USA > New Hampshire > Cheshire County > Gilsum > History of the town of Gilsum, New Hampshire, from 1752 to 1879 > Part 54
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 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74
4. Elmore Dana b. Alstead Dee. 3, 1850 ; m. June 26, 1878 Ida May Loeke b. Keene Jan. 4, 1855, dau. of Edwin R. and Helen E. (Wilson) Locke.
ELIJAH KNIGHT EsQ. of Rockingham, Vt. m. Nov. 21, 1805 Patty Tyler of Surry. (Town Book.)
FRED WALLACE KNIGHT son of Horace R. and Nancy (Adams) Knight, was b. Alstead Nov. 3, 1859 ; employed by A. D. Hammond.
JOSEPH KNIGHT of Surry m. Dec. 1, 1825 Judith Leonard of Gilsum. (Town Book.)
LEWIS ASA KNIGHT son of Ira and Abigail (Pratt) Knight, was b. Marlow Ap. 25, 1812; m. May 30, 1841 Thankful Watson Gibbs b. Sullivan June 24, 1815, dau. of Dea. Dalphon and Asenath (Watson) Gibbs; r. Marlow.
1. Addie Rosella b. Feb. 13. 1843 ; m. David Milton Tiffany ; r. Mason City, Iowa. 1. Fred Lewis (Tiffany) b. Mason City, Iowa May 20, 1877. 2. Julian Osro (Tiffany) b. Mason City, Iowa Dec. 4, 1879.
2. Harlan Norris b Marlow Dec. 27, 1844 ; d. unm.
3. Osro Lewis b. Marlow May 31, 1848 ; m. Carrie Robinson ; r. Green Bay, Wise. 1. Ella b. Green Bay, Wisc. Sept. 16, 1879.
4. Mary Ella b. Sullivan Sept. 6, 1850 ; d. unm.
JOHN HORKIN LAING son of William and Mary (Fairgrieve) Laing who came from Scotland 1845, was b. North Andover, Mass. Oct. 9, 1850 ; m. May 27, 1872 Mary Louise Train b. Crown Point, N. Y. Feb. 2, 1846 dau. of Edward J. Train. GEORGE LAKIN on tax list 1878.
WILLIAM LAMB taxed here 1803.
CHARLES HENRY LAMPHERE son of Weston and Eliza Ellen ( Wallace) Lam- phere of Lyme, was b. Thetford, Vt. Dec. 19, 1852 ; a wheelwright here in 1879.
JONATHAN W. LAMPSON JR. on tax list 1831.
TIMOTHY S. LANE son of John and Mary (Livingston) Lane, was b. Braintree, Mass. Sept. 1, 1800; d. Fillmore, Ill. Sept. 1, 1849; m. Oct. 25, 1825 Roxana Harvey b. Swanzey Aug. 1, 1802, d. Fillmore, Ill. Jan. 1, 1849, dau. of Kimball and Polly (Hazelton) Harvey.
351
GENEALOGIES.
1. Jonathan Bowers b. Sullivan Sept. 10, 1826 ; m. 1st March 9, 1847 Sarah Harris; m. 2d Rachel S. Bost. 2. Jane A. b. Sullivan Nov. 25, 1828; d. May 6, 1836.
3. Timothy b. Sullivan Ap. 2, 1830 ; d. there ? Ap. 20, 1832.
4. Mary Jane b. Dec. 15, 1837 ; r. Fillmore, Ill.
LANGDON. Capt. Joseph Langdon m. Ruth Hooker and r. at Farmington, Conn. They had thirteen ch., the seventh of whom was Reuben, who was a merchant at Hartford, Conn .; m. Patience, dau. of Hon. Sylvester and Patience (Barker) Gilbert of Hebron, Conn., and granddaughter of Col. Samuel Gilbert of the Gilsum proprietors. Among the ch. of Reuben and Patience was George.
GEORGE LANGDON b. New London, Conn. Jan. 14, 1814; m. Oct. 6, 1840 Emma Olivia Barstow b. Canterbury, Conn. Aug. 19, 1820, dau. of Spalding and Emma Temperance (Holmes) Barstow.
1. Herbert Barstow b. Nov. 18, 1841 ; m. June 10, 1869 Susie Backus Barstow b. Bridge- port, Conn. Feb. 2, 1847, d. Hartford, Conn. Sept. 18, 1879, dau. of John and Irene (Fitch) Barstow.
