History of Pembroke, N. H. 1730-1895, Part 28

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 28


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


29. Lyman Dodge 7 b. 15 Mar. 1815; m. Eliza Jane Nugent.


30. Edward 7 b. 29 Dec. 1816; m. Salina E. Stevens.


31. Joseph Emery 7 b. 11 Dec. 1818; m. 18 Jan. 1844; res. Boston, Mass .; d. 11 Feb. 1850; no ch.


32. Charles 7 b. 20 Dec. 1820; d. 18 Feb. 1821.


33. Horace 7 b. 20 Jan. 1822; d. 18 Mar. 1827.


34. John D.7 b. 27 Jan. 1823; d. 18 Sept. 1823.


35. Mary 7 b. 7 Aug. 1825; m. Horace Clapp.


36. Martha 7 b. 26 June 1827; m. Theodore H. Smith.


37. John Kimball 7 b. 1 Sept. 1829; m. Mar. 1857, Mary Bloom.


38. Horace Newton 7 b. 30 Mar. 1832; res. Memphis, Tenn .; unm.


39. Eliza 7 b. 13 June 1834; m. Charles H. Capen.


(19) Benjamin Franklin7 (Anthony Somerby,6 Anthony,5 Joseph,4 John,& Amos,2 William 1) was b. 1 Apr. 1773 at Newburyport, Mass. ; m. (1) 4 Ang. 1802, Mary, dau. of Maj. Gen. John and Elizabeth (Page) Stark, (2) 12 July 1835, Mary Matilda, widow of Andrew Way of Washington, D. C. ; went to Bow 1808, Concord, and Toledo, O., 1815 ; and d. there 7 Jan. 1852. His 1st w. was b. 19 Sept. 1773 in Derryfield, and d. 13 Jan. 1828 at Detroit, Mich., aged 56. Ch :


40. One 8 b. 30 Ang. 1803 in Pembroke; m. Matilda M. Bussell.


41. Louisa & b. 15 Feb. 1805 in Pembroke; d. 1808.


42. Mary & b. 23 May 1808 in Bow; m. (1) M. D. Whitney, (2) S. C. Green.


43. Two & b. 16 Apr. 1810; m. Lovina Cone.


44. Indiana 8 b. 16 Jan. 1817 in the West; m. Platt Card. XX


306


HISTORY OF PEMBROKE.


(27) Horace M.7 (Isaac,6 Lemuel,5 Joseph,4 Benjamin,3 Amos, 2 William 1) was b. 17 Sept. 1828 in Berlin, Vt. ; m. 22 Sept. 1853, Helen M. Perrin ; res. Williamstown, Vt. Ch :


45. Mary B.8 b. 3 Aug. 1855.


46. Lucy A.8 b. 11 Feb. 1858.


47. Anna L.8 b. 20 May 1865.


(29) Lyman Dodge7 (Lemuel,6 Lemuel,5 Joseph,+ Benjamin,3 Amos,2 William,1) was b. 15 Mar. 1815 in Berlin, Vt. ; m. 12 Jan. 1843, Eliza Jane Nugent in Lawrence Co., Ind. ; a proprietor of the Memphis Enquirer ; res. Memphis, Tenn., afterwards Jacksonville, Fla. Ch :


48. Emily Jane & b. 17 Apr. 1847; d. 9 Mar. 1849.


49. Lucienne Agnes & b. 29 Aug. 1849; d. 30 Aug. 1864.


50. Emma Mary Lauretta 8 b. 7 May 1851.


(30) Edward 7 (Lemuel,6 Lemuel,5 etc., [see (29)]) was b. 27 Dec. 1816 in Berlin, Vt. ; m. 6 Jan. 1841, Salina E. Stevens ; res. Barre, Vt., and after 1843, Boston, Mass. ; and d. there 29 June 1844. His wid. m. David Fuller of Montpelier, Vt. Ch :


51. Mary Alice & b. 12 Sept. 1842; m. a Methodist clergyman; d. Aug. 1864.


52. Joseph Edward 8 b. 14 Ang. 1843; soldier; res. Montpelier, 1865.


(37) John Kimball7 (Lemuel,6 Lemuel,5 etc., [see (29)]) was b. 1 Sept. 1829 ; m. Mar. 1857, Mary Bloom ; res. St. Augustine, Fla., 1866. Ch :


53. Clementina.8 54. Lillie Blanche.8 55. Algernon Sidney.8


(40) One 8 (Benjamin Franklin, Anthony Somerby,6 Anthony,5 Joseph, 4 John,3 Amos,2 William 1) was b. 30 Aug. 1803 ; m. 4 Mar. 1830, Matilda Jane Bussell at Greenfield, O .; res. Toledo, O. Ch : 56. Virturia 9 b. 3 June 1842; d. 30 May 1863.


