vey WISE SH. CORNELL UNIVERSITY LIBRARY FROM Date Due SS INTERLIBRARYSTOaN ‘ornell University Libra 44N75 F54 San mf ma ~t + q sf a | Sa HISTORY OF NEWFIELDS NEW HAMPSHIRE 1638-1911 By REV. JAMES HILL FITTS EDITED AND ARRANGED By REV. N. F. CARTER CONCORD, N. H. 1912 K® Hf , IND fn > [D2 F\ fle @ ~ = Copyriaat, 1912, By J. LANE FITTS THE RUMFORD PRESS CONCORD + N*H*U*® Ae AH. W. LEC. K.o7% ty “C681 ‘SDVTTIA STIG MAN EXPLANATION. The first name opposite any number is that of the builder or earliest known owner, and last, of present owner. 1. S. Kennard. Ch. Palmer. 2. Wentworth. Brodhead. Pike. 3. M. E. Parsonage. 4 . Rev. 8. Norris. J. M. Paul. Mrs. N. Howard. . R. Clarke. J. M. Paul. (Burned 1903.) 5 6. Hilton Estate. 7. 3.M.&J.W. Paul. A. W. Richards. 8. Edgerly, Choate, Hobbs. 9. Shute, Brodhead, Pike. 0 1 10. H. Wiggin, E. Sanborn & A. Field. 11. Michael Wiggin, L. Pike, Tilton & Durell, Bean. 12. . Fernald, Coleman, Kennard, Badger. 13. Amos Paul. 14. William Paul. 15. Lovering, Paul. 16. Rogers, Folsom, Lovering, Paul. 17. Folsom, Wood, Locke, Pike. 18. Store, Jas. A. Spead. 19. Capt. French, Dr. Varney. 20. Geo. O. Hilton, C. C. Littlefield. 21. Spead, Pat. H. Quinn. 22. P. Quinn Estate. 23. Patrick Quinn. 24. Jer. Malchy. 25. Plumer Thompson. 26. James Hayden. 27. Smart, B. & M. R.R. Pat. Conner Est. 28. Sam. H. Tarlton. 29. Ephraim Hill Estate. 30. D. Manson, LeVangie. 31. Peter Murphy, T. P. Connor. 32. Jas. Kimball, Thos. O’Connor. 33. Ann Wiggin. C. E. Smith. 34. W. Hilton, H. Andrews. 35. Grain Store. 36. Field, Leddy, Neal Store & P. O. 37. A. Paul Est., Library. 38. Lane, Hanson Store. 39. Colcord, Lane, R. Sanborn. 40. Freeze, Lane, Hanson. 41. Palmer, Kennard, Badger. 42. B. Jones, S. P. Badger. 44, L. Pike, Badger. 45. Cram, Locke, Fowler. 46. Geo. & E. A. Hanson. 47. Swampscot Machine Co. 48. Sullivan, O’Leary. 49. Jos. Smith, A. Field. 50. Wm. Pease. (Burned 1900.) 51. A. Field. 52. John E. Simpson. 53. A. Stover. Geo. S. Littlefield. 54, Bunker & Dow. Chase. 55. Dan. C. Wiggin. 56. Store, D. C. Wiggin. 57. Old Academy, D. C. Wiggin. 58. J. B. Tetherly. 59. Tim J. Connor. 60. D. C. Langlands, L. Hanscomb. 61. Aus. Neal, Chick, Clough. 62. Maj. Norris, S. M. Co. 63. I. B. James, A. Field. 64. Calvin Varney, J. F. C. Rider. 65, H. Andrews. 66. Capt. Burleigh, Univ. Parsonage. 67. Cario, Trull, Beal. 68. E. Sanborn, N. F. Kimball, Simpson. 69. Albert Morton Estate. 70. Skinner, Colby, H. J. Paul, W. Sheehy. 71, Frank W. Clough. 72. J. C. Todd. 73. Freeman Jones, J. O. Hanson. 74. John Torrey. 75. Shop, John Torrey. 76. Store, & Res. John Torrey. 77. Jas. Robinson, W. D. Cobb. 78. Beal, Locke, Torrey. 79. Tarleton, S. M. Co. 80. S. M. Co. Boarding Ho., M. Sheehy. 81. S. Paul, Fifield. 82. Geo. O. Paul. 83. Fifield Mac. Shop. 84. Geo. Thompson. 85. Jos. Wiggin Estate. 86. B. & M. R. R. Station. 87-91. S. M. Co. 91. J. McGlinsey, T. Leddy. 92. McGlinsey Store. 93. Lyons & McCabe. 94. Jas. Kelly. 95. Thos. Kelly. 96. Store, A. Henderson. 97. R. Smart, A. G. Henderson, C. Jones. 98. R. Howarth, J. A. Connor. 99. Michael Quinn Estate. 100. S. M. Co. 101. J. Doeg, H. Thompson. 102. C. Horsford, M. Herlihy. 103. Coffey, J. Goodwin, J. Herlihy. . 104. Danie] Lynch. 105. Will. Foley. 106. S. M. Co. Boarding Ho. 107. Shute, 8S. M. Co. 108. Shute, S. M. Co. 109. Tetherly, J. C. Todd. 110. L. Kelley, H. Jenness, 8. M. Co. Cc. F. ILLUSTRATIONS. FACING PAGE Iirrs, Rev. James H.. . . . . . . Frontispiece. BropweaD, Rev. Joan. Portrait msg. ‘4 4 . 323 BropHeap, Hon. Joun M. Portrait. . . . a . 332 Carter, Rev. N. F. Portrait doe ira b8 2 oe «» « 421 Cor, Rev. Curtis. Portrait : ¥ a8 é . 406 Fow er, Green C. Portrait ae i 2 8 4 : . 517 Hitron, Grorce FE. Portrait ‘ ‘ : . 419 Hitton, Joun. Portrait ee ee ee ee . . 558 Hosss, Wituiam R. Portrait . 2. . 1 ‘ . 414 Pau, Amos. Portrait. eb & B & - oo. . 412 Paut, H. Jenness Portrait ‘ 3 2 oe .). 6601 Pixs, Rev. James Portrait 4 ew Oe Oe. ef 408 Smitu, CaartesE. Portrait . . . . 1... » . . 649 Varney, Dr. AtBerT H. Portrait ee ee ete - . 417 Boston AnD Marne STATION s 8 eo ome 4 341 CatHo.ic CaurcH Ba weal Gey oe A be eo Us 396 CONGREGATIONAL CHURCH. Pome ee a hea: oa laoa Ly 380 Duprey ComMIssion : em dey el ser cane . 16 FRANKLIN AND WESLEYAN ACADEMIES AND M. E. Cuurco .. 330 Hitton Coat or Arms. Bs fio xara, am. Se hlce xe : . 650 Hitton House nis i $9 glow au ack folate Li 5. soba Main Street, NEwFIeELbs a Rae, seo ie TE ok - . . 8385 Metsopist Caurcu Pui Gan Gee wants . . 3891 Piscassic River ; oe te oo poe ghee, “OF River View é State cas fas con he a s » a e 265 ScHoot House Sitar, “Gy Oba wa ay. “halal - . 827 SHorps. ‘ : Si) Gita eh. Sem sh Sn “es . . 838 Tou Briper : th. toe ery tooth : 187 Town Haiti a «i &. (pistes) of . . 860 UNIVERSALIST CHURCH. . . fe he Aeris nett: Gs . 394 Ovurtiine Mar or ANCIENT NEWMARKET . . , se « UbL Map or NEwFIELDs, 1837 a Gs et. 2 Par 2 & og 4-1 B40. Map or Newrietps Vitnacr, 1890 . . . . . l,l, 360 Map or NEwFiz.ps, 1895 ‘ . a ois oe ee oe oe oi CHAPTER I. II. III. IV. V. VI. VII. VIII. Ix. X. XI. XII. XII. XIV. XV. XVI. XVII. XVIII. XIX. XX. XXII. XXII. XXIII. XXIV. XXYV. XXVI. XXVII. XXVIII. Part II. TABLE OF CONTENTS. INTRODUCTORY Earty SETTLEMENTS AND ‘Miemeny Ear.y SETTLEMENTS AND MINISTERS Commruan Earty Lanp Grants . In YE OLDEN TIME SomE or THE EARLIEST Bieri Some or THE Earuiest SETTLERS CONTINUED SoME or THE Earuiest SETTLERS CONTINUED SoME OF THE Ear.iest SETTLERS CONCLUDED Inp1ian Wars ‘ FERRY AND BRIDGE OVER Sonica River Roaps AND MILLs Earzy Civit AFFAIRS 5 a Tae Ministry or Rev. JoHN Moony, "1730-1778 Crvit, Lecisuative anD Miurrary, 1727-1787 Tue REVOLUTION AND War oF 1812 Various OFFICERS OF EXETER AND Maa Hanix MARRIAGES AND BaPTISMs . RELATIVE TO CHuRcH Matrers. . . oe os RELATIVE TO CourcH Matrers Conmaremn EpucaTIONAL—SCHOOLS AND LIBRARY . Business InpUSsTRIES Hatr-CENnTURY OF CHANGES, 1800 7 TO 1850, AND ee TION 2 Sour Neweemar IN THE CIVIL Win : Civit Arrairs, Town Orricers, List or Potts, Tax Lier, Cueck List, MARRIAGES ‘ RELATIVE TO THE CHURCHES, uigerune i FRATERNAL ORDERS AND MISCELLANY . CEMETERIES BIOGRAPHICAL . GENEALOGIES PAGE 22 34 51 59 91 114 128 142 165 190 199 208 226 257 289 311 320 327 335 340 344 359 380 398 403 405 423 PREFACE. Tue meagre story of this community was told for the first hundred years merely as a part of ancient Dover and Exeter. During the century this intervening territory had only briefest mention in the records of those earlier townships. The Pas- cataqua plantations had no William Bradford or John Winthrop to chronicle their history. Since the corporate parish existence of Newmarket in 1727, a large fatality seems to have attended her annals. With the exception of a list of marriages beginning in 1774, the earliest town records now to be found, commenced in 1783, and the ear- liest church records in 1828. Perhaps no other attempt was ever made to write a history with so scanty material. In the absence of records it is impossible to determine accurately what persons were members respectively of town, parish and church. The aim has been to include all whose membership in town, church or parish may be inferred from some action of their own. The Newfields and Lamprey River families worshipped with the Dover and Exeter churches. It is greatly to be regretted that the collector of the material for this history could not have lived to complete the manuscript according to his original plan of form and arrangement. But the town has reason to be profoundly grateful, and is to be con- gratulated, that such a wealth of material was gathered by a historian so scholarly, thorough and accurate as Rev. James Hill Fitts, during his long pastorate over the Congregational Church. The editor has endeavored to carry out the original plan as far as it could be ascertained, and as far as practicable, give in his own words the substance of the topics under consideration. Gaps, where found, have been filled, and noteworthy occurrences since his lamented death added. Subsequent students, it is certain, will find here some materials which will form the back- ground of their fuller histories. It is a satisfaction to have done vill PREFACE. something to preserve these items of biographical and historical interest. Such work a few persons could have done. Much of the material is already beyond the reach of most students, and is receding still further with every passing year. Many and appreciative thanks are hereby tendered to all who have rendered valuable assistance in bringing the History to its present completeness. THE Epitor. HISTORY OF NEWFIELDS. Chapter I. INTRODUCTORY. The Hilton brothers of an old English baronial family were thrifty merchants in London. William Hilton came to Ply- mouth, Mass., November 9, 1621, in the ship Fortune, the first to follow the Mayflower. He was an adherent of the Church of England, but was pleased with the country and the Pilgrim society, as his letter home to his kinsman, by the Fortune, which sailed December 13, 1621, abundantly shows: Louing Cousin.—At our arriuall at New Plimouth in New England, wee found all our Friends and Planters in good Health, though they were left sicke and weake, with very small meanes; the Indians round about us peaceable and friendly; the Country very pleasant and temper- ate, yeelding naturally of itself great stores of Fruites, as Vines of diueres sorts in great abundance. There is likewise Walnuts, Ches- nuts, Small Nuts and plums, with much Variety of Flowers, Rootes and Herbes, no lesse pleasant than wholesome and profitable. No place hath more gooseberies and strawberries, nor better; timber of all sorts you have in England, doth couer the land, that affords beasts of diuers sorts, and great flocks of Turkies, Quails, Pigeons and Partridges; many great lakes, abounding with fish, fowl, beaver and otters. The sea affords us great plenty of all excellent sorts of sea fish, as the riuers and isles doth variety of wild fowl of most useful sorts. Mines we find to our thinking, but neither the goodness nor Qualitee we know. Better Grain cannot be than the Indian Corne, if we will plant it upon as good ground as a man need desire. Wee are all Freehold- ers; the Rent-Day doth not trouble us; and all those good Blessings we have, of which and what we list in their Seasons, for taking. Our Companie are for most Part very religious, honest People. The Word of God sincerely taught us eury Sabbath; so that I know not any thing a contented mind can here want. I desire your friendly care to send my Wife and children to me, where I wish all the Friends I have in England, and so I rest. Your louing Kinsman, WILLIAM HItTon.* But William Hilton did not have ‘‘a contented mind.’’ By 1631 he had planted ‘‘corne’’ at Kittery, and was correspond- 1 Baylie’s New Plymouth, I: 258, note. 2 History OF NEWFIELDS. ing April 18, 1633, with John Winthrop, Jr., of the Massachu- setts Bay government. He received many grants of land from Dover and Exeter, uplands and marshes at Oyster and Lamprey rivers, 1636 to 1642. Civil honors also were conferred on hin — was commissioner in 1642, and deputy in 1649. Nevertheless he removed to the royal and church settlement of Agamenticus, to which Sir Fernando Gorges gave a town incorporation April 10, 1641, and a city charter, with the name Gorgeana, now York, November 1, 1642. Here he died in 1665 or 1666, leaving a widow, Frances, and children. Edward Hilton joined the wealthy fraternity of the Fish- mongers’ Guild, in London, in 1621. In the spring of 1623 he led a company of adventurers, who ‘‘set up their stages’’ and ar- ranged their flakes for fishing at Wecanacohunt on the Pascat- aqua? since known as Dover Point. This enterprise at Hilton’s Point was commercial rather than civil or religious. It scarcely looked for permanence, or recog- nized either government or church. The planters, however, were manifestly sympathetic with royalty and the established church. The despotic, bigoted, ungainly James Stuart was upon the throne, a ‘‘finished specimen of all that a king ought not to be.’’ The colony languished. In 1630 Edward Colcord found only ‘‘three houses’’ on the Pascataqua. The Plymouth Council granted the Hilton Patent, including Wecanacohunt and Squamscot, March 12, 1629-30, ‘‘in con- sideration that Edward Hilton & his Associates hath already at his and their owne proper costs and charges transported certain servants to plant in New England, . . . where they have already Built some houses and planted Corne, And for that he doth further intend by God’s Divine Assistance to transport thither more people and cattle to the good increase, &.’’”* Mr. Hilton was put into formal possession of this patent by Thomas Lewis, July 7, 1631. Hilton’s associates in England were merchants of Bristol, Shrewsbury and other western towns. Thomas Wiggin came over to look after their interests in 1631, 1Pascataqua means “a divided tidal-place” and is the original spelling, which Belknap always follows, and is followed in this history, though later so often spelled Piscataqua. 2Gen. Reg. 24: 264-5. 3 Tbid., 266. INTRODUCTORY. 3 and was employed ‘‘to begin a Plantation higher up the river for some of Shrewsbury . . . upon a point of land that lieth in the midway betwixt Dover and Exeter.’’ When Wig- gin began to make improvements Capt. Walter Neal, agent for the London adventurers, ordered him to desist. ‘‘Captain Wig- gans intended to have defended his right by the sword. But it seems both the litigants had so much wit in their anger as to wave the battle, each accounting himself to have done very man- fully in what was threatened: so as in respect, not of what did, but what might have fallen out, the place to this day retains the formidable name of Bloody Point.’” Wiggin went to England for recruits and supplies in 1632, and on December 5 Hilton and Neal sent four pumaces and forty men to Pemaquid, Me., against Dixy Bull. The Bristol, but not the Shrewsbury, men, March 25, 1638, sold two thirds of their interests in the double patent, now divided into twenty- five shares, to the Puritan lords, Tay, Teal:and Brooke, and Wiggin is continued in the agency. Winthrop calls these forty lords, knights and gentlemen, ‘‘honest men’’ and styles Wiggin “‘governor at Pascataquack under the Lords Tay and Brook.’’ Wiggin landed at Salem October 10, 1633. William Hilton’s wife and two children arrived in the ship Anne July, 1623. One of the children was baptized in 1624 by Rev. John Lyford, who had received Episcopal ordination. This baptism of an Episcopal child in the Pilgrim congregation was the commencement of the trouble with Lyford. About this time Hilton joined his brother at Pascataqua. History affirms that Edward Hilton came to Dover Point in the spring of 1623. Daniel Neal’s description of a Puritan por- trays what we know of Edward Hilton. He says, ‘‘If a man maintained his steady adherence to the doctrines of Calvin and the Synod of Dort; if he kept the Sabbath and frequented sermons; if he maintained family religion, and would neither swear nor be drunk, nor comply with the fashionable vices of the times, he was called a Puritan.’’ The religious no less than the civil character of a community depends largely upon its founders. The planters of Plymouth and Massachusetts Bay were impelled by advanced views of the 1 Hubbard. 4 History or NEWFIELDS. sacred rights of conscience. Purposes enkindled at the fires of their intense love for personal and social freedom inspired them. They fled from the intolerance and persecution of the old world, to found in the new world a free church and a free common- wealth —‘‘a church without a bishop, a state without a king.’’ But the settlers on the Pascataqua: were never persecuted. Their early patrons were Church-of-England men and they themselves were mostly conformists, not Puritans, and were not harassed by either the established government or the established religion of Great Britain. The Hilton brothers were ‘‘fishmong- ers of London,’’ and came here to fish, to trade, to plant vines and dig mines. The ecclesiastical history of New Hampshire properly com- mences with the year 1633. Ten years had passed since the set- tlement began at Pascataqua. The English proprietorship had changed hands. The colony had not prospered under Episcopal patronage. The owners now desired to make New Hampshire Puritan. In the autumn of 1633 they sent over to Dover Point a number of families from the West of England. Hilton wel- comed his friend Wiggin with this accession of about thirty col- onists. These families adopted the Congregational form of worship, and built the first meeting-house in the state in 1634 at Dover Point. William Leveridge, who came with the col- onists, became pastor, the first one of New Hampshire, and was ardent, industrious and spiritually enterprising. But he re- mained at Dover less than two years. His three successors were ambitious politicians, prelatical demagogues, and, worse than all, immoral refugees from England and Massachusetts. During these disorders Edward Hilton contended efficiently for good government and religious order. He was the personal friend and confidential correspondent of Gov. John Winthrop in 1638 —a testimonial of great significance. His neighbors of Mas- sachusetts thought him the man most entitled to confidence in the colony. And when at length the better elements prevailed, and in 1641 New Hampshire entered the confederation of the four New England colonies, Edward Hilton was the first named in the list of magistrates. He was also made deputy for Dover in 1644. Such was the man who first settled at Newfields, on the west bank of the beautiful Squamscot. Here he had built his house and occupied land in 1639. INTRODUCTORY. 5 In 1635 the planters at Dover claim to have purchased the marshes at Lamprey River. In 1636 the Bay government erected their Bound or Possession House at Winnecowett—now Hampton—made known in 1638 at Wecanacohunt their intention ‘‘to survey the utmost limits of their patent and make use of them,’’ and sent expeditions to establish their northern boundary at Aquedoctan—now Lake- port—in 1639 and 1652. In 1637 George Burdett came to Dover and supplanted Thomas Wiggin, having been chosen a chief magistrate by a combination. The troubles of 1637 and onward were occasioned by the conflicting English and Scotch theories of civil and re- ligious polity—on the one hand imperialism and episcopacy, and on the other hand republicanism and presbytery. In October, 1638, a church was formed at Dover under Han- sard Knollys, a graduate of Emmanuel College, ordained Jan- uary 30, 1729, who had renounced his Episcopal ordination and joined the Puritans. Thomas Larkham, a Churchman, succeeded in 1640. Upon request the governor and assistants of Massachusetts commis- sioned Simon Bradstreet, Hugh Peters and Timothy Dalton to inquire into the difficulties. Both sides were found to be in fault. The matter was settled by one party rescinding the ex- communication, and the other the fines and banishment. The celebrated Hugh Peters testified before Parliament in 1647 that he had not seen a drunken man, nor heard a profane oath, dur- ing his residence of five years in New England. In 1641 Dover and Strawberry Bank—now Portsmouth— joined Massachusetts, and Hampton was joined June 2 of that year to the jurisdiction of Ipswich. When Exeter put herself under Massachusetts and was re- ceived September 8, 1642, the Bay colony, which adopted for herself in 1631 church membership as a convenient testimonial of fitness for the exercise of the elective franchise, required no such test of the New Hampshire towns. In 1643 the County of Norfolk was formed, comprising the towns of Salisbury, Haverhill, Hampton, Strawberry Bank, Dover and Exeter. The county continued till the four New Hampshire towns were severed by royal charter from Massachu- setts in 1679. 6 History of NEWFIELDS. From 1652 public worship in Dover and Exeter was sustained for many years by a rate upon pipe bolts, hogshead staves, lum- ber and mill-sites. Coopers, lumbermen and mill owners were efficient members of the parish. The Hilton family now worshipped with the First Parish in Exeter. As the banished John Wheelwright had left his pas- torate in 1643 and the dubious Stephen Bachiler had been re- fused settlement by the General Court in 1644, an endeavor was later made to purchase Mr. Wheelwright’s house and land as a parsonage for Mr. Nathaniel Norcrosse, a ‘‘university scholar’’ in Massachusetts. But the ‘‘university scholar’’ eluded their grasp. The Rev. Samuel Dudley, son of Gov. Thomas Dudley, was settled at Exeter in 1650. In 1652 Edward Hilton, Sr., was “‘requested to go along with Mr. Dudley to the General Court to assist him,’’ and he no doubt was helpful in religious matters. The same year Edward Hilton, Jr., was among the ‘‘surveyors or overseers appointed to build’’ the second meeting house in Exeter; and he also further assisted the minister by marrying in due time the clergyman’s daughter. The son, however, was more in sympathy with prelacy than were either the father or: father-in-law. In 1665 Edward Hilton, Jr., and John Foulsham were among the few principal actors in trying to procure the taking off of hands from the Bay government. Their prayer was that they might be ‘‘gouerned by the laws of England, and enjoy both the sacraments of which they have been too long deprived.’’ Here are both imperialism and episcopacy. Their notions of the ordinances were ‘‘that all persons of good and honest liues and conversations should be admitted to the sacra- ment of the Lord’s Supper according to the Book of Common Prayer, and their children to baptism.’ It is evident New England institutions were not founded on such ritualistic basis. The position of the younger Hilton and his associates was firmly resisted. But the action of the General Court, May 19, 1699, releasing the elder Hilton from the imposition of county rates, must be interpreted as bearing witness to their respect for his continued loyalty to Puritan ideas of civil and religious polity. But Edward Hilton, Sr., had now become an old man. The ? Palfrey 22.521. Earty SETTLEMENTS AND MINISTERS. 7 aged patriarch died in the beginning of the year 1671. He had lived in the colony nearly half a century. It is supposed that he was buried in his own grounds on the sunset bank of the Squamscot river. Here in this field of grass the first planter of New Hampshire, the founder of Dover, the early resident of Exeter and the first settler of Newfields, with many of his de- scendants of seven generations, slumber together. Chapter II. EArLy SETTLEMENTS AND MINISTERS. All roads in New Hampshire, historically speaking, lead to the Pascataqua. Capt. Martin Pring of Bristol, England, ‘‘a skillful navigator,’’ sailed for America in the year 1603. He entered the channel of Pascataqua for three or four leagues, and with his shipmates landed on the soil of New Hampshire. It is no longer doubtful that other navigators had preceded Capt. John Smith in exploring these shores; but Captain Smith was the first to map out and give locality and name to his discoveries. In the early summer of 1614 that remarkable voyager cruised along the Atlantic coast from Penobscot to Cape Cod. He says, ‘‘Ac- cominticus and Piscataquack are two conuenient harbors for small barks, and a good country within their craggy cliffs.’’ Returning to England in August, 1614, Captain Smith presented his map to Prince Charles, afterward the ill-fated Charles First, who graciously gave the country the name of New England. There is no evidence that Capt. John Smith ever landed on the Isles of Shoals. A rude cairn of rough stones, however, thrown promiscuously together and covered with lichens, on the highest point of Appledore, commemorates his exploits. He is also remembered by a triangular monument of marble erected in 1864, on one of the highest eminences of Star Island. The shaft, which is eight or ten feet high, rests on a pedestal of rough granite, and is covered with three Moslem heads — now falling from their places — to represent the three Turks slain by Smith. Inscriptions on the three sides of the pillar eulogize at length 8 History of NEWFIELDS. this hero of the land and sea. The whole is surrounded by a railing to protect it from vandal hands. King James, November 3, 1620, signed a patent incorporating ‘‘The Council Established at Plymouth, in the County of Devon, for the Planting, Ruling, Ordering and Governing of New England in America.’’ Sir Fernando Gorges, president, and Capt. John Mason, secretary, were among the most enterprising members. To this Plymouth Council was entrusted the manage- ment of the whole country between the fortieth and forty-eighth degrees of latitude. Their grand Charter became the great civil basis of all the subsequent grants and patents by which New England was divided. Nothing is more evident today than that these grants were so indefinitely described as to occasion interminable controversies. The Patent itself manifestly in- vaded the chartered rights of the Virginia Company granted in 1606. Contrary to their expectations the Pilgrims made their ever- famous landing within the limits of the Plymouth Council. They had intended to settle within the boundaries of the Vir- ginia Company. The first ship which followed the Mayflower in the interest of the Plymouth colony was the Fortune, arriving November 11, 1621, and bringing thirty-five colonists. Among these was Wil- liam Hilton, from London. His wife and two children came over in the ship Anne, which with the Inttle James, built for the Plymouth colony, arrived in July, 1623. The same year the lands at Plymouth were assigned in severalty to be cultivated by families. William Hilton, as coming in the Fortune, was allotted ‘‘one acre lying to the sea eastward.’’ His wife and two children who arrived in the Anne received ‘‘three acres beyond the brook to Shawberry Hill.’’ John Lyford and friends affirmed ‘‘that the first occasion of the quarrel with them was the baptizing of Mr. Hilton’s child, who was not joined to the church at Plymouth.’’ As Hilton’s name does not appear among those present at the division of cattle in 1627, he must have removed from Plymouth, and was now at the settlements of the Pascat- aqua river. : The Plymouth Council, August 10, 1622, granted to Gorges and Mason the territory lying between the Merrimack and the EarLty SETTLEMENTS AND MINISTERS. 9 Kennebec, which they called Laconia. The year 1623 marks the establishment of a colony of fishery at Pascataqua.t David Thomson and his companions landed at Little Harbor. The name Portsmouth was given this settlement by Capt. John Mason, who was treasurer and paymaster of the king’s armies, and governor of Portsmouth castle in old Hampshire, England. The next year, 1624, Thomson, dividing his settlement, removed to the island now bearing his name in Boston Bay. His removal, however, did not break up the plantation at Portsmouth. The settlement at Cocheco — Dover — was nearly coincident. The brothers Edward and William Hilton, ‘‘fishmongers of London,’’ settled Dover Neck in 1623. These fish merchants must have had an artistic as well as commercial outlook. It is not easy to find a more beautiful location than Hilton’s Point or Dover Neck. Both banks of the river and bay are charming. Though the beauties of the scene have been often sung, still fresh descriptions will not exhaust the theme. The Pascataqua settlements, however, progressed but slowly. One of the earliest acts of friendly interest among the several New England plantations was the breaking up of the profligate establishment at Mt. Wollaston. Thomas Morton and his asso- ciates were disorderly, drunken and licentious. He also sold arms and ammunition freely to the Indians, besides teaching them the use of pistol and rapier. The Indians were ready pupils in the use of firearms and soon became more expert than the English. The infant settlements as far as Pascataqua were alarmed. A messenger sent to Morton ‘‘in a friendly and neigh- borly way to admonish him to forbear these courses,’’ was re- pulsed. A second remonstrance was ineffectual. Morton proved utterly refractory and continued his scandalous practices. Nothing but force could avail. The third messenger sent was “‘Capt. Miles Standish and some other aid with him.’’ Morton barricaded his house, defied the invaders, and fortified his men with drink. But they were disarmed and dispersed without bloodshed, and their leader was conducted to Plymouth, whence 21One of Capt. John Smith’s returning ships in 1614 was laden with dry fish for Spain, where the cargo brought “forty ryals’” or five dollars the quintal. “Therefore, honorable and worthy countrymen,” said Captain Smith to the New Hampshire colonists, “let not the meanness of the word fish be distaste to you, for it will afford as good gold as the mines of Potosi, with less hazard and charge, and more certainty and facility.” 10 History of NEWFIELDS. he was sent to England by way of the Isles of Shoals in the ship Whale. This was a political expedient, not religious per- secution. Morton’s extradition was a measure of self-defence in 1628, Edward Hilton of Cocheco showed his sympathy with the Plymouth colony by paying his proportion towards the expense of crushing out this growing mischief — one pound. The Hiltons were not mere adventurers. They were merchant proprietors with a personal interest in their plantation. This is assigned as a reason fur granting Edward Hilton, March 12, 1629-30, lands on the north and on the south of Pascataqua ‘‘up to the falls of Squamscot, and three miles into the main land for breadth.’’ The grant sets forth that Hilton and his asso- ciates had, ‘‘at their own cost and charges, transported servants, built houses, and planted corn at Hilton’s Point, and intend the further increase and advancement of the plantation.’’ This grant was commonly called Bloody Point, Squamscot, or Hilton’s Patent. William Hilton was one of the witnesses July 7, 1631, to the ‘‘liuery of seizin’’ to his brother, Edward Hilton, of the lands embraced in this Squamscot or Hilton’s Patent. In 1631 Hilton sold their languishing plantation at Cocheco to some merchants of Bristol, England. When Capt. Thomas Wig- gin came to look after the affairs of the new company he found only three houses on the spot. These had probably been occupied by the two Hiltons and Thomas Roberts. Three houses were perhaps the extent of Hilton’s colony up to this date. Very little improvement had been made; only unwrought mines of iron had been discovered; no profit whatever had accrued to the proprietors. But the feeble settlement was about to be re- plenished. William Hilton writes the following letter to John Winthrop, Jr.: PascaTagua, April 18th 1633 Ser, There ariued a fishing shipe at Pascataqua about the 15th of this p’sint moneth wherein is one Richard ffaxwell whoe hath fformerly liued in this cuntery, he bringeth nuse yt there were tow shipes making ready at Barstaple whoe are to bring passingers & catell ffor to plant in the bay, he hath leters ffor Mr wearow & diuers others at Dorchester wceh hee intends to bring in to the bay so svone as posible he can, like wise he heard from mr Merton whoe was making ready at Bristole ffor to come ffor this cuntery; other nuse he bringeth not that I can heare of, onely mr Borowes purposeth to come ffor this cuntery ffrom lon- EarLty SETTLEMENTS AND MINISTERS. 11 don. & soe desighing you to convey thes leters in to the bay wth what conveniency you can, desighing the lord to blesse you in your law- ffull, designes, I humbly rest Your wo.t ashured to com. WILLIAM HILTON. Ser, I purpose eare long be if ye lord will to see you. The masters name of the shipe is John Corbin of Plimouth. To the wo. m. John Wintbrope the younger, at aguawam give these. October 10, 1633. The Cocheco patent has again been sold. But Thomas Wiggin is still agent. He visits the plantation a second time bringing with him about thirty persons from the west of England, ‘‘a part of whom haue been of good estate and of some account for religion.’’ They take up small lots at Dover Point. It is said the Pascataqua planters came here to fish and trade and search for mines of precious metals; that their main object was commercial rather than religious. This is true. But it is not all the truth. The London adventurers, on their part, were engaged in a commercial speculation. Even of those who sym- pathized, more or less, in religious sentiment with John Robin- son, considerations of pecuniary interest were preéminent. Gorges and Mason were in sympathy with the church of Eng- land. William Hilton, while at Plymouth, was of Episcopalian sentiments. The Plymouth Council would never have preferred to employ separatists in founding a colony and giving value to their land. The taunt that the colonists were Puritans would depress the value of their stock. But the option was not theirs. At that period no other persons than separatists were disposed to confront the hardships of emigration; none could be relied on like the Puritans to carry the business through. Hence the actual settlers were largely dissenters; the colonists of 1633 were Puritans. The Hiltons were lovers of good men. Edward Hilton was the confidential friend of John Winthrop, ever opposed to the immoralities and political ambitions of bad men. Both Gov. John Wentworth and Lt.-Gov. Joseph Dudley held personal cor- respondence with him respecting these evils, October, 1638. Among the colonists of 1633 was William Leveridge, a gradu- ate of Emmanuel College, Cambridge, England, in 1625, receiv- ing the degree of A. M. in 1631, ‘‘an able and worthy Puritan 12 HISTORY OF NEWFIELDS. minister.’? During his ministry in 1633-34, the first meeting house in New Hampshire was built. It stood on a most invit- ing eminence at Dover Neck. In 1667 it was surrounded with an entrenchment one hundred feet square, with logs on top and plankarts at opposite corners. The building was occupied till 1720. Its foundations and fortifications are still pointed out. On December 9, 1880, the author first stood on the spot. One of the exiles from Massachusetts, on account of the Anti- nomian controversy was John Wheelwright. He was born about 1592, the son of Robert Wheelwright of Salesby, Lincolnshire, England. He graduated at Sidney College, Cambridge, in 1614, and received the degree of A. M. in 1618, the classmate and friend of Oliver Cromwell. Wheelwright is generally supposed to have been brother-in-law of the celebrated Anne Hutchinson, having married for his second wife, Mary, daughter of Edward and Susannah Hutchinson. He was ordained vicar of Bilsby in 1623, and remained till silenced for non-conformity by Arch- bishop Loud in 1631. Records there mention four children — a son buried May 19, 1627; Catherine, baptized November 4, 1630;. Mary, baptized May 19, 1632, and buried July 28, 1632; and Elizabeth, baptized June 9, 1633. A fugitive, like John Cotton, from the persecutions of Archbishop Loud, he arrived at Boston with his wife and children, May 26, 1636. Himself and wife were admitted to the church in Boston, John Cotton, teacher, June 12, 1636, seventeen days after their arrival. He soon be- came pastor of the church at Mt. Wollaston, Boston, October 30, 1636-37, ‘‘a gentleman of learning, piety and zeal.’’ His famous Fast-day sermon, January 19, 1637, remained in manu- script till 1867. It was criticised as inflammatory and tending to sedition. Being produced in General Court, March 9, 1637, Wheelwright justified it, and proceeded to decry the New Eng- land ministry as ‘‘loyalists.’? After much deliberation the court adjudged him guilty of sedition and contempt of court. Gov. Henry Vane protested ; the Boston church, of which Wheelwright was a member, petitioned in his behalf; the court deferred its sentence, and asked the judgment of the clergy. The first General Synod of New England assembled at New- town, Cambridge, May 30, 1637. All the pastors, teachers and elders in the country were present. Eighty-two opinions were EarLy SETTLEMENTS AND MINISTERS. 13 condemned as erroneous. Prominent among these were the pecul- jar tenets of Wheelwright and Mrs. Hutchinson. Although after nine months delay, the General Court, Novem- ber 2, 1637, pronounced upon Wheelwright its sentence of dis- franchisement and banishment, Mrs. Hutchinson was, after long forbearance on the part of the church, excommunicated. She finally died by a Mohawk scalping-knife. On leaving Boston Wheelwright came to Squamscot in 1638, and was pastor at Exeter from December 13, of that year, till the union with Massachusetts in 1642. There is extant an Indian deed conveying land between the Merrimack and Pascataqua to John Wheelwright, for a consider- ation in ‘‘coats, shirts and kettles.’’ It is signed by Passacona- way, chief sagamore of Penacook, Runawit, sagamore of Pen- tucket, Wahangnonawit, sachem of Squamscot, and Rowls, sachem of Nuchawanack. Thomas Wiggin, agent, and Edward Hil- ton, steward, of the plantation at Hilton’s Point, were witnesses to the deed, May 17, 1629. In 1633 the authorities of Portsmouth and Dover agreed with Wheelwright that his proposed town at Squamscot Falls should be called Exeter. The genuineness of the above transactions has been a matter of learned controversy. Perhaps the deed is gen- erally believed to be a forgery executed not far from the year 1700. John Wheelwright, Philemon Pormout, and seven other men received letters from the Boston church to ‘‘the church at the Falls of Piscataqua,’’ January 6, 1639. Thirty-five associates joined in the settlement at Exeter. These ‘‘combination’’ set- tlers were from the neighborhood of Wheelwright in Lincoln County, England. They organized a body politic October 4, 1639. Their civil compact was a pure democracy, and their church was among the first three in New Hampshire. At the end of more than a year’s negotiation, Portsmouth and Dover placed themselves under the jurisdiction of Massachusetts June 14, 1641. Exeter followed their example September 8, 1642. Hampton had been planted by avowed subjects of Massachu- setts. The settlement at Winnicummet? September, 1638, was the fourth, and for more than half a century, the last in New 1 Incorporated Hampton, 1639. 14 History oF NEWFIELDS. Hampshire. Rev. Stephen Bachiler, who had been minister at Lynn, Mass., in 1632, more than any other person may be re- garded as the father of the church and founder of the town. It was incorporated May 22, 1639. The year 1643 also marks the consummation of The New Eng- land Confederacy, or ‘‘The United Colonies of New England.’ The Hiltons were still prominent men at Dover. On June 2, 1633, land is sranted on the east side of Pascataqua River, ‘“where William Hilton lately planted corne.’’ October 4, 1639, ‘Will Hilton and goodm. Smart were to have lots on the other side of the river.’’ In 1640 William Hilton was surety for Ed- ward Coleord of Dover, whose dignity was that of one of three commissioners for cases under twenty shillings. December, 1640, William Hilton is to enjoy marshes at Oyster River. September 27, 1642 the General Court at Boston appointed him commissioner to order small cases. That year he had a grant of twenty acres of land in Dover. He was a deputy from Dover to the General Court at Boston in 1644; also sold land and marshes at Oyster River. About this time William Hilton removed to Kittery Point; then to York, where he was selectman, 1652-54, and where he died in 1655 or 1656, leaving a widow Frances and several children. In 1641 Edward Hilton of Dover, was magistrate of the As- sociate Court with the power of the quarter courts of Salem and Ipswich. Before this time he seems to have joined the planta- tion at Exeter, now Newfields. In 1639 a division of land was ordered. ‘‘A division of the upland from the cove against Rocky Point to the ereek next on this side Mr. Hilton’s.’’ These lots are described as ‘‘On and abutting on the river eastward, and the other end running up into the maine sixty-four pooles in length.’’ This division took place previous to 1643. Among the thirty-three names are those of several Newmarket families. About the same time, 1639-43, the marshes were divided. Wil- liam Hilton, probably a son of Edward, received marsh land. The Rev. John M. Whiton, D. D., in his History of New Hamp- shire, has the following sentence near the date, 1672. ‘‘Edward Hilton, the founder of Dover, died this year at Exeter, having lived in the Colony almost half a century.’’ When Exeter placed itself under the jurisdiction of Massachu- Earty SETTLEMENTS AND MINISTERS. 15 setts, John Wheelwright, jealous of that Colony and still under its sentence of banishment, withdrew to the territory of Gorges. He gave to the tract of land he bought the name of Wells. In the quiet of his new solitude his past course presented itself un- der a different aspect from what it had worn in the ardor and pride of conflict. He soon sought a reconciliation with the Mas- sachusetts magistrates and elders. His confession is dated Sep- tember 10, 1643. He was offered a safe conduct to Boston. He re- sponded March 1, 1644, by a respectful and dignified letter which was considered satisfactory. At the next session of the General Court in 1645, without his appearance, the sentence of banishment was revoked and he restored to former rights and privileges. He returned to Hampton in 1647, where he was assistant pastor with Rev. Timothy Dalton about ten years. In 1656, Wheelwright visited England, where, like other ministers from New England, he enjoyed the special regard of Lord Pro- tector Cromwell. After the Restoration in 1660, he returned to America and was installed at Salisbury, Mass., in 1662, dying there November 15, 1679, aged 87, at the time the oldest minister in New England. Upon the withdrawal of Wheelwright and his friends, the church at Exeter was regarded as extinct. The same year an attempt was made to form a church and settle a pastor. Their candidate now fourscore years of age, was the Rev. Stephen Bachiler, who had been dismissed from Hampton for irregular conduct. But the General Court at Boston in 1644, interfered. The following law had been enacted March 3, 1636: ‘‘Forasmuch as it hath been found by sad experience that much trouble and disturbance hath happened both to the church and civil state by the officers and members of some churches which have been gathered within the limits of this jurisdiction in an undue manner, and not with such public approbation as were meet, it is therefore ordered, that all persons are to take notice that this Court doth not, nor will hereafter, approve of any such companies of men as shall henceforth join in any pre- tended way of church-fellowship, without they shall first ac- quaint the magistrates, and the elders of the greater part of the churches in this jurisdiction, with their intentions, and have their approbation herein. And further it is ordered, that no person, 16 History OF NEWFIELDS. being a member of any chureh which shall hereafter be gathered without the approbation of the magistrates and the greater part of the said churehes, shall be admitted to the freedom of this commonwealth.’’ At this time the freemen of Massachusetts probably did not constitute more than one fifth of the adult male population. Universal suffrage was not known in any of the colonies. But there was no such religious test in Plymouth, or in Connecticut. And by the act of September 3, 1642, the freemen and deputies of New Hampshire were specially exempt from the obligation of being church members. With respect to matters at Exeter the court affirms that the divisions there were such, they could not comfortably and with approbation proceed in so mighty and sacred affairs; the court therefore directs them to ‘‘defer gather- ing a church or any other such proceeding, till they, or the Court at Ipswich, upon further satisfaction of their reconciliation and fitness, shall give allowance therefor.’’ Rey. Thomas Rashleigh was admitted to the church in Boston in 1640, while a divinity student; was ‘‘chaplain’’ at Cape Ann, 1641; Exeter, spring of 1643, and granted a house lot, May 6, 1643; and stayed ‘‘something less than a twelvemonth.’’+ In 1656 or 1657, the Rev. Mr. Bachiler went back to England where he died at the great age of 100 years. In 1643, Hatevil Nutter was probably sometime minister at Exeter. He was an ‘‘exhorting elder’’ in the church at Dover in 1638, and owner of land at Lamprey river as early as 1645, which Exeter covenanted to enclose with fence. The inhabi- tants were ordered out several times to do their shares of fenc- ing. June 11, 1650, Mr. Nutter accepted the fence which the town ‘‘engaged by covenant’’ to set up for him, and he was heard of no more in Exeter.” 1, HH. Bell: *This agreement was made at a town meeting held November 11, 1644, as shown by the record as follows: “It is agreed vpon by the Inhabitants of the Towne that the ground of Mr Nutters w* is att Lamperell River containeing 60 rod of fencing shall be fenced for him att our Townes charge before the Next planting time.” Samuel Grenefield and Anthony Stanyan were chosen to carry this agreement into effect. For reasons not given, at a later meeting held November 27, 1644, the town chose Mr. Stanyan and James Wall to “Agree and bargain with Mr. Nutter of Douer to buye or purch — for the Towne that psell of Land lyeing by Lamprell “AEUTGCOG Hddsor AO NOISSINWOD a ee ES r i wie Ceo dhe S| ‘ fey aye wah eee ce ee as : 4 pe Le “fk fT oe” 17 “CC 1/272 eS yeh en a oe Lg a4 od, 2 wip phir ae fte) 222 SOS Jo hs CH ee ES er Pee (ey op_a7- Zan bE py oe ae oe OLE 2 Ge ae RLF. | ye 7 mj = = z (aitnee S85 R oe sila ié ere re oe a ace ees “gins “FO — Uy LIAL TARE “ax BY oT, yey cy i Bele [ <3 SBrrer et Cer b i Le FO ue? cers D®# NS 7 pins Ae/s eerste wee Ce CF af / Am ie Pie 7 wsyf We GV" JH). Earty SETTLEMENTS AND MINISTERS. 17 Rev. Samuel Dudley was the next minister of Exeter, who was born in England about 1610, and qualified for the clerical office as early as 1637, preached at Portsmouth in 1649, ‘‘a per- son of good capacity and learning.’’ Having preached a short time at Dover, he settled at Exeter in 1650, ‘‘until such time as God shall be pleased to make way for the gathering of a church, and then to be ordained pastor and teacher according to the ordinance of God.’’ Edward Hilton was chairman of the committee of six who made agreement with Mr. Dudley, May 18, 1650. ‘‘Its agreed June 26, 1650, that a meetinghouse shall be built of twenty feet square.’’ Edward Hilton, Jr., was an overseer to see the meeting house finished forthwith, July 8, 1652; but was released from this service, October 23, 1652, on account of press of private business. Mr. Dudley received a call from Portsmouth, October 27, 1656, which he declined and remained in the pastorate of Exeter till his death, February 10, 1683. He was son of Gov. Thomas Dudley, son-in-law of Gov. John Win- throp, and brother of Gov. Joseph Dudley.2 It is evident such aman was a great acquisition to the little community of Exeter. Rev. John Cotton, who was born May 18, 1658, son of Rev. Seaborn Cotton of Hampton, and a graduate of Harvard Col- lege in 1678, preached at Hampton in 1678, and at Exeter in Riuore wc the Towne by A former order was Injoyned to fence for the s? mr Nutter.” It seems that they failed in their attempt to buy, as at a meeting held January 31, 1645, “It is ordered that Mr Nutter his 60 rod of Fencin att Lamprell Riuer shall be set up for him by the 17th day of next moneth by euery Inhabitant equal pportion, and whoseouer shall neglect to doe his ppor- tion or to cause it to be don by the Aforesay he shall pay 3s 4d the rod vnto him that shall dooe It for him.” The names of those who had done their share by March 6, 1645, were as follows: “Anthony Stanian, Will Mauer, Hent™. Robey, John Legat, John Cram, Rob. Smith, Tho. Pettet, Ralph Hall, ath Boulton, Tho. Biggs, Drake, Godt Dearborn, George Barlo, Rowel, Francis Swaine, James Wall [Conner], Hemp’ Willson, Tho. King, Samuel Grenfeld [hilton], John [Manly], Thomas Jones, Bellshasur Willie, Thomas Weight, Robert hithar [Hersy].” At a meeting held November 7, 1649, “It is Agred vpon by the Towne that euerey of the Inhabitants of the Towne shall goo downe to Lampell Riuor or send downe A sufficient man in his Roome vpon the first second day of Aprell for the sufficiant and seting vp of Mr Nutters fence ther for the preuention of further damage &c.” 1Rev. Samuel Dudley’s first wife was Mary, daughter of Governor Winthrop, who died at Salisbury April 12, 1643. He had a second and a third wife. Among his descendants was the wife of Gen. Henry Dearborn, Rev. John Moody, John Burgin and Gen. James Sullivan. For a list of Mr. Dudley’s descendants, see Exeter News-Letter for August 31, 1846. 2 18 Tiistory oF NEWFIELDS. 1684. He was invited to Portsmouth in 1691, but declined, and was ordained at Hampton, November 19, 1696, successor to his father till his death, March 27, 1710. Rev. William Wentworth was baptized at Alford, England, March 15, 1616; signed the Exeter combination October 4, 1639; removed to Wells, Me., with Mr. Wheelwright, 1642; elder of the Dover church, 1650; officiated as minister at Cocheco in the winter of 1665-66, and was one of the committee to arrange with Dover Point for the ministry at Oyster River, April 1, 1657. He was asked to continue his ministry at Exeter, October 6, 1690. Further arrangements were made with him October 6, 1691, and he was requested, March 30, 1693, to ‘‘supply and per- form the office of a minister one whole year ensuing if he be able.’’ He was now 78 years of ave, and probably unable by reason of natural infirmities to comply with the request. He died at Dover, March 16, 1697, aged 81. From him several of the New Hampshire governors of the name were descended. The present First Church of Exeter dates back only to Septem- ber, 1698. The ancient volume of records begins thus: ‘‘The order of proceedings in gathering a particular church in Exeter. After conferring together and being mutually satisfied in each other, we drew up a Confession of Faith, and the terms of the Covenant, which we all signed the Sabbath before the ordina- tion.’’ The Rey. John Clark, third minister of Exeter and first pas- tor of this First Church, was ordained September 21, 1698. The church was reorganized the same day. The record continues: ““We were, by the elders and messengers of the several churches, owned as a church of Christ, and John Clark declared a minister of Christ Jesus.’’ Mr. Clark was born at Newbury, Mass., January 24, 1670, and died in office, July 25, 1705. His suecessor was the Rev. John Odlin, born in Boston, Novem- ber 18, 1681, who graduated at Harvard College in 1702 and was ordained at Exeter, November 11, 1706. He married the widow of his predecessor, and died in office, November 20, 1754. During his ministry the towns of Newmarket, Epping and Brentwood, were incorporated from the territory of Exeter, and their re- spective churches organized together with the present Second or Phillips Church at Exeter. Earty SETTLEMENTS AND MINISTERS. 19 The first two meeting houses in Exeter stood on the hill near the brick and tile factory of Wiggin and Dolloff. The third was erected near the place where the old church now stands. It was ‘‘seated’’ by vote of the town February 3, 1697. A pew was assigned to ‘‘Edward Hilton for wife Ann, daughter of Rev. Samuel Dudley, & son Winthrop, his wife & two daughters, Mary and Sobriety, on the north side of the meeting house joining to the Pulpit.’”’ At the same time his nephew, Richard Hilton, received seats ‘‘for himself, wife, children, mother & sister Re- becca, on the North side of the meeting house joining the parsonage pew.”’ The second Hilton, who is styled ‘‘Colonel,’’ died April 28, 1699. Col. Winthrop Hilton was the eldest son of the second Edward. He was the personal friend and firm supporter of his uncle Gov. Joseph Dudley. After the death of Col. Richard Waldron of Dover, June 28, 1689, Hilton became the principal military chieftain in New Hampshire. His commission as Colonel is dated April 3, 1707. His letter to his wife, on his way a second time in command of troops against Port Royal, is introduced as exhibiting his lively trust in the overruling providence of God. Casco Fort, July 16th, 1707. My dear Spouse, I can’t but take all opportunities to salute you. I do earnestly em- brace this as ye last before our departure. Notwithstanding a thousand difficultues in our way, It is ordered that ye fleet prepare to take ye signal for weighing anchor to morrow. The soldiers are utterly averse and will at best be but passive in returning to Port Royal. Nevertheless if Providence cast advantages into our hands there, they will eagerly embrace them; and if we obtain a victory, God will now haue a much greater share in our songs of triumph, than if we had been successful at first. Dear Heart, pray hard for us, and cheerfully commit to ye Al- mighty’s protection. Your louing, louing husband, WINTHROP HILTON. Colonel Hilton with his brother Dudley Hilton, and one or two other men were killed by the Indians near the ‘‘Mast Road’’ in Epping July 23, 1710. ‘‘He was a gentleman of good temper, courage and conduct, respected and lamented by all who knew him.’’ His tombstone bears upon it the earliest date of any monument in town." 1 Penhallow. 20 History oF NEWFIELDS. Here Lieth Interd the Body of Colo.) Winthrop Hilton Esq. Who De- parted this Life June 234 A. D, 1710, In ye 39th year of his Age. Settlers at Oyster River petitioned for a parish, November 11, 1715, which was incorporated May 4, 1716; church organized March 26,1718. The scholarly, but eccentric Rev. Hugh Adams, took the spiritual oversight and began his ministry at Oyster River, April, 1717, with Lubberland* and Lamprey River, as a part of his Oyster River parish. He was born in Massachusetts, May 7, 1676; graduated from Harvard College in 1697, and was ordained pastor at Oyster River, now Durham, September 10, 1707. He died in 1750, aged 74 years. Chapter III. EarLty SETTLEMENTS AND MINISTERS CONTINUED. The settlement of Exeter was undoubtedly commenced in the spring of 1688, and soon became of sufficient importance to at- tract attention. During that year a church had been gathered there, and a letter was written to the church in Boston about the middle of December, 1638, ‘‘to desire Mr. Wheelwright’s dis- mission to them for an officer or minister,’’ but because Mr. Wheelwright did not desire it the matter was dropped for the time. But soon after, as he had been the year before sentenced to depart out of the jurisdiction of Massachusetts, he, with cer- tain others, at their own request, were dismissed from the Bos- ton church. In obedience to the sentence he had already lo- cated on ‘‘a Plantation begun about the falls of Pascataqua, on the south side of the Great Bay, up that river called by the first inhabitants Exeter,’’ supposing it to be beyond the juris- diction of Massachusetts. The number and names of those accompanying Mr. Wheelwright are unknown. The following persons, however, were dismissed from the Boston church at the same time: Richard Morrys, Richard Bulgar, Philemon Purmot, 2A portion of Newmarket was called Lubberland as early as 1669. It was a part of Oyster River precinct. In 1717 Rev. Hugh Adams called it Lover Land. It extended to Crummet’s Creek. EarLty SETTLEMENTS AND MINISTERS. 21 Isaac Grosse, Christopher Marshall, George Baytes, Thomas Wardel and William Wardel and most of them probably were in his company, as all but Baytes and Marshall were early in Exeter. In this place they gathered a church and walked to- gether in an orderly and Christian way till it appeared, by stretching the line of Massachusetts further northward, they were still within the ‘“‘liberties of the Massachusetts,’’ which, it is judged, occasioned Mr. Wheelwright’s removal ‘‘to the Province of Maine to a Plantation since by the inhabitants ealled Wells.’’+ The government during the year 1638, so far as any govern- ment was recognized, was patriarchal. In 1639 it was found necessary to establish some form of government. On July 4 of that year a combination? was entered into, but was soon after modified so as to make their subjection and loyalty to their Sovereign Lord, King Charles, somewhat questionable. The whole matter, therefore, was reconsidered, and on April 2, 1640, the former combination in substance was renewed. The docu- ment was recorded in the book of records, and there signed by the inhabitants themselves with their own proper names or with their mark. Twenty-one subscribed and fourteen signed the combination. The Preamble thereto, not having been published by Belknap, is subjoined: Whereas a certen Combination was made by us the brethren of the Church of Exeter, wth the rest of the inhabitants bearing date Mon. 5th, D. 4, 1639 wh afterwards, upon the instant request of some of the brethren, was altered & put into such a form of wordes, wherein howso- ever we doe acknowledge the King’s Majesty our dread Sovereigne & ourselves his subjects; yet some expressions are contained therein wh may seeme to admit of such a sence as somewhat derogates from that due allegiance wh we owe to his Highnesse, quite contrary to our true in- tents and meanings; Wee therefore doe revoke, disannull, make voyd and frustrate the said latter Combination as if it never had been done, & doe ratify, confirm and establish the former wh wee only stand unto as being in force & vertue— the wh for substance is here set down in manner and form following.’ Mon. 24, D. 2., 1640. 1 Hubbard. : *A similar Dover combination was formed October 22, 1640. Bell’s Exeter, page 15. ’Then follows the combination, as in Belknap, Farmer’s Edition, page 432. 22 History oF NEWFIELDS. The subscribers thereto on the town book are John Wheel- wright, Augustus Storrs, Thomas Wight, William Wentworth, Henry Elkins, George Walton, Samuel Walker, Thomas Pettit, Henry Roby, William Wenborn, Thomas Crawley, Charles Helme, Darby Field, Robert Read, Edward Rishworth, Francis Matthews, Ralf Hall, Robert Seward, Richard Bulgar, Christo- pher Lawson, George Barlow, Richard Morris, Nicholas Need- ham, Thomas Willson, George Rawbone, William Cole, James Wall, Thomas Leavitt, Edmund Littlefield, John Cram, Godfrey Dearborn, Philemon Purmort, Thomas Wardell, William War- dell, Robert Smith. Of many of the men who signed the Exeter Combination we know but little, of some of them nothing. Any one interested to learn what may be known of them is referred to Bell’s ‘‘ His- tory of Exeter,’’ pp. 21-40. A few persons who came to Exeter with Mr. Wheelwright did not sign the Combination. They either had died or re- moved before that instrument was executed. Others came into the place soon after the date of the Combination, but did not subscribe to it. Edward Hilton was here in 1639, and the very first paragraph of the town records which is still preserved re- lates to his land and house, and the ‘‘creek next from his house towards Exeter,’? now known as Pease’s brook. Wheelwright and his company were good men, peaceable and well-disposed. Their aim was to serve God, subdue the for- est, get a living in this world and secure inheritance in a better. Their posterity are engaged in no better business or with higher ends in view. During the first year they had no need of law, and do not ap- pear to have had any government, court or record. It seems probable that early in the next year a spirit of independence or insubordination manifested itself, which suggested to the fathers of the plantation the importance of establishing a civil government which resulted in the Combination of which we have spoken. The handful of our ancestors who settled on the banks of the Squamscot, although acknowledging their allegiance to the king of England, claimed to possess and exercise all the powers of an independent state. Perhaps Plymouth and Exeter EarLy SETTLEMENTS AND MINISTERS. 23 alone of all the towns in New England ever claimed such right or exercised such powers. The Exeter Records commenced in 1639, and the first items recorded have for their caption, ‘‘Certain ordinances made at the Court holden in Exeter.’’ On January 19, 1640, ‘‘it was agreed to by the inhabitants that Isaac Grosse, Ruler, Augustine Storrs, and Anthony Stanion shall have the ordering of all town affairs according to God.’’ Orders made by the Court held at Exeter, February 6, 1640, were as follows: 1. That no man shall set fire upon the woods to the destroying of the feed for the cattle or the doing of any other hurt, under pain of paying the damage that shall ensue thereby —after the middle of April. 2. That every man shall fall such trees as are in his lot being offen- sive to any other, and if after due warning any shall refuse,— to pay half a crown for every tree that is so offensive. 3. That every action that is tried, the party that is cast in it shall pay to the Jury four shillings. Thus early the hundred inhabitants of Exeter, {hough they had three good men to order all town affairs according to God, still preserved their rights to trial by jury. On March 6, 1640, it was ordered, That no wine or strong water shall be sold by retail to the English, but by Thomas Wardle. That whosoever shall dig a saw pit and shall not fill it or cover it, shall be liable to pay the damage that shall come to man or beast thereby. That all the swine that is not taken down the river by the 4th day of the second month, (April) the owners shall be liable to pay the damage that shall befall any thereby. That every man that is an inhabitant of the town shall have free liberty to trade with the Indians in anything except it be powder, shot or any warlike weapons, or sack, or other strong waters.” It is here recorded that Anthonie Stanion hath satisfied the Court concerning the offence given by him to our Ruler Needham. On April 9, 1640, a convocation of the people was held on im- portant matters as the following record shows: 1 Old style till 1752. 2 Over-reaching traders acted upon the principle that it was a praiseworthy deed to cheat an Indian. 24 History oF NEWFIELDS. AN ORDER AND LAW. It is enacted for a law constituted, made and consented unto by the whole Assembly at the Court, solemnly met together in Exeter, the 9th day of the 2d month 1640,— That if any person or persons shall plot or practice, either by com- bination or otherwise, the betraying of his country or any principal part thereof into the hands of any foreign State, Spanish, Dutch or French, contrary to the allegiance we profess and owe to our dread sovereign Lord King Charles, his heirs and successors, it being his Majesty’s pleasure to protect us, his legal subjects — shall be punished with death. If any person or persons shall plot or practice any treason or shall revile his Majesty the Lord’s Annointed, contrary to the allegiance we profess and owe to our dread Sovereign Lord King Charles, his heirs and successors (ut Supra)— shall be punished with death. Numb. 16. Exo, 22: 28. I Kings 2: 8, 9, 44. The Squamscot plantation, no less than the Bay colony, claim the sanction of Revelation for their laws. The other laws or orders made during the year, required any person purchasing a town lot to build a habitation thereon within six months; forbidding any person to fell timber within half a mile of the town, except it be upon his own particular lot, without it be for building or fencing, upon the penalty of five shillings for every tree so felled; imposing a penalty of ten pounds on any person making sedition or commotion; declar- ing all creeks free, only he that makes a ‘‘ware’’ therein is to have in the first place the benefit of it in fishing time, and no other may set a ware either above or below it, and enjoy the same liberty. The same year Edward Rishworth was ‘‘chosen by order of the Court to be Secretary to the Court, and look to the book, and to enter such actions as are brought, and to have 12d laid down at the entering of every action.’’ The General Court at Boston September 8, 1642, ‘‘ordered that all the present inhabitants of Pascataquak who formerly were free there, shall have liberty of freemen in their Seuerall townes to manage all their towne affairs & shall each town send a deputy to the General Court though they be not at present Church members.”’ In 1644 a movement was made to gather a church and invite Earty SETTLEMENTS AND MINISTERS. 25 Rev. Mr. Bachiler to be the minister, but because of the ‘‘divis- ions & contentions which are among the inhabitants there’”’ the General Court ordered that the matter be deferred till the Court at Boston or Ipswich (upon further satisfaction of their recon- ciliation and fitness) shall give allowance thereto. It would seem that those early settlers were so outspoken and strenuous in the exercise of their strong personal convictions as for a time to bar them from the religious privileges they were so anxious to enjoy. At a town meeting held May 25, 1646, Edward Hilton and Thomas King were chosen to purchase Mr. Wheelwright’s house and land for a parsonage for Mr. Nathaniel Norcrosse, and it was agreed that every inhabitant of the town shall pay his proportion of the expense. At the same time Thomas Jones, Robert Hithersay, Humphrey Willson, Abraham Drake, Nicholas Swain, Robert R. Smith, John Cram, Thomas Pettit, Frances P. Swain, Anthony Stanyan, Samuel Greenfield, John Smart, James Wall, Henry Roby, Nathaniel Boulter and John Legat entered their names on the town book binding themselves ‘‘to saue harme- less the sayd purchasers If our somas do not Amount vnto the full price of the sayd purchase.’’ On November 16, 1648, the town voted to extend a call to a minister of Braintree, Mass. This seems to have proved un- availing, and on April 22, 1649, Mr. Emerson of Rowley, Mass., was invited to become minister, but he declined the call. The same year James Wall, John Legat and John Cram were elected townsmen of Exeter. John Legat was chosen clerk, and was to have four pence for every ‘‘order,’’ and five pence for every grant to be paid by the person to whom the grant was made. It is evident that the people valued their religious privileges for we find them zealous in their endeavors to avail themselves of a permanent ministry, and provide first of all for its main- tenance. Whether few or many of the settlers were members of the church all felt themselves to be authorized defenders, and all were cheerful supporters of the church. On April 22, 1650, those ‘‘chosen for the ordreinge of the sole afares of the Towne,’’ ordered first ‘‘that euerie inhabitant of the towne shall pay for euery thousand of pipes staues they make, tow shillinges wich shall bee for the mentainence of the minuistre and for 26 Tistory oF NEWFIELDS. eury thousand of hogshed staues one shillinge six pence, and for euery thousand of boultes that is sould before they bee made into staiveses fore shillinges, and also what is due from the sawe milles shall bee for the maintenence of the minnistree.’’ It was also ordered that any man delivering any staves or bolts before he has satisfied the town orders shall pay ten shillings for every thousand of staves, and twenty shillings for every thousand bolts. These orders were signed by Edward Hilton, Edward Gil- man, John Cram, Thomas Pettit, John Gilman and Henry Roby. Early this year the town extended a call to Rev. Samuel Dud- ley to become its minister which was successful, as we learn from the record of a town meeting held May 13, 1650, when it was “unanimously Agreed by M™ Samuel Dudley and the Towne That M' Dudley Is fourthwith so soone As comfortable subsistance can be made by the Towne for him and his famelye In the house w was purchased of M" Whelwrit, That then the said MT’ Dudley Is to com to Inhabet att Exeter And to be A minester of God's word vnto vs vntil such time as God sheall be pleased to make way for the gathering of A church, And then he to be ordained or Pastor or teacher According to the ordinance of God. And in Consideration of this promise of M™ Dudley The Towne doth mutually Agree to fitt vp the Aforesaid house And to fence In A yard and gardon for the said M™ Dudley And to Allow fourtey pounds A yeare towards the maintenance of the said m™ Dudley and his family, and that the vse and sole Im- provement of the Aforesaid house bought of M™ Whelwrit and All the lands and meddows there vnto belonging shall be to the propper vse of him the said m™ Dudley dureing the time that he shall continue to be A minester of the word Amongst vs. And what Cost the said M* Dudley shall bestowe About the said house and lands In the time of his Improuement, The Towne Is to Al- low vnto him or his so much as the said house or lands are bet- tered by It att the time of the saide m™ Dudlyes Jeaueing of It either by death or by some more then ordenarey Call of God otherwais. And It is further Agreed vpon that the ould cow house which was m™ Whelwrits shall by the Town be fixed vp fitt for the setting of Cattle In, And that the Aforesaid pay of 40 £ A yeare Is to be made In good pay euerey halfe yeare In Corne EarLy SETTLEMENTS AND MINISTERS. 27 and English comodities att A price current as they goo gin- erally In the country att the time or times of payment. To the pmisses w* concerne myselfe I consent vnto. Witness my hand. Sam. DuDLEY. And for the Townes p’formance of there part of this Afores# Agreement, we whose names are here vnder written do Joyntely and seuerally engagge o" selues to m™ Dudley. witnes o° hands. Epwarp HIwTon, Epwarp GILMAN, JN° LEGAT, Henry Rosy, JAMES WALL, HuMPERE WILSON.’’ On June 26, 1650, it was decided to build a meeting house twenty feetysquare. It was also voted ‘‘That the bridges, stocks, and wach house shall be maintained and finished by the Townes Labore.’’ Though a decision had been made to build a meeting house, it seems that the work for some reason was delayed, for we find another record of a meeting July 8, 1652, when it was ordered ‘that the meeting house shall forthwith be built and that euerey man both seruants as well as others, shall com forth to work vpon It as they are Called out by the Seruayers of the work vpon the penaltye of 5s A day for euerey dayes neglect, and teames are to be brought forth to the work by the oners as they are called for by the said seruayers vpon the penalltye of 10° A day for there neglect. And the seuayers or ouerseers Appointed for the s* work are m™ Edw. Gillman, Tho. King and Edw. Hil- ton Jun. and they are to see the work fineshed and not to have it neglected.’’ At a later town meeting October 23, 1652, John Robinson and John Gilman were chosen in the place of Edward Gilman and Edward Hilton, ‘‘hauinge the same power giuen them to man- age or cary on the work aboute the meetinge howse with Thomas Kinge, according to the formur acte of the towne.’’ At the same meeting Mr. Colcord, John Legat, and Thomas 28 History OF NEWFIELDS. Biges are ‘‘ Appointed to call to Accounte the owners of the sawmills and to make demand of such bord or planke as are due to the Towne, and vpon non payment to take A legall Course for the Recouerey of the same.’’ At a meeting held February 15, 1654, Mr. Coleord, Nicholas Leson and Thomas Biggs were granted power ‘‘to call the saw mills to acount and likwis to Reseaue payment acording as they shall see met for time past and likewise for this present yeare coming.”’ October 31, 1655, at the request of the town of Hampton the fifth day of every week was ‘‘ordered’’ as a market day.’ At a town meeting held April 28, 1656, a vote was passed re- quiring all the sawmills of the town to be rated ‘‘for the main- taining of the publique ordinances—Mr. Hilton’s mill at fifty shillings.’’ On March 4, 1658, Mr. Dudley and Mr. Hilton were given power by the town to treat with Captain Wiggin and agree with him as to the annual payment he is to make to the town towards. the support of the public ministry according to present and future rates ‘‘by the sawmills and pipe staves.’’ On July 26, 1665, Edward Hilton, John Foulsham, Philip Chesley, Anthony Brackett, William Cotton, Robert Watson, John Pike and others petitioned the King to free them from the jurisdiction of Massachusetts and join them to the Province of Maine ‘‘that they may be gov®4 by the knowne lawes of Eng- land and enjoy the use of both the sacramts w°" they have bin too long deprived of.’’ The petition sent from Portsmouth com- plained that the Government of Massachusetts “‘have kept us under hard servitude, and denyed us in our publique meeting the Common prayer Sacram‘* and decent buriall of the dead contrary to the Laws of England & his Majt** lve sent by Simon Bradstreet & John Norton in the yeare 1662.”’ Nicholas Shapleigh, May 20, 1667, recommended to Mr. Mason that Edward Hilton and others be commissioned to look after his interests here, and ‘‘to joyin the Governmnt to the prouince of Maine.’’ The letters also notified Mason that ‘‘Seuerall masts? which 1 Fairs and market days obviated the necessity of any early stores. 2 While New Hampshire was a royal province, it was the custom for the king’s surveyor to pass through the forests and put a certain mark, called a broad EARLY SETTLEMENTS AND MINISTERS. 29 were cutt and taken of the property On the shipp the greate Duke of Yorke are Loaden Seuerall &c’’ and suggests the arrest of Richard Walderne and Peter Coffin ‘‘for their soe cutting and carying away the Masts aforesaid,’’ and leaders in favor of Massachusetts and against Mason. It is recorded at the same time, that Richard Walderne and Peter Coffin have ‘‘encouaged many to ship to the Govment of the Massachusetts,’’ and their arrest is recommended for cut- ting and carrying away from Mason’s claims, several masts laden on ‘‘the shipp the greate Duke of Yorke.’’ “That all the masts sent his Majtee fom New England upon the shipp called the Greate Duke of York or yt had been sent for England Two years before were cutt of the Lands of Robt Mason.” In 1677 the following Exeter men are recorded as favoring eontinuance with Massachusetts: ‘‘Sam Dudley, John Gilman, Rob: Wadleigh, Robert Smart, senior, Samuel Leane, John Foullsom, Jnath. Thing, Bily Dudley, Daniel Gilman, Ralph Hall, Samewell ffoulsham, Peter ffoullsham, Eph ffoulsham, Charles Gliten, Samuel Hall, Antip** Maverick, John Gillen guner, Conealles Learey, Edward Gilman, William More, Thomas Rolines, Linsley (Kingsley) Hall, Humphrey Wilson.’’ As reference has already been made to rates to meet civil and ministerial expenses, to give an idea of what they were we append: The Province rate for 1680, made April 20, for Exeter. £. 8s. d. £ os. a. Imp. Gov. Rob Wadlee 1 0 6 George Jones, 0- 6- 6 Mr. Moses Gilman, 1-2 0 Jona’n Robinson, 0- 5- 2 Nic. Norris, 0- 3-1% Jeremy Canaugh, 0- 3- 9 Peter Follsham, 0- 8 Eleazer Elkins, 0- 3-11 ‘Christian Dolhoff, 0-5-2 Alexander Gorden, 0- 4 Saml, Leavitt, 0-13- 5 Robt. Smart, Senr., 0- 7-10% John Follsham, Jun., 010-1 John Young, 0- 4-10% David Lawrence, O- 38% David Robinson, o- 4-9 Moses Leavitt, 0O- 7- 7% William Hilton, 0-10- 2 Sam. Follsham, 0- 3- Sam’! Hall, 0- 5-% ‘Cornelius Larey, Q- 4- Ralph Hall, 0- 5- 1% Edward Gilman, 0-5-5 John Sinckler, 0- 7- 6 ‘arrow, on such trees as would make masts for the royal navy. These trees -were not to be cut for any other purpose. 30 Flistory OF NEWFIELDS. £ os. d. & s a Philip Cartey, 0- 4+ 714 Robert Powell, 0- 3-5 John Wedgewood, 0- 4-10 Andrew Constable, o- 8- § John Gilman, Jun’r, 0- 8-112 Mr. Barthol’w Pipping, 0- 7- 3% Henry Magoon, 0- 4- 2 Mr. Edward Hilton, 0-11- Kinsley Hall, Q- 4-11 Major Sharpleigh, for Major Clark, for his mill 0- 8- 7 Hilton’s mill, 0- 1-101%% Nat. Follsham, 0- 2-9 Mr. Sam’! Hilton, 0- 4-3 Tho’s Tidman, 0- 2- 3 Nic. Listen, 0- 2-9 John Clark, 0- 4-101%, John Bean, 0- 8-11 Jonathan Thing, 0- 9 Tege Drisco, 6- 3- 3 Mr. Wiggin’s Mill, 0- 1-101%, Joell Judkins, 0- 2- 6 Joseph Taylor, 0- 2- 41%, Ephraim Marston, 0- 4- 6 Anthony Goff, 0- 2- 414 Theop. Dudley, 0- 2- 4% Charles Gledon, 0- 2- 6 Tho’s Mek’nis, 0- 2- 4% Mr. John Thomas, 0- 2- 3 Biley Dudley, 0- 2- 4% Edw’d Sowell, 0- 5-10 Robert Smart, Jun’r, 0- 2- 7% Jonathan Smith, 0- 4-9 Mr. Richard Scamon, 0-10- 2 Samuel Dudley Jun’r, 0- 2- 414 Richard Morgan, 0- 3 Robert Stewart, 0- 2- 4% James Kid, 0- 3- 3 Humphrey Wilson, 0-11- 8 Nad Lad, 0- 2-101% Ephraim Follsham, 0- 3-11 James Perkins, 0- 2- 4 This rate was made Anno 1680, vercissimo April 20, and delivered to the constable to collect, as before specified.’ By us, JOHN GILMAN, SEN’R | Trustees RALPH HALtl, \ for Epw’p SMITH, | Baeter. After New Hampshire became a distinct province in 1680 everything passed off satisfactorily to the people as long as the principal offices were filled by her own citizens. At this time Robert Mason, as heir of John Mason, patentee, laid claim to the state as his property, and as the governor then in office failed to prove the helper he needed to gain possession, he made application to the King for a new governor, and the King in compliance with his desire, sent the mercenary Edward Cranfield, whose sole purpose seems to have been to exercise the authority with which he had been invested, first of all, for his own selfish ends. The people were not long in learning his character, nor slow in showing their dislike to him and his actions. They soon became satisfied that any endeavor on their 1In the list of rateable estates of the several towns, as settled by the Gen- eral Assembly, March 18, 1768, for a new proportion which each pays to £1,000, Newmarket had rateable estate amounting to £9,330, with rate of £22 5s. per £1,000; number of polls, 266. EARLY SETTLEMENTS AND MINISTERS. 31 part to secure justice in any disagreement would be an utter failure. His high-handed act in dissolving the assembly be- cause it would not pass certain bills in his favor did much to arouse a feeling of hostility against him. Without doubt it had much to do in stirring up Edward Gove, who had been a member of the assembly, and his associates, to open rebellion. Meanwhile in all his official acts he tried to evince great loyalty to the King. Anything he discovered in the acts of the people which could be construed as an act of disloyalty to the King he was sure to take up, if possible, to their discomfort. It seemed to gratify him more to find fault and punish, than to praise and please. As a matter of course his associates in office were ever ready to do his bidding and evince their fealty by showing themselves jealous of his honor before the people. The follow- ing document furnishes an illuminating instance: To the Worp! William Vaughan Esqr Judge, Richard Martin & Walter Barefoot Esqrs Assistants now sitting in Court in Portsmouth in ye province of New Hampsheire ffeb. 14: 1682— Edward Randolph Esqr: his Majties Attorney Genl! in this Province doth in behalfe of his Majties inform against Danniell hilton Thomas ffilbrook ye elder, Benjamin ffifield Joshua Dow, Kingley Hall, ffrancis Page, Mathias Haines: all of them Inhabitants of this Province, ffor that they & Every of them in a riotous manner & in contempt of his Majties Laws & authority, in & upon ye 13th day of this Instant ffeb- ruary, did meet & assemble in the now dwelling house of the Honble Edward Cranfield Esqr his Majties Govr of ye Said Province & did in presence of the said Govr & unto him declare & avow their abhorence of & non Conformity to the methods and knowne practice of the Laws of England, in the matter of taking oathes, tending to the disturbance of his Majtis peace & the Evill Example of some persons mutinously affected in this his Govr and in order that the said persons may be duely prosecuted. Its on his Matis behalfe Desired, that they find security for their good be haviour & also for their & every of their appearance to make answers for this their riot & misdemeanour Ep RANDOLPH. The Exeter jurymen for the trial of Edward Gove were ‘Humphrey Willson, Peter Foulsam, Dan. Gilman, Lieut. Hall, Moses Gilman, Sen., Ensign More, Edward Gilman.’’ In 1685 the inhabitants of Exeter petitioned against Lieuten- ant-Governor Cranfield, unable doubtless to put up with his usurpations and tyranny longer. This petition was signed by 32 History of NEWFIELDS. ‘‘Andrew Wiggin, Thomas Wiggin, Sen., Thomas Wiggin, Jr., Robert Smart, Sen., John Young, John Foulsham, Edward Smith, Peter Foulsham, Theophilus Durdly, Richard Morgan, Samuel Leavitt, John Cotton, Jr., John Gilman, Sen., Edward Gilman, David Robinson, Kinsley Hall, Biley Dudley, James Sinkler, Christian Dolloff, Philip Charte, Jeremiah Low, Ralph Hall, Samuel Hall, John Sinkler, John Wadleigh, Samuel Foul- sham, Eleazer Elkins, Ephraim Foulsham, Moses Leavitt, Jonathan Robinson, Thomas Rawlins, Humphrey Wilson, Na- thaniel Foulsham, Jonathan Thing.”’ We are not aware of the effect of this petition upon Cranfield, but we know that becoming discouraged with his ill success in enriching himself in his official position he soon after abandoned his office, and was succeeded by Walter Barefoote. But little is known of the transactions of the town for several years, from 1680 to 1690, owing probably to the purloining by Robert Mason in his searching of the books of different towns for evidence to support his land claims. The town was practi- cally for a time without any government of its own which led to the following petition of certain citizens: To the Honable the Governour and Councill of their Majts Colony of Matthathusets in New England The humble Addresse of the Inhabitants and train soldiers of the Province of New Hampshire, Febry 20 1689 Humbly sheweth That whereas since the late Revolution in yor Colony you have Ex- erted a power of Government over their Majts Subjects Inhabitants therein whch wee are given to understand their Majts have been graciously pleas’d to approve off, and Impower'’d you to continue the same till further order; And wee who were formerly under yor Goy- ernment having been for some time destitute of power sufficient to put our selves into A capacity of defence against the comon enemie, and having wth great expectation awaited their Majts order for A settlemt amongst us weh not yet ariving considering also how liable wee are to destruction by the Enemy web of our selves wee cannot prevent; wee are therefore Necessitated at present to supplicate yor Honours for Government and Protection as formerly untill their Majts pleasure shall be known concerning vs Hereby obliging our selves to A doe submis- sion ther-to, and payment of our Eqvall proportion (accoding to our capacity) of the charge yt shall arise for the defence of the country against the common Enemy, praying also that such persons may be Commissionated to comand the Militia as have already been, or shall EARLY SETTLEMENTS AND MINISTERS. 33 be chosen by the trained soldiers in the respective Towns desireing yor Honr to grant vs this our reqvsts & yor petrs shall ever pray Moses Gilman, Moses Gilman, Jr., Jeremiah Gilman, James Gilman, John Gilman and 262 others in Exeter.1 At a town meeting held October 6, 1690, it was “voted that Elder william winworth is to be treated with for his continuence with us in the work of ye Ministry in this towne for one Complete yeare Insueing.’’ Biley Dudley, Kinsley Hall and Moses Leavitt were the committee chosen for this purpose. At a meeting October 8, 1691, Capt. Wiliam Moore and Capt. Peter Coffin were chosen ‘‘to treate with Elder winworth to sup- ply and carrey one ye worke of Ministry in the Towne y* Insuen yare.’’ At a meeting November 30, 1693 (?) an agreement was made with ‘‘m™ William wintworth to supply and performe ye ofice of A minister in this towne one whole yare if he be Able, and if performed the towne doe promise to paye him ye sume of forty pounds in current paye, or proporshonable to any parte of ye yare.”’ The date of the above meeting was doubtless 1692, as we find that at a meeting held June 23, 1693, Capt. John Gilman and ‘‘Billey Dudly’’ were chosen ‘‘to goe to the Naiboring ministers and take thayer Aduice for a mette person to supply the ofice of the ministry in ye towne of Exeter.’’ The inference is that failing health compelled Mr. Wentworth to give up the work of supply, after a brief time, thereby leaving a vacancy to be filled. A suitable candidate was shortly brought to their notice, as we learn that at a legal meeting held September 18, 1693, Capt. John Gilman, Capt. Peter Coffin and Capt. Robert Wadleigh were chosen a committee ‘‘to treat with m’ John Clarke, and procure him to come to this towne to be our minister.’’ At another meeting ‘‘of ye free houlders of ye towne of Exiter’’ the same committee were ‘‘Impowered to Agree with m' John Clarke to be our minister and what salery they doe agree with him for, ye first halfe ye towne doe ingage to paye.’’ On April 20, 1694, Peter Coffin, Capt. Robert Wadleigh and 1N. E. Hist. Gen. Reg. VIII, 233; Mass. Archives, 35: 229. 8 34 HIstorY OF NEWFIELDS. Richard Hilton were chosen in behalf of the town to purchase ‘a sartin house and land near the present mettin house’’ for the use of the minister. Mr. Clark was not ordained as pastor till September 21, 1698. After a brief ministry of seven years he died July 25, 1705. Chapter IV. Earty LAND GRANTS. If Wheelwright’s Indian deed be valid, the Rev. John Wheel- wright at Squamscot Falls, May 17, 1629, cancelled the claims of the lords of the soil, by purchasing New Hampshire of Passa- conaway and other chiefs on the Merrimack and Pascataqua rivers for ‘‘a valuable consideration in coats shirts and kettles.’’ It is alleged that Gorges and Mason divided their patent, and took separate grants November 17, 1629, Mason taking the territory west of Pascataqua which he called New Hampshire, and Gorges taking that east of Paseataqua which was called Maine. Another division of Pascataqua soon took place. On March 12, 1630, a patent was obtained whereby there was granted to Edward Hilton ‘‘all that part of the river Pascataqua, called or known by the name of Hilton’s Point with the south side of said river, up to the falls of Squamscot, and three miles into the main land for breadth.’’ The London adventurers also, November 3, 1631, obtained a grant on both sides of the river Pascataqua to the extent of five miles westward by the sea coast, then to cross over towards the other plantation in the hands of Edward Hilton, the whole ex- tent being thus divided into two parts. Thus Wiggin was ap- pointed avent for the upper or Hilton’s patent, and Walter Neal for the lower patent. The doubtful ‘‘Letters from Neal and Wiggin relating to the division of Lands at Paseataqua 1633 May 13,’’ anticipated names given to the respective towns, to Squamscot Falls — Exeter—in 1638; to Weeanacohunt—Dover—in 1639; to Winne- Earty LAND GRANTS. 85 cowett—Hampton—in 1639; and to Strawberry Bank—Ports- mouth—in 1653. When the charter of Plymouth Council was surrendered in 1635 Mason had well nigh succeeded in securing for himself the whole of New Hampshire, but his death in November of that year put an end to his ambitious projects. He received no ade- quate compensation for his large outlays. By 1644 nothing re- mained for his heirs except their interest in the soil. In 1680 a nephew of Edward Hilton, and son of William Hil- ton, for a confirmation of a sale of lands made in 1636 by Tahanto, Sagamore of ‘‘Peneacooke’’ to William Hilton, Sr., thus petitioned, ‘‘ Whereas your petitioners father William Hil- ton came over into New England about the yeare Anno: Dom: 1621 & yo" petitioner came about one yeare & an halfe after, and In a little time following settled ourselues vpon the River of Pascattaq. with Mr. Edw: Hilton who were the first Inglish planters there.’’ William Hilton, Jr’s. testimony is conclusive that William Hil- ton, Sr., came to Plymouth in the ship Fortune, November 11, 1621, and his wife and two children followed in the Anne in July, 1623. This agrees with the ‘‘about a yeare & an halfe after’’ given above. The original grant given by the Plymouth Council was as fol- lows: Now know yee that the said President and Councell by Virtue & Authority of his Majesties said Letters Pattents and for and in con- sideration that Edward Hilton & his Associates hath already at his and their owne proper costs and charge transported sundry servants to plant in New England aforesaid at a place there called by the natives Weca- nacohunt otherwise Hiltons point lying som two leagues from the mouth of the River Pascataquack! in New England aforesaid where they have already Built some houses, and planted corne. And for that he doth further intend by God’s Divine Assistance, to transport thither more people and cattle, to the good increase and advancemt & for the better settling and strengthing of their plantacon as also that they may be the better encouraged to proceed in soe pious a work which may Especially tend to the propagation of Religion and to the Great in- crease of Trade to his Majesties Realmes and dominions, and the ad- vancement of publique plantacon, Have granted Enfeoffed and con- 1 Pascataquack means a division of the fingers of the hand, and refers to the divisions or branches of the river at Dover Point. 36 History or NEWFIELDS. firmed, and by this their p’sent writing doe fully clearly and absolutely give grant enfeoffe and confirme unto the said Edward Hilton his heires and assignes for ever, all that part of the River Pascataquack called or known by the name of Weconacohunt or Hiltons Point with the south side of the said River up to the ffall of the River, and three miles into the Maine Land by all the breadth aforesaid. Together with all the Shoares Creekes Bays Harbors and Coasts, alongst the sea within ther limits and Bounds aforesaid with the woods and Islands next adjoening to the said Lands not being already granted by the said Councell unto any other person or persons together alsoe with all the Shoares Creeks Bays Harbors and Coasts, alongst the sea within the limits and Bounds aforesaid with the woods and Islands next adjoyneing to the said Lands, not being already granted by the said Councell unto any other person or persons together alsoe with all the Lands Rivers Mines minerals of what kinde or nature soever, woods Quarries, Marshes, Waters, Lakes, ffishings, Huntings, Hawkings, ffowlings, Comodities Emolumts and hereditaments whatsoever with all and singular their and every of their sppts in or within the limits or Bounds belonging or in any wise ap- pertaining . . unto the said Edward Hilton his heirs, Associates, Assignes forever to the onely proper use and behalfe of the said Edward Hilton his heires Associates & Assignes for ever, yielding and paying unto our Soveraigne Lord the King one ffith part of Gold and silver oares and another ffith part to the Councell aforesaid and their suc- cessors to be holden of the said councell and their successors or As- signes for every hundred Acres of the said Land in use the some of twelve pence in Lawfull money of England into the hands of the Rent gatherer for the time being of the said Councell yr successors or As- signes for all services whatsoever. This land was laid out (rightly or fraudulently) by the Massa- chusetts government in Newington and Stratham. The terri- tory of this grant was located in 1656 by order of the General Court November, 1655. This grant is the foundation of all the land grants in Dover and several neighboring towns. This grant to Edward Hilton conveyed some specific title or enlargement of title to lands. The actual delivery of the land was made by Thomas Lewis, by power of attorney, to Edward Hilton on the premises, July 7, 1631, in presence of Thomas Wiggin, William Hilton, Samuel Sharpe and James Downe. This grant was on the north and south sides of the Pascataqua river. It undoubtedly conflicted with the Pascataqua grant, but this was to be expected, as conflicts were not unusual in those early grants. Earty LAND GRANTS. 37 This grant constituted the foundation of the early grants made to individuals in the course of time by the towns. ‘Towns had the right to grant or sell unoccupied lands or stand- ing timber and also to control the fisheries. Grants of land included within the original territory of Exeter were made from time to time by vote of the town at its regular or special meetings. Such grants as lie within the present limits of Newmarket and Newfields are hereby given, mainly in the language of the records, spelling and all. It may interest the reader in comparing the past with the present. At a meeting held in Exeter October 4, 1639, the ‘‘Courte’’ ordered : Imprimis. That Mr Eduard Hilton his vpland ground is bounded in Breadth from the creeke next from his house towards Exeter on the one side & a Certaine point of Land ovr against Captaine Wiggins his house between the Marsh and the vpland thats his bounds one the othr side, and it is to extend into the maine the same distance in Length as it is in Breadth, and that hee shall haue all the meadowes web hee formerly ocupied from his howse to the mouth of Lamprell River. The boundary of this grant at a meeting held April 3, 1671, was defined as follows: Old mr Hiltons grant made to him by composition by the towne measurers, wos bounded Southeast vpon the river, vpon the townes land northwest, with Robert Smarts land northeast, with the creeke next to his house and the townes land southwest, and this land being a mile and forty eight rod square;—vpon the north west corner there is a white wood tree marked with the letter E, vpon the southwest syde at the upper corner in the woods a Pyne tree marked with the letter E. 24 Lye That all the Meadows web belong vnto the Town of Exeter leying betweene the Town and mr Hiltons howse as Likewise the Mea- dowes from Lamprell River vnto the head of the little Baye shall bee equally divided into fouer parts whereof the 4th pte shall be divided by lott to such of the inhabitants of the Towne of Exeter as haue noe eattle or fouer Goates, and the profitt of the haye weh ... growes thereupon shall bee devided amongst them weh haue the . . . othr pts vntill such tyme as they haue cattle of there owne or till they sell the Grounds to those that haue Cattles. 34 Ly. That the three othr pts. shall bee equally deuided amongst those that haue Cattle to each head of Cattle there pportion to bee deuided to each of them by lott, weh deuisions are to bee made betwixt this and the next Cote. 4th Lye. That all the inhabitants of the Towne of Exeter shall haue 38 History oF NEWFIELDS. ye vpland lotts for planting laid out by the Rivr between Stony Creeke and the creeke on this side Mr Hiltons according to the numbr of ye psons and cattle in equall pportion wen pportion is to bee devided to them by lott exept such psons as liue one the othr side the Rivr and Will. Hilton and goodm. Smart who are to haue the lotts one the othr side the Rivr where the Towne shall bee thought most convenient By G. Rul. Needam and mr Starre deputies to this purpose. 5th Lye. That whosoevr shall Carry themselves disorderly vnreuerently in the Cote Towards the magistrates or in yr presence shall bee lyable to such a Censer as the Cote shall thinke meate.1 In 1640 a division of the uplands from the Cove against Rocky Point, off against Mr. Connor’s and railroad bridge, to the creek on the side next to Mr. Hilton’s was made as follows: 1 Impr Mr Stanyan 27 acres 135 poole, one end butting vpon the river Eastward & the other end running up into the mayne six score poole in Length. [Lot] 29 80 acres to Mr Wheelwright, butting as aforesayd. 32 Griffine Monntegue 10 acres 50 poole butting as aforesy¢ bought by Mr Edward Hilton of Thomas Croly. Thirty-two persons are numbered in this division, viz.: Mr. Wheelwright, Mr. Morris, Mr. Grosse, Mr Stanyan, Goodman Moore, Goodman Littlefield, Mr. Stone, Mr. Pormot, Goodman Cole, Mr. Needham, Goodman Compton, Thomas Wardell, Good- man Dearborn, James Wall, William Wardell, Griffin Montague, Robert Read, Goodman Cram, Goodman Winborne, Robert Smith, Thomas Weight, Goodman Pettit, Goodman Walker, Thomas Lavitt, William Wentford (Wentworth), Edward Rish- worth, Goodman Littlefield, Jere. Blakewell, George Raburne, Goodman Elkins, Goodman Willie, and Goodman Bulgar. The amount divided to each man varied from 4 acres 20 poles to 80 acres with the following note attached: ‘‘Note here a great mistake in this Record viz: euery aker herein mensioned stands but for halfe an aker as attests RosBert Boot Sept. 26. 1760.’’ At a town meeting held September 29, 1640, ‘‘there was granted to Lieftenant John Gilman that parcell of vpland, No. 33, lyeing between Griffin Monntague Jot abouesaid and the brooke which divides betweene m*™ Hilton’s Land and the towne of Exeter.’”’ 1 Exeter First Book of Records, Vol. 1: 137. Earty LAND GRANTS. 39 The ‘‘lot Lyers to the towne of Exeter’’ report that ‘‘wee have taken a view of the lotts between the parting brooke of Mr. Hiltons and the towne of Exeter beginning our sta- tion at the towne syde of the 29 lot which was granted to m™ Wheelwright and measured through it and left eighty acres, aud through Robert Reads lot 9 acres and fyfty pole, and M* Stors lot twenty acres & one hundred pole, and Griffin Montegue ten acres & fyfty pole which was the last lot, and the lay’d the rest to John Gilman seno™ according to what was granted him, be- ginning at the highway marking a sloping white oake on the right hand marked with H, and so tooke our station Eastward downe to Jonathan Things medow & marked a tree and then run a lyne six score rod west & marked a tree in a little swamp.’’ In the first division Goodman Smart received ‘‘one acre & 26 poole bee it more or less.’? In all there were five lots, and fourteen acres of marsh. ‘In the second Division 19 acres on this side Mr. Hiltons is divided, & six acres at Lamproue River? as Followeth.’’ This consisted of four lots. ‘In the Third Division 16 acres on this side mr Hiltons & six acres at Lamproue River.’’ William Hilton was granted ‘‘2 acres & 40 poole bee it more or less & 120 poole at Lamproue River.’’ And ‘‘m? Stanyan 8 acres more or less & 2 acres & halfe at Lamp: river.’’ There were six lots in all. In the 4th Division 19 acres on this side Mr Hiltons & 14 acres at Lamp: River diuded & given to them yt haue noe cattle & to eury man an equall pportion weh comes to euery one an acer & an halfe. At a meeting held at Exeter December 3, 1640, orders were made and agreed upon as follows: Its agreed vpon yt mr William Hilton is to enjoy those two marshes in Oyster Riuer weh formerly hee hath had possession of & still are in his possession & the other marsh weh mr Gibbies doth wrongfully de- tayne from him with the rest of those marshes weh formerly hee hath may4 use of soe fare forth as they may bee for the publique good of this plantation: And soe much of the vpland adjoining to them as shall bee thought conveiyent by the neighbores of Oyster Riuer web are be- longing to this body. 1 According to David Murray, the eldest Beckett is authority for saying that Lamprey River received its name from John Lamprae. Pascassooke was the Indian name of Lamprey River. The word is retained as the name of its princi- pal branch in the form of Piscassic. The river at Newmarket is called “Lamprey” for the first time in 1652. 40 HIstoryY oF NEWFIELDS. It is further agreed vpon yt vpon or former agreement euery one shall fence his pportion of ground, & if any refuse, whosoeuer will fence it shall haue the use of it till they bee fully satisfy4 if it bee ould ground, & if it bee new hee shall haue it for his payens. Its likewise agreed that whosoeuer buyes the Indean ground by way. of purchase is to tender it first to the towne before they are to make pper use of it in particular to themselues. The following is A note of what meadows haue bine found by sundry of ye Inhabitants of Exeter since ye order made ye 21th of August 1643. ‘ Found by James Walle & Ralph Hall 2 parcells both of them by esti- mation 3 shares . ‘ found by Robert Hatharcie, Thomas Jons & Richard Bullgar tow pieces of land fifth of August 1644 . . up fresh riuer. In 1644 also land was granted to Rev. John Wheelwright in Exeter on condition ‘‘that he come amongst us again.’’ For a time the people of Exeter expected his return to them. At a town meeting held November 16, 1644: 9ly It is ordered that John Smart senior shall haue Three psells of meddow containeing in all About 10 Akers, the Two psells being be- tween pascasak Riuer and Lamprell Riuore beyond the great Swampe, and the other psell between John Smarts house and Capphole Swamp Right vp Into the woods. 10 It is agread that John Sanderes shall haue the medue that Robert hersy and Richard Bullar and Thomas Jones found as a next by the towne. At a town meeting held February 26, 1645: It is vnamemously Agreed vpon that Edward Colcord of Hampton (According to his desire made Knowne vnto us) Is Reseiued An In- habetant Amongst us, and there Is giuene vnto him for his Accomoda- tion An Iland lying between Lamprell Riuer falls and Oyster Riuore falls with A large peece of meddow lyeing neere the foote path to oyster Riuore not fare from the sd Island and as much vpland Adjoyn- ing to the sayd meddow as may make it vp one hundred Akers, All weh sayd lands and meddow wee do giue vto the sayd Edward granteing him as full tytle to It as we may or Can giue him by vertue of or first purchase of those lands. At a town meeting held October 31, 1645: John Legat hath granted vnto him halfe An Aker of land lyeing by the Riuore side before his houses for the sittin of A cowhouse and for Earty LAND GRANTS. 41 landing and setting of his hay, or for the makeing of A cowyard, puided The hyghway be kept the vsieall bredth of Three poole. SAMI! GRINFELDS X MARK Epwarp HILtTon ANTHONY STANYAN Townesmen. At a town meeting held December 4, 1645: Thomas Biggs hath granted vnto him Three small spotts of meddow att the mouth of Lamperell Riuore And as much vpland Adjoyneing to It as may make vp the sayd meddow thirteen Akers. At a meeting held March 25, 1646: Goodman Smart hath granted vnto him Three hundred Akers of Land lyeing beyond mr Hiltons from the Riuer side Toward the northwest Into countrey And halfe A milde In bredth, Reserueing six rod In bredth for A highway bitween Mr Hiltons march and this say¢ land. This land by the towne measurer is layd out according to grant; wher- vpon there was a tract of land granted to goodman Smart in aforesaid, vpon some considerations we moving, it was measured again & boundé as followeth, It takes its beginning at a red oake near the waters syde joyning to the said land which was formerly mr Hiltons, now in the possession of Will. Perkins, and runs by the said land to a white oake marked R and from thence northeast & by Hast to a burch tree in a Swamp by a little creeke marked M HE, & from thence Southeast & by south to a pitch pine by the marsh syde marked M, and thence to the said red oake where we first began which runs by the highway between the said land & the marshes. In witness wherevnto I have set my hand 21 July (80) being a layer for the towne of Exeter, & Copt. Gilman the other being [agreed & not appearing] & mr Shepway [assisted] RALPH HALL Lot Layer JouN SHEPWAY. . On April 8, 1646, Edward Hilton, Anthony Stanyan and Samuel F. Grinfield formally certify that: John Legat & humphrey Willson have purchased of ye Sagamore all ye Land weh Lies within y fense by ye ffalls Next unto y mills, that Is to say ye Land weh Is planted or to bee planted or to be broken up within ye sd fense, weh Land Lies within ye same fense where John Legat & humphrey Willson hous lott Lye, unto weh purchas ye Towns men doe giue or Consent, & ye land weh Is purchased by them is by esti- mation about 6 or 7 acres be It more or less.1 1 Court Papers, Vol. 1: 29. 42 History OF NEWFIELDS. June 8, 1646, we have the record: Goodman Smart hath granted vnto him formerly weh wos not booked All the marsh which Is att Stoney brooke on both sides of the brooke, and ther is 4 Akers of vpland we lyeth on both sids of the s¢ marsh web goon Smart bought of Ralph Hall. At a town meeting held November 12, 1648: It is Agreed vpon that 6ly John Bursley and Thomas Biggs haue granted vnto them 10 Akers A piece of land lyeing between mr Stanyans Creek and Monteguse, both to cutt fyre wood or any other timber, but the land it selfe is to lye comon still for feeding cattle. The same day that Exeter voted the mill privilege to Edward Hilton and associates, March 22, 1649, there was granted to George Barlow, Nicholas Listen, Francis and Nicholas Swain, and John Warren, ‘‘liberty to set up A saw mill at Lamperall Riuer att the falls A little Aboue the Wigwams.’’ These grants were renewed, May 10, 1652. Exeter voted to Thomas Pettit, Nicholas Listen, Thomas Cornish, John Warren and Francis Swain ‘‘priviledg for A Saw mill at Lamprell Riuer on the next great fall, Aboue the fall that som of them have Already taken posesion of, paying 5 1d A yeare for the priveledg, begin- ning presently after next Michallmas.’’ The same persons re- ceived forty acres of land apiece at Lamprey river, May 20, 1652. At a meeting held September 29, 1650: Tho. Biggs hath granted vnto him twenty Akers of vpland beyeond John Smarts land butting toward the Riuor. March 20, 1652: It is granted vnto Tho. Petet, Nickolas Leeson, Thomas Cornish, John Warren and Francis Swaine fourty akers of land A peece att Lamperell Riuer About A mile and A halfe or two miles Aboue there grante of A Sawmill beginning att or nere too A little Iland In the Riuer there. $. Granted to Jno. Warren and Francees Swaine 20 Akers A peece of land att Lamperall Riuer Aboue the land which is granted In the last order but one before this. At the same meeting Edward Gilman, Sr., Edward Gilman, Jr., Edward Colcord and Humphrey Wilson had granted them liberty for a sawmill at the lower falls at Lamprey river by the bridge, ‘‘payine 5 £ a vear to the town.’’ EarLty LAND GRANTS. 43 March 24, 1652: Petitions of Edward Hilton and others for meadows 7 or 8 miles west- ward or northward wos granted. At a meeting held May 10, 1652, we find the following record: 2ly Mr Edw. Gilman senior and his son Moses and Edw. Colcord vpon there Request to the Towne Are Accepted of for Inhabetants and to come and Liue Amongst vs. 1lly Robert Smart hath a lott granted him In the new Comon By the fresh Riuer According to his Ratement layd out according to the grant next to George Barloes. August 18, 1652, the following deposition of John Nutt was taken : The deponent sayth that in the yere 1635, that the land about Lam- preele riuer was bought of the Indanes & mad use of by the men of Douer & myself both for planting & fishing & feling of timber. JOHN NUTT. Sworne before me GEORGE SMITH Richard Yorke doth testifie the same aboue specified.1 At a meeting held September 6, 1652: It was ordered and alsoe granted to Mr Edward Hilton in regard that he hath been at charge in setting vp of a sawmill, that he shall enjoy for himselfe and his heirs forever, a qrter of a mile below his mil] with the land and timber belonging thereunto, and alsoe aboue his mill a mile and a quarter with the land and timber belonging thereunto. This land and timber is to Lye square, only on this syde of Pisasucke riuer to come about a stones Cast. At the same meeting ‘‘there was granted to m’ Gilman all the masts that stand in the swampe w lyes towards Lamprey riuer between m™ Edward Hiltons mill and John Gilmans.’’ At a town meeting held March 16, 1660, ‘‘there was granted ynto John Hilton nyne and twenty acres lying on the left hand of the path betwixt the great hill and the little brooke going into m™ Nutters creeke, and one acre between the cart way & the brooke. At the request of James Godfrey this land was lay* out as aboue specified by John Robinson and John Folsom Senior towne measurers.”’ 1Prov. Papers, Vol. 1: 204. 44 History oF NEWFIELDS. In 1659 Thomas Wiggin had a grant of 200 acres of land on a branch of the Belley (?) river near the ‘‘ Great Beaver Dam.” In 1660 Wadononamin gave to Edward Hilton, Jr., a deed of lands as follows: Know all men by these p’sents that I Wadononamin, in English, John Johnson, ye Indian & Sagamore of Washucke! & piscataqua now Liue- ing at Washucke within ye collony of New England, for the Loue I beare to Englishmen & especially unto Edward Hilton of piscataqua, Eldest son of Edward Hilton of ye same piscattaqua, gent of ye sd Col- lony, as for divers other reasonable Causes & Considerations me there- unto moveing, Have Volluntarily & ffreely giuen, granted, enfeofed & Confirmed, & by these prsents doe give, grant, enfeoffee & confirme unto ye sd Edward Hilton Junr all my Lands of what nature, quallitie or kind soeuer they are of, Lying bounded betweene two branches of Lamprell Riuer, called Washucke being about six miles in Length & in breadth aboute some place of it six miles, being a Neck of Land, together wth all meadows, Timber, mynds or Myneralls & all privilidges & app’ten- ances, To Have, Hold possess & onjoy all & every part of the aforesa Land with all ye app’tenances, rights & priviledges thereunto belonging, unto ye sd Edward Hilton Junr his heires & assignes for euer, in such Large & ample manner, sort & forme as I ye sd Wadononamin in English John Johnson may grant convey & assure the same, only excepting ye vse & improvement of ye one halfe (if need be) of convenient planting Land for & during my naturall Life; — The s4 Land & euery parte there- of as before bounded wth ye app’tenances rights & priveledges thereunto belonging as aforesd (Excepting part thereof for Life as before is Ex- cepted), Then & from thenceforth to be, continue & remaine unto ye sd Edward Hilton Junr his heires & assignes for Euer as is aforesd, as his & their own propr right of a good, p’fect & absolute estate of Inheri- tance & gift without any ye Least Lett mollestation or expulsion of me ye sd Wadononamin in English John Johnson my heirs or assignes or any claiming any title claime or Interest to the same or any part or p’cell thereof from or undr me.—In Witnes whereof I have hereunto put my hand & seale this seaventh day of January in ye year of or Lord one Thousand six hundred & sixtie. Anoq. Regni Regis Caroli Secunde & H alias X iij. WADONONAMIN alias JONN JOHNSON signed [His Seal] Signed sealed & did in prsents of vs Epw.rp Hinton Senr WALTER BAREFOOTE, Mr WILLIAM INDIAN wth one Eis his X N Marke * Washucke was a little strip between two rivers, near where Lee, Epping and Newmarket unite. Harty LAND GRANTS. 45 _ Wadononamin alias John Johnson appeared before me & acknowledged this deed above written to be his voluntary act & deed to ye use of Edward Hilton Junr this 22 of march 1668:69 Before me SAMUEL DALTON Comissr In connection with this deed the following affidavit is ap- pended: ; Be it remembered that upon ye day of the date hereof quiet & peace- able possession of ye Land with in granted wos given & delivered by the within named Wadononamin Indian, in English John Johnson unto the within named Edward Hilton Junr in name & possesion of all ye Lands Containd in ye deed within written in prsents of us, January ye 14th 1668 To have & To hold unto ye sd Edur. Hilton his heirs and As- signs forever According to ye Tenor and true meaning of ye Deed wth in written — FRANCIS THORNES. ANTIPAS MAUERICE. Recorded according to ye originall the 10th of June 1669. Pr ELIAS STILEMAN Recordr, Proe N Hampshr the foregoing is a True Copy from ye Publick Records of ye Proe Aforesd in Book No. 3: Page 12th Compard Nov 23. 1731 Per Josu: PrEtrce Record: At a meeting held January 21, 1664, ‘‘there was granted vnto Philip Chesley thirty acres of vpland for a planting lot lying vpon Lamprey riuer, from m* Nutters creeke to the great rocke lying in the riuer, the land to lye as neere as may be square, but if in case the said Philip shall not improue the land within one yeeres tyme by planting or building on it, then the land is to returne to the towne againe; alsoe in case there shall be found in the said land any myne, if the towne pleases they are toe enjoy the land again, and Philip Chesly is to haue full satisfac- tion of any improuem' vpon the said land, and moreouer is to haue the said quantity of land layd out in leiw of it in some other place vpon the same riuer as may be most convenint for him, And vpon this the said Philip is admitted an inhabitant of the towne.’’ 1 County Records, Vol. 3:12. 46 History of NEWFIELDS. It is recorded October 10, 1664, that the land granted to Philip Chesley was now forfeited and granted to William Bromfield. January 21, 1664, twenty acres were granted to William Tay- lor. Also twenty acres in 1698. October 10, 1664, the records show that there was Granted to Moses Gilman fyfty acres on the other side of the great coue joining to the vpper end of Captaine Morrices lot. To Cornelius Lare fifteen acres adjoining land that was giuen to Driscoe and Jeremy Coner. Ralph Hall formerly of Douer fifty acres. To Theophilus Dudly and Bily Dudly to each of them fifty acres adjoining to Robert Smarts land between that & Lamprey riuer. Granted to Joseph Hall fyfteen acres adjoining to the syde of John Hiltons grant on the towne syde. It was granted to Robert Smart at this towne meeting twenty acres of swampe & meadow beginning at the markt tree of Douer lyne vp the two branches of the brooke of Pescasack, and fore score acres of vpland adjoining to it. This land is laid out according to grant by the towne measurers. April 3, 1665, John Gilman, Jr., was granted ‘‘twenty acres lying on the left hand of the way going to Pascasack joyning vpon Douer lyne.’’ At a meeting held April 4, 1666, ‘‘there was granted vnto James Godfrey ten acres of land joyning to John Hiltons grant with the same condition that the lands are granted, w lot of John Hiltons the said James Godfrey hath bought of him. These ten acres were measured and layd out joyning to the single acre granted to John Hilton by John Robinson and John Folsom, senior, towne measurers.”’ At the same meeting there was granted to Charles Gilman thirty acres of land at Lamprey riuer, to adjoyne to his brother John Gilmans land, provided he improue the said land by fencing & planting, & alsoe that there may be a highway through it to mr Hiltons saw mill. March 15, 1668, the town ‘‘Granted to Nicholas Lissen and Robert Wadley ten acres of ypland between them by Lamprey riuer syde nere the landing place of their boards.’’ Edward Hilton died early in 1671. The inventory of his estate mentions: ‘‘landes & heredetements, proprites & tentaries; or- chards, gardens, corne fields, pastures, marsh & meadows ; saw mills upon Pusseassett River with the housing thear built ; Earty LAND GRANTS. 47 loges & p. timber ; Cattle field implements & servants; ye mannor, his manner house, barne, houses, edifises & buildings; ye parlar, son Edward’s room, Edward’s chamber, middle bed-chamber, servant’s chamber, chitchin; one Smith’s vise, 4 axes, two can- noos; 3 silver cups, one Beaker, other silver, pewter & brass ware.’’ September 20, 1674, Leiftenant (John) Gilman’s grant of 600 acres returned by the town measurers, mentions ‘‘the great red oake hil,’’—‘‘high way going to Wadleighs vpon a pine plaine to an Indian field,’’—‘‘to a branch of Lamprey riuer half a mile, the turne of the river being neere little Neds wigwam, & from that wigwam vpon a triang", neare to another Indian wig- wam & an Indian path, that leads to Teaghacquell.’’+ The deed of Kathrine Hilton conveying land to Samuel Tre- worthie is as follows: Kathrine Hilton of Exeter in ye County of Norfolk, Widow —‘for my motherly louing affection weh I bear unto my Louing son Samuel Treworthy of Portsmo in piscattaq Riuer mariner’— grants to her lou- ing Samuel Treworthie of Portsmo afores4—all my necke or Tract of land situated aboue Sturgeon creeke in township of Kittery in piscattaq Riuer formerly called Thompsons point now Known by ye name of Treworthys poynt lying between two Creeks —weh neck or tract of Land I bought of Mr Roules ye Indian — In witness, &c, set my hand & seale this second day of November Ano Dom 1674. the mark of KatuRine K H HILTon [seal] Signed in pts of JOHN GILMAN Moses MaAveERicH.? The sons and administrators of Edward Hilton sold 300 acres of his grant of 1652 to Walter Barefoote, November 16, 1674. The grant fell to Samuel and Charles Hilton in the division of their father’s estate January 1, 1677. Robert Tufton Mason, as Lord Proprietor, issued writs of ejection against Richard Wal- derne and 40 other New Hampshire land holders, February 14, 1683, and put Walter Barefoote in possession of the Hilton and Wadleigh estates at Lamprey River. But Mason’s clients were 1Town Records, Vol. 1: 123. 2 Book of Rec., Lib. 8, fol. 100, Gen. Reg. 27: 272. 48 History of NEWFIELDS. able neither to oceupy or sell the estates, and the settlers en- joyed disturbed and not peaceful possession still. William Ardell was sued by Mason, May 22, 1684, for trespass in entering the half part of lands and cutting and sawing timber at Hilton’s mill on Lamprey river. This was followed, June 15, 1685, by an attachment, in the name of Barefoote, of timber and lumber at Piscassie or in default thereof the seizure of the body of Ardell. Piscassic rivers were conveyed by the will of Barefoote, October 9, 1688, to his nephew, Thomas Wiggin, Jr. Suits were insti- tuted against the Hiltons for carrying off masts, March 29, 1697. Samuel Hilton deeded the grant to Richard Hilton and Joseph Smith, February 28, and September 2, 1699. The Hil- tons on the Grant Road are still in possession of portions of this estate. March 30, 1675, a grant of 600 acres was made to Moses Gil- man by the town measurers, bounded as follows: From mr Hiltons tree marked E at northwest, running southeast forty rod to a corner tree of Robert Smarts marked on four sides being a white oake & with the letter M for Moses, and from hense six score & four rod, meeting at Lamprey riuer path being the old path, north- east to a white oake marked with three mark, on mark being the path and two marks on each syde of the tree as the path goes, so due north according as Lamprey riuer path runs, being fourtene score rod, to a young red oake at Gliddens fence, from thence to a white oake tree marked on three sydes, one myle and forty rod due west ouer to the tayle of the mill, Northy ten score rod to a white oake vpon the pitch pyne playne marked on four sydes, from thence easterd eight score rod butting upon Douer lyne to a great pyne marked & so long to Rob. Smarts mil by the bridge foote & from thence to Gliddens tree before, marked, in which land there is an allowance for an hundred acres & highways.1 At a town meeting held April 2, 1675, ‘‘there was granted to William Moore three hundred acres of vpland which is to lye two miles from the towne, where he can find it which land is to be layd out by the last of June, bounded on Roberts Smarts on the northeast. & against Leiftenant Hall to the southwest, butting toward Edward Hiltons southeast & against Pascascek riuer northwest.’’ Granted to Robert Smart senior three hundred acres after the same 2 Town Records, Vol, 1: 125-6. Earty LAND GRANTS. 49 manner, bounded on the common north east, to the southwest next to Ensigne Moores, butting against mr Hiltons grant & Pascasack riuer. The above lands were granted March 30, 1675, and ordered to be laid out April 2, 1675. Lamprey River Neck was granted by Dover to Peter Coffin of Exeter April 26, 1675, who sold it to Richard Waldron June 25, 1675, and Waldron sold it to Sampson Doe March 22, 1709. John York, October 14, 1680, conveyed to Roger Rose 80 acres of land granted to his father. Roger conveyed the same to John Smith July 17, 1705. January 31, 1681, lands were granted to John Wadleigh, John Clarke, Henry Magoon, Samuel Hall and Joseph Hall. At a meeting held March 14, 1681, ‘‘There was granted to Mr. Robert Wadleigh two hundred acres of land about Lampril riuer, where he may soe find it out, not intrenching vpon former grants or other mens proprieties nor to come within four miles of the meeting house.’’ At the same time Moses Gilman, Jr., J eremy Gilman and others were granted two hundred acres each. At a legal town meeting held March 30, 1681, ‘‘There is granted vuto Joseph Wadleigh one hundred acres of land in the township of Exeter, if it doth not intrude vpon any former grant or highwayes.’’ Also ‘‘vnto Ephraim Folsom one hundred acres of land vpon the said termes aforesaid.’’ ‘* Also to John Young and David Robinson as above.”’ March 23, 1682, John Young’s hundred acres was laid out ““at the head of Jonathan Things lot and at Cattaile Swamp.’’ At a public town meeting held at Exeter October 6, 1690, it was ‘‘granted to Peter Coffin A Conveanance of land at hye water mark wheare ye Maj" part of the selectmen shall see con- venant for the Building of wharfe and house.’’ At a meeting held October 10, 1693, there was ‘‘Granted to Capt. Peter Coffin all that parcell of land lying and being and joyneing to douer line, on the north side and upon ye hy waye to Pascaset mille on the west, and so downe to ye mille at Lamperell River falls, not to Infrendg upon any formore grant or posses- sion of Charles Gliden and ye ould Indaine feild at ye landing 4 50 History oF NEWFIELDS. place, and all ye land of m* Nutters sould to John Godard and william follit as may Apeare by bill of salle ye said Peter Coffin In gageing in Consideration of ye former primises to paye to ye towne of Exeter the sume of ten pounds forthwith after ye date hereof.”’ Fifty acres of land were granted to Capt. Thomas Parker, April 11, 1694, on the east side of Lamprey river. March 26, 1707, Joseph Chesley bought of Sampson Doe all the land between John Goddard’s and Richard York’s. The ‘‘Two Mile Streak’’ was a strip of land two miles wide at the head of ancient Dover granted in 1719 and confirmed in 1722, to the proprietors of the iron works at Lamprey River ‘‘for their encouragement’’ and to supply them with fuel. In 1747 there were 16 familes and two garrisons on this Streak. Joseph Hall of Newmarket conveyed to Thomas Millet, Feb- ruary 11, 1736, two tracts of land in Dover which originally belonged to his grandfather, Lieut. Ralph Hall. The following Newmarket men were among the original pro- prietors of Nottmgham in 1722-23; William Young, Nathaniel Hersey, Job Gilman, Capt. John Gilman, Edward Hall, Joseph Hall, Peter Gilman, Nathaniel Rogers and Joseph Moulton. i NegvNyd wise @ ‘LUMUVNMGN LNGINY 10 dvj FNITLAOQ Youdy 7 \ WV HOE OAlddd Chapter V. In YE OLDEN TIME. English settlers brought with them notions and customs re- specting landed estates that had grown up in the long ages of tribal and national development. These they applied to land holdings in America without thought of their unfitness. To take a minor example: Among the first colonists land was often transferred by the ancient ceremony known as ‘‘livery of seisin.’’ The seller stood upon the tract that had been sold and plucking a twig from a bush or tree passed it into the hand of the purchaser; or gave a bit of turf with a twig stuck in it, and in some cases a splinter also. If there was a house, the seller took hold of the ring of the house-door and formerly gave it to the new owner. The ground with its products and appurten- ances was thus symbolically delivered in a manner very suitable to illiterate times and restricted territories. But remote and unsurveyed tracts of wilderness could not well be handed over “by twig and turf.’’ After a while laws were made to cover the omission of ‘‘ livery of seisin,’’ and it passed gradually out of use. The ancient notions of land tenure crossed the sea. At first America seemed destined to be a country of great lords and their liegemen. All the territory embraced in the thirteen col- onies was at one time or another covered by grants made to proprietaries. In some regions royal grants overlaid and over- lapped one another in bewildering confusion. ILand-holding al- most everywhere in the colonial period retained some features of feudalism. In Virginia a quit rent of a shilling for every fifty acres was paid to the crown, or to some grantee of the crown. Land was rarely conveyed by a proprietary without at least a nominal rental to some dignitary of the lordship. But the ‘‘manors’’ in Pennsylvania, and the ‘‘baronies’’ in Carolina, appear to have been such in name only. The people 1By this process Mr. Hilton came in possession of his grant. p2 History oF NEWFIELDS. of a township anciently held their land under the manor law, alloting a portion of the township to each family according to rank or wealth. This practice antedates the remotest history and traditions of our race. In Massachusetts, Connecticut and Long Island the townships, as corporate land holders were to ‘‘go the rounds’’ of their several tracts, renewing the marks in the line trees, at regular intervals. And each individual owner of plow-land, mow-land and forest within a ‘‘town,’’ must trace his boundary every winter, if his next neighbor located it. The colonists were thus following a custom whose origin is lost in the obscurity of the ages before written records. It was the township plan that obtained generally in New Eng- land. From the beginning of these colonies the parties fenced their fields together, and shared upland, meadow, and woodland between the families in proportion to their investment, their so- cial importance and some other qualifications not now easily made out. Each New England family in a town held land in several widely separated pieces. Each individual had his ‘‘home lot’’ and his ‘‘acre right’’ in the undivided meadow, forest and other estates of the ‘‘town.’’ ‘‘ Field meetings’’ regulated the times of planting and turning of cattle into the ‘‘Commons.’’ The “‘towns’’ made dividends of lands to individuals. The common field system was only a temporary makeshift. The Royal Charter vested all power in the General Court. No individual or company could lawfully hold land except by grant of the General Court. Power was granted to the township to hold lands on certain conditions; to support ministers and main- tain public worship; for self-defence; in 1630, to demand and supply all able-bodied men with firearms; in 1634, to maintain a watch of two men by night, and furnish a place for the safe keeping of arms and ammunition; to apportion taxes on the people; to fix wages of labor when required by employers; in 1635, to provide standard weights and measures; to decide the location of houses; in 1636, to elect constables and surveyors of highways; in 1637, to restrain swine; to nominate to the Gen- eral Court persons ‘‘to sell wine and strong water’’; in 1639, to erect posts on which intentions of marriage might be lawfully In YE OLDEN TIME. 53 put in case there was no public lecture; to require to make re- turns of births, marriages and deaths; to select two or three men to lay out highways who were afterwards called ‘‘selectmen’’; in 1641, to authorize selectmen to lay out town ways and erect town bounds; to send to the General Court the names of all idle and unprofitable persons, and to perambulate their town lines once in three years. It may be interesting to note that the town was the outgrowth of the wants of the people. Planters would settle compactly for convenience of public worship and defence. The church was a powerful force from within, holding the town compacted. Be- sides the unflagging hostility of the savages for nearly a hun- dred years gave a pressure from without, making it convenient to live on home lots rather than upon farms. Thus the old Eng- lish land community acquired vigor in crossing the sea. Parishes were ecclesiastical bodies exclusively, and bodies cor- porate only for religious purposes. Each parish was a cor- porate unity. They were generally divided by geographical lines. After the Indians became hostile every town or neighborhood maintained at least one garrison or ‘‘stronghouse,’’ as a refuge for all the settlers when the red man was on the war path. At times all the women and children would be in the garrison for several weeks. These houses were usually owned and occupied by one family, but when used as a garrison the expenses of liv- ing and defence were shared. In those early days there were few fences and cattle and swine were allowed to run in the highways and on the ‘‘common lands’’ and sometimes overran the limits granted them, thus becoming an annoyance and doing damage. This became an evil which could not long be borne, and a law was passed in 1692, re- quiring that one or more sufficient pounds should be made and maintained in every town for impounding swine or cattle found doing damage. Wolves were the most troublesome and dangerous animals encountered by the early settlers of New Hampshire. As early as 1716, laws were passed with a view of lessening their depredations. It was voted, January 8, 1725, ‘‘that there be paid out of the Public Treasury for the head of every grown 54 History of NEWFIELDS. wolf thirty shillings besides what is already allowed, which will make the Sum four pounds for every wolf’s head killed as above.’? Under this law, during the years 1735-37, some 500 pounds were paid out. The bounty for killing wolves was in- creased April 11, 1764, from fifty shillings to seven pounds ten shillings new tenor. The frequency of taverns in the early times when the popula- tion was sparse and travelers were few, excites some surprise. But it must be remembered that the tavern was the common gathering place. It had a bar-room, and a comfortable fireside, and a company who were wont to talk over current events, and express their private opinions. It was considered a respectable place. Inn keepers were considered town officers. Their ap- pointment was an honor and mark of respectability. To obtain a license to keep such a house of entertainment, a man must be of good repute and possessed of a comfortable estate. But this state of things did not continue. As might have been foreseen and expected, the open bar and jovial company fur- nished occasion for broils and disorders. This led the General Assembly for the public good to pass an act limiting the number of taverns in the town of Exeter to two, and ordering the sup- pression of all tippling houses, and that the justices of the quarter sessions be appointed to license said town. This act was passed December, 1715. January 3, 1716, it was voted, ‘‘That an Act be passed for the suppression of disorders in licensed houses and in ord" thereto that tything men be chosen and sworn in each town wi'in the Province.’’ But those days have vanished. The old taverns and old tavern keepers, with the old stage, will never be re- produced. There were no regular public conveyances anywhere north of Boston prior to 1761. In the spring of that year the first regular stage line was opened, running from Portsmouth through Newbury, Ipswich and Medford to Boston (or Charles- town ferry). One round trip was made each week. The stage left Staver’s Inn, Portsmouth, at 8 a. m., Tuesday, reaching Boston Wednesday night. Returning, left Boston Friday morn- ing and reached Portsmouth Saturday night. John Balch, postrider, set out from Portsmouth Saturday In YE OLDEN TIME. 55 morning, July 27, 1781, and rode by way of Conway and Plym- outh to Haverhill, N. H., then down the river to Charlestown, Keene and to Portsmouth again. This was repeated every four- teen days. The Pascataqua bridge from Durham to Newington was built in 1793-94. It was 2,600 feet long and cost $65,000. 4 Ln ae) S es) B oY = aCe Business Inpustrigs. 335 and electric lighting are most kindly given by them, but it seems unfortunate that the town cannot afford to build a more commodious and safe home for its large and valuable library. Chapter XXI. Business INDUSTRIES. The extensive forests of this section were the most valuable possessions of the first settlers. As early as 1650 there are records of timber for masts marked with the “ Broad Arrow ”’ as belonging to the Crown, reserved for the king’s navy. Mr. Edward Hilton erected a sawmill on the Piscassic in 1653 and from that time mill sites were in great demand. The lumber business of Newfields early assumed large propor- tions. An immense amount of timber from the ‘‘ Oaklands ” the “ Mast-way”’ and ‘Ash Swamp” was hauled to the “ Landing” at Newfields and floated to Portsmouth. A large number of men and oxen were thus employed. Tradition recalls one massive pine mast eight feet in diameter at the butt end and 111 feet long, requiring the strength of 70 oxen to draw it to the river side. Masts and lumber from this region were shipped abroad from Portsmouth. Gen. James Hill got out the timber at Newfields for the America, a warship of 74 guns, built at Portsmouth under the personal supervision of John Paul Jones, launched November, 1782, and immediately presented to France by the United States government. It was the largest and heaviest war ship that had been built on this side of the Atlantic—an honor to Pascataqua shipwrights and our forest oaks! As early as 1665 fish from the Squamscot was an important article of commerce, and was exported to France and Spain. Previous to the Revolution trade with the West Indies was very profitable. Deal boards, masts, pipe-staves and shooks were sent, and sperm oil, molasses and spirits returned directly to our wharf. There was also a valuable coastwise trade as far south, at least, as Virginia. Pork, beef and pelts were the prin- cipal shipments, and rice, sugar and tobacco the returns. 336 History or NEwrieLps. To what extent ship-building was carried on in Newmarket before the Revolution it is impossible to tell. No records of the business are available, but it was an important industry both at Lamprey River and Newfields. At one time seven vessels were on the stocks in the shipyard of Lamprey River, and the ‘‘ Land- ing’ at Newfields was a very busy spot. So pressing was the work that the shipwrights were exempted from military training. In 1778 the privateer General Sullivan was overhauled and refitted at Newfields Landing. The Shutes, Badgers and Gen. James Hill were the principal ship-builders of that period. The ship-building and commercial interests of Newmarket were seriously injured by the war of 1812. After the spring of 1813 our seacoast was blockaded by a British squadron. Three years of blockade practically destroyed ship-building on the Squamscot. Among the last to engage in the industry at New- fields were Zechariah Beals, Dudley Watson, Samuel G. Tarlton and George Hilton. The last vessel built here was the Nile in 1827. When we were a ship-building town the launching of a ship was an event of great importance and interest. Men, women and children, all attended, and refreshments were pro- vided for all. The ships were floated to Portsmouth where they were rigged and prepared for sea. Brick making was an early industry of Newfields. The most important kilns were located along the banks of Cobbey’s Brook, so called, on either side of the highway, within easy reach of water transportation on the river. Previous to the Revolution our village boasted a skilful silversmith— William Cario. The Squamscot furnishes no mill site in Newfields, but there is an excellent water privilege on the Piscassic, about a mile from the village. This is believed by some to be the site of Edward Hilton’s first mill. While this may be disputed we know a mill was erected on this site early in the history of the town, and was known for about a century as ‘‘ Hall’s mill.” In later times, known as ‘“ Neal’s mill,” it was owned by a stock company, the stock being divided into 24 shares, each share entitling the holder to one day’s privilege in the use of the mill. For many years a controlling majority of the stock was held by Samuel Neal, and after his death by his son, Daniel G. Neal. This mill was thoroughly equipped as both grist and sawmill, having attachments for planing and matching boards, and did a large Business INpustTRIEs. 337 business. After the coming of portable mills the business de- clined. The mill was not kept in repair, and was swept away by a freshet in February, 1900. In the early records the creek or brook next south of Mr. Hilton’s home is often mentioned. It separated or parted his estate from the Exeter town lands and was sometimes called ** Hilton’s parting brook.” The second Edward Hilton built a saw and gristmill upon this brook west of the Exeter road. About 1720, Capt. Edward Hall was in possession of the estate im- mediately south of the “ parting brook.” His grandson, Capt. John Perkins, built a gristmill on the brook east of the Exeter road. About 1820 this mill was purchased by Charles Lane, formerly of Stratham, and enlarged. Mr. Lane was a tanner, and the mill was used for grinding bark and fulling hides. The grinding of bark had been done by horse power previously and the use of a mill for this purpose was considered “ a great advance.” In the lower story were pits or vats for tanning. Later, about 1840, he built an addition to the mill for the purpose of sawing shingles. There has been no mill on the site since 1867. Mr. Lane was also a shoemaker and had apprentices. Winthrop Hilton, son of Ichabod, was tanner and currier. Prior to 1800 his tan pits were on the west side of the Exeter road near Hilton’s or Pease’s Brook. Nathaniel Lord was hatter and had a shop adjoining his house, on the site of Amos Paul’s house. Both house and shop have been torn down. John Kennard was brass-worker and Newfields’ clock-maker. Henry Wiggin, Jr., was a cabinet maker and made cases for Mr. Kennard’s clocks. Mr. Folsom was trunk and harness maker. His house and shop stood on the street near the store of James A. Spead. Both were afterwards removed to the rear of the lot. , Capt. Archibald McPhaedris of Portsmouth was leading pro- prietor of the first tron works in America. He was at the head of a small company which commenced the manufacture of iron from the ore at Lamprey River. In 1719 an act was passed by the Legislature for the encourage- ment of iron works within the province. The “ two-mile streak ”’ was granted to John Wentworth, George Jaffrey, Archibald McPhaedris and Robert Wilson, ‘‘ proprietors of the iron works 22 338 History or NEWFIELDS. lately started at Lamprey River for their encouragement and accommodation.” Captain McPhaedris built the ‘‘ Warner house’ of Ports- mouth. Some of the iron fixtures now in use in the mansion were from the Lamprey River Iron Works. We have not been able to learn how long the iron works were in operation. Captain McPhaedris died in 1729. The iron works were quite an important industry estab- lished in Newfields in 1830. The first blast was blown on Christmas day. The works were owned by John Kennard, Temple Paul, Freeman Drake and Lincoln Drake. They were afterwards purchased by George O. Hilton, Amos Paul, John B. Rider and Joseph Skinner, and in 1834 were incorporated as “The Newmarket Iron Foundry.” Its officers were Amos Paul, president; George O. Hilton, treasurer; Amos Paul, John B. Rider and Joseph Skinner, directors. The company manu- factured castings for cotton and woolen mills, and stoves which at one time was an extensive part of the business. As this was almost the only foundry for casting heavy machinery in this region, the business increased rapidly. In 1846 the Swamscot Machine Company was incorporated by the Legislature with George O. Hilton, Amos Paul, Seneca C. Kennard, Walter E. Hawes and Ira Chamberlain as incorpora- tors, and a capital stock of $200,000, all paid in. Amos Paul was chosen agent. This company purchased the Iron Foundry ’ Company’s works in 1865 and united both branches of the business. It manufactured all kinds of machinery and gas pipe. The manufacture of engines and boilers was commenced soon after, and some of the finest and best have been made there. The manufacture of gas and steam pipe and fittings was added, and placed on sale with George K. Paul & Co., 98 Milk Street, Boston. The number of men employed ranged from 230 to 300, and the monthly pay roll is said to have risen to $11,000. This distribu- tion gave a vigorous impulse to the village and the town. Much of this prosperity is attributable to the late Hon. Amos Paul, the agent of the company. Years of difficulty and disaster, however, came. Mr. Paul in advanced age retired, and the company’s works passed in October, 1893, into the hands of receivers. The total assets were estimated at $333,646.10, and liabilities in the neighborhood Business INDUSTRIES. 339 of $250,000. Frank P. Cotton, of the receivers, issued the following statement in regard to the matter: “‘ The directors of the company hope that by their action in applying for the appointment of receivers the creditors may be fully paid and the company’s plant be preserved to continue its business, which gives employment practically to the whole town of Newfields.”’ According to the figures returned for the year ending January 1, 1881, the Swamscot Machine Company paid out for labor a sum equal to $10 a month for every man, woman and child in the town; and including that paid out by the locomotive and mill works of George E. Fifield, swells the amount to $13. Ultimately the machinery was sold and also the vacated shops, and became the property of Walter B. Grant, Esq., of Boston. Since then the foundry has been in active service under the direction of Christopher A. Pollard, giving employment to from 20 to 60 men according to the demands of the business. George E. Fifield for many years had a machine shop opposite the railroad station, where he did repair work of all kinds of machinery, and also manufactured steam engines, sawmills, steam fittings, tools, etc. His sales were largely in the south where his engines and mills secured high repute. Mr. Fifield’s locomotives were of a peculiar pattern of his own invention, most of them going to Georgia, and used on wooden tramways, though adapted to iron rails as well. The boilers were upright instead of horizontal, and the engines combined many modern improvements. In 1865 Charles H. and Rufus Sanborn, Levi L. Pollard and John F. C. Rider bought of the Ira Choate Company the brass foundry which he sometime earlier had put in operation. The business then was known under the name of the Union Machine Company. After a few months Mr. Rider became sole owner. Under his management prosperity was assured and 36 men were employed. In the midst of his success, in April, 1869, the build- ings were burned down, and were not replaced. The brass business in part, went to the Swamscot Company, and the balance of patronage was dispersed. These brass works were located on Main Street, just south of the house long owned and occupied by Simeon Locke. Chapter XXII. Haur-CeNTURY OF CHANGES, 1800 To 1850, anp INcORPORA- TION. The period from 1800 to 1850 was marked by great and radical changes in the customs and methods of a century and affected every phase of the industrial, social, domestic and religious life of the people. An era of road-making and bridge-building rendered con- spicuous the years from 1790 to 1820. During that time no less than thirty turnpikes were constructed in New Hampshire, and fifty bridge companies were incorporated. Stage routes were opened in all directions, the number of post offices rapidly in- creased, and mails were transmitted with much greater regu- larity. The sound of the stage-driver’s horn and the crack of his whip enlivened country life, and stage taverns became centres of interest and activity. Two lines of stages passed through Newfields from Dover to Boston, one line going by way of Haverhill, and the other by Newburyport. The stages reached Newfields about 9 a. m. and were due in Boston about 5 p. m. Returning the next day they reached Newfields about 5 p. m. The fare to Boston was $2.50. A line from Portsmouth to Concord passed through Exeter and Raymond. Bids were made for the privilege of keeping a stage tavern where horses were changed, refreshments and lodgings provided for travelers. Captain Treadwell and Abner Stinson were near neighbors and rival inn-holders at the Junc- tion. Sometimes one accommodated the stage and sometimes the other. In 1810, and prior to that date, the principal taverns in Newfields village were the ‘‘Shute House,” and ‘Lord House.” Later came the ‘Elm House” kept by Mrs. Mehitable Wiggin, and the taverns of Captain Clark, Lucian Pike, and Captain Pike in Piscassic. Numerous other so-called taverns flourished from time to time for longer or shorter periods. Many of them were merely for the sale of spirituous liquors, no effort being es eee a pe | NEWFIELDS IN 1837 From Memory SKatch ” Ly John W. Lane &0 /909 ~ _LEFRGAD 8 oa DiS C4 74 — i \ vy riseosse BY gg 10 | ae cy g Academy ir o O13 4 Ca q qilfer ‘ 15 [6 28 22, 55 4g, 9 ¥ tn pa AT on 8 Zo 8 Ue Tee aKOY gy OV a em a 2 13 “Ye o, FA, Gi ®se FG eo eS G Tar h Mil 4 yy N\ Yard 4 2 Q 1 Grave Yard (fp 4 School Louse (es) las? oN la5l bs Q52. W a°” 54 55 56 4 ~\4 5h Qa Qa Qa = TF AE a 1a -& YH D a |FoumoRy Swansect Fiver on * = as Harr-Crentury ofr CHances, AND INcorPoRATION. 341 made to provide other entertainment for man or beast. Prior to 1825 the use of intoxicating beverages was universal in social life, and great quantities were provided and consumed on all public occasions. Beginning about 1818 a temperance move- ment swept over New England like a tidal wave. Public senti- ment was strongly aroused, and practically all the ministers and very many influential citizens became ‘‘total abstainers,” and by 1835 a barn could be raised without the use of strong drink. The town records, up to 1819, were burdened with matters relating to the meeting house, the minister, his salary and fire- wood, and the parsonage property. In many towns the most exacting and complicated part of the duties of the selectmen were those relating to the adjustment of church and parish matters. All this was changed by the passage of the ‘‘Tolera- tion Act’’ which exempted the citizens from taxation for the support of the church and ministry, and granted equal rights and privileges to all religious denominations. During the next twenty years five churches were built in the two villages of the town, and the old parish church was used as a town house. There was no city in New Hampshire in 1820. Portsmouth was still called ‘‘the metropolis.’”’ Exeter was the second largest village in the state, Newfields was the most prominent part of Newmarket, and the post office centre for the whole town. But the starting of the cotton mills at Lamprey River in 1823 made a great difference in the relative importance of the two villages. Newfields was soon outranked in population, business activity and general prosperity. In fact business interests at Newfields were declining at this time, the old industries dying out and as yet no new ones had taken their places. For this reason great interest and enthusiasm were aroused by the opening of the “Tron Works” in 1830, and the building of a foundry in 1834. This business was successfully conducted for many years and proved a benefit to the community. On December 10, 1834, the post office at Newfields received the name of South Newmarket. At that time James Coleman was postmaster. The Boston and Maine Railroad from Boston to Haverhill was completed in 1838, and the stage line was discontinued beyond the latter city. The stage connected with the cars at Haverhill and passengers from Boston reached Newfields at noon. Such “rapid transit” was most astonishing and was attended by 342 History or NEWFIELDS. great excitement. Interest in the railroad steadily increased as the work advanced toward Newfields, and many interested spectators watched the upturning of the sods in ‘‘Samuel Paul’s lot.’’ To aid the work wooden rails were laid upon which short dump cars were run. All the iron rails laid between Exeter and Dover were brought to the wharf in Newfields by water and landed at high tide. Often two or three, and at one time five, two-masted schooners laden with rails were at the wharf together. These rails came from Liverpool, England, to Boston, and were reshipped to Newfields. The first regular passenger train went through the village to Newmarket July 28, 1841. The first train from Portsmouth to the Junction on the Concord and Portsmouth Railroad was run October 4, 1849, and the road was completed to Concord in August, 1852. One of the most important events in the history of the town was the opening of the Swamscot machine shops in 1846. This was followed by years of activity, prosperity and honorable standing in the business world. As the two growing villages came to hold less and less in com- mon it became increasingly difficult to adjust town business to the satisfaction of the different sections and the advantage of the various interests. Separation was agreed upon, and the cul- minating event of the period under consideration was the forma- tion of a new town, which, unfortunately perhaps, retained the name of its post office, and was incorporated June 27, 1849, under the name of South Newmarket. The following is the act of incorporation: CHAPTER 839. An Act To ConstTITUTE THE Town or SoutH NEWMARKET. Section 1. Be it enacted by the Senate and House of Representatives in General Court convened, That all that part of the town of New Market, in the County of Rockingham, lying southerly of a line commencing at the easterly line of said town, on the northerly line of the Portsmouth and Concord Rail- road, and running thence westerly on said northerly line of said railroad to the westerly side of the Boston and Maine Railroad, and thence westerly in a straight line six rods south of the southerly side of Jonathan Sanborn’s house, to the westerly line of said town, be and the same is hereby severed from the town of New Market and made a body politic and corporate by the name of South New Market. Sect. 2. All real and personal property, including all debts, claims and demands of every kind now owned by and due to the town of New Market, Haur-Century or CHANGES, AND INCORPORATION. 343 except the town house, all school and other funds owned by said town, and the public money deposited with said town of New Market, and the proportion of the literary fund which may be payable to said town, shall be divded be- tween said towns in such proportions as said towns may agree; and if said towns cannot agree upon the division of any such property, James Foss of Stratham, and George W. Kittredge and Nathaniel E. Burleigh, upon the request of either town, may make division of the same. When in their opinion any of said property cannot be divided without loss or detriment, they may assign the whole or any part thereof to the town wherein it lies, and may order said town to pay over such sums of money to the other as in their opinion is equitable, and may fix the time of payment. Sect. 3. All the taxes assessed since March last upon the polls and estates of those residing within the limits of said South New Market, and all non- resident taxes assessed within any school district within said South New Mar- ket, and upon all corporate porperty within said limits, shall be collected by the collector to whom the same has been committed for that purpose, and after deducting therefrom the state and county taxes, and such sums as have been expended for schools and the repair of roads within the limits of said South New Market, shall be by him paid over to the town of South New Market, in the same way and manner in which he is directed to pay over the same to said New Market, and the treasurer of said South New Market, when chosen and qualified, shall have the same power to issue an extent against such collector for neglect to comply with the provisions of this act, that he would have if such collector had been chosen by said town of South New Market. Sect. 4. All debts and liabilities heretofore incurred by said town of New Market, and all sums which may be recovered on any process against said town, or to which said town is a party in any court, and the municipal expenses of said town since the thirteenth day of March last, shall be paid by said towns in the same proportions in which the property is divided; excepting the liabilities and expenses incurred by the purchase of a site for, and the build- ing of a town house, which shall be paid for and owned by said New Market alone. Sect. 5. All paupers who have a settlement in and are now supported by said New Market shall be supported by said towns of New Market and South New Market, in such way and manner, each of said towns contributing thereto in such proportions as said towns may agree. And when either of said towns shall request, said paupers shall be divided between said towns as said towns may agree; or in case they cannot agree, as the referees herein- before mentioned shall agree. Sect. 6. In all assessments of state and county taxes, until the legislature shall otherwise order, the said towns shall pay that portion of every thousand dollars which may be ordered against the town of New Market as it now is, in such proportions as may be determined, in the same way and manner as is hereinbefore provided for the division of property and funds between said towns, and the state and county treasurers shall issue their respective warrants accordingly. Secr. 7. Nathaniel E. Burleigh, Samuel Neal and Charles Lane, or any two of them, may call the first meeting of said town of South New Market, by posting up a warrant for that purpose as the law directs, at which meeting 344 History or NEWFIELDs. either of said persons may preside until a moderator be chosen; and at such meeting all necessary town officers may be Chosen. Secr. 8. The town of South New Market shall form a part of councillor district numbered one, and of senatorial district numbered two, and the militia thereof shall belong to the fourth regiment. Secr. 9. Any and all school districts in the town of New Market as it now is, which may be divided by the boundary line hereinbefore mentioned be- tween said towns, shall remain and continue as they now are; and all moneys for the same shall be raised and assessed and paid over in the same way and manner as is provided by law in cases of districts founded by the union of inhabitants of neighboring towns. Secr. 10. Whereas the dividing line between said towns crosses the homestead farms of sundry persons; all that part of such farms which are now owned by persons residing in South New Market as may be situated in New Market, shall for all purposes of taxation be deemed and considered to be part of said town of South New Market; and all that part of such farms which are now owned by persons residing in New Market as may be situated in South New Market, shall for all purposes of taxation be deemed and considered to be part of said town of New Market. Secr. 11. This act shall take effect from and after its passage. Approved, June 27, 1849. Chapter XXIII. SoutH NEwMaRKET! IN THE CIVIL War. During the first half of the last century the military spirit was manifest in the ‘‘ Little Training” in May, and the “‘Great Training,” ‘‘ Muster,” ‘Regimental Inspection” and “‘ Review,” inthe autumn. The company of cavalry was called the “Troop.” There was a company of artillery and several companies of light infantry belonging to the regiment. Other companies were called by names hardly dignified enough for mention in a history. But the day was a notable one and called together the masses. The utility of these “trainings’’ and ‘‘musters”’ in the matter of military discipline and efficiency was happily never brought to the test. They, however, served to keep alive the military spirit for the time. But after they were given up not many years 1Thus far in this history when reference has been made to the town we have almost in- variably spoken of it as Newfields, its present name. But as South Newmarket was its legal name up to 1895, and as the records of soldiers furnished in the Civil War by the town in the United States War Department and in “New Hampshire in the Civil War” credit them to South Newmarket, to prevent confusion or seeming injustice, we deem it but tight and best to retain such name in this chapter. Soutn NEWMARKET IN THE Crivit War. 345 elapsed before South Newmarket, in common with all the towns of all the Northern States, heard the startling thunder of that first shot of the Confederates aimed at Fort Sumter as it sped on lightning wing around the world, and ushered in the greatest and bloodiest civil war of the ages. In common with the general uprising of the patriotic North her citizens were stirred as never before to attest their loyalty to the Union, and their readiness to take up arms in its defence. While so many of her sons were quick to respond to the call for soldiers at the front, those who remained at home sent them away with their blessing and did what they could for their comfort and help as they were called to face the enemy on the tented field and show themselves a strong bulwark of protection for their homes and loved ones. The cheering word from home, the thought that the eyes of their loved ones were upon them nerved them to the best there was in them in the way of brave and heroic daring. The starry flag that led them on to the fray stirred them to the utmost to show their loyalty in its defence. It symbolized as nothing else the holy cause for which they were contending. They fought for a united country, some of them at the sacrifice of their lives. The victory was finally won. The following is the roll of South Newmarket’s contribution of soldiers in the different regiments of the New Hampshire Vol- unteer Infantry. SEconD REGIMENT. This regiment was in 22 engagements, all in Virginia. William C. Bean of Company E, born in Montville, Me., but a resident of South Newmarket, 23 years of age. He enlisted for three months May 3, 1861, but was not mustered in; reénlisted May 27, 1861, for three years; mustered in as private June 3, 1861; was wounded in the second Bull Run Battle, August 29, 1862, and discharged on account of wounds June 6, 1863. He died October 11, 1866. _John W. Jones of Company E, born in Rye, but a resident of Newfields, South Newmarket, aged 18; enlisted as a private for three months May 8, 1861, but was not mustered in; re- enlisted May 7, 1861, for three years, and was mustered in June 8, 1861; was appointed corporal, and was captured in the Battle of Gettysburg, Pa., July 2, 1863. He died in Andersonville, Ga., November 1, 1864. 