§§iMM]

iii^8»)Mml

4 ^ /

THE GENEALOGICAL ADVERTISER,

VOLUME I.

The Genealogical Advertiser.

H

A QUARTERLY MAGAZINE OF FAMILY HISTORY.

1898.

VOLUME I.

CAMBRIDGE, MASS.

LUCY HALL GREENLAW.

1898.

PRESS OF

SOiMKRSEJ' PRINTING COMPANY,

HOS'lON, MASS.

INDEX OF SUBJECTS.

Abstracts, see Plymouth County

Probate Records. Adams's Adams Genealojiy, 2o Administrations, see Plymouth

County Probate Records. Alden, adm. of John, 18, 10, 20 Allen's Allen Genealogy, 23 Answejis to queries : Plake, 125 Bulkeley, 120, 125 Gram, 46 French, 46 Richards, 126 Sampson, 126 Stearns, 46 Webb, 125 Arnold's Rhode Island Records, 80 Atwood, see Wood. Barbour, Note, 75 Barrill, adm. of William, 75 Bates, Queries, 76 Bayley, adm. of Guydo, 114 Berry, Query, 125 BiOGiiAPHiCAL Sketches :

Hon. Peter Bulkeley, M. A.. 120 William Cox, 81

Rev. William Witht-rell, M. A., 21 Births, see Pembroke Records. Bisbee, will of Elisha, 114, 115 Blake's Blake Genealogy, 126 Blake, Query, 76 Blake, Reply, 125 Bolton's Allyn Ancestry, 28 Bolton, Query, 45 Bouney's Bonney Genealogy, 46 Book Notes : Genealogies, Adams, 23 Allen, 23 Allyn, 23 Avery, 23 Baillie, 46

Batchelder-Batch eller, 23 Blake, 126 Bonney, 46 Brackett, 77 Cheney, 24 Coleman, 46 Dodge, 78 Fitts-Fitz, 24 Forry, 127

Book Notes, continued.

Foster, 47*

Goodwin, 24, 78

Hapgood, 78

Hoar, 47

Hord, 24

Kelley, 47

Kellogg, 78

Kent, 48

King, 78

Leffingwell, 24

Newberry, 79

Orwig, 127

Penney, 79

Pillsbury, 127

Rand, 48

Rogers, 127

Smith, 48

Spalding, 24

Tracy, 79

Wagenseller, 128

Waldo, 24

Wallbridge, 80

Walton, 48 Other Books,

Brewster, Mass., Epitaphs, 48

Norwalk, Conn., History, 80

Note-Book of Rev. John Fiske, 128

Vital Records of Rhode Island, 80 Brackett's Brackett Genealogy, 77 Bradford, adm. of William, 18 Brewster, Note, 123 Briggs, adm. of Frances, 19 Briggs's Kent Genealogy, 48 Bridgewater, Marriages, 2, 36-39 Bristol. Maine, Marriages, 9-16, 65-

72, 102-104 Bourn, adm. of John, 17 Brown, Query, 76 Bryant, adm. of Samuel, 116 Bulloch's Baillie Genealogy, 46 Bulkeley, Query, 22 Bulkeley, Reply, 125 Burpee, Query, 77 Butterworth, Query, 76 Byram, will of Nicholas, 20 Champney, deposition of Morris, 97 Church, adm. of Nathaniel, 75 Clarke, depositions of Matthew. 92, 93

Index of Subjects.

Clarke, will of William, 18 i

(!o(Hii, (Jut'iy, 45 |

("oleinairs Coleman Genealogy, 46

CoNTiiiiJiToiJs TO Volume I.: Kev. .h)lni H. Cox, 81 ("apt. A. A. Folsom, 95 Virjiiiiia Hall, 21 Uulh Wood lIoa<,s A. B., 120 Albert W. Johnston, !), 05, 102 yusan Auf^usta Smith, 25, 57

Cornell. <^iery, 77

Cox, William's deed of land at Saga- dahoc. 84

Cox, deposition of John and Thomas, 83

Cox Family Gathering, Note, 43

Cox, Query, 22

Cram, CJueries, 22, 45, 124

Cram, Reply, 46

Davis, deposition of Elizabeth, 86

Deaths, see Pembroke Records and Stow Epitaphs.

Denis, deposition of Laurence, 83

Depositions:

Morris Champney, 97

John and Thomas Cox, 83

Matthew Clarke, 92, 93

Elizabeth Davis, 83

Laurence Denis, 8()

Thomas Holland, 93, 94

John King, 94, 95

John Lawrence, 93

George and Joanna Munnings, 91, 92

George Pearce, 95

John Pearce, 96, 97, 98

Richard Pearce, 98 Dingley, adm. of John, 75, 113 Dodge's Dodge Genealogy, 78 Doten, adm. of Edward, 113 Drummond's Rogers Genealogy, 127 Dunham, adm. of Samuel, 19 Dunham, Query, 125 Duxbury, Marriages, 1, 2, 40, 107,

108 Dwelley, adm. of Samuel, 116, 117 Eaton, will of William, 119 Klliot, Query, 22

Kpitajjhs, see Stow, Mass., Epitajihs. Farr, Queries, 22, 23, 77 Kergeson, Query, 76 Finney, will of Robert, 118, 119 Fiske, (Juery, 76 Fitts's Fitts Genealogy, 24 Foster's Foster Pedigree, 47 French, adm. of Richard, 42 French, Query, 22 French, Reply, 46 Oannet, adm. of Benjamin, 113

Gardiner, adm. of Samuel, 113 Gkxk.vlooiks in Preparation:

Avery, 12:'.

Barber- BarV)our, 75

Bassett, 43

Berry, 125

Brew.ster, 123

Cotton, 123

Farr, 77

Fillebrown, 123

Hosmer, 76

Ide, 124

In grab am, 76

I'arshall, 44

Penniman, 44

Turner, 124

Waterman, 124 Gillette, Query, 76 Goodwin's Goodwin Genealogies, 24,

78 Green's Note-Book of Rev. John

Fiske, 128 Hale, Query, 77 Hall, Queries, 45, 125 Hammond, Query, 76 Hanover, Marriages, 36 Hapgood's Ha]>good Genealogy, 78 Hoar's Hoar Lineage, 47 Holland, depositions of Thomas, 93,

94 Hord's Hold Genealogy, 24 Hudson, will of John, 42 Hull, Query, 76 Hyland, adm. of Thomas, 117 Illustrations:

Photogravure and Autogra])h of

Hon. Peter Bulkeley. Frontispiece Ingalls, Query, 22 Jennings, Query, 76 Kelley's Kelley Genealogy, 47 Kellogg's Kellogg Notes, 78 King, depositions of John, 94, 95 Kna])p, will of Joseph, 119 Lawrence, deposition of John, 93 Leffingweirs Leffingwell Genealogy,

24 Lenerson, adm. of Solomon, 17 Lincoln's Waldo Genealogy, 24 Loe, adm. of Arthur, 117 McXey, Query, 77 Mailer's Spalding Genealogy, 24 Manchester, Query, 76 Mann, adm. of Nathaniel, 41 Marriages, see Bristol, Maine, Mar- riages, Pembroke Records, and

Plvmouth County Marriages. Marshtield, Marriages, 2, 40, 105-107 Martin, Samuel's land at the East- ward, 95

Index of Subjects.

Mayo's Brewster Inscriptions, 48 Middleboro, Marria<;es, 2-0, 111, 112 Mighell, will of Thomas, 74 Mitchell, will of Experience, 73, 74 Morrison's King Genealogy, 78 Morris's Foster Ancestry, 47 Muscongus, see Capt. John Somer- set's Gift to John and Elizabeth Pearce. Mannings, depositions of George and

Joanna, 91, 92 Notkk:

Brewster Genealogy, 123 Cox Family Gathering, 43 Descendants of George Barbour, lit Old Colony Inscriptions, 70 Rhode Island Military Records, 124 Topsfield Historical .Sdciety, 44 West Roxbury, Mass., History, 44 Wilmington, Mass.. History, 44 Obington, Query, 77 Old Colony Inscriptions, Note, 70 Otis, will of Hannah, 19 Palmer, adm. of Thomas, 73 Parker, adm. of Nathaniel, 117, 1!8 Pearce, depositions of George. .John

and Richard, 1(5-97, 98, 99 Pearce, estate of Richard, divided, 99 Pelletreau's Smith Wills, 48 Pemaquid, Maine (see also Bristol),

Maverick's description of, 81 Pembroke. Mass., Births, Marriages

and Deaths, 25-32, 57-04 Pembroke, Marriages, 109-111 Penney's Penney Genealogy, 79 Perseau, )

Persho, > Queries, 124, 125 Presho, )

I'eterson, adm. of John, 114 Pierce's Jiatcheller Genealogy, 23 Pilsbury and Getchell's Pillsbury Genealogy, 127

I'LYMOITTII COUXTY MAHIUAOES :

Bridgewater, 2, 30-39 Duxbury, 1, 2, 40, 107, 108 Hanover. 30

Marshfield, 2, 40, 105-107 Middleboro u^h. 2-0, 111. 112 Pembroke, 109-111 Plymouth, 1, ()-8 Rochester, 8, 3$-35, 108, 109 Scituate, 2

I'LYMOUTH CoVNTV PlIOI'.ATK Rkc- OKDS :

Alden, John. 18, Y^. 20 Barrill, AVilluini, 75 Bayley, (iuydo, 114 Bourn, John, 17

Plymouth County Probate Rec- ords, continued.

Bradford, William, 18

Briggs, Frances, 19

Bryant, Samuel, 110

Church, Nathaniel, 75

Dingley, John, 75, 113

Doten, Edward, 113

Dunham, Samuel, 19

Dvvelley, Samuel, 116, 117

French, Richard, 42

Gannet, Benjamin, 110

Gardiner, Samuel, 113

Hyland, Thomas, 117

Lenerson, Solomon, 17

Loe, Arthur, 117

Mann. Nathaniel, 41

Palmer, Thomas, 73

Parker, Nathaniel, 117, 118

Peterson, John, 114

Stetson, John, 118, 119

Stetson, Matthew, 117, lis

Thomas, David, 73

Turner, Israel, 73

Turner, Japheth, 115

Turner, Lazarus, 118

Watson, Elkanah, 113

Watson, George, 43

West, Samuel, 113

White, Siivauus, 20

Willis, Nathaniel, 17, 18 Willf> :

Atwood, see Wood.

Bisbee, Elisha, 114, 115

Byram, Nicholas, 20

Clarke, William, 18

Eaton, William, 119

Finney, Robert, 118, 119

Hudson, John. 42

Knapp, Joseph. 119

Mighell, Thomas, 74

Mitchell, Experience, 73, 74

Otis, Hannah, 19

Rouse, Ann is, 41, 42

Silvester, Josei)h, 118

Simons, Moses, 110

Stephens, Edward. 113. 114

Tubbs, William, 19

Tui'ner, Thomas, 42, 43

Wadsworth, Grace, 20

Wadsworth, Joseph, 115, 110

Warren, Joseph, 43

Wills, Rowland, 114

Wills, William, 42

Wood, Benjamin, 110 Plymouth, Marriages, 1. 0-8 Pope's Cheney Genealogy, 24 Queries: Bates, 70 Berry, 125

Index of Subjects.

Queries, continued.

Blake, 76

Bolton, 45

Brown, 76

Bulkeley, 22

Burpee, 77

Biitterwoitb, 76

ColHn, 45

Cornell, 77

Cox, 22

Cram, 22, 45, 124

Dunham, 125

Elliot, 22

Farr, 22, 77

Fergeson, 76

Fiske, 76

French, 22

Gillette, 76

Hale, 77

Hall. 45, 125

Hammond, 76

Hull, 76

Injralls, 22

Jenninf^s, 76

INIanchester, 76

McNey, 77

Obinjjjtou, 77

Perkins, 22

Perseau, )

Persho, [ 124, 125

Presho, )

Richards, 77

Roberts, 22

Rogers, 124

Sampson, 77, 125

Sargent, 45

Seekel, 76

Sbattuck, 46

Simmons, 77

Stan wood, 45

Stearns, 23

Trumbull, 45

Turner, 124

Webb, 77

Winslow, 45, 77

Woodbury, 22

Worden, 45 Rand's Rand Genealogy, 48 Ivhode Island Military Itecords, Note,

124 Kichards, Query, 77 Kichards, Rei)ly, 126 Roberts, Query, 22 Rochester, Marriages, 8, o;5-35, 108,

109 Rogers, Query, 1l'4 Rouse, will of Aiuiis, 41, 42 Sagadahoc, sec Cox Genealogy, Samoset, see Capt. John Somerset's

Gift to John and Elizabeth Pearce.

Sampson, Queries, 77, 125

Sampson, Reply, 126

Sargent, Query, 45

Scituate, Marriages, 2

Seekel, Query, 76

Selleck'sNorwalk, Conn., History, 80

Sellers's Avery Genealogy, 23

Shattuck, Query, 46

Silvester, will of Josej)!!, 118

Simmons, Query, 77

Simons, will of Moses, 116

Stan wood, Query, 45

Starr's Newberry Genealogy, 79

Stearns's Query, 23

Stearns's Rejily, 46

Stephens, will of Edward, 113, 114

Stetson, adm. of John, 118, 119

Stetson, adm. of Matthew, 117, 118

Stow, Mass., Ei)itaphs, 49-56

Thomas, adm. of David, 73 Topstield Historical Society, Note. 44 Tracy's Tracy Genealogy, 79 Trumbull, Qncrv, 45 Tubbs, will of William, 19 Turner, adm. of Israel, 73 Turner, adm. t)f Japheth, 115 Turner, adm. of La/.arus, 118 Turner, Queries, 124 Turner, will of Thomas, 42, 43

Wadsworth, will of Grace, 20 Wadsworth, will of Joseph, 115, llfj Wagenseller's Forry Genealogy, 127 Wagenseller's Orwig Genealogy. 127 Wageuseller's Wageuseller Gene

alogy, 128 Wallbridge's Wallbridge Genealogv,

80 Walton's Walton Fainily U-jcords. 4S Warren, will uf Joseph, -i'-'i Watson, adm. of Elkanah, 113 Watson, adm. of George, 43 Webb, (,^lery, 77 Webb, Reply, 125 West, adm. of Samuel, 113 West Roxbury, Mass., History, Note,

44 White, adm. of Silvauus, 20 Whitmore's F'oster Genealogy, 47 Willis, adm. of Nathaniel, 17, 18 Wills, see Plymouth County Probate

Records. Wills, will of Rowland, 114 Wills, will of William, 42 Willmiugtou, Mass., History, Note,

44 Winslow, Queries-, 4"), 77 Wood, will of lienjaniin, 116 Woodbury, Queries, '2"^ Worden, Query, 45

M

'^

©in?

% Milliliter li) Pagiimic of ,|amiln .i^ifitori).

Vol. I.

March, 1S98.

No. I,

Contents.

9"i6,

PLYMOUTH COUNTY MARRIAGES, 1693 -1733

Bridgewater, 2; Duxbury, i, 2; Marshfi'eld, 2; MiddleBoro' 2, 3, 4, 5, 6; Plymouth, i, 6, 7, 8", Rochester, 8; Scituate, 2.

BRISTOL, MAINE, MARRIAGES, 1758-1806

From the manuscripts of the late Prof. John Johnston, LL.D. PLYMOUTH COUNTY PROBATE RECORDS. Abstracts

from the first volume, 1686-1688 17-20.

Alden, 18, ig, 20; Bourn, 17; Bradford, 18; Briggs, ig ; By- ram. 20; Clarke, 18; Dunham, ig: Lenerson, 17; Otis, 19; Tubbs, ig: Wadsworth, 20; White, 20; Willis. 17, 18,20.

REV. WILLIAM WITHERELL, M, A., of SCITUATE,

MASS. By Virginia Hall, of Cambridge, Mass. . 21.

QUERIES 22. 23.

Perkins, Ingalls, Elliot, Roberts. Cram, Bulkeley, Cox, Wood- bury, French, Farr, and Stearns.

BOOK NOTES 23,24.

ADVERTISEMENTS ii-xii.

Price 2S Cents.

$1.00 .\ Year

Published by ,

LUCY HALL GREENLAW,

CAMBRIDGE, MASS.

^

W

<P^.

Jlw Gciu'a/oi:;ical Aiivrtisi-r

ZTbe (BencaloQical Hbvcvtiser,

A QUARTERLY MAGAZINE OF FAMILY HISTORY. Issued in March, June, September and December. Each number will contain twenty-four octavo pages, printed on excellent paper. Price, 25 cents a number; $1.00 a year. '

Ono iiii U)n<rer apoloj,fizes for beinfj interi-sted in genealo^jy, <>n the coiiliarv, one is expected to excuse any lack of interest in his ancestors. This clian<;e of sentiment in America durinjr the i)ast half-century is due cliietly to two causes. One of these--tlie orfjfauization of numerous patriotic-hereditary societies is of recent occurrence, and has exerted a widespread influence. The other cause has been the continued publi- cation, for more than fifty years, of that valuable and interestinj^ i)eri- odical. the yeu'-Enr/lantl Historifid and Genealoyical Reijixter, whose anoivjiate \H)lumes constitute a veritable storehouse of New England Family History.

To-day there are thousands of i)ersons seekinj? information about their ancestry where there were hundreds ten years ago. The increase of genealogical publications has not kept pace with this increase of in- terest. The greater part of our early records remain unpublished, and one tindsthe record offices besieged l)y genealogists, the town clerks and ihe historical societies deluged with letters of inquiry, and the sources of original information in danger of utter destruction by the careless hand- ling of an army of ancestry seekers.

A lack of financial support is the chief reason why the publication of genealogical books has not been in ratio with the increase of interest in family history. It is undoubtedly true that the larger i)art of genea- logical works thus far .publisheil have been a source of loss to their l>ublishers. This ought not and need not be so if the great multitude of investigators, who use the genealogical departments of our large jiublic libraries, only realized that the library demand alone is iusuthcient to i)ay the cost of a book, and th(tt tliHr personal .support is needed to f<i(ch >rorks as contain their a)icestri/.

The Genealogical Advertiser is issued with the ho])e that a cordial and hearty siii)i>ort may be accorded it from American ancestry seekers a sui>])ort that will not only secure its continuance, but will also enable I lie juiblisher to increase the number of pages at an early date.

It will contain hitherto unpublished genealogical and historical matter from original sources, such as, copies of State, County, Town a)id <'hurch Records and Cemetery Inscriptions, and abstracts from Court Files, Probate Kecords and Deeds. Genealogies, Biographies, Notes. Queries and Answers, Notices of New Genealogical Books and other data about early New England people will also tiiul place in its pages.

The Genealogical Advertiser will be the .first niauazine of its kind to pail for its iuterestinij artirles. Accurate copies of early unprinted records and documents, esi)ecially those much sought for, will be purchased for lis pages. This will insure a better selection than could be had from voluntary contributions.

The patronage of professional genealogists and publishers of genea- logical books is resjiectfully solicited. The advertising pages are open to such at reasonable rates.

Address all communications to

THE GENEALOGICAL ADVERTISER, I Gordon Place, Cambridgeport, Mass.

SUBSCRIPTION BLANK.

Enclosed find $ for year subscription

to ^bC (Bcnealoaical B^VCrti6Cr, beginning with the number for 189

Name,

Address,

Clje ^cneabgital ^.btetiscr.

Vol. I. MARCH, 1898. No. i,

PLYMOUTH COUNTY MARRIAGES.

FROM THE FIRST VOLUME OF THE RECORDS OF THE INFERIOR COURT of COMMON PLEAS, AT PLYMOUTH, MASS.

[i] 1693 Registry of marriages within ye Town of Plim-

outh John Doteyjiinr And mehetabel Nelson were married ffebruar\-

ye 2d : 1692-3 Joseph fifinney of plimouth marryed to mary Bryant of y^ same

June 14th 1693 : John Nelson of plimouth marryed to patience Morton of ye same

may 41:^ 1693 : Joseph Bucland was married to Deborah Barrow, October lytii

1693. Jodathon Robbins & Hannah Pratt were marryed ye ii^h day of

January 1693-4 Sami Dunham sen"" & Sarah Watson Widdow was marryed ye

15th day of January 1693-4 Hugh Cole senr & mary morton Widdow were marryed ye 3otli

of January 1693-4

1694 John Dotey senr and Sarah Jones were married the

22d of Novembr 1694 : George Barrow & patience Simmons were married the 14th oi

ffebruary 1694-5 Wm Little & Hannah w [not finished, entry erased.]

[2 Blank.]

[3] 1693 Registry of marriages within ye Town of

Duxborough James Thomas and mary Tilden were married Januar}' ye 3d

1692-3 Richard Waste and Mary Samson were marryed Octobr 26th 1693 James Soul was marryed to Lidia Tomson Decembr 1^^^'^ : 1693

1

2 Plvuioiilh CoKiily .\ fa mail's.

1694 Samuel Hill married \.o phebe Leonard Novembr 6tfj 1694

Elisha Wadsworth married to Elizabeth Wisewall ye 9th day of December 1694 :

1695 Sam' Samson and Assadiah Eedey were marryed ye 29tl> day of may 1695

James Bonney and Abigail Bishop were married the i4?li day of June 1695 [4 Blank]

[5] 1693 Registry of marriages within ye Town of Scituatc; John Dwelley and Rachell Buck were married January ye 4th ;

1692-3 Robert Stetson (son of Joseph Stetson) and mary callomer were

married ye 12th of January 1692-3 Samuel Stodder and Elizabeth were married

ye jst of march 1692-3

John Buck of Scituate married to vSarah Dotey of plimouth Aprill 26th 1693 [6 & 7 Blank]

[8] 1693 Registry of marriages within yf Town of marsli- field Thomas Tilden jun^ married to Hannah mendall the 20th day of December 1692 ;

[9] Registry of maryages within ye Township of Bridg- water 1694 :

James Harris and Elizabeth Bayley both of bridgwater mar- ryed ffebry 14th 1692-3

Richard Holt & Lidia wormwood of Bridgwater marryed may ye loth 1693

James Washbourn & mary Bowden of Bridgwater marrxed December ye 20th 1693 :

John Whitemore and Ruth Bassett were marryed )e 22^ oi Decembr 1692

Benjamin Snow and Elizabeth Alden were marryed tlie i2t)iof December 1693

John Emerson and Elizabeth Leech were married j-e 27^11 of December 1693 :

[10 Blank]

[i 1] Registry of marriages within the Township of Middle- borough

Plymouth County Marriages. 3

1693 : James Wood Marryed to Experience ffuller Aprill 1 2th 1693

Jacob Tomson married to Abigail Wadsworth Decembr aSth : 1693

1694 Samuel Eaton and Elizabeth ffuller were married ye 24th of May 1694.

FROM THE UNNUMBERED* VOLUME OF THE COURT OF GENERAL SESSIONS OF THE PEACE.

[124] Marriages in the Town of Middleborough.

1729 March 27th Josiah Haskell and Sarah Bray ley both

of the Town of Middleborough April the 9th Joseph Leonard and Hannah Pratt both of the

Town of Middleborough August 2ist William Hack of Taunton and Mary Tinkham of

Middleborough September loth Eleazer Pratt Junr and Hannah Short both of

Middleborough September loth Joshua Combs of Rochester and Elizabeth Pratt

of Middleborough November 2otli Joshua Peirce of Pembroke and Hopestill Hollo- way of Middleborough December 25':h Nathan Holloway of Taunton and Elizabeth

makepeace of Middleborough

By the Revd Benjamin Ruggles.

1728 May 24th Mr Seth Howland and Elizabeth Delano both of Middleborough

September loth Ebenezer Redden and Joanna Vaughan both of Middleborough

October 31st David Miller and Susannah Holmes both of Mid- dleborough—

December 4 Ignatius Elmes and Sarah Bennett both of Middleborough

December 18 Jonathan Snow of Bridgwater and Sarah Soul of Middleborough

William Hooper of Bridgwater and Lois Thomas of Middlebor- ough January 30th 1728

1729 April ultimo, Thomas Wood and Hannah Alden both of Middleborough

*See Report on Custody and Condition of the Public Records of [Massachusetts] Parishes, Towns and Counties, page 354.

4 Pl\}iioi(th County Marriages.

[125] May 15th Cooml)S IJarrows and Joanna vSmith botli of Middleborough

May 27 Robert Ransom and Sarab Chyles both of Middle- borough

July 17 John Savery Juni' and Mary Thomas Daughter of Jonathan Thomas deceased both of the Town of Middle- borough

Jul\' ult : John Eaton of Kingston and Elizabeth Fuller of M iddleborough

December nth The Rev.d Mr. John Wadsworth of Canterbury and Mrs. Abigail Sprout of Middleborough

December 17 Jonathan Fuller and Hannah Harlow both of Middleborough

December 23 Captain Ichabod Tupper and Hananh Tink- ham both of the Town of Middleborough 1729-30 March 5^^ Deacon Thomas Pratt of Easton and Desire Bonney of Middleborough

March 5th Isaac Billington and Mary Donham both of Middle- borough—

1730 March 12th Robert Barrows and Fear Thomas both of Middleborough

April I St Peter Tinkham and Eunice Thomas both of Middle- borough —

By the Revd. Peter Thatcher A true Copy Transcribed from Middleborough Town Book Attest Jacob Tomson Tinon Clerk.

1730 September 16. 1730 Benjamin Leonard and Eliza- beth West both of Middleborough

1731 April ist Elections Reynolds Junr and Charity Cas- \ well both of the Town of Middleborough By Benja Ruggles

1730 July loth Francis Gay ward of Rochester and Anna

Morse Junr of Middleborough August 7th Mr Samuel Wood and the Widow Sarah Howlantl

both of Middleborough November 12th Josiah Hatch of Pembroke and Mercy Redding

of Middleborough

[126J January 7th Mr. Jacob Tomson and Mrs. Elizabeth

Holmes both of Middleborough b\-bruary i8th John Wood and Hannah Chiles both of Middle- borough—

1731 March 31 Mr Jacob Soul and Miss Mary Thomas

both of Middleborough

Plymouth County Marriages. 5

April I Thomas Holmes and Mary Sprout both of Middle- borough

November 22d Mr Francis Miller and miss Experience Sprout both of Middleborough

Dec 14 Obadiah Sampson and Mary Soul both of Middle- borough

February 17th Elias Miller and Sarah Holmes both of Middle- borough

1732 April 12 Thomas King and Mary Gaunt[?] both of Middleborough

April 25 Mr Thomas Tomson and miss Martha Soul both of Middleborough

June 26 John Miller Junr and Watistill Clap both of Mid- dleborough—

August 24 Mr Isaac Bennett and miss Mary Drew both of Middleborough

December 7th James Winslow a Seafaring Resident of Plymouth and Susanna Conant of Middleborough

January 4 Jesse Griffeth and Elizabeth Bent both of Middle- borough

February 5th Samuel Eddy Junr and Lydia Alden both of Mid- dleborough—

February 21st Mr Ebenezer Reed of Abington and miss Han- nah Tompson of Middleboro.

February 22 Noah Thomas and Mary Alden both of Middle- borough

By the Revd Peter Thatcher

1733 May loth Stephen Donham of Middleborough and L3^dia Taylor of Taunton--

[127] June 20 Nathaniel Holloway of the Town of Mid- dleborough and Mehetabel Bassit of Bridgwater By Benja Ruggles

March 1732-3 James Bumpas and Rachel Hanks both of the Town of Middleborough

April 1733 Benjamin Wood and Presulla Rickard both of the Town of Plimpton

Francis Eaton and Lydia Fuller both of the Town of Middle- borough June 1 2th 1733

November i^t 1733 Zacheriah Whitman of Bridgwater and Eleanor Bennet of Middleborough

By Benja White Justice of Peace.

6 Ply)iioiith County Afarri'aocs.

A true Copy Transcrihfd from Middleborough Town Book Attest Jacob Tomsori Town Clerk

1 73 1 Samuel Shaw of Plimpton and Desire Southworth of Middleborough April 21st 1731

June 14 Benjamin Gurney and Sarah Morse both of Middle- borough -

January 16 Elkanah Sherman of Dartmouth and Margaret Pitts of Middleborough

1732 May 29 Combs Barrows and Mary Dwelly both of Middleborough

June 9th Samuel Thomas and Lydia Richmond both of Middle- borough—

Nov 2(1 Nathaniel Richmond of Taunton and Alice Hacket of Middleborough and also Thomas Ramsdale and Mar} Peirce both of Middleborough By Benja Ruggles

1732 June 27 Eleazer Lyon aiad Bethiah Allen both of Middleborough By Benja White Just : of Peace

January iitii Jothara Caswell and Mary Renolds both of the

Town of Middleborough January 31st Timothy Rogers of Middleborough and Damaras

Macumber of Taunton

By the Rev<l Benja Ruggles

A true Copy Transcribed from Middleborough Town Book Att. Jacob Tom son Town Clerk

128J Marriages in the Town of Plymouth 1726-7 February 16 The Reverend Mr Robert Ward of Wenham and miss Margaret Rogers of Plymouth- March 16 Barnabas Shurtleff of Plimpton and Jemima Adams

1727 April 4 Joseph Bartlett and Sarah Morton both of Plymouth

April 17 Samuel Totman and Experience Rogers both of Plymouth

December 14 Ebenezer Cobb Junr and Lydia Stephens both of Plymouth

December 22 Benjamin Lothrop Junr of Barnstable and Ex- perience Rowland of Plymouth

February 8th Ebenezer Cobb of Plymouth and Mary Thomas of Middleborough

The above Marriages were solemnized by the Reverend Nathi Leonard

Plymouth County Marriages. 7

1727 April 10 Samuel Doty and Marcy Cobb both of Plymouth

September 28th Joshua Finney and Hannah Curtis both of Plymouth

The above two Marriages were Solemnized by Isaac Lothrop Esqr

1728 June 6 Nehemiah Ripley and Sarah Atwood both of Plymouth

August 6tli Thomas Scarret and Alse Ward both of Plymouth

October 28th Jo a Negro Man belonging to Mr Nathaniel Thomas and Phebe a Negro Woman belonging to Mr Hav- iland Torrey

October 31 Elkanah Delano and Mary Sanders both of Ply- mouth—

November 14 - Ephraim Sampson of Duxborough and Ruth Shepherd of Plymouth

November 14 Samuel Cole and Mercy Barnes both of Ply- mouth—

December i2':h Timothy Burbank of Boston now residing in Plymouth and Mary Kempton of Plymouth [129] December ig Jonathan Freeman of Plimpton and Sarah Rider of Plymouth

December 20 Thorton Gray and Katherine White both of Plymouth

January 30 James Holmes and Content Silvester both of Pl3'mouth

February 18 Matthew Demote and Mercy Billington both of Plymouth

By the Rever<l Nathi Leonard A true Copy Transcribed from the Records of the Town of Plymouth Attest John Dryer Town Clerk

1729 April 3d Edward Stevens and Marcy Silvester both of Plymouth

April 3d Rodolphus Hatch of Province Town and Esther Holmes of Plymouth

May 20 Thomas Doane of Chatham and Sarah Barnes of Plymouth

May 30 Thomas Totman and Lucretia Ross both of Ply- mouth—

June 30th Jack and Mariah Negroes belonging to Mr Jonathan Bryant

Jul}- 8^ Jacob Lewis and Bathsheba Mallis both of Plymouth

S Plymouth Coiinfy Marriages.

July 8th John Watson Esqr and Mrs Priscilla Thomas both of Pl}-mouth

July 14 Jacob Taylor of Barnstable and Mary Atwood of Plymouth

September 9th Seth Doggett and Elizabeth Delano both of Plymouth

October 28 Isaac King and Hannah Harlow both of Plymouth

November 20 John Gushing Esqr of Scituate and Miss Mary Cotton of Plymouth

February lO John Hambleton and Elizabeth Jones both of Plymouth

March 4 Thomas Ward and Joanna Donham both of Plymouth [130] 1730 March 27 Ephraim Churchill and Priscilla Manchester both of Plymouth

May 4 Thomas Weston and Prudence Conant both of Plymouth

May 18 Mr William Dyre of Boston and Miss Hannah Phil- lips of Plymouth

June 8 Deacon John Atwood and miss Experience Pierce both of Plymouth

August loth Nicholas Drew and Lydia Doggett both of PI3'- niouth

September 22 Ebenezer Finney of Barnstable and Rebecca Barnes of Plymouth

September 24 John Studley and Elizabeth Doten both of Ply- mouth—

September 30 Jabez Holmes and Rebecca Harlow both of Plymouth

The Foregoing Marriages were Solemnized by the Revd Nathl Leonard

A true Copy Transcribed from the Records of the Town of Plymouth

Marriages in the Town of Rochester

1729 June 24 Nicholas Hicks and Hannah Coombs both

of Rochester June 27 Stephen Ellis and Ruth Turner both of Rochester October 23d Seth Winslow and Abigail Whiteridge both of

Rochester

November 29 Jonathan Hunter and Hopestill Hamblin both of Rochester

December 10 Archelaus Hammond and Elizabeth Weeks both of Rochester

To be coitiinied.

Bristol Marriages. 9

BRISTOL MARRIAGES

From tlie manuscripts of Prof. John Johnston, LL.D., Author of tlie

" History of the towns of Bristol and Bremen in the State

of Maine, including the Pemaquid Settlement."

COMMUNICATED BY ALBERT W. JOHNSTON OF PRINCE's BAY, N. V.

Married By Alex. Nickels, Esq., Feb. 28, 1769, Joseph Eaton and Jane McGlathery. Nov. 1766, George Rodgers and Hannah Nickels. May 2, 1758, John Randall and Jane Clark. Jan. 20, 1763, Thomas Clark and Rebecca Burns. Aug. 27, 1770, Oliver Nash and Margaret Yates.

Marriages by Alex. Nickels, Esq.,

Oct. 4, 1768, James Stinson and Margaret

Oct. 5, 1768, John Mcintosh and Abigail Baker. Dec. I, 1768, Nathaniel Chapman and Sarah Lincoln. Feb. 28, 1769, Benjamin Smith and Abigail Thompson. Apr. 22, 1766, Henry Fling and Hannah Clark. May 18, 1769, Amos Pinkham and Mary Cornwall. \J\ Sept. 22, 1769, Ephraim Martin and Elizabeth Mallet. Nov. 9, 1769, "'-'Thomas Gall and Ruth Matackes. Mar. 13, 1 77 1, Peletiah Corthrell and Lucy Prouty.

Married :

Jan. I, 1773, Ebenezer Davis of Medumcook and Elizabeth

Starling. Mar. 27, 1773, John Catland and Mary Goudy. Oct. 12, 1773, Timothy Farrov^ and Ruth Gall. Nov. 10, 1773, Daniel Palmer and Elizabeth Goudy.

John Thurston and Anna Starboard.

Nov. 23, 1773, Nathan Foster and Anna Thomson.

By Rev. A. McLean, Aug. 4, 1773, John Page and Rachel Dodge.

Married : Mar. 4, 1774, Gershom Wentworth and Mary Richards.

*Another copy of this record has the name James.

lo Jhistol Marn\ri;rs.

Apr. 14. 1774, Hcnr}' Fasset and Anna Clark, By Rev. A. McLean.

Jnne 15, 1774, James AlcCobb and Hannah Miller.

Jnly 20, 1774, James Stewart and Anne McCaffrey.

June 15, 1774. James McCobb of Georgetown and Hannah Miller published May 14, 1774, and married by John Stinson, Justice Peace.

Married, Nov. 12, 1774, Nathaniel Pinkham of l^oothbay and Martha

Catland. Aug. [6, 1775, Nathaniel Hooper and Susannah Loud of

Muscongus Island. Dec. 18, 1775, Thomas Thompson and Elizabeth Tlu^mpson. Jan. 9, 1776, Thomas Stewart and Martha Winslow. Dec. 9, 1775, Henry Little and Rosanna McMullin. Dec. I, 1775, William Page and Elizabeth Wylie. June 15, 1776, Henry Williams and Susannah Singer of

Hoothbay. May 15, 1777, Miles Thompson and Meriam Foster. .\pr. 15. 1777, Rodger Hanly and Margaret McMurphy. May I, 1777, Partrick Hanly and Nancy Askins. -— >-

Marriages by Rev. A. McLean, Dec. 25, 1775, Ebenezer Cox and Sarah Dickey. Dec. ly, ^77 S^ Zenas Fuller and Rachel Yates.

Married by A. Nickels, Esq., Jan. 20, 1776, James Skinner of Pownalboro and Janet Askins.

Married : Jan. 25, 1776, Daniel Catland and Esther Wiley of Boothba\-. Feb. 23, 1776, John Wiley and Mary Lermond of St. George. Nov. 14, 1776, Ephraim Bailey and Agnes Clark. Dec. 25, 1776, John Beaty and Mary Kent. Dec. 30, 1776, Richard Maigher and Lydia Yates. Dec. 30, 1776, Lemuel Doe and Elizabeth Boyd. Feb. 4, 1777, Arunah Weston and Sarah Martin. Apr. 9, 1777. Wm. S. Loud and Hannah Carter. Dec. 20, 1777, Wm. Morton and Priscilla Richards.

Bristol Marriages. 1 1

Jan. 15, 1778, Timothy Kimball and Eleanor Martin. x\pr. 15, 1778, Ezekiel Farrow and Meriam Hooper. Aug. 4, 1778, Richard Martin and Sarah Balliston. Oct. 13, 1778. Samuel Story and Olive Catland. Dec. 15, 1778, Robert Thompson and Mary McMichael. Jan. I, 1779, Daniel Sally and Ruth McCordy.

Married by Rev. A. McLean, Oct. 7, 1776, Rev. John Urquart and Mary Mclntyre. both

of St. Georges. Jan. 12, 1778, Caleb Turner and Margaret McKown.

Married by Alexander Nickels, Justice Peace, Mar. 12, 1782, Jacob Fountain and Elizabeth Sproul. Feb. 23, 1785, James Sproul Jr. and Mary Greenlaw. June 15, 1785, Ephraim Snow and Jane McKown. June 29, 1780, Robert Sproul, Jr. and Jean "•• Mar. 3, 1785, Mark Welch and Lydia McFarland. Dec. 23, 1784, Hugh Little and Hannah Hasey. Nov. 26, 1786, Thomas Stillwell and Elizabeth Stone. Oct. 14, i776,[.^] Solomon McFarland and Deborah Mcln- tyre. Nov. 14, 1785, Daniel Catland and Sarah P Jan. 6, 1785, John McMichael and Elizabeth Hutchins.

Married : June 5, 1785, John Boyd of B. and Mary Hodge of New- castle.

Marriages by Alexander Nickels Esq., 1788 :— Oct. 6, 1788, Samuel Colbeth and Mary Crocket, Nov. 2, 1788, Samuel Davis and E Davis of Medum-

cook, Nov. 2, 1788, George Askins and Hannah Jones, Dec. 4, 1788, Andrew McFarland and Sarah Robinson, Dec. 8, 1788, Benj. Williams and Anna Otis, Dec. 25, 1788, James Kelsey and Olive Colbeth,

Marriages by Rev. A. McLean : May 21, 1789, Thomas Hutchins and Esther Goudy.

*The record is blank. Robert Sproul. Jr. married Jane Greenlaw.

12 Bristol Jfai-riai:^vs.

July 2 1, 17S9, Robert Thompson and Polly Richards.

Sept. 22, 1789, John Fitch and Sally Paterson.

Sept. 24, 1789, Andrew McFarland of Boothbay and Betsey McKown.

Samuel Davis of Medumcook and Mary

Gardner of Georges Island.

Dec. 24, 1789, John Johnston and Polly Sproul.

Jan. 19, 1790, John Nickels and Betsey Given

Apr. 3. 1790, Nathan Foster and Widow Weston.

Apr. 5, 1790, Robert jNIcClery and Polly Jones.

Feb. 15, 1786, Timothy P^itch and Abigail Webster of Edge- comb.

Married by Thomas Johnston Justice Peace,

|ulv 30, 1789, Joseph Butler and Margaret Martin.

No\-. 8, 1789, Benjamin Condy and Ruth Thomas.

\o\\ 10, 1789, William Martin and Deborah Crooker.

Nov. 26, 1789, F. Crooker and Anna Mattocks.

.\pr. 21, 1790, William B. Skinner and Sarah Johnston.

Oct. 12, 1790,* Zebadiah Pease and Sarah Miserve.

Jan. 26, 1791. Joshua Webber and Betsey Martin.

Mar. 31, 1791. William Groton and Mary Sprague.

June 6, 1 79 1, Peter Collamore and Rachel Studley.

Sept. 27, I 79 1, Ephraim Rollins and Susannah Reed.

Xov. 14, 1 79 1, Ephraim Hunt and Sophia Cushman.

Dec. 24, 1791, Benjamin Williams and Jane Burns.

Dec. 29, 1 79 1, Joseph Palmer and Jane Rhodes.

Jan. 12, 1792, John Martin and Anna Bryant.

Feb. 14, 1792, John Farrow and Hannah Burns.

Mar. 22, 1792, John Bcarce and Anna Elsworth.

Mar. 29, 1792, George Sproul and Nancy Goudy.

July 12, 1792, Elisha Hatch and Vishtea [.^J Bearce.

Mar. 25, 1793, Abraham Hilton and Margaret Hilton.

.\ug. 4, 1793, James Rhodes and Hannah Lincoln.

Dec. 3, 1793, Charles Martin and Lucy Martin.

Dec. 12, 1793, John Partridge and Margaret Bracket.

Dec. 30, 1793, John Eliot and Sebra Davis.

Jan, 9, 1794, John Meserve and Martha McLain.

Bristol Marriages. 13

June 20, 1794, Benjamin Smith and Hannah Bryant.

July 24, 1794, Moses Copeland and Margaret Delano.

Nov. 27, 1794, Isaac Freeze \J\ and Jane Hussey.

May, 17, 1795, Joseph T. Ferrell and Rachell Rhodes.

Aug-. 30, 1795, Joseph Cudworth and Betsey Clark.

Sept. 22, 1795, William Jones and Jane Young.

Nov. 23, 1795, Thomas Leballister and Hannah Keen.

Dec. 17, 1795, Robert Lermond and Sarah Burns.

Dec. 31, 1795, Ichabod Partridge and Sarah Leballister.

Jan. 10, 1796, John Pain and Catherine Leissner.

Jan. 14, 1796, Robert Thompson and Betsey McMichael.

Jan. 20, 1796, Jesse Hodgen and Priscilla Chapman.

Feb. 25, 1796, Jacob Thompson and Martha Knowlton.

Mar. 31, 1796, Edward Lincoln and Peggy Miller.

May 12, 1796, James Hackelton and Jane Fassett.

May 25, 1796, Enos Baxter and Jane Elliot.

Sept. 4, 1796, Jacob Simmons and Anna Thompson.

Dec. 18. 1796, George Bryant and Lydia Cushman.

Feb. 19, 1797, Alexander McLain and Hannah Farrow.

Mar. 6, 1797, John McClintoch and Catherine Burns.

May 15, 1797, William Curtis and Rachel Humphries.

Now 30, 1797, Elijah Nash and Anna Burns.

Jan. I, 179S, Jonathan Bryant and Jenny Fuller.

Feb. 8, 1798, William Chapman and Sarah Plumer.

May 24, 1798, Joseph Reed and Peggy Bracket.

June 30, 1798, Bradford Davis and Betsey Geyer.

Nov. 8, 1798, James C. Jones and Betsey Burns.

Nov. 8, 1798, Benjamin Woltz and Polly Ugley.

Dec. 20, 1798, Benjamin Richards and J. Woodburv.

Dec. 23, 1798, John Martin and Hannah Cudworth.

Dec. 27, 1798, William Meager and Nancy Rhodes.

Oct. 5, 1799, Robert Jones and Sally Richards.

Oct. 24, 1799, John Hall and Deborah Simmons.

Jan. 10, 1800, David Bryant and Hannah Leballester.

.\pr. 12, 1800, Israel Woodbury and Sally Hilton.

.\pr. 24, 1800, Ezekiel Collamore and Dolly Partridge.

May 6, 1800, Daniel Studley and Lydia Perkins.

r4 Bristol Marriagcx.

May 6, i 800, Thomas Morten and Betsey Studley.

Sept. 23, 1800. Ichabod Rollins and Polly Perkins.

Nov. 3, 1800, Daniel Studley, Jr. and Hannah Perkins.

Dec. 25, 1800, Isaac Simmons and Elizabeth Thompson.

Jan. I, 1 801, Daniel Davis and Hannah Loud.

Mar. 8, 1801, Joseph Linscott and Susanna Hilton.

Apr. 26, 1 80 1, Samuel Cunningham and Katty Wallak.

July 14, 1 80 1, Oliver Nash and Agnes Kelsey.

.Aug. 12, 1 801, Thomas Calderwood and Nab}' Gray.

fuly II, 1802, Josiah Louden and Catty Gorman.

ful}' 18, 1802, Charles Welhs and Eleanor Cushman.

Sept. 9, 1802, Joseph Richard and Nancy Simmons.

Sept. 27, 1802, Thomas Burns, Jr. and Susan Bobey.

Sept. 30, 1802, Alexander Cox and Ruth Howland.

June , 1803, John McLain and Elizabeth Whitehouse.

Mar. 4, 1804, Benjamin Hilton and Lydia Hilton.

Mar. 15, 1804, Abel Nash and Mary Burns.

May 24, 1804, George Bryant and Mary Babb}' (or Balby)

July 19, 1804, Arthur Child and Nancy Clark.

Aug. 24, 1804, Robert Morton and Mary Studley.

Dec. 24, 1804, John Upham and Sally Weston.

Feb. 14, 1805, William Arnold and Mary Kelsy.

Feb. 28, 1805, Davis Collamore and Sally Morton.

Mar. 27, 1805, James M and Barbara Drusman .*

Apr. 21, 1805, Benjamin Woodbury and Naomi Farrow.

Oct. 31, 1805, Robert Larmond and Jane Burns.

Nov. 3, 1805, Geo. Phillips and Rachael Lincoln.

Nov. 7, 1805, David Pearce and Sally Osier.

Nov. II, 1805, John Lynn and Nancy Hilton.

Feb. 13, 1805, John Brown and Abigail Burns.

Dec, 19, 1805, James Yates and Sally Dockendorff.

Dec. 24, 1805, William Yates and Jane McCobb.

Jan. I, 1806, Archibald Stuart and Lydia Baily.

Marriages by Rev. William Riddel,- Sept. 26, 1796, Reuben Dyer and Katy Clark. Nov. 3, 1796, David Hunter and Lienor Fossett.

Bristol Marj-iages. 15

Nov. 3, 1796, Jeremiah Heath of Boothbay to Sally Stuart.

Feb. 9, 1797, Ira Brewster of Thomaston to Patience Crooker.

May 14, 1797, Peter Berry and Sally Given both of New- castle.

Aug. 20, 1797, Roger N and Hannah Sproul.

Oct. 30, 1797, Thomas Johnston and Annah Clark.

Nov. 6, 1797, John Tedda and Patty Tucker.

Nov. 30, 1797, John Wentworth and Patty Williams,

July 19, 1798, William Nickels and Hannah Child.

fuly 31, 1798, Samuel Trask and Anna Fountain.

Oct. 23, 1798, Daniel Russ and Mary Yeaten.

Dec. 20, 1798, James Paul and Patty Hutchins of Edgecomb.

Jan. 24, 1799, James McNear and Lydia Askins.

Jan. 31, 1799, James Huston and Sally Starboard.

May 23, 1799, William Russell and Nancy Fossett.

June 6, 1799, David Otis and Jenny Boyd.

Jan. 9, 1800, Harvey Hall and Polly Hiscock.

Feb. 20, 1800, John Fossett and Polly Hanly.

Mar. 20, 1800, Henry Hunter and Ruth Robinson.

Sept. 2, 1800, Robert Huston and Ruth Fossett.

Oct. 21, 1800, Robert Askins and Peggy McGuire.

Dec. II, 1800, William McClintoch and Fanny Young.

Dec. 18, 1800, Alexander Askins and Sally Saunders.

Dec. 24, 1800, ^^'illiam Huston and Betsey Huston.

Dec. 24, 1800, Samuel Wentworth and Sally Colbeth.

Jan. 8, i8oi, James Morton and Susanna Stuart.

Feb. 12, 1 801, Sullivan Hardy and Priscilla Weston.

Apr. 30, 1 801, Doct. Marias Howe and Betsey Sproul.

Jan. 27, I 802, William McCobb of Boothbay and Mar}' Clark,

July 8, 1 801, George Russell and Nancy Henly.

May 2^ , 1802, Robert Cox and Jane Thompson.

July I, 1802, William Thompson and Hannah Carter.

July 8, 1802, Thomas Tibbets and Fanny Yeaten.

Sept. 26, 1802, Sanmel Hubbard of Wiscasset and Phcbc Hatch.

Sept. 30, 1802, Shadrack Jones and Betsey Calderwood.

1 6 Bristol Marriai^cs.

Oct. 28, 1802, William Johnston and Olive Morton.

Nov. 9, 1802, Abner Keen of Waldoboro and Ann Yates.

Dec. 16, 1802, Samuel Woodward and Martha

Dec. 2'S, 1802, John Huston and Runlet

Dec. 30, 1803, B. Daggett of Union and Sally Campbell.

Oct. 6, 1803, Archibald Thompson and Nancy Poland.

Jan. 6, 1804, Levi Clark and Elenor Varnum.

Mar. 22, 1804, Alexander Fossett and Mary Russell.

Mar. 25, 1804, Mark Hatch and Hannah Laughton.

May 20, 1804, James Wentworth and Susanna Williams.

July 14, 1804, John Cox and Cynthia Church.

Nov. 5, 1804, Jas. Drummond and Margaret Dockendorff.

Marriages by William Mclntyre, Esq., Dec. 9, 1799, James Nickels and Sebra Elliot. Dec. 19, 1799, Ebenezer Grover and Esther Fossett. Apr. 5, 1 801, George Todd and Betsey McLean. Jan. 9, 1 801, William McFarland and Knabby Hobson. Nov. 9, 1 801, Jacob Partridge and Betsey Bracket. Nov. 16, 1 80 1, John McNear and Betsey Askins. Dec. 22, 1 80 1, Ebenezer Foster and Peggy Barton. Dec. 24, 1 80 1, William Thompson and Nancy Foster. Jan. 18, 1802, Simon Elliot and Martha Stuart. Feb. 4, 1802, Miles Thompson and Mary Poland. July 29, 1802, John Thurston and Sally Foster. Aug. 2, 1802, John Davis and Patience Otis. Jan. 2, 1803, Philips Hatch, Jr. and Betsey McMurphy. Jan. 30, 1803, Abner Hatch and Mary Hatch. Aug. 18, 1803, Oliver Peaseley and Jenny Carter. Sept. 8, 1803, Jesse Umphries and Mary Louden. Oct. 23, 1803, Timothy Cunningham and Elizabeth Paterson. Oct. 9, 1803, Joseph Huston and Mary Gall. Oct. 15, 1803, John Lane (or Sane) and Margaret Foster. Dec. 8, 1803, Jesse Bradley and Sally Nickels. Dec. 15, 1803, Thomas Foster and Nancy Paul. Dec. 21, 1803, Oliver Curtis and Juda Poland. .\pr. 5. 1804, Robert Thompson and Mar\- McFarland.

To be continued.

Plyinoutk County Probate Records. 17

ABSTRACTS FROM THE FIRST BOOK OF PLYMOUTH COUNTY PROBATE RECORDS.

IN THE ORDER IN WHICH THEY ARE RECORDED.

[i] Inventory of the estate of Solomon Lenerson of Bridge- water who deceased " 14^^ of the 3^ month may" 1686, taken the "21 of the 3<l month May 1686," by John Feild, Giles Leach, John Ames sen'', and John Willis senr. Inventory sworn to by Mary Lenerson at the County Court held at Plymouth June 15, 1686. Amount, j[fio.. 6.. o.

[2] Inventory of the estate of Nathaniel Willis, senior, of Bridgewater, taken the gth of the seventh month 1686 by Ensign John Haward and Edward Fobes. Amount, ^99. Elkanon Willis made oath to the true inventory of the estate of his father Nathaniel Willis, Sept. 21, 1686.

[3] An inventory of the remaining part of the goods &: chattels late of Mr. John Bourn which he left in the possession of Alice his wife and of what of them & such other goods «5l: chattels as she the s^ Alice Bourn died seized of, taken May 12, 1686, by Anthony Snow, Nathaniel Thomas, Nathaniel Winslow. Thomas Bourn made oath to same, Sept. 12, 1686. Amount, ^107.. 4.. 8.

[4] Estate of John Bourn late of Marshfield, which he left in the possession of his wife who is also since dead divided Sept. 21, 1686. Heirs named were: The five orphan children of the eldest daughter Elizabeth, deceased, of whom John Bourn had brought up and clothed three; other daughters, not indicated by number or name; only son and heir, Thomas Bourn.

John Man was appointed guardian of Joseph Bent to whom 50s was allowed out of sd estate to clothe him, 40s being allowed his sister Elizabeth Bent for the same purpose. [Evidently these were two of the children of the deceased daughter, Elizabeth.]

[5] Administration of the Estate of Nathaniel Willis granted to his son Elkanan Willis of Bridgewater who desireth that his uncle, John Willis, assist him in the management, Sept. 21, 1686.

Estate ordered to be for the use & maintenance of the widow

8

1 8 Plymouth County Probate Records.

of sd deceased and her daughter, Bethiah, during the life of each, then to be settled according to law, Oct. 26, 1686.

[6] Administration of the estate of William Bradford, late of Plymouth, granted to Mr. John Bradford, July 23, 1687. In- ventory taken July 11, 1687, by William Bruster & Isaac Cush- man. Amount, ;i^36.. 7.. 6. Sworn to July 23, 1687 by Mr. John Bradford.

[7] Will of William Clarke of Duxbury, dated January 3, 1686-7, proved June 8, 1687, mentions wife Martha; "Item my will is that if william Clarke of Plimouth or any other pretending relation to me by blood expect any of my estate I give him only i8d in siluer."

To William Bonney " (whom I brought up from his child- hood)", dwelling house, household stuff and cattle, upon wife's decease, provided he live with said Martha & be care- ful to manage & till the land & well improve the stock, otherwise all to be at the disposal of said Martha. Wife Martha to be executrix. Witnessed by John Wadsworth sen^ and Icha- bod Wisewalle.

[8] Martha Clarke of Duxbury complained that William Boney had deserted her improvement & gone away from her about three weeks ago. Writ issued to the constable of Dux- bury by N. Thomas, to bring sd Boney before him to answer sd complaint, July 21, 1688.

Aug. 7, 1688, Sd Bonney appeared & answered that he then being of full age when he left her thought he might then provide for himself. The widow Clarke desired that her husband's will might be read to him which being done sd Bonney answered that he would " Rather than goe to dwell with her again Re- nounce his Legacy mentioned in the said will & did before me Renounce and disclaime all Right " to sd legacy. Signed, N. Thomas.

[9] Inventory of William Clarke of Duxbury taken by John Soule & John Wadsworth senr, March 9, 1686-7. Amount, ;^49.. 16.. o. Martha Clarke made oath to same, June 8, 1687.

[10] Administration upon the estate of Mr John Alden late of Duxbury dec'd, granted to his son, Lieut. Jonathan Alden, Nov. 8, 1687. Inventory taken Oct. 31, 1687. Amount, ^49.. 17.. 6. Sv/orn to Nov. 8, 1687.

Plymouth County Probate Records. 19

[11] Administration upon the estate of Frances Briggs widow, late of Scituate, granted to her sons John and Joseph Rogers, Oct. 17, 1687. Inventory taken Oct. 24, 1687 by John Holbrook and Samuel Clap. Amount, ;^39. . 14.. 3, sworn to by Joseph Rogers Mar. 14, 1687.

Administration upon the estate of Samuel Dunham, late of Plymouth, granted to his brother John Dunham, Junr. , March 13, 1687. [12] Inventory taken at Barnstable, Jan. 22, 1687 by Ensign John House of Yarmouth and Joseph Lathrop of Barnstable, according to the information they had from John Dunham of Barnstable aforesaid. Sworn to Mar. 14, 16S7 by John Dunham Junr.

[13] Will of William Tubbs sen'', of Duxbury, dated Feb. 20, 1677, proved June 13, 1688, bequeathed to wife Dorothy all estate in the town of Duxbury during her life time, she to bring up the tAvo youngest children, Benjamin and Joseph. After her decease, s^i estate to be equally divided betvv'een sJ Benjamin & Joseph ;

To son Samuel los; " " William "one gun or musquitt which I had of John

ffoster ";

To daughter Bethiah 5s.

Wife to be executrix. Witnessed by John Foster and Samuel

Sprague.

[14] Inventory of the estate of William Tubbs of Duxbury "who departed this life the 2d day of the 3d month 1688," taken by John Silvester, Joseph Rogers and Abraham " Perss " 4^11 4th 1688. Dorothy Tubbs made oath to the same June 13, 1688.

[15] Will of Hannah Otis of Scituate, daughter of Mr. John Otis late of Scituate deceased, dated July 2, 1685, proved June 13, 1688. Bequeathed to her mother Mary Otis remainder of estate after expenses of "my long & Lingering sickness" and funeral expenses were paid. S^ Mary Otis to be Executrix. Witnessed by Nathaniel Thomas and Joseph Otis.

[16] Heirs of the estate of John Alden senior of Duxbur}- Esqr lately deceased gave receipt to Jonathan Alden adminis- trator for their portions of estate, June 13, 1688. Signed by John Alden, Joseph Alden, David Alden, Priscilla Alden, Wil-

.20 Plymouth Couutx Probate Records.

liam Paybody, Alexander Standish "in yc Right of my wife Sarah deceased," John Bass, *' in ye Right of my wife Ruth deceased," Mary Alden, Thomas Dillano.

Will of Nicholas Biram of Bridgewater dated Jany 13, 1687, proved June 13, 1688. " I Ratifie vnto my brother John Shaw of weymouth my whole Interest in the North adition which was granted by the Court to Bridgwater Town * * * & jq each of m}'^ Children what land I formerly Gaue unto them." Rest of estate to wife Susanna who was appointed executrix. Wit- nesses, Samuel Allen senr. , William Brett, John Whitman.

[17] Will of Grace Wadsworth, widow, dated Jan. 13, 1687, proved June 13, 1688, " being in dayly expectation of my disso- lution by reason of old age & the many infirmities usually attending."

To son Joseph Wadsworth a Dutch Kettle ; " his wife wearing apparel; " children of my son Samuel Wadsworth deceased, ^5 to be

equally divided among them; " dau. Mary Andrewes widow; " grandson John Wadsworth 5s ; " grandaughters Mary and Abigail Wadsworth ; " son John Wadsworth, who is to be executor. Witnessed by Benjamin Bartlett & John Sprague.

[19] Inventory of estate of Nicholas Byram of Bridgwater who deceased the 13 day of April 1688, presented by Susanna Byram, June 16, 1688.

[20] Administration of the estate of Silvanus White late of Scituate dec'd, granted to his father Peregrine White, the last day of June 1688. Inventory taken June 29, i688, by Abraham Shurtleff and John Dwelly both of Scituate. Deborah White made oath to the true inventory of the estate of her husband Silvanus White, last day of June 1688.

To be continued.

Rev. William Wither ell, M.A. 21

REV. WILLIAM WITHERELL, M.A., OF SCITUATE,

MASS.

COMMUNICATED BY VIRGINIA HALL, OF CAMBRIDGE.

In a list of " emigrants in the Hercules of Sandwich bound for the plantation called New England in America," is the following record:

" Will. Witherell, of Maidstone, schoolmaster, Mary, his wife, three chil- dren, and one servant. Certificates from Sam. Marshal mayor of Maid- stone, Tho. Swinnuck, Edw. Duke and Rob. Barrel, cl. 14 Mar. 1634." Drake's Founders of New England. Page 82.

With this clue the marriage licence of William Witherell was found in Canterbury Marriage Licences, Second Series. Page 1087.

" Witherill, William, M.A. of Maidstone, ba., about 25, and Mary Fisher of Houghton, Monchelsea, maiden, abouut 22, who is now under govt., of her mother, Joan Martin, alias Fisher, now wife of John Martin, s. p. yeom., who consents. At S. Mildred's Cant. March 26, 1627."

Upon having his attention called to these records, Dr. C. B. Witherle, of Castine, Maine, wrote to the Bursar of Corpus Christi College (formerly Bennet College), Cambridge, and received the following reply:

CORPUS CHRIST! COLLEGE,

Cambridge, 22 Janry, 1898. Dear Sir :

William Witherell, 1619.

In reply to yours of the loth inst. I append a copy of the admission of Wm. Wetlierell as a sizar in 1619. I am sorry that our records only give the name, the County, and the name of the student's Tutor. As a B. A. I find the name spelt Witherell & as an M.A., Wetherell. 1 cannot tell you from what Town in Yorkshire he came.

Yours sincerely,

R. TowNLEY Caldwell, Bursar. C. B. Witherle, Esq. M.D. Castine, Maine, U. S. A.

Corpus Christi College, Cambridge. Extract from the Register of Admissions.

i Gulielmus Wetherell Ebor ) 161 9 < acensis. admissus sizator V- lulii ( Tutore. M^o Domelawe ) Cambridge, True Copy,

22 January, 1898. R. Townlev Caldwell. Bursar.

2 2 Queries.