57. Malcolm9 b. 10 Apr. 1847; m. Jane Hardisty at Lima, O. Cli: 58. Charles Myron 10 b. 28 July 1865. 59. Stark 9 b. 12 Sept. 1854.


(43) Two 8 (Benjamin Franklin, Anthony Somerby,6 etc., [see (40)]) was b. 16 Apr. 1810 ; m. 6 Aug. 1854, Lovina Cone at Vienna, Mich. ; and d. 9 July 1862 at Manhattan, O. Ch :


60. Dorcas Franklin 9 b. 28 Aug. 1857; d. 1 Oct. 1857.


61. Anthony Somerby 9 b. 1 Mar. 1859; m. Ruthı -; d. 25 June 1881?


307


THE SWETT FAMILY.


CXXIX. THE STONE FAMILY.


1. George W.,1 adopted son of Rev. Benjamin P. Stone of Concord, was b. 13 Sept. 1833 in Ellsworth ; m. 4 July 1855, Sarah Antoi- nette Healey of Piermont ; settled in Pembroke, Oct. 1860 ; soldier, Co. K, 14 N. H. Vols., 13 Ang. 1862 to 4 July 1865. Ch :


2. Hattie 2 b. 11 Jan. 1857; m. Hugh M. Warren (CXXXV. 4).


3. William George 2 b. 4 Dec. 1860; m. 23 Sept. 1884, Ellen, dau. of John Dearborn (XXXIII. 77).


4. Clarence Eugene 2 b. 26 Mar. 1879.


CXXX. THE SWETT FAMILY.


1. Joseph 1 came early to town ; m. Elizabeth - ; took a deed of a house and 14 acres of land of John Noyes in 1765, and deeded the house and part of this land to Nathaniel Martin in 1777, and to Joshua Kimball in 1784 the farm, which he bought of John Bryant in 1777, on Buckstreet, now owned by Warren Foss. Dr. Stephen Swett in 1763 deeded to Benjamin Jenkins a house and 30 acres on the easterly side of the road somewhere near the land Joseph 1 bought of John Noyes. We have not been able to ascertain the relationship between the two. Signed the As. T., 1776. She was b. 1738, and d. 23 Jan. 1816. Ch all probably b. in Pembroke :


2. Eliphalet 2 b. 30 Dec. 1761 ; m. Mehitable -.


3. Enoch 2 b. 5 Mar. 1764.


4. Joseph 2 b. 30 July 1767; m. (1) Ann -, (2) Eunice Carlton (XV. 1).


5. Elizabeth 2 b. 16 Feb. 1769; m. Daniel Baker (VIII. 18).


6. Anna 2 b. 20 Sept. 1775.


7. Benjamin 2 b. 1 July 1778; d. 21 Feb. 1800.


(2) Eliphalet 2 (Joseph 1) ; m. Mehitable -. Ch : S. Eliphalet 3 b. 14 Oct. 1787.


(4) Joseph2 (Joseph 1) ; m. (1) Ann -, (2) 23 Feb. 1817, Eunice, wid. of John Carlton. Ch b. in Pembroke :


9. William H.3 b. 13 Sept. 1794.


10. John A.3 b. 30 Dec. 1795.


11. Joseph 3 b. 17 Nov. 1797.


12. Abraham& b. 23 July 1799.


13. George 3 b. 24 Apr. 1801.


14. Benjamin 3 b. 15 Aug. 1804.


308


HISTORY OF PEMBROKE.


CXXXI. THE THOMPSON FAMILY.


I.


1. Rev. Alexander 1 m. Margaret, dau. of Gain Hemphill; res. St. Stephens, N. B.


2. Capt. John 2 (Alexander 1) was b. 11 Jan. 1768 in Londonderry ; m. 8 Nov. 1791, Margaret, dau. of John and Margaret Hempbill ; res. Concord ; and d. 24 May 1841. She was b. 2 Apr. 1771, and d. 8 Sept. 1841. Ch first b. in Pembroke, others in Concord.


3. Hannalı Baker 3 (adopted) b. 17 Feb. 1791; d. unm. 12 Nov. 1871.


4. John Hemphill 3 b. 14 Oct. 1792; drowned 26 June 1827.


5. Daughter3 b. and d. 18 Jan. 1794.


6. Elizabeth 3 b. 13 Oct. 1796; m. 30 Jan. 1824, Ira Rowell of Concord; d. 28 Apr. 1826 (LXXIV. 73). Ch:


7. Thompson 4; m; 2 ch.


8. James$, Capt., b. 19 Jan. 1799; m. 30 June 1834, Margaret I. Chase of Litchfield; res. Concord; 10 ch.


9. Gain Hemphill 3 b. 20 Jan. 1801; d. y.


9 a. Gain 3 b. 15 Oct. 1803; m. 10 Oct. 1833, Harriet Ordway of Concord; 5 ch.


