USA > New Hampshire > Merrimack County > Pembroke > History of Pembroke, N. H. 1730-1895 > Part 15
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
283. Ozem9 b. 14 Apr. 1850; m. Mrs. Mary (Bartlett) Rose; res. Pembroke. 284. Sarah; 9 m. Orville Aldrich. Ch:
285. Sarah E.10
286. Ellen;9 m. William Kimball of Belmont.
287. Jolın;9 m. Luella Richardson of Suncook.
2SS. Nathan;9 res. Fitchburg, Mass.
289. Benjamin White;9 res. Fitchburg, Mass.
(165) Philip Fife 8 (Jesse,7 William,6 Nathan,5 Benjamin,4 Nicholas, 3 Nicholas,2 Nicholas 1) was b. 4 Sept. 1822 ; m. 16 Oct. 1853, Abbie J. Morrison ; res. Pembroke till 29 Apr. 1879, then Epsom. She was b. 8 Oct. 1833. Ch :
290. Ida M.º b. 16 Apr. 1855; m. 26 Apr. 1879, Horace Fowler of Epsom (XLIX. 97). Ch:
291. Clayton H.1º b. 26 Jan. 1880.
291 a. Child.10
292. Martha J.º b. 22 Apr. 1859; d. 21 Apr. 1876.
293. Lillian S.9 b. 22 June 1862; d. 31 Mar. 1877.
(168) Thomas Riley 8 (Jesse,7 William,6 etc., [see (165)]) was b. 30 Dec. 1828 ; m. 1 Nov. 1856, Esther Melinda, dau. of John and Dorcas (Emery) Parker. Ch :
294. Flora Josephine 9 b. 22 Ang. 1859; m. Oct. 1885, Roscoe, son of Ivory B. and Eliza (Fogg) Hill, of Northwood; res. Epsom.
295. Thomas Parker9 b. 14 May 1860; m. 5 Sept. 1894, Alice, dan. of True S. Pettengill.
296. Emery Wilson 9 b. 21 Apr. 1866; m. 3 Sept. 1889, Bessie Ford Cole of Tuscalin, O .; res. Cincinnati, O. Ch:
297. Emery Ford 1º b. 14 Dec. 1890.
298. Sarah Etta 9 b. 6 July 1866; d. 1 Nov. 1871.
(169) Jesse 8 (Jesse,7 William,6 etc., [see (165) ]) was b. 22 Nov. 1831 ; m. Esther Jane, dau. of Parker and Ann Quimby (Goodwin) Rich- ardson. She was b. 27 June 1838. Chi b. in Pembroke :
299. Carrie Adelle º b. 13 Jan. 1859; d. 5 Nov. 1860.
300. Clara Frances 9 b. 16 Oct. 1862; d. 25 Sept. 1867.
301. Milton Parker 9 b. 30 June 1869; m. 20 Jan. 1892, Pearle C. Whittemore of Danbury. Ch:
158
HISTORY OF PEMBROKE.
301 a. Chester Pearle 1º b. 27 Sept. 1892.
302. Anne Marcia 9 b. 27 June 1877.
303. Addie Florence º b. 5 Nov. 1880.
(233) Ellen Frances,8 (William Knox,7 Benjamin, 6 Daniel,5 Benjamin, 4 Nicholas,3 Nicholas,2 Nicholas,1) was b. 19 May 1845 ; m. 13 Sept. 1876, J. Henry Drake; res. Concord. He was b. 27 Dec. 1841. Ch :
304. Harriet Amesº b. 10 Jan. 1878; d. 1 Feb. 1878.
305. Anna Winslow ? b. 20 Feb. 1879; d. 25 Mar. 1879.
306. James French 9 b. 10 July 1881; d. 3 Nov. 1881.
307. Helen Ames9 b. 22 May 1883.
308. Benjamin Holt 9 b. 10 May 1889.
(267) Gilman West9 (Gilman West,8 Edmund,7 Nathan,6 Daniel,5 Benjamin,4 Nicholas,3 Nicholas,2 Nicholas 1) was b. 19 Feb. 1851; m. 4 July 1872, Lestella Lucia Hook ; res. Concord. Ch :
309. Lulie Pearl Blanchard 1º b. 26 Jan. 1879.
310. Bertie Clarence Earl 10 b. 22 July 1881.
311. Son 10 b. 22 July 1881; d. y.
312. Daughter 10 b. 22 July 1881; d. y.
313. Samuel Victor Carl 10 b. 6 Nov. 1886.
LXX. THE HUTCHINSON FAMILY.
1. Timothy,1 living in Hampton, 1718, was the progenitor of this fam- ily. He m. Hannah -; and d. later than 15 Feb. 1759. His w. was h. 1682, and d. 21 Nov. 1752 in Kensington. Ch :