QUERIES. Wanted:

1. The pareiitage of Lucy Perkins who married about 1754 Isaac Andrews of Ipswich, Mass., and settled in Hillsboro', N. H.

2. Tlie parentage of Elizabeth Ingalls, who married Oct. 27, 1726, Solomon Andrews of Ipswich.

3. Tht parentage of Abigail Elliot, who married first, Jan. 7, 1712-13, David Goodell of Salem, and second, Jan. 19, 1719-20, Joseph Hutchin- son of Middleton, Mass.

4. The parentage of Hannah Roberts who married, June 4, 1709, Nathaniel Putnam of Salem.

5. The parentage of Sarah Cram who married Ephraim Putnam of Danvers and died Oct. 15, 1777 aged 59.

J. C. H.

6. I would like the parentage, with reference to proofs, of Hon. Peter Bulkeley of Concord, who died Mav 24, 16S8.

E. C. T.

7. Wanted the ancestry of Hannah who married Thomas Cox of

Beverly and had a son Thomas who married June 21, 1727, Mary daughter of Ebenezer Woodbury for second wife. The son Thomas had a son Ebenezer who married, 1754, Lydia, daughter of Hugh and Jane (Green) Woodbury.

8. Would like the proof of the parentage of the above Ebenezer Wood- bury.

9. Sarah Woodbury married, July 30, 1748, Josiah Stanford, Jr., of Port- land. Wtr parentage is wanted.

10. The ancestry of James Woodbury of Salisbury, N. H., wanted in the Woodbury line. He had a son John who married Lizzie Dyer and had by her a daughter Eliza who married Luther Eames of Framingham. Mass.

S. G. W.

i-i. Thomas French of Braintree, born March 10, 1657-S, married before

1697, Elizabeth . The wife's surname and parentage wanted,

also date of marriage.

J. A. V.

12. Stephen Farr married May 25, 1674, Mary, daughter of William and Mary (Merriam) Taylor of Concord, Mass., and had :

Ebenezer, born at Concord, Nov. 10, 1676.

Stephen, " " " April 11, 1679.

Mary, " " Billerica, May 4, 1686.

Jonathan Farr, John Farr, Samuel Farr of Stow, and Thomas Farr of Littleton, were probably children of this Stephen. John died Jan. 14. 1723-4 in the "43d year of his age." Samuel Farr died June 7, 1754, "considerably advanced in age." In the will of Samuel Farr (dated Feb. 4, 1754, pro. July i, 1754) ,he mentions an orchard that he purchased of his brother John Farr. Jonathan Farr bought land in Stow, Oct. 16, 1700. Thomas was fence-viewer in Littleton, in 171 5. I have not

Book Notes. 23

been able to find any other Farr who could have been father of these.

nor have I found any reason why they may not have been children of

Stephen.

Wanted Stephen Farr's parentage, the date and place of his death

and the complete record of his children.

M.F.

13. The parentage of Mary, wife of Isaac Stearns of Watertown, who died April 2, 1677. Bond's Watertown quotes the baptisms of Mary and Anna, children of Isaac Stearns, from the parish registers of Nayland in Suffolk, and says that he probably came from that place. Is there any other evidejice supporting Bond's supposition ?

C. W. H.

BOOK NOTES.

Adams Genealogy. By Andrew N. Adams, of Fairhaven, Vt. 1898. 8vo, pp. 1238. Prices, cloth $7.50, full morrocco $9.00.

This volume contains well prepared genealogies of the fami- lies of Henry Adams of Braintree, Mass. , and John Adams of Cambridge. It is illustrated and indexed. Allen Genealogy. By George Henry Allen of Boston. 1S98. 8vo, pp. 27.

An account of some of the descendants of Phineas Allen,

especially through the line of Benjamin Allen of Ashby, Mass.

is presented in this pamphlet.

Allyn Ancestry. By Charles Knowles Bolton, Librarian of the Boston Athenffium. 1S98. Tabular pedigree. Price $1.00.

Mr. Bolton gives in a form suitable for quick reference the recently discovered ancestry of Matthew Allyn of Hartford and the ancestry of his wife Margaret Wyatt. Avery Genealogy. By Edwin Jaquett Sellers of Philadelphia. 1898. 8vo,

PP- 55-

This volume contains an account of the descendants of Capt. John Avery, " President Judge at the Whorekill in Delaware Bay." Batchelder-Batcheller Genealogy. By Frederick Clifton I'ierce of Chicago.

1898. 8vo, pp. 623. Price $10.00.

The family of Rev. Stephen Bachiler of Hampton, N. H, and the descendants of Joseph, Henry, Joshua and John Batcheller of Essex County, Mass., are traced in this book.

24 Book Notes.

Cheney Genealoiiy. ^y ^^v. Charles Henry Pope of Cambridge, Mass. 1897. 8vo, pp. 5S2. Prices, cloth $5.00, half morocco $7.00.

This work contains an exhaustive and accurate account of

the descendants of WilHam Cheney of Roxbury, Mass. and

John Cheney of Newbury, Mass.

Fitts-Fitz Genealogy. By James Harris Fitts of Tuscaloosa, Ala. 1897. 8vo, pp. 170.

This substantial volume gives a carefully prepared account

of the ancestors and descendants of Henry Fitts of North

Carolina.

Goodwin Genealogy. By John S. Goodwin of Chicago. 1898. 8vo, pp. 200. Price $1.00.

This genealogy was issued as a supplement to the William and Mary College Quarterly Historical Magazine. It is de- voted chiefly to the Goodwins of York County, Virginia.

Hord Genealogy. By Rev. Arnold Harris Hord. Pliiladelphia. 1898. 8vo, pp. 199.

Some account of the family in England and the descend- ants of John Hord, an emigrant to Virginia, are given in this handsome volume.

Leffingwell Genealogy. By Albert Leffingwell, M.D., and Charles Wesley Leffingwell, D.D. Aurora, N. Y. 1897. 8vo, pp. v-(-256. Price $10.00. Address Dr. Albert Leffingwell, Aurora, N. Y.

The descendants of Lieut. Thomas Leffingwell, of Norwich, Conn, are recorded in this book. This elegant volume shows that the publishers have given much attention to the details of book making. Spalding Genealogy. By Walter S. Maher of Chicago. (P. O. Box 190.J

1897. 8vo, pp. 1276. Price $10.00.

This is a revised edition of the Spalding Memorial published in 1872, much enlarged. It contains the descendants of Edward Spalding of New England and Edmund Spalding of Maryland. Waldo Genealogy. By Waldo Lincoln. Boston. 1898. 8vo, pp. 21.

This is an excellent record of the first four generations of this family. It is reprinted from the Genealogical Register for April.

31 ^uaiiterlii glaga^ine of- lamilu lifitorii. Vol. I. June, 1898. No. 2.

Contents.

PEMBROKE, MASS., BIRTHS, MARRIAGES AND DEATHS. 25-32

Copied by Miss Susan Augusta Smith, of No. Pembroke.

PLYMOUTH COUNTY MARRIAGES. Continued 33-40

Bridgewater, 36, 37, 38, 39; Duxbury, 40; Hanover, 36; Marsh- field, 40; Rochester, 33, 34, 35.

PLYMOUTH COUNTY PROBATE RECORDS . Continued 4 « 43

French, 42; Hudson, 42; Mann, 41; Rouse, 41,22; Turner, 42, 43; Warren, 43; Watson, 43; Wills, 42.

NOTES 43-44

Bassett, Cox, Parshall, Penniman, Topsfleld, West Roxbury, Wilmington.

QUERIES 45-46

Bolton, Sargent, Cram, Trumbull, Hall, Coffin, Winslow, Wor- ^ den, Sbattuck.

ANSWERS TO QUERIES. 46

Cram, French, Stearns.

BOOK NOTES 46-48

ADVERTISEMENTS xiii-xxiv

Price 25 Cents, $1,00 a Year

Published by LUCY HALL GREENLAW,

CAMBRIDGE; MASS.

^^^ ^)^

W _ __^ M

'Jlic Genealogical Advctiscr.

^be (Benealogical Hbverti8ei%

A QUARTERLY MAGAZINE OF FAMILY HISTORY.

Issued in March, June, September and December. Each number will contain

twenty-four octavo pages, printed on excellent paper.

Price, 25 cents a number; $1.00 a year.

One no loii<it'r apoloiiizes iox bcin<i: iuteie.sted in <>enealo<iy, On tho rontrary, one is expected to excuse any lack of interest in Uis ancestors. This chaufie of sentiment in 'America durinf;^ the past half-century is due chielly to two causes. One of these the oroanization of numerous patriotic-hereditary societies is of recent occurrence, and has exerted a widespread iniluence. The other cause has been the continued publi- cation, for more tlian fifty yearns, of that valuable and interestiufi i)eri- odical, tho Nrw-Enyland Historit-al ami Genealogical Beginter. whose a<igretiate volumes constitute a veritable storehouse of New England Family History.

To-day there arc thousands of \>ersons seekinj;- information about their ancestry where there were hundreds ten years ayo. The increase of jienealo$;ical publications has not kept ])ace with this increase of in- terest. The fireater i)art of our early records remain unjuiblished, and one lindsthe record oliices liesie^ed by jienealogists, the town clerks and the historical societies delujicd with letters of iiKpiiry, and thesources of original information in danger of utter (lestruction by the careless hand- ling of an army of ancestry seeker.s.

A lack of tinan('ial sui)pt)rt is the chief reason why the publication of genealogical books has not l)een in ratio with the increase of interest in family histo)-y. It is undoubtedly true that the larger part of genea- logii.'irl works thus far published have been a sotirce of loss to their )iublishers This ought not and need not l)e so if the great multitude of investigators, who use the genealogical departments of our large public libraries, only rea»lized that the library demand alone is insullicicnt to pay the cost of a book,- ami that tlifir [wrxaual support is needeil t<' snr/i irorks as rontaln their ancestr//. *

The Qenealogical Advertiser is issued with the hojie that a cordial and hearty support may be accorded it from American ancestry' seekers a NUp])ort tliat will not only secure its continuauce, but will also enable the iiublisher to increase the numlter of ])ages at an early date.

it will contain hitherto unpublished genealogical and historical matter from original sources, such as, copies of Staie, County, Town a)ul Church Kecords and Cenietery Inscriptions, and abstracts from Court Files, Probate Records and Deeds. Genealogies, Biographies, Notes. (Queries and Answers, Notices otNew Genealogical Books and other data about early New England peo)de will also find place in its pages.

The Genealogical Advertiser will be the .AV.sf muucizine of its kind to pay for its interestiny articles. Accurate copies of early imprinted records and documents, es])ecially those much sought for, will be purchased for its Images. This will insure a better selection than couhl be had from voluntary contributions.

The patronage of professional geiu-alogists and imblishers of genea- logical books is respectfully solicited. The advertising i>ages arc optJu to siudi at reasonable rates.

Address all communications to

THE GENEALOGICAL ADVERTISER, I Gordon Place, Cambridgeport, Mass.

Clje ^eitealagkal ^trbcrtxstr.

Vol. I. JUNE, 1898. No. 2.

PEMBROKE, MASS., BIRTHS, MARRIAGES AND

DEATHS.

COPIED FROM THE FIRST BOOK OF THE TOWN RECORDS BY MISS SUSAN AUGUSTA SMITH, OF NORTH PEMBROKE.

Joshua Barker ye Son of Francis Barker And Mary his wife was

born Aug. 26, 171 1. Tho. Barker the son of Thomas Barker and Bethiah his Wife

was born 17th day of February 171 2. Bethiah Barker ye daughter of Thomas Barker and Bethiah his

wife was born ye 17th day of February 171 5. Nathaniel Barker ye son of Thomas Barker & Bethiah his wife

was born the i8th. day of December lyid. Mary Ford ye daughter of John Ford and Mary his wife was

born the 28 day of March 1731. Hannah Ford the daughter of John Ford & Mary his Wife was

born ye 29 the Day of May 1734. Deceased Feb. 28 1735

2d. Mary. Mary Ford ye Daughter of John Ford & Mary his wife & ye sec- ond of ye name Born ye i8th of July 1736. Deceased

april 29 1737 3 Mar)^ Sem ye Son Born ye 14^^ of Sept. 1738. Deceased oc^r 5th. 1738.

3d. Sem. Wait y son Born ye 30th. of Septr 1739. Lot Ford the son of John Ford and Mary his wife was Born June

ye 3d. 1746. Attest John Turner Town Clerk.

Patience Keen ye Daughter of Matthew Keen and Martha his

wife was born octobr ye 3, i6gg.

*This volume, after an absence of nearly forty years was returned to the town clerk in 1895. Eighth Report on Public Records, page 18.

4

26 Pembroke Records.

Rachall Keen yc Daughter of Marthew Keen and Martlia his

wife was born Jenewary ye iit'^ 1701. Leah Keen the Daughter Matthew Keen and Martha his wife was

born November ye 20th 1702. Matthew Keen the son of Matthew Keen and Martha his wife was

born June: ye : 24th. 704. Kbenezer Keen ye son of Matthew Keen and Martha his wife

was born July ye 9th. 1707. Benjamin Peirc ye son of John Peirc and Elinor his wife was

born September ye \o^^. 171 2. Deborough Bishop ye Daughter of Ebenezer Bishop and Naomi

his wife was born ye 6 day of August 171 2. John Bishop ye son of John Bishop and Elizebeth his wife was

born Septber 3otli 1702. Elizebeth Bishop ye Daughter of John Bishop and Elizebeth his

wife was born y& 22^. of March 1703. Hanah Bishop ye Daughter of John Bishop and of Elizebeth his

wife was born October ye 6 - 1705. James Bishop 3^e son of John Bishop and Elizebeth his wife was

borne September ye 25 - 1707. Keturah Bishop ye Daughter of John Bishop and Elizebeth his

wife was born February 26th^ 1710. Josiah Bishop ye son of John Bishop and Elizebeth his wife was

born ye i6th of May 1714. Dorothy Bishop ye Daughter of John Bishop and Elizebeth his

wife was born ye 28th January 1715-16. Recorded 13th. of

April 1734.

pr. Thomas Burton Town Clerk. Abigail Bishop ye Daughter of John Bishop and Elizebeth his

wife was Born ye 25th of May 1718. Recorded ye 13th of

April 1734

pr. Thomas Burton Town Clerk. Joshua Staples ye son of Saml Staples and Elizebeth his wife

was born febuary ye 24-1 706 Sarah Staples ye daughter of Sam^ Staples and Elizebeth his wife

was born February 26- 1707. Samuel Staples the son of Samuell Staples and Elizabeth his

wife was born Aprill 4th. 1709. Elizabeth Staples ye Daughter of Samuell Staples and Elizabeth

his wife was born May ye 21 - 171 1.

Pembroke Records. 27

Mary Staples ye dafter of Samuell Staples and Rebecka his wife

was born ye 26 of May 171 3 Rebecka Staples ye dafter of Samuell Staples and Rebecka his

wife was born ye 17 of October 1714. Joshua Bishop ye son of John Bishop & Elizabeth his wife was

born ye 12th Day of March 1719-20 Recorded ye 13 of April

1734 pr. Thomas Burton Clerk. Martha Burton ye Daughter of Thomas Burton & of Alice his

wife born ye igfh Day of June 1723 Departed this Life

ye 15th of September following. Penelope Burton ye Daughter of Thomas Burton and of Alice

his wife born 3^6 27th. of October 1724. Eleanor Burton ye Daughter of Thomas Burton and of Alice his

wife born Ma}^ 5'e 4^^.1728 Recorded ye 31st of octor 1734. Elizabeth Burton Departed Life July the nth A. A. 1735. Eleanor Bishop the Wife of Nathaniel Bishop Departed this life

October the 27th Anno Domini 1751 George Partrig and Lydia Keen were married the i8th day of

March 171 2 by Mr. Danl Lewis. James Tompson and Sarah Doan were married the third day of

June 1 71 3 by Mr. Dan^. Lewis Lambert Despard of Pembroke and Hannah Somes of Gloscester

were married ye 23^1. day of July 171 3 John Bonney and Elizabeth Hatch of Scituate were married the

17th day of Decem!" 171 3 by the Reverend Danl Lewis

Thomas Parris Town Clk. Jonathan Daves and Lois Stetson both of Pembroke were

married ye loth. Day of Februrarj^ 171 4 by Mr. Daniel Lewis

Joshua Gushing Town Clerk. Thomas Record and Mary Daves Booth of Pembrook were

married ye 5th of octo 171 5 by Mr. Daniell Lewis

Joshua Gushing town clerk. William Holme and Beersheba Stetson Booth of Pembrook

were married ye 22<l. of November 1715 by Rev. Mr. Daniel

Lewis.

Joshua Gushing Town Clerk. Clifford Bates and Desire Ford, Booth of Pembrook were mar- ried nth January 1716 by Rev. Mr. Daniel Lewis

Joshua Gushing Town Clerk.

28 Pembroke Records.

John Holmes of Pembroke & Susanna Stetson of Scituate were

married Novem^r. 25 - 1714 by Reverend Mr. Danl. Lewis. Matthew Gannet of Scituate & Mary Pool of Pembrook were

married decembr ist. 1714 by ye Rever^. Mr. Danl Lewis. Thomas Parris & Grace Record were married by ye Rever'^. Mr.

Danl Lewis ye 31SI of January 1714. Moses Bisbee of Pembrook & Mary Reed of Bridgewater were

mard. by Rever^. Mr. Danl. Lewis ye 5^11 of July 171 6. Samuel Dilino tertius of Duxboro and Ruth Briggs of Pem- broke Avere mard. ye igf^i december 171 6 by ye Reverd.

Mr. Danii Lewis John Russel Jun"" & Mercy Crooker both of this town were mar- ried ye 24 Decemr. 1716 by ye Rev. Mr. Dan' Lewis. Resolved Stetson & Abigail Crooker both of this town were

married ye 14 January 171 6 by ye Revd. Mr. Danl Lewis.

Attes" by Tho^ Parris Town CK Thomas Burton & Alice Wadsworth were married ye loth Day of

May 1722 pr ye Revnd Mr. John Robbinson. Recorded ye

31st of Octob. 1734 pr. Thomas Burton Town Clk. Ebenezer Hayford ye son of John Hayford and Lydia his wife

was born 20th day of June 1707. Alice Hayford the daghter of John Hayford & Lydia his wife

was born 21st May 1710. John Hayford the son of John Hayford & Lydia his wife was

born the 7th day January 1712-13. Elizabeth Bryant the daughter of David Bryant and Elizabeth

his wife was born ye nth da}^ of August 171 3. Mary Holmes the daughter of John Holmes and Joanna his wife

was born the 27th day of July 171 3. Nathaniel Magoone the son of Elias Magoone & of Ruth his

wife was born the 30th day of January 171 3. Isaac Record the son of John Record and of Grace his wife was

born in January in the year 1692 as Isaac Record informs

and upon his request is recorded. Nehemiah Bryant ye son of William Bryant and Ruth his wife

was born ye 2ot:h day of October 171 3. John Record and Grace his wife informs that their son Isaac

Record was 20 years the 25 day of January 1713. Ebenezer Record the son of John Record & of Grace his wife

born ye 7th day of October 1712.

Pembroke Records.

29

Thomas Record the son of John Record and Grace his wife was

born the 26 day of June in the year 1692. Peleg Stetson the son of Robert Stetson & Deborah his wife

departed this life ye 29111 day of June 17 13. Sarah Foster the wife of Josiah Foster departed this life the

30th day of July 171 3. Mary Holmes the daughter of John Holmes and Joanna his wife

departed this life ye 30tli Day of July 17 13. Joanna Holmes departed this life the first day of august 1713. Abigail Parris the wife of Thomas Parris departed this life the

nth day of December Anno Domi 171 3. John Record departed this life ye 23 day of January 171 3. Cornelious Studson ye son Isaac Studson and Elizabeth his wife

was Born November 1708. Nathaniel Studson ye son of Isaac Studson & Elizabeth his wife

was born ye 5 of March 17 10. Jenett Studson ye daughter of Isaac Studson & Elizabeth his

wife was born August 171 1. John Studson 3'e son of Isaac Studson & Elizabeth his wife was

born Sept. 171 2. Peleg Studson ye son of Isaac Studson & Elizabeth his wife was

born ye ten of April 17 15. Mary Foster the daughter of Josiah Foster and Sarah his wife

was borne the 2d day of February 1696. Elizabeth Foster the daughter of Josiah Foster and Sarah his

wife was born in November in ye year 1698. Barsheba Foster the Daughter of Josiah Foster and Sarah his

wife was born Sept. 1700 Josiah Foster the son of Josiah Foster and Sarah his wife was

born in December in ye year 1703 Isaac Foster the son of Josiah Foster & Sarah his wife was born

April 5'^ day in ye year 1705 David Foster the son of Josiah Foster and Sarah his wife was

born in December in ye year 1707 Nathaniel Foster the son of Josiah Foster & Sarah his wife was

born in December in the year 1710 Sarah Foster the daughter of Josiah Foster & Sarah his wife

was born July 10 1713- James Mackfarland ye son of John Mackfarland born ye i6ih of

July 1734.

3o Pembroke Records.

Mary Keen daughter of Ephraim Keen & Hannah his wife was

born gth day of December 1705. Ephraim Keen the son of Ephraim Keen & Hannah his wife was

born ye 20'^' day of March 1707. Lazarus Keen the son of Ephraim Keen & Hannah his wife was

born in December 17 10. Hannah Keen ye daughter of Ephraim Keen & Hannah his wife

born 13 day November 1713. Abigail Keen the daughter Ephraim Keen & Hannah his wife

was born the 24 day of February 17 16. Welthea Keen the Daughter of Ephraim Keen & of Hannali his

wife born the S^'^ November 1719. David Ford ye son of Jesse Ford & Mary his wife was born the

29'!! of July 1734- Hannah Russell ye daughter of George Russell & Hannah his

wife born ye 7th Day of September 1735 William Estes the son of Matthew Estes & of Alice his wife was

born the 9th day of April 1713. Constance Bishop the daughter of Hutson Bishop and of Abigail

his wife was born 25th day of February 1706. Deliverance Bishop the Daughter of Hutson Bishop & Abigail

his wife was born the 26 day of June 1708. Elisha Bonney the son of James Bonney & of Abigail his wife

was born the 3J day of January 1698. Hannah Oldham ye daughter of Isaac Oldham & Hannah his

wife born 23 day of June 1700. Alice Oldham the daughter of Isaac Oldham & Hannah his wife

born 22 day of June 1703. Isaac Oldham ye son of Isaac Oldham & of Hannah his wife born

ye 22 day of Sept. 1709. Kbenezer Fierce son of Isaac Pierce Jun. & of Judith his wife

was born ye 19th day of Novemr 1704. James Bonney son of James Bonney & Abigail his wufe born

23 August 1696. Sarah Bonney daughter of James Bonney and Abigail his wife

born Jan. 20-1700 Abigail Bonney daughter of James Bonne}' and Abigail his wife

born May 5 - 1702. Ebenezer Bonney son of James Bonney & Abigail his wife born

Feb. 2d 1706.

Pembroke Records. 31

David Bonney son of James Bonney & Abigail his wife born

Mar. 10. 1704. Abiah Bonney son of James Bonne\' & Abigail his wife was born

Mar. 4- 1712. Abigle Bonney daughter of James Bonney and Abigail his wife

died April 12 - 17 14. Samuel Bisbee son of Elisha Bisbee & Sarah his wife was born

July 9-1722 Elisha Bisbee son of Elisha Bisbee & Sarah his wife born

May 19- 1725 Benjamin Bisbee son of Elisha Bisbee and Sarah his wife born

Nov. 29- 1729. Jairus Bisbee son of Elisha Bisbee and Sarah his wife born May

24- 1732. Brought to record ye 30'^'' of Octo^r 1734

pr. Thomas Burton Town Clerk. Benjamin Keen son of Benjamin Keen and of Deborah his wife

born Dec. 2<l. 1724. Joseph Stockbridge son of Joseph Stockbridge & Margaret his

wife born Oct. i - 1698. Grace Stockbridge daughter of Joseph Stockbridge and Margaret

his wife born Aug. 12 - 1700 John Stockbridge son of Joseph Stockbridge & Margaret his

wife born Apr. 11 - 1704. Barsheba Stockbridge daughter of Joseph Stockbridge & Mar- garet his wife born Oct. 12 - 1706. Margaret Stockbridge daughter of Joseph Stockbridge & Mar- garet his wife born Oct. ig - 1708 Susanna Stockbridge daughter of Joseph Stockbridge & Margaret

his wife born Aug. 12 - 17 11. David Stockbridge son of Joseph Stockbridge and Margaret his

wife born Sept. 14- 1713. Nehemiah Briant son William Briant & Ruth his wife born Oct.

20 - 1713 Ruth Briant daughter of William Briant & Ruth his wife born

Aug. 10 - 1715 Hannah Briant dau. William Briant & Ruth his wife born Nov.

15 - 1717- Egatha Briant daughter of William Briant and Ruth his wife born Aug. i - 1724.

^2 Pe7nbroke Records.

Abthia Briant daughter of William Briant and Ruth his wife born

Feb. 3 - 1726. William Briant son of William Briant and Ruth his wife born

Sept. 6 - 1729.

Recorded Mar. 13 - 1729

Thomas Parris Clk. [ohn Stockbridge son of Joseph Stockbridge and Margaret his

wife died Oct. 28 - 1704. Susanna Stockbridge daughter of Joseph Stockbridge & Margaret

his wife died Dec. 28 - 171 1. Noah Ford son of Amos Ford & Rebeckah his wife born Aug.

29 - 1732.

Jacob Mitchel son of Jacob Mitchel & Rachel his wife born Sept.

30 - 1732.

Ruth Ford daughter of Amos Ford & Rebeckah his wife born

Oct. 4 - 1734. Isaac Taylor son of Isaac Taylor & Ruth his wife born May i -

1725- John Taylor son of Isaac Taylor & Ruth his wife born July 5 -

1729. Ruth Taylor daughter of Isaac Taylor & Jerusha his wife born

Dec. 29 - 1730. Asenath Taylor daughter of Isaac Taylor and Jerusha his wife

born Aug. 13 - 1735. John Pearce son of Joshua Pearce & Hopestil his wife born Nov.

18 - 1734. John Keen son of John Keen & Rebekah liis wife born Apr.

28- 1711 [?] Hannah Keen daughter of John Keen & Rebekah his wife horn

March i - 1694. Isaac Keen son of John Keen & Rebekah his wife born February

i6g6. Marcy Keen daughter of John Keen and Rebekah his wife born

Apr. 3 - 1698. Shadrach Keen son of John Keen & Rebekah his wife born May

I - 1707. Francis Keen son of John Keen iS: Rebekah his wife born June

27 - 1707.

To be continued.

Plymouth County Marriages, 33

PLYMOUTH COUNTY MARRIAGES.

Continued from page 8.

January 25th Nathaniel Parker of Rochester and Sarah Parker

of Dartmouth

[131] February igth George Barlow and Ruth Barrow both

of Rochester were married February 26 Seth Ellis and Mary Bumpas both of Rochester

were married -

1730 April 16 James Steward and Hannah Dexter botli

of Rochester were married November 5th Samuel Hammond and Deliverance Admister both

of Rochester November £2th Benjamin Hammond And Priscilla Sprague both

of Rochester December 8th Lowis Deneranville and Susanna Crapo both of

Rochester December 31 Ebenezer Keen and Mercy Whiteridge both of

Rochester were married - March ist Stephen Goodspeed and Bethiah Wooding both of

Rochester

The foregoing Marriages were Solemnized by the Reverend

Timothy Ruggles

1726 November 17th Edward Doty and Mary Andrews both of Rochester were married

November 23 Seth ORiley of Yarmouth and Mehitabel Wing &f

Rochester - February 28th John Grass and Penelope White both of Rochester

were married

1727 April 15th James Pratt and Frances Combs both of Rochester were married

1728 January ist Joseph Ashely and Mary Whetredge both of Rochester were married

1729 July loth James Foster and Lydia Winslow both of Rochester—

1730 June 18 Abiel Sprague and Elizabeth Ashely both of Rochester

October loth Chillingsworth Foster of Harwich and Marcy Wins- low of Rochester

November 19th Benjamin Cole of Swansey and Elizabeth Nelson of Middleborough

The above Marriages were Solemnized by Edward Winslow Justice of the Peace

5

34 Plyinouih County Marriages.

A true Copy of all the Marriages that have been to me Returned S Wing T Clerk

[132] 1731 May 31^^ James Whitcomb and Sarah Link- horn both of Rochester were married June 22 John Ross and Sarah Clifton both of Rochester were

married August 22 Micah Sprague and Elizabeth Turner both of

Rochester October 13 Ebenezer Lothrop of Mansfield and Elizabeth

Hammond of Rochester October 21 Hinkman Vaughan of Middleborough and Desire

Hicks of Rochester November 4 Ithamas Comes and Hannah Andrews both of

Rochester January 13 Robert Whitcomb and Joanna Lawrance both of

Rochester

1732 May 18 Samuel Dexter and Mary Clark both of Rochester

July 23 Joseph Barlow and Abigail Wyatt both of Roches- ter- September 25 Barnabas Sears and Thankful Freeman both

of Rochester October 6 Benjamin Clap and Katherine Nye both of Roches- ter— December 21st Josiah Bump and Hannah Bump both of Roches- ter- January 5th Cornelius Connor and Hitte Haskell both of Rochester

By the Revend Timothy Ruggles

1733 October 18 Ebenezer Luce and Sarah Doty both of Rochester

October 17 Jedidiah Briggs and Jedida Ellis both of Roches- ter were married

October 25 David Nye and Elizabeth Briggs both of Roches- ter—

November 22 Abraham Ashley and Elizabeth Rogers both of Rochester

November 25 Barzillai Randall and Jerusha Hammond both of Rochester

November 25th Thomas Whetredge and Hannah Haskell both of Rochester

November 25th Andrew Haskell and Jane Clark both of Roches- ter—

PlymoutJi County Marriages. 35

[133] December 31 Jonathan Spooner and Mary Crapoo both of Rochester were married March 14 Samuel White and Elizabeth Ashley both of Roch- ester—

1732 May 28 William Randall Junr and Rest Sumer both of Rochester

September 18 Nathaniel Chabbuch Junr and Tabitha Besse Agawam Plymouth

January 11 Caleb Benson of Middleborough and Deborah

Barrow of Plympton February 12 William Ashley and Elizabeth Ashley both of

Rochester

1733 August 16 Samuel Edward and Rebeckah Burge both of Rochester

October 18 Ebenezer Luce and Sarah Doty both of Roches- ter— October ig Jedidiah Briggs and Jedidah Ellis both of Roches- ter- October 25 David Nye and Elizabeth Briggs November 22 Abraham Ashley and Elizabeth Rogers both of

Rochester November 25 Barzillai Randall and Jerusha Hammond both

of Rochester November 25 Thomas Wetteridge and Hannah Haskell both

of Rochester Novr 25 Andrew Haskell and Jane Clark both of Rochester December 31 Jonathan Spooner and Mary Crapoo both of

Rochester March 14 Samuel White and Elizabeth Ashley both of Roches- ter—

1734 October 31 James Lake of Dartmouth and Eliza- beth Crapoo of Rochester

1737 October i3':h Samuel Bumpas and Abigail Bumpas both of Rochester October 19 Isaac Doty and Elizabeth Blackmer both of

Rochester October 20 Samuel Robinson and Elizabeth Doty both of

Rochester November 22^ John Barrows and Joanna Dexter both of Roches- ter- February 16 Ebenezer Briggs and Betta Gibbs both of Rochester

By the Revd Timothy Ruggles

Copy examined pr Noah Sprague T Clerk

36 PlymoutJi County Marriages.

[134] Hanover Marriages.

1728 January 16 David Bryant Junr of Scituate and Hannah Turner of Hanover

February 20 Richard Hill and Jemimah Ramsdil both of Hanover

1729 May 15 Benjamin Barstow and Sarah Bardin botli of Hanover—

July 7 Jonathan Potter and Margaret Frank both of Hano- ver- October 9th Ezekiel Palmer and Martha Pratt both of Hanover

1730 April 23 Joseph Ramsdell and Mary Homer both of Hanover

June 15th Clemond Bate and Agatha Meritt both of Hanover Sept 24 Matthew Stetson of Hanover and Hannah Lincoln of

Scituate— February 18 Melatiah Dillingham and Phebe Hatch both of

Hanover

1 73 1 April 22d John Low of Pembroke and Susanna Gil- ford of Hanover

May 12 Eliab Turner and Martha Barstow both of Hanover June 4th Isaac Barden and Deborah Tobey both of Hanover August 4th Richard Bowker and Sarah Palmer both of Hano- ver—

By the Revd Benjamin Bass

A true Copy of the Records of Hanover Exam^ pr Wil- liam Withrell Town Clerk [135J Marriages Solemnized in the Town of Bridgwater

1726 November 15th Field and Mary Haward

both of Bridgwater were married November 29 Whitman and Elizabeth Rickard

both of Bridgwater were married By the Revd Daniel Perkins

1724 April 8 Solomon Snow and Bathsheba Mahurin both of Bridgwater

May 13 Joseph Byram and Martha Perkins both of Bridg- water—

1725 October 21 Zacheus Packard and Mercy Allden both of Bridgwater

December 17 Hugh Mahurin and Mary Snell both of Bridg- water—

May 4th Joseph Carver and Elizabeth Snow both of Bridg- water—

Plymouth County Marriages. 37

May the 5th Stephen Leach and Sarah Hooper both of Bridg- water—

1726 November i7i:h Samuel Phillips and Lydia Bassett both of Bridgwater

1727 Joseph Drake and Alice Hayward both of Bridgwater April 5th

April 6 Elisha Dunbar and Mercy Hayward both of Bridg- water—

By Josiah Edson Justice of Peace

1726 Novr 24 Henry Kingman and Mary Allen both of Bridgwater January 17 Recompense Gary and the Widow Sarah Brett By the Revd John Angier

1728 January 23d Josiah Snell and Abigail Fobes both of Bridgwater

1729 June the loth John Wormal and Mary Bryant both of Bridgewater

July 22^ Samuel Packard and Susanna Kinsley both of Bridg- water—

August 6 Benjamin Washburn and Martha Kingman both of Bridgwater

October 17 Joseph Perry and Mary Chandler both of Bridg- water—

December 22d Nathl Davenport and Lucy Wyeman both of Bridgwater

December 9*^ Ephraim Dunham and Elizabeth Bump both of Bridgwater

By the Revd Daniel Perkins

[136J October i5':h Christopher Askins and Susanna Rob- inson both of Bridgwater

November 10 th John Whitman and Elizabeth Cary both of Bridgwater

November 13 Caleb Brand and Damaras James both of Bridg- water—

December 30 Samuel Pratt and Bithia Byram both of Bridg- water—

January 7th Benjamin Allen and Mehitebel Cary both of water

January 28 Zachariah Whitmarsh and Hannah Washburn both of Bridgwater

1730 April i6th Davenport and Sarah Rich- ards both of Bridgwater

38 Plymouth County Marriages.

November i2tH Timoth}' Hayward and Mary Reed both of

Bridgwater November 12th Arthur Harris and Mehitabel Rickard both of

Bridgwater

1731 October 2ist John Johnson and Peggy Hohnan both

of Bridgwater

By the Revd John Angier

1730 January ist Jacob Allen and Abigail Kingman both of Bridgwater

January 13 Isaac Kingman and Jane Kingman both of Bridgewater

March 23 Joseph Davis and Ruth Bassett both of Bridg- water—

By the Revd Daniel Perkins i'j'2(^ October 15th Christopher Askins and Susanna Robinson were married both of Bridgwater

November 10 John Whitman and Elizabeth Cary both of Bridgwater

November 13 Caleb Brand and Damaris James both of Bridg- water—

December 30 Samuel Pratt and Bethiah Byram botli of Bridgwater

January 7th Benjamin Allen and Mehitabel Cary both of Bridg- water—

[137] January 28 Zachary Whitmarsh and Hannah Washburn both of Bridgwater were married 1730 April 16 William Davenport and Sarah Richards both of Bridgwater

By the Revj John Angier -

1730 November i2':h Timothy Ha3'ward and the Widow Mary Reed both of Bridgwater

November 12 Arthur Harris and Mehetable Rickard both of Bridgwater

1731 October 21st John Johnson and Pegge Holman both of Bridgwater

1730 October 14 Shubal Waldow and Abagail Allen both of Bridgwater

March 11 David Snow and Joanna Hayward both of Bridg- water—

March 11 Zachariah Snell and Abigail Hayward both of Bridgwater

Plymouth County Marriages. 39

1731 June 20th Thomas Ames and Keziah Hayward both of Bridgwater

June 23 Samuel Soper and Esther Littlefield both of Bridg- water—

June 24 Israel Alger and Rachel Wade both of Bridgwater

July nth John Snow and Hannah Hayward both of Bridg- water—

July 29 Wright Bartlett and Bethia Packard both of Bridg- water—

March ist 1731 David Kingman and Mercy Hayward both of Bridgwater

March i^t Jonathan Kingman and Mercy Keith both of Bridg- water—

By the Revd Daniel Perkins

1732 November 24th William Gillemer and Mary Willis both of Bridgwater

1 73 1 November 25 Jonathan Alden of Marshlield and Mehetable Allen of Bridgwater

December 23 Benjamin Mahurin and Lydia Pratt both of Bridg- water—

January 13 Solomon Washburn and Martha Orcutt both of Bridgwater

[138] February S^h Benjamin Johnson and Ruth Holman both of Bridgwater

February 24 M"" Shepherd Fisk and miss Alice Alger both of Bridgwater

1732 June 15th Joseph Cary and Anna Brett both of Bridgwater

By the Revd John Shaw

1732 May 17 John Randall and Experience Willis both of Bridgwater

May 15th William Brett and Bethiah Kingsly both of Bridg- water—

May 25 Benjamin Curtis and Experience Hayward both of Bridgwater

August 14 Isaac Willis and Hannah Pratt both of Bridg- water—

September 21 Mr Ephraim Keith and Miss Sarah Washburn both of Bridgwater

October 21th Joseph Gannett and Hannah Brett both of Bridg- water—

By the Revd Daniel Perkins

4o Plymouth County Marriages.

Duxborough Marriages

1726 January 3d David Seabury now resident in Duxbor- ough and Abigail Seabury of Duxborough—

By the Revd John Robinson

1729 September 25 Abraham Pierce of Pembroke Junr and Abigail Peterson of Duxborough

November 25 Thomas Prince and Judea Fox both of Duxbor- ough —

December 19 Joseph Trebble and Anna Jones both of Plym- outh—

January 8th Amaziah Delano and Ruth Samson both of Dux- borough—

March 2d Abner Weston and Sarah Standish both of Duxbor- ough—

1730 May 4fh Ebenezer Sherman and Bathsheba Foord both of Marshfield

August 5 John Soul and Mabel Partridge both of Duxbor- ough—

By Edward Arnold Justice of Peace

[139] October 8th Ebenezer Bartlett and Jerusha Samson both of Duxborough

1731 October 26 Benjamin Simmons Junr and Fear Samson both of Duxborough

1732 Jul}' 6 Reuben Peterson and Rebakah Simmons both of Duxborough

July 27 Ezra Arnold and Rebaca Sprague both of Dux- borough— October 24 Isaac Simmons and Lydia Cushman both of Dux- borough—

By Edward Arnold Justice of Peace Marriages in the Town of Marshfield

1723 March 28 Ebenezer Rowland and Sarah Green both of Marshfield were married

May 29 James Dexter of Rochester and Lois Sherman of Marshfield

June 3d Thomas Tracy and Susanna Waterman both of Marshfield—

October 31 Benjamin Kent and Persis Doggett both of Marsh- field—

January 7 John Logan and Margaret Carr both of Marsh- field—

To be continued.

PlyvioutJi County Probate Records. 41

ABSTRACTS FROM THE FIRST BOOK OF PLYMOUTH

COUNTY PROBATE RECORDS.

Continued from page 20.

[21] ]\ivy consisting of Stephen Vinall, Edward Jenkins, Thomas Turner, John Wetherell, John Allen, Nathaniel Tilden, James Briggs, John Vinal, Israel Chittenden, Daniel Damon, John Tilden and Jonathan Jackson impanelled to inquire into the death of Nathaniel Man, returned verdict, "that the said Nathaniel Man hath formaly been trobled with ffitts of the falling Sickness & sometimes heretofore hath been distracted or out of his witts And that on the 19th of this Instant July at Evening att the house of his Brother Thomas Man at Conahas- sett in Sittuate aforesaid was Greuiously distracted or Lunatique & in a Rageing Manor soe Continued tell towards break of the day & then ran out of the said house & tore off his Cloaths & ran away in the said Distracted frame & on the 20th Instent was found Dead in the surfe of the sea between highwater & low water Marke a mongst a ledg of Rocks lying a gainst little Pond And wee Doe Judge that he Runing amongst the said Rocks they being uery slippery did fall upon some of them & wounded his head whereof he died." Dated Scituate July 21, 1688.

[22] Administration upon the estate of Nathaniel Man late of Scituate granted to his brother Thomas Man Sept. 12, 1688. Inventory taken Sept. i, 1688 by James Briggs and Samuel Clap. Sworn to by Thomas Man, September 12, 1688,

[23] Will of Annis Rows, relict of John Rows, of Marsh- field, dated Nov. 10, 1687, proved Sept. 12, 1688. To daughter, Mary Price ;

" " Anna Holmes * * my bible which was my fathers ;

'' " Elizabeth Bourn ;

" my servant, Samuel Cornish, a gun sword and belt which he useth ;

If " my Daughter Anna shall decease without Issue then liue- ing the bible I gaue her I giue to my son Simon " ; To son John Rows 20s ;

Rest of estate to be divided equally amongst ''all my five Children." Son John Rows to be Executor. Witnessed by Deborah Thomas and Dorothy Thomas.

6

42 Plymouih County Probate Records.

[24] Will of John Hudson of Duxbury dated November 20, 1683, proved Sept. 12, 1688.

To daughter Hannah Turner all lands houses &c. in Duxbury ; & if wife Ann shall survive me, she is to have improvement during her widowhood ; To daughter Rhoda Palmer ^8 ;

" " Elizabeth Vicory ;,^io ;

" " Abigail Stetson ;,<^io ;

Moveable estate at wife's decease to be divided among my four daughters.

Wife Anne Hudson and son Japhet Turner to be executors. Witnessed by Thomas Palmer and Elizabeth Palmer.

[27] Inventory of the estate of Annis Rows, widow, late of Marshfield, taken Aug. 17, 1688, by Nathaniel Winslow and Seth Arnold. Sworn to Sept. 12, 1688.

Inventory of the estate of John Hudson taken Sept. 7, 1688 by Jos. Holmes and Francis Barker. Amount ^48.. 5.. o Sworn to by Japhet Turner, Sept. 12, 1688.

[29] Will of William Wills of Scituate dated Feb. 26, 1683 " in the eighty fift yeare of my age ", proved Dec. 12, 1688.

To son Samuel Wills all estate, to be divided eventually

among his children.

To wife Lucy Wills ; " daughter in law, Rebecca Wills.

Witnessed by Isaac Buck senr. and John Gushing senr.

[32] Inventory taken Oct. 25, 1688 by Samuel Clapp and Isaac Buck. Amount of personal estate, ;^44. . 4.. o. Sworn to by Samuel Wills, Dec. 12, 1688.

[33] Inventory of the estate of Richard French deceased, taken at Marshfield 14th of gfh month 1688, by John Rogers and Timothy Rogers. Amount ^^33.. o.. o. Sworn to by Martha French, Dec. 21, 1688.

Administration of the estate of Richard French late of Marsh- field granted to Martha French his widow "second wensday " of December 1688.

[34] Will of Thomas Turner of Scituate dated Dec. 4, i688, proved Mar. 13, 1688. [i688-g].

Notes. 43

To daiii^hter Grace Turner household stuff : " son Nathan Turner " being my Eldest son " rest of estate ; " son Thomas Turner, loom and the tackling ; " all my children, ^5 apiece. Witnessed by John Wetherel, Thomas Young and Nathaniel Turner.

Inventory taken Dec. 19, 1688 by Samuel Clapp and Nathaniel Turner. Sworn to by Nathan Turner, Mar. 13, r688.

[37] Inventory of the estate of George Watson of Plymouth deceased, taken Feb. 2, 1688 by Ephraim Morton senior, and Thomas Faunce. Elkanah Watson made oath that the same was a true inventory of the estate of his father George Watson deceased, Mar. 13, 1688.

[38] Will of Joseph Warren senr of Plymouth, dated May 4,

i68g.

" weak of body through age & Sickness " ; to wife Priscilla Warren estate during life or widowhood ; '' son Joseph ;

" son Benjamin, lands in Middleboro and Bridgwater; " daughter Mercy Bradford 2 cows ;

After wife's decease or marriage moveable chattels to be divided among four of my children, Joseph, Benjamin, Pa- tience and Elizabeth.

Wife Priscilla to be executrix. "And I Do Request my Brother Thomas ffaunce to be helpful! to my s<l Executrix." Witnessed by Ephraim Morton, senr, and Ephraim Morton

junr and Thomas Faunce who deposed Sept. 4, 1689.

Inventory taken May 15, i68g by Ephraim Morton senr and

Thomas Faunce. Priscilla, relict of the above, made oath to

the same, Sept. 4, 1689

To be continued.

NOTES.

Bassett Genealogy. Frank G. Bassett of Seymour, Conn., Secretary of the Bassett Family Association, is engaged in writing a history of this family. The family held a reunion at West Haven, Conn., Sept. 9, 1897, of which a report was printed. A second gathering of the family will be held at Plymouth, Mass., this year.

Cox Family Gathering. The old homestead of Capt. Henry Cox, at Cox's Corner, Mattapan, Mass., was the scene of a very pleasant meet-

44 Notes.

ing of one branch of the Cox family during the afternoon of October 2, 1897. At this meeting a committee was appointed to make arrange- ments for a reunion in 1898 of the descendants of the New England Coxes, and to consider the advisability of establishing a permanent family organi- zation for the purpose of holding reunions and publishing a history of the family. This committee has made preparations to hold the reunion in Chipman Hall, at the Tremont Temple, Boston, during the afternoon and evening of Wednesday, September 28, 1898. Refreshments are to be pro- vided by the committee, and a small admission fee will be charged to pay the expenses incurred by the committee. All who wish to attend this gathering are requested to notify Mr. Edward J. Cox, of Newtonville, Mass., or Mrs. E. G. S. Pease, of Boston (214 Commonwealth Avenue), before the first of September.

Parshall Genealogy. James C. Parshall, Esq., 312 Putnam Street, Syracuse, N. Y., is preparing a history of this family.

Penniman Genealogy. Rev. G. W. Penniman of Southbridge, Mass., is collecting material for a history of the Penniman family.

The TorsFiELD Hlstorical Society and its Publications. This Society was organized at Topsfield, Mass., Dec. 14, 1894. " Its object is the collection, preservation and study of all historical materials relating to the town of Topsfield." The membership fee is fifty cents per year, and the publications are sent free to members. Three valuable volumes of " Collections," aggregating nearly 425 pages, have been issued since the founding of the society.

The first volume contains the Topsfield baptisms from 1727 to 1779, and several interesting papers on local historical subjects. The second volume gives the continuation of the baptisms to 1841, the transactions of the town meetings from 1659 to 1684, and a number of contributions to the history of the town. The third volume contains the continuation of the transactions to 1699, deaths in Topsfield from 1658 to 1800, newspaper items relating to the town from 1770 to 1800, "Topsfield Bill of Estate 1723-25," Topsfield county rate for 1668, a list of men who took the Oath of Allegiance, and historical papers on the Methodist Church, Rev. Anson McLoud, Lieut. John Gould and the Hobbs family.

The History of West Roxbury, Mass., from 1713 to its incorpora- tion with Boston with chapters on the earlier genealogies military lists, etc., to be well indexed, is in preparation by ten residents of West Roxbury. It is expected that the book will be ready for delivery early in 1899. The book will be of about 150 pp. octavo, small pica, full cloth. Price $3.00. Subscriptions may be sent to the publisher of this magazine. * * *

History of Wilmington, Mass. Arthur Thomas Bond, Esq., of North Wilmington, is collecting material for a complete history of the town of Wilmington, Mr. Bond is well qualified for this undertaking, and lias made good progress in gathering data for his work.

Queries. 45

QUERIES.

Wanted :

14. The maiden name oi Mary, wife of William Bolton, of the North Parish, Reading, married about 1742; possibly Upton. Will pay $10.00 for proof.

C. K. B.

15. The parentage of Aaron A. Sargent, U. S. Senator from California, born in Newburyport. His mother was a Stanwood. Had she broth- ers and sisters .''

E. S. B.

16. Parentage of .Sarah, wife of Benjamin Cram of Hampton Falls, N. H. He was born Dec. 30, 1666.

17. Parentage of Sarah, wife of John Cram. He was born April 10, 171 7, at Woburn, Mass., and died in Lyndeboro, N. H.

18. Parentage of Elizabeth, wife of Benjamin Cram. He was born March 10, at Woburn, Mass., and died in Lyndeboro, N. H.

19. Parentage oi Cram, who married Sarah Prescott, born March

10, 1748, settled in Holderness, N. H.

20. Parentage of Nehemiah Cram, who married Hannah King, Feb. 4,

1802, of Portsmouth, N. H.

J. G. C.

21. T\\t dates oi birth, marriage and death, and the parentage oi Joseph Trumbull or Trumble who served in the 1690 expedition against Canada, married Mary Cloyes (dau. of Peter) about 1692, and moved with the Cloyes family from Essex County to Framingham, Mass. Will pay $5.00 for the date of his birth or of his marriage ; $10.00 for his parentage or for proof that he was alive after Nov. 14, 1699, or dead before that date.

F. T.

22. Ancestry of Jeremiah Hall, of Providence, or Exeter, R. I., who had an only son James, born May 17, 1764. This son married a Hoxie, and settled in Pownal, Vt.

J. C H.

23. The ancestry of William Coffin, who settled at Egg Harbor, New Jersey, about 1768. He accompanied Capt. Paul Sears of Rochester, Mass., to that place, and after the death of Capt. Sears, married his widow, a daughter of Josephus Hammond and Thankful Winslow.

24. The maiden name of Sarah, wife of Major Edward Winslow, of Rochester, Mass., who died Oct. 11, 1767, in the 86th year of her age.

25. The maiden name of Mercy, wife of Peter Worden, died at Dennis, May 1687.

46 Book Notes.

26. The maiden name of the wife of Samuel Shattuck, of Boston, who was banished to New Jersey, 1658, for being a Quaker.

M. E. S.

ANSWERS TO QUERIES.

5. Sarah Cram was daughter of John and Sarah (Holt) Cram. She was

born in Woburn, Mass., June 27, 1719,* and died in Lyndcboro, N. H.,

Oct. 15, 1777.

J. G. C.

1 1. The maiden name of Elizabeth, wife of Thomas French of Braintree, was Belcher. She was daughter of Samuel and Mary (Billings) Belcher, born in Braintree 4th mo. 22, 1677. Thomas French, of Brain- tree, husbandman, and Elizabeth his wife sell, Mar. 4, 1696, to their "brother" Gregory Belcher, their rights in land that their " father, Samuel Belcher died seized off." Suffolk Deeds, 41. 249.

L. E. H.

13. Mary Stearns, wife of Isaac of VVatertown, was daughter of John and

Margaret Barker, of Stoke Nayland, Suffolk. Bond's supposition is

proved correct by an entry in Thomas Lechford's Note Book, pages

291, 2.

W. P. G.

BOOK NOTES.

A History and Genealogy of the Family of Baillie of Dunaifi, Dochfeur and La/ningfofi, with a Short Sketch of the Family of Mcintosh, Bulloch and other Families. By Joseph Gaston Baillie Bulloch, M.D., of Green Bay, Mich. 1898. i2mo, pp. iif.

Besides the families mentioned in the title there are short

sketches of the Chisholm, Seton, Wylly, Kenan, Dunwody,

Fannin, and Von Hymerle families.

The Bonttey Family^ By Chas. L. Bonnej', Chicago. Second Edition. 1898. 8vo, pp. 178.

This v'olume contains a record of the descendants of Thomas Bonney, who came to New England in the ship Her- cules, 1634-5.

The Coleman Family. Descendants of Thomas Coleman, of Nantucket, in line of the oldest son. X. Generations, 1602-1S98. 296 years. By Silas B. Coleman, Box 668, Detroit, Mich. 1898. 8 vo,pp. 36.

The title clearly indicates the contents of this pamphlet.

*This birth is not found in the printed births of Woburn. Ed.

Book Notes. 47

Descendants of HopestiU Foster., of Dorchester., Mass., son of Richard Foster, of Biddenden, Co. Kent, and his wife Patience Biggs (widow Foster), The Immigrant in 1635. By William H. Whitmore. Re- printed [with additions] from the New-Eng. Historical and Genealogi- cal Register for April, 1898. Boston. 1898. 8vo, pp. 22.

The English ancestry of HopestiU Foster, which was re- ceived by Mr. Whitmore too late to put into the Register and which he has incorporated in the reprint, adds very much to the value of this genealog3^

The Ancestry of Lydia Foster^ wife of Stephen Lincoln of Oakham, Mass. By John E. Morris, Hartford, Conn. 1898. 8vo, pp. 26.

Besides the Foster line of descent, this work has Tompkins,

Aborne, Wilkins, Felton, Baxter, Skelton, Horn, Sheldon,

Parlin, Hartwell, Wheeler, and Stratton family notes.

Pedigree of Jesse IV. Foster, in lines of Foster, Coggin, Farley, Phelps, Burritt, Curtiss, Lord, Smith, Webster, and Allied Families. By Geo. E. Foster. West Hill Press, Ithaca, New York. 1897. i6mo, about 400 pages.

This volume records the ancestry of Jesse Webster Foster,

(son of the compiler) in the family names given in the title,

and has considerable collateral genealogical information.

Li?ieage and Family Records of Alfred IVyman Hoar and his wife Jose- phi7ie Jackson ; with Notes on the early history of Wright County, Minnesota. [By Alfred Wyman Hoar, of Monticello, Minn.] 1898. 8vo, pp. 56.

This book traces the author's descent from Charles Hoare

of Gloucester, Eng. , and contains some information about

branches of the Hunt, Bateman, Wyman, Brown, Jackson

and McCobb families.

Kelley Genealogy. By Hermon Alfred Kelley, of Cleveland, Ohio. (49 Cornell St.) 1897. 8vo, pp. 122 -j- xv. 200 copies printed. Price 2.00.

A well prepared genealogy of the descendants of Joseph Kelley, who settled in Norwich, Conn., about 171 5, is given in this attractive volume. The compiler has also presented in foot notes the ancestry of many of the wives in the early generations. The book is well printed, indexed and illus- trated, and is substantially bound.

48 Boolz Notes.

Genealos^ies of the different faiiillies bearing the name of Kent in the United .S'/a/^j, together with their possible English Ancestry A.D. i295-i898_ By L. Vernon Briggs of Boston (82 Devonshire St.). 1898. 8vo, pp. vii- + 339-

This volume contains an account of the descendants of John, Joshua and Joseph Kent, of Dedham, Thomas Kent of Gloucester, Richard Kent of Ipswich and Newbury, Stephen Kent of Woodbridge, N. J., and several other immigrants bearing that name.

A Genealogy of the Rand Family in the United States. Coinpiled by Flor- ence Osgood Rand, New York. The Republic Press, 1S98. 8vo, pp. 269. Price $4.00.

This is an account of the descendants of Robert Rand of Charlestown, Francis Rand of Portsmouth, N. H., Henry Rand of Stow, Robert Rand of Westminster. Vt., John Wal- ter Rand of Virginia, and several others of that name who settled in America.

Wills of the Smith Families of New Y'ork and Long Island, 1664- 1794. With Genealogical and Historical Notes. By William S. Pelletreau, A.M. New York. 1898. 4to, pp. xiii. -\- 151. Published by Francis P. Harper. Price $3.00.

This work contains carefully prepared abstracts of all the

wills of the name of Smith recorded in New York, Jamaica,

and Hempstead, prior to 1794. It is illustrated and indexed.

Walton Family Records, 1598 -1898. With its Intermarriages, the Oakes and Eatons 1644- 1898, and the Proctor Family, 1634- 1898. Compiled by Josiah Proctor Walton. Muscatine, Iowa. 1898. i2mo, pp. 88. Price $2.00.

The compiler has given in this book some of the descend- ants of Rev. William Walton, of Marblehead, Mass., and of Nathaniel Oakes, of Marlboro', Mass., and information about other lines of his ancestry.

Mortuary Record from the Gravestones in the Old Burial Ground in Bj-ewster, Mass. With Biographical and Genealogical Notes. Com- piled and Edited by Charles E. Mayo, Yarmouth, Mass: Register Pub- lishing Company. 1898. 8vo, pp. 82. Price, 75 cents.

This well edited work makes a valuable contribution to

the history of the families of the town.

% ^m\\Uy\% Paga^ine of Jamiln listorg.

Vol. I. September, 1898. No.

v5-

Can tents.

STOW EPITAPHS. A-Eam 49-56.

Inscriptions from the old cemetery at " Stow Lower Village."'

PEMBROKE, MASS., BIRTHS, MARRIAGES AND DEATHS.

Continued 57-64-

BRISTOL, MAINE, MARRIAGES. Continued 65-72.

PLYMOUTH COUNTY PROBATE RECORDS. Continued 73-75.

Barrill, 75; Church, 75; Dingley, 75; Mighell, 74, 75; Mitch- ell, 73, 74; Palmer, 73 ; Thomas, 73; Turner, 73.

NOTES 75-76.

Barbour, Hosmer, Ingraham, Old Colony Inscriptions.

QUERIES 76-77-

Bates, Blake, Brown, Burpee, Butterworth, Cornell, Farr, Fergeson, Fiske, Gillett^, Hale, Hammond, Hull, Jennings, Manchester, McNey, Obinton, Richards, Sampson, Seekel, Simmons, Webh, Winslow.

BOOK NOTES 77-80.

ADVERTISEMENTS xxv-xxviii.

Price 25' Cents. $1.00 a Year.

Published by LUCY HALL GREENLAW,

CAMBRIDGE, MASS.

^^^ 1M^

% : §1

llie Gcnealoi^ical Advertiser

Woz (Senealogical Hbvertiser,

A QUARTERLY MAGAZINE OF FAMILY HISTORY.

Issued in March, June, September and December. Each number will contain

at least twenty-four octavo pages, printed 9n excellent paper.

Price, 25 cents a number (except No. 2, which can only be

supplied to subscribers for the volume) ; $1.00 a year.

The Genealogical Advertiser will contain hitherto unpublishtd jjenealogical and historical matter from original sources, such as, copies of State, County, Town and Cliurch Records and Cemetery Inscriptions, and abstracts from Court Files, Probate Records and Deeds. Genea- logies, Biographies, Notes, Queries and Answers, Notices of New Genea- logical Books, and other data about early New England people will also find place in its pages.

It will be the^'/'si viayazine of Us kind to pay for its interesting articles. Accurate copies of early unprinted records and documents, especially those much sought for, will be purchased for its pages.

The patronage of professional genealogists and publishers of genea- logical books is respectfully solicited. The advertising pages are open to such at reasonable rates.

Address all communications to

THE GENEALOGICAL ADVERTISER, 1 Gordon Place, Cambridgeport, Hass.

History of the '' WACENSELLER FAMILY IN

AMERICA," with kindred Branches, now

published. The Kings, Orwigs, Forrers

(Forry), and other connections

copiously treated.

WAGENSELLER.— A complete Genealogy of Christopher Wagensell from 1743 to the present.

KING. A chapter is devoted to the decendants of Conrad King and Catherine Wagenseller, giving the descendants of John King, Matthias Keely, Abram Dolby, Peter King, Conrad Shearer, Ezra Evans and William Moses.

ORWIG. Thirty pages of this volume is devoted to the Orwigs, and it comprises the most complete lot of information published.

FORRER.— A list of the decendants of John Forry (Forrer) is given, comprising a separate chapter.

The book contains 225 pages, is neatly bound in substantial cloth.

PRICE $3.00. By mail 10 cents extra.

The author will receive orders and send books promptly on receipt of the 1 ri( <•. Address

C. W. WAGENSELLER, A.M., Middleburgh, Snyder County, Penn.

Cljt ^meabgual %^btxtmx.

Vol. I. SEPTEMBER, 1898. No. 3.

STOW EPITAPHS.

INSCRIPTIONS FROM THE OLD CEMETERY AT " STOW LOWER VILLAGE," MASS,

Mrs. Elizabeth Baker consort of Mr. Allen Baker, dau. of Rev. Rufus Wells, of Whately, granddau. of Rev. Nehemiah Porter of Ashfield, died 10 Aug. 1815, JE. 29.

Blessed are the dead which die in the Lord. Rev. 14. 13. Elizabeth Daughter of Allen & Elizabeth Baker (lies at her side) died March 181 5, aged i year.