346 History or NEwFIE.Lps. Nathan E. Kuse of Company E, born in South Newmarket, aged 19; enlisted for three months May 3, 1861, but was not mustered in; reénlisted for three years May 25, 1861, and was mustered in June 3, 1861, as corporal; appointed sergeant May 1, 1863; was wounded in the Battle of Gettysburg, Pa., July 2, 1863, and died of his wounds July 31, 1863. Nicholas Long of Company E, born in Ireland, but a resident of South Newmarket, aged 19; enlisted for three months May 38, 1861, but was not mustered in; reénlisted for three years May 25, 1861, and mustered in June 8, 1861, as a private; appointed corporal July 1, 1863; was wounded in the Battle of Gettysburg, Pa., July 2, 1863; was at Cold Harbor, Va., June 3, 1864, and mustered out June 21, 1864. Afterwards resided at Providence, R. I. Charles A. Masters of Company HE, born in New York City, but a resident of South Newmarket, aged 21; enlisted as a private May 3, 1861, and was mustered in June 3, 1861; deserted near Fairfax Seminary, Va., November 1, 1862. William J. Quinn of Company E, born in Providence, R. I., aged 18; enlisted for three months May 3, 1861, but was not mustered in; reénlisted for three years May 25, 1861, and was mustered in as a private June 3, 1861; appointed corporal March 3, 1863, and sergeant July 1, 1863; was wounded in the Battle of Gettysburg, Pa., July 2, 1863, and mustered out June 21, 1864. On his return from the army he was for a time sta- tion agent at South Newmarket, and later for four or five years clerk in the second auditor’s office, Washington, D. C. He graduated from the National Law School, Washington, and for a time practised his profession in Holyoke ard Lawrence, Mass. Afterwards went to Minneapolis, Minn., where he proposed to open a law office, but was taken ill and died in 1882. Charles H. Smith of Company E, born in Dover, Me., but a resident of South Newmarket, aged 19; enlisted for three months May 3, 1861, but was not mustered in; reénlisted for three years May 25, 1861, and was mustered in as a private June 3, 1861; discharged for disability at Bladensburg, Md., August 16, 1861. He afterwards enlisted in the Eleventh Regi- ment. He was living at Lawrence, Mass., in 1901. Daniel G. Smith of Company E, born in South Newmarket, aged 26. He enlisted for three months May 3, 1861, but was not mustered in; reénlisted for three years, and was mustered South NEWMARKET IN THE Crviu War. 347 in June 3, 1861, as a private; was wounded in the second Bull Run Battle, August 29, 1862, and missing; returned and died of wounds at Concord, March 2, 1863. Horace O. Smith of Company E, born in Montville, Me., but a resident of South Newmarket, aged 18; enlisted for three months May 3, 1861, but was not mustered in; reénlisted for three years, and was mustered in as a private June 3, 1861, and mustered out June 21, 1864. Resided for a time at Somerville, Mass., but is now in Newfields (1907.) Alcott Stover of Company E, born in Bowdoin, Me., but a resident of South Newmarket, aged 25; enlisted for three months May 3, 1861, but was not mustered in; reénlisted for three years May 25, 1861, and was mustered in as a private June 3, 1861; and appointed corporal September 1, 1861; was wounded and captured in the second Bull Run Battle, August 29, 1862; paroled September 2, 1862, and discharged for disability at Washington, D. C., January 5, 1863. His present residence is Haverhill, Mass. John B. Tetherly of Company E, born in Newmarket, but a resident of South Newmarket, aged 25; enlisted for three months May 3, 1861, but was not mustered in; reénlisted for three years, and was mustered in as a private June 3, 1861, and mustered out June 21, 1864. Has since resided at Newfields. Francis G. Trefethen, born in Rye, but a resident of South Newmarket, aged 21; enlisted for three months May 3, 1861, but was not mustered in; reénlisted for three years and was mustered in June 3, 1861, as a private. He died of disease at Yorktown, Va., June 29, 1862. TuirRD REGIMENT. The regiment was in 24 engagements in Virginia, North and South Carolina. William Lyman of Company H, a substitute born in Ireland, aged 21; enlisted and mustered in as a private December 16, 1864; mustered out July 20, 1865. George W. Odiorne of Company D, born in Portsmouth, aged 22; enlisted August 13, 1861, and mustered in August 23, 1861, as a private; reénlisted and was mustered in February 13, 1864; was wounded at Drury’s Bluff, Va., May 13, 1864; appointed 348 History or NEWFIELDS. corporal August 9, 1864, and sergeant August 24, 1864; first sergeant, March 1, 1865, and was mustered out July 20, 1865. Afterwards lived at Jamaica Plain, Mass. Still there in 1907. Firto REGIMENT. This regiment was in 23 engagements, all in Virginia. George Bell of Company C, born in Dublin, Ireland, but a resident of New York City, aged 28; enlisted and was mustered in as a private December 4, 1863; was wounded and captured at Cold Harbor, Va., June 3, 1864. Died of disease at Anderson- ville, Ga., September 11, 1864. Patrick Clancy of Company H, a substitute, born in Ireland, aged 24; enlisted and mustered in August 9, 1864, as a private; was missing at Sailor’s Creek, Va.; returned, and was mustered out June 28, 1865. John M. Distler of Company C, born in New York City, aged 23; enlisted and was mustered in as a private December 4, 1863; was wounded at Cold Harbor, Va., June 3, 1864; and sent from the hospital, Annapolis, Md., to his regiment July 11, 1864. No further record. Edward Harris of Company C, born in Manchester, Eng., aged 21; enlisted August 11, 1864, as a substitute, and mustered in the same day as a private; deserted near Petersburg, Va., September 6, 1864. Joseph Keison of Company C, a substitute, born in Wurtem- burg, Germany, but resident of New York City, aged 26; enlisted and mustered in as a private December 3, 1863; discharged at Philadelphia, Pa., June 14, 1865. Patrick Laude of Company C, born in Cork, Ireland, but resi- dent of New York City, aged 20; a substitute, enlisted and mus- tered in as a private December 4, 1863; discharged at Washington, D.C., July 21, 1865. George Saulpaugh of Company G, born in Dublin, Ireland, aged 32; enlisted and mustered in as a private August 29, 1864; was appointed sergeant; and mustered out June 28, 1865. Louis Steffens of Company E, a substitute, born in Germany, aged 21; enlisted and mustered in as a private August 11, 1864; was wounded at Farmville, Va., April 7, 1865; discharged for dis- ability at Washington, D. C., June 14, 1865. South NEWMARKET IN THE Crivit War. 349 SixtH REGIMENT. This regiment was in 21 engagements in Maryland, North Carolina, Mississippi and Virginia. John A. Brown, unassigned substitute, born in Pennsylvania, aged 30; enlisted and mustered in as a private May 17, 1864, and deserted at New London, Conn., June 7, 1864. John Burns, a substitute unassigned, born in New Jersey, aged 28; enlisted and was mustered in May 29, 1864. No further rec- ord. Robert Miles of Company C, born in South Newmarket, but a resident of Newmarket, aged 19; enlisted October 3, and mus- tered in as a private November 21, 1861; discharged for disa- bility at Roanoke Island, N. C., March 4, 1862. Thomas Watson of Company K, a substitute, born in Liver- pool, Eng., aged 21; enlisted and mustered in as a private, May 17, 1864; was wounded at Petersburg, Va., July 19, 1864, and discharged for disability July 7, 1865. Oliver B. Spead of Company I, born in South Newmarket, but a resident of Newmarket, aged 18; enlisted October 31, and was mustered in as a private November 28, 1861; was appointed corporal. Died of disease at Hatteras Inlet, N. C., February 20, 1862. Nugent Grimes of Company G, a substitute, born in Ireland, aged 23; enlisted and mustered in as a private May 25, 1864; de- serted and was apprehended, but escaped from jail at Alexandria, Va., September 1, 1864. No further record. John Smith, a substitute unassigned, born in Lancashire, Eng., aged 29; enlisted and mustered in as a private May 25, 1864; was reported on the muster and descriptive roll June 6, 1864. No further record. EigutH REGIMENT. This regiment was in 21 engagements, all in Louisiana. Reuben Haworth, Jr., of Company B, born in Stockport, Eng., but a resident of South Newmarket, aged 18; enlisted December 9, 1861, and mustered in December 20, 1861, as a private; was wounded at Port Hudson, La., June 14, 1863; trans- ferred to Company B, Veterans’ Reserve Corps, 1864, and dis- charged at Washington, D. C., December 19, 1864. Afterwards lived in Everett, Mass. 350 History or NEwFIELDs. Warren F. Jones of Company B, born in Stratham, but a resi- dent of South Newmarket, aged 18; enlisted November 25, 1861; was mustered in as a private December 20, 1861, and discharged for disability at Camp Kearney, La., October 15, 1862, and re- turned to South Newmarket. He died at East Boston, April, 1906, and was buried at Newfields. NIntH REGIMENT. This regiment was in 19 engagements in Maryland and Virginia. George T. Armstrong of Company D, born in Haverhill, Mass., but credited to South Newmarket, aged 16; enlisted June 23, 1862, and mustered in July 26, 1862, as a musician; mustered out June 10, 1865, and died at Strafford, December 31, 1887. George W. Morton of Company F, born in Gloucester, Mass., but a resident of South Newmarket; enlisted June 23, 1862, and mustered in as a musician August 7, 1862; and was discharged for disability at Newport News, Va., February 23, 1863. After- wards resided at Berlin, Wis. Nicholas Moore of Company C, a substitute, born in St. Johns, N. B., aged 27; enlisted and mustered in as a private August 11, 1863; transferred as a seaman to the United States Navy, May 1, 1864; discharged from U. 8. 8. Atlanta, as quarter- master. Afterwards resided in Boston, Mass. TENTH REGIMENT. This regiment was in 18 engagements, all in Virginia. Patrick H. Quinn of Company I, born in Galway County, Ireland, but a resident of South Newmarket, aged 18; enlisted August 14, 1862, and mustered in as a private September 4, 1862; was transferred to Company H, Second United States Calvary October 25, 1862, and was discharged at Monrovia, Md., August 14, 1865. Returned to Newfields and resided there till his death, September 29, 1910. ELEVENTH REGIMENT. This regiment was in 19 engagements in Virginia, Mississippi and Tennessee. Soutah NEWMARKET IN THE Crivit War. 351 Charles W. Adams of Company A, born in Brunswick, Me., but a resident of South Newmarket, aged 35; enlisted August 13, 1862, and mustered in as sergeant August 28, 1862; was wounded at Fredericksburg, Va., December 13, 1862, and discharged at Boston, Mass., for disability, March 9, 1863. Is now dead. Samuel P. Badger of Company A, born in Exeter, but a resi- dent of South Newmarket, aged 32; enlisted August 14, 1862, and was mustered in as a corporal August 28, 1862; was dis- charged May 25, 1865. Returned to Newfields, and died there July 18, 1900. Albert A. Caswell of Company A, born in Lowell, Mass., but a resident of South Newmarket, aged 18; enlisted August 16, 1862, and mustered in as a private August 28, 1862; was captured at Poplar Springs Church, Va., September 30, 1864, and paroled October 7, 1864; mustered out June 4, 1865. Afterwards resided at Salem, Mass. George W. Caswell of Company A, born in Lisbon, but a resi- dent of South Newmarket, aged 42; enlisted August 13, 1862, and was mustered in as a private August 28, 1862; appointed ser- geant, and afterwards second lieutenant, Company B, July 25, 1864; was wounded severely in the Mine Explosion, Petersburg, Va., July 30, 1864; discharged for disability as sergeant at Con- cord, May 20, 1865. He died at Salem, Mass., September 21, 1876. J. Lewis Chase of Company A, born in Epping, but a resident of South Newmarket, aged 20; enlisted August 13, 1862, and was mustered in as a private August 28, 1862; was wounded severely in the Battle of the Wilderness, Va., May 6, 1864, and mustered out June 4, 1865. Lost with the steamship, City of Columbus, January 18, 1884. John Grant, a substitute, unassigned, born in Canada, aged 24; enlisted and was mustered in June 30, 1864, as a private; sent to his regiment. No further record. William D. Houghton of Company A, born in Concord, Mass., but a resident of South Newmarket, aged 26; enlisted August 14, 1862, and mustered in as a private August 28, 1862; was wounded at Fredericksburg, Va., December 13, 1862, and died of his wounds at Newfields, April 23, 1863. Edward L. Kennard of Company A, born in Birmingham, Conn., but a resident of South Newmarket, aged 20; enlisted August 14, 1862, and was mustered in August 28, 1862, as a 352 History or NEwFIELDs. private; transferred as a second-class musician to the band of the Second Brigade, Second Division of Ninth Army Corps. He died of disease at Mound City, Ill., August 30, 1863. Frank H. Kennard of Company A, born in Derby, Conn., aged 21; enlisted August 13, 1862, and was mustered in as a private August 28, 1862; was wounded at Fredericksburg, Va., December 138, 1862, and discharged for disability at Boston, Mass., March 27, 1863. He died at Dedham, Mass., April 29, 1868. John F. Kennard of Company A, born in Newmarket, but a resident of South Newmarket, aged 32; enlisted August 14, 1862, and was mustered in as a corporal, August 28, 1862; was dis- charged for disability at Concord, April 22, 1864. Afterwards resided for a time at Boston, Mass., but is now (1907) at Dedham, Mass. Joseph W. Kuse, Jr., of Company A, born in Danvers, Mass., but a resident of South Newmarket, aged 22; enlisted August 15, 1862, and was mustered in as a private, August 28, 1862; was cap- tured at Poplar Springs, Va., September 30, 1864, and paroled February 28, 1865; discharged June 4, 1865. Afterwards resided at Kittery, Me., and was killed by cars at Lynn, Mass., June, 1893. Augustus Littlefield of Company A, born in South Newmarket, aged 22; enlisted August 13, 1862, and mustered in as a private August 28, 1862. He died of disease at London, Ky., September 27, 1863. Arthur W. McCann of Company A, born in Exeter, but a resident of South Newmarket, aged 31; enlisted August 13, 1862, and was mustered in as a private, August 28, 1862; mustered out June 4, 1865. Died at Newfields, February 25, 1866. James McCuin of Company A, born in Alburgh, Vt., but a resident of South Newmarket, aged 20; enlisted August 13, 1862, and was mustered in as a wagoner, August 28, 1862; transferred to Company H, Nineteenth Veterans’ Reserve Corps, March 31, 1864; discharged at Elmira, N. Y., July 13, 1865. James L. Neal of Company A, born in South Newmarket, aged 22; enlisted August 13, 1862, and was mustered in as a private August 28, 1862; wounded and captured in the Battle of the Wilderness, Va., May 6, 1864, and died of wounds at Lynchburg, Va., July 21, 1864. Hall Jenness Paul of Company A, born in South Newmarket, aged 23; enlisted August 13, 1862, and was mustered in as a South NEWMARKET IN THE Civit War. 353 private August 28, 1862; transferred to the band of the Second Brigade, Second Division of Ninth Army Corps, October 15, 1862, and mustered out as second-class musician June 4, 1865. Has since resided at Newfields. He represented the town in Legis- lature in 1873; was Town Clerk from 1884 to 1907, and post- master, 1899-1908. Edward Richardson of Company A, born in Roxbury, Mass., but a resident of South Newmarket, aged 25; enlisted August 14. 1862, and was mustered in as a private August 28, 1862; trans- ferred to the band of the Second Brigade, Second Division of the Ninth Army Corps, October 15, 1862, and mustered out as second- class musician June 4, 1865. Afterwards resided at Newmarket, till his death. Joseph M. Richardson of Company A, born in Roxbury, Mass., but a resident of South Newmarket, aged 28; enlisted August 14, 1862, and was mustered in as a private August 28, 1862; trans- ferred to the band of the Second Brigade, Second Division of the Ninth Army Corps, October 15, 1862, and mustered out as third- class musician June 4, 1865. He died at Lawrence, Mass., January 11, 1886. Edward T. Rand of Company A, born in Rye, but a resident of South Newmarket, aged 27; enlisted August 13, 1862, and was mustered in as a private August 28, 1862; was wounded at Fredericksburg, Va., December 13, 1862, and died of his wounds December 15, 1862. Oliver G. Sanborn of Company A, born in Epping, but a resident of South Newmarket, aged 25; enlisted August 13, 1862, and was mustered in as a private August 28, 1862; was transferred to the band of the Second Brigade, Second Division of the Ninth Army Corps, February 6, 1863, and mustered out as a third-class musician June 4, 1865. Resided afterwards in Wakefield, Mass. Charles H. Smith of Company A, born in Dover, Me., aged 21; enlisted August 13, 1862, and was mustered in August 28, 1862; transferred to the One Hundred and Forty-first Company, Second Battalion of the Invalid Corps, February 4, 1864; discharged for disability at Louisville, Ky., June 26, 1865. C. Henry Smith of Company A, born in South Newmarket, aged 27; enlisted August 13, 1862, and was mustered in as private August 28, 1862; was wounded at Fredericksburg, Va., Decem- ber 13, 1862; and was killed at Bethesda Church, Va., June 3, 1864. 23 354 History or NEWFIELDs. Daniel C. Smith of Company A, born in Ipswich, Mass., but a resident of South Newmarket, aged 19; enlisted August 13, 1862, and was mustered in as a private August 28, 1862; transferred to the band of the Second Brigade, Second Division of the Ninth Army Corps, October 15, 1862, and mustered out as first-class musician June 4, 1865. Afterwards resided at Danville. Died at Berwick, Me. Plumer Smith of Company A, born in Epping, but a resident of South Newmarket, aged 24; enlisted August 14, 1862, and was mustered in as a corporal August 28, 1862; was appointed ser- geant; was wounded at Fredericksburg, Va., December 13, 1862, and died of his wounds December 16, 1862. Nathan E. Stover of Company A, born in Bowdoin, Me., but a resident of South Newmarket, aged 28; enlisted August 15, 1862, and was mustered in as a private August 28, 1862; mus- tered out June 4, 1865. Has since resided in Exeter. John Spead of Company A, born in Durham, but a resident of South Newmarket, aged 28; enlisted August 14, 1862, and was mustered in as a private August 28, 1862; died of disease at Mill- dale, Miss., July 9, 1863. Moses 8. Taylor of Company A, born in Epping, but a resident of South Newmarket, aged 30; enlisted August 13, 1862, and was mustered in as a private August 28, 1862; was appointed corporal; wounded and captured at Poplar Springs Church, Va., Septem- ber 30, 1864, and paroled. He died of wounds at Annapolis, Md., October 30, 1864. Alfred W. Waterman of Company A, born in Belfast, Me., but a resident of South Newmarket, aged 30; enlisted August 16, 1862, and was mustered in as a private August 28, 1862; mustered out June 4, 1865. Afterwards resided at Crewe, Va. Josiah Watson of Company I, born in Newmarket, but a resi- dent of South Newmarket, aged 19; enlisted August 18, 1862, and was mustered in as a private September 2, 1862; was severely wounded in the Battle of Spottsylvania, Va., May 12, 1864; mus- tered out June 4, 1865. Returned to Newmarket. James H. Wilkinson of Company A, born in Stockport, Eng., but a resident of South Newmarket, aged 34; enlisted August 14, 1862, and was mustered in as a private August 28, 1862; and mustered out June 4, 1865. Returned to Newfields, and died there June 13, 1901. Charles Hanson, a substitute unassigned, born in Stanstead, South NEWMARKET IN THE Crivin War. 355 Canada, aged 22; enlisted and was mustered in December 21, 1863; supposed to have deserted on the way to his regiment. No further record. THIRTEENTH REGIMENT. This regiment was in 18 engagements, all in Virginia, its colors the first to enter Richmond. John Taylor, a substitute, born in Cincinnati, Ohio, aged 36; enlisted and mustered in as a private August 11, 1863; deserted near Portsmouth, Va., October 19, 1863. STRAFFORD GUARDS. Laural D. C. Hayes, born in Newfields, aged 15; enlisted as a musician, and was mustered in May 5, 1864; mustered out July 28, 1864. Died in St. Paul, Minn., December 18, 1870. UNITED States Naval SERVICE. Daniel Brackett, born in Newmarket, but a resident of South Newmarket, aged 26; enlisted at Boston, Mass., April 9, 1864, for one year, as second-class fireman; served on U. 8. 8. Ohio and Cherokee; discharged as first-class fireman at the expiration of his term of service, from the receiving ship, New York City, May 4, 1865. Michael Farrell, a substitute, born in New York, aged 21; enlisted in Portsmouth as an ordinary seaman June 17, 1864, for three years; served in U.S. 8. Vandalia, Colorado, Fort Jack- son, Cherokee, and Mahaska; deserted from the latter ship May 26, 1866. Patrick Kelly, a substitute, born in Ireland, aged 31; enlisted as a coal heaver, for three years; served on U.S. 8. Vandalia, and Colorado; discharged from the hospital, Norfolk, Va., for dis- ability, May 15, 1865. Edward H. Parks, a substitute, born in Portsmouth, aged 24; enlisted as a seaman, May 25, 1864, for three years; served on U. 8. 8. Vandalia, and Alabama; deserted from the latter ship May 15, 1865. Unitep States Marine Corps. George Rodgers, born in New Brunswick, aged 22; enlisted at Portsmouth June 2, 1864, for four years; served on U. S. S. Sabine and deserted July 13, 1864. 356 History or NEWFIELDS. Edward Hanson, born in Lowell, Mass., but a resident of South Newmarket, aged 19; enlisted as a private for four years September 3, 1864; served on U.S.S. St. Mary’s and Jamestown; discharged at Mare Island, Cal., at the expiration of his time of service, September 17, 1868; died in Newfields, October 3, 1907. The following persons enlisted in Massachusetts regiments: Ferdinand Howard enlisted in the Eleventh Regiment, Massa- chusetts Volunteers; lost an arm at Chancellorsville, Va., and was discharged. James Armstrong enlisted as a private in the Seventeenth Regiment, Massachusetts Volunteers, and was discharged at the expiration of his term of service. Is now dead. James Norton enlisted in the Nineteenth Regiment, Massa- chusetts Volunteers, and was discharged for disability. Almond Porter enlisted as a private in the Twenty-second Regiment, Massachusetts Volunteeers, and discharged for cause unknown. Joseph H. Kelley was a corporal in the Twenty-ninth Hovinreiih Massachusetts Volunteers, and was discharged at the expiration of his term of service. Joseph H. Hanson was a private in the Thirty-second Massa- chusetts Regiment; returned to Newfields and died December 31, 1881. The following is the report forwarded to the state department December 29, 1865: Money expended to fill Quotas of the Town. 1861. Second Regiment, 12 men at $27 each.......... $324.00 1862. Tenth Regiment, 1 man at $200............... 200.00 1862. Eleventh Regiment, 30 men at $200 each....... 6,000.00 1863. August, 3 Substitutes at $300 each........... 900.00 1863. December, 9 volunteers at $580 each......... 5,220.00 Received from state.... 2.0... ccc cece ee cc nee $900.00 Received from United States................0.00008 758 .00 7 $1,658.00 1864. Calls for February, March, July, December, 32 men at $300 each............... 000 ccc cae $9,600.00 $22,244.00 Incidental): Expenses... ..:4 eden gw hiwn ¥ odes 5 400k $315.00 $22,559.00 South NEWMARKET IN THE Crvit War. 357 Amount Received from state and United States de- Gucted sc soecccgeveastriewesssens tes Sedaee eee $1,658 .00 $20,901.00 In addition to the above 18 citizens paid for substi- CULES iio. ceed cats ors Sea aes Ma ean ge ARES Ou oa 4,397 .00 ‘Lotalicc: mance cee sand es ae ees eee eae eee ete $25,298.00 More men than are here enumerated have enlisted in the regi- ments of this and other states, but none have received bounty excepting those here mentioned. Names of the individuals who furnished substitutes, and the amount paid by each: Daniel C. Wiggin......... $87.00 Daniel Trefethen.......... $200.00 John A. Clark............ 200.00 Nathaniel D. Oakes....... 230.00 A. E. Locke.............. 100.00 Patrick J. O’Connor....... 230.00 Thomas Kelly............ 350.00 Charles E. Lane........... 325.00 John Coffee.............. 200.00 Frank A. Sanborn......... 250.00 Rufus Sanborn........... 325.00 Asa D. Neal.............. 375.00 Charles Sanborn.......... 325.00 Perley B. Gilman.......... 200.00 Horace C. Smith.......... 200.00 William McMillen........ - 200.00 Josiah 8. Clark.......... 200.00 Alfred B. Choate.......... George B. Wiggin........ 200.00 Ephraim G. Hill.......... $4,397.00 The above report was signed March 13, 1866, by the selectmen of South Newmarket, Patrick Quinn, Samuel Neal and Charles H. Sanborn. The following items of the town’s action in connection with the war are given: At a special town meeting in 1861 it was Voted, that the Selectmen be authorized to pay nine dollars per month for three months to all residents of this town who have enlisted in the service of the United States. Voted, that the Selectmen be authorized to pay to each volunteer’s wife, and to the mothers of John B. Tetherly and Alcott Stover, the sum of six dollars per month for three months. At a later meeting the same year, Voted, that the town adopt the act of the Legislature to raise money in aid of the families of volunteers. Poll taxes of all soldiers were also abated. In 1862, $200 bounty was offered to enlisting soldiers, and the town ordered the borrowing of $7,000 for this purpose. 358 History or NEWFIELDS. On August 28, 1862, the following resolutions were adopted: We, the assembled citizens and legal voters of South Newmarket say, that whereas our Government is in a state of insurrection, rebellion and civil war, and whereas notwithstanding all the efforts of the government to suppress it the rebellion is daily becoming more formidable, and our army is in great need of immediate aid, and whereas our Chief Magistrate has called for additional men to be forthwith mustered into the service of the Government, either as volunteers or by draft, and whereas we believe it to be our first and highest duty to respond immediately and earnestly to the Government in all its demands therefore, Resolved, that we pledge ourselves by our lives, our property and our most sacred honor, to stand by our Country in its hour of peril. Resolved, that all those who go out from our midst as volunteers to fight the Battles of our Country are entitled to our best wishes, and our most hearty support. On August 29, 1863, it was Voted, that the town pay to each conscript or drafted man, or his substitute, the sum of three hundred dollars within ten days after being mustered in the United States service. Also the selectmen were authorized to aid ‘‘the families of con- scripts or drafted men, agreeable to the laws of the state.”’ In 1864 the selectmen were authorized ‘‘to pay to each Drafted man or his substitute, all the law will allow to fill our town’s quota under the late call for 500,000 men.” In April, 1865, the number of male citizens between 18 and 45 years of age, liable to render military service, was 73. The esti- mated number entering the army and navy from April 15, 1861, to April, 1865, was 95. A surplus of four remained after filling quotas under all calls. Of all the infantry companies, the Fifth New Hampshire suffered the heaviest losses. Of the 303 present at the Battle of Fredericksburg, Va., 193 were killed or wounded. In all its engagements 295 were killed, or died of wounds. It was the only New Hampshire regiment whose loss in killed exceeded 200. The following soldiers from Newfields served in the Spanish War, all in the First New Hampshire Regiment: Herbert Clough, Company A, enlisted May 9, 1898, mustered out Octo- ber 31, 1898; Arthur Munsey, Company K, enlisted May 7, 1898, mustered out October 31, 1898; James O. Pike, Company F, enlisted June 17, 1898, mustered out October 31, 1898; Frank Gladding, Company F, enlisted June 17, 1898, mustered out October 31, 1898. All were sent to Chickamauga and were mustered out at Concord. Chapter XXIV. Crviu Arrarrs, Town Orricers, List or Pouis, Tax List, Cueck List, MARRIAGEs. The following warrant was “posted up,” July 10, 1849, at “the tavern of Lucien M. Pike being a public place in said town.”’ To the inhabitants of the Town of South Newmarket, in the County of Rockingham, qualified to vote in town affairs. You are hereby notified and warned to meet at the school house in Newfields district, South Newmarket, on Saturday the 28th day of July inst. at three o’clock in the afternoon to act upon the following subjects: — 1. To choose a moderator to preside in said meeting. 2. To choose all necessary town officers for the present political year. N. E. Burleigh Committee Samuel Neal to call the Charles Lane first meeting. The selectmen, August 11, 1849, received the following pe- tition: Your petitioners represent that for the accommodation of the public there is now occasion for a new highway in said town beginning at the southerly ‘corner of the depot of the Boston and Maine Railroad and running north- easterly to the eastern end of a pair of bars on the land of Benjamin Coe, Esq., situated fifty feet more or less on the western side of a certain brook running through the land of said Benjamin Coe. ‘ Amos Paul J. G. Skinner William Paul George O. Hilton P. Quinn. The petition was granted and the road opened. The town warrant of February 27, 1854, contained the follow- ing article: Article 5. To see if the town will vote to number the school districts, and also the highway districts instead of naming them as at present. The town voted at the meeting to number the school and highway districts instead of naming them, the Newfields district to be No. 1, and the Piscassic district to be No. 2. 360 History or NEWFIELDS. At an adjourned town meeting, May 6, 1854, a committee, consisting of Amos Paul and Albert Morton for the town, Rev. Winthrop Fifield, John Pease and Patrick Quinn for the school district, made a report which was accepted and adopted. Voted: To proceed at once to build a Town hall and school house agreeable to the plan recommended by the committee. Until 1867 the towns of Newmarket and South Newmarket continued to use the “poor farm” in common. At this time South Newmarket sold its part of the farm to Newmarket for $1,300. Dr. John M. Brodhead of Washington, D. C., who died in South Newmarket February 22, 1880, left all his property to his widow during her life, but his will contained the following pro- vision:—‘‘Ten thousand dollars to the town of South New- market, N. H., for the purpose of purchasing books for a town library to be under the control of the selectmen, under condition that the name of the town shall be legally changed to the name of Newfields and so remain. On the same condition and for the same purpose I bequeath to said town my private library. Neither of these bequests shall take effect until the name of the town shall have been changed.” At the next town meeting, March, 1880, the town voted to accept the bequest of Doctor Brodhead with its condition. Rev. James H. Fitts was chosen representative November, 1894. Though Mrs. Brodhead was still living it was deemed a favorable time for changing the name of the town by legislative enactment. Mr. Fitts accordingly introduced a bill for this pur- pose which was passed February 21, 1895, as follows: An Act to change the name of the town of South Newmarket. Be it enacted by the Senate and House of Representatives in General Court convened: Section 1. That the town of South Newmarket shall hereafter be known and called by the name of Newfields. Sect. 2. This act shall take effect upon its passage. This was signed by Stephen S. Jewett, speaker of the House of Representatives, Frank W. Rollins, president of the Senate, and Charles §. Busiel, governor, and certified by Ezra S. Stearns, secretary of state. Thus the name of South Newmarket under which the town had acted a creditable part in war and in peace for forty-five ‘O6S1 ‘S@TalI Md F324; gyre? DNiddF 8 aes U AI bawvyyw man Civiu AFFAIRS. 361 years, was quietly dropped and the older name of Newfields restored with the sanction of the law. A special town meeting was called by the selectmen May 14, 1895, “To see what action the town will take in regard to exempt- ing from taxation any manufacturing firms that will locate and do business in this town. Voted, That any new manufacturing firms that shall locate and do business in the town of Newfields and employ ten or more persons shall be exempted from all taxes for a term of ten years.” Another special town meeting was called by the selectmen April 7, 1897, ‘To see if the town will vote to exempt from taxation the manufacturing establishment to be put in operation by Walter B. Grant, being the old Swamscot Machine Co., and the capital to be used in operating the same for a term of nine years. Vote: affirmative 50, negative 67.’ The moderator de- clared ‘‘That it was the sense of the voters present that said establishment shall be taxed.” Another special meeting was held May 29, 1897: ‘To see if the town will vote to exempt from taxation the manufacturing establishment of -Walter B. Grant now in operation on the plant of the old Swamscot Machine Co., for a term of eight years and that the taxes assessed for the year 1897 be abated. “Voted: That the whole matter be referred to a committee of three.”’ Charles H. Sanborn, Albert H. Varney, John Torrey, were chosen to act as that committee. The report of this committee was submitted March 8, 1898. By advice of the most eminent lawyers of the county the finding of the committee was: ‘“‘That the business plant held by Walter B. Grant should be assessed for a just and equitable share of the public tax.” The report was accepted and adopted. This issue was of more than local importance. It enlisted the attention and interest of many outside the town. The death of Mrs. John M. Brodhead in 1900 was followed by litigation in the, courts of Washington, D. C., respecting the settlement of the estate. It was contended that Newfields had forfeited her legacy by reason of failing to comply strictly with the conditions imposed. To meet this contention the legislature of 1901 was asked to amend and ratify the act of 1895 as follows: 362 History or NEwFiE.Lps. AN ACT To Amend Chapter 176 of the Laws of 1895, Entitled an Act to Change the Name of the Town of South Newmarket, and to Ratify the Same. Be it enacted by the Senate and House of Representatives in General Court con- vened : Section 1. Amend Section 1, Chapter 176 of the Laws of 1895 by adding at the end of said section the words ‘‘and so remain,”’ so that said section as amended will read ‘‘That the Town of South Newmarket shall hereafter be known and called by the name of Newfields, and so remain.” Sect. 2. Chapter 176 of the Laws of 1895 is hereby ratified and confirmed as amended. Sect. 3. This act shall take effect upon its passage. [Approved March 14, 1901.] The Newmarket Electric Light Company erected poles and extended their wires through Newfields village in the autumn of 1901, and the streets were lighted by electricity in December. The Town Warrant of 1902 had Article 5. To see if the Town will authorize the selectmen to contract with the Newmarket Electric Light, Power and Heat Company for street lighting for a term of years, determine the annual compensation therefor and make an appropriation for the ensuing year. The article passed, and a contract was signed April 1, 1902, for the term of five years with an annual compensation of $350. The Town Warrant of February 23, 1907, had Article 3. To see if the town will vote to build a schoolhouse, and raise and appropriate money for the same. Voted: To erect a school building.1 George L. Chase, Charles E. Smith, Augustus W. Richards, Albert H. Varney and Thomas Sheehy were elected a building committee. The legislature of 1907 passed the following act relating to the bridge between Stratham and Newfields, which was approved March 7, 1907: CHAPTER 233, LAWS OF 1907. Section 1. The selectmen of the towns of Stratham and Newfields are hereby authorized and directed, on behalf of said towns, to execute and deliver to Rockingham county, a good and sufficient conveyance of the interest of said towns in and to the Stratham and Newmarket bridge, with its appurtenances, 1 Frank P. Neal was designer and builder. Civit AFFAIRS. 363 over the Exeter river, subject to the condition that said Rockingham county is to maintain said bridge as a free bridge for the public travel. Sscr. 2. The county commissioners of Rockingham county are hereby authorized and directed, on behalf of said county, to receive said conveyance, and to maintain said Stratham and Newmarket bridge over said Exeter river, as a public highway, on the same terms and with the same rights and liabilities as are provided for highways not in any town. Ssct. 3. The town of Stratham and the town of Newfields shall each assume as a part of its town debt one half of the debt existing on account of said bridge. Ssct. 4. Each of said towns shall vote upon the acceptance of the terms of this act as its next annual meeting, and if a majority of the qualified voters present and voting in each of said towns shall vote in the affirmative on said question, this act shall thereupon take effect. Ssct. 5. All acts or parts of acts inconsistent with this act are hereby repealed. [Approved March 7, 1907.] Town Orricers, 1849-1910. Auditors. 1849—Nathaniel Burleigh, Amos Paul, Joseph Lang. 1850-51—Hall Jenness, William L. Walker, George O. Hilton. 1852—Hall Jenness, William L. Walker. 1853-54—William L. Walker, John F. Locke. 1855—William L. Walker, Mark D. Hayes. 1856—Seneca C. Kennard, Daniel R. Smith. 1857—John Fogg, Seneca C. Kennard. 1858—John C. Fowler, James P. Tilton. 1859—John T. Locke, Hollis Pease. 1860—Benjamin Coe, James P. Tilton. 1861—Samuel Cilley, James P. Tilton. 1862—George E. Fifield, James W. Tetherly, John T. Locke. 1863—Joseph Lang, Benjamin Coe. 1864-65— William E. Gilson, Daniel R. Smith. 1866—James P. Tilton, Albert Field. 1867-70—Samuel E. Williams, Albert Field. 1870-77—Samuel E. Williams, George O. Paul. 1877-94—Samuel E. Williams, 1894—-George W. Pollard. 1895-1904—Frank C. Neal. 1904—Christopher A. Pollard. 1905-07—Harry R. Torrey. 1907—Christopher A. Pollard. 1908-10—John F. C. Rider. Collectors. 1850-53—Joseph Smith. ; 1855-57—Andrew Thurston. 18538-55—Robert Hervey. 1857-59—Charles E. Smith. 364 History or NEwFIELDS. 1859-62—Robert Hervey. 1862—Samuel P. Badger. 1863—Charles H. Littlefield. 1864—Edward J. Beal. 1865—Albert Field. 1866-68—Daniel C. Wiggin. 1868—Samuel P. Badger. 1869—Samuel Cilley. 1870-73—John E. Simpson. 1873—Jeremiah Towle. 1874-77—Nathan G. Howard. 1877—Robert Hervey. 1849-54—George O. Hilton. 1854-55—Samuel H. Tarlton. 1856-57—Amos Paul. 1858—George O. Hilton. ss 1859-60—Albert Field. 1861—Seneca C. Kennard. 1862-64—Charles E. Smith. 1865—George O. Hilton. 1866—Samuel H. Tarlton. 1867—Charles E. Smith. 1868—Amos Paul. 1869—Samuel Cilley. 1870—Charles E. Smith. 1871—John F. C. Rider. 1872-73—Amos Paul. 1874-75—Daniel C. Langlands. 1878—Ephraim G. Hill. 1879-81—Stephen C. Hayes. 1881—Ephraim G. Hill. 1882-84—Charles E. Clark. 1884—James A. Spead. 1885-87—George W. Paul. 1887-90—James H. Wilkinson. 1890—James W. Robinson. 1891-93—Daniel C. Wiggin. 1894-95—John C. Hanson. 1895-1904—Herbert W. Smith. 1904-10—J. Lewis Coe. Moderators. 1876-78—Albert Field. 1879-80—Edward J. Beal. 1880-82—Albert Field. 1882-83—H. Jenness Paul. 1884—Daniel C. Langlands. 1884-85—Amos Paul. 1886—Albert Field, J. Towle. 1887—Daniel C. Langlands. 1888-90—Daniel C. Langlands, Ed- ward J. Beal. 1891—Edward J. Beal. 1895-1903—Charles E. Smith. 1903-06—Albert H. Varney, 1906-10—Charles E. Smith. 1910—Herbert W. Smith. Representatives. 1850-51— Joseph Lang. 1852—Seneca C. Kennard. 18538-54—Samuel H. Tarlton. 1855-56—Samuel Neal. 1857—Samuel Cilley. 1858—Amos Paul. 1859—John B. Rider. 1860—Daniel R. Smith. 1861—Albert Field. 1862—Albert Morton. 1863—William M. Paul. 1864—George O. Paul. 1865—Joshua W. Neal. 1866—Joseph W. Kuse. 1867—George E. Fifield. 1868—Charles E. Smith. 1869—Patrick Quinn. 1870—Charles H. Sanborn. 1871—Albert H. Varney. 1872—Daniel G. Neal. 1873—H. Jenness Paul. 1874—Ephraim G. Hill. 1875—Alcott Stover. 1876—Daniel Lynch. 1877—J. Lewis Chase. 1878—Daniel C. Wiggin. 1878—(Fall) William R. Hobbs. 1880—Samuel P. Badger. 1882—Daniel C. Langlands. 1884—John E. Simpson. Civit AFFAIRS. 365 1886—Edward J. Beal. 1900—James Thornton Pike. 1888—Austin J. Neal. 1902—George L. Chase. 1890—Jeremiah Towle. 1904—John Torrey. 1892—William H. Conner. 1906—Thomas Sheehy. 1894—Rey. James H. Fitts. 1908—Harry K. Torrey. 1896—Charles E. Durell. 1910—Christopher A. Pollard. 1898—Thomas Leddy. Selectmen. 1849—Seneca C. Kennard, Samuel Neal, Jacob Smart. 1850—Seneca C. Kennard, Jacob Smart, Daniel R. Smith. 1851—Seneca C. Kennard, Daniel R. Smith, Joshua W. Neal. 1852—Daniel R. Smith, Joshua W. Neal, Alvin C. Trull. 1853—Joseph Lang, Nathaniel E. Burleigh, Joshua W. Neal. 1854—Joseph Lang, John B. Rider, George O. Paul. 1855—Benjamin Coe, Samuel Cilley, Albert Morton. 1856—Joseph Lang, Samuel Cilley, Albert Morton. 1857—Joseph Lang, Joseph Smith, Ezekiel Sanborn. 1858—Ezekiel Sanborn, Joseph Smith, Henry P. Neal. 1859—Joseph Lang, Henry P. Neal, Thomas 8. Kennard. 1860—Joseph Lang, Thomas 8. Kennard, George E. Fifield. 1861-62—Joseph Lang, William P. L. Badger, Benjamin Coe. 1863-64—Samuel Neal, Patrick Quinn, Ira Choate. 1865—Patrick Quinn, Samuel Neal, Charles H. Sanborn. 1866—Charles H. Sanborn, Asa D. Neal, George B. Wiggin. 1867—George B. Wiggin, Asa D. Neal, Daniel C. Wiggin. 1868—George B. Wiggin, Daniel C. Wiggin, Josiah 8. Clark. 1869—Daniel G. Neal, Josiah S. Clark, Greenleaf B. Rundlett. 1870—Daniel G. Neal, Greenleaf B. Rundlett, Albert Field. 1871—Greenleaf B. Rundlett, Albert Field, Daniel G. Neal. 1872—Albert Field, H. Jenness Paul, Daniel Lynch. 1873—Samuel Neal, Albert Field, Daniel Lynch. 1874—Daniel Lynch, Austin J. Neal, Hollis Pease. 1875—Daniel Lynch, Austin J. Neal, Daniel C. Langlands. 1876—Austin J. Neal, Daniel C. Langlands, James E. Coe. 1877—James B. Martin, Austin J. Neal, George O. Paul. 1878—George O. Paul, Daniel Lynch, Austin J. Neal. 1879—Charles V. Jenness, Daniel G. Neal, Hollis Pease. 1880—John E. Simpson, Dependence F. Davis, Daniel C. Langlands. 1881—John E. Simpson, Daniel C. Langlands, Daniel Lynch. 1882—Daniel G. Neal, Samuel P. Badger, Daniel C. Wiggin. 1883—Daniel G. Neal, Daniel C. Wiggin, Samuel P. Badger. 1884-85—Austin J. Neal, Jerry Malchy, Nathan C. Howard. 1886—Daniel J. Neal, Henry T. Taplin, Thomas Sheehy. 1887—Daniel G. Neal, Thomas Sheehy, Charles F. Durell. 1888—Daniel G. Neal, Henry T. Taplin, Thomas Sheehy. 1889—John E. Simpson, William H. Conner, George W. Paul. 1890-91— William H. Conner, George W. Paul, Frank P. Neal. 366 History or NEwFIELps. 1892—George W. Paul, Frank P. Neal, Charles F, Simpson. 1893—Charles F. Simpson, Frank P. Neal, J. Thornton Pike. 1894—Charles F, Simpson, J. Thornton Pike, Edward A. Hanson. 1895—Daniel C. Wiggin, Thomas Leddy, Daniel Lynch. 1896—Daniel Lynch, Daniel C. Wiggin, Thomas Leddy. 1897—Frank P. Neal, Daniel C. Wiggin, Daniel Lynch. 1898-99—Daniel C. Wiggin, Frank P. Neal, Daniel Lynch. 1900—Frank P. Neal, Albert H. Varney, Elmer D. Kidder. 1901-02—J. Thornton Pike, George W. Paul, George L. Chase. 1908—J. Thornton Pike, George W. Paul, Eugene C. Patridge. 1904—George W. Paul, Eugene C. Patridge, George L. Chase. 1905—Eugene C. Patridge, Thomas Sheehy, Joseph T. Haley. 1906-07—Thomas Sheehy, George L. Chase, Albert H. Varney. 1908—Thomas Sheehy, George L. Chase, Josiah Robinson. 1909—Herbert W. Smith, Clement C. Littlefield, Thomas Sheehy. 1910—Thomas Sheehy, Josiah Robinson, Frank P. Neal. School Committee. 1850—Rev. Frederic Hewes. 1851—Rev. Charles E. Lord. 1852—Ezekiel Sanborn. 1853-55—Rev. Winthrop Fifield. 1855—Rev. N. L. Chase. 1856-58—Rev. Winthrop Fifield. 1858—James Thurston. 1859—Rev. William Hewes. 1860—Rev. Winthrop Fifield. 1861—Dr. Albert H. Varney. 1862—Rev. Josiah W. Adams. 1863—Dr. Albert H. Varney. 1864—Rev. Elias Chapman. 1865-68—Dr. Albert H. Varney. 1868—Rev. George N. Bryant. 1869-72—Rev. Joseph Bartlett. 1872—John W. Sanborn. 1873—Rev. H. A. Matheson. 1874—Rev. Luther F. McKinney. 1875—Rev. Luther F. McKinney (resigned), Olive J. Varney. 1876—Olive J. Varney. 1877—James H. Martin (resigned), Rev. O. S. Baketel. 1879-80—Rev. Benton Smith. 1881-86—Rev. James H. Fitts. 1886-89—Rev. James H. Fitts, Augustus W. Richards, Austin J. Neal!. 1889—Fred A. Hoyt, Augustus W. Richards, Austin J. Neal. 1890—Austin J. Neal, William H. Trickey, Augustus W. Richards. 1891—Augustus W. Richards, George W. Paul, Albert L. Smith. 1 The new school law went into effect March 1, 1886, abolishing school districts and requir- ing a committee of three thereafter. Civit AFFAIRS. 367 1892-94—Rev. James H. Fitts, William H. Conner, Augustus W. Richards. 1895-99—Rev. James H. Fitts, William H. Conner, Augustus W. Richards. 1899—Rev. James H. Fitts, Charles E. Smith, A. W. Richards (resigned). 1900—Rev. James H. Fitts, Charles E. Smith, George L. Chase. 1901-02—-Mrs. Mary C. Fitts, Charles E. Smith, George L. Chase. 1903—Mrs. Mary C. Fitts, Charles E. Smith, Frank C. Neal. 1904—Charles E. Smith, Frank C. Neal, Joseph F. Haley. 1905—Joseph F. Haley, Frank C. Neal, Jared A. P. Neal. 1906—Joseph F. Haley, Daniel R. Smith, Augustus W. Richards. 1907-09—Christopher A. Pollard, Daniel R. Smith, Augustus W. Richards. 1910—Augustus W. Richards, Christopher 8. Pollard, Daniel R. Smith. Town Clerks. 1863-83—Albert H. Varney. 1883-1907—H. Jenness Paul. 1907-10—Ernest 8. Neal. 1849-55—Nathaniel F. Kimball. 1855-62—John F. Kennard. 1862—Nathaniel F. Kimball. Treasurers.! 1877—James B. Martin. 1878-86—George O. Paul. 1886-91—-George W. Pollard. 1891-93—John C. Hanson. 1865—Patrick Quinn. 1866-69—George B. Wiggin. 1869-70— Daniel G. Neal. 1871—Greenleaf B. Rundlett. 1872—Albert Field. 1873—Samuel Neal. 1876—Austin J. Neal. Isaac Abbott. Charles W. Adams. William P. Boyd. Owen Bramin. Henry Bryant. Nathaniel E. Burleigh. Samuel Cilley. Benjamin Coe. John Colcord. Joseph Colcord. Joseph A. Colcord. Michael Connor. John Crockett. Joseph Dennison. Daniel Emery. Henry Fagan. John Fogg. Noah D. Folsom. 1893-1901—-Charles H. Sanborn. 1901-05—William H. Conner. 1905-10—Charles W. Palmer. List of Polls, 1850. Green C. Fowler. John C. Fowler. John F. Fowler. Albert 8S. Freese. George W. Gale. Thomas Galighin. John Giddings. Andrew Hall. Andrew Hall, Jr. William Hayden. Mark D. Hayes. Jacob Hersey. Jeremiah Hersey. Peter Hersey. Robert Hersey. William Hersey. Frederic A. Hewes. Ephraim G. Hill. 1 Prior to 1865 the selectmen acted as treasurer. Francis J. Hilton. George O. Hilton. Winthrop Hilton. John N. Howard. John 8. Howell. Francis Jenness. Isaac Jenness. Paul Jones. George P. Kelley. John Kennard. Seneca C. Kennard. Thomas S. Kennard. Nathaniel F. Kimball. Joseph Kuse. Joseph W. Kuse. Charles Lane. John W. Lane. Joseph Lang. 368 John Lawlor. Cyrus Littlefield. George O. Locke. John T. Locke. Simeon Locke. John Lovering. William Lyford. Peter Lyons. Michael Macabee. John McClensey. Henry Mathes. Asa Neal. Asa D. Neal. Conner Neal. Eliphalet Neal. Henry P. Neal. John C. Neal. Joshua W. Neal. Samuel Neal. George F. Nelson. Walter Ordway. John Palmer. Nathaniel Palmer. Amos Paul. George O. Paul. John M. Paul. Samuel Paul. Samuel T. Paul. William M. Paul. Charles W. Adams, Joseph Allen, William Bacon, Samuel P. Badger, William P. L. Badger, James Bennett, James P. Brackett, Joseph N. Brackett, Patrick O’Brien, Widow Mary Brodhead, Charles Brown, Nutter Brown, Henry Bryant, Heirs of James Burleigh, Henry Burleigh, Moses Burleigh, Nathaniel E. Burleigh, Charles F. Pease. Henry Pease. Hollis Pease. John Pease. John A. Pease. Joseph Pease. Lucian Pease. Edward H. Peavey. Edward H. Perkins. Abijah Perry. Jobn Phelan. John Phelan, Jr. Michael Phelan. Peter McPhillips. Thomas P. Phillips. Lucien M. Pike. Patrick Quinn. Asa Reynolds. John B. Rider. George K. Robinson. Rufus Sanborn. Joseph G. Skinner. Daniel E. Smith. Daniel R. Smith. Jacob Smart. Joseph N. Smart. Robert Smart. Eben Smith. George Smith. Tax List, 1855. History or NEwWFIELDs. George R. Smith. Horace E. Smith. Hugh Smith. Joseph Smith. Josiah Smith. Lycurgus N. Smith. Nathan Smith. Augustus Spead. George W. Spead. Harrison Spead. James Spead. Samuel Tarlton. Andrew Thurston. Richard Trotter. Alvin C. Trull. William Walker. William L. Walker. John B. Wentworth. Richard Wentworth. Albert J. Wiggin. George O. Wiggin. Jacob Wiggin. Jacob F. Wiggin. Samuel Willis. Eben Wilson. John Winney. Josiah York. $1.68 John T. Burnham, $1.68 1.68 Samuel C. Carlton, 1.68 3.78 Nathaniel L. Chase, 1.68 1.68 Ira Choate, 1.68 5.18 Samuel Cilley, 5.18 1.68 Isaac M. Clark, 2.45 1.68 John Clark, 1.68 3.26 Josiah S. Clark, 8.89 1.68 Benjamin Coe, 22.05 15.40 Richard Colby, 1.68 1.68 Joseph Colcord, 23.68 1.68 Joseph A. Colcord, 29.70 1.68 James Collins, 1.68 7.00 Michael O’Connor, 1.85 5.78 Thomas O’Connor, 1.68 1.68 Charles O. Cummings, 4.48 36.40 Thomas Cushman, 1.68 Leander M. Dame, Joseph Dennison, Morris Dovayne, Lorenzo Dow, William Dowty, Michael Dunn, William Emery, Albert Field, Winthrop Fifield, Timothy M. Fisk, Richard Fleming, John Fogg, John H. Fogg, Heirs of Jeremiah Folsom, Samuel Foot, John Foss, George P. Foster, Green C. Fowler, John C. Fowler, John F. Fowler, Mary Fowler, Albert 8S. Freeze, John C. Giddings, Mary M. Giddings, Heirs of Warren Gilman, William E. Gilson, Andrew Hall, Sarah M. Hall, Michael Hallihan, Patrick Hallihan, Robert Harvey, William Harvey, William Hayden, Daniel Hayes, Mark D. Hayes, Jacob Hersey, Peter Hersey, Heirs of Porthenia Hersey, Ephraim G. Hill, Deborah Hilton, Francis J. Hilton, George O. Hilton, George W. Hilton, Mary A. Hilton, Winthrop Hilton, Leavitt C. Horne, John Houghton, Reuben Howarth, 24 Crvit AFFAIRS. wn ORK KBP ee We Pe We _ bw Pe ROR DR WONH OE RO _ bw bo Ne) Or RF KF OrFRNNAOAWAR ROPE OH eS .68 .88 -68 John 8. Howell, Ira B. James, Henry Johnson, Paul Jones, Hall J. Jump, Isaac Jump, Heirs of Joseph Jump, Edward Kealing, Edmund Kelley, George P. Kelley, John Kelley, Robert Kelley, John Kennard, John F. Kennard, Seneca C. Kennard, Thomas 8. Kennard, Nathaniel F. Kimball, Joseph Kuse, Joseph W. Kuse, Perry T. Kuse, Charles Lane, Elizabeth B. Lane, Joseph Lang, Joseph EF. Lang, Elizabeth Lawlor, John Lawlor, Nathan H. Leavitt, Jr., Cyrus Littlefield, Leonard Littlefield, William E. Littlefield, John T. Locke, Simeon Locke, Daniel Lynch, Peter Lyons, James Mahoney, Jeremiah Mahoney, Patrick Mahoney, Charles Marston, Henry Matthews, Michael McCabe, Michael McCabe, Jr., Arthur W. McCann, John McCann, William McEvay, John McGill, John McGlancey, William McMellen, Peter McNamee, Pn pure bdo RRO RE PRP OW Eee PR OOF OOOH NEE NORE OHENNRN OP PE RE eee OR ee bo _ _ 370 History Albert Morton, William Murray, Asa Neal, Asa D. Neal, Conner Neal, Henry P. Neal, John Neal, Joshua W. Neal, Samuel Neal, William Neal, George Niles, Heirs of William Norris, Nathaniel D. Oaks, Widow Sarah Ordway, Walter Ordway, John Palmer, Amos Paul, George O. Paul, John M. Paul, Samuel Paul, Samuel T. Paul, William M Paul, Charles F. Pease, George Pease, Henry Pease, Hollis Pease, John Pease, Joseph Pease, Lucius Pease, Edward H. Peavey, Widow Sarah Perkins, John Phelan, Patrick Phelan, Heirs of Abraham Pike, James Pike, Lucien N. Pike, William Pike, Oliver Pinder, Michael Quinn, Patrick Quinn, Heirs of Asa Reynolds, Asa J. Reynolds, Erastus W. Ricker, Peter Roach, Caroline 8. Robinson, John B. Ryder, Charles H. Sanborn, Ezekiel Sanborn, John D. Sanborn, $3. 38 16. 3. 3. 36. 1. 35. 46. 10. 68 .00 2 — oo KWH ONDRAWANAPATH eee PRR — _ bo 1) RTE PNY RE ON HP REPRE ReP NN HP RE NO or NEWFIELDS. 78 93 99 22 72 68 11 97 43 68 48 73 86 89 88 04 86 38 66 .86 36 68 68 .03 382 .20 43 .00 68 68 89 .20 03 .68 68 68 45 Rufus Sanborn, Gilman Sawyer, Joseph G. Skinner, Joseph N. Smart, Robert Smart, Robert Smart, Jr., Charles H. Smith, Charles J. Smith, Daniel E. Smith, Daniel R. Smith, Ebenezer Smith, George K. Smith, Horace C. Smith, Hugh Smith, John Smith, Joseph Smith, Josiah Smith, Nathan Smith, Samuel G. Smith, Augustus D. Spead, Elizabeth Spead, George W. Spead, Harrison B. Spead, Samuel Tarlton, Samuel H. Tarlton, Heirs of William Tetherly, Winthrop Thing, Andrew L. Thurston, James P. Tilton, Josiah Tilton, John C. Todd, Alvan C. Trull, John Stackpole, Oliver P. Tuckerman, Heirs of Ira Waldron, William L. Walker, Sarah Washburn, Charlotte Watson, Albert J. Wiggin, Deborah Wiggin, George O. Wiggin, Heirs of Henry Wiggin, Mehitable Wiggin, James H. Wilkinson, Ebenezer Wilson, Ebenezer Wilson, Jr., Samuel Willis, Boston & Maine R. R., Congregational Society, _ _ _ Methodist Society, Newfields Iron Foundry, James L. Bennett, John Boody, Joshua Brackett, Jonathan Burleigh, Heirs of Jacob Burley, Josiah P. Chase, Joseph Cilley, Samuel Dame, John Haines, Thomas J. Haines, Nathaniel Hill, Charles Hodgdon, Samuel Jones, Joseph Langley, Augustus T. Locke, Edwin Locke, George A. Locke, Joseph H. Locke, Samuel Locke, Simeon Locke, William Lyford, Heirs of George F. Nelson, Mrs. Sophia Peavey, Edmund Pendergast, Thomas Pendergast, John Pickering, Jonathan Sanborn, Charles Smart, John Smith, Henry Thing, Henry Thing, Henry Thing, Jonathan Thing, Jonathan Thing, Zebulon Thing, Gardner Towle, Joseph Towle, Heirs of Charles Tredwell, Atwood, Harry G. Barron, Robert Barton, Frank H. Crvit AFFaIRs. 371 $4.20 Stratham & Newfields Bridge, $14. 56.00 Swamscott Machine Co., 40. Non-Residents. Newmarket $0. Epping Newmarket Newmarket Newmarket Epping Nottingham Lowell Newmarket Newmarket Newmarket Epping Newmarket 1. Newmarket Melrose, Mass. Great Falls Suncook Charlestown Boston, Mass. Milton Newmarket Newmarket Exeter Newmarket Exeter Newmarket Newmarket 2. Newmarket Exeter 1: Exeter Exeter 2. Exeter 5. 1 Epping Epping Exeter 2 Lee 27. Epping 1. Newmarket Presidential Check-List, / 1908. Beal, Edward J. Bean, Everett L. Bean, Charles W. Bean, Perley R. Bean. C. Oscar Bennett, James F. See Oo wb wo 00 60 Brown, Charles W. Brown, William Buckley, Timothy Candler, Henry Chamberlain, George C. Chase, George L. Chesley, Henry H. Chesley, John H, Chipman, Charles C. Clay, Curtis S. Clay, Francis A. Clay, John D. Clough, Albert Clough, Frank W. Cloutier, John Coe, James E. Coe, J. Lewis Coffey, Leonard J. Conner, Alfred Conner, William H. Connor, John H. Connor, Thomas J. Connor, Thomas P. Corson, Charles Daley, M. Edward Dixon, Alphonto Dixon, Clifford 8. Doe, Bert P. Donovan, Daniel Donovan, Dennis Donovan, Eugene Donovan, Eugene Donovan, James ‘Donovan, John -Donovan, Michael Dudley, 8. Gunnison Ellis, Moses B. Fifield, George 8S. Foley, William Foss, Fred 8. Fowler, J. Edward Goodrich, Fred G. ‘Gray, Jesse S. ‘Griffin, Charles Gutterson, J. Herbert Hale, William H. Hanscomb, Albert Hanscomb, Andrew J. Hanscomb, Levi Hanson, Joseph O. Hartnett, Richard J. Hayden, Charles S. Hayden, G. Forrest Hayden, Wilber G. Herlihy, John Herlihy, Michael Hervey, Charles F. Hill, Frank Hill, Samuel Howard, Charles E. Howard, Irvin G. Ingram, George H. Jacques, Mattie J. Jones, Charles E. Kelley, Hugh Kelley, James E. Kelley, Thomas Keniston, Levi Kidder, Henry 8. Kuse, Perry T. Laderbush, Albert Laderbush, Albert, Jr. Lamie, Alexander Lamie, Peter, Jr. Lamothe, William G. Legendre, Frank Levangie, David Littlefield, Clarence C. Littlefield, George S. Lyford, Edward P. Lynch, D. John Lyons, Alfred Lyons, Charles E. Malchy, Jeremiah McMurphy, George B. MecWhinney, William J. Miles, Alvin H. Miles, John H. Miles, Lewis A. Neal, Charles F. Neal, Ernest S. Neal, Frank P. Neal, Fred H. Neal, Samuel O’Connor, Thomas O’Connor, Timothy J. Otis, Atwell B. Otis, Leroy P. History or NEwFIELDs. Palmer, Charles W. Patridge, Eugene C. Paul, Elmer D. Paul, George E. Paul, George 8. Paul, George W. Paul, H. Jenness Pease, George W. Pease, Lucius 8. Pease, William Pike, James O. Pike, J. Thornton Pollard, Christopher A. Putney, John Quinn, Charles E. Quinn, Daniel J. Quinn, Patrick H. Reynolds, Charles H. Reynolds, Lucius C. Richards, Augustus W. Richards, Charles W. Rider, John F. C. Robinson, George D. Robinson, Josiah E. Rumford, James T. Sanborn, Frank A. Sanborn, Rufus Savoie, J. Edmund Shaltrey, Maxine Sheehy, Thomas Sheehy, William E. Simpson, Charles F. Simpson, W. Arthur Smith, Carl F. Smith, Charles E. Smith, Daniel R. Smith, Herbert W. Smith, Horace O. Smith, Lewis R. Smith, Loren E. Spead, Fred A. Spead, James A. Spencer, Leander Taplin, Henry T. Tarbox, Samuel B. Tarlton, George H. Tetherly, John B. Thomas, Henry Thomas, James Civit AFrairs. 373 Thompson, Clarence Turner, Frank R. Wiggin, George B. Thompson, George K. Turner, Winfield S. Wiggin, Thomas J. Thompson, Henry Varney, Albert H. Wilson, Charles J. Torrey, Henry K. Varney, George W. Wilson, William E. Torrey, John Vaughn, Charles F. Towle, Jeremiah Wiggin, Dayton C. Marriages. 1851, , Arthur W. McCann to Emily J. Conerley. 1851, ———,, George York to Harriet Foreman. 1851, Jan. 27, John F. Cutts to Mary Pike of Exeter. 1851, July 18, Eben Smith to Margaret Martin. 1851, Dec. 14, David Brewer to Mary Ann Eaton Hamilton. 1853, May 3, Charles H. Smith to Sarah York. 1853, Aug. 24, John K. Smith to Sarah A. Littlefield. 1854, Sept. 19, George E. Fifield to Hannah M. C. Paul. 1854, Oct. 3, Joseph Langley to Clarissa P. Bennett. 1854, Dec. 25, Madison Sleeper, to Mary Isabelle Crummett. 1855, Jan. 5, John H. Fogg to Sophia A. Littlefield. 1855, Feb. 7, George W. Hilton to Martha J. Chapman of Newmarket. 1855, March 18, Henry Balcom of Salem, Mass., to Elizabeth L. Sanborn. 1855, April 15, John J. Mason to Mary H. Mooney. 1855, May 21, Moses S. Taylor to Sarah P. Tuck. 1855, July 15, George H. Giddings to Elizabeth E. Channing. 1855, Sept. 16, James Sinclair of Stratham to Caroline 8. Robinson. 1855, Oct. 11, Joel H. Davis to Abby Langley. 1855, Nov. 4, Joseph Smith of Stratham to Sarah Y. Folsom. 1856, , Josiah York to Elizabeth Stott of Durham. 1858, Sept. 2, Joseph G. Bailey to Susan H. Griffin. 1858, Oct. 5, Benjamin Spead to Clarissa Jones. 1858, Nov. 20, James P. Brockett to Mary A. Kelly of Newmarket. 1859, April 2, Franklin Littlefield to Mary Burleigh. 1859, May 5, Joseph B. Goodwin to Annie E. Kennard of Allegan, Mich. 1859, Sept. 10, James P. Barber to Mary 8. Weir. 1859, Sept. 15, Samuel G. Smith to Margaret McKee. 1859, Nov. 19, Lyford Connor to Sarah E. Kennard. 1859, Dec. 28, Daniel E. Smith to Harriett D. Sanborn of Epping. 1860, April 5, Bard P. Roberts to Mary E. Furnald of Exeter. 1860, April 10, Joseph W. Kuse, Jr., to Ruth A. Stover. 1860, May 1, George P. Kelley to Susan A. Smith. 1860, June 1, Samuel Drew to Nancy D. Clay of Newmarket. 1860, Sept. 13, Franklin G. Burleigh to Annie L. Willis. 1860, Nov. 24, Enoch J. Conner of Exeter to Adelaide Pease. 1860, Dec. 6, Daniel M. Josselyn to Emma Richardson. 1861, April 30, Parsons Doe of Newmarket to Vina B. Fogg. 1861, Sept. 16, Sylvester Card to Ellen E. Clement. 1861, Oct. 24, Horace C. Smith, to Rosillie Wentworth. 1862, March 9, Daniel G. Neal to Mary A. Sanborn of Epping. ST4 History or NEWwFIELDs. 1862, Sept. 7, John Fogg to Dorothy S. Tilton of Sutton. 1862, Sept. 16, Franklin Sawyer to Addie Demeritt. 1863, April 19, Horace W. Langley to Mary L. Hodgdon. 1863, May 28, Asa G. Dame to Martha A. Sinclair. 1863, , Leonard Littlefield to Martha A. 8. Shaw of Newton. 1863, July 29, John S. Locke to Sarah W. Treadwell. 1863, Sept. 11, Andrew S. Taylor to Mary E. Spead. 1863, Nov. 16, John F. Fowler to Dorcas A. Winn of Great Falls. 1863, Nov. 21, John F. C. Ryder to Helen A. Freeze. 1863, Dec. 6, Francis V. Randall of Montpelier, Vt., to Fannie G. Colby. 1864, Jan. 5, Alexis D. Tuttle to Sarah J. True. 1864, Jan. 24, John McCloud to Margaret Keniston. 1864, May 7, George E. Paul to Abbie H. Neal. 1864, , Greenleaf B. Rundlett to Martha H. Hayes of Rochester. 1864, , John B. Tetherly to Addie M. Houghton. 1864, Dec. 21, Joseph E. Brackett to Almenia C. Rand. 1865, Jan. 13, William B. Parks to Sarah R. Bickford. 1865, Jan. 20, Frank H. Kennard to Sarah M. Mitchell. 1865, April 17, Sherburn Marston of North Hampton to Olive L. Corson. 1865, May 8, William E. Langlands to Mary G. Tilton. 1865, July 4, Daniel Brackett to Olive M. Keniston of Nottingham. 1865, Sept. 23, H. Jenness Paul to Mattie B. Smith of Exeter. 1865, Oct. 5, Charles W. French of Boston to Helen J. Tetherly. 1865, ———, Oliver G. Sanborn to Mary G. Hodgdon of Barnstead. 1865, Nov. 22, James Winn to Mary 8. Blom. 1865, Nov. 29, William H. Conner of Exeter to Juliette Pease. 1865, Dec. 7, Charles E. Smith to A. Augusta Burley of Newmarket. 1866, Jan. 1, John S. Boody of Epping to Nellie A. Wiggins. 1866, April 21, Josiah W. Goodman to Jane W. Cram. 1866, May 21, Jerry Malchy of Newburyport, Mass., to Kate J. Quinn. 1866, May 22, Charles E. Ham of Lawrence, Mass., to Josephine P. Haughton. 1866, June 30, Walter S. Ordway to Charlotte W. Horne of Dover. 1866, Oct. 31, John W. Downing to Charlotte L. Taylor. 1866, Dec. 1, Benjamin F. Spead to Jane Cousons of Portsmouth. 1866, Dec. 3, Augustus J. Leavitt to Sarah M. Freeze. 1867, March 25, James Tibbetts to Jane Newcomb of Scarboro, Me. 1867, June 30, Horatio Twombly of Portsmouth to Mary E. McCann. 1867, July 14, Charles Jenness to Ella F. Neal. 1867, July —, John F. Adams of Greenland to Sarah W. T. Locke. 1867, July —, William J. Quinn to Sanborn of Brentwood. 1867, Sept. 27, A. L. Diamond to Ann D. Husoe. 1867, Oct. 20, Arthur S. Robinson of Stratham to Mary R. Neal. 1867, Oct. 28, Arthur B. Brackett to Martha M. Anderson. 1867, Nov. 9, John A. Yeaton to Josephine M. Weymouth of Freeman, Me. 1867, Nov. 19, Moses Pettingill, Jr., of Newburyport, Mass., to Harriett N. Wentworth. 1867, Nov. 28, John C. Hanson to Annie L. Lane. 1867, Nov. —, George W. Harrington of Eliot, Me., to Sarah E. Floyd. Civic AFFAIRS. 375 1867, Dec. 19, William E. Butterfield to S. Josie Joy of Manchester. 1867, Dec. 22, Daniel E. Smith to S. E. Harriman. 1868, Feb. 26, Scott B. Trickey to Miriam F. Bickford. 1868, May 7, Patrick H. Quinn to Margarett F. Hanley of Portsmouth. 1868, June 17, Charles F. Dockum to Hannah J. Ellison. 1868, Aug. 20, Charles F. Averill to Mary Hayden. 1868, Oct. 11, Samuel S. Hodgdon to Mary F. Stevens. 1868, , Andrew J. Philbrick to Beede of Epping. 1869, April 1, Charles S. Tilton to Mary O. Locke. 1869, June 1, Henry P. Neal (2d m.) to Charlotte M. Perkins of Amesbury, Mass. 1869, June 14, Charles Hoagg to Laura E. Colcord. 1869, Aug. 28, Henry E. Perry to Camelia M. Gilson. 1869, Oct. 18, Charles A. Larabee to Mary A. Johnson. 1869, Oct. 26, Samuel P. Chase to Lizzie M. Kuse. 1869, Nov. 18, Charles B. Kendall of New York to Annie G. Pike. 1870, Jan. 1, John W. Young to Arrolin A. Trickey. 1870, Feb. 13, Patrick Lynch to Mary Hallihan. 1870, March 23, Frank W. Flanders to Hattie P. Smith. 1870, April 29, Eben Lovering to Martha Mellen. 1870, May 26, James E. Coe to Emma A. B. Harvey. 1870, June 6, Richard Hartnett of Boston to Alice Kelley. 1870, Oct. 17, John T. Blaizo to Roena C. Laskey of Wakefield. 1870, Nov. 30, Benjamin B. Tuttle to Nettie E. Kimball. 1871, Jan. 5. Reuben M. Burley of Newmarket to Olive B. Littlefield. 1871, Jan. 28, Daniel D. Neally to Mary A. Hagner. 1871, Feb. 19, John F. Ham to Annie M. Mathes. 1871, March 10, Alcott Stover to Mary E. Dame of North Reading, Mass. 1871, May 26, Henry T. Taplin to Annie M. Coe. 1871, June 29, Charles A. Scruton of Great Falls to Carrie A. Rider. 1871, June —, Alphonso B. Smith to Emma F. Wiggin. 1871, Aug. 20, Henry O. Neal to Josephine Beal. 1871, Sept. —, Levi E. Ferrin of Natick, Mass., to Abbie Spead. 1871, Oct. 5, James H. Hayden to Lydia A. Ramsdell of Newmarket. 1871, Dec. 10, James Tibbets to Sarah Kelly. 1872, Jan. 10, George W. Pease to Betsey A. Thing of Exeter. 1872, April 15, Lewis F. Prescott of Lawrence, Mass., to Ida E. Rollins. 1872, July 4, Nathan G. Howard to Hannah B. Stover. 1872, Oct. 7, George E. McCarty to Florence E. Spead. 1872, Oct. 13, George E. Hodgdon to Ruth A. Pease. 1872, Nov. 30, Wilmot H. Hersey to Sarah A. Jones. 1872, Dec. 25, Edmund Hoxie to Helen M. Preston of Dover. 1873, March 1, George W. Murch to Lizzie E. Willey. 1873, April 18, Frank L. Durrell to Georgie M. Smart. 1873, July 3, James Tibbetts (5th m.) to Sarah Burgess (2d m.) of Brent- wood. 1873, July 18, James G. Bennett to May E. Mendun. 1873, Aug. 2, John W. Sanborn to Julia A. Sanborn of East Kingston. 1873, Sept. 6, James E. Trickey to Viola S. Leavitt. 376 History or NEWFIELDS. 1873, Oct. 9, John H. Murch of Boston to Abbie R. Harvey. 1878, Nov. 22, Patrick Kennedy to Mary Cummans of Lawrence, Mass. 1874, Jan. 7, W. Burleigh Glidden to Emma E. Davis of Dover. 1874, Jan. 9, Edward J. Smith to Mary E. McCann. 1874, Jan. 13, Thomas Morris to Annie Hopkins. 1874, Feb. 4, Reuben Haworth, Jr., to Lulie S. Stickney of Eastport, Me. 1874, April 26, John Torrey to Addie M. Anderson of Newburyport, Mass. 1874, June 1, Albert Rollins to Mary Batchelder. 1874, July 12, Frank Cookson to Nellie Plummer. 1874, Aug. 24, John Ford of Lawrence, Mass., to Mary J. Quinn. 1874, Aug. 31, David A. Curry to Sarah J. Thompson of Strafford. 1874, Oct. 4, Samuel Neal, Jr., to Lizzie S. Howard. 1874, Nov. 30, Melvin L. Thurston to Lucretia A. Buzzell. 1874, Dec. 19, Perry T. Kuse to Carrie Thompson of Haverhill, Mass. 1875, May 5, George E. Hardy to Emma B. Hanson. 1875, May 13, N. J. Smith to Hattie Williams. 1875, May 18, Matthew Carney of Lawrence, Mass., to Sarah E. Quinn. 1875, May 22, Albert R. Pennell to Martha Bumery. 1875, May 27, George T. Spencer to Lizzie E. Boothley. 1878, June 5, Lewis 8. Hodgdon to Mary M. Paul. 1878, Nov. 14, John F. Fowler to Mary F. Pollard of Boston. 1878, Nov. 28, Albion Keniston to Ella F. Colcord of Exeter. 1878, Dec. 5, John W. Paul to Ellen W. Clark. 1879, May —, Charles F. Littlefield to E. Mabel Knox of Lebanon, Me. 1879, July 5, John A. Smith to Margaret A. Ewins. 1879, Aug. 6, J. Harry Prentiss of Haverhill, Mass., to Annie E. Chesley. 1879, Sept. 17, Charles 8. Hosford of Boston to Mary A. Harvey. 1879, Oct. 4, George S. Littlefield to Annie A. Smith of Newmarket. 1879, Oct. 11, Frank Tilton to Alice K. Gibney of Concord. 1879, Nov. 27, Moses B. Ellis to Emma A. Miles. 1880, Feb. 24, Jacob Hersey (2d m.) to Elizabeth M. Bowley. 1880, Feb. 24, Daniel C. Wiggin to Isabelle J. Varney. 1880, June 23, Charles F. Simpson to Lillie McMillan. 1880, June 29, Levi A. Hanscom to Mary E. Bennett. 1880, Oct. 21, John M. Paul to Ina E. Miller. 1880, Oct. 27, Frank M. Spofford to Clara Todd. 1880, Dec. 25, Alvin H. Miles to Abbie E. Weeks. 1881, Jan. 29, Charles A. Freeze to Mary E. Goodrich of East Kingston. 1881, Feb. 25, Alexander Curry to Jane B. Ferrin of Exeter. 1881, April —, Romer G. Coon to Nellie J. Conner. 1881, Dec. 11, Herbert D. Ellison to Viola L. Broughton. 1881, Dec. 31, Fred W. Dixon to Edith M. Fogg. 1882, Jan. 25, Alvin J. Howard to Carrie M. Fraser of Somerville, Mass. 1882, Aug. 10, James A. Spead to Flora J. Richardson. 1882, Aug. 30, Henry Thompson to Annie Mendum. 1882, Oct. 26, John C. Giddings to Mary E. Scammon. 1882, Nov. 30, George W. Stillson to Nettie J. Marden of Kittery, Me. 1883, Jan. 28, George E. Weeks to Maggie Rice. 1883, Feb. 2, Simeon Dearborn to Lizzie M. Brown of Naples, Me. Civit AFFAIRS. 377 1883, March 1, Caleb P. Davis of Newburyport, Mass., to Huldah B. Jones. 1883, May 15, George H. McDuffee to LeVertie A. Smith. 1883, Sept. 10, George W. Chase to Mary P. Smith. 1883, Oct. 18, John Garvey to Ellen Devine. 1883, Nov. 8, George W. Paul to Clara E. Sanborn. 1884, Jan. 20, William O. Clifford to Henrietta A. Cheney. 1884, April 8, Moses B. Ellis to Annie E. Willis. 1884, June 24, Charles E. Howard to Annie M. Lyons. 1884, June 25, James L. Goodwin to Catherine Coffey of Stratham. 1884, Aug. 8, William Pease to Mary E. Thompson of Exeter. 1884, Sept. 20, Frank W. Clough to Annie F. Fogg of Seabrook. 1884, Sept. 23, Fred L. Melcher to Etta M. Swett of Wolfeboro. 1884, Sept. 27, Fred A. Hoyt to Mary A. Farnsworth of Malden, Mass. 1885, Feb. 2, Frank O. Kuse to Myrta M. Jillison. 1885, April 9, Alfred Miles to Amy York. 1885, May 1, George P. Hanson to Jennie H. Dockum of Newmarket. 1885, May 23, William H. Wentworth to Ida F. Corson. 1885, May 30, John P. Goggon of Manchester to Martha E. Quinn. 1885, June 1, Frederick A. Ball to Fannie Mitchell. 1885, June 11, Daniel A. Langlands to Ella A. Paul. 1885, July 15, Albert Miles to Flora A. Foss. 1885, Aug. 22, Charles G. Ramsdell to Annie Corson. 1885, Sept. 24, Frank A. Fagan t6 Mary A. Donovan. 1885, Oct. 29, George W. Pollard to Minnie C. Wadleigh of Exeter. 1885, Dec. 17, Hosea D. Swaine of Concord to Esther A. Beckett. 1886, April 11, Walter E. Marshall to Mary C. Cannon. 1886, June 3, George R. Blinn of Boston to Clara A. Pollard. 1886, Oct. 21, Albert E. Grey to Maggie A. Stewart of Portsmouth. 1887, May 25, Charles E. Benson to Anna M. Thompson. 1887, May 29, Elmer E. Kimball to Mary H. Brown of Hampton. 1887, June 15, Fred A. Hoyt to Jennie M. Hayes of Portsmouth. 1887, July 12, Warren E. Macomber to Ella J. Neal. 1887, Aug. 23, Joseph D. Hanson to Sarah F. Pierson. 1887, Sept. 11, John W. Purington to Susie M. Gerrish of Newburyport, Mass. 1887, Sept. 29, Joseph E. Perkins of Exeter to Nettie M. Gray. 1887, Oct. 5, George S. Paul to Edna A. Hobbs. 1887, Oct. 26, Maurice Spellman to Marie E. Cavey. 1887, Dec. 21, Howard S. Chick to Lulu H. Francis of Durham. 1888, May 23, Timothy J. O’Connor to Katherine Ryan of Stratham. 1888, June 14, Albert Pease to Abbie M. Pollard of Epping. 1888, Oct. 19, Christopher A. Pollard to Bessie P. Ordway. 1888, Oct. 30, Valentine G. McMurphy to Katie J. Dowling of Dedham, Mass. 1889, Feb. 28, Sidney Conner to Lizzie B. Smith of Newmarket. 1889, Aug. 22, James M. Hanson of Stoneham, Mass., to Laura A. Smith. 1890, April 27, Edward Sheehy to Bridget Cannon of Exeter. 1890, May 7, William H. Riley to Maggie E. Kelly. 1890, May 28, Walter H. Pease to Minnie W. Johnson of North Berwick, Me. 1890, June 4, Clarence H. Paul to Alice B. Tilton. 1890, July 9, Eugene E. Jenness to Elmira N. Rundlett of Stratham. 378 History or NEWFIELDS. 1890, Sept. 15, Arthur J. Durrell to Abbie B. Brackett of Greenland. 1890, Nov. 26, Charles W. Fraser to Bessie Brannan. 1891, June 25, James S. Ward of Wythville, Va., to Ida Alice Varney. 1891, Oct. 1, Albert E. Crafts of Boston to May H. Wilkinson. 1891, Nov. 25, Alfred Lyons to Sarah F. Sloane. 1892, Jan. 14, Cyrus W. Scott of Andover, Mass., to Elizabeth P. Field. 1892, June 22, Albert Field to Augusta E. Russell of Newburyport, Mass. 1892, July 25, William Knott to Sarah Glenister of Providence, R. I. 1892, Sept. 1, Charles S. Strout to Edith Bernard Paul. 1893, April 4, Michael J. Griffin to Lizzie A. Dowling of Dedham, Mass. 1893, April 8, Edward Spellaine to Kate Monahan. 1893, May 18, George 8. Littlefield to Ellen R. Muncey. 1893, Sept. 18, Merton A. Gray to Jane Collins. 1893, Sept. 19, Leonard H. Pinkham to Abbie J. Forbush. 1894, May 5, Frank A. Morse to Belle C. Clough. 1894, Aug. 6, Ole Syvertsen to Ellen G. Badger. 1894, Oct. 4, Herbert W. Smith to Jennie May Davis of Epping. 1894, Oct. 24, Percy Oliver to Myrtis D. Woodman. 1894, Nov. 28, William L. Clough to Mary L. Perry of Exeter. 1895, Feb. 27, Sylvester D. Gray to Ida M. Keniston. 1895, April 24, John Herlahy to Katherine Sullivan of Newmarket. 1895, May 6, Fred Davis to Cora French. 1895, May 12, John F. Dearborn to Carrie A. Beal. 1895, June 5, Herbert T. Jenkins to Sarah L. Knowles of Chester. 1895, July 4, George H. Howard to Josephine L. Burgess of Exeter. 1895, Sept. 11, Daniel R. Smith to Alice B. Kuse. 1895, Oct. 22, Ralph P. Jones to Sarah P. Richards. 1896, Jan. 29, Fred A. Hanson to Josephine K. Lydston of Portsmouth. 1896, June 18, Albert A. Caswell to Isabella M. Hudson. 1896, June 22, William Callihan to Annie Shannon of Exeter. 1896, July 6, Mitchell Broder to Emma Jones. 1896, July 15, James W. Conner to Gracilla M. Willis. 1896, Aug. 17, Charles F. Littlefield to Mary 8. Hemmingway. 1896, Sept. 1, George S. McKenna to Cornelia W. Tuttle. 1896, Sept. 24, Edward Feltch to Annie Dunno of Epping. 1897, Jan. 16, Alvah W. D. Ridley of Alfred, Me., to Jennie May Otis. 1897, May 18, Richard 8. Abbott to Maggie Sullivan. 1897, June 9, Wilbur A. Littlefield to Ruth H. Wiswell of Durham. 1897, Oct. 5, Perley R. Bean to Rose Althea Todd. 1898, April 6, Levi A. Dunn to Emma B. Corson. 1898, May 11, Frank C. Taplin to Elizabeth M. E. Sanborn. 1898, June 2, Michael J. Herlihy to Mary Cronin of Newmarket. 1898, Aug. 2, Michael J. Donovan to Mertie Tuttle. 1898, Sept. 6, George A. Merrill of Augusta, Me., to Harriett Tetherly. 1898, Sept. 19, Charles F. Pease to Huldah Symonds of Epping. 1898, Oct. 6, Herbert O. Prime of Portsmouth to Harriett G. Simpson. 1898, Oct. 26, Elmer D. Paul to Annie L. Gardner. 1898, Nov. 3, George Otis Ruster of Laconia to Sarah R. Stobert. 1899, Jan. 2, Joseph E. Haley to Maud A. Robinson. Civiu AFFAIRS. 379 1899, May 20, Ralph 8. Haley to Lillian Robinson. 1899, Nov. 29, Loren E. Smith to Hattie D. Staples. 1900, Jan. 3, Jeremiah A. Towle to Etta M. Bickford of Lawrence, Mass. 1900, Jan. 18, Ralph W. Furbush to Addie Corson. 1900, June 27, Charles H. Mathes of Newmarket to Mary F. Burns. 1900, June 30, James L. Goodwin to Lizzie J. Foman. 1900, Nov. 19, Ernest L. Howard of Schenectady, N. Y., to Mattie Lamie. 1901, June 29, John F. Hartnett to Mattie B. Thompson. 1901, July 10, James Harmon Neal to Ellen F. Bresnahan of Newmarket. 1901, Aug. 11, Simon L. Provencher of Somersworth to Katherine E. Dowd. 1901, Dec. 23, Joseph O. Hanson to Margaret M. Proctor. 1902, June 12, J. Lewis Coe to Alice M. Jewell of Stratham. 1903, Aug. 24, Bert F. Atkinson of Tilton to Mary F. Smith. 1903, Nov. 14, Albert H. Ham to Maud A. Wheeler. 1903, Nov. 15, John M. Towle to Sadie M. Davis. 1904, March 30, Everett S. Davis to Elizabeth M. Goodwin. 1904, June 16, Joseph C. McCarthy of West Springfield, Mass., to Hannah Kelly. 1904, June 27, Lewis R. Smith to Elpsey M. Brown. 1904, June 28, Fred G. Goodrich of South Lawrence, Mass., to Mabel P. Neal. 1904, Oct. 23, Albert P. Sherry of Dover to Abbie E. Sullivan. 1904, Nov. 24, Nathan E. Kuse to Mary E. Eaton of Lynn, Mass. 1904, Dec. 21, Elmer D. Paul to Minerva F. Sargent of Exeter. 1905, Aug. 23, Jared A. P. Neal to Marion F. Rundlett of Medford, Mass. 1905, Oct. 7, Edward F. Robinson to Marcia E. Brackett. 1905, Oct. 10, James F. Hayden to Eva Maud Goodrich of South Lawrence, . Mass. 1905, Dec. 20, Charles F. Neal to Annie L. Perkins of Epping. 1906, April 4, Rufus E. Graves to Georgiana Broadway. 1906, May 10, Charles Corson to Augusta Sampson of Exeter. 1906, June 9, Nathan G. Howard to Sarah A. Moulton. 1906, Dec. 11, Horace Clough to Mary E. Foss of Rochester. 1907, April 3, John F. C. Rider to Sarah E. Perkins of Malden, Mass. 1907, April 5, Wilbur H. Haggett to Mary Nichols. 1907, July 14, Leon W. Otis to Sadie A. Merrow of Alfred, Me. 1907, July 14, Ernest R. Richards to May Elizabeth Forrester of Haverhill, Mass. 1907, Sept. 8, George 8S. Fifield to Elizabeth C. Hayes of Portsmouth. 1907, Oct. 12, Frank B. Lenzi to Ethel M. Marr. 1908, March 9, Bliss C. Eadon to Bertha M. Mersereau. 1908, Sept. 5, William Wilson to Josie Carpenter. 1908, Sept. 11, Peter Lamie, Jr., to Martha Ann Wilcox. 1908, Sept. 15, Joseph John Keen to Margaret Ann Donovan. 1908, Oct. 12, Harry Tolman Pond to Helen Amanda Sanborn. 1909, May 27, Eugene Donovan to Addie F. Dow of Exeter. 1909, June 23, Charles W. Richards to Nellie L. Ladd of Raymond. 1909, Nov. 25, Fred H. Neal to Annie F. Locke of Exeter. Chapter XXV. RELATIVE TO THE CHURCHES, NEWFIELDS. Congregational:—With the close of the first century in the religious history of Newmarket, there had come a change in the administration of ministerial affairs. New business inter- ests sprung up in the villages of Newfields and Lamprey River, and it was found impossible to gather the people for worship at the old center near the railroad junction. Both villages had occasional preaching services by various denominations from 1810 onward. As early as 1825 regular Congregational services were held at Lamprey River, and in 1826 assistance was asked in erecting a house of worship. The church was organized there March 27, 1828. Newfields contributed means and members. to this enterprise. Meanwhile the Lamprey River pastors, from 1827 onward, maintained a third service on the Sabbath, or a weekly lecture, at Newfields. Rev. David Sanford, from May 22, 1828, to June 22, 1830, abounded in labors of this kind - here. During the spring of 1829, the Pascataqua Association appointed several of the neighboring pastors to preach at New- fields. The Society at Newfields, April 11, 1827, chose Benjamin Loverin, moderator, and John Kennard, clerk. Benjamin Loverin and Charles Treadwell were appointed ‘‘to adjust the accounts of the past year, and to rent the parsonage the present year.” It was also voted, ‘“‘That the proceeds of the income of the parsonage for the two last years and the presént year be appro- priated to the repair of the parsonage House.” The Society purchased land from the Shute estate for the location of a meeting-house, July 3, 1827. The Pascataqua Association at Kittery, September 18, 1827, made the following record: “By vote from the Pascataqua Conference of churches, the care of visiting certain destitute churches in our neighborhood was referred to this association; whereupon, voted, that Messrs French, Putnam, Cummings be a committee to see that such destitute churches are visited . ah CONGREGATIONAL CHURCH. tage t CuugcHes OF NEWFIELDS 381 and the ordinances of the Supper administered. Among these churches visited was Newmarket. At the Society meeting of the Congregationalists, April 7, 1828, Benjamin Loverin was chosen moderator, and Charles Treadwell, clerk. At an adjourned meeting April 19, 1828, Benjamin Loverin and Charles Treadwell were chosen the committee of the society for the year. Also voted “That the money belonging to the parish in the hands of Samuel Pickering be given to Mr. Brodhead to be accounted for by him in preach- ing at the South or original Congregational meeting House.” Under date of November 11, 1828, Mary Coe makes the follow- ing record: “I have been favored with many religious privileges of late. Mr. R. [a young man] spent five weeks in this place. Mr. Merrill has likewise been laboring here for the good of souls. Mr. 8. has recently come to this place, a young man who appears much devoted to the cause of religion. May the labours of these young men, with those of the stated pastor, be abundantly blessed.” Ten members petitioned December 20, 1828, for a meeting of the Congregational Society on the first Monday in January, 1829, and it was voted. ‘2d, To see whether the Society will adopt a Constitution and report themselves a Body Cor- porate.” In this petition reference was had to the Act of the legislature, July 8, 1827. A meeting of the Society at the South or Central meeting-house was held January 5, 1829, with Abner P. Stinson, moderator. It was voted ‘‘that the 2d article be dismissed. Voted that the Selectmen be a com- mittee to examine the account of the parsonage & Report at the next annual meeting.” On January 16, 1829, James Burleigh, Robert Clark, Curtis Coe and Thomas Drowne issued the following: “Public Notice is hereby given that we Curtis Coe, Thomas Drowne, Robert Clark and James Burleigh and others, Inhabitants of Newmarket, for the purpose of Exercising the powers and enjoying the privileges granted to religious associations by an Act of the Legislature of this State passd. July 3, 1827, Entitled An Act Empowering Religious Associations to Assume and Exercise Corporate Powers, have formed ourselves into a Religious Society to be known by the name of the South Congregational Society of Newmarket, and have caused the same to be recorded in a Book of Records;””—the present church of Newfields. The above was formulated at a meeting held at that date, and duly published in the Portsmouth Journal. At the same 382 History or NEWFIELDs. meeting the society organized by the choice of William Norris, moderator, Charles Lane, clerk, and Benjamin Loverin, Hall J. Jenness and John Kennard, wardens. The members met at the Newfields school house, March 31, and voted ‘to raise fifty dollars to support preaching the ensu- ing year.” Also “that any person hiring the parsonage shall give bonds to the Wardens for the payment of the rent.”’ Rev. Bezaleel Smith’s appointment to Newfields by the Mis- sionary Society was the next supply. Having heard January 18, 1829, that his time had expired, sixteen persons, January 20th, subscribed $22 for the purpose ‘of further securing his services. At a meeting of the Pascataqua Association at Strat- ham, January 20-21, 1829, ‘‘The subject of Mr. Smith’s leaving his mission for the present & supplying at Rye was discussed and opinion expressed individually in favor.” He settled in Rye, May 13, 1829, leaving his mission in “Newington and New Market” for the time, but was requested by the Association “to give as much attention to the societies in those places as his labors in Rye will permit.’”” Meanwhile Messrs. Rowland, Porter, Pearson and Kent, members of the Association, were designated to supply the pulpit respectively the fourth Sab- bath in January, and second, third and fourth, in February, 1829. June, 1829, Rev. William M. Cornell, a licentiate, commenced preaching, boarding in the family of Rev. Curtis Coe till the death of Mrs. Coe, October 11, 1829, and then with Benjamin Loverin, and afterwards with Charles Lane. The meetings were held in the academy building, no school then being in session. At the annual meeting of the Congregational Society at the South or Central meeting-house, April 6, 1829, William Norris was chosen moderator, and it was voted: That the committee for the last two years, 1828 & 29, Loverin & Treadwell, proceed Immediately to the Settlement of all accounts accruing within the two years term of their serving and bring the same to a close as soon as may be. Voted That the business heretofore transacted by the nominal Congrega- tional Society, in future be transferred to the Wardens of the Congregational societies now existing. Voted that the book & papers of the nominal Society be transferred to the Wardens of the Societys & that the present committee have Recourse to the same for the purpose of examination for the Rectitude of their doing &c. Rev. William Mason Cornell, M.D., LL.D., commenced preaching at Newfields in June, 1829, and was present at the CuurcHES OF NEWFIELDS 383 meeting of the Pascataqua Association at North Hampton, July 21-22, 1829. A subscription list ‘for Mr. Cornell to preach”’ October 8, 1829, secured thirty-one names and $114. At the meeting of the Pascataqua Association at Rye, October 13, 1829, “A communication from Newmarket, N. Fields, being laid before the association, a committee of three were were chosen to act in behalf of the association to communicate with the Wardens &c. Chosen Brs. French, J. Smith and Cummings. Closed the session with prayer by Mr. Cornell.” On the death of her mother, Mary Coe writes in her diary, “Mr. C [ornell] has been present and witnessed the suffering of my dear mother, sympathized in our tryals, and repeatedly presented our petitions to the throne of grace... .” November 26, 1829, she writes, ‘There are some pleasing indications of a revival in this place,’ and December 20, 1829, ““Many appear anxiously concerned for their soul’s salvation.” The following is the ‘Constitution of the New Fields S.8. Union.” Art. Ist. This association shall be called the Newfields Sabbath School Union. Art. 2d. The officers of this Union shall consist of a President, Secretary, Treasurer & Librarian, who shall be chosen annually, shall perform the appro- priate duties of their respective offices, & shall together constitute a Board of Directors to manage the general business of the Union. Art. 3d. Any person may become a member of the Union by paying annually into the treasury a sum not less than 1214 cents. Names Sum Names Sum Phineas Trull, $0.25 Hannah Lane, $0.25 Hall J. Jenness, .25 John Kennard, 25 James Coleman, .50 Sarah E. Kennard, 25 Charles Lane, .50 George Hilton, 25 Nancy Trull, .12 Nancy W. Hilton, "25 Mercy H. Jenness, 25 Mary Hilton, .50 Ann Coe, .28 Mary Coe, 25 Abigail W. Drowne, 25 Nancy Norris, 17 Elizabeth A. Drowne, .20 Mary Ann Burleigh, .25 $5.02 The Union credits itself 1829-30, with money paid by Charles Lane for Sunday school and Question books, $7.45. Mary Coe writes in her diary, Lord’s Day October 11, 1830, “O that the men in this place of the town might become fol- 384 History or NEWFIELDS. lowers of the meek and lowly Jesus; that our Sabbath School may be a school of prayer.” Rev. Mr. Cornell labored in Newfields till sometime in 1880. He was supported in part by the New Hampshire Missionary Society, and used to visit its treasurer, Rev. Abraham Burnham at Pembroke, for his quarterly pay. Church records show money paid for his service. In the winter of 1829-30, he was called to solemnize a marriage at some distance beyond Lamprey River. He hired a horse for which he paid $1.50, and received a marriage fee of $.75. Mr. Cornell preached inthe Academy. Father Jonathan Ward would occasionally drive over from Brentwood, put up his horse at Winthrop Hilton’s and meeting Mr. Cornell just as he was entering the academy would preach for him. Rev. W. F. Row- land, then lately dismissed from his pastorate of the First Church, Exeter, used to come to Newfields regularly on the Sabbath and preach half a day for Mr. Cornell. Maj. Robert Clark used to think the sermons of this young minister were too short, because he got through his sermon before the major had finished his nap. While at Newfields Mr. Cornell made application to the Pascataqua Association for ordination as an evangelist. He was accordingly examined, and the examination proving satis- factory, he was ordained January 19, 1830, Rev. Jonathan French of North Hampton preaching the sermon. This application for ordination ‘‘as an evangelist” caused the Association to query whether it was a proper thing to do, it being at variance with the prevailing usage. A committee was therefore appointed, consisting of Rev. Messrs. Page and Ward, to prepare a resolution on the question. This committee subsequently reported as follows: Resolved, That in the opinion of this Association there may be cases in which it is not inconsistent with the Scriptures nor with the principles of Congregationalism, for a Council of ministers, called by an individual who wishes ordination as an evangelist, to be organized for the purpose and to ordainhim. Nevertheless we consider it expedient and proper that application for this purpose be always made, when it can be done, to some appointed body of ministers. This resolution after discussion was finally adopted. Mr. Cornell also asked the advice of the Association as to the propriety of organizing a church at Newfields, and a committee CuurRcHES OF NEWFIELDS 385 was appointed to consider the subject in connection with Mr. Cornell. Mr. Cornell, son of Dr. William and Abigail (Briggs) Cornell, was born in Beverly, Mass., October 16, 1812; graduated at Brown University, 1827; was approbated to preach by the Berkshire Association, October, 1829; ordained as an evangelist by the Pascataqua Association at Exeter, January 19, 1830; pastor at Woodstock, Conn., 1831-34; Quincy, Mass., 1834-39; graduated at the Berkshire Medical Institute, 1845; was physi- cian, professor and president of the medical college in Boston and Philadelphia. He published many addresses, sermons, and volumes on theological, medical and historical theses. He died in Boston April 7, 1895. He married in 1832, Emeline A. Loud of Weymouth, Mass., who died about 1886. At the reorganization of the old parish January 16, 1829, it took the form of an incorporated religious society, annually raising money for the salaries of their ministers. Among these were Revs. Bezaleel Smith, William Cornell, M.D., LL.D., Ossemus Tinker, 1831-32, Samuel Harris, Mr. Barton, Constantine Blodgett, D.D., Charles D. Jackson, William F. Rowland, and Thomas T. Richmond. These ministers preached in the old meeting-house and the old academy. In 1839 a new house of worship was erected at Newfields, and the old house was practically abandoned, and in 1852 taken down, moved to Exeter for mechanical purposes, and later burned. In 1853-55 the parsonage property was transferred to New- fields and the present buildings erected. The meeting-house was enlarged and refurnished in 1871, the vestries refitted in 1880, and parsonage enlarged, 1882. The old parsonage used to have a portico on the south side, and a porch on the north side. The barn stood further to the north. The old kitchen hearthstone is now the front doorstep. In 1824 the Congregational proprietors repaired and rented the parsonage. In 1836 the parsonage was repaired and barn built. In 1852 the old meeting-house was sold to John Pease for $100. In 1853 the parsonage was leased to Robert Smart for 99 years for $800. In 1854-56 land was bought and the present parsonage built. 25 386 History or NEWFIELDS. In 1859 it was painted inside and out, and in 1863 it was papered, and elms planted. In 1864 part of the parsonage lot was sold to J. B. Rider who sold it to Mr. Merrill for $450, and in 1879 one and one-fourth acres were sold to Lucius 8. Pease. Further repairs were made on the parsonage in 1875, and in 1882 the stable and ell were moved back, and additions made to the main house. In 1906 repairs were made on the inside of parsonage and on the cellar wall. On May 19, 1872, it was announced that the debt of $400 was paid. This furnished an occasion for great rejoicing. On January 7, 1840, the Pascataqua Association meeting at Lamprey River voted “that a committee of Messrs. Tomb, Smith, Richmond and Newman be appointed to look up the professors of religion at Newfields, Newmarket, and advise and assist them with reference to the reorganization of the old church.” In 1843 the pastor at Newfields writes, ‘‘During the year we have enjoyed the outpourings of God’s Spirit among us, and the cause has been strengthened. Seven family altars have been erected; a good proportion of the subjects of grace have been heads of families. Ten have been added to the church by pro- fession. The cause of temperance has made good progress during the year.” The report for 1846 states that ‘‘There is nothing of special interest in the state of the church to be noticed.’”? The old church in the town of Newmarket having become nearly extinct, it was revived and reorganized in 1840. The place of worship is in Newfields village in the south part of the town about one and a half miles from the old meeting-house and parsonage near the center, Rev. Preston Pond, stated supply. Rev. Elijah W. Tucker was ordained to the ministry Septem- ber 15, 1841, and became pastor of this church and labored faithfully for four years. During his ministry sixteen were added to its membership. Mr. Tucker was dismisesd August, 1845, and the September following Rev. Preston Pond was engaged to supply one year. Subsequently Rev. Edwin Holt supplied the pulpit on the Sabbath for six months. After this there was only occasional preaching until 1851, when Rev. Charles E. Lord supplied one year. Among the good things of his ministry was the forming of the Ladies’ Sewing Circle CuurcHES OF NEWFIELDS 387 which, still continues its activities and proves a real helper of the church. Rev. Winthrop Fifield became pastor February 15, 1852, and so remained till his death May 9, 1862. Under his admin- tration the church was greatly encouraged and a score of persons were added to its membership. The parish purchased in 1855 nine acres of land, and largely through his efforts a convenient set of buildings for a parsonage was erected at an expense of $3,000, and conditions became more hopeful than for several years previous. In 1857 the average attendance on church services was 160. Before Mr. Fifield entered the ministry he studied medicine and became a practising physician, and was thus prepared to minister to the physical as well as spiritual needs of the people, which he did most faithfully. The following tribute is quoted from the church records: ‘‘Rev. Winthrop Fifield was pastor of this church from February 15, 1852, till his death May 9, 1862. As a citizen he was public spirited, interested in everything that would benefit community, active in the temperance cause and strong in anti-slavery sentiments. As a Christian he was humble, prayerful, steadfast; as a preacher he was plain, prac- tical and earnest; as a pastor he was social, sympathetic and laborious. His health, always feeble, gradually failed, and his death was peaceful and triumphant.” His death was greatly lamented and a serious loss to the church and community. After the death of Mr. Fifield the Pascataqua Association supplied the pulpit several months for the benefit of his family. Rev. Elias Chapman became pastor December, 1862, and so continued till 1867. In 1864 the statement is made that ‘there are some things in this little society which indicate vitality in some additions to the congregation, and in a considerable feeling that the little chapel must be enlarged. For this object the ladies have received $130.”” Rev. Isreal T. Otis supplied the pulpit in 1868, and was followed November, 1869, by Rev. Joseph Bartlett, brother of Rev. Samuel C. Bartlett, D.D., for many years president of Dartmouth College. During his pastorate the church, for many years a beneficiary of the Home Missionary Society, became self-supporting. The church build- ing was enlarged and a vestry made beneath the audience room. The Sabbath services, including the Sabbath School, were well attended and twelve were added to the church. Mr. 388 History or NEwFIELpDs. Bartlett was very fraternal in thought and method and was highly esteemed throughout the community. His pastorate continued till August 31, 1877. He was succeeded by Rev. Alexander C. Childs who was pastor from October 1, 1877 to September 30, 1879. His successor, Rev. James H. Fitts, began to supply the pul- pit April 18, 1880, and on May 11 the church and society gave him a call to become pastor. He accepted and immediately began pastoral work. For several years the affairs of the church were very prosperous. The Sabbath services and social meetings were well attended, and frequent additions made to the church. The Woman’s Home and Foreign Missionary Societies increased in interest, a Mission Circle was formed in which the young people found much pleasure and profit. The parsonage was renovated in 1882, enlarged and painted. Later repairs were made on the exterior of the church. Thus the years passed bringing God’s spiritual and temporal blessings. But in the midst of this prosperity the business of the community began to decline, and so continued till by deaths and removals churches and schools were greatly depleted, and nearly every good work was interrupted. Yet the pastor and people who remained labored on till the morning of November 22, 1900, when the pastor, apparently in good health, while conversing with a neighbor, dropped lifeless to the ground, a victim of heart disease, thus closing his earthly ministry. Mr. Fitts was a devoted pastor, an influential citizen, active in the schools, and interested in every good work. After his death neighboring ministers supplied the pulpit for a few Sabbaths. This church became associated January 6, 1901, with the church in Stratham under the pastoral care of Rev. George E. Lake, and held its service in the afternoon. The people were soon inspired with new courage and the work of the church revived. Much needed repairs in the interior of the church were made in July, 1901, including new steel ceiling, carpet and curtains. Also extensive repairs on the exterior in July, 1904. Mr. Lake labored earnestly and faithfully till October 30, 1904, and was succeeded April 10, 1905, by Rev. Bernard Cop- ping who has continued pastor till the present time. His enthusiasm enlivens and inspires the people in the work of the church. Most of the congregation are members of the Sunday CuuRcHES OF NEWFIELDS 389 School. The missionary societies and temperance work are well sustained, and according to its membership, it ranked the last year among the first in the county in its benevolent contri- butions, and exceeded its apportionment. Very few names of the early members can be found as some of the records have been lost. At the reorganization of the old church February 12, 1840, the following persons are mentioned: Dea. Thomas Drowne, Mrs. Comfort Drowne, Mrs. Azubah Smith, received the same day by letter from the church at Lamprey ‘River, Rev. William J. Newman officiating, Mrs. Jerusha Tarlton, Mrs. Mary K. Jenness, Mrs. Abigail Hervey, Mrs. Hannah Lane, George Wiggin and Benjamin Coe. The names of the deacons on record are: Thomas Drowne, Benjamin Coe, William Hervey, Jonathan Colby, in the order of their service. After the death of Deacon Hervey and the removal from town of Deacon Colby, John C. Hanson officiated for a time, then removed from town, and Lorenzo Dow took his place till his death, September, 1901. Since'then J. Lewis Coe has been the officiating deacon. Several from this church have entered professional life. Rev. John William Lane, son of Charles and Hannah (French) Lane, graduated from Amherst College, 1856, and Andover Theological Seminary, 1859; was pastor, Whately, Mass., 1860-79; and North Hadley, Mass., since 1878. Charles Edward Lane, his brother, graduated from Phillips Andover Academy, 1861, Amherst College, 1865, and Andover Theological Seminary, 1868; was licensed to preach, December, 1867, and during vacations was missionary in Vermont. He preached in Rindge, August 9, 1868, and died in Stratham, August 17, 1868. Charles W. Fifield, son of Rev. Winthrop Fifield, entered the ministry and had pastorates in New York state. Charles Lane Hanson, son of John Clinton and Anne Lucy (Lane) Hanson, graduated from Phillips Exeter Academy, 1888, and Harvard College, 1892; was instructor in English, Worces- ter (Mass.) Academy, 1892-95; English High School, Worcester, 1895-97; Durfee High School, Fall River, Mass., 1897-98; and since 1898 has been master and head of the English Depart- ment in the Mechanic Arts High School, Boston. He is one of 390 History or NEwrFi£E.ps. the editors of “the Standard English Classics,” and author of “English Composition,’”’ both published by Ginn & Co. His brother, William Clinton Hanson, M.D., graduated from Phillips Exeter Academy, 1894, Harvard College, 1899, Har- vard Medical School, 1905, and was appointed assistant of the secretary of the Massachusetts Board of Health May 1, 1907. Olivia Emeline, daughter of Charles and Hannah (French) Lane, was for years before the Civil War a teacher in the South. Mary Elizabeth, a sister, married September 14, 1871, Rev. Jacob Chapman, a native of Tamworth, N. H., who was pastor of the Congregational Church in Deerfield, and after- wards of Kingston, N. H. Anne Lucy, another sister, was student at the Merrimack Normal Institute under Prof. William Russell, 1852; taught in this and neighboring towns for a few years; was assistant in Pinkerton Academy, Derry, 1861; graduated from Mount Holy- oke Seminary, 1865; and taught the High School, Newfields, 1865-67. She married John Clinton Hanson, a thriving mer- chant in town, November 30, 1867. For several years they have resided in Cambridge, Mass. Isophene K. and Annie H. Dow, daughters of Lorenzo and Elizabeth (Winslow) Dow, graduated from the Plymouth Normal School, 1875, and for years ranked among the most successful teachers in the state. This church has had a special interest in Miss Abby Colby, a missionary in Japan many years. She was a niece of Dea- con Colby, a member of his family, and connected with this congregation much of the time while he resided in Newfields. Probably there have been others in the history of the church equally worthy of mention, who, with God’s blessing, have gone out into the world to give it faithful and helpful service. We append a list of supplies and pastors: John Moody, 1730-78. Samuel Harris, 1833. Nathaniel Ewer, 1773-97. Mr. Barton, 1834. Samuel Tomb, 1794-99. Constantine Blodgett, 1835-36. James Thurston 1799-1808. Charles D. Jackson, 1836. John Brodhead, 1809-22. William F. Rowland, 1836-37. Bezaleel Smith, 1828-29. Thomas T. Richmond, 1839. William M. Cornell, 1829-30. John L. Ashby, 1840-41. Ossemus Tinker, 1831-32 Elijah W. Tucker, 1841-45. pS A Re ake — < ; 7 = CuurcHES or NEWFIELDS 391 Preston Pond, 1845—-46.1 Joseph Bartlett, 1869-77. Edwin Holt, 1846-47. Alexander C. Childs, 1878-79. Charles E. Lord, 1851-52. James H. Fitts, 1880-1900. Winthrop Fifield, 1852-62. George E. Lake, 1901-05. Elias Chapman, 1862-67. Bernard Copping, 1905-10.— Israel T. Otis, 1868. Methodist Episcopal:—Rev. George Pickering, presiding elder of the Boston district, was the first Methodist minister to preach in Newfields. This was in 1807, by invitation, in the parish church at the Junction. He was soon followed by Rev. Alfred Medealf who supplied the pulpit of that church for a year. During 1808 Mr. Medealf organized a “Class” in accordance with early Methodist Church usage. This ‘Class’ seems to have had a nominal connection with the Society at Portsmouth, but for more than twenty years no record of membership or action can be found. For many years the town was without a “settled” minister. In 1810 Rev. John Brodhead was invited to occupy the parish parsonage and preach in the parish church when his duties did not call him elsewhere. This arrangement continued for thirteen years by annual vote of the town. For those times it was a most unusual exhibition of cordiality towards a Methodist preacher. In 1828 Rev. Matthew Newhall was appointed to Durham and Newmarket. This is probably the date of the full organi- zation of the church. Sabbath services were held in the school house, formerly the Wesleyan Academy, also at the Piscas- sic school house. A “‘class-room” was fitted up in ‘‘Father Brodhead’s’”’ house and meetings were often held in the homes of Samuel Tarleton, senior, and Samuel Paul. Land was obtained from Miss Sally Hilton and deeded to the church May 5, 1835, and a church edifice erected. Rev. John Brodhead, Samuel Paul and George W. Kittredge were appointed building committee, and John Pease and Samuel Cilley were the builders. During the process of erection Mr. Cilley fell from the belfry to the ground, but strange to say did not sustain permanent injuries. Daniel D. Brodhead gave the bell, also violoncello, flute, clarinet, and music books to the choir. The church was com- pleted and dedicated in the spring of 1836. At that time the church membership was 64. 1 Rev. Preston Pond was of Wrentham, Mass., a nephew of Prof. Enoch Pond of Bangor Theological Seminary. From Newfields he went to Milford, Mass., and died while making ready to take charge of a new movement in Boston. 392 History or NEwWFIELDS. While in Washington, D. C., 1828-32, Rev. John Brodhead enjoyed the friendship of Rev. William Ryland, chaplain of the navy yard, who was pronounced by the statesman, William Pinckney, ‘‘the greatest pulpit orator he had ever heard.” Mr. Ryland contributed generously toward the new church, and in his memory it was named Ryland chapel. Father Brodhead died in 1838. His portrait still hangs in many homes and ‘‘his name was spoken with reverence and affection by all who knew him.” In 1854 Miss Mary Fowler gave a lot opposite the church for a parsonage which was built in 1855. Samuel Neal, Joseph Kuse and Henry Thing were the building committee. The barn was built in 1866. During the pastorate of Rev. Moses T. Cilley in 1870 the church was raised, according to the fashion of the time, and vestries were finished underneath. In 1881, Rev. Otis Cole, pastor, the auditorium was remodeled by a new altar, pulpit platform, pews and furnishings, and the organ removed to the recess in the rear of the pulpit. By a noteworthy coincidence, during Mr. Cole’s second pastorate, in 1906, the auditorium was again improved by the introduction of electric lights, steel ceiling and steel covering of the walls. The following is a list of ministers who have served the church: Matthew Newhall, 1828. Caleb Lamb, 1829. Daniel I. Robinson, 1830. Elijah Mason, 1831-32. Samuel A. Cushing, 1833. William J. Kidder, 1834. James H. Patterson, 1835. John Brodhead, 1836. William Padman, 1837. G. W. Stearns, 1838. William Padman, 1839. John Adams, Henry Drew, (supplies) 1840. Amos H. Worthen, 1841. Franklin Furber, 1842. George W. T. Rogers, 1843. H. N. Taplin, 1844-45. C. N. Smith, 1846-47. Frederick A. Hewes, 1848-49. Charles Greenwood, 1850. William Hewes, 1851. Samuel Beedle, 1852. Matthew Newhall, 1853. N. L. Chase, 1854-56. William Hewes, 1857-58. Frank K. Stratton, 1859-60. John W. Adams, 1861-62. Eleazer Smith, 1863-65. W. P. Ray, (supply), 1866-67. George N. Bryant, 1868. David W. Downs, 1869. Moses T. Cilley, 1870. A. A. Cleveland, 1871. H. A. Matteson, 1872-73. Charles H. Chase, 1874-76. O.S. Baketel, 1877-78. 8. C. Farnham, 1879. Otis Cole, 1880-81. Mellen Howard, 1882. Charles W. Taylor, 1883. Cadford M. Dinsmore, 1884-86. Edward R. Perkins, 1887-89. CHURCHES OF NEWFIELDS. 3893 Buel O. Campbell, 1890, Idelbert B. Miller, 1903-05. Albert L. Smith, 1891-95. Otis Cole, 1906-07. Almon B. Rowell, 1896. Henry Candler, 1908. Alvah E. Draper, 1897-98. Lyman D. Bragg, 1909-10.— William B. Locke, 1899-1902. The list is long. We make no attempt to estimate the ability, character, or labors of these men, but it may be of interest to note a few facts concerning some of them. Rev. John Adams who supplied in 1840 was somewhat widely known as an eccentric revivalist who did much good, familiarly called “Reformation John.” His home was at “Adam’s Point,” Durham. Rev. William Hewes, pastor for two terms, was a physician and practised as well as preached on his various charges. Rev. John W. Adams was the efficient and beloved chaplain of the Second New Hampshire Regiment of Volunteers, 1863-65. Rev. Eleazer Smith was chaplain of the New Hampshire state prison for many years. Rev. Buel O. Campbell has been a missionary teacher in Chile since 1892. Rev. A. L. Smith has been twice an occupant of the parsonage —first during the pastorate of his father, Rev. Eleazer Smith, and later as pastor for five years— the longest single term of any incumbent to date. Rev. O. 8. Baketel has become prominent in the Sabbath School work of the denomination. The present year (1910) he has been appointed editor of the Methodist year Book and General Minutes. Two members of the church have entered the ministry—the late John B. Wentworth, D.D., long an influential member of the Genessee Conference, and John W. Sanborn, also a member of that Conference. The Sabbath School has been well organized and well attended from the beginning. Auxiliaries of the denominational foreign and home missionary societies have been sustained with intelligent interest and given hearty support. The Female Benevolent Society formed in 1842 by Mrs. Brodhead, Miss Deborah Hilton, Miss Mary Fowler, Mrs. Lydia (Locke) Kimball and others has had a continuous exis- tence from that time to the present, Mrs. Kimball having been 394 History or NEWFIELDS. an officer and an efficient member for fifty-four years previous to her death in 1896. It may not be out of place here to refer to the influence upon the community of the two academies (Methodist schools) aside from the educational advantages offered to the young people of both sexes. Helpful and pleasant associations were shared by many who were not directly connected with the schools. The teachers were men and women of superior attainments and sterling character. The out-of-town pupils were intelligent, ambitious, promising young people from many different locali- ties, boarding in the families of the village and mingling freely with the people. Neither of the schools remained here many years before being removed to broader fields, but the stimulat- ing influence they exerted lingered long as a distinct benefit to both young and old. Universalist:—Rev. John Murray, the first apostle of Uni- versalism in America, preached in Portsmouth soon after 1770. It is probable that his influence reachcd this locality; for, when a little later, Rev. Hosea Ballou went horseback over Massa- chusetts and southern New Hampshire, he found Universalists here. Mr. H. Jenness Paul says he remembers when Hosea Ballou was regularly entertained at ‘“‘Uncle Sam Tarleton’s.” In 1824 Universalist sentiment hereabout was crystallized by organization of the Rockingham Association, a very popular, prosperous body. This Association met in Newmarket in 1831, holding business meetings at the house of Benjamin Brooks. This village was represented by George O. Hilton and Joseph Lang. During the fifties this village was a mission station for Universalist preachers, and Rev. A. J. Patterson, D.D., of Portsmouth, Rev. George W. Bicknell, D.D., of Portland, Me., Rev. B. F. Eaton of Hampton and Rev. Mr. Hicks of Dover came often and preached in the town hall. The Ladies’ Universalist Social Union was organized in 1859. They held weekly social meetings and while the ladies sewed, George O. Paul read a sermon and all joined in singing. The membership fee for ladies was twenty-five cents, and for gentle- men fifty; weekly dues for ladies three cents and for gentlemen five. Out of these small but regular contributions they sustained preaching and bought a Sunday School library. At this time more than fifty names are recorded as follows: Mrs. C. Thomas, president; Mrs. A. Morton, vice-president; CuurRcHES OF NEWFIELDS 395 Mrs. W. M. Paul, secretary and treasurer; Mrs. George O. Paul, Miss Mary A. Paul, Mrs. William Badger, Mrs. C. Smith, Mrs. Charles Sanborn, Mrs. D. Joslyn, Mrs. I. James, Mrs. R. Her- vey, Mrs. A. Houghton, Mrs. 8. C. Kennard, Mrs. E. B. Locke, Mrs. Plummer Smith, Mrs. 8S. P. Badger, Mrs. A. White, Mrs. J. Saunders, Mrs. C. H. Littlefield, Miss Helen Morton, Miss Adeline Houghton, Miss Josie Houghton, Miss Caroline Hay- den, Miss Juliette Pease, Miss Rose Pease, Miss Adelaide Pease, Mrs. Lucius Pike, Mrs. Rufus Sanborn, Miss Lois Barton, Amos Paul, William Paul, Samuel Tarleton, Hollis Pease, Joseph Lang, Oliver Sanborn, Calvin Smith, G. Oliver Hilton, Joseph Pease, George W. Pease, Charles Sanborn, Albert Mor- ton, Andrew Thurston, Plummer Smith, William Houghton, John Houghton, James M. Tetherly, Charles W. Littlefield, Samuel P. Badger, Edwin B. Locke, W. O. L. Badger, Charles R. Paul, John B. Tetherly, George O. Paul, George W. Morton, Albert Field, Lucius M. Pike, Seneca C. Kennard, Plummer Thompson. In 1871 the Universalist State Convention met here and held its sessions in the Methodist church. A parish was organ- ized July 31, 1872, when the following signed the paper: Amos Paul, Samuel Tarleton, Hollis Pease, John Pease, W. L. Walker, Charles E. Durell, L. M. Pike, D. F. Davis, J. B. Tetherly, J. M. Robinson, G. O. Paul, George W. Pease, G. B. Rundlett, W. M. Paul, G. B. Spead, C. H. Littlefield, John E. Simpson, Calvin Smith, F. J. Beal, A. J. Philbrick, N. G. Tripp, W. P. Spead, Stuart 8. Ricker, Frank Tilton. The leading spirit in the movement was Amos Paul without whom the church would probably not have been built. They began at once to raise funds for a church edifice which was completed and dedicated December 17, 1873, and at the same time Rev. Luther F. McKinney was installed as its first pastor. His successors have been as follows: Rev. E. A. Read, 1875-77. Rev. William H. Trickey, 1887-91. Rev. Royal T. Sawyer, 1877-79. Rey. Edward Smiley, 1892-96. Rev. Benton Smith, 1879-82. Rey. Allen Brown, 1896-97. Rev. A. L. Rice, 1882-83. Rev. Nancy W. P. Smith, 1897-1907. Rev. Henry S. Fiske, 1883-87. Rev. Winfield S. Turner, 1907-1910. Of the above Rev. L. F. McKinney, after several years in the ministry, served the state as congressman two terms, 1886-87 and 1890-91. He was appointed minister plenipotentiary to 396 History or NEWFIELDs. the Republic of Columbia, South America, April 25, 1893, and served four years. Maj. W. H. Trickey was appointed May, 1907, commandant of the Soldiers’ Home, Tilton, N. H., and still holds the position. The church organization was effected in 1874. Careful records of the religious life of the Universalists have been kept and are still in existence. The parsonage, a commodious and handsome dwelling form- erly the home of Capt. Nathaniel Burleigh, a retired sea cap- tain and son-in-law of Ward Hilton, was bought in 1879. The Sunday School was started long ago but no early records are obtainable. Mrs. W. M. Paul, however, started it in her own house where it continued to meet till large enough to use the town hall. Mrs. Paul has the unparalleled record of seventy years of continuous Sunday School teaching. For several years Charles E. Durell was superintendent, and has been suc- ceeded by George W. Pollard, Miss Bertha J. Hobbs, Mrs. Juliette P. Conner, Mrs. Edna A. H. Paul, Mrs. Isabelle V. Wiggin and Miss Juliette P. Conner. For nearly twenty years there has been a prosperous young people’s organization for religious and social purposes in con- nection with the church. It began in 1889 under the name of Young People’s Guild, later called Young People’s Christian -Union. The Constitution is signed by ninety-two names This list includes many of the young people from other churches who found in the Guild a needed social and literary center. This church has been highly favored in her ministers—persons of high moral worth and Christian character who have labored, not alone for the church, but for the improvement and upbuild- ing of the town. The following is quoted from the historical address given by Rev. N. W. P. Smith at the thirtieth anniver- sary of the organization of the parish: We have stood for a generation a lighthouse to warn from dangerous places, salt to save from corruption, a school to instruct, a hearthstone to warm, a mother dispensing bread. Rev. William Cutter Hanscomb was the first Universalist minister at Lamprey River. His memoir was written previous to 1840. Roman Catholic:—The first mass was celebrated in Exeter in the fall of 1849 at the house of Daniel Fenton by Rev. J. O. CATHOLIC CHURCH. CuuRCHES OF NEWFIELDS 397 Donnell of Lawrence, Mass. Rev. John McDonald of Haverhill, Mass., commenced making regular visits to Exeter and New- market about 1850. Services were first held in a building, later converted into a dwelling house, in which in 1882 lived Thomas and John Griffin. The first pastor was Rev. Father Walsh, who occupied the stone house on “Zion’s Hill” pur- chased of the Universalists. He was succeeded by Revs. Father Charles Egan, Lewis McDonald, C. W. Calligan, Dennis Ryan. Previous to 1882 services were held several years in private houses and the town hall. During that year a beautiful house of worship was erected at a cost of about $17,000. It was built under the supervision of Rev. J. R. Powers who was in charge in Epping and Newfields, and spared no pains in making preparations for the structure which should supply a long-felt need. The building is a parallelogram 75 feet long and 35 wide, substantially made, of simple and tasty exterior, with high- peaked roof on each end of which is a gilt cross, and stands on a commanding eminence. The windows are of stained glass donated by Rev. Father Power, M. J. Buckley, Michael Sheehy, in memory of Honora L. Liddy, Thomas Kelly, Thomas Phelan, P. J. Quinn, C. G. Murphy and Peter Lyons. The large one ‘over the gallery was the gift of C. Coffey and Thomas Coffey. The interior is appropriately finished and furnished with every- thing needful for its ritual of service, and will seat about two hundred people. The society may well be proud of the beauty and convenience of its church. It was designed by P. W. Ford of Boston, Mass., and built by Thomas Phelan of Haverhill, Mass. It goes by the name of ‘‘The Church of the Sacred Heart.’ It was dedicated on Thanksgiving Day in 1882 by Bishop Healey of Portland, Me. Rev. John R. Powers was succeeded in 1883 by Rev. John Canning who remained till 1898, when he was followed by Rev. James Hogan. In 1902 Rev. Fabian Deshaies assumed the charge thus left vacant and continued his pastorate till May, 1907, when Rev. Herbert Hennon was appointed to the place. Chapter XXVI. FRATERNAL ORDERS AND MISCELLANY. Golden Cross.—The Newfields Commandery, No. 238, United Order of the Golden Cross, was instituted in this town June 4, 1883, with twelve charter members, being among the first commanderies to be chartered in New Hampshire by the Supreme Commandery which was organized and incorporated at Knoxville, Tenn., July 4, 1876, as a Fraternal Beneficiary Order of temperance people. It was the first to admit women on equal privilege with men. It is licensed to do business by the Insurance Departments of the several states. On account of its restricted principles its growth has been less rapid then that of other orders which do not stand on such lofty moral grounds. Its growth, however, has been steady and uniform. In the first thirty-three years of its existence it paid the families of departed members, on death claims, over $10,000,000, and it meets every obligation promptly. It has never lost a dollar by bad investment, nor has it had a dollar stolen. The members make twelve payments per year. No assess- ment is made on account of death in the local commandery. The meetings of the order are entertaining, elevating, instruc- tive and uplifting. Newfields’ Commandery starting with twelve charter members has continued to grow in membership until 114 have joined its ranks. The order has paid on death claims to the families of departed members of this Commandery during the first twenty-seven years of its existence $12,500. Members of the order are pleased to furnish any information at all times. Grange—The South Newmarket Grange was organized March 17, 1892, by Deputy White with twenty-one charter members. In December, 1904, the name was changed to Piscassic Grange. Land near Littlefield’s Crossing for a new hall was given by Charles E. Smith April 14, 1904. A building FratERNAL ORDERS AND MISCELLANY. 3899 formerly occupied by Charles Lane and John C. Hanson for a store was given by the Misses Paul through Frank P. Neal, taken down and the timbers hauled by the members to the building site. The building was completed and dedicated January 18, 1905. Electric lights were furnished by the gener- osity of Arthur J. Conner and Herbert W. Smith. Contribu- tions to the building fund were also made by George L. Chase and George W. Paul. The regular meetings are held on the second and fourth Mondays of the month. The membership now numbers fifty-eight and the society is in a very flourishing condition. It has always manifested a great deal of interest and enthusiasm, and is still an important factor in the social life of the vicinity. Within the past three years the losses by death have been many. A lodge of “Good Templars” had a flourishing existence from 1868-74, also the ‘‘Rockingham Guards” organized in 1867 with John E. Simpson, captain, was for a time a popular military company. Odd Fellows.—An organization of the Independent Order of Odd Fellows has existed for many years. They have a very attractive hall, and in the days of the greater prosperity of the town were a strong and active society. We give here many miscellaneous items—the recollections of Rev. John Lane and others—which are deemed of sufficient importance to be included in this history, but do not easily fall into connected narrative. No special order has been fol- lowed in their arrangement. The hay scales that stood in the triangle at the junction of Piscassic and Exeter roads are described by Mr. Lane as “‘look- ing like a lighthouse whose roof extended over a shed through which loads of hay were driven and, in the shed with a strong wooden frame under the loads, with chains attached to a roller above, were raised by turning a crank in the lighthouse side, and weighed.” The stone pound, between the old burying ground and the Exeter road, was built in 1825. The stones of which it was made were taken by the town in 1900 to construct a new culvert under the highway for Cobbey’s brook—so named for a family 400 History or NEwFIELDS. that long lived on the north side of it, just west of the Exeter road. Deacon Drowne had a store and wharf near the toll bridge. The toll-house was moved back and forth across the bridge, as the toll-takers lived on one or the other side of the river. On the creek just above the bridge on the Stratham side was a tide-mill with gates which the tide opened as it rose and closed as it ran out. The water thus shut in was used to grind corn. This mill was bought by Charles Lane, and some of its timbers were used in building his store, with hall above, on the main street in Newfields. It has since been taken down, removed and rebuilt for Grange Hall. James Perkins, Esq., of Williamsport, Pa., a native of New- fields, in 1885 recalled the time when all the houses facing the river at “the Landing’’ were owned and occupied by members of the Shute family. They were all in good condition and with pleasant surroundings. He also remembered two houses where the foundry now stands. One was the ‘Coffin house,’ later occupied by John C. Rider, who was one of the owners and managers of the foundry, and the other, a large, pretentious house on the bank of the river, having a large entrance hall with open fireplace, and a dance hall at the rear of the house. Dudley Watson was, perhaps, the last owner. It was probably erected by one of the earliest ship-builders. In Epping, just across the Newfields line on the Piscassic road, was the famous stage tavern of James Pike. Travelers from the north bound for Portsmouth would spend the night there, proceed to Portsmouth the next day, and spend the night there on the return trip. It was said the stable had housed 100 oxen and horses in a single night. Its use as a tavern was discontinued after the opening of the Portsmouth & Concord Railroad. It was destroyed by fire in June, 1907. The Stinson tavern near the Junction was remodeled and a piazza built across the front of the house—the first one remembered in this section. Previous to the building of the Boston & Maine Railroad raw materials for manufacture were transported by water conveyance. Packets and schooners from Boston and gondolas from Portsmouth did a lively business on the Pascataqua River, across Great Bay, and up Lamprey and Squamscot rivers. It having proved a difficult matter to fix upon a satisfactory FraTERNAL OrpERS AND MISCELLANY. 401 site for the “depot”? at Newfields, it was first located on the river side of the track at the right, then moved across the street to the left, and then across the track. Levi Kelly was the first “depot master.” The new station, built in the early seventies, was located farther from the street toward the north. Coal for fuel was introduced into Newfields about 1850, and has to a considerable extent taken the place of wood. Street lights were first introduced in November, 1886. Kerosene lamps were used and the lamplighter made a nightly round. In the first foundry were huge leather-sided bellows blown by horse power. One evening Joseph Smith and his wife, living on the Piscassic road very near the Epping line, visited a neighbor taking with them the twins, Polly and Betsey. On the way home, meeting a bear, Mr. Smith dropped the twin he was carrying and ran for his gun which was in the house a few rods distant. His wife then seized both of the twins and ran back to the house where they had been calling, followed by the bear, and screaming as she ran. The neighbor opened the door, which was in two parts, and as she entered, closed the lower part, but before they could shut the upper half, the bear put his head in and prevented their closing it. Meanwhile Mr. Smith, having secured his gun, shot the bear. Taking it home he dressed it, and put both children in the cavity. Ever after they boasted they had been inside a bear. When the ‘‘musters’” were the principal events of the year and were attended by all the community, they were usually held in Piscassic, in any field available, but by 1837 or 1838 a new generation looked upon the ‘‘military training” as an irksome task to be avoided if possible. The last ones were held on the school house hill and were attended with little interest or enthusiasm. It is remembered that at probably the last of these occasions the inexperienced and sadly embar- rassed officer of the day, forgetting his military phrases, shouted frantically, ‘Attention the whole, spectators and all! Training’s begun!” “A “Note” in the town records gives the following statement: This is to call the attention of the people in the future to the fact that some- time in the Anniversary year, 1876, Amos Paul, Esq., caused to be planted in 26 402 History or NEWFIELDs. the Square near the Universalist Church in this town an Elm tree—and Mr. Paul wishes this record made that future Generations may know the exact age of said tree. / The record was made October 15, 1884, as affirmed by H. J. Paul, town clerk. The most destructive fire that has occurred in Newfields broke out about midnight September 23-24, 1894, in a stable on the main street owned by J. C. Hanson. The house adjoin- ing, the old ‘‘Kennard house,” a two-tenement house built by Brackett Jones, the ‘Shute House’”’ with its stable and various sheds, were burned. With the limited water supply only the persistent and praiseworthy efforts of the men of the town kept the fire in check until timely assistance from Exeter and Dover arrived. The Methodists of Dover district held their annual camp- meetings from 1857 to 1863 in Fowler’s grove near the Junction, at the rear of the cemetery. Since 1863 the meeting has been held at the Hedding grounds in Epping. The daughters. of Rev. Curtis Coe were most estimable maiden ladies of the old school. They spent much time cultivat- ing their beautiful garden just south of the house, through which the brook ran, known later as Coe’s brook. They had also mulberry trees and silk worms. The number of cocoons of silk the worms, feeding on the mulberry leaves, produced is unknown. But few young men of Newfields have entered the ministry, but it is a noteworthy fact that eight ‘‘elect ladies,’ members of the Methodist Church, became wives of ministers. Chapter XXVII. CEMETERIES. Necessity at first compelled the settlers to bury their dead where best they could, beneath some spreading oak or towering pine, perhaps on rising ground, in garden or field. Because of failure to rear some permanent memorial all trace of these graves became obliterated, and it is greatly to be regretted that the pioneer forefathers of the hamlet sleep in unknown and unhonored graves in field or pasture. Somewhat later it became the custom to bury in a lot reserved for the purpose upon their own grounds. For nearly one hundred years there was no public burying ground in Newfields. The Hilton “‘grave- yard” is the oldest of the private lots and upon the stone erected to the memory of Col. Winthrop Hilton is the oldest legible inscription in the town. Another inscription of interest in this lot is that of ‘Ichabod Hilton grandson of Col. Winthrop Hilton who was grandson of Edward Hilton the first settler of New Hampshire. ”’ Burial lots are also found upon the Hersey, Burley, Bennett, Brackett, Pickering; Thing and other farms, some of which have passed from the families of the original owners. In some instances—as the Colcords—the bodies have been removed to the public cemeteries. Cemetery at the Junction. The first parish meeting-house was built upon land that was included in Edward Hilton’s “upland ground.” In the division of the estate it fell in the northern half, beyond the second creek and Cobbey’s brook, to his son, Capt. William Hilton. In 1694 it became the inher- itance of his sons, Richard and Jonathan. ‘‘One acre on which the meeting house standeth” was deeded March 26, 1734, to the parish “for a burying ground.” MHere rest the mortal remains of many whose names often appear on the pages of this book. The oldest tomb-stones now standing were erected in 1744 to ‘Mary, wife of Jeremiah Folsom;” in 1749 to “ Nathaniel, 404 History or NEwFIiE.Lps. son of Josiah & Eunice Parsons;” in 1752 to ‘Susannah Clark, dau. of Caleb & Mary;” in 1755 to “Capt. Josiah Parsons, mariner;”’ in 1757 to ‘Sarah, wife of Lt. John Burleigh;” and in 1759 to “Ann Tash, wife of Maj. Thomas Tash.” This cemetery was enlarged in 1893. Piscassic Cemetery. In this cemetery rest generations of those who lived in this locality, Neals, Sanborns, Smiths, Pikes, Peases. Many inscriptions are not legible. ‘Nathaniel Pease, 1799,”’ being one of the oldest that can be read. This cemetery has also been enlarged in accordance with a vote of the town at the annual town meeting in March, 1893. Locust Grove Cemetery. About 1855 a new cemetery was laid out by Hon. Amos Paul, who devoted a part of one of his hill- side fields for the purpose, and was sole manager. All the lots have now been sold, and unless more land shall be added, burials must soon be largely in the extension of the old burying ground near Rockingham Junction. In 1886 the town received $1,000 from the estate of William L. Walker for the Care of Locust Cemetery. The body of Rev. John Brodhead rested for many years in the Methodist churchyard, but was finally removed to this cemetery. In 1879 the town purchased a hearse and built a hearse house in this cemetery upon land given for the purpose by Hon. Amos Paul. The following is a copy of the bequest of the late William L. Walker: I give, devise and bequeathe as follows: To the Selectmen of the town of South Newmarket, in trust, the sum of one thousand dollars. This sum I direct shall be held by the Selectmen of said town as a perpetual trust, to be by them invested in the note of said town, if practicable, but in any event in safe security; permanence and safety being the object and not high rate of interest; and from such income from time to time annually to expend such sum as may be regarded as a judicious amount in the care, protection, repair, renewal and adornment of my lot in Locust Grove Cemetery at said South Newmarket and of such sum any amount not needed for such outlay, I direct to be in like manner judiciously and economically expended in the general care, repair and permanent improvement of said cemetery forever. Since 1882 the town has annually appropriated $25 for decor- ating the soldiers’ graves Memorial Day. The cemetery trust funds are invested as follows: The CEMETERIES. 405 Walker Fund of $1,000 in City of Newton bond; the Fowler Fund of $200 bequeathed by the will of the late G. Clark Fowler ‘to the town of Newfields in trust to keep my burial lot in order,” and received in 1903, Portsmouth Trust and Guarantee Com- pany; and the Allen Fund of $200 received in 1909, Portsmouth Trust and Guarantee Company. Chapter XXVIII. BIOGRAPHICAL. Rev. John Osborne, son of George Jerry Osborne, who com- manded the Raleigh in 1777, was a popular school teacher at Portsmouth, Newcastle, and afterwards at Lee where he was chosen on the superintending school committee in 1813 and was its chairman in later years. He was ordained over the Congregational church in Lee November 26, 1800, and is thought to have relinquished his salary during the years of the war, 1813-15. He was town clerk, 1816-18; several years repre- sentative, and tithingman, 1818. He was immersed in Lam- prey River by Elder Eliphalet Merrill of Northwood, and with Elias Smith became a pioneer and champion of the Christian Connection. His favorite text in neighboring pulpits was I Sam. 17:45. He held meetings at Joseph Colcord’s, Win- throp Thing’s in the Oak-Lands and at Peter Hersey’s, Piscas- sic, where he baptized Mrs. Hersey. About 1827 he was among the first to take a stand for temperance as a total abstainer. He was twice married, second to Mary Frost of Portsmouth, and had fifteen children. His daughter, Abigail Smith, born February 7, 1792, married August, 1808, Hon. Andrew Pierce, of the seventh generation from John Pierce, and died March 5, 1875. He was born December 18, 1785, and died in Dover September 14, 1862. Mr. Osborn’s last sickness was an influenza brought on while laboring in a protracted meeting at Lamprey River. Rev. Henry Pottle of Stratham preached his funeral sermon, and a funeral procession a mile in length extended from the church at Lee Hill where he had so long been settled. His tombstone bears the following inscription: 406 History or NEWFfIELDs. To the memory of the Rev. John Osborne late Pastor and Teacher of the town of Lee. Ordained Nov. 26, 1800. Died Feb. 28, 1832. Aged 63 years. As a Christian he was eminent for picty; As a minister faithful in his office; And the people over whom he was settled for more than thirty years, erect this Stone as a token of their lasting affection and respect. Mary, wife of Eld. John Osborne, Died October 8, 1840. AEt. 69. Rev. Curtis Coe, took up his residence at Newfields in 1809. He was born in Middletown, Conn., July 21, 1750; graduated at Brown University, 1776, and was ordained pastor at Durham, November 1, 1780, having previously preached there as early as August 18, 1779, joining the church October 31, 1780. He continued pastor till May 1, 1806, when he entered the mis- sionary field in the employ of the New Hampshire and Massa- chusetts Missionary Societies, laboring in the remote parts of New Hampshire and Maine from 1807, as long as he was able to preach. He often preached at Stratham where he administered the rite of baptism, May 30, 1809, May 20, 1819 and May 13, 1821. He preached at Newfields July 1, 1810, January 13, April 15, May 6, 1811, Sept. 29, 1816, March 9, 1817, June 16, and fun- erals September 20, 1818, and April 1, 1820. When Mr. Coe was not publicly employed on the Sabbath, he conducted a service in his own family. We have memoranda of such ser- vices, May 6, 1810, March 1, September 27, October 4, 1812, August 8 and 15, October 2, 1813, March 27, May 8 and 15, August 27, December 1, Fast Day, 1814, April 9 and 16, 1815, May 26, June 2, September 22, 1816, March 2, 1817, May 3, December 30, 1818, April 18, 1819, January 19, March 21, December 16, 1821, March 19, 1823. He died June 7, 1829, and lies buried in the old cemetery at the center. He married in 1781 Anne, daughter of Hon. Ebenezer Thompson, who died October 11, 1829. Rev. John Brodhead, was born in Pennsylvania, October 22, 1770, ordained to the ministry by Bishop Francis Asbury in 1796, sent at once to Maine, and became one of the “pioneers of Methodism” in New England. It was no “settled minis- try”? to which he was called, but he joined the “‘itinerants” in name and fact. For twelve years as “circuit rider” and “presiding elder” he rode many hundred miles yearly on horse- back, and experienced great hardship and exposure. In 1801 he married at Lisbon, N. H., Mary, daughter of Capt. Thomas and Ruth (Giddings) Dodge formerly of Ipswich, Mass. Rev. CURTIS COE. BIOGRAPHICAL. 407 In 1809 he was appointed to Portsmouth, Durham and the Pascataqua region, and made his home at Newfields village. In 1814, during the epidemic of ‘‘typhus fever,” he contracted the disease and was dangerously ill for sixty days. His strength had been overtaxed during his early ministry and he never recovered from the effects of his illness. Heart disease devel- oped at that time and he was never after able to give full and continuous service to his chosen life-work, but preached and took appointments as he was physically able to the end of life. In 1817 Elder Brodhead entered political life as senator from District No. 2, and continued in the service of the state as senator and chaplain of the legislature about ten years. From 1829 to 1833 he was representative in Congress under Jackson’s administration. He afterwards declined to stand as - candidate for the governership of New Hampshire. He spent about forty-five years in the ministry, forty-two in New England, and died of heart disease from which he had long suffered. His end was peaceful, even triumphant. His monument is thus inscribed: In memory of the Rev. John Brodhead, born in Lower Smithfield, Pennsyl- vania, 1770. Died in this place April 7, 1838, aged 67 years, Having been an Itinerant Minister in the Methodist Episcopal church 45 years; Senator and Chaplain to the Legislature of this state & a member of the Congress of the United States. He was beloved as a husband & father, honored as a citizen, esteemed as a stateman & venerated as a minister. “Peace to the just man’s memory, let it grow Green with years blossom through the flight of ages.” Rev. Abel Stevens, LL.D., in his History of Methodism says “he was a fine looking man; large in person, six feet in stature, erect and finely built, slight when young, in mature years robustly stout and towards the end of his life somewhat corpulent, forehead high, eye dark, large and glowing, a man of extraordinary power in the pulpit.” He drew all New Hampshire unto himself, and redeemed his church from obloquy by the public preferment with which he was honored. While in civil office he retained unabated the fervency of his spiritual zeal. In Washington he maintained at his lodgings a weekly prayer meeting, and on the Sabbath preached more or less in the neighboring churches. He “was a good man, deeply pious, ardently and sincerely devoted to the interests of the church and world.” 408 History or NEwFi£ ps. The Boston Post paid him this tribute, ‘‘ Possessing natually a strong mind, warm affections and an imposing person, he was a popular as well as an able and pious preacher and, prob- ably no man in New England had more personal friends, or could exercise a more widely extended influence. The soundness of his judgment and the known purity of his life, gave much weight to his opinions. In the early days of his ministry he endured almost incredible fatigue and hardship in carrying the glad tidings of the gospel to remote settlements, often swimming rivers on horseback, and preaching in his clothes saturated with water, till he broke down a naturally robust constitution, and laid the foundation of disease which affected him more or less during his after life. In his last days the gospel which he had so long and faithfully preached to others, was the never-failing support of his own mind.” His widow died, Newfields, August 28, 1875, aged 93. Rev. David Sanford, son of Elisha and Rachel (Strong) Sanford, was born in Medway, Mass., August 23, 1801; gradu- ated at Brown University, 1825, and was student for a time in Andover Theological Seminary, class of 1828; was licensed to preach by the Pascataqua Association, January 16, 1828; ordained pastor at Newmarket, May 22, 1828; dismissed June 22, 1830. He died December 17, 1875. Rev. James Pike, D.D., son of Caleb and Mary (Pike) Pike, was born November 10, 1818, in Salisbury, Mass., on the farm which has been in the family in unbroken succession since 1638. He was educated in the common schools of his native town, the Franklin Academy of Newmarket (Newfields), and Wes- leyan University. He married Mary R., daughter of Rev. John Brodhead, in Newfields, April 19, 1840. He entered the ministry of the Methodist Episcopal Church in 1841 and served faithfully and acceptably in the itinerant ranks until 1853 when he was appointed presiding elder of the Dover district. While serving in that position and living in Newfields he was elected in 1855 to the 34th Congress, and re-elected to the succeeding Congress in 1857. Of this period a contemporary wrote:—‘‘ While in Congress he never lowered his standard as an advocate of freedom, truth, righteousness and good government, nor did he forsake the higher office of a minister of the gospel, few Sundays passing when he was not Rev. JAMES PIKE. BIoGRAPHICAL. 409 found in some pulpit in or about Washington, rendering gratui- tous and most acceptable service.” In 1860 he was appointed presiding elder of the Concord district. He accepted November 1, 1862, the unsolicited appointment as colonel of the sixteenth New Hampshire Regiment, and served in the Department of the Gulf under Maj. Gen. N. P. Banks. The regiment was actively engaged in the defence of New Orleans, the capture and occupation of Fort Burton, and the memorable siege and conquest of Port Hudson. He was mustered out with his regiment at the expiration of service August 20, 1863. Subsequent to his army service he held few pastorates, but was presiding elder twelve years, serving upon each of the three districts of the New Hampshire Conference. During this time he preached in every Methodist pulpit in the state and in many churches of other denominations. He was elected by the Conference a delegate to the General Conferences of 1860, 1864, 1868 and 1872. He was persuaded to accept the nomination of his party for governor of the state in 1871. There was no election by the people and in the legis- lature he was defeated by two votes. In 1873 Wesleyan University conferred upon him the degree of Doctor of Divinity. He was appointed by the bishops the New Hampshire dele- gate to the Ecumenical Council of Methodist bodies, meeting at Cincinnati in 1876, and also to the centennial celebration of American Methodism at Baltimore in 1884. In 1886 his health becoming seriously impaired he retired from active public service, and spent his later years at his home? in Newfields. A few hours before his death, July 26, 1895, with impressive gesture and solemn emphasis he pronounced the apostolic bene- diction, and that act, at once invocation and farewell, closed a useful and honored life. Rev. Winthrop Fifield, M.D., was the son of Capt. Win- throp and Mehitable (Pettengill) Fifield, and born in Franklin, January 3, 1806; studied medicine with Dr. Jesse Morrill and practiced three years in Pittsfield; and later, theology with Rev. Jonathan Curtis of Pittsfield, and was licensed to preach by the Derryfield Association September 20, 1836. He was 1 The old Brodhead home which he purchased in 1868. 410 History or NEWFIELDs. ordained at Epsom, May 10, 1837, and was pastor there, 1837- 46; East Concord, 1847-50; and Newfields, 1852-62, dying there May 9, 1862. He was a man of excellent Christian spirit and thoroughly consecrated to his work. He married (1) Sophia Garland of Franklin, October 7, 1833, who died at Pittsfield, November 19, 1836, and (2) Sarah Ann Olivia, dau. of Col. Jonathan and Sarah (Harvey) Piper of North- field, at Epping, January 17, 1842. Rev. Joseph Bartlett, son of Samuel Colcord Bartlett, was born in Salisbury January 26, 1816; graduated at Dartmouth College, 1835; was teacher, Phillips Andover Academy, 1837-38; tutor, Dartmouth College, 1838-41; graduated at Andover Theological Seminary, 1843; licensed to preach by the Hopkinton Association October 10, 1843; acting pastor, Waterville, Me., 1846-47; ordained an evangelist, Buxton, Me., October 7, 1847, and acting pastor, 1847-67; acting pastor, Newfields, December 1868-77. Retiring from the ministry he was in North Spring- field, Mo., 1877-78, and at Gorham, Me., 1878, till his death August 12, 1882. He was scholarly and greatly endeared himself to his people in Newfields. He married Margaret, daughter of Capt. Robert and Mary (Marble) Motley of Gor- ham, Me., October 26, 1847. She died at Westbrook, Me. Rev. James Hill Fitts, twenty years pastor of the Congrega- tional church, and the industrious and persevering gatherer of the material included in this volume, deserves an extended notice. He was the son of John and Abigail (Lane) Fitts, and a descendant of Robert Fitts the American ancestor of the family who settled in Salisbury, Mass., in 1635, and was born in Candia, March 3, 1829; received his education in the public schools of his native town, Pembroke Academy, Normal Institute of Merrimack, and also Lancaster, Mass.; was teacher several years in New Hampshire, Maine, Massachusetts and in Ashby Academy; and studied theology at Bangor Theological Semi- nary, 1855-58 and later took special studies at Andover. He was ordained an evangelist at Candia, November 2, 1859, and had pastorates at Boxboro, Mass., 1858-62; West Boylston, Mass., 1862-70; Topsfield, Mass., 1871-80; and Newfields, 1880-1900. He served the Christian Commission, 1863-64, and on school boards for twenty years. He was a member of the New Hampshire legislature in 1895, and through his influence the name of the town was changed to the original Newfields. BIoGRAPHICAL. 411 He was a trustee of the Newfields Library, and a member of the New Hampshire Historical and New England Historic-Geneal- ogical Societies, also for thirteen years scribe of the Pascataqua Association of Congregational Ministers. He loved the work of the ministry, esteemed it a great privi- lege to deliver to the people the gospel messages of salvation, and according to his own words, made it his highest ambition to be a good preacher of the Word. Though not unmindful of manifest successes, he did not delay to count them up, but was content to render his most efficient service and leave results in the care of the Heavenly Master he sought so well to serve! He was also a great lover of science and history, and his researches were thorough and extensive. His leisure hours were largely given to them. He married January 1, 1862, Mary Celina, daughter of Coffin Moore and Dolly (Pillsbury) French, of Candia, who survived him. He died suddenly of heart disease November 22, 1900, greatly lamented not only by his own people, but the entire community, and a host of friends widely scattered. His funeral occurred November 27, and was largely attended by the teachers and children of the public schools, townsmen, parishoners and the clergy and friends from other towns. A brief service was held at the home, and the more formal and impressive one in the church where he had so long and faithfully taught the people. A service was also held in the church in Candia, and his body was laid away in the Hill Cemetery of his native town to await the morning of the resurrection! His publications were: (1) Nineteen Annual School Reports; (2) Genealogy of the Fitts Family, 1869; (3) Commemorative Services of the Semi-Centennial Anniversary of the 8. S., West Boylston, 1870; (4) Manual of Congregational Church, West Boylston, 1870; (5) A Sketch of South Newmarket, [Newfields] 1882—in County History; (6) Historical Address at the Reded- ication of the Brick Meeting-House, West Boylston, 1890; (7) Lane Genealogies, 3 vols., 1891, 1897, 1900—associated with Rev. Jacob Chapman, in Vol. I. Hon. John Montgomery Broadhead, M.D., second son of Rev. John and Mary (Dodge) Brodhead, was born at Canaan, N. H., November 11, 1803. When he was six years of age the family settled in what is now Newfields, where his boyhood 412 History or NEWFIELDS. was spent. Receiving his preparatory education at the New- market Wesleyan Academy, he studied medicine, took his degree of M.D. at Dartmouth Medical College in 1826, and began practice of his profession at Deerfield, N. H. He married Mary Josephine Waterman, only daughter of Rev. Thomas Waterman, formerly of London, England. Finding he was not robust enough physically to endure the hardship incident to his profession in this climate, in 1830 he removed to Wash- ington, D. C., and was several years in the treasury department as clerk, chief clerk and acting second comptroller. He was appointed in 1853 second comptroller and served in this capacity four years. He also held responsible positions in the city government, serving as councilman, alderman and commissioner under the Emancipation Act, April 16, 1862. He was a strong unionist when most of his associates were disloyal. In 1863 he was again appointed second comptroller, whose duties by reason of the Civil War had become very exacting and impor- tant. ‘He had the final adjustment and settlement of all accounts and claims arising in the army and navy, the pension and Indian offices. In a single year these claims amounted to $1,300,000,000. A digest of some 1,500 of his decisions was made and became authority with the department.” He filled this office with signal ability till 1876, when he tendered his resignation to President Grant and retired from public service. From early childhood a lover of good books and a tireless reader, possessing a singularly retentive memory, his mind was stored with valuable knowledge that was at instant command. Of a calm, sunny, amiable disposition and a ready wit he was a delightful companion, a man of pure character and unimpeach- able integrity. He died at Newfields February 22, 1880, and his wife Feb- ruary 13, 1900. Both Doctor and Mrs. Brodhead were buried with their three sons in the Congressional cemetery, Wash- ington, D. C. Amos Paul was the third son of Nathaniel Paul, a millwright who came early in 1800 from Eliot, Me., where his ancestors had lived since the middle of the seventeenth century, and settled in what is now Newfields, where he married Mary, daughter of Dr. John and Elizabeth (Shute) Marsters. He was born April 29, 1810. He remained at home attending school till oN how i eas if BIOGRAPHICAL. 