History of Pembroke, N. H. 1730-1895, Part 20

Author: Carter, N. F. (Nathan Franklin), 1830-1915; Fowler, T. L. (Trueworthy Ladd)
Publication date: 1895
Publisher: Concord, N.H., Printed by Republican Press Association
Number of Pages: 532


USA > New Hampshire > Merrimack County > Pembroke > History of Pembroke, N. H. 1730-1895 > Part 20


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


(40) William Yeaton7 (Sally,6 Simeon,5 David,4 Jonathan,3 William,2 Capt. John 1) was b. 30 July 1836 ; m. 23 May 1867, Josephine Celestia Drake of Pittsfield. She was b. 26 Jan. 1846. Ch :


59. Helen 8 b. 25 May 1869; d. 17 Jan. 1880.


60. Lillian 8 b. 18 Dec. 1873.


61. George William & b. 16 Dec. 1878.


LXXXV. THE LOVEJOY FAMILY.


The progenitor of this family was


1. John,1 b. ab. 1630; res. Andover, Mass .; m. (1) 1 Jan. 1651, Mary, dan. of Christopher Osgood, of Ipswich, Mass., (2) 23 Mar. 1678, Hannah, dau. of John Hoyt of Salisbury, Mass. ; and d. 7 Nov. 1690 in Andover, Mass. His 1st w. d. in Andover, Mass., 15 July 1675. Ch :


2. Mary 2 b. 11 Apr. 1652.


3. Sarah 2 b. 10 Apr. 1654.


4. John2 b. 9 Feb. 1656.


5. William 2 b. 25 Apr. 1657; m. Mary Farnum.


6. Ann2 b. 21 Dec. 1759.


7. Joseph 2 b. 8 Feb. 1662.


8. Christopher 2 b. 1 Mar. 1663.


9. Benjamin 2 b. 4 Dec. 1664.


10. Nathaniel 2 b. 29 May 1667.


11. Abigail 2 b. 20 Aug. 1669.


12. Deborah 2 b. 7 Nov. 1670.


13. Ebenezer 2 b. 22 June 1673.


(5) William 2 (John 1) was b. 25 Apr. 1657 in Andover, Mass. ; m. 29 Nov. 1680, Mary, probably, dan. of Thomas and Elizabeth (Libbon) Farnum; res. Andover, Mass. She was b. 24 Mar. 1666 in Andover, Mass. Ch :


14. William 3 b. 22 Nov. 1681.


15. Henry 3 b. 27 Nov. 1683; m. Sarah Farnum.


16. Mary 3 b. 15 Nov. 1685.


17. Alice 3 b. 23 Aug. 1687.


18. Caleb 3 b. 29 Mar. 1691.


213


THE LOVEJOY FAMILY.


19. Samuel 3 b. 10 Apr. 1693.


20. Abigail 3 b. 11 Jan. 1695.


21. Lydia 3 b. 29 Apr. 1699.


22. Child 3 b. 16 - 1701.


23. Mary 3 b. 16- 1701.


(15) Henry 3 (William,2 Jobn 1) was b. 27 Nov. 1683 in Andover, Mass. ; m. 14 Feb. 1712, Sarah, probably dau, of Ralph and Sarah Farnum; res. Andover, Mass. His will was dated 8 Mar. 1772. She was b. 5 May 1636 in Andover, Mass. Ch :


24. Sarah $ b. ab. Dec. 1712.


25. Henry 4 b. 14 Ang. 1714.


26. David 4 b. 20 Jan. 1716; m. Elizabeth Chandler.


26 a. Child 4 b. 28 Dec. 1716.


27. Caleb + b. 5 Oct. 1718; m. Mehitable Chandler.


28. Joshua 4 b. 2 Dec. 1719.


29. Mary 4 b. 2 Nov. 1720.


was deeded him by his father, 6 Apr. 1683. Ch :


30. William+ b. 31 Jan. 1722; m. Hannah -; land in Andover, Mass. . 30 a. Henry ;5 land was deeded to him by his father, 17 Sept. 1745. 31. Son4 b. 16 Apr. 1723.


32. Stephen + b. 7 June 1724.


33. Jerusha 4 b. 5 July 1725; m. Ebenezer Abbott. Ch: 33 a. Martha.5


34. Abiel 4 b. 24 Feb. 1731.


(26) Dea. David 4 (Henry,3 William,2 John1) was b. 20 Jan. 1716; m. 26 May 1741, Elizabeth Chandler ; came from Andover, Mass. to Pembroke ab. 1738-40; and d. 18 Feb. 1819. Ch b. in Pem- broke :


35. Elizabeth 5 b. 21 Jan. 1742; m. 12 Jan. 1764, Jeremiah Morgan (XCVI. 5).


36. Chandler 5 b. 9 Apr. 1744; m. 9 Mar. 1809, Abigail Davis of Pembroke; d. 15 July 1810. She d. 23 Mar. 1831.


37. Priscilla 5 b. 12 Mar. 1746; d. 14 Apr. 1832.


37 a. Molly5 b. 29 Apr. 1748.


