USA > New Hampshire > Cheshire County > Surry > History of the town of Surry, Cheshire County, New Hampshire : from date of severance from Gilsum and Westmoreland, 1769-1922, with a genealogical register and map of the town > Part 67
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 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106
x. CALVIN Feb. 2, 1767; d. S. Aug. 14, 1811; a farmer on old homestead. (10)
xi. ELIAS S. June 11, 1769; d. N. Y. state; he lived at No. 1 a few years. (11)
xii. SYBIL July 24, 1771; d. S. Jan. 4, 1849; m. (1) 1799 Daniel Smith, q. v .; m. (2) S. 1820, Ezra Carpenter, q. v.
xiii. ESTHER June 5, 1773; d. Gilsum Apr. 13, 1844; m. S. Aug. 29, 1797, Solomon Mack, Jr., of Gilsum, b. Jan. 28, 1773; d. Oct. 12, 1851. Ch. b .: i. Calvin7. ii. Orlando. iii. Chilton. iv. Solomon. v. Amos. vi. Dennis. vii. Merrill. viii. Esther. ix. Rizpah. (For descendants see G. H.)
6. WILLIAM HAYWARD (William4, Jonathan3, William2, William1) was a soldier in the French & Indian war near Crown Point, N. Y., 1755; settled at No. 8 about 1762/3 and built the present house of Frank E. Ellis' prior to 1785, also the first saw mill at No. 5 at that time; in 1772 he was appointed tything- man; at his d. his farm contained 320 acres, a dwelling house, barn, saw and
672
HISTORY OF SURRY
cider mills and an orchard. He m. at Woodstock, Conn., Nov. 17, 1761, Sarah Johnson, b. 1737; d. S. Sept. 21, 1796; dan. of Edward Johnson, q. v.
Ch. b. in that part of Westmoreland now S .:
i. JOANNA" Aug. 18, 1764; d. Walpole Mar. 28, 1835; m. 1782 Ebenezer Gilbert, q. v.
ii. PETER Apr. 7, 1767; d. His father willed him 100 acres of upland. (12)
iii. SYBIL Oct. 1 (or 31), 1769; d. inf. (Probably a twin to Sarel).
iv. SAREL Oct. 31, 1769; d. Hinsdale, N. H., before 1849-the home boy. (13)
v. HULDAH Mar. 8, 1771; was willed land and part of the orchard.
vi. HERCULES July 3, 1774; d. Hinsdale before 1847; res. at No. 220. (14) vii. CYRUS bapt. Dec. 25, 1777; d. He rem. to N. Y. state when a young man. (15)
7. Maj. NATHAN® HAYWARD (Peter5, Williamt, Jonathan3, William2, William1) a soldier in Rev. war, q. v .; also a major, a title he probably re- ceived for service in the state militia. He lived on his father's farm; moved to No. 33 1787, and to No. 8 in 1801 where he res. till d. 1818. In 1816 he con- veyed an interest in his farm to his s. Nathan7 Jr. He was selectman six years and for several years was pound-keeper. Frequently his name was written "Howard"; he m. S. Nov. 24, 1779 Sarah Smith, dau. of Jonathan Smith, Sr., q. v.
Ch. b. in S .:
i. HULDAH7 Sept. 3, 1780; d. Walpole 1843; m. (1) S. Mar. 15, 1804, John Adams Whipple of Walpole, b. Sept. 13, 1779; d. (?)) s. of Daniel and Martha (Adams, a cousin of Pres. John Adams) Whipple. She m. (2) about 1845/6, Solomon Mack, Jr., as his (2) wife and d. soon after. This Solomon Mack was by m. her uncle, he having m. (1) Esther Hayward, Maj. Nathan's half-sister. Ch. b. (1) m. (Whip- ple) : i. Harriet H.8 b. June 23, 1804; d. of spotted fever 1812. ii. John Adams, Jr., Dec. 17, 1805; m. Ellen Carpenter of Keene. iii. Martha Adams Jan. 22, 1808; d. spotted fever 1811. iv. John Duncan May 16, 1810; d. spotted fever 1812. v. Maria May 24, 1813; m. Edwin Hosmer of Walpole. vi. Nathaniel Grout Feb. 18, 1815; rem. to Belvadier, Ill .; m. Eliza Bickford. vii. George Washington Mar. 20, 1818; m. Emily Bundy of Walpole.
