USA > New Hampshire > Merrimack County > Pembroke > History of Pembroke, N. H. 1730-1895 > Part 27
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
48. Sarah;3 m. - Eaton. 49. Prudence.3 50. Dorcas.3
(9) Dr. Jacob 2 (Daniel 1) was b. 26 Dec. 1794; m. - McGowan ; and d. Carlisle, Pa. Ch :
51. Augustus;3 m. and d. Leavenworth, Kan.
52. Collins;3 m.
53. Daniel;3 unm. 54. Amanda;3 d.
55. Roxana;3 unm. 56. Maggie;3 unm.
(10) Ebenezer 2 (Daniel1) was b. 27 Feb. 1798; m. Polly Jack ; res. Sandown. Ch :
57. Sarah Ann; 3 m. - Gale. 58. Abby ; 3 m. - Fitz.
59. Mary ; 3 m. - Griffin. 60. Jacob. 3 61. Rachel; 3 d. unm.
(11) Benjamin 2 (Daniel 1) was b. 28 Nov. 1801; m. Susan Kimball ; res. Candia. Ch :
62. Daniel. 3 63. Jane. 3
64. Susan.3 65. George; 3 d. y.
(20) Capt. Jacob 3 (Daniel,2 Daniel1) was b. 24 Mar. 1812; m. (1) 31 Dec. 1840, Sarah, dau. of Hon. Aaron and Arianna (Fisk) Whitte- more, (2) 12 Dec. 1849, Mary Ann, dau. of John and Eliza (Burnham) Doland of Derry ; and d. 25 Apr. 1892. His 1st w. was b. 18 Nov. 1815, and d. 9 Sept. 1845 ; 2nd w. b. 13 Feb. 1829. Ch : 66. Helen Victoria 4 b. 13 Aug. 1841; d. unm. 19 Mar. 1878.
67. Frances Augusta 4 b. 11 Dec. 1842; m. Edward Y. Brown.
68. Daniel Jacob 4 b. 19 Aug. 1851; m. 25 Nov. 1878, Addie Phelps of Pem- broke.
69. John Murray 4 b. 28 May 1853; res. Middletown, Ct .; d. 3 Sept. 1890. 70. Lizzie Marian 4 b. 24 Mar. 1855; m. (1) Dee. 1875 Charles L. Dow; (2) 16 Feb. 1884, George A. Woodward; res. Rhode Island ; d. Nov. 1888. Chi. 71. Grace May 5 b. 18 Nov. 1876.
72. Mary Capitola 4 b. 16 Feb. 1859; d. 23 May 1879.
73. Susan Abby 4 b. 10 May 1861 in Pembroke.
74. Belle 4 b. 2 Aug. 1870 in Pembroke.
(67) Frances Augusta 4 (Jacob,3 Daniel,2 Daniel1) was b. 11 Dec. 1842 ; m. Edward Y. Brown of East Boston, Mass. Ch :
75. Annie Frances.5 76. Edward Coburn.5 77. Lula Evelyn.5
294
HISTORY OF PEMBROKE.
CXVIII. THE SEAVEY FAMILY.
1. Joseph was h. 10 Apr. 1778 ; m. 17 Dec. 1800, Mehitable, dau. of John Moore ; lived in town many years, and is supposed to have d. here. She was b. 19 June 1779. Ch b. in Pembroke.
2. Sally 2 b. 6 May 1801; d. 20 July 1802.
3. Sally 2 b. 6 May 1803; m. 21 May 1824, Charles M. Rogers.
4. Joseph Leavitt 2 b. 6 Feb. 1805 ; d. in Concord.
5. Betsey ? b. 15 May 1808; m. 21 July 1834, Capt. Osborne Dunlap.
6. Nancy 2 b. 7 Oct. 1810; d. 27 June 1811.
7. Nancy 2 b. 3 Jan. 1813.
S. Harrison 2 b. 10 Dec. 1816.
9. Mary H. 2 b. 24 Oct. 1820; d. S Oct. 1824.
CXIX. THE SEVERANCE FAMILY.
1. Jolin 1 left England, Dec. 1713 ; reached Newburyport, Mass., Feb. 1714 ; settled in Salisbury, Mass., and later in Kingston, dying there aged 96. Ch :
2. Ebenezer.2
3. Jonathan ; 2 m. Eliza Tucker.
(3) Jonathan 2 (John 1) was b. in Kingston ; m. Eliza Tucker; res. Kingston ; and d. there aged 86. Ch :
4. Jolın 3 b. 2 Dec. 1744; m. Joanna Bartlett.
5. Samuel.3 6. Benjamin.3 7. Lydia.3
(4) John 3 (Jonathan,2 John1 ) was b. 2 Dec. 1744; m. Joanna Bart- lett ; and d. 2. Dec. 1827. She was b. 1742, and d. 1835. Ch :