1. Frank Ira b. Hartford, Conn. Ap. 13, 1870.
2. Oliver George b. Hartford, Conn. Sept. 1872; d. there Sept. 1872.
2. Emma b. South Killingly, Conn. March 1, 1844 ; d. Downer's Grove, Ill. July 28, 1845.
3. Charles Spalding b. Downer's Grove, Ill. Nov. 16, 1846.
4. Mary Elizabeth b. Downer's Grove, Ill. Jan. 28, 1849.
5. Joseph Worthington b. Crystal Lake, Ill. July 12, 1851; m. Oct. 1, 1874 Nevada I. Mack- intosh.
1. Walter Earl b. Washington, Kans. Ap. 3, 1879.
6. Clara Patience b. South Hadley, Mass. Nov. 6, 1856 ; d. there Feb. 2, 1860.
LANGLOIS. A boy of this name came from France to Canada at the age of six years. His son Olivier Langlois m. Archange Lamothe and had Valire, Philomene m. Louis Bourrett (q. v.), Paul, and Anna m. Hilaire Gosseau (q. v.).
VALIRE LANGLOIS (known as George English) b. Yamachiche, Three Rivers, Canada Feb. 16, 1846; m. Oct. 2, 1865 Mary Jane Dubé b. Williston, Vt. Feb. 29, 1852, dau. of Joseph and Selina (Lavalle) Dubé (q. v.).
1. Mary Annie b. Bolton, Vt. Nov. 22, 1867. 2. Selina b. Oct. 2, 1869.
3. Louis Adrienne b. March 6, 1871. 4. Agnes b. May 8, 1873 ; d. May 10, 1873.
PAUL LANGLOIS bro. to preceding, b. Yamachiche, Canada June 1, 1852, m. Jan. 16, 1872 Hermine Grunier b. Yamachiche, Canada June 1, 1852, dau. of Gon- zague and Emelie (Gelinas) Grunier.
1. Paul Avedres George b. Nov. 1, 1872.
FRANCOIS LANGLOIS on tax list 1868; two ch .; r. Somerset, Canada.
LAPHAM. The real name of this family is Gaboriault dit Lapanne. Nazaire Gaboriault dit Lapanne m. Marie Marin and r. Canada; rem. to Shrewsbury, Mass. Among their ch. were Peter and Edmond. After coming to the States the name was called Lapham, and the sons so write it.
PETER GABORIO LAPHAM b. St. Thanase, C. E. June 28, 1840, m. Dec. 28, 1861 Mary Diviny b. Clare Co. Ireland Nov. 25, 1842, dau. of James and Margaret (Ruan) Diviny.
1. Peter James b. Shrewsbury, Mass. Oct. 10, 1862, d. July 10, 1868. 2. Jolin Ed b. Shrews- bury, Mass. Feb. 14, 1864. 3. George Thomas b. Shrewsbury, Mass. Sept. 1865.
4. Margaret Mary b. Nov. 6, 1867, d. Feb. 8, 1868. 5. Agnes Ellen b. March 12, 1871.
6. Martha Ann b. Keene Feb. 5, 1874. 7. William Henry b. Keene Feb. 8, 1876.
EDMOND LAPHAM bro. to preceding, was b. St. John, C. E. about 1855; m. 1876 Addie B. Hubbard (q. v.); r. Salem, Mass.
1. Albert Edmund b. Salem, Mass. May 4, 1877. LAURENT. Equivalent to Lawrence in English. David Laurent of French descent, was b. a la Riviere du Loup, Canada, 1796; d. Montreal Dec. 19, 1852; m. Leocadie De Pensier b. Montreal 1808, d. there Oct. 11, 1865, dau. of a German. Among their ch. was Adolphe C. F.
852
GILSUM.
ADOLPHE CYRILLE FRANCOIS LAURENT b. Montreal, Canada Oct. 3, 1844, m. Ap. 9, 1872 Hermine Ducharme b. Assumption, Canada Dec. 19, 1854, dau. of Leandre and Odile (Pelletier) Ducharme.
1. Hermine Leoeadie Odile b. Sullivan Feb. 9, 1873. 2. Charles Emile b. Island Pond, Vt. Jan. 2, 1875 ; d. JJune 5, 1875. 3. Eugenie Rosa b. May 19, 1876.
4. Emma Marie Philomene b. Sept. 20, 1878. 5. Adolphe Arthur b. Ap. 21, 1880.
GEORGE A. LATHROP b. Canaan; m. Emily S. Gleason (q. v.); a mechanic; taxed here 1863; r. Canaan.
1. Helen m. and has two ch. 2. Belle Gleason in. - Neal. 3. Emma m. 4. Elwyn G.
HENRY C. LAWTON son of Henry and Betsey (Howe) Lawton, was b. unk. Feb. 1836; d. Sept. 26, 1865; m. Aug. 1858 Alfoncie Bates (q. v.).
ISAAC LAWRENCE on tax list 1803-6.
SAMUEL LAWRENCE probably bro. to the preceding, taxed here 1803-4.