ii. EXPERIENCE July 29, 1782; d. Lowell, Mass., June 20, 1852; m. S. Nov. 1, 1807 Daniel Charles of Fryeburg, Me. Ch. b. in S .: i. Nathan Hayward May 8, 1808. (Perhaps there were others).
iii. RHODA Feb. 28, 1785; d. May 11, 1865; m. S. Sept. 9, 1805 Philester Pond, q. v.
iv. ASENATH (also spelled "Sena.") June 25, 1787; d. ; m. S. 1812 Reuben Brown, q. v.
v. SARAH Dec. 6, 1789; d. S. July 26, 1870; m. 1809 Frederick Scovell, q. v. vi. WILLIAM Dec. 25, 1793; d. Apr. 15, 1794.
vii. NATHAN Jr., June 1, 1795; d. Chester, Vt., Aug. 19, 1832; bur. S. (16) viii. ELI stillborn, June 5, 1798.
8. SILVANUS" HAYWARD (Peter5, William4, Jonathan3, William", Wil- liam1) after the d. of his own mother went to live with his aunt and uncle, Mr.
673
GENEALOGICAL REGISTER
and Mrs. Col. Jonathan Smith, q. v. By his own efforts he prepared for and en- tered Dartmouth College; was a classmate with the noted Stephen Buroughs. After two or three years he was obliged to relinquish his studies for want of financial aid, after which he taught schools many years; was also a land sur- veyor and farmer; settled in Gilsum where his d. came by getting overheated while fighting a forest fire in May 1817. He served in Rev. war; m. (1) S. Apr. 11, 1783 Olive Metcalf, b. in that part of Wrentham, Mass., now Frank- lin, Dec. 10, 1756; d. July 19, 1799; bur. Gilsum; dau. of John and Abigail . (Fisher) Metcalf; m. (2) Feb. 19, 1801 Lucinda Lee Champlin, b. Lyme, Conn., Apr. 13, 1769; d. Sept. 2, 1808; m. (3) Aug. 10, 1810 Mary Webb, b. Rockingham, Vt., Jan. 28, 1760; d. July 30, 1841; dau. of Joshua and Hannah (Abbe) Webb. His widow m. (2) Benjamin Harmon.
Ch. by (1) wife, i in Franklin, Mass., ii-iv, vi, vii, in S., others in Gilsum :
i. CLAUDIUS DRUSUS7 Nov. 15, 1783; d. Saratoga, N. Y., Mar. 20, 1839. (17)
ii. CLARISSA HARLOW Mar. 17, 1786; d. Dublin May 2, 1811; m. Apr. 29, 1807, Levi Willard, b. Fitchburg, Mass., Oct. 15, 1781; d. Lynn, Mass., Aug. 17, 1855; s. of Abraham and Hannah (Willard) Willard. Two ch.
iii. HORACE May 5, 1787; d. Wooster, O., Aug. 3, 1869; m. twice and had 8 ch.
iv. AMHERST Nov. 18, 1788; d. Jan. 16, 1867; res. Gilsum and Rockingham, Vt. (18)
v. JULIET HARCOURT Mar. 21, 1790; d. Mar. 23, 1816.
vi. OLIVE METCALF July 19, 1791; d. Newton, Mass., Oct. 30, 1858; m. Mar. 12, 1812 Levi Willard (see above). Five ch. b .- G. H. q. v.
vii. EMILY Sept. 9, 1792; d. unm. Rockingham, Vt., Feb. 22, 1813.
viii. RACHEL Dec. 10, 1794; d. Swanzey 1830; m. Courtney Bingham, s. of Harris and Phebe (Rogers) Bingham of Lempster. Two ch.
ix. HULDAH Feb. 25, 1798; d. Providence, R. I., Sept. 3, 1859; m. Thomas Simpkins, b. in Paris, France 1783; a seaman, who d. Providence Jan. 24, 1835. Six ch.
X. THERON July 12, 1799; d. St. Johnsbury, Vt., May 7, 1875; wrote his name "Howard"; m. (1) Dec. 6, 1827 Calista Webster, b. Dec. 9, 1806; d. St. Johnsbury Nov. 20, 1863; dau. of Stephen and Mary (Fuller) Webster; m. (2) Dec. 1, 1864 Ann W. Farman, b. Haverhill Oct. 13, 1824. Five ch. (1) wife.
