History of Pembroke, N. H. 1730-1895, Part 35

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 35


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


1878, Sept. 14, Napoleon Perigee to Mary Cheney, both of Pembroke.


1878, Sept. 14, Moise Benvit to Melvina Bedard, both of Pembroke.


1878, Sept. 26, Edwin F. Badger to Nellie F. Appleton, both of Pembroke.


1878, Sept. 28, Adolphe Gilbert to Gorgina Coty, both of Pembroke.


1878, Oct. 2, Henry W. Tate of Pembroke to Luey Marion Smith of Wake- field, Mass.


1878, Oet. 7, John N. Cyr to Catharine Crowley, both of Pembroke.


1878, Oct. 28, Vietor Guilbert to Delia May, both of Pembroke.


1878, Dee. 27, Michael Finley to Hannalı Cochran, both of Pembroke.


1879, Jan. 4, Alphonse Conrtemarele to Victorine Cleritier, both of Pem- broke.


1879, Jan. 18, John Connor to Mary Duffy, both of Pembroke.


1879, - - Moses Clonkey to Virginia Labrieck, both of Pembroke.


1879, -- Rolin Drugg of Northfield, Vt., to Carrie L. Gordon of Pem- broke.


1879, Apr. 19, James Duperon to Josephine Demos, both of Pembroke.


1879, June 14, Zilles Dozois to Mary Jane Charron, both of Pembroke.


1879, July 6, Louis Mallow to Rosa Laduke, both of Pembroke.


1879, Aug. 7, Athanase Foisy to Mary Fercier, both of Pembroke.


1879, Aug. 7, Reuben C. Moulton (Crane) of Pembroke to Luella M. Baker of Deerfield.


1879, Sept. 27, Thomas Green to Mary Josephine Holland, both of Pembroke. 1879, Sept. 27, Adolphus Richards to Chloe Brow, both of Pembroke. 1879, --- John H. Lewis to Luey P. Campbell, both of Pembroke. 1879, Oct. 4, Ransom S. Drew to Nellie MeGillivary, both of Pembroke. 1879, Oet. 4, Israel Proulx to Elizabeth Lafleur, both of Pembroke. 1879, -- Fred Oclaire to Mary Sulvestre, both of Pembroke. 1879, Nov. 22, Joseph St. German to Mary Leflaunt, both of Pembroke. 1880, Feb. 21, Henry J. Wilkinson to Jane Kenney, both of Pembroke.


1880, Mar. 22, Anson Dumere to Octavia Breau, both of Pembroke. 1880, Apr. 23, David Sulloway to Dematile Foreier, both of Pembroke. 1880, Apr. 29, Frank Lebeau to Edma Goudreau, both of Pembroke. 1880, May 3, Felix Spencer to Anulieo Lovely, botlı of Pembroke. 1880, -- Louis Guilbert of Pembroke to Emily Deresier of Hooksett. 1880, May 8, Henry Martin to Caroline Gemar, both of Pembroke.


1880, May 15, George G. Collier of Pembroke to Verona M. D. Larkey of Dover.


1880, June 9, John E. Kimball of Pembroke to Emma Staniels of Concord. 1880, June 12, Joseph O. Hoitt of Pembroke to Agnes Melroy of Manchester. 1880, June 19, James W. Piper of Pembroke to Josie Powell of Boston, Mass.


379


MARRIAGES IN PEMBROKE.


1880, - - Charles L. Cleveland to Kate Welch, both of Pembroke. 1880, July 5, James Hickey to Delice Conner, both of Pembroke.


1880, July 17, Peter S. Rainville to Julia Lalibertie, both of Pembroke.


1880, Aug. 2, Solomon J. Crane of Pembroke to Priscilla Batchelder of Con- cord.


1880, Aug. 21, Joseph Gautier to Sophronia Cummings, both of Pembroke. 1880, Aug. 21, Hosanna Veux to Millerres Cummings, both of Pembroke. 1880, Sept. 11, Pierre O'Connor to Admena Anstey, both of Pembroke. 1880, - - Antoine Demars to Anna St. German, both of Pembroke. 1880, Oct. 1, Peter Harmony to Delia Morse, both of Pembroke.