413 1827, when owing to the death of his father he was thrown upon his own resources, and apprenticed himself to James Derby of Exeter, where he stayed for five years, learning the cabinet maker’s trade. He then returned to Newfields and went into the foundry of Drake, Paul & Co., as a pattern maker. At the end of two years with three associates he purchased the foundry, and was chosen its president. The first year being somewhat unsatisfactory, Mr. Paul suggested that the entire management of the company should be given into his hands for one year, which was done, with the result that the foundry was well established and dividends soon began to be paid. It was burned; but was immediately rebuilt which was due to Mr. Paul’s energy and strong will, for none of the insurance was ever paid. In 1846 The Swamscot Machine Company was incorporated by Mr. Paul, the management of the two companies being in his hands. By 1865 the Machine Company had absorbed and purchased the foundry, and constant additions were made to the plant which was located near the river. Two hundred and fifty to three hundred men were employed and the village had the stir and bustle of a prosperous place. Mills which were fast being put up in that part of the country caused an ever-increas- ing demand for machinery, which gave The Swamscot Machine Company all the business they could do. They manufactured various kinds of machinery as well as boilers, engines and wrought- iron pipe, and from this kind of pipe small fortunes were made, this company being one of the last in New England to manu- facture it. Mr. Paul was for nearly fifty years, president, agent, treas- urer and the controlling power of the company, which stood in the front ranks of the early New England manufacturies. In addition to these duties he was for twenty-six years a director in the Boston & Maine Railroad to which he gave more or less time. An early Abolitionist, and later a staunch Republican, Mr. Paul was a presidential elector in 1868. He also served his town as representative, and he had its interests ever at heart. It was largely due to his encouragement and help that the Universalist church was built, and he was always one of its liberal supporters. Mr. Paul lived in the village on a farm which with his garden \ 414 History or NEwFIELbDs. was his chief recreation. He was very hospitable and every one was warmly welcomed at his house. Mr. Paul died at his home January 31, 1896. His first wife, whom he married December, 1836, was Mary A., daughter of Moses Randlet of Epping, N. H. Their three children were Mary, Amos and Charles R., all of whom are deceased. Mrs. Paul died May, 1860. His second wife was Harriet A, daughter of Thomas Randlet, of Newburyport, who died April 13, 1894, leaving two children Isabel and Harriet. Green Clark Fowler was born in Newfields February 27, 1823, son of John Cutts and Mary W. (Nutter) Fowler. He came of an old, highly honored and honorable English ancestry, and represented the eighth generation of the Fowler family in this country. He acquired his early education in the schools of Newfields. In 1849 he entered the employ of the Concord & Portsmouth Railroad, and by his industry, energy and manifest capability worked his way up to the position of assistant road master, residing meanwhile in Raymond. Mr. Fowler married September 25, 1859, Sarah M. Hall, who was born in Lee, September 25, 1825, and died August 25, 1877. She was a descendant of the Hall family so prominent in early Newfields affairs. He married (2) Ellen A. Locke of Newfields November 1, 1882. On account of physical disabilities Mr. Fowler retired from active business in 1873. Soon after his second marriage he returned to his native town, spending the remainder of his days in comfortable leisure. His second wife died in May, 1893, and he, December 1, 1902, leaving one son, James E., who was born in Raymond June 17, 1861, and married in Philadelphia December 31, 1895, Elizabeth C. Zingraf, a native of Germany, and has since resided in New- fields. William Robinson Hobbs was the third child of Robinson and Lavinia (Hale) Hobbs, and was born in Norway, Me., June 3, 1823. His mother was the daughter of Major Elijah Hale, a descendant of Hatevil Hale, brother of Deacon John Hale of Dover. His father was the third son of Amos Hobbs, who had seen considerable service in the continental army, and at the close of the Revolutionary War, emigrated from Hop- kinton, Mass., to Maine. He stopped in Falmouth for a WILLIAM R. HOBBS. BioGRAPHICAL. 415 time, but soon removed to Gray. In 1786 he, with four others, began the settlement of the town of Norway. The first year he cleared some land and built a house and the next spring he and his young wife moved into it. She was the daughter of Ezekiel Cushing who settled in Falmouth, now Portland, early in the eighteenth century and held many offices under the colonial government. The early life of the subject of this sketch was that of the ordinary New England boy of his day. In the summer he worked on his father’s farm and in the winter attended the district school. Later he attended the private school of Rev. Samuel Cobb who was famous as an instructor in that part of Maine seventy years ago. After completing his course Mr. Hobbs taught school for a few years and was a very successful teacher, but as he intended to engage in business he removed to Andover, Mass., in 1845, and entered the employ of Davis & Furber with whom he learned the machinist’s trade. He remained in Andover several years. In 1851 Mr. Hobbs went to Durham, N. H., and opened a ‘machine shop of his own. His business was the manufacture of steel spindles for cotton and woolen mills. He was successful from the first and for more than thirty years was engaged in making spindles for many of the New England mills. After twenty years of business in Durham, in 1872 he removed to this town where he continued the manufacture of spindles until failing health compelled him to retire from business. He married December 16, 1852, Dolly Collins Hale of Athens, Me. She was the daughter of Andrew Hale, a lineal descendant of Deacon John Hale of Dover, and Dolly Collins, a lineal descend- ant of Quaker John Collins of Salisbury, Mass. They resided in Durham until Mr. Hobbs removed his business to this town. Two daughters were born to them in Durham—Edna Adelaide who married George S. Paul and lives in this town, and Bertha Janette who married John E. Young and lived in Exeter, N. H., where she died August 24, 1906. Mr. Hobbs died April 28, 1894, and his wife January 1, 1907. Mr. Hobbs was a life-long Republican. He represented the town in the legislature in 1879. His marked characteristics were his business judgment and industry which made him one of the substantial citizens of the town, his ingrained integrity and dignity which made him respected by all who knew him, 416 History or NEWFIELDS. and his kindness and sociability which made him a good citizen and neighbor. He also possessed that indefinable substance which gives weight to a man’s simplest utterance, and makes him the wise counselor and valued friend. Mr. and Mrs. Hobbs were life-long Universalists and generous supporters of their church, but their interests were not limited to their church. They were always ready to help any cause calculated to promote the public welfare. They were great readers and enjoyed traveling. Their home was to them the happiest of all places. Charles E. Smith, youngest son of Daniel R. and Deborah (Wiggin) Smith, was born January 5, 1831, in Newfields on the Piscassic farm which had been the home of several generations of his ancestors, and there he spent his boyhood. Later he became interested and active in local politics, and held many of the minor town offices. He was tax collector, 1859, and representative, 1868. For several years he was proprietor of the ‘Shute House,’’ Newfields village, and later of the ‘‘ Kimball House,’’ Dover. He served as state senator from the Dover ‘District, 1879-80. Returning to Newfields a few years later, he conducted the “Elm House’” for a time, then retired to his farm in Piscassic where he passed the remaining years of his life. Mr. Smith was a regular attendant, and frequently speaker, at meetings of the Rockingham County Republican Club and other political gatherings. He attended as delegate sixteen Republican county conventions, and presided over more than one. He was a member of the school board for ten years, and was for many years moderator of Newfields, a position for which he was unusually well qualified, and died in office. He was an enthusiastic member of the Grange subordinate and Pomona, and had a wide acquaintance and many friends. He married December, 1865, A. Augusta, daughter of Jonathan and Sally (Neal) Burley, and died at his home April 30, 1909. His wife died March 31, 1903, leaving no children. Dr. Albert H. Varney, son of Calvin and Eliza (Nowell) Varney, was born in North Berwick, Me., March 27, 1836. His parents on both sides were descendants from reputable English families. His mother, Eliza Nowell, was a daughter of Mark Nowell, Esq., whose ancestors came to this country Dr. ALBERT H. VARNEY. BIoGRAPHICAL. 417 early in the sixteenth century, settling in York County, Maine, where many of his descendants are now living. Doctor Varney was educated at the Phillips School in Boston, and Berwick Academy in South Berwick, Me. He studied medicine with the skilled and then celebrated Dr. Moses Sweat of Parsonsfield, Me., and was graduated from the Medical Department of Harvard University, and later took a post- graduate course at the Baltimore (Md.) Medical College. He began the practice of medicine in Chicago, IIl., where he remained one year, and in January, 1860, came to New Hampshire and settled in South Newmarket, the present Newfields, and has resided here all his professional life. He soon acquired an extensive and lucrative practice in this and surrounding towns, and established a reputation as one of the leading physicians in Rockingham County, for several years having an office in Exeter where he had a lucrative business among its leading citizens. When the Cottage Hospital was founded he was among its earliest supporters, and from its opening has served on its staff of physicians. Although largely occupied with his professional duties he has yet found time for extensive reading, and has taken an active part in all things pertaining to the interest of the town. Broad and progressive, he has always been identified with the Republican party in politics, and has been chosen at various times to discharge the duties of important public trusts which he has faithfully done. He has filled the position of notary public twenty years, justice of the peace and quorum thirty-five years, town clerk for twenty consecutive years, member of the board of selectmen three years, chairman of the board of health ten years, superintending school committee seven years, and represented the town in the legislature of 1871. He was an industrious legislator, serving as chairman of the special committee on the bill to regulate the sale of medicines and poisons. He was commissioned October 2, 1867, assistant surgeon of the second regiment of New Hampshire militia and served three years. From his character one would expect to find Doctor Varney in accord with the feeling of universal brotherhood, and we find him not only a member of the Rising Sun Lodge, No. 47, A.F. and A.M., but also a member of Fraternity Lodge, No. 56, 1.0.0.F., in which he was a charter member, and has occupied the highest position. 27 418 History or NEwFIELDs. Doctor Varney is a good representative of his profession, and one of the active, successful men of Newfields. In Jan- uary, 1857, he was married to Miss Olive J. Fernald, daughter of Hercules Nelson Fernald and Melinda Bracket Chadbourne whose ancestors came from England in the sixteenth century and settled in Berwick, Me. They have three children—lIsa- bella J., born July 19, 1858, wife of the late Daniel C. Wiggin, one of Newfields’ staunch citizens; Ida Alice, born August 1, 1864, wife of James Stuart Ward of Wytheville, Va.; and Edith Charles, born August 31, 1870, a prominent physician of Lynn, Mass. H. Jenness Paul was born in South Newmarket, now New- fields, September 23, 1839, the youngest of ten children of Samuel and Martha (Tarlton) Paul. His father was born in Eliot, Me., September 7, 1789, and died in South Newmarket September 3, 1878. His mother was born in Newmarket April 18, 1796, and died February 19, 1883. His paternal grand- parents were Amos and Sally (Dixon) Paul who were born and died in Eliot, dates unknown. His maternal grandparents were Samuel Tarlton, born in Newmarket December 11, 1769, and died in the same house in which he was born July 10, 1855, and Jerusha Hopkins born in Brewster, Mass., July 16, 1774, and died July 3, 1854. She was a lineal descendant of Stephen Hopkins of the Mayflower. The subject of this sketch April 2, 1855, entered the employ of the Swamscot Machine Company as an apprentice, and at the expiration of his term of service attended the Putnam Free School of Newburyport, Mass., for a year. He enlisted in Company A, Eleventh New Hampshire Volunteers August 13 and left for the seat of war September 11, 1862. He re-enlisted October 15, 1862, in the band of the Second Brigade, Second Division Ninth Artillery Company and was mustered out June 4, 1865, returning home June 11. He married September 23, 1865, Mattie B. Smith, born May 12, 1845, and died January 29, 1900. She was the daughter of Daniel and Elizabeth (Burley) Smith of Beech Hill, Exeter, N. H. Two children were born of this marriage, a son born July 6, 1869, who died in infancy, and Edith, born September 6, 1871, who married September 1, 1892, Charles §. Strout, born in Winterport, Me., November 16, 1859, son of Rev. Silas and Nancy (Moore) Strout. Three children have been born to GEORGE E. HILTON. BIoGRAPHICAL. 419 them—a son who died in infancy, Edwin M., born July 30,1895, and died August 7, 1907, and Elizabeth P., born November 25, 1899, and died December 2, 1904. Mr. Strout was a teacher in the Biddeford (Me.) schools for sixteen years and is now a florist in the same city. The subject of this sketch was elected March, 1872, a member of the board of selectmen and in March, 1873, was chosen repre- sentative to the legislature. He was chosen March, 1884, town clerk and resigned after a service of twenty-three years. He was appointed postmaster March 28, 1899, and resigned January 15, 1907. He is a member of the G. A. R. and the local lodge of Odd Fellows, and a Republican in politics. George Edward Hilton, son of John and Sally Hilton, was born in Lynn, Mass., June 13,1841. Heisa worthy descend- ant of a noble ancestry, the ninth generation from Edward Hil- ton, the first settler of Newfields and vicinity, and inherits many of the excellent traits of preceding generations. He was edu- cated in the public schools of Lynn, graduating from its High School. Mr. Hilton is a veteran of the Civil War having served in 1862-63 as second lieutenant in Company I, Eighth Regiment of Massachusetts Volunteers. From 1866-84 he was a successful business man in Chicago. He received the highest Masonic honors and was prominent in political life. In 1884 he returned to Lynn and resides in the house in which he was born. He continues his interest in Masonic affairs and is also deeply interested in military organi- zations, and a member of the Ancient and Honorable Artillery Company of Boston. He has a fine physique, a cultivated mind, is affable in manner, and a lover of the beautiful in nature and art.. He takes much pride and pleasure in the possession of the homestead of the first Edward Hilton, which portion of the original grant has not passed from the Hilton name in nearly three hundred years. During the warmer months he spends much of his time in Newfields, beautifying and decorating the ancestral home which he has made an interesting museum. Mr. Hilton has never married. He is much interested in the publication of this history, toward which he has given gener- ous financial aid. Appendix. Daughters of the American Revolution. The Granite Chapter of Newfields organized October, 1904, with the following members: Mrs. Rebecca B. Badger, Miss Juliette P. Conner, Miss Sarah W. Cheswell of Newmarket, Mrs. Dolly C. Hobbs, Mrs. Eleanor A. Langlands, Mrs. Clara E. Paul, Mrs. Edna A. H. Paul, Mrs. MaryS. Pike, Mrs. Lucy M. Sanborn, Mrs. Nancy W. P. Smith, Mrs. Olive J. Varney and Mrs. Isabelle J. Wiggin. During the years 1904 and 1905 the following were admitted: Mrs. Sarah E. Tasker, Mrs. Rebecca P. Bennett, Mrs. Annie D. Pepler—all of Newmarket, Mrs. Soph- ronia W. York—real daughter, Mrs. Elizabeth P. Scott and Miss Alma J. Morse. The following officers were then chosen: Mrs. Mary S. Pike, regent; Mrs. Isabelle J. Wiggin, vice-regent; Miss Sarah W. Cheswell, secretary. Mrs. Clara E. Paul, treasurer; Mrs. Lucy M. Sanborn, registrar; Mrs. Edna A. H. Paul and Miss Sarah W. Cheswell, historians. At the annual meeting, October, 1908, officers were chosen as follows: Mrs. Rebecca P. Bennett, regent; Mrs. Edna A. H. Paul, vice regent; Mrs. Saran E. Tasker, secretary; Mrs. Clara E. Paul, treasurer; Mrs. Lucy M. Sanborn, registrar; Miss Juliette P. Connor, historian; Mrs. E. A. Langlands; Mrs. C. E. Paul and Miss A. J. Morse were constituted a board of management, The following officers were chosen at the annual meeting October, 1909, and re-elected in 1910: Mrs. Annie D. Pepler, regent; Mrs. E. A. Langlands, vice-regent; Miss A. J. Morse, secretary; Mrs. Clara E. Paul, treasurer; Mrs. L. M. Sanborn, regis- trar; Mrs. Edna A. H. Paul, historian; and Mrs. Isabelle J. Wiggin, Miss Juliette P. Connor and Mrs. R. P. Bennett, members of the board on manage- ment. The present membership is 17. ERRATA. Page 9. Footnote. Date should probably be 1624 instead of 1674. Page 12. Archbishop Laud. Page 19. Colonel Hilton was killed June 23 instead of July 23, 1710. Page 51. Formally instead of formerly in the 11th line. Page 75. Mackerill instead of Mackesill Brook in 14th line. Page 81. Note. ‘Parkings Brooke” is undouhtedly a corruption of “The parting brooke of Mr. Hiltons and the town of Exeter,” page 39. Page 83. In 9th line from the bottom Edward Hilion should be Edward Gilman. Page 89. Date ninth line from the bottom should be 1742 instead of 1642. Page 138. Alfred Metcalf should be Medcalf. Page 139. In the 7th line the date November 7, 1796, should doubtless be 1794. Page 153. July 23, 1710, should be June 23. Page 187. Third line from the bottom Stratham and Newmarket should be Stratham and Newyields. Page 365. Selectmen, 1886, Daniel J. Neal should be Daniel G. Neal, and Charles FE, Durell instead of Henry T. Taplin. Page 365. Charles F. Durell should be Charles E. Durell. Page 366. School committee 1862. Rev. Josiah W. Adams should be Rev. John W. Adams. Page 372. John H. should be John A. Connor. Page 387. Isreal should be Israel. Page 395. F. J. should be F. £. Beal. Page 399. Rev. John should be Rev. John W. Lane. Pages 414-415, Read Hall wherever Hale occurs. Rev. N. F. CARTER. PART II. GENEALOGICAL. ABBREVIATIONS AND EXPLANATIONS. b. born. dau. daughter. d. died. m. married. res. residence. unm. unmar- ried, O. S. old style. N.S. new style. s. son and sons. ch. child or children. pub. published. bap. baptized. The family name is given only once. In the female line the surname of the husband is appended to the name of every child. Heavy faced figures indicate that they are to appear again in a parenthesis followed by the same name with descendants. Figures in a parenthesis appearing at the end of an individual sketch indi- cate the page in the Narrative where additional facts of the person are given- Some of the family genealogies, we regret to say, are very meager and unsat- isfactory, but as given are correct as far as known to the compiler. Where no representative of the family is now living in the vicinity, the needed informa- tion cannot be supplied. Two numbers connected by a hyphen indicate occurrence of name on inclusive pages. Genealogy. ADAMS. 1. Rev. Hugh: Adams was the ancestor of the Newmarket family. He was born in Massachusetts, May 7, 1676; graduated at Harvard College in 1697; studied for the ministry, and was ordained September 10, 1707; began to preach in Durham, March 26, 1718; dismissed January 23, 1739; and died in 1750. “A very eccentric character.” 2. Son? (Hugh) who married and had children. 8. Winborn: (Son,: Hugh!) married Sarah Bartlett, granddaughter of Joseph Hall of Newfields; was Lieutenant Colonel and killed at Bemis Heights, Sept. 19, 1777. 4. Josiah: (Winborn?, Son?, Hugh:) was born in Durham, July 10, 1748, and married in Somersworth, Feb. 21, 1772, Nancy Hill of Kittery, Me., who was born Nov. 12, 1750. She was sister to Gen. James Hill and Mrs. John Shute. They had twelve children but only four attained their majority. (131.) Administration on his estate was granted to his widow, Nancy Adams, Sept. 27, 1809, Thomas Folsom, Jr., and Freeze Dearborn becoming her bonds- men. Gideon Colcord, James Burleigh and Freeze Dearborn were appraisers of the estate, and returned the inventory Oct. 8, 1809. It included mansion house—later the Elm House—barn and out buildings, 20 acres of pasture and woodland, three pews in the meeting house, family books and large Bible, nine volumes of N. H. Laws, and a share in the Newmarket library, the whole amounting to $2,032.62. His wife died Sept. 29, 1820. 5. Nancy® (Josiah‘, Winborn:, Son?, Hugh) was born July 15, 1774; married Thomas, son of Capt. Thomas Folsom of Exeter and Portsmouth, who was born June 12, 1772. Their son, Rev. Albert Adams* Folsom was born in Exeter, April 4, 1809, and became “a most excellent man and minister of the Universalist denomi- nation.” 6. Josiah’ b. March 24, 1776; d. March 27, 1776. 7. Mary Neals b. Feb. 1, 1777; was a celebrated school teacher till past 80 years of age; d. unm. Feb. 5, 1865. 8. Sally‘ b. Oct. 25, 1780; m. Ephraim Coleman, father of James; d. March 23, 1863. 9. Betsey b. Oct. 18, 1782. 10, 11. Samuels and Rebecca, twins, b. Nov. 11, 1784; d. respectively, Nov. 23, and Nov. 17, 1784. 12. Nathaniel: b. July 20, 1788; d. Aug. 17, 1788. 13. Sophia W.* b. July 5, 1790; m. Rev. Alfred Medcalf; d. Sept. 14, 1812. A monument to the “Adams girls” stands in the cemetery at the old center. 424 History oF NEWFIELDS. Rev. John Adams, son of John and Abigail (Coleman) Adams, a Methodist, known as Reformation John, was born in Newington Feb. 14, 1791; married Sarah, daughter of Stephen and Mary (Dudley) Sanderson, of Waterford, Me., in 1820, who attended the academy at Newfields to fit her for the station of a minister’s wife; and died, Newmarket, Sept. 30, 1850. Burial in Durham. AMES. The Ames place is now occupied by Smith Sanborn. The old house was a garrison, two story building with two rooms on the floor, and two chambers, and stood near Piscassic River and the old mast-way, where the neglected graves of the household may be seen. 1. Danieli Ames was a husbandman, and lived on Piscassic River. His Will mentioning him as “aged & well stricken in years & in a Weak habit of body,” was dated Dec. 24, 1753, and probated Jan..30, 1754. It makes his sons Nathaniel? and Jacob? executors, and gives to them the homestead. (111). Children: 2. Simon? witnessed, May 3, 1740, to a deed of land from Daniel Ames to Nathaniel Ames; was of Canterbury as early as 1749. His Will was dated Dec. 14, 1786, probated May 13, 1793, and mentions daughters, Mercy* Heath, Elizabeth: Gordon, and Mary: Ladd, and grandson, Simon Ames* Heath, who is executor. 8. Samuel, witnessed, Nov. 22, 1747, to a deed from Edward Hilton to Daniel Ames; was of Canterbury in 1749. His Will signed June 22, 1793, and probated May 18, 1803, mentions wife, daughters, Sarah? Merrill and Hannah: Bean, and sons, Samuel’, and David who is appointed executor. 4. Daniel2, husbandman, received, Nov. 15, 1744, from Nathaniel Ames deed of land on Piscassic River; was of Canterbury, 1750. The Journal of the House of Representatives says, ‘“Fryday Jany 18, 1765. The petition of Walter Bryant in behalf of Daniel Ames for bringing Mary Flood from Can- terbury, who was tryed for her life & acquitted on the supposed murder of a child, with his attendance &c. of the Acct therewith presented, Amount’é to £15-2, old tenor, being read, Voted, That there be allowed twenty five pounds New Tenor in full for said petition & Acct thereto annexed & pé. to the s¢ Daniel Ames on his order, out of money in the Treasury for contingencies.’’! 5. Nathaniel? bought of Daniel Ames, May 3, 1740, 150 acres of land on Piscassic River; sold land on Piscassic River to Daniel Ames Nov. 15, 1744; petitioned for Newfields bridge, Nov. 21, 1746; with David Ames bought, April 17, 1753, land joining the Ames possession and the mill grant line of Charles Rundlett; and with Jacob, petitioned for a bridge at Newfields, Nov. 25, 1755; received, Dec. 11, 1758, of Josiah and Sarah Hilton, administrators on the estate of David Ames, a quitclaim deed of land bought of Charles Rundlett, April 17, 1753; sold Jacob Ames 10 acres of land in two pieces, Dec. 11, 1758. The name of Nathaniel Ames Jr., appeared on records 1758, who was awarded damages 1766 in the laying out of Hall’s mill road; and sold April 15, 1775, to John Burleigh “all my Farm whereon I now live containing 1Prov. Pap. VII: 56. GENEALOGY. 425 ninety Acres more or less, with the Buildings thereon.” Nathaniel Ames 2d, was credited for labor, with other Newmarket patriots, in building fire rafts on the Pascataqua at Newington, Oct. 22, 1775; with Nathaniel Ames Jr. signed the Association Test, July 12, 1776; and sold John Ames, Aug. 28, 1782, “all my Farm whereon I now live containing ninety acres, with the buildings thereon.” 6. Jacob:, with his wife, Sarah, sold to her brother James Hersey, Dec.7, 1743, all their right in the estate of their ‘“Hon¢ Father Peter Hersey,’ by esti- mation about 60 acres, “within ye Tract of Land Commonly Called & known by ye name of Moses Gilman’s Six hundred acre grant;” with Nathaniel, petitioned for a bridge over Squamscot River, Nov. 21, 1746; bought of Win- throp Hilton, Oct. 23, 1752, ten acres of land that said Hilton bought of Thomas Haley; purchased of David Lyford, May 30, 1753, land adjoining his own and that of Walter Neal on Piscassic River; bought land of Nathaniel Ames Dec. 11, 1758, and the same year sold to Andrew Burleigh the land he had bought of Winthrop Hilton, Oct. 23, 1752; purchased 12 acres of land of Joseph Young, April 21, 1763. Hall’s mill road passed through his land 1766. He refused to sign the Association Test, July 12, 1776; was of Newmarket and sold to James Hersey of Sanbornton, Aug. 22, 1786, “the ten acre Lot on the Great Hill so called in Newmarket, it being the Land I had by deed from Brother James Hersey of Newmarket;’ died about 1786, leaving ason Daniel 5, His son, Jacob? Ames Jr., m. Mehitable Goodin, Aug. 1, 1799. 7. David? purchased of Richard Smith and his wife, Mary, daughter of Richard Mattoon, Dec. 11, 1749, land “att or upon a Place called Smarts Crike In Newmarket,’’ and sold the same land to Walter Weeks, Jan. 9, 1753; with Nathaniel Ames, purchased of Charles Rundlett, April 17, 1753, land adjoining the “Ames Posession.” He died intestate, Dec. 24, 1753, leaving widow, Sarah, to whom his father wills the easterly end of his house so long as she remains a widow. His interest in the last purchase was sold to Nathaniel Ames, in 1758, by Josiah Hilton and Sarah Hilton his wife, who were appointed Feb. 23, 1757, administrators of the estate. 8. Anna? m. Powell. 9. Lydia? m. Charles Rundlett. 10. Mary? was given by her father’s will a legacy and a room in the westerly end of his dwelling house so long as she ‘“‘lives single.” (3). Samuel? (Daniel+) was born in Newfields, Feb. 13, 1723; settled in Canterbury, near the center meeting house, about 1749; moved to that part of the town called the “Borough,” 1791; married about 1744, Hannah Dolloff, who was born Jan. 18, 1728, and died Canterbury Jan. 23, 1804; and died, Canterbury, Jan. 16, 1803. Children: 11. Samuel b. May 12, 1745; m. Jane Gerrish. 12. Sarah? b. March 25, 1747; m. Laban Morrill. 13. Davids b. May 27, 1749; m. Phebe Hoyt. 14. Hannah? b. June 23, 1754; m. Benjamin Heath. 15. Daniel bought of John Perkins, Sept. 9, 1790, salt marsh on the river leading to Exeter “containing one acre & one half acre be it more or less;” bought of Moses Burleigh, April 2, 1791, ‘the Northerly Moiety or half part of thirty acres of land which s¢ Burleigh & Charles Smart bought of John Ames;” purchased of Benning Brackett, May 21, 1795, one acre of salt. marsh 1See Kimball's Samuel Ames Family for descendants. 426 History oF NEWFIELDS. and thatch bed on Exeter River, and sold to George Hilton 80 acres of land in two pieces situated on Piscassic River and Hall’s mill road; married Marston, who was killed by lightning in 1806, and he soon married a second time. He was an ‘‘Osbornite.” His will, dated Nov. 25, and probated Dec. 26, 1809, mentions wife, Abigail, and children: Peter, Susanna‘, Sally 4, Foster‘, Mary‘, who m. a Gould, Jacob Marston‘ and Phebe‘, and makes John Osborne sole executor. The inventory returned by Nathaniel Kidder, Richard Hilton and Josiah Bennett, yoeman, Feb. 7, 1810, mentions “Homestead of 55 acres with buildings.” Dower was set off to Abigail Ames, his widow, Oct. 22, 1811, by Jeremy Mead, Paul Chapman, Benjamin Lovering, John French and Simon Magoon. The executor was licensed Feb. 26, 1814, to sell the estate to defray expenses, and rendered his account of administration, May 15, 1823. His son, Peter, a hus- bandman, purchased of George Hilton, 70 acres of land in two portions on Piscassic River and Hall’s mill road, April 10, 1810; also received from George Brackett, April 3, 181i, a quitclaim deed to 80 acres of land, more or less, being the same piece of land the said Peter had conveyed to said Brackett by deed dated April 11, 1810; sold to Shadrach Robinson 80 acres of land joining Piscassic River, 1811. John Ames of Newmarket, yeoman, paid William Moore, 1700 pounds old tenor money, for 30 acres of land on Piscassic River, Jan. 6, 1769, and sold the same, March 15, 1781, to Charles Smart Jr., and Moses Burleigh; signed the Association Test at Newmarket, July 12, 1776; bought, Aug. 22, 1782, the farm of Nathaniel Ames consisting of 90 acres of land on PiscasSic River, with all the buildings thereon; sold to Nathaniel Rogers, Oct. 20, 1786, land on Piscassic River “containing sixty acres & eighty seven rods as (shown) by a plan made by Hubartus Neal dated 29th day of August, 1786, together with all the buildings standing on said Premises;” with his wife, Elizabeth, of Par- sonsfield, Me., heir of Samuel Neal, deceased, quitclaimed land to Samuel Neal of Newfields, Dec. 24, 1788. ANDREWS. Hilary B. born in England in 1837; came to this country and settled in Newfields early in the sixties; bought the Ward Hilton place, and died March, 1896, leaving a widow and son, George E. Andrews, who was born in 1874, graduated at Phillips Exeter Academy, 1894, Wesleyan University, 1898, and engaged in business in New York. BADGER. 1. William: Badger, of Newfields, petitioned the legislature for a lottery in aid of Squamscot Bridge, and its location at Newfields, 1760, and July 3, 1765, for a resurvey of a road, now called Hall’s mill road, “between the gates near Piscassick Bridge and Josiah Hilton’s South West Corner;’’ also, 1766, for the location of the bridge at Newfields; refused to sign the Asso- ciation Test, July 12, 1776, and died previous to March 28, 1781, tradition says, a young man. He was a barber, and had the following children and per- haps others: GENEALOGY. 427 2. William: b. about 1760; m. Elizabeth ; 3. Thomas? b. about 1766; taxed in Lee, 1787. William was appointed his guardian, with Daniel Jones and Bradley Sandborn, blacksmiths of Exeter, bondsmen, March 28, 1781; active in the parish, 1797. 1. William P. L.1 Badger, with his wife, Mary A. (Puffer), came to New- fields from Kensington by way of Concord, Mass. He was a machinist and husbandman, died Feb. 2, 1876, aged 73 years and 11 months. His wife died Nov. 19, 1899, aged 93 years and 10 months. Children: 2, William P.2 b. Sept. 1827; d. May 1832. 3. Samuel P.? b. 1830; m. (1) Mary Spalding, (2) Rebecca Spalding. 4, William P.2 b. 1832; d. in Liverpool March 30, 1851. 5. Lucy M.? m. Charles H. Sanborn. (3). Samuel P.2 (William P. L.1) was born in 1830; a machinist and trader; a veteran of the Civil War serving in Co. A, 11th N. H. Volunteers; tax collector; representative, 1880; selectman, 1882-83. He married (1) Mary, daughter of Charles and Polly (Brown) Spalding of Kensington, who died leaving no children, (2) Rebecca Spalding, sister of his first wife. Children: 6. Mary S.* m. Charles Pike; two ch. (See Pike.) 7. Charles W.3 m. Minnie E. Yomans. 8. Nellie G.s m. Ole Syvertsen. (5). Lucy M.:2 (William P. L.1) married Charles H. Sanborn. Children: 9. Clara E.2 Sanborn; m. George W. Paul. (See Paul.) 10. Charles A.t Sanborn; m. Mary A. Edmunds. (See Sanborn.) 11. Mabel A.s Sanborn; d. Sept. 1883. : (7). Charles W.2 (Samuel P.2, William P. L.1) married Minnie E. Yomans; in business in Chicago, with residence at Evanston, Il]. Children: 12. Cecil. 13. Margaret Y.« (8) Nellie G.2 (Samuel P.2, William P. L.t) married Ole Syvertsen, a native of Norway; residence, Taunton, Mass. Children: 14. Rolfet Syvertsen. 15. Helen‘ Syrvetsen. 16. Clinton: Syvertsen. 17. Alice: Syvertsen. A William Badger of New Market, carpenter, married the widow of Capt. Zachariah Beal prior to 1784. He may have been the William Badger of Newmarket, a shipwright, 23 years of age, in Capt. Samuel Gilman’s Com- pany, June 6, 1775. (78). Samuel E. Badger married Susannah Churchill in 1793. A daughter, Sally True, b. 1797, married Reuben French, Jr., of Lamprey River. Joseph Badger married Deborah Gilman in 1791; was active in the parish, 1797-99. 428 History oF NEWFIELDS. BAKER. 1. John : Baker owned a house lot on High Street, Ipswich, Mass., in 1638; married, May 13, 1667, Katherine Perkins; and died in 1710. Children: 2. Thomas? b. Sept. 13, 1668; m. Priscilla Symonds. 3. John.: 4. William.: 5. Elizabeth.2 (2). Thomas: (John!) was born Sept. 13, 1668; married Priscilla, daughter of Samuel Symonds; and died March 18, 1718. Children: 6. Thomas b. Feb. 17, 1688. 7. John? b. Jan. 6, 1691; m. (1) Anna Perkins, (2) Mary Perley. 8. Priscilla: b. Dec. 8, 1674; m. Isaac Appleton. 9. Martha: b. Oct. 14, 1682; m. Sargent. 10. Rebecca’ b. Nov. 16, 1685. 11. Elizabeth, m. Feb. 16, 1717, Michael Farley. (7). John (Thomas,? John!) was born Jan. 6, 1691; married (1) Anna Perkins, who was born Dec. 28, 1697, and died April 27, 1716, (2) (published Nov. 16, 1717,) Mary Perley, who was born May 16, 1697, and died March 26, 1738; and died, Aug. 1, 1734. Children: 12. John.« 18. Samuel.« 14. Thomas.« 15. Mary.« (13). Samuel,+ (John, Thomas,? John !) married and had a son. 16. Samuels; m. Mary Emerson. (16). Capt. Samuels (Samuel, John, Thomas,? John!) bought in New- market of Stephen Emerson, innholder, and his wife Lydia, for 5,000 pounds old tenor, one acre of land with dwelling house, wharf and privilege of ferry at Newfields landing; petitioned the legislature for a lottery in aid of Squamscot bridge and its location at Newfields, 1760; bought of Nicholas Duda of Dur- ham, March 16, 1764, for 5,000 pounds old tenor, 35 acres of land in New- fields; jointly with widow Lydia Emerson, administrators of the estate of Stephen Emerson, trader, deceased, sold to Thomas Bartlett of Newburyport, cordwainer, April 27, 1764, for 2,300 pounds old tenor, sixty square rods of land at Newfields landing, together with the wharf, warehouse, barn and that part of the dwelling which belonged to the estate of the deceased; petitioned, July 3, 1765, for the laying out of Hall’s mill road, and in 1766 and 1772 for the bridge at Newfields; purchased, Jan. 7, 1768, for 170 pounds, lands in Not- tingham and in Bow, which Joseph Thomas of Durham had previously bought of Maj. Thomas Tash of Newmarket; sold Joseph Judkins of Newmarket, Feb. 1, 1768, for 140 pounds, 100 acres of land in Nottingham which he had bought of Joseph Thomas, and Thomas of Tash, and Tash of Edward Peavy and Eldad Langley; was lieutenant in Capt. James Hill’s company from New- market, stationed, Nov. 5, 1775, on Pierce’s island in Pascataqua harbor; and captain of the Newmarket company, Dec., 1775, which marched to supply the place of the Connecticut troops, and encamped on Winter Hill; selectman, 1776; signed the Association Test, and returned to the Committee of Safety a list of 164 signers, and 38 refusing to sign; enlisted from the 4th regiment of militia into the Continental service for three years, or during the war, and was mustered, March 4, 1777, with Capt. Michael McClary’s Co., 3d N. H. Con- tinental regiment. Sergt. Samuel Baker, probably Samuel, Jr., of Newmarket, . GENEALOGY. 429 of Colonel Scammell’s Regiment, General Whipple’s Brigade, was killed in the second battle of Saratoga, Oct. 7, 1777. Capt. Samuel Baker, trader, sold to William Coffin, trader, March 20, 1777, for 200 pounds, his land, dwelling house, barn, wharf and warehouse at New- fields landing; was assessor, 1784-85 and 1787, and auditor, 1788; chosen February 2, 1789, by the parish, committee at large to act with other com_ mittee men in locating the meeting house; bought, May 13, 1790, 10 acres in the Oak Lands of Nathaniel Rogers, administrator of the estate of John Gid- dings; petitioned the selectmen, March 10, 1791, respecting the location of the new meeting house, and October 24, bid off pew No. 45; purchased of James Hill, January 25, 1792, for 50 pounds, about 44 square rods of land on the road from Exeter to Durham by the corner of Mr. Hill’s garden, together with the buildings on the same. He married (1) 1748, Mary, dau. of Stephen Emerson, who was b. June 20, 1727, and d. Jan. 9, 1772, (2) Elizabeth who d. Sept. 6, 1804, aged 74; and died Feb. 16, 1792, aged 66. , BARBER. 1. John: Barber was doubtless the ancestor of the Barbers at Piscassic. He was of Dover in 1659, and of Exeter April 1, 1678. He married and had children: 2. John: m. Anna Smart. 8. Robert.2, He may have had also a son Thomas? who m. April 27, 1671, Anne Chase, and had Thomas: b. Feb. 16, 1672. (2). John? (John1) lived on Hilton’s mill grant in 1696; was proportioned 50 acres of land by the committee of Exeter, April 12, 1725; with his wife Anna quitclaimed, March 6, 1727, to John Smart all “right in the Estate of our Father Robert Smart of Exeter, deceased ;’’sold 50 acres in the third Range and 30 acres next to Walter Neal’s lot, March 15, 1744, to his son Josephs Barber of Newmarket; sold to his ‘‘Dutiful son Jn°. Barber Jr.,” June 25, 1744, ‘Jand in Newmarket on Piscassic River;” sold Joshua Crummet of Durham, May 20, 1756, 50 acres of land in Newmarket; sold to John Smart, Sept. 6, 1757, for 1500 pounds, 50 acres in Newmarket bounded on Piscassic River, and on ‘‘ye way that leads by my house to Wadleys way:” and died before 1759. On June 23, 1759, his wife Anna, aged about 83 years, made deposition referrring to the early proprietorship of Hilton’s mill grant. Children: 4. Joseph: bought of “his honored Father John Barber,” March 15, 1744, 20 acres of land which he sold to Benjamin Fox, Jan. 21, 1747; sold to Benja- min Fox March 5, 1747, 50 acres in the third Range, “aid out to the original Right of John Barber;” was a soldier in the Crown Point expedition of 1756. 5. John? considered himself entitled by a vote of Exeter, March 14, 1682, to a 10 acre meadow lot which he sold to Joseph Smith of the parish of New- market, Nov. 30, 1740; was proportioned 30 acres of common land by the committee of Exeter, April 12, 1725; bought 30 acres of the “Towns Com- mons,” Nov. 23, 1736; bought of his father, June 25, 1744, land on Piscassic River which he conveyed to John Brackett of Greenland, Aug. 10, 1744, and which he received back again, May 20, 1756; sold to Walter Bryent, Jr., Dec. 430 History oF NEWFIELDS. 24, 1768, “all my Right to land which was formerly the property of my Hon Father & mother John and Ann Barber both of Newmarket dec’. which land is bounded southerly by the Dividing Line between Durham and Newmarket and Easterly on Piscassic River.” He married Ann (3) Robert? (John:) settled near the Piscassic school Higuss where he built his house previous to 1705, standing near the corner between the school house and the Chapman-Wood-Jenness cellar now visible, and mentioned in 1754 as “Robert Barber’s house now fallen down;” was granted Feb. 21, 1698, by the town of Exeter 50 acres on Piscassic River; purchased of Richard Hilton, April 17, 1705, 20 acres near the present Piscassic school house, and was killed by the Indians, July 1, 1706. Tradition says he was attacked by three Indians in his own cornfield. His neighbor, Samuel Pease, was slain the same day. Children: 6. Abigail,s single woman, for 23 pounds current money, quitclaimed to Robert Barber, Sept. 25, 1731, all her “right in fifty acres of land we» was granted to our Hon: father Robt. Barber Dec.”; also the same day to Daniel Barber of Gloucester, mariner, for 20 pounds, “all right’? in 20 acres pur- chased by her father of Richard Hilton. 7. Mary?, who m. Nathan Taylor of Exeter, quitclaimed Sept. 25, 1731, to Daniel Barber of Gloucester, for 20 pounds, all right in 20 acres purchased by her father of Richard Hilton. 8. Daniels; m. Anna Baker. 9. Robert; m. Sarah Bean. 10. Abigail.s 11. Mary.: (8). Daniels (Robert?, John!) was a sea captain residing at Gloucester, Mass.; married Sept. 29, 1727, Anna, daughter of Jabez Baker, of Gloucester; bought of his sisters, Abigail and Mary, for 20 pounds each, their right in 20 acres of land originally purchased of Richard Hilton; sold Sept. 25, 1731, to Robert Barber for 20 pounds, his interest in 50 acres of land on Piscassic River originally granted to his father in 1798; and died on the Island of An- tigua, Nov. 8. 1735, aged 29. His widow afterwards married a Plumer. “Anna Plumer alias Barber’ gave up her right of dowry, April 9, 1754, and Anna Davis, Mary Tarr and Rachel Doliver, all of Gloucester, sold to John Moody of Newmarket, the 20 acres purchased of Richard Hilton in 1705. Children: 12. Anna,‘ m. Samuel Davis 3d. 13. Mary,’ m. Dec. 22, 1748, Benjamin Tarr, son of Benjamin, and grand- son of Richard, of Gloucester. 14, Rachel,s m. Feb. 27, 1749, Paul Doliver Jr., who was born in 1728, died at sea of small pox, and was buried on Milk Island. She d. June 15, 1820, aged 88. Their children were two sons who died young, and three daughters. (9.) Roberts (Robert,? John!) married Sarah, daughter of John Bean of Exeter. (107) Children: 15. Robert,‘ perhaps the one captured by the Indians at Bakerstown, Aug. 15, 1753; was a soldier with Maj. Thomas Tash at No. 4, 1757; allowed £ 3-15, for loss of blanket, 1760; purchased of Constantine Gilman and Elizabeth, 1 Kingston marriages give 1759: Oct. 9, Robert Barber and Abigail Bean. Abigail may have been his first wife. GENEALOGY. 431 widow of Joseph Gilman, 48 acres of Exeter commons in Newmarket with house and barn, April 14, 1760; petitioned for laying out of Hall’s mill road, 1765; for bridge at Newfields, 1766 and 1772; had wife Sarah, 1768; bought land of Daniel Barber, July 3, 1773; signed the Association Test, July 12, 1776; sold to John Langdon, Jr., of Portsmouth, his wife Sarah resigning her right of dower, Sept. 5, 1778, ‘the farm whereon I now live containing 120 acres and situated on both sides of the County Road;” sold a 100 acre lot in Dorchester, County of Grafton, Jan. 15, 1779. 16. Daniels of Epping; m. Anna Davis. 17. Sally+ m. Oct. 28, 1782, Levi Chapman and lived on the Barber home- stead near the Piscassic school house 18. Zebulon: purchased land of Daniel Barber, May 18, 1774; was ensign in Capt. James Hill’s Newmarket Co., at Portsmouth Harbor, Nov. 5, 1775; Lieutenant in Capt. Samuel Gilman’s Newmarket Co., on Winter Hill, near Boston, Dec. 1775; and in Capt. Zebulon Gilman’s Co., against Burgoyne, Sept. 24, 1777; bought one moiety of land, saw-mill and privilege at North River, Nottingham East, Feb. 9, 1778, which he sold July 21, 1786; purchased of Eliphalet and Polly Pease in 1781, land on either side of the road from Newmarket to Nottingham, with the house and barn; mortgaged to Levi Chapman, Feb. 4, 1786, 140 acres of land on the southerly side of the road from Newmarket to Nottingham, and both sides of the cross road from New- market to Exeter; sold 25 acres, Aug. 10, 1786; and his home place of 150 acres with buildings, for 500 pounds, Jan. 22, 1787; land with one half of dwelling house, March 8, 1787; and 30 acres of land and barn, April 9, 1787. He had a son Daniel,’ who had a son Daniel.* Daniel* had a son Eazra.7 19. Nelson *—perhaps, who signed the Association Test at Newmarket, July 12, 1776. (16). Daniel (Robert, Robert, 2 John‘) built his dwelling house on the Samuel Sinkler place in Epping, 1755; received from his father, Robert Barber of Newmarket, May 3, 1758, 40 acres of land “in the Parish of Epping near s¢ Daniel Barber’s Dwelling house by y« highway that leads from Newmarket to Nottingham, excepting the privilege for me and my Heirs to pass and repass through s¢ land ‘by gates & Bars;’’ was innholder, and sold Job Judkins April 12, 1764, 3014 acres of land in Epping “‘at a place called the Eagle Tree and running to Piscassick River;” bought lot No. 14, 4th range at Notting- ham, June 2, 1773, and sold land to his brother Robert Barber, Jr., of New- market, July 3, 1773; bought “land on the northerly side of Watchuk River,” Feb. 2, 1774, and sold land to Zebulon Barber, May 13, 1774; was styled “Tieutenant”’ and was on the Committee of Inspection, Jan. 2, 1775; signed the Association Test in Epping, 1776; bought 40 acres of land of Robert Barber, 1779; sold land in Deerfield to Benjamin Weeks, Feb. 11, 1780, “in consideration of the regard I have & bear unto Benjamin Weeks of Deerfield;” sold land to Jacob True, 1789; deeded 26 acres of land on Piscassic River to his son Daniel « Barber, March 6, 1790, and sold land in Epping with the buildings thereon, Anna Barber relinquishing right of dower, to Daniels Barber, Jr.,1790, and sold Feb. 26, 1795, a mill privilege at Mt. Delight in Deer- field to Daniel Barber, Jr., and land to Jonathan Philbrick, 1803; married about Aug. 7, 1761, Anna Davis of Gloucester, Mass.; and died about 1804, 432 History oF NEWFIELDS. His widow Anna quitclaimed to Thomas Stevens, March 17, 1804, all his right to part of lot No. 14, 4th Range, Deerfield, given to Betsey Stevens by the “last Will & Testament of her Honé Father & my late husband Daniel Barber.” This farm remained in the Barber family until about 1880 when it was pur- chased by “Hedding Camp Meeting Association” from Ezra’ Barber (Daniel,* Daniel,* Zebulon‘). BARTLETT. 1. Richard Bartlett 1 was the ancestor of this Bartlett family. He came from Stopham, England, to Newbury, Mass., and died May 25, 1647. 2. Richard? (Richard!) was born in 1621; was four years representative for Newbury in the Massachusetts Legislature; and died, 1698. 3. Samuels (Richard,? Richard:) was born Feb. 20, 1646; married May 23, 1671, Elizabeth Titcomb of Newbury, Mass., who died Aug. 26, 1690; and died May 15, 1732. 4. Thomas‘ (Samuel, Richard,? Richard:) was born Aug, 13, 1681; mar- ried Sarah Webster. 5. Israel’ (Thomas,‘ Samuel, Richard,? Richard!) was born in Newbury, Mass., April 30, 1712; married Love, dau. of Joseph Hall of Newfields; who was born June 10, 1716; settled early in Nottingham on the North side of the square where traces of his tan pits are still visible; became an extensive land owner, and held many offices of trust with credit to himself and advantage to others. His wife was an energetic and intelligent woman, and died in 1754, Children: 6. Joseph Halls b. March 7, 1739. 7. Sarah b. Nov. 25, 1741; m. (1) Col. Winborn Adams, and (2) Col. Hubbard of powder-making fame. 8. Thomas b. Oct. 22, 1745; cordwainer; paid, April 7, 1764, to Samuel Baker and Lydia Emerson, administrators of the estate of Stephen Emerson, 2,300 pounds old tenor for 60 square rods of land at Newfields Landing, to- gether with the wharf, warehouse, barn and that part of the dwelling house which belonged to said deceased; conveyed, 1768, real estate to Joseph Hall Bartlett of Newbury; was colonel in the Continental army and brigadier- general of the New Hampshire militia. 9. Israels b. May 8, 1748; res. Haverhill, Mass. 10. Mary D.sb. Aug. 17, 1751; m. Gen. Henry Dearborn. 11. Josiah D.* b. March 15, 1753; res. Lee. 1. Nathaniel: Bartlett of Exeter was assigned by the town 20 acres of land, 1725; was a tanner; bought of Joseph Glidden, May 30, 1726, right in land at Lamprey River, which he conveyed to his son, John? Bartlett of Newmarket, tanner, May 23, 1763; bought of Joseph Bayley of Newbury, Nov. 5, 1733, 2514 acres of land in Exeter, and conveyed the same with buildings thereon, March 29, 1747, for five pounds, to his son John? of Newmarket, it being the land ‘“whereon he now lives;” sold May 23, 1763, to his son John, for 1,000 pounds, 52 acres of improved land in Newmarket, bounded by the country road leading to Lamprey River, and by lands of John Mead, Walter Bryent, GENEALOGY. 433 Col. Joseph Smith, Ephraim Folsom, deceased, and Francis Durgin; as resi- dent in Newmarket, conveyed April 23, 1764, for six pounds by his grandson, Josiah Hall + Bartlett of Newmarket, single man, a lot of land laid out by the committee of Exeter for an additional right in Exeter commons for 20 acres, bounded on the highway of the fourth Range to Folsom’s meadow grant. Children: 2. Nathaniel, m. Elizabeth Dennet. $8. John,? m. Abigail Hall. (2.) Nathaniel? (Nathaniel!) m. Oct. 23, 1739, Elizabeth Dennet. Children: 4. Elizabeth: b. Feb. 7, 1741. 5. Dorothy: b. April 19, 1742; m. Eliphalet Hall; d. April, 1804. 6. Mary: b. Jan. 17, 1744. 7. Nathaniels b. Dec. 9, 1745. 8. Catherine: b. Jan. 21, 1748. 9. Mary: b. Oct. 22, 1749. 10. Priscillas b. June 16, 1751. (3.) John? (Nathaniel:) was a tanner; received from his father, Nov. 29, 1747, the 25 acres of land and buildings in which he was then living at New- market; was a Nottingham petitioner to the General Court, 1753; sold land in Nottingham to John Tash, 1759; paid his father, May 23, 1763, 1,000 pounds for 52 acres of land in Newmarket, on the country road to Lamprey River; sold to Walter Bryent, April 4, 1765, 50 acres of land near Lamprey River; sold to Benning Brackett, Feb. 20, 1768, for five pounds, one acre of Smart’s grant near Piscassic River; and to Josiah Hall Bartlett of Newmarket, March 10, 1768, 25 acres of land with all the buildings thereon ‘‘on which I now live,’ the same land purchased by his father March 27, 1747; sold to Joseph Doe of Newmarket, joiner, April 7, 1768, 29 acres on the Ash swamp road, and May 9, 1768, 44 acres on the country road near Lamprey River to John Burleigh; with his wife Abigail, sold Aug, 31, 1770, to Joseph Doe 23 acres in Ash swamp; with his son Josiah Hall Bartlett and wife Mary, for 175 pounds, sold to Hubartus Neal of Newmarket, June 13, 1773, 25 acres of land with dwelling house and barn, on the road from Durham to Exeter, being the land bought of Joseph Bayley, 1733; signed the Association Test July 12, 1776; was liv- ing at Epping Aug. 17, 1776, and the same day conveyed the place to his son Joseph +; deeded part of a lot of land in Deerfield to his sons, John * and Nathaniel, which they conveyed, March 12, 1799, to Bradstreet Gilman; mar- ried Abigail, dau. of Josiah Hall of Exeter. Children: 11. Josiah Hall, single man of Newmarket, received of his grandfather Nathaniel: Bartlett, April 23, 1764, for six pounds, 20 acres of land laid out by the committee of Exeter, for an additional right in Exeter commons; paid his father John : Bartlett 500 pounds, March 10, 1768, for 25 acres with all the buildings thereon, being land purchased March 29, 1747; had a wife Mary, 1773; joins his father in selling the homestead to Hubartus Neal, June 13, 1773; was sergeant at Newcastle Nov. 6, 1775, mustered Nov. 22, 1775, and on Great Island, Dec. 6, 1775, in Capt. Joseph Parsons’ Co., recruited for the Continental service out of Col. Joshua Wingate’s Regt., and stationed for the defence of Portsmouth Harbor; signed the Association Test at New- market July 12, 1776. 12. Joseph: received from his parents, Aug. 17,’ 1776, “for the love & affection we have & do bear towards our son Joseph Bartlett of Epping, 28 434 History oF NEWFIELDS. yeoman, for his promotion in this life,’ 40 acres of land which came to Abigail as one of the heirs of her father, Josiah Hall, deceased. 13. John: m. Hepzibah Stevens in Chester; was in Deering, 1773. 14. Nathaniel,: of Epping, husbandman. BEAL. 1. Zachariah: Beal came from England with a family of children who settled near him in the vicinity of Portsmouth. ‘ 2. Captain Zachariah? married Abigail Goodwin of South Berwick, Me.; was first lieutenant in Capt. Shortridge’s Co., of Portsmouth, Col. Enoch Poor’s Reg’t from June 8 to Aug. 1, 1775; received his captain’s commission Nov. 7, 1776; was on the roster of officers of Col. Alexander Scammell’s Reg’t. serv- ing from January 1, 1777, to Jan. 1, 1780; did not return from the war as he was killed by a comrade. Children: 8. Zachariah? m. Hannah Tarleton. 4. 5. Two daughters +; names unknown, though one of them may have been Hannah who m. Benjamin Knight, Feb. 12, 1792. William Badger of Newmarket, carpenter, and Abigail, his widow, were appointed adnimistrators of his estate Nov. 11, 1780, and sold land in Ports- mouth to Nathaniel Melcher. His widow afterwards married William Badger and with her husband petitioned to the Legislature Oct. 20, 1780, for half-pay during her widowhood according to a resolve of Congress of Aug. 24, 1780, and for her children for the same “until this time,” with interest thereon. She was allowed £80 and her children £324. (3.) Zachariah? (Capt. Zachariah,? Zachariah!) was born in 1772; married Hannah, daughter of Stillman and Martha (Manning) Tarelton, 1798; was a shipbuilder and lived in the ‘‘Deale house’’ next to the Tarleton house belong- ing to his father-in-law. The Tarleton house is still standing, but the Deale- Beal-Locke house, finally known as the “Locke House,” was bought a few years ago by Mr. Torrey and taken down. He died in 1817, and his widow married (2) Jonathan Locke. : Children: 4. Josiah‘; m. Elinor Melcher. 5. Abigail‘; m. Joseph Moulton. 6. Martha‘; unmarried. 7. Mary‘; m. Stacey H. Locke (See Locke). 8. Luther W.‘; m. Bruce of Derry, N. H. (4.) Josiah (Zachariah, Capt. Zachariah,? Zachariah!) was born May 21, 1800; married Elinor Melcher who was born Jan. 15, 1802 and died Oct. 1884; lived in Portsmouth and died Sept. 16, 1869. Children: 9. Mary E.*‘b. Jan. 16, 1826; d. Nov. 12,1909. 10. Joseph F.‘b. July,1828. 11. Henry R.* b. Jan. 1831; d. Aug. 1896. 12. Edward J.5 b. 1834; m. Sarah E. Rider. 13. Luther A.,* b. Oct. 1837; d. 1858. 14. Elizabeth + b. 1839. 15. Levi W.,5 b. 1841; d. 1858. (12.) Edward J.s (Josiah,‘ Zachariah,s Capt. Zachariah,? Zachariah!) was born May 21, 1834; married Sarah E., daughter of John B. and Elizabeth (Colcord) Rider, who died Jan, 6, 1906; owned and occupied the Cario-Trull house on Swampscot street; died Dec. 21, 1909. Children: 16. Fred K.* b. Sept. 1862; d. Aug. 1884. GENEALOGY. 435 17. Carrie A.t; m. John F., s. of Josiah and Nancy Dearborn of Hampton. Children: 18. Marion B.7 Dearborn. 19. Henry W.7 Dearborn. 20. Grace E.* Dearborn. 21. Eleanor K.7 Dearborn. BEAN. 1. John: Bean emigrated from Scotland, and settled in Exeter as early as 1660. His wife died during the passage, and he married (2) Margaret the Irish maid who accompanied them, who died in 1714; was a Presbyterian, and probably left Scotland to enjoy his religious belief without persecution; received 1661, a grant of land by the town, and other grants October 10, 1664, April 1, 1671, and February 21, 1698; also had conveyed to him, by John Ted of Exeter, July 10, 1664, a house lot in Exeter of 20 acres, and other lots of 10, 5 and 26 acres; took the oath of allegiance, November 30, 1677; was assessed among 66 persons a “Province rate,” April 20, 1680; petitioned, 1688-90, to be governed by Massachusetts Bay; deeded to his grandson, Johns Bean, son of James? Bean, January 4, 1715, the Hackett lot of 12 acres and his fresh meadow lot; and June 27, 1715, to his son John? Bean, two tracts of land in Exeter, one of them bounded partly on “‘ye land I gave my grandson John: Bean,” “together with ye half of my dwelling house and ye one-half of my barn,” on condition of his providing ‘suitable maintenance for me during my natural life;’”’ and died between January 24, and February 8, 1718. Children by first wife: 2. Mary? b. June 18, 1655; m. (1) Joel Judkins, (2) David Robinson. 3. Henry? b. March 5, 1657; died young. By second wife born in Exeter: 4, John? b. Aug. 15, 1661; d. May 18, 1666. 5. Daniel? b. March 23, 1663; m. Mary : 6. Samuel? b. March 23, 1666; m. Mary 1668; m. Sarah Wadleigh. 8. Margaret? b. Oct. 27, 1670; m. William Taylor. 9. James: b. Dec. 17, 1672; m. (1) Coleman. (2). 10. Jeremiah? b. April 20, 1675; m. (1) Ruth (3) Mrs. Mary Crosby. 11. Elizabeth? b. Sept. 24, 1678; m. John Sinkler. 12. Catharine; m. Richard Dolloff. (2). Mary? (John!) was born, June 18, 1655; married (1) June 25, 1764, Joel Judkins, and (2) David Robinson of Stratham. Children born in Exeter: 13. Job: Judkins b. Jan. 25, 1675. 14. Sarah? Judkins b. Nov. 18, 1676. 15. Hannah: Judkins b. Nov. 18, 1676; m. July 25, 1709, Ebenezer Web- ster of Kingston. 16. Mary? Judkins b. Nov. 7, 1678. (5). Daniel? (John!) was born March 23, 1663; married Mary ; owned land in Exeter and Kingston; was surveyor, 1693; received April, 1709, a grant of 80 acres; died in the spring of 1718. Children born in Exeter: 17. Daniel; m. Ann Sanborn. 18. John *; m. Martha Sinkler. 7. John? b. Oct. 13, , (2) Sarah Bradley, 436 History oF NEWFIELDS. 19. Samuel; m. Sarah 20. Marys; m. John Quimby of Exeter. (6). Samuel? (John!) was born March 23, 1666; married Mary, perhaps his second wife; conveyed land in Oyster River and Exeter, 1716-20, and one eighth of “upper Petuckaway Sawmill in Exeter;” died, 1738. His will was probated May 31, 1738. Children born in Exeter: 21. Margarets; m. John March. 22. Ann; m. Oct. 16, 1739, Joshua Snow of Woburn, Mass. 23. Curtiss; m. Hannah 24. Samuel.» (7) John? (John:) was born in Exeter October 13, 1668; married Sarah, daughter of Robert Wadleigh, who survived him and married (2) Robinson of Exeter; received, March 28, 1698, from the town a grant of 60 acres; bought of Biley Dudley, May 10, 1700, 25 acres in Exeter; sold one half of his 60 acre grant, June 16, 1716; was a soldier in Capt. Davison’s Co., Lieutenant Colonel Walton’s Regt., for Port Royal, July to November, 1710; died, 1718. Children born in Exeter: 25. Dinahs; m. Oct. 13, 1720, Jonathan Dudley of Brentwood. 26. Jeremiahs; m. (1) Mary , (2) Mrs. Mehitable Bean. 27. Sarah; m. Robert Barber. 28. William; m. (1) Mary Margaret Dolloff. 29. Ebenezer; m. Mehitable Bartlett. 30. Johns; m. 5 (8). Margaret? (John!) was born in Exeter, October 26, 1670; married William, son of William and Ann Taylor, who survived her; died, 1755. Children born in Exeter: 31. Joseph? Taylor. 32. Williams Taylor. 33. Margaret? Taylor, who m. April 25, 1711, Tristam Sanborn. (9). James? (John1) was born in Exeter, December 17, 1672; married (1) Coleman, (2) Children by first wife born in Exeter: 34. Johns; m. Sarah . 35. Edward 4; m. By second wife born in Kingston: 36. Benjamin,?b. May 15, 1699. 37. Margaret, b. April 16, 1702. 38. Joseph,* b. Oct. 17, 1704. 39. Jeremiah,’ b. April 9, 1707. 40. Samuel,?b. Jan 11, 1711. 41. Catharine, b. Aug. 2, 1714. 42. Rachels, (10). Jeremiah? (John!) was born in Exeter, April 20, 1675; married Ruth , (2) December, 1697, Sarah Bradley, and (3) November 2, 1738, Widow Mary (Prescott) (Coleman) Crosby: and died January 6, 1753; served in a garrison from Oct, 26, to Nov. 9, 1696, and was in Capt. James Davis’s Co., 1712; conveyed to James Dudley, Nov. 1, 1712, 50 acres of land in Exeter, with dwelling house, barn and orchard; died about 1727. Children born in Exeter: 43. Margaret.2 44. Deborah; m. James Dudley. 45. James; m. (1) Abigail Sanborn, (2) Lydia Hoag. 46. Jeremiah:; m. Abigail Prescott. 47. Tabitha.s 48. Richard.s 49. Elizabeth. 50. Hannah.* (11). Elizabeth? (John:) was born in Exeter, Sept. 24, 1678; married John, son of John Sinkler, who died, 1731, his wife surviving him. Children born in Exeter as mentioned in will: » (2) GENEALOGY. 437 51. Johns Sinkler. 52, Samuels Sinkler. 53. Abigails Sinkler. 54. Marys Sinkler. 55. Elizabeth: Sinkler. (12). Catharine? (John:) was born in Exeter about 1680; married Richard, son of Christian and Sarah (Grammon) Doloff, who died in Exeter, 1750, surviving her husband. Children born in Exeter: 56. Sarahs Dolloff, b. Jan. 10, 1702. 57. Margarets Dolloff, b. March 18, 1704. 58. Abigails Dolloff b. Feb. 26, 1706. 59. Johns Dolloff, b. April 20, 1708. 60. Jonathan: Dolloff, b. Oct. 17, 1710. 61. Davids Dolloff. 62. Ebenezer? Dolloff. 63. Abner? Dolloff. 64. Anns Dolloff. Succeeding generations settled in Exeter, Brentwood, Nottingham and Kingston, not in Newmarket. 1. Charles W.1 Bean purchased in 1891 the Joseph Lang estate in Piscassic. He purchased in 1910 of the heirs of George Tilton one half the Tilton-Durell dwelling house on Main Street, where he now lives; among his children were the following sons living in Newfields: 2. Oscar C.2 now occupying the “Lang place;’”’ has a son Everett? and other children. 3. Perley R.2;m. R. Althea Todd; one daughter Gladys.: BECKETT. 1. Francis: Beckett was born in 1768; came from Wales, England, and set- tled in Exeter; died there Aug. 22, 1823. Beckett’s Brook and the old cellar are still recognized on the Newfields road. Child: 2. Dudley?; married Deborah Folsom; lived at the corner of MainStreet and Newfields road in Exeter. Children: 3. Sarah3; m. Ebenezer Pettingill of Newbury, Mass. 4, Franks; m. Mary Kimball. 5. Susannah; d. unm. 6. Betsey; m. Isaac Crockett. 7. Dudley:; m. Hannah Langley by whom he had 10 children, only two surviving infancy. 8. Dolly,s m. Thomas Brookings. 10. Joseph L.1;m. Esther A. Colcord. (10). Joseph L.« (Dudley,s Dudley,? Francis!) was born Oct. 1813; mar- ried Esther A., daughter of Joseph and Sarah (Jenness) Colcord of New- fields; was a writer and printer of versatile talent connected with the pub- lication of many papers at Newmarket, Exeter, Lawrence, Mass., and Boston; wrote one of the three addresses which William J. Dolloff issued at Christmas- tide when he was an apprentice under editors Sleeper and Gerrish of the Exeter News-Letter, each address netting Mr. Dolloff $12 or $15; printed the first number of the Granite State Democrat at Exeter in 1840, and soon became its editor and publisher, removing it to Lamprey River in 1841, which in 1842 was dated Exeter and Newmarket, and printed at Exeter; commenced the issue of the Factory Girl and Ladies’ Garland, Nov. 1, 1841, which in 1842 was 438 History oF NEWFIELDS. dated Exeter and Newmarket, and after 1842 published at Exeter twice a month; removed to Lawrence, Mass., with the Weekly Messenger, Literary Wreath and Factory Girls’ Garland, 1846; compiled and printed at Boston the Gazetteer, Exeter, Newmarket and South Newmarket Directory and History, 1872; became insane in later years through softening of the brain, and was taken to the county farm July 10, 1880, where he died July 4, 1882. Children: 11. Sarah Augusta’, m. Frederick Dodge of Boston; died leaving one daughter, L. Augustas Dodge. 12. Joseph C.s died in infancy. 13. James M.: 14. Jenness* D. died in Lawrence. BENNETT. 1, Arthur: Bennick, or Bennett, was born in 1640, and was of Dover, 1665; married Mary, daughter of John and Welthena Goddard who was sent over by John Mason to his plantation, as servant with Walter Neal, in 1631, and settled on the Lubberland side of Lamprey River, where he died in 1660, leaving widow Welthena, who afterward married Michael Simond. Mr. Goddard’s other children were John who died unm. about 1675, Benjamin, a daughter who m. John Gilman, a daughter who m. James Thomas. Arthur Bennick’s name appears as a witness in 1674, and June 13, 1679, then of Piscassic; with his wife Mary, mortgaged the Goddard estate, con- sisting of a dwelling house, orchard, garden and part of the ‘“‘saw-mill of said Piscassick,”’ to Nicholas Harrison of Fox Point, Dover, ‘‘said Arthur then being in prison,” the said land estimated to be about 60 acres. William Ardell’s grant of 100 acres is described, March 25, 1699, “‘as lying on the south side of ye highway that goes from Lamperelle river Landing place to bennetts.”’ He died in Exeter Jan. 1682. His widow Mary was adminis- tratrix. Inventory ordered Jan. 20, 1682, was taken April 2, 1683, and returned April 11, 1683. Children: 2. John.2 3. Abraham.? 4. Ruth?; m. 1692, Francis Mathews. (2.) John? (Arthur!) was mentioned in the will of John Goddard, Jr., in 1672. The colonial court records say that he was surety for John Doe, guard- ian, June 6, 1691, and signed a petition with other citizens of Lubberland praying for a company of soldiers to be stationed in that district, 1694. He married and had with probably others: 5. Arthur? b. about 1695; m. Dorcas Rawlins. (3) Abraham? (Arthur!) was a resident of Lubberland and Piscassic; engaged in real estate transactions, 1677-1736; petitioned for Oyster River parish, Nov. 11, 1715; and commanded a company of scouts in Indian warfare in 1724. Children: 6. Abraham:b. 1704. 7. Mary: bap. Feb. 19, 1729. 8. Benjamin.® 9. Eleazer. Their descendants included Smiths, Youngs, Griffiths, etc. (5). Arthurs (Arthur:) was born about 1695; married about 1715, Dorcas, daughter of Thomas and Phebe (Lawrence) Rawlins of Stratham, who was b. 1698; bought of the Gilmans in 1715 land between ‘“‘Wadleys Way” and Piscassic River, now included in the farm of Robert G. Bennett; was drummer GENEALOGY. 439 in Lieut.-Col. John Hart’s Co., Col. Nathaniel Meserve’s Regt. in the Crown Point expedition, June 5, to Oct. 13, 1756; and again with Capt. Jonathan Swett and Col. John Hart from April 19, to Nov. 3, 1758; mustered with Capt. Jeremiah Marston’s Co., Col. John Goffe’s Regt. March 18, 1760, and returned Oct. 5, ‘Deserted’ from Crown Point; petitioned for a lottery in aid of Newfields bridge 1760; died, 1762. Thomas Rawlins settled his estate for his daughter, as appointed June 6, 1762. Inventory was returned Dec. 5, 1762. Children: . 10. John? b. about 1716; m. Lydia Durgin. 11. Calebs; m. Abigail Lovering. 12. Thomas; m. Catharine, dau. of Joseph and Mehitable (Tilton) Lawrence; d. childless, March 13, 1789, having willed his estate to Smith Chapman, whose descendants still own and occupy it. 13. Arthur,? b. 1723; m. Ann Pease, and had one dau. who m. William Gilman, and possibly other children, but probably no sons; was a drummer at Crown Point, 1756, and soldier, 1758 and 1760. (6.) Abraham? (Abraham,? Arthur!) was born Feb. 14, 1704; received from his father, March 16, 1736, a messuage in Lubberland which originally belonged to the estate of his great grandfather, John Goddard; also from Joseph Smith of Newmarket, May 10, 1739, all right and title to the mill dam and falls and land granted to John Goddard of Dover at the place known as Packer’s Falls; married Abigail Wingate, who was born March 22, 1701, and died March 23, 1788; died Dec. 15, 1792. Children: 14. Mary: bap. Feb. 5, 1729. 15. Martha: b. 1730; m. Burleigh; d. March 18, 1800. 16. John‘ b. Nov. 11, 1740; m. Mary Bennett. (10). Dea. John? (Arthur,? Arthur!) was born about 1716; m. about 1745 Lydia, daughter of Francis Durgin of Oyster River; as eldest son he appears to have inherited the homestead, and afterwards added to the land thus received, deeds showing that the possessions of the other sons bordered on ‘‘Wadley’s Way” above and away from the river; with his brother Thomas,? petitioned Nov. 21, 1746, for Newfields bridge; bought of John Taylor and wife Mary, Nov. 28, 1750, 30 acres and 50 rods of land; bought for 50 pounds old tenor of Zebulon Doe and wife Deborah, a thatch bed; of John Wiggin, Jr., land in 1755; petitioned for bridge over Squamscot River, Nov. 25, 1755; was enrolled Capt. Jacob Bayley’s Co., Col. Nathaniel Meserve’s Regt. for the Crown Point expedition from March 5, to Nov. 5, 1757; received a deed of land from Walter Wiggin in 1762; bought of John Brackett and his wife Anna, for 145 pounds, Jan. 14, 1769, two pieces of land and buildings in Newmarket where he later lived; bought land of Simon Johnson of Epping, 1781; with his son John,‘ received Dec. 19, 1782, a quitclaim deed of Joshua Brackett, blacksmith, of land and house, lately owned by William Simpson, on Wad- leigh’s way near Piscassic brook; bought land, 1785, of James Smith; and records refer to his pasture at Piscassic River 1787; was chosen Feb. 2, 1789, on a committee of twelve to locate the new meeting house; sold March 13, 1789, to his son John ¢ 45 acres of land joining the country road, and the same day to his son Cotton, « 35 acres of land with buildings, adjoining the country road, and also to his son Josiah ‘ 38 acres of land on the road leading from the Grant road to the great swamp so called; with his son John¢ and others in 440 History oF NEWFIELDS. parish meeting, May 30, 1791, demanded the polls relative to locating the meeting house, and Oct. 24, 1791, bid off pews Nos. 19 and 38 on the ground floor; also the same year bought land of Mehitable Burleigh, administratrix of the estate of John Burleigh; was a carpenter; deacon of the church, and greatly interested in the affairs of the town. Probably died about 1800. Children: 17. John‘; m. Deborah Burley (138). 18. Cotton‘; m. Mary Norton; d. June 17, 1819. (122). 19. Sarah‘ b. April 25, 1750; m. 1767, Benning Brackett of Ash Swamp. 16 ch. 20. Josiah‘ b. Aug. 4, 1753; m. Katherine Goodwin. (11). Caleb: (Arthur,? Arthur:) was born in Exeter; married 1746, Abigail, daughter of Ebenezer and Esther (Dearborn) Lovering of North Hampton, who was born April, 1722; was Ensign in Capt. Ezekiel Worthen’s Co., Col. Nathaniel Meserve’s Regt. in the expedition to Crown Point from May to Oct. 1756; drafted and received half pay, April 17, 1759, from Col. Meshech Weare’s Regt. of militia into the company of Capt. Jeremiah Marston and Col. Zebulon Lovewell’s Regt., which rendezvoused at Dunstable, and marched by way of Worcester and Springfield to Albany and Fort Niagara; with Arthur, John and Thomas Bennett was credited, Oct. 22, 1775, with labor on the fire rafts at Newington; testified, with other officers of his regiment, in Delaware, Oct. 14, 1777, in favor of Gen. John Sullivan. Children: 21. Arthur‘ b. 1747; m. Molly Mason and had Mrs.‘ Piper, Mrs.* Norton and John’ who m. a daughter of John Hall of Strafford and settled in Waterville, Me.; petitioned for a lottery in aid of Newfields bridge; was on the pay roll of Capt. Samuel Gilman’s Newmarket company from May 3, 1775, to Aug. 1, 1775, at 40 shillings per month, and traveled 60 miles; credited with labor on fire rafts at Newington Oct. 22, 1775. 22. Nancy: b. 1749; m. John Mason of Newmarket, who was a soldier in Capt. Paul Gerrish’s Co., Col. Peter Gilman’s Regt. from Sept. 19 to Dec. 14, 1775, to re-enforce the army at Lake George; on the muster roll of Capt. Nathaniel Doe, Col. Nathaniel Meserve, from May 12 to Nov. 21, 1756, in the expedition against Crown Point; on the pay roll of Capt. Thomas Tash, Col. John Hart, from April 28 to Nov. 30, in the expedition against Louisburg, 1758; signed the Association Test in Newmarket July 12, 1776. 23. Lucy b. 1751; m. Thomas Haines. 24. Olivet b. 1753; m. Joseph Garmon of Gilmanton. 25. Lydiat b. 1755; m. John Stockman. 26. Mary: b. 1757; m. Thomas Rollins of Newmarket. 27. Dolly b. 1759; m. Eliphalet Durrell of Lee. 28. Thomas: b. Jan. 14, 1761; m. 1780, Sarah Davis. (99). 29. Deborah‘ b. 1763. 30. Eben‘b. 1765; m. Sarah Priest. 31. Esther‘ b. 1767; m. Benjamin Johnson. (16). John‘ (Abraham,* Abraham,? Arthur’) was born Nov. 11, 1740; married Mary Bennett, who was born June 26, 1746, and died Sept. 19, 1825; died June 17, 1819. Children: GENEALOGY. 441 32. Abraham’ b. June 26, 1768; d. Jan. 10, 1859. 33. Isaacs b. Jan. 14, 1771; d. Dec. 15, 1853. 34. Abigails b. June 19, 1773; m. John Smith. 35. Jacobs b. Dec. 23, 1775; d. May 23, 1856. 36. Sallys b. Aug. 25, 1779; m. Henry Thing, who was b. July 238, 1773; d. April 21, 1853. 37. Martha: b. Feb. 4, 1783; m. William Young. (17). John 4 (Dea. John,: Arthur,? Arthur 1) married May 5, 1775, Deborah, daughter of Lt. John and Sarah (Hall) Burley; signed the Association Test, July 12, 1776; bought of Walter Bryent, Jr., May 9, 1783, 20 acres of land near Piscassic river, and the same year land of Ichabod Brackett; bought land of Walter Bryent and Ichabod Brackett, 1784; with his father bought land of David Chapman, 1793; of Benjamin Mead, 1795, and of Sarah Perkins, 1804; was active in parish affairs, 1808; died June 17, 1819. His wife was born April 1, 1748, and died Sept. 19, 1825. Children: 38. Thomas; m. April 6, 1794, Patience Ham of Dover. 39. Johns; non compos. 40. Sarah’; m. James Burley. (18). Cottons (Dea. John,: Arthur,? Arthur,’) married Mary Norton; signed the Association Test at Newmarket, July 12, 1776; bought jointly with his brother Josiah‘ of Daniel Smith, Dec. 31, 1787, for 130 pounds, 20 acres and 50 rods of land adjoining the pasture of his f ather at Piscassic river, by the road that leads from Wadleigh’s road through Hilton’s grant, and by the river including the falls; bought of Josiah Bennett and his wife Catherine, 1789, their share in this land; sold to John Bennett 36 acres of land with build- ings on Piscassic river and the country road; bid off gallery pew No. 24 in the new meeting house, Oct. 24, 1791. Children: 41. Sarah’. 42. Edwards. 43. Emelines; m. John Watson. 44, Pollys; m. Bradbury Wiggin of Stratham. (20). Josiah‘ (Dea. John,? Arthur? Arthur,!) married June 13, 1776, Kath- erine, daughter of Robert Goodwin, who was born March 14, 1759, and died Feb. 2, 1815; died May 20, 1832, aged 78. Children: 45. James Goodwin: b. June 17, 1777; m. Elizabeth, dau. of Richard Hilton. 46. Arthurs b. April 4, 1779; followed the sea; d. young unm. 47. Robert Goodwin: b. Aug. 31, 1783; m. (1) Hannah Lovett, (2) Sally Putnam. ; 48. Cotton’ b. Sept. 30, 1786; d. Beverly, Mass., 1859. 6 ch. 49. John® b. April 22, 1795; lived in Lowell and Manchester, Mass. (28). Thomas‘ (Caleb,s Arthur,? Arthur) was born Jan. 14, 1761; married 1780, Sarah Davis of Lee, who was probably baptized and received to Elder Osborne’s Conference, Dec. 19, 1800; died Aug. 26, 1826. Children: 50. Nancy® b. 1781; m. Zebulon Garmon. 51. Abigails b. Oct. 22, 1784. 52. John’ b. July 21, 1786; m. (1) 1810, Mary Elliot of Northwood, (2) Aug. 1839, Mrs. Adeline, dau. of Benjamin Mead, and widow of John Harvey of Newmarket. 53. David D.* b. Dec. 12, 1788; m. Sarah Collins; d. Oct. 16, 1866. 54. Samuels b. Jan. 1, 1791; d. at Shreveport, La., Sept. 1853. 55. Jamess b. Feb. 1793; d. April 23, 1809. 442 History or NEWFIELDS. 56 Eben: L. b. May 6, 1795; m. Mrs. Catharine, widow of Joseph Stevens of Lee. 57. Jeremiahs b. May 1797; m. ——— Brown of New York; d. in Alabama, 1850. 58. Hannaht b. March 17, 1799; d. Sept. 18, 1823. 59. Jonathan’ b. March 13, 1801; m. Namcy Niel of Loudon; d. in Lee, May 12, 1849. 60. Williams b. May 13, 1803; m. Mary Bennett of Northwood. 61. Sallysb. Aug. 13, 1805; m. Timothy Cooley of New York; d. Alabama. 62. Rebecca’ b. Oct. 23, 1807; m. James Cane of Shreveport, La; d. at St. Louis, 1835. (30). Eben (Caleb,s Arthur,: Arthur!) was born in 1765; married 1783, Sally Priest of Nottingham. Children: 63. Betseys b. Aug. 1784. 64. Nancy b. Sept. 10, 1785; m. Jerry Durgin. 65. Samuels b. Feb. 13, 1787; m. Sally Demeritt of Nottingham. 66. Olives b. Feb. 12, 1788; m. James Cate of Strafford; d. May, 1858. 67. Sally: b. Aug. 10, 1790; d. Sept. 26, 1826. 68. Susans b. Feb. 24, 1793; m. Israel Swain of Strafford. 69. Pollys b. Dec. 5, 1796; d. May 3, 1853. 70. Josephs b. Oct. 1, 1799; m. Hannah Hanson of Barnstead. 71. Ebens b. 1801; m. Hannah Tuttle; d. April 1, 1865. (34). Abigails (John,1 Abraham,s Abraham,? Arthur!) was born June 19, 1773; married Nov. 4, 1792, John, 3d, son of Lt. John Smith. Children: 72. Pollys Smith b. May 17, 1793. 73. Johns Smith b. Aug. 21, 1795; had his name changed to John Wellington. 74, Valentines Smith b. June 22, 1800. 75. Matildas Smith b. Oct. 30, 1802. 76. Stephens Smith b. July 4, 1805. 77. Leonards Smith b. June 8, 1807. 78. Warren® Smith b. March 12, 1815. (45). James Goodwins (Josiah,t Dea. John,s Arthur,? Arthur!) was born June 17, 1777; married Elizabeth, daughter of Richard Hilton; lived on the Ames farm, still known as the Bennett place; was active in the parish, 1799, 1809, 1817 and 1824; died Sept. 11, 1844. His widow died Aug. 10, 1863, aged 87. Children: 79. James. 80. Mehitable L.*; m. Thomas B. Hall (47). Robert Goodwins (Josiah, Dea. John,+ Arthur,? Arthur!) was born Aug. 31, 1783; married (1) Nov. 7, 1809, Hannah Lovett, at Beverly, Mass., (2) 1819, Sally Putnam of Beverly; learned the tailor’s trade with Dea. Murray, and settled in Salem, Mass., but later returned to Newmarket; died near the old homestead Jan. 20, 1860. Children by first wife: 81. Josiahs b. Beverly, Jan. 9, 1810; d. unm. April 17, 1829. 82. Emma Catherine*b. Oct. 10, 1812; m. 1837, Jonathan Smith of Beverly, who died at sea; d. Garnet, Kan., and was buried at Newmarket Aug. 27, 1898. 83. Caroline Lovetts b. Feb. 3, 1814; m. 1838, Charles D. Towle of Epping; living in Exeter, 1900. 84. Clara Whitneys b. Sept. 1, 1816; d. unm. Newmarket, Dec. 1895. GENEALOGY. 443 85. George Augustuss b. April 13, 1818; m. March 30, 1852, Abigail Adams, dau. of Seth Shackford; was along time druggist in Newmarket; also station agent of the Boston and Maine railroad; served the town as selectman; after- wards retired to his farm; was an intelligent man with a well-read library; died June 24, 1900. Had a daughter, Helen C.? Bennett of Newmarket. Children by second wife: 86. Hannah Putnamé b. Oct. 14, 1820; d. Newmarket, July 3, 1886. 87. Martha Putnamt b. Jan. 17, 1825; d. Newmarket, Nov. 29. 1880. BERGIN. 1. John! Bergin married Tamzen, daughter of Edward Hadl. Children: 2. Ede Hall?; was witness to a dead from John Bartlett to Walter Bryent, April 4, 1765, of 50 acres on the road leading to ‘“Lamperell river;” quitclaimed, June 30, 1772, to Rev. John Moody all right to lands and edifices of Edward Hall, deceased. 3. John,? was cordwainer, Newmarket; quitclaimed, Dec. 13, 1772, to Rev. John Moody all right in the real estate of his grandfather, Edward Hall, deceased; probably lived in Rochester later, and was in Capt. Benjamin Titcomb’s Co., Col. Enoch Poor’s Regt., June 13, 1775, and in the army under Gen. John Sullivan, at Providence, R. I., in Aug., 1778. 4. Mary?; m. Thomas Furbour, and like her brothers, quitclaimed to Rev. John Moody all her right in the real estate of her grandfather, Edward Hall. BORDMAN. The name of this family is variously spelled, Boreman, Bordman, Bowman. Thomas Boreman was of Ipswich, Mass., 1635; commoner, 1641. His will dated June 19, 1673, mentions his wife Elizabeth, sons, David and Thomas, and daughters, Mrs. Kinsman, and Joanna unmarried. John Boreman, fisherman, of Falmouth, late of the Isle of Shoals, bought land of Joseph Berry at Sagamore Creek 1674; married April 10, 1729, Widow Elizabeth Fish, of New Market Parish, Exeter; deeded to Samuel Doe Jan. 9, 1746, “all right that is coming to me by virtue of my being one of the soldiers at the Taking of Louisburg with the places adjacent thereunto under the command of Lieut. General Pepperell, in the company under Capt. Henry Sherburne of Portsmouth.” Louisburg capitulated June 17, 1745. —_ 1. Dea. Stephen! Bordman was born in Ipswich, Mass., 1718; married Elizabeth, dau. of William Cogswell, grand daughter of Andrew Wiggin, and step daughter of Andrew Burley who died July 9, 1798; died prior to June 9, 1788. Children: 2. William?; b. Aug. 25, 1755; m. Martha Lane. 3. Thomas? was of Stratham; quitclaimed to his brother William, June 19, 1788, for 100 pounds, all his right in the real estate that belonged to his father, deceased, that is within the town of Newmarket and his interest in the buildings. 4, Sarah:; m. Asa Folsom of Newmarket. (2). William? (Stephen') was born Aug. 25, 1755; married April 25, 1776, 444 History oF NEWFIELDS. Martha, daughter of Dea. Samuel and Mary (James) Lane of Stratham, who was born Feb. 22, 1755, and died June 10, 1803; settled on the Newmarket Neck, March 11, 1777; received, June 1788, from his brother Thomas and sister Sarah Folsom a quitclaim of all right in their father’s estate and build- ings in Newmarket at the Neck; was active in the parish, 1791, 1794, 1796-97 and 1799-1800; bid off pew No. 16, and gallery pew No. 5, 1791; on a com- mittee of the parish to purchase a parsonage March 30, 1801; died March 28, 1808. Children: 5. Samuel Lane; sold May 28, 1808, for 2000 pounds, to his brother Stephen, one half of the common and undivided homestead in Newmarket where he was then dwelling, being the moiety given him by the last will of his father; was active in the parish, 1805. 6. Stephen: b. July 5, 1777; m. Mary Blydenburg. 7. Williams b. 1780; lawyer; d. Feb. 4, 1808. 8. Mary: b. July 29, 1783; m. April 14, 1807, Daniel Thompson. 9. Martha: b. April 10, 1789; m. June 1, 1806, Seth R. Shackford; d. July 11, 1863. 9 ch. (6). Stephen? (William, Stephen) was born July 5, 1777; married Mary Blydenburg, who was born in Durham, March 14, 1784, and died Jan. 12, 1816; was a trader and ship-builder at Lamprey River; active in the parish 1805 and 1807-08; constable and collector 1803; moderator 1809-12; auditor, 1805-08 and 1810-12; assessor, 1809; bought of Joseph Doe Jr.,April 7, 1809, 12 acres more or less, of the Drisco field; also of James Smith, June 18, 1809, a part of the Drisco field, so called; d. 1816. Children: 10. John Blydenburg: b. Dec. 6, 1804. 11. Martha Millen b. April 1, 1807. 12. William: b. April 10, 1809; d. Dec. 19, 1809. 13. Mary Janet b. Nov. 16, 1811. Andrew Bowman signed the Association Test July 12, 1776. No further record has been found. BOYCE. Antipas Boyce, son-in-law of Valentine Hill traded with Barbadoes and died there about 1706. His son Antipas ? whose estate fell to his cousin, Nathaniel Hill of Oyster River, son of Valentine Hill, married Hannah Hill in Boston Jan. 24, 1659, Gov. John Endicott officiating. During one week Sept. 17-22, 1692, four vessels entered Portsmouth harbor from Barbadoes laden with salt, rum, sugar, molasses, and English goods. BRACKETT. The name Brackett appears among the 48 immigrants of Mason who came to Pascataqua in 1631. William Brackett was of Portsmouth, 1624, employed by Mason the patentee. 1, Anthony: Brackett was of Portsmouth in 1640, and one of 20 men who deeded 50 acres of land for a glebe in Portsmouth; removed to Exeter and was there in 1657, but perhaps afterwards at Casco, Me. 2. Anthony: (Anthony!) and his father were proprietors at Portsmouth in GENEALOGY. 445 1657; was of Falmouth, Me., 1662; and of Greenland, 1688, as was also John Brackett; married Ann Milton: 3. Joshua’ (Anthony,? Anthony!) was doing garrison duty at Oyster River in 1696; united with the church in Greenland, 1712, and his wife, 1714; bought of Richard Hilton, Jr., Feb. 16, 1719, 31 acres of land on the south side of ‘“‘Lamperell river,” granted by the General Court to Samuel Symonds; also one half of Hilton’s saw mill with privileges, at Wadleigh’s falls, Oct. 12, 1720; of Samuel Hilton, July 24, 1721, 45 acres of land, “it being 7; part of a mile square, sold, 1719, by Richard, the father of Samuel Hilton;” of Caleb Gilman, Oct. 4, 1726, 33 acres on the north side of Piscassic river near Smart’s mill; of Joseph Sinkler, July 25, 1727, 30 acres of fresh meadow at Beaver dam, North river; 4 acres of Samuel Rawlins Oct. 31, 1727, at the bridge over Piscassic river on the road to Wadleigh’s falls; of William Hilton, May 15, 1733, the marsh called “Lamperele river marsh;” of Bar- tholomew Thing, March 7, 1734, 59 acres at Wadleigh’s falls; of William Hilton, Feb. 25, 1740, 27 acres on the country road near Hilton’s house; conveyed to his son Samuel + of Newmarket, July 1, 1741, the land bought of Joseph Sinkler and others, July 21, 1727; petitioned for a bridge over Squamscot river, 1746; married Mary, daughter of Leonard Weeks of Greenland, who was born July 19, 1696, and survived him. His will was dated April 13, and probated June 28, 1749. Children: 4. Johns of Greenland. 5. Joshua‘ of Falmouth, Me. 6. Thomas, 7. Samuels; 8. Anthony: of Falmouth. 9. Mary Fabian. 10 Abijah« 11. Elinor Foulsom:, all of whom were baptized in 1712. 12. James‘ of Greenland bap. 1714. 18. Keziah Clark: bap. 1718. 14. Margaret bap. 1720. 15. Nathaniel+ bap. 1722. (7). Samuel: (Joshua,s Anthony,? Anthony!) was baptized 1712. Children: 16. Samuel: of Rye, born before 1747; was active in the parish, 1794. 17. Ichabod: bought of his father June 1, 1763, 113 acres of the homestead near Piscassic bridge; sold lands July 14, 1766, to Edward Hilton, which he recovered June 1, 1767; petitioned, 1768, for a lottery to build bridge at New- fields; bought land April 20, 1771 or 1774, of Edward Hilton between the Hilton and Smith Grants; credited with labor of men and oxen on rafts at Newington, Oct. 22, 1775; signed the Association Test, 1776; and is mentioned as late as 1782. 18. Joshua‘; received six pounds advance pay Sept. 1776, in Capt. Jonathan Robinson’s Co., Col. Thomas Tash’s Regt. for New York. 19. Johns of Newmarket, 1768; had a wife Anna, 1769. (18). Joshuas (Samuel, Joshua,s Anthony,? Anthony) was a blacksmith; may have been, though not certainly established, the father of the following children: 20. Joshua’ petitioned in 1768 for a lottery in aid of a bridge; signed the Association Test, 1776; perhaps the father of Dr. Joshua Brackett of Ports- mouth who was one of two physicians certifying, May 13, 1776, to the purity of 308 pounds of saltpetre made by Rev. Dr. Samuel Haven for the patriot service. 21. George’ petitioned for a lottery in aid of bridge, 1768; was selectman 446 History oF NEWFIELDS. of Greenland, 1786; and gave funds for the Congregational parish and Brackett academy there. 23. Benning’ b. March 24, 1745, and named by Gov. Benning Went- worth who promised him a hat for the privilege, but as the hat never came he dropped the “Wentworth; married May 14, 1767, Sarah Bennett of the Plains on the Lee road; died Jan. 21, 1815. His wife was born April 23, 1750, and died Jan. 8, 1823. Children: 24. John? b. Feb. 22, 1768; m. Betsey Folsom; active in the parish, 1797; settled in Wolfeboro; d. March 6, 1842. 25. Sally? b. May 16, 1769; was on the church roll, 1814; d. unm. Sept. 8, 1851. 26. Elizabeth? b. June 27, 1770; m. Dea. Samuel Pickering; d. June 25, 1857. 27. Benning? b. Jan. 6, 1772; lived “down east” and was a very large heavy man; m. ; d. Oct. 22, 1852. His wife died Nov. 29, 1832. 28. Daniel’ b. Aug. 2, 1773; d. in infancy. 29. Nancy’ b. July 12, 1774; m. Andrew Burleigh; d. April 21, 1817. 30. Comfort? b. Sept. 22, 1776; m. Samuel Lyford; d. Nov. 24, 1851. 31. Daniel? b. Aug. 6, 1778; d. April 4, 1837. 32. Joshua’ b. Sept. 30, 1780; m. Abigail Pickering; was assessor, 1822; a member of the Congregational parish, 1824; lived on the Ash Swamp road; d. Dec. 21, 1860. She was born March 26, 1787, and died April 19, 1872. Their only child, Marthas, m. W. H. H. Treadwell. 33. Polly? b. April 19, 1782; m. Giles Smart; d. May 23, 1853. 34. Huldah? b. March 14, 1784; m. Johnson of New Durham; d. Aug. 16, 1846. 35. Katherine’ b. Dec. 27, 1785; m. Thomas Ayers of Greenland; d. Dec. 13, 1847. 36. Hannah’ b. June 21, 1788; d. unm. Aug. 1, 1852. 37. Purney’ b. June 10, 1790; m. George Ayers; d. July 26, 1875. 38. George’ b. May 6, 1792; member of the Congregational parish, 1824; d. unm. Dec. 5, 1861. 39. Lydia? b. Dec. 5, 1795; m. John Ayers; d. July 18, 1843. Three sisters married three brothers. (31). Daniel? (Benning*, Joshua,’ Samuel,: Joshua,? Anthony,? Anthony), was born Aug. 6, 1778; married (1) Norris, and (2) Wiggin; was called the N. H. giant, weighing the last dozen years of his life 550 or more pounds; a pleasant man who was wont to welcome the academy boys at his house near the Junction, and place four of them in his chair at one time. His usual weight previously had not exceeded 150 pounds. Child by first wife: 40. Joseph Norris’; m. Mary Jane By first or second wife: 41. Charles.s (40) Joseph Norris* (Daniel,7 Benning, Joshua,’ Samuel,« Joshua,’ An- thony,? Anthony:) married Mary Jane Children: 42. Daniel® b. Sept. 1830; d. Oct. 18, 1831. 43. Lydia® b. May 20, 1835; d. Dec. 24, 1861. 44. Mary Jane® b. Aug. 1849; d. May 7, 1854. A tombstone gives the record: Joshua Brackett 1805-1854. Mary his wife, 1798-1875. GENEALOGY. 447 James P. Brackett died Dec. 14, 1863, aged 31. He may have been the son of Joseph Norris Brackett. Jeremiah Brackett was active in parish affairs, 1797-1800. BRADSTREET. 1, Simon: Bradstreet was a “non-conformist” minister in Lincolnshire, Eng- land, and Middelburg, Holland; married, and died about 1617. 2. Gov. Simon? Bradstreet (Simon!) was born at Holling, Lincolnshire, Eng., March 1603; married (1) about 1628, Anna, daughter of Gov. Thomas Dudley, who was born about 1612, and died at Andover, Mass., Sept. 16, 1672, celebrated as the first female poetess in New England, and (2) June 6, 1676, Anna, widow of Capt. Joseph Gardiner who was killed at the Narragansett Fort Fight, Dec. 19, 1675, and daughter of Emanuel Downing, who died April 19, 1713, aged 79; graduated at Cambridge University, 1620; came to Salem, Mass., 1630; was secretary of the Massachusetts Colony, 1630-43; settled in Ipswich, Mass., 1638; commoner, 1641; at Andover, Mass., 1658; was deputy governor, 1673-78; governor, 1679-86 and 1689-92; died, Salem, March 27, 1697. Children by first wife: 3. Samuel,: M. D.; Harvard College, 1653; Fellow of Harvard College; m. (1) Mercy, dau. of William Tyng; who was born Jan. 13, 1642, and d. Sept. 6, 1670, and (2) ; representative to the General Court, 1670; went to Jamaica, W. I.. where he d. Aug. 1682. 4. Dorothy:; m. June 14, 1654, Rev. Seaborn Cotton, who was b. 1633 and d. 1686; d. Feb. 26, 1672. 5. Sarah?; m. (1) Richard Hubbard of Ipswich, Mass., Harvard College, 1653, and (2) Maj. Samuel Ward, who d. in the Canada expedition, 1690. 6. Simons; b. Ipswich, Sept. 28, 1640; Harvard College, 1660; m. (1) Oct. 2, 1667, Lucy, dau. of Rev. John Woodbridge, who was b. March 13, 1642, and (2) Daniel Epes; ordained, New London, Ct., Oct. 5, 1670; d. Medford, Mass., June 18, 1710. 7. Hannah: sometimes called Ann; m. June 3, 1659, Andrew Wiggin of “Quamscot,” N. H. 8. Dudley: b. 1648; m. Nov. 12, 1673, Anne (Wood), widow of Theodore Price. 9. Mercy,? b. about 1650; m. Oct. 31, 1672, Maj. Nathaniel Wade of Med- ford, Mass. 10. John*b. July 22, 1653; m. June 11, 1677, Sarah, dau. of William Perkins. BRANSCOMB. The Branscomb family was from the south of England. 1. Arthur’ Branscomb’s house at Lamprey River stood on the site of the present Methodist church, and his store where is now B. F. Haley’s clothing shop; m. (1) June 25, 1786, Mary, dau. of Gen. James Hill, who was b. Nov. 2, 1764, and was drowned in Great Bay Nov. 1, 1792. His widow m. (2) April 19, 1801, Benjamin French of Deerfield who d. Jan. 16, 1827; and d. Troy, O., June 7, 1860. Their dau. Mercy French was b. April 14, 1802, and m. June 21, 1821, Dea. Paul Chapman Jr. who died Dee. 9. 1863. Children: 448 History or NEWFIELDS. 2. Arthur: b. April 27, 1789; m. Sarah Chapman; engaged in privateering in the war. 3. Betsey2 b. March 1, 1792; m. Dr. Jacob Thresher. (2) Arthur? (Arthur!) was born April 27, 1789; corporal 1814; after the war was in trade at Lamprey River; was a member of the Legislature, 1826, and appointed on a committee to investigate the obstruction of Pascataqua river by the Portsmouth bridge, which reported July 28, 1826; was vice president of the Whig convention at Exeter, Sept. 1840; ‘‘a man widely known and much respected.” It is said that at one time that Elder Osborne not having a suit- able coat of his own, borrowed that of Mr. Branscomb, to wear when immersing a candidate for baptism in Lamprey river, but in the transfer the pocketbook had been overlooked, and came out thoroughly soaked requiring great care in separating and drying the bank bills for circulation. He married Jan. 20, 1816, Sarah, dau. of Dea. Paul and Sarah (Smart) Chapman, who was born July 27, 1794, and died Jan. 23, 1853; and died Oct. 23, 1853. Children: 4. Mary Hills b. June 28, 1818; d. April 21, 1832. 5. Lucy Ann: b. June 28, 1818; m. 1847, Dr. Jonathan S. Curtis of Merri- mack, Mass.; d. April 10, 1853. She was educated at the Franklin Academy, Newfields. 6. Charles Henry:b. June 16, 1822; fitted for college at Phillips Exeter Academy; graduated Dartmouth college, 1845; studied law and practiced for a time at Holyoke, Mass.; went to Kansas during the anti-slavery contest and was agent of the Emigrant’s Aid Society; member of the legislature and constitutional convention; special U. S. mail agent with headquarters at St. Louis, Mo., during the civil war; member of the Missouri legislature; U.S. consul at Manchester, Eng., 1869-74; declined ministry to China; a teetotaler and speaker at temperance meetings; resident of Lawrence, Kan. He m. Georgie Hubbard of Northampton, Mass. Child: 7. Fannie‘; m. Ranlett; res. Holyoke, Mass. In 1792 Arthur Branscomb, Henry Sheafe Branscomb, and Samuel Sheafe seem to have been heirs of Jacob, son of Sampson Sheafe. BRAY. The Bray family was early in town. Richard Bray received from Exeter a grant of 30 acres of land, Oct. 10, 1664, adjoining a grant Bray purchased of Samuel Dudley, and was laid out March 10, 1714, to Jeremiah Gilman who had obtained it by purchase. The deed describes it as “beginning about six score rod from the salt water at a popel tree marked on three sides, from thence Running west forty Rods to a Red oak tree, etc.” The old Bray cellar is still pointed out at Bray’s brook on the Newfields road to Exeter beyond the ‘‘Haley place.”” Tradition says goodwife Bray was a witch. Aged people tell us how they used to run quickly over Bray’s brook of an evening for fear the old witch would catch them. The family has long since disappeared from the town. GENEALOGY. 449 BRODHEAD. 1. John: Brodhead of England was the ancestor of the Brodhead families of Pennsylvania and New England. 2. Son? (John :) 8. Daniels (Son,? John!) was born at Royston, England; was an officer of King Charles II. and came to America with the expedition under Col. Richard Nichols in 1644. 4. Richard: (Daniel,s Son,? John:) was born in 1665. 5. Daniels (Richard,*Daniel,# Son,? John) was born in 1693. 6. Capt. Luke (Daniel,* Richard, Daniel,s Son,? John!) was born in 1737; a soldier of the Revolution on the staff of Lafayette; resided in Smithfield, Northampton Co., Penn.; married Elizabeth Harrison; and died in 1806. He had eight children, among whom were: 7. John? b. Oct. 5, 1770; m. Mary Dodge. 8. Betsey’ b. Smithfield, April 15, 1787; m. Jan. 3, 1814, Richard Went- worth. (7). Rev. John? (Capt. Luke, Daniel!,s Richard,‘ Daniel,* Son,? John‘) was born in Smithfield, Penn., Oct. 5, 1770; married Mary, daughter of Capt. Thomas and Ruth (Giddings) Dodge of Ipswich, Mass., who was born in 1782. (406). Children: 9. Daniel Dodges b. June 18, 1802; m. Almena Cutter. 10. John M.* b, Nov. 11, 1803; m. Mary J. Waterman. 11. Elizabeth Harrison’ b. June 27, 1805; m. Rev. Samuel Norris. 12, Ann Mudges b. Sept. 2, 1807; m. 1833, Dr. Alexander Ewins of Salem, N. H., who d. March, 1885; died Hyde Park, Mass., Feb. 1883; two children d. in infancy. 18. Joseph Crawford: b. Sept. 22, 1809; m. Sarah Wheeler. 14. Mehitable S.2 b. Nov. 18, 1811; m. William Weeks. 15. Epaphras Kibbys b. Jan. 1, 1814; m. Julia Phelps. 16. Mary R.® b. Sept. 11, 1815; m. Rev. James Pike. 17. Olive Neils b. May 28, 1818; d. May 6, 1826. 18. Thornton Fleming? b. Dec. 5, 1820; m. Mrs. Arcange (McComb) Abbott. 19. Josiah Adams? b. Dec. 31, 1822; m. Eliza Tufts. 20. Almena J.¢ b. March 1, 1825; d. Jan. 22, 1832. (8). Betsey? (Capt. Luke,t Daniel,s Richard,s Daniel,s Son,s John:) was born in Smithfield, Penn., April 15, 1787; married Jan. 3, 1814, Richard, son of Isaac Wentworth of Dover who was born ,1789, and died Feb. 18, 1854; died, Newfields, Oct. 17, 1867. Children: 21. Elizabeth,* Wentworth b. 1814; d. unm. 1882. 22. Olive C.¢ Wentworth b. Oct. 1816; m. April. 1841, Jeremiah P. Sanborn. 23. John Brodhead? Wentworth b. 1823; m. Clara M. Drew, (See Went- worth.) 24. Harriet N. Wentworth; m. 1867, Capt. Moses Pettingill of Newbury- port, Mass.; d. Sept. 30, 1888. 25. Hiram* Wentworth; d. unm. 1870. (9). Daniel Dodge® (Rev. John,? Capt. Luke,* Daniel, Richard, Daniel,s Son,? John!) was born June 18, 1802; married 1825, Almena, daughter of 29 450 History or NEWFIELDS. William Cutter of Boston, Mass.; a broker and business man there for fifty years, with residence in Brookline; retired to Newfields, 1880; and died there July 17, 1885. His wife died later the same day. Children: 26. Ellen G.*; m. S. 8. MacDonald Winsor of Canada; d. 1875; six ch. 27. Franks; d. unm. in Newfields, May 1895. 28. Edward C.*; m. Isabel Hooker, Prescott, Canada; broker, New York. Five ch. 29. Cornelia A.*; res. Newfields; unmarried. 30. Gertrude*; m. F. Foster, Toronto, Canada; d. 1877. Two ch. (10). John M.* M. D. (Rev. John,? Capt. Luke,* Daniel, » Richard, Daniel,® Son,? John!) was born Nov. 11, 1803; married 1826, Mary J. Waterman who was born Dec. 1806, and died Feb. 14, 1900; died Feb. 22, 1880. Children: 31. Thomas Waterman? b. Dec. 10, 1827; Lieutenant, U.S. Navy; d. West. Indies, Feb. 20, 1855, leaving a widow but no children. 32. Alfred Waterman? b. Feb. 28, 1835; d. Naval Academy, Annapolis, Md., Jan. 23, 1853. 33. Arthurs; d. in infancy. (11). Elizabeth Harrison® (Rev. John,7 Capt. Luke,* Daniel, Richard,¢ Daniel,? Son,? John!) was born June 27, 1805; married 1823, Rev. Samuel Norris who died May, 1881; died, 1893. Children: 34. John Brodhead® Norris. (See Norris.) 34/2. Gordon» Norris; d. in infancy. (13) Joseph Crawford? (Rev. John,? Capt. Luke,* Daniel,’ Richard,« Daniel, * Son,? John +) was born Sept. 22, 1809; married Sarah Wheeler of Orford, N. H., and died, Brooklyn, N. Y., Feb. 13, 1868. Children: 35. Louise*; m. Rev. Robert Burkley, Dobbs Ferry, N. Y.; two ch. 36. Walter®; d.unm. 37. Sarah; d. in infancy. (14). Mehitable S.2 (Rev. John,7 Capt. Luke, Daniel, Richard, Daniel,* Son,? John') was born Noy. 11, 1811; married, 1842, William Weeks of Green- land who died, May 1894; and died Nov. 20, 1890. Children: 38. Almena* Weeks; m. George Francis; one dau. 39. Josephine* Weeks; m. Rev. Charles E. Hall; onedau. (adopted). 40. John® Weeks; m.S. Elizabeth Lord of Somersworth. (See Weeks). (15). Epaphras Kibby* (Rev. John,7 Capt. Luke,* Daniel,s Richard,¢ Daniel, Son,? John 1) was born Jan. 1, 1814; had his name changed to George Hamilton Brodhead; m. (1) 1837, Julia, daughter of Dr. Phelps of New York city, who died, 1857, (2) Sallie Lewis of Philadelphia,who died, 1885, leaving no children; was member of the New York Stock Exchange, its Secretary, 1850-66, Vice-President, 1866-74, and President, 1874-75; died, March,. 1902. Children: 41. M. Frances*; m. G. Clinton Gardner of Washington, D.C. Five ch. 42. Delia S.* m. Joseph S. Harris, Philadelphia; d. 1881. Five ch. 43. DeWitt®; m. Ariadne Liebenau, Brooklyn, N. Y. Three daus. 44. 45. John® and Alfred® (twins); d. in childhood. (16). Mary R.* (Rev. John 7 Capt. Luke,* Daniel, Richard,‘ Daniel,* Son, ? John ') was born Sept. 11, 1815; married, 1840, Rev. James Pike. Children: 46. James Thornton® Pike; m. Augusta M. White. (See Pike). 47. Anna G.* Pike; m. Charles B. Kendall. 48. Mary B.°* Pike; d. in infancy. GENEALOGY. 451 (18). Thornton Fleming? (Rev. John,? Capt. Luke,* Daniel,s Richards, Daniel, Son,? John!) was born Dec. 5, 1820; married, 1850, Mrs. Arcange (McComb) Abbott of Detroit, Mich.; was educated at Phillips Exeter Acad- emy and graduated from Harvard Law School; served with distinction through the Mexican War as adjutant; brevetted Captain for gallant and meritorious. conduct in the battles of Contreras and Cherubusco; settled in Detroit and practiced law; in the Civil War was Colonel of the First Michigan Cavalry; a brave and gallant officer. He was wounded and captured by the enemy when leading a charge at the second battle of Bull Run, and died the next day, Aug. 31, 1862. Children: 49. Josephine A.°; m. Hon. William Balfour, Toronto, Canada. Six ch. 50. John Thornton®; m. Jessie Willis, Detroit, Mich.; d. 1902. Two s., four daus. 51. Mary J.°; m. Maj. Webster, Detroit. One son. 52. Ellen McComb*; unmarried. 53. Catherine.» 54. Lizzie A.» m. Howard, Detroit. (19). Josiah Adams: (Rev. John,? Capt. Luke,* Daniel,s Richard,‘ Daniel,* Son,? John!) was born Dec. 31, 1822; married 1851, Eliza, daughter of Otis Tufts of Boston; served as paymaster in the army during the Civil War, and in the regular army with rank as Colonel until his death, April 3, 1884. Children: 55. Eleanor W.*; m. Frank R. Kimball of Salem, Mass. One son. 56. Mary O.»; d.in childhood. 57. Caroline S.*; m. Francis A. Seamens of Exeter; res. Boston and Salem. Two sons. 58. George H.»; m. Julia B. Gardner of Washington, D. C.; res. Rochester, N.Y. 59. Rebecca A.*; m. Henry P. Benson, Salem, Mass. Two daus. (22). Olive C.s Wentworth (Betsey,7 Capt. Luke,* Daniel,* Richard,« Daniel,: Son,? John!) was born Oct. 1816; married April, 1841, Jeremiah P. Sanborn of Epping and Newfields who died Aug. 1893; and died Feb. 1899. Children: 60. Harriet® Sanborn; res. Newfields; teacher; unm. 61. Sarah* Sanborn; d. unm., 1878. 62. John® Sanborn; m. Julia Sanborn of East Kingston. (See Sanborn). (47). Anna G.* Pike (Mary R.,* Rev. John,’ Capt. Luke, Daniel,' Richard,¢ Daniel, Son,? John) married Charles B. Kendall of Worcester, Mass. Children: 63. Mary B.1° Kendall; m. Frank L. Locke of Malden, Mass. 64. Helen B.1 Kendall; m. Franklin O. Poole of Somerville, Mass. 65. Edward Kendall. BROWN. We are unable to give any connected account of thisfamily. Jacob Brown of Hampton was at Daniel Hill’s garrison from April 8 to Oct. 29, 1696; a soldier at Fort William and Mary from June 29, to July 13, 1708; and in Capt. James Davis’s band of scouts, 1712. A Jacob Brown married widow Gilman, daughter of Richard and Jane 452 History or NEWFIELDS. (Hilton) Matoon of Newmarket; petitioned for a bridge at Newfields, 1772; signed the Association Test, 1776; and, Nov. 11-19, with John Wentworth and 76 others, was banished from Newmarket. Jacob O.: Brown was born July 9, 1791, and died Dec. 17, 1839. His wife Dorothy W. was born Feb. 28, 1795, and died May 19, 1870. Their daughter Louisa? born Jan. 2, 1814, was first wife of John Ewer of Concord and Candia, and died Dec. 29, 1865. Thomas Brown was a Revolutionary pensioner, who died June 22, 1844, aged 84. Samuel Brown was corporal, 1814; and John Brown was asoldier, 1814. Mrs. Mary W. Brown was on the old list of the Congregational church. BRYANT—BRYENT. Walter! Bryent was probably born about 1710, in Newcastle; was a resident of Newmarket—Lamprey River village— by 1735; married Elizabeth, daugh- ter of Jeremiah and Elizabeth Folsom, sister of Col. Jeremiah Folsom of Revolutionary fame. He was an eminent land surveyor and prominent ‘citizen. (102) Children: 2. Walter?; m. (1) July 28, 1778, Molly Watson, (2) March 23, 1786, Hannah Goodin; run the line between Exeter and Kingston, 1761; was a land ‘surveyor, 1764; petitioned for lottery in aid of bridge, 1768, and for extension of time for lottery, 1770; soldier in Capt. Daniel Gordon’s Co., Col. Thomas ‘Tash’s Regt., receiving six pounds advance pay and bounty, Sept. 20, 1776; in the expedition to Rhode Island, summer of 1778; also adjutant in Col. Joshua Wingate’s Regt., Gen. Whipple’s brigade; and is said to have surveyed the town of Pigwacket, 1765; was on committee to dismiss Rev. John Moody, April 28, 1777; justice, 1779; died, 1785. His son Walter,? probably, was active in the parish, 1798-9. 3. Jeremy?; petitioned for Newfields bridge, 1766, and for lottery in aid, 1768; signed the Association Test, 1776; was a soldier, 1777; d. 1786. 4. John?; was of Pembroke, and agent for the Presbyterian society, 1768; allowed pay for taking a deserter, Dec. 31, 1776; member of the legislature from Bow and Dunbarton, March 13, 1782; member of the Congregational parish, 1803; soldier, 1812; and selectman of Chester, 1831. His wife died at Exeter, Feb. 21, 1840, aged 50. (133) 5. Mary?; m. Edward Smith. 6. Anne?; m. Eliphalet Smith. 7. Daughter?; m. Eddy Hall Burgess of Newmarket. Elisha Bryant petitioned for a lottery in aid of bridge, and for its removal to Newfields, 1759 and 1760. Henry Bryant of Morristown, Vt.; settled in Lowell, Mass.; was a car- penter, and married about 1832, Martha, daughter of John, and granddaughter of Aaron Keniston; removed to Newfields; died Jan. 12, 1862, aged 50, and was buried at Piscassic. His widow afterwards married Samuel R. Spiller and lived in Haverhill, Mass. James Bryant was a soldier, 1755. GENEALOGY. 453 BUNKER. 1, Andrew: Bunker married Mary Bickford. Child: 2. John? was born in New Durham March 1818; married Angelina S., daughter of Josiah and Joanna (Sanborn) Sawyer of Lee, who was born August 1819 and died at Newfields Sept. 29, 1902. They moved from Newmarket to Newfields about 1855. He died Nov. 10, 1896. Children: 3. J. Franks b. 1846; d. unm. Sept. 30, 1903. 4. Ida Frances? b. 1850; m. J. Lewis Chase, 1868; d. Jan. 18, 1889. Ch. 5. George E.« (See Chase). BURLEY—BURLEIGH. This family originated in Ipswich, Mass., and in the History of that town the name is spelled Burley. In Newfields one branch of the family spells it Burley and another branch, Burleigh. In the following history no distinction is made. In the Narrative wherever any of the family names occur, they are given as the family spell them, as far as known. 1. Giles: Burley was the ancestor of the family of Newmarket. He may have come to America when a boy with his uncle Andrew Hodges; was a resident of Ipswich, Mass., 1648; married about 1656, Rebecca and died, 1668. His widow granted ‘‘trees for 100 rayles and 100 posts,”’ and mar- ried (2) Jan. 7, 1669, ‘‘Abraham ffits of Ipswich;’’ deeded to her son Andrew Jan. 6, 1679, all her right in the estate her husband, Giles Burley, gave to her in his last will &c, witnesses testifying in court March 80, 1680 that they saw her signit. Giles Burley sold land of which his executors gave deed, his wife yielding her right of dower. Children: 2. Andrew? b. Sept. 5, 1657; m. Mary Conant. 8. James?b. Feb. 10, 1659; m. (1) Rebecca Stacey; (2) Elizabeth . 4. Giles? b. July 13, 1662. 5. Johnzb. July 13, 1662; d. Feb. 21, 1688. (2). Cornet Andrew? (Giles!) was born in Ipswich, Mass., Sept. 5, 1657; married March 14, 1681, Mary, daughter of Roger Conant; and died, Ipswich, Feb. 1, 1718. His widow was published to Sergt. Caleb Kimball April 14, 1722; and died Nov. 23, 1743. (87) Children: 6. Rebecca? b. Ipswich, Mass., March 29, 1683; m. Robert Kinsman June 28, 1705. 7. Andrew: b. April 5, 1686; d. Aug. 5, 1686. 8. John: b. about 1688; m. Mary Eastman. 9. Martha’ b. March 8, 1692; d. Sept. 26, 1698. 10. Andrew? b. June 14, 1694; m. (1) Lydia Pengry, pub. Nov. 9, 1717; (2) Jan. 9, 1738, Mrs. Hannah Burnham; d. Dee. 15, 1753. 11. Mary: b. April 28, 1696; pub. Sept. 28, 1706, to Samuel Adams. 12. Sarah: b. Oct. 6, 1698; pub. Feb. 12, 1715 to Richard Kimball. 13. Elizabeth: b. Aug. 25, 1700; m. Daniel Caldwell. Two children sur- vived them: 14. Daniel‘ Caldwell; m. Hannah Burley. 15. John + Caldwell. (3). James? (Giles 1) was born Ipswich, Feb. 10, 1659; m. (1) May 25, 1685, 454 History or NEWFIELDS. Rebecca, daughter of Thomas and Susannah (Worcester) Stacey, (2) Elizabeth . settled at Bayside, 1699; died about 1721. (87). Children: 16. William: b. Ipswich, Feb. 27, 1693; m. Eleanor 17. Joseph: b. April 6, 1695; m. Mary Stevens. 18. Thomas? b. April 5, 1697; m. Dorothy Lyford. 19. James: b. Exeter, 1699; m. Abigail ; 20. Josiah: b. 1701; m. Hannah Wiggin. 21. Giles? b. 1703; m. Elizabeth Joy. (6). Rebecca: (Andrew,? Giles!) was born in Ipswich, Mass., March 29, 1683; married June 28, 1705, Robert, son of Robert and Mary (Boreman) Kinsman, whose father received a grant of land in Ipswich in 1634; moved to Norwich, Ct., 1721; was selectman, 1725-28; d. June 7, 1761. Children: 22. Rebecca‘ Kinsman b. Aug. 15, 1706; d. Dec. 17, 1719. 23. Mary: Kinsman b. Jan. 20, 1708; m. (1) Benjamin Burnham; (2) —— Little. 24. Joanna‘ Kinsman b. July 11, 1710; d. Dec. 19, 1729. 25. Robert‘ Kinsman b. May 3, 1713; m. 1749, Bethiah Daggett of Boston; d. Dec. 16, 1788. 26. Margaret+ Kinsman b. May 25, 1718; m. Murch. 27. Jeremiah‘ Kinsman b. Feb. 28, 1719; m. Sarah Thomas of Marblehead, Mass.; lived at Lisbon, Ct. (8) John: (Andrew,? Giles!) was born about 1688; married Nov. 24, 1714, Mary Eastman, who survived him, and married (2) John Folsom; was a farmer and sea-captain; chosen March 26, 1722, hayward and field driver; died about 1724. His widow Mary, was appointed administratrix of his estate, Jan. 21, 1724. Inventory was taken Feb. 1, and returned March 4, 1724. Children: 28. Mary: b. Oct. 19, 1715; m. Samuel Joy. 29. John‘ b. Dec. 18, 1717; m. (1) Sarah Hall, (2) Elizabeth Chesley, (3) Mehitable Sheafe. 30. Jacob‘ b. Jan. 23, 1720; m. Abigail z 31. Andrew: b. about 1722; m. Martha (16). William: (James, ? Giles!) was born in Ipswich, Feb. 27, 1693; married Eleanor ; settled in Greenland; was one of the original proprietors of Pembroke; in Newmarket, 1746; with his son William, petitioned for a bridge across Squamscot river, Nov. 1, 1746; and fora lottery in aid of bridge, 1759; and Jan. 4, 1760. Children: 32. Rebecca‘ bap. Greenland, 1721. 33. William: bap. Greenland, 1722; m. (1) Hannah , (2) Olive ; blacksmith, Stratham, 1746; soldier with Maj. Thomas Tash at No. 4, 1757; sold land in Bow, 1777; of Candia, and sold land in Stratham, 1793; d. Candia June 18, 1801, leaving a large family of children of whom William,® b. Dec. 21, 1761, settled in Candia, and had three sons who were blacksmiths. 34. Hannah‘ bap. Greenland, 1725. 35. Caleb‘ perhaps of Poplin. 36. John‘ perhaps of Chester or Salisbury. (17). Joseph: (James,? Giles!) was born in Ipswich April 6, 1695; married Mary, daughter of Nathaniel and Sarah (Folsom) Stevens; settled in New- market where he was granted 20 acres of land, 1718, and again 20 acres, 1725; chosen hayward or field driver March 27, 1727; with his son Joseph‘ and GENEALOGY. 455 others, petitioned for Squamscot bridge, Nov. 21, 1746, for abridge at New- fields, Nov. 25, 1755, and for lottery in aid of building bridge, Jan. 4, 1760. Administration on his estate was granted March, 1761. Their children settled in Sanbornton. Children: 37. Joseph: b., Newmarket; m. Comfort Stevens. 88. Samuel‘; m. Martha Low; d. Lee. 39. Nathaniel‘; m. Sarah Powell. 40. Davids m. (1) Smith; (2) Pearsons, who d. Nov. 13, 1816; went to Sanbornton about 1778; d. there Nov. 10, 1809. 41. Susannahs; d. unm. Sanbornton, Nov. 16, 1823. 42. Jemima‘; m. James Hersey; d.Sanbornton. 48. Alice‘. (18). Thomas: (James,? Giles!) was born in Ipswich, April 5, 1697; married Dec. 26, 1720, Dorothy Lyford; settled in Nottingham. Child: 44, Thomas‘ b. July 2, 1723; m. Sarah Haley. (19) James: (James,? Giles!) was the first person of the name born in New- market, 1699; was granted 20 acres of land, 1724; chosen constable March 27, 1727, but not wishing to serve, hired Jacob Smith to serve in his stead, which the town by vote allowed; assigned 20 acres of common lands, 1732; and petitioned for a bridge over Squamscot river, Nov. 1, 1746. He married Abigail Children: 45. James‘ b. Oct. 20, 1720; m. Sarah Foss. 46. William: b. about 1722; (20). Josiah: (James,? Giles). was born in 1701; married Hannah, daugh- ter of Andrew and Abigail (Follett) Wiggin; was granted 30 acres of land, 1718, which was allotted by the committee of Exeter, 1724; chosen fighingmen, March 29, 1725; petitioned for a bridge over Squamscot river, Nov. 21, 1746. His will was dated Feb. 3, 1756 and probated Feb. 25, 1756. (87) Children: 47. Josiah; m. Judith Tuttle. 48. Thomas.s 49. Samuel.‘ m. 50. Elizabeth.« (21). Giless (James,? Giles!) was born, 1703; married Dec. 9, 1727, Eliza- beth, daughter of Samuel Joy of Salisbury, Mass.; received a grant of 20 acres of land, 1718, and was assigned 30 acres, 1724; petitioned for a bridge over Squamscot river, Nov. 21, 1746. His will was probated May 2, 1761. Children: 51. Moses.« 52. Anna‘; m. Joseph Burley. 53. Elizabeth‘; m. Francis Follett. 54. Sarah.« 55. Lydia.« (29). Lt. John4 (John, Andrew,? Giles!) was born in Ipswich, Dec. 18, 1717 o. s.; married (1) Feb. 11, 1740, Sarah, daughter of Joseph and Mary (Hilton) Hall, born at Newfields Sept. 12, 1721, and died June 25, 1757, (2) Dec. 15, 1757, Elizabeth Chesley, born in Durham, June 30, 1734, and died March 6, 1760, (3) Oct. 16, 1760, Mehitable, daughter of Sampson and Sarah (Walton) Sheafe, born in Newcastle, July, 1731; administered on the estate of John Burleigh, 1791; and died April 14, 1802; and died Nov. 18, 1776. (109) Children by first wife: 56. Marys b. April 9, 1741; d. June 3, 1754 n.s. 57. Sarahs b. March 9, 1743; m. (1), ; (2) Gen. James Hill. 58. Johns b. Sept. 19, 1745; m. (1) Anna Hilton, (2) Sarah Hoit. 59. Deborah: b. April 21, 1748; m. John Bennett. 60. Elizabeth’ b. Nov. 9, 1751; d. June 14, 1763. Children by second wife: 456 History OF NEWFIELDS. 61, Benjamins b. Nov. 16, 1758; d. Dec. 6, 1758. 62. Lydia’ b. Nov. 24, 1759; d. Jan. 20, 1760. Children by third wife: 63. Mehitables b. April 24, 1763; d. unm. March 23, 1847. 64. Marys b. Sept. 20, 1765; m. Daniel Hill. 65. Elizabeth b. June 10, 1767; m. Aug. 22, 1784, Daniel, son of Gen. James Hill; d. March 29, 1845. 66. Henry*b. April 24, 1768; m. Elizabeth Rogers. 67. Margarets b. Sept. 27, 1770; m. George, son of Judge George and Margaret (Weeks) Frost, of Durham; d. March 1846. 68. Marciasb. Aug. 21, 1772; m. Ezra, son of Winthrop and Mary (Moody) Smith; d. Bethel, Me., April, 1859. (30). Jacob+ (John,s Andrew,? Giles!) was born Jan. 23, 1720; married Abigail ; petitioned for Squamscot bridge, Nov. 21, 1746, and lottery in aid of bridge, Jan. 4, 1760; with other citizens of Newmarket, petitioned the Provincial Congress against the appointment of Capt. Jeremiah Folsom as Lt. Col. of the 4th regiment of N. H. militia; signed the Association Test, July 12, 1776; probably died soon after. His will was dated July 17, 1776. Children: 69. Marys b. Oct. 21, 1752; blind from infancy and lived with her brother Jacobs; d. March 12, 1828. 70. Lucys; m. March 17, 1777, Solomon Huntress. 71. Abigailt; m. Ezekiel Sanborn, and had Asa * Sanborn, who m. Feb. 24, 1824, Judith Burley. 72. Jacob sb. June 23, 1756; m. May 20, 1779, Sarah Burley. 73. Jonathan’ b. 1757; enlisted, Sept. 20, 1776, in Capt. Daniel Garland’s Co., Col. Thomas Tash’s Regt., for New York; m. Sarah, dau. of Thomas and Mary Haley, of Epping; settled in Wakefield; d. there May 24, 1814. (31). Andrew: (John,: Andrew,? Giles!) was born about 1722; married Martha } petitioned for a bridge over Squamscot river, Nov. 21, 1746, and for a ferry at Newfields, Sept. 24, 1750; bought ten acres of land of Jacob Ames, 1758; with others petitioned the Provincial Congress against the ap- pointment of Capt. Jeremiah Folson as Lt. Col. of the 4th regiment of N. H. militia; became insane, and May 28, 1774, on petition of his wife, his brother Jacob was appointed guardian; d. April, 1790. Children: 74. Marys; m. March 29, 1784, Zebulon Pease; settled in Readfield, Me. 75. Susannah.s 76. Andrew’; m. Nancy, dau. of Benning Brackett, who lived on the old Lee road; active in parish affairs 1799; is mentioned in records Dee. 3, 1802, and March 14, 1803; d. April 21, 1817, aged 43. (37). Joseph (Joseph,* James,? Giles!) was born in Newmarket; went to Sanbornton, about 1776; married Comfort Stevens; and died, Sanbornton, Feb. 17, 1795. Children: 77. Stevens b. Newmarket, Dec. 25, 1755;m. Sept. 3, 1787, Abigail Tay- lor of Gilmanton, who was b. June 7, 1769, and d. June 3, 1847; d. North- field, Dec. 31, 1829. 78. Rhoda‘ b. Nov. 25, 1750; m. Daniel Gale Jr., who was b. in Exeter, Jan. 6, 1747, and d. Oct. 16, 1825; d. Sanbornton, Jan. 29, 1819. 79. Keziah’ b. 1753; m. Jotham, son of Moses Rollins; d. Oct. 1805. 80. Nancy; m. Sept. 15, 1785, Bartholemew Gale of Gilmanton. GENEALOGY. 457 81. Comfort'; m. John Taylor. 82. 55m. Palmer. (38). Samuel (Joseph,* James,? Giles!) was born in 1731; married Martha Low; died in Lee, Feb. 17, 1784. Children: 83. Dea. Josiaht b. Oct. 23, 1756; m. Ruhamah, dau. of Winthrop and Martha (Story) Marston; d. March 14, 1817. 84. Joseph Low § b. June 7, 1761; m. Sept. 17, 1789, Elizabeth Ewer, who was born Sept. 24, 1766, and d. July 31, 1844; was a clothier, and settled in Sanbornton; d. March 19, 1836. 85. Samuels b. Dec. 20, 1776; m. Abigail Laskey; d. April 14, 1854. 86. Enoch'; d. unm. 87. Martha+; m. Samuel Smart of Newmarket. 88. Elizabeths; d. unm. (39). Nathaniel« (Joseph, James,? Giles!) married Sarah Powell, who died about 1817; went from Newmarket to Canterbury, and to Sanbornton, April, 1767, dying there Feb. 7, 1805. His team was the first one that ever crossed Sanbornton bridge. Children: 89. Williams b. Newmarket, March 28, 1760; m. Sarah Ames of New- market, who was b. April 23, 1752, and d. Sept. 14, 1841; d. Sanbornton, Dec. 28, 1796. 90. Josephs b. 1761; m. (1) May 27, 1784, Molly Cate, (2) Melinda Holt; d. St. Armand, Canada, April 1, 1841. 91. Nathaniel: b. Canterbury, March 23,1763; m. (1) July 23, 1784, Rhoda Ames of Newmarket, who was b. Aug. 9, 1765, and d. Sept. 4, 1804. (2) Mrs. Elizabeth Jewell, widow of Jonathan Thompson; a farmer in Sanbornton. 92. Sarahs b. 1766; d. unm. Aug. 4, 1786. 93. Robert® b. Sanbornton, June 4, 1769; m. (1) Nov. 13, 1792, Elizabeth Gale, who d. March 5, 1808, (2) Sarah Sargent of Canterbury; d. June 20, 1810. 94. David § b. Oct. 13, 1771; m. July 3, 1804, Polly Osgood, who d. March 5, 1864; d. April 27, 1843. 95. Mary*b. 1773; m. Stuart Hoyt, who was b. Nov. 17, 1768, and d. 1853; d. Sanbornton, 1840. 96. Daniels b. July 3, 1777; m. (1) Sarah Rowe, (2) Agnes Darling, who d. March 1820, (3) Sarah Coffin of Alton, who d. Sept. 1846, (4) Susan Curry; a farmer in Sanbornton. 97. Nancy b. May 8, 1781; m. Edward Mason. (44) Thomas: (Thomas, James,? Giles!) was born July 2, 1723; married Sarah, daughter of Thomas and Sarah (Gordon) Haley, who was born April 10, 1725, and died Dec. 2, 1809; settled in Epping; died June 1, 1805. Children: 98. Josephs b. Epping, Dec. 25, 1748; d. young. 99. Allaces b. Feb. 15, 1751; d. young. 100. Dorothy*b. July 4, 1753; m. John Nealley of Epping; d. Feb. 12, 1839. 101. Joseph‘ b. Aug. 7, 1755;m. Mary Hilton of Epping; d. Franklin, 1838. 102. Allace® b. June 20, 1757; m. Zebulon Dow; d. Oct. 20, 1842. 103. Joshua’ b. Oct. 5, 1759. 104. Gordons b. April 10, 1763; m. Elizabeth Dow; res. Dorchester; d. Jan. 30, 1823. 105. Thomas: b. Aug. 14, 1766; m. July 21, 1798, Nancy Hoitt, and had Benjamin‘ b. April 10, 1803, who married Elizabeth Ann Cilley, and had J.C.+ Burleigh b. Jan. 13, 1830, who was for many years station agent at Newmarket. 458 History or NEWFIELDS. (45) James‘ (James,! James,? Giles!) was born Oct. 20, 1720; married June 11, 1752, Sarah Foss; petitioned for a bridge over Squamscot river, Nov. 21, 1746, and for a lottery in aid of bridge and its removal to Newfields, 1759, and Jan. 4, 1760, and again for lottery in aid of bridge, 1768; petitioned against the appointment of Capt. Jeremiah Folsom as Lt. Col., 1775; was paid Oct. 22, 1775, for hauling pitchwood; died Sept. 6, 1788. His wife was born March 10, 1732, and died Oct. 31, 1817. Children: 106. Mehitables b. May 20, 1753; m. Edward Folsom; settled in Gil- manton. 107. Abigails b. April 11, 1755; m. May 30, 1781, Nahum Parsons Jr., grandson of Josiah Parsons of Cape Ann, who was b. March 2, 1754, and d. 1846. 108. Sarah’ b. Dec. 7, 1757; m. Sept. 30, 1779, Smith, son of Joseph Chap- man, and had Levit Chapman, Smith Chapman, Kates Chapman, who m. Paul Chapman, Marys Chapman who m. Thomas York, Burleight Chapman, b. 1784. 109. James: b. Sept. 19, 1761; m. Drusilla Ewer. 110. Isaacs b. April 19, 1764; m. Eunice Brackett. 111. Anna‘ b. Oct. 11, 1766. 112. Betsey + b. April 23, 1770. (46). William‘ (James,? James,? Giles!) was born about 1722; married; signed the Association Test, July 12, 1776; received as member of the West religious society in Newmarket, Jan. 10, 1778; petitioned, March 23, 1784, for the appointment of James Smith as justice of the peace at Lamprey River. Children: 113. Samuel; m. Sarah Stevens, who was born, Durham, 1780, and died March 9, 1853; petitioned, Jan. 4, 1760, for a lottery in aid of Squamscot bridge, and Nov. 18, 1765 for the formation of the parish of Lee; was paid Oct. 22, 1775, for hauling pitchwood for fire rafts for the defence of Ports- mouth harbor; received one month’s pay and travel, Dec. 1776, in Capt. Daniel Gordon’s Co., Col. David Gilman’s Regt., and was on the pay roll of that company at New York from March 15, to May 26, 1777; a member of the West Society, Jan. 10, 1778; petitioned for lottery to repair Squamscot bridge, Oct. 24, 1778; active in parish affairs, 1791, 1793, and 1795-98; d. Oct. 29, 1824. Their children settled in Maine. 114, Williams; m. Sept. 24, 1774, Comfort Taylor who d. about 1820; mustered with Capt. Joseph Parsons Co., Nov. 22, 1775; was a member of the North Co., in Newmarket, March 5, 1776; requested that Lt. Col. Folsom be removed from his office; as a Baptist, refused to pay parish rates 1795; active in parish affairs, 1797-98; purchased, 1798, 500 acres of land in Ossipee. Their children settled in Ossipee. 115. Marysb. May 16, 1757; m. Nov. 16, 1757, John Young of Newmarket; settled in Wolfeboro. 116. Abigails; m. Jan. 9, 1783, Samuel Smith of Newmarket, and moved to Ossipee. 117. Rachels; m. Benjamin Young; settled in Ossipee. (47). Josiah‘ (Josiah, James? Giles!) was born 1728; married Judith, daughter of Nicholas Tuttle, who died June 15, 1801, aged 73; d. Nov. 20, 1808. His Will was probated Dec. 8,1811. (123) Children: GENEALOGY. 459 118. Sarah’ b. Newmarket, June 23, 1757; m. Jacob, son of Jacob and Abigail Burley; d. Jan 18, 1829. 119. Josiah’ b. May 20, 1760; m. Susan Edgerly. 120. Judith’ b. Oct. 27, 1762; m. Feb. 16, 1786, Thomas Chamberlain of Brookfield, who was b. Feb. 11, 1758, and d. April 1815; d. April 9, 1852. 121, Hannah. 122. Deborah‘; m. Richard Philpot, son of Col. Jonathan Wentworth. 123. Mary’; m. Jan. 1793, Rev. Elias Smith, who was b. Lyme, Ct., June 17, 1769, and ordained a Baptist minister in Lee, 1792. Children: 124. Rev. Daniel D.s Smith. 125. Rev. Matthew Halet Smith. (49). Samuel‘ (Josiah,? James,? Giles!) was born, 1731; married Martha Low; and died in Lee, Feb. 17, 1784. Children: 126. Joseph Low’ b. June 7, 1781; m. Sept. 17, 1789, Elizabeth Ewer who was born Sept. 24, 1766, and d. July 31, 1844; was a clothier and settled in Sanbornton where he d. March 19, 1846. 127. Josiah’ b. Oct. 23, 1756; m. Ruhamah, dau. of Winthrop and Martha (Story) Marston; d. March 14, 1817. 128. Samuel* b. Dec. 20, 1776; m. Abigail Laskey; d. April 14, 1854. 129. Enoch’; d.unm. 1380. Martha; m. Samuel Smart of Newmarket. 131. Elizabeth; d. unm. (51). Moses‘ (Giles, James,? Giles!) lived in Newmarket; petitioned for lottéry in aid of Squamscot bridge, 1768, and Provincial Congress against Lt. Col. Jeremiah Folsom, 1775; signed Association Test, July 12, 1776; bought one acre of marsh of Rev. John Moody, July 21, 1778; petitioned for 4 special town meeting June 8, 1785; bid off pew No. 22 in the new meeting house Oct. 24, 1791; died Jan. 25, 1822. His widow died June 26, 1822. (136). Children: 132. Moses:; active in parish affairs, 1798-99 and 1809; d. Feb. 15, 1822, 133. Johns; Jonathan Foss, his brother-in-law, was principal, and Seth R. Shackford, surety, “‘to see that said Burleigh fulfil his father’s Will toward his sisters, to render it unnecessary to place him under guardianship;” was active in the parish, 1798 and 1809; d. unm. 134. Mollys; m. May 9, 1782, Jonathan Foss. 135. Rebeceas; m. Davis. 136. Nancy.’ 137. Phebe. 138. Bet- sey’; m. Charles Smart. (58) John,* (Lt. John,‘ John, Andrew,? Giles!) was born Sept. 19, 1745; m. (1) Anna, daughter of Col. Winthrop and Martha (Weeks) Hilton, who was b. July 19, 1745, and died Oct. 26, 1769, (2) Sarah Hoit. Children: 139. Marthas b. Newmarket, Aug. 29, 1769; m. Col. Ebenezer Durham. 140. Anna Hilton; m. Joseph Clark. (64). Marys (Lt. John,‘ John,s Andrew,? Giles) was born Sept. 20, 1765; m. Aug. 22, 1784, Daniel Hill, who was born in Newmarket July 10, 1761; died Oct. 1, 1791. Children: 141. John Burleighs Hill b. April 22, 1785; d. Feb. 27, 1786. 142. Olive Frost* Hill, b. Jan. 21, 1787; d. April 6, 1822. 143. Betsey® Hill, b. Jan. 11, 1789. 14334. Daniels Hill, b. Feb. 13, 1791; d. June 8, 1815. (66). Henrys (Lt. John,‘ John,* Andrew,? Giles!) was born April 24, 1768; m. Sept 21, 1789, Elizabeth, daughter of Nathaniel Rogers of Exeter, who was of 460 History oF NEWFIELDS. born in Newmarket, May 15, 1769; was a licensed retailer of spirituous liquors, 1792, 1794, 1798 and 1799. Children: 144. Elizabeth Rogers* b. Oct. 8, 1790; d. young. 145. Henry* b. June 20, 1792. 146. Mehitables b. May 18, 1794; m. ——— Smith of Exeter. 147. John' b. July 24, 1796; m. 1817, Ann Atwood. 148. Nathaniel Rogers b. Jan. 13,1799; m. Mary Jane Odiorne, who was b. Nov. 21, 1800, and d. May 18, 1835. (72) Jacobs (Jacob,* John, Andrew,? Giles!) was born June 23, 1756; married May 20, 1779, Sarah, daughter of Josiah and Judith (Tuttle) Burley; petitioned against the appointment of Capt. Jeremiah Folsom as Lt. Col., 1775; signed the Association Test, July 12, 1776; drafted in the Revolution and reached the army in season to be present at the surrender of Gen. Burgoyne; received as member of the West Society Jan. 10, 1778; highway surveyor, 1784-87; tithingman, 1785; selectman, 1788-89 and 1806-07; auditor, 1790-91; lived on his father’s homestead at the corner of Grant road and Bald Hill; d. Feb. 13, 1828. His widow d. Jan. 18, 1829, aged 72. Children: 149. Abigail b. Aug. 16, 1781; m. Jan. 19, 1804, Trueworthy Chamberlain, of Brookfield; d. June 2, 1856. 150. Jacobtb. Nov. 17, 1783; m. (1) Mary Chamberlain, (2) Feb. 23, 1820, Lois Mathes. 151. Josiah* b. March 30, 1787; m. Margaret M. Newcomb; 152. John‘ b. Feb. 27, 1790; m. Feb. 1814, Betsey, dau. of Jacob and Mary (Peabody) Page; d. New Durham, July 23, 1812. 153. Judith b. Nov. 6, 1793; m. (1) Asa, son of Joshua and Abigail (Bur- leigh) Sanborn, (2) Col. Isaac Jenness of Rochester. 154. Ezrasb. June 18, 1796; m. 1819, Lucy Hyde of Boston, Mass.; d. June, 1878. 155. Henrys b. Aug. 23, 1801; m.; and had children. (109). Jamess (James,‘ James,? James,? Giles!) was born Sept. 19, 1761; married March 25, 1784, Drusilla, daughter of Rev. Nathaniel Ewer, who was born Aug. 30, 1764, and died June 25, 1802; lived on the homestead; died Aug. 13, 1854. (135) Children: 156. Drusillat b. Newmarket, April 18, 1785; m. Joseph Pendexter of Barrington; d. there Feb. 12, 1813. 157. Sarah Ewert b. June 10, 1786; m. July 3, 1806, John Kennard of Newfields; d. May 15, 1864. 158. Clarissa* b. June 22, 1788; m. Feb. 23, 1817, Samuel, son of Joseph L. and Elizabeth (Ewer) Burleigh of Sanbornton; d. there Dec. 3, 1823. 159. James* b. Feb. 12, 1790; m. Dec. 21, 1817, Martha Watson of New- market, who was b. Feb. 3, 1794, and d. Feb. 26, 1828; d. Waterville, Me., March 3, 1830. 160. Annet b. March 24, 1792; d. unm. Jan. 20, 1815. 161. Capt. Nathaniel Ewer: b. Aug. 21, 1793; m. Nov. 9, 1828, Mary Ann, dau. of Ward Hilton of Newmarket, who was born 1807, and d. Sept. 17, 1875; was a sea-captain in the West India and South America trade; retired to New- fields where he built and occupied the present Universalist parsonage; was Justice of the peace, 1837; selectman, 1854; member of the Congregational GENEALOGY. 461 society 1859; “‘always doing his duty toward God and man,” and was noted or his benevolence; paid for building the chimney to the church, and fitting up the vestry; andd. Sept. 23, 1878. His wife left no children but entailed the Hilton estates for religious purposes; d, Sept. 20, 1878. 162. Susan W.¢b. Nov. 11, 1796; m. Dec. 8, 1822, Temple Paul; d. Somer- ville, Mass., Nov. 20, 1823. 163. Gen. Theodore Atkinson* b. April 16, 1798; m. (1) Sept. 21, 1823, Ann Hart of Portsmouth, (2) Mrs. Comfort (Weeks) Coleman. (110). Isaacs (James,1 James,? James,? Giles!) was born April 19, 1764; married Nov. 18, 1785, Eunice Brackett; was a farmer at Newmarket and Concord; died, Concord, 1818. Children. 164. James* b. April 2, 1786; m. Sarah J. Bennett. 165. Eunice; m. Wiggin of Wolfeboro. 166. Eliza*;m. Dr. Merrill of Dover. 167. Deborah:; m. Napoleon B. Horne of Wolfeboro. 168. Sarahs; m. John P. Rand of West Amesbury, Mass. 169. Mary Anns; m. Fullerton of Wolfeboro. 170. Addisons; res. Wolfeboro. (113) Samuels (Samuel,s Joseph, James,? Giles!) was born in New- market; married Sarah Stevens, who was born in Durham, 1780, and died March 9, 1848; died 1825. Children: 171. Williams b. Newmarket, 1796; was blind; d. unm. Newfield, Me., Feb. 19, 1854. 172. Lucinda‘ b. 1805; m. Thomas Goold of Saccarappa, Me.; d. Jan. 26, 1874. 173. Mary Janetb. May 17, 1806; m. April 14, 1825, Daniel Shaw of Lee. 174. Olives; m. Frank Gulliver of Saccarappa, Me. 175. Charles Grandison® b. June 20, 1808; m. June 1831, Augusta M. Huston of Portland, Me. (114) Williams (Samuel, Josiah, James,? Giles!) married Sept. 24, 1774, Comfort Taylor of Newmarket; settled in Ossipee, 1798; was killed by a dead limb of the tree he was chopping falling on him, May 11, 1801. Children: 176. Sally +b. Newmarket, Jan. 8, 1775; m. William Young of Wolfeboro; d. Nov. 1858. 177. Mary* b. Dec. 2, 1776; George Stevens of Newmarket; settled in Ossipee; d. May 6, 1861. 178. John‘ b. March 16, 1778; m. (1) Olive Taylor, who d. 1803, (2) Tem- perance Smith, who d. Sept. 8, 1833, (3) Elizabeth Wentworth of Brunswick, Me., who d. Feb. 4, 1869. 179. James b. 1780; m. Nancy Blake of Springvale, Me., who d. Great Falls, Nov. 16, 1852; d. Ossipee March 6, 1846. 180. Temperancet b. Dec. 18, 1785; m. James Scheggel; d. Ossipee, March 7, 1860. 181. Nancyt b. May 27, 1787; m. Samuel Young of Wolfeboro; d. March 31, 1860. 182, Samueltb.1790; merchant and town clerk of North Wolfeboro; d.unm, 1822. 183. Nathanielt b. May 18, 1792; m. Betsey Hodsdon of Tuftonboro; a farmer in Ossipee; d. April 20, 1875. 462 History oF NEWFIELDS. (119). Josiah (Josiah‘ Josiah,s James,? Giles!) was born May 20, 1760; married Susan, daughter of Zachariah and Susanna (Taylor) Edgerly, who was born June 30, 1767, and died Nov. 9, 1851; was a soldier in the Revolution, at Saratoga, and Rhode Island, and reported from Capt. Zebulon Gilman’s company, among the sick, absent and deserted; and died May 10, 1842. Children: 184. Josiahs b. Newmarket, March 26, 1792; d. unm. May 4, 1837. 185. Susan Edgerly* b. Feb. 3, 1794; m. Dec. 13, 1830, David French of Stratham; d. Jan. 3, 1894. 186. Marktb. Aug. 22, 1796; m. Eliza Wadleigh; d. Exeter, July 12, 1874. 187. Clarissa‘ b. July 26, 1798; d. unm. June 9, 1829. 188. Deborah¢ b. Aug. 29, 1800; m. John Rand of Lee. 189. Betsey S.tb. Epping, Aug. 25, 1802; m. Aug. 1, 1824, Thomas Caswell of Barrington. 190. Jonathans b. Oct. 9, 1804; m. Dec. 28, 1831, Sarah C. Neal. 191. Jeremiah‘ b. April 9, 1808; d. unm. May 18, 1869. 192. Levina’ b. Aug. 25, 1809; m. John Fogg of Newmarket; d. Jan. 19, 1837. (150). Jacobs (Jacob,* Jacob,‘ John, Andrew,? Giles!) was born Nov. 17, 1783; married (1) Mary Chamberlain of Brookfield, (2) Lois Mathes, who was born July 26, 1798, amd d. April 21, 1848; was a farmer and blacksmith and lived on the homestead in Newmarket; died Sept. 30, 1840. Children by first wife: 193. Jasper H.’ b. April 5, 1811; m. Jan. 16, 1845, Harriet 8. Hayilen of Quincy, Mass., and later, Newmarket. 194. Prederiel Plumer? b. Dec. 25, 1814; m. Jan. 16, 1839, Martha J., dau. of John and Hannah M. (Gilman) Burleigh; and settled in Middleton. 195. Mary Chamberlain’ b. June 7, 1817; d. unm. Sept. 5, .1840. Children by second wife: 196. Reuben Mathes’ b. Jan. 8, 1822; m. Olive B. Littlefield; farmer, living on the homestead in Newmarket. 197. Jacob Chamberlain 7b. Aug. 17, 1831. 198. John7b. Oct. 13, 1840; m. Ada Jane, dau. of John and Hadnah (Brown) Perkins; res. Everett, Mass. (151). Josiahs (Jacob, Jacob,4 William,? James,? Giles!) was born March 30, 1787; m. Newburyport, Mass., June 13, 1812, Margaret M. Newcomb of Machias, Me.; died, Newmarket, Sept. 20, 1832. Children: 199. Sarah C.7 b. Newmarket, May 3, 1813; m. Hale; d. Oct. 22, 1876. 200. Oliver P.7 b. April 10,1815; m. Mary Jane Demerritt of Rochester; res. Dover; d. Nov. 8, 1848. 201. Marietta S.7b. April 18, 1817; d. June 2, 1864. 202. Adaline C.7 b. Wakefield, Sept. 10, 1819; d. unm. Oct. 19, 1859. 203. Josiah? b. Jan. 29, 1822; d. Dec. 21, 1827. 204. John W.N.7b. Dec. 10, 1824; d. Dec. 21. 1827. 205. John W. N.7b. March 18, 1829; d. unm. July 7, 1855. (163). Gen. Theodore Atkinson’ (James,' James,‘ James, James,? Giles?) was born April 16, 1798; married (1) Sept. 23, 1823, Mary Ann, daughter of Oliver and Ann F. (Gookin) Hart, of Portsmouth, (2) Comfort, daughter of GENEALOGY. 463 Joshua and Nancy (Rollins) Weeks, and widow of Phineas Coleman of Newing- ton; a man of superior abilities; represented Greenland in the legislature ten years; Generalin the N. H. militia; died, Greenland, Nov.3, 1878. Children: 206. Ann Elizabeth’ b. Sept. 22, 1823; m. Leonard Colcord of So. Berwick, Me. 207. Sarah Kennard’ b. Dec. 9, 1825; m. John C. Lyford of Exeter. 208. Carolime Weeks’ b. Nov. 9, 1827; m. Henry Barker. 209. Mary Clarissa’ b. Feb. 7, 1830; d. in California, May 23, 1862. 210. James Oliver’ b. Feb. 27, 1831; d. July 30, 1831. 211. Theodore’ b. Aug. 3, 1833; d. March 7, 1848. 212. Helen Augusta’ b. Aug. 19, 1835; m. Alonzo P. Moore of Lewiston, Me.; d. May 5, 1851. (164). James* (Isaac,s James,‘ James, James,? Giles!) was born April 2, 1786; married Sarah Jaques Bennett; resided at Newmarket; died April 30, 1862. Children: 213. John Bennett’ b. Newmarket, July 19, 1807; m. (1) Lydia Caverly, (2) Susan A. Matthews. 214. James’ b. May 15, 1809; m. Oct. 29, 1833, Lucy A. Davis. 215. Sarah Jaques’ b. April 15, 1811; m. Joseph Bodge. (177). Jonathan® (Josiah,* Josiah,‘ Josiah,: James,? Giles!) was born Oct. 9, 1804; married Dec. 28, 1831, Sarah C. Neal, who was born Sept, 28, 1807; a farmer in Newmarket. Children: 216. Ann Augusta’ b. Nov. 13, 18382; m. Charles E. Smith of Dover. 217. Harrison Gray’ b. Dec. 9, 1834; m. Fannie E. Connor of Exeter; farmer in Newmarket on the homestead. Children: 218. Walter D.tb. Oct. 24,1877. 219. Lillian M.s 220. Levina’ b. May 25, 1838; m. Nov. 16, 1864, Horace B. Doe of Exeter (213) John Bennett? (James,* Isaac,* James,‘ James,? James,? Giles!) was born in Newmarket July 19, 1807; married (1) Lydia Caverly, who was born in Newington, 1809, and died Feb. 23, 1855, (2) Aug. 17, 1855, Susan Augusta, daughter of Samuel and Love (Kendall) Matthews of Lee, who was born Aug. 17, 1818; a farmer and ship-carpenter of Nottingham. Children: 221. Charles H.* b. March 23, 1830; m. Aug. 19, 1855, Olive Russell. 222. Mary Abby: b. Jan. 5, 1833; m. Nov. 6, 1855, Stephen Smith of Nottingham. 223. Jennie b. 1849. 224. John O.*; res. Luverne, Minn. 225. Sarah Frances* m. April 20, 1876, Ira F. Twombly; res. Haverhill, Mass. 226. Ida Augusta? b. Feb. 23, 1855; m. April 1877, George M. Gear of Barrington. (214.) James’ (James, Isaac,* James,‘ James,’ James,? Giles!) was born May 15, 1809; married Oct. 29, 1833, Lucy A. Davis; a carpenter and farmer at Newmarket. Children: 227. Lucy A.*b. Oct. 8, 1834; d. Nov. 26, 1837. 228. Lucy A.* b. Sept. 12, 1838; m. Sept. 12, 1870, Charles E. B. Edgerly of Boston. 229. Elbridge Tylers b. Jan. 10, 1842; m. July 14, 1869, Carrie Bonnie of Lawrence, Mass.; graduated at Phillips Exeter academy, 1862; studied law with W. B. Small of Newmarket, and established his office in Lawrence, 464 History oF NEWFIELDS. 1865; was president of the Essex Bar Association, and one of the most promi- nent lawyers of Lawrence; was prominent in municipal affairs, and city solicitor, 1877-78; died at Rangely Lake, Me., Sept. 1, 1896, his wife and daughter surviving him. Child: 230. Carrie® b. Sept. 12, 1871. (221). Charles H.? (John Bennett,’ James,* Isaac,* James,‘ James, James, * Giles !) was born March 23, 1830; married Aug. 19, 1855, Olive Russell. Children: 231. Frank Augustus* b. Newmarket, Sept. 26, 1856; res. Brooklyn, Minn. 232. Flora Belle* b. Lee, May 1861; res. Norridgewock, Me. BURNHAM. Robert Burnham of Norwich, Norfolk Co., England, was born in 1581; married, 1608, Mary Andrews and had seven children, of whom John, Robert and Thomas came to America in the ship “‘Angel Gabriel’ which was wrecked on the coast of Maine. Josiah Burnham, presumably a descendant, a tailor of Lee, aged 23 years, was a soldier in Capt. Winborn Adams’ Co., Col. Enoch Poor’s Regt. June 2, 1775; and in Capt. James Hill’s Newmarket Co., on Pierce’s Island, Nov. 5,1775; was of Newmarket, aged 24, enlisting Jan. 1, and reported as deserted, March 29, 1776; entered Jan. 27, 1776, Capt. Samuel Young’s Co., Col. Bedel’s Regt., and joined the northern continental army under Gen. Washington; returned as absent from Col. Poor’s Regt. at Chimney Point July 8, 1776; signed the Association Test July 12, 1776; was mustered in from Epping into Capt. Joseph Chandler’s Co., Col. Wyman’s Regt., Aug. 10, 1776. Thomas Burnham, perhaps the son of Josiah, was a soldier of the Revolution; signed the Association Test, July 12, 1776; was active in the parish, 1797 and 1799. CHANNELL. Abraham: and Robert: Channell were brothers from Essex, Mass. James? and Sally Peasley? Channell were children of Abraham. CHAPMAN. 1. Edward: Chapman came from Yorkshire, Eng., to Ipswich, Mass., where he died April 18, 1678. He married (1) 1642, Mary, daughter of Mark Symonds, the mother of his children, who died June 18, 1653,(2) Dorothy, daughter of Richard Swain, and widow of Thomas Abbott of Rowley, Mass. 5 children: 2. Samuel? (Edward!) married May 26, 1678, Ruth Ingalls who died in Ipswich, June 22, 1700; removed to North Hill, Hampton; died there Jan. 26, 1722, aged 67. 8 ch. 3. Samuels (Samuel, Edward') was born Feb. 12, 1679; married March 11, 1702, Phebe Balch of Manchester, Mass.; settled in Hampton; later removed to Greenland, where he died April 21, 1742. His widow died April 11, 1758. (111). GENEALOGY. 465 Their sons Samuel‘ and Joseph‘ were the ancestors of the Newfields and Lamprey River families. A son Paul‘ was the great-grandfather of Rev. Jacob Chapman. 4. Samuel‘ (Samuel, Samuel, Edward:) was born in Hampton Dee. 7, 1706; was in Newmarket as early as 1732; married (1) York, (2). Children: 5. John. 6. Mary. 7. Samuel.s 8. Benjamin.s 9. Phebe.s 10. Ed- mund.s 11. Noah.» 12. Elizabeth.s 18. Eliphaz.s 14. Martha.s 15. David.s 16. Hannah.». 17. Josephs (Samuel, s Samuel, 2 Edward) was born June 10, 1713; petitioned for a bridge over Squamscot river, Nov. 21, 1746, and for a lottery in aid of bridge, 1759 and 1760; was on the pay roll of Capt. Samuel Gilman’s Co., Col. Enoch Poor’s Regt. from May 27 to Aug. 1, 1775, of Capt. Timothy Clement’s Co., Col. Pierse Long’s Regt., from Sept. 10, to Dec. 7, 1776, from Dec. 7, 1776, to Jan. 7, 1777, and from Jan. 7 to Feb. 7, 1777; marched to. Ticonderoga; with his brother Samuel, was taxed in Exeter, Newmarket section, 1732. Children: 18. Smiths; m. Sarah Burleigh. 19. Levis; m. Sally Barber. (7). Samuels (Samuel,+ Samuel,* Samuel2, Edward!) was born March 9. 1734; married Aug. 4, 1754, Mary Barber, who was born Feb. 4, 1729, and died Dec. 29, 1816; petitioned for a bridge at Newfields, Nov. 25, 1755; was credited with labor of men and oxen on rafts built at Newington Oct. 22, 1775; mustered with Capt. Peter Coffin’s Co., Nov. 24, 1775; signed the Association Test, 1776; is mentioned, 1784 and 1786; active in the parish, 1797-98 and 1800. Children: 20. Jenney.« 21. Mary. 22. Elizabeth. 23. Samuel.s 24. Shadrach.s 25. Comfort. 26. John.¢ 27. Rhoda.s 28. Andrew McLary.+ (8). Benjamin‘ (Samuel,: Samuel, Samuel,2 Edward') was born Jan. 4, 1737; petitioned for a lottery in aid of Squamscot bridge, 1780; active in the parish affairs, 1798; married, 1768, Brackett. Children: 29. Pauls b. Nov. 9, 1761; m. (1) Sally Smart, (2) Mary Chapman. 30. Lydia.© 31. Noah.¢ 32. John.s 33. Josephs; lived in Meredith. (15). Davids (Samuel, ‘ Samuel, s Samuel, Edward:) was born Dec. 7, 1752; married Elizabeth Clark of Stratham; was a cordwainer. (121). Children: 34. Elizabeth. 35. David.« 36. Edmund.* 37. James.*. 38. Nancy.¢ 39. Sally. 40. Daniel. 41. Susan.« (18). Smiths (Joseph, ¢ Samuel, Samuel, ? Edward) married Sept. 30, 1779, Sarah, daughter of James and Sarah (Foss) Burleigh. (118). Children: 42. Levi. 43. Smith.s 44. Kato.s 45. Nancys; m. Paul Chapman. 46. Mary. 47. Burleigh.* (19). Levis (Joseph,* Samuel,? Samuel,? Edward:) was born in 1755; enlisted May 27, 1775, in Capt. Samuel Gilman’s Co.; married, Oct. 28, 1782, Sally Barber. (133). Children: 48. Levi. 49. Eben.e 50. Irene.s 51. Mary.s (29). Dea. Pauls (Benjamin,’ Samuel,‘ Samuel,» Samuel,? Edward:) was born Nov. 9, 1761; married (1) Jan. 20, 1785, Sally Smart, (2) Nancy, daughter of Smith Chapman. Children by first wife: 52. Nancy’; m. Elder William Demerett of Durham. 30 466 History oF NEWFIELDS. 53. Mary’; m. Benjamin Brackett. 54. Sally’; m. Arthur Branscomb. 55. Lydiat; m. John Shackford. 56. Paul; m. June 21, 1821, Marcia, dau. of Benjamin and Mercy (Barker) French of Deerfield, who d. Dec. 9, 1863, aged about 64. (35). Davids (David,s Samuel,‘ Samuel, Samuel,? Edward!) was born May 3, 1776; married Feb. 22, 1798, Mary, daughter of Nathaniel Lord, who was born Nov. 3, 1776 and died Nov. 14, 1818; was active in parish affairs, 1797-99, 1801, 1808-11 and 1814; constable and collector, 1802 and 1805- 06; assessor, 1806; representative, 1809 and 1812-13; collector, 1811; inn- keeper and retailer, 1811 and 1814; auditor, 1814; died, Nov. 14, 1818. Children: 57. Nathaniel Lord. 58. Mary.’ 59. Mary Louisa.’ 60. David." 61. James.’ 62. Emily.? 63. John.7 64. Lucy.’ 65. George.’ ® CHASE, 1. Aquila: Chase was born in Cornwall, Eng., about 1618; was of Hampton, 1639, and Newbury, Mass., 1646; married Anna, daughter of John Wheeler of Hampton; died Newbury Aug. 29, 1670. Children: 2. Sarah.s 3. Anne.? 4. Priscilla.2 5. Mary.2 6. Aquila.2 7. Thomas.» 8. John.» 9. Elizabeth. 10. Ruth. 11. Daniel.2 12. Moses. (7) Thomas: (Aquila:) was born July 25, 1654; married Nov. 22, 1677, Rebecca Folansbee. 13. Jonathan* (Thomas, Aquila!) was born, 1683; married Joanna Palmer; settled in Stratham. 14. James‘ (Jonathan,* Thomas,? Aquila!) went by way of Chester to Epping, North River, where his descendants still reside. 1. Prescott! Chase married Sally Sanborn, and settled in Epping. Two of their sons were among the young men of sterling worth who were attracted to Newfields by the Swamscot Machine works and remained to become valuable citizens. They were: 2. J. Lewis? who married Ida F., daughter of John and Angelina Bunker; lived in Newfields, but for several years held a responsible position with the Exeter Machine Co. Both were lost in the wreck of the City of Columbus off Gay’s Head, January 1884. Child: 3. George L.,* a lumber dealer; influential in town affairs; selectman; member of the school board; representative, 1902; m. Alice, dau. of Dr. John Chase of Epping, and Dedham, Mass. 4. Samuel P.: who married, 1869, Lizzie, daughter of Joseph and Ruth Kuse; removed to Exeter, 1885; died by accident, March 1902. Children: 5. Harry P.+; dentist; d. 1909, leaving a widow, but no children, 6. Edna*; m. Prof. H. A. Ross of Phillips Exeter Academy. Edmund Chase signed the Association Test at Newmarket, 1776. GENEALOGY. 467 CHESLEY. 1, Phillip: Chesley, the emigrant, was of Dover Neck as early as 1642; married (1) Elizabeth Thomas who was living in 1661, (2) Joanna who was living in 1685. (125). Children: 2. Thomas! b. about 1642; m. (1) Elizabeth Thomas, (2) Anna $. Philip: b. 1644; m. (1) Sarah L. Crommett, (2) Sara : 4. Esther?; m. Aug. 9, 1705, John, s. of John, and grandson of Dea. John Hall of Dover. 5. Mary?; m. May 26, 1701; Ralph, son of Dea. John Hall of Dover. Child by second wife: 6. Joanna,= perhaps. (2). Thomas? (Philip!) was born about 1642; married (1) Aug. 22, 1663, Elizabeth Thomas, (2) Anna ; was killed by the Indians Nov. 15, 1697. The warrant for the appraisement of his estate mentions Ann ‘“ widow of said Thomas, now the wife of Joseph Daniels, Sept. 5, 1704.” The inventory was returned by Joseph Daniels Dec. 5, 1704, prior to which time Anna (Chesley) Daniels had died. Joseph Daniels made provision for John? Chesley, son of said Thomas, June 29, 1708. Children by first wife: 7. Thomas.* 8. John.: 9. Georges of Oyster River; m. Deliverance ; inventory ordered June 8, and taken Dec. 3, 1710. 10. Joseph. (89). 11. Elizabeth.» 12. Sarah.» 13. Susanna.s 14. Mary.+ (3) Philip: (Philip:) was born in 1644; married (1) Elizabeth, widow of Philip Crommett, and daughter of Thomas Laighton, (2) Sarah ; was constable, 1695; disposes of land in “Newtowne ” by his will dated Dec. 16, 1695. Children: 15. Capt. Samuel of Oyster River; was killed by the Indians Sept. 15, 1707. The warrant for inventory and division of this estate dated Aug. 3, 1708, mentions his widow Elizabeth, and the return April 4, 1709, mentions Elizabeth Pinkham, formerly his wife. 16. Philip.» (88). 17. Ebenezer. 18. Hannah.* 19. Jamest;m.Tamson Wentworth. 1. Thomas: Chesley, perhaps the son of Thomas (7) above, was born Jan. 1792; married Susan , who was born Sept. 1787, and died April 25, 1875; bought and settled on the Joseph Doe-Perkins place at the Junction; died July 28, 1865. Children: 2. Daughter?; m. Samuel . 3. Henry Harrison, m. Elizabeth Alley. 4. Daughter,? m. Giddings. 5. Mary; never married. (3). Henry Harrison? (Thomas!) married Elizabeth, daughter of Richard and Elizabeth Alley of Exeter; settled on the homestead near the railroad station at Rockingham Junction; his father’s house was in Newmarket, but his own was so near the line that both towns claimed him as a citizen and sent him bills for poll-tax. After much controversy he insisted on a re-survey of the line, which proved to pass through his house and bed room, but the bed stood on the Newfields side of the room, and so he was adjudged a citizen of that town. Children: 6. Frank H.* b. 1858; m. , who d. Aug. 2, 1900, leaving a son: 7. John Henrys; in business, Lynn, Mass. 8. Ann Elizabeth:; m. J. Harry Prentiss of Haverhill, Mass. 468 History oF NEWFIELDS. CHESWELL. 1. Hopestill March: Cheswell was a capable master carpenter; married Kennison; settled in Newmarket; petitioned for a bridge over Squam- scot river, Nov. 21, 1746; soon after the Revolution he built several two story houses with gambrel roofs on Pleasant St., Portsmouth. Children: 2. Wentworth, ? named for Gov. Wentworth; m. Mary Davis. 3. Daughter,? d. young. (2) Wentworth: (Hopestill!) was born in 1746; m. Mary Davis; d. March 8, 1817. Very influential in the community. (103). His widow died June 22, 1829, aged 79. Children: 4. Elder Thomas:; m. (1) Oct. 28, 1787, Betsey Eastman, (2) Mrs. (Wright) Bell. (140). 5. Pauls; active in the parish, 1798. 6. Samuel,: d. 1801. 7. William, b. 1785; d. Dover, Oct. 21, 1806. 8. Marys; m. Daniel Perkins. 9. Nancy3; m. 10. Sally:; m. Moses Chase; d. Nov. 9, 1829, aged 55. 11. Mehitables; m. John Smart. 12. Abby:; d. March 31, 1855, aged 63. 13. Marthas; d. unm. July 20, 1876, aged 79. 14. Daughter* b. Oct. 2, and d. Oct. 9, 1790. 15. Daughters; probably d. in infancy. Hanniford. CHURCHILL. Tradition says the Churchills are descendants of James II and Mary (Stuart), Queen of Scots. 1. Thomas: Churchill of Plymouth, Mass., married, 1758, Mary, daughter of Nathaniel Ewer, and sister of Rev. Nathaniel Ewer, who was born Aug. 7, 1737; was a weaver; removed to Newmarket accompanied by his wife’s father, who died at her home; was credited with labor on rafts at Newington for the defence of Pascataqua harbor, Oct. 22, 1775; signed the Association Test, 1776; active in parish affairs, 1797-99; died and was buried at the Plains north of his house in the family burying ground. A part of the Churchill house is still standing and occupied by William Kennison at the Plains. Children: 2. Rev. Thomas?; m. (1) Anna H. Wentworth, (2) Cragin; lived at the Plains west of the homestead; active in the parish, 1797-99; Osbornite, 1800; tithingman, 1805; on school committee, 1815; after his second mar- riage lived in Lawrence, Mass.; died in Maine. His first wife was b. Dec. 18, 1807, and d. in Newmarket. 3. Joseph?; m. Oct. 7, 1795, Sally Tash. 4. John? b. May 11, 1776; m. Nov. 14, 1799, Sarah True, who was b. in Deerfield, May 15, 1782, and d. May 29, 1830; the first persons of the name to settle in Deerfield; d. there Aug. 24, 1846. 5. Lydia?; m. June 21, 1785, Reuben French. 6. Mary Ewer?; m. Nov. 26, 1782, Wiggin Doe; d. Dec. 8, 1853, aged 93. (3) Joseph? (Thomas:) married Oct. 7, 1795, Sally, daughter of Dea. John Tash; settled on the homestead, but about 1825 moved to Brookfield; active in parish affairs, 1797-99; an Osbornite, 1800; among his large family of children were: GENEALOGY. 469 7. John. 8. Joseph.: 9. Nathaniel.s 10. Eben.: 11. Jamess; m. Eliza, dau. of Rev. John Osborne. Ichabod Churchill m. April 3, 1788, Elizabeth Doe. Sarah Churchill m. May 18, 1849, John H. Chapman. CLARK. 1. Richard? Clark, son of Richard,: was born in Greenland about 1693; married Marston who died Sept. 19, 1767; settled in Newmarket; died 1784. Children: 2. Richard? b. 1693. (125). 38. Caleb,s m. Mary 4. Stephen, s probably. 5. Joshua,s perhaps; bought land, Sept. 24, 1746, in Epping of Jonathan Norris and Joseph Hall; was 2d Major in the 4th regiment under Col. Nicholas Gilman, Aug. 24, 1775; and Captain of the Epping company of 60 six weeks’ men who marched to Cambridge Dec. 1775 to take the place of the Connecticut troops; signed the Association Test, 1776; was justice of the peace and conveyancer. (3) Caleb? (Richard, Richard:) married Mary ———. (99). Child: 6. Susanna‘ b. Jan. 1750; d. Feb. 13, 1752. 1. Maj. Robert: Clark of Epping was mustered as sergeant, Sept. 10, as ensign Oct. 10, and reported in Capt. Timothy Clement’s Co., Col. Pierse Long’s Regt. at New Castle, Dec. 7, 1776; witnessed the pay roll of Capt. Timothy Clement Jan. 6, 1777; was Lieutenant in Capt. Daniel Gordon’s Co., Col. Thomas Bartlett’s Regt., for the defense of West Point, 1780; after the Revolution went by the title of ‘‘ Major,” and later ‘“Captain;” gave his sword to his name sake Green Clark Fowler, the grandson of his second wife. He mar- ried (1) Sarah Barker, who died about 1820, (2) Hannah (Cutts), widow of Philip Fowler, April 1822, who died Nov. 9, 1854, aged 77; settled in New- fields about 1785; kept a tavern in the house just west of Exeter road on road to Piscassic, which was destroyed by fire Aug. 1903. His sign ‘‘ R. Clark ” swung from the elm in front of the house; was on the school committee, 1825; charter member of the Congregational church, 1829; died about 1835: Child: 2. Nathaniel Green; a remarkably precocious boy, who went to sea and was never heard from afterwards. John Cutts Fowler was married at Newington in the morning, and returned with his bride to the marriage of his mother to Maj. Clark in the evening. 1. Daniel: Clark of Sanbornton and Exeter married Elizabeth Smart. Children: 2. Susan M.? b. Jan. 7, 1821; m. 1840, Capt. George W. Fernald. One ch. 3. Alice M.2; m. E. Newton Chase of Exeter. 4. Joseph F.? of Exeter. 5. John N.2; m. Fanny, dau. of Samuel and Sarah (Gilman) Peavey, and granddaughter of James and Mercy (Dame) Peavey, who d. Feb. 14, 1882, (2) May 1, 1884, Lydia A., dau. of Chase and Lydia A. (Neal) Wiggin. Sarah (Gilman) Peavey was dau. of James and Betsey (Lyford) Gilman. 1. Josiah Smith: Clark was born Feb. 18, 1825; married Dec. 1849, Adaline J. Wentworth; was selectman, 1868-69; owned and lived on the Nathaniel 470 History oF NEWFIELDS. Paul farm on the Lee road. His widow married (2) Moses Humphrey of Concord. Children: 2. Ellen?; m. John W. Paul; d. 1897; one dau. Adaline: Paul. 3. Ida C.2; m. Stillman Humphrey of Concord; secretary of “‘ Home of the Aged.” 4. Charles1; res. Concord; unm. COBBEY. William and Richard Cobbey petitioned for a lottery in aid of a bridge at Newfields, 1759 and 1760, and for a bridge at Newfields, 1766. James: Cobbey of Newmarket was mustered in Capt. Michael McClary’s Co., Col. A. Scammell’s Regt. for three years, Feb. 6, 1777, and received 20 pounds state bounty. James? Cobbey Jr., with consent of his parents James and Anna Cobbey, apprenticed himself to Philip and Sarah Fowler for ten years from May 10, 1779, but ran away five months before his time expired. James Cobbey is mentioned, 1803. COE. 1. Robert: Coe was born in 1596 in Suffolkshire, England; married Anna, who was born in England in 1591; came to Watertown, Mass., in the ship Francis in 1634; moved to Connecticut, 1636; and thence to Long Island, 1644, where he died. 3 ch. 2. Robert? (Robert+) was born in Suffolkshire, 1627; came with his parents to America, 1634; married Hannah ; settled in Stratford, Conn., where he died, 1650. 3 ch. 3. John: (Robert, Robert!) was born, Stratford, Conn., May 10, 1658; anarried Mary Hawley, Dec. 20, 1682; died Stratford, April 19, 1741. 10 ch. 4. Joseph‘ (John,* Robert,? Robert:) was born, Stratford, Feb. 2, 1686; married Abigail Robinson 1708; died Durham, Conn., July 15, 1754. 5 ch. 5. Joseph (Joseph,‘ John,* Robert,? Robert!) was born, Durham, Conn., Sept. 3, 1713; married, Abigail Curtis, 1739; died June 10, 1784. 10 ch. 6. Rev. Curtiss (Joseph,s Joseph,‘ John,* Robert,? Robert!) was born, Middletown, Conn., July 21, 1750; married Anne, daughter of Hon. Ebenezer Thompson, 1781, who died Oct. 11, 1829 aged 68; graduated, Brown Univer- sity, 1776; studied theology with Rev. Mr. Benedict of Middletown; was ordained pastor, Durham, N. H., Nov. 1, 1780, the last minister settled and supported by the town; dismissed, April 23, 1806; remained a member of the church there till June 1817, then joined the First church, Exeter; was made a trustee of the New Hampshire Missionary Society, 1805, and appointed mis- sionary, 1807, laboring in Massachusetts, New Hampshire and Vermont; preached at Newmarket a portion of the time, 1810-11; superintended the organization of the church of Milton, 1815, and continued as long as he was able to preach laboring in mission fields. He removed to Newfields, 1819, purchasing an estate of Major Hale; was active in the Society, 1828; charter member of the Congregational Society, Jan. 16, 1829; died June 7, 1829, and lies buried in the old cemetery at the centre. ‘He was a-good man, rigorous GENEALOGY. 471 in doctrine and discipline, clear and impressive.” His tombstone bears the inscription, ‘He has gone to receive the fruits of his faithful labours and the reward of a well spent life.’ (406). Children: 7. Joseph? b. June 1, 1782; m. Temperance Pickering; was a merchant and ship master, 1827; published The True American, Concord 1840; d. Durham, April 26, 1852. 8. Abigail? b. Feb. 29, 1784; m. Daniel Mathes. 9. Ebenezer’ b. Dec. 6, 1785; m. (1) Mehitable Smith, (2) Mrs. Mary W. Barker. : 10. Curtis? b. Sept. 16, 1787; d. South Carolina, Sept. 3, 1817. 11. Mary? b. Nov. 22, 1789. Her diary which is preserved from April 4, 1810, to June 18, 1836, records Nov. 12, 1815, “I have this day publicly pro- fessed religion.’ This was in connection with the First Church, Exeter. She became a member of Congregational church, Newfields, 1829; d. unm. Nov. 23, 1836. 12. Ann7b. June 28, 1792; m. Dea. Edward Berry of Pittsfield; united with the First Church, Exeter, June, 1817, having been “ propounded” according to her sister Mary, June 1, 1817; started a Sunday School in the old Newfields school house, April 26, 1818; was a school teacher; d. April 1, 1864. 13. John’ b. Jan. 18, 1797; m. Lavinia T. Senter of Center Harbor. 