USA > New Hampshire > Merrimack County > Pembroke > History of Pembroke, N. H. 1730-1895 > Part 17
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
182. Sarah.8 183. Mary.8 184. Rebecca.8
185. Fanny.8 186. Betsey.8
187. William H.8 b. 1828; m .; d. 28 Sept. 1878. His w. was b. 1830, and d. S Apr. 1859.
188. George.8
(136) Asa Augustine 7 (David,6 Michael,5 Edmund,4 Samuel,3 Ben- jamin,2 Richard 1) was b. 8 Mar. 1808; m. 27 Dec. 1840, Comfort Moore of Concord ; lived in Lancaster ; and d. 15 Aug. 1848. Ch : 189. Mary Abbie;8 m. 6 June 1870, Fred George Fletcher of Muskegon, Mich.
190. Josialı Lewis 8 b. 8 Mar. 1847; d. 11 June 1849.
(137) Perkins 7 (David,6 Michael,5 etc., [see (136) ]) was b. 7 Mar. 1810; m. (1) 10 May 1836, Lydia Reed Wilde, (2) 3 July 1848, Savalla Mason of Grafton; and d. 15 Dec. 1876 in Hopkinton. His 1st w. d. 21 Sept. 1847 in Concord. Ch :
191. Sarah Underwood 8 b. 11 July 1847; never married.
192. John Shackford & b. 18 Mar. 1837; d. 1838.
193. Mary Frances & b. 10 Oct. 1840; d. ab. 1846 in Concord.
(138) John Shackford 7 (David,6 Michael,5 etc., [see (136) ]) was b. 28 Apr. 1812 in Pembroke ; m. 15 Oct. 1843, Mary Eldridge, dau. of Dr. John and Mary (Jameson) Stevens ; lived in Hopkinton sum- mers, and Boston, Mass., winters ; member, N. H. legislature, 1866-7 ; and d. 19 Apr. 1888 in Boston. Ch b. in Boston :
194. John Stevens8 b. 31 July 1845; m. (1) Clara Chase French, (2) Mar- garet Ann Frenchi.
195. Robert Rantoul 8 b. 7 Mar. 1849; m. Oct. 1872, Ella Louisa Currier.
196. Mary Grace & b. 9 Oct. 1853.
197. Kate Pearl 8 b. 3 Jan. 1856.
198. George Alexander Stevens 8 b. 26 Nov. 1859; m. 1881, Mary Theresa Green of Pittsfield.
(140) Abigail Perkins 7 (David,6 Michael,5 etc., [see (136) ]) was b. 15 Oct. 1816 ; m. 3 Apr. 1839, William Ransom Huntoon ; res. Omaha, Neb. She d. 26 May 1845. Ch :
199. John Kimball 8 b. 7 Aug. 1840.
200. William Perkins & b. 16 May 1842. 201. Sylvester Asa & b. 26 Oct. 1843.
180
HISTORY OF PEMBROKE.
(143) Sarah Towle7 (David,6 Michael,5 etc., [see (136)]) was b. 5 May 1819; m. 31 Dec. 1839, Timothy Colby ; res. Concord. He was b. 18 Nov. 1816, and d. 19 Dec. 1880. Ch :
202. Joseph Kimball 8 b. 18 Oct. 1840; m. Mary A. Gleason.
203. Annie Augusta 8 b. 29 Mar. 1845; m. A. Perley Fitch.
204. George Henry 8 b. 5 Sept. 1848; res. Concord; unm.
205. William Byram 8 b. 12 Oct. 1854; d. 21 Apr. 1855.
(144) Mary Lewis7 (David,6 Michael,5 etc., [see (136) ]) m. Samuel Baxter Wright of Brighton, Mass. ; res. Burlington, Iowa. He d. ab. 1871. Ch :
206. Martha Baxter.8
207. Harriet Eliza 8 b. 12 Jan. 1846.
208. Samuel Baxter.8
(149) Edwin 7 (Lient. William,6 Dea. David,5 Edmund,4 Samuel,3 Ben- jamin,2 Richard1) was b. 3 June 1807 ; m. (1) 27 Nov. 1835, Bet- sey F. Prescott, (2) 28 Nov. 1857, Polly Sanborn ; res. Pembroke ; and d. 22 Dec. 1866. His 1st w. d. 7 Apr. 1856. Ch :
