History of Pembroke, N. H. 1730-1895, Part 22

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 22


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


145. Frank.5 146. Clara.5


(75) Daniel McClintock 4 (Robert,8 Robert,2 Dea. James 1) m. Ch : 147. C. S. Lewis.5


148. Sarah Butler5 b. Mar. 1839; d. 1 Sept. 1855.


(76) Elizabeth Ann4 (Capt. James,3 Robert,2 Dea. James 1) was b. 20 Dec. 1818 ; m. 1842, Daniel Knox Gault of Bow; d. 16 Sept. 1856. Ch :


149. Frank Moore 5 b. 13 July 1848.


150. Julia Ann5 b. 7 Oct. 1850.


151. Helen Elizabeth 5 b. 10 Ang. 1853.


(77) Daniel 4 (Capt. James,3 Robert,2 Dea. James 1) was b. 4 Dec. 1820 ; m. Belinda Muncey of Chichester. Ch :


152. Charles A.5 b. 4 Mar. 1842; m. 1863, Maria C. Purington of Chichester; killed, Gettysburg, 2 July 1863. His w. d. 27 Sept. 1863.


153. John Henry 5 b. 23 Aug. 1844; soldier, 3 years.


(79) Joseph Henry 4 (Capt. James,3 Robert,2 Dea. James 1) was b. 26 Apr. 1826 ; m. 6 Mar. 1852, Sarah Heath of Pembroke. Ch :


154. Sarah Annette5 b. 24 Dec. 1853.


155. Georgia A. b. 22 Mar. 1855.


156. Frank Henry 5 b. 26 July 1866.


236


HISTORY OF PEMBROKE.


(82) Hugh Kelsea 4 (Benjamin,3 Robert,2 Dea. James 1) was b. 12 Aug. 1815 ; m. 8 June 1839, Mary Ann Connor of South Berwick, Me. ; res. Malden, Mass. ; and d. 29 Mar. 1893. Ch :


157. Frank Kelsea 5 b. 15 June 1840; d. 30 July 1878.


158. Albert Weston,5 D. D., b. 29 Aug. 1842; m. July 1869, Sarah Frances Norton; grad. D. C., 1864 and Andover Theo. Sem. 1872; res. Lynn, Mass .; and d. 7 Nov. 1872; 7 ch.


159. Charles Creighton Luther5 b. 21 Ang. 1846; m. Mary Hawley of Malden, Mass .; res. Malden. Ch:


160. Charles Hawley 6 b. 23 July 1887.


161. Ella Sophia 5 b. 13 Nov. 1848; m. Lt. John M. Hawley, U. S. N. Ch: 162. John Winthrop 6 b. 9 June 1884.


163. Beatrice Moore 6 b. 21 Jan. 1888.


164. George Fred 5 b. 8 Aug. 1853; d. unm. 30 Jan. 1895.


165. Cora Lillia5 b. 17 July 1855; d. 15 July 1857.


II.


166. Stephen 1 m. in England ; came to America, and settled in Can- terbury.


167. Henry M.2 (Stephen1) was b. Oct. 1807 in Canterbury ; m. (1) Lydia Baker of Bow, (2) Mary Staniels of Chichester, (3) 2 May 1877, Hattie M. Starkweather of Manchester ; came to Pembroke in 1875 ; and d. 6 Mar. 1881. His 3d w. was b. 8 Sept, 1835.


168. George Henry 3 (Henry M.,2 Stephen 1) was b. 8 Oct. 1832 ; m. 29 Dec. 1853, Ellen Jane, dan. of Reuel L. and Rebecca (Noyes) Cram of Pembroke ; res. Concord. (XXVIII. 31).


169. Charles Carter4 (George Henry,3 Henry M.,2 Stephen 1) was b. 18 Sept. 1854 ; m. 25 Dec. 1875, Ida Florence Nichols of Claremont ; res. Concord. Ch :


161. Nellie Ida 5 b. 4 July 1883.


XCVI. THE MORGAN FAMILY.


1. Luther 1 is said to have come from Wales to Kingston, then Hamp- ton, afterwards Kensington, Exeter, and Suncook, prior to 1750, purchasing a farm of Benjamin Holt ; m. Abigail -; and d. 10 Dec. 1768. She d. 30 March 1785. Ch :


2. Nathaniel2 b. 16 May 1731; res. Canaan.


3. Abigail;2 m. before 1756 Samuel Smith of Suncook.


4. Rachel;2 m. before 1756 John Fellows of Kensington.


5. Jeremiah 2 b. 18 Aug. 1741; m. Elizabethi Lovejoy (LXXXV. 35).


237


THE MORGAN FAMILY.


(5) Jeremiah 2 (Luther1) was b. 18 Aug. 1741; m. 12 Jan. 1764 Elizabeth, dau. of Dea. David Lovejoy of Pembroke; and d. 21 July 1819. She was b. 10 Jan. 1742, and d. 11 Apr. 1815. Ch b. in Pembroke.