LEAROYD. John Learoyd and his wife Ann Hogshon emigrated from Bradford, Yorkshire, Eng. 1802. He was a woolen manufacturer, but not finding employment went into the bakery business at Boston, Mass., where he was drowned with others while out in a pleasure boat July 1808. Their ch. were Rachel m. Ephraim Stearns; Andrew; George ; Betsey m. Horatio Smith; and John. His widow m. George Rowley and had three ch.
GEORGE LEAROYD b. Boston, Mass. Dec. 10, 1804 ; m. 1st May 12, 1834 Maria Townsend (q. v.) d. Sept. 15, 1861.
1. Samuel b. Dighton, Mass. Aug. 14, 1835; d. same day.
2. Samuel b. Dighton, Mass. Jan. 14, 1837 ; d. same day. 3. A son d. inf.
4. Maria Louisa b. Dighton, Mass. Aug. 25, 1840 ; d. unm. Sept. 8, 1872.
5. George Andrew b. Dighton, Mass. Sept. 14, 1842 ; m. Ap. 2, 1868 Esther A. Maek (q. v.). 1. Adaline Knight b. Saugus, Mass. Oct. 24, 1870. 2. Francis Vergnies b. Saugus, Mass. Dec. 22, 1872. 6. Annie Elizabeth b. Ap. 3, 1846 ; m. Samuel O. Banks (q. v.).
m. 2d Ap. 13, 1865 Ann Townsend (q. v.).
JOHN LEES in Factory 1848-9.
JOHN LEIGH employed in Factory 1872.
THOMAS LILLY worked in Factory 1860.
JOHN LITTLE son of Dea. William and Abigail (Wells) Little, was b. Antrim May 24, 1818; m. 1840 Clarinda Brackett b. Antrim March 20, 1819, dau. of James and Hannah (Carr) Brackett.
1. Frank William b. Antrim Aug. 2, 1843.
2. Clara Sophia b. Antrim Sept. 19, 1846 ; m. Aug. 18, 1869 Edward Merritt Richardson b. Cambridgeport, Mass. March 1847 ; r. Waltham, Mass.
1. Minnie Bertie (Richardson) b. Waltham, Mass. June 1871. 2. John Wilfred (Richardson) b. Waltham, Mass. Sept. 1873. 3. Frank Warren (Richardson) b. Waltham, Mass. May 1876.
3. Jennie Maud b. Antrim Oct. 19, 1853 ; m. Emery P. Russell, Cambridgeport, Mass.
LIVERMORE. Aaron Livermore b. Mass. Aug. 3, 1769; m. Caty Hoyt b. Hubbardston, Mass.
June 24, 1770; rem. from Weston, Mass. to Alstead 1797, and had eight ch., among whom were John, and Aaron R.
JOHN LIVERMORE b. Alstead July 11, 1801; d. March 12, 1872; m. Ap. 25, 1826 Electa Goddard b. Marlboro' Nov. 24, 1805, d. March 8, 1872, dau. of Nathan and Martha (Temple) Goddard.
1. Aaron Harvey b. Ap. 21, 1827 ; m. Nov. 15, 1851 Almira J. Nims b. Sullivan Aug. 19, 1832, d. Boston, Mass. Ap. 22, 1865, dau. of Lucius and Nancy (Breed) Nims ; r. Boston, Mass. 2. Martha Ann E. b. Ap. 6, 1830 ; d. June 11, 1833.
3. Mary Elizabeth b. Dec. 1, 1832 ; m. J. Elliott Smith (q. v.).
4. Martha Ann b. March 5, 1837 ; m. George W. Emerson (q. v.).
353
GENEALOGIES.
5. Fanny Banks b. June 14, 1839 ; m. 1st June 20, 1861 George White ; m. 2d Ap. 29, 1871 Byron E. Daggett.
AARON RUSSELL LIVERMORE bro. to preceding, was b. Alstead Oct. 28, 1810; m. Oct. 6, 1840 Mary Gay, dau. of Rev. Newton and Jerusha ( Wolcott) Skinner of New Britain, Conn .; r. Fair Haven, Conn.
LOCKE. Dea. William Locke son of William (mariner) and Elizabeth, was b. Stepney Parish, London, Eng. Dec. 13, 1628; d. Woburn, Mass. June 16, 1720; m. Dec. 27, 1655 Mary Clarke of Watertown, Mass. Had ten ch., of whom the ninth was James b. Woburn, Mass. Nov. 14, 1677; d. Woburn, Mass. Dec. 11, 1745: m. Dec. 5, 1700 Sarah Cutter of Cambridge, Mass. They had eight ch., of whom the second was James b. Woburn, Mass. June 17, 1703; d. Ashby, Mass. Sept. 1, 1782; m. Jan. 11, 1727 Elizabeth Burnap of Reading, Mass., and had ten ch. The second was Lieut. James b. Hopkinton, Mass. Nov. 1729; d. Sullivan Jan. 20, 1808; m. Dec. 17, 1753 Hannah Farnsworth of Groton, Mass .; rem. to Sullivan about 1784, where she d. Oct. 28, 1798 æt. 63. They had fourteen ch. among whom were James and Samuel B.
