USA > New Hampshire > Merrimack County > Pembroke > History of Pembroke, N. H. 1730-1895 > Part 13
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46
41. Anne Mary 7 b. 29 July 1831; m. Rev. Nehemiah S. Curtis.
42. James Edwin 7 b. 20 Sept. 1833; m. Lizzie Knox.
43. Phebe Eliza7 b. 14 Aug. 1837; res. Brooklyn, N. Y.
(11) Ira 6 (James, James,4 etc. [see (10)]) was b. 22 Sept. 1797 ; m. 24 Apr. 1823, Abigail Gray Kimball of Dover ; iron manufacturer, Portsmouth; d. 31 Dec. 1869. Ch :
44. Ezra Kimball7 b. 23 Feb. 1824; d. 19 Apr. 1820.
45. James Angustine 7 b. 15 Feb. 1827; res. Suncook.
46. Mary Abigail7 b. 3 July 1828.
47. Ann Eliza 7 b. 19 July 1832; res. Suncook.
48. Ellen Maria7 b. 16 Ang. 1825; d. 5 July 1874.
49. John Burgin 7 b. 4 Feb. 1839; m. Hannah P. Gage.
50. Frederick Kimball7 b. 30 Dec. 1840.
135
THE HASELTINE FAMILY.
(12) Benjamin Baldwin 6 (James,5 James,+ etc. [see (10)]) was b. 22 July 1799 ; m. Abigail Miller of Chester ; res. Allegheny, Pa., 1872. His w. d. 5 Dec. 1849 in Portsmouth. Ch :
51. James Matthew 7 b. 8 Nov. 1832; res. Pittsburg, Pa.
52. William Augustine? b. 1834; fitted for college at Pembroke academy; grad. D. C., 1858; d. 1864 at Swissvale, Pa.
53. Benjamin Baldwin7 b. 1838; m. Elizabeth Williams of Pittsburg, Pa .; d. 26 Jan. 1891.
54. Tra Gordon;7 m. Esther J. Hoyt; shoe manufacturer, Haverhill, Mass. 55. George Edward;7 killed in battle at Savage Station.
(15) Susan Gordon 6 (James,5 James,4 etc. [see (10)]) was b. 26 Feb. 1809 ; m. 6 June 1838, William H. Byram ; res. Gardiner, Me., and Pittsburg, Pa .; d. Ch :
56. Eliza.7
57. Hattie;7 m. Curtis G. Hussey of Pittsburg, Pa.
58. Harry Herbert;7 ed. of Pittsburg Telegraph; d.
(18) James Cutter 6 (James,5 James,4 etc. [see (10)]) was b. 6 May 1817 ; m. Mary Elizabeth Hanson of Dover ; an enterprising business man in New York and San Francisco ; d. in New York. His w. d. 1893. Several ch among whom was :
59. Mary Gordon;7 m. - Kelley; res. Newark, N. J. Ch : 60. Gordon.8
(21) William 6 (William,5 James,4 Richard,3 Abraham,2 Robert 1) was b. 9 Oct. 1809 ; grad. D. C. 1835 ; m. 6 Sept. 1854, Harriet Miner Haseltine of Lyndon, Vt. ; police judge of Pembroke, 1862-70 ; rep- resentative, 1854-5; res. Allenstown since 1868. Ch :
61. William Henry 7 b. 18 July 1855; m. Mary H. Gage.
62. Caroline Elizabeth ? b. 19 May 1857; d. 4 Aug. 1858.
63. Jennie Emery 7 b. 27 June 1859; m. Frank E. Blodgett.
64. Moses Sherman 7 b. 4 June 1861; d. 25 Apr. 1864.
(26) Moses B.6 (William,5 James,4 etc. [see (21)]) was b. 18 Sept. 1817; m. 4 Sept. 1847, Catharine M. Sherman ; trader, Suncook, afterwards, Foster's Crossing, Ohio ; d. 19 Aug. 1870. Ch :
65. William Emery 7 b. 29 Mar. 1850; res. Prescott, Arizona.
66. Charles Sherman 7 b. 11 Dec. 1852; d. 10 May 1858.
67. Abby Emery7 b. 25 Dec. 1854; teacher, Newport, Ky.
68. Mary Kittredge7 b. July 1856; d. y.
69. Edward Thomas7 b. 27 Sept. 1859; res. Foster's Crossing, Ohio.
70. Kate Sherman;7 d. y.
71. Moses B.7 b. 9 Oct. 1865; res. Prescott, Arizona.
72. Betsey Sherman ;? d. y.
73. James Thurston 7 b. Oct. 1869.
(27) Mary Kittredge6 (William,5 James,4 etc. [see (21)]) was b. 27 Apr. 1824; m. Matthew G. Emery of Washington, D. C. Ch :
136
HISTORY OF PEMBROKE.