8. John4 b. 23 July 1773 ; m. Rachel Heath.
9. Daughter.4 10. Daughter.4
(8) John 4 (John,3 Jonathan,2 John1) was b. 23 July 1773 ; m. Rachel Heath of Hampstead; and d. 22 Sept. 1847. She was b. 1776, and d. 9 Oct. 1837. Ch :
11. Nathan5 b. 9 Sept. 1808 in Kingston ; m. Lydia Gould.
(11) Nathan 5 (John,4 John,3 Jonathan,2 John 1 ) was b. 9 Sept. 1808 ; m. 20 Dec. 1830, Lydia Gould of Newton. Ch :
12. Rachel 6 b. 20 Jan. 1838; m. (1) William Garvin of Pembroke (XCVII. 33), (2) William Yeaton of Concord; no ch.
13. John b. 4 July 1843; m. Florena J. Atwood.
(13) John6 (Nathan," John,4 John,? Jonathan,2 John1) was b. 4 July
295
THE SHACKFORD FAMILY.
1843 ; m. 26 Oct. 1869, Florena Jane Atwood of Andover ; res. Pembroke. She was b. 13 Sept. 1854. Ch :
14. Lydia Estella 7 b. 16 July 1873.
15. Everett Bertrand 7 b. 9 Oct. 1879.
16. Earle Laroy 7 b. 26 June 1886.
CXX. THE SHACKFORD FAMILY.
1. Theodore 1 settled in Allenstown; m. Mary Bartlett ; and d. 14 Oct. 1809. She d. 1 Apr. 1807. Ch :
2. Sally 2 b. 1755; m. 1773, David Richardson of Allenstown; d. 15 Apr. 1842 (CXIII. 12).
3. Theodore 2 b. 7 July 1770; m. (1) Dorothy Kimball (LXXIV. 52), (2) Hannah Field.
(3) Theodore 2 (Theodore 1) was b. 7 July 1770 in Chester ; m. (1) 27 Nov. 1791, Dorothy, dau. of Michael Kimball, (2) 15 Mar. 1824, Hannah Field of Merrimack ; and d. 4 Nov. 1844. His 1st w. was b. 16 May 1772, and d. 29 Oct. 1822. Ch :
4. John 3 b. 27 Aug. 1792; m. Susan Gibson.
5. Susanna 3 b. 6 Sept. 1795; d. 16 Feb. 1809.
6. Samuel 3 b. 17 Mar. 1799; d. 5 Apr. 1816.
7. Nathaniel 3 b. 22 July 1801; m. Abigail Bailey.
8. Betsey 3 b. 16 Oct. 1805; m. 10 May 1827, Mark Richardson of Pembroke (CXIII. 28.)
9. Susannah 3 b. 7 Nov. 1809; m. James Morrison (XCVII. 24).
10. Leonard Kimball 3 b. 23 May 1814; d. 6 Dec. 1824.
(4) John 8 (Theodore,2 Theodore1) was b. 27 Aug. 1792; m. Susan Gibson of Newburyport, Mass .; res. Pembroke. Ch b. in Pem- broke :
11. Edrick;4 m. 25 Dec. 1837, Caroline M. Williams of Hooksett; res. Canaan; d.
12. Ann; 4 m. Isaac Fitts; res. Nashua.
13. Adeline;4 m. John F. Gilbert of Pembroke; d. (LV. 2).
14. Catharine;4 m. - Wilson ; res. New York.
15. Wallace;4 m .; res. Nova Scotia.
(7) Nathaniel 3 (Theodore,? Theodore1) was b. 22 July 1801 ; m. Abi- gail Bailey. Ch :
16. Leonard;4 m. Lydia -; res. Cambridge, Mass.
17. Mary ;4 m. Charles Emerson ; res. Allenstown.
18. Bailey ;4 m .; res. Boston, Mass.
19. Jane ;4 m. Nathaniel Chapman of Greenland ; d.
20. Charles ;4 m. - Dow; res. Boston, Mass.
21. Nellie ; 4 m. John Gilman Bartlett; res. Allenstown.
22. Betsey + b. June 1831; d. 27 Jan. 1832.
296
HISTORY OF PEMBROKE.
CXXI. THE SHATTUCK FAMILY.
1. Obadiah 1 was b. Nov. 1767 in Andover, Mass .; m. Sept. 1798. Abigail Lovejoy ; and d. 6 Apr. 1817 in Pembroke. She was b. 8 July 1775, and d. 9 Jan. 1868. Ch b. in Pembroke :
