USA > New Hampshire > Merrimack County > Pembroke > History of Pembroke, N. H. 1730-1895 > Part 3
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
154. Alice Belle5 b. 20 Oct. 1874; m. Edward Coburn Dow.
155. George Brooks 5 b. 20 Nov. 1876.
156. Willie Cook 5 b. 14 Feb. 1878.
157. Hattie Elizabeth 5 b. 15 Apr. 1881.
158. Della Aaron 5 b. 26 Aug. 1883.
159. Blanche Ethel 5 b. 26 Mar. 1885.
160. Maud Louise b. 29 July 1889.
(125) Dollie Gault 4 (Joseph,3 Joseph,2 Joseph 1) was b. 29 Nov. 1864 ;
m. George W. Prescott of Hooksett ; res. Allenstown. He was b. 22 Apr. 1851. Ch :
161. Eva May5 b. 22 Feb. 1885.
162. John H.5 b. 10 Mar. 1887.
20
HISTORY OF PEMBROKE.
163. Susan O.5 b. 10 Jan. 1889.
164. George N.5 b. 27 Mar. 1892.
165. Josie M.5 b. 5 Oct. 1894.
(126) Almeda Vina 4 (Joseph,3 Joseph,2 Joseph 1) was b. 7 Feb. 1868 ; m. (1) Charles Willard, (2) Alex Joyce ; res. Sharon, Vt. Ch :
166. Flora Jane5 b. 16 Jan. 1886.
167. Addie Belle 5 b. 12 Ang. 1889.
(131) John 4 Hurd (Olive Holt, Joseph,2 Joseph 1) was b. 24 Nov. 1856 ; m. Luella Maria Richardson ; res. Nashua. Ch :
168. Frank Warren.5
(132) Natt 4 Hurd (Olive Holt,3 Joseph,2 Joseph 1) was b. 11 Jan. 1860; m. Sarah Foote; res. Concord. Ch :
169. Ellen 5 b. S Ang. 1887.
170. Ben 5 b. 6 June 1889.
171. Aaron.5
(153) Flora Veasey 5 (John Brooks,4 Joseph,3 Joseph,2 Joseph 1) was b. 25 July 1872; m. (1) George T. Wilson of Hopkinton, (2) 16 June 1892, Edward E. Abbott of Goshen ; res. Goffstown. Ch :
172. Flora Veasey " b. 12 Nov. 1888.
173. Ralph 6 b. 7 Sept. 1889.
174. Graceº b. 17 Mar. 1893.
(154) Alice Belle 5 (John Brooks,4 Joseph,8 etc. [see (153)]) was b. 20 Oct. 1874 ; m. Edward Coburn Dow; res. Concord. He was b. 23 Jan. 1873. Ch :
175. Alice Belle 6 b. 18 Dec. 1893.
176. George Edward6 b. 12 Feb. 1895.
IX. THE BARTLETT FAMILY.
1. Richard 1 settled in Newbury, Mass., in 1635, and d. 25 May 1647.
2. Richard 2 (Richard1) was b. 1622; m. Abigail -; lived near Oldtown Hill, and afterwards, Bartlett's Corner ; representative Mass. legislature four years, and d. 1698.
3. Richard 3 (Richard,2 Richard1) was b. 21 Feb. 1649 ; m. 18 Nov. 1673, Hannah Emery of Newbury, Mass. (XLI. 6).
4. Richard 4 (Richard,8 Richard,2 Richard 1) was h. 20 Oct. 1676 ; m. 12 Apr. 1699, Margaret Woodman.
5. Richard 5 (Richard,4 Richard,8 Richard,2 Richard 1) was b. 27 June 1700 ; settled in Sutton, Mass.
21
THE BARTLETT FAMILY.
6. Christopher6 (Richard,5 Richard,4 Richard,3 Richard,2 Richard 1) had three sons who settled in Pembroke.
7. Richard 7 b. 23 Mar. 1743; m. (1) Abigail Belknap, (2) Phebe Holt (LXIX. 13).
8. Stephen;7 m. Hannalı
9. Jonathan;7 m. Mehitable -.
(7) Dr. Richard 7 (Christopher,6 Richard,5 Richard,4 Richard,3 Rich- ard,2 Richard 1) was b. 23 Mar. 1743; studied medicine ; m. (1) 27 Oct. 1763, Abigail Belknap, (2) 30 Mar. 1785, Phebe, dan. of Ben- jamin Holt; appointed justice of the peace, Jan. 1776; chosen to all offices in the gift of the town; and d. 5 Aug. 1805. His first w. d. 30 June 1769. Ch :
10. Abigail 8 b. 20 Mar. 1765; m. John Calef.
11. Caleb's b. 1 Ang. 1767; m. Ruthy McClintock.
12. Daughters b. and d. 1 May 1769.
(8) Stephen7 (Christopher,6 Richard,5 etc. [see (7)]) ; m. Hannah -; moved to Goshen after 1776. Ch b. in Pembroke :