Ch. by (2) wife (probably in Gilsum) :
xi. WILLIAM May 21, 1802; d. (?); m. Jan. 13, 1831 Hannah Davis, b. Dublin Dec. 4, 1812; d. Bridgeport, Conn., Sept. 3, 1866; dau. of William Davis.
xii. HARRIET Aug. 1, 1804; d. Dec. 30, 1875; m. Daniel Deets, b. Fairview, Pa .; d. Uxbridge, Mass., Nov. 5, 1849. Four ch. b. in Uxbridge, Mass.
xiii. GFORGE CHAMPLIN Dec. 20, 1806; d. (?); m. June 29, 1834 Esther P. Wilkins, b. Bradford Aug. 10, 1812; d. Danville, N. Y., Jan. 2, 1855. Six ch.
9. WILLIAM® HAYWARD (Peter“, William1, Jonathan3, William2, William1) when between 15 and 16 years of age (with the consent of his father) enlisted in Rev. war as fifer, q. v. Some years after his m. he settled at Fryeburg, Me.,
43
674
HISTORY OF SURRY
where he lived until 1812 when he enlisted in the war, though then above 50 years of age. He went with the army to Canada frontier and finally went aboard Chancy's Fleet on Lake Ontario, was taken ill and set on shore at Sackets Harbor and after traveling a few miles in N. Y. state, intending to reach Surry was seized with typhus fever and d. He m. S. July 29, 1783 Lucy Russell, dau. of William Russell, q. v. He was called "William 2nd."
Ch. b. i-iv, in Keene, others probably at Fryeburg, Me .:
i. HANNAH7 b. Feb. 18, 1783; d. next day.
ii. RICHARD Sept. 16, 1785.
iii. DEBORAH Mar. 16, 1787.
iv. LUCY Jan. 15, 1789.
v. AVIS.
vi. NATHAN.
vii. WILLIAM RUSSELL.
10. Capt. CALVIN® HAYWARD (Peter5, William4, Jonathan3, William?, William1) lived at No. 1 most of his life; kept tavern 1804-1811; captain in militia; selectman 1799, '02 and constable 1798. He m. Oct. 26, 1791, Lucinda Field, dau. of Dea. Moses D. Field, q. v. She m. (2) S. Jan. 25, 1814, Asa Bigėlow, q. v.
Ch. b. S .:
i. Avis™ July 23, 1792; d. Nov. 12, 1815; m. S. Apr. 1, 1813 Alanson Car- penter, q. v.
ii. PETER July 20, 1794; d. Keene Feb. 11, 1862; a farmer on old home- stead. (19)
iii. LUMAN Oct. 7, 1796; d. S. Feb. 23, 1797.
iv. CALVIN Jr .. Apr. 20, 1801; d. 1861; kept hotel in Massachusetts. (20)
11. ELIAS® HAYWARD (Peter“, William4, Jonathan3, William2, William1) with his brother Calvin received by their father's will "the principal part of his property." After a few years Elias sold out his interest to Calvin and went into N. Y. state to live where he was injured by the fall of a tree which caused his d. He m. S. Oct. 29, 1795 Asenath (also called "Sena") Newton of Alstead.
Ch. b. i-ii in S .:
i. LUCRETIA7 b. Oct. 15, 1796. - The dau's and their wid-
ii. LAZETA Sept. 21, 1798.
iii. A dau. probably in N. Y. state; name unk. i
owed mother probably all living in N. Y. in 1850.
12. PETER® HAYWARD (William5, William4, Jonathan3, William2, Wil- liam11) was in town until after the d. of his father (1785) at which time he received 100 acres of land bounded on the west by land of Benjamin Carpen- ter's east line. His after life is unknown and it is believed he left town on or about 1790.
13. SAREL® HAYWARD (William®, William4, Jonathan3, William2, Wil- liam1) was the home-boy where he and his widowed mother lived (No. 8). After her d. he sold the farm and left town 1801/02. His name is spelt "Syril" "Cyril," etc. He m. 1790 1, Elizabeth Ch. b. in S .:
i. WILLIAM7 Jan. 23, 1792; d. young.
ii. MARY (Polly) July 3, 1793; m. Ephraim Howard; res. Winchester in 1849.