2. Anuie 2 b. 30 Sept. 1799; m. Daniel Jenness of Chichester; d. 2 May 1835 (LXXII. 35), (XLV. 42).
3. Mehitable Kimball2 b. 23 Oct. 1801; m. Jeremiah Page.
4. Obedialı 2 b. Nov. 1803; m. Hannah Robertson of Bow; d. June 1841.
5. Enos 2 b. Dec. 1805; m. Rebecca Shute of Concord; d. 25 June 1835.
6. Son ;2 d. 25 Nov. 1815.
7. Caleb 2 b. Feb. 1808; d. unm. 9 June 1828.
8. Mary 2 b. 2 Apr. 1810; m. David Robertson of Bow; d. 6 Dec. 1887.
9. Hannah Carpenter 2 b. 2 Apr. 1810; m. Abiel Flint of Antrim; res. Con- cord ; d. 16 Apr. 1879.
10. Joseph 2 b. May 1812; d. unm. 10 Sept. 1835.
11. William 2 b. May 1812; d. 14 Apr. 1813.
(3) Melitable Kimball2 (Obediah 1) was b. 23 Oct. 1801; m. Apr. 1826 Jeremiah Page of Concord ; res. Concord ; and d. 3 Jan. 1893. He was b. 15 Ang. 1784 and d. 9 May 1870. Ch :
12. Ruth Shute 3 b. 19 Nov. 1827; d. unm. 5 Apr. 1857.
13. Lucy Morse & b. 2 Feb. 1830.
14. Charlotte 3 b. 29 Jan. 1832 ; m. 29 Dec. 1853, David White; d. 4 Aug. 1876. He was b. 10 Apr. 1828, and d. 17 Aug. 1875.
15. Lydia Jane 3 b. 1 Jan. 1835; d. 20 Aug. 1835.
16. William Henry 3 b. 15 Aug. 1836; m. 26 May 1880, Mary Emma Celley of Concord.
17. John 3 b. 15 Aug. 1836; m. 13 July 1861, Lizzie Jenkins of Portsmouth; res. Boston, Mass.
CXXII. THE SIMPSON FAMILY.
1. Joseph 1 probably came from Greenland to Pembroke ; m. Agnes -; signed the As. T., 1776. Ch :
2. John2 b. 1760; m. - Simpson of Greenland ; d. 25 Jan. 1842.
3. Anna ;2 m. 31 Dec. 1782, Phineas Stevens of Concord.
4. David 2 b. 1766 ; m. Eunice Kimball.
5. Robert2 b. 6 Aug. 1769; m.
6. Samuel ;2 m.
7. Joseph 2 b. July 1772; d. 7 Feb. 1799.
8. James ;2 m. - Stevens of Manchester.
9. Jonathan ;2 m .; res. Hopkinton, and Concord.
10. Mary 2 b. 1763; m. 7 May 1789, David Simpson of Greenland; d. 11 July 1841. Ch:
297
THE SIMPSON FAMILY.
11. Samuel.3 12. Calvin.3 13. Charles.3
14. Esther ;2 m. 12 Nov. 1795, Thomas Shaw.
15. Jennie ;2 m. 26 Jan. 1797, Samuel Hoyt.
16. Peggy ;2 m. 10 Jan. 1799, Jonathan Simpson of Vermont; d.
(2) John 2 (Joseph 1) was b. 1769 ; m. - Simpson of Greenland ; res. Pembroke ; Ch :
17. William ;3 m ; d. in Concord ; no eh.
18. Nancy ;3 m. - Stevens ; res. Manchester ; 3 ch.
(4) David 2 (Joseph 1) was b. 1766 ; m. 13 Nov. 1794, Eunice Kim- ball ; res. Pembroke ; and d. 22 Sept. 1841. She was b. 1762, and d. 11 Feb. 1839. Ch :
19. Dustan.3
20. Harriet ;3 m. 9 Oct. 1828, Enoch Marble ; res. Haverhill, Mass.
21. Cotton Kimball 3 b. 5 Apr. 1799; m. Sarah R. Marble of Haverhill, Mass.
22. Elizabeth ;3 m. 21 Dec. 1824, William Kimball of Haverhill, Mass. (LXXIV. 126).
(5) Robert 2 (Joseph 1) was b. 6 Aug. 1769 ; m. ; res. Pembroke. Ch :
23. Almira ;3 m. - Ray; res. Lowell, Mass.
24. Hiram ;3 res. Hopkinton.
25. James.3
(8) James 2 (Joseph 1) m. ; res. Pembroke ; later went to Dorchester. Ch :
26. Hiram.3 27. James.3 28. Lavinia. 3
(10) Mary 2 (Joseph 1) m. 7 May 1789, David Simpson of Greenland ; res. and d. in Pembroke. Ch :
29. Samuel;3 m. Rhoda Dickerman; res. Concord. Ch:
30. Lafayette,4 Dr .; m. Aterline Colby of Henniker; res. Concord; d. 31. Rhoda;3 m.
32. Calvin 3 b. 1802; m. - Lord; d. 29 Sept. 1841. Ch:
33. Henry Thorndike 4 b. 1 July 1824; m. Eudocea Colby, (2) Ann S. Judkins.
34. Charles ; m. Lydia Fife; d. Concord; 4 ch.
(21) Cotton Kimball 3 (David,2 Joseph1) was b. 5 Apr. 1799 ; m. Sarah F. Marble of Haverhill, Mass. ; and d. 17 Feb. 1877. She was b. 26 Oct. 1806, and d. 2 Feb. 1878. Ch :
35. George C.4 b. 1830; d. unm. 13 Jan. 1857.
36. Elizabeth;4 m. (1) Michael Langley, (2) John T. French; res. Lynn, Mass., later, Canterbury.
37. John 4 b. 11 Nov. 1835; m. Olive J. Arlin.
38. Hannah Chatham 4 b. ab. 1837; m. George Hartford; d. 1 Apr. 1865.
39. William 4 b. 20 Apr. 1838; m. 22 Feb. 1869, Abby Jane Baker.
40. Sarah 4 b. 24 Feb. 1845; m. John D. Mills.
41. Mary Jane 4 b. 23 Oct. 1847; m. 1 Jan. 1882, Daniel F. Moses.
298
HISTORY OF PEMBROKE.