13. Hannah 8 b. 26 Oct. 1773.
14. Josiah 8 b. 1774; m. Abigail Wheelock.
15. Stephen;8 m. Martha Cochran (XXIV. 44).
(9) Jonathan7 (Christopher,6 Richard,5 etc. [see (7)]) ; m. Mehitable -; moved to Goshen after 1777. Ch b. in Pembroke :
16. Elizabeth 8 b. 9 Nov. 1763.
17. Hannah 8 b. 23 Mar. 1765.
18. Lucretia 8 b. 26 Apr. 1767.
19. Christopher8 b. 13 May 1770; d. 16 Jan. 1777.
20. Kelly 8 b. 30 Sept. 1772; d. 2 Jan. 1777.
21. Richard 8 b. 30 Apr. 1775; d. 21 Dec. 1776.
22. Meliitable 8 b. S July 1777.
(10) Abigail 8 (Richard,7 Christopher,6 Richard,5 Richard,4 Richard,3 Richard,2 Richard 1) was b. 20 Mar. 1765; m. 26 Nov. 1788, John Calef of Kingston ; afterwards lived in Goshen and Pembroke. Ch : 23. Salome.º 24. Abigail.9 25. Helen.9
(11) Caleb 8 (Richard,7 Christopher,6 etc. (see (10)]) was b. 1 Aug. 1767, in Greenland ; m. 24 Aug. 1788, Ruthy, dau. of Rev. Samuel McClintock of Greenland ; and d. 25 June 1819. Ch :
26. Ruthy Wire 9 b. 13 Jan. 1790; m. G. A. F. Atherton.
27. Richard 9 b. 8 Jan. 1792; d. 23 Oct. 1837, in New York city,
28. Samuel Mcclintock 9 b. 16 Dec. 1794.
29. Phebe 9 b. 24 Jan. 1796; m .; res. Brooklyn, N. Y., 1876.
22
HISTORY OF PEMBROKE.
30. Caleb9 b. 19 Dec. 1797.
31. Mary Elizabeth9 b. 10 Feb. 1800; m. Sept. 1826, John D. Abbott of Concord.
32. John McClintock 9 b. 3 Apr. 1802.
33. Ann Swettº b. 12 Mar. 1804.
34. Abigail Belknap9 b. 3 May 1806; m. Hon. Smith Ely of New York city'
35. Catharine.9
36. Frances.9
(14) Josiah 8 (Stephen,7 Christophrer,6 Richard,5 Richard,4 Richard, 3 Richard,2 Richard1) was b. 1774 ; m. Abigail, probably dau. of James and Abigail (Kinsman) Wheelock of Hanover ; lived in Bath ; and d. about 1851. She was b. 1786, and d. 1843. Ch :
37. Michael9 b. 8 Sept. 1814; m. (1) Amanda Abbot, (2) Laura A. Hib- bard.
(15) Stephen 8 (Stephen,7 Christopher,6 etc. [see (14)]) m. Martha Cochran ; lived in Allenstown, Pembroke, Warren, and later in East Concord, and d. there. Ch :
38. James; m .; res. and d. in Concord.
39. Polly;9 m. Daniel Osborn; res. Raymond.
40. Belknap;9 m. - Love; d.
41. Stephen;9 m .; res. Tilton; d.
42. Hannah;9 m. Oliver Tilton; res. Raymond.
43. Chauncey ;? m .; d. in the West.
(37) Dea. Michael9 (Josiah,8 Stephen,7 Christopher,6 Richard,5 Rich- ard,4 Richard,3 Richard,2 Richard1) was b. 8 Sept. 1814; m. (1) 7 Apr. 1847, Amanda Abbott of Bath, (2) 2 Mar. 1865, Laura Ann Hibbard of Lebanon ; res. Pembroke. His 1st w. was b. 8 Feb. 1817, and d. 9 Apr. 1864 ; 2d w. b. 19 Oct. 1824. Ch b. in Bath :
44. Martha Hutchinson 10 b. 10 Jan. 1848: d. unm. 20 Mar. 1869.
45. Mary Eliza 1º b. 23 Feb. 1849; m. William P. Ballard.
46. Edwin 10 b. 27 July 1851; m. Emma Southworth at Kingsley, Kan .; res. Larned, Kan.
47. Emma Amanda 10 b. 27 Mar. 1858; d. 14 May 1861.
(45) Mary Eliza 10 (Dea. Michael,9 Josiah,8 Steplien,7 Christopher, 6 Richard,5 Richard,4 Richard,8 Richard,2 Richard1) was b. 23 Feb. 1849 ; m. 2 Dec. 1874, William Preston Ballard of Concord ; res. Concord. He was b. 18 Sept. 1849. Ch :
48. Eugene Preston 11 b. 31 Mar. 1878; d. 6 Apr. 1884.
49. Lucy Mabel1 b. 20 Apr. 1880.
50. George Edwin 11 b. 10 Aug. 1883.
51. Lena Frances " b. 4 June 1889.
23
THE BATES FAMILY.