1880, Oct. 16, Ernest Fountaine to Georgine Boullard, both of Pembroke. 1880, -- Fred Fenny to Celina Nichet, both of Pembroke. 1881, Jan. 5, Nazaire Roy to Victoria Morin, both of Pembroke. 1881, Jan. 9, George Rivet to Adele Berdereau, both of Pembroke.


1881, Jan. 30, Fred G. Evans to Ada E. Robinson, both of Pembroke.


1881, Mar. 1, William C. Pitz to Nellie Jones, both of Pembroke.


1881, Apr. 9, Noalı M. Zanes of Pembroke to Nola Reed of East Concord.


1881, July 30, George D. Harris of Lawrence, Mass., to Minnie J. May of Pembroke.


1881, July 30, Adolphe Vaillier to Cecille Roby, both of Pembroke.


1881, Aug. 6, Mitchel Forcier to Edmire Green, both of Pembroke.


1881, Ang. 13, John W. Danforth of Franklin to Addie L. Curtis of Pem- broke.


1881, Nov. 20, Joseph A. Noe to Josephine Lamyette, both of Suncook.


1881, Nov. 23, George M. French of Cambridge, Mass., to Anna M. Emery of Suncook.


1881, Dec. 19, Albert R. Clough of Dover to Sadie A. Locke of Suncook.


1882, Jan. 6, Ferdinand Chevrefils to Zoe Salois, both of Suncook.


1882, Jan. 7, Magloine Viau to Hermina Malo, both of Suncook.


1882, Jan. 29, James Gilbert to Georgianna Larone, both of Suncook.


1882, Feb. 4, Edward Gilbert to Sarah J. Lamette, both of Suncook.


1882, Feb. 11, George Richards to Jennie Belisle, both of Suncook.


1882, Feb. 18, Joseph Frechette to Eleanore Boucher, both of Suncook.


1882, Apr. 9, John M. Prentiss of Concord to Lnella C. Frost.


1882, May 16, John H. Goodhue of Bow to


1882, Oct. 7, Albert S. Willey to Mary J. Brooks, both of Pembroke.


1882, Nov. 30, Edward C. Abbott to Emma Sleeper, both of Pembroke.


1882, Dec. 19, George W. Prescott of Pembroke to Dolly A. Baker of Bow.


1883, -- Philip Danville of Allenstown to Hermeline Lacourse of Pem- broke.


1883, Mar. 24, Thomas Welch to Nellie Berry, both of Pembroke.


1883, Mar. 24, Joseph N. Dudevin to Delphina Belisle, both of Pembroke.


1883, Apr. 28, John Hope to Caroline Sarioe, both of Pembroke.


1883, -- Joseph Sauntier of Pembroke to Anastam Clement of Allens- town.


1883, Apr. 29, Emme Strickford to Eliza Duckworth, both of Pembroke.


1883, July 14, Edgar Belisle of Pembroke to


1883, Ang. 20, Narcisse Gautheu to Marie Drolt, both of Pembroke.


1883, Aug. 25, Samuel Roby to Rosie Dusett, both of Pembroke.


1883, Nov. 3, William P. Sullivan of Concord to Mary S. Nickson of Pem- broke.


1883, Nov. 8, Charles H. Batchelder of Pittsfield to Carrie Clark of Pem- broke.


380


HISTORY OF PEMBROKE.


1883, Nov. 12, John J. Devine to Margaret Murphy, both of Pembroke. 1883, Dec. 26, Telephon Gauthu to Febe Broiso, both of Pembroke. 1884, - - David Baselead to Delia Parson, both of Pembroke. 1884, Feb. 1, John Lelendu to Louisa Lasage, both ofPembroke.


1885, Oct. - Roscoe Hill of Lynn, Mass., to Flora J. Holt of Pembroke.


1892, May 21, Alfred Johnson to Annie HI. Jaersson, both of Pembroke, at Manchester.


The names of persons solemnizing the following marriages, and the dates, are not recorded. The dates are of intentions, and probably in most instances coincide with those of marriage, as indicated by the fact where both are recorded.