2. Jonathan;2 m. Theodate Morrill.
3. Johnson;2 res. Kensington.
4. Hannah;2 m. 27 Jan. 1742, Aaron Morrill of Salisbury, Mass.
5. Phebe;2 bap. 15 Jan. 1718 in Kensington.
6. Ebenezer;2 m. 2 Nov. 1738, Elizabeth Marsh; res. Brentwood.
7. John;2 m. 2 Mar. 1758, Mary Toby in Kensington.
S. Mary;2 m. 27 Sept. 1753, Thomas Foster in Kensington.
9. Susanna;2 m. 27 Sept. 1752, Thomas Smith in Kingston.
(2) Jonathan 2 (Timothy 1) lived in Kensington ; m. 13 Jan. 1743, Theodate, dau. of Aaron and Joanna Morrill of Salisbury, Mass. ; moved to Kingston ab. 1761, Canterbury 1764, and Gilmanton ab. 1768 ; and d. there Aug. 1801. His w. was b. 24 Nov. 1726. Ch all but three b. in Kingston :
10. Elisha 3 b. 3 Ang. 1744; res. London; served through the Revolution.
11. Jonathan;3 bap. 29 Aug. 1745; d. y.
12. Jonathan 3 b. 20 Mar. 1748; m. Mchitable Lovejoy (LXXXV. 9).
159
THE HUTCHINSON FAMILY.
13. Dudley;3 bap. 20 May 1750.
14. Joanna;3 bap. 5 July 1752; d. 22 Sept. 1754.
15. Joanna;3 bap. 8 Dec. 1754; m. Caleb James of Gilmanton.
16. Theodate 3 b. 27 Jan. 1756.
17. Susan;3 bap. 2 Jan. 1757; m. John Bradbury of Salisbury, Mass .; d. ab. 1780 in Gilmanton.
18. Hannah;3 bap. 5 Nov. 1758.
19. Levi3 b. 28 Feb. 1761; bap. 19 July at Kingston; res. Gilmanton; served through the Revolution.
20. Stephen3 b. 31 July 1764, probably in Canterbury; m. 7 Mar. 1792, Elizabeth Sanborn.
21. Elijah 3 b. 26 Jan. 1766 in Canterbury; m. Elizabeth Bickford; res. Gilford.
(12) Jonathan 8 (Jonathan,2 Timothy 1) was b. 20 Mar. 1748 in Ken- sington ; m. ab. 1769, Mehitable Lovejoy ; came to Pembroke ; and d. 8 May. 1831 in Allenstown. She d. 2 Mar. 1835, aged 90. Ch :
22. Betsey 4 b. 20 June 1770; m. 3 Oct. 1790, Capt. Robert Buntin of Allens- town; d. 5 Dec. 1859.
23. Jonathan4 b. 24 Apr. 1771 in Pembroke; m. Mary E. Wardwell.
24. Solomon + b. 2 Nov. 1776; m. Lydia (Poor) Farnham (XLII. 7).
25. Obadiah 4 b. 2 Nov. 1776; m. (1) 13 Nov. 1796, Martha Brown, (2) Lucy Abbott. His 1st w. d. 29 May 1834; 2d w. d. 7 Mar. 1869.
26. Levi 4 b. 12 Aug. 1781; m. Sarah Page.
(23) Jonathan 4 (Jonathan,8 ,Jonathan,2 Timothy 1) was b. 24 Apr. 1771 in Pembroke ; m. 12 Aug. 1794, Mary E. Wardwell ; res. Pembroke and Salisbury ; and d. 17 Jan. 1843 in Pembroke. His w. was b. 28 Aug. 1772 in Pembroke, and d. 31 Aug. in Merrimack. Ch :
27. Nathaniel Peabody 5 b. 19 Nov. 1794; m. Lydia Smith.
28. Chandler Lovejoy5 b. 20 May 1796; m. Jerusha (Lovejoy) Fowler (XLIX. 27).
29. Pamelia Frye 5 b. 18 Mar. 1798; m. John Carlton Kimball of Pembroke (LXXIV. 65).
30. Hermon b. 5 July 1801 in Boscawen; m. Mary Knight.
31. Hiram 5 b. 18 Mar. 1803 in Boscawen; went away, and was never heard from. .
32. Hubbard Gale 5 b. 3 Jan. 1805 in Boscawen; m. Phebe Webster.
33. Jesse 5 b. 6 Feb. 1807 in Pembroke ; m. Jane Waugh of Montpelier, Vt; d. there 30 June 1881. His w. was b. 11 Apr. 1795; d. 11 Dec. 1875 in Montpelier; no ch.