209. Orin Augustus 8 b. 14 Nov. 1836; m. Eva Pierce.
210. Ariannah Catharine 8 b. 19 Feb. 1839; d. 10 Jan. 1858.
211. Amory N.8 b. 11 Oct. 1841; m. 17 Oct. 1868, Mary A. McLoon; res. Suncook.
212. William Francis 8 b. 28 Ang. 1846; m. 19 Nov. 1868, Ella P. Huntoon.
213. Ariannah Catharine8 b. 14 Dec. 1858; m. Charles H. Crockett.
(158) Francis Newton7 (John Carleton,6 Dea. David,5 Edmund, 4 Samuel,3 Benjamin,2 Richard 1) was b. 28 May 1824 ; m. 1844, Mary Ann Parshley of Gilmanton ; settled in Brighton, Mass .; went to Worcester, Mass., ab. 1876. Ch :
214. Charles Henry 8 b. 1 Nov. 1844; m. 1 Nov. 1862, Ellen Berry of Frank- lin; res. Brighton, Mass.
(159) Jesse Kendrick 7 (John Carleton,6 Dea. David,5 etc., [see (158)]) was b. 12 Jan. 1829 ; m. 4 Oct. 1851, Weltha M. Bailey of Man- chester ; res. Brighton, Mass. Ch :
215. Ella Frances & b. 8 Aug. 1853 in Manchester; d. 22 Dec. 1853.
216. Edwin Osgood & b. 1 Sept. 1954; m. Caroline S. Dudley.
217. Frank Kendrick 8 b. 21 July 1859 in Brighton, Mass .; d. 9 Mar. 1860. 218. Jesse Irving & b. 13 Dec. 1851 in Bow.
(166) John Edwin 7 (Moses,6 Abner,5 Abraham,4 Ebenezer,3 Benjamin,2 Richard 1) was b. 20 Apr. 1819 ; m. 16 June 1880, Emma Staniels of Concord ; res. Pembroke, on the site of the old Fiske tavern ; and d. 7 Jan. 1892. She d. 17 June 1881. Ch :
219. Sarah & b. 3 June 1881.
(171) David 8 Cross (Olive,7 Thomas,6 Thomas,5 Daniel,4 Thomas, 3
181
THE KIMBALL FAMILY.
Richard,2 Richard 1) was b. 5 July 1817 in Weare ; m. Anna Quack- enbush, dau. of Hon. Ira A. and Ann Eastman ; judge, Manchester. Ch :
220. Child ;9 d. y.
221. Child;3 d. y.
222. Clarence Eastman9 b. 22 Jan. 1860; d. 11 Jan. 1SS1 in Manchester.
223. Allen Eastman, Rev., b. 30 Dec. 1864; grad. Dart. Coll. and And. Theo. Sem .; pastor, Cliftondale, Mass.
224. Edward Winslow 9 b. 21 July 1875.
(175) Dr. John Robinson 8 (Jonathan,7 Edward,6 Samuel,5 Samuel, 4 David,3 Benjamin,2 Richard 1) was b. 28 Dec. 1844; grad. Bowd. Med. Coll. 1869 ; m. 12 June 1872, Clara Augusta, dan. of Dr. B. H. and Polly (Peabody) Phillips of Pembroke ; res. Suncook ; and d. 8 Jan. 1893. Ch b. in Pembroke :
225. Mary Lizzie 9 b. 21 Sept. 1874.
226. Edith Huldah º b. 4 June 1878.
(179) Mary Abbie 8 (Dea. Edward, Edward,6 Samuel,5 Samuel,4 David,3 Benjamin,2 Richard 1) was b. 8 Mar. 1842 ; m. 8 Apr. 1864, James Warren Lovejoy of Epsom ; res. Camden, N. J. He was b. 3 May 1840. Ch :
227. Forrest E.9 b. 13 Aug. 1867 in Concord.
22S. Edwin E.º b. 10 Mar. 1875 in Camden, N. J .; res. Camden.
(180) Edward Payson 8 (Dea. Edward,7 Edward,6 etc., [see (179)]) was b. 4 Oct. 1843 ; m. 6 Mar. 1868, Abbie Ella Stone. Ch :
229. Eudora B.º b. 5 Dec. 1869; m. 25 Apr. 1894, Bert Worcester of Con- cord; res. Cambridgeport, Mass.
230. Ida May 9 b. 8 Oct. 1871.
(181) Henry Martyn 8 (Dea. Edward,7 Edward,6 etc., [see (179) ]) was b. 16 Sept. 1858 ; m. 31 Dec. 1883, Mary Hartman. Ch :
231. Edward Fowler9 b. 25 Sept. 1886; d. Mar. 1887. 231 a. Walter F. G.º b. 13 Jan. 1889.
(194) John Stevens 8 (John Shackford,7 David,6 Michael,5 Edmund,4 Samuel,8 Benjamin,2 Richard 1) was b. 31 July 1845 ; m. (1) 3 Dec. 1878, Clara Chase, dau. of Reuben E. and Sarah (Chase) French, (2) 7 Nov. 1888, Margaret Ann French, sister ; res. Hopkinton. His 1st w. was b. 15 Oct. 1848, and d. 29 Nov. 1879; 2d w. b. 18 July 1846. Ch :
232. John Prescott 9 b. 17 Nov. 1879.
233. Harold Chase 9 b. 12 Aug. 1890.
(202) Joseph Kimball & Colby (Sarah Towle,7 David,6 Michael,5 Edmund,4 Samuel,3 Benjamin,2 Richard 1) was b. 18 Oct. 1840 ; m.