X. THE BATCHELDER FAMILY.
1. Abraham.1
2. James 2 (Abraham 1) b. 13 Mar. 1783, in London ; m. Lydia Pavier ; d. 20 June 1859, in Chichester. She was b. 17 June 1785, and d. 30 June 1844.
3. Hiram 3 (James,2 Abraham 1) was b. 23 Mar. 1821, in Chichester ; m. 22 Sept. 1855, Susan F. Edmunds ; came to Pembroke 5 Jan. 1882 ; settled at Buckstreet, on the Norris Cochran place. His w. was b. 7 Apr. 1839, in Chichester. Ch :
4. Sarah F.4 b. 1 Mar. 1856; m. 11 May 1876, Newton I. Carr; res. Pitts- field. Ch:
5. Bessie Frances 5 b. 17 Feb. 1880.
6. Betsey L.4 b. 8 Mar. 1858; m. 1 Jan. 1879, Robert Lake West of Chiches- ter; res. Loudon, and afterwards Contoocook. He d. there 1894. Ch:
7. Hiram Batchelder 5 b. 13 Aug. 1879.
8. Emery George 5 b. 27 Oct. 1880.
9. Minnie A.4 b. 6 Jan. 1860; m. Harry Carpenter; res. East Pembroke.
10. Etta J.4 b. 26 Aug. 1862; m. Daniel Webster Scott; res. Deerfield. Ch:
11. Anna Mary 5 b. 24 Mar. 1886.
12. Walter Batchelder5 b. 29 Mar. 1888.
13. Alvin H.4 b. 1 July 1865; res. East Pembroke.
14. Georgia E.4 b. 10 June 1870; res. East Pembroke.
15. Mary E.4 b. 8 Nov. 1875; res. East Pembroke.
XI. THE BATES FAMILY.
1. Stephen ;1 m. Susanna Trufont.
2. Stephen 2 (Stephen1) was b. 4 Sept. 1784, in Hingham, Mass. ; m. (1) 20 Apr. 1808, Nancy Thurston, (2) 29 Apr. 1822, Anna, dau. of William and Eunice (Blood) Shattuck, (3) 29 Dec. 1824, Han- nah, dau. of Joseph and Dorcas (Holt) Emery of Pembroke (XLI. 71) ; came to Suncook about 1825 ; captain of militia ; selectman of Pembroke ; postmaster, Suncook ; and d. 20 Sept. 1872. His first w. was b. 1788, and d. 1 Oct. 1821, in Nashua ; 2d w. b. 3 Oct. 1802, in Washington, and d. 10 Nov. 1823 ; 3d w. b. 5 July 1795, and d. 6 May 1883, in Sancook. Ch b. in Nashna :
3. Ann Eliza 3 b. 20 May 1809; m. 4 Jan. 1830, Charles Atkinson of New- bury, Mass .; res. Moline, Ill. He was b. 18 May 1808.
4. Caroline3 b. 16 May 1812; m. 13 Sept. 1831, Jeremiah S. Noyes; res. Concord (CI. 54).
5. Sophia3 b. 28 Oct. 1815; m. 1 Apr. 1843, Moses Harvey Head of Pem- broke; res. Moline, Ill. (LXV. 81).
24
HISTORY OF PEMBROKE.
6. Emma A.3 b. 22 Feb. 1823; m. 29 Apr. 1851, Silas W. Little of Goffs- town. He was b. 26 Apr. 1826; no ch.
7. Charles T.3 b. 17 Sept. 1826; d. 13 May 1840, in Pembroke.
8. Stephen Augustus 3 b. 20 Mar. 1829, in Pembroke; m. Catharine M. Seannell of Allenstown.
9. Anna M.3 b. 2 Feb. 1835, in Pembroke; d. 4 Sept. 1870, in Pembroke.
(8) Stephen Augustus 3 (Stephen,2 Stephen 1) was b. 20 Mar. 1829 ; m. 28 May 1871, Catharine Maria Scannell of Allenstown ; res. Suncook. Ch b. in Suncook :
10. Stephen Emery 4 b. 17 Feb. 1872.
11. Charles Francis 4 b. 2 Oct. 1873.
12. Mary Anna 4 b. 22 Dec. 1875.
13. George Edward + b. 30 Sept. 1877.
14. Lawrence Christopher4 b. 25 Dee. 1880.
15. Alonzo Joseph + b. 30 July 1883.
16. John William 4 b. 29 Aug. 1885.
17. Ellen4 b. 1 Jan. 1890.
XII. THE BLAKE FAMILY.
1. Stephen 1 was b. in Hampton, 1802; m. 25 Nov. 1825 Almira, dau. of Frye Holt ; came to Pembroke, 1826; and d. June 1876, in Hampton (LXIX. 95). Ch :
2. Lorenzo Eastman2 b. 16 Ang. 1826; d. 9 May 1830.
3. Louisa Holt ? b. 27 Feb. 1840; m. William Washington Fife; d. 10 Jan. 1895 (XLV. 110).
4. Henry Frye2 b. 22 Apr. 1848; soldier Co. K, 14 N. H. Vols .; d. 9 Mar. 1864.
XIII. THE BRICKETT FAMILY.
1. Thomas 1 was b. 1746, in Chester ; m. Mary -; came to Peni- broke 1786; and d. 16 Aug. 1820. His w. was b. 1744, and d. 8 Apr. 1813. Ch :
2. Lydia 2 b. 7 Aug. 1778; m. 25 Feb. 1799, Timothy Haselton of Concord; d. 1820. He was b. 28 Aug. 1776, and d. 24 July 1811.