74. Matthew Gault7 b. 18 Feb. 1855; m. 1882, Helen Lawson Simpson of Hudson, N. Y. Ch:
75. Prescott8 b. 12 Mar. 1886.
76. Juliet Haseltine 7 b. 21 Jan. 1858; m. William Van Zandt Cox of Washı- ington, D. C.
77. Willie Reynolds 7 b. 25 Mar. 1864; d. 19 Apr. 1864.
78. Mary Abby 7 b. 8 Oct. 1868.
(28) Moses Greenleaf 6 (Moses,5 James,4 Richard,3 Abraham,2 Robert 1) was b. 13 Sept. 1807; grad. D. C., 1829, and Penn. Med. uni- versity, 1837 ; m. 1 June 1841, Caroline S. Montgomery, at Youngs- town, Ohio ; physician there ; and d. 30 Jan. 1862. Ch :
79. Robert Montgomery ? b. 11 Mar. 1846; mining engineer.
SO. William C.7 b. 1 Mar. 1851.
81. Anna P.7 b. 17 Aug. 1856.
82. Edwin D.7 b. 14 June 1858.
(36) William Bartlett 6 (Moses,5 James,4 etc. [see (28)]) was b. 9 May 1824 ; m. Sallie E. Chamberlain of Chillicothe, Ohio ; res. St. Louis, Mo., and later, New York. Ch :
83. Sallie Elizabeth 7 b. 2 Oct. 1855.
84. Nellie 7 b. 20 Nov. 1856; m. - Paramore; d.
85. William Bartlett? b. 24 July 1859.
86. Charles Walter 7 b: 9 Apr. 1863.
87. George Chamberlain 7 b. 20 Aug. 1865.
(41) Anne Mary 7 (Daniel,6 James,5 James,4 Richard,3 Abraham,2 Robert 1) was b. 29 July 1831 ; m. 1852, Rev. Nehemiah S. Curtis, who was pastor at Suncook for several years, and d. 1891, at Fairfield, Me. Ch :
88. George Henry 8 b. 23 June 1853; m. Jennie Lindsey; res. Chattanooga, Tenn.
89. Gertrude Ann & b. 23 Aug. 1855.
90. Cora Lorenda & b. 30 June 1862; m.
91. Arthur Haseltine8 b. 20 July 1866; missionary.
(42) James Edwin 7 (Daniel,6 James,5 etc. [see (41) ]) was b. 20 Sept. 1833 ; m. 30 Nov. 1855, Lizzie Knox of Sanbornton ; merchant, Portland, Ore. Ch :
92. Edward Knox8 b. 11 Aug. 1857 at Portland, Me.
93. Alice Louise & b. 2 Dec. 1860; d. 23 Dec. 1862.
94. James Ambrose 8 b. 5 July 1865.
95. Henry Alonzo8 b. 3 Dec. 1867.
96. Annie Mabel8 b. 6 July 1871; Wellesley college.
97. William Carl & b. 30 Jan. 1873; student Phillips Exeter academy.
98. Clarence Hill & b. 17 June 1874; d. 5 Sept. 1874.
99. Mary Elizabethi & b. 9 Oct. 1876.
(49) John Burgin7 (Ira, 6 James, 5 James, 4 Richard,3 Abraham,2 Robert 1) was b. 4 Feb. 1839 ; grad. Bowdoin college, 1857; m. 11 Oct. 1877,
137
THE HAYWARD FAMILY.
Hannah P., dau. of Calvin Gage of Penacook ; paymaster, U. S. navy during the rebellion ; police judge, Suncook, since 1870 ; repre- sentative, 1875-6 ; and held offices in Allenstown. Ch :
100. Gordon8 b. 12 Sept. 1878; d. 11 July 1881.
101. Gage 8 b. 13 Mar. 1881.
102. Roger Hasey 8 b. 15 Dec. 1886.
(61) William Henry 7 (William,6 William,5 James, 4 Richard,3 Abraham,2 Robert 1) was b. 18 July 1855 ; educated Pembroke Academy ; m. Nov. 1885, Mary Harriet, dau. of Calvin Gage of Penacook ; select- man, Allenstown ; and d. 4 Sept. 1890. Ch :
103. William Gages b. 16 Oct. 1$87.
104. Elizabeth Armington 8 b. 24 Dec. 1888.
105. Emery 8 b. 27 Apr. 1890.
(63) Jennie. Emery 7 (William,6 William,5 etc. [see (61) ]) was b. 27 June 1859 ; m. 11 Feb. 1886, Frank Edward Blodgett of Plymouth ; res. Allenstown ; selectman. Ch :