182
HISTORY OF PEMBROKE.
Mary Ada, dau. of Kimball Gleason of Methuen, Mass .; res. Methuen. Ch :
234. Kimball Gleason 9 b. 9 Feb. 1873.
(203) Annie Augusta & Colby (Sarah Towle,7 David,6 etc., [see (202) ]) was b. 29 Mar. 1845 ; m. 24 Oct. 1863, Amasa Perley Fitch. He was b. 24 Oct. 1842 in Enfield ; druggist, Concord. Ch :
235. Perley Joseph 9 b. 7 Mar. 1867; d. 22 Sept. 1867.
(209) Orin Augustus 8 (Edwin,7 Lient. William, 6 Dea. David,5 Edmund, 4 Samuel,8 Benjamin,2 Richard 1) was b. 14 Nov. 1836 ; m. 19 Nov. 1863, Eva Pierce at Clarinda, Iowa ; res. Clarinda. Ch :
236. Frank M.9 b. 11 Sept. 1870; d. 23 Nov. 1874.
237. Albert E.9 b. 16 Nov. 1871; d. 29 Nov. 1874.
238. Ruby 9 b. 15 May 1877.
(216) Edwin Osgood 8 (Jesse Kendrick,7 John Carleton,6 Dea. David,5 Edmund,+ Samuel,3 Benjamin,2 Richard1) was b. 1 Sept. 1854 in Manchester ; m. 11 Dec. 1879, Caroline S. Dudley of Brighton, Mass. ; res. Dorchester, Mass. Ch :
239. Carrie Mabel º b. 28 Oct. 1880.
240. Dwight Edwin9 b. 26 Feb. 1885.
241. Grace Dudley 9 b. 18 June 1888; d. 21 Feb. 1892.
LXXV. THE KITTREDGE FAMILY.
1. Solomon ; 1 m. Tabitha Ingalls res. Tewksbury, Mass.
2. Josiah 2 (Solomon 1) m. Mary Baker.
3. Josiah,3 Dr. (Josiah,2 Solomon 1) was b. 15 Oct. 1793; came to Pembroke ab. 1818; m. (1) May 1825, Mary B., dau. of David and Susannah Stewart of Amherst, (2) 3 Apr. 1833, Sarah W. French of Bradford, (3) 7 May 1844, Susan Baylies Brigham of Grafton, Mass. ; and d. 29 Oct. 1872. His 1st w. d. 23 Oct. 1828 ; 2nd w. d. 10 June 1842 ; 3rd w. d. 22 Jan. 1892 in Grafton, Mass. Ch :
4. Mary Clark 4 b. S Dec. 1827 in Pembroke; d. 1 Oct. 1867 in Westboro, Mass. 5. Charles Stewart 4 M. D. b. 6 Jan. 1833 in Pembroke; m. 20 Oct. 1864, Maria Chase of Haverhill, Mass .; 6 ch.
6. Sarah French 4 b. 15 Nov. 1834 in Boston; d. 22 Ang. 1872 in Glastonbury, Ct.
7. Josiah Edwards 4 Rev. b. 12 Oct. 1836 in Boston, Mass .; m. 28 June 1871, Emma McNair of Mt. Morris, N. J .; pastor, Presb. Ch., Geneseo, N. Y.
183
THE KNOX FAMILY.
LXXVI. THE KNOX FAMILY.
Robert, Robert, James, and John appended their names to a memorial dated 26 Mar. 1718, addressed to Gov. Shute of Massachusetts from the North of Ireland, asking for encouragement to emigrate.
1. Timothy 1 from whom the Pembroke family traces its descent, was in the direct line of Rev. John Knox, who came to America and settled at Lancaster, Mass. After living there several years, he was the first one of the name to come to ancient Suncook, having bought in 1732 a right in the township, drawing Lot No. 7, first division, and later, Lot No. 4, second division. The next year William, from Haverhill, Mass., bought the right of Solomon Keyes, Lot No. 23, in the south part of Suncook, now mostly in Hooksett, and settled on it. He drew Lot No. 13, second division, and afterwards sold it to John Fife who settled on it. He had two sons, William and David, who after their father's death divided the farm between them. In 1781, David sold out and went to Tunbridge, Vt., and in 1787, William, having previously married Anna Buntin of Allenstown, sold and went away. No descendants of either are now in town. The father was probably brother, or cousin, of Timothy. It is probable that three of Timothy's children were baptized in Lancaster. He d. in 1748. The number of his children is unknown, but among them were the following :
2. John;2 m. Margaret Carr.
3. William 2 b. 1716; m. Mary Ann McNeal.
4. Margaret; 2 m .- Callamore who became insane; heirs in Suncook, 1748.
5. Timothy;2 m.
(2) John 2 (Timothy 1) m. Margaret dau. of James Carr; res. where Henry T. Simpson lives ; signed the Association Test, 1776. Ch :
6. Timothy 8 b. 22 Feb, 1748; signed As. T .; m. In 1778 he deeded to Thad- deus Gage the farm in Pembroke where Rev. Zaccheus Colby afterwards lived. In 1782 Ezekiel Morrill deeded to Timothy 100 acres of land in Chichester. On this farm he settled, and lived there till his death. Among his children were:
6 a. James;4 m. - Leavitt. Ch:
6 b. Almeda;5 m. Edward Perkins; 3 ch.