6. Elizabeth 8 b. 31 May 1765; m. 13 Dec. 1787 Joseph Mann of Pembroke; res. Northfield or Canterbury (LXXXVII. 9).


7. David 3 b. 18 Dec. 1766; m. Lois Ladd (LXXVII. 12).


8. William 3 b. 21 April 1769; m. 1 Nov. 1787 Betsey Rnss of Bow.


10. Priscilla 3 b. 13 July 1773; m. 26 Dec. 1797 John Johnson of Bow; d. 12 Apr. 1862. He d. Feb. 1847.


11. Jeremiah & b. 12 Ang. 1776; m. Abigail Johnson.


12. Sally& b. 31 May 1781; m. 25 Apr. 1805 Enoch Holt of Allenstown (LXIX. 50).


(7) David 3 (Jeremiah,2 Luther1) was b. 18 Dec. 1766 ; m. 29 July 1788 Lois, dau. of Trueworthy and Lydia (Harriman) Ladd ; and d.


13 Dec. 1854. She was b. 4 Jan. 1767 ; and d. 6 Dec. 1835. Ch : 13. Trueworthy Ladd 4 b. 11 July 1789; m. 1 Apr. 1813.


14. David 4 b. 9 Mar. 1792; m. 24 July 1815.


15. Jeremiah + b. 8 Sept. 1796; d. 4 July 1797.


16. Lois 4 b. 6 Apr. 1798; m. 28 Sept. 1824 Joel Fife of Pembroke (XLV. 50).


17. Jesse 4 b. 11 Sept. 1800; m. 11 - 1824.


18. Seth 4 b. 18 June 1803; m. 5 June 1834.


19. Ira 4 b. 3 Dec. 1805; m. 30 June 1839.


20. Lucinda 4 b. 14 Aug. 1809; m. 22 Dec. 1831 - Lnnd.


(11) Jeremiah 3 (Jeremiah,2 Luther ?) was b. 12 Aug. 1776 ; m. 8 Oct. 1799, Abigail Johnson of B. ; and d. 12 April 1839. She was b. 11 Jan. 1770, and d. 3 Mar. 1859. Ch :


21. Mary 4 b. 24 June 1801; m. 31 May 1836, Moses Thompson Willard of Concord; d. 5 June 1873; no ch.


22. Melinda 4 b. 10 Mar. 1803; m. 21 Apr. 1829, Jeremiah Gates of Bow; d. 12 May 1856.


23. Cynthia 4 b. 9 Dec. 1804; m. 31 Aug. 1836, Calvin C. Thorne of Concord; d. 22 Dec. 1892. He was b. 24 Nov. 1811; d. 12 Ang. 1884.


24. Nathaniel 4 b. 21 Oct. 1806; m. Nancy Head Cochran (XXIV. 150).


25. Eleanor Johnson 4 b. 30 Dec. 1808; m. 31 Aug. 1836, John A. Gault of Concord; d. 4 May 1858 (LIII. 39).


(24) Nathaniel 4 (Jeremiah,8 Jeremiah,2 Luther 1) was b. 21 Oct. 1806 ; m. 20 Jan. 1829, Nancy Head, dau. of Thomas and Polly (Head) Cochran of Pembroke ; and d. 5 Dec. 1888. She was b. 30 Sept. 1805, and d. 20 June 1881. Ch :


26. Mary Elizabeth 5 b. 15 Aug. 1829; d. unm. 6 Oct. 1875 in Pembroke.


27. George Porter5 b. 6 Feb. 1832; m. Melissa A. Kimball.


28. John Head 5 b. 28 Ang. 1835; m. Emma Whiting.


29. Charles Willard 5 b. 6 July 1838; d. 4 Feb. 1853.


30. Sarah Martin 5 b. 15 Sept. 1841; d. unm. 24 June 1866.


238


HISTORY OF PEMBROKE.


31. Zelda Helen 5 b. 3 Feb. 1845; m. 12 Nov. 1874, Moses Thompson Willard of Concord; d. 30 Dec. 1879.


(27) George Porter5 (Nathaniel, 4 Jeremiah3, Jeremiah2, Luther 1) was b. 6 Feb. 1832 ; m. 6 Nov. 1861, Melissa Ann, dau. of Reuben and Abigail (Spaulding) Kimball of Manchester; res. Suncook. She was b. 13 Apr. 1835, and d. 15 July 1889. Ch :


32. Sue Alice 6 b. 29 Dec. 1862; m. 25 Nov. 1890, Jabez Chickering (XX. 26).


33. Luther6 b. 13 Feb. 1865; d. 9 Oct. 1865.


34. Willard 6 b. 30 Sept. 1866; m. 16 June 1883, Alice Mabel, dau. of Horace Chandler and Melissa Ann (Philbrick) Ayer. She was b. 10 Nov. 1865. Ch: 35. George Luther 7 b. 31 Jan. 1884.