38. Abigail 5 b. 12 Sept. 1750; m. Daniel Holt (LXIX. 17).


39. Martha 5 b. 16 Ang. 1752.


40. Phebe 5 b. 28 Sept. 1754; m. Nathaniel Ambrose (III. 5).


41. Olive5 b. 13 Nov. 1756; m. 6 Mar. 1781, Thomas Kimball (LXXIV. 35).


42. Dorcas 5 b. 1 Oct. 1758; m. 28 Jan. 1783, Benjamin Mills of Dunbarton. 43. Esther 5 b. 8 Mar. 1764.


44. David 5 b. 16 Sept. 1767; m. 16 Sept. 1790, Jane Cochran (XXIV. 35). She was b. 1766, and d. 28 Oct. 1844; no ch.


(27) Caleb 4 (Henry,3 William,2 John 1) was b. 5 Oct. 1718 ; came to Pembroke with his brother ab. 1738-40; m. 26 Jan. 1738, Mehit- able Chandler of Andover, Mass. ; and d. in Pembroke, 1781. His w. was b. 15 May 1717, and d. in Pembroke. Ch b. in Pembroke :


214


HISTORY OF PEMBROKE.


45. Caleb 5 b. 1749; m. (1) Eliza Kimball, (2) Jemima Judkins.


46. Jerusha 5 b. 5 Oct. 1753; m. 6 June 1775, John Ladd (LXXVII. 7); and d. 11 Oct. 1841 in Pembroke. Ch:


47. Melitable 6 b. 9 Mar. 1776; in. Benjamin Fowler (XLIX. 11).


48. Daughter;5 m. John Moore (XCV. 6). Ch:


49. Obadialı.6


50. Enoch;6 m. (1), (2) Mrs. Butler.


51. Daughter;6 m: Joseph Seavey.


52. Obadiah;5 enlisted as a drummer in Capt. Daniel Moore's company, under General Stark, and served three months and eight days; was in the Battle of Bunker Hill, and stationed with other New Hampshire men behind the rail fence. Probably killed in the army.


53. Daughter;5 m. - Robertson. Ch:


54. Daughter.6 54 a. James.6 54 b. Son.6


55. Mchitable;5 m. ab. 1769, Jonathan Hutchinson (LXX. 12). Ch:


56. Betsey.6 57. Jonathan.6 58. Solomon.6


59. Obadiah.6 59 a. Levi.6


60. Martha;5 m. 21 May 1781, John Parker (CIV. 45).


(45) Caleb5 (Caleb,4 Henry,3 William,2 John1) was b. 1749; m. (1) Eliza Kimball, (2) Jemima Judkins ; and d. 26 Apr. 1821. His 2d w. d. 15 Sept. 1853. Ch b. in Pembroke, first six by 1st w :


61. Benjamin 6 b. 20 May 1773; m. 23 Nov. 1797, Betsey McDaniel; res. Meredith (XCII. 18).


62. Zebediah 6 b. 7 Sept. 1778; m. (1) Sally Fowler (XLIX. 12), (2) Mrs. Critchett.


63. Mehitable 6 b. 11 Feb. 1781; m. Samuel Garvin.


64. Caleb6 b. 11 Feb. 1781; m. 1804, Susan Richardson; res. Meredith. She was b. 1780 (CXIII. 17).


65. Phebe 6 b. 18 Sept. 1783; m. Samuel Trickey of Allenstown.


66. Abigail:6 mn. 29 Nov. 1798, Obed Chadwick of Pembroke.


67. Mehitable (?);6 m. (1) Jonathan Sargent, (2) Levi Buntin.


68. Son;6 d. y. 68 a. Polly ;6 m .; res. Lowell, Mass.


(62) Zebadiah 6 (Caleb,5 Caleb,4 Henry,3 William,2 John1) was b. 7 Sept. 1778; m. (1) Sally Fowler, (2) Mrs. Critchett ; and d. 7 Sept. 1847. His 1st w. was b. 24 July 1781 in Newmarket, and d. 3 Dec. 1831 in Epsom. Ch :


69. John7 b. Sept. 1801; m. (1) Polly Green, (2) 10 Feb. 1832, Judith Critchett; 2d w. b. 10 July 1804.


70. Herbert 7 b. 16 July 1806; m. 15 Dec. 1834, Hannah Critchett.


(63) Mehitable 6 (Caleb,5 Caleb,4 etc., [see (62)]) was b. 11 Feb. 1781 ; m. 26 Nov. 1798, Samuel Garvin. Ch :


71. Mchitable;7 m. Peter Jenness of Chichester. Ch: 71 a. Jonathan.8 71 b. Peter.8 71 c. Samuel.8


71 d. Daughter.6 71 e. Daughter.s


72. Sophronia;7 m. Ormand Davis of Chichester.


(65) Phebe 6 (Caleb,5 Caleb,4 etc., [see (62)]) was b. 18 Sept. 1783 ;


m. Samuel Trickey of Allenstown. Ch :


215


THE LOVEJOY FAMILY.


