This is a digital copy of a book that was preserved for generations on library shelves before it was carefully scanned by Google as part of a project to make the world's books discoverable online.

It has survived long enough for the copyright to expire and the book to enter the public domain. A public domain book is one that was never subject to copyright or whose legal copyright term has expired. Whether a book is in the public domain may vary country to country. Public domain books are our gateways to the past, representing a wealth of history, culture and knowledge that's often difficult to discover.

Marks, notations and other marginalia present in the original volume will appear in this file - a reminder of this book's long journey from the publisher to a library and finally to you.

Usage guidelines

Google is proud to partner with libraries to digitize public domain materials and make them widely accessible. Public domain books belong to the public and we are merely their custodians. Nevertheless, this work is expensive, so in order to keep providing this resource, we have taken steps to prevent abuse by commercial parties, including placing technical restrictions on automated querying.

We also ask that you:

+ Make non-commercial use of the files We designed Google Book Search for use by individuals, and we request that you use these files for personal, non-commercial purposes.

+ Refrain from automated querying Do not send automated queries of any sort to Google's system: If you are conducting research on machine translation, optical character recognition or other areas where access to a large amount of text is helpful, please contact us. We encourage the use of public domain materials for these purposes and may be able to help.

+ Maintain attribution The Google "watermark" you see on each file is essential for informing people about this project and helping them find additional materials through Google Book Search. Please do not remove it.

+ Keep it legal Whatever your use, remember that you are responsible for ensuring that what you are doing is legal. Do not assume that just because we believe a book is in the public domain for users in the United States, that the work is also in the public domain for users in other countries. Whether a book is still in copyright varies from country to country, and we can't offer guidance on whether any specific use of any specific book is allowed. Please do not assume that a book's appearance in Google Book Search means it can be used in any manner anywhere in the world. Copyright infringement liability can be quite severe.

About Google Book Search

Google's mission is to organize the world's information and to make it universally accessible and useful. Google Book Search helps readers discover the world's books while helping authors and publishers reach new audiences. You can search through the full text of this book on the web

at|http : //books . google . com/

IJElLAND°SIANTORDiJVNIOK°VfflVlliRSiI]nr

laAlTO'SMmJRDillVNIOK'VOTVEKSinr

THE

NEW ENGLAND ilSTORICAL AND GENEALOGICAL

register'

I9II

Volume LXV

BOSTON

PUBLISHED BY THE SOCIETY 19 II

296131

Sbitot F. APTHORP FOSTER

HENRY WmCHESTEB CUNNINGHAM CHARLES KNOWLES BOLTON

EDMUND DANA BARBOUR HENRY EDWARDS SCOTT

F. APTHORP FOSTER

INDEX OF SUBJECTS

AOAX genealogy, hj G. A. Dcjordy noticed

ADAMS genealogy, detoendanto of Elijah, in preparation 191 detoendants of Qeorge, in preparation 902

Adrentnre, ship, pasMugers for Md. 1775 80 13S

AQASSIZ, Alexander, memoir,by A. G. Mayer moHeed a03

Alabama elaimt, Geneva tribunal of arbltra* tion 1872, history, by F. W, Hackett no- Heed 801

Albany, N. T., Stote library. Are, 1011 300

Albion, ship, passengers for St. Vincent 1775'

as

ALDEN, John Eaton, notice Ix

ALEXANDER letters, 1789-1000. with intro- doetion, by H. A. Boggs and G. J. Bald- win noticed 192

ALLEN, Orrin Peer DescendsnU of Nicho- las Cady of Watertown, Mass., 1046-1010 ncticed90 Sanplement to descendants of Nicholas Cady of Watertown, Mast., 1646-1011, with additions and corrections noticed 384 BcT. William, records of marriages in Green- land, N. H., 171(^34 361

American Antiquarian Society, manuscript collections, by C. H. Lincoln noticed 386

American Historical Association, report 1906 noticed 204

American Rerolution. Beaumarchais's senrlces In the, essay, by B. E. Haxard noticed beginnings of, based on contemporary let- ters, diaries, and other documents, by E. Chmae noticed 206

Amherst College, general catalogue 1821-1910 nohced 204

Aaeestry, American, genealogical history of families of Washington, Lee, Reade, PreMott, Taylor, SaltonsUll, Watnon, ftc, in <H Koeptred Race, by A. R. Wat- son noMced 198

Andorer. Mass., vital records to 1860, vols. 1 nnd 2 noticed 100

Asdorer, N. H., history and genealogy, 1751- 1906, by J. R. Eastman noticed 199

ANDREWS, Firank De Wette Hartford city directory, 1799 noticed 98 Inscriptions in the first '*Old Cobansey'* burying ground, Hopewell, N. J., with hUtorioalsketch noticed 306

AHQELL. Frank C. Annals of Centerdale in the town of North Providence, R. I., ie36-1909 iwMoerf 200

Ann, ship, passengers for Philadelphia, 1776

81 ANNABLB, Anthony, notice 380 Anne and Sarah, ship, passengers for Va. 1700

ARCHIBALD. William Charlee Home mak- ing and Its philosophy, illuBtrttted by a nesting branch of the Archibalds noticed 102

ARCHIBALD genealogical history, by W. C. AveMbMnotio^ 102

Ashton Hall, ship, passengers for Md. 1776 120

ATKINS, Elisabeth, noUce 293

ATWOOD, genealogy, descendants of Har-^ mon. In preparation 302

AVERBLL genealogy, descendants of Wm., In preparation 302

AYER. Dr. James Bourne, notice 262 Richard G., record of family 294 Sarah Connell. diary 1806-36 noticed 303

BABCOCK genealogy, descendants of Nathan* iel. by C. U. Brown noticed 302

BACON, Jonathan, memoir, by C. E. Mann noticed 303 WUliam Plumb Bibliography of class books, class records, Yale University, 1702-1910 noticed 204

BAILEY, Gup W. Vermont legislative di- rectory. Biennial session, 1910 noticed 206

BAKER, Jdarp EUen Bibliography of lists of New England soldiers 11 161 306

BALDWIN, Thomae WiUiami The Drury death book 366 Vital records of Framlngham, Mass. to

\%M noticed 203 Vital records of Hull, Mass. to 1860 noticed

204 Vitsl records of Sherbom, Mass. to 1860 noticed 204

BALDWIN genealogy, descendants of Ellas Jones, in preparation 191

Baltimore, ship, passengers for Baltimore 1776 233

Baltftaiore Packet, ship, passengers for Md. 1776 29

BANGS, James, will 1810 378

BANNING genealogy In preparation 89

^KBL^OUK^ Fannie Cooley WiUiami Spelman genealogy. English ance!«try and Ameri- can descendants of RichHrd Spelman of MIddletown, Conn., 1700 noticed 196

BARBOUR genealogy and history of descend- ants of Dryden, by C. R. Green noticed 302

Index of Subjects

BARNES, Abel TuttU Ancestors and de- SModants of Capt. Beqjamln Barnes and Charles Cnrttss of GrauTUle, Mass. no- ticed 802 Harriet Southworth (LewiB) T^wi», with collateral lines, Andrews, Beldeo, Bron- son, Butler, Glllett, Newell, Peck. Stan- ley, WrlRht, and others noticed W Smith, with collateral line*, Chlpman. Dl- vine, Hncklns, Jones, LewU (Barnstable branch) noticed 95

BARNES genealogy, de^eendanto of Ca^J. Benjamin of X»r

^„ Sranvllle, Mass.. by A.T.

Barnes fioMced .302

BARNEY, Everett Hosier James Hayward, bom 1760; with genealoirtcal notes rclat- Inff to the Havwards noticed IW Georite Murray, lineage, in Staples. Weal- thea Staples no«c«l 384 BARNWELL, Joaeph Walker Dr. Henry Woodward, first BngUsh setUer In South Carolina, and descendants noticed 197 BARBELL. George, will 1620 74

Jacob, wlU 1021 76 BART LET, Gideon, admlnlstraUon of etUte

1802 374 BARTLBTT.JofcnJT. MarHages by Rer. Wm. Allen of Greenland. N.H. 361 Joseph Gardner Hubert Co«» J*»^*J?» ^»« ancestors and descendants, 1340-1910. with notices of other Cue famUles noHoed 884 BARTON, Rulbs, noUce of family 880 BATES, WilUom Canrer, notice with auto-

graph and portrait 307 BATES bulleUn, toI. 4, no. 1 noticbd 191; no.

2noMoed 302 BAXTER, Hon. Jame$ Phinney Address be- fore N. E Hist. Gen. Society ivnix Splveiter Golden New England noMoed 200 BEALE, Henry, notice 296 BE ALL, Col. Nlnian, memoir, in Historical Papers of the Society of Colonial Wars in the District of Columbia, 1911 noticed 303 BBALS, Joseph Eber, notice xlrll BEAM AN genealogy, descendants of Gamaliel,

by E. B. Wooden noticed 90 Beaufort, ship, passengers for Ga. 1775 242 BEAUMARCHAI8, Pierre Augustin Caron de, and the American R«*voiution, essay, by B. £. Haxard noticed 306 BEEM AN genealogy, descendants of Simon, In

preparation 191 BELKNAP genealogy, descendants of Abra- ham, Id preparation 191 BENJAMIN, Jforco* Gilbert Thompson. Me- morial papers of the Society of Colonial Wars in the District of Columbia, 1910 noticed 199 Betsey, ship, passengers for Va. 1775 116 BICKNELL Family Association, toI. 1, no. 1

noticed 383 BIDWELL genv'slogy, descendants of John,

in preparation 191 BINGHAM, Hon. Harry, memoir, edited by

H. U. Metcalf noticed 196 BISHOP genealogy, descendants of John, In

preparation 191 BISSELL genealogical records, fkmlly of R. I.

346 BLANCH ARD, Ralph, administration of •••

Utel797 874 BLAND, ship, passengers for Va. 1775 120

BODWBLL genealogy In preparation 89 BOND cenealogy In preparation 89 BONNELL, Edwin and T. A. Perkine Cali- fornia Society of the Sons of the Ameri- can Reyolution, constitution, by-laws, and members noticed 101 BOOTH, Henry Slader Booth genealogy no- ticed 193 BOOTH genealogy, by H. S. Booth noticed

193

Boston, Mass., cemetery department, annual

report, 1910-11 noUced 386

Marston resUurants, history, by G. W. Bl-

drldge noticed 102 . ^

record of streeto, alleys, places, 1910 noticed

199 records fW>m diary of Joslah WilUston, 1806-

14 366 records of selectmen's meetings 1818-22 no- Heed 386 Bostonian Society, publications, yol. 7 noticed

806 Bowdoln College, obituary record of graduates and the Medical School of Me., 1906-9 noticed 885 BOWLEY, Oglander, administration of estate

1802 876 BRADSTREET and yarlants

John, will 1678 78 Bbadstrbate, John, will 1569 70 Bbadstrbbtb, Humfhiy, will 1618 71 John, will 1610 73 Robert, will 1663 72 Bbadstkbt, Robert, will 1553 69 Bradstrbtb, Eleanor, will 1667 69

John, wIU 1664 78 BRAD8TRBTT, William, win 1627 71 BRADSTREET. baptisms, marriages, and bur- ials, 1669-1626 71 BRADY family reunion, 1909, by W. Q. Mur-

docktto^tced 802 BRANCH, Simon, will 1614 286

Susan, wUl 1619 286 BRANCH, baptisms, marriages, and burials

from Eng. parish registers 286 BRAND, BeiOamIn, notice 296 BRAZER genealogy in preparation 191 BRETT, Catheryna (Rombout), homestead,

history, by A. C. Sutcllffe noticed 102 BREWER, Dayld Joslah, memoir noticed 96 BRIDGES, Robert, memoir, <n The three Lynn captains, Robert Bridges, Thomas Mar- shall, and Richard Walker, read before the Lynn Historical Society, Feb. 1910, by C. E. Mann iioHcad 384 BROM WELL, Henrietta Eliaabeth Bromwell

B>neaIogy, Including descendants of Wm. romwell and Beulah Hall, with daU re- lating to others of the Bromwell name In America noftoad 193

BROMWELL genealogy, by H. E. Bromwell noticed 193

Brooklln, Me., history, in Register of towns of Sedgwick, Brooklln Ifec., by Chatto and Turner fioMced 386

Brookline Historical Society, proceedings, 1910 noticed 97

BROWN(E), Chaddus, notes 84 Curtis Henrp Genealogical record of Nathan- iel Babcock, Simeon Main, Isaac Miner, Eseklel Main noliced 802

BROWN(E) genealogy, descendants of James of MIddletownConn. 5 188; with addi- tions 84

Index of Subjects

BBOWN(E) cont'd

dtaoeiMUntt of John of Hahoboth, Mus.,

In pr«p«rtttton 191 Bmnker HiU Monoment Asaodatlon, proceed-

ingB 1910 noticed 200 BUB0BS8, Anthony, ftdminUtration of estate

1810 378 Beqjamln Franklin, notice xlviil Borllngton, IfaM., old meeting- house, 1732,

liUtorieal addresies, bj U. E. 8. CnrtU

noticed 200 BURRELL, Dr. Herbert Leslie, notice Ivl BURRITT genealogy, descendants of Black-

leach noticed 3ci3 BURT, Jonathan, notice 382 BUTTS genealogy in preparation 191

CADT genealogy, descendants of Nicholas, t>y O. P. Alleii noticed 90; supplement noticed 38i

CALDWELL.Dr. C*arl«s5P. William Coald- weU, Caldwell, or ColdweU. Ul»tory and genealogy of his descendants no- ticed 91

CALDWELL genealogy, descendants of Wm., by C. T. CaldweU noticed 91

CALL, Simeon T, Genealogical history of the Call family iu U. 8., aUo biographi- cal sketches of members of the family noticed 193

CALL genealogy, by 8. T. Call noticed 193

CalTcrt, ship, passengers for Md. 1776 117

Cambridge, Ma»s., First Parish church 1837, ill. opp. 270

CARLETON genealogy in preparation 89

CARPENTER, Bobert W. Foxborongh, Mass., warnipgs, etc. 39

Canrer, Mass., vital records to 1860 iioKeed 203

CASAVaNT genealogy, by G. A. D€>}ordy noticed 302

CA830N, Herbert A, History of the tele- phone noticed 200

CASTOR genealogy, Uolmesburg branch, by R. A. Martin noticed 302

Omterdale, R. I., history, 163d-1909, by F. C Angell noticed 200

CHADWiCK genealogy in preparation 89

Chalkley, ship, passengers for Philadelphia 1776 20

CHAMBERLAIN, George Waiter ReTolu* tionary soldiers of York co., Me. 70 107 264 ;i33

CHAMBERLIN, RosweU, administration of eaUte ;t7tf

CHAMBERS, Robert, administration of es tote ItiOe 370

CHAPPELL genealogy in preparation 192

Charlestown, Mass., town records, by H. H. Sprague noticed 96

CHASE, EUen The beginnings of the Amer- ican lievolution, based on contemporary letter!?, diaries, and other documents noUced 606

CHASE chronicle, vol. 1, no. 4 noticed 193

CHATTO and TURNER Reeieter of the towns of Sedgwick, Brooklin, l>eer Isle, Stonington, and isle au Uaut, Me. noticed SM CHECK LEY record, in Some account of Capt. John Frailer, by J. G. Leach fuStioed 92

Chester County, Pa., record of the courts 1081- V7 noticed 200

Chester, Mass., Tital records to 1860 noticed 100

CHEVALIER genealogy in preparation 90

Chicago, 111-1 biography of notoble men born before 1850 noticed 200

Chile, conquerors, by T. T. OJeda, toI. 2 noticed 806

CHILTON, Claudiui Lyaitu Centenary sketch of William P. Chilton noticed 108 William Parish, memoir, by C. L. Chilton noticed 198

CHOQUETTE genealogy, by G. A. Dejordy noticed 302

avU war, see U. 8., Civil war

CLARK, A, Howard National year-book, IVIO noticed 206

CLEMENT, Edward Henry Charles Edwin Hurd 3

C LOUG H , George Albert, notice Ixt

Coald well, see Caldwell

COE cenealogy, ancestors and descendants of ^bert, by J. G. Bartlett noticed 384

COLCORD, Dr, Doane Blood Colcord gene- alogy, descendants of Edward of Wew Hampshire, 1630 to 1906 noticed 91

COLCORD genealogy, descendants of F«dward, by D. B. Colcord noticed 91

Coldwell, see Caldwell

Colonial families of the Southern States of America, genealogical history, by S. P. Hardy noticed 384

OOLVER, Frederic Lathrop Colver.Culver geuenlogy, descendants of Edward of Boston, Dedharo, and Roxburv, Mass., and New LK>ndon and Mystic, Conn. noticed 302

COLVER-CttWer genealogy, descendants of Edward, by F. L. Colver noticed 302

Connecticut soldiers.blbliography of lists 163 soldiers, local, bibilograpliy of liitts 165 soldiers in the American Rerolutlon, bibli- ography of lists 153 soldiers in the Civil war, bibliography of lists 164

Connecticut Volunteer Infantry, 7th regiment, company K, in the Civil war, history, by J. Tourtelotte noticed 101

Continental Congress, Journals, 1774-89, ed. from original records in the Library of Congreiis, by G. Hunt, vols. 16 and 17 noticed 10*.;; rol. 18 noticed 206

Conveyancing, origin and development of, history, by Vf. T. A. Fiugerald noticed 265

Conway, Mass., historical sketch and the Rice family, by E. B. Rice noticed 190

COOLEY, BeiijHmin, deposition concerning Jonathan Burt of Spriuglield, Mass., 1069 382

COPE LAND. Leland Stanford Copeland gleanings, 1661-11106 noticed 91

COPELAND genealogy, by L. S. Copeland noticed 91

COREY, Deloralue Pendre, memoir, with au- tograph and portrait 103; memoir, by C. E. Mann noticed 304 Simeon, administration of estote 1812 378

COTTON, Thomas, will 1808 378

County Pedigrees, rol. 1, parts 2 and 3. Nott- inghamshire, vol. 1 noticed 202

d

Index of Subjects

COVELL genealogy, descendanta of James,

in preparation 383 CRANDALL genealogy in preparation 00 Culver, see Colver CUBTIS, Martha S. Sewall Ye olde meeting-

houHe. Addresses and verses relating

to the meeting-houee, Burlinffton, Mass.,

built 17:i2, and other historical addresses

noticed 200 CURTISS genealogy, descendants of Charles,

in Aiiccdtors and descendants of Capt.

13enJ. Barnes, by A. T. Barnes noticed

CUTTER, WilUam Richard Memoirs of the N. E. Hist. Gen. Society xlvi

DALL, Dr. WiUiam H. Robert Edwards

Carter Stearns, 1827-1VO0, biographical

stretch noMced 385 Dam, see Dame DAME genealogy, descendants of John of

i>over, N. ii. 212 310 DAVIS, Huratio, notice lii Dawes, ship, patttiengers for Jamaica 1776 248 DAT genealogy in preparation ttO DEUENHAM genealogy, by IV. D. Sweeting

noticed ltf3 Deer Isle, Me., history, in Register of towns of

Sedgwick, Brookiin, etc., by Chatto and

TurnernoKced 3»6 DI^JORDY, L*ahb4 G. A. G^ndalogie de la

famine Adam noticed 302 06n^ogie de la familie Choqnette noticed

302 G^D^ogie de la familie Prefontaine no- ticed »03 G^n^aiogie de la famiUe Sen^al noticed

3U3 Genealogies des families Casarant et BaT>

eneile-l^Hiime noticed W4 Dcrryfleld, N. H., see Manchester DEXTER, Franklin BowdUch Biographical

sketches ol the graduates of Yule College

with annals of the College history, tuI.