3. Thomas 2 b. 7 Aug. 1778; m. Asenatlı Abbott.
4. Rhoda;2 m. 24 Feb. 1801, Nathan Abbott of Concord.
5. Mary 2 b. 7 Apr. 1781; m. 26 Dee. 1799, Jonathan Elliott of Pembroke (XL. 6).
6. Naney 2 b. 28 Sept. 1783; res. Lyme.
7. Jonathan;2 res. Fryeburg, Me.
8. Barnard ;? res. Wells River, Vt.
25
THE BRICKETT FAMILY.
(3) Thomas 2 (Thomas 1) was b. 7 Aug. 1778; m. 24 Feb. 1803, Asenath Abbott of Concord ; res. Pembroke ; and d. 10 Sept. 1855. His w. was b. 29 Oct. 1781, and d. 13 Apr. 1854. Ch b. in Pem- broke :
9. Irad3 b. 7 Oct. 1804; m. 10 Apr. 1827, Esther G. Blake of Chichester; d. Cincinnati, O. Ch:
10. Lyman.4 11. Laurette.+ 12. Mary Esther.4
13. Abbotts b. 7 Sept. 1806; m. Theodate Davis.
14. Mary3 b. 18 Nov. 1808; m. 24 June 1831, Jeremiah Austin of Pem- broke; res. Bow; d. 18 Apr. 1873 (VI. 16).
15. Barnard 3 b. 24 Feb. 1811; d. unm. 12 Ang. 1869.
16. Sarah Hale3 b. 17 Mar. 1813; d. 5 Feb. 1815.
17. Thomas Worsters b. 21 Apr. 1815; d. unm. 14 Feb. 1867.
18. Sarahı Hale 3 b. 18 Apr. 1817; m. (1) 17 Apr. 1857, Matthias Nutter of Pembroke, (2) 4 Sept. 1871, Asa Moore of Pembroke; d. 1890 in Henniker (XCV. 62).
19. Charles Stevens 3 b. 22 Nov. 1820; d. 8 Mar. 1821.
20. Josiah Kittredge 3 b. 15 Dec. 1821; went West and never heard from.
21. Asenath Abbott3 b. 15 Jan. 1824; m. 26 Jan. 1853, David L. Holt of Pembroke (LXIX. 131).
22. Charles 3 b. 6 July 1826; m. 20 Mar. 1850, Weltha A. Moore; res. James- town, N. Y. (XCV. 105).
(13) Abbott 3 (Thomas,2 Thomas 1) was b. 7 Sept. 1806; m. 1830, Theodate Davis ; res. Pembroke ; and d. 17 July 1875. Ch :
23. Louisa Jane 4 b. 25 Dec. 1831; m. George W. Batchelder.
24. Saralı Hale4 b. 7 Mar. 1833; m. Jonathan G. Leavitt.
25. Mary Knox+ b. 25 Sept. 1837; m. 25 May 1871, John Knox McConnell of Pembroke: no ch (XC. 33).
26. Esther Ann 4 b. Oct. 1839; m. Edmund Elliott of Pembroke (XL. 16).
27. Charles Abbott + b. 22 Feb. 1841; m. Annie Hoit; res. Northwood.
28. Gilford Burnham4 b. 3 Mar. 1844; m. Sarah Small; res. Gilmanton.
(23) Louisa Jane 4 (Abbott,3 Thomas,2 Thomas 1) was b. 25 Dec. 1831 ; m. George W. Batchelder; res. Allenstown, later Derry. Ch first three b. in Allenstown :
29. Daniel Woodbury.5 30. George Edwin.5
31. Fred Hartwell.5 32. Cora5 b. in Derry.
(24) Sarah Hale 4 ( Abbott,3 Thomas,2 Thomas 1) was b. 7 Mar. 1833 ; m. Jonathan G. Leavitt ; res. Chichester, Lynn, Mass., and North- wood. Ch :
33. Mary Louise5 b. 23 July 1857, in Concord; m. Charles A. Tasker of Northwood. Ch:
34. Edward Alonzo6 b. Jan. 1877.
35. Jonathan5 b. 22 June 1860, in Concord.
36. Ellen Esther b. 27 Mar. 1862, in Lynn, Mass.
37. William Abbott5 b. 7 July 1868, in Northwood.
38. Sarah Elizabeth5 b. 11 Oct. 1870, in Northwood.
26
HISTORY OF PEMBROKE.