[Double stone.] Here lies ye body of David Barnard Son to Mr Samuel Barnard & Mrs Susannah his wife Died Sept ye ig AD 1778 Aged I year 10 months & 28 Days Here lies ye body of Holman Barnard Son to Mr Samuel Barnard & Mrs Susannah his wife Died August ye 16 AD 1773 Aged 8 months and 8 Days.

Here Lies Buried ye Body of Holman Barnard Son of Mr Rob- ert & Mrs Mary Barnard who Deed Octobr ye 8 1746 Age 4 Years 6 M. 8 Ds

Here Lies ye body of Jona Barnard son of M"" Robert & Mrs Mary Barnard who deed Octobr ye i^th 17^6 age i years 3 M & 28 Ds

In memory of Jesse, son of Mr. Charles H. & Mrs. Azubah Bemis; who died Jan. 27, 1823: ^t. 8 days.

Our Lizzie. Too pure for earth. Lizzie Maria dau. of Jesse E & L. Maria Bliss, Born Aug. 6, 1856, died Sept. 10, 1858. Aged 2 yrs i m'o & 4 ds.

Geo. Brooks Band 25':h Mass. Inf.

In memory of Lydia Brooks, (Daught. of Mr. Luke Brooks &c Lucy his Wife>) who died Novr. ist 1787. in the 14th year of her Age.

Lydia Brooks Died Feb. 9, 1894 Aged 82 yrs. 3 mos.

7

50 Stow Epitaphs.

Mary Brooks died Sept. 20 1840, Aged 31 years.

" Memento Mori."

Mary wife of Silas Brooks, died Dec. 28, 1856, Mi. 81.

Brooks. [Monument.] Nathan Brooks, died Oct. 31, 1851, M. 89. Mary, His Wife, died Apr. 22, 1858, M. 72. Luke Brooks, died Jan. 4, 1839, M. 38. Lucy, His Wife, died Aug. 3, 1847, M. 47. Thomas Whitman, died Sept. 27, i860, JE 83. Polly His Wife, died May i, 1862, M. 78. Nabby Whitney, died June 20, 1834, M. 35 Nathan Brooks, Jr. died Dec. 1, 1865 M. 77. Mary, His Wife, died Jan. 6, 1827, M. 36. Mary M. Their Daut. died May 8, 1827, M i. Caroline Brooks died Aug 23, 1834 M. 26.

Silas Brooks died March 2, 1846, aged 82 years

Brooks. [Monument.] Silas P. Brooks Born May 12, 181 5 Died Jan. 18, 1888. Charlotte D. His Wife Born Oct. 22, 1822. Died Sept. 26, 1888. Sophia Ann Brooks died June 6, 1842, aged 24 3^ears.

Achsah wife of Benj Brown Died Jan. 31, 1851; ^68 y'rs. 11 m's.

In memory of Mrs. Ann, wife of Lieut. Josiah Brown, who died May 28, 1842, ^t. 95 yrs. & 4 ms.

The victory now is obtained;

She's gone her dear Saviour to see; Her wishes she fully has gained

She's now where she longed to be.

Benjamin Brown ye Son of Mr Boaz & Mrs Tabitha Brown who deed August ye 14th 1740 age 4 days

Benjamin Brown Died Aug. 14, 1855, MA, 81.

No age from death can fly,

No friend but what must part; Death will desolve the strongest tie,

That's formed within the heart.

Miss Betsy Brown died Nov. 16, 1866, ^t. 80.

Memento mori. Here lies Buried the Body of M"" Boaz Brown who departed this Life Octr 26th 1772 Aged 67 years 7 months & 4 days.

Miss Charlotte Brown died May 12, 1874, -^t. 83 yrs. 5 mos.

Here lyes ye Body of Edward Browne Aged About 38 Years. Died March ye 5th 1711.

blessed are ye dead yt die in ye Lord.

Sacred to the memory of Mrs. Elizabeth, widow of Capt. Joshua Brown who died Nov. 23. 1826 : in her 82 year.

Here Lies ye Body Of Grace Brown Daughter of M^ Boaz &

Stcnv Epitaphs. 51

Mrs Tabatha Brown Who Deed August ye 21th 1736 And Was 3 years 7 M & 6 D Old

Israel Brown Died April 9, 1835. Mt. 54 y'rs 2 mos. Ezra Brown Died March 31, 1848. ^t. 34 y'rs, 4 mos. Not forgotten.

Memento Mori. Here lies Buried the Remains of the Bodys of James, John & Edward Brown, sons of Mr. Edward Brown & Mrs. Mary his wife, who was Burned in his house March. 2gth: 1770. James was aged 10 years, 4 months & 15 days, John was aged 8 years, 6 months & 3 days. Edward was aged 6 years, 2 months & 4 days.

In memory of Mr. Jesse Brown who died May 26 1832 ^t 56.

Here lies buried ye body of John Brown Son of Mr Boaz & Mrs Mary Brown who deed Octobr ye 4th AD 1748 Age 5 years 1 1 m & 4 ds

In memory of Capt. Joshua Brown, who died June 27, 181 7 Mt. 74 [S. A. R. marker.]

In memory of Lieut. Josiah Brown, who died July 10, 1826: in his 82d. year.

He's gone and left me here below, To mourn his loss with grief and wo; But God is just may I be still, Since 'tis my heavenly father's will.

Also five children of Lieut. Josiah and Mrs. Ann Brown. Josiah died Jan. 4, 1766, ^t. 2 mo. & 22 days. Artemas died April 2, 1775, ^t. 5 years. Bathsheba died Jan. 7, 1793, ^t. 15 years. Bathsheba died July i, 1793. Ezekiel died March 13, 1803, JEt. 19 3^ears.

In memory of Louisa H. Brown, who died Aug. 23, 1834, JEt. 26.

Miss Matilda M. daughter of Benjamin & Lucy Brown died Jan. 26, 1837, ^t. 30.

In memory of Mrs. Relief wife of Mr. Israel Brown, who died Feb. 12, 1830 : in her 43, year.

" She's gone and left me here below, To mourn her loss with grief and wo; But God is just may I be still, Since 'tis my heavenly father's will "

Here Lies Buried the Body of Rhoda Brown Daftr of Mr Boaz & Mrs Mary Brown Who Died Octr. ye 4. 1762 Aged 14 years

10 ms & 26 Ds.

Here lies buried ye body of Mrs Tabathay Brown ye Wife of Mr Boaz Brown who deed August ye lo'h A.D 1740 age 31 years

1 1 m & 24 d

52 Stow Epitaphs.

Here Lies Buried ye Body of Tabatha Mary Brown Daughtr of Mr Boaz & Mrs Mary Brown Who Deed Octo ye 2.^ AD 1748 Age 4 years 2 m & 4 Ds

Mrs. Sarah, wife of Mr. Chandler Bruce, died June i, 1838, JEi. 31. Also her infant Child.

Be ye also ready, and.

Prepare for death, and follow me;

For the sun of man cometh,

At an hour that we think not of,

William S. Son of John and Jennett, Campbell, died Dec. 20, 1858, Mi. 4 yrs. i mo.

Suffer little children to come unto me and forbid them not for of such is the kingdom of Heaven.

Ephraim Carr Died Jan. 30, 1871, Aged 95 yrs. 5 mos. Su- sannah, his wife Died Sept. 30, 1861, Aged 84 yrs. 6 mos.

Our trust is in God

Joel Carr Died Feb. 17, 1857, JEt. 43 yrs. [Same lot, monu- ment.] Joel Carr 1813 - 1857 Martha His Wife i8ig - 1890 Georgianna F. 1853 - 1856 John H. 1849 - 1849

Mary M. dau. of Ephraim & Susannah Carr, died Jan. 4, 1855, ^t. 34.

Susan Carr died Feb. 16, 1869, ^t. 58 yrs. 6 mos.

[Double stone.] William Carr Died Mar. 3 1885, ^t 79 y'rs. II mo's, 9 days. Hannah Carr Died Nov. 9, 1891, ^t 81 yrs, 2 mo's, 25 days. Also their children, Albert Died Oct. 9, 1837 ^t 13 mo's, 7 da's. Mary Died Jan. 9, 1851, Mi 23 da's.

Dr. Herman Chandler 1805 1894.

Lydia, wife of Dr. H. Chandler, died Sept. 2, 1853, ^t. 41. Martha A. their dau. died Mar. 17, 1844, -^t. 6 mo's.

Clark. [Monument] Washington E. Clark died Oct. 19, 1879. M. 75 yrs. 4 mos. Delia H. His wife Died July 25, 1894 . 87 yrs.

At Rest.

Ellen D. died Nov. 10, 1844, M. 2 mos. 15 d's Hannah S. died May 17, 1848, M. 4 mos. 17 d's. Children of Washington E. & Delia H. Clark. Lyman, died Aug. 8, 1839, JE. 3 mos. Lorriman, died Aug. 26, 1839, M. 3 mos. i8 d's. Children of Washington E. & Delia H. Clark.

Warren A and Warren O children of Silas & Caroline Clark. Warren A. Died Mar 12 1856, ^^E. i yr 7 m's Warren O. Died April 7 1870, M. 3 yr. 10 m's.

Wm. D. Clark Died June 28, 1871, JE. 39. Prepare to follow me.

Stow Epitaphs. 53

William F. Son of W. D & H. M. Clark. Died July 27, 1854. .-Et. 20 M'S. & 8 D'S.

A bud too fair to open,

Amid the scenes of earth; An angel prayed in Heaven

To greet its glowing birth.

Maria L. dau. of Enoch & Sarah M. Coffin, Died May, 6, 1854, Mt. 17 mo's.

" He shall gather the lambs with his arms, and carry them in his bosom."

Abigail S. Wife of Daniel Conant, died Apr. 10, 1864 yEt. 64.

In memory of Ann Mariah, daugh. of Daniel & Abigail Co- nant; who died March ig, 1830 : ^t. 6 weeks.

Bailey Conant Died April 19, 1853,^^1. 49 yrs. & 7 ms.

Mr. Benjamin Conant died Nov. 8, 1843. ^t. 58. Blessed are the dead who die in the Lord.

Betsey, wife of Simeon Conant, died Feb. 2, 1872 ^t. 74 yrs. 9 mos.

In memory of Charles Conant, Son of Mr. Phinehas & Mrs. Susan Conant, who died Aug. 10, 181 3. ^t. 13 mo.

In memory of Mr, Daniel Conant who died July 20, 1808, ^t. 67.

With patience Lord I bore thine hand

Till death did set me free Resign'd my breath at thy command

Hoping to dwell with thee

Daniel Conant died July 10, 1873, ^t. 77 yrs. 7 mos.

Daniel F. Son of Frederick & Anna Conant, died Jan. 16, 1869, ^t. I yr. 7 ms. 3ds.

In memory of Daniel G. Conant, Son of Mr. Phinehas & Mrs. Susan Conant, who died April 3, 1809, ^t. 14 mo.

Daniel, y. Son of Mr Daniel & Mrs : Martha Conant, Died Feb. 28. 1795, ^t. 13.

Behold & see as you pass by, As you are now, so once was I; As I am now so you must be, Prepare for death & follow me.

Mrs. Elizebeth, wife of Peter Conant, died Feb. 9, 1847, Mi. 89.

Mrs. Emily A. wife of Mr. William Conant, died Dec. 26, 1840 Mty 29.

At Rest. Emma S. Daur,, of Bailey & Susan Conant, died Apr. 10, 1864, ^t. 15 ys. 10 ms.

54 Sfoia Epitaphs.

George B. Son of Bailey & Mary Ann Conant, Died Sept. 21, 1855 Mi 25 y'rs.

We'll meet thee in Heaven.

Hannah Daughter of Mr. Daniel & Mrs. Martha Conant. Died Feb. 24, 1795. ^t. 22.

My flesh shall slumber in the ground Till the last trumpet's joyful sound Then i)urst the chains with sweet surprise And in my Saviour's image rise.

In memory of Harriot, daugh. of Abraham & Susan Conant ; who died Sept. 28, 1828 ^t. 16 days.

Farewell sweet babe we part in pain We only part to meet again.

Erected in Memory of Mrs. Huidah Conant, wife of Mr John Conant, who departed this life Jan, 12 1802 aged 41 years I month & 2 days.

In memory of Mr. Isaac Conant who died March 16, 1791, JVX. 32. [S. A. R. marker.]

Sacred to the memory of John Conant, who died Dec. 28, 1829 : ^t. 72.

[Monument.] M. Conant. Died July 31 1850 ^t. 59 F.

Conant. Died Sept. 19, 1856. ^t. 67. M. A. Conant. Died

Dec. 15, 1820. ^t. 2 ys. G. J. Conant. Died Apr. 30 1884. M, 62.

Mariah, wife of John Conant, & daughter of Elijah Houghton of Harvard, died May 21, 1864 ^t, 91 ys, 6ms. Gone to her long desired Rest.

In memory of Mariah C. daugh. of Abraham & Susan Conant; who died March 31, 1825: /Et. 8 months.

Sleep on sweet balje and take thy rest, God call'd the home he thought it best.

In Memory of Mrs. Martha Conant, Relict of Mr. Daniel Conant, who died Feb. 21, 1815 ^t. 70.

Retire my friends dry up your tears, Here I must lie till Christ appears, Drest in the robe of righteousness. Which Christ prepar'd to be her dress.

Mary Ann, wife of Bailey Conant, Died Oct. 25, 1842, ^t. 34 yrs. & 6 ms.

In memory of Mrs. Mercy wife of Mr. Isaac Conant, who died Jan. 13, 1790, ^t. 32.

Nancy, left us Feb. 19, 1858, I am happy. Nancy dau. of Simeon & Betsey Conant died Feb. 19, 1858. ^t. 24.

Slow Epitaphs. 55

Mr. Peter Conant, died Sept. 22, 1833 ^t. 77. [S. A. R- marker.]

In memory of Mr Samuel Conant, who died May igtli i78(S -^itatis 66.

Behold & see ! as you pass by, As you are now, so once was I ; As I am now, so you must be, Prepare for Death, and follow me.

Erected in Memory of Mrs Sarah Conant, wife of Mr Samuel Conant, who departed this life Feby i 1804, aged 81 years & I day.

Sarah daughter of Benjamin & Sarah Conant died June 8, 1832, .^^t. 7 yrs. & 6 ms.

Sudden she was called to go.

And bid adieu tn all below.

Sudden the vital spirit fled

And she was numbered with the dead.

Mrs. Sarah, wife of Benjamin Conant, died Jan. 5, 1858, ."Et 67 yrs. 8 mos.

No age from death can fly

No friends but what must part; Death will dissolve the tend'rest tie;

That's formed within the heart.

Miss Sarah Conant died July 3, i860, ^^t 27 ys. 6 ms.

Here Lies ye Body of Silas Connant son of Mr Samuel Connant wlio Deed Octobi" nth 1746 Age 3 years & 6 days.

Simeon Conant died Mar. 8, 1868, ^t. 78 " Asleep in Jesus "

Miss Susan Conant, Daur. of Benj. & Sarah Conant, died Aug. 22. 1846, .^t 29 yrs. 9 mos.

Angels say.

Sister spirit come away.

Here lies buried ye body of Catharin Daby ye Daughtr of Mr Joseph & Mrs Eunice Daby who deed July 3'e 24111 1740 age 8 years 3 m & lod.

Here lyes Buried ye Bod}' of Cornet. Joseph Darby. Who died Febry. 22nd. 1734-5 Aged about 80 Years

Here lies ye body of Lieuf. Joseph Daby who departed this Life June ye 9 AD 1767 aged 64 years 4 months & 27 Days

In memory of Betsy, daug. of Mr. John & Mrs. Lydia David- son ; who died Feb. 10, 1793: ^t. 2 ys. 9 mo. &: 7 ds.

Mr. John Davidson, died June 26, 1841, Mi. 71.

56 Stow Epitaphs.

Miss Lucena, daughter of John & Lydia Davidson, died July 21, 1834, ^t- 27 years.

O must we part ! and has thy spirit fled,

Yes, the parting hour has come too soon we find And numbered with the silent dead

A daughter dear, a sister kind. But ah ! we have heard her dying breath,

Parents dear weep not, your turn it soon will be; Brothers and sisters too, prepare for death.

You all must follow me.

Mrs. Lydia, Wife of John Davidson, died Dec. i, 1854, ^^- 87-

Her toils are o'er, her work is done, And she has trusted in God's son.

Sacred To the memory of Mr. Stilmon, son of Mr. John & Mrs. Lydia Davidson who died Aug. 4, 18 18 : in the 24 year of his age.

Sickness sore long time I bore.

Physicians were in vain; Till death did seize and God did please, To ease me of my pain.

Mrs. Elizabeth, wife of Henery Decker, died Feb. 20, 1857, ^t. 48 yrs. 5 mos.

Mother we miss thee

Betsey Dunton. died Oct. i, 1857, Mt. 78.

Mr. Leander Dunton, died Oct. 15, 1S53. Mt. 23. George T. son of Mr. L. & Mary J. Dunton died May 4. 1853; ^t. 10 mos.

Dearest husband thou hast left us,

Here thy loss we deeply feel; But tis God that hath bereft us,

He can all our sorrows heal.

[Double stone.] Here lies ye body of John Eams Jun- Son of Mr John & Mrs Anna Eams died Oct ye 4 AD 1775 Aged 5 years 2 months & 22 Days. Here lies ye body of Mary Eams Daftr of Mr John & Mr* Anna Eams died Oct ye 4 AD. 1775 Aged 9 years 1 1 months & 3 Days

^ There is not won but Hear a nother

Hear lies a sister and a Brother my Father name i boar with fear I my ants name I love so Dear

Here lies ye body of Joseph daby Eams Son of Mr, John & Mrs Anna Eams Died Sept ye 27, 1775 Aged 2 years 5 months & 21 Days Grandson to Lieut Joseph Daby.

Behold O Youth for hear ime Came to lye by this body I boar his Name.

[Buried beside his grandfather Lieut. Joseph Daby]

To be continued.

Pembroke Records 57

PEMBROKE, MASS., BIRTHS, MARRIAGES AND

DEATHS.

Continued from page J2.

Rebekah Keen daughter of John Keen & Rebekah his wife born

Dec. I - 1709. Josiah Keen son of John Keen & Rebekah his wife born Oct.

19- 1713- Sarah Macfarland daughter of Isaac Macfarland born Aug. 10 -

1733- Lydia Macfarland daughter of Isaac Macfarland born Nov. 7 -

1734- Samuel Parris son of Thomas & Abigail Parris born May i6 -

1697. John Parris son of Thomas & Abigail Parris born Dec. 24 -

1698. Thomas Parris son of Thomas & Abigail Parris born May 8 -

1701. Elizabeth Parris daughter of Thomas & Abigail Parris born Feb.

27 - 1703-4. Moses Parris son of Thomas Parris & Abigail his wife born June

9 - 1707- Ann Parris daughter of Thomas Parris & Abigail his wife born

May 4 - 1709. Mercy Parris daughter of Thomas Parris and Abigail his wife

born Sept. ist. 1712. Penellepe ye 2d. daughter to Sarah Rogers and daughter in law

to Timothy Roggers born Oct. 9 - 1708. Abigle Roggers daughter Timothy & Sarah Rogers born Sept.

8- 1713. Thomas Treuant son Joseph & Mary Truant born June n-

1709. Rebekah Treuant daughter Joseph & Mary Treuant born Feb- ruary 1712-13. Abigal Rogers the daughter of Timothy Rogers & of Sarrah his

wife born % day of Septem"" 171 2. Rubin Dean ye son of Thomas Dean & Susah" his wife was born

ye I St day of November 1701. Susannah Dean ye daughter of Thomas Dean & of Susannah his

wife born 30th day July 1705.

58 Pembroke Record^.

Daniel Dean the son of Thomas Dean & Susannah his wife was

born 30 day of April 171 o. Abigal Crooker and Mary Crooker ye daughters of Daniel

Crooker & Marjory his wife wors born the seventeenth

day of October 171 3. Seth Clark the son of James Clark & of Ruth his wife was born

ye 28 day of Nov. 1708. Faith Clark the son of James Clark & of Ruth his wife was born

ist day of Nov. 171 1. Hannah Turner ye daughter of Japheth Turner & of Hannah

his wife was born 8 day of September 1702. Israel Turner ye son of Japheth Turner & of Hannah his wife

was born ye 6 day of January 1706. Elizabeth Turner ye daughter of Japheth Turner & of Hannah

his wife was born ye 28 day of Nov. 1709. Edward Thomas the son of Isaac Thomas & Ann his wife was

born ye ° day of October 171 3. Ann Turner ye daughter of Joshua Turner & of Mary his wife

was born ye 28 day of January 1710. John Turner ye son of Joshual Turner & of Mary his wife was

born ye 25 day of decern"" 171 2 Lydia Prat ye daughter of Joshua Prat & of Joannah his wife

was born y% 7 ° day Decem"" 171 3. Samuel Perry ye son of Henery Perry & of Mary his wife was

born ye 24 day of August 1701. Eggatha Perry ye daughter of Henery Perry & Mary his wife

was born ye 5 ° day of January 1703. Barnabas Perry the son of Henery Perry & of Mary his wife was

born ye °o day of March 1707. Daniell Lewis ye son Mr. Daniell Lewes & Elizabeth his wife

was born ye 9th of May 171 4. John & hanah Hatch ye children of John & hanah his wife was

born ye 31 of August 1715. Ann Thomas ye dafter of Isac Thomas & Ann his wife was born

ye 22 of May 1715. Ann Thomas ye dafter of Isac Thomas and Ann his wife died

ye 28 of August 1715. Content howland ye dafter of Abraham howland and Ann his

wife was born ye 7 day of June 171 2.

Pembroke Reco7-ds. 59

Content howland ye dafter of Abraham howland and Ann his

wife died ye 2 december. Ann howland ye dafter of Abraham howland and Ann his wife

was Born ye 2 September 171 3. Thomas Crooker ye son of Daniell Crocker & Margery his wife

died ye 6th of September. Mehetable briant ye dafter of Steven briant & Barsheba his wife

was born 1704. Deborah Briant ye daughter of Steven Briant & Barsheba his

wife was born ye first day of July 1706. Thomas Briant ye son of Steven Briant and Barsheba his wife

was born Aug. 8 - 1708. hanah Briant ye dafter of Steven Briant and Barsheba his wife

was born Feb. 11 1711-12. Ruth briant ye dafter of Steven Briant and Barsheba his wife

was born May 15 - 1714. Mary Ramsdle ye dafter of Thomas Ramsdle & Sarah his wife

was Born ye 9 - of May 1706. Joseph Ramsdle ye son of Thomas Ramsdle & Sarah his wife

was born 29 May 1708. Jemimah Ramsdle ye dafter of Thomas Ramsdle & Sarah his

wife was born 28 July 1710. Samuel Ramsdle ye son Samuell Ramsdle & Martha his wife was

born ye 4 of June 1714. Rachle hearford ye daughter of Edward hearford Sc Mary his

wife was born ye 18 of October 171 2. Mary hearford ye daughter of Edward hearford & Mary his wife

was born Oct. 24 - 1714. Nathaniell hearford ye son of Edward hearford & Mary his wiie

was born Mar. 27 - 1715. Bette Record the daughter of Thomas Record & of Mary his

wife was born the 4 day of May 1716. John Linchol the son of John Linchol & Susannah his wife was

born the 4th day of May 17 18. Sarah Russell the daughter of John Russell Junr. & Mercy his

wife was born the ist day of April.

Anno Domini 1720 Thos Parris Town Clerk. Benjamin Hanks his children. Abigle hanks ye daughter of Benjamin hanks & Abigle his wife

was born Apr. 8 - 1701.

6o Pembroke Records.

Benjamin hanks ye son of Benjamin hanks and Abigle his wife

was born Jully 15 - 1702. William hanks ye son of Benjamin hanks & Abigle his wife was

born Feb. 11 - 1703-4. Annah hanks ye daughter of Benjamin hanks & Abigle his wife

was born Nov. 14 - 1706. Mary hanks ye daughter of Benjamin hanks and Abigle his wife

was born Feb. 14 ~ 1707. John hanks ye son of Benjamin hanks and Abigle his wife was

born Oct. 22 - 1709. Elizabeth hanks ye daughter of Benjamin hanks and of Abigle

his wife was born Mar. 5 - 171 1. Rachel hanks ye daughter of Benjamin hanks and Abigle his

wife was born May. 2 - 171 2. Johannah hanks ye daughter of Benjamin hanks and Abigle his

wife was born Oct. 9-1 7 13. Jarus hanks ye son of Benjamin hanks and Abigle his wife was

born Feb. 24 - 1714-15. Josiah holme son John holme & Susannnah his wife was born

Sept. 2 - 1715. Susannah Studson ye dafter of Nathaniell Studson & Susannah

Holmes formerly his wife departed this life ye 23 of October

1715- Joseph Rose departed this life ye 28 day of Oct. 171 5. Joseph pearce son of Abraham pearce Junior and hannah his

wife departed this life ye ist of March 1715-16. James Bishop departed this life ye 6th Desember 171 5. Peleg Bishop son of Ebenezer Bishop and Amey his wife

departed this life ye 28 October 171 5. James Cook (?) departed this life 20 of Mar 1715-16 Mary Bonney the daughter of Joseph Bonney & Margaret his

wife was born ye 19 day of Aug. 1708. Ezekel Bonney ye son of Joseph Bonney & Margaret his wife

was born Nov, 14 - 17 11. Nathaniel Bonney ye son of Joseph Bonney & Margaret his wife

was born Sept. 11 - 1714 Thos. Parris Clerk.

Jedediah Beale ye son of Solomon Beale and of Deborah his wife

was born ye 17 day of April 1716. Hannaii Holmes departed this life ye gth day of January 171 5

Attest Thos. Parris Town Clerk.

Pembroke Records. 6i

Barshua Bry'ant the daughter of Stephen Bryant & Barsheba his

wife born 13 day July 1726. Nathaniel Chamberlain departed this life ye 22^- day of Sep-

tmr I 71 6

William Holmes son of William Holmes & Barsheba his wife born 21 June 1716

Thos. Parris Town Clerk

Margaret Doars the daughter of Jonathan Doars & of Lowes his

wife born July 27 - 1715. Sarah Cushing the daughter of Neheraiah Cushing and of Sarah

his wife born May i - 171 1. Elijah Cushing the son of Nehemiah Cushing and of Sarah his

wife born Dec. 30 - 171 2. Rachol Cushing the daughter of Nehemiah Cushing & of Sarah

his wife born Nov. 25 - 1714. Mary Russel daughter of John Russel and Hester his wife born

Nov. 21 - 1 7 16. David Crocker son of Daniel Crocker and Margery his wife born

Apr. 20 - 1 7 16. Jonah Bisbee son of John Bisbee & Mary his wife born Mar.

24 - 1716. David Nichols died Jan. g 17 15.

Ursilla Foster wife of Josiah Foster died Dec. 20 - 1717. William Keen son of Samuel Keen & Ruth his wife born Dec.

9 - 1720. Sarah Nichols ye daughter of Ephraim Nichols & Susannah his

wife born Feb. 22 - 17 14 Abigail Nichols daughter of Ephraim Nichols and Susannah his

wife born Nov. 5 - 17 18 died two weeks after. Levie Keen son of Samuel Keen and Ruth his wife born Aug.

12 - 1722 Abel Keen son of Samuel Keen & Ruth his wife born Sept.

9 - 1724- Grace Keen daughter of Samuel Keen & Ruth his wife born Jan.

26 - 1726. Samuel Keen son of Samuel Keen and Ruth his wife born Mar.

17 - 1729 Thos. Parris Clk.

Isaiah Keen son of Samuel Keen & Ruth his wife born Jan. ig - 1732-3 Thos. Burton Clk.

62 Pembroke Records.

Mary Holmes daughter of John Holmes and Susannah his wife

born Apr. 29 1717. Perez Fish son of Elnathan Fish & Sarah his wife born Apr.

14-1724. Elnathan Fish son of Elnathan Fish & Sarah his wife born Apr.

27 - 1728. Joshua Prat son of Joshua Prat & Joanna his wife born Nov. 8 -

1715- Mary Prat daughter of Joshua Prat & Joanna his wife born Jan.

18 - 1717. Jonathan Crooker son of Daniel Crooker & Sarah his wife born

Apr. 3 - 1717. Margaret Bonney daughter of Joseph Bonney & Margaret his

wife born Dec. 14 - 17 16. Elizabeth Estes daughter of Matthew Estes & Alice his wife born

Mar. 30 - 1 7 17. Hannah Holmes daughter of William Holmes & Barsheba his

wife born Jan. 26 - 1717. Hanna Crooker daughter of Daniel Crooker & Margery his wife

born Nov. 23 - 1717. Jonathan Crooker son of Jonathan Crooker and Sarah his wife

born Apr. 30 171 7. Susanna Tubbs daughter of Joseph Tubbs & Mary his wife born

July 8— 1718. John Lincoln & Susanna Nichols both of Pembroke married

Mar. 29 1 7 17 by Rev. Dani- Lewis Joseph Tubbs & Mary Record both of Pembroke married June

4 1 71 7 by Rev. Danl Lewis. John Roan & Sarah Langstaf both Pembroke married Oct. 24

1 71 7 by Rev. Danl Lewis. Joseph Thomas «Sc Elinor Keen both of this town married Apr.

24 1 7 18 by Rev. Dan' Lewis. David Joy of Hingham & Ruth Foord of this town married June

18 1718. Judah West of Plymouth & Bethia Keen of this town married

Sept. 28 1718. Henry Joslin of Scituate & Hannah Oldham of this town married

Sept. 28 1718. Elisha Hatch of Scituate & Patience Keen of this town married

Oct. 30 1 7 18.

Pembroke Records. 63

Nehemiah Stetson & Sarah Despard both of this town married

Dec. 30 17 18 John Thaxter of Hingham & Grace Stockbridge of Pembroke

married Jan. 15 1 7 1 8- 1 9. Thomas White of Marshfield & Martha Bisbee of Pembroke

married Apr. 16 1719- John Flitcher of Harwich & Ruth Chamberlain married Apr.

28 1719. Elijah Bisbee & Elinor Pierce both of Pembroke married June

4— 1719. Isaac Barker of Pembroke & Hannah Barker of Abington mar- ried Aug. 31 1719. Seth Clark son of James Clark & Ruth his wife b. Nov. 28

1708. Faith Clark daughter of James Clark & Ruth his wife born Nov.

I 1711. James Clark son of James Clark & Ruth his wife born Mar.

29—1714. Ruth Clark daughter of James Clark & Ruth his wife born Feb.

25 1717 Thomas Parris elk.

brot. to Record June 12 17 18 Mercy Russel the daughter of John Russel Junr & of Mary his

wife was born Oct. 3 17 17 brought to record ye 25th day

of Aug. 1718. Lydia Saunders daughter John Saunders & Mary his wife born

Nov. 3d- 17 16 Brought to Record Oct. 8 17 18 Tabitha Fish daughter of Elnathan Fish & Sarrah his wife born

Feb. 25 17 17 Brought to record Oct. 8 1717- Ann 'Turner daughter of Joshua Turner & Mary his wife born

Jan. 28 1710-11. John Turner son of Joshua Turner & Mary his wife born Dec.

25— 1712. Joshua Turner son of Joshua Turner & Mary his wite born Dec.

II— 1714. Mary Turner daughter of Joshua Turner & Mary his wife born

Mar. 3 1717- Jesse Turner son of Joshua Turner & Mary his wife born Feb.

10 1718-19. Tos Parris Clk.

Mary Cushing daughter of Nehemia Cushing Si. Sarah his wife

born May 15 1717-

64 Pembroke Records.

Mr. William Thrope of Bristol & Mrs. Elizabeth Stanberry of

Pembroke married Oct. 8 17 19 by Rev. Dani Lewis

Thos. Parris Clk. Theophilus Gushing son of Nehemiah Gushing & Sarah his wife

born Oct. j 2 1719- James Sigsworth & Mary Brown both of Pembroke married Dec-

10 1719 James Sylvester & Mary Brown both of Pembroke married Dec.

10 17 19 by Rev. D. Lewis Thomas Wood & Ruth Glark both of Pembroke married Dec.

24 1719, by Joshua Gushing Jus of P. Josiah Stetson of Pembroke & Tryphena Androse of Scituate

married Nov. 26 1719 by Joshua Gushing Benjamin Keen & Deborah Rowland married Mar. 15 i7i9by

Joshua Gushing John Blyth of Abington & Hannah Keen of Pembroke married

Apr. 12 1720 by Rev. Dani Lewis. Nathi Jackson Jr. of Plymouth & Rebekah Newen were married

Apr. 25 1720 by Joshua Gushing Thos. Parris Glk.

Zaccheus Fish son of Elnathan Fish & Sarah his wife born Jan.

20 1719. Sarah Crocker daughter of Jonathan Grooker & Sarah his wife

born Jan. 10 1719 Elizabeth Crocker daughter of Daniel Grooker & Margery his

wife born Jan 17 19. Bethiah Bryant daughter of Jonathan Bryant & Mary his wife

born Nov. n 1727. Gene Bryant daughter of Jonathan Bryant & Mary his wife born

May 25 1720. Recorded May 25 ^720

Ruben Hall son of Job Hall & Sarah his wife born Feb. 17

1729-20 Recorded May 6 1720 Thos Parris Clk.

Nehemiah Randel son of Nehemiah Randel & his wife born May

8 1711. James Randel son to Nehemiah Randel born June 7 17 13 Elisha Randel son of Nehemiah Randel & Ruth his wife born

Oct. I 1717- Ruth Randel daughter of Nehemiah Randel & Ruth his wife

born June 26 1719

Thos Parris Town Glk. Recorded Sept. 15 1720

John Stetson son of Nehemiah Stetson & Sarah his wife born

Sept. 4 1720

Bristol Marriages. 65

BRISTOL MARRIAGES.

Continued from page 16. Aug. 23, 1804, William Glidden of Newcastle and Lydia

Hatch. Sept. 6, 1804, George Thompson and B. Green.

Sept. 20, 1804. William Morton and Elizabeth McMichael. Oct. 23, 1804, John Fay and Rachel Jones. Nov. 4, 1804, William Page and Huldah Richards. Nov. 29, 1804, Robert Clark and Knabby Hatch. Dec. 6, 1804, James Sproul 3rd and Susannah Foster. Dec. 16, 1804, Rev. Daniel Baker and Hannah Hatch. Dec. 20, 8104, Benjamin Jones of Newcastle and Rebecca

Calderwood. Dec. 21, 1804, John Eaton and Jenny Little. Mar. 12, 1805, James Fails and Sarah Howland. Mar. 14, 1805, William Wallis and Sarah Carter.

Marriages by Robert Huston, Esq., Apr. 28, 1808, WiUiam Mclntyre, Esq. and Judith Davis. Apr. 28, 1808, Wilham Little and Nancy Kelsey. June 16, 1808, Daniel McMichael and Betsey Page. Oct. 9, 1808, Joel Howe of Nobleboro and Patty Sproul. Dec. 15, 1808, Ebenezer Askins and Jean Saunders. Feb. 2, 1809, Mark Feltis and Mary Askins. Mar. 9, 1809, Israel Holton of Boothbay and Jane Robinson. Mar. 26, 1809, Martin Burns and Patty Hawk [i*] of Wald-

boro. Mar. I, 1 8 10, W^illiam Williams of Litchfield and Rachel

Foye. Apr. 19, 1 8 10, Robert Huey and Polly Page. June 20, 181 1, John Calderwood and Lydia Morton. Sept. 12, 181 1, Robert Malcom of Georgetown and Hannah

Jones. May 17, 181 2, Joshua Maxwell and Sally Sproul. June 18, 1 81 2, Jacob Perkins of Boothbay and Jane Blen. July 5, 18 1 2, , John Chapman and Elizabeth Askins. July 5, 18 12, James Heath of Alna and Sarah Hatch.

66 Bristol Marriages.

July 5, 1812, James Sproul 4th and Jane Hutchins. July 26, 18 1 2, John Cox and Elizabeth Church. Dec. 24, 1 812, Thomas Foster and Jane Sproul. Mar. 16, 181 3, Alexander Cox and Margaret Rowland. May 6, 181 3, Jeremiah Mears and Sarah Rowland. Mar. 26, 1 81 3, James Askins and Margaret Jones.

Married by Rev. Thomas Ames, Jan. 22, 1799, William Burns, Jr. and Lois Pendleton of Isle- boro.

Marriages by William Mclntyre, Esq., May 26, 1805, Samuel Porter and Mary Drummond. June II, 1805, Ezra Brown of Union and Betsey Askins. Aug. 18, 1805, Jonathan Elsworth and Eunice Barton. Sept. II, 1805, Samuel Martin and Sarah Lawler. Oct. 3, 1805, Nathan Foster and Betsey Hunt. Oct. 10, 1805, Michael Robinson and Rachel Rarrin. Oct. 20, 1805, Moses McFarland and Patience Curtis. Oct. 31, 1805, Peleg Lincoln and Betsey Twombly. Nov. 10, 1805, George Rowland and Sally McMichael. Nov. 17, 1805, Joseph Elsworth and Margaret Barton. Nov. 19, 1805, Samuel Gamage and Abigail S. Pool. Dec. 4, 1805, Ebenezer C. Pool and Mina McFarland. Dec. 5, 1805, Doughty Richards and Esther Stuart. Dec. 24, 1805, Samuel Doe and Nancy Davis. Dec. 29, 1805, John Wentworth and Rannah Little. Feb. 9, 1806, Renry Fossett and Margaret Miller. Feb. 27, 1806, Robert Day and Polly Sproul. June 29, 1806, Christopher Askins of New Milford and Ruth

Askins.

George Yates Jr. and Sally McCobb of Rarbor Island. July 6, 1806, Elijah Ratch of Balstown and Nancy Ratch. Sept. 5, 1806, Moses Peasley of Balstown and Abigail Parsons

of Edgecomb. Sept. 21, 1806, James Jones and Lucy Ratch. Sept. 25, 1806, John McLean and Martha Russell. Oct. 2, 1806, John Askins and Margaret Bryant.

Bristol Marriages. 67

Oct. 12, 1806, Ebenezer Choat and Barbara Fountain. Oct. 30, 1806, Alexander Foster and Betsey Thurston. Nov. t3, 1806, William Bowley and Margaret Curtis, Nov. 24, 1806, Henry Trefethering of Morihegan and Isabella

McMurphy. Nov. 27, 1806, William Day and Martha Hatch. Jan. 25, 1807, Alexander Sproul and Hannah Miller. Mar. 5, 1807, Benjamin Bowley and Jane Curtis. Mar. 14, 1807, John Abraham and Phebe Sterling, both of

Monhegan. May 15, 1807, John Poland and Sally Curtis. Nov. 15, 1807, Samuel Coombs and Hannah Sproul, Dec. 27, 1807, Joseph Young and Ruth Weed of Thomaston. Jan. 19, 1808, Bedfield Plummer and Betsey Fossett.

Marriages by Rev. Jonathan Belden, Oct. 4, 1807, James Woodward and Lavina Wadsworth. Dec. 27, 1807, Daniel Weston and Bethia Keen. Feb. 14, 1808, Amos Goudy, Jr. and Rebecca Church. Apr. 7, 1808, John Dodge, Jr. and Rachel House. Apr. 19, 1808, James Blunt and Sally Clark. June 1809, David Doane and Elizabeth Boyd, Jan. 1 8 10, John Stetson and Lucy Weston. Oct. 30, 1808, Nathaniel Day and Jane Sproul. Nov. 6, 1808, Moses Kelsey and Jane Church. Nov. 9, 1808, Elisha Clark, Jr. and Betsey Sproul. Jan. 27, 1809, Samuel Doe and Abigail Fitch. Jan. 29, 1809, James Saunders and Sarah Cox.

Marriages by William Mclntyre, Esq., Apr. 17, 1808, John Hodgekins and Peggy Rodgers. Apr. 24, 1808, Ephraim Tibbet and Nancy Curtis. Apr. 24, 1808, John Barton and Polly Elsworth. Aug. I, 1808, Joseph Hanaden and Priscilla Grififin. Nov. 6, 1808, Henry Leeman and Mary Bryant. Dec. 22, 1808, John Tomlinson and Fanny Hatch, Marriages by Sullivan Hardy, Esq., 1809, John Lawler and Patty Stuart.

68 Bristol Marriages.

1809, Timothy Kimball and Diana Keen. Mar. 19, 1 81 2, Taber Coggan and Betsey Bryant. Jan. 21, 18 1 3, Jonathan Morrison of Boothbay and Amy

Thompson. July 22, 18 1 3, John Hornby and Abigail Osier. May I, 1 8 14, John Calderwood and Betsey Stevens. Oct. 9, 1 814, Robert Huston 2nd, and Margaret Fletcher. Nov. 10, 1 8 14, Samuel Hussey of Waldoboro and Rebecca

Osyer. Oct. 15, 181 5, Apollos Cushman and Abigail Partridge. Apr. 28, 1 8 16, Thomas Davis and Catherine Keen.

By Rev. Enos Baxter, May 14, 1812, John Fountain and Nancy [Carter i*] Fountain. Dec. 23, 1 8 12, Micah Poland and Isabella Poland. Dec. 23, 18 12, John Bryant and Sally Morton. Feb. 14, 181 3. John Leeman and Alice Osyer. Mar. 30, 18 1 3, John Russell and Jane Bryant.

181 3, John Little and Martin.

By Robert Huston, Esq.,

May 6, 181 3, Jeremiah Mears and Sarah Howland.

May 16, 181 3, Francis Shepherd and Eliza Jones.

June 13, 18 1 3, Cuff Miller and Bowen

Sept. 16, 1813, Isaac Bearce and Eunice [Greely ?]

Oct. 10, 181 3, Wm. Sproul, Jr. and Fanny Clark.

Oct. 21, 18 1 3, James Jones and Hannah Askins.

Nov. II, 1813, Reuben Dyer and Jane Cox.

Nov. 18, 181 3, Thomas McGuire and Nancy Hanly.

Feb. I, 1 8 14, Nathaniel Church and Jerusha Bryant of New- castle.

Feb. 10, 1 8 14, John Foster, Jr. and Nancy Robinson.

Aug. II, 1 8 14, John Stevens and Mary Young.

Nov. 24, 1 8 14, Jacob Little and Polly Hasey.

Mar. 2, 181 5, Robert Bucklin of Camden and Betsey Porter- field.

Mar. 16, 181 5, Michael Covell of St. George and Jane Askins.

Mar. 21, 1 81 5, John Richards and Abigail Hasey.

Bristol Marriages. 69

Dec. 12, 181 5, Hugh Little and Mary Richards.

Mar. 3, 1 8 16, Thomas Pinkham and Jane Bearce.

Oct. 2, 1 8 17, John Henly and Sally Henly.

Dec. 28, 18 1 7, Job Hussey of Newcastle and Maria Church.

Mar. 18, 1 8 18, Wm, Sproul and Nancy Nickels.

Apr. 9, 18 18, Samuel Clark and Sally Boyd.

Feb. 8, 1820, Alexander Clark and Jerusha Hatch.

By Francis Pierce, Esq., Nov. 8, 1 82 1, Alexander Cooper of Pittston and Betsey G.

Nickels. Nov. 29, 1 82 1, George L. Mears and Abigail Wentworth. Jan. 17, 1822, John Little, Jr. and Fanny Hasey.

By Rev. Nathaniel Chapman, Dec. 29, 1824, Charles Leisner and Hannah Upham. Dec. 30, 1824, Robert Moore of Pittston and Mary Jones. Jan. 1825, James Hutchings and Susanna Hatch. Feb. 1825, James Varney and Sarah Dodge. Mar. 3, 1825, James Plummer and Mary Jane Jones. June 1825, Joseph Wellman and Ann Oldham. Sept. 1825, Charles Giles of Boothbay and Martha McFarland. Nov. I, 1825, Alfred Hutchings and Miriam Carlisle. Dec. 8, 1825, Charles Hilton and Priscilla Knowlton. Apr. 2, 1826, Francis S. Sproul and Nancy Bugbee. June 7, 1826, Abel Perkins of Edgcomb and Mary How. Sept. 27, 1826, Gideon Gletcher and Hannah Jones. Nov. 30, 1826, Jeremiah Hatch and Betsey Carter. Nov. 30, 1826, Thomas Woodward and Catherine Huston. Dec. 1826, Robert Erskine and Agatha Hatch.

By William McClintock, Esq., Feb. 8, 181 3, Charles Morton and Nancy Stuart. Apr. 6, 181 5, Elijah Hatch and Jane Jones, both of Noble-

boro. Nov. 2, 181 5, Joshua Gamage and Mary Cross. Nov. 23, 181 5, Thomas Morton and Nancy Upham. July 26, 1 8 16, Joseph Lane and Betsey Flagg. Mar. 25, 1 8 17, James Johnston 2nd and Jane Greenlaw.

i8i3

1813

1812

1814

1814

1814

1814

1814

1815

1816

1816

1816

1816

1816

1816

1816

1816

1816

70 Bristol Marriages.

By Rev. Nathaniel Chapman, Jan. 18, 1827, Nathaniel Gamage and Mary Thompson. Feb. 15, 1827, Samuel Miller and Jane Nickels. Mar. 19. 1827, Thomas C. Greenlaw and Matilda Curtis. Mar. I, 1827, John McDowell and Harriet Elliot. l*"eb. 27, 1833, Alexander Fossett and Sarah Ann Chamber- lain.

By Rev. Enos Baxter,

1 81 3, Thomas Nickels and Deborah Rodgers. [Dec] 181 3, Nehemiah Poland and Ruth Greenlaw.

John Barker and Ruth Lawler.

John Little and Betsey Martin.

John Knight of Boothbay and Mary Blen. Joseph Trefethen of Monhegan and Nancy Thompson of Cranberry Island.

Josiah Wallis and Sarah Curtis.

Artemas Sikes and Susan Stutson.

Andrew Sproul and Betsey Little.

Rowland Keen and Fanny Soul.

James Teel of St. George and Anna Bryant. Josiah Stirling of Monhegan and Hannah Thompson.

Nathan Farrow and Selena Osier.

Alexander Fuller and Margaret Fountain.

Miles Thompson and Betsey Upham.*

Henry Fossett and Mary Sproul.

William McFadden of Waldoboro and Hannah Upham.

William Sproul and Betsey Bugbee.

Samuel Lewis of Boothbay and Martha Thomp- son. 18 16, James Smith and Ruth Williams.

^he was daughter of William and Elizabeth (Fosset) Greenlaw and widow of Ephraim Upham, son of Jabez and Hannah (Burgess) Upham of Athol, Mass. and Bristol, Me. Ephraim Upham died at Bristol, Feb. 26, 1796, aged 36 years. Her marriage with Upham is not recorded on Bristol records; the intention was published Aug. 19, 1789. [^Editor.^

Bristol Marriages. 71

18 16, Samuel Curtis and Jane Poland. 1 816, John Boyd and Louisa Elliot. 1 81 6, Zenas Fuller and Betsey Fountain. [No date] Enoch Hatch and Sarah Sproul.

'* William Erskine and Tamson Richards.

*' Daniel Richards and Nancy Erskine.

*' Thomas Gamage and Waty Thompson.

George McFarland and Hannah Gamage. *' John Sidelinger and Mariam Thompson.

Henry R. Myers and Emily McMichael. Feb. 19, 1 819, Arthur Cox and Nancy Elliot. Oct. 28, 18 19, William Gamage and Abigail Thompson. Nov. 7, 1819, John Martin 3rd and Salome Farrow. Dec. 30, 1 8 19, Henry Tibbet and Jane Gamage. Dec. 30, 18 19, Benjamin Thompson and Mary Gamage. Dec. 30, 1 8 19, Timothy Martin and Jane Morton. Jan. 20, 1820, Parker Foster and Elizabeth Brow Dec. 2, 181 9, William Willey and Eliza Thompson. May II, 1820, James Hilton of Jefferson and Harriet Hilton. May 18, 1820, James Sproul and Hannah Bugbee. Oct. 5, 1820, Samuel Gamage and Deborah McFarland. Nov. 16, 1820, James Thompson and Martha Gamage. Dec. 25, 1820, Peter Richardson of Nobleboro and Margaret Richards. 1 82 1, John E. Baxter and Betsey Smith. 1 82 1, George Erskine and Sarah Perkins. 1 82 1. Joshua Umphries and Sally Richards. 1 82 1, John Hanly and Hannah Hilton. 1 82 1, Robert Morton, jr. and Ann Morton. 1 82 1, Samuel McFarland and Elizabeth Joyce of

Portland. 1 82 1. Ebenezer Bearce and Margaret Elliot. 1 82 1, Simon Elliot and Jane Cox. 1 82 1, William Cox and Rachel Fuller. 1821, Edward Pope of Windsor and Hannah Tibbet. May 12, 1822, Stephen Tarbox of Bucksport and Jane Lind- say Richards.

72 Bristol Marriages.

Aug. 30, 1822, True Page of Montville and Esther Adams of

Union. Oct. 6, 1822, James Farrow and Betsey Williams. Nov. 3, 1822, Ira Jones and Margaret Perkins. Nov. 22, 1822, Joseph Starling of Monhegan ai^l Susan

Welch of Gray. Dec. 12, 1822, Samuel Leeman and Susan Butman. Dec. 13, 1822, George Trefethring and Sally Thompson. Jan. 14, 1823, Simeon Jones and Rachel Bryant. Mar. I, 1823, Samuel Bryant and Mehitable Williams. Mar. 30, 1823, Joseph Crooker and T Millett.

Apr. 14, 1823, John Dyer and Anna Walker, both of Union. Apr. 17, 1823, Luke Andrews and Hannah Gamage. June 23, 1823, Robert McFarland and Betsey Plummer. July 20, 1823, Samuel McCobb and Nancy Richards. Dec. 25, 1823, Thomas Erskine of Whitefield and Barbara

Richards. Jan. 26, 1824, Peter Elliot and Nancy Fossett.

By Sullivan Hardy, Esq., May 25, 18 1 7, Carpenter Winslow and Beulah Keen. July 17, 181 7, Jacob Genthner of Waldoboro and Patty

Pollard of Marsh Island. Sept. 7, 1817, Joshua Dillingham of Camden and Emma F.

Palmer. Aug. 17, 1 817, Nathaniel Simmons and Sarah Hilton. ;,

Mar. 21, 18 1 8, James Warren and Nancy Yates. -^

Nov. 26, 1 8 18, Thomas Laughton and Lydia Yates. Dec. 10, 18 18, John Marshall of Monhegan and Sally Wil- liamson. Dec. 27, Benjamin Webber and Margaret Farrow.

Mar. 14, 1 8 19, Benj. Marshall 2nd of St. George and Hannah

Williamson. Mar. 16, 1 819, Isaac Merril of Malta and Lucy Merrit. Sept. 16, 1 8 19, Lewis Studley and Priscilla Prior. Oct. 26, 1820, James Winslow and Betsey Miller. Dec. 14, 1820, Jacob Willey and Nancy Osyer.

To be continued.

Plymouth County Probate Records. 73

ABSTRACTS FROM THE FIRST BOOK OF PLYMOUTH

COUNTY PROBATE RECORDS.

Continued from page 4^.

[40] Inventory of the estate of Israel Turner of Scituate de- ceased, taken Aug. 8, i68g, by Samuel Clapp and Thomas King. Amount of personal property, ;£jo.. 10.. 00.

Sarah Turner relict widow of Israel Turner made oath to the same, Sept. 18, i68g.

Japhet Turner of Duxbury appointed administrator of the estate of Israel Turner late of Scituate, Oct. 3, 1689.

[42] Inventory of the estate of David Thomas senior of "Middlebury" late deceased, taken by Lieut. John Tompson and Samuel Wood, Sept. 21, 1689. Joanna, relict widow of the within named David Thomas, made oath to the same, Oct. 3, 1689. Administration upon the estate granted to her the same date. [An unrecorded paper in the files names her sons David Thomas and Jeremiah Thomas as her sureties.]

[43] Inventory of the estate of Thomas Palmer late of Scitu- ate deceased, taken Oct. i, 1689, by Nathaniel Turner and Samuel Clapp. Amount ^350.. 10.. o. Thomas Palmer of Scituate, only son of the above said deceased made oath to the same Oct. 3, 1689, administration being granted to him same date.

r44] Will of Experience Mitchell '' now living in the Town oi ridgwater," dated Dec. 5, 1684. Items:

J "> son Edward Mitchell all lands in Duxbury "at the place

wlie ■>. I formerly Dwelt " ;

If \ Mary survives, son Edward is to care for her during her

life provided that she will live with him at Bridgwater, but

if she i.ather Incline to live at Duxbury I then order that half

the R nt of that land at Duxbury shall be to my wife

During her life " ;

Son John has received his portion of land which was four

score acres of upland and four acres of meadow at Namata-

koosit in Duxbury;

To grandson Experience one cow, a short gun and a small

iron kettle;

10

74 Plymouth County Probate Records.

To daughters Mary Shaw, Sarah Haward and Hannah Ha- ward and to grandson Experience Mitchell lands in Middle- borough to be equally divided between them; To grandson Thomas Mitchell one cow; " grand daughter Mary Mitchell one cow; •* I leave the Dispose of my Grand Daughter Mary Mitchell with my son Edward and Joseph Bartlett." Rest of movea- bles to son Edward Mitchell who is appointed executor. Witnessed by Thomas Hayward and John Haward who made oath Sept. 4, i68g. Inventory of estate of Experience Mitchell taken May 14,

1689, by Ensign John Haward and Thomas Hayward. Same

sworn to by Edward Mitchell Sept. 1689.

[46] Will of Thomas Mighell of Scituate, minister, dated July 26, 1689. Items :

To daughter, Elizabeth, ;£(iO without reference to what has before been given her. Also ;£^'2.o in household stuff such as her mother can spare without great inconvenience. If she do not marry said money & household stuff to revert to her mother and my other children. "And I Doe by these presents Im- power and ernestly Intreat the overseers of this my will that upon the marriage of the said Elizabeth they would take Effectual Care that in Case the Said Elizabeth be left without Issue or Issue fail afterward that she be left in as good condi- tion as to matter of estate as when she entered into marriage Estate."

Rest of estate to wife Bethulia to maintain herself and bring up the other three children, Samuel, Mary and Grace during their minority. Estate then to be divided into two parts, one to be wife's, other part to be divided as follows, to Samuel a double portion & the library, to Mary and Grace a single por- tion each. Wife Bethulia to be executrix, "and I Intreat the worshipfull Mr Samuel Seawell m^ Isaac Addington of Boston and my loving Cousin Mr John Weld Senr of Roxbury to take the oversight of this my last will."

Witnessed by Thomas Stetson, John Bryant and John Cush- ing senr. who made oath to same Mar 5, 1689-90.

[47] Inventory taken Oct 21, 1689 by Thomas King and

Notes. 75

John Bryant. Mrs. Bethulia Mighell widow made oath to the same Mar. 5, 1689-90.

[48] Inventory of the estate of Mr William Barrill late of Scituate deceased taken Feb. 14, 1688-9, by Robert Stetson and Jeremiah Hatch, sworn to by Lydia Barrill widow, Mar. 5, 1689-go. Administration upon said estate granted to her same date.

[50] Inventory of the estate of Nathaniel Church of Scituate taken Oct. 29, i68g, by Joseph Silvester and Samuel Stetson, sworn to Mar. 5, 1689-90 by Sarah Church, Relict of deceased. Administration of the estate granted to her same date.

[51] Settlement of the estate of John Dingley late of Marsh- field made Mar. 18, 1689-90, as follows:

Son Jacob Dingley has received the house and lands of his father by deed, except a small island that is reserved in said deed for grandson Joseph Dingley, son of said Jacob, and the rest of estate is to be divided between his two daughters, Sarah, wife of William Ford, and Hannah, wife of Josiah Keane.

To be continued.

NOTES.

Descendants of George Barbour. Compiled by Edmund D. Bar- bour, 61 1 Sears Building, Boston. The Barbour Record, soon to be published, contains particulars of nearly 40,000 direct descendants of Captain George Barbour, the Puritan leader of Dedham and Medfield, who came to this country in 1635 ; was Deputy to the General Court; chief military officer of his district; and one of the founders of Medfield. It also contains particulars of about 15,000 persons who have married these descendants. Among the direct descendants are :

Adams 68i, Allard 52, Allen 252, Ames 68, Babcock 4286, Balcom 79, Barnes 163, Bartlett 252, Battelk 1026, Bigelow 157, Blake 51, Boyden 207, Brooks 272, Bullard 296, Butler 350, Calder- wood 82, Cheney 207, Chute 503, Clark 1151, Comstock 135, Cook 142, Cutler 268, Dadmun 801, Daniels 126, Day 104, Eames 162, Esty 165, Fairbanks 470, Fisher 144, Fisk 113, Gookin 486, Greenwood 443, Haven 1106, Hawkes 39, Holbrook 1702, Holman 77, Hooker 546, Johnson 454, Jones 89, Kebbe 375, Kendall 253, King 73, Knowlton 289, Leland 2831, Littlefield 162, Loker 811, Lovell 139, Lovett 481, Mann 190, Marsh iii, Meacham 66, McKinstry 1049, Mellen 118, Merriam 287, Merrifield 170, Metcalf 396, Mills 116, Morse 18824, Newell 90, Parlin 103, Parker 400, Parks 169, Partridge 715, Perry 1943, Peters 158, Phillips 155, Pierce 251, Puffer 120, Rice 834, Richardson 1766, Rider 405, Rockwood 593, Sanger 2873, Sawin 586, Slocomb 447, Smith '397> Stanford 472, Steams 203, Stinchfield 249, Tay 75, Travis 169, Troop 355, Turner 525, Tyler 61, Twitchell 448, Upton 216, Waite 228, Ward 26S, Ware 119, Wheaton 85, Wheeler 221, Wheelock 65, Whitney 650, Wight 650, Wright 192.

These numbers are likely to be increased before the work is completed

76 Queries.

HosMER Genealogy. Alfred W. Hosmer, of Concord, Mass., is com- piling a genealogy of the family descended from James Hosmer who settled at Concord in 1635.

Ingraham Genealogy. Mr. R. H. Ingraham, of Niles, Trumbull County, Ohio, is preparing a genealogy of the Ingraham family.

Old Colony Inscriptions. Mr. Charles M. Thatcher, of Middleboro, Mass., has collected from the inscriptions of ninety-six cemeteries the date of death, with other genealogical information, of nearly seven thousand persons. His work covers all the inscriptions prior to 1850 in Middleboro, Lakeville, Carver, Plympton, Halifax, Hanson, Pembroke, Rochester and Freetown, and part of those in Raynham, Taunton and Bridgewater. He has arranged these in alphabetical order by cemeteries, and is willing to supply copies to family historians.

QUERIES. Wanted :

27. The parentage of Sarah, wife of Lieut. John Hammond of Watertown. She died Jan. 14, 1688, aged 45.

28. The parentage of Susannah, wife of Nathan Fiske of Watertown, the latter of whom died June 21, 1676.

29. The parentage of Hannah, wife of William Blake of Dorchester. She died Aug. 4, 1729, aged 90.

St. M.

30. 'Y\\& parentage of Mary Butterworth, who married Sampson Mason of of Rehoboth. She died Aug. 29, 1714.

31. The jnaiden Jiame of the wife of Solomon Bates, born Mar. 17, 1686-7, son of Benjamin and Mary (Leavitt) Bates of Hingham.

32. The dates of birth and death of Solomon Bates, Jr. who married in Attleborough, July 30, 1755, Hannah Balcom.

33. Ancestry of Silas Seekel and his wife Mary Fergeson. Their daugh- ter, Elizabeth, born June 10, 1787, married Dexter Bates of Savoy, Mass.

34. Parentage and date of birth of Mary Gillette, who married Dec. 6, 1693, John Ives at Wallingford, Conn.

35. Parentage of Sarah Lewis Jennings who married first Apr. 5, 1704 Nathaniel Hitchcock, and second, July 12, 1711, John Johnson.

36. Ancestry oi Sarah Brown, born June 20, 1760, who married Comfort Bates of Attleborough and Savoy.

37. Parentage and date of birth of Eunice Hull, who married Abraham Ives, Jr. of Wallingford, Conn. He was born March 8, 1746.

38. Ancestry oi Anne Manchester, born about 1763, who married Rev. Philip Peirce of Rehoboth.

Book Notes.

77

Ancestry oi Martha Obinton, who married May 14, 1725, Alexander Balcom of Providence or Attleboro. She died July 31, 1781, in Needham.

Parentage oi Mary Cornell, who married June 19, 1746, James Mason of Rehoboth.

J. E. T.

Information of all persons by the name of Farr and of descendants of Thomas Burpee or Burkby of Rowley Mass.

Address Mrs. Edwin C. Miller,

88 Boylston St., Boston, Mass.

Parentage of Jane, wife of Nathaniel Webb, Sr., of Georgetown and Woolwich, Me. They were married before 1752. He died in 1772. Parentage of Jeane McNey or McNair, who married James Yates of Bristol, Me., prior to 1739. There is a tradition in the family that they were married in the vicinity of Boston. She died Dec. 31, 1803, aged 85 years. He died April 7, 1 793, aged 93 years. Date of birth or baptism of Hannah, daughter of Benjamin and Priscilla (Delano) Simmons of Duxbury, who married William Rich- ards of Pembroke, Sept. 7, 1738. Also the dates of births or baptisins of the children of William and Hannah (Simmons) Richards.