1870, Mar. 17, George B. Leslie of Warner to Mattie II. Emery of Pembroke. 1870, Apr. S, Louis Lavine to Catharine Brugher, both of Hooksett. 1870, Apr. 16, Madison N. Palmer to Sylvy Lakin, both of Pembroke. 1870, Apr. 19, Alfred Boyson to Martha J. Mooney, both of Pembroke. 1870, May 27, Ceral Oclarie to Julien Farrow, both of Pembroke. 1870, June 4, Joseph Stone to Matilda Paran, both of Pembroke. 1870, June 22, Frank Moody to Etta Lakin, both of Pembroke. 1870, June 22, George W. Littlefield to Malvina Davis, both of Pembroke. 1870, July 2, James Davis of Bow to Eliza Snowdon of Pembroke. 1870, Ang. 12, Amos Russell to Eliza Budroe, both of Pembroke. 1870, Aug. 26, Desire Gingres to Adlade Champoo, both of Pembroke. 1870, Aug. 26, Charles Shannon to Matilde Paro, both of Pembroke. 1870, Sept. 15, William W. Fife to Louisa H. Blake, both of Pembroke. 1870, Nov. 3, William R. Carter of Pembroke to Rebecca Reed of Chichester. 1870, Dee. 17, Moody K. Wilson of Pembroke to Emma S. Morrill of East Kingston.


1870, Dec. 21, John T. Whitehouse of Pembroke to Mary E. Walker of Lovell, Me.


1870, Dec. 30, Clifton R. Appleton to Mary J. Ryan, both of Pembroke.


1870, Dec. 31, Alphonso Larue of Fisherville to Eliza Lacsse of Pembroke.


1871, Jan. 27, John Alphonzo Vander Hayden to Mary Jessie Millett, both of Pembroke.


1871, Feb. 4, John Hogan of Pembroke to Mary Good of Allenstown.


1871, Feb. 18, Peter Gosselin to Annie Decateau, both of Pembroke.


1871, Feb. 20, Narber Neau to Melvina Fissette, both of Pembroke.


1871, Mar. 1, Albert Holt to Betsey Kimball, both of Pembroke.


1871, Mar. 10, Fred Breyeurs to Jane Duaime, both of Pembroke.


1871, Apr. 10, Lorenzo D. Witham of Pembroke to Mary S. Pender of North- wood.


1871, Apr. 25, Francois Beandin to Delia Denoncour, both of Pembroke. 1871, May 13, Abner C. Akely to Sarah E. Dolbeer, both of Pembroke.


1871, May 20, Corliss Broe to Olite Feennif, both of Pembroke.


1871, May 20, John Crosson to Elizabeth Campbell, both of Pembroke. 1871, May 28, John Godbout to Albina Guertien, both of Pembroke, 1871, June 3, Napoleon Millotte to Philomene Rivets, both of Pembroke. 1871, July 1, Mitchel Cardin to Julia Verbell, both of Allenstown. 1871, July 20, Edward W. Forrest to Ellen Calahan, both of Pembroke. 1871, Ang. 1, Frank L. Smith of Suncook to Annie B. Foss of Gilmanton. 1871, Aug. 21, David D. Richardson of Pembroke to Mary E. Clark of Derry.


381


MARRIAGES IN PEMBROKE.


1871, Ang. 26, Charles H. Willard to Sarah H. Moody, both of Pembroke.


1871, Sept. 7, Nahum F. Nickleson of Gallatin, Tenn., to Clara B. Doe of Pembroke.


1871, Sept. 28, Daniel O. Huggins to Mary A. Brown, both of Pembroke.


1871, Oct. 27, Willard F. Raymond of Allenstown to Charlotte M. Rand of Pembroke.


1871, Nov. 29, Edward Renway of Pembroke to Aurelia Vervell of Allens- town.


1871, Dec. 20, George Maehoult to Ulalie Fosie, both of Pembroke.


1872, Jan. 20, Joseph Langlois of Pembroke to Lucy Denoncour of Allens- town.


1872, Jan. 23, John Hill of Pembroke to Catharine Doraty of Lawrence, Mass.


1872, Jan. 26, Martin Shanahan to Rosa Harris, both of Pembroke. .