106. Harriet Rose & b. 24 Dec. 1SS8 in Fitchburg, Mass.
107. Philip Haseltine 8 b. 5 Sept. 1893 in Allenstown.
LXIII. THE HAYES FAMILY.
1. John ;1 m. Sally Fowler; res. Allenstown. Ch :
2. Nancy2 b. Dec. 1804; m. Retyre Mitchell of Manchester.
3. Sally 2 b. Mar. 1806; m. Lyford Sanborn of Deerfield.
4. Melinda 2 b. 13 Feb. 1808; m. Samuel Appleton of Pembroke.
5. Ruth 2 b. 12 Apr. 1810; m. (1) Nathan Towle of Pembroke, (2) Joshua Emery of Loudon.
6. Lydia F.2 b. 29 Feb. 1812; m. Joseph Quincy Adams Gordon of Suncook (LIX. 3).
7. Hannah T.2 b. 31 Mar. 1814; m. Benjamin Noyes Emery of Suncook (XLI. 62).
LXIV. THE HAYWARD FAMILY.
1. Charles Proctor 1 was b. 6 Apr. 1801 in Antrim ; came to Pembroke ab. 1834 ; m. (1) 1 Mar. 1825, Lucinda Rhoades, (2) 23 Sept. 1847, Louisa, dau. of Hon. Aaron and Abigail (Fisk) Whittemore (CXXXVIII. 77) ; and d. 10 Dec. 1880. His 1st w. d. 20 Mar. 1847. Ch :
138
HISTORY OF PEMBROKE.
2. Charles Proctor2 b. 28 Mar. 1828; m. 22 Nov. 1855, Emma J, Colby of Pembroke; res. Pembroke. Ch:
3. Louisa & b. 22 Apr. 1864.
4. Charles H.3 b. 24 Jan. 1867.
5. Lucinda R.2 b. 22 Jan. 1830; m. 20 Jan. 1855, Joseph B. Ensign of Poult- ney, Vt .; res. East Poultney, Vt .; 2 ch.
6. Mary Jane2 b. 14 Ang. 1833; m. Trueworthy Dudley Gault of Pem- broke (LIII. 75); res. Pembroke; 3 ch.
7. Harriet R.2 b. 18 Nov. 1835; in. 3 July 1855, Timothy G. Fellows of Deerfield.
8. Walter2 b. 28 June 1839; m .; res. Cambridgeport, Mass.
9. Martha Ann 2 b. 15 Oct. 1841; m. George Hill.
LXV. THE HEAD FAMILY.
This family probably came from Wales. and settled in Newcastle.
1. Arthur,1 the first of the name of which we have a record, took a deed of houses and land of Christopher Goss bearing date of 25 Dec. 1671. On 5 Nov. 1690, " Arthur Head of the Great Island in town of Portsmouth In ye Province of New Hampshire, Fisherman," deeded to Thomas Paine a warehouse and land ; m. Sarah -; and d. prior to Sept. 1711. She probably d. not later than 1718. Ch :
2. James 2 b. 1683; m. (1) Sarah Atwood, (2) Elizabeth Atwood.
3. Anne.2
4. Grace;2 m. 1716, Andrew Cook.
(2) James 2 (Arthur 1) was b. 1683 in Newcastle, formerly Ports- mouth ; m. (1) 3 Feb. 1707, Sarah Atwood, (2) Elizabeth Atwood, both daus. of Capt. Philip Atwood of Bradford, Mass. ; received of Capt. Philip Atwood a deed of 60 acres of land, dated 27 Feb. 1714-15, and of 70 acres adjoining, 6 May 1718 ; with his two sisters, deeded 8 Sept. 1711, the house and lands of their deceased father, still occupied by his widow Sarah, to Capt. Philip Atwood of Bradford, Mass. ; 13 June 1718, deeded to John Pecker of Haverhill, Mass., one sixth of a tract of land in Haverhill containing 108 acres ; 5 Nov. 1718, deeded to Jolin Ringe one acre of the land his father bought of Christopher Goss; res. Bradford, Mass. ; and d. 16 Sept. 1743. His 1st w. was b. 13 Apr. 1689, and d. before Aug. 1717 ; 2d w. b. 19 May 1700. Ch :
5. Sarah 3 b. 30 Sept. 1710.
6. Elisabeth & b. 24 June 1712; m. 20 June 1732, Jeremiah Kimball.
7. Mary 3 b. 13 Sept. 1714.
139
THE HEAD FAMILY.
The mother of Nos. 5, 6, 7, joined the church 3 Jan. 1716, and they were baptised 16 Aug. 1717.