10. Mary 3 b. 8 June 1806; m. 28 Jan. 1834, Samuel Baker of Goshen; 2 ch. 11. Sarah 3 b. 29 May 1808; d. unm. 28 Apr. 1837.


12. Alexander $ b. 1 Feb. 1810; m. 3 June 1841, Mary, dau. of Thomas and Margaret (Cunningham) Whittemore; res. Pembroke; d. 5 Oct. 1868; no ch (CXXXVIII. 145).


13. Andrew Robinson 3 b. 17 Sept. 1812; d. unm. 19 Aug. 1849.


14. William 3 b. 7 May 1815; m. (1) Attaline D. Baker, (2) Mary Jane Parker (CIV. 79).


15. Charles Edward $ b. 11 Aug. 1818; m. Mrs. Sarah Cotton White; 4 ch.


(14) William8 (Capt. John,2 Rev. Alexander 1) was b. 7 May 1815 ; m. (1) 4 June 1842, Attaline Dinsmore Baker of Goshen, (2) 22 May, 1845, Mary Jane Parker ; settled in Pembroke May 1846 ; and d. 31 July 1894. His 1st w. was b. 28 Apr. 1822, and d. 2 Dec. 1843 ; 2d w. was b. 29 May 1823. Ch :


17. Charles Baker 4 b. 16 June 1843; res. Pembroke; unm.


18. George Parker 4 b. 24 Apr. 1848; res. Pembroke; unm.


19. William Hermon + b. 8 Apr. 1851; m. 14 Oct. 1877, Helen Elizabeth Gault of Bow; no ch (LIII. 79).


20. Mary Ellen + b. 22 Oct. 1855; d. 10 Feb. 1891 in Pembroke.


II.


21. Samuel 1 ; m. Mary Quimby of Goffstown, now Hooksett.


22. Samuel 2 (Samuel 1) was b. 8 June 1795 ; m. (1) 24 July 1821, Eliza, dau. of Aaron Wells of Goffstown, (2) 7 Mar. 1853, Ann, dau. of


309


THE TYLER FAMILY.


William and Lottie (Haines) Fife (XLV. 45) ; soldier, 1812 ; came to Pembroke 1841. His 1st w. was b. 26 Apr. 1803, and d. 29 Aug. 1849 ; 2d w. b. 15 June 1832. Ch :


23. Asa Sawyer3 b. 28 Dec. 1824; m. (1) Carrie -, (2); res. Boston, Mass .; 3 ch.


24. Susan Mary 3 b. 9 Sept. 1827; m. Otis Gove of Deering; res. Pittsfield; 1 ch.


25. Alzina 3 b. 2 June 1831; matron Orphans' Home, Boston, Mass .; unm.


26. Eldridge 3 b. 20 June 1833; res. Silver City, Idaho; unm.


27. Mary Elizabeth s b. 29 Dec. 1835; m. Otis Gove.


28. Eliza Janes b. 1 Aug. 1838; m. George Presby; res. Boston, Mass .; 2 ch.


29. Samuel Ephraim3 b. 2 Sept. 1840; m. Mrs. Saralı Waters of Charles- town, Mass .; 3 ch.


30. Maori3 b. 14 Mar. 1843; m. (1) Eben Locke of Deering; (2) Frank B. Gilmore; res. Brock, Tenn.


31. Albert Cornelius 3 b. 2 Sept. 1845; d. 24 Ang. 1849.


32. John Wesley 3 b. 22 Oct. 1846; res. Charlestown, Mass. ; unm.


33. Alfred Davis s b. 15 Jan. 1855; res. Brock, Tenn.


34. George Albert& b. 20 Oct. 1856 ; d. 14 Feb. 1880.


35. Albert Pearsons 3 b. 27 Feb. 1861 ; res. Pembroke.


36. Frank Alvin 3 b. 26 June 1866; res. Pembroke.


CXXXII. THE TYLER FAMILY.


This seems to have been a prominent family, but the records are meagre. Moses settled on Lot No. 56, now occupied by G. W. Stone. Nov. 1745, at a proprietors' meeting, he was chosen a member of the proprietors' and auditing committee ; 20 Nov. 1746, moderator, and one of the proprietors' committee ; was one of the petitioners to the Governor of Massachusetts, and a few years later, to the Governor of New Hampshire, for protection from the Indians. Mar. 1769, he deeded to Joshua Tyler Lots Nos. 56 and 57, deeded to him by Job Abbott, 11 June 1751. On 7 Feb. 1781, he deeded to Thomas Brickett "one third part of the land on which I now liveth," which was one third of 30 acres from the easterly end of Lot No. 43, first division of Suncook lots, deeded to him in 1751 by Nathan Mann. This deed was signed by Moses Tyler and Miriam Tyler, his wife, both making their mark, and witnessed by Richard Bartlett, justice of the peace, and Moses Tyler, Jr., and duly acknowledged before Mr. Bartlett. The price paid for this land was 240 " silver dollars." On 19 Apr. 1775, Joshua and Reuben Tyler deeded to James Head 23 acres bought of Ebenezer Frye, and Apr. 1772, Nehemiah McNeal deeded to Moses


310


HISTORY OF PEMBROKE.