G. W.

Ancestry of Elisha Hale and his wife Sybil of Farmington, Conn- Their daughter, Eunice, married Benjamin Graves at Harwinton, Conn., Aug. 15, 1776.

Parentage of Judith Winslow, who married John Packer [Packard] at Taunton, April 12, 1688. She died at Bridgewater, June 19, 1761, in the 90th year of her age.

The maiden names of Sarah and Elizabeth, wives of Isaac^ Sampson (Isaac2, Abraham^) of Piympton and Middleborough, Mass. He was born Apr. 18, 1688.

L. E. H.

BOOK NOTES.

Descendafits of Anthony Brackett of Portsmouth, N. H. By Alpheus L. Brackett, Everett, Mass. 1897. 8vo. pp. 8. [For sale by the com- piler at 52 Woodlawn St., Everett. Price 50 cents.]

This pamphlet records some of the descendants of Anthony Brackett of Portsmouth, N. H., through his sons Anthony Jr. and Thomas, who removed to Falmouth, Me,, for five gen- erations.

78 Book Notes.

Genealogy of the Dodge Family of Essex County, Mass. Second Part. 1 629-1 898. By Joseph Thompson Dodge, Ph.D. Madison, Wisconsin. 1898. 8vo, pp. 449 to 667. [Prices, cloth $2.50, half morrocco, $3.00. Price of volume one, $6.00.]

The first volume of this Genealogy was published in 1894. The present volume is similar to the first in style and arrange- ment, and the two make a very complete record of the family.

The Goodwins of Kittery, York County, Maine. Compiled by John' Samuel Goodwin, M. A. Chicago, m. [1898.] 8vo, pp. 125. [Address John S. Goodwin, 304 The Temple, 184 La Salle St., Chicago, 111.]

The descendants of Daniel Goodwin of Kittery, Me., are here given, with notes upon detached families of the name which cannot at present be connected. This gene- alogy is not intended to be an authoritative record, but is presented with the hope that interest in the family will be awakened, and further evidence upon obscure points be brought to light. The book is well indexed.

The Hapgood Family. Descendants of Shadrach, 1656-1868. A New Edition with Supplement by Warren Hapgood, member of New-England Historic Genealogical Society, Boston. Published by the Compiler MDCCCXCVIII. 8vo, pp. 590. [Price $5.00. For sale by Geo. E- Littlefield, 67 Cornhill, Boston, and by Damrell & Upham, 283 Wash- ington St., Boston.]

Mr. Hapgood, whose lifelong interest in this family has culminated in this book, places the family under obligations to him for the thorough manner in which he has done the work. A supplement contains Mr. Hapgood 's writings upon various subjects.

Notes on Some of the Descendants of foseph Kellogg, of Hadley. By Justin P. Kellogg, 8 Rue Eynard, Geneva, Switzerland. [For Private Circulation Only.] 1898. 8vo, pp. 26.

This little work contains one line of descent from Lieut. Joseph Kellogg, together with notes upon the Sheldon, Smith and Woodbury families of Hadley and vicinity. It is well printed.

King Genealogy. Clement King, of Marshfield, Mass., 1668, and his Descendants. Compiled by George Austin Morrison, Jr., Albany, N. Y. Joel Munsell's Sons, PubHshers. 1898. 4to, pp. 65. [Edition 30 cop- ies. Price $10.00.]

Book Notes. 79

The King Genealogy is arranged on the well known " Reg- ister Plan." It is printed in large type on good paper with wide margins, and is well bound. The compiler has traced the descendants of Clement King of Marshfield, Mass., and Providence, R. I., through seven generations, giving detailed accounts of eighty-six families. The English ancestry of Clement King is not known, hence the absence of the " family coat of arms," which too often embellishes American family histories, is commendable.

The Newberry Family of Witidsor, Connecticut in the line of Clarinda (Newberry) Goodwin of Hartford, Conn. 1634-1866. Compiled by Frank Farnsworth Starr, for James J. Goodwin. Hartford. 1898. 8vo, pp. 70.

This well printed monograph shows the same careful research that characterizes the former works of the com- piler. Full copies of wills, deeds, inventories, original letters, etc., add interest and value to the work. It is care- fully indexed,

A Genealogical Record of the Descendants of Thomas Penney of New Gloucester^ Maine. Compiled by J. W. Penney, Mechanic Falls, Ale. Member of Maine Historical Society and Maine Genealogical Society. Portland. 1897. 8vo, pp. 162. [For sale by H. W. Bryant, Portland, Me. Price $5.00.]

The compiler of this book devotes the first nineteen pages to a historical sketch of the town of New Gloucester, Me. The remaining pages contain a very complete record of the descendants of Thomas Penney, who was born in Gloucester, Mass., Aug. 13, 1750, settled in New Gloucester, Me., and died there Feb. 18, 18 13. The genealogy is divided into twelve sections, each containing the descendants of one of the twelve children of Thomas. The book is well printed on good paper, has many excellent illustrations, and is well indexed,

Tracy Gejtealogy. Ancestors and Descendants of Lieutenant Thomas Tracy of Norwich, Conn. 1660. Compiled by Evert E. Tracy, M.D. Albany, N. Y. Joel Munsell's Sons, Publishers. 1898. 4to, pp. 294. [Edition 100 copies. Price $10.00.] The English ancestry of Lieut. Thomas Tracy was pub-

8o Book Notes.

lished in 1895 t>y Lieut. Charles Steadman Ripley, U. S. N. The compiler of this genealogy acknowledges his indebtedness to Lieut. Ripley's book for the ancestry of Lieut. Thos. Tracy. The record of the American family is carefully gath- ered from all sources of information available to the compiler. The printing and binding are done in a creditable manner, and the volume is well indexed. In the arrangement of this genealogy, greater facility of reference would have been obtained by numbering only those persons who were to be carried forward as heads of families.

Descendants of Hetiry Wallbridge, who married Anna Amos, December 2StA, 1688, at Preston, Conn., with some notes on the allied families of Brush, Fassett, Dewey, Fobes, Gager, Lehman, Meech, Safford and Scott. Compiled by William Gedney Wallbridge, Litchfield, Conn. 1898. 4to, pp. 369. [Price I5.00. To be advanced in price after Oct. 15, 1898.]

The contents of this elegant volume are clearly indicated

by the title. It is well printed in large type on excellent

paper, and is profusely illustrated with portraits and views

interesting to the family. The book is carefully indexed and

attractively bound.

Norwalk. [Conn.] By Rev. Charles M. Selleck, A.M. Norwalk. 1896. 4to, pp. 320.

The author of this book, in the ten parts of volume one so

far issued, successfully " attempts to bring this ancient town's

recondite history more fully to light and to preserve and

perpetuate its mentions and memories." The completion of

this work will make a valuable addition to the local history of

Connecticut.

Vital Record of Rhode Island. 1636-1850. Vol. X. Compiled by James N. Arnold. Providence. 1898. 4to, pp. 561. [Price I7.50.]

In this volume of Arnold's Vital Records, family historians

will find genealogical records from various sources of the

following towns and cities : Barrington, Coventry, East

Greenwich, Exeter, Hopkinton, Newport, North Kingstown,

Pawtucket, Providence, Smithfield, South Kingstown and

Westport.

Vol. I. December, 1898. No. 4.

PORTRAIT OF HON. PETER BULKELEY, M.A Frontispiece.

COX GENEALOGY, By Rev. John H. Cox 81-90.

JOSHUA TEAD v.erm>< RICHARD COLLICOTT 90-95.

CAPT. JOHN SOMERSET'S GIFT and the RICHARD PEARCE

ESTATE. By Capt. A. A. Folsom 95-102.

BRISTOL, MAINE, MARRIAGES. Continued 102-104.

PLYMOUTH COUNTY MARRIAGES. Continued 105-112.

PLYMOUTH COUNTY PROBATE RECORDS. Continued 113-120. HON. PETER BULKELEY, M. A. By Ruth Wood Hoag 120-123,

NOTES 123-124.

QUERIES 124-125-

ANSWERS TO QUERIES 125-126.

BOOK NOTES 126-128.

ADVERTISEMENTS xxx-xxxii.

Price 50 Cents. Vol. I, $1.50.

Published by

LUCY HALL GREENLAW,

CAMBRIDGE, MASS.

^•^

J'ke G,cncaIoi:^ical Advertiser.

Z\)Z (3enealooical Hbvertisev,

a quarterly magazine of family history. Issued in March, June, September and December.

For the year 1899, each Number will contain at least,

thirty-two octavo pages, printed on excellent paper.

Subscription, payable in advance, |i.oo.

Lucy Hall Greenlaw, Editor and Publisher.

An Index of Volume I. is being prepared. This > will be sent free to all subscribers whose subscriptions began with the first number. To others the price of the 1 Index will be 25 cents.

A suitable Cloth Case or Cover will be designed for Volume I., and the design adopted will be used for future volumes. Price, post paid, 30 cents.

1 Back Numbers of The Genealogical Advertiser -■

may be had of the publisher at the following prices :

Numbers i and 3, each, - - .25

Number 4, . . . . _ jq

Numbers i, 2, 3 and 4, - - 1.25

Address all communications to

THE GENEALOGICAL ADVERTISER, 1 Gordon Place, Cambridgeport, Mass.

VIRGINIA HALL,

Genealogist.

42 Arlington Street,

No. Cambridge, Mass.

w^

Vol. I. DECEMBER, 1898. No. 4.

COX GENEALOGY.

SOME MATERIALS TOWARDS A HISTORY OF THE EARLY COX FAMILIES OF NEW ENGLAND.

BY REV. JOHN H. COX, OF LEXINGTON, MASS.

WILLIAM cox, of Pemaquid, is the first person of this name in New England, of whom we have any record. He is supposed to have come from the vicinity of Bristol, in England,* where the name is common, and from which place the present town of Bristol, Maine (which includes the location of the Pemaquid settlement), derives its name. Even the Christian names common in the early generations of the family here were the prevailing ones among the Co.xes there in the early part of the seventeenth century.

He first appears at Pemaquid as a witness to the "first deed of conveyance of American soil, "f dated July 15, 1625, by which Captain John Somerset| and Unnongoit, Indian sagamores, convey to "John Brown of New Harbor" a tract of land "Be- ginnmg at Pemaquid Falls and so running a direct course to the

*Pemaquid. Westward from Penobscott (which is the Southermost Fort in Nova Scotia) fourteen Leagues of is Pemaquid in which River Alderman Alworth of Bristole, setletl a Company of People in the yeare 1621^, which Planta- tion hath continued and many Families are now [1660] settled there. There was a Patent granted for it by his Maties : Royall Grandfather and by vertue of that Patent they hold the Islands of Monahegan and Damerells Coue, and other small ones adjacent Commodious for fishing. Maverick^s Description of New England, Genealogical Register, xxxix, 34.

fThornton's Ancient Pemaquid, p. 63. Maine Hist. Coll., v., 195. JThe " Samoset " who welcomed the Pilgrims at Plymouth.

11

82 Cox Genealogy.

head of Netv Harbor, from thence to the south end of Muscongus Island, taking in the island, and so running five and twenty miles into the country north and by east, and thence eight miles northwest and by west, and then turning and running south and by west, to Pemaquid where first begun."

We again learn of William Cox through the deposition of John Pearce, made at Manchester, Mass., in 1735. Pearce was born at Muscongus, near Pemaquid about 1644.* He knew William Cox who lived at Cox's Cove and owned a farm bounded southwesterly on land of one Cole, northerly on land of John Brown, easterly on land of one Philips, and westerly by a brook. Was this northerly boundary the southern boundary of John Brown's purchase from the Indian sagamores, viz., a direct course from Pemaquid Falls to the head of New Harbor? If it was, then Cox's Cove must have been situated on the eastern side of the Pemaquid River, not as Johnston states (Bristol and Bremen, 218) east of the peninsula where the fort stood, but farther up the river (as he surmises in his footnote), in order to have a brook as the westerly boun- dary of Cox's farm. We know not how or when Cox acquired this farm, neither do we know how long he occupied it nor how he disposed of it. Some of his descendants, in one line, have continued to dwell in that vicinity, even to the present time, with the exception of brief periods when the Indians forced them to seek shelter in the coast towns of Massachusetts. His is the only name still borne by descendants in the vicinity of Pema- quid, which dates back to the time of the settlement of the " Company of People " by Robert Aldworth and Gyles Elbridge, merchants, of Bristol.

William Cox appears on record for the last time (unless he was the freeman of 1674), as a witness to a deed, dated August 8, 1660. This deed was from his old neighbor, " John Brown of New Harbor" to Brown's son-in-law, *' Sander" Gould, and Mar- garet his wife, and conveyed part of the land which he purchased of the Indian sagamores in 1625. It is remarkable that the same name (Matthew Newman) which appeared as witness with Cox to the deed of 1625, appears again as fellow witness thirty-five years later.

At a court held at Pemaquid July 22, 1674, by Maj. Thomas Clarke, Humphry Davy, Richard Collicott and Lieut. Thomas

*Johnston's Hist, of Bristol and Bremen, 242.

Cox Genealogy. 83

Gardiner, under an order fr.pm the General Court* of Massachu- setts, Thomas Cox of Pemaquid took his oath as constable and also the oath of fidelity, and the following Coxes took the oath of fidelity: Jno Cock, Tho Cox, Jun, Shadrick Cox, Richard Cox, Tho Cox, W"i Cox- and Tho Cox. Of these it is probable that William, Thomas, Sen., and John were sons of William Cox. Shadrick and . Richard may have been either sons or grandsons. Thomas Cox, Jun. and the other two Thomases were probably grandsons.

WILLIAM#€OX of Sagadahoc and Salem, planter, is sup- posed to have been a son of William of Pemaquid. This supposition is based upon the statements of Capt. Israel Cox of Bristol and the depositions of Laurence Denisf and the broth- ers, John arid Thomas CoxJ of Beverly.

* Records of The*Gov. and Com. of Mass. Bay, V. 17,18. Genealogical Register, ill. 243, 244. Docuinisntary Hist, of Maine, iv. 344, 345-

fLaurence Denis of Beverly of full age Testifieth and Saith that he formerly lived at Kenbeck river in New town and upon his certain knowledge Saith that William Cock now of Salem formerly lived upon a certain tract of Land at Sagadehock at ye mouth of Kenebeck river in ye Province of Maine for many years before ye Indian Warr, which drove him off from it about ye year : 1677. in his own right which sd land said Cock bought of one Thomas Adkins who formerly lived in these parts, And that about ye year 16S6. John Cock, brother in law to ye said William Cock with his family went and lived upon the sd William Cocks land at Sagadehock untill ye Indian Warr broke out again about ye year 16S9. And that ye said tract of land runeth up the river Joyning upon the land of Simon Newcome

Laurence Denis Sworn Salem July ye 4th 1699. Essex Deeds, 13, 177, York Deeds^ 6, 141.

JThe Testimony of John Cock aged about thirty four yeares, and Thomas Cock aged about thirty one years Testifieth and Saith, that they having been long inhabi- tants at Sagadehock in the Province of Maine doe certainly know that William Cock now of Salem did formerly live upon a certain Tract of land at Sagadehock in the Province of Maine for many yeares before ye Indian warr, which drove him off from it about ye year 1677 in his own right, which land he bought of one Thomas Adkins who lived there as by ye Deed from said Adkins to ye sd Cock (wch we have often seen may Appear) And in or about ye year 1686 our father John Cock, with us, and ye rest of his family went and lived upon ye sd William Cocks land aforesd in sd William Cocks right untill ye Indian warr broke out again about j'e year 1689. And we doe Testifie that ye l^ounds of the sd tract of land was always accompted to be from ye head of long cove Marsh down to ye point being about a Mile And from thence up ye River to a Creek which is ye bound betwixt ye land of Simon Newcomb and this land of Wm CocUs which he has now sold unto John Higginson Junr of Salem And from ye mouth of sd Creek up into ye woods we know not whither And that ye sd William Cock and our father in sdWilliam Cock his right hath peaceably and quietly enjoyed ye afore mentioned parcell of land without any Claime from any person till driven off by the Indians John Cock and Thomas Cock both personally appeared before me the subscribi" one of his Mats Council & Justice of ye peace and Coram in ye County of Essex & made oath to ye truth of ye above written Evidence; Ye words Wm Cock being twice enterhned at Sakm: 14111 Augst 1695. Wm Browne

Essex Deeds, 11,"]. York Deeds. 6,141.

84 Cox Genealogy.

Capt. Israel Cox was accustomed to say that the William Cox who witnessed the Indian deed to John Brown was his great- grandfather's father.*

In a statement about his family, made in his old age to his nephew's wife and recorded by her in a family Bible, Capt. Cox said that his father was Ebenezer who was born in Beverly in 1728, and that this Ebenezer was son of Thomas and grandson of a Thomas Cox who came from England and settled in 1642 at Cox's Cove, Pemaquid harbor, where he carried on a fishing business. These statements have about the usual value of such traditions. He is correct about the names of his ancestors as far as his great-grandfather, Thomas, but that man, according to his own deposition, was not born until about twenty-two years after the date that Capt. Israel locates him at Pemaquid, and was the son of John instead of William. While it appears from Capt. Israel Cox's own statements that he did not know the name of his great-grandfather's father, yet when we consider that, with the exception of a single generation, his ancestors have been inhabi- tants of Pemaquid or its immediate vicinity, is it not reasonable to suppose that there was some foundation for the tradition that he was descended from the first William Cox of that place? Admitting this, then the deposition of Laurence Denis, if we allow the term "brother in law" to mean half-brother as it often did at that time, gives some reason for the supposition that William Cock of Sagadahoc was a son of William of Pema- quid. It also indicates that William Cox of Pemaquid was twice married.

We first learn of William Cox of Sagadahoc through the case of Tead against Collicott. f It appears from the testimony of the various witnesses that John Richards, William Cox and other inhabitants of the territory at the Kennebec lying within the Plymouth Patent seized a vessel owned and commanded by Joshua Tead of Charlestown, in May 1656, upon the charge of trading with the natives contrary to the patent.

William Cox had a farm on the western side of the Kennebec river which he bought of Thomas Atkins or Adkins. % This farm

*Hist. Bristol and Bremen, 55, 443. tSee The Genealogical Advertiser, i, 90.

JKnow all men by these prsence that I William Cock Senr now resident in Salem in the County of Essex * * * formerly an Inhabitant at Saggadehock in ye Province

Cox Genealogy. 85

was at the mouth of the river at a place still called Cox's Head, in the town of Phippsburg. Before purchasing this farm Cox had probably lived farther up the river for a short time. We find an indenture, dated May 29, i66o, between "Robine Hoode alias Rawmegon " and several other Indians on one part, and Thomas Webber on the other part, conveying "all yt Tract of Land lijng on the Westerne side of Kenebecke River, over against Arousicke Island, the upper part y of begining at a Poynt on the lower side of a Cove before the house yt was William Cocks, & soe to runne downward by the water side, to y^ upper part of an Ysland, and commanly known & Called by the name

of Main planter, for and in consideration of the Sum of fifty four pounds to me in hand paid by John Higginson Junr of Salem Mercht * * * Have granted bargained and Sold * * * unto ye sd John Higginson * * * A certain tract of land Cituate and Lying at or near ye mouth of Sagadehock River on ye west side of said River in ye Province of Maine containing by Estimation about thirteen hundred Acres of Upland Meadow and Salt Marsh be it more or less And being that tract of land which I ye sd William Cock bought of Thomas Atkins of Sagadehock aforesd Planter and which 1 lived upon many years And is bounded as foUoweth that is to Say, begining at ye head of long cove Marsh down ye Cove Easterly to ye point and soe round up ye River Northerly till you come to a Creek runing in from ye Main River westerly all along upon ye sd Cove and River (which sd Creek is ye bounds between ye land of Simon Newcomb & this tract of land hereby sold unto ye sd Higginson) And so up to ye head of said Creek and from thence about half a Mile into the Main land westwardly unto a great Swamp And from thence Southwardly to ye head of ye Creek which goeth down to ye head of long Cove And thence down to ye head of long cove Marsh where we began the which sd Creek is ye bound between ye land formerly in ye possession of Robt Edwards, and this tract of land hereby sold unto ye said Higginson and one Small Island lying in ye sd River against ye sd land commonly called Toms Island containing about five Acres more or less together wth the liberty of range for cattle and swine for feed upon ye land of ye sd Thomas Atkins adjoyning thereunto And all Mines Mineralls wood trees waters water courses, flats, Rights, titles priviledges profits and Appurtenances whatsoever unto the said bargained premises are any ways belonging and all the Estate right title Interest Use propriety, Possession Claime and Demand whatso- ever of me ye sd William Cock my heires Executrs Admrs or assignes of in and to ye same. * * * And ye sd William Cock doth hereby Oblige himself heires Executrs Admrs and assignes to warrant and Defend the said John Higginson his heires Executrs Admrs and assignes in ye peaceable and quiet possession of all and Singular ye bargained premises for ever, against all manner of persons laying Legal] Claime thereunto or any part thereof And Mary Cock the wife of ye sd William Cock doth freely surrender up her right of Dowre of, in and to ye same as Witness their hands & Scales this twenty sixt day of July, one thousand Six hundred Ninety and three And in the fift of their Mats Reign

William Cock (seal) In presence of us

John Robinson Senr (seal)

John Marston Junr

William Cock Senr personally Appeared and Acknowledged this Instrumt to be his Act and Deed this 27th July : 1693 Before me

Benja Brown Justs peace

Essex Deeds, 9, 142. York Deeds, 6, 140.

86 Cox Genealogy.

of Cheese Ysland, & to runne into the Woods three Miles." ( York Deeds, j, 23. )

He was probably the freeman of that name at Pemaquid in 1674. At the same time and place he was granted a license to keep a house of "publicke enterteynement and to be provided wth necessarys for lodging, &c, accordingly, and to retajle beare, wine, & licquors " for Sagadahoc and Kennebec. {Mass. Col. Rec. V. ig, 16).

We learn through the deposition of Elizabeth Davis* that he had a family, and the use of ''Senr" by him in the deed con- veying his farm to John Higginson indicates that he had a son William, but what became of him, his wife Mary, and his family, we are not able to state at present.

WILLIAM COX of Salem, perhaps son of the preceding, married Hannah, daughter of Andrew and Mary Woodbury of Salem, and had a daughter Mary born there July 13, 1688. We find no other record of him. Hannah Woodbury was born April I, 1664. Hannah Cox and Elizabeth More of Salem, widows, gave a receipt. May 26, 1708, for money due them from a sale of land formerly owned by their father, Andrew Woodbury, which had been sold for the benefit of their mother, Mary Woodbury, f Hannah Cox of Salem, widow of William Cox of Salem deceased and Mary Cox, singlewoman and only child of said William and Hannah, sold, March 13, 1720-21, their undi- vided common rights in Salem. J

*Elizabeth Davis of Beverly aged about Sixty four years testifieth & Saith that She lived wth her father Thomas Adkins at Saggadehock in ye Province of Main for about twelve years till She married away from him & 1 do Certainly Know yt my said Father Thomas Adkins did Sell unto William Cox a Considerable quantity of Land lying to ye westward of Saggadehock River at ye mouth of said River Called Coxes head and run up to ye head of Long Cove to a Creek there & Runs up ye River to ye next Neighbors & I do very well Remember yt William Cox & his family lived upon Said land for many Years and have been at his house Severall times while he lived there & after he was driven off Said Land by ye Indians about thirty four years since and after ye peace one John Cox came & build on Said Land for Severall Years till he was also Driven off by ye Indians as She was Informed

Eliza Davis her mark Elizabeth Davis personally Appeared before us ye subscribers & made oath to the truth of the abovesd Evidence Salem July 25 1709 to Remain in perpetuam rei memoriam

John Hathorn Just : peace

Jos; Wolcott Quor unus

Essex Deeds, 27, 262.

tEssex Deeds, 20, 141. J Essex Deeds, 39, 51.

Cox Genealogy. 87

I. John^ Cox {William-^ ?), " Brother in law " of William Cox of Sagadahoc, was born, probably at Pemaquid, before 1640. He, with his son John, Laurence Denis and others, received a grant of land for a township on the southern end of Arrowsic Island in the mouth of the Kennebec River from Sir Edmund Andros, Sept. 6, 1679, they having been "Driven from Their Howses in this River and Partes Adja- cent".* About 1686 he moved to the farm of William Cox at Cox's Head, and remained there three years. The depo- sition of his sons John and Thomas indicate that he had other children whom we are not able to trace. Children : i. John3, b. about 1661.

2. ii. Thomas, b. about 1664; m. Hannah .

~^ 2. Thomass Cox {John,'^- William'^), son of John of Sagadahoc, was born about 1664. He was a mariner. About 1689 he settled in Beverly. His widow Hannah was appointed administratrix of his estate Feb. 6, 1710. In 171 1 she sold three acres of land to her son Thomas, and the bal- ance of the estate was divided in 1733, Thomas receiving a double share as oldest son. Their children were:

3. i. Thomas4, bapt. June 8, 1690 at Beverly; m. ist, Judith Elliot, and,

Mary Woodbury. ii. Elizabeth, bapt. June 8, 1690 at Beverly, iii. Richard, bapt. Aug. 14, 1692; drowned 1746. iv. Hannah, l)apt. July 28, 1695 at Beverly. V. John, bapt. July 17, 1698 at Beverly.

4. vi. William, bapt. April 18, 1703 at Beverly; m. Sarah Trask.

3. Thomas4 Cox (^Thomas,i John,'^ William'^^ ,was bapt. June 8, 1690. He was a mariner and lived in Beverly. He mar- ried ist, Judith Elliot, Dec. 15, 1709, who d. April 19, 1718. He married 2nd, June 21, 1727, Mary4 Woodbury (Eben- ezer,3 John,^ Johni). He died Nov. 5, 1738. His will, dated Sept. 21, 1738, makes wife Mary executrix, men- tions daughter Judith Phelps, gives two shares to son Ebenezer and one share each to the other children. Children :

i. Judiths, m. Jonathan Phelps. Children by second marriage : 5. ii. Ebenezer, b. June 27, 1728; bapt. Aug. 25, 1728. iii. Elizabeth, b. Nov. 22, 1730. iv. Lydia, bapt. May 16, 1731. v. Thomas, b. May 7, 1733; bapt. July 29, 1733. vi. Israel, b. Dec. 16, 1736; bapt. May 15, 1737. vii. Lucy b, Feb. 22, 1738-9; bapt. May 13, 1739.

''Doct. Hist. Maine iv. 386-388.

88 Cox Genealogy.

4. William4 Cox {Thomas, i John,-^ Wil/iami) , hsipt. April 18,

1703; married Sarah Trask, Nov. 9, 1721; died Dec. 23, 1761. She married second Samuel Woodbury, Jan. 22, 1764. Children:

i. William, 5 b. Dec. 7, 1721. ii. Thomas, b. March 16, 1724-5. iii. Edward, b. July 9, 1727. iv, Deborah, bapt. Jan. 4, 1730. V. Hannah, bapt. June 25, 1732. vi. Richard, bapt. Dec. 28, 1735. vii. William, bapt. Jan. 7, 1739. viii. Deborah, bapt. Jan. 11, 1741. ix. Osman, bapt. May 13, 1744.

5. EbenezerS Cox (Thomas,^ Thomas, z John,z William^), born

in Beverly June 27, 1728 ; married ist Ruth Hay ward of Beverly, Dec. 14, 1749; she died Sept. 11, 1750; married 2nd in 1754, Lydia^ Woodbury (Hugh,5 William, 4 Thom- as,3 Humphrey, 2, Johni); she died April 7, 1775, and he married 3rd Sarah (Erskine) Dickey, daughter of Alexan- der Erskine and widow of John Dickey, at Bristol, Maine, Dec. 25, 1775. He was a mariner. He lived at Beverly, Falmouth, Me. and Bristol, Me. He died in July, 1795. Children were:

6. i. Israel6, b. at Falmouth, Me., Oct. 5, 1755.

ii. Ruth, b. July 21, 1757. m. Alexander Erskine in 1776. iii. Thomas, b Oct. 22, 1759.

7. iv. Hugh, b. Oct. 22, 1759.

V. Ebenezer, b. March 19, 1762. Minister. Lived at Hope, Me. , vi. Lydia, b. March 19, 1762; m. Alexander Greenlaw, March 16, 1789;

d. Oct. 27, 1850.

vii. Judith, b. Aug. 15, 1764; m. Fickett.

viii. William, March 12, 1767.

ix. Simon, b. July 5, 1769. Minister. Lived at Hope, Me.

X. Betsey, b. July 9, 1772; m. Luke Staples.

Children by third wife :

8. xi. Alexander, b. 1776.

xii. Robert, m. Jane Thompson, May 27, 1S02. xiii. George, b. about 1779.

xiv. John, b. May i, 1781; m. ist Cynthia Church, July 14, 1804, 2nd Elizabeth Church, July 26, 181 2.

6. Israel6 Cox (Ebe?iezer,S Thomas,^ Thomas, i John,'^ William'^),

was for many years a prominent man in Bristol, Me. Early in life he became a master mariner, and was afterwards always honored with the title of Captain. He served the town many years as selectman, and was highly esteemed by his townsmen. Captain Cox was well read in the history of Maine, and took considerable interest in local historical matters, which fact adds strength to bis statement that he

Cox Genealogy. 89

was descended from William Cox of Pemaquid. He mar- ried Jane, daughter of Robert Given, in 1787. They lived at Brown's Cove in Bristol, upon a portion of the land which John Brown purchased of the Indian sagamores, and not far from the place where the first William Cox settled in 1625. Capt. Israel Cox, "A Revolutionary Soldier," died April 3, 1850 (Gravestone). His wife died May 24, 1827, ae. 73.

i. Arthur,? born, Sept. i 1789; d. April 15 1828; m Nancy Elliot Feb. 19

1819. She m. 2 Samuel Fossett and died Jan. 15 1871 ;c. 80 y. 8 mo. ii. Wilham, born, Aug. 12 1791; d. June i, 1855 m. Rachel Fuller 1821;

she died Oct. 10 1841, re. 45 y. 8 m. iii. Jenny born Jan 7, 1795. d. Dec. 2 1884, te. 90 yrs. m. Capt. Simon Elli- ott 1821. He died May 8, 1851, ce, 56)^ y. iv. Alexander Greenlaw, born

Hugh6 Cox (E'H'nezer,s Thomas,^ Thomas, i John,z Wil- liam^), was born at Falmouth, Oct. 22, 1759 ; m. Mary daughter of Solomon Dunbar of Newcastle, Me., and set- tled in Hallowell. Children:

i. Mary,7b. May 2 1800.

ii. Emma Jane, b. Jan. 27, 1802.

iii. Lucinda, b. Feb. 1805.

iv. Clarisse, b. Jan 28, 1807.

V. George Thomas, b. Oct. 16, 181 3.

vi. Nancy Glidden, b. June 23, 181 6.

Alexanders Co-x. (Ebenezer,s Thomas, 'ir Thomaj,z /ohn,'^ Wil- liatu^), born at Bristol, Me., in 1776, was a ship car- penter. He married, ist, Sept. 30, 1802, Ruth Howland, 2nd, Margaret Howland, sister of his first wife, March 16, 1813. He died in the early part of 1825, and his widow died a few months later. Children:

i. Thurza,7 b. 1805, at Bristol; m. Hugh Gordon; d. in Kansas.

ii. Alexander, b. 1807, at Bristol; d. at Savannah, Ga. Sept. 1840.

iii. Koxana, b. July 29, 1808, at Bristol ; m. Elijah Crocket, of Rock- land, Me.; d. at Rockland, July i, 1872.

iv. Adriel, b. July 16, 1810, at Bristol; m. Katherine Ulmerof Rockland; d. Mar. 23, 1889. Adopted by James Fales and name changed to Fales.

V. George, b. May 13, 1812, at Bristol. By second wife.

vi. Elizabeth, b. 1814, at Bristol; m. Samuel Richards of Eden, Me.; d. April 29, 18SS.

vii. Emily, b. 1816, at Bristol ; m. Cephus Crockett.

viii. Isaac, b. 1823, at Waldo, Me; lost overboard from the ship Gerrick in the Irish Channel. Georgey Cox (Alexander,^ Ebenezcr,$ Thomas, '^^ Thotnasi,

John,!. William^), born at Bristol, Me., May 13, 1812, was

a master mariner. He married Eliza Arm, daughter of

Thomas and Betsey (Sproul) Fossett of Bristol, March

12

90 Tead vs. Collicott.

14, 1839. He died Dec. 27, 1895. Children, all born in Bristol:

i. Arthur,8 b. Mar. 21, 1840; m. Dec. 22, 1881, Mary iLlizabeth Morton,

and resides in Bristol, ii. Sarah Elizabeth, b. Mar. 3, 1843 ! d. Feb. i, 1845. 10. iii. George, Feb. 23, 1845.

iv. Maria A., b. Sept. 23, 1S48.

V. Rockie Ella, b. Dec. i, 1850; m. Aug. 28, 1872, Capt. John E. Yates,

of Bristol ; d. Jan. i, 1888.

10. George^ Cox, Jr. (Capt. George,i" Alexander, i> Ebenezer,y

Thomas,\ Thomas, Z John,'^ William'^ ), born Feb. 23, 1848,

was educated at Lincoln Academy, Newcastle, Me., is an

accountant and resides in Maiden, Mass. He married at

Maiden, Jan. 27, 1876, Adelle Rose, daughter of Alton

and Mary Jane (Studley) Burkett. Children, all born

in Maiden:

i. Ernestine Yates,9 b. Dec. 19, 1876. ii. George Ralph, b. Jan. 8, 1878. iii. Bertrand Elvin, b. Mar. 18, 1880. iv. Adelle Marian, b. April 2, 1883. V. Kenneth Cleveland, b. Oct. 23, 1887. vi. Malcolm, b. Dec. 12, 1891.

To be continued.

JOSHUA TEAD versus RICHARD COLLICOTT.

From the Files of the Middlesex County Court ai East

Cambridge, Mass.

To the Marshall of the County of Suffolk or his Deputy.

You are required to attach the goods and for want thereof the body of Mr Richard CoUecot & take bond of him to the value of one hundred pounds with suffecient security for his appear- ance, at the Court at Charlstowne adiorned there to be holden on the twenty third day of this fourth moneth to answer the complaint of Joshua Tedd in an action of the Case for takeing away his estate, by a ioynt consent with John Richards of Kenebeck or resident ther abouts, with some Associats of the said Richards, to the value of fefty pounds sterling & other damages he suffers therby; and to make a true return hereof under your hand dat 18 (4^^) 1657 By the Court Jonath Negus [On back, endorsed] Josh Tid

pt agst Mr Ri : Collecutt. no. (i)

I Richard Collicott doe binde my selfe heirs & exectors unto Richard Wayte marshall in the sume of one hundred poundg

Tcad vs. CoUicott. gi

uppon condition that I will appeare at the Court at Charlstown3 ajoined the twenty third day of this fourth month : to answer the complainte of Joshwah Tedd : accordinge to the tennor of this attachnientt and that I will abide the order of the court and not depart with out licence as witnes my hand this i8 : 4th: 1657

Richard CoUicott I haue attached the body of m"" Richard Callicott the 18: 4th: and haue taken bond of him to the value of one hundred pounds : P me Ri Wayte Marshall

Georg Muning aiged Fiffty Eght years or thereabout Sworen Sayeth that in may 1656 : Joshua Tead of Charlestowen hauing his vessell taken in kenebek Riuer or neere Agossent by sume of the Inhabitance of kenebek : which vessell thus being taken: was Carried vp vnto the place where this deponent Lined he Cuming vnto the s^ deponent Cumplained Sadly that the s^l in- habitance had taken from him his Vessell and goods vnto the value of iiue hundred pounds : and the Inhabitance afore sd be- ing desired by the deponent to Cume on Shoare: Reffused wherevpon mr Joshua Tead : Requested the sd deponent to goe a board: to Treate with them that he might: Regain his vessell and goods; and the answare of the people was: no for he had traded Contrarie to the patine with the natiues: and Lickor with the natiues vn the Sabboath day then seeing no hope to ftorn] they saied that thay ware In hopes to meet with mr. CoUicott at Capanagassett to take his Aduisse in Regard of Plimoth gouerment this deponent then goeing on shoare declared vntn mr Tead what thaier answare was : that the would Chuse: mr CoUicott: if he would Chuse another he being in a straight Choase this deponent where vpon the vessell went downe to Capanagassett and this deponent with mr Tead and his Company went downe in his boat this deponent meeting with mr CoUicott the sd mr Tead desiered the deponent to Jntreat mr Col- iicut with this deponent to see whether thay Could Re- gaine his hole Estate or what parte thay Could vpon which Request the s^ deponent with mr CoUicott desiered John Rich- ards who tha}^ Called thaier Captine that he would Com on shoare that they might treate with him his Answer was he would goe on board and Speake with his Companie the which hauing done he sent his Boat on shoare desiering the deponent with mr CoUicott to goe on board: the vessell and when the deponent with mr CoUicott Came vn board the Copanie declared that thay would kepe all but after much perswasson by John Richards the wear Contente to take threescoare pounds soe that thay might kaue that which thay Spent of his pro [torn] discounted: and that he would giue bonds vnto the gouerment ot plimoth to*

92 Tead vs. Collicott.

Answare for trading with the natiues within their jurediction: vpon which Answare Retturned: Mr Joshua Tead: Sayed: that lie was willing soe to doe. Rendering this Reson that if thay kept all the would Spende it and he should haue no Recompence and then Mr Tead with this deponent desired mr Collicott to make triall whether he Could bring the [torn] vnto Loer terms; the which he did: & broaght it to fiff [torn] pounds: and the sd mr Tead was very thankfuU [torn] mr Collicott had tione &desiered him with this deponent and Thomas Holland to goe on Board the next Morning: to make payment of the s^ fiffy pounds which acordingly thay did: and after the payment of the sd sume by the perswassion of mr Collicott the Returned bake to the sd Tead: a Beauor Coate with sume otter skines for wch he was very thankfuU & firther Sayeth not Sworne in Court by Geo: Munnings 23. (4) 57. Thomas Danforth Recordr

[Endorsed] George Munnings test, no 7 Tidd vs CoUicutt June 1657 \ p. no. \

Johana Munings aged forty sixe years or therabous testeiies yt her husband being at Kenibacke when Joshua Teads barke was taken by Richards & others, he demanded of Richards & William Cocke* by wt authority they tooke ye said Josh : Teads Barke, & whether they had any commission from ye Gouernor of Plymouth. To w^h Richards replyed they had none, nor soe much as a copy of any. Uppon w^h George Munings replyed I know yt ye matrats of Massatusetts Bay will not put up this mat- ter in ye way you walke in: whereppon William Cocke wished he had giuen fiue pounds yt he had neuer medled wth it, saying to Richards, I had neuer medled, if it had not beene for you: to wch old Richards said I wish I had giuen tenn pounds yt I alsoe had neuer medled in it, for it hath hindred me in my occasions; only he was wished by mr Collicott to goe aboard.

Sworne in Court by Johanna Munnings.

23- (4) 57-

Tho: Danforth CI.

Mathew Clarke aged 30 yeares or therabouts testefies, yt mr Collicott of Dorchester being at Alexander Goits house uppon kenibacke Riuer wth Jno Richards & his companions, going aboard ye vessell named ye swallow wch did at yt tyme belong to Josh: Tead; there by one consent ye said Richards, Collicott &c: did take away ye estate of ye foresaid Josh: Tead to ye value of fifty pounds sterling in beauer, moose, & english goods;

^See I'lif ( .cm nlnt^iifil .\(lv«'rtiscr, 1S4 S()

Tead 7)s. CoUicott.

93

furthermore ye said Tead requested yt seeing they were resolued to take his estate from him, yt they would spare his moose, & heauer, & rather take english goods; to wch they replyed yt in case mr Collicott would be there wth satisfied, it was all one to them, by reason of wch losse yc said Tead was greatly damnified, & his voyadge frustrat: moreouer Richards & his company abouesad exspended to ye value of two barrells of berre, & a bar- rell of sacke besides other puisions wtJi liquoes & powder wch was wasted or taken away by them,

Taken uppon oath before mee.

Richard Russell Commissionr ye 6th of ye 4th. 16^7 For charlstowne

Mathew Clarke aged 30 yeares or therabouts testefies yt he heard George Munings say yt Mr Collicott would not yeld to him yt Joshua Tead should haue his Barke & goods agayne, vnlesse he would giue Richards & his company halfe of ye goods yt were aboard together wth all ye mouse & Beauer; & wt was wanting to be made up in liquors; wheruppon George Munings said he would not in any wise yeld to yt, but they should rather take all. moreouer ye said Deponent testefies yt he heard James Smyth & his wife saye yt m"" Collicott told them it were a good deed to goe downe & take ye foresaid Joshua Tead, furthermore ye said Smyth & his wife did saye, yt mr Collicott told them yt he would weary ye Coasters out of ye Riuer. further after ye surrender of ye Barke ye foresaid James Smyth & his wife did say yt mr Colli- cott said to them, law yee, did I not tell you I would weary ye Coasters out of ye Riuer.

Taken uppon oath the 22^ Day of ye 4th moth. 1657

In Charlstowne: Before mee.

Richard Russell Commissionr.

Jno. Lawrence aged 35 years or therabouts, testefies, yt mr. Collicott of Dorchester being at Alex: Goits house uppon kene- backe Riuer wth Jno. Richards & his companions, goeing aboard ye vessell named ye Swallow wch did at that tyme belong to Josh: Tead; ther by one consent ye said Richards, Collicott &c did take away ye estate of ye foresaid Josh: Tead to ye value of fifty pounds sterling in beauer, moose & english goods, by reason wherof ye said Tead was greatly damnified & his voyadge frus- trat.

Taken uppon oath ye 20th of ye ist month. Charlstow. 1656-57 pr me Richard Russell Commissionr.

Thomas Holland aiged 22 yeares or thierabouts Sworen Say- eth that in May 1656 he being at that house of Alexander Thoyts In kenebeak Riuer a Vessell of mr Joshua Teads being: Surprised : and taken by the Inhabitance of the s<l Riuer : the sd mr Tead Feareing that he should be depriued: boath of his

94 Tead vs. ColHcott.

Vessell & goods to his great Loss did Request mr Richard Coli- cott & Mr George Munings being then theare : to goe vn board : the sd vessell : and to see if thay Could Cleare his Vessell and what of the goods thay might & what thay did he would asente vnto : thay thaier vpon went vn Board : the sd Vessell : and in the behalfe of mr Tead : made Compos": with the Company For which the sd mr Tead was very thainkfull : vnto them Boath Firther when the vessel was taken it was vnknowen vnto : mr Colicott he being distant From the place where it was acted : aboue twenty Milles being in the Compy of this deponent : at the same time & firther Sayeth not

Sworne in Court, by Th : Holland 23. (4) 57. Thomas Danforth Recordr [Endorsed] Thomas Holland no. 6

The testimony of Thomas Holland Aiged twenty tow yeares or thaier abouts: Sworn Sayeth that the Morning folowing Mr: Teads acceptance to: deliuer John Richards & Compy the Sume of Fiffy pounds: Mr: Teads wth Mr Colicott & : Mr Munings : and this deponent went on board : the vessell & Mr Tead with his Companie did take up his goods out of the hould: & Cheests to Make the sd Richards and Companie Satiesfaction desiering this deponent to kepe the acconipt of them untell thay had made up the Sume wch being dune the sd Richards & Companie did Receiue the goods and : put them on : board thiere Vessells : but on board of Mr Colicott vessell the brought none of the sd goods to the best of my knoledg but tranceported them I know not whether Firther I did not perceiue any Incuraigment giuen by Mr Colicott unto the sd Richards and Companie & Firther Sa3'eth uott

Sworne in Court. 24. (4) 57. Thomas Danforth Recordr. [Endorsed] Tho: Holland, no. 10.

John King aiged about Fiffty seuen yeares : Sworen Sayeth : that he was with mr Richard Colicott in kenebeak Riuer & mas- ter & owner of the vessell In May 1656, about which tyme mr Joshua Teads vessell was taken by the Inhabitants of the sd Riuer at wch tyme this deponant Sayeth mr Colicott was : from tfie place that mr Teads Vessell was taken aboue twenty Milles : about fouer dayes after mr; Teads Vessell was taken nir Colicott l)eing at the house of Alex Thoyts in kenebeak Riuer mr; Tead with mr George Munings Came to the sd : hous : to Request him the sd : mr Colicott to Asist mr Munings : about Recouering of vesell & goods the : wch he did : and when it was Effected : the

Capt. John Somerset's Gift. 95

Sayed mi- Tead was very thankful! boath to mr; Colicott and lur Munings : & firther Sayeth nott

Sworne in Court by Jno. King. 23. (4) 57. Thomas Danforth Recorder [Endorsed] Jno. Kings test no. 5.

The testimony of John : king formerly sworn : sayeth that the goods Receiued of Mr Tead by John Richards & Companie un the deliuery of his Barke : was tranceported by the s^ Richards & Companie from thence I know not whether : but to the best of my knoledg not any of the sd goods Came on board of mr. Colicotts vessell and firther Sayeth nott Sworne in Court - 24. (4) 57. Thomas Danforth Recordr [Endorsed] Jno. King, test, no g.

in the case of mr Ted plantif agenst mr Collicot we find for the defendant and cost of Court

[Endorsed] mr Tids accon Verdict.

The Charge of mr Richard Colicott and his witnesses

It For him selfe 3 : days 00 : 06 : 00

It For Georg Munings : on day 00 : 01 . 06

It For Jno King of waymoth ) 00 : o [torn ]

Fouer days \

It For Thomas Holland ( 00 : 06 : 00

of dorchester 3 days - ij

01 : 01 : 06

Fil. 00 : 01 : 08

01 3. : 02 [Endorsed] mr Colicuts bill of tests.

CAPTAIN JOHN SOMERSET'S GIFT TO JOHN AND

ELIZABETH PEARCE, AND THE DIVISION OF THE

RICHARD PEARCE ESTATE AT MUSCONGUS.

Communicated by Capt. A. A. Folsom, of Brookline, Mass.

Evidences Referring to Satnuel Martin's Land to the Eastwards rec<i on record Eebruary 21. iy20-2T.

The Deposition of George Pearce of y^ age of fifty five years Testifieth & Saith that about three years agoe in y^ year 1 717. I was present when my two brothers Richard & John

g6 Capt. John Somerset's Gift.

Pearce and myselfe with Francis Fullfood & Elizabeth Martin ye Children of my Sister Elizabeth Fulfood did Settle our father's Estate at Misconcus to the Eastward and then my s^ Brother Richard Pearce did declare and own that he had no ri^ht Title or intrest to an Island Called hogj^ Island Lying in Misconcus River against Misconcus harbour but y^ sd Hogg Island was y^ right & Estate of his Brother John Pearce and Elizabeth Fullford his Sister & their heires & that my s^ Brother Richard Pearce for himselfe & his heirs Excels & Admin^'s did Disclaime and Disowne any right Title or intrest to sd Hogg Island for that he knew s<i Hogg Island was given by John Summerset a Sagamore of y^ Indians to his Brother John & his s"^ Sister Elizabeth them and their heirs forever and that his father did take possession of s'* Hogg Island for his s^J two Children their heirs and assignes forever and further I Testify and Declare that I Also y^ Deponant did Renounce all right Title and Intrest to s^ Hogg Island & that s^i Hogg [sland was not Inventoried as any part of my fathers Estate but was left as the Estate of my Brother John Pearce and ye Children of my Sister Elizabeth Fullford

his mark George O Pearce

Essex ss. The abovenamed George Pearce personally appeared before us two of his Majesties Justices of ye peace of Quoram Unus and he made Oath to y truth of his above written Deposition in perpetuam Rei moriam Dated at Mar- blehead ye 7th Day of February 1720-21

Examd Nathaniel Norden )

Azor Gale )

The Deposition of John Pearce of ye age of Sixty Eight years or Thereabouts Testifieth & Saith that to my Certain knowledge that ye Island Commonly know & Called Hogg Island Lying in Misconcus River Lying against Misconcus Harbour Lying to ye Northward of ye Lands of pemmaquid to ye Eastward formerly under ye Goverment of New York was wholly & absolutely given and Bequeathed to me ye Deponant & to my Sister Elizabeth Pearce alias Elizabeth Fullfood who Married Richard Fullfood Late of Misconcus Deced by John Summersett one of ye Sagamors of ye Indians then Liveing in these parts to me ye s^ John Pearce and to my s^ Sister Eliza- beth to us our heirs Exec^ Admits & assignes forever and that inv father Richard Pearce then Liveing but now Dece^ did

Capt. John Somerset's Gift. 97

take possession of s^ Hogg Island for us his s^ Children & in our names as our own proper Estate of Inheritance forever to us our heirs and assignes to Enjoy & possess y^ Same & that our s^ father Richard Pearce in his Life time Always declared and reserved sd Hogg Island for us his s<i two Chil- dren and their heirs and that ye s^ Hogg Island was not Inventoried as any part of his Estate and I further Testify and Declare that about three years agoe when my brother Richard Pearce George Pearce Francis Fullfood & Elizabeth Martin ye Children of my s*^ Sister Eliza and my Selfe did Settle ye Estate of our s^ father, he ye s^^ Richard Pearce my Brother did then Declare & own as he oftentimes did declare and own that he had no Intrest or part in s^ Hogg Island and that he knew that sd Hogg Island was given by s'l John Summer- set Sagamore to us ye s^ Brother & Sister as their proper Estate & inheritance and I further declare & Testify that I ye deponant Since our s<i Division of our sd fathers Estate have taken possession of ye Southermost part of sd Hogg Island being ye one half or moiety of sd Island as my proper Estate and have Left ye Northernmost halfe of sd Hogg Island for my sd Sisters Children as their proper Estate & Inheritance

his mark John O Pearce Lattimore Watters Norden Pedrick

Essex ss. The abovenamed John Pearce personally appeared before us two of his Majesties Justices of ye peace Quorum Unus and he made Oath to ye truth of his above written Deposition in perpetuam Rei memoriam. Dated at Marblehead ye /t^ day of February 1720-21.

Examd. Nathei. Norden

Azor Gale

The Deposition of Morrice Champny of ye age of Seventy nine years Testifieth & Saith That I knew Richard Fullford & wife ye parents of Elizabeth Martin ye wife of Samuel Martin now of Marblehead in ye County of Essex fisherman or Shoreman and of Francis Fullfood of Marblehead aforesd fisherman her brother and ye sd Richard Fullfood & his wife Lived on a place Called Round pound fronting against Misconcus Island to ye Eastward above fifty years agoe and that he had a house on sd Land how much Land he had I know not and that I

13

g8 Capt. John Somersefs Gift.

and Richard Pearce now Liveing in Marblehead Mowed on ye Meadow Land Severall years for s<* Richard Fullfood and that ye s<^ Richard Fullfood & his wife & family Lived on s<i Land of Round pound many years together till y«= Indian Enemy drove them from thence.

Marblehead November 29th 1717. The abovenamed Mor- rice Champnie appeared Before me and made oath to y^ truth 1 of ye above deposition.

Examd. Edward Brattle Justice peace.

The Deposition of Richard Pearce Sen^ of y^ age of Seventy j years Testifieth and Saith That I knew Richard Fullfood & ' wife ye parents of Elizabeth Martin y^ wife of Samuel Martin now of Marblehead in ye Country of Essex fisherman or Shore- man and of Francis Fullfood of Marblehead afores^. fisherman her brother and ye sd Richard Fullfood & wife Lived on a place called Round pound fronting to ye eastward against Misconcus Island distant from pemmaquid River about five miles and that he had a house on s<i Land above fifty years agoe & that I and Morrice Champnie mowed in y* Meadows of s<i Richard Fullfood Severall Years and his Land was bounded on ye Westward on pancake hill and on ye Eastward with a place Called Bear tree Joyning on ye Land of my father Richard Pearce on ye Northward on pemmaquid fresh River & on ye Southward with ye River over against Misconcus Island with ye dry pound Meadows thereto adjoyning and that ye Richard Fullfood and his family Lived on ?A Lands & pos- sessed them and no other person many years together without Molestation or Disturbance till ye Indian Enemy drove him & his family from thence.

Examd.

The Deposition of John Pearce of Sixty five yeas of age Testifieth to ye truth of ye above Deposition of my Brother j Richard Pearce and that about Thirty Years agoe I knew ye sd Richard Fullfood and family remove to ye aboves** Land of Round pound where he first Lived and that he then Also built a house & Lived there about five or Six Years till ye In- dian Enemy drove him and family from thence the Second time.

Marblehead November 29th 1717. The abovenamed Rich- ard Pearce & John Pearce Appeared before me and made

Capt. John Somersefs Gift. 99

Oath to ye truth of their Severall & respective depositions. Exaind. Edward Brattle Justice Peace

[Essex County Deeds, 37, 257.]

Essex So. Dist. Reg. of Deeds ) Salem Dec. 31. 1896 )

The foregoing is a true copy of record in this office. Attest. Chas. S. Osgood, Reg.

RicW Pearce ^C^. Their Division of Lands Reed on Record

Decemr. ye 2. 1717.

This Indenture Made y^ twenty Ninth day of Novem^. In ye year of our Lord God 1 7 1 7 and in ye fourth year of ye Reigne of our Sovereigne Lord George of Great Brittain France and Ireland King Between Rich<i Pearce Sen"" of Marblehead John Pearce of Manchester & George Pearce of Beverly all in ye County of Essex in New England fishermen Witnesseth whereas their father RicW Pearce deceased held possessed & Enjoyed a Considerable Tract of Lands Both upland and Meadows in Misconcas Scituate Lying and Being to ye East- ward or on ye Backside of pemequid & dyed without makeing any will of his said Lands and whereas ye abovesaid parties Being mett together and haveing A mind to Settle and Live upon Said Lands of Misconcas as abovesaid we do mutually Consent and Agree and By these Presents do fully freely Clearly and Absolutely Consent and Agree for our Selves our heirs Executors Admr^ and Assignes That ye Above named Rich^ Pearce our Elder Brother Shall have Injoy and possess a double part of all our Said fathers Land lying and Being as Aforesaid to be injoyed by him his heirs Executors Adm". or Assignes for ever Both of upland and meadow for Quantity and Qvallity & to have his first Choice as Allso we do Consent and Agree that our Brother John Pearce shall hold Enjoy and possess a single part or portion of all our Said fathers Lands Lying and Being as Aforesaid to Be Enjoyed by him his heirs Executors Admi's. and Assignes for ever Both of upland and Meadows for Quantity and Quality as Allso we do Consent and Agree y": our Brother George Pearce Shall have Enjoy and possess A Single part or portion of all our vSaid fathers Lands lying and Being as afors^. To Be Enjoyed By him his heirs Executors Administrators or Assignes for ever Both of upland and Meadows for Quantity and Quallity as Also we

lOO Capt. John Somerset's Gift

Consent and Agree that our Sisters Children To wit Eliza. Fullfood Frances Fullfood and his Sister Eliz^ Marten y^ wife of Sam^i Martin Now of Marblehead fishermen Both in ye. County of Essex aforesaid shall have Enjoy and possess fifty Acres of upland fronting to y^ water Side near y^ Spott of Land where y^ Dwelling house of our Said father Stood A peace to Each of them with five acres of fresh Meadow A peice And five Acres of Salt marsh Apeice to them Their heirs Executors admr^ or Assignes for ever as Their Mothers part and portion they Renouncing all Right and Title to said Estate for themselves Their heirs Executors & AdnT^s as Allso we Consent and Agree y' said Francis Fullford and his Sister Eliza Marten y^ wife of y^ Said Sam^i Marten for themselves and Their heirs and Assignes Shall have y^ Sixth part of ye Stream for to Set up A mill or mills Thereupon. In wit- ness of ye Abovesaid Indenture or Articles of Agreement y parties to These presents have hereunto Sett Their hands and Seals ye day and year above written

his mark

Rich'i R. P. Pearce Seal

his mark

John O Pearce Seal

Signed Sealed and D<^ ) his mark

in presence of us \ George O Pearce

Archil Fergason ^ Eliz^ O. Martin Seal

his mark ! his mark

John t C Curtices j Francis E Fullford Seal

Maurice Champnye j Essex ss. The abovenamed Rich<i. Pearce John Pearce George Pearce Eliza Martin for herself and husband and Eliza Fullford for herself and husband ap- peared before me and They Acknowledged ye Above written Indenture Instrument To be Their Act and Deed Dated ye. 29'*! day of Nov 17 17.

Exam**. Edward Brattle Justice of ye Peace.

Essex So. Dist. Reg. of Deeds. ) Salem Dec. 31. 1896. f

The foregoing is a true copy of record in this office. Attest. Chas. S. Osgood, Reg.

[The John Summerset mentioned in the depositions of George and John Pearce was the "Samasef'or " Samoset '" who greeted the Pilgrims at Plymouth, March 16, 1621, {Brad-

Capt. John Somerset' s Gift. loi

fonts History of Plymouth, Deane's edition, page 93; State edition, page 114; Moio't's delation, Dexter^ s edition, pages S'^, 89; New England's Memorial, Davis's edition, pa^e 53; Smith's Generall Hist or ie of Virginia, New-England, etc. 181 9 edition, page 225: Prince's Chronological History of Nexv England, 1826 edition, page 185), the *•' Somerset " who met Christopher Levett, at " Capemanwagan " in 1623-4, {Baxter's Christopher Levett, The Gorges Society V. page 102; Coll. Maine Hist. Soc. Vol. II page 87), the "Captain John Somerset" who sold land to John Brown of New Harbor, July 15, 1625, and acknowledged the deed at Pemaquid, July 24, 1626, {^Commissioners^ Report on Lin- coln County Land Claims, page 106; Johnston's Bristol and Bremen, page ^\; Coll. Maine Hist. Soc. Vol. V. page 191), the " Capt John Summerset " who sold land at Muscongus to Richard Pearce, Jan. g, 1641, {New England Hist, and Gen. Reg- ister., XIII. 365, Johnston's Bristol and Bremen, pages 52, 63, 234, 237), the " Captaine Sommarset " who sold land to William Parnell, Thomas Way and William England, in July 1653, {Coll. Maine Hist. Soc. Vol. V. page 188), and the " Summersant " whom Josselyn mentions in 1673 as for- merly a famous Sachem among the Eastern Indians {Josselyn's Voyages to New-England, 1865 edition, page 113).

These depositions add a new and interesting item to our previous knowledge of this famous Sagamore, establish the date of John Pearce's birth as about 1653 rather than 1644 (see ante p. 82), and prove that John Pearce was a son rather than a grandson of Richard and Elizabeth (Brown) Pearce of Mus- congus. The gift of this island to John and Elizabeth Pearce, even if made during the childhood of John Pearce, must have occurred after the date of the deed to Parnall, Way and England, and is clearly the last known act of Somerset. The word "bequeathed" in the deposition of John Pearce, suggests that it may have been the closing act of his life.

Much has been written about the spelling and pronunciation of the name of this Indian chieftain. It will be noticed that the present accepted spelling, Samoset, is a corruption of the " Samaset " of Bradford, and that both of these forms have their foundation in Bradford's History and Mourt's Relation only. It will also be noticed that in the other original sources the name occurs as Somerset, or a corruption of this good old English word. It seems to me quite probable that this Indian, who had such a high regard for everything English, did not stop at the exchange of his Indian title for " Captain John," but adopted for a surname the name of the county from which many of his English acquaintances came.

For brief biographical notices of Somerset or Samoset, see Thornton's Ancient Pemaquid, Johnston's Bristol and Bremen,

loa Bristol Marriages.

Porter's Bangor Historical Magazine IV. pp. 81-83, ^i^d The Magazine of American History VHI., pp. 820-825. Editor.']

BRISTOL MARRIAGES.

Continued from page 72.

Dec. 28, 1820, Richard P. Heagan of Prospect and Abigail

Richards. Jan. 4, 1 82 1, Isaac Simmons and Dolly Pinkham both of

Monhegan. Sept. 21, 1824, Jesse Marshall and Louisa Williamson. Sept. 30, 1824, Job Tollman and Lucy Studley. Oct. 18, 1825, Charles Meservey and Sally Martin. Feb. 8, 1827, Waterman F. Keen and Nancy Martin.

Married by Sullivan Hardy, Esq., Nov. 22, 1822, Josephus Cushman and Elizabeth Woltsgrover. Dec. 31, 1822, John Carter and Sally Stevens. By Rev. Jonathan Belden,

1809, John Russell and Sally Fossett.

1 8 10, John Clark of Newcastle and Polly Calderwood. 1 8 10, John Stetson and Lucy Weston.

1 8 10, David N. Oakes and Mary Coggan.

1 8 10, James Little of Wiscasset and Nancy Boyd.

18 10, John Goudy and Eliza Fitch.

1 8 10, James Fossett and Mary Sproul.

1810, Samuel Knowlton of Nobleboro and Lucy Knowlton.

181 1, David Patterson and Polly Fitch.

181 1, John Hiscock and Nancy Clerk, both of No- bleboro.

1 81 2, Wm. D. Gould and Martha Woodward. 18 1 2, Henry Fossett and Betsey Sproul. i8i2, James Hutchings and Anna Sullivan.

18 1 2, Samuel Bearce and Betsey Humphries.