14. Benjamin’ b. July 20, 1801; m. Louisa F. Mead. (8). Abigail? (Rev. Curtis,* Joseph,* Joseph, ‘ John, + Robert, 2 Robert!) was born Feb. 29, 1784; married Daniel Mathes. Child: 15. Abigails Mathes b. 1806; d. Feb. 1, 1825. (9). Ebenezer? (Rev. Curtis, * Joseph,* Joseph, ‘ John, ? Robert, 2 Robert) was born Dec. 6, 1785; married (1) Nov. 13, 1818, Mehitable, daughter of Ebenezer Smith of Durham, who died May 18, 1833, (2) Nov. 30, 1835, Mrs. Mary W. Barker, widow of Hon. David Barker and daughter of Hon. Nathaniel Upham; lived at Northwood Narrows; moved to Bangor, Me., 1846; died there Oct. 1862. Coe’s Academy was named in his honor. Children by first wife: 16. Ebenezer 8.* b. Nov. 5, 1814; m. Mary U., dau. of Hon. David Barker of Rochester; an extensive lumber merchant; d. Bangor, Dec. 9, 1899. 17. Henry W.,# b. Feb. 1820; m. 1858, H. H., dau. of Rev. Henry Smith; settled in California. Children by second wife: 18. Thomas Upham? b. 1837; graduated, Bowdoin College, 1857; and Jefferson Medical College, 1861; a practising physician, Bangor, Me. 19. Mehitable Smiths b. Nov. 1839; d. May 1842. The Coe and Speed houses were the only dwellings between Philip Fowler’s and George Hilton’s. (14). Dea. Benjamin’ (Rev. Curtis,* Joseph,» Joseph,‘ John,+ Robert,2 Robert!) was born July 20, 1801; married Louisa Frost, daughter of Levi H. Mead, who was born in Northwood, June 3, 1806; was farmer and trader; on school committee, 1825; selectman, 1826-27; united with the Congregational church, Sept. 1839, and by letter at Newfields, Feb. 12, 1840; was clerk of the church, 1840; warden of the society, 1841; justice of the peace, 1852, and of the quorum, 1854; county road commissioner, 1854; died, April 8, 1873. 472 History or NEWFIELDS. His wife was admitted to the church July 7, 1844, and died Feb. 24, 1868. Child: 20. Annas; m. May 26, 1871, Henry T. Taplin, s. of Rev. Horatio N. Taplin, and foster son of Henry and Nancy (Giddings) Thing. One child. (See Taplin). 21. James Edward* (adopted) was b. in Lynn, Mass., Sept. 3, 1843; was the son of James Babb who was b. in Epsom, Jan. 11, 1794, and Susan S., dau. of Levi and Susan (Hilton) Mead, b. Jan. 18, 1811, who were m. in Northwood Aug. 25, 1825; adopted by his uncle and aunt, Dea. Ben- jamin and Louisa (Mead) Coe, 1845; entered the Swamscot Machine Co. as an apprentice Dec. 2, 1861, and, excepting the year 1868, which he spent as an engineer in Cuba, has been employed there continuously; m. May 26, 1870, Emma Blake—adopted dau. of Dea. William and Abigail (Drowne) Hervey—who was b. in Exeter, Dec. 24, 1843. Was teacher in the public school, 1868. Children: 22. John W.*b. March 6, 1871; m. Abbie T. Hall. 23. James Lewis »* b. April 9, 1872. 24, Arthur Babb» b. April 15, 1875; d. Nov. 19, 1880. (22). John W.* (James Edward,* Dea. Benjamin,’ etc.) was born March 6, 1871; graduated at Coe’s Academy, Northwood 1894; student New Hampshire Agricultural College, Durham, 1894-95; employed in the United States Arsenal, Watertown, Mass., as ordnance machinist and coast inspector of ordnances; married Nov. 16, 1895, Abbie T., daughter of William C. and Flora (Wheeler) Hall, of Watertown. Children: 25. Arthur Lewis..° 26. Edward Curtis... 27. Ralph Williams. 28. Eleanor I. 1 (23). James Lewis * (James Edward,* Dea. Benjamin,’ etc.) was born April 9, 1872; resides in Newfields; a skillful machine pattern maker; tax collector and active in town and church affairs; married June 12, 1901, Alice M., dau. of Erastus B. and Mary A. (Dow) Jewell, of Stratham. Child: 4 29. Helen Jewell. COFFIN. 1. Peter: Coffin was a resident of Brixham parish, Plymouth, Devonshire, England, and died in 1613. 2. Tristam? (Peter+) was born in 1609; married Dionis, daughter of Robert Stevens of England; came to America, 1642, bringing with him his wife and five children, his mother who died in Boston, May 30, 1661, aged 77, and two sisters, Eunice and Mary; came to Salisbury, Mass., 1642, the same year to Haverhill, to Newbury, 1648, to Salisbury, 1655, and a company having been formed in 1659, Tristam moved to Nantucket, 1660, with his wife and sons James and Stephen; died Oct. 1661. Children: 3. Peter? b, 1630. 4. Tristam: b. 1632. 5. Elizabeth.» 6. James.: 7. John.s 8. Stephen: b. in Newbury, 1652. (3). Hon. Peter? (Tristam,? Peter!) was born in Brixham, Eng., 1630; married Abigail, daughter of Elder Edward Starbuck of Dover. (84). Children: GENEALOGY. 473 9. Abigail‘ b. 1657; m. Daniel Davison. 10. Capt. Peters b. Aug. 20, 1660; m. Deborah ———. (85). 11. Jethro« b. Sept. 16, 1663. 12. Tristam: b. Jan. 18, 1665; m. Deborah Colcord. 13. Edward‘ b. Feb. 20, 1669. 14. Judith‘ b. 1672. 15. Elizabeth1; m. Maj. John Gilman June 5, 1693; d. July 10, 1720. 16. Parnelt. 17. Capt. Robert‘; m. Joanna, dau. John and Elizabeth (Treworgie) Gilman who was b. April 30, 1679, survived him and m. (2) Henry Dyer, and d. Dec. 24, 1720. (86). As it had been the “Royal Pleasure” of ‘‘their Majtie”’ to give to John Taylor or his agents employed in providing masts for the supply of naval stores, in which Robert Coffin was then concerned, on Sept. 9, 1694, he peti- tions the Lt. Governor and Council, ‘that such Persons as are by mee Employed in that Service may not be interupted therein but be free from all Impresses whereby they may be taken out of the s¢ Employmt being will- ing they shall doe their duty of Watching and Warding at the Garrisons to web they belong.” This was answered by an order to Capt. John Everett to guard with his Massachusetts soldiers persons so employed “ ffor the Halling a Pcell of Masts out of Exeter Woods.” (4). Tristam: (Tristam,2 Peter!) was born in Brixham, Eng., 1632; married Judith, widow of Henry Somerby, and daughter of Capt. Edman Greenleaf; lived in Wales, and Plymouth, Mass., 1653; died Feb. 4, 1704. His wife died Dec. 15, 17038, aged 80, leaving 177 descendants. Ten children of whom the youngest was 18. Hon. Nathaniel‘ (Tristam,* Tristam,? Peter!) born March 22, 1669, married March 29, 1693, Sarah, widow of Henry Dole, and daughter of Samuel Brockleback of Rowley, Mass. Children: 19. Moses: b. June 11, 1711; m. Anna Dole. 20. Rebecca‘; m. Stephen Gilman, who sold land in Piscassic, 1767. (19). Mosess (Nathaniel,+ Tristam,* Tristam,? Peter1) was born June 11, 1711; married Nov. 28, 1732, Anna Dole; had land in Piscassic, May 3, 1758 and 1779. Children: 21. Enochs; was clerk in Capt. Perry’s Co., from May 10 to Dee. 21, 1756; justice, 1764, 1776, 1778-79, 1781, 1787, 1790 and 1799; deputy from Epping to convention at Exeter, Jan. 2, 1775; corporal in Capt. Clement’s Co., Col. Gilman’s Regt., April 15, 1776; selectman, Epping 1776. 22. William.« 1. Capt. Eliphalet: Coffin married Feb. 11, 1710, Judith, widow of Parker Noyes, and daughter of James Coffin of Newbury; died, 1736. (88). Children: 2. Abigail? b. Nov. 13, 1711; m. Israel Gilman. 3. Peter? b. Dec. 3, 1713. 4. Judith? b. Dec. 12, 1717. 5. Eliphalet? b. Feb. 11, 1721; d. May 3, 1722. 6. Deborah? d. Sept. 25, 1721; probably b. before Eliphalet. (2). Abigail? (Eliphalet1) was born Noy. 18, 1711; married Dec. 2, 1731, Israel, son of Richard and Sarah (Clark) Gilman, who was born Feb. 25, 1709, and died Dec. 14, 1792. Child: 7. Sarah Gilman: b. Jan. 28, 1740; m. Capt. Theophilus, son of Theophilus 474 History oF NEWFIELDS. and Mary (Wiggin) Smith, who was b. May 15, 1741, and d. Feb. 26, 1805; d. Feb. 26, 1805. There was an Enoch and Mary (Daniel) Coffin at Piscassic. Also a William. (136). The Coffin tavern, since the Pike-Thing tavern, was between Smith’s and Barber’s. COLBY. 1. Phineas: Colby of Candia married Sally, widow of Richard Emerson, and daughter of John and Lydia (Robie) Clay. 2. Jonathan E.: (Phineas:) married Sarah Ann Foster of Topsham, Vt.; died at Northfield, Vt., 1684; buried in Newfields. His wife survived him and m. (2) Otis Colcord of Candia, surviving him, and dying Mar. 1899. Children: 8. Fannie G.*b. 1844; m. Francis V. Randall; 4. Emma E.: b. 1848; d. June 1, 1866; buried in Newfields. 5. Asa O.3 b. 1852; d. Nov. 9, 1868. (3). Fannie G.* (Jonathan E.,2 Phineas!) was born in West Topsham, Vt.; married, Newfields, Francis V. Randall, born Braintree, Vt., Colonel of the 13th and 17 Regts. Vt. Volunteers, and died Northfield, Vt., 1885; died Ellen- dale, N. D., Oct. 1893; buried in Newfields. Children: 6. Phils Randall b. 1865; lawyer, Ellendale, N. D. 7. Volney‘ Randall b. 1875; druggist, Ellendale, N. D. The Colbys lived many years on Swamscot St. in the house owned by H. Jenness Paul, but in 1910 bought by William Sheehy. COLCORD. 1. Edward: Colcord was born in 1616 or 1617; married Ann ; came to America in 1661, settling at Pascataqua; died in Hampton Feb. 10, 1682. (67). Children: 2. Jonathan? b. 1640; d. Aug. 31, 1661. 3. Hannah? b. 1643; m. Dec. 28, 1668, Dea. Thomas Dearborn; d. July 17, 1720. . Sarah? b. 1646; m. Dec. 30, 1668, John Hobbs. . Mary? b. Oct. 4, 1649; m. Dec. 28, 1670, Benjamin Fifield. . Edward? b. Feb. 2, 1652; killed by Indians, June 13, 1677. . Samuel? b. 1655; m. Mary Ayer. . Mehitable? b. 1658; m. Nathaniel Stevens of Dover. . Shuah? b. June 12, 1660. 10. Deborah? b. May 21, 1664; m. Tristam Coffin. 11. Abigail: b. July 23, 1667. (7). Samuel? (Edward:) was born in 1655; married Mary Ayer of Haverhill, Mass. Children: 12. Samuel? b. March 11, 1682; m. ——— 13. Jonathan: b. March 4, 1684; m. 14. Hlicabeths b. Dec. 26, 1686. 15. Hannah: b. April 17, 1689; m. Nov. 2, 1709, Samuel Dudley: 16. Edward: b. April 1, 1692. 17. Thenessn b. May 20, 1695; m. Hannah Fellows. 18. Mary: b. March 24, 1698. OMDNOAE GENEALOGY. 475 (12), Lt. Samuels (Samuel,? Edward!) was born in Hampton March 11, 1682; married Sept. 13, 1704, Elizabeth, daughter of Lt. Peter and Susanna (Cousins or Coffin) Folsom; was a soldier on garrison duty, Hampton, 1696; settled in Kingston; left Kingston with his brother Jonathan and other settlers, 1707, on account of Indian alarms, and refused to return for a time; afterwards returned and died there about 1718. Theinventory of his estate was taken May 27, and return made June 14, 1718. Administration was granted to his widow Elizabeth June 4, 1718. She married (2) Aug. 19, 1718, Lt. Samuel Sanborn of Kingston, and died April 8, 1756. Children: 19. Peter‘ b. June 27, 1705; was captured, with others, in 1724 by the Indians and sent to Canada, but made his escape after six months. 20. Elizabeth: b. June 13, 1708. 21. Samuel: b. Aug. 22, 1710; m. Dec. 28, 1732, Mehitable Ladd; signed the Association Test at Kingston, Sept. 28, 1776; probably d. June 22, 1783. Between 1733 and 1751 seven children were born to him who may have been Samuel, Elizabeth, Peter, Mary, Albert, Bessie F., and ; 22. Hannah‘; m. Dr. Joseph Bartlett; moved to Salisbury about 1749, and became the mother of Hon. Ichabod Bartlett. 23. Benjamin‘ b. Jan. 15 and d. Jan. 30, 1714. 24, Mary*‘b. Jan. 1, 1715; m. 1736, Col. Eben Stevens, and had 25. Ebenezer’ b. Feb. 16, 1739. (13). Jonathan: (Samuel,z Edward!) was born March 4, 1684; married (106). Children: 26. Jonathan‘; m. Sarah Burleigh. 27. Hannah‘ b. Dec. 21, 1708; m. Daniel Gilman. 28. Gideon‘; m. Rachel Parsons. 29. Edward‘; m. Jane Coffin. (26). Jonathan‘ (Jonathan, Samuel, Edward!) married Sarah Burleigh; sold to Ens. Joseph Jewett an eighth part of ‘‘our’” sawmill in Nottingham, Nov. 20, 1753; petitioned for a bridge at Newfields, 1766; bought land of Josiah Adams and others, Nov. 10, 1769; with his son Jonathan petitioned for a bridge at Newfields, 1772; exports cattle to Passamoquody 1775; was allowed for labor on fire rafts at Newington, Oct. 22, 1775; signed the Association Test at Newmarket July 12, 1776; on committee to dismiss Rev. John Moody April 28, 1777; is mentioned as late as 1785. Children: 30. Jonathan® b. about 1749; petitioned for a bridge at Newfields, 1772; m. Nancy Marshall. Child: 31. Emilys; m. John A. Burleigh. 32. Samuels b. 1752; m. (1) Mary Pearson, (2) Anna Robinson. 33. Joseph’ b. 1754; m. Fanny Russell. 34. William.s 35. Mary.® 36. Jesse.® (28). Gideon* (Jonathan, Samuel,? Edward1) married Rachel, daughter of Josiah and Eunice (Sargent) Parsons, and granddaughter of John Parsons whose father Jaffrey was born near Exeter, Eng., in 1631, and died at Gloucester, Mass., Aug. 1689. His wife was born at Cape Ann, Mass., June 29, 1726; survived him and married (2) June 22, 1774, Dea, Samuel Lane; died Jan. 18, 1813. (111). Children: 37. Gideon: b. 1745; m. (1) Mary Moore, (2) Lois Lyford. 38. Jobs; settled in Tuftonborough. 476 History oF NEWFIELDS. 39. Josiah‘; a soldier in Capt. James Hill’s Co. on Pierce’s Island, Nov. 5, 1775; signed the Association Test in Newmarket, July 12, 1776; settled in Parsonsfield, Me. 40. Nathaniels; settled in Hallowell, Me. 41, Benjamin:; settled in Northwood. 42. Jeremiah’ b. Oct. 17, 1760; m. Sept. 27, 1787, Sally, dau. of John and Elizabeth Perkins, who was b. Oct. 2, 1767 and d. Feb. 13, 1792; is mentioned in the Newmarket records, 1781 and 1784. (135). 43. Eunices; m. Oct. 2, 1783, her step-brother, Jabez Lane of Stratham, who was b. May 16, 1760, and d. April 3, 1810. (29). Edward‘ (Jonathan,* Samuel,: Edward!) married Jane Coffin; had a garrison house on Hall’s mill road; petitioned for a lottery in aid of bridge, 1760, 1766 and 1772; was awarded damages on the laying out of Hall’s mill road, 1766 and 1772; was not accepted with Capt. Samuel Edmund’s Co., June 6, 1775; signed the Association Test at Newmarket, July 12, 1776; on com- mittee for the dismission of Rev. John Moody, April 28, 1777; is mentioned in the Newmarket records, 1787. His will was probated about 1799. Children: 44. John® b. Nov. 30, 1745; m. Helen Carpenter. 45. George b. 1750; m. Joanna , who d. June 24, 1823, aged 54; d. Exeter, July 23, 1825. 46. Eliphalets b. 1756; lived in the Oak lands; d. Exeter, Jan. 28, 1829. At a town meeting, April 16, 1798, Dr. Josiah Bartlett was allowed $3.97 and Dr. John Marsters, $15, for ‘“‘ Doctoring Eliphalet Colcord.” An Eliphalet Colcord also lived on the hill south of Zebulon Thing in Exeter, and d. Aug. 13, 1854, aged 62. Probably son of the above. 47. Peters b. March 7, 1758; m. (1) Jane Coffin, (2) Phebe Hamilton. 48. Elizabeth; m. Nicholas Hersey. 47. Hannah‘; m. John Gilman. (83). Joseph (Jonathan, ‘4 Jonathan, * Samuel,? Edward!) was born in 1754; married Fannie Russell. His wife was born in England in 1756; came to this country in her uncle Capt. Armet’s ship with his family; was prevented from returning to her parents, who were in good circumstances, by the breaking out of the Revolutionary war, the ship having been blockaded at Portsmouth; was an educated and cultured young lady and became a school teacher; met Joseph Colcord for the first time at her school house where he was drawing a load of wood; became acquainted with and finally married him; came to the farm in Newmarket; though unaccustomed to work at her father’s home, became a capable woman and proved an excellent housekeeper and a much- respected matron. She never saw her parents after coming to America. Her husband was at the battle of Bunker Hill; corporal in Capt. James Hill’s Co., on Pierce’s Island, Nov. 1775; and at the surrender of Burgoyne; signed the Association Test, 1776. He settled on the homestead of his grandfather Jonathan Colcord. (136). Children: 50. Thomas R.*;m. Esther W. Robbins. 51. Caroline; m. Josiah Watson. 52. Sally*; m. William Safford. 58. Josephe b. March 1781; m. Sally Jenness. 54. John A.* b. Aug. 31, 1787; m. Comfort Folsom, who d. May 24, 1860, leaving daughters Rhoda’ and Harriet?; was the “ Jack Colcord” of Hall’s mill road, and built a cottage just north of the railroad crossing; d. Jan. 23, 1854. GENEALOGY. 477 55. Fanny Russells; m. Daniel Prescott. 56. Betsey A.s; m. Cotton S. Brown. (37). Gideon (Gideon, Jonathan,: Samuel, ?*Edward:) was born in 1745; married (1) Mary, daughter of William and Abigail (Gilman) and sister of Dr. Coffin Moore, who died Sept. 5, 1798, aged 50, (2) (published July 19, 1799) Mrs. Lois, daughter of Kinsley and Mary (Hilton) James, and widow of The- ophilus Lyford, who died June 21, 1826, aged 86; died, April16,1819. (136). Children by first wife: 57. John.* 58. Elizabeth. 59. Marys; m. John Giddings. 60. Abigail’; m. Eliphalet Neal. (44). Capt. Johns (Edward, Jonathan,: Samuel,: Edward:) was born in Newfields Nov. 30, 1745; married July 10, 1777, Helen, daughter of Anthony W. Carpenter, who was born in Norwalk, Ct., Nov. 17, 1757. Children: 61. Betsey Ann‘ b. June 15, 1778. 62. Polly Carpenters b. Jan. 31, 1780. 63. Abigail Stephenson‘ b. Dec. 17, 1781. 64. Tristam Coffins b. March 8, 1784. 65. John Carpenter‘ b. Jan. 20, 1787. 66. Anthony Carpenters b. Dec. 18, 1788. (47). Peters (Edward,+ Jonathan,s Samuel,? Edward!) was born March 7, 1758; married (1) Jane Coffin, (2) Phebe Hamilton; is mentioned in Newmarket records, 1785 and Feb. 8, 1799, as a Baptist; located for a time, tradition says, near the Colcord estate in the pasture toward the Oaklands; also lived in a cottage near the Coffin estate just beyond the entrance to Hed- ding camp ground; afterwards moved to the vicinity of the Sanborn place in Epping; active in the parish, 1797; died Jan 15, 1836. Child: 67. Coffins b. in the cottage near the Hedding camp ground; became the millionaire builder and owner of the Philadelphia horse railroads, with John O. Stearns, brother of Gov. Onslow Stearns, partner. The trustees of ‘‘ Coffin Colket ” of Philadelphia, Nov. 1892, conveyed to Lorenzo Nealy and Jacob R. Pettingill, for $205, land and buildings on Water St., Exeter. (50). Thomas R.* (Joseph,* Jonathan,‘ Jonathan,: Samuel,2 Edward +) married Esther W. Rollins of Salem Mass.; member of the Congregational Society, Newfields; settled in Salem. His wife died there, Aug. 1866. Children: 68. Edward’; m. Sarah Smith of Newburyport. 69. Thomas’; m. Eleanor Tracey of Newburyport. 70. Joseph?; d. unm. 71. Clara’; m. Dr. William Fletcher of Concord. 72. Laura’; m. Charles Hoag. 73. Susan7; d. unm. (51). Carolines (Joseph,* Jonathan,‘ Jonathan Samuel, Edward:) married Josiah Watson; lived at Great Falls (Somersworth). Children: 74. Joseph? Watson. 75. Caroline? Watson. 76. Frances? Watson. 77. Thomas? Watson. (52). Sallys (Joseph,: Jonathan,‘ Jonathan,? Samuel, Edward1) married William Safford of Exeter. Children: 78. Thomas? Safford; m. Lydia Bott of Salem. 79. William? Safford; settled in Yarmouth, Me. 80. Lavina’ Safford; m. Perley Tuck of Kensington; settled in Exeter, Me. 81. John? Safford; went to Yarmouth, Me. 82. Sarah’ Safford; m. Thomas S. Kennard, selectman of Newfields, 1859. 83. Joseph’ Safford; m. Frances Bott of Salem. 478 History or NEWFIELDS. 84. George’ Safford; m. Sarah E. Evans of Concord; res. Boston. 85. Frances’ Safford; m. Stephen Bailey; res. Chelsea, Mass. (53). Josephs (Joseph,* Jonathan, : Jonathan,? Samuel, 2 Edward!) was born March 1781; married Sally, daughter of Francis and Sarah (Batchelder) Jenness, who died Dec. 31, 1872, aged 89; settled first on his father’s home- stead, but built and lived in the house lately occupied by his daughter Mrs. Esther A. Beckett—Swain; selectman, 1816-17; assessor, 1818; connected with the Congregational Society, 1829; died Sept. 21, 1857. Children: 86. Francis J.,7b. 1807; d. July 3, 1825. 87. Sarah A.7; m. Joseph Smith. 8714. Joseph7; d. March 1812. 88. John’ b. 1811 or 1812; d. Feb. 25, 1833. 89. Frances R.7 b. June 11, 1815; m. Joshua W. Neal. 90. Esther A.7 b. April 1819; m. (1) Joseph L. Beckett, (2) -——-— Swain. 91. Elizabeth Armet7 b. April 1824; d. Oct. 1825. (55). Fanny Russells (Joseph,® Jonathan,+ Jonathan,’ Samuel,? Edward 1) married Daniel Prescott of Kensington. Children: 92. Mary Elizabeth’ Prescott; m. Rev. James Smith. 93. Lorenzo? Prescott; m. Mary Jane Wiggin of Salem. 94. Frances Esther? Prescott; m. Joseph D. Wadleigh. 95. Lydia Ann? Prescott; m. John Adams Blake of Kensington. 96. Daniel Russell? Prescott; m. Lavina R. Simpson; res. homestead in Kensington. (56). Betsey Armet* (Joseph,* Jonathan,‘ Jonathan,s Samuel,2 Edward') married Cotton 8. Brown of Concord. Children: 97. Alfred? Brown; d. young. 9714. Newell R.7 Brown; m. Nancy J. Simpson. 98. Frances? Brown; m. Hosea Barton. 99. Emeline? Brown; m. Augustus Culberton. 100. George? Brown; m. Mary Burton. 101. Caroline? Brown; m. John Perrin. (59). Marys (Gideon,s Gideon,+ Jonathan, Samuel,: Edward:) married John Giddings of Exeter. Children: : 102. Edward? Giddings; m. Elizabeth Smith. 103. Mary M.7 Giddings, b. 1818; d. unm, April 19, 1891. 104. Elizabeth? Giddings; d. young. 10414. Nancy? Giddings; m. Henry Thing. 105. Charlotte? Giddings; m. George Hardy. 106. John’ Giddings; m. Ellen M. Scammon. (60). Abigails (Gideon,* Gideon,‘ Jonathan,+ Samuel,: Edward!) married Eliphalet Neal. Children. 107. Lydia Ann’ Neal; m. Chase Wiggin. 108. Joshua W.7 Neal; m. May 1843, Francis R. Colcord. (87.) Sarah A.? (Joseph, * Joseph, * Jonathan,‘ Jonathan, Samuel, Edward!) married Aug. 22, 1830, Joseph Smith of Newmarket, who was born July 1805, and died May 6, 1884; settled in Salem, Mass.; died Nov. 27, 1887, aged 78. Children: 109. Sarah Francess Smith; m. Capt. Paul Upton, who d. Jan. 1884. 110. Joseph Smith; m. Emma Joselyn; settled in New York. GENEALOGY. 479 111. Lawrence P. Smith; res. Charleston, S. C. 112. George Jenness* Smith b. 1845; d. Newfields, Sept. 5, 1847. (89). Frances R.7 (Joseph,s Joseph,» Jonathan,‘ Jonathan,: Samuel,? Edward?) was born June 11, 1815; married May 1843, Joshua W. Neal; died Feb. 12, 1888. Children: 113. George R.s Neal; m. 114. Frank C.s Neal; m. 115. Daughters; d. (90). Esther A.7 (Joseph,s Joseph,» Jonathan,‘ Jonathan,: Samuel,? Edward:) was born April 1819; married (1) Joseph L. Beckett, (2) Swain; resided in Boston till after the death of her first husband, then Newfields; survived her second husband; died, Newfields, Oct. 26, 1898. Children: 116. Sarah Augustat Beckett, m. Frederick H. Dodge; and had 117. Lottie Augusta’ Dodge; m. Henry Whiton. 118. James Merrills Beckett; d. Feb. 8, 1879, aged 35 years. (91). Elizabeth Armet’ (Joseph,* Joseph, Jonathan,+ Jonathan,: Samuel,? Edward:) was born March 28, 1817; married John B. Rider; settled in Newfields; died Aug. 11, 1898. Children: 119. Sarah E.s Rider; m. Edward J. Beal. (See Beal) 120. John F. C.s Rider; m. Helen A. Freeze. (See Rider) 121. Caroline A.s Rider; m. Charles Scruton; d. Jan, 12, 1878. COLEMAN. 1. Ephraim! Coleman married (1), (2) widow Holyoke, (3) Sarah, daughter of Josiah Adams, who died March 23, 1863, aged 88; lived in Newington. Children by first wife: 2. Sumner.? 3. James? b. 1798; m. 1825, Lydia, dau. of Capt. Charles and Elizabeth (Drowne) Treadwell; owned and lived in the Fernald house where Samuel P. Badger resided, having his store near by the corner of Amos Paul’s garden; an open horse shed connected house and store; trader; town clerk, 1828, 1830 and 1832; on school committee, 1825; postmaster, 1829-37; member of the Congregational society, 1829; interested in building the meeting house at Newfields; was a small round built man of lovely disposi- tion; trusted with untold sums of money by his neighbors; could not refuse when money was pressed into his keeping; finally failed in business, went to Great Falls, and died a broken-hearted man, Feb. 18, 1862. His widow died May 9. 1875, aged 75. CONNER. 1. Cornelius: Conner married Sarah , and settled first in Exeter, but afterwards removed to Salisbury, N. H. 2. Jeremiah? (Cornelius:) was born Nov. 6, 1672; married July 3, 1696, Ann, daughter of Edward Gove, who died Feb. 12, 1722; was probably on Capt. Kinsley’s pay roll from Dee. 12, 1669 to Jan. 9, 1696; is first mentioned on Exeter town books, Oct. 10, 1664; was in Capt. Nicholas Gilman’s scout of 1712; selectman, Exeter, Jan. 26, 1732; about April 1731, paid £20-10s for pew No. 28 in the meeting house, and Nov. 7,:1731, £10-5s for gallery pew No. 6; was on committee Sept. 28, 1731 “to discourse with workman about 480 History or NEwrFI£LDs. taking down the old meeting house and building a court house’; settled on the farm where the late Jewett Conner died. 3. Jonathan: (Jeremiah,? Cornelius!) was born Dec. 5, 1699; married Jan. 23, 1724, Mehitabel, daughter of John and Mehitabel Thing, who was born July 19, 1706; paid £21-15s early in 1731 for pew No. 2, in Exeter meeting house; commissioned quarter-master under Gov. Belcher, Oct. 21, 1737; selectman, Exeter, 1742; wagoner at Louisburg, 1745. 4. Jonathan‘ (Jonathan,* Jeremiah,? Cornelius!) was born Oct. 14, 1737; married March 10, 1765, Mary Jewett, who died Nov. 25, 1816; died Nov. 13, 1820. 5. Nathaniels (Jonathan, ‘ Jonathan,? Jeremiah, ? Cornelius!) was born Oct. 16, 1773; married (1) Tirzah, daughter of Thomas Jr. and Anne (James) Lyford, who was born March 31, 1775 and died July 26, 1828, (2) Jan. 22, 1833, Mrs. Elizabeth Palmer; was a noted builder. 6. John L.» (Nathaniel,s Jonathan,: Jonathan,: Jeremiah,? Cornelius:) was born Aug. 16, 1803; married Hannah Thurston. Children: 7. Enoch J.7; m. Adalaide, dau. of Joseph and Sarah (Bean) Pease; settled in Portsmouth. 8. William H.7 b. Exeter, 1842; m. Juliette, dau. of Joseph and Sarah (Bean) Pease, who was b., Newfields, 1846, and d. May 29, 1897; served Newfields, as representative, selectman and treasurer; d. Aug. 30, 1909. Children: 9. Sydney’ b. 1868; m. 1889, Lizzie B. Smith; d. Oct. 1890. 10. Ralph E.7 b. July 4, 1869; graduated Phillips Exeter Academy, 1888; Tufts College, 1892; ordained to the Universalist ministry, May 1892, with pastorates at Gardner, Mass., Waltham, Mass., Sacramento, Cal., and North Attleboro, Mass.; m. Oct. 16, 1895, Blanche, dau. of George F’. and Octavia A. (Lynde) Peabody, of Gardner, Mass. 11. Olive’; d.in childhood. 12. Mabel’; d. April 1888, aged 12. 13. Juliette P.7 14. Emma P.7 15. Alfred.7 CRAM. John Cram was of Boston, 1637, and of Exeter, 1639; received lot No. 17 in the division of lands between Rocky Point and Hilton’s creek; joined the Exeter combination. 1. Dea. James: married Mary, daughter of William Folsom. (113). Children: 2. William2—probably. Like his father he was a blacksmith and lived in the Locke-Fowler house. His shop stood where now stands the Hanson cottage. 3. Nancy? or Hannah?;m. Ward Hilton. 4. James?:;m. Mary S. Rawlins. (4). James? (Dea. James,1) married Sept. 12, 1790, Mary Sanborn, daughter of Nicholas Rawlins, who was born in Stratham June 3, 1772, and died Feb. 1, 1824; was a blacksmith, and his shop was later fitted up by A. M. Wiggin into the dwelling which stands between the Elm House and Ward Hilton’s residence; was active in parish affairs in 1794 and 1797-99; was soldier, 1814. Children: 5. Levi? b. Oct. 24, 1806; m. Love Bunker. 6. Ann? b. 1813; d. 18438. 7. Mary+; m. a Methodist minister, possibly Rev. W. J. Kidder. GENEALOGY. 481 (5). Levis (James,? Dea. James!) was born Oct. 24, 1806; married Love Bunker, who died Sept. 8, 1875, aged 71. David Cram married June 14, 1786, Susanna Clough; was active in parish affairs, 1797-99. Daniel Cram was a soldier, 1814. DEALE. 1. Capt. Aaron: Deale, of Salisbury, Mass., sea-captain, married, 1795, Sarah, daughter of Col. Israel Gilman; was active in parish affairs, 1797 and 1799 and 1800. Children: 2. Capt. Gilman.2 3. Sarah?; m. John J. Williams. 4. Mary Ann;? m. Benjamin J. Williams. DOE. 1. Nicholas: Doe married Martha ; was in Dover as early as 1667, and later at Oyster River; died, 1691. Children: 2. John? b. Aug. 25, 1669. 3. Sampson? b. April 1, 1671; m. Mary 4. Elizabeth? b. Feb. 7, 1679. (2). John? (Nicholas!) was born Aug. 25, 1669; married Elizabeth was at Lubberland, 1694; died about 1742. (90). Children: 5. Daniels; m. Margaret 6. John:;m. Ruth Dearborn. 7. Joseph. 8. Benjamin.» 9. Mary Mason.? 10. Elizabeths; m. Joshua Woodman. 11. Martha;; m. Edward Woodman. (3). Sampson? (Nicholas!) was born April 6, 1671; married Mary z who was baptized March 19, 1718; was at Lubberland, 1694; is mentioned in the records, 1720; apportioned 20 acres of land by the committee of Exeter, 1725, and 80 acres, 1738; petitioned for the incorporation of Durham, May 15, 1732; and for a bridge over Squamscot river, 1746. (90). Children: 12. Nathaniel: bap. March 19, 1718. 13. Sampson: bap. March 21, 1718; with Nicholas, Joseph, John Doe, Jr. and others, “having endured the brunt and hardships of the late war,” petitioned for a township “anywhere.” 14. Nicholas bap. June 7, 1719. 15. Elizabeth: bap. Jan. 1723. 16. Zebulon: bap. July 15, 1725. 17. Sarah? bap. Dec. 6, 1727. 18. Samuels bap. March 21, 1718. (5). Daniels (John,2 Nicholas!) married Margaret 1754. Children: 19. Jeremiah: bap. July 15, 1725. 20. James: bap. Feb. 5, 1729. 21. John: bap. June 8, 1729. (6). John: (John,2 Nicholas:) married Ruth Dearborn; was a soldier, 1754; for “hard service in the war” petitioned for a township, 1754; was credited with labor on fire rafts at Newington, Oct. 22, 1775; signed the Association Test, 1776; was mustered from Col. John McClary’s Regt. of militia into the continental service from Deerfield, 1777; was of Effingham, 1778; and one of the original settlers of Parsonsfield, Me., prior to 1780. Child: 31 2 ; was a soldier, 482 History oF NEWFIELDS. 22, John.? (7). Joseph: (John,: Nicholas:) was born in 1730; married Ruth ; who died Oct. 29, 1812, aged 68; died Nov. 7, 1817. (134). Child: 23. Joseph: b. Nov. 15, 1776; m. Mary Bodwell Ricker. (14). Nicholas: (Sampson,? Nicholas!) was baptized June 7, 1719; married and had a child: (105). 24. Nicholas,‘ m. Elizabeth Sanborn. (16). Zebulon: (Sampson,? Nicholas:) was baptized July 15, 1725; married before 1753, Rebecca ; sold thatch land to John Bennett, Jan. 18, 1753; petitioned for lottery in aid of Squamscot bridge and its removal to Newfields, 1760; was a hatter. Child: 25. Zebulon.+ (18). Samuels (Sampson,? Nicholas!) was baptized March 21, 1721 at Lubberland; married, Abigail, daughter of Judge Andrew Wiggin. (94). Children: 26. Samuel‘; m. April 26, 1763, Eliza ‘Pickering; lived in Newmarket; was lieutenant, 1756; petitioned for lottery in aid of Squamscot bridge, 1760. 27. Wiggins b. 1758; m. Mary E. Churchill. (23). Joseph (Joseph,? John,? Nicholas:) was born in Newmarket, Nov. 15, 1776; married Mary Bodwell, daughter of Ebenezer Ricker; active in the parish, 1799 and 1811; constable, 1802 and 1809; dissented ‘against being taxed any more for the support of Congregational or Presbyterian Society”; sold Stephen Boardman of Newmarket, trader, for $15, 12 acres, more or less, of land in Newmarket, part of the Drisco field, being land con- tained in deed given by Edward and Walter Smith, dated Nov. 9, 1807; moderator of the parish, 1812; soldier, 1812; early took up his residence in Rollinsford; after several years removed to Derry, but soon returned to Rollinsford; lived in the house afterwards occupied by his son, Judge Doe; was a large land owner and successful farmer; though not a professional lawyer, wrote many legal documents; filled many offices of trust; several times represented his town in the legislature; was a man of powerful intel- lect, and exerted a controlling influence on the surrounding community; died Rollinsford, Feb. 28, 1860. Children: 28. Ebenezer Ricker‘ b. Nov. 29, 1810. 29. Mary E.* b. Aug. 30, 1812. 30. Martha W.* b. Dec. 7, 1813. 31. Joseph Bodwell* b. April 20, 1818. 32. Thomas Bartlett: b. Feb. 17, 1820. 33. Charles Cogswell b. April 11, 1830; m. Haven. (24). Nicholas‘ (Nicholas,s Sampson,? Nicholas!) married Elizabeth, daughter of Ezekiel Sanborn; signed the Association Test July 12, 1776; active in parish affairs, 1797. Child: 34. Nicholas,* m. Deborah Parsons. (25). Zebulon: (Zebulon,: Sampson,? Nicholas‘) petitioned for a road from Lamprey River to Durham, Feb. 11, 1768; and for a lottery in aid of Squamscot bridge, 1768; was credited for labor on fire rafts at Newington, Oct. 22, 1775; signed the Association Test, July 12, 1776. Child: ’ GENEALOGY. 483 35. Zebulon: b. 1748; entered Capt. Samuel Gilman’s Co. May 1, 1775, and on the pay roll Aug. 1, 1775; enlisted in Capt. Tilton’s Co., Col. Enoch Poor’s Regt., Jan. 1, 1776; signed the Association Test July 12, 1776; was mustered from Col. Gilman’s Regt. into Capt. Simon Marston’s Co. Aug., 1776; was tithingman, 1789 and 1795; innholder, 1796; taverner, 1797; Osbornite, 1800, and deacon. (27). Wiggins (Samuel, Sampson,? Nicholas!) was born in 1758; married March 26, 1782, Mary Ewer Churchill, who was born Aug. 22, 1760, and died Dec. 8, 1853; died May 19, 1831. Children: 36. James.s 38. John.» 38. Andrew.' 39. Joseph R.s 40. Zebulon.s 41. Daughters; m. Pinder. 42. Daughters; m. Wood. 43. Daughter; m. Fullington. 44. Deborah: b. Jan. 1797; d. unm. Oct. 12, 1878. (33). Charles C.s (Joseph,‘ Joseph, John,? Nicholas!) was born in Derry, April 11, 1830; married , daughter of George Wallace Haven, who survived him; graduated at Dartmouth College, 1849; read law with Hon. Daniel M. Christie of Dover, and at Harvard Law School, 1850-53; opened an office in Dover, 1854; in partnership with Chester W. Woodman till Nov. 1, 1859, when he was appointed associate justice of the Supreme Court of New Hampshire, so continuing, 1859-75; was appointed Chief Justice, 1876, and discharged the duties of the office with rare fidelity and to the entire satisfaction of the State till his death; was also clerk of the N. H. Senate, 1853-54, and Strafford Co. solicitor, 1854-56; received from Dart- mouth College the degree of LL.D., 1873; was a man of vast legal attain- ments, remarkably clear in his decisions, the only N. E. jurist whose opinions have been quoted in British courts of law; died March 10, 1896. Children: 45. Perley*; graduated Harvard College; journalist, Boston. 46. Haven, b. 1870; m. Mary B. Stubbard; representative for Rollins- ford, 1895; an electrical engineer, Rochester; senator 1911. Child: 47. Edith Helen’ b. Dec. 25, 1896. 48. Son. 49. Daughter. 50. Daughter.s 51. Daughter. 52. Daugh- ter. 53. Daughter.* / (84). Nicholass (Nicholas, Nicholas,s Sampson,? Nicholas!) was born July 4, 1771; married Feb. 21, 1796, Deborah Parsons, who was born June 30, 1775, and Dec. 6, 1808, became the second wife of Isaiah Lane who was born Dec. 11, 1770 and died May 29, 1827; was drowned Sept. 18, 1798 in rescuing a young man who had fallen into the stream at a sheep washing. Children: 54. Elizabeth b. Dec. 31, 1796. 55. Nicholas b. Dec. 14, 1798; m. Abigail Noble. (55). Nicholas (Nicholas,s Nicholas, Nicholas,» Sampson,? Nicholas) was born Dec. 14, 1798; married July 10, 1825, Abigail Noble, who was born Jan. 16, 1802 and died Jan. 20, 1853; died July 27, 1867. Children: 56. Elizabeth C.7 b. Dec. 6, 1826; m. Nov. 6, 1858, Benjamin F. Tuttle who d. Dec. 22, 1875; d. June 5, 1877. Child: 57. Charles: Tuttle. 58. Parsons N.7 b. Oct. 8, 1832; m. (1) Hannah G. Cottrell, (2) Lavina B. Fogg. 484 History or NEWFIELDS. 59. Eldridge’ b. Sept. 1832; m. 1867, Almira Caswell. Children: 60. Fred E.s 61. Daughter.» (58). Parsons N.7 (Nicholas,¢ Nicholas,: Nicholas,« Nicholas,s Sampson,? Nicholas:) was born Oct. 8, 1823; married (1) July 1, 1853, Hannah G. Cot- trell of Providence, R. I., who died July 9, 1855, and (2) April 30, 1861, Lavina B., daughter of Dr. John Fogg; died, Newfields, June 24, 1883. His widow died Nov. 8. 1909. Child by first wife: 62. Herbert P.* b. Dec. 20, 1854. Children by second wife: 63. Ella A.8; unmarried. 64. Alice’; unmarried. 65. Bert P.8; reporter; res., Newfields; unmarried. 66. Harry?; m. Maud L. Dow; in business, Boston; res. Somerville, Mass. One child. 1. Stephen! Doe was born in Newmarket; married Ruth Winslow of Falmouth, Me.; lived in Portland, Falmouth and Sumner, Me. Children: 2. Amos Winslow? b. Portland, March 8, 1809; m. (1) Mary Ann, dau. of Daniel Pond, who d. July 2, 1845, (2) Oct. 19, 1845, Deborah, dau. of Morton Curtis, who d. Aug. 31, 1855, (3) 1857, Martha, dau. of William Merrill; settled in Norway, Me. . Nancy? b. Oct. 21, 1810; d. 1817. . Ruth? b. Falmouth, March 19, 1813; m. Nathan Fogg. . Samuel? b. March 19, 1813; m. Nancy Stearns; d. Aug. 19, 1848. . Benjamin? b. Sumner, July 10, 1815; m. Rhoda Durgin; res. Georgia, Me. . William? b. Oct. 16, 1816; m. Mary Ann Gile; res. Lexington, Mass. . Stephen? b. April 15, 1820; m. Nancy Evans; res. Paris, Me. . Adaline? b. March 28, 1822; m. Ethan Haskell; res. Lewiston, Me. 10. Emeline? b. Jan. 8, 1825; m. Colby Hutchinson; res. Hebron, Me. 11. Hiram: b. Nov. 15, 1828; m. Betsey Noble; res. Hebron, Me. OONAa Pw Capt. Andrew Doe married probably (2) 1786, Polly Follett; was a soldier from Sept. 19, 1755 to Jan. 4, 1756; in Capt. Paul Gerrish’s Co., Col. Peter Gilman’s Regt., 1786; was an Osbornite, 1800; lived on the hill, Durham side of Lamprey river. 1. Capt. Andrew: Doe, probably son of the above, was born July 1765; married Mary A. , who was born Dec. 11, 1804 and died Nov. 11, 1882; active in the parish 1794 and 1797-1800; died Oct. 13, 1857. Child: 2. Mary D.?b, Aug. 1831; m. H. W. Veasey; d. Jan. 26, 1873. 1. Captain Andrew W.: Doe was born in 1785; married Sally, daughter of David Chapman, who was born March 4, 1788, and died Nov. 15, 1850; died June 19, 1820. Children: 2. Eliza W.2 b. June 6, 1816; d. June 2, 1833. 3. Andrew? b. Sept. 28, 1818; m. Martha 1833, and d. March 2, 1861; d. Jan. 31, 1875. , who was b. April 2, 1. Ebenezer: Doe was born in 1777; m. Sarah , who was b. 1784. and surviving her husband m. (2) Josiah Folsom, and d. Oct. 12, 1844; d, May 31, 1838. Child: 2. Ebenezer? b. 1810; d. May 18, 1833. GENEALOGY. 485 1. John: Doe was born Aug. 23, 1820; married Mary ; died Feb. 2, 1871. Children: 2. Sarah Ella? b. Jan. 1854; d. Aug. 24, 1854. 3. Andrew W.? b. Oct. 31, 1861; d. Nov. 1, 1861. Andrew S. Doe was born Oct. 28, 1818; married Martha , who was born April 2, 1854, and died March 2, 1861; died Jan. 31, 1875. DOW. 1. Lorenzo: Dow was born in South Berwick, Me., July 11, 1822; came to Newmarket when a young man and was in business there several years; married Elizabeth A. Winslow of Nottingham; came to Newfields, 1853, and was con- nected with the Swamscott Machine Works for more than 40 years; was one of the wardens of the Congregational church for 30 years. Both he and his wife were workers for the church and the good of the community, ever ready to aid in sickness and sorrow. By their tender words of sympathy and kindly ministeries to the needy, many homes were blessed. Their burial was in the Riverside cemetery, Newmarket. Mr. Dow, died Sept. 22, 1901, and his widow, Jan. 16, 1909. Children: 2. Isophene Kimball.z 3. Annie Hilton.2 DROWNE. 1. Leonard: Drowne was born in 1646, and became the emigrant ancestor of the family coming from the west of England to America soon after the accession to the throne of Charles II; married (1) about 1680 Elizabeth Abbott at or near Portsmouth, who died, 1704, (2) } was a resident of Portsmouth May 23, 1677; settled at Sturgeon’s Creek six miles above Portsmouth, where he carried on ship-building till the India war compelled his removal to Boston, 1692, where he followed the same occupa- tion; is said to have been the founder of one of the first Baptist churches in Maine, 1682, for which he was driven from his home; died Oct. 31, 1729, and was buried in Copp’s Hill burying ground. Children, all born at Sturgeon’s Creek: 2. Solomon? b, Jan. 23, 1681; m. Esther Jones. 8. Shem? b. 1684; m. 4. Samuel2; m. 5. Mary2; m. James Kettle of Charlestown. (2) Solomon? (Leonard!) was born Jan. 23, 1681; married Nov. 8, 1703, Esther Jones; was a ship-builder at Bristol, R.1.; died Oct. 9, 1730. 6. Solomon: b. Oct. 4, 1706. 7. Esther? b. Oct. 26, 1708. 8. Elizabeth: b. Sept. 8, 1710. 9. Josephs b. Feb. 8, 1712. 10. Bathsheba? b. June 10, 1715. 11. Benjamin: b. June 9, 1717. 12, Mary? b. June 7, 1719. 18. Samuels b. July 31, 1721; m. Sarah Reed. 14. Sarah: b. July 23, 1723. 15. Jonathan? b. July 29, 1725. 16. Shem b. June 13, 1728. (3). Dea. Shem: (Leonard) settled in Boston; was given May 21, 1729, by vote of the proprietors of Nottingham the privilege of building a grist mill upon the South branch of North river near Bow street, “having the privi- lege of that fall and no more, provided He build it in good time by the first of 486 History oF NEWFIELDS. December next; also that he shall have fifty acres of Land adjoyning toe ye falls above voted for building the grist mill provided he Grind all the Inhabi- tants Corn of Nottingham”; was moderator of a meeting of proprietors of Nottingham at Exeter, April 19, 1732; was a famous copper-smith; made the vane on Faneuil Hall in compliment to Peter Faneuil who had a similar vane on his summer house which stood in the rear of his mansion on the summit of Pemberton Hill. The vane was originally of copper in the form of a gigantic grasshopper, but later gilded; was copied from that of the Royal Exchange, London, the grasshopper being the crest of Sir Thomas Graham, the founder; also made the gilt rooster formerly on Cockerel church, Hanover St., now on the steeple of the Shepard Memorial church, Cambridge; also the gilded Indian chief which stood on the Province House, and is to-day to be seen in the rooms of the Massachusetts Historical Society; died Jan. 13, 1774. A stone was erected to his memory on the western rise of the old Copps Hill burial ground in Boston. Children: 17. Thomas; repaired the grasshopper vane June 28, 1768. 18. Sarahs; m. Rev. Jeremiah Candy of Boston. (4). Samuel? (Leonard!) married. Children: 19. Simeon. 20. Susanna; m. John Johnson of Boston. (13). Rev. Samuels (Solomon,? Leonard!) was born July 31, 1721; married Oct. 27, 1743 at Rehoboth, Mass., Sarah Reed, who was born Dec. 12, 1722 and died Sept. 12, 1784; was New Light preacher; was invited by a number of the members of Dr. Langdon’s church in Portsmouth—separating on account of difference of opinion on church government—to take the oversight of the flock, and erected for him a house of worship on Pitt street; accepting their invitation he arrived in Portsmouth from Coventry, R. I., with his family July 7, 1758; was ordained pastor, Nov. 2, 1761; having in some way offended Gov. Wentworth, the Governor authorized all the ministers in the province to solemnize marriages ‘except one Samuel Drown’’; died there in office Jan. 17, 1770. Children: 21. Mary: b. Aug. 20, 1744 in Providence, R. I.; d. Aug. 31, 1744. 22. William: b. Sept. 22, 1745; d. Dec. 20, 1747. 23. Sarah b. Sept. 3, 1747; d. Newmarket, May 1820. 24, Samuel‘ b. Oct. 25, 1749; m. Mary Pickering. 25. Capt. Peters b. Jan. 10, 1752 at Coventry, R. I.; was witness to a deed from Joseph Thomas to Samuel Baker, Jan.7, 1768; selectman of New Durham, 1783; having “served as a Captain in Col. Stephen Peabody’s Regiment in Rhode Island in the year 1778” petitioned June 6, 1785, to have the deprecia- tion of his pay made up to him, Col. Thomas Tash signing the petition in his behalf; was murdered by Elisha Thomas at New Durham, Feb. 4, 1788. The circumstances attending the murder were as follows: A number of persons had assembled at the tavern of a Mr. Randall. Among others present were Col. Tash, Capt. Peter Drowne, a son of Col. Tash and Elisha Thomas. Thomas getting into a dispute with one of those present, took a stone in his fist, and was dealing his blows with a great deal of violence, when Captain Drowne pained at the inhuman sight stept between them, and taking Thomas to one side of the room endeavored by soft words to cool down his resentment and dissuade him from continuing such conduct, but instead of stopping Thomas drew a knife and plunged it into Drowne’s breast, Drowne GENEALOGY. 487 dying within a few hours. Thomas threatened death to any who should approach him, and wounding several times the son of Col. Tash who endeav- ored to seize him, made his escape, but was soon apprehended and lodged in Dover jail. In due time he was tried, convicted, sentenced to death, and was hung at Dover, June 4, 1788. A previous endeavor to escape was unsuccessful. Some days after his committal to jail, his wife taking the youngest of her six children in her arms to one of the neighbors, set out for Dover to visit her husband. During the night following the eldest of her five other children, a boy, was awakened by the falling of a board on his bed, and saw that the house was in flames. Springing up instantly he attempted to save his four brothers and sisters, but was unsuccessful and they perished in the flames, he only escaping to tell the tale. But misfortunes did not come singly. As Mrs. Thomas was returning in a sleigh from Dover to New Durham, the horses took fright and running against another sleigh, the “tongue came with such force against the unhappy woman’s side as to break three of her ribs, and it was with the greatest difficulty she escaped being torn in pieces.” 26. Betsey b. Nov. 9, 1754; d. same day. 27. Thomas‘ b. April 27, 1757; m. Comfort Wiggin. 28. Benjamin‘ b. Portsmouth, July 14, 1759; m. Frances, dau. of William Gardner of Portsmouth. 29. Mary*b. July 19, 1762; d. Seekonk, Mass., Sept. 18, 1823. 30. Joseph‘ b. Oct. 9, 1767; d. Portsmouth, Nov. 9, 1827. His widow d. Newmarket, June 1841. (24). Dea. Samuel: (Rev. Samuel, Solomon,? Leonard?) was born in Provi- dence, R. I., Oct. 25, 1749; married Mary, daughter of Capt. Thomas and Dorothy (Stover) Pickering, who was sister of Capt. Thomas of Revolu- tionary fame and of Olive who married George Jerry Osborne; settled in Portsmouth; was a noted patriot of the Revolution; lived on State St., and kept shop opposite Long wharf; his connection with and version of the capture of Fort William and Mary, Dec. 1774, gives great credit to Capt. Thomas Pickering, his brother-in-law, Maj. John Langdon and about 40 other patriots of Portsmouth, all the powder captured passing through the hands of Langdon and himself. In 1775, the ship of war Scarborough commanded by Capt. Barclay was in the lower harbor. The captain was accustomed to seize American fishing craft, and send a boat ashore for provisions for his crew and the King’s forces at Boston. Captain Pickering greatly resented this action. One day borrow- ing Drowne’s musket, which Mrs. Drowne, his sister, handed him, he stationed himself behind a pile of lumber on the wharf with a companion, Samuel Hutchins, to hold his ammunition and ram-rod, and blazed away at the advance boat. The musket did good execution. Though the boat proceeded on her trip that day, this much is certain, the Scarborough’s provision boat never repeated the attempt to visit the Portsmouth market. Captain Picker- ing died unmarried in command of the Hampden, a privateer of 20 years, March 1779, aged 32. When in 1775, Gov. John Wentworth left his seat on Pleasant St., he entrusted the care of his place to Dea. Drowne, and it was afterwards recov- ered by the Wentworth family. Dea. Drowne signed the Association Test 488 History oF NEWFIELDS. at Portsmouth Aug. 14, 1776; was on the committee of twelve efficient citi- zens of Portsmouth to receive Gen. Washington, Oct. 31 to Nov. 4, 1789, the General coming from Newburyport, spending four days, and leaving by way of Exeter; died Aug. 7, 1815. His widow died at the home of her daughter, Mrs. Treadwell, June 23, 1841, aged 97. Children: 31. Lydia‘; m. Wyatt. 32. Sarah*; m. July 23, 1795, John, son of John and Lydia (Pickering) Underwood, whose daughter Clara Adaline Drowne Underwood m. Jan. 6, 1830, Hon. Chandler E. Potter, the historian of Manchester. 33. Mary*; m. ——— Blunt. 34. Elizabeth’; m. Charles Treadwell. 35. Daniel P.s ; starting in pursuit of gray squirrels with the sporting piece of Sir William Pepperell in hand, in the autumn of 1799 or 1800, he called upon Major Demeritt in Madbury, who put into Drowne’s hand about two charges of powder saying that his father assisted in taking it from Fort William and Mary, and bade him to see that it did execution, and it did, Drowne returning to Portsmouth with a nice bunch of squirrels and a good story for his father. 36. Thomas B.5; m. Appleton. ; (27). Dea. Thomas: (Rev. Samuel, Sdlomon,? Leonard:) was born in Cov- entry, R. I., April 27, 1757; married Nov. 27, 1785, Comfort, daughter of Richard and Abigail Wiggin. Children, the first three born in Pembroke, the rest in Newmarket: 37. Sallys b. Dec. 12, 1786; d. Jan. 10, 1787. 38. Samuels b. Dec. 19, 1787; m. Fanny Brooks of Newburyport, Mass.; d. Nov. 2, 1841. Ch. 39. Capt. Peters b. Sept. 1, 1789; was a soldier, 1814; m. Alice Davis of Newburyport, Mass.; d. there, Sept. 14, 1828. Ch. 40. Dummer Wiggins b. Jan. 1, 1791; d. at sea on board of the U. 8. ship Adams, March 23, 1816. 41. Thomass b. Nov. 27, 1792; m. Mrs. Judith Stevens; d. March 20, 1887. Ch. 42. Benjamins b. April 1, 1794; d. Oct. 29, 1796. 43. Richard W.» b. Oct. 30, 1795; m. Phebe Boardman of Newburyport, Mass.; d. Aug. 20, 1888. By his will dated June 11, 1888, he gave to the Congregational society, Newfields, $1,000. 6 ch. 44, Andrews b. Feb. 20, 1797; was a soldier, 1814; went to sea; d. unm. Sept. 27, 1829. 45. John Osborne: b. July 24, 1798; m. Susan Tarr. 46. Marys b. Feb. 7, 1800; m. 1821, Amos M., son of Jonathan and Dorothy (Blake) Read, who was b. Oct. 18, 1796, and became a hardware dealer in Pawtucket, R. I.; settled there; d. June 12, 1822, leaving one son: 47. Augustus Read b. June 1, 1822. 48, Abigail W.* b. Nov. 30, 1801; m. Dec. 25, 1836, Dea. William P. Harvey, who was b. June 30, 1809, and d. Oct. 15, 1880; first joined the church in Stratham, by letter at Lamprey River, May 21, 1829, and Newfields Feb. 9, 1840; was a member of the Newfields Sunday School Union, 1829. 49. James Thurston: b. Feb. 7, 1803; d. unm., Exeter, Oct. 24, 1852. 50. Benjamins b. Aug. 11, 1804; sailed from New Orleans April 13, 1831, and never heard from afterwards; was unm. 51. Elizabeth: b. Jan. 3, 1806; m. Elbridge A. Batelle of Dover, Mass., was GENEALOGY. 489 a member of the Ne wfields Sunday School Union, 1829; settled in Pawtucket, R. I.; d. there, Feb. 21, 1888. 52. Josephs b. Jan. 31, 1808; m. Elizabeth Sturtevant of Portland, Me.; was a corporal in Capt. Samuel Wheelwright’s Co., Col. David Gilman’s Regt., Dec. 7, 1776, and mustered into the Continental army for New York; on its pay roll from Dec. 7, 1776 to March 15, 1777; a watch-maker; lived in New Orleans, Exeter and Portland, Me.; d. Jan. 22, 1897. His will made liberal bequests. 53. Sarah Anns b. Nov. 3, 1811; d. unm. Sept. 12, 1824. (45). John Osborne: (Dea. Thomas,‘ Rev. Samuel, Solomon,? Leonard:) was born July 24, 1798; married Susan Tarr of Rockport, Mass.; settled there about 1834; with his wife joined the Congregational church, 1839; was a shoemaker; died with a Christian character above reproach Jan. 26, 1890. His wife survived him, and was 91 years old at the time of his death. Children. 54. Augustuss; settled in Lynn. 55. Josephs; settled in Rockport. 56. Susans; settled in Rockport. DUDA—DURELL. 1. “Philip: Duday’’ was one of the 272 petitioners of New Hampshire, ‘Feb. 20, 1690, to return to the former union with Massachusetts; received from Exeter a grant of 50 acres of land Feb. 25, 1698, then of Arundell, Me., which be conveyed to his son Joseph Dec. 30, 1738. 2. “Joseph? Doudy” (Philip:) was a blacksmith in Durham; married (1) Rebecca, eldest daughter of Charles Adams Jr. of Durham Point, (2) Hannah, ~who returned inventory on his estate, Dec. 25, 1751; was on the muster roll of Capt. James Davis, 1712; with his wife Rebecca deeded for 80 pounds 18 acres of the Adams home plantation to Francis Mathes, March 4, 1712; signed his name “Duda,” 1716; bought of John Footman (Foster?) 20 acres on the north side of Lamprey river at Sandy bank, Oct. 1717; sold Philip Crommet, alias Cromwell, two acres of land, Nov. 28, 1743; with his wife Rebecca, was baptized by Rev. Hugh Adams, Nov. 10, 1717. Children: 8. Benmore: bap. Nov. 10, 1717; rated at Durham, 1778, 1787-9 and 1791. 4, Susanna: or Sarah bap. Nov. 10, 1717; m. Francis Durgin. 5. Nicholas,* the first to spell his name Durell, b. about 1730; m. 1748, Judith Kennison; deeded land to Benjamin Richards of Rochester, Feb. 14, 1754; petitioned for the parish of Lee, Nov. 18, 1765, and for a bridge at Newfields, 1766; was in Lee, 1787. Children: 6. Deborah: bap. Jan. 13, 1754; m. Antipas Gilman (pub. March 18, 1794). 7. Daniel Meserve: b. July 20, 1769; was grandfather of Judge Durell. 8. Mary‘; m. Trueworthy Durgin. 9. Zebulon‘ of Newmarket; m. Mary Gilman of Exeter (pub. July 14, 1776); petioned for a lottery in aid of Squamscot bridge and its removal to Newfields, 1760; signed the Association Test, July 12, 1776. 1. Joseph: Duda or Durell married 1792, Nancy Stevens lived at the corner of Wadleigh and Grant road; active in the parish, 1814; constable, collector ‘and juror of Lee, 1817; died Feb. 19, 1826. 490 History oF NEWFIELDS. 2. Newman? (Joseph!) married Sally, daughter of Elder John and Mary (Frost) Osborne. Among his several children, some still living in Newmarket, was 3. Charles E.s; lived in Newfields; m. 1848, Paulina Allen of Wells, Me., who d. Sept. 1910; was representative, 1894; died Jan. 2, 1904. Children: 4. Emmas; m. George H. Tilton of Exeter. 5. Frank: L.; m. Apr. 13, 1873, Georgie M. Smart; res. Somerville, Mass. No ch. 6. Charles‘; d. July 17, 1880; drowned in the Swampscot. 7. Arthur‘; m. 1890, Abbie B. Brackett of Greenland.; res. Lynn, Mass. Three sons. (4). Emma: (Charles E.,2 Newman,? Joseph) married George H. Tilton of Exeter, who died May 1905; died June 1903. Children: 8. Alices Tilton; m. Clarence Paul. One son Havens Paul and Daughter.¢ 9. George G.s Tilton; d. July 1905. DUDLEY. 1. Roger: Dudley was a Captain in the wars under Queen Elizabeth, and was slain in battle in early life. 2. Gov. Thomas? (Roger!) was born in Northampton, England, 1576; came to this country, 1630; married (1) Dorothy in England, who died at Roxbury, Mass., Sept. 27, 1643, aged 61, (2) April 14, 1644, Catharine Dighton, widow of Samuel Hackburn of Dorchester, Mass., who survived him and married (3) Rev. John Allen of Dedham, Mass.; lived at Ipswich, Mass,, till about 1639; was assistant, 6 years, deputy governor, 13, and gover- nor, 4 years; died Roxbury, Mass., July 31, 1651. Children, first five by first wife: 8. Samuel: b. about 1610; m. (1) Mary Winthrop. (2) Mary Byley. 4. Anne? b. about 1612; m. Gov. Simon Bradstreet. 5. Patience; m. Maj.-Gen. Daniel Denison, who d. Sept. 20, 1682; d. Ipswich, Mass., Feb. 8, 1690. 6. Sarah: bap. Eng., July 23, 1620; m. (1) Benjamin Keayne, (2) Pacy; d. 1659. 7. Mercysb. Sept. 27, 1621; m. Rev. John Woodbridge of Newbury, Mass., who was b. 1613, and d. March 27, 1696; d. July 1, 1691. 8. Deborah: b. Feb. 27, 1645; m. Jonathan Wade of Medford, Mass.; d. Nov. 1, 1683. 9. Gov. Joseph: b. Sept. 23, 1647; m. Rebecca, dau. of Judge Edward Tyng, who d. Sept. 21, 1722; graduated, Harvard college, 1665; governor under James II, Queen Anne, and George I; provincial governor of Massachusetts, 1686, and New Hampshire, 1702; popular in New Hampshire, because a loyalist; d. Roxbury, Mass., April 2, 1720. 10. Paul bap. Sept. 8, 1650; m. about 1676, Mary, dau. of Gov. John Lev- erett, who was b. Feb. 12, 1655, survived him and m. (2) Col. Penn Townsend, and was buried July 5, 1699; collector of customs, Boston; d. Dec. 1, 1681. (3). Rev. Samuels (Thomas:, Roger!) was born in Canons, Ashby, England about 1610; married (1) 1632, Mary, daughter of Gov. John and Mary (Forth) GENEALOGY. 491 Winthrop, who died at Salisbury, April 12, 1643, (2) Mary, perhaps daughter of Byley of Sarum, Eng., and sister of Henry Byley of Salisbury, (8) Elizabeth , who was living in Exeter, 1702; came to New England, and was ordained, Exeter, 1650; was of Ipswich, Mass., where he owned a house, 1638, and of Salisbury, 1643; was minister, Exeter, 1650, till his death Feb. 10, 1683. Children by first wife: 11. Thomas: bap. Boston, March 9, 1634; graduated, Harvard college, 1651; d. unm. Nov. 7, 1655. 12. John‘ bap. Boston, June 28, 1635; d. young. 13. Margaret‘ bap., Cambridge; d. young at Salisbury. 14. Samuel: bap. Cambridge Aug. 2, 1639; d. Salisbury, April 17, 1643. 15. Ann‘b. Oct. 16, 1641; m. Edward Hilton, Newfields. By second wife: 16. Theophilus: b. Oct. 31, 1644; a judge; witness, 1681; d. unm. 17. Mary: b. April 21, 1646; d. Dec. 28, 1646. 18. Biley: b. Sept. 27, 1647; m. Elizabeth, dau. of Moses Gilman, who was b. April 19, 1663; d. Exeter, about 1728. His Will was probated July 4, 1728, and mentioned his wife Elizabeth, and kinsmen Theophilus Hardy and Biley Lyford. 19. Mary‘b. Jan. 6, 1650; m. Samuel Hardy at Beverly, Mass. 20. Thomas‘; m. Mary: ; d. Exeter, 1713. By third wife: 21. Elizabeth: b. 1652; m. Sept. 25, 1674, Judge Kinsley Hall. 22. Stephen‘; m. (1) Sarah Gilman, (2) Mary Thing, 23. James‘ b. 1663; m. Elizabeth, dau. of Samuel Leavitt; d. Exeter, Nov. 14, 1720. 24. Timothy,‘ d. before 1702. 25. Abigail‘; m. Watson of North Hampton. 26. Dorothy‘; m. Oct. 26, 1681, Moses Leavitt, surveyor at Exeter. 27. Rebecca‘; m. Nov. 21, 1681, Francis Lyford of Exeter. 28. Samuel‘; m. Hannah ; d. Exeter, 1732. (22). Stephen: (Rev. Samuel, Thomas,? Roger!) married (1) Dec. 24, 1684, Sarah, daughter of John Gilman, who was born Feb. 25, 1667, and died Jan. 24, 1713, (2) Mary Thing; cordwainer; purchased of the Indian Pennewit and Abigail, his squaw, Raymond, 1719; died, Exeter, 1734. His Will was dated Feb. 17, and probated May 13, 1734. Children: 29. Samuels b. Dec. 19, 1686; m. Nov. 24, 1709, Hannah Colcord; d. Exeter, Feb. 16, 1718. 30. Stephens b. March 10, 1688; m. Sarah Davison; d. 1734. 31. James: b. June 11, 1690; m. Mercy Folsom. 32. Johns b. Oct. 4, 1692; killed by the Indians at Poplin, 1710. 33. Nicholass b. Aug. 27, 1694; m. Elizabeth Gordon; d. Brentwood, near Exeter, July 1766. 34. Joanna’ b. May 3, 1697; m. Nicholas Perryman, a lawyer of Exeter. 35. Trueworthy: b. 1700; m. Hannah, dau. of John Gilman; captain in the French war; d. 1745. 36. Josephs b. 1702; m. Nov. 26, 1724, Maria, dau. of Joshua Gilman. 37. Abigails b. 1704; m. Lyford of Exeter. 492 History or NEWFIELDS. 38. Sarah’ b. Jan. 15, 1706; m. Maj. Ezekiel Gilman. 39. Elizabeth’; m. Simon Gilman. (31). Jamess (Stephen‘, Rev. Samuel, Thomas,? Roger!) was born June 11, 1690; married Mercy, daughter of Dea. John Folsom; was an officer in the French war; died, Exeter, 1746. Children: 40. James. 41. Abigail.» 42. Samuel.» 43. John.s 44. Joseph.* 45. Joanna. 46. Sarah.s 47. Mercy.* One of the sons became Judge Dudley of Raymond. Jonathan Dudley petitioned to be joined to Massachusetts, 1739. Jonathan Stone Dudley acknowledged the receipt of four dollars for a regimental coat in Capt. Samuel Gilman’s Co., Col. Enoch Poor’s Regt., Oct. 1775; had received one pair of shoes, Oct. 22, 1775; signed the Association Test, 1776. Nicholas Dudley was credited with labor of men and oxen on fire rafts at Newington, Oct. 22, 1775. DYER. 1. William: Dyer was of Boston, 1635; married Mary ; was made freeman, 1636; disarmed, 1637, as supporter of Rev. John Wheelwright, disfranchised and removed to Rhode Island, 1638, accompanying Mrs. Hutchinson in her exile. His wife returned in 1660 to suffer on the scaffold. Children. : 2. Samuel? bap. Dec. 20, 1635. 3. William.2 4. Henry.? 5. Mahershalalhashbaz.2 6. Charles. Henry? Dyer, probably son of William,: married Joanna Gilman, widow of Capt. Robert Coffin and daughter of John Gilman, who was born April 30, 1669 and died Dec. 24,1720. Her will presented for probate June 7, 1721, mentioned “brother John Gilman, and his children, Peter, Robert and John, and his daughters Elizabeth and Abigail ”’; ‘sister Leavitt ”’; ‘sister Foulsam ”; ‘five sisters Lydia White, Elizabeth Wadleigh, Abigail Thing, Olive Leavitt, Katherine Foulsham ”; ’’cousin Trueworthy Dudley’; ‘my cousin Sarah Dudley, my sister’s daughter.” Her husband, Henry Dyer of Exeter died in 1719, and administration on his estate was granted Nov. 7, 1719, to George Jaffrey of Portsmouth, and inventory returned Oct. 30, 1721. EDGERLY. 1. Thomas: Edgerly from England was admitted an inhabitant of Oyster River, Jan. 19, 1665; married Sept. 28, 1665, Rebecca, widow of Henry Hal- lowell, and daughter of John and Remembrance Ault of Oyster River; took the oath of fidelity, June 21, 1669; admitted freeman, May 15, 1672; was one of the justices before whom Rev. Joshua Moody was tried for non-conformity, 1684, and dissented from the majority, soon losing his commission thereby; his garrison house was burned by the Indians July 18, 1694, his son Zechariah killed, and himself taken prisoner but soon released; in his destitution and affliction petitioned, July 17, 1694, the Governor and Council as follows: “Aumbly Desires your Consideration of his Low Condition and that you GENEALOGY. 493, would Grant him and his Neigh Liberty to make the house of John Rand A Garrison ffor the Security and defence of some of the Remaining ffamilies adjacent, and to Graunt us supply of six men and wee shall allways pray ffor your happiness and Prosperity.” He boarded soldiers on garrison duty at Oyster River, 1695-96; and deeded his lands to his son Joseph, 1715. Children: - Thomas? b. 1666; m. Jane Wheedon. - Samuel? b. 1668; m. Elizabeth Tuttle. . John? b. 1670; m. Elizabeth Rawlins. . Zechariah? b. 1673; killed by the Indians, July 18, 1694. . Rebecca? b. 1673; m. Aaron Hutcote of Oyster River. . Joseph? b. 1677; m. Mary Green. (2) Thomas? (Thomas:) was born at Oyster River, 1666; married Dee. 3, 1691, Jane Wheedon; lived at Oyster River till June 6, 1700, when he moved to Exeter; petitioned respecting Oyster River parish affairs, 1716; tithingman, 1721 and 1724; “haward” and field driver 1722 and 1727; apportioned 20 acres of common land, 1725; died, Exeter. Children: 8. John? b. 1693; killed by the Indians, 1694. 9. Abigail: b. 1695; m. John Hutchins of Durham. 10. Mary:b. 1697; m. Thomas Kelly of Brentwood. 11. Samuels b. 1700; apportioned 20 acres of land, 1725; tithingman, 1728. 12. Joseph? b. 1702; m. (1) Sarah Rawlins, (2) widow Sanborn, (3) Judith Currier. (3) Samuel? (Thomas:) was born, 1668; married 1695, Elizabeth, daughter of Capt. John Tuttle of Dover Neck; died, Oyster River, 1725. Administra- tion on his estate was granted to his son John, Dec. 8, 1725, and inventory returned June 8, 1726. Children: 13. Dorothy: b. 1697; m. James Durgin of Durham. 14. John+b. 1700; m. Elizabeth Wakeman. 15. Elizabeth: b. 1702; m. Elder John Amble of Durham. 16. James? b. 1704; m. Eleanor Sawyer. 17. Judith b. 1709; m. Jonathan Durgin of Durham. 18. Samuel? b. 1713; d. 1733. 19. Moses:b. 1716; m. Mary Kent. (14). John: (Samuel,? Thomas:) was born, 1700; married Elizabeth Wake- man; administered on his father’s estate, 1725. Child: 20. Thomas‘; who married and had a son: 21. Josiah’ b. New Durham, July 12, 1769; m. Mary, daughter of Col. Thomas Tash; moved to Farmington, 1808; d. there, 1825. (19). Mosess (Samuel,? Thomas:) was born, 1716; married Mary, daughter of John Kent of Durham; died, New Durham, 1785. Children: 22. Moses‘ b. 1737; m. (1) Polly Thompson, (2) Mrs. Elizabeth Wedgewood. 23. Ebenezer b. 1742;m.Tamsen Smith. 24. James‘ b. 1744; d. young. (22). Moses: (Moses,* Samuel,? Thomas!) was born, 1737; married (1) 1763, Polly Thompson, (2) widow Elizabeth Wedgewood; lived in Newmarket; petitioned for a road from Lamprey River to Durham, Feb. 11, 1768; signed the Association Test, July 12, 1776; died, 1799. Children: 25. Moses: b. 1764; m. Love Thompson. 26. Ebenezer® b. 1765; m. Betsey Durgin. 27. Nathaniels b. 1767; d. young. NooP ow 494 History or NEWFIELDS. 28. Josephs b. 1769; m. 1793, Sarah W. Colbath; moved to Wolfeborough, 1800; d. there, 1828. 7 ch. 29. Dorothy: b. 1771; m. Richard Kent of Durham. 30. Polly: b. 1773; m. Samuel Drew of Durham. 31. Ann Elizabeth: b. 1776; m. Bradbury Jewell of Sandwich. 1. John: Edgerly was a witness, 1734; had a son: 2. John? who m. (1) Sept. 6, 1787, Temperance Duda, (2) 1819, Mary Langley; petitioned for a lottery in aid of Newfields bridge, 1768; was a soldier 1814. Olley Edgerly was an Osbornite, 1800. Nathaniel Edgerly was b. Nov. 1804, and died Sept. 1, 1847. Mrs. Ruth Edgerly, originally a Methodist, became a member of the Con- gregational society, 1829, and church, 1841. She married (2) Scriggins and died May 1, 1860, aged 92, leaving her house to the Congregational society, which is now the ell of the house of William R. Hobbs. Zebulon Edgerly was quartermaster in Col. Stephen Evan’s regiment to Rhode Island, Aug. 1778. Deborah Edgerly was born Aug. 29, 1800; m. John Rand, a farmer of Lee; d. July 4, 1866. Joseph Edgerly died, Newmarket, Jan. 10, 1892. EWER. 1. Thomas: Ewer, who was the ancestor of the family ia America, was born in England in 1595, and came from London to Charlestown, Mass., with his wife Sarah, daughter of William Larned, who was born in 1607, in the ship James in 1635; was admitted to the First church, Charlestown, Nov: 8, 1635, and his wife, Oct. 12, 1635; died there, 1638. His widow married (2) Covill, and conveyed lands of her former husband on Charlestown Neck. Children: 2. John2; d. 1652. 3. Sarah?; m. June 18, 1643, Thomas Blossom; d. 1650. 4. Elizabeth? b. 1631; d. 1641. 5. Thomas: b. 1633; m. 6. Mary? b. about 1635; m. Feb. 2, 1652, John Judkins. (5). Thomas? (Thomas) was born, 1633; was of Barnstable, Mass., 1661; married, and died, 1667. 7. Thomas? (Thomas,? Thomas') was born Dec. 1663; married Oct. 1684, Elizabeth Lovell, who died March 12, 1712; joined the church, Barnstable, June 28, 1691. Children: 8. Thomas‘ b. Jan. 1686; m. Reliance Toby. 9. Shubael+ b. 1690; m. 1714, Rebecca Conant. 10. John‘ b. Feb. 1692; m. ij 11. Mehitable+ b. Oct. 1694; d. Nov. 1694. 12. Nathaniel‘ b. Nov. 1695; m. Mary Stuart. 13. Jonathan‘ b. July 1696; d. Nov. 1696. 14. Hezekiah‘ bap. Oct. 17,1697. 15. Mehitable bap. Oct. 11, 1698. 16. Thankful‘ bap. Oct. 1701. 17. Abigail‘ bap. April 7, 1703. GENEALOGY. 495 . (8). Thomas: (Thomas, Thomas,? Thomas!) was born Jan. 1686; married Reliance Toby; both members of the church, Barnstable. Children: 18. John bap. May 8, 1719; d. Great Marshes, Barnstable. 19. Thomas's; died at sea. 20. Mercys bap. Nov. 25, 1721. 21. Sarahs bap. April 1724. 22. Seths b. March 14, 1729; m. Lydia Churchill. 23. Sarah’ bap. 1732. 24. Sylvanus’ bap. March 1741. (10). John: (Thomas,? Thomas,? Thomas) was born Feb. 1692; bap. March 27, 1692; married. Children: 25. Ebenezer * bap. Dec. 27, 1741. 26. Johns bap. Jan. 13, 1744. 27. Davids bap. May 10, 1747. (12). Nathaniel’ (Thomas, Thomas, Thomas!) was born Nov. 1695; married Nov. 8, 1723, Mary, daughter of James Stuart of Sandwich, Mass.; admitted to the church at Barnstable, Feb. 1714; after the death of his wife, sold his property at Barnstable and came to Newmarket; died there, 1772. Children: 28. Silass b. Nov. 8, 1724; m. Lydia Garette. 29. Nathaniel: b. April 17, 1726; m. Drusilla Covill. 30. Desires b. Nov. 26, 1727; tailoress at Portsmouth; became the second wife of Capt. Ebenezer Deering; survived him and moved to Newmarket; died there. 31. Gamaliels b. June 19, 1732; d. near Lake Champlain about 1752. 32. Mary Stuarts b. Aug. 7, 1737; m. 1758, Thomas Churchill of Plymouth, Mass.; moved to Newmarket, caring for her father till he died. (22). Seths (Thomas, Thomas,* Thomas,? Thomas!) was born March 14, 1729; married Lydia, daughter of Barnabas and Lydia (Harlowe) Churchill; commanded the ship Camberwell of six guns and eighteen men, 1781; died April 15, 1801. Children: 33. Seth. 34. Isaac,* b. 1762. 35. Sylvanuss; m. (1) Crosby, (2) Margaret Folger and had 36. Peter F.1 37. Seth.7 38, Lydia. 39. Mercy.7 (28). Silass (Nathaniel,s Thomas,: Thomas,? Thomas!) was born Nov. 8, 1724; married Lydia Garette. Children: 40. Mehitables b. May 1, 1747; m. July 20, 1775,John Meader of Newmarket who was a soldier in the Revolution. 41. Abigaile b. March 2, 1748. 42. Susannahs b. Dec. 5, 1750; m. Thomas Taylor from Dublin, Ireland, who was a soldier in the Revolution; res. Newmarket; d. 1813. 43. Silas b. Aug. 10, 1752; m. Anna Armstrong. 44, Elizabeths b. Dec. 14, 1754. 45. Princes b. Feb. 5, 1757; is mentioned in Newmarket, 1782; made a voyage to the West Indies after the peace of 1783; died soon after. (29). Rev. Nathaniel (Nathaniel!, Thomas, Thomas?, Thomas!) was born at Great Marshes, Barnstable, Mass., April 17, 1726; married 1748, Drusilla, daughter of James Covill of Chatham, Mass., who died Dec. 28, 1814, aged 83; died April 1806; esteemed and remembered with great respect. (114). Children: 46. Dorcas‘ b. Barnstable; m. June 16, 1774, Maj. Joseph Young. 47. Sallys;d. at sixteen. 48. Rufus*b. 1753; m. Anna Furber. 49. Gamaliels b. about 1756; received from the New Hampshire Conven- 496 History oF NEWFIELDS. tion of Ministers at Exeter, 1772, £ 2-13-6, for promoting his education; gradu- ated, Dartmouth college, 1777; died soon after while studying for the ministry, aged 24. 50. Drusilla b. Aug. 30, 1764; m. James Burleigh. 51. Elizabeth’ b. Sept. 24, 1766; m. Joseph Low Burleigh. 52. Mary¢b. 1771; m. Jonathan Barker, Jr. 53. Nathaniels b. Aug. 4, 1772; m. Sarah Goodhue. 54. James Covills; m. Elizabeth Watson. (43). Capt. Silast (Silas,s Nathaniel,« Thomas, Thomas,? Thomas') was born Aug. 10, 1752; married, June 29, 1780, Anna, daughter of John and Christian Armstrong of Boston, who died Jan. 29, 1816, aged 56; died March 13, 1805. Children: 55. Silas; d. 1782. 56. Anne7b. April 19, 1784; d. July 24, 1797. 57. Henry’b. Aug. 1785; d. Sept. 2, 1802. 58. Rebecca? b. Nov. 25, 1786; d. Feb. 7, 1811. 59. Elizabeth? b. July 1788. 60. Charles? b. Sept. 4, 1790; was a gentleman of antiquarian tastes, and is regarded as the founder of the New England Historic-Genealogical Society of Boston. (46). Doreass (Rev. Nathaniel,’ Nathaniel, Thomas,* Thomas,? Thomas?) was born in Barnstable, Mass.; married June 16, 1774, Maj. Joseph Young, who died July 6, 1812. Children: 64. Levi? Young. 65. Joseph? Young. 66. Nathaniel’ Young. 67. Thomas’ Young. 68. Several daughters’. (48). Rufuss (Rev. Nathaniel,* Nathaniel,s Thomas,? Thomas,? Thomas!) was born, Barnstable, 1753; was a soldier of the Revolution; credited with labor on fire rafts at Newington, Oct. 22, 1775; received six pounds advance pay and bounty in Capt. Daniel Gordon’s Co., Col. Thomas Tash’s Regt. and mustered Sept. 20, 1776; was of Barnstead, June 7, 1784; petitioned for the appointment of Jonathan Chesley of Barnstead justice of the peace, Nov. 11, 1788; with others, petitioned for a bridge over Suncook river, 1792; lived also at Gilmanton and Sanbornton Bridge; died about 1840. Children: 69. Moses.7 70. Nathaniel.7 71. Joseph.7 72. Drusilla.’ (59). Drusillas (Rev. Nathaniel,s Nathaniel,s Thomas, Thomas,? Thomas?) was born Aug. 30, 1764; married March 25, 1784, James Burleigh of New- market, who was born Sept. 19, 1761, and died Aug. 13, 1854; died June 25, 1802. Children: 73. Drusilla? Burleigh b. April 18, 1785; m. June 2, 1811, Joseph Poindexter, d. Barrington, Feb. 12, 1813. 74, Sarah Ewer? Burleigh b. June 10, 1786; m. July 3, 1806, John Kennard of Portsmouth and Newfields; d. May 15, 1864. 75. Clarissa’ Burleigh b. June 22, 1788; m. Feb. 23, 1817, Samuel Burleigh of Sanbornton; d. Dec. 3, 1823. 76. James? Burleigh b. Feb. 12, 1790; m. Dec. 21, 1817, Martha Watson; d. Waterville, Me., March 4, 1830. 77. Ann’ Burleigh b. March 24, 1792; d. unm. Jan. 20, 1815. 78. Capt. Nathaniel Ewer? Burleigh b. Aug. 21, 1793; m. Oct. 9, 1824, Mary Ann Hilton; d. Sept. 20, 1878. GENEALOGY. °- 497 79. Susannah Wiggin’ Burleigh b. Nov. 11, 1796; m. Dec. 8, 1822, Temple Paul; d. Nov. 20, 1823. 80. Theodore Atkinson’ Burleigh b. April 16, 1798; m. (1) Sept. 21, 1823, Mary Ann Hart, (2) Mrs. Comfort (Weeks) Coleman. (51). Elizabeths (Rev. Nathaniel,’ Nathaniel,# Thomas,? Thomas,? Thomas!) was born Sept. 24, 1766; married Sept. 17, 1789, Joseph Low Burleigh, who died March 19, 1836; settled in Sanbornton; died July 31, 1844. Children: 81. Samuel’ Burleigh b. June 17, 1790; m. Feb. 23, 1817, Clarissa Burleigh; d. Sept. 1, 1826. 82. Joseph? Burleigh b. Jan. 12, 1793; m. Jan. 24, 1814, Mehitable Calef; d. Dec. 27, 1852. (52). Marys (Rev. Nathaniels, Nathaniel,« Thomas,: Thomas,? Thomas?) was born, 1771; married July 2, 1792, Jonathan Barker Jr., of Epping; died 1848. Children: 83. Benjamin’ Barker. 84. Paul’ Barker. 85. John’ Barker. 86. Daugh- ter7; m. Currier. (53). Nathaniels (Rev. Nathaniel,s Nathaniel, Thomas, Thomas,? Thomas!) was born Aug. 4, 1772; married Sarah, daughter of Nathaniel Goodhue of Nottingham; bought of his father, Nov. 30, 1792, for £200 lawful money, two tracts of land in Newmarket and Durham—one of 38 acres with a barn thereon, and the other of 9 acres homestead with buildings thereon. (140). Children: 87. Sarah7; m. Daniel Harvey; united with the Congregational church, Lamprey River village, on profession, July 7, 1833. 88. Drusilla’; m. Moses Thompson, a singing master of Durham. 89. John’ b. Feb. 18, 1806; thrice married. 90. Abigail’; d. aged 21 months. 91. Mary’; married. 92. Nathaniel’ b. 1819; united with the Congregational church, Lamoney River on profession, Jan. 6, 1833; d. June 1838. 93. James Covill,” who had a son: 94. Nathaniel, who fitted himself for a teacher, and died. (54). James Coville (Rev. Nathaniel,s Nathaniel,« Thomas,: Thomas, Thomas!) married Elizabeth Watson; was taxed in Newmarket, 1794-96; witness to a deed of land from the Smart heirs to Nathaniel Ewer, Jr., March 20, 1795; joiner of Epping; bought lands and buildings of Levi Towle, 1801; bought land of Daniel Watson, 1805; sold land to Daniel Lawrence and George Hilton, 1805. Children: 95. Nathaniel.7 96, 97. James’ and George,’ twins. 98. Porter. 99 Burleigh.7. 100. Polly.7 101. Daughter.” (89). John’ (Nathaniel, Rev. Nathaniel,s Nathaniel, Thomas, Thomas, Thomas!) was born, Newmarket, Feb. 18, 1806; married (1) Louisa, daughter of Jacob O., and Dorothy W. Brown, who was born Jan. 2, 1814, and died Dec. 29, 1865, (2) Ann Gibson, who died Feb. 1871, and (3) ——— 5 who survived him; d. 1882. Children, all by first wife: 102. Robert S. B.* b. Feb. 21, 1838; d. July 26, 1859. 103. Sarah H.8b. Nov. 2, 1839; d. Feb. 26, 1840. 104. Henry H.#b. March 28, 1841; d. July 1, 1856. 105. Drusilla T.s b. June 2, 1844; m. William True Sanders. 106. Mary L.#b. March 29, 1848; d. Feb. 28, 1872. 32 498 History oF NEWFIELDS. (105). Drusilla T.* (John,’ Nathaniel, Rev. Nathaniel,* Nathaniel,‘Thomas, * Thomas,? Thomas!) was born June 2, 1844; married William True Sanders; died, 1883. Children: 107. Edith® Sanders b. Aug. 6, 1868; d. April 12, 1869. 108. Mabel» Sanders b. Sept. 18, 1870. 109. Alice* Sanders b. Oct. 14, 1873. 110. Ella* Sanders b. Sept. 5, 1875. FERNALD. The name is also spelt Furnall, Furnell and Furnald. 1. Dr. Renald: Fernald married Joanna ; was surgeon of the party of about eighty emigrants sent over to Pascataqua by Capt. John Mason, 1631, bringing with him two chairs, one of which existed as an interesting relic in 1859, in the possession of a descendant of the sixth generation. In 1640, Renald and other principal inhabitants of Strawberry Bank deeded 50 acres of land for a glebe or parsonage; was grand juryman, 1643; with others, petitioned the General Court of Massachusetts, 1653, for a definite township, and that Strawberry Bank be called Portsmouth; d. 1656. Children: 2. John?; 3. Samuel, 4. William:. 5. Thomas.? (5). Thomas? (Dr. Renald:) was a land holder in Portsmouth, 1660; deeded to his sister, first, the wife of Allin Loyd, and second, of Richard Waterhouse, the whole of “ye Doctor’s island ” in Portsmouth Bay. 1. Capt. Joseph: Fernald was born Oct. 30, 1779 in Newfields, was active in the parish, 1808-10; his father dying when he was very young, his mother married again and moved away, and he was bound out to Dea. Thomas Drowne of Newfields, where he learned the trade of tanner, shoemaker and currier; enlisted as lieutenant in the company of Capt. Peter Hersey of Newfields which marched to Portsmouth Plains, Sept. 9, and was discharged Sept. 27, 1814; from about this time he began to follow the river, continuing for 30 years; was tanner and currier at Newfields till he sold out to Charles Lane; sold his Coleman-Badger house and moved to Exeter, 1817; carried on his trade in Exeter in company with Col. John Rogers, near his residence, and erected a tide-mill for grinding bark; signed a petition for a town meeting relating to ministerial support April 6, 1806, and March 27, 1809; chosen surveyor of highways March 8, 1808, and of lumber, March 13, 1810. His mother married (2) Parcher of Portsmouth, and had three daughters, two dying unm. in Boston. He married (1) Nancy Smart, who d. Sept. 30, 1805, aged 30, (2) Dorothy Smart, who d. April 19, 1811, aged 24, (3) Mehitable Smart, all daughters, of Josiah Smart; died, Exeter, Oct. 18, 1846. In all his dealings with men covering many years, he was above reproach for fidelity, integrity and strict honesty; was manly, enterprising, public spirited and charitable; lived an upright life, and died a Christian death. George W., Nathaniel G. and William P. Fernald were executors of his Will. Children: 2. Nancy?; m. Hollis Smart. 3. Dorothy:; m. Jonathan Wiggin. 4. George W.?b. Jan. 1, 1816; m. Susan Clark; selectman, Exeter, 1852-54, and 1868-70; representative, 1871; trustee of Robinson Seminary 1880- 1900; d. Sept. 19, 1900; left a daughter, Mrs. E. Newton Chase. GENEALOGY. 499 5. Nathaniel G.2; m. Harriet Farley. 6. Isaac H.2; m. Ethelind Leavitt. 7. William, twin of preceding; d. in infancy. 8. William P.2; m.MariaSanborn. 9. Joseph?:; unm. 10. John?; m. Elizabeth Leavitt. 11. Charles:; m. Harriet Brown. 12. Martha?; d. young. 13. Francis:; unm. 14. Mary 0.2; unm. 15. Mehitable?; d. young. FIELD. 1. John: Field married Ruth Thayer; was a tanner; removed from Braintree, Mass., to Peterboro, N. H. in 1785. 2. William? (John) was born Nov. 18, 1782; married Mary McAllister, who was born in Peterboro Nov. 26, 1785 and died, 1857; died 1863. 15 ch. 3. Alberts (William, John:) was born, Peterboro, July 14, 1825; married (1) Jan. 14, 1851, Mehitable, daughter of Thomas Perkins, who died Sept. 2, 1883, (2) Augusta E., daught2r of Thomas J. and Phebe (Stillman) Russell, of Newburyport, Mass.; settled in Newfields, 1847; connected with the Swamscot Machine Works till 1864; engaged in general mercantile business, 1864-89; postmaster, 1868-84; selectman four years; representative, 1861; died Jan. 10, 1901. Child by first wife: 4. Elizabeth P.+ FIFIELD 1. George B.1 Fifield married Mary Smith, and settled in Stratham. Children: 2. George E.? b. March 31, 1828; m. Hannah Paul. 3. Charles W.? 4. Olivia?; m. David Rundlett. 5. Emma.? (2). George E.? (George B.1) was born in Stratham March 31, 1828; married Sept. 19, 1854, Hannah M. C., daughter of Samuel and Martha (Tarleton) Paul, who was born in Newfields, Dec. 1834, and died, 1876; settled in New- fields in 1853; was a man of superior intelligence and a good citizen; had great mechanical skill and invented and manufactured steam engines which were much used in the South; died Dec. 18, 1908. Child: 6. George S.? b. Newfields, April 9, 1871; m. Sept. 3, 1907, Elizabeth C., dau. of John W. and Mary A. Hayes, of Portsmouth; a druggist, Boston, Mass, ; retains the homestead of his grandfather, Samuel Paul. (4). Olivia? (George B.1) married David Rundlett. Child: 7. Mary E.? Both of her parents dying, she was adopted by her uncle and aunt, George E. and Hannah M. Fifield, and d. unm. Aug. 30, 1907. FITTS. 1. Robert: Fitts was the ancestor of the family in America, who, with his wife Grace D., was among the original settlers of Salisbury, Mass., in 1639 or 1640. ‘ About 1662 he removed to Ipswich, where he died May 9, 1665, leaving a wife Grace, and a son Abraham.” 2. Abraham: (Robert:) married (1) May 16, 1655, Sarah, daughter of Simon Thompson of Ipswich, who died June 5, 1664, (2) Jan. 7, 1668, Rebecca, widow of Tyler Birdley of Ipswich; died March 27, 1692. 3. Richard: (Abraham,? Robert!) was born Feb. 26, 1672; married March 500 History oF NEWFIELDS. 18, 1695, Sarah Thorne; settled in Salisbury, Mass., on lands included in the original grant to his grandfather Robert; died Dec. 3, 1774. His wife was w superior woman, remarkable for resolution of character, bravery and piety, walking 16 miles to worship with the people of God at Ipswich, of which church she was a member. She was affectionate and charitable, and died March 1773, aged 100 years. 4. Daniel: (Richard,: Abraham, Robert!) was born April 30, 1710; mar- ried Nov. 11, 1734, Ruth, daughter of Ephraim and Lydia Brown of Salisbury; settled in Salisbury; was a man of great mental and physical energy and decision of character; died March 30, 1796. 5. Abrahams (Daniel,« Richard,s Abraham,: Robert) was born Oct. 24, 1736; married May 27, 1760, Dorothy, daughter of Henry Hall of Chester; settled in Candia; was highly respected in church and state; died Aug. 6, 1808. 10 ch. 6. Reuben (Abraham,s Daniel,‘ Richard,s Abraham,: Robert) was born March 8, 1770; married Nov. 14, 1792, Annie, daughter of Jethro and Mehitable (Jewett) Hill who came from Stratham to Candia in 1765; both were worthy members of church and community. He died Sept. 20, 1838. 7. John’ (Reuben, Abraham, Daniel,‘ Richard,: Abraham,? Robert!) was born March 19, 1794; married Abigail, daughter of John and Hannah (Godfrey) Lane of Candia. Both were respected and honored members of the Congregational church and society of Candia. Children: 8. James Hill* b. March 3, 1829; married Jan. 1, 1862, Mary Celina, dau. of Dea. Coffin M. and Dolly (Pillsbury) French, who was b. May 6, 1832, and joined the Congregational church in Candia with Mr. Fitts and 44 others March 1849; was pastor, Congregational church, Newfields, 1880-1900; died Nov. 22, 1900. His wife survived him. 9. Hannah Lane* b. March 1, 1831; united with the church in Candia March 1849; was a teacher in New England, and 22 years among the Freed- men in Wilmington, N. C.; returned north on account of failing health; died Jan. 5, 1898. 10. John Lane# b. Dec. 8, 1834; united with the church March 1849; was a soldier in the New Hampshire Second Regiment of Volunteers, 1861-64; a teacher, farmer, selectman, justice of the peace, surveyor and licensed convey- ancer of land; m. Sept. 21, 1865, Augusta J., dau. of Jesse Smith of Candia, who d. April 1910. FOGG, Tombstones in the Piscassic burying ground give the following: Jonathan Fogg died Sept. 10, 1835, aged 47. Nancy D., widow of Jonathan Fogg died Jan. 30, 1849, aged 50. James Fogg died July 20, 1845, aged 71. Deborah, his wife, died Jan. 9, 1848, aged about 72 years. Not able to connect with the Hampton Foggs. FOLSOM. Old records spell the name variously Ffulsham, Foulsham, Foulsom, Folsham. The first traceable ancestor of the family is 1. Roger: Foulsham of Necton, Norfolk, Eng., whose Will is dated 1534. GENEALOGY. 501 2. William, (Roger!) married Agnes Smith of Besthorpe. 3. Adam: (William,? Roger!) married Emma 2 Will dated 1565. 4. Adam: (Adam, William,? Roger!) was baptized, 1560; married Grace ; lived in Hingham; died, 1630. 5. Adams (Adam,‘ Adam, William,? Roger:) married Agnes in Hingham; died, 1627. 6. Johns (Adam,: Adam,‘ Adam, William,? Roger:) was baptized in Hing- ham, Eng., 1615; married there, Oct. 4, 1636, Mary, daughter of Edward and Mary Clark Gilman, who was baptized Aug. 6, 1615; emigrated April 26, 1638, in the ship Diligent of Ipswich, Eng., John Martin, master; landed at Boston Aug. 10, 1638; settled first in Hingham, Mass., but prior to 1655 removed to Exeter; selectman, 1659; received a grant of land, 1660; juryman, 1662; died Dec. 27, 1681. His widow survived him eight or ten years. From him, as far as known, are descended the Folsoms of America.t Children: 7. Samuel? bap. Oct. 3, 1641; m. Dec. 22, 1663, Mary Robie of Hampton; d. 1700. 8. John: bap. Oct. 3, 1641; m. Nov. 10, 1675, Abigail Perkins. 9. Nathaniel? bap. June 2, 1644; m. (1) Hannah Farrow of Ipswich, Mass., (2) Mary 10. Israel2 bap. April 26, 1646; received a grant of land, Oct. 10, 1664, and died soon after; m. and had 11. Israels; m. (1) before 1738, Sarah Durgin, (2) Joanna Rawlins, (3) Polly Rand. 12. Peter? bap. April 8, 1649; m. Susanna Cousins. 13. Mary? bap. April 13, 1751; m. June 12, 1672, George Marsh. 14. Ephraim: b. Feb. 23, 1654; m. Phaltiel Hall. (7). Samuelz (John1) was baptized Oct. 3, 1641, though probably born, 1637, in England; married Mary, daughter of Henry Robie of Hampton; was a farmer, and dealt some in lumber; administered on his father’s estate, 1692; died, 1700. Children born in Exeter: 15. Mary? b. Sept. 27, 1664; m. Ezekiel Ladd of Haverhill, Mass. 16. Ebenezer? b. about 1666; m. Hannah Smith of Exeter. 17. Ruth: b. about 1670; m. March 4, 1692, Moses Norris. 18. Samuels; m. Abigail (Cole) Foss of Hampton; settled in Hampton; ad- ministered on the estate of his father, 1701. 19. Israel, m. Rachel ; weaver; owned land in Exeter and Stratham; moved to Ashford, Ct. 20. Deliverance; lived in Greenland; d. unm. (8). Dea. John? (John:) was born, 1638; married Nov. 10, 1675, Abigail, daughter of Abraham Perkins of Hampton; owned lands in Exeter, Hampton, Brentwood and Newmarket; was rated in Exeter, April 20, 1680; bought land of Edward Hilton at Newfields, 1681; constable under Gov. Crawford, 1684; qualified as member of the General Assembly for Exeter, Nov. 1, 1694; took oath May 15, 1685; recognized as member, Dec. 28; 1697; one of a ; lived 1John Folsom, the emigrant, is the sixth generation from Roger, but to save unnecessary repetition in what follows we mark him as the first generation, as he is, of the American family. If one wishes to connect directly with Roger simply add five to any given genera- tion. 502 History or NEWFIELDS. committee to run lines between town and town in the province. His Will was dated Nov. 24, 1713; died before Dec. 6, 1715. Children born in Exeter: 21. Abigail: b. Dec. 23, 1676; m. Edward Gilman. 22. John: b. about 1680; m. Mary Sewall. 23. Sarah;: m. before 1715, Nathaniel Stevens, as 2d wife. 24. Mary;: m. and d. before her father, leaving two children. 25. Lydia3; m. Robert Stockman of Kingston. 26. Mercy:; m. James Dudley; lived in Brentwood. 27. Abraham: b. about 1678; m. (1) 1703, Anna Chase of Newbury, (2) Elizabeth ; 28. Jeremy:; m. Elizabeth ; 29. Jonathan: b. about 1685; m. Anna Ladd. (12). Lt. Peter? (John!) was baptized April 8, 1649; married May 6, 1678, Susanna Cousins of Wells, Me.; settled in Exeter on the Hampton road; d. 1717. Children: 30. Elizabeth; m. (1) Sept. 13, 1704, Lt. Samuel Colcord, (2) Aug. 19, 1718, Lt. Samuel Sanborn of Kingston; d. April 8, 1756. 31. Susanna’; m. Caleb, son of Moses Gilman. 32. Marys; m. Joseph Thing. 83. Peter: b. about 1682; m. Catharine, dau. of John Gilman. 34. John; b. 1685; m. (1) Hannah Gilman, (2) Sarah Lyford?; perhaps (3) Mary (14). Ephraim? (John!) was born Feb. 23, 1654; married Phaltial, daughter of Lt. Ralph Hall of Dover; was the first of the name in Newmarket; settled near Crow Eagle Falls, Piscassic river; was granted by the town of Exeter Feb. 21, 1698, 20 acres of land ‘‘where he can find it common,” also April 17, 1700, 20 acres of the common lands, which were laid out by the town measurers Biley Dudley and Robert Coffin, May 23, 1700; also Sept. 9, 1700,‘‘ where he can find it common ” and not previously granted; he was killed by an Indian June 11, 1709. (123). Children: 36. Elizabeth; m. Feb. 1, 1725, John Robinson of Exeter. 37. Daughtec3; m. York. 38. Lydias; m. 39. Abigails; m. Joseph Judkins of Newmarket. 40. Sarah3; m. Thomas Young, who d. May 1767. 41. Ephraim: b. about 1672; m. Taylor. 42. Williams; m. (1) Hannah Gilman, (2) Mrs. Elizabeth Sanborn. (22.) Johns (Dea. John,? John!) was born about 1680; married Mary Sewall; petitioned for Squamscot bridge, 1746; and lottery in aid, 1759-60 and 1768; settled near King’s Falls, Exeter; died, 1775. Children: 43. Susanna‘ b. May 10, 1718; m. (1) Kingston, Nov. 2, 1738, Lt. Jonathan Bradley, who was killed by the Indians, Concord, Aug. 11, 1746, (2) John Bradley. 44. Mary: b. 1719; m. Samuel Bradley; lived in Penacook, Concord. 45. Childs; d. early. 46. Josiah‘ b. July 24, 1725; m. Elizabeth Bradley; removed to Haverhill, Mass., prior to Sept. 1749. A (27). Abraham: (Dea. John,? John!) was born about 1678; m. (1) 1703, Anna, daughter of Aquila Chase of Newbury, (2) Elizabeth , who Glidden. GENEALOGY. 503 survived him; lived on north side of road leading to Hampton; died, Dec. 1740. Children born in Exeter: 47. Daniels b. about 1704; m. (1) Huldah Eastman; d. 1756. 48. Jonathan‘; a joiner, Sheepscot, Me.; d. 1745. 49. Abrahams; settled in Exeter; m. Sarah Folsom. 50. Marys; m. James Rundlet; survived her husband. (28). Jeremy: (Dea. John,? John:) married Elizabeth ———; died 1757. (95). Children born in Newmarket: 51. Nathan‘ b. about 1717; m. Elizabeth : 52. Jeremiah‘ b. July 25,1719; m. Mary Hersey. 53. Elizabeth; m. Walter Bryent of Newmarket. 54. Susan‘; m. John Mead of Stratham. 55. Abigail.« 56. Sarah; m. Jacob Low of Stratham. 57. Anna‘b. Aug. 1731; m. Joseph Young of Newmarket. 58. John‘ b. July 7, 1723; m. (1) Sarah Veasey, (2) Mrs. Martha (Wiggin) Brackett. (29). Jonathan: (Dea. John,? John!) was born about 1685; married Anna, daughter of Nathaniel Ladd; was a soldier, 1710; surveyor of highways, 1728, and of fences, 1733; petitioned to be joined to Massachusetts, 1739; inherited the homestead, and became wealthy and influential; died, 1740. His widow Anna administered on the estate, and with others June 30, 1748, petitioned the General Assembly for permission to divide a piece of land in Exeter; petition was granted. Children born in Exeter; 59. John‘ b. about 1713; m. (1) Abigail Hilton, (2) Abigail Smith. 60. Mary‘ b. Feb. 17, 1722; m. Peter Folsom; d. Mct. 1, 1791. 61. Jonathan‘ b. 1724; m. (1) Gilman, (2) Deborah Hall. 62. Gen. Nathaniels b. 1726; m. (1) Dorothy Smith, who d. Feb. 1776, (2)iMrs. Mary (Sprague) Fisher of Newburyport; d. May 26, 1790. 63. Anna‘; m. David Gilman, 64. Samuel: b. Feb. 22, 1732; m. (1) Anna Thing, (2) Elizabeth Emery. 65. Trueworthy‘ b. about 1734; m. Mary West of Boston; a cordwainer. 66. Josiah‘ b. Nov. 5, 1735; m. May 27, 1762, Elizabeth Gilman; settled in Dover; d. Feb. 12, 1816. 67. Sarah‘; m. John Nelson of Exeter; a ship carpenter. 68. Elizabeth‘; m. John Bowden of Exeter; settled in Gilmanton. 69. Abigail‘; m. Ebenezer Sinclair, a farmer, Exeter. (33). Peter? (Lt. Peter,? John!) was born about 1682; married Catharine, daughter of John Gilman; died 1718. Children born in Exeter: 70. Susanna: b. Sept. 27, 1704. 71. Elizabeth: b. March 20, 1707; m. Feb. 1, 1726, John Robinson. 72. John‘ b. March 14, 1709; m. (1) Hannah Sanborn, (2) Eleanor ; (3) Martha - 73. James‘ b. Oct. 16, 1711; m. Elizabeth Thing; d. 1748. 74. Peter‘ b. July 27, 1714; m. Mary Folsom who d. Oct. 1, 1791; settled in Gilmanton; d. July 11, 1792. 75. Catharine‘ b. Jan. 24, 1716; m. Samuel Lamson. (34). John? (Lt. Peter, John!) was born 1685; married (1) Hannah, , dau. of Nathaniel Folsom, (2) 504 History oF NEWFIELDS. daughter of James Gilman, (2) Sarah, daughter of Francis Lyford, (3) Mary ; owned land in Newmarket and Epping; (75). Children born in Exeter: 76. Peter‘ b. 1718; m. Hannah Morrison. 77. Elizabeth‘; m. Thurston. 78. Mary‘; m. William Folsom of Newmarket. 79. Joshua‘ b. 1719; m. Abi. Mead; settled in Epping; d. 1796. 80. Sarah‘; m. Abraham Folsom, a joiner; settled in Epping. 81. Susanna‘; m. Nathaniel Bean of Exeter and Warner. 82. Josiah‘ b. Sept. 25, 1725; m. May 9, 1755, Mrs. Martha (Eastman) Gould; d. Feb. 27, 1804. (41). Ephraim: (Ephraim,? John) was born in 1672; married Taylor; settled in Newmarket; was granted 20 acres of land Feb. 2, 1697, 10 acres of which was laid out July 1, 1717, on the south side of Lamprey river about two miles above Packer’s Falls; sold to Samuel Brackett of Newmarket 8 acres, more or less, of land in Newmarket July 18, 1740; is supposed to have had besides the following, a son Joseph, a trader who died in Newmarket prior to 1741. Children: 83. Ephraim‘; m. Eunice Smart; settled in Newmarket. 84. John‘; lived in Durham before Dec. 1764. 85. Andrew‘ b. 1720; m. Eleanor Rust. 86. William: b. 1723; m. Mary Folsom. 87. Sarah‘; had land in Durham; d. unm. (42). Williams (Ephraim,? John!) married (1) Hannah Gilman of Exeter, (2) Elizabeth, widow of Benjamin Sanborn; selectman, Newmarket, 20 years; died, 1755. Children except Nathan by first wife: : 88. Abigail‘; d. unm. Dorchester, aged over 90. 89. Mary‘; m. Dea. James Cram. 90. Lydia‘; m. John Lyford. 91. James‘; m. Margaret F. Cotton. 92. William‘; m. Mary Low of Stratham. 93. David b. 1755; m. Sarah Gilman of Exeter. 94. Nathan‘ (or Dudley); perished of cold on a gondola between Ports- mouth and Newmarket during the night of Nov. 21, 1774. (51). Nathan‘ (Jeremiah?, Dea. John,? John :) was born about 1717; mar- ried Elizabeth ; settled near Wadleigh’s Falls and owned part of the mill there; died 1769. Children: 95. Elizabeth’; m. before 1758, (1) Edward Hilton of Newmarket, (2) July 21, 1778, Col. David Gilman of Tamworth; d. Newmarket, March 25, 1810. 96. Asa’ b. Sept. 24, 1757; m. (1) Elizabeth Boardman, (2) Betsey Gile, (3) Widow Durgin, (4) Mary Gove. 97. Abigails b. Aug. 30, 1760; m. (1) Col. Israel Gilman of Newmarket, (2) Oct. 12, 1797, Maj. Richard Shepard of Holderness. (52). Col. Jeremiah‘ (Jeremiah, Dea. John, John!) was born July 25, 1719; married March 28, 1742, Mary Hersey; was active in parish affairs, 1797-1800. Children born in Newmarket: 98. Jeremiah* b. June 20, 1743; m. Nancy New Durham. ; Tes. Rochester and GENEALOGY. 505 99. Johns b. Oct. 12, 1745; m. Elizabeth Smith. 100. Peters b. Dec. 13, 1747; m. Sally Dam. 101. Simeon’ b. April 7, 1749; m. Sarah Rust of Ipswich; signed the Association Test July 12,1776; d. Jan. 16, 1810. 102. Josiah* b. June 20, 1751; Hannah Cushing; settled in Rochester. 103. Levis b. July 12, 1753; m. Dee. 4, 1777, Joanna, dau. of Dr. John and Martha (Wingate) Weeks of Greenland; signed the Association Test, 1776; was a soldier, 1777; settled in Tamworth, 1779; d. June 21, 1844. 104. Enoch: b. Feb. 20, 1755; m. Widow Foss; lived near Wadleigh’s Falls; d. about 1835. 105. Jacobs b. Oct. 22, 1758; d. unm. in the army, 1777. 106. Mary: b. Sept. 25, 1761; m. Peter Hersey. 107. Samuels b. July 20, 1765; d. unm. about 1787. (57.) Anna+ (Jeremiah, Dea. John,? John) was born Aug. 1731; married Joseph Young of Newmarket. Children born in Newmarket: 108. Josephs Young b. April 5, 1754; m. Dorcas Ewer; d. July 6, 1812. 109. Benjamins Young b. July 8, 1756; m. (1) , (2) Rebecca Bickford. 110. Jeremiah: Young b. Nov. 15, 1758; m. Sally Cram; d. July 14, 1793. 111. Johns Young b. Dec. 3, 1760; m. ——— Mason; d. June 25, 1808. 112. Sarah’ Young b. March 25, 1763; m. Eben Meader; d. April 25, 1844. (58). John‘, (Jeremiah,? Dea. John, John!) was born July 7, 1723; married (1) Jan. 1748, Sarah, daughter of Samuel Veasey of Stratham, who died, 1756, (2) March 17, 1757, Mrs. Martha Brackett, daughter of Thomas Wiggin, who died, 1729. The House, March 7, 1776 “‘Voted That the account of John Folsom charged against Andrew McClary be allowed paid out of the Treasury’; signed the Association Test, July 12, 1776; put by the Legislature at Hampton on a committee on the defence of the sea-coast; was a soldier, 1777, and Capt. 1778; certified Nov. 8, 1779, to the good record of Thomas Packer Jr. who was a soldier in his Co., Col. Moses Kelley’s Regt. in his expedition to Rhode Island and on account of sickness asks compensation, and his account of £ 31-12s. was allowed. He died April 17, 1787. Children: 113. Samuels b. 1749; d. 1750. 114. Davids b. May 20, 1750; m. Dorothy Johnson. 115. Hannah b. June 1753; d. 1755. 116. Mary® b. 1755; d. 1759. By second wife: 117. Sarahs b. Feb. 10, 1758; m. Nov. 2, 1777, John Poor of Stratham. 118. Martha’ b. Jan. 11, 1760; m. (1) Thomas Brackett, (2) Shadrach Robinson. 119. Ann‘ or Nancy b. June 16, 1762; m. Jan. 11, 1788, John Adams. 120. Elizabeth; b. June 23, 1769; m. Winthrop Hilton; d. March 8, 1800. (61). Lt. Jonathan (Jonathan, Dea. John, John) was born in Exeter, 1724; married (1) Gilman, (2) Deborah, daughter of Joseph Hall; lieutenant, Capt. Somerby Gilman’s Co., at first capture of Louisburg, 1745; in expedition against Crown Point, 1755; had charge of a mortar at Bunker Hill, and threw a bomb upon the deck of a British man-of-war, which led her to draw off as soon as possible; res. Epping and Newmarket; was voted by the House, 506 History OF NEWFIELDS. Dec. 9, 1746, £ 13-12s for himself and 30 men under him for their muster roll for scouting six days from Aug. 16, “above Pautucket Mountains;” died, New Durham, 1800. Children. 121. Jonathans b. Newfields, Jan. 12, 1747; m. (1) 1774, Sarah Bickford of Newmarket, (2) 1789, Mary Young of Newburyport; lived in Newmarket till 1770; settled in New Durham, 1773. 122. Moses’ b. in Durham or Newmarket, 1749; m. res. Acton, Me.; d. 1832. 123. Benjamin: b. about 1755; m. Mary Baker. 124. Jamess b. about 1753; m. Mary Smith; kept tavern, Durham; d. 1819. 125. Dollys; m. Norris of Epping. 126. Hannah:; m. Dea. Joshua Lane of Epping. 127. Nancy®; m. Marston of Sandwich. (76). Peters (John, Lt. Peter,: John!) was born, 1718; married Hannah Morrison; settled at Piscassic, near Exeter line, with part of his farm in Exeter; died 1815. Children born in Newfields: 128. Benjamin: b. Sept. 5, 1740; m.; is said to have traded and kept tavern, Piscassic; afterwards removed to Gilmanton. 129. Marys b. 1742; d. in infancy. 130. Peters b. 1744; d. in infancy. 131. Peters b. Aug. 8, 1745; m. (1) Betsey Calef of Exeter, (2) Mrs. Eliza- beth Bean. 132. Hannah: b. 1747; d. young. 183. Lydia‘ b. Feb. 22, 1749; d. young. 134. Judiths d. Feb. 2, 1751. 135. Marys b. June 17, 1754; m. 136. Hannah: b. Oct. 10, 1756; m. (1) Fifield, (2) Carrol. 137. Johns b. April 29, 1759; m. Weymouth; res. Limerick, Me. 138. Lydia‘ b. 1761; m. Oct. 16, 1783, John Parsons; res. Gilmanton. 139. Mehitables b. April 7, 1764; m. 1785, Jesse Wedgewood; d. Parsons- field, Me., June 17, 1824. (85). Andrew‘ (Ephraim, Ephraim,? John!) was born in 1720 in Newmarket; married Eleanor, daughter of Rev. Henry Rust, who was born May 1730, and died Jan. 13, 1792; settled in Newmarket; petitioned for Squamscot bridge, Nov. 21, 1746; and for lottery in aid, 1759-60; died, Ossipee, April 12,1799. Children born in Newmarket: 140. Elizabeths b. Nov. 24, 1754; d. Nov. 8, 1757. 141. Anna,s b. April 4, 1757; d. unm. between 1795 and 1804. 142. Andrews b. March 15, 1759; m. Anna Folsom of Newmarket; who d. July 25, 1848; d. Ossipee, Feb. 9, 1852. 143. Eleanor: b. Sept. 27, 1760; m. Abraham Thompson of Stratham. 144. Tubelah: b. Aug. 23, 1762; d. July 1, 1803. 145. Sallies b. April 5, 1765; d. July 7, 1776. 146. Deborahs b. May 23, 1767; d. Ossipee, July 28, 1801. (86). Williams (Ephraim, Ephraim,? John!) married Mary Folsom; peti- tioned for Squamscot bridge, Nov. 21, 1746; a farmer, Newmarket; died, Feb. 1809. Children born in Newmarket: 147. Johns; m.; d. of small pox in the Revolution. Swett. GENEALOGY. 507 148. Edwards; m. Mehitable Burleigh; signed the Association Test, 1776; went to Gilmanton, 1779. 149. Hannahs b. March 29, 1744; m. 1765, Abraham Folsom; res. Meredith. 150. Sarahs; m. Dearborn. 151. Jonathan‘; m. Dec. 7, 1786, Prudence Weeks; signed the Association Test, 1776. 152. Rachels; m. unm. 1789. 155. Ephraims; m. Dorothy ; a joiner, Durham. 156. Benjamins b. 1761; blind 20 years; d. Newmarket, Sept. 25, 1843. (91). James,‘ (William,s Ephraim,? John:) married Margaret F. Cotton; settled in Newmarket; went to Gilmanton, 1772; died there, 1776. Children born in Newmarket: 157. Joseph’; m.; settled in Palmyra, Me. 158. Marys; m. a farmer, Centre Harbor. 159. James: b. June 2, 1770; m. Nov. 17, 1891, Susanna Piper; res. Gilman- ton. 160. John + b. Oct. 25, 1772; m. (1) Anna Smith of Deerfield, (2) Jan. 15, 1843, Hannah Bean; a farmer, Alton and Gilmanton; d. Nov. 24, 1857. 161. Bettys; m. Sutton of Northfield. 162. Judiths b. Gilmanton, Jan. 2, 1775; m. Sept. 6, 1793, Jeremiah San- born; settled in Sanbornton; d. May 19, 1847. (92). William: (William, Ephraim,? John:) married Mary Low of Stratham; administered on his father’s estate, 1755; died Feb. 1809. (133). Children born in Newmarket: 163. Elisha’; d. young. 164. Anna’ b. 1760; m. 1789, Abraham Folsom of Ossipee; d. July 25, 1848. 165. Jacobs; m. June 4, 1787, Elizabeth Smart of Newmarket; res. Wolfe- borough; d. Oct. 22, 1826. 166. Marys; d.unm. 167. Lydias; d. unm. 168. Mehitables; m. Robert Smart. 169. Hannah:; m. Daniel Cooley of Exeter. 170. Betsey* b. 1775; m. J. Brackett of Wolfeborough. 171. Josiah b. Jan. 1774 or Nov. 9, 1777; m. (1) Abigail Ham of Durham, (2) Elinor (Haines) Batchelder; a farmer, Newmarket. 172. Sallys; m. Joseph Furber of Wolfeborough. (93). Maj. David‘ (William,: Ephraim,? John!) was born in 1755; resided in Epping, married Sarah, daughter of Thomas Gilman; was major, 1780; an influential business man; died, 1791. Children born in Epping: 173. Thomas * b. Dec. 6, 1752; m. Sally Watson of Nottingham. 174. Sarahs; m. Hackett. 175. Abigails bap. June 11, 1758. 176. Davids bap. 1761; d. unm., Dorchester. 177. Winthrop: bap. 1763; m. Noble of Lee. 178. James: b. Dec. 22, 1767; m. Nov. 1791, Abigail Blake. 179. Annas; m. Moses Davis of Epping. 180. Hannahs; m. Dec. 2, 1792, Noah Dow. 181. Gilman: b. 1765-70; m. about 1795, Ruth Page of Hebron. 182. Ezekiel’ b. 1778; m. Mary Norris of Epping. Kimball. 153. Mary.s 154. Elizabeth; both 508 History oF NEWFIELDS. (96). Lt. Asa’ (Nathan,‘ Jeremiah,? Dea. John,? John!) was born Sept. 24, 1757; married (1) March 30, 1779, Elizabeth daughter of Dea. Stephen Boardman, (2) Nov. 17, 1796, Betsey Gile, (3) Widow Durgin of New Durham, (4) Mary Gove of Nottingham; was a blacksmith; died, Deerfield, July 15, 1843. His first wife was born May 2, 1760, and died Feb. 17, 1796; his second wife, b. March 28, 1778, and died Oct. 16, 1802; his widow died Sept. 12, 1855. (127). Children by first wife: 183. Nathan Boardman: b. 1780; m. Sarah Quincy of Portsmouth. 184. Elizabeth: b. June 17, 1782; m. Aug. 16, 1802, Dea. Daniel Mathes of Durham. 185. Sallys b. Oct. 22, 1784; m. 1800, Samuel Cochran of Pembroke. 186. Nancys b. Sept. 16, 1786; m. Tash of New Durham. 187. Hannah: b. Dec. 5, 1788; m. June 19, 1817, Charles Robinson. 188. Mary B.* b. June 1, 1790; m. Samuel Piper of Stratham. 189. Martha B.* b. June 1, 1792; m. Feb. 19, 1831, John Leavitt of Allens- town. Children by second wife: 190. Asas; d. at sea aged about 20. 191. Charlottes; d. in infancy. 192. Abigails; m. (1) Joseph Cate of Allenstown, (2) Daniel Leavitt. (99). Col. Johns (Col. Jeremiah,‘ Jeremiah, Dea. John,? John!) was born Oct. 12, 1745; married Dec. 18, 1767, Elizabeth daughter of Col. Joseph Smith, who was born Aug. 29, 1750, and died Dec. 25, 1828; died; 1820. (116). Children born in Newmarket. 193. Johns, b. Jan. 30, 1769; m. March 22, 1798, Anna Odlin of Exeter. 194. Jeremiah: b. Jan. 19, 1772; m. Dec. 14, 1806, Betsey dau. of Nicholas Hersey; active in the parish, 1797-1800; d. Jan. 29, 1850. 195. Joseph Smiths b. Oct. 30, 1774; merchant, Lee; d. unm. May 24, 1804. 196. Winthrops b. Aug. 3, 1784; m. Nov. 3, 1806, Nancy Tash. 197. Betsey* b. Sept. 10, 1790; m. Oct. 14, 1812, Rev. Israel Chesley of Lee. (100). Peters (Col. Jeremiah,‘ Jeremiah,: Dea. John,2 John 1) was born Dec. 13, 1747; married Sally Dam; trader in Lee and Madbury; drowned in Small Point harbor, Me., prior to 1800. Children born in Newmarket: 198. Sally’ b. July 20, 1771; m. May 28, 1794, Joshua Durgin of Limington, Me. 199. Petecs b. June 18, 1773; m. Nov. 30, 1797, Betsey Durgin of Cornish, Me. 200. Betseys b. Madbury, 1780; m. Capt. James Brooks of Portland, Me. 201. Josephs b. 1782; m. Deborah Bennet; a sailoz; res. Eastport, Me. 202. Jeremiahs b. Madbury, 1784; shipwright, Limington, and Scarboro, Me., 1819. 203. Johns; b. 1786. 204. Lydia b. 1788. 205. Marys b. 1790. 206. Samuel b. 1796. 207. Nancys b. 1798; m. Dr. Leader Dam of Portland, Me. (106). Marys (Col. Jeremiah,‘ Jeremiah,: Dea. John,? John') was born, Newmarket, Sept. 25, 1761; married Peter Hersey of Piscassic, who died Feb. 17, 1831, aged 80; died Aug. 21, 1839. Children born in Newfields: 208. Marys Hersey b. May 6, 1791; d. unm. Oct. 19, 1852. 209. Jeremiah‘ Hersey b. Sept. 3, 1793; m. Nov. 8, 1849, Anna W. Wiggin of Stratham; d. Dec. 11, 1851. GENEALOGY. 509 210. Nancy Hersey b. July 26, 1796; d. unm. Aug. 6, 1862. 211. James* Hersey b. 1798; d. in infancy. 212. Peters Hersey b. May 15, 1800; a farmer, Newfields; d. unm. Oct. 8, 1871. 213. Jacobs Hersey b. Dec. 9, 1803; d. unm. on homestead. (114). Maj. Davids (Col. Johns, Col. Jeremiah, Dea. John,: John‘) was born May 20, 1750; married 1775, Dorothy, daughter of Rev. William Johnson of Newbury, Mass.; credited with labor on fire rafts at Newington, Oct. 22, 1775; the first to make nails cut by machinery; aided in laying out the town of Tamworth, 1776. His wife survived him and married (2) Joseph Blanchard of Chester. Children born in Newmarket: 214. William J.* b. 1774; m. Catharine Gardner Flagg; d. Dec. 11, 1809. 215. John® b. March 11, 1776; m. (1) Mehitable Melvin, (2) Dorothy T. Underhill. (123). Benjamins (Lt. Jonathan,‘ Jonathan,» Dea. John,? John!) was born about 1751; married April 1, 1779, Mary Barker who was born, 1754, and died Jan. 5, 1806; signed the Association Test, 1776; soldier, 1755-58, 1765, 1781, 1784-87; captain 1785 and 1787; a farmer, Newmarket; died Feb. 21, 1790. Children born in Newmarket: 216. Marysb. Jan. 25, 1780; m. Aug. 16, 1802, Ballard Pinkham of Durham. 217. Stephens b. Oct. 20, 1781. 218. Lewis* b. Nov. 17, 1783; m. Jan. 8, 1806, Eunice B. Deland. 219. James b. Aug. 18, 1785; m. Mary Gordon, who survived him. 220. Georges b. Dec. 22, 1788; d. May 8, 1803. 221. Benjamin: b. Sept. 3, 1790; m. Aug. 18, 1813, Mary Pinkham of Durham; printer, Walpole, and Newburyport, Mass. (131). Lt. Peters (Peter,: John, Lt. Peter,? John!) was born Aug. 8, 1745; married (1) Betsey, daughter of Oliver Calef, (2) May 14, 1794, Mrs. Eliza- beth Bean; moved to Gilmanton, March, 1773; died there, March 1827. Children, first three born in Newmarket, rest, Gilmanton: 222. Ruths b. Feb. 18, 1768. 223. Jamess b. April 20, 1770; m. Deborah Adams of Gilmanton. 224. Peter Lawrencet b. March 27, 1772; m. 1797, Mrs. Mary Lawrence of Fishkill, N. Y. 225. Benjamin‘ b. March 7, 1774; m. Sarah Chadbourne of Maine. 226. Jonathan‘ b. June 27, 1776. 227. John b. July 22, 1779. 228. Hannahe b. Sept. 11, 1781; m. Nov. 27, 1799, William Peaslee. 229. Jeremiahs b. Nov. 6, 1783; d. in infancy. 230. Jeremiahs b. June 22, 1786. 231. Betsey Smiths b. Aug. 5, 1788; m. Jan. 1810, Daniel Brown of Brent- wood. Children by second wife: 232. Elizabeths b. 1795. 233. Jamess b. Oct. 2, 1797. 234. Lawrence® b. Aug. 22, 1799; m. Jan. 12, 1825, Lydia Parsons. (171). Josiahs (William,+ William,: Ephraim,? John:) was born Jan. 1774, or Nov. 9, 1777; married (1) Abigail Ham of Durham, giving as a marriage fee ‘a scythe, and a bushel of beans,”’ (2) Mrs. Elinor (Haines) Batchelder; a farmer, Newmarket; lived on place of his great-grandfather, Ephraim; his house was open to clergymen of all denominations; died June 28, 1856. 510 History or NEWFIELDS. Children born in Newmarket: 285. Dr. Williams b. 1806; m. (1) Irena Lamprey, of Kensington, (2) Mrs. Martha (Garland) Dearborn. 2386. Marys; a teacher; unm. 237. Abigails b. Sept. 11, 1811; m. March 8, 1840, Washington Haines, of Newmarkct. 238. Dr. Josiah A.‘ b. March 3, 1815; m. (1) Clara Packard of Cambridge, Me., (2) Rollins. (182). Ezekiels (Maj. David,« William,: Ephraim,? John') was born in Epping, 1778; married Mary Norris of Epping, who was born Oct. 25, 1778, and died, Raymond, Feb. 8, 1869; supposed to have died in Montreal, Canada. Children born in Epping: 239. Noah D.* b. 1800; m. Sarah Y. Smith. 240. Moses D.+b. Aug. 18, 1801; m. June 1824, Mandana Piper. 241. Gilmans b. Feb. 12, 1805; m. June 18, 1833, Betsey Norris. (235). Dr. Williams (Josiah,* William,‘ William, Ephraim,? John!) was born 1806; married (1) Irena, daughter of Hon. Smith Lamprey of Kensington, (2) Mrs. Martha (Garland) Dearborn; physician, Newmarket; health failing, retired to the old farm; died 1867. Children born in Newmarket.: 242. Edwin’; d. at fifteen. 243. Martha’ b. 1844; 244. Channing?’ b. June 1, 1848; m. Ruth F. Savage. 245. Herbert’; b. Oct. 1850; m. 1873, Frances A. Millard of Oskaloosa, Kansas. (239). Noah D.* (Ezekiel,s Maj. David, William,s Ephraim,? John) was born in Epping, 1800; m. Sarah Y., daughter of Josiah and Esther Smith of Piscassic; died, Newfields, Jan. 27, 1853. Children born in Newmarket: 246. Ezekiel H.7; m. Sept. 27, 1847, Martha Simpson of Newburyport, Mass; d. June 26, 1849. 247. Mary E.7; m. Jan. 16, 1849, Walter Clapp of Newmarket. 248. Relief S.7; m. Ezekiel Drew. 249. Sarah G.7; d. unm. April 29, 1854. 250. John G.7; m. Martha Whitney; res. Winchester, Mass. 251. Deborah7; d. unm. Sept. 11, 1849. 252. Emily7; d. in infancy. (244). Channing? (Dr. William,* Josiah,s William,s William,: Ephraim,? John1) was born, Newmarket, June 1, 1848; married Nov. 12, 1870, Ruth F. Savage of Newmarket; is owner of the ancestral acres upon which his forefathers settled in 1674. Children: 253. Henry Herbert* b. Portsmouth, Aug. 28, 1871; graduated, Dartmouth college, 1892; a lawyer, Boston. 254. Alice Irenas b. Portsmouth, Jan. 9, 1873. 255. Arthur Channing® b. Dover, Jan. 17, 1875; graduated, Dartmouth college, 1897; in business, Boston. 256. Emily 8.8 b. Dover, Sept. 3, 1876. 257. Mary H.«b. Somerville, Mass., Oct. 8, 1880. FOSS. Jeremiah Foss enlisted in Capt. Samuel Gilman’s Co. May 27, 1775, and was on its pay roll Aug. 1, 1775; received four dollars for a regimental coat Oct. 1775; was returned with Capt. Samuel Hayes’ Co. on Pierce’s Island GENEALOGY. 511 Nov. 5, 1775; Signed the Association Test, July 12, 1776; mustered with Capt. Daniel Gordon’s Co., Col. Thomas Tash’s Regt., Sept. 20, 1776; joined the West society April 12, 1779. Jonathan Foss was returned with Capt. Cutting Cilley’s Co. on Pierce’s Island Nov. 5, 1775; was mustered with Capt. Nathan Sanborn’s Co., Col. Thomas Tash’s Regt., Sept. 1776, to reinforce the army in New York. Thomas Foss, May 30, 1775, enlisted in Capt. Samuel Gilman’s Co., and was returned on its pay roll Aug. 1, 1775; acknowledged receipt of four dollars coat money, Oct. 1775; drummer in Capt. Cutting Cilley’s Co., on Pierce’s Island, Nov. 5, 1775; was of Newmarket and returned on the list of “‘sick absent”’ of Capt. Adam’s Co., Col. Enoch Poor’s Regt., July 8, 1776; of Newmarket, aged 19, mustered with Capt. Frederick M. Bell’s Co., 2d N. H., Continental Regt., April 14, 1777; was a member of the parish, 1805. FOWLER. 1. Philip: Fowler, one of the founders of New England, was probably born in Marlborough, Wiltshire, Eng., about 1590; married (1) Mary Winsley, who died Aug. 30, 1659, (2) Feb. 27, 1660, Mary, widow of George Norton of Salem, Mass. After having taken the “Oath of Alligiance and Supremacie,”’ at Southampton, March 24, 1634, he came to America with his family in the ship “Mary and John,” of London; Robert Syres, master; was admitted free- man, Boston, Sept. 3, 1634; was at Ispwich, Mass., 1635. His name is on a patent or charter from Lord Suffield, 1623, to a body of settlers at Cape Ann. These planters afterwards moved to Salem and Boston ‘for a better soil.” Children: 2. Margaret: bap. May 25, 1615; m. (1) Christopher Osgood, (2) Thomas Rowell of Salisbury, (3) Thomas Coleman. (4) Thomas Osborne; was at Ispwich, April 16, 1650. 3. Mary b. about 1617; m. William Chandler. 4. Samuel? b. 1618; m. (1) , (2) widow Margaret Morgan; cordwainer apprentice, Boston; afterwards, Salisbury, Mass. 5. Hester;? m. (1) Jathnell Bird, (2) Robert Collins. 6. Joseph? b. probably about 1729; m. Martha Kimball. 7. Thomas? b. 1636; m. Hannah Jordan. (6). Joseph? (Philip!) was born in England about 1629; married Martha, daughter of Richard and Ursula (Scott) Kimball; was a tanner and husband- man at Ipswich; killed by the Indians near Deerfield, Mass., May 19, 1676, on his return from the Falls fight. Children: 8. Joseph? b. about 1647; m. Elizabeth Hutton. 9. Philip b. Dec. 25, 1648; m. Elizabeth Herrick. 10. John?; m. (1) Sarah , (2) Hannah Scott. 11. Marys; m. Jan. 20, 1674, John Briers. (7). Thomas? (Philip!) was born, 1636; married April 23, 1660, Hannah, daughter of Francis and Jane (Wilson) Jordan of Ipswich, who was born March 14, 1639, and died Amesbury, June 15, 1716; died Amesbury, Mass., Oct. 3, 1727. Children: 12. Hannah: b. Ipswich, Jan. 7, 1661; m. Dec. 24, 1685, Jarvice Ring. 13. Thomas? b. Salisbury, March 16, 1666. 512 History or NEWFIELDS. 14. William: b. Amesbury, June 8, 1668; m. Hannah Dow. 15. Janes; m. Nov. 24, 1681, Stephen Ford. 16. Marys; m. Sept. 23, 1706, Isaac Colby. 17. Margarets; m. Jan. 2, 1699, William Challis. 18. Jeremiah3; m. Jan. 6, 1707, Rebecca Colby. 19. Johns; m. Hannah (8) Josephs (Joseph,? Philip:) was born, Ipswich, about 1647; married Elizabeth, daughter of Richard and Elizabeth Hutton of Wenham, who died there May 22, 1734; died, Wenham, Feb. 10,1718. Children: 20. Elizabeth‘ b. 1678; m. Samuel Kimball, Jr. 21. Joseph: b. Jan. 15, 1679; m. Susannah Davis. 22. Richard:; m. Miriam Balch. (9). Philips (Joseph,? Philip:) was born, Ipswich, Dec. 25, 1648; married Jan. 20, 1673, Beverly, Elizabeth, daughter of Henry and Editha (Laskin) Herrick, who was baptized at Salem, July 4, 1647, and died May 6, 1727; was a tanner, and afterwards trader; a man of superior ability, and as a merchant, deputy marshal and attorney, left a good record; died Nov. 16, 1715. Children: 23. Philip: b. Nov. 27, 1675; d. June 1, 1676. 24. Elizabeth: b. Feb. 11, 1678. 25. Mary‘b. about 1680; m. John Treadwell. 26. Martha‘ b. May 15, 1681; d. young. 27. Joseph: b. Aug. 7, 1683; m. (1) Sarah Bartlett, (2) Mrs. Mary Trask, (3). Mrs. Abigail Perley, (4) Mrs. Hannah Sedan. 28. John: b. Jan. 12, 1685; m. Mercy Jacob. 29. Benjamin‘ b. April 19, 1687; m. (1) Mary Briar, (2) Sarah Warner, (3). Mary Thorla, (4) Mrs. Anna Foster. 30. Martha‘b. April 6, 1690; m. Lt. John March. 31. Philips b. Oct. 1691; m. Susanna Jacob. (31). Philips (Philip,s Joseph,? Philip:) was born, Ipswich, Oct. 1691; married there July 5, 1716, Susanna, daughter of Joseph and Susanna (Symonds) Jacob; a tanner; died there May 16, 1767. His widow died there, 1773. Children. 32. Elizabeths b. March 25, 1717; m. 1736, Capt. Benjamin Herbert of Salem, Mass. 33. Philips b. June 22, 1719; m. Sarah Shatswell. 34. Jacobs b. Aug. 24, 1721; m. Deborah, dau. of Richard and Jane (Hilton) Mattoon of Salem, Mass.; was mustered into Capt. William Prescott’s Co., Col. Thomas Tash’s Regt., from Col. Jonathan Moulton’s Regt., Sept. 21, 1776; keeper, 1786, 1789, 1791 and 1795, of the pound, which Gilman sold to Rev. Samuel Tomb, 1795; found glass to mend the windows of the meeting house, Nov. 7, 1796. Child: 35. Deborah: b. Feb. 13, 1746; m. Col. Samuel Gilman. 36. Susannah: b. Ipswich, May 14, 1723; m. William Beckett of Salem, Mass.; and had Williams, Philip,‘ and Satatell Beckett. 37. ‘Samuel™ b: March 21, 1724; d. July 6, 1725. 38. Martha® bap. ipswich: Dec. 12, 1725; m. Sept. 14, 1744, John Harris; d. Ipswich, Oct. 22, 1751. GENEALOGY. 513 39. Judiths b. Ipswich, Sept. 4, 1726; m. Winthrop Thing of Exeter; d. July 25, 1806. 1 ch. 40. Winthrop’; married and had five sons and two daughters. 41. Samuels b. April 7, 1729; d. Ipswich, 1729. 42. Marys’ b. Feb. 7, 1730; d. June 10, 1731. 43. Marys b. March 21, 1732; m. Jan. 24, 1754, Abraham Parsons, Jr. of Newmarket. 44, Symondsé b. Aug. 20, 1734; m. Hannah Weeks. 45. Lucy: b. Oct. 22, 1735; d. April 14, 1736. 46. Ebenezers b. April 14, 1738; d. April 26, 1738. 47. Benjamin: b. April 14, 1738; d. April 14, 1738. 48. Ebenezer’ bap. April 16, 1738; d. July 5, 1739. 49. Lucy: b. May 4, 1739; d. July 5, 1739. (33). Philips (Philip,: Philip,: Joseph,? Philip1) was born at Ipswich, June 22,1719; m. (1) Sarah, daughter of Richard and Sarah Shatswell of Ipswich, (2) Aug. 26, 1781, Aphia Stevens; died, Newmarket, Sept. 18, 1811. Children: 50. Sarah: b. July 21, 1762; m. Gov. William Plumer. 51. Pollys b. May 30, 1766; d. March 31, 1770. 52. Philips b. May 6, 1769; m. Hannah Cutts. (35). Deborahs (Jacob, Philip, Philip,s Joseph,2 Philip!) was born Feb. 18, 1746; married Dec. 17, 1761, Col. Samuel Gilman of the Revolution who died Nov. 21, 1799; settled in Newmarket; after the war removed to Tamworth; died Aug. 20, 1786. Children: 53. Jacob? Gilman b. June 16, 1765; m. April 10, 1803, Betsey S. Gilman; settled in Tamworth. 54. Deborah? Gilman b. March 5, 1767; m. March 25, 1788, Andrew Milton of Lee and Newmarket; d. Feb. 8, 1835. 55. Samuel? Gilman b. May 13, 1769; lived in Tamworth. 56. Polly? Gilman b. Aug. 17, 1771; m. William Gilman of Tamworth. 57. Abigail? Gilman b. Aug. 17, 1773; m. William Remick. 58. Israel? Gilman b. June 13, 1775; settled in Sandwich. 59. Elizabeth’ Gilman b. April 30, 1779; m. Samuel Thing. 60. Susan’ Gilman b. March 16, 1781; m. (1) Israel Gilman, (2) Abraham Perkins. (44). Symonds: (Philip,‘ Philip, Joseph,? Philip:) was born at Ipswich Aug. 20, 1734; married July 12, 1756, Hannah, daughter of Jonathan Weeks, who was born at Greenland Aug. 12, 1738, and died at Epsom, Dec. 9, 1807; signed the Association Test, July 12, 1776; died, Epsom, April 6, 1821. Children: 61. Hannahs b. Nov. 22, 1757; d. April 1, 1760. 62. Susannahé b. Oct. 25, 1760; m. John Jenness of Meredith. 63. Symondss b. Dec. 25, 1762; d. March 6, 1764. 64. Hannahs b. Oct. 19, 1764; m. (1) David Robinson, (2) Joshua Phelps. 65. Abigails b. April 18, 1767; m. Nathan Libbey of Epsom; 66. Benjamins b. June 10, 1769; m. Mehitable Ladd. 67. Sallys b. July 24, 1771; m. Zebadiah Lovejoy. 68. Samuels b. May 9, 1775; m. Betsey Davis. 69. Pollys b. Oct. 21,.1777; m. Samuel Learned. 33 514 History or NEWFIELDs. 70. Esthers b. Epsom, May 16, 1780; m. Rey. Asa Merrill of Stratham; d. July 28, 1831. 11 children. 71. Winthrop* b. April 19, 1788; m. Abigail Davis of Epsom. 8 ch. (50). Sarahs (Philips, Philip,: Philip,s Joseph,? Philip:) was born in New- market June 22, 1762; married there, Feb. 12, 1788, William, son of Samuel and Mary (Dole) Plumer of Epping, who was born in Newbury June 25, 1759, was governor in 1812, 1816-18, and held other high public offices in the state, and died Dee. 22, 1850; died April 1, 1852. Children: 72. Sally Fowler? Plumer b. Nov. 17, 1790; m. May 20, 1816, William Claggett of Portsmouth; d. Sept. 18, 1818. 73. Samuel? Plumer b. Dec. 19, 1792; m. April 13, 1820, Mary Huse of Lawrence; d. Epping, Sept. 9, 1871. 74, William? Plumer b. Epping, Feb. 9, 1794; m. Sept. 13, 1820, Margaret Frost Mead of Newmarket. 75. George Washington’ Plumer b. Feb. 1796; m. Sept. 19, 1824, Betsey Plumer. 76. John Jay’ Plumer b. Dec. 26, 1799; d. unm. May 2, 1849. 77. Quintus? Plumer b. May 5, 1805; d. May 29, 1805. (51). Philips (Philip,s Philip,« Philip,s Joseph,? Philip!) was born in New- market May 25, 1764; married Feb. 25, 1790, Hannah Cutts of Buxton, Me.; settled in Newmarket; d. Nov. 6, 1807. His widow married (2) April 4, 1822, Capt. Robert Clark, who died Nov. 18, 1834; died Nov. 9, 1854. Children: 78. Mary7b. Nov. 17, 1892; m. about 1815, Joseph Pinder; d. Jan. 14, 1861. 79. John Cutts? b. Oct. 3, 1794; m. (1) Mary W. Nutter, (2) Susan K. Wiggin. 80. Eliza? b. Dec. 10, 1796; m. Jan. 13, 1825, Thomas Brown of Newmarket. 81. Sarah? b. March 9, 1799; d. unm. Jan. 5, 1832. 82. Charlotte? b. July 26, 1801; m. David Stevens. 83. Samuel 7b. June 4, 1804; d. Sept. 5, 1804. (62). Susannahs (Symonds,: Philip,s Philip,s Joseph,? Philip!) was born in Newmarket Oct. 25, 1760; married, Pembroke, Jan. 10, 1782, John Jenness, who was born in Meredith July 25, 1759, and died in Boston, April 15, 1830; settled in Rye; died Meredith, Jan. 4, 1800. Children: 84. Susanna Fowler’ Jenness b. Feb. 6, 1783; d. unm. Salem, May 8, 1859. 85. John’ Jenness b. Nov. 30, 1784; m. Lucinda Winship of Ogdensburg, N. Y. 86. Hannah Fowler’ Jenness b. Aug. 6, 1786; m. Nathaniel Le Favor; d. Salem, Oct. 7, 1816. 87. Symonds? Jenness, b. Sept. 8, 1789; lost at sea. 88. Sarah? Jenness b. Feb. 7. 1791; m. (1) Samuel Whittier, (2) William D. Orne of Hopkinton; d. Concord. 89. Abigail’ Jenness b. Oct. 4, 1793; unm. Cambridge, Mass., 1882. 90. Job7 Jenness b. July 1795; m. 91. Mary? Jenness b. May 31, 1797; m. Daniel Haskell of Boston; d. there March 2, 1879. 92. Twins’ b. Meredith, Jan. 4, 1800; d. same day, as also their mother. (64). Hannahs (Symonds,* Philip,« Philip,s Joseph,? Philip!) was born in Newmarket, Oct. 19, 1764; married (1) David Robinson, (2) May 7, 1787, Joshua Phelps; died Pembroke, Dec. 17, 1817. Children: GENEALOGY. 515 93. Jonathan Robinson’ Phelps b. Epsom, June 27, 1785; m. Lucy Dunton. 94. Betsey? Phelps b. June 13, 1788; m. John Grant; d. April 2, 1880. 95. Samuel? Phelps b. Sept. 1791; m. Dec. 1816, Azubah Learned of Piermont; d. there March 1822. 96. Abigail Phelps b. 1794; m. 1817, Moses Holmes of Piermont; d. 1822. 97. Sarah7 Phelps b. 1797; d. unm., Piermont, 1822. 98. Sophia’ Phelps b. 1799; d. Pembroke, 1811. 99. Seth? Phelps b. April 6, 1804; m. Dec.18, 1831, Laura Hovey of Albany, Vt. (65). Abigails (Symonds,: Philip,‘ Philip,s Joseph,: Philip:) was born in Newmarket April 17, 1767; married, Epsom, Jan. 6, 1791, Nathan Libby, who was born there July 20, 1767, and died Jan. 19, 1814; settled on the home- stead; died Dec. 17, 1843. Children: 100. Nathan? Libby b. March 11, 1792; d. April 1792. 101. Abigail? Libby b. March 11, 1792; d. April 9, 1792. 102. Lucy? Libby b. July 20, 1793; m. John S. Haynes; d. June 23, 1873. 103. Hannah? Libby b. March 8, 1795; d. March 13, 1802. 104. Peggy? Libby b. Aug. 9, 1797; d. March 23, 1802. 105. Nathan? Libby b. May 13, 1803; d. July 28, 1807. 106. Nathan’ Libby b. June 25, 1808; m. Savalia Abbott of Pembroke; d. Philadelphia, Pa., Oct. 19, 1874. 107. Benjamin Fowler’ Libby b. July 31, 1813; m. Nov. 12, 1834, Almira A. Rodgers. (66). Benjamins (Symonds,’ Philip,‘ Philip, Joseph,? Philip:) was born in Newmarket June 10, 1769; married, Pembroke, Jan. 15, 1795, Mehitable Ladd, who was born in Newmarket March 9, 1776, and died, Pembroke, Sept. 9, 1853; died, Epsom, July 24, 1832. Children: 108. Jerusha’ b. June 24, 1795; m. Chandler Hutchinson. 109. Esther? b. March 16, 1797; m. William Abbott Jr. 110. Mehitable7 b. May 27, 1798; d. unm., Pembroke. 111. Benjamin’ b. March 7, 1800; m. Hannah Campbell. 112. John Ladd’ b. Aug. 1, 1801; m. Lavinia Abbott. 113. Samuel? b. Sept. 30, 1803; d. unm. Dec. 22, 1878. 114. Polly’ b. July 7, 1805; d. July 28, 1805. 115. David’ b. April 5, 1807; d. May 9, 1807. 116. Asa’ b. Feb. 23, 1811; m. Mary D. C. Knox. 117. Clarissa’ b. Feb. 21, 1815; d. May 16, 1815. 118. Trueworthy Ladd’ b. Dec. 21, 1816; m. Catharine L. Sargent. (67). Sallys (Symonds,s Philip,‘ Philip,s Joseph, Philip) was born in New- market July 24, 1771; married Zebadiah Lovejoy of Pembroke, who was born Sept. 7, 1778, and died Sept. 7, 1847; died, Epsom, Dec. 23, 1831. Children: 119. John? Lovejoy b. Sept. 1, 1801; m. Feb. 10, 1832, Judith Critchett. 120. Herbert? Lovejoy b. July 16, 1806; m. Dec. 15,1834, Hannah Critchett. (68). Samuels (Symonds, Philip,« Philip, Joseph,? Philip!) was born in Newmarket May 9, 1775; married, Epsom, Nov. 22, 1804, Betsey Davis, who was born in Rye, March 4, 1782, and died, Epsom, Jan. 16, 1836; died, Epsom, Feb. 27, 1860. Children: 121. Symonds? b. July 22, 1805; m. Lucinda Holt. 516 History or NEWFIELDS. 122. William? b. Feb. 9, 1809; m. Saloma Stickney. 123. Fanny’ b. Oct. 31, 1811; m. Samuel Yeaton. 124. Susan? b. Oct. 20, 1816; m. Rufus D. Scales of Concord; d. Sept. 7, 1880. 125. Sally? b. June 20, 1819; m. Stickney Robinson of Manchester. (69). Polly: (Symonds,* Philip,* Philip, Joseph,? Philip:) was born in New- market Oct. 21, 1777; married Oct. 1802, Samuel Learned of Piermont; died Nov. 22, 1826. Children: 126. Moses? Learned b. Feb. 11, 1804; m. Sept. 13, 1826, Hannah Jewett of Wentworth. 10 ch. 127. Jonathan Weeks’ Learned b. June 3, 1806; m. March 1838, Abigail Darling. 128. Adin? Learned b. March 1808; d. unm. 1832. 129. Asa Merrill? Learned; d. in infancy. 130. Hannah? Learned; d. in infancy. 131. Samuel’ Learned b. March 2, 1812; m. Sabrina Stevens of Piermont. 132. Mary? Learned b. Aug. 13, 1813; m. David Rogers of Lowell, Mass. 133. Winthrop Fowler’ Learned b. Dec. 18, 1816; m. Sarah Hobart. 134. Daniel’ Learned b. April 20, 1818; m. Sarah Gilman of Lowell. (79). John Cutts* (Philip, Philip,« Philip,s Joseph,: Philip!) was born in Newmarket Oct. 3, 1794; married (1) April 4, 1822, Mary W. Nutter of Rochester, who was born Oct. 29, 1798, and died Sept. 21, 1852, (2) Feb. 22, 1855, Susan K. Wiggin of Newfields, who was born Sept. 11, 1795, and died Dec. 30, 1864; soldier 1814; on committee of parish 1817 and 1824; active in Society, 1824; pound keeper, 1823; police officer, 1830; died May 3, 1869. Children born in Newmarket: 135. Green Clark’ b. Feb. 27, 1823; m. (1) Sarah M. Hall. (2) Ellen A. Locke. ; 136. John Fletcher? b. March 2, 1826; m. (1) Cornelia L. Hall, (2) Dorcas A. Winn, (3) Mrs. Mary F. Pollard. 137. Mary Angeline’ b. Feb. 16, 1828; m. Mark W. Chase. (82). Charlottes (Philip, Philip, Philip,s Joseph,? Philip:) was born in Newmarket July 26, 1801; married there, May 21, 1828, David Stevens, who was born in Deerfield, Oct. 1, 1804; settled in Deerfield Centre. Children: 138. George Harrison’ Stevens b. Feb. 25, 1830; m. (1) Nancy P. Daven- port, (2) Anna Titus of Manchester. 139. Sarah Abigail? Stevens b. May 9, 1833; m. John M. Ballou; res. Deerfield. (116). Judge Asa? (Benjamin,* Symonds, Philip,‘ Philip,? Joseph,? Philip:) was born in Pembroke Feb. 23, 1811; married, Epsom, July 13, 1837, Mary Dole Cilley Knox, who was born Sept. 15, 1815; lawyer of Concord; judge, 1855-61. Children: 140. Frank Asat b. May 24, 1842; m. (1) Flora A. Johnson, (2) 141. George Robert# b. April 25, 1844; m. Isabel Minot. 142. Clara Marias b. June 3, 1847; res. Boston; unm. 143. William Plumer® b. Oct. 3, 1850; graduated, Dartmouth college, 1872; lawyer, Boston. 144. Edward Cilley: b. Jan. 1, 1853; m. April 30, 1874, Sarah A. Watson; farmer, Orange, Mass. GREEN CLARKE FOWLER. GENEALOGY. 517 (185). Green Clarks (John Cutts,’ Philip,* Philip,s Philip, Philip, Joseph,? Philip) was born in Newfields Feb. 27, 1823; married Sept. 25, 1859, Sarah M., daughter of Thomas B. and Mehitable Hall, who was born in Lee, Sept. 25, 1825, and died, Raymond, Aug. 25, 1877, (2) Ellen A Locke, who died April 22, 1893; d. Dee. 1, 1902. Child: 145. James Edwin® b. Raymond, June 17, 1861. (186). John Fletchers (John Cutts,7 Philip,* Philip,s Philip,* Philip,s Joseph, Philip:) was born in Newfields, March 2, 1826; married (1) Jan. 20, 1853, Cornelia M., daughter of Thomas B. and Mehitable Hall of Lee, who died, Newfields Oct. 15, 1862, (2) Nov. 16, 1863, Dorcas A., daughter of James and Lydia Winn of Tamworth, who was born March 18, 1832, and died, New- fields, July 4, 1875, (3) Nov. 14, 1878, Mrs. Mary F. Pollard, daughter of George and Mary (Tarbell) Clough of Pepperell, Mass., who was born Sept. 21, 1839 and died, Newfields, Aug. 6, 1907; died Jan. 28, 1905. Child by first wife: 146. Cornelia Hall» b. Dec. 25, 1855; died Dec. 6, 1907. Child by second wife: 147. Annie Belle* b. Sept. 25, 1864; d. Sept. 25, 1864. (137). Mary Angelines (John Cutts,7 Philip, Philip,s Philip,« Philip,+ Joseph,? Philip!) was born in Newfields, Feb. 16, 1828; married Jan. 26, 1853, Mark W. Chase, who was born in North Berwick, Me., Feb. 10, 1828, and died in Berwick Apr. 3, 1911; died, Nov. 27, 1907. Children: 148. Frank Hartwell» Chase b. June 17, 1854; m. Sept. 21, 1881, Georgie A. Hurd of North Berwick. 149. Fred A.* Chase b. Aug. 3, 1862; d. Sept. 26, 1862. FOX. Benjamin Fox bought land of Joseph Barber Jan. 21 and March 5, 1747. Edward Fox owned land in Newmarket adjoining land of John Barber, May 20, 1756; was a soldier, 1756; a laborer, Newmarket; enlisted by Hercules Mooney for the reduction of Canada, April 12, 1758; enlisted May 30, 1775, in Capt. Samuel Gilman’s Co., and was on its pay roll Aug. 1, 1775; received from Capt. Gilman four dollars for coat, Oct. 4, 1775; was returned with Capt. Benjamin Butler’s Co., on Great Island, Nov. 5, 1775; lived at the southwest corner of the Piscassic and Oak Land roads, and gave to the rise of the road the name of ‘‘Foxborough Hill.” FREEZE. 1. Jonathan: Freeze married Lucy K. of Sandwich, N. H. 2. Albert S.2 (Jonathan') was born Dee. 21, 1817; married Sarah B., dau. of Samuel and Martha (Tarleton) Paul, who was born in Newfields Feb. 18, 1822, and died, Newton, Mass., Nov. 16, 1890; postmaster, Newfields, 1861- 64; died Stoneham, Mass., May 16, 1898. Children born in Newfields: 3. Helen A.* b. Oct. 3, 1845; m. Nov. 21, 1863, John F. C. Rider; d. Jan. 19, 1906. Oneson (See Rider). 4. Sarah M. b. Sept. 24, 1847; m. Dec. 3, 1866, Augustus J. Leavitt of Exeter; d. North Easton, Mass., March 6, 1886. Child: 5. Helen A.t Leavitt b. 1868. 518 History or NEwrFiELps. 6. George P.2 b. Aug. 11, 1850; res. Gilford, N. H.; unm. 7. Charles A.sb. Aug. 30, 1852; m. Mary E. Goodrich. 8. Edward F.s b. Jan. 7, 1855; res. Meredith, N. H. 9. Alfred S.: b. April 29, 1859; m. Josephine E. F. Meader; res. Moulton- boro, N. H. No ch. 10. Louis H.: b. Nov. 8, 1866; m. Emma J. Grover. (7). Charles A. (Albert S.,2 Jonathan) was born Aug. 30, 1852; married Jan. 29, 1881, Mary E. Goodrich of East Kingston; residence, Keene. Children: 11. Louis Bs 12. Sarah M.« (10). Louis H.: (Albert 8.,2 Jonathan!) was born Nov. 8, 1866; married Emma J. Grover; residence, Newton, Mass. Children: 13. Marion.« 14. Sybil.« 15. Albert 8.4; d. Nov. 1, 1899. FRENCH. 1. A young man by the name of French: came to America as a servant of Thomas Wiggin, and became, as it is said, the ancestor of the French family. He married and had two sons, one of whom perhaps was 2. Simon? who married and had the following children: ‘3. Thomas. 4. William.» 5. David.s 6. Simon.s 7. Bradstreet.s (4). William: (Simon,? 1) was of Hampton Falls; enlisted in the com- pany of Ezekiel Worthen May 1 for the Crown Point expedition under Col. Nathaniel Meserve, and discharged Oct. 18, 1756; enlisted April 17, 1759, in Col. Weare’s Regt. for Canada; was Lieutenant in Capt. Mark Wiggin’s Co., Pierce’s Island, Nov. 5, 1775; was of Lee, 1785. Was a man of remark- able size and strength. Children: 8. William: 9. Jeremiah‘; settled in Sanbornton. (8). William,: (William,: Simon, 1) married Olive Winan (127). Children: 10. Jeremiah.s 11. Benjamins; m. Mary Young. 12. Reuben.s 13. Simeon. 14. Mark.s 15. Lucy.s 16. Betsey.s 17. Bradstreet.® (11). Benjamins (William, William,: Simon,? 1) married Mary Young; was a soldier, 1814; died June 26, 185-. His widow died Oct. 26, 1867. Children: 18. Nathaniel Youngs b. July 20, 1810. 19. Mary Janes b. Nov. 24, 1811. 20. Benjamin Franklins b. May 9, 1813. 21. Joseph Youngs b. March 26, 1815; m. Susan Messer. (12). Reuben: (William,+ William,? Simon,? 1) married. Children: 22. Josephs b. Feb. 28, 1754. 23. Sarahs b. March 9, 1755. 24. Jabeztb. June 17, 1757. 25. Solomons b. May 31, 1759. 26. Reuben: b. Feb. 14, 1761; m. Lydia Churchill. 27. Calebe b. Aug. 18, 1762. 28. Joshuas b. May 18, 1764. (21). Joseph Youngs (Benjamin, William,s William,? Simon,? 1) was born March 26, 1815; married Susan, daughter of Nehemiah and Susan (Herrick) Messer; kept a shoe shop in Lawrence, Mass. Children: 29. Sarah C.7; d. young. 30. Joseph Eugene’ b. Jan. 9, 1854. 31. Sarah Minnie’ b. Aug. 31, 1856. (26). Reubent (Reuben,: William,« William, Simon,? 1) was born GENEALOGY. 519 Feb. 14, 1761; married June 21, ——, Lydia Churchill; was active in parish affairs, 1794; member of Elder Osborne’s conference, 1800. Children: 32. Thomas’. 33. Lucy.7 34. Mary7; m. Timothy Joy. 35. Lydia’; d. in infancy. 36. Reuben’ b. June 3, 1792; m. Sally True Badger. 37. Lydia.7 38. Olive. 39, 40. Sally? and Betsey,’ twins. 41. William7; d. Aug. 10, 1834. 42. Edmund.’ 43. Bradstreet?; m. Olive C. Gilman, who d. Jan. 7, 1859, aged 50; d. 1885. (36). Reuben’ (Reuben,: Reuben,* William,‘ William, Simon,? 1) was born June 3, 1792; married Sally True, daughter of Samuel E. Badger, who was born Oct. 10, 1797, and died March 22, 1883; resided in Newmarket; died Nov. 19, 1885. Children: 44. Mary Francess; m. July 27, 1858, Rev. Thomas V. B. Haines, who was b. Dec. 26, 1833, and d. North Hampton, May 9, 1903. 45. Daughters; m. Perley W. Tenney, who was b. Oct. 24, 1839, and d. Nov. 30, 1869. 46. David M.8; a sculptor, Newburyport, Mass. 1. Benjamin: French died in Newmarket June 26, 1850. 2. Capt. William Wallace: (Benjamin') was born, Eastport, Me., Feb. 1820; m. Nov. 11, 1850, Elizabeth D., niece and foster daughter of Capt. Na- thaniel Burleigh, who accompanied him on his sea voyages; was connected with the United States Marine service, sailing from New York, and circumnavi- gated the globe three times; on his last voyage to France and South American ports was killed at Pernambuco, South America, the crew having mutinied against the officers of the ship, and he was killed in his berth, and buried at that port by the Masonic Fraternity of which he was a member. The crew were shipped to New York for trial, and were acquitted as there were no eye-witnesses of the deed. His wife accompanied him on his voyages with her children until they became of school age, and then lived in the house in Newfields erected by Mr. French, now occupied by Dr. A. H. Varney. She married (2) Calvin Varney, father of the Doctor, of Melrose, Mass., where she lived until the death of her husband twenty years later, and then removed to Brentwood, and died there Aug. 7, 1899, aged 79. Children: 3. William Franklins b. Jan. 1, 1852 on board ship Moslem in the China sea; d. Brentwood, 1890. : 4, Clarence A. b. March 1, 1853; m. Loretta G. Stevens. 5. Clara Burleigh? b. Exeter, Aug. 7, 1854; d. there, 1856. 6. Charles Holmes: b. Capetown, Cape of Good Hope, Africa, Nov. 10, 1857; d. Everett, Wn., 1905. (4). Clarence A.* (William W.,? Benjamin!) was born March 1, 1853, on board ship at Portsmouth, England; married Jan. 14, 1881, Loretta G. Stevens of Washington, D. C.; went to Minneapolis, Minn. Nov. 1869, and was one of the founders of the Minneapolis Daily Journal now one of the leading news- papers of the state; bought in 1885 the Monticello Times, a weekly newspaper at Monticello, Minn., where he has since resided. Children: 7. Clarences; d.in infancy. 8. Wallace‘; d. in infancy. 520 History or NEWFIELDS. 9. Clara Burleigh' b. July 21, 1883; graduated Carleton College, North- field, Minn., 1903; m. Jan. 4, 1909, Dr. Percy T. Watson; now stationed, under the auspices of the American Board of Foreign Missions, as medical missionary at Fen Cho Fu, China. 10. Edith E.4; m. June 4, 1908, Hubert M. Miller; d. Feb. 27, 1909. Child: 11. Dorothy C.s Miller; is cared for by her grandparents, Mr. and Mrs. Clarence A. French. 1. Andrew: French married Anna 1761. Children: 2. Elijah? bap. June 28, 1761. 3. Andrew? bap. June 28, 1761. 4. Mary? bap. April 8, 1763. 5. Anna? bap. April 5, 1767. 6. Betsey? bap. April 29, 1770; 7. Chase William: b. April 26, 1772. 8. Timothy; m. Mrs. Polly (Tarleton) Britton. (8). Timothy: (Andrew!) married Mrs. Polly Britton, daughter of Stillman Tarleton; died about 1817. Children: 9. Martha:; m. Supply Hodgdon. 10. Sarahs; d. unm. 11. John: b. Aug. 1806; m. Phebe Kenniston. 12. Timothy:; m. Mary Chapman. 13. Zachariah Beals; m. Abigail Pearl. 14. Georges; d. young. (11). John: (Timothy,2 Andrew!) was born Aug. 1806; married Phebe, daughter of John and Mary Kenniston; died March 23, 1881. Children: 15. Mary Ann‘ b. Feb. 16, 1828; m. Lucius Pease; d. April 21, 1889. 16. Lydia‘; d. aged two years and five months. 17. Almira Frances‘; d. aged two years and seven months. 18. John Henry‘; d. 1872. 19. Charles William‘; d. 1870. His son died from the bite of a dog. ; owned the covenant, June 28, 1. Capt. Nathaniel: married Anna Child: 2. Benjamin? b. South Hampton, Aug. 11, 1750; m. (1) Dec. 21, 1774, Mercy, dau. of John and Mercy Barber, who was b. Stratham, April 27, 1749, (2) April 19, 1801, Mary, dau. of Gen. James Hill, and widow of Arthur Brans- comb, who was b. June 2, 1764, and d. June 7, 1860; was active in parish affairs 1793, 1797 and 1799; d. Jan. 16, 1827. Child by first wife: 3. Mercy: b. July 1798; m. June 21, 1821, Paul Chapman of Lamprey River, who was b. Julv 1798, and d. Dec. 9, 1863. GALE. Dr. George W’.2 Gale, son of Capt. Jacob: Gale of Kingston, married Nov. 12, 1823, Ruth Wood; settled in Newfields, where in 1830 and 1837 he was Fellow of the New Hampshire Medical Society; later removed to Exeter; died there Aug. 5, 1878, aged 80. Had a daughter Mary Ann.3 His grave stone contains the following inscription: “God who is Omnipotent, Omniscent, Omnipresent Electric fluid is his life GENEALOGY. 521 principal of man which ceased to act through the organization of Dr. George W. Gale of Exeter, N. H., Aug. 5, 1873, Aged 80 years. “The breath of Life is the breath of Life, after it ceased to act in the forma- tion of dust, which is returned to earth from which it was taken. “Man has no power independent of any other power.” GIDDINGS. 1. Zebulon: Giddings was born May 10, 1703; married (1) Oct. 12, 1724, Deborah, daughter of Thomas Webster, who died Feb. 2; 1767, (2) May 8, 1773, Joanna, widow of Joseph Cottle of Newburyport, Mass., who was born Feb. 1711, and died July 21, 1773; probably lived in the Rowland house till his death; built a stately mansion for his son, Dr. John Giddings, on the Plains, which has subsequently been occupied by Jeremiah Smith, and later, Joseph L. Cilley; was an innkeeper, and his public house stood on the road over which all the lumbermen hauled their logs to the river side!; was appointed by the town on a committee to remove the town books and records from the custody of town clerk, Bartholemew Thing, to the new one, Elisha Odlin; also to resist the petition of 62 citizens before the General Assembly, April 8, 1755, praying to be freed from paying taxes to the old meeting house and to be incorporated as a second parish; was chosen representative to the Assembly, at a second town meeting which reconsidered a disorderly election, Oct. 25, 1755; was representative 9 years, and town clerk 29; died May 30, 1789. Children: 2. Pernal? b. Sept. 28, 1725. . John? b. Sept. 11, 1728; m. Mehitabel Gilman. . Abigail2 b. Oct. 30, 1729; m. Sept. 10, 1756, Philip, son of John Babson. . Zebulon: b. Feb. 7, 1733; m. Lydia Robinson. Mary? b. Oct. 23, 1734. . Eliphalet: b. Sept. 17, 1736; m. (1) Anne Lovering, (2) Ann Lyford. . George? b. July 17, 1738. . Nathaniel? b. Dec. 26, 1744; m. Mary Elwell. 10. Deborah: b. Feb. 2, 1747. (3). Dr. John: (Zebulon!) was born in Exeter Sept. 11, 1728; married Mehitabel, eldest daughter of Brig. Peter Gilman; became a physician; also engaged in mercantile business; commanded a company of wagoners and battle-axe men, attached to Col. Nathaniel Meserve’s Regt. in the expedition against Crown Point, May 4 to Oct. 27, 1756; witnessed against the Stamp Act, Nov. 15, 1765; on a committee to settle the boundary between Hampton Falls and Seabrook, 1768; was appointed a committee of correspondence, Jan. 3, 1774; chosen deputy to the Provincial Congress at Exeter, July 18, 1774; on a committee to see that the Association Test be strictly adhered to, Dec. 26, 1774; commanded a party marching from Exeter to Portsmouth to 1It was at his house that aggrieved mast-men met on the evening of Apri] 23, 1734, disguised themselves as Indians and sallied forth, about 30 in number, to the public house of Samuel Gilman at the Square, where they handled pretty roughly and hustled out of town David Dunbar’s ten men who were on an expedition to Coppyhold saw mill to seize and mark trees reserved for the British navy. The frightened and dispersed party had come up the river from Portsmouth, but the rioters scuttled their boat and destroyed the sails, and the unlucky wights were fain to retrace their steps to Portsmouth as best they could. C. H. Bell. 522 History or NEwFIELDS. support if necessary, Sullivan and Langdon in the raid on Fort William and Mary, Dec. 1774; represented Exeter in the Provincial Congress, Exeter, April 21, 1775, but modestly withdrew his name as delegate to the Continental Congress; delegate to the Fifth Provincial Congress, Exeter, Jan. 5, 1776, which adopted the first written constitution of either of the United States; with John Jr. and Eliphalet Giddings, signed the Association Test, 1776; committee suicide by drowning Nov. 23,1785. His wife and children survived him. Children: 11. Marysb. July 13, 1752. 12. John*b. July 22, 1754; d. June 12, 1798. 13. Dorothy: b. Oct. 15, 1758. 14. Mehitables b. Feb. 1, 1764. 15. Deborah: b. May 30, 1770. (5). Zebulon? (Zebulon!) was born Feb. 7, 1733; married May 30, 1754, Lydia, daughter of Ephraim and Mary Robinson; died at Cape Cod, March 9, 1759. His wife survived him and married (2) Samuel Gilman, and d. July 4, 1778, or Dec. 1791. Children: 16. Lydias b. Aug. 14, 1755. 17. Deborah: b. Dec. 22, 1756. 18. Zebulon: b. Oct. 14, 1758. (7). Eliphalet: (Zebulon!) was born Sept. 17, 1736; married (1) Anne Lovering, who died March 7, 1809, aged 69, (2) Feb. 16, 1812, Mrs. Ann Lyford, who died Aug. 12, 1818; was chosen committee of Exeter, July 19, 1779, to regulate prices for the necessaries of life; lived on the homestead, Exeter, in the house later occupied by Rev. William F. Rowland, his son-in-law, now owned by Dr. Charles H. Gerrish; died June 30, 1830. Children: 19. Zebulon: b. Sept. 26, 1761; d. March 1769. 20. Nathaniels b. Feb. 6, 1765; m. (1) Anne Folsom, (2) Peggy Warren. 21. Pernals b. Sept. 23, 1768; d. Dec. 1768. 22. Josephs b. July 11,1770; d. Sept. 10, 1770. 23. Eliphalets b. July 12, 1773; d. Aug. 19, 1773. 24. Annes b. Feb. 15, 1775; d. Aug. 15, 1776. 25. Lucretia b. Dec. 10, 1776; d. May 13, 1777. 26. Anne b. Oct. 22, 1779; m. Aug. 29, 1802, Rev. W. F. Rowland; d. June 1811. (9). Nathaniel: (Zebulon!) was born Dec. 26, 1744; married Jan. 6, 1769, Mary, daughter of Zebulon and Lucy Elwell. Children: 27. Abigail b. Oct. 17, 1769; d. June 1776. 28. Lucy’ b. Feb. 22,1774. 29. Nathaniels b. April 17, 1784. (12). Johns (John? Zebulon!) was born July 22, 1754; married Sept. 25, 1781, Elizabeth Wiggin; lived in the field nearly opposite the school house on the Newfields and Exeter road, later occupied by Mr. Beckett, uncle of Joseph L. Beckett, who gave name to Beckett’s brook; died June 12, 1798. Child: 30. John‘ b. 1781; m. Mary Colcord. (20). Gen. Nathaniels (Eliphalet,: Zebulon:) was born Feb. 6, 1765; mar- ried (1) May 21, 1788, Anne, daughter of Gen. Nathaniel Folsom who was born Aug. 31, 1761, and died April 27, 1794, (2) Nov. 6, 1794, Mrs. Peggy Warren; died March 1803. Children by first wife: 31. Eliphalet: b. Dec. 13, 1783; d. at St. Mary’s. GENEALOGY. 523 32. Dolly‘ b. Jan. 9, 1785; d. in infancy. 33. Polly+ b. Aug. 15, 1786; m. Bailey of Newburyport, Mass. 34. Harriet Andia‘b. Feb. 25, 1789; m. Boardman. 35. Nathaniel‘ b. Aug. 1, 1791; d. Newburyport, June 1814. Child by second wife: 36. Joseph: b. Feb. 9, 1798; d. Aug. 15, 1798. (30). John‘ (John,? John, Zebulon:) was born 1781; married Mary, daugh- ter of Gideon and Mary (Moore) Coleord, who died July 2, 1843, aged 64; died Sept. 6, 1825. Children: 37. Edward Hiltons; m. Elizabeth Smith; res. Exeter. 38. Mary Moores; d. unm. April 19, 1881, aged 73. 39. Elizabeths; d. Nov. 21, 1825, aged 17. 40. Charlottes b. Oct. 16, 1815; m. George Hardy, who d. Exeter, Jan. 22, 1893, aged 81; had Georges Hardy and two daughters; d. Oct. 21, 1900. 41. Johns b. about 1817; m. 1883, Ellen M. Scammons; d. Nov. 24, 1904. 42. Nancys; m. Henry Thing. GILMAN. 1. Edward: Gilman of Caston, Norfolk Co., England, married June 22, 1550, Rose Rysse, who survived him, and married (2) April 3, 1578, John Snell, and died about Oct. 1, 1613. 2. Robert: (Edward!) was baptized at Caston, July 10, 1559; married Mary , who was buried March 9, 1618; was buried March 6, 1631. 8. Roberts (Robert,2 Edward!) was of Hingham; married (1) May 14, 1611, Rose Hawes, (2) Mary , who survived him, and proved his will Jan. 21, 1658. 4. Edward‘ (Robert,s Robert,z Edward!) the emigrant ancestor of the family in America, was born in Hingham, Norfolk Co., Eng.; married June 3, 1614, Mary Clark; died June 22, 1681.1: Children: 5. Mary? bap. Hingham, Eng., Aug. 6, 1615; m. John Foulsham, one of the passengers on the ship Diligent. 6. Edward: bap. Dec. 26, 1617; m. Smith. 7. Lydia?; bap. Dec. 26, 1617; m. Hingham, Eng., Jan. 19, 1645, Daniel, son of Matthew Cushing who was born in England, 1619; freeman, Hingham, Mass., 1671; representative, magistrate and town clerk many years. 8. Sarah? bap. Hingham, Eng., Jan. 19, 1622. 9. John? b. Jan. 10, 1624; m. Elizabeth Treworgie. 10. Moses? bap. Hingham, Eng., March 11, 1630; m. Elizabeth Hersie. Four other sons d. young and unmarried. (6). Edward? (Edward!) was baptized, Hingham, Eng., Dec. 26, 1617; married a daughter of Richard Smith of Ipswich, Mass.; settled in Exeter; went to England for mill gearing in 1653, and was lost at sea. His widow administered on his estate, 1655. Child: 11. Edwards b. 1648; m. Dec. 20, 1674, Abigail, dau. of Antipas Maverick, 1 Edward Gilman, the emigrant, is the fifth generation from Edward of Caston, but to save unnecessary repetition in what follows we mark him as the first generation, as he is, of the American family. If one wishes to connect directly with Edward of Caston, simply add three to any given generation. 524 History oF NEWFIELDS. and was ancestor of the Gilmanton branch of the family; petitioned for the protection and government of Massachusetts, Feb. 20, 1689; died 1692. (9). John: (Edward!) was born in Hingham, Eng., Jan. 10, 1624; probably married (1) a daughter of John and Welthena Goddard, (2) June 30, 1657, Elizabeth, daughter of James and Catharine (Shapleigh) Treworgie; and died July 24, 1708. Children by second wife: 12. Mary: b. Sept. 10, 1658; m. July 26, 1677, Capt. Jonathan Thing, who d. Oct. 30 1694; d. Aug. 1691. Their son Jonathan‘ Thing b. Sept. 21, 1678; m. Abigail, dau. of Benjamin Gilman and had Bartholemews b. Feb. 25, 1682, who m. Dec. 7, 1705, Abigail Coffin, and had Marys b. Jan. 11, 1713, who m. Oct. 22, 1730, Rev. Nicholas Gilman. Bartholemew d. April 28, 1738. 13. James: b. Feb. 6, 1660; d. young. 14. Elizabeth: b. Aug. 16, 1661; m. (1) July 12, 1678, Nathaniel Ladd, who was implicated with Edward Gove, 1683, tried for treason, but released on bail, and killed by the Indians, Aug. 11, 1691, (2) Dec. 3, 1693, Henry Wad- leigh, who d. Aug. 2, 1732. 12 ch., 7 by first husband. 15. Johns b. Oct. 6, 1663; d. in childhood. 16. Catharine: b. March 17, 1665; d. Sept. 2, 1684. 17. Sarah: b. Feb. 25, 1667; m. Dec. 24, 1684, Stephen, son of Rev. Samuel Dudley; d. Jan. 24,1713. 10 ch. 18. Lydia’ b. Dec. 12, 1668; m. Oct. 14, 1687, Capt. John White of Haver- hill, Mass. 14 ch. 19. Samuels b. March 30, 1671; d. Aug. 9, 1691. 20. Nicholas: b. Dec. 26, 1672; m. Sarah Clark. 21. Abigail b. Nov. 3, or 9, 1674; m. July 8, 1696, Samuel, son of Jonathan and Joanna Thing; d. Nov. 7, 1725. 22. John b. Jan. 19, 1677; m. (1) Elizabeth Coffin, (2) Elizabeth (Clark) Hale. 23. Deborah: b. Apr. 30, 1679, twin; d. Sept. 30, 1680. 24. Joanna: b. Apr. 30, 1679, twin; m. (1) Henry Dyer, (2) Capt. Robert Coffin, who d. May 18, 1710; d. Dec. 24, 1720. No ch. 25. Josephs b. Oct. 28, 1680; d. in infancy. 26. Alice: b. May 28, 1683; m. 1707, Capt. James Leavitt; d. Jan. 2, 1721; 8 ch. 27. Catharine? b. Nov. 27, 1684; m. (1) Peter Folsom, who d. 1718, leaving 6 ch., (2) Richard Calley of Stratham. (10). Moses? (Edward!) was baptized, Hingham, Eng. March 11, 1630; married Elizabeth, daughter of William Hersie, and was the ancestor of the Newmarket (Piscassic) families; was buried not far from his house, near the road to Newfields. His will was dated Jan. 12, 1691, and probated Aug. 6, 1702. (74). Children: 28. Moses; m. (1) Anne , (2) Elizabeth ; 29. Jeremiah? b. Aug. 31, 1660; m. Mary Wiggin. 30. James? b. May 31, 1665; m. Mary Dolloff. 31. John: b. June 7, 1668; m. s 32. Davids 38. Joshua3; m. Mariah Hersey. 34. Caleb:; m. Susannah Folsom. 35. Elizabeth: b. April 19, 1673; m. Biley Dudley. GENEALOGY. 525 36. Judiths; m. Thomas Lyford; d. 1727. 37. Marys; m. Cornelius Conner. (20). Maj. Nicholas: (John,2 Edward:) was born Dec. 26, 1672; married, June 10, 1697, Sarah, daughter of Nathaniel and Elizabeth (Somerby) Clark, who was born June 17, 1698, and died Aug. 25, 1742; assigned a place for a pew in the new meeting house, Feb. 3, 1698; selectman, 1701, 1709, 1725-26; captain in command of Hilton’s garrison, 1710; judge of the Superior Court, merchant, farmer; with 175 others received grant of Gilmanton, May 20, 1727; died, 1741. The division of his estate occurred April 24,1749. Inventory was ordered May and returned June 24, 1749. Total value, £33,931—7s.-10d. Administration was granted to Samuel Gilman. Some lands mentioned are ‘Jones’ marsh adjoining Samuel Gilman’s farm at New Market,” “Bray’s marsh,” “land in Newmarket lying between Jere- miah Folsom’s land and land heretofore Dr. Robert Gilman’s land at Lamprey River, 200 acres.’”’ Children: 38. Samuel: b. May 1, 1698; m. (1) Abigail Lord, (2) Mrs. Mary Woodman. 39. John‘ b. Dec. 24, 1699; m. (1) Nov. 8, 1720, Mary dau. of John Thing, who was b. May 3, 1702, and surviving him, m. (2) Dec. 8, 1724, Hon. Peter Gilman; d. Dec. 6, 1722. Two sons died in infancy. 40. Daniel b. Jan. 28, 1702; m. (1) Mary Lord, (2) Abigail Sawyer. 41. Nathaniel‘ b. March 2, 1704; m. Sept. 16, 1725, Sarah, dau. of Rev. Samuel Emery. Had 5 daughters, and one son whod. unm. His widow m. (2) Hon. John Phillips the benefactor of Phillips Exeter academy; d. Oct. 1765. 42. Nicholas‘ b. Jan. 18, 1708; m. Mary Thing. 43. Josiah‘ b. Feb. 10, 1710; m. Abigail Coffin. 44. Sarah b. June 25, 1712; m. Aug. 26, 1730, Rev. James Pike of Somers- worth. 45. Trueworthy‘b. Oct. 15, 1714; m. (1) Susannah Lowe, (2) Hannah Ayers. 46. Elizabeth: b. Nov. 5, 1717; d. April 25, 1740. 47. Joannah: b. July 20, 1720; m. Dec. 9, 1742, Col. John Wentworth; d. April 3, 1750. (22). Johns (John,2 Edward!) was born Jan. 19, 1677; married (1) June 5, 1698, Elizabeth, daughter of Peter and Abigail Coffin, who died July 10, 1720, (2) Dec. 20, 1720, Elizabeth, daughter of Nathaniel Clark of Newbury, Mass., and widow of Dea. Robert Hale of Beverly, Mass.; petitioned Feb. 20, 1689, to be joined to Massachusetts as formerly; was one of the grantees of Gilman- ton and mentioned in the charter as chairman of the boa:d of selectmen. His Will was probated April 28, 1742. Children: 48. Joannah: b. Sept. 10, 1700. 49. Elizabeth: b. Feb. 5, 1741; m. 1723, Robert Hale Jr. of Beverly, Mass.; d. Aug. 19, 1736. 50. Peter b. Feb. 6, 1703; m. (1) Dec. 8, 1724, Mary (Thing) Gilman, (2) Dorothy (Wentworth) Taylor. 51. Abigail‘ b. Aug. 19, 1707; m. William Moore of Stratham. 52. Roberts b. June 2, 1710; m. Priscilla Bartlett, who d. Nov. 15, 1743. 53. John: b. Oct. 25,1712; m. Jane Deane. 54. Joannahsb. Oct. 27, 1716. 55. Nicholas: b. Jan. 20, 1721; m. Mary, dau. of Col. Daniel Gilman; d. April 4, 1746. No ch. 526 History or NEWFIELDS. 56. Sarah‘ b. July 23, 1724. 57. Samuels b. April 20, 1725; m. (1) Tabitha Gilman, (2) May 4, 1761, Lydia (Robinson), widow of Col. Zebulon Giddings; d. July 4, 1778. 58. Nathaniel: b. June 18, 1726; m. (1) Russell, (2) Howe; was 2d Lieutenant in Capt. Joseph Parson’s Co., mustered Nov. 22, 1775. (28). Moses: (Moses,? Edward!) married (1) Anne , (2) Elizabeth ; was selectman, 1694; petitioned for the government and protection of Massachusetts, Feb. 20, 1689; received a grant of 30 acres of swamp, Feb. 21, 1698, which was laid out March 10, 1698, at Plaisted’s wigwam; constable, 1700; “Ensign, Moses Gilman chosen to run lines between town and town in the province’’—his garrison being referred to as standing previous to 1710; was among 30 Gilman names on a list of 249, to whom common lands were apportioned, 1725; allotted 24 acres Aug. 9, 1738 and again, 1739; was among 262 persons in Exeter who petitioned to be joined to Massachusetts; owned land on the east and west side of Bloody Brook, and fresh meadows which were commonly called ‘“Moses’s Meadows’; died, 1747. His Will was dated April 4, 1741, and probated Oct. 28, 1747. His son Moses was executor. Children: 59. Abigail: b. July 24, 1693; m. Oct. 31, 1712, John, son of Thomas Lord of Ipswich. 16 ch. 60. Moses‘; m. Mary Tracy. 61. Ann‘; m. Lougee. 62. Judith‘; m. ——— Smith. 63. Shuahs; m. Thurston. 64. Elizabeth; m. Samuel Thurston, who was b. Jan. 21, 1751; and had Samuels Thurston, Annas Thurston, Elizabeths Thurston, Gilmans Thurston. and Nathaniel’ Thurston. The last four were minors Dec. 15, 1784. (29). Capt. Jeremiah: (Moses,2 Edward!) was born March 31, 1660; mar- ried Mary, daughter of Andrew and Anne (Bradstreet) Wiggin, who was born March 22, 1667, and admitted a member of the church at Hampton April 4, 1697. (83). Children: 65. Jeremiah,‘ who in the spring of 1709 with his brother Andrew and two others, were captured by the Indians at Pickpocket Mill. Andrew soon escaped, and was told Jeremiah was killed, but later it was affirmed that after a tedious captivity he escaped to the Connecticut river and spent the remain- der of his days near its mouth, his descendants being found near Hartford and New Haven. 66. Andrew: b. 1690; m. (1) Joanna Thing, (2) Bridget Hilton. 67. Simons; m. Elizabeth . His lot, Aug. 28, 1738, is mentioned as next to Edward Hilton’s; d. about 1750. 68. Israel‘; m. (1) Deborah Thing, (2) 69. Thomas. 70. Benjamin‘; m. and had 71. Jonathan’; m. Mehitable Kimball. 72. Ezekiels b. Jan. 15, 1706; m. Sarah Dudley. 73. Hannah.s 74. Josepht; m. Elizabeth ; res. Newmarket. (30). James (Moses,? Edward:) was born May 31, 1665; married Mary, daughter of Christian Dolloff; petitioned for the government and protection of Massachusetts as formerly, Feb. 20, 1690; juryman, 1707; with others sold to Nathan Bennett, 1715, a part of Moses Gilman’s grant of 600 acres; presented a claim to land granted to his father Feb. 8, 1714; received of his Sanborn. GENEALOGY. 527 mother deed of land, April 25, 1714; gave land for highway from Newfields landing to Nottingham, March 1733; with 262 others petitioned to be joined to Massachusetts, 1739; died 1753. Children: 75. Nehemiah: b. 1700; m. 76. Jonathan: b. 1701; m. Jan. 16, 1723, Elizabeth Leavitt; settled in Exeter. 11 ch. 77. James‘; m. Elizabeth Lyford. 78. Hannah‘; m. John Folsom. 79. Elizabetht; m. Peter Hersey. 5 ch. 80. Mary‘; m. and had four children. 81. Sarah; m. Leavitt. 82. Rachel« b. 1699; m. Benjamin Folsom; d. March 16, 1785. 83. Ruths; m. Cram. (31). Capt. Johns (Moses,: Edward!) was born June 7, 1668; petitioned for the government and protection of Massachusetts, Feb. 20, 1690; received of his mother deed of land, April 25, 1714; was a proprietor of Gilmanton May 20, 1727, and one of the selectmen mentioned in the charter; married; d. 1753. Children: 84. John‘; owned a saw and grist mill at Little river; m. and had ch. 85. Jonathan‘; m. Ruth Sanborn. 86. Hannah‘; m. Capt. Trueworthy Dudley of the French and Indian war. 87. Martha‘; m. Nathaniel Webster. 