(33) Henry Thorndike 4 (Calvin,3 Mary,2 Joseph 1) was b. 1 July 1824 ; m. (1) 20 Mar. 1850, Eudocea Colby of Denmark, Me., (2) 4 May 1879, Ann Sarah Judkins of Manchester ; res. Pembroke, site of the old Bartlett tavern. His 1st w. d. 7 Jan. 1878. Ch :
42. George Norris 5 b. 30 Nov. 1851; m. Nov. 1881, Josephine M. Simonds of Concord; res. Suncook.
43. Walter Colby 5 b. 24 Oct. 1854; d. unm. 28 Sept. 1882.
44. Henry Edgar"; d. y.
45. Nellie Louise5 b. 11 Nov. 1859; m. Nov. 1878, George E. Miller of Deerfield; res. Suncook; d. 1894.
46. Lizzie Frances 5 b. 15 Apr. 1864; m. 5 Nov. 1884, Dr. F. H. Wallace; res. Boston, Mass.
47. Clara Ada 5 b. 17 June 1865; res. Pembroke; unm.
48. Frank Henry5 b. 28 Nov. 1868; unm.
49. Freddie 5; d. y.
50. Edith Maria 5 b. 9 Aug. 1874.
51. Florence Augusta 5 b. 4 May 1880; d. 14 Sept. 1881.
(39) William 4 (Cotton Kimball,3 David,2 Joseph 1) was b. 20 Apr. 1838 ; m. 22 Feb. 1869, Abbie Jane Baker ; res. Pembroke. Ch :
52. Mabel Osma 5 b. 14 Jan. 1871.
53. George William & b. 22 Oct. 1874.
CXXIII. THE SMITH FAMILY.
1. Heman 1 was b. 1796; m. (1) 1819, Mrs. Betsey (Searle) Tenney of Temple, (2) Mrs. Elizabeth (Hoyt) Stickney of Weare ; and d. 13 Ang. 1868. His 1st w. was b. 1798 in Temple, and d. 4 Feb. 1839 in New Ipswich. Ch :
2. Horace Emery 2 b. 6 Feb. 1820; m. (1) Lutharia E. Young, (2) Abby S. Everett.
3. Ozro Morrill 2 b. 14 Feb. 1822; m. Elizabeth J. Young. .
4. Ann 2 b. 1824; d. ab. 1828.
5. Earle Searl2 b. 12 Oct. 1826; m. (1) Mary P. Farwell, (2) Laura A. Smith, (3) Elizabeth E. Farnum.
6 and 7. Twin boys 2 b., and d. before naming.
8. Mary Jane 2 b. 1 May 1829 ; d. 1831.
(2) Horace Emery 2 (Heman1) was b. 6 Feb. 1820 in Temple ; m. (1) 27 July 1845, Lutheria E. Young of Manchester, (2) 23 May 1860, Abby Sophia Everett of Manchester ; and d. 16 Aug. 1874 in Sun- cook. Ch :
9. Abby Frances3 b. ab. 1849 in Hooksett; d. 1853.
10. James Franklin ; 3 d. in Hooksett.
11. Son& b. 1862; d. y.
299
THE SNELL FAMILY.
12. Ozro Earle 3 b. 1863.
13. William Otis 3 b. 1865.
14. Austin Nauson 3 b. Sept. 1871.
(3) Ozro Morrill2 (Heman 1) was b. 14 Feb. 1822 in Temple ; m. 26 Dec. 1843, Elizabeth Jane Young of Manchester ; and drowned 13 Aug. 1863 in Lake Massabesic. Ch :
14 a. Helen Elizabeth 3 b. 1846; m. (1) Reuben Ricker of Dover, (2) George W. Bodge of Boston, Mass., (3) Alfred E. Woodman of Boston, Mass .; res. Kansas City, Mo.