1813, Wm. Daggett of Union and Sylvia C. Weston. J 81 3, Eliphas Weston and Longfellow.

Bristol Marriages.

103

18 1 3, Thomas Patrick of Putnam and Eliza Laugh- ton, 18 1 3, Rufus Curtis and Sally Bugbee.

18 1 3, Henry Askins and Mary House.

1 8 14, John Bearce and Margaret Huston. 1 8 14, John Sproul and Sally Fassett.

1 8 14, John Chapman 3rd of Nobleboro and Mary Bugbee.

181 5, Alexander Wiley and Edna Nickels.

181 5, William Miller and Nancy Blunt.

181 5, Ezekiel Farrow of Putnam and Sarah Laugh- ton.

181 5, Robert H. McKown and Susan Boyd.

1 8 16, John Woodward and Betsey Jones.

1 816, James Huston and Nancy Nickels.

1 81 6, Doctor Joseph Washburn and Mrs. Jane Dockendorf,

18 16, Barry G. Pomeroy and Margaret Dockendorf

1 8 16, James Bryant of Castine and Sarah Little.

1 8 16, George Sproul and Hannah Varney.

1 8 16, Wm. Chamberlain 2nd and Hannah Huston.

18 16, Amos Sproul and Fanny Sproul.

18 1 7, Alexander Fossett and Jane Miller. 18 1 7, Cipran Huston and Sarah Fletcher.

1 8 17, Samuel Jackson of Nobleboro and Mrs. Mary

Young. 181 7, James Askins of Whitefield and Rhoda House. 18 1 7, John Wardsworth and Woodward.

18 1 7, John Hilton 2nd and Catharine Hilton. 1817, John McDowell of Putnam and Mary Dodge,

Do. 1 8 1 7, Samuel Daggett of Union and Priscilla Coggan. By Aaron Blaney, Esq., Oct. 7, 1824, Christopher Hatch and Betsey Hutchings. Oct. 26, 1824, James Page and Esther Hutchings. Dec. 16, 1824, Elisha Tilton of Edgecomb and Miriam Hutch- ings.

I04 Bristol Marriages.

Apr. 1825, Harrod Fitch and Sally McFarland. Apr. 13, 1826, Thomas Hatch and Margaret Hasey. Dec. 30, 1830, John Hanley 3rd and Mary Lawler. Mar. 16, 1833, James C. Thompson of Waldo Plantation and Esther Farnum of Newcastle.

By James Nickels, Esq., May 30, 18 16, Samuel Nickels and Rachel W. Child.

By Joseph Washburn, Esq., Dec. 23, 1 8 19, Archibald Richards and Jane Baxter. Feb. 3, 1820, Isaac Sproul and Lydia Montgomery. Dec. 23, 1820, Joseph Barker and Nancy Hutchings. Nov. 9, 1820, Alexander Huston, Esq., and Mary Ann Elliot. Feb. 14, 1 82 1, James Fossett and Mrs. Hannah (Varney)

Sproul. Nov. 13, 1823, Peter Hiscock and Betsey Knights. Dec. 30, 1823, David Erskine, Jr. and Maria Trask. j

Dec. 30, 1823, Enoch W. Carter and Rhoda Mason. ^

Sept. 14, 1825, Daniel Norwood of Cape Ann and Emily Tar. Oct. 6, 1829, Benj. Tukey of Foxcroft and Jane W. Fossett. Dec. 31, 1829, William Carter and Sarah Ann Hatch. Sept. 16, 183-, Alexander Greenlaw 2nd and Nancy H. Fossett.

By John F. Gardner, Esq., Sept. I, 1822, Thomas Sproul and Nancy Cavins. Dec. 21, 1822, John Merrill and Nancy Holden. Feb. 23, 1823, John Fitch and Hannah McFarland. June 26, 1823, Jacob Hasey and Hannah Clark.

By Richard Jennings, Esq., July 10, 1825, John Erskine and Nancy Huston. Aug. II, 1828, David Covel and Jane Sproul.

By Rev. Benaiah Pratt, Nov. 17, 1825, Thomas Thompson and Martha Gamage. Dec. 22, 1825, John Stinson and Abigail Foster.

By Rev. Amasa Smith,

July 7, 1822, Prince Dinsmore and Betsey D. Elliott. To be continued.

Plymouth County Marriages. 105

PLYMOUTH COUNTY MARRIAGES.

Co?itinutd fom page 40.

January 30 Joshua Rose and Elizabeth Gibson both of Marsh- field—

January 30 James Warren of Plymouth and Penelope Wins- low of Marshfield

February 17 Samuel Sherman and Mary Williamson both of Marshfield

March 1 1 Francis Crooker and Patience Childs both of Marsh- field—

1724 April 23 Benjamin Hanks and Mary White both of Marshfield

May 23 Joshua Samson and Mary Oakman both of Marsh- field.

July 8th Thomas Stockbridge of Scituate and Hannah Rogers of Marshfield

[140J October 8 Mr John Thomas and Miss Mary Ray both of Marshfield

October 21 Caleb Oldham of Scituate and Bethiah Stephens of Marshfield

October gtli William Stephens and Patience Jones both of Marsh- field—

F^ebruary 23 Thomas Phillips and Mary Sherman both of Marshfield

1725 March 25 Anthony Eames and Anna Barker both of Marshfield

June the 2d Ichabod Washburn of Plymouth and Bethiah Phil- lips of Marshfield

October 21st William Lucas and Sarah Thomas both of Marsh- field—

October 27th Israel Hatch of Scituate and Bethiah Thomas of Marshfield-

October 27 Nathaniel Keen of Pembroke and Thankful Wins- low of Marshfield

October 27 Ebenezer Damon of Scituate and Abigail Thomas of Marshfield

October 7t'i William Hambelton and Jane Hopkins both of Marshfield

January Gth Adam Hall and Sarah Sherman both of Marshfield

[anuary 13 Silvanus Hall of Plymouth and Elizabeth Doggett of Marshfield

14

io6 Plymouth County Marriages.

February i6 John Winslow of Plymouth and Mary Little of Marshfield

1726 May 26 John Polan and Thankful Atkins both of Marshfield

September 14 Josiah Phinney of Plymouth and Mercy Thomas

of Marshfield Novembr 9th Samuel Baker and Hannah Foord both of Marsh

field- November gt*! Seth Joyce and Rachel Sherman both of Marsh

field—

1727 April 5th John Deyre and Mary Trouant both of Marshfield

[141] May 8th Thomas Oldham of Scituate and Desire Wormall of Marshfield '

June 18 Robert Waterman of Plimpton and Abigail Dingley of Marshfield

January 11 Ebenezer Taylor and Sarah Carver both of Marsh- 1 field— \

January 24 Stephen Stoddard of Hingham and Rebecca King of Marshfield

January 25 Isaac Phillips and Sarah White both of Marsh- field

March 19 Ebenezer Jones and Jane King both of Marshfield

March 19 Bezaliel Palmer of Scituate and Anna Jones of Marshfield

1728 May 28 Isaac Taylor of Pembroke and Jerusha Tilden of Marshfield J

July 4 Joshua Carver and Martha Foord both of Marshfield 1

October 14 Tobias Payne of Boston and Sarah Winslow of Marshfield

October 30 William Foord and Hannah Barstow both of Marsh- field—

Novembers Snow Winslow and Deborah Bryant both of Marshfield

November 14 Samuel Kent and Desire Barker both of Marsh- field—

November 28 John Magoun of Scituate and Abigail Waterman of Marshfield

December II Thomas Doggett and Joannah Fuller both of Marshfield

December 19 Joseph Hewitt and Sarah Dingley both of Marshfield |

January 18 Benjamin Phillips and Desire Sherman both of Marshfield

Plymouth County Marriages. 107

Januar^' 18 Joshua Eames and Abigail Doggett both of Marsh- field—

January 16 Samuel Foord and Sarah Rogers both of Marsh- tie Id—

1724 December \i^^ Anthony Eames and Grace Oldham of Scituate The Forgoing Marriages were Solemnized by the Revj.

Mr Gardner

J-'ROM VOLUME ONE OF THE COURT OF GENERAL SESSIONS OF

THE PEACE,

[loi] Duxborough Marriages from 1734 ^^ ^ThT^

Robert Samson and Else Samson both of Duxborough were

Maried December the 19. 1734. Hartale Jaffere &. Betty Tom both of Plymouth were Maried

December 23. 1734. John Wadsworth Junr. and Mary Allden both of Duxborough

were Maried December 31. 1734. pr. Edward Arnold Just peace.

[102] Duxborough Mariages. Nathaniel Phillips and Joanna White both of Marshfield were

Maried Jany 16. 1734. James Arnold & Joannah Sprague both of Duxborough were

maried February 19. 1734. Ichabod Brewster of Duxborough & Lidiah Barstow of Pem- broke were Maried June 3. 1735. Seth Bartlet & Charity CuUifer both of Duxborough were maried

the 27th of February A. D. 1735-6.

The aforesd persons were Maried pr. Edw Arnold Just peace Nathaniel Dunham of Plymouth & Anne Peterson of Duxborough

were Maried at Duxborough April 7. 1735 p""- John

Robinson. Joseph Morgan of Preston in the Colony of Conneticut & Ruth

Brewster of Duxborough were maried at Duxborough May

8. 1735. pr John Robinson Clerk.

John Pryer & Mercy Dellano both of Duxborough were maried

in Duxborough Oct. 14. 1735. p^ me John Robinson.

Mr Joanathan Trumble of Lebanon in the CoUony of Conneticut

& mrs Faith Robinson of Duxborough were maried at Dux-

boro. Decemr. 9. 1735 p^ me Jno. Robinson

Jchabod Wadsworth Junr. & Anne Hunt both of Duxborough

were maied in Duxborough November 25. 1736. pr John

Robinson Clerk.

io8 Plymouth County Marriages.

Asa Hunt and Sarah Partridge both of Duxborough were maried at Duxborough December 2d. 1736. pr John Robinson Clerk.

Ichabod Wormwell and Lydia Dellano both of Duxboro were Maried at Duxborough December 13, 1736. pr John Rob-

inson Clerk.

Samuel Drew Jun^. of Kingston and Anne White of Duxborougli were maried at Duxborough December 28. 1736 pr J no.

Robinson Clerk

Sylvanus Curtiss of Plymouth and Dorothy Dellano of Dux- boro were Maried at Duxborough November 26, 1734 pr me John Robinson

John Hanks and Mary Delano both of Duxborough were Maried in Duxbor" January 16. 1734-5 p^ me Jn". Robinson

Allerton Cushman of Plymton & Allathea Sole of Duxborough were Maried in Duxborough January 30. 1734-5 pr me

Jno. Robinson

Samuel Wormwel and Mary Forest 17 Jantiary 1736-7.

May II. Isaac Simmons & Elizabeth Sams.

Seth Bartlet & Martha Bourn 23d. November.

Experience Holmes of Dartmouth & Hannah Samson of Roch- ester maried December 13. 1737.

Caleb Jenney of Dartmouth & Patience Standish of Duxborough maried April 6. 1738

[103] Rochester Mariages.

1. Samuel Ruggles & Allis Sherman were Maryed June 25. 1738.

2. Josiah Jenkins of Barnstable & Mary Ellis of Rochester Maryed July 6. 1738.

^. Joseph Edwards Junr. & Sarah Burge were Maried July 13. 1738.

4. David Bessey Junr. & Dinah Maxum were Maryed July 20.

1738.

5. Nathaniel Whitcomb & Phoebe Blackmer maried July 27. 1738.

6. Uriah Savory & Deborah Bumpass were maried September 3. 1738.

7. Nathan Bumpas & Lydia Bumpas were maried October 19.

1738.

8. Zaccheus Bumpas & Reliance Morey were maried October

19. 1738.

9. Samuel Hix of Dartmouth & Ruth Hoskens of Rochr. maried Janry. 9. 1738-9.

Plymouth County Marriages. 109

10. Samuel Doty & Zerviah Lovel were Maried Jany. 18. 1738-9-

By me Timothy Ruggles.

Recorded in Rr. Town Book pr. Noah Sprague T. Cler

[112] Mariages in the Town of Pembrooke From 1724. To 1738.

Jacob Ellis of Herwich & Elizabeth Foster of Pembrooke were

maried August 20. 1724. Ichabod Bonney & Elisa. Rowland 2gth. October 1724. Samuel Parris and Ruth Bonney Janry 21. 1725. Isaac Sole & Egatha Parry March 11. 1725. Josiah Foster Junr. & Mary Bonney July 29. X725. Thomas Holloway and Rebecca Tubs Septr. 14th. 1725. John Mackfarland Junr. & Mary Foster March 28. 1726. Benja. Hanks and Mary Ripley of Bridgwater March 23. 1727. Natho. Pearce and Keturah Newland April 27. 1727. Mr. Jacob Norton of Chilmark & Mrs. Hannah Barker June 8.

1727.

Andrew Miller and Jane Macklucas December 19. 1727. Joseph Stetson junr. & Abigail Hatch December 26. 1727.

Ezekiel Turner of Scituate & Batheba Stockbridge December 27.

1727. Joseph Parry & Rebecca Joslyn both of Hanover April 24. 1728. Thomas Partin & Margrett Gorden May 30. 1728. John Franckley of Rehoboth & Hannah Record October 16.

1728. John Lambert Junr. & Sarah Staples both of Hanover Novr. 4.

1728. Anthony Winslow of Marshfield and Deborah Barker June 7.

1729. Ebenr. Bonney & Elisa. Parriss Octo. 16 1729. Joseph Chandler & Deborah Bonney Novr. 27. 1729. Rouse Howland & Ann Bonney Novr. 27: 1729. Elisha Bonney & Elis^. Lincoln Deer. 10. 1729. Joseph Tubs junr. & Eliz*. Randall Deer. n. 1729. James Hayes & Abigail Knapp Febyr, 25. 1730. Joshua Baker & Sarah Gushing Septr. 3 1730. Lott Thacher of Barnstable & Rebecca Keen Septr. 29. 1730. Benja. Thomas of Marsfield & Gennet Stetson Novr. 5. 1730. Solo. Beals junr. & Ann Howland Novr. 10. 1730. Isaac Wadsworth & Susanna Nichols Dec. 16. 1730.

I lo Plymouth County Marriages.

Joshua Turner & Sarah Winslow of Scituate Janry. 28. 1731.

Abraham Howland junr. & Sarah Simmons of Plympton March

II, 173'- Zechariah Simmons of Duxboro. & Deborah Bishop May 27.

1731- Nicholas Webster & Content Bishop Septr. 7. 1731.

Nehl. Pearce and Eliza. Hanks Oct". 27. 1731.

Isaac Oldham junr. & Mary Stetson Novr. 11. 1731.

[saac Mackfarland & Sarah Foster Deer. 8. 1731.

Isaac Foster & Francees Joslyn of Hanover Janry. 6. 1732.

Thomas Elmour of Hanover and Elisa. Russell Mar. 16. 1732.

Barnas. Perry & Alee Sole of Duxboro. Mar. 30 1732.

[113] Isaac Little Esqr and Mrs. Abigail Thomas Nov,

29. 1732. George Russel and Hannah Mackfarland Deer. 18. 1732. Andrew Linsey & Jane Curbe Aprd 5. 1723.

Job Bonney & Ruth Bisbe May 9. 1733- j

Daniel Hayford & Deliverance Boles May 24. 1733. \

Thomas Tracy & Lidia Barstow of Hanover May 28. 1733. John Bisbe junr. & Abiah Bonney Sepf. 6. 1733. Jesse Foord & Mary Crocker Octo. 17, 1733.

Aaron Sole junr. & Lidia Peterson of Duxborough Deer. 26. 1733. Thomas Hayiord & Susanna Perry Septr. 23. 1734. Samuel Parry & Unice Wethrel of Hanover Septr. 24. 1734. William Mackfarland & Sarah Peterson of Duxboro. Nov. i8.

1734- fohn Stetson & Abigail Crooker Novr. 28. 1734. Ezekiel Bonney and Hannah Bryant Deer. 26. 1734. Joseph Foord Junr. and Hannah Nichols Mar. 6 1735. Joseph Stetson & the Widdow Mary Parry Mar. i 1736. Job Randall and Mary Jennings Mar. 4. 1736. Danll. Crooker & Mary Ramsdell April 28. 1736. Elijah Cushing and Hannah Barker of Hanover May 3. 1736. Jedediah Lincoln of Hingham and the Widdow Mary Barker

June 10. 1736. Daniel Lewis Junr. & Sarah Bisbe Junr. Septr. 30. 1736. Austin Bearse of Halifax and Hannah Stetson Octo. 21. 1736. Joseph Osyer and Mercy Thomas Deer. 8. 1736.

By Elisha Bisbe Esqr. josicih Bij-liop and Sarah Crooker Deer. 16. 1736.

Plymouth County Marriages. 1 1 1

Samuel Keen & Margaret Reddin of Scituate Janry. 4. 1737.

Benj'i. Jacob of Scituate and Mary Thomas May 12. 1737.

James Randall & Ruth Magoon June 15. 1737.

Elijah Bonney & Susanna Tubbs June 27. 1737.

Deacon Joseph Foord and the Widdo Sarah Dogget of Marsh- field Septr. 7. 1737.

jedediah Beals & Deborah Boles April 5. 1738.

All but One Maried by the Reverb. M"". Daniel Lewis the igtli. of December 1737 all but the last, and Recorded p^. Thomas Burton Town Clerk for Pembrooke.

Received Sept. 6. 1738 p^. Edward Winslow Cler.

[153J A list of Middleboro. Mariages. from 1733. To 1740.

May lo- ^733- Then Stephen Donham of Middleboro. & Lydia

Taylor of Taunton was maried by me Benja. Rug-

gles

June 20. 1733 Then Nath'i. Holloway of the Town of Middle- boro. & Mehitable Bassett of Bridgewater was Maried by me Benja. Ruggles

James Bumpas & Rachell Hanks both of the Town of Middle- boro. were maried March 14. 1732-3 By me, Benja. White Just peace.

Benja. Wood & Priscilla Rickard, both of the Town of Plymton were maried April 12. 1733. By me Benja. White Just Peace

Francis Eaton & Lydia Fuller both of the Town of Middlebor". were maried June the 12th 1733. by me

Benja White Just of peace.

Middleboro. Novembr. ist. 1733. Then was maried at Middle- boro. aforesd. Zachry. Whitman of Bridgwater & Elinor Bennet of Middleboro.

pr. me Benja, White Just of peace

March 20. 1733-4 Then Ebenr. Hayford of Middleboro. & Mary Brooman of Taunton were maryed by me. Benja. Ruggles

May 3. 1734 then Caleb Cowing of Rochester & Anna Richmond

of Middleboro, was maried by me

Benja. Ruggles

[154] July 4th. 1734. Then William Smith & Elisabeth Renolds both of Middleboro. was maried by me Benja Rug- gles

July 30. 1734 Then Ephraim Pratt of Seabrooke and Beulah Williamson of Middleboro. was maried by me Benja. Rug- gles.

112 Fly mouth County Marriages,

Transcribed from Middleboro. Town Book by me. Jacob Tomson Town Clerk

Novr. 7. 1734. then Benja. Waldron of Dighton & Hannah

Hackett of Middleboro. was maried by me Benja. Rug-

gles.

Jany. 30. 1734-5 Then John Montgomery & Mary Strawbridge both of the Town of Middleboro. was maried by me

Benja, RuggleF.

Middleboro. March 20. 1734-5 then was mared at Middleboro. aforesd. Edmond Weston & Eliza. Smith both of Middle- boro.-

pr me Benja White Just Peace.

Middleboro. June ig. 1735 Then was maried at Middleboro. aforesd. Thomas Tupper & Rebecca Bumpas both of Mid-

dleborough

pr me Benja. White Just Peace

May 5th 1735. Then Lsaac Peirce Junr. & Deliverance Holla- way both Middleboro. was Maried by me Benja Ruggles

Transcribed From Middleboro. Town Book by me Jacob Tom- son T Cler.

February 7th. 1733-4 Willm. Redding & Bennett Eddy both of Middleboro. after lawfuU publication in presents of parents were maryed. Peter Thacher

April 2. 1734. Nathan Cobb of Plymo. & Joanna Bennet of Middleboro. after lawfull publication & Consent of parents were maryed. by Peter Thacher

June 13, 1734. Samli. Warren junr. & Rebecca Donham both of Middleboro were maryed by Peter Thacher

Augt. 6. 1734 Joseph Jennings & Hannah Thomas both of Middleboro. were maryed By Peter Thacher

Nov, 6. 1734, Ephraim Tompson of Hallifax & Joanna Thomas of Middleboro, were maryed by Peter Thacher

Movr. 7, 1734. John Cannady & Anna Hathaway both of Mid- dleboro. were maryed by Peter Thacher

Febry. 6, 1734-5 Nathli. Foster of Plymo. & Mercy Thacher of

Middleboro. were maryed by their ffather

Peter Thacher

Mar 25. 1735 Moses Eddy & Jedediah Wood both of Middle- boro, were maryed By Peter Thacher

.Apr 23. 1735 Elnathan Wood & Patience Cushman both of Middleboro, were maryed by Peter Thacher

May I : 1735 Nathan Thomas & Abigail AUden both of Middle- boro. were maryed by Peter Thacher

To be continued.

Plymouth County Probate Records. 113

ABSTRACTS FROM THE FIRST BOOK OF PLYMOUTH

COUNTY PROBATE RECORDS.

Continued frofn page 75.

[52] Inventory of the estate of John Dingley deceased of Marshfield, taken Mar. 13, 1689-go, by Anthony Snow, Japheth Turner and Nathaniel Winslow, was presented by Jacob Dingley, son of the deceased, Mar. 18, 1689-90. The administration of said estate was granted to William Foord of Marshfield and Josiah Kean of Duxborough.

[53] Inventory of the estate of Edward Doten senr late of Plimouth deceased, taken by John Doten and James Warrin, Mar. 3, 1689-90. Sarah Dotey widow of saif^ Edward Dotey pre- sented said inventory Mar. 18, 1689-90, and was appointed ad- ministratrix of the estate.

[54] The estate of Samuel Gardiner late of Plimouth, de- ceased, was appraised Mar. 11, 1689-90, by John Doten and josiah Finney. Susannah Gardiner, widow of the deceased, made oath to the same Mar. 18, 1689-90, and was appointed administratrix.

[55] Inventory of the estate of Elkanah Watson late of Plim- outh deceased, amounting to j[^b\\.. 8.. o, taken by Ephraim Morton, senr, Thomas Leonard, Jonathan Shaw, sen"", and Tho : Faunce, Feb. 28, 1689-90. Mary Watson, widow of above, pre- sented the same Mar. 18, 1689-go, and was granted letters of administration.

[56] Inventory of Sam' West of Duxbury taken May 15, 1689, was presented in Court Mar. 18, 1689-90, by Tryphosa West, his widow, she being also appointed administratrix.

[58] Will of Edward Stephens of Marshfield, dated Nov. 2, 1689, proved third Tuesday of March 1689-90, bequeaths To son William Stephens, whole estate, except legacies here- after mentioned. " son Edward Stephens, £^\o, payable at age of 21 or at

marriage. " dau. Elizabeth Stephens, j[fi, payable at age of 18, or at

marriage, and one half my pewter ware. " dau. Patience Stephens, do.

15

114 Plymouth County Probate Records.

If any of my children die, his or her share is to revert to the remaining three. My loving brother John Sherman and my son William are to have disposal of my two youngest children. Witnessed by Benjamin Phillips, John Sherman and John Barker, who made oath to the same, third Tuesday of March 1689-go. [60] The inventory of said estate was presented by Wil Ham Stephens, eldest son of Edward Stephens, deceased, Mar. 18. 1689-90, having been appraised Nov. 25, 1689 by Sam* Spragut and Joseph Rose.

[61] Depesition dated Sept. 10, 1689. " ffor as much as Rowland Wills of Scituate being suddenly surprised with sickness and not being in a Capacity to make a written will * * * said Rowland Wills did declare on the nineth day of this Instant September before witness That it was his minde and will that James Briggs should have all his estate " and should bt at the charge of his Buriall.

Elizabeth Pincin wife of Thomas Pincin of Scituate, aged about 48 years, and Trustrom Davis aged about 24 years made oath Mar. 20, 1689-90, that they were present on the said nineth day of September and then heard the said Rowland Wills verb- ally declare his will.

[62] Inventory of the estate of the late deceased John Peter- son, taken Mar. 29, 1690, by Thomas Dillano and Joseph How land. Amt. jQ\\.- 7.. n. Joseph Peterson of Duxborough. made oath April i, 1690, that the same was a true inventory of the estate of his brother, John Peterson late of Duxborough. deceased, and he was appointed administrator.

[63] Inventory of the estate of Guydo Bayle}' junr late of Bridgewater deceased, taken Mar. 28, 1690, by David Perkins and Samuel Packer. Amt. ;;^38. . 3.. 2. Ebenezer Hill of Bridge- water was appointed administrator of said estate and made oath to said inventory, April i, 1690.

[64J Will of Elisha Besbey senr of Marshfield, dated April 6. 1688, bequeaths To eldest son Hopestill Besbey and his wife ^ of upland and meadow lying in Marshfield, whereon I now dwell. Also all my land in Scituate. If said son Hopestill and wife die without is- sue, said land shall be immediately sold, and the worth of tht

Plymouth County Probate Records. 115

house which said Hopestill has built upon said land shall be paid to whom the said Hopestill shall order at the time of his death, the remainder of the price of said land to be divided among my grandchildren, viz. to the children of my son John Besbey one fifth part, to the children of my son Elisha Besbey, one fifth part, to the children of my daughter Mary Beals one fifth part to the children of my daughter Martha Turner one fifth part, and to the children of my daughter Hannah Brooks one fifth part.

To son John Besbey, my house which I now dwell in etc. To son Elisha Besbey all my neat cattel and also I doe for- give * * * all that debt.

To dau. Mary Beals the Bed which I myself do lye upon * * * and two pair of sheets.

To dau. Hannah Brooks the Bed and Bedding which I lett her have when she married * * * and one pair of sheets. To dau. Martha Turner's three daughters, to each a pair of sheets.

Remainder of estate to son Hopestill for payment of debts and funeral expenses, he to be executor.

Witnessed by Samuel Wills, John Gushing and John Gushing senr. who made oath to the same June 4, i6go. The same day Hopestill Besbey presented the inventory of his father's estate vvhich was taken May 31, i6go by Elisha Turner and James Torrey. Amt. ^83.. 15.. 4.

[66] Inventory of the estate of Japheth Turner late of Dux- borough deceased, taken by Joseph " Setson," Josiah Keane Senr and Josiah Holmes, June 25, 1690, was presented b}' Han- nah Turner, widow of above, July 30, i6go, who was appointed administratrix, same date.

[68] Will of Joseph Wadsworth, '' being in dayly expectation of my Disolution by Reason of present weakness," mentions son Elisha, to whom he gives lands etc., he to pay ^"20 to my three daughters, Mehittable, Ruth and Bethiah.

To sons Samuel and Joseph, lands and meadows in Duxbor-

ough and Bridgwater.

Wife Mary to be sole executrix. Will dated March 22, 1689 witnessed by John Wadsworth and John Rogers who made r)ath to the same Sept. 16, 1690. [69] The same date, Mary

ii6 Plymouth County Probate Records.

Wadsworth, the widow presented the inventory, which had been taken Apr. i8, 1690. Amount £\^'^.. 4.. 6.

[70] "These are to Informe all persons whome it may Con- cern that whereas Benjamin Wood alias Atwood of the Town of Middlebury being prest upon their maties service against Canda and as he was Going to Plimouth on the nineteenth day of July 1690 - Did Desire us whose names are under written to take knowledge that If it should so please God that he should not Return againe that he did freely Give unto his Brother James Wood Alias Atwood * * * his whole estate," said James to pay debts and perform his engagement toward the maintainence of his mother. Signed, John Tomson senr and John Allin. Pre- sented in Court, Dec. 5, 1690, as was also the inventory of the "Estate of Benjamin Wood deceased upon his Returning from Canada," taken Dec. 2, 1690 by David Thomas and John Allin.

Administration upon the estate of Benjamin Gannet late of Scituate granted unto his brother Joseph Gannet of Scituate, Mar. 17, 1690-X.

[71] Moses Simons of Scituate "being bound out a souldier to Canada " doth authorize Joseph Berstow of Scituate to gather in all debts that are due said Simons and to pay all debts, in consideration whereof the said Moses doth leave his whole estate in the hands of said Joseph * * * until said Simons shall return home again. In case he does not return, estate after debts are paid is to be divided equally between his three breth- ren, or the survivors of them. Brother John Simons, to be sole executor. Dated July 22, 1690, witnessed by Thomas Palmer and William Berstow who made oath to the same Mar. 17, 1690-1. Inventory taken Mar. 16, 1691 by Benjamin Stetson and William Berstow, presented in Court Mar. 17, 1690-1.

[72] Inventory of the estate of Samuel Bryant of Scituate as appraised by William Perrey and Samuel Stetson, Feb. 16, i6go-i, presented by John Bryant of Scituate, Mar. 17, 1 690-1. Said John Bryant appointed administrator of the estate of his brother Sergeant Samuel Bryant late of Scituate, same date. Item of inventory, " Besides his Wages Due on the Canada Expedition."

[73] Inventory of the estate of Samuel Dwelley late ot Scituate " as it was found in several Houses."

Plymouth County Probate Records. 117

Item. " At the house of Richard Dwelley sens" leather, etc. Item. "At the house of Richard Dwelley, junr," Item. " ffound at the house of John Dwelley" [implements of sJioemaker's trade.]

Item. "Besides his wages as a souldier for Canada." Said inventory, taken Jan. 14, i6go-i by Jeremiah Hatch and James Bowker, was presented at Court by Richard Dwelley junr of Scituate as a true inventory " of the estate of his Brother Samuel Dwelley late of Scituate, Mar. 17, i6go-i, administration being granted to said Richard Dwelley junr same date.

[74] Inventory of the estate of Thomas Hyland jun"" late of Scituate deceased, presented at Court Mar. 17, i6go-i by Thomas Hyland of Scituate, father of said deceased to whom administration was granted. Item of inventory, " Besides his wages Due to him on the Canada Expedition."

Inventory of the estate of Arthur Loe late of Marshfield Deceased taken Mar. 13, i6go-i by Samuel Sprague and Arthur Howland. Item: "to his wages as a souldier to Canada.'" Margaret Loe of Scituate made oath to the true inventory of the estate of her brother Arthur Loe deceased. Mar. 17, i6go-i, she with John Foster of Marshfield being appointed administrator, same date.

Inventory of the estate of Matthew Stetson "deceased in the Expedition to Canada i6go," presented by Benjamin Stetson, father of the deceased. Mar. 17, i6go-i.

[75] "Whereas Nathaniel Parker late of Scituate was Prest to go out a Souldier in the Expedition to Canada and Dyed \s hilt- he was out in said Expedition * * * his Mother Mary Parker and his Eldest Brother Miles Parker not willing to medle with his estate " desired that administration be granted to Timothy Rogers of Marshfield "who is one of the chiefest of the Credi- tors." Petition dated Mar. 11, i6go-i.

Inventory of the estate of Lazarus Turner of Scituate de- ceased, taken Mar. 13, i6go-i by Jeremiah Hatch and Jonathan Turner. Item: "Besides his wages as a Soulder to Canada. '' Eliab Turner of Scituate made oath that the same was a true inventory of the estate of his brother Lazarus Turner, Mar. 17, t6go-i, and he, with William Perry, was appointed administrator.

ii8 Plymouth County Probate Records.

Mar. 17, i6go-i, Benjamin Stetson of Scituate was appointed administrator of tfie estate of his son Matthew Stetson late of Scituate.

The same day power of administration upon the estate of Nathaniel Parker late of Scituate was granted to Timothy Rogers of Marshfield. Inventory of said estate amounting to 15s.. lod.

[76] " The 22d Day of July 1690. We heard Captain Joseph Silvester Say that he was going out to warr And had not made any Settlement of my Estate but he said that it is my will that my Son Joseph shall have all the Land that is at Hughs Cross and three acres of Swamp up the Brooke and all the Rest of my Estate I leave and Give to my welbeloved Wife Mary Silvester to be at her Disposing to bring up my Little Children * * * I will if it may be that the other lands be Divided among my three youngest Boys." Above deposition sworn to by Benjamin Stetson senf and William Perrey Mar. 17, 1 690-1. Inventory of the estate of Captain Joseph Silvester taken at Scituate "ye 2gth " 1690-1, by Jeremiah Hatch and Samuel Stetson was presented by Mary Silvester, Mar. 17. 1690-1, she being app't administratrix same date. Item of inventory: "for expences in his sickness at Boston."

[79] Inventory of the estate of John Stetson late deceased taken Jan. 15, 1690-1, by Benjamin Stetson and Sami Stetson. Item : '•' Besides what is Due to him from the Colony for his wages on the Canada Expedition." Said inventory was pre- sented by Abigail Stetson, " Relict Widdow of Ensign John Stetson late of Scituate," Mar. 17, 1690-1, to whom administra- tion was granted same date.

[80] Will of Robert Finney of Plymouth "being * * * bound for Canada to flight against the ffrench and not knowing what may Happen to me in the voyage " gives To my brother Jonathan fifinney 20s. " " " Jeremiah " 20s.

" " " Joshua " 20s.

" " sister Hannah Morton ^^lo. " " " Elizabeth fifinney ;^5.

Rest of Estate to my brother Josiah flinne}' who is appointed vixecutor. Will dated July 23, 1690, witnessed by Thomas

Plymouth County Probate Records. iig

Clarke and Eleazer Cushman, who made oath to the same, Mar. 17, 1690-1.

Settlement of the estate of Ensign John Stetson of Scituate ordered as follows : Eldest son John Stetson shall have the house and land which his father died seized of, when he reaches the age of 21, excepting his mother's thirds thereof during her life, he to pay Honour and Barnabas, his sister and brother, each 50s when they reach 21 years of age or at their marriage. And the relict of said deceased is to have all the goods and chattels of deceased as her own proper estate, together with the benefit of said house and land till the heir come of age, for the bringing up of the children, she to pay Abigail her eldest daughter, and Anne her youngest daughter, each 50s at their day of marriage or when they attain the age of 21 years. Dated third Tuesday of March i6go-i.

[82] Inventory of the estate of Robert Finney, late of Plymouth, appraised by Joseph Warren and Tho. ffaunce, Jan. 6, i6gi-i, was presented by the executor of sd estate, Josiah Finney, Mar. 17, i6go-i.

"July i6go The Will of William Eaton I being Cald forth to go against the ffrench I Give i Cow and Calf to my ffather and mother. 2 all debts I Give to them But they must Gather them." Elkanah Cushman and Martha his Wife made oath to the above will. Mar. iS, i6go-i. [83] The inventory of said

estate was presented by Benjamin Eaton father of the said William Eaton, Mar. 18, i6go-i.

"The Testimony of Stephen Bryant Aged about 34 years and Mehittable his Wife Testifieth and Saith that * * * Joseph Knap late Resident at Plimouth before his Going out on the Expe- dition to Canada =i^ * * [said] that he would have me to deliver the heiffer of his that was in my hand if he did not Return againe unto his Brother Samuel Knapp and * * * after the Return of John Bright from Canada he being at our house he showed a writing which he said was the will of Joseph Knap and we hearing of it Redd to the best of our Remembrance that writing said that he had Given the heiffer at our house to Elizabeth Knap the daughter of Moses Knap and I the said Mehittable said to ye said John Bright that I thought it strange

I20 Hon. Peter Bulkeley.

that he had altered his mind so much. The said Bright then said that Joseph Knap did Give a Pole of meadow unto his Brother Samuel Knap and his wages to his mother." Sworn in court, Mar. 17, 1 690-1.

To be contimied.

HON. PETER BULKELEY, M.A.

i;y ruth wood hoag, of boston.

In the records of Concord births and burials, 1639-1644, col- lected by Mr. Stephen Winthrop at Boston, we hnd : "Peter the Sonne of M"" Edward Buckley was borne the (n°) 1640 " that is, January 3, 1640. O. S.* The name of his mother is not known. Peter Bulkeley came from a distinguished family, being of the twelfth generation from Robert Bulkeley Esq., one of the English Barons who, in the reign of King John (who died in 1216), was Lord of the Manor of Bulkeky, in the county Palatine of Chester. Peter's grandfather, f Rev. Peter Bulkeley,

*NoTE : From other dates on the record, for instance, 28° (2°) 1641, we see that the tirst numeral refers to the day, and the second to the month. Uiiiil Sept. 4752 in Eni^land an^l her coh)nies the year hegan on March 25th and March was called the hrst month. The 11 in the date (11°) 1640 must then mean January.

fNoTE: The children of Rev. Peter Bulkeley by his first wife, Jane Allen, >vere : Edward, Mary, Thomas, Nathaniel John, Mary, George, Daniel, Jahez, Joseph, William and Richard. By his second wife, Grace Chit^voo 1, thiy were: (iershom, Eliezer, Dorothy and Peter. This Peter was born at C'oncord Aug, 12, (643. Many people have supjiosed that he was the Hon. Peter Bulkeley of Concord, the subject of this sketch. I>ut two wills tend to prove that he was not, and that he lived at Fairlield, Ct. His brother, Gershom, mentioned above, in his will made May 2, 1 71 2, a year before he died, says:— ■" Item, to my brother Peter's chililren (Gershom, Peter, Grace, Margaret and Dorothec) I give each of them ten shillings " •:tc. The son of Rev. Peter Bulkeley and Grace must then have had the above named children. Now a Peter Bulkeley at Fairfield ^Sec E. IJ. Schenek's Hist, of Fdir/ield). in his will dated March 25, 1691 [1692] mentions a son Peter and daughters Grace and Margaret. He was of the right age to be the Ptter, son of ><ev. Peter Bulkeley, for he speaks of himself in this will as " in the 49 year of his age." Two sons of Rev. Peter Bulkeley, Thomas and Daniel, went to Fairfield in :(644 in company with Rev. John Jones, and were among its first settlers. It is probable then, that tliis Peter of Fairlield was the son of Rev. Peter Bulkeley, and that the Hm. Peter Bulkeley was the grandson of Rev. Peter, and son of Kev. Eduard Bulkeley, as has been assumed in this article

When Rev. Peter Bulkeley died in 1659, his widow soon accompanied her son Gershom to New London, where there is record of her buying a house of William Hough. Simon Rradstreet, of New London, in his journal under date of April 21, 669, writes: ''Mrs. Grace Bulkely ye widow of Mr Peter Bulkeley, sometimes pastor of ye church of Concord, deceased. She was a woman of great piety and ./isdom and dyed in a good old age."

Hon. Peter Bulkeley. 1 21

came to America in 1635, 111 the Susan and Ellen, and was the first pastor ot the church in Concord. Tne eldest son of RfV. P.cin B ilkele/, b/ his first wite Jane, daughter of Thomas Allen ot Gjldington, was Rev. Edward^ B.ilkeley, who preached at Marshfield, and later succeeded his father as pastor of the Concord church. Siwall, m his diary, mentions Edward's death as follows: ''Jan. 4, 1695-6 Tne Rev'd Mr. Edward Bulkly ot Concord dies at Chelmsford in a good old age, is buried at Concord." Peterj Billceley, eldest son of Rev. Edward B i lite- ley, graduated from Harvard College in the class of 1660, took a second degree, and in 1663 was chosen a Fellow.

On May ir, 1670, Peter Bulkeley was '' admitted to freedome." Tnree years later, May 7, 16/3, he was elected deputy for Con- cord, to the Gen«-ral Court. He was reelected for the three succeeding years, and during the last year, 1676, he served as Speaker. For eight years, from 16/7 to 16H4 inclusive, he was elected to the office of Assistant, and in 1682 and '83, he was, besides. Second Commissioner, and in 1684 First Commissioner in Reserve. During this time he frequently performed important duties. When various charges had been raised in England against Massachusetts, especially in regard to the colony's usurping authority over land claimed by Gorges in Maine and by Mason in New Hampshire, and also in regard to the great iniepandence of the colony in miking laws, it was Peter Bulkeley who, with William Stoughton, was sent to England to treat with the King. They sailed September 6, 1676, and returned in December, 1679. On May ig, 1680, Peter Bulkeley was appointed a member of a committee to revise the laws in accordance with the demands of the King. When the Militia needed reorganization, t:)Ulkeley, with the title of Major, was given command of half of the former regiment of \liddlesex. This was October 13, 1680. On March 30, 1683, Major Bulkeley was appointed one of the magistrates to keep a court in Essex for the trial of the cases in reference to the claims of .VIr. Mason in that county.

When, in 1686, the charter of the colony was revoked and Joseph Dudley was appointed President, Major Peter Bulkeley was one of the counsellors in the commission associated with Dudley. Later in the year, when Andros became governor,

16

122 Hon. Peter Bulkeley.

Bulkeley was named in his commission. He was re-appointed in April, 1688. By the order of Governor Andros issued iMarch 3, 1687, " for the establishment of courts of judicature and public justice," Joseph Dudley was made Chief Justice with Peter Bulkeley and William Stoughton his associates. Put, it we are to credit Randolph's statements, Major Bulkeley was by this time quite infirm and hardly equal to the duties devolving upon him. Randolph says, in a letter to Mr. Blaithwait dated July 28. 1686 : " Honest ajor J ulkeley is quite tyred out and (an hardly be perswaded to come to Boston." Later, writing to Mr. Povey, Jan. 24, 1688, of the great necessity of sending judges from England, he says: " As for \ r. )>ulkeley, he is stupified and drown in melancholy and almost useless, being seldom with us." Sewall writes of his death thus : «' May 25, 1688. Col. Peter Bulkeley of Concord, dies, having languished lor a long time. Died this Friday about eleven o'clock."

Hon. Peter3 Bulkeley married Rebecca, daughter of Lieut. Joseph and Sarah Wheeler, on April 16, 1667. Their children were :

1. Edward b. Mar. 18, 1669

2. Joseph b. Sept. 7, 1670. m. (0 Widow Rebecca Minot-

(2) Silence Jeffrey.

3. John b. July \o, 1773

4. Rebecca b. 1681 m. Jonathan Prescott Jr.

Hon. Peter Bulkeley's widow married, as his third wife, Jona- than Prescott, son of John and Mary Platts Prescott, and father of Jonathan Prescott, Jr., who married her daughter Rtbecca.

The original of the portrait of Hon. Peter Bulkeley which appears with this article, is supposed to have been painted by Sir Godfrey Kneller during the time when Mr. Bulkeley was in England, as agent for the Massachusetts colony, 1676-79. It is said that the shape and position of the hand are character- istic of Sir Godfrey's portrait paintings. In the summer of 1851, a copy of the portrait was painted by Mr. William H. Scarborough, of Columbia, S. C, for a Mr. Bulkeley, of South Carolina. The original is now in the possession of Mrs George D. Sargent of Boston. The reproduction in this magazine is furnished by William Prescott Greenlaw, a descendant of Hon. Peter Bulkeley through this line :

Notes. 1 23

Hon. Peter Bulkeiey, M.A. = Rebecca Wheeler

Dr. Jonathan Prescott, Jr. = Rebecca Bulkeiey

Rev. David Hall, D.D. = Elizabeth Prescott

Col. John Hale = Elizabeth Hall

Dr. Jonathan Poole = Elizabeth Hale

Samuel Hale Poole =: Sally Yates

Nathaniel Webb Greenlaw = Susan Woodward Poole

William Prescott Greenlaw

NOTES. Avery Genealogy. Dr. Elroy McKendree Avery, 657 Woodland Hilis Avenue, Cleveland, Ohio, is writina: a genealogy of the Avery family, and wishes all Aver\s and Avery descendants to send their addresses to him. He is publishing "Avery Notes and Queries, A Quarterly Magazine devoted to the History of the Groton Averys." The subscription is fifty cents per year. Four numbers have been issued.

Bkew.steu Genealogy. The early generations of the descendants of Elder William Brewster, prepared by the editor of this magazine, will be published in the New England Historical and Genealogical Register, beginning in the January (1899) number. Miss Emma C. B. Jones. Walnut Hills. Cincinrati, Ohio, is compiiing a complete record of this family, and desire the cooperation of the descendants of Elder lirewster in her work. Circulars, giving detailed information, and record blanks may be had of Miss Jones.

Cotton Genealogy. Frank E. Cotton, Esq., of Woburn, Mass., is preparing a genealogy of the Cotton families descended from Rev. John Cotton of Boston, William Cotton of Portsmouth, N. H., and Leonard Cotton of Newburyport, Mass.

FiLLEBROWN GENEALOGY. Rev. C. L Filleldown, 31 Grape St., Maiden, M:iss., is preparing a history of the Fillebrown family, descended from Thomas Fillebrown, 1631-1713.

124 Queries.

Ii)E Genealogy. A genealogical history of the Ide family, descendt-d from Nicliolas Ide of Rehoboth, is being prepared by Herbert C. Ide, of Webster, Mass.

Rhode Island Military Kecohds. R. Hammttt Tilley of New- port, R. I.. State Record Commissioner, is collecting the material net es- sary to complete the rolls of Rliode Island Soldiers who fought in tlie Colonial Wars and in the War of the Revolution. Persons having muster rolls, pay rolls, pay receipts, order books, letters or any other documents showing the servile of Rliode Island men who fought in tlicse wars, are requested to correspond with .Mr. Tilley,

Waterman Genealogy. Mr. George Thurston Waterman, of tl)f New York State Library, Albany, N. Y., is writing a history of this family-

QUERIES. Wanted :

48. 'Y\\t parentage o[ Levi Cram, born April 13, 1769, died Oct. 23, 1851, who married Hetsey True in 1802, and had ten children.

49. T\\& parentage oi Harriet Cram, who married Daniel True (born in Lebanon, N. H., March 4, 1807, died in Pittsford, Vt., Nov. 5, i844> and was over ninety years old when she died.

50. IXyt parentage of Eunice Cram, born July 23, 1780, died in Johnson^ Vt.. January 19, 1804, who married Elisha Dodge, February 18, 1800. He was born in Beverly. Mass., September 4, 1772, and died in Johnson, Vt., May 23. 1846.

51. Th^ parentage oi Timothy T. Cram, who married Susanna Graves. She was born July 11, 1801.

J. G. C.

Information concerning the ancestors and descendants, as follows:

52. Humphrey Turner, who came to Plymouth Colony about 1626, and settled in Scituate; the desire being to continue the work of Jacob Turner, published in 1852.

53. Captain William Turner, who was killed May 18, 1676, at the Great Falls in Connecticut River, by the Indians. Supposed to be a relative of Humphrey, and one of the constituent members of the First Baptist Church, organized in Boston, 1C65.

54. John Turner, who with his two sons, came in the " Mayflower," 1620. His daughter Elizabeth came in the " Hopewell," 1635, went to Salem, and joined the church there.

55. Thomas Rogers, who with his son Joseph, came in the " Mayflower," 1620. A. R. Turner,

Maiden, Mass.

56. Any information regarding Peter Presho (Persho, Perseau ?) a Hugue-

Answers to Queries. 125

not, father of Peter and James of Raynham, where the latter married Anna Sampson, Nov. 9, 1752.

57. Ancestry of Anna (Sampson) Presho, who died in Chesterfield, N. H.. July 22, 1825, aired 88. Was she identical with Anna4 Sampson of Middleboro, {Isaaci, Isaaa, Abraham^) mentioned in Vinton's Giles Memorial .''

C. L. D. W.

58. M liden name, pirentage 2M^ date oi marriage of Mary, wife of John Dunham, Jr., of Plymouth, Mass. They were m.irried about 1647.

C. S. R.

59. The parentage oi Hannah Hall, born I'SSo, died July 2S, 1753, in her •j;^±yii?ir {gravestone); married at Yarmouth, Mass., Sept. 19,1700. Capt. Joseph Sears. He was born 1675, ^"d died May 7, 1750. See Sears Genealogy.

H. N. S.

60. In/orr/iation of all persons by the name of Berry.

Address D. M. Peck, 70 Pomeroy Ave., Pittsfield, Mass.

61. The address of a competent and reliable genealogist in Holland.

G. W. W.

ANSWERS TO QUERIES.

For the parentage of Hon. Peter Hulkeley, E. C. T. is referred to the memoir of Bulkeley in this number.

W. P. G.

Hannah, wife of William Blake, of Dorchester, was a daughter of Thom is and Sarah Tolmm. Shi mirried, first, George Lyon, in 1661, who died in 1691 ; secon 1, William Blake at Miltoa, Nov. 22. 16)3. See Francis E. Blake's " Increisa Blake, of Bjsto i, His Ancestors aid Disceniants, with a full accouat of William LJlake, of Dorchester," page 26.

W. P. G.

Nathaniel Webb, Sr., of Woolwich, Me., married Jane Blanchard, daughter of Samuel and Jane (Derby) Blanchard. She was born Dec. 17, 1732, and died Dec. 21, 1821, aged 89 years.

Nathaniel Webb, Sr., came to Woolwich, Me., from Hingham, Mass., before the Revolutioi with his brother Samuel, who married Sarah Lincoln, of Hingham. They were sons of Christopher and Anna (White) Webb of Boston and Braintree. Nathaniel Webb died July 20, 1772. His son, Nathaniel Jr., married Lydia (Stanford) Tukey, and lived at Newcastle, Me.

Mrs. Harriet Webb Dunbar,

New Bedford, Mass.

t26 Book Notes.

44. The follow! ng records of the birtlis of the children of William an I Hannah (Sinimoas) Richards appear in the town records of Pem- broke :

Rispah born January 21, 1740,

William " March 23, 1742,

Erastus " July 28, 1744.

Priscilla " November 7, 1746,

Benjamin " December 23, 1749,

Nancy " March 16. 1752.

In the church records of Pembroke, I find Silvina, daughter of William Richards, bapt. May 14, 1758.

Mis-; Susan A. Smith No. Pembroke, Mass. [Morse's Richards Genealogy (p lije 75) ijives two more children; Hannah, who married Rev. Andrew Fuller, of Warren, Me.; and Betsey, who lived aud died in Bristol, Me. William married Ruth Bryant, Erastus married B ;tty Doly Sherman, Nancy married G-.'orge James Yates of Bristol. .Vie, at Marshfield, November 26, 1772 (by Rev. A. Wales), and Priscilla married Coggin, of Bristol.

—Editor.^

47, Isaac Sampson married first Sarah Barlow. They were married at Plympton, Oct. 26, 1715. Editor.

Elizabetli, the sec. w. of Isaacs Sampson, of Plympton and Middlebor- ough, may have been a daughter of Jacobs Cook (Jacobs, Francis^). The names of six children of Jacobs Cook and Lydias Miller (John^, Rev. John'j are given in •• N. E. Hist. Gen. Register,'" Vol. LI p. 34. Davis, in "Ancient Landmarks of Plymouth." adds two, perhaps cliil- dren of Plioe'ie, the second wife of J. icol:)5. Was tliere a nintli. Eliza- betlu, married, about 1730,10 Isaacs Sampson (Isaacs, Abraham')? See "Sampson Family " in Vinton's "Giles Memorial." If so(t}Eiiza- beth4 bore the name of her father's sistt-r. (2) Her son Jacobs that of her father, grandfather and brother. (3) Her daugliter Phebes ^^^'^^ o^ her motlier or step-mother, and of hf r brother Jacob's4 wife. (4) Her daughter Lydias that of her father's first wife; iiut probably this name was from the paternal grandmother, Lydia (Standish) Sampson. This coincidence of names, some of them rather unusual, can scarcely be accidental. C. L. D. W.

BOOK NOTES.

tncrcase B'.ik'.. of Boston, his Ancestors and Descendants^ with a full account of William Blake of Dorchester, and his five children. Com- piled by Francis E. Blake. B>stoi, 1S9S 8 vo, pp. 147. [Price $2.50. For sale by F. E. Blake, 95 Milk St., B >ston, Mass ]

The publication of this book was planned mainly for the

fjreservation of the records collected by the late Rev. Charles

Book Notes. 127

M. Blake, U. S. A., relating to the family of Increase Blakt- (^/arnes:!, Jarnes'^, Williain^) who was born in Dorchester, Mass. , Jane 8, 1699. The incompleteness of that collection, however, led Francis E. Blake, Esq., to make extended and exhaustive researches into the history of the family, with the result that the original material of Rev. Mr. Blake has been increased at least ten-fold. The present compiler has also added a very full account of the earlier generations of the family. The "Register plan" of arrangement is followed. A number of fine illustrations and a thorough index add mucli to the value of this attractive volume.

The Descendants of John Forty, 1805-189S. Edited and Compiled by (ieo. W. Wagenseller A.M., Middleburgh, Penn. 1898. i2mo. [Price 50 cents.]

This pamphlet consists of pages 172 to 180 of the Wagen- seller Genealogy and a pip^r cover bearing the title.

The Descendants of Gottfried Orwig, 1719-1898. Edited and Compiled by Geo. W. Wagenseller, A. M., Middleburgh, Penn. 1898. i2mo. [Price

51.00.]

The pamphlet bearing this title on its cover contains pages 181 to 208 of the Wagenseller Gansalogy.

The Pillsbtiry Family : ]>eing a History of William and Dorothy Pillsbury (or Pilsberv). of Newbury, in New England, and Their Descendants to the Eleventh Generation. Compiled by David B. Pilsbury and Emily A. Gttcheli. Everett, Mass.: Massachusetts Publishing Company. 1898. 8vo, pp. xxix-]-307. [Price $4.00.]

Miss Emily A. Getchell has embodied in this volume the results of researches, made during the past thirty years by herself and the late David B. Pilsbury, for the descendants of William Pillsbury of Dorchester and Newbury. She has arranged the family history on a clear and concise plan and prepared a good index, thus making the volume available for quick reference. The book is unusually well printed and strongly bound. One looks almost in vain for those typo- graphical errors which occur so frequently in genealogical books.

/ohn Rogers of Marshfeld and Some of his Descendants. By Josiah H,

128 Book Notes.

Drummonrl, Porilanrl, Me. Fc^qS. 8vo, pp. 194. [Price $1.00. For sale by n. W. Biyaiit. Portland, Me.l

This vokiine is offered at a very low price so that it may have a large circulation among those interested in this Old Colony fainily. Fro n the materials gathered during the preparation | of " The John Rogers Families of Plymouth and Vicmity " s ipplemiatad by the results of researches made by Miss Rhoda B. Ellis, of Hano/er, thi Hj.i.Josiah H. Drnmmond has con- piled a very co.nplete history of this family. The frequent allusions to and quotations from original sources of informa- tion indicate the thoroughness and accuracy of the work.

The History of the IVai^enseller Fdniilv in America, With Kindred Branches. Edited an'i Compiled l)y CJ -o W. Wa<;enseller, A M.. \iid- dleburgh. Penn. .Middieburjjh, Penn. : WHsjenseller Publishing Company^ 189S. i2nio. pp 223. [Price #3 10 postpaid.]

This volume contains a complete record of the descendants of Christopher Wagenseil, of Pennsylvania, and branches of the King, Orvvig and Forry families. It is illustrated and indexed.

Extracts from the Note-Book of The Rei/ John Fiske, 1637-1675. With an Introduction by Samuel A. Green. Caniiiriduje. 1898. Svo, pp. 24.

These extracts from a Note-book kept by the Rev. John Fiske during his several pastorates at Salem, Wenham and Cielmsford, will pro/e very valuable additions to the early local history of those towns.

Genealogies of the following families have been recently issued: Bellows (Svo, pp. xvi. + 657), Bradford (Svo, pp. 27), Carpenter (4to, pp. 90S), Cox (Svo, pp. 8), Deacon and Allied Families (Svo, pp. xxvi. -|_ 394J, Devotion (sm. 4to, pp. 121), Fairinan (Svo, pp. 36), Fenno (Svo, pp. 11), For- rest (4to, pp. 141), Gillet (Svo, pp. 9), Ingraham (24mo, pp. 12), McPike, Guest and Dumont, (4to, pp. 181), Prince (Svo, pp. 11), Pynchon (Svo, pp. 24), Reading, Howell, Yerkes, Watts, Latham, and Elkins Families (4to, pp. 2S6),' Sayler (4to, pp. 164), Spencer (sq. i2mo, pp. 247), Tuthill (Svo, pp. 12), Wheeler and Thaxter (Svo, pp. 74), Whittelsey Whittlesey (Svo, pp. 414), White (8vo, pp. 8) and Wilson (Svo, pp. 98).

% ^imiiterli) IHnga^iiti! of lamilo listcrn. Vol. I. 1898. No. 5.

Contents.

TITLE and INDEX OF SUBJECTS i.-viii.

INDEX OF PERSONS 129-157.

INDEX OF ADVERTISEMENTS i59-

DIRECTIONS FOR BINDING 160.

ADVERTISEMENTS xxxiii.-xl.

Price 25 Cents. Vol. I., $1.50.

Published by LUCY HALL GREENLAW,

CAMBRIDGE, MASS.

^0 _^___ m}

TJie Genealogical Advertiser.

^be (3enealoGical Hbvertiser,

A QUARTERLY MAGAZINE OF FAMILY HISTORY.

Issued in March, June, September and December. "

For the year 1899, each Number will contain at leasl

thirty-two octavo pages, printed on excellent paper. \

Subscription, payable in advance, ^i.oo.

An 1nj)KX of \olunie II. will he issued as a separate number. Subscriljers whc pay $1.00 IN AD\ANCK for the Second Volume will receive this Index free; the pried of the Index to others will be fifty cents. The Index numbers are not mailable as second class matter, all other numbers are.

LUCY HALL CKKENLAW, Eiutok anh I'l iu.imikr

Back Numbers of tlie (Iknkalo.uiai, Al>vkktiskk may be had of the jiublisher at the following prices:

Numbers i and 3, each, - - .25

Number 4, . . . . ^q

Numbers I, 2, 3 and 4, - - L25

Index to V'ol. I., - - - .25

Volume One, bound in cloth, ... j;2.oo

" " in numbers, - - ' - - 1.50

Covers, for binding, each, - - . - .30

Address all communications to

THE GENEALOGICAL ADVERTISER, I Gordon Place, Cambridgeport, Mass,

The "Old Northwest" Qenealogical Quarterly.

The organ of the "(lid Northwest" Genealogical Society, and the only magazine of its kind now pulilishcd west of the Atlantic States, entered upon its second year with the number for January, 1899.

Vol. I, bound in paper, can be had for ,$3.00; cloth, S4.00; half morocco, S4 50'

postpaid. No mi3rc single numl)ers of this volume will be sold except tc) fill out setsi

Price of Vol. II. $2.00 per annum, fifty cents per number.

Advertising pertaining to (ienealogy and kindred subjects at reasonable rates.

Address, DR. L. C. HERRICK, Secretary,

1447 Highland Street COLUMBUS, OHIO.,

THE LOWELL GENEALOGY

JUST IJ^SOJB^O.

About goo Pagf.s ; 76 Illus'jkations ; Emi'-lazon (,)f Coat oi Arms. Edition limited. The Tuttle Co. , Rutland, Vt. , Publishers.

Price: Cloth, $7.50; Morocco, $9.00.

Price will probably be advancd soon.

Address, DELMAR R. LOWELL, iy8 Columbian Ave, Rutland. \ l.

INDEX OF PERSONS.

Names occurring more than once on a page are marked with an asterisk (*).

Aborne,

47

AiJRAHAM, John, 67

Adams, , 75

Andrew N., 23 Esther, 72 Heury, 23 Jemima, 6 John, 23 AoDiNGTON, Isaac, 74 Adkins, see Atkixs. Admistek, Deliverance, 33 Ai.i>EN, I Abigail, 112 Ai.LDEN, ) David, 19

Elizabeth, 2 Hannah, 3 John, 18, 19* Jonathan, 18, 19, 39 Joseph, 19 Lydia, 5 Mary, 5, 20, 107 Mercy, 36 Priscilla, 19

Aldworth, ) , 81

Alworth, 5 Robert, 82 Alger, Alice, 39 Israel, 39 All ART), , 75

Allen, All IN, Allyn,

75

Ames,

Abigail, 38 Benjamin, 23, 37, 38 Betiiiah, 6 George Heui'y, 23 Jacob, 38 Jane, 120, 121 John, 41, 116* Mary, 37 Matthew, 23 Mehitable, 39 Phineas, 23 Samuel, 20 Thomas, 121 , 75

John, 17 Thomas, 39, 66 Amos, Anna, 80

Andrewes, ) Hannah, 34 Andrews, > Isaac, 22 Andkose, ) Luke, 72

Mary, 20, 33 Solomon, 2i Tryphena, 64 Andros, Edmund, 87, 121, 122 Angier, John, 37, 38* Arnold, Edward, 40*, 107* Ezra, 40 James, 107 James N., 80 Seth, 42 William, 14 AsHELY, } Abraham, 34, 35 Ashley, \ Elizabeth, 33, 35* Joseph, 33 William, 35 AsKiNs, see also Erskine. Alexander, 15 Betsey, 16, 66 Christopher, 37, 38, 66 Ebeuezer, 65 Elizabeth, 65 George, 11 Hannah, 68 Henry, 103 . James, 66, 103 Jane, 68 Janet, 10 John, 66 Lydia, 15 Mary, 65 Nancy, 10 Robert, 15 Ruth, 66 Atkins, { Thankful, 106 Adkins, J Thomas, 83*, 84*, 85,* 86* Atwood, Benjamin, 116 James, 116 John 8, Mary, 8 Sarah, 7 Avery, Elroy McKendree, 123 John, 23

17

I30

Indfx of Persons.

l>Ai?BV, Mary, 14

Uabcock, , 75

Bachii.ek, see Batciielleii.

