Young Family

  1. Beniah (Bennajah) (xxx – xxx) marries 1) Mrs Mehitable Hodgskins (xxx -xxx) in 1744, 2) Mary Kenney (xxx – xx) in 1747 (Newbury)
    1. John (1744/5 – xx)
    2. Mary (1747
    3. Molly (1748/9
  1. Edward (1653 – 1743) marries Hannah (Whittier) (1660 -1743) on 30 May 1683. d. of Thomas and Ruth (Green) Whittier
    1. Henry (1683 – 1716) marries Ruth Morrill (1686 – 1759) Feb. 2, 1709-10.??
      1. Hannah (1713 – xx) of Salisbury marries Dr. Simeon Brown (1708 – 1760) in 1728/29
    2. Hannah (1685-1734) marries William Hackett (1682 – 1743) in 1708
    3. John (1687 – 1713)
    4. Sarah (1670
    5. Thomas (1690 – 1767) marries Ann Hart
    6. Elizabeth (1703 -1708)
    7. William (1695 – xx) marries Mary Hale (1695 – xx) in 1718, 2) Sarah York (1707 – xxx) in 1725
      1. William (1718 – xx)
      2. Sarah (1727
      3. Sarah (1728
      4. Abigail (1732
      5. Hannah (1734 – 1804) marries Winthrop Merrill (1733 – 1781) in 1751
      6. Ruth (1737
      7. Abigail (1741

Benaiah probate #30777 dated 1781

Mary gets everything except:
Brother James and George get 5 pounds.

Henry Morse made a stone wall for Benaiah and that debt is listed in the probate
Dwelling house, barn, work house and Coppery? on 53 poles of land
Another section says 33 acres and a pew in the east parish meeting house

Hasting/Morse House:

Henry Morse got part of it from Mary Young (wife of Benaiah Young) deed (161/225) dated 1788. Benaiah Young got it from Robert Hastings deed (131/33) in 1772.

Dr. Simeon Brown, youngest child of Joseph and Sarah Brown, settled in Kingston, NH, where he was a practicing physician, and subsequently followed that profession in Haverhill, MA.  NH deeds show that he purchased land from Samuel Fifield and Abigail Clifford, June 16, 1736. The executors of his estate sold land in Kingston July 8, 1765. He married in Kingston, March 13, 1729, Hannah daughter of Henry Young. Part of their children are recorded in Haverhill, Namely: Hannah (1743 – ), Simeon (1746 – ), Anne (1748 – ), Ruth (1750 – ), Benaiah (1754 – ). Two are recorded in Kingston, namely, Susannah (1732 – died young), Susannah (1735 – ). Among the children of Dr. Simeon Brown was Henry Young Brown, a Captain in the French and Indian War, who received a grant of land in recognition of conspicuous service, and was the founder of Brownfield, Maine.  Another son was Nathaniel.

William Morse, (Henry, William5, William4, BENJAMIN3, ANTHONY2, ANTHONY1), Apr. 12, 1763, dies in 1848 ). marries Molly Young (1766 – 185(3)7) in Oct 21, 1784 (They are buried in Morse Cemetery in Enfield Maine)  She is d. of Benaiah Young

marriages

  1.  John, jr., and Elisabeth Bayley [July 26, 1768. CR1]
    1. Abner, s. John, jr. and Elisabeth (Bayley), Jan. 21, 1769.

Betty, and Ichabod Young of Kingston, int. Sept. 13, 1746.

Samuel, and Hannah Emerson, Feb. 15, 1770. CR1

Jeremiah F., of Methuen, and Mary Smith, Oct. 17, 1832.*

George M., and Adeline C. Souther, int. Feb. 18, 1837.

Elizabeth, and Kimball Whittier, Oct. 6, 1842.*

Ann J., and Levi B. Roberts, int. May 3, 1846.

Hannah, d. Edward and Hanah (Whittier), Sept. 27, 1685.