88. David. 89. Josiah‘; m. Betsey Gilman. (33). Joshua: (Moses,: Edward!) married Nov. 10, 1702, Mariah Hersey; with others sold to Nathan Bennett, 1715, a part of Moses Gilman’s grant of 600 acres; apportioned 30 acres of common lands, 1725; had land near Piscassic river and Smart’s mill, 1726; assigned 60 acres to heirs of Joshua Gilman, Aug. 9, 1738; representative, Hampton; died Jan. 26, 1718. Children: 90. Maria b. Oct. 2, 1704; m. (1) Nov. 26, 1724, Joseph Dudley, who was born 1702, and d. about 1725, (2) May 14, 1726, Philip Conner. 91. Sarah b. Dec. 20, 1708; m. May 26, 1726, Samuel Conner. 92. Hannah b. Sept. 14, 1712. 93. Joshua b. Feb. 2, 1716; m. Feb. 3, 1737, Esther Sanborn. (34). Caleb: (Moses,: Edward!) married Susanna Folsom; received of his mother deed of saw mill June 11, 1712; was selectman, 1725; apportioned 150 acres of land, 1725; sold Joshua Brackett 23 acres of land on the north side ° of Piscassic river near Smart’s mill, Oct. 4, 1726; proprietor, Gilmanton, May 20, 1727. Children: 94. David. 95. Caleb: b. 1678; d. March 26, 1766. 96. Elizabeth: b. Aug. 17, 1727; m. June 22, 1749, Judge John Dudley; d. May 13, 1806. (38). Samuels (Maj. Nicholas,s John, Edward!) was born May 1, 1698; married (1) Sept. 2, 1719, Abigail, daughter of Robert Lord of Ipswich, Mass., who died Nov. 29, 1745, (2) Feb. 18, 1747, Mrs. Mary Woodbridge of Salem, Mass., who was born Nov. 18, 1715, and died March 14, 1759; settled in Exeter; was commissioned as captain March 30, 1732; justice, April 16, 1740; judge of the Superior Court, 1740-47; Colonel of the 4th Infantry Regt. July 10, 1755; owned a large property and several negro slaves; died Jan. 3, 1785. Children, last two by second wife: 528 History or NEwFIELDS. 97. Samuels b. May 20, 1720; d. July 11, 1741. 98. Nicholas b. Oct. 6, 1722; d. April 4, 1742. 99. Roberts b. Aug. 30, 1724; m. Sept. 19, 1745, Elizabeth , who d. Nov. 2, 1757, leaving a son Samuels b. July 10, 1746, and d. Feb. 28, 1749; d. March 22, 1746. 100. Sarahs b. Dee. 1, 1725; d. Dec. 8, 1725. 101. Abigails b. April 8, 1727; d. Aug. 4, 1729. 102. Daniels b. June 30, 1728; d. Nov. 7, 1728. 103. Johns b. May 4, 1730; d. Sept. 24, 1735. 104. Samuels b. Aug. 3, 1751; d. Oct. 27, 1756. 105. Peters b. Sept. 26, 1755; d. Oct. 28, 1756. (40). Daniel (Maj. Nicholas,s John, Edward!) was born Jan. 28, 1702; married (1) Sept. 2, 1724, Mary, daughter of Robert Lord, who died March 22, 1736, (2) Sept. 23, 1736, Abigail Sawyer; petitioned for a lottery in aid of Squamscot bridge and its removal to Newfields, 1759-60; died of apoplexy in church Oct. 14, 1780. By his Will he gives his silver tankard to “the church of Christ whereof the Rev. Daniel Rogers is pastor.” Children: 106. Marys b. Nov. 12, 1725; m. Nicholas Gilman; d. May 1745. 107. Johns b. Sept. 17, 1727. 108. Daniels b. Nov. 18, 1729; m. Mary Leavitt. 109. Nicholass b. Oct. 21, 1731; m. Dec. 21, 1752, Ann, dau. of Rev. John and Elizabeth (Rogers) Taylor; father of Gov. John Taylor Gilman; d. April 7, 1783. 110. Samuels; d. May 1, 1769. 111. Bartholemews; m. Eunice Taylor; d. Wells, Me., Oct. 1773. 112. Francis.» 113. Nathaniels; m. Treadwell of Portsmouth. 114. Elizabeth.s 115. Abigail> b. Sept. 21, 1738. (42.) Rev. Nicholas: (Maj. Nicholas,s John, Edward!) was born Jan. 18, 1708; married Oct. 2, 1730, Mary, daughter of Bartholemew and Sarah (Kent) Thing, who was born Jan. 3, 1713, and died Feb. 22, 1789; fitted for college at Newburyport Latin school; graduated, Harvard college, 1724; teacher, Stratham, July 20, 1724 to April 30, 1725, and Exeter, 1725; united with the church, Exeter, Sept. 1724; preached his first sermon, Kingston, April 30, 1727; called to Newmarket Feb. 1728, but declined; afterwards preached at Exeter, Portsmouth Plains, Hampton, and Drinkwater; ordained, Durham, March 3, 1742; was a faithful friend of Rev. George Whitefield, and wrote an elaborate defence in reply to the pamphlets and sermons issued against him, on his third coming to America, 1744-45; visited him, March 1745; concentrated at this time all his efforts, in the enthusiasm of his ardent temperament, on the religious efforts connected with the expedition to Louisburg, but the actions of his party were held up by witnesses in no very flattering light; was endowed with many amiable and useful accomplishments, persuasive as a preacher, exemplary and charitable; died in office, April 13, 1748. His library was valued at £3,237-13s.-4d. His widow was appointed guardian of his children. Children: 116. Bartholemew: b. Aug. 26, 1731. 117. Nicholas: b. June 13, 1733. 118. Rev. Tristams b. Nov. 24, 1735; m. May 1771, Elizabeth, dau. of Joseph Sayer of Wells, Me.; graduated, Harvard college, 1757; ordained . GENEALOGY. 529 North Yarmouth, Me., Dec. 8, 1769; trustee of Bowdoin college; president of Maine Missionary society; received 293 to his church, including Phillis, his negro slave; d. April 1, 1809. 119. Josephs b. May 5, 1738; m. (1) Jane Tyler, (2) Rebecca, dau. of Ben- jamin and Elizabeth (Hale) Ives, who was b. June 23, 1745; was appointed by Washington governor of the ‘‘ Northwestern Territory; ’’ d. May 30, 1823. 120. Josiahs b. Sept. 2, 1740; m. Nov. 30, 1763, Sarah, dau. of Samuel Gilman, who was b. June 17, 1745, and d. July 26, 1785; d. Feb. 8, 1801. 121. Johns b. May 10, 1742; was one of a committee to examine and settle all the accounts of those persons who have had monies out of the Colony treasury for public use; was ordered, Feb. 17, 1781, to make out in his own name the accounts of the state against the United States for transportation; d. June 8, 1752. (60). Moses, (Moses,? Moses,? Edward!) married Mary Tracy; settled in Newmarket; was apportioned 20 acres of common land Aug. 2, 1738; from April 24 to Oct. 19, 1755 was corporal in Capt. Nathaniel Folsom’s Co., Col. Joseph Blanchard’s Regt.; died Jan. 9, 1769. Children: 122. Moses.s 123. Simon.s 124. Joseph.» 125. Samuels b. 1750; m. Ruth Philbrick of Deerfield; d. 1821. 126. Shuah.s 127. Sarah.s 128. Mary.s (66). Andrews (Capt. Jeremiah,: Moses,2 Edward) was born, 1690; mar- ried (1) Joanna, daughter of Samuel Thing of Exeter, who died Nov. 16, 1727, (2) April 3, 1728, Bridget, daughter of Col. Winthrop Hilton, who died Nov. 10, 1736; was lieutenant in Capt. Daniel Ladd’s Co., in a march after the enemy towards “‘ Winnipissocke Pond”? May 17, 1724; was captured by the Indians, and after remaining for a time in captivity, returned to his friends, and lived in Brentwood; was proprietor of Gilmanton, May 20, 1727; assigned 30 acres of land Aug. 9, 1738; petitioned, with 262 others, to be joined to Massachusetts, 1739, and against a township in the southwest part of Exeter, 1741 and 1742; died about 1756. Children: 129. Joanna. 130. Deborah. 131. Mary.s 132. Winthrop: b. Feb. 14, 1731; m. (1) Deborah, dau. of Antipas Gilman, (2) Betsey Mitchel Folsom; d. Gilmanton, April 12, 1812. 133. Elizabeths b. Nov. 30, 1782; m. Bowditch of Salem. 134. Annas b. Oct. 23, 1734; m. Daniel Leavitt of Brentwood. 135. Andrew: b. Oct. 28, 1736; d. Jan. 28, 1737. (68). Capt. Israels (Capt. Jeremiah, Moses, Edward:) married (1) Deborah, daughter of Samuel Thing, who was born Feb. 24, 1708, and died about 1737, (2) Sanborn; lived beyond the Piscassic burying ground. (105). Children: 136. Israel; m. Hannah Smith. 137. Samuels b. April 1732; m. (1) Deborah Fowler, (2) Deborah Thing. 138. Davids b. June 9, 1735; m. Mrs. Sarah (Smith) Hilton. 139. Abigails b. 1737; m. Sanborn of Sanbornton. 140. Bradstreet’; m. Molly Marshall of Brentwood. 141. John; m. Colcord; lived in Meredith. 142. Benjamins; m. Clough of Loudon; res. Tamworth; representa- tive nine years after 1806. 34 530 History or NEwrFi£.ps. 143. Deborah:; m. Joseph Sanborn; joined the Shakers. 144. Judiths; m. Cochran; both joined the Shakers. 145. Sallys; m. (1) John Sanborn, (2) Carter of Tamworth. 146. Jeremiahs; m. Johnson; res. Tamworth; in legislature, 1797-98. (71). Jonathan; (Benjamin,‘ Capt. Jeremiah, Moses,: Edward!) married Mehitable Kimball. Children: 147. Calebs; d. young. 148. Johns; settled in Wakefield. 149. Jonathan; settled in Shapleigh, Me. 150. Benjamins; settled in Ossipee. 151. Porters; m.; settled in Wakefield. 152. Dudley; settled in Maine. 153. Mehitables; m. Daniel Pike of Wakefield. 154. Samuels b. March 15, 1752; m. (1) Sarah Hall, (2) Martha Kinsman. (72). Maj. Ezekiel: (Benjamin, Capt. Jeremiah, Moses,? Edward:) was born Jan. 15, 1706; married Sarah, daughter of Stephen Dudley, who was born Jan. 15, 1706; was major in Col. Samuel Moore’s Regt. in expedition to Louisburg; died at Louisburg Garrison, Cape Breton. 155. Hannahs; m. Pike of Newmarket. 156. Bradstreet*; settled in Epping. 157. Joanna*t; m. Joseph Adams. (75). Nehemiah: (James,: Moses,? Edward!) was born, 1700; was a pro- prietor of Gilmanton, May 20, 1727; had land assigned him Aug. 9, 1738, nine acres at home and seven acres at Mackerel brook, joining his father’s ten acres; sold ]and in Newmarket to Samuel Brackett, 1743. | Children: 158. Theophilus:; m. 159. Nehemiah:; m. Elizabeth Mead. 160. Johns; m. Olive Neal. 161. Eliphalets; m. Sarah Hardy. 162. James‘; m. Smith. 163. Davids; m. Molly Connor. 164. Elizabeths; m. Thomas Folsom. (77). James‘ (James, Moses,2 Edward!) married Elizabeth daughter of Theophilus and Lois (James) Lyford; was assigned, Aug. 8, 1758, 9 acres at home, and 11 acres at Mackerel brook; built the house now occupied by Samuel Peavey, 1737; petitioned for a lottery in aid of bridge and its removal to Newfields, 1759-60; signed the Association Test, 1776; died about 1779. His Will was probated July 1779; gives the homestead to his son Biley, a meadow at Piscassic to Zebulon, also three acres, near Bray’s brook; directs that legacies be given to his daughter Judith Dow; gives to his grandson Timothy, among other lands, land adjoining the dwelling house his son Timothy owned when he died, containing 50 acres with mill privilege; also 20 acres of land in Epping; to his grandson James Gilman Folsom, after paying certain legacies to his brothers and sisters, a common right in Brentwood; and land in Epping to his grandson James Gilman Lyford. Children: 165. Bileys b. Feb. 25, 1727; m. Mary Webster 166. Zebulon: of Piscassic; lived at the Zebulon Thing corner; signed the Association Test, 1776; soldier, 1814. 167. Timothy; lived where Jacob Hersey does; apple trees were carried on horseback from the Gilman to the Hersey farm; d. previous to 1776, leaving sons James‘ and Timothy.s 168. Daughters; m. Lt. Jonathan Folsom, who was born, 1724, and surviving his wife, m. (2) Deborah, dau. of Joseph Hall; left children, Jonathan, Moses, Benjamin, James, Dorothy, who m. Norris of Epping, and d. prior to GENEALOGY. 531 1776, Hannah, who m. Dea. John Lane of Epping, Nancy, who m. ——— Marston of Sandwich, and Betsey. 169. Daughters; m. Lyford, and had James Gilman’ Lyford. 170. Judiths; m. Dow of Epping. (132). Winthrop: (Andrew,‘ Capt. Jeremiah, Moses,: Edward!) was born Feb. 14, 1731; married (1) Deborah, daughter of Antipas Gilman, (2) Betsey Mitchell Folsom; settle in Gilmanton; died April 12, 1812. Children: 171. Lydia.s 172. Deborah.« 173. Andrews; was a deacon; chorister to pitch the tune and “deacon” the hymn; called “spooler”? from his manner in singing counter in fugue tunes; wore a wig, and sometimes wrong side fore; was first lieutenant in Capt. David Copp’s Co. at Pierce’s Island, Nov. 5, 1775, and in Capt. David Copp’s Co., of Wakefield, No. 25 of the “‘six weeks men’’ Dec. 1775; signed the Association Test, 1776; petitioned the selectmen in reference to the loca- tion of the new meeting house, March 10, 1791; selectman, 1792-93; on committee of the parish, 1794; tithingman, 1797 and 1802; died April 23, 1836, aged about 80. 174. Winthrop: b. March 10, 1766; m. Aug. 21, 1788, Abigail, dau. of Col. Antipas Gilman; d. Jan. 4, 1826. 175. Bridget. 176. Abigail. 177. Antipass b. Oct. 2, 1769; m. Joanna Gilman; d. Gilford, Nov. 18, 1849. 178. Annas 179. Nathaniel.s 180. Sarah.s 181. Sally.s 182. Shuah.s 183. John.« (143). Dea. Samuels (Jonathan,s Benjamin, Capt. Jeremiah,: Moses, Edward:) was born March 15, 1752; married (1) May 30, 1774, Sarah Hall, (2) Sept. 16, 1779, Martha Kinsman, who died Oct. 1809; died Aug. 29, 1838. Children: 184. Jonathan 7b. April 27, 1784; settled in Malden, Mass. 185. John K.7 b. Aug. 14, 1787; settled in Newburyport; m. and had Martha E.s who m. Peabody, Samuel K.s who m. and had Lizzie,* Lucy® and Margaret.* 186. Martha’ b. Feb. 21, 1789; d. in Virginia, 1864. 187. Lydia’ b. May 11, 1791; m. Joseph Boardman; d. Feb. 2, 1832. 188. Hannah’ b. May 15, 1794; went to Virginia. 189. Samuel Kinsman? b. May 2, 1796; m. April 24, 1821, Lucy Dummer who was b. Aug. 20, 1802. (144). Col. Israels (Israel,« Jeremiah,: Moses,2 Edward:) married May 29, 1754, Hannah, daughter of Col. Joseph Smith, who was born June 29, 1734, and died Sept. 16, 1823; died Feb. 20,1777. (106). Children: 190. Andrews; never married. (122). 191. Sarahs; m. Capt. Aaron Deale. 192. Hannah.* 193. Deborah; was on the church roll, 1814. 194. Joseph Smiths; m. Elizabeth (Gilman) Dudley, sister of Gov. John Taylor Gilman. 19414. Israels; m. March 22, 1778, Abigail, dau. of Nathan Folsom who was b. Aug. 30, 1760, survived him and m. (2) Maj. Richard Shepard of Holderness; d. Jan. 16, 1797. (145). Samuels (Israel,« Capt. Jeremiah,: Moses,? Edward') was born April 532 History oF NEWFIELDs. 1732; married (1) Dec. 17, 1761, Deborah, daughter of Jacob Fowler, who was born Feb. 30, 1746, and died Aug. 20, 1786, (2) Oct. 18, 1788, Deborah Thing, who died Sept. 22, 1829; petitioned for a bridge at Newfields, Nov. 25, 1755; was a soldier in Lt. Col. John Hart’s Co., Col. Nathaniel Meserve’s Regt., in the expedition to Crown Point, from June 5 to Oct. 12, 1756; received a grant of 2000 acres, for service in war, March 1, 1770, then including in the town of Adams, now Jackson, but added to Chatham, June 23, 1817; repre- sentative 1776-82; selectman, 1776, 1782, 1785-87; on committee of the parish for the dismission of Rev. John Moody, April 28, 1777; with others petitioned for a lottery to repair Newfields bridge Oct. 21, 1780; of the Legis- lature June 1777, ‘‘to draw up and bring in a bill for the punishment of persons who shall by any misbehavior in word or deed be adjudged inimicable to the liberty and freedom of the States of America (not within the act of treason) and directing how such trials shall be had, and how judgment therein shall be executed’; member of N. H. Committee of Safety, 1777; trustee of the confiscated estate of Gov. John Wentworth at Wolfeboro, 1780-82; died Tamworth, Nov. 21, 1799. Children: 195. Jacobs b. June 10, 1765; m. April 10, 1803, Betsey S. dau. of Col. David Gilman; was Lt. Col. of 19th N. H. Regiment. 19514. Deborah« b. March 5, 1767; m. Andrew Hilton of Lee and New- market; d. Feb. 8, 1835. 196. Samuels b. May 18, 1769; settled in Tamworth. -197. Polly: b. Aug. 17, 1771; m. William Gilman of Tamworth. 198. Abigaile b. Aug. 17, 1773; m. William Remick. 199. Israels b. June 13, 1775; settled in Sandwich. 200. Elizabeth b. April 30, 1779; m. Samuel Thing. 201. Susans b. March 16, 1781; m. (1) Israel Gilman, (2) Abraham Perkins. (146). Col. David» (Israel,« Capt. Jeremiah,s Moses,? Edward!) was born June 9, 1735; married July 21, 1778, Sarah, daughter of Col. Joseph Smith, and widow of Lt. Winthrop Hilton, who was born March 26, 1738, and died, Newmarket, March 25, 1810; petitioned for a road, 1765, and for bridge at Newfields, 1766; selectman and representative, Pembroke, 1775; signed the Association Test at Exeter, 1776; was made colonel and his regiment was employed from April 10 to July 4, 1775 in defense of Pascataqua Harbor; was recommended to the Legislature as a colonel in a battalion for Ticonderoga June 17, 1776, and his regiment of militia was sent forward as reinforcenents Dec. 1776; was appointed colonel of the squad of 500 men drafted from the militia and sent to New York to garrison forts George and Ticonderoga; settled finally in Tamworth, and represented the town in the Legislature some years from 1788 to 1805. Children: 202. Betsey S8.¢ b. Sept. 1, 1779; m. Jacob Gilman of Tamworth. 203. Simons; m. Phebe, dau. of Japheth Allen of Bridgewater, Mass.; d. Dec. 9, 1861. 204. Israel*; m. Hannah Thing. 205. Deborahs; m. Ames; settled, Belfast, Me., and later, Boston. (148). Bradstreets (Israel,1 Capt. Jeremiah, Moses,? Edward!) was born, 1744; married Mary Marshall, who died May 5, 1832, aged 83. (125). Children: 206. Warrentb. 1772; m. Sally Dame; was a schoolmaster of the old régime, GENEALOGY. 533 and once entered the window of the school house unseen, and flogged the whole school for tardiness; always found the Brodhead boys a source of vexation; his heavy ferule was always in hand to be applied to boys or girls—the boys with their hands clasped behind them and their heads under his desk; was mate of a vessel 12 years; wore ear rings; had a son John’ who died at sea, Lycurgus E.7 who d. July 10, 1845, aged 30, and Perley Blodgett? who m. Rhoda Ann , who d. March 30, 1867, aged 48, leaving their dau. Fanny Ss. who d. Feb. 7, 1862, aged 18; d. 1855. 207. Nathaniels; m. Rebecca, dau. of John Wedgewood, and lived in the Wedgewood home, where Freeman Sanborn now lives. 208. Bradstreets; lost at sea. 209. Pollys; m. 210. Rhodas; m. Cate. 211. Betsey*; m. Nathaniel Gilman, who was b. Feb. 22, 1776. 212. Henrys; m. (1) 1812, , (2) widow Mahala (Wood) Hersey, mother of Edward Hersey; was a soldier, 1814; settled in Tamworth; by first wife had son Alfred,7 and by second, George’. 213. Clarissas; m. Thomas Wiggin. 214. Hannahs; m. (1) John Burley, (2) John Palmer. 215. Sukeys; m. Gilman. 216. Israels; m. Mehitable Burley; was a soldier, 1814; lived on the John Foss place; once hung himself, but was cut down alive; when returning from Exeter with an ox team, the oxen rushed into a brook near the Cilley place, and he was thrown under the wheels, but managed to get out, secure a new cart and drive home, calling at the Palmer’s on Bald Hill, but was so badly injured that he died the next day. His father would not allow him to be buried with the family he had so disgraced. The wall of the cemetery was afterwards removed, and now covers the outcast’s grave. Children: 217. Mary Ann.’ 218. Elbridge.? 219. Nathaniel.7 (158). Theophiluss (Nehemiah,+ James,: Moses,2 Edward:) married . Children: 220. Nathaniels b. Jan. 24, 1752; d. Jan. 22, 1753. 221. Nathaniels b. May 16, 1753; m. Sarah Branscomb; res. Waterville, Me.; d. 1803. 222. Deborahs b. April 11, 1755; m. Simeon Ladd; d. Dec. 1834. 223. Eliphalets b. Jan. 20, 1757; m. May 10, 1778, Sarah Conner; d. Nov. 25, 1822. 224. Mollysb. Aug. 6, 1759; m. Maj. Jonathan Cass; d. Aug. 1836. 225. Marthas b. Aug. 6, 1761; m. James Gilman of Brentwood. 226. Theophilus: b. May 12, 1765; m. Louisa Lyford; res. Sandwich. 227. Elizabeth: b. Aug. 11, 1768. (159). Nehemiah: (Nehemiah,‘ James, Moses,? Edward) married Elizabeth Mead, who was born, 1727, and died at Meredith, Feb. 21, 1824; was killed by the Indians at the massacre at Fort William Henry, Lake George, Aug. 10, 1757. Children: 228. Simeon.s 229. Bradbury: b. Nov. 5, 1755; m. Hannah Gilman. 230. Mary.s 231. Elizabeth.» (165). Bileys (James,‘ James, Moses, Edward:) was born Feb. 25, 1727; married Mary Webster who was born Aug. 10, 1780, died Aug. 6, 1803. Griffin of Epsom. 534 History or NEWFIELDS. Children: 232. Williams b. Dec. 3, 1752; d. May 17, 1777. 233. Bileysb. Sept. 12, 1754; d. 1758. 234. Hannahe b. Nov. 23, 1756; m. Bradley Gilman; d. June 10, 1829. 235. Marys b. Nov. 21, 1759; m. Nov. 5, 1821, Oliver Tash. 236. Biley* b. Sept. 12, 1762; m. Harriet Bailey; d. Feb. 27, 1819. 237. James* b. Feb. 18, 1765; m. Aug. 3, 1829, Betsey Lyford. 238. Susannas b. Nov. 9, 1767; d. May 2, 1810. 239. Judiths b. April 17, 1770; d. 1861. 240. Deborahs b. June 29, 1773; m. Noah Barker. (166). Zebulon: (James, James, Moses,? Edward!) married Elizabeth , who was born, 1739, and died Nov. 20, 1820; lived at the Zebulon Thing Corner at Piscassic; signed the Association Test, 1776; soldier, 1814; was with Capt. Jethro Pearson and Col. Peter Gilman to reinforce the army at Lake George from Sept. 19 to Dec. 14, 1755; lieutenant in Capt. Daniel Gordon’s Co., Col. Thomas Tash’s Regt, Sept. 20, 1776; appointed captain of a company in Col. Stephen Evans’ Regt, Sept. 24, 1777; reported a deserter Oct. 23, 1777. Children: 241. James* b. Oct. 19, 1759; corporal in Capt. James Hill’s Co. at Pierce’s Island Nov. 5, 1775; entered Capt. Samuel McConnell’s Co., Col. David Gilman’s Regt. Dec. 5, 1776; d. Dec. 3, 1823. 242. Betseys b. Jan. 20, 1762; d. June 10, 1788. 243, Zebulon b. April 20, 1764; d. Oct. 13, 1792. 244. Dudleys b. Sept. 20, 1766; d. May 18, 1816. 245. Lydias b. Aug. 15, 1768; m. Winthrop Thing of Exeter. 246, Hannahsb. July 15, 1771. 247. Antipass b. July 2, 1773; m. Betsey, dau. of Bradstreet Gilman. 248. Marys b. Feb. 22, 1776. 249. Abigails b. March 22, 1778. (189). Samuel Kinsman? (Samuel,+ Jonathan,s Benjamin,‘ Capt. Jeremiah, Moses:, Edward:) was born May 2, 1796; married April 24, 1821, Lucy Dummer; settled in Hallowell, Me. Children: 250. Gershom Dummer: b. May 29, 1822; m. Oct. 5, 1864, Lizzie A. Field; settled at Newton Centre, Mass., and had Lucy Field* and Gorham Abbott.» 251. Sarah Marias; .d. 1827. 252. Lucy Dummer: b. Aug. 2, 1828; d. July 10, 1838. 253. Ellen Louisa Dummers b. May 2, 1831; m. Nov. 2, 1854, Austin Abbott and had Lucy Gilman? Abbott b. Sept. 7, 1858, and William» Abbott b. Sept. 30, 1860; d. Sept. 20, 1865. 254. Sarah Frances: b. Jan. 15, 1735. 255. John Abbott# b. June 24, 1837; m. Oct. 22, 1861, Louisa Sprague; settled at Newton Centre, Mass., and had William Sprague® b. March 10, 1865, and Alice Dummer? b. May 2, 1867. 256. Sophia Bond: b. July 8, 1840. 257. Samuel Kinsman® b. Aug. 18, 1842; m. Sept. 5, 1865, Belle J. Wright; settled at Cambridgeport, Mass. (237). Jamess (Biley,: James,‘ James,? Moses,? Edward!) was born Feb. 18, 1765; married Aug. 3, 1829, Betsey, daughter of Theophilus and Lois (James) Lyford, who was born Jan. 10, 1764, and died Feb. 3, 1829; deeded land to Edward Parson, 1814. Children: GENEALOGY. 535 258. Betsey? b. March 22, 1790; m. Phillips Gilman. 259. Biley7 b. April 16, 1792; m. Harriet : 260. Mary’; d. young. 261. Mary7b. Jan. 7, 1797. 262. James? b. May 15, 1800; m. Isabel : 263. Sarah? b. July 30, 1804; m. Samuel Peavey. (258). Betsey? (Jamess, Biley,s James,‘ James,s Moses,? Edward:) was born March 22,1790; married Phillips Gilman. Children: 264. Charlotte G.s Gilman, b. June 24, 1817. 265. Marys Gilman, b. July 22, 1819. 266. Oliver J.s Gilman, b. June 27, 1822. 267. Charles W.* Gilman, b. April 22, 1825. (262). James? (James, Biley,s James, James, Moses,: Edward:) was born May 15, 1800; married Isabel Children: 268. Emily Frances: b. Oct. 16, 1826; d. Dec. 23, 1831. 269. Augustus H.* b. Jan. 17, 1829; d. July 1829. GLIDDEN. Joseph Glidden was apportioned 30 acres, 1725; sold land to Nathaniel Bartlett, 1726; cordwainer, of Durham, and with others, Feb. 18, 1750-55, divided land on each side of Lamprey river at Wadleigh’s Falls, one mile square, called Symond’s grant. John Glidden was granted 50 acres of land Feb. 3, 1698, and 50 acres April 1705. The inventory of his estate was taken May 13 and returned June 3, 1718. Administration was granted to his brother Richard Glidden. Mention is made of 40 acres of land with house and barn, and the 20th part of a sawmill. Charles Glidden of Portsmouth, 1665, and Exeter, 1677, received a grant of land Feb. 3, 1698; was a soldier in garrison, Exeter, from Aug. 31 to Sept. 28, 1696; had 10 acres joining Richard Glidden’s 50 acres and Nathaniel Pease 10 acres, March 15, 1721; had land laid out to him near Bald Hill in 1721; died prior to 1731. Richard Glidden was probably son of Charles, and of Exeter, 1698; highway surveyor, 1699; administered on the estate of his brother John, 1719. His Will dated Oct. 18, 1727, and probated Dec. 4, 1728, mention his wife Sarah, and children, Andrew (97), Joseph, Richard, Benjamin, Jonathan, Josiah and John, and daughter Susanna Woodman, Sarah and Elizabeth Glidden, grand- children, children of his son Charles, deceased. (87). GOODING—GOODWIN. ‘1. Daniel: Gooding, the first of Kittery, Me., married Margaret, daughter of Thomas and Patience Chadbourne. 2. Daniel? (Daniel) of Kittery, married Amy : 3. James: (Daniel,? Daniel!) was baptized in Kittery July 5, 1697; married Susannah Durgin(?); is mentioned in town books of Newmarket, 1730-57; sold to Samuel Brackett for 80 pounds, Dec. 20, 1734, land on the north side of the highway leading to Wadleigh’s mills; bought land in Newmarket located on the main road from Newmarket village to Lee just west of Piscassic river, 1734 and 1737; petitioned, as also his son James, for a bridge over 536 History or NEWFIELDS. Squamscot river, Nov. 21, 1746. His Will dated March 23, 1757, and probated May 1757, mentions wife Susannah, son James, executor, daughter, Susannah Palmer, Jeremiah Goodwin, and grandchildren, John and Susannah Yorke. Children: 4. Susannah‘ bap. March 1719; m. Palmer. 5. James‘; m. Mehitable Lawrence. 6. Zerviah. (5). James! (James,: Daniel,: Daniel!) married Mehitable, daughter of Joseph and Mehitable (Tilton) Lawrence; as early as 1746 began to buy land in the ‘Four Corners’ District”? and continued to add by purchase till 1765; was a soldier, 1755-56; sold to John Brackett, 1763, the land “with dwelling house occupied by my father”; lived on the Plains road opposite the Bennett place. Children: 7. James b. 1754; m. Copp. 8. Roberts b. prior to 1757. 9. Catys b. March 14, 1759; m. Josiah Bennett. 10. Mehitables; m. Aug. 1, 1779, Jacob Ames, Jr. 11. Hannahs; m. March 23, 1786, Walter Bryent Jr., as 2d wife. (7). Jamess (James, James, Daniel,? Daniel!) was born in 1754; probably married Copp; lived in Newmarket and Milton; was a soldier in Capt. Samuel Gilman’s Co., Col. Enoch Poor’s Regt., June 6, 1775, having enlisted March 27, 1775; was on its pay roll Aug. 1, 1775; received four dollars coat money Oct. 4, 1775; ensign in Capt. Stephen Hodkins’ Co., at Kittery Point, Nov. 5, 1775, and in Capt. David Place’s “six weeks’? men Dec. 1775; on the pay roll of Capt. Jason Wait’s Co., Col. Timothy Bedel’s Regt., 1776; 3d sergeant in Capt. John Drew’s Co., for Canada, 1776; signed the Association Test July 12, 1776. Children: 12. Jamess b. Milton; m. Mary Walkham. 13. Lydias; m. Fernald of Lebanon. 14. Pollys; m. Eben Walkham, brother of Mary. (8). Robert’ (James,‘ James,? Daniel,? Daniel!) was born about 1757; married Mehitable Lawrence; lived on Ash Swamp road, on the farm now occupied by G. Norton; was credited with two days’ labor on rafts built at Newington, Oct. 22, 1775, and 10 pounds for care of James Goodwin, a soldier in Capt. Jonathan Emerson’s Co., April 5, 1777; member, and his wife also, of the West religious society, Jan. 10, 1778; petitioned for the appointment of Jeremy Bryent justice, April 5, 1784; active in parish affairs, 1791 and 1800; deeded to his son Joseph Lawrence several parcels of land, 1793, a part of it being the land James Goodwin purchased of John Wiggin, William Taylor, etc., being identical pieces described in deeds to James Goodwin; died Feb. 2, 1821. Children: 15. Joseph Lawrence®; m. (1) Nov. 15, 1782, Martha Hilton, (2) Oct. 13, 1794, Betsey Hilton; was active in the parish, 1799 and 1805. Gravestones of himself and wife are standing on the farm of Mr. Sewall near ‘Four Corners.” (9). Catys (James,‘ James, Daniel,2 Daniel!) was born March 14, 1759; married June 13, 1776, Josiah Bennett, who died May 20, 1832, aged 78; died Jan. 1, 1815. Children: 16. Robert Goodwins Bennett. 17. Arthurs Bennett. 18. Cottons Bennett. 19. Jamess Bennett. GENEALOGY. 537 (12). Jamess (James,s James,‘ James, Daniel,? Daniel:) was born in Milton; married Mary Walkham, who was born May 1, 1788, and died Newmarket, Dec. 17, 1854; was a soldier, 1812, and pensioner. Children: 20. Huldah7; m. Corson. 21. Polly.7 22. Joseph.7 23. Olive E7; m. Peabody. 24. Child7; d. 25. Child7; d. 26. Hopsley Meserve7; d. Newmarket, Jan. 17, 1847, aged 23. 27. John Rollins?. 28. Joseph Boody?; m. Anna E. Kennard. 29. James Lewis’; soldier, 1862; m.; no ch. (28). Joseph Boody’ (James,s James,: James,‘ James, Daniel,: Daniel!) was born in Milton, 1831; married Anna E., daughter of Thomas 8S. and Sarah Folsom (Mathes) Kennard of Newfields, who died March 10, 1901; lived in the house now occupied by S. P. Badger; served an apprenticeship with Mr. Wilkins of Middleton, Mass., to the trade of shoe manufacturer; settled in Cleveland, O.; died there Nov. 21, 1896, and was buried at Newfields. Children: 30. Charles R.¢ b. Dec. 22, 1861; d. Jan. 2, 1864. 31. Daughters b. Dover; d. aged two years. 82. Lewis Kennards; d. Ohio, March 1, 1892, aged 24. 33. Harrys; graduated Dartmouth College, 1895; m.; lives near Boston. 34. Helen’ (adopted daughter). HALE. Enoch Hale, Jr., of Newburyport, Mass., bought land and buildings of Rev. Samuel Tomb, 1798, which he sold to David Wiggin 3d, April 8, 1801. These premises became the ‘‘Parsonage”’ in 1803. Maj. Enoch Hale built a house and sold it to ‘‘Quaker Doe,” which his son, “Boston Joe,” sold to Rev. Curtis Coe; was active in the parish, 1810. Members of the Hale family were probably buried south of Cobbey brook in the field at the right of the road. HALL. 1. John: Hall was born in England. Children: 2. John?; m. Elizabeth ; 8. Ralph? b. 1618; m. Mary ; (2). John? (John) was born in England in 1617; married Elizabeth : became member of the Dover combination, Oct. 20, 1640; lived on Great Bay, Greenland; bought land at Strawberry Point, 1658; was selectman and town clerk; on the Dover tax list, 1659; grand juror, Dover, 1661; bought of Peter Coffin of Dover land granted to Elder Starbuck, 1662; died 1694. Children: : 4. John: b. about 1649; m. Abigail Roberts. 5. Ralph; m. Mary Chesley. 6. Hatevils; m. Mercy , and had Hatevil+ b. Feb. 13, 1707, who m. Sarah Furbish of Kittery, Me.; settled in Falmouth, Me. 7. Nathaniels. 8. Graces b. May 16, 1664. (3). Ralph: (John!) was born in 1618; married Mary 1701. (75). Children: 9. Mercy? b. Jan. 15, 1647; d. July 1648. ; died March, 538 History or NEWFIELDS. 10. Marysb. Jan. 15, 1647; m. Jan. 13, 1669, Edward Smith. 11. Hildeas b. April 16, 1649. 12. Ralphs; probably lived in Dover; d. June 6, 1671. 13. Samuels. 14. Josephs; m. Mary Hilton. 15. Kinsleys b. 1652; m. Sept. 26, 1674, Elizabeth, dau. of Rev. Samuel Dudley. 16. Phaltiels; m. Ephraim Folsom. (4). Johns (John,? John!) was born about 1649; married Nov. 8, 1671, Abigail, daughter of John and Abigail (Nutter) Roberts, who survived him and married (2) Thomas Downs of Cochecho; representative, 1698; died 1698. Children: 17. John‘ b. June 27, 1673; m. Hester Chesley. 18. Thomas: b. June 19, 1675; owned mills at Oyster River; m. and had children. 19. Abigail: b. Feb. 24, 1679. 20. Joseph‘; m. Esther and had Abigail: b. July 3, 1708. 21. Sarah‘; m. Gershom, son of Thomas Downs. (5). Ralphs (John,? John:) married May 26, 1701, Mary, daughter of Philip’ Chesley. Children: 22. Benjamin‘ b. June 1702; m. Frances Willey of Lee; res. Barrington. 8 ch. 23. Johns. 24. Josephs b. March 26, 1706; m. Peniel Bean; d. Nov. 14, 1782. 9 ch. 25. James‘; d.1735. 26. Jonathan.s 27. Isaac‘; settled in Medford, Mass. 28. Ralphs; m. Elizabeth Willey of Lee; res. Barrington. 8 ch- (13). Samuels (Ralph,? John!) was a commissioner, 1656; granted 50 acres of land Jan. 31, 1681; died 1690. Children: 29. Josiah‘ b. Dec. 22,1651. 30. Edward: b. Feb. 25, 1653. 31. Sarah‘ b. June 23,1654. 32. Abigail b. May 2, 1656. 33. Nathaniel Bartlett+ b. Dec. 11, 1657. 34. Meribah+ b. June 3, 1659. 35. Kinsley: b. Oct. 12, 1660. 36. Elizabeth b. Dec. 17, 1662. (14). Joseph: (Ralph,? John!) married Mary, daughter of Edward Hilton, Jr., who died April 1, 1755, aged 72; died about 1702. (76). Children born before 1702: 37. Joseph‘; m. (1) Mary Moody (2) Eunice : 38. Edwards; m. (1) Mary Willson, (2) Hannah Lord. (15). Kinsley: (Ralph,? John:) was born in Exeter, 1652; married (1) Sept. 26, 1674, Elizabeth, daughter of Rev. Samuel Dudley, (2) Mary , who died Jan. 24, 1729, aged 64; died 1736. (76). Children: 39. Josiah‘; m. (1) Woodbury, (2) Hannah Light. 40. Pauls; m. Mercy ; was granted 80 acres of land, 1705; had a daughter Elizabeth. His Will was probated June 7, 1707, giving house, barn and “shays”’ to his wife and daughter. 41. Elizabeth; m. Francis James; had a son Kinsleys James b. Feb. 19, 1709, who m. Nov. 5, 1735, Mary, dau. of Dudley Hilton. 42. Mary‘; m. John, son of Capt. Tobias and Mary (Hubbard) Langdon, of Portsmouth, and became, Dec. 1739, the mother of Gov. John Langdon, LL.D. GENEALOGY. 539 43. Mercy‘; m. Dudley Hilton. (17). John‘ (John,3 John,? John1) was born June 27, 1673; married Aug. 9, 1705, Hester, daughter of Thomas Chesley, who escaped the massacre at Oyster River, 1697, by jumping from an upper window with a babe in her arms; lived on Dover Neck and in Somersworth. Children: 44. Johns; m. (1) Anne Morrill of Kittery, Me., (2) Oct. 17, 1743, Sarah Stackpole, who d. Jan. 1804, aged 86; settled in Somersworth; d. Oct. 19, 1789. 11 ch. 45. Samuel. 46. James. 47. Hezekiah.» 48. Esther.s 49. Bestey.s (37). Joseph: (Joseph, Ralph,? John1) married (1) 1700, Mary Moody of Newbury, Mass., who died April 1, 1775, aged 72, (2) Eunice , who died March 27, 1790, aged 94 or 97; Ensign, Capt. Thomas Tash’s Co., Col. John Hart’s Regt., and discharged Aug. 19, 1758; died 1767. (91). Children: 50. Judiths b. Sept. 22, 1700. 51. Loves b. June 10, 1716; m. Isaac Bartlett; d. 1754. Their dau. Sarahs Bartlett m. (1) Col. Winborn Adams. 52. Marys; m. Fitz William Sargent, who was b. Gloucester, Mass., 1701, and d. 1769; d. 1781. 53. Sarah; b. Sept. 12, 1721; m. Feb. 4, 1746, Lt. John Burleigh; d. June 25, 1757. 54. Deborahs; m. Lt. Jonathan Folsom as 2d wife. 55. Rebecca‘; m. Samuel Adams. (38). Edward: (Joseph?, Ralph,2 John:) married (1) Mary Willson, who was born Nov. 10, 1680 and died Dec. 2, 1737, (2) Hannah, daughter of Robert Lord of Ipswich, Mass.; died about 1767. (92). Children all by first wife: 56. Anns; m. April 5, 1730, Rev. John Moody; d. July 14, 1771. 57. Tamsens; m. John Bergen of Newmarket. 58. Daughters; m. Rev. Page. 59. Jemima‘; m. Benjamin Smith of Durham. 60. Mercys; m. Joseph Merrill of Newmarket. 61. Mary: b. 1720; m. John Perkins, father of Capt. John; d. 1814. (39). Josiah (Kinsley,: Ralph,? John!) married (1) Woodbury of Beverly, Mass., (2) May 10, 1719, Hannah, widow of John Light, who survived him and married (3) Edward Hall; was granted 120 acres of land, 1725; com- mittee on town lands, March 30, 1724; town clerk, 1726-29. Children by first wife: 62. Elizabeths; m. Tobias Lear. 63. Marys; m. John Langdon. By second wife: 64. Kinsleys b. Nov. 11, 1720. 65. Josiah: b. Oct. 21, 1721. 66. Dudley: b. Jan. 20,1723. 67. Samuels b. April 20, 1724. 68. Abigails b. June 20, 1726. 69. Pauls b. April 18, 1728. (43). Mercy: (Kinsley,: Ralph,? John!) married (1) Dudley, son of the 2d Edward Hilton, who with his brother Col. Winthrop Hilton, was attacked by the Indians June 23, 1710, and never heard of afterwards, but probably died in captivity, (2) Nathaniel Ladd. Children by first husband: 70. Elizabeth* Hilton; m. Christopher Robinson; d. Cape Breton, leaving two daughters. 71. Anns Hilton; m. Nathaniel Ladd, Jr. 540 History or NEwFIELDs. 72. Mary: Hilton; m. Kinsley James Hall. Children by second husband: 73. Dudley: Ladd. 74. Pauls Ladd. 1. Samuel: Hall of Portsmouth married Margaret ; had charge of the transportation in gondolas to Durham Falls of the gunpowder taken from Fort William and Mary, Dec. 1774. Children: 2. Margaret? b. Nov. 15, 1752. 3. Stacy? b. Nov. 3, 1754. 4. John: b. July 10,1757. 5. Lucy? b. Aug. 15, 1759. 6. Samuel: b. March 10, 1761. 7. Elizabeth: b. April 19, 1763. 8. Anna?b. March 15,1766. 9. Andrew:b. Dec. 13, 1767. 10. Theodore? b. Nov. 4, 1768. 11. Lydia? b. April 1, 1771. 12. Sarah? b. Sept. 10,1773. 13. Benning? b. March 1, 1775. (9). Andrew? (Samuel)! was born Dec. 13, 1767; married Sarah, daughter of Thomas and Sarah Bickford, who was born Aug. 7, 1769 and died Aug. 12, 1853; moved from Portsmouth to Newmarket, and bought the Smart place of Bradbury Robinson about 1812; was corporal, 1814; died Jan. 21, 1853. Children probably born in Portsmouth: 14. Sarah: b. Dec. 2, 1792. 15. Thomas Bickford: b. Oct. 1, 1794; m. (1) Mehitable L. Bennett, (2) Hannah K. Adams, (3) Mindwell A. York. 16. Andrew? b. Nov. 14, 1796; m. Sept. 7, 1845, Mrs. Sally Howard; corporal 1814; d. May 28, 1871. 17. Lucy? b. Sept. 22, 1799; d. March 1875. 18. Loanna b. April 27, 1802. 19. Cornelia D.3 b. April 22, 1806; living in 1883. 20. Paschals b. May 17, 1808. (15). Thomas Bickford: (Andrew,? Samuel!) was born in Portsmouth, Oct. 1, 1794; married (1) March 11, 1821, Mehitable L. Bennett, who was born in Newmarket Jan. 15, 1802, and died Lee, May 8, 1839, (2) Oct. 11, 1840, Hannah K. Adams of Warren, R. I., who was born Dec. 13, 1794, (3) Aug. 26, 1866, Mindwell A. York, who was born in Kittery, Me., Nov. 20, 1802, survived him and married (2) Downs, and died, Exeter, June 2, 1883; died Lee, March 31, 1867. Children by first wife: 21. Paschal‘ b. Oct. 20, 1822; m. Mary Howard, who d. Apr. 11, 1887; lived on the old place, Newfields; d. there leaving son George,* who m. Anna Pease, and Loanna*‘ who m. Clifford Dixon. 22. Elizabeth A.‘ b. Jan. 23, 1824; m. Capt. Charles Bailey of Portsmouth; died Dec. 15, 1905. 23. Sarah M.+b. Sept. 25, 1825; m. Sept. 25, 1859, Green Clark Fowler, and had James Edwin: Fowler; d. Aug. 25, 1877. 24. Cornelia L.‘ b. March 8, 1827; m. Jan. 20, 1853, John Fletcher Fowler; had Cornelia Halls Fowler, who died Dec. 6, 1907; d. Newfields, Oct. 15, 1862. 25. Thomas C.‘b. June 13, 1829; d. Sept. 7, 1830. 26. James B.tb. Dec. 13, 1830; d. July 29, 1845. 27. Frances L.‘ b. March 9, 1836; m. Andrew W. Austin. 28. Thomas B.‘b. May 7, 1838; d. Dec. 18, 1838. (27). Frances L. (Thomas Bickford, Andrew, Samuel) was born March 9, 1836; married Andrew W. Austin, who was born Jan. 19, 1832 and died Noy. 19, 1887; died June 18, 1887. Children: GENEALOGY. 541 29. Charles S.s Austin; m. Nellie Emerson of Exeter. 30. Cornelia L.s Austin; m. George G. Randall of Portsmouth. 31. Ella E.s Austin; m. Harry Butler of South Berwick, Me. HANSON. 1. Ebenezer: Hanson was born April 12, 1759; married Sept. 6, 1789, Abigail, daughter of John of Barrington, and granddaughter of Arthur Caverno, who was born May 10, 1770, and died April 14, 1854. Arthur Caverno was of Scotch descent, and born in Ireland, who married Fannie Potts and emi- grated to America about 1735. 2. Paul: (Ebenezer:) was born Dec. 12, 1791; married Feb. 22, 1824, Betsey Jenness of Northwood, who was born May 6, 1791, and died Jan 10, 1877; died March 21, 1872. Children: 3. Francis Jenness: b. Nov. 9, 1825; m. Dec. 3, 1846, Sarah D., dau. of Jonathan Hoitt of Northwood. 4. John Clinton? b. March 21, 1831; m. (1) June 3, 1852, Martha Jane, dau. of Jonathan and Dorcas (Taylor) Hoitt of Northwood, who was b. Nov. 18, 1830, and d. March 2, 1866, (2) Nov. 30, 1867, Anne Lucy, dau. of Charles and Hannah (French) Lane of Newfields, who was b. Sept. 1, 1834; came to Newfields Aug. 2, 1866 and for a time was clerk in the store of Charles Lane; afterwards became proprietor, and for more than 20 years was a successful merchant; then retired and Aug. 15, 1895, removed with his family to Cam- bridge, Mass., where he still resides. Child by his first wife: 5. Emma Bell: b. Sept. 26, 1854; m. (1) May 5, 1875, George Everett Hardy of Newfields, who was b. Jan. 14, 1854, and d. July 13, 19038, (2) Oct. 12, 1905, Otis A. Graham of Haverhill, Mass. Children by his second wife born in Newfields: 6. Charles Lane‘ b. May 22, 1870; m. Bertha W. Flint. 7. William Clintons b. Dec. 18, 1874; physician; res. Cambridge, Mass. (390). (6). Charles Lanes (John Clinton,s Paul,: Ebenezer!) was born May 22, 1870; married June 25, 1902, Bertha Winthrop, daughter of Francis Flint of Cambridge, Mass.; is a teacher in Cambridge. (389). Children: 8. Pauls b. July 29, 1906. 9. Helen Bemis: b. Nov. 23, 1909. HARDY. 1. George: Hardy was born in Kensington Aug. 29, 1811; married April, 1845, Charlotte, daughter of John and Mary (Colcord) Giddings; was a nephew of Mrs. Benjamin Lovering; died Jan. 22, 1893. His wife died July, 1900. Children: 2. Mary Emmaz; m. (1) Nathaniel Conner, (2) Lowell, Mass. 3. George Everett? b. Jan. 14, 1854; m. Emma B., dau. of John C. and Martha (Hoitt) Hanson; was head clerk for several years in John Hanson’s store, Newfields; in 1888 entered mercantile business in Haverhill, Mass.; retired on account of failing health and d. July 13, 1903. Lawrence; res. 542 History or NEWFIELDS. Theophilus Hardy married Mary, daughter of John Sullivan of Somers- worth and sister of Maj.-Gen. John Sullivan of Durham; was chosen con- stable of Exeter March 28, 1720; is mentioned as kinsman in the Will of Biley Dudley, dated Jan. 24, 1723 and probated July 4, 1728; was a witness, 1768. Stephen Hardy refused to sign the Association Test, 1776; sold ‘land in Newfields, 1790, to Josiah Adams and William Cario; married Mary B., daughter of Daniel Hill, who was born, 1792, and died June 22, 1867. HART. 1. Thomas: Hart married Alice , who died June 8, 1682, aged about 70; embarked at Baddow, Essex Co., England, in the Desire June, 1635, and came to Boston as a servant to John Brown, a tailor; was at Ipswich, Mass., in 1639; a proprietor and commoner, 1641; was a tanner; died March 8, 1674, aged 67. Children born in Ipswich: 2. Thomas? b. about 1640; m. Mary Norton. 3. Samuel: b. 1645; m. Sarah Norton; d. Aug. 30, 1725. 4. Sara?; m. George Norton, Jr. 5. Mary?; not known that she married. 6. Deborah; m. Feb. 16, 1673, Benjamin Proctor. (2). Thomas? (Thomas!) was born about 1640; married, Ipswich, Oct. 12, 1664, Mary Norton, who was born in Gloucester, Mass., Feb. 28, 1643, and died Nov. 28, 1689; was representative to the General Court, 1693-94; selectman, Ipswich, 1693-94; a tanner; died Dec. 31, 1717. Children born in Ipswich: 7. Mary? b. Aug. 25, 1665; m. Dillingham Cadwell of Ipswich. 8. Thomas: b. Nov. 15, 1667; m. Elizabeth 9. George’ b. Jan. 11, 1669; m. Sarah Hart. 10. Lydias b. Oct. 10, 1671; m. June 15, 1718, William Parker; lived in Portsmouth. 11. Samuel: b. Aug. 16, 1674; settled in Portsmouth. 12. Nathaniel» b. April 30, 1677; m. about 1798, Joanna Matthews. 13. John b. Dec. 20, 1678; d. Oct. 27, 1743. 14. Josephs b. Nov. 18, 1680. (9). Ens. George (Thomas,? Thomas') was born in Ipswich, Mass., Jan. 11, 1669; married (1) Ipswich, May 5, 1698, Elizabeth Wells, who died June 13, 1722, (2) (pub. Nov. 10, 1722), Mrs. Martha Tuttle, who died Aug. 17, 1723, (3) (pub. Apr. 4, 1724), Mrs. Hannah Treadwell, who died April 17, 1745; was a cooper. His Will was probated Jan. 22, 1753. Children born in Ipswich: 15. Thomas‘ b. March 25, 1699; m. Elizabeth Knowlton. 16. George: b. April 15, 1702; d. Aug. 27, 1722. 17. Nathaniel‘ b. July 8, 1704; m. 1731, Elizabeth Perkins; d. Feb. 27, 1758. 18. John‘; was living in 1753. (15.) Thomas‘ (Ens. George,? Thomas,: Thomas!) was born in Ipswich, GENEALOGY. 543 March 25, 1699; published July 22, 1721 to Elizabeth, daughter of Abraham and Mary (Smith) Knowlton of Ipswich; was a cooper. Children born in Ipswich: 19. Georges bap. Aug. 26, 1722; d. Aug. 27, 1722. 20. Elizabeths bap. April 26, 1724; pub. Aug. 15, 1756, to Philip Hammond. 21. Deborah: bap. Aug. 21, 1726; d. unm. June 18, 1803. 22. Thomass bap. Aug. 10, 1729; d. June 8, 1730. 23. Georges bap. May 30, 1731; m. Lydia Stevens. 24, Mary bap. Aug. 22, 1742; d. Jan. 6, 1803. (23). Georges (Thomas, George,s Thomas,2 Thomas!) was born May 30, 1731; married, Ipswich, Jan. 30, 1755, Lydia, daughter of Aaron and Lydia (Bennett) Stevens; moved to Newfields, 1760, and is said to have lived near the school house; bought land in Newmarket for 100 pounds of Thomas Perkins of Stratham; petitioned for a bridge over Squamscot river, 1760; refused to sign Association Test, 1776; joined the West religious society, 1779; died June 10, 1807. His widow died June 6, 1815. Children, first three born in Ipswich, others in Newfields: 25. Lydias b. Jan. 18, 1755. 26. Elizabeths b. Dec. 25, 1757; married Nov. 9, 1777, Benjamin, son of Jabez and Elizabeth (Studley) Sweet of Ipswich, who was born Aug. 24, 1746 and died Dec. 22, 1830; went from Newmarket back to Ipswich; died Jan. 4, 1844. 27. Sarahs b. Dec. 2, 1759; d. unum. Newmarket, March 14, 1814. 28. Johns b. about 1762; was living, 1840. 29. Samuels b. about 1765; m.; died, 1851. 30. Nathaniel b. about 1767; m. Joanna Matthews. 31. Capt. Georges; m. Nov. 14, 1784, Mrs. Christina Cook; res. Portsmouth. 382. Marys; unm. 1840. 33. Hannah*; m Gannett; living, 1840. 34. Davids b. Nov. 12, 1779; married (1) Ipswich, Dec. 10, 1805, Deborah, daughter of Thomas Cadwell, who died May 17, 1839, (2) 1840, Eliza Ann, daughter of Capt. Anthony and Betsey (Cook) Knapp of Newburyport, Mass., who died March 4, 1892; died Aug. 3, 1865. No ch. HARVEY—HERVEY. 1. 1 Hervey of Newburyport, Mass., married and had 2. Robert? b. 1805; m. Mrs. Ann Maria (Rowe) Cram. 3. William Plummer: b. July 31, 1809; m. Abigail Wiggin Drowne. 4. Abigail:; united with the Congregational church, Stratham, Oct. 7, 1827, and Newfields, Feb. 12, 1840. (2) Robert? ( 1) was born in Newburyport in 1805; came to Newfields when a young man and entered the employ of the Swamscot Machine Co., and so continued till his last sickness; married Mrs. Ann Maria (Rowe) Cram of Kensington, who survived him; was tax collector, 1853-55, 1859-62 and 1877; preferred to spell his name Harvey; died Sept. 7, 1886. Children: 5. Abby Rebecca; m. John Murch of Portsmouth; res. San Francisco, Cal. 6. Mary?; m. Charles Hosford; res. California. (3). William Plummer? ( 1) was born in Newburyport July 31, 1809; married Dec. 25, 1836, Abigail Wiggin, daughter of Dea. Thomas and Comfort 544 History or NEwFIELDSs. (Wiggin) Drowne, who was born Nov. 30, 1801, and died Dec. 28, 1890; admitted to the church in Straham Feb. 3, 1828, and by letter to the church in Newfields, Feb. 12, 1840; was one of the church committee, 1841; succeeded Thomas Drowne as deacon, 1847; was in the employ of the Swamscot Machine Co. till prevented by failing health; died Oct. 15, 1880. Child: 7. Emma: (adopted); m. James E. Coe of Newfields. HERSEY. 1. Peter Hersey was born in Hingham, Mass.; married Elizabeth, daughter of James Gilman of Exeter, who in 1743 was interested in Moses Gilman’s 600 acre lot; died at Hersey Lane in 1722. His widow Elizabeth was granted letters of administration Sept. 5, 1722. (83.) Children: 2. James? b. 1708; m. Jemima Burleigh. 3. Sarah? b. 1712; m. Jacob Ames; sold to her brother James, Dec. 7, 1743, all her right to the estate of her father; her husband bought of Winthrop Hilton, Oct. 23, 1752, 10 acres of land Hilton had bought of Thomas Haley; purchased of Daniel Lyford, May 30, 1753, land joining his own and that of Walter Neal on Piscassic river; petitioned for a bridge at Newfields Nov. 25, 1755; bought land of his brother Nathaniel, Dec. 11, 1758, and 12 acres of Joseph Young, April 21, 1763; had sons, Jacob: and Daniels Ames; d. 1806. 4. Polly? b. 1714; m. March 28, 1742, Col. Jeremiah Folsom, who was b. July 25, 1719, and d. 1802; devoted followers of Whitefield. 10 ch. 5. John? b. 1717; was a witness, 1740; petitioned for Squamscot bridge Nov. 12, 1746. 6. Peter? b. Aug. 1720; m. Polly Colcord. (2). James 2 (Peter!) was born, 1708; married Jemima Burleigh; with his brother John, petitioned for a bridge over Squamscot river, Nov. 21, 1746. Children: 7. James b. Hersey Lane, 1744; m. 8. Jonathan: b. 1746; m. Feb. 15, 1772, Mary Wiggin. 9. Josiahtb.1748;m. 10. William: b. 1751; m. Polly Smart. 11. Polly: b. 1753. 12. Peters b. 1756; m. Polly Sheafe. 13. Elizabeth: b. 1758. 14. Miners b. 1761. 15. Jacob b. 1764; drowned. 16. Johns b. 1768. (6.) Peter? (Peter!) was born Aug. 1720; married Polly Colcord of Brent- wood, who died Dec. 15, 1795; after serving his time as a farmer with his grand- father James Gilman, received from him 75 acres of land at Piscassic, and by Will of James Gilman one half of 50 acres at Piscassic on the easterly side, also his part of a saw mill at Piscassic, on payment of ten pounds to his daughter Hannah, aunt of Peter; was a wheelwright in Exeter, Dec. 7, 1743, when he sold his right in his father’s estate; built the house where Edward Hersey lives in 1740-42, using charred clapboards from his grandfather Gilman’s old house for lathing, bringing clapboards and apple trees by a bridle path on horseback; petitioned for a bridge at Newfields; was run over by his cart wheel at the ‘Foxborough Hill’ while returning from Newfields landing, and died Aug. 9, 1756. The old “mast way” turning to the left near the Piscassic burying ground, passed tothe north of Samuel Gilman’s, Peter Hersey’s and Neal’s, coming out at Hall’s mill bridge. Children: GENEALOGY. 545 17. Betsey? b. 1748; d. Oct. 3, 1828. 18. Nicholas? b. Aug. 14, 1749; m. Betsey Colcord, 19. Peter: b. 1751; m. Mary Folsom. (7). James? (James,? Peter!) was born, Hersey Lane, 1744; was the king’s surveyor, 1774-87; soldier, 1782; moved to Sanbornton and laid out Ossipee, Ossipee Gore and other places. Children: 20. Polly: b. 1782. 21. Betsey: b. 1784; m. 22. Sarah‘ b. Oct. 24, 1785; m. Ebenezer Butler. 23. Ruth b. 1788; m. Coffran. 24. Nancy: b. Oct. 22, 1792; m. March 12, 1818, Henry Butler, Jr., who was born June 30, 1783, m. (1) Oct. 1, 1806, Abigail Lord of Nottingham, and lived in Bangor and Hampden, Me., having by his two wives seven daugh- ters in succession and then seven sons. 25. James: b. 1793; taught the academy at Deerfield Parade subsequently to 1812. 26. Abigail‘ b. 1796. 27. Jacob +b. 1799. 28. Fanny: b. 1802; m. Joseph Bartlett. 29. Lucinda: b. 1804; m. Blake. (8). Jonathan? (James,? Peter!) was born, 1746; m. Feb. 15, 1772, Mary Wiggin of Stratham, who was born, 1752; settled in Wolfeborough. Children: 30. Samuel: b. 1772. 31. James+b.1774. 32. William: b. 1777. 33. John: b. 1779. 34. Elijah: b. 1782. 35. Polly: b. 1785. 36. Jonathan: b. 1787. 37. Nabby:b. 1789; m. John Neal. 38. Jacobs b. 1792. (9). Josiah? (James, Peter!) was born 1748; married and settled in Sanborn- ton. Children: 39. Josiah: b. 1789. 40. Stephen+b. 1791. 41. James‘ b. 1793. 42. Jacobs b. 1795., 48. Gilman‘ b. 1798. 44. Harriet+ b. 1802. 45. Nathaniel C.+ b. 1804. (10.) William: (James,2 Peter:) was born 1751; married April 9, 1791, Polly Smart; settled in Sanbornton. Children: 46. Betsey‘ b. 1791. 47. Sally: b. 1798. 48. Nancy#b. 1794. 49. Polly: b. 1796. 50. Dolly 8.1b. 1798. 51. Noah b. 1800. 52. Hannah: b. 1802. 53. Minersb. 1805. 54. Edna‘ b. 1807. (12). Peter? (James,? Peter!) was born 1756; married Jan. 30, 1780, Polly Sheafe; settled in Sanbornton. Children: 55. Samuel‘b.1780. 56. Mary:b. 1782. 57. Peter+b. 1791. (18). Nicholas: (Peter,? Peter!) was born Aug. 14, 1749; married Betsey, daughter of Edward Colcord, who was born Jan. 1, 1748, and died Oct. 3, 1828; settled on the homestead; died, Aug. 1, 1822. Children: 58. Polly: b. July 2, 1779; d. Dec. 3, 1786. 59. Edward: b. May 23, 1781; m. Parthenia Wood. 60. Betsey b. Feb. 9, 1783; m. Jeremiah Folsom. 61. Peter‘ b. April 22, 1784; d. Aug. 22, 1784. 62. Peters b. Nov. 10, 1789; m. Mahala Wood. (19). Peters (Peter,2 Peter!) was born 1751; married Dec. 16, 1790, his cousin Mary, daughter of Col. Jeremiah and Polly (Hersey) Folsom, who was born Sept. 25, 1761, and died Aug. 21, 1839; died. Feb. 17, 1831. Children: 35 Coffran. 546 History oF NEWFIELDS. 63. Polly'b. May 6, 1791; d. unm. Oct. 19, 1852. 64. Jeremiah: b. Sept. 3, 1793; m. Nov. 8, 1849, Anna W. Wiggin of Strat- ham; was sergeant, 1814; d. Dec. 11, 1851. No ch. His widow m. (2) John Foss, as second wife, and lived on the Henry Gilman place. 65. Nancy: b. July 26, 1796; d. unm. Aug. 6, 1862. 66. James: b. 1798; d. May 24, 1798. 67. Peter‘ b. May 15, 1800; d. unm. Oct. 8, 1871 at his birth place. 68. Jacob! b. Dec. 9, 1803; lived on the homestead; the largest land owner in town; was a successful farmer, stock raiser, and useful citizen; d. unm. Feb. 19, 1889. The title to land in the family goes back to colonial times; grants were from the crown. b. July 19, 1710; m. May 5, 1731, Dea. Richard Thurston of Rowley, now Georgetown, Mass; d. May 18, 1789. 11 ch. 30. Marks b. Jan. 15, 1713; m. Mary ; settled in Exeter; after the marriage of his daughter, with his wife joined the shakers; had Moses,* who Harleutin. GENEALOGY. 565 settled in Exeter, Marys who m. Lt. Abraham Sanborn, and Catherines who m. John Jewett. 31. Moses: b. Nov. 15, 1715; m. Nov. 17, 1737, Martha Hale; d. Sept. 7, 1780. 32. James: b. Jan. 29, 1718; m. Martha Scott. 33. Sarahs b. 1720; m. April 16, 1741, Capt. Joseph Hoyt of Exeter; d. May 27,1759. Her husband survived her and m. (2) Deborah (Smith) Light. Their daughter, Sarah,* was the first wife of Gen. James Hill. (25). Ens. Joseph® (Jonathan,: Joseph,» Dea. Maximilian,2 Edward:) was born in Rowley, Mass., Dec. 31, 1700; married Anne, daughter of Jonathan Wiggin of Stratham, who died Oct. 25, 1774; located in the Winnicowet neighborhood on the place afterward in the possession of the Hoag family where his 12 children were born:; with John Purmort bought the estate of John Sinclair on the Kings road, his grandson Aaron’ afterwards replacing the old dwelling by the present mansion; with 63 others petitioned Gov. Benning Wentworth, Aug. 12, 1746, in favor of Rev. Henry Rust and the old parish; bled to death from a sore leg, May 24, 1765. Children: 34. Jonathan: b. Oct. 22, 1727; was one of the persons in Stratham who refused to sign the Association Test; was forbidden to eat from the impression he had a knot in the intestines, and died from starvation, July 15, 1793. 35. Josephs b. June 13, 1729; was a soldier from Stratham; d. in Indian warfare, Aug. 3, 1752. 36. Annes b. Sept. 16, 1731; d. April 22, 1755. 37. Marys b. Oct. 6, 1833; m. Andrew, son of Bradstreet Wiggin, who was born May 5, 1737, and d. Sept. 16, 1778; d. Jan. 24, 1834. 38. Hannahs b. Sept. 18, 1737; m. John Jewett, her cousin. 39. Pauls b. Sept. 18, 1737; d. Jan. 18, 1744. 40. Mehitables b. Sept. 13, 1739; m. Jethro Hill; settled in Candia, 1765; d. Dec. 1, 1809. 41. Phebes b. Oct. 18, 1741; m. William Shute, a shipbuilder of Stratham and Newfields. 42. Jacobs b. May 1, 1743; m. Deborah Light. 43. Pauls b. Jan. 15, 1745; m. twice, both wives widows; sold to his brother Jacob 27 acres of land in Stratham, May 22, 1766; taught school several years in Candia, also in Salem, Mass.; d. Nov. 1835. 44. James b. Feb. 9, 1747; m. late in life, No ch. 45. Andrews b. Oct. 28, 1749; settled in Sanbornton. (82). James* (Jonathan,: Joseph,s Dea. Maximilian,z Edward!) was born Jan. 29, 1718; married Martha Scott; was a merchant in Newburyport, Mass. Children: 46. Josephs b. 1749; was a merchant, Portland, Me. 47. Rev. Calebs; m. Elizabeth Bacon; ordained, Gorham, Me., Nov. 5, 1783. 48. James b. May 28, 1758; removed to Portland, 1784; d. Sept. 16, 1843. (42). Jacobs (Ens. Joseph,* Jonathan, Joseph,: Dea. Maximilian,? Edward!) was born May 1, 1743; married April 7, 1768, Deborah, daughter of Capt. 1Mr. Hoag rebuilt the Jewett house about 1800, which, with all the buildings on the place, was burned in the summer of 1878. Frost of New Castle. 566 History or NEWFIELDS. John and Deborah (Smith) Light of Exeter, who was born Nov. 19, 1749, and died Jan. 21, 1835; received from Paul Jewett 27 acres of land in Stratham, May 22, 1766; gave Joseph Walton five and one half bushels of corn, Dec. 16, 1775, for making ‘‘Seven New Barrells’’; partially insane, died by exposure in the woods on the night of Dec. 11-12, 1787. Children: 49. Ann7b. April 9, 1769; m. Jethro Parsons of Meredith. 50. John? b. May 27, 1771; m. Ann Frances Clark; res. Stratham. 51. Betsey? b. June 13, 1773; m. Thomas Wiggin of Stratham. 52. Polly? b. Aug. 4, 1775; d. unm. 53. Joseph? b. Sept. 1778; m. Sarah Leach; res. Portsmouth. 54. Aaron’ b. Jan. 2, 1781; m. Nancy Smith. (54). Aaron? (Jacob,* Ens, Joseph,’ Jonathan, Joseph,: Dea. Maximilian,? Edward') was born Jan. 2, 1781: was named for Aaron, son of Daniel and Elizabeth (Paine) Smith of Marlboro, Mass.; married Nancy, daughter of ‘Capt. Theophilus Smith of Exeter, who was born Sept. 27, 1784, and died May 2, 1864; was a farmer in Stratham, and carpenter, building the present Jewett house; pensioner of the war of 1812; representative, 1830; died Stratham, Aug. 25, 1852. Children: 55. Sons; d. young. 56. Sons; d. young. 57. Daughter®; d. young. 58. Mary Anns; m. July 12, 1849, Isaac Chapman of Newmarket. 59. Sophia’; m. 1833, Ira W. Wiggin. 60. Eliza Jane* b. 1815; m. Hezekiah Smith; d. Oct. 3, 1888. ‘61. Sarah Frances? b. May 11, 1823; was historian of the Jewett family; d. Feb. 23, 1889° 62. Deborah Light.* JOY. 1. Thomas: Joy came to Boston from Hingham, Norfolk Co., England, about 1630; moved to Hingham, Mass., 1646, where he built and owned the Town mill. He married and had five sons and several daughters, whose descend- ants have spread over the Union. 2. Samuel: (Thomas!) b. Boston, Oct. 26, 1639; m. about 1671. His wife survived him and m. (2) Benjamin Eastman of Salisbury, Mass. 3. Samuels (Samuel,? Thomas!) was born Oct. 20, 1670; a ship carpenter; with his son Samuel: came to Bayside to work for John Burleigh, who was a farmer and sea captain. Children: 4. Benjamin‘; m. and had one son and several daughters. 5. Samuel‘; m. Mary Burleigh. 6. Elizabeth:; m. Dec. 9, 1726, Giles, son of James Burleigh, who was b. 1703; received 30 acres of land at Exeter, 1718; was of Newmarket, 1748. His Will was probated May 2, 1761. (5). Samuels (Samuel, Samuel,? Thomas!) married Mary, daughter of Capt. John and Mary (Eastman) Burleigh, who was born Oct. 19, 1715; bought his farm’ at Bayside of Capt. Burleigh; was drowned about 1750. His widow married (2) Munroe—who was also drowned—and had by her last hus- band, Molly B. Munroe, b. 1759; d. 1812, and Hannah Munroe b. May 6, 1761; d. 1781. 7. Samuels b. Nov. 4, 1738; m. Hannah Meader. 8. Joseph‘; petitioned for a lottery in aid of Squamscot bridge, and in favor GENEALOGY. 567 of its removal to Newfields, 1760; was under Gen. Joseph Goffe in the inva- sion of Canada by way of the Green Mountains, 1760; signed the Association Test, July 12, 1776. 9. Daughter.s 10. Daughters; perhaps m. John Meader of Wolfeboro. 11. Jacobs b. 1749; m. Feb. 2, 1775, Hannah Cram; petitioned for a bridge over Cocheco River, Jan. 3, 1791. 12. James.' 13. Richards; was of Barnstead, June, 1792. (7). Samuels (Samuel,+ Samuel,s Samuel,? Thomas) was born Nov. 4, 1738; married, Jan. 18, 1767, Hannah Meader. Children: 14. Samuels b. Dec. 15, 1767; d. Dec. 18, 1767. 15. Jacobs b. Dec. 15, 1767; d. Dec. 15, 1767. 16. Samuels b. Feb. 18, 1769; m. Watie Pettigrew. 17. Sally b. Nov. 10, 1771; m. Ebenezer Parsons; d. July 1, 1850. 18. Susannahs b. Sept. 5, 1774; d. Jan. 26, 1845. 19. Elizabeths b. July 3, 1777; d. Nov. 10, 1779. 20. Polly: b. Oct. 8, 1780; d. Oct. 10, 1810. 21. Jacobs b. Sept. 138, 1783; d. Nov. 27, 1783. 22. Ebenezers b. May 30, 1785; m. Nancy Watson. 23. Timothys b. July 16, 1789; m. Mary French; d. June 18, 1813. (16). Dea. Samuels (Samuel,s Samuel,s Samuel, Samuel,? Thomas!) was born Feb. 18, 1769; married Watie or Weighta Pettigrew; drowned Dec. 15, 1849. Children: 24. Samuel’; a deacon in New Durham. 25. Joseph Franklin b. May 15, 1838; m. May 14, 1868, Addie F. Berry; grad. Dartmouth College, 1863; ordained a Free Baptist clergyman, New Durham, May 1865; had pastorates in Milton and New Durham. 26. Mary?; m. Valentine Smith, who was b. at ‘Red Rock,” Lubberland, May 26, 1744; d. Oct. 10, 1810. 27. Daughter.7 28. Daughter.’ (22). Ebenezer (Samuel,s Samuel,‘ Samuel,? Samuel,? Thomas!) was born May 30, 1785; married Nancy, daughter of Henry Watson; died Aug. 8, 1827. Children: 29. John?; m. 30. Henry?m.; lived in Manchester. 31. Samuel.7 32. Sarah7; m. Griffiths. 33. Daughter7; res. Lowell, Mass. (23). Timothys (Samuel,s Samuel,: Samuel, Samuel,? Thomas) was born July 10, 1789; married Mary, daughter of Reuben and Lydia (Churchill) French; was a soldier, 1812; died from exposure June 18, 1813. Children: 34. Alfred T.7 b. Sept. 1807; was a cabinet maker at Portsmouth; after- wards bought of his sister the old Joy homestead at Packers Falls, Durham- side; d. May 10, 1883. 85. Ebenezer? b. 1812; m. Mehitable M. Doe. 36. Mary 8.7; m. Badger. (35). Ebenezer? (Timothy,* Samuel,’ Samuel,‘ Samuel, Samuel,? Thomas') was born in 1812; married, 1833, Mehitable M., daughter of Dea. Ebenezer Doe; celebrated the 50th anniversary of his marriage, March 1, 1883; and died Sept. 16, 1889. His wife survived him. Children: 37. Williams; m. 38. Timothy M.s; clerk of Newmarket Manufacturing Co.; m. and had one son, George. 39. Georges; m. 40. Edwards; m. 41. Charless; m. 42. Daughter.s 43. Daughter.s 44. Daughter.s 568 History oF NEWFIELDS. JUDKINS. 1. Joseph: Judkins married Abigail, daughter of Ephraim Folsom, who was shot by an Indian as he was riding home from Exeter, June 11, 1709; was among 66 persons taxed in Exeter, April 20, 1680. Children: 2. Dea. Joseph? of Newmarket; m. widow Sarah Foss; purchased of Israel Folsom land near Lamprey river formerly owned by Moses Gilman, April 5, 1718; apportioned 40 acres of common land, 1725; bought land of Samuel Baker at Nottingham, 1768; innholder at Newfields; was a prominent citizen, and deacon of the church in Newmarket; bequeathed to the church in Newfields a silver cup still in its possession. (124). 8. Samuel?;m. 4. Job. 5. John. 6. Benjaminz; had a family at Kingston, April 5, 1718. 7. Joelz; had a son, Joseph.3 8. Mary?; m. Welch. 9. Sarah?; m. Nathaniel French. 10. Hannah?; m. 1709, Ebenezer Webster. 11. Catherine?; m. Quimby; was living 1770. (3). Samuel: (Joseph) was of Kingston, Sept. 29, 1725, Nov. 2, 1727, and 1738; died Feb. 23, 1741. Children: 12. Joels b. Sept. 25, 1712; m. Mehitable Calkins. 13. John? b. Feb. 8, 1719; m. Esther Sweat. (10). Hannah? (Joseph:) married July 25, 1709, Sergt. Ebenezer Webster, who was born Aug. 1, 1667, and died Feb. 1, 1736. Mr. Webster’s father was baptized in Ormsby, Eng., Nov. 20, 1631. Children: 14. Ebenezer Webster b. Oct. 10, 1714; m. July 20, 1738, Susan Batchelder, and had Col. Ebenezer: Webster b. East Kingston, 1739, who m. (1) , (2) Abigail Eastman, who became the mother of Hon. Daniels Web- ster b. Salisbury, Jan. 18, 1782. (12). Joels (Samuel,: Joseph:) was born Sept. 25, 1712; married Jan. 1, 1735, Mehitable Calkins; was of Epping Aug. 24, 1753. Children: 15. Samuel: b. June 8, 1736. 16. Moses: b. Feb. 3, 1738. 17. Aner‘ b. Sept. 11,!1739. 18. Leonard: b. Aug. 23, 1741; settled in Salisbury. 19. Joseph‘ b. Aug. 3, 1748; of Hopkinton and Deerfield; was in several regiments of the Revolution; signed the Association Test at Kingston, Sept. 23, 1776; petitioned respecting the militia at Kingston, 1784-85. 20. Abit b. Aug. 9, 1745. 21. Mehitable,«b. May 23, 1747; d. 1749. 22. Benjamin: b. April 18, 1749. 23. Henry: b. Dec. 5, 1750; m. Mary Barnard; petitioned respecting the militia of Kingston, 1784, and Feb. 9, 1785; lived on the homestead; had Joseph: b. Jan. 16, 1817; d. Oct. 20, 1825. 24. Caleb: b. April 16, 1753; petitioned respecting the militia at Kingston, 1784 and 1785. (13). Johns (Samuel,? Joseph!) was born Feb. 8, 1719; m. Nov., 1750, Esther Sweat; was of Epping, 1751. Children: 25. John‘ b. 1753; petitioned respecting the militia at Kingston, 1784 and Feb. 9, 1785. 26. Stephen‘ b. 1756. 27. Elisha+ b. 1758. 28. Samuel‘ b. 1760; perhaps of Newmarket where his son Hiram* was GENEALOGY. 569 born about 1808, who m. (1) Caroline Crowell, by whom he had a son William B,* (2) Nancy Pecker, dau. of Bart. C. Pecker, and had Frances b. about 1804, lived in Groveland, Mass., and d. June 1, 1856, aged 48. KENNARD. 1. Timothy: Kennard. 2. John? (Timothy) was born in Kittery, Me., in 1782; married, July 3, 1806, Sarah Ewer, daughter of James and Drusilla (Ewer) Burleigh; learned the trade of clockmaker at Portsmouth; lived in Nashua and Concord before coming to Newfields in 1812; occupied the Palmer house which was burned in Sept. 1899, the tenement next the ‘Shute house”; made clocks and kept store; was postmaster, 1822-24, this office being the only one in town until the cotton mills were built at Lamprey River in 1823; afterwards built and occupied the ‘‘Kennard house” on Piscassic street, now owned by Jeremiah Towle; with Temple Paul and the Drakes commenced the business of iron foundry in Dec. 1830; sold out to Amos Paul and others in 1834; died Jan. 14, 1861. Children: 3. James Burleigh:; m. Catherine R. Johnson. 4. Thomas Stevens: b. Concord, Nov. 5, 1809; m. (1) Sarah Folsom Mathes, (2) Sarah Safford. 5. Seneca Chandler: b. Concord, 1812; m. Mary Jane French. 6. Ann Burleigh; m. Jan. 14, 1843, Eppes Choate, who d. 1869; lived in Boston; d. 1878. No ch. 7. Sarah Elizabeth Shute; m. Nov. 1840, Ira Choate, brother of Eppes. 8. Susanna Drusilla’ b. 1832; d. May 19, 1848. (3) James Burleigh: (John,? Timothy )was born in Nashua; married Cath- erine R. Johnson, who was born May 4, 1806, survived him, m. (2) Joseph Allen, and died March 13, 1891. Joseph Allen died July 3, 1906. Children: 9. John F.1 b. 1830; m. (1) Ellen Augusta Locke, (2) 10. Charles C.1; d. young. 11. Sarah E.; m. Lyford Conner. 12. Frank H.s; enlisted in Co. A., 11th N. H. Regt.; wounded at Freder- icksburg, Dec. 1862; discharged for disability at Boston, March 27, 1863; d. at Newfields, April 29, 1868. . 13. Edward L‘; mustered in Co. A, 11th N. H. Regt. Aug. 28, 1862; trans- ferred to Brigade Band, Oct. 15, 1862; died of disease at Mound City, IIL, Aug. 30, 1863, aged 21, and was buried at Newfields. (4). Thomas Stevens: (John,? Timothy!) was born in Concord, Nov. 5, 1809; married (1) Sarah Folsom, daughter of Dea. Daniel and Betsey (Fol- som) Mathes, who was born July 7, 1817, and died, Newfields, Dec. 19, 1838, (2) Sarah Brazier, daughter of William and Sally (Colcord) Safford of Exeter, who was born July 9, 1814, and died, Danvers, Mass., July 19, 1896; lived in the house now occupied by Samuel P. Badger; selectman, 1859; moved to Exeter; died there June 5, 1874. Child by first wife: 14, Anna E.‘; m. Joseph B. Goodwin. By second wife: 15. Grace H.1; m. G. M. T. Piper of Danvers, Mass. (5). Seneca Chandlers (John,? Timothy!) was born in Concord, 1812; mar- ried Mary Jane, daughter of Benjamin French, who was born Nov. 1811, and died Washington, D. C., April 13, 1900; was member of Swamscot Machine Co., 1846; was sent by the company on business to South America, and brought 570 History or NEWFIELDS. back wood from which he made a very beautiful cricket now highly prized by his son, Henry B,‘ as an heirloom of the family; representative, 1852-53; died April 26, 1865. His wife was a sister of Capt. William French. Children: 16. Albert Etheridge:; m. Emma 17. Clara Adelias b. 1843; d. Nov. 14, 1845. 18. Henry B.4; m. Lizzie D. Losh; was a machinist; d. suddenly at Lowell, Mass., Oct. 12, 1900, aged 55. 19. Frederick‘; m. twice and had children by each wife. (7). Sarah Elizabeth Shute: (John,: Timothy!) married Ira Choate of Boston. Children: 20. Alfred B.« Choate; m. Katie Moulton. 21. Charles A.‘ Choate. 22. Herbert‘ Choate. 23. Sarahs Choate. (9). John F.1 (James Burleigh,? John,? Timothy!) was born in 1830; mar- ried (1) Ellen Augusta, daughter of Simeon and Clara (Tash) Locke (2) ; mustered with Co. A., 11th N. H. Regt., Aug. 28, 1862; corporal; discharged for disability, April 9, 1864; d. March 1910. Children: 24. Charles C.s b. 1854; d. April 20, 1857. 25. Ella F.s b. Feb. 26, 1857; d. March 5, 1857. (14). Anne E.* (Thomas Stevens,: John, Timothy!) married Joseph B. Goodwin, who was born Nov. 16, 1831, and died Nov. 20, 1896; settled in Cleveland, Ohio. Children: 26. Charles R.s Goodwin b. Dec. 22, 1861; d. Jan. 2, 1864. 27. Lewis Kennard: Goodwin b. Oct. 3, 1867; d. March 1, 1892. 28. Harrys Goodwin; m. 29. Helens Goodwin, adopted. (16). Albert Etheridge: (Seneca Chandler, John,? Timothy') married Emma ; settled in Washington, D.C. Children: 30. Charless; m. 31. Bernices; m. 32. Son.s KENNISON—KENNISTON—KENISTON. 1. Nathan! Kennison, according to tradition, came from England and had a mill at Lamprey River. 2. Nathan: (Nathan:). 3. Aarons (Nathan,? Nathan') was of Newmarket, 1750; lived west of the Plains just across the brook, and north of the road to Wadleigh’s Falls; mar- ried (1) Phebe, daughter of Thomas Kennison of Lee, who died Sept. 26, 1814, (2) Mary Dutch, who was born May 26, 1764, and died Oct. 29, 1845; was in the army, 1757-58; petitioned for a lottery in aid of bridge and its removal to Newfields, 1759-60; was credited with labor on rafts at Newington, Oct. 22, 1775; returned with Capt. James Hill’s Co. on Pierce’s Island, Nov. 5, 1775; signed the Association Test, 1776; assessed in Lee, 1787; active in parish affairs, 1796-99; died Aug 28, 1823, aged about 100 years. Children: 4. Asatb. June 8, 1774; m. Kennison. 5. Sally+ b. Dec. 29, 1776; m. Joseph Hill. 6. Nathan: b. Oct. 28, 1777; m. Grace Currier of Haverhill, Mass.; started from the Plains with his brother Asa, each having a horse and rifle, and trav- eled till they found a place to their liking in Vermont, and there settled. 7. John‘ b. Aug. 29, 1778; m. Mary Kennison. 8. Aaron b. Aug. 21, 1781; was a soldier, 1814; never married. GENEALOGY. 571 9. Ezra b. Sept. 5, 1783; never married. 10. Phebe: b. May 38, 1786; m. Robert, son of John Hill of Portsmouth; d. Deerfield. 11. Levis b. Sept. 15, 1788; was a soldier, 1814 and 1816; m. Lucinda Davis, who d. July 27, 1881, aged 74; lived at South Berwick, Me.; d. May 11, 1872. 12. Laban,‘ b. Feb. 10, 1790; m. Mary, dau. of Paul Tuttle of Lee; was a soldier, 1814 and 1816. 13. Zebulon: b. Sept. 1792; m. Betsey, dau. of Shadrich Randall of Not- _ tingham; was a soldier, 1814. ~ 14. Susannah: b. April 4, 1795; m. Eben., son of Eben. Kennison. 15. William: b. Oct. 22, 1797; m. Partheness Stevens. (7). John: (Aaron,s Nathan,? Nathan!) was born Aug. 29, 1778; married Mary, daughter of Ebenezer Kennison; did not consider themselves related; lived between Wadleigh’s Falls and the Jacob Wiggin place in Epping. His wife’s father was a soldier of the Revolution. Children: 16. George; killed on the railroad. 17. Jacobs; m. Mrs. Selinda Davis. 18. Gardiner T.1; m. Ann Greenwood. 19. Judith’; d. young. 20. Marthas; m. (1) Henry Briant, (2) Samuel R. Spiller. 21. Phebes b. Oct. 14, 1808; m. John French. 22. Mary Janes; m. William Robinson. 23. Elizabeths; m. George Speed. 24. Sarahs; d. unm. (15). William: (Aaron, Nathan,: Nathan1) was born Oct. 22, 1797; mar- ried Partheness Stevens, who died in 1889; was a soldier in Capt. Joseph Towle’s Co. of Epping which included Newmarket men; was not allowed to go with his brothers as soldier to Portsmouth on account of the sickness of his mother, who soon after died. Child: 25. Lovina A.s b. May, 1831; m. N.S. Smith; and d. March 4, 1869. Child: 26. George H.* Smith b. Feb. 1856; d. Dec. 7, 1873. (21). Phebes (John, Aaron, Nathan,? Nathan:); m. John French of Strat- ham; d. Nov. 1, 1894. Children: 27. Mary A. French; m. Lucius 8. Pease of Newfields. 28. Lydia J.¢ French; d. 29. Almira F.« French; d. 30. John H.t French; d: 31. Charles W.* French; d. Christopher Kenniston prays, Sept. 8, 1681, the president and council that his sentence of corporal punishment be mitigated to the payment of a fine; was mustered from Capt. Week’s Co., into Capt. James Davis’s scout, 1712, served two weeks, and received 12 shillings which was allowed by vote of the House, May 9, 1713; had settled and built a house on Hilton’s Mill grant, 1720. William Kenniston married Aug. 31, 1721, Berthia Trickey of Portsmouth; was in the army, 1754 and 1758; in the Train Band of Canterbury, and peti- tioned for a division of the town, March 30, 1780. Job Kenniston of Exeter petitioned to be joined to Massachusetts, 1739; with John was on a list of effective men who were Quakers in Capt. James Robinson’s Co., April 1759, and Nov. 3, 1761, Capt. Robinson stating that 572 History or NEWFIELDS. he had served two years and lost a gun in the capitulation; complains June 15, 1762, of his tax towards the war, and also of his two sons, John and Joseph. Jonathan Kenniston was a soldier, 1723; had land on Piscassie bounded by land of Nathaniel Ames, 1740; had ‘‘endured the brunt & hardships of the late war’ and petitioned for a township, 1753-54; soldier, 1758; signed the Association Test, 1776; ‘‘an able man & equipt with one good Musquit.’; enlisted Sept. 28, 1776, by John Langdon of Portsmouth, and was mustered with Capt. Jonathan Robinson’s Co., Sept. 23, 1776. A John Kenniston was killed on the expedition against Louisburg, and in the House, June 26, 1745, a motion representing the necessitous circumstances of his widow, was made in her favor. John Kenniston petitioned for a bridge over Squamscot river, Nov. 21, 1746; was in Capt. John Parker’s Co., Sept. 4, 1775; was returned with Capt. Benjamin Butler’s Co. on Great Island, Nov. 1, 1775; enlisted into Capt. Ebenezer Green’s Co., Col. Timothy Bedel’s Regt., Feb. 21, 1776; received two pounds ten shillings as bounty in Capt. Jonathan Robinson’s Co., Sept. 23, 1776; and mustered Sept. 1776; petitioned for division of Middleton, 1785; was claimed on Middleton’s quota of soldiers, 1786; assessed in Lee, 1787. Eben Kenniston had a son Eben, who m. Susanna K., dau. of Aaron Ken- niston, and had three daughters: Mary, who m. John Kenniston, Betsey, who m. Simon Towle, and Sally, who m. Nathan Smith; and d. Newfields about 1787. James Kenniston was on the pay roll of Capt. Samuel Gilman from May 27 to Aug. 1, 1775; as member of Capt. Kinsman’s Co. received four dollars for a regimental coat, Oct. 4, 1775; was of Rye, and mustered into Capt. Calfe’s Co., Col. Pierse Long’s Regt., at New Castle, Sept. 10, 1776, and on its pay roll, Dec. 7, 1776, from which company he deserted, Dec. 23, 1776; received six pounds advance pay in Capt. Jonathan Robinson’s Co., Sept. 23, 1776, and enlisted into Col. Thomas Tash’s Regt. for New York; enlisted into Capt Joseph Parson’s Co., Col. David Gilman’s Regt., Dec. 20, 1776, to reinforce the army at New York until March 1, 1777; of Stratham, mustered with Capt. James Norris’ Co., Col. Enoch Poor’s Regt. Feb. 13, 1777, and received 20 pounds state bounty; enlisted for Newmarket in the Continental army, 1777; of Allenstown, Novy., 1787. Lewis Kenniston, aged 24, of Newmarket, enlisted in Capt. Winborn Adams’ Co., Col. Enoch Poor’s Regt., May 26, 1775, and was on its pay roll from June 2 to Aug. 1, 1775; received at Medford, Oct. 4, 1775, four dollars for a regi- mental coat; signed the Association Test, July 12, 1776; mustered with Capt. Daniel Gordon’s Co., Col. Thomas Tash’s Regt., Sept. 20, 1776. Thomas Kenniston signed the Association Test, July 12, 1776; was of Lee and assessed, 1787; was on the pay roll of Capt. John Brewster’s Co., Col. Long’s Regt., Sept. 3, 1776, serving from Aug. 7 to Dec. 7, 1776, at New Castle; reccived one month’s advance pay, Jan. 13, 1777, and was on the pay roll of Capt. Brewster’s Co. from Jan. 7, to Feb. 7, 1777; of New Durham, refused to march with Capt. Brewster’s Co., Jan. 22, 1777; received pay March 17, 1777, for service in Capt. John Brewster’s Co. from Jan. 7 to Feb. 7, 1777. His daughter, Phebe, m. Aaron Kenniston. Benjamin Kenniston was a soldier, 1755; enlisted May 30, 1775, and was GENEALOGY. 573 in Capt. Aaron Kinsman’s Co., Col. John Stark’s Regt., Aug. 1, 1775, and received Oct. 10, 1775, four dollars coat money. KEOUSE—KUSE. 1. William: Keouse, the first of the family, married Deborah, daughter of Winthrop Thing; was a graduate of Harvard College, 1768; a school teacher; clerk of the Provincial Congress, 1775. 2. Joseph? (William:) was born in 1787; married Sarah, daughter of Samuel Neal, who died Sept. 28, 1864, aged 81; settled in Piscassic; died July 25, 1863. Children: 3. Joseph W. b. April 15, 1815; m. Ruth Eaton. 4. Mary Anns; married about 1839, Rev. Oliver P. Tuckerman of Ports- mouth, who was born March 1, 1817, ordained Nov. 1840 and died, Port- land, Me., Jan. 24, 1868; died, Exeter, March 18, 1895. (8). Capt. Joseph W.: (Joseph,? William:) was born April 15, 1815; married Sept. 3, 1838, Ruth Eaton of Bowdoin, Me., who died Dec. 28, 1898; was one of the last survivors of the old military or militia company of Newfields; died June 26, 1901. Children. 5. Joseph W.4 b. 1840; member of the 11th N. H. Regt.; lived in Kittery, Me.; killed by accident, June, 1893. 6. Nathan E.1 b. 1842; member of the 2d Regt. N. H. Volunteers; d. of wounds received at Gettysburg, July 31, 1863. 7. Elizabeth M.4; m. Oct. 26, 1869, Samuel P. Chase; children: Harry P.+ Chase and Edna Chase.’ (See Chase.) 8. Perry T.4; m. Dec. 19, 1874, Carrie Thompson of Haverhill, Mass.; lived on the old homestead. Children: 9. Nathan E.s; m. Nov. 24, 1904, Mary E. Eaton of Lynn, Mass.; d. May 13, 1908. Noch. 10. Alice B.s; m. Sept. 11, 1895, Daniel R. Smith. (See Smith.) LANE. 1. William: Lane married Mary , (2) Aug. 21, 1656, Mary, daughter of Thomas Brewer of Roxbury, Mass., who died May 22, 1656. He and his first wife were probably from Yorkshire, England; was of Boston, 1650. 2. William: (W illiam:) was born Oct. 1, 1659; married June 21, 1680, Sarah, daughter of Thomas Web ster; removed from Boston in 1686; died Feb. 14, 1749. 3. Dea. Joshua’ (William,? William) was born June 6, 1696; married Dec. 24, 1717, Batesheba, daughter of Samuel and Mary Robie, who was born Aug. 2, 1696, and died April 13, 1765; killed by lightning while standing on his doorstep after a shower, June 14, 1766, eight sons and five daughters surviving him. Joshua and his wife were eminently godly people and their children lived to become useful members of society. 4. Samueli (Dea. Joshua,? William,? William!) was born Oct. 16, 1718; married (1) Dec. 24, 1741, Mary, daughter of Benjamin and Susanna James of Hampton, who died Jan. 30, 1769, leaving eight children, (2) June 22, 1774, 574 History oF NEWFIELDS. Rachel Parsons, widow of Gideon Colcord of Newmarket; removed from Hampton to Stratham; died Dec. 29, 1806. 5. Jabezs (Samuel,s Dea. Joshua,: William,? William:) married Eunice Colcord. 6. Charless (Jabezs, Samuel,‘ Dea. Joshua,? William,? William!) was born in Stratham Nov. 27, 1796; settled in business in Newfields, 1818; was tanner, shoemaker and merchant; married (1) Sept. 24, 1821, Hannah, daughter of Abraham and Hannah (Lane) French, who was born in Pittsfield, Feb. 3, 1802, and died suddenly Jan. 18, 1841, leaving five children, (2) Oct. 1, 1842, Elizabeth, daughter of Isaiah Berry of Greenland, who was born July 8, 1804, and survived her husband; died, Newfields, Oct. 27, 1884. Children: 7. Olivia Emeline? b. Nov. 14, 1825; before the Civil War was for vears a teacher in the South; returning, res. cn the homestead, Stratham; d. Sept. 4,1905. (390.) 8. John William’ b, Sept. 7, 1827; m. Mary Haynes. 9. Mary Elizabeth? b. April 29, 1830; m. Sept. 14, 1871, Rev. Jacob Chapman, who was b. Tamworth, March 11, 1810, and died June 5, 1903; res. Exeter, since 1879. (390.) 10. Anne Lucy’ b. Sept. 1, 1834; m. Nov. 30, 1867, John C. Hanson of Northwood, who was b. March 21, 1831, and was a merchant in Newfields; graduated at Mt. Holyoke college, 1865; res. Cambr:dze, Mass. 11. Charles Edward’ b. Dec. 27, 1837; d. Aug. 17, 1868. (389.) (8). Rev. John William? (Charles,s Jabez,s Samuel,‘ Joshua,? William,? William!) was born Sept. 7, 1827; married Aug. 26, 1868, Mary, daughter of Samuel and Eliza (Spaulding) Haynes, who was born Townsend, Mass., July 11, 1841, and was a graduate and teacher, Mt. Holyoke college; was ordained pastor of the Congregational church at Whately, Mass., Oct. 17, 1860; installed over the Congregational church, North Hadley, May, 1878, and continued there in active service till on May 7, 1911, when, after con- ducting the usual services, much to the surprise of his people, he read his resignation as pastor; on the following Wednesday was attacked with pneu- monia and died Saturday evening, May 13, after a little more than fifty years in the ministry. His last sermon was from the text, ‘There remaineth a rest for the people of God.” His wife and five children survive him. (389.) Children: 12. John Ervards b. Feb. 12, 1872; a physician, Seattle, Wash. 13. Amy Sanderss b. Oct. 31, 1874; a teacher, Saginaw, Mich. 14. Wallace Rutherford: b. Aug. 12, 1876; a patent lawyer, Chicago, Il. 15. Wilfred Clary b. June 23, 1878; a lawyer, Holdosta, Ga. 16. Susan Clinie* b. July 13, 1881; a graduate nurse, Montclair, N. J. (10). Anne Lucy? (Charles,* Jabez,s Samuel,: Joshua,? William,? William,1) was born Sept. 1, 1834; married Nov. 30, 1867, John C. Hanson of Northwood who was born March 21, 1831, and was a merchant in Newfields; graduated at Mt. Holyoke college, 1865; residence, Cambridge, Mass. (390.) Children: 17. Charles Lanes Hanson b. May 22, 1870; m. June 25, 1902, Bertha Winthrop Flint; res. Cambridge, Mass. (389.) They have two children: Paul* b. July 29, 1906, and Helen Bemis* b. Nov. 23, 1909. GENEALOGY. 575 18. William Clintons Hanson, b. Dec. 18, 1874; res. Cambridge, Mass. (390.) LANG. 1. Joseph: Lang was born in Lee in August, 1800, and was among the young- est of a family of twenty children; married Eliza, daughter of Coker Fifield of Stratham, who was born in 1806, and died March 17, 1864; at the building of the Newmarket mills entered and continued for twenty years in the employ of the company as a common laborer, rising rapidly by his fidelity from one position to another till he became the head of the most important department of the business; health becoming impaired, he bought two farms in Piscassic, and became a most successful farmer; was justice of the peace, 1852-53; select- man, 1854 and 1859; first representative of Newfields for two terms; chair- man of its board of selectmen ten successive years; survived his wife many years; died October 16, 1890. His twin brother, Benjamin, lived on High street, Exeter. Children: 2. Joseph Edwin2; travelling agent for Exeter Machine Works. 3. George?; d. in infancy. 4. Ellen?; unm; res. Malden, Mass. LITTLEFIELD. 1. Cyrus: Littlefield was born in Bath, Me.; married Dolly Nutter of Greenland; settled in Newfields. Children: 2. Charles?; m. Hannah Howard. 3. Mary2; m. Rufus Nichols; res. Merrimack, Mass.; d. 4. John: b. 1829; m. Emma Remington of Suncook; res. Manchester. 5. William; m. Ellen Plaisted; has one son, Edward,? private secretary of U.S. Senator Henry E. Burnham. 6. Sarah:; m. John Smith. 7. James.2 8. Sophia?; m. John Fogg. 9, Augustus?; was member of the 11th N. H. Reg. in the Civil War; died in camp. : 10. George 8.2 b. April 1, 1843; m. (1) Abbie S. Smith, (2) Annie A. Smith, (8) Ellen R. Munsey. 11. Olive?; m. Reuben Burleigh of Newmarket; survived him and lives in Taunton, Mass. 12. Wilbur:; m. Susie Watson of Lee, who d. 1859; res. Epping; d. June 19, 1911. (2). Charles? (Cyrust) married Hannah Howard; res. Newfields. Children: 13. Charles; d. 14. Josephines; m. Edward Hamlin; res. Union, N. H.; has one dau. (6). Sarah? (Cyrus') married John Smith of Newfields; settled in Exeter; died. Children: 15. George? Smith. 16. Mary: Smith. 17. Edward? Smith. 18. Doras Smith. (8). Sophia2 (Cyrus!) married John Fogg of Newfields; survived her hus- band and lives in Kingston. Children: 19, Albert? Fogg. 20. Edith: Fogg; m. Fred Dixon; res. Pittsfield, Mass.; two sons, Carl: Dixon and Paul: Dixon. 576 History oF NEWFIELDS. 21. Emma: Fogg. 22. Annie: Fogg. (10). George 8.2 (Cyrus!) was born April 1, 1843, in Newfields; married (1) Jan. 1870, Abbie 8. Smith of Newmarket, who was born April 15, 1846, and died Sept. 24, 1877, (2) Oct. 4, 1879, Annie A. Smith of Newmarket, who was born April 15, 1856, and died May 6, 1892, (3) May 18, 1893, Ellen R. Munsey of Newfields who was born Nov. 20, 1842; resides in Newfields. Children by first wife: 23. George Fred: b. Nov. 19, 1871; m. Annie Little. 24. Wilbur Augustus: b. Aug. 19, 1873; m. Ruth Wiswell. (23). George Freds (George 8.,2 Cyrus!) was born Nov. 19, 1871; married Annie Little of Atkinson; res. Haverhill, Mass. Children: 25. Milton.« 26. Raymond.+ (24). Wilbur Augustus: (George S.,2 Cyrus!) was born Aug. 19, 1873; mar- ried Ruth Wiswell of Newmarket; settled in Exeter. Children: 27. Elizabeth Wiswell.s 28. Annie Augusta. 29. George Trowbridge.1 30. Thomas Earle.+ LOCKE. 1. Thomas: Locke was born in London, Eng.; married, July 26, 1624, Chris- tian French. 2. Capt. John? (Thomas') was born in London, Eng., Sept. 16, 1627; came to America and married, 1652, Elizabeth, daughter of William Berry of Ports- mouth; was killed by the Indians at Rye, Aug. 26, 1696. 11 ch. 3. Dea. William: (Capt. John,2 Thomas') was born April 17, 1677; married, Nov. 23, 1699, Hannah Knowles, who was born in Hampton, April 18, 1678, and died, Rye, Sept. 12, 1769; died Jan. 22, 1768. 4, Jonathan: (Dea. William, Capt. John,: Thomas!) was born March 15, 1702; married, March 2, 1727, Sarah, daughter of William Haines of Green- land, who died Oct. 1753; settled in Rye; died Jan. 2, 1774. 5. Dea. Davids (Jonathan,: Dea. William, Capt. John,2 Thomas') was born Aug. 24, 1735; married (1) Feb. 9, 1758, Hannah Lovering of Kensington, who died Sept. 23, 1807, (2) Mrs. Olive Elkins, who died Dee. 4, 1835. 13 ch. 6. Simeons (Dea. David,* Jonathan,‘ Dea. William, Capt. John,2 Thomas?) was born March 21 or 31, 1760; married Abigail Blake; settled in Epsom. 11 ch. 7. Simeon? (Simeon,* Dea. David, Jonathan, Dea. William,’ Capt. John,2 Thomas!) was born Dec. 8 or 14, 1790; married July 4, 1813, Clarissa, daugh- ter of Dea. John Tash at the Plains, who was born Oct. 25, 1791, and died May 2, 1871; lived in Rye, Epsom and Concord; learned the trade of black- smith with his uncle, who married the widow of Zechariah Beal, and was jail keeper at Dover; bought the Messer tavern at Newfields, where he settled; owned the old Beal place, with quite a tract of land adjoining the Tarleton estate on Squamscot street; left off the use of liquor to which he early became addicted prior to 1830; raised his blacksmith shop, the first building raised town in without rum, 1830, which stood till torn down, in 1884, by Green C. 1During the war of 1812 the house was a hotel. In the back of its old-fashioned chimney was a place where Mr. Messer, the landlord, secreted a deserting soldier, who asked the privilege. It was entered by a sliding panel from the front hall. The officers came and searched the house, but could find no trace of him as the sliding panel looked just like the others. The soldier remained in his hiding place two days and one night. GENEALOGY. 577 Fowler, who married his daughter and lived on the place; died Aug. 27, 1882. Children born in Epsom: 8. Lydia Halls b. March 5, 1814; m. Nathaniel F. Kimball. 9. John Tash* b. March 21, 1816; m. (1) Rooxby Spofford Sanborn, (2) Sarah H. W. Treadwell. 10. Simeons b. Dec. 25, 1817; m. Nancy N. Clark. 11. Joseph Hams b. May 15, 1819; m. Nancy R. Kent. 12. Clara Josephine’ b. Feb. 14, 1821; m. Nov. 3, 1844, Ezekiel Sanborn of Newfields; d. Feb. 19, 1854, and her husband m. (2) Sarah Elizabeth Per- kins. 13. Samuel Blakes b. Sept. 30, 1822; m. Anne H. Davis. 14, Abbie Wheelers b. Oct. 12, 1824; m. May 15, 1845, Charles Osgood Cummings; had Blanche Osgood» Cummings, an adopted daughter. 15. Sons b. Oct. 12, 1824; d. same day. 16. George Olivers b. Sept. 12, 1826; m. Harriet Titus Locke. 17. Mary Olivias b. June 19, 1828; d. Nov. 20, 1845. 18. Ellen Augusta’ b. March 29, 1830; m. (1) John F. Kennard, (2) Green Clark Fowler. 19. Edwin Augustus’ b. March 29, 1830; m. Martha Smith. 20. Martha Annahs b. March 27, 1832; m. William Murray of Lawrence, Mass.; d. Jan. 23, 1857; had Adda Wheeler? Murray, b. 1854; d. 1856. 21. Sarah Anns b. March 25, 1834; m. Edwin B. Locke. (8). Lydia Halls (Simeon,7 Simeon,s Dea. David,’ Jonathan, Dea. Wil- liam, Capt. John,? Thomas) was born March 15, 1814; married, Oct. 2, 1845, Nathaniel Folsom Kimball. Children: 22. Orin Tapline Kimball b. Aug. 1846; m. Maria Ayers; d. Nov. 15, 1876, leaving Blanche M.1 Kimball b, May 20, 1873; d. April 30, 1878. 23. Emily Annette? Kimball b. July, 1848; m. Benjamin B. Tuttle; res. Andover, Mass. 24. George Perkins? Kimball; unm. N. F. Kimball had the following chil- dren by a previous marriage: Charles P. Kimball, who d. unm. Aug. 4, 1865, aged 28 years and 10 months, and Sarah Kimball, who res. Andover, Mass.; unm. (9). John Tashs (Simeon,7 Simeon,* Dea. David,’ Jonathan,+ Dea. William,s Capt. John,: Thomas') was born March 21, 1816; married (1) Sept. 12, 1841, Rooxby Spofford Sanborn, who was born May 19, 1817, and died Feb. 19, 1861, aged 43 years and 9 months, (2) Sarah H. W. Treadwell; lived at Newfields; was trader; postmaster, 1853; died Feb. 26, 1864. His widow married (2) Rev. John F, Adams, who died June 11, 1881, aged 91. Child by first wife: 25. Mary Olivia; m. (1) Charles 8. Tilton, who d. July 18, 1876, (2) Sept. 25, 1879, James Albert Folsom; res. Manchester, N. H. (10). Simeon (Simeon,7 Simeon,* Dea. David,» Jonathan,s Dea. William,s Capt. John,? Thomas!) was born Dec. 25, 1817; married Nancy Norris Clark of Melrose, Mass.; settled there. Children: 26. Oren St. Clairs b. Aug. 17, 1842; d. Sept. 8, 1846. 27. Sarah Josephine b. July, 1848; d. April 4, 1849. 28. Charles E.* b. April 1849; d. Dec. 10, 1853. 29. Sarah L.» b. Oct. 1854; d. Melrose, Mass., April 6, 1857. 37 578 History or NEWFIELDS. 30. William E.2; m. Fannie Brooks and had Maud Alice,s Winnifred1 and Charles K.1 (11). Joseph Hams (Simeon,’ Simeon,* Dea. David,s Jonathan,s Dea. Wil- liam, Capt. John,: Thomas’) was born May 15, 1819; married May 26, 1842, Nancy Reynolds Kent of Terra Haute, Ind.; settled there; died Jan. 23, 1878. Children: 31. Joseph Hams; m. Emma Goodwin. 32. Leanders; m. Addie and had Clarence.10 33. Mary Alice?; m. Thomas Wormsley. 34. Simeon.» 35. Charles E.s b. Feb. 6, 1847; d. April 11, 1847. (13). Samuel Blakes (Simeon,? Simeon, Dea. David,' Jonathan, Dea. William,: Capt. John,? Thomas) was born Sept. 30, 1822; married April 28, 1846, Anne H. Davis of Newmarket. Children: 36. Anna Louise.» 37. Abbie Cummings?; m. Denney Thompson. 88. Clara Tash*; m. Frank Thompson. 39. Samuel Davis.® 40. Florence Madelaine.» 41. Marion.* (15). George Olivers (Simeon,’? Simeon,* Dea. David,’ Jonathan,‘ Dea. William, Capt. John,? Thomas, was born Sept. 19, 1826; married Nov. 21, 1849, Harriet T., daughter of Josiah Locke of Pembroke. Children: 42. Josephine?; m. Ira Moore of Pembroke. 48. Sarah A.2; m. Albert Clough, and had Daisy® Clark. (18). Ellen Augustas (Simeon,7 Simeon,s Dea. David,s Jonathan,: Dea. William,: Capt. John,? Thomas!) was born March 29, 1830; married (1) Feb. 20, 1851, John F. Kennard, (2) Nov. 1, 1882, Green Clark, son of John Fowler; settled in Newfields; died April 23, 1893. Children: 44, Charles C.» Kennard b. 1853; d. April 20, 1857. 45, Ella F.» Kennard b. April 28, 1857; d. May 5, 1857. (19). Edwin Augustus (Simeon,? Simeon, David,s Jonathan,‘ Dea. Wil- liam,’ Capt. John,? Thomas?) was born March 29, 1830; married Jan. 4, 1854, Martha Ann Smith, who survived him and married (2) John Fernald of Roches- ter; died Jan. 23, 1880. Children: 46. Fred Augustus,? m. Lottie Dexter. 47. Carrie®; d. young. (21). Sarah Ann’ (Simeon,’? Simeon,* Dea. David, Jonathan,s Dea. Wil- liam,’ Capt. John,? Thomas?) was born March 25, 1834; married Jan. 2, 1854, Edwin Beal Locke of Chicago, who died Aug. 25, 1877. Children: 48. Emma Russell» Locke b. Sept. 10, 1854; m. Solon Eugene Avery, who d. Aug. 25, 1882. 49. Frank Edwin: Locke b. July 19, 1858; m. Clara Ellen Tallman. 50. Charles Albert® Locke b. Dec. 9, 1861. (31). Joseph Ham,* (Joseph Ham,* Simeon,’ Simeon, Dea. David,: Jona- than,‘ Dea. William,? Capt. John,? Thomas!) married Emma Goodwin; sct- tled in Mobile, Ala. Children: 51. Alices; m. 52. Edith; m. 53. Harry. 54. Simeon. (37). Abbie Cummings? (Samuel B.,8 Simeon, Simeon,* Dea. David,' Jona- than: Dea. William,: Capt. John,2 Thomas:) married Denney Thompson. Children: 55. Eleanor» Thompson. 56. Phil Sheridante Thompson. 57. Claraxeo Thompson. 58. Rosamond: Thompson. GENEALOGY. 579 (38). Clara Tash* (Samuel B.s, Simeon,? Simeon,* Dea. David,+ Jonathan,s Dea. William,s Capt. John, Thomas) married Frank Thompson. Children: 59. Samuelto Thompson. 60. Jordan Thompson. 61. Lawrence Thompson. (46). Fred Augustus? (Edwin Augustus,* Simeon,’ Simeon,* Dea. David,* Jonathan,‘ Dea. William,: Capt. John,2 Thomas) married Lottie Dexter. Children: 62. Carrie.o 63. Winnifred. 64. Daisy.1° 65. Harrison.» 66. Florence.1® LORD. 1. Nathaniel: Lord was born in Ipswich, Mass., Sept. 13, 1747; married, July 4, 1771, Lucy Boardman, who was born in Ipswich, July 8, 1749, and died Feb. 15, 1812; was a felt-worker, and his shop was afterwards occupied as a store, and the office of Nathaniel Rogers, and still later as the dwelling house of William M. Paul; also kept tavern on the spot where the Amos Paul house now stands; petitioned for a bridge at Newfields, 1772; refused to sign the Association Test July 12, 1776; active in parish affairs, 1791, 1793, 1797-1800 and 1808; was on committee to locate the new meeting house, Oct. 26, 1789; selectman, 1799; d. Aug. 19, 1820. Children: 2. Nathaniel? b. May 7, 1772; m. Mary Louise 3. Lucy? b. July 18, 1774; m. Dec. 25, 1794, John, son of John and Susan (Folsom) Mead. 4. Polly? b. Nov. 3, 1776; m. David Chapman, who was b. May 8, 1776. Among their 9 children were James‘ Chapman, who m. Martha Mallard of Centre Harbor, and John F.4 Chapman, who m. Lydia Caswell. 5. Betsey Boardman: b. Aug. 28, 1779. 6. John Boardman: b. April 6, 1782; d. Newburyport, Mass. 7. Susannah: b. Aug. 22, 1784; m. Edward Chapman. 8. Ebenezer? b. Jan. 10, 1788. 9. Francis Boardman: b. Dec. 20, 1790. (2). Nathaniel? (Nathaniel!) was born May 7, 1772; married Mary Louise , who died Oct. 15, 1830; died at sea. His wife survived him and mar- ried (2) Dr. Enoch Faulkner of Hamilton, Mass. Children: 10. Hannah: b. about 1812; m. Edward F. Tuttle of Nottingham, who was b. about 1818; lived at Groveland, Mass., and Exeter. 11. Nathaniels; followed the sea; d. young. LOVERING. Benjamin: Lovering was born in 1753; married Ruth Lamprey of Hamp- ton, who died in Newfields, Jan. 6, 1849, aged 77; was an early settler at Lamprey River, where he sold the Col. Joseph Smith house and a large tract of land to the manufacturing company; removed to Newfields, and bought of Thomas Folsom the Nathaniel Rogers’ place; also bought for Mrs. Wood, his wife’s sister, the house which stood near the corner of his garden, but has since been moved back from the street; petitioned to organize the Congre- gational parish as a body corporate, Dec. 20, 1828, and became a member; 580 History or NEWFIELDS. warden, 1829; was justice of the peace, and an active and prominent citizen, died May 3, 1841. Noch. Joseph Lovering lived on Hall’s Mill Road, 1766. ' Nathaniel Lovering was a soldier, 1814. LYFORD. 1. Francis: Lyford came to New England from London, Eng.; married (1) about 1670, a daughter of Thomas Smith and removed from Boston to Exe- ter, where he married (2) Nov. 21, 1681, Rebecca, daughter of Rev. Samuel Dudley by his 3d wife, Elizabeth; was a jury man, Exeter, 1683, and in case of Allen vs. Waldron, 1707; granted 30 acres of land, Feb. 3, 1698, and an additional 30 acres, Feb. 21, 1698; died, 1724. His Will was probated Sept. 2, 1824, and administration granted to his son, Stephen. Children: 2. Ann?; m. Leavitt. 3. Deborah2; m. Follett. 4. Rebecca?; m. Hardy. 5. Sarah; m. Foulsham. 6. Stephen?; m. Sarah Leavitt. 7. Elizabeth.2 8. Thomas?; m. Judith 9. Mary2; m. Hall. (6) Stephen? (Francis)! married Sarah Leavitt; died and was buried on his farm on Hall’s Mill road. (106.) Children: 10. Stephen; m. Mary Pike. 11. Theophiluss; m. Lois 12. Moses; m.; settled in Exeter. 18. Biley3; m. 14. Others. (8). Thomas? (Francis!) married Judith ; granted 30 acres of land Feb. 3, 1698, and 30 additional acres, Feb. 21, 1698; was apportioned 100 acres, 1725. His Will was dated Dec. 29, 1726, and probated June 7, 1727. His son, Thomas, executor. Children: 15. Thomas; m. Anne Conner. 16. Davids; sold land to Jacob Ames of Hall’s Mill road, May 30, 1753; was of Epping. 17. John. 18. Elizabeth:; m. Sinkler. 19. Judiths; m. Foulsam. 20. Dorothy:; m.—. 21. Mary; m,. Leavitt. 22. Abigaile; m. Kimball. 23. Rebecca.s 24. Susanna. 25. Lydia.s 26. Hannah.3 (10). Lt. Stephen: (Stephen,? Francis!) married Mary Pike; took oath before Theophilus Smith of Exeter, and paid fee of one pound four shillings, March 3, 1760; received 11s-3d for “horse hire’ his horse having been “impressed for three day’s service,” 1746; was awarded damages for Hall’s Mill road which passed through his land, 1766; was returned with Capt. James Hill’s Company on Pierce’s Island, Nov. 5, 1775; refused to sign the Association Test at Newmarket, July 12, 1776; was active in parish affairs, 1778 and 1799; was present at the treason of Benedict Arnold, Sept. 23, 1780, and execution of Major André, Oct. 2, 1780. His son, Fifield, was with him as waiter boy. Children: 27. Stephen‘; was of Middleton, Oct. 16, 1783 and 1786. 28. Francis.s 29. Samuelt; m. Comfort Brackett. 30. Robert#; m. March 28, 1793, Mary Lyford of Exeter; settled in New- market. 31. Loves; m. March 25, 1784, John Pike Hilton. 32. Daughters; d.unm. 33. Fifield,«b 1766. 34. John.s GENEALOGY. 581 (11) Theophilus: (Stephen,? Francis!) married Lois Exeter. Children: 35. Kinsley‘ bap. June 2, 1759; m. (1) Feb. 16, 1796, Elizabeth Scammon of Stratham, (2) Nancy, widow of John Lyford, by whom he had Betsey,s who m. William Conner. 36. Theophilus‘; married Rachel Colcord. 387. Marys; d. July 5, 1761. 38. Betsey.s 39. Sally.« 40, Louisa.« 41. Dolly.« (12). Mosess (Stephen,? Francis!) married and settled in Exeter. Children: 42. Dudley: bap. Aug. 6, 1749. 48. Francis‘ bap. May 12, 1751; pub. Sept. 27, 1783, to Mary Gilman. 45. Oliver Smith: bap. May 26, 1753. 45. Mehitable: bap. Dee. 28, 1755. 46. Jonathan: bap. Feb. 26, 1758. (13). Bileys (Stephen,? Francis!) married. Children: 47. Dorothy: bap. Sept. 7, 1746. 48. Alice: bap. July 3, 1748; d. young. 49. Alice bap. April 28, 1751. (15). Thomas? (Thomas,? Francist) married Dec. 5, 1728, Anne, daughter of Jeremiah and Anne (Gove) Conner; was made executor of his father’s will, June 7, 1727. Children: 50. Abigails b. Aug. 6, 1741. 51. Thomas‘ b. May 12, 1743; m. Anne James. 52. Elizabeth: b. June 1, 1745. 53. Benjamin‘ b. July 16, 1749. (29). Samuel+ (Stephen, Stephen,? Francis!) married Comfort, daughter of Benning Brackett; is mentioned, 1810; rented the sheep of Rev. James Thurston, who used to call annually for his pound of wool per sheep; was active in the parish, 1799-1800; on school committee, 1813 and 1829; select- man, 1816 and 1829; assessor, 1820 and 1824. His wife was born, Sept. 22, 1776, and died Nov. 24, 1851 He d. 1837, aged 72. Children: 54. Williams; lived on the home place on Hall’s Mill road; his farm was severed from Newfields and joined to Newmarket, Dec. 17, 1852. 55. Mary A.* b. 1807; lived on the homestead in the house built by her grandfather, Stephen Lyford, which was taken down about 1890; d. April 27, 1893. 56. Daughter. 57. Daughter.s Neither of the children married. (36). Theophilus: (Theophilus,+ Stephen,? Francis!) was published Sept. 16,. 1797, to Rachel, daughter of Gideon and Mary (Moore) Colcord. Children: 58. Gideon C.s; married Hannah Emery Gilman; engaged largely in busi- ness, Portland, Me., Boston and Exeter; built the house in Exeter now occu- pied by the Moulton sisters; always an upright, honorable dealer. 59. Marys; d.unm. 60. Sarah; m. William Philbrick, and had a daughter. 61. Olivers; d. at sea. 62. John; m. Sarah Burleigh, and lived on the old homestead. (51). Thomas (Thomas,? Thomas,? Francis!) was born May 12, 1743; m. Anne James, who survived him, married (2) Feb. 16, 1812, Col. Eliphalet Giddings, and died Aug. 12, 1818; died July 27, 1787. Children: 63. Jamess b. Feb. 14, 1764; drowned Aug. 13, 1789. ; settled in 582 History or NEWFIELDS. 64. Annes b. June 6, 1767. 65. Deborahs b. May 3, 1769; pub. Sept. 8, 1792, to James Lyford of Canterbury. 66. Molly: b. Feb. 13,1771. 67. Abigails b. Dec. 12, 1772; d. 1870. 68. Tirzahs b. March 31, 1775; m. Nathaniel Conner, d. July 28, 1828. 69. Johns b. March 1, 1777; pub. Aug. 30, 1799, to Nancy Hilton, who survived him and m. (2) Kinsley Lyford; d, 1803. 70. Bettys b. March 16, 1779. 71. Lois b. June 10, 1874; m. Gideon Colcord. 72. Libertys b. July 6, 1783. 73. Thomas: b. Nov. 30, 1786; d. April 2, 1870. MARSTERS. 1. According to Savage, John: Marsters was made a freeman at Cam- bridge, Mass., May 18, 1631, and died Dec. 21, 1639. His wife, Jane, died _ Dec. 26, 1639. His Will, dated 1639, mentions children: 2. Sarah?; m. Dobson, or Dobyson. 3. Lydia2; m. Tabor. 4. Abraham:; m. 5. Elizabethz; m. Cary Latham and had probably John Lockwood: Latham. (4). Abraham: (John!) married and had 6. Nathaniels; was of Beverly, Mass., 1659. The family had left Cam- bridge prior to 1652. 1. Dr. John: Marsters married, 1769, Mary (Hall) . (119.) Children: 2. Mary: b. Jan. 23, 1785; m. Feb. 15,1807, Nathaniel Paul. 3. Rebeced,? probably; m. Jacob Randall of Portsmouth as second wife. John Marsters of Hampton married Abigail, daughter of Jacob Brown, who was born May 7, 1742. Charles Marsters sold land to George Hilton, 1810, which was again trans- ferred the same year. MARSTON. Thomas and William Marston were of Salem, Mass., 1637, and of Hamp- ton, 1639, where Thomas was prominent in all town matters. The two were probably brothers. 1. Thomas: Marston probably married Mary, daughter of William Easton; became a freeman, June 2, 1641; was one of the first settlers of Hampton; died, Sept. 28, 1690. Children: 2. Isaac.2 3. Bertha.e 4. Ephraim. 5. James?; m. Dinah Sanborn. 6. Caleb:; 7. Mary2:; m. William Sanborn. 8. Sarah.2 9. William. (2). Isaac? (Thomas!) petitioned for the government and protection of Massachusetts as formerly, 1689-90; allowed 1 pound 4 shillings, June 8, 1696, ‘for keeping of Garrison souldiers att Oyster River one month’; was of Hampton, 1707; petitioned for a bridge over Squamscott River, Nov. 21, GENEALOGY. 583 1746; gave land for a highway from Newfields landing to Nottingham, March, 1733; married and probably had a son: 10. Isaac?; married Dec. 23, 1669, Elizabeth, daughter of John Brown; petitioned for a bridge at Newfields, Nov. 25, 1755; was a land owner, 1764; petitioned for a road, 1765; sold marsh land to Rev. John Moody, 1769; bought land in Piscassic of Lt. Winthrop Hilton, 1770; petitioned for a bridge at Newfields, 1772; refused to sign the Association Test, 1776; was of Enfield, 1779. (5). James? (Thomas!) married Dinah Sanborn; was of Hampton, 1689, and March 23, 1731; was a soldier, 1732; at Louisburg, 1745; petitioned for Squamscot bridge, Nov. 21, 1746, and for a lottery in aid of bridge and its removal to Newfields, 1759-60. Children: 11. Abigails b. March 17, 1679. 12. Ann b. Feb. 16, 1681; m. Dec. 3, 1702, Nathaniel Prescott; d. Dec. 30, 1761. 13. James?; petitioned for a lottery in aid of bridge, and its removal to Newfields, 1759-60; was a blacksmith, 1764; petitioned for a road, 1765, and for bridge, 1766; awarded damages for road, 1766; signed Association Test at Brentwood, 1776. He probably married and had a son, James,‘ who married Comfort Hilton, 1786; and with Exeter men protested against secret- ing “salt & West India & other goods,” July 9, 1776. Caleb Marston was baptized by Rev. Hugh Adams, June 29, 1729. 1. William: Marston married Sabrina Children: 2. Thomas.2 3. William2; was a soldier at Louisburg, 1745. | 4. John?; m. Mary, daughter of Theodore Hilton; was of Hampton as late as 1739; petitioned for a bridge at Newfields, Nov. 25, 1755; was with Maj. Thomas Tash at No. 4 Charlestown, 1757; with Capt. Thomas Tash and Col. John Hart on expedition to Canada, 1758; enlisted in Col. Weare’s Reg’t., April 5, 1759; with Col. John Goffe in his expedition to Canada by the Green Mountains, 1760; was a land owner, 1764; refused to sign the Association Test, 1776. 5. Tryphenia.2 ; died June 30, 1672. MATTOON. 1. Hubertus: Mattoon was of Kittery, Me., 1652; submitted to the juris- diction of Massachusetts, 1675; sold land to Richard Cutt of Portsmouth. 2. Richard? (Hubertus:) married Jane, daughter of Edward Hilton, Jr.; was from Ipswich, Mass.; took the oath of allegiance, July 14, 1657; granted 50 acres of land “where he can find it common, not to prauodice any former grants nor highways,” Feb. 21, 1699; also March 28, 1699, 20 acres of land “up pucasick river”; with his son, Hubertus, was killed by the Indians, July 20, 1706. Children: 3. Hubertus:; killed July 20, 1706. 4. Richard3; m. (4). Richards (Richard, Hubertus!) married ; presented his claim against the estate of Col. Winthrop Hilton, Oct. 3, 1717; was apportioned 30 acres of common land by the town of Exeter, 1725; is mentioned in 1731 and 1744; died about 1749, Children: 584 History oF NEWFIELDS. 5. Hubertus: bap. Jan. 2, 1723; was published Sept. 30, 1758, to Widow Meservy of Salem, Mass.; petitioned for a road, 1765, and for the bridge at Newfields, 1766. 6. Mary‘; m. Richard Smith. 7. Anne‘; m.Walter Neal. 8. Sarah‘; m. Samuel Sinkler. 9. Dorothy; m. Thomas Buck. Sarah Mattoon of Newmarket was published Nov. 18, 1749, to William Gray of Salem, Mass. McMILLAN. 1. William: McMillan was born in Auchinlech, Scotland, in 1830; came to Newfields, 1849; entered the employ of the Swamscot Machine Company, and so continued as long as able to work, Nov. 1855; married Margaret Smith, who was born in Nuirkirk, Scotland, Sept. 10, 1825, and came to Newfields, May 22, 1852, and died Sept. 14, 1902; died Oct. 17, 1890. Child: 2. Lillie: b. Sept. 12, 1856; m. June 23, 1880, Charles F. Simpson, son of John A. and Mahala (Wiggin) Simpson, who was b. in Quincy, Mass., Sept. 30, 1855; came to Newfields and learned the machinist trade in the employ of the Swamscot Machine Company; lives in Newfields. Children: 8. Mabel Lillians Simpson b. June 24, 1881. 4. William Arthur Simpson b. Sept. 4, 1885. 5. Charles Lester3 Simpson b. Aug. 10, 1894. MEAD. 1. Nicholas: Mead had two sons, John? and Joseph.? 2. Capt. John? (Nicholas!) married Susanna, daughter of Jeremiah Fol- som, who built in 1719, after the model of the old brick house in Greenland, the brick garrison which stood where now stands the house of Constantine B. Mathes on the hill south of Lamprey River village. (101.) His wife, when about ten years old, on going to the door one evening between daylight and dark, saw an Indian peering through the darkness around one corner of the house. Quickly closing the door, she gave the alarm and all was made secure within. They were not molested, but that night two fami- lies living near them were carried off by the Indians into Canada. This was the beginning of the French and Indian War. Children: 3. Benjamin; m. 4. John3; m. Dec. 25, 1794, active in the parish, 1794 and 1803. 5. Levis b. 1753; m. Susanna Hilton. 6. Jeremy b. Feb. 14, 1760; m. Mary, dau of Hon. George and Margaret (Weeks) (Smith) Frost, who was b. at Newcastle, Dec. 3, 1765; became a member of the Congregational church prior to 1814, and d. Epping, Feb. 11, 1856; d. Aug. 11, 1839. (133.) Their dau. Margaret Frosts was b. Dec. 9, 1794, and m. Sept. 13, 1820, William, son of Gov. William Plumer of Epping. 7. Rhoda; m. - Willey of Deerfield. 8. Mary; m. Shute of Northwood. 9. Daughter?; m. Doe. 10. Daughter.2 11. Daughter. ; settled in Deerfield; was GENEALOGY. 585 (3). Benjamin: (John,? Nicholas‘) lived at Bayside. (132.) Child: 12. Elizabeth:; m. Judge John Harvey. (5). Levis (John,2 Nicholas!) was born in 1753; married, May 1, 1797, Susanna, daughter of Ichabod and Susannah (Smith) Hilton, who was born March 18, 1767; was a worthy citizen and a valuable helper in North- wood’s struggles for a permanent and honorable existence. Children: 18. Levi Hiltons b. Sept. 4, 1798; m. Katherine Berry. 14. Susan Smith: b. Jan. 18, 1800; m. James Babb. 15. Elizabeth: b. March 13, 1802; d. April 7, 1839. 16. Martha W.s b. April 23, 1804; m. Dea. William Frost of Andover, Mass. 17. Louisa Frost+ b. June 3, 1806; m. Benjamin Coe of Newfields; d. Feb. 24, 1868, leaving a dau., Annies Coe, b. Sept. 26, 1845, who m. Henry Thing Taplin. 18. Mary Ann: b. April 23, 1809; m. Abner Newhall of Lynn, Mass. (12). Elizabeth: (Benjamin, John,2 Nicholas!) married Judge John Harvey of Northwood, who, with all other Harveys in America, was descended, accord- ing to tradition, from the Earl of Bristol, Eng., whose son married an Ameri- can girl and was disinherited. Judge Harvey was born, April 16, 1774, son of Col. John and Sarah (Blake) Harvey; was selectman of Northwood 16 years; representative, 4 years; senator, 1816 and 1817; judge of Court of Common Pleas, 1818-20; chief justice of the Court of Sessions, 1820; and judge of probate for Rockingham County, 1826-38. His wife died March 9, 1814, and he married (2) Jan. 10, 1815, Dorothy Frost, daughter of Hon. John Wentworth of Dover; died May 2, 1849. Children: 19. Johns Harvey. 20. Charles: Harvey. (18). Levi Hilton: (Levi,s John, Nicholas!) was born, Sept. 4, 1798; mar- ried Katherine, daughter of Col. William Berry of Pittsfield, who d. Oct. 24, 1891, aged 92; lived on the homestead in Northwood; was a farmer, and distinguished for sobriety and uprightness of character; died Sept. 16, 1883. Child: 21. John G.s; married and had 22. Helen M.s; a teacher in Somerville, Mass. 23. Kate L.s; m. Dr. 8. A. Taylor of Gilmanton Iron Works. 24, Daughters; m. in the West. The mother and two daughters were living together in Somerville, Mass., in 1899. MELLOON. 1. Joseph: Melloon married Ann, daughter of Dudley Hilton, and widow of Nathaniel Ladd, Jr.; with his son, Joseph, petitioned for a bridge over Exeter River, Nov. 21, 1746; signed the Association Test, July 12, 1776. Children: 2. Susan?; m. Benjamin Safford. 3. Mary?; m. Stephen Wentworth. 4. Joseph.? William Melloon presented a claim against the estate of Col. Winthrop Hilton, Oct. 3, 1717. 586 History or NEWFIELDS. John Melloon petitioned for a bridge at Newfields, Nov. 25, 1755. Samuel Melloon was in Capt. Henry Elkin’s Company at Portsmouth, Nov. 23, 1775; signed the Association Test, July 12, 1776. MIGHELS—MILESs. There are several localities in Newfields where tradition places the Miles families: on “Steep Hill’; back of H. T. Taplin’s buildings; at the place afterwards owned by Nathaniel Paul and Joseph Clark; and on Hall’s Mill Road. 1. Samuel: Mighels was captured by the Indians with Edward Hall, July, 1706; his right in land was sold to Mrs. Mary Hilton by Samuel Thing, 1713; presented claims against the estate of Col. Winthrop Hilton, Oct. 3, 1717; was apportioned 30 acres of land, 1725; gave land for a highway from New- fields landing to Nottingham, March 1733. His Will probated Aug. 25, 1736, mentions his wife Sarah, sons Samuel: and John,? executors, and daughters Rebecca,? Abigail: and Mary.? 2. John? was a soldier, 1755, 1757 and 1780; was in Col. Nathaniel Meserve’s Regt. at Lake Georg e, 1757; and with Col. Goffe in the invasion of the Green Mountains in the spring of 1760; entered his dissent against the formation of the Southwest parish of Deerfield, April 1765; was of Enfield, June 5, 1779. His son, Nathanjel,? died Feb. 24, 1817, and was buried in the Hilton lot, as also his son, John, who died June 1, 1836, aged 64. His son John’s wife, Mar- garet, died in the house later occupied by Daniel Neal, April 17, 1858, aged 84. 3. Samuel? was also a soldier serving with his brother, John; refused to sign the Association Test, July 12, 1776. Andrew Miles was a soldier, 1814; had brothers, George and John; had also a son Alfred, who lived at Piscassic. George, brother, married ——-— Pinder, sister of Joseph and Oliver Pinder; was a soldier, 1814. MOODY. 1. William: Moody married Sarah —; took the oath of supremacy and allegiance to pass to New England in the ship, Mary and John of London, March 24, 1634; settled first at Ipswich, Mass., but the next year removed to Newbury; died, Oct. 25, 1673. 2. Samuel? (William!) married, Nov. 8, 1659, Mary Cutting. 3. Johns (Samuel,? William!) married Hannah ; 4. Rev. John‘ (John,: Samuel,2 William:) was born, Jan. 10, 1705; married, (1) April 5, 1730, Ann, daughter of Dea. Edward and Mary (Wilson) Hall, who died July 14, 1771, (2) Elizabeth ; died, Oct. 1778. Child: 5. Marys b. March 4, 1731; m. Nov. 9, 1756, Winthrop, son of Col. Joseph Smith of Lamprey River. 7 children. (See Smith.) James Moody of Newmarket was on the muster roll of Capt. Simon Mars- ton, and marched, July 22, 1776; received one month’s pay and travel to GENEALOGY. 587 New York in Capt. Daniel Gordon’s Co., Col. David Gilman’s Regt., from Jan. 5 to March 5, 1777; enlisted, Newmarket, 1777, for three years, or during the war. MOULTON. Henry Moulton married a daughter of Edward Hilton, Sr.; was selectman and taxed in Hampton, 1680; juryman, 1684-85; and petitioned against Crandall, 1685. Stephen Moulton married Deborah Hilton, Feb. 25, 1787. MURRAY. 1. Timothy: Murray Jr. married Abigail Wiggin of Stratham, who died, May 5, 1816; petitioned for a road from Lamprey River to Durham, Feb. 11, 1768, and for lottery in aid of Newmarket and Stratham bridge, 1768. Children: 2. Dea. Timothy?; m. Elizabeth Chapman. 3. Daughter?; m. Simon Dow. (2). Dea. Timothy? (Timothy Jr.1) married Elizabeth, daughter of David Chapman, who was born Oct. 28, 1774, and died May 2, 1846; died Aug. 26, 1814. (139.) Children: 4. Davids b. Oct. 5, 1796; m. four times, and had 12 children; united with the Congregational church at Lamprey River, Sept. 6, 1834; justice of the peace, 1827, and of the quorum, 1846, till his death; after 1829 did more busi- ness in settling estates than any other man in Rockingham County; select- man 11 years; treasurer 6 years; representative 3 years; register of deeds, 1846-50; notary public, 33 years; treasurer of savings banks, 20 years; pension agent, 35 years; insurance agent many years; a local antiquary and general historian; died Jan. 16, 1879. 5. Abigail W.2; m. Joseph A. Walker. 6. Elizabeth C.3; m. (1) John Brackett, (2) Samuel Cheswell, (3) Rev. Asa Merrill. 7. Marys; d. young. 8. Charlotte C.s; m. J. B. Creighton. 9. Susans; m. Henry Baker of Providence, R. I. 10. Lydia; b. Aug. 1805; d. Nov. 3, 1832. 11. Pamelia C.1; m. Dr. Charles W. Fabyan. 12. Marthas; d. young. 13. Timothy:; m. Mary H. Osgood. 14. Daniels; m. Amy G. Salisbury of Providence, R. I. 15. Ebenezers; d. young. NEAL. 1. Capt. Walter: Neal is regarded as the ancestor of the Neal families of America. He came in 1631 in the bark Warwick, as one of the stewards sent over by John Mason, and settled at Greenland Point, or Little Harbor, becoming agent of the lower plantation, and superintending some 50 men who came with him to engage in fishing, trading, salt-making and farming. In 1633 he equipped four pumaces and shallops with 40 men for an expe- dition against Dixy Bull and the Pemaquid pirates. Knowing that the London Co., Dec. 5, 1632, were expecting him “to come hither to confer with 588 History oF NEWFIELDS. them,” he started for England July 15, 1633, embarking at Boston with Capt. Graves Aug. 13, 1633. A letter dated May 6, 1834, stated that Neal had “entrusted household stuffe and implements"’ belonging to John Mason, governor of the province, to be divided between Thomas Warnerton and Ambrose Gibbons, who acknowledged Aug. 6, 1634, that Capt. Neal at his departure had left “‘ goats, mault and sacke’’ with them. He is thought to have visited the White Mountains in company with Darby Field, 1642. Children: 2. Samuel?; m.; was lieutenant in Capt. Pendexter’s Co., 1673. 3. Walter?; m. Mary 4. Daughter?; d. young. (3). Capt. Walter: (Capt. Walter!) married Mary ; was of Green- land parish, Portsmouth; a soldier, 1673; joined in requesting the jurisdiction of Massachusetts, Oct. 22, 1677 and 1689-90; was appointed captain, 1690; on committee to seat the meeting house in Portsmouth, 1693; was captain of a Portsmouth company, 1708. Children: 5. Samuel: b. June 14, 1661; m. Jane Foss. 6. Marys; m. Oct. 10, 1689, William Philbrick. (5). Samuels (Capt. Walter,: Capt. Walter!) was born June 14, 1661; married Jane Foss; petitioned for the government of Massachusetts, 1689-90. Children: 7. Samuels; m. Locke. 8. John‘ was b. about 1690; m. Whitton and perhaps had Johns, who was returned with Capt. James Hill’s Co. on Pierce’s Island Nov. 6, 1775; enlisted from Capt. Weeks’ Co. into the scout of Capt. James Davis, 1712; was of Greenland, 1714; petitioned for a bridge over Squamscot river, Nov. 21, 1746; received a blanket from the selectmen of Durham, 1775; was of Newmarket, 1776; enrolled in Capt. Simon Marston’s Co., Col. Joshua Win- gate’s Regt., marching July 22. 9. Walter: b. 1692; settled in Newfields. (6). Mary (Capt. Walter,2 Capt. Walter!) married Oct. 10, 1689, William, son of Sergt. Thomas and Hannah (French) Philbrick, who was born June 27, 1670. Children: 10. Walter: Philbrick b. 1690. 11. Jonathan: Philbrick b. about 1694. 12. Mary: Philbrick b. 1702. 13. Samuel: Philbrick. 14. Olives Philbrick. 15. Abigail‘ Philbrick. 16. Sarah: Philbrick. (7). Samuel: (Samuel, Capt. Walter,2 Capt. Walter!) married Locke; settled in Greenland; enlisted from Capt. Weeks’ Co. into the scouts of Capt. James Davis, 1712; was of Greenland, 1714: petitioned for a bridge over Exeter River, 1746, for a lottery in aid of bridge and for its location at New- fields, 1759-60, and for a bridge over Squamscot river, 1772; signed the Association Test, 1776; died about 1778. (129.) Children: 17. Samuel.s 18. John: b. Feb. 14, 1777; m. Betsey Sawyer. 19. Walters; m. Clark. 20. Elizabeth; m. John Ames of Parsonsfield, Me. (9). Walters (Samuel,: Capt. Walter,: Capt. Walter!) was born in 1692; married Jan. 17, 1715, Anna, daughter of Richard Mattoon; settled in New- fields; died April 17, 1755. His widow died Sept. 25, 1766. Children: 21. Hubartuss b. Oct. 22, 1718; m. Mary Perkins. GENEALOGY. 589 22. Samuels b. March 26, 1720; m. Catharine Bradley. 23. Johns b. April 5, 1722; m. Lydia Wiggin; petitioned for a bridge, Nov. 21, 1746, 1766 and 1772; was a soldier in Capt. James Hill’s Co., Nov. 1775; refused to sign the Association Test July 12, 1776; settled in Buffalo, N. Y. 24. Annas b. Sept. 1, 1724; d. Sept. 1, 1724. 25. Ebenezers b. Jan. 18, 1726; m. (1) Eliza Perkins, (2) Lydia Clark; d. April 15, 1805. 26. Walters b. June 22, 1731; m. Lydia Parsons. 27. Deborah: b. Nov. 13, 1736; m. Josiah Robinson; d. Feb., 1829. (18). Johns (Samuel,+ Samuel, Capt. Walter,2 Capt. Walter!) was born in Newfields Feb. 14, 1777; married Nov. 10, 1801, Betsey Sawyer of Lee; active in parish affairs, 1794 and 1797; settled in Loudon; died, Sept. 26, 1859. Among their eight children was: 28. Sarah C.+ b. Sept. 23, 1808; m. Dec. 28, 1831, Jonathan Burley. (19). Walter,s (Samuel,s Samuel,s Capt. Walter,2 Capt. Walter!) married Clark of Derry; settled in Newfields; petitioned for a bridge over Exeter river, Nov. 21, 1746, and for a bridge at Newfields, 1766 and 1772; refused to sign the Association Test, 1776; was afterwards of Newmarket. (96.) Children: 29. Levis; m. and had a daughter Betsey? who m. Benjamin, son of Nathaniel and Miriam (Tucker) Robinson, who was b. April 20, 1788; was active in parish affairs 1794. (119.) 80. Zebulon®; m. 1776, Comfort % (21). Capt. Hubartuss (Walter, Samuel, Capt. Walter,2 Capt. Walter) was born Oct. 22, 1719; married March 24, 1742, Mary Perkins, who died June 18, 1806; died Dec. 18, 1806. (105.) Child: 31. Hubartuss; m. Mary Smith. (22). Samuels (Walter, Samuel,3 Capt. Walter,2 Capt. Walter!) was born March 26, 1720; married 1739, Catharine Bradley; died April 8, 1760. Children: 32. Williams; a Revolutionary soldier. 33. John‘. 34. Josephs; m. Perkins. 35. Marys. 36. Samuels b. June 8, 1749; m. Abigail Connor. 37. Margaret*; m. Walter Philbrick, who was bap. 1724. (26). Walters (Walter,‘ Samuel,: Capt, Walter,2 Capt. Walter!) was born June 22, 1731; married Lydia, probably the daughter of Abraham and Eunice (Sargent) Parsons, who was born July, 1736, and died Feb. 12, 1829; petitioned for a bridge, 1766 and 1772; died April 23, 1820. (139.) Children: 38. Walters; m. Martha Creighton. 39. Lydias; m. Jerry Mason. 40. Enoch; m. Mary Low. 41. Nathaniels; m. May 29, 1800, Rachel, dau. of Capt. Thomas Folsom, who was b. Dec. 24, 1769. 42. Eliphalet« b. 1776; m. Abigail Colcord. 40. Capt. Joshuas; m. (1) Sally, dau. of Theophilus and Lois (Jenness) Lyford, who d. Feb. 8, 1802, aged 23, (2) Mary Ann Watson, who d. Aug. 31, 1849; petitioned for a bridge at Newfields, Nov. 25, 1755. Joshua,? son by first wife, d. Nov. 28, 1801, aged 9, and was buried with his mother near the orchard of Joshua W. Neal. 590 History or NEWFIELDS. 44. Sallys; d. young. 45. Marys; d. young. 46. Lydias; d. young. 47. Deborah.« 48. Josephs; was returned with Capt. James Hill’s Co. on Pierce’s Island Nov. 5, 1775; received one month’s pay and travel to New York, was mus- tered with Capt. Daniel Gordon’s Co., Col. David Gilman’s Regt. Dec. 1776, and was on the pay roll from Jan. 5 to March 15, 1777; went to sea. Most of the family went to Parsonsfield, Me. (31). Capt. Hubartuss (Capt. Hubartus,» Walter, Samuel,? Capt. Walter,? Capt. Walter!) was born in 1752; married Mary, daughter of Joseph Smith, who was born 1755, and died July 11, 1815; was on committee to purchase parsonage, 1803; died May 8, 1807. (129.) Children: 49. Ebenezer’; settled in Skowhegan, Me. 50. Joseph Smith? b. 1788; m. Olive Rindge Hill. (36). Samuels (Samuel,s Walter,s Samuel, Capt. Walter,2 Capt. Walter!) was born June 8, 1749; married Sept. 1770, Abigail Connor, who died Sept. 1, 1827; died Feb. 19, 1824. Children: 51. Deborah? b. Feb. 16, 1771; d. Feb. 28, 1771. 52. Samuel? b. June 24, 1772; m. Jan. 3, 1800, Hettie Perkins; was active in parish affairs, 1797; d. March 1, 1824. 53. Deborah? b. Feb. 26, 1775. 54. John? b. Feb. 14, 1777; m. Nov. 10, 1801, Betsey Sawyer. 55. Abigail? b. July 22, 1779; m. July 12, 1816, Levi French; d. Feb. 18, 1863. 56. Sally7b. Nov. 15, 1781; m. Aug. 9, 1809, Joseph Kuse; d. Sept. 28, 1864. 57. Joseph C.7 b. June 8, 1784; m. Elsie Cilley. 58. Asa7 b. March 29, 1786; m. Rebecca H. Gale. 59. Jeremiah? b. Aug. 23, 1788; m. Nov. 12, 1811, L. Furber; d. April 1, 1834. 60. Connor? b. Aug. 23, 1790; m. (1) Oct. 12, 1820, Sally Gale, who d. Feb. 17, 1840,(2) A. Willis, who d. Dec. 1883; settled in Newmarket; d. April 19, 1865. His daughter, Sarah* m. Wright L. Hill of Exeter, Lowell, Mass., and San Francisco, Cal. 61. Polly? b. March 30, 1793; m. Aug. 15, 1814, B. P. Batchelder. (38). Walters (Walter,s Walter,s Samuel,s Capt. Walter,z Capt. Walter!) married Martha Creighton; settled in Parsonsfield, Me. Child: 62. Walter7; m. Mary Shores of Kittery, Me., who was b. Nov. 15, 1791, and d. Newfields, July 29, 1887; settled in Parsonsfield, Me.; d. 1844. Of 10 children, William, the youngest, b. 1832, outlived the rest of the family, dying April 3, 1892. (42). Eliphalets (Walter,s Walter, Samuel, Capt. Walter,z Capt. Walter) was born in 1776; married Abigail, daughter of Gideon and Mary (Moore) Colcord, who died Aug. 2, 1845; was in the parish, 1800; soldier, 1814; assessor, 1821 and 1824; selectman, 1825; built the large double two-story house in 1832, which his son, Joshua W.,7 sold to John C. Chick, and was burned, July 17, 1896; died Dec., 1850. Children: 63. Joshua Walter’ b. May 22, 1816; m. Frances R. Colcord. 64. Lydia Ann’; m. June 13, 1844, Chase Wiggin. GENEALOGY. 591 (49). Col. Ebenezer? (Capt. Hubartus,* Capt. Hubartus,s Walter,‘ Samuel, Capt. Walter, Capt. Walter!) petitioned for a lottery in aid of Squamscot bridge and its removal to Newfields, 1759-60, and for bridge at Newfields, 1766; settled in Skowhegan, Me. Child: 65. Daughters; m. Pilos Haines, lawyer at Greeley, Colorado. (50). Joseph Smith? (Capt. Hubartus,¢ Capt. Hubartus,s Walter,: Samuel,3 Capt. Walter,: Capt. Walter!) was born in 1788; married Olive Rindge, daughter of Gen. James Hill, who survived her husband and married (2) July 21, 1819, Maj. Abner Stinson. Children: 66. Marthas; m. George Thompson; res. Philadelphia, Pa. 67. Mary. (57). Joseph C,? (Samuel,* Samuel,: Walter,: Samuel,? Capt. Walter,? Capt. Walter!) was born June 8, 1784; married Feb. 10, 1810, Elsie Cilley; died May, 1850. Child: 68. George 8. b. Loudon, Oct. 6, 1815; m. Alvina A., dau. of Samuel and Polly (Young) Hill of Loudon; a woolen manufacturer at Windham. (58). Asa’ (Samuel,s Samuel,» Walter,s Samuel,? Capt. Walter,2 Capt. Walter!) was born March 29, 1786; married Feb. 28, 1811, Rebecca H. Gale, who died Jan. 20, 1861, aged 75; was soldier 1814; assessor, 1824; lived on the Piscassic road; died April 1, 1861. Children: 682. Samuels b. March 11, 1812; m. Relief Smith. 69. Daniels b. Oct. 25, 1813; d. April 13, 1815. 693. Henry P.s b. Dec. 23, 1815; m. (1) Mary W. Jenness, (2) Charlotte M. Perkins. 70. Valinia G.s b. May 14, 1818; m. John M. Paul. 71. Asa D.*b. June 10, 1821; m. Emily Jane Wiggin. 72. Abigail A. b. Jan. 6, 1824; m. Wiliam Murray. (63). Joshua Walter’ (Eliphalet,s Walter,» Walter,‘ Samuel,? Capt. Walter, Capt. Walter:) was born May 22, 1816; married April 30, 1843, Frances Russell, daughter of Joseph and Sally (Jenness) Colcord, who was born June 13, 1815, and died Feb. 12, 1888; was named for his uncle Joshua, a sea- captain of Newfields and Portsmouth; selectmen, 1852; representative, 1865; joined the Congregational church May 2, 1875; built the new house on the river side of the road, which his son Frank sold to Thomas J. Wiggin in 1908; died Aug. 27, 1896. Children: 73. George R.sb. May 1844; m. Ada C. Bird; bookkeeper, Minneapolis, Minn.; now resides in Boston; one child, Edith F. B.» 74, Frank C.s b. Oct. 26, 1856; m. Lizzie Mann. 75. Frances Abby: b. April 1847; d. Sept. 11, 1847. (683). Samuels (Asa,7 Samuel,* Samuel,’ Walter,: Samuel,s Capt. Walter,? Capt. Walter!) was born March 11, 1812; married Dec. 24, 1835, Relief Smith who died Sept. 10, 1887; lived on Hall’s Mill road near Neal’s mill of which he was principal owner; selectman, 1849, 1863-65 and 1873; represen- tative, 1855-56. Children: 76. Eliza A. b. Oct. 11, 1836; d. Oct. 14, 183-. 77. Daniel G.»b. June 19, 1838; m. March 9, 1862, Mary A. Sanborn of Epping; selectman, 1869-71, 1879, 1881-82 and 1886-88; representative, 1872; d. Sept. 18, 1899. No children. 78. James L.* b. July 27, 1840; d. of a wound in prison, Lynchburg, Va., July 21, 1864. 592 History or NEWFIELDS. 79. H. Abby b. Aug. 10, 1846; m. May 6, 1864, George E. Paul. (See Paul.) 80. Frances E.» b. Feb. 7, 1848; m. July 14, 1867, Charles V. Jenness; d. Feb. 26, 1901; one child, Eugene» Jenness. (69;). Henry P.s (Asa,7 Samuel,* Samuel,» Walter,‘ Samuel,3 Capt. Walter,? Capt. Walter!) was born Dec. 23, 1815; -married (1) May 18, 1841, Mary W., daughter of Isaac Jenness, who was born Nov. 1807, and died Sept. 18, 1867, (2) June 1, 1869, Charlotte M., daughter of Rev. Jared Perkins, who died Nov. 24, 1910; like his brother, settled and always lived in Newfields near the old homestead in Piscassic; a farmer, lumber dealer and large real estate owner; selectman, 1858-59; died April 18, 1901. Children by first wife: 81. Austin H.* b. June 10, 1842; d. Sept. 11, 1847. 82. Mary R.s b. April 22, 1844; m. Oct. 20, 1867, Arthur T. Robinson of Stratham and East Kingston; d. 1895; one son, M. T.1° Robinson. 83. Hervey Oscar® b. June 1, 1848; m. (1) Ella Cole who d. Aug. 1868, (2) Aug., 1871, Joanna Beal who d. June 4, 1900. No children. 84. Joseph M.* b. Jan. 29, 1851; m. June 15, 1873, Martha .\., daughter of Rev. Jared Perkins; dentist, Somerville, Mass. No children. By second wife: 85. Lillian C.2b. Jan. 8, 1871; m. James T. Rumford. 86. Mabelle P.; m. Fred G. Goodrich. 87. Jared A. Perkins; m. Aug. 23, 1905, Marion F. Rundlett; lawyer, Duluth, Minn. (70). Valinia G.s (Asa,7 Samuel,* Samuel,s Walter, Samuel,» Capt. Wal- ter,2 Capt. Walter!) was born May 14, 1818; married Feb. 26, 1839, John M. Paul; died April 28, 1865. Children: 88. George E.» Paul, b. April 27, 1840; m. May 6, 1864, H. Abby, dau. of Samuel Neal. (See Paul.) 89. John W.* Paul b. June 5, 1850; m. Dec. 5, 1879, Ellen W. Clark. (See Paul.) 90. James* Paul b. April 1855; d. young. (71). Asa D.s (Asa,7 Samuel,s Samuel,s Walter,: Samuel,» Capt. Walter,? Capt. Walter!) was born June 10, 1821; married Nov. 14, 1848, Emily Jane Wiggin of Stratham, who died Oct. 25, 1907; selectmen 1866-67; died April 2, 1868. Children: 91. Austin Jacob* b. Dec. 27, 1849; m. Mary F. Torrey. 92. Franklin P.» b. March 13, 1853; m. Edna Jones. 93. Mary A.s b. Jan. 5, 1856; d. April 9, 1856. 94. Mary E.* b. Oct. 10, 1857; d. March 22, 1865. 95. Laura A.» b. Aug. 5, 1859; m. Aug. 17, 1904, George R. Rowe of Brentwood. 96. Asa C. W.* b. Oct. 18, 1861; m. Lizzie Osborne; res. Boston; two children. (72). Abigail A.* (Asa,7 Samuel,* Samuel, Walter,+ Samuel, Capt. Walter,? Capt. Walter!) was born Jan. 6, 1824; m. June 17, 1848, William Murray; died Oct. 10, 1852. Children: 97. Frances A.» Murray b. Sept. 16, 1848; m. Nov. 26, 1868, Austin Doeg. 1The children of Asa D. Neal and Emily J. Wiggin are descendants of Capt. Walter Neal and Capt. Thomas Wiggin, who were, in 1631, agents for the ‘‘ Upper and lower plantations.”’ GENEALOGY. 593 98. W. A.» Murray b. Oct. 29, 1850. 99. Samuel Neal» Murray b. Aug. 2, 1852; m. Lizzie 8. Howard; was adopted by his uncle Samuel Neal and dropped the name of Murray. (74). Frank C.s (Joshua Walter,’ Eliphalet,s Walter,s Walter,s Samuel, Capt. Walter,2 Capt. Walter!) was born Oct. 26, 1856; married Lizzie Mann; graduated Comer’s commercial college, Boston; removed to Manitoba, Canada. Children: 100. Mabel F.» 101. Lester R.» 102. Lillian C.» (85). Lillian C.» (Henry P.* Asa,7 Samuel,s Samuel,’ Walter,s Samuel,s Capt. Walter,: Capt. Walter!) was born Jan. 8, 1871; married James T. Rumford; residence, Newfields. Children: 103. Clarencee Rumford. 104. Ruth» Rumford. 105. Doris‘s Rum- ford. (86). Mabelle P.» (Henry P,: Asa,7 Samuel, Samuel,» Walter,s Samuel, Capt. Walter,2 Capt. Walter) married June 28, 1904, Fred G. Goodrich; residence, Exeter. Children: 106. John Goodrich. 107. Charlotte:* Goodrich. (91). Austin J.» (Asa D.,* Asa,7 Samuel, Samuel,s Walter, ‘Samuel,> Capt. Walter,2 Capt. Walter!) was born Dec. 27, 1849; married June 4, 1877, Mary F. Torrey; farmer and builder; selectman, 1874-78, and 1884-85; repre- sentative, 1888; also served as school committee and town treasurer; removed to Lowell, Mass. Child: 108. Ethel Torrey; m. Dana Fuller; res., Medford, Mass; two children. (92). Franklin P.» (Asa D.* Asa,? Samuel,s Samuel,s Walter, Samuel, Capt. Walter, Capt. Walter!) was born March 13, 1853; married May 5, 1885, Edna Jones of Stratham; builder and farmer; selectman, 1890-93, 1897-1900 and 1910. Child: 109. Augustine.1 (99). Samuel (Abigail A.,s Asa,7 Samuel,s Samuel,s Walter,s Samuel, Capt. Walter,? Capt. Walter!) was born Aug. 2, 1852; married Sept. 3, 1874, Lizzie S., daughter of John and Nancy (Smith) Howard. Children: 110. James Hermann; m. July 10, 1901, Ellen Bresnahan; res., Exeter. 111. Charles F..; m. Dec. 20, 1905, Annie Perkins of Epping. 112. Fred H.»; m. Nov. 25, 1909, Annie F. Locke of Exeter; res. Lynn, Mass. 113. Augusta; m. Robert Burnham of Durham; electrician; res., Milford. 114. Ernest 8.; grocer, postmaster and town clerk. NORRIS. 1. Nicholas: Norris was born about 1640; married Sarah Coxe Feb. 21, 1663; came to America as a “stowaway” in an emigrant ship, when about 14 years of age; was a tailor and planter, and an early resident of Hamp- ton; deeded a dwelling house and 3 acres of planting land to John Godfrey, Sept. 29, 1666; was in Exeter, 1666; took the oath of allegiance, 1677; favored the jurisdiction of Massachusetts, 1690; was a soldier in the garrison under Kinsley Hall, Aug. 3-31, 1696; lived near: Meeting-house Hill in Exeter village; had 10 acres of land laid out to him, March 8, 1721; deeded land June 10, 1721; died soon after. 38 594 History or NEWFIELDS. Children all but the first born in Exeter: . Sarah? b. Sept. 20, 1664; d. young. . Sarah? b. March 10, 1666; d. young. . John? b. July 10, 1667; probably d. young. - Moses? b. Aug. 14, 1670; m. Ruth Folsom. . Jonathan? b. March 5, 1673; m. Lydia . Abigail? b. Nov. 29, 1675. 8. Sarah2 b. April 10, 1678. . James? b. Nov. 16, 1680; d. prior to March 28, 1698. 10. Elizabeth: b. Sept. 4, 1683. (5). Moses? (Nicholas!) was born in Exeter Aug. 14, 1670; married March 4, 1692, Ruth, daughter of Samuel and Mary (Robey) Folsom; received from his father 16 acres of land on ‘‘road to Hampton Farms,” April 9, 1698; was soldier from Aug. 31, to Sept. 28, 1696; deeded land to his children Feb. 2, 1721. Children born in Exeter: 11. Samuel: b. about 1693; res. Exeter; d. prior to Oct. 30, 1754. 12. John: b. Dec. 25, 1694; res. Epping; d. Nov. 8, 1766. 13. Moses: b. about 1696; d. prior to Oct. 16, 1751. 14. Nicholas: b. about 1698; res. Portsmouth; d. 1761 or 1762. 15. Josephs b. about 1699; res. Epping; d. about 1788. 16. Jonathan: b. about 1700; res. Exeter; d. before Dec. 27, 1769. 17. James: b. about 1702; m. (1) Mary , (2) Alice Mitchell. 18. Ruth: b. about 1704. (6.) Jonathan? (Nicholas!) was born in Exeter March 5, 1673; married Lydia , who survived him; settled in Stratham; was a farmer. His Will was probated July 23,1718. 5h. 19. Benjamin? (Jonathan,? Nicholas!) was born 170-; married, Dec. 14, , Mehitable Stevens of Stratham, who was born Dec. 21, 1709; lived on the homestead; signed a petition against a bridge at Newfields, 1746. His Will was probated Nov. 28, 1764. 10 ch. 20. Benjamin: (Benjamin,: Jonathan,? Nicholas!) was born in Stratham, Feb. 24, 1731; married Sarah Wiggin, who was born Oct. 10, 1736; was a soldier in Capt. McConnell’s Co., May 4, 1777; res. Bow and Pembroke; died Jan. 31, 1799. 14 ch. 21. Nathaniels (Benjamin, Benjaimn,: Jonathan,? Nicholas!) was born in Pembroke May 2, 1771; married June 1, 1794, Lucy Hazelton; res. Dor- chester; died July 24, 1848. 10 ch. 22. Rev. Samuels (Nathaniel, Benjamin,‘ Benjamin,? Jonathan,? Nicholas) was born in Dorchester, N. H., March 8, 1801; married Aug. 30, 1823, Eliz- abeth H., daughter of Rev. John Brodhead; was licensed to preach in 1818, when but seventeen years old; joined the New England Conference and was a “clear, convincing and most acceptable preacher’; was delegate to the General Conference of the Methodist Episcopal Church in 1832 and 1836; at the latter conference held in Cincinnati he was one of four who were publicly censured for attending an anti-slavery meeting; retired from the active min- istry in 1840 because of extreme deafness; lived some years in Newfields, building the house adjoining the Methodist church; lived in Brooklyn, N. Y., 1856-78; returned to his old home in Newfields where he died June 23, 1880. His wife survived him and died in Brooklyn, N. Y., Dec. 22, 1889. Children: 23. Gordon’; d. in infancy. ONParwnd GENEALOGY. 595 24, John Brodhead? b. Newport, R. I., 1828; m. 1862, Mrs. Mary (Reynolds) _Trask; member of the Boston Stock Exchange, 1853-55, and the New York Exchange 1856-78; d. Feb. 1878. Children: 25. Johns. 26. Fannies. 27. Alfreds. (17). James: (Moses,? Nicholas) was born about 1702; married Mary j who died Sept. 19, 1766, (2) Alice, widow of Joshua Mitchell of Newmarket; received one eighth of a mill at Petuckaway; was a soldier May, 1724, in Capt. Daniel Ladd’s Co. and scouted six days near Lake Winnipesaukee; signed petition for the incorporation of Epping, 1741; was moderator 1742, 1747, 1751, and 1764; selectman, 1745, 1749-50 and 1754; on committee to hire minister and build meeting house, 1745; was a farmer and miller, owned. large tracts of land, and dealt largely in real estate; died Dec. 20, 1768. Children: 28. Josiah‘; m. (1) Katherine Barber, (2) Eunice Coffin, (3) Anne Chase. 29. Joseph‘ b. April 26, 1728. 30. Jeremiah‘ b. Dec. 16, 1729; m. Hannah Towle; res. Epping. 31. Moses: b. Jan. 20, 1732; m. Susannah Gordon; res. Nottingham. 32. Mary: b. May 22, 1734; m. Maj. Joseph Prescott; res. Sanbornton. 33. Elizabeth: b. April 8, 1736; unm. Oct. 12, 1768. 34. Lydia‘ b. Aug. 28, 1737; m. Thomas Drake. 35. James‘ b. April 9, 1739; m. Mary Chandler; d. Nov. 11, 1816. 36. Sarah‘ b. Feb. 14, 1741; m. Robert Smart. 37. Daniel: b. June 3, 1743; d. young. _ 38. Daniel: b. Nov. 22, 1744; m. Mary Lane; res. Raymond. 39. Simeon: b. Aug. 8, 1748; res. Epping. 40. Anna‘ b. Nov. 20, 1749; m. probably Ephraim Drake. 41. Lucy: b. Aug. 19, 1752. 42. Eliphalet b. Aug. 22, 1757; res. Epping, 1785. (28). Josiaht (James,? Moses,? Nicholas!) was born in Epping about 1726; married (1) Feb. 14, 1754, Katherine Barber, who died May 17, 1758, (2) Aug. 30, 1759, Eunice Coffin, who died March 19, 1778, (3) March 18, 1779, Anne, daughter of James and Mary Chase, who was born Nov. 19, 1748; lived on the north side of Lamprey river; sold 36 2-3 acres of land to his brother James, March 30, 1772; bought of Daniel Rogers of Portsmouth 100 acres in Nottingham, Jan. 11, 1774; was representative, Epping, 1776. Children born in Epping: 43. Josiah b. Dec. 16, 1754; m. (1) Aug. 2, 1781, Lydia Chase, (2) Nov. 3, 1812, Molly Tilton. 4 ch. 44, Katherines b. April 19, 1760; d. May 17, 1778. 45. Williams b. June 4, 1762; m. (1) Eleanor Blake, (2) Betsey Hersey, (3) Nancy Hilton. 46. Lucy® b. Dec. 29, 1767; d. Sept. 29, 1769. 47. Mosess b. Dec. 29, 1767; res. Epping and Campton. 48. Eunices b. March 12, 1770; m. Eben Clark; res. Sanbornton. 49. Coffin Doles b. March 30, 1775. (45). Maj. Williams (Josiah, James, Moses,? Nicholas!) was born in Epping June 4, 1762; married (1) Oct. 1, 1785, Eleanor, daughter of Joseph Blake, who was born Jan. 30, 1764 and died Aug. 28, 1797, (2) March 17, 1799, Betsey, daughter of Gen. Henry Butler of Nottingham, who was born July 596 History or NEWFIELDS. 30, 1777, and died July 12, 1808, (3) Feb. 22, 1813, Nancy (or Anna), dau. of Dudley Hilton, who was born Oct. 14, 1770; was major in the militia; a farmer of Nottingham; was on committee to build a meeting house and take the old one down, 1803; was tithingman, 1826; active in the society, 1828, and moderator 1829; juror, 1828; lived on the site of the Universalist church in Newfields; died there June 11, 1839. Children, first four by first wife: 50. Joseph Blakes b. March 12, 1786; m. March 26, 1810, Betsey, dau. of Daniel Tilton; res. Deerfield; d. May 14, 1858. 51. Eleanor b. March 20, 1789; m. Daniel, son of Ebenezer Tilton; res. Deerfield; d. Aug. 1, 1822. 52. Abigails b. June 2, 1793; m. Reuben Bartlett of Nottingham; d. May 13, 1825. 53. Eunice b. Aug. 5, 1797; m. Lawrence Brown of Epping; d. Jan. 19, 1837. 54. Joannas b. Feb. 24, 1800; m. Joseph, son of Sherburn and Affa (Osgood) Blake of Raymond, who was born Oct. 28, 1797, and d. Feb. 14, 1864. 55. Elizabeth» b. Aug. 23, 1802; res. Nottingham; d. unm. Feb. 17, 1882. 56. Williams b. Sept. 20, 1804; res. Nottingham, and Hampton, 1890; d. there Nov. 3, 1893. NORTON. 1. George: Norton, a carpenter, who built the first meeting house in Salem, Mass., was probably the one who came from London in the fleet with Hig- ginson April, 1629; married Mary , who survived him and married (2) Feb. 27, 1760, Philip Fowler; was made freeman May 14, 1634; died 1659. Children: 2. Freegrace? b. about 1635; 3. John? bap. Oct. 1637. 4, Nathaniel? b. May 1639. 5. George? b. March 28, 1641; had built a ship on the Squamscot, 1677. 6. Mehitable2, 7. Sarah.2 8. Hannah? b. 1651. 9. Abigail? b. 1651. ORDWAY. 1. Edward: Ordway was born in Epping in 1775; married Aug. 29, 1806, Sarah, daughter of Walter, and granddaughter of Michael Shute who settled in Newfields about 1750; came to Newfields and taught school in the old school house more recently known as the “Chapel” in Piscassic; kept a grocery store, and lived on the hill by the river; died July 31, 1825. His wife was born in 1786, and died June 12, 1865. Children: 2. Sarah W.? b. March 20, 1809; d. unm. July 12, 1872. 3. Eliza 8.2 b. Jan. 1812; d. Dec. 14, 1821. 4. Hannah: b. June 1815; d. Dec. 1825. 5. Edward John? b. Oct. 1819; d. March, 1822. 6. Walter Shute? b. in Newfields Sept. 5, 1823; m. July 3, 1866, Charlotte Wentworth, dau. of John and Ruth Rollins (Wentworth) Horne, of Great Falls, now Somersworth; though left fatherless when very young, became an active, industrious man and good citizen; in 1843 built and occupied the fine house, beautiful for situation, on the hill by the river, very near to his early home; d. Feb. 6, 1906. His wife d. Oct. 1, 1906. Child: GENEALOGY. 597 7. Bessie Pierce? b. in Newfields Feb. 24, 1869; graduated from Robinson seminary, Exeter, June 1887; m. Oct. 17, 1888, Christopher Augustine, son of Christopher Augustine and Mary Frances (Clough) Pollard, who was b. in Lancaster, Mass., April 3, 1865; res. Newfields, in the house built by her father. No children. PACKER. Captain Packer was granted by the town of Dover, April 11, 1694, with Jonathan Woodman, James Davis, Joseph Meader and James Thomas, “‘the hole streame of Lampreh River for the erecting of a sawmill or mills, that is to say the one half to Capt. Thomas Packer, the other half to the other fower men befour mentioned”; also received a grant of fifty acres of land “‘on the south side of the aforesaid falls, or elsewhere, for his conveniency, leaving eight rods of land by the river for a highway’; sold this grant and mill privi- lege Dec. 1, 1711, to Philip Chesley of Oyster River. The name Packers Falls, originally applied to a series of falls, has also been given to the southwest part of Durham on both sides of the river, extending to the adjoining towns of Lee and Newmarket. Gen. John Sullivan’s mills at Packers Falls are spoken of December, 1774, when Eleazer Bennett of the Fort William and Mary expedition was in his employ. In 1774 John Adams, afterwards president, in a letter, said that John Sullivan had ‘‘a fine stream of water with an excellent cornmill, sawmill, fulling-mill, scythe-mill and others, six mills in all, which are both his delight and profit.” In the Packers Falls district once stood the David Davis garrison, the Pendergast garrison which is now occupied by John H. Scott, and the Joshua Woodman garrison. Col. Thomas Tash lived there. In 1900 an electric light plant was erected to furnish heat, light and: power for Newmarket and Durham. Packers Creek and Packers Point in Greenland were named for Col. Thomas Packer. PALMER. 1.. John: Palmer of Newmarket married Hannah, widow of John Burley, and daughter of Bradstreet Gilman; was a blacksmith; sold to Joseph Young, Feb. 21, 1753, “his dwelling house in Newmarket and a strip of land on which said house stands for 80 pounds old tenor’; removed to Newfields and occu- pied the old Kennard house on Main street. Child:. 2. Nathaniel G.2 Christopher Palmer married Susanna, daughter of Edward Hilton; is men- tioned as early as March 20, 1677; was of Hampton and served at Fort William and Mary from May 18 to June 1, 1708. PARSONS. 1. Joseph: Parsons was born in England, where he married Mary Bliss, and came to Cape Ann, Mass., July 1626; died, March 26, 1684. Children: 2. Joseph? b. 1647. 3. John.2 4. Samuel.2 5. Ebenezer.2 6. Jonathan.? 7. David. 8. Mary.2. 9. Hannah.2 10. Abigail.2 11. Hester. 598 History or NEWFIELDS. (2). Joseph? (Joseph:) was born in 1647; married Elizabeth Strong; died 1729. Children: 12. Joseph: b. 1671. 13. John.s 14. Ebenezer.s 15. Elizabeth.s 16. David.s 17. Josiah? b. 1697. 18. Daniel.s 19. Moses.: 20. Abigail.» 21. Noahs (12). Rev. Josephs (Joseph,? Joseph) was born in 1671; married Elizabeth Thompson; grad. Harvard college, 1697; minister, Lebanon, Ct., and Salisbury, Mass; died 1739. Children: 22. Joseph. 23. Samuel.t 24. William.: 25. Elizabeth.+ 26. John,‘ who died while a sophomore at Harvard college. The other sons became clergymen. (17). Capt. Josiahs (Joseph,2 Joseph: ) was born in 1697; married; was a mariner; died April 7, 1755. Children: 27. Nathaniel‘ b. 1725; d. July 20, 1749. 28. Josiah‘; petitioned for a lottery, 1759-60. 29. Jacobs; refused to sign the Association Test, 1776. 30. Abraham‘; m. Eunice Sargent. (22). Rev. Joseph: (Rev. Joseph, Joseph,? Joseph) graduated at Harvard college 1720; married; was minister at Bradford, Mass., 1726, till his death in 1765. Child. 31. Edwards b. 1747; graduated, Harvard college, 1765, and became the first lawyer at Newfields, beginning practice there as early as 1773; was a mem- ber from Newmarket of the Provincial Convention held at Exeter from May 17 to November, 1775; was afterwards adjutant in Col. Enoch Poor’s Regi- ment in the Continental Army; died at Ticonderoga about 1776. (24). Rev. William: (Rev. Joseph,: Joseph,? Joseph!) graduated, Harvard col- lege, 1735; married; was minister and proprietor, Gilmanton; died 1796. Child: 32. Johns b. Nov. 10, 1751; m. Oct. 16, 1783, Lydia, dau. of Peter Folsom who was b. 1761, and d. March 17, 1828; d. May 31, 1838. (30). Abraham: (Capt. Josiah,3 Joseph,: Joseph!) married Eunice Sargent. Child: 33. Abrahams b. July 2, 1732; m. Mary Fowler. (33). Abrahams (Abraham,‘ Capt. Josiah, Joseph,? Joseph!) was born July 2, 1732; married Jan. 24, 1754, Mary, daughter of Philip Fowler, who was born at Ipswich, Mass., May 21, 1732, and died 1826; signed the Association Test, 1776; died, Feb. 27,1817. Children: 34. Abrahams b. Nov. 2, 1754; m. Abigail Burleigh. 35. Josiahs b. July 18, 1756; m. Dec. 26, 1780, Susanna Chapman; d. July 9, 1819. 36. Mary,*d. unm. 1815. 37. Elizabeth H.* b. July 3, 1768; m. March 23, 1790, Dudley Gilman of Acton, Me. 38. Sarahs b. July 16, 1770; m. Richard Hubbard of Acton, Me. 39. Ebenezer: b. March 6, 1773; m. Sally, dau. of Dea. Samuel Joy of Durham; active in the parish, 1808. (34). Abrahams (Abraham,s Abraham,‘ Capt. Josiah,? Joseph,? Joseph') was born Nov. 2, 1754; married May 30, 1781, Abigail Burleigh, who was born April 11, 1755, and died 1845; died Jan. 15, 1852. Children: GENEALOGY. 599 40. Josiah’ b. Sept. 26, 1781; m. Judith Badger. 41. Sarah.7 42. Abraham7b. Oct. 12, 1785;m. Anna Dudley. 43. James.7 (40). Josiah? (Abraham,s Abraham,s Abraham,‘ Capt. Josiah,: Joseph,? Joseph!) was born Sept. 26, 1781; married Judith, daughter of Joseph and Sarah (Weeks) Badger; died Dec. 9, 1842. Children: 44. Joseph Badger. 45. Emily P.s 46. Sarah B.s 47. Mary Elizabeth.s 48. Lewis Neal.» 49. Joseph Badger,s M. D. 50. Daniel Jacobs.’ b April 15, 1821. 51. Sarah Jane Rogers.® 52. William Moody: b. Gilmanton, Dec. 30, 1826; grad. Vermont Medical college, 1851; physician, Gilmanton, Bennington, Antrim and Manchester. 53. Hannah Cogswell.s Deborah Parsons b. June 30, 1775; m. (1) Feb. 21, 1796, Nicholas Doe, (2) Dec. 6, 1808, Isaiah Lane. Lydia Parsons married Walter Neal; died Feb. 12, 1829, aged 92 years and 7 months. Nancy Parsons married Josiah, son of Nathaniel Pease; settled in Parsons- field, Me. Sally Parsons married Oct. 23, 1791, Asa, son of Nathaniel Pease, who was b. July 18, 1769; settled in Parsonsfield, Me. PAUL. 1. Daniel! Paul was from Ipswich, England; married Elizabeth : was a ship-builder; is mentioned in Boston, Aug., 1640; settled in Kittery, now Eliot, Me., 1648; acknowledged the government of Massachusetts, 1652; conveyed his homestead to his son Stephen, 1672; was grand juror. 2. Stephen: (Daniel!) married Catherine, daughter of Antipas Maverick of the Isles of Shoals; was a shipwright; with Edward Gilman who married Abigail Maverick, sister of his wife, administered on estate of his father, April 24, 1682; died 1695. Children: 3. Johns; m. Margaret Tobey. 4. Daniels; m. Sarah Bragdon. 5. Moses. 6. Elizabeth; m. 1695, John Thompson. 7. Susanna’; m. Samuel Furnald. 8. Abigail. (3). Johns, (Stephen,2 Daniel:) married, 1706, Margaret, daughter of James Tobey of Kittery, Me. Children: 9. Amos‘, b. Feb. 19, 1712; m. Ann Brooks. 10. Catherine.+ (4). Daniels (Stephen,? Daniel:) married, 1701, Sarah Bragdon. Children: 11. Jeremiah. 12. Josiah.« 13. Samuel.s 14. Stephen.+ 15. John. 16. Daniels 17. Abigail.: (9). Amos‘ (John,s Stephen,? Daniel:) was born Feb. 19, 1712; married Sept. 5, 1738, Ann, daughter of William and Mary Brooks; settled in Kittery, - Me. Children: 18. Noah.s 19. Amos. 20. Joseph.s 21. Mary.s 22. Elizabeth.s 23. Margaret.» (11). Jeremiah: (Daniel, Stephen,? Daniel:) married and had 24. Samuel.s (19). Amoss (Amos, John, Stephen,? Daniel!) married May 8, 1777, Mar- garet Tetherly. Children: 600 History oF NEWFIELDS. 25. Sallys b. Aug. 30, 1778. 26. Nathaniels b. March 8, 1781; m. Mary Marsters. 27. Susannahs b. April 29, 1783. 28. Williams b. May 28, 1785. 29. Annas b. July 25, 1787. 30. Samuels b. Sept. 9, 1789; m. Martha M. Tarleton. 31. Amoss b. April 29, 1792; m. Deborah Gilman. $2. Temples b. Oct 15,1795; m. (1) Susan W. Burleigh, (2) Mercy W. Ewer. (24). Samuels (Jeremiah, Daniel,s Stephen,? Daniel!) married and had 83. Ira b. April 30, 1795; m. Mary G. Pickering. (26). Nathaniels (Amos,s Amos,‘ John,» Stephen,? Daniel!) was born in Kittery, Me., March 8, 1781; married Feb. 15, 1807, Mary, daughter of Dr. John and Mary Marsters, who was born Jan. 23, 1785, and died Sept. 5, 1849; came to Newfields about 1800; learned the carpenter’s trade of Henry Wiggin and became a mill-wright and master mechanic; lived at the corner of Main and Piscassic streets, and also on a farm on the Lee road; was active in parish affairs, 1810 and 1824; died July 19, 1827. Children. 34. Charles H. b. Dec. 24, 1807; d. Springfield, Mass. 35. Nathaniel b. Feb. 11, 1809; m.; lived in Dover; d. Dec. 17, 1862. 4 ch. 36. Amos? b. April 29, 1810; m. (1) Mary Ann Rundlett, (2) Harriet A. Rundlett. 37. John Marsters? b. Dec. 4, 1811; m. (1) Valina G. Neal, (2) Mrs. Ina E. Miller. 88. William Marsters? b. May 16, 1813; m. Susan A. Pollard. 39. Nicholas Gilman? b. April 3, 1815; m. (1) Mary Wiggin, (2) M. E. Paul. 40. George K.7 b. Dec. 16, 1816; m. Ruth Shackford. 41. Mary Ann7b, Jan. 28, 1819; d. unm. Aug. 29, 1862. 42. Margery’ b. April 11, 1820; d. Nov. 4, 1821. 43. Andrew Marsters’ b. Sept. 22, 1821; m. Sophia Greenleaf of Newbury- port, Mass., who was b. May, 1824, and d. Feb. 11, 1904; res. Dorchester, Mass.; d. Sept. 6, 1906; left 2 sons. 44. James C.7 b. Jan. 19, 1824; railroad engineer; d. unm. Nov., 1905. 45. Sarah Elizabeth? b. July 8, 1825; m. Cyrus Hayes. (30). Samuels (Amos, Amos,‘ John,? Stephen,? Daniel) was born in Kittery, Me., Sept. 9, 1789; married Feb. 13, 1815, Martha M., daughter of Samuel and Jerusha (Hopkins) Tarleton, who was born April 18, 1796, and died Feb. 19, 1883; came to Newfields, 1806, and served his time with his brother Nathaniel; settled next to the Tarleton home where he was wont to entertain the Methodist class prior to 1825, and Methodist itinerants all his days, now the home of George Fifield; died Sept. 3, 1878. Children: 46. George O.7 b. Feb. 25, 1816; m. Harriet R. Osgood, who d. Feb. 20, 1893; d. Jan. 22, 1893. No children. 47. Martha A.7; m. Rev. Samuel A. Cushing. 48. Amanda M.7; m. Stephen E. Hayes. 49. Sarah B.7; m. Albert S. Freeze. (See Freeze.) 50, Susan B.7; m. Ephraim G. Hill, who was b. April 21, 1825, and d. Nov. 1, 1883; d. Dec. 20, 1899. One child, Hattie P.’ Hill, b. Jan. 19, 1852; d. Oct. 30, 1907. 51. Clara P.7 b. Feb. 8, 1833; m. Rufus Sanborn. HALL JENNESS PAUL. GENEALOGY. 601 52. Samuel T.7; m. (1) Eliza A. Brigham, (2) 1887, Mrs. Eliza (Mundy) Hanley. 53. Hannah C.7 b. 1835; m. George E. Fifield; d. 1876. (See Fifield). 54. Hall Jenness,’ adopted by his uncle, Hall J. Jenness; m. Mattie, dau. of Daniel and Elizabeth (Burleigh) Smith, and had Ediths; soldier, 1863; lieutenant of Rockingham County Guards, 1867; member Congregational Society, 1868; town clerk, 1884-1907. His wife died Jan. 29, 1910 55. Mary E.7 b. Oct. 19, 1831; d. March 11, 1832. (31). Amoss (Amos,' Amos,‘ Johns, Stephen,? Daniel!) was born April 29, 1792; married Deborah, daughter of Theophilus and Lois (Lyford) Gilman; was commissioned first sergeant of the 3d Co., 4th Regt., N. H. militia, Sept. 9, 1815, and captain, June 3, 1817. His son Horace F. has the commissions. Children: 56. Horace F.7, res. Concord. 57. Louisa7; d. in childhood. 58. Daughter’; d. in childhood. (82). Temples (Amos,* Amos,‘ John, Stephen,? Daniel!) was born Oct. 15, 1795; married (1) Dec. 8, 1822, Susan Wiggin, daughter of James and Drusilla (Ewer) Burleigh who was born Nov. 11, 1796, and died Nov. 20, 1823, (2) Mercy W. Ewer; came to Newfields, 1817; built upon the site of the Nathaniel Lord house, where his nephew, Amos Paul, afterwards lived, the house later moved to the Nathaniel Paul estate and Robert Clark corner by John M. Paul, and now owned by Mr. Richards; built the Congregational meeting house at Newfields, 1839; was a member of, and active in, the Congregational Society; one of the first owners of the iron foundry, 1830; brigade quarter- master of First Brigade, 4th Division of N. H. Militia, 1830; removed to Somerville, Mass., about 1856 and d. there. Child by first wife: 59. Augustus T.7 b. Oct. 3, 1823; d. June 22, 1849. (33). Iras (Samuel,s Jeremiah,: Daniel,s Stephen,? Daniel!) was born April 80, 1795; married, March 26, 1818, Mary G. Pickering of Newington. Children: 60. Warrington.7 61. Nathan.’ 62. Samuel.’ 63. Burlington.? 64. Mary.’ 65. IraSylvester.7 66. George.? (36). Amos? (Nathaniel,s Amos,' Amos,‘ John, Stephen,? Daniel!) was born April 29, 1810; married (1) Mary Ann Rundlett of Epping, who died May 14, 1860, aged 54, and (2) Harriet A., daughter of Thomas Rundlett of Newburyport, Mass.; was apprenticed with him till April, 1832, when he returned to Newfields and worked as journeyman machinist for about two years in Drake and Paul’s Iron Foundry; bought the Nathaniel Lord and Benjamin Lovering estates, and built over the Lord cellar the present mansion; was president of the Newmarket Iron Foundry; agent of the Swamscot Machine Company; director of the Boston and Maine railroad; Republican presidential elector, 1868; delegate to the Constitutional Convention, 1888; held town offices; died Jan. 30, 1896. Children by first wife: 67. Mary H. b. Nov. 28, 1838; d. Dec. 12, 1846. 68. ‘Amos Marsterss b. 1839; d. Nov. 5, 1858. 69. Charles R.#; m. Nov., 1877 Alice, dau. of Rufus Sanborn; d. in Boston Feb. 10, 1895. By second wife: 70. Isabel. 71. Harriet A.® 602 History oF NEWFIELDS. (37). John Marsters’ (Nathaniel,s Amos,’ Amos,‘ John,} Stephen,? Daniel) was born Dec. 4, 1811; married (1) Valina Gale, daughter of Asa Neal, who was born May 14, 1818, and died April 28, 1865; (2) Oct., 1880, Mrs. Ina E. Miller; died Feb. 10, 1895. Children: 72. George Elmers b. April 27, 1840; m. Harriet Abby Neal. 73. John Williams b. June 5, 1850; m. Dec. 5, 1879, Ellen W. Clark, who d. May 8, 1897. One child, Adeline®; res. Concord. 