Bailey, ^ , 46

Batli.ie, [Elizabeth, 2 Baii-y, rEphraim, 10 Bayley, J Guydo, 114

Lydia, 14 Bakek, Abigail, 9 Allen, 49* Elizabeth, 49* Daniel, 65 Joshua, 109 Samuel, 106 Bat.by, Mary, 14

Balcom, , 75

Alexander, 77 Hannah, 76 Balliston, Sarah, 11 Bakbour, Edmund D., 75

George, 7.5* Bakden, \ Isaac, 36 Bakdin, I Sarah, 36 Barker, Anna, 105

Bethiah, 25* Deborah, 109 Desire, 106 Francis, 25, 42 Hannah, 63, 109, 110 Isaac, 63 John, 46, 70, 114 Joseph, 104 Joshua, 25 Margaret, 46 Mary, 25, 110 Nathaniel, 25 Thomas, 25* Barlow, George, 33 Joseph, 34 Sarah, 126 Barnard, David, 49

Holman, 49* Jonathan, 49 Mary, 49* Robert, 49* Samuel, 49* Susanna, 49*

Barnes, , 75

Mercy, 7 Rebecca, 8 Sarah, 7 Barrill, \ Lydia, 75 Barrel, \ Robert, 21

William, 75 BARiioAV, I Coombs, 4, 6 Barrows, ( Deborah, 1, 35 George, 1 John, 35 Robert, 4 Ruth, 33

Barstow, \ Benjamin, 36

Berstow, \ Hannah, 106 Joseph, 116* Lydia, 107, 110 Martha, 36 William, 116*

Bartlett, \

Bartlet, j

-,75

Benjamin, 20 Ebenezer, 40 Josei)h, 6, 74 Seth, 107, 108 Wright, 39 Barton, Eunice, 66 John, 67 Margaret, 66 Peggy, 16 Bass, Benjamin, 36 John, 20 Ruth, 20 Bassett, \ Frank G., 43 Bassit, ( Lydia, 37

Mehitable, 5, 111 Ruth, 2, 38 Batcheller, ) Henry, 23 Bachiler, J John, 23

Joseph, 23 Joshua, 23 Stephen, 23

Bateman, , 47

Bates, \ Benjamin, 76 Bate, ) Clement, 36 Clifford, 27 Comfort, 76 Dexter, 76 Solomon, 76*

Battelle, , 75

Baxter, , 47

Enos, 13, 68, 70 James Phinney, 101 Jane, 104 John E., 71 Bayley, see Bailey Beals, ) Deborah, 60 Beale, ) Jedediah, 60, 111 Mary, 115* Solomon, 60, 109 Bearse, ) Austin, 110 Bearce, ) Ebenezer, 71 Isaac, 68 Jane, 69 John, 12, 103 Samuel, 102 Vishtea, 12 Beaty, John, 10 Belciip:r, Elizabeth, 46 Gregory, 46 Samuel, 46* Belden, Jonathan, 67, 102 Bellows, , 128

Index of Persons.

131

Bemis, Azubali, 49

Charles H., 49 Jesse, 49 Bknnett, I Eleanor, 5, 111 Bk.vnet, ( Isaac, 5

Joanna, 112 Sarah, 3 Bexson, Caleb, 85 Bent, Elizabeth, 5, 17

Joseph, 17 Berstow, see Barstow

Behry, , 125

Peter, 15 Besbey, see Bisbee Bessey, ) David, 108 Besse, S Tabitha, 35

BioELOw, , 75

Biggs, Patience, 47 Billings, Mary, 46 BiLLiNGTON, Isaac, 4 Mercy, 7 BiitAM, see Byram Bisbee, ) Benjamin, 31 BisBE, > Elijah, 03 Besbey, ) Elisha, 31«, 110, 114, 115* Hopestill, 114*, 115* J aims, 31 John, 01, 110, 115* Jonah, 01 Martha, 63 Mary, 61 Moses, 28 Ruth, 110 Samuel, 31 Sarah, 31*, 110 Bishop, Abigail, 2, 26, 30* Amy, 60 Constance, 30 Content, 110 Deborah, 20, 110 Deliverance, 30 Dorothy, 20 Ebenezer, 26, 60 Eleanor, 27 Elizabeth, 20*, 27 Hannah, 26 Hutson, 30* James, 26, 60 John*. 26, 27 Joshua, 27 Josiah, 26, 110 Keturah, 26 Naomi, i!6 Nathaniel, 27 Peleg-, 60 Blackmeb, Elizabeth, 35

Phebe, 108 Blaithwait, mr., 122

Blake, , 75

Charles M., 127

Blake, ( Francis E., 125, 126, 127 confd. i Hannah, 76, 125

Increase, 125, 126, 127 James, 127*

William, 76, 125*, 126, 127 Blanciiaru, Jane, 125

Samuel, 125 Blaney, Aaron, 103 Blen, Jane, 65 Mary, 70 Bliss, L. Maria, 49

Lizzie Maria, 49 Jesse E., 49 Blunt, James, 67

Nancy, 103 Blytii, John, 64 BoBEY, Susan, 14 Boles, Deborah, 111

Deliverance, 110 Bolton, Charles Knowles, 23 Mary, 45 William, 45

Bond, , 46

xirthur Thomas, 44 Henry, 23 BoNNEY, I Abiah, 31, 110 BoNEY, J Abigail, 30*, 31* Ann, 109 Charles L., 46 David, 31 Deborah, 109 Desire, 4

Ebenezer, 30, 109 Elijah, 111 Elisha, 30, 109 Ezekiel, 60, 110 Ichabod, 109 James, 2, 30*, 31* Job, 110 John, 27 Joseph, 60*, 62 Margaret, 60*, 62* Mary, 60, 109 Nathaniel, 60 Ruth, 109 Sarah, 30 Thomas, 46 William, 18* Bourn, Alice, 17

Elizabeth, 41 John, 17* Martha, 108 Thomas, 17* BowDEN, Mary, 2 BowKER, James, 117 Richard, 36 BoWLEY, Benjamin, 67

William. 67 Boyd, Elizabeth, iO, 67 Jenny, 15

132

Index of Persons.

Ho YD, ) John, 11, 71 cont'd i Nancy, 102

Sally, 69

Susan, 103

BOYDEN, , 75

Brackktt, I Alpheus L., 77 Bracket, i Anthony, 77* Betsey, 16 Margaret, 12 Peggy, 13 Thomas, 77

Bkaoford, , 128

John, 18* Mercy, 43 William, 18, 101* Bradley, Jesse, 16 Bradstkeet, Simon, 120 Brand, Caleb, 37, 38 Brattle, Edward, 98, 99, 100 Bray'Ley, Sarah, 3 Brett, Anna 39

Hannah, 39 Sarah, 37 William, 20, 39 Brewster, ) Ichabod, 107 Bruster, ) Ira, 15

Buth, 107 William, 18, 123 Briant, see Bryant Briggs, Ebenezer, 35

Elizabeth, 34, 35 Frances, 19 James, 41*, 114 Jedediah, 34, 35 L. Vernon, 48 Ruth, 28 Bright, 119*, 120

Brooks, , 75

Caroline, 50 Charlotte D., 50 George, 49 Hannah, 115* Lucy, 49, 50 Luke, 49, 50 Lydia, 49* Mary, 50* Mary M., 50 Nathan, 50* Silas, 50* Silas P., 50 Sophia Ann, 50 Brooman, Mary, 111 Brow, Elizabeth, 71

Browx, / , 47

Brown!;, ( Achsah, 50 Ann, 50, 51 Artemas, 51 Bathsheba, 51* Benjamin, 50*, 51,85 Betsey, 50

Brown, | Boaz, 50*, 51*, 52 cont'd, f Charlotte 50

Edward, 50, 51*

Elizabeth, 50, 101

Ezekiel, 51

Ezra, 51, 66

Grace, 50

Israel, 51*

James, 51*

Jesse, 51

John, 14, 51*, 81, 82*, 84, 89, 101

Joshua, 50, 51

Josiah, 50, 51*

Louisa H., 51

Lucy, 51

Mary, 51*, 52, 64*

Matilda M., 51

Relief, 51

Rhoda 51

Sarah, 76

Tabitha, 50, 51*

Tabitha Mary, 52

William, 83 Bruck, Chandler, 52 Sarah, 52

Brush, , 80

Bruster, see Brewster Bry'Ant, ) Abthia, 32 Briant, | Anna, 12, 70

Barsheba, 59*, 61*

Bethiah, 64

Betsey, 68

David, 13, 36

Deborah, 59, 106

Egatha, 31

Elizabeth, 28*

Gene, 64

George, 13, 14

H. W., 79, 128

Hannah. 13, 31, 59, 110

James, 103

Jane, 68

Jerusha, 68

John, m, 74, 75, 116*

Jonathan, 7, 13, 64*,

Margaret, 66

Mary, 1, 37, 64*, 67

Mehitable, 59, 119*

Nehemiah, 28, 31

Rachel, 72

Ruth, 28, 31*, 32*, 59, 126

Samuel, 72, 116*

Stephen, 59*, 61,119

Thomas, 59

William, 28, 31*, 32* Buck, Isaac, 42* John, 2 Rachel, 2 BucKiJN, Robert, 68

Index of Persons.

133

BuKLAND, Joseph, 1 BuGBEE, Betsey, 70 Hauuaii, 71 Mary, 103 Naucy, 69 Sally, 103 BULKELEY, ^ major, 121, 122* Buckley, I mr., 122 Bur-KEi-Y, ^Daniel, 120* Bulk LEY, I Dorothy, 120* BuLKi-Y, J Georgfe, 120

Gershom, 120*

Grace, 120*

Edward, 120*, 121*, 122

Eliezer, 120

Jabez, 120

Johu, 120, 122

Joseph, 120, 122

Margaret, 120*

Mary, 120*

Nathaniel, 120

Peter, 22, 120*, 121* 122* 123, 125

Rebecca, 122*, 123

Richard, 120

Robert, 120

Thomas, 120*

William, 120

BULLAKD, , 75

Bulloch, Joseph Gaston Baillie, 46 Bump, Elizabeth, 37 Hannah, 34 Josiah, 34 BuMPAs, ) Abigail, 35 BuMPASs, (Deborah, 108 James, 5, 111 Lydia, 108 Mary, 33 Nathan, 108 Rebecca, 112 Samuel, 35 Zaccheus, 108 BuKiiANK, Timothy, 7 BiTKGE, Rebecca, 35

Sarah, 108 BuKGESS, Hannah, 70 BuKKBY, Thomas, 77 Bur.KETT, Adelle Rose, 90

Alton, 90 BuKNS, Abigail, 14 Anna, 13 Betsey, 13 Cathei'iue, 13 Hannah, 12 Jane, 12, 14, Martin, 65 Mary, 14 Rebecca, 9 Sarah, 13 Thomas, 14 William, 66

Burpee, Thomas, 77 BUKRITT, , 47

Burton, Alice, 27

Eleanor, 27

Elizabeth, 27

Martha, 27

Penelope, 27

Thomas, 26*, 27,* 28*, 31 111 Butler, , 75

Joseph, 12 BuTMAN, Susan, 72 BuTTERWORTH, Mary, 76 Byram, \ Bethiah, 37, 38 BiRAM, \ Joseph, 36

Nicholas, 20* Susanna, 20*

-,75

Calderwood, -

Betsey, 15 John, 65, 68 Polly, 102 Rebecca, 65 Thomas, 14 Caldwell, R. Townley, 21* Callicott, see Collicoit C ALLOMER,see also Coll amore

Mary, 2 Campbell, Janet, 52 John, 52 Sally, 16 William S., 52 Cannady, John, 112 Carllsle, Miriam, 69

Carpender, , 128

Carr, Albert, 52

Ephraim, 52* Georgianna F., 52 Hannah, 52 Joel. 52* John H., 52 Margaret, 40 Martha, 52 Mary, 52 Mary M., 52 Susan, 52 Susanna, 52* William, 52 Carter, Betsey, 69

Enoch W., 104 Hannah, 10. 15 Jenny, 16 John, 102 Nancy, 68 Sarah, 65 William, 104 Carver, Joseph, 36 Joshua, 106 Sarah, 106 Cary, Elizabeth, 37, 38 Joseph, 39

134

Index of Persons.

Caky, ) Meliltable, 37, 38 conVd ) Recomi)ense, 37

Clark, \ Ellen "n.,52

conVd. \ Faith, 58, 63

Caswell, Charity, 4

Fanny, 68

Jotliam, 6

H. M.. 53

Catland, Dauiel, 10, 11

Hannah, 9, 104

John, 9

Hannah S., 52

Martha, 10

James, 58*, 63*

Olive, 11

Jane, 9, 34, 35

Sarah, 11

John, 102

Cavins, Nancy, 104

Katy, 14

Chabbuck, Nathaniel, 35

Levi, 16

Chamberlain, Nathaniel, 61

Lorriman, 52

Ruth, 63

Lyman, 52

Sarah Ann, 70

Martha, 18*

William, 103

Mary, 15, 34

Champnie, )

Matthew, 92, 93

Champny, [ Morrice, 97, 98*, 100

Nancy, 14, 102

Champnye, )

Robert, 65

Chandler, H., 52

Ruth, 58*, 63*, 64

Herman, 52

Sally, 67

Joseph, 109

Samuel, 69

Lydia, 52

Seth, 58, 63

Martha A., 52

Silas, 52

Mary, 37

Thomas, 9, 82, 119

Chapman, John, 65, 103

W. D., 53

Nathaniel, 9, 69, 70

Warren A., 52*

Priscilla, 13

Warren O., 52*

William, 13

Washington E., 52*

Cheney, , 75

William, 18*

John, 24

William D., 52

William, 24

William F., 53

Child, "] Arthur, 14

Clifton, Sarah, 34

Childs, 1 Hannah, 4, 15

Cloyes, Mary, 45

Chiles, f Patience, 105

Peter, 45

Chyles, J Rachel W., 104

Cobb, Ebenezer, 6*

Sarah, 4

Mercy, 7

Chisholm, , 46

Nathan, 112

Chittenden, Israel, 41

Cock, see Cox

Chitwood, Grace, 120

Coffin, Enoch, 53

Choat, Ebenezer, 67

Maria L., 53

Churcu, Cynthia, 16, 88

Sarah M., 53

Elizabeth, 60, 88

William, 45

Jane, 67

CoGGAN, I 47 ion COGGIN, ( ' ^^' ^"''

Maria, 69

Nathaniel, 68, 75

Mary, 102

Rebecca, 67

Priscilla, 103

Sarah, 75

Taber, 68

Churchill, Ephraim, 8

COLBETH, Olive, 11

Chute, , 75

Sally, 15

Clapp, j Benjamin, 34

Clap, ) Samuel, 19, 41, 42, 43, 73*

Samuel, 11

Cole, , 82

Waitstill, 5

Benjamin, 33

Clark, ^ , 75

Clarke, > Agnes, 10 Clerk, ) Alexander, 69

Hugh, 1

Samuel, 7

Coleman, Silas B., 46

Anna, 10. 15

Thomas, 46

Betsey, 13

CoLLAMORE, see also Callomki

Caroline, 52

Davis, 14

Delia H., 52*

Ezekiel, 13

Elisha, 67

Peter, 12

Index of Persons.

135

-,84

COI-LIC'OTT, "^ -

CoLi.E(,'OT, mr., 92*, 93*, 95 Coi.lp:cutt, (Richard, 82, 90*,91*,94* COI.ICOTT, f 95* COI.ICUT, j COI.LICOT, J COMSTOCK, , 75

.CoNANT. \ Abigail, 53 CojfNANT, S Abigial S., 53

Abraham, 54*

Ann Maria, 53

Anna, 53

Bailey, 53*, 54*

Benjamin, 53, 55*

Betsey, 53, 54

Charles, 53

Daniel, 53*, 54*

Daniel F., 53

Daniel G., 53

Elizabeth, 53

Emily A., 53

Emma S., 63

F., 54

Frederick, 53

G. J., 54

George B., 54

Hannah, 54

Harriet, 54

Huldah, 54

Isaac, 54*

John, 54*

M., 54

M. A., 54

Mai'ia, 54,

Maria C, 54

Martha, 53, 54*

Mary Ann, 54*

Mercy, 54

Nancy, 54*

Peter, 53, 55

Phinehas, 53*

Prudence, 8

Samuel, 55*

Sarah, 55*

Silas, 55

Simeon, 53, 54, 55

Susan, 53*, 54*, 55

Susanna, 5

William, 53 CoNDir, Benjamin, 12 Connor, Cornelius, 34*

Cook, , 75

Elizabeth, 126 Francis, 126 Jacob, 126* James, 60 Phebe, 126 Coombs, ) Frances, 33 Combs, > Hannah, 8 Comes, ) Ithamas, 34

Coombs, ) Joshua, 3 conVd. j Samuel, 67 Cooper, Alexander, 69 CoPEi.ANi), Moses, 13 CoRNEi.r^, Mary, 77 Cornish, Samuel, 41 Cornwall, Mary, 9 CoRTHRELi,, Peletiah, 9 Cotton, Frank E., 123 John, 123 Leonard, 123 Mary, 8 William, 123 CovELL, ) David, 104 CovEL, ) Michael, 68 Cowing, Caleb, 111 Cox, ) , 44, 128

Cook, VAdelle Marian, 90 Cocks, J Adriel, 89

Alexander, 14, 66, 88, 89*, 90

Alexander Greenlaw, 89

Arthur, 71, 89, 90

Bertrand Elvin, 90

Betsey, 88

Clarisse, 89

Deborah, 88*

Ebenezer, 10, 22, 84*, 87*, 88*, 89*, 90

Edward, 88

Edward J., 44

Elizabeth, 87*, 89

Emily, 89

Emma Jane, 89

Ernestine Yates, 90

George, 88, 89*, 90*

George Ralph, 90

George Thomas, 89

Hannah, 86* 87*, 88

Henry, 43

Hugh, 88, 89

Isaac, 89

Israel, 83, 84* 87, 88*, 89,

Jane, 68, 71

Jenny, 89

John, 16, 66, 83*, 84, 86, 87*, 88*, 89*, 90

John H., 81

Judith, 87, 88

Kenneth Cleveland, 90

Luciuda, 89

liucy, 87

Lydia, 87, 88

Malcolm, 90

Maria A., 90

Mary, 85, 86*, 87, 89

Nancy Glidden, 89

Osman, 88,

Richard, 83*, 87, 88

Robert, 15, 88

Rookie Ella, 90

136

Index of Persons.

conVd. ) Kuth, 88 Sarah, 07

Sarah Elizabeth, 90 Shadrick, 83* Simon, 88 Thomas, 22* 83*, 84*,87*,88*,

89*, 90* Thurza, 89

William, 71, 81,82* 83* 84* 85*, 86*, 87*, 88*, 89*, 90,92*

Cham, , 45

Benjamin, 45* Elizabeth, 45 Eunice, 124 Harriet, 124 John, 45, 46 Levi, 124* Nehemiah, 45 Sarah, 22, 45*, 46 Timothy T., 124 Crapo, \ Elizabeth, 35 Ckapoo, f Mary, 35*

Susanna, 33 Crocker, see also Crocker David, 61 Daniel, 61 Margery, 61 Crockett, \ Cephus, 89 Crocket, | Elijah, 89

Mary, 11 Crooker, see also Crocker Abigail, 28, 58, 110 Daniel, 58, 59, 62*, 64, 110 Deborah, 12 Elizabeth, 64 F., 12

Francis, 105 Hannah, 62 Jonathan, 62*, 64 Joseph, 72

Margery, 58, 59, 62, 64 Mary, 58, 110 Mercy, 28 Patience, 15 Sarah, 62, 64*, 110 Thomas, 59 Cross, Mary, 69 CuDWORTii, Hannah, 13 Josejjh, 13 CuLLiFER, Charity, 107 Cunningham, Samuel, 13

Timothy, 16 CuRBE, Jane, 110

Curtis, ) , 47

CuRTiss, > Benjamin, 39 CuRTiCES, ) Hannah, 7 Jane, 67 John, 100 Margaret, 67

Curtis, ) Matilda, 70 continued, j Nancy, 67 Oliver, 16 Patience, 66 Rufus, 103 Sally, 67 Samuel, 71 Sarah, 70 Sylvanus, 108 William, 13 CusniNG, Elijah 61, 110

John, 8, 42, 74, 115* Joshua, 27*, 64* Mary, 63

Nehemiah, 61* 63, 64 Rachel, 61

Sarah, 61* 63, 64, 109 Theophilus, 64 CusHMAN, Allerton, 108 Apollus, 68 Eleanor, 14 Eleazer, 119 Elkanah, 119 Isaac, 18 Josephus, 102 Lydia, 13, 40 Martha, 119 Patience, 112 Sophia, 12

Cutler, , 75

Daby, ) Catherine, 55 Darby, ) Eunice, 55

Joseph, 55*, 56*

Dadmun, , 75

Daggett, see also Doggett, B., 16

Samuel, 103

William, 102

Damon, Ebenezer, 105

Daniel, 41 Danforth, Thomas,92*,94*,95*

Daniels, , 75

Davenport, , 37

Nathaniel, 37 William, 38 Davidson, Betsey, 55

John, 55*, 56* Luceua, 56 Lydia, 55, 56* Stilmon, 56 Davis, ) Bradford, 13 Daves, ) Daniel, 14 E., 11

Ebenezer, 9 Elizabeth, 86* John, 16, 101 Jonathan, 27 Joseph, 38 Judith, 65 Mary, 27

1 ndex of Persons.

137

Davis, \ Nancy, 66 cnnVd. \ Samuel, 11, 12 Sebra, 12 Thomas, 68 Tristrom, 114 William T., 126 Davy, Humphry, 82

Day, , 75

Nathaniel, 67 Robert, iS6 William, 67

Deacon, -,128

Dean, ) Charles, 101 Deane, ) Daniel, 58 Reuben, 57 Susanna, 57*, 58 Thomas, 57*, 58 Decker, Elizabeth, 56

Henry, 56 Delano, "| Amaziah, 40 Dellano, [Dorothy, 108 Dii.ino, [Elizabeth, 3, 8 Dii.lano, J Elkauah, 7 Lydia, 108 Margaret, 13 Mary, 108 Mercy, 107 TriscUla, 77 Samuel, 28 Thomas, 20, 114 Deneuanville, Lewis, 33 Denis, Laurence, 83*, 84, 87 Derby, Jane, 125 Despari), Lambert, 27 Sarah, 63

Devotion, , 128

Dewey, , 80

Dexter, Hannah, 33

Henry M., 101 James, 40 Joanna, 35 Samuel, 34 Deyre, see Dyer DiCKEY', John. 88

Sarah, 10, 88 Dir-LiNGiiAM, Joshua, 72

Melatiah, 36 DiLINO, ) DiLLANO, )

DiNGLEY, Abigail, 106

Jacob, 75*, 113 John, 75, 113 Joseph, 75 Sarah, 106 DiNSMORE, Prince, 104 DoANE, ) David, 67, Do AN, ) Sarah, 27, Thomas, 7 DoARS, Jonathan, 61 Lowes, 61 Margaret, 61

see Delano.

>RF, I Jane, 103 DocKEXDOKFF, ) Margaret, 16, 103

Sally, 14 Dodge, Elisha, 124 John, 67

Josejih Thompson, 78 Mary, 103 Rachel, 9 Sarah. 69 Doe, Lemuel, 10

Samuel, 66, 67 DooGETT, ( see also Daggett Dogget, ( Abigail, 107

Elizabeth, 105 Lydia, 8 Persis, 40 Sarah, 111 Seth, 8 Thomas, 106

Domelawe, , 21

DoNiiAM, see Dunham. Doty, | Edward, 33, 113* DoTEY, [-Elizabeth, 8, 35 Doten, j Isaac, 35

John, 1*, 113* Samuel, 7, 109 Sarah, 2, 34, 35, 113 Drake, Joseph, 37

Samuel G., 21 Drew, Mary, 5

Nicholas, 8 Samuel, 108 Drummond, James, 16

Josiah H., 128*

Maiy, 66 Dkusman, Barbara, 14 Dryer, John, 7 Dudley, Joseph, 121*, 122 Duke, Edward, 21 DUMONT, , 128

Dunbar, Elisha, 37

Harriet Webb, 125

Mary, 89

Solomon, 89

Dunham, j , . .,_ Ephraira, 37

Joanna, 8 John, 19*, 125 Mary, 4, 125 Nathaniel, 107 Rebecca, 112 Samuel, 1, 19 Stephen, 5, 111 DuNTON, Betsey, 56

George T., 56 L,, 56

Leander, 56 Mary J., 56

DUNWODY, , 46

Dwelley, 1 John, 2. 20, 117 Dwelly, ( Mary, 6

DONHAM,

IS

138

Index of Persons.

DwELLEY, \ Richard, 117*

conVa. \ Samuel, 116, 117 Dyej:, ] John, 72, 106 Dyhk, ^Lizzie, 22 Di<;yj{k, j Keuhen, 14, 68 William, 8

Eaton, , 48

Benjamin, 119 Francis, 5, 111 John, 4, 65 Joseph, 9 Samuel, 3 William, 119*

Kames, ) , 75

K.VMS, ) Anna, 56*

Anthony, 105, 107 John, 56* Joseph Daby, 56 Joshua, 107 liUther, 22 Mary, 56 EoDY, \ Assadiah, 2 Eedey, j Bennett, 112 Moses, 112 Samuel, 5 Edson, Josiah, 37 Edavakds, ) Joseph, 108 Edward, ) Robert, 85 Samuel, 35 Elbridge, Gyles, 82 Eliot, ) Abigail, 22 Elliot, [ Betsey D., 10-1 Elliott, ) Harriet, 70 Jane, 13 John, 12 Judith, 87* Louisa, 71 Margaret, 71 Mary Ann, 104 Nancy, 71, 89 Peter, 72 Sebra, 16 Simon, 16, 71, 8t» Ellis, Jacob, 109

Jedidah, 34, 35 Mary, 108 Rhoda B., 128 Seth, 33 Stephen, 8

Elkins, , 128

Elmes, Ignatius, 3 Elmouk, Thomas, 110 Elswoktu, Anna, 12

Jonathan, 66 Joseph, 66 Polly, 67 Emerson, John, 2 England, William, 101* Erskine, see also Askins,

EiiSKiNE, \ Alexander, 88* conVd. S Uavid, 104 George, 71 John, 104 Nancy, 71 Robert, 69 Sarah, 88 Thomas, 72 William, 71

Estks, \ , 75

EsTY, S Alice, 30, 62 Elizabeth, 62 Matthew, 30, ()2 William, 30

fIi';!?;'}^-™^^'^'^'^^

Fairbanks, , 75

F airman, , 128

Fannin, , 46

Farley, , 47

Faknum, Esther, 104

Faer, , 77

Ebenezer, 22 John, 22* Jonathan, 22* Mary, 22 Samuel, 22* Stephen, 22*, 23 Thomas, 22* Fawkovv, Ezekiel. 11, 10:> Hannah, 13 James, 72 John, 12 Margaret, 72 Naomi, 14 Nathan, 70 Salome, 71 Timothy, 9 Fassstt, see Fossett. Faunce, Thomas, 43*, 113, 11!' Fay, John, 65 FeilI), see Field. Feltis, Mark, 65

Felton, , 47

Fenno, , 128

Fergason, ^ Archibald, 100 Fergeson, S Mary, 76 Ferrell, Joseph T., 13

Fickett, , 88

Field, \ , 36

Feild, ( John, 17 FiLLKBHOWN, C. L., 123

Thomas, 123 Finney, see also Piiinney, Ebenezer, 8 Elizabeth, 118 Jeremiah, 118 Jonathan, 118 Joseph, 1

Index of Persons.

139

EY, )

conVd. JJosiah, 113,118,119 Robert, 118, 119 F18H, Eluathan, 62*, 63, 64 Perez, 62 Sarah, 62*, 63, 64 Tabitlia, 63 Zacclieus, 64 FisHEii, , 75

FiSK, FlSKE.

Joan, 21 Mary, 21

( ,75

S Johu, 128* Nathau, 76

Shepherd, 39 SusaDua, 76 Fitch, Abigail, 67 Eliza, 102 Harrod, 104 Johu, 12, 104 Pollv, 102 Timothy, 12 FiTTS, Henry, 24

James Harris, 24 Flagg, Betsey, 69 Fletcher, \ John, 63 Flitcher, \ Margaret, 68

Sarah, 103 Fi.ing, Henry, 9

Forbes, , 80

Abigail, 37 Edward, 17 FoLSOM, A. A., 95 Ford, ) Amos, 32* FooRD, I Bathsheba, 40 David, 30 Desire, 27 Hannah, 25, 106 Jesse, 30, 110 John, 25* Joseph, 110, 111 Lot, 25 Martha, 106 Mary, 25«, 30 Noah, 32 Rebecca, 32* Ruth, 32, 62 Samuel, 107 Sarah, 75 Sem, 25* Wait, 25 William, 75, 106, 113

Forest, \ ,128

Forrest, I Mary, 108

FORRY, , 128

John, 127

Fossett, I , 80

Fassett, S Alexander, 16, 70, 103 Betsey, 67 Eleanor. 14

Fossett, \ Eliza Ann, 89 cont'd, j Elizabeth, 70 Esther, 16

Henry, 10, 66, 70. 102 James. 102, 104 Jane, 13 Jane W., 104 John, 15 Nancy, 15, 72 Nancy H., 104 Ruth. 15 Sally, 102, 103 Samuel, 89 Thomas, 89

Foster, , 47

Abigail, 104 Alexander, 67 Barsheba, 29 Chillingsworth, 33 David, 29 Ebenezer. 16 Elizabeth, 29, 109 George E., 47 Hopestill, 47* Isaac, 29, 110 James, 33 Jesse W., 47 Jesse Webster, 47 Johu, 19* 68, 117 Josiah, 29*, 61, 109 Lydia, 47 Margaret, 16 Mary, 29, 109 Meriam, 10 Nancy, 16 Nathan, 9, 12, 66 Nathaniel, 29, 112 Parker, 71 Richard, 47 Sally, 16 Sarah, 29*, 110 Susanna, 65 Thomas, 16. 66 Ursilla, 61 Foitntain, Anna, 15

Barbara, 67 Betsey, 71 Jacob, 11 John, 68 Margaret, 70 Nancy, 68 Fox, Judea. 40 FoYE, Rachel, 65 Franckley, John, 109 Frank, Margaret, 36 Freemax, Jonathan, 7 Thankful, 34 Freeze, Isaac, 13 French, Elizabeth, 46 Martha, 42*

140

Index of Persons.

Fkenc'II, ) llichard, 42* cont'd. S 'i'hoinas, 22, 4l)* KvM.Ki!, Alexauder, 70

Andrew, 126

Elizabeth, 3, 4

Experience, 3

Jenny, 1;>

Joanna, 10(5

Jonathan, 4

Lydia. 5, 111

Rachel, 71, 89

Zenas, 10, 71 FuLFOHi), ( Elizabeth, 06*. 100* FuLi.FOKD, i Francis, 96, 97*, 98, 100* Richard, 96, 97*, 98*

Gageh,

80

Gale, Azor, 96, 97 Gall, James, 9 Mary, 16 Kuth, 9 Thomas, 9 <iAMAGE. Hannah, 71, 72 Jane, 71 Joshua, 69 Martha, 71, 104 Mary, 71 Nathaniel, 70 Samuel, 66, 71 Thomas, 71 William, 71 Gannett, (Benjamin, 116 Gannet, \ Joseph, 39, 116

Matthew, 28 GAnmNEit, (mr., 107 Gakdnkh, J John F., 104 Mary, 12 Samuel, 113 Susanna. 113 Thomas, 83 Gaunt, Mary, 5 Gaywakd, Francis, 4 Genthneii, Jacob, 72 Getchei.l, Emily A., 127* Geyek, Betsey, 13 GiBBs, Betty, 35 Gibson, Elizabeth, 105 Giles, Charles, 69 (iiLFORD, Susanna, 36 GiLLEMEK, William, 39

(tILlette, I , 128

(tIllet, ) Mary, 76 Given, Betsey, 12 Jane, 89 Robert. 89 Sally, 15 Gletciieu, Gideon, 69 Glidden, William, 65 GoiT, Alexander, 92, 93 GooDELL, David, 22

GooDSPEEP, Stephen, 33 Gooow'iN, Clarinda, 79 Daniel, 78 James J., 79 John S., 24 John Samuel, 78 , 75

Huuh, 89 Margaret, 109 , 121

GOOKIN, G0JU)0N, GOUDEN, GOK(*E.S,

Gohman, Catty, 14 GouoY, Amos, 67

Elizabeth, 9 Esther, 11 John, 102 Mary, 9 Nancy, 12 Gould, John, 44

Margaret, 82 Sander, 82 William D., 102 Gbass, John, 33 GiiAVEs, Benjamin, 77 Susanna, 124 Gkay, Nabby, 14

Thornton, 7 Greely, Eunice, 68 Green, B., 65

Jane, 22 Samuel A., 128 Sarah, 40 Greenlaw, Alexander. 88, 104 Jane, 11*, 69 Mary, 11

Nathaniel Webb, 12:^ Ruth, 70 Thomas C, 70 William, 70

William Prescott, 3:i2.. 123

Greenwood, , 75

Griffeth, Jesse, 5 Griffin, Priscilla, 67 Groton, William, 12 Grover, Ebeuezer, 16

Guest, , 128

Gurnp:y, Benjamin, 6

Hack, William, 3 Hackelton, James, 13 Hac'kett. I Alice, 6 Hacket, ) Hannah, 112 Hale, Elisha, 77

Elizabeth, 123

Eunice, 77

John, 12:^

Sybil, 77 Hall, Adam, 105

David, 123

Elizabeth, 123

Index of Persons.

141

HA1.L, ( Hannah, 125 conVa. S Harvey, 15 James, 45 Jeremiah, 45 Job, 64 John, 13 Reuben, 64 Silvanus, 105 .Sarah, 64 Virginia, 21 Hambleton, \ John, 8 HAMr>Ei>TOX, S William, 105 Hambi.in, Hopestill, 8 Hammond, Archelaus, 8 Benjamin, 33 Elizabeth, 34 Jerusha, 34, 35 John, 76 Josephus, 45 Samuel, 33 Sarah, 76 Hanaden, Joseph. 67 Hanjly, ) John, 69, 71, 104 ilANLEY, > Nancy, 15, 68 Heni.y, ) Patrick, 10 Polly, 15 Roger, 10 Sally, 60 Hanks, Abigail, 59*, 60* Anna, 60

Benjamin, 59*, 60*. 105. Elizabeth, 60, 110 Jams, 60 Joanna, 60 John, 60, 108 Mary, 60 Rachel, 5, 60, 111 William, 60 HaimtOod, Shadrach, 78

Warren, 78 Hakdy, Sullivan, 15, 67, 72, 102 Haklow, Hannah, 4, 8

Rebecca, 8 Harpek, Fi-ancis P., 48 Harrin, Rachel, 66 Harris, Arthur, 38* James, 2

Hartweli>, , 47

Hasey, Abigail, 68 Fanny, 69 Hannah, 11 Jacob, 104 Margaret, 104 Polly, 68 Haskell, Andrew, 34, 35 Hannah, 34, 35 Hitty, 34 Josiah, 3 Hatch, Abigail, 109 Abner, 16

109

Hatch, I Agatha, 69 conVd. \ Christopher, 103 Elijah, 66, 69 Elisha, 12, 62 Elizabeth, 27 Enoch, 71 Fanny, 67 Hannah, 58*, 65 Israel, 105

Jeremiah, 69, 75, 117*, 118 Jerusha, 69 John, 58* Josiah, 4 Lucy, 66 Lydia, 65 Mark, 16 Martha, 67 Mary, 16 Nabby, 65 Nancy, 66 Phebe, 15, 36 Philips, 16 Rodoli^hus, 7 Sarah, 65 Sarah Ann, 104 Susanna, 69 Thomas, 104 Hathaway, Anna, 112 Hathorn, John, 86

Haven, , 75

Hawaud, see Hayward

Hawkes, ) , 75

Hawk, ) Patty, 65 Hayes, James, 109 Hayford, see also Hkarford Alice, 28 Daniel, 110 Ebenezer, 28, 111 John, 28* Lydia, 28* Thomas, 110 Hatward, ) Alice, 37 Haward, 5 Abigail, 38

Experience, 39 Hannah, 39, 74 Joanna, 38 John, 17, 74* Keziah, 39 Mary, 36 Mercy, 37, 39 Ruth, 88 Sarah, 74 Thomas, 74* Timothy, 38* Heagan, Richard P., 102 Hearfoed, see also Hayfokd Edward, 59* Mary, 59* Nathaniel, 59 Rachel, 59

142

Index of Persons.

Heatu, James, 65

Jeremiah, 15 Hrni-y, see Hania' Hewitt, Joseph, 106 Hicks, ) Desire, 84 Hix, S Nicholas, 8

Samuel, 108 Hi«GiNSON, John, 83, 85*, 86 Hill, Ebeuezer, 114 Richard, 36 Samuel, 2 Hilton, Abrahaui, 12

Ben j ami u, 14

Catherine, 103

Charles, 69

Hannah, 71

Harriet, 71

James, 71

John, 103

Lydia, 14

Margaret, 12

Nancy, 14

Sally, 13

Sarah, 72

Susanna, 14 Hitchcock, ( John, 102 HiscoCK, S Nathaniel, 70 Peter, 104 Polly, 15 Hix, see Hicks HoAG, Ruth Wood, 120 HoAK, ) Alfred Wyraan, 47* HoARE, ( Charles, 47

HOBBS,

-,44

HoBSOisr, Nabhy, 16

Hodge, Mary, 11

Hodgekins, John, 67

HoDGEN, Jesse, 13

HOLBKOOK, , 75

John, 19

HoLDEN, Nancy, 104

Holland, Thomas. 92, 93, 94*, 95

HoLLAWAY, I Deliverance, 112

HoLLOWAY, ) Hopestill, 3 Nathan, 3 Nathaniel, 5, 111 Thomas, 109

HOLMAN, , 75

Peggy, 38* Ruth, 39

Holmes, \ Anna, 41

Holme, ) Barsheba, 61, 62 Eli^.abeth, 4 Esther, 7 Experience, 108 Hannah, 00, 62 Jabez, 8 James. 7 Joanna, 28, 29* John, 28*, 29, 60, 62

Holmes, ) Joseph, 42 conVd. j Josiah, 60, 115 Mary, 28, 29, 62 Sarah, 5

Susannah, 3, 60*, 62 Thomas, 5 William, 27, 61*, 62 Holt, Richard, 2 Sarah, 46 Holton, Israel, 65 Homeu, Mary, 36 HooDE, Robine, 85

Hooker, , 75

Hooper, Meriam, 11

Nathaniel, 10 Sarah, 37 William, 3 Hopkins, Jane, 105 Hord, Arnold Harris, 24 John, 24

Horn, , 47

Hornby, John, 68 Hoskens, Ruth, 108 Hosmek, Alfred W., 76

James, 76 Hough, William, 120 Houghton, Elijah, 54 House, John, 19 Mary, 103 Raciacl, 67 Rhoda, 103 Howe, ) Joel, 65 How, 5 Marias, 15 Mary, 69

Howell, , 128

HowLAND, Abraham, 58, 59*, 110 Ann, 58, 59*, 109 Arthur, 117 Content, 58, 59 Deborah, 64 Ebenezer, 40 Elizabeth, 109 Experience, 6 George, 66 Jose))h, 114 Margaret. 66,, 89 Rouse, 109 Ruth, 14, 89 Sarah, 4. 65, 66, 68 Seth, 3

HoxiE, , 45

Hubbard, Samuel, 15 Hudson, Ann, 42*

John, 42* Huey, Robert, 65 Hull, Eunice, 76 Humphries, ) Betsey, 102 Umphries, ) Jesse, 16 Joshua, 71 Rachel, 13

Index of Persons.

143

Hunt, , 47

Aniie, 107 Asa, 108 Betsey, 66 Ephraim, 12 Hunter, David, 14 Heury, 15 Jouatlian, 8 HussEY, Jaue, 13 Job, 69 Samuel, 68 Huston, Alexander, 104 Betsey, 15 Catherine, 69 Cipran, 103 Hannah, 103 James, 15, 103 John, 16 Joseph, 16 Margaret, 103 Nancy, 104 Robert, 15, 65, 68* William, 15 IIuTCHiNS, / Alfred, 69 MuTcniNGS, 5 Betsey, 103 Elizabeth, 11 Esther, 103 James, 69, 102 Jaue, 66 Miriam, 103 Nancy, 104 Patty, 15 Thomas, 11 Hutchinson, Joseph, 22 Hyland, Thomas, 117*

IDE, Herbert C, 124

Nicholas, 124 Ingalls, Elizabeth, 22

Ingkaham, , 12s

R. H., 76 Ives, Abraham, 76 John, 76

-,47

Jackson, -

Jonathan, 41 Josephine, 47 Nathaniel, 64 Samuel, 103 Jacob, Benjamin, 111 James, Damaris, 37, 38 Jeffrey, 1 Hartale, 107 Jaffere, J Silence, 122 Jenkins. Edward, 41 Josiah, 108 Jenney, Caleb, 108 Jennings, Joseph, 112 Mary, 110 Richard, 104 Sarah Lewis, 76

Johnson, |^

-, 75

Johnston, S Albert W., 9 Benjamin, 39 James, 69 John, 9, 12, 38*, 76, 82*,

101* Sarah, 12 Thomas, 12, 15 AVilliam, 16 Jones, , 75

Anna, 40, 106

Benjamin, 65

Betsey, 103

Ebeuezer, 106

Eliza, 68

Elizabeth, 8

Emma C. B., 123

Hannah, 11, 65, 69

James, 66, 68

James C, 13

Jane, 69

John, 120

Ira, 72

Margaret, 66

Mary, 69

Mary Jane, 69

Patience, 105

Polly, 12

Rachel, 65

Robert, 13

Sarah, 1

Shadrack, 15

Simeon, 72

William, 13 JosLYN, ) Frances, 110 Josselyn, > Heury, 62 JosLiN, ) John, 101*

Rebecca, 109 JoY, David, 62 Joyce, Elizabeth, 71

Seth, 106

-, 75

Kebbe, -

Keen, ) Abel, 61 Kean, [ Abigail, 30 Keane, ) Abner, 16

Benjamin, 31*, 64

Bethia, 62, 67

Beulah, 72

Catherine, 68

Deborah, 31

Diana, 68

Ebeuezer, 26, 33

Elinor, 62

Ephraim, 30*

Francis, 32

Grace, 61

Hannah, 13, 30*, 32, 64, 75

Howland, 70

Isaiah, 61

144

J/ii/cx of Pel sons.

Keen, ) Jolin, 32*, 57* conVd. \ Josiah, 57, 75, 113, 115 Lazarus, 30 Leah, 26 Levi, 61 Lydia, 27 Martha, 25, 26* Iilary, 30 Matthew, 25, 26* Mercy, 32 Nathauiel, 105 Patieuee, 25, 62 Rachel, 26 Rebecca, 32*, 57*,100 Ruth, 61* Samuel, 61*, 111 Sluulrack, 32 Waterman, F., 102 Welthea, 30 William, 61 Kkith, Ephraim, 39

Mercy, 39 Kelley, Hermon Alfred, 47

Joseph, 47 Kellogg, Joseph, 78*

Justin P., 78 Kelsey, \ A<;ues, 14 Kelsy, J James, 11 Mary, 14 Moses, 67 Nancy, 65 Kempton, Mary, 7

Kenan, , 46

Kendall, , 75

Kent, , 48

Benjamin, 40 John, 48 Joseph, 48 Joshua, 48 Mary, 10 Richard, 48 Samuel, 10 Stephen, 48 Thomas, 48 Kimball, Timothy, 11, 68

King, , 75, 128

Clement, 78, 79* Hannah, 45 Isaac, 8 Jime, 106 John, 94, 95* Rebecca, 106 Thomas, 5, 73, 74 Kingman, Abigail, 38 David, 39 Henry, 37 Isaac, 38 Jane, 38 Jonathan, 39 Martha, 37

KiNGSLY, Bethiah, 39 Kinsley, Susanna, 37 Knapp, ) Abigail, 109 Knap, ] Elizabeth, 119

Joseph, 119*, 120 Moses, 119 Samuel, 119, 120 Knellek, Godfrey, 122* Knight, ) Betsey, 104 Knights, ) John, 70 Knowlton, , 75

Lucy, 102

Martha, 13

Priscilla, 69

Samuel, 102

Lake, James, 35 Laaibert, John, 109 Lane, John, 16

Joseph, 69 Langstaf, Sarah, 62 Lakmond, see Lekmond.

Latham, , 128

Lathp.op, see Lothkop. Laughton, Eliza, 103

Hannah, 16 Sarah, 103 Thomas, 72 Lawlek, John, 67 Marv, 104 Rutii, 70 Sarah, 66 Lawrance, I Joanna, 34 Lawrence, ) John, 93 Leach, ) Elizabeth, 2 Leech, ( Giles, 17

Stephen, 37 Leavitt, I Christopher, 101* Levett, ( Mary, 76 Leballester, j Hannah, 13 IjEballister, S Sarah, 13

Thomas, 13

Leeman, ) , 80

Lehman, ) Henry, 67 John, 68 Samuel, 72 Leffingwell, Albert, 24

Charles Wesley. 24 Thomas, 24 Leisner, ) Catherine, 13 Leissner, ( Charles, 69

Leland, , 75

liEMOTE, Matthew, 7 Lenerson, Mary, 17

Solomon, 17 Leonard, Benjamin, 4 Joseph, 3 "Nathaniel, 6, 7, 8 Phebe, 2 Thomas, 113

Index of Persons.

145

Lermond, ) Mary, 10 Larmond, (Robert, 13, 14 Lewis, ) Daniel, 27*, 28*, 58*, ( Lewes, S <34*, 110, 111 Elizabeth, 58 Jacob, 7 Samuel, 70 LiNCHOL, John, 59*

Susanna, 59 Lincoln, ) Edward, 13 LiNKHORN, ) Elizabeth, 109 Hannah, 12, 36 Jedediah, 110 John, 62 Peleg, 66 Rachel, 14 Sarah, 9, 34, 125 Stephen, 47 Waldo, 24 LiNSCOTT, Joseph, 14 LiNSEY, Andrew, 110 Little, Betsey, 70

Hannah, 1, 66 Henry, 10 Hugh, 11, 69 Isaac, 110 Jacob, 68 James, 102 Jenny, 65 John, 68, 69, 70 Mary, 106 Sarah, 103 William, 1, 65

LiTTLEFIELD, 75

Esther, 39 George E., 78

LoE, see Low.

Logan, John, 40

LOKER, , 75

LONOFELLOW, , 102

liORD, , 47

LoTHROP, ) Benjamin, 6 Lathrop, ) Ebenezer, 34 Isaac, 7 Joseph, 19 Loud, Hannah, 14 Susanna, 10 William, S., 10 Louden, Josiah, 14 Mary, 16

LOVELL, \ , 75

LovEL, ) Zerviah, 109

LOVETT, , 75

Low, (Arthur, 117* LoE, ) John, 36

Margaret, 117 Lucas, William, 105 Luce, Ebenezer, 34, 35 Lynn, John, 14 Lyon, Eleazer, 6

George, 125

M , James, 14

McCaffrey, Ann, 10 McClery, Robert, 12 McClintoch, ) T„i,^ iQ McClintock;}J«^"'1^

William, 15, 69

McCobb, , 47

James, 10* Jane, 14 Sally, 66 Samuel, 72 William, 15 McCordy, Ruth, 11 McDowell, John, 70, 103 McFadden, William, 70 McFarland, ) Andrew, 11, 12 Mackfarland, ) Deborah, 71 George, 71 Hannah, 104, 110 Isaac, 57*, 110 James, 29 John, 29, 109 Lydia, 11, 57 Martha, 69 Mary, 16 Mina, 66 Moses, 66 Robert, 72 Sally, 104 Samuel, 71 Sarah, 57 Solomon, 11, 110 William, .16, McGlathery, Jane, 9 McGuiRE, Peggy, 15

Thomas, 68 MoIntosh, John, 9 MoIntyre, Deborah, 11 Mary, 11 William, 16, 65, 66, 67

McKinstry, , 75

Macklucas, Jane, 109 McKown, Betsey, 12 Jane, 11 Margaret, 11 Robert H., 103 McLean, i A., 9, 10*, 11* McLain, S Alexander, 13 Betsey, 16 John, 14, 66 Martha, 12 McLoud, Anson, 44 McMi^HAEL, Betsey, 12 Daniel, 65 Elizabeth, 65 Emily, 71 John, 11 Mary, 11 Sally, 66 McMuLLiN, Rosanna, 10 McMuRPHY, Betsey, 16 19

146

Judex of Persons.

McMunpuY,

conVd. McNaik. McNear, McNey, McPiKIc,

Isabella. G" Marj>aret, 10

James, 15

Jeaue, 77*

John, 16

MACUMI5ER, Damaiis, 6 Maooon, ^ Elias, 28 .MA(i()(»K, > Joliu, 10(5 Maooun, ) Nathaniel, 28 Kuth, 28, 111 Maiiek, Walter S., 24 Mahurin, Bathsheba, 3f> Benjamin^ 39 Hugh, 86 Maigher, Richard, 10 MAKErEAcE, Eliza.befch, 3' Mai-C'om, Robert, ,65 Mai.i,et, Elizabeth, 9 MAiii,is,,Bathsheba, 7 Manchkbteu, Ann, 76

Priscilla. 8

Mann,. ( , 75

Man, j.Johu, 17

Marsh,

Marshall

Marshal,,

Nathaniel, 41* Ihomas, 41*

, 75

) Benjamin. 72 \ Jesse, 10:^ John, 72 Samuel, 21 Marston,, John, 85

Martin, ) , 68

Marten, ] Betsey, 12, 70

Charlei^, ' 12- ' ■• 1 Elea^nor^ (M ■■'-' Elizabeth, 96,97*, S8, 100' EphraimyOn •" - Joan; 21' ' John, 12, 13, 21, 71 Lucy, 12 Margaret, 12 - Nancy-, 102 '• , Richard, 11 -^ - Sally,- 102

Sam"uel,66, 95, 97, 98, 100* Sarah, 10 Timotliy, 71' -^ ' William, 12

Mason, --, 121

mr., 121 . James, 7T Rhoda,.104 '

Sampson, 76 MattockH, ) Anna, 12 Matackks, (;Rutli, 9 Maveru K. Samud, 81 MAxrM, Dinahl 108 Maxwkm., Jofehua, 65 Mavo, Charles JE., 48

Meacha.m, y 75,

Meager, William, 13 , Mear,s, George L., 69 .1 Jeremiah, 66, j68

Meech, -, 80

Meli.en, , 75

MendaI/L, Hannah, 2

Merriam, , .75

Mary, 22 MioRRTLi,, I Isaac, 72, > Merrie, ( John, 104 :

Mkriufield, , 75

, Meruit, ) Agatha, 36 Meritt, ) Lucy, 72 Meserve, (John, 12 Miserve, ) Sarah, 12 Meservey, Charles, 102

Metcalf, , 75

MiGHELL, Bethulia, 74*, 75 Elizabeth, 74* Grace, 74* - ' Mary^^74?'^ 1 Samuel, 74* Thomas, 74 MiLEER, Andrew, 109 Betsey, 72 Cutt', 68 David, 3 Edwin C, 77 Elias, 5 Francis, 5 Hannah,. 10*, 67 Jane, 103

John, 5, 126* , .: Lydia, 126 Margaret, *a'^^ Peggy, 13 Samuel, 70 William, 103 Millett, T., 72

MiLi,s, ,75

Minot, Rebecca, 122 Miserve, see Meservk. , , .' Mitchell, ( Edward, 73*. 74* Mttchel, \ Experience, 73*, 7-t* Jacob, 32* f John, 73:- Mary, 73, 74* Rachel, 32 Thomas, 74 Montgomery, John, 112

Lydia, 104. ' . Morey, Reliance, 108 i

Moore, ) Elizabeth. 86 More, ( Robert, 69 Morgan, Joseph, 107 Morris, John E., 47 Morrison, George Austin, 78

Jonathan. 68 Morse, , 75

Index of Persons.

147

Mouse, ) Abner, 126 conVd. ) Auua, 4

Sarah, 6 Morton, ) Ann, 71 MouTEN, j Charles, 69

Ephraim, 43*, 113

Haauah, 118

James, 15

Jaue, 71

Lydia, 65

Mary, 1

Mary Elizabeth. 90

Olive, 16

Patience, 1

Robert, 14, 71

Sally, 14, 68

Sarah, 6

Thomas, 14, 69

William, 10, 65 MuNNiNttS, ) Joauna, 92* MuNiNGS, [• George, 91, 92*, 93*. MUNING, J 95*

MvEKS, Henry R., 71

N , Roger, 15

Nash, Abel, 14 Elijah, 13 Oliver, 9, 14 Negroes, Jack, 7 Jo, 7 Maria, 7 Phebe, 7 Negus, Jonathan, 90 Nelson, Elizabeth, 33 John, 1 Mehitable, 1 Newberry, Clariuda, 79

5f^:^^'^;^'} Simon, 83*, 85 Newcome, ) ' '

04*,

Newell,,

-,75

Newen, Rebecca, 64 '■"

Newland, Keturah, 109

Newman, Matthew, 82

Nichols, ) A., 10

Nickels, J Abigail, 61

Alexander, 9*, 11* Betsey G., 69 David, 61 Edna, 103 Ephraim, 61* Hannah, 9, 110 James, 16, 104 Jane, 70 John, 12 Nancy, 69, 103 Sally, 16 Samuel, 104 Sarah, 61

Susanna, 61* 62,109 Thomas, 70 William, 15

Nokden, Nathaniel, 96, 97 NoRTO^f,, Jacob, 109 Norwood, Daniel, 104 ;^YE, David, 34, 35 Katherine, 34

Oakes, , 48

, David N., 102 .

Nathaniel, 48 Oak MAN, Mary, 105 Obinton, Martha, 77 Oldham, Alice, 30

Ann, 69 : . •-,

Caleb, 105 .>, . '■ Grace, 107 Hannah, 30*, 62 Isaac, 30*, 110 Thomas, 106 Orcutt, Martha, 39 O'Kiley, Seth, 33

Okwig, , 128

Gottfried, 127 Osgood, Charles S., 99, 100 •OsYER, ) Abigail, 68 Osier, 5 Alice, 68 Joseph, 110 Nancy, 72 Rebecca, 68 \ Sally, 14

Selena, 70 'Otis, Anna, 11 David, 15 Hannah, 19 John, 19 Joseph, 19 Mary, 19* Patience, 16

Packard, ) Bethiah, 39

Packer, J John, 77*

' Samuel, 37, 114

Zaccheus, 36 'page, Betsey, 65 James, 103 John, 9 Polly, 65 True, 72 William. 10,|65 Pain, (John, 13 !Payne, 5 Tobias, 106 Palmer, Bezaliel, 106 Daniel, 9 Elizabeth, 42 Emma F.. 72 Ezekiel, 36 Joseph, 12 Rhoda, 42 Sarah, 36 Thomas, 42, 73*. 116

Parker, , 75

Mary, 117

148

Index of Persons.

Tarker. ) Miles, 117 ronVd. S Nathaniel, 33, 117, 118

Sarah 33

Parks, , 75

Parlin, , 47, 75

Parnell, William, 101* PARKI8, ) Abigail, 29, 57* Pai:k[ss, ) Auu, 57

Elizabeth, 57, 100

John, 57

Mercy, 57

Moses, 57

Samuel, 57, 109

Thomas, 27, 28*, 29, 57*, 60*, 61*, 63*, 64* Parry, see Perry. Parsiiall, James C, 44 Parsons, Abigail, 66 Partin, Thomas, 109

Partridge, ) , 75

PARTRift, ( Abigail, 68 Dolly, 13 George, 27 Ichabod, 13 Jacob, 16 John, 12 Mabel, 40 Sarah, 108 Paterson, I David, 102 Patterson, ) Elizabeth, 16

Sally, 12 Patrick, Thomas, 103 Paul, James, 15 Nancy, 16 Paybody, William, 20 Payne, see Pain. Pearoe, see Pierce. Pease, E. G. S., 44

Zabadiah, 12 Peasley, 1 Moses, 66 Peasei.ey, ) Oliver, 16 Peck, D. M., 125 Pedrick, Norden, 97 Peirce, see Pierce. Pelletreau, William S., 48 Pendleton, Lois, 66 Penney, J. W., 79

Thomas, 79* Penniman, G. W., 44 Perkins, Abel, 69

Daniel, 36,'37, 38, 39*

David, 114

Hannah, 14

Jacob, 65

Lucy, 22

Lydia, 13

Margaret, 72

Martha, 36

Polly, 14

Sarah, 71

59,

-,75

Pkrry,

Perrey, \ Barnabas, 58, 110 P.UJRY, ) Egatha, 58, 109 Henry, 58* Joseph, 37, 109 Mary, 58*, 110 Samuel, 58, 110 Susanna, 110 William, 116,117,118

Perseau, I ««« PREsho.

Pe;ter8, , 75

Peterson, Abigail, 40

Auu, 107

John, 114*

Joseph, 114

Lydia, 110

Reuben, 40

Sarah, 110

Phelps, , 47

Jonathan, 87 Judith, 87

-, 75, 82

Phillips, Philips,

Benjamin, 106, 114 Bethiah, 105 George, 14 Hannah, 8 Isaac, 106 Nathaniel, 107 Samuel, 37 Thomas, 105 Phinney, see also Finney. Josiah, 106

Pierce, ~i , 75

Pearce, I Abraham, 19, 40, 60 Peirc, ^Benjamin, 26 Peirce, ] David, 14 Perss, J Ebenezer, 30 Elinor, 26, 63 Elizabeth, 95, 96, 101 Experience, 8 Frederick Clifton, 23 Francis, 69 George, 95, 96*, 97, 99*,

100* Hannah, 60 Hopestill, 32 Isaac, 30, 112 John, 26, 32, 82*, 95*, 96*, 97*, 98*, 99*, 100*, 101* Joseph, 60 Joshua, 3, 32 Judith, 30 Mary, 6 Nathaniel, 109 Nehl, 110 Philip, 76

Richard, 95, 96*, 97*, 98*, 99*, 100*, 101*

Index of Persons.

149

PiLLSBURY, ) David B., 127*

PiLSBEKY, S Dorothy, 127 William, 127*

PiNCiN, Elizabeth, 114 Thomas, 114

PiNKHAM, Amos, 9 Dolly, 102 Nathaniel, 10 Thomas, 69

Pitts, Margaret, 6

Platts, Mary, 122

Betsey, 72 James, (59 Sarah, 13 Poland, J Isabella, 68 PoLAN, \ Jaue, 71

John, 67, 10«> Juda, 16 Mary, 16 Mi call, 68 Nancy, 16 Nehemiah, 70 Poi.LABD, Patty, 72 PoMEROY, Barry G., 103 Poole, ) Abigail S., 66 Pool, 5 Ebenezer C., 66 Jonathan, 123 Mary, 28

Samuel Hale, 123 Susan Woodward, 123 Pope, Charles Henry, 24

Edward, 71 PoKTKK, Joseph W., 102 Nehemiah, 49 Samuel, 66 PoRTEr.FiELD, Betsey, 68 Potter, Jonathan, 36 PovEY, mr., 122 Pratt, ) Benaiah, 104 PiiAT, \ Eleazer, 3

Elizabeth, 3 Ephraira, 111 Hannah, 1, 3, 39 James, 33 Joanna, 58, 62 Joshua, 58, 62* Lydia, 39, 58 Martha, 36 Mary, 62 Samuel, 37, 38 Thomas, 4 Prescott, Elizabeth, 123 John, 122

Jonathan, 122*, 123 Sarah, 45 Presho, ) Anna, 125 Persho, > James, 125 Perse AU, ) Peter, 124*, 125 Price, Mary, 41

Prince, -

-, 128

Thomas, 40, 101 Prior, \ John, 107 Pryer, ) Priscilla, 72

Proctor, , 48

Prouty, Lucy, 9

Puffer, , 75

Putnam, Ephraim, 22

Nathaniel, 22 Pyncuon, , 128

Ramsdell, "] Jemima, 36, 59 Ramsdil, I Joseph, 36, 59 Ramsdle, [Martha, 59 Ramsdale,J Mary, 59, 110 Samuel, 59* Sarah, 59* Thomas, 6, 59* Rand, Florence Osgood, 48 Francis, 48 Henry, 48 John Walter, 48 Robert, 48* Randall, ( Barzillai, 34, 35 Randel, S Elisha, 64

Elizabeth, 109 James, 64, 111 Job, 110 John, 9, 39 Nehemiah, 64* Ruth, 64* William, 35

Randolph, , 122*

Ransom. Robert, 4 Rawmegon, 85 Ray, Mary, 105

Reading, "| , 128

Redding, I Ebenezer, 3 Redden, [Margaret, 111 Reddin, j Mercy, 4

William, 112 Record, see also Rickard. Betty, 59 Ebenezer, 28 Grace, 28*, 29 Hannah, 109 Isaac, 28* John, 28*, 29* Mary, 59, 62 Thomas, 27, 29, 59 Reed, Ebenezer, 5 Joseph, 13 Mary, 28, 38* Susanna, 12 Reynolds, | Elections, 4 Renolds, \ Elizabeth, 111

Mary, 6 Rhodes, James, 12 Jane, 12 Nancy, 13 Rachel, 13

ISO

Index of Persons.