Tyler, Jr., probably, 10 acres of intervale land. In 1779, Moses Tyler, Jr., recorded a cattle mark. In 1767, 1769, 1771, 1772, 1773, and 1778, are entries respecting Joshua. Jeptha was in a Pembroke company at the Battle of Bunker Hill. As far as known there is no record of any Tylers in Pembroke later than 1781.


1. John 1 of Roxbury, Mass., bought the full right in Chester of Rich- ard Kent of Newbury, Mass., 2 May 1727, and deeded the same to his son Moses in 1734.


2. Moses 2 (Jolın 1) ; m. 25 Sept. 1734, Miriam Bailey of Bradford, Mass. ; made an exchange of farms with Andrew McFarland in 1745, and moved to Suncook ; signed the As. T., 1776. Ch b. in Ches- ter :


3. Nabby 3 b. 1743.


4. Joshua 3 b. 15 May 1746; m. Rebecca Usher.


5. Hannah.3 6. Adonijah.s 7. Jeptha.3


8. Lucretia 3 b. 1748 in Pembroke; m. (1) 23 Apr. 1769, Moses Eastman of Concord, (2) 1 June 1793, Capt. Reuben Kimball of Concord; and d. 16 Apr. 1815.


9. Moses,4 m. 21 June 1798, Betsey McConnell of Pembroke; res. Hopkin- ton (XC. 22). He was probably a grandson of Moses,2 but may have been a son of Joshua 3.


(4) Joshua 3 (Moses,? John 1) was h. 15 May 1746 ; m. 11 Apr. 1770, Rebecca Usher ; signed As. T., 1776. Ch :


10. Lucretia 4 b. 1 Ang. 1771.


11. John 4 b. 28 Mar. 1773.


12. James 4 b. 5 Mar. 1775.


13. Joshua 4 b. 12 June 1777.


CXXXIII. THE WALKER FAMILY.


1. Richard 1 b. 1593 ; came from England, and settled in Lynn, Mass. ; d. 1687.


2. Samuel 2 (Richard 1) was b. 1615 in England ; came to America with his father ; and d. 1684 in Woburn, Mass.


3. Dea. Samuel 3 (Samuel,2 Richard 1) was b. 1643 in Reading, Mass .; and d. 1704 in Woburn, Mass.


4. Isaac 4 (Dea. Samuel, Samuel,2 Richard 1) was b. 1 Nov. 1677 ; and d. in Woburn, Mass.


5. Isaac 5 (Isaac,4 Dea. Samuel,3 Samuel,2 Richard 1) was b. 12 July 1707 in Woburn, Mass. ; and d. 1 Sept. 1782 in Concord.


6. Samuel 6 (Isaac," Isaac,4 Dea. Samuel,3 Samuel,2 Richard 1) was b. 24 May 1745 in Concord ; and d. 22 Oct. 1823 in Fryeburg, Me.


311


THE WARREN FAMILY.


7. James 7 (Samuel.6 Isaac," Isaac, + Dea. Samuel,3 Samuel,2 Richard 1) was b. 25 Apr. 1774 in Fryeburg, Me. ; m. Olive Charles ; and d. 9 Nov. 1810. She was b. 1 Feb. 1775, and d. 6 Mar. 1816.


8. James 8 (James,7 Samuel,6 Isaac,5 Isaac,4 Dea. Samuel,3 Samuel,2 Richard 1) was b. 29 Mar. 1801 in Stowe, Me. ; m. 7 June 1827, Mary, dau. of Richard and Margaret (Gordon) Baker; and d. 21 Nov. 1854 in Fryeburg, Me. She was b. 15 July 1806, and d. 14 Oct. 1870.