XIV. THE BURNHAM FAMILY.
1. Dea. Samuel ;1 m. Mary Perkins ; res. Dunbarton.
2. Abraham,2 Rev. (Dea. Samuel 1) was b. 18 Nov. 1775, in Dunbar- ton ; m. (1) 16 May 1808, Anna, dau. of Benjamin Perley of Row- ley, Mass., (2) 23 Jan. 1810, Mary Calef White of Plaistow, (3) 15 Nov. 1814, Martha Barnard of Sterling, Mass., (4) 19 Nov. 1816, Elizabeth, dau. of Ephraim and Deborah (Giddings) Robinson of Exeter ; and d. 21 Sept. 1852. His 1st w. d. about 1809 ; 2d w. b. 20 Jan. 1789, and d. 18 Oct. 1813; 3d w. d. 30 Sept. 1815; and 4th w. d. 2 May 1865. Ch :
3. Mary Anna 3 b. 27 Nov. 1810; m. Charles G. Burnham.
4. Elizabeth White 3 b. 21 Feb. 1813; m. 19 Sept. 1834, Hon. Nathaniel G. Upham; d. 14 Apr. 1882.
5. Martha Barnard 3 b. 17 Sept. 1815; d. 8 Oct. 1815.
(3) Mary Anna 3 (Rev. Abraham,2 Dea. Samuel 1) was b. 27 Nov. 1810 ; m. 28 Mar. 1833, Charles Guilford, s. of William and Abigail Burnham ; and d. July 1873. He was b. 6 Oct. 1803, in Dunbar- ton ; grad. D. C., 1829 ; and d. 29 June 1866, at Montgomery, Ala. Ch :
6. Samuel Oliver4 b. 6 Apr. 1834, in Rahway, N. J .; army officer, 2d N. H. Vols., 1861-65; m. 20 Nov.
7. Charles Abram,4 Dr. b. 28 Aug. 1837, in Pembroke; assistant surgeon 1861-65; physician, Boston, Mass.
S. Mary Elizabeth + b. 6 Mar. 1840, in Pembroke; m. 1 Oct. 1868, Charles A. Stevens of Boston, Mass .; d. 27 Feb. 1879.
9. John White 4 b. 9 Nov. 1843, in Pembroke; res. Haverhill, Mass.
10. Helen Maria4 b. 19 Nov. 1845; m. 14 Nov. 1878, Gyles Merrill, Jr. of St. Albans, Vt .; res. Haverhill, Mass.
11. Emily Aroline 4 b. 9 Apr. 1848, in Danville, Vt .; res. Haverhill, Mass.
(4) Elizabeth White 3 (Rev. Abraham, Dea. Samuel 1 ) was b. 21 Feb. 1813 ; m. 9 Sept. 1834, Nathaniel Gookin Upham ; and d. 14 Apr. 1882. He was b. 8 Jan. 1801, in Deerfield. Ch :
12. Francis Abraham+ b. 17 Sept. 1837; d. 3 Apr. 1867.
12. Mary White + b. 19 Apr. 1843; d. 10 Sept. 1844.
XV. THE CARLTON FAMILY.
The Carltons were an early family in town, but no descendants are now left, and records are meagre. William and John, possibly father and son, signed the Association Test in 1776. William came to Pem- broke from Bradford Mass.
REV. ABRAHAM BURNHAM, D. D.
27
THE CARR FAMILY.
1. John1 was b. 1744; m. Eunice -. She m. (2) Joseph Swett (CXXX. 6).
2. Amos 2 (John 1) was b. 1762 ; m. 2 May 1790, Mehitable, dau. of John and Lydia (Merrill) Head of Pembroke ; and d. 2 Dec. 1846. She was b. 25 Mar. 1772, and d. 7 Dec. 1846 (LXV. 38). Ch :
3. Achsah 3 b. 30 Jan. 1791; d. 16 June 1865.
4. John 3 b. 27 Aug. 1792; d. unm. 1 Aug. 1846.
5. George3 b. 17 May 1794; m. - Libbey; d. 1 Mar. 1838.
6. Sophronia 3 b. 11 May 1796; m. - Merrill. Ch: 7. Henry.4
8. Rodney3 b. 1 Aug. 1799; d. unm. 10 Aug. 1870.
9. Amanda 3 b. 28 Nov. 1801; d. 20 Dec. 1860.
XVI. THE CARR FAMILY.
1. James 1 was b. 15 Nov. 1793 ; m. 25 Dec. 1817, Sally Webster at Poplin ; and d. 29 Sept. 1843. She was b. 8 Mar. 1791, and d. 19 July 1872. Ch first four b. in Poplin, others in Pembroke :