1872, Feb. 3, Lewis Greenwood of Pembroke to Zemie Chalipau of Allens- town.


1872, Feb. 14, Thomas Wing to Frances M. Van Wert, both of Pembroke.


1872, Mar. 1, Moses Besio of Manchester to Delia Cochran of Pembroke.


1872, May -, Frank Smith of Pembroke to Sarah Hadley of Peterborough.


1872, May 22, Alfred Faro of Pembroke to Emily Amell of Allenstown.


1872, June 1, Rufus L. Bean of Pembroke to Carrie Staples of Sacarappa, Me.


1872, June 11, Edmund E. Truesdell to Mary W. Anstin, both of Pembroke. 1872, July 20, Peter Brown to Virginia Sherbert, both of Suncook.


1872, July, -, James Thurst of Westerly, Ct., to Lydia Beaver of Staley Bridge, Eng.


1872, Aug. 2, William Lamen of Pembroke to Adeline Laros of Hooksett.


1872, Ang. 2, Frank W. Sleeper of Pembroke to Agnes Terrier of Allens- town.


1872, Ang. 2, Prosper St. German of Pembroke to Philomein Larose of Hooksett.


1872, Ang. 27, Gideon Hamelin to Mary Tesseir, both of Allenstown.


1872, Joseph L. Hosmer of Allenstown to Alice C. Potter of Pembroke.


1872, Aug. 28, Charles H. Zanes to Etta J. Hutchins, both of Pembroke.


1872, Oct. 10, Narciss Lord to Marie Vallien, both of Pembroke.


1872, Oct. 10, Zotique Chandronnet of Pembroke to Malvina Benoit of Allenstown.


1872, Oct. 23, Tuffield Robert to Angelique Courtemarche, both of Pembroke.


1872, Nov. 9, Elbridge G. Scribner of Pembroke to Elizabeth Gilbraith, of Greenville, Ct.


1872, Nov. 13, Christopher Eastwood to Barbria Pinkerton, both of Pem- broke.


1872, Nov. 16, James M. Davis to Etta Haselton, both of Pembroke.


1872, Nov. 26, Maurice Walch of Pembroke to Anna Glaney of Fisherville.


1872, Dec. 20, John Hall of Hooksett to Almina Fourche of Pembroke.


1872, Dec. 20, Ira L. George to Edith Gilbert, both of Pembroke.


1872, Dec. 30, Joseph Farand of Allenstown to Adeline Benoit of Pembroke. 1873, Jan. 28, George S. Forrest of Belmont to Emily Anderson of Pembroke. 1873, Feb. 2, Henry K. Hall of Concord to Rosannah Blaisdell of Pembroke.


1873, Feb. 20, Solomon Y. Sargent to Lucinda W. Libbey, both of Pembroke.


1873, Feb. 27, William Booth to Sarah Ann Brooks, both of Pembroke.


1873, Mar. 4, George Shaw to Mary Carpenter, both of Pembroke.


1873, Mar. 26, E. E. Gordon to Sarah O. Leavitt, both of Pembroke.


382


HISTORY OF PEMBROKE.


1873, Apr. 12, Lizzio Molin to Ellise Cloutier, both of Pembroke.


1873, Apr. 14, James Farley to Grace Nutall, both of Pembroke.


1873, May -, Napoleon Brown to Flora La Clair, both of Pembroke.


1873, May 10, Michael Haley of Pembroke to


1873, May 28, Frank W. Yeaton to Ella Pickering, both of Pembroke. 1873, May 28, Antonie Stebons to Lontine Gamash, both of Pembroke. 1873, May 31, Charles H. Paine to Emma A. Edgerly, botli of Pembroke. 1873, June 8, Stephen E. Akerman to Mary M. Goodwin, both of Pembroke. 1873 June 29, Benjamin Jenness to Mary E. Fowler, both of Pembroke. 1873, July 2, Napoleon Piche to Adeline Rolellard, both of Pembroke. 1873, July 13, Alvah D. Edgerly of Pembroke to Anna L. Lake of Chichester. 1873, July 22, Madison A. Palmer to Emeline IIall, both of Suncook.