36. Charles Cochran 6 b. 27 Oct. 1870; d. 15 Ang. 1871.


37. Annie Odell 6 b. 21 Oct. 1872; res. Pembroke.


(28) John Head 5 (Nathaniel, 4 Jeremiah,8 etc., [see (27) ]) was b. 28 Aug. 1835 ; m. Emma Whiting ; res. Exeter Ch :


38. Natt Whiting 6 b. 23 June 1865; m.


39. Fannie O.6 b. 16 Feb. 1869.


40. Mabel 6 b. 3 Oct. 1871.


41. Grace N.6 b. 2 Sept. 1873.


XCVII. THE MORRISON FAMILY.


1. William 1 was b. in Scotland ab. 1684; m. Mary Henry of Scot- land ; came from Port Rush, north of Ireland, 7 Ang. 1726 ; settled in Nottingham, 1728 ; and d. there 1758. She d. 1758.


2. James 2 was b. 7 May 1725 in Ireland ; m. (1) Jane Kelsey of Bos- ton, Mass., (2) ab. 1759, Martha White of Pembroke (CXXXVI. 3) ; went to Deerfield ; and d. there 15 Nov. 1798. His 1st w. was b. 26 Apr. 1727 in Boston. Ch b. in Nottingham :


3. William 3 b. 15 Ang. 1750; m. (1), (2), (3); res. Dover, Gilmanton, and Brighton, Me .; d. 23 Oct. 1821 ; 16 or 17 ch.


4. Robert8 b. 12 June 1752; m. Mary Randall; settled in Northwood; d. 11 Nov. 1823; 5 ch.


5. Capt. James s b. Sept. 1754; res. Parsonsfield, Me .; officer on staff of Gen. Henry Dearborn.


6. Isaac3 b. 3 Feb. 1760; m. Hannah Holt (LXIX. 36).


7. Henry 3 b. 1762; d. unm. 15 Jan. 1825 in Dover.


8. Hugh8 b. 1764 ; d. unm. 13 May 1774 in Dover.


9. John White3 b. 1766; d. unm. 3 Dec. 1793 in Dover.


10. -; 3 d. y.


11. Mary 3 b. 1767; d. unm. 10 Apr. 1851 in Dover.


12. Jane 3 b. 1769; d. unm. 1833 in Dover.


14. Martha& b. 1770; d. unm. 17 May 1895 in Dover.


239


THE MORSE FAMILY.


(6) Isaac 3 (James,2 William 1) was b. 3 Feb. 1760 in Nottingham ; m. 15 Oct. 1787, Hannah Holt ; came to Pembroke 1770 ; and d. 9 Jan. 1846. His w. d. 22 Aug. 1831. Ch :


15. Mary White 4 b. 11 Apr. 1790; d. unm. 17 June 1853.


16. Phebe 4 b. 11 Aug. 1791; m. Nathaniel Lakeman; d. 3 Jan. 1871 (LXXVIII. 15).


17. John White 4 b. 9 Sept. 1795; m. Mary Folsom; soldier, 1812; res. Pembroke; d. 1 Jan. 1872.


18. James4 b. 28 Apr. 1796; d. 15 July 1803.


19. Martha White 4 b. 12 May 1798; m. James Mann of Pembroke; d. 30 Mar. 1877. He was b. 1778; d. 7 July 1849 (LXXXVII. 16).


20. Abigail 4 b. 17 Dec. 1799; m. Jesse Garvin.


21. Henry4 b. 4 Mar. 1802; m. June 1828, Anna, dau. of Isaac and Sarah (Tuck) Whittier; res. Deerfield; d. 10 Apr. 1832. She was b. 20 Sept. 1807 ; d. 24 Sept. 18SS. Ch:


22. Isaac Henry 5 b. 2 Oct. 1829; m. 6 Jan. 1859, Susan V., dau. of Dea. John and Sally (Tilton) James of Dover; no ch.


23. John James 5 b. 15 Dec. 1831; d. 15 Aug. 1834.


24. James 4 b. 9 Feb. 1805; m. Susanna Shackford (CXX. 9).


25. Jane 4 b. 24 Mar. 1807; m. 21 Feb. 1837, Giles W. Ordway of Concord; d. 18 Mar. 1852.


26. Lucinda 4 b. 22 Sept. 1810; d. unm. 31 Oct. 1854.


(20) Abigail 4 (Isaac,3 James,2 William 1) was b. 17 Dec. 1799 ; m. Jesse Garvin of Chichester ; res. Concord ; and d. 4 Apr. 1821. Ch :


27. Wilson D .; 5 m. - Leavitt of Chichester; res. Concord. Ch:


28. William.6 29. George.6 30. Alonzo.6


31. Etta.6 32. Ida."


33. William;5 m. Rachel Severance of Pembroke; d. (CXIX. 12.)


(24) James 4 (Isaac,8 James,2 William 1) was b. 9 Feb. 1805; m. 14 June 1832, Susan Shackford of Allenstown ; res. Pembroke ; and d. 27 Aug. 1853. She was b. 7 Nov. 1809, and d. ab. 1893. Ch :


34. Abigail Jane 5 b. 8 Oct. 1833; m. 1853, Philip Fife Holt of Pembroke; res. Epsom (LXIX. 165).


35. Henry Curtis 5 b. 3 Feb. 1840; res. Pembroke; unm.


36. Mary White 5 b. 2 Dec. 1842; res. Pembroke; unm.


XCVIII. THE MORSE FAMILY.


I.