675
GENEALOGICAL REGISTER
iii. WILLIAM Feb. 23, 1795.
iv. ALVIN July 26, 1796; d. Oct. 4, 1796.
v. SARAH (Sally) Aug. 30, 1797; d. Sept. 27, 1797.
vi. JOTHAM Dec. 30, 1799. He bought land in Winchester 1827 and in Hins- dale in 1848. He m. Sally -
14. HERCULES® HAYWARD (William5, William4, Jonathan3, William2, William1) res. at No. 220 for several years then sold and rem. to Hinsdale 1809. His will was probated in 1853. He m. S. May 24, 1796 Rhoda Flint, "both of Surry."
Ch. b. in S .:
i. LORINDA7 Mar. 17, 1797; d. before 20 years of age; probably in Hins- dale.
ii. SARAH Jan. 29, 1799; d. before 1853; m. Eldad Evans. Ch. b .: i. Me- dad8. ii. Rhoda. iii. Lorinda. iv. Sarah. v. Adaline. vi. Clarissa. vii. George. viii. Caroline b. ; m. Rugg (?). iii. GEORGE Mar. 6, 1801; d. July 21, 1801. iv. CYRUS July 27, 1802; d. 1870/72.
v. GEORGE Sept. 12, 1804.
vi. CAROLINE May 16, 1807; m. Landas (?) Doolittle. Ch. b .: i. William8. vii. JOHN Sept. 3, 1809; d. Jan. 11, 1810.
15. CYRUS HAYWARD (William5, William4, Jonathan3, William2, Wil- liam1) received as his share of his father's estate 40 acres of upland in the south-east part of the middle 100 acre lot, so-called, and was bounded on the Keene & S. town line. He left town when a young man; in Jan. 1799 he was at Anzela (Angola), N. Y .; Dec. 1800 at Orealus (?), Cayuga Co., N. Y. and at Corriga (?), Orleans Co., N. Y., Jan. 1801 .- from R. of D. He m. twice. -Record incomplete.
Ch .:
i. LORINDA7 m. 1811 Arad Gilbert, her cousin, q. v.
ii. PETER, n. f. r.
16. NATHAN HAYWARD (Maj. Nathan6, Peter5, William4, Jonathan3, William2, William1) res. on his father's farm (No. 8) until 1821, and appears to have paid tax in S. until 1828/9. In 1816 he received a half interest in his father's farm and saw mill (No. 5) ; supposed to have rem. to Chester, Vt. He m. S. Jan. 23, 1820 Prudence March of S. Ch. b. in S .:
i. NATHAN GARDNER8 Oct. 9, 1820; n. f. r.
ii. SARAH PRUDENCE Jan. 11, 1825; d. S. Dec. 28, 1825.
jii. LUCIA MARIA June 26, 1827; n. f. r.
17. CLAUDIUS DRESUS HAYWARD (Silvanus®, Peter5, William4, Jona- than3, William2, William1) lived in S. when a boy; m. Oct. 5, 1806 Sally Red- ding who d. Newton, Mass., Oct. 25, 1845; dau. of Thomas Redding, q. v.
Ch. b. i, in Gilsum, ii-iii, Concord, Vt., iv, Mansfield, Mass., and others in Wrentham, Mass .:
i. LUCY8 b. Sept. 30, 1807; d. Wrentham, Mass., Mar. 14, 1828; m. 1826 Charles Crackbon. Ch .: i. Mariaº b. Feb. 2, 1827. ii. Claudius D. Jr., b. Mar. 11, 1828; d. in Civil war; m. twice and left a son10.
ii. LIVONIA May 6, 1809; d. May 7, 1882; m. 1835 Jonathan Hall, q. v.
iii. CLARISSA WILLARD Mar. 10, 1811; m. 1837 John B. Hall, q. v.
676
HISTORY OF SURRY
iv. MARCUS REDDING May 31, 1813; d. Mansfield, Mass., July 12, 1813.
v. CLAUDIUS REDDING Aug. 27, 1815; m. Feb. 20, 1837 Caroline Hager, b. Weston, Mass., May 22, 1814. Five ch. b. in N. Y. state and Mass. vi. AMHERST HURD June 10, 1817; rem. to Muskegon, Mich.
vii. AUSTIN METCALF Aug. 28, 1819; m. Oct. 16, 1841 Lovina Clother, b. Corinth, N. Y., Oct. 23, 1815. Five ch. b. in N. Y. state and Mass. viii. SARAH Nov. 14, 1821; rem. to Bridgeport, Conn.
ix. MARY WEBB May 11, 1824; d. Newton, Mass., Aug. 22, 1825.