6, June, 17V2-Sept., 1&05 noticed 8S5 Diana, ship, passengers for Md. 1775 21 DILLINGHAM genealo^, descendants of

Edward, in preparauon 383 DILLMAN genealogy, in Genealogy of the

Houoer family, by W. W. Uuuser and

others noticed IM DOANE. AlA-td Alder Harding genealogy

noticed .i03 DODD. John, administration of estate 1800

377 DOLIBER, Ada Ripley, notice xHx DOltT, Obed, will 1800 377 DO WNES, WiUiam Ephraim Daniel Edward

Dowues of i>orchester. Muss., and de*

scendants 36 DOWNED genealogy, descendants of Edward

ol liorcheifter, Jdass. 36 DRAKE genenlogy, descendants of Francln,

in preparation 802 DBURY death book, 1757-1803 .366 DUDLEY, Lucp Branson A writer's Inkhorn

noticed 386 Got. Thomas, parentage, notice 180 DUBRELL, Harold Clarke Outline sketches

of descendants of Nathaniel Durrell of

KIngfleld, Me. no/<c«i 01 Beanions of the Durrell family noticed 01

DUBRELL, genealogical notice of the de- scendants ot Nathaniel, by H. C. Durrell noticed 01 meetings of family, arranged by H. C. Dur- rell no^jc^ 01 DYER, Albion Morris First ownership of Ohio lands 61 130 220 William, ancestry, notice 180

Earl of Erroli, ship, passengers for Grenades 1776 251

East Greenwich, co. Kent, Eng., manor, his- torical notice 87

EASTMAN Charles Rochester SooTille fkml- ly records noticed 01 Scovllle family records, part 2. Descend- ants of Arthur Sooril of Boston, Mass., Middletown and Lyme, Conn, noticed 106 John Robie History of the town of An- dover, N. H., 1761-1006 noticed 100

EATON, Dr. Arthur Wentworth Hamilton History of King's County , N. S., 16oi- lOlOfio^iced 201

Egolynden, see Iggleden

ELDRIDGE, C(^t. George W. Mareton res- taurants, history noticed l<te

ELIOT, Samuel Atkins Heraldn of a liberal faith, Unitariaiiism, biography noticed 100

ELIOT genealogy descendants of Thomas of Renoboth, Mass., la preparation 102

Elixabcth, ship, passengers for Philadelphia 1776 237

Elisabeth, ship, passengers for St. John's Is- land 1775 241

Elkrldge, ship, passengers for Md. 1776 128

ELY, Daniel Brittain, Reuben Poumall and Warren Smedleu An historical narra- tive of the Ely, Kevell,.and Stacye fami- lies, founders of Trenton aud Burlington, West Jerney, 1678-83, with genealoay of Ely descendants in America noticed 103

ELY genealogy, by R. P., W. S., and D. B. Ely noticed 103

EMERSON, Rev. Joseph, diarv, 1748-0, with notes, by S. A. Green noticed 304

England, emigrants from, 1776 20 116 emigrants from, 1775-6 232 geiietilogical research in 63 174 284 814 taxation in, history, by S. A. Morgan no- ticed 306

ENSIGN, Charles Sidney William Carver Bates 307

Eugenics and genealogy, notice 200

FA IRC LOUGH, genealogical memoir, family of Fairclough Hall, Weston, Eng. no- ticed 200

Fanny and Janny, ship, passengers for Md. 1776 33

Favourite, ship, passengers for N. Y. 1776 232

FELTON, Daniel Henry The first house on Felton Hill with l4th annual report of the I'eabody Historical Society lOOO-lO noticed 303

FELTON houses, historical account, by D. H. Felton, in The first house pn Felton Bill wiih the I4lh annual report of the Pea- body Historical Society, 1000-10 noHced 303

FIFIELD records 382

FI LLMORE, Millard, ancestry, English, notice 87

Index of Subjects

Fblikill, N. T., Brttt bomeatead, hlftorr, br ▲. C. Sntdllfo ntMced 102

FITZGERALD, WUUam Tkomtu Alo^ttm Short hiatorj of the origin and develop- ment of oonveyaneing Sfl5

Fleetwood, ahlp, paMengert for Md. 1776 121

FLOOD, Daniel* adminiitration of eatate 1811 S77

FORBES, 8a»an Elisabeth Partoni (Brown), notice liv

Fort Jefferson, and Ita commander, 1861-2, his- tory, by J. H. Shinn noticed 201

Fortane, ship, passengers for Carolina 1776 247

Fortane, ship, passengers for Ud. 1776 238

FOTUERGILL, Oeraid EmigranU fk'om England 20 116 23^

Foxboroogh. Mass., vital records to 1860 no- tic€d 100 warning*, 1777-M SO

Framingham, Mass., vital records to 1860, by T. W. Baldwin noliced 203

FRAZIER genealogy, descendants of Capt. Jotao, by J. U.Xeaob noticed 92

FRENCH. CkarUi Kewton Aaron French and his descendants noticed IM Siiaabetk Genealogical research in England 68 i;4 2M 314 List of emigrants to America from Liver- pool 10^7-1707 48 106 Wiiaam, English ancestry, records concern* ing Zti

FRENCH genealogy, by C N. French noticed 194

FULHAM, Foineif SewaU Fnlham genealogy naiced 194

FOLUAM genealogy, by V. S. Fulham noticed 194

FULLER, Melville Weston notice Ix

WHliam Hpeiop Genealogy ot de«oeudants of aamael Fnller of the Mayflower no- ticed 92

FULLER genealogy, descendants of Samuel of the Mayflower and supplement to gen* ealogy ut descendants ot Inward ot the Mayflower, by W. U. FuUer noticed 92

QAGE genealogy, descendants of John, in prcparatiou 90

GALLAWAY, /reiwi>a6ney Matthew Galla- war and ch^scendauis noticed 92 Martin family. Descendants of Thos. Mar- tin of Va. noticed 93

GALLA WAY, genealogy, descendants of Mat- thew, by i. D. Gallaway noticed 92

GallipoUs, Ohio, French inhabiUnts 1796, Ust 2:10 survey of land, letter concerning 1790 229

GARDNER genealogical records, family of R. 1. and Vt. ^7

GARGAN, Thomas J., memoir, by J.Smith noticed 198

Genealogy and eugenics, notice 209

Geoigia Packet, ship, passengers for Gs. 1776 243

GIBBS. John, notice 299

GIBSON, Christopher, wiU 1076 63

GIFFORD, John, record of family 06

GOSS, John, administration of esUte 1808 877

GRAZEBROOK, Oeorae Pedigree of the fam- ily of Graaebrook, pt. 1, m>m 1036 until the representation in direct male line be- came vested in that branch which settled in Shenston, co. Stafford, Eng., in 1204 fio^iccd 194 Margaret, note 209

GRAZEBROOK genealogy, by G. Graaebrook noticed 19f

GREEN, Charlci RanthM Family history and genealogy of the Dryden Barbour family, Traer, Iowa noticed 302 2}r, Samuel Abbott Diary kept bv the Rev. Joseph Emerson of Pepperell, Mass.. Aug. 1. 1748-April 9. 1749, with notes and introduction noticed 304 Piracy off tbe Florida coast and elsewhere noticed 800

Greenland, N. H., records of marriages 1710-84 361

GREENWOOD genealogy, descendants of Thos., in preparation 90

Qrenville Bay, ship, passengers for Grenada

GREW, Henry Stnrgis, notice 1 Groton, Mass., Community, history, by £. A. Richardson noticed 806

HACKETT, Jnrank Warren Reminiscences of the Geneva tribunal of arbitration 1872. The Alabama claims noticed 804

Haines, see Haynes

HALE, Robert Bowdoin College studies in history. No.l. Early days of church and state In Maine noticed 306

HALLEY extracts ft-om British archives, by E. F. Mc Pike, 8d series noticed 92

HAMLIN, Mrt. Frances Bacon Genealogy and descendants of Rev. David Ward noticed 96

Hanson, Uass., vital records to 1850 noticed 100

HARDING genealogy, descendants of Mar- tha, by A. A. Doane noticed 303

HARDY, Stella Pickett Colonial families of the Southern States of America noticed 884

HARRIS, Jos^h S. Collateral ancestry of Stephen Harris born 179(«, and Marianne Smith born 1806 noticed 92 Stephen, ancestry, by J. S. Harris noticed 92

HARRISON, Burton Norvell, memoir, in Arls SonU Foclsque, belnga memoir of an American ftiraily, by F. and F. B. Uurriifon noticed 194 Fairfax and Francis Burton Arls Bonis Foclsque, being a memoir of an Ameri- can family, the Harrisons of Skimino, and particularly of Jesse Burton Harri- son and Burton Norvell Harrison no- ticed 194 .

Jesse Burton, memoir, in Arls Sonis Foois-

Jiue, being a memoir of an American amily, by F. and F. B. Harrison noticed lv4 Hartford, Conn., directory, 1790, by F. D. Andrews noticed 98 State library and Supreme Court building, cornerstone laid May 26, 1909 noticed M Hart*s Location, N. H., history and vital rec- ords, 1877-1911, in First report of Hart's Location, 1911 noticed 386 Harvard University, bells, history 276 catalogue, quinquennial, 1030-1010 noOeed

/

Index of Subjects

Hairard UolTerslty cont'd cUm of 1870, report of seeratarj, no. 9, 1910

noticed 8M dus of 1885, 26th annlrertarj, seeretarj's

report no. 7 noHoed 201 HanrMti HaU, 1796, Ul. opp. 280; 1911, lU.

284 Law Qalnqaennlal, catalogue of the Law School of Hanrard Unlrersltr, 1817-1909 noticed 885 Law School Auodation. Oth celebration and dinner, Harrard Union, Jnne 28, 1910 no- ticed 380 MaBaachotette HaU, 1708, UL opp. 278; 1911,

ill. opp. 282 prospect of the coUegea in Cambridge in New England, 1720, ill. opp. 275 HABWOOD, Herbert Jofleph.noUce liU Jota>h Alfred Records of Littleton, Mats., Dirthi and deaths from the earUeft reo- ordB begun 1715 noticed 99 HASELTINB genealogy in preparation 90 HASKINS, Daniel Waldo, notice Ir Hatfield, MaM., hUtory, 1660-1910, by D. W.

and B. F. WeUa noticed 98 Harerhill, Mass., Tital records to 1850, toL 2

noticed 100 Harerhm, N. H., history, by W. F. Whitcher

noticed 98 HA WES. Clara Sikee Becords from the Bible of Jonathan Wilson of Thompson, Conn. 8i9 Edmond, ancestry, English 160 JVanA Mortimer Abstracts from toL 1 of the probate records of Orleans co., Vt. 874 Jamet W. English ancestors of Edmund Hawes of Yarmouth, Mass. 160 HAWES genealogy, descendants of Thomas

162 Hawk, ship, passengers for Philadelphia 1775

241 HAWLET extracU from British archlTCS, by

£. F. McPlke, 3d series noticed 02 HAYNES and Tariant Suiferana, items 295 Hairss, John, administration of estate 1814

879 H A YWARD genealogy, by B. H. Barney no-

HAZABD. Blanche Evane Beanmarchais and the American Berolution noticed 305

Hector, ship, passengers for Jamaica 1775 20

HENDBICK genealogy in preparation 192

Henkle, see Hinckley

HILL, Edwin AlUton James Brown of Mid* dletown. Conn. 6 133

HILLS, Thomas, notice 1x1

UlNCKLEY and rarianU Isaac, administration of estate 16.i6 289 James, will 1681 289

Hbuklb, Bobert, will 15*^3 277

HuiCKLB, Stephen, will 1630 288

HnroKLT, Thomas, will 1036 289

HIMKLBT, George, wiU 1662 289

Hthcklbt, Bobert, wiU 1607 288

HrncKLSTB, John, will 1577 287

HINCKLEY, baptisms, marriages, and bur- ials ttom English parish registers 314 pedigree, family of Lenham, Eng. 816

HITCHCOCK, David, wiU 1811 379

HODUES, Almon Danforth, memoir with portrait and autograph 207 John, notice 296

Holland Land Company and canal oonstmo- tion in western New York, history, <fi BuiDUo Historical Society publications. Toi. 14, ed. by F. H. Sererance noUoed 199

HOLWOBTHY, Sir Matthew and Lady, mem- oir, by Albert Matthews noticed 304

HOOVEB genealogy, in Genealogy of the Hon- ser frunUy, by W. W. Houser and others noticed 190

HopewelL N. J^epitaphs, by F. D. Andrews

Hopewell, ship, passengers for Md. 1775 80 HOBTON, Byron Barnes Horton family year- book, 1911, descendanto of Isaac noticed 884

HOBTON FamUy year-book. 1911, descendanto of Isaac, by B. B. Horton notioei 884

HOUSEB, Dr. WiOiam Weeley and othere Genealogy of the Houser, Bhorer, Dill- man, Hoover families noticed 190

HOUSEB genealogy, by W. W. Houser and others noKcea 196

HOWABD, Bronson, 1842-1906, memoir no- ticed 96 Jotham, administration of estate 1808 877

HOWE, Edward, wile, notes 295

Huguenot Society of South Carolina, transao- tions, no. 17 noticed 203

HUIDEKOPEB, Frederic Louie In memo- riam Frederic Wolters Huidekoper. Me- morial papers of the Society of Colonial Wars in the District of Columbia, Nor. 6, 1910 noticed 198 Frederic Wolters, memoir, in Memorial pa- pers of the Society of Colonial Wars in the District of Columbia Nov. 6, 1910. by F. L. Huidekoper no<<ce<i 196

Hull, Mass., Tital records to 1850, by T. W. Baldwin noticed 204

HUMFBEY, John, autographs and parentage

HUNNEWELL, James Frothiogbam memoir.

by H. Murdook IxiU; noticed 884 HUNT, GaiUard Ubmry of Congress. Jour-

nals of the Continental Congress, 1774-89

noticed 206

HUNTTING. Teunii D, Descendanto of Ab- raham Uuntting noticed 93

HUNTTING genealogy, descendants of Abra- ham, by T. D. Hnnttlng noticed 03

HUBD, Charles Edwin, notice with portrait and autograph 3

HUSSEY genealogy, descendants of Bichard,

in preparation 302 HUTCHINSON, Anne, memorial, note 299 HYA'lXAlpheus, memoir, by A. G. Mayer

Hyde Fark HUtorical Record, toL 7, ed. by

W. A. Mo wry no«c«d 201 Hynckley, see Hinckley Hynckieye, see Hinckley

IGGLEDEN and variants

John, win 1550 179

John, wlU 1614 161

Stephen, record of family 186

Stephen, WiU 1606 181

Stephen, will 1624 182 EOOLTADBS, John, will 1512 177 loouLDBV, John, will 1614 181 lOLBDKN, Joseph, will 1563 179

Thomas, WiU 1568 176

Index of Subjects

IQGLKDEN oont'd leoLTirDBN, Agnei, will 1477 176 AUdA, will lifS 174 Joui, will 1611 170 TliomM. will 1626 176 Wmiam, wiU 1174 176 lOULDXSi, £UBab«th, WiU 1663 170 Joan, WiU 1618 178 Biohard, wUl 1618 177 WlUUm, wUl 1667 180 lOTUTDBK, Thomaa, wiU 1600 170 IGOLEDEN, baptisnifl. marriages, and barlalt

from Engllah paritb regiitert 183 Ipawleh, MaM., rital reoordi to 1850, rob. 1

iid2noHced 100 Iile aa Hant, Me., histonr, <fi Register of towDS of Sedgwick, Brooklin, etc, by Chatto and Tomer no^ioed 386

JACKSON. StonewaU, see Thomas Jonathan Thomas Jonathan, campaigns and battles of

1861-6, history, by J. H. Wood fioMoad

101 Jaaa, ship, passengers for Md. 1776 22 JKHKINGS flunUy pedigree in preparation 883 Jenny, ship, passengers for Fort Cumberland

Jew, jBstioe to the, history, by M. C. Peters noticed 102

JSWETT family of America, year>book of 1011 noticed 384

JOHNSON, Caleb, administration of estate 1807 376 Dr. Frederick Charlee Rer. Jacob Johnson, M.A., pioneer preacher of Wyoming Talley (WUkesbarre, Fa.), 17^^.00 no- ticed 301 Ber. Jacob, memohr, by F. C. Johnson no- ticed 304

Jodlfth and Hllaria, ship, passengers for Ja. maical770 260

KEACH, Mary AUee, notice ix KB A RALE Y genealonr, descendants of Jon- athan, by E. L. White noticed 106 KELLOGG, Dr. David Sherwood, notice Izr KELSO genealogy in preparation 80 Kent Register series, note 60 KIDDER Aind, report of trustees for 1010

xxxrUi KING, DanieL notes 84

Dr. George Farqahar Jones, notice It KING genealogy, descendanU of Asaof Mahs-

fleld. Conn., in preparation 102 KINGMAN, Leroy WUton Genealogy of the

Kingman and Ordronaaz fanulies no*

tioed 384 KINGMAN genealogy, descendants of Henry

of Weymouth, Mass., by L. W. Kingman

noticed 384 King^ County. N. S., history, 1004-1010, by A.

W. H. Eaton noticed 201 KIRBTE, John, notice 208 Knap, Dorothy, marriage, notice 882

"i LABAW, Bev, George Wame Genealogy of the Wame famUy in America, descend* ants of Thomas noticed 803 Lad^s Adventure, ship, passengers for Ja- maica 1776 260

Lunb of Liverpool, ship, passengers for Amer- ica 1700 44

LAMUNYON genealogy in preparation 102

LAWRENCE, John Strachan Descendants of Moses and Sarah Kllham Porter of Pawlet, Yt. noticed 303

LEACH, Joeiah OranviUe Some account of Capt. John Frasler and descendants with notes on the West and Checkley famUies noticed 02

LEAVITT, £mify Wilder Starkeys of New Eng. and aOied famiUes noticed 06

LEE funlly in England, note 290

LENARTH, Peter, notice 208

Leominster, Mass., vital records to 1860 no- ticed 204

LEVERETT, Gov. John, knighthood, notes 86

LEWIS, Frances AmeUa (Smith), ancestry of,

by H. S. L. Barnes noticed 06 Henry Martyn, ancestry of, 1^ H. S. L.

Barnes noticed 03 Liberty, ship, passengers for Md. 1776 30 LINCOLN, Ckarlee Henry Manuscript col- lections of the American Antiquarian

Society noticed 386 Charles Plimpton Extracts from the diary

of Josiah Williston of Boston 1808-14

366 LINCOLN genealogy, descendants of Samuel

of Ulngham. Mass., in preparation 383 descendants of Thomas oi Taunton, Mass.,

in preparation 383 LINDSAY FamUy Association of America,

report for. lolo noticed 303 Littleton, Mass., births, marriages, and deaths,

1716 to 1850, by J. A. Uarwood noticed

00 LIYERMORE, Thonuu L, Numbers and

losses in the CivU war in America,

1861-6 noticed 206 Liverpool, Eng., emigrants from, 1607-1707

43 166 London, ship, passengers for Tobago 1776 26 LOOMIS, ElioM and Bliiha Scott Desoend-

anu of Joseph Loomis in America

noticed 03 LOOMIS genealogy, descendants of Joseph,

by E. and E. S. Loomis noticed 03 LOVERING genealogy In preparation 00 LUM genealogy in preparation 90 Lydla, ship, passengers for PhUadelphla 1776

McCRILLIS genealogy in preparation 102

MoFARLAND, Daniel T. Genealogy of McFarland famUy of Hancock co.. Me. noticed 03

MoFARLAND genealogy, by D. Y. McFar- land noticed 03

Mo PIKE, Eugene Fairfield Extracts from British archives on famlUes of HaUey, Hawley, Parry, Pyke, etc., 3d series no^ ticed 02

Magazine of History, with notes and queries, extra no. 11 noticed ,07: 12 noticed 203; H noticed 306

MAIN genealogy^ in Genealogical record of Nathaniel Babcock, by C. U. Brown no- ticed 302

Maine, church and state, history, early, by L Hale noticed 306 /

Maiden Historical Society, register no. 1. 1010-11 noticed 300 '

Index of Subjects

Mftnohetter, N. H., town reoordt, 1817-28, rol.

4, in Manchester Historic Association

Collections^ vol. 11, ed. by 0. W. Browne

notictd W . , .. ^ .

town records, 182«-36, rol. 5, In Manchester

Historic Association Collections, toI. 12,

ed. by Q. W. Browne noticed 386 MAMN, CharU$ Edward Deloraine Pendre

COrey lu3; memoir noHoed 304 The old Jonathan Baoon farm, Walnut

HIU, Natlck. Mass. noticed 803 The three Lynn captains, Robt. Bridges,

Thos. Marshall, and Richard Walker,

memoirs noticed 884 Hanson, $ee Monson Marietta, Ohio, St. Luke's ohnrch, history.

supplement, by Wilson Waters noticed

Marlborough, ship, passengers lor Sarannah, Ga.1776 2t!t

Marret, John, administration of estate 1808 875

MARSH, Carmi Laihrvp and R, O. Sturte- vani History of the 13th regiment, Vermont ▼olunteers, war of 1861-4 no- ticed 101

MARSHALL, Thomas, memoir, in The three Lynn captains, Robert Bridges, Thomas Marshall, and Richard Walker, read be- fore the Lynn Historical Society Feb. ItflO, by C. E. Mann noticed 884

MAR8T0N resUuranU, Boston, Mass., his- tory, by O. W. Eldridge noticed 103

MARTIN, Richard AUen Castor family, Holmesburg branch noticed 302

MARTIN genealogy, descendants of Thos., by I. D. Gallawuy noticed 93

MARVIN, William TheophUue Roger§ Al mou Danforth Hodges, Jr. 207

Mary, ship, passengers for Md. 1776 238

Mary, ship, passengers for Va. 1775 26

Maryl Planter, ship, passengers for Md. 1775 26

Massachusetts Bay, Province of, acts and re- solves, vol. xvil, being vol. xii of the appendix, 1701-4 noticed 385

Massachusetts, acts and resolves, passed by the General Court in 1910, together with the Constitutiun, messages of the Govern* or, lii*t of Civil Government, tables show- ing changes in the statutes, changes of names of persons, etc. noticed 206 agriculture, sketch, in Golden New Eugland,

by S. Baxter noticed 200 census, 1V05, vol. 2 noticed 206 public records, laws and commission of, by

H. E. Woods noticed 2U6 record commissioner, report 1910, by H. B.

Woods noticed 306 single tax, taxation of land values, by J. H.