1. Moses 1 was b. 1749 in Methuen, Mass. ; m. Abigail Lovejoy of Andover, Mass. ; came to Loudon, 1787. She was b. 1756. Ch :


2. Abigail.2


3. Jonathan 2 b. 1781; m. Lydia T. Emery.


240


HISTORY OF PEMBROKE.


4. Persis ;? d. y. 5. Moses ;? d. y. 6. Lydia .?


7. Moses? b. 13 Apr. 1788; m. 1815, Sally Emery ; 3 ch.


S. Deborah.2 9. Persis.2 10. Levi.2 11. Isaac.2


(3) Jonathan 2 (Moses 1) was b. 21 Sept. 1780; m. Lydia Theodate Emery ; and d. 14 Jan. 1864. She was b. 17 Apr. 1784, and d. 29 Aug. 1850. Ch :


12. Eliza;3 m. Hiram Flanders of Nashua; d. 14 July 1890 in London.


13. William Lovejoy,8 Dea., b. 18 Dec. 1812; m. (1) Sarah Putnam, (2) Mary F. Gile (LVI. 11).


14. Isaac E.3 b. 1815; m. Mary Stevens of Deerfield; d. 15 Sept. 1852.


15. Mary P.3 b. 1823; d. unm. 8 Mar. 1855 in London.


16. George Washington;3 m. Mary Goss of Epsom; res. London.


(13) Dea. William Lovejoy 3 (Jonathan,2 Moses 1) was b. 18 Dec. 1812; m. (1) 1836, Sarah Putnam of Lyndeboro, descendant of Gen. Israel Putnam, (2) 15 May 1856, Mary F., dau. of Timothy Gile of Pembroke; res. Buckstreet, 1845-52; and after, Suncook, establishing the first furniture, drug, and hardware store there ; and d. 16 Jan. 1890. His 1st w. was b. 23 Nov. 1815, and d. 25 Nov. 1855; 2d w. b. 29 Dec. 1818. Ch :


17. Charles Putnam4 b. 5 July 1838 in Loudon; m. Nov. 1859, Georgia Bickford Yeaton; soldier, Co. A, N. H. Heavy Artillery, 21 July 1863 to 5 Sept. 1865; res. Suncook. Ch:


18. Lillian Estelle 5 b. 22 Nov. 1859; m. 16 Sept. 1880, George E. Gordon of Allenstown (LIX. 16).


19. Fred William 5 b. 28 Mar. 1861.


20. Sarah Putnam 5 b. 8 Apr. 1873.


II.


21. Thomas1 signed the Association Test in 1776 ; m. Rebecca Ch :


22. Samuel 2 b. 9 Feb. 1772.


23. Rebecca 2 b. 2 Jan. 1773; d. 20 Jan. 1773.


24. Benjamin 2 b. 12 Feb. 1774; d. 25 Aug. 1775.


25. Thomas ? b. 4 Oct. 1775. 26. Benjamin? b. 28 Sept. 1777.


27. Richard 2 b. July 1779. 28. Rebecca 2 b. 18 May 1781.


III.


29. Richard 1 m. Sarah Ch first three b. in Chester, others in Pembroke :


30. Cyrus 2 b. 14 July 1791.


31. Stephen Noyes 2 b. 11 Apr. 1793.


32. Richard 2 b. 1 Feb. 1795.


33. Jacob 2 b. S Jan. 1797.


34. Molly Ambrose 2 b. 25 Dec. 1798.


35. Thomas2 b. 10 Mar. 1801; d. 23 Sept. 1807.


36. Benjamin Willis 2 b. 1 Nov. 1803.


37. Sally 2 b. 16 Aug. 1807; d. y.


38. Sally 2 b. 5 Jan. 1818; d. S Dec. 1830.


241


THE NEWELL FAMILY.