JAMES LOCKE b. Ashby, Mass. March 11, 1759; m. Susannah Kimball of Pep- perell, Mass .; a revolutionary soldier; r. Thetford, Vt., where he was killed by the falling of a millstone. [His widow m. David Bill (q. v.).]
1. Susannah b. Sullivan Jan. 11, 1788, d. y.
2. Hannah b. Sullivan Feb. 8, 1789 ; m. Israel K. Plumley (q. v.).
3. James b. Thetford, Vt. May 18, 1790 ; d. Wellsboro', Penn. March 14, 1874 ; m. Lydia Whitney (q. v.).
1. Lydia Whitney b. Aug. 25, 1814; m. Dec. 22, 1842 Phineas Vanhorn; r. Wellsboro', Penn. 1. Juliette R. (Vanhorn) b. Wellsboro', Penn. Sept. 29, 1843; m. C. F. Johnston. 2. Anna C. (Vanhorn) b. Wellsboro', Penn. March 5, 1845; m. H. D. Eastman. 3. James W. (Vanhorn) b. Wellsboro', Penn. March 8, 1848; d. there Ap. 1, 1848. 4. Jane E. (Vanhorn) b. Wellsboro', Penn. May 12, 1850; m. James E. Thomas. 5. Susan L. (Vanhorn) b. Wellsboro', Penn. Oct. 26, 1851. 6. Perrin C. (Vanhorn) b. Wellsboro', Penn. Sept. 26, 1854.
2. James Kimball b. March 17, 1816; d. July 28, 1820.
3. Harriet b. Aug. 27, 1818; m. May 12, 1836 Sylvester Kelley of Otsego, N. Y .; r. Penn.
1. George W. (Kelley) b. Penn. June 8, 1840; d. there Jan. 21, 1841. 2. Charles T. (Kelley) b. Penn. May 21, 1842. 3. Lydia Ann (Kelley ) b. Penn. Feb. 24, 1845; d. there Nov. 12, 1848. 4. Jane E. (Kelley ) b. Penn. June 11, 1847.
4. Daniel b. Sept. 10, 1820; m. May 20, 1845 Clarissa Wright of Otsego, N. Y .; r. Geneva, Wisc. 1. Julia M. b. Wisc. Feb. 1846.
5. Samuel b. Wellsboro', Penn. Feb. 20, 1823; d. there Oct. 16, 1824.
6. Perrin b. Wellsboro', Penn. July 4, 1825; d. there unm. Dec. 6, 1852.
7. Merrill b. Wellsboro', Penn. Oct. 11, 1827. 8. Susan Minerva b. Wellsboro', Penn. Aug. 1, 1829.
9. Mary Elizabeth b. Wellsboro', Penn. Oct. 21, 1831. 10. Charles Berton b. Wellsboro', Penn. Sept. 12, 1833; d. there Aug. 29, 1835. 11. Nancy Jane b. Wellsboro', Penn. Jan. 12, 1838. 12. Agnes B. b. Wellsboro', Penn. Dec. 3, 1839.
SAMUEL BARRON LOCKE bro. to preceding, was b. Ashby, Mass. May 1, 1767; d. Bethel, Me. Oct. 12, 1840; m. 1st 1789 Hannah Russell b. Leominster, Mass. 1765, d. Bethel, Me. Ap. 5, 1822, dau. of William Esq. and Lucy (Goldsmith) Russell of Littleton, Mass.
1. Hannah b. Thetford, Vt. Feb. 19, 1790 ; d. there Jan. 1791.
2. John b. Lempster Feb. 19, 1792 ; m. Oct. 25, 1825 Mary Morris b. Newark, N. J. 1806 ; a physician and Prof. of Chemistry and Pharmacy in Med. Coll. of Ohio at Cincinnati. He invented the " Electro Chronograph Clock," and is the author of many scientific papers.
1. John b. Cincinnati, O. Sept. 8, 1826. 2. James b. Cincinnati, O. Nov. 8, 1828.
3. Joseph M. b. Cincinnati, O. Aug. 27, 1830. 4. William Russell b. Cincinnati, O. Jan. 16, 1832; d. there Dec. 30, 1832. 5. Elizabeth M. b. Cincinnati, O. Sept. 20, 1834; d. there Aug. 1835.
6. Elizabeth M. b. Cincinnati, O. June 4, 1836. 7. William Russell b. Cincinnati, O. July 19, 1838; d. there July 7, 1840. 8. Apphia Langworth b. Cincinnati, O. Oct. 7, 1840; m. an Episcopal clergyman. 9. William Russell b. Cincinnati, O. Ap. 19, 1843 ; a lawyer. 10. Mary b. Cincinnati, O. July 25, 1846; d. there May 1850.