Miles noticed 305 soldiers, local, bibliography of lists 11

Massachusetu, Colonial Society of, publica- tions, vol. 12 noticed 306

Massachusetts, Volunteer Infantry, 1st regi- ment, lb61-4, memorial service, Boston, May 21, ivll noticed 385

MATTU E WS, Albert Sir Matthew and Lady Uolworthy noticed 804

MATER, Dr, Alfred Goldeborough Alexan- der Agassis, 1835-1010 noticed 308 Alpheus Hyatt, 1838-1902 noticed 804

MEADE, Richard, note 293

MelTln Memorial, Sleepy Hollow Cemetery, Concord, Mass., exercises at dedication. June 16, 1909, ed. by A. 8. Roe noticed 198

Mermaid, ship, passengers for Md. 1776 180 MBRRITT, Ikmgtai Sutherland records no*

tieed 95 METCALF, Benry Harrison Memorial of

Hon. Harry Bingham, lawyer, legisla*

tor, author noticed 198 MILES, Jona$ 3iichael Taxation of land Tal-

nes in Massachusetts noticed 805 MILES genealogy in preparation 192 802 MILLS genealogy, descendants of Samuel of

Dedham, Mass., in preparation 192 Milton, Mass., history, text book noticed 802 Minute men of 1861, Mass. regiments, history

and complete roster, with photographs

and biographical sketches, by Q. w. Ka-

son noncea 205 MIXER, Isaac, notice 880 MONNET genealogy in preparation 89 Monson, tee Munson Montreal, ship, passengers for Montreal 1776

116 MOORS, Joseph Bei^amin, notice xlri Mordaunt's Record, vol. 2, nos. 1 and 2 noticed

202 MORE Historical Journal, nos. 15 and 16 fio*

ticed 94; \7 noticed 884 MORGAN, Dr. Gad, adminUtraUon of estate

1812 379 Sh^^rdAehnuM Williams College. DaTid

A. Wells prise essays. Number 2. His*

tory of Parliamentary taxation in Eng- land noticed 305 MORLET, Herbert 8maU Some descendants

of Thomas Morley 871 MORLET genealogy, descendants of Thomas

371 Morrisanis, N. T., St. Ann's ohnrch, histor- ical account noticed 888 MORSE genealogy, descendants of Samuel of

Worthington, Mass., by H.M. Weeks

noticed 195 MUNSON and variant Myron Andrews Portsmouth race of Mon-

sons, Munsons, Mansons, comprising

Richard Monson and Ills descendants

noticed 195 MuHSON genealogy, descendants of Robert, in

preparation 802 MoHSOM genealogy, descendants of Richard

of Porumouth, N. H., by M. A. Mnnson

noticed 195 MURDOCH, Harold Memorial of James

Frothingliam Hunnewell, read before

the Bostouian Society Jan. 1911, no-

Heed 384 William O. Bradv family reunion and ft«g-

menU of Braay history and biography

noticed 302 MU8KETT, Dr. Joseph James notice Ixrt MYERS genealogical items 848

Nancy, ship, passengers for Baltimore 1776

235 Nancy, ship, passengers for Md. 1776 25 121 NASON, George W, HUtory and complete

roster of Mass. regiments, Minntemen of

*61 noticed 205 Natlck, Mass., Jonathan Baoon farm, sketch,

by C. E. Mann noticed 808 __

record of deaths in Drury death book, 1757-

1803 856

Index of Subjects

Katiooal Sodety of Dmagfatert of Foanders and Patriots of Ameriea, hlttorj for the 10th year ending May 13, 1908 noticed SM; nth year ending May IS, ltf09 no- tietd 3M ; 12th year ending May 18, 1910 notUed 386 NBALE. Walter, noUoe 299 ,

Kebraska. history, oatline, by A* Watklns no*

tieed 306 Veilj Frigate, ship, passengers for Md. 1776 83 Neptune, ship, passengers for Md. 1776 119 Ktw England, dwelling house, derelopment of, history, paper read before the Lynn Uistoricsil Society, Mar. 10, 1910, by U. B. Worih noiietd 886

fruit produetion, sketch, byS. Baxter no- tiSd 200

soldiers, bibliograjphy of lisU 161; byH.E. Baker Molicetf 306 New England Historic Genealogical Society, addi^ 1911, by J. P. Baxter ix

charter and enabling acts Ixlx

Committee on Collection of records, report for 1910 xxUI

Committee on the Consolidated Index, re- port for 1910 xxIt

CommiUee on English Research, report for 1910 XX

Committee on Epitaphs, report for 1910 xxll

Committee on Finance, report for 1910 xrii

Committee on Heraldry, report for 1910 xxii

Committee to assist the Historian, report for 1010 xix

Committee on Increase of Membership, re- port for 1910 xxir

Committee on the Library, report for 1910 xtU /• kw

Committee on Papers and Essays, report for

1910 xriU

Committee on Publications, report for 1910

XTiii

Committee on the Sale of Publications, re- port for 1910 xxiv

Corresponding Secretary, report for 1910 xxxvi

Council, report for 1910 xr

flnanciiU needs Ixx

Historian, report for 1910 xlir

Librarian, report for 1910 xxr

Ubrary, donors, 1910 xxx

memoirs xlri

necrology 1910 xlir

ofloers and committees for 1011 r vi

proceedings 1910 83; 1910 and 1911 188;

1911 xiii 292

Treasurer, report for 1910 xxxix

New England Society In the City of Brooklyn, N.T., report 1910 206

New England Society In the City of New York, 106th anniversary celebration, 1910 noticed 806

New York, Province of, minutes of the execu- tire ooundl. Administration of Francis Lovelace, 1608-73, voU 1. Collateral and illustrative documents 1-29 noticed 202

New York, Province of, minutes of the execu- tive council. Administration of Francis Lovelace, 1068-73, vol 2. Collateral and illustraUve documents 20-^8 Mo/iceil 806

New York, conspiracies, minutes of the com- misiioners for detecting and defeating, 1778-81, voL 3 noticed 202 northern, genealogy of prominent men no- ticed 202 State library, flre, 1911 800

New York City, N. Y., Public library, genealo- gies and local histories, British, list no- Heed 803

NEW BOLD genealogy in preparation 90

Newbury, Mass., vlul records to 1860, vols. 1 and2fio<iced 100

Newburyport, Mass., vital records to 1860, vol. 1 noticed 100

Newcastle-upon-Tyne, Eng., public libraries, catalogue of books and tracts on geneal- ogy and heraldry noticed 206

NICHOLS, Dr. Arthur Howard Bells of Harvard College 276

NICKERSON, Sereno Dwight, notice xlviU

Norfolk, Conn., baptisms, marriages, and buri- als, 1761-1813 noticed 202

Norfolk, ship, passengers for Jamaica 1776 28

NORMAN, William, notice 86

Nottinghamshire, Eng., pedigrees, vol. 1, in County pedigrees noticed 202

Nova Scotian Institute of Science, proceedings and transactions, vol. 12, pt. 2 noticed 201

Ohio lands, first ownership, history 61 139 220

Ohio Society of New York, 17th ed. 1911 no- ticed 380

OJEDA, Tomai TJunter Los Conquistadores de ChUe, vol. 2 noticed 806

Old Dartmouth (Mass.), surveys, field notes of B. Crane, B. Hammond, and 6. Smith noticed 386

Old Dartmouth (Mass.) Historical Sketches, nos. 24-28 noticed 200

Old Settler and Historical Association of Lake County, Indiana, report of historical secretary 1006-10 noticed 201

Olive Branch, ship, passengers for Md. 1776 83

Oneida Historical Society, year-book 1910 no- ticed 203

ORDRONAUX genealogy, descendants of Capt. John, in Kingman and Ordronaux families, by L. W. Kingman noticed 384

Orleans County, Vt., probate records, 1797- 1814 374

Packet, ship, passengers for Philadelphia 1776 116

PAGE. Samuel, notice of fkmily of So. Caro- lina, Qruton, and Lunenburg, Mass. 297

PAINE and variant Moses, English ancestry, records concerning

290 Thomas, centennial celebration at New Ro- chelle, N. Y., June 6, 1V09 noticed 304 memoir, by A. O. Sherman noticed 304 monument to, re-dedication and assign- ment of its custody to New RocheUe, N. Y., Oct. 14, 1906, addresses noticed 304

Pauck, baptisms, marriages, and*burials f^om Eng. parish registers 290

Patnb genealogy, descendants of Stephen of Audover, Conn., la preparation 192

PAINTER, Thomaii, autobiography of noMoed 94

PALMES, Edward, biUe record 379

PARKE genealogy, descendants of Arthur of Pa., in preparation 192

PARRY extracts fh>m British archives, by £. F. McPIke, 3d series noticed 92

Patowmack, ship, passengers for Md. 1776 182

Index of Subjects

Fayne, §ee Paine

P£AKSON, Uenrj, notice 296

PEABdON genealogy, detcendantt of John, in preparation 90

Pembroke, Maa«., vital records to 1860 noticed 100

PENCE genealogy In preparation 192 *

PEEKING, ThomoiA.tOkdS.BonneU Call- lornia bociety of the Sons ot the Amer- ican Itevolution, constitution, by4aws, and memt>ers noticed 101

F&RKi}!iiE),HowUmd Delano Daniel Perrin and dtMoendanU, 106fr-1910 noticed 9i

PERRLNCE) genealogy, desoendanU of Dan- iel, by H. D. Ferrine noticed M

PETEE6, Madison C. Jnstice to the Jew no- ticed liU

PHIPS, John, adndnistraUon of esute 1806 376

Pirates, oiT the Florida coast and elsewhere, history, by ». A. Qreen noticed 300

POOLE, Murray Bdward Williams geneal- ogy, iVetherslield, Cromwell branch no-

POPE, Chatiet Hemry Prouty (Froute) gene- alogy noticed 196 PORTEU, Feter, administraUon of estate 1700

374 PORTER genealogy, descendants of Moses

Mud durah Ellham Forter of Fawlet,

Yu, by J. 6. LAwrenoe noticed 303 Pownal, Vt., records in copy*bouk of Jacob

b Herman 843 PREFONTAINE genealogy, by Q. A. De-

Jurdy noticed 3o3 PRENilbS, Marion Louise (Howard), notice

xllx FRE8TON, Dorothy, marriage, notice 884

WiUiam iiibbons, noUce Ivi Frunte, see Frouty PROUTY genealogy, by C. H. Pope fio^ieed

lyft ProTideuce, R. I., records, vol. 20 noticed 99 PUTNAM, Rufus. letter concerning uact of

laud at Uahipolis, Ohio 1790 Zt» FYKE extracU from British archires, by

E. F. McFike, 3d series noticed 02

QUINBY. Rev. 8Uat S. Record of line of detfoeut from Robt. Quinby of Ames- bury, Ma»s. to BeiO. of Unity, N. H. aua record of Beqjamin's descendants noticed 94

QUINBY genealogy, by S. B. Quinby noticed 94

Baohael, ship, passengers for Md. 1776 213 RANDALL, Margery, marriage, notice 86 RAVENELLE-i^aUme genealogy, <fi Geneal- ogies det families Casavaut, by U. A. Dejordy notioed o02 RAYMOND, Freeborn Fairfleld, notice lU READE, record, no. 3 notioed 303 REED, Josiah, adminUtraUon of esUte 1804

370 REVELL, historical narraUTe, in An histori- ctil narrHtive of the Ely. Revell, and 8tac)e lamiliea, by R. P., W. b., and D. B. Ely notioed 103

Rhode IsUnd soldiers, bibliography of lists 151 soldiers, local, bibliography of lisU 162

Rhode Island cont'd soldiers In the American Revolution, bibli- ography of lists 161 soldiers in the C^lvil war, bibliography of lists 161 RHORER genealogy, in Genealogy of the Honser fkmilv, by W. W. Houser and others notioed 105 RICE, Bee. Edwin B. Conway, Mass., and Rice family noticed 196 Descendanu of Benjamin Rice of Conway, Mass.fiollc«i 196 RICE genealogy, descendants of Bei^amin of Conway, llass., byB.B. Rice noticed 196 descendants of Cyrus of Conway, Mass., in Conway, Mass., and the Rice family, by E. B. Rice noticed 190 descendants of Jonas of Conway, Mass., in Conway, Mass., and the Rice family, by E. B. Rice noticed 190 descendants of Timothy of Conway, Mass., in Conway, Mass., and the Rice family, by E. B. Rice noticed 196 RICHARDSON, Edward Adams The Com- munity, Groton, Mass., the story of a neighborhood noticed 806 Richmond, ship, passengers for Jamaica 1776

240 RIDER genealogy, descendants of Samuel, in

preparation 192 SITTER genealogy, descendants of Daniel,

by E. 8. Steums noticed 384 Robert and Elisabeth, ship, passengers for Va.

1700 43 ROBIE, noUce of flmiUy 203 ROSS genealogy, descendants of James, in

preparation 192 ROUSMANIERE, Marp Aper James Bourne

Ayer, M.D., notice 262 Roxbury, Mass., Latin school, quinquennial

catalogue, 1910-11 noticed 204 Royal Charlotte, ship, passengers for Md. 1776

119 Royal Society of Canada, proceedings and transactions, 3d series, vol. 2, pt. 2 and Toi. 3 noticed 97 RUGG genealogy in preparation 00 RUSSELL, Dr, Qurdon Wadswortk Account of descendanu of John Russell and al- lied families of Wadsworth, Tuttle, and Beresford, ed. by E. S. WeUes noticed 303 RUSSELL genealogy, descendants of John of Boston, Mass., by G. W. Russell, ed. by £. S. WeUes nciiced 803

Sacrament oertiflcate, 1673, history, in The publications of the Colonial Society of Massachusetts, vol. xlil noticed 306

SALE, Amy, wUl 1009 68 James, will 1009 67 John, wiU 1678 63

SALE genealogy, descendants of John 63 wills and records in Eog. 68

SAUSBURY, John, noUoe of Csmily 879

Sally, ship, passengers for Philadelphia 1776 32

Sampson, ship, passengers for Philadelphia 1776 242

S ANFORD, Carlton Blisha Thomas Sanford. ancestry, life, and descendants notioed 303

SANFORD genealogy, descendants of Thom- as, by C. E. Sanford noMced 308

Index of Subjects

SCALES, Jokn Some deseendants of DeMon

John Dam of Dover, K. H., 1633 212

810 8CAMMON, Homphrey. notice 203 8CHOFF, fnMred Harvey Detoendanti of

Jaoob Seboff, who eame to Boston In

1752, and settled In Ashburnham In 1757,

with an account of the German immi-

jrration into colonial New England no-

?»ced 196 8CH0FF, cenealoKT, descendants of Jaoob,

by yr. H. Schoff wHced 196 SCO VI LLE cenealogy, descendants of Arthur,

by C. fL Eastman pt. 1 noticed 9i; pt.

2 noticed 196 SEALIS baptisms, marriages, and burials

from English parish registers 319

pedigree, family of Biddenden, Eng. 821

Sedgwick, Me., register, 1910, by Chatto and

Tnroer noticed 886 SENEGAL genealogy, by G. A. Dejordy no- ticed 301 SEW ALL, Henry, note 299 SHEFPARD, Aaron, administration of es-

Ute 1811 379 Asbbel, administration of estate 1806 876 Mary, will 1809 877 Sherbom, Mass., rltal records to 1850, by T.

W. Baldwin noticed 2(H SHERMAN. A, Ouiram Thomas Paine, the

patriot, an address, dellyered before the

Huguenot Society of New Rochelle,

N. T., at the opening of the Paine

Hove, July 14, 1910 noticed 304 Jacob, copy-book with genealogical notes

843 SHERMAN genealogical records, family of

No. Kingston, R. I. and Pownal, Yt.

343 846 SHBRRILL, Ckarlei EUchcocM TalecoUece,

Tale nnirersity, class of '80 Ticennial

noHced 885 SHINN, Joeiah E. Fort Jefferson and iU

commander, 1661-2 noticed 201 Shipwright, ship, passengers for Md. 1776 81 SHUMWAT, AbUah, wUl 1809 877 8ILLOWAT, Rer. Thomas William, notice

Uv Skowhegan (Old Canaan), Me., history, in the

ReToluUon, by L. C. Smith noticed 806 5L0CUM, Oeorgt E, Wheatland, Monroe

CO., New York, brief sketch of its history

noticed 203 SMALL genealogy, descendants of Edward,

by L. A. w! Underbill nolictti 196 SMITB, EUsha W., administrator of estate

1803 375 Frances Amelia, ancestry of, by H. S. L.

Barnes noticed 95 Joeeph 1814-1906. Thomas J. Gargan. A ' memorial; with appendix oontainlng

addresses delirered by him on Tarioas

occasions noticed 198 LUUan Clayton Old Canaan during the Re-

Tolntion noticed 805 Marianne, ancestry, by J. S. Harris noHoed

92 SNELL, Peres, administration of estate 1706

374 Society Ibr the Preserration of New England

Antiquities, balletin, toI. 1, no. 2 noticed

806 Society of Colonial Wars in the State of Cali- fornia, register 1910 noticed 205 Society of Genealogista of London, incorpo- rated May 8, 1911, hUtory noMced m

Society of the Sons of the American RctoIu- tlon, Calif., constitution, bylaws, and members, 1910, by T. A. Perkins and B. Bonnell 101

Sodety of the Sons of the American RctoIu- tlon, Mass.. register of membership, con- stitution, by-laws, and proceedings 1910 noticed 205

Society of the Sons of the American Bevola- Uon, National, year-book 1910, by A. H. Clark noticed 206

Society of the Sons of the American Rerola- tlon. New Jersey, year-book 1910 noticed 806

Society of Sons of the Rerolution in the State of California, register 1910 noticed 101

Society of the Sons of the Revolution, New York, year-book 1909 101

Sons of the Rerolution, tee Society of the Sons of the Rerolution

Southampton, Eng., pilgrim memorial, note 89

Sonthem California Histerical Society, annual publications, rol. 8, pts. 1-2 noticed 386

SPELMAN genealogy, descendants of Ri^ ard of Middletewn, Conn., by F. C. W. Barbour noticed 196

SPENCER, Richard Pratt, notice hdr

SPINNET, Thomas, notice 85

SPRAGUE, Henry Harrieon Founding of Charlestown by the Spragnes. A glimpse of the beginning of the Mass. Bay set- tlement noticed 98 ^ , Ralph, memoir, /n FonBtWnff of Charles- town, Ma* 11. by the Sprft^^m^s, by H. H. Spragu« f\oii€€d 96 Richard, int'idolr. in Fon tiding of Charles- town, SJn** bf Ihi^ Spragu«8, by H. H, Sprague noticed ^ , . WUliam, mt^moir. in Foandlnjt of Charles- town, Mh»j». by the SpFAguos, by H. H. Sprague noHc^i US

SPRUNT, James, historical publications, pub. under the direction of the North Caro- lina Historical Sodety, rol. 9, no. 2 no- ticed 204

Sqnirriel, ship, passengers for Nora Scotia 1775 248

STACTE, historical narratlre, in An hlstori- cal narratlre of the Ely. Rerell, and Stacye fkmllles, by R. P., W. S., and D. B. Ely, noticed 103

STAPLES genealogy noticed 884

STARKET, Clarissa Lawrence, ancestry of, by E. W. Learltt noticed 95

STAWELU CoL Georae Doneworth A Quan- tock family. The Stawells of Cathel- stone and their descendanto, the Barons Stawell of Somerton, and the Stawells of Deronshire and the County Cork noticed 196

STAWELL genealogy, by G. D. Stawell nO' ticed 196 ^

STEARNS. Emra SeoOay Rltter genealogy, descendanu of Daniel Rltter of Lunen- burg. Mass. noticed 384 Mary % Bibliography of the scientUlo wriUngs of R. E. C. Steams with bi- ographical sketoh noticed 385 Robert Edwards Carter, biographical sketch- es and bibliography of his scIentiHo writings, by M. R. Steams and W. H. DallfioMced 885

STETSON. George WttUam Stetson kindred of America (inc.) Brief sketch of work of organization and account of second reunion, Aug. 18, 1906 fiofioed 197

Index of Subjects

STETSON Kindred of Amerioa» teooiid re- oDlon, Aug. 18, 190A, Aooount, by G. W. Stetton noticed 107

8TICKNET, Alwih FrankUn SHekney, 8p«tildlDf» LAwrenoe noticed 884

8TICKNKT genealogy, deMendanti of AWah, by A. r. Stickney noticed 384

STOCKTON, Dr. ThomoB Coatei Stoekton family of New Jertey and other Stock- tons noticed S84

STOCKTON genealogy, by T. C. Stookton no- ticed 884 .