15. Francena Marcella3 b. 1848 in Hooksett; m. George W. Flint of Bed- ford.
16. Fred Mansfield & b. 1850.
(5) Earle Searl2 (Heman 1) was b. 12 Oct. 1826 in New Ipswich ; m. (1) 1 Sept. 1846, Mary Payson Farwell, (2) 23 May 1860, Laura Ann Smith of Knox, Me., (3) 5 Apr. 1866, Mary Sophia, dau. of Rodney M. and Elizabeth (Emery) Farnum of Rumford, Me. ; res. Suncook. His 1st w. was b. 8 Aug. 1828, and d. 13 Jan. 1859 in Manchester ; 2d w. b. 24 Mar. 1839 in Knox, Me., and d. 4 May 1865 in Manchester ; 3d w. b. 27 Jan. 1847 in Rumford, Me. Ch :
17. Edward Earle 3 b. 21 Sept. 1853 in Suncook ; d. 23 Oct. 1876 in Suncook.
18. Willis Payson 3 b. 4 Dec. 1858 in Manchester; d. 4 Feb. 1859.
19. William Addison 3 b. 29 Aug. 1862; m. Nettie A. Yeaton.
20. Laura May 3 b. 27 Dec. 1864; res. Suncook.
21. Mary Elizabeth $ b. 4 Feb. 1867 in Manchester; d. 10 May 1868.
22. Emery Searl & b. 27 Oct. 1868; d. 13 Feb. 1869.
23. Edward Earle & b. 16 Oct. 1881 in Suncook; d. 16 Jan. 1882.
(19) William Addison 3 (Earle Searl,2 Heman 1) was b. 29 Aug. 1862; m. 21 Jan. 1885, Nettie Ann Yeaton. She was b. 20 Sept. 1866 in Epsom. Ch :
24. Arthur Edward 4 b. 16 Jan. 1886.
25. James Earle + b. 30 Dec. 1889.
CXXIV. THE SNELL FAMILY.
1. Thomas 1 lived in Lee.
2. Thomas 2 (Thomas 1) m. Hannah Merrill ; res. Barnstead.
3. Darius 3 (Thomas,2 Thomas 1) was b. 15 Apr. 1808 in Barnstead ; m. 21 Jan. 1834, Mehitable Kelley ; res. North Pembroke ; and d. 16 Jan. 1892. She was b. 12 Aug. 1809, and d. 23 Jan. 1895 (LXXIII. 20). Ch :
300
HISTORY OF PEMBROKE.
4. Oliver Sparhawke 4 b. 1 Apr. 1835; m. (1) Mrs. Mary Frances (Batchelder) Gale, (2) 24 Oct. 1890, Felora Lamprey of Concord; res. Concord; noch. His 1st w. was b. 11 May 1837, and d. 6 Sept. 1886.
5. Madeline Melvina + b. 28 Ang. 1837; m. 26 Sept. 1858, John M. Prentiss.
6. Jason Darins 4 b. 21 Mar. 1842; soldier, Co. K, 14 N. II. Vols .; d. unm. 26 Apr. 1864 at New Orleans.
7. Samnel 4 b. 13 Dec. 1845; d. 31 Oct. 1847.
8. Eliza Ann 4 b. 17 July 1847; m. Alvah S. Spraguc.
9. Alzina Frances + b. 1 Jan. 1852; m. 7 Sept. 1893 Philip Chandler Hutch- inson of Chichester (LXX. 98).
(5) Madeline Melvina 4 (Darius,3 Thomas,2 Thomas 1) was b. 28 Aug. 1837; m. 26 Sept. 1858, Jolin Mangrum Prentiss of Concord ; and d. 15 Jan. 1880. He was b. 20 Nov. 1834. Ch :
10. Sarah Louisa 5 b. 2 Aug. 1859; m. Harry Himes.
11. Samuel Jason 5 b. 29 Jan. 1865; d. y.
12. Mabel Madeline 5 b. 29 Jan. 1865.
13. George Larabee 5 b. 30 May 1870.
14. Daisy Mehitable 5 b. 10 Feb. 1877.
(8) Eliza Ann 4 (Darius,3 Thomas,? Thomas 1) was b. 17 July 1847 ; m. 5 July 1867, Alva Stephen Sprague of Claremont ; res. Pembroke, and later, Claremont. He was b. 6 Oct. 1842. Ch last three b. in Claremont :
15. Chester Marcellus5 b. 1 July 1868 in Manchester; d. 13 Aug. 1888.
16. Jason Darins 5 b. 21 Ang. 1871 in Pembroke.
17. Fred Alvah 5 b. S Nov. 1873 in Pembroke.
18. Ernest Oliver5 b. 21 Mar. 1876.
19. Nellie Anna 5 b. 29 July 1877.
20. Allie Mehitable 5 b. 8 Mar. 1881.
CXXV. THE SPAULDING FAMILY.
1. Roselle 1 lived in Plainfield, Ct., Plainfield, and Granby, P. Q.
2. Sabina 2 (Roselle 1) was b. Jan. 1812; m. Esther Cobleigh of Fitz- william ; res. Granby, P. Q. His w. d. there July 1878. Ch :
3. Sumner8 b. 19 Apr. 1838; d. Mar. 1859 in Granby.
4. John Morgan 3 b. 29 July 1840; d. Mar. 1859 in Granby.
5. Charlotte Colman 3 b. 10 Aug. 1842; m. James Long of Lockport, N. Y .; res. Granby; 1 ch .; d. y.
6. Miles Lovell 3 b. 29 July 1844; m. Anna E. Gay.
7. Ora Leonard3 b. 7 Aug. 1846; m. Sarah Bowker; res. Granby; d. June 1882 in Lowell, Mass .; 2 ch.
8. Edmund Carpenter8 b. 29 July 1848; m. (1) Jennie Mitchell of Granby, (2) Lora -; res. White River Junction, Vt.
9. Albert3 b. Sept. 1864; m .; res. Lyndonville, Vt.
301
THE STEVENS FAMILY.