3. Luther b. Newport Feb. 22, 1794 ; d. Bethel, Me. Oct. 10, 1860 ; m: Aug. 24, 1856 Mrs. Merilla (Hurd) Whittier. (See Hurd.)
4. Hannah b. Fryeburg, Me. July 8, 1795 ; m. 1819 William Swan b. Paris, Me. May 15, 1792. 1. Lodaski A. (Swan) b. Woodstock, Me. Sept. 28, 1820; m. 1st Feb. 22, 1843 James Penley b. Paris, Me. Feb. 14, 1822.
1. Edward Wilson (Penley) b. Paris, Me. Dec. 12, 1843. 2. John Locke (Penley) b. Paris, Me. Aug. 28, 1847. 3. Charles Russell (Penley) b. Paris, Me. May 19, 1851.
29
354
GILSUM.
m. 2d Jeremiah Winslow.
2. Urania Bassett (Swan) b. Woodstock, Me. Jan. 7, 1822; m. Ap. 25, 1849 Horace Edgerly b. Buxton, Me. 1821.
1. Hannah Jane (Edgerly ) b. Paris, Me. July 7, 1852.
3. Lucetta Emma (Swan) b. Woodstock, Me. Nov. 30, 1825; d. there Sept. 10, 1827.
4. William Russell (Swan) b. Woodstock, Me. Nov. 22, 1827 ; served as Captain in the war of the Rebellion.
5. Leander S. (Swan) b. Woodstock, Me. Jan. 24, 1830; m. 1851 Harriet A. Decorter.
1. Mary E. (Swan) b. Woodstock? Me. May 21, 1852.
6. Lucetta Marion (Swan) b. Woodstock, Me. May 21, 1833.
7. Hannah Emma (Swan) b. Paris, Me. June 19, 1835; d. there March 12, 1842.
5. Clarissa b. Bethel, Me. June 9, 1797 ; d. Cambridge ? Sept. 13, 1848 ; m. 1821 Josiah Black of Sedgwick, Mc.
1. Abigail (Black) b. Cambridge ? 1822; m. Cyrus Harriman ; r. Eaton.
2. James Locke (Black) b. Cambridge ? July 1823; m. 1845 Leviatha Scribner; r. Township B. Me.
3. Samuel Barron Locke (Black) b. Cambridge ? Aug. 8, 1825; m. Nov. 22, 1853 Martha D. Hopkins of Wallingford, Vt .; r. Rockland, Me. 4. Aurora G. (Black) b. Cambridge ? Feb. 25, 1827; m. Benjamin T. Fretch of Rockport, Me. where they r. 5. John Locke (Black) b. Cambridge ? Feb. 2, 1829; r. California. 6. Rosanna (Black) b. Cambridge? Ap. 28, 1831; r. Rockport, Me. 7. David, (Black) b. Cambridge ? Nov. 11, 1833; r. California. 8. Sarah Jane (Black) b. Cambridge ? 1836; d. unm. Rockport, Me. July 31, 1852. 9. Clarissa Elizabeth (Black) b. Cambridge ? May 13, 1840; r. Otisfield, Me.
6. Clementine b. Bethel, Me. June 22, 1799 ; m. 1st 1820 Orin Stone of Dixfield, Me. where he d. about 1846.
1. Mary Ellen (Stone) b. Dixfield, Me. Nov. 16, 1820; m. Sept. 1845 John Rhodes Case; r. Lynn, Mass. 1. Emily A. (Case) b. Lynn? Mass. Dec. 28, 1846.
2. Joel Russell (Stone) b. Dixfield, Me. Feb. 19, 1822. 3. Marshall Valois (Stone) b. Dixfield, Me. March 22, 1826. 4. Sarah Prentiss (Stone) b. Dixfield, Me. Feb. 15, 1829.
5. Mahala Delphina (Stone) b. Dixfield, Me. June 2, 1833.
m. 2d - Harvey of Dixfield, Me.
7. Samuel Barron b. Bethel, Me. Sept. 25, 1801; m. 1825 Lucetta Edgerly b. Buxton, Me. Aug. 10, 1806 ; a millwright, and for many years Justice of Peace and Post Master.