9. Isaac 9 (James,8 James," Samuel,6 Isaac,5 Isaac,+ Dea. Samnel,3 Samuel,2 Richard 1) was b. 26 Sept. 1842 in Fryeburg, Me. ; soldier, 7th Squadron R. I. Cavalry ; one of the party cutting its way through the rebel forces around Harper's Ferry, 14 Sept. 1862 ; m. 19 Nov. 1866, Mary P. Smith of Monmouth, Me. ; principal, Pembroke Academy. Ch :


10. Ralph Isaac 10 b. 13 Aug. 186S in Pembroke; d. 21 Aug. 1869 in Ware, Mass.


11. Mary Blanche 10 b. 22 May 1870 in Ware, Mass.


12. Arthur Parsons 10 b 17 Sept. 1872 in Ware, Mass.


13. Florence Judith 10 b. 25 June 1880 in Pembroke.


CXXXIV. THE WARDWELL FAMILY.


1. Jeremiah ; 1 m. Mary -; signed the As. T., 1776 ; probably went with his family to Salisbury ab. 1800. Ch b. in Pembroke :


2. Amos 2 b. 11 Oct. 1770.


3. Molly 2 b. 28 Aug. 1772; m. 12 Aug. 1794, Jonathan Hutchinson; res. Salisbury.


4. Isaac 2 b. 29 Nov. 1774.


5. Abiah 2 b. 25 Nov. 1777.


6. Phebe 2 b. 29 Apr. 1780; m. 22 Jan. 1801, Jeremiah Webster of Salisbury.


7. Sally 2 b. 11 Feb. 1783.


8. John 2 b. 14 Sept. 1785.


9. Joshua 2 b. 3 July 1788.


10. Jesse2 b. 3 Dec. 1790.


11. Reuben 2 b. 23 Apr. 1795.


CXXXV. THE WARREN FAMILY.


1. Robert 1 settled in New Boston.


2. Ephraim 2 (Robert 1) ; m. ab. 1827, Betsey, dau. of Hugh Tallant of Canterbury ; res. Canterbury ; went to Michigan.


312


HISTORY OF PEMBROKE.


3. Hugh Tallant 3 (Ephraim,2 Robert 1) was b. 16 Nov. 1829 ; came to Pembroke with his grandfather Hugh Tallant, 1837 ; m. 3 July 1853, Lydia A., dan. of Archelaus and Harriet (Lowell) Moore of Loudon Ridge. She was b. 10 May 1835. Ch :


4. Hugh Monroe 4 b. 19 June 1855; m. Hattie S. Stone (CXXIX. 2).


5. Joseph 4 b. 12 July 1857; m. 9 Aug. 1879, Sarah Adelaide Gale Elliott of Pembroke. She was b. 21 June 1857 (XL. 33). Ch:


6. Sarah Amanda5 b. 13 May 1880.


7. Edgar Bertrand + b. 25 July 1859; res. Nashua.


8. Fred Herbert 4 b. 7 Mar. 1862; d. 7 Oct. 1864.


9. Hattie Amanda4 b. 24 Sept. 1864; m. John Tallant Dodge (XXXIV. 24).


10. Edith Blanche 4 b. 17 Aug. 1869; m. James Bert Fellows (XLIV. 22).


11. James Richardson 4 b. 2 July 1872; d. Nov. 1872.


12. Foster Gage 4 b. 9 Feb. 1874.


(4) Hugh Monroe 4(Hugh Tallant,3 Ephraim,2 Robert 1) was b. 19 June 1855 ; m. 26 Apr. 1876, Hattie S. Stone of Pembroke. She was b. 11 Jan. 1857. Ch :


13. Gerald Leslie5 b. 24 Feb. 1881.


14. Lyman Edward 5 b. 14 Feb. 1884.


15. Alfred Dearborn5 b. 12 Sept. 1885.


CXXXVI. THE WHITE FAMILY.


The White family trace their descent from two brothers, who mar- ried sisters, before coming to America. They were Scotch Presby- terians, settling first at Lancaster, Mass., and afterwards in Pembroke prior to 1740, where they died.


1. Robert.1 Ch :


2. Robert;2 m. - McAllister.


3. James;2 m. - McAllister.


(2) Robert 2 (Robert 1) ; m. - McAllister ; took a deed of his right in 'Suncook of Benjamin Prescott of Groton, Mass., 10 Mar. 1732, and deeded half of the same to James White, 10 Apr. 1733, both probably settling soon after on Lot No. 54, first division, Robert on the southerly, and James on the northerly, half. Robert's estate was administered on in 1773. He left a widow, Agnes, who m. (2)- Dickey. She may have been a 2d wife. Ch :


4. John;3 m. ; no ch. His will was dated 1778, and proved, 1797.


5. Martha ;3 m. ab. 1758-9, James Morrison (2d w.); d. in Nottingham, ab. 1771 (XCVII. 2). He was b. in Ireland, 1725, and came with his parents to Nottingham, living there till ab. 1774, when he removed to Deerfield, and d. there, 15 Nov. 1798.


6. Mary;3 d. unm. 22 June 1799, in Deerfield. 6 a. Jane; d. unm.


313


THE WHITE FAMILY.