(6) Miles Lovell8 (Sabina,2 Roselle1) was b. 29 July 1844 ; came to Pembroke 13 Nov. 1865; m. 15 Oct. 1868, Anna Everett, dau. of William and Hannah (Smith) Gay of Wilmot ; postmaster, Sun- cook May 1877-84 July. She was b. 7 Aug. 1845. Ch : 10. Bert Gay 4 b. 22 May 1871.
CXXVI. THE STANYAN FAMILY.
Some branches of this family spell their name Staniels.
1. John 1 was b. in Chichester ; m. Abigail Langmaid ; had a large family .. Among his children were :
2. Jonathan 2 b. 1788; m. Betsey Cofran.
3. John3 b. 1792; m. (1) Abigail -, (2) Anna, dau. of Zebediah and Sarah (Farnham) Abbott; and d. 15 Aug. 1836. His 1st w. was b. 1770, and d. 21 Mar. 1823; 2d w. b. 18 May 1801. Ch:
4. John Minot.4
(2) Jonathan 2 (John 1) was b. 1788 ; came to Pembroke ab. 1810 ; m. Betsey, dau. of Lt. James and Lettice (Duncan) Cofran ; and d. 7 Mar. 1864. (XXIV. 110.) Ch :
5. Lettice Cochran;3 m. 27 Apr. 1831, Edwin Dearborn; ch (XXXIII. 47). 6. John Edmund 3 b. 17 May 1816; grad. D. C., 1840; teacher and lawyer; m. (1) Lavinia, dau. of John Towle of Meredith, (2) Mrs. Urana (Coombs) Green of Townsend, Mass .; d. Pembroke 20 Mar. 1870; ch.
CXXVII. THE STEVENS FAMILY.
I.
1. Ezekiel 1 came from Ireland to Londonderry, and was a soldier in the French and Indian war; m. Elizabeth -; res. Manchester. Ch :
2. Philip2 (Ezekiel1) was b. 11 Mar. 1773 in Manchester ; m. Nov. 1802, Mrs. Betsey (McDuffie) Aiken of Chester ; came to Pembroke, 1837 ; and d. 19 Feb. 1838. His w. was b. 17 Oct. 1775 in Chester, and d. 17 May 1862. Ch :
3. Abigail 3 b. 13 Apr. 1795; m. Henry Barrett of Amherst.
4. Alpheus3 b. 2 Aug. 1798; m. Hannah Seavey of Manchester; d. Feb. 1824.
302
HISTORY OF PEMBROKE.
5. Elizabethi 3 b. 16 July 1801; m. Isaac Martin; res. Hooksett; d. Dec. 1849.
6. Philip 3 b. 2 Oct. 1803; m. 5 July 1849, Eliza Holt of Pembroke. (LXIX. 137.)
7. Betsey 3 b. 1 Mar. 1806; m. Jolin Ross Barrett; res. Holyoke, Mass. Ch:
S. Jane.4 9. Betsey.4
10. William 3 b. 31 Aug. 1808; m. Harriet Miner Haseltine; res. Allens- town; d. 20 June 1885 (LXII. 21).
11. Naomi 3 b. 28 Feb. 1811; m. Scott French of Pembroke; res. Salis- bury; d. there. He died in Grafton (L. 58).
12. James3 b. 18 Mar. 1814; m. (1) Eliza Ann Yeaton, (2) Mrs. Sophronia M. Hall; res. Buckstreet; d. Apr. 1874.
13. Henry 3 b. 14 Dec. 1816; m. Nancy Mead of Middlesex, Vt .; res. Manchester; d. 21 July 1891.
14. Sarah Ann3 b. 9 May 1819; m. James Richardson of Manchester; res. Springfield.
(6) Philip3 (Philip,2 Ezekiel 1) was b. 2 Oct. 1803 in Manchester ; m. 5 June 1849, Eliza Holt of Pembroke ; d. She was h. 31 Oct. 1815 in Pembroke. Ch :