8. John 3 b. S Feb. 1721; m. (1) Meliitable -, (2) Sarah Kimball.
9. Ruth 3 b. 20 Mar. 1723; m. 22 Oct. 1741, Thomas Kimball.
10. James 3 b. 16 Nov. 1727; m. Saralı Thurston.
(8) John 3 (James,2 Arthur 1) was b. 8 Feb. 1721; m. (1) Mehitable - -, (2) 1 Sept. 1791, Sarah Kimball of Pembroke ; res. Bradford, Mass. ; united with the church 15 Apr. 1752; deeded to his son John, 1 Sept. 1791, the farm on which the son had lived many years, and to Nathaniel, 31 May 1795, the farm which he, Nathaniel, had long occupied ; and d. 7 Dec. 1795. His Ist w. was b. 1720, and d. 15 Sept. 1789. Ch :
11. Nathaniel + b. 9 Oct. 1742; m. Abigail Stickney.
12. Molly 4 b. 24 Sept. 1744; m. - Kimball.
13. James + b. 21 Aug. 1746; m. Hepzibath - -.
14. John 4 b. 17 Sept. 1748; m. Lydia Merrill.
15. Mehitable + b. S Dec. 1750; m. 27 July 1773, Joseph Carlton.
16. Amos4 b. 3 June 1753; d. Dec. 1754.
17. Amos+ b. 2 July 1755; m. 4 June 1794, Mehitable Hall; res. Bradford, Mass .; d. 26 June 1825.
18. Reuben 4 b. 19 Dec. 1757; m. Lydia Day.
19. Ruth + b. 10 Dec. 1760.
20. Dolly 4 b. 23 Nov. 1763.
(10) Maj. James 3 (James,2 Arthur1) was b. 16 Nov. 1727; m. 14 Dec. 1748, Mrs. Sarah Thurston ; res. Bradford, Mass. ; came with his family to Pembroke ab. 1770 ; settled where the late John Ham lived. His will was dated Camp Bennington 28 Aug. 1777, and he d. 31 Aug. 1777. His w. d. earlier. Ch b. in Bradford, Mass. :
21. Bettee 4 b. 16 Mar. 1749; m. 18 Feb. 1768, Francis Kimball.
22. Saralı + b. 7 June 1751; m. 16 Nov. 1769, William Carlton.
23. Nathaniel + b. 6 Mar. 1754; m. Agnes Knox (LXXVI. 9).
24. Richard;4 m. 2 Feb. 1776, Sarah Watts of Bradford, Mass.
25. James4 b. 16 Oct. 1759; m. Sally -.
25 a. Mary + b. 1762; d. 16 Dec. 1765.
26. Hannah4 b. 1 June 1765; m. William Poor; res. Charlestown, Mass.
(11) Gen. Nathaniel 4 (John,3 James,2 Arthur 1) was b. 9 Oct. 1742; m. 1 Dec. 1768, Abigail Stickney ; settled in Pembroke ab. 1768; Gen. of the militia; honored by his townsmen with various impor- tant offices ; and d. 14 Oct. 1823. Ch b. in Pembroke :
27. John 5 b. 19 Sept. 1769; went to Vermont.
28. Nabby 5 b. 22 Apr. 1771; m. Joshua Clement (XXII. 1).
29. Nathaniel 3 b. 5 Jan. 1773; m. Sally Carr of Chester.
30. Dolly 5 b. 9 Nov. 1775; m. 28 Oct. 1796, Ilezekiah Jones.
31. Isaac 5 b. 23 Jan. 1778; went to Vermont.
32. Moses 5 b. 18 Mar. 1780; m. Deboralı Lakeman (LXXVIII. 13).
140
HISTORY OF PEMBROKE.
(13) James 4 (Jolin," James,2 Arthur 1) was b. 21 May 1746 ; m. Hep- zibath -; settled in Pembroke ; and d. 14 Feb. 1788. His wid. m. John Bryant of Bow. Ch :
33. Susanna 5 b. 2 Sept. 1780; m. Dea. Moses Haseltine (LXII. S).
34. Hannah 5 b. 29 Mar. 1782; m. S July 1828, Daniel Morrill of Warner.
35. Reuben 5 b. 27 May 1784; d. 5 Jan. 1785.
36. Reuben5 b. 12 May 1786; m. 24 Mar. 1808, Elizabeth, dau. of John Knox; d. 29 Dec. 1824. His w. was b. 21 Nov. 1789, and d. 7 Oct. 1829 (LXXV1. 26).
(14) John 4 (Jolin,3 James,2 Arthur 1) was b. 17 Sept. 1748 in Brad- ford, Mass ; m. 6 Mar. 1770, Lydia Merrill ; settled in Pembroke ; and d. 19 Mar. 1809. His w. was b. 9 May 1750 in Waltham, Mass., and d. 28 Mar. 1805 in Pembroke. Ch b. in Pembroke :
37. Asas b. 31 July 1770; d. 2 Sept. 1775.
38. Mehitable 5 b. 25 Mar. 1772; m. Amos Carlton (XV. 2).
39. Abigail 5 b. 31 Oct. 1773; m. 11 Sept. 1795, Robert Davidson.
40. Ruth5 b. S Jan. 1776; d. y.
41. Lydia 5 b. 28 Jan. 1778; m. 30 Mar. 1797, Stephen Ames of Epsom; set- tled in Chatham (IV. 59).
42. Ruth 5 b. 17 Dec. 1779.
43. Asas Col. b. 24 July 1783; m. Mehitable Lakeman (LXXVIII. 12).
(18) Reuben + (John,3 James,2 Arthur1) was b. 19 Dec. 1757; m. 18 Sept. 1785, Lydia Day ; res. Bradford, Mass ; and d. 6 July 1819. She was b. 24 June 1765, and d. 15 Aug. 1848. Ch :
44. Mary 5 b. 1 Dec. 1785; m. Mar. 1806, Amos Blodgett of Bradford, Mass. 45. William 5 b. 2 May 1787; m. Abigail Bowen of Hopkinton. She was b. 9 Mar. 1799, and d. 1857.