34. John Wardwell 5 b. 29 Jan. 1809 in Salisbury; m. (1) Lydia Ann Fernald, (2) Betsey Barry.
35. Mary 5 b. 13 Jan. 1812 in Salisbury; m. Ethan B. Leavitt.
36. Ira 5 b. 31 Mar. 1814 in Salisbury; m. Ann Maria Deronda.
37. Jennette Webster 5 b. 21 Oct. 1816; m. John Leavitt.
38. Charles Kimball5 b. 13 Aug. 1820 in Pembroke; d. unm. June 1843 in Somerville, Mass.
(24) Solomon 4 (Jonathan,3 Jonathan,2 Timothy 1 ) was b. 2 Nov. 1771 ;
160
HISTORY OF PEMBROKE.
m. 8 Aug. 1799, Lydia, dau. of David and Mary (Poor) Farnham of Bow. Ch :
39. Charlotte 5 b. 30 Nov. 1801.
40. Samuel Kimball 5 b. 23 Oct. 1804.
41. Mary 5 b. 23 May 1807.
42. Eliza5 b. 12 June 1809.
(26) Levi 4 (Jonathan,3 Jonathan,2 Timothy 1) was b. 12 Ang. 1781 ; m. 10 April 1805, Sarah Page ; and d. 4 May 1873 in Canaan. His w. was b. 15 Oct. 1783, and d. 26 Jan. 1840. Ch. b. in Pembroke : 43. Charlotte P.5 b. 6 Oct. 1809; m. 18 Aug. 183- Sylvester P. Gould; d. 1 May 1851; 3 ch.
44. Richard 5 b. 10 Sept. 1811; m. Mary Sanborn.
45. Charles 5 b 24 July 1813; m. Mary Wells.
(27) Nathaniel Peabody 5 (Jonathan, 4 Jonathan,3 Jonathan,2 Timothy 1) was b. 19 Nov. 1794 in Pembroke; m. 5 March 1820, Lydia Smith of Danbury ; res. Pembroke, and d. 4 Oct. 1874. His w. was b. 15 Nov. 1795, and d. 15 Feb. 1881. Ch :
46. Daughter6 b. 10 July 1825; d. y.
47. Lyman Curtis 6 b 1 April 1831; m. 29 Nov. 1866, Elizabeth Ames, dau. of Charles H. and Sarah A. (Farrington) Staniels of Chichester; no ch.
48. Augustus Peabody 6 b. 9 Sept. 1833; m. Miranda F. Guild.
(28) Chandler Lovejoy 5 (Jonathan,4 Jonathan,3 etc. [see (27)]) was b. 20 May 1796 ; m. 20 April 1820, Jerusha Lovejoy Fowler ; res. Chichester ; and d. 19 Oct. 1879. His w. was b. 24 June 1795 in Pembroke, and d. 28 July 1882 in Chichester. Ch :
49. Mehitable Fowler 6 b. 30 Apr. 1821; m. 30 Sept. 1851, Hiram Wilkins of Brattleboro, Vt .; res. Burlington, Vt. He was b. 2 Ang. 1810; d. 24 Oct. 1874. Ch:
50. Adelbert Alphonzo7; res. Boston, Mass.
51. Emeline 6 b. 30 Nov. 1823; res. Chichester; unm.
52. Hiram 6 b. 28 Dec. 1826: m. Sarah Fife (XLV. 86).
53. John Ladd 6 b. 23 Feb. 1831; m. 15 Apr. 1857, Sarah, dau. Aaron and Hannah Littlefield of Lawrence, Mass .; res. Lawrence, Mass .; 5 ch.
54. Asa Fowler 6 b. 3 May 1835; m. Harriet B. Hunter of Lawrence, Mass .; res. Chichester; 3 ch.
(30) Hermon 5 (Jonathan,4 Jonathan,8 etc. [see (27)]) was b. 5 July 1801 in Boscawen ; m. Mary Knight of Salem ; res. Somerville, Mass. ; and d. there 12 Mar. 1872. His w. d. there, Mar. 1884. Ch
55. George W.º b. 22 Sept. 1827 in Charlestown, Mass .; d. 23 Oct. 1860.
56. Charlotte 6 b. 18 Mar. 1830; m. 30 Apr. 1848, J. K. Turner of Concord; d .; 2 ch.
57. Mary Ann& b. 1 Jan. 1832; d. 30 July 1834.
58. Mary Ann6 b. 25 Mar. 1836; d. 30 Oct. 1837.
59. Jennette 6 b. 19 June 1837; d.
60. John H.6 b. 25 Aug. 1841; d. 29 Mar. 1864.
161
THE HUTCHINSON FAMILY.
61. Martha M. b. 20 Mar. 1834; m. 1 Jan. 1854, Charles M. Tompkins of Boston, Mass .; 1 ch.
62. Hermon" b. 21 July 1843; d. Dec. 1881.
63. Edwin6 b. 15 June 1846; d.
(32) Hubbard Gale 5 (Jonathan,4 Jonathan,8 etc. [see (27) ]) was b. 3 Jan. 1805 in Boscawen ; m. 20 Oct. 1831, Phebe Webster of Salis- bury ; res. Merrimack ; and d. there 25 Oct. 1847. His w. d. 5 Mar. 1851. Ch :
64. Mary& b. 7 Sept. 1834; m. James M. King of Canaan; 6 ch.
65. Sarah F.6 b. 13 Feb. 1837; m. 5 Mar. 1857, Robert A. Chellis of Man- chester ; 3 ch.
66. James R. W.6 b. 8 Aug. 1841; m. (1) Annie Burpee, (2) Sarah Cressey. 67. Estella P.« b. 9 Mar. 1845; res. Manchester; unm.