8T0NB, John, administration of esute 1800 870

STONE genealogy, deRcendants of John of Md., In preparation 883

Stoniogton, Me., history, in Register of towns of Sedgwick, Brooklln etc., by Chatto and Turner noticed 380

Stow, Mass., Tital records to 1850 noticed 805

STURTEVANT. Ralph Orton and C. L. Marsh History of the 13th regiment, Vermont ▼olnnteers, war of 1801-5 no- ticed 101

Satsex County. Del., records, by C. H. B. Turner noticed 99

8UTCLIFFE, AUee Crary Homestead of a colonial dame noticed 102

SUTHERLAND genealogical records by D. Merritt nofcced 05

SWA8ET, BenSamin Franklin Genealogy of the Swasey family noticed 107

SWASET genealogy, by B. F. Swasey noticed 107

Swedish Historical Society of America, year- book 1000-10 noticed 800

SWEETING. Walter Debenham Family of Debenham of Suflblk noticed 108

Syracuse Public library, genealogy and herald- ry, list, 1010 mMed 106

Telden, tee TUden

Telephone, history, by H. A. Casson noticed

200 TGfATER, Dr. Charles Paine, notice 1 THOMPSON, Gilbert, memoir, in Memorial

£apers of the Society of Colonial Wars in district of Columbia, 1010, by M. Benla- min noticed 100 Three Brothers, ship, passengers for Barba- dos 1770 251 Tioonderoga. N. T., history, memorial tablet

TILDEN and rarianto Hopestlll, wUl 1002 820 John, administration of estate 1038 825 Tbldbh, Joan, will 1470 822

Robert, wiU 1480 823 TTLDBir, John, wiU 1408 822 Richard, will 1500 828 Thomas, will 1017 824 TILDEN, baptisms, marriages, and burials ftom EngUsh parish registers 820 pedigree, fhmlly or Crotehoie, parish of Ben- ynden, Eng. 820 TINGLET, Salmon Mmer§ TlnglcT (kmily, being a record of the descendants of Samuel TIngley of Maiden, Mass., In both male and female lines noticed 884 TINGLEY genealogy, descendants of Samnel of Maiden, Mass., by R. M. Tingley no^ ticed 884

TOURTELOTTE. Cd. Jerome History of Company K of the 7th Conn. Volunteer Infantry In the Cirll war noticed 101

TREADWAT, Nathaniel, wife, notes 205 SuiTerana, Items 205

TRUMBELL, Thomas, will 1808 875

TURNER, Charlee H. B. Some records of Sussex 00. Del. noticed 00

Tylden, tee Tllden

UNDERHILL, Lora AUine Woodbnrji De- scendauts of Edward Small of New England, and the allied famfUes, with tracings of English ancestry noticed

Unitarian ism, biography of prophets, pio- neers, and preachers, ed. by 8. A. Ellot noticed 100

United Sutes, Cirll war, numbers and losses in, 1801-5, by T. L. LlTermoro noticed 205 Stonewall Jackson In, his campaigns and battles, history, by J. H. Wood noticed 101 Library of Congress, American and English genealogies in noticed 200

URANN genealogy, by C. C. Whittier noticed 05

Uuh Genealogical and Historical Magaiine, ▼oL 1 noticed 203

VANCE, DaTid, wiU 1810 878 Vermont, leglslatire directory, 1010, by G. W. Bailey noticed 200 Tital records, act, 1010 200 TOlunteers, 13th reglroent In the CItU war, history, by R. O. SturtCTant and C. L. Marsh noticed 101 Vhrginia, eastern shore, history, 17th century, by J. 0. Wise noticed 305 state library, 7th annual report of the library board, 1000-10, annual report of the sute librarian, and seals or Va. noticed 885

WAITE genealogy, descendants of John of Maiden, Mass., 2d ed., in preparation 883

WALKER, James M.. memoir noticed 304 Richard, memoir, in The three Lynn cap- tains, Robert Bridges, Thomas Marsh- all, and Richard Walker, read before the Lynn Hitttorlcal Society, Feb. 1010, by C. E. Mann noticed 384

WALK LET, Stephen Genealogical index of some descendants of Richard Walkley of Uaddam noticed 107

WALK LET genealogy, descendants of Rich- ard, by 8. WalUey noticed 107

WARD(E), George Kemp Andrew Warde and descendanu, 1607-1010 noticed 00 John, wUl 1804 876 Paul Theodore Bliss, notice ItU

WARD(E) genealogy. descendanU of An- drew, by G. K. Ward noticed 00 descendants of Rev. David, by F. B. Ham- \in noticed 05

WARNE genealogy, descendants of Thomas, by G. W. Labaw noticed 308

WARNER, Gen. Jonathan, wUl 1803 375

WASHBURN, Joseph, will 1810 877 378

WATERHOUSB genealogy in preparation

Index of Subjects

m

WAT£RS, inZaofi Parafrspht, portrftiU, aod

pieturM fappleineiiUiy to hUtorjofSt.

Liike*! ehoreb. Marietta, Ohio noUe^

806 WATKINS. Albtri OnUine of Nebraska hlf-

tory fioNoed 305 WATSON, ^mia* JZofriiMOfi Of Meptred race

noUetd 196 Martha ZUoUr Watson genealogy, 1760-

VMiuMud M WATSON genealogy, by M. Z. Watson no- Meed V^^ WEEKS, Harriet Mbr$€ Descendants of

Samael Morse of Worttaington, Mass.

noticed 195 WELLS. Benben Field and Daniel WhUe

History of Hatfleld, Mass., 1000-1910

mM^ 96

WENDELL, Henry A, Ancestir and de-

seendants of the late Isaac Wendell of

Portsmonth, N. H. fioMoed 803; ad- denda noHoed 808 Isaac, ancestry and descendants, by H. A.

WendeU noMced 803; addenda noticed

803 WEST, ancestry of Anne, in Some aocoant of

Oapt. John Frasier, by J. O. Leach «o-

tieed 98 Watt Boylston, Mass., Tital records to 1850

noticed SOft Wattield, N. T., First Presbyterian cbnrch,

centennial celebration, 1906 history no- ticed 90 Weston, CO. Herts, Kng., Falrdongh Hall,

historical account noticed 200 Wheatland, N. T., history, by Q. E. Slocnm

noticed 208 WHETEN, George, almanac 1764, notice 881 WHIDDEN. Capt, John 2>. Ocean Ufe in the

old sailing ship days noticed 200 WHITCHEB, WWiam F, Haverhill, N. H.,

history noHoed 96 WHITE, EknerL. Descendants of Jonathan

Kearsley, from Scotland who settled at

Carlisle, Pa. noticed 196 Jacob, administration of estate 1807 870 WUITLNO anb Memorial notioed 201 WHITNET, HeseUah, wUl 1601 874 James Lyman, notice Izii Sarah, will 1808 875 WHITTIER. Charles CoOifer Urann flunily

WHITTIBR genealogy in preparation 191 WILKINSON, George, administration of es- tate 1806 870 WILLAKD, John Ware History of Stmon Willard, inventor and dockmaker, to- gether with some account of his sons, apprentices, the workmen associated wnh him, and brief notices of other elockmakers of the Ikmily name notioed 866 SiiDon, inventor and dockmaker, memoir, by J. W. Willard notioed 886 WILLIAMS, Edmand, notice 881 WILLIAMS genealogy, fknUly of Wethers- Held, Conn., by M. E. Poole notioed 90 WILUSTON, Joslah, diary 1806-14 860 WILSON records from the Bible of Jonathan of Thompson, Conn. 810

Wnrq. WOHamArthmr Some Wings of Old Dartmonth and their homes noticed

197

WnO. genealogical records, flimlUes of Old Dartmonth, by W. A. Wing notioed 197

WISE, Jenninffi Cropper Te kingdome of Accawmacke or the eastern shore of Virginia in the 17th century noticed 806

WOLCOTT, meeting of family, descendants of Henry of Windsor, Conn., held Aug. 1906, 1909, and 1910, noticed 197

WOOD. James H The War. Stonewall Jackson, his campaigns and battles, the regiment, as I saw them noticed 101

WOODBURY, Charles Jeptha HiU Sketch of John Page Woodbury with his geneal- ogy from John Woodbury, in Register of the Lynn Historical Society 1910 no- ticed 804 John Page, memoir, by C. J. H. Woodbury, in Register of the Lynn Ulntorioal So- ciety 1910 noticed 804; notice notioed lix

WOODBURY genealogy, descendants of John, by C.J. H. Woodbury, in Register of the Lynn Historical Sodety 1910 noticed 804

WOODEN. Emilv Beaman History of de- scendants of Gamaliel Beaman and Sa- rah Clark of Dorchester and Lancaster, Mass. notioed 90

WOODMAN genealogy In preparation 00

WOODS, Henry Ernest The Massachnsettt laws and commission of public records noticed 200 Twenty-third report of public records of parishes, towns, and counties of Mass., 1910 notioed 800 Woods family of Qroton, Mass., notioed 96

WOODS genealogy, descendants of Samuel of Groton, Mass., by H. E. Woods no- ticed 90

WOODWARD genealogy, descendants of Dr. Henry, fiirst Engjtsh settler in South Carolina, by J. w. Barnwell noticed

197

WORTH, Henry B. The development of the

New England dwelling house notioed

386 Worthlngton. Mass., vital records to 1850 no-

ticed 800 WRIGHT genealogy, descendanu of Samuel

of Lenox, Mass., in preparation 89 WYMAN, Isaac Chauncey, notice IviU

Yale

University, bibliography of class books, dass records, 1792-1910, by W. P. Baoon noticed 204

dass of '89, vicennial record, by C. H. Sher- rill noticed 885

dass of 1904, sexennial record, ed. by O. S. Parks noOeed 804

dass of 1908, vol. 1, ed. by Davis, HolUday, and Luther noticed 204

dass of 1909. history, vol. 1, ed. by H. P. Stokes, W. W. Borden, and £. O. Proc- tor noticed 804

graduates, biographical sketches 1793-1805» by F. B. Dexternoficed 386

Sheffldd Sdentlflc school, biographical re- cord of members 1868-72 noticed 304 dass of 1800, biographical record, ed. by H. O. Day, class secretary noltoetf 804 YATES, Richard Descendants of Michael Yates by his sons, Abner and John no- ticed 198 YATES genealogy, descendants of Miehaal»

by R. Yates notioed 198 York County, Me., soldiers in the American

Revolution, list 76 107 264 838 YOUNG, HanTi notioe zlvl

C* O . t >■>>^>,yt4-w^JLi"

1^ r- . ; :;

* .:AVf . V i ,.M

K V •. ''.... -..^ - J'l - .ill t .{

.i '.t-'* - ^Ma i< •. ". -. .. . /. I v.: :t*'):_nit .- i'. i .. -

^ ill L ii'jZUii^' ■^. i I

^ at'. I fK,r )i *!»• tiri<i . - . .

li'i <'i yn-l *',i ".»•:• .. .

"*' t':iK ^. \\ j, : '• !

.»J ,:I1 rl t N . . , ^ . in 'l-'.-ir '.■ .• . ..

if' ntuii , ' .

U»- .^i'l * , •, , ; .

pi..

•1 h- :

K--

I , ,\ I

ai t

M w.-J J

*-- 1

A m^^JLJ^

THE NEW ENGLAND

HISTORICAL AND GENEALOGICAL RFGTSTER

JANUAIIY, I'Jll CHARLES EDWm HURD

By Edward Hbnst Clbmbnt, A.M., Litt.D., of Cambridge, Mats.

Charles Edwin Hubd, the late literary editor of the Boston Transcript^ became a member of the New England Historic Gene- alogical Society in 1895, and at once his accomplishments in lan- guages and history made him a distinguished and valuable member. His natural tastes had led him, in his maturity, to the study of the Scandinavian tongues and literature, and he did not rest until he had acquired an actual and practical command of the Swedish and Norwegian languages. He was the personal friend of the great Norwegian litterateur and statesman, Bjomstjeme Bj5mson, and a translator of and commentator upon the plays of Ibsen. The threads of our New England descent extend back to the common aoarces of all the Northern peoples of Europe. There is a kinship of spirit in their free, representative political ideas and institutions. It was always a fascinating diversion for him to trace these lines in history and literature, as a collateral interest with his genealogical avocation. He will be missed among contributors, for such scholar- ship is all too rare among American genealogists.

A^ir. Hurd was bom in Croydon, N. H., June 15, 1833. His father, a farmer of long descent in that region, traced back to Sec- retary Kawson of the Colonial government. Young Hurd was en- abled to supplement the common school education with a term at Hempstead Academy. In his youth, thereafter, he went through the usual experience of those who had enjoyed such advantages, of teaching, in his turn, in the district school. Then at twenty he came to Boston and found congenial employment on the city and suburban newspapers. Thus were laid the foundations for his sub- sequent development and career as litterateur.

But Hurd had also a strong predilection, and no small gift, for art in all its phases, especially for painting and the drama. He be- came so much of a devotee of the theatre that at one time he had serious thoughts of going upon the stage, and only abandoned this purpose after an actual experience in small parts in one of the Bos- ton stock-companies. Then he was determined to be an artist. He took a course of lessons with a Boston painter and soon set up a studio for himself in the old Studio Building, at that time new,

VOL. LXV. 1

4 Charles Edwin Hurd [Jan.

without, however, losing hie hold on journalism. This combination of talents stood him in good stead during the Civil War, making him invaluable, with his double faculty, as a war correspondent. It also led to that unique experience, which he made the most of both with pen and pencil, in the short-lived invasion of Canada, in the summer of 1870, by the Fenians' Falstaffian army from across the Vermont border near St. Albans. He was accompanying his friend John Boyle O'Reilly, the Irish poet and editor of the Pilot, when the command of the Fenian army devolved on O'Reilly, though he was present only as correspondent of his paper, after the prompt arrest of its ** general " by the United States marshal. Hurd repre- sented Frank Leslie^s Illustrated Newspaper in the raid, and his pictures and text remain the classic chronicle of that extraordinary episode, giving to the full its comic, as well as its tragic, elements. From 1870 to 1875 Hurd was settling down more determinedly to his profession of journalism and letters. Stepping onward from the editorship of a New York " up-State " paper, the Erie Dispatch, to an editorial position in Providence and engagements on the Bos- ton Journal and the Boston Globe, he reached, in 1875, the liter- ary chair of the Boston Transcript. That great position he held with growing honor, success, and usefulness for the rest of his active life in service of the public. For he administered his trust always under a strong conscientious sense of its public relations and responsibilities. He conducted it as though it had its part to play in the discovery and greeting and nurturing of all coming-on talent. His associates can testify to his self-effacing, self-sacrificing devotion, and not merely to the ^arduous duty of his post, but also to the highest interests of the community in the faithful holding up of the standards of taste and culture in the then undisputed literary centre of America. He gave only too lavishly of his time and toil in study- ing the work of others, whether in books or manuscripts, lest he might do less than justice to any aspiring endeavor brought to his no- tice. He would not have it on his conscience possibly to discourage a struggling candidate for the public attention at a critical moment one who might prove a valuable addition to the literary guild. He would day after day patiently listen to, and counsel with, such as- pirants till the working-hours were past, and he must in consequence sit at his desk through half the night to finish his own required work. In 1901, while toiling at night at his accumulated tasks alone in the office, a large and heavy dictionary slipped from his hands, and, falling upon his foot, inflicted such injuries that, after months of terrible suffering endured, gangrene set in. First his toes were amputated ; then he lost his foot ; and many dragging months afler, the whole leg. His retirement was thus enforced, but still he was prized and retained in the service and pay of his generous and sympa- thetic employer, the Transcript. Besides, he wrote for the maga- zines and assisted in the compilation of books for other publishers, happily occupied and doing valuable service to the end.

1911] James Brown of Middletown^ Conn. 5

His loyalty to Boston was such that, although he was most com- fortably provided for and delightfully situated in Brooklyn, N. Y., he insist^ on removing with his household gods to Boston just to spend amid the old scenes the last years of his life. It proved to be only months, but he was serenely happy all the while ; and the end came without any shock or struggle. It was simply a natural and beautiful sinking peacefully into a well-earned rest.

The simplest of services was read over his body by his old friend Rev. E. A. Horton. By his express request no other words were said ; and from his new home in Allston the remains were taken to Lempster, N. H., for burial. Mr. Hurd is survived by his widow, who is a native of Nova Scotia, one daughter, Mrs. Morrill W. Craines (Grace Marguerite Hurd) of Brooklyn, N. Y., and three sons, Charles W., William J., and Reginald Hurd.

JAMES BROWN OF MIDDLETOWN, CONN.

By Edwin A. Hill, Ph.D., of Washington, D. C.

The Register (vol. 62, p. 334) contains a very brief and incomplete accoont of the descendants of James^ Brown of Middle town, and while his male descendants were not numerous, the female lines of descent are quite the reverse.

Many years since the writer and his father traced the descendants of Hugh* (James^), and from this material and from data furnished by Mrs. Fowler (No. 23, v) the following more complete account of the family has been prepared.

It is stated in the Register (vol. 15, p. 162) that James^ Brown " was a Scotchman from Edinburg and a merchant" Various stories have come down through different lines, and New York, Boston, and Philadelphia, respectively, are given as his place of landing. The most reliable infor- mation, obtained from his granddaughter, Mrs. Sarah (Brown) Griffing, is that he came early in life to New York, and had to work for the sUp's owners, after his arrival, to pay for his passage.

The first authentic record that we have of him is from the town records of Guilford, Conn., where on 26 Sept. 1716 he purchased a residence of Abram Bradley. In the deed he is described as " James Brown dealer now resident" On 6 Dec. 1717 he sold the same property to Abraham Bartlett, and is then described as " transient trader," a term applied to those who went about the country buying horses and bringing them to the coast for shipment. On Windham town records a deed appears, dated 11 Dec 1716, from Eleazur Allen to James Brown of Gilford, etc.

He was married at Windham, Conn., 10 Mar. 1718, to Esther Brougbton, daughter of John and Hannah (AUis), bom 10 Feb. 1700 (n. 8.), died 29 Oct. 1754. He lived two or three years at Windham, and then removed to Middletown, Conn., where on 2 Dec. 1742 he bought Und of Jabez Hamilin, on which he built his home and in which he lived and died. In Sept. 1770 he conveyed this property to his sons Samuel, Hugh, and Nathaniel, and his daughter Elizabeth Cooper, " for the con- sideration of the paternal love and affection that I have for my children.

6 James Brown of Middletowny Conn. [Jan.

and also for the comfortable support of me and my son John Brown daring oar natural lives." In a will made in July of the same year he states that his daughter Mary's portion had already been given to her son Isaac

He was married 8econ<Uy to Mart (Dowd, probably), but of this mar- riage no record has been found. She died 23 Apr. 1767, aged 69. During his last years he lived with his son Nathaniel, as did also £e brother John, who from the effects of a fall in childhood was- imbecile through a long life.* James Brown died 10 Dec. 1770, in his 96th year (gravestone), and Esther, his wife, died 29 Oct. 1754, in her 56th year (gravestone). Both were buried in the old Riverside (^metery in Middletown.

Children :

2. 1. Mary,« b. 8 Sept. 1719.

U. James, b. 29 Jan. 1720-1 ; d. 8 Sept. 1786.

ill. John, b. 4 Mar. 1724-5.

8. iv. Samuel, b. 28 Aug. 1726.

V. Thomas, b. 16 May 1728 ; drowned in Long Island Sound 16 Mar. 1749.

4. vl. Hugh, b. 21 Apr. 1780.

vll. Elisha, b. 14 Aug. 1781 ; d. 29 Sept. 1754. vUi. Esther, b. 28 Oct. 1733; d. 22 Dec. 1750.

5. iz. Nathaniel, b. 7 Sept. 1735.

X. James, b. 7 Mar. 1739 ; d. at sea 5 Oct. 1757.

6. zi. Elizabeth, b. 5 Oct. 1740.

2. Maby' Brown (James^), born in Windham, Conn., 8 Sept. 1719, died 22 Feb. 1743. She married, 22 Sept. 1737, Joseph Wil- liams, son of Samuel and Elizabeth (Hunnewell) of Wethersfield, Conn., bom 29 Jan. 1713, died 4 June 1746. Children :

1. Elizabeth Williams, b. 28 Nov. 1787 ; d. 5 Jan. 1739.

ii. Isaac Wiluams, b. 21 Nov. 1741; m. 3 Nov. 1771, Lois Fairchild, bapt. 20 Mar. 1742-3, supposed to have been the dau. of Edmund and Mary (Seaward) of Durham, Conn. (Durham Records, vol. 8, pp. 183-4). They were living In Middletown, Conn., fai 1799. ChUdren: 1. leaac, b. 80 July 1772; d. 11 Aug. 1775. 2. Molly, b. 24 July 1774; d. 22 Aug. 1775. 3. A son, b. and d. 6 July 1776. 4. Mary, b. 1 July 1778 ; m. 14 Oct. 1797, Amasa Smith, b. 22 July 1774, son of Isaac and Jerusha (Brooks) of Chatham, Conn., where they lived and had six children : Elizabeth Powers, b. 10 July 1798, Lois Fairchild, b. 28 Nov. 1799, Mary Seaward, b. 5 May 1801, Caroline Brooks, b. 14 Mar. 1803, Amasa, b. 29 Jan. 1805, and Sally Lewis, b. 10 June 1807. 5. Isaac, b. 27 Dec. 1780; d. 19 Oct. 1834; m. at Colchester, Conn., 4 Apr. 1803, Anna Chapman of Colchester, who d. 31 Oct. 1867, aged 76; lived in MiUlngton Parish, East Haddam, Conn. ; had a dau. Julia Ann, who d. ti^ere 28 May 1808, aged 2, and perhaps others.

8. Samuel' Brown {James^), bom in Middletown, Conn., 28 Aug. 1726, married, 6 Oct. 1747, Hannah Landon, daughter of Jud^ Samuel and Bethia (Tuthill),** bom 2 Nov. 1724. He lived in Guilford, Conn., until 1 802-3, when he removed to Madison (then

In 1880 the vital records of Edinburgh, Scotland, were searched, and the following record was found, which would appear to be, probably, the baptism of James of Mid- dletown:

" 1678 18 February, Thomas Brown Merchant & Margaret Wallace a son named James Witnesses James Brown Merchant James McCline Merchant, John SympsoBt Alexander McAlexander, & John Wallace Cordiner."

The above is evidently old style dating, and reduced to new style would become 28 Feb. 1674. His age at death was, therefore, 96 years 9 months and 10 days.

^ See Griffing Genealogy, p. 41, note.

1911] James Brown of Middletoton, Conn. 7

East Guilford), but returned to Guilford in 1813, and died there 4 June 1815. He and his wife, who died 25 Sept. 1812, aged 88, are buried in the Madison Cemetery. Children :

i. Mary,3 b. 6 July 1748; d. 21 Feb. 1786; m. 13 Dec. 1772, Capt.

Joseph Bradlby of New Haven, Conn., who went to Troy, N. Y.,

and d. 6 Nov. 1803 ; no children, ii. Hannah, b. 6 May 1760 ; d. 16 Oct. 1764. lii. Fabn£L, b. 24 Jan. 1763 ; d. 8 Dec. 1766. Iv. Samuel, b. 29 Dec. 1756; d. 16 Oct. 1764.

7. V. Clarissa, b. 2 Dec. 1769.

vl. Hannah, b. 29 July 1762 ; d. 19 Nov. 1764.

8. vii. William, b. 30 Nov. 1764.

9. viii. Sarah, b. 3 June 1767.