18. Dea. AMHERST7 HAYWARD (Silvanus®, Peter5, William4, Jonathan3, William2, William1) res. Gilsum where he served as town treasurer 1823; a charter member of Gilsum Congregational church; chosen deacon, and was a member of Church building committee. In Oct. 1854 he compiled a Hayward Family Record which has been of great value in writing up the family for this work. He m. (1) Feb. 24, 1811, Betsey Cole, who d. Aug. 9, 1819/20; dau. of John Cole, q. v .; m. (2) June 29, 1821 her sister, Polly Cole, q. v .; m. (3) Dec. 18, 1827 Sarah Fish, b. Jan. 20, 1801, dau. of Elisha and Abigail (Snell) Fish.
Ch. b. (1) w., i-iii, in Rockingham, Vt., others probably in Gilsum:
i. JONATHAN SMITHS b. Dec. 11, 1811; d. Rockingham, Vt., Mar. 4, 1813.
ii. LOUISA Aug. 27, 1813; d. Rockingham, Vt., Aug. 10, 1815.
iii. AMHERST Oct. 23, 1815; d. Rockingham, Vt., Dec. 17, 1815.
iv. NAHUM OSGOOD Sept. 8, 1817; m. Feb. 21, 1841, Hannah Glover. Four ch.
v. OLIVE METCALF July 22, 1819; m. Apr. 4, 1839, Jeremiah Abbott. Five ch.
Ch. b. (2) w., probably in Gilsum:
vi. JULIA ANN May 23, 1822; d. Springfield, Vt., July 25, 1866; m. Aaron D. Damon; one son.
vii. HENRY MARTIN Nov. 1, 1823; m. Aug. 23, 1850 Lucinda Taft, b. Roy- alston, Mass. Two ch. b., one of whom is Edwin D.º Hayward, b. Jan. 23, 1857; Assessor of Keene, 1921-24.
viii. CLAUDIUS BUCHANAN Feb. 23, 1825; m. May 27, 1850 Mary Louisa Dort, b. Oct. 24, 1831, dau. of Timothy Dort, q. v. Six ch.
ix. MARY ELIZABETH Nov. 1, 1826; d. May 2, 1827.
Ch. b. (3) wife in Gilsum:
x. REV. SILVANUS Dec. 3, 1828; d. Middleboro (?), Mass., about 1918. He was the author of Gilsum History, 1881, considered one of the most valuable and elaborate works of its kind ever published in this state. He m. Nov. 23, 1853 Harriot Elvira Eaton, b. Middleboro, Mass., Apr. 6, 1829; dau. of Ziba and Jedidah (Washburn) Eaton. Five ch.
xi. EBENEZER Nov. 15, 1830; d. Nov. 15, 1830.
xii. CLARISSA Aug. 20, 1831; d. same day.
xiii. BETSEY Aug. 3, 1833; d. Apr. 2, 1835.
xiv. SARAH JANE Oct. 23, 1835.
xv. EMILY G. Feb. 8, 1838; d. Apr. 16, 1866.
xvi. ESTHER WHITE Dec. 6, 1841; d. Mar. 5, 1866; m. Charles W. Hyde.
19. PETER7 HAYWARD (Capt. Calvin®, Peter5, William4, Jonathan3, Wil- liam2, William1) lived on the old Peter Hayward homestead (No. 1) until 1854, then rem. to Keene; served as selectman ten years; State representative 1834,
677
GENEALOGICAL REGISTER
5 and 1840. He m. S. Apr. 15, 1819 Roxana Harvey, dau. of Jonathan Har- vey Jr., q. v.
Ch. b. in S .:
i. PETER BAXTER9 Nov. 17, 1819; d. Keene Mar. 21, 1882. A Keene mer- chant. (21)
ii. GEORGE HARVEY Dec. 24, 1821; d. Dec. 19, 1822.
iii. ROXANA LUCINDA Feb. 28, 1824; m. June 11, 1845 Amasa May of Gil- sum. Three ch.