1873, Aug. 11, Alden C. Marden of Pembroke to Abbie M. Tuttle of Hamil- ton, Mass.


1873, Aug. 15, John Dervise of Allenstown to Alice L. Olmstead of Parish- ville, N. Y.


1873, Aug. 23, James B. Fife of Pembroke to Olivine Boudrou of Canada.


1873, Sept. 2, Warren A. Osgood of Allenstown to Eudora S. Truesdell of Pembroke.


1873,- - , Mitchel Green of Pembroke to Laise Chevutte of Hooksett.


1873, Sept. 9, Lewis A. Hyatt to Augusta E. Doe, both of Pembroke.


1873, - - , Felix Laurion to Eliza Ogie, both of Pembroke.


1873, Oct. 2, Frederick E. Potter to Harriet Wilkins, both of Pembroke.


1873, ----- - , Asa S. Knowlton of Boston, Mass., to Abbie J. Drew of Pitts- field.


1873, - - , Walter A. Severance and Mattie B. Sherburne, both of Man- chester.


1873, Nov. -- , Reuben H. Palmer of Suncook to Ella A. Lull of Manchester.


1873, Nov. 19, True W. Fowler of Pembroke to Nellie Applebee of Allens- town.


1873, Dec. 25, Charles Favro to Hattie Flagg, both of Suncook.


1874, -- , Guspa Cosie to Mary Dilun, both of Suncook.


1874, Jan. 22, Paul Shaneus to Mary White, both of Pembroke.


1874, Feb. 14, Joseph Renaud to Vitaline Cloutrie, both of Suncook.


1874, Feb. 25, Laroy W. Sleeper to Mary Barret, both of Pembroke.


1874, Mar. 31, Eli Jacobs to Christine Gunduso, both of Concord.


1874, Apr. - , Oliver King to Lizzie Relkie, both of Suncook.


1874, May 23, Charles S. Millard to Evelyn A. Corliss, both of Suncook.


1874, May 30, William P. Baker to Luan M. Goddard.


1874, June 27, John Brice of Pembroke to Mary Jane Henebery of Suncook.


1874, July 4, Daniel K. Richardson of Pembroke to Emeline A. Woods of Concord.


1874, July 22, Frank P. Glidden of Pembroke to Grace Clisby of Concord.


1874, --- , John Waters to Ann Smith, both of Suncook.


1874, Nov. 3, Henry Donehue to Adeline Richu, both of Suncook.


1874, Nov. 17, Henry Stevens of Pembroke to Alice A. Currier of Hopkinton.


1874, Dec. 28, John S. Hall of Pembroke to Ella M. Willey of Alton.


1875, Apr. 8, Edward H. Flanders to Maria A. Gustrie, both of Lowell, Mass.


1875, Apr. 19, Charles H. Holmes of Pembroke to Ella E. Little of Man- chester.


1875, May 8, Paul Auger to Mary Frizzie, both of Pembroke.


383


MARRIAGES IN PEMBROKE.


1875, May 8, William C. Atwood of East Concord to Ella Spatio of Lowell.


1875, -- , Albert H. Yeaton to Dilla A. Jones, both of Pembroke.


1875, June 5, Alonzo P. Hall of Chichester to Almina Gustea.


1875, June 10, George Gallagher of Pembroke to Margaret Parker of Man- chester.


1875, June 26, Willard McNault of Pembroke to Almira Currier of Hook- sett.


1875, - - , Marseilles Tudor to Sophie LeMere, both of Pembroke.


1875, Ang. 15, Isaac G. Russ to Annie Dickey, both of Pembroke.


1875, Ang. 19, Robert McLane to Kate Corcoran, both of Pembroke.


1875, Aug, 31, William H. Doe to Ella Harvey, both of Pembroke.


1875, Sept. 5, Edward D. Maxon of Chenrmy, Ill., to Nettie S. Moore of Pem- broke.


1875, Dee. 26, Charles Lyman Doe to Lizzie Maria Sawyer, both of Pem- broke.


1876, Jan. 4, Joseph Vieux to Magrina King, both of Pembroke.


1876, Mar. 14, Walter B. French of Pembroke to Clara A. Abbott of London.