XCIX. THE NEWELL FAMILY.


1. Col. Ebenezer1 was b. 13 May 1745 in Brookfield, Mass. ; m. 3 Dec. 1767, Sarah Bannister of Brookfield ; res. Brookfield ; went to Royalton, Mass., for a time ; came to Pembroke ab. 1800; and d. in Bethel, Me. She was b. 1744, and d. 17 May 1822. Ch b. in Brookfield :


2. Chauncey ? b. 30 Jan. 1769; m. Nancy White (CXXXVI. 34).


3. Sarah 2 b. 13 June 1770.


4. Breed 2 b. 6 Dec. 1771.


5. Daniel 2 b. 21 July 1773.


6. Ebenezer Francis 2 b. 1 Sept. 1775.


7. Seth 2 b. 20 May 1777; d. 24 Apr. 1781.


8. Miriam 2 b. 20 Mar. 1779.


9. Esther 2 b. 15 Dec. 1781; m. 27 Aug. 1801, Timothy Barnard.


10. Seth Bannister 2 b. 26 June 1783; m. Betsey Kimball (LXXIV. 97).


11. Solomon ? b. 6 Apr. 1786 in Athol, Mass.


(10) Seth Bannister 2 (Col. Ebenezer 1) was b. 26 June 1783 in Brook- field, Mass. ; m. 1810, Betsey, dau. of Thomas and Olive (Lovejoy) Kimball of Pembroke; res. Pembroke; went to Bethel, Me., 1826 ; and d. there 23 Mar. 1864. She was b. 15 Mar. 1799, and d. 9 Jan. 1873. Ch first five b. in Pembroke, the rest in Bethel, Me. :


12. Seth Bannister3 b. 6 May 1811; m. July 1839, Amanda Frances Dana of Newport, Ohio; d. 29 Jan. 1841; no ch.


13. Wellington,8 Rev., b. 11 Jan. 1816, m. (1) Lucinda D. Bradford, (2) Lydia A. Frost.


14. Wesley 3 b. 12 Oct. 1818; d. 9 Nov. 1822.


15. Sarah Hamlin 3 b. 13 June 1823; m. Timothy H. Chapman.


16. Fanny Butterfield 3 b. 9 July 1824; d. 15 Jan. 1848.


17. Martha Barnard 3 b. 17 Jan. 1830; m. (1) Tilden Upham, (2) Timothy H. Chapman.


18. Horatio Nelson 3 b. 22 Sept. 1831; m. 15 Apr. 1863, Louisa Jane Homan. Ch:


19. Mina Louisa.4


20. Coryell Renton 3 b. 1 July 1833; d. 19 Ang. 1836.


(13) Rev. Wellington 3 (Seth Banister,2 Col. Ebenezer1) was b. 11 Jan. 1816 ; m. (1) 6 July 1847, Lucinda Dutton Bradford of Boston, Mass., (2) 28 Feb. 1856, Lydia Amanda, dau. of Rev. Charles and Lucinda (Smith) Frost ; and d. 18 July 1889, in Bethel, Me. His 1st w. d. 3 June 1852 in Bethel, Me. Ch :


21. William Bradford + b. 18 Dec. 1849; d. 4 July 1850.


22. Lucinda Smith + b. 12 Oct. 1857; m. 5 Jan. 1881, William R. Heath of Worcester, Mass. Ch:


23. Margaret 5 b. 17 Jan. 1852.


24. Henry Wellington + b. 15 June 1859.


25. John Wellington 4 b. 1 Sept. 1860. xvi


242


HISTORY OF PEMBROKE.


26. Horatio Bannister 4 b. 27 Aug. 1861.


27. Charles Frost 4 b. 22 Mar. 1864; d. 11 Aug. 1864.


28. Arthur Frost4 b. 12 Apr. 1868; res. Greenfield, Mass.


(15) Sarah Hamlin 3 (Seth Bannister,2 Col. Ebenezer 1) was b. 13 June 1823 ; m. 8 Sept. 1844, Timothy Hilliard Chapman of Bethel, Me. Ch b. in Bow :


29. Bannister Newell4 b. 26 July 1845; res. Bethel, Me.


30. Fanny Eliza 4 b. 30 Oct. 1848; in. Calvin E. Chapman.


31. Hervey Wilford4 b. 15 Oct. 1850; grad. Bowdoin Coll .; res. Berkeley, Cal.


32. Florence Elmer4 b. 10 Oct. 1852; m. 29 Nov. 1876, Peter Libbey Watts. 33. Alice Cora 4 b. 30 Apr. 1856; m. 21 Nov. 1877, William Augustus Deer- ing of Harrison, Me. Ch:


34. William 5 b. 12 July 1880 in Essex, Vt.


(17) Martha Barnard 3 (Seth Bannister,2 Col. Ebenezer 1) was b. 17 Jan. 1830 ; m. (1) Tilden Upham, (2) 13 Oct. 1867 Timothy Hilliard Chapman. Ch :


35. Horatio Newell 4 b. 26 July 1863 in Bethel, Me.


36. Abbie Damon 4 b. 25 July 1866.


37. Bessie Kimball 4 b. 28 Sept. 1869.


(30) Fanny Eliza 4 Chapman (Sarah Hamlin,3 Seth Bannister,2 Col. Ebenezer 1) was b. 30 Oct. 1848 ; m. 23 May 1869, Calvin Emerson Chapman. Ch :


38. Lawrence Irving 5 b. 17 Oct. 1870; d. S Oct. 1882.


39. Bertlia Ward5 b. 19 Jan. 1880.


C. THE NORRIS FAMILY.


1. Nicholas 1 was b. ab. 1640 in Ireland, but of English parentage ; came to America on an emigrant ship about 1654, and settled in Hampton ; m. 21 Nov. 1663, Sarah Coxe ; deeded to Jolin Godfrey 29 Sept. 1666, a dwelling house and three acres of planting land ; moved to Exeter, 1666 ; a soldier there in garrison under Kinsley Hall, 3 to 31 Aug. 1696 ; deeded land, 10 June 1721; and d. soon after ; 9 ch.