72 a. John.7 72 b. Scott.7 72 e. Samuel.7 72 d. Mary.7


72 e. Daughter;7 m. James Bickford. 72 f. James.7 72 g. Benjamin.7


(66) Abigail 6 (Caleb,5 Caleb,4 etc., [see (62)]) m. 29 Nov. 1799, Obed Chadwick. Ch b. in Pembroke :


73. Anna;7 m. Daniel Lueas Jenness of Chichester; 6 ch.


74. Mehitable;7 m. Jeremiah Page of Coneord.


75. Obed;7 m. Ruhamah Robertson of Bow; 4 eh (CXIV. 6).


76. Enos;7 m. - Shute.


77. Mary;7 m. David Robertson.


78. Hannah,7 twin; m. - Flint.


79. Caleb;7 d. unm.


80. Joseph;7 d. unm.


(67) Mehitable (?)6 (Caleb,5 Caleb,4 etc., [see (62) ]) m. (1) Jonathan Sargent, (2) Levi Buntin. Ch by 1st hus. :


81. Josiah;7 m. 82. Henry ;? m.


83. James;7 d. uum. 84. Solomon;7 m. - Libbey.


85. John;7 m.


86. Eliza;7 m. (1) Isaac Philbrick, (2).


87. Mehitable;7 d. unm.


88. Kate;7 m. (1), (2) Frank Ames.


(69) John 7 (Zebadiah,6 Caleb,5 Caleb,4 Henry,3 William,2 John 1) was b. 1 Sept. 1801; m. (1) Polly Green, (2) 10 Feb. 1832, Judith Critchett. His 2d w. was b. 10 July 1804. Ch :


89. Almira Haskell8 b. 16 Apr. 1833 in Epsom; m. 21 Nov. 1858, James Zanes.


90. Charles Emery & b. 16 May 1836 in Allenstown.


91. John Lewis & b. 3 Jan. 1840 in Allenstown; d. 22 Nov. 1842.


92. Mary Abbie 8 b. 21 Sept. 1844 in Allenstown.


(70) Herbert 7 (Zebadiah,6 Caleb,5 etc., [see (69)]) was b. 16 July 1806 ; m. 15 Dec. 1834, Hannah Critchett. She was b. 21 Sept. 1816 in Epsom. Ch :


93. Henry C.8 b. 30 Mar. 1837; m. 31 Aug. 1870, Maria Belknap of Canada. Ch :


94. Herbert 9 b. 8 Mar. 1871.


94 a. Jennie.9


95. James Georgeº b. 26 May 1872.


96. James Warren8 b. 3 May 1840; m. Mary Abbie, dau. of Edward and Betsey (Fowler) Kimball; 2 eh; d. She d. 1894 (LXXIV. 179).


97. Sarah E.8 b. 1 Apr. 1843; d. 4 Dec. 1849.


98. Dyer II.8 b. 2 Apr. 1847; m. Emma Coat of Camden, N. J. She was b. 10 May 1847. Ch:


90. Engene 3 b. S Mar. 1872 in Camden.


100. Jennie C.8 b. 27 Sept. 1856; d. 27 Aug. 1862.


216


HISTORY OF PEMBROKE.


LXXXVI. THE LUCAS FAMILY.


1. Thomas,1


2. James,1 and


3. Daniel,1 were among the first settlers of Buckstreet; lived there several years, and soon after 1767 Thomas and James left town leaving no records.


(3) Daniel 1 m. (1), (2) 12 Feb. 1790, Joanna Durgin. His 2d w. survived him, and m. (2) 19 Jan. 1808, Humphrey Hook of Ray- mond. Ch :


4. Molly;2 m. Jonathan Sargent of Pembroke.


5. Elizabeth;2 m. 1 Mar. 1792, John Tucker of Henniker.


6. Daughter;2 m. John Critchett of Epsom.


7. Abigail;2 m. Samuel Goss of Epsom.


8. Lydia;2 m. 2 Aug. 1789, Joseph Jenness of Pembroke; res. Chichester (LXXII. 9).


LXXXVII. THE MANN FAMILY.


1. Nathan 1 appears on the records in 1738. He deeded the easterly end of lot No. 43 to Moses Tyler in 1751, who lived on it till 1781, when he sold one third to Thomas Brickett. The Manns of Landaff and Benton are probably his descendants, as he pushed farther into the wilderness. He may have been a son of James.º


2. Jamesº received a deed of land in Suncook 5 May 1736, and soon after settled on the easterly end of lot No. 48, part of which now constitutes the Chickering farm, and was still there in 1756. In 1756 he deeded to his son William one half of the lot on which he (William) lived. He was of Scotch Irish descent, and probably came from the North of Ireland ab. 1720-30. Ch :