1876, Mar. 16, Cyrus Bushway to Kitty Saron, both of Pembroke.


1876, Apr. 27, Hugh M. Warren to Hattie S. Stone, both of Pembroke.


1876, May 27, Eli L. Lapouire to Eladi Berger, both of Hooksett.


1876, May 27, Nersise Paurchaud of Hooksett to Alphosine Boiveu of Pem- broke.


1876, Aug. 1, Charles J. Mahier to Annie McDonald, both of Pembroke.


1876, Sept. 27, Edson L. Latou of Epsom to Clara L. Stanley of Pembroke.


1876, Nov. 8, John A. Cross of Pembroke to Lefa A. Edgerly of Tilton.


1876, Nov. 27, Henry M. Hadley of Pembroke to Nellie M. Phillips of Allens- town.


1877, Jan. 3, James Haley of Newmarket to Mary Hannessey of Manchester.


1877, Mar. 22, Amos Hoyt of Pembroke to Maria H. Haines of Manchester.


1877, Mar. 31, Cleopase Clane to Matille Lemire, both of Pembroke.


1877, Apr. 26, John T. Healey to Maggie Flahart, both of Pembroke.


1877, June -- , Harris Marden to Sarah E. Adams of Pembroke.


1877, Ang. 2, Adolphns Melire to Mary Bordeaux, both of Pembroke.


1877, Oct. 8, Joseph A. Shortsleve to Mary Louise King, both of Pembroke.


1877, Oct. 13, William H. Thompson of Pembroke to Nellie E. Gault of Bow.


1877, Nov. 2, Joseph Marston to Mary Ganrngh, both of Pembroke.


1877, Nov. 2, Engene Geocha to Mary Marton, both of Pembroke.


1877, Dec. 17, Isaac Hopkins of Baltimore, Md., to Celina M. Kimball of Pembroke.


1877, Dec. 22, Peter Laflam of Pembroke to Meno Liscar of Hooksett.


1878, Jan. 17, Ozen Hurd to Mary A. Rose, both of Pembroke.


1878, Feb. 2, William Fuller to Mary Cartey, both of Pembroke.


1885, June 20, Louis Hardy to Exire Forcier, both of Pembroke.


1885, Aug. S, Michael F. Gremie to Delina Demars, both of Pembroke.


1885, Sept. 4, Winfield N. Allen of Pembroke to Delia Hayes of Hooksett.


1885, Sept. 4, Charles A. Lang to Mary E. Cowley, both of Pembroke.


1885, Oct. 17, Louis Nois to Mary Gagne, both of Pembroke.


1885, Nov. 3, George W. Fleury of Pembroke to Rosie Ferrin of Penacook.


1885, Nov. 4, Jeremy L. Sanborn of Chichester to Emma Cofran of Pem- broke.


1885, Nov. 7, George J. Sleeper of Pembroke to Mary Calligan of Allenstown. 1885, Nov. 14, Antoine Lovely to Almenie Lovequa, both of Pembroke.


384


HISTORY OF PEMBROKE.


1885, Nov. 14, Ezra Lovequa to Emma Lovely, both of Pembroke. 1885, Dee. 19, Fred Bray to Julia D. Yet, both of Pembroke. 1885, Dec. 26, Clarence Buzzell to Slenia Stacy, both of Pembroke. 1885, Dec. 31, Joseph White to Mary Russell, both of Pembroke. 1886, Jan. 4, Peter Fleury to Deni Gougr, both of Pembroke. 1886, Feb. 13, Stephen S. Ford to Jennie A. Haskell, both of Pembroke. 1886, Feb. 18, Henry LaBriek to Adelino Varo, both of Pembroke. 1886, Feb. 20, Louis Borileau to Pelmine Grandreau, both of Pembroke. 1886, Mar. 3, Albert Leblair to Delia Bennett, both of Pembroke.


ERRATA.


Roman numerals indicate family.