Rice, , 75

RiCHAUDS, ) Abifjail, 102 RicnAiU), S Archibald, 104

Barbara, 72

Benjamin, 13, 126

Betsey, 126

Daniel, 71

l)ou«;lity, 66

Erastus, 126*

Hannah, 126

Hukla, 65

Jane Lindsay, 71

John, 68, 84, 90, 91* 92*, 93*, 94*, 95*

Joseph, 14

Margaret, 71

Mary, 9, 69

Nancy, 72, 126*

Polly, 12

Priscilla, 10, 126*

Eisi)ah, 126

Sally, 13, 71

Samuel, 89

Sarah, 37, 38

Silvina, 126

Tanison, 71

William, 77*, 126*

RiCHARDSOK, , 75

Peter, 71 Richmond, Anna, 111 Lydia, 6 Nathaniel, 6 Rickaed, see also Record Elizabeth, 36 Mehitable, 38* Priscilla, 5, 111 Riddel, William, 14

RiDEK, , 75

Sarah, 7 Ripley, Charles Steadman, 80 Mary, 109 Nehemiah, 7 Roan, John, 62 RoBBiNS, Jodathon, 1 Roberts, Hannah, 22 Robinson, ) Faith, 107 RoBBiNSON, ) Jane, 65

John, 28, 40, 85, 107*,

108* Michael, 66 Nancy, 68 Ruth, 15 Samuel, 35 Sarah, 11 Susanna, 37, 38

llOCKWOOD, , 75

UofiERS, ^ Abigail, 57* UoGGERS, \ Deborah, 70 lIoDGERS, ) Elizabeth, 34, 35 Experience, 6

Rogers, \ George, 9 cont'd, i Hannali, 105

John, 19, 42, 115, 127 Joseph, 19*, 124 Margaret, 6, Peggy, 67 Peneloi)e, 57 Sarah. 57*, 107 Thomas, 124

Timothy, 6. 42, 57*, 117*. 118 Rollins, Ephraim, 12

Ichabod, 14 Rose, Joseph, 60, 114

Joshua, 105 Ross, John, 34

Lucretia, 7 Rows, Annis, 41, 42 John, 41* Simon, 41 RuGGLES, Benjamin, 3, 4, 5, 6*, 111* 112* Samuel, 108 Timothy, 33, 34, 35, 109

Runlet, , 16

Russ, Daniel, 15

Russell, Russel,

Saffokd, Sally, Daniel, 11

Elizabeth, 110

George, 15, 30. 110

Hannah, 30*

Hester, 61

John, 28, 59, 61, 63, 68,

102 Martha, 66 Mary, 16, 61, 63 Mercy, 59, 63 Richard, 93* ,Sarah, 59 William, 15

, 80

|Samaset, Samoset, Sampson,

^AMSON,

/ see Somerset.

I Abraham. 77, 125. 126 ) Anna, 125*

Elizabeth, 77, 126

Else, 107

Ephraim, 7

Fear, 40

Hannah, 108

Isaac, 77*, 125*, 126*

Jacob, 126

Jerusha, 40

Joshua, 105

Lydia, 126*

Mary, 1

Obadiah, 5

Phebe, 126

Robert, 107

Index of Persons.

151

Sampson, \ Ruth, 40

conVd. ( Samuel, 2

Sarah, 77

Sams, Elizabeth, 108

Sanders, see Saundehs. ,

Sane, John, 16

Sanger, h/. 75

Sargent, Aaron A., ify t

George D., liJ2:

Saunders, ) James, 67

Sanders, V y Jean, 65

( i John, 63

Lydia, 63

Mary, 7, 63

Sally, 15

Saveky, ) John, 4

Savory, ( Uriah, 108 '

Sawin, , 75

Sayler, , 128

iScARBOROUGH, William H., 122

ScARRET, Thomas, 7 - :

SCHENCK, E. H., 120

Scott, , 80

Seabury, Abigail, 40

,.■ . David, 40

Sears, Barnabas, 34

Joseph, 125

Paul, 45

Seekel, Elizabeth, 76

Silas, 76

Selleck, Charles M., 80

Sellers, Edwin Jaquett, 23

Seton, , 46

Sew all, ) ^. , «, 1.,, , ,., o . ,^^ ' J Sftmuel, (4, 121.122 Seawell, ) , , '

SHATTrc'ii, Samuel, 46

Shaw, John, 20, 39

Jonathan, 113

Mary, 74 :

.. ; Samuel, Q'

Sheldon, r^,-:47, 78

Shephebp, Francis, 68

Ruth,:7

Sherman, Alice, ,108

Betty Doty, 126

j' .Desire, 106

Ebenezer, 40

Elkanah, 6

John, 114*

Lois,, 40

Mary, 105

Rachel, 106. '

Samuel, 105

Sfirab, 105

Short, Hannah, 3

Shurtleff, Abi-aham, 20

Barnabas, 6

SiDELINGER, John, 71

SiGswORTH, James, 64 SiKES, Artemas, 70

, ICo

Sylvester, ) James, 64 John, 19 Joseph, 75, 118* Mercy, 7, , Mary, 118* - Simmons, ( Benjamin, 40, 77 Simons, J Deborah, 13

Hannah, 77^, 126 Isaac, 14, 40, 102, 108 Jacob, 13 John, 116 Moses, 116* Nancy, 14 Nathaniel, 72 Patience, 1 Rebecca, 40 Sarah, 110 Zechariah, llOi Singer, Susanna, 10

Skelton, -r, 47

Skinner, James, 10

William B., 12

Slocomb,— , 75

Smith, ) -, 47, 48, 75, 78

Smyth, J Amasa, 104

Benjamin, 9, 13 Betsey, 71 Elizabeth, 112 James, 70, 93* ' Joanna, 4 John, 101

Susan Augusta.25,12(> William, 111 Snell, Josiah, 37 Mary, 36 Zachariah,, 38 Snow, Anthony, 17, 113 Benjamin, 2, David, 38 ElizAbeth, 36 Ephraim, 11 John, 39 . ., , Jonathan, 3 Solomon, 36 Sole, see Soul^.

Somerset Sommarset, Samaset, Samoset, Summers ANT, Summerset, summersett, Somes, Hannah, 27 SoPER, Samuel, 39 SOULE, ) Aaron, 110 Soul, > Alice, 110 , Sole, ) Allathea, 108 Faiihy, 70 Isaac, 109

^ 100*, 101* John, 81, 95, 96*, 97 .100, 101*

152

Index of Persons.

TLE, ) Ja fonVd. ) James, 1

John, 18, 40 Martha, 5 Mary, 5 Sarah, 3 SouTHWOKTU, Desire, 6 Si'AULDiNG, I Edmund, 24 Spalding, ) Edward, 24

Spenckb, , 128

Spoonek, Jonathan, 35* Spkague, Abiel, 33

Joanna, 107 John, 20 Mary, 12 Micah, 34 Noah, 35, 109 Priscilla, 33 Rebecca, 40 Samuel, 19, 114, lit, Spuoui., Alexander, 67 Amos, 103 Andrew, 70 Betsey, 15, 67, 89, 102 Elizabeth, 11 Fanny, 103 Francis S., 69 George, 12, 1^3 Hannah, 15, 67, 104 Isaac, 104

James, 11, 65, 66, 71 Jane, 66, 67, 108 John, 103 Mary, 70, 102 Patty, 65 Polly, 12, 66 Robert, 11* Sally, 65 Sarah, 71 Thomas, 104 William, 68, 69, 70 Spkout, Abigail, 4

Experience, 5 Mary, 5 Stanberky, Elizabeth, 64 Standish, Alexander, 20 Ijydia, 126 Patience, 108 Sarah, 20,, 40

Stanfokd, , 75

Josiah, 22 Lydia, 125

Stanwood, , 45

t^TAPLES, Elizabeth, 26* Joshua, 26 Luke, 88 Mary, 27 Rebecca, 27* Samuel, 26*, 27* Sarah, 26, 109

Staucoakd, Anna, 9 Sally, 15 Stakijng, see Sterling. Starr, Frank Farnsworth, 79

Stearns, , 75

Anna, 23 Isaac, 23, 46 Mary, 23*, 46 Stephens, } Bethiah, 105 Stevens, j Betsy, 68

Edward,7,113*,114 Elizabeth, 113 John, 68 Lydia, 6 Patience, 113 Sally, 102

William, 105, 113, 114* Sterling, Elizabeth, 9 Joseph, 72 Phebe, 67 Stetson, ) Abigail, 42, 118, 119 Studson, j Ann, 119

Barnabas, 119 Barsheba, 27 Benjamin, 116,117, 118'^' Cornelius, 29 Deborah, 29 Elizabeth, 29* Genuet, 109 Hannah, 110 Honour, 119 Isaac, 29* Janet, 29 John, 29, 64, 67, 102, 110.

118*, 119* Joseph, 2, 109, 110,, 115 Josiah, 64 Lois, 27 Mary, 110

Matthew, 36, 117. 118 Nathaniel, 29, 60 Nehemiah, 63, 64 Peleg, 29* Resolved, 28 Robert, 2, 29, 75 Samuel, 75, 116, 118* Sarah, 64 Susan, 70 Susanna, 28, 60* Thomas, 74 Stevens, see Stephens. STEWAiiT, "I Archibald, 14 Steward, >- Esther, 66 Stuart, j James, 10, 33 Martha, 16 Nancy, 69 Patty, 67 Sally, 15 Susanna, 15 Thomas, 10

Index of Persons.

53

Still welIj, Thomas, 11

SXINCnFlELI), , 75

Stinson, James, 9

John, 10, 104 Margaret, 9 Stirling, see also Sterling.

Josiah, 70 Stockbridge, Barsheba, 31, 109 David, 31 Grace, 31, ()3 John, 31, 32 Joseph, 31*, '?>'2,* Margaret, 31*, 32* Susanna, 31, 32 Thomas, 105 Stoddard, (Elizabeth, 2 Stodder, ) Samuel, 2

Stephen, 10(5 Stone, Elizabeth, 11 Story, Samuel, 11 Stoughton, William, 121, 122

Stratton, , 47

Strawbridge, Mary, 112 Stuart, see Stewart. Studley, Betsey, 14

Daniel, 13, 14 John, 8 Lewis, 72 Lucy, 102 Mary, 14 Mary Jane, 90 Rachel, 12 Studson, see Stetson. Sullivan, Anna, 102 SuMER, Rest, 35 Summersant, 1 Summerset, J- see Somi'^iiski'.

SUMMERSETT, J

SwiNNUCK, Thomas, 21 Sylvester, see Silvestkk.

Tar, Emily, 104 Tarbox, Stephen, 71

Tay, , 75

Taylor, Asenath, 32

Ebenezer, 10*)

Isaac, 32*, IOC

Jacob, 8

Jerusha. 32*

John, 32

Lydia, 5, 111

Mary, 22

Ruth, 32*

William, 22 Tead, ^ mr., 95

Tedd, I Joshua, 84*, 90*, 91*, 02* TiD, f 93*, 94*, 95* TlDD, J

Tedda, John, 15 Teel, James, 70

Thacher, U|.„rl„,^M •-,; Thatcher, P'^ia^'^^ ^^'i- '"

Lot, 109

Mercy, 112

Peter, 4, 5, 112*

Thaxter, , 128

John, 63 Thomas, Abigail, 105, 110 Ann, 58* Benjamin, 109 Bethiah, 105 David, 73*, IKi Deborah, 41 Dorothy, 41 Edward, 58 Eunice, 4 Fear, 4 Hannah, 112 Isaac, 58* James, 1 Jeremiah, 73 Joanna, 73, 112 John, 105 Jonathan, 4 Joseph, 62 Lois, 3

Mary, 4*, 6, 111 Mercy, 106, 110 N., 18* Nathan, 112 Nathaniel, 7, 17, 19 Noah, 5 Priscilla, 8 Ruth, 12 Samuel, 6 Sarah, 105 Thompson,^ Abigail, 9, 71 Thomson, 1 Amy, 68 ToMPSON, I Anna, 9, 13 ToMSON, J Archibald, 16

Benjamin, 71

Eliza, 71

Elizabeth, 10, 14

Ephraim, 112

George, 65

Hannah, 5, 70

Jacob, 3,4*, 6*, 13, 112*

James, 27, 71

James C, 104

Jane, 15, 88

John, 73, 116

Lydia, 1

Martha, 70

Mary, 70

Meriam, 71

Miles, 10, If), 70

Nancy, 70

Robert, 11, 12, 13. If.

Sally, 72

Thomas, 5, 10, 104

20

154

Index of Persons.

'I'jioMi'soK, ) Waty, 71,

vtmVd. S William, 15, 16 TiioiJNTON, .Tolui Winj^ate, 81, 101 TiiovT, Aloxandcr, 0;>, 1)4 'riiKOi'K, William, 04 TnuRSTON, Betsey, 67 John, 9, 16 TiiJiJKT, \ Ki)l)i'aim, 67 TiHHKTs, S llannali, 71 Henry, 71 Thomas, 15

?;;';;„ I see TEAD.

TiLDKN, Jerusha, 106

John, 41

.Mary, 1

Nathaniel, 41

Thomas, 2 'rii,i,KV, II. llammett, 124 Tii-TON, Elisha, 103 TiNKHAM, Hannah, 4 Mary, 3 Peter, 4 ToiJEY, Deborah, 36 Todd, George, 16 Toi-MAX, \ Job, 102 Tollman, S Sarah, 125

Thomas, 125 Tom, Betty, 107 ToMLiNSOK, John, 67 To.vuMviNS, , 47

TOMPSON, I TOMSON, (

see Thompson.

ToRKEY, llaviland, 7

James, 115

'i'oTMAN, Samuel, 6

Thomas, 7

TiiAcv, Evert E.. 70

Thomas, 40, 79*, 80, 110 Tkask, Maria, 104

Samuel, 15

Sarah, 87, 88

Travis, , 75

TiiEBLE, Joseph, 40 TitKFETiiEiMNG, ^ Gcorge, 72 Tkefetiiuing, > Henry, 67

TlJEFETHEN, ) JoSCph, 70

TitETANT, ] Joseph, 57* TiaiANT. ^Mary, 57*, 106 TuouANT, ) Rebecca, 57 Thomas, 57

Tkoop, , 75

TiiUE, Daniel, 124 Betsey, 124 TitUMHur.L, (Jonathan, 107 Tuumule, I Joseph, 45* TuuBS, \ Benjamin, 19* TuiJS, ( Bethiah, 19 Dorothy, 19* Joseph, 19*, 62*, 109

TuBBS, ) Mary, 62 conVd. ( Rebecca, 109 Samuel, 19 Susanna, 62, 111 William, 19* TucKEU, Patty, 15 TuKEY, Benjamin, 104

Lydia, 125 Tui'i'EU, Ichabod, 4

Thomas, 112 Turner, , 75

A. R., 124

Ann, 58, 63

Caleb, 11

Eliab, 36, 117

Elisha, 115

Elizabeth, 34, 58, 124

Ezekiel, 109

Grace, 43

Hannah, 36, 42, 58*, 115

Humphrey, 124*

Israel, 58*, 73*

Jacob, 124

Japhet, 42*, 58*, 73, 113,115

Jesse, 63

John, 25, 58, 63, 124

Jonathan, 117

Joshua, 58*, 63*. 110

Lazarus, 117*

Martha, 115*

Mary, 58*, 63*

Nathan, 43*

Nathaniel, 43*, 73

Ruth, 8

Sarah, 73

Thomas, 41, 42, 43

William, 124

TtlTlIILL, , 128

Twitciiell, , 75

TwoMBLY, Betsey, 66 Tyler, , 75

Ugley, Polly, 13 Ulmeb, Katheriue, 89 Umphries, see Humphries. Unnogoit, 81 Upham, Betsey, 70

Ephraim, 70*

Hannah, 69, 70

Jabez, 70 '

John, 14

Nancy, 69

, 75

Upton,

URqUART, John, 11

Varney, Hannah, 103, 104

James, 69 Varnum, Eleanor, 16 Vaughan, Hinkman, 34 Joanna, 3

Index of J\'/ SO/IS.

155

VicoKi-, Elizabeth, 42 ViNAi^, ) Jolin, 41 ViNAi.L, J Stephen, 41 Vinton, Johu A., 120 Von Hymeule,

Wade, Rachel, 39

WADSWOHTII, I a. -1 o on

Wakbswokth, f^^bigail,.^. 20 Alice, 28 Bethiah. 11. '> Elisha, 2. 115 Grace, 20 Ichabod, 107 Isaac, 109 Johii,4, 18*. 20*.10:5,

107, 115 Jose]>h, 20, 11")* Laviua, (57 Mary, 20. 115. 116 Mehitable. 115 Ruth, 115 Samuel, 20, 115 Wagenseil, Christopher, 128 Wagenseller, George W., 127*. 128

Waite, ) , 75

Wayte, ) Richard, 90, 91 Waldow, Shubael, 38 Walduon, Benjamin, 112 Wales, A., 126 Walker, Anna, 72 Wallak, Katy, 14 Wallbbidge, Henry, 80

William Gedney. SO Wallis, Josiah, 70

William. 65 Walton, Josiah Proctor, 48 William, 48

Ward, , 75

Alice, 7 Robert, 6 Thomas, 8

Ware, , 75

Warren, \ Benjamin, 43* Warrin, ( Elizabeth, 4:5

James, 72, 105, 113 Joseph, 43*, 119 Patience, 43 Priscilla, 43* Samuel, 112 Washburn, \ Benjamin, 37 Washbourn, ( Hannah, 37, 38 Ichabod, 105 James, 2 Joseph, 103,104 Sarah, 39 Solomon, 39 Waste, see West. Waterman, Abigail, 106

George Thurston, 124

Waterman, ) Robert, 106 conVd. S Susanna, 40 Watson, George, 43*

Elkanah, 43, 113 John, 8 Mary, 113 Sarah, 1 Wattkiis, Lattimore, 97

Watts. , 128

Way. Thomas, 101* Wayte, see Waite. Wkbb, (Christopher, 125 Jane, 77

Nathaniel, 77, 125* Samuel, 125 Webber, Benj.amin, 72 Joshua, 12 Thomas, 85

AVebster, , 47

Abigail, 12 Nicholas, 110 Weed, Iluth, 67 Weeks. Elizabeth, 8 Welch, Mark, 11 Susan, 72 Weld, John, 74 Welhs, Charles, 14 Wellman, Joseph, 69 Wells, Rufus, 49 Wentworth, Abigail, 69 Gershoni, 9 James, 16 John, 15, 6(» Samuel, 15

West,

AVAST E.

Elizabeth, 4

Judah, 62 Richard, 1 Samuel, 113 Tryphosa, 113

Weston, , 12

Abner, 40 Arunah, 10 Daniel, 67 Edmond, 112 Eliphas, 102 Lucy, 67, 102 Priscilla, 15 Sally, 14 Sylvia C, 102 Thomas, 8

Wetherell,! C. B., 21*

Wethei:el, Wethrel,

Eunice, 110 John, 41, 43

WiTHERELL, }-Mary, 21 Witherill, William, 21*,'36

WlTHERLE, WiTHRELL,

Wetteridge, see Whitejmdge Wheaton, , 75

i5('

Index of Persons.

WirKKI.KK,

, 47, 75, 128

Joseph, 122 Rebecca, 122, 123 Sarah, 122

WllKKI.OCK, WllKTKKIXil

75

see WlIITERIDGK

WiirrroMiJ, James, 34

Nathaniel, 108 Robei't, 34 WiiiTK. , 128

Ann, 108

Anna. 125

Benjamin, 5, 6, 111*, 112*

Deborah, 20

Joanna, 107

Kathevine, 7

Mary, 105

Penelope, 33

Peregrine, 20

Samuel, 35*

Sarah, lOtJ

Silvanus, 20*

Thomas, 63 WiiiTEiiousE, Elizabeth, 14 WiiiTEMOKE, John, 2 WriiTEiiiDGE, i Abigail, 8 WiiETHEDGE, \ Mary, 33

) Mercy, 33 Thomas, 34, 35

, 36

128*

Wettekidge,

Whitman,

John, 20, 37, 38 Polly, 50 Thomas, 50 Zachariah, 5 Zachery, 111 WiiiTMAHsii, Zachariah, 37

Zacliary, 38 Wiiitmore, William H,, 47

Whitney, , 75

Nabby, 50 Whittlesey, \ Whittelsky, \

Wight, , 75

VVii.KiNS, , 47

V\^ti,EY, 1 , 46

WiLi-EY, 1 Alexander, 103 V/YLIE, fl^lizabeth. 10 Wylt,y, J Esther, 10 Jacob, 72 John, 10 William, 71 V\'ii-i-iAMS, Benjamin, 11, 12 Betsey, 72 Henry, 10 Mehitable, 72 Patty, 15 Ruth, 70 Susanna, 16 William, 65 WiM-iAMSOX, Beulah, 111

Williamson, ( Hannah, 72 conVd. S Louisa, 102 Mary, 105 Sally, 72 Wilms, Bethiah, 18 Elkanan, 17* Exi)erience, 39 Isaac, 39 John, 17* Mary, 39 Nathaniel, 17* WliiLS. Lucy, 42

Rebeoca, 42 Rowland, 114* Samuel, 42*, 115 William. 42

Wilson, -, 128

Wing, Mehitable, 33

S., 34 WiNSLOW, Anthony, 109 Carpenter, 72 Edward, 33, 45, 111 James, 5, 72 John, 106 Judith, 77 Lydia, 33 Martha, 10 Mercy, 33

Nathauiel,17, 42,113 Penelope, 105 Sarah, 45, 106, 110 Seth, 8 Snow, 106 Thankful, 45, 105 WiNTHROP, Stephen, 120 WrsKWALL, I Elizabeth, 2 WisKWALLE, I Ichabod, 18

WlTIIEJlELL, )

WlTHEKILL, > seeWETHEUELL.

WmillELL, )

WoLCOTT, Joseph, 86 WoLTSGKovEU, Elizabeth, 102 WoLTZ, Benjamin, 13 Wood, Benjamin, 5, 111, 116* Elnathan, 112 James. 3, 116* Jedediah, 112 John, 4 Samuel, 4, 73 Thomas, 3, 64

WoonuuRY, , 78

Andrew, 86 Benjamin, 14 Ebenezer, 22*, 87 Eliza, 22 Hannah, 86* Hugh, 22, 88 Humphrey, 88 Israel, 13 J., 13

J/i(/e.\ of Persons.

157

W<»(H)i5UKY, I James, 22

ronVd. ] John, 22, 87* 88 Lydia, 22, 88 Mary, 22, 86*, 87* Samuel, 88 Sarah. 22 Thomas, 88 William, 88

Wooding, Bethiah, 33

Woodward, , 103

James, 67 John, 103 Martha, 102 Samuel, 16 Thomas, 69

WoKDEN, Mercy, 45 Peter, 45

WouMALL, ) Desire, 106

WoRMAL, \ John, 37

V7oiiMWEL,L, ) Ichabod, 108

WoKMWEiy, ) Samuel, 108

WoRMWOOi», Lydia, 2

Wrioht, , 75

WvATT. ) Abigail, 34 i Margaret, 23

W^'^^5 [seeWii^EY.

WVLI/

47

Wyman, / Wyeman, S Lucy, 37

Yates, Ann, 16

George, 66

George James, 126

James, 14, 77

John E., 90

Lydia, 10, 72

Margaret, 9

Nancy, 72

Rachel, 10

Sally, 123

William, 14 Yeaten, ) Fanny, 15 Yeaton, j Mary, 15

Yerkes, , 128

Young, Fanny, 15

Jane, 13

Joseph, 67

Mary, 68, 103

Thomas, 43

liNDEX OF ADVERTISEMENTS.

Hooks for Sale,

Bod^e's Soldiers in King Philip's War, xii., xxiv., xxviii., xxxii., xl.

Genealogies, iii. - vi., xv. - xvii., XXXV., xxxvi.

Local Histories, vi.-ix., xviii.- xxi., xxxvii., xxxviii.

Lowell Genealogy, xxxiv.

Miscellaneous, ix., xxi., xxiii., XXXV., xxxvi.

Morris Genealogy, xxiii.

Savage's Genealogical Diction- ary, xxxi.

Wagenseller Genealogy, xxvi.

Hooks Wanted, Miscellaneous, x. Andros Tracts, x.

Genealogical Blanks, Cushing's Indexed Genealogical

Register, vi., xviii. Halliday's Genealogical Blanks,

xi., xxii. Somerset Genealogical Blanks, xxvii., xxxi., xxxix.

Genealogical Magazines, The Essex Antiquarian, xxii.,

xxiv., xxviii., xxxii., xl. The Genealogical Advertiser, ii.,

xiv., xxvi., XXX., xxxiv. The New England Historical and

Genealogical Register, xi., xxii.,

xxvii., xxxi., xxxix. The "Old Northwest " Genealog- ical Quarterly, xxxiv. Putnam's Historical Magazine,

xi., xxii., xxvii., xxxi., xxxix. Genealogists,

Herbert G. Briggs, xxiii., xxviii.,

xxxii., xl. Elwiu G. Davis, xxxix. .J. Clifford Hall, xxiii. Virginia Hall, xi., xxii., xxvii.,

XXX., xxxiv. Frank A. Hutchinson, xi., xxii.,

xxvii., xxxi., xxxix. Eben Putnam, xii., xxiv. Susan Augusta Smith, xxiii.,

xxvii., xxxi. Printers, Somerset Printing Company, xii.,

xxiv., xxviii., xxxii., xl.

DIRECTIONS FOR BINDING.

Use the cloth cover designed by the publisher for The Genealogical Advertiser, and thus secure uni- form binding for the different volumes. Bind covers and advertisements at the back. Have the portrait of Hon. Peter Bulkeley face the title page.

The Genealogical Advertiser.

BOOKS FOR SALE

At the office of THE GENEALOGICAL ADVERTISER, 1 Gordon Place, Cambridgeport, Mass.

GENEALOGIES.

1. Adams Genealogy. Andrew N. Adams. Svo, pp. 1238. Fair- haven, 1898. Cloth, .fT-oO. Full morocco, $9.00

2. Allen Genealogy. Joseph Allen. 12mo, pp. 88. Boston, 1869

$2.50

3. Allen Genealogy. Descendants of John Allen and Phoehe Deuel. 4to. pp. 10. Buffalo, 1897. fO.?-")

4. Allekton Genealogy. W. S. Allerton. 8vo, pp. 160. New York 1888. $3.00

5. Balch Genealogy. G. B. Balch, ^I.D. Svo, pp. 553. Salem, 1897. $7.50

6. Ballou Genealogy. Adin Ballou. Svo, pp. 1323. 1888. $5.00

7. Bangs Genealogy-. Dean Dudley. 8vo, pp. 360. Montrose, 1896.

$5.00 S. Batchelleb Genealogy, Col. F. C. Pierce. 4to, pp. 623. Chi- cago, 1898. $10.00

9. BUEKE AND ALVOiti) MEMORIAL. John A. Boutelle. Svo, pp. 240 Boston, 1864. $6.00

10. Chambeblain Genealogy. George W. Chamberlain. Svo. pp. 16. Weymouth, 1897. $1.00

11. Cheevee Genealogy. John T. Ilassam, A.M. Svo, pp. 39. Bos- ton, 1879. $1.00

12. Cheney' Genealogy. Rev. Charles Henry Pope. Svo, pp. 580. Boston, 1897. Cloth, $5.00. Half mor. $7.00

13. Choate Genealogy. Rev. E. O. Jameson. Svo, pp. 474. Boston, 1896. $7.00

14. Chute Genealogy. William E. Chute. Svo, pp. 517. Salem, 1894. $5.00

15. Clapp Genealogy. Ebenezer Clapp. Svo, pp. 516. Boston, 1876. $5.00

16. Clabk Genealogy. John Clark. Svo, pp. 261. Boston, 1866.

$4.00

17. Claeke Genealogy. George Kuhn Clarke, LL.B. Svo, pp. 120. Boston, 1883. $2.00

18. Clabke Genealogy'. George Kuhn Clarke, LL.B. Second edi- tion. Svo, pp. 216. Boston, 1885. $4.00

19. Cogswell Genealogy. Rev. E. O. Jameson. Svo, pp. 704. Bos- ton, 1884. $8.00

20. Cushman Genealogy'. Henry W. Cushman. Svo, pp. 665. Bos- ton, 1855. $5.00

21. CuTLEE Genealogy. Nahum S. Cutler. Svo, pp. 665. Green- field, 1889. $5.00

TJie Genealogical Adt>crtiser.

BOOKS FOR SALE

At the office of THE GENEALOGICAL. ADVERTISER, 1 Gordon Place, Cambridgeport, Mass.

22. Dawson Geneai.ogy. Charles C. Dawson. 8vo, pp. 572. Albany, 1874. $10.00

23. DoDOK Gknealooy. Joseph T. Dodge. 8vo, pp. 448. Madison, 1894. $5.00

24. Faxon Genkai.ogy. George L. Faxon. 12mo, pp. 377. Spring- field, 1880. $5.00

25. Felton Genealogy. Cyrns Felton. 8v(), pp. 260. Marlborough, 1886. $2.00

26. FisKE AND FisK GENEALOGY. Col. F. C. Pierce. 4to, pp. 654. Chicago, 1896. $10.00

27. FoLLETT Dewey Fassett Saffoud Hopkins Robinson Fay Genealogy and History. By Harry Parker Ward. 8vo, pp. 277. Illustrated edition. $4.00

28. Giles Memokiai>. Contains genealogies of the families of Giles, Gould, Holmes, Jennison, Leonard, Lindall, Curwen, Marshall, Robin- son, Sampson, Webb, Pool, Very, and Tarr. John Adams Vinton. 8vo, pp. 600. Boston, 1864. $5.00

29. Guild, Taft, Humphreys, and Maktin Ancestky. Howard Redwood Guild. 8vo, pp. 42. Salem, 1891. $2.50

30. Hakes Genealocjy. Harry Hakes. 8vo, pp. 87. Wilkes-Barre, 1886. $1.50

31. Hakes Genealogy. Harry Hakes, M.D. Second edition. 8vo, pp. 220. Wilkes-Barre, 1889. $3.00

32. Hall Genealogy. David B. Hall. 8vo, pp. 790. Albany, 1883.

$6.00

33. Holt Genealogy. Daniel S. Durrie. 8vo, pp. 367. Albany, 1864.

$5.00

34. HowLAND Genealogy. Franklyn Howland. 8vo, pj). 463. New Bedford, 1885. $7.50

35. Kimball Genealogy'. L. A. Morrison and S. T'. Sharpies. 2 vols. Svo, pp. 1278. Boston, 1897. $7.00

36. Leffingwell Genealogy. Albert Lett'ingwell, M.D., and Charles W. Leffingwell, D.D. 8vo, pp. 256. Aurora, 1897. SIO.OO

37. Locke Genealogy. John Goodwin Locke. 8vo, i)p. 406. Bos- ton, 1853. $7.50

38. LuDWiG Genealogy. M. 1!. Ludwig. Svo. pp. 223. Augusta, 1866. $3.50

39. Mourns Genealogy. Tyler Seymour Morris. Svo, pj). 207. Chi- cago, 1894. $5.00

40. Mudge GENEALO(iY. Alfi'cd Mudgc. Svo, ]•]). 443. I>ostou, 18()S.

$6.00

41. Nasii Genealogy. Rev. Sylvester Nash. Svo. pj). :}04. Hartford, 1853. $t).00

TJie Gt'iicaloi!:ical Advertiser

BOOKS FOR SALE

At the office of THE GENEALOGICAL ADVERTISER, 1 Gordon Place, Cambridgeport, Mass.

42. Pope Genealogy. Rev. Charles Henry Pope. 8vo, pp. 340. Bos- ton, 1888. $5.00

43. Preble Genealogy. Capt. George Henry Preble, U. S. X. 8vo, pp. 336. Boston, 1868. $15.00

44. Sears Genealogy. Samuel P. May. 8vo, pp. 665. Albany, 1890.

$5.00

45. Sprague Genealogy. 12mo, pp. 191. Boston, 1847. $2.50

46. Sprague Genealogy. Hosea Sprague. 12mo, pp. 68. Hiugham, 1828. $7.50

47. Standisii Genealogy. Myles Standisli, ^I.D. 8vo, pp. 143. Bos- ton, 1895. $3.00

48. Titus Genealogy. Rev. Anson Titu.s. 8vo, pp. 8. $0.75

49. Trumbull Genealogy. J. Henry Lea. 8vo, pp. 27. Bo.ston, 1895. $1.00

50. Upsall Genealogy. Augustine Jones. Svo, pp. 12. Boston, 1880. $1.00

51. Usher Genealogy. W. H. Whitmore. Svo, pp. 11. Boston, 1869. $1.00

52. Vassall Genealogy. Edward Doubleday Harris. Svo, pp. 26. Albany, 1862. $1.00

53. Vinton Memorial. Contains genealogies of the families of Alden, Adams, Allen, Boylston, Faxon, French, Hayden, Holbrook, Mills, Niles, Penuiman, Thayer, White, Richardson, Baldwin, Carpenter, Safford, Putnam, and Green. John Adams Vinton. 8vo, pp. 534. Boston, 1858.

$5.00

54. Ward Genealogy. Andrew H. Ward. Svo, pp. 265. Boston, 1851. $2.50

55. Wentworth Genealogy'. John Wentworth, LL.D. 3 vols. Svo, pp. 2279. Boston, 1878. $12.00

56. Whitney' Genealogy. Col. F. C. Pierce. 4to, pp. 692. Chicago, 1895. $10.00

57. Wight Genealogy. William Ward Wight. 4to, pp. 357. Mil- waukee, 1890. $7.50

58. WiNSLOw, Lewis and Greenough Genealogy. John H. Shep- pard. Svo, pp. 33. Albany, 1863. $3,00

59. WiswalL Genealogy. Rev. Anson Titus. 8 vo, pp. 4. $0.50

60. Index to American Genealogies. Fourth edition. Munsell. Svo, pp. 282. Albany, 1895. $5.00

61. How TO Write the History of a Family'. A Guide for the Genealogist, and a Supplement to the same. 2 vols. 12mo, pp. 206 and 207-425. W. P. W. Phillimore. Boston and Loudon. $4.00

62. Early New England People. Some account of the Ellis, Pem- berton, Willard, Prescott, Titcomb, Sewall and Longfellow, and allied families. By Sarah Elizabeth Titcomb. Svo, pp. 288. Boston, 1882.

$2.00

vi. The Genealogical Advertiser.

BOOKS FOR SALE

At the office of THE GENEALOGICAL ADVERTISER, 1 Gordon Place, Cambridgeport, Mass.

03. Cusiiing's Indexed GENEALOtticAi, Kkgistek.

Working Edition. Flexible Cover. $1.00

Regular " Cloth " 2.2.")

Interleaved " " " 3.7"i

"The Indexed Genealogical Register consists (for ten generations) of sixty-four sheets o charts of similar design, each cut away at the lower left corner, and so arranged as to be self- indexing. These are secured in a neat cover in sucli a manner as to be easily detachable, ilius allowing the removal of spoiled charts or the insertion of extra ones for notes and addi- uonal generations. The backs of the charts are left blank for notes. The arrangement i-; >uch that a glance reveals the full connection between the person whose ancestry is recordeil .ind any line of his ancestors. The book opens at the end, and each chart lies perfectly flat when in use. The Genealogical Register has points of excellence not found in other works iif Its kind." New England Historical and Genealogical Register.

LOCAL HISTORIES.

64. Boston, Mass. Suffolk Deeds, Libri I. to VIII: Eight volumes, Svo. Boston, 1880-1896. $15.00

65. Boston, Mass. Copp's Hill Epitaphs, with Notes. Thomas Bridg- inan. 12mo, pp. 260. Boston, 185i). .$3.00

66. Boston, Mass. Constitution and By-Laws of the Scots" Charitable Society of Boston, (Instituted 1657). With list of Members and Officers, <V:c. 12mo, pp. 218. Boston, 1896. SI. 00

67. Boston, Mass. Topographical and Historical Description. Na- thaniel B. Shurtleff. Third Edition. Svo, pp. 720. Boston, 1891. $3.00

68. Boston, Mass. History of the Boston Athenfeum, with Biograph- ical Notices. Josiah Quincy. Svo, pp. 368. Cambridge, 1851. $2.00

69. Boston, Mass. Old South Church. Memorial Addresses [Joshua Scottow, John Alden and Samuel Adams]. October, 1884. Svo, pp. 131. Boston, 1885. $2.00

70. Boston, Mass. Report of the Record Commissioners. Complete set, 27 vols. Svo. Boston, 1876-1896. $25.00

71. Boston, Mass. Directory of the Charitable and Beneficent Organi- zations of Boston. 12mo, pp. 196. Boston, 1886. $0.75

72. Brainteee, Mass. Records of the Town, 1640-1793. Samuel A. Bates. Svo, pp. 939. Randolph, 1886. $5.00

73. Bkidgewatek, Mass. Mitchell's History reprinted in fac-simile. >Svo. pp. 224. Bridgewater, 1897. $6.00

74. Canton, Mass. The Record of Births, Marriages, Deaths, and Intentions of Marriage, in the Town of Stoughton 1627-1800, in the Town of Canton 1797-1845, and in the South Precinct of Dorchester 1715-1727. Frederic Eiidicott. Svo, pp. 317. Canton, 1896. $2.00

75. Chartestown, Mass. Genealogies and Estates, 1629-1818. Thomas Bellows Wyman. 2 vols. Svo, pp. 1178. Boston, 1879. $12.00

76. Connecticut Marriages. Rev. F. W. Bailey, Vols. I. and IL Svo. $3.00

77. Connecticut Historical Collections. By .John Warner Barber. Second edition. Svo, pp. 560. New Haven. $5.00

The Genealoirical Advertiser.

BOOKS FOR SALE

At the office of THE GENEALOGICAL ADVERTISER. 1 Gordon Place, Cambridgeport, Mass.

78. Dedham, Mass. Baptisms, Marriages and Deaths from the Church Records, and Inscriptions from Cemeteries, 1638-1845. Don Gleason Hill. 8vo, pp. 347. Dedham, 1888. $2.00

79. Dediiam, Mass. Births, Marriages, Deaths, and Intentions of Mar- riage, 1(135-184.^). Don Gleason Hill. 8vo, pp. 286. Dedham, 1886. $3.00

80. Dedham, Mass. Abstract of the Births, 1844-1890. D(m Gleason Hill. 8vo, pp. 206. Dedham, 1894. $1.00

81. DoKCHESTEB, Mass. Eecords of the First Church, 1636-1734. 8vo, pp. 270. Boston, 1891. .$3.00

82. FiTCiiBUKG, Mass. Past and Present. William A. Emerson. Illus- trated. 8vo, pp. 312. Fitchburg, 1887. $3.00

83. Fkamingham, Mass. History with Genealogical Registers. By William Barry. 8vo, pp. 4.56. Boston, 1847. $5.00

84. FiJAMiXGUAM, Mass. History, with Genealogical Register, 1640- 1880. .J. H. Temple. 8vo, pp. 794. Framingham, 1887. $3.00

85. GiJOTON, Mass. History of Groton, including Pepperell and Shirley, with Genealogical Register. Caleb Butler. 8vo, pp. 499. Boston, 1848.

$9.00

86. Lancasteu. Mass. The Birth, Marriage, and Death Register. (Jhurcli Records and Epitaphs, 1643-1850. Henry S. Nourse, A.M. 8vo, pp. 508. Lancaster, 1890. $4.00

87. Lebanon, Maine. Soldiers of the American Revolution. By George Walter Chamberlain, B.S. Svo, pp. 48. Weymouth, 1897- $1.00

88. Lynn, Mass. History, including Lynnfield, Saugus, Swampscott and Xahant Alonzo Lewis and .Tames R. Newhall. Svo, pp. 020. Lynn, 1865. .$5.00

89. Maine Wiles. 1640-1760. Compiled and edited with notes by William M. Sargent, A.M. 8vo, pp. 9-53. Portland, 1887. $5.00

90. Malden, Mass. Bi-Centeunial Book, with Genealogies. 12mo, lip. 251. Boston, 1850. $3.00

91. MAitEBOROUGir, Mass. History, with Genealogical Register. Charles Hudson. 8vo, pp. 544. Boston, 1862. $5.00

92. Massachusetts Historical Collkctions. By .John Warner P.arber. 8vo, pp. 624. Worcester, 1839. $5.00

93. Recohds of the Goveknoi: and Company oe the Massachusetts Bay in New England. Edited by N. B. Shurtleft'. 5 vols, in 6. 4to, Boston, 1853. $18.00

94. Sketches of the Judicial Histohv ok Massachusetts from 1630 lo the Revolution in 1775. Emory Washl)iun. 8vo, pp. 407. Boston, 1S40. $3.50

95. Medfip:ld, Mass. History, with Genealogical Register. William S. Tilden. Svo, pp. 556. Boston, 1887. $3.50

96. Medfoud, Mass. History, with Genealogical Registers. By Charles Ihooks and .lames M. Usher. Svo, pp. 592. Boston, 188(5. $5.00

The Gcncaloi^ical Adverfiser.

BOOKS FOR SALE

At the office of THE GENEALOGICAL. ADVERTISER, 1 Gordon Place, Cambridgeport, Mass.

97. Mkdway, Mass. History, with GL'iical()p,ical Register. Itev. E. O. Jameson. 8vo, pp. MO. 1886. $0.00

08. Mkndon Associatio?^' of Congregational Ministers. History, Oen- teunial Addi-esses and Biographical Sketches of Members. Rev. Morti- mer Blake. 12mo, pp. 348. Boston, 18o3. $2.00

99. New England's Memokial, by Nathaniel Morton. Fifth edition. ('Ontaining Large Additions in Marginal Notes, by John Davis. 8vo, pp. 489. Boston, 182G. (Map wanting.) $3.00

100. WoNiiEK- Working Pkovidence of Sions Saviour in New England. (By Captain Edward Johnson.) Edited by William Frederick Poole. (Presentation copy, with editor's autograph.) Svo, pp. 2(55. Andover, 1867. ' $li;.00

101. The Puritan in Enot.and and New Engt.and. Ezra Hoyt By- ington. 12mo, pp. 406. Boston, 1896. $2.00

102. Report of the Adjutant-General of the State of New Hamp- shire. Vol. II. 8vo, pp. 958. [Contains military history of New Hamp- shire 1623 to 1861, Lists of Soldiers.] Concord, 1866. $5.00

103. Pemaquid, Maine. Papers relating to and parts adjacent, known as Cornwall County, when under the Colony of New York. Compiled by Franklin B. Hough. Svo, pp. 136. Albany, 1856. $2.00

104. Plymouth, Mass. The Pilgrim Republic. John A. Goodwin. Svo, pp. 662. Boston, 1895. $4.00

105. Plymouth County. Shipbuilding on the North River. [Contains genealogies.] L. Vernon Briggs. 8vo, pp. 421. Boston, 1889. $7-00

106. Pierce's Colonial Lists. Civil, Military and Professional Lists of Plymouth and Rhode Island Colonies. 1621-1700. By Ebenezer W. Peirce. 8vo, pp. 156. Boston, 1881. , $3.00

107. The Story of the Pilgrim Fathers, 1606-1623: as told by them- selves, their Friends, and their Enemies. Edward Arbcr, F.S.A. 12mo. pp. 634. London, 1897. $2.00

108. Records of the Colony of New Plymol^ih in New E.\gi-and. Edited by N. B. Shurtleff. 12 vols, in 10. 4to. Boston, 1855. $35.00

109. Plymouth, Mass. Ancient Landmarks, Estates, and Genealogi- cal Register. William T. Davis. Svo, pp. 662. Boston, 1887. $4.00

110. Plymouth, Mass. Pilgrim Fathers of New England. John Brown, D.D. Svo, pp. 368. New York, 1896. $2.50

111. Providence, R. I. The Early Records of the Town of Provi- dence. Printed under authority of the City. Horatio Rogers, George M. Carpenter, and Edward Field, Record Commissioners. 13 volumes, small 4to, cloth. Providence, 1892-1897. Contain genealogical records. $28.00

112. Reading, Mass. Genealogical History, including Wakefield. Reading and North Reading. Lilley Eaton. Svo, pp. 815. Boston, 1874.

$4.00

The Genealogical Aihsertiser.

BOOKS FOR SALE

At the office of THE GENEALOGICAL ADVERTISER. 1 Gordon Place, Cambridgeport, Mass.

113. Chakteij and Laws of Rhode Island. By James Franklin. Newport, R. I. 1730. Folio, Sheep, pp. 210. $100.0U

114. RoxBKUY, Mass. History with register of the early families. Charles M. Ellis. 8vo, pp. 146. Boston, 1847. $3.50

115. Shrewsbury, Mass. Family Register. Andrew H Ward. 8vo, l)p. 294. Boston, 1847. $3.00

116. Sutton, Mass. History, including Grafton, Millbury, and parts of Northbridge, Upton, and Auburn. W. A. Benedict and H. A. Tracy. 8vo, pp. 837. Worcester, 1878. $2.00

117. TopsFiELD, Mass. The Historical Collections of the Topsfield Historical Society. 3 vols. 8vo, 1895-96. $2.50

118. Tkueo, Mass. Inscriptions from gravestones in the Old North Cemetery, from 1713 to 1840. 8vo, pp. 35. Provincetown, 1897. $1.25

119. Watektown, Mass. Genealogies, including Waltham and Wes- ton. Henrv Bond, M.D. Second edition. 8vo, pp. 1094. Boston, 1860.

$10.00

120. Westminster, Mass. History, with Genealogical Register. Wil- liam S. Heywood. 8vo, pp. 963. Lowell, 1893. .$4.50

121. WoBURN, Mass. History, with Genealogical Register. Samuel Sewall, M.A. 8vo, pp. 677. Boston, 1868. $3.00

MISCELLANEOUS.

122. GENEAi>oaicAL Register of the First Settlers of New Eng- land. By John Farmer. 8vo, pp. 351. Lancaster, 1829. $11.00

123. A List of Genealogies Being Compiled [with the addresses of the compilers and lists of manuscript genealogies in the Libraries of Historical Societies]. Seymour Morris. 8vo, pp. 22. Chicago, 1896. $0.50

124. Soldiers in King Philip's War, being a Critical account of that War with a Concise History of the Indian Wars of New England from 1620 to 1677. With Lists of Soldiers, etc. By George Madison Bodge, A.B. 8vo, pp. 502. Leominster, 1896. $6.00

125. General Society of Colonial Wars Year Book. Annual Reg- ister of Officers and Members. Constitution of the General Society. Published by Authority of the General Assembly. 8vo, pp. 422-f-lxi. New York, 1896. $5.30

126. Salem Pj:ess Historical and Genealogical Record, Vols. I. and II. $5.00

127. Esses Institute Historical Collections. Yols.I-XXXII. Thir- ty-two volumes in new cloth binding. Contain a large amount of genealogical matter about Essex County families. 4to and 8vo. 1859- 1896. $125.00

128. The Chap-Book. Stone & Kimball. Vols. I. -VI. pt. 4 inclusive, in numbers. Complete to the change in size. $20.00

129. Thk Bookman. Dodd, Mead t'c Co. Vol.s. l.-Vi. Six vols, in 11 limbers. $8.00

The Genealogical Advertiser.

BOOKS WANTED.

Bulkeley Genealogy. Dana Genealogy. Foster Record. Prescott Memorial. Raymond Genealogy. Wilkinson Genealogy. Cox Genealogy.

Woodbury Genealogy by Rantoul. An Old New England Planter, by Woodbury. Kellogg's White Genealogy. Winsor's History of Duxbury. Deane's History of Scituate. Cushman's History of Ancient Sheepscot. Thacher's History of Plymouth, 1835. Hunter's Founders of New Plymouth. Mourt's Relation. Dexter's Edition. Prince's Chronological Histor}' of New England. Johnston's History of Bristol and Bremen. Hazen's History of Billerica.

Morton's New England's Memorial. Davis edition. Winthrop's New England.

Felt's History of Ipswich with appendix and index. Sabine's American Loyalists, 2nd edition. Publications of Mass. Historical Societ}'. Publications of Prince Society. Publications of Gorges Society.

New-England Historical and Genealogical Register vol- umes 13 to 24. Savage's Genealogical Dictionary.

J. Clifford Hall,

Gleasondale, Mass.

flMr\Rr^C TRflPTC ^ \'Sirgt paper copy of the Prinxe rinUlVUO lliriUic). Society's Andros Tracts for sale, or would exchange for a small paper copy of the same, if bound.

Address, C. H. W., care of the editor of this Magazine.

The Genealogical Ad^'ertiscr.

Halliday's Genealogical Blanks.

HALLIDAY S GENEALOGICAL BLANK, No. 1 :

Designed for the use of family historians in collecting genealogical information. A mailing blank which fills all the requirements of the well known " Register Plan ■' of the New-Eng. Hist. Gen. Society. Price, 25c. a doz , per 100, $1.50.

CUSMING'S INDEXED GENEALOGICAL REGISTER:

Working edition, flexible board covers, --.... $1 00 net. For recording leii generations of names, cloth, . . _ . $2.25 net

hiterleaved, cloth, 53-75 "et.

Halliday's Imperial Portraits of Celebrated Men, including :

Gov. Bradstreet, Charles Dickens,

Richard Mather, Tennyson,

Increa>e JNIallier, Browning,

Myles Standish, Haul Revere,

<iov, Shirley, Thomas Bailey Aldricli,

John Eliot, Longfellow,

John Winihroi). nounted on Cards, 12x14. Price. $2.00 net.

Halliday's Collection of Old and Historic Buildings in New England.

Enclose Ten Cents for Illustrated Catalogue.

W. H. HALLIDAY, 283 Washington Street, Boston, Mass.

1 laniel Webster,

Whittier,

Kiifus Choate,

Lowell,

v. liarles .Sumner,

Holmes,

James T. Fields,

Emerson,

Theodore Parker,

Hawthorn

Washington Irvin

K,

Bryant,

lohn Cotton,

I^t^foticaf (xx(t:> (Ben^afogicaf (Regiafer

Contains a variety of valuable and interesting matter concerning the

History, Antiquities, Genealogy and Biography of America. It was commenced in 1847 (Vol. 52 began in January 1898), and it is the oldest historical periodical now published in this country. It is issued quarterly (each number containing at least 96 octavo pages, with a portrait on steel) by the New-England Historic Genealogical Society. $3.00 per annum. Single numbers 75 cents.

No library can afford to be without it, and every genealogist finds matter of interest in each number. Address, B. B. TORREY, Treas., 18 Somerset St., Boston, Mass.

VIRGINIA HALL,

Geneai.ogist.

42 Arlington Street,

No. Cambridge, Mass.

Gl * 1 M.'^DE BY

eneaiogicai frank a. hutchinson,

Researches ^ ^"'"' '""c'„..s^m,..

A GENEALOGICAL MAGAZINE.

Putnam's Historical Magazine, now in its eighth year, is valuable for the town, parish and county records which have appeared therein. To descendants of Maine, Eastern Mass., and Connecticut families, Pulman's is especially useful.

.A.n authentic coai-of arms of an American family appears in each number in colors. P.utnamV is the mn^nzhic for Essex County genealogical material Sample copies 25 cents; #2.00 pei

annum.

EBEN PUTNAM, Box rgo, Salem, Mass.

The Gnu'a/oi^/i'a/ Advertiser

The Essex Antiquarian,

An Illustrated Monthly Magazine devoted to the History,

Biography, and Antiquities of Essex

County, Massachusetts.

EDITED BY

SIDNEY PERLEY, Esq,

A genealogical dictionary of the County to 1800 is being published 1 the form of arranged genealogies ; also lists of Revolutionary soldiers an sailors, including service ; military rolls; old Norfolk County records (Kg to 1679), containing deeds, wills, etc.; early wills, church and parish record baptisms, deaths, cemetery inscriptions, old newspaper news-itemS am obituaries ; court records, old letters, etc. Sketches of cystoms and earl\ industries, with much other original data valuable alike to genealogist and historian, appear monthly. Index of every surname with December issue Vol, II: began January 1898. $r per annum. .Sample copies 10 cents Send for booklet.

THE ESSEX ANTIQUARIAN, SALEM, MASS.

A NEW EDITION OF "SOLDIERS IN KING PHILIP'S WAR. '

By Rei,. George Madison Bodge. The new edition of this work is now ready; a limited number of copies beins; available to those who apply at once. Much new material has been added, in eluding lists of Grantees of the " Narragansett Townships,'^ never before pub- lished, and an appendix of twenty-tive pages containing lists of the Colonial Governors of the three colonies from 1620 to 1680, with rosters of officers, and lists of soldiers not previously mentioned. No well ordered American library is complete without this book. The volume is a handsome octavo of 520 pages, with complete indexes of names and places. Edges uncut ; material, printing and binding excellent. The lists of soldiers contain thousands of names.

" Mr. Bodge's handsome volume is .1 monument of antiquarian industry and research, in the interest rather of genealogy than of history, as being the chief concern oi the legion of recent patri iiiic societies like that of which our author is chaplain." The Natlofi.

Price, cloth, $6.00; half morocco, ^i/.oo. Sent prepaid upon receipt of tht- price, by the author. GEORGE M. BODGE, Leominster, Mass.

Genealogical Research in England, Ireland or^ Scotland.

Conducted by Mr. Eben Putn.am (member N. E. Hist. Gen. Soc. ) in person. Letters should contain draft on London for amount of proposed expencTiture. Address, EBEN PUTMAN, care of Peabody iVtuseum Cambridge, Mass.

Press of

SOMERSET PRINTING COMPANY,

5J>^ Somerset Street, Boston, Mass.

The Genealogical Advertiser.

BOOKS FOR SALE

At the office of THE GENEALOGICAL ADVERTISER, 1 Gordon Place, Ca.mbridgeport, Mass.

GENEALOGIES.

1. Adams Genealogy. Andrew N. Adams. 8vo, pp. 1238. Fair- haven, 1898. Cloth, .fT.SO. Full morocco, $9.00

I. Allen Genealogy. .Joseph Allen. 12mo, pp. 88. Boston, 18(59

$2.50

3. Allen Genealogy. Descendants of Jolm Allen and Phoibe Deuel. 4to. pp. 10. Buffalo, 1897. $0.75

4. Allerton Genealogy. W. S. Allerton. 8vo, pp. 166. New York. 1888. $3.00

5. Balch Genealogy. G. B. Balcli, M.D. 8vo, pp. 553. Salem, 1897. $7..50

6. Ballou Genealogy. Adiu Ballon. 8vo, pp. 1323. 1888. $5.00

7. Bangs Genealogy. Dean Dudley. 8vo, pp. 360. Montrose, 1896.

$5.00

8. Batcheller Genealogy, Col. F. C. Pierce. 4to, pp. 623. Clii- ca^o, 1898. $10.00

9. Burke and Alvord Memorial. John A. Boutelle. 8vo, pp. 240 Boston, 1864. ' $6.00

10. Chamberlain Genealogy. George W. Chamberlain. 8vo. pp 16. Weymouth, 1897. $1.00

II. CiiEEVEi; Genealogy. John T. Hassam, A.M. 8vo, pp. 39. Bos- ton, 1879. $1.00

12. Cheney Genealogy. Rev. Charles Henry Pope. 8vo, pp. 580. Boston, 1897. Cloth, $5.00. Half mor. $7.00

13. Choate Genealogy. Rev. E. O. Jameson. 8vo, pp. 474. Boston, 1896. $7.00

14. Chute Genealogy. William E. Chute. 8vo, pp. 517. Salem, 1894. $5.00

15. Clapp Genealogy. Ebenezer Clapp. 8vo, pp. 516. Boston, 1876. $5.00

16. Clark Genealogy. John Clark. 8vo, pp. 261. Boston, 1866.

$4.00

17. Clarke Genealogy. George Kuhn Clarke, LL.B. 8vo, pp. 120. Boston, 1883. $2.00

18. Clarke Genealogy. George Kuhn Clarke, LL.B. Second edi- tion. 8vo, pp. 216. Boston, 1885. $4.00

19. Cogswell Genealogy. Rev. E. O. Jameson. 8vo, pp. 704. Bos- ton, 1884. $8.00

20. CusHMAN Genealogy. Henry W. Cushman. Svo, pp. 665. Bos- ton, 1855. $5.00

21. Cutler Genealogy. Nahum S. Cutler. 8vo, pp. 665. Green- field, 1889. $5.00

xvi. The Genealogical Adverliser.

BOOKS FOR SALE

At the office of THE GENEALOGICAL ADVERTISER, 1 Gordon Place, Cambridg-eport, Mass.

22. Dawson Geneai.ooy. Charles C. Dawson. 8vo, pp. .572. Albany, 1874. $10.00

2.3. Dodge Genealogy. Joseph T. Dodge. Svo, pp. 448. Madison, 1894. $5.00

24. Faxon Geneai-ogy. George L. Faxon. 12mo, pp. 877. Spring- field, 1880. $.j.00

25. Felton Genealogy. Cyrus Felton. Svo, pp. 260. Marlborough, 1886. $2.00

26. FiSKE and Fisk Genealogy. Col. F. C. Pierce. 4to, pp. 654. Chicago, 1896. $10.00

27. FoLLETT Dewey F assett S afford Hopkins Robinson Fay Genealogy and History. By Harry Parker Ward. Svo, pp. 277. Illustrated edition. $4.00

28. Giles Memorial. Contains genealogies of the families of Giles, Gould, Holmes, Jennison, Leonard, Liudall, Curwen, Marshall, Robin- son, Sampson, Webb, Pool, Vei-y, and Tarr. John Adams Vinton. Svo, pp. 600. Boston, 1864. $5.00

29. Guild, Taft, Humphreys, and Martin Ancestry. Howard Redwood Guild. Svo, pp. 42. Salem, 1891. $2. .50

30. Hakes Genealogy. Harry Hakes. Svo, pp. 87. Wilkes-Barre, 1886. $1..50

31. Hakes Genealogy. Harry Hakes, M.D. Second edition. Svo, pp. 220. Wilkes-Barre, 1889. $3.00

32. Hall Genealogy. David B. Hall. Svo, pp. 790. Albany, 1883.

$6.00

33. Holt Genealogy. Daniel S. Durrie. Svo, pp. .367. Albany, 1864.

$5.00

34. HowLAND Genealogy. Franklyn Howland. Svo, pp. 463. New Bedford, 1885. $7.50

35. Kimball Genealogy. L. A. Morrison and S. P. Sharpies. 2 vols. Svo, pp. 1278. Boston, 1897. $7.00

36. Leffingwell Genealogy. Albert Leffingwell, M.D., and Charles W. Leffingwell, D.D. Svo, pp. 256. Aurora, 1897. $10.00

.37. Locke Genealogy. John Goodwin Locke. Svo, pp. 406. Bos- ton, 1853. $7.50

38. LuDWiG Genealogy. M. R. Ludwig. Svo, pp. 223. Augusta, 1866. $3.50

39. Morkis Genealogy. Tyler Seymour Morris. Svo, pp. 207. Chi- cago, 1894. $5.00

40. Mudge Genealogy. Alfred Mudge. Svo, pp. 443. Boston, 1868.

$6.00

41. Nash Genealogy. Rev. Sylvester Nash. Svo. pp. 304. Hartford, 1SS3. $6.00

The Genealogical Advertiser.

BOOKS FOR SALE

At the office of THE GENEALOGICAL ADVERTISER, 1 Gordon Place, Cambridgeport, Mass.

42. PoPK Genealogy. Eev. Charles Henry Tope. 8vo, pp. 340. Bos- ton, 1888. $5.00

48. Fkeule Genealogy. Capt. George Henry Preble, U. S. N. 8vo, pp. 336. Boston, 1868. $15.00

44. Seaus Genealogy. Samuel P. May. 8vo, pp. 665. Albany, 1890.

$5.00

45. Spkague Genealogy. 12mo, pp. 191. Boston, 1847. $2.50

46. Spkague Genealogy'. Hosea Sprague. 12mo, pp. 68. Hingham, 1828. $7.50

47. Standish Genealogy. Myles Standish, M.D. 8vo, pp. 143. Bos- tun, 1895. $3.00

48. Titus Genealogy. Rev. Anson Titus. 8vo, pp. 8. $0.75

49. Trumbull Genealogy. J. Henry Lea. 8vo, pp. 27. Boston, 1895. $1.00

50. Upsall Genealogy. Augustine Jones. 8vo, pp. 12. Boston, 1880. $1.00

51. Usher Genealogy. W. H. Whitmore. 8vo, pp. 11. Boston, 1869. $1.00

52. Vassall Genealogy. Edward Doubleday Harris. 8vo, pp. 26. Albany, 1862. $1.00

53. Vinton Memorial. Contains genealogies of the families of Alden, Adams, Allen, Boylston. Faxon, French, Hayden, Holbrook, Mills, Niles, Pennimau, Thayer, White, Richardson, Baldwin, Carpenter, Safford, Putnam, and Green. John Adams Vinton. 8vo, pp. 534. Boston, 1858.