PETER HAYWARD 1794-1862
iv. MARY L. Oct. 16, 1826; d. Apr. 14, 1884; m. Nov. 24, 1847 Henry Colony.
v. MARTHA J. Oct. 13, 1828; d. July 30, 1858; m. Oct. 5, 1853 Orange G. Cowee of Westminster, Mass. Three ch.
vi. SARAH S. Aug. 22, 1833.
vii. HENRY H. Sept. 28, 1835; d. Louisville, Ky., Nov. 25, 1891.
viii. GEORGE OSCAR Sept. 29, 1837; d. Keene May 30, 1921; a Keene mer- chant. (22)
20. CALVIN HAYWARD (Capt. Calvin®, Peter®, William4, Jonathan3, Wil- liam2, William1) was proprietor of a hotel at Westminster, Mass., a few years, going to Lancaster, thence to Fitchburg, Mass., where he was in charge of the Rollstone House several years. He m. (pub) Oct. 27, 1827 Adalaine Cowee, b. June 5, 1804; d. Apr. 1880; dau. of Pearson and Susannah (Upton) Cowee of Westminster, Mass. (Adaline was sister of Orange G. Cowee, see above.)
678
HISTORY OF SURRY
Ch .:
i. SUSAN LOUISAS b. Apr. 16, 1830; d. 1856.
ii. CALVIN (?); a dentist in N. Y. City; d. Nov. 1892.
21. PETER BAXTERS HAYWARD (Peter7, Capt. Calvin®, Peter5, William‘, Jonathan3, William2, William1) when a young man went to Keene and went into the. bakery business. First under the firm name of Duren & Hayward
PETER B. HAYWARD 1819-1882
and later in company with his brother, George O. His business was a finan- cial success and for the times he accumulated a handsome property. He m. Jan. 18, 1848 Mary Hills, dau. of Benjamin Hills, q. v.
Ch. b. in Keene:
i. ALICE HILLSº b. Oct. 10, 1855; res. Keene (1923) ; m. (1) Apr. 24, 1879 Hon. Alfred T. Batchelder, q. v .; m. (2) Oct. 9, 1909 Bertram Ellis of Keene, b. Boston, Mass., Nov. 26, 1860; d. Keene Jan. 4, 1920; s. of Moses and Emily (Ferrin) Ellis. He was on the editorial staff of Keene Sentinel and prominent in state politics. No ch. by (2) m.
22. GEORGE OSCAR® HAYWARD (Peter7, Capt. Calvin®, Peter5, William4, Jonathan3, William2, William1) lived on the old Peter homestead until Feb. 18, 1852 when he went to Keene and began working in his brother's bakery; for a few months he lived in the middle-west, but returned to Keene and entered into partnership with his brother. He retired 1887; m. Oct. 12, 1868 Corrie
679
GENEALOGICAL REGISTER
F. Guillow, b. Gilsum Aug. 15, 1845; d. Keene Feb. 4, 1922; dau. of John C. and Finis P. (Hemenway) Guillow, q. v.
Ch. b. in Keene:
i. ROBERT PETERº b. Dec. 8, 1869; res. ( 1923) 101 Court St., Keene. (23)
ii. ETHEL MAY Nov. 27, 1876; d. Oct. 28, 1891.
23. ROBERT PETER® HAYWARD (George O.8, Peter7, Capt. Calvin®, Pe- ter5, William4, Jonathan3, William2, William1) was general manager of Beaver Mills in Keene several years; rem. to Wisconsin 1917 but returned to Keene and is now with the J. A. Wright & Co. He m. Mar. 21, 1893 Ina K. Phelps of Chesham, b. Lowell, Mass .; dau. of W. P. and Anna (Kitredge) Phelps.
Ch. b. Keene:
i. HILDA10 Jan. 23, 1894; supervisor of art in schools at Greenfield, Mass.
ii. PHELPS Aug. 25, 1895; d. July 19, 1896.
iii. ROGER Jan. 7, 1899; res. Fitchburg, Mass .; m. Sept. 10, 1922 Elizabeth Marilla Hatfield, b. Leroy, Iowa, Mar. 8, 1896, dau. of Milton B. and Kate (Smurr) Hatfield.
iv. GEORGE PETER
V. JULIAN PHELPS
Nov. 8, 1905.
The Daniel Hayward family.
*24. DANIEL4 HAYWARD (Jonathan3, Samuel2, William1) was b. June 1723; d. May 29, 1798; res. Mendon, Mass .; m. Martha They had: 25. DANIEL® HAYWARD (Daniel4, Jonathan3, Samuel2, William1) b. Men- don Feb. 10, 1750; a blacksmith at Mendon and Milford, Mass. While a resi- dent of the latter town he bought in S. 30 acres (No. 27) of Jonathan Car- penter, q. v., Nov. 3, 1795. He probably built the shop at No. 29 where he labored until 1808/9. He m. July 23, 1766 Ellen Davis, b. 1746.