15. Henry 4 b. 18 July 1850; m. Albertina A. Currier.
16. Frank William 4 b. 18 Nov. 1854; m. Sadie G. Hanson.
(12) James 3 (Philip,2 Ezekiel 1) was b. 18 Mar. 1814 ; m. (1) 3 Mar. 1840, Eliza Ann Yeaton of Epsom, (2) 10 July 1853, Mrs. Sophro- nia (Martin) Hall ; and d. 30 Mar. 1874. His 1st w. d. 19 Apr. 1852 ; 2d w. b. 19 Aug. 1819. Ch :
17. Saralı Cofran + b. 7 Dec. 1840; d. 14 Mar. 1855.
18. Eliza Ann + b. 13 Oct. 1842; m. Ira Tennant of Allenstown.
19. Betsey McDuff + b. 3 Feb. 1845; in. Isaac Russ; d.
20. Norris Cofran 4 b. 29 Aug. 1850; m. Lizzie Hill.
21. Mary Viola + b. 4 June 1854; d. 30 July 1873.
22. Louida 4 b. 6 Aug. 1858; res. Newmarket.
23. Flora Janett 4 b. 28 Jan. 1862.
(15) Henry 4 (Philip,3 Philip,2 Ezekiel 1) was b. 18 July 1850 ; m. 25 Nov. 1874, Albertina A. Currier of Hopkinton ; res. Buckstreet ; and d. 11 July 1877. Ch :
24. Myrtie Eliza 5 b. 24 June 1876.
(16) Frank William 4 (Philip,3 Philip,2 Ezekiel 1) was b. 18 Nov. 1854 ; m. 29 Nov. 1876, Sadie Gretta Hanson of Boston, Mass .; res. Buckstreet. Ch :
25. Edith Gertrude5 b. 8 July 1878.
26. Florence Alberta 5 b. 26 Dec. 1879.
303
THE STEVENS FAMILY.
II.
27. Richard 1 came from Plymouth, Eng., to Taunton, Mass., as early as 1668, possibly 1656; m. Mary Linkon (Lincoln) of Taunton, before that date; made a freeman of Plymouth colony in 1689; a large landholder.
28. Nicholas 2 (Richard 1) was b. 23 Feb. 1669 ; m. (1), (2) Anne, dau. of John Spur of Taunton, Mass. ; and d. "prior to 9 Nov. 1747, and after 22 Apr. 1746."
29. Robert 3 (Nicholas,2 Richard 1) m. 3 Jan. 1745, Mary Hatheway of Berkley, Mass. ; and d. 6 Dec. 1791 at Pomfret, Conn. His w. was b. 8 Nov. 1726, and d. 7 Dec. 1804.
30. Lemuel 4 (Robert,3 Nicholas,2 Richard 1) was bap. 12 June 1757 ; m. Mary Pike ; non-commissioned officer under Gen. Israel Putnam in the Revolution ; pensioner ; and d. 16 Mar. 1839. She was b. 28 June 1763, and d. 10 Oct. 1839. Ch :
31. Boswell 5 b. 10 Nov. 1782; m. (1) Jane Kent, (2) Catharine H. Emery. 32. John5 b. 25 July 1784 ; d.
32 a. Darius 5 b. 1 Apr. 1787.
33. Mary 5 b. 24 Dec. 1789.
33 a. Lemuel5 b. 16 Aug. 1794; d. 24 Mar. 1877.
34. Lura 5 b. 28 Mar. 1802; d. 19 Nov. 1823.
35. Luther5 b. 25 Mar. 1804; d. y.
(31) Boswell 5 (Lemuel,4 Robert,3 Nicholas,2 Richard 1) was b. 10 Nov. 1782 in Pomfret Conn .; grad. D. C. 1804; lawyer, Pembroke, 1807-36 ; m. (1) 19 May 1810, Jane, dau. of Joseph Kent of Ches- ter, (2) 9 May 1814, Catharine Hale, dau. of Noah Emery of Exe- ter ; and d. 15 Jan. 1836. His 1st w. was b. 22 June 1790, and d. 21 Jan. 1813 ; 2d w. b. 24 Mar. 1785, and d. 7 Sept. 1864. Ch :
36. Sarah Jane 6 b. 9 Apr. 1811; m. 5 June 1832, James Wilson of Andover, Mass. ; d. 21 Jan. 1813 (CXLII. 2).
37. Charles Emery & b. 24 Mar. 1815; m. Caroline E. Caldwell.
38. William b. Feb. 1816; d. 7 Oct. 1828.
39. Elizabeth Emery Hurd& b. 2 Nov. 1818; m. 5 Oct. 1841, Rev. Seth Warriner Banister of Brookfield, Mass .; d. 21 July 1850.
40. Ivan 6 b. 7 July 1821; grad. D. C., 1842; lawyer, Lawrence, Mass. ; d. unm. 6 Apr. 1880.
(37) Charles Emery 6 (Boswell,5 Lemuel,4 Robert,8 Nicholas,2 Rich- ard 1) was b. 24 Mar. 1815; m. 7 Sept. 1852, Caroline Elizabeth, dau. of Seth Caldwell of Barre, Mass .; d. 13 Dec. 1893. Ch :
41. William Caldwell7 b. 16 Dec. 1854; grad. A. C., 1876, and Harvard Med. Coll., 1882; unm.
42. Katherine Goodnow 7 b. 16 Mar. 1859; unm.
304
HISTORY OF PEMBROKE.