74. James* b. April, 1855; d. young. (38). William Marsters’? (Nathaniel,s Amos,’ Amos,‘ John,’ Stephen,? Dan- iel'!) was born May 16, 1813; married Susan Augusta Pollard; settled in New- fields; was treasurer of the Swamscot Machine Co.; died, March 26, 1883. Children: 75. Almenas b. March 30, 1859; d. April 28, 1859. 76. Mary M.*b. 1850; m. Lewis S. Hodgdon. 77. Eleanor’ b. 1854; m. Daniel A. Langlands. (39). Nicholas Gilman’ (Nathaniel,s Amos,' Amos,‘ John,3 Stephen,? Dan- jel!) was born April 3, 1815; married (1) Mary Wiggin, who was born May 1820, and died July 12, 1852; (2) Mary E. Paul, who died Feb., 1886; was engineer and superintendent of the Boston and Maine Railroad works, Law- rence, Mass.; died March 7, 1870. Children, by first wife: 78. Fanny*; unm. 79. Augusta’; d. unm. Dec., 1908. (40). George Kittredge? (Nathaniel,s Amos,’ Amos,‘ John,? Stephen,? Dan- iel!) was born Dec. 16, 1816; married June 22, 1847, Ruth, daughter of Seth R. and Martha (Boardman) Shackford of Newmarket, who died Feb. 22, 1899; business man of Boston; died, Lowell, Mass., March 6, 1872. Children: 80. Kates; m. Lewis Smith; res. Roslindale, Mass. Two sons. 81. Marthas; res. Roslindale, Mass.; unm. 82. George 8.8; m. Oct. 5, 1887, Edna A., dau. of William R. and Dolly (Hall) Hobbs; connected with the Swamscot Machine Co. from early life till 1894, and since with the Boston and Maine works, Concord; res. Newfields. No ch. (47.) Martha A.7 (Samuel,s Amos,’ Amos,‘ John,? Stephen,? Daniel') married Rev. Samuel A. Cushing, who was pastor of the Methodist church in 1833; died March, 1842. Children: 83. Daughters; d. in infancy. 84. John R.* Cushing, b. 1838; m. Nov. 24, 1864, Mary Hebard of Ran- dolph, Vt., who d. in 1909 or 1910; graduated, Wesleyan University and was preacher of the New England Methodist Conference; d. 190-. Children: 85. Bertha’ Cushing; m. Childs, who d. 1904. 86. Pauline’ Cushing. (48). Amanda M.7 (Samuel;s Amos,’ Amos,‘ John,? Stephen,? Daniel!) mar- ried Stephen E. Hayes of Rochester and Newfields. Children: 87. Martha H.* Hayes; m. Greenleaf R. Rundlett. 88. Clara Florences Hayes; m. Benjamin Burleigh; res. Wolfeboro. No ch. 89. Franks Hayes; m.; res. Gonic; three ch. (51). Clara P.7 (Samuel,s Amos,* Amos,‘ John,’ Stephen,? Daniel') was born Feb. 8, 1833; married Rufus Sanborn, who died June 21, 1909; died, Sept. 3, 1860. Children: 90. Alices Sanborn; m. Nov., 1877, Charles R. Paul; one child which d. in infancy. GENEALOGY. 603 91. Willard T.s Sanborn; d. Birmingham, Ala., May, 1911, leaving a widow but no children. (52). Samuel T.7 (Samuel,s Amos, Amos,‘ John,? Stephen,? Daniel?) married (1) Eliza A. Brigham, who was born March 1, 1835, and died April 12, 1878, (2) 1887, Mrs. Eliza Hanley, daughter of Henry Mundy, who died July 1894; died Aug., 1910. Children by first wife: 92. Matties b. Nov., 1855; d. March 24, 1860. 93. Willie B.* b. Sept., 1863; d. May, 2, 1869. 94. Fred T.s b. in California; m. Hattie Devons; bookkeeper; res. Charles- town, Mass. No ch. 95. Dana B.8; m. Grace Rea; bookkeeper, Brockton, Mass.; two ch. (65). Ira Sylvester? (Ira,s Samuel,» Jeremiah,: Daniel, Stephen,? Daniel) was born Jan. 17, 1829; married, Jan. 10, 1855, Margaret A. Leach, who was born Nov. 4, 1834, and died April 7, 1903; died May 3, 1902. Children: 96. George Wallis b. Nov. 16, 1858; m. Clara E. Sanborn. 97. Ira Judson.s 98. Clarence Haven,* b. 1863; m. Alice B. Tilton. 99. Everett J.» (72). George Elmers (John Marsters,? Nathaniel,s Amos,s Amos,‘ John,? Stephen,? Daniel:)-was born April 24, 1840; married May 6, 1864, Harriet Abby, daughter of Samuel and Relief (Smith) Neal. Children: 100. Agnes?; d. young. 101. Arthur®; d. young. 102. Elmer Dwight*; m. (1) 1898, Annie L. Gardner, (2) 1904, Minerva Sargent. 103. Myrtie Relief»; m. Frank Higgins of Exeter; two ch. 104. Ethel Valina®; m. Joseph Frank Wiggin of Newmarket; three ch. (76). Mary M.* (William Marsters,7 Nathaniel,» Amos,s Amos,‘ John,1 Stephen,? Daniel:) was born in 1850; married, June, 1878, Lewis S. Hodgdon; d. Jan. 7, 1903. Children: 105. Eleanors Hodgdon; m. Henry F. Kehoe. 106. Marshall» Hodgdon. (77). Eleanor? (William Marsters,’ Nathaniel,s Amos, Amos,‘ John, Ste- phen,? Daniel:) was born in 1854; married June, 1885, Daniel A. Langlands. Children: 107. Marion Langlands. 108. Harold» Langlands, b. 1888; d. 1897. 109. Paul» Langlands. (87). Martha H.s Hayes (Amanda M.,7 Samuel,s Amos,’ Amos,‘ John,* Stephen, Daniel:) married in 1864, Greenleaf B. Rundlett, who was civil engi- neer and draughtsman employed by the Swamscot Machine Co. many years, and selectman, 1869-71; died Jan. 30, 1887. Children: 110. James* Rundlett. 111. Howard» Rundlett; m. Etta Brackett of Greenland; res. Lynn, Mass. No ch. 112. Elsie» Rundlett; d. in infancy. (96). George Walliss (Ira Sylvester,’ Ira,s Samuel,; Jeremiah,« Daniel, Stephen,? Danielt) was born in Eliot, Nov. 16, 1858; married Nov. 8, 1883, Clara E., daughter of Charles and Lucy (Badger) Sanborn of Newfields; con- nected with the Swamscot Machine Co. many years; large owner of real estate; selectman, 1889-92, 1901-03; county commissioner, 1897-1901; an active and prominent citizen. Children: 113. Wallace S.° b. 1889. 114. Mabel E.* b. 1892. 604 History oF NEWFIELDS. (98). Clarence Haven: (Ira Sylvester,’ Ira,s Samuel,* Jeremiah, Daniel, Stephen,? Daniel!) was born in 1863; married, June, 1890, Alice B., daughter of George and Emma (Durrell) Tilton of Newfields; removed to Portsmouth. Children: 115. Haven Tilton.» 116. Madeline B.» The Paul brothers with their sons and grandsons added much to the busi- ness interests of Newfields. Temple, Nathaniel and Samuel were house car- penters, millwrights and master mechanics. About 1830, an iron foundry was established by Rider, Drake, and Temple Paul. In 1834 the Newfields Iron Foundry Company was formed with Amos Paul, president, George O. Hilton, treasurer and manager, Amos Paul, John B. Rider and George G. Skinner, directors. The company made castings for cotton and woolen mills, and at one time did a large business in manufacturing stoves. Their works were entirely destroyed by fire, but rebuilt at once. In June, 1846, the Swamscot Machine Company was incorporated, consist- ing of Amos Paul, Walter E. Hewes and Seneca C. Kennard. A boiler-making department was established under the superintendency of Patrick Quinn. In 1865 this corporation purchased the entire interest of the Iron Foundry and united both branches of business under one management. Amos Paul was. continued agent, and William M. Paul, treasurer. The company was prosper- ous, employing an average of 260 men, with a monthly pay-roll of $10,000— more than $10 per capita to every inhabitant of the town. It manufactured stationary and portable steam engines, locomotive, marine and tubular boilers, steam boxes for print works, plain and galvanized wrought iron pipes, steam and gas fittings of all kinds, together with several specialties or patents con- trolled by the company. The works of the corporation covered about ten acres on both sides of the Boston and Maine Railroad, with a frontage and wharf on Squamscot River. PEASE. The brothers, Robert and John Pease, came from Great Baddow, Essex County, England, to Boston, April, 1634, and to Salem, Mass., 1637, where land was granted them. Robert Pease was the ancestor of the Massachusetts and Connecticut families. The Martha’s Vineyard and New Hampshire fami- lies of the name are descended from John. 1. John: Pease, who married (1) Elizabeth , (2) Mary ; is first found at Martha’s Vineyard as grantor in a deed of land in 1646; was also one of the original proprietors of Norwich, Ct. His will was dated March 4, 1674. Children, by first wife: 2. James? b. 1637. 3. John? b. about 1640. By second wife: 4. Thomas? b. about 1656. 5. Jonathan. 6. Samuel: who is supposed to be the ancestor of the New Hampshire families. 7. David.2 8. Abigail. 9. Mary.2 10. Rebecca. 11. Sarah. (6). Samuel? (John!) married Sarah ; probably left Martha’s Vine- yard soon after 1674; is found in Exeter not far from that date; was on a list GENEALOGY. 605 of 16 jurors summoned to attend a coroner’s inquest at Exeter, Jan. 16, 1694; a juror at Portsmouth, 1695; granted 50 acres of land by the town of Exeter, 1698; killed, according to tradition, by hostile Indians while at work in his eornfield, July 1, 1706. His claim against the estate of Col. Winthrop Hilton was recognized, Oct. 3, 1717. Child: 12. Nathaniel b. 1691; m. Phebe Sanborn. (12). Nathaniels (Samuel,? John!) was born in 1691; married, Nov., 1725, Phebe, daughter of John and Sarah (Philbrick) Sanborn; was a resident of Exeter; a carpenter, and purchaser of land; settled in the field west of the Piscassic burying ground; gave land for a highway from Newfields landing to Nottingham, March, 1733; petitioned for Newmarket bridge, Nov. 21, 1746; ‘died, Oct. 20, 1748. Children: 13. Sarah‘ b. July 10, 1726. 14. Samuel‘ b. Dec. 14, 1727; m. Dolly -——. 15. Ann‘ b. Nov. 17, 1729. 16. Abigail‘ b. Jan. 28, 1732. 17. Bathsheba: b. March 16, 1734. 18. Phebe b. Dec. 21, 1735. 19. Nathaniel: b. Feb. 21, 1737; m. Lucy Page. 20. Johns b. July 10, 1739; m. and settled in Epping. 21. Zebulon b. July 21, 1741; is said to have died in the Continental Army at Cambridge, Mass. 22. Benjamin‘ b. Aug. 2, 1743; m. (1) Anna Sanborn, (2) April 25, 1793, Rebecca Pike; refused to sign the Association Test; settled in Meredith; petitioned for the incorporation of the Baptist society, June, 1794. 11 children. 23. Eleanor: b. June 12, 1745. 24, Simeon: b. March 24, 1747; res. Poplin, 1769, and Sanbornton, 1772; supposed to have died in the army at Cambridge, Mass. 25. Eliphalet: b. May 18, 1749; m. 1774, Mary Pike; first settled in Piscas- sic; sold land to Zebulon Barber, 1781; was a blacksmith; signed the Asso- ciation Test at Newmarket, 1776; removed to Cornish, Me., 1802; d. there about 1811. (14). Dea. Samuel: (Nathaniel,* Samuel,? John) was born Dec. 14, 1727; married Dolly ; among his 8 children were: (111.) 26. Samuels b. March 10, 1754; m, Aug. 21, 1780, Comfort Marston; was drummer in Capt. Aaron Kinsman’s Co., Col. John Stark’s Regt., from May 10, to Aug. 1, 1775; received four dollars coat money, Oct. 14, 1775; drummer in Capt. Joshua Abbott’s Co., April, 1776, and in the Continental Army, Nov. 5, 1776; settled in Parsonsfield, Me.; d. Sept. 7, 1834. 6 ch. 27. Josephs b. Nov. 12, 1755; m. Dolly Clark; settled in Parsonsfield, Me.; d. 1826. 10 ch. (19). Nathaniel‘ (Nathaniel,s Samuel, John!) was born Feb. 21, 1737; married Lucy Page; settled in Piscassic, taking up the farm in from the road where his son, Maj. Joseph,s and grandson, Holliss Pease, afterwards lived, afterward the Warburton place; signed the Association Test, 1776; died, June 5, 1799. His wife was a notable spinner and weaver, and accustomed to ride on horseback with a web of cloth behind her to Parsonsfield in one day. She settled two or three sons there on farms earned by her weaving, buying an acre of land for every yard of cloth. Children: 28. Zebulons; m. Mary Burleigh. 29. Davids; was a soldier; went West and nothing more was heard of him. 606 History or NEWFIELDS. $0. Nathaniels; m. (1) Judith Pease, (2) Dolly Pease. 31. Asas b. July 18, 1769; m. Sally Parsons. $2. Josiah’ b. 1771; m. Nancy Parsons. 33. Joseph H.' b. 1773; m. Mary Jenness. 34. Lydia’; m. Oct. 6, 1785, Simeon Moulton. 35. Hannah’; m. Stevens; built the house where John Foss lives; kept the Kennard house on Main Street, Newfields Village, as a tavern, board- ing her nephew, John Pease, who owned the house. 36. Sallys; m. John Stevens. 37. Lucy’; m. Drew. (28). Zebulon: (Nathaniel,s Nathaniel,s Samuel,? John!) married March 29, 1784, Mary Burleigh; settled in Parsonsfield, Me. Children: 38. Nathaniels b. Nov. 26, 1786. 39. Andrews b. May 13, 1788. 40. Zebulons b. Sept. 21, 1795; m. March 23, 1823, Mary Jane, dau. of Joseph Pease of Newmarket; settled in Freedom. 41. Betseys; d. unm. 42. Marthas; m. Abraham Smith; settled in Newfane, N. Y. (30). Nathaniels (Nathaniel,s Nathaniel, Samuel,: John) married (1) Judith, dau. of Joseph Pease, (2) Dolly Pease, sister of first wife; was returned with Capt. James Hill’s Co., on Pierce’s Island, Nov. 5, 1775. Children, all but the first by second wife: 43. Sophias; m. Healey. 44. Nathaniels; m.; settled in Freedom. 45. Sabrina‘; m. Joseph Gilman. 46. Dollys; m. Thomas Gilman. (31). Asas (Nathaniel,« Nathaniel, Samuel,? John!) was born July 18, 1769; married Oct. 23, 1791, Sally Parsons; settled in Parsonsfield, Me.. Children: 47. Josephs b. July 9, 1792; m. Oct. 13, 1816, Hannah Grace; d. Tamworth, Oct. 3, 1846. 48. Sallys b. Feb. 3, 1794; m. March 3, 1814, Joseph Libby; went to New- fane, N. Y. 49. Asas b. May 3, 1795; d. about 1811. 50. John U.* b. Aug. 2, 1796; m. (1) Feb. 10, 1820, Hetty Crossman, (2) Nov. 28, 1824, Alvira White, (3) Oct. 8, 1856, Mrs. Mary Deine; was a drum- mer in the War of 1812. 51. Sophias b. Feb. 17, 1797; d. about 1819. 52. Nathaniels b. Aug. 31, 1801; m. (1) Martha Parsons, (2) Oct. 26, 1840, Mary W. Willet; was a physician, Bridgeton, Me.; d. 1867. 53. Lucy B.* b. April 4, 1803; m. May 24, 1829, Nathaniel Church of New- fane, N. Y. 54. Thomast b. April 6, 1807; d. about 1827. 55. Nancy’ b. May 30, 1810; m. Nov. 2, 1851, Dexter Valentine. (32). Josiahs (Nathaniel,« Nathaniel,: Samuel,? John!) was born in 1771; married Nancy Parsons; settled first in Parsonsfield, Me., but before 1812 removed to Newfane, N. Y. Children: : 56. Enochs; four times married and father of 23 children. 57. Nancy.* 58. Betseys; d. unm. 59. Lucindas; m. Alexander Butterfield. 60. Nathaniels; m. Lucy Barnes. 61. Lovinas; m. Andrew Peabody. 62. Judith®; m. Nathan Townes. 63. Samuels; m. and soon after died. (383). Maj. Joseph H.s (Nathaniel,« Nathaniel, Samuel,? John!) was born GENEALOGY. 607 in 1773; married Nov. 12, 1795, Mary, daughter of Isaac Jenness, who was born in 1776, and died April 8, 1847; settled in Piscassic; was constable and collector, 1797, 1801, and 1803; active in parish affairs, 1797, 1799-1800 and 1810; selectman, 1812; auditor, 1813; late in life removed to Tamworth; died March 17, 1847. Children: 64. Mary Janes; m. Zebulon Pease, who was born Sept. 21, 1795, and died June 16, 1868; settled in Freedom. 65. Henrys; m. Mary J. Harper. 66. Josephs; m. Sarah Bean. 67. Sarahs; m. (1) Alden Washburn, (2) Libby. 68. Johns; was a carpenter; a soldier, 1814; bought the old meeting house at the Center, Jan. 15, 1852, and removed it to Exeter; member of the Con- gregational Society, 1829; died unm. March 23, 1883. 69. Louisas; d. Oct. 6, 1816, aged 12 years. 70. Zeniths; m. Evans; settled in Maine. 71. Lydia‘; d. unm. about 1880. 72. Adalines; m. John Swett. 73. Louiss; d. young. 74. Holliss b. in Tamworth, Nov. 18, 1815; m. (1) Abbie Wiggin, (2) Mary A. Jones. (65). Henrys (Maj. Joseph H.,s Nathaniel, Nathaniel,s Samuel,? John!) married Mary Jane Harper who died April 8, 1847, aged 74; settled in Tam- worth; soldier, 1812; died March 17, 1847, aged 74. Children: 7. Charles F.7 b. Aug. 10, 1823; m. (1) Mary Ann York, (2) Huldah Symonds. 76. John’; settled in Canada. 77. Ruth7; m. Henry Matthews. 78. Mary?; m.; d. 79. Vincent7; d. young. 80. Henry’; d. Dee. 4, 1881. (66). Josephs (Maj. Joseph H.,s Nathaniel,« Nathaniel,s Samuel,2 John?) was born Nov. 2, 1799; married Sarah Bean who died Dec., 1822; settled in Newfields; died March 13, 1866. Children: 81. Lucius 8.7 b. May 3, 1828; m. Mary Ann French. 82. George U.*; m. Betsey Ann, dau. of Zebulon Thyng, who was b. Sept. 1832, and d. July 28, 1882; no children. 83. Rosanna’; d. June 1, 1906. 84. Oliver’; lived in the South; m. and had children. 85. Ruth7; unm. 86. Adelaide?; m. Enoch J., son of John and Hannah (Thurston) Conner. (See Conner.) 87. Jul‘et?; m. William H. Conner, brother of Enoch J. (See Conner.) (67). Sarahs (Maj. Joseph,s Nathaniel, Nathaniel,s Samuel,? John!) mar- ried (1) Alden Washburn, (2) Libby. Children: 88. Rosamond: Washburn. 89. Zadok? Washburn. 90. Alden? Washburn. (72). Adeline (Maj. Joseph H.,» Nathaniel,s Nathaniel,s Samuel,? John‘) married John Swett who died about 1878; settled in Freedom. Children: 91. Anna’ Swett. 92. Lydia’ Swett; d. 1878. 93. Mary’ Swett. 94. Narcissa’ Swett; d. 1878. (74). Holliss (Maj. Joseph H.,* Nathaniel,« Nathaniel,s Samuel,: John») was born Nov. 18, 1815, in Tamworth; married (1) Abby Wiggin who was born in 1822 and died in 1855, (2) May 18, 1856, Mary A., daughter of Samuel Jones of Stratham; settled in Newfields; was carpenter, builder and farmer; a life-long Democrat, and often sent as a delegate to party conventions; died Jan. 13, 1891. Children: 608 History or NEWFIELDS. 95. Frank Pierce’ b. June 11, 1853; d. Oct. 15, 1876. 96. Joseph Henry? b. Oct. 10, 1854; d. Aug. 21, 1855. By second wife: 97. Edwin Samuel’ b. Feb. 16, 1857; m. Ida J. Booth. 98. Walter H.7 b. Jan. 14, 1859; d. Sept. 27, 1859. 99. Abbie Augusta’ b. Aug. 29, 1860; a school teacher. 100. Walter Hartley? b. Aug. 25, 1862; m. Minnie W. Johnson. 101. Carrie Esther’ b. Sept. 20, 1864; m. Elmer E. Wingate. 102. Mary Etta’ b. Sept. 29, 1866. 103. Hollis Frederick? b. Oct. 4, 1868; d. Feb. 3, 1870. 104. Rufus Wiggin’ b. Sept. 4, 1870; d. July 21, 1887. (75). Charles F.7 (Henry,* Maj. Joseph H.,* Nathaniel, Nathaniel,» Samuel, John:) was born Aug. 10, 1823; married (1) Mary Ann York, who was born in Epping in 1822, and died April 17, 1896, (2) Huldah Symonds; lived many years on the Lee road; purchased later the Drowne-Hervey place near the drawbridge; died, Epping, Sept. 8, 1903. Children: 105. Charles H.* b. April, 1843; d. June, 1877. 106. Mary Janes b. 1844; m. Rev. L. H. Winslow; res. Meredith. 107. John W.s b. 1848. 108. George W.* b. 1850; res. Newfields. 109. James W.* b. 1853; d. 1882. 110. Williams b. 1855; res. Newfields. 111. Melvinas b. 1857; d. 1865. 112. Albert A.*b. 1860; d. 1892. 113. Fred: b. April, 1865; d. June, 1865. (77). Ruth? (Henry,s Maj. Joseph H.,s Nathaniel, Nathaniel,s Samuel, John‘) married Henry Matthews of Canada. Children: 114. William Henrys Matthews, b. 1849; m. Mary Frye of Exeter; d. New- fields, May 1, 1888. 115. Ruths Matthews; m. John Lord. (81). Lucius 8.7 (Joseph,* Maj. Joseph H.,s Nathaniel,« Nathaniel,s Samuel, John) was born in Tamworth May 3, 1828; married Jan. 1, 1853, Mary Ann French of Stratham, who was born Feb. 23, 1828, and died April 28, 1889; died May 3, 1911. Children: 116. Luciuss b. Oct. 1852; d. Oct. 22, 1852. 117. Mary E.s b. April 1854; d. July 23, 1878. 118. Annie B.s b. March 3, 1857; m. George F. Hall. 119. Abbies b. May 1860; d. June 1, 1860. 120. Nellie W.* b. Oct. 24, 1869. (97). Edwin Samuel’ (Hollis,s Maj. Joseph H.,s Nathaniel,# Nathaniel, Samuel,? John!) was born Feb. 16, 1857; married Oct. 1884, Ida J. Booth; residence Clinton, Mass. Children: 121. Amy B.* b. 1886; d. 1906. 122. Hollis E.* b. Sept. 20, 1889. (100). Walter Hartley’ (Hollis,s Maj. Joseph H.,s Nathaniel,s Nathaniel,» Samuel,? John!) was born Aug. 25, 1862; married May 28, 1890, Minnie W. Johnson of North Berwick, Me.; residence, Reading, Mass. Children: 123. Marion.s 124. Christine.s 125. Helen.s (101). Carrie Esther? (Hollis,s Maj. Joseph H.,s Nathaniel, Nathaniel, Samuel,? John') was born Sept. 20, 1864; married Elmer E. Wingate; resi- dence, Waltham, Mass. Children: 126. Harveys Wingate. 127. Dorothy® Wingate. (118). Annie B.« (Lucius 8.,7 Joseph,* Maj. Joseph H., Nathaniel,* Nathan- GENEALOGY. 609 iel,s Samuel, John!) was born, March 3, 1857; married 1875, George F., son of Paschal and Mary (Howard) Hall, who died Oct. 1903; removed to South Lawrence, Mass. Children: 128. George W.° Hall, b. Jan., 1877; d. Sept., 1892. 129. Mary H.» Hall; d. in infancy. 130. Lewis» Hall; m.; res. Roxbury, Mass. One ch. 131. Austine Hall; m.; res. Newburyport, Mass. Two ch. 132. Percy® Hall; d. March 16, 1893, aged six years. 133. Grace® Hall; m. Ernest Washington; res. North Andover, Mass. 134, Annies Hall. 135. Edwin» Hall. “Aunt”? Hannah Pease died in Newmarket, aged 101 years. PERKINS. 1. William: Perkins, the ancester of the Newmarket families, was born in Cornwall County, England, in 1616; was in Dover, 1662; took the oath of allegiance, 1669; died at Newfields, 1732, aged 116. (93). Children: 2. William. 3. John.2 (2). William: (William!) married Mary ; settled at Oyster River. His widow was granted letters of administration, Feb. 25, 1741. The inven- tory showed the demands against the estate exceeded the personal property by 123 pounds 11 shillings, and the administratrix was authorized, April 25, 1744, to sell land sufficient to pay the debts. Child: 4. Williams; m. (8). Dea. John? (William!) married (1) Parsons, (2) Widow Smart; was surveyor of highways, Exeter, 1699; bought land of Richard Hilton May 8, 1706; in Capt. Nicholas Gilman’s scout, July 5, 1710, for two days; enrolled in Lt.-Col. Shadrach Walton’s command against Port Royal, 1710; presented claim against Col. Winthrop Hilton’s estate, Oct. 3, 1717; appor- tioned 100 acres of common land, 1725; gave land for a highway leading from Newfields landing to Nottingham, March, 1733; had 10 acres of land assigned him by the committee of Exeter, Aug. 9, 1738; with his son, John,’ petitioned for a bridge over Squamscot River, Nov. 21, 1746, for its location at New- fields, 1759-60, and for lottery in aid of bridge, 1768; lived in the field between Hersey Lane and Ash Swamp. Child, by first wife: 5. John b. 1700; m. Mary . By second wife: 6. Daniel.s (4). Williams (William,? William:) married; had land assigned him, 1725; was selectman, 1727; was of Exeter, 1727; petitioned for Newmarket bridge, Nov. 21, 1746; witness to a deed of land from Nathaniel Bartlett to his son, John, March 27, 1747; had land bounding land sold by Robert Perkins to Samuel Brackett, June 3, 1755; petitioned for a lottery, and location of bridge at Newfields, 1759-60, and for Hall’s Mill road, July 3, 1765; refused to sign the Association Test, 1776. (93). Child: 7. William; m. Sarah, dau. of Simeon Wiggin, who was b. March 4, 1734; refused to sign the Association Test, 1776; settled in Newmarket. (5). John (Dea. John,? William!) was born in 1700; was apportioned 40 acres of land, 1725; sold 12 acres 13 rods of land in Stratham, Swamscot patent, to John Hill and Joseph Jewett, Jan. 6, 1736; assigned 10 acres of 39 610 History or NEWFIELDS. land next to heirs of William Perkins, Aug. 9, 1738; petitioned for bridge over the river, Nov. 21, 1746; was in Col. Nathaniel Meserve’s Regt. at Lake George, 1757; died, 1772. Child: 8. John‘ b. 1720; m. Mary Hall. (6). Daniels (Dea. John,: William:) married Mary, daughter of Wentworth Cheswell; was active in the parish, 1799, 1803 and 1824; collector, 1814-15, 1821 and 1823; member of the Congregational parish, 1803 and 1824. Children: 9. John‘; m. Hannah Brown. 10. Betsey‘; m. John N. Watson of Dover. 11. Mehitable:; m. John Nason. 12. Harriet+;m. Joseph Pomroy. 13. Mary Ann‘; m. Stedman. (8). John‘ (John,s Dea. John,? William!) was born in 1720; married Mary, daughter of Edward Hall, who was born about 1720; was a soldier, 1757. The administration of his estate was granted to his widow, Mary Dee. 7, 1805, who, with Robert Smart and Paul Chapman, gave bonds accord- ing to law. Children: 14, William.s 15. Robert‘; petitioned for a bridge, 1746; sold house, barn and land to Samuel Brackett, June 3, 1755. 16. Johns b. 1744; m. Elizabeth Lovekin. 17. Josiah. 18. Richards b. about 1738; m. Molly Parsons. (9). John‘ (Daniel,? Dea. John,? William!) married Hannah Brown of Pitts- field; was of Pittsfield and Tamworth. Children: 19, Ada Jane*; m. John Burley, who was b. Oct. 13, 1840. 20. John Pages; settled in Nottingham; m. and had John B.* (16). Capt. Johns (John, John, Dea. John,? William!) was born in 1744; married, Sept. 17, 1765, Elizabeth Lovekin, who was born 1738, and died July 16, 1814; learned the trade of blacksmith at Newburyport, Mass., and built a shop near the house of Hollis Pease; soon became shipmaster, and did little at his trade; built the house opposite the old parsonage; when too old to follow the sea, purchased a two-masted vessel for fishing, which he kept at First Creek; also occupied the old Hall brick garrison house, where his wife, as Captain Hall had done before, kept store in an adjoining wooden build- ing. His mother, Mary (Hall) Perkins, when two years old, was carried by the brick layers upon the old garrison to lay one of the bricks for which they claimed of her mother a quart of rum. These bricks had been dried on the grass stubble which left its impress upon them. Captain Perkins also built a grist mill where Charles Lane afterwards had his bark mill. When he was on the seas his wife was purser. He lent Gideon Colcord the money, and they together purchased the Maj. Nicholas Gilman farm extending from Hilton’s Creek to Exeter line; signed the Association Test, July 12, 1776; petitioned the selectmen with reference to the location of the new meeting house, March 10, 1791; was pound keeper, 1801; fence viewer, 1831; had a committee consisting of Benjamin Haley, Gideon and Joseph Colcord, Phinehas Merrill and Seth R. Shackford, appointed April 18, 1814, to divide the Hall and Colcord lands, so called, containing 56 acres and 23 rods, between him and Michael Wiggin, thereby establishing on the Hall farm the line between J. B. Rider and Joseph Pease; gave half of his estate to his son, Robert, GENEALOGY. 611 and Joseph Colcord, Robert Clark and Joseph Furnald were made a committee on the estate between him and the heirs of Robert; died, 1837. His will dated April 18, 1825, was probated Sept. 18, 1837. (109). Children: 21. Deborahs b. May 29, 1766; m. Michael Wiggin; d. 1864. No ch. 22. Sarah b. Oct. 2, 1767; m. Sept. 27, 1787, Jeremiah Colcord; d. Feb. 13, 1792. 23. Hannah: b. March 9, 1769; d. 1801. 24. Marys b. Aug. 6, 1770; d. 1797. 25. Elizabeths b. Oct. 6, 1771; d. 1784. 26. Roberts b. Aug. 19, 1772; m. Deborah Hill. (18). Richards (John,+ John, Dea. John,? William!) was born about 1738; married about 1760, Molly Parsons, of Sandy Bay, now Rockport, Mass.; refused to sign the Association Test, 1776; died in 1779. Among his eight children was 2%. Josiah’ b. Newfields, June 2, 1767; m. Lydia Sanborn. (26). Roberts (Capt. John,’ John,+ John,? Dea. John,? William1) was born Aug. 19, 1772; married Deborah, daughter of Gen. James Hill, who was born May 3, 1778, and died Sept. 19, 1815; was active in the parish, 1799, 1805 and 1808; lived on the Perkins homestead, and on the Hall farm, which he finally sold to Joseph, son of Maj. Joseph H. Pease; d. Feb. 19, 1814. The dower of his wife was 31 acres on east side of the road. Children: 28. Edward Hall b. 1800; d. unm. 1850. 29. James? b. 1803; d.ininfancy. 30. Robert7; d. in infancy. 31. James Hill?; m. Mary Jane Smyth; settled in Williamsport, Pa. No children. 32. Sarah’; m. in Pennsylvania, Joshua B. Smyth, and had James? and Julias Smyth; d. 1850. 33. John’ b. 1806; d. June, 1830. 34. Jeremiah Colcord’; m. Esther Ann, dau. of Thomas Russell and Esther W. (Robbins) Colcord; d.in Pennsylvania, 1853. Their dau., Carolines m. C. P. Helfenstein of Shamokin, Penn. 35. Robert7; m. Maria Cogshall, and had Roberts and Fred.s Michael Wiggin was appointed guardian of Edward H. and John Perkins, minors, June 30, 1815, and Seth R. Shackford of James, Sarah, Jeremiah C. and Robert Perkins, minors, children of Robert Perkins, July 10, 1815. John Burley Hill was authorized, Dec. 16, 1816, to sell land to settle the estate of the widow, Deborah Perkins, and rendered his account March 19, 1817. (27). Dea Josiah (Richard,s John,‘ John, Dea. John,? William) was born June 2, 1767; married Lydia Sanborn; learned the trade of shoemaker and .tanner of Dea. Samuel Lane of Stratham. Among his children was 86. David P.7 b. Laconia, Jan. 29, 1810. (36). David P.7 (Dea. Josiah, Richard,’ John,‘ John,? Dea. John,? William:) was born in Laconia, Jan. 29, 1810; married (1) Lydia C., daughter of Eben- ezer Lane, who was born in Pittsfield, April 22, 1809, and died Oct. 13, 1838, (2) Melissa, daughter of Col. Imri and Hannah (Patterson) Woods of Henni- ker, who was born in Deering, Aug. 7, 1814, and died, Manchester, Dec. 5, 1886; fitted for college at New Hampton, 1826; graduated at Brown Uni- versity, 1830; teacher many years; first male teacher, Manchester, June, 612 History or NEWFIELDS. 1841, for two years, and purchased the only bookstore in town; read law with Hon. George W. Morrison; was justice of police court, Manchester; clerk in Pension Bureau, Washington, D. C., more than ten years; returned to Man- chester and resumed the practice of law, March 23, 1869. Child by first wife: 37. David Lanes b. Pittsfield, March 2, 1838; educated in Manchester schools, and at New Hampton; studied law with Hon. George W. Morrison, and admitted to the bar in 1861; practiced law in partnership with his father; was clerk in the treasury, Washington, D. C., under Lincoln and Johnson; superintendent of currency, 1885-89; never married. Children by second wife: 39. Lydia Melissa’ b. Rockport, Mass., Feb. 14, 1840; d. Manchester, Nov. 21, 1843. 39. Mary Elizas b. Rockport, May 24, 1841; educated at the Young Ladies Classical Institute, Washington, D. C.; a thorough scholar in English litera- ture, and the French and German languages; d. Manchester, June 13, 1889. 1. Capt. Thomas: Perkins was born in 1786; married Sarah Presson, who was born in 1792, and died April 18, 1860; was taverner and retailer, April 24, 1821; justice, 1830; settled in Newmarket on the Doe-Perkins-Chesley place; on his return from Portsmouth was drowned in crossing the river on the ice, April 1, 1836. His widow, Sarah, was granted letters of administration on his estate, April 21, 1836. Children: 2. Caroline G.2 b. 1815; d. July 13, 1832. 3. George O.2 b. 1823; m. Sarah , who administered on his estate, Newfields, Feb. 19, 1851; d. Sept. 14, 1850. 4, Mehitable? b. Dec. 27, 1825; m. 1850, Albert Field; d. Sept. 2, 1883; one child, Elizabeth. 5. Sarah E.2; m. Ezekiel Sanborn, as second wife; d. May 13, 1893. No ch. 1. Jacob: Perkins married Hannah Chase. 2. Rev. Jared? (Jacob!) was born in Unity, April 21, 1793; married (1) March 28, 1820, Clarissa Glidden, who died Feb. 14, 1882; (2) July 28, 1833, Charlotte, daughter of Jacob and Elizabeth (White) Hall, who was born in Methuen, Mass., and died, Newfields, Dec. 3, 1875, aged 70; had pastorates in Winchester twice, Needham and Weymouth, Mass., Pembroke, Lyndon, Vt., Epping, Dover, Great Falls, Portsmouth, Nashua, Acworth, Unity, Goshen and Charlestown; was presiding elder, N. H. District, 1831-32, Bellows Falls (Vt.) District, 1840, Claremont District, 1841-42 and 1853, Concord District, 1848-44; member of the governor’s council, 1846-48, of the legislature from Winchester, 1851, of the U. 8. Congress, 1851-52, and of the General Conference, 1832, 1836, 1840, and once or twice afterwards; died, Nashua, Oct. 15, 1854. Children: 3. Charlotte M.+; m., June, 1 1869, Henry P. Neal of Newfields. 4. Martha A.3; m., June 15, 1873, Joseph M., son of Henry P. and Mary W. (Jenness) Neal. 5. James; dentist in Amesbury, Mass.; d. Benjamin Perkins of Exeter and Epping married, Jan. 12, 1792, Mary Neal. GENEALOGY. 613 PICKERING. 1. John: Pickering married Mary ; came from England as early as 1636; settled first in Massachusetts, but came to Portsmouth prior to 1640; was one of the company that gave 50 acres of glebe land for the ministry, 1640; received a grant of land at Great Bay, Feb., 1655, and 50 acres additional, 1660; was land proprietor in Portsmouth, Feb. 24, 1657; granted by the town the south mill privilege on condition of his keeping in repair a way for foot passengers over the dam in going to meeting, 1658; a committee to distribute the land among the inhabitants, Feb. 3, 1660; died, 1669. Children: 2. John: b. about 1640; m. Stanyan. 8. Thomas.2 4. Rebecca.2 5. Abigail.2 6. Mary2;m.Samuel Drown. 7. Sarah.? (2). John? (John!) was born about 1640; married a daughter of Anthony Stanyan of Hampton; inherited the mill dam and ‘‘Pickering’s Neck’’; had command of a company in Portsmouth several years; was representative in the first Assembly for Portsmouth, 1680, also, 1684; with a company of armed men took by force from Richard Chamberlain, secretary of the province under Andros and clerk of the superior court, the records and files, and concealed them in the house of Maj. Joseph Hammond in Kittery, but afterwards was forced to give them up by Usher’s orders; was member of the Assembly most of the time from 1697-1709, and speaker, 1697-1799, and 1704-09; one of the counsel to defend the homes, houses and lands of the inhabitants of the prov- ince in the celebrated case of Allen vs. Waldron, involving Allen’s title to the Province of New Hampshire; in March, 1671 gave the Point-of-Graves Ceme- tery for a public burying place, and in 1673 gave to the town a highway two rods wide through his land to the dam; bequeathed to the South Parish the lot on which ten years afterwards the South Church was erected; was a man of great physical strength; died in 1719. Among his 8 ch. was 8. John?; m. 1688, Elizabeth Munden and had John,: Thomas, Daniel,+ Mary,‘ who m. Ambrose Sloper, Deborah: and Sarah: who d. in 1719; Capt. Thomas was slain by the Indians near Casco bay, Me., 1746. Two generations later the male descendants of John became extinct. (3). Capt. Thomas? (John‘) inherited the farm of more than 500 acres at Great Bay, where he built his log hut, a portion of which land is still in pos- session of his posterity; paid constable rates, 1688; was allotted a seat in church ‘Gn the men’s gallery fronting the pulpit,’ 1693, and his wife in the ‘women’s gallery”; excelled his brother in physical strength, winning the challenge by carrying on his shoulders up the steps to the mill 113 bushel bags of corn to his brother’s 10; all the Pickering families now of the Pascataqua river are his descendants. Children: 9. James? b. Newington about 1680, the first male Pickering born in the town; married, 1717, ; was lieutenant in the French war. 10. Joshua; m. (1) Smithson of Portsmouth, (2) Janvrin. 11. Thomas?; m. Mary Downing. 12. Nicholas; m. (1) 13. Daughter?; m. Brackett of Greenland. 14. Daughter; m. Seavey of Rye. 15. Daughter:; m. ——— Weeks of Greenland. . (2) Mary Langdon of Portsmouth. 614 History or NEWFIELDS. 16. Daughters; m. Grow. 17. Daughter; m. Chamberlain. (12). Nicholas: (Thomas,? John‘) was born in Newington; married (1) , (2) about 1779, Mary Langdon of Portsmouth; lived in west from the Ash Swamp road. Among his four children by his second wife were: 18. Thomas: b. 1780; m. Martha P. Brackett. 19. Daughters; m. Benjamin Smith. The graves of the family are on their farm, formerly the Ames place, fenced in by stone posts and iron rail, and marked by stones. (18). Thomas‘ (Nicholas,s Thomas,? John!) was born in 1780; married Martha P., daughter of Joshua Brackett, who died in 1866, aged nearly 76; died, 1825. Children: 20. Edwin A.s 21. James A.s 22. Joshua B.s 23. Frank.s 24. Martha P.s 25. John B.s One of these brothers had a son Winthrop» who owned a part of the old homestead at Newington as late as 1859. 1. Anthony: Pickering was born in 1722; may have been the brother of Nicholas above; married (1) Mrs. Elizabeth (Smart) Tufts, who died January, 1775, (2) Mrs. Abigail (Meserve) Durell; came from Newington and settled on the Ash Swamp road where his son Dea. Samuel: afterwards lived; peti- tioned for a bridge over Squamscot river in 1746, and for a lottery in aid of bridge, and its location at Newfields, 1759-60; was of Lee, Aug. 6, 1785; died Dec. 26, 1786. His first wife had by her first marriage an only child, Betty Tufts; she owned the Tufts-Pickering place and had in her care a communion service and blanket, which tradition says belonged to Rev. Thomas Tufts, who came from England, graduated at Harvard college, 1701, and was ordained in Boston. His portrait hung in the Pickering parlor. Children: 2. Anthony?; refused to sign the Association Test, 1776; was taxed in Not- tingham, 1808. 3. Leviz; was returned with Capt. Joseph Parsons’ Co. at Newcastle, Nov. 6, 1775; also with Capt. James Hill’s Co. on Pierce’s Island; signed the Asso- ciation Test, 1776; was mustered with Capt. Daniel Gordon’s Co., Col. David Gilman’s Regt. Dec., 1776, receiving one month’s pay and traveling fees to New York; was on the pay roll of the same Co. from January 5 to March 15, 1777; was carried to the Dartmoor prison, Iingland, but came back and finally was drowned in Mohawk river, N. J., 1784. News of his death was sent directed to his uncle ‘“Mr. Winthrop Pickering, New Market, near the Meeting house.” 4, James?;m. Rachael D. , who d. Dee. 9, 1842, aged 76; was returned with Capt. Joseph Parsons’ Co. at Newcastle, Nov. 6, 1775; active in parish affairs, 1794 and 1799-1800; d. Jan. 14, 1821, aged 65. He had a son Anthony? who d. Oct. 14, 1818, also probably Capt. James: Pickering, who m. Dee. 25, 1828, Elizabeth Flanders, and a dau. Lydia? who m. Nov. 30, 1834, Reuben L. Lane, who was born Feb. 29, 1808, and d. June 13, 1884. Lydia d. Sept. 23, 1885, aged 76. 5. Samuel: b. June 28, 1759; m. Elizabeth Brackett. 6. Winthrop:; was mustered into Capt. William Stilson’s Co. under Col. GENEALOGY. 615 Isaac Wyman, July 4, 1776, of the Northern Army; enlisted July 20, 1776, under Capt. Stilson to reinforce the army at Crown Point; had charge of the jail at Portsmouth, 1835-37. 7. Polly.2. 8. Nicholas?; mentioned Jan. 17, 1779; d. Oct., 1825. (5). Dea. Samuel? (Anthony!) was born June 28, 1759; married Dec. 28, 1790, Elizabeth, daughter of Benning Brackett; bought of Coffin Smith the first chaise used in Newmarket; was selectman, 1786, 1795, 1798, 1801-03 and 1818- 19; active in parish affairs, 1791, 1793, 1797, 1799-1800, 1807, 1809, 1815 and 1824-26; member of the church, 1800; committee of the parish May 30, 1803, to purchase and deed the parsonage to the parish; auditor, 1810 and 1821; assessor, 1811-12 and 1817; repaired the parsonage, 1825-26; succeeded, Tim- othy Murray as deacon of the church, 1814; warden, 1817; treasurer, 1828; lived on Ash Swamp road; died Dec. 4, 1842. Children: 9. Mehitables; m. Tibbetts. 10. Marys; d. young. 11. Marys; m. Timothy Batchelder; d. West Deerfield, Aug. 28, 1843, aged 47, 12. John:; m. Abigail, dau. of Joshua Weeks of the old brick house, Green- land, in which eight generations have lived, who was b. Feb. 8, 1814, and d. Jan. 27, 1847; was on committee of the parish to see if Mr. Brodhead will accept the parsonage as usual. Their children were John Albert‘ and Caroline A.4, both unmarried, who live together on the old homestead. 13. Eliza3; m. Simon Batchelder. 14. Abigails; m. John Brackett. PIKE. 1. John: Pike came from Southampton, England, in the ship James, in 1635; was of Newbury, Mass., 1638; d. Salisbury, Mass., May 26, 1654. Children, five b. in England: 2. Robert? b. before March 17, 1616; m. (1) Sarah Sanders, (2) Mrs. Martha Goldwyer. 3. John?;m. Mary Moody. 4. Dorothy?; m. Daniel Kendrick. 5. Ann?;m. and had children. 6. Israel.2 7. Sarah2; d. Nov., 1659. (2). Maj. Robert? (John:) was b. in England before March 17, 1616; m. April 3, 1641, Sarah Sanders, who d. Nov. 1, 1679, (2) 1685, Martha Gold- wyer, widow of George Goldwyer; made freeman, May 17, 1637; with sixty- five others left Newbury and founded Salisbury in 1639; was early member of the church, Salisbury, Mass.; magistrate to end small causes, 1644; repre- sentative to the General Court, 1648-49, 1663 and 1670-82; lieutenant of the Train-band, 1647; afterwards captain and major; assistant, 1650 and 1682-96; commissioner to establish line between Exeter and Hampton, 1651. He was fined and disfranchised for defaming the General Court in declaring that “the law restraining unfit persons from constant preaching was against the liberty of the country both civil and ecclesiastical,’ Sept. 7, 1653; commissioned to take acknowledgment of deeds, etc., 1665; appointed ser- geant-major over the militia companies of the county of Norfolk and Pascata- qua, May 31, 1670; committee on a controversy between Exeter and Dover, March 25, 1672; plaintiff against Edward Gove in an action of trespass in cutting wood near Hampton line, 1673; excommunicated for “litigiously” impeaching his pastor, the Rev. John Wheelwright, 1675-77; complained of for profaning the Sabbath by traveling, 1680; his troop of horse divided by 616 History oF NEWFIELDS. cutting off Hampton and Exeter from Norfolk County, 1680; counsellor, 1689; commander-in-chief of the militia east of the Merrimack, 1690; wrote a letter to Jonathan Corwin stating his reasons why “spectral evidence” was not relia- ble in the trials for witchcraft, Aug. 9, 1692; d. Dec. 12, 1706. His wife sur- vived him and died Feb. 26, 1713. Children, all by first wife: 8. Sarah: b. Feb. 24, 1642; m. (1) Wyman Bradbury, (2) John Stockman. 9. Mary: b. Feb. 22, 1644; d. young. 10. Dorothy: b. Nov. 11, 1645; m. (1) Joshua Pierce, (2) John Light of Portsmouth, and Newbury, Mass. 11. Marys b. Aug. 5, 1647; m. (1) — Andrews, (2) Lt. John Allen. 12. Elizabeth: b. June 24, 1650; m. William Carr. 18. John? b. May 13, 1653; m. Sarah Moody. 14. Roberts b. June 26, 1655; m. Mary Follansbee. 15. Moses, b. March 15, 1659; m. Susanna Worcester. (3). John? (John!) was born in England; married Mary Moody; set- tled in Newbury, Mass.; with his brother, Robert, was executor of his father’s will. Children: 16. John. 17. Joseph.s 18. Hannah.s 19. Mary.s 20. Ruth.s (8). Sarah3 (Maj. Robert,2 John‘) was born Feb. 24, 1642; married (1) about 1665, Wyman, son of Capt. Thomas and Mary Bradbury, (2) John Stock- man, who died before 1700. Her first husband was recorder of old Norfolk County. Children: 21. Wyman‘ Bradbury. 22. John+Stockman. 23. Joseph‘ Stockman. (11). Marys (Maj. Robert,? John!) was born Aug. 5, 1647; married (1) Andrews; (2) Lt. John Allen; died before April 14, 1696. Children: 24. Joseph: Andrews. 25. Sarah‘ Allen. 26. Mary¢ Allen. 27. Hannah: Allen. (12). Elizabeths (Maj. Robert,? John!) was born June 24, 1650; married, Aug. 20, 1672, William, son of George Carr of Salisbury, Mass. Child: 28. Sanders: Carr. (13). Rev. Johns (Maj. Robert,2 John!) was born May 13, 1653; married, May 5, 1681, Sarah, daughter of Rev. Joshua Moody, who died Jan. 24, 1703; graduated, Harvard College, 1675; made freeman, 1676; ordained successor of Rev. John Raynor of Dover, Aug. 31, 1681; died, March 10,1710. He kept a diary which is considered of historic value. Children: 29. Robert‘ b. Feb. 6, 1685. 30. Abigail‘ b. 1688; d. 1694. 31. Hannah‘ b. May 18, 1691. 32. Mary*b. May 18, 1691. 33. Joshua‘ b. 1693. 34. Margaret‘ b. 1699. 35. Solomon: b. 1700. (14). Roberts (Maj. Robert,? John!) was born June 26, 1655; married Oct. 8, 1684, Mary Follansbee of Amesbury, Mass; lived in Salisbury; died Aug. 22, 1690. His widow married (2) William Hook, Jr., of Salisbury. Children: 36. Robert‘ b. Sept. 3, 1687; m. Hannah Gilman. 37. Sarah‘ b. Feb. 3, 1690; m. Nov. 6, 1712, Lt. Jacob Stevens of Salisbury. (15). Moses? (Maj. Robert,2 John!) was born, March 15, 1659; married Susanna Worcester, and settled on the homestead. Among his seven children were: 88. Elias‘; m. Joanna Allen; settled in Salisbury, Mass. 39. John‘; m. Mary Hook; settled in Salisbury, Mass. GENEALOGY. 617 40. Timothy:; settled in Newburyport, Mass.; by will dated Feb. 9, 1787, gave to his son, Timothy,' his “negro man, Harry.” (36). Roberts (Robert, Maj. Robert,? John1) was born Sept. 3, 1687, married Hannah Gilman of Exeter; sold the farm in Salisbury given him by his grand- father, Maj. Robert, and moved to Exeter—to that part of Newmarket parish now Newfields; bought a farm and settled on the Piscassic road. Children: 41. Benjamins; 2d lieutenant, 1756. 42. Johns; soldier, 1746-48; petitioned for a road, 1765; signed the Asso- ciation Test in Epping, 1776. 43. Roberts b. 1718; m. Elinor Perkins. (88). Elias‘ (Moses,: Maj. Robert,2 John!) married Joanna Allen; settled in Salisbury, Mass. Child: 44. Moses’; m. (43). Roberts (Robert‘, Robert,s Maj. Robert,? John!) was born in 1718; married Elinor Perkins; settled in Newfields. Children: 45. Molly; m. John Wedgewood. 46. Robert b. Aug. 1746; m. Mehitable Perkins. 47. Henry.s 48. Mercy*; m. Stephen Lyford of Hall’s mill road. 49. Jeremiah.+ 50. Williams; was in Capt. Samuel Gilman’s Co. from June 5 to Aug. 1, 1775; received four dollars for a regimental coat, Oct. 4, 1775; also one pair shoes, Oct. 30, 1775. (44). Mosess (Elias,« Moses, Maj. Robert, John!) married Lydia Brown and had 51. Moses*; m. (46). Capt. Roberts (Robert,s Robert,+ Robert,s Maj. Robert,: John!) was born Aug. 1746; married, 1777, Mehitable Perkins of Epping, who was born in 1760 and died in 1839; died, Feb. 1819. (129). Children: 52. John? b. 1779; d. Exeter, May 16, 1825. 53. Robert? b. Dec. 15, 1781; m. Hannah Smith; soldier, 1812. 54. Abraham’ b. Dec. 15, 1781; m. Lydia Tash. For many years these twin brothers were exactly of the same height and weighed exactly the same, balancing the scales perfectly. 55. Mehitable7 b. April 20, 1784; m. David Wiggin. 56. Mary’ b. July 1787; m. Jacob Tilton. 57. James M.7b. Jan. 1792; tavern keeper, East Epping; d. unm. Sept. 1862. 58. William’ b. Feb. 1797; m. Elizabeth F. Hilton. 59. Henry’ b. 1800; d. 1802. (51). Mosess (Moses,* Elias,« Moses, Maj. Robert, John1) married Sally True. Child: 60. Caleb’ b. Nov. 21, 1790; m. Mary Pike. (54). Capt. Abraham’ (Capt. Robert,s Robert,’ Robert,« Robert,: Maj. Robert,? John!) was born Dec. 15, 1781; married Lydia Tash who was born in 1779 and died March 9, 1846; lived in the old Piscassic homestead; kept a tavern; was assessor, 1820; selectman, 1821-24; school committee; died, April 2, 1841. Children: 61. Mary.s 62. Eliza.s 63. Susan.® (55). Mehitable7 (Capt. Robert,s Robert,s Robert,‘ Robert,s Maj. Robert,* John‘) was born, April 20, 1784; married David Wiggin; kept the Elm House; died, Sept. 25, 1861. Children: 618 History or NEWFIELDS. 64. Henrys Wiggin; m. and had Daniel* Wiggin. 65. Deborah* Wiggin; m. Daniel R. Smith. (See Smith.) 66. James 8.* Wiggin; m. and had Rev. J. Henry® Wiggin. 67. Ann M.* Wiggin; unm. 68. Charles E.s Wiggin; m. Rebecca Hadaway. (See Wiggin.) (58). William? (Capt. Robert,t Robert,s Robert, Robert,s Maj. Robert,2 John!) was born, Feb. 1797; married Elizabeth Folsom, daughter of Winthrop and Abigail (Hilton) Hilton, who was born April 22, 1796, and died Sept. 5, 1886; went to his wife’s home on the north side of Grape Hill on the Grant road, later occupied by Joseph Wiggin; was a drummer, 1814; died Sept. 1, 1833. His wife was wu school teacher of strong intellect, good judgment and practical common sense. She kept her children with her, moving first to Lamprey River, then to Epping. Children: 69. Robert*; m. and settled in Epping. 70. John Henrys; m. and settled in Epping. 71. Abby J.* 72. Jamess; d. 1835. (60). Caleb? (Moses,* Moses,s Elias,s Moses, Maj. Robert, John:) was born Nov. 21, 1790; married Aug. 9, 1815, Mary Pike, who died Dec. 7, 1863; died, Feb. 25, 1882. Children: 73. James. 74. Caleb.s 75. Samuel.s 76. Moses.s 77. Mary E.s 73. John Brodhead. (00). Jeremiah? (. —,® Robert,s Robert, Robert,? Maj. Robert,? John1) married Nancy Crockett. Child: 79. Lucien M.* b. 1811; m. Statira D. Wadleigh. (73). Rev. Jamess (Caleb,7 Moses,* Moses,’ Elias, Moses,? Maj. Robert, John!) was born in Salisbury, Mass., Nov. 10, 1818; married, April 19, 1840, Mary R. Brodhead of Newfields; died, July 26, 1895. Children: 80. James Thornton» b. July 26, 1841; m. Augusta M. White. 81. Anna Gertrude; m. Nov. 19, 1868, Charles B. Kendall, who d. April 14, 1910. 82. Mary Brodhead»; d. in infancy. (79). Lucien M.* (Jeremiah,7 6 Robert,’ Robert,‘ Robert,s Maj. Rob- ert,? John!) was born in 1811; married, 1841, Statira D. Wadleigh of Exeter, who was born in 1815 and died in 1887; settled in Newfields; inn keeper at the Durrell house now owned by C. W. Bean; later owned the “Shute House”; died, April 12, 1891. Child: 83. Charles Wadley® b. April 2, 1844; m. Mary Spalding Badger. (80). James Thornton? (Rev. James, Caleb,7 Moses,* Moses,* Elias,« Moses,* Maj. Robert,? John!) was born in Newfields, July 26, 1841; married, Oct. 29, 1867, Augusta M., daughter of Luther and Hannah (Tufts) White of Way- land, Mass.; served in 16th Regt. N. H. Volunteers; clerk in Treasury Depart- ment, Washington, D. C., 1864-80; afterwards a citizen of Newfields and was selectman, 1893-94, and 1901-03; representative, 1900; died, April 13, 1911. Child: 84. James O.1° b. Sept. 5, 1868; unm. (83). Charles Wadley? (Lucien M.3, Jeremiah,’ © Robert,® Robert,¢ Robert, Maj. Robert,? John1) was born April 2, 1844; married, Feb. 1, 1876, GENEALOGY. 619 Mary Spalding, daughter of Samuel and Rebecca (Spalding) Badger; lumber ‘dealer in Georgia. Children: 85. Clinton; res. Birmingham, Ala. 86. Loring; res. Birmingham, Ala. 1, William: Pike married, July 29, 1725; died Oct. 25, 1726. Child: 2. Elizabeth? b. May 22, 1726. 1. John: Pike, brother, married Nancy Thurston, sister of Dolly; was a farmer in Cornish, Me. Children: 2. Job.2. 3. John2; a clergyman in New Hampshire. 4. Simeon.: William Pike married Nancy, daughter of Ephraim and Annie (Marsh) Thurston of Exeter, who was b. April 3, 1783; died, Oxford, Me., April 12, 1859. Three ch. all dying before 1880. Henry Pike married Dolly, daughter of Samuel and Elizabeth (Brown) Thurston of Epping; settled on a farm in Middleton. No ch. Mary Pike married, 1774, Eliphalet Pease, who was born, May 18, 1749, and died, Cornish, Me., about 1811. Rebecca Pike married, April 25, 1798, Benjamin Pease, brother. Mehitable Pike died, Sept. 18, 1839, aged 26. PINDAR. The name was variously spelt Pinner, Pender, Pinder and Pindar. Henry Pinder was in Ipswich, Mass., in 1642, and the town bargained with him and William Sargent, Aug. 25, 1652, “‘to build a sufficient Prison house i near the watch house.” There was a John Pinder in Ipswich in 1648, and a Samuel Pinder in 1683. 1. Benjamin: Pindar was in Capt. Davis’s Co. of Oyster River, 1712 and 1717; petitioned in relation to religious matters in Durham, May 2, 1716. Children: 2. Sarah.2 8. Benjamin.2 4. Elizabeth.2 5. Abigail.2 6. Joseph.2 His children were baptized Oct. 5, 1729, by Rev. Hugh Adams. (3). Benjamin? (Benjamin:) married and had probably 7. Benjamin: who married, Nov. 24, 1791, Susannah Perkins; signed the Association Test, July 12, 1776; was mustered with Capt. Daniel Gordon’s Co., Col. Thomas Tash’s Regt., Sept. 20, 1776; received pay, Jan. 6, 1777, for service to Dec. 7, 1776; died Nov. 19, 1814. His house stood in the garden between the house of Capt. Joseph Kuse and the river. Child: 8. Joseph; married 1815, Mary, daughter of Phillip and Hannah (Cutts) Fowler, who was born Nov. 17, 1792, and died Jan. 14, 1861; was of Newmarket; ‘not willing to pay the ministerial tax,” entered his “dissent against being taxed for the same” March 29, 1822; died Oct., 1829. Children: 9. Childs; d. Dec. 22, 1817. 10. Samuel Cutts; b. July 1816; d. Aug. 2, 1818. Moses Pindar was a soldier in 1758. Oliver Pindar was a soldier, 1812-14, and received a pension; lived with 620 History or NEWFIELDS. Andrew Hall and Daniel B. Smith; died Nov. 20, 1873, aged 80, and was buried at Piscassic. A sister married George Miles, a soldier, 1814. William Pindar died Sept. 15, 1818. Joseph L. Pindar died Dee. 4, 1858, aged 77 years and 11 months. His wife, Mary, died May 18, 1865, aged 82. Betsey, wife of Thomas Pindar, died Nov. 30, 1826, aged 68. Betsey L. Pindar died Feb. 28, 1863, aged 54. Joseph D. Pindar was in Newmarket, 1848-49. Sarah Pindar lived in the school yard near the primary school house. PLUMER. . John: Plumer was early at Newbury, Mass. . Samuel? (John:) was born in England about 1619. . Sylvanus: (Samuel,? John‘) was born in 1658. . Samuels (Sylvanus, Samuel,? John) was born about 1686. . Samuels (Samuel,‘ Sylvanus,3 Samuel,? John!) was born in 1722; married Mary Dole. 6. Williams (Samuel,s Samuel,s Sylvanus,? Samuel,? John!) was born in Newbury, Mass., June 25, 1759; married Feb. 12, 1788, Sarah, daughter of Philip and Sarah (Shatswell) Fowler of Newfields, who was born July 21, 1762, and died April 1, 1852; removed to Epping, 1768; in early life was a preacher, but afterwards entered the law and devoted a large part of his life to civil affairs; was selectman, Epping, and representative previous to his admission to the bar, 1787; representative eight years between 1785 and 1801; speaker of the House, 1791 and 1799; influential member in the revision of the consti- tution, 1791-92; senator in Congress, June, 1802 to March, 1807; state senator, 1810-11, and president both years; governor, 1812 and 1816-18; presidential elector, 1820, casting his single vote for John Quincy Adams; original member and first president of the N. H. Historical Society, 1823; honorary member of various other literary societies; a writer of historical essays; left in Mss. valu- able biographical sketches; died Dec. 24, 1850. His wife was distinguished for her domestic virtues, good sense, native kindness, gentleness, and cordial hospitality. Children: 7. William? b. Feb. 9, 1789; m. Sept. 13, 1820, Margaret Frost, dau. of Jeremiah and Mary (Frost) Mead, of Lamprey River, who was b. Dec. 9, 1794; graduated from Phillips Exeter academy, 1802, and Harvard college, 1809; studied law with his father and was admitted to the bar, 1812; was representative to the Legislature, and to Congress 1818-24; state senator, 1827-28; d. Sept. 18, 1854. 3 ch. 8. Sally Fowler? b. Nov. 17, 1790; m. May 20, 1816, William Claggett of Portsmouth; d. Sept. 18, 1818. No ch. 9. Samuel: b. Dec. 19, 1792; m. April 13, 1820, Mary Huse, dau. of David and Olive (Huse) Lawrence, who was b. in Epping, Oct. 14; 1800, and d. May 2, 1868; d. Epping, Sept. 9, 1871. 4 ch. 10. George Washington’ b. Feb. 4, 1796; m. Sept. 19, 1824, Elizabeth, dau. of Samuel and Betsey (Cilley) Plumer. 3 ch. 11. John Jay’ b. Dec. 26, 1799; d. unm. May 2, 1849. aor wn GENEALOGY. 621 12. Sextus? b. Aug. 6, 1805; d. May 29, 1805. Hannahs Plumer, sister of the governor, married Daniel, son of Gen. Joseph Cilley of the Revolution, and had a daughter Polly Dole? Cilley, who married Robert Knox, and their daughter Mary Doles Knox married Judge Asa Fowler of Concord. POLLARD. 1. Abner: Pollard was born Sept. 12, 1766; married (1) Achsah Phelps who was born July 16, 1766, and died Jan. 29, 1816, (2) Nov. 14,1816, Mrs. Susanna (Brooks) Nourse who was born Feb. 17, 1786, and died Dec. 3, 1851; resided in Lancaster, Mass.; died Jan. 5, 1831. Children, by first wife: 2. Abner? b. Feb. 24, 1790; d. April 25, 1790. . Polly: b. Feb. 26, 1791; d. July 15, 1803. Emily: b. July 7, 1793; d. Nov. 5, 1830. . Achsahz b. Nov. 30, 1795; d. Jan. 15, 1848. . Lydia? b. April 6, 1798; d. April 7, 1870. . Leonard? b. March 11, 1800; d. July 17, 1834. . Sally? b. March 27, 1802; d. Aug. 5, 1803. 9. Amory? b. March 19, 1804. 10. Mary Ann b. May 26, 1806. 11. Abner Williams? b. Dec. 5, 1808. 12. Clarissaz b. June 17, 1810; d. April 5, 1812. 13. Edward? b. Oct. 10, 1814; d. Dec. 7, 1815. By second wife: 14. Susan Augusta? b. Sept. 7, 1817; m. William Marsters Paul. 15. Clarissa Elizabeth: b. Nov. 12, 1819; d. unm. in Newfields Oct. 9, 1895. 16. Christopher Augustine? b. Oct. 14, 1821; m. Mary F. Clough. 17. Levi Lincoln: b. Jan. 7, 1825; m. Martha J. Winkley. (14). Susan Augusta? (Abner!) was born Sept. 7, 1817; married April 26, 1849, William Marsters Paul of Newfields; settled, lived and died on what is still known as the William Paul place on Main Street; died Sept. 11, 1910. He died March 26, 1883. Children: 18. Mary Marsters: Paul b. May 21, 1850; m. Lewis S. Hodgdon. (See Paul.) 19. Eleanor Augusta’ Paul b. March 8, 1854; m. Daniel A. Langlands. (See Paul.) 20. Almenia? Paul b. March 30, 1859; d. April 29, 1859. (16). Christopher Augustine? (Abner!) was born in Lancaster, Mass., Oct. 14,1821; married June 27, 1861, Mary Frances, daughter of George and Mary Ann (Tarbell) Clough, who was born in Pepperell, Mass., Sept. 21, 1838, and died in Newfields Aug. 6, 1907; died April 14, 1865. Children: 21. Willie Levi Lincoln: b. Dec. 5, 1862; d. April 1, 1866. 22. Christopher Augustine b. in Lancaster, Mass., April 3, 1865; m. Oct. 17, 1888, Bessie Pierce, dau. of Walter Shute and Charlotte Wentworth (Horne) Ordway of Newfields, who was b. Feb. 24, 1869; came to Newfields in 1878, when his mother became the wife of John Fletcher Fowler; is one of the most useful citizens of the town; a member of the Methodist Episcopal church; also member of the New Hampshire Constitutional Convention of 1903; repre- OIA np w 622 History or NEWFIELDS. sentative to the Legislature, 1911; member of the school board several years; agent for the Walter B. Grant, subsequently James H. Roberts, Machine Company. (17). Levi Lincoln? (Abner!) was born in Concord, Mass., Jan. 7, 1825; married Sept. 27, 1856, Martha Jane Winkley of Lowell, Mass., who was born March 22, 1832; came to Durham when a young man and lived there a short time, and afterwards in Newmarket for several years; came to Newfields in 1864 and was in the employ of the Swamscot Machine Co. for a time; then became one of a new company that established a machine shop near the Hilton house, where he and his family lived; this company soon dissolving he entered again the employ of the Swamscot Machine Co., taking charge of the steam and gas fitting department, and remaining there most of the time till that company dissolved; in 1895 removed to Portsmouth where he died March 5, 1898. Children: 23. Charles Jay b. Oct. 22, 1857; m. Helen W. Batchelder. 24. Clara Augusta? b. May 30, 1859; d. Feb. 15, 1862. 25. George Winkley: b. July 11, 1860; m. Minnie C. Winkley. 26. Clara Augusta b. Sept. 13, 1862; m. June 3, 1886, George Richard Blinn, a lawyer of Boston; res. Bedford, Mass. No children. 27. Byron West3 b. Dec. 3, 1856; d. Feb. 19, 1867. 28. Levi Lincoln: b. April 23, 1873; unm. (23). Charles Jays (Levi Lincoln,2 Abner:) was born Oct. 25, 1857; mar- ried June 13, 1888, Helen Webster Batchelder of Hampton Falls; res. Dover. Children: 29. Julian West: b. Feb. 27, 1890. 30. Mary Izettes b. Feb. 17, 1894. (25). George Winkleys (Levi Lincoln,: Abner!) was born in Newmarket, July 11, 1860; married Oct. 28, 1885, Minnie Cora Wadleigh of Exeter; town treasurer, 1886-91; removed to Portsmouth. Children: 31. Ethel Maria‘ b. Dec. 10, 1887. 32. Miriam Frances: b. Feb. 6, 1889. 33. John Wadleigh: b. Oct. 7, 1891. 34. Dorothy: b. Dec. 1, 1894. QUINN. 1. Patrick! Quinn married Catherine Clark. 2. Patrick: (Patrick!) was born November 20, 1815, in Ballygar, Galway Co., Ireland; married, April 19, 1841, Mary, daughter of William and Joanna (Cumberford) Roach, who was born in Newfoundland in 1823 and died May 27, 1900; learned the trade of a blacksmith with his father, and came to New York, June 4, 1837; labored six years at boiler-making with the firm of Fair- banks, Clarke and Co., Providence, R. I., and was two years foreman of the boiler manufactory of Otis Tufts of Boston; came to Newfields, June, 1846, and established the boiler-making department of the Swamscot Machine Co.; became a stockholder, 1850, and in 1878, director of the company; was select- man, Newfields, 1863-65, and representative, 1869; from the first held a foremost place in the town and its affairs; was interested in education and believed in large appropriations for that object; died, March 27, 1891. Children: 8. William J. b. 1842; m. Harriet M. Sanborn. 4. Kate J.3; m. Jerry Malchy. GENEALOGY. 623 5. Mary J.3; m. John Ford. 6. Sarah E.3; m. Matthew Carney. 7. Lauras; res. Newfields; unm. 8. Martha E.3; m. John P. Goggan. 9. Charles E.3; res. Newfields; unm. (3). William J.* (Patrick, Patrick) was born in Providence, R. I., in 1842; married, July 25, 1867, Harriet M. Sanborn; lawyer; died, Minneapolis, Minn., Sept. 8, 1882. Children: 10. Genevieve M.‘; m. Dr. Robert Mason of Exeter. 11. Clarence 8.1 (4). Kate J.* (Patrick,2 Patrick!) married, May 21, 1866, Jerry Malchy of Newburyport, Mass.; res. Newfields. Child: 12. Jerry W.4 Malchy; res. Newfields; d. July 11, 1886. (5). Mary J.s (Patrick,2 Patrick:) married, Aug. 24, 1874, John Ford of Law- rence, Mass. Children: 13. William C.: Ford. 14. Mary L.« Ford. 15. Edward J.‘ Ford. (6). Sarah E.s (Patrick,? Patrick!) married, May 18, 1875, Matthew Carney, who died, Feb. 1897. Children: 16. Albert‘ Carney. 17. Edward: Carney. 18. Matthew F.4 Carney. 19. Arthurs Carney. 20. Mary: Carney. (8). Martha E. (Patrick,? Patrick!) married, May 30, 1885, John P. Goggan of Manchester, who died in Pittsburgh, Pa., Dec. 1, 1909. Children: 21. Laura G.‘ Coggan. 22. Helen A.‘ Goggan; res. Boston. RANDALL 1. Jacob: Randall was of Portsmouth. 2. Jacob? (Jacob!) married (1) June 5, 1787, Anna, dau. of Michael Shute, shipwright of Newmarket, who d. March 28, 1792, (2) Feb. 7, 1793, Rebecca, dau. of Dr. John Marsters. Children by first wife: 3. Jacob: b. Dec. 25, 1788. 4. Sarahs b. Oct. 6, 1790. Child by second wife: 5. Anna’ b. May 26, 1794. REYNOLDS. 1. Levi: Reynolds married Polly Watson; settled in Lee. 2. Asa? (Levi!) married Mary A. Haley of Epping, who died Aug., 1867; bought about 1837, the Jonathan Fogg farm on the Bald Hill road and settled there; died July, 1853. Children: 3. Levi G.s; m.; d.in Lawrence, Mass. Two sons. 4, A. Jasper?; m. Mary S. Carr; settled in Epping; d. Oct., 1907. 5. Calvin L.3; m. Alma J. Osgood. 6. Mary 8.8; m. May 1881, Josiah E. Robinson of Exeter; no children. (5). Calvin L.s (Asa,? Levi1) m. Alma J. Osgood of Epping; settled on the homestead; died Dec., 1909. Children: 7. Charles.s 8. Alice. 9. Lewis. ° RICHARDS. 1, Augustus W.: Richards of Ossipee married Olive, daughter of Edward and Elizabeth (Hobbs) Hersey; was a graduate of Dartmouth College; has made teaching a’profession. Children: 624 History or NEWFIELDS. . Sarah R.2; m. Oct. 22, 1895, Ralph P. Jones; res. Somerville, Mass. Edward H.2; m. June 5, 1902, Maude Button; res. Exeter. . Elizabeth?; teacher in Cambridge, Mass.; unm. Ernest E.2; m. July 14, 1907, May E. Forrester; res. Haverhill, Mass. . Charles W.:; m. June 23, 1909, Nellie L. Ladd; res. Exeter. Qa porn ROBINSON. 1. John: Robinson’s name first appears on Exeter town records April 20, 1652, when lands were granted him conditionally; was chosen to oversee the work on the new meeting house Oct. 23, 1652; selectman, 1653, 1661, 1666-67 and 1673; was granted lands conditionally Jan. 21, 1657; 10 acres, Jan. 22, 1660, and 15 acres Jan. 21, 1664; was on committee to lay out high- ways where they should judge convenient Oct. 10, 1664; was granted 30 acres March 30, 1670, and 100 acres Feb. 9, 1674; was originally a blacksmith in Haverhill, Mass.; was shot by Indians in ambush as he was on his way to Hampton, 1675. His son who was with him escaped. 2. Jonathan? (John) was granted 15 acres of land by the town of Exeter, Jan. 21, 1664; first mentioned in the town records March 8, 1674; was tithing- man April 1, 1678; among 66 tax-payers in Exeter, April 20, 1680; sued by the Mason heirs, 1683; petitioned against Gov. Cranfield, 1685; selectman, and receipted for 25 copies of laws, Sept. 9, 1695; joined the reorganized first church, 1698; received a grant of 100 acres Sept. 9, 1700, and also lands in the distribution, 1725. Children: 3. Johns b. 1671. 4. Sarah: b. 1673. 5. Hester b. 1677. 6. Elizabeth? b. 1679. 7%. Jonathan: b. 1681. 8. Davids b. 1684. 9. James: b. 1686. 10. Josephs b. 1690. (7) Jonathan: (Jonathan,? John!) was born July 9, 1681; served his majesty in garrison under Kinsley Hall from Oct. 26 to Nov. 9, 1696; was of “Quam- scot” and remonstrated against granting a township at Squamscot, Dec. 5, 1709; went five days with Capt. John Gilman, Aug. 16, 1710, in pursuit of the Indians, who killed Col. Winthrop Hilton; petitioned Gov. Samuel Shute for the grant of the township of Chester, Sept. 24, 1719; received 100 acres of land in Exeter’s distribution, April 12, 1725; officer for dooming men’s trades and incomes, 1731; petitioned for a bridge over Squamscot river Nov. 21, 1746, and for its location at Newfields, Nov. 25, 1755; died about 1758. Child: 11. Josiah‘; was executor of his father’s Will. (9). James (Jonathan,? John) was born Dec. 7, 1686; was called a “‘Scotch- man;” lived at Sandy Bay, Portsmouth, and in Stratham. Child: 12. Jonathan‘; m. Mary (11). Josiah+ (Jonathan,: Jonathan, John:) was executor of his father’s Will, 1758; selectman of Exeter, 1759 and 1766-71. Children: 13. Jonathan: b. Jan. 10, 1748; m. (1) Constance, daughter of James Covill of Chatham, Mass., (2) Sept. 16, 1784, Elizabeth Goodsoe; was drummer in Capt. Samuel Gilman’s Co., Col. Enoch Poor’s Regt. from May 27 to Aug. 1, 1775; labored on rafts at Newington, Oct. 22, 1775; signed the Association Test at Newmarket, July 12, 1776; enlisted from Newmarket into Capt. Daniel Gordon’s Co., Col. Tash’s Regt., Sept. 20, 1776; received four dollars GENEALOGY. 625 coat money Oct. 4, 1777; member of the West Presbyterian Society, New- market, 1778; tithingman, 1778, 1784 and 1792; was a cooper; bought land of Nathaniel Ewer; clerk, 1794; active in parish affairs, 1800; joined Elder Osborne’s society, 1800. 14, Davids b. April 10, 1748; m. Hannah Fowler. 15. Dudley: b. May 17, 1752. 16. Sarah b. Oct. 6, 1754. 17. Lydia b. Sept. 5, 1756. 18. Trueworthy b. Jan. 20, 1760. 19. Jeremiah’ b. Dec. 13, 1761; m. Mary Page. (12). Jonathan: (James,: Jonathan,? John!) married Mary ; settled in Stratham; petitioned for a bridge over Squamscot river, 1759, and for its location at Newfields, 1760. Children: 20. Jonathan: b. Oct. 22, 1741; m. Abigail 21. Winthrop; bap. May 3, 1761. (14). Davids (Josiah,« Jonathan,s Jonathan,? John!) was born April 10, 1748; married Hannah, daughter of Symonds Fowler, who was born in New- fields, Oct. 19, 1764; lived in Newmarket and Epsom; was on the pay roll of Capt. Samuel Gilman’s Co. from May 30 to Aug. 1, 1775; enlisted in Capt. Nathan Brown’s Co., Col. David Gilman’s Regt., and marched July 22, 1776; received four dollars coat money, Oct. 4, 1777; died about 1785. His widow married (2) Joshua Phelps, had children, and died Dec. 17, 1817. Child: 22. Jonathan: b. Epsom, June 27, 1785; m. Lucy Dearborn; 12 children. (19). Jeremiahs (Josiah,« Jonathan,* Jonathan,? John!) was born Dec. 13, 1761; published Oct. 2, 1784, to Mary Page of North Hampton; selectman, rae 1792-93 and 1810-16. Child: . Josiaht; m. Mary Shaw. on Capt. Jonathans (Jonathan,s James,! Jonathan,? John!) was born Oct. 22, 1741; married Abigail ; with Lieut. Daniel Jewett and Lieut. John Weeks, Dec. 11, 1776; presented a bill to the House of Representatives for “escorting prisoners to the several Goals” of this state; with his wife owned the covenant in Stratham, Nov. 25, 1770. Children: 24. Mercys b. 1761. 25. Shadrachs b. Feb. 21, 1763; m. Martha F, Brackett. 26. Meshachs b. 1764. 27. Abednegos b. Jan. 7, 1765; m. Mary Sawyer. 28. Ebenezer: b. 1766. 29. Abigails b. 1767. 30. Marys b. 1768. 31. Janes b. 1769. 32. Jonathan: b. 1770; m. Mary Rollins; d. 1869. 33. Bradbury's b. 1773. 34. Noah b. 1775. 35. Bettys b. 1778. (23). Josiahs (Jeremiah,s Josiah,‘ Jonathan, Jonathan,? John') married Mary Shaw; selectman, Exeter, 1838-41 and 1843-45. Children: 36. John.7 37. Bartlett.7 38. Philena7; m. Samuel Clarke. 39. Mary’; m. Samuel Thyng.’? 40. Sarah7; m. G. Dearborn. 41. Harriet7; m. Sperry French. 42. Martha7; m. Charles T. Brown. 43. B. Frank’; m. Caroline Taylor. (25). Shadrach* (Capt. Jonathan, Jonathan,‘ James,: Jonathan,: John‘) was born Feb. 21, 1763; married Martha F., widow of Thomas Brackett, and daughter of Col. John Folsom, who was born Jan. 11, 1760, and died May 27, 1835. Children: 44. Jeremiah.? 4414. Shadrach.? 45. George? b. Aug., 1790. 46. James. 40 626 History oF NEWFIELDS. (27). Abednegos (Capt. Jonathan, Jonathan,‘ James, Jonathan,’ John‘) was born Jan. 7, 1765; married Mary Sawyer, a Quaker lady from Dover, who was born Nov. 13, 1772, and died Feb. 25, 1853; lived in Stratham, Ports- mouth, New York, Cluo, Pa., and Portsmouth again; died Jan. 16, 1853. Children: 47. Sarah? b. 1794; d. unm. Oct. 1834. 48. James’ b. 1795; d. 1798. 49. Eliza7 b. June 11, 1797; m. June 21, 1826, Rev. Jacob Sanborn, who d. in Concord, March 16, 1867; d. March 25, 1888. 50. Mary? b. 1798; d. 1816. 51. Jonathan? b. 1801; d. 1802. 52. Emeline’ b. 1803; m. Rev. Samuel Kelly; d. Jan., 1865. 53. Abigail? b. 1805; d. unm. Feb. 21, 1889. 54. Amelia? b. May 1, 1807; m. June, 1848, Capt. Caleb Wiggin, who d. 1887, aged 91; d. in Newfields, Aug. 11, 1892. 55. Abednego7 b. Jan. 1, 1810; m. Mehitable Berry; d. 1891. 56. Jacob b. 1814; d. Oct. 1886. 57. Walter? b. 1817; m. twice. (43). B. Frank? (Josiah,* Jeremiah,* Josiah,‘ Jonathan,* Jonathan,? John!) was born in Exeter; married Caroline Taylor of Epping; died in Boston, 1909. Among their children is: 58. Josiah E.* b. in Exeter; m. Mary S. Reynolds of Newfields; settled in Newfields; selectman, 1908 and 1910; prominent in church and fraternal organizations; no children: (45). George’ (Shadrach,* Capt. Jonathan,’ Jonathan,‘ James,? Jonathan, John!) was born Aug. 1790; married (1) Deborah Jewett, who died in 1823, (2) Betsey, daughter of Dudley Watson, who died April 7, 1862, aged 73 years and 11 months; was on committee of Newmarket parish, April 10, 1820, to see if Rev. John Brodhead will accept the parsonage as usual; selectman, 1826; died Aug. 24, 1870. Child by first wife: 59. John Jewett’ b. Nov., 1818; m. and lived on the Burley farm, Bay Side. Children by second wife: 60. Martha Anns b. July, 1824; d. Feb. 10, 1831. 61. George Dudleys b. April 15, 1827; m. Dudley Watson place near Rockingham Junction. (55). Abednego? (Abednego,t Capt. Jonathan,’ Jonathan,« James, Jona- than,? John!) was born Jan. 1, 1810; married, 1835, Mehitable Berry of Green- land; owned and lived on what is now known as the Whitcomb farm; died March 17, 1891. Children: 62. Mary W.s b. Sept. 14, 1887; d. unm. May 27, 1893; buried in New- fields. 63. Arthur 8.8; m. Mary, dau. of Henry P. Neal of Newfields; settled in Kingston; d. 1896; one son. 64. Johns; res. Lowell, Mass. 65. Jacobs; settled in the West; d. 66. Sarah?; m. May 1878, George W. Weeks of Greenland, who d. Jan. 7, 1892. (57). Walter? (Abednego,* Capt. Jonathan,’ Jonathan,‘ James,* Jonathan, John!) was born in 1817; married twice; lived in the vicinity of Boston. Children: 67. Mary.8 68. James W.*b. 1847; m. Mary P. Gilchrist, who was b. 1846, and d. 1906; Churchill; lives on the GENEALOGY. 627 settled in Newfields, his aunt, Amelia, widow of Caleb Wiggin of Stratham, building in 1888 a house for him on the corner of Pleasant and Swamscot Sts.; lived there until her death in 1892; d. 1902; no children. RIDER. Thomas Rider married Elizabeth, daughter of William Lane of Dorchester who is mentioned in her father’s Will dated Dec. 28, 1650, and probated July 6, 1654. Samuel Rider of Yarmouth, Mass., in 1643 was able to bear arms, and mar- ried Dec. 23, 1656, Sarah, daughter of Robert Bartlett of Plymouth, Mass., who came over in the ship Ann in July 1623. 1. Nathaniel: Rider was a lineal descendant, and m. Priscilla Bradford, of Plimpton, Mass., who was 5th in descent from Gov. William Bradford through his son William, deputy governor and major; resided, and probably died, in Halifax, Mass. 2. Capt. John Bradford? (Nathaniel!) was born in Halifax, Mass., Nov. 9, 1778; married (1) Feb. 14, 1805, Nancy, daughter of Joel and Margaret (Shaw) White, a descendant of Peregrine White who was born in the May- flower in Cape Cod harbor, Feb. 9, 1779, and died July 4, 1818, (2) July 29, 1819, Mary (Simonton) Wiggin; was apprenticed to Richard Bosworth to learn the carpenter’s trade,.and went with him to Thomaston, Me., in 1798, and settled there in May, 1800; commissioned lieutenant of an artillery Co., Aug. 23, 1813, and captain, Oct. 13, 1817; died Jan. 9, 1845. Children: 3. Thomas J.2b. July 17, 1806; m. Mrs. Jane (Wilson) Smith. 4. Nancy b: Dec. 18, 1807; m. May 27, 1829, Charles White; res. Halifax, Mass. 5. Laurania’ b. Jan. 14, 1810; d. June 10, 1829. 6. Margarets b. Oct. 25, 1811; m. June 20, 1846, John Bonney; res. Plimp- ton, Mass. %. John Bradford,’ b. Aug. 25, 1814; m. Elizabeth Armet Colcord. 8. Soveiahs b. Oct. 25, 1816; m. Nov. 3, 1847, Harrison Fuller; res. North Bridgewater, Mass.; d. Jan. 6, 1860. (7). John Bradfords (Capt. John Bradford,? Nathaniel) was born Aug. 25, 1814; married Nov. 28, 1837, Elizabeth Armet, daughter of Joseph and Sally (Jenness) Colcord, who died Aug. 11, 1893; settled in Newfields, 1833; was director of Newfields Iron Foundry, 1846; warden of the Congregational society, 1848-68; representative, 1859; died Dec. 28, 1887. Children: 9. Sarah Elizabeth: b. Sept. 30, 1838; m. Edward J. Beal. 10. John Francis Colcord: b. July 6, 1842; m. (1) Helen Amanda Freeze, (2) Sarah E. (Fellows) Perkins. 11. Carrie Augusta‘ b. Aug. 16, 1849; m. June 29, 1871, Charles A. Scruton; d. Jan. 12, 1873. No children. (9). Sarah Elizabeth: (John Bradford, Capt. John Bradford,2 Nathaniel) was born Sept. 30, 1838; married Edward J. Beal of Portsmouth and Newfields. Children. ° 12. Fred Rider: Beal b. Sept. 21, 1862; d. Aug. 27, 1884. 13. Carrie A. Beal. 628 History oF NEWFIELDS. (10). John Francis Colcord: (John Bradford, Capt. John Bradford,? N. ath” anielt), was born July 6, 1842; married (1) Nov. 21, 1863, Helen Amanda, daughter of Albert S. and Sarah (Paul) Freeze, who died Jan. 19, 1906, (2) April 3, 1907, Sarah E. (Fellows) Perkins; owned and operated a brass foundry in Newfields, 1866-69; afterwards connected with various iron and steel com- panies as traveling salesman until about 1890 when he returned to Newfields for a permanent residence; actively interested in the Golden Cross and other fraternal organizations. Child: 14. Frank L. Bradfords b. Aug. 6, 1865; d. unm. in Newfields, March 15, 1895. ROGERS. 1. Rev. John: Rogers was a famous preacher of Dedham, Eng., and is sup- posed to have been the grandson of the Rev. John Rogers who in the time of the Reformation was burned at the stake at Smithfield Feb. 4, 1555; was endowed with the same spiritual gifts as the martyr; died Oct. 18, 1639, aged 67. 2. Rev. Nathaniel? (Rev. John!) was born about 1598; married Mrs. John (Leverett) Dennison; came to America in 1636, and settled as colleague with Rev. Nathaniel Ward at Ipswich, Mass., 1638; died July 2, 1655. Children: 3. Johns b. 1630; m. Elizabeth Dennison. 4. Nathaniel.s 5. Samuels; m. Judith Appleton. 6. Timothy.s 7. Ezekiels. (3). John? (Rev. Nathaniel,2 Rev. John!) was born in 1630; married Eliza- beth, daughter of Maj.-Gen. Daniel Dennison; president of Harvard College, 1683. Children: 8. Elizabeths; m. 1681, John Appleton. 9. Margaret‘; m. John Leverett, pres. of Harvard College. 10. John‘; m. Martha Whittingham. 11. Daniels; perished in « snow storm on his way from Salisbury, Mass., to Ipswich. 12. Nathaniel‘ b. Feb. 22, 1670; m. Sarah Perkins. 13. Patience:; m. Benjamin Marston. (10). Rev. John: (Pres. John,? Rev. Nathaniel,? Rev. John!) was born in 1656; grad. Harvard College, 1684; settled as minister in Ipswich, 1692; died Dec. 1745. Children: 14. Rev. Nathaniel: b. 1699; colleague with his father; d. 1775. 15. Rev. Daniels b. 1707; first minister of the second church, Exeter. (12). Rev. Nathaniels (Pres. John, Rev. Nathaniel,: Rev. John1) was born Feb. 22, 1670; married Sarah Perkins; graduated at Harvard college, 1687; ordained pastor at Portsmouth, May 3, 1699, successor to Rev. Joshua Moody, having received his call July 19, 1697, offering him the ‘‘use of the glebe,” parsonage and 100 pounds; house was burned the last of Oct. 1704, his daugh- ter 17 months old and a negro woman perishing. Children: 16. Daughters; perished in a burning house, aged 17 months. 17. Nathanielsb. 1700; m. (1) Olive Plaisted, (2) Mrs. Dorothy (Sherburne) Rymes. GENEALOGY. 629 18. Sarah‘ b. 1701; m. Rev. Joshua Gee, colleague with Rev. Cotton Mather of Boston; d. 1730. (17). Dr. Nathaniels (Rev. Nathaniel,s Pres. John, Rev. Nathaniel,? Rev. John?) was born in 1700; married (1) Olive Plaisted, (2) Dorothy, daughter of Henry Sherburne, and widow of Christopher Rymes; graduated at Harvard college, 1717; studied medicine with Dr. Bailey of Ipswich; practiced his profession in Portsmouth; was a tax-payer there, 1727; drew a lot of land in Nottingham, Nov. 4, 1730, and again Feb. 1, 1733; justice of the Court of Com- mon Pleas, 1737; agent of the proprietors of Nottingham, 1742; representative for Portsmouth and speaker of the House, 1745; died Nov. 29, 1745. His wife survived him and married (3) Rev. John Taylor, and (4) Peter Gilman. Children by second wife: 19. Nathaniels b. Nov. 24, 1745; m. Mrs. Elizabeth Carpenter. 20. Daniels; m. a daughter of Hon. John Rindge, agent at the court of Great Britain, a sister of Mrs. Wentworth the mother of Sir John Wentworth, gover- nor of Nova Scotia, one of the king’s council, but resigned before the Revo- lution; with others of Portsmouth received a grant of land March 4, 1774, which with land of Lt. Samuel Gilman of Newmarket and others was incorpo- rated as Jackson, Dec. 4, 1800. (19). Judge Nathaniels (Dr. Nathaniel,* Rev. Nathaniel,‘ Pres. John,? Rev. Nathaniel,2 Rev. John1) was born in Portsmouth Nov. 24, 1745; married Feb. 28, 1768, Elizabeth Carpenter of New Haven, who was born March 4, 1752; settled in Newfields. (126). Children: 21. Elizabeth’ b. May 15, 1769; m. Sept. 21, 1789, Henry Burleigh. 22. Olive Plaisted? b. Dec. 8, 1771; m. May 20, 1792, Henry Tilton. 23. Nathaniel? b. Oct. 17, 1773. 24. Mary Ann7b. Aug. 27, 1775; m. John Shute, Jr.; d. March 14, 1823. 25. Charlotte? b. June 20, 1777. 26. George? b. July 17, 1779. 27. Dorothy Abigail’ b. April 18, 1781. 28. Sarah’ b. Dec. 10, 1788. 29. Charlotte’ b. June 6, 1785. 30. John? b. July 2, 1787; m. (1) Frances Gilman, (2) Ann Gilman, (3) Martha Cram. (80). Col. John? (Judge Nathaniel, Dr. Nathaniel,s Rev. Nathaniel, Pres. John,? Rev. Nathaniel, Rev. John:) was born July 2, 1787; married (1) Nov. 15, 1810, Frances, daughter of Col. Nathaniel and Abigail (Odlin) Gilrdan, who was born Sept. 11, 1787, and died April 7, 1821, (2) Sept. 8, 1822, Ann Gilman, sister, who was born Aug. 10, 1796, and died Jan. 2, 1827, (3) Martha, daughter of Rev. Jacob Cram; was colonel of the 4th N. H. Regt. of militia; engaged in Exeter in tanning and morocco dressing; cashier of the old Exeter bank, 1808-30; overseer of the poor for many years, succeeding his father; selectman, 1817-31; chosen director and treasurer of Exeter Manufac- turing Co. at its first meeting June 27, 1828; died July 22, 1837. Children by first wife; 31. Nathaniel Gilman? b. April 25, 1818. 32. John Francis: b. Dec. 1, 1819. By second wife: 33. Frances Gilman? b. June 25, 1824. 34, Ann Gilman: b. May 20, 1825. 630 History or NEWFIELDs. SANBORN. 1. John: Sanborn was born about 1600; married in England a daughter of Rev. Stephen Bachiler. Children: 2. John: b. 1620. 3. William? b. 1622. 4. Stephen?; m. and returned to England. These three brothers came to this country in the ship, William and Francis, with Mr. Bachiler, arriving in Boston June 5, 1633. From John and William who lived and died in Hampton, the American families of Sanborns have sprung. (2). Lieut. John? (John1) was born in 1620; married (1) Mary, daughter of Robert Tuck of Corlston, Suffolk, Eng., who died Dec. 30, 1668, (2) Mrs. Mar- garet Moulton, widow of William Moulton, and daughter of Robert Page; was of Hampton about 1654; set over Fort William and Mary as a soldier by John Bickford, who kept a ferry at Little Harbor. 5. Joseph: was one of his 12 children, b. March 15, 1659; m. Mary Gove. 6. Richard.s 7. Josiah.s 8. John.3 (3). William? (John!) was born in 1622; married Mary, daughter of John Moulton; was of Hampton, 1639; died Sept. 18, 1692. Child: 9. Josiah? b. about 1654; m. (1) Hannah Moulton, (2) Mrs. Sarah Perkins. (5). Josephs (Lieut. John,: John!) was born March 13, 1659; married Dec. 28, 1682, Mary, daughter of Capt. Richard Gove; petitioned for the govern- ment and protection of Massachusetts, 1689, and Governor Shute and Coun- cil Sept. 24, 1719, for the settling of Chester, and was one of the proprietors May 8, 1722; was early in Newmarket; with his brothers, Richard, Josiah and John, signed Weare’s petition. Children: 10. Abigails b. April 1, 1686; m. Oct. 7, 1703, Ebenezer Dearborn of Chester. 11. Huldah: b. May 3, 1688; m. Oct. 17, 1705, Jonathan Nason of Hamp- ton Falls. : 12. Reuben: b. May 18, 1692. 13. Edward‘ b. April 7, 1695. 14. Abraham: b. March 10, 1696. 15. Mary: b. July 22, 1697; m. Samuel Prescott of Hampton; d. May 28, 1757. 16. Joseph+ b. July 22, 1700; m. (1) Lucy Prescott, (2) Susanna James, (3) Dorothy Hilliard. (9). Josiahs (William, John!) was born about 1654; married (1) Aug. 25, 1681, Hannah Moulton, who died Nov. 6, 1687, (2) 1690, Mrs. Sarah, widow of Jonathan Perkins of Hampton, who died Sept. 1, 1738; died, 1728. Among his 9 children were: 17. William: b. March 28, 1682; m. Elizabeth Dearborn. 18. Jabez‘ b. March 24, 1691; m. (1) Abigail , (2) Abigail Marston. (16). Lieut. Josephs (Joseph,s Lieut. John,2 John!) was born July 22, 1700; married (1) Jan. 18, 1722, Lucy, daughter of James Prescott of Hampton Falls, who died March 9, 1723, (2) Susanna, daughter of Benjamin James of Hampton Falls, who died June 1, 1761, (3) Dorothy (Roby) Hilliard; at a meeting of the proprietors of Chester at Capt. Wingate’s in Hampton, March 16, 1721, it was voted ‘That the bridge on the road from Kingston to the Chestnut Country be made passable for Carts, and that Joseph Sanborn GENEALOGY. 631 be surveyor”; served under Sergt. Jonathan Prescott, 1724, also under Cap- tain Weare; commanded men in a scouting party, 1746; was major in Colonel Hart’s Regt. in expedition to Canada; petitioned for a lottery and renewal of bridge, 1759-60, and for bridge, 1766 and 1772; died Jan. 26, 1773. Child: 19. Josephs b. May 14, 1726. (17). Williams (Josiah,s William,2 John!) was born March 28, 1682; mar- ried Dec. 20, 1704, Elizabeth, daughter of Henry Dearborn of Hampton; served in the French war in Captain Green’s Co., 1712; died April 3, 1718. Children: 20. Ezekiels b. April 4, 1706; m. Elizabeth Melcher. 21. Daniels b. Oct. 8, 1708. 22. Williams b. Oct. 31, 1710. 23. Hannah: b. Jan. 4, 1713; m. June 14, 1731, John Folsom of Exeter. 24. Joshuas b. March 16, 1715; m. Abigail Sanborn. 25. Elizabeths b. April 30, 1718; m. May 12, 1737, Capt. Jonathan Gil- man of Gilmanton. (18). Jabez+ (Josiah, William,? John1) was born March 24, 1681; married (1) Abigail , (2) Dec. 29, 1715, Abigail, daughter of Ephraim Marston; died Nov. 19, 1761. Among his 11 children was: 26. Josiah’ b. March 21, 1723; m. Jemima (20). Sergt. Ezekiels (William, Josiah,s William, J ohn) was born in Hamp- ton Falls April 4, 1704; married June 5, 1731, Elizabeth, daughter of Samuel Melcher of Hampton Falls; served in the Indian wars; lived in Exeter and Newmarket; died, 1757. Children: 27. Edward: b. 1731; m. Elizabeth Rundlett. 28. Jonathan: b. April 13, 1733; m. Anna Marston. 29. Ezekiels b. July 29, 1748; m. Abigail Burleigh. 30. Elizabeths b. 1750; m. Nicholas Doe of Newmarket. 31. Abigaile b. 1752; d. young. 32. Joshuas b. 1754; d. young. (24). Joshuas (William, Josiah,s William,? John!) was born March 16, 1715; married Abigail Sanborn who died Dec. 10, 1811; lived in Epping; died Dec. 1764. Child: 83. Daniels b. May 6, 1752; m. (1) Hannah Folsom, (2) Priscilla Sanborn, (8) Nabby Giles. (26). Josiah’ (Jabez,4 Josiah,? William,? John:) was born in Hampton Falls, March 21, 1723; married Jemima ; settled in Epping; died there, 1770. Among his five children was: 84. Josiahs b. July 6, 1764; m. Hannah Rundlett. (27). Edwards (Sergt. Ezekiel,s William, Josiah,: William,2 John) was born in 1731; married Elizabeth Rundlett of Epping; settled in Epping. Children: 35. Ezekiel? b. Nov. 26, 1761; m. Sally Dalton who was b. 1767, and d. April 3, 1851; settled in Dorchester, N. H.; d. May 19, 1845. 36. Moses Dalton’ b. April 1789; m. Abigail Prescott. (28). Jonathans (Sergt. Ezekiel,s William, Josiah, William,? John!) was born in Newmarket, April 13, 1733; married Anna Marston, daughter of Ephraim Marston, who was born Dec. 22, 1738, and died Feb. 6, 1792; was a soldier 1757-58; signed the Association Test, 1776; joined the Baptist church at Brentwood Oct. 15, 1791; lived on the old farm at ‘Bald Hill’; 632 . History oF NEWFIELDS. was a trumpeter stationed with Maj. Thomas Tash at No. 4; enlisted in Col. Weare’s Regt. for the Canada expedition, April 5, 1759; was with Col. John Goffe for the invasion of Canada by way of the Green Mountains, 1760; on the pay roll of Capt. James Norris’s Co., Col. Enoch Poor’s Regt. as drummer from June 16 to Aug. 1, 1775; received four dollars coat money, Oct. 16, 1775; died Oct. 11, 1789. Children: 87. Jonathan’ b. May 17, 1769; m. Elizabeth Dalton. 38. Mary’b. Aug. 11, 1770; m. Moses Dalton; d. 1856. 39. Samuel? b. June 12, 1773; d. unm., Newmarket, Oct. 17, 1847. 40. Anna’ b. June 30, 1775; m. Parker of Pembroke; d. May 1856. 41. Asa’ b. and d. 1778. 42, Sally? b. April 25, 1782; m. (1) Jacob Tilton, (2) William Blaisdell, both of Epping; d. Dec. 10, 1852. (29). Maj. Ezekiels (Sergt. Ezekiel,s William, Josiah,t William,: John‘) was born in Newmarket, July 29, 1748; married Abigail Burleigh, who was born Nov. 16, 1752, and died Dec. 28, 1830; moved to Brookfield; died there Dec. 19, 1818. Children: 43. Jacob? b. 1772. 44. Ezekiel? b. April 27, 1774. 45. Jonathan’ b. Feb. 1, 1777. 46. Asa? b. 1779. 47. Abigail’ b. 1781; m. John Wingate; d. Canada, 1855. 48. Betsey’ b. 1783; d. 1785. 49. John? b. March, 1785. 50. Mary? b. Feb. 12, 1795; d. unm., Portsmouth. (83). Daniels (Joshua,s William,s Josiah,: William,2 John!) was born in Epping, May 6, 1752; married (1) Hannah Folsom, (2) Priscilla Sanborn, (3) Nabby Giles of Epping; lived in Epping. Child: 51. Daniel’ b. Sept. 15, 1768; m. Sally Marsh. (34). Josiahs (Josiah,* Jabez,‘ Josiah,+ William,? John:) was born in Epping, July 8, 1764; married Hannah Rundlett of Exeter, who died Sept. 4, 1822; served in Capt. Mark Wiggin’s Co., Col. Pierse Long’s Regt. for the defense of Pascataqua Harbor, 1776, and for Ticonderoga, Sept. 30, 1776, to Jan. 1, 1777; re-enlisted for Ticonderoga, 1777; was in Capt. Ambrose’s Co. for the Saratoga campaign, Sept., 1777; died Jan. 24, 1841. Children: 52. Josiah? b. 1785. 53. Tristam7 b. 1787. 54. Mary’ b. Sept. 9, 1790; m. William Carr of Northfield. 55. Jeremiah’ b. March 4, 1798. 56. John Rundlett’ b. May 24, 1795; married Sarah A. Emery. 57. Jemima’ b. 1798; m. Feb. 5, 1824, Ira Taylor of Sanbornton. 58. David? b. May 10, 1800. 59. Warren?’ b. 1809; drowned when 18 months old. 60. Gilman’ b. 1810. (86). Moses Dalton’ (Edward,* Sergt. Ezekiel,s William,s Josiah,: William, John:) was born April 1789; m. 1810, Abigail Prescott who was born in 1784, and died Aug. 2, 1862; died Oct. 11, 1860. Children: 61. Jeremiah Prescott® b. Feb., 1812; m. Olive C. Wentworth. 62. Ezekiels; m. (1) Clara J. Locke, (2) S. Elizabeth Perkins; no children. 63. Jonathan P.8; m.; settled in Epping; two sons. 64. Mosess; settled and d. in Michigan. (87). Jonathan’ (Jonathan, Sergt. Ezekiel,s William,+ Josiah, William,» John!) was born May 17, 1769; married Elizabeth Dalton, who was born Aug. 19, 1770, and died Feb. 12, 1825; died Aug. 27, 1819. Children: GENEALOGY. 633 65. Sallys b. April 14, 1799; m. Sias Noble of Lee; d. April 15, 1826. 66. Jonathan b. and d. 1802. 67. Asa b. April 23, 1805; m. Hannah Gove Meserve. 68. Jonathan’ b. May 10, 1813; m. Frances N. Johnson. (51). Daniel? (Daniel, Joshua, William,‘ Josiah, William,2 John!) was born in Epping, Sept. 15, 1768; married Sally Marsh who was born Jan. 3, 1771, and died Dec. 13, 1844; a farmer of Epping; died Sept. 17, 1846. Child: 69. Zebulon® b. Noy. 16, 1791; m. Betsey Hills. (56). Dr. John Rundlett’ (Josiah,* Josiah,’ Jabez,‘ Josiah,s William,? John) was born in Sanbornton, May 24, 1795; married Nov. 7, 1826, Sarah A. Emery of Canterbury, who was born Aug. 2, 1800, and died in Newmarket, Jan. 7, 1892; graduated, Dartmouth Medical college, 1823; physician, Newmarket; died May 7, 1866. Children: 70. Susan Augusta’ b. Sept. 26, 1827; d. unm., Newmarket. 71. Catherine Emerys b. Sept. 22, 1837; m. May 10, 1858, Franklin I. Tuxbury of Lee. 72. John Williams b. Newmarket, March 27, 1839; m. Dec. 18, 1867, Mary Jane Foss of Charlestown, Mass.; was engineer on the Kearsarge at the sink- ing of the Alabama; 6 children. 73. Warren Gilman? b. Newmarket, May 1, 1845; m. Dec. 25, 1869, Mary Ellen Smith; 3 children. (61). Jeremiah Prescott’ (Moses Dalton,7 Edward,* Sergt. Ezekiel,s Wil- liam,‘ Josiah,: William,? John:) was born in Epping, Feb. 1812; married April 1841, Olive C. Wentworth, who died Feb. 15, 1899; died in Newfields, Aug. 13, 1893. Children: 74. Harriet Elizabeth»; res. Newfields; unm. 75. Sarah Brodhead»; d. unm., July 9, 1877. 76. John Wentworth» b. Nov. 3, 1848; m. Julia A. Sanborn. (67). Capt. Asas (Jonathan,’ Jonathan,* Sergt. Ezekiel,s William,+ Josiah,* William,? John!) was born in Newmarket, April 23, 1805; married Hannah Gove, daughter of Daniel Meserve; lived on the homestead; was captain of the militia; died May 23, 1846. Children: 77. Elizabeth Jane b. Oct. 22, 1829; m. Henry W. Balcomb of Salem, Mass. 78. John D.» b. Sept. 14, 1830; m. Henrietta B. Smith. 79. Asa Frank» b. March 1, 1842; m. Mary D. Noble. (68). Jonathan® (Jonathan,’ Jonathan,* Sergt. Ezekiel,s William,« Josiah,» William,? John) was born in Newmarket, May 10, 1813; married Frances Noble Johnson of Newmarket, who was born Nov. 14, 1814, and died June 18, 1880; a farmer, Newmarket; died Feb. 16, 1872. Children: 80. Freeman’ b. Aug. 30, 1840; m. (1) Dec. 26, 1881, Mary Eunice, dau. of Jewett Conner of Exeter, who was b. Jan. 17, 1855, and d. Jan. 22, 1883, (2) May 29, 1895, Abra Morrill, dau. of Benjamin Veazey of Brentwood; d. Feb. 1908; one son, John Freeman, b. Jan. 16, 1883. 81. Sally® b. Sept. 30, 1849; d. unm. July 17, 1870. 82. Jonathan Elbridge® b. March 13, 1854; d. unm. Feb. 3, 1880. (69.) Zebulons (Daniel,7 Daniel,* Joshua,’ William, ‘Josiah,s William, John:) was born in Epping, Nov. 16, 1791; married Oct. 14, 1810, Betsey, daughter 634 History oF NEWFIELDS. of Josiah Hills of Epping, who was born Oct. 14, 1791, and died Oct. 29, 1870; a farmer in Epping; died Aug. 19, 1881. Children: 83. Daniel» b. Nov. 3, 1811; m. (1) Mary S. Philbrick, (2) Sarah Jane Han- naford. 84. Josiah Hills» b. Feb. 21, 1814; m. Abigail Philbrick. 85. Smith Batchelder® b. April 17, 1816; m. (1) Mary E. Winslow, (2) Comfort Smith, (8) Martha J. Miles. 86. Sally* b. June 21, 1819; m. Prescott Chase of Epping. (See Chase.) 87. Betsey* b. Nov. 28, 1819; m. John P. Chase of Epping; d. Nov. 20, 1885. 88. Harriet» b. Feb. 17, 1821; m. George Winslow of Epping; d. Jan. 29, 1885. 89. George® b. Nov. 5, 1823; m. (1) Sarah Norton, (2) Jane Blair; settled in Lawrence, Mass. 90. Haven» b. Oct. 17, 1825; d. unm. in California, 1885. 91. Rufus* b. July 21, 1827; m. (1) Clara P. Paul, (2) Elizabeth P. Rundlett, (3) Sarah Tarleton. 92. John* b. May 8, 1829; m. Charlotte B. French of Salisbury, Mass.; d. May 18, 1891. 93. Charles H.» b. Oct. 11, 1832; m. Lucy M. Badger. 94. Abigail M.* b. Dec. 24, 1834; m. Charles M. Norris of Epping. (76). Rev. John Wentworth» (Jeremiah Prescott,s Moses Dalton,’ Edward,* Sergt. Ezekiel,» William, Josiah,s Wiliam, John!) was born Nov. 3, 1848; married Aug. 2, 1873, Julia A., daughter of J. Munroe Sanborn of East Kings- ton, who died Aug. 1877, and Nov. 27, 1886, Adelaide Hiscox of Clifton Springs, N. Y.; a member of the Genesee Conference, Methodist Episcopal church. Children: 95. Marion Elizabeth»; m. Frank C. Taplin; res. Malden, Mass.; one dau. Olive. 96. John Wentworth, Jr..o b. March, 1877; d. 1896. 97. Arthur Prescott.° 98. Olive.1o 99. Ralph Carlton.1> 100. Harold.19 (78). John D.* (Asa,® Jonathan,7 Jonathan,» Sergt. Ezekiel,s William,é Josiah,s William,? John,!) was born in Newmarket, Sept. 14, 1830; married Henrietta B. Smith of Portsmouth. Child: 101. Elmer Ellsworth b. Oct. 7, 1862; m. Dec. 25, 1888, Carlotta F. Cole of Bradford, Mass., and had Philip Asau b. May 15, 1890, and Dorothy Henriettau b. Nov. 28, 1897. (79). Asa Frank® (Asa,s Jonathan,’ Jonathan,* Sergt. Ezekiel,» William,+ Josiah,» William,? John!) was born March 1, 1842; married Dec. 23, 1879, Mary Dow, daughter of John J. Noble of Epping; farmer in Newfields. Children: 102. Helen Amanda b. Jan. 5, 1882; m. Oct. 12, 1908, Harry T. Pond of Dorchester, Mass. 103. Bertha May» b. Jan. 25, 1883; m. Harry Libbey of Biddeford, Me. 104. Eva J.10 b. Oct. 18, 1887. (83). Daniel» (Zebulon,? Daniel,7 Daniel,* Joshua, William, Josiah, Wil- liam,? John‘) was born Nov. 3,1811; married (1) Mary M. Philbrick, (2) Sarah Jane Hannaford. Children: 105. Oliver G. b. Jan. 10, 1828; m. Mary Hodgdon. GENEALOGY. 635 106. Melbourne b. Nov. 13, 1840. 107. Mary b. March 11, 1842; m. March 6, 1862, Daniel G. Neal of New- fields. No children: 108. Zebulon b. Nov. 27, 1848; settled in Portsmouth. (85). Smith Batchelder» (Zebulon,* Daniel,? Daniel,s Joshua,’ William,« Josiah,? William,? John:) was born April 17, 1816; married (1) Jan. 5, 1845, Mary Elizabeth Winslow, who was born June 17, 1816, and died Nov. 6, 1851, (2) Jan. 25, 1853, Comfort Smith, who died Nov. 1, 1860, (8) June 26, 1861, Martha J. Miles, who was born Dec. 9, 1828; a farmer of Newmarket, owning the old “Ames place” on the Lee road; died March 10, 1895. Children: 109. Mary Elizabeth» b. Dec. 9, 1845; m. March 7, 1875, Charles Perkins of Newmarket. 110. Emma Winslow" b. and d. 1851. 111. Helen Esther» b. April 11, 1857; m. Feb. 11, 1876, George M. Nugent of Allston, Mass. 112. Martha Etta» b. May 27, 1863; m. (1) Oct. 25, 1882, Frank Dow, (2) J. E. Kent of Newmarket. 113. Anna Lewis” b. Dec. 26, 1865; d. unm. Oct. 24, 1895. 114. Frederick Eugene b. Sept. 1, 1869; m. Dec. 19, 1891, Laura Pender- gast of Newmarket; a farmer on the homestead, Lee road. (91). Rufus* (Zebulon,: Daniel,7 Daniel,s Joshua,’ William,‘ Josiah,s Wil- liam,? John1) was born July 21, 1827; married (1) Clara P., daughter of Sam- uel Paul of Newfields, who died Sept. 3, 1860, (2) Elizabeth P., daughter of James and Elsie (Plumer) Rundlett, who died May 12, 1866, (3) Sarah J., daughter of Samuel Tarleton, who died May 5, 1908; died June 21, 1909. Children by first wife: 115. Alice; m. 1877, Charles R., son of Amos and Mary A. Paul. 116. Williard T.1°; m. (1) Emma Manson, (2) Elizabeth Drew of Dover; d. Birmingham, Ala., May 1911. No children. (93). Charles H.® (Zebulon,* Daniel,? Daniel,s Joshua,s William,‘ Josiah,? William,? John) was born Oct. 11, 1832; married Nov. 8, 1855, Lucy M. Bad- ger of Newfields, who was born March 25, 1835, and died in Newfields, Oct. 22, 1911; a machinist; selectman, 1865-66; representative, 1870; town treas- urer, 1893-1901; died April 5, 1904. Children: 117. Clara E.o b. Aug. 18, 1861; m. Nov. 8, 1883, George W. Paul. (See Paul.) 118. Charles A. b. Feb. 20, 1867; m. 1897, Mary A. Edmunds; d. March 6, 1907; one child, Lucy M.u 119. Mabel A. b. Sept. 9, 1870; d. 1883. (105). Oliver G.° (Daniel,» Zebulon, Daniel,7 Daniel,» Joshua,’ William, Josiah,: William,: John!) was born Jan. 10, 183-; married Oct. 5, 1865, Mary Hodgdon of Barnstead; was proprietor of the ‘Shute House” until 1883; residence, Wakefield, Mass. Children: 120. Blanche; musician; res. Wakefield; unm. 121. George 0.1; musician; res. Wakefield; unm. 636 History or NEWFIELDS. SARGENT. 1. William: Sargent was born in Bristol, Eng.; married June 21, 1678, Mary, daughter of Peter Duncan; came to Gloucester, Mass. Children: 2. Fitz William? b. Jan. 6, 1680; d. young. 3. Mary? b. Dec. 19, 1681. 4. Andrew? b. 1683. 5. Daniel: b. 1686. 6. Jordan? b. 1688. 7. Epes? b. 1690. 8. Ann? b. 1692. 9. Samuel? b. 1694; d. young. 10. Fitz John? b. 1696; d. 1696. 11. Fitz John: b. 1699. 12. Jabez? b. 1700; d. 1700. 13. Fitz William: b. in Gloucester, 1701; married Mary, dau. of Joseph Hall; was a witness, 1746; died about 1769. His widow, Mary, sold in 1781 to Josiah Adams land, mansion house and barn, reserving rooms and cellar to herself. 14, Winthrop: b. 1704. SHUTE. 1. Richard: Shute was born in Malden, Mass., in 1667; married, 1692, Lydia Greenleaf. Children: 2. John? b. March 29, 1693. (135). 3. Lydia? b. July 14, 1696. 4. Elizabeth: b. Feb. 20, 1698. 5. Joannaz b. Feb. 20, 1698. 6. Richard: b. Aug. 23, 1702. 7. Michael: b. Sept. 16, 1704; d. Aug. 10, 1706. 8. Michael? b. April 21, 1707; m. (1) Welthea Walters, (2) Mrs. Elizabeth (Boardman) Pearson. 9. Mary? b. April 18,1710. 10. Nathan: b. Aug. 21, 1713. (8). Michaelz (Richard:) was born April 21, 1707; married (1) Welthea Walters, (2) Mrs. Elizabeth Pearson, daughter of John Boardman of New- buryport, Mass.; a ship-builder; came to Newfields about 1750; built a house, now standing, on the bank of the Squamscot, a short distance from the Foun- dry; petitioned for a lottery in aid of the Squamscot bridge and location at Newfields, 1759-60, and for bridge at Newfields, 1772; refused to sign the Association Test, 1776; died Nov. 27, 1784, and was buried in the Hilton burying ground. John Shute of Newmarket was made executor of his will Dec. 17, 1784. (119). Children by first wife: 11. Lydia b. Dec. 2, 1740; m. May 31, 1765, Henry Wiggin. 12. John b. 1744; m. (1) Mary Hill, (2) Fanny (Noble) Tilton. 13. Williams; m. Phebe Jewett. (126). 14. Michael.2 15. Walter.s 16. Daughter.s By second wife: 17. Thomas* b. 1755. 18. Josephs b. 1757; m. Oct. 18, 1778, Sally Mead. 19. Benjamin: b. April 16, 1759; m. (1) , (2) Mrs, James Orr. 20. Sally: b. 1761. 21. Lydia b.2 1765. 22. Anna bap. Sept. 6, 1767; m. 1789, Jacob Randall. 23. Mary: bap. Sept. 6, 1767. (11). Lydias (Michael,2 Richard!) was born Dec. 2, 1740; married May 31, 1765, Henry, son of Simeon Wiggin, who was born in Stratham May 8, 1740, and died about 1780. Children: 24. Michael‘ Wiggin. 25. Henry: Wiggin. 26. Lydia Wiggin; d. young. 27. Welthon« Wiggin. 28. Susannah‘ Wiggin. 29. Elizabeth: Wiggin. GENEALOGY. 637 30. Lydia Wiggin. (12). Johns (Michael,2 Richard!) was born in 1744; married (1) Mary Hill, sister of Gen. James Hill, who was born July 22, 1738, and died March 9, 1800, (2) 1801, Fanny (Noble) Tilton, widow of Jonathan Tilton of Ken- sington, who was captured by the Indians Sept. 5, 1743 when only 13 months old, sold in Canada and educated in a convent, ‘‘noted for excellent qualities, and very much esteemed by all who knew her,” and died Sept. 7, 1819, aged 77; died Sept. 26, 1819. (185). Children: 31. Betsey: b. 1772; with her niece Elizabeth Rogers Shute, deeded land to the Congregational Society for a church; d. unm. Feb. 21, 1844, 32. John‘ b. 1773; m. Mary Ann, dau. of Judge Nathaniel Rogers, who d. March 14, 1823; was a soldier, 1814; active in town affairs; selectman, 1806-08; assessor, 1809; lived in the Brodhead house; d. July 8, 1818; left one child, Elizabeth Rogerss. 33. Robert.« (14). Michaels (Michael, Richard!) was a ship-builder dt Newfields. (119). Children: 34, John William: b. March 21, 1792; m. Mary Grover. 35. Andrew B.‘ b. March 21, 1794; m. Catherine Grover. (15). Walters (Michael,: Richard:) married Sept. 13, 1778, Elizabeth Fur- bur; was a ship-builder at Newfields; refused to sign the Association Test, 1776; petitioned the Legislature, June 8, 1785, for a special town meeting to choose a representative for Newmarket. Children: 36. Robert.s 87. Henry‘; m. Elizabeth Smith. 38. Sally: b. Feb. 1788; m. Edward Ordway. (19). Benjamins (Michael,? Richard:) was born in Newmarket April 16, 1759; married (1) , (2) Widow of James Orr, and daughter of John and Elizabeth (Warner) Cross of Ipswich, Mass., who died in Derry, 1842; settled in Derry; died Dec. 25, 1847. Children: 39. Jonathan: b. Nov. 15, 1786. By second wife: 40. George; was deacon of the First Church, and selectman; lived on the homestead in Derry till his wife died and his own health failed, then in 1882 made his home with his two daughters in Malden, Mass.; died there May, 1894, aged 87. His daughters were living at Melrose Highlands in 1899. 41. Julia Ann‘ b. Derry, Sept. 26, 1809; m. Daniel Goodwin. (34). John William (Michael,s Michael? Richard:!) was born in New- market March 21, 1792; married May 10, 1818, Mary Grover who was born in Durham Aug. 25, 1795; was a master ship-builder in partnership with George O. Hilton; built the Nile, the last ship on the stocks, 1825, Joseph Coe furnishing the material, and Nathaniel Garland working on it as an apprentice blacksmith. Children: 42. John E.s b. May 26, 1819. 43. William: b. Oct. 10, 1821; d. May 2, 1822. 44. James G.* b. July 14, 1823; res. Jamaica Plain, Mass.; d. there Feb. 17, 1908. . 45. Charles Henry: b. 1825; d. Feb. 17, 1897. 46. Leonard Cheever: b. 1827. 638 History or NEWFIELDS. (85). Andrew B.4 (Michael, Michael,2 Richard!) was born in Newfields March 21, 1794; married Catherine Grover who was born in Durham, June 29, 1798; was sergeant, 1814; active in the Congregational parish, 1824. Children: 47. George® b. Feb. 4, 1821; d. Dec. 1902. 48. James L.s 49. Augustus B.s 50. Calvin C.s 51. Edmund. 52. Nancy F.s 53. Melvina.s 54. Henrys; m. Eliza R. Smith. (37). Henrys (Walter,* Michael,z Richard!) was born in Newmarket April 17, 1794; married Feb. 27, 1820, Elizabeth Smith who was born in Exeter Feb. 7, 1800; died Dec., 1858. Children: 55. Henry Augustuss b. June 18, 1821; d. Dec. 18, 1841. 56. Ann Elizas b. Nov. 15, 1824; d. May 25, 1858. 57. George Smiths b. March 4, 1827; m. March, 1853, Joanna Simkins. 58. Sarah F.1; res, Exeter; unm. (41). Julia Ann: (Benjamin,» Michael,? Richard:) was born in Derry, Sept. 26, 1809; married Feb. 12, 1839, Rev. Daniel Goodwin; died Brookline, Sept. 10, 1845. Her husband was born Jan. 25, 1809; grad. Dartmouth college 1834, and Andover Theological seminary, 1838; had several pastorates in New Hampshire, and died, Mason, Dec. 30, 1893. Children: 59. Sarahs Goodwin b. Jan. 3, 1840. 60. Lucy Elizabeths Goodwin b. April 16, 1841. 61. Julia Anns Goodwin b. Feb. 16, 1843. 62. Daniel Danas Goodwin b. Nov. 18, 1844; d. May 24, 1884. (57.) George Smiths (Henry,+ Walter, Michael,2 Richard!) was born March 4, 1827; married March, 1853, Joanna Simkins, who died Feb. 1895. Children: 63. Celia E.e 64. Cornelia F.s; m. Charles E. Byington. 65. Georgie W.° 66. Annie P.s 67. Frank F.s 68. Edward.s 69. Henry A.* b. Nov. 17, 1856; m. Nov. 18, 1885, Amelia F. Weeks, who d. Jan. 27, 1895. Children: 70. Richard Everett? b. 1887. 71. Nathalie? b. 1893. 1, William: Shute married Phebe or Nancy, daughter of Ens. Joseph and Anne (Wiggin) Jewett of Stratham, who was born Oct. 18, 1741, and died June 13, 1818; was a ship-builder of Stratham and Newmarket; perhaps a brother of Michael, Sr.; petitioned for a lottery in aid of Squamscot bridge, and its location at Newfields, Jan. 20, 1760, and for bridge at Newfields, 1766, and at Newmarket, 1769; refused to sign the Association Test, 1776; admitted to the West religious society, April 12, 1779; owned the covenant Dec. 5, 1762; died Feb. 14, 1820. Children: 2. Anna? bap. Dec. 5, 1762. 3. William: bap. July 22, 1766. 4. Nancy. SIMPSON. 1. John Alfred: Simpson was born in Greenland; married Mahala Wiggin; settled in Quincy, Mass. Children: 2. John Edward?; m. Louisa E. Saunders; settled in Newfields. 3. George Frederick:; d. 4. Mary Elizabeth; m. Jewett. * Another record gives Nathaniel instead of Walter. GENEALOGY. 639 5. Joseph Albert.2 6. Emma 8.2; m. 7. Adelaide A.2; m. Pearce; d. 8. Charles Francis?; m. Lillian McMillan; settled in Newfields, (2). John Edward: (John Alfred:) was born in Quincy, Mass., in 1839; mar- tied Laura E. Saunders, who was born in Leicester, Eng., in 1845; educated in the Willard School, Quincy; enlisted for three years, Aug. 5, 1862, in Co. I, 38th Mass. Vol. Regt., and saw service in the Department of the Gulf under General Banks; was at the seige of Fort Hudson in the Red River expedition, and in the Shenandoah campaign under General Sheridan; in 23 engagements, but never seriously injured; held the rank of corporal, sergeant and lieutenant; elected captain of the Rockingham Guards of Newfields; was station agent for the Boston and Maine Railroad 18 years; tax collector three years; select- man, three; and represented Newfields in the legislature in 1885; removed to Portsmouth about 1900. Children: 9. Harriette G.s b. 1872; m. Herbert O. Prime. 10. Fred: b. 1874; m. 1899, Sadie E. Dickey; res. Bridgeport, Conn. (8) Charles Francis? (John Alfred:) was born in Quincy, Mass., Sept. 30, 1855; married June 23, 1880, Lillian McMillan; was selectman, 1893-95. Children: 11. Mabel L.s b. June 24, 1881. 12. William Arthur b. Sept. 4, 1885; selectman, 1911. 13. Charles Lesters b. 1894. (9). Harriette G.t (John Edward,? John Alfred:) was born in 1872; mar- Tied Oct. 8, 1898, Herbert O. Prime of Portsmouth. Children: 14, Katherine+ Prime. 15. Elizabeth Prime. Leavitt; d. SKINNER. Joseph G. Skinner was the son of Zophar and Bethia Skinner; a corporate member and director in the Iron Foundry at Newfields, 1834; built and occu- pied the house afterwards owned by Dea. Jonathan E. Colby, and purchased by H. Jenness Paul about 1885; died Nov. 9, 1866, aged 53 years and 9 months. SMART. 1. John: Smart, the emigrant, came with his wife and two sons from Nor- folk County, England, to Hingham, Mass., June, 1635. (68). Children: 2. Robert2; m. Anna ‘ 3. John? was on a committee to seat the new meeting house, Feb. 3, 1698; d. in New York, July 25, 1705. 4. Anna?; m. John Harper. 5. William; d. 1724. (2). Roberts (John!) married Sept. 25, 1674, Anna ; with his brother John, Edward Hilton and others, received liberty to set up asawmill on Piscassic river, April 22, 1649; with his brothers, received many grants of land at Piscassic and Lamprey rivers jn 1652 and onward; was assessed on the mill at Lamprey river, and granted 60 acres of land April 14, 1657, his land bounding the 60 acres of William Perkins on the east; signed in favor of continuing with Massa- chusetts, 1677, and took the oath of allegiance, Nov. 30, 1677; was sergeant; with his son Robert was among the 66 tax-payers of Exeter April 20, 1680; 640 History or NEWFIELDS. deputy and representative, 1684; petitioned against Cranfield, 1685, and for the government and protection of Massachusetts as formerly, 1689. The committee of the town of Exeter, Lieut. Samuel Leavitt, Moses Gilman and John Wedgewood, at a meeting April 22, 1698, reported that they “find Capt. More and mr Robert Smart Sens Six Hundred acres of Land to be granted and Laid out and Bounded at the Head of m: Edward Hilton’s Land and to Pascassick River and Joyning to Lieut. Hall’s four Hundred acres, and so Bounding at ye South East End with Hilton’s Land to Hiltons north corner tree, and to Pascassick River upon a north west line.”’ Kinsley Hall and Moses Leavitt, committee, May 4, 1698, “do Confirm ye above said grants to stand good as it was Laid out if ye bounds can be found etc.” He died about 1705. Child: 6. Robert. At a meeting of the Council and General Assembly at Ports- mouth, July 25, 1705, ‘‘Upon request of Robert Smart, son of Robert Smart of Exeter in said Province, deceased, and reputed brother to John Smart formerly of said Exeter and late of New York, deceased, desiring to be so certified under the public seal of this province, and several of this Board well know the same, “Ordered, that the Secretary draw a certificate accordingly, to be signed by the first nominated person in the Council, and countersigned by the Sec- retary, and to affix the public seal of the Province thereto.” The inventory of the estate of Robert Smart, Sr. was returned July 23, 1718, and administration granted to his son William. The appraiser, James Burley and Edward Hall, mentions “10 acres upland and 4 acres marsh at fresh Creek; 60 acres and third part of sawmill at Piscassick; 300 acres at the head of Mr. Hilton’s land, and a Canno.”’ Robert Smart was granted letters of administration on estate of his uncle William, Jan. 17, 1724; inventory returned June 3, 1724, mentioning a house, barn and land, 1-8 part of a sawmill and 1-4 part of a ‘“canno”’; had 20 acres of common lands apportioned to him between Nathaniel Pease and Lyford’s grant, 1725, which was laid out Oct. 19, 1732; was hayward, 1726; petitioned for a bridge, 1746; sold land to Rev. John Moody, 1747; was selectman, 1755; petitioned for a lottery in aid of bridge, and its location at Newfields, 1759-60; was in Capt. Jeremiah Marston’s Co., Col. John Goffe’s Regt., which invaded Canada by way of the Green mountains, from April 24 to Nov. 27, 1760; with Philip Fowler, gave land for a road to bridge, 1760; with David Smart, petitioned for a lottery in aid of bridge, 1768. He probably had a son Robert who married Mehitable, daughter of William Folsom, and had Robert,‘ Charlotte: who m. T. Pendergast, and Jacob. 1. John: Smart was born in 1766; married Sally Spead who was born in 1781, and died Feb. 15, 1851; was active in parish affairs, 1794 and 1799; died Aug. 7, 1822. He had two brothers, Dudley and Robert, Dudley living where later Mr. Pendergast lived. Children: 2. Sally2; d. July 8, 1827. 3. Marys; d. Aug. 16, 1829. 4. Robert?2; m. Hannah Wiggin; withstood the town of Newmarket in a claim at law for the parsonage, 1861-65; d. about 1886; had children, John: and Caroline, who d. young. 5. John?; m. Odell; settled in Stratham, had Joseph T., another son and two daughters. GENEALOGY. 641 6. Daughter.: 7. Joseph Neal? b. March 29, 1818; m. Mary J. Langley. 8. Caroline?; m. Jacob Wiggin, brother of Hannah, Joseph and George. (7). Joseph Neal: (John:) was born March 29, 1818; married Mary J., daughter of Joseph and Mary Langley, who died April, 1885; settled in New- fields; died Feb. 21, 1889. The last of the family in Newfields. Children: 9. Albert J.2; m. Augusta Cloudman, who d. Jan. 1875; removed to Greenfield, Mass. 10. James; res. Salem, Mass. 11. Mary b. April, 1853; d. June 1859. 12. Georgies; m. Frank L. Durell; res. Somerville, Mass. 1. Giles! Smart was born Dec. 10, 1775; married June 28, 1802, Mary, daughter of Benning Brackett, who was born April 10, 1782, and died March 23, 1853; settled where Mr. Joy now lives; was active in the parish, 1799, 1808, 1805 and 1809; died March 22, 1853. Children: 2. Charles: b. Dec. 12, 1802. 3. Elizabeth? b. March 15, 1804. 4. Clarissa? b. Oct. 8,1805. 5. Martha? b. Jan. 28, 1808. 6. Caleb? b. Sept. 8, 1810. 7. Mary Annzb. Nov. 11, 1817. 1. Charles: Smart married , who died Feb, 4, 1818; lived on the Jeremiah Folsom place; petitioned for a lottery in aid of bridge, 1760; owned land near Benjamin Brackett’s, John Moody and the country road, 1774; signed the Association Test, 1776. 2. Charles? (Charles!) married Elizabeth, daughter of Moses Burley; lived next to Moses Burley; signed the Association Test, 1776. The Smart build- ings were mysteriously burned, probably the work of an incendiary. Children: 3. Moulton? b. Aug. 11,1813. 4. Charles: b. May 9, 1815. 5. William Harrisons b. Aug. 3, 1819. 1. Joseph: Smart by order of the town had 10 acres of meadow land laid out “on the south side of Lamprey river at a place called the Sand Banks,” March 27, 1725; not having made improvement on the grant, Oct. 19, 1732, was not allowed to hold it, but given instead 10 acres next to John Barber’s lot “on Hilton’s grant & on Durham Line to Simeon’s grant’; petitioned for a bridge over Squamscot river, 1746; was a soldier, 1756-57. Child: 2. Joseph? was active in parish affairs, 1798-99; d. Jan. 14, 1820. His daughter Sally: d. Feb. 27, 1818. (117). Josiah Smart refused to sign the Association Test, 1776; married and had Nancy, Dorothy and Mehitable, who m. Joseph Furnald who owned and lived in the Coleman-Kennard-Badger house; died in Exeter at the home of his daughter, Mrs. Furnald. Samuel Smart married Martha, daughter of Samuel and Martha (Low) Burleigh; refused to sign the Association Test, 1776; sold land to Richard Presson, 1785 and 1786, which Presson sold to Philip Fowler, 1794; member of the Congregational parish, 1798-99 and 1803. David Smart is mentioned in 1758; signed the Association Test, 1776; died Nov. 1, 1815. 41 642 History or NEwWFIELDS. Dudley Smart of Newmarket was mustered with Capt. David Copp’s Co., Nov. 25, 1775; and with Capt. Daniel Gordon’s Co., Col. Thomas Tash’s Regt., Sept. 20, 1776. Benning Smart married, 1786, Betsey Duda. Benjamin, Caleb and Joseph Smart were of Hopkinton, 1786. A Robert Smart married Mary Gove, Feb. 3, 1756, both of Newmarket. Elizabeth Smart married June 4, 1787, Jacob, son of William Folsom; died at Wolfeboro, Oct. 22, 1826; 8 children. Eunice Smart married Ephraim, son of Ephraim Folsom; lived in New- market. Polly Smart married April 9, 1791, William Hersey of Sanbornton; died March 6, 1834. Anna Smart married Dec. 10, 1775, Daniel Durgin. SMITH. 1. Joseph: Smith of Oyster River was probably born in Durham in 1639; is said to have been the son of George Smith of Dover, the recorder, 1640, and commoner, 1646, who came from Plymouth, England, by way of Boston and the Isles of Shoals, first called ‘‘SSmith’s Isles,” but there is not sufficient evi- dence to establish the fact; married Elizabeth . who died May 25, 1727; lived one half mile up the bank, where he built a garrison house which was “successfully defended ”’ by his son Capt. John Smith in the attack of the French and Indians, July 17, 1694; bought of Samuel Hilton Sept. 2, 1699, half of sawmill and lumber at Piscassic; presented claims against the estate of William Hilton Nov. 14, 1701; was a Quaker and first clerk of the Dover monthly meeting, 1702, and onward, and was once fined for attending a mect- ing of Friends; received a grant of 50 acres, April, 1702; a selectman of Dover; large land owner, holding lands on both sides of Oyster river near its mouth, and at the Falls; also at Lubberland and at the second falls of Lamprey river; died Dec. 15, 1728, aged 89. His Will was probated Dec. 26, 1728, and admin- istration granted to his son John, March 27, 1729. Children: 2. John? b. Jan. 9, 1669; m. Susanna Chesley. 3. Mary2; m. (1) Thomas of Oyster River, (2) Samuel Page of Hampton. 4. Elizabeth:; m. Amos Pinkham. 5. Samuel: b. June 16, 1687; m. Hannah Burnham. (2). Capt. John? (Josepht) was born at Oyster River Jan. 9, 1669; married June 17, 1694, Susanna, daughter of Capt. Thomas Chesley, son of Philip who built a garrison at Lubberland, a noted Indian fighter and killed by the Indians Nov. 15, 1697; was just finishing his honeymoon when he defended so successfully the garrison at Oyster River July 17, 1694. The garrison at Lubberland, occupied by David Davis, was destroyed in the attack. The block house doubtless built in place of it stood till 1880. Capt. Smith owned and occupied his house as early as 1705. Here he and his sons kept open house, his fires gleaming with generous hospitality. He was land surveyor, and engaged extensively in the lumber trade, owning almost the entire shore of Great Bay and sawmills at the first and second falls of Lamprey river; was selectman GENEALOGY. 643 of Dover seven years, between 1711 and 1727; petitioned for the incorporation of Durham, 1732, and to be joined to Massachusetts, 1739; united with the church at Oyster River March 17, 1723; died May 14, 1744. His wife died May 10, 1719. Children: 6. John? b. May 18, 1695; m. June 1, 1727, Mary Jones; d. Dec. 17, 1747. 7. Elizabeth: b. Aug. 1, 1697; m. Robert Burnham. 8. Joseph: b. Sept. 7, 1701; m. Nov. 10, 1729, Sarah Glidden. 9. Hannah: b. Sept. 20, 1703; m. Tristam Coffin; d. 1761. 10. Samuels b. Feb. 6, 1706; m. Margaret Lendal. 11. Benjamin: b. March 22, 1709; m. (1) Jemima Hall, (2) Anna Veaza, (3) Sarah Clark. 12. Ebenezer b. June 6, 1712; m. Margaret Weeks. 13. Winthrop: b. May 30, 1714; d. Jan. 28, 1723. (8). Col. Josephs (Capt. John,? Joseph!) was born Sept. 7, 1701; married Nov. 20, 1729, Sarah, daughter of Andrew Glidden, who was born Sept. 11, 1712, and died Nov. 26, 1785. (96). Children: 14. John Glidden: b. March 29, 1731; d. April 29, 1731. 15. Winthrop: b. May 5, 1732; m. Nov. 9, 1756, Mary Moody; d. June 1, 1811. 16. Hannah‘ b. June 29, 1734; m. May 27, 1754, Israel Gilman, who d. Feb., 1777; d. Sept. 1823. 17. Son‘ b. March 14, 1737; d. March 14, 1737. 18. Sarah‘ b. March 26, 1738; m. (1) Sept. 5, 1762, Winthrop Hilton, who d. Jan. 13, 1775, (2) Col. David Gilman; d. March 27, 1810. 19. Lydia‘ b. Oct. 29, 1741; d. Aug. 17, 17—. 20. Susannah‘ b. July 18, 1744; m. Nov. 24, 1763, Ichabod Hilton, who d. March 25, 1822; d. Oct. 9, 1794. 21. Andrew: b. March 26, 1747; d. July 11, 1760. 22. Elizabeth: b. Aug. 29, 1750; m. Dec. 13, 1767, Col. John Folsom, who d. April 5, 1820; d. Dec. 25, 1828. 23. Mary‘ b. April 6, 1755; m. Hubartus Neal, Jr., who d. May 3, 1807; d. July 11, 1815. 24. Joseph‘ b. Nov. 11, 1757; m. Abigail Clark, who d. Oct. 4, 1819, aged 59-2-4; died Jan. 21, 1816. (187). (10). Lt. Samuels (Capt. John, Joseph) was born at the garrison at Lub- berland Feb. 6, 1706; married Margaret Lendal. (109). Child: 25. Daniel‘; m. Oct. 7, 1784, Hannah Clark; drowned at Portsmouth. (133). (11). Benjamin: (Capt. John,2 Joseph!) was born March 22, 1709; mar- ried (1) Jemima, daughter of Dea. Edward Hall of Newfields, (2) Anna Veaza of Stratham, (3) 1769, Sarah Clark of Stratham; died Oct. 12, 1791. His widow died Dec. 12, 1829. (104). Children by first wife: 28. Edward‘; m. Mary Bryant. 27. John‘ b. Sept. 20, 1732; m. April 3, 1758, Lydia Millet. 28. Mary. By second wife: . 29, Samuel‘ b. March 7, 1761; d. Ossipee, Sept., 1843. By third wife: 30. Benjamin‘ b. May 2, 1769; m. Nancy Smith; d. Dec. 10, 1826. (12). Ebenezer: (Capt. John,? Joseph!) was born June 1, 1712; married 644 History or NEwFIELbs. Margaret, daughter of Joshua Weeks of Greenland; received of his father the middle portion of his estate including the old block house at Lubberland; was a soldier, 1758; petitioned for a lottery in aid of bridge, and its location at Newfields, 1759-60; was deacon at Durham; also selectman; died Jan. 25, 1764. His widow married (2) George Frost, and had George Frost of Durham, Mary Frost, m. Jeremy Mead of Newmarket, Martha Frost, m. Henry Mellen of Dover, and John Frost of Portsmouth. Children: 31. Ebenezer‘ b. about 1758; m. Mehitable Sheafe. 82, John‘ b. Nov. 11, 1750; m. Mary Jewett; d. May 9, 1783. 33. Comfort‘ b. May 3, 1755; m. Joseph Chesley; d. May 11, 1785. 34. Margaret‘ b. Dec. 13, 1761; m. John Blydonburg. (15). Cornet Winthrop: (Col. Joseph, Capt. John,? Joseph!) was born May 5, 1732; married Nov. 9, 1756, Mary, daughter of Rev. John Moody, who was born March 4, 1731, and died Feb. 18, 1815; lived on the road leading down from Lamprey River village to the Plains, where later Ebenezer Joy built a new house; petitioned for a lottery in aid of bridge, and its location at New- fields, 1759-60, and again, 1768; signed the Association Test, 1776; was on committee of the parish, March 28, 1791, to dispose of the meeting house, and build a new one; with others planned to rebuild the sawmill on Lamprey river, Oct. 27, 1792. His wife was a remarkable woman, of strong intellect and great amiability of character. (104). Children: : 35. John Moody b. Jan. 29, 1758; m. Sarah Hill. 36. Eliphalets b. Dec. 6, 1759; m. Anna Bryent. 37. Andrews b. Nov. 24, 1761; went into the grazing business in New York; . d. unm. 38. Ezra‘ b. Nov. 2, 1763; m. Marcia Burleigh. 39. Joseph Halls b. Jan. 16, 1766; m. Betsey Hill. 40. Annas b. Oct. 20, 1769; m. Aug. 21, 1800, Maj. Nathaniel Sias, who d. Feb. 28, 1837, aged 66 years and 5 months. 41. Mary® b. Oct. 29, 1774; d. unm. (26). Edward: (Benjamin,? Capt. John,? Joseph!) married Mary, daughter of Walter and Elizabeth (Folsom) Bryent, who died Dec. 12, 1829; signed the Association Test, 1776; active in the parish, 1797-98; died June 3, 1818. Child: 42. Walters b. 1774; m. Mary P. (27). Lt. John‘ (Benjamin,s Capt. John,: Joseph!) was born Sept. 20, 1732; married April 3, 1758, Lydia, dau. of Thomas and Love (Burnham) Millett of Dover Neck, who was born June 4, 1735; held in Dover the offices of moderator, selectman, representative, and became judge of the superior Court; was deacon. (133). Children born at Lubberland ‘Red Rock.” 43. Benjamins b. April 15, 1759; m. Dec. 11, 1781, at Lee, Mrs. Elizabeth Dudley, dau. of John Wedgewood of Newmarket, who was b. Oct. 16, 1763, and d. Sept. 20, 1841; d. Glenburn, Me., Dec. 3, 1837. 8 ch. 44. Thomas Milletts b. Sept. 27, 1760; m. Sarah Richards; d. April 10, 1847. 45. Elizabeth b. March 29, 1762; m. Lot Wedgewood. 46. Jemimas b. April 13, 1764. 47. Johns b. May 14, 1766; m. Nov. 4, 1799, Abigail Bennett; d. Nov. 4, GENEALOGY. 645 1833. Had seven children, among them Valentine,* b. 1800, who lived at Lubberland; mounted a telescope in his observatory, and d. April 4, 1883. 48. Love’ b. Oct. 11, 1768; m. Nov. 8, 1792, William Jones; d. Nov. 5, 1865. 49. Lydia Milletts b. Aug. 26, 1771; m. Feb. 21, 1793, Reuben Webster; d. April 23, 1864. 50. Valentines b. May 26, 1774; m. (1) Mary, dau. of Dea. Samuel Joy, who d. Oct. 10, 1810, (2) Sept. 16, 1819, Elizabeth Ballard who was b. May 26, 1774, and d. March 2, 1869; remained with his father at ‘“Red Rock” Lubber- land till 16 years old, then went to live with his grandfather Benjamin Smith of Lamprey River; having demonstrated his abilities as a teacher, about 1797 was invited to take charge of the large school at Newmarket which had an unenviable reputation for its unruly scholars; was a student at Phillips Exe- ter Academy, 1799-1800; was land surveyor, clerk, selectman, representative, justice and judge; d. March 2, 1869. 51. Ebenezer: b. Sept. 2, 1777; m. Jan. 27, 1802, Sally, daughter of John Moody Smith; was active in the parish, 1810 and 1814; tithingman, 1813; lieutenant, 1814; d. Sandwich, March 14, 1861. (31). Ebenezer: (Ebenezer, Capt. John,? Joseph) was born March 13, 1758; married Mehitable Sheafe of Portsmouth; admitted to the bar, 1783; prac- tised in Durham; was representative, 1784; counsellor, 1793; appointed justice of the Superior Court, but declined to serve; died Sept. 24, 1831. Children: 52. Rev. Henry: of Bowdoin College, 1810; ordained, and d. in New York. 53. Alfreds; lived in Durham. 54. Mehitables; m. Ebenezer Coe of Northwood. 55. Charles’; settled in Gilmanton, 56. Marys; m. Rev. John K. Young of Laconia. (35). Lt. John Moody: (Cornet Winthrop,’ Capt. John,? Joseph!) was born Jan. 29, 1758; married Jan. 19, 1780, Sarah, daughter of Gen. James Hill, who was born Jan. 6, 1763, and died July 11, 1817, or April 9, 1819; died June 27,1815. (135). Children: 57. Sallys b. June 16, 1781; m. May 27, 1802, Capt. Ebenezer, son of John Smith; d. Jan. 9, 1845. 58. Pollys b. June 16, 1781; m. Capt. Warren Gilman. 59. Moody: b. July 22, 1783; m. (1) March 4, 1816, Charlotte Durgan, who d. July 1, 1817, (2) Dec. 16, 1818, Sally Perkins, dau of Joseph Hall and Elizabeth (Hill) Smith; d. Oct. 21, 1819. Had a son David P.* Smith. 60. Nancy: b. June 25, 1785; m. Daniel Chapman; d. Oct. 15, 1849. 61. Lydias; d. unm. 62. Betsey* b. May 22, 1790; m. (1) Joseph, son of Capt. Andrew and Mary (Follett) Doe, (2) John Pinkham; d. 1866. 63. Warren’ b. April 3, 1791; m. July 27, 1816, Susanna Chapman; d. Nov. 3, 1846. 64, Ezra’ b. April 16, 1793; m. 1820, Betsey Davis; d. Oct. 20, 1825. (36). Eliphalets (Cornet Winthrop,‘ Col. Joseph, Capt. John,? Joseph') was born Sept. 8, 1759; married Oct. 18, 1782, Anne, daughter of Walter Bryent, who was born Aug. 25, 1768, and died July 31, 1836; was drummer 646 History or NEWFIELDS. in Capt. James Hill’s Co. on Pierce’s Island, Nov. 5, 1786; enlisted for three years in Capt. Robinson’s Co., 1777; selectman, 1786; on committee of the parish, 1789 and 1791; justice, 1792; and later became a wealthy merchant at Portland, Me. Children: 65. Joseph Bryents b. Jan. 11, 1784; d. March 27, 1790. 66. Joseph Bryents b. May 31, 1791. (388). Ezra’ (Cornet Winthrop,‘ Col. Joseph, Capt. John,? Joseph!) was born Nov. 2, 1763; married June 17, 1794, Marcia, daughter of John Burleigh, who was born Aug. 21, 1772, and died at Bethel, Me., April, 1859; was a merchant at Topsham, Me., till 1810, when he removed to Hanover, Me.; was a trustee of Bowdoin college. Children: 67. Lucinda M.¢b. Dee. 19, 1794; m. Rev. Charles Frost; d. Nov. 11, 1859. 68. St. Johns b. Jan. 29, 1799; m. (1) Mary Holmes, (2) Susan P. Hopkins; a merchant in Portland, Me. 69. Mary Simpsons b. Oct. 6, 1801; m. Mark Perry of Portland, Me. 70. Henry Burleys b. Nov. 28, 1803; d. Aug. 30, 1837. 71. Marcia b. July 27, 1805. 72. George Ezrat b. March 11, 1811; m. and settled in Hanover, Me. (39). Joseph Halls (Cornet Winthrop,‘ Col. Joseph,? Capt. John,: Joseph:) was born Jan. 16, 1766; married Oct. 17, 1790, Elizabeth, daughter of Gen. James Hill, who was born Feb. 22, 1722, and died Sept. 5, 1865; settled in Danville, Vt., but finally returned to Newfields; died Jan. 7, 1846. (138). Children: 73. Charles Hills b. Oct. 1, 1791; d. Danville, Vt., 1803. 74, Elizabeth Sophias b. June 20, 1793; m. March 3, 1818, James Weston of Bloomfield, Me.; d. Oct. 23, 1853. 75. Sarah Perkinss b. July 19, 1795; m. Dec. 16, 1818, Moody, son of John Moody and Sarah (Hill) Smith; d. Newmarket, Aug. 26, 1888. 76. Andrew Glidden: b. Danville, Vt., April 20, 1797; m. (1) Martha Han- son, (2) Lucy Snell; d. Greenland, Jan. 29, 1815. 77. Anne Moodys b. Danville, March 10, 1799; d. 1801. 78. Maria Moody® b. Danville, March 14, 1801; m. Aug. 13, 1826, Joseph Hanscom; d. Pittsfield, Jan. 14, 1890. 79. Anna Bryents b. Danville, Jan. 28, 1803; m. Sept. 24, 1825, Andrew Stockbridge; d. Rochester, Dec. 12, 1863. 80. Joseph Moodys b. Danville, Dec. 27, 1804; m. Aug. 27, 1832, Betsey W. Nutter; d. Rochester, Sept. 4, 1880. 81. Benjamin Siass b. Derby, Vt., Feb. 27, 1807; m. May 28, 1835, Tirzah (Stockbridge) Gilmore; d. Chelsea, Mass., May, 1879. 82. Mary Anns b. Stanstead, Canada, March 23, 1810; d. unm. Newmarket, Sept. 21, 1892. 83. Rhea Sylvias b. Stanstead, Canada, March 27, 1812; d. unm. Newmar- ket, Sept. 22, 1833. 84. Calista Lucindas b. New Hampshire, Aug. 23, 1814; m. Jan. 23, 1839, Reuben Wiggin of Cape Elizabeth, Me. (42). Walters (Edward, Benjamin, Capt. John,? Joseph:) was born in 1774; married Mary P. , who was born in 1776, and d. May 15, 1867; died Aug. 26, 1853. (140). Children: GENEALOGY. 647 85. Edward.s 86. Samuel.¢ 87. Elizat; m. Joseph 88. Marys; m. Lyman Morse. 89. Sarahs; m. Simon P. Green, and became the mother of Samuel H.? Green, M. D. Edward and Samuel were corporate members of the Congregational society 1827. 1. Richard: Smith came from Shropshire, Norfolk Co., Eng., to Ipswich, Mass., in 1642; saw his children comfortably settled and returned to England. Among his children were: , 2. Elizabeth:; m. Edward Gilman, who left Hingham, Eng., Dec. 26, 1617, for Ipswich, Mass., sold the place given him by his father-in-law, to his father, Sept., 1648, and was accepted as an inhabitant of Exeter, Nov. 4, 1647; was lost at sea, 1653. 3. Richard?; m. Nov., 1660, Hannah, daughter of John and Hannah Cheney, who was b. Nov. 16, 1642. 4. Daniels (Richard,? Richard!) was born in 1673; married (1) Elizabeth, daughter of Daniel Payne, and granddaughter of Robert Payne, the founder of Ipswich Granmar School, (2) Deborah Wicom (Wilcomb). Children by first wife: 5. Elizabeth: b. 1703. 6. Richard: b. 1704; m. Mary, dau. of Richard Mattoon; quitclaimed, 1758, to Hubartus Neal of Newmarket all their right in a 20-acre grant of Exe- ter to her father March 28, 1699. 7. Daniels b. Ipswich, Sept. 2, 1705; m. 8. Jeremiah: b. 1707; d. Dec., 1713. 9. Jabez‘ b. 1709; lived in Brentwood; d. as early as 1754, leaving a widow. 10. Moses: b. 1711; d. 1715. 11. Aaron‘ b. 1713; grad., Harvard college, 1735; was a clergyman at Marl- boro, Mass.; d. 1781. 12. Ezekiels b. 1714; d.1715. 18. Dorothy+b. 1717; m. Joseph Sargent. By second wife: 14. Moses: b. 1724; m. Elizabeth, dau. of Samuel Wallis of Ipswich; d. 1783. 15. Deborah: b. Sept. 26, 1725; m. (1) Capt. John Light of Exeter, (2) Capt. Joseph Hoit of Stratham; d. 1818. Her daughter Rebecca’ Light m. Jacob Jewett of Stratham, and named a son, Aaron Smiths Jewett, for her uncle. 16. Mary: b. 1727; m. Dane. 17. Jemima‘; d. Aug. 19, 1735, 18. Ebenezer‘ b. about 1735; settled in Meredith; d. Aug. 22, 1807. (7). Daniels (Daniel,s Richard,2 Richard!) was born in Ipswich, Mass. Sept. 2, 1705; married Pickering, or Abigail Rollins; settled in Exeter near Hampton Falls line; was of Exeter, 1744. Children: 19. Daniels; went to Meredith; was town clerk; had son Daniel. 20. Johns; m. Abigail Hayes; lived at Beech Hill, and had Abigails who married John H. Boody, and Daniels who married Elizabeth A., dau. of John and Hannah (Gilman) Burley, who d. July, 1895. Their dau. Mattie S.7 m. H. Jenness Paul. Pickering. 648 History oF NEWFIELDS. 21. Sarahs; m. (1) Gilman, son of Benjamin Haley, (2) William Nichols. 22. Mary Janes; d. unm. 23. Fanny*; m. Elbridge Robinson. 24. Josephs b. Stratham April 25, 1742; m. Esther Stockbridge. (24). Josephs (Daniel,‘ Daniel,s Richard,? Richard:) was born in Stratham April 25, 1742; married Esther Stockbridge, who was born Oct. 24, 1741, and died March 4, 1840; settled at Piscassic; signed the Association Test, 1776; was probably the Joseph Smith on the pay roll of Capt. Somersbee Gilman from April 26 to Oct. 30, 1758, in the Crown Point expedition, under Col. John Hart; and again from March 25 to Oct. 23, 1760, in Capt. Jeremiah Marston’s Co. in Col. John Goffe’s invasion of Canada by way of No. 4 and the Green mountains; was at Saratoga; built at once at Piscassic near Was- hucke a barn and moved into it, which was for some time their only dwelling; set up their eight day clock, whose merry striking was a marvel to passing travelers; died Jan. 21, 1816. The Piscassic road became a great thoroughfare from Penacook to the Pas- cataqua, previous to the War of 1812, being frequently filled with loaded teams as far as the eye could see. Bears and wolves still roamed the Plains, occa- sioning sometimes unpleasant and exciting encounters. Children: 25. Josephs b. Sept. 12, 1763; m. and settled in Maine; d. Jan. 13, 1809. 26. Theophiluss b. Feb. 26, 1765; m. Pike; lived in Epping and Cornish, Me. 27. Leahs b. Feb. 27, 1767; d. unm. Feb. 22, 1823. 28. Josiah* b. Oct. 16, 1768; m. (1) Dolly Rundlett, (2) Relief Hurd. 29. Davids b. Feb. 17, 1771; m. and lived in Denmark, Me. 30. Pollys b. Feb. 17, 1773; d. unm. March 16, 1816. 31. Betseys b. Feb. 17, 1773; m. Elder Palmer; lived in Maine. 32. Rachels b. July 21, 1775; d. Aug. 29, 1786. 33. Priscillas b. Sept. 27, 1777; m. Isaac Thompson; lived in Maine. Had a dau. Priscilla? b. June 29, 1802, who m. George K. Smith; d. Feb. 9, 1891. (28). Josiahs (Joseph,’ Daniel,s Daniel,s Richard,? Richard!) was born Oct. 16, 1768; married (1) Dolly Rundlett of Epping, near Washucke, who died Sept. 16, 1802, aged 27, (2) Relief Hurd of Rochester, who died Nov. 26, 1852, aged 70; died Aug. 13, 1847. Children by first wife: 34. Dolly’ b. Aug. 20, 1794; m. Josiah Tilton of Epping. 35. Daniel Rundlett7 b. June 1, 1796; m. Deborah B. Wiggin. 36. Rachel? b. May 20, 1798; m. John Clark, who d. 1860; d. 1863. Had son J. Smiths Clark. (See Clark.) 37. George K.7 b. July 7, 1800; m. Priscilla Thompson; d. Feb. 26, 1885. 38. Polly L.7 b. Aug. 20, 1802; m. Emerson; lived in Maine; d. Nov. 29, 1826. By second wife: 39. Sally Yeaton’ b. Dec. 6, 1803; m. (1) Noah D. Folsom, who d. 1853, (2) Joseph Smith of Stratham; lived in Winchendon, Mass. 40. Josiah? b. April 21, 1805; m. Susan Wiggin; d. Aug. 3, 1847. 41. John P.7b. March 6, 1807; m. and lived in Maine. 42. Relief? b. July 8, 1809; m. Samuel Neal. (See Neal.) 43. Joseph? b. Sept. 6, 1811; m. Zilpha H. Libbey. 44. Esther’ b. Feb. 3, 1814; d. Feb. 14, 1814. Hox. CHARLES E. SMITH. GENEALOGY. 649 45. Ruth’ b. Jan. 26, 1815; d. March 28, 1815. 46. Eveline Carey b. March 24, 1816; d. unm. Jan. 7, 1892. 47, Child?; d. March 12, 1820. 48. Child7; d. Oct., 1823. 49. Horace Clark? b. March 14, 1824; m. (1) Sally R. Sanborn, (2) Rosilla Wentworth. (85). Daniel Rundlett? (Josiah,* Joseph,’ Daniel,+ Daniel, Richard,? Rich- ard!) was born June 1, 1796; married Deborah B., daughter of David and Mehitable (Pike) Wiggin, who was born July 15, 1805, and died in Newfields Sept. 13, 1882; was a soldier, 1812; captain, 1814; selectman, 1851-52; rep- resentative, 1860; lived in Piscassic; died Jan. 7, 1877. Children: 50. Daniel Edwins; m. (1) Harriet D. Sanborn, (2) Emma Harriman. 51. Charles E.8; m. Ann Augusta, dau. of Jonathan Burleigh. No ch. (87). George K.7 (Josiah, Joseph,* Daniel, Daniel,s Richard,? Richard) was born July 7, 1800; ‘married Priscilla, daughter of Isaac and Priscilla (Smith) Thompson of Montville, Me., who was born June 26, 1804, and died Feb. 6, 1893; died Feb. 27, 1885. Children: 52. John P.8 b. Oct. 4, 1831; settled in Exeter; d. May 1901. 53. Relief B.s b. Aug. 1836; d. May 1850. 54. Horace Ober? b. March 26, 1842; m. (1) Alice Bryant, (2) Etta A. Bunker. (48). Joseph? (Josiah, Joseph,’ Daniel,‘ Daniel,» Richard,? Richard!) was born Sept. 6, 1811; married Zilpha H., daughter of Levi and Lydia (Chick) Libbey of Cornish, Me., who died Nov. 1, 1888, aged 66 years; d. 189-. Children: 55. Alphonso B.*; m. 1871, Emma F. Wiggin; d. 1910. 56. Franks; m.; res. Andover, Mass. (49). Horace Clark (Josiah,* Joseph,* Daniel,‘ Daniel, Richard,? Richard1) was born March 14, 1824; married (1) Sally P., daughter of John Sanborn of Hopkinton, who was born March 1828, and died Sept. 6, 1858, (2) Oct. 1861, Rosilla, daughter of Mark Wentworth, who died Oct. 16, 1900, aged 80; died June 8, 1882. Children: 57. Charles Edwin: b. Dec. 23, 1850; d. June 30, 1851. 58. John Alberts b. about 1852; m. July 1879, Anne Ewing, and had sons, (50). Daniel Edwin (Daniel Rundlett,7 Josiah,* Joseph,' Daniel,« Daniel,s Richard,? Richard!) was born May 1828; married (1) Harriet D., daughter of Jeremiah Sanborn of Epping, who died March 28, 1865, aged 40, (2) Emma Harriman, who died Feb. 27, 1903; always lived on the homestead where Joseph: settled; was 6 feet 3 inches in height, with broad chest and shoulders, a man of unusual physical strength; died Dec. 27, 1883. Children, first two by first wife: 59. Hattie Lincoln’; d. 60. Flora E.; m. Edward Hersey of Newfields and Exeter. 61. Herbert W.* b. March 3, 1870; m. Jennie May Davis. 62. William F.*° b. Feb. 1872; d. April 27, 1881. 68. Daniel R.* b. April 3, 1875; m. Alice B. Kuse. (54). Horace Obers (George K.’, Josiah,* Joseph,* Daniel,‘ Daniel, Richard, Richard:) was born March 1842; married (1) Alice Bryant who was born Aug. 650 History or NEWFIELDS. 1844, and died Feb., 1876, (2) Etta A. Bunker who was born in 1853 and died Oct. 1907. Children by first wife: 64. Minnie Kk.» b. 1866; m. 1888, Edgar Fernald of Portsmouth. 65. Amy E.* b. April 1868; d. Aug. 1868. 66. Sarah A.* b. 1869; William J. McWhinny. 67. Ethel P.» b. 1872; m. William Aiken. By second wife: 68. May A.* b. 1880; res. Newfields; unm. 69. Carl F.» b. 1887; electrician, employed by the U. 8. government, Panama. (61). Herbert W.* (Daniel Edwin,* Daniel Rundlett,7 Josiah, Joseph,’ Dan- jel, Daniel,» Richard, Richard!) was born in 1870; married Oct. 4, 1883, Jennie May Davis; tax collector 8 years; selectman two terms. Children: 70. Gertrude». 71. Herbert.0 72. Edwin. 73. Earls (63). Daniel R.° (Daniel Edwin,* Daniel Rundlett,7 Josiah,s Joseph,s Dan- iel,« Daniel, Richard,? Richard!) was born in 1875; married Sept. 11, 1895, Alice B. Kuse; member of the school board six years. Children: 74. Deborah Beatrice.» 75. Florence Alice.» 76. Daniel Perry. 77. Helen Marjorie. (64). Minnie K.° (Horace Ober,* George K.,7 Josiah,* Joseph, Daniel,« Dan- iel,s Richard, Richard:) was born in 1866; married, 1888, Edgar Fernald of Portsmouth. Children: 78. Dana L. Fernald. 79. Marion 1.1 Fernald. (66). Sarah A.* (Horace Ober,# George K.,7 Josiah,* Joseph,’ Daniel,s Dan- iel,s Richard,? Richard!) was born in 1869; married 1888, William J, MeWhinny; lives in Newfields. Children: 80. Robertto McWhinny. 81. Andrews McWhinny. 82. Horaceo McWhinny. 83. Georgeo McWhinny; d. 1904. 84. Henrys McWhinny. 85. Alicess McWhinny. 86. Alberto McWhinny. (67). Ethel P.» (Horace Ober,® George K.,7 Josiah,* Joseph, Daniel,« Dan- iel,s Richard,? Richard!) was born in 1872; married 1895, William Aiken of Waverley, Mass. Children: 87. Alice Aiken. 88. Ralph» Aiken. 89. Ruth» Aiken; d. 1902. 1. Nathan: Smith was born in Epping; married Jan. 3, 1823, Sally, daughter of Ebenezer Keniston. Children: 2. Nancy? b. Dec. 1823; m. John N. Howard who d. Jan. 1899. (See Howard.) 3. Nathan?; res. Epping. 4. Eben?; m. July 18, 1851, Margaret Marden. 6. Samuel G. 2; m. Margaret McRee. 6. Plumer?; m. Amanda Houghton; soldier 11th N. H. Regt.; d. of wounds Dec. 16, 1862. 7. Charles Henry?; soldier, 11th N. H. Regt.; killed June 3, 1864. 8. Daniel G.2; soldier, 2d N. H. Regt.; wounded at Bull Run Aug. 29, 1862; d. of his wounds March 2, 1863. (4). Eben? (Nathan:) married July 18, 1851, Margaret Marden; settled in Piscassic; died, 190-. Child: 9. Loren E.3; m. 1899, Hattie D. Staples. No ch. GENEALOGY. 651 (5). Samuel G.2 (Nathan:) married Sept. 15, 1859, Margaret McRee; set- tled in Piscassic; died May 19, 1888. Children: 10. Ida B.s; d. 1878. 11. Laura A.3; m. 1889, James Hanson of Stoneham, Me.; d. Jan., 1910. The old Smith brick garrison at Lamprey River village was bought by Ben- jamin Lovering, who sold it with lands to the manufacturing company, and by the company sold to Dr. Kittredge. It was taken down and the Catholic Church built on the site. ' SPEAD. 1 Spead married and had the following children: . John? b, 1772; m. Lydia Shute. . Sally: b. 1781; m. John Smart; d. Feb. 15, 1851. . Betsey? b. 1784; d. unm. Jan. 24, 1880. . James? b. Nov. 21, 1786; m. Alice Downing. 6. William?; m. Mary (2). John: ( 1) was born in 1772; married Lydia Shute, who was born in 1785 and died Sept., 1854; died Feb. 17, 1847. Children: 7. Hiram.? 8. Sallie2; m. Warren Cox of Portland, Me. 9. Joseph. 10. Mary Ann.s 11. Benjamin.: 12. Martha?; m. George Plumer Kelley. 13. John: b. 1803; d. May, 1845. 14. Charles.s 15. Claras; m. Henry Grant of Portsmouth. 16. Harrison Brodhead: b. 1823; m. Emily M. Jackson. 17. Sophias; m. Henry Grant (as second wife.) 18. Harriets; m. Scruton of Somersworth. (5). James? ( 1) was born Nov. 21, 1786; married Sept. 10, 1810, Alice Downing, who was born in Newington Sept. 8, 1788, and died Aug. 25, 1867; was a soldier, 1814; died Dec. 2, 1850. Children: 19. Abigail? b. Dec. 12, 1811; m. (1) Benjamin Spead, (2) John Presson; d. 1859. 20. Margaret b. June 10, 1813; m. William Tetherly; d. Jan. 1866. 21. James Nutter? b. Nov. 21, 1816; d. unm. Sept. 14, 1847. 22. Augustus Downing: b. Aug. 30, 1820; m. Marietta Burleigh. 23. George W.s b. April 6, 1823; m. Elizabeth, dau. of John and Mary (Keniston) Keniston, who was b. 1824, and d. May 1857; d. March 18, 1872. 24. Susan: b. Feb. 5, 1826; d. Nov. 5, 1845. 25. Sarah Elizabeth: b. April 12, 1828; d. unm. June 17, 1857. (6). William: ( 1) married Mary , who died in 1848. Children: 26. Benjamin T.: b. Feb. 2, 1808; m. Abigail Spead. 27. Williams b. July 10, 1809. 28. Robert? b. March 13, 1811. 29. John b. Nov. 25, 1813. 30. Elizabeth: b. Oct. 11, 1815. 31. Abigails b. July 7, 1817. 32. Mary Ann: b. Jan. 18, 1820. 33. Alfred: b. May 19, 1823. (12). Marthas (John,? 1) married Oct. 7, 1833, George Plumer Kelley of Stratham, who died Aug. 1879; died 1853. Children: 34. George K.4 Kelley; sailor; lost at sea. arnwne 652 History or NEWFIELDS. 35. Joseph‘ Kelley b. 1835; d. Newfields, 1867. 36. Angela P.« Kelley b. 1840; m. 1880, George Ingram; res. Newfields. No ch. 37. Wilbur H.4 Kelley b. 1843; d. 1858. 38. Mary Francelia‘ Kelley b. 1847; m. George Smith; res. Kensington. 39. M. Gertrude‘ Kelley b. 1850; m. Furbur Lowd; res. Greenland. (16). Harrison Brodhead: (John,? 1) was born in 1823; married Emily M. Jackson who was born in 1823 and died 1882; settled in Newfields; died in 1883. Children: 40. Henry H.‘ b. 1851; d. 1853. 41. Emmasb. 1855; d. 1868. 42. Mary E.‘ b. 1857; d. 1858. 43. Melissa‘; m. Warren Freeman Jones. (22). Augustus Downing: (James,? 1) was born Aug. 30, 1820; mar- ried Marietta, daughter of Josiah Burleigh, who was born in 1817 and died June 1864; settled in Newfields; died March 11, 1861. Children: 44, Oliver B.4 b. 1842; soldier 6th N. H. Regt.; d. at Hatteras Island Feb. 20, 1862. 45. James A.‘ b. 1852; m. Flora Cousens and had Fred.* 46. Augustus‘ b. 1854; res. Greenland. (26). Benjamin T.: (James,? 1) was born Feb. 2, 1818; married Abi- gail, daughter of James and Alice Spead; died Jan. 17, 1849. Children: 47. Benjamin F.1; m. J. Frances Cousens, who d. 1896; d. Jan. 1882. 48. Abbie+; m. Ferren of Natick, Mass.; d. 49. Alice M.« b. 1841; d. 1860. (43). Melissas (Harrison Brodhead,? John,? 1) married Warren Free- man Jones who died in 1906; lived in Newfields; d. 1910. Children: 50. Ralph P.s Jones b. June, 1870; m. Sarah P. Richards. 51. Freds Jones. 52. Bernices Jones. 53. Esther 8.s Jones b. 1888; d. Feb. 1, 1893. (50). Ralph P.s Jones (Melissa,s Harrison Brodhead, John,? 1) was born June 1870; married Oct. 1895, Sarah P. Richards; in business in Boston; residence, Somerville, Mass, Children: 54, Ralphs Jones. 55. Ruths Jones. 56. Augustuss Jones. Thomas Spead was granted 50 acres of land Feb. 21, 1699, and it was laid out in two lots, one in Piscassic, and the other on Lamprey River, Oct. 26, 1700 Ebenezer Spead died Feb. 1825, STINSON. Abner P. Stinson married Mrs. Olive Rindge, daughter of Gen. James Hill, and widow of Joseph Neil; was a licensed taverner, 1822-36; kept hotel at the Hubartus Neal place near the railroad junction, Newfields, which became a noted resort for the politicians of the day, afterwards kept by Joseph Lang- ley; active in the parish, 1824; on school committee, 1825; on committee of the N. H. Legislature, June 1826, to investigate obstruction of Pascataqua river by Portsmouth bridge, and reported July 28, 1826; justice of the peace and quorum, 1837; warden of the state prison at Concord, 1829-34; major of the 4th regiment of N. H. militia, 1829; moderator of the society, 1829; after- wards settled in the West and died there 1871. GENEALOGY. 653 TARLETON. The Tarleton family of New England is of English origin, coming probably from the vicinity of London. 1. Richard: Tarleton was born about 1640; married (1) May 22, 1666, Edith Lockson, who died in England leaving a daughter, (2) about 1692, Ruth, daughter of Elias and Ruth (Mannyard) Stileman; settled in Portsmouth. His Will was probated March 4, 1708. Children: 2. Elias? b. Aug. 13,1693. 3. William? b. before 1695. 4. Richard: b. after 1695. 5. Ruth?b. after 1695. (2). Elias: (Richard:) was born Aug. 13, 1693; married Mary , about 1720; was taxed in Portsmouth, 1727; one of a committee to dispose of the undivided land of New Castle, 1731; petitioned for the parish of Rye to be set off from New Castle, 1734, and for a second meeting house in the south part of Portsmouth, 1737; one of the military band to Rochester and Barring- ton, April 7, 1748, joining the band again June 3, 1748; sold 50 acres of land in Portsmouth to Benjamin Tarleton July 9, 1771; died, 1785. 7 ch. 6. Eliass (Elias,2 Richard: ) was born in New Castle or Portsmouth, 1720; settled in Rye; was one of 66 men under Capt. Job Clement who were a guard for Rochester and Barrington, joining June 3, 1748; was on the pay roll of Capt. John Calfe’s Co., Col. Pierse Long’s Regt. at New Castle at the entrance of Portsmouth Harbor, mustered Oct. 5, 1776, to Dec. 7, 1776, and on a second pay roll of the same company from Dec. 7, 1776, to Jan. 7, 1777; petitioned for a lottery to build a bridge at New Castle, 1778, and not to be represented . in the general court, 1786; was keeper of the lighthouse at Fort Point, 1784; on the pay roll of a Company stationed at New Castle from Oct. 13, 1785, to Feb. 13, 1786; also on the next pay roll, Sept. 13, 1786; on the decease of Capt. Meshech Bell, was specially appointed to the care of Fort William and Mary, July, 1786, and on the pay roll of Capt. Titus Salter’s Co. as sergeant at Fort William and Mary, from Sept. 14, 1786, to Jan. 14, 1787; a year or two before his death walked from Rye to Newfields (12 miles) to spend Thanksgiving and back the next day; died Dec. 2, 1811. Children: 7. Mary‘b. 1748; d. June 3, 1836. 8. Stileman‘ b. 1745; d. Jan. 4, 1807. 9. Elias‘ b. 1749; d. Dec. 5,1829. 10. William:b. 1752; d. March 19, 1819. 11. Joseph: b. 1762; d. April 6, 1852. (8). Stileman: (Elias, Elias,2 Richard!) was born in 1745; married (1) Martha, daughter of Dr. Manning, of Ipswich, Mass., who died May 6, 1784, aged 47, (2) Deborah , who administered on his estate, 1814; bought 20 acres of land in Portsmouth of Thomas Seavey, once owned by his father, Dec. 26, 1793; was a ship carpenter; settled at Newfields, 1768, and built there a house; was active in the parish, 1794, 1797 and 1799-1800; died Jan. 14, 1807. Children born in Newfields: 12. Margarets b. 1767; m. about 1789, Bradstreet Wiggin of Exeter; d. Dec. 1, 1855. 13. Samuels b. Dec. 11, 1769; m. Jerusha Hopkins. 14. Marys b. 1771; m. Timothy French of Stratham who d. April 21, 1817, aged 39; d. Feb. 11, 1856. 15. William Mannings b. 1774; m. Abigail, dau. of Dea. James Ladd of Haverhill; lived in Piermont; d. 1861, as also his widow. 654 History or NEWFIELDs. 16. Johns b. 1776; never married; sold house and lot in Newmarket and went to sea, then to South America; visited his relatives in 1827; returned to South America, and was never afterwards heard from. 17. Hannah: b. 1778; m. (1) about 1797, Zachariah Beal, a master ship- builder of Portsmouth, who d. about 1817; (2) Jonathan Locke; d. Salmon Falls, 1851. 18. Sallys b. July 16, 1781; m. David Manson of Kittery, Me., who was b. May 30, 1732; moved to Bradford, Vt.; d. there Dec. 22, 1835, and her hus- band m. (2) Dec. 22, 1842, Sarah, dau. of Samuel Tarleton, and returned to Newfields, 1856; d. there Dec. 15, 1871. The first of their seven children, Georges Manson, was b. in Newfields, Sept. 22, 1808. (13). Samuels (Stileman,: Elias,s Elias,2 Richard: ) was born in Newfields Dec. 11, 1769; married Jerusha, daughter of Moses and Harriet (Mayhew) Hopkins of Cape Cod, Mass., who was born July 16, 1774, and died July 3, 1854; was a ship carpenter; lived in the Tarleton house and his brother-in-law, Capt. Zachariah Beal, north of him in the old Deale house; was a member of the parish, 1799 and 1824; died July 10, 1855. Children: 19. Stileman‘ b. Dec. 29, 1794; m. Martha Warner. 20. Martha Manning: b. April 18, 1796; m. Samuel Paul; d. Feb. 19, 1883. (See Paul.) 21. Mercy Hopkins‘ b. June 29, 1799; m. Feb. 24, 1824, Hall J. Jenness; d. March 15, 1871. No children. 22. Sarahs b. Dec. 1, 1802; m. Dec., 1842, as 2d wife, David Manson; d. Jan. 10, 1896. 23. Samuel Hopkins b. Feb. 19, 1806; m. (1) Sophia Tenney, (2) Mary G. Pickering. 24. Mary Anns b. Aug. 26, 1808; m. Jan. 18, 1829, Dana Bullard of Fram- ingham, Mass. 2 ch. 25. John W.* b. July 10, 1815; d. in infancy. (19). Stilemans (Samuel,' Stileman,: Elias, Elias,: Richard!) was born in Newfields Dec. 29, 1794; married Oct. 25, 1821, Martha, daughter of Nathan and Martha Warner of Derry, who was born Sept. 27, 1796; learned the trade of millwright of Nathaniel Paul; superintended the erection of mills at Derry and Dover; for 20 years was engaged on mill work at the tide mills at Dan- vers, Mass., large mills at Calais, Me., and elsewhere; moved to Nashua, 1845; confined to crutches and chair from rheumatism last 17 years of life; died, Nashua, Feb. 12, 1875. His widow died, Worcester, Mass., July 17, 1885. Children: 26. Lucian Franklin? b. Derry, May 23, 1822; m. (1) Louisa Baldwin, (2) Aug. 22, 1868, Lizzie Austin Ross. 27. Annie Jerusha? b. Dover, Aug. 2, 1823; m. (1) April 3, 1847, Alvan Sawyer of Berlin, Mass., who d. Nov. 4, 1856, (2) Jan. 27, 1875, Edward L. Brigham of Marlboro, Mass., who was b. Oct. 8, 1806. 28. George Warner? b. Dover June 21, 1825; m. Emma Ober of New Boston. 29. James M.7b. April 8, 1827; d. Nov. 10, 1827. 30. Edwin Nathaniel: b. Nov. 27, 1828; m. (1) Frances 8. Rand, who d. Aug. 12, 1885, (2) Sept. 21, 1889, Mrs. Lizzie (Read) Hale of Beverly, Mass. GENEALOGY. 655 31. Sarah Ellen? b. Oct. 10, 1831; m. (1) Sept. 5, 1853, Calvin H. Rice, who d. Jan. 8, 1862, (2) March 20, 1882, T. Edward Smart of Saco, Me. 32. Augustus? b. March 1, 1834; d. Feb. 12, 1864. 33. Martha Warner’ b. Oct. 21, 1838; m. April 21, 1886, George Lawless of Jersey City, N. J. (23). Samuel Hopkinss (Samuel,s Stileman,: Elias, Elias,z Richard1) was born Feb. 19, 1806; married (1) 1830, Sophia Tenney, (2) May 13, 1839, Mary G., daughter of George Pickering of Newington, who was born Nov. 2, 1810, and died Oct. 6, 1892; learned the trade of machinist at Great Falls; worked as journeyman at Great Falls, Dover, Newfields and elsewhere; became a locomotive engineer on the Eastern railroad, 1843; afterwards master mechanic at the Portland shop of the Portsmouth and Saco railroad; while at Newfields, was stockholder and director in the Swampscot Machine Co.; representative, 1853-54; purchased and moved onto the Pickering farm which was a part of the original grant to John Pickering, Sr., 1856; returned to his native village, 1864, and built his residence; died April 8, 1892. Child by first wife: 34. Sarah’ b. Shapleigh, Me., April 4, 1831; m. Rufus Sanborn, and d. May 5, 1908. Children by second wife: 35. Martha’ b. Dec. 9, 1846; d. Sept. 5, 1863. 36. Mary7b. Nov. 7, 1851; d. Sept. 3, 1863. 37. George Hopkins’ b. March 25, 1854; m. Mary Webb; piano tuner; lives in Newfields. No children: TASH. 1. Maj. Thomas: Tash was born in 1701; married Ann , who was born in 1696 and died Aug. 25, 1759; was a distinguished civil and military officer; captain and major in the war of George II, 1744-48; was one of a scout of 20 men in the Co. of Capt. Joseph Thomas for the defense of Chester, Epping and Nottingham; on the declaration of peace returned to his home near Newmarket Plains. His wife’s grave in the cemetery near the old center of the town for many years was enclosed by stockade of cedar posts set on end in the ground eight to ten feet high. Children: 2. Col. Thomas? was born in Newmarket in 1722; captain of Co. 4, in Col. Joseph Blanchard’s Regt. in the expedition against Crown Point, April 24 to Nov. 1755; captain near Albany, Sept. 12, 1756; after the massacre at Fort William Henry, commanded a battalion of five companies, 250 men, raised in New Hampshire as a reinforcement to Col. Meserve’s regiment for the defense of Fort Edward, ranking as major, Aug. 21 to Nov. 10, 1757; bore an active part in the French and Indian war, 1756-63; petitioned for a lottery in aid of bridge, 1759-60; on return of peace settled in Newmarket, but removed to New Durham about 20 years before his death; was proprietor’s clerk of New Durham, Dec. 30, 1765; grantee of Eaton, 1766, and of Chatham, 1767; petitioned the General Court to empower proprietors of New Durham to sell land of delinquent proprietors, Sept. 10, 1767; was on petition of the Inhabitants of Newmarket; to appoint field officer, Sept. 5, 1775 on “a com- mittee to examine into the matters of complaint of the committee of London- derry against Adam Stuart who is suspected of being Enemical to the Coun- 656 History or NEWFIELDS. try,” Jan. 23, 1776; on ‘“‘a committee of this House to join a committee of the Hon>'e Board to consult about officering & commissioning the Regiment now to be raised,” March 12, 1776; on ‘‘a committee of Twelve members of this House to join a committee of the Hon>!* Board to confer about officering the Regiment now to be raised & commissioned for the Defence of this Colony,” March 13, 1776, also March 14, 1776, ‘‘to confer upon the Expediency of joining with the Massachusetts in granting a Bounty unto the Privateers belonging to this & the Mass. Colony, that may take any of our Enemies Ships of War upon this coast’’; also one of a committee “respecting a Peti- tion from Marlow, Stoddard and Cambden,” with reference to boundary lines; commissioned Colonel, 1776; representative to the General Assembly, 1776, 1778-79; selectman, 1783. (98). Children: 3. Dea. John? was born in Newmarket, Jan. 1729; married Mary, daugh- ter of James and Polly (Pervear) Ham, who was born, Nov. 1750, and died Dec. 23, 1848; was deacon, and his Sunday began Saturday night; bought land in Nottingham, 1759; petitioned for a lottery in aid of bridge, 1760; grantee of Eaton, 1766, and of Chatham, 1767; proprietor of Middleton and petitioned for its incorporation, 1773, which was granted 1778; signed the Association Test at Newmarket, 1776; was assessed in Lee, 1787; active in the parish, 1797-98; died Aug. 3, 1801. Children: 4. Johns b. April 30, 1777; drowned Aug. 27, 1792, in crossing the stream east of Elder Chesley’s house with an ox team. 5. Lydias b. 1779; m. Abraham, son of Capt. Robert Pike; d. 1846. 6. Betsey: b. July, 1781; d. Jan. 1, 1803. 7. Nancy?; m. Nov. 3, 1806, Winthrop, son of Col. John Folsom, who was b. Aug. 8, 1784, and d. March 27, 1823. 8. Marys; m. John Paine. 9. Joseph H.s b. 1788; m. Lucy M. Walker who d. Nov. 26, 1801; d. Aug. 29, 1828. 10. Clarissa? b. 1791; m. 1813, Simeon Locke; d. 1871. 11. Thomas:; m. and settled in Exeter, Me.; was a school teacher. 12. Sally:; m. Joseph Churchill. 13. Patience+; m. John Churchill. Jacob Tash was probably brother of Maj. Thomas; m. Patience Thomas, granddaughter of Joseph Smith of Oyster River; was an original proprietor of Barrington at its incorporation, May 10, 1722; petitioned for a new parish in Durham Jan. 31, 1839, and for a township. TETHERLY. 1. Thomas: Tetherly was active in parish affairs, 1799; married Welthea Shute; lived on River Street in the house since owned by J.C. Todd. Child: 2. William: b. Dec. 20, 1807; m. Margaret A., dau. of James Spead who was b. June 10, 1812, and d. Jan. 28, 1866; settled in Newfields, lived on the old homestead, River street; d. June 15, 1848. Children: 3. Charles E.s b. 1834; d. 1851. 4. James W.* b. 1840; m. Helen J., dau. of Albert Morton; d. Oct., 1863. 5. Augustus B.* b. 1842; d. March 1862. GENEALOGY. 657 6. John Brodhead,’ grandson of Thomas, though not the son of William,? m. July 3, 1864, Addie M. Houghton; settled in Newfields; soldier, civil war, in 2d N. H. Regt.; d. Dec. 16, 1910; was a good citizen and is greatly missed in the community. Child: 7. Harriet, b. 1865; m. Sept. 1890, George A. Merrill; d. Augusta, Me., April, 1907. THING. 1. Jonathan: Thing was of Ipswich, Mass., 1641; of Exeter, and submitted to Massachusetts, 1653; married Joanna of Ipswich, Children: 2. Jonathan, m. Mary Gilman. 3. Samuels; m. Dec. 8, 1696, Abigail, dau. of John, son of Edward Gilman, who was b. Nov. 3, 1674, and d. Nov. 7, 1725; selectman, and justice, 1724; moderator, 1727. (2). Capt. Jonathan: (Jonathan!) married July 26, 1677, Mary, daughter of Counsellor John Gilman, who was born Sept. 10, 1658, and died Aug. 1691; died Oct. 30, 1694, aged 39, “‘shot by his own gun.” Children: 4. Jonathan: b. Sept. 21, 1678; m. Abigail Gilman. 5. Johns b. June 16, 1680; m. and had Mary: who m. John, son of Nicholas Gilman, also a son Jonathan.‘ 6. Bartholomew: b. Feb. 25, 1682; m. Abigail Coffin. 