III. No. 5 read "(LXXXV. 40)" instead of "(LXXXV. 18)." VIII. No. 7 read "(LI. 40)" instead of "(LI. 6)."


XXIV. No. 35 read "(LXXXV. 44)" instead of "(LXXV. 10 .


XXIV. No. 110 read "Chichester" instead of " Pembroke.


XXIV. No. 176 read "Joseph" instead of "Moses."


XXIV. No. 245 read " m. (2) David Rumrill of Goffstown.


XXXIII. No. 50 read "m. Mary Elizabeth Elliott."


LI. No. 62 read "(CXXXVI. 23)" instead of "(CXXXVII. 23).


LII. No. 7 read "(LI. 65)" instead of "(LI. 12)."


LXXVI. No. 7 read " Sally " Kilgore.


LXXVI. No. 22e, read " Ireland " instead of " Inlow." XCV. No. 12c, read " Nehemiah " m. Ginger Brown. CXIV. No. "(2)" read No. "(36)."


CXXXVII. No. 24a " Norris Whitehouse b. 1885" should be stricken out .. Heading of page 65 read "Dearborn" instead of "Cushing" Family.


Heading of page 251 read "Noyes" instead of "Osgood" Family. Page 343 read Jonathan " Marden" m. " Jenny " Mccutcheon.


1


GENERAL INDEX-VOL. I.


PAGE


Abatement of note of James Cochran ... 85


Absentees Revolutionary army .. 131


Merrill, John H ... 269


Academy, art-gallery. 309


Sampson, Cassander Cary. 270


Tenney, Edward Payson. 270


Ward, Arthur Norman. 270


White, Lyman 270


Whittemore, Aaron 271


Methodist 272


Chase, Charles H. 272


Cole, Otis ... 273


Dinsmore, Cadford M 273


post-graduate association.


310


preceptresses


308


principals .. 307


purchase of Emery homestead.


427


trustees. 307


Accounts of John Cochran ..


342


Cofran, James .. 275.


Dow, Benjamin R 275.


Fitz, Edward S ... 275


Gale, Wakefield. 276


Lull, Joseph. 276


Martin, McDonald. 276


276


Newell, Wellington. 277


Prescott, Samuel .. 277


Wiggin, John W 277


Presbyterian


Mitchell, Daniel.


271


Lawyers, etc.


283


Bartlett, Richard.


283


Ambrose meeting-house .. 296


Chamberlain, Henry


283


Chamberlain, Mellen


284


Chamberlain, Moses.


285


Chamberlain, William.


285


Cochran, John M.


286


Fowler, Asa ....


286


Gilman, David.


287


Approbating tavern-keeper. 161


Assessing proprietors .. 63,65


Association test .. 119


persons not signing.


120


signers of. 119


Bank note raising. 110


266


burned ..


266


dedicated 267


new one built .. 266


Baptist church organized. 265


recognized by council. 265


sacrement first administered 266


services of recognition. 265


266


Whittemore, Aaron .. 295


Whittemore, Aaron Jr. 295


Wilson, James 296


Pembroke Town History Company ... . VII


Baker, Eleazer F.


Cochran, Martin H VII


VII


Dearborn, Joseph H


VIII


Fowler, Trueworthy H VIII


Fowler, Winthrop VIII


Haseltine, William VIII


Haselton, John B. VIII


Head, Eugene S .. IX


Head, William F. IX


Little, George P. .IX


Morgan, George P IX


Morse, Charles P .. X


Osgood, Addison N X


Osgood, Alonzo. X


XXIV


Merrill, Benjamin 269


assistants, female. 309


male 308


benefactors .. 309


courses of study.


310


dedicated


174, 306


established.


306


incorporated


306


library of. 309


Felt, John L. 274


Hinds, Orlando. 274


Noyes, James .. 274


Webster, William R. 275


Native . . 275


Act concerning tax-paying. notice of meeting.


61


to raise men. 133


Addenda ... 426


Addition of thirteen men authorized.


23


Alarm list .. 130


Allen commenced action to establish claim .


72


fails to establish claim


land granted to his children 72


Allenstown divided into lots. 33, 85 drawing lots for. 84


votes to locate and build. 298


Amendments to constitution proposed .. 154 rejected .. 191, 196


Ammunition, voted to procure 169


Ancient order of Forresters 371


Antagonism to Great Britain 104


Gilman, Jeremiah 287


Head, Asa .. 288


Head, John 288


Head, Nathaniel. 288


Jewell, David L ... 289


Knox, Thomas W 290


Mccutcheon, Byron 291


Mccutcheon, Sullivan. 291


Parker, Samuel T. 292


Richardson, Moses 293


Richardson, Moses. 293


Stevens, Boswell .. 293


Stevens, Charles E. 294


Truesdell, Edmund E 294


serving pastors.