2. Harriet Hudson 2 b. 1 Feb. 1819; m. Augustus W. Burt.
3. Moody 2 b. 26 Nov. 1820; m. June 1844, Sarah K. Sweetser; res. Chi- cago, Ill .; 1 ch. d. y.
4. Ruth Hudson 2 b. 4 June 1822; m. 10 June 1855, Leander P. Forbush; d. 1882. Ch:
5. Edward Howe;3 res. Medford, Mass.
6. Lizzie A.3 d. aged about 21.
7. James Webster2 b. 26 Nov. 1824; m. 19 Nov. 1848, Jane D. Goodhue of Deerfield: d. 8 July 1875. Ch b. in Pembroke:
8. Henry I.3 b. 16 Ang. 1849; m. (1), (2); res. Scranton, Pa.
9. Emma3 b. 13 Dec. 1851; m. C. H. Leonard; res. Grand Rapids, Mich .; 3 ch.
10. Abby Chase2 b. 21 May 1828; m. 26 Apr. 1848, Crosby Knox; d. 29 Sept. 1861; 3 ch (LXXVI. 69).
11. Sarah Ann2 b. 11 Aug. 1830; m. 11 Sept. 1852, Daniel L. Switzer; res. Pembroke; d. 30 Dec. 1870. Ch:
12. Dana Leighton3 b. 26 May 1862.
13. Betsey Webster2 b. 25 Sept. 1832; m. 6 June 1855, Lewis Mccutcheon (XCI. 28).
(2) Harriet Hudson1 (James1) was b. 1 Feb. 1819 ; m. Apr. 1848, Augustus W. Burt ; and d. 5 Feb. 1874. Ch :
14. Frank M.3 b. 30 Mar. 1849; m.
15. James Carr3 b. Sept. 1851; m.
16. Nellie F.3 b. 2 June 1853; m. E. C. Ware.
17. Hattie 3 b. 27 Feb. 1857; d.
28
HISTORY OF PEMBROKE.
XVII. THE CHAMBERLAIN FAMILY.
1. Jacob1 was b. 1691; probably an emigrant ; m. 12 Jan. 1714, Abi- gail, dau. of William and Judith Hasey, at Rumney Marsh, now Revere, Mass. ; res. Roxbury, Mass. ; and d. 1734.
2. Samuel 2 (Jacob1) b. 1724, at Rumney Marsh ; m. Martha, dau. of Henry Mellen of Hopkinton, Mass. ; res. Hopkinton, Mass., Loudon, and Peacham, Vt. ; and d. there 1802.
3. Maj. Moses 3 (Samuel,2 Jacob1) b. 17 Oct. 1757, at Hopkinton, Mass. ; m. 9 Oct. 1781, Rebecca Abbott of Concord; and d. 11 Oct. 1811, in Loudon. She was b. 26 Dec. 1760, and d. 24 Dec. 1846.
4. Moses 4 (Maj. Moses,8 Samuel,2 Jacob1) was b. 7 Feb. 1792, in Loudon ; m. 18 June 1817, Mary Foster of Canterbury ; came to Pembroke about 1815 ; and d. 12 Feb. 1866, at Three Oaks, Mich. She was b. 1 Jan. 1797, and d. 18 June 1870. Ch :
5. Mary Foster5 b. 3 Nov. 1818; m. Hale Estabrook Crosby.
6. Mellen 5 b. 4 June 1821; m. 6 June 1849, Martha Ann, dan. of Col. Jesse Putnam of Danvers, Mass .; res. Chelsea, Mass .; no ch. She d. 25 Apr. 1887.
7. Henry 5 b. 17 Mar. 1824; in. (1) Sarah J. Naslı, (2) Mrs. Rebecca (Ames) Vandevanter.
8. Elizabeth 5 b. Oct. 1826; m. 18 Oct. 1849, John Gardner Mason; d. 27 Mar. 1850. He was b. 13 Apr. 1819, at Sympronins, N. Y .; d. 188-, at Howell Mich.
9. William 5 b. 17 Feb. 1834; m. Caroline S. Chamberlain.
(5) Mary Foster5 (Moses,4 Maj. Moses,2 Samuel,2 Jacob 1) was b. 3 Nov. 1818 ; m. 1 Nov. 1838, Hale Estabrook Crosby at Concord ; res. Three Oaks, Mich. ; and d. 7 Jan. 1890. He was b. 15 Oct. 1816, at Ashburnham, Mass. Ch :
10. Joseph Birney6 b. 2 June 1842, in Boscawen; m. 28 Sept. 1869, Cor- nelia Frances Hammond of Three Oaks, Mich .; res. New Buffalo, Mich. Ch:
11. Mary Frances.7 12. Nettie Rebecca.7 13. Harry.7
14. Frederick Birney.7 15. Jolin H.7 16. Hattie Bell.7
. 17. Henry Hammond.7
18. William Hale 6 b. 23 July 1844, at New Buffalo, Mich .; d. 27 July 1844. 19 Charles Hale 6 b. 27 June 1849; d. 12 July 1850.
20. Henry Chamberlain 6 b. 22 Nov. 1852; m. 18 June 1884, Stella Greene- meyer of Princeton, Ill .; res. New Buffalo, Mich .; 2 ch.
21. John Abbott6 b. 10 Dec. 1854; grad. Olivet and Boston Med. coll .; physician, Minneapolis, Minn .; m. 25 June 1884, Adelaide Randall Upton; 3 cl.