1. Mary Ellen b. Buxton, Me. Sept. 16, 1826; m. March 4, 1852 Charles Morgan of Gloucester, Mass.
2. John b. Buxton, Me. Sept. 15, 1828. 3. Charles Russell b. Buxton, Me. Nov. 12, 1830; d. there 1832.
4. Charles Russell b. Buxton, Me. May 16, 1833. 5. Franklin b. Buxton, Me. May 15, 1835.
6. George W. b. Buxton, Me. Nov. 8, 1837. 7. Samuel Barron b. Buxton, Me. Ap. 18, 1840.
8. James b. Bethel, Me. July 12, 1803 ; m. July 10, 1826 Mercy Stowe b. Newry, Me. Oct. 10, 1806.
1. Mary Ann b. Bethel, Me. Jan. 31, 1828; m. Sept. 12, 1852 Edmund H. Chapman of Bethel, Me.
2. Jabez Bradley b. Veteran ? N. Y. March 28, 1832. 3. Abigail Stowe b. Bethel, Me. Ap. 8, 1836.
4. Hannah Russell b. Bethel, Me. March 25, 1840. 5. James Bradford b. Bethel, Me. Feb. 8, 1844.
9. Charles Russell b. Bethel, Me. May 4, 1806 ; m. Nov. 7, 1832 Susan Hill b. Saco, Me. May 15, 1809 ; a millwright, and Justice of Peace.
1. Phila Delia b. Bethel, Me. Sept. 21, 1833. 2. Charles William Russell b. Bethel, Me. June 25, 1835.
3. Henry Clay b. Bethel, Me. July 7, 1837.
4. Susan Emery
5. Samuel Barron
b. Bethel, Me. Nov. 24, 1840; d. there Feb. 1842.
6. Mary Ellen b. Bethel, Me. Sept. 15, 1843. 7. Urania b. Bethel, Me. March 19, 1848.
10. Mary b. Bcthiel, Me. Jan. 14, 1808 ; m. June 7, 1828 Moses Swan b. Paris, Me. 1794 ?; r. San Francisco, Cal.
1. Lavina (Swan) m. William Rhodes of Boston, Mass. 2. Lucetta Amanda (Swan.)
3. Samuel Barron Locke (Swan.) 4. Mary Morris (Swan.)
m. 2d Nov. 8, 1824 Polly Kidder of Hollis, Me.
THOMAS LOGAN in Factory 1869.
LOISELLE. Prudens Loiselle of Lyons, France had a son Louis who m. Genieve Chattel and came to Canada about 1828. Among their ch. were Edouard and Magloire.
EDOUARD LOISELLE b. St. Mary, C. E. March 17, 1835; m. Nov. 24, 1857 Rose Benjamin b. St. Mary, C. E. Dec. 31, 1842, dau. of Newell and Frances (Fragane) Benjamin.
1. Louis Napoleon b. Montreal, C. E. Nov. 2, 1858. 2. Emma Josephine b. Montreal, C. E. Dec. 31, 1860. 3. Edward Henry b. Kecne Oct. 12, 1864.
4. Oscar Dolor b. Keene Ap. 8, 1868. 5. Arthur Benjamin b. March 25, 1872.
6. Frances Lenora b. Sept. 7, 1874. 7. Clifford Wilfred b. Oct. 28, 1876.
France Loveland
-
355
GENEALOGIES.
MAGLOIRE LOISELLE bro. to preceding, was b. St. Mary, Canada 1842; m. May 1869 Lura Camille; r. Montpelier, Vt .; in Tannery 1866.
1. Eva b. Montpelier, Vt. May 15, 1870. 2. Genieve b. Montpelier, Vt. Jan. 1874.
STEPHEN LOVEJOY worked for Alpheus Chapin 1866.
LOVELAND. The tradition is that three brothers emigrated to Connecticut, two of whom were of this family. soon after accidentally drowned. The survivor was Thomas Loveland, the ancestor His sons were Thomas, Solomon and Israel.
ISRAEL LOVELAND b. Conn. 1732; d. about 1825; m. his cousin, Dinah Love- land.
1. Dinah b. Hebron, Conn. Sept. 14, 1754 ; d. Surry July 30, 1850 ; m. Jan. 11, 1781 Asa Wilcox b. Conn. May 10, 1756; d. Surry Sept. 24, 1840, son of Obadiah and Sarah Wilcox. 1. Asa (Wilcox) b. Surry Sept. 30, 1781; d. there Nov. 1, 1869; m. Nov. 15, 1804 Nelly Wetherbee (q. v.) d. Surry Sept. 22, 1812.
1. George (Wilcox) b. Surry Feb. 6, 1807; m. 1st Aug. 2, 1830 Nancy Palmyra Reed b. Andover, Vt. 1813; d. Surry Jan. 18, 1838, dau. of Lewis and Nancy ( Harvey ) Reed.
1. Henry Harvey (Wilcox) b. Surry Aug. 15, 1831; d. there unm. Ap. 5, 1865. 2. Charles Horton (Wilcox) b. Surry Aug. 20, 1834. 3. Lewis Laforest (Wilcox) b. Surry, d. inf.
m. 2d May 2, 1840 Aurelia Maria Reed b. Andover, Vt. 1818; d. Surry Dec. 25, 1854, dau. of Lewis and Nancy (Harvey) Reed.