(34) John Wardwell 5 (Jonathan,4 Jonathan,8 etc. [see (27)]) was b. 29 Jan. 1809 in Salisbury ; m. 1834, Lydia Ann Fernald of Dover,
(2) 15 Jan. 1843, Betsey Barry of Portsmouth ; res. Portsmouth ; and d. there 8 Jan. 1882. His w. was b. 11 Ang. 1821, and d. 4 Mar. 1891 in Portsmouth. Ch :
68. Emeline A.6 b. 11 Nov. 1835; m. 17 Apr. 1856, Samuel Eddy of Morris- town, N. Y.
69. Mary A. F.6 b. 9 Jan. 1837; d. 9 Oct. 1837.
70. William H.6 b. 29 Oct. 1843; m. Jennie Barry of Lawrence, Mass.
71. John F.6 b. 5 Feb. 1845; m. Kate Briggs of Minneapolis, Minn.
72. Ira C.6 b. 25 Oct. 1846; m. Carrie Rand of Boston, Mass.
73. Mary A.6 b, 25 Mar. 1850; m. C. L. Brown of Minneapolis, Minn,
74. Albert P.6 b. 17 July 1852; d. 23 Oct. 1854.
75. Benjamin B.6 b. 17 Mar. 1854; d. 7 Dec. 1884.
76. Jesse F.6 b. 22 June 1856; d. 3 Apr. 1871.
77. George H.6 b. 27 Jan. 1861; m. Ella Ham of Portsmouth.
(35) Mary,5 (Jonathan,4 Jonathan,8 etc. [see (27)]) was b. 13 Jan. 1812 in Salisbury ; m. Ethan H. Leavitt of Brighton, Mass. ; res. Brighton, Mass., and d. there 1 Nov. 1856. Ch :
78. Mary Howland 6 b. 28 Dec. 1839; m. (1) 31 Dec. 1871, Jacob T. Smith of Boston, Mass., (2) 23 Dec. 1884, Harrison Chick of Boston, Mass .; 2 ch.
79. Charles Ethan 6 b. 21 May 1843; m. 23 May 1882, Ella H. Foster of Royalton, Vt .; res. Boston, Mass.
80. Ira Hutchinson 6 b. 19 June 1847; m. 8 Feb. 1872, Matilda O. Wiley of Wellfleet, Mass., at Cambridge, Mass.
(36) Ira 5 (Jonathan,4 Jonathan,8 etc. [see (27) ]) was b. 13 Mar. 1814 in Salisbury ; m. 12 May 1839, Ann Maria Deronda ; res. Brooklyn, N. Y. ; and d. there 1 Mar. 1874. His w. was b. 27 Mar. 1817. Ch :
81. Horace F.6 b. 5 July 1840; m. Eliza C. Summerbell of Brooklyn, N. Y. 82. Annie E.6 b. 25 May 1842; m. - Brush; 2 ch.
(37) Jennette Webster 5 (Jonathan,4 Jonathan3, etc [see (27)]) was b. xi
162
HISTORY OF PEMBROKE.
21 Oct. 1816 in Salisbury ; m. 14 Mar. 1841, John Leavitt of Charlestown, Mass. ; res. Brighton, Mass. He d. 15 Oct. 1881. Ch :
83. Janette Adeline6 b. 22 Oct. 1843; m. Charles W. Peterson of Boston, Mass.
84. Helen Aurelia 6 b. 3 Feb. 1845; m. Thomas L. Appleton of Chelsea, Mass.
85. John Lyman 6 b. 29 June 1846; unm.
86. Annie M.6 b. 1 May 1848; unm.
87. Charles 6 b. 29 June 1850; d. unm.
88. Mary Foster6 b. 15 Apr. 1853; unm.
(44) Richard5 (Levi,4, Jonathan,& Jonathan,2 Timothy 1) was b. 10 Sept. 1811 ; m. 12 Dec. 1841, Mary Sanborn ; and d. 27 Feb. 1889 in Canaan. Ch :
89. Rosina 6 b. 13 June 1844; d. 11 Sept. 1863.
90. Abbie A.6 b. 29 Oct. 1846; m. 22 June 1867, Albert E. Barney ; 2 ch.
91. Mary E.6 b. 19 Mar. 1849; m. 11 Jan. 1869, Joseph T. Stockbridge.
92. Charlotte L.6 b. 15 Feb. 1851.
93. Charles B.6 b. 31 Mar. 1853; d. 9 Sept. 1864.
94. Arthur W.6 b. 27 Jan. 1858; m. (1) 1 Jan. 1883, Lizzie M. King, (2) 13 Apr. 1886, Irene A. Tenney. His 1st w. was b. 14 Aug. 1864; d. 6 Feb. 1884. Ch:
95. Bessie 7 b. 22 Dec. 1886.
(45) Charles 5 (Levi,4 Jonathan,8 etc. [see (44)]) was b. 24 July 1813 ; m. 22 Mar. 1838, Mary Wells. Ch :