  1.  Isreal [of Haverhill. int.], and Martha Bedle [Bettel. int.], Jan. 21, 1724-5.
    1. Robert, s. Israel and Martha (Bedel), Dec. 22, 1736.
    2. Iserel, s. Isreal and Martha, Dec. 22, 1728.
    3. Isreal, s. Isreal and Martha, Sept. 1, 1731.
    4. John Virgil (Nov. 8, 1726 – 1785) marries Susanna Getchell (1727 – 1775) in 1746 in Haverhill. d. of Nathaniel and Susanna (Ladd) Getchell)
      1. Samuel (July 19, 1747 –
      2. John, s. John and Susanna (Gatchel), [bp. Feb. ––, 1748-9. CR3]
      3. Jesse, s. John and Susanna (Gatchel), Jan. 3, 1751.
      4. Susanna (Sept. 17, 1752 – 1752)
      5. Nathaniel, s. John and Susanna (Gatchel), Sept. 19, 1753.
      6. Joshua, s. John and Susanna (Gatchel), Sept. 26, 1755.
      7. Caleb, s. John and Susanna (Gatchel), Sept. 24, 1757.
      8. David, s. John and Susanna (Gatchel), Sept. 6, 1759.
      9. Susanna, d. John and Susanna (Gatchel), Mar. 11, 1761.
      10. Tryphene, d. John and Susanna (Gatchel), Dec. 20, 1762.
      11. Sarah (Apr. 30, 1764 – 1765)
      12. Ruth, d. John and Susanna (Gatchel), Nov. 16, 1765.
      13. Joseph, s. John and Susanna (Gatchel), July 8, 1767.
      14. Betee, d. John and Susanna (Gatchel), May 6, 1769.
      15. Benjamin, s. John and Susanna, bp. Apr. 7, 1771. CR3
      16. Lucey, d. John and Susanna, bp. Oct. 11, 1772. CR3
    5. Joshua, s. Israel and Martha, bp. Sept. 28, 1740. PR1
    6. Mary, d. Israel and Martha, Aug. 20, 1725.
    7. Richard, s. Israll and Martha, May 26, 1734.
    8. Robert, s. lsrael and Martha, bp. Apr. 3, 1737. P
    9. Joshua, s. Israel and Martha (Bedel), Nov. 7, 1739.
    10. Martha, d. Israel and Martha (Bedel), Jan. 7, 1741-2.
  1. Levi (xxx – xx) marries Hannah (xxx -xx) in xxx
    1. Hannah, d. Levi and Hannah S., Dec. 8, 1825, a. 4 y. GR1
    2. Charles E., s. Levi and Hannah S., Oct. 25, 1831, a. 4 y. 8 m. GR1
    3. George C., s. Levi and Hannah S., June 25, 1837, a. 4 y. 6 m. GR1
    4. John S., s. Levi and Hannah S., Oct. 22, 1839, a. 4 y. 6 m. GR1
    5. Wilder T., s. Levi and Hannah S., Oct. 31, 1839, a. 2 y. 6 m.
  1. Levi, jr., and Mary [C. int.] Newcomb [Apr. 14, 1838. int.]*
    1. Hannah Bartlett, d. Levi, jr. and Mary (Newcomb), Oct. 2, 1838.
    2. Mary Ann, d. Levi, jr. and Mary (Newcomb), Dec. 3, 1839.
    3. Osgood Carr, s. Levi, jr. and Mary (Newcomb), Dec. 18, 1842.
    4. Sarah Newcomb, d. Levi, jr., cordwainer, and Mary, Feb. 10, 1845.

Ann J., and Levi B. Roberts, int. May 3, 1846.
Elizabeth, and Kimball Whittier, Oct. 6, 1842.*
George M., and Adeline C. Souther, int. Feb. 18, 1837.
Hannah, Mrs., and Simeon Brown [Mar. 13, 1729, in pencil.]
Henry, of West Newbury, and Ellen Quested, int. Oct. 9, 1849.
Jeremiah F., of Methuen, and Mary Smith, Oct. 17, 1832.*
Levi, jr., and Mary [C. int.] Newcomb [Apr. 14, 1838. int.]*
Molly, and William Morse, Oct. 21, 1784.*


  1. Paul Young (xx -xx) and Elizabeth xx (xx -xx) marries in xxxx.  Also listed as David (1802 – xx) and Miranda (1806 -xx) Young’s son.
    1. Andrew J. Young (1831, New London, NH-1915) marries Harriet Hoyt Tuttle (1832 South Berwick, ME – 1890) in xx. d. of James and Sally Tuttle.  He is listed as Carpenter in Haverhill 1870 census, listed as farmer in 1872 directory living Rocks Village Bridge 1865 – 1885. He was a private in the civil war from 1864 to 1865. There is a large monument in Greenwood cemetery for Andrew Jackson Young and his wife Harriet and several of their children. Potentially moved to Webster Street.