7. Joseph? b. Nov., 1684; was tithingman, 1724; selectman, 1728. 8. Elizabeth.s 9. Benjamins b. Nov. 12, 1688; m. (1) Pernal Coffin, (2) Deboral (Hilton) Thing. 10. Josiah b. 1690. (4). Jonathan: (Capt. Jonathan,? Jonathan!) was born Sept. 21, 1678; married Abigail, daughter of Benjamin Gilman; had a parish meeting at his house Feb. 3, 1698, to choose a committee to seat the people in the new meeting house; was constable, 1705; on a committee to lay out roads from town to town throughout the province, March 6, 1711; died, 1738. A war- rant to divide his estate was returned June 28, 1738. Children: 11. Jonathan.s 12. Edward.1 13. Annah« 14. Mary*; d. young. 15. Abigail.s 16. Elizabeth. 17. Sarah« 18. Daughters; d. young. (6). Bartholomew: (Capt. Jonathan,? Jonathan!) was born Feb. 25, 1682; married (1) Dec. 7, 1705, Abigail, daughter of Tristam Coffin, and probably (2) April 3, 1712, Sarah, widow of John Kent, and daughter of Capt. Joseph Little; was town measurer, 1720; selectman, 1721; d. April 28, 1738. Child: 19. Mary‘ b. Jan. 3, 1713; m. Oct. 22, 1730, Rev. Nicholas Gilman; d. Feb. 22, 1789. (9). Benjamins (Capt. Jonathan,? Jonathan!) was born Nov. 12, 1688; married (1) Jan. 1712, Pernal Coffin, (2) Oct. 21, 1725, Deborah, widow of Samuel Thing, and daughter of Col. Winthrop Hilton; had laid out to him 10 acres of land “north of spruce swamp and south of pascasick river at a lodging way that runs through said swamp to said river,” Feb. 21, 1721. Child by second wife: 20. Winthrop‘ b. Jan. 10, 1728; m. Judith Fowler. 42 658 History or NEWFIELDS. (20). Winthrop: (Benjamin,: Capt. Jonathan?, Jonathan:) was born Jan. 10, 1728; married Judith, daughter of Philip and Susannah (Jacob) Fowler, who was born in Ipswich, Mass., Sept. 4, 1726; signed the Association Test, at Exeter, 1776; died July 25, 1806. Children: 21. Nabby*; never married; lived on the Thing homestead on Oak Lands road. 22. Winthrop: b. March 20, 1754; m. Lydia Gilman. 23. Deborahs; m. about 1774, William Kuse. (22). Winthrops (Winthrop,‘ Benjamin,s Capt. Jonathan,? Jonathan!) was born March 20, 1754; married Lydia Gilman, who was born Aug. 15, 1768, and died, Exeter, Jan. 30, 1847; died Sept. 21, 1837. Children: 24. Betsey*b. Jan. 12,1795; d.unm. March 17, 1819. 25. Winthrop: b. Sept. 20, 1796; m. Lavinia York; d. Oct. 10, 1871. 26. Judiths b. April 21, 1798; d. unm. Feb. 9, 1820. 27. Zebulon G.*, b. April 22, 1800; m. Sarah Ann York of Brentwood; buildings were burned; d. April 15, 1882. Had dau., Betsey A.7 who m. 1872, George W. Pease. 28. James b. Aug. 4, 1802; d. Feb. 1, 1805. 29. Gilmans b. June 14, 1804; m. Clarissa Wilson; d. June 3, 1855. 30. James R.¢ b. Aug. 11, 1806; m. Abigail T. Blake, who d. Sept. 11, 1882; d. Haverhill, Mass., April 14, 1888. 31. Henrys b. July 14, 1808; m. Nancy Giddings, who d. about 1887; adopted Henry Thing, son of Rev. Horatio N. Taplin; d. Jan. 19, 1878. 32. Benjamins b. Aug. 28, 1810; d. Feb. 10, 1834. John Miles Thing was b. 1772, and d. June 1, 1836. Margaret, his wife, was b. 1774, and d. April 17, 1858. Were buried in the Thyng burying ground, Oaklands, near Newfields and Exeter line. THOMAS. Elisha Thomas was a soldier from Sept. 19 to Oct. 13, 1755, in Capt. Jona- than Tilton’s Co., Col. Peter Gilman’s Regt. and marched to Albany to rein- force the army; petitioned for a bridge at Newfields; was on the pay roll of Cap. Samuel Gilman from May 27 to Aug. 1775; received four dollars coat money Oct. 4, 1775; was of Newmarket and mustered in Capt. Daniel Gor- don’s Co., Col. Thomas Tash’s Regt. Sept. 20, 1776; refused to sign the Association Test, 1776; received 10 pounds on account of a wound received in the service, Dec., 1776; intending to kill Abraham Libby, in the dark he stabbed Peter Drowne with a new butcher knife from the tavern kitchen; learning his mistake he exclaimed he had killed his best friend; was tried before Col. Thomas Tash; hanged for murder June 3, 1788, said to be the first man hung in New Hampshire. John Thomas of Durham married Ann Elizabeth, daughter of Benjamin and Elizabeth (Wedgewood) Smith, who was born Jan. 7, 1789. Her sister Sally was born July 27, 1793, and married Bradbury J. Thomas. Tradition says a Mr. Thomas was killed by the Indians near George Hardy’s and was buried in the Hilton lot. GENEALOGY. 659 TREADWELL. 1. Thomas: Treadwell came to America in the ship, Hopewell, Capt. Babb in 1635; “sat down” first in Dorchester, but settled in Ipswich, Mass., 1636; married in England about 1633, Mary , who was born in 1605; died. June 8, 1671. His wife died in 1685. Children: 2. Thomas? b. in England, 1634; m. Sarah Titcomb. 3. Mary: b. Ipswich, Sept. 26, or 29, 1636. 4. Nathaniel: b. March 15, 1640; m. Abigail Wells. 5. Esther? b. March 21, 1641; m. Oct. 8, 1665, Daniel Hovey. 6. Martha? b. March 16, 1644. (2). Thomas? (Thomas?) was born in 1634; married March 16, 1665, Sarah, daughter of William Titcomb of Newbury, Mass. Children: 7. Thomas: b. March 3, 1666; m. Mary and had Mary: b. June 8, 1691; was a shoemaker. 8. John: b. Nov. 28, 1670; m. Mary Fowler. 9. Sarah: b. Jan. 10, 1673. 10. Marys b. Aug. 9, 1675. 11. Ann: b. Aug. 16, 1679; d. young. (4). Nathaniel? (Thomas:) was born March 16, 1640; married (1) June 19, 1661, Abigail, daughter of Thomas Wells, who died June 16, 1677, (2) March 25, 1678, Rebecca, daughter of William Titcomb of Newbury, Mass. Children: 12. Abigail: b. Feb. 2, 1663. 13. Mary: b. Oct. 22, 1665. 14. Nathaniel: b. 1668; d. 1672. 15. Hannah: b. Feb. 7, 1670. 16. Thomas? b. July 11, 1672. 17. Sarah: b. Aug. 15, 1674. 18. Nathaniel: b. June 18, 1677. By second wife: 19. Elizabeth: b. Jan. 18, 1679. 20. Rebeccas b. April 8, 1686. (8). John: (Thomas,? Thomas:) was born Nov. 28, 1670; married Mary, daughter of Philip Fowler 2d, who was born about 1680, and died Oct. 28, 1756; died Dec. 16, 1727. Children: 21. Elizabeth: b. July 16, 1699; m. 22. Martha‘ b. 1700; d. Oct. 27, 1727. 23. Sarah‘ b. June 12, 1701; d. young. 24. Mary‘ b. March 13, 1703; was living Nov. 28, 1727. 25. John‘ b. Sept. 24, 1707; m. Oct. 9, 1728, Hannah Boardman. Had Johns b. Sept 20, 1738, who m. (1) Mehitable, dau. of Dr. Richard and Mehit- able (Putman) Dexter, (2) Mrs. Dorothy Goodhue, who d. Salem, Mass., May 6, 1802, aged 51; grad. Harvard college, 1758; a clergyman; represen- tative from Ipswich; judge of the Court of Common Pleas; member of Salem Turnpike Corporation, Aug. 5, 1806; d. Jan. 5, 1811. 26. Elisha‘ b. May 24, 1710; d. Sept. 24, 1732. 27. Jonathan‘ b. May 31, 1713; m. Ruth Pike of Wenham, Mass. 28. Sarah‘ b. March 8, 1720; m. Dr. Abial Green of Hampton. Gould. 1. Charles: Treadwell was a native of Ipswich, Mass.; married Mary Kelly of Newcastle from a family of affluence in England reduced to poverty by a reverse of fortune; a hairdresser by trade; came to Portsmouth in 1724 with his brother Jacob, a tanner; was so successful in business that in 1728 he completed his two-story building; in 1729 he leased for 999 years Lot No. 660 History oF NEWFIELDS. 20 of the Glebe Land, paying a rental of 15 shillings annually, March 25, to the wardens of the parish; the shop connected with the house paved the way to competence; signed the Association Test; with his son Jacob, 1770, were among the largest of 666 tax payers in Portsmouth. They built four hand- some houses, giving one to each of their three children. His wife died in 1783, aged 73. Children: 2. Jacob.2 3. Nathaniel? b. 1731. 4. Hannah:; m. Dr. Ammi R. Cutter. (2). Jacob? (Charles!) married and had children: 5. William.s 6. Daniel. William and Daniel were publishers of the Portsmouth Oracle. 7. Charless; was a merchant. 8. Jacobs; was a merchant; lost his property in the burning of Moscow. 9. Anns; m. Rev. Eliot of Boston. 10. Mehitable.s 11. Mary. (3). Nathaniel2 (Charles!) was born in 1731; married Sarah Waldon who died Sept. 10, 1815, aged 73; signed the Association Test, 1776; came to Newmarket with his son Charles and family, Sept., 1814, and settled on the Gen. James Hill place. Children: 12. Nathaniels; m. 13. Charles b. 1767; m. Elizabeth Drowne. (13). Capt. Charles: (Nathaniel,: Charles!) was born in Portsmouth in 1767; married Elizabeth, daughter of Dea. Samuel Drowne of Portsmouth who died April 1, 1862, aged 84; having lost much property in the “great fire’ at Portsmouth, 1813, came with his family to Newmarket, Sept. 1814, and settled on the Gen. James Hill estate; was tithingman, 1817 and 1826; auditor, 1820 and 1826; taverner, 1821, 1823, 1825 and 1827-28; on school committee, 1825; on committee of the Congregational society, 1827-28; clerk of society, 1828-29; moderator, 1829; was called “Captain”; died June 3, 1843. His widow died April 1, 1862, aged 84. Three daughters married Methodist preachers. Children: 14, Lydia‘ b. Jan. 19, 1800; m. James Coleman who d. Feb. 1862; d. May 1875. 15. Charles: b. April 10, 1803. 16. Thomas Drowne: b. Portsmouth, Nov. 7, 1804; m. 1834, Elizabeth Gould; lived in Exeter; d. Dec. 22, 1887. 17. Ann Eliza b. July 11, 1807; m. Rev. Matthew Newhall; lived in Greenland; d. Jan. 1, 1890. 18. Benjamin Franklin‘ b. March 31, 1809; d. unm. July 9, 1836. 19. Caroline Matilda‘ b. Aug. 17, 1811; m. Rev. Philander Wallingford; d. Exeter, Sept. 2, 1894. 20. William Henry Harrison‘ b. March 14, 1813; m. Martha Ann Brackett. 21. Frances Mary‘ b. Jan. 15, 1815; d. Greenland, Nov. 16, 1877. 22. William Cutter‘ b. Jan. 23, 1817; d. March 24, 1822. 23. Sarah Waldon: b. Oct. 13, 1818; m. (1) John T. Locke of Newfields, (2) Rev. John F. Adams of Greenland who was b. in Stratham, May 23, 1790; d. April 1, 1894. 24. Louisa Tewksbury: b. June 4, 1820; d. May 8, 1822. 25. Napoleon Bonaparte‘ b. Jan. 9, 1824; (1) Josephine Weeks, (2) Fidelia Hines; settled in Newmarket village; d. 1891; two ch. His wife survived him. GENEALOGY. 661 (20). William Henry Harrison: (Charles, Nathaniel,: Charles!) was born March 14, 1813; married Martha Jane, daughter of Joshua and Abigail (Pickering) Brackett, who died, 1886; lived in Boston; died April 6, 1893. Children: 26. Joshua Bracketts b. Oct. 17, 1840; graduated, Harvard Medical college 1862; was assistant surgeon of the 45th, 54th, 5th and 62d Mass. Regts., and surgeon of the 5th Regt. of Mass. Vol. militia; d. May 7, 1885, leaving a widow. 27. Benjamin Franklins b. June 7, 1842; soldier, 42d Regt. Mass. Vols. d. unm. 1911. 28. Martha Janes b. Aug. 24,1843; m. Alonzo Grout; res. Exeter; one son, Harrison T.s Grout. 29. Sarah Abbie’ b. 1845; d. unm. March 17, 1908. 30. Mary Drowne: b. 1847; d. unm. 1901. All buried in the family burying ground Ash Swamp road. The Brackett-Treadwell place was formerly a Keniston place, occupied by a man who had been scalped by the Indians. TRULL. 1. Dr. Phineas: Trull was born in Tewksbury, Mass., Sept. 1, 1781; married Nancy, daughter of Francis and Sarah (Batchelder) Jenness of Piscassic; studied medicine with Dr. George W. Kittredge of Epping, the youngest of eight sons born in Tewksbury, all of whom became physicians; began prac- tice in Raymond in 1805; was burned out in 1809; town clerk in 1810-13; removed to Newfields in 1819, and occupied the house of William Cario, the silversmith; soon became identified with the social, business and religious interests of the community; was active in the Congregational Society, 1829, the year of its reorganization; with his wife, became member of the New- fields S. S. Union, and joined the Congregational church on profession; was unwearied in his exertions to relieve the sick and suffering for 29 years, highly respected and dearly beloved; died Aug. 22, and his wife Sept 2, 1848, both of the same age, 67 years. One monument now marks their united graves. Children, born in Raymond and Newfields: 2. Child? (Luther, ?); d. in infancy. 8. Bruce?; m. Caroline ; settled in Thomaston, and later, Bath, Me.; several children. 4, Frank:; left home young, because reprimanded for staying out late evenings. 5. Olive Blake?; m. 1850, Erastus F. Ricker; living at Omaha, Neb., in 1898. 6. Alvin C.2; m. Hannah 8. Osgood; selectman, Newfields, 1852; lived also in Manchester, Hyde Park and Peabody, Mass.; d. June 8, 1868. His widow d. March 26, 1893, aged 72 years and 3 months. They had a son William A. living in Boston; unm. TUFTS. 1. Rev. Thomas: Tufts was born in Devonshire County, England, and in early life emigrated to Boston, Mass.; commenced an academical course of study, and graduated at Harvard college, 1701; became a clergyman, and was 662 History or NEWFIELDS. ordained in Boston, preaching there till his death, in 1725, or according to the Harvard catalogue, 1733; left a “name free from reproach.” Among his children were: 2. Henry?; m. Wedgewood. 3. Thomas? probably; was witness, Feb., 1740; ensign and acting quarter- master in the N. H. regiment under Col. Samuel Moore, employed in the reduction of Louisburg and adjacent territories, from Feb. 13, to Sept. 6, 1745, at two pounds per month wages. (2). Henry: (Rev. Thomas') married Wedgewood, who later in life was called ‘‘an old witch woman”; served an apprenticeship with one Whitcher, a tailor of Boston, till 21; removed to Newmarket, and after remain- ing two or three years, to Lee, where after a time he purchased a small farm by means of which, and his trade as tailor, he acquired an honorable livelihood; petitioned Nov. 18, 1765, for the division of Durham and formation of the parish of Lee; with his son Henry, signed the Association Test in Lee, 1776; died, aged 75, two years after his wife, both of whom left behind “the testi- mony of a good confession.” Children: 4. Thomas; received and settled on the homestead; is mentioned with his house, 1779; assessed in Lee, 1787. 5. Eliphalets; served in the Revolutionary army, and was at “Soldiers Fortune,” near West Point, 1778. 6. Child.s 7. Henry? b. Newmarket, June 24, 1748; m. 1770, Lydia Bickford of Dur- ham, some years his senior, but a very notable and discreet woman contribut- ing more to the support of the family than her husband; moved to his home beyond Newmarket Plains towards Lee Hook; was famous in his day and in his field, which extended from Canada to Virginia, for a reprobate life under many disguises and marvellous escapes, bearing assumed names, appearing as rake, tramp, bully wrestler, burglar, horse-thief, freebooter, bounty-jumper, fortune-teller, Indian doctor, religious enthusiast, and New Light preacher; nearly a score of times in a score and a half of years was sentenced to prisons, dungeons, and chains at Falmouth and York, Me., Dover, Exeter, eight times, Newburyport, Ipswich, Salem and Castle William, Mass.; was con- demned, June, 1793, unjustly he says, for burglary and sentenced to be hung Aug. 14, 1793; with wife, a juryman, ladies of Ipswich and students of Har- vard, solicited reprieve of Gov. Samuel Adams, but as time passed receiving no answer the suspense became terrible; was asked to sell his body and pub- lish his memoir; his coffin was made, his grave dug, and the sheriffs appeared ready to execute the penalty, and the hour of four passed with no word from the governor, but on Sept. 18, his punishment was commuted to imprison- ment for life, and he passed five wretched years at Castle William in Boston Harbor. In 1798 the fortress was ceded to the National Government, and he was removed to Salem, whence he soon escaped, and joined his first wife and family at Lemington, Me. In 1771 he left his wife and child, and married Sally, daughter of Enoch Judd of Claremont, whom he abandoned within a year and returning to Lee found his “first wife yet held possession of the castle.’”” In 1786 under the fictitious name of Gideon Garland he married Abigail Kennison, a young widow of Stratham, who followed his fortunes for nearly 10 years, and by GENEALOGY. 663 whom he had four children. She afterwards married in Vermont a man of respectable fortune. He died in Lemington, Me., in some measure a reformed man. His descendants have been among the most respected and influential citizens of the place. He had nine children, the oldest named Simeon. Among those victimized in Newmarket and vicinity were “Stevens, a steady old farmer,” Peter Folsom, James Burleigh, Elisha Thomas, Dea. Tash, Daniel Chapman, Smith Gilman, Levi Chapman and Lt. John Burleigh. Note. The title of his book is ““A Narrative of the Life, Adventures, Travels and Sufferings of Henry Tufts, now residing at Lemington, in the District of Maine. In Substance compiled from his mouth. In Three Books; pages 366. Preface VIII pages. Dover,N.H. Printed by Samuel Bragg, jun., 1807.” The story of Col. T. W. Higginson’s ““New England Vagabond” in Harper’s Magazine of March, 1888, is founded on the vagaries of Henry Tuft’s auto- biography. WALKER. 1. William: Walker was born in 1780 in Portsmouth; married Margery ; attended Phillips Exeter Academy; died, Newfields in 1854. Children: . Elizabeth L.2 b. 1801; d. unm. April 5, 1880. . Nancy? b. 1803; m. George Oliver Hilton; d. 1872. . Sarah; m. Henry Hartwell; res. Waltham, Mass.; d. Harriet?; m. Dr. Keith of Stamford, Conn.; d. . Lucy M.z b. 1813; d. unm. 1878. . William L.z b. 1822; m. Ellen E., dau. of James Hill, who was b. 1822 and d. March 1884; lived in Newfields and Guinn Island, Va.; began his business life in the store of Richard Jenness; afterwards was accountant many years for the Swampscot Machine Co., Newfields; later purchased a large farm at Critchett Hill, Va.; d. there Oct. 17, 1885, leaving a bequest of $1000 to Newfields for the care of the cemetery; no ch. NOP wD WATSON. 1. Winthrop! Watson married Abigail F 2. Dudley: (Winthrop!) was born in Exeter Feb. 2, 1756; married April 6, 1780, Anna Hilton who was born Aug. 12, 1760, and died July 14, 1845; signed the Association Test in Exeter, 1776; was one of the last ship-builders in New- fields; died June 26, 1828. (128) Children: 3. Nancy: b. 1780; m. Capt. Joshua Neal; d. Aug. 31, 1849. 4, Winthrop: b. 1785; d. July 1820. 5. Betsey? b. 1788; m. George Robinson. 6. Charlotte: b. June 1791; d. unm. Dec. 9, 1863. 7. Marthas b. Feb. 3, 1794; m. Dec. 21, 1817, James Burleigh; d. Feb. 26, 1828. (5). Betsey? (Dudley, Winthrop) was born in 1788; married 1823, George Robinson who died Aug. 24, 1870, aged 80; died April 7, 1862, aged 73 years and 11 months. Children: 8. Elizabeth A.‘ Robinson; d. 1831. 9. George D. W.1 Robinson; m. Susan M. Churchill who d. July 30, 1897, 664 History or NEWFIELDS. aged 65; lives in the home of his grandfather Dudley Watson near Rocking- ham, built in 1792. 1. John: Watson married Veasey of Stratham, who died May 21, 1816; was a soldier in Capt. Thomas Bell’s Co. at Fort William and Mary from Dec. 18, 1757, to May 10, 1758; also in the expedition under Col. John Goffe which invaded Canada by way of the Green Mountains in the spring of 1760; was of Newmarket and on the muster roll of Capt. Simon Marston, marching July 22, 1776; signed the Association Test, 1776; lived at the Plains where his old dwelling has been repaired; was active in parish affairs 1796-98 and 1800; died June 14, 1831. Children: 2. David?; m. (1) , (2) Croftsford; was on the pay roll of Capt. Joseph Badger Aug. 29, 1776; enlisted for three years for New- market, 1777, and again March 2, 1778, in Capt. William Rowell’s Co., Col. Nathan Hale’s Regt.; entered Capt. Nathaniel Ambrose’s Co., Col. Welch’s Regt., Sept. 30, 1777, and was discharged after the surrender of Burgoyne; was member of the 8th Co. of Col. George Reid, 1777-79; of Middleton, 1783, 1785-86; active in the parish, 1798-99; died and was buried with military honors. John? Watson of the Plains was a son, and a daughter married a York. 3. Henry? b. Oct. 27, 1792; m. Sally Gilman. 4. John C.1; m. 1854, Hannah, dau. of Weare and Mary (Locke) Prescott, who was b. Aug. 12, 1816. 5. Sally.2 (3). Henry? (John!) was born Oct. 27, 1792; married Sally Gilman, who was born Feb. 1800, and died March 21, 1856; was a justice of the peace, 1830; died March 9, 1871. Children: 6. Henry.? 7. Josephs; m. 1825, Dearborn, grandniece of Gen. Henry Dear- born of Hampton; lived in the old Shackford house. 8. Mary’; m. Dearborn, brother of Joseph’s wife. 9. Nancy.s 10. Abigail. 11. Harriett.» 12. Lucretia. One of the daughters m. Ebenezer Joy. . Joseph 8.1 Watson married Mary . Nancy? b. June 14, 1826; d. Dec. 29, 1841. Rosina? b. Dec. 15, 1827; d. July 1, 1843. . George D.: b. June 13, 1836; d. Dec. 19, 1854. . Fannie W.2 b. July 1838; m. Davis; d. April 30, 1878. . Helen 8.2 b. March 1841; d. Sept. 8, 1857. Children: QOarrPrwnre George Watson petitioned for a bridge at Dover Aug. 30, 1786, for reprieve of Elisha Thomas, May 19, 1788, for a lottery to build bridge at Dover, Jan. 3, 1791, against billiard playing after 1791, 1791; was of Newmarket and on a jury Sept. 1840; died April 15, 1857, aged 87. Henry Watson was active in parish affairs, 1796-98 and 1800; member of Elder Osborn’s Conference, 1800; on school committee, 1813; assessor, 1821. He married Nancy Smart. Benjamin Watson was active in parish affairs, 1796-97. GENEALOGY. 665, John Watson was born Oct. 1782, and died Feb. 23, 1860. His wife, Sarah K., died April 17, 1856, aged 68. Jacob K. Watson married Deborah who died Jan. 17, 1838. Lydia Watson of Newmarket married, 1802, Nathaniel Gilman, who was born in Exeter, Feb. 15, 1779; settled in Waterville, Me. 10 ch. , and had Rev. Jacob L. Watson, WEDGEWOOD. John: Wedgewood was one among the 14 names of the 24 men from Ipswich, Mass., to unite with the Salem boys in April 1637, under Capt. Trask and march against the Indians. From the Diary of Robert Perkins we learn that John Wedgewood and Thomas Sherman gave chase to a set of Indians and drove them to a swamp. Both men were wounded and came back with scars, and the satisfaction of having driven back the enemy. On Oct. 1638, and again Sept. 3, 1639, John Wedgewood is sentenced “to bee set in the stocks at Ipswich.” His Will was dated Nov. 24, 1654, and pro- bated April 10, 1655. Children: 2. John?; m. Mary 5 3. Jonathan?; took the oath of allegiance May 26, 1669, and again, Dec. 16, 1678. 4. Davids 5. Mary.z 6. Abigail. (2). John? (John!) was born before 1654; was among the first settlers of Hampton who accompanied Rev. Stephen Bachiler from Massachusetts. Child: 7. Jobn.: (7). John: (John,: John!) was born before 1700; lived at North Hill; peti- tioned for a new township, March 23, 1731, and for a “Poll Parish” Nov. 15, 1737; declared the peaceable intent of the North Hill parish, 1739; petitioned for Newmarket bridge and its location at Newfields, 1759-60. (88) Child: 8. John‘ b. in 1733; m. Molly Pike. : (8). John‘ (John,' John,2 John1) was born in 1733; married Molly Pike; sold house and land to Francis Mathes, 1763; is mentioned, 1764; signed the Association Test, 1776; settled in Newmarket; was on the pay roll of Capt. Timothy Clement’s Co., Col. Long’s Regt. at Newcastle from Sept. 10 to Dec. 7, 1776, and from Dec. 7, 1776, to Feb. 7, 1777, and was reported fit to march to Ticonderoga Jan. 13, 1777, but had not appeared to march, Feb. 23, 1777; enlisted in Capt. Zebulon Gilman’s Co., Col. Nicholas Gilman’s Regt., Sept. 8, receipted for wages, Sept. 12, and was discharged Dec. 15, 1777; died March 6, 1828, aged 95. His wife died Aug. 20, 1824. Children: 9. Johns; d. unm. a young man. 10. Lots b. 1756; m. Elizabeth, dau. of John and Lydia (Millet) Smith, who was born March 29, 1762. 11. Noah: b. 1759; m. (1) Abigail Rantoun, (2) Mrs. Polly Town. 12. Jesse’ b. April 10, 1761; m. Mehitable Folsom. 13. Elizabeth’ b. Oct. 16, 1763; m. (1) Jonathan S. Dudley, (2) Benjamin Smith. 14. Rebecca’; m. Nathaniel Gilman. (12). Jesse’ (John, John, John,? John1) was born in Newmarket, April 10, 666 History or NEWFIELDS. 1761; m. 1785, Mehitable, daughter of Peter Folsom, who was born April 7, 1764, and died June 17, 1824; settled in Parsonsfield, Me.; died there Aug. 17, 1837. Children: 15. Mehitable* b. May 10, 1786; m. Capt. William Blazo; d. July 31, 1862. 16. Sarah* b. April 9, 1788; m. (1) Silas Burbank, (2) John Wadleigh; d. July, 1864. 17. Elizabeth* b. Jan. 5, 1790; m. Dr. Moses Sweat; d. Jan. 13, 1860. 18. Jesses b. March 1, 1792; m. Catherine Paine, and had Mehitable F.7 who m. Nov. 12, 1846, Andrew B. Ross. 19. Mary? b. March 12, 1794; m. Capt. Abraham Marston. 20. Hannah¢ b. May 10, 1796; m. John Moore; d. Sept. 6, 1855. 21. Lydiat b. March 1798; d. 1803. 22. Susan b. April 12, 1800; m. Capt. Jabez Towle. 23. Thatcher G.* b. April 11, 1802; m. Malinda Eaton; d. Limerick, Me. 24. Peter* b. 1804; d. in infancy. (13). Elizabeths (John, John,? John,: John!) was born in Newmarket Oct. 16, 1763; married (1) 1777, Jonathan Stone Dudley, (2) Lee, Dec. 11, 1781, Benjamin, son of John Smith, who was born April 15, 1759, at the old home- stead in Lubberland, and died at Glenburn, Me., Dec. 3, 1837; died Sept. 20, 1841. Her first husband was a Revolutionary soldier, and early in 1781, died in New York. Children: 25. * Smith b. March 2, 1783; m.; d. Portsmouth, Sept. 20, 1847. 26. Harriet Wedgewood Smith; m. James, son of James Folsom, as 2d wife, who was b. Aug. 12, 1765, and had Harriet’, Stephen’ and James? Folsom. 27. Jesse: Smith. 28. Williams Smith. 1. Jonathan! Wedgewood of Newmarket married Mehitable, daughter of Joseph and Lucretia (Bartlett) Hardy, who was born May 18, 1807, and died Oct. 1850; lived in Salem, Ind., eight years, then crossed the Ohio river into Louisville, Ky. Children: 2. James Dearborn: b. 1839. 3. Caroline Matilda b. 1843. 4, Elizabeth A.2; d. young. William Wedgewood son of one of the Johns, married a daughter of Jona- than and Abigail K. (Lord) Folsom; settled in Maine; was a soldier, 1814. Jonathan Wedgewood petitioned, Nov. 25, 1755, for a bridge at Newfields, and again 1766. WEEKS! 1. Leonard! Weeks was born in 1639, and came from England to America prior to 1655, his name first appearing as a witness to a bond in York County, Me., Dec. 6, 1655; married, 1667, Mary, daughter of Dea. Samuel Haines of Portsmouth; received grants of 44, 34 and 10 acres of land July 5, 1660; set- tled, Feb. 1661 at Winnicut river, now Greenland, where he spent his life, dying in 1707. Children: 2. John? b. June 14, 1668; d. before Feb. 1712. 1 This name seldom appears in the records of Newfields but as many of our old families mar- ried into the family this genealogy is given. GENEALOGY. 66 3. Samuel: b. Dec. 14, 1670; m. Elinor Haines. 4. Joseph? b. March 11, 1672; m. Hannah : . Joshua: b. June 30, 1674; m. Comfort Hubbard; d. June 13, 1758. . Mary? b. July 19, 1676; m. Lt. Joshua Brackett. 13 ch. . Jonathan?; m. Elizabeth Cate; d. June 27, 1748. . Margaret? b. June 4, 1679; m. Tobias Lear, as is supposed. . Sarah2; supposed to have m. Tobias Langdon. (3). Capt. Samuel? (Leonard') was born Dec. 14, 1670; married Elinor Haines; was a farmer and prominent citizen in Greenland; lived in the brick house on the homestead; died in 1746. There is an old family tradition that the brick house was built in 1638 by John Weeks, father of Leonard, but no records are found to support it. If true, Leonard was born in New Hampshire, not in England. The house was undoubtedly erected by Leonard if not by John, and is one of the oldest houses now standing in New England. The “brick house ” has descended through Samuel’s heirs. Children: 10. Samuels bap. 1712; m. about 1725, Mehitable Pickering of Portsmouth. 11. John: bap. 1712; m. (1) Hannah , (2) Abigail , 12. Walters bap. 1712; m. about 1726, Comfort Weeks; lived on the homestead; d. 1774. 13. Matthias: b. 1708; m. about 1735, widow Sarah (Sanborn) Ford; d. Gilmanton, 1777. 14. Marys bap. 1712; m. about 1744, Paul Chapman; d. 1762. Had son, Rev. Samuel‘ Chapman. 15. Elinor: bap. 1714; d. unm. Deerfield. 16. William: bap. 1717; d. young. (5). Capt. Joshua? (Leonard!) was born in Greenland June 30, 1674; mar- ried in Boston, Nov. 1699, Comfort Hubbard; was the first to settle at the Bayside; paid parish rates in Greenland, 1712 and 1723; with Joseph, peti- tioned to have the town boundaries established, 1714; with others, petitioned the Lt. Governor that Greenland be set off as a distinct parish, March 15, 1721, and the petition was granted March 21, 1721; died June 13, 1758. Children: 17. Martha: b. 1704; m. (1) Chase Wiggin, (2) Col. Winthrop Hilton. 18. Joshuas bap. Nov. 19, 1706; m. Oct. 24, 1734, Sarah Jenness. 19. Comfort? b. about 1708; m. Walter, son of Capt. Samuel Weeks; d. Dec. 1786. 9 ch. 20. Mary: b. 1710; m. Capt. Jonathan Chesley of Durham. 21. Ichabod: bap. 1713; d. Nov. 3, 1736. 22. John: b. 1716; m. (1) Martha Wingate, (2) Elizabeth : 23. Thankful* bap. 1720; m. April 17, 1740, George Marshall of Portsmouth. 24. William: b. July 28, 1723; m. March 20, 1748, Elinor March, who was b. Nov. 1, 1730, and d. Nov. 1, 1807; lived at Bayside; d. Sept. 17, 1798. 25. Richard? bap. 1727; d. young. 26. Margarets bap. April 1728; m. (1) Dea. Eben Smith, (2) George Frost. (17). Martha? (Capt. Joshua,: Leonard!) was born in Greenland, 1704; married (1) Jan. 9, 1723, Chase Wiggin, who died, 1733, (2) Dec. 9, 1736, Lt. ‘Col. Winthrop, son of Col. Winthrop Hilton of Newfields. Children: OmOonNnan 668 History or NEwFIELDs. 27. Bradstreet‘ Wiggin b. Nov. 1724; m. Mary Coker; d. Oct. 1757. 28. Comforts Wiggin b. 1727; m. B. Gilman of Epping. 5 ch. 29. Chase Wiggin b. July 12, 1730; m. Mary Perkins. 5 ch. 30. Joshua‘ Wiggin b. July 1733; m. Elizabeth Lyford of Epping. 7 ch. 31. Winthrop: Hilton b. Oct. 7, 1737. 32. Ichabod: Hilton b. 1740. 33. Ann‘ Hilton b. 1745; m. Lieut. John Burley; d. Oct. 26, 1769. (22). Dr. John: (Capt. Joshua,? Leonard!) was born in Greenland in 1716; married (1) Nov. 10,1737, Martha, daughter of Maj. Joshua Wingate of Hamp- ton, who was born March 30, 1718, and died March 9, 1758, (2) Elizabeth , who died Oct. 20, 1763, aged 47; completed his studies in England; practiced 10 years in Greenland, then removed to Hampton. Children: 34. Joshua Wingate‘ b. 1738; m. Sarah Treadwell of Ipswich, Mass.; grad. Harvard college, 1758; ordained London, Eng., 1763; rector, Marblehead, Mass.; d. 1806. $5. Comforts b. Jan. 10, 1740; m. March 13, 1760, Dr. Coffin Moore. 36. Martha‘ b. 1742; m. Capt. Benjamin Randall; d. two years later. 37. Mary‘b. Feb. 22, 1745; m. (1) Adino Nye of Hingham, Mass., (2) 1770, Joseph Brackett of Greenland; res. Newmarket. 38. Sarah‘ b. 1747; m. Aug. 1762, Rev. Jacob Bailey; d. March 22, 1818. 39. John‘ b. Hampton, Feb. 17, 1749; m. Dec. 27, 1770, Deborah Brackett of Greenland, who was b. Dec. 25, 1749, and d. July 5, 1831. 40. William: b. Hampton, May 20, 1751; m. Susannah Haines of Green- land, who was b. July 28, 1752, and d. May 31, 1845; d. Sept. 1821. 41. Ward Cotton: bap. July 15, 1753; m. Mary Barber of Exeter; sergt. Capt. Zebulon Gilman’s Co., Col. Nichol’s Regt., Sept. 8 to Dec. 15, 1777, at Saratoga; d. Aug. 1789. ! 42. Abigail; d. in infancy. 43. Joanna‘ b. Hampton, Dec. 31, 1755; m. Dec. 4, 1777, Levi, son of Col. Jeremiah Folsom of Newmarket; d. July 17, 1826. (35). Comfort (Dr. John, Capt. Joshua,? Leonard:) was born Jan. 10, 1740; married March 13, 1760, Dr. Coffin Moore; died, 1784. Children: 44. Martha* Moore b. Newmarket, July 12, 1761; m. Dea. Caleb Prince. 45. Williams Moore b. Brentwood, Oct. 5, 1763; m. Ann Carr of Candia. 46. John W.* Moore b. Georgetown, Me., 1765; killed by lightning at sea. 47. Coffins Moore b. April 30, 1768; m. 1789, Polly Bucknam. 48. Comforts Moore b. Jan. 24, 1770; m. John French. 49. Dr. Jacob Baileys Moore b. Sept. 5, 1772; m. Polly Eaton of Candia. 50. Polly* Moore b. Pownalboro, Me., July 23, 1774; m. John Quimby. (48). Comfort’ Moore (Comfort, Dr. John,: Capt. Joshua,? Leonard:) was. born Jan. 24, 1770; married Dec. 20, 1793, John, son of Simon French of Can- dia, who was born March 25, 1770, and died Dec. 24, 1845; lived on the French homestead; died Dec. 1, 1834. Children: 51. Martha’ French b. Oct. 1794; d. June 27, 1811. 52. Simons French b. Feb. 2, 1796; m. Ann B. Evans; d. May 25, 1871. 53. Coffin Moore® French b. April 6, 1799; m. Dolly Pillsbury. 54. Lucinda‘ French b. June 18, 1803; m. Oct. 21, 1824, Fied Fitts. 55, Evelina’ French b. Sept. 5, 1805; m. Samuel Murray of Auburn. (53). Dea. Coffin Moore® French (Comforts Moore, Comfort,‘ Dr. John,* GENEALOGY. 669 Capt. Joshua,? Leonard!) was born in Candia April 6, 1799; married Dec. 8, 1825, Dolly Pillsbury, who died Nov. 20, 1879; a farmer in Candia; died Dec. 15, 1881. Children: 56. John Pillsbury’ French b. Sept. 14, 1826; m. (1) June 20, 1861, Edee Knight, (2) Feb. 20, 1872, Mary E. Craig of Auburn, Mass. 57. Mary Celina’ French b. May 6, 1832; m. Jan. 1, 1862, Rev. James H. Fitts, pastor, Newfields, 1880-1900; res. Newhelda: 58. Rev. Samuel Franklins French b. Dec. 22, 1835; m. Martha Jane Upton; d. Newfields, Nov. 10, 1911. 59. Rev. George Henrys French b. July 27, 1838; m. Fannie E. Kilburn, d. 60. William H.7 (William,® 54,3, Samuel,? Leonard!) was born in 1815; married, 1842, Mehitable S., daughter of Rev. John Brodhead of Newfields; was a farmer, living in the “brick house,’’ Greenland; d. 1894. Children: 61. J. Almenas b. 1844; m. George Francis; res. Greenland; had Josephine H.: Francis, who m. 1896, Frank Coleman. 62. M. Josephine? b. 1846; m. 1870, Rev. Charles E. Hall; res. Hollywood, Cal.; had Florence K.» Hall (adopted). 63. John William: b. 1850; m. 8S. Elizabeth Lord; inherits from his uncle, Robert B., the ‘‘old brick house” and homestead farm. Children: 64. Charles Halls; d. in childhood. 65. Martha B.»; d. in childhood. 66. Thornton Ns; »: heir to the estate. WENTWORTH. 1. Elder William: Wentworth, the emigrant, married Elizabeth Kenny, who survived him; was one of 35 persons who signed the Exeter Com- bination July 4, 1639; came to America with Rev. John Wheelwright, or very soon after; was of Wells, Me., 1642, and Dover, 1650; died, 1697. Children: 2. Samuel? b. 1641; m. Mary Benning. 3. Gershom?; m. Hannah French. 4. Ezekiel?; m. Elizabeth 5. Elizabeth: b. 1653; m. (1) James Sharp, (2) Richard Tozier. 6. Paul 7. Sylvanus. 8. Timothy.? 9. Sarah?; m. Benjamin ———. 10. Ephraim?; m. Mary Miller. 11. Benjamin. (2). Samuel: (Eld. William!) was born in 1641; married 1644, Mary Ben- ning, who survived him, became the fourth wife of Hon. Richard Martyn, and died Jan. 20, 1725; settled in Portsmouth; signed in favor of remaining under the government of Massachusetts, Oct. 22, 1677; died of small pox at Cocheco, March 25, 1690. Children: 12. Samuel? b. April 9, 1666; m. (1) Hannah Wiggin, (2) Elizabeth Hobson, (3) Abigail Goffe. 13. Daniels b. Oct. 21, 1669; d. unm. Jan. 5, 1691. 14. John? b. Jan. 16, 1671; m. Sarah Hunking. 15. Mary? b. Jan. 5, 1673; m. (1) Samuel Rymes, (2) Dr. John Clifton. 16. Ebenezer? b. April 9, 1677. 17. Dorothy: b. June 27, 1680; m. Henry Sherburne. 18. Benning? b. June 28, 1682. (4). Ezekiel? (Eld. William!) married Elizabeth Children: 670 History or NEWFIELDs. 19. Thomas’; a mariner; d. before Aug. 31, 1719. 20. Johns; m. Martha Miller. 21. Pauls b. 1678; known as Colonel; lived at Salmon Falls. 22. Benjamin: b. about 1691; m. Sept. 23, 1717, Elizabeth Leighton of Kittery, Me. 23. Gershom; m. Sarah ; lived at Rollinsford. 24. Tamsens; m. (1) Dec. 29, 1704, James Chesley, who was killed by the Indians Sept. 17, 1707, (2) John Hayes of Dover. 25. Elizabeths; m. Nov. 3, 1713, Nathaniel Brown of Dover. (10). Ephraim? (Eld. William:) married Mary Miller. Children: 26. Ephraim:; m, Feb. 11, 1725, Martha Grant of Berwick, Me.; d. Dover, Feb. 24, 1776. 27. Spencer?; m. Kezia Heard; d. Aug. 5, 1773. 28. Ezekiels; m. after 1751, Dorothy Wentworth, (2) Sarah Nocks (Knox). 29. Samuels; m. (1) Patience Downs, (2) Mrs. Elizabeth Carter, (3) Mrs. Margaret (Haines) Horne. 30. Jonathan: b. Sept. 8, 1741; m. Abigail Heard. 31. Mary:; m. Nehemiah Kimball; settled in Dover; d. May 4, 1782. (12). Samuel: (Samuel,? Eld. William!) was born April 9, 1666; married (1) Hannah, daughter of Andrew and Hannah (Bradstreet) Wiggin, who was born Aug. 10, 1666, and died Feb. 21, 1691, (2) Nov. 12, 1693, Elizabeth Hob- son of Boston, (3) Oct. 28, 1699, Abigail, widow of Christopher Goffe; was a mariner of Portsmouth; built the first Wentworth house in Portsmouth on the south side of Puddle Docks at the north end of Manning Street. Child by 1st wife: 32. Samuel: b. 1691, bap. Oct. 25, 1696; d. Dec. 6, 1711. Children by 2d wife: 33. Nathaniel! bap. Aug. 28, 1692; d. Aug. 10, 1693. 34. Edward: bap. June 11, 1694; d. July 24, 1695. 35. Daniel: bap. Nov. 24, 1695. (14). Lt. Gov. John? (Samuel,? Eld. William!) was born June 16, 1671; mar- ried Sarah Hunking. Children: 36. Gov. Benning: b. July 25, 1696; m. (1) Dec. 31, 1719, Abigail Ruck, (2) March 15, 1760, Martha Hilton of Newmarket, who m. (2) Col. Michael Wentworth of Eng., and had dau. Martha. 37. Hunking: b. Dec. 19, 1697; m. (1) Elizabeth Wibird, (2) Elizabeth 38. Hannah‘ b. July 4, 1700; m. (1) Samuel Plaisted, (2) Theodore Atkinson. 39. Sarah‘ b. June 24, 1702; m. (1) Archibald McPhedris, (2) George Jaf- frey. 40. John‘ b. Oct. 19, 1703; m. Sarah Hall. 41. William: b. Dec. 10, 1705; m. (1) Margery Pepperell of Kittery, Me., (2) Mrs. Mary (Hall) Winthrop. 42. Mary b. May 7, 1707; m. (1) Temple Nelson, (2) John Steele. 43. Samuel: b. Jan. 15, 1708; m. Elizabeth Deering. 44. Mark Hunking: b. March 1, 1709; m. Elizabeth Rindge. 45. Elizabeths b. Feb. 16, 1711; m. (1) John Lowd, (2) Capt. Benjamin Underwood. 46. Rebecca‘ b. April 16, 1712; m. Jan. 2, 1729, Thomas Ricker. GENEALOGY. 671 47. Ebenezer‘ b. Aug. 1, 1714; m. Dec. 4, 1746, Mary Mendum. 48. Daniel b. Jan. 5, 1716; m. Elizabeth Frost of New Castle. 49. George: b. June 12, 1719; d. unm. at sea Dec. 1741. (20). Johns (Ezekiel,2 Eld. William:) married Dec. 24, 1703, Martha, daugh- ter of Richard and Grace Miller of Kittery, Me.; a farmer and lumber dealer; settled in ‘Sligo,’ Dover; owned land at the Falls, and a portion of a mill privilege; surveyor of highways, 1709, 1711 and 1714; constable, 1715; died prior to July 20,1718. His wife survived him. Children: 50. Richard: b. about 1708; m. Rebecca Knox. 51. Thomas. 52. Ezekiel. 53. Mercy‘; m. Moses Butler. 54. Damaris‘; m. Brock. (29). Samuels (Ephraim,? Eld. William) married (1) Patience Downs, (2) Mrs. Elizabeth Carter of Portsmouth, (8) Mrs. Margaret (Haines) Horne; died March 4, 1789. Children, by first wife: 55. Jonathan‘ b. Sept. 8, 1741; m. Betsey Philpot. 56. Sarah: b. June 17, 1745; m. April 138, 1775, Samuel Roberts. 57. Enoch‘ b. Jan. 6, 1752. 58. Kezia‘ b. Sept. 25, 1754; m. John Philpot. 59. Mary* b. Sept. 14, 1757; m. Andrew Horne, Jr. 60. Daniel‘ b. about 1758; enlisted Feb. 11, 1777, in the Revolution; died in the service. 61. Amaziah‘ b. March 30, 1760. 62. Samuel: b. Nov. 29, 1763. 63. Jacob‘ b. Jan. 1, 1766. (44). Mark Hunking: (Lt. Gov. John,s Samuel,? Eld. William!) was born March 1, 1709; m. Elizabeth, daughter of John Rindge of Portsmouth; died Dec. 28, 1785. Children: 64. Marks bap. May 19, 1733; d. young. 65. Mark: bap. Sept. 28, 1734; d. in infancy. 66. John‘ bap. Aug. 14, 1737; m. Nov. 11, 1764, Frances Atkinson; was appointed governor of New Hampshire April 10, 1766—the last of the royal governors; lived in Portsmouth; built a country residence 100 x 45, in Wolfeboro upon Smith’s pond, now Wentworth lake, 1773, with out-buildings of corresponding size, and five large barns; his last official act a proclamation, Sept. 1775, dated at the Isles of Shoals, to prorogue the General Assembly to April next; afterwards lieutenant governor of Nova Scotia; created a baronet, 1795; died at Halifax, N.S., April 8, 1820. ‘He was of unimpeachable char- acter, elegant manners, public enterprise, and unequalled reputation in the Province.” (50). Richard‘ (John,? Ezekiel,? Eld. William!) was born about 1708; mar- ried Rebecca Knox, who survived him; settled in Rochester; died there, 1796. His Will was probated June 29, 1796. Children: 67. Thomas’; drowned before his father’s death. 68. Daniels bap. July 2, 1738; d. unm. before June 1796. 69. Mercys; m. Peter Horne of Rochester. 70. Sarah‘; m. Richard Walker of Milton. 71. John’; m. (1) Hannah Hodgdon, (2) Ann Blazo. 72. Josiahs; m. Abiah Cook of Rochester. 78. Isaacs b. Aug. 29, 1752; m. Abigail Nutter. (55). Col. Jonathan‘ (Samuel,? Ephraim,? Eld. William:) was born Sept. 8, 1741; married Betsey, daughter of Richard Philpot, who died Sept. 7, 1829; 672 History or NEWFIELDS. lived at Dry Hill, so called, about two miles from Dover Landing; was captain of a company in Col. Enoch Poor’s Regt., and marched to Bunker Hill just before the Battle, 1775; under Gen. Washington at Cambridge, 1776; at Ticonderoga, Sept. 1776; left the service because of disagreement, but rejoined the continental army at Rhode Island under Gen. John Sullivan Aug. 5, 1778, was major 1783, under Col. Thomas Bartlett, and at one time brigade major under Col. Stephen Evans; in the Legislature, 1779-82; colonel of the 2d N. H. regiment, 1789; died Nov. 16,1790. Children: 74, Richard Philpots b. April 29, 1766; m. Deborah Burleigh. 75. Thomas‘ b. June 4, 1768; m. Mary Roberts. 76. Lukes b. Feb. 2, 1772; m. Tamsen Ricker. 77. Sylvanus’ b. Oct. 14, 1775; d. Nov. 2, 1778. 78. Lewis’ b. Sept. 10, 1779. 79. Patiences b. Nov. 24, 1781; m. Mark Wentworth; d. Oct. 2, 1835. 80. Jonathan’ b. Aug. 11, 1784. 81. Davids b. May 2, 1788. (73). Isaac’ (Richard,‘ John, Ezekiel,2 Eld. William!) married Jan. 30, 1777, Abigail Nutter, who was born Oct. 30, 1753, and died, 1820; inherited the homestead at Rochester; was a Revolutionary soldier; died, 1807. Children: 82. Sarah: b. May 17, 1777; d. unm. at Bridgewater, Jan. 1824. 83. Thomasé b. Jan. 7, 1779. 84. Betsey* b. June 4, 1780; d. unm. Rochester, 1807. 85. Temperance‘ b. Dec. 16, 1781; m. March 4, 1802, James Mordough; d. Dec. 1850. 86. Daniels b. July 16, 1783; m. May 1814, Elizabeth Holt of Bangor, Me.; a Methodist clergyman; d. Skowhegan, Me., Oct. 20, 1869. 87. Mercy* b. April 15, 1785; m. March 29, 1804, Col. Isaac Jenness. 88. Richards b. June 14, 1789; m. Elizabeth Brodhead. 89. Isaac b. Feb. 20, 1793; d. young. 90. Abigails b. Feb. 20, 1793; d. young. 91. Rebecca‘ b. Nov. 12, 1794; m. Nathaniel Howe of Rochester. (74). Richard Philpots (Col. Jonathan,‘ Samuel, Ephraim,? Eld. William‘) was born Aug. 29, 1766; married Deborah Burleigh, who was born Nov. 18, 1764; lived in Brookfield and Newmarket; was a soldier from Newmarket in the war of 1812; died near Shadega Woods, Chateaugay, N. Y., near Canada line. Children, four born in Brookfield: 92. Jonathan b. Newmarket Jan. 10, 1793; m. Oct. 27, 1819, Nancy Fiske of Worcester, Mass.; drowned in Penobscot river July 9, 1834. 93. Juditht b. March 20, 1795; m. Dr. Joshua Abbott; leased, Jan. 10, 1824, to Deborah Wentworth one-half of dwelling house in which she ‘lives, one-half farm and buildings thereon; d. St. Louis, Feb. 2, 1845. 94. Richards b. June 3, 1797. 95. Deborah: b. Aug. 25, 1799; m. Jan. 8, 1823, Nathan B. Wiggin of Bos- ton; d. Dec. 29, 1863. 96. Hannahe b. in Newmarket, Sept. 23, 1802; m. Charles Pond. 97. Thomas J.s b. March 24, 1806; m. (1) Anne Wilson, (2) May 10, 1851, Ann Hobbs. 98. Abigail M.sb. May 14, 1810; m. 1828, James W. Phillips of Boston. (75). Thomas: (Col. Jonathan,‘ Samuel? Ephraim,? Eld. William:) was born GENEALOGY. 673 June 4, 1768; married Jan. 27, 1790, Mary, daughter of Col. Samuel Roberts, who was born May 12, 1769. Child: 99. Ruth Rollinss b. March 30, 1802; m. John, son of Gershom and Lydia (Roberts) Horne, an early settler of Great Falls; d. April 8, 1886; had Char- lotte7, who m. Walter Shute Ordway of Newfields, and had Bessie Pierce: Ord- way, who m. Christopher A. Pollard. (88). Richards (Isaac,’ Richard,+ John, Ezekiel,: Eld. William!) was born June 14, 1789; married Jan. 3, 1814, Elizabeth, sister to Rev. John Brod- head; lived in the house back of the Methodist parsonage; was a cripple from rheumatism many years; died Feb. 18, 1854. His wife was born in Smith- field, Pa., April 15, 1787, and died, Newfields, Oct. 16, 1867. Children: 100. Elizabeth’ b. Dec. 5, 1814; d. March 9, 1881. 101. Olive C.7 b. Oct. 21, 1816; m. April 1841, Jeremiah Sanborn of Epping and Newfields. 102. Mehitable’ b. April 1, 1820; d. Dec. 16, 1828. 103. John Brodhead? b. Aug. 29, 1823; m. Clara Mathes Drew. 104. Harriet Newell? b. April 14, 1828; m. Capt. Moses Pettengill; d. Sept. 10, 1888. 105. Hiram Romaine’ b. Dover, May 16, 1830; settled in Newfields; d. 1870. (103). Rev. John Brodhead: D. D. (Richard,s Isaac,‘ John,’ Ezekiel, Eld. William') was born Bristol, N. H., Aug. 29, 1823; married Aug. 21, 1851, Clara Mathes, daughter of Dr. Stephen and Hannah Drew of Milton, who died May 2, 1890; preparatory studies at Newfields Seminary; graduated at the Uni- versity of Vermont, 1848; ordained elder at Olean, N. Y., Sept. 2, 1855; all but one appointment in New York; received D. D. from Vt. University, 1864; died, Buffalo, N. Y., Aug. 1, 1893. Children: 106. Abby Jane? b. Milton, July 3, 1852; d. Sept. 12, 1853, Condersport, New York. 107. Elizabeth Sherman’ b. Perry, N. Y., July 18, 1854; m. W. H. Hart- well; d. 108. Harriet Olivia? b. Buffalo, N. Y., Dec. 15, 1855; d. 1869. 109. Clara H. Holloway’ b. Williamsville, N. Y., Sept. 12, 1857; m. Prof. F. M. Allen. 110. Stephenia Drew? b. Perry, N. Y., Nov. 30, 1859; m. Herschel Col- lins, Buffalo, N. Y. 111. Richard Brodhead’ b. Perry, N. Y., Dec. 22, 1860; res. Wichita, Kan. 112. David Watson? b. Lockport, N. Y., Nov. 12, 1862; d. Buffalo, Nov. 11, 1863. 113. John Burleigh’ b. Buffalo, Aug. 2, 1864; lawyer, New York City. 114. Julia Du Bois’ b. Medina, N. Y., Oct. 4, 1867; d. there, July 20, 1868. WIGGIN. 1. Capt. Thomas: Wiggin married probably in England, 1632 or 1633 Catherine Mason, perhaps; was at Pascataqua in 1631, as agent of the upper, plantation; returned to England, 1632, and back again with families from the west of England, ‘of good estate & some account for religion,” 1633; continued in the agency of Dover plantation; was praised to Gov. John Win- 43 674 History oF NEWFIELDS. throp by Edward Howes writing from London, June 22, 1633. ‘Bloody Point” was so called because he and Capt. Walter Neal, agent of the lower plantation, disputed about the possession of the land and drew their swords in vindication of their respective claims. Capt. Wiggin was displaced as agent by George Burdett, 1637; was magistrate upon the union of New Hampshire and Massachusetts 1641; deputy for Dover, 1645; assistant, 1650-64; was desired by the inhabitants of Strawberry Bank to bring his patent to the General Court at Boston, May 1653; died about 1667, it is supposed, at the home of his son Andrew at Squamscot. Children: 2. Andrew? b. about 1635, and bap. Sept. 20, 1641; m. Hannah Bradstreet. 3. Mary: bap. Sept. 20, 1641. 4. Thomas? bap. Sept. 20, 1641; m. Sarah Barefoot; deputy governor from Jan. 1683 to May 1686. (2). Andrew? (Capt. Thomas!) was born in 1635; married June 3, 1659, Hannah, daughter of Gov. Simon and Anne (Dudley) Bradstreet, whose mother was daughter of Gov. Thomas Dudley, and sister of Gov. Joseph and Rev. Samuel Dudley; a woman of rare accomplishments and practical genius; received from his parents ‘all the land known by the name of Squamscot being three miles sqare or thereabouts,” 1663; sold land, 1663 which, May 6, 1680, John Cutt willed to his son John, “being 160 poles by ye water side (more or less according to bill of sale) and three miles back into ye woods together with ye marsh or meadow abreast of it;”? accused, Oct. 5. 1697, Charles Ranlet of Exeter of cutting down and carrying away “the Principle timber off my land;” died in 1710. His Will was dated Jan. 13, 1704 naming his wife and son Jonathan, executors, and probated June 10, 1710. Children: 5. Thomas? b. March 5, 1662; m. Martha Dennison. 6. Simon: b. April 17, 1664; m. (1) (2) 7. Hannah; b. Aug. 10, 1666; m. Samuel Wentworth of Pavtsmnouth: d. Feb. 21, 1690, leaving Samuel! Wentworth who d. Dec. 6, 1711. 8. Mary »b. 1668; m. Capt. Jeremiah, son of Moses Gilman, among whose descendants were Col. Samuel and Col. Israel Gilman of Newfields, Col. David Gilman of Raymond, and Bradstreet Gilman of Piscassic. 9. Sarahs; m. William Moore, and had William:, Mary ‘and Jacob B.‘ Moore. 10. Jonathans; m. Mary a. Andrew? b. Jan. 6, 1672; m. Riga Follett. . Bradstreet; m. Ann Chase. 13. Abigailt; m. William French. Se Dorothy; m Gilman. (4). Thomas? (Capt. Thomas:) was bap. Sept. 20, 1641; married Sarah, sister of Gov. Walter Barefoot; was member from Exeter of the General Assembly, Jan. 14, 1684; with his son Thomas, petitioned against Lt. Gov. Edward Cranfield, 1685; and for the permanent government and protection of Massachusetts as formerly, 1689-90; member of the church at Exeter, 1693; at Squamscot, 1709. Children: 15. Sarah; m. Henry Sherburne. 16. Catherines; m. (1) Robert Tufton, who took the name of Mason and sold New Hampshire to Samuel Allen of London, 1691, (2) Capt. Simon Wiggin. 163. Tufton?; m. and had Richard‘, grandson, Theodore: and great grand- son, Theodores. 17. Thomas?; m GENEALOGY. 675 (5). Thomas: (Andrew?, Capt. Thomas!) was born March 5, 1661; married Martha daughter of John and Martha (Symonds) Dennison of Ipswich, Mass., who survived him and married (2) July 1693, Capt. Jonathan Thing of Exeter, who died Oct. 31, 1694, and had Daniel Thing b. May 12, 1694, (8) prior to Nov. 3, 1704, Matthew Whipple, of Ipswich, Mass., who died Sept. 12, 1728; died about 1692. She administered on the estate of her firsthusband. Child: 18. Hannah; is mentioned in her grandfather’s will. (6). Capt. Simon? (Andrew2, Capt. Thomas!) was born April 17, 1664; married (1) , (2) Catherine, daughter of Thomas Wiggin, and widow of Robert Tufton Mason; was returned as assemblyman of Exeter, June 7, 1697; died about 1720. Will was probated Jan. 9, 1720. His widow died, 1738. Her Will was probated March 29, 1738. Children: 19. Hannah‘; m. March 15, 1722, William Cogswell or Dec. 17, 1719, George Veasey, Hannah, daughter of Thomas Wiggin, marrying the other. 20. Deboraht. 21. Simon: b. Aug. 12, 1701; m. Susannah Sherburne. 22. Henry‘; not mentioned in his father’s Will; had an account with Hon. Andrew Wiggin, 1740. (10). Jonathan: (Andrew,? Capt. Thomas!) was born March 11, 1683; married Mary ; was at Squamscot, 1709; received the privilege of a ferry over Squamscot river, July 22, 1721; with others, received a grant of land in Bow of Lt. Gov. Wentworth; died, 1738. His Will was dated March 23, 1738. Children: 23. Sarah‘; m. John Hill. 24. Annes; m. Ens. Joseph Jewell. 25. Mary4; m. Perkins. 26. Hannah‘; d. young. 27. Lydias. 28. Hannah‘. 29. Andrew: b. March 27, 1719; m. (1) Anna Ross, (2) Mehitable Moody, (3) Mrs. Dorothy Sweat. (11). Col. Andrews (Andrew?, Capt. Thomas!) was born Jan. 6, 1672; married Abigail Follett, who survived him; built the house where Bartlett Wiggin now lives; member of the house according to the king’s writ, 1738-42, and chosen speaker; wrote to the General Assembly about the defence of Fort Dummer, 1745; died 1756. His son-in-law, Theophilus Smith, administered on the estate. Children: 80. Hannah‘ b. 1697; m. Josiah, son of James Burley, of Newmarket. 31. Andrew: b. Oct. 8, 1699. 32. Martha: b. Sept. 1, 1701. 33. Abigails b. March 23, 1703; m. Samuel Doe. 34. Nicholas: b. July 10, 1705. 35. Mary‘ b. June 10, 1707; m. Theophilus Smith, who was b. Dec. 9, 1704, and d. Feb. 26, 1771, leaving Theophilus: Smith b. May 15, 1741, who d. Feb. 25, 1805. The name Theophilus Smith descended to ten generations. 36. Mercy b. Aug. 29, 1709; m. Dea. Samuel Sherburne of Portsmouth. 37. Caleb: b. Oct. 8, 1711. 38. Bradstreet* b. Feb. 21, 1713; m. Phebe Sherburne. 39. Nicholas‘ b. June 10, 1716. 40. Elizabeths b. March 23, 1719; m. Boardman. (12). Bradstreet? (Andrew?, Capt. Thomas!) married Ann Chase; died Jan. 18, 1709. His wife survived him and married (2) John Sinkler of Strat- ham. Children: 41. Chase‘; m. Martha Weeks. 42. Thomas:, 43. Joseph‘. 676 History or NEwWFIELDS. 44, Elizabeth: (17). Thomas: (Thomas?, Capt. Thomas) married. His Will was dated Jan. 4, 1727, and probated June 5, 1727. Mentions children: 45. John‘; is given 30 acres of land, a part of what ‘‘my uncle Barefoot gave me.” 46. Walter‘; is given 30 acres as above. Had ason Walters and a grandson Walters who m. Sarah , who d. Sept. 12, 1863, aged 75; d. April 8, 1830, aged 46. 47. Thomas; executor of Will and given 30 acres as above. 48. Henry‘; is given 70 acres of land as above ‘‘on the northward side of Piscassit River above where ye Hiltons had a mill.” 49. Andrews; is given 70 acres as above. 50. Tufton4; is given the same as to John, Walter and Thomas when 21. 51. Samuels; is given as to Tufton. 52. Daughter. 53. Daughter. 54. Marys. (21) Lt. Simons (Capt. Simons, Andrew2, Capt. Thomas!) was born Aug. 12, 1701; married Susannah Sherburne, who was born March 13, 1703, and died July 9, 1763; petitioned for a bridge at Newfields, Nov. 25, 1755 and “will give the way Free & clear through my Land.” Children: 55. Simons b. March 4, 1734; m. Hannah Marble. 56. Henry® b. May 8, 1740; m. (1) Lydia Shute; (2) Amy Herrick. (128). (29). Squire Andrew! (Jonathan, Andrew,2 Capt. Thomas') was born March 27, 1719; married (1) Anna Ross, (2) Mehitable Moody, (3) Sept. 12, 1751, Mrs. Dorothy Sweat, who was born Feb. 26, 1727; died, 1774. Among his children, all by his last wife, were 57. Andrews b. July 14, 1752; m. (1) Mary Brackett, (2) Mary Wingate. 58. Levis; m. Piper; lived near the toll bridge; had a son Joshua Pipers who was a demented and drinking man, and on a day when they had been killing hogs, stabbed his father with a butcher knife causing immediate death. The son was imprisoned, and finally died at the poor house. (88). Bradstreet: (Col. Andrew, Andrew,? Capt. Thomas!) was born Feb. 1, 1713; married Phebe Sherburne. Child: 59. Andrews b. May 5, 1737; m. Mary Jewett. (41). Chaset (Bradstreet, Andrew,? Capt. Thomas') married Martha, daughter of Joshua and Comfort Weeks; died 1733. His widow married (2) Lt. Col. Winthrop Hilton. Children: 60. Bradstreets b. 1822. 61. Comforts b. 1825. 62. Chase,s b. 1827. 63. Joshuas b. 1731. (42). Cornet Thomas (Bradstreet, Andrew,? Capt. Thomas) petitioned for a bridge, 1746; was representative from Stratham, 1752-55 and 1760; petitioned for a lottery in aid of bridge, and its location at Newfields, 1759-60, for a bridge at Newfields, 1766 and 1772, and for a lottery in aid of bridge, 1768; signed the Association Test, 1776; was on the roll of Capt. Samuel Gilman, Col. Enoch Poor’s Regt. from May 30 to Aug. 1, 1775, re- ceiving a pair of shoes Sept. 27, and four dollars coat money Oct. 4, 1775; died in the war. Child: 64. Thomas‘; m. Elizabeth , who was b. in 1749, and d. Dee. 1, 1837, leaving a Will bequeathing to her son Thomas Wiggin of Newmarket $500, which was paid by the executor, N. E. Burleigh, March 19, 1840. They GENEALOGY. 677 had a daughter Elizabeth» b. 1769, who died April 4, 1839 and Marthas, who m. (1) Thomas Brackett, (2) Col. John Folsom, (3) Gen. James Hill. (43). Joseph‘ (Bradstreet,s Andrew,? Capt. Thomas?) with his son Joseph, petitioned for a bridge over Squamscot river, Nov. 21, 1746, and at Newfields, 1766, and for a bridge, 1772; participated in the election of military officers June 26, 1775; protested against the appointment of Capt. Thomas Smith as Justice because under suspicion for tory proclivities, June 27, 1776; signed the Association Test, 1776. Child: 65. Josephs. (55). Simons (Lt. Simon, Capt. Simon,: Andrew,2 Capt. Thomas!) was born March 4, 1734; married July 22, 1756, Hannah Marble of Bradford, Mass.; with his wife, owned the covenant March 4, 1759; petitioned for a bridge at Newfields, 1766 and 1772; was fifer in Col. Long’s Regt., 1776-77; also in Capt. John Folsom’s company, Col. Moses Kelly’s Regt., Rhode Island, 1778; died Oct. 11, 1823. His wife died Nov. 9, 1811, aged 75. Children: 66. Elizabeths bap. March 4, 1759. 67. Simons b. Jan. 5, 1759; m. Joanna Marston, who was b. Sept. 15, 1765; a merchant in Exeter. Among their children were William Henry? who m. Mary Ann, dau. of Seth Shackford, and Sarah Jane’. 68. Annas b. April 15, 1760; m. Noah Robinson of New Hampton. 69. Sarahs b. June 5, 1762; m. Capt. Daniel Hilton of Newfields, and became the mother of Nancy’ Hilton, and of Charlotte? Hilton who m. Dr. James Odell. 70. Hannah: b. Sept. 24, 1764; m. John Smith of Exeter, and had James? and William? Smith. 71. Betseys b. 1766, bap. Sept. 20, 1766; m. Benjamin, son of Daniel Clark, and had Elizabeth? Clark who m. Andrew Lane, Benjamin F.7 Clark who m. Elizabeth Wingate, Daniel’ Clark, judge, and David’ Clark, a lawyer. 72. Davids b. June 17, 1769; m. Mehitable Pike. 73. Jeremiah.s 74. Robert P.« 75. Janet b. May 20, 1771; m. Bradbury Robinson. (56). Henrys (Lt. Simon,t Capt. Simon,s Andrew,2 Capt. Thomas') was born May 8, 1740; married (1) March 31, 1765, Lydia, daughter of Michial and Welthon Shute, who was born Dec. 2, 1740, and died July 22, 1784, (2) July 23, 1785, Amy Herrick; lived at Newfields and Tuftonborough. Children: 76. Michialt b. Dec. 12, 1765; m. Deborah, dau. of Capt. John Perkins; a joiner; bought 1114 acres of land of Josiah Adams, Apr. 10, 1793; d. Sept. 13, 1820. (130). _ 7% Henrys b. Jan. 5, 1767; m. (1) Hannah Hill, (2) Aphia Hill, (3) Olive Smith. 78. Lydias b. Sept. 15, 1768; d. March 25, 1776. 79. Welthons b. May 14, 1771. 80. Susannas b. Jan. 5, 1774; d. Dec. 14, 1793. 81. Elizabeth: b. Sept. 21, 1775. 82. Lydia b. Dec. 17, 1778. By second wife: 83. Daniel H.* b. March22, 1786. 84. Charles 8.6 b Feb. 24. 1788; d. Nov. 12, 1855. 85. Sarahs b. July 15, 1790. 86. Abigaile b. Dec. 12, 1792. 87. Amys b. Oct. 28, 1794. 678 History or NEWFIELDs. (57). Andrews (Squire Andrew,‘ Jonathan,s Andrew,? Capt. Thomas) was born July 14, 1752; married (1) Jan. 29, 1774, Mary Brackett of Greenland, (2) Jan. 6, 1788, Mary, daughter of Hon. Paine Wingate, who was born July 12, 1766; was on the pay roll of Capt. Daniel Moore from May 1 to Aug. 1, 1775, receiving four dollars for coat money Oct. 17, 1775; 2d lieutenant in Capt. David Copp’s Co. at Pierce’s Island Nov. 5, 1775; was of Newmarket, aged 22, enlisting Jan. 1, and reported as missing, deserted or sick about Jan. 1, as returned in Capt. Tilton’s Co., Col. Enoch Poor’s Regt. July 1776; entered Capt. Robert Pike’s Co., Col. Joseph Senter’s Regt. Aug. 1, 1777, mustered at Warwick, R. I. Dec. 18, 1777, and discharged Jan. 6, 1778. Children, all but the first by his second wife: 88. Mary® b. Oct. 9, 1780; m. July 1803, George Hilton of Newfields, and had George O.7 Hilton who m. Nancy Walker of Portsmouth, and had George W.* Hilton who m. and d., and Mary Miltimore* Hilton who m. Joseph H. Wiggin. 89. Harriets b. Oct. 27, 1788; d. April 6, 1836. 90. Carolines b. April 20, 1790; d. June 19, 1817. 91. Andrew Paines M.D. b. Sept. 1, 1791; m. Jan. 23, 1821, Mrs. Olive Gilbert, who d. Dec. 31, 1822. 92. Elizas b. Feb. 23, 1794; m. April 23, 1820, Andrew Taylor, and had Andrew B.7, Charles G.7 and George O.7 Taylor. 93. Calebs b. Stratham, Jan. 8, 1796; student, Phillips Exeter Academy, class of 1814; m. (1) Oct. 23, 1839, Eliza Adams, granddaughter of Rev. Joseph Adams, second minister of the town, and had Mary E.7, Anne E.7, Caleb M.7, m. (2) June 1, 1848, Amelia, dau. of Abednego and Mary (Saw- yer) Robinson of Dover whe survived him; settled on the homestead; d. Aug. 10, 1887. 94. Sarah B.s b. Aug. 19, 1803; m. May 13, 1827, A. W. Miltimore. (59). Andrews (Bradstreet,s Col. Andrew,? Andrew,? Capt. Thomas') was born May 5, 1737; married Mary, daughter of Ens. Joseph Jewett, who was born Oct. 6, 1733, and died Jan. 24, 1834; was representative to the Provincial Assembly, May 21, 1765; on a committee of the house which ‘‘viewed the Jail and made Report that some iron Barrs and Repairs were necessary to be made where the Breaches were, and Sundry other Repairs,’’ Nov. 27, 1765; representative 1770-73; owned the covenant, Aug. 16, 1761; died Sept. 16, 1778. Children: 95. Annas; bap. Aug. 16, 1761. 96. Nathans bap. Feb. 27, 1763. 97. Phebes bap. Oct. 1. 1769. 98. Andrews bap. Oct. 1, 1769. (62). Chases (Chase, Bradstreet, Andrew,? Capt. Thomas!) was born in 1727; was of Newmarket, living near Rockingham Junction; a soldier in Capt. Jethro Pearson’s Co., Col. Peter Gilman’s Regt. from Sept. 19 to Dec. 11, 1755; in Capt. Thomas Tash’s Co., Col. John Hart’s Regt. from April 26 to Dec. 30, 1758; petitioned for a lottery in aid of bridge, and location at Newfields 1759-60; corporal on pay roll of Capt. Joseph Badger, Jr., July 23, 1776, and Capt. John Drew’s Co., Col. Joseph Badger’s Regt. for Crown Point and Canada, Aug. 29, 1776; was pound keeper 1796, 1798 and 1800. Children: 99. Chases b. 1766; student, Phillips Exeter academy, 1790; was a black- smith next to the parsonage, now the Buckley place. 100. Sarah,* d. Oct. 23, 1821. 101. Susan K.« GENEALOGY. 679 102. Childs; d. Aug. 6, 1819. 103. Childs; d. April 20, 1824. (63). Joshuas (Chase,‘ Bradstreet,s Andrew,? Capt. Thomas') was born in 1731; married Elizabeth Lyford; was a tailor of Newmarket, 1760; petitioned for a bridge at Newfields, 1766; was door keeper and messenger of the Fourth Provincial Congress, 1775; protested against the hoarding of salt by the traders of Exeter, July 5, 1776; signed the Association Test, 1776. The ‘“Flax- break’? came on to the farm in his day and was used by three generations. Child: 104. Joshuas; m. Comfort Wiggin. (72). Davids (Simon, Lt. Simon,‘ Capt. Simon,: Andrew,? Capt. Thomas?) was born June 17, 1769; married Mehitable, daughter of Capt. Robert Pike of Piscassic, who was born April 20, 1784, and died Sept. 25, 1861; ‘the hand- somest couple in the state”; died, 1849. Children: 105. Henry P.7; m. Charlotte Macon, and had a son Daniel G.s b. 1828, who m. Sarah Clark. 106. Deborah G.7; m. Daniel R. Smith; d. 1882, leaving Daniel Edwins and Charles E.s Smith. (See Smith.) 107. James Simon’ b. Jan. 1808; m. Sarah Robinson, and had Rev. J. Henry Wiggin; a merchant of Boston; d. Newfields Oct. 31, 1881. 108. Ann M7; d. unm. May 17, 1884, aged 75. 109. Charles E.7 b. 1813; m. Rebecca C. Hadaway; a merchant of Boston of the firm of James 8. Wiggin & Co. 53 years; was made residuary legatee of John Harriman, a bachelor of Boston with large property, who spent the last years of his life at the Elm House, Newfields, dying in 1878. 110. Jeremiah? b. 1816; member of the New Orleans firm of Wiggin & Davenport; d. unm. 1844. 111. Robert P.7 b. 1818; business in Boston; d. unm. 1863. (77). Henrys (Henry,s Lt. Simon, Capt. Simon, Andrew,? Capt. Thomas') was born Jan. 5, 1767; married (1) Dec. 11, 1794, Hannah, daughter of Gen. James Hill, who was born March 28, 1775, and died Jan. 6, 1798, (2) Aphia Hill, sister, who was born Sept. 4, 1783, and died Sept. 4, 1819, (3) Nov. 18, 1820, Olive, daughter of Samuel and Azubah (Hopkins) Smith who lived in cottage opposite the first academy; died Dec. 6, 1828. (180). Children: 112. Susan Hill’, b. about 1795; m. John Cutts Fowler as 2d wife; d. 1864. 113. Henry’; d. young. 114. Sophia7; d. unm. 115. Ann.7 116. Aphia Hill7; m. Charles W. Adams. (98). Andrews (Andrew, Bradstreet,s Col. Andrew,: Andrew,? Capt. Thomas:) was baptized Oct. 1, 1769; married Mehitable Moody and had 117. Josiah Bartlett? b. June 1, 1811; m. April 16, 1842, Eleanor Hilton Smith of Epping; lived at Exeter, where he was postmaster three years, Dover, postmaster one year, and Newfields several years; in trade for himself and as confidential clerk of George O. Hilton, agent of the Newfields Iron Foundry Co.; finally settled in Stratham on the property of his ancestor which had never been conveyed out of the family; was engrossing clerk of the Legislature, 1836, 1839-40, and assistant clerk of the Senate, 1841-42 and 1844; register of deeds for Rockingham Co., 1845, 1849-50; county auditor three years; insurance and pension agent; town clerk and selectman several 680 History or NEWFIELDS. years; representative, 1878-79; justice of the peace and quorum throughout the state. Child: 118. Andrew C.s; m. Charlotte A. Rowell, who was born Feb. 1832, and d. Aug. 8, 1883; lived in Manchester. (104). Joshuas (Joshua,* Chase,‘ Bradstreet,s Andrew,? Capt. Thomas!) was born 1769; married Sept. 24, 1795, Comfort, daughter of Jonathan Wiggin, who was born March 2, 1774, and died Dec. 1824; died Sept. 14, 1840. Children: 119. Joshua7; m. Dorothy, dau. of Capt. Joseph Fernald. 120. Elizabeth, 121. John?. 122. Chase’ b. 1814; m. Lydia A. Neal. 123. Martha’; m. Aaron Adams. 124. Stephen?; m. Mrs. John Fernald. 125. Albert J.7; m. Ann A. Hilton. (109). Charles E.7 b. Nov. 29, 1813; m. May, 1840, Rebecca’C. Hadaway; a successful business man and a large-hearted, generous “practical philan- thropist”” ; d. March 12, 1888. Children: 126. Mary R.* d. in infancy. 127. Jeremiah T.* d. young. 128. Charles E.* Jr., b. 1848; m. Lizzie F. Meserve of Roxbury. 129. Mary Locke b. 1850; m. Joseph D. Sawyer; d. 1879. 3 ch. 130. Arthur C.* b. 1853; m. Sarah E. Chadwick. (122). Chase? (Joshua,¢ Joshua,* Chase,‘ Bradstreet, Andrew,? Capt. Thomas!) was born March 10, 1814; married June 13, 1844, Lydia Ann, daughter of Eliphalet and Abigail Colcord Neal, who was born in 1818; died Oct. 17, 1899. Children: 131. Abby Frances; m. Lyford Conner. 132. Lydia Ann,s m. May 1, 1884, John N. Clark. (125). Albert J.7 (Joshuas, Joshua,’ Chase,‘ Bradstreet,s Andrew,? Capt. Thomas!) married Feb. 19, 1843, Ann Amanda, daughter of Nathan and Olive F. Hilton, who was born Nov. 1818, and died Aug. 12, 1857; received the Maj. William Norris farm extending from Main street to the one acre lot of Mr. Badger towards the river, which Simeon Locke bought, and where stands the store of D. C. Wiggin, the old academy tenement and a part of the Swamscot works. Children: 133. Anna H.* b. Dec. 31, 1844; d. Sept. 15, 1848. 134. George A.8; b. Nov. 14, 1846; d. Sept. 15, 1848. 1. Theodore: Wiggin (Richard,: Tufton,2 Thomas,? Capt. Thomas) died in 1851. Children: 2. Theodore b. 1793; m. Mary H. Fifield. 3. Bradstreet’. 4. Ambroses. 5. Jobs. 6. Olivers. 7. Noahs, 8. Daughters. (2). Theodores (Theodore,* Richard, Tufton,s Thomas,: Capt. Thomas?) was born in 1793; married Mary H. Fifield, who was born in 1802 and died Aug. 30, 1855; lived in Piscassic; died June 28, 1842. Children: 9. George C.7 b. 1828; d. unm. 1892. 10. Minerva’ b. 1830; d. 1858. 11. Sarah F.7 b. 1832; d. unm. 1906. 12. John A.7 b. 1833; d. 1842. 13. Joseph H.7 b. 1838; d. 1842. 14. Daniel C.7 b. July 31, 1836; m. Feb., 1880, Isabel J., dau. of Dr. Albert H. and Olive Varney; kept a general variety store on Swampscot Street; GENEALOGY. 681 an active and prominent citizen; selectman 1867-68, 1882-83, and 1895-99; representative, 1878; d. June 27, 1901. Children: 15. Dayton C.s b. July 18, 1882; a physician. 16. Isabels b. Nov. 25, 1884; a teacher. 1. Nathaniel! Wiggin; m. Hannah Garland; lived on Grant road. Children: 2. Jacob2. 3. James?. 4. Joseph:. 5. George Burleigh? b. Newmarket March, 1830; m. Oct. 1851, Lucy J. Boutwell of Lancaster, N. H., who was b. June 1832, and d. April, 1911; was a skilled machinist and inventor; settled at Littlefield’s Crossing, Piscassic; selectman, 1866-68; d. Nov. 14, 1910; no children. 6. Martha2; m. John Wiggin. 7. Mahala?; m. John Simpson. 8. Hannah:; m. Robert Smart. 9. Mary A 10. Dorothy? WILKINSON. James H. Wilkinson came from Stockport, England, where he attended its wonderful school, to America when 24 years of age; married Julia Barker of an old Exeter family; settled in Newfields; soldier, 11th Regt. N. H. Vols. Civil War; postmaster 1889-1893; died June 1901. WILLSON. 1, Ebenezer: Willson, mariner of Newmarket, married 1787, Abigail Smart; bought land and mansion of William Badger at Newfields Jan. 14, 1790, which Zebulon Beal sold to Badger Oct. 24, 1786; was active in parish affairs, 1799- 1809. His wife was the village tailoress. 2. Ebenezer? (Ebenezer!) m. Susan, widow of 1873. Children: 3. Ebenezer: b. 1831; d. unm. 1908. 4. William: b. 1836; d. unm. Jan. 15, 1886. 5. Daughter; d. aged 33. 6. Daughters; m. and lived at Hyde Park, Mass. Somerby; d. Aug. 30, Nancy Willson, sister of Ebenezer,? married (1) Smith of Exeter, who fell down stairs and broke his neck, (2) Joseph Denison; lived with her mother. The Willson-Denison garrison house was purchased by Charles Lane and moved to the Piscassic road. Upon the site Mr. Lane erected a store which was enlarged by his son-in-law, J. C. Hanson, later taken down and made into “Grange Hall,” Piscassic. The Willson house had originally a gambrel roof, the only one in the vicinity. Horace C. Smith had the roof changed. The house is now owned by George E. Paul, and is one of the oldest in town. WILSON. 1. Thomas: Wilson came from Scotland to New England in 1633, and to Exeter probably prior to 1638; joined the Exeter Combination; died in the summer of 1643. His wife survived him and married again. Children: 2. Humphrey?; m. Judith Hersey. 682 History oF NEWFIELDS. 3. Thomas?; while living at Great Island or vicinity with Joshua Kendrick, was burned to death in 1662. 4. Gowen:; had grant of a house lot in 1650; sold it in a few years, and was never heard of more in Exeter. 5. Elizabeth?; m. Moses Gilman. (2). Humphrey? (Thomas!) married Judith, daughter of William Hersey; died in 1698, his wife surviving him. (69). Children: 6. Judiths b. Nov. 8, 1664; d. in childhood. 7. Elizabeth: b. Jan. 11, 1666. 8. John? b. July 17, 1667. 9. Hannah: b. Nov. 12, 1670. 10. Thomas? b. May 20, 1672; m. Mary Light. 11. James b. Aug. 1673. 12. Annas; m. Col. Winthrop Hilton. 13. Martha.» 14. Marys; m. Edward Hall. (10). Dea. Thomas: (Humphrey,? Thomas) was born May 20, 1672; mar- ried Oct. 16, 1698, Mary Light; was assigned pew No. 31 in the new meeting house; received a grant of 50 acres Feb. 20, 1798, and 200 acres 1725. Children: 15. Humphrey‘ b. Dec. 9, 1699; m. and had Capt. Nathaniels who was b. June 24, 1739, and m. Elizabeth, dau. of Robert Barber who was killed by the Indians March 15, 1762. 16. Rebecca: b. Nov. 18,1701. 17. Anna‘ b. June 18, 1703. 18. John b. Jan. 7,1706; m. 19. Sarah‘ b. Sept. 26, 1707. 20. Joshua‘ b. Nov. 23, 1709. 21. Mary*b. Sept. 19, 1711. 22. Jonathan: b. Sept. 4, 1713. 23. Mosestb. May 1, 1715. 24. Judith: b. Feb. 18,1718. 25. John‘; d. in infancy. 26. Jabez‘ d. in infancy. 27. Thomass; d. in infancy. (20). Joshuas (Dea. Thomas,* Humphrey,: Thomas) was born Nov. 23, 1709. Children: 28. Increase.s 29. Marys; m. John Odlin. 30. Betty*; m. Kimball. 31. Judith®; m. William Odlin. 32. Annas; m. 33. Priscillas; m. Thing. Blunt. 34. Thomas.s 35. John.» WOOD. 1. Capt. Aaron: Wood married Olive Lamprey, who was born in 1770, and died Oct. 19, 1847; lived on the Barber place at Piscassic. His wife was a sister of Mrs. Benjamin Lovering and had a house near the corner of Mr. Lov- ering’s lot, which was moved back from the street and is known as the Wood house. Children: 2. John?; m. a dau. of Wiggin Doe. 8. Parthenia?; m. Edward Hersey. 4. Mahala; m. (1) Capt. Peter Hersey; (2) Henry Gilman. 5. Ruth; m. 1823, Dr. George W. Gale. (3). Parthenia? (Capt. Aaron) married Edward Hersey; died Dec. 31, 1854, aged 61. Children: : 6. Mary E.3 Hersey; m. George C. Gilchrist; d. June 13, 1845, aged 29. 7. Olive W.2 Hersey b. July 1838; d. Jan. 10, 1842. 8. Daughter; m. Robinson. GENEALOGY. 683 YOUNG. 1, Thomas: Young married Eliza who survived him. (94). 2. Thomas? (Thomas') was born in 1691; married Sarah, daughter of Eph- raim Folsom, who as born in 1692, and died May 13, 1768; representative, Newmarket, June 5, 1745, but the House voted June 12, that his election was “unlawful & yt he accordingly be dismissed,’ Capt. Israel Gilman later being chosen to fill the vacancy; was of Durham, 1746, and asked the lot- layers to lay out land granted to Joseph Smart and Ezekiel Lethers by the town of Durham, Oct. 30, 1750; of Newmarket and deeded to his son, Joseph of Newmarket, one acre of land he bought of Benjamin York Nov. 9, 1749; was rated for parish dues at Dover, 1753; witness to the Will of Philip Fowler, May 22, 1754, and appeared to probate it before John Wentworth, judge of probate, Aug. 26, 1757; petitioned for a road, 1765, and for a bridge at New- fields, 1766; died May 11,1767. Children: 3. Thomas? b. 1715; received his father’s ‘‘right ’’ in the township of New Durham, and half of the homestead and saw mill privilege and one half of the salt marsh and thatch bed, except one acre on the south westerly side; signed the Association Test, 1776; was captain, and chosen committee May 5, 1777, to hire soldiers for Dover; served two months and eleven days prior to Sept. 30, 1777, in Capt. Jeremiah Gilman’s Co., Col. Stickney’s Regt.; petitioned May 19, 1788, for the reprieve of Elisha Thomas; died, New Durham, July 7, 1791. 4. Joseph: b. Aug. 24, 1726; m. (1) Anna Folsom, (2) Mary Foss. (99). 5. John? m. Nov. 26, 1777, Mary, dau. of William Burleigh, who was born May 16, 1757; received a bequest from his grandfather of half the homestead and mills, and after his father’s death, the other half of homestead, mill, salt marsh and thatch bed; signed the Association Test, July 12,1776; active in the parish, 1797-99; settled in Wolfeboro. (4). Joseph: (Thomas,? Thomas) was born Aug. 24, 1726; married (1) about 1753, Anna, daughter of Jeremiah Folsom, who was born Aug. 1731, and died Oct. 1768, (2) 1764, Mary, daughter of Zechariah and Sarah (Gaines) Foss, who was born Nov. 25, 1739; died April 11, 1806. Children: 6. Joseph: b. April 5, 1754; m. Dorcas Ewer. 7. Benjamin‘ b. July 8, 1756; m. (1) Rachel, dau. of William Burleigh, (2) Rebecca Bickford; d. Wolfeboro, Dec. 1848. 8. Jeremiah: b. Nov. 15, 1758; m. June 14, 1781, Sarah, daughter of David Cram; was on the muster roll of Capt. John Cochrane at Fort William and Mary three months, 1771-72; in Capt. Winborn Adams Co. from May 25, to Aug. 1, 1775, receiving a soldier’s blanket, and four dollars coat money at Medford, Oct. 4, 1775; on committee to build the new meeting house, 1790; bid off pew No. 11, and gallery pew No. 23, Oct. 24, 1791; lived in the north part of Lamprey River; d. July 14, 1793. His widow was on the old church list, 1814. 9. John‘ b. Dec. 3, 1760; m. Dec. 7, 1793, Anna Mason; d. June 25, 1808. 10. Sarah‘ b. March 25, 1763; m. Eben Meader; d. Wolfeboro, April 25, 1844. By second wife: 11. Zechariah‘ b. Feb. 9, 1765; d. Wolfeboro, Jan. 31, 1851. 12. Thomas‘ b. May 18, 1767; d. July 30, 1845. 13. Timothy W.+b. Aug. 23, 1769; d. March 28, 1834. 684 History or NEWFIELDS. 14. Levina‘ b. Dec. 7, 1771; m. James, son of David Chapman, who was b. Oct. 18, 1780, and d. Nov. 19, 1814; d. May 17, 1772. 15. Henrys; b. July 23, 1773; m. Sally Bennett. 16. William b. Sept. 11, 1777; m. Martha Bennett. 17. Mary+ b. Nov. 11, 1779; d. May 1, 1820. 18. George Gaines‘ b. Jan. 27, 1784; d. Epsom, Aug. 13, 1856. (6). Maj. Joseph (Joseph,s Thomas,: Thomas!) was born April 5, 1754; married June 16, 1774, Dorcas, daughter of Rev. Nathaniel Ewer. (127). Children: 19. Levis; active in the parish, 1797-98; went to New Durham. 20. Joseph' b. 1787; active in the parish, 1798; went to Wakefield; d. Exe- ter, Aug. 6, 1849. 21. Nathaniels b. 1796; m. Mary, dau. of David Cram; had a child who d. Jan. 12, 1828; was collector, 1816; on committee of the parish, 1817; d. May 20, 1880. 22. Thomass; settled in Wolfeboro, but returned to Newmarket and d. there. 23. Mary: b. 1799; d. Feb. 14, 1881. 24. Other daughters. (15). Henrys (Joseph,s Thomas,? Thomas) was born July 23, 1773; mar- ried Sally, daughter of John Bennett, who was born Aug. 25, 1779, and died April 21, 1853; died Aug. 24, 1810. Child: 25. Lydia’ b. June 15, 1803; was living in 1887. (16). William: (Joseph, Thomas,? Thomas') was born Sept. 11, 1777; mar- ried Martha Bennett, who was born Feb. 4, 1783, and died March 7, 1862; died Dec. 11, 1844. Children: 26. Josephs b. March 22, 1810. 27. William: b. June 27, 1813; d. Aug. 23, 1839. 28. John Henry: b. Feb. 7, 1816; d. March 2, 1835. 29. Sally C.s b. Dec, 17, 1818. 30. Thomas: b. Sept. 28, 1821, 81. Mary Elizabeth: b. July 4, 1826; d. Oct. 19, 1846. In keeping so closely to the ‘early settlers” and ‘‘older families” in the foregoing genealogies, it may seem to some that we have discriminated against many intelligent and valuable citizens, who, for a longer or shorter period, have been active and prominent in the social, business and political life of the town. They came as strangers, attracted by opportunities for employment or engaging in business, some becoming real estate owners, buy- ing or building homes. They gave valuable service to the town in various offices, some representing us in the legislature of the state. They have been familiar figures upon our streets, and their families have been conspicuous and useful in social circles, in our schools and our churches. But as the prosperity of the place waned, they left us for new homes and larger oppor- tunities. A few still linger, and in rare instances the children of the third generation are with us yet. They are still remembered and accorded their worthy meed of honor. It is a matter of regret that the genealogy of some families is so incom- plete, but the great difficulty, or impossibility, of procuring the necessary information must be plead in justification. ADDENDA. By some oversight the following person was omitted from the list of New- fields’ soldiers and is appended here: Charles Page Kimball, son of Nathaniel Folsom and Susan (Libby) Kimball, was born Oct. 24, 1836. During the civil war he served three years in the Navy on the “Quaker City” which participated in several battles. He was honorably discharged, and died a few weeks later, Aug. 4, 1865. Also for a like reason the postmasters since the incorporation of the town in 1849, were not included in the list of the various officers, and are here appended: John T. Locke, 1849-61. Albert S. Freese, 1861-68. Albert Field, 1868-84. Thomas Leddy, 1884-88. James H. Wilkinson, 1888-92. Thomas Leddy, 1892-98. H. Jenness Paul, 1898-1908. Ernest 8. Neal, 1908- ERRATA. P. 447. Simon Bradstreet m. Lucy Woodbridge. P. 447. Arthur Branscomb was only once married. P. 448. Fannie: Branscomb should be Fannie. P. 449. No. 18. Arcange should be Archange. P. 450. Ellen G. Brodhead m. 8. 8. MacDonald of Windsor, Canada. Nos. 44 and 45 were not twins. P. 455. No. 57. Sarah Burleigh did not m. Gen. James Hill. P. 456. No. 64. Mary Burleigh did not m. Daniel Hill. P. 457 (88) and p. 459 (49) are doubtless identical families though given separately in Mss. Whether this Samuel is son of Joseph or Josiah we are unable to tell. P. 459. No. 139. Martha Burleigh m. Col. Ebenezer Thompson. P. 474. Jonathan Colby d. 1884, not 1684. (3) Fannie G. was not buried at Newfields. P. 478. No. 90. Esther A. Colcord m. (2) Hosea Swain. P. 480. No. 11. Olive should be Oliver. P. 485. Leonard Drowne, near end of 6th line, India should be Indian. P. 528. No. 118. Joseph Sayer perhaps should be Sawyer. P. 529. No. 121. Date of death wrong, but probably could not have been 1852. P. 540. No. 21. The wife of Paschal Hall is still living. P.551. No.9. Elizabeth Hilton should be Elizabeth Treworgie. P. 565. No. 37. Mary Jewett was b. 1733. P. 574. No. 12. John Ervard should be John Edward. No. 15. Read Valdosta for Holdosta. P. 575. No. 12. The wife of Wilbur is still living. She may have been born in 1859. P. 582. No. 71. Lois Lyford was b. 1774. P. 592. No. 82. Mary R. Neal is still living. Her husband d. 1895. P.650. No.2. Mrs. Nancy Howard d. Jan. 1899, and Mr. Howard in 1880. P. 669. No. 60.. William H. Weeks was born in the “brick house,” but did not live there after his marriage. NARRATIVE INDEXES. I. TOPICAL. Abbreviations, 422. Absentees, pastures used for army supplies, cattle and land sold, 252. Academy, first Methodist, 329-30; first two principals, 330; second school started, 330; principals, 331; school removed, 331. Accounts, town and ministerial investigated, 321. Acre right, 52. Adams, Rev. Hugh, minister, Oyster River, 20; extent of parish, 224; petition of, 227. Addenda, 685. Appendix, 420. Apprenticing poor children, 203; example of indenture, 205; agreement with hired men, 206. Assessors, 290. Association Test, 243; names of signers, 244; of those not signing, 244; reasons for the latter, 245, Attacks on Oyster River, 163. Auditors, 291, 363. Bachiler, Rev. Stephen, founder, etc., 14; returns to England, 16. Baptisms, 309. Baptists appear, 317. Bartlett, Rev. Joseph, pastor, church becomes self-supporting, 387. Bay Government survey patent, 5. Bear encountered, 401. Beef packers, 290. Bequest of W. L. Walker, 404; of J. M. Brod- head, 360. Biggs, Thomas, awarded land, 42. Biographical, 405-19: Bartlett, Rev. Joseph, 410. Brodhead, John M., 411. Brodhead, Rev. John, 406. Coe, Rev. Curtis, 406. Fifield, Rev. Winthrop, 418. Fitts, Rev. James H., 410. Fowler, Green C., 414. Hilton, George E., 419. Hobbs, William R., 414. Osborne, Rev. John, 405. Paul, Amos, 412. Paul, H. Jenness, 418. Pike, Rev. James, 408. Smith, Charles E., 416. Varney, Albert H., 416. Boston and Maine R. R., 341, 370; first trains, 342. Boundary commissioners, 289. Bounties for enlisting voted, 358. Brass foundry, 339. Brass-worker, 337. Brickmaking, 336. Bridge-building, 340. Bridge, subscription to build, 117; petition for lottery to build, 177; to repair, 252; deed of way to, promised, 177; petition for changing location, 178; reasons for, 178; 2d petition for, 178; Joseph Smith’s letter appended, 179; original petition passed, 179; hearing ordered on later petitions, 179; another petition for lot- tery in aid, 179; act as passed, 180; time for building extended, 181; change of location again petitioned, 181; peti- tion to call lottery managers to account, 182; bridge finished, 182; petition for repairs, 182; proposal made, 183; 2d petition for repairs, 183; for removal to Newfields, 184; remonstrance against, 184; reasons for, 184; deposition of Neal for remonstrants, 186; bridge known as ‘Lottery,’ 186; made a toll bridge, 187; lottery ticket, 187; bridge deeded to Rockingham county, 187: debt assumed by Newfields and Strat- ham, 187; Dover’s petition for aid fails, 188; second petition, 188; committee chosen to make survey, 188; report “Picked rock” the place for bridge, 189; expected soon to be built, 189. Bridge, Pascataqua, 55. Stratham and Newmarket, act concern- ing, passed, 362. Brodhead, Rev. John, voted use of parsonage, 323; time of occupation, 324. Brodhead library, 332; legacy for, 332; loca- tion, 333; trustees appointed, 332; sources of books, 332; first to receive books, 333; periodicals for reading room, 334; circulation 334; trustees, 334. Brown, Mr. Mary, petition against, 199. Burial lots, 403. ” Burleighs refuse to pay rates, 317; efforts to settle, 317. Bursley, John, granted land, 42. 688 Business interests, 335; lumber, 335; fish, 335; shipbuilding, 336; brickmaking, 335; mills, 335; silversmith, 336; business declining, 341. Cabinet maker, 337. Camp meetings, 402. Canada, army retreats from, 270. Captivity of Mrs. Shute, 163. Cattle, shipping of, granted, 242. Cemeteries, 403-04. Junction, 403. Locust Grove, 404. Piscassic, 404. Chapel, money raised for, 387. Chapman, Rev. Elias, 387. Check-list, 371. Chesley, Philip, granted land 45. Childs, Rev. Alexander C., supply, 388. Church and parish matters, 341. Church becomes self-supporting 387. Church, First, Exeter, 18. matters relative to, 311. Church matters discouraging, 320. Church membership, law regarding, 15. Church organized, Dover, 5. First, Exeter, 18. formed, Dover, 5. gifts, 391-92. Churches, Congregational, 380. Methodist, 391. Roman Catholic, 396. Sacred Heart, built, 397. Universalist, 394. Citizens liable to military service, 358. Civil affairs, 359. government established, 22. war and regiments in, 344-58: Second, 345. Third, 347. Fifth, 348. Sixth, 349. Eighth, 349. Ninth, 350. Tenth, 350. Strafford Guards, 355. Thirteenth, 355. U.S. Marine Corps, 355. U.S. Naval Service, 355. Money for quotas, 356. Resolutions, 358. Clark, Rev. John, Exeter, 18; receives call, 33; granted land, 49. Clergy, Congregational, 390. Methodist, 392. Roman Catholic, 397. Universalist, 395. Clock-maker, 337. Coal for fuel, 401. Coe daughters, 402. Coffin, Peter, granted land, 49. NarraTIvE INDEXES. Colcord, Edward, received as inhabitant, 40. Jonathan permitted to ship cattle, 243. Collectors, 292, 363. College, efforts to establish, 213. Colonists, accession of, 4. Combinations entered into, 21; revoked, 21; signers of, 22. Committee of Safety chosen, 234; troubled, address selectmen, 245; the executive power of government 264. Commons, 52. Communion cup, 125. Concord and Portsmouth R. R., 342. Confederacy consummated, 14. Congregational church, 380; society formed, 381. Congress, Provincial, delegates to, chosen, 234; petition to, 255; fourth, 235; fifth, 237. Constables, 293. Constitution, first written, 241; proclamation of, 242; petition, against, 242; commit- tee to confer upon, 242; convention to form a second, 242. Controversy respecting call of members of House, 230. Conveyances of land, 204, 206. Copping, Rev. Bernard, pastor, 388. Cornell, Wm. M. ancestry of, 385; ordained, 384; resolution adopted, 384. Cornish, Thomas, granted land, 42. Cotton, Rev. John, Hampton, 18. Council, case of Rev. J. Moody, 218; result of, 220. Councillors, 289. Counterfeiting, persons suspected, 231. Currency, depreciation of, 216. Currier, 337. Daughters of Revolution, 420. Deacons, 389. Delegates to provincial congress, 234. Depot, location of, 401. Depreciation of currency, 216, 286. Deputies, 289. Destitute churches, visiting, 380. Disarming all refusing to bear arms, 243. Districts, school and highway, 359. Divisions made, 14. of land, 39. of uplands, 38. Dow, Rev. Lorenzo, preaches, 324. Dover and Portsmouth settled, 9; placed under Massachusetts, 13. Dudley, Biley, granted land, 46. Rev. Samuel, Exeter, 17; called to settle, 26; agreement, 26. Theophilus, granted land, 46. Early settlers: Adams, Josiah, 131. Ames, Daniel, 111. Andrews, John, 128. socicty, 370; Early settlers—continued: Ardell, William, 89. Badger, William, 73. Barber, Robert, 107. Barlow. George, 65. Bennett, John, 122. Josiah, 138. Thomas, 99. Bennick, Arthur, 125. Biggs, Thomas, 62. Bordman, Stephen, 101. Brackett, Benning, 130. Elipheny C., 112. Joshua, 117. Samuel, 112. Bryent, John, 133. Walter, 102. Burleigh, Andrew, 87. James, 87. James, Jr., 135. John, 109. Burley, Josiah, 187. Josiah, Jr., 123. Moses, 136. Cario, William, 104. Chapman, David, 121. Paul, 133. Samuel, 111. Smith, 118. Chesley, Joseph, 89. Philip, 125. Philip, Jr., 88. Cheswell, Thomas, 140. Wentworth, 103. Clark, Caleb, 99. Richard, 125. Coffin, Eliphalet, 88. Peter, 84. Peter, Jr., 85. Robert, 84. Robert, Jr., 86. William, 136. Colcord, David, 136. Edward, 67. Gideon, 111. Gideon, Jr., 136. Jeremiah, 135. Jonathan, 106. Joseph, 136. Cram, James, 113. Doe, Bradstreet, 101. John, 90. Joseph, 134. Nicholas, 105. Sampson, 90. Samuel, 94. Drown, Samuel, 108. Thomas, 132. Durgin, Francis, 107. Ewer, Rev. Nathaniel, 114. Nathaniel, 140. 44 Narrative INDEXEs. 689 Farr, Vincent, 119. Folsom, Asa, 127. Benjamin, 75. Ephraim, 123. James, 103. Jeremiah, 112. Jeremy, 95. John, 75. John, Col., 116. William, 133. Fowler, Philip, 110. Philip, Jr., 110. Philip, 3d, 134. French, William, 137. Gilman, Andrew, 122. Bradstreet, 120. Edward, 66. Edward, Jr., 67. Israel, 105. Israel, Col. 106. Jeremiah, 83. John, 72. Joseph, 118. Moses, 74. Robert, 97. Glidden, Andrew, 93. Richard, 87. Goddard, John, 22. John Jr., 64. Hall, Edward, 92. Joseph, 76. Joseph, Jr., 91. Kinsley, 76. Ralph, 75. Hanniford, Thomas, 137. Hartford, Nicholas, 117. Nicholas, Jr., 118. Hersey, Peter, 83. Peter Jr., 138. Robert, 83. Thomas, 83. William, 83. Hill, Benjamin, 140. Gen. James, 121. Valentine, 70. Hilton, Daniel, 109. Daniel, 126. Edward, 59, 127. Edward, Jr., 77. George, 134. Ichabod, 119. Jonathan, 97. Josiah, 118. Richard, 80. Richard, Col., 129. William, 79. Winthrop, 128. Winthrop, Jr., 140. Winthrop, Col., 78. Jacob, Joseph, 97. Jenness, Isaac, 139. 690 Early settlers—continued: Judkins, Joseph, 124. Kidder, Nathaniel, 122. Lyford, Stephen, 106. Marsters, John, 119. Mephaedris, Archibald, 90. Mead, Benjamin, 132. Jeremy, 133. John, 101. Merrill, Joseph, 104. Mitchell, Robert, 141. Moore, William, 86. Murray, Timothy, 139. Neal, Hubartus, 105. Hubartus, Jr., 129. Samuel, 129. Walter, 96. Walter, Jr., 139. Zabulon, 119. Nutter, Hatevil, 65. Pease, Samuel, 111. Perkins, John, 109. William, 93. William, Jr., 93. Pettit, Thomas, 66. Pike, Robert, 95. Robert, Jr., 129. Prasson, Richard, 137. Racklif, Roger, 112. Renton, William, 113. Robertson, Jonathan, 117. Rogers, Nathaniel, 126. Shute, John, 135. Michael, 119. William, 126. Sinclair, James, 121. Smart, John, 68. Joseph, 117. Smith, Benjamin, 104. Daniel, 133. James, 119. John, 133. John M., 135. Joseph, 96. Joseph, Jr., 137, 138. Joseph H., 138. Samuel, 109, 138. Walter, 140. Winthrop, 104. Starbuck, Edward, 64. Swain, Francis, 66. Symonds, Samuel, 82. Tash, Thomas, 69. Taylor, Edward, 124. John, 124. Nathan, 124. William, 107. William, Jr., 124. Tilton, Henry, 138. Tomb, Rev. Samuel, 141. NarRATIVE INDEXEs. Wadleigh, Jonathan, 89. Robert, 71. Wall, James, 62. Wardell, Thomas, 122. William, 122. Warren, John, 66. Wason, Dudley, 128. Wedgewood, John, 88. Wiggin, David, 117. Henry, 128. Henry, Jr., 130. Michial, 130. Thomas, 118. Wilson, Humphrey, 69. Young, Joseph, 99. Maj. Joseph, 127. Thomas, 94. Ecclesiastical committee chosen to hire preaching, 318; council in interest of harmony a failure, 318; East and West societies united, 316; history begins, 4; persons dissenting exempted from paying rates, 318; resignation of pastors ac- cepted, 318. Elect ladies, 402. Electric lighting of streets, 362. Enemics, act to prevent return of, 251. Errata, 420, 686. Exemption from pay ministerial rates, 318. Exeter, a frontier, 57; bi-centennial, 57; church and civil compact formed, 13; divisions, 16; given liberty of freemen, 24; named, 13; order and law, 24; ordinances, 23; principal garrisons, 57- 58. Exeter Gazette, article reflecting on town, 249; committee of safety asked concerning, 249. Expedition to Pemaquid, 3. Families of soldiers aided, 357. Fence viewers, 294. Ferry and bridge over Squamscot, 165; Hil- ton petitions for, 165; also, Jonathan Wiggin, 165-66; hearing suspended, 166; Hilton summoned, 166; petition granted, 166; Andrew Wiggin petitions for ex- tension, 167; other parties petition, 168; Andrew Wiggin, Jr’s, remonstrance, 168. Feudalism retained, 51. Field driver, 294. meetings, 52. Fifield, Rev. Winthrop, pastorate and death, of 387, Fire-arms voted, 236, 260. Fire, destructive, 402. Fire-rafts, accounts for labor on, 246. Fish for commerce, 335. Fitts, Rev. James, pastor, 388; prosperity under, 388; extensive repairs, 388. NARRATIVE INDEXES. Folsom, Ephraim, granted land, 49. Jeremiah, petitions against, as Lt.-Col., 237; remonstrance against, 240; hearing ordered, refuses to resign and dismissed, 240-41. Forests extensive, 335. Fort Sumter fired upon, 345. Flax raised, 56. Franklin Seminary, 330. Fraternal Orders, 398. French and Indian War, 160; Fort William Henry capitulates, 160; Edward Fox petitions for pay due, 161; bill for Chase Wiggin's sickness, 161; John Gilman petitions for soldiers, 161; Crown Point, surrender, 162; Gov. Wentworth’s order, 162; petition for expense of sickness and use of horse, 162; death of Montcalm and Wolfe, 162-63; war transferred to Europe and treaty of peace signed, 163. French prisoners, vote for paying for, 230. Garrisons, principal, Exeter, 57, 58. maintained, 53, 57. General Court, all power vested in, 52. Gifts, 391-92. Gilman, Charles, granted land, 46. Jeremy, granted land, 49. John, Jr., granted land, 46. Moses, granted land, 46, 48; forfeited, 46. Moses, Jr., granted land 49. Godfrey, James, granted land, 46. Golden Cross, 398. Good Templars, 399. Gove, Edward, jury for trial of, 31. Government, convention to form permanent plan of, 251; inhabitants warned to meet to consider, 252; third form sent out, 254. Grange, 398. Grants of land, price paid, 25. Great Britain, treaty with consummated, 254. Half-century of changes, 340. Hall, Edward, highly esteemed, 201; his service in running lines, 201-02; member of House, 203; brings action against Fowler, 204. Joseph, granted land, 46, 49; sold land, 50. Ralph, granted land, 46. Samuel, granted land, 49. Hall's ferry, granted, 169. Harness-maker, 337. Hatter, 337. Hay scales, 399. Hearse and house, 404. Highway, petition for, 359. surveyors, 301. Hilton brothers agreement, 81 Edward, estate inventory, 46; made deputy, 4; goes to General Court, 6; granted land, 43; granted petition, 43. Edward, Jr., receives deed of Wadononamin 44, 691 John, granted land, 43. Katherine, deed of, 47. patent granted, 2; extent of, 34. William claims sustained, 39; letter of, 1; received many land grants, 2; civil honors conferred, 2; arrival of wife, 3, 8; baptism of child, 3, 8; burial of, 7; commissioner in small cases, 14. Winthrop, commissioned colonel, 19; let- ter of, 19; death of, 19. Hiltons not mere adventurers, 10; plantation sold, 10; lovers of good men, 11. Hogreeves, 294. Home lot, 52. Houses made of logs, 55; unpainted, 59; fur- niture of, 55; facing the river, 400. Hutchinson, Mrs. Anne, excommunicated, 13 Improvements, 387 Incorporation act, 244. Indenture, binding our apprentices, 205. Indian attacks on haymakers, 150; deed given Wheelwright, 34; kill and are pursued, 152. Indians discovered, 58. Intemperance abounds, 320. Intoxicating beverages, 341. Iron fixtures, 338. Iron foundry, 338, 401; building of, 341. Tron works, 337-38, 341. their again sold, 11; Jurors, grand, 294; petit, 294. Justices of Courts, 289. Justices of the peace appointed, 234. King George’s War, 156; involved the colo- nies, 156; Hilton in expedition to Louis- burg, 156; preliminaries of peace signed, 156; muster roll of Capt. Smith’s men, 157-60; Robert Barber captured, 160. King Philip’s War, 142-44: Indians peace- able 50 years, 142; Wampanoag ambi- tious to exterminate, 243; joins Philip’s hostile confederacy, 143; frontier inva- sion, 143; 60 killed and buildings burned, 143; peace concluded with Squando, 144; meeting houses fortified, 144. King William’s War, 144-48: French incite to hostilities, 144; MHilton’s garrison assaulted, 145; Dow’s letter to Maj. Pike, 145; house built in fort, 146; able bodied men impressed, 146; Oyster River attacked, 146; men in garrison service, 147; treaty of peace signed, 148. King’s writ, 199; amendment to, 200; lita- gation long, 200; case defaulted, 201. Ladies of note, 390; sewing circle formed, 386. Lake, Rev. George E., pastor, 389. Lamprey River named, 39. church established, 326; organized, 380; Methodists build church there, 326; first Baptist meeting house, 327. 692 Land boundaries traced yearly, 52; held under manor law, 52; tenure, 51; be- queathed, 204, 206; conveyances, 204, 206. Land grants: Biggs, Thomas, 42. Bursley, John, 42. Chesley, Philip, 45. Clarke, John, 49. Coffin, Peter, 49. Cornish, Thomas, 42. Dudley, Biley, 46. Dudley, Theophilus, 46. Folsom, Ephraim, 49. Gilman, Charles, 46. Gilman, Jeremy, 49. Gilman, John, Jr., 46. Gilman, Moses, 46, 48. Gilman, Moses, Jr., 49. Godfrey, James, 46. Hall, Joseph, 46, 49. Hall, Ralph, 46. Hall, Samuel, 49. Hilton, Edward, 43. Hilton, John, 43. Hilton, William, 2. Lare, Cornelius, 46. Leeson, Nicholas, 42, 46. Legat, John, 40. Magoon, Henry, 49. Moore, William, 48. Parker, Thomas, 50. Pettit, Thomas, 42. Robinson, David, 49. Sanders, John, 40. Smart, Goodman, 41, 42. Smart, John, 40. Smart, Robert, 43, 46, 48. Swaine, Francis, 42. Wadleigh, John, 49. Warren, John, 42. Wheelwright, John, 40. Wiggin, Thomas, 44. Young, John, 49. Landed estates, customs of, 51. Lare, Cornelius, granted land, 46. Leeson, Nicholas, granted land, 42, 46. Legat, John, granted land, 40; purchases of Sagamore, 41. Leveridge, Rev. William, first pastor, 4, 11, 12. Librarian, 334. Library, 332. Lights of early settlers, 55; diet of, 55. Liquors freely used, 56. List of polls, 185, 367. Livery of seisin, exemplified, 51. Locomotives, Fifield’s, 339. Lot layers, 294; report of, 39. Lottery for bridge, 252; proceedings not legal, 253; reasons of persons dissenting, 253; petition for, 177, 179; ticket, 187. NARRATIVE INDEXES. Lovell’s War, 155; Tiltons captured in boat and escape, 155; home of Hiram Rollins attacked, 155; peace proclamation made, 156. Magistrate, 289; assistant, 289. Magoon, Henry, granted land, 49. Marriage fee, 384. Marriages, 373; oldtime, 302. Marsters, John, petitions for release from jail, 251. Mason, Robert T., issues writ of election, 47; sues Wm. Ardell, 48. Mason’s claims, bounds of, 37; extent of, 35; protest against, 230. Masts, arrests for cutting, 29; navy, 335. Mast trees, care of, 289; marking, 198. Measurers, 295. Medcalf, Rev. Alfred, employed, 323. Meeting house built, 4, 12, 17, 27; enlarged, 385; location of, Exeter 18; never painted nor heated, 59; one sold, 314; conditions of sale, 314; new one authorized, 313; location and description of, 315; articles for raising, 315; building auctioned off, 314; deeded, 314; purchasers of pews, 313; repairs voted, 325; opened to any respect- able minister, 322; voted to sell, 328. Memorial for admission of inhabitants, 203; vote regarding, 203. Day decorations, 404. Methodist church, 391; repairs, 392; minis- ters, 392; female benevolent society formed, 393; members in the ministry, 393. schools, 394. society, 371. Military officers chosen, 234; filling vacan- cies, 236. Militia act voted, 203. Mills, 335. sites granted, 195; annual rents for occu- pancy, 195; set apart for the ministry, 195; sawed lumber floated to Ports- mouth, 195; first corn millin N. E., 195; miller’s toll established, 195; agreement with Edward Gilman, Jr., 195-96; record made, 196; grants made, 197-98; mark- ing mast trees, 198. Minister must be orthodox, 322. Ministerial convention organized, 213; and society, 324. Ministry, dues for maintenance, 26. Moccasons voted, 230. Moderators, 295, 364. Moody, Rev. John, ancestry of, 223-25; character and results of labor, 223; min- istry of, 208; call to, given, 208; accepted 209; agreement with, 209; proclamation to people, 209-10; land for meeting house quitclaimed, 211; parsonage celebrated, for king’s NARRATIVE INDEXEs. 212; Revolution disheartens, 212; min- isterial convention organized, 213; char- ter for school sought, 213; committee reports, 213; temporary failure, 214; committee again reports, 214-15; work of Mr. Moody, 215; charter for Dart- mouth college secured, 215; Moody’s land transactions, 216-17; disaffection of his people, 217; resignation requested, 217; his refusal to join in calling council, 216; ex parte council called, 218; coun- cil convenes, 218; letter to council, 218-19; council made mutual, 218; adjourns for instructions, 219; instruc- tions received, 220: council reassembles, 220; result of 220-22. Moore, William, granted landed, 48. Moor’s Indian Charity School, 214. Morality of early inhabitants, 5. Mt. Wollaston establishment broken up, 9; Morton, its founder, exiled, 10. Musters, 344, 401. Name of town changed, 360; act amended, 362. New England named, 7. Newfields’ iron foundry, 371. New Hampshire a district province, 30; troops highly commended, 270, 272. New lights, 311. Newmarket, men of enlisted in battalions, 1777, 249; on pay roll of Capt. Z. Gil- man, 249; absentees, 250; names in return of companies, 239; on muster roll of Gordon’s company, 247: sugges- tion of name, 226; incorporated, 226; council board’s transaction relating to, 228; freeholders’ petition, 229; election illegal and new one held, 229; census of, 232-33; representatives of, 232, 234; selectmen called to answer for neglect, 237; number of polls, 1777, 251. Norfolk county formed, 5. Numbering districts, 360. Nutt, John, buys land of Indians, 43. Nutter, Rev. Hatevil, accepts fence, 16, 17. Odd Fellows, 399. Odlin, Rev. John, minister, Exeter, 18. Officers, General, 289. Town, 290. Orthodoxy burdensome to some, 311. Osborne, Rev. John, labors of, 318. Otis, Rev. Israel T., supply, 387. Overseers of pipe staves, 290. Oyster River, attacks on, 163. church organized, 20. Parish and Church matters, 341. of Newmarket incorporated, 208. reorganized, 385. Parishes, ecclesiastical bodies, 53. Parker, Thomas, granted land, 50. 693 Parsonage, procuring a, 324; renting author- ized, 322; repaired and rented, 385; present one built, 385; repairs, 386; purchased, 321. Pascataqua, meaning of, 2. Pastors, Congregational, 390. Methodist, 392. Persons suspected have liberty restricted, 235. Petition for appointment of peace, 254; for bridge, 169; others for same, 170; against granting, 171; Exeter’s objec- tions, 171-73; reply to, 173-75; granted, 175; committee’s report on site, 175; approved with amendments, 175; act passed, 175; neglect to build shown, 176-77. for division of parish, 311; granted, 312. for protection, 32. to be free from Massachusetts, 28. Pettit, Thomas, granted land, 42. Pickering, Rev. George, missionary-at-large, 323. Pipe staves, overseers of, 290. Piscassic largely by itself, 325; deacons and Ministers, 325-26. Plymouth Council, grant of, 35; conflicts with Pascataqua grant, 36; foundation of all grants of Dover and vicinity, 36; given the management, 8; their charter the basis of all after grants, 8; grant territory to Gorges and Mason, 8. Polls, list of, 367. Post office, 341; postmasters, 685; riders, 54. Pound keepers, 295. Pounds required, 53, 58. Preachers, early, 382. Presidential check-list, 371. Prices of food, 276, 284. Pring, Capt. Martin, visits America, 7. Prisoners, memorial of, 250. Productions, early, 1. Professional men, 389. Province rates, 22. Provost marshal, 290. Public conveyances, 54. worship, how sustained, 6. Puritan defined, 3. Queen Anne’s War 148-55: bounties offered for Indian scalps, 148; Indian invasion, 148; several persons slain, 148; Gov. Dudley’s command, 149; expedition to Pequacket, 149; Council's orders, 149; seashore nightly patrol, 149; expedition to Norridgewock, 149; lack of provisions prevents scouting, 150; Indians attack haymakers, 150; Robert Barber killed, 151; men ordered to Hilton’s house, 151, deserters to be arrested, 151; Indians kill and are pursued, 152; expedition to Pequacket, 152; Winthrop Hilton killed 694 158; bill for boarding soldiers presented, 153; muster roll of Hilton's garrison, 153; persons killed and captured, 154; peace proclaimed, 154; soldiers in Davis's scouting party, 154-55. Quit rent, 51. Randolph, Edward, complaint to king, 31. Regimental coats, money for received, 268. Representation recommended, 241; plan adopted, 241. Representatives, 295, 364. chosen, 230-31. right and method of sending 231. Resolutions adopted, 358. Retailors of liquors, 297. Retreat of army from Chnada, ?70, Revival, 386. Revolution, 257-87; capture of Fort William and Mary, 257; convention of delegates, 258; acts of congresses, 258; pay roll of Poor’s regiment, 259; fire-arms voted, 260; Newmarket men in Capt. S. Gil- man’s Co., 260-61; Reed’s regiment kept as guards, 261; regimental order, 261; battle of Bunker Hill, 262; account for losses, 262; minute men enlisted, 262; Newmarket, list of, 263; persons suspected of toryism, 263; Com- mittee of Safety, executive power of government, 264; give orders to ten, each to enlist a company, 264; give several orders, 264-67; provide dinner to Mr. Gerry, 267; other orders, 267; shoes furnished, 268; also money for coats, 268; men drawing rations, 268; going to Quebec, 269; Conn. forces refuse to tarry, 269; N. H. men asked to fill their places, 269; commended for bravery, 270, 272; retreat of army from Canada alarms, 270; Newmarket men in Capt. Marston’s Co., 270; in Capt. Badger’s Co., 271; in Capt. Gordon’s Co., 271-72; vote to raise 1000 men, 271; to draft 500, 272; loyalists, 272; Elisha Thomas pensioned, 273; Capt. McClary killed, 274; Jonathan Mason taken prisoner, 274; enlistments, 274-76; prices of food and drink, 1777, 276; muster roll, Capt. Z. Gilman’s Co., 276— 77; men in Capt. Parson’s Co., 276; in Capt. Pike’s Co., 277; at Saratoga, 277; enlistments, 278; on payroll, Capt. Hilton, 279; Nathaniel Church, for wound, asks for relief and half pay, 279; supplies furnished several, 280; John Barter receives bad wound, 280; return of men, 283; prices, 1779, 284; money advanced by town, 284; James Cobbey wounded, 285; James Colby pensioned, 285; return of three years’ men, 285; business done by barter, 285; currency NaRRATIVE INDEXES. depreciation, 286; old and new tenor, 286; issuing paper money, 286; rebellion of Shay, 286; ring leaders jailed, 287. Road making, 340. Roads, early, 190-92; Hall's mill road, 193; mistake in laying out highway, 193; report of committee on, 193-94; turnpikes and toll gates, 194. Robinson, David, granted land, 49. Roman Catholic church, 396. Royal charter vests power, 52. Rulers, 290. assistant, 290. Rundlet, 56. Sabbath School Union formed, 383; members, 383. Sacraments, conditions of admission to, 6. Sambo makes threats and is fined, 202. Sanders, Jobn, granted land, 40. Sawmill, liberty for, granted, 42. School committee, 297, 366. house voted, 362. Schools, 327; old school law, 327; taught in private houses, 328; house built, 328; first school, Newfields, 328; vote to hire schoolmaster 328; flag presented and raised, 328; school removed, 330. Scipio killed, 212. Sealers of leather, 298. of weights and measures, 298. Selectmen, 298, 365. given power to abate rates, 317. Separatists, 311. Settlers largely dissenters, 11; mostly con- formists, 4; never persecuted, 4; cheer- ful church supporters, 25; hardy, 57. Sewing circle formed, 386. Ship-building, 336. Shoes furnished, 268. Shute, Mrs., captivity of, 163. Silversmith, 336. Smart, Goodman, granted land, 41, 42. Jobn, awarded land, 40. Robert, granted land, 43, 46, 48. Smith, Capt. John, monument to, 7. Rev. Bezaleel, appointed to Newfields, 382. Rey. Elias, ordained, 317. Societies, East and West, union legalized, 316. Soldiers, South Newmarket, Civil War, 345~ 56: Second regiment, 345. Third, 347. Fifth, 348. Sixth, 349. Eighth, 349. Ninth, 350. Tenth, 350. Eleventh, 350. Thirteenth, 355. Strafford Guards, 355. U.S. Marine Corps, 355. -NARRATIVE INDEXES. U.S. Naval Service, 355. in Massachusetts regiments, 356. money expended for, 356. substitutes furnished, 357. prices paid for, 357. in Spanish War, 358. families, votes to aid, 357. Spanish War, 358. : Squamscot Indians, 57. Stage lines, 340. State convention, delegates to, 289. Stone pound, 399. Stratham-Newfields bridge, 371. Street lights, 401. Students in P. E. A., 331-32. Suits against the Hiltons, 48. Sunday School, first in Newfields, 324. Surveyors of highways, 301. of lumber, 301. Swaine, Francis, granted land, 42. Swamscot Machine Co., 338-39, 371. in hands of receivers, 339. shops opened, 342. Swimming the Hudson for rum, 163. Tash, Thomas, petition for appointment as field officer, 238-39; appointed colonel, 247. , : Tavern, Pike’s, 400. Stinson’s, 400. Taverns, 54, 340. Exeter limited to two, 54. keepers, 301. Tax, ministerial and town, separated, 316; refusal to pay, levied by distress, 316. Taxation exemption, 361. religious resented, 311. Tax-list, 368. non-resident. 371. Tax-payers, 320. Teamsters ford the Squamscot, 58. Tenor, old and new, 216, 286. Tide-mill, 400. Tithingmen, 301. Thomas, Elisha, allowed for wound, 248; petition of, 256; pensioned, 273; peti- tioned for reprieve, 256; wounded, 273. Throat distemper prevails, 211. Thurston, Rev. James, ordained, 319; begins labor under discouragement, 320. Toleration act, 324; exempted from church taxation, 341: salary. of Mr. Thurston increased, 321; requests dismission, 322; installed at Manchester,.322; his son James, 322. Tomb, Rev. Samuel, called as colleague, 316; ordained, 316. Tomb-stones, old, 403. Tories, N. Y., sent to committee of safety, 248; petition to detain in prison, 248; required to give bonds, 236. 695 Town clerks, 297, 367. house, 400. made dividends of land, 52. meeting, called, 359. officers, 363. outgrowth of people’s wants, 53. Towns had right to make grants, 37. Townsmen, 290. . Township plan in N. E., 52. Townships, power granted to, 52. Trade by barter, 57. Trainings, 344. Transportation by water, 400. Treasurers, 367. ; Treaty of peace, 288. Tree planting, 401. Treworthie, Samuel, receives deed of land, 47. Troubles of 1637, occasion of, 5; settlement of, 5; release from county rates, 6, Trust funds, cemetery, 404. Tucker, Rev. Elisha W., pastor, 386. Turnpike, first, 55. Turnpikes, 340. Two-mile streak, 50; granted, 337. Universalist church, 394; organization, 394, 396; members of, 394-95; edifice dedi- cated, 395. Social Union, 394. State convention, 395. Uplands, division of, 38. Village separation agreed upon, 342. Wadleigh, John, granted land, 49. Robert, granted land, 46, 49. Wadononamin, deeds land, 44. War of 1812, 287-88; enlistments few, 287; roll of Peter Hersey’s Co., 287-88; treaty of peace signed, 288. Warren, John, granted land, 42. Warship presented to France, 335. Well, agreement to dig, 207. Wentworth, Rev. William, ministry of, 18; asked to continue, 33. Wesleyan academy, 330. West Indies, trade with, 311. Society, 311; members of, 312. Wheelock, receives Indian pupils, 214. Wheelwright, Rev. John, called to Exeter, 20; removed to Wells, Me.; 21; his com- pany good men, 22; house purchased, 25; children of, 12; granted land, 40; Indian deed, 34; Fast-day sermon criti- cised by the Court, 12; banished, 13; banishment revoked, 15; deed of, 13. Whipping-post, 58. Wiggin, Thomas, granted land, 44. Wilson, Humphrey, buys land of Sagamore, 41. Wolves troublesome, 53; bountyf or killing, 54. Woman preacher, 324. Worship, Congregational, 4. Young, John, granted land, 49. Peoples Christian Union, 396. 696 NaRRATIVE INDEXES. II. NAMES. Abbott, Isaac, 367. Richard S., 378. Achmuty, Robert, 199. Ackinson, James, 158. Adams, Captain, 270-71. Charles W., 351, 367-68. Hugh, Rev., 20, 92, 94, 226-28, 309. John, Rev., 392-93, John F., 374. John W., Rev. 392-93. Joseph, 238, 297. Joseph, Rev., 105, 212. Josiah, 115, 131, 136, 244, 251, 277, 283-84, 296-97, 300, 311, 313-14, 323. Josiah, Rev., 366. Mary, 329. Nancy, 132. Sally, 329. Sarah H., 131. Sophia W., 323. Winborn, 131, 234, 257, 260. Aisten, Reuben, 302. Aldrich, George, 236. Allen, Governor, 78. John, 239, 270. Joseph, 368. Samuel, 89. Ambrose, Nathaniel, 276. Ames, Daniel, 102, 111, 138, 170, 232. David, 170. Jacob, 170, 194, 245, 255, 303, 312. John, 238, 244, 255. Joseph, 170. Nathaniel, 111-12, 170, 194, 237, 244, 246. Nathaniel, Jr., 238, 244. Rhoda, 303. Samuel, 158-60, 277. Sarah, 303. Simon, 112. Anderson, Addie M., 376. Partha M., 374. André, Major, 129. Andrews, George, 332-33. Joan, 128. John, 128. Anne, Queen, 148. Ardell, William, 48, 89. Armet, Captain, 137. Armstrong, George T., 350. James, 356. Arnold, Benedict, 259. Arringotine, Jeremiah, 153. Asbury, Bishop Francis, 406. Ashby, John L., Rev., 390. Atkinson, Bert F., 379. Joseph, 108. Atwell, Benjamin, 128. Atwood, Harry G., 371. Averill, Charles F., 375. Ayres, Edward, 188-89. George, 307. John, 307. Thomas, 306. Bacon, William, 368. Bachiler, Jonathan, 169. Stephen, Rev., 6, 14, 15, 25. Backus, Isaac, Rev., 114. Badger, Abigail, 73. Ellen G., 378. John, 74. Joseph, 271, 304. Rebecca B., 420. Samuel, 74, 309. Samuel P., 351, 364-65, 368, 395. Samuel P., Mrs., 395. William, 73, 119, 244, 259, 260, 271, 314. William, Mrs., 395. William, P. L., 365, 368. Ww. O. L., 395. Bailey, Colonel, 247. Jacob, Mrs., 117. Joseph G., 373. Baker, Betsey, 305. Henry, 306. Samuel, 136, 237-39, 244, 249, 269-70, 274, 277, 285, 290-91, 293, 295, 300, 314. Baketel, O. S. Rev., 366, 392-93. Balch, John, 54. Balcom, Henry, 373. Baldwin, Colonel, 268. Nahum, 274, Samuel, 162. Ball, Frederic A., 377. George, 279. Ballard, Dana, 308. W. #H., 269. Ballou, Hosea, Rev., 394. Bancroft, Captain, 153, 285. Lieutenant, 145, 152. Banks, Gen. N. P., 409. Barber, Daniel, 108. James, P., 373. John, 271. Joseph, 170. Joseph, Jr., 170. Mary, 124. Nelson, 244, Robert, 105, 107-08, 124, 150-51, 160, 169, 192-93, 229, 244, 277. Robert, Jr., 237, 244. Sally, 303. Samuel, 239. Sarah, 107-08. Zebulon, 132, 138, 239, 249, 255, 270, 276. NARRATIVE INDEXES. 697 Barfoote, Walter, 31, 44, 71, 78, 90. Barker, John, 250. Jonathan, Jr., 305. Barlow, George, 17, 22, 42-43, 65, 197. Robert, 79. Barnard, Elizabeth, 307. Barnet, Caleb, 246. Barron, Robert, 371. Barter, John, 249, 280, 282-83, 285, 303. Bartlett, Colonel, 272. John, 105, 130, 134, 240, 244, 265. Joseph, 276. Joseph, Rev., 387-88, 391, 410. Josiah H., 239, 244, 263, 269. Nathaniel, 301. Richard, 304. Samuel, C. Rev., 387, 410. Thomas, 258, 281. Batchelder, Jonathan, 229. Mary, 376. Stephen, 280. Batchelor, Nathaniel, 308. Battle, Henry, 278. Bayley, Captain, 161. Beal, Captain, 279. Carrie A., 378. Edward J., 364-65, 371. F. J., 395 Josiah, 263. Zachariah, 265, 336. Bean, Benjamin, 277. Bean, Charles W., 371. C. Oscar, 371. Ebenezer, 168, 239, 249-50, 285. Everett, L., 371. John, 107, 244, 269, 287, 295, 301. Jeremiah, 157-58, 294. Jonathan, 274. Joseph, 244, 259, 261. Josephine, 375. Louisa, 306. Samuel, 153. William, C., 343. Perley R., 371, 378. Beane, James, 147. Jeremiah, 155. John, 147, 154. Jobn, Jr., 154. Richard, 157-58. Beck, Samuel, 276. Beckett, Esther A., 377. Bedel, Timothy, 268, 274. Beedle, Samuel, Rev., 392. Belcher, Governor, 156. Jonathan, 92, 227. Bell, Captain, 250. Charles H., 16. George, 251, 348. Wright, Mrs., 140. Bennett, Arthur, 244, 261, 279, 312. Ater, 259. Caleb, 246. Clarissa P., 373. Connton, 240. Cotton, 133, 237, 244, 255, 312. Dinah, 303. James, 368. James F., 371. James G., 375. James L., 371. John, 117, 119, 122, 138, 169, 193, 237, 244, 246, 255, 313-14. John, Jr., 117, 238, 240, 244, 284. Joseph, 263. Joseph G., 122. Josiah, 138, 240, 244, 302. J.8., 301. Lydia, 303. Martha, 302. Mary E., 376. Mehitable, 307. Nathan, 246. Phebe, 303. Rebecca P., 420. Thomas, 99,118, 169, 238, 244, 246, 255, 312. Bennick, Abraham, 64, 310. Abraham, Jr., 64. Arthur, 64, 125-26, 310. Arthur, Mrs., 64. Ebenezer, 271. Mary, 125. Mary G., 310. Samuel, 155. Sarah, 310. Benson, Charles E., 377. Benton, William, 302. Bergin, Ede H., 312. Berry, Abigail, 306. Bickford, Etta M., 379. Miriam F., 375. Sarah R., 374. Thomas, 147. Bicknell, George W., Rev., 394. Biggs, Thomas, 17,-27, 28, 42, 60, 62, 190, 196-97, 298. Birgan, John, 170. Blaizo, John T., 375. Blake, Asael, 285. Winthrop, 157. Blakewell, Jeremiah, 38. Blinn, George R., 377. Blodgett, Captain, 250, 280. Constantine, Rev., 385, 390. Blom, Mary S. R., 374. Blunt, Jonathan, 161. Bly, Moses, 259. Boardman, Elizabeth, 312. Stephen, 180, 182, 291-93, 295. William, 183, 290-91, 300, 301, 312, 314, 317, 319. 698 Bodge, Daniel, 304. Bomaseen, 124. Bond, Nicholas, 148. Boody, John, 371. Booth, Robert, 38. Boothley, Lizzie E., 376. Bordman, Stephen, 94, 101. Boreman, John, 94. Borowes, Mr., 10. Boulter, Nathaniel, 25, 196. Boulton, Ath., 17. Bowley, Elizabeth M., 376. Boyd, William P., 367. . Boynton, Joseph, 259, 261. Boytes, George, 21. Brackett, Abbie B., 378. Ann E., 306. Anthony B., 28. Arthur B., 374. Benning, 130, 237, 240, 244, 255, 293. Betsey, 304. Catherine, 306. Daniel, 355, 374. Deborah, 306. Elipheny C., Rev., 112. Eunice, 304. Goodman, 145. Ichabod, 112, 183, 244, 246, 280, 284, 312. James, 112. James P., 368, 373. John, 112. Joseph, 183. Joseph E., 374, Joseph N., 368. Joseph 8., 297. Jeremiah, 305. Joshua, 112, 117, 237, 240, 244, 246, 272, 280, 291, 302, 312, 371. Lydia, 307. Marcia E.. 379. Martha, 121. Mary, 112, 309. Perney, 307. Samuel, 96, 112, 117. Bradbury, Judith, 224. Thomas, 225. | Bradley, Moses, 259. Bragg, Lyman D., Rev., 393. Bramin, Owen, 367. Brannan, Bessie, 378. Branscomb, Arthur, 296-97, 301, 309. Charles H., 331. Simon, 5, 28. Brecket, Samuel, 169. Breed, Nathaniel, 234. Breshahan, Ellen F., 379. Brewer, David, 373. Brewster, Mark, 306. Bridge, Ebenezer, 285. Broadway, Georgianna, 379. 132, 279, 287, 292, NARRATIVE INDEXES. Brodhead, Ann H., 308. Daniel, D., 391. Elizabeth H., 307. George H., 331. John, 132, 136, 297, 306, 323-24, 326, 330, 381, 390-92, 404, 406-08, 411. John, Mrs., 393. John M., 332-33, 360, 411. John M., Mrs., 360-61. Mary, 368. Mary D., 411. Mary R., 408. Miss, 120. Thornton F., 331. Bromfield, William, 46. Brook, Lord, 3. Brooks, Benjamin, 294, 296. Oliver, 287. Samuel, 296, 305. Broughton, Viola L., 376. Brown, Allen, Rev., 395. Arthur, Rev., 104. Benjamin, 297. Charles, 368. Charles W., 372. Elpsey M., 379. Jacob, 244, 251, 279, 294. James, 309. John, 89, 275, 287. John A., 349. Jonathan, Rev., 115-16, 134. Lizzie M., 376. Mary, 89, 97, 110, 199-200. Mary H., 377. Nathan, 110, 271, 275. Nutter, 368. Samuel, 154-55, 288. William, 372. Browne, Jacob, 154. Bruce, Jonathan, 306. Bryant, Benjamin D., 331. Charles S., 331. George N., Rev., 366, 392. Henry, 367-68. Jeremiah, 279. John, 283, 305. Mary, 305. Bryent, Jeremy, 100, 103, 127, 244, 246, 290. John, 133, 291. Nancy, 303. Robert, 155. Walter, 100-103, 127, 133, 180-82, 193, 216, 232, 244, 246, 251, 277, 285, 295, 300, 301, 312, 314. Walter, Jr., 244, 246-47, 252, 255, 271, 277, 280, 284, 300, 304, 312. Buck, Amasa, 330. Buckley, M. J., 397. Timothy, 372. Bulgar, Richard, 20, 22, 38, 40, 142, 298. Bull, Dixy, 3, 142, 145. NARRATIVE INDEXES. Bumery, Martha, 376. Bunker, James, 147, Burdett, George, 5. Burgess, Josephine K., 378. Sarah, 375. Burgin, John, 17. Burgoyne, General, 137. © Burleigh, Abigail, 303. Andrew, 109. Betsey, 305. Elizabeth, 131, 308. Franklin G., 373. Henry, 304, 368. Isaac, 304. Jacob, 291, 300, 303. Jacob, Jr., 309, 312. James, 135, 201, 202, 288, 293, 300, 303, 307, 314, 381. Jasper H., 130. John, 96, 109, 131, 162, 216, 237, 244, 296, 300, 404. ” Jonathan, 247, 272, 371. Joseph, 301, 303. Joseph L,, 304. Josiah, 249, 278-79, 288, 302, 312, 317. Judith, 304. ~ Luey, 302. Mark, 288. Mary, 109, 303, 317, 326, 373. Mary A., 383. Mehbitable S., 131. Miss, 284. Moses, 314, 368. Nathan, 362. Nathaniel, 303, 396. Nathaniel E., 296, 343, 359, 365, 367-68. Sally, 303. Samuel, 182, 244, 278-79, 281, 301, 312, 317. Sarah, 106, 121, 303, 308, 404. Stephen, 271. William, 271, 283, 302, 312, 317-18. William, Jr., 281. Winthrop, 288. Burley, A. Augusta, 374, 416. Andrew, 87, 138, 168-69, 238. Benjamin, 308. Betsey S., 308. Elizabeth J., 136. Giles, 87, 136, 170. Harrison G., 123. Jacob, 169, 237, 244, 249, 276, 371. James, 87, 169, 183, 238, 246. James, Jr., 169. John, 169, 180-81, 216-17, 232, 235, 309, Jonathan, 416. Joseph, 87, 169. Joseph, Jr., 169. Josiah, 81, 87, 123, 169, 237, 239, 244, 276. Judith, 308. Mary, 123. 699 Moses, 136, 217, 238, 244, Nathaniel E., 308. Reuben M., 375. Sally N., 416. Samuel, 239, 246. Samuel, Jr., 246. Sarah, 118. Susan, 306. . Susan W., 307. William, 69, 237, 244. William, Jr., 240, 244. Burman, Jeremiah, 147. Burnam, Josiah, 270. Burnham, Abraham, Rev., 384. Benjamin M., 297. Harriet, 306. Jacob, 302. John T., 368. Josiah, 239, 244, 270. Robert, 305. Burnet, William, 93. Burns, John, 349. Mary F., 379. Burt, Federal, Rev., 326. Burton and Smith, 297. Bursley, John, 42, 65. Busiel, Charles F., 360. Buss, John, Rev., 146. Butler, Polly, 308. Butterfield, William E., 375. Buzzell, Lucretia A., 376. Calfe, James, 157, 159. Lameaguah, Jr., 159. Samuel, 305. Calkert, Edward, 261. Calley, Richard, 170. Calligan, C. W., Rev., 397. Callihan, William, 378. Cameil, Robert, 269. Camock, Captain, 195. Campbell, Buel G., Rev., 393. Canaugh, Jeremy, 29. Candler, Henry, Rev., 393. Henry, 372. Canning, John, Rev., 397. Cannon, Bridget, 377. Mary C., 377. Card, Sylvester, 373. . Cario, William, 104, 131, 244, 255, 336. Carlton, Samuel C., 306. Theodore, 253, 290, 312. Thomas, 255. Carney, Matthew, 376. Carpenter, Anthony W., 312. Elizabeth, 126. Helena, 305. Josiah, 379. Carr, George, 60. Carrigan, Philip, 133. Carter, Shuah, 309. Cartey, Philip, 29. 700 NARRATIVE INDEXES. Caswell, Albert A., 351, 378. George, 351. Samuel, 288. Thomas, 308. Caverly, Asa, 306. Cavey, Marie E., 377. Chadbourne, Melinda B., 418. Chamberlain, George C., 372. Ira, 338. Thomas, 304. Channel, Robert, 109. Channing, Elizabeth E., 373. Chapman, Andrew M., 331. Benjamin, 121, 182. Benjamin, Jr., 274, 312. Charles C., 372. Daniel, 292-93. David, 121, 238, 244, 255, 280, 291-95, 301, 313-14, 323. David, Jr., 292-93, 296, 309. Edmund, 309. Elias, Rev., 366, 387, 391. Elizabeth, 140, 304. Jacob, 390. James C., 291. J. M., 301. Job, 154. John, 281. John, Jr., 297. Joseph, 118, 169, 240, 244, 259-60. Levi, 249, 255, 259, 265, 271, 277, 295, 303. Martha J., 373. Nancy, 133. Paul, 133, 193, 290-92, 295, 300-02, 304, 314, 323. Phebe, 111. Rebecka, 307. Samuel, 111, 121, 170, 240, 244, 255, 301. Samuel, Jr., 111, 238, 240, 246, 263. Sarah, 309. Smith, 118, 133, 239-40, 249, 263, 269, 277, 301-03, 306, 312. Solomon, 308. Susanna, 303, 307. Thomas, 307, 310. Charles II, King, 77. Charles, Prince, 7, 21, 24. Charles, St. Auge, 164. Charte, Philip, 32. Chase, Charles, Rev., 392. Deborah, 307. ° Dudley L., 259, 261. Edmund, 244. Edward, 259, 261. Enoch, 282. George L., 332, 362, 365-66, 372, 399. George W.., 377. J. Lewis, 351, 364. Jonathan, 175, 178. Nathaniel L., Rev., 366, 368, 392. Samuel P., 375. Stephen A., 292, 298. Cheney, Henrietta A., 377. Samuel, 282, Cherry, Captain, 280, 282. Chesley, Annie E., 375. Betsey, 117. Henry H., 372. Israel, Rev., 117, 326. John H., 372. Jonathan, 101, 271. Joseph, 50, 89. Mary, 76. Nathaniel, 303. Philip, 28, 45, 46, 60, 61, 88, 89, 125. Samuel, 152, 275. Thomas, 89. Thomas J., 211. William, 249. Chester, Jonathan, 99. Cheswell, Hope, 169. Hopestill, 109. Mary, 103. Mary D., 140. Sarah W., 420. Thomas, 291, 300, 331. Thomas, Rev., 140, 326. Wentworth, 103, 115, 125, 140, 186, 217, 238, 244, 246, 252, 255, 277, 290-92, 294-95, 300, 311, 313, 315-16. Chick, Howard 8S., 377. Childs, Alexander C., Rev., 388, 391. Choate, Alfred B., 357. Ira, 368. Church, Nathaniel, 279. Churchill, Ichabod, 304. James C., 297. Joseph, 305. Lydia, 304. Mary, 303. Susannah, 309. Thomas, 238, 244, 246, 297, 300, 302. Cilley, Daniel P., Rev., 306, 327. Elizabeth A., 308. Jonathan, 157. Joseph, 138, 184, 234, 259, 275, 278, 280, 287, 371. Moses, T., Rev., 392. Samuel, 363-65, 367-68, 391. Clancy, Patrick, 348. Clagget, Wyseman, 242-43. Clarage, Winthrop H., 308. Clark, Abigail, 137. Benjamin, 281. Caleb, 99, 169, 216, 238, 249, 285, 404. Captain, 340. Charles E., 364. Daniel, 158-60. David, 169. Edward, 259. Ellen W., 376. Hannah, 304. NARRATIVE INDEXES. Clark, Isaac M., 369. John, 30, 155, 269, 287, 368. John A., 30, 357. ; John D., 357. John, Rev., 18, 70, 71, 77, 85. Joseph, 183, 261, 268, 312. Josiah S., 357, 365, 368. Joshua, 240, 244. Major, 30. Mary, 404. Richard, 125, 168-89, 192, 229, 237, 293. Robert, 162, 268, 293, 297, 301, 307, 381, 384, Stephen, 199. Susannah, 404. Clarke, John, Rev., 33, 35, 49. Clay, Curtis S., 372. Francis A., 372. John D., 372. Nancy D., 373. Clement, Ellen E., 373. Job, 159. Clements, Job, 84. Cleveland, A. A., Rev., 392. Clifford, William O., 377. Clough, Belle C., 378. Frank W., 372, 377. Herbert, 358. Horace, 379. Master, 329. William L., 378. Cloutier, John, 372. Cobbey, Anna, 215. James, 205, 206, 285. James, Jr., 205, 206. Nathaniel, 239, 294. Cochran, James, 243. Coe, Ann, 324, 383. Annie M., 385. Benjamin, 297-98, 301, 363, 365, 367-68, 389. Curtis, Rev., 134, 297, 319, 324, 381-82, 402, 406. Curtis, Mrs., 382. James E., 365, 372, 385. J. Lewis, 364, 379, 382, 389. Mary, 381, 383. Coffee, John, 35, 357. Coffey, Catherine, 377, 397. Leonard J., 372. Thomas, 397. Coffin, Abigail, 84. Abner, 169. Deacon, 107. Deborah, 85. Eliphalet, 259, 268, 88, 291, 299, 300. Elizabeth, 86. Moses, 192. Peter, 33, 49, 50, 65, 78, 84, 85, 88, 152, 191, 263, 289. Peter, Jr., 78, 85. 701 Robert, 84-86, 299. Sarah, 121. Coffin, William, 136, 183, 238, 302, 314. Cogswell, John, 297-98. Colby, Abby, 390. Fannie G., 374. James, 274, 276, 285. Jonathan, 389. Nathaniel, 247, 272. Richard, 368. Colcord, Ann, 68. Betsey, 121. David, 136, 239, 302, 314. Edward, 40, 42, 43, 63, 67, 68, 130, 163, 192-94, 197, 237, 244, 300. Edward, Jr., 141. Eliphalet, 119, 277, 312. Ella F., 376. Gideon, 111, 131, 135-36, 244, 301, 314. James, 249, Jeremiah, 135, 301-02, 308. Jeremy, 314, 330. John, 130, 238, 259-60, 265, 276, 301, 367. Jonathan, 106, 111, 131, 193, 242-44, 246, 284. Jonathan, Jr., 312, 336. Joseph, 136-37, 239, 244, 249, 263, 276, 314, 367-68, 405. Joseph, Jr., 292. Joseph A., 367-68. Josiah, 239, 244, Laura E., 375. Levi, 298. Mary, 106. Mr., 27, 28. Peter, 156, 304, 312. Samuel, 106. Sarah, 309. Cole, Goodman, 38. Otis, Rev., 334, 392-93. William, 22. Coleman, James, 297-98, 306, 334, 383. Colkit, Jonathan, 169. Jonathan, Jr., 169. Collins, Dolly, 415. James, 368. Jane, 378. John, 415. Compton, Goodman, 38. Conant, Mary, 87. Roger, 87. Conerley, Emily J., 373. Connell, Daniel, 237. Conner, Abigail, 129. Alfred, 372. Arthur J., 399. Emma P., 334. Enoch, J., 373. James W., 17, 378. Jeremiah, 154, Jeremy, 46. 702 Conner, Juliette P., 396. Morgan, 244, 303. Nellie J., 376. William H., 365, 367, 372, 374. Connor, Cornelius, 299. Jerome, 299. John H., 372. Juliette P., 420. Lyford, 373. Michael, 367. Ralph E., 332. Thomas J., 372. Thomas P., 372. Constable, Andrew, 30. Cook, Daniel, 307. Doctor, 265. John, 312. Cooke, John, 183, 238, 244. Nicholas, 277, Cookson, Frank, 376. Cooley, Daniel, 305. Coon, Harriet, 306. Romer G., 376. Copp, David, 127, 247. Copping, Bernard, Rev., 388, 391. Copps, David, 263. Corbin, John, 11. Cornell, Abigail B., 385. William, 385. William M., Rev., 135, 382-85, 390. Cornish, Thomas, 42, 377. Corson, Addie, 379. Annie, 377. Charles, 372, 379. Emma B., 378. Ida F., 377. Olive L., 374. Cotton, Frank P., 339. John, 12. John, Jr., 32. John, Rev., 17. Margaret F., 104. Seaborn, Rev., 17, 68. Ward, Rev., 213. William, 28. Couch, Benjamin, 149. Robert, 61. Coughlin, Richard, 236. Cousons, Jane, 374. Covill, Constance, 117. Cox, Clarissa, 308. Cram, Daniel, 287. David, 304. Hannah, 302. James, 113, 183, 244-46, 289, 300, 312, 316, 319. James, Jr., 288, 304. John, 17, 38, 290, 298. John W., 374. Mary, 113. Polly, 304. Narrative INDEXES. Sarah, 303. Wadleigh, 157-58. William, 183. Crafts, Albert E., 378. Cranfield, Edward, 31, 71, 74, 76, 89, 144. Crawley, Thomas, 22. Creighton, James P., 296. Critchet, Polly, 305. Richard, 271. Crockett, 305, 367. William, 169. Croly, Thomas, 38. Crommet, 272, 285. Cromwell, Oliver, 15, 93. Cronin, Mary, 378. Crosby, Jonathan, 158. Josiah, 234. Crummet, Mary I., 373. Philip, 249. Culton, Mr., 90. Cummans, Mary, 376. Cummings, Charles O., 368. Jacob, Rev., 135, 326, 380, 383. Cummins, Elisha, 302. Curry, Alexander, 376. David A., 376. Curtis, George, 303. Jonathan, Rev., 409. Cushing, Samuel A., Rev., 392. Cushman, Solomon, 274. , Thomas, 368. Cutt, John, 78. Samuel, 87. Cutting, John, 224, Mary, 224. Cutts, Hannah, 134. John F., 373. Daley, M. Edward, 372. Dalton, Betsey, 305. Samuel, 68. Timothy, Rev., 5, 15. Dam, Temperance, 303. Dame, Asa G., 374, Colonel, 267. Leander M., 369. Mary E., 375. Samuel, 371. Daniels, Solomon, 255. Davis, David, 146-47, 246. Dependence F., 365, 395. Emma E., 376. Everett S., 379. Fred, 378. James, 88, 90, 96, 117, 124, 154. Jennie M., 378. Joel H., 373. Davis, Jonathan, 307. Lieutenant, 147. Maria, 308. Moses, 259. Noah, 287. NARRATIVE INDEXES. 703 Davis, Sadie M., 379. Samuel C., 295. Sarah, 99. Zebulon, 237, 239, 247, 272. Day, Ephraim, 306. Dayton, Thomas, 195. Deale, Aaron, 305, 319. Dean, Stephen, 195. Thomas, 160. Dearborn, George W., 296. Godfrey, 17, 22, 298. Goodman, 38. Henry, 17, 259, 269, 274. James, 240, 244. Jacob, 288. John, 306. John F., 378. Jonathan, 154, 272, 287. Ruth, 304. Simeon, 376. Stephen, 275. Deering, Ebenezer, 280. Demeritt, Addie, 373. Ebenezer E., 306. Job, 259. Mehitable, 308. Moses O., 309. Derby, James, 413. Deshaies, Fabian, Rev., 397. Devine, Ellen, 377. Diamond, A. L., 374. Dinsmore, Cadford M., 392. Captain, 278. Distler, John M., 348. Dixon, Alphonto, 372. Clifford S., 372. Fred W., 376. Dockum, Charles F., 375. Jennie H., 377. Dodge, Mary, 406. Ruth G., 406. Thomas, 307, 406. Doe, Andrew, 240, 300, 304. Andrew W., 297. Bert P., 372. Bradstreet, 101, 244, 246, 277. Daniel, 309. David, 162. Elizabeth, 90, 304, 309. Francis, 305. George, 287. Jaurus, 277. James, 309. Jeremiah, 309. John, 90, 244, 246, 309. John, Jr., 90. Jonathan, 183, 238, 240, 244, 246, 312. Joseph, 134, 244, 252, 291, 300. Joseph, Jr., 287, 292-93, 307, 313. Joseph B., 297. Joseph R., 288, 292, 296-97. Margaret, 309. Martha, 90. Mary, 303, 309. Mehitable M., 306. Nathaniel, 309. Nicholas, 85, 279. Nicholas, Jr., 237, 244. Nicholas B., 331. Parsons, 373. Polly, 305. Reuben, 238, 240, 244, 247, 272. Reuben, Jr., 305. Ruth, 134. Sampson, 49, 50, 89, 90, 94, 105, 136, 154, 169. Samuel, 94, 101, 169, 209, 309. Wiggin, 183, 255, 294, 303. Zebulon, 24, 30, 246, 259, 261, 270, 272, 802, 309, 312, 316. Zebulon, Jr., 244. Zebulon N., 293. Zebulon, 3d, 244. Dole, Ruth, 304. Dolloff, Abner, 159. Christian, 29, 32. James, 145. Joseph, 160. Phineas, 266. Richard, 154. Donnell, J. O., Rev., 396-97. Donovan, Daniel, 372. Dennis, 372. Eugene, 372, 379. James, 372. John, 372. Margaret A., 379. Mary A., 377. Michael, 372. Michael J., 378. Doody, Benmore, 309. Joseph, 309. Rebekah, 309. Susannah, 309. Temperance, 309. Dooly, Samuel, 169. Dout, Benjamin, 249. Dovayne, Morris, 369. Dow, Addie E., 379. Annie H., 390. Benjamin, 154, 282, 285. Elizabeth W., 390. Henry, 145-47, 149. Jeremiah, 285. Josephine K., 380. Joshua, 31. Lorenzo, 369, 389-90. Sally, 305. Simeon, 182. Simon, 304. Sukey C., 308. Dowd, Katherine E., 379. 704 Dowe, Benjamin, 268. Dowling, Katie J., 377. Lizzie A., 378. Downe, James, 36. Downes, William, 282. Downing, Elsie, 309. John, 175, 216. Jobn W., 374. Downs, Daniel, 287. David W., Rev., 392. William, 249, 283, 285. Dowty, William, 369. Drake, Abraham, 25. Freeman, 338. Lincoln, 338. Mr., 17. Nathaniel, 154, 156, 290. Simon, 159. Draper, Alvan E., Rev., 393. Dresser, Sarah A., 309. Drew, Benjamin, 302. Captain, 110, 278. Henry, Rev., 392: Joanna, 309. Joseph, 227. Samuel, 373. Drisco, Mr., 46. Robert, 290. Tige, 30. Drowne, Abigail, W., 383. Andrew, 132, 288. Comfort, 389. Elizabeth, 108. Elizabeth A., 383. John, 132. Dimmer W., 132. Leonard, 108. Mary, 108, 132. Moses, 271. Peter, 132, 237, 240, 244, 256, 266, 277-79, 287. Richard, 132. Samuel, 108, 132, 278. Samuel, Rev., 132. Sarah, 132. Thomas, 130, 132, 207, 278, 285, 297, 301, 302, 314, 323, 381, 389, 400. Duda, Asa, 271. Betsey, 304. Nicholas, 304. Susannah, 305. Temperance, 304. Zebulon, 240, 244, 312. Dudley, Ann, 278. Biley, 26, 30, 32, 33, 46, 82, 85, 147, 152, 298-99. Captain, 157. John, Gov., 149, 151. Jonathan, 154, 240, 249, Jonathan S., 244, 247, 249-50, 259, 261, 272, 283, 285. NARRATIVE INDEXES. Joseph, 79, 154. Joseph, Gov., 11, 17, 19. Nicholas, 246. Samuel, 60, 62, 67-69, 78, 87, 148, 159, 241, 289. Samuel, Jr., 30. Samuel, Rev., 6, 17, 26, 27, 29, 60, 62, 72. S. Gunnison, 372. Theophilus, 46, 78, 79, 295, 298-99. Thomas, 78. Thomas, Gov., 6, 17, 209. Dudy, Philip, 147. Zebulon, Jr., 305. Dunbar, David, 198. Dunn, Levi A., 378. Michael, 369. Dunno, Annie, 378. Durell, Arthur J., 378. Charles E., 130, 365, 395-96. Frank L., 375. Newman, 294. Durgan, Daniel, 302. Francis, 169, 244, 264, 302. Francis, Jr., 240, 244. Jacob, 239, 244, 312. James, 310. Jonathan, 310. Susannah, 310. Treworthy, 310. William, 378. Durgin, Charlotte, 307. Francis, 107, 312. Miles, 301. Samuel, 183, 246. Zebulon, 183. Dustin, Moses, 283. Dutch, George, 100, 157, 159. Dyer, Ebenezer, 147. Edward, 147. Prudence, 297. Samuel, 235, 237, 244, 249, 264, 277, 303. Eadon, Bliss C., 379. Eames, Daniel, 153. Eastham, Betsey, 140. Eaton, B. F., Rev., 394. Edward F., 332. Mary, 70. Mary E., 379. Theophilus, 70. Edgerly, John, 157, 304, 307. Moses, 237, 244. Samuel, 302. Thomas, 146-47, 158, 160. Edmonds, John, 107. Egan, Charles, Rev., 397. Elkins, Captain, 262, Eleazer, 29, 32. Henry, 38, 139, 234. Joseph, L., 332. Elliott, John, 303. Jonathan, 305. NARRATIVE INDEXES. Ellis, Jonathan, 169. Moses B., 376-77. Ellison, Hannah J., 375. Herbert D., 376. Emerson, Daniel, 308. David, Jr., 231. Joseph, Rev., 225. Mr., Rev., 25. Smith, 110, 271-72. - Timothy, 170. Emery, Anthony, 195. Daniel, 367. Eliphalet, 259. William, 369. Engels, Samuel, 159. Evans, Colonel, 242. Stephen, 260, 266, 271, 275-76. Ewer, Dorcas, 127, 302. Drusilla, 135. Drusilla C., 140. Elizabeth, 304. Gamailil, 312. Mary, 114, 305. Mehitable, 302. Nathaniel, 140, 244, 291, 297, 300. Nathaniel, Rev., 114-17, 140-41, 212, 217, 302, 311, 313, 316-19, 324. Rufus, 312. Ewers, Rufus, 183, 247, 272. Ewin, Alexander, 308. Ewins, Margaret A., 376. Eyre, Thomas, 195. Fagan, Frank A., 377. Henry, 367. Falkner, Enoch, 307. Farnham, S. C., Rev., 392. Farnsworth, Betsey, 306. Mary A., 377. Farnum, Olive, 302. Farr, Vincent, 119. Farrell, Michael, 355. Felker, Dorcas, 306. Feltch, Edward, 378. Fenner, Elhanan W., 326. Fenton, Daniel, 396. Fernald, Mary S., 306. Hercules N., 418. Olin J., 418. Ferren, Moses, 303. Ferrin, Jane B., 376. Levi E., 375. Field, Albert, 363-65, 369, 376, 378, 395, 685. Darby, 22. Elizabeth P., 378. Fifield, Benjamin, 31. Charles W., 332, 389. George E., 339, 383-85, 373. George S., 331, 372, 379. Joseph, 287. Mehitable P., 409. 45 705 Winthrop, Rev., 360, 366, 369, 387, 389, 391, 409. Filbrook, Thomas, 31. Fisher, Patrick, 227. Fisk, Ebenezer, 269. Timothy M., 369. Fiske, Henry §., Rev., 395. Fitts, James H., Rev., 329, 333-34, 360, 365-67, 388, 391, 410. Mary C., 334, 367. Flanders, Ebenezer, 307. Elizabeth,, 308. Frank W., 375. Fleming, Richard, 369. Fletcher, Edward, 70. Seth, 70. Flood, Mary, 102, 232. Nathaniel, 309. Floyd, Sarah E., 374. Fogg, Annie F., 377. Edith M., 376. Jeremiah, 234. John, 363, 367-68, 374. John H., 369, 373. Jonathan, 157. Josiah, 157, 160, 280, 282. Samuel, 157. Sarah E., 374. Seth, 157, 160. Vina B., 373. Foley, William, 372. Follett, Polly, 304. Folsom, Abigail, 303. Abraham, 154, 293, 301. Andrew, 170, 244, 304. Ann, 99. Anna, 304. Asa, 127, 183, 244, 246, 277, 279, 312, 314. Benjamin, 75, 153, 157, 159, 244, 249, 262, 265, 278, 285, 301. Daniel, 159. David, 238, 244, 246. Edward, 239-40, 244. Elizabeth, 102, 127, 140, 312. Ephraim, 29, 30, 49, 95, 103, 112-13, 123, 147-48, 153, 170, 290, 293, 298. Ephraim, Jr., 170. Hannah, 103, 305. Hannah G., 133. Israel, 154-55, 169. Jacob, 255, 270, 304, 331. James, 125, 246. Jean, 303. Jeremiah, 58, 83, 95, 109, 112, 114-16, 154, 183, 234-41, 244, 258, 260, 269, 276, 295, 300, 311-12, 369, 403. Jeremy, 95, 99, 102, 112, 141, 209-11, John, 6, 28, 29, 32, 43, 46, 75, 95, 116, 121, 123, 141, 170, 239, 244, 246, 249, 271, 275, 277, 285, 289-90, 295, 300, 301, 312. 706 Folsom, John, Jr., 29, 77, 271, 298-99. Jonathan, 168, 240, 244, 249, 262-63, 274, 279, 282-83, 285, 304. Joseph, 238, 240, 244, 294, 301-02. Joseph §., 331. Joshua, 75, 157. Josiah, 157-58, 291. Levi, 244, 246, 277, 303, 312. Levi, Mrs., 117. Martha, 308. Mary, 95, 113, 123, 393, 403. Nathan, 169. Nathaniel, 30, 32, 258, 262, 278, 289. Noah D., 367. Peter, 29, 31, 32, 75, 147, 152, 159, 162, 169, 191, 244, 266-67, 290, 293, 300-01. Polly, 304. Sarah Y., 373. Simeon, 183, 244, 312, 331. Susanna, 152. William, 113, 133, 170, 238, 240, 244, 246, 255. William Jr., 244, 246. Foman, Lizzie J., 379. Foot, Mary, 99, 309. Samuel, 369. Forbush, Abbie J., 378. Ford, John, 376. P. W., 397. Foreman, Harriet, 373. Forrester, May E., 379. Fose, Benjamin, 170. Edward, 170. John, 170. Foss, Flora A., 377. Fred 8., 372. Jacob, 125. Jeremiah, 240, 244, 247, 260, 271, 312. John, 239, 249-50, 263, 279, 283, 285, 369. John, Rev., 326. Jonathan, 303. Mary E., 379. Molly, 125. Sarah, 99, 124. Thomas, 249, 259, 271, 285. Zechariah, 99. Foster, George P., 369. Mr., 214. Fowler, Charlotte, 207. Elizabeth, 204. Green C., 367, 369, 405, 414. Hannah, 207, 307. Jacob, 138, 204, 205, 244, 253, 255-56, 272. James E., 414. J. Edward, 372. John, 294. John C , 207, 288, 295, 324, 363, 369, 414. John F., 367, 369, 374, 376. Joseph, 110. Judith, 204. Mary, 204, 369, 392-93. NaRRATIVE INDEXES. Mary W. N., 414. Philip, 97, 98, 105, 110, 118, 138, 177, 204-07, 244, 246, 271-72, 275, 278, 284, 301, 303, 316, 319. Philip, Jr., 134, 204, 207, 212. Philip, 3d, 134. Robert, 272. Sarah, 204-05. Simonds, 130, 244. Simons, 281. Susan, 204. Fox, Edward, 161, 183, 259, 261, 277. Francis, Lulu H., 377. Fraser, Carrie M., 376. Charles W., 378. French, Benjamin, 282, 287, 292-93. Charles W., 374. Coffin M., 411. David, 306. Dolly P., 411. Frank W., 332. Jonathan, Rev., 380, 384-85. Joseph, 286. J. 8., 297. Judith, 309. Mary C., 411. Peter, 257. Reuben, 304. Sarah, 125. William, 137, 255, 275, 299. Freeze, Albert F., 367, 685. Charles A., 376. Helen A., 374. Sarah M., 374. Frost, Mary, 133, 405. Nathaniel, 250. Frye, Isaac, 273-74. James, 269. Fuller, Thomas W., 288. Fullington, Lydia, 308. Funda A., 248. Furber, Franklin, Rev., 392. Furbur, Elizabeth, 308. Furnal, Harriet, 306. Furnald, Joseph, 74, 288. Mary E., 373. Gage, Amos, 128. John, 91. Gains, Sarah, 307. Gale, George W., 307, 367. Gilman, 304. Jacob, 275. Galighan, Thomas, 367. Gambling, Benjamin, 200. Gammon, John, 206. Gardner, Annie L., 378. Garland, Sophia, 410. Garvey, John, 377. Gates, General, 275, 277. George, King, 156, 199, 210. NARRATIVE INDEXES. Gerrish, Paul, 188. Samuel, 118. Susie M., 377. Gerry, Mr., 267. Gibney, Alice K., 376. Gibbons, Ambrose, 195. Nathaniel, 277. Giddinge, Eliphalet, 266, 277. Nathaniel, 277. Giddings, George H., 373. John, 387. John C., 369, 376. John, Mrs., 137. Mary M., 369. Zebulon, 231. Gile, John, 183. Gill, Samuel, 240. Gillen, John, 29. Gilman, Abigail, 106. Andrew, 93, 115, 122, 244, 253, 255, 263, 265, 277, 290-91, 294, 300. Antipas, 158. Bradstreet, 120, 234, 237, 239, 244, 253, 290-93, 299, 300, 302, 318-19, 331. Caleb, 94, 157, 299, 300. Captain, 68. Carty, 158-60. Charles, 191. Chase, 308. Daniel, 29, 31, 157, 160, 171, 173. David, 86, 110, 242, 264-65, 303, 312. Deborah, 303, 304, 309. Dudley, 263, 304. Edward, 26, 27, 29, 31, 32, 42, 43, 66, 72, 74, 197, 269, 294, 298, 300. Edward, Jr., 42, 66, 67, 195-96. Elizabeth, 70, 73, 86, 118. Henry, 288, 307, 309. Jacob. 139. Israel, 105-08, 120, 122, 156, 168, 229-34, 236, 258, 260, 264, 288-89, 296, 303, 312. Israel, Jr., 193, 300. 2 James, 33, 75, 79, 83, 94, 148, 193, 239, 244, 253, 299, 312. Jeremiah, 33, 49, 83, 94, 105, 116, 148, 199, 269, 275, 280. Joanna, 86. Job, 50. John, 26, 27, 29, 30, 32, 33, 38, 43, 47, 48, 50, 64, 66, 72, 73, 86, 142, 148, 152, 155, 161, 191, 197-98, 277, 289, 294-95, 298. John, Jr., 46. Jonathan, 193. Joseph, 118, 244, 264, 312. Joseph §S., 253. Joshua, 154. Josiah, 284. Josiah, Jr., 284. Lydia, 309. Mary, 309. Michael, 154. 707 Moses, 29, 31, 33, 43, 46, 48, 66, 74, 75, 83, 93, 94, 96, 153, 191, 269, 290, 294, 298-99, 301. Moses, Jr., 33, 49, 293. Nathaniel, 112, 205, 238-39, 244, 253, 255, 263, 269, 284, 302, 312. Nicholas, 72, 73, 97, 153, 251, 255, 258, 265, 274, 277, 287, 289-90, 295-96, 299, 312. Nicholas, Rev., 208. Perley B., 357. Peter, 50, 124, 156, 201, 235, 265, 291, 294, 296. Polly, 305, Rachel, 75. Richard, 93, 229, 295. Robert, 97, 290. Sally, 305. Samuel, 117, 129-30, 137, 156, 186, 239, 244-45, 248-49, 250-53, 255, 262, 266-70, 276-77, 283, 289, 291, 296, 300, 313. Samuel, Jr., 268. Sarah, 93. Somersbee, 101, 109. Stephen, 147. Theo, 159-60. Warren, 292, 331, 369. William E., 363, 369. Zebulon, 249, 266, 276, 287-88. Gilson, Camelia M., 375. Gladin, William, 278. Gladding, Frank, 358. Gledon, Charles, 30. Glenister, Sarah, 378. Glidden, Andrew, 96, 124, 208, 293, 295, 301. Charles, 29, 49, 87, 148. James, 287. John, 87, 158, 160. Joseph, 169, 202. Nathaniel, 158. Richard, 87, 160. Sarah, 87, 96. William B., 308, 370. Goddard, Benjamin, 64. John, 50, 63, 64, 67, 84, 89, 96, 125-26. John, Jr., 64. Mary, 126. Welthena, 64. Godfrey, David, 302. James, 43, 46, 148. Mr., 195. Godsoe, Elizabeth, 303. Goffe, Anthony, 30. Colonel, 95, 280. John, 161-63. Goggon, John P., 377. Gooden, Catey, 304. Lawrence, 305. Sally, 305. 708 NARRATIVE INDEXES. Goodhue, Nathaniel, 140. Samuel, 201. Sarah, 140. Goodin, Hannah, 304. James, 112. Katherine, 138. Mehitable, 303. Gooding, James, 285. » Robert, 312. Goodman, Josiah W., 374. Goodsoe, Elizabeth, 117. Gookin, Nathaniel, Rev., 212. Goodrich, Eva M., 379. Fred G., 372, 379. Mary E., 376. Goodwin, David, 287. Eliza, 306. Elizabeth M., 379. James, 244, 249, 259-60, 271. James L., 377, 379. Joseph B., 373. Robert, 244, 246, 255. Gordon, Alexander, 29. Benjamin, 157. Daniel, 110, 128, 139, 247, 271, 273, 281. James, 158. Lawrence, 305. Nicholas, 299. Timothy, 110, 157. Gorges, Ferdinand, 2, 8, 11. Gorwood, Charles, 198. Goss, Charles, 297. Gove, Edward, 30, 31, 70, 71, 74. Grace, Nicholas, 305. Grant, Daniel, 157-59. John, 351. Ulysses S., 412. Walter B., 339, 361. Graves, Benjamin, 157. Martha, 302, 309. Rufus E., 379. Thomas, 286. Gray, James, 274. Jesse §., 372. Martha A., 378. Mr., Rev., 116. Nettie M., 377. Sylvester B., 378. Green, B., 316. Captain, 154. Ezra, 234. Jacob, 149. Jonathan, 148. Stephen, 143. Greenfield, Samuel, 25, 196, 290. Greenough, William, 287. Greenwood, Charles, Rey., 392. Gregg, William, 247. Grenefield, Samuel, 16, 17. Grey, Albert E., 377. Gridley, Colonel, 156. Griffin, Charles, 372. David, 309. Michael J., 378. Susan H., 373. Grimes, Nugent, 349. Grinfield, Samuel, 41. Groose, Israel, 21, 23. Gross, Isaac, 290. Grosse, Mr., 38. Gutterson, J. Herbert, 372. Gypson, James, 310. John, 310. Hackett, James, 247, 277. Haggett, Wilbur ‘H., 379. Hagner, Mary A., 275. Haines, John, 371. Thomas J., 371. Hale, Elijah, 414. Enoch, Jr., 325. Hatevil, 414. James W., 287. John, 414. Justice, 228, Nathan, 130, 234. Thomas, 259. William H., 372. Haley, Joseph E., 378. Joseph F., 367. Joseph T., 366. Ralph §., 379. Hall, Andrew, 29, 367, 369, 414 Andrew, Jr., 288, 367 Ann, 93, 209, Colonel, 266. Dolly C., 415. Edward, 50, 58, 76, 80, 102, 104, 168, 171, 192, 200-02, 209-11, 216-17, 226-28, 230-31, 290, 296, 299, 337. Ephraim G., 304. John, 75, 76, 84, 160, 263. Joseph, 49, 50, 91, 92, 131, 168, 170, 192, 201, 202, 208-11, 229, 239, 263, 269, 290-92, 294-95, 299. Josiah, 77, 92, 297, Kinsley, 29, 30, 32, 33, 76, 77, 82, 124, 131, 146-48, 294-95, 297-98. Lewis C., 333. Lieutenant, 29, 31, 294. Mary, 91, 131. Mary W., 209. Mercy, 104. Paul, 77. Phaltial, 123. Ralph, 17, 22, 29, 32, 40-42, 46, 50, 69, 75, 76, 226, 294-95, 298. Samuel, 29, 49, 60, 61, 77, 125, 157-58. Sarah M., 369, 414, Thomas B., 307. Hallihan, Mary, 375. Michael, 369. Patrick, 369. NARRATIVE INDEXES. Ham, Albert H., 379. Charles E., 374. Hannah, 306. Jeremy W., 305. John F., 375. Thomas, 304. Hamilton, Mary A. E., 373. Hanes, David, 169. Matthias, 31.. Haniford, Thomas, 261. Hanley, Margaret F., 375. Hannaford, Polly, 308. Thomas, 244, 255, 294. Hannafort, Sally, 389, 394. Hanniford, Thomas, 137. Hanson, Anne L., 389. Charles, 354. Charles L., 332, 389. Edward, 356. Edward A., 366. Emma B., 376. Fred A., 378. George P., 377. James M., 377. John C., 364, 367, 374, 389-90, 399, 402. Joseph D., 377. Joseph H., 356. Joseph O., 372, 379. William C., 332, 390. Hardy, George E., 376. Love, 302. Stephen, 104, 244, 312. Theophilus, 30, 32, 192. Harlow, William T., 331. Harriman, 8. E., 375. Harrington, George W., 374. Harris, Edward, 348. Philip, 170. Samuel, Rev., 390. Harrison, Nicholas, 125. Hart, Aaron, 279, 283. George, 245, 278, 312. John, 100-01, 109, 161. William, 250. Hartford, Nicholas, 117-18, 155, 183, 238, 244, 246, 312. Hartwell, David, 309. Hartnett, John F., 379. Richard, 375. Richard J., 372. Haven, John, 139. Samuel, Rev., 213-14, 222. Harvey, Abbie R., 376. Emma A. B., 375, James P., 297. John, 132. Mary A., 376. Robert, 369. William, 369. Hazen, Moses, 278. Hatharcie, Robert, 40. 709 Haughton, Josephine P., 374. Hawes, Walter E., 338. Hawkens, William, 236. Haworth, Reuben, Jr., 349, 376. Hayden, Caroline, 395. Charles S., 372. G. Forrest, 372. James F., 379. James H., 375. Mary, 375. Wilbur G., 372. William, 367, 369. Hayes, Daniel, 369. Elizabeth C., 379. Jennie M., 377. Mark D., 369. Martha H., 374. Haywood, Thomas, 306. Healey, Bishop, 397. Heath, Enoch, 259. Jonas, 281. Jonathan, 259. Helme, Charles, 22. Hemmingway, Mary S., 378. Henderson, Mary A., 307. Hennon, Herbert, 397. Herlihy, John, 372, 378. Michael, 372. * Michael J., 378. Herrick, Ami, 304. Hersey, Jacob, 255, 367, 369, 376. Jeremiah, 288, 367. Mahala, 307. Mary, 112. Nathaniel, 50. Nicholas, 120, 138, 292, 297, 301, 329. Peter, 83, 112, 120, 138, 157, 168, 240, 245, 270, 287-88, 303, 304, 307, 367, 369, 405. Peter, Jr., 83. Peter, Mrs., 405. Polly, 83, 120. Porthenia, 369. Robert, 17, 40, 83, 367. Theophilus, 293. Thomas, 83. ° William, 70, 83, 239, 304, 367. Wilmot H., 379. Hervey, Abigail, 389. Charles F., 372. Robert, 363-64. Hewes, Frederic A., Rev., 366, 392. William, 369. William, Rev., 366, 392-93. Hicks, Rev. Mr., 394. Higgins, William, 237. Hill, Amos §., 315. Benjamin, 21, 140, 302. Betsey, 138. Daniel, 130, 255, 291, 294, 297, 301, 302, 314, 324. Ephraim, 357. 710 NARRATIVE INDEXEs. Hill, Ephraim G., 367, 369. Frank, 372. Hannah, 305. James, 57, 120-23, 130-32, 137-40, 181, 211, 234, 237, 251, 254-55, 260, 268, 294, 296, 308, 311-14, 335-36. John, 102. John B., 121. Joseph, 155, 190. Joshua, 204. Lucy, 309. Major, 116. Mary, 102. Nancy, 131. Nathaniel, 70, 371. Robert, 183, 303. Samuel, 372. Valentine, 60, 70, 121, 197-98. Hilliard, Benjamin, 144. Hilton, Abigail, 305, Andrew S., 303. Ann, 19, 61, 82, 127, 306. Anna, 303. Benjamin, 250. Betsey, 305. Charles, 47, 60, 62, 97, 168-69, 277, 294, Colonel, 246, 284. Comfort, 304. Daniel, 31, 109, 126, 134, 169, 244, 253, 255, 276-77, 283, 291, 300, 301, 312. Daniel, Jr., 116, 290, 300. Deborah, 304, 369, 393. Dudley, 19, 78, 79, 81, 82, 109, 126, 154, 191, 239, 263, 276, 294, 301. Edward, 2-4, 6, 9-11, 13, 14, 17, 19, 25-28, 30, 34-38, 41, 43, 44, 46, 47, 48, 57-63, 69, 70, 76-82, 86, 93, 97, 109-11, 118, 127-28, 146-47, 165, 169, 196, 202, 204, 206, 255, 278-79, 283, 289-91, 298, 301, 312, 316, 403, 419. Edward, Jr., 6, 17, 27, 44, 45, 77, 78, 80, 244, 246. Edward, 3d., 305. Elenor, 304. Elizabeth, 127, 308, 312. Ephraim, 357. Frances, 14. Francis J., 367, 369. George, 134-35, 291-92, 300, 302, 314, 336, 383. George E., 82, 419. George O., 296-97, 301, 331, 338, 355, 363-64, 367, 369, 394-95. George W., 369, 373. Hubartus, 310. Ichabod, 115-16, 119, 140, 244, 278, 284, 291, 302, 313, 315, 317, 337. James, 238-39, 247, 264-65, 269, 277, 287, 291, 308, 316. Jane H., 310. Joanna, 156. Jeremiah, 246. John, 43, 46, 170, 190, 263, 265, 275, 277, 419. John P., 303. John T., 287. Jonathan, 97, 170, 199, 210, 216, 261, 266, 403. Joseph, 78, 80-82, 109, 111, 170, 252, 275, 293. Josiah, 118, 127-29, 138, 169, 193-94, 237, 244, 255, 293, 312-13. Kathrine, 47, 60, 61. Martha, 81, 305. Mary, 19, 76, 97, 297, 303, 383. Mary A., 308, 369. Mr., 148. Nancy W., 383. Nathan, 331. Rebecca, 19. Richard, 19, 34, 48, 70, 78, 80, 89, 90, 92, 93, 97, 110, 124, 154, 165-67, 206, 255, 293, 301, 310, 313, 317, 328. Samuel, 30, 47, 48, 60, 62, 64, 80, 81, 112, 192, 294. Sally, 305, 391, 419. Sarah, 303. Sobriety, 19. Susan, 306. Theodore, 308. Ward, 134, 396. Wentworth, 169. William, 1, 3, 4, 8-11, 14, 29, 35, 36, 38, 39, 57, 58, 60, 68, 77, 79, 80, 93, 97, 112, 145, 156, 165, 268, 277-78, 283, 290, 294, 298. William, Jr., 35, 140. Winthrop, 19, 20, 58, 78, 80-82, 85, 89-95, 103, 107, 119, 124, 128, 149-52, 168, 191-93, 226, 244, 246, 289, 293, 299- 301, 305, 337, 367, 369, 384. Winthrop, Jr., 291-93, 300, 302, 324. Hinckley, William, 148. Hines, Jacob, 234. Hinson, James, 168. Hithersay, Robert, 25. Hoag, John, 108. Jonathan, 200. Hoagg, Charles, 375. Hobbs, Amos, 414. Benjamin, 305. Bertha J., 396, 415. Dolly C., 420. Edna A., 377, 415. Lavinia H., 414. Nathaniel, 111. Robinson, 414. William R., 364, 414-16. Hodgdon, Charles, 371. George E., 375. Lewis S., 376. Mary G., 370. NARRATIVE INDEXES. 711 Hodgdon, Mary L., 374. Samuel S., 375. Hogan, James, Rev., 397. Hoit, Eliza C., 308. Grace, 306, John, 306. Sarah A., 308. Holland, Robert, 258, 268-69, 283. Holmes, Robert, 258. Holt, Edwin, Rev., 386, 391. Mary, 306. Honyford, Thomas, 259. Hopkins, Annie, 376. Azubah, 138. Jerusha, 138, 305. Horn, Armstrong, 153. Horne, Charlotte W., 374. Leavitt C., 369. Hosford, Charles 8., 376. Houghton, Addie M., 374. Adeline, 395. A., Mrs., 395. John, 369, 395. William, 395. Howard, Alvin J., 376. Charles E., 372, 377. Charles M., 332. Ernest L., 379. Ferdinand, 356. George H., 378. Irvin G., 372. John N., 367. Mellen, Rev., 392. Nathan G., 374-75. Solomon, 259. Howarth, Reuben, 369, Howe, General, 262. Howell, John S., 367, 369. Hoxie, Edmund, 375. Hoyt, Fred A., 366, 377, Hubbard, William, Rev., 142. Richard, 305. Hudson, Isabella M., 378. Hunniford, Josiah, 30. Huntoon, Nathaniel, 297, 309. Huntress, Solomon, 302. Hurd, John, 205. Huse, James, 259. Husk, Ellis, 200. Mary, 200. Husoe, Ann D., 374. Hussey, Captain, 68. Charles F., 187. Hutchins, Nathaniel, 138. Hezekiah, 234. Hutchinson, Anne, 12, 13. Edward, 12. Mary, 12. Susannah, 12. Ingram, George H., 372. Jack, John, 306. Negro, 88. Jackman, Hannah, 112, Jackson, Charles D., Rev., 385, 390. Robert, 238, 240, 244, 302. Jacob, Joseph, 97. Martha, 97. Mary, 97. Richard, 97, 98. Susannah, 97. Jacobs, Joseph, 200, 209-11. Jacques, Mattie J., 372. Jaffrey, George, 89, 90, 110, 200, 337. James, Indian, 60. Tra B., 369. Mrs. I., 395. Jenkins, Herbert T., 378. Jenness, Charles, 374. Charles V., 365. Eugene E., 377. Francis, 139, 141, 367. Francis, Jr., 272. Hall, 363. Hall J. 291-94, 300, 301, 308, 382-83. Isaac, 139, 302, 367. Joseph, 291. Mary K., 389. Mercy, 139. Mercy H., 383. Polly, 305. Richard, 175, 193-94, 289. Sarah G., 139. Theodate, 141. Jewell, Alice M., 379. Captain, 281. Daniel, 308. Jewett, Anna, 216. David, 263, 265. Jacob, 126. Joseph, 126. Martha, 303. Nancy, 126. Phebe, 126. Stephen S., 360. William, 126. Jillison, Myrta M., 377. Jocelyne, Mr., 195. Johnson, Alexander, 305. Henry, 369. Jacob, 306. John, 44, 45, 306. Mary, 309. Mary A., 375. Minnie W., 377. Noah, 307. Parker, 309. Jones, Brackett, 402. Charles E., 372. Clarissa, 373. Emma, 378. George, 29. Huldah B., 377. 712 NARRATIVE INDEXES. Jones, John Paul, 335. John W., 345. Paul, 367, 369. Ralph P., 378. Samuel, 371. Sarah H., 375. Stephen, 188, 306. Thomas, 17, 25, 40. Warren F., 350. Joslyn, Mrs. D., 395. Josselyn, Daniel M., 373. Joy, Ebenezer, 306. Jacob, 302. Joseph, 244, 312. Samuel, 101, 293. 8. Josie, 375. Joyes, Thomas, 65. Judkins, Abigail F., 124. Benjamin, 125, Jacob, 125. Job, 125, 147. Joel, 30, 125, 302, John, 125, 147, 169. Joseph, 103-04, 124, 169. Jump, Hall J., 369. Isaac, 369. Joseph, 369. Kaim, John, 287. Kealing, Edward, 369. Kelley, Alice, 375. Edmund, 369. George P., 306, 356, 367, 369, 373. Hugh, 372. James E., 372. John, 307, 369. Joseph H., 356. Robert, 369. Samuel, Rev., 306, 327. Susan, 307. Thomas, 372. Kelly, Hannah, 379. Levi, 401. Maggie, 377. Mary A., 373. Moses, 275. Patrick, 355. Sarah, 375. Thomas, 357, 397. Keen, Joseph J., 379. Keison, Joseph, 348. Kendall, Charles B., 375. Keniston, Aaron, 288. Albion, 376. Christopher, 155. David, 282. Ida M., 378. James, 261, 267, 272, 282. John, 155, 272, 276. Jonathan, 272. Levi, 372. Lewis, 247, 281-82. Margaret, 37+. Nathan, 100. Nicholas, 282. Olive M., 374. Samuel, 271. William, 288. Kenistone, James, 249, Kennard, Albert E., 332. Anne E., 373. Edward L., 351. Frank H., 352, 374. John, 288, 297-98, 302, 324, 337-38, 367, 369, 380, 382-83. John F., 352, 369. Sarah E., 373, 383. Seneca C., 338, 363-65, 367, 369. Seneca C., Mrs., 395. Thomas S., 365, 367, 369. Kennedy, Patrick, 376. Kenneston, James, 169. John, 169. Kennison, James, 259. Joshua, 204. Levi, 297. Lewis, 244, 287. Kenniston, Moses, 294. Sally, 307. Kennistone, James, 283, 285. Kenson, Thomas, 244. Kent, Cephas H., Rev., 382. Kersey, James, 170. John, 170. Kid, James, 30. Kidder, Elmer D., 366. Henry §&., 372. Nathaniel]. 115, 183, 291-92, 295, 297, 300, 315, 319. William J., Rev., 392. Kimball, Benjamin, 159, 259-60. Caleb, 158-60. Ebenezer, 231. Elmer E., 377. John, 158, 169. Joseph, 160. Lydia L., 393. Mr., 66. Nathaniel F., 367, 369. Nettie E., 375. Thomas, 157-58, 169. Thomas, Jr., 159. Kineson, Aaron, 246. King, Daniel, 87. Thomas, 289, 298. Kinnison, Aaron, 312. Abraham, 305. Ann, 305. Hannah, 303. Jonathan, 245. Judith, 304. Levi, 255. Lewis, 240. NARRATIVE INDEXES. Kinnison, Moses, 255. Nancy, 305. Thomas, 312. Kinsley, Captain, 153. Kinston, Aaron, 240. Kinstone, Aaron, 244. Kittredge, George W., 96, 296, 347, 391. Knight, Benjamin, 259. Gideon, 240, 259, 261, 268. Joseph, 158-59. Knollys, Hansard, 5. Knowles, Sarah L., 378. Knowlton, General, 262. Knott, William, 378. Knox, E. Mabel, 376. Timothy, 158-59. Kong, Thomas, 17, 25, 27. Kuse, Alice B., 378. \ Frank O., 377. Joseph, 364, 367, 369, 392. Joseph W., 364, 367, 369. Joseph W., Jr., 352, 373. Lizzie M., 375. Nathan E., 346, 379. Perry, T., 369, 372, 376. Kyneston, Aaron, 239, Kynoston, Lewis, 260, 269. Lad, Nad, 30. Ladd, Daniel, 168. John, 160. Nellie L., 379. Simeon, 267. Trueworthy, 162. Laderbush, Albert. 372. Albert, Jr., 372. Lake, George E., Rev., 388, 391. Lamb, Charles, Rev., 392. Lamee, Joseph, 159. Lamie, Alexander, 372. Mattie, 379. Peter, Jr., 372, 379. Lamothe, William G., 372. Lamprae, John, 39. Lamprey, Oliver, 296. Sarah B., 306. Lane, Annie L., 374, 390. Charles, 330, 337, 343, 359, 367, 369, 383, 389-90, 399, 400. Charles E., 357, 389. Doctor, 316. Elizabeth B., 369. Hannah, 383, 389. Hannah F., 389-90. John W., Rev., 367, 389, 399. Mark, 329. Mary E., 390. Olivia E., 390. Samuel, 29, 177. Samuel, Jr., 276. William, 154. Laney, Joel, 306. 713 Lang, Joseph, 363, 365, 367, 369, 394-95. Joseph E., 369. Priscilla C., 307. Langdon, John, 187, 255, 257, 277-78. Samuel, Rev., 213-14. Langlands, Daniel A., 377. Daniel C., 364-65. Eleanor A., 420. Langley, Abby, 373. Horace W., 374. Joseph, 371, 373. Mary, 307, Mn, 331. Lanveat, Entwinett C., 306. Larabee, Charles A., 375. Lare, Cornelius, 46. Larey, Cornelius, 29. Larkham, Thomas, 5. Lary, Cornelius, 153. Olive, 305. Thomas, 153-54. Lasco, Richard, 303. Laskey, Roena C., 375. Laude, Patrick, 348. Lawlor, Elizabeth, 369. John, 368-69. Lawrence, David, 29, 78, 293. Eliza, 308. Joseph, 158. Prescott, 287. Lawson, Christopher, 22. Leach, Thomas, 306. Leane, Samuel, 29. Learey, Conealles, 29. Leary, Cornelius, 29, 75, 147. Daniel, 108. Leathers, Benjamin, 288. Leavitt, Augustin J., 374. Dudley, 158-60. Emerson, 160. G. K., 327. James, 159, 299. John, 74, 157. Jonathan, 158-59, 261, 275, 281, 287. Joseph, 157-60, 290. Moses, 29, 69, 82, 85, 160, 211, 281, 290, 295, 299. Samuel, 22, 29, 259, 290, 295, 298-99, 328. Samuel, Jr., 261. Thomas, 22, 38. Trueworthy, 302. Viola S., 375. Leddy, Charles J., 332-33. Thomas, 365-66, 685. Leeson, Nicholas, 28, 197. Legat, John, 17, 25, 27, 41, 66, 69, 190, 290, 297-98. Legendre, Frank,372. Lenzi, Frank B., 379. Lesthers, John, 309. Levangie, David, 372. 