2. Jonathan 2 (Nicholas 1) was b. 5 Mar. 1673 in Exeter, now Strat- ham ; m. Lydia -; with others signed, 20 Mar. 1718, a petition for the incorporation of Stratham; will made 20 Mar. 1718, and probated 23 July 1718 ; 5 ch.


3. Benjamin 3 (Jonathan,2 Nicholas 1) was b. after 1797 in Stratham ; m. 14 Dec. 1727, Mebitable, dan. of Nathaniel and Sarah (Folsom)


243


THE NORRIS FAMILY.


Stevens of Stratham ; bought land and buildings, 22 June 1731, of Nathaniel Stevens, and 28 Nov. 1743 of Cornelius Norris ; select- man, 1744 ; signed petition against bridge at Newfields, 1746; will made 30 June 1764, and probated 28 Nov. 1764; 10 ch. His w. was b. 21 Dec. 1709, and survived him.


4. Benjamin 4 (Benjamin,3 Jonathan,2 Nicholas 1) was b. 24 Feb. 1731 in Stratham ; m. Sarah Wiggin ; moved to Bow (but after the incor- poration included in Pembroke about 1 Jan. 1757, and bought land there 25 July 1758; was living there on the cross-road between 2d and 3d range road, afterwards known as the Webster Place, 25 July 1759 ; selectman, 1773; surveyor on Merrimack river, 3 Feb. 1774 ; Revolutionary soldier in Capt. McConnell's company, 1777 ; coroner, 1777 and 1780 ; moderator of town meet- ing 9 Oct. 1780; and d. 31 Jan. 1799, in Pembroke. His w. was b. 10 Oct. 1736, and d. 1826 in Dorchester. Ch first two probably b. in Stratham, the rest in Pembroke.


5. Zebulon 5 b. 9 Mar. 1754; supposed to have d. in Revolutionary service.


6. Sarah 5 b. 28 May 1756; m. 15 Feb. 1780, Samuel Piper of Stratham; res. Loudon.


7. Benjamin 5 b. 13 Dec. 1757; Revolutionary soldier; m. Rebecca Hasel- tine; res. Dorchester; d. 9 Nov. 1836.


8. Eliphalet5 b. 1 Feb. 1760; mn. Mollie Gault; Revolutionary soldier; took a deed of house and land in 1785, sold land and buildings in Pembroke, 8 Mar. 1785; d. (LIII. 18).


9. Andrew5 b. 17 Mar. 1762; Revolutionary soldier, 1780; m .; res. Dor- chester, and Potton, Canada, 1783 to 1813; then Mt. Healthy, O .; d. there 1852. S ch.


10. Thomas5 b 2 Mar. 1764; m. (1) Freedom Gillet, (2) Ruth M. Barker; res. Dorchester, and Potton, Canada,


11. Mehitable5 b. 6 Mar. 1766; m. 12 Mar. 1786, Nathan Wiggin; res. Stratham.


12. Jacob 5 b. 5 July 1769; (1) Sally Haseltine, (2) Mercy Richardson; res. Dorchester, after 1st w. d. went to Ohio, and d. there.


13. David 5 b. 2 May 1771; m. 10 December 1794, Sarah, wid. of William Gault of Pembroke .; res. Pembroke till ab. 1820, and then near Buffalo, N. Y .; d. July 1830. Ch :


14. Thomas Jefferson6. 15. Horatio Gates 6.


16. Nathaniel5 b. 30 April 1773; m. 1 June 1795, Lucy Haseltine; res. Dorchester; d. 24 July 1845.


17. Mary 5 b. 23 Jan. 1775; d. Aug. 1775.


18. Joanna5 b. 20 June 1777; m. 25 Nov. 1793, Nehemiah Cochran of Pembroke (XXIV. 39) ; d. 10 Dec. 1804. He d. 21 Nov. 1832.