      1. Aura E. (1856, NH – xx) marries Thomas Dunlea (1860 – xx) in 1893. Living in 1938
      2. Clara B. (1856, NH – xx). Living with father on River Road in 1880.  Listed as Shoesticher.
      3. Ernest Vernet (1857, NH – xx) Living with sister Aura in 1920 census on Webster Street. Living with Andrew and Sister in 1910 on 164 Webster Street. Retired shoemaker in 1927.
      4. Stella C. (1860 – xx) marries Harry G. Fisher (1864 – xx)
      5. Burton (b. Mar 27, 1855, died Apr 5, 1876) This could be Clara????? Listed as 11 in 1870.
      6. Oma (1856

Deeds

1772: Benaiah buys Hasting house from Robert Hasing (131/33).  He also buys adjoining land from xxx (131/33).

Henry Morse got part of it from Mary Young (wife Benaiah Young) deed (161/25)

1750, May 6:  Chrisp Bradbury to Beniah Young (100/160)  looks like mortgage.  references land bought from George Santclare

Andrew J. Young

28 and 36 River Road and 38 East Main

1868, March 30: Lydia A. Davis to Andrew J. Young (743/157) Two pieces of land: 1. on River Road bounded by Abigail George, Elliott, Hayden Brown, Road leading from Rock’s Village to South Amesbury, Ann M. (or could be W.) Estabrook (20 River), John Osgood (12 River Road),  James Davis, and John B. Nichols (either Tavern or Sawyer Store) 2. Bounded northerly by merrimac river, northerly by land of James Pecker, southwesterly, and south easterly by highway (34 Wharf Lane)

1889, Jan 11:  Andrew J. Young to C. B. Young (1240/233) for $1.00 and other considerations. Beginning at the highway near Abigail George land then easterly to Mr. Elliot land, northerly to land of Hayden Brown

1889, Dec 10: C. B. Young (unmarried) to Andrew J. Young  (1273/16) A certain lot of land with Buildings. Beginning at highway and land of Abigail George thence westerly by Abigail George to land of Mr. Elliot, then northerly by land of Elliot and land of Hayden Brown, thence westerly by land of Hayden Brown, then northerly by Brown’s land to road leading from Rocks Village to South Amesbury, then easterly and southerly by said road to Ann W. Esterbrook and others, thence westerly and southerly and southeasterly by land of said Ann W. and others to land of John Osgood, thence southerly by Osgood’s land, thence westerly then southerly by Osgood’s land and land of James Davis and others to land of John B. Nichols, thence westerly and southerly by said Nichols land to the road first mentioned and then easterly by road to the bound first mentioned.  Easterly is underlined to suggest this is incorrect.

1894, July 30:  Andrew Young to John N. Hunkins and Flora A. Hunkins (1419/35) 5 acres

34 Wharf Lane

1868, March 30: Lydia A. Davis to Andrew J. Young (743/157) Two pieces of land: 1. Land and Building starting on East Main bounded by Abigail George (34 East main), Elliott, Hayden Brown, Road leading from Rock’s Village to South Amesbury, Ann M. Estabrook (20 River), John Osgood (12 River Road),  James Davis, and John B. Nichols (either Tavern or Sawyer Store) 2. Bounded northerly by merrimac river, northerly by land of James Pecker, southwesterly, and south easterly by highway (34 Wharf Lane)

1869, Nov 30: Andrew J. Young & Harriet H. to Mary W. Getchell wife of J. G. Getchell (bk 792/271) piece or parcel of land bounded Northwesterly by Pecker, northeasterly by river and south easterly and south westerly by lane Steam boat lane.

26 East Main: (sold to their son Ernest)

1882, May 1:  William H. Smiley and Sultana M. Smiley to Andrew J. Young (1084/45) Bounded by Noyes on East 6R, John Johnson on North (50′), West by Swett 6R, and along road 50′.

1888, Nov 1:  Andrew and Harriet H. to Ernest Young for one dollar and valuable consideration (1240/237) Bounded by Noyes on East 6R, John Johnson on North (50′), West by Swett 6R, and along road 50′.

1890, Nov 28: Mortgage by E. V. Young to MSB (1296/585). Bounded by Noyes on East 6R, John Johnson on North (50′), West by Swett 6R, and along road 50′.

1905, Aug 31:   Possession by Merrimac Savings Bank from E. V. Young (1791/90)

34 East Main (two 1/2s)

1882, Aug 17: William H. Colby and Ella F. Colby to Andrew J. Young (1089/92) 34 East Main Street

1884, July 17:  Roger Allison and Ann Allison to Andrew J. Young (1133/100) 36 East Main Street. same land as above.


Resources

https://www.familysearch.org/tree/pedigree/landscape/KJLZ-LYB

https://www.wikitree.com/wiki/Young-10390