96. Lucy J. ; 6 m. John Flanders; d.
(48) Augustus Peabody 6 (Nathaniel Peabody, Jonathan, 4 Jonathan,3 - Jonathan,2 Timothy 1) was b. 9 Sept. 1833 ; m. 5 Feb. 1857, Minnie F. Guild of New London ; and d. 27 Feb. 1884. Ch :
97. Frank H.7 b. 5 Feb. 1862; d. 25 May 1862.
(52) Hiram 6 (Chandler,5 Jonathan,4 Jonathan,3 Jonathan,2 Timothy 1) was b. 28 Dec. 1826 ; m. 5 Oct. 1852, Sarah Holt, dau. of Philip and Jane (Holt) Fife of Pembroke ; and d. 13 Aug 1894. Ch :
98. Philip Chandler 7 b. 1 July 1860; m. 7 Sept. 1893, Alzina Frances Snell of Pembroke (CXXIV. 9).
99. Willie Durgin7 b. 25 Feb. 1869 ; m. 25 July 1890, Mary Abigail, dau. of James Cochran and Hannah (Towle) Yeaton of Epsom; res. Concord ; Ch: 100. Bernice Cora 6 b. 25 Feb. 1893.
101. Emma Cora 7 b. 31 Mar. 1872; d. 15 June 1878.
(66) James R. W.6 (Hubbard Gale,5 Jonathan, 4 Jonathan,3 Jonathan,2 Timothy1) was born 8 Aug. 1841; m. (1) 28 April 1868, Annie Burpee, (2) 25 May 1882, Sarah Cressey. His 1st w. d. 1 May 1876. Ch :
102. James Frank ? b. 12 May 1870; d. 12 July 1870.
103. Minnie Maud7 b. 12 July 1872.
163
THE JENNESS FAMILY.
LXXI. THE HYATT FAMILY.
1. Abram Cornelius 1 was b. 26 Sept. 1809 ; m. (1) 10 Jan. 1832, Amanda Powers, (2) 3 Mar. 1861, Mrs. Catharine (Wilcox) Hyatt. His 1st w. d. 18 June 1859. Ch :
2. William Frederick 2 b. 29 Sept. 1832; m .; res. Big Spring, Wis.
3. Simeon F.2 b. 28 Apr. 1834; m .; res. Big Spring, Wis.
4. Miranda 2 b. 7 Feb. 1836; m. 28 Apr. 1857, John Harkness; res. Sher- brooke, P. Q .; d. 2 July 1886.
5. Samuel Edgar2 b. 17 Dec. 1837; m. Celina Aldrich; res. Wis.
6. Cornelius Albert 2 b. 22 Nov. 1839; d. unm. 27 Aug. 1858 in Ascott, P. Q.
7. George Harrison 2 b. 3 July 1843; m .; res. Trempleau, Wis.
S. Lewis Alger2 b. 20 Oct. 1845, in Ascott, P. Q .; m. 9 Sept. 1873, Augusta Elizabeth, dau. of Benjamin Norris and Elizabeth Clark (Young) Doe; res. Suncook. She was b. 5 Mar. 1842, and d. 25 Jan. 1892. (XXXV. 10). Ch :
9. Fred. Benjamin 3 b. 30 Aug. 1872; d.
10. Edith Miranda3 b. 20 Dec. 1881.
11. Ada 2 b. 18 Mar. 1848; m. John Chesley ; res. Sherbrooke, P. Q.
12. Amanda 2 b. 19 Aug. 1854; m. Daniel Niles; res. Sherbrooke, P. Q.
LXXII. THE JENNESS FAMILY.
Very little is known of the early history of this family.
1. Job1 came from England and settled in Rye, and was drowned there. Ch :
2. Samuel.2 3. Benjamin.2
(2) Samuel 2 (Job 1) came to Pembroke before the Revolution ; lived on the farm now owned by Frank W. Stevens ; and d. in Meredith. Ch :
4. John;3 m. Susannah Fowler (XLIX. 7).
5. Samuel;3 res. Meredith.
6. Benjamin3 b. 1761; m. Elizabeth Stevens.
7. Jacob;8 res. Peachiam, Vt.
8. Molly ;3 res. Gilmanton.
9. Joseph;3 m. (1) 2 Aug. 1789, Lydia Lucas of Pembroke (LXXXVI. 8), (2) Phebe Wallace, (3) Ella Munsey.
10. Peter;3 res. Craftsbury, Vt.
11. Henry ;3 m. (1) - Marston, (2) Lydia Ames, (3) - Martin.
12. Thomas;3 res. Plymouth; d. Parsonsfield, Me.
13. Judith ;3 m.
14. Bagley3 b. 1765; m. (1) Mary Martin, (2) Olive -.
15. Hannah;3 res. Freedom.
16. Betsy ;3 m. (1), (2); res. Freedom ; d. Parsonsfield, Me.
17. Sally;8 m. - Roe of Meredith ; res. Gray, Me.
164
HISTORY OF PEMBROKE.
(3) Benjamin 2 (Job1) settled in Pembroke. Ch : 18. Jolın;3 m. Temperance Follet.