6 c. Harrison;3 went to Boston, Mass .; m .; several ch.
6 d. Timothy ;4 m .; no ch.
6 e. Rebecca;4 never married.
6 f. Sally ;4 never married. 6 g. Nancy ;4 never married.
7. William 3 b. 21 July 1749; m. 26 Apr. 1785, - Kilgore; signed As. T .; res. Conway; d. Ch:
7 a. Samnel 4 b. ab. 1783-4.
184
HISTORY OF PEMBROKE.
7 b. William 4 b. ab. 1785.
7 c. James4 b. ab. 1787; d. 1808 or 1809.
7 d. John4 b. 30 Jan. 1789; m .; d. 14 Oct. 1874.
7 e. Sally 4 b. ab. 1791-2; m. Joseph Bean of Conway.
7f. Amos Page4 b. ab. 1792-3; m.
7 g. Achisah 4 b. ab. 1793-4; m. William Barker.
8. John3 b. 26 Oct. 1751; m. Mary Forrest; res. on the farm now known as the Dodge lot.
9. Anna 3 b. 31 Jan. 1754; m. Nathaniel Head (LXV. 23).
10. Mary Ann s b. 24 Feb. 1756; m. John Knox (LXXVI. 16).
11. Jean 3 b. 26 Nov. 1758.
12. Samuel 3 b. 22 Nov. 1761; in. Elizabeth -.
(3) William 2 (Timothy 1) was b. 1716; m. Mary Ann McNeal; res. on the Capt. Dudley, and, later, Oliver Peabody Knox place ; and d. 27 Apr. 1799. She was b. 1727, and d. 8 Feb. 1804. Ch :
13. James& b. 11 May 1748; m. Mrs. Anna (Brown), wid. of Robert Cochran; res. Pembroke till ab. 1824 (XXIV. 20).
14. Mary 3 b. 19 Feb. 1750; m. Solomon Whitehouse (CXXXVII. 2).
15. Williams b. 18 May 1752; m. Elinor McDaniel (XCII. 4).
16. John 3 b. 6 Aug. 1754; in. (1) Mary Ann Knox (LXXVI. 10), (2) Mrs. Lettice F. Mann (LXXXVII. 7).
17. Lydia 3 b. 16 May 1757; m. 15 Nov. 1792, Jolin Mcclintock of Hillsboro; d. 1832.
18. Daniel 3 b. 22 Jan. 1761; m. (1) Abigail Thomas, (2) Rachel Mcclintock. 19. Hannah 3 b. 1764; m. 9 Dec. 1784 Trueworthy Dudley (XXXVIII. 7). 20. Mary Ann 3 b. 10 Apr. 1768; d. unm. 17 Mar. 178S.
(7 a) Samuel + (William,8 John,2 Timothy 1) was b. ab. 1783-4; m. Ch :
20 a. James 5 b. 1810; m. ab. 1839-40 in Calcutta.
20 b. Lois5 b. 1812; m. F. E. Faxon of Boston, Mass .; d.
20 c. Sophia 5 b. 1814 ; m. John Dinsmore of Conway ; d.
20 d. Samuel5 b. 1816; res. Conway; d. 23 Aug. 1884.
20 e. William 3 b. 1818; d. in Dover.
20 f. George Henry 5 b. 1820; d. in California.
20 g. Elizabeth 3 b. 1822; d. unm. 1893.
20 h. Martha 5 b. 1825; m. George Bourne; res. Iowa.
(7 d) John 4 (William,3 John,2 Timothy 1) was b. 30 Jan. 1789 ; m. Ch
20 i. William N.5 b. 15 Mar. 1819.
20 j. Sophia A.5 b. 1822; d. 1867.
20 k. J. R.5 b. 24 Apr. 1827; res. Reno, Nev.
20 1. W. L.5 b. 24 Apr. 1827; res. Reno, Nev.
20 m. Charles L.5 b. ab. 1829; res. Spokane, Washı.
20 n. George H.5 b. 9 Feb. 1831.
20 o. Lucy R.6 b. 21 June 1833.
20 p. Mary E.5 b. 15 Jan. 1836; d. 28 Jan. 1849.
185
THE KNOX FAMILY.
(7 f) Amos Page 4 (William,3 John,2 Timothy 1) was b. ab. 1792-3 ; m. Ch :
20 q. Joseph;5 d. unm.