3. John;1 m. Mary.


4. William;1 m. Mary -. 5. James.1


(3) Dea. John 1 (James º) m. Mary -; deeded to his sons John and Samnel the easterly end of lot No. 48, and a piece of the easterly end of lot No. 47, 4 Oct. 1779, who in return gave their mother a bond to give her one sixth of the produce of the farm and honey so long as she remains their father's widow ; and d. 1779. Ch :


6. James 2 Doa. b. 1739; m. Jane Cunningham.


7. John2 b. 1740; m. Lettice Forrest (LXXVI. 15).


8. Samuel2 b. 1744; m. Abigail Perrin.


(4) William 1 (James º) m. Mary - - ; received a deed of the westerly


217


THE MANN FAMILY.


end lot No. 48, 16 Aug. 1756; in 1757, received a deed jointly with Daniel MeNeal, of lot No. 47; in 1763 they deeded 10 acres of the same to John Mann; res. Pembroke ; and d. 1787. After his death his wid. deeded the same to John Chickering.


9. Joseph 2 b. 1762; m. 13 Dec. 1787, Elizabeth Morgan of Pembroke; res. Northfield; d. 25 Jan. 1835 in Pembroke (XCVI. 6).


10. Daniel 2 b. 25 Aug. 1766; m. Margaret Jones.


11. James ;2 m. Alice -; res. Moultonboro.


12. Martha ;? m. Daniel Bickford.


(6) Dea. James 2 (Dea. John,1 Jamesº) was b. 1739; m. Jane Cunningham ; took a deed of two lots in the fifth range from Nathan- iel Tilton Dec. 21, 1769 ; and d. 2 Jan. 1801. His w. was b. 17 Aug. 1744 ; and d. 23 Aug. 1816. Ch.


13. Mary A.3 2 Feb. 1773; m. Thomas Kimball (LXXIV. 36).


14. Jennie 3 b. 3 Oct. 1775; d. unm. 22 Oct. 1825.


15. John 3 b. 23 Apr. 1777; d. y.


16. James 3 b. 24 June 1778; m. 29 June 1837, Martha W. Morrison; d. 7 July 1849. She d. 30 Mar. 1877 (XCVII. 19).


17. Anna 3 b. 25 May 1781; d. unm. 1 Nov. 1867.


18. John 3 b. 10 Feb. 1783; d. unm. 27 Nov. 1851.


19. Sally 3 b. 28 Feb. 1785.


(7) John 2 (Dea. John,1 James °) was b. 1740; m. 30 Dec. 1780, Let- tice Forrest of Northfield ; and d. 19 June 1800. His wid. m. (2) 30 Nov. 1808, John Knox. Ch :


20. James3 b. 1785; m. Polly Shepard; d. IS Feb. 1816; no ch. His w. d. 1810.


21. John;3 m; d .; no ch.


22. Nathaniel 3 b. Feb. 1826; d. 1 Mar. 1826.


23. Nathaniel,3 m. Sarah Glidden.


(8) Samuel2 (Dea. John,1 Jamesº) was b. 1744; m. 15 Feb. 1780, Abigail Perrin ; and d. 28 Apr, 1821. Ch.


24. David;3 went West.


25. Robert;3 went West.


26. Polly 3 b. 1780; d. unm. 21 July 1867.


27. Samuel 3 b. 1785; d. unm. 5 Feb. 1830.


28. John3 b. 1788; m. Martha Haynes (XC. 23).


29. Hannah3 b. 1792; d. 20 July 1830.


29 a. Joseph 3 b. ab. 1796.


29 b. Richard 3 b. ab. 1800.


30. Anna 3 b. 1804; d. unm. 12 Jan. 1830.


(10) Daniel 2 (William,1 James º) was b. 25 Aug. 1766 in Pembroke ; m. 11 Dec. 1794, Margaret Jones ; and d. 5 Apr. 1848. She was b. 11 Dec. 1772 in Salisbury, and d. 13 Mar. 1848. Ch :


31. Polly 3 b. S Oct. 1795; res. Pembroke; d. unm. Jan. 1SS5. 32. Sally 3 b. 20 Feb. 1797; d. 15 Mar. 1814.


218


HISTORY OF PEMBROKE.