4. Hugh* Brown (James^), bom 21 Apr. 1730, died 14 June 1815.

He married, 2 Jan. 1772, Olive Sage, daughter of Gideon and Bathsheba (White),« bom 25 Mar. 1744, and died 6 June 1798. He was by trade a hatter, and lived all his life in Middletown, the latter portion at the " Upper Houses," so-called (now Cromwell). A *' Hugh Brown " appears as private in the muster roll of Capt. Mott's company, raised for the defence of the harbor of New London in 1776 (Conn. Men in the Revolution, p. 617). It was probably Hugh,* for no other of this name is known in any of the Connecticut families of Brown. Children :

i. A 80N,» b. 18 Mar. 1773; d. 19 Mar. 1778.

10. 11. OuvE, b. 11 Dec. 1776.

11. iU. Elizabeth, b. 29 Apr. 1778.

12. iv. Mary Ann, b. 1 Nov. 1780.

13. V. Clarissa, b. 28 May 1783.

14. vl. Martha, b. 26 Oct. 1785.

5. Nathaniel^. Brown (James^), bom 7 Sept. 1735, married at Mid-

dletown, Conn., 15 Apr. 1756, Sarah Merriman of Wallingford, Conn., who died 16 Aug. 1823, aged 87. " Colonel " Nathaniel Brown died 11 Dec. 1806, aged 71. They lived in Middletown. Children :

Nathaniel,' b. 26 Aug. 1756.

Elisha, b. 24 Nov. 1758 ; d. soon.

Elisha, b. 5 Mar. 1761 ; lost at sea Mar. 1781.

Thomas, b. 24 June 1763 ; m. 1 Sept. 1787 ; d. in Lansingburg, N. Y.,

18 Oct. 1803, it is said without issue. Sarah, b. 21 July 1765. ESTHSR, b. 7 Sept. 1767. Hannah, b. 31 Dec. 1771. vili. Mary, b. 14 May 1774 ; bur. 9 Apr. 1777. 19. ix. Lucy, b. 6 May 1776.

6. Elizabeth^ Brown (James^), bom 5 Oct. 1740, died 5 Oct. 1817. She married, 27 May 1770, Lahberton Cooper, son of Capt Lamberton and Abigail (Clark), bom 10 July 1745, died '<in a fit" 26 Aug. 1815. They resided at Middletown, Conn.

Children :

i. Elizabeth Coopbr, b. 18 Mar. 1771; d. 8 July 1862; m. 28 Feb. 1795, Capt. John* Pratt, "an officer of the Revolntion," b. 1763, son of Zechariah and Abigail (Cook), who lived in Hartford, and

See Sage Genealogy, p. 47.

15.

I.

U.

iU.

iv.

16.

V.

17.

vi.

18.

vii.

James Brovm of Middletoton^ Conn. [Jan.

d. 27 Dec. 1824. Children: 1. John Cooper, b. 22 Jan. 1796; d. 80 May 1875; m. Harriet Bntler. 2. EmUy Matilda, b. 17 Aug. 1797; d. 8 Nov. 1870; m. Elijah H. Roberts. S. Elizabeth BrotOHy b. 28 Dec 1798 ; d. 21 Jan. 1860. 4. Abigail Cook, b. 1 Nov. 1800 ; d. 8 July 1861. 6. James Timothy, b. 16 Dec. 1802. 6. Eleanor Maria, b. 7 May 1805 ; d. 28 Jan. 1879 ; m. Charles Woodward. 7. Mary Louise, b. 7 Nov. 1807 ; d. 2 June 1884. 8. Charles Har- mon^ b. 19 Apr. 1810; d. 25 June 1890. ii. Olivb Cooper, b. 6 Apr. 1774; d. 27 Aug. 1819; m. 9 Apr. 1796, William Clark Hall, b. 5 Apr. 1770, d. 24 Aug. 1828, son of Zechariah and Mehetable (Patton) of Medford, Mass. Children : 1. Elizabeth Brown, b. 6 Jan. 1797. 2. William Zachariah, b. 8 Apr. 1798; d. 5 Aug. 1846. 8. Samuel Cooper, b. 8 Sept. 1799.

4. Mehetable Patton, b. 16 Mar. 1801 ; d. unin. 5. David, b. 9 Aug. 1802 ; m. Hannah Shirly. 6. Charles Edwin, b. 80 July 1804 ; m. Biary £. Smith. 7. James Brown, b. 12 Mar. 1806 ; m. Elizabeth B. Cooper. 8. (Hive Cooper, b. 2 Feb. 1808; m. George Walker. 9. Joseph Patton, b. 14 Nov. 1809 ; m. Laura Murdage. 10. Henr}f Bowers, b. 10 Apr. 1812; d. 5 Mar. 1868. 11. Edward 8mUh^ b. II

Feb. 1814; m. Jarvls. 12. Lamberton Cooper, b. 18 Oct.

1816; m. Emma Thompson. 18. JaneUe Cooper, b. 5 Apr. 1819; d. 28 Aug. 1819.

iil. WuxiAM Cooper, b. 8 July 1776 ; d. 18 Mar. 1820 ; m. 28 Oct. 1808, Jeannbttb Biley of Wethersfleld, Conn., b. 1780, d. 11 Apr. 1887. CliUdren : 1. WUliam Brown, b. 80 Oct. 1808 ; m. (1) Margaret M. Johnson ; m. (2) Harriet Beverly. 2. Jane Biley, b. 18 Aug. 1805.

iv. Sastuel Cooper, b. 22 Jan. 1781; d. 19 Apr. 1868; m. (1) 11 May 1805, Hannah Cushing Bowers, dau. of Lloyd and Margaret (Phillips) of Somerset, Mass. ; m. (2) 27 June 1844, Cecelia Starr, b. 19 Oct. 1798, d. 7 Jan. 1861, dau. of Jehosaphat and Mary (Wame). Children: 1. Lamberton, b. 6 May 1806; d. 7 Feb. 1826. 2. Margaret Bowers, b. 12 Feb. 1808; d. 16 Aug. 1828. 3. Uoyd Bowers, b. 18 Feb. 1810 ; d. at New Orleans, La., 26 Sept. 1880. 4. Elizabeth Brown, b. 28 Oct. 1811; m. James B. Hall.

5. Esther Phillips, b. 1 Dec. 1818; d. 4 Oct 1815. 6. Hannah Bowers, b. 20 Mar. 1816 ; d. 19 Oct. 1868. 7. Mary Eugenia, b. II July 1818; d. 17 July 1867. 8. Laura Florian, b. 24 June 1821; m. Chandler Bobbins. 9. Samuel^ b. 6 July 1828; d. 19 June 1885.

Clarissa* Brown (Samuely^ James^)y bom 2 Dec. 1759, died 8 Feb. 1816. She married, 8 Mar. 1780, Frederick Redpield, M.D.^ of Middletown, Conn., bom at EilliDgworth (Clinton), Conn., 29 July 1755, died at Guadeloupe, W. L, 13 Dec. 1797, of yellow fever, son of Ebenezer and Hannah (Colton). (See Redfield Gen.) Children :

i. Ebbkbzbr Rbdfibld, b. 24 Aug. 1781 ; d. 17 Sept. 1798.

11. Samuel Brown Redfield, b. 15 Oct. 1784; d. at Hartford, Conn.> 22 May 1854; m. 25 Sept. 1808, Maria Hudson, b. 1790-1, d. 26 Jan. 1857, dau. of David and Mary (Hall) of New Haven, Conn. Children: 1. Mary Augusta, b. at Middletown June 1810; d. 14 June 1842. 2. Frederick Hudson, b. at Hartford 1 Dec. 1811; d. 5 Aug. 1877; m. 18 Oct. 1860, Charlotte Spencer; lived in Hart- ford. 3. Clarissa Brown, b. 20 Nov. 1818; d. 13 Sept. 1855; m. at Clinton, La., 12 Sept. 1854, James D. Cross. 4. Jane Hudson^ b. 20 Aug. 1820; d. June 1867. 5. WUliam Brown, b. 19 Nov. 1827 ; m. at Dixon, lU., 13 July 1856, Sarah De Forrest Smith of Hartford, Conn. ; resided at St. Louis, Mo., in 1858.

iil. Hbnrt Redfield, b. 8 May 1786; d. 18 Aug. 1815.

iv. Frederick Jarrd Redfield, b. 23 July 1788 ; lived at Petersburg^ Ya. ; d. without issue.

William^ Brown {Samuel,^ Jame$^)y bom 30 Nov. 1764, died 8 Nov 1803. He married, 22 Jan. 1795, Bachsl Bianor, born 30 July

1911] James Brown of Middletown^ Conn, 9

1771, died 22 July 1850, daughter of Josiah and Anne (Crampton) of East Guilford (Madison), Conn., who married secondly, as his second wife, 3 Jan. 1813, Maj. John Caldwell of Hartford, Conn., bom 21 Dec. 1755, died 26 May 1838. Mr. Brown was an A.B. of Yale, 1784, and a man of some prominence in local politics. He is buried in Centre Church graveyard at Hartford. Children :

20. I. Mary Ann,* b. 10 Feb. 1796.

21. U. Clarissa, b. 6 Apr. 1798.

22. 111. Wealthy Frances, b. 16 May 1800.

23. iv. Samuel William, b. 13 Apr. 1802.

V. Margaret Clifford, b. 8 Apr. 1804 ; d. 12 May 1860.

9, Sarah* Brown (Samuel^* James^), bom 3 June 1767, died 1 June 1865. She married, 8 Nov. 1787, Nathaniel Griffino, born 26 Jan. 1767, died 17 Sept. 1845, son of Jasper and Rachel (Lee) (see Griffing Genealogy). Children:

i. Mary Griffino, b. 3 Apr. 1793 ; d. 26 Sept. 1794.

ii. Roger Griffing, b. 24 Mar. 1796; d. unm. 17 Nov. 1822.

ill. Frederick Redfield Griffing, b. 5 Nov. 1798 ; d. 13 Oct. 1852.

iv. Mary Griffing, b. 6 Feb. 1801 ; d. 21 Mar. 1878; m. 10 Mar. 1828, Henry W. Chittenden, son of Abraham and Lydia (Baldwin- Rose), b. 7 Dec. 1794, d. 30 Oct. 1867. ChUd : Sarah Brown, b. 18 Jane 1835; m. (1) at GaUford, Conn., 14 Sept. 1859, Edward H. Owen, b. 27 Nov. 1824, d. 28 May 1864, son of Charles M. and Mary G. (Thrall) ; m. (2) Henry D. Cone ; no issue.

V. William Brown Griffing, b. 6 Aug. 1803 ; d. unm. 26 Aug. 1820.

vi. Nancy Griffing, b. 6 Mar. 1806 ; d. 20 Apr. 1807.

vii. Samuel Nathaniel Griffing, b. 24 Dec. 1808 ; d. 2 Oct. 1810.

viii. A SON, b. 12 Jan. 1813; d. 14 Jan. 1818.

10. Olive* Brown (Hugh,* James^), horn 11 Dec. 1775, died 13 Jan.

1838. She married, 20 Mar. 1796, Giles Dowd of Madison,

Conn., bom 19 Sept. 1774, died 17 June 1841, son of Didymus and

Mercy ( ). They resided at Madison.

Children:

i. Laura Sage Dowd, b. 6 Apr. 1797 ; d. 15 Aug. 1822 ; m. 13 Jan. 1820, ICHABOD Benjamin Scranton, b. 4 Nov. 1793, d. 27 Dec. 1862, son of Abram and Lucv (Stone) ; resided at Madison. Child : Laura JenneUe, b. 21 Nov. 1820; m. 31 Oct. 1842, Harvey E. Crit- tenden, b. 8 Jan. 1821, of East River, Conn.

U. Alfred Dowd, b. 18 Aug. 1799 ; d. 6 Oct. 1806.

Ui. Patty Dowd, b. 6 Apr. 1803 ; d. 12 Dec. 1806.

iv. Giles Dowd, b. 21 Mar. 1806 ; d. 8 Oct. 1806.

V. Capt. Alfred Giles Dowd, b. 6 Oct. 1809 ; d. 10 Jan. 1853 ; m. 24 Nov. 1833, Harriet C. Scranton, b. 18 Oct. 1811, dau. of Abram F. and Clarissa (Griswold). Children: 1. Laura Clarissa, b. 6 June 1835; m. 16 Jan. 1867, Edwin L. Drake (driller of the first oil weU), b. 29 Mar. 1819, d. 8 Nov. 1880; children: Alfred Lee, Charles Henry, and Mary Laura. 2. Mary Jane, b. 22 Oct. 1838; m. 1 July 1857, Henry D. Chittenden, b. 22 Dec. 1836; resided at Guilford, Conn. ; children : Edward J., and John S. 3. Katherine Maria, b. 10 Dec. 1841 ; m. 27 Aug. 1877, John B. Johnson ; one chUd: Mabel L.

11. Elizabeth* Brown (Bugh,* James^), bom 29 Apr. 1778, died 1 Apr.

1855. She married, 21 Sept. 1797, Julius Wilcox, bom May 1769, died 5 Oct. 1825, son of Ezra and Esther (Meigs) of GuD- ford, Conn. They removed to Middletown, Conn., where they re- mained until about 1808, when they removed to Middlebury, Vt.

10 James Brown of Middhtovm^ Conn, [Jan.

Children:

i. Harvey Wacox, b. 6 July 1799 ; d. 23 Sept. 1860; m. 6 Oct. 1829, Mary Curtis, b. 24 Apr. 1803, d. 9 Apr. 1880, dau. of Charles and Amy (Stevens) of Newburg, N. Y. ; resided at Mlddlebnry, Vt. ChUdren: 1. Harriet Elizabeth, b. 18 Nov. 1830; m. (1) 80 Nov. 1854, Byron M. Denlson; m. (2) 21 Dec. 1867, GuUford D. San- bom, M.D. ; no Issue. 2. Harvey Curtis, b. 30 Nov. 1837; m. 1 Aug. 1867, Victoria A. Taylor; one son: lAwrence C.

U. Mary Wilcox, b. 13 July 1801 ; d. 19 Aug. 1801.

Ui. Giles Sage Wilcox, b. 30 Sept. 1802 ; d. 9 Aug. 1806.

iv. George Wilcox, b. 29 Oct. 1804; d. 3 Feb. 1869; m. Oct. 1838, Elizabeth Greenlraf, who d. 28 Dec. 1875, dau. of Tilley and Mary (SpaflTord) ; resided at Middlebury, Vt., near Buf&lo, N. Y., and Arkansaw, Wis. Children : 1. Elizabeth Brovm, b. 22 June 1885 ; d. 26 June 1836. 2. Mary Elizabeth, b. 16 Nov. 1837 ; m. 18 Oct. 1869, Henry M. Miles; children: Frank C, George M., Eva, Henry A., Clarke, Marion £., Nellie M., Harold M., and Calista M. 3. George Oreenleaf, b. June 1841 ; d. 21 Oct. 1868.

V. Elizabeth Brown Wilcox, b. 9 Mar. 1807 ; d. 13 Apr. 1876 ; m. Rbv. Nelsox Z. Graves of Warrenton, N. C. ; no issue.

vi. Giles Sage Wilcox, b. 2 May 1809 ; d. 10 July 1809.

vii. Mary Oltvb Wiucox, b. 5 Feb. 1812; d. at East Liverpool, Ohio, 6 Sept. 1884 ; m. 1 Oct. 1823, Dea. Cyrus Porter, b. 21 Feb. 1796, d. 1 Apr. 1867, son of Joseph and Susan (Langdon) of Farming- ton, Conn. ; resided at Middlebury, Vt. Children : 1. CoL Henry Martin, b. 26 Apr. 1836 ; m. 28 July 1864, Nina Fremont; no issue. 2. George Langdon^ b. 28 Jan. 1837 ; m. 24 Aug. 1864, Minerva £. Stowell, b. 31 July 1884, d. 3 Nov. 1884 ; children : Cora S., Emma L., and Maud F. 3. Eliza Wilcox, b. 29 Jan. 1839; m. 26 July 1871, Rev. J. H. Waddell; no issue. 4. Mary Brovm, b. 27 Jan. 1841 ; d. 13 Apr. 1880; m. 7 Aug. 1872, Rev. J. W. Shearer of De Land, Fla. ; four chUdren. 6. Julius Wilcox, b. 24 Aug. 1843 ; m. 2 Sept. 1874, Hattie E. Leonard ; a son : Walter C. 6. Susan Ida, b. 1 Jan. 1848 ; m. 27 June 1866, Elisha Pike Hitchcock of Pitts- ford, Vt, b. 22 June 1845 ; children : Mary E., George P., Viola M., Erwln v., and Frank L. 7. Ella Graves, b. 17 Mar. 1849; m. 12 Aug. 1874, Alfred Duff, b. 26 Oct. 1839, son of James and Mary (Ivers) ; lived at Brick Church, N. J. ; children : Mary E., Flora L., Ida J., and Alfred P. 8. Flora McDonald^ b. 11 Dec. 1860; m. 26 Nov. 1874, Farrand De Forest Kitchell, b. 4 Nov. 1849, son of Rev. Harvey D. and Ann (Sheldon) ; resided at East Liverpool, Ohio ; children : Cornelius P., Helen B., Ralph T., and Allen F.

vlli. Julius Wilcox, b. 14 Mar. 1817; d. 29 June 1866; m. (1) 16 Oct. 1845, Sarah Ann Nichols, b. 9 Dec. 1820, d. 14 May 1856, dau. of

Rev. Noah and Mary Ann ( ) ; m. (2) Mattib Jaxe Holton,

dau. of Asa and Orra ( ) ; resided at Warrenton, N. C. Chil- dren : 1. Cora Ellen, b. 30 Sept. 1846 ; m. 9 Sept. 1869, Col. John H. Gayle of Portsmouth, Va., b. 16 Jan. 1836, d. 6 July 1884; children : John H., Cora W., Sarah H., Edward M., and Mattie H. 2. Ella Graves, b. 6 June 1848; d. 9 Apr. 1849. 3. Edward N,, b. 20 May 1860 ; m. and d. without issue. 4. Julius Harvey, b. 2 June 1852; d. unm. 5. Nelson Graves, b. 28 Nov. 1853; d. 16 Feb. 1866. 6. Nelson Graves, b. 6 May 1866; d. 16 July 1856. 7. Mary Kate, b. 14 Jan. 1859; m. 19 Sept. 1883, Frank Patterson Hunter; resided at Warrenton, N. C. ; children: Mary H. and Mattie C. 8. Maurice Holton, b. 10 Mar. 1860; d. 18 Mar. 1879. 9. Frank Evarts, b. 21 Oct. 1861. 10. Helen Leckie, b. 16 Sept. 1863. 11. Mattie Julius, b. 27 Oct. 1866; d. 11 June 1866.

Ix. Henry J. Wilcox, b. 23 Aug. 1820; m. (1) 10 June 1849, Levinia E. Pritchard, b. 24 Nov. 1822, d. 10 June 1881, dau. of Harvey and Eunice (Douglas) ; m. (2) Electa K. fWriHERELL) Brown, dau. of Sylvester and Abigail (Turrill) of Shoreham, Vt., and widow of John Bancroft Brown; no Issue.

[To be oonoloded]

1911]

Lists o/Jfeto England Soldiers

11

BIBLIOGRAPHY OF LISTS OF NEW ENGLAND SOLDIERS

By Mabt Ellen Bakbs, B^. [Contiiiued from vol. 64, page 386]

[MASSACHUSETTS— LOCAL]

974.42 Copeland, A* N. ed. <'Oar country and its people:'' a his- qC79 tory of Hampden county, Mass. 3 vols. N. Y. 1902. mu-

Xmtj lists onder names of towns.

974.42 Cay« W* ...Gazetteer of Hampshire county, Mass., 1654-

G25 1887... Syracuse, 1886. Roster offleld, stair and eompany officers dur-

ing the cMX war, p. 106-1 1.

974.43 PatifCf L* R* Address at the centennial celebration in Hard- H221 wick, Mass., Nov. 15, 1838. Cambridge, 1838. Hardwlok me^

In the French and Indian war, p. 58-0.

974.43 Paife, L. R. History of Hardwick, Mass... Bost., 1883.

H22 French and Indian war, p. 204-0. Berolution, p. 260-70. arU war, 283-8.

974.43 KMrse^ H: 8* History of the town of Harvard, Mass., 1732- H26 1893. Harvard, 1894. King Qeorge*s war, p. 287. French and Indian,

sereral lists, p. 280-301. Kerolutlon, several lists, p. 316-60. Uarrard soldiers

In the rebellion, p. 366-64.

974.43 HonrSCy H : 8* Military annals of Lancaster, Mass., 1740-1865, Xf22 including lists of soldiers serving in the colonial and revolu-

Uonary wars from the Lancastrian towns, Berlin, Bolton, Har- vard, Leominster, and Sterling. Lancaster, 1889. 974.42 Tf MpiCt J* History of the town of Whately, Mass., indud- W55 ing...events from the 1st planting of Hatfield, 1660-1871...

Bost., 1872. French and Indian, p. 136-7. Berohition, p. 141-0. CItU war^ p. 163-8.

974.42 [Teaple) J* H«] History of the town of Whately, Mass.,

W551 including...events from Uie Ist planting of Hatfield, 1660-

1899, as rev...by J. M. Crafts... Orange, 1899. French and

Indian, p. 211-12. Rerolutlon, p. 216-26. War of 1812, p. 238, 240. CirU war, p. 242-7.

974.45 Ckasf, G: W. History of Haverhill, Mas8...1640 to...l860.

H291 Haverhill, 1861. HarerhlU men in the rerolatlon.sereral lists, p. 382^420.