20 r. William ;5 d. unm.
20 s. Jennie;5 m. A. P. Butler of Portland, Me .; merchant; d.
20 t. Saralı; 5 res. Portland, Me .; unm.
(8) John 3 (John2, Timothy 1) was b. 26 Oct. 1751 ; m. 13 Aug. 1776, Mary Forrest ; signed Association Test ; res. on the farm now known as the Dodge lot ; and d. 10 Apr. 1820. She was b. 1757, and d. 13 Feb. 1820. Ch :
21. Samuel 4 b. 21 Nov. 1777; d. 14 Jan. 1778.
22. John + b. 25 Oct. 1778; m. 25 Sept. 1814, Sally, dau. of Trueworthy Dudley (XXXVIII. 8); sold out in Pembroke in 1810, and went to Con- way. Ch:
22 a. John5 b. ab. 1817; d.
22 b. Samuel5 b. ab. 1820; d.
22 c. Mary 5 b. ab. 1821; m. Dr. - Ayer of Lowell, Mass .; d. 22 d. Sarah 5 b. 1823; res. Conway.
22 e. Martha5 b. 1825; m. - Inlow in California; res. Conway.
22 f. Dudley 5 b. 1827; went to Australia, and d. there.
23. Lettice 4 b. 9 July 1780; m. 27 June 180S, Samuel McConnell (XC. 23).
24. Samuel ' b. 14 Apr. 1783; d. 12 Apr. 1804.
25. Molly 4 b. 7 Apr. 1786.
26. Elizabeth 4 b. 21 Oct. 1789; m. 24 Mar. 1808, Reuben Head; res. Pem- broke (LXV. 36).
(12) Samuel 3 (John,2 Timothy 1) was b. 22 Nov. 1761 ; m. Elizabeth .. Ch :
27. Hannah 4 b. 7 Jan. 1773.
28. Sarah 4 b. 24 Ang. 1774.
29. Jonathan 4 b. 26 Nov. 1776.
(15) William 3 (William,2 Timothy 1) was b. 18 May 1752 ; m. 12 Oct. 1779, Elinor McDaniel ; and d. 26 Sept. 1823. Shed. 28 Dec. 1831. Ch :
30. Daniel 4 b. 13 July 1780; d. unm. 31 July 1807.
31. Anna 4 b. 12 Aug. 1782; m. 28 Nov. 1805, Benjamin Holt (LXIX. 70).
32. Sally 4 b. 3 Dec. 1784; m. Andrew Gault of Bow; d. 1870 (LIII. 19).
33. Mary 4 b. 9 Apr. 1787; m. Joseph Clifford; d. in Pembroke. He d. in Salisbury.
34. Robert + b. 22 Mar. 1789; m. Polly Dole Cilley (XXI. 3).
35. William 4 b. 21 Mar. 1791; m. Mary Plumer.
36. Joseph 4 b. 14 Mar. 1793; m. Mary Clifford.
37. Isaac 4 b. 27 Dec. 1794; m. - Wiggin.
38. Nehemialı + b. 14 Feb. 1797; m. Jane W. Critchett.
39. Betsey 4 b. 18 Nov. 1799.
40. Hiram,4 Col., b. 10 Nov. 1801; m. Deborah Goodhue of Deerfield; d. 17 Sept. 1854; 3 ch.
(16) John 3 (William,2 Timothy 1) was b. 16 Ang. 1754; m. (1) 26 Jan. 1779, Mary Ann Knox, (2) 30 Nov. 1808, Mrs. Lettice (For-
186
HISTORY OF PEMBROKE.
rest) Mann ; a Revolutionary soldier ; and d. 18 Jan. 1839. His 1st w. was b. 24 Feb. 1756, and d. 23 Apr. 1808; 2d w. d. Jan. 1846. Ch b. in Pembroke :