33. Daniel 3 b. 6 Apr. 1799; m. (1) - Rollins, (2) Sally Rollins, sister; d. 26 Oct. 1877.


34. John ;3 d. y.


35. Hall Burgin 3 b. 8 Mar. 1804; m. (1) Clarissa H. Damon; (2) Lucinda Tebbetts.


36. Cyrus s b. 10 June 1807; d. 1851 in California.


(12) Martha 2 (William,1 James º) m. 28 Dec. 1786, Daniel Bickford of Exeter ; res. Pembroke, Antrim, 1795-1812, and Hillsboro, 1812-5 ; d. there 1815. He was b. 1760, on shipboard when the family came from England to America. Ch four b. in Pembroke, last two in Antrim :


37. William M.3 b. 1787; m. - Cragin of Charlestown, Mass .; d. there 1825.


38. Abraham 3 b. Apr. 1790; m. Jane Stuart of Henniker.


39. Daniel 3 b. 1792; m. Sarah Spring; went to New York; d. 1813.


40. Sally3 b. 1794; m. Reuben Kidder of Antrim; res. Goshen.


41. James D.3 b. 1796; m. Salome Huntoon of Unity ; d. Newport, 1842.


42. Polly M.3 b. 1798; m. David McCaine of Francestown; d. there 1838.


(23) Nathaniel $ (John,2 Dea. John,1 James º) was b. 18 May 1790 ; m. 19 July 1818, Sarah Glidden of Gilmanton ; and d. 28 May 1858. His wife was b. May 14, 1796, and d. 11 Mar. 1871. Ch :


43. Lettice Forrest4 b. 16 Apr. 1820; m. John Q. Adams.


44. Sarah Glidden4 b. 13 Jan. 1822; res. Laconia; unm.


45. Nathaniel 4 b. 1824; d. y.


46. Elizabeth Ann4 b. 1826; d. y.


47. Nathaniel 4 b. 1828; d. y.


48. Abraham Burnham 4 b. 6 Ang. 1831; d. unm. 14 Nov. 1855 at East Con- cord.


49. Irene Glidden 4 b. 14 July 1834; m. Henry C. Adams.


50. Elizabeth Burnham4 b. 8 Jan. 1838; d. unm. 26 Oct. 1861.


(28) John 3 (Samuel,2 Dea. John,1 James º) was b. 1788 ; m. Martha Haynes of Chichester; and d. 9 Apr. 1812. His wid. m. (2) Sam- uel McConnell of Pembroke. Ch :


51. Zadock,4 went to Ohio; d. there.


52. Sarah;4 m. Samuel Moses of Gilmanton.


53. Mary;4 m. - North of Concord.


54. Julia A .; 4 m. John Mann Kimball of Pembroke (LXXIV. 105).


55. Rose Ann;4 m. John Mann Kimball of Pembroke (LXXIV. 105). Ch: 55 a. John James;5 m. Almeda Aldrich. Ch : 55 b. Alfred 6.


(33) Daniel 3 (Daniel,2 William,1 James °) was b. 6 Apr. 1799 ; m. 18 Jan. 1825, Sally Rollins of London ; res. Pembroke ; and d. 26 Oct. 1877. His w. was b. 10 Oct. 1798, and d. 14 Sept. 1851. Ch : 56. Mary Esther4 b. 1 Dec. 1825; d. 9 July 1843.


57. Sarah Frances4 b. 19 Jan. 1828; m. 12 Dec. 1849, Charles Staniels of Chichester; d.


219


THE MANN FAMILY.


58. Lncy Jane 4 b. 21 Nov. 1829; m. Benning Sanborn of Chichester; no ch. 59. Catharine Rollins + b. 9 Ang. 1834; d. 28 May 1835.


60. Daniel Webster + b. 5 Apr. 1836; m. Maggie Mockler.


61. John Rollins 4 b. 15 May 1838; res. Boston, Mass .; unm.


35) Hall Burgin 3 (Daniel,2 William,1 James ") was b. 8 Mar. 1804; m. (1) Sept. 1825, Clarissa Harlow Damon of Amherst ; (2) 1 Jan. 1838, Lucinda, dau. of Isaac and Betsey (Clough) Tebbetts of Bel- mont : and d. 3 Aug. 1891. His 1st w. was b. Feb 1804, and d. 1 June 1836 ; 2nd w. b. 14 Nov. 1812 in Gilmanton. Ch :


62. Sarah Jane 4 b. 22 Ang. 1826 in Boston, Mass .; d. 7 Sept. 1845.


63. Calvin Damon 4 b. 20 Sept. 1828 in Amherst; d. 1 Mar. 1838.


64. Henry Augustus4 b. 18 July 1830 in Pembroke; m. (1) 27 Dec. 1866, Julia A. Foster4 of Concord, (2) 29 Dec. 1870, Ellen A. Reed of Concord (CI. 104), (3) 23 Dec. 1873, Saralı Frances Jones of Hooksett, res. Concord. His 1st. w. was b. 3 Aug. 1833, and d. 17 Jan. 1869; 2nd w. b. 10 Sept. 1844, and d. 7 Apr. 1876; 3rd w. b. 12 June 1845; res. Concord. Ch:


65. Sarah Ellen 5 b. 27 Apr. 1872 in Concord; d. 30 May 1893.


66. Edwin Allen 4 b. 30 Oct. 1832 in Pembroke; d. 25 May 1851.


67. Ellen Elizabeth 4 b. 30 Ang. 1843 in Pembroke; d. 13 Nov. 1861.


(43) Lettice Forrest + (Nathaniel,3 John,2 Dea. John,1 James º) was b. 16 Apr. 1820 ; m. 27 Aug. 1849, John Quincy Adams ; res. Gilman- ton, afterwards Laconia. He was b. in Concord. Ch b. in Gilman- ton :