4. George Lewis (Wilcox) b. Surry March 1841 ; d. there Oct. 26, 1844.
5. Nancy Aurelia (Wilcox) b. Surry June 18, 1843; m. Dec. 12, 1867 Jackson Reed b. Ill. March 1845, son of David and Lucinda (Knight) Reed.
1. Ellen Josephine (Reed) b. Surry Feb. 1, 1870.
6. Mary Ella (Wilcox) b. Surry Oct. 22, 1849.
m. 3d Oct. 20, 1857 Christiana Rodentha Ingals b. Rockingham, Vt. July 15, 1817, dau. of Joseph and Rodentha Perigo (Ripley) Ingals.
2. Aaron (Wilcox) b. Surry Feb. 20, 1783; rem. to Troy, N. Y. ; m., had one dau. and d. Rochester, N. Y. 3. John Talcott (Wilcox) b. Surry March 31, 1786; m. Sarah Sawyer dau. of Samuel and - (Wheelock) Sawyer of Surry; went West.
1. John (Wilcox) killed hy Mexicans in Texas. 2. Ann Jane ( Wilcox.) 3. Aaron ( Wilcox. ) And others.
4. Dinah (Wilcox) b. Surry Aug. 16, 1796; d. there unm. Oct. 4, 1823.
2. Naomi b. Hebron, Conn. Nov. 29, 1757 ; m. Dr. Abner Bliss (q. v.).
3. Israel b. Hebron, Conn. July 25, 1760 ; d. Sept. 23, 1850 ; m. March 8, 1785 Sally Chap- man b. Keene June 14, 1767, d. Feb. 28, 1825, dau. of Samuel and Eleanor (Belding) Chapman.
1. Samuel Chapman b. Aug. 25, 1787; d. South Hartford, N. Y. Ap. 8, 1859; m. Aug. 21, 1817 Eunice Stow of Weston, Vt.
1. Fidelia b. Barnard, Vt. Dec. 15, 1818 ; d. unm. South Hartford, N. Y. Ap. 1862.
2. Samuel Stow h. Reading, Vt. Jan. 1, 1820; d. there 1820.
3. John Stow h. Reading, Vt. March 7, 1821; d. San Francisco, Cal. Nov. 28, 1853; m. March 12, 1848 Jeannette L. Latham of Boston, Mass.
1. Angie Parker b. San Francisco, Cal. Jan. 1, 1853.
4. George h. Reading, Vt. July 2, 1822 ; m. Ap. 10, 1861 Annette E. Noyes of Montpelier, Vt. where they r. 1. George b. Montpelier, Vt Dec. 31, 1864.
5. Eliza h. Reading, Vt. Sept. 3, 1823; m. Oct. 31, 1848 Watts Hubbard Pettee b. Weston, Vt. Jan. 1, 1822. 1. Lucia Lovia (Pettee) b. Weston, Vt. Oct. 17, 1849. 2. Sarah Elizabeth (Pettee) b. Weston, Vt. Oct. 31, 1851.
3. Eva Clair (Pettee) b. Weston, Vt. Nov. 13, 1853. 4. Cora Lillian (Pettee) b. Weston, Vt. March 17, 1858.
5. Mary Eliza (Pettee) b. Weston, Vt. May 10, 1860. 6. George Watts (Pettee) b. Weston, Vt. Sept. 21, 1862. 7. Frederick (Pettee) b. Weston, Vt. Sept. 6, 1865.
6. Eunice h. Reading, Vt. Sept. 24, 1824; d. unm. Weston, Vt. March 13. 1850.
7. Elhanan Winchester h. Reading, Vt. Dec. 9, 1825; m. 1st Aug. 15, 1855 Margaret Gray d. Feb. 8, 1856; m. 2d 1868 Emma Rice. 8. Marv h. Reading, Vt. Dec. 22, 1827: d. there Jan. 16, 1828.
9. Sarah b. Reading, Vt. Oct. 28, 1829; d. unm. Clarendon, Vt. Oct. 8, 1850.
2. Sally b. Keene Dec. 4, 1789; m. Elijah Mansfield (q. v.).
3. Isaac b. Ap. 30, 1793, m. 1st Jan. 18, 1819 Martha Farnsworth (q. v.) d. March 14, 1842. 1. Esther h. March 8, 1821; m. George W. Newman (q. v.). 2. Syrena Eaton b. Sept. 3, 1822; m. Calvin C. Bingham (q. v.). 3. Martha Ann b. Mav 28, 1824; m. Daniel Smith (q. v.). 4. Sarah b. Oct. 15, 1826; d. Nov. 16, 1826. 5. Abby b. June 16, 1828 ; m. Mav 28, 1849 George Webster Gould b. Stoddard Aug. 17, 1817 ; r. Norwich, Conn. 1. Webster V. (Gould) b. Norwich, Conn. May 31, 1854. 2. Florence (Gould) b. Norwich, Conn. Feb. 8, 1858. 3. Alice Rogers (Gould) b. Norwich, Conn. Aug. 20, 1862; d. there Jan. 31, 1871.