41. Mary Ann 4 b. 10 July 1780; m. 6 Apr. 1802, Robert Moore of Candia; d. June 1848 (XCV. 44).
42. Mary 4 b. 15 Oct. 1782; m. 6 Mar. 1814, Stephen Holt of Pembroke; d. (LXIX. 71).
43. John + b. 4 Oct. 1784; m. Nancy Cochran (XXIV. 46).
44. William 4 b. 2 Feb. 1787; d. 3 Ang. 1789.
45. Hannah 4 b. 11 Nov. 1789; m. Moses Edmunds; d. 16 Mar. 1880. He was b. 1792, and d. 12 Apr. 1822. Ch:
46. William;5 res. Manchester.
47. Lydia 4 b. 3 Mar. 1792; d. nnm. 31 Aug. 1880 in Pembroke.
48. Betsey 4 b. 10 Dec. 1796; m. 30 Jan. 1823, Nathaniel C. Robinson; d. 26 Jan. 1854 (CXV. 117).
49. Pamelia 4 b. 7 Mar. 1798; d. 26 Apr. 1815.
(18) Daniel 3 (William,2 Timothy 1) was b. 22 Jan. 1761; m. (1) 31 Aug. 1786, Abigail Thomas, (2) 25 Oct. 1792, Rachel, dau. of John McClintock of Derryfield ; and d. 19 Aug. 1851. His Ist w. was b. 1761, and d. 2 Sept. 1789 ; 2d w. b. 22 Feb. 1770, and d. 22 Jan. 1835. Ch :
50. James4 b. 5 Aug. 1787; m. Mary Stafford.
51. Thomas 4 b. 1 Sept. 1788; m. Abigail Dennett; d. 7 Nov. 1833.
52. Henry 4 b. 26 Nov. 1793; m. Lettice Moore; res. Murray, N. Y., 19 Jan. 1818-56; d. 16 July 1857, Galena, Ill. ; 7 ch.
53. Mary Ann 4 b. 11 Aug. 1796; m. 2 Mar. 1834, Richard Holt; d. 13 Ang. 1865; no ch (LXIX. 72).
54. Hillary4 b. 17 Feb. 1798; m. (1) Phebe Kimball (LXXIV. 111), (2) Lydia (Thurston) Phelps.
55. John Calvin 4 b. 3 Mar. 1800; d. nnm. 27 May 1866 in Pembroke.
56. Cynthia4 b. 13 Mar. 1802; d. 28 Mar. 1804.
57. Daniel McClintock 4 b. 15 Mar. 1805; m. Elizabeth M. Field.
58. Cynthia 4 b. 25 July 1807; m. (1) 3 Oct. 1837, John C. Cogswell of Bos- cawen, (2) 21 Dec. 1842, Edward Cogswell, brother; d. 9 June 1848. Ch first by 1st hus. :
59. John Cleveland;5 res. Haverhill, Mass.
59 a. Child;5 d. y.
60. Abraham Burnham 4 b. 23 Apr. 1809; d. 9 May 1809.
61. Oliver Peabody4 b. 16 May 1810; m. Deborah Prescott; d. 13 Feb. 1871. She d. 1 June 1892 at Hill.
(34) Robert 4 (William,8 William,2 Timothy 1) was b. 22 Mar. 1789 ; m. 1 Dec. 1814, Polly Dole, dau. of Daniel and Hannah (Plumer) Cilley of Epsom ; and d. 28 April 1850. Ch :
62. Mary Dole 5 b. 15 Sept. 1815; m. Asa Fowler of Concord (XLIX. 35).
63. Sarah 5 b. Feb. 1820; d. Jan. 1822.
64. Sarah 5 b. 7 Mar. 1822; m. Oct. 1860, Lewis Lillie; d. 1886?
65. Robert William 5 b. 3 June 1825; d. unm. Apr. 1867 in California.
187
THE KNOX FAMILY.
65 a. Eliza Jane 5 b. 23 June 1827; m. Dee. 1857, Joseph Dewey Bristol; res. San Francisco. Ch:
65 b. Helen Genella & b. 18 Oct. 1858; teacher.
65 c. Robert Dewey 5 b. 10 June 1861; m. 1887, Feresa Hall of Oakland, Cal. Ch:
65 d. Hazel Knox7 b. 1888.
65 e. Maude Knox 6 b. 10 June 1861; teacher.
(35) William 4 (William,3 William,2 Timothy 1) was b. 22 Mar. 1791 ; m. 30 Jan. 1817, Polly, dau. of Samuel Plumer of Epping ; in war of 1812 ; and d. 2 Mar. 1866. She was b. 30 Mar. 1793, and d. 12 Nov. 1874. Ch :
66. Elizabeth Ann5 b. 2 Apr. 1819; res. Pembroke; d. 15 Jan. 1887.
67. Sarah Plumer 5 b. 28 June 1823; res. Pembroke.
68. William 5 b. 8 Mar. 1827; res. Pembroke; d. 25 Mar. 18S4.
(36) Joseph 4 (William,8 William,2 Timothy 1) was b. 14 Mar. 1793 ; m. 26 Mar. 1818, Polly Clifford ; and d. 19 May 1857. She was b. 1 Sept. 1797, and d. 21 July 1880. Ch :
69. Crosby 5 b. 26 Apr. 1827; m. (1) Abby Chase Carr (XVI. 10), (2) Lula Ann Colby.
70. Mary Tilton 5 b. 16 July 1830; d. 26 Jan. 1833.
(37) Isaac 4 (William,3 William,2 Timothy 1) was b. 27 Dec. 1794 ; m. - Wiggin of Epsom. Ch :