68. Mary Darling 5 b. 21 Dec. 1853; d. 31 Mar. 1872.


69. John Quincy 5 b. 3 July 1855; d. 31 Aug. 1836.


70. Frank Smith 5 b. 26 June 1857; d. 17 Dec. 1894.


(49) Irene Glidden 4 (Nathaniel,8 John,2 Dea. Jolin,1 James °) was b. 14 July 1834 ; m. 27 Aug. 1857, Henry Corydon Adams of Boscawen ; res. Boscawen, 25 years, then Tilton, and later, Laconia. He was b. in Concord. Ch b. in Boscawen :


71. Sadie Lizzie 5 b. 3 Oct. 1864; m. 5 Mar. 1889, Byron Ambrose Cecil Hines of Laconia. He was b. in Sandwich. Ch b. in Laconia.


72. Lee Adams 5 b. 22 Sept. 1890.


73. Ralph Edward 6 b. 21 May 1893.


74. Mary Irene 5 b. 20 Ang. 1867.


(60) Daniel Webster4 (Daniel,3 Daniel,2 William,1 James °) was b. 5 Apr. 1836 ; m. 24 Feb. was b. 5 Apr. 1836; m. 24 Feb. 1864, Maggie Moekler of Manchester ; res. Pembroke. Cli :


75. Fred Sumner5 b. 9 Feb. 1865; m. S June 1886, Leone May Hobbs of Chelmsford, Mass.


76. ITorace Herbert 5 b. 19 July 1866.


77. Frank Webster5 b. 24 Aug. 1880; d. 27 Oct. 1880.


220


HISTORY OF ' PEMBROKE.


LXXXVIII. THE MARDEN FAMILY.


1. Thomas. 1


2. Israel2 (Thomas 1) m. Sarah Dowst of Allenstown.


3. Israel 8 (Israel,2 Thomas 1) m. Rachel Ham of Allenstown.


4. John 4 (Israel,8 Israel,2 Thomas 1) was b. 19 Feb. 1828; m. 20 June 1863, Ellen Lucinda, dau. of Rufus and Lucinda (Barron) Flint ; res. Suncook. Ch :


5. Hattie Annette5 b. 16 May 1864; m. 15 Oct. 1884, Joseph Freeman Manahan of Lowell, Mass .; 1 ch.


6. Irvin Flint 5 b. S Aug. 1869; d. 20 Aug. 1870.


7. John Otis5 b. 6 Sept. 1871; res. Lowell, Mass.


S. Mabel 5 b. 21 Feb. 1878.


LXXXIX. THE MARTIN FAMILY.


This family is of Scotch-Irish descent, and lived in Londonderry, Ireland, before emigration.


1. William 1 came with his family to America in 1724, and settled in Londonderry.


2. William 2 (William 1) was b. 1712, and came from Londonderry to Suncook before the incorporation of Pembroke. He took a deed of 59 } acres of land of the Masonian proprietors, dated 9 June 1763, now constituting a part of the Noah M. Cochran place ; m. Hannah Cochran ; and d. 21 Jan. 1800. She was b. 1723, on the passage to America ; and d. 13 Apr. 1788. Ch b. in Pembroke :


3. Mary 3 b. 30 Nov. 1742; m. John McDaniel; res. Pembroke (XCII. 6).


4. James 3 b. 7 Jan. 1745; m. Elizabeth St. Clair.


5. Nathaniel 3 b. 9 May 1747; res. Pembroke, later, Hooksett.


6. William s b. 12 Nov. 1749; res. Pembroke, later, Alexandria.


7. Robert3 b. 20 Jan. 1759; m. Abigail MeCriss.


8. Samuel 3 b. 24 May 1762; m. Sarah Cochran (XXIV. 38).


9. Hannah 3 b. 11 Sept. 1766; m. Asa Baker of Pembroke; res. Alexandria.


(4) James 3 ( William,2 William 1) was b. 7 Jan. 1745; m. Elizabeth, dau. of James and Elizabeth St. Clair ; and was killed by accident 12 Feb. 1781. She was b. 26 Oct. 1748. Ch :


10. Elizabeth St. Clair + b. 26 Oct. 1768.


11. James + b. 5 Apr. 1770; d. 30 Sept. 1810.


12. Nathaniel4 b. 3 Nov. 1771; m. (1) Jane Rowell, (2) Mary Blake, (3) Margaret Moore (XCV. 40).


221


THE MARTIN FAMILY.