(4) John 3 (Samuel,2 Job1) ; m. 10 Jan. 1782, Susannah Fowler ; res. Pembroke, and Salem, Mass. ; and d. 1830 in Boston, Mass. Ch.
19. Susannah Fowler 4 b. 12 Feb. 1785; d. unm. 8 May 1859, Salem, Mass.
20. Abigail; res. Cambridge, Mass .; d. unm. 1890.
21. Job.4 22. John.4
23. Mary ;4 m. - Haskell; d. 1881 in Charlestown, Mass.
24. Sally ;4 m. (1) - Whittier, (2) - Orne; ch: 25. Mary Whittier.5
26. Lydia.4
(6) Benjamin 3 (Samuel,2 Job1) was b. 1761 ; m. Elizabeth Stevens of Andover, Mass. ; res. Pembroke ; and d. 1816. Ch :
27. Hannah;4 m. 1816, Enos Prescott (CXII. 9).
28. Elizabeth + b. 13 Nov. 1799; m. Stephen Drew (XXXVII. 80).
29. Bethinia;+ m. Samuel McDaniel (XCII. 22).
30. Benjamin+ b. 1802; d. 1816.
31. Son ;4 d. y.
32. Jacob4 b. 15 June, 1811; m. (1) Mary Jane Jenness (LXXII. 48), (2) Priscilla B. Jenness (LXXII. 45).
33. Timothy 4 b. 1813; d. 1816.
(9) Joseph 3 (Samuel,2 Job1) ; m. (1) 2 Aug. 1789, Lydia dau. of Daniel Lucas of Pembroke, (2) Phebe Wallace, (3) Ella Munsey ; res. Pembroke and Chichester. Ch by 1st w. :
34. Betsy ;4 d. unm.
35. Daniel Lucas;4 m. (1) Annie Shattuck (XLV. 42) (CXXI. 2), (2) Mrs. Stevens of Manchester.
36. Mary ;4 m. James Clark.
37. Peter;4 m. (1) Mehitable Garvin, (2) Olive Beck; first man killed on railroad in town.
38. Samuel + b. 6 June 1801; m. Charlotte Davis.
39. Lydia;4 m. Hazen Clark.
40. Martha + b. 18 July, 1804; m. George W. Sherburne.
(11) Henry 3 (Samuel,2 Job1) ; m. (1) - Marston, (2) 2 Mar. 1815, Lydia Ames of Epsom, (3) - Martin ; res. Freedom ; and d. 6 Mar. 1819. Ch.
41. Waterford.4 42. Parker.+
43. Phineas.4 44. Roxanna.4
(14) Bagley 3 (Samuel,2 Job1) was b. 1765; m. (1) Mary Marston, (2) Olive -; res. Chichester ; and d. 28 Nov. 1851 in Pembroke. Ch :
45. Greenleaf4 b. 4 Nov. 1802; m. Priscilla L. Batchelder (LXXII. 32). 46. Sally;4 m. Samuel Cram of Meredith; 4 ch.
47. Betsey ;4 m. Harris Davis.
48. Mary Jane 4 b. 15 Feb. 1811; m. Jacob Jenness of Pembroke (LXXII. 32).
165
THE JENNESS FAMILY.
(18) John 3 (Benjamin,2 Job1) ; m. Temperance Follet of Pembroke. Ch :
49. Benjamin 4 b. 20 Mar. 1784.
50. Sally* b. 1 June 1785; d. 3 Sept. 1803.
51. John + b. 24 Jan. 1788; d. 15 May 1803.
52. Temperance 4 b. 4 Apr. 1790.
53. Hannah 4 b. 22 Oct. 1792.
54. Job4 b. 20 Feb. 1795; d. 3 Mar. 1795.
55. Polly 4 b. 4 Apr. 1796.
56. Betsey 4 b. 10 Feb. 1799.
57. Mehitable 4 b. 10 Feb. 1799.
58. Solomon4 b. 6 May 1801; m. - McDaniel; went to Vt. (XCII. 25.)
59. Susanna4 b. 18 May 1803; m. 10 July 1823, Levi Buntin of Allens- town.
(27) Hannah 4 (Benjamin,3 Samuel,2 Job1) ; m. Enos Prescott. Ch :
60. Enos Stevens;5 m. Phebe C. Batchelder of Northfield; 3 ch.
61. Benjamin Jenness;5 m. Sarah Ladd of Deerfield; 5 ch.
62. Warren;5 m .; 2 ch.
63. Hiram William;5 d. unm.
64. Ira Newton5 b. 1 Apr. 1828; unm.
65. Elvira;5 m. (1), (2) - Stone of Boston, Mass .; 2 ch.
(29) Bethinia + (Benjamin,3 Benjamin,2 Job1) m. Samuel McDaniel ; went to Vermont. Ch :
66. Elizabeth;5 d. unm.
67. Mary;5 d. unm.
68. Benjamin;3 d. in army.
(32) Jacob + (Benjamin,3 Benjamin,2 Job1) was b. 15 June 1811; m. (1) 17 Nov. 1830, Mary Elizabeth Jenness, (2) Mrs. Priscilla (Batchelder) Jenness. His 1st w. d. 5 Dec. 1880. Ch :