6. Elliot b. Aug. 29, 1832; d. Aug. 19, 1835. 7. Isaac h. Oct. 16, 1834: d. unm. San Francisco, Cal. Dec. 7, 1869.
8. Milon Elliot b. Nov. 20, 1837; m. July 21, 1868 Antoinette V. Oliver h. New York, N. Y. Dec. 15, 1839, dau. of Thomas and Henrietta M. (Krebs) Oliver.
m. 2d Aug. 16, 1842 Mrs. Betsey Davis (Beckwith) Davis (q. v.).
9. Moses Baruch h. May 14, 1843; d. March 23, 1844. 10. Stilletus Samuel h. Ap. 14, 1845; d. Sept. 25, 1846.
11. Bvron Stilletus b. Feb. 13, 1849; in Ap. 27, 1871 Clara Belding Lawrence h. Winchendon, Mass. where she d. Aug. 10, 1873 ; a mechanic ; r. Winchendon, Mass.
4. Abigail b. Aug. 8, 1794; m. 1st Feb. 5, 1839 Chauncey Jones d. Stoddard March 27, 1850; m. 2d March 1851 William Robb b. Stoddard March 15, 1787, d. there July 10, 1874.
5. Israel Belding b. Ap. 19, 1799; d. July 27, 1875; m. Feb. 10, 1842 Sarah Thompson (q. v.). 1. Viola b. March 22, 1844; d. March 31, 1846.
356
GILSUM.
d. March 7, 1868.
2. Isaae Amasa { b. Nov. 3, 1850 ; m. Oct. 7, 1874 Fanny Mahala Bill (q. v.); r. Westmoreland.
3. Israel Albert
1. Fanny Viola b. Westmoreland Aug. 2, 1876.
4. Alice b. Hebron, Conn. March 1763, m. David Adams (q. v.).
5. Anna b. Hebron, Conn. Sept. 11, 1764; d. Stoddard Feb. 19, 1833; m. Dec. 30, 1790 Baruch Bolster of Londonderry, Vt.
1. Baruch (Bolster) b. Stoddard June 8, 1792. 2. David (Bolster) b. Stoddard Oct. 24, 1793.
6. Asher b. Hebron, Conn. Aug. 23, 1767 ; d. Stoddard Aug. 7, 1849 ; m. about 1790 Mary Wright b. Stoddard 1776, d. there Oct. 1841, dau. of Silas and Mary (Craft) Wright.
1. Roswell b. Stoddard Dec. 19, 1793; d. Daysville, Ill. March 1841; m. 1817 Lucinda Stevens b. Stoddard Jan. 7, 1800, dau. of Henry and Jane ('Taggard) Stevens.
1. James Stevens b. Stoddard March 21, 1818; m. 1st Sophronia Drew; a Methodist minister. 1. Mary m. and is a missionary at Constantinople.
m. 2d Lizzic -. 2. Roswell. 3. Fremont.
2. Philcna b. Vt. June 27, 1820; m. Charles Cutter of Jaffrey. 1. Gustavus (Cutter.) 2. Lucy Ann (Cutter.) 3. William (Cutter.)
3. Henry Stevens b. Stoddard July 21, 1822; m. and has five chi .; r. San Francisco, Cal.
4. Samuel b. Stoddard Dee. 22, 1824; m. Eleanor Reed of Claremont; a cotton manufacturer in Mass. 1. Caroline.
5. Mary Jane b. Stoddard Oct. 1827; m. David Blood of Mason.
1. George (Blood) m. and had two ch. ; family all d. 2. Henry (Blood) m. and has two ch. ; r. Fitchburg, Mass. 3. Mary (Blood.) 4. Ida (Blood.) 5. Eddie (Blood.)
6. Martha Ann b. Stoddard March 1830; m. George Blodgett.
7. Asher b. Stoddard Ap. 1832 ; m. Susan Wood ; r. Charlestown.
8. Lucinda Valera b. Stoddard Nov. 1, 1833; m. George Ruffle of Kecne, and r. Lyndeboro'. 1. William (Ruffle.) 2. Charles (Ruffle.) 3. Flora (Ruffle.) 4. George (Ruffle.) 5. Lucy (Ruffle) d. 6. Myrtie (Ruffle.) 7. Irvin (Ruffle) d. 8. May (Ruffle.)
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.