Baptists in Pembroke. 265


Barter trade ... 341


Bidding off town's poor. 166


Biennial elections .. 388


Biographical sketches 267


Clergymen-Baptist.


271


Coburn, Jesse Milton.


271


Cummings, Ebenezer E


272 Curtis, Nehemiah D 272 Russell, Thomas C. 272


Congregational 267 Bourne, Paul E .. 267


Burnham, Abraham 268


Colby, Zaccheus 268


Crossett, Robert 268


Emery, Jacob .. 269


Goodrich, Lewis. 269


PAGE


MeCutcheon, James


defeated . 72 75


61


Baptist church edifice built.


386


INDEX.


Richardson, David D X


petitions for .330, 332


Robinson, Samuel D. X


reasons for 333


Russ, Isaac G .. Y


place of first bridge over Suncook


Stevens, Frank W XI river .. 99


Sullivan, John N. XI


330


Walker, Isaac .. .XI


335


Whitehouse, Frank S XI


toll.


149


166


Physicians . 278


Abbott, Alfred W. 278


Clough. 340


Adams, Thomas. 278


Concord 340


Banks, Henry D. 278


. Davis. 340


Bartlett, Richard.


278


Dickerman 340


Doyen. 310


Elliott. 340


Factory. 192, 337


Conner, Samuel .. 279


Free .... 340


Eldridge, Hezekiah


280


Lovejoy 339


Kimball, John R.


280


McConnell.


340


Kittredge, Josiah. 280 Osgood 193, 338


Larabee, George H


281


Page, Benjamin. 281


Soucook


341


Phillips, Butler H.


281


Pillsbury, John D


282


Turnpike.


.193, 339, 341


Swett, Stephen .. 282


Whidden, Parsons.


282


Wilcome, William W.


283


Block-houses. 54


83


Boat-house of Bow canal. 165


lots deeded ..


85


Boat to cross Merrimack river. 96


to James Cochran. 85


vote to sell .. 98


origin of name. 72


Bombay bridge ... 339 Buckstreet mills. 356


Boundary claim of Massachusetts bay,


20, 41


of New Hampshire. 20,40


Suncook fire district. 228


Boundary line between Bow and Sun- cook 81


Pembroke and Concord. 161


Bounds established between Pembroke and Chichester. 173


report of committee. 173


text of agreement. 173


Bow act concerning taxes 47 47


penalty for failure.


accepting donation for 241


action concerning. 159


committee finish labor.


division into lots. 40


granted ..


18


return of laying out.


18


donation of Mrs. E. W. Upham. 239


inspection by selectmen. 225


67


near Suncook .. .224, 239


offer of Norris Cochran accepted. 192


repairing Pembroke street. 164


town's 184


Census, first 105


107


difficulties in the way


third


109


impartial trial impossible.


42


1790-1890 890


13


Changes


100


church-goers


102


clearing lands.


100


clothing.


101


description of. 100


framed houses. 101


furniture 102


habits of the people 102


101


homes. 102


modes of traveling 101


Bridge across Camp brook 95


Suncook river, 1735. .95


titles assured. 100 second bridge. 96


Bridge building, Soucook river. .96,162


Suncook river. 98, 329 contributors and amounts. 338


Chemical fire engine, appropriation for 240 Chelmsford Glass Co ... 365 settling with claimants ... 338


China Mill, facts concerning. 355


China Mills Co. incorporated .. 354


Claim for damage of Christopher Os- good .. 182


N. Lakeman 188


122


petition to general court. not granted


48 49


reason. 49


power granted to choose referees 45


proprietors to pay fixed price ... 45


Rumford and Suncook dissatisfied .... 48


selling land to pay expenses ...... 43, 44, 46 special act to hold town-meeting 47


special meetings. 42,43 suits cease 50




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.