69. Andrew Ladd 5 b. 5 Mar. 1840; d. Oct. 1861 in California.
70. Benjamin 5 b. 14 Ang. 1841; m. Mary Elizabeth Barnes.
71. Mary Elizabeth;5 m. Marvin V. Hodge of Concord; d. in Concord; no ch.
(38) Samuel 4 (Joseph,8 Samuel,2 Job1) was b. 6 June 1801 ; m. 1820, Charlotte Davis ; and d. 2 April 1881. She was b. 24 Oct. 1804, and d. Sept. 1877. Ch :
72. Nancy 5 b. 26 Feb. 1821; d. 1835.
73. Ezra Tucker5 b. Jan. 1823.
74. Eliza Sargent 5 b. 21 Mar. 1825.
75. Polly Briant 5 b. 5 July 1827.
76. Samuel Lucas 5. 77. Cyrus S.5
78. Charlotte 5 b. 15 May 1840.
(40) Martha 4 (Joseph,3 Samuel,2 Job 1) was b. 18 July 1804 in Pem- broke ; m. July 1825, George Washington Sherburne of Pittsfield ; and d. 27 Oct. 1884. He was b. 2 Feb. 1804, and d. 30 Nov. 1886. Ch :
166
HISTORY OF PEMBROKE.
79. Joseph Jones 5 b. 14 Ang. 1827 in Chichester; m. Hannah Marston of Warren ; d. 7 Mar. 1875.
80. Luther Berry 5 b. 9 May 1830 in Loudon ; m. (1) Angeline Clifford, (2) Hattie Blodgett.
81. Elizabeth Lydia5 b. 1 July 1832 in Stanstead, Can .; m. 1 Jan. 1851, James M. Dustin of Pittsfield ; res. Ellsworth. Her hus. was b. 3 Aug. 1816.
82. David Brown5 b. 18 Sept. 1834 in Loudon; m. (1) Alice Avery, (2) Augusta Straw ; d. 17 Oct. 1889.
83. Susan Yeaton5 b. 30 Oct. 1836; d. 23 Jan. 1856.
84. Ann Jenette 5 b. 20 Feb. 1838 in Chichester; d. 19 Nov. 1855.
85. George Washington 5 b 21 Mar. 1840 in Chichester; d. 23 Dec. 1863.
86. Samuel Jenness 5 b. 9 June 1843 in Ellsworth; m. Amanda Willey of Ellsworth.
87. Martha Jane 5 b. 1 July 1846 in Ellsworth; m. Benjamin Downing of Ellsworth ; d. 2 May 1880.
(45) Greenleaf 4 (Bagley, Samuel,2 Job1) was b. 4 Nov. 1802 ; m. Priscilla L. Batchelder. She was b. 22 Dec. 1813. Ch :
88. James Byron 5 b. 10 Apr. 1837; m.(1)Hannalı Jane Pulsifer of Deerfield, (2) Mrs. Lois (Piper) Nute; res. Rochester.
89. Francis Batchelder 5 b 8 Dec. 1839; m. Hannah Fifield.
90. Charles Greenleaf 5 b. 5 July 1842; m. Sarah Wallingford.
91. Sylvania Amanda& b. 13 Apr. 1847; m. Charles F. Whittemore.
92. Abner L. 5 b. 3 Aug. 1849; d. 28 Aug. 1853.
(47) Betsey 4 (Bagley3 Samuel,2 Job1) ; m. Harris Davis of Chichester, and d. Mar. 1870. He d. Ang. 1873. Ch :
93. Hiram.5 93 a. Josiah Marden.5
94. James Byron ; 5 m. (1) Nancy Bailey, (2) Electa Hunckins of Sanborn- tou; d. there Sept. 1863.
95. Western Cofran.5
96. Charles B. b. 14 Dec. 1840 in Pembroke; m. Mrs. Lucy Jane (Marble) Elliott.
97. Mary Elizabeth 5 b. 18 May 1843 in Chichester ; m. Henry Harrison Proctor.
98. Albert Pierce 5 b: 16 Mar. 1846; m. Jennie Barton ; res. Concord.
(70) Benjamin 5 (Jacob,4 Benjamin,3 Samuel,2 Job1) was b. 14 Aug. 1841 ; m. 4 July 1873, Mary Elizabeth Barnes ; res. Concord. Ch : 99. Andrew Perley 6 b. 10 Feb. 1874.
100. Myron Martin & b. 1876.
101. Timothy ;6 d. y.
(89) Francis Batchelder 5 (Greenleaf,4 Bagley,3 Samnel,2 Job 1) was b. 8 Dec. 1839 ; m. Hannah Fifield of Sanbornton ; res. London. Ch : 102. Charles Fifield.6 103. Albert.º 104. James Abner.6
105. John.6 106. Frank;6 d. y. 107. Laura P.6
108. George Milton.6 109. Frank.º 110. Nellie.6
(90) Charles Greenleaf 5 (Greenleaf,4 Bagley,8 etc. [see (89)]) was b.