$5.00

54. Warp Genealogy. Andrew H. Ward. 8vo, pp. 265. Boston, 1851. $2.50

55. Wentworth Genealogy'. John Wentworth, LL.D. 3 vols. 8vo, pp. 2279. Boston, 1878. $12.00

56. Whitney Genealogy. Col. F. C. Pierce. 4to, pp. 692. Chicago, 1895. $10.00

57. Wight Genealogy. William Ward Wight. 4to, pp. 357. Mil- waukee, 1890. $7.50

58. WiNSLOw, Lewis and Greenough Genealogy. John H. Shep- pard. 8vo, pp. 33. Albany, 1863. $3.00

59. WiswALL Genealogy'. Rev. Anson Titus. 8 vo, pp. 4. $0.50

60. Index to American Genealogies. Fourth edition. Muusell. 8vo, pp. 282. Albany, 1895. $5.00

61. How to Write the History of a Family-. A Guide for the Genealogist, and a Supplement to the same. 2 vols. 12mo, pp. 206 and 207-425. W. P. W. Phillimore. Boston and London. $4.00

62. Early' New England People. Some account of the Ellis, Pem- berton, Willard, Prescott, Titcomb, Sewall and Longfellow, and allied families. By Sarah Elizabeth Titcomb. 8vo, pp. 288. Boston, 1882.

$2.00

xviii. The Genea/ocica/ Advertiser.

BOOKS FOR SALE

At the office of THE GENEALOGICAL ADVERTISER. 1 Gordon Place, Cambridgeport, Mass.

03. Cusiiing's Indexed Genealogicat> Hegistek.

Working Editiou. Flexible Cover. $1.00

Regular " Cloth " 2.25

Interleaved " " " 3.75

" The Indexed (Jenealogical Register consists (for ten generations) of sixty-four sheets or charts of similar design, each cut away at the lower left corner, and so arranged as to be self- indexing. These are secured in a neat cover in sucli a manner as to be easily detachable, thus allowing the removal of spoiled charts or the insertion of extra ones for notes and addi- tional generations. The backs of the charts are left blank for notes. The arrangement is such that a glance reveals the full connection between the person whose ancestry is recorded andanylineof his ancestors. The book opens at the end, and each chart lies perfectly flat when in use. The Genealogical Register has points of excellence not found in other works of its kind." New Englattd Historical and Genealogical Register.

LOCAL HISTORIES.

64. Boston, Mass. Suffolk Deeds, Libri I. to VIII: Eight volumes, Svo. Boston, 1880-1896. $15.00

65. Boston, Mass. Copp's Hill Epitaphs, with Notes. Thomas Bridg- nian. 12mo, pp. 260. Boston, 1859. $3.00

66. Boston, Mass. Constitution and By-I^aws of the Scots' Charitable Society of Boston, (Instituted 1657). With list of Members and Officers, &c. 12mo, pp. 218. Boston, 1896. $1.00

67. Boston, Mass. Topographical and Historical Description. Na- thaniel B. Shurtleff. Third Edition. 8vo, pp. 720. Boston, 1891. $3.00

68. Boston, Mass. History of the Boston Athenjeum, with Biograph- ical Notices. Josiah Quincy. Svo, pp. 368. Cambridge, 1851. $2.00

69. Boston, Mass. Old Sovith Church. Memorial Addresses [Joshua Scottow, John Alden and Samuel Adams]. October, 1884. 8vo, pp. 131. Boston, 1885. $2.00

70. Boston, Mass. Report of the Record Commissioners. Complete set, 27 vols. Svo. Boston, 1876-1896. $25.00

71. Boston, Mass. Directory of the Charitable and Beneficent Organi- zations of Boston. 12mo, pp. 196. Boston, 1886. $0.75

72. Braintkee, Mass. Records of the Town, 1640-1793. Samuel A. Bates. Svo, pp. 939. Randolph, 1886. $5.00

73. Bridgewater, Mass. Mitchell's History reprinted in fac-simile. Svo. pp. 224. Bridgewater, 1897. $6.00

74. Canton, Mass. The Record of Births, Marriages, Deaths, and Intentions of Marriage, in the Town of Stonghton 1627-1800, in the Town of Canton 1797-1845, and in the South Precinct of Dorchester 1715-1727. Frederic Endicott. Svo, pp. 317. Canton, 1896. $2.00

75. Charlestown, Mass. Genealogies and Estates, 1629-1818. Thomas Bellows Wyman. 2 vols. Svo, pp. 1178. Boston, 1879. $12.00

76. Connecticut Marriages. Rev. F. W. Bailey, Vols. I. and II. Svo. $3.00

77. Connecticut Historical, Collections. By John Warner Barber. Second edition. Svo, pp. 560. New Haven. $5.00

The Gciwa/ovical Advertiser.

BOOKS FOR SALE

At the office of THE GENEALOGICAL ADVERTISER. I Gordon Place, Cambridgeport, Mass.

78. Debham, Mass. Baptisms, Marriaoes and Deaths from the Churcli Records, and Inscriptions from Cemeteries, 1638-184o. Don Gleason Hill. 8vo, pp. 347. Dedham, 1888. .$2.00

79. Dediiam, Mass. Births, Marriages, Deaths, and Intentions of Mar- riage, 1635-1845. Don Gleason Hill. 8vo, pp. 286. Dedham, 1886. $3.00

80. Dedham, Mass. Abstract of the Births, 1844-1890. Don Gleason Hill. 8vo, pp. 206. Dedham, 1894. .$1.00

81. Dokciiester, Mass. Records of the First Church, 1()36-1734. 8vo, pp. 270. Boston, 1891. .$3.00

82. FiTCUBURG, Mass. Past and Present. William A. Emerson. Illus- trated. 8vo, pp. 312. Fitchburg, 1887. $3.00

83. Framingham, Mass. History with Genealogical Registers, By William Barry. 8vo, pp. 456. Boston, 1847. •'So.OO

84. FuAMiJfGiiAM, Mass. History, with Genealogical Register, 1640- 1880. J. H. Temple. 8vo, pp. 794. Framingham, 1887. $3.00

85. Groton, Mass. History of Groton, including Pepperell and Shirley, with Genealogical Register. Caleb Butler. 8vo, pp. 499. Boston, 1848.

$9.00

86. La^tcaster. Mass. The Birth, Marriage, and Death Register, Church Records and Epitaphs, 1(543-1850. Henry 8. Xourse, A.M. 8vo, pp. 508. Lancaster, 1890. .$4.00

87. Lebaxox, Maine. Soldiers of the American Revolution. By George Walter Chamberlain, B.S. 8vo, pp. 48. Weymouth, 1897. $1.00

88. Lynn, Mass. History, including Lynnfield. Saugus, Swampscott and Nahant. Alonzo Lewis and James R. Newhall. Svo, pp. 620. Lynn, 1865. .$5.00

89. Maine Wills. 1640-1760. Compiled and edited with notes by William M. Sargent, A.M. 8vo, pp. 953. Portland, 1887. $5.00

90. Malden, Mass. Bi-Ccntennial Book, with Genealogies. 12mo, l)p. 251. Boston, 1850. $3.00

91. Marlborough, Mass. History, with Genealogical Register. Charles Hudson. Svo, pp. 544. Boston, 1862. .$5.00

92. Massachusetts Historical Collec'ttons. By .John Warner Barber. 8vo, pp. 624. Worcester, 1839. $5.00

93. Records of the Governor and Company of the Massachusetts Bay in New England. Edited by X. B. Shurtleff. 5 vols, in 6. 4to, Boston, 1853. $18.00

94. Sketches of the Judicial History of Massachusetts from 1630 to the Revolution in 1775. Emory Washburn. Svo, pp. 407. Boston, 1840. $3.50

95. Medfield, Mass. History, with Genealogical Register. William 8. Tilden. Svo, pp. 556. Boston, 1887. $3.50

96. Medford, Mass. Histoi'y, with Genealogical Registers. By Charles Brooks and James M. Usher. Svo, pp. 592. Boston, 1886. ■';5.ro

Tlie Geiieah>s:ical Advertiser.

BOOKS FOR SALE

At the office of THE GENEALOGICAL. ADVERTISER, 1 Gordon Place, Cambridgeport, Mass.

97. Medway, Mass. History, with Genealogical Eegister. Rev. E. O. Jameson. 8vo, pp. 540. 1886. $6.00

98. Mendon Association of Congrcgatioual Ministers. History, Cen- tennial Addresses and Biographical Sketches of Members. Rev. Morti- mer Blake. 12mo. pp. 348. Boston, 1853. $2.00

99. New England's Memokial, by Nathaniel Morton. Fifth edition. Containing Large Additions in Marginal Notes, by John Davis. 8vo, pp. 489. Boston, 1826. (Map wanting.) $3.00

100. WoNDEK-WoKKiNO Pkovidence of Sious Saviour in New England. (By Captain Edward Johnson.) Edited by William Frederick Toole. (Presentation copy, with editor's autograph.) Svo, pp. 265. Andover, 1867. ' $1^-00

101. The Puritan in England and New England. Ezra Hoyt By- ington. 12mo, pp. 406. Boston, 1896. $2.00

102. Repoiit of the Adjutant-General of the State of New Hamp- shire. Vol. II. 8vo, pp. 958. [Contains military history of New Hamp- shire 1623 to 1861, Lists of Soldiers.] Concord, 1866. $5.00

103. Pemaquid, Maine. Papers relating to and parts adjacent, known as Cornwall County, when under the Colony of New York. Comi)iled by Franklin B. Hough. 8vo, pp. 136. Albany, 1856. $2.00

104. Plymouth, Mass. The Pilgrim Republic. John A. Goodwin. Svo, pp. 662. Boston, 1895. $4.00

105. Plymouth County. Shipbuilding on the North River. [Contains genealogies.] L. Vernon Briggs. 8vo, pp. 421. Boston, 1889. $7.00

106. Pierce's Colonial Lists. Civil, Military and Professional Lists of Plymouth and Rhode Island Colonies. 1621-1700. By Ebenezer W. Peirce. Svo, pp. 156. Boston, 1881. $3.00

107. The Story of the Pilgrim Fathers, 1606-1623: as told by them- selves, their Friends, and their Enemies. Edward Arber, F.S.A. 12mo, pp. 634. London, 1897. $2.00

108. Recokds of the Colony of New Plymouth in New England. Edited by N. B. ShurtlefE. 12 vols, in 10. 4to. Boston, 1855. $35.00

109. Plymouth, Mass. Ancient Landmarks, Estates, and Genealogi- cal Register. William T. Davis. Svo, pp. 662. Boston, 1887. $4.00

110. Plymouth, Mass. Pilgrim Fathers of New England. John Brown, D.D. Svo, pp. 368. New York, 1896. $2.50

111. Providence, R. I. The Early Records of the Town of Provi- dence. Printed under authority of the City. Horatio Rogers, George M. Carpenter, and Edward Field, Record Commissioners. 13 volumes, small 4to, cloth. Providence, 1892-1897. Contain genealogical records. $28.00

112. Reading, Mass. Genealogical History, including Wakefield,

Ueading and North Reading. Lilley Eaton. 8vo, pp. 815. Boston. 1874.

$4.00

TJie Genealogical Advertiser.

BOOKS FOR SALE

At the office of THE GENEALOGICAL ADVERTISER. 1 Gordon Place, Cambridgeport, Mass.

113. Charteb and Laws of Rhode Island. By James Franklin. Newport, R. I. 1730. Folio, Sheep, pp. 210. *100.00

114. RoxBBUY, Mass. History with register of the early fannlies. Charles M. Ellis. 8vo, pp. 146. Boston, 1847. $.3.50

115. Shkkwsbury, Mas.s. Family Register Andrew II Ward. 8vo, pp. 294. Boston, 1847. •'?3.00

116. Sutton, Mass. History, including Grafton, Millbury, and parts of Northbridge, Upton, and Auburn. W. A. Benedict and H. A. Tracy. 8vo, pp. 837. Worcester, 1878. $2.00

117. TOPSFIELD, Mass. The Historical Collections of the Topsfield Historical Society. 3 vols. 8vo, 1895-96. $2.50

118. Truko, Mass. Inscriptions from gravestones in the Old North Cemetery, from 1713 to 1840. 8vo, pp. 35. Provincetown, 1897. $1.25

119. Watehtown, Mass. Genealogies, including Waltham and Wes- ton. Henry Bond, M.D. Second edition. Svo, pp. 1094. Boston, 1860.

$10.00

120. Westminster, Mass. History, with Genealogical Register. Wil- liam S. Hey wood. Svo, pp. 963. Lowell, 1893. $4.50

121. WoBURN, Mass. History, with Genealogical Register. Samuel Sewall, M.A. Svo, pp. 677. Boston, 1868. .$3.00

MISCELLANEOUS.

122. Genealogical Rb:gister of the First Settlers of New Eng- land. By John Farmer. Svo, pp. 351. Lanea.ster, 1829. $11.00

123. A List of Genealogies Being Compiled [with the addresses of the compilers and lists of manuscript genealogies in the Libraries of Historical Societies]. Seymour Morris. Svo, pp. 22. Chicago, 1896. $0.50

124. Soldiers in King Philip's War, being a Critical account of tUat War with a Concise History of the Indian Wars of New England from 1620 to 1677. With Lists of Soldiers, etc By George Madison Bodge, A.B. Svo, pp. 502. Leominster, 1896. $6.00

125. General Society of Colonial Wars Year Book. Annual Reg- ister of Officers and Members. Constitution of the General Society. Published by Authority of the General Assembly. Svo, pp. 422-f-lxi. New York, 1896. $5.30

126. Salem Press Historical and Genealogical Record, Vols. I. Hud II. $5.00

127. Essex Institute Historical Collections. Vols.I-XXXII. Thir- ty-two volumes in new cloth binding. Contain a large amount of genealogical matter about Essex County families. 4to and Svo. 1859- 1 896. $125.00

128. The Chap-Book. Stone tt Kimball. Vols. I.-VI. i)t. 4 inclusive, in numbers. Complete to the change in size. $20.00

129. The Bookman. Dodd, Mead & Co. Vols- I.-VI. Six vols, in )i umbers. $8.00

The Genealogical Advertiser.

Halliday s Genealogical Blanks.

HALLIDAY'S GENEALOGICAL BLANK, No. 1 :

Designed for the use of family liistorians in collecting genealogical information. A mailing blank which fills all the requirements of the well known " Register Plan '' of the Nevv-Eng. Hist. Gen. Society. Price, 25c. a doz., per lOO, $1.50.

CUSHING'S INDEXED GENEALOGICAL REGISTER :

Working edition, tlexible board covers, $1.00 net.

P'or recording ten generations of names, cloth, . - . . $2.25 net.

Interleaved, cloth, $375 "et.

Halliday's Imperial Portraits of Celebrated Men, including :

Daniel Webster, Whittier, Gov. IJradstreet, Cliarles Dickens,

Rutus Clioate, Lowell, Richard Mather, Tennyson,

Charles Sumner, Holmes, Increase Mather, Browning,

James T. Fields, Emerson, Myles Standish, Paul Revere,

Theodore Parker, Hawthorne, Gov. Shirley, Thomas Bailey Aldrich,

Washington Irving, Bryant, John Eliot, Longfellow,

John Cotton, John Winthrop.

mounted on Cards, 12 x 14. Price, $2.00 net.

Halliday's Collection of Old and Historic Buildings in New England.

Enclose Ten Cents for Illustrated Catalogue.

W. H. HALLIDAY, 283 Washington Street, Boston, Mass.

l^iafoticaf (xxk^ (Ben^afogicaf (Register

Contains a variety of valuable and interesting matter concerning the

History, Antiquities, Genealogy and Biography of America. It was commenced in 1847 (Vol. 52 began in January 1898), and it is the oldest historical periodical now published in this country. It is issued quarterly (each number containing at least 96 octavo pages, with a portrait on steel) by the New-England Historic Genealogical Society. $3.00 per annum. Single numbers 75 cents.

No library can afford to be without it, and every genealogist finds matter of interest in each number. Address, B. B. TORREY, Treas., 18 Somerset St., Boston, Mass.

VIRGINIA HALL,

Genealogist.

42 Arlington Street,

No. Cambridge, Mass.

f> 1*1 MADE BY

oeneaiogicai frank a. hutchinson,

D^c^cirr-l-»^c 4 Central Avenue,

iVeSedrLIieS Chelsea, Mass.

A GENEALOGICAL MAGAZINE.

Putnam's Historical Magazine, now in its eighth year, is valuable for the town, parish and county records which have appeared therein. To descendants of Maine, Eastern Mass., and Connecticut families, Putman's is especially useful.

An authentic coat-of-arms of an American family appears in each number in colors. Putnam's is the tnagazine for Essex County genealogical material. Sample copies 25 cents ; $2.00 per annum.

EBEN PUTNAM, Box 199, Salem, Mass

The Genealogical AdTcrliser.

MORRIS GENEALOGY.

The Genealogy of " Ephraim and Pamela (Converse) Morris, their Ancestors and Descendants," contains several generations of the following allied families: Howen, Bowman. Carter, Chaffee, Cliild. Converse, Flynn, Frary, Granger, Ciraves, Hickox, Hollister, Lillie, Manning, May, Peake, Pease, Richard- son, Sawyer, Seymour, Tucker, Washburn and Weston.

Also contains a great deal of information about families promi- nent in

Roxburv. W'oburn, Charlestown, So. Wjlbraham, Lexington, Reliobotlj

and Plymouth, Mass. Bethel, Roxburv, W. Randolph, Hartford and Norwich, Vermont:. Woodstock. Stafford, Lebanon, fiartford and Waterbury. Conn. Oneida County, New York.

The Book is handsomely bound in Half Morocco. 208 pages. Royal 8vo. Price, $5.00.

SEYMOUR MORRIS,

142 La Salle Street CHICAGO,

TYPEWRITER COPYIST.

J . Clifford Hall, Gleasondale,

Mass.

Specialty: Copies and abstracts of records for Genealogists and Historians.

FOR SALE. Memorial History of Boston, Drake's History of Boston, set of Savage's Dictionar\'. Also odd volumes of Savage's Dictionary. Make offer for an}' of these to

T. B. D. , care of the Editor of this Magazine.

SUSAN AUGUSTA SMITH, OEN E ALOOIST,

North Pembroke, Plymouth County, Mass.

HERBERT 0. BRICjQS,^ Genealogical Reseaj'ches Conducted^

* Public liecords Explored,

62 Devonshire St., i ^ ., , , 1 u ^. \-a ^

<# Family and Loc^l tiistonans Aided,

Boston, Mass. 1 Society Applications Prepared. Services Prompt ! Terms Reasonable ! ! Correspondence Solicited ! ! !

The Genealogical Advertiser.

The Essex Antiquarian,

An Illustrated Monthly Magazine devoted to the History,

Genealogy, Biography, and Antiquities of Essex

County, Massachusetts.

EDITED BY

SIDNEY PERLEY, Esq,

A genealogical dictionary of the County to 1800 is being published in the form of arranged genealogies: also lists of Revolutionary soldiers and sailors, including service ; military rolls; old Norfolk County records (1643 to 1679), containing deeds, wills, etc.; early wills, cliurch and parish records, baptisms, deaths, cemetery inscriptions, old newspaper news-items and obituaries ; court records, old letters, etc. Skt-tches of customs and early industries, with much other original data valuable alike to genealogist and historian, appear monthly. Index of every surname with December issue. Vol. II. began January 1898. $1 per annum. Sample copies 10 cents. Send for booklet.

THE ESSEX ANTIQUARIAN, SALEM, MASS.

A NEW EDITION OF "SOLDIERS IN KING PHILIP'S WAR."

By Rev. George Madison Bodge.

The new edition of this work is now ready; a limited number of copies being available to those who apply at once. Much new material has been added, in- cluding lists of Grantees of the " Narragansett Townships," never before pub- lished, and an appendix of twenty-five pages containing lists of the Colonial Governors of the three colonies from 1620 to 1680, with rosters of officers, and lists of soldiers not previously mentioned. No well ordered American library is complete without this book. The volume is a handsome octavo of 520 pages, with complete indexes of names and places. Edges uncut ; material, printing and hindnig excellent. The lists of soldiers contain thousands of names.

" Mr. Bodge's handsome volume is a monument of antiquarian industry and research, in the interest rather of genealogy than of history, as being the chief concern of the legion of recent patri- otic societies like that of which our author is chaplain." The Naiiott.

Price, cloth, $6.00 ; half morocco, $7.00. Sent prepaid upon receipt of the price, by the author. GEORGE M. BODGE, Leominster, Mass.

Genealogical Research in England, Ireland or Scotland.

Conducted by Mr. Eben Putnam (member N. E. Hist. Gen. See.) in person. Letters should contain draft on London for amount of proposed expenditure. Address, EBEN PUTMAN, care of Peabody Museum Cambridge, Mass.

Press of SOMERSET PRINTING COMPANY,

5)^2 Somerset Street, Boston, Mass.

The Genealogical Advertiser.

%\^ioxkd (x\(^ (Beneafogicaf (Kegt0^et

Contains a variety of valuable and interesting matter concerning the

History. Antiquities, Genealogy and Biography of America! It was commenced in 1847 (Vol. 52 began in January 1898), and it is the oldest historical periodical now published in this country. It is issued ([uarterly (each number containing at least 96 octavo pages,' with a portrait on steel) by the New-England Historic Genealogical Society. $3.00 per annum. Single numbers 75 cents. No library can afford to be without it, and every genealogist finds matter of interest in each number. Address, B. B. TORREY, Treas., 18 Somerset St., Boston, Mass.

VIRGINIA HALL,

Genealogist.

42 Arlington Street,

No. Cambridge, Mass.

Genealogical frank a. hutchinson,

Researches ^ ^— ^ -^— ;,,,,, m.ss.

A GENEALOGICAL MAGAZINE.

Putnam's Historical Magazine, now in its eighth year, is valuable for the town, parish and county records which have appeared therein. To descendants of Maine, Eastern Mass., and Connecticut families, Putman's is especially useful.

An authentic coat-of arms of an American family appears in each number in colors. Putnam's is the magazine for Essex County genealogical material. Sample copies 25 cents; $2.00 per

annum.

EBEN PUTNAM, Box 199, Salem, Mass

SUSAN AUGUSTA SMITH, OENEALOaiSX,

North Pembroke, Plymouth County, Mass,

SOMERSET GENEALOGICAL BLANKS.

Number One. A ruled blank for the use of family historians. Prepared for arranging genealogies on the " Register Plan " Sample for two-cent stamp. Prices, 25 cents a dozen ; $1.50 a hundred; $12.50 a thousand.

LUCY HALL GREENLAW, Gordon Place, Cambridgeport, Mass.

The Gc/iral(>f^ica/ Ad7'crtiser.

The Essex Antiquarian,

An Illustrated Monthly Magazine devoted to the History,

Genealogy, Biography, and Antiquities of Essex

County, Massachusetts.

EDITED BY

SIDNEY PERLEY, Esq,

A genealogical dictionary of the County to 1800 is bsing publisliL-d in the form of arranged genealogies; also lists of Revolutionary soldiers and sailors, including service ; military rolls; old Norfolk County records (1643 to 1679), containing deeds, wills, etc.; eaily- wills, cluircli and parish records, baptisms, deaths, cemetery inscriptions, old newspaper news-items and obituaries; court records, old letters, etc. Skrtchfs of customs and earh industries, with much other original data valuable alike to genealogist and historian, appear monthl\\ Index of every surname with December issue. Vol. II. began January 1S98. $1 per annum. Sample copies 10 cents Send for booklet.

THE ESSEX ANTIQUARIAN, SALEM, MASS.

ANEW EDITION OF " SOLDIERS INKING PHILIP'S WAR."

By Rev. George Madison BoDt;n.

The new edition of this work is now ready;' a limited number of copies beinu available to those who apply at once. Much new material has been added, in eluding lists of Grantees of the " Narragansett Townships," never^before pul)^ Hshed, and an appendix of twenty-five pages containing lists of the Colonial Governors of the three colonies from 1620 to 1680, with rosters of officers, and lists of soldiers not previously mentioned. No well ordered American library S complete without this book. The volume is a handsome octavo of 520 pages, with complete indexes of names and places. Edges uncut ; material, piinliug and binding excellent. The lists of soldiers contain thousands of names.

"Mr. Bodge's handsome volume is a monument of antiquarian industry and research, in tliL interest rather of- genealogy than of history, as being the chief concern of the legion ol recent patii- Dtic societies like that of which our author is chaplain " The Nation.

Price, cloth, ^6.00 ; half morocco, $7.00. Sent prepaid upon receipt of the price, by the author. GEORGE M. BODGE, Leominster, Mass.

HERBERT Q. BRIQQS, Genealogical Researches Conducted,

^_ ^ . . ^ ^ Public Records Explored,

62 Devonshire St., i ^ ., , _ , rx- . aj j

^ Famil}^ and Local tiistonans Aided,

Boston, Mass. T Society Applications Prepared.

Services Prompt 1 Terms Reasonable !! Correspondence Solicited !! !

Press of

SOMERSET PRINTING COMPANY,

53^^ Somerset Street, Boston, Mass.

The Genealogical Adi^ertiscr.

Contains a variety of valuable and interesting matter concerning the

History, Aniiquitien, (}enealogy and Biography of America. It was commenced in 1847 (Vol. 52 began in January 1898), and it is the oldest historical periodical now publisiied in this country. It is issued quarterly (each number containing at least 96 octavo pages, with a portrait on steel) by the -New-England Historic Genealogical Society. $3.03 psr annum. Single numbers 75 cents.

No library can afford to be witliout it, and every genealogist finds matter of interest in each number. Address, B. B. TORREY, Treas., 18 ^lomerset St., Boston, Mass.

A Set of Savage's Genealogical Dictionary, t7/_^ r\r\ in good second-hand condition. Price, - / D*

LUCY HALL GREENLAW, 1 Gordon Place, Cambridgeport, Mass.

G1 1 MADE BY

eneaiogicai frank a. hutchinson.

Researches + ^™"' ^'™r:

Chelsea, Mass.

A GENEALOGICAL MAGAZINE.

Putnani''s Historical Magazine, now in its eighth year, is valuable for ihe town, parish and .;c>unty records which have appeared therein. To descendants of Maine, Eastern Mass., and ■Connecticut families, Putnian's is es) ecially useful. '

An autlientic coai-of arms of an American family appears in each number in colors. Putnam's is the tuagazitie for Essex County genealogical material Sample copies 25 cents; %i.oo per jnniini

EBEN PUTNAM, Box 199, Salem, Mass

SUSAN AUGUSTA SMITH, OENEALOaiST,

North Pembroke, Plymouth County, Mass.

SOMERSET GENEALOGICAL BLANKS.

Number One. A ruled blank for the use of family historians.

Prepared for arranging genealogies on the "Register Plan"

Sample for two-cent stamp. Prices, 25 cents a dozen ; $1.50 a

hundred; $12.50 a thousand.

LUCY HALL GREENLAW,

Gordon Place, Cambridgeport, Mass.

The Genealogical Adi'ertiser

The Essex Antiquarian,

An Illustrated Monthly Magazine devoted to the History,

Genealogy, Biography, and Antiquities of Essex

County, Massachusetts.

EDITED BY

SIDNEY PERLEY, Esc),

A genealogical dictionary of tliQ County to 1800 is being published in the form of arranged genealosjies ; also Hsts of Revolutionary soldiers and sailors, including service ; military rolls; old Norfolk County records (1643 to 1679), containing deeds, wills, etc.; eaily wills, cliurch and parish records, baptisms, deaths, cemetery inscriptions, old newspaper news-items and obituaries; court records, old letters, etc. Sketcht;?; of customs and early industries, with much other oriijjinal data valuable alike to genealogist and historian, appear montWy. Index of every surname with Decernber issue. Vol. II. began January. 1898. %\ per annum. Sample copies 10 cents. .Send for booklet.

THE ESSEX ANTIQUARIAN, SALEM, MASS.

A NEW EDITION OF "SOLDIERS IN KING PHILIP'S WAR."

By Rev. George Madi.son Bodgr. The new edition of this v/ork is now ready; a limited number of copies beint; available to those who apply at once. Much new material has been added, in- cluding lists of Grantees of the " Narragansett Townships," never before pub- lished, and an appendix of twenty-fiv^ pages containing lists of the f'olonial Governors of the three colonies from 1620 to 1680, with rosters of officers, and lists of soldiers not previously mentioned. No well ordered American library is comjjlete without this book. The volume is a handsome octavo of 520 pages, with complete indexes of names and places. Edges uncut ; material, printing and binding excellent. The lists of soldiers contain thousands of names.

"Mr. Bodge's handsome volume is a mormment of antiquarian industry and research, in tlit interest rather of genealogy than of history, as being the chief com ern of the legion of recent patri- otic societies like that of which our author is chaplain " The Noiion.

Price, cloth, $6.00 ; half morocco, $y 00. Sent prepaid upon receipt of the price, by the author. GEORGE M. BUDGE, Leominster, Mass.

HERBERT Q. BRIGQS, Genealogical Researches Conducteci,

-^ ^ , . -, * Public Records Explored,

62 Devonshire St., * ^ ., , ^ , ,^. ^. '., ^

4 ramily and Local Kistonans Aided.

Boston, Mass. S Society Applications Prepared. Services Prompt! Terms Reasonable!! Correspondence Solicited!!!

Press of

SOMERSET PRINTING COMPANY,

5)^ Somerset Street, Boston, Mass.

GENEALOGICAL AND HISTORICAL Books^ Pamphlets^ and Maga^ineSt

For Sale by Lucy Hall Greenlaw

AT THE

Office of THE GENEALOGICAL ADVERTISER, I Gordon Place, Cambridgeport, Mass.

TERMS NET CASH.

Adams Genealogy. \V. S. Appleton. Svo,

pp. S. Boston, i88i ;fl.00

Adams Genealogy. A. >f. Adams. Svo, pp.

123S. Fair Haven, 1898. Cloth, $7.50. Full

morocco, $9.00

Allerton Genealogy. I. J. Greenwood. Svo,

pp. 7. Boston, 1890 Jl.OO

Andrews Genealogy. G. Andrews. Svo, pp.

8. Boston, 18S6 $1.00

Balch Genealogy. G. B. Balch, Svo, pp.

553. Salem, 1S97 $7.50

Bailou Genealogy. A. Ballou. Svo, pp. 1323.

1S8S $5.00

Batcheller Genealogy, F. C. Pierce. 4to,

pp. 623. Chicago, 1S98 $7.50

Batt and Byley Genealogy. J. H. Lea. Svo,

pp. 26. Boston, 1S97 Sl.-'5

Bennet Genealogy. J. M. Bradbury. 8vo,

pp. 8. Boston, 1875. Fifty copies printed.

$1.25

Blake Genealogy. F. E. Blake. Svo, pp.

147. Boston, 1S9S $2.50

Burke and Alvord Memorial. J. A. Bou-

telle. Svo, pp 240. Boston, 1864 $6.00

Butterfield Genealogy. G. A. Gordon. Svo,

pp. II. Boston, iSgo $1.00

Chamberlain Genealogy. G. W. Chamber- lain. Svo, pp. 16. Weymouth. 1897.. .$1.00 Chapin Genealogy, O. Chapin. Svo, pp. 368.

Northampton, 1S62 $15.00

Cheever Genealogy. J. T. Hassam. Svo,

jip. 39. Boston, 1879 $1.00

Cheney Genealogy. C. H. Pope. Svo, pp.

580. Boston, 1897. Cloth, $5.00. Half mor.

$7.00

Choate Genealogy. E. O. Jameson. Svo, pp.

474. Boston, 1896 $7.00

Chute Genealogy. W. E. Chute. Svo, pp.

517. Salem, 1894 $5.00

Clapp Genealogy. Ebenezer Clapp. Svo, pp.

516. Boston, 1876 $5.00

Clark Genealogy. J. Clark. Svo, pp. 261.

Boston, 1866 $4.00

Clarke Genealogy. G. K. Clarke. Svo, pp. 120. Boston, 1883 $2.00

Clarke Genealogy. G. K. Clarke. Second edition. Svo, pp. 216. Boston, 1885. ..$4.00

Coffin Genealogy. J. C. J. Brown. Svo, pp. 8. Boston, 1881 $1.00

Coffin Genealogy. S. J. Macy. Svo, pp. 17. Boston, 1870 $1.00

Cogswell Genealogy. E. O. Jameson. Svo,

pp. 704. Boston, 1884 $8.00

Cotton Genealogy. H. G. Somerbv. Svo,

pp. 12. Boston, 1868 .'....$1.00

Cushman Genealogy. H. W. Cushman. Svo.

pp. 665. Boston, 1855 $5.00

Cutler Genealogy. N. S. Cutler. Svo. pp.

665. Greenfield, iSSg $5.00

Dane Genealogy. Svo, pp. 16. Boston, 1854.

$1.00

Dawson Genealogy. C. C. Dawson. Svo, pp. 572. Albany, 1S74 $10.00

Dinsmoor Genealogy. L. A. Morrison. 12

mo, pp. 48. Boston, 1891 $1.50

Dodge Genealogy. J. T. Dodge. Svo, pp.

667. Madison, 1894, 1S98. Two volumes.

$8.50

Eliot Genealogy. W. Winters. Svo, pp. 7.

Boston, 1874 $1.00

Eliot Genealogy. W. Winters. Svo, pp. 7. Boston, 1SS5 $1.00

Emerson Genealogy. D. G. Haskins. Sm. 4to, pp. 151. Boston, 18S7 $3.00

Farrington Genealogy. 8vo, pp. 24. Port- land, 18S0 $1.25

Faxon Genealogy. G. L. Faxon. i2mo, pp. 377. Springfield, 1880 $5.00

Felton Genealogy. C. Felton. Svo. pp. 19. Boston, 1877 $0.50

Felton Genealogy. C. Felton. Svo, pp. 260. Marlborough, 1SS6 $2.00

Fiske and Fisk Genealogy. F. C. Pierce. 4to, pp. 654. Chicago, 1S96 $0.00

Follett Dewey Fassett Safford Hopkins Robinson Fay Genealogy and History. By H. P. Ward. Svo, pp. 277. Illustrated edition $4.00

Freeman Genealogy. F. Freeman. Svo, pp. 456. Boston. 1S75 $5.00

French Genealogy. J. M. French. Svo, pp. 8. Boston, 1890 $1.00

Giles riemorial. Contains genealogies of the families of Giles, Gould, Holmes, Jennison, Leonard, Lindall, Curwen, Marsliall, Rob- inson, Sampson, Webb, Pool, Very, and Tarr. J. A. Vinton. Svo, pp. 600. Boston. 1864 ........:,..:..: $6.00

BOOKS FOR SALE

At the office of THE GENEALOGICAL ADVERTISER,

1 Gordon Place, Cambridgeport, Mass.

Gorges Genealogy. F. Brown. 8vo, pp. ii. Huston, 1S75. 100 copies printed ;j51.50

Grant Genealogy. E. C. Marshall. lamo. lip. 1S6. New York, 1869 P.OO

Green Genealogy. S. S. Green. Svo, pp. 80. Ho.slon, 1S5S $-iS>0

Guild, Taft, Humphreys, and Martin An- cestry. H. R. Guild. Svo, pp. 42. Salem,

isyi $-i.rM

Hakes Genealogy. H. Hakes. Second edi- tion. Svo, pp. 220. Wilkes-Barre, 18S9.

p.oo

Hale Genealogy. R. S. Hale. Svo, pp. 19.

Boston, 1S77 #1.00.

Hall Genealogy. D. B. Hall, Svo, pp. 790.

Albany, iSS.^ jSCOO

Harvard Genealogy. H. F. Waters, Svo, pp.

46. Boston, 188s, iSS6 p.OO

Hoar Genealogy. G. F. Hoar. Svo, pp. 7.

Boston, 1S91 $1.00

Hobart Genealogy. A. S. Hobart. Tabular

pedigree. Yonkers, N. Y. 1S97 $1.00

Howland Genealogy. F. Howland. Svo, pp.

46,^. New Bedford, 1885 $7.50

Hutchinson Genealogy. J L. Chester. 4to,

pp 24. liuston, 1S66 $2.00

Hutchinson Genealogy. J. Hutchinson. i6ino,

pp. 73. Boston 1S74 $1.'.25

Hutchinson Genealogy. A. B. Hutchinson.

i6mo, pp. 48. New York, 1852 $1.50

Indian Genealogy. Massasoit. E. W. Peirce.

i2ino, pp. 261. North Abington, Mass. 1878.

$1.M

Jones Genealogy. A. Perry. Svo, pp. 12.

Boston, iSqo $1.00

Kimball Genealogy. L. A. Moirison and S.

P. Sharpies. 2 vols. Svo, pp. 1278. Bos- ton, 1897 $7.00

Lincoln Genealogy. 8. Lincoln. Svo, pp. 10.

lioston, 1865 $1.00

Lincoln Genealogy, S. Shackford. Svo, pp. 7.

Boston, 1887 $1.00

Littleton Genealogy. R. P. Robins. Svo,

pp. 7. Boston, 1887 $1.00

Locke Genealogy. J. G. Locke. Svo, pp.

406. ISoston, 1S53 $7,50

JVIarston Genealogy. J. L. Watson. 4to, pp.

48. Boston, 1S73 $-.i.oO

Morris Genealogy. T. S. Morris. Svo, pp.

207. Chicago. 1S94 $5.00

Morton Genealogy. J. G. Leach. Svo, pp.

igi. Cambridge, 1894 $5.00

Mudge Genealogy. A. Mudge. Svo, pp 443.

Boston, 1S6S $().00

riunsell Genealogy. G. R. Howell. Svo,

pp. 16. Boston, 1880 $1.00

Northrup Genealogy. A. J. Northrup. Svo,

pp. II Boston, 1SS9 51.00

Penney Genealogy. J. W. Penney. Svo, pp.

162. Portland, 1897, $4.00

Pillsbury Genealogy. D. B. Pillsbury and

E. A Getchell. Svo, pp. 307. Everett, Mass.

189S $4.00

Pope Genealogy. C. H. Pope. Svo, pp. 340.

Boston, iSMS $5.00

Preble Genealogy. G. H. Preble. Svo, pp.

336. I5oston, iSOS $15.00

Putnam Genealogy. E. Putnam. Svo, pp.

474. .Salem, 1891-1895. In parts as issued.

$15.00

Rockwood Genealogy. E. L. Rockwood.

i2mo, jip. 152. Boston, 1S56 $3.00

Rogers Genealogy. Svo, pp. S. Boston, 1885.

$1.00

Sargent Genealogy. J. H. Sheppard. Svo,

pp. 51. Boston, 1871 $2.00

Savery Genealogy. A. W. Savary. Svo, pp.

20. Boston, 18S7 $1.00

Sears Genealogy. S. P. May. Svo, pp. 665.

Albany, 1S90 #5.00

Shepard Genealogy. Svo, pp. 18. Bos;on,

1S78 $1.00

Sherman Genealogy. C. A. White. Svo, pp.

9 New Haven, 1897 $1.00

Sprague Genealogy. H. Sprague. i2mo,

pp. 68. Hingham, 1828 $7.50

Standish Genealogy. M. Standish. Svo, pp.

143. Boston, i.'Sgs $3.00

Strobridge Genealogy. M. S. P. Guild. Svo, pp. 318, Lowell, 1891 $3.50

Symmes Genealogy. J. A. Vinton. Svo, pp. 184. Boston, 1873 $3.50

Tenney Genealogy. M. J.Tenney. Svo, pp. 369. lioston, 1891 $4.00

Thwing Genealogy. W. E. Thwing. Svo, lip. 216. Boston, 1883 $4.00

Tracy Genealogy. C. S. Ripley. Svo, pp. 100. Boston, 1895 $5.00

Titus Genealogy. A. Titus. Svo, pp. S...$0.75

Trumbull Genealogy. J. H. Lea. Svo, pp. 27. r.oston, 1S95 $1.00

Upsall Genealogy. A. Jones. Svo, pp. 12 Boston, iS.So $1.00

Usher Genealogy. \V. H Whitmore. Svo, pp. II. P.oston, 1S69 $1.00

Vassall Genealogy, E. D. Harris. Svo, pp. 26. Albany, 1.S62 $1.00

Vaughan Genealogy. J. H. Sheppard. Svo, pi). 40 Boston, 1865 $2.00

Vinton Memorial. Contains genealogies of the families of Alden, Adams, Allen, Boyl- ston, Faxon, French, Hayden, Holbrook, Mills, Niles, Penniman, Thayer, White, Richardson, Baldwin, Carpenter, Safford, Putnam, and Green. J. A. Vinton. Svo, pp. 534 Boston, 1S58 $5.00

Wagenseller Genealogy. G. W. Wagensel-

ler. i2mo, pp. 225. Middleburgh, Pa. 1S98.

$.100

Waite Genealogy. H. E. Waite. Svo, pp. 4. Boston, 1877 $0.50

Waite Genealogy. D.P.Corey. Svo, pp 11. Maiden, 187S $1.00

Ward Genealogy. A. H. Ward. Svo, pp. 265. Boston, 185 1 $2.50

Wentworth Genealogy. J. Wentworth. 3 vols. Svo, pp. 2279. Boston, 1878 $12.00

Whitney Genealogy. F. C. Pierce. 4to, pp. 692. Chicago, 1S95 $().00

Wight Genealogy. W. W. Wight. 4to, pp. 357. Milwaukee, 1S90 $7.50

Williams Genealogy. G. H. Williams. Svo, pp. 15. Boston, 1S80 $1 00

Williams'Cromwell Genealogy. Svo, pp. 4. Portland, 1897 $0.50

Willoughby Family. I J. Greenwood. Svo, pp. 15. New York, 1876. 100 copies $1 25

Winslow, Lewis and Greenough Geneal- ogy. J. H. Sheppard. Svo, pp. 33. Al- bany, 1863 $3.00

Wiswall Genealogy. A. Titus. Svo, pp. 4. $0.50

Young Genealogy. S. Y Gates. Tabular pedi- gree. Provo, Utah, 1S97 $1.00

A List of Genealogies Being Compiled, [with the addresses of the compilers and lists of manuscript genealogies in the Libraries of Historical Societies.] S. Morris. Svo. pp. 22. Chicago, 1896 $0.50

Report on the PVincipal Fisheries of the American Seas. L.Sabine. Svo, pp. 317. Washington, 1853 $2.00

BOOKS FOR SALE

At the office of THE GENEALOGICAL ADVERTISER, 1 Gordon Place, Cambridgeport, Mass.

Early New England People. Some account of the Ellis, Pemberton, Willard, Prescott, Titcomb, Sewall and Longfellow, and allied families. By S. E. Titcomb. 8vo, pp. 28S. Boston, 1SS2 ?2.00

General Society of Colonial Wars Year Book. Annual Register of Officers and Members. Constitution of the General So- ciety. Published by Authority of the General Assembly. 8vo, pp. 422-l-lxi. New York, i«gO $S>.30

Soldiers in King Philip's War being a Criti- cal account of that War with a Concise History of the Indian Wars of New England from 1620 to 1677. With Lists of Soldiers, etc. l!v G. M. Bodge. Svo, pp. 502. I^eo- minster, 1896 fti.OO

Biographical Notices of Distinguished flen in New England. A. Bradford. i6mo, pp. 46.1. Boston, 1842 JS'2.00

Bennington, Vt. Centennial History of the Battle F. W. Coburn. 8vo, pp. 72. Bos- ton, 1877 Jil.OO

Billerica, flass. Two Hundredth Anniver- sary. Svo, pp. 152. Lowell, 1S55 $l.bO

Boston, riass. Letters written at the time of the Occupation of Boston by the British, 1775-6. 8vo, pp. 90. Salem, 1876 ^1.00

Boston, Mass. Sentry, or Beacon Hill; the Beacon and the iSIonument of 1635 and 1790. W. W. Wheildon. Illustrated. 8vo, pp. 116. Concord, 1877 ;t'J 00

Boston, Mass. King's Chapel Epitaphs, with Genealogical Notes. T. Bridgman. Svo, pp. 356. Boston, 1S53 <o.00

Boston, Mass. Copp's Hill P^pitaphs, with Notes. T. Bridgman. i2nio, pp. 260. Bos- ton, 1S59 )53.00

Boston, Mass. Suffolk Deeds: Libri L to IX : Nine volumes, Svo. Boston, 1SS0-189S. $15.00

Boston, Hass. Report of the Record Commis- sioners. Complete set, 2S vols. Svo. Bos- ton, 1S76-1S96 $25.00

Boston, riass. Topographical and Historical Description. N. B. Shurtleff. Third Edi- tion. Svo, pp. 720. Boston. 1891 jfii.OO

Boston, riass. Memorial History. Edited by Justin Winsor. 4 vols. 4to. Boston, iSSo- 1S81 $1(;.00

Boston, Mass. History and Antiquities. S. G. Drake. 4(0, pp. S40. Boston, 1856. $10.00

Boston, Mass. Old South Church. Memorial Addresses. [Joshua Scottow, John Alden and Samuel Adams.] October, 1884. Svo, pp. 131. Boston, 1SS5 $2.00

Boston, riass. History "of the Boston Atlie- nsum, with Biographical Notices. J. Quincy. Svo, pp. 36S. Cambridge, 1851 $2.00

Braintree, Mass. Records of the Town, 1640-

1793. S. A. Bates. Svo, pp. 939. Randolph,

1S86 $5.00

Bridgewater, Hass. Mitchell's History re- printed in fac-simile. Svo, pp. 224. Bridge- water, 1897 $0.00

Bridgewater, flass. Two Hundredth Anni- versary. Mvo, pp. 167. Boston, 1856. ..$L00

Brookline, Mass. Address at the Opening of the Town Hall. J. Pierce. Svo, pp. 52. Boston, 1S46 $1 00

Brookline, riass. Discourse by Rev. J. Pierce. 15 March 1S47. Svo. pp. 72. Boston, 1847. $0.75

Bunker Hill. Report upon the Bronze Tablets in Memory of Soldiers Killed June 17, 1775. Svo, pp. 41. Boston, 1889 $.75

Cambridge, Hass. Old Cambridge and New. T. C. Amory. Svo, pp. 45. Boston, 1871. $1.00

Cambridge, Mass. Discourse on the Cam- bridge Church-Gathering of 1636. W. New- ell. (Genealogical Appendix) Svo, pp. 65. Boston, 1846 $1.50

Cambridge, riass. History, 1630-1S77. L. R. Paige. With a Genealogical Register. Svo. pp. 731. Boston, 1877 $0.00

Biographical Sketches of Graduates of Harvard University. J L. Sibley. Svo, pp 618, 557, 465, Cambridge, 1S73-18S5. 3 volumes $20.00

Charlestown, Hass. Genealogies and Es- tates. 1629-1818. T. B. Wyman. 2 vols. Svo, pp. 1178. Boston, 1879 $12.00

Colchester, Conn. C. M. Taintor. i6mo pp. 156. Hartford, 1S64 $100

Colchester, Conn Epitaphs. F. E. Randall. Svo, pp. 40. Boston, 188S $1 00

Concord, Mass. Oration by R. Rantoul, Jr. 19 April, 1850. Svo, pp. 135. Boston, 1850. $'2.00

Concord, Hass. New Chapter in the Concord Fight. W. W. Wheildon. Svo, pp. ^2. Bos- ton, 1S85 $1.00

Concord, flass. The Story of a Concord Farm and its Owners. G. Reynolds. Svo, pp. 29. 18S3 $0.50

Concord, Mass. Births, Marriages and Deaths, 1635-1850. 4to, pp. 496 $0.00

Connecticut Historical Collections. By J. W. Barber. .Second Edition. Svo, pp 560. New Haven $5.00

Dorchester, Hass. J. Blake. i6mo, pp. 96. Boston, 1S46 $1.00

Dorchester, Mass Ancient Proprietors of Jones's Hill, Dorchester, with sketches of the Jones, Stoughton, Taller, W'iswall, Mose- ley, Capen and Holden Families. D. Clapp. Svo, p]). 68. Boston, 1S83 $1.25

Memoir of Roger Clap and Blake's Annals of Dorchester, bound in one volume. i6nio. Boston, 1844-1846 $2.00

Duxbury, Hass. J. Winsor. Svo, pp. 360. Boston, 1849. Thomas Bradford Drew's copy with annotations by him $17.50

Duxbury, riass. Laying the Corner-Stone of the Standiih Monument. Svo, pp. 66. Bos- ton, 1873 $1.25

Duxbury, flass. Exercises at the Consecration of the Standish Monument, August 17, 1S71. Svo, pp 29 $0.76

Topographical Dictionary of England, comprising the several countries, cities, bor- oughs, corporate and market towns, parishes, etc., with historical and statistical descrip- tions; illustrated by maps of the different eountries, etc. Third edition. Samuel Lew- is. 5 volumes. 4to. London, 1835. A fine set in new canvas binding $15.00

Essex institute Historical Collections. Vols. I-XXXII. Thirty-two volumes. Con- tain a large amount of genealogical matter about Essex County families. 4to and Svo. 1859-1896 $12.5.00

Essex Antiquarian. An illustrated monthly

magazine of History and Genealogy. Sm. 4to.

Salem. 1S97-1S98. 2 volumes in numbers.

$4.00

Fitchburg, riass. Past and Present. W. A. Emerson. Illustrated. Svo, pp. 312. Fitch- burg, 1S87 $;i 00

Original Lists of Emigrants to America.

J. C. Hotten. 4to, pp. 580. London, 1S74.

$8.00

BOOKS FOR SALE

At the office of THE GEITBALOGICAL ADVERTISER, 1 Gordon Place, Cambridgeport, Mass.

Genealogical Register of the First Settlers

of New EiMiSand. By J. Farmer. 8vo,

pp. 351. Lancaster, 1S29 $11.00

Genealogical Dictionary of the First Settlers of New l'",ngUind. James Savage. Vol- umes ^ and 4, each #10.00

Founders of New England. S. G. Drake.

4to, i)p. 143. iioston, 1860 ;f().00

Framingham, Mass. History with Genealogi- cal Keuislcr. By W. Barry. 8vo, pp. 45'"^-

Boston, "1S47 fi.OO

Framingham, flass. History, with Genea- logical Register, 1640-1880. J. H. Temple.

8vo, pp. 794. Framingham, 1887 #4.00

Groton, Hass. Histoiy of Groton, including Pepperell and Shirley, with Genealogical Register. C. Butler. 8vo, pp. 499. Boston

1848 $'JM

Groton, riass. Historical Address by S. A. Green, July 4, 1876. 8vo, pp 86. Groton,

1876 #l.f'0

Hanover, Hass. First Church Records and Cemetery Inscriptions. L. V. Briggs. 8vo, pp.

316. Boston, 1895 $2.50

Hillsborough (N. H.) Meeting House, 1789- 1800. L. W. Densmore. 8vo, pp. 35. Boston,

.890 $1.00

Industry, Me. W. C. Hatch. 8vo, pp. 862.

Favmington, 1893 $5 00

Ipswich, Mass. Two Hundred and Fiftieth Anniversary. Hlustrated. Svo, pp. 149.

Boston, 1884 $1.75

Lancaster, flass. The Birth, Marriage, and Death Register, Church Records and Epi- taphs. 1643-1850. H. S. Nourse, A.M. 8vo,

pp. 508. Lancaster, 1890 $4.00

Lebanon, Maine. Soldiers of the American Revolution. By G. W. Chamberlain, B. .S.

Svo, pp. 48. Weymouth, 1897 $1.00

Lincoln County, Me. Probate Records, 1760- 1800. William D. Patterson. Svo, pp. 421.

Portland, 1895 $5.00

Lynn, Mass. History, including Lynnfield, Saugus, Swampscott and Nahant. A. Lewis and J. R. Newhall. 8vo, pp. 620. Lynn,

1865 $5.00

Lynn, Mass. Marriage Intentions. J. T.

Moulton. Svo, pp. 29. Salem, 1879 $1.00

Maine. Soldiers of the Revolution who applied for State Bounty. C. J. House. Svo, pp. 50.

Augusta, 1893 $1-00

Maine Wills. 1640-1760. Compiled and edited with notes by W. I\I. Sargent. 8vo, pp. 953.

Portland, 1887 $5 00

rialden, Mass. Bi-centennial Book, with Gen- ealogies. i2mo, pp. 251. Boston, 1S50, $3.00 Marlborough, Mass. History, with Genealo- gical Register. C. Hudson. Svo, pp. 544.

Boston, 1862 $5 00

Massachusetts Historical Collections. By J. W. Barber. Svo, pi3. 624. Worcester,

„S39 $5.00

Records of the Governor and Company of the Massachusetts Bay in New Eng> land. Edited by N. B. Shurtleff. 5 vols, in

6. 4to, Boston, 1853 $15. ((0

Sketches of the Judicial History of Mass.

from 1630 to the Revolution in 1775. E.

Washburn. Svo, pp. 407. Boston, 1840 $.3.50

Medford, Alass. History, with Genealogical

Register. By Charles Brooks and J. M.

Usher. 8vo, pp. 592. Boston, 1886 $5.00

Mendon Association of Congregational Min- isters. History, Centennial Addresses, and Biographical -Sketches of Members. M. Blake. lamo, pp. 34S. Boston, 1853. ..$2.00

Milford, Conn. Memorial In Honor of the

Founders ot Milford. Svo, pp. 20, 1S89 $0.75 Hilton, riass. Address on Two Hundredth

Anniversary. J. M. Robbins. Svo, pp. 76.

Boston, 1^62 $l.'i5

Newton, Mass. F. Jackson. i2mo, pp. 555.

Boston, 1854 $22.00

Plymouth, Hass. The Pilgrim Republic.

John A. Goodwin Svo, pp. 662. Boston,

if<95 $4.00

Records of the Colony of New Plymouth in

New England. Edited by N. B. Shurtleff.

12 vols, in 10. 4to. Coston, 1S55. $:i5.00

Plymouth, Mass. Pilgiim Memorials and (niide

to Plymouth. W. S. Russell. i2mo, pp.22S.

Boston, 1S70 $1.25

Plymouth, Mass. Ancient Landmarks, Estates, ^ and (jenealogical Register. W. T. Davis, Svo,

pp. 662. Boston, 1SS7 $4.00

The Story of the Pilgrim Fathers, 1606-1623; as told by themselves, their Friends, and their Enemies. E. Arber, F. S. A. i2mo, pp. 634.

London, 1897 $2.00

Plymouth, Mass. The Primitive Yankees or the Pilgrim Fathers. W. M. Coleman. Svo,

pp. 62. Washington, 1881 $1.25

Plymouth, Flass. Discourse by S. T. Worces- ter Dec. 22, 1S48. Svo, pp. 56. Boston,

1849 $1.50

Plymouth, Hass. The Illustrated Pilgrim Al- manac, i860 and 1S61. Contain historical matter. Svo, pp. 50, 4S. Boston, i860, 1861.

$2.50

Providence, R. I. The Early Records of the Town of Providence. Printed under authority of the City. H. Rogers, G. M. Carpenter, and E. Field, Record Commissioners. 13 volumes, small 4to, cloth. Providence, 1892- 1S97. Contains genealogical records. ..$28.00 Reading, Mass. Genealogical History, includ- ing Wakefield, Reading, and North Reading. L. Eaton. Svo, pp. 815. Boston, i874...$5(t() Rhode Island. Genealogical Dictionary. J. (). Austin. Large 4to, pp. 441. Albanv,

1887 $10.60

Roxbury, Mass. History with register of the early families. C. M. Ellis. Svo, pp. 146.

Boston, 1847 $3. .50

Salem Press Historical and Genealogical

Record, and Putnam's Historical Maga/ine.

.'^et in numbers, 1890-189S. 8 volumes. ..$25.00

Shrewsbury, Mass. Family Register. A. H.

Ward. 8vo, pp. 294. Boston, 1847 $3.00

Sutton, Mass. History, including Grafton, Millbury, and parts of NorthSridge, Upton, and Auburn. W. A. Benedict and H. A. Tracy. Svo, pp. 837, Worcester, 1878. ..$2.00 Topsfield, Mass. The Historical Collections of the Topsfield Historical Society. 3 vols. Svo,

1895-97 $2.50

Watertown, Mass. Genealogies, including Waltham and Weston. H. Bond. Second edition. Svo, pp. 1094. Boston, 1S60.. .$10.00 Westminster, Mass. History, with Genealog- ical Register. W. S. Heywood. Svo, pp. 963.

Lowell, 1S93 $4,50

Woburn, Mass. History, with Genealogical Register. S. Sewall. Svo, pp. 677. Boston,

1S6S $3.00

The Worcester Magazine and Historical Journal. Volumes i and 2. Complete set, boards, uncut. Svo, pp. 384, 390. Worces- ter, 1825-26 $8.00

LEFe '13

The Genealogical Advertiser.

J^t^foncaf (xxC^ (Beneafogicaf (R^giefet

Contains a variety of valuable and interesting matter concerning the

History, Antiquities, Genealogy and Biograpliy of America. It was commenced in 1S47 (Vol. 53 began in January 1899), and it is the oldest historical periodical now published in this country. It is issued quarterly (each number containing at least 96 octavo pages, with a portrait on steel) by the New-England Historic Genealogical Society. $3.00 per annum. Single numbers 75 cents.

No library can afford to be without it, and every genealogist finds matter of interest in each number. Address, B. B. TORREY, Treas., 18 Somerset St., Boston, Mass.

Elwin G, Davis,

(BcncalOGiet,

173 V\^innisimmet St., Chelsea, Mass.

Records examined and copied anywhere in New England.

Frank A. Hutchinson,

GENEALOaiST, -

Room 3 Rogers Building, BOS'J'ON.

Agent for BaileN''s ''Photo-Ancestral Record."

GenealoG:ies and Local Histories for sale. .

A GENEALOGICAL MAGAZINE.

Putn.iiirs Historical Magazine, now in its eightli year, is valuable for the town, parish and Liiunty records which have appeared therein. To descendants of Maine, Eastern Mass., and Connecticut families, Putman's is especially iiseful.

An authentic coat-of arms of an American family appears in each number in colors. Putnam's IS the inai^azine for Kssex County genealogical material. Sample copies 25 cents ; $2.00 per annum.

EBEN PUTNAM, Box igq, Salem, Mass

VIRGINIA HALL,

Genealogist.

42 Arlington Street,

No. Cambridge, Mass.

SOMERSET GENEALOGICAL BLANKS.

Number One. A ruled blank for the use of family historians. Prepared for arranging genealogies on the "Register Plan" Sample for two-cent stamp. Prices, 25 cents a dozen ; $1.50 a hundred; $12.50 a thousand.

LUCY HALL GREENLAW, Gordon Place, Cameridgkport, Mass.

The Genealogical Advertiser .

The Essex Antiquarian,

An Illustrated Monthly Magazine devoted to the History,

Genealogy, Biography, and Antiquities of Essex

County, Massachusetts.

EDITED BY

SIDNEY PERLEY, Esq,

A genealogical dictionary of the County to 1800 is being published in the form of arranged genealogies; also lists of Revolutionary soldiers and sailors, including service ; military rolls; old Norfolk County records (1643 to 1679), containing deeds, wills, etc.; early wills, clunxh and parish records, baptisms, deaths, cemetery inscriptions, old newspaper news-items and obituaries ; court records, old letters, etc. Sketches of customs and early industries, with much other original data valuable alike to genealogist and historian, appear monthly. Index of every surname with December issue. Vol. II. began January 1898. $1 per annum. Sample copies 10 cents. Send for booklet.

THE ESSEX ANTIQUARIAN, SALEM, MASS.

A NEW EDITION OF "SOLDIERS IN KING PHILIP'S WAR."

By Rev. George Madison Bodge.

The new edition of this v/ork is now ready; a limited number of copies Ijeing available to those who apply at once. Much new material has been added, in- cluding lists of Grantees of the " Narragansett Townships," never before pub- lished, and an appendix of twenty-five pages containing lists of the Colonial Governors of the three colonies from 1620 to 1680, with rosters of officers, and lists of soldiers not previously mentioned. No well ordered American library is complete without this book. The volume is a handsome octavo of 520 pages, with complete indexes of names and places. Edges uncut ; material, printing and binding excellent. The lists of soldiers contain thousands of names.

"Mr. Bodge's handsome volume is a monument of antiquarian industry and research, in the interest rather of genealogy than of history, as being the chief concern of the legion of recent patri- otic societies like that of which our author is chaplain " The Nation.

Price, cloth, $6.00 ; half morocco, $7.00. Sent prepaid upon receipt of the price, by the author. GEORGE M. BODGE, Westwood, Mass.

HERBERT Q. BRIQQS, Genealogical Researches Conducted,

^4 Public Records Explored,

62 Devonshire St., \ ^ .. , ^ . rj *^ a^ i

4 Family and Local Historians Aided,

Boston, Mass. 1 Societ}' Applications Prepared.

Services Prompt! Terms Reasonable !! Correspondence Solicited !! !

Press of SOMERSET PRINTING COMPANY,

S^'o Somerset Street, Boston, Mass.