71. Robert;5 went west.
72. Henry;5 m. Caroline Wells; res. Epsom.
73. Albert;5 went west.
74. Elvira;5 m. Franklin Goss; d.
75. Eliza;5 d. unm.
(38) Nehemiah 4 (William,3 William,2 Timothy 1) was b. 14 Feb. 1797 ; m. ab. 1828, Jane Wallace, dau. of Thomas and Margaret ( Wallace) Critchett of Epsom ; and d. 9 Sept. 1839. She was b. 1806, and d. 16 July 1840. Ch :
76. Emily Jane Green 5 b. 15 Oct. 1829; in. 15 Oct. 1853, Rev. John Alfred Metcalf Chapman.
77. Thomas Wallace,5 Col., b. 26 June 1835; res. New York City.
(43) John 4 ( John,3 William,2 Timothy 1) was b. 4 Oct. 1784; m. 28 Sept. 1808, Nancy, dau. of Maj. James Cochran ; and d. 28 Aug. 1853. She was b. 1787, and d. 7 Sept. 1853. Ch :
78. John McClintock;5 m. (1) - Ripley, (2) Jane Cross.
79. Scott Cofran;5 m. Sophronia Marden of Suncook. 80. Moses;5 m .; d. Charlestown, Mass.
(50) James + (Daniel,3 William,2 Timothy 1) was b. 5 Aug. 1787 ; m. 31 Mar. 1811, Polly Stafford ; d. 29 Oct. 1849. She was b. 22 Nov. 1794 in Claremont, and d. 10 Oct. 1853 in Raymond. Ch :
188
HISTORY OF PEMBROKE.
81. Sarah Ann5 b. 12 Ang. 1813 in Pembroke; d. 10 Mar. 1842.
S2. Patty Stafford 5 b. 5 July 1814 in Norwich, Vt.
83. Angeline 5 b. 1815; d. 26 Mar. 1842.
84. Child 5 b. July 1818; d. 6 Aug. 1818.
85. Abigail.5
86. Eliza;5 m. - Tufts; res. Raymond.
87. Abby.5
88. Daniel P.5 b. 1829; went to Australia; d. 26 Mar. 184S.
89. George H.5 b. 1835; d. 31 Ang. 1855.
(51) Thomas 4 (Daniel,3 William,2 Timothy 1) was b. 11 Sept. 1788 ; m. Abigail Dennett ; res. Pembroke ; and d. 7 Nov. 1833. Ch :
90. Luther5 b. Mar. 1810; d. 27 Jan. 1811.
91. Luther; 5 res. Montgomery, Ala.
92. Newell;6 d. in Texas.
93. Ann5 b. 1818; d. unm. 17 Oct. 1841.
94. Ivan 5 b. 1819; d. 31 Aug. 1822.
95. Oscar;5 m. - Tubbs; went to California.
96. Thomas.5 97. Norman.5 98. Lucian.5
(54) Hillary 4 (Daniel,3 William,2 Timothy 1) was b. 17 Feb. 1798 ; m. (1) 14 Feb. 1832, Phebe, dan. of Edward Kimball, (2) 3 Aug. 1851, Mrs. Lydia (Thurston) Phelps of Hill; res. Sanbornton ; and d 2 June 1876. His 1st w. was b. 10 Sept. 1806, and d. 2 May 1850 ; 2d w. b. 28 July 1810. Ch :
99. James Edward 5 b. 6 Nov. 1832; m. Henrietta A. Shaw.
100. Mary Elizabeth 5 b. 23 Oct. 1834; m. James E. Haseltine.
101. Alfred Alonzo 5 b. 12 Mar. 1837; res. Portland, Ore .; unm.
102. Ann Melissa 5 b. 19 Feb. 1840; teacher.
103. Christia Jane 5 b. 1 Dec. 1842; m. George D. Stackpole.
104. George Henry 5 b. 13 Oct. 1846; d. 15 Ang. 1848.
105. George Peabody 5 b. 7 Sept. 1851; d. 28 Aug. 1868.
(57) Daniel McClintock 4 (Daniel,3 William,2 Timothy 1) was b. 15 Mar. 1805 ; m. 1831, Elizabeth Mary Field of Quincy, Mass. ; res. Quincy ; returned to Pembroke 7 Apr. 1852 ; and d. 31 Mar. 1861. His w. was b. 1823, and d. 27 Nov. 1879. Ch :
106. Ivor Gilbert5 b. 1826; d. 30 Ang. 1829.
107. Elizabeth Ann5 b. 22 Aug. 1836; m. 22 Ang. 1854, George P. Little ; 7 ch (LXXXIII 9).
108. Solomon Willard 5 b. 24 Oct. 1838: m. (1) 4 Sept. 1864, Hattie Cutts Mills, (2) 26 Nov. 1868, Annette Knowles of Pittsfield. Ch:
108 a. Oliver Peabody & b. 21 Ang. 1869; d. 29 Ang. 1871.
108 b. Daniel Waldo 5 b. S Jan. 1842, corporal, Co. C, 4th N. H. Vols .; killed, Deep River, Va., 16 Ang. 1864.