(7) Henry 5 (Moses,4 Maj. Moses,3 etc. [see (5) ]) was b. 17 Mar. 1824; m. (1) 16 Jan. 1851, Sarah Jane Nash, (2) 19 Nov. 1856,
29
THE CHARLES FAMILY.
Mrs. Rebecca (Ames) Vandevanter of Marion, Ind. His 1st w. was b. 11 Sept. 1830, and d. 1 June 1852 ; 2d w. b. 7 Aug. 1825. Ch :
22. Henry Nash 6 b. 21 Nov. 1851: res. Cleveland, O.
23. Mary Louisa 6 b. 17 May 1859; m. 10 June 1880, Edward Kirk Warren; res. Three Oaks, Mich. He was b. 7 Apr. 1847. Ch :
24. Paul Chamberlain.7 25. Lydia.7 26. Frederick .?
27. Rebecca Belle" b. 13 Oct. 1859; m. 10 June 1884, Lee Cliamberlain at Three Oaks, Mich .; res. Columbus, O. He was b. 7 Sept. 1856. Ch :
28. Lois.7 29. Kendrick.7
30. Henry.7 31. Mellen.7
31. Paul Mellen 6 b. 28 Feb. 1865; m. 23 Apr. 1891, Olivia Langdon Wood- ward at Chicago, Ill. She was b. S July 1869, at Fulton, III. Ch:
33. Rebecca Vandevanter7 b. 7 Mar. 1893, at Waynesboro, Pa.
(9) William 5 (Moses,4 Maj. Moses,8 etc. [see (5)]) was b. 17 Feb. 1834 ; m. 20 Mar. 1857, Caroline S. Chamberlain at Canterbury ; res. Three Oaks, Mich. She was b. 29 Oct. 1834. Ch :
34. Alice 6 b. 14 Oct. 1858; m. 14 Apr. 1881, James Hatfield; res. Kalama- zoo, Mich. Ch:
35. James Chamberlain 7 b. 15 Jan. 1882.
36. Grace Amanda 6 b. 1 Mar. 1861.
37. Moses Abbott6 b. 25 July 1863; d. 20 Oct. 1875.
3S. Lucy Florence 6 b. 29 June 1866; m. 27 Feb. 1889, Frederick A. Par- sons; res. Bridgeport, Conn. Ch:
39. William Chamberlain.7
40. Carrie Elizabeth 6 b. 20 June 1869; m. 17 Aug. 1885, Dr. E. L. McCann; res. Chicago, Ill.
41. William Oliver 6 b. 27 July 1872.
42. Benjamin Ralph 6 b. 24 July 1882.
XVIII. THE CHARLES FAMILY.
1. Solomon 1 lived and d. in Chatham.
2. Russell 2 (Solomon1) was b. Feb. 1800, in Chatham ; m. Melinda Ames ; and d. in Chatham.
3. Bliss 8 (Russell,2 Solomon1) was b. 10 May 1829, in Chatham ; came to Pembroke, May 1850 ; m. 14 May 1859, Lemira Jane, dau. of Mark and Betsey (Shackford) Richardson of Pembroke (CXIII. 43). She was b. 14 Nov. 1837. Ch :
4. Lorin Edson4 b. 5 July 1861; m. 7 Nov. 1888, Eva Letta Cleveland of Goffstown; 1 ch. d. y.
5. Frank Locke4 b. 13 Feb. 1871.
6. Ida Lenora 4 b. 4 Aug. 1874; m. Aug. 1890, Walter Libbey of Epsom.
30
HISTORY OF PEMBROKE.
XIX. THE CHENEY FAMILY.
1. Jonathan 1 was b. in 1725 ; and d. about 1790, in Goffstown.
2. Jonathan 2 (Jonathan 1) was b. in Bradford.
3. Jonathan 3 (Jonathan,2 Jonathan 1) was b. in Bradford.
4. Lyman 4 (Jonathan,3 Jonathan,2 Jonathan1) was b. Feb. 1814, in Bradford ; m. (1) 9 Nov. 1837, Achsah E. Twiss of Newbury, (2) 25 Dec. 1845, Eliza Ann, dau. of Tappan and Lavinia (French) San- born ; and d. 21 Sept. 1867, in Sutton. His 1st w. d. 21 Apr. 1844 ; 2d w. b. 26 Ang. 1822, in Kingston, and d. 31 Jan. 1886. Ch b. in Bradford :