Ch. b., i-ii, Mendon, Mass., others probably Milford, Mass .:
i. EUNICE® Mar. 26, 1767; m. July 14, 1785 Joshua Grant of Partridge- field, Mass. Ch. b .: i. Eunice b. and d. S. Aug. 16, 1808; age 8 weeks.
ii. ABNER Nov. 9, 1768; taxed in S. 1794 until 1801. (26)
iii. LEVI July 22, 1770; m. Jan. 25, 1792 Dolly Thayer of Hopkinton.
iv. ELIZABETH Sept. 9, 1773; m. Mar. 31, 1796 Asa Griffin, q. v.
v. CHLOE Feb. 1, 1775.
vi. EBENEZER Sept. 26, 1776. He paid poll tax in S. 1795.
vii. PAUL Apr. 25, 1778.
viii. AARON Jan. 27, 1780; came to S. with his parents; rem. 1809 (?). (27)
ix. ALEXANDER Nov. 22, 1781; went possibly to Chesterfield.
X. CHARLES July 10, 1785; res. in town until 1807/8, n. f. r.
xi. SOPHIA Apr. 14, 1788. She m. S. Sept. 7, 1806 Edward "Hambleton" (or Hamilton) of Easton, Lower Canada.
xii. MARTHA (Patty)" Oct. 14, 1790; n. f. r.
26. ABNER® HAYWARD (Daniel5, Daniel4, Jonathan3, Samuel2, William1) m. Nov. 21, 1793 Sarah Field, dau. of Dea. Moses D. Field, q. v. He came to S. prior to March 1794.
*Ballou's History of Milford, Mass.
680
HISTORY OF SURRY
Ch. b. in S. and Westmoreland:
i. LYDIA7 Nov. 13, 1794.
ii. SARAH Feb. 16, 1796; d. S. May 12, 1796.
iii. ZENAS June 11, 1797.
iv. JERUSHA Westmoreland Sept. 22, 1799.
27. AARON® HAYWARD (Daniel5, Daniel4, Jonathan3, Samuel2, William1) m. S. Nov. 17, 1803, Hannah Fuller, dau. of Levi Fuller, q. v.
Ch. b. in S .:
i. LYMAN June 19, 1804.
ii. NEHEMIAH YOUNG June 21, 1807.
HAZELTON
1. MOSES' HAZELTON (Haselton, Haseltine) was of S. when he m. Nov. 4, 1804, Alice Kendrick of Hanover, probably dau. of Anna Kendrick, q. v. According to 1806 census he was b. 1777, and his w. in 1782. There was a "Moses Haseltine" of Walpole who had a son David bapt. Jan. 22, 1786, pos- sibly father of our Moses. His name appears as a "voter" in S., 1798-'99. Ch. b. S .:
i. ALBANUS2 Sept. 26, 1805.
ii. HARRIET Dec. 28, 1807.
HEATH
1. ELIAS H.1 HEATH, taxed 1853; unm .; a wood chopper and lived with Clark Puffer at No. 238, afterwards at No. 2, on top of the Mountain.
HENSLER
1. JOHN' HENSLER b. N. Y. City May 31, 1836 (?); d. there May 14, 1904, aged 68 years; m. Sarah Jane Friedell.
2. JOHN2 HENSLER (John1) b. N. Y. City Apr. 2, 1872; came May 4, 1922 to No. 14, from Cedarhurst (L. I.), N. Y .; a "summer residence." He m. May 21, 1893 Harriet Bedell Shaw, b. Springfield, L. I., Sept. 15, 1872; dau. of John and Emma (Stotoff) Shaw. Ch. :
i. ARTHUR HENRY3 Jan. 21, 1898; d. June 30, 1898.
ii. LAURA MABEL Sept. 29, 1899.
iii. GLADYS MILDRED Oct. 3, 1905.
HEMENWAY
1. SAMUEL1 HEMENWAY taxed 1811. Perhaps the Samuel men- tioned on p. 531, Marlboro History. If so, he was a s. of Samuel and Hannah (Rice) Hemenway of Framingham, Mass .; rem. to Shefford, Canada, where he d. Dec. 30, 1829. That Samuel m. Elizabeth Lewis, dau. of James and Martha (Collins) Lewis. Ch. b. Marlboro:
i. SAMUEL2 Feb. 12, 1793.
ii. BETSEY Oct. 11, 1795.
iii. A son July 3, 1801.