13. Mary 4 b. 15 June 1774; m. 10 May 1795, Samuel, s. of Lt. Joseph and Margaret (Murray) Cochran (XXIV. 25).


14. Noah4 b. 14 Jan. 1778; res. Epping; d. 8 Oct. 1880.


15. Elizabeth 4 b. 31 June 1781; m. 11 May 1820, Thomas, s. of Dr. John and Mary (McDaniel) Cochran; d. 1 Apr. 1825 (XXIV. 50).


(7) Robert 3 (William,2 William 1) was b. 20 Jan. 1759; m. 15 May 1783, Abigail McCriss of Greenland ; res. Pembroke till 1819, then Canaan ; and d. there 24 Dec. 1839. She was b. 25 Feb. 1761, and d. 21 July 1816. Ch :


16. William + b. 29 Oct. 1783; m. Mary Stanyan.


17. James 4 b. 20 Apr. 1786; m. (1) Polly Cochran (XXIV. 117), (2).


18. Samuel4 b. 1 July 1788; m. - Smith of Candia; d. 8 Oct. 1872 in Allenstown; no cl.


19. Mary 4 b. 27 July 1790; m. William Morrill; no ch.


20. Hannah + b. 15 Dec. 1792; m. Nathaniel Morrill.


21. Saralı 4 b. 30 Aug. 1796; m. Andrew Dewey ; no ch.


22. Robert 4 b. 16 Sept. 1799 ; d. unm. 6 Feb. 1827 in Pembroke.


23. Naomi 4 b. 28 July 1803; d. unm. 15 Oct. 1827 in Canaan.


(8) Samuel 3 (William,2 William1) was b. 24 May 1762; m. 6 June 1790, Sarah, dan. of Maj. James and Mary (McDaniel) Cochran of Pembroke ; res. Pembroke, later, Epsom ; and d. 6 July 1828. She was b. 1770, and d. 3 Apr. 1849. Ch :


24. Mary;4 m. James Cochran of Londonderry; res. Derry, later Pem- broke (XXIV. 63).


25. Thomas; 4 m. Sarah Brown, dau. of Dr. John Pillsbury; d. in Allens- town (CXI. 3).


26. James + b. Aug. 1799; m. Elsie Bailey.


27. Noah 4 Dr., Gov., b. 26 July 1801 in Epsom; grad. D. C. 1821; m. Mary Jane Woodbury of Dover; Gov. 1852-4; d. 19 June 1863. Ch.


28. Elizabeth.5 29. Caroline.5


30. Nancy;4 m. Samuel Bixby of Warren.


(12) Nathaniel 4 (James,3 William,2 William 1) was b. 3 Nov. 1771 ; m. (1) ab. 1793, Jane Rowell, (2) 26 Dec. 1799, Mary Blake of Epping, (3) 27 Jan. 1814, Margaret, dau. of Robert and Ruhamah (Mitchell) Moore of Pembroke ; and d. 12 Sept. 1839. His 3d. w. d. 13 Aug. 1863. Ch :


32. Rice Rowell 5 b. 21 June 1795.


33. Jane5 b. 2 Feb. 1800; m. Joseph Clifford of Loudon; d. 20 Dec. 1836. 34. Eliza 5 b. 29 Mar. 1802; m. Dudley Norris of Epping; d. 20 Dec. 1836.


35. Hannah 5 b. 29 Mar. 1802; m. Chase Blake of Epping; d. June 1861.


36. Mary Blake5 b. 20 Nov. 1803; m. John L. French of Loudon; d. 26 Mar. 1890.


37. Abigail5 b. 15 Feb. 1806; m. Daniel Ladd of Loudon.


38. Nancy 5 b. 3 May 1808; m. Perkins Prescott; res. Loudon.


39. Sally5 b. June 1810; d. 11 Aug. 1815.


40. Theophilus Blake 5 b. 18 June 1812; m. Sarah L. Rowell.


222


HISTORY OF PEMBROKE.


(16) William 4 (Robert,3 William,2 William 1) was b. 29 Oct. 1783 ; m. Mary, dau. of John and Abigail (Langmaid) Stanyan of Chichester ; and d. 20 July 1866 in Canaan. She was b. 20 Mar. 1786, and d. 19 Jan. 1869. Ch b. in Pembroke :


41. Henry 5 b. 14 May 1809; m. (1) Persis W. Marston, (2) Lucy J. Bur- leigh; d. 24 Dec. 1890 in Canaan.


42. Mary 5 b. 28 Mar. 1811; d. 21 July 1816.


43. Abigail5 b. 26 June 1818; in. Horace Chase of Canaan.


(17) James 4 (Robert,3 William,2 William 1) was b. 20 Apr. 1786 ; m. (1) Polly, dau. of Nehemiah and Joanna (Norris) Cochran of Pem- broke, (2) ; went to Tunbridge, Vt., then to Somersworth, after- wards back to Tunbridge, Vt. ; and d. there. His 1st w. d. in Tun- bridge, Vt. Ch by 1st w. b. in Pembroke :