19. Mary5 b. 22 June 1778; d.


20. Dolly 5 b. 14 Apr. 1781; m. 16 Oct. 1799, Jeremiah Doe of Pembroke; d. 26 Jan. 1854. He d. 27 Apr. 1815. (XXXV. 1).


(7) Benjamin 5 (Benjamin,4 Benjamin,3 Jonathan,2 Nicholas 1) was b. 13 Dec. 1757 in Pembroke ; Revolutionary soldier, Capt. Daniel Moore's company, 1 May to 9 Aug. 1775, Capt. Wm. Barron's


244


HISTORY OF PEMBROKE.


company, 22 July 1776, Capt. James Aiken's company in Rhode Island, 7 to 30 Aug. 1778 ; in Battle of Bennington ; m. Rebecca, dau. of Samuel Haseltine; res. Dorchester; selectman, 1786 ; member of legislature, justice of the peace, and captain of the militia ; and d. 9 Nov. 1836 in Dorchester. His w. was b. 27 Dec. 1765 in Hebron, and d. 5 Jan. 1820 in Dorchester. Ch b. in Dor- chester :


21. Sarah 6 b. 1 Apr. 1785; m. 12 Mar. 1809, Calvin Hobart; d. 31 Mar. 1874 in Red Wing, Minn.


22. Mary6 b. 27 June 1787; m. 1806, Joseph Jewett; d. 9 July 1869 in Deerfield.


23. Benjamin6 b. 27 May 1789; m. Rebecca Graham; res. Perry, O .; d. 1820.


24. SamuelG b. 4 Aug. 1791; d. 26 Aug. 1797.


25. Daniel 6 b. 8 Mar. 1794; d. unm. 18 Jan. 1814 in Ct.


26. Joseph 6 b. 4 July 1796; m. Rachel Lawrence; res. Canaan; d. Topeka, Kansas, 24 July, 1878.


27. Samuel6 b. 6 Jan. 1799; d. 24 Apr. 1799.


28. John6 b. 20 June 1800; killed by blast in quarry Apr. 1833 in Medford, Mass.


29. Ira 6 b. 9 July 1803; m. Jane McIntire; res. New York city till 1832 then Missouri; d. 23 Feb. 1885 in Topeka, Kan.


30. Timothy Johnson 6 b. 9 Apr. 1806; d. 1 July 1852 in Illinois.


31. Jewett 6 b. 1 June 1809; res. St. Paul, Minn.


(10) Thomas 5 (Benjamin,4 Benjamin,& Jonathan,2 Nicholas 1) was b. 20 Mar. 1764 in Pembroke; (1) Freedom Gillet, (2) Mrs. Ruth (Miller) Barker ; and d. 12 Mar. 1845 in Potton, P. Q. His first w. was b. 11 Sept. 1766, and d. 23 Mar. 1823 in Potton ; and 2nd w. b. 1779, and d. 17 Oct. 1855 in Potton. Ch b. in Dorchester.


32. Freedom 6 b. 23 Apr. 1790; m. Daniel Perham; res. Russeltown, P. Q .; d. there.


33. Hepzibah 6 b. 1 Feb. 1792; m. Rev. - Peck.


34. John6 b. 24 Mar. 1794; m. 6 June 1820, Jemima Fullington; res. Potton, P. Q .; d. there 21 Oct. 1868.


35. Mittie 6 b. 11 May, 1796; m. 6 June 1820, Wm. Davies; res. Stanbridge, P. Q .; d. 25 Sept. 1839.


36. Thomas6 b. 1 July 1798; m. 28 Feb. 1822, Phebe Gibbs; res. Milton, P. Q .; d. 21 Feb. 1867.


37. Chauncey6 b. 2 Oct. 1800; Nancy Miltmore; res. Potton, P. Q .; d. 17 Apr. 1870.


38. Eliza 6 b. 27 May 1803; m. Charles Garland.


(16) Nathaniel,5 (Benjamin,4 Benjamin,3 Jonathan,2 Nicholas 1) was b. 2 May 1771, in Pembroke ; m. 1 June 1794, Lucy Hazelton ; res. Dorchester ; and d. there 24 July 1848. Ch b. in Dorchester :


39. Zebulon6 b. Apr. 1795; m .; d. 16 Oct. 1864.


40. Nathaniel 6 b. 23 Mar. 1797; m. (1) Joanna Holbrook; (2) 1872, Mrs. Nancy Ferrin; Methodist clergyman; d. 10 Nov. 1884.


245


THE NOYES FAMILY.


41. Farley 6 b. 4 Apr. 1799; m. Abigail Lawrence; d. 14 Jan. 1885 in Lyme.


42. Samuel6 b. 8 Mar. 1801; m. 50 Aug. 1823, Elizabeth Broadlead; d. 23 June 1880.


43. Eliphalet 6 b. 28 Dec. 1803; m. Betsey Flanders; d. 6 Apr. 1883.


44. Rebecca 6 b. 4 Mar. 1805; m. J. F. A. Peabody; d. Mar. 1885.


45. Almira 6 b. 16 Apr. 1807; m. J. Fiske; res. Dedham, Mass.


46. Jesse 6 b. 26 Nov. 1808; m .; res. in Michigan.


47. Benjamin 6 b. 1 Apr. 1811; m. Zophira Ross; res. Canaan.


48. Daniel Hazelton6 b. 11 Nov. 1813; m. (1) 3 June 1837, Caroline Warner,


(2) Betsey Piper, (3) Mrs. Delaney; res. East Westmoreland.