46. Betsey 5 b. 7 Mar. 1789; m. 28 Aug. 1810, Stephen Whittier of Methuen, Mass.
47. Daniel5 b. 28 June 1791; m. 10 May 1818, Ruby Phillips of Bradford, Mass .; d. 9 Apr. 1865.
48. Josephi Capt. b. 21 Apr. 1793; m. Sally Bailey of West Newbury, Mass. Chi first three b. in Concord:
48 a. Sarah Lavinia 2 b. 27 Aug. 1818.
48 b. Joseph Newell ? b. 4 Aug. 1820.
48 c. Abigail Minot2 b. 26 Aug. 1823.
48 d. Daniel Bailey 2 b. 31 July 1826 in Pembroke. 48 e. John Morrill 2 b. 3 Apr. 1829 in Pembroke.
49. Sarah 5 b. 2 Mar. 1796; m. Leonard Phillips of Bradford, Mass.
50. Jolın 5 b. 17 Oct. 1803; res. Haverhill, Mass.
(23) Nathaniel + (Maj. James,8 James,2 Arthur 1) was b. 6 Mar. 1755 ; m. Agnes Knox ; res. Pembroke, and later, Chester, now Hooksett. Ch b. in Pembroke :
51. Samuel 5 b. 5 July 1778; m. Sarah Sargent.
52. Richard 5 b. 9 June 1780; m. Sally Dolloff of Epsom; d. 10 Sept. 1831. 53. Mary 5 b. 10 June 1782; m. 2 Sept. 1802, Thomas Cochran of Pembroke (XXIV. 50).
141
THE HEAD FAMILY.
54. John 5 b. 10 Jan. 1784; d. 13 May 1788.
55. Nathaniel b. 22 June 1786; m. Lydia, dau. of Capt. John Wason of Candia; d. 6 Feb. 1831 in Sanbornton. Ch :
56. John Cochran.5
57. Daughter;6 m. Levi Sargent of Plattsburg, N. Y.
58. Nancy 5 b. 2 Dec. 1788; d. 5 Jan. 1834.
59. John5 b. 30 May 1791; m. Anna Brown.
60. Betsey 5 b. 1 July 1794; d. 29 Oct. 1795.
61. Margaret5 b. 10 Dec. 1796; m. Isaac C. Otterson of Hooksett; d. 30 Dec. 1866.
(25) James 4 (Maj. James,3 James,2 Arthur 1) was b. 16 Oct. 1759; m. Sally -; res. Pembroke on the homestead till 1805, when he went to Conway. Ch b. in Pembroke :
62. James 5 b. 27 Jan. 1779.
63. Benjamin 5 b. 31 Ang. 1780.
64. Asa 5 b. 2 July 1782.
65. Nathaniel 5 b. 26 Ang. 1784.
66. Sally 5 b. 27 Ang. 1786; m. 20 Jan. 1819, Leonard Phillips.
67. Moses 5 b. 5 Mar. 1758.
68. Richard 5 b. 24 Nov. 1791.
69. Nancy 5 14 July 1794.
70. Robert5 b. 16 Sept. 1796.
71 John.5
(29) Nathaniel 5 (Gen. Nathaniel,+ John,3 James,2 Arthur1) was b. 5 Jan. 1773 ; m. 16 Feb. 1797, Sally Carr of Chester ; res. Pembroke. His w. was b. 13 June 1799. Ch b. in Pembroke :
72. Eliza º b. 20 Feb. 1799.
73. Simeon Carr 6 b. 28 Apr. 1801.
74. Truxton 6 b. 23 Oct. 1803; went to Chillicothe, Ohio.
75. Sophronia 6 b. 3 July 1806.
76. Francis.6 77. Nathaniel.6
(32) Moses 5 (Gen. Nathaniel,4 John, etc. [see (29)]) was b. 13 Apr. 1780 ; m. Deborah Lakeman ; res. Pembroke; and d. 8 Ang. 1865. His w. was b. 1780, and d. 19 May 1862. Ch b. in Pembroke :
78. Laura J." b. 19 Oct. 1803; m. 30 June 1834, Ozem McCrillis; d. Apr. 1878.
79. Alvan 6 b. 23 June 1806; m. 1827, Adeline Crow; res. Ridgeway, Pa .; d. 1885.
80. Orin 6 b. 11 Mar. 1809; m. (1) Mehitable Chase, (2) Eliza Head, (3) Lydia Ann Bryant.
81. Moses Harvey;6 m. Sophia Bates (XI. 5).
82. Harrison 6 b. 20 Apr. 1816; m. 1 Apr. 1861, Susan Hoyt Robertson. 83. A child 6 b. Dec. 1816; d. 7 Aug 1818.
(38) Mehitable 5 (John,4 Jolin,3 James,2 Arthur 1) was b. 25 Mar. 1772 ; m. 2 May 1790, Amos Carlton from Bradford, Mass. Ch :
84. Achsah 6 b. 30 Jan. 1791. 85. John6 b. 27 Aug. 1792.
142
HISTORY OF PEMBROKE.