(3) James 2 (Robert 1) ; m. - McAllister. Ch :


7. Isaac3. 8. Mary Moore.3 9. Jane,3; d. unm.


(7) Isaac 3 (James,2 Robert 1) was b. 1736 ; m. 5 Dec. 1765, Mary Moore of Pembroke ; lived on the home farm till he sold it to Samuel Kimball ; bought a farm on the Street, 10 Feb. 1773, and sold to John Head of Bradford, Mass. ; and d. Aug. 1806. She was b. Mar. 1739, and d. 29 Mar. 1838. Ch :


10. Margaret4 b. 1 Oct. 1766; m. Moody Dow of Concord; res. West Con- cord. Ch:


11. Betsey.5 12. Isaac.5 13. Clarissa.5


14. Mary 4 b. 11 July 1768; m. Jonathan Cavis of Bow; lived there.


15. James4 b. 21 Apr. 1770; m. 28 Nov. 1799, Polly Alexander of Pem- broke; res. Bow; d. 29 Dec. 1832. Ch:


16. Sopha.5


17. John ; 5 m. 21 Dec. 1811, Sophia Wilkins (CXXXIX. 3).


18. Mary.5 19. Nancy.5 20. Isaac.5


21. Alexander.5 22. Abigail.5


23. Robert 4 b. 7 May 1772; m. Sarah Frye of Pembroke (LI. 62).


24. Mary Ann4 b. 21 May 1774; m. (1) 15 June 1797, Jonathan Farmer of Andover, (2), -- Scribner of Pembroke; res. Andover. Ch:


25. Isaac.5 26. Benjamin.5


27. Mary Ann.5 28. Jonathan.5


29. John 4 b. 9 May 1776; d. unm. 6 May 1797.


30. Isaac4 b. 6 Nov. 1778; m. Elizabeth Reyder of Maine; went west and was never heard from. Ch:


31. Lavonia.5 32. Charles.5


33. David 4 b. 22 Mar. 1781; m. Betsey Carter.


34. Nancy4 b. 21 Sept. 1783; m. Chauncey Newell; after husband's death lived in Stockholm, N. Y .; d. there (XCIX. 2). Ch:


35. Esther.6 36. Mary.5 37. Jackson.5


38. Isaac.5 39. Susan.5


40. Daniel 4 b. 22 Mar. 1786; m. Mary Carter.


41. Susan 4 b. 12 July 1789; m. Wells Carter.


42. Betsey 4 b. 2 June 1792; m. - Cavis; lived in Bow; d. 17 June 1857. Ch


43. Sarah.5 44. Langdon.5 45. Mary.5


46. Lydia.5 47. Louisa.5 48. Clara.5 49. Nancy.5


(23) Robert4 (Isaac,8 James,2 Robert1) was b. 7 May 1772; m. 28 Mar. 1797, Sally Frye of Pembroke ; settled in Peacham, Vt .; went to Montville, Me., 1817; and d. there 22 Nov. 1860. She was b. 5 July 1769, and d. 22 Nov. 1842. Ch :


50. John 5 b. 19 Nov. 1798; d. 1 Apr. 1799.


51. Isaac 5 b. 29 Mar. 1800; d. 16 May 1800.


52. Sally 5 b. 5 July 1801; d. 2 Jan. 1803.


53. Sally Maria 5 b. 1 Dec. 1803; m. Benjamin Gorham ; d. 5 Apr. 1826.


54. Eliza 5 b. 19 Nov. 1805; d. 12 Mar. 1806.


314


HISTORY OF PEMBROKE.


55. Charles F.5 b. 4 Jan. 1807; m. 20 Nov. 1855, Miriam Thompson, at Montville, Me. ; d. 26 Nov. 1873.


56. Mary Ann5 b. 1 Oct. 1808; m. Jan. 1844, Joseph Turner, at Montville, Me .; d. 25 Jan. 1890 at Champaign, Ill.


57. Robert Frye 5 b. 6 Oct. 1810; m. 6 Oct. 1840, Christiana C. Hall at Greenville, Ill.


60. George Nelson5 b. 8 Ang. 1812; m. (1) June 1844, Abby P. Currier, at Hallowell, Me .; (2) 24 Sept. 1883, Hannah B. French, at Epworth. Ia. His first w. d. 31 Aug. 1880, at Champaign, Ill.