109. J. Antoinette 5 b. 18 Apr. 1846; m. Henry C. Little (LXXXIII. 12). Ch:
110. Della Edith.6
(69) Crosby 5 (Joseph,4 William,3 William,2 Timothy 1) was b. 26 Apr.
189
THE LADD FAMILY.
1827 ; m. (1) 26 Apr. 1846, Abby Chase Carr of Pembroke, (2) 13 Aug. 1863, Lula Ann Colby of Epping. His 1st w. was b. 21 May 1828, and d. 29 Sept. 1861. Ch :
111. Minnie Ella b. 27 Aug. 1850; m. Charles Edgar Thurston of Concord.
112. Ida Augusta " b. 13 June 1852; d. 21 Oct. 1874.
113. Abbie Jennie 6 b. 14 July 1856; m. 24 Feb. 1880, Charles B. Rogers of Bow.
114. Nora Frances 6 b, 21 Nov. 1864.
115. Vera Mabel 6 b. 6 Sept. 1833.
(78) John McClintock 5 (John,4 John,3 William,2 Timothy1) m. (1) - Ripley of Oakham, Mass., (2) Jane Cross ; and d. 28 Aug. 1853. Ch first five by 1st w. :
116. Laura;6 m. Charles Rowell of Hooksett.
117. Jerome;6 m. Lettice Robbins of Woburn, Mass. She d. 23 Jan. 1846.
118. George;6 m. (1) Jennie Ellis, (2) Nellie Mugridge.
119. Lorenzo;6 m. Louisa Wright; res. Hatfield, Mass.
120. John Waldo 6 b. Oct. 1846; soldier, Co. I, 1st N. H. Cavalry; wounded Shepardstown, Va., 16 Aug. 1864; d. 20 July 1871.
121. Frank“ b. 6 Jan. 1855: d. y.
122. Charles 6 b. 31 Jan. 1857; res. Suncook.
· 123. Jenny 6 b. 8 Sept. 1859; res. Manchester.
124. Elmer6 b. 4 Oct. 1861; res. Suncook.
125. Frank 6 b. 9 Sept. 1868; res. Suncook.
(79) Scott Cofran 5 (John,4 John,3 etc., [see (78)]) m. 17 May 1849, Sophronia Seavey, dau. of Newell Marden of Mendon, Mass. Ch :
126. Mortimer Dellville 6 b. 26 Feb. 1851; m. 22 Sept. 1880, Jenny Wallace.
127. Moses Henry 6 b. 30 Sept. 1852; m. 5 June 1886, Lyde E. Heath.
128. Clara Josephine 6 b. 19 Oct. 1862 ; d. 25 Nov. 1864.
129. Ossian Dodge 6 b. 22 Aug. 186 -; m. 14 June, 1886, Ella Taylor. Ch: 130. Sarah.7
131. Helen; d. aged ab. 15.
LXXVII. THE LADD FAMILY.
1. Daniel 1 came probably from Marlborough, Wiltshire, Eng., to New England with Philip Fowler, in the ship Mary and John of London, Robert Sayres, master, May, 1634, having taken the oath of alle- giance 24 Mar. 1634 ; granted six acres in Ipswich, Mass., later, several grants in Salisbury, Mass., where three children were b. ; and finally settled in Haverhill, Mass.
2. Nathaniel 2 (Daniel 1) was b. 10 Mar. 1641 ; m. 12 July 1678, Eliza- beth. dau. of Hon. John Gilman of Exeter ; mortally wounded by Indians at Maquoit ; and d. 11 Aug. 1691.
190
"HISTORY OF PEMBROKE.
3. John 3 (Nathaniel,2 Daniel 1) was b. 6 July 1689 ; m. 11. Apr. 1714, Elizabeth Sanborn of Kingston ; 6 ch.
4. Capt. Trueworthy 4 (John,3 Nathaniel,2 Daniel1) was. b. 29 Apr. 1727 in Kingston ; m. 11 Nov. 1750, Lydia Harriman ; capt. in the French and Indian war; and d. 1778 in Goffstown. She was b. 7 Aug. 1730 in Plaistow, and d. 8 Apr. 1819 in Pembroke. Ch :
5. Jonathan 5 b. 7 Aug. 1751; m.
6. Mehitable 5 b. 26 Jan. 1753; m. - Heath.
7. John 5 b. 6 Jan. 1755; m. Jerusha Lovejoy (LXXXV. 46).
8. Betsey 5 b. 3 Sept. 1756; m. - Noyes.
9. Lydia 5 b. 4 Jan. 1759; m. - Eaton.
10. Lovy 5 b. 6 Jan. 1761; m. - Emery.
11. Keziah 5 b. 13 Feb. 1763; m. - Hackett.
12. Lois5 b. 4 Jan. 1767; m. 29 July 1788, David Morgan (XCVI. 7).
13. Lucy ;5 m. - Clement.
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.