86. George6 b. 17 May 1794.
87. Sophronia 6 b. 11 May 1796.
88. Rodney6 b. 1 Aug. 1799.
89. Amanda 6 b. 28 Nov. 1801.
(43) Col. Asa 5 (John,4 John,3 etc. [see (38)]) was b. 24 July 1783 in Pembroke; m. Mehitable Lakeman ; and d. 8 June 1839 in Goshen. His w. was b. 18 Ang. 1779 in Pembroke, and d. 4 Mar. 1841 in Shelburne. Ch b. in Pembroke :
90. Daniel Merrill 6 b. 21 Apr. 1803; d. 5 June 1803.
91. Lydia M. b. 1 Ang. 1806; d. 20 Apr. 1865 in Portland, Me.
92. Elsa F.6 b. 9 July 1808.
93. Bostic B.6 b. 4 Feb. 1810; d. 2 Dec. 1865.
94. Elizabeth L.6 b. 9 Sept. 1820; d. 15 Nov. 1821.
94 a. Daniel Merrill;6 m. - , dau. of Josiah Rodgers.
(51) Samuel 5 (Nathaniel,4 Maj. James,3 James,2 Arthur1) was b. 5 July 1778 in Pembroke; m. Sarah, dau. of Thomas Sargent; and was killed in a saw-mill 29 Sept. 1854. Ch :
95. Thomas N.6 b. 12 Apr. 1813; m. Mariette Denison.
96. IIannah A.6 1. 16 Jan. 1815; d. 27 Nov. 1823.
97. Samuel6 b. 26 Jan. 1817; m. (1) Rhoda H. Williams, (2) Ruth E. Johnson.
98. William K.6 b. 20 Apr. 1819; m. Julia A. Denison.
(59) Col. John 5 (Nathaniel,4 Maj. James,3 etc. [see (51) ]) was b. 30 May 1791 ; m. 16 July 1822, Anna Brown of Chester; lived in Hooksett; and d. 7 Aug. 1835. His w. was b. 26 Feb. 1799, and d. 3 Apr. 1849. Ch :
99. Hannah Ann 6 b. 19 Jan. 1824; m. Col. Josiah Stevens.
100. Sally Brown 6 b. 25 Feb. 1826; m. Ilall Burgin Emery of Pembroke; {1. 2 Sept. 1868 (XL1. 91).
101. Natt6 b. 20 May 1828; m. Abbie N. Sanford.
102. William Fernald 6 b. 20 May 1828; d. 20 Sept. 1829.
103. John A.6 b. 9 July 1830; m. Abbie F. Davis of Fort Atkinson, Wis .; res. Boone, Iowa.
104. William Fernald 6 b. 25 Sept. 1832; m. Nov. 1858, Mary H. Sargent of Suncook. His w. was b. 23 Oct. 1835.
(80) Orin 6 (Moses,5 Gen. Nathaniel,4 John,8 James,2 Arthur1) was b. 11 Mar. 1809 ; m. (1) 10 Dec. 1833, Mehitable Chase, (2) Mar. 1840, Eliza Head. (3) 25 Aug. 1846, Lydia Ann Bryant ; and d. 30 Jan. 1893. His 1st w. d. 13 July 1838 ; 2d w. d. 16 Aug. 1842; 3d w. was b. 29 Aug. 1827, and d. 21 Mar. 1895 in Madison, Wis. Ch by 1st w. :
105. Orin MeCrillis7 b. Dec. 1834; m. Abbie, dan. of Dea. John Gault. 106. Helen Eliza 7 b. 26 Aug. 1848; m. Camille Reid.
107. Lillian Bryant 7 b. 31 Ang. 1852; m. William D. McCue.
143
THE HEAD FAMILY.