974.45 HaTerkill (Mass.)* Foundation facts concerning its settlement, H295 growth, industries, societies... Haverhill, 1879. Harerhiii heroes

& the rebeUion, p. 7-21.

974.42 AtkiBS, W: History of the town of Hawley, Franklin H31 county. Mass... 1771-1887... West Cummington [Mass.], 1887.

BebelUon record, p. 23-6.

974.48 Birr, Fearllg, ani LiB€«lB< G : ed. Town of Hingham in

H593 the late civil war... [Bost.,] 1876. Contains sereral lists.

974.48 HlBfTkam (Mass*) History of the town... 3 vols. Hingham,

H592 1893. French and Indian war, short lists, toI. 1. p. 266-68. ReToluUonary

lisU, p. 277-820. War of 1812, p. 333-6. Civil war, p. 341-68. Begnlar Army, p. 374.

974.48 LiB€0lB, 80I0B10B. Address.. .before the citizens of...Hingham H591 Mass.,...Sept. 28, 1835. MiUtanr serWces in the Indian, French and

Indian and rerolutionary wars, p. 48-64. Pensioners in 1818, p. 64-6.

12 Lists of New England Soldici^s [Jan.

974.47 Pattee* W : History of old Braintree and Quincy, with a B7d2 sketch of Randolph and Holbrook. Quincy, 1878. Frenoh and

Indian war, p. 373-7. Revolatlon, p. 403-22. War of 1812, p. 449. CirU war, p. 440-7.

974.43 Estes, D. F. History of Holden, Mass., 1684-1894. Worces- H711 ter, 1894. Revolutionary rolU, p. 102-«. Civil war, soldiers from Holden

or serving in the quota of Holden, p. 174-01.

974.48 Stowe, J : SI, History of the town of Hubbardston, Worcester H86 county, Mass... Hubbardston, 1881. Revolutionary soldiers, p. 62.

Hubbardston in the war of the rebellion, p. 188-45.

974.47 Hyde Park (IMa88.)...Memorial sketch of...Hyde Park, Mass...

H99 Bost, 1888. Civil war list. p. 70-2.

974.45 Waters, T : P. Ipswich in the Mass. Bay colony... Ipswich,

Ip68 1 905. Soldiers of King Philip's war, p. 218-24.

974.43 IMarTiB) A* P. History of the Town of Lancaster, Mass... L221 Lancaster, 1879. French and Indian war, short Usu, p. 252-03. Revolu-

tion, short Usts, p. 200-314, Civil war roll of honor, p. 702-12.

974.43 Hearse, H : 8* Lancastriana, 1 : a supplement to the early reo- L226 ords and military annals of Lancaster, Mass. Lancaster, 1900.

Rolls of Capt. Eager's company, 1777, p. 38-0.

974.43 Rfearse, H : 8. Military annals of Lancaster, Mass., 1740-1865, L22 including lists of soldiers serving in the colonial and revolution-

ary wars from the Lancastrian towns, Berlin, Bolton, Harvard, Leominster, and Sterling. Lancaster, 1889. 973.3444 Waskbinif Emery* Address commemorative of the part taken W27 by...Leicester in the...revolution... Bost., 1849. RoUs of the

Washburn. Newhall, Mason, and Moore companies who marohed on the alarm of Apr. 19, 1775, p. i(^,

974.43 Washbirn, Emery. Historical sketches of the town of Leices- L531 ter. Mass... Bost., 1860. Soldiers engaged in senrloe In the war of the

rerolation, p. 21ft-21.

974.41 Palmer, C: J. History of Lenox and Richmond. Pittsfield

L54 [Mass.], 1904. Soldiers in the revolatlonary and cirll wars, p. 34-«.

974.43 FitehbarfC hiSterieal Seeiety. Proceedings and papers relat-

F551 ing to the history of the town... 3 vols. Fitchburg, 1895.

Rerolatlonary rolls of Pitohborg, Lonenbarg, and Leominster, toI. 1, p. 117-33.

974.43 Rfenrse, H : 8. Military annals of Lancaster, Mass., 1740-1865, L22 including lists of soldiers serving in the colonial and revolu- tionary wars from the Lancastrian towns, Berlin, Bolton, Har- vard, Leominster, and Sterling. Lancaster, 1889.

974.42 Smith, J : IM. ed. History of the town of Sunderland, Mass., Su7 which originally emhraced...the present towns of Montague and

Leverett... Greenfield [Mass.], 1899. Sunderland in the revola- Uon,p.l42-8. CiTil war, p. 147-8.

974.44 Hndsen, C : History of the town of Lexington, Middlesex qL59 county, Mass... Bost., 1868. French and Indian, p. 37S-80. Rerola-

Uon, p. 383-08. Ciril war, p. 306-401.

974.44 Skattackf Lemuel. History of the town of Concord, Middle C742 sex county, Mass... to 1832, and of the adjoining towns, Bed-

ford, Acton, Lincoln, Carlisle... Bost., 1835. Several lists show- ing senrioe in the rerolation, p. 362-0.

974.44 Cearier-CitizeB Compaay. pub. Illustrated history of Low- qL95 ell and vicinity... Lowell [Mass.], 1897* BeTointionary lists, not

limited to I^well, p. 13MS.

1911] Lists of New England Soldiers 13

974.44 Cowley, C: Illustrated history of Lowell. Bost, 1868. Na. L954 ▼«! offloen, army officers and loldiers who died in senrlce during the ciril war,

p. 226-36.

974.44 New EBflaBd afrriCDltaral [society]. Handbook of the New L95d England agricultural fair of 1871, with Charles Cowley's His- tory of Lowell. Lowell, 1871. Naval offioen, army officers, and sol- diers who died in serrlce during the ciril war, p. 226-36.

974.42 Noon, Alfred* comp. Ludlow ; a century and a centennial... L96 Springfield, 1 875. Soldiers of the civil war, p. 90-1.

974.43 FilckknrfT kistorieal society. Proceedings and papers relat- F551 ing to the history of the town... 3 vols. Fitchburg, 1895.

Kevolutionary rolls ctt Fitchburg, Lunenburg, and Leominster, vol. 1, p. 117-33.

974.45 Lewis. AlOBZO, and Newhall, J. &• History of Lynn, Essex L991 county, Mass., including Lynnfield, Saugus, Swampscott, and

Nahant. Bost., 1865. Ljnn soldiers ofthe revolution, p. 670-S0.

974.44 Corey, D. P. History of Maiden, Mass., 1633-1785. Maiden, M292 1899. Minute m<»n of Maiden, 1776, p. 744. Soldiers and sailors of the revo- lution (much military blog.), p. 806-32.

974.44 JMaMen (Mass.). Memorial of the celebration of the 250th M293 anniyersary of the incorporation of the town, May, 1899.

Cambridge, 1900. Grares of rerolutionary soldiers, p. 824-6.

974.45 LaMSOB« D. F. History of the town of Manchester, Essex M811 county, Mass., 1645-1895. [Manchester, 1895?] MiUtaryser-

▼iee in the Indian wars, rerolution, war of 1812, and dvU war, p. 289-301. 974.45 Roads, 8 : Jr. History and traditions of Marblehead. Bost, M32 1881 . BeTolutionary prisoners of war in Mill prison, p. 104-07. Marblehead

roll of honor, cirll war, p. 407-11.

974.48 MattapoiseU (Mass.). Mattapoisett and Old Rochester, Mass., M42 being a history of these towns and also, in part, of Marion and

a portion of Wareham. N. T., 1907. Rochester soldiers and sailors

in the early wars, 1764-1812, p. 349-69.

974.44 HadsOB, C : History of the town of Marlborough, Middlesex M34 county, Mas8...1 657-1861, with a brief sketch...of Northbor-

OUgh... Bost., 1862. French and Indian war, p. 136-41. Berolution, p.

l«fr-74. Civil war, p. 272-7.

974.48 HattapolseU (Mass.). Mattapoisett and Old Rochester, Mass., M42 being a history of these towns and also, in part, of Marion and

a portion of Wareham. N. Y., 1907. Rochester soldiers and saUors

in the early wars, 1764-1612, p. 349.^.

974.44 HndSOB, A. S. Annals of Sudbury, Wayland, and Maynard, qSu2 Middlesex county, Mass. n. p. 1891. RoU of honor for the French

and Indian, revolutionary, and dril wars, p. 149-64.

974.47 TlMeO, W : 8. History of the town of Medfield, Mass., 1650- M46 1886. Bost., 1887. French and Indian war, p. 146-7. Revolution, p.

178-Sl. Ciril war. p. 268, 266, 268.

974.44 Brooks, C : History of the town of Medford, Middlesex county,

1(46 Mass... Bost., 1855. Capt. Isaac HaU's company, 1776, p. 187.

974.44 Brooks, C : History of the town of Medford, Middlesex county,

M461 Ma88...rey. and enl. by J. M. Usher. Bost, 1886. Capt. isaao

HaU's company, 1776, p. 178. Medford men in union armies, p. 213—19.

974.3444 WIM, T. Medford in the revoluUon... Medford, 1903. W64 Soldiers and saUors credited to Medford, also soldiers residing in Medford befOTO

•nd afUr the war, p. 20-66| 06--7t

14

LisU of New England Soldiers

[Jan.

974.47 qM47

nvf^w«?N «Li; !^ ^^^^ ""^ Medway, Mass., 1713-«1885. 85O7446[JMieS01, E. 0. ed.] Military history of Medway, Mass.,

qJ2a

974.44 M492

974.44 M491

974.48 M52

974.45 M56

97444 qD78 974.44 qH9d

974.43 Sa8

974.48 M59

974.47 M641

974.42 Su7

974.45 L991

974.48 N42

974.45 N428

974.45 N424

974.45 N434

174i5 misik\Z\ . -• r*^*^/ lustory oi nxeuway, Mass.,

■mtrShZ^f^ ** '^^ •** **>« inhabitant 80ldie« m the *rench and Indian ware... continental 8oldiere...in the revolubon, a mention of the war of 1812 [and] Jr^Toi a^:Ta'^^^"'- CP«»^dence, 1886.f vlo.ulT MelL i90?'*Z f„^^^^' «»°°ty of Middlesex, Mass.

**o? Mid5L?*'tr* memorial : the aimals of Melrose, comity

LX>08U,j 1000. Offloert and Boldten p. 241—73

p. a«0-«. wviucuce, Xi. 1., l«SO. Mendon In the rebeUion*

"Sn' i ^_?ri«J sketch of the town of Methnen... Me-

inuen, Mass., 1876. BeroluHonary roll., p. 2J_J0.

"^'Sf' K*; ,lf*n ^'^''y °* Middlesex comity, Mass. 8

VOL.. Bost, 1880. Mmu,7U,t..i.d.rn«i...oftowB..

v!^J "^'p?;! 3- ^'^^^'y °* Middlesex comity, Mass... 8 vols. Phil., 1890. MUlt«yluu unto mune. of town..

^^^*f?.l *'iJ'* '^"y' ■• *• «"»P- History of the S VT^f ^-'iiK ""•' *^? Jl^t **» 1»^«' including Grafton HnSn ^' ?^^"^ w*^ *®1^' *"<* P"t8 of Northbridge,

''*♦"•?} *^"' ^History of the town of Milford, Wonsester conn-

S'o.'JCphJS:^^,!'''- ^"r^^or^r^o.^.r^. CO..

"rMLl"fSv\ HJ^to'y. 1640_1887...ed. by A. K. Teele.

kS;^^^ ^HJ, ^'".f '^'""™*« '". P- *»• French .nd IndUu,. p. 4W. ReToI«tIon.p.430-7. CIrU Uaf. p. M7-«. Patriot .oldler.' gr;TM.p

Snitb, J : M, ed. History of the town of Smiderland, Mass., which onginaUy embraced...the present towns of Montaeu6

Lewis, Atop*, aU Rewhall, J. R. History of Lynn, Essex county, Mms., mcluding Lynnfleld, Saugus, Swampscott, and

JNahant. Bost, 1865. i:.ynntoldlw»ofth.B.TolBtlon,p.»7»_80.

Newttitni (lll»88.) Centennial...hi8torical address of W : W. n ^S^;:L*°'* *" *P*- New Bedford, 1876. OrUwarroU of honor.

CoIBb, Josbna. ...Papers: Newbury, Mass... n. p. [1889?] Muster roUi of the Frenoh and Indian and raroluUonarj wart. Reprint from Bwex Inttitato ooUeoUont, toI. 36. »«rprui* uvh

Currier, J: J. History of Newbury, Mass... Boat., 1902.

French and Indian wari. rarioni lists, p. 50S-79. 6<»-M. BeroIatiOD, p. 68S- «1». Warofl8l2,p.«26-306. CItU war. p. «32-«. —'"»«« .p.u«^-

Currier, J : J. History of Newburyport, Mass., 1764—1905. Newburyport, 1906. AeTolttUonarj roUs, p. fiw-^

1911] L%8t8 of New England Soldiers 15

974.45 Smith, ?• History of Newburyport [Mass.]. Newburyport,

N433 1854. C«pt. PerUni* oompany, 1776, p. 8»-».

974.44 JaeksOB, FraBCiS. History of...Newton, county of Middlesex, N482 Mass., from 1639 to 1800... Bost, 1854. Newton men in the m-

olutiOD, p. 200—^.

974.44 Smith, 8. P. History of Newton, Mass...! 630— .1880. Bost,

N483 1880. YacioasreTolattonarjlisti between p. SSi and 383. Ciril war soldiers,

residents of or credited to Newton, p. 631—48.

974.47 Hard, D, H. ed. History of Norfolk comity, Mass... Phil.,

qH93 1884. Military lists under names of towns.

974.41 Spear, W. P. History of North Adams, Mass., 1749—1885... N81 with a roster of commisioned officers in the war of the rebellion.

North Adams, 1885. Roster, p. 109—07.

974.45 Bailey, L* Historical sketches of Andover (comprising the An21 present towns of N. Andover and Andover), Mass. Bost.,

1 880. Scattered rerolntionary rolls, p. 340—01.

974.43 Benedict, W : A. and Tracy, H. A. comp. History of the Su8 town of Sutton, Mass., from 1704 1876, including Grafton

until 1735, MiUbury until 1813, and parts of Northbridge, Up- ton, and Auburn. Worcester, 1878. Lists for Frendi and Indian, rerolntionary and drli wars, p. 778—88.

973.7444 North BrOOllfieM (Mass.). Historical record of the soldiers qC and sailors of North Brookfield and of others who counted up-

on the quota of the town in the...rebellion... North Brookfield, 1 886. Regimental assignments, p. 43—8. Names on monument and memo- rial tableU, p. 09—71.

974.43 Teapie, J. History of North Brookfield, Mass... Brookfield N81 records, 1686—1783... North Brookfield, 1887. French and

Indian, p. 211—17. Revolntion, p. 227—43. CItU war, p. 944-63.

974.42 Tenple, J. H. and Sheldon, G : History of the town of North- N82 field, Mass., for 150 years... Albany, 1875. Revolutionary roUs,

p. 323-7. War of 1812, p. 367— 8. Civil war, p. 367— 0.

974.44 Eaton, Lilley. Genealogical history of the town of Reading, B221 Mass., including the present towns of Wakefield, Reading, and

North Reading... Bost., 1874. French and Indian wars, p. 007—8. Revolution, p. 0V8— 6.

974.43 AmmidOWB, Holmes* Historical collections. 2 vols. N. Y.,

Ain3 1 874. Soldiers of the revolution from Oxford, Mass., vol. 1, p. 201.

974.43 Daniels, G : F. History of the town of Oxford, Mass... Ox-

0x21 ford, 1892. French war rolls, p. 120-3. Revolution, p. 134-8. War of

1812, p. 166— «. Civil war rolla, p. 170—67.

974.43 Freelauii, M. ie W. comp. Records of Oxford, Mas8...from

0x22 1630.., Albany, 1894. French and Indian war, p.3d8-«. RevolnU<m,

p. 370, 382— W). Oxford iu the civil war, p. 406-06, 413-26.

974.42 Tenple, J. H* History of the town of Palmer, Mass... 1716

P18 1889... Palmer, 1889. Revolntionary rolls, p. 167-96. War of 1812,

p. 230. War of the rebellion, p. 308—22.

974.43 Bill, Ledyard. History of Paxton, Mass. Worcester, 1889.

P281 Civil war list. p. •2-4.

974.43 PaitOB (Mass.)* Centenary centennial... June 14, 1865. Wor-

P28 cester, 1868. CIvll war roU of honor, p. 77— 8.

974.42 FanoeBter, C: History of Pelham, Mass., from 1738 to P36 1898, including the early history of Prescott... Amherst, 1898,

Pelham in the wars, several lists, p. 34:i— 64.

16 Lists ofUew England Soldiers [Jan.

974.41 Saith, J. History of Pittsfield (BerkBhire county), F681 Ma88...1734— 1876. 2 vols. Bost, 1869. Reeordioftherarola-

tiOD, ToL 1, p. 477—05. Names on ciTil war monument, rol. 2, p. 029—32. CItII Wftr soldiers, vol. 2, p. 095—718.

974.42 Dyer, C : S. History of the town of Plainfield, Hampshire P691 county, Mass., from its settlement to 1891... Northampton,

1891. BeTolationtry pensioners, p. SO. Soldiers in the war of the rebellion, p. 83-8.

974.48 DaTiS, W : T : History of the town of Plymouth... Phil., 1885. qP74 Capt. Cobb's company, 1745, p. 81—2. Crown Point expedition, p. 169—^

BeroloUon, p. 88—93. Civil war lists, p. 106—17.

974.42 Parmenter, C: 0. History of Pelham, Mass., from 1738 to P36 1898, including the early history of Prescott... Amherst, 1898.

Pelham In the wars, several lists, p. 34.'i— 64.

973.3444 Blake, F. E. Soldiers of the revolution [Princeton, Mass.].

B58 Bost, 1897. Reprint fh>m the town report for 1897.

974.47 Pattee, W : 8. History of Old Braintree and Quincy, with a B732 sketch of Randolph and Holbrook. Quincy, 1878. French and

Indian war, p. 373—7. RevolaUon, p. 403—22. War of 1812, p. 449. Civil war, p. 440-7.

974.44 Eaton, Lilley* Genealogical history of the town of Reading, R221 Mass., including the present towns of Wakefield, Reading, and

North Reading... Bost., 1874. French and Indian wars, p. 697—8. Ee volution, p. «93— 6.

974.44 Reading (Mass.). Historical address and poem delivered at the R22 bi-centennial celebration of the incorporation of the old town...

May 29, 1844. Bost, 1844. List of Beading's revolutionary soldiers, p. 108-09.

974.48 Bliss, Leonard^ Jr. History of Rehoboth, Bristol county, R26 Mass... comprising the present towns of Rehoboth, Seekonk,

and Pawtucket..widi sketches of Attleborough, Cumberland, and a part of Swansey and Barrington. Bost., 1836. Revoia-

tlonary Ust, p. 149-57.

974.41 Palmer, C: J. History of Lenox and Richmond. Pittsfield

L54 [Mass.], 1904. soldiers in the revoluUonary and clvll wars, p. 34-8.

974.48 MattapoiseU (Mass.)* Mattapoisett and Old Rochester, Mass., M42 being a history of these towns and also, in part, of Marion and

a portion of Wareham. N. Y., 1907. Kochester soldiers and sailors In the early wars, 1754-lbl2. p. 349-69.

974.45 Rockp«rl (MtSS.). History of the town, as comprised in the R59 centennial address of Lemuel Gott... Rockport, 1888. civU

war iisU, p. 188-210.

974.45 Gaf^e, T : History of Rowley, anciently including Bradford, R79 Boxford, and Georgetown... Bost., 1840. French war rolls, 206-14.

974.47 Drake, P. 8 : Town of Roxbury... Roxbury, 1878. Revoia-

R81 1 tlonary roUs. p. .12-3.

974.48 Reel, JOBaS. History of Rutland, Worcester county, Mass.., R93 Worcester, 1836. Soldiers of the revolnUon from Rutland, p. 180-2.

Rutland in the Rebellion, p. 187—00. 974.43 1879. Same.

R931

973.7444 [HotcblBSOn, !• i. an< ChlWs, Ralph.] Patriots of Salem ; Cll roll of honor of the officers and enlisted men during the late

civil war, from Salem, Mass... Salem, 1877.

1911] Lists ofKew England Soldiers 17

973.89444 Wekber, H. E* Greater Salem in the Spanish- American war.

Jo4 Lynn, Mass., 1901. Eostew and Uitt chiefly of the 8th Maai. Toluntoer

infkiiti7. 353.97446 Whipple, G : M. History of the Salem light infantry from

W57 1805 1890. Salem, 1890. Original member* of Co. H. IWh regl-

ment Maes. Tolanteer militia, p. 137—8. Co. A, 60th regiment, 9 months men, p. 139-40. Co. A. 7th regiment, p. 143—4. Capt. B. W. Eeeves's 18th unattached company of infantry, sUtloned at New Bedford, p. 144—5.

974.45 Lewis, Alenzo, aail Newlial!, J. R. History of Lynn, Essex L991 county, Mass., including Lynnfield, Saugus, Swampscott and

Nahant. Bost., 1865. LynnsoWiersoftherevolutlon.p. 67»— so.

974.48 Bliss, LeeBard^ Jr. History of Rehoboth, Bristol county,

R26 Mass... comprising the present towns of Rehoboth, Seekonk,

and Pawtucket..with sketches of Attleborough, Cumberland,

and a part of Swansey and Barrington. Bost, 1836. Reroiu-

tionaryUst, p. 140-67.