44. Nehemiah.5 45. Abigail.5 46. Mary.5 47. Son.5 48. Daughter.5


(26) James 4 (Samnel,3 William,2 William 1) was b. 26 Apr. 1786 ; m. 29 Jan. 1822, Elsie, dau. of Josiah Bailey of Pembroke : and d. 29 Sept. 1862 in Epsom. Ch :


49. Sally ;6 m. Jonathan Sleeper; res. Boston, Mass.


50. Samuel;5 res. Epsom; unm.


51. James;6 m. Hannah, dau. of Symonds Fowler of Epsom; res. St. Louis, Mo. (XLIX. 78.)


52. Thomas.6


(40) Theophilus Blake 5 (Nathaniel,4 James,3 William,2 William 1) was b. 18 June 1819 in London ; m. 22 Nov. 1840, Sarah Langmaid Rowell of Loudon; res. Loudon, later Concord; and d. 11 Dec. 1883. Ch :


53. Nancy Rowell 6 b. 16 Dec. 1841; d. 24 Mar. 1844.


54. Nathaniel Augustus 6 b. 18 May 1845; d. 18 July 1849.


55. May 6 b. 10 June 1848.


56. Abby Lake6 b. 6 Apr. 1851; m. 22 Jan. 1877, Jasper R. Mudgett; res. Concord. Ch:


57. Nathaniel Martin 7 b. 19 Jan. 1886.


58. Jasper Earle 7 b. 24 Feb. 1890.


59. Nathaniel Everett6 b. 9 Aug. 1855; res. Concord; unm.


(41) Henry 5 (William,4 Robert,3 William,2 William 1) was b. 14 May 1809 ; m. (1) 23 Jan. 1834, Persis Whittier, dan. of Peter and Dorothy P. (Whittier) Marston of Methuen, Mass., (2) 15 Feb. 1866, Lucy J., dau. of Benjamin and Mary (Norris) Burleigh of Dorchester. His 1st w. was b. 19 May 1808, and d. 4 Feb. 1865 ; 2d w. b. 21 Sept. 1837. Ch :


60. IIelen Abbott6 b. 1 July 1867; m. 28 June 1893, William A. King of Laconia.


223


THE MARTIN FAMILY.


61. Mary Emma & b. 24 Dec. 1869.


62. George Henry 6 b. 29 Apr. 1874.


(43) Abigail 5 (William,4 Robert,3 etc. [see (41)]) was b. 26 June 1818 ; m. Horace Chase of Canaan; res. Canaan. He was b. 18 Mar. 1809 in Chester, and d. 3 Jan. 1877. Ch :


63. William Martin 6 b. 28 Dec. 1837; m. Ellen S. Abbott. 64. Henry Martin & b. 27 Aug. 1857; m. Addie B. Smith.


(63) William Martin 6 Chase (Abigail,5 William,4 etc., [see (41)]) was b. 28 Dec. 1837 in Canaan ; m. 18 Mar. 1863, Ellen Sherwood, dau. of Aaron and Nancy (Badger) Abbott of Concord. She was b. 15 Nov. 1840. Ch :


65. Arthur Horace 7 b. 16 Feb. 1864; m. 17 Sept. 1SSS, Alice May Fiske of Boston, Mass. She was b. 30 Apr. 1861. Ch:


66. Marjorie Fiske 8 b. 12 June 1892.


(64) Henry Martin 6 Chase (Abigail,5 William,4 etc., [see (41)]) was b. 27 Aug. 1857 ; m. June 1879, Addie B. Smith of Canaan. Ch ; 67. Bertha Agnes 7 b. 8 Ang. 1883.


68. Harry Sumner7 b. June 1893.


II.


69. Jonathan 1 was b. 19 Mar. 1776 ; m. 20 Sept. 1800, Mehitable Hill; and d. 23 Oct. 1823. She was b. 20 Mar. 1778, and d. 26 Apr. 1857. Ch b. in Candia :


70. Mehitable 2 b. 1 Feb. 1802; d. 10 Nov. 1851.


71. Jonathan2 b. S Jan. 1804; m. 10 Apr. 1829, Saralı A. Martin; res. Candia; d. 30 Apr. 1887. Ch:


72. Nancy 3 b. 3 Apr. 1830; m. 11 Dec. 1850, Joseph C. Smith; no ch. 73. Nancy 2 b. 24 Feb. 1806; d. 3 Oct. 1826.


74. Moses? b. 25 Nov. 1808; m. 3 May 1833, Hannah C. Rowe; came to Pembroke, 5 May 1840 from Andover, Mass .; and d. 3 Apr. 1872. She was b. 10 Mar. 180S, and d. ab. 1892. Ch:


75. Warren 3 b. 26 Feb. 1835; m. Emily J. Rand. 76. Clarissa 3 b. 29 May 1837; d. 20 Jan. 1839. 77. Elizabeth 3 b. 2 Dec. 1842; d. 5 Feb. 1870.




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.