61. Susan Gale 5 b. 25 Apr. 1814; d. 3 Feb. 1815.


62. Lucy Jane 5 b. 9 Jan. 1816; m. 9 Jan. 1845, Samuel B. Varney, at Mont- ville, Me. He d. 19 Nov. 1866.


(33) David 4 (Isaac,8 James,2 Robert 1 ) was b. 22 Mar. 1781; m. 16 July 1807, Betsey Carter of Concord ; and d. 29 June 1833. Ch :


63. Lucy Carter5 b. 1 May 1808; d. 14 Nov. 1835.


64. John Brown,5 Rev., b. 10 Mar. 1810; m. (1) Mary P. Merriam, (2) Eliza- beth R. Wright.


65. Robert Davis 5 b. 5 Mar. 1812; m. Mary Shute of Bow; res. Bow. Chi: 66. Judith C.6


67. Uella 5 b. 7 July 1814; d. 1 Ang. 1814.


68. Emily 5 b. 13 July 1816; m. John Albin; res. Concord; d. 30 Jan. Ch: 69. John Henry.6 70. Elizabeth White.6


71. Charles.6


72. Judith Coffin 5 b. 16 Oct. 1819; m. William Albin; d. 29 May 1842.


73. David 5 b. 11 April 1826; m. Charlotte Page; res. Concord. Ch:


74. David Waldo.6 75. Una Gertrude.6


76. Henry Kirk 5 b. 3 Sept. 1830; res. Bow.


(40) Daniel 4 (Isaac,3 James,2 Robert 1 ) was b. 22 Mar. 1786 ; m. 13 July 1815, Mary Carter ; res. Bow ; and d. 16 Mar. 1826. She was b. 3 May 1793, and d. 11 Jan. 1847. Ch :


77. William & b. 1816; d. 13 Oct. 1826.


78. Curtis 5 b. 4 Apr. 1819; m. Hannah Buntin.


79. Mary Ann 5 b. 20 June 1821; d. 9 Mar. 1852.


80. Daniel C. 5 b. 6 Oct. 1822; m. Eliza Dorsey; res. Alton, Ill. Ch: 81. Irene.6


(41) Susan 4 (Isaac,3 James,2 Robert 1) was b. 12 July 1789 ; m. Wells Carter; res. Concord ; d. 31 July 1843. Ch :


81. Isaac.5 82. John.5 83. Abial.5


84. Lucy.5 85. Franklin.5 86. Charles.5


87. Wells.5 SS. Sarah.5


(64) Rev. John Brown5 (David,4 Isaac,3 James,2 Robert 1) was born 10 Mar. 1810 ; grad. Brown University ; Bap. ; m. (1) 5 Apr. 1838, Mary P. Merriam of Amelia Co., Va., (2) 5 Aug. 1857, Elizabeth R. Wright, at Geneva, Ill. ; prof. and pres. Wake Forest Coll., N. C., till 1855 ; founder of Almira Female Coll., Greenville, Ill. ; and d. there 11 Feb. 1887. His 1st w. d. 5 May 1855. Ch :


315


THE WHITEHOUSE FAMILY.


89. Emily 6 b. 23 Jan. 1839; m. R. H. Dewey; res. Greenville, Ill .; d. 5. Apr. 1880. Ch:


90. Baberta Emily .?


91. Lucy Carter$ b. 25 Oct. 1841; m. Col. J. Merriam; res. Atlanta, Ill. Ch:


92. Henry Marcellus.7 93. Mary White.7


94. Mabel.7 95. Albin Olin.7 96. Nellie.7


97. Emily.7 98. Ralplı.7


99. Juliette Powers 6 b. 14 Nov. 1843; m. C. D. Hoiles; res. Greenville, Ill. Ch:


100. Guy Brown.7 101. Anna Louise."


102. John Conant 6 b. 21 May 1846; m. Nellie J. Bliss; res. Effingham, Ill .; d. 12 Dec. 1SSS. Ch:


103. Mary Judith.7 104. Bliss.7 105. Nellie K .?


106. Annie Lucille.7 107. John Brown.7


10S. Annie Elizabeth 6 b. 29 July 1848; m. Rev. M. D. Bevan; res. Atlan- tic, Ia.


109. William Henry 6 b. 21 Oct. 1850; m. Theresa Baslon; res. Silver City, N. M.


110. Mary Brown € b. 30 Sept. 1852; d. y.


(78) Curtis 5 (Daniel,4 Isaac,3 James,2 Robert 1 ) was b. 4 Apr. 1819 ; m. 29 Mar. 1853, Hannah Buntin of Bow; res. Concord. She was b. 7 May 1826, and d. 16 June 1888. Ch :


111. Anna 6 b. 12 Nov. 1856; m. S Dec. 1880, Josiah Eastman Fernald; res. Concord. Cli:


112. Edith 7 b. 13 Dec. 1881.


113. Mary 7 b. 17 Mar. 1883.


114. Ruth7 b. 31 Dec. 1887.


115. Josiah White7 b. 25 Feb. 1894.


CXXXVII. THE WHITEHOUSE FAMILY.


1. Pomphret 1 settled in Pembroke, taking a deed of land from Samuel Welch, Jan. 1762. In 1764, he deeded the same to his son, Solo- mon, saying it joins land of Benjamin Jenkins and Jeremiah Morgan.