5. Edwin Lymans b. 26 Oct. 1838: m. 5 Nov. 1861, Mary A. Brown of Sut- ton; res. Cambridgeport, Mass .; 4 ch.
6. Minerva Eliza5 b. 21 May 1842; m. 27 May 1863, Levi F. Brown of Sut- ton; res. Council Bluffs, Io .; 4 ch.
7. Alma Frances 5 b. 1 Oct. 1846; d. 19 Nov. 1846.
8. Julia Ann 5 b. 23 Nov. 1848; d. 17 Jan. 1850.
9. Elsie Lavinia 5 b. 13 Aug. 1855; d. 4 June 1877.
10. Frank Tappan 5 b. 17 Oct. 1854; m. Jennie R. Walker.
(10) Frank Tappan 5 (Lyman, + Jonathan,3 Jonathan, 2 Jonathan 1) was b. 17 Oct. 1854 ; m. 28 Apr. 1876, Jennie Roby Walker of Warner ; came to Pembroke 24 Nov. 1887. Ch :
11. Arthur Frank6 b. 6 June 1877.
12. Edith May6 b. 9 May 1881; d. 8 Oct. 1881.
13. Henry Francis6 b. 1 Nov. 1883.
14. Eva May 6 b. 5 Nov. 1885.
XX. THE CHICKERING FAMILY.
1. John1-like his brothers-was a seafaring man; m. (1) Eliza- beth Barker, (2) Acshah Osgood ; and d. 6 Apr. 1769. His 1st w. d. 11 Feb. 1741; 2d w. d. 29 Nov. 1760. Ch :
2. Hannah ;2 d. 25 Sept. 1762.
3. John 2 b .¿ 11 Oct. 1754; m. Ruth Dale.
4. Elizabeth.2
(3) Dea. John 2 (John 1) was b. 11 Oct. 1754; soldier, Col. Frye's Regt. ; m. 24 Feb. 1784, Ruth Dale of Danvers, Mass. ; res. Pem- broke; and d. 1805. His w. was b. 1755, and d. 14 Dec. 1844. Ch : 5. John3. b. 16 Nov. 1784; d. unm. 8 July 1857, in Pembroke, from a fall.
6. Jesse 3 b. 23 Oct. 1786; supposed to have been lost at sea.
7. Elliott8 b. 23 Sept. 1788; m. (1) Ruth Wilson, (2) Elizabeth Collins; d. 11 Dec. 1871, in Concord.
RESIDENCE OF JABEZ CHICKERING, BUILT BY DEA. JOHN CHICKERING, 1804.
F
31
THE CILLEY FAMILY.
8. Ruth 3 b. 23 Aug. 1790; m. 29 June 1818, William Bailey of Nashua; d. 7 Aug. 1846. Ch:
9. Eben;4 d. in Nashua.
10. Stephen 3 b. 26 July 1792; m. Mary Emery (XLI. 61).
11. Betsey 3 b. 26 Nov. 1795; d. unm. 21 May 1816.
12. Eben3 b. 9 Jan. 1798; drowned 17 Aug. 1817, in the Merrimack at Con- cord.
(7) Elliott 3 (Dea. John,2 John 1) was b. 25 Sept. 1788 ; m. (1) Ruth Wilson, (2) Elizabeth Collins; and d. 19 Dec. 1871. 1st w. b. 1791, and d. 8 Mar. 1844. Ch :
13. Sarah Frances 4 b. 9 July 1820; m. George H. H. Silsby.
14. Henry Thorndike 4 b. 7 Jan. 1822; m. (1) Luana Greenwood, (2) Caro- line Greenwood.
15. John Hopkins 4 b. 9 Sept. 1823; d. 22 Aug. 1825.
16. George Eliott + b. 5 May 1825; d. 29 July 1826.
17. Mary Whitney4 b. 16 Feb. 1828; m .; d. 29 Apr. 1864.
18. George Hopkins 4 b. 1 Oct. 1833; m.
(10) Stephen 3 (Dea. John,2 John1) was b. 26 July 1792 ; m. 11 Oet. 1831, Mary Emery ; soldier, 1812 ; and d. 16 Apr. 1856. His w. was b. 1807, and d. 30 Mar. 1863. Ch :
19. John 4 b. 25 June 1832; d. 18 Oct. 1851.
20. Jacob Emery 4 b. 30 Ang. 1833; jeweller, Suncook.
21. Mary Ann+ b. 23 May 1835; d. 6 Sept. 1853.
22. Charles 4 b. 12 Nov. 1836; d. 13 Nov. 1836.
23. Jesse4 b. 23 Jan. 1838; d. 22 Feb. 1860.
24. Edwin4 b. 5 July 1839; m. Lucia A. C. Holt (LXIX. 239).
25. Betsey + b. 10 July 1841; res. Suncook.
26. Jabez4 b. 20 Feb. 1843; res. Pembroke; m. 27 Nov. 1800, Sue Alice Morgan. Ch:
27. Arthur Morgan5 b. 23 July 1892 (XCVI. 32).
28. Eben Bailey 4 b. 10 Aug. 1845; d. 20 Apr. 1866, at Poughkeepsie, N. Y. 29. Sarah Haseltine 4 b. 7 Sept. 1849; res. Suncook.
(24) Edwin4 (Stephen,3 Dea. John,2 John1) was b. 5 July 1839 ; m. 2 May 1868, Lucia Ann C., dan. of Albert and Mary White (Ames) Holt of Pembroke ; res. Cedar Rapids, Io. 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.