714 NaRRATIVE INDEXES. Leveridge, William, 4, 11. Liddy, Honora L., 397. Light, Captain, 124. John, 92. Robert, 159. Lightfoot, David, 170. Listen, Nicholas, 30, 42, 46, 71. Little, Henry, 159. Walter, 287. Littlefield, Augustus, 352. Charles F., 376, 378. Charles H., 364, 395. Charles H., Mrs., 395. Charles W., 395. Clarence C., 366, 372. Cyrus, 368-69. Edmund, 22, 38. Franklin, 373. George S., 376, 378. Leonard, 369, 374. Olive B., 375. Sarah A., 373. Sophia A., 373. Wilbur A., 378. William E., 369. Livermore, Daniel, 283, 275. Jonathan, 232. Matthew, 201. Locke, Annie F., 379. Augustus T., 371. A. E., 357. Edwin, 371. Edwin B., 395. Edwin B., Mrs., 395. Ellen A., 414. George A., 371. George O., 368. John F., 363. John §., 374. John T., 368-69, 685. Joseph H., 371. Mary O., 375. Samuel, 371. Sarah, W. T., 374. Simeon, 113, 339, 368, 371. William B., Rev., 393. Long, Nathaniel, 297. Nicholas, 346. Pierse, 280. Longfellow, Jacob, 331. Jonathan, 331. Polly, 304. Widow, 254. Look, Jonathan, 230. Lord, Charles E., Rev., 366, 381, 386. Hannah, 92. Lucy, 305. Mary, 309. Mary L., 307. Nathaniel, 73, 237, 245, 300, 337. Robert, 92. Susan, 309. Loud, Archbishop, 12. (Errata, 420). Emeline A., 385. Lougee, John, 154. Lougi, Joseph, 263. Lovell, John, 102, 155-56. Loverin, Joseph, 249, 276. Lovering, Benjamin, 126, 291-92, 297, 300, 302, 380-82. Daniel, 157, 159. Eben, 375. Ebenezer, 160. John, 368. Joseph, 159, 193-94, 269. Nathaniel, 287. Samuel, 153. Low, Jeremiah, 52. Mary, 133. Lowel, Thomas, 153. Lydston, Josephine K., 378. Lyford, David, 168. Edward P., 372. Francis, 106, 147, 153, 277, 298. Freeman, 147. John, Rev., 3. Samuel, 291-92, 297, 300. Stephen, 106, 192-94, 239, 245, 290, 300, 301, 312. William, 368, 371. Lyman, William, 347. Lynch, Daniel, 364-66, 369. Daniel J., 332. D. John, 372. Patrick, 375. Lyons, Alfred, 372, 378. Annie M., 377. Charles E., 372. Peter, 368-69, 397. Macabee, Michael, 368. MacClure, David, 223. Macomber, Warren E., 377. Macdonel, Margaret, 310. Robert, 310. Magoon, Henry, 49. John, 30, 154. Joseph, 160. Samuel, Jr., 158. Mahoney, James, 369. Jeremiah, 369. Patrick, 369. Malchy, Jeremiah, 372. Jerry, 365, 374. Manly, John, 17. Mann, Benjamin, 234. Joseph, 158-59. Manson, Samuel, 155. Marble, George, 287. Marcy, John, 234. Marden, Abraham W., 309. F. H., 188. James, 107. NARRATIVE INDEXES. Marden, Nettie J., 376. Marr, Ethel M., 379. Marsh, John, 307-08. Noah, 261. Marshall, Christopher, 21. Mary, 120. Walter E., 377. ‘Marster, John, 245, 284, 312. ‘Marsters, Charles A., 346. Elizabeth S., 412. John, 24, 119, 251, 412. Marston, Caleb, 310. Charles, 369. Comfort, 303. Ephraim, 30. Isaac, 168-69, 192-93, 217, 245. James, 168, 170, 192, 194, 294, 304, 310. Jemima, 302. Jeremiah, 95, 160, 162-63, 280. John, 237, 245, 255, 272, 294. Lydia, 303. Miss, 125. Sherburn, 374. Simon, 138, 268, 270. Martin, James B., 365, 367. James H., 366. Margaret, 373. Richard, 31. Marvel, John, 261. Mash, Anna, 303. Mason, Abigail, 304. Anna, 303. Anne, Mrs., 63. Edward, 259, 261. Elijah, Rev., 306, 392. Elizabeth, 118, 302. Eunice, 308. John, 35, 62, 63, 67, 70, 71, 75, 76, 99, 195, 238, 244, 247, 259-60, 268, 272, 294. John, Capt., 9, 11. John J., 373. John, Rev., 141, 316. Jonathan, 239, 249, 274, 283, 285. Joseph, 63. Robert, 28, 29, 32. Robert T., 47, 71, 89. Samuel, 305. Sarah, 309. Mathes, Annie M., 375. Benjamin, 257, 306. Charles H., 379. C., Mrs., 38. Henry, 368. Lois, 309. Matheson, H. A., Rev., 366, 392. Matthews, Francis, 22. Henry, 369. Mattoon, Anna, 97. Bartes, 170. Hubartus, 150, 168. 715 Jane, 82. John, 168, Richard, 97, 105, 150, 168, 170, 209, 293, 301. Walter, 97. Mauer, William, 17. Maverick, Antipas, 29, 61. Maxwell, Richard, 10. May, Samuel, 139. McBride, Barnabas, 249, 259, 261, 274, 285. Hugh, 239. McCabe, Michael, 369. Michael, Jr., 369. McCann, Arthur W., 352, 369, 373. John, 369. Mary E., 374, 376. McCarthy, Joseph C., 379. McCarty, George E., 375. McClary, Andrew, 91. John, 110, 278. McClensy, John, 368. McCloud, John, 374. McCuin, James, 352. McDonald, John, Rev., 397. Lewis, Rev., 397. McDuffee, George H., 377. John, 234. McEvay, William, 369. McGill, John, 369. McGlancy, John, 369. McKee, Margaret, 373. McKenna, George 8., 378. McKenney, Luther F., Rev., 366, 395. MecMath, John, 202. McMillan, Lillie, 376. McMillen, William, 357, 369. MecMurphy, George B., 372. Valentine, G., 377. McNamee, Peter, 369. McPhaedris, Archibald, 90, 96, 337-38. McPhillips, Peter, 368. Thomas P., 368. McQuillan, David, 287. MeWhinney, William J., 372. Mead, Benjamin, 132, 237, 240, 244, 246, 255, 313-14. Elizabeth, 132. Jeremiah, 296, 313, 331. Jeremy, 133, 292, 319, 324. John, 101, 132-33, 276, 281, 292-98, 302, 305, 312. Jobn, Mrs., 58. Joseph, 155. Levi, 183. Margaret, F., 307. Sally, 303. Meader, John, 169, 238, 271, 302. Mary G., 309. Meals, Walter, 155. Meder, John, 240, 244, 247, 312. Joseph, 147. 716 Meed, Nicholas, 155. Mehany, Thomas, 265. Melcher, Fred L., 377. Nathaniel, 73. Mellen, Martha, 375. Mellon, Richard, 192. Mellows, A. L., 226. Meloon, Joseph, 237, 240, 244. Samuel, 244. Mendum, Annie, 376. May E., 375. Merrill, Eliphalet, Rev., 405. George A., 378. Joseph, 104, 168, 217. Mr., 386. Mr., Rev., 381. Merrow, Sadie A., 379. Mersereau, Bertha M., 379. Merton, Mr., 10. Meserve, Colonel, 161. Ebenezer, 308. John §S., 306. Mary E., 306. Nathaniel, 100, 118. Messer, Mary H., 309. Metcalf, Alfred, 138. Joseph, 168. Midealf, Joseph, 170 Mighell, Samuel, 150-51, 168, 192-93. Mighels, E., 312, John, 294, 312. Joshua, 245. Samuel, 245, 312. Samuel, Jr., 245. Miles, Albert, 377. Alfred, 377. Alvin H., 372. Andrew, 287. Emma A., 376. George, 288. John, 288. John H., 372. Jonathan, 170. Lewis A., 382. Robert, 349. Samuel, 169. Miller, Idelbert B., Rev., 393. Ina E., 376. Millet, Lydia, 133. = Thomas, 50, 133, 231. Miltimore, James, Rev., 316, 319. Milton, John P., 269. Minot, Stephen, 67. Mitchell, Fannie, 377. Robert, 141, 239, 249, 261, 277, 285, 302, 314. Moles, Elizabeth, 309. Monahan, Kate, 378 Monharimet, 82. Montague, Griffin, 38, 62, 72. Montcalm, Louis J., 160, 162. NARRATIVE INDEXES. Montgomery, Thomas, 278. Moody, Caleb, 223-24. Cutting, 224. David, 135. Edward, 277. Elizabeth, 217, 223. Hannah, 224 James, 248, 270, 285. John, 157, 204, 224, 244. John, Rev., 17, 91-105, 109-10, 114, 118, 120-21, 125, 131, 134-36, 138, 208-12, 223, 311, 317, 325, 390. John, Mrs., 212. Joseph, Rev., 225. Joshua, 214, 223-24, Joshua, Rev., 84. Lucey, 225. Lydia, 224. Martha, 224. Mary, 91, 104, 225. Samuel, 223-25, 277. Sarah, 223-24. William, 223-24. Mooney, Emery, 161. Hercules, 275, 279-80. Mary H., 373. Moor, William, 189, 199, Moore, Captain, 259. Daniel, 262, 269. Goodman, 38. Harvey, 259, 261. Henry, 260, 268. Nicholas, 350. William, 33, 48, 49, 86, 271-72, 289-90, 295, 298-99. More, Ensign, 31. William, 29, 196. Morey, Colonel, 242. Morgan, Richard, 30, 32. Morrice, Captain, 46. Morrill, Jesse, 409. Morris, Richard, 20, 22, 38. Thomas, 376. Morrison, James, 259. John, 259. Sarah, 309. William, Rev., 316. Morse, Alma J., 420, Frank A., 378. Morton, Albert, 360, 365, 370, 395. Albert, Mrs., 394. George W., 350, 395. Helen, 395. Thomas, 9, 10. Motley, Margaret, 410. Mary M., 410. Robert, 410. Moulton, Joseph, 50. Sarah A., 379. Simeon, 304. Stephen, 304. NARRATIVE INDEXES. Mudge, John, 268. Mudgett, Joseph, 158, 160. Muneey, Ellen R., 378. Munsey, Arthur, 358. John, 153. Murch, George W., 375. John H., 376. Murphy, C. G., 397. Murray, Betsey, 305. David, 39, 294, 296-97, 301. John, 279. John, Rev., 114-15, 394. Susan, 306. Timothy, 139, 292, 302, 319. Timothy J., 331. William, 370. Murry, Abigail, 304. Hannah, 303. Lydia, 304. Phebe, 303. Muzzy, Widow, 148. Nason, John, 240. Neal, Abbie H., 374. Abneze, 169. Andrew, 261, 263. Asa, 291, 368, 370. Asa D., 357, 365, 370. Austin, 136. Austin J., 329, 365-367. Captain, 195, 253. Charles F., 372, 379. Comfort, 119. Conner, 368, 370. Daniel, 3. Daniel G., 332, 336, 364-65, 367, 373. Daniel J., 365. Eleazer, 273. Eliphalet, 183, 259-60, 271-72, 288, 291, 300, 368. Ella F., 374. Ella J., 377. Ernest 8., 367, 372, 685. Frank C., 367. Frank P., 365-66, 372, 399. Fred H., 372, 379. Henry O., 375. Henry P., 365, 368, 370, 375. Hubartus, 105, 129, 162, 183, 186-87, 216, 234, 237, 244, 246, 253, 255, 260, 291, 294-95, 298, 300, 313-15, 319. Hubartus, Jr., 244, 246, 284, 301, 313-14, 319. James H., 379. James L., 352. Jared A. P., 332, 376, 379. John, 73, 119, 131, 155, 169, 239-40, 245, 270, 312, 370. John C., 368. Joseph, 239, 249, 277, 290. Joseph §., 291, 300. Joshua, 263. 717 Joshua W., 364-65, 368, 370. Lydia, 131. Mabel P., 379. Mary, 304. Mary R., 374. Samuel, 96, 105, 129, 168-69, 237, 253, 292-93, 301, 336, 343, 357, 359, 364-65, 367-68, 370, 372, 392. Samuel, Jr., 376. Thomas, 281. Walter, 3, 96, 105, 139, 142, 169, 193, 239, 244, 247, 263, 272-73, 285, 293, 301, 302, 319. William, 370. Zebulon, 73, 119, 245, 312. Neale, Samuel, 155. Walter, 34, 63. Nealley, Andrew, 259. Daniel D., 375. Needham, Nicholas, 22, 25, Ruler, 38. Neil, Asa, 288. Ebenezer H., 331. Olive R., 307. Nelson, George F., 368, 371. Newcomb, Jane, 374. Newhall, Matthew, Rev., 391-92. Sarah, 309. Newman, William J., Rev., 386, 388. Nichols, Mary, 379. Moses, 278, 281. Niel, Joseph 8., 297. Niles, George, 370. Nixon, John, 269. Noble, Christopher, 155. Fanny, 164. Larye, 155. Lazarus, 163. Seth, Rev., 127, 318. Norcrosse, Nathaniel, 6, 25. Norris, Benjamin, 158. Caleb W., 309. Captain, 250, 265. James, 99, 130, 234, 273-74, 280. Jonathan, 276. Nancy, 383. Nicholas, 29. Samuel, 157, 160. Samuel, Rev., 307. William, 294, 370, 382. Norton, Benjamin, 288. George, 62, 79. James, 356. John, 28. Nathaniel, 291. Nowell, Eliza, 416. Nudd, Benjamin, 183. Stephen, 307. Nutt, John, 43. Nutter, Anthony, 65. Elder, 195-96. 718 NARRATIVE INDEXES. Nutter, Hatevill, 16, 17, 64, 65, 70. Mary, 307. Timothy, 84. Nye, Adon, 117. Mary, 117. Oakes, Nathaniel D., 357, 370. Occum, Samson, 214. O'Connor, Michael, 368. Patrick J., 357. Thomas, 368, 372. Timothy J., 372, 377. Odiorne, William, 73, 245, 301. Odlin, John, Rev., 18, 79, 80. Woodbridge, Rev., 213. Oliver, Percy, 378. Ordway, Bessie P., 377. Edward, 292-94. Master, 329. Sarah, 370.. Walter, 368, 370. Walter 8., 374. Osband, Joseph, 303. Osborne, George J., 258, 405. John, Rev., 318-20, 327, 405, 406. Osgood, Betsey, 307. True, 287. Otis, Atwell B., 372. Israel T., 387, 391. Jennie M., 378. Leon W., 379. Leroy P., 372. Ouer, James, 160. Oxford, 249, 285. Packer, Thomas, 88, 89, 169. Padman, William, Rev., 392. Page, Enoch, 266, 276. Francis, 31. James G., 308. Jesse, 384. Peter, 281. Philip, 282. Rev. Mr., 93. William, 306. Paine, Joseph, 269. Nicholas E., 331. Palmer, Charles H., 367. Dudley 8., 329. Groth, 170. John, 99, 170, 368, 370. Nathaniel, 368. William, 276. Parker, John, 235. Thomas, 50. William, 203. Parks, Edward H., 355. John, 288. William B., 374. Parsons, Abraham, 240, 244, 249, 277. Abram, 239. Edward, 235, 260. Eunice, 404. Jacob, 244. Joseph, 118, 263, 275-78. Joseph B., 9, 141. Josiah, 183, 303, 404. Moses, 260. Mr., 235. Nathaniel, 403. Rachel, 111. Sally, 305. Samuel, Rev., 213. Passaconaway, 13, 142. Patridge, Eugene C., 334, 366, 372. Patterson, A. J., Rev., 394. James H., Rev., 392. Paugus, 156. Paul, Amos, 288, 309, 331, 337-38, 359-60, 363-64, 368, 370, 395, 401, 404, 412-14, 418. Amos M., 332. Charles R., 395. Charles W., 372. Clara E., 420. Clarence H., 377. Edith B., 378. Edna A. H., 333-34, 396, 420. Ella A., 377. Elmer D., 332, 372, 378-79. George E., 372, 374. George K., 338. George O., 363-65, 367-68, 370, 394-95, George O., Mrs., 395. George 8., 333-34, 372, 377. George W., 364-66, 372, 377, 399. Hannah M. C., 373. Harriet, 414. Harriet A., 334. H. Jenness, 329, 352, 364-65, 367, 372, 374, 394, 418, 685. Isabel, 334. John M., 368, 370, 376. John W., 376. Martha T., 418. Mary, 119, 309, 414. Mary A., 395. Mary M., 376. Misses, 399, Nathaniel, 309, 412. Sally D., 418. Samuel, 309, 342, 368, 370, 391, 418. ‘Samuel T., 368, 370. Temple, 294, 297, 307, 338. William, 359, 395. William M., 368, 370, 395. William M., Mrs., 396. Peabody, Elizabeth, 319. Elizabeth S., 319. Stephen, 234, 236, 267, 278-79, Thomas, 319. Pearson, Jacob, 237. James, 288. Jethro, 124, NARRATIVE INDEXES. Pearson, Ora, Rev., 382. Pease, Adelaide, 373, 395. Albert, 377. Benjamin, 245. Charles F., 368, 370, 378. Ebenezer, 287, Eliphalet, 237, 244, 249, 277. George, 370. George W., 58, 372, 375-78, 395. Hannah, 297. Henry, 368, 370. Hollis, 363, 365, 368, 370, 395. John, 276, 292, 360, 368, 370, 385, 395. John A., 368. Joseph, 239, 244, 249, 277, 293-93, 300, 305, 368, 370, 395. Juliette, 374, 395. Lucius 8., 368, 370, 372, 386. Lydia, 304 Nathaniel, 111, 169, 193, 199, 229, 244, 331. Peter, 250. Phebe, 111. Rose, 395. Ruth A., 375. Samuel, 111, 150, 244, 300, 303, 325. Walter H., 377. William, 372, 377. Zebulon, 277. Peavey, Edward H., 368, 370. Sophia, 371. Peck, Robert, Rev., 66. Peg, 88. Pender, John, 170. Pendergast, Edmund, 304, 371. Stephen, 88, 287. Thomas, 307, 371. Pendexter, Drusilla B., 308. Penhallow, Samuel, 87. Pennell, Albert R., 376. Pepler, Annie D., 420. i Perdean, Rebecca, 302. Perkins, Abraham, Jr., 144. Annie L., 379. Benjamin, 275, 304. Charlotte M., 375. Daniel, 292. Deborah, 304. Edward H., 368. Edward R., Rev., 392. James 30, 400. John, 109, 170, 192-93, 199, 237, 240, 244, 255, 291, 295, 301, 309, 337. Jobn, Jr., 170. Jonathan, 267, 269. Joseph, 275, 301. Joseph E., 377. Josiah, 279, 283. Lemuel, 306. Mary, 94, 105, 308. Moses, 244. Mrs., 246. 719 Richard, 240, 245. Robert, 112, 170. Sally, 135, 308, 309. Samuel, 294. Sarah, 370. Sarah E., 379. Susannah, 305. Thomas, 298, 301. William, 41, 79, 93, 109, 170, 209-10, 244, 281, 293. William Jr., 199, 208. Perl, John, 168. Perry, Abijah, 368. Abraham, 161. Henry E., 375. Mary L., 378. Perryman, Nicholas, 170, 173. Richard, 111. Persons, Abraham, 303. Betsey H., 304. Josiah, 169. Peters, Hugh, 5. Pettingill, Moses, Jr., 374. Pettit, Christian, 66. Hannah, 66. Thomas, 17, 22, 25, 26, 38, 42, 66, 298. Phelan, John, 368, 370. John, Jr., 368. Michael, 368. Patrick, 370. Thomas, 397. Philbrick, Andrew J., 375, 395. Jedediah, 173, 231. Mary, 62. Philbrook, Edward, 331. Philip, King, 142-43. Phinney, Erastus O., 331. Phipps, Captain, 155. William, 145. Pickering, Anthony, 237, 245. Anthony, Jr., 237, 240. George, Rev., 323. © James, 155, 239, 269, 308. John, 371. Joshua, 305. Levi, 239, 244, 255, 269. Levy, 237. Olive J., 308. Samuel, 255, 290-93, 301, 304, 319, 324-25, 381. Samuel S., 306. Winthrop, 278. Pidgin, William, Rev., 319. Pierce, Andrew, 405. Colonel, 271. Daniel, 231. John, 405. Joseph, 108. Joshua, 45, 211. Sarah, 224. Thomas, 201. 720 Pierson, Sarah F., 377. Pike, Abraham, 291, 300, 370. Annie G., 375. Caleb, 408. Captain, 340. Henry, 263. James, 268, 370. James O., 332, 358, 382. James, Rey., 212, 216. John, 28, 95, 158, 269. John, Rev., 224. J. Thornton, 365-66, 372. Lucien M., 240, 359, 368, 370, 395. Lucien M., Mrs., 395. Mary, 373. Mary P., 408. Mary S&., 420. Mercy, 303. Moses, 297. Nancy, 300. Perkins, 277, 281-82. Robert, 95, 129, 143-45, 165-66, 192-93, 209-11, 237, 244, 251, 253, 259, 265-66, 276-77, 292-94, 300, 318, 325. Robert, Jr., 250, 255, 260. Sarah, 216. William, 259, 268, 287, 292, 370. Pillsbury, Edmund, 307. Martha H., 307. Nathan, 124. Sally, 306. Pinckney, William, 392. Pindar, Abigail, 310. Benjamin, 310. Elizabeth, 310, Joseph, 310. Sarah, 310. Pinder, Benjamin, 305. Joseph, 207, 296. Joseph D., 306. Mary, 207. Nancy, 307. Oliver, 283, 370. Sarah, 307. Pineo, Jeremy, 183. Piner, Benjamin, 244. Pinkham, Alfred, 306. Leonard H., 378. Lieutenant, 266. Sally, 306. Pinner, Bejnamin, 247, 272. Oliver, 387. Pipping, Bartholomew, 30. Plaisted, Ichabod, 200. John, 189. Mary, 80, 110, 199-200. Plummer, Ebenezer, 304. Eliza, 308. Nellie, 376. Sarah, 206-07. William, 206, 307. NARRATIVE INDEXES. Pollard, Abbie M., 377. Christopher A., 339, 363, 365, 367, 372, 377. Clara A., 377. George W., 367, 377, 396. Levi L., 339. Mary F., 376. Pomfrett, William, 195. Pond, Enoch, 234, 391. Harry T., 379. Preston, Rev., 386, 391. Poor, Enoch, 130, 139, 259-60, 262, 264-65, 270-71, 274, 280. Porter, Almond, 356. Huntington, Rev., 382. Pottle, Henry, Rev., 405. William, 103. Powell, Robert, 30. Powers, John R., Rev., 397. Prasson, Richard, 137. Prentiss, J. Harry, 376. Presby, Richard, 280. Nathan, 169. Prescott, General, 262. Jonathan, 154, 272, 274. Lewis F., 375. William, 272. Preson, Jethro, 293. Mrs., 206. Nathan, 244. Richard, 206-07, 304, 314. Presson, Nathan, 288, 307. Richard, 282-83. Preston, Helen M., 375. Prime, Herbert O., 378. Pring, Martin, 7. Proctor, Margaret M., 379. Provencher, Simon L., 379. Purington, John W., 377. Purmort, Philemon, 13, 20, 22, 38. Purmout, Philemon, 327. Putnam, Israel, W., Rev., 380. Putney, John, 372. Quimby, Catherine, 125. Quinn, Charles E., 372. Daniel J., 372. Kate J., 374. Martha E., 377. Mary J., 376. Michael, 370. Patrick, 357, 359-60, 364-65, 367-68, 370. Patrick H., 350, 372, 375. P. J., 397. Sarah E., 376. William J., 332, 346, 374. Raburne, George, 38. Rackliff, Roger, 112. Sarah, 112. Racklyft, Roger, 245. Ramedell, Charles G., 377. Lydia A., 375. NARRATIVE INDEXES. Rand, Abigail C., 374. Edward T., 353. Goodman, 145. Randall, Francis V., 374. Jacob, 304. Joseph, 278. Randlett, Harriet A., 414. Mary A., 414. Moses, 414. Thomas, 414. Randolph, Edward, 31], 76. Rasle, Sebastian, 150. Rasleige, Thomas, Rev., 16. Rawbone, George, 22. Rawlins, Thomas, 32. Ray, W. P., Rev., 392. Read, F. A., Rev., 395. Robert, 22, 38. Reed, James, 106, 234, 236, 258, 260-62. Reid, George, 279-80, 282. Remick, Daniel, 249, 285. Enoch, 238, 244. Isaac, 269. James, 249, 285. Sally, 302. Renton, William, 118, 244, 259-60, 312. Reynolds, Asa, 368, 370. Asa J., 370. Charles H., 373. Lucius C., 372. Samuel, 281. Rice, A. L., Rev., 395. Maggie, 376. Richards, Augustus W., 334, 362, 366-67, 372. Charles W., 332, 372, 379. Edward H., 332. Ernest E., 332, 379. Sarah P., 378. Richardson, Edward, 353. Emma, 373. Flora J., 376. Joseph M., 353. Richmond, Thomas T., Rev., 385-86, 390. Ricker, Erastus W., 370. Theodore, 287. Rider, Carrie A., 375. John B., 338, 364-65, 369, 386. John C., 400. John F. C., 339, 363-64, 372, 379. Ridley, Alvah W. D., 378. Rindge, Isaac, 250. Riley, William H., 377. Rishworth, Edward, 22, 24, 38. Roach, Peter, 370. Roberson, Aseneah, 303. David, 148. Jonathan, 117, 305, 312. Roberts, Bard P., 373. Reuben, 249, 261, 269, 280, 283-85, 294. Thomas, 10. 46 721 Robertson, David, 270. Roby, Henry, 17, 22, 25-27, 298. Robinson, Almira, 307. Arthur 8., 374. Arthur T., 374. Benjamin, 261. Captain, 250. Caroline 8S., 370, 373. Christopher, 192. Daniel I., Rev., 392. David, 29, 32, 49, 259, 261. Edward F., 379. George, 59, 301, 307. George D., 372. George K., 368. James W., 364. John, 11, 27, 43, 46, 298-99. J. N., 395. Jonathan, 29, 32, 157-60, 169, 244, 246-47, 259-60, 264, 266, 271-72, 301-02, 328. Joseph, 158-59, 169, 281, 302. Josiah, 157, 160, 366. Josiah E., 372. Lillian, 379. Mary, 310. Maud A., 378. Paul, 294-95, 331. Rogers, Betsey, 304. Daniel, 271-72. George, 331. George W. T., Rev., 392. John, 126, 215, 331. Nathaniel, 50, 138, 201, 207, 230, 235-36, 245, 254, 264-66, 278, 289-90, 296, 300, 314, 331. Nathaniel, Jr., 291-92. Olive P., 305. Rollins, Aaron, 124, 155, 157, 160, 249, 277- 78, 282-83, 285. Aaron, Mrs. 155. Benjamin, 302. Francis, 301. Frank W., 360. Ida E., 375. James, 169. John, 157-59. Joseph, 157, 160. Joshua, 158. Josiah, 157-59. Robert, 279, 282-83. Samuel, 279. Thomas, 29, 147, 293. Volentine, 240. Rooks, Elizabeth, 304. Rose, Roger, 49. Rosho, William, 298. Ross, John, 108. Rowe, Patty, 303. Winthrop, 234. Rowel, 17. 722 Rowell, Almon B., Reyv., 393. Job, 259. : William, 280, 282. Rowland, William F., Rev., 382, 384-85, 390. Rowls, 13. Runawit, 13. Rumford, James T., 372. Rundlett, Elmira N., 377. Greenleaf B., 365, 367, 374, 395. James, 159. James, Jr., 308. Josiah, 287. Marion F., 379. Runnals, Daniel, 272. Russell, Augusta E., 378. Fanny, 137. George, 287. Jonathan, 224. William, 390. Ruster, George O., 378. Ruter, Martin, Rev., 330. Ryan, Dennis, Rev., 397. Katherine, 377. Ryder, John B., 370. John F. C., 374. Ryland, William, Rev., 392. Rymes, Christopher, 306. Sambo, 93, 202. Sampson, Augusta, 379. Samuel, Captain, 155. Sanborn, Asa, 308. Benjamin, 192. Charles, 357, 395. Charles H., 339, 361, 364-65, 367, 370. Charles, Mrs., 395. Clara E., 377. Daniel, 303. Doctor, 298. Elizabeth L., 373. Elizabeth, M. E., 378. Enoch, 287. Ephraim, 169. Ezekiel, 130, 169, 229, 365-66, 370. Frank A., 357, 372. Harriet D., 373. Harriet E., 331, 333-34. Helen A., 379. James F., 306. Jeremiah, 307. John, 169, 255, 282, 357. John D., 370. John W., 352, 366, 375. John W., Rev., 393. Jonathan, 237, 244, 305, 371. Joseph, 244, 249, 259, 263, 275, 278, 283, 285, 308. Joshua, 168. Josiah, 157. Julia A., 375. Lucy M., 420. Mary A., 373. NARRATIVE INDEXES. Miss, 120. Oliver, 395. Oliver G., 353, 358, 374. Polly, 304. Rufus, 135, 330, 339, 357, 368, 370, 372. Rufus, Mrs., 395. William, 154, 157, 159. Sanders, John, 40. Sanford, David, Rev., 308, 380, 408. Sargent, Fitz W., 131, 168-69, 193. Minerva F., 379. Sassacus, 143. Saulpaugh, George, 348. Saunders, J., Mrs., 395. Savage, Job, 238, 312. Mehitable, 302. Savoie, J. Edmund, 372. Saweay, Job, 244. Sawledge, Joseph, 240, 255. Sawyer, Franklin, 374. Gilman, 370. Jason, 309. Jonathan, 259. Royal T., Rev., 395. Scammell, Alexander, 250, 274-75. Colonel, 129. Scammon, Mary E., 376. Richard, 30. Scipio, 212. Scott, Cyrus W., 378. Elizabeth P., 420. Scribner, Edward, 159. Edward, Jr., 159. John, 158. Joseph, 158. Joseph, Jr., 160. Scriggins, Abigail, 305. Samuel, 305. Susannah, 304. Scruton, Charles A., 375. Seargent, Rufus K., 308. Seavey, Joseph, 183. Thomas, 305. Secomb, Richard, 303. Senter, Colonel, 269, 277, 279. Joseph, 276, 278. Severance, Matthew, 117. Sewall, Henry, 224. Jane, D., 224. Mehitable, 224. Seward, Robert, 22. Shackford, John D., 288. John R., 301. Samuel, 277-78, 297, 304. Seth R., 275, 291-92, 295, 302. William A., 306. Shaltry, Maxine, 392. Shannon, Annie, 378. Shapleigh, Nicholas, 28. Sharpe, Samuel, 36. Sharpleigh, Major, 30. NARRATIVE INDEXES. Shaw, Benjamin, 288. Hannah, 308. Martha A. S., 374. Shay, Daniel, 286. Sheafe, Henry, 281-82. James, 250. Polly, 303. Sheehy, Edward, 377. Michael, 397. Thomas, 362, 365-66, 372. William E., 372. Shepard, Dorothy, 308. Samuel, Rev., 120, 305, 317, 319, 325. Shepway, John, 41. Sherburne, Henry, 232. Samuel, 144. Sherry, Albert P., 379. Shortridge, Richard, 234, 269. Shriggens, William, 244. Shute, Andrew B., 288. Anna, 119. Benjamin, 119. Elizabeth, 119. Fanny, 162, 164. Governor, 188. John, 121, 135, 164, 245, 255, 274, 288, 314. John, Jr., 291, 300. John, Mrs., 131. Jonathan, 282. Joseph, 303, 312. Lucia, 308. Mary, 119. Michael, 119, 135, 245. Michael, Jr., 312. Nancy, 304. Samuel, Gov., 165. Walter, 238, 244, 308. Welthea, 119. William, 73, 74, 126, 245, 312. Sias, Nathaniel, 292, 294. Welthern, 307. Simpson, Charles F., 366, 372, 376. Harriet G., 378. John E., 365, 395. John F., 332. W. Arthur, 372. William, 240, 249, 259-60, 266, 277, 312. Sinclair, James, 121, 263, 298-99, 373. John, 263. Joseph, 229. Martha A., 374. Rachel, 121. Samuel, 192. Sinkler, Benjamin, 158-59. James, 32, 105, 168. John, 29, 32, 147. Joseph, 169. Richard, 193. Samuel, 107, 169. Thomas, 169. 723 Skinner, Joseph, 338. Joseph G., 359, 368, 370. Slade, Arthur, 170. Sleeper, Madison, 373. Sloane, Sarah F., 378. Smart, Abigail, 304, 306. Ann, 216. Anna, 302. Benning, 170, 304. Charles, 138, 169, 244, 301, 312, 371. Charles, Jr., 237, 244, 255. Charlotte, 307. David, 238, 244, 302. Dudley, 247, 255, 263, 271, 277, 312. Elizabeth, 304. Georgie M., 375. Giles, 309. Goodman, 190-91. Hilton, 140, 255. Jacob, 365, 368. John, 25, 40, 60, 68, 69, 88, 196, 249, 277, 285. John, Jr., 30, 294, 370. Jonathan, 277, 282-83. Joseph, 117, 169, 204, 238, 246, 291, 300, 312-13. Joseph N., 368, 370. Josiah, 245, 312. Love, 304. Mehitable, 306. Moulton, 309. Nancy, 304. Polly, 304-05. Ralph, 202. Robert, 29, 32, 37, 42, 43, 46, 48, 50, 68, 79. 86, 87, 110, 169, 175-77, 191, 199, 204, 209-10, 295, 298, 368, 370, 385. Robert, Jr., 30, 294, 370. Sally, 135, 304. Samuel, 206, 245, 281, 312. Susannah, 305. William, 78, 275, 277. Smiley, Edward, Rev., 395. Smith, Abigail, 405. Albert L., 366, 393. Alphonsi B., 375. Andrew, 255. Annie A., 376. Azubah, 389. Azubah H., 130. Benjamin, 104, 133, 157-60, 183, 310. Benjamin, Jr., 160. Benton, Rev., 366, 395. Betsey, 304, 307, 401. Bezaleel, Rev., 382, 385-86, 390. Calvin, 395. Carl F., 372. Charles E., 363-64, 372, 374, 398, 416, Charles H., 346, 353, 370, 373. Charles J., 370. Charles L., 367. C. Henry, 353. 724 Smith, C., Mrs., 395. C.N., Rev., 392. Daniel, 133, 155, 157, 159-60, 276, 287-88, 294-95, 300, 304, 313, 319, 325, 418. Daniel C., 354. Daniel D., Rev., 123. Daniel G., 346. Daniel R., 329, 363-65, 367-68, 370, 372, 378, 416. Deborah, 303. Deborah W., 416. Eben, 368, 383. Ebenezer 99, 100, 266, 387, 302, 304, 310, 370. Edith, 418. Edward, 30, 32, 119, 140. Edward J., 376. Edwin M., 419. Eleazer, Rev., 392-93. Elias, Rev., 123, 317, 326, 405. Eliphalet, 249, 255, 277, 281, 290, 294, 300, 303, 339. Elizabeth, 116, 303. Elizabeth B., 418. Elizabeth P., 419. Ezra, 331. George, 43, 368. George K., 370. George R., 368. Hattie P., 375. Herbert W., 364, 366, 372, 378, 399. Hezekiah, 304. Horace C., 357, 370, 373. Horace E., 368. Horace O., 347, 372, Hugh, 368, 370. Jabez, 157, 159. Jacob, 147, 293. James, 119, 254, 294, 296, 312, 331. James W., 306. John, 7, 9, 49, 96, 104, 109, 133, 148, 183, 249, 263, 276, 310, 349, 370-71. John, Jr., 263, 310. Jobn A., 376. John K., 373. John M., 135, 211, 255, 290-92, 296-97, 300, 301, 314. Jonathan, 30. Joseph, 48, 93, 96, 104, 109, 112, 128-29, 137, 146-47, 158, 160, 202, 204, 209-11, 232, 234, 239, 244, 246-47, 263, 265, "269, 271-72, 295-96, 301, 309-10, 314, 363, 365, 368, 370, 373, 401. Joseph, Jr., 301. Joseph H., 138, 306. Josiah, 288, 325, 368, 370. J., Rev., 383. Laura A., 377 Levertie, A., 377. Lewis R., 372, 379. Lizzie B., 377. NARRATIVE INDEXES. Loren E., 372, 379. Lycurgus N., 368. Major, 88, 148, 154. Matthew, H., 123. Mattie B., 374, 418. Mary, 129, 223. Mary F., 379. Mary G., 308. Mary P., 377. Moody, 307. Nancy B., 308. Nancy W. P., Rev., 395-96, 420. Nathan, 307, 368, 370. N. J., 376. Olive, 130, 307. Oliver, 159-60, 293. Plumer, 354, 395. Polly, 401. Robert, 17, 22, 38. Robert R., 25. Sally P., 307. Samuel, 109, 133, 138, 175, 297, 303, 310. Samuel G., 373. Sarah, 104, 128. Solomon, 259, 261, 272, 276. Susan A., 373. Susanna, 96, 104, 109 ,119, 310. Theo., 157, 159-60. Theophilus, 148, 299. x Walter, 119, 140, 331. Walter D., 332. Warren, 307. Wentworth, 313-14. William W., 306. Winthrop, 104, 138, 237, 244, 246, 255, 276, 278, 310, 314. Zebulon, 331. Somerby, Abiel, 224. Anthony, 224. Henry, 224. Rebecca K., 224. Solomon, Thomas, 303. Souther, Nathaniel, 287. Sowell, Edward, 30. Spaulding, Levi, 234. Spead, Abbie, 375. Augustus, 368. Augustus D., 370. Benjamin, 373. Benjamin F., 374. Elizabeth, 370. Fred A., 372. Florence E., 375. G. B., 395. George W., 368, 370. Harrison, 368. Harrison B., 376. James, 368. James A., 337, 364, 372, 376. John, 354. Mary E., 374. NARRATIVE INDEXES. Spead, Oliver B., 349. W. P., 395. Speed, Ebenezer, 263, 279, 284, 312. James, 288, 309. John, 294, 306, 354. Martha, 306. Mary, 302. Spellaine, Edward, 378. Spellman, Maurice, 377. Spencer, George T., 376. Leander, 372. Sperling, Thomas, 259, Spofford, Frank M., 376. Spriggens, William, 240. Stacey, Samuel, 288. Stackpole, John, 370. Stanyan, Anthony, 16, 17, 23, 25, 38, 41, 67, 196, 290, 298. Staples, Hattie D., 379. Stapley, Thomas, 207. Starbuck, Edward, 64, 65, 84. Elder, 195-96. Stark, John, 230, 259, 262, 268. Stearns, Ezra §., 360. G. W., Rev., 392. Steele, Henry, 157, 160. Steffens, Louis, 348. Stephens, Benjamin, 244. Ebenezer, 203. Enoch, 246. Hale, 308. John, 301. Jonathan, 246. Nathaniel, 246. Stevens, Abel, Rev., 407. Apphia, 303. Benjamin, 182, 237, 244, 270, 302. Daniel, 259, 287. Enoch, 183, 244. John, 297. Jonathan, 183. Lydia, 305. Mary F., 375. Nancy, 305. Nathaniel, 148, 275, 295. Nathaniel, Jr., 291. Peter, 278. Polly, 305. Samuel, 169, 192. William, 302. Stewart, Maggie A., 377. Robert, 30. Stickney, Ezekiel M., Rev., 306. Lulie S., 376. Thomas, 275. W. M., 296. Stileman, Elias, 45. Stillings, Peter, 270. Stillson, George W., 370. William, 110. Stinson, Abner P., 295-96, 301, 307, 340, 381. 725 Stobert, Sarah R., 378. Stockbridge, Andrew D., 308. Henry, 305. Stockman, William, 303. Stone, Mr., 38. Storrs, Augustine, 22, 23, 290. Stott, Elizabeth, 373. Stover, Alcott, 347, 357, 364, 375. Hannah B., 375. Nathan E., 354. Ruth A., 373. Stratton, Frank K., Rev., 392. Strout, Charles, 329. Charles S8., 378, 418. Nancy H., 418. Silas, Rev., 416-419. Stuart, C. B., 333. Ida S., 333. J. Warren, 332. Susie M., 333. Sullivan, Abbie E., 379. James, 17. John, 235-36, 269-70, 286. Katherine, 378. Maggie, 378. Swaine, Benjamin, 144. Francis, 17, 42, 66, 197. Hezekiah, 157. Hosea D., 377. Nicholas, 25, 42, 66, 197. Sweat, Moses, 417. Swett, Etta M., 377. Symmes, Rebecca, 80. Symonds, Huldah, 378. Michael, 64. Samuel, 83. Syvertsen, Ole, 378. Tahanto, Sagamore, 35. Tallant, Joseph, 257. Taplin, Frank C., 378. Rev. H. N., 392. Henry T., 365, 372, 375. Tarbox, Samuel B., 372. Tarleton, Ellis, 159. George H., 372. Jerusha, 389. Martha M., 309. Mary A., 308. Mercy H., 308. Samuel, 305, 368, 370, 391, 394-95, 418. Samuel G., 336. Samuel H., 364, 370. Stilman, 183, 237, 314. William, 287. Tash, Ann, 98, 404. John, 109, 238, 240, 244. Joseph S., 291. Sally, 305. Thomas, 98, 99, 109, 128, 137, 160-63, 182, 217-19, 235, 237-39, 242-44, 246-48, 257, 265, 271-73, 283, 296, 300, 404. 726 NarRraTIvE INDEXES. Tash, Thomas, Jr., 257. Tasker, Sarah E., 420. Tay, Lord, 3. Taylor, Andrew S., 374. Benjamin, 249, 275, 312. Charles W., Rev., 392. Charlotte L., 374. Comfort, 302. Edward, 124, 149, 275. Edward T., Rev., 330. John, 124, 150, 170, 355. Joseph 30, 124, Joseph, Jr., 159. Joseph, 3d, 160. Moses &., 354, 373. Nathan, 124. Nathaniel, 193. Thomas, 255, 278-79, 282, 312. William, 46, 107, 124, 147-48, 269, 281, 328. Teal, Lord, 3. Tebbet, Captain, 117, 155. Tenney, Mr., 297. William, 291-92, 295, 297-98, 302. William C., 331. Tetherly, Harriet, 378. Helen J., 374. James M., 395. James W., 369. John B., 347, 357, 372, 374, 395. Mary S., 307. Thing, Bartholemew, 153, 291, 294, 296-97. Benjamin, 79, 108. Betsey A., 375. Dudley, 276. Henry, 371, 392. Jonathan, 29, 30, 32, 49, 147, 295, 297-99, 328, 371. Joseph, 158-59. Nathaniel, 269, 276. Samuel, 78, 295, 299. Thomas, 298. Winthrop, 370, 405. Zebulon, 371. Thomas, Abigail, 308, 310. Benjamin, 188. C., Mrs., 304. Elisha, 98, 245, 247-48, 255-56, 259, 261, 269, 272-73, 275-76. Henry, 372. James, 64, 372. John, 30. Joseph, 269, 310. Mary, 310. Stephen J., 278. Thompson, Anna M., 377. Anne, 406. Carrie, 376. Clarence, 373. David, 9. Ebenezer, 267, 406. George K., 373. Henry, 373, 376. Jane, 303. James, 287. Plummer, 396. Sarah J., 376. William, Rev., 67. Thomson, Benjamin, 170. Jacob, 244. Thornes, Francis, 45., Thurston, Andrew, 363, 368, 370,[395. Daniel, 158. Deborah, 304. James, 267-68, 307, 319, 331, 366, James, Rev., 319-21, 325, 390. Jeremiah, 141. John, 305. Mary, 141. Mary J., 319. Mehitable, 141. Melvin L., 376. Stephen, 255. Thomas, 74. Tibbetts, James, 374-75. Tidman, Thomas, 30. Tilley, James, 310. Tilton, Alice B., 377. Captain, 155, 270-71. Charles 8., 375. Daniel, 294, 313. Dorothy §&., 374. Frank, 376, 395. Henry, 138, 305. Jacob, 168-69, 204. James R., 363, 370. Jemima, 99. John, 238. Jonathan, 164. Josiah, 370, Major, 314. Mary G., 374. Philip, 234. Rachel, 204. Sally, J., 303. Samuel, 99. Tinker, Ossemus, Rev., 306, 385, 390. Titcomb, Benjamin, 236. John, 118. Todd, Clara, 376. John C., 370. Rose, A., 378. Tom, Captain, 148. Tomb, Mehitable, 325. Samuel, Rev. 134, 139, 141, 305, 316, 325, 386. Tomlinson, John, 228. Torr, Vincent, 287, 312, 314. Torrey, Harry K., 332, 365. Harry R., 363. Henry K., 390. John, 361, 365, 373, 376. William, 235, 250. NARRATIVE INDEXES. Towle, Anthony, 99. Caleb, 144. Gardner, 371. Jeremiah, 364-65, 373. Jeremiah A., 379. John M., 296, 379. Sarah, 308. Town, Ezra, 234. Trask, Nathaniel, Rev., 215-16. Treadwell, Ann E., 297. Captain, 340. Charles, 211, 291-92, 295, 298, 301, 371, 380-82. Lydia, 308. Sarah W., 374. Trefethen, Daniel, 357. Francis G., 349. William, 239, 287. Treworthy, Samuel, 47. Trickey, Arrolin A., 375. James E., 375. Scott B., 375. William H., 329, 366, 395-96. Tripp, N..G., 395. Trotter, Richard, 368. True, Sarah J., 374. Trull, Alvin C., 365, 368, 370. Nancy, 383. Phineas, 104, 383. Tuck, Edward, 62. Josiah, 305. Sarah, 306. Sarah P., 373. Tucker, Elijah W., Rev., 386, 390. Sally, 305. Tuckerman, Oliver P., 370. Tufts, Eliphalet, 275. Turner, Frank R., 373. Winfield S., Rev., 373, 395. Tuttle, Alexis D., 374. Benjamin, 303. Benjamin B., 301, 375. Cornelia W., 378. Daniel, 297, 309. Erastus E., 331. George, 246, 275. Isaac, 288. Judith, 123. Mertie, 378. Nicholas, 123. Thomas, 297. Twombly, Horatio, 376. Samuel, 207. Vane, Henry, Gov., 12. Varney, Albert H., 261-62, 364, 366-67, 373, 416. Calvin, 416. Edith C., 418. Eliza N., 416. George W., 373. Ida A., 378, 418. 727 Isabella J., 376. Olive J., 366, 420. Vaughan, Charles E., 373. Colonel, 155. Mary, 69. William, 31, 69, 146. Veasey, Eliphalet, 261. Thomas, 261. Veazie, Eliphalet, 269. Joshua, 259. Thomas, 259. Vernon, Benjamin, 312. Vincent, Anthony, 263. William, 263. Wadleigh, Captain, 86. Edward, 160. Henry, 301. John, 32, 49, 71, 89, 262, 269, 287, 298. Jonathan, 71, 89, 299. Joseph, 49, 71, 157, 175. Minnie C., 377. Philip, 21, 30, 72. Robert, 29, 33, 46, 49, 71, 89, 154, 198, 289, 295. Wadononamin, 44, 45, 77. Wahangnonawit, 13, 67. Waldron, Ira, 19, 29, 49, 71, 77, 78, 370. Richard, 84, 85, 87, 182, 188, 195, 200. Robert, 289. Thomas, 299. Walker, Goodman, 38. Samuel, 22. Timothy, Jr., 259. Timothy, Rev., 212. William, 234, 331, 368, 404. William L., 363, 368, 370, 395. Wall, James, 16, 17, 22, 25, 27, 38, 40, 60, 62, 196, 290, 298. Wallingford, Samuel, 127. Thomas, 202, 228. Walsh, Father, Rev., 397. Walton, Colonel, 188. George, 22. Thomas, 189. Ward, James 8., 378, 418. Jonathan, Rev., 384. Samuel, 239, 244, 249, 255, 270, 282-83, 285, 302, 305. Wardell, Thomas, 21-23, 38, 122-23. William, 21-23, 38, 122-23. Warren, John, 42, 66, 197. Washburn, Sarah, 370. Washington, George, 235, 267-72. Waterman, Alfred W., 354. Mary J., 412. Thomas, Rev., 412. Watson, Benjamin, 307. Betsey, 305, 307. Charlotte, 370. Clarissa, 307. David, 249, 280, 282-85. 728 NARRATIVE INDEXES. Watson, Dudley, 59, 128, 291, 296, 303, 314, 336, 400. Henry, 291, 304. John, 240, 244, 255, 270, 312. John, Jr., 297. John N., 302. Joseph, 354. Josiah, 354. Martha, 307. Mary, 306. Molly, 303. Robert, 28. Thomas, 304, 349. Winthrop, 287-88, 295, 331. Watts, Isaac, 122. Waymouth, Samuel, 255. Weare, Meshech, 162, 229-30, 243, 272. Nathaniel, 146. Peter, 156, 188. Wearow, Mr., 10. Webster, Eleanor, 281. Hannah, 125. John B., 332. Nathaniel, 302. Thomas, 290, 294. Wedgewood, John, 30, 69, 78, 82, 88, 154, 168, 170, 199, 237, 244, 290. Lot, 303. Mary, 88. Noah, 249, 277, 304. William, 288. Weeks, Abbie E., 376. Captain, 96, 155. George E., 376. Ira, 301. Joannah, 303. Jobn, 244, 248. John S., 139. Joshua, 272, 312. Leonard, 282. Prudence, 304. Ward C., 259-60. Weight, Thomas, 38, 71. Weir, Mary S., 373. Welch, Colonel, 98. Joseph, 247-48. Mary, 125. Wells, Edward, 255. Wentworth, Benning, 81. 213, 230. Deborah, 307. Ezekiel, 309. Harriet N., 374. Hunking, 203. John, 11, 18, 25, 162, 193-94, 215, 217, 231-32, 279, 337. John B., 368, 399. Jonathan, 302. Mark H., 252. Paul, 217. Richard, 368. Rossillie, 373. William H., 377. West, James, 307. Jonathan, 287. Nehemiah, 259. Westbrook, Captain, 374. Wetherbee, Henry K., 332. Wetherby, Mariah, 306. Weymouth, Josephine M., 374. Sarah, 306. Timothy, 277. Wheatland, Benjamin, 326. Wheeler, Maud A., 379. Warren, 294. Wheelock, Eleazer, Rev., 214-15. Wheelwright, John, Rev., 6, 12, 13, 15, 18, 20-22, 25, 26, 34, 38, 60, 62, 67, 69, 75, 123. Robert, 12. Whicher, Jonathan, 303. Whidden, Ichabod, 169, 204, 308. Whipple, Alexander, 308. Whitcomb, Benjamin, 272-73, 281. Jonathan, 234. Major, 267. White, A., Mrs., 395. Deputy, 398. Moses, 295, 297. Moses, Rev., 330. Whitefield, George, Rev., 113-14, 225, 311. Whiton, John M., Rev., 14. Whittier, Josiah H., 333. Wiggin, Abigail, 87, 94, 304. Albert J., 368, 370. Andrew, 32, 87, 94, 128, 135, 169-70, 180-81, 193-94, 262, 270, 277, 289, 291, 294, 299. Andrew, Jr., 168-69. Anne, 135. Asa, 271, 303. Barker, 306. Charles, 244. Chase, 161, 271, 295. Comfort, 132. Daniel, 114. Daniel C., 357, 364-66, 376. David, 117, 239, 244, 246, 269, 303, 312. Dayton C., 332, 373. Deborah, 370. Eliphalet, 100. Elizabeth, 118, 307. Emma F., 375. George, 389. George B., 357, 365, 367, 373. George O., 368, 370. Gideon, 259, 261. Hannah, 87. Henry, 128, 130, 135, 183, 187, 245, 290-92, 297, 300, 304, 308, 313-15, 370. Henry, Jr., 130, 291, 337. Isabelle J., 420. Isabelle V., 396. NARRATIVE INDEXES. Wiggin, Jacob, 368. Jacob F., 368. J. Henry, Rev., 117. John, 217. Jonathan, 80, 165-67, 238, 244, 246, 312. Joseph, 160, 170. Joshua, 217, 244, 270. Josiah, 162. Mark, 271. Mary, 135. Mehitable, 307, 340, 370. Michael, 128, 291-92, 300, 302, 304, 314. Michial, 130-31. Mr., 148. Nancy, 131. Nathan B., 307. Noah, 263. Patty, 305. Phineas, 259, 261. Polly, 304. Rufus, 206. Samuel, 287. Sarah A., 306. Simeon, 263, 275. Simon, 117, 128, 299. Thomas, 32, 34, 36, 37, 44, 60, 71, 118, 126, 132, 165, 179-80, 197, 202, 255, 259, 268, 289, 295, 312. Thomas J., 373. Thomas Jr., 32, 48. Winthrop, 249, 269, 280, 282-85. Wiggins, Asa, 244. Charles, 237. David, 239. George B., 120. Jonathan, 255. Nellie A., 374. Theophilus, 239, 247, 272. Wight, Thomas, 22. Wilcox, Martha A., 379. Willex, Beltisha, 196. Willey, John, 94, 100. Lizzie E., 375. Phineas, 307. William, 100. William, III, King, 85. Indian, 44. King, 144. Wilkinson, James H., 354, 364, 370. May H., 378. Williams, Hamden, 308. Hattie, 379. Henry, 68. John, 331. John P., 132, 319. Samuel F., 363. Willie, Bellshasur, 17. Goodman, 38. Willis, Annie, E., 373, 377. Gracilla M., 378. Samuel, 368, 370. 729 W., 288. Wilson, Ann, 89. Charles J., 373. Ebenezer, 73, 119, 304, 368, 370. Ebenezer, Jr., 370. Francis, 70. Humphrey, 17, 25, 27, 29-32, 41, 42, 69, 70, 89, 92, 197, 290, 298. John, 298. Joseph, 160. Joshua, 159. Judith, 70, 92. Martha, 70. Mary, 70, 92. Robert, 243. Thomas, 22, 69, 290, 299. William, 379. William E., 373. Winan, Olive, 137. Winborn, Captain, 269. William, 22, 38. Wingate, Joshua, 127, 138-39, 263, 268, 270, 277-79. Winkley, Benjamin Jr., 308. Winn, Dorcas A., 374. James, 374. Winthrop, John, Gov., 4, 11, 17, 78, 209. John, Jr., 2, 10. Mary, 17. Wiswell, Ruth H., 378. Wodlash, Jonathan, 148. Wolfe, James, 162. Wood, Mahala, 307. Ruth, 307. Thomas, 259. Woodman, Archelaus, 186. John, 64, 147. Myrtis D., 378. Woodward, Eliphalet, 259. Worthen, Amos H., Rev., 392. Ezekiel, 279. Wyman, Isaac, 110. Yeaton, John A., 374. York, Amy, 377. Benjamin, 94, 100, 126, 161, 169. Benjamin, Jr., 169. Deborah G., 309. George, 373. James, 125. John, 49, 153-54. Josiah, 368, 373. Richard, 50, 89, 154. Robert, 183. Sarah, 309, 373. Sophronia W., 420. Thomas, 125, 169. Young, B., 90. Benjamin, 276. Daniel, 293. Eliza, 94. Hannah, 100. 730 NARRATIVE INDEXES. Young, James, 147. Joseph, Jr., 127, 182, 244, 302, 319. Jeremiah, 183, 301, 303, 312. Keziah, 303. Jeremiah F., 324. Major, 313-14. Jeremy, 301, 314-15. Maria B., 306. John, 29, 32, 49, 147, 183, 244, 303, 312, Nathaniel, 324. 375. Sally, 305. John, IJr., 293, 303, 312. Samuel, 268. John E., 415. Sarah, 99. Jonathan, 153. Sophia, 306. Joseph, 99, 169-70, 180, 182, 186, 216, Thomas, 94, 99, 108, 124, 169, 204, 209, 246, 263, 280, 290-95, 299-301, 312, 229, 275. 316, 319. Zingraf, Elizabeth C., 414. Adams Ames Andrews Badger Baker Barber Bartlett Beal Bean Beckett Bennett Bergen Bordman Boyce Brackett Bradstreet Branscomb Bray Brodhead Brown Bryant Bunker Burleigh Burnham Channell Chapman Chase Chesley Cheswell Churchill Clark Cobbey Coe Coffin Colby Colcord Coleman Conner Cram Deale Doe Duda-Durell Dudley Dyer Edgerly Ewer Fernald Field Fifield GENEALOGICAL INDEXES. PAGE 423 424 426 426 429 429 432 434 435 437 438 443 444 444 447 447 448 449 451 452 453 454 464 464 466 467 468 468 469 470 470 472 474 474 479 479 480 481 481 489 490 492 494 498 499 499 II. Fitts Fogg Folsom Foss Fowler Fox Freeze French Gale Giddings Gilman Glidden Goodwin Hale Hall Hanson Hardy Hart Harvey Hersey Hill Hilton Howard Jacob Jenness Jewett Joy Judkins Kennard. Kennison Kuse Lane Lang Littlefield Locke Lord. Lovering Lyford Marsters Marston Mattoon MeMillan Mead Meloon Miles Moody Moulton Murray Neal FAMILIES. Norris Norton Ordway Packer Palmer Parsons Paul Pease Perkins Pickering Pike Pindar Plumer Pollard Quinn Randall Reynolds Richards Rider Robinson Rogers Sanborn Sargent Shute Simpson Skinner Smart Smith Spead. Stinson Tarleton Tash Tetherly Thing Thomas Treadwell Trull Tufts Walker Watson Wedgewood Weeks Wentworth Wiggin Wilkinson Willson Wilson Wood Young 732 GENEALOGICAL INDEXES. IV. NAMES. Abbott, Archange M., 449, 451. Austin, 534, Elizabeth, 485. Japheth, 532. Joshua, 605, 672. Lavinia, 515. Lucy G., 534. Phebe, 532. Savalia, 515. Thomas, 464. William, 534. William, Jr., 515. Adams, Abigail C., 424. Anne E., 678. Betsey, 423. Caleb M., 678. Captain, 511. Charles, Jr., 489. Charles W., 679. Deborah, 509. Eliza, 678. Hannah K., 540. Hugh, Rev., 423, 489, 583, 619. Joanna, 530. John, 424, 505, 597. John, Rev., 424. John F., Rev., 577, 660. John Q., 620. Joseph, Rev., 678. Josiah, 423, 479, 542, 635-36, 677. Mary E., 678. Mary N., 423. Nancy, 423. Nathaniel, 423. Rebecca, 423, 489. Sally, 423. Samuel, 423, 453, 539, 662. Sarah, 479. Sophia W., 423. Winborn, 423, 432, 464, 539, 572, 683. Aiken, Alice, 650. Ralph, 650. Ruth, 650. William, 650. Allen, F. M., 673. Hannah, 616. Joanna, 616-17, John, 616. John, Rev., 490. Joseph, 569. Mary, 616. Mr., 613. Paulina, 460. Sarah, 616. Alley, Elizabeth, 467. Richard, 467. Amble, John, Reyv., 493. Ambrose, Captain, 631-32. Nathaniel, 664. Ames, Abigail, 426. Anna, 425. Daniel, 424-25, 544. David, 424-25. Elizabeth, 426. Hannah, 425. Foster, 426. Jacob, 424-25, 544, 580. Jacob, Jr., 425, 536. Jacob M., 426. John, 425, 588. Lydia, 425. Mary, 426. Nathaniel, 424-25, 544, 572. Nathaniel, Jr., 424-25. Nathaniel 2d, 425. Peter, 426. Phebe, 426. Rhoda, 457. Sally, 426. Samuel, 424-25. Sarah, 425, 457. Simon, 424. Susanna, 426. Andre, Major, 580. Andrews, George E., 426. Hilary B., 426. Joseph, 616. i Mary, 464. Mr., 616. Anne, Queen, 490. Appleton, Elizabeth, 628. Isaac, 428. Jobn, 627. Judith, 627. Martha, 561. - Miss, 488. Samuel, 561. Ardell, William, 438, 551. Armstrong, Anna, 495-96. Christian, 496. John, 496. Atkinson, Frances, 671. John, 552. Rebecca A., 552. Sarah M., 552. Theodore, 670. Atwood, Ann, 460. Ault, John, 492. Remembrance, 492. Austin, Andrew W., 540. Charles S., 541. Cornelia L., 541. Ella E., 541. Avery, Solon E., 578. GENEALOGICAL INDEXES. 733 Ayers, George, 446. Hannah, 525. John, 446. Maria, 577. Mary, 474. Thomas, 446. Babb, Captain, 659. Babson, John, 521. Philip, 521. Bachelder, Timothy, 615. Bachiler, Stephen, Rev., 630, 665. Bacon, Elizabeth, 565. Badger, Abigail, 434. Cecil, 427. Charles W., 427. Joseph, 599, 664, 678. Joseph, Jr., 678. Judith, 599. Lucy M., 427, 618-19. Margaret Y., 427. Mary S., 427, 618-19. Mr., 680. Nellie G., 427. Rebecca S., 619. Sally T., 519. Samuel, 619. Samuel E., 427, 519. Samuel P., 427, 479, 537, 569. Sarah W., 599. Thomas, 427. William, 434. William P., 427. William P. L., 427. Bailey, Charles, 540. Doctor, 627, 629. Harriet, 534. Jacob, Rev., 668. Mr., 523. Stephen, 478. Baker, Anna, 430. Elizabeth, 428. Henry, 587. Jabez, 430. * John, 428. Martha, 428 Mary, 506. Priscilla, 428. Rebecca, 428. Samuel, 428-29, 432, 486, 568. Samuel, Jr., 428. Thomas, 428. Balch, Miriam, 512. Phebe, 464. Balcomb, Henry W., 632-33. Baldwin, Louisa, 650. Balfour, William, 451. Ballard, Elizabeth, 645. Ballou, John M., 516. Barber, Abigail, 430. Anna, 429-32, Daniel, 430-32. Daniel, Jr., 431. Elizabeth, 682. Ezra, 430-31. John, 428-30, 517, 520, 641. John, Jr., 429. Jonathan, 564. Joseph, 429, 517. Katherine, 595. Mary, 430, 465, 509. Mercy, 521. Nelson, 431. Rachel, 430. Robert, 429-31, 682. Robert, Jr., 431. Sally, 431, 465. Thomas, 429. Zebulon, 431, 605. Barclay, Captain, 487. Barefoot, Sarah, 674. Walter, 550, 674. Barker, Benjamin, 497. David, 471. ° Henry, 463. John, 497. Jonathan, Jr., 496-97. Julia, 681. Louisa, 559. Mary U., 471. Mary W., 471. Paul, 497. Sarah, 469. Barnard, Mary, 568. Barnes, Lucy, 606. Bartlett, Catherine, 433. Dorothy, 433. Elizabeth, 433. Ichabod, 475, 554. Isaac, 539. Israel, 432. John, 432-34. Joseph H., 432. Josiah, 476. Josiah D., 432. Josiah H., 433. Mary, 433. Mary D., 432. Nathaniel, 433-34, 535, 609. Priscilla, 433, 525. Reuben, 596. Robert, 627. Samuel, 432, 512. Sarah, 423, 432, 512, 539, 627. Thomas, 428, 469, 672. Barton, Hosea, 478. Batchelder, Arianna 8., 559. B. P., 590. Elinor H., 507, 509. Helen W., 622. Sally, 562. Simon, 615. Susan, 568. 734 GENEALOGICAL INDEXES. Batelle, Elbridge A., 488. Bayley, Jacob, 439. Joseph, 432-33, Beal, Abigail, 434. Carrie A., 627. Edward J., 434, 479, 627. Elizabeth, 434. Fred K., 434. Fred R., 627. Hannah, 434. Henry R., 434. Joanna, 592. Joseph F., 434. Josiah, 434. Levi W., 434. Luther A., 434. Martha, 434. Mary, 434. Mary E., 434. Zachariah, 427, 434, 576, 654. Zebulon, 681. Bean, Abigail, 434. Ann, 436. Benjamin, 436. Catharine, 435-37. Charles W., 437. Curtis, 436. C. W., 618. Daniel, 435. Deborah, 436. Dinah, 436. Ebenezer, 436. Edward, 436. Elizabeth, 506, 509. Hannah, 424, 436, 507. Henry, 435. James, 435-36. Jeremiah, 435-36. John, 430, 435-36. Joseph, 436. Margaret, 435-36. Mary, 435-36. Mehitable, 436. Nathaniel, 504. Oscar C., 437. Peniel, 538. Perley R., 437. Richard, 436. Samuel, 435-36. Sarah, 430, 436, 607. Tabitha, 436. William, 436. Beckett, Betsey, 437. Dolly, 437. Dudley, 437. Esther A., 478. Francis, 437. Frank, 437. James M., 438, 479. Jenness D., 438. Joseph C., 438. Joseph L., 437, 478-79, 522. Philip, 512. Samuel, 512. Sarah, 437. Sarah A., 438, 479. Bedel, Timothy, 572. Belcher, Governor, 480. Bell, Frederick M., 511. Meshech, 653. Mrs. Wright, 468. Thomas, 664. Bendicta, Rev. Mr., 471. Bennett, Abigail, 441, 644. Abraham, 438, 441. Arthur, 438-41, 536. Benjamin, 438. Betsey, 442. Caleb, 439. Cotton, 439-41, 536. David, 441. Deborah, 440, 508. Dolly, 440. Eben, 440. Eben L., 442. Edward, 441. Eleazer, 438, 597. Emeline, 442. Emma, 441. Esther, 440. George A., 443. Hannah, 442. Hannah P., 443. Helen C., 443. Isaac, 441. Jacob, 441. James, 441-42, 536. James G., 441-42, Jeremiah, 442. John, 438-41, 455, 482, 684. Jonathan, 442. Josiah, 426, 440-42, 536. Lucy, 440. Lydia, 440. Martha, 439, 441, 684. Martha D., 443. Mary, 438-40, 442. Mehitable L., 442, 540. Nancy, 440-42. Nathan, 526. Olive, 440, 442. Polly, 441. Rebecca, 442. Robert G., 438, 441-42, 536. Ruth, 438. Sally, 441-42, 684. Samuel, 441-42. Susan, 442. Thomas, 439-41. Benning, Mary, 669. Benson, Henry P., 451. Bergen, John, 539. GENEALOGICAL INDEXES. 735 Bergin, Ede H., 443. John, 443. Mary, 443. Berry, Addie F., 567. Edward, 471. Elizabeth, 574, 576. Isaiah, 574. James, 561. Joseph, 443. Katherine, 585. Mehitable, 626. William, 576, 585. Bickford, John, 629-30. Lydia, 662. Mary, 453. Rebecca, 505, 683. Sarah, 506, 540. Thomas, 540. Binney, Eliza A., 559. Bird, Ada C., 591. Jathnell, 511. Birdley, Rebecca, 499. Tyler, 499. Blair, Jane, 633-34. Blaisdell, William, 631-32. Blake, Abigail, 507, 576. Affa O., 597, 658. Eleanor, 595. Emma, 472. John A., 478. Joseph, 595-96, 655. Mr., 545. Nancy; 461. Sherburne, 596. Blanchard, John, 509, 529, 553. Blazo, Ann, 651 William, 666. Blinn, George R., 622. Bliss, Mary, 597. Blossom, Thomas, 494. Blunt, Mr., 488, 682. Blydenburg, John, 644. Mary, 444. Boardman, Apphia, 549. Benjamin, 549. Charles, 549. Elizabeth, 504, 508. Hannah, 659. Harriet, 549. James, 549. John, 636. Joseph, 531. Lucy, 579. Martha, 549. Mary, 549. Mehitable, 549. Mr., 523, 675. Nancy, 549. Phebe, 488. Samuel, 548-49. Samuel M., 549. Sarah, 549, Stephen, 508. Bodge, Joseph, 463. Bonnie, Carrie, 463. Bonney, John, 627. Boody, John H., 647. Booth, Ida J., 608. Bordman, John B., 444. Martha, 444. Martha M., 444. Mary, 444. Mary J., 444. Samuel L., 444. Sarah, 443. Stephen, 443-44. Thomas, 443-44. William, 443-44. Boreman, David, 443. Elizabeth, 443. Joanna, 443. John, 443. Thomas, 443. Bosworth, Richard, 627. Bott, Frances, 477. Lydia, 477. Boutwell, Lucy J., 681. Bowden, John, 503. Bowditch, Mr., 529. Bowman, Andrew, 444. Boyce, Antipas, 444. Boynton, Berthia, 564. Elinor, 563-64. John, 564. Brackett, Abbie B., 490. Abigail, P., 661. Abijah, 445. Ann P., 548. Anna, 439, 445. Anthony, 444-45. Benjamin, 466, 641. Benning, 425, 440, 446, 581, 615, 641. Charles, 446. Comfort, 446, 580. Daniel, 446. Deborah, 668. Elinor F., 445. Elizabeth, 446. Etta, 603. Eunice, 458, 461. George, 426, 445-46. Hannah, 446. Huldah, 446. Ichabod, 441, 445, 554. James, 445. James P., 447. Jeremiah, 447. John, 439, 445-46, 536, 587, 615. Joseph, 668. Joseph N., 446-47. Joshua, 439, 445-46, 551, 553, 615, 661, 667. J., 507. 736 GENEALOGICAL INDEXES. Brackett, Katherine, 446. Keziah C., 445. Lydia, 446. Margaret, 445, Martha, 446, 505, 547, 625. Martha A., 660-61. Martha F., 625. Martha P., 614, 625. Martha W., 503. Mary, 676, 678. Mary F., 445. Mr., 555, 613. Nathaniel, 445. Polly, 446. Purney, 446. Sally, 446. Samuel, 504, 530, 535, 551, 553, 609-10. Thomas, 505, 547, 625, 677. William, 444. Brackley, Elizabeth R., 549. Esther, 549. George H., 546. Henry, 549. James, 549. James C., 549. John B., 549. Mary, 549. Mary E., 549. Mehitable S., 549. Nancy D., 549. Nathaniel, 549. Olive F., 549. Olive R., 549. Sarah C., 549. Sarah L., 549. William M., 549. Bradbury, Mary, 616. Thomas, 616. Wyman, 616. Bradford, Priscilla, 627. William, 627. Bradley, Catherine, 589. Elizabeth, 502, Jonathan, 502. John, 502. Samuel, 502. Sarah, 435. Bradstreet, Anne D., 674. Dorothy, 447. Dudley, 447. Hannah, 447, 674. John, 447. Mercy, 447. Samuel, 447. Sarah, 446. Simon, 447, 490, 674. Bragdon, Sarah, 599. Bragg, Samuel, 663. Branscomb, Arthur, 447-48, 466, 520, 548. Betsey, 448. Charles H., 448. Fannie, 448. Henry 8., 448. Lucy A., 448. Mary H., 448, Paul, 520. Sarah, 533. Bray, Richard, 448. Bresnahan, Ellen, 593, Brewer, Mary, 573. Thomas, 573. Brewster, John, 572. Sarah, 553. Briant, Henry, 571. Briar, Mary, 512. Briers, John, 511, Brigham, Edward L., 654, Eliza A., 601, 603. Britton, Polly T., 520, Brock, Mr., 671. Brockleback, Samuel, 473. ° Brocklebank, Captain, 561. Brodhead, Alfred, 450. Alfred W., 450. Almena J., 449. Ann M., 449. Arthur, 450. Betsey, 449. Caroline S., 451. Catherine, 451. Cornelia A., 450. Daniel, 449. Daniel D., 449. Delia S., 450. DeWitt, 450. Edward C., 450. Eleanor W., 451. Elisabeth, 672-73. Elizabeth H., 449-50, 594. Ellen G., 450. Ellen M., 451. Epaphras K., 449-50. Frank, 450. George H., 450-51. Gertrude, 450. John, 449-50. John M., 449-50. John, Rev., 594, 615, 626, 669, 673. Jobn T., 451. Joseph, 449. Joseph C., 449-50, Josephine A., 451, Josiah A., 449, 451. Lizzie A., 451. Louise, 450. Mary O., 451. Mary R., 449-50. Mehitable S., 449, 669. M. Frances, 450. Olive C., 451. Olive N., 449. Rebecca A., 451. GENEALOGICAL INDEXES. Brodhead, Sarah, 450. t. Thornton F., 449, 451. } Walter, 450. Brookings,j{Thomas, 437. Brooks, Ann, 599. Fanny, 488. James, 508. Mary, 599. Samuel, 552. William, 599. Brown, Abigail, 582. y. Alfred, 478. « Caroline, 478. Charles T., 625. Cotton §., 477-78. Daniel, 509. Dorothy W., 452, 495. Elizabeth, 583. Emeline, 478. Ephraim, 500. Frances, 478. George, 478. Hannah, 610. Harriet, 499. Jacob, 451-52, 582. Jacob O., 459, 495. John, 452, 542, 583. Lawrence, 596. Louisa, 452, 495. Lydia, 500. Mary W., 452. Nathan, 625. Nathaniel, 670. Newell R., 478. Ruth, 500. Samuel, 452. Thomas, 452, 514. Bruce, Charles J., 559. Edwin H., 559. Jeduthun, 557-58. Martha L., 559. Susan M., 559. Bryant, Alice, 649. James, 452, Mary, 643. Bryent, Anna, 644. Anne, 452, 645. Elisha, 452. Elizabeth F., 644. Henry, 452. Jeremy, 452, 536. John, 452. Mary, 452. Walter, 424, 432-33, 441, 443, 452, 503, 644-45. Walter, Jr., 429, 441, 536. Buck, Thomas, 584. Bucknam, Polly, 668. Bullard, Dana, 654. Bunker, Andrew, 453. Angeline, 466. 47 737 Etta A., 649-50, George E., 453. Ida F., 453, 466. J. Frank, 453. John, 453, 466. Love, 480-81. Burbank, Silas, 666. Burdett, George, 674. Burgess, Eddy H., 452. Burkley, Robert, Rev., 450. Burleigh, A. A., 649. Abigail, 598, 630-32. Andrew, 446. Ann, 496. Benjamin, 602. Deborah, 672. Drusilla, 496. Drusilla E., 569, 601. Elizabeth, 548. Elizabeth D., 519. Elizabeth E., 460. Hannah M., 462. Henry, 628-29. Henry E., 575. James, 423, 465, 496, 566, 569, 601, 663. Jemima, 544. John, 424, 440, 462, 539, 547-48, 646, 663. John A., 475. John, Jr., 554. Jonathan, 649. Joseph, 497. Joseph L., 460, 496-97. Josiah, 652. Marcia, 644, 646. Marietta, 651-52. Martha, 641. Martha J., 462. Martha L., 641. Mehitable, 440, 507. Moses, 425-26. Nathaniel, 519. Nathaniel E., 496, 556, 676. Rachel, 683. Reuben, 575. Samuel, 460, 496, 641. Sarah, 465, 475, 547, 581. Sarah E., 496, 569. Sarah F., 465. Sarah H., 547. Susan W., 601, 650. Susannah W., 497. Theodore A., 497. William, 683. Burley, Abigail, 456, 458-60. Adaline C., 462. Addison, 461. Alice, 455. Allace, 457. Andrew, 443, 453-54, 456. Ann, 460. Ann A., 463. 738 Burley, Ann E., 463. Anna, 455, 458. Anna H., 459. Anne, 460. Benjamin, 456-57. Betsey, 458. Caroline W., 463. Carrie, 464. Charles G., 461. Charles H., 463-64. Clarissa, 460, 462. Comfort, 457. Daniel, 457. David, 455, 457. Deborah, 440-41, 455, 459, 461-62. Drusilla, 460. Elbridge T., 463. Eliza, 461. Elizabeth, 456-57, 459. Enoch, 457, 459. Eunice, 461. Ezra, 460. Flora B., 464. Frank A., 464. Giles, 453-54. Gordon, 457. Hannah, 453-54, 459, Hannah G., 597, 647. Harrison G., 463, Helen A., 463. Henry, 456, 459-60. Tsaac, 458, 461 Jacob, 454, 456, 459-60. Jacob C., 462. James, 441, 453-55, 458, 460-61, 463, 640, 675. James O., 463. J.C., 457. Jasper H., 462. Jemima, 455, Jennie, 463. Jeremiah, 462. John, 453-55, 459-62, 538, 597, 610, 647, 668. John B., 463. John W.N., 462. Jonathan, 456, 462. Joseph, 454-57. Joseph L., 459. Joshua, 457. Josiah, 455, 458, 460-62, 675. Josiah L., 457. Judith, 459-60. Judith T., 460. Keziah, 455, 458. Levina, 469. Lillian M., 463. Lucinda, 461. Lucy, 456. Lucy A., 463. Lydia, 455-56. GENEALOGICAL INDEXES. Marcia, 456. Margaret, 456. Marietta S., 462. Mark, 462. Martha, 453, 457, 459. Mary, 453-59, 461. Mary A., 461, 463. Mary C., 462-63. Mary J., 461. Mehitable, 460, 533. Molly, 459. Moses, 455, 459, 641. Nancy, 456-57, 459, 461. Nathaniel, 455, 457, 461. Nathaniel E., 460. Nathaniel R., 460. Olive, 461. Olive P., 462. Phebe, 459. Rachel, 458. Rebecca, 453-54, 459. Reuben M., 462. Rhoda, 456. Robert, 457. Sally, 461. Samuel, 455-59, 461-62. Sarah, 453, 456-61. Sarah C., 462. Sarah E., 460. Sarah F., 463. Sarah H., 441. Sarah J., 463. Sarah K., 463, Stevens, 456. Susan E., 462. Susan W., 461. Susannah, 455-56. Temperance, 461. Theodore, 463. Theodore A., 461-62. Thomas, 455, 457. Walter D., 463. William, 454-55, 457-58, 461. Burnham, Benjamin, 454. Hannah, 453, 642. John, 464. Josiah, 464. Robert, 464, 593, 643. Thomas, 464. Burnum, Robert, 550. Burpee, Jeremiah, 564. Burton, Mary, 478. Butler, Benjamin, 517, 556, 572. Betsey, 595. Ebenezer, 545. Elizabeth F., 546. Harry, 541. Henrietta, 546. Henry, 546, 595, James H., 546. Louisa, 546. GENEALOGICAL INDEXES. 739 Butler, Moses, 671. Sally T., 546. Butterfield, Alexander, 606. Button, Maude, 624. Byington, Charles E., 638. Byley, Henry, 461. Mary, 460-61. Cadwell, Deborah, 543. Dillingham, 542. Thomas, 543. Caldwell, Daniel, 453. John, 453. Calef, Betsey, 406. Mehitable, 497. Calfe, John, 653. Calkins, Daniel, 568. Calley, Mary J., 559. Richard, 524. Campbell, Hannah, 515. Candy, Jeremiah, Rev., 486. Cane, James, 442. Cario, William, 542, 661. Carlton, Belle L., 558. Florence, 558. Stephen C., 558. Carney, Albert, 623. Arthur, 623. Edward, 623. Mary, 623. Matthew, 623. Maithew F., 623. Carpenter, Anthony W., 477. Elizabeth, 628. Helen, 476-77. Carr, Anne, 668. George, 616. Mary S., 623. William, 616, 631-32. Carrol, Mr., 506. Carter, Elizabeth, 670-71. Cass, Jonathan, 533. Caswell, Almira, 484. Lydia, 579. Thomas, 462. Cate, Elizabeth, 667. James, 442. Jane, 553. Lizzie, 562. Molly, 457. Mr., 533. Olive, 562. Caverly, Lydia, 463. Caverno, Abigail, 541. Arthur, 541. John, 541. Chadbourne, Sarah, 509. Chadwick, Sarah E., 680. Challis, William, 512. Chamberlain, Mary, 460, 462. Richard, 613. Thomas, 459. Trueworthy, 460. Chandler, Mary, 595. Joseph, 464. William, 511. Channell, Abraham, 464. James, 464. Robert, 464. Sally P., 464. Chapman, Andrew M., 465, Benjamin, 465. Burleigh, 458, 465. Comfort, 465. Daniel, 465, 645. David, 441, 465-66, 484, 579, 587. Eben, 465. Edmund, 465. Edward, 464, 579. Eliphaz, 465. Elizabeth, 465, 587. Emily, 466. George, 466. Hannah, 465. Irene, 465. Isaac, 566. Jacob, 465. Jacob, Rev., 574. James, 465-66, 579, 684 Jenny, 465 John, 465-66, John ¥., 579 John H., 469. Joseph, 458, 465. Kate, 458. Kato, 465. Levi, 431, 458, 465, 663. Lewis, 563. Lucy, 466. Lydia, 465-66. Martha, 465, 557. Mary, 458, 465-66, 520. Mary L., 466. Nancy, 465. Nathaniel L., 466. Noah, 465. Paul, 426, 448, 458, 465-66, 557, 610, 667. Phebe, 465. Rhoda, 465. Sally, 465-66, 484. Samuel, 464-65. Samuel, Rev., 667. Sarah, 448. Sarah S., 448. Shadrach, 465. Smith, 439, 458, 465. Susan, 465. Susannah, 598, 645. Charles II, King, 485. Chase, Alice, 466. Ann, 675. Anna, 466, 502, 562. Anne, 429, 595. 740 GENEALOGICAL INDEXES. Chase, Aquila, 466, 502. Daniel, 466. Edmund, 466. Edna, 466. Elizabeth, 466. E. Newton, 469, 498. Frank A., 517. Fred A., 517. George L., 466. Hannah, 612. Harry P., 466, 573. James, 466, 595. J. Lewis, 453, 466. John, 466. John P., 632, 634. Jonathan, 466. Lydia, 595. Mark W., 516-17. Mary, 466, 595. Moses, 466, 468. Prescott, 466, 632, 634. Priscilla, 466. Ruth, 466. Samuel P., 466, 573. Sarah, 466. Thomas, 466. Cheney, Elizabeth, 454. Hannah, 647. John, 647. Chesley, Ann E., 467. Ebenezer, 467. Elder, 656. Elizabeth, 455, 467. Esther, 467. Frank H., 467. George, 467. Hannah, 467. Henry H., 467. Hester, 538-39. Israel, 508. James, 467, 670. Joanna, 467. John, 467. John H., 467. Jonathan, 496, 667. Joseph, 467, 644. Mary, 467, 537-38. Philip, 467, 538, 551, 597, 642. Samuel, 467. Sarah, 467. Susanna, 467, 642. Thomas, 467. Cheswell, Mary, 610. Paul, 468. Sally, 468. Samuel, 587. Thomas, 468, 539, 642. Wentworth, 468, 610. William, 468. Chick, John C., 590. Choate, Alfred B., 570. Charles A., 570. Eppes, 569. Herbert, 570. Ira, 569-70. Christie, Daniel M., 483. Church, Nathaniel, 606. Churchill, Barnabas, 495. Eben, 469. Ichabod, 469. James, 469. John, 468-69, 656. Joseph, 468-69, 656. Lydia, 468, 495, 518-19, Mary E., 468, 482-83. Nathaniel, 469. Sarah, 469. Susan M., 663. Thomas, 495. Chute, Alice M., 559. Cilley, Adaline, 470. Alice M., 469. Bradbury L., 552. Cutting, 511. Daniel, 621. Elizabeth A., 457. Elsie, 590-91. Joseph, 621. Joseph L., 521, 558. Polly D., 621. Claggett, William, 620. Clapp, Walter, 510. Clark, Abigail, 643. Ann F., 566. Benjamin, 677. Benjamin F., 677. Catherine, 622. Charles, 670. Charles E., 559. Daniel, 469, 677. David, 677. Dolly, 605. Eben, 595. Edward H., 560. Elizabeth, 465, 525, 677, Elizabeth S., 525. Ellen, 470. Ellen W., 592, 602. George W., 559. Hannah, 643. Ida C., 470. J. Albert, 560. John, 648. John M., 554. John N., 469. Joseph, 459, 586. Joseph F., 469. Josiah, 648. J. Smith, 648, Lydia, 589. Martha J., 560. Mary, 523. GENEALOGICAL INDEXES. 741 Clark, Nancy N., 577. Nathaniel, 525. Nathaniel G., 469. Robert, 514, 611. Sally, 557-58. Sarah, 524, 643, 679. Sarah E., 560. Somerby, 525. Susan, 498. Susan M., 469. William A., 559. William H., 558. Clarke, Samuel, 625. Clay, John, 474. Lydia R., 474. Clement, Mary A., 559. Mary J., 557. Clement, Timothy, 465,"469, 473, 665. Clifton, John, 669. Cloudman, Augusta, 641. Clough, Albert, 578. Daisy, 578. George, 517, 621. Mary A. T., 621. Mary F., 517, 621. Mary T., 517. Susanna, 481. Cobbey, Anna, 470. James, 470. James, Jr., 470. Richard, 470. William, 470. Cochran, Mr., 530. Samuel, 508. Cochrane, John, 683. Coe, Abigail, 471. Ann, 471. Anna, 471. Annie, 585. Arthur B., 472. Arthur L., 472. Benjamin, 471-72, 585. Curtis, 471. Curtis, Rev., 470, 537. Ebenezer, 471, 645. Ebenezer S., 471. Helen J., 472. Henry W., 471. James E., 472, 544. James L., 472. John, 471. John W., 472. Joseph, 471. Louisa M., 472. Mary, 471. Mehitable S., 471. Thomas U., 471. Coffin, Abigail, 473, 524-25, 657. Deborah, 473. Edmund, 547. Edward, 473. Eliphalet, 473. Elizabeth, 472, 524-25. Enoch, 473-74. Eunice, 595. James, 472-73. Jane, 476-77. Joanna G., 492, Jethro, 473. John, 472. Judith, 473. Mary D., 474. Moses, 473. Nathaniel, 473, Parnel, 473. Pernal, 657. Peter, 465, 472-73, 525, 537. Rebecca, 473. Robert, 473, 492, 502. Sara, 457, 547. Sarah, 547. Sarah G., 473. Stephen, 472. Tristam, 472-74, 547, 562, 643, 657. William, 473-74. Coffran, Mr., 545. Cogshall, Elizabeth, 443. Cogswell, William, 420, 443, 675. Coker, Mary, 668. Colbath, Sarah W., 494. Colby, Asa O., 474. Emma E., 474. Fannie G., 474. Isaac, 512. Jonathan E., 474, 639. Phineas, 474. Colcord, Abigail, 474, 477-78, 589-90. Abigail S., 477. Albert, 475. Anthony C., 477. Benjamin, 475-76. Bessie E., 475. Betsey, 545. Betsey A., 477-78, Caroline, 476-77. Clara, 477. Coffin, 477. Deborah, 473-74. Ebenezer, 474-75. Edward, 474-77, 545. Eliphalet, 476. Elizabeth, 474-77. Elizabeth A., 478-79, 623. Emily, 475. Esther A., 437, 478-79, 611. Esther W. R., 611. Fanny R., 477-78. Frances J., 478. Frances R., 478, 591. George, 476, 479. Gideon, 423, 477, 5238, 570, 582, 590, 610. Gideon C., 581. 742 GENEALOGICAL INDEXES. Colcord, Hannah, 475-76, 491. Harriet, 476. Jeremiah, 476, 611. Jesse, 475. Job, 475. John, 476-78. John A., 476, 591. John C., 477. Jonathan, 474-76. Joseph, 437, 475-78, 563, 610-11, 627. Josiah, 476. Laura, 477. Leonard, 463. Mary, 475, 477-78, 522. Mary M., 523, 581, 590. Otis, 474. Peter, 475-77. Polly, 544. Polly C., 477. Rachel, 581. Rhoda, 476. Sally, 544. Sally J., 591, 627. Samuel, 475, 502. Sarah J., 437. Thomas, 478. Thomas R., 476-77. Tristam C., 477, William, 475. Cole, Charlotte F., 634. Jane, 475. Robert, 524. Coleman, James, 660. Comfort W., 461, 497. Ephraim, 423, 479. Frank, 669. James, 423. Phineas, 463. Thomas, 511. Collins, Herschel, 673. Robert, 511. Sarah, 441. Conant, Mary, 453. Rebecca, 494. Roger, 453. Conner, Alfred, 480. Anne, 530, 581. Anne G., 581. Cornelius, 479, 525, Emma P., 480. Enoch J., 480, 607. Hannah T., 607. Jeremiah, 479, 581. Jewett, 480, 632-33. Jobn, 607. John L., 480. Jonathan, 480. Juliette P., 480. Lyford, 569, 680. Mabel, 480. Mary E., 632-33. Mildred B., 559. Molly, 530. Nathaniel, 480, 582. Olive, 480. Philip, 527. Ralph E., Rev., 480. Rowland, Rev., 559. Samuel, 527. Sarah, 533. Sydney, 480. William, 581. William H., 480, 607. Connor, Abigail, 589-90, Fannie E., 463. Cook, Abiah, 671. Christina, 543. Cooley, Daniel, 507. Timothy, 442. Coombs, Elizabeth, 557. Copp, David, 531, 641, 678. Cottle, Joanna, 521. Joseph, 521. Cotton, Margaret F., 504, 507. Seaborn, Rev., 447. Cottrell, Hannah G., 483. Cousens, Flora, 652. Frances, 652. Cousins, Susanna, 501-02. Covill, Constance, 624. Drusilla, 495. James, 495, 624. Cox, Warren, 651. Coxe, Sarah, 593. Craig, Mary E., 669. Cram, Ann, 480. Ann M. R.., 543. Daniel, 481. David, 481, 683-84. Hannah, 554, 556, 567. Jacob, Rev., 628-29. James, 480, 504. Jobn, 480. Levi, 480. Martha, 628-29. Mary, 480, 684. Mr., 527. Nancy, 480. Sally, 505. Sarah, 683. Cranfield, Edward, 624, 640. Crawford, Governor, 501. Creighton, J. B., 587. Martha, 589-90. Critchett, Hannah, 515. Judith, 515. Croade, Richard, 547. Isaac, 437. Crockett, Nancy, 618. Crommett, Philip, 467, 489. Elizabeth, 467. Sarah L., 467. GENEALOGICAL INDEXES. 743, Crosby, Mary, 435. Mary P. C., 436. Mr., 495. Cross, Elizabeth W., 637. John, 637. Crossman, Hetty, 606. Culberton, Augustus, 478. Cummings, Blanche O., 577. Charles O., 577. Mr., 546. Currier, Grace, 570. Judith, 493. Mr., 497. Curry, Susan, 457. Curtis, Deborah, 484. Jonathan §., 448. Morton, 484. Cushing, Bertha, 602. Daniel, 523. Hannab, 505, Jobn R., 602. Matthew, 523. Pauline, 602. Samuel A., Rev., 600, 602. Cutt, John, 674. Cutter, Almena, 449. Ammi R., 660. William, 450. Cutting, Mary, 586. Cutts, Hannah, 513-14. Daggett, Bethiah, 454. Dalton, Elizabeth, 630-32. Moses, 630, 632. Sally, 630-31. Samuel, 550. Dam, Leander, 508. Sally, 505, 508. Dame, Sally, 532. Dane, Mr., 647. Darling, Abigail, 516. Agnes, 457. Davenport, Nancy P., 516. Davis, Abigail, 514. Alice, 488. Anna, 430-31. Anne H., 577-78. Betsey, 513, 515, 645. Captain, 619. David, 597, 642. James, 436, 451, 489, 571, 588, 597. Jennie, 649. Lucinda, 571. Lucy A., 463. Mary, 468. Moses, 507. Mr., 664. Philip, 554. Samuel, 430. Sarah, 440-41. Selinda, 571. Susannah, 512. William F., Rev., 588. Davison, Captain, 436. Daniel, 473. Sarah, 491. Deale, Aaron, 481, 531. Gilman, 481. Mary A., 481. Sarah, 481. Deane, John, 525. Dearborn, Ebenezer, 629-30. Eleanor K., 435. Eliphalet, 557. Elizabeth, 629-31, Freeze, 423. Grace E., 435. G., 625. Henry, 629, 631-32, 664. Henry W., 435. John F., 435. Josiah, 435. Marion B., 435. Martha G., 510. Mr., 664. Nancy, 435. Ruth, 481. Thomas, 474. Deering, Ebenezer, 495. Elizabeth, 670. Deine, Mary, 606. Deland, Eunice B., 509. Demerritt, Major, 488. Mary J., 462. Sally, 442. Thomas, 562. William, 465. Denison, Daniel, 490. Joseph, 681. Dennett, Elizabeth, 433. Dennison, Daniel, 628. Elizabeth, 627-28. John, 675. John L., 627. Martha, 674-75. Martha S., 675. Devons, Hattie, 603. Dexter, Lottie, 578. Mehitable, 659. Mehitable P., 659. Richard, 659. Dickey, Sadie A., 639. Dixon, Carl, 575. Clifford, 540. Fred, 575. Paul, 575. Dobson, Mr., 582. Dodge, Frederick, 438. Frederick H., 479. L. Augusta, 438. Lottie A., 479. Mary, 449. Ruth G., 449. 744 GENEALOGICAL INDEXEs. Dodge, Thomas, 449, Doe, Adaline, 484. Alice, 484. Amos W., 484. Andrew, 483-84, 488, 645. Andrew S., 485. Andrew W., 485. Benjamin, 481. Bert P., 484. Bradstreet, 547. Charles C., 482-83. Daniel, 481. Deborah, 439, 483. Ebenezer, 567. Ebenezer R., 482. Edith H., 483. Eldridge, 484. Elizabeth, 469, 481-82. Elizabeth C., 483. Ella A., 484. Emeline, 484. Fred E., 484. Harry, 484. Haven, 483. Herbert P., 484. Hiram, 484, Horace B., 463. James, 481, 483. Jeremiah, 481. John, 438, 481-83, 485. John, Jr., 481. Joseph, 433, 481-82, 645, Joseph B., 482. Joseph R., 483. Judge, 482. Martha, 481. a Martha W., 482. Mary A., 481. Mary E., 482. Mary F., 645. Mehitable, 567. Nancy, 484. Nathaniel, 440, 481. Nicholas, 481-83, 599, 629, 631. Parsons N., 489. Perley, 483. Ruth, 484. Samuel, 484, Samuel, 443, 481-82, 675. Sampson, 481. Sarah, 481. Sarah E., 485. Stephen, 484. Thomas, 482. Wiggin, 460, 482-83, 682. William, 484. Zebulon, 439, 481-83. Doeg, Austin, 592. Dole, Anna, 473. Henry, 473. Mary, 620. Sarah, 473. Doliver, Paul, Jr.,?430. Rachel, 430. Dolloff, Abigail, 437. Abner, 437. Ann, 437. Christian, 437, 526. David, 437. Ebenezer, 437. Hannah, 425. John, 437. Jonathan, 437. Margaret, 437. Mary, 526, 547. Richard, 435, 437. Sarah, 437. Sarah G., 437. William J., 437. Dow, Annie H., 485. Elizabeth, 457. Frank, 634-35. Hannah, 512. Isiphene K., 485. Judith, 530. Lorenzo, 485. Maude L., 484. Mary, 561-62. Mr., 549. Noah, 507. Simon, 561, 587. Zebulon, 457. Downing, Alice, 651. Emanuel, 447. Downs, Gershom, 538. Mr., 540. Patience, 670-71. Thomas, 538. Dowse, Mr., 564. Drake, Ephraim, 595. Thomas, 595. Drew, Clara M., 449, 673. Elizabeth, 634-35, Ezekiel, 510. Hannah, 673. John, 536, 678. Mr., 606. Samuel, 494. Stephen, 673. Drowne, Abigail W., 488, 543. Andrew, 485, Augustus R., 488, Bathsheba, 485. Benjamin, 485, 487-88. Betsey, 487. Comfort, 543. Daniel P., 488. Dummer W., 488. Elizabeth, 485, 488, 660. Esther, 485. James T., 488. John O., 488. GENEALOGICAL INDEXES. 745 Drowne, Jonathan, 485. Joseph, 485, 487. Leonard, 485. Lydia, 488. Mary, 485-88. Peter, 486, 488, 658. Peter, Mrs., 487. Richard W., 488. Sally, 488. Samuel, 485, 487-88, 613, 660. Sarah, 485, 488. Shem, 485. Solomon, 485. Thomas, 487-88, 498, 543-44. Phomas B., 488. Duda, Benmore, 489. Betsey, 641. Joseph, 489. Philip, 489. Susanna, 489. Temperance, 494. Dudley, Abigail, 491-92. Ann, 491. Anna, 447, 599. Anne, 490. Biley, 436, 491, 502, 524, 542. Deborah, 490. , Dorothy, 491. Elizabeth, 491-92, 538, 644. Elizabeth G., 531. James, 436, 491-92, 542. Joanna, 491-92. Jobn, 491-92, 527, 552. Joseph, 490-92, 527, 674. Jonathan, 436, 492. Jonathan B., 492, 665-66. Margaret, 491. Mary, 491. Mercy, 490, 492. Nicholas, 491-92. Patience, 490. Paul, 490. Rebecca, 491, 580. Roger, 490. Samuel, 448, 474, 490-92, 580, 674. Samuel, Rev., 524, 538, 551. Sarah, 490, 492, 526, 530. Stephen, 491, 524, 530. Theophilus, 491. Thomas, 447, 491, 674. Timothy, 491. Trueworthy, 491-92, 527. Dummer, Elizabeth, 564. Lucy, 531, 534. Dunbar, David, 521. Duncan, Mary, 634, 636. Peter, 634, 636. Dunton, Lucy, 515. Durell, Abigail M., 614. Arthur, 490. Charles, 490. Charles E., 490. Daniel M., 489. Deborah, 489. Eliphalet, 440. Emma, 490. Frank L., 490, 641. Judge, 489. Mary, 489. Newman, 490. Nicholas, 489. Rebecca, 489. Zebulon, 489. Durgan, Charlotte, 645. Durgin, Betsey, 493, 508. Daniel, 642. Francis, 433, 439, 489. James, 493. Jerry, 442. Jonathan, 493. Joshua, 508. Lydia, 439. Mrs., 504, 508. Rhoda, 484. Sarah, 501. Susannah, 535. Trueworthy, 489. Dustin, Moses, 553. Dyer, Charles, 492. Henry, 473, 492, 524. Mahershalalhashbaz, 492. Samuel, 492. William, 492. Eastman, Abigail, 568. Banjamin, 566. Betsey, 468. Huldah, 503. Mary, 453-54. Easton, Mary, 582. William, 582. Eaton, Malinda, 666. Polly, 668. Ruth, 573. Edgerly, Abigail, 493. Ann E., 494. Charles E. B., 463. Deborah, 494. Dorothy, 493-94. Ebenezer, 493. Elizabeth, 493. James, 493. John, 493-94. Joseph, 493-94. Josiah, 493. Judith, 493. Mary, 493. Moses, 493. Nathaniel, 494. Olley, 494. Polly, 494. Rebecca, 493. Ruth, 494. 746 GENEALOGICAL INDEXES. Edgerly, Samuel, 493. Susan, 459, 461. Susanna, 461. Thomas, 492-93. Zachariah, 461. Zebulon, 494. Zechariah, 492-93. Edmunds, Mary A., 634-35. Samuel, 476. Eliot, Rev. Mr., 660. Elizabeth, Queen, 490. Elkins, Henry, 586. Olive, 476. Elliott, Mary, 441. Ellsworth, Jeremiah, 564. Elwell, Lucy, 522. Mary, 521-22. Zebulon, 522. Ely, Esther, 549. Esther E., 549. Nathaniel W., 549. Emerson, Jonathan, 536. Lydia, 428, 432. Mary, 428-29. Mr., 648. Nellie, 541. Richard, 474. Sally, 474. Stephen, 428-29, 432. Emery, Charles, 558. Elizabeth, 503. Samuel, Rev., 525. Sarah, 525. Sarah A., 631-33. Endicott, John, 444. Epes, Daniel, 447. Evans, Ann B., 668. Mr., 607. Nancy, 484. Sarah E., 478. Stephen, 494, 534, 672. Everett, John, 473. Ewer, Abigail, 494-95, 497. Burleigh, 497. Charles, 496. David, 495. Desire, 494. Dorcas, 495. Dorcas S., 683-84. Drusilla, 458, 460, 496. Drusilla T., 497-98. Ebenezer, 495. Elizabeth, 457, 459, 494-97. George, 497. Henry, 496. Henry H., 497. Hezekiah, 494. Isaac, 495. James, 497. James C., 496-97. John, 452, 494-95, 497. Jonathan, 494. Joseph, 496. Lydia, 498. Mary, 468, 494, 496. Mary L., 497. Mary 8&., 495. Mehitable, 494-95. Mercy, 495. Mercy W., 600-01. Moses, 496. Nathaniel, 460, 468, 494-97, 625, 684. Nathaniel, Jr., 497. Peter T., 495. Polly, 497. Porter, 497. Prince, 495. Rebecca, 496. Robert S. B., 497. Rufus, 495-96. Sally, 495. Sarah, 494-95. Sarah H., 491. Seth, 495. Shubael, 494. Silas, 495-96. Susannab, 495. Sylvanus, 495. Thankful, 494. Thomas, 494-95. Ewing, Anna, 649. Ewins, Alexander, 449. Fabyan, Charles W., 587. Farley, Michael, 428. Farnham, John, 556. Farrow, Hannah, 501. Faulkner, Enoch, 579. Fearing, John, 547. Mary, 547. Fernald, Charles, 499. Dana L., 650. Dorothy, 498, 680. Edgar, 650. Francis, 499. George W., 469, 498. Isaac H., 499. John, 498-99, 578. John, Mrs. 680. Joseph, 499, 680. Marion I., 650, Martha, 499. Mary O., 499. Mehitable, 499. Mr., 536. Nancy, 458. Nathaniel, 498-99. Renald, 498. Samuel, 498. Thomas, 498. William, 498-99. William P., 498-99. Ferren, Mr., 652. Field, Albert, 499, 612. Darby, 588. Elizabeth P., 499. John, 499. Lizzie A., 434. William, 499. Fifield, Benjamin, 474. Charles W., 499. Emma, 499. George, 600. George B., 499. George E., 499, 600. George S., 499. Hannah M., 499. Mary E., 499. Mary H., 680. Mr., 506. Olivia, 499. Fish, Elizabeth, 443. Fisher, Mary S8., 503. Fiske, Nancy, 672. Fitts, Abraham, 499, 500. Daniel, 500. Fred, 668. Grace D., 499. Hannah L., 500. James H., 500, 669. John, 500. John L., 500. Reuben, 500. Richard, 499. Robert, 499. Flagg, Catherine G., 509. Flanders, Elizabeth, 614. Fletcher, William, 477. Flint, Bertha W., 541, 574. Francis, 541. Flood, Mary, 424. Fogg, Albert, 575. Andrew, 484. 576, Benjamin, 484. Deborah, 500. Edith, 575. Eliza W., 484. Emma, 576. James, 500. John, 462, 484, 575. Jonathan, 500, 623. Lavinia B., 483-84. Mary D., 484. Nancy D., 500. _ Nathan, 484. Folansbee, Rebecca, 466. Folger, Margaret, 495. Follansbee, Mary, 616. Follett, Abigail, 674-75. Frances, 455. Mr., 580. Polly, 484. William, 550. GENEALOGICAL INDEXES. TAT Folsom, Abigail, 502-04, 507-08, 510, 531, 568, 674. Abigail K. L., 666. Abraham, 502-04. Adams, 501. © Albert A., 423. Alice I., 510. Andrew, 504, 506. Ann, 505. Anna, 503, 505-07, 561, 683. Anne, 522, Arthur C., 510. Asa, 443, 504, 508. Benjamin, 506-07, 509, 527, 530. Betsey, 446, 507, 546. Betsey M., 531. Betsey S., 509. Betty, 507. Catherine, 503. Channing, 510. Comfort, 476. Daniel, 503. David, 503-05, 507, 509. Deliverance, 501. Deborah, 437, 506, 510. Dolly, 506. Dorothy, 530. Ebenezer, 501. Edward, 458, 507. Edwin, 510. Eleanor, 506, 538, 568. Elisha, 507. Eliza M., 546. Elizabeth, 452, 475, 502-06, 508-09, 553, 555, 557. Emily, 510. Emily S., 510. Enoch, 505. Ephraim, 433, 501-02, 504, 507, 509, 538, 568, 642. Ezekiel, 507, 510. Ezekiel H., 510. George, 509. Gilman, 507, 510. Hannah, 505-09, 630-31. Harriet, 666. Henry H., 510. Herbert, 510. Israel, 501, 568. Jacob, 505, 507. James, 506-07. James A., 577. James G., 530 Jeremiah, 452, 456, 458-60, 503-04, 509, 525, 544-46, 584, 668, 683. Jeremy, 502. John, 454, 492, 501-02, 504-05, 527, 541, 550, 556-57, 625, 631, 649, 656, 677. John G., 510. Jonathan, 502-03, 505, 507, 509, 530, 539, 641, 666. 748 Folsom, Joseph, 507-08. Joseph 8., 502, 508. Joshua, 504. Josiah, 484, 503-05, 507, 509. Judith, 506-07. Katherine, 492. Lawrence, 509. Levi, 505, 668. Lewis, 509. Martha, 505, 510. Martha B., 508. Martha W., 557. Mary, 480, 501-05, 507-10, 545. Mary B., 508. Mary E., 510. Mary H., 510. Mary R., 594. Mehitable, 506-07, 640, 665-66. Mercy, 491-92, 502. Moses, 506, 530. Moses D., 510. Mr., 580. Nancy, 506, 508. Nathan, 501, 503-04, 531, 554. Nathan B., 508. Nathaniel, 503, 522, 529, Nicholas H., 546. Noah D., 510, 648. Peter, 475, 501-06, 508, 524, 598, 663, 666. Peter L., 509. Polly H., 545. Rachel, 507, 589. Relief S., 510. Roger, 500-01. Ruth, 501, 594. Sallie, 506. Sally, 507-08. Samuel, 501, 503, 505, 508, 594. Sarah, 444, 502-05, 507, 683. Sarah G., 510. Simeon, 505. Stephen, 509, 666. Susan, 503. Susanna, 502-04, 524, 584, 627. Susannah C., 475, Thomas, 423, 507, 530, 579, 589. Thomas, Jr., 423. Trueworthy, 503. Tubelah, 506. William, 480, 502, 504, 506, 640. Winthrop, 507-08, 656. Footman, John, 489. Ford, Edward J., 623. John, 622-23. Mary L., 623. Sarah S., 667. Stephen, 512. William C., 623. Forrester, May E., 624. Foss, Abigail C., 501. Hannah, 561. GENEALOGICAL INDEXES. Jane, 588. Jeremiah, 510. John, 533. Jonathan, 469, 511. Mary, 683. Mary J., 623-33. Mrs., 505. Sarah, 455, 458, 568. Sarah G., 683. Thomas, 511. Zechariah, 683. Foster, Anna, 512. Sarah A., 474. Foulsham, John, 523. Fowler, Abigail, 513, 515. Annie B., 517. Asa, 515-16, 621, Benjamin, 512-13, 515. Charlotte, 514, 516. Clara M., 516. Clarissa, 515. Cornelia H., 517, 540. Cornelia L., 540. David, 515. Deborah, 512-13, 529, 532. Ebenezer, 513. Edward C., 516. Eliza, 514. Elizabeth, 512. Esther, 514-15. Fanny, 516. Frank A., 516. Frank C., 560. George R., 516. Green C., 469, 516-17, 540, 576-78. Hannah, 511, 513, 625. Hannah C., 469, 619. Hester, 511. Jacob, 512, 532. James, 512. James E., 517, 540. Jane, 512. Jeremiah, 512. Jerusha, 515. John, 511-12, 578. John C., 469, 514, 679. John F., 516-17, 540, 621. Jobn L., 515. Joseph, 511-12. Judith, 513, 553, 555, 658. Lucy, 513. Margaret, 511-12. Martha, 512. Mary, 511-14, 598, 619, 659. Mary A., 516-17. Mehitable, 515. Philip, 469-71, 512-13, 554-56, 561, 596, 598, 619-20, 640-41, 658, 683. Philip 2d, 659. Polly, 513, 515-16. Sally, 513, 515-16. GENEALOGICAL INDEXES. 749 Fowler, Samuel, 511-15. Sarah, 470, 513-14, 620. Sarah S., 620. Susan, 516. Susanna, 515. Susannah, 512-13. Susannah J., 658. Symonds, 513, 515, 625. Trueworthy L., 515. William, 512, 516. William P., 516. Winthrop, 513-14. Fox, Benjamin, 429, 517. Edward, 517. Francis, George, 450, 669. Josephine H., 669. Fraser, Carrie, 560. ¢ Freeze, Albert 8., 517, 600, 628, Alfred S., 518. Charles A., 518. Edward F., 518. George P., 518. Helen A., 479, 517, 627-28. Jonathan, 517. Louis B., 518. Louis H., 518. Marion, 518. Sarah M., 517. French, Abraham, 574. Almira F., 520, 571. Andrew, 520. Anna, 520. Benjamin, 447, 466, 518-20, 548, 569. Benjamin F., 518. Betsey, 518-20. Bradstreet, 518-19. Caleb, 518. Charles H., 519. Charles W., 520, 571. Charlotte B., 633-34. Chase W., 520, Christian, 576. Clara B., 519-20. Clarence, 519. Clarence A., 519-20. Coffin M., 500, 668. David, 462, 518. Dolly P., 500. Edmund, 519. Edith E., 520. Elijah, 520. Evelina, 668. George, 520. George H., 669. Hannah, 574, 669. Hannah L., 574. Jabez, 518. Jeremiah, 518. John, 426, 520, 571, 668. John H., 520, 571. John P., 669. Joseph, 518. Joseph Y., 518. Joshua, 518. Levi, 590. Lucinda, 668. Lucy, 518-19. Lydia, 519-20. Lydia C., 567. Marcia, 466. Mark, 518. Martha, 520, 668. Mary, 519, 567. Mary A., 520, 571, 607-08. Mary F., 519. Mary I., 569. Nathaniel, 520, 568. Nathaniel Y., 518. Olive, 519. Reuben, 468, 518-19, 567. Sally, 519. Samuel F., 669. Sarah, 518. Sarah C., 518. Sarah M., 518. Simeon, 518. Simon, 518, 668. Solomon, 518. Sperry, 625. Thomas, 518. Timothy, 520. Wallace, 519. William, 519, 570, 674. William F., 519. William W., 519. Zachariah, 520. Frost, Addie L., 560. Charles, Rev., 546. Elizabeth, 671. Eunice L., 560. Frederick H., 560. George, 456, 560, 644, 667. Helen W., 560. John, 459, 560, 644. Laura A., 560. Margaret W., 456. Martha, 644. William, 585. William A., 560. Frye, Mary, 608. Fuller, Dana, 495. Harrison, 627. Mr., 563. Fullington, Mr., 483. Furber, Anna, 495. Joseph, 507. L., 590. Furbur, Elizabeth, 637. Furbour, Thomas, 443. Furbush, Sarah, 537. Furnald, Joseph, 611, 641. 750 GENEALOGICAL INDEXES. Gale, Bartholemew, 456. Daniel, Jr., 456. Elizabeth, 457. George W., 420-21. Mary A., 520. Rebecca H., 590-91. Sally, 590. Gannett, Mr., 543. Gardiner, Anna, 447. Joseph, 447. Gardner, Annie L., 603. G. Clinton, 450. Julia B., 451. Garett, Lydia, 495. Garland, Abigail, 562. Daniel, 456. Hannah, 681. Nathaniel, 637. Sarah, 561. Gannon, Joseph, 440. Zebulon, 441. Gear, George M., 463. Gee, Joshua, Rev., 627, 629. George I, King, 490. George II, King, 665, Gerrish, Jane, 425. Lucy E., 559-60. Paul, 440, 484. Gibbons, Ambrose, 588. Gibson, Ann, 497. Giddings, Abigail, 521-22. Anne, 522, , Charlotte, 478, 523, 541. Deborah, 521-22. Dolly, 523. Dorothy, 522. Edward, 478. Edward H., 523. Eliphalet, 521-22, 581. Elizabeth, 478, 523. George, 521. Harriet A., 523. Jobn, 477-78, 521-23. John, Jr., 522. Joseph, 522-23. Lucretia, 522, Lucy, 522. Lydia, 522, Lydia R., 526. Mary, 521-22. Mary C., 541. Mary NI., 478, 523. Mehitable, 522. Nancy, 478, 523, 658. Nathaniel, 521-23. Pernal, 521-22. Polly, 523, Zebulon, 521-22, 526. Gilchrist, George C., 546, 682. Mary P., 626. Gilbert, Olive, 678. Gile, Betsey, 504, 508. Mary A., 484. Nabby, 630-32. Gilman, Abigail, 492, 513, 524-25, 528-29, 531-32, 534, 657. Abigail O., 628-29. Alice, 524. Alice D., 534. Andrew, 526, 529, 531, 552. Ann, 526, 628-29. Anna, 529, 531. Antipas, 529, 531, 534. Augustus H., 535. Bartholemew, 524, 528. B., 668. Benjamin, 524, 526, 529-30. Betsey, 527, 533-35. Betsey L., 468. Betsey S., 513, 532, 555. Biley, 530, 533-35 Bradbury, 533. Bradley, 534. Bradstreet, 433, 529-30, 532-35, 597, 674. Bridget, 531. Caleb, 445, 502, 524, 527, 530. Catherine, 502, 524. Charles W., 535. Charlotte G., 535. Clarissa, 533. Colonel, 473. Constantine, 430. Daniel, 475, 520, 525. David, 458, 489, 503-04, 524-25, 527, 526-30, 532, 534, 554, 572, 587, 590, 614, 625, 643, 674. Deborah, 524, 526-34, 555-56, 600. Dudley, 530, 534, 598. Edward, 501-02, 523, 599, 647, 657. Elbridge, 533. Eliphalet, 530, 533. Elizabeth, 430, 491-92, 503, 513, 524-30, 532-33, 544, 547. Elizabeth T., 473. Ellen L. D., 534. Emily F., 535. Ezekiel, 492, 526, 530. Fannie 8., 533. Frances, 628-29. Francis, 528. George C., 682. George W., 682. Gershom D., 534. Gideon, 682. Gorham A., 534. Hannah, 491, 502-04, 526-27, 530, 533-34, 616. Henry, 533, 546, 682. Henry B., 546. Israel, 473, 481, 504, 526, 529, 531-33, 614, 643, 683. Jacob, 513, 532, 555. GENEALOGICAL INDEXES. Gilman, James, 469, 504, 524, 526-27, 530, 533-35, 544, 547. Jeremiah, 448, 526, 530, 674, 683. Joanna, 473, 524-25, 529-31. John, 438, 473, 476, 491-92, 502-03, 523- 25, 527-31, 533, 551, 657, 662. John A., 534. Jobn K., 531. John T., 528, 531. Jonathan, 526-27, 530-31, 630-31. Joseph, 524, 526, 529, 606. Joseph 8., 431, 531. Josiah, 524, 527, 529. Joshua, 491, 524, 527. Judith, 525-26, 530, 534. Lois L., 601. Lucy, 531. Lucy D., 534. Lucy F., 534. Lycurgus E., 539. Lydia, 523-24, 531, 534, 658. Margaret, 531. Maria, 527. Martha, 527, 531, 533. Mary, 489, 501, 523-25, 527-29, 533-34, 581, 657. Mary A., 533. Mary C., 501. Mary T., 525. Mehitable, 521, 530. Molly, 533. Moses, 425, 491, 502, 523-24, 526-27, 529, 544, 547, 568, 640, 674, 682. Mr., 505, 674. Nathaniel, 525-26, 528, 531, 533, 628-29, 665. Nehemiah, 527, 530, 533. Nicholas, 469, 479, 524-25, 528, 609-10, 665. Oliver C., 519. Oliver F., 549. Oliver J., 535. Peter, 440, 484, 492, 521, 525, 528, 534, 628-29, 658, 678. Perley B., 539. Phillips, 535. Polly, 513, 532-33. Porter, 530. Rachel, 527. Rhoda, 533. Richard, 473. Robert, 492, 523, 525, 528. Ruth, 527. Samuel, 427, 431, 465, 483, 492, 513, 517, 521-22, 524-25, 536, 544, 554, 556, 572, 617, 624-25, 629, 631-32, 658, 674, 676. Sally, 531, 664. Samuel K., 531, 534. Sarah, 481, 491, 504, 507, 516, 525-29, 531- 32, 535. Sarah F., 534. 751 Sarah W., 534. Shuah, 526, 529, 531. Simon, 492, 526, 529, 532. Smith, 663. Somerby, 505. Somersbee, 648. Sophia B., 534. Sukey, 533. Susan, 513, 532. Susanna, 534. Tabitha, 526. Theophilus, 530, 533, 601. Timothy, 530. Tirzah S., 646. THomas, 507, 526. Tristam, 528. Trueworthy, 525. Warren, 532, 645. William, 439, 513, 532, 534, Winthrop, 529, 531. Zebulon, 431, 530, 534, 668. Glidden, Andrew, 535, 643. Benjamin, 535, Charles, 535. Clarissa, 612. Elizabeth, 535. John, 535. Jonathan, 535. Joseph, 432, 535. Josiah, 535. Richard, 535. Sarah, 535, 643. Goddard, Benjamin, 438. John, 438-39, 524. John, Jr., 438. Mary, 438. Welthena, 438, 524. Godfrey, John, 593. Goffe, Abigail, 669-70. Christopher, 670. Colonel, 586. John, 439, 553, 583, 630, 632, 640, 648. Joseph, 567. Goggan, Helen A., 623. John P., 623. Laura G., 623. Goldwyer, George, 615. Martha, 615. Goodhue, Dorothy, 659. Nathaniel, 497. Sarah, 496. Goodin, Mehitable, 425, Gooding, Caty, 536. Daniel, 535. Hannah, 536. James, 535-36. Jeremiah, 536. Joseph L., 536. Lydia, 536. Mehitable, 536. Polly, 536. 752 Gooding, Robert, 536. Susannah, 536. Zerviah, 536. Goodrich, Charlotte, 593. Fred G., 592. Fred U., 593. John, 593. Mary E., 518. Goodsoe, Elizabeth, 624. Goodwin, Charles R., 537, 570. Dana D., 638. Daniel, Rev., 637. Emma, 570. Harry, 537, 571. Helen, 537, 570. Hopsley M., 537. Huldah, 537. James, 536. James L., 537. John R., 537. Joseph, 537. Joseph B., 537, 569-70, Julia A., 636. Katherine, 440-41. Lewis K., 537, 570. Lucy E., 638. Olive E., 537. Polly, 537. Robert, 441. Sarah, 638. Goold, Thomas, 461. Gordon, Daniel, 452, 458, 469, 496, 511, 554, 572, 587, 590, 614, 619, 624, 641, 658. Elizabeth, 424, 491. Mary, 509. Susanna, 595. Gould, Elizabeth, 660. Martha E., 504. Gove, Ann, 479. Edward, 479. Hannah, 606. Mary, 504, 508, 629-30, 642. Richard, 629-30. Graham, Otis A., 541. Thomas, 486, Grant, Abial, 659. Henry, 651. John, 515, Martha, 670. Walter B., 622. Graves, Captain, 588. Doctor, 557, 559. Mary E., 559-60. Gray, Mr., 549. William, 584. Green, Captain, 629, 631. Ebenezer, 572. Mary, 493. Samuel H., 647. Simon P., 647. Greenleaf, Edman, 473. GENEALOGICAL INDEXES. Lydia, 636. Sophia, 600. Greenwood, Ann, 571. Griffin, Mr., 533. Gross, Nathan, 562. Grout, Alonzo, 601. Harrison T., 661. Grover, Catherine, 637-38. Emma J., 518. Mary, 637. Grow, Mr., 614. Gulliver, Frank, 461. Hackburn, Catherine D., 490. Samuel, 469. Hackett, Mr., 507. Hadaway, Rebecca, 618. Rebecca C., 679-80. Haines, David, 556. Elinor, 667. Mary, 666. Matthias, 561. Pilos, 591. Samuel, 666. Sarah, 576. Susannah, 668. Thomas, 440. T. V. B., Rev., 519. Washington, 510. William, 576. Hale, Elizabeth C., 524. Enoch, 537. Enoch, Jr., 537. Lizzie R., 654. Major, 470. Martha, 565. Robert, 525. Robert, Jr., 525. Haley, Benjamin, 610, 648, 656. B. F., 447. Gilman, 648. Martha, 555-56. Mary, 456. Mary A., 623. Sarah, 455-57. Sarah G., 457. Thomas, 425, 456-57, 554. Hall, Abbie T., 472. Abigail, 433, 538-39. Andrew, 540. Andrew, Jr., 560. Ann, 539. Anna, 540. Annie, 609. Austin, 609. Benjamin, 538. Benning, 540. Betsey, 539. Charles E., Rev., 450, 669. Charlotte, 612. Cornelia D., 540. Cornelia L., 516, 540. GENEALOGICAL INDEXES. Hall, Cornelia M., 517. Deborah, 503, 505, 530, 539. Dorothy, 500. Dudley, 539. Edward, 443, 538-39, 586, 610, 640, 643, 682. Edwin, 609. Eliphalet, 433. Elizabeth, 538-40. Elizabeth A., 540. Elizabeth W., 612. Esther, 539. Flora W., 472. Florence K., 669. Frances L., 540. George F., 608-09. George W., 609. Grace, 537, 609. Hatevil, 537. Henry, 500. Hezekiah, 539. Hildea, 538. Isaac, 538. Jacob, 612. James, 538-39. James C., 540. Jemima, 539, 643. John, 440, 467, 537-40. Joseph, 423, 432, 455, 469, 505, 530, 538— 39, 551, 634, 666. Josiah, 433, 538-39. Judith, 539. Kinsley, 491, 538-39, 593, 624, 640. Kinsley J., 540. Lewis, 609. Loanna, 540. Love, 432, 539. Lucy, 540. Lydia, 540. Margaret, 540. Mary, 538-39, 582, 610, 634-36. : Mary H., 455, 609. Mary W.., 586. Mehitable, 517. Mercy, 537, 539. Mercy K., 552. Meribah, 538. Mr., 580. Nathaniel, 537. Nathaniel B., 538. Paschal, 540, 560, 609. Paul, 538-39. Percy, 609. Phaltiel, 501-02, 538. Polly Y., 591. Ralph, 467, 502, 538-39. Rebecca, 539. Samuel, 540, 591. Sarah, 454-55, 530-31, 538-40, 670. Sarah M., 516-17, 540. Stacy, 540. 48 753 Tamsen, 443, 539. Thomas, 538. Thomas B., 442, 517, 540. Thomas C., 540. Theodore, 540. William C., 472. Hallowell, Henry, 492. Rebecca, 492. Ham, Abigail, 507, 509. James, 656. Mary, 656. Patience, 441. Polly P., 656. Samuel, 556. Hamilton, Phebe, 476-77. Hamlin, Edward, 575. Hammond, Joseph, 613. Philip, 543. Hanley, Eliza M., 601, 603. Hannaford, Sarah J., 632-34. Hanscom, Joseph, 646. Hanson, Charles L., 541, 574. Ebenezer, 541. Emma B., 541. Francis J., 541. Hannah, 442. Helen B., 541, 574. James, 651. John, 541. John C., 541, 574, J.C., 681. Martha, 646. Martha H., 541. Paul, 541, 562. William C., 541, 575. Hardy, Elizabeth, 491. George, 478, 523, 541, 658. George F., 541. Joseph, 666. Lucretia, 666. Mary E., 541. Mehitable, 666. Mr., 580. Stephen, 542, 549. Theophilus, 491, 542. Harleutin, Mr., 564. Harper, John, 639. Mary J., 607. Harriman, John, 679. Harris, John, 512. Joseph 8., 450. Harrison, Elizabeth, 499. Emma, 649. Nicholas, 438. Hart, Ann F. G., 462. Colonel, 631. Deborah, 542. George, 542. John, 439-40, 532, 539, 542, 583, 678. Joseph, 542. Lydia, 542. 754 Hart, Mary, 542. Mary A., 462, 497. Nathaniel, 542. Oliver, 462. Samuel, 542. Sara, 542. Sarah, 542. Thomas, 542. Hartwell, Henry, 663. W. H., 673. Harvey, Abby R., 543. Abigail, 543. Charles, 585. Daniel, 497. Emma, 544. John, 441, 585. Mary, 543. Robert, 543. Sarah B., 585. William P., 488, 543. Haskell, Daniel, 514. Ethan, 514. ' Hathaway, Mr., 558. Haven, George W., 483. Samuel, Rev., 445. Hawes, Rose, 523. Hawley, Mary, 470. Hayden, Harriet S., 462. Hayes, Clara F., 602. Cyrus, 600. Frank, 602. John, 670. John W., 499. Mary A., 499. Martha H., 602. Samuel, 510. Stephen E., 600, 602. Haynes, Eliza S., 574. John §., 515. Mary, 574. Samuel, 574. Hazeltine, Robert, 564. Hazelton, Lucy, 594. Healey, Mr., 606. Heard, Abigail, 670. Kezia, 676. Heath, Benjamin, 425. Mercy, 424. Simon A., 424. Hebard, Mary, 602. Helfenstein, C. F’., 611. Herbert, Benjamin, 512. Herrick, Amy, 697. Editba L., 512. Elizabeth, 511-12. Henry, 512. Hersey, Abigail, 545. Addie, 545. Annie, 545. Betsey, 508, 545-46, 595. Dolly §S., 545. GENEALOGICAL INDEXES. Edna, 545. Edward, 533, 545-46, 623, 649, 682. Edwin §., 545. Elijah, 545. Elizabeth, 544, 547. Elizabeth H., 623. Fanny, 545. Frances, 547. Gilman, 545. Hannah, 544-45. Harriet, 545. Idon, 546. Jacob, 509, 530, 544-46, 563. James, 425, 455, 509, 544-46, Jeremiah, 508, 545. John, 544-45, 547. Jonathan, 544-45, Josiah, 544-45. Judith, 547, 681-82. Lucinda, 545. Mahala W., 533. Mariah, 524, 527. Mary, 503-04, 508, 545. Mary E., 546, 682. Miner, 544-45. Nabby, 545. Nancy, 508, 545-46. Nathaniel C., 545. Nellie, 546. Nicholas, 476, 508, 545. Noah, 545. Olive, 623. Olive G., 546. Olive W., 546, 682. Peter, 425, 498, 505, 508-09, 527, 544-47, 682. Polly, 544-46. Ransom P., 546. Ruth, 545. Sally, 545. Samuel, 545. Stephen, 545. William 524, 544, 547, 642, 682. Wilmot H., 546. Hersie, Elizabeth, 523-26. William, 524. Hervey, Abigail D., 472. William, 472. Hewes, Walter E., 604. Higgins, Frank, 603. Higginson, Mr., 596. F. W., 663. T. W., 663. Hill, Alvina A., 591. Amos &., 548. Annie, 500. Apphia, 548, 677, 679. Benjamin, 547-48. Betsey, 459, 549, 634, 644. Daniel, 451, 456, 459, 542, 548, 556. Deborah, 548, 611. GENEALOGICAL INDEXES. Hill, Elizabeth, 548, 646. Elizabeth B., 556. Ellen E., 669. Ephraim G., 600. Eunice, 548. Hannah, 444, 548, 677, 679. Hattie P., 600. James, 423, 428-29, 431, 447, 454-56, 464, 476, 514, 520, 534, 547-48, 565, 570, 580, 589-91, 606, 611, .637, 645-46, 652, 660, 663, 677, 679. Jethro, 500, 565. John, 547, 571, 609, 675. John B., 459, 548, 579, 611. Joseph H., 548. Mary, 447, 520, 636-37. Mebhitable B., 548-49. Mehitable J., 500. Mehitable 8., 546. Nancy, 423. Nathaniel, 444. Olive F., 459. Olive R., 548, 590, 596. Olivia F., 556. Robert, 571. Samuel, 547. Sarah, 644-45. Sarah A., 549. Valentine, 444, 548. Hilliard, Dorothy R., 629-30. Hills, Betsey, 631-33. Josiah, 632, 634. Wright L., 590. Hilton, Abigail, 513, 555, 557. Abigail H., 618. Andrew, 532, 557-58. Andrew J., 557, 559. Andrew §S., 555-56, Ann, 539, 551-54, 556, 585. Ann A., 556, 680. Ann M., 558. Anna, 455, 459, 554, 663. Benjamin, 553. Betsey, 536, 555. Betty, 555. Bridget, 526, 529, 552. Charles, 550-51. Charles S., 558. Charlotte, 559, 587, 677. Clarissa, 556. Comfort, 583. Daniel, 555-57, 677. Deborah, 552-53, 587. Dorothy A., 558. Dudley, 538-39, 551-54, 556, 585, 596. Ebenezer, 554. Edward, 444, 453, 487, 491, 501, 504, 539, 550, 554-56, 558, 597, 639. Edward, Jr., 538, 550, 583. Eliza, 556. Elizabeth, 441-42, 539, 551-52. 755 Elizabeth F., 557, 617-18. Elizabeth R., 558. Francis J., 557. George, 426, 497, 554, 556, 582, 678. George E., 558. George G., 669. George K., 558. George O., 556-57, 663, 678-79. George W., 557, 678. Hannah, 552, 554-56, 559, 604, 637. Ichabod, 554-55, 585, 643, 668. Israel, 553. John, 551, 555, 557-58. John P., 580. John H., 558. Jonathan, 551. Joseph, 551-55. Joseph §., 557. Josiab, 427, 554-56, 558. Judith, 552. Love, 555. Martha, 536, 553, 670. Martha A., 557. Martha L., 558. Martha W., 459, 553, 557, 559. Mary, 457, 538, 540, 551-55, 583, 586. Mary A., 460, 556-57. Mary E., 559. Mary J., 557. Mary M., 557, 678. Mehitable, 556. Mr., 640. Nancy, 582, 595-96, 677. Nathan, 549, 554, 556, 680. Nathaniel, 554. Olive F., 680. Richard, 426, 430, 441-42, 445, 550-51, 553-57, 609. Sally S., 557. Samuel, 445, 550-51, 553, 642. Sarah, 554-56, 558-59, Sarah J., 559. Sarah 8., 529. Sobriety, 551. Stephen, 551. Susan, 556, 558. Susan C., 558. Susan 8., 557-58. Susanna, 551, 584-85, 597. Susanna §., 585. Susannah, 555. Theodore, 553-54, 556, 583. Walter, 558. Ward, 426, 460, 480, 554, 556. William, 445, 550-51, 553-54, 642. Winthrop, 425, 459, 505, 529, 532, 539, 544, 551-52, 554-57, 563, 583, 585-86, 605, 609, 613, 624, 643, 657, 668, 676, 682. Winthrop E., 558. Winthrop §., 557-58. Hines, Fidelia, 660. 756 Hiscox, Adelaide, 633-34. Hoag, Charles, 477. Lydia, 436. Hobart, Sarah, 516. Hobbs, Ann, 672. Dolly H., 602. Edna A., 602. Elizabeth, 546. John, 474. William R., 494, 602. Hobson, Elizabeth, 669-70. Hodgdon, Eleanor, 603. Hannah, 671. Lewis 8., 602-03, 621. Marshall, 603. Mary, 632, 634-35. Supply, 520. Hodges, Andrew, 453. Hodkins, Stephen, 536. Hodson, Betsey, 461. Hoit, Joseph, 647. Sarah, 455, 459. Hoitt, Dorcas T., 541. Jonathan, 541. Martha J., 541. Nancy, 454. Sarah D., 541. Holmes, Mary, 646. Moses, 515. Holt, Elizabeth, 572. Lucinda, 515. Melinda, 457. Holyoke, Mrs., 439. Hook, Mary, 616. William, Jr., 616. Hooker, Isabel, 450. Hopkins, Harriet M., 654. Jerusha, 653-54. Moses, 654. Susan E., 646. Horne, Andrew, Jr., 671. Charlotte W., 596. Gershom, 673. John, 596, 673. Lydia R., 673. Margaret H., 670-71. Napoleon B., 461. Peter, 671. Ruth R., 596. Hosford, Charles, 543. Houghton, Addie M., 657. Amanda, 650. Hovey, Daniel, 659. Laura, 515. Howard, Alvan J., 560. Frank, 560, 575. George H., 561. Hannah, 560-61, 575. Joel, 560. John, 593. John N., 560, 650. GENEALOGICAL INDEXES. Lizzie 8., 593. Mary, 540, 560. Nancy 5., 593. Nathan G., 560-61. Sally, 540, Sarah E., 560. William H., 560. Howe, Nathaniel, 672. Howes, Edward, 674. Hoyt, Joseph, 547, 565. Phebe, 425. Sarah J., 547. Stuart, 457. Hubbard, Colonel, 432. Comfort, 667. Georgie, 448. Richard, 447, 596. Hughes, Clement, 552. Humphrey, Moses, 470. Stillman, 470. Hunking, Sarah, 669-70. Huntress, Solomon, 456. Hurd, Georgie A., 517. Relief, 548. Huse, Mary, 514. Huston, Augusta M., 461. Hutchins, John, 493. Samuel, 487. Hutchinson, Chandler, 515. Colby, 484. Mrs., 492. Hutcote, Aaron, 493. Hutton, Elizabeth, 511-12. Elizabeth H., 512. Richard, 512. Ingram, George, 652. Ives, Benjamin, 529. Elizabeth H., 529. Jackson, Emily M., 651-52. Jacob, John, 561. Joseph, 512, 561. Mercy, 512. Richard, 561. Susanna, 512. Susanna §., 512. Susannah, 561. Jaffrey, George, 492, 551, 670. James, Anne, 581, 629. Benjamin, 573, 629, 650. Francis, 538. Kinsley, 477, 552. Mary, 573. Mary H., 477. Susanna, 573, 629-30. James II., King, 490. Jenness, Abigail, 514. Benjamin 8., 563. Betsey, 541, 562. Charles, 563. Charles V., 592. Elinor, 561. GENEALOGICAL INDEXES. 757 Jenness, Esrom, 563. Eugene, 563, 592. Francis, 478, 557, 561-68, 661. Hall J., 563, 601, 654. Hannah, 561. Hannah F., 514. Hezekiah, 561. Isaac, 562-63, 592, 607, 672. Job, 514. John, 513-14, 561-62. Jonathan, 562. Joseph, 562-63. Maria, 563. Mary, 514, 561, 606-07. Mary W., 563, 591-92. Mehitable, 561. Mercy, 562. Nancy, 563, 661. Olive, 562. Polly, 563. Richard, 561, 663. Ruth, 562. Sally, 476, 478, 562-63. Samuel, 562. Sarah, 561, 667. Sarah B., 478, 557, 661. Simon, 562. Susanna F., 514. Symonds, 514. Theodate, 555, 557, 563. Jewell, Alice M., 472. Bradbury, 494. Elizabeth, 457. Erastus B., 472. Joseph, 675. Mary A. D., 472. Jewett, Aaron, 565-66. Aaron §., 647. Andrew, 565. Ann, 564, 566. Anna, 564. Anne, 565. Anne W., 638. Aquila, 564. Benjamin, 564. Betsey, 566. Caleb, Rev., 565. Catherine, 565. Daniel, 625. Deborah, 626. Deborah L., 566. Edward, 563. Eliza J., 566. Elizabeth, 564. ; Ezekiel, 564. Faith, 564. Hannah, 516, 565. Jacob, 564-65, 647. James, 565. Jedediah, 564. John, 564-66. Jonathan, 564-65. Joseph, 475, 563-66, 609, 638, 678. Mark, 564. Mary, 480, 564-65, 644, 676, 678. Mary A., 566. Maxamilian, 563. Mehitable, 564-65. Moses, 564-65. Mr., 638. Nancy, 638. Paul, 565-66. Phebe, 565, 636, 638. Polly, 566. Priscilla, 564. Sarah, 563-64. Sarah F., 566. Sophia, 566. Johnson, Benjamin, 440. Catherine R., 569. Dorothy, 505, 509. Flora A., 516. Frances N., 631-33. John, 439, 486. Minnie W., 608. Simon, 439. William, Rev., 509. Jones, Augustus, 652. Bernice, 652. Daniel, 427. Edna, 592-93. Esther, 485. Esther S., 652. Fred, 652. Mary, 643. Mary A., 607. Ralph, 652. Ralph P., 642, 652. Ruth, 652. Samuel, 607. William, 645. William F., 652. Jordan, Francis, 511. Hannah, 511. Jane W., 511. Jose, Hannah, 552. Margaret, 553. Richard, 552. Joselyn, Emma, 478. Joy, Alfred T., 567. Benjamin, 548, 566. Charles, 567. Ebenezer, 567, 644, 664. Edward, 567. Elizabeth, 454-55, 566. George, 567. Henry, 567. Jacob, 567. James, 567. John, 567. Joseph, 566. Joseph F., 567. 758 GENEALOGICAL INDEXES. Joy, Mary, 567, 645. Mary §., 567. Polly, 567. Richard, 567. Sally, 567, 598. Samuel, 454-55, 566-67, 598. Sarah, 567. Susannah, 567. Thomas, 566. Timothy, 567. Timothy M., 567. William, 567. Judkins, Abi, 568. Aner, 568. Benjamin, 568. Caleb, 568. Catherine, 568. Elisha, 568. Frances, 569. Hannah, 435, 568. Henry, 568. Hiram, 568. Job, 431, 435, 568. Joel, 435, 568. John, 494, 568. Joseph, 428, 502, 568. Leonard, 568. Mary, 435, 568. Moses, 568. Samuel, 568. Sarah, 435, 568.. Stephen, 568. Judd, Enoch, 662. Sally, 662. Keayne, Benjamin, 490. Kehoe, Henry F., 603. Keith, Doctor, 663. Kelley, Angela P., 652. George K., 651. George P., 651. Joseph, 652. Mary F., 652. M. Gertrude, 652. Moses, 505, 677. Wilbur H., 652. Kelly, Caroline E., 558. Charlotte M., 588. John, 556, 558. John P. P., 558. Lawrence B., 558. Samuel, Rev., 626. Susan H., 558. Thomas, 493. William, Rev., 558. Kendall, Charles B., 451, 618. Edward, 451. Helen B., 451. Mary B., 451. Kendrick, Daniel, 615. Kendrock, Joshua, 682. Kennard, Albert E., 570. Ann B., 569. Anna E., 537, 569. Anne E., 570. Bernice, 570. Charles, 570. Charles C., 569-70, 578. Clara A., 570. Edward L., 569. Ella F., 570, 578. Frank H., 569. Frederick, 570. Grace H., 569. Henry B., 570. James B., 569. John, 460, 569. John F., 568, 570, 577-78. Sarah E. S., 569-70. Sarah F. M., 537. Seneca C., 569, 604. Susanna D., 569. Thomas §., 477, 537, 569. Timothy, 569. Keniston, Aaron, 452, 572. Benjamin, 572. Betsey, 572. Eben, 572. Elizabeth, 651. James, 572. John, 452, 572, 651. Jonathan, 572. Joseph, 572. Lewis, 572. Martha, 452. Mary, 572. Mary K., 651. Phebe, 572. Sally, 572. Susanna K., 572. Thomas, 572. Kennison, Aaron, 570. Abigail, 662. Asa, 570. Eben, 571. Elizabeth, 571. Ezra, 571. John, 571. Gardner T., 571. George, 571. Jacob, 571. John, 570-71. Judith, 571. Laban, 571. Levi, 571. Lovina A., 571. Martha, 571. Mary, 570-71. Nathan, 570. Phebe, 570-71. Sally, 570. Sarah, 571. Kennison, Susannah, 571. Thomas, 570. William, 468, 571. Zebulon, 571. Kenniston, Christopher, 571. Job, 571. John, 520, 571. Mary, 520. Phebe, 520. William, 571. Kenny, Elizabeth, 669. Kent, John, 493, 657. J. E., 634-35. Mary, 493. Nancy R., 577-78. Richard, 494. Sarah, 657. Kettle, James, 485. Kidder, Nathaniel, 426. W. J., Rev., 480. Kimball, Caleb, 453. Charles P., 577. Charles S. P., 685. Emily A., 577. Frank R., 451. George P., 577. Martha, 511. Mary, 437. Mebitable, 526, 530. Mr., 507, 580, 682. Nathaniel F., 577, 685. Nehemiah, 670. Oren T., 577. Richard, 453, 511. Samuel, Jr., 512. Sarah, 577. Susan L., 685. Ursula S., 511. King Charles II., 449. Kinsley, Captain, 479. Kinsman, Aaron, 573, 605. Captain, 572. Jeremiah, 454. Joanna, 454. Margaret, 454. Martha, 530-31. Mary, 454. Mary B., 454. Mrs., 443. Rebecca, 454. Robert, 453-54. Kittredge, Doctor, 651. George W., 661. Knapp, Anthony, 543. Betsey C., 543. Eliza A., 543. Knight, Benjamin, 434. Edee, 669. Knowles, Hannah, 576. Knowlton, Abraham, 543. Elizabeth, 543. GENEALOGICAL INDEXES. 759 Mary S., 542-43. Knox, Mary D., 621. Mary D. C., 515. Rebecca, 671. Robert, 621. Sarah, 670. Kuse, Alice B., 573, 649-50. Elizabeth M., 573. Joseph, 466, 573, 590, 619. Joseph W., 573. Lizzie, 466. Mary A., 573. Nathan E., 573. Perry T., 573. Ruth, 466. William, 552, 555, 658. Ladd, Abigail, 653. Anna, 502-03. Daniel, 529. Dorothy, 557-58. Dudley, 540. Ezekiel, 501. James, 653. Mary, 424. Mehitable, 475, 513, 515. Nathaniel, 503, 524, 552. Nathaniel, Jr., 539, 552, 585. Nellie L., 624. Paul, 540. Simeon, 533. Laighton, Thomas, 467. Lamprey, Irena, 510. Olive, 682. Ruth, 579. Smith, 510. Lamson, Samuel, 503. Lane, Abigail, 500. Andrew, 677. Amy S., 574. Anne L., 541, 574. Charles, 498, 510, 541, 574, 681. Charles E., 574. Ebenezer, 611. Elizabeth, 627. Hannah, 531. Hannah F., 541. Hannah G., 500. Isaiah, 483, 599. Jabez, 476, 574. John, 500, 531. John E., 574. John W., 574. Joshua, 506, 573. Lydia C., 611. Martha, 443-44. Mary, 595. Mary E., 574. Mary J., 444. Nancy, 530. Olivia E., 574. Reuben L., 614. 760 GENEALOGICAL INDEXES. Lane, Samuel, 444, 475, 573, 611. Susan C., 574. Wallace R., 574. Wilfred C., 574. William, 573, 627. Lang, Ellen, 575. George, 575. Joseph, 437, 563, 575. Joseph E., 575. Langdon, Doctor, 486. John, 487, 522, 538-39, 572. Mary, 613-14. Mary H., 538. Tobias, 538, 667. Langlands, Daniel, 603. Daniel A., 602, 621. Harold, 603. Joseph, 652. Marion, 603. Paul, 603. Langley, David, 556. Eldad, 428. Hannah, 437. Joseph, 641. Mary, 494, 641. Mary J., 641. Samuel, 556. Larned, Sara, 494. William, 494. Laskey, Abigail, 457, 459. Latham, Cary, 582. Jobn L., 582. Law, Rebecca, 564. William, 564. Lawless, George, 655. Lawrence, Catherine, 439. Daniel, 497. David, 620. Joseph, 439, 536. Mary, 509. Mary H., 620. Mehitable, 536. Mehitable T., 439, 536. Olive H., 620. Leach, Margaret A., 603. Sarah, 566. Lear, Tobias, 539, 667. Learned, Adin, 516. Asa M., 516. Azubah, 515. Daniel, 516. Hannah, 516. Jonathan W., 516. Mary, 516. Mosea, 516. Samuel, 513, 516. Winthrop F., 516. Leavitt, Augustus J., 517. Daniel, 508, 529. Elizabeth, 491, 499, 527. Ethelind, 499. Helen A., 517. James, 524. John, 508. Martha, 556-57. Mary, 528. Moses, 491, 640. Mr., 527, 580, 639. Olive, 492. Patty, 554-55. Samuel, 491, 550, 640. Sarah, 580. Le Favor, Nathaniel, 514. Leighton, Elizabeth, 670. Lendal, Margaret, 643. Lethers, Ezekiel, 683. Leverett, John, 490, 627-28. Lewis, Sallie, 450. Libbey, Harry, 633-34. Levi, 649. Lydia C., 649. Nathan, 513. Zilpha H., 648-49. Libby, Abigail, 515. Abraham, 658. Benjamin F., 515. Hannah, 515. Joseph, 606. Lucey, 515. Mr., 607. Nathan, 515. Peggy, 515. Liebenau, Ariadne, 450. Light, Deborah, 565. Deborah §., 565-66. Hannah, 538-39. John, 539, 566, 647. Mary, 682. Rebecca, 647. Little, Annie, 576. Joseph, 657. Littlefield, Annie A., 576. Augustus, 575. Charles, 560-61, 575. Charles F., 561. Cyrus, 575. Edward, 575. Elizabeth W., 576. George F., 576. George S., 575-76. George T., 575-76. James, 575. Jobn, 575. Josephine, 561, 575. Mary, 575. Milton, 576. Olive, 575. Olive B., 462. Raymond, 576. Sarah, 575. Sophia, 575. Wilbur A., 576. GENEALOGICAL INDEXES. Littlefield, William, 575. Locke, Abbie C., 578. Abbie W., 577. Alice, 578. Anna L., 578. Annie F., 593. Carrie, 579. Charles A., 578. Charles E., 577-78. Clara J., 577, 632. Clara T., 570, 578-79. Daisy, 579. David, 576. Edith, 571. Edward, 561. Edwin A., 577-78. Edwin B., 578. Ellen, 516. Ellen A., 517, 569-70, 577. Fred A., 578-79. Florence, 579. Florence M., 578. George O., 577-78. Frank E., 578. Frank L., 451. Harriet T., 577-78. Harrison, 579. Harry, 578. | John, 576. John T., 577, 660. Jonathan, 434, 567, 654. Joseph, 561. Joseph H., 577. Josephine, 578. Josiah, 578. Lydia H., 577. Martha A., 577. Mary A., 578. Mary O., 577. Oren St. C., 577. Samuel B., 577-78. Samuel D., 578. Sarah A., 577. Sarah J., 577. Sarah L., 577. Simeon, 570, 576-77, 656. Stacey H., 434. Thomas, 561, 576. William, 576. William E., 578. Long, Pierse, 465, 469, 562, 572, 631-32, 653, 665, 677. Longfellow, Mr., 548. Lord, Abigail, 525, 527. Betsey B., 579. Ebenezer, 579. Francis B., 579. Hannah, 538, 579. John, 608. John B., 579. Louisa U., 560. 761 Louisa W., 559. Lucy, 579. Mary, 466, 525, 528. Nathaniel, 466, 579, 601. Polly, 579. Robert, 527-28, 539. S. Elizabeth, 450, 669. Susannah, 579. Losh, Lizzie D., 570. Lovell, Elizabeth, 494. Lovejoy, Herbert, 515. John, 515. Zebadiah, 515. Lovekin, Elizabeth, 610. Lovering, Abigail, 439-40. Anne, 521-22. Benjamin, 426, 579, 601, 651, 682. Benjamin, Mrs., 541. Ebenezer, 440. Esther D., 440. Hannah, 576. Joseph, 580. Nathaniel, 580. Lovett, Hannah, 441-42. Lovewell, Zebulon, 440. Low, Jacob, 503. Martha, 457, 462, 507. Mary, 504, 589. Lowd, Furbur, 652. John, 670. Lowe, Susannah, 525. Loyd, Allin, 498. Lyford, Abigail, 580-92. Alice, 581. Ann, 521-22, 580. Anne, 582. ‘i Anne J., 480. Benjamin, 581. Betsey, 534, 581. Betty, 582. Biley, 491, 580-61. David, 425. Deborah, 580, 582. Dolly, 581. Dorothy, 454-55, 580-81. Dudley, 581. Elizabeth, 520, 527, 580-81, 668, 679. Francis, 491, 504, 580. Fifield, 580. Hannah, 580. James, 581-82. James G., 530-31. John, 504, 580-82. Judith, 580, Kinsley, 581-82. Liberty, 582. Lois, 475, 477, 582. Lois J., 530, 534, 589. Love, 580. Mary, 580-81. Mary A., 581. 762 GENEALOGICAL INDEXES. Lyford, Mehitable, 581. Moses, 580-81. Mr., 580-81. Oliver, 581. Oliver 8., 581. Rebecca, 580. Robert, 580. Samuel, 446, 580-81. Sarah, 502, 504, 580-81. Stephen, 580-81, 617. Susanna, 580. Thomas, 525, 580-82. Thomas, Jr., 480. Theophilus, 477, 530, 534, 580, 589. Tirzah, 480, 582. William, 581. MacDonald, 8. S., 450. Macon, Charlotte, 679. Magoon, Simon, 426. Malchy, Jerry, 622. Jerry W., 622-23. Mallard, Martha, 579. Malone, Joseph, 552. Mann, Lizzie, 591, 593. Manning, Doctor, 653. Martha, 653. Manson, David, 654. Emma, 634-35. George, 654. Marble, Hannah, 676-77. March, Elinor, 667. John, 436, 512, Marden, Margaret, 650. Marsh, George, 591. Joseph, 553. Sally, 632-33. Marshall, George, 667. Mary, 532. Molly, 529. Marsters, Abraham, 582. Charles, 582. Jane, 582. John, 476, 482, 600, 623. Lydia, 582. Mary, 582, 600. Nathaniel, 583. Rebecca, 623. Sarah, 582. Marston, Abigail, 582, 629-30. Abraham, 666. Ann, 583. Anna, 630-31. Benjamin, 627-28. Bertha, 582. Caleb, 582-83. Comfort, 605. Ephraim, 582, 630-31. Isaac, 582. James, 582-83. Jeremiah, 438, 440, 640, 648. Martha S., 457, 459. Mary, 582. Mr., 506, 561. Patience, 627. Ruhamah, 457, 459. Sarah, 582. Simon, 586, 664. Thomas, 582-83. Tryphenia, 583. William, 582. Winthrop, 457, 459. Martin, John, 501. Martyn, Richard, 669. Mason, Anna, 683. Catherine, 673. Edward, 457. John, 438, 440, 490, 559. Mary, 551. Molly, 440. Mr., 505. Robert, 623. Robert T., 675. Mather, Cotton, Rev., 627, 628. Mathes, Betsey F., 569. Constantine B., 584. Daniel, 471, 508, 569. Francis, 489, 665. Lois, 460, 462. Sarah F., 569. Mathews, Francis, 438. Henry, 607. Joanna, 543. Matthews, Henry, 608. Joanna 542. Love K., 463. Ruth, 608. Samuel, 463. Susan A., 463. William H., 608. Mattoon, Anna, 588. Anne, 584. Deborah, 512. Dorothy, 584. Hubertus, 583-84. Jane H., 452, 512. Mary, 584. Richard, 425, 452, 512, 551, 583, 588, 647. Sarah, 584. Maverick, Abigail, 523. Antipas, 523, 550. Catherine, 593. McAllister, Mary, 499. McClary, Andrew, 505. John, 481. Michael, 470, 555. McConnell, Captain, 594. Samuel, 543. MeMillan, Lillian, 584, 639. William, 584. McPhedris, Archibald, 670. McRee, Margaret, 650-51. GENEALOGICAL INDEXES. McWhinny, Albert, 650. Alice, 650. Andrew, 650. George, 650. Henry, 650. Horace, 650. Robert, 650. William J., 650. Mead, Adeline, 441. Benjamin, 441, 584-85. Elizabeth, 530, 533, 585. Helen M., 584-85. Jeremiah, 620. Jeremy, 426. John, 432, 503, 555, 579. John G., 584, Joseph, 584. Kate L., 585. Levi, 472, 584-85. Levi H., 471, 585. Louisa F., 471, 585. Martha W., 585. Mary A., 585. Mary F., 620. Nicholas, 584. - Sally, 636. Susan H., 472. Susan 8., 472, 585. Meader, Eben, 505, 683. Hannah, 566-67. John, 495, 567. Joseph, 597. Josephine E. F., 518. Medealf, Alfred, Rev., 423. Melcher, Elinor, 434, Elizabeth, 630-31. Nathaniel, 434. Samuel, 630-31. Mellen, Henry, 644. Melloon, John, 586. Joseph, 585. Mary, 585. Samuel, 586. Susan, 585. William, 585. Melvin, Mehitable, 509. Mendum, Mary, 671. Merrill, Asa, Rev., 514, 587. Doctor, 461. George A., 657. Joseph, 539. Martha, 484. Phinchas, 610. Sarah, 424. William, 484. Meserve, Daniel, 632-33. Hannah G., 631-33. Nathaniel, 439-40, 517, 521, 532, 586, 610. Meservy, Mrs., 584. Messer, Mr., 576. Nehemiah, 518. 763 Susan, 518. Susan H., 518. Mighels, Abigail, 586. Eliphalet, 548. John, 586. Margaret, 586. Mary, 586. Nathaniel, 586. Rebecca, 586. Samuel, 586. Sarah, 586. Miles, Andrew, 586. George, 586, 620. John, 586. Martha J., 632, 634-35. Millard, Frances A., 510. Miller, Dorothy C., 520. Grace, 671. Hubert M., 520. Ina E., 600, 602. Martha, 670-71. Mary, 669-70. Richard, 671. Millet, Love B., 644. Lydia, 643-44. Thomas, 644. Mills, Joseph, 553. Miltimore, A. W., 678. Milton, Andrew, 513. Minot, Isabel, 516. Mitchell, Alice, 594-95. Joshua, 595. Moody, James, 586. Jobn, 586, 641. John, Rev., 448, 452, 459, 475-76, 532, 539, 548, 583, 586, 640, 644. Joshua, Rev., 492, 616, 627-28. Mary, 538-39, 586, 616, 644. Mehitable, 675-76, 679. Samuel, 586. Sarah, 616. Mooney, Hercules, 517. Moore, Abigail G., 477. Alonzo P., 463. Coffin, 477, 668. Comfort, 668. Daniel, 678. Ira, 578. Jacab B., 668, 674. John, 666. John W., 668. Mary, 475, 477, 674. Polly, 668. Samuel, 662. William, 426, 477, 525, 668, 674. Mordough, James, 672. Moore, Captain, 640. William, 550. Morgan, Margaret, 511. Morrill, Abra, 633. Anne, 539. 764 GENEALOGICAL INDEXES. Morrill, Laban, 425. Morrison, George W., 612. Hannah, 504, 506. Morse, Lydia, 557. Lyman, 647. Morton, Albert, 656. Helen J., 656. Moulton, Henry, 551, 581. John, 629-30. Jonathan, 512. Joseph, 434. Katie, 570. Margaret, 629-30, Mary, 629-30. Sarah A., 560-61. Simeon, 606. Stephen, 587. William, 629-30. Mundy, Henry, 603. Munroe, Hannah, 566. Munsey, Anna, 563. Murch, John, 543. Murray, Abigail W., 587. Adda W., 577. Charlotte C., 587. Daniel, 587. David, 587. Ebenezer, 587. Elizabeth C., 587. Frances A., 592. Lydia, 587. Martha, 587. Mary, 587. Pamelia, 587. Samuel N., 593, 668. Susan, 587. Timothy, 587, 615. Timothy, Jr., 587. William, 577, 591-92. W. A., 593. Neal, Abigail, 590. Abigail A., 591-92. Andrew, 547. Anna, 589. Asa, 590-91, 602. Asa C. W., 592. Asa D., 591-92. Augusta, 593. Augustine, 593. Austin H., 592. Austin J., 592-93. Betsey, 589. Catherine, 547. Charles I’., 593. Connor, 590. Daniel, 586, 591. Daniel G., 591, 633, 635. Deborah, 589-90. Ebenezer, 589-91. Edith F. B., 591. Eliphalet, 477-78, 589-90, 680. Eliza A., 591. Elizabeth, 588. Enoch, 589. Ernest S., 593. Ethel T., 593. Frances A., 591. Frances E., 563, 592. Frank, 591. Frank C., 478, 591, 593. Franklin P., 592-93. Fred H., 593. George R., 479, 591. George S., 591. H. Abby, 592. Harriet A.,'602-03. Henry P., 563, 591-92, 612, 626. Hervey O., 592. Hubartus, 426, 433, 588-90, 647, 652. Hubartus, Jr., 643. James H., 593. James L., 591. Jared A. P., 592. Jeremiah, 590. John, 545, 588-90, 610. Jonathan, 629-30. Joseph, 589. Joseph C., 590-91. Joseph M., 592, 612. Joseph S., 448, 590-91. Joshua, 589, 663. Joshua W., 478-79, 590-91. Laura A., 592. Lester R., 593. Levi, 589. Lillian C., 592-93. Lydia, 589-90. Lydia A., 478, 590, 680. Mabel F., 593. Mabelle P., 592-93. Margaret, 589. Martha, 591. Mary, 547, 588-91, 612. Mary A., 592, Mary E., 592. Mary R., 592. Mary W. J., 612. Nathaniel, 589. Olive, 530. Polly, 590. Relief S., 603. Sally, 590. Samuel, 426, 560, 590-93, 603, 648. Sarah, 530, 573. Sarah C., 462-63, 589, ; Valina G., 591-92, 600, 602. Walter, 425, 584, 588-90, 592, 599, 674 William, 589. Zebulon, 589. Nealey, Lorenzo, 477. Nealley, John, 457, Negro ‘‘Harry,”’ 617. GENEALOGICAL INDEXES. 765 Neil, Joseph, 652. Nelson, John, 503. Temple, 670. Newcomb, Mary, 460, 462. Newhall, Mathew, Rev., 660. Nichols, Colonel, 663. Rufus, 575. William, 648. Niel, Abner, 585. Nancy, 442. Norris, Abigail, 594, 596. Alfred, 595. Anna, 595. Benjamin, 594. Betsey, 510. Charles M., 633-34. Coffin D., 595. Daniel, 595. Eleanor, 596. Eliphalet, 595. Elizabeth, 594-96. Eunice, 595-96. Fannie, 595. Gordon, 450, 584. James, 572, 594-95, 630, 632. Jeremiah, 595. Joanna, 596. John, 594-95. John B., 450, 595. Jonathan, 469, 594. Joseph, 591-95. Joseph B., 596. Josiah, 595. Katherine, 595. Lucy, 595. Lydia, 595. Mary, 507, 510, 595. Moses, 501, 594-95. Mr., 506, 530. Nathaniel, 594. Nicholas, 593-94. Ruth, 594. Samuel, Rev., 449-50, 594. Sarah, 594-95. Simeon, 595. ~ William, 554, 595-96, 680. Norton, Abigail, 596. Freegrace, 596. George, 511, 550, 596. George, Jr., 542. Hannah, 596. John, 596. Mary, 440-41, 511, 542. Mehitable, 596. Mrs., 440. Nathaniel, 596. Sarah, 542, 596, 633-34. Noble, Abigail, 483. Betsey, 484. John J., 633-34. Mary D., 632-34. Sias, 631, 633. Nourse, Susanna B., 621. Noyes, Judith, 473. Parker, 473. Nugent, George M., 634-35. Nutter, Betsey W., 646. Dolly, 575. Mary D. C., 516. Mary W., 514, 516. Nye, Adino, 668. Oakman, Richard N., 560. Ober, Emma, 654. Odell, James, 557, 559, 677. George H., 559. James E., 559. Mr., 640. Sarah W., 559. Odiorne, Mary J., 460. Odlin, Anna, 508. Elisha, Rev., 521, 552. John, 682. William, 682. Ordway, Bessie P., 597, 621, 673. Charlotte W. H., 621. Edward, 596, 637. Edward J., 596. Eliza S., 596. Hannah, 596. Sarah W., 596. Walter, 621. Walter S., 596, 673. Orne, William D., 514. Orr, James, 637. Mrs. James, 636-37. Osborne, Elder, 448, 664. George J., 487. John, 426, 490. John, Rev., 519, 625. Lizzie, 592. Mary, 490. Olive, 487. Sally, 490. Thomas, 511. Osgood, Alma J., 623. Christopher, 511. Hannah S§., 661. Harriet R., 600. Mary H., 587. Polly, 457. Packard, Clara, 510. Packer, Captain, 597. Thomas, 597. Page, Jacob, 460. Lucy, 605. Mary, 625. Mary P., 460. Prudence, 553. Rev. Mr., 539. Robert, 629-30. Ruth, 507. Samuel, 642. 766 GENEALOGICAL INDEXES. Paine, Catherine, 666. John, 656. Palmer, Christopher, 551, 597. Elder, 648. Elizabeth, 480. Joanna, 466. Job, 533, John, 597. Nathaniel G., 597. Samuel, 551. Susannah, 536. Parker, John, 572. Mr., 630, 632. William, 542. Parrott, Faith, 564. Francis, 564. Parsons, Abigail, 597-98. Abraham, 589, 598-99. Abraham, Jr., 513. Daniel, 598. Daniel J., 599. David, 597-98. Deborah, 483, 599. Ebenezer, 567, 597-98. Edward, 534, 598. Elizabeth, 598. Emily P., 599. Eunice S., 445, 589. Hannah, 597. Hannah C., 599. Hester, 597. Jacob, 598. James, 599. Jethro, 566. John, 506, 597-98. Jonathan, 597. Joseph, 433, 458, 526, 562, 572, 598-99, 614. Joseph B., 599. Josiah, 458. Lewis N., 599. Lydia, 509, 589, 599. Martha, 606. Mary, 597-98. Mary E., 599. Molly, 610-11. Moses, 598. Nahum, Jr., 599. Nancy, 599, 606. Nathaniel, 598. Noah, 598. Rachel, 475, 574. Sally, 599, 606. Samuel, 598. Sarah, 599. Sarah B., 599. Sarah J. R., 599. William M., 599. Paul, Abigail, 599. Adeline, 602. Agnes, 603. Almena, 602. Almenia, 621. Amos, 479, 599, 600-01, 604, 634-35. Amos M., 601. Andrew M., 600. Anna, 600. Arthur, 603. Augusta, 602. Augustus T., 601. Burlington, 601. Catherine, 599. Charles H., 600. Charles R., 601-02, 634-35, Clara P., 600, 602, 633-35. Clarence, 490. Clarence H., 603-04, Dana B., 603. Daniel, 599, 647. Edith, 601. Eleanor, 602. Eleanor A., 621. Elizabeth, 599, 647. Elmer D., 603. Elsie, 603. Ethel V., 603. Everett J., 603. Fanny, 602. Fred T., 603. George, 601. George E., 592, 602-03, 681. George K., 600, 602. George O., 600. George S., 602. George W., 427, 603, 634-35. Hannah, 499. Hannah C., 601. Hannah M. C., 499. H. Jenness, 474, 601, 639, 647. Harriet A., 601. Haven, 490. Haven T., 604. Ira, 600-01. Ira J., 603. Ira 8., 601, 603. Isabel, 601. James, 592, 602. James C., 600. Jeremiah, 599. John, 599. John M., 591-92, 600-02. John W., 592, 602. Joseph, 599. Josiah, 599. Kate, 602. Louisa, 601. Mabel E., 603. Madeline B., 604. Margaret, 599. Margery, 600. Martha, 602. Martha A., 600, 602. Martha S., 499. GENEALOGICAL INDEXES. 767 Paul, Martha T., 517. Mary, 599, 601. Mary A., 634-35. Mary E., 601-02. Mary H., 601. Mary M., 603, 621. Mattie, 603. M. E., 600. Myrtie R., 603. Nathan, 601. Nathaniel, 469, 582, 586, 600, 604, 654. Nicholas G., 600, 602. Noah, 599. Robert, 647. Sally, 600. Samuel, 499, 517, 599, 600-01, 635, 654. Samuel T., 601, 603. Sarah B., 517, 600. Sarah E., 600. Stephen, 599. Susan B., 600. Susanna, 599. Susannah, 600. Temple, 461, 497, 569, 600, 604. Wallace S., 603. Warrington, 601. William, 600. William M., 579, 600, 602, 604. Willie B., 603. Peabody, Andrew, 606. Blanche, 480. George F., 480. Octavia A. L., 480. Stephen, 486. Pearce, Mr., 639. Pearl, Abigail, 520. Pearson, Elizabeth B., 636. Jethro, 534. Mary, 475. Pease, Abbie, 608. Abbie A., 608. Abigail, 604-05. Ada J., 610. Adelaide, 607. Adeline, 607. Albert A., 608. Amy B., 608. Andrew, 606. Ann, 439, 605. Anna, 540. Annie B., 608. Bathsheba, 604. Benjamin, 605, 619. Betsey, 606. Carrie, 608. Charles F., 607-08. Charles H., 608. Christine, 608. David, 604-05. Edwin S., 608. Eleanor, 605. Eliphalet, 431, 605, 619. Enoch, 606. Frank P., 608. Fred, 608. George U., 607. George W., 608, 658. Hannah, 606, 609. Helen, 608. Henry, 607. Hollis, 607, 610. Hollis E., 608. Hollis F., 608. James, 604, 608. James W., 608. John, 604-07. John U., 606. John W., 608. Jonathan, 604. Joseph, 480, 562, 605-07, 610-11. Joseph H., 606, 608, 611. Josiah, 599, 606. Judith, 606. Juliet, 607. Juliette, 480. Louis, 607. Louisa, 607. Lovina, 606. Lucinda, 606. Lucius S., 511, 520, 607-08. Lucy, 606. Lucy B., 606. Lydia, 606-07. Marion, 608. Martha, 606. Mary, 604, 607. Mary E., 608. Mary J., 607-08. Melvin, 608. Nancy, 606. Nathaniel, 535, 599, 605-06, 640. Nellie W., 608. Oliver, 607. Polly, 431. Rebecca, 604. Robert, 604. Rosanna, 607. Rufus W., 608. Ruth, 607-08. Sabrina, 606. Sally, 606. Samuel, 430, 604-05. Sarah, 505, 607. Simeon, 605. Sophia, 606. Thomas, 604, 606. Vincent, 607. Walter H., 608. William, 608. Zebulon, 456, 605. Zenith, 607. Peaslee, W., 509. 768 GENEALOGICAL INDEXES. Peavey, Fanny, 469. James, 469. Mercy D., 469. Samuel, 469, 535. Sarah G., 469. Peavy, Edward, 428. Pecker, Bart C., 569. Nancy, 569. Pendergast, Laura, 634-35, Mr., 640. Pendexter, Captain, 588. Joseph, 460. Pengry, Lydia, 453. Penniwit, 491. Pepperell, General, 443. Margery, 670. William, 488. Perkins, Abigail, 501. Abraham, 513. Ada J., 482, 610. Anna, 428. Annie, 593. Benjamin, 612. Betsey, 610. Caroline G., 612. Charles, 634-35. Charlotte M., 591-92, 612. Daniel, 468, 609-10. David L., 612. David P., 611. Deborah, 611, 677. Edward H., 611. Elinor, 617. Eliza, 569. Elizabeth, 476, 542, 631. George O., 612. Hannah, 611. Hannah B., 462. Harriet, 610. Hettie, 590. Jacob, 612. James, 611-12. James H., 611. Jared, Rev., 592, 612. Jeremiah C., 611. John, 425, 463, 476, 539, 609-11, 677. John P., 611. Jonathan, 629-30. Josiah, 610-11. Katherine, 428. Lydia M., 612. Martha A., 592, 612. Mary, 588-89, 611, 668. Mary A., 610. Mary E., 612. Mary H., 610. Mehitable, 499, 610, 612, 617. Mr , 675. Richard, 548, 610-11. Robert, 548, 609-11, 665. Sally, 476. Sarah, 441, 447, 611, 627-30. Sarah E., 577. Sarah E. F., 612, 627. S. Elizabeth, 632. Susannah, 619. Thomas, 499, 543, 612. William, 447, 551, 609-10, 629. Perley, Abigail, 512. Mary, 428. Perrin, John, 478. Perryman, Nicholas, 491. Pettigrew, Watie, 567. Pettingill, Ebenezer, 437. Jacob R., 477. Moses, 449. Phelps, Abigail, 515. Achsah, 621. Betsey, 515. Doctor, 450. Jonathan, 515. Joshua, 513-14, 625. Julia, 449-50. Samuel, 515. Sarah, 515. Seth, 515. Sophia, 515. Philbrick, Abigail, 588, 632, 624. Hannab F., 588. Jonathan, 431, 598. Mary, 588. Mary M., 633-34. Mary S., 632, 634. Olive, 588. Ruth, 529. Samuel, 588. Sarah, 588. Thomas, 588. Walter, 588-89. William, 579, 588. Phillips, James W., 672. John, 525 Phillis, negro, 520. Philpot, Betsey, 671. John, 671. Richard, 671. Pickering, Abigail, 446, 613, 615. Anthony, 614. Daniel, 613. Dorothy S8., 487. Edwin A., 614. Eliza, 482, 615. Frank, 614. George, 655. James, 613-14. James A., 614. John, 613, 615, 655, John B., 614. Joshua, 613-14. Joshua B., 614. Levi, 614. Lydia, 614. GENEALOGICAL INDEXES. 769 Pickering, Martha P., 614. Mary, 486-87, 613, 615. Mary G., 600-01, 654-55. Mehitable, 615, 667. Mr., 555. Nicholas, 613-15. Polly, 615. Rebecca, 613. Samuel, 446, 614. Sarah, 613. Temperance, 471. Thomas, 487, 613-14. Winthrop, 614. Pierce, Joshua, 616. Pierpont, Ebenezer, 552. Pike, Abby J., 618. Abigail, 616. Abraham, 617, 656. Ann, 615. Anna B., 618. Anna G., 451. Benjamin, 617. Caleb, 617. Charles, 427. Clinton, 619. Daniel, 530. Dorothy, 615-16. Elias, 616. Eliza, 617. Elizabeth, 552, 616, 619. Hannah, 616. Henry, 617, 619. Israel, 615. James, 618. James F., 450, 618. James M., 617. James, Rev., 449-50, 525, 618. Jeremiah, 617-18. Job, 619. Jobn, 615-17, 619. John B., 618. John M., 618. Joseph, 552, 616. Joshua, 616. Loring, 619. Lucien M., 618. Margaret, 616. Mary, 557, 580, 605, 616-17, 619. Mary B., 451, 618. Mary E., 618. Mehitable, 617, 619, 677, 679. Mercy, 617. Molly, 617. Moses, 616-17. Rebecca, 605, 619. Robert, 553, 615-17, 656, 679. Ruth, 616, 659. Samuel, 618. Sarah, 615-16. Simeon, 619. Solomon, 616. 49 Susan, 617. Timothy, 617. Pillsbury, Dolly, 668-69. Pindar, Abigail, 619. Benjamin, 619. Betsey, 620. Betsey L., 620. Elizabeth, 619. Henry, 619. John, 619. Joseph, 619. Joseph D., 620. Joseph L., 620. Mary, 620. Moses, 619. Oliver, 619. Samuel, 619. Samuel C., 619. Sarah, 619-20. Thomas, 620. William, 620. Pinder, Joseph, 514, 586. Mr., 483. Oliver, 596. Pinkham, Amos. 642. Ballard, 509. Elizabeth, 467. Mary, 509. Piper, Joshua, 676. Mandana, 510. G. M. T., 569. Mr., 676. Mrs., 440. Samuel, 508. Susannah, 507. Place, David, 536. Plaisted, Ellen, 575. Olive, 627-29. Samuel, 670. Plumer, Anna, 430. Betsey, 514. Betsey C., 620. Elizabeth, 620. George W., 514, 620. Hannah, 621. John, 620. John J., 514, 620. Mary D., 514. Quintus, 514. Sally, 514. Sally F., 620. Samuel, 514, 620. Sextus, 621. Sylvanus, 620. William, 513-14, 620. Pollard, Abner, 621. Abner W., 621. Achsah, 621. Amory, 621. Bryon W., 622. Charles J., 622. 770 Pollard, Christopher A., 597, 621, 673. Clara A., 622. Clarissa, 621. Clarissa A., 621. Dorothy, 622. Edward, 621. Emily, 621. Ethel M., 622. George W., 622. John W., 622. Julian W., 622. Leonard, 621. Levi L., 621-22. Lydia, 621. Mary A., 621. Mary F., 516. Mary F. C., 597. Mary I., 622. Miriam F., 622. Polly, 621. Sally, 621. Susan A., 602, 621. Willie L. L., 621. Pomroy, Joseph, 610. Pond, Charles, 672. Harry T., 633-34. Poole, Franklin O., 451. Poor, Enoch, 434, 443, 464-65, 476, 483, 492, 511, 536, 555, 572, 598, 630-632, 672, 678. John, 505. Phebe H., 564. Potter, Chandler E., 488. Pottle, Sarah, 548-49. Potts, Fannie, 541. Powell, Sarah, 455, 457. Pray, Joanna, 553. John, 552. Prentiss, J. Harry, 467. Prescott, Abigail, 630-32, Daniel, 477-78. Daniel R., 478. Frances E., 478. Hannah, 664. James, 629-30. Jonathan, 629, 631. Joseph, 595. Lorenzo, 478. Lucy, 629-30. Lydia A., 478. Mary L., 664. Nathaniel, 583. Samuel, 629-30. Weare, 604. William, 512. Presson, John, 651. Richard, 541. Sarah, 612. Price, Annie W., 447. Theodore, 447. Priest, Sally, 442. Sarah, 440. GENEALOGICAL INDEXES. Prime, Elizabeth, 639. Herbert C., 639. Katherine, 639. Prince, Caleb, 668. Proctor, Benjamin, 542. Puffer, Mary A., 427. Purmort, John, 565. Putnam, Sally, 441-42. Quimby, John, 436, 668. Mr., 508. Quincy, Sarah, 508. Quinn, Charles E., 623. Clarence S., 623. Genevieve M., 623. Kate J., 622-23. Laura, 623. Martha K., 623. Mary J., 622-23. Patrick, 604, 622. Sarah E., 623. William J., 622-23. Rand, Frances 8., 654. John, 452, 494. John P., 451. Randall, Anna, 623. Benjamin, 668. Betsey, 570. Francis V., 474. George G., 541. Hannah, 548. Jacob, 582, 623, 636. Mr., 486. Phil, 474. Sarah, 523. Shadrach, 571. Volney, 474. Rankin, Mary E. J., 509. Ranlet, Charles, 674. Rantoun, Abigail, 665. Rawlins, Dorcas, 428. Elizabeth, 493. Joanna, 501. Mary §., 480. Nicholas, 480. Phebe L., 438. Samuel, 445. Sarah, 493. Thomas, 438-39. Raynor, Rev. John, 616. Rea, Grace, 603. Read, Amos M., 488. Augustus, 488. Dorothy B., 488. Sarah, 485-86. Reed, Sarah, 485-86. Reid, George, 664. Remick, William, 513, 582. Remington, Emma, 575. Reynolds, A. Jasper, 623. Alice, 623. Asa, 623. GENEALOGICAL INDEXES. 771 Reynolds, Calvin L., 623. Charles, 623. Levi, 623. Levi G., 623. Lewis, 623. Mary B., 626. Mary &., 623, 626. Rice, Calvin H., 655. Ricker, Ebenezer, 482. Erastus F., 661. Mary B., 482. Tamsen, 672. Thomas, 670. Richards, Augustus W., 546, 623. Benjamin, 489. Charles W., 624. Edward H., 624. Elizabeth, 624. Ernest K., 624. Mr., 601. Sarah, 644. Sarah P., 652. Sarah R., 624. Rider, Caroline A., 479, Carrie A., 627. Elizabeth C., 434. Frank L. B., 628, J. B., 610. John, 434. John B., 479, 604, 627. John F, C., 479, 517, 627-28. Laurenia, 627. Margaret, 627. Nancy, 627. Nathaniel, 627. Samuel, 627. Sarah E.., 434, 479, 627. Soveiah, 627. Thomas, 627. Thomas J., 627. Riggs, Captain, 546. Rindge, Elizabeth, 670-71. John, 628-29, 671. Olive, 652. Ring, Jarvice, 511. Robbins, Esther W., 576. Roberts, Abigail, 337-38. Abigail N., 538. James H., 622. John, 538. Mary, 553, 672-73. Samuel, 671, 673. Robie, Bathsheba, 573. Henry, 501. Mary, 501, 573. Samuel, 573. Robinson, Abigail, 476, 625-26. Abendego, 625-26, 678. Amelia, 626, 678. Anna, 475. Arthur 8., 626. Arthur T., 592. Bartlett, 625. Benjamin, 589. Betty, 625. B,. Frank, 625-26. Bradbury, 540, 625, 677. Captain, 646. Charles, 508. Christopher, 539, 552. David, 435, 513-14, 624-25. Dorothy A., 629. Dudley, 625. Ebenezer, 625. Elbridge, 648. Eliza, 626, Elizabeth, 624. Elizabeth A., 663. Emeline, 626. Ephraim, 522. George, 625-26, 663. George D., 626. George D. W., 663. Harriet, 625. Hester, 624. James, 624-26. James W., 626. Jane, 625. Jeremiah, 625. John, 624-26, John J., 626. Jonathan, 445, 562, 572, 624-26. Joseph, 589, 624-25. Joseph F.., 623, 626. Lydia, 621-22, 625. Martha, 625. Martha A., 626. Mary, 522, 625-26, Mary S., 678. Mary W., 626. Mercy, 625. Meshach, 625. Miriam T., 589. Mr., 682. M. T., 592, Nathaniel, 589. Noah, 625, 677. Philena, 625. Sarah, 625-26, 679. Shadrach, 505, 525. Stickney, 516. Trueworthy, 625. Walter, 626. William, 581. Winthrop, 625. Rodgers, Almira A., 515. Ann G., 628. Charlotte, 628-29. Daniel, 595, 627-29. Daniel, Rev., 528. Dorothy, 564. Dorothy A., 628-29. 772 GENEALOGICAL INDEXES. Rodgers, Elizabeth, 456, 459-60, 627-29. Eunice, 528. Ezekiel, 627. Ezekiel, Rev., 563. Francis G., 628-29, George, 628-29. John, 498, 627-29. John F., 628-29. Margaret, 627-28. Mary A., 628-29, 637. Nathaniel, 426, 459, 579, 627-29. Nathaniel G., 628-29. Patience, 628. Samuel, 627-28. Sarah, 627-29. Timothy, 628. Rollins, Abigail, 647. Esther R., 477. Jotham, 456. Mary, 625: Moses, 456. Thomas, 440. Ross, Andrew B., 666. Anna, 675-76. H. A., 466. Lizzie A., 654. Roules, Mr., 551. Rowe, George R., 592. Sarah, 457. Rowell, Charlotte A., 680. Thomas, 511. Rowland, Rev. W. F., 522. Ruck, Abigail, 670. Rumford, Clarence, 593. Doris, 593. James T., 592-93. Ruth, 593. Rundlet, James, 503. Rundlett, Charles, 424-25. David, 499. Dolly, 648. Elizabeth, 630-32. Elizabeth P., 633-35. Elsie R., 603. Elsie P., 635. Greenleaf B., 603. Greenleaf R., 602. Hannah, 630-32. Harriet A., 600-01. Howard, 603. James, 603, 634-35. Marion F., 592. Mary A., 600-01. Thomas, 601. Russell, Augustus E., 499. Fanny, 475-76. Olive, 463-64. Phebe S., 499. Thomas J., 499. Rust, Eleanor, 504. Henry, Rev., 506, 565. Sarah, 505. Rymes, Christopher, 627, 629. Dorothy 8., 627-29 Samuel, 669. Rysse, Rose, 523. Safford, Frances, 478. Goerge, 478. Harriet N., 558. John, 477. z Joseph, 477. Lavina, 477. Sally C., 569. Sarah, 477, 569. Thomas, 477. William, 476-77, 569. Salisbury, Amy G., 587. Salter, Titus, 653. Sanborn, Abigail, 436, 629-32 Abigail M., 633-34. Abigail R., 460. Abraham, 629-30. Alice, 602, 634-35. Ann, 435. Anna, 605, 630, 632. Anna L., 634-35. Arthur P., 633-34. Arthur S., 634. Asa, 456, 631-33. Asa F., 632-35. Banjamin, 504. Bertha M., 633-34. Betsey, 632, 634. Bradbury, 427. Blanche, 634-35. Catherine E., 632-33 Charles, 603. Charles A., 427, 634-35. Charles H., 427, 633-35. Clara E., 427, 603, 634-35. Daniel, 630-33. David, 631-32. Dinah, 582. Dorothy, 633. Edward, 629-31. Elizabeth, 482, 502, 504, 630-31. Elizabeth J., 632-33. Elmer E., 633-34. Emma W.., 634. Esther, 527. Eva J., 633-34. Ezekiel, 456, 482, 577, 612, 629-32. Frederick E., 634-35. Freeman, 532-33. George, 633-34. George O., 634-35. Hannah, 503, 630-31. Harold, 634. Harriet, 451, 633-34. Harriet D., 649. Harriet E., 632-33. Harriet M., 622-23. GENEALOGICAL INDEXES. 773 Sanborn, Haven, 633-34. Helen A., 633-34. Helen E., 634-35. Huldah, 629-30. Jabez, 629-31. Jacob, 631-32. Jacob, Rev., 626. Jemima, 631-32. Jeremiah, 631-32, 634, 673. Jeremiah P., 451, 631-34. John, 451, 530, 605, 628-31, 634-35, 649. John D., 620. John, Jr., 630-31. John R., 631-32. John W., 633-34. J. Munroe, 633-34. Jonathan, 630-31. Jonathan E., 631-33. Jonathan P., 631-32. Joseph, 530, 629-31. Joshua, 460, 630. Josiah, 628, 630-32. Josiah H., 632, 634. Julia, 451. Julia A., 633-34. Lucy B., 633. Lucy M., 634. Lydia, 611. Mabel A., 427, 634-45. Maria, 499. Marion E., 633-34. Martha E., 635. Mary, 629-32, 635. Mary A., 591. Mary E., 634-35. Moses, 631-32. Moses D., 630-32. Melbourne, 633, 635. Mr., 529. Mrs., 493. Nathan, 511. Olive, 634. Oliver G., 633-35. Phebe, 605. Philip A., 633. Priscilla, 630-31. Ralph C., 634. Reuben, 628-30. Richard, 629-30. Rooxby S., 577. Rufus, 600-02, 633-35, 655. Ruth, 527. Sally, 466, 631-34. Sally P., 649. Sally R., 649. Samuel, 475, 630-31. Sarah, 451. Sarah B., 632-33. Sarah P., 605. Smith, 424. Smith B., 632-35. Stephen, 628, 630. Susan A., 632-33. Tristam, 436, 631. Warren, 632. Warren G., 631-33. Williard T., 603, 634-35. William, 582, 628-31. Zebulon, 631-33, 635. Sanders, Alice, 498. Edith, 498. Ella, 498. Mabel, 498. William T., 497-98. Sanderson, Mary D., 424. Sarah, 424. Stephen, 424. Sargent, Andrew, 634, 636. Ann, 634, 636. Catherine L., 515. Daniel, 634, 636. Epes, 634, 636. Eunice, 598. Fitz J., 634, 636. Fitz W., 539, 634, 636. Jabez, 634, 636. Jordan, 634, 636. Joseph, 647. Mary, 634, 636, Minerva, 603. Samuel, 634, 636. Sarah, 457. William, 619, 634, 646, Winthrop, 635. Saunders, Louisa E., 638-39. Savage, Ruth F., 510. Sawyer, Abigail, 525, 528. Alvan, 654. Angelina S., 453. / Betsey, 588-90. Eleanor, 493. Joanna §., 453. Joseph D., 680. Josiah, 453. Mary, 625-26. Sayer, Elizabeth, 528. Joseph, 528. Scales, Rufus D., 516. Scammell, Alexander, 429, 434, 470, 554-55. Scammon, Elizabeth, 581. Ellen M., 479, 528. Scheggel, James, 461. Scott, Hannah, 511. John H., 597. Martha, 565. Scriggins, Mr., 494. Scruton, Charles, 479. Charles A., 627. Mr., 651. Seavey, Mr., 613. Thomas, 653. Sedan, Hannah, 512. 774 GENEALOGICAL INDEXES. Senter, Lavinia T., 471. Sewall, Mary, 502. Mr., 536. Shackford, Abigail A., 443. Martha B., 602. Mary A., 677. Ruth, 600, 602. Seth, 443, 602, 677. Seth R., 444, 459, 610-11. Shapleigh, Alexander, 550. Mary, 550. Nicholas, 550. Sharp, James, 669. Shatswell, Richard, 513. Sarah, 512-13. Shaw, Daniel, 461. Mary, 625. Sheafe, Jacob, 448. Mehitable, 454-55, 645. Polly, 544-45. Sampson, 448, 455, Samuel, 448. Sarah W., 455. Shepard, Richard, 504, 531. Shepley, Eliza, 562. Sherburne, Dorothy, 627. Henry, 443, 627, 629, 669, 674. Phebe, 675-76. Samuel, 675. Susannah, 675-76. Sheridan, General, 639. Sherman, Thomas, 665. Shores, Mary, 590. Shortridge, Captain, 434. Shute, Andrew B., 637-38. Adelaide A., 639. Ann E., 638. Anna, 623, 638. Annie P., 638. Augustus B., 638. Benjamin, 636-37. Betsey, 637. Calvin C., 638. Charles F., 638. Charles H., 637. Charles L., 639. Celia E., 638. Cornelia F., 638. Edmund, 638. Elizabeth, 636. Elizabeth R., 637. Emma &., 639. Frank F., 638. Fred, 639. George, 637-38. George S., 638. Georgie W., 638. Governor, 630. Harriette G., 639. Henry, 637-38. Henry A., 638. James G., 637. James L., 638. Joanna, 636. John, 636-37. John E., 637, 639. John, Jr., 628-29. John, Mrs., 423. John W., 637. Jonathan, 637-38. Joseph, 636. Joseph A., 639. Julia A., 637-38. Leonard C., 637. Lydia, 636, 651, 677. Mabel L., 639. Mary, 636. Melvina, 638. Michael, 596, 629, 636-37. Michial, 677. Nancy, 638. Nancy G., 638. Nathalie, 638. Nathan, 636. Richard, 636. Richard E., 638. Robert, 637. Sally, 636-37. Sarah, 596. Walter, 596, 636-37. Welthon, 677. William, 636-38, William A., 539. Simkins, Joanna, 638. Simond, Michael, 438. Simpson, Adelaide A., 639. Charles F., 584. Charles L., 584, 639. Emma &., 639. Fred, 639. George F., 638. Harriette G., 639. John, 681. John A., 584, 638. John E., 638. Joseph A., 639. Lavina R., 478. Mabel L., 584, 639. Mahala W., 584. Martha, 510. Mary E., 638. William, 439. William A., 584, 639. Sinclair, Ebenezer, 503. John, 565. Mary, 553-54. Sinkler, Abigail, 437. Elizabeth, 437. John, 435-37, 675. Joseph, 445. Martha, 435. GENEALOGICAL INDEXES. 775 Sinkler, Mary, 437. Samuel, 431, 437, 584. Skinner, Bethia, 639. George G., 604. Joseph G., 639. Zophar, 639. Sleeper, Abigail, 562. Sloper, Ambrose, 613. Small, W. B., 463. Smart, Abigail, 681. Albert J., 641. Anna, 429, 639, 642. Benjamin, 642. Benning, 641. Caleb, 641-42. Caroline, 640-41. Charles, 425, 459, 641. Charles, Jr., 426. Clarissa, 641. David, 640-41. Dorothy, 498, 641. Dudley, 640. Elizabeth, 507, 641-42. Eunice, 504, 642. Georgie, 641. Georgie M., 490. Giles, 446, 641. Hollis, 498. James, 641. John, 429, 468, 639-40, 651. Joseph, 641, 683. Joseph N., 641. Joseph T., 640. Josiah, 498, 641-42, Martha, 641. Mary, 640-41. Mary A., 641. Mehitable, 498. Moulton, 641. Mr., 555. 5 Nancy, 641, 664. Polly, 544-45, 642. Robert, 429, 507, 551, 595, 610, 639-40, 642, 681. Sally, 465, 640-41. Samuel, 459, 641. T. Edward, 655. Widow, 609. William, 639-40. William H., 641. Smith, Aaron, 566, 644, 647. Abbie S., 575-76. Abigail, 503. Abraham, 606. Agnes, 601. Alfred, 645. Almon R., 547. Alphonso B., 649. Amy E., 650. Andrew, 643-44. Andrew G., 646. Anna, 507. Anna B., 646. Anna M., 646. Annie A., 575-76. Augusta J., 500. Azubah H., 679. Benjamin, 539, 614, 643-44, 658, 665-66, Benjamin, S. 646. Betsey, 645, 648. Calista L., 646. Carl F., 650. Charles, 645. Charles E., 463, 649, 679. Charles H., 646, 650. Coffin, 615. Comfort, 632-35, 644. Daniel, 566, 643, 647. Daniel B., 620. Daniel D., Rev., 549. Daniel G., 650. Daniel P., 656. Daniel R., 573, 616, 647-50, 679. David P., 441, 601, 645, 648. Deborah, 647. Deborah B., 650. Dolly, 648. Dora, 575. Dorothy, 503, 647. Earl, 650. Eben, 650, 667. Ebenezer, 471, 643-45, 647. Edward, 482, 538, 575, 643-44, 647. Edwin, 650. Elias, Rev., 459, 644-45. Eliphalet, 452, 644-45. Elinor H., 679. Eliza, 647. Eliza R., 638. Elizabeth, 478, 505, 508, 523, 601 637-38, 642-44, 647, 665. Elizabeth H., 645 Elizabeth P., 566. Elizabeth W., 658 Esther, 510, 648. Ethel P., 650. Eveline C., 649. Ezekiel, 647. Ezra, 644-46. Fanny, 648. Frank, 649. Flora E., 546, 649, Florence A., 650. George, 575, 652, George E., 646. George H., 571. George J., 479. George K., 648-49. Gertrude, 650. Hannab, 501, 529, 531, 617, 643. Harriet W., 666. Hattie L., 649. 776 Smith, Helen M., 650, 659. Henrietta B., 630, 633-34. Henry, Rev., 645. Henry B., 646. Herbert, 659. Herbert W., 649-50. Hezekiah, 566. Horace C., 649. Horace G., 681. Horace O., 649. Ida B., 651. Jabez, 647. Jacob, 455. James, 444, 458, 677. James, Rev., 478. Jane W., 627. Jemima, 644, 647. Jeremiah, 521, 647. Jesse, 500, 666. John, 441-42, 575, 642-45, 647, 665-66, 677. John A., 649. John G., 643. John M., 547-48, 644-45, John P., 648-49. Joseph, 429, 433, 439, 478, 508, 531-32, 550-51, 555, 579, 586, 595, 642-43, 649, 656. Joseph B., 646. Joseph H., 547-48, 644-45. Joseph M., 646. Josiah, 510, 648. Laura A., 651. Lawrence P., 476. Leah, 648. Leonard, 442. Lewis, 602. Lizzie B., 480. Loren A., 651. Love, 645. Lydia, 643, 645. Lydia M., 645, 665. Marcia, 646. Margaret, 644. Maria M., 646. Martha, 577. Martha A., 578. Mary, 425, 506, 575, 589-90, 642-45, 647. Mary A., 646. Mary E., 632-33. Mary J., 645. Mary M., 456. Mary S., 646. Mary W., 474. Matilda, 442. Matthew H., Rev., 459. Mattie, 601. May A., 650. Minnie K., 650. Moody, 645. Moses, 647. GENEALOGICAL INDEXES. Mr., 523, 681. Nancy, 643, 645, 650, 665. Nathan, 560, 572, 650. N.S., 571. Olive, 677, 679. Plumer, 650. Polly, 442, 645, 648. Priscilla, 648. Rachel, 648. Relief, 591, 648. Relief B., 649. Rhea S., 646. Ruth, 649. Sally, 645, 658. Sally K., 560. Sally P., 645-46. Sally Y., 648. Samuel, 458, 643, 647, 679. Samuel G., 650-51. Sarah, 477, 554-55, 643, 647-48. Sarah A., 559, 650, Sarah H., 646. Sarah P., 646. Sarah Y., 510. + Stephen, 442, 463. St. John, 646. Susannah, 554-55, 643. Tamsen, 498. Temperance, 461. Theophilus, 473, 566, 580, 648, 675. Thomas, 580, 677. Valentine, 442, 567, 645. Walter, 482, 646. Warren, 442, 643. William, 677. William F., 649. Winthrop, 456, 586, 643-44. Smyth, James, 611. Joshua B., 611. Julia, 611. é Mary J., 611. Spead, Abbie, 652. Abigail, 651-52. Alfred, 651. Alice, 652. Alice M., 652. Augustus, 652. Augustus D., 652. Benjamin, 651. Benjamin F., 652. Benjamin T., 651-52. Charles, 651. Clara, 651. Ebenezer, 652. Elizabeth, 651. Emma, 652. George W., 651. Harriet, 651. Harrison B., 651-52. Henry H., 652. Hiram, 651. Spead, James, 651-52, 656. James A., 652. James N., 651. John, 651. Joseph, 651. Margaret, 651. Margaret A., 656. Martha, 651. Mary A., 651. Mary E., 652. Melissa, 652. Robert, 651. Sarah E., 651. Sophia, 651. Susan, 651. Thomas, 652. William, 651. Speed, George, 571. Spiller, Samuel R., 452, 571. Sprague, Louisa, 534. Stacey, Susannah W.., 454. Thomas, 454. Rebecca, 453-54. Stackpole, Sarab, 539. Stanyan, Anthony, 550, 613. Staples, Hattie D., 650. Starbuck, Abigail, 472. Edward, 472. Rey. Mr., 537. Stark, John, 573, 605. Stearns, John O., 477. Nancy, 484. Onslow, 477. Stedman, Mr., 610. Steele, John, 670. Stevens, Aaron, 543. Betsey, 432. Catherine, 442. Comfort, 455. David, 514, 516. Dionis, 472. Eben, 475. George, 461. George H., 516. John, 606. Joseph, 442. Judith, 488. Loretta G., 519. Lydia, 543. Lydia B., 543. Mary, 454. Mehitable, 594. Mr., 549, 606. Nancy, 489. Nathaniel, 454, 474, 502. Partheness, 571. Robert, 472. Sabrina, 516. Sarah, 458, 461. Sarah A., 516. Sarah F., 454. GENEALOGICAL INDEXES. 777 Thomas, 432. Stickney, Colonel, 683. Saloma, 516. Stileman, Elias, 653. Ruth, 653. Ruth M., 653. Stilson, William, 614. Stinson, Abner, 591. Stockbridge, Andrew, 646. Esther, 648. Stockman, John, 440, 616. Joseph, 616. Robert, 502. Stoddard, Sarah M., 559. Stover, Annah, 560-61. Betsey E., 561. Warren, 561. Strong, Elizabeth, 598. Stuart, James, 495. Mary, 494-95. Stubbard, Mary B., 483. Sturtevant, Elizabeth, 489. Suffield, Lord, 511. Sullivan, John, 440, 448, 522, 542, 597, 672. Mary, 542. Sutton, Mr., 507. Swain, Dorothy, 464. Hannah, 561. Israel, 442. Richard, 464. William, 561. Sweat, Dorothy, 675-76. Esther, 568. Moses, 666. Swett, Anna, 607. Benjamin, 543. Elizabeth S., 543. Jabez, 543. John, 607. Jonathan, 439. Lydia, 607. Mary, 607. Mr., 506. Narcissa, 607. Symes, John, 551. Rebecca, 550-51. Symonds, Huldah, 607-08. Mark, 464. Mary, 464. Mary W., 561. Priscilla, 428. Samuel, 445, 553, 561. Susannah, 561. Syres, Robert, 511. Syvertsen, Alice, 427. Clinton, 427. Helen, 427. Ole, 427. Rolfe, 427. Tabor, Mr., 582. 778 Taplin, Frank C., 633-34. Henry T., 472, 585-86. Horatio N., Rev., 472, 658. Tarleton, Annie J., 654. Augustus, 655. Benjamin, 653. Edwin N., 654. Elias, 653. George H., 655. George W., 654. Hannah, 434, 654. James M., 654. Jerusha H., 563, 600. John, 654. John W., 654. Joseph, 653. Lucien F., 654. Margaret, 653. Martha, 655. Martha M., 434, 600, 654. Martha W., 655. Mary, 653, 655. Mercy H., 563, 654. Richard, 653. Ruth, 653. Ruth M., 653. Sally, 654. Samuel, 563, 600, 634-35, 653-54, Samuel H., 654-55. Sarah, 634, 654-55. Sarah E., 655. Sarah J., 634-35. Stileman, 653-54. Stillman, 520. William, 653. William M., 653. Tarr, Benjamin, 430. Mary, 430. Susan, 488-89. Tash, Ann, 655. Betsey, 656. Clarissa, 576, 656. Jacob, 656. John, 433, 468, 576, 656. Joseph H., 656. Lydia, 617, 656. Mary, 494, 656. Mr., 508. Nancy, 508, 656. Oliver, 534. Patience, 656. Sally, 468, 656. Thomas, 428, 430, 440, 445, 450, 452, 454, 486-87, 493, 496, 511-12, 539, 554, 572, 583, 597, 619, 624, 630, 641, 655-56, 658, 663, 678. Taylor, Abigail, 456. Andrew, 678. Andrew B., 678. Ann, 436, 528. Caroline, 625-26. GENEALOGICAL INDEXES. Charles H. G., 678, Comfort, 458, 461. Dorothy W., 525. Elizabeth R., 528. George O., 678. Tra, 631-32. John, 439, 457. John, Rev., 628-29. Joseph, 436. Margaret, 436. Mary, 439. Nathan, 430. Oliver, 461. Sarah, 553-54. 8. A., 585. Thomas, 495. William, 435-36, 563. Tebbetts, Frank, 549. Tenney, Ann, 564. Perley W., 519. Sophia, 654-55. Tetherly, Augustus B., 656. Charles E., 656. Harriet, 657. James W., 656. John B., 657. Margaret, 599. Thomas, 656-57. William, 651, 656-57. Thing, Abigail, 492, 555, 657. Abigail R., 553. Anna, 503. Annah, 651. Bartholemew, 521, 528, 657. Benjamin, 552-53, 657. Betsey A., 658. Daniel, 675. Deborah, 526, 529, 532, 542, 555, 573, 657. Deborah H., 657. Edward, 657. Elizabeth, 503, 555, 657. Hannah, 532. Henry, 441, 472, 478, 523. Joanna, 524, 526, 529. John, 480, 525, 657. Jonathan, 524, 526, 553, 563, 657, 675. Joseph, 502, 657. Josiah, 657. Mary, 491, 525, 528, 657. Mary G., 553. Mehitable, 480. Mr., 682. Nabby, 658. Nancy G., 472. Pernal, 553. Samuel, 513, 524, 529, 532, 552-53, 586, 657. Sarah, 657. Sarah K., 528. Winthyop, 513, 552-55, 573, 657-58. Zebulon, 476, 530, 534. GENEALOGICAL INDEXES. 779 Thing, Zebulon G., 658. Thomas, Bradbury J., 658. Elisha, 486-87, 658, 663-64, 683. Elisha, Mrs., 487. Elizabeth, 427. James, 438, 597. John, 658. Joseph, 428, 486, 655. Mr., 642. Sarah, 454. Thompson, Abraham, 506. Anne, 470, Carrie, 573. Clara, 578. Daniel, 444. Denney, 578. Ebenezer, 410, Ebenezer, Jr., 554. Eleanor, 578. Elizabeth, 598. Elizabeth J., 457. Frank, 578-79. George, 591. Isaac, 648-49. John, 599. Jonathan, 457. Jordan, 579. Lawrence, 579. Love, 493. Moses, 497. Phil S., 578. Polly, 493. Priscilla, 648-49, Priscilla S., 649. Rosamond, 578. Samuel, 579. Sarah, 499. Simon, 499. Thorla, Mary, 512. Thorne, Sarah, 500. Thresher, Jacob, 448. Thurston, Anna, 526. Annie M., 619. Dolly, 619. Elizabeth, 526. Elizabeth B., 619. Ephraim, 619. Gilman, 526. Hannah, 480. James, Rev., 581. Mary St. C.S., 555. Nancy, 614. Nathaniel, 526. Richard, 564. Samuel, 526, 619. Sarah, 554-55. Stephen, 554-55. Thyng, Betsey, 607. Samuel, 625. Zebulon, 607. Tibbetts, Mr., 615. Tilton, Alice, 490, Alice B., 603-04. Betsey, 596. ‘ Captain, 483, 678. Daniel, 596. Ebenezer, 596. Emma D., 604. Fanny N., 636-37. George, 437, 604. George G., 490. George H., 490. Henry, 628-29. Jacob, 617, 631-32. Jonathan, 637, Josiah, 631. Molly, 595. Titcomb, Benjamin, 443. Elizabeth, 432. Rebecca, 659. Sarah, 659. William, 659. Tobey, James, 599. Toby, James, 599. Margaret, 599. Reliance, 494-95. Todd, J. C., 656. R. Althea, 437. Tomb, Rev. Samuel, 537. Torrey, John, 434. Mary F., 592-93. Towle, Benjamin, 658. Betsey, 658. Charles D., 442. Deborah, 658. Gilman, 658. Hannah, 595. Henry, 658. Jabez, 666. James, 658. James R., 658. Jeremiah, 569. John M., 658. Joseph, 571. Judith, 658. Levi, 497. Simon, 572. Town, Polly, 665. Townes, Nathan, 606. Townsend, Penn, 490. Tozier, Richard, 669. Tracey, Eleanor, 477. Mary, 526, 529. Trask, Captain, 665. Mary, 512. Mary R., 595. Treadwell, Abigail, 659. Ann, 659-60. Ann E., 660. Benjamin F., 660-61. Caroline M., 660. Charles, 479, 488, 659-60. 780 GENEALOGICAL INDEXES. Treadwell, Daniel, 660. Elisha, 659. Elizabeth, 524, 659. Elizabeth D., 479. Esther, 659. Frances M., 660. Hannah, 542, 659-60. Jacob, 659-60. John, 512, 659. Jonathan, 659. Joshua B., 661. Louisa T., 660. Lydia, 479, 660. Martha, 659. Martha J., 661. Mary, 659-60. Mary D., 661. Mehitable, 660. Mrs., 488. Napoleon B., 660. Nathaniel, 659-60. Rebecca, 659. Sarah, 659, 668. Sarah A., 661. Sarah H. W., 577. Sarah W., 660. Thomas D., 660. William, 660. William C., 660. William H., 660-61. W. 4H. #H., 446. Treworgie, Catherine S., 524. Elizabeth, 523-24. James, 524, 550. Katherine, 550. Treworthie, Samuel, 551. Trickey, Berthia, 571. True, Jacob, 431. Sarah, 468. Trull, Alvin C., 661. Bruce, 661. Frank, 661. Olive B., 661. Phineas, 563, 661. William A., 661. Tuck, Mary, 629-30. Perley, 477. Robert, 629-30. Tuckerman, Rev. Oliver P., 575. Tufts, Betty, 614. Eliphalet, 662. Eliza, 449, 451. Henry, 662. Otis, 451. Sarah E., 559. Simeon, 663. Thomas, 662. Thomas, Rev., 661. Tuttle, Benjamin B., 577. Benjamin F., 483. Charles, 483. Edward F., 579. Elizabeth, 493. Hannah, 442. John, 493. Judith, 458. Martha, 542. Mary, 571. Nicholas, 458. Paul, 571. Tuxbury, Franklin I., 632-33. Twombly, Ira F., 463. Tyler, Jane, 529. Tyng, Edward, 490. Mercy, 447. Rebecca, 490. William, 447. Underhill, Dorothy T., 509. Underwood, Benjamin, 670. Clara A. D., 488. John, 488. Lydia P., 488. Upham, Nathaniel, 471. Upton, Martha J., 669. Paul, 478. Usher, Mr., 613. Valentine, Dexter, 606. Varney, Albert H., 519, 680. Calvin, 519. George, 560. Isabel J., 680. Olive, 680. Veasey, Abra M., 633. Benjamin, 633. George, 675. H. W., 484. Samuel, 505. Sarah, 505. Veasy, Sarah, 503. Veaza, Anna, 643. Virgin, Joel B., 562. Wade, Jonathan, 490, Nathaniel, 447. Wadleigh, Eliza, 462. Elizabeth, 492. Henry, 524. John, 666. Jonathan, 552. Joseph D., 478. Minnie C., 622. Robert, 436. Sarah, 435-36. Statira D., 618. Wait, Jason, 536. Wakeman, Elizabeth, 493. Waldron, Mr., 613. Richard, 552. Walker, Elizabeth, 663. Harriet, 663. John S., 558. Joseph A., 587. Lucy M., 656, 663. GENEALOGICAL INDEXES. 781 Walker, Margery, 556-57. Nancy, 556-57, 663, 678. Richard, 671. Sarah, 663. William, 556-57. William L., 663. Walkman, Eben, 536. Mary, 536-37. Wallingford, Philander, Rev., 660. Wallis, Elizabeth, 647. Samuel, 647. Walters, Welthea, 636. Walton, Colonel, 436. Joseph, 566. Shadrach, 609. Ward, Nathaniel, 627. Samuel, 447. Warner, Alvah H., 559-60. Annie F., 560. Annie L., 559. Carrie H., 560. Charlotte F., 559. Clarence A., 559. Ella L., 559. Ethel H., 560. Frank B., 559-60. Helen, 560. Helen M., 559-60. Joseph A., 557, 559. Lucy E., 560. Marion H., 560. Martha, 654. Nathan, 654. Sarah, 512. Warren, Peggy, 522. Warnerton, Thomas, 588. Washburn, Alden, 607. Rosamond, 507. Zadok, 607. Waterhouse, Richard, 498. Waterman, Mary J., 450. Watson, Abigail, 664. Benjamin, 664. Betsey, 626, 663. Caroline, 477. Charlotte, 663. Daniel, 497. David, 664. Dudley, 626, 663-64. Elizabeth, 496-97, 556. Fannie W., 664. Frances, 477. George, 664. George D., 664. Hannah, 548. Harriet, 664. Helen S., 664. Henry, 567, 664. Jacob K., 665. Jacob L., Rev., 665. John, 441, 664-65. John C., 664. John N., 610. Joseph, 477, 664, Josiah, 476-77. Lucretia, 664. Lydia, 665. Martha, 450, 663. Mary, 664. Mary A., 589. Mary J., 449. Mr., 491. Nancy, 567, 663-64. Percy T., 520. Polly, 629. Rosina, 664. Sally, 507, 664. Sarah A., 516. Sarah K., 665. Susan, 575. Thomas, 477. Winthrop, 663. Weare, Captain, 631. Colonel, 518, 630, 632. Major, 451. Meshech, 440. Webb, Mary, 655. Webber, Elizabeth, 562-63. Webster, Deborah, 521. Ebenezer, 435, 568. Hannah, 533. Mary, 530. Nathaniel, 527, Reuben, 645. - Sarah, 432, 573. Thomas, 521, 573. Wedgewood, Abigail, 665. Caroline M., 666. David, 665. Elizabeth, 493, 665-66. Elizabeth A., 666. Hannah, 666. James D., 666. Jesse, 506, 665-66. John, 533, 617, 640, 644, 665. Jonathan, 665-66. Lot, 644, 665. Lydia, 666. Mary, 665-66. Mehitable, 666. Mehitable F., 666. Noah, 665. Peter, 666. Rebecca, 665. Sarah, 666. Susan, 666. Thatcher, 666. William, 666. Weeks, Abigail, 615, 668. Almena, 450. Amelia F., 630. Benjamin, 431. 782 GENEALOGICAL INDEXEs. Weeks, Captain, 571, 588. Charles H., 668. Comfort, 462, 668-69, 676. Elinor, 667. George I., 626. George W., 626. Hannah, 513. Ichabod, 667. Jackson, 561. J. Almena, 669. Joanna, 505, 668. John, 450, 505, 625, 666-68. John W., 668-69. Jonathan, 513, 667. Joseph, 667. Josephine, 450, 660. Joshua, 463, 553, 615, 644, 667, 676. Joshua W., 668. Leonard, 445. Margaret, 643-44, 667. Martha, 667-68, 675-76. Martha B., 669. Martha W., 505. Mary, 445, 667-68. Matthias, 667. M. Josephine, 669. Mr., 513. Nancy R., 463. Prudence, 507. Richard, 667. Samuel, 667. Sarah, 668. Thankful, 667. Thornton N., 669. Walter, 425, 667. Ward C., 668 William, 667-68. William H., 669. Welch, Colonel, 664. Mr., 568. Wellington, John, 442. Wells, Abigail, 659. Elizabeth, 542. Thomas, 659. Wentworth, Abby J., 673. Abigail, 672. Abigail M., 672. Adaline J., 469. Amaziah, 671. Anna H., 468. Benjamin, 669-70. Benning, 446, 553, 669-70. Betsey, 672. Clara H. H., 673. Damaris, 671. Daniel, 669-72. David, 672. David W., 673. Deborah, 672. Dorothy, 669. Ebenezer, 669-71. Edward, 670. Elizabeth, 449, 461, 669-70, 673. Elizabeth §., 673. Enoch, 671. Ephraim, 669-70. Ezekiel, 669-70. George, 671. Gershom, 669-70. Governor, 468, 486, 675. Hannah, 670, 672. Harriet N., 449, 673. Harriet O., 673. Hiram, 449. Hiram H., 673. Isaac, 449, 671-72. Jacob, 671. John, 669, 683. John B., 449, 487, 525, 532, 553, 628-20, 673. Jonathan, 459, 670-72. Josiah, 671. Judith, 672. Julia D. B., 673. Lewis, 672. Luke, 672. Mark, 649, 671-72. Mark H., 670-71. Mary, 669-71. Mehitable, 673. Mercy, 671-72. Michael, 553, 670. Nathaniel, 670. Olive C., 449, 631-33, 673. Patience, 672. Paul, 669-70. Rebecea, 670, 672. Richard, 449, 671-72. Richard B., 673. Richard P., 459, 672. Rosilla, 649. Ruth R., 673. Samuel, 669-71, 674. Sarah, 669, 671-72. Spencer, 670. Stephen, 585. Stephenia D., 673. Sylvanus, 669-672. Tamsen, 467, 670. Temperance, 672. Thomas, 670-72. Thomas J., 672. Timothy, 669. William, 669-70. West, Mary, 503. Weston, James, 646. Wheedon, Jane, 493. Wheeler, Anna, 466. John, 466. Sarah, 449-50. Wheelwright, John, Rev., 492, 615, 669. Samuel, 489. GENEALOGICAL INDEXES. 783 Whipple, General, 429, 452. Matthew, 675. White, Almira, 606. Augusta M., 450. Charles, 627. Hannah T., 618. Jobn, 524, 561. Joel, 627. Luther, 618. Lydia, 492. Margaret S., 627. Nancy, 627. Peregrine, 627, Salome, 561. Whitefield, George, Rev., 528. Whitney, Martha, 510. Whittier, Samuel, 514. Whittingham, Martha, 627-28. Wibird, Elizabeth, 670. Wicom, Deborah, 647. . Mary, 564. Wiggin, Abbie, 607. Abby F., 670. Abigail, 488, 587, 674-75, 677. Abigail F., 455. Albert, 556. Albert J., 680. Ambrose, 680. " Amelia, 626. A. M., 480. Amy, 677. Andrew, 443, 447, 526, 553, 555-56, 565, 670, 674-76, 678-79. Andrew C., 680. Andrew P., 678. Ann, 679. Ann M., 618, 679. Anna, 677-78. Anna H., 680. Anna R., 556. Anna W., 508, 546. Anne, 564-65, 675. Anne B., 526. Apphia H., 679. Arthur C., 680. Bartlett, 675, 680. Betsey, 677. Bradbury, 441. Bradstreet, 565, 653, 668, 674-76, 680. Caleb, 626-27, 675, 678. Caroline, 678. Catherine, 674-75. Charles E., 618, 679-80. Charles E., Jr., 680. Charles S., 677. Charlotte, 559. Chase, 469, 478, 553, 590, 668, 675-76, 678, 680. Comfort, 487-88, 649, 667-68, 676, 680. Daniel, 618. Daniel C., 680. Daniel H., 559, 677. David, 679. Dayton C., 681. Deborah, 555, 618, 675. Deborah B., 648-49. Deborah G., 679. Dorothy, 674, 681. Emily J., 591-92. Emma F., 649. Eliza, 678. Elizabeth, 522, 636, 675, 677, 680. George, 641, 680.. George B., 681. George C., 680-81. Hannah, 454-55, 640-41, 669-70, 674-75, 677. Hannah B., 670. Hannah M., 557. Harriet, 678. Henry, 600, 618, 636, 675-77, 679. Henry F., 679. Henry, Jr., 548. Horace, 559. Ira W., 566. Isabel, 681. Jacob, 571, 641, 681. James, 681. James S., 679. Jane, 679. Job, 680. Jeremiah, 677, 679. Jeremiah T., 680. J. Henry, Rev., 618, 679. John, 536, 676, 680-81. John A., 482. John, Jr., 439. Jonathan, 498, 565, 674-75, 680. Joseph, 556, 618, 641, 675, 677, 681. Joseph F., 603. Joseph H., 678, 680. Joshua, 668, 676, 679-80. Josiah B., 679. Lavina, 676. Lydia, 589, 636-37, 677. Lydia A., 462, 680. Lydia A. N., 469. Mahala, 638, 681. Mark, 518, 562, 631-32. Martha, 675, 677, 680-81. Mary, 524, 526, 544-45, 554, 556, 600. Mary A., 677, 681. Mary J., 478. Mary L., 680. Mary R., 680. Mary S., 627. Mehitable P., 649. Mercy, 675. Michael, 611, 636. Michial, 677. Minerva, 680. Nathan, 678. 784 Wiggin, Nathan B., 672. Nathaniel, 681. Nicholas, 675. Noah, 680. Oliver, 680. Reuben, 646. Richard, 488. Robert P., 677. Samuel, 676. Sarah, 556-57, 594, 609, 677. Sarah F., 680. Sarah J., 677. Simeon, 609, 636. Simon, 557, 676-77. Susan, 648. Susan K., 516, 544. Susanna, 636, 677. Theodore, 680. Thomas, 505, 518, 533, 547, 566, 592, 673, 676. Thomas J., 581. Tufton, 676. Walter, 438, 559, 676. Welthon, 636, 677. William H., 677. Wilkins, Mr., 537. Wilkinson, James H., 681. Willet, Mary W., 606. Willey, Elizabeth, 538. Frances, 538. Willis, A., 590. Jessie, 451. Williams, Benjamin J., 481. Elizabeth, 547. John J., 481. Mary, 547. William, 547. Willson, Ebenezer, 681. Mary, 538. Nancy, 681. William, 681. Wilson, Ann, 552. Anna, 682. Anne, 672. Betty, 682. Clarissa, 658. Elizabeth, 682. Gowen, 682. Hannah, 682. Humphrey, 547, 552, 682. Increase, 682. Jabez, 682. James, 682. John, 682. Jonathan, 682. Joshua, 682. Judith, 682. Martha, 682. Mary, 682. Moses, 682. Priscilla, 682. GENEALOGICAL INDEXES. Rebecca, 682. Sarah, 682. Thomas, 682. Winan, Olive, 518. Wingate, Abigail, 439. Captain, 629-30. Dorothy, 608. Elizabeth, 677. Elmer E., 608. Harvey, 608. Jobn, 631-32. Joshua, 433, 452, 668. Martha, 667. Mary, 668, 676, 678. Paine, 678. Winkley, Martha J., 621-22. Minnie C., 622. Winn, Dorcas A., 516-17. James, 517. Lydia, 517. Winship, Lucinda, 514. Winsley, Mary, 511. Winslow, Elizabeth A., 585. George, 633-34. L. H., Rev., 608. Mary E., 632-35. Ruth, 484. Winthrop, John, 490, 673. Mary, 490. Mary F., 490. Mary H., 670. Wiswell, Ruth, 576. Wood, Aaron, 546, 682. John, 682. Mahala, 545-46, 682. Mr., 483. Mrs., 579. Olive, 546. Parthenia, 545-46, 682. Ruth, 520, 682. Woodbridge, John, Rev., 447, 490. Lucy, 447. Mary, 527. Woodman, Chester W., 483. Edward, 481. Jeremiah H., 558. Jonathan, 597. Joshua, 481, 597. Mary, 525. Susanna, 535. Woods, Hannah P., 611. Imri, 611. Melissa, 611. Woodworth, Captain, 561. Worcester, Susanna, 616. Wormsley, Thomas, 578. Worthen, Ezekiel, 440, 518. Wright, Belle J., 534. Charles P., 560. Wyatt, Sarah, 548. GENEALOGICAL INDEXES. 785 Wyman, Colonel, 464. Harriet E., 560. Isaac, 615. Yeaton, Samuel, 516. Yomans, Minnie E., 427. York, Benjamin, 683. Lavinia, 68. Mary A., 607-08. Mindwell A., 540. Mr., 502. Sarah A., 658. Thomas, 458. Yorke, John, 536. Susannah, 536. Young, Benjamin, 458, 505, 683. George G., 684. Henry, 684. 50 Jeremiah, 505, 683. John, 458, 505, 683. John H., 684. John K., Rev., 645. Joseph, 425, 495-97, 503, 505, 544, 684. Levi, 496, 684. Levina, 684. Lydia, 684. Mary, 506, 518, 684. Mary E., 684. Nathaniel, 496, 684. Sally C., 684. Samuel, 461, 484. Thomas, 496, 502, 683-84. Timothy W., 683. William, 441, 461, 684. Sarah, 505, 683. Zechariah, 683. Stace ee REISE HT gece street SET SE GSES reer ENN es nae iets eerie ee Oe gee Cree Ze