167
THE KELLEY FAMILY.
5 July 1842 in Pembroke; m. Sarah Wallingford of Maine; res. Milton. Ch :
111. Cora Belle.6 112. Abby Priscilla.º 113. Son ;6 d. y.
114. James Byron.6 115. Sylvania Frances.6
116. Frederick.6 117. James. 6
(91) Sylvania Amanda 5 (Greenleaf,4 Bagley, etc. [see (89)]) was b. 13 Apr. 1847 in Pembroke ; m. Charles F. Whittemore of Manches- ter ; res. Auburn. Ch :
118. Etta Jane.6 119. James Lyman.6
120. Martha Marion.6 121. Jesse Arthur.6
(97) Mary Elizabeth 5 Davis, (Betsey,4 Bagley,8 etc. [see (89) ]) was b. 18 May 1843 in Chichester ; m. 16 Sept. 1865, Henry Harrison Proctor of Weston, Vt. ; res. Concord. He was b. 3 Jan. 1842. Ch :
122. Alfred Henry 6 b. 19 Nov. 1866; m. 2 Sept. 1891, Leila Frances Spiller of Concord.
123. Arthur Leone 6 b. 9 May 1868; m. 11 Feb. 1890, Vina Dolloff of Con- cord.
124. John Herbert6 b. 15 July 1871.
125. Lenna Belle 6 b. 22 Nov. 1878.
126. Ethel May 6 b. 30 Nov. 1882.
LXXIII. THE KELLEY FAMILY.
1. Samuel 1 came to Pembroke from the Isle of Shoals. Ch : 2. John 2 b. 22 July 1764; m. Rachel Abbott (I. 27).
3. Phebe ;2 m. 16 Mar. 1809, Edmund Holt (LXIX. 78).
4. Betsey ;2 m. 23 Dec. 1790, Samuel Lakeman (LXXVIII. 5).
5. Jenny ;2 m. 28 Feb. 1792, Samuel Smith.
6. Daughter.2
(2) John 2 (Samuel 1) was b. 22 July 1764; m. 31 Dec. 1789, Rachel Abbott ; and d. 1 Jan. 1817. She was b. 15 June 1768, and d. 28 Dec. 1854. Ch b. in Pembroke :
7. Miriam 3 b. 23 Aug. 1790; m. 25 Nov. 1830, Levi Baker; d. 27 Sept. 1879 (VIII. 69).
8. Samuel3 b. 23 Sept. 1792; m. 24 Dec. 1816, Miriam Abbott; res. Worces- ter, Vt .; d. there (I. 50). She was b. 3 Mar. 1798. Ch:
9. Nathaniel 4 b. ab. 1822; m .; res. Worcester, Vt .; d. 16 Nov. 1893; 3 ch.
10. Adolphus4 b. ab. 1824; m .; res. Randolph, Vt .; ch.
11. Savalla ;4 d. y. 12. William.4
13. John3 b. 10 Dec. 1794; m. Phebe Stevens.
14. Alva 3 b. 14 Feb. 1797; m. Lucy Beaverstock; res. Boston, Mass.
15. Hepzibath 3 b. 6 Mar. 1799; m. 20 Nov. 1823, Stephen Baker; d. 24 Jan. 1881 (VIII. 68).
168
HISTORY OF PEMBROKE.
16. David3 b. 10 Mar. 1801; m. Olive Beaverstock; res. Boston, Mass .; d. 28 July 1846. Ch :
16 a. Lucy Ann.4
17. Jason Abbott3 b. 16 Feb. 1803; in. Marinda Giles Dearborn; d. She was b. 30 Apr. 1805 (XXXIII. 137).
18. Sally 3 b. 17 Nov. 1804; m. Malachi Haines.
19. Beniah 3 b. 10 Dec. 1807; m. and d. in Illinois; 2 ch.
20. Mehitable 3 b. 12 Ang. 1809; m. Darins Snell (CXXIV. 3).
(13) John 3 (John,2 Samuel 1) was h. 10 Dec. 1794 ; m. Phebe Stevens ; res. Pembroke ; and d. 23 Apr. 1864. Ch b. in Pembroke :
21. Mary Jane;4 m. Joseph Ellis; res. Concord.
22. Issimene;4 m. Ziba Mills; res. Concord; ch.
23. Carpenter Stevens;4 m. Elsie Head Baker (VIII. 76).
24. Henry ;4 m. ; ch.
25. John;4 d. unm. in Pembroke.
26. Trueworthy Fowler;4 m. 20 Nov. 1863, Gulielma Chesley.
27. Comfort Stevens;4 m. ; res. Massachusetts.
28. Sarah;4 m. William Fowler of Epsom (XLIX. 79).
29. Ellery ;4 m. 17 Nov. 1866, Frances V. Tuvts; d. in Epsom.
30. Frances ;4 m. James Hook of Chichester.
31. Georgie ;4 m. ; res. Durham.
(14) Alva 3 (John,2 Samuel1) was b. 14 Feb. 1797; m. Olive Beaver- stock ; res. Boston, Mass. ; d. 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.