(81) Moses Harvey 6 (Moses,5 Gen. Nathaniel,4 etc. [see (80)]) m. 1 Apr. 1843, Sophia, dau. of Stephen and Anna (Shattuck) Bates ; res. Moline, Ill. She was b. 28 Oct. 1815. Ch :
108. Caroline Augusta 7 b. May 1841; d. 10 Aug. 1842.
(82) Harrison 6 (Moses,5 Gen. Nathaniel,4 etc. [see (80)]) was b. 20 Apr. 1816 ; m. 24 Apr. 1861, Susan Hoyt, dau. of Jacob and Susan Sanborn (Hoyt) Robertson; res. Pembroke; and d. 17 Oct. 1881. Ch :
109. Harry Alvin 7 b. 5 July 1866; res. Pembroke; unm.
(95) Thomas N.6 (Samuel,5 Get. Nathaniel,4 Maj. James,3 James.2 Arthur 1) was b. 12 Apr. 1813; m. Marriette Denison of Frances- town; and d. 17 Mar. 1881. Ch :
110. Charles H.7 b. 1841; d. 2 July 1866.
111. George H. C.7 112. Samuel .?
113. Thomas S .; 7 d. y. 114. Robert S.7
(97) Samuel 6 (Samuel,5 Nathaniel,4 etc. [see (95)]) was b. 26 Jan. 1817 ; m. (1) Rhoda H. Williams of North Easton, Mass., (2) Ruth E. Johnson of Bradford, Mass. His 1st w. d. 29 Apr. 1859. Ch :
115. Sarah A.7 116. Henry C.7
117. Samuel F.7 118. Angie F.7 119. Arthur W .?
(98) William K.6 (Samuel,5 Nathaniel,4 etc. [see (95)]) was b. 20 Apr. 1819 ; m. Julia A. Denison of Francestown ; and d. 10 July 1865. Ch :
120. James D.7 121. Hannah A .?
122. Edmund T.7 123. Winfield S.7
124. Georgie.7 125. William .?
(99) Hannah Ann 6 (Col. John,5 James,4 Maj. James,3 James,2 Arthur 1) was b. 19 Jan. 1824 ; m. Col. Josiah Stevens of Concord ; res. Man- chester ; and d. 28 Oct. 1875. He was b. 31 Aug. 1823, and d. 26 Oct. 1875. Ch :
126. Sarah Frances 7 b. 23 Jan. 1854; m. J. Henry Dearborn of Pembroke (XXXIII. 53).
127. Edwin Eugene 7 b. 31 Jan. 1859. Nathan 4
(101) Natt 6 (Col. John,5 James,4 etc. [see (99)]) was b. 20 May 1828 ; m. 19 Nov. 1863, Abbie M. Sanford of Lowell, Mass. Ch :
128. Annie S.7 b. 23 Jan. 1865.
120. Lewis Fisher? b. 18 Feb. 1868; d. 28 Feb. 1871.
130. Alice Perley 7 b. 28 Dec. 1870; d. 20 Nov. 1879. Nuthund4
(104) William Fernald 6 (Col. John,5 James,4 [see (99) ]) was b. 25 Sept. 1832 ; m. 4 Nov. 1858, Mary H., dau. of Sterling and Sally ·
144
HISTORY OF PEMBROKE.
(Gault) Sargent of Allenstown ; res. Hooksett. His w. was b. 23 Oct. 1835. Ch :
131. Eugene Sterling 7 b. 1 June 1863; m. Hattie M. Hoyt.
132. Sallie 7 b. 30 Apr. 1866; grad. Lasalle Seminary, Auburndale, Mass.
(106) Helen Eliza 7 (Orin,6 Moses,5 Gen. Nathaniel,4 John,3 James, 2 Arthur 1) was b. 26 Ang. 1848; m. 21 Apr. 1872, Camille Reid of Boston, Mass. Ch.
133. Harry Wilhelm 8 b. 22 Jan. 1876.
134. Helen 8 b. 20 Nov. 1877.
135. Frederick Walter & b. 20 July 1881.
(107) Lillie Bryant 7 (Orin,6 Moses,5 etc. [see (106) ]) was b. 31 Aug. 1852 ; m. 14 Apr. 1875, William D. McCue of Ottumwa, O .; res. Mansfield, Ind. Ch :
136. Philip 8 b. 21 Jan. 1876.
137. Helen Head & b. 21 Jan. 1877; d. Aug. 1880.
138. Norah Bryant& b. Feb. 1880.
139. Cornelia Cook 8 b. 20 Aug. 1885.
140. Lydia Bryant8 b. 10 Nov. 1889.
(131) Eugene Sterling7 (William Fernald,6 Col. John,5 Nathaniel, 4 Maj. James,3 James,2 Arthur 1) was b. 1 June 1863 ; grad. Pembroke Academy ; m. 19 Nov. 1884, Hattie May Hoyt of Allenstown ; res. Hooksett. Ch :
141. William Hoyt 8 b. 24 Apr. 1886.
142. Mary Harriet & b. 29 Oct. 1888.
LXVI. THE HEMPHILL FAMILY.
I.
1. Joseph 1 came with his wife to Pembroke as early as 1767; m. (1) Sarah -, (2) Elizabeth -, who d. 13 Feb. 1823. Ch by 1st W. :
2. Robert2 b. 29 Jan. 1767.
3. Matthew 2 b. 27 Jan. 1771.
4. Sarah 2 b. 25 Apr. 1773; m. Apr. 1795, Thomas Noyes of Bow.
5. Betty 2 b. 28 Oct. 1781.
II.