2. Solomon 2 (Pomphret 1) was b. 1746; m. Mary Knox; res. Pem- broke; and d. 17 Apr. 1822. She was b. 19 Feb. 1750, and d. 12 Jan. 1831. (LXXVI. 14).


Ch :


3. Moses 3 b. 26 May 1770; d. 16 Jan. 1794.


4. Elizabeth 3 b. 3 Oct. 1772; d. 1 Sept. 1775.


5. John & b. 22 Jan. 1775; d. 12 June 1776.


6. Betsey & b. 23 May 1777; m. 31 Dec. 1800 Haines Farnum of Concord.


7. John 3 b. 21 June 1779; m. Mary Sanborn.


316


HISTORY OF PEMBROKE.


8. Polly 3 b. 25 Feb. 1784; m. 8 Nov. 1803, Jonathan Freeman of Hanover; d. 23 Dee. 1829.


9. Sally 3 b. 9 June 1786; m. 15 Feb. 1816, Luther Barnes of Goshen; d. 21 May 1877 in Pembroke.


10. Samuel 3 b. 22 May 1788; m. Betsey Jenness.


(7) Lt. John 3 (Solomon,2 Pomphret 1) was b. 21 June 1779 ; m. Mary, dau. of Jeremiah Sanborn of Chichester ; and d. 14 July 1829. She was b. 1791, and d. 9 Nov. 1828. Ch b. in Pembroke :


11. Solomon 4 b. 1 Sept. 1818; m. Elizabeth J. Dudley (XXXVIII. 21).


12. Mary Ann 4 b. 7 Dec. 1819; d. 6 Sept. 1829 in Pembroke.


13. Sarah Jane 4 b. 27 Dec. 1821; d. 19 Feb. 1836 in Pembroke.


14. John b. 24 Oet. 1824; d. 6 Feb. 1825.


(10) Lt. Samuel 3 (Solomon,2 Pomphret1) was b. 22 May 1788 ; m. Betsey Jenness of Deerfield ; and d. 3 Oct. 1850. She was b. 1799, and d. 29 Mar. 1877. Ch :


15. Moses Milton 4 b. 1819; d. unm. 11 Oct. 1847.


16. Sarah Elizabeth 4 b. 1822; m. 1 June 1847, - Morse of Chester; d. 7 Apr. 1856.


(11) Solomon 4 (John,3 Solomon,2 Pomphret1) was b. 1 Sept. 1818 ; inherited a wealthy father's property, and has shown his possession of a faculty of taking care of it; has been a good citizen ; repre- sented the town in the legislature, 1863-4; served as selectman, 1858, 1859, 1861, and 1862 ; served as trustee of Pembroke Acad- emy, 1863-93, and was its treasurer several years ; m. 17 Jan. 1842, Elizabeth Jane, dau. of Cogswell and Nancy (True) Dudley ; res. Pembroke. She was b. 2 Jan. 1821. Ch :


17. Sarah Jane& b. 11 Nov. 1843; m. 12 June 1866, Norris Cochran of Pembroke; res. Chicago, Ill. (XXIV. 260). Cl:


18. Elizabeth Sophia 6 b. 24 Oet. 1869 in Clarence, Iowa.


19. Fannie Mabel 6 b. 11 Aug. 1879 in Chicago.


20. Norris Whitehouse 6 b. 3 Dee. 1884 in Concord.


21. John True 6 b. 7, Nov. 1845; m. 29 Dec. 1870, Mary E. Walker of Fry- burg, Me .; res. Larned, Kansas. Ch:


22. Mary Edith 6 b. 13 June 1874 in Englewood, Ill.


23. Mary Lizzie 5 b. 17 Apr. 1850; m. 12 May 1875, John Milton Cochran of Pembroke; res. Southbridge, Mass. (XXIV. 291). Cli:


24. Charles Martin6 b. 7 July 1874, in Suncook. 24 a. Norris Whitehouse,6 b. 1885.


25. Frank Solomon 5 b. 25 May 1854; m. 15 Aug. 1883, Ida Jane, dau. Rufus Levi and S. Marie Bartlett of Manchester; res. Pembroke. Ch:


26. Solomon Bartlett 6 b. 7 Mar. 1885.


27. Grace Whipple 6 b. 12 Mar. 1887.


28. Ruth Dudley6 b. 14 June 1889; d. 18 Dee. 1889.


RESIDENCE OF FRANK S. WHITEHOUSE.


1


-


IN A LIWELL & 0.0


Solomon Whitehouse.


317


THE WHITTEMORE FAMILY.


CXXXVIII. THE WHITTEMORE FAMILY.


The Whittemore family traces its ancestry to


1. Sir John 1 knighted on the battlefield for valorous conduct in 1230, and receiving a tract of land called "whytemere" or white meadow, whence came his title, Lord John de Whytemere. We give full name for the first eleven generations to show successive changes in the spelling.




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.