974.41 ShellleM (Mass.). Centennial celebration of the town of Shef- Sh3 field, Berkshire county, Mass., June 18 19, 1876... Sheffield,

1876. Muster roUs of 1778, p. «6-8.

974.44 CliaBdler« 8cth. History of the town of Shirley, Mass. Shir- She ley, 1883. ReTOluUonary rolls, p. 122-5. Shirley men In the rebeUlon, p.

974.44 Elliot, C: D. Somerville's history. Somerville [Mass.], 1896.

E15 Men who died in the cirU war, p. 62-3.

973.7444 SOTthborOUf h (Mass*), ^^o^^ f the soldiers of Southboroi^h C12 during the rebellion from 1861—66... Marlborough, 1867.

CitI«€M of Southhorough and vicinity who rolunteered under the various oalla of the president, p. 74-W. , . « i xt v

974.43 AlBMidOWB) HolMCS. Historical collections. 2 vols. JN. I.,

Am3 1 874. Sonthbrldge in the war of the rebellion, vol. 2, p. 481—73.

974.43 Davis G: Historical sketch of Sturbridge and Southbridge.

St9* West Brookfield, 1856. Names of men who were in the revolution and

French war* from Sturbridge. p. 113-14.

974 43 Draper. Ja«CS. History of Spencer, Mass...to 1860, mcluding Sp3' a brief sketch of Leicester to... 1753. Ed. 2. Worcester, n. d.

Revolutionary pensioners, p. 165-8.

974.42 GreeB« SI. A. Springfield 1636-1886, history of town and

Sp8 city...[Springfield] 1888. Eevolutlonary UsU. p. 282-W. Losses in the

clvU war, p. 636-».

974 43 Haarse H 8. Military annals of Lancaster, Mass., 1740—1865, L22 including lists of soldiers serving in the colonial and revolu-

tiona^^rs from the Lancastrian towns, Berim, Bolton, Har- vard, Leominster, and Sterling. Lancaster, 1899.

974.43 immiiawn, Holmes. Historical collections. 2 vols. N. Y.,

Am3 1874. sturbridge soldiers In the war of the revoluUon. vol. 2, p. 45-0.

974 43 Davis. G : Historical sketch of Sturbridge and Southbridge.

St9 West Brookfield, 1856. Names of the men who were in the revolution

and French wars from Sturbridge. p. 113-14.

974.44 Hl4saB« A. 8. History of Sudbury, Mass., Ig38— 1889. Sud-

Su2 bury, 1889. French and Indian war, p. 337-44. Revolution, p. 366-72.

384-^409 Civil war, p. 640—66.

974 44 Hldsan. A. 8. Annals of Sudbury, Wayland, and Maynard, qSu2 Middlesex county, Mass. n. p. 189L ^RoU of honor for the French

and iBdUn, revolutionary, and lAiW wart, p. i4»-«4.

18 Li€t8 of New England Soldiers [Jan.

974.42 Snflll, J: HI. ed. History of the town of Sunderland, Mass., Su7 which originally embraced...the present towns of Montagne and

Leyerett... Greenfield [Mass.], 1899. SonderUnd in the reroia-

tlon, p. 142~S. CiTll war, p. 147—8.

974.48 BeaediCt, W : anil Tracy, H. A. comp. History of the

Su8 town of Sutton, Mass., from 1704 to 1876, including Grafton

until 1735, Millbury until 1813, and paxts of Northbridge,

Upton, and Auburn. Worcester, 1878. LUta for Freneh and in-

dian, revolutionary , and civU wars, p. 77S— 88.

974.45 Lewis, Alenze, abI Newhall, J. R. History of Lynn, Essex L991 county, Mass., including Lynnfield, Saugus, Swampscott, and

Nahant. Bost., 1865. Lynn soldiers of the rerolation, p. 67»--80.

974.44 Sawtelle, L B. History of the town of Townsend...l676—

T66 1878. Fitchburg, 1878. Berolntionary roUs and llsU, p. 178-209. Ci-

vil war, p. 264—82.

974.43 Benedict, W : and Traey, H. A* comp. History of the Su8 town of Sutton, Mass., from 1704 1876, including Grafton

until 1735, Millbury until 1813, and parts of Northbridge, Upton, and Auburn. Worcester, 1878. Lists for French and In- dian, revolotlonary, and oirll wars, p. 778—88.

974.43 Chapin, H : Address delivered at the Unitarian church in Ux- Uxl bridge, Mass., in 1864... Worcester, 1881. cirU war soldiers who

enlisted as residents of Uxbridge, p. 206—11.

974.44 Eaton, Lilley* Genealogical history of the town of Reading, B221 Mass., including the present towns of Wakefield, Reading, and

North Reading... Bost., 1874. French and Indian wars* p. 607— 8. Kevolution, p. G93— 0.

974.42 Gardner^ Aksalom. An address deliyered in Wales, Oct. 5, W14 1862...[with a list] of soldiers who served..an the...civil war.

Springfield, 1866, LUt,p.42-4.

974.47 Lewis, I. W. History of Walpole, Mass...Walpole, 1905. BeTc

Wi g lationary rolls, p. 120— 3:d. War of 1812, p. 158—9. Civil war roll of honor, p.

162—6.

974.48 Mattapolsett (Mass.) Mattapoisett and Old Rochester, Mass., M42 being a history of these towns and also, in part, of Marion and

a portion of Wareham. N. Y., 1907. Rochester soldiers and sail- ors in the early wars, 175i— 1812, p. 84V— 6V.

974.42 Blake, JoBatbaB* History of the town of Warwick, Mass...

W26 Bost, 1873. Civll war soldiers, p. 189-90.

974.44 HadSOB) A. Annals of Sudbury, Wayland and Maynard, qSu2 Middlesex county, Mass. n. p. 1891. Boil of honor for the French

and Indian, revolutionary, and olril wars, p. 149—64.

974.43 De Forest, H. P. asil Bates, E : ۥ History of Westborough,

W53 1 Mass. Wes thorough, 1891. Capt. Brlffham's minute company enlisted

in the senrice of the United colonies, 1776, p. 168-4. CivU war UsU, p. 261—329.

974.44 Ho4frnia^B« Rt History of the town of Westford in the county W51 of Middlesex, Mass., 1652—1883. LoweU, 1883. Aiphahetieal

lint of soldiers in the revolution, p. 137—0. War of the rehelilon, p. Itfi— 200. Casualties aud roll of honor, p. 210—12.

974.43 Hey W004, W : History of Westminster, Mass... 17 28— 1893...

W542 Lowell, 1893. French and Indian, p. 102. Westminster men known to

have been in the rerolution, and a list of pensioners in 1840, p. 177—0. CItU war soldiers, p. 4^

974.44 Fiske, : H. Oration delivered before the inhabitants of Wes-

W52 ton...July 4, 1876. Weston, 1876. Capt. Lamson's company, Apr.

10, 1776, p. 32. Capt. Fiske's company In serrioe 1776, p. 34.

1911]

Lists of New England Soldiers

19

9^.47 WcyBOntll klstorical society. Historical sketch of the town qW54 of Weymouth, Mass., 1622—1884, comp. by GUbert Nash.

Weymouth, 1885. Soldiers' record in the civil war, p. 227-43.

Temple, J, History of the town of Whately, Mass., includ- ing...events from the Ist planting of Hatfield, 1660—1871...

Bost., 1872. French and Indian war, p. 130— 7. Rerolution.p. 141—0. Civil war, p. 163— S.

[Temple, J, H.] History of the town of Whately, Mass., in- cludmg...events from the Ist planting of Hatfield, 1660—1899.

as rev...by J. M. Crafts... Orange, 1899. French and Indian war, p. 211— 12. Rerolation,p.216— 20. War of 1812, p. 238, 240. Civil war, p. 242— 7.

StebbiBS, R, P. Historical address delivered at...Wilbraham,

[Mass.], June 15, 1863... Bost., 1864. RevoluUonary rolla and pen- •loners, p. 233—44. War of 1812, p. 246.

Perry, A. L* Williamstown and Williams college. [Norwood,

Mass. J, 1899. Moster roll of Arnold's company against Quebec, p. 39—40.

IMarTlBi A. P. History of the town of Winchendon (Worces- ter county, Mass.)...Winchendon, 1868. winchendon men in the revolaUon, p. 102—03. Civil war men who entered fh>m thi« town, p. 606—18.

[Whitney, A. E. and Llttlefield, G: 8. ed.] July 4, 1890: 250th anniversary of the 1st white settlement within the territo- ry of Winchester [MasS.]...[B08t., 1890?] Soldlere of French and Indian, and of the revolutionary wars who lived within the present bounds of Winchester, p. 129.

Sewall) 8 : History of Wobum, Middlesex county, Mass...Bost,

1868. Wobarn men In the revolutionary war, p. 668—78.

AmnMewn, Helnes. Historical collections. 2 vols. N. Y.,

1874. Capt. Israel Putnam's company in garrison at Fort Edward, chiefly from Woodstock, Mass. [Conn.], vol. 1, p. 396—6.

973.3444 D«4f?e« M. €• comp. List of the soldiers in the war of the

D66 revolution from Worcester, Mass., with a record of their death

and place of burial... Worcester, 1902.

974.43 LOTelly A. A. Worcester in the war of the revolution... Worces- qW894 ter, 1876. RoUs,p. ii»-26,

974.43 IMarTiB, A. P. History of Worcester in the rebellion. Wor-

W 89 1 3 cester, 1 87 0. List of officers and men, p. 610—78.

973.89444 Ree, A. 8. Worcester in the Spanish-American war...with a

974.42 W55

974.42 W551

974.42 W64

974.41 W672 974.43 W72

974.44 qW72

974.44 qW81 974.43 Am3

qJ02

974.43 qH62 974.43 qH93

974.42 W89

974.42 W891

roster of E. R. Shumway camp. No. 30, Spanish war veterans.. Worcester, 1905. Rotter, p. 317-22.

History ef Wereester connty, Mass.... 2 vols. Bost., 1879.

Contains military lists under the names of the towns.

Hard, D. H. History of Worcester county, Mass... Phil., 1 889. Military lists under names of towns.

History of the town of Worthinirtoa from its first settlement to 1874. Springfield, 1874. Soldiers of the revolution and war of 1812, p. 22— 23. Civil war, p. 77— 81.

[Rice, J. ۥ] Secular and ecclesiastical history of the town of .. Albany, 1853. Soldiers of the revolution and the war

Worthington..

of 1812, p. 24—6.

[To be concloded]

TOL. LXV.

Emigrants from England

[Jan.

s

I

I*

SI

I

I

o

?.

o

H

OD

3

PQ

13

O

^Br

S5 pS5SS55SS5S55«5«S5SSSS

I

S S S 3

S«S33SSSSt

i

.A-

3 3 S S 3 S 3

s

8;l 3 3 3

3S33S33533S33SS333333

8 ^Sl

33335333

: 3 3 S .2

J-

3 3 3 3 3 3 3

3333333333

ol^lSSS^sggg^l 11 «^S all's gi-af

li^ii i §1^1 i-ll |j 1^ ii .1 ii'^lll

1911]

EmigramU from England

21

S 3 S : S S

S 3 S 3 S S

1I333

s;3

33 Sag

I* I

5-1

I

o 00

o

I.

o

O

H

M

O

S 3 3 3 3 S

3 3 S 3 3 3

3S33S3S3S33S33SS

^

^•■l'

33333333333

3 3 3 3 S 3

A »q n >q »-^ >< oQ I

^'1- - 'S'i'^

2g

Ii

;ti3

- 8:3 g:

II

)^^0

t)3 3

B ^3 3

jii

I

I

y

Oi3

03 GQ

^' 1.|fl*.i

a •A

•^S

iMi'

0.0^

22 Emigrants from England [Jan.

tl|ss-s|l

S

I...

SSSSS3SS5

= s =

M

1^ sw-S)-! ^s

»^F

c«eocQC«<ooc«^eoeoc^c<c^c^coeoeoc«eoc«o«^^^cic«eoeoc«c«c««c«c«c«eo

I

1911]

EmigrantB from Etu/land

23

3S3533S::S3SS3

Si

S S 8 3 S 3 3

3333333335

3333333333

3 3 3 3 3

3 3 3 3 3

3 3 3 3 3 3 3

I

M 0*3 d

1.S

I

g=

llN,^!. sis 5* 1^

I

^«^

Ot^OH

' S a

24

Emigrants from England

[Jan.

^|!|1MH

il

|^|.g gild's

33S333S3

sss:«3s:3

« S S S 3 3 «

i-«

33:33

33333333

I

1^ M

mSPunoJi:

Sopm-^cSpE^

•*r

I

Si.

11 ^11

I

1911]

JEmigranisfrom England

85

1

I.

ass;

.i

r

1^.

I 1

o

00

o

O

&

o

I.

CO

8 S S S S

.S

» 3 S 3 3 «

S 3 S 3 S

332*3333

■S

S333333S

!■

II-

oooOf-io^pooMoie

d d g § la as i'c

o

00

% i

O

s

0Q

O

O 00

I'

p

O

S

|8 5»5s333333

3 S S 3

3 3 3 3 3 3 3

[3333333

3 5 3 3 3

3 3 3 3:

J'il"^

^^M<^eoMe4eoe4c«c4(

1.

Isl I iiiiiiliiiii

26

Emigrants from England

[Jan.

^ ■p' a> o «

wSr

9.

^^

! ^ § i

^ n3 *S e

t 1^

0Q

o

H

o

Q O

O H

O

S3S33SSSS3S53:S3S?S3

5SSS5355SS5S555r5S5S55s;

8SS3S33SS33SS3SS3SS33S

I

J.

■7-

E

3 833333333333333333 1^

3 3

a

.2.2 3

£pqU

l<g^^^5

If.

1911]

Emigrants from England

27

S3SS33:53S3:33S23«:S3338

3 3 3 2 3 3

33333333333333S3S333333333333::53

333333333

35SS83r3S333533S333S333

333333333333

3333333333333

3 3 3 3 3

33333333

3 3 3 3 3 3 3

333335533

^l

3 3 a g3 3 3 3

■So^o So oSo

ogli' 'is" ggir

.=il==

i2>3 ^3

.il|

^

■§ i

1

( 1

1

1 |S

ll'

''hn

!§£•

a ^.g-

e«c«oeoc9C9a»^eo»«aO'«a»<«oo<4i*o«D»«*oo»«c9oao«o^<^«Q^«

k

I

•3 U)

%^5

|il'=l«||l1|y|i*'ffll|i??

jiiiii^^liiisiliiiililiiia^liiy

88

MSmigrcmta ftwn Engiani

[Jaa.

1

S3 3 3 3

333S338333333333333SS333

d33333383S33S3

I

3333333333333

333SS3S33333333S38S333333333

•9r

I

I

335333333333333:3333333

3337333S33S3333S333333S33333

.1

3 3 3 3 3

||. = = ..bII|I,=

J

I

,i

J|J'"IIIIJ

^iir

I

I

ilil.l

J

s

I

!i||Ji||ll^l

g|.

>0

s

o

^5

00

£1 il ^1

n

O

1^-

8

O

I

r

-I

i

^

1911]

SS4

Wd

t* t*

m

H

o o

H

00

O Q

O

I

Emigrants fr&ra England

M

I-

333SS33S3S5SS3S3S3SS3S

'§333333333333333331333333

33333333333333333333333333

1

Hi

« C) *S fO

'^ g

55 sS''

IS

i^o^«OMttoor«c

llliilielllll..

'a

IN

Ha !

i(5^^^4,S^

30

Emigrania from England

[Jan.

3-

I

90r

I

i=.

^S

^1

■I C ^ S fe

- i ^

I

H

.Si II

ll>3

I -1 h-g

n

>3

o

H

I

o

o

h O

& (2

3S3S33583S:

f|.

SS33S3:S8S«

Pm^

S 3 3 S S

I

Is"!^'" Ill Pi

I n«3l USSR'S ■='=

1911]

Emigrants from England

31

I.

^1

•H«

w ri 5 S POM

C9eoc«eoeocoe4<«cic4c494c40«c9e4eo<

•^ t* t*

O H

nT

a

o o

(1^

Is

f I

o S

-Si

r

03

ill

--III

« O es

|il as I

II

o t* t*

o

H

04

o

H oo

M

O

H

M O

1

J3

•§•

08 S

3

&4

d

.2m,

Jll

I

cog

■111

8S

Emigrants from England

[Ja

■f

SSSS33SS:33333

S:SSS33S33«SS33S33

3333S333S5SSSS333333353S33333SQ333

'•%'■

^n a hJ n n

I I 6 I

S3333?333S3^S3>g

'"'21"'^^

pS' n

t,3 O 3 3 3

I 3

;3W

m i3^>3 1 13 to

•T

I

Sh^.

^.-.•§11 1 iiii'i i 1^5 3-i^ nail's |S|s I lyi

gt)l

1911J

JBmiffrants Jrotn Englemd

83

1

S 5 S "k? 5S3S83»5S3a5

I

83 3 5 3 S

I*'

>

r

•g: 3 I 2

? CO In

InpQ

00

o

H

o S

o

<s

II

^s

W^5 53553333333^ 0^335335355333 gSS

u

.W^5 33555335535353

fl ? a 5.S|I i S'Sl ^ fl^ 8^

ll

«ll|^ ll.il |i|s

III i llll^^

'^lil

I

34

Emigrants from England

[Jan.

: S S 3 3 3 3

o ^ o ?3 o a 2 ^ afa as;

O « o ?a o

«.2 fl-

'90

Hmoqm

GQi-3

^8

==.l-l

»

I

li|s|sll.-

sis

B

»tr

1911]

Emigranta from England

35

: 3 s s s

3 S : 3 3 3 8

3 3 3 3 3 3 3

33333333

e g 3 g '

3 3 3 3 3

S S 8 O o o

n

6 o o 3

-III

I

TOL, LXV. 3

.2 § a it

»

CO o

O

o

O

o

SI I

os^S---'

.1

s 1 5 -a

=1,

1 •^|1''ii

S

co1

«

rT.S

nil

o

36 Descendants of Edward Downes [Jan.

EDWARD DOWNES OF DORCHESTER, MASS., AND fflS DESCENDANTS

Compiled by W. £. D. Downbs, Ph.D., of Farmington, Me. [Concluded from Vol. 64, p. 373]

6. Ahasa' Downs {Edward^^ Edward})^ born at Stonghton, Mass., 31 July 1784, died at Cameron, N. Y., 2 Mar. 1833.

He married first at Francestown, N. H., 13 Feb. 1810, Mart Batten, daughter of Richard and Mary (Rand), bom 29 May 1788, died at Francestown 22 Aug. 1817 ; and secondly at Frances- town, 7 Oct. 1823, Fanny Boyd, daughter of Nathaniel and M0II7 (Ramsey), bom there 13 June 1797, died at Sabetha, Eans., 28 Apr. 1873.

Children by first wife, bom at Francestown, N. H. : i. Rhoda Billings,* b. 17 Mar. 181 1 ; d. at Sharon, Wis., 80 Apr. 1861 ; m. at Cameron, 4 Dec. 1828, Peter Truax, b. at Albany(?), N. Y., 7 Jan. 1806, d. at Sharon 22 Dec. 1886. Children, b. at Cameron : 1. M, Caroline, b. 2 Nov. 1829. 2. Amasa Downs, b. 1 Feb. 1832. 3. John Clinton, b. 2 Aug. 1834. 4. Emily Jane, b. 27 July 1837. 5. Fanny Maiia^ b. 6 Aug. 1840. 6. Henry Franklin, b. 26 Nov. 1843. 7. William Boyd, b. 13 Dec. 1846. 8. Julia Ann, b. 19 Aug. 1850. ii. Mary Rand, b. 2 Dec. 1813 ; d. unm. 9 Dec. 1843. ill. Amasa, b. 12 Aug. 1816; d. at Fruitport, Mich., 1 Aug. 1872; m. at Bufblo, N. Y., Catherine Wilcox, who m. (2) Jonathan Holmes and lived at Delavan, Wis. He was a cabinet maker and left no Issue. Children by second wife, bom at Cameron, N. Y. : iv. Jane Ramsay, b. 11 Aug. 1824; d. at Cameron, 19 Feb. 1851 ; m. 1 Jan. 1844, Wickham Richard Crocker, son of James Hooper and Sarah (Snelgrove), b. at Bath, £ng., 5 June 1810, d. at Came- ron 6 Jan. 1875. Children: 1. Caroline, b. 16 Dec. 1844. 2. Fan- ny Downs, b. 8 Jan. 1847. 3. Wickham Richard, b. 26 Aug. 1849. V. John, b. 27 Sept. 1825; d. at Sabetha, Kans., 9 Aug. 1890; m. at Cameron, 4 Mar. 1849, Hannah Maria Hare, dau. of Henry and Nancy (Stary), b. in Cayuga Co., N. Y., 16 Feb. 1826, living In California in 1900. Children: \. Amasa,^ 2. Fanny Louise, vl. Fannie Louisa, b. 7 Aug. 1827 ; d. at Cameron 19 Oct. 1846. vll. LE\a, b. 13 Dec. 1828 ; d. 26 Jan. 1830.

7. Edward* Downes (Edward,^ Edward^), bom at Stoughton, Mass., 1 May 1795, died at Francestown, N. H., 19 Oct. 1881, was a tan- ner and manufacturer.

He married, 25 Nov. 1819, Mary Dennis, daughter of Samuel and Mary (Griffin), bora at (j^loucester, Mass., 1 Aug. 1799, died at Francestown 24 Oct 1866.