681
GENEALOGICAL REGISTER
HENDEE
1. JOSIAH1 HENDEE of Ashford, Conn., came to Walpole as early as Apr. 1796. He was b. Aug. 24, 1776; d. Dec. 21, 1864. His mother's maiden name was Holmes. Feb. 27, 1797 he bought land and rem. to S. In Aug. of that year, he and his w. joined S. church by letters from Walpole ch. He m. (1) Hepzibah -; m. (2) June 9, 1800, Eunice Ross. On Feb. 16, 1812 Josiah Hendee had his church membership in Hampton, N. H. (?). He sold his property in S. to his s. Josiah, Jr.2, Mar. 30, 1804. The record of the Hendee family as here given may contain errors, as there was a father and s. both named Josiah. He lived in the N. E. part of town.
Ch. b. to Josiah and Hepzibah:
i. AMASA2 b. 1797. (This name and date has not been fully established.)
ii. ZIBA S. July 21, 1799; d. there Mar. 6, 1800.
Ch. b. to Josiah, Jr., and Eunice, and recorded in S .:
iii. ELI2 in Walpole or Surry, Mar. 18, 1801; d. in S. Feb. 1, 1802.
iv. SOPHIA in "Walpole," Feb. 12, 1803; m. June 20, 1827 Almon Taylor of Gilsum.
v. ALMIRA (or Elmira) S. Mar. 22, 1805; d. Oct. 6, 1865; m. June 30, 1839, Ethan Griswold of Walpole; res. Wheaton, Ill. They had a s. (The record which follows is from G. H.)
vi. JOHN Gilsum Apr. 3, 1807; settled Claremont; m. Apr. 27, 1817 Eliza- beth H. Graham of Peterboro. Ch. b .: i. Charlotte M.3 b. Claremont May 29, 1842; m. Mar. 26, 1863 Edwin C. Watson of Claremont. ii. Edward J. Claremont Dec. 21, 1849; m. Feb. 11, 1876 Mamie Sadler, res. N. Y.
vii. MARY Chesterfield Dec. 26, 1808; d. unm. June 1, 1855.
viii. FANNY SMITH.
ix. NANCY SMITH b. Oct. 9, 1821; m. June 24, 1847 John Dean, b. York- shire, Eng., Mar. 1816. He m. (1) Statira Redding who d. June 23, 1845, q. v. Ch. of John and Nancy S. b .: i. Merrill Hendee b. May 19, 1849; d. Apr. 21, 1867. ii. George Hendee Oct. 2, 1852; d. July 23, 1877.
X. JOSIAH Jr. is mentioned in 1804 when he bought land of his father in S. Mar. 20, 1806 he sold his property to Capt. Simon Baxter, q. v.
HENRY
1. FRANCIS' HENRY taxed 1800 in No. school district, n. f. r. He may, however, be the man of that name who lived in Chesterfield for many years, and d. there Feb. 27, 1841, aged 87. Who m. Tabitha who d. Feb. 25, 1840, aged 76. This Francis b. in Lunenburg, Mass. (?). They had no ch.
2. GEORGE' HENRY res. in New York state; m. Philena Rutherford.
3. ELMER2 HENRY (George1) b. Waddington, N. Y., Jan. 6, 1877; came to S. and worked at No. 23; after his m. res. at No. 135, and since at Alstead. He m. Dec. 7, 1900 Sylvia May Wilder, dau. of Daniel Wilder, q. v.
Ch. b. Alstead :
i. GEORGE ELMER3 Mar. 9, 1911.
ii. BERNARD W. Oct. 7, 1916.
iii. SHIRLEY RICHARD Nov. 14, 1917.
682
HISTORY OF SURRY
HIBBARD
1. HANNAH1 HIBARD (or Hibbard) of S. m. there Dec. 20, 1798 Samuel Crandall, q. v. She was b. Gilsum Mar. 14, 1780; d. Keene Aug. 15, 1817, dau. of Capt. Ebenezer.
HILL
1. JOHN' HILL b. 1739 (?); m. S. Mar. 23, 1772 Lydia Fuller, dau. of Joshua Fuller, q. v. He was elected "hog reef" in Mar. 1772 and left town between 1786 and 1790, but returned and Mar. 13, 1804 the town voted that John Hill be considered a voter in Surry. In 1808 he was living at No. 75.
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.