CXXVIII. THE STICKNEY FAMILY.
1. William.1 Among his children was :
2. Amos 2 (William 1). Among his children were : 3. John.3 4. Benjamin.3
(3) John 3 (Amos,2 William 1). Among his children was : 5. Joseph. 4
(4) Benjamin 3 (Amos,2 William 1). Among his children was : 6. Joseph.4
(5) Joseph 4 (John,8 Amos,2 William 1). Among his children was : 7. Anthony.5
(6) Joseph 4 (Benjamin,3 Amos,2 William 1). Among his children was : 8. Lemuel5 b. 7 Feb. 1745; m. Rebecca Kimball. (LXXIV. 34).
(7) Anthony 5 (Joseph,4 John,3 Amos,2 William 1). Among his chil- dren was :
9. Anthony Somerby 6 b. 2 Mar. 1747; m. Ruth (Brown) Coffin.
(8) Lemuel 5 (Joseph,4 Benjamin,8 Amos,2 William 1) was b. 7 Feb. 1745 in Boxboro,' Mass. ; m. 16 Nov. 1769, Rebecca Kimball at Andover, Mass. ; settled in Pembroke ab. 1770; soldier, Bunker Hill; took a deed of the land on which Mary Kimball lives of Thomas Robertson in 1777, and sold the same to William Carlton in 1784, having lived prior to 1777 on the east side of the second range- way, near where the old Ambrose meeting house stood ; went to Londonderry ab. 1787, afterward to Jaffrey, then Berlin, Vt .; and d. there 10 May 1824. His w. d. 31 July 1804. Ch :
10. Phebe " b. 28 Feb. 1770; m. John Wallace.
11. Hannah 6 b. 24 Dec. 1773; m. 9 Feb. 1797, Asaph Pierce.
12. Isaac 6 b. 31 Mar. 1778; m. Hannah Smith.
13. Rebecca 6 b. 16 May 1781; m. Moses Batchelder.
14. Polly 6 b. 16 June 1783; m. Safford Commings.
15. Lucy N.º b. 28 Apr. 1787; in Londonderry; d. 1791.
16. Lemuel 6 b. 8 Apr. 1790; m. 1814, Mary Dodge.
17. Lucy 6 b. 1 July 1792; m. Asa -
(9) Anthony Somerby 6 (Anthony,5 Joseph, 4 John,3 Amos,2 William 1) was b. 2 Mar. 1747 in Newbury, Mass. ; m. 6 Mar. 1770, Ruth (Brown) Coffin, a niece of Dr. Benjamin Franklin ; came from Chester to Pembroke ab. 1782; in 1780, took a deed of the house where Rev. Abraham Burnham lived of William Carlton, and deeded the same to Mr. Burnham in 1808; afterwards built a house on a half acre of land between Mr. Burnham's and the next below, where
305
THE STICKNEY FAMILY.
he lived till his death ; and d. 25 June 1819. She was b. 17 June 1748 and d. 1 Apr. 1832 in Newburyport, Mass. Ch :
18. Mary 7 b. 4 Jan. 1771; m. 20 Oct. 1801, David W. Jones.
19. Benjamin Franklin 7 b. 1 Apr. 1773; m. (1) Mary Stark, (2) Mary Way; named by special request of Dr. Franklin, and received a silver tank- ard equivalent to nearly 60 Spanish dollars.
20. Dorcas 7 b. 26 Aug. 1776; d. unm. 5 Sept. 1820 at Boscawen.
21. Ruth 7 b. 20 Sept. 1781; d. 17 July 1852 at Newburyport, Mass.
(12) Isaac 6 (Lemuel,5 Joseph,4 Benjamin,8 Amos,2 William 1) was b. 31 Mar. 1778 ; m. 31 Jan. 1815, Hannah Smith of Corinth, Vt .; and d. 28 July 1856. She d. 10 Sept. 1857. Ch :
22. Harriet N.7 b. 31 Jan. 1817; m. 15 Nov. 1861, Abner Brockway.
23. Emery J.7 b. 30 Nov. 1819; d. 16 Jan. 1820.
24. John K. 7 b. 12 Oct. 1821; d. 4 Aug. 1840.
25. Phebe W. 7 b. 25 July 1823; m. 6 Dec. 1842, Parker Cross.
26. Lemuel F. 7 b. 24 Jan. 1825; d. 4 Oct. 1846.
27. Horace M. 7 b. 17 Sept. 1828 ; m. Helen M. Perrin.
28. George E. 7 b. 28 Oct. 1833; m. 28 Dec. 1865, Emma L. Spear.
(16) Lemuel 6 (Lemuel,5 Joseph,4 etc., [see (12)]) was b. 8 Apr. 1790 in Jaffrey ; m. 1814, Mary Dodge ; res. Berlin, Vt. ; and d. there 9 May 1835. She d. 5 Aug. 1838, aged 45. 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.