49. Mark& b. Apr. 1816; d. May 1816.


CI. THE NOYES FAMILY.


I. Rev. William ;1 m. Ann Parker; rector, Choulderton, Wiltshire, England, 1620-22. Ch :


II. James 2 b. 1608; m. Sarah Brown.


III. Nicholas 2 b. 1616; m. Mary Cutting.


(II) Rev. James 2 (Rev. William 1) was b. 1608 in England ; m. in the spring of 1634, Sarah Brown of Southampton, in Wiltshire, England ; came to America, 1634, and Newbury, Mass., 1635 ; pastor there ; and d. 22 Oct. 1656. Ch :


IV. Joseph 3 b. 15 Oct. 1637. V. James 3 b. 11 Mar. 1640. VI. Sarah 3 b. 12 Aug. 1641; d. 21 Feb. 1653.


VII. Moses 3 b. 5 Dec. 1643.


VIII. John 3 b. 3 June 1645.


IX. Col. Thomas3 b. 10 Aug. 1648; m. (1) 28 Dec. 1669, Martha Pierce, (2) 24 Sept. 1677, Elizabeth Greenleaf; 11 ch. First w. d. 3 Sept. 1674. X. Rebecca 3 b. 1 Apr. 1651.


XI. William 3 b. 22 Sept. 1653. XII. Sarah 3 b. 25 Mar. 1656.


(III) Dea. Nicholas 2 (Rev. William 1) was b. 1616 in Wiltshire, Eng. ; m. Mary Cutting ; came to New England with his brother Rev. James, and Thomas Parker, a cousin, on the ship Mary and John ; settled in Newbury, Mass. ; and d. 23 Nov. 1701. Ch :


XIII. Mary 3 b. 15 Oct. 1641. XIV. Hannah 3 b. 30 Oct. 1643.


XV. John 3 b. 20 Jan. 1646; m. Mary Poor.


XVI. Nicholas 3 b. 22 Dec. 1647.


XVII. Cutting 3 b. 23 Sept. 1649; m. 25 Feb. 1674, Elizabeth Knight; 6 ch. XVIII. Sarah 3 b. 13 Sept. 1651; d. y. XIX. Sarah 3 b. 22 Aug. 1653.


246


HISTORY OF PEMBROKE.


XX. Timothy 3 b. 23 June 1655; m. 13 Jan. 1681; Mary Knight; 8 ch. XXI. James 3 b. 16 May 1657; m. 31 Mar. 1684, Hannah Knight; 11 ch. XXII. Abigail 3 b. 11 Apr. 1659.


XXIII. Rachel 3 b. 10 May 1661.


XXIV. Thomas 3 b. 20 June 1663.


XXV. Rebecca3 b. 18 May 1665; d. 1 Dec. 1683.


(XV) John & (Dea. Nicholas,2 Rev. William 1) was b. 20 Jan. 1646 ; m. 23 Nov. 1668, Mary Poor ; and d. 1691. Ch :


XXVI. Nicholas 4 b. 18 May 1671.


XXVII. Daniel ‘ b. 23 Oct. 1673.


XXVIII. Mary$ b. 10 Dec. 1675.


XXIX. John + b. 15 Feb. 1678.


XXX. Martha 4 b. 24 Dec. 1679; d. y.


XXXI. Martha 4 b. 19 Dec. 1680.


XXXII. Nathaniel + b. 28 Oct. 1681.


XXXIII. Elizabeth 4 b. 15 Nov. 1684.


XXXIV. Moses 4 b. 22 May 1688.


XXXV. Samuel 4 b. 5 Feb. 1692; m. Hannah Poor.


(XXXV) Samuel 4 (John,3 Dea. Nicholas,2 Rev. William 1) was b. 5 Feb. 1692; m. 1 Dec. 1714, Hannah Poor; settled in Abington, Mass. Among his children was :


1. John 5 b. 1720; m. Abigail Poor.


(1) John 5 (Samuel,4 John,8 Dea. Nicholas,2 Rev. William 1) was b. 20 Apr. 1720; came from England to Newbury, Mass., and later, to Pembroke before 1765, and finally to Bow ; m. 1 June 1741, Abigail, sister of General Poor ; and d. 30 May 1770. She was b. 1721, and d. 19 Mar. 1814 in Pembroke. Ch :


2. Benjamin 6 b. 29 Apr. 1742; m. Hannah Thompson.


3. John6 b. 13 Mar. 1744; m. Mary Fowler.


4. Samuel6 b. 2 July 1746; m. Hannah Bradley.


5. Daniel 6 b. 24 Nov. 1748; m. Abigail Eames.


6. Enoch 6 b. 28 Mar. 1750; m. 11 July 1799, Nabby Noyes (CI. 42).


7. Aaron 6 b. 28 Nov. 1752.


8. Moses 6 b. 31 Aug. 1756; d. 11 Nov. 1757.


9. Moses6 b. 23 Oct. 1758; m .; d. 4 Aug. 1805. His w. d. 17 Dec. 1802.




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.