6. Joseph H.1 was b. ab. 1780 in Pembroke ; m. 25 Dec. 1799, Hannah, dau. of Joseph Gilman of Bow, settled in Sanbornton in 1801 ; and
145
THE HOBBS FAMILY.
d. 29 Sept. 1864. She d. 18 Mar. 1850. Name was changed to Hill. Ch all but Ist b. in Sanbornton :
7. Bartlett ? b. Aug. 1800 in Pembroke; m. 7 Aug. 1825, Sarah Brown of Salem, Mass .; d. 23 Feb. 1879 in Somerville, Mass.
8. Hannah 2 b. 30 July 1802; m. 27 July 1845, Joseph Ladd of Gilmanton; 2 ch.
9. Sally 2 b. 23 Aug. 1806; m. (1) Benjamin Philbrick, (2) Jacob Farrar of Meredith, (3) Joseph Flanders; d. 28 May 1873.
10. Henry H.2 b. 1807; d. 4 Sept. 1846.
11. Mary;2 m. (1) David R. Burleigh, (2) William Broadhead of Milford, Pa.
12. Judith 2 b. 20 Mar. 1813; m. (1) John McCartney, (2) Barnard Smith, (3) 10 Jan. 1877, John March of Hebron.
13. Elizabeth 2 b. May 1814; m. Hiram Rollins of Wakefield; res. Chelsea, Mass.
14. John 2 b. 22 Nov. 1816: m. 14 July 1837, Abigail Philbrick; d. 20 June 1878.
15. Aaron2 b. 19 Apr. 1819; m. 5 Sept. 1846, Elizabeth Sanborn of San- bornton; d. 10 Apr. 1873.
LXVII. THE HERRIN FAMILY.
1. James ;1 m. Mary Ann Wiggin of Newmarket. Ch :
2. Rosalva;2 d. y.
3. Daughter ;? d. y.
4. Ellery Oscar 2 b. Aug. 1848; m. (1) Amanda Ruggles of Suncook, (2) 29 Sept. 1877, Addie, dau. of Abner and Sarah (Whitcomb) Holt of Wilton; res. Suncook; and d. Oct. 1882. His 1st w. d. Apr. 1873; 2nd w. b. 12 Apr. 1857. Ch:
5. Lulu Belle 3 b. 1 Apr. 1873.
6. Ned Everett 3 b. 3 Aug. 1880.
LXVIII. THE HOBBS FAMILY.
1. Joseph 1 lived in North Hampton.
2. Daniel 2 (Joseph 1) lived in North Hampton.
3. Isaac 3 (Daniel,2 Joseph 1) ; m. Susan Roberts ; res. Effingham.
4. Capt. Isaac Wallingford 4 (Isaac,3 Daniel,2 Joseph 1) was b. 29 June 1837; grad. D. C., 1859; 1st Lt. Co. F, 4 N. H. Vols., Aug. 1861-3, and Capt. 1863-4 ; Capt. 8th Regt. 1st army corps, U. S. A., Jan. 1865-6 ; U. S. Treasury, 1866-75 ; came to Pembroke, 1875 ;
146
HISTORY OF PEMBROKE.
m. 3 Oct. 1865, Ellen Rebecca Evans of Concord. She was b. 9 Apr. 1838, and d. 24 Apr. 1892. Ch :
5. Ellen Evans 5 b. 19 Aug. 1868 in Concord.
6. Carrie 5 b. 9 June 1872 in Washington, D. C.
7. Harry 5 b. 15 Feb. 1876 in Pembroke.
S. Arthur 5 b. 29 Apr. 1877 in Pembroke.
LXIX. THE HOLT FAMILY.
1. Nicholas,1 the progenitor of the Pembroke family, was b. 1602 in England ; sailed, probably with his w. Elizabeth, from South Hamp- ton in the ship James of London, William Cooper, master, 6 Apr., and reached Boston 3 June 1635. He was bred a tanner ; was one of the grantees of Newbury. Mass., 1635-45, and one of the first to settle in Andover, Mass., in 1645; m. (1) Elizabeth -, (2) 20 June 1658, Hannah, wid. of Daniel Rolfe and dau. of Humphrey Bradford of Andover, Mass., (3) 21 May 1666, Mrs. Martha Preston ; and d. there 30 Jan. 1685. His 1st w. d. 9 Nov. 1656 ; 2d w. d. 20 June 1665 ; and 3d w. d. 21 Mar. 1703, aged 80.
2. Nicholas 2 (Nicholas 1) was b. 1647 in Andover, Mass ; m. 8 Jan. 1679, Mary, probably dau. of Robert Russell ; and d. 8 Oct. 1715 at Andover. His father deeded him, 9 Sept. 1684, "one third of the farm where he now dwells." His w. d. 1 Apr. 1717; 11 ch.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.