Children, bom at Francestown :

i. Mary Frances,* b. 3 Nov. 1820 ; d. at Lawrence, Mass., 27 July 1868; m. 31 July 1842, Danikl Thlssell, son of Daniel and Pru- dence Gale (Vamum) of Dracut, Mass., b. 14 Feb. 1821. Chil- dren: 1. Maryetta, b. 1 Sept. 1843. 2. Harriet Vamum, b. 19 Nov. 1847.

U. Rhoda Billings, b. 9 Nov. 1822 ; m. 28 Oct. 1856, Charles Parker, son of Jonathan and Hannah (Clark) of Chelmsford, Mass., b. 16 Sept. 1816 ; lives at Francestown.

1911] Descendants of Edward Downes 37

liL BiARK, b. 1 Nov. 1824 ; m. at Exeter, N. H., 8 Sept. 1852, Mary Dow Dter, dau. of John and Hannah, b. at Epsom, N. H., 20 Aug. 1832; a bookkeeper at Woburn, Mass. Children: 1. Frederick Milton Dyer.^ 2. Abhie Maria,

ly. Samukl Dennis, b. 25 Apr. 1827; m. at South Deerfield, Mass., 26 Mar. ]851, Martha Thsrksa Buxinqs, dau. of Timothy and Amy (Dwelly) , b. there 13 Feb. 1825 ; treasurer of a bank at Frances- town. ChUd : William Edward.^

V. Harriet Maria, b. 30 Sept. 1828 ; d. at Francestown 3 June 1863.

vl. George Edward, b. 27 Jan. 1830; m. 25 Oct. 1860, Harriet Fran- ces Carter, dau. of Willard and Sarah (Patterson), b. at Fran- cestown 7 Mar. 1830; d. 9 June 1888; no issue.

vlL Cynthia Fairbanks, b. 18 Sept. 1831; m. 27 Sept. 1854, Andrew Austin Ward, son of Samuel and Sally (Shedd) of Cambridge, Mass., b. 17 July 1831. Children: \. Edward Austin, 2, Jennie. 3. Alice Gertrude,

Till. Nancy Jane, b. 24 Nov. 1832 ; d. 12 Sept. 1858.

Ix. Amasa, b. 29 Dec. 1833 ; m. 1 Feb. 1866, Susan Maria Sawyer, dau. of William Reed and Abby (Stevens), b. at Francestown 10 Jan. 1842 ; a merchant there ; served three years in the 18th N. H. Volun- teers. Children: 1. Charles Sawyer,* 2. Mary Abby, 3. Bertha Maria.

X. Henrietta Augusta, b. 25 Oct. 1835 ; a missionary in New York City.

xl. Eliza Bixby, b. 29 Nov. 1837 ; d. 17 May 1862 ; m. 4 Sept. 1860, John Epps, son of Nehemiah and Eliza (Farrington), b. 31 Aug. 1837, who m. (2) Dec. 1862, Marcia Crane of Contoocook, N. H. Child : Frank P,

xil. Harlan Page, b. 16 Feb. 1841 ; m. 9 Aug. 1862, Maria Ann Ste- vens, dau. of Samuel and Mary (Lolly), b. 19 June 1837 ; a builder at Francestown. Children : 1. Eliza Jane,* 2. Charles Frank. 3 Edward Dennis. 4. Mabel Cynthia. 5. Grace Edith, 6. Annie Augusta, 7, Adelaide Woodbury, 8. Carrie Maria. 9. Martha Theresa. 10. Elsie Beatrice,

8. John* Downes {Jesscy^ Edward^ JSdward}), bom at Stoughton, Mass., 23 Dec. 1784, was midshipman, U. S. N., 1 June 1802, lieutenant 6 Mar. 1807, commander 24 June 1813, and captain 5 Mar. 1817. Although called commodore, this must have been through courtesy, for his highest official rank was that of captain. He served on the frigate JVew York, and distinguished himself in the attack on Tripoli, 6 May 1807 ; commanded the Macedonian in the Pacific in 1819, and the Java in the Mediterranean in 1828-9 ; as commander of the squadron of the Pacific he punished the natives of Quallah Battoo, 5 Feb. 1832, for outrages on American seamen ; was in command at the Charlestown Navy Yard from 16 Mar. 1835 to 31 May 1842, and again from Mar. 1849 to May 1852, says the Memorial History of Boston, which gives his autograph (vol. 3, p. 352). In 1847--8 he was again in command in the Pacific. He died 11 Aug. 1854, and is buried in Mt Auburn Cemetery, Cam- bridge, Mass.

He married at Upper Red Hook, N. Y., 80 Oct. 1821, Maria Gertrude Hoffman, daughter of Harmanus and Catherine (Ver- planck), bom at Red Rock, 28 Oct. 1798, died 22 Feb. 1877.

Children: L JOHN,'^ b. 25 Aug. 1822; d. at New Orleans, La., 21 Sept. 1865; m. Frances Hakrod Foster, who d. 26 Nov. 1896. He was midship- man, U.S.N., 4 Sept. 1837 ; passed midshipman 29 June 1843 ; mas- ter 26 Feb. 1851; lieutenant 80 Aug. 1851; commander 16 July 1862 ; commanded the gunboat Huron and the monitor Nahant in the Civil War. Children : 1. Frances Harrod,* 2, John. 8. Frank

38 Descendants of Edward Downes [Jan.

Foster, 4. Adelt Bnshton. 5. miip Hoffman. 6. Mary Camp^

hell. iL Julia Mabia, b. 24 Feb. 1824 ; d. 24 Oct. 1865 ; m. 15 Dec. 1842,

Commodore John S. Missroon, U.S.N., who d. 2S Oct. 1866.

Children: 1. Gertrude, 2. Julia Emily, 8. Frank Dupont, 4.

Mary Alice, 5. John Dovmes. 6. JSffle Verplanck, 7. Herman

Hoffman. 8. Martha Louise. ill. Charles Albert, b. 19 Feb. 1826 ; d. omn. 24 Jan. 1875 ; Rerved as

acthig assistant paymaster, U.S.N., 5 Mar. 1862 to 18 Apr. 1867. Iv. Henry Hill, b. 20 June 1828 ; d. 9 Nov. 1829. T. Henry Hill, b. at Boston 24 Nov. 1830 ; d. at Vicksburg, Miss., 26

Sept. 1864; A.B., Harvard 1852; LL.B. 1854; private in 124th D-

Unois Volnnteers 11 Aug. 1862. His name, misspelled Downs, is

among those on the walls of Memorial Hall, Cambridge.

9. Albert Edward* Downes {Jesssy* Edward^ Edward}), bom at Stoughton, Mass., 13 Nov. 1805, was lost in the Grampus Mar. 1843. He was a midshipman, U.S.N., 1 Jan. 1818 ; and Heutenaat 3 Mar. 1827.

He married at Gharlestown, Mass., 1 1 Oct. 1836, Martha Lith- oow Deyens, daughter of Richard and Jane Caroline (Lithgow), bom at Charlestown 15 Aug. 1816, died 23 May 1900. Children :

i. Caroline LrrHOOW,* b. 11 Sept. 1887; liyes at Washington, D. C. 11. Maiua Gertrude, b. 8 Feb. 1840 ; d. at Charlestown, 80 Dec. 1890.

10. Joseph Fenno* Downes (OUvsr,* Edward,* EdwanP), bom at

Stonghton, Mass., 19 Mar. 1788, died 14 Sept 1863, was an auc- tioneer and real estate agent at Canton, Mass.

He married at Canton, 2 July 1811, Eliza Carrol, daughter of Samuel and Millie (Blackman), bom 26 Jan. 1793, died 19 May 1875.

Children :

L Samuel Carrol,* b. 12 Dec. 1811 ; d. 15 Mar. 1887 ; m. (1) at Ded- ham, Mass., 5 June 1846 (int. rec. at Canton 6 June— tic), Han- nah Farrinoton, dau. of Jesse and Rebecca (Metcalf ), b. 80 Apr. 1817, d. 27 June 1862; m. (2) 19 Apr. 1876, OLnTi Anna Hunt, dau. of Elijah Minot and Olive (Butler), b. 25 Sept. 1847. No issue.

ii. Eliza, d. young.

ill. MiLLA Ann, b. at Canton 1 Jan. 1815; d. 15 May 1898; m. 5 Apr. 1838, Peter Adams Wales, son of Ephraim and Mary (Alden), b. at Randolph, Mass., 80 Apr. 1818, d. 6 Apr. 1881. Children: 1. James Henry (twin), b. 26 Dec. 1838. 2. Henry James (twin), b. 26 Dec. 1838. S. Eliza Downes, b. 19 Jan. 1841.

11. George^ Downes {OUvery* Edward,* Edward}), bom at Stonghton,

Mass., 3 Sept. 1790, died 7 Feb. 1861, was a grocer and farmer at Canton, Mass.

He married at Canton, 1 Dec. 1831, Caroline Tucker, daugh- ter of Lemuel and Polly (Upham), bom 15 July 1806, died 13 Dec 1892.

Children :

1. George Edward,* b. 6 Sept. 1838 ; d. unm. 27 Aug. 1887 ; a salt

mercliant. U. Caroline Tucker, b. 17 Oct. 1889 ; d. 14 Sept. 1898.

12. William^ Dowkes ( Oiivm^, Edward,* Edward^), bora at Canton,

Mass., 16 Nov. 1805, died 25 Deo. 1845, was a farmer at Canton.

1911] Foxboroughj Mass.j Warnings 89

He married there, 13 Nov. 1828, Mart Hale Spauldino, daugh- ter of David and Sarah Esthmer (Emgsbury), bom at Townsend, Mass., 30 July 1807, died at Lowell, Mass., 18 Nov. 1881. She married secondly, 20 Oct 1847, Joshua M. Hadley of Lowell.

ChUd:

t GsORGE OuvKR,* b. 17 Oct. 1880 ; d. 28 Nov. 1899 ; m. 27 Dec. 1868, Adklinb Eliza Pktebson, dau. of William Henry and Nancy Brown (Roberts), b. at Canton 1 Sept. 1884; a fanner there. Children: 1. William Fenno.* 2. Mary Eliza, 8. Harvey, 4. Lucy Ellen, 5. AmyAdeHine. 6. Oeorgie Ellen. 7. Walter Percy.

FOXBOROUGH, MASS., WARNINGS, ETC.

Commanicated by Robbbt W. Casphntbr, of Foxborough

Copied firom a book in the possession of the Town Clerk of Fox- bcMTOugfa, entitled : ** In the year of our Lord 1778 | the Town Book For Recording the Transactions of Town Meetings | & also For Recording person taken into Town | A " :

[10] Elixabeth Tapper Came to Live in Town at W Dunbars in Jan^ 1779 Samuel Balk^om & wife Sarah Cam from attleboro' their Children names

John Sarah Samuel otis & molly Benjamin Tilson & wife Came From Taunton thier Children names Holmes

BhodaElbha Samuel Frost & wife & Child from wrentham Elijah Morse & wife from Stoughtonham Ebmeze waran & wife & Children From Roxbury Eliazer Fisher db wife & Children From Mansfield Balf Braman & wife & Children from Bellingham Nathan Elingsbury & wife & Children from wrentham Samuel wite & mie & Children From wrentham ^mAriA>i Marsh & wife & Children From Holliston georffe adams & wife & Children From Franklin thiar Children names

Dirius Experience Peter Deliyerence Forrington From walpole

J* above persons all Came in here within y* bounds of town sence y^ petbion put in to y* Court for a Town ship ; on which petision y* town was incorporated db before febury 1779 taken in to my house on march 23 1779 the widdow Esther Cook one of

the poor of the town of franklin Nathan Kingsbury Taken in to my house on August y* 23 1777 John Failes & Mary failes

his wife & 3 Child Named danal & Charls & Sally from wrentham

Joseph Field Came in to this Town in y* year 1779 James smith From walpole & his wife & Children david wilkeson & wife from walpole & Children

pi in Uiis book by order of y* selectmen Swift payson Town C^

[421

B«oord of penpna b^onjpag to otaer Towns & Bendent in thia Town

40 Foxboroughy MtMs.y Warnings [Jan.

Viz David Forrist & wife & Children from Stoughton their childrens names

David Azubah & Experience James Freeman from Atleborough

Hannah Chapman & Daughter of the Same Name from Boston Jabez Grover & wife & children from Mansfield Sep' 15"> 1783 Ichabod Todd & Leona his wife Last from Mansfield Sep"" 1788 Elizabeth Morey & Son Ralph Morey from Norton April 4^ 1783 Isaac Richardson and Rebekah his wife & Children

whose names are Isaac Unice Lois & Olive Jonathan Lane and wife Sarah and Children (viz) Levi Miriam Sarah

Unice Zilpah Melatiah and Nancy from Mansfield August t^ 15^ 1788

Person Choosing to Belong to and join the Town of Foxborough viz May

first 1780 Asa Morse y* V^

Taken into my house April 24^^ 1780 Josh* Daniell and Mary his 'Wife

from Franklin also three Mulatto Servants viz Anna otis and Perez

belonging to Said Daniell James Perrigo Taken into my house in the month of May 1782 Nelson Miller and Wife_

and Children from Mansfield the Childrens names Sarah John and Allen and Likewise Joseph Titus and wile from the same place Joseph Shepard

[173] Azuba Tuper from Mansfield taken in by Capt Nehemiah Carpendeir in

March 1786 The widow Pheba Easty John Deen Easty Ruth Easty Elijah Easty from

Easton taken in by spenser hodges in Dec' 1786 Mehetabell Williams from Mansfield taken in by Capt Josiah Pratt in

January the 15*^ 1787 Entered the 2"* 1788 by order of the Select Men the following Persons Viz widow hannah freeman Late from attleborough Ralph Thompson his wife and Child Ralph Late from Sharon. William witherel and his wife hannah Late from

Mansfield The widow Priscilla Wellman from Mansfield taken in by M' Timathy

Morse the 29"* of Decemb" 1788 and Enterised on the Town book by

the Request of Said Morse the 12"» of January 1789 John and Mary Franc* way from Sharon taken in by Daniel Ebwes of

Wrentham Came to Reside in this Town the twenty Second Day of

Bec^ 1788

Copied from Foxborough Vital Statistics, volume 1 :

[1131 [L.S.] Suffolk S' : To the Constable of the Town of Foxborough

Greeting

In the Name of the Common Wealth of Massachusets You are hereby Directed to warn and Give notice to Benjamin Ingraham & Abigail his Wife who have lately Come into this Town for the purpose of abiding therein not having obtained the Towns Consent therefor that they Depart the Same thereof with their Children (viz) Benjamin Chloe Jemima Juda Salley Lois & Lewis and all others under their Care if any they have within fifteen days, and of this precept with Your doing thereon You are to make Return in to the oflice of the Clerk of this Town within twenty days next Comeing that Such further prooeedings may be had in the pre- mices as the Law Directs

1911] Foqihoroughj Masa.j Warnings 41

Given under oar Hands and Seals at Foxborough this fifth Day of

^ ' Ebenezer Warren ")

Nathael Clerk >- Selectmen George Straton j

Suffolk S' : In obedience to the within Warrant I have notified and wamd the within Named Benjamin Ingraham and family to Depart as within Directed Jessee Pratt Constable

Foxborong Aprill y 6 1791 Atest N Everet Clerk

Suffolk S* To the Constable of the Town of Foxborough in S** County

Greeting

In the name of the Commonwealth of Massechusetts You are Directed to warn & Give notice to Huldah Tiffiny Single woman who has lately Come to this Town for the purpose of abiding therein not having obtained the Towns Consent therefor that She depart the limits thereof within fif- teen Dap and of this precept Tou are to make Return with Your doing, thereon in to the office of the Clerk of this Town of Foxborough within twenty Days next Coming that Such further Proceeding may be had in the Premices as the Law Directs

Given under our Hand and Seal at Foxborough affore S*' this twenty Eighth Day of April A.D. 1791 Ebenezer Warren ,. , ,

Selectmen

George Straton

'}■■

Suffolk S* In obedience to this Warran* I have Notified & wamd the within named Huldah Tiffiny to Depart the limits of this Town as within prescribed Jessee Pratt Constable

Foxboroug April 29 1791 Atest N Everett Clerk

Suffolk Ss To the Constable of the Town of Foxborough in S*" County

Greeting

You are in the Name of the Common Wealth of Massechusetts to warn and give Notice to M" Sarah Bradshaw, William Bradshaw Nathanael Bradsneaw de Mehitibel his wife with their Children (viz) Nathanael Aaron & Mehedble Abigail Hawes & Elkanah Clerk all of Sharon in the County of Suffolk Williain Gapp and his wife Mary with their Children (viz) William Mary Seth Mehatible db Lucy Ezekiel Boyden & Elias Nason all of Walpole in the County of Saffalk Ralph Thompson and his wife Mary with their Children (viz) Ralph Billing & Polly Parker Joel Morse and wife Chloe their Children (Viz) Joel Stephen Chloe Rachael & Hip- zabah all of Stoughton in the County of Soffolk Rebeckah Richardson and daughter Olive Isaac Richardson and Wife Jemima with their Chil- dren (viz) AUin and Isaac lois Richardson Elenor Ware Oliver Pettee and Wife Elisabeth with their Children (viz) Oliver and Nelly and James Petty son of Samuel Petty all of Wrentham in the County affore S** Abi- gail Tilson and son Holms Nehemiah Tilson and Rhoda Tilson all of Dor- chester in the County affore Sd Eleazer Foster and wife Ruth Rebekah Fisher Mary Fisher and Ruth Fisher all of Dedham in the County of Sof- folk Eeziah Turner of Medfield in the County of Soffolk Samuel Belcher of Boston in the County affore S^ Stephen Rhodes of Sharon in the County affore S^ John Pain and wife Rhoda with their Children (viz)

42 Faxbanmgk^ M<u9.f Waming$ [Jan.

Sanh Jane Aduab SaUiran RadiaeJ and Unioe Jabez GroYer and wife Bachel with thdr Childr^i (yiz) Nancj FanDj Calrin and Sarah David Grorer and wife Martha with their Children (viz) Mary and David Ben- jamin Witherel and wife Sarah Sarah With^el Jemsha White Rnbeen Titus and wife Mary with their Son Samnel William Lane all of Mans- field in the Coontj of Bristol James Freeman and wife Racael with their Children (viz) Ebenezer James Fannj Rachael Asenah Nanny and Sarah Daniel Sally and wife Susanna with their Children Chariotee Daniel and Snsamia all of Attleboroogfa in the County of Bristole Rnfus Briggs and wife Margarett with their Chfldren (viz) Margaret! Hannah Lucy Rnfus Chloe Radiael and Hepzibah of Norton in the County of Bristol Martha Willb of Taunton in the County of Bristol Phebe Esty and son Elijah of Stougfaton in the County of Soffolk Nelson Miller and wife Sarah with their Children ^viz) Sarah John Nelson Allen Rebeckah Patience Batney and Polly all of Warren in the State of Rhode Island and Providence Plantation and Benjamin Hewes in the County of Kene in the State of New hampehire who have lately Come to Reside in this Town for the purpose of [115] Abiding therein not having Obtained the Towns Consent therefor tiiat they Depart the limits thereof with all Such under their Care if any they have within fifteen Days and of this Precept with Your Doing thereon Ton u'e to make Return into the office of the Clerk of the Town of Foxborough within twenty Days that Such further Proceeding may be had in the Premices as the Law Directs

Given under our hands and seals This 26 Day of Decembr at Foxborough and in the Tear of our Lord A«D. 1791

Ebenezer Warren ) Selectmen Nathanael Qerk V of Greorge Straton ) Foxborou*^

SuffokS* January 10 Day 1792

Pursuant to this Warrant I have Notified all the within Named Persons to Depart the limits of this Town according to the within Prescribed Di- rections r Constable

Jessee Pratt < of

( Foxborough

Norfolk Ss To the Constable of the Town of Foxborough in S* County

Greeting

You are hereby Required in the Name of the Common Wealth of Mas- sechusetts to warn and Give Notice funto Thomas Pettee Residing in S* Town of Foxborough in S* County a trantient Person who has lately Come into this Town for the Purpose of abiding therein not having Obtained the Towns Consent therefor that He Depart the limits thereof with Anna His Wife and Nathan & Nanny their Children within fifteen Days and of this Precept with Your Doings theron you are to make Return in to the office of the Clerk of S* Town within twenty Days Next Comeing that Such fur- ther Proceeding may be had on the Premices as the Law Directs

Given under our Hands and seals at Foxborough' afiore S^ this 18 Day

October A.D. 1796 , , ^ o , .

Joseph Hewes 1 Selectmen

Spencer Hodgers > of

Abijah Pratt J Foxbor*

1911] Emigrtmis to America from Liverpool 43

Copied from Foxborough Town Proceedings, page 99 :

Norfolk Foxborough Oc*» 18 1796

Persnant to the within Warrant I have notified the within Named Tho- mas Pettee to Depart the limits of this Town with Anna his wife and Chil- dren Nathan and Nancy within fifteen Day from the Date of this Warrant

Will" aerk Cons" April y* 25 1784

then Came into This Town from Sharon John Coney db his Wife Kezia Coney & Children Viz

John Coney Olever Coney Edward Coney Jeremiah Coney Betty Coney Angust 1* 1784 then Came into this Town from Walpole William Clap & his Wife Mary

*^* ^^^ William Clap

PoUy Clap

MST OF EMIGRAIJTS TO AMERICA FROM LIVERPOOL

1697-1707

Tranaoribed by Mils Eluabbth Frbnoh, and oommnnicated by the Committee om

Bnfflish Research

[Continiied from Vol. 64, page 346]

Serrants hound to M' Henry Smith for Virginia on board the Anne & Sarah the Twenty Third day of January 1700. William Morris of Lancashire Mary Morris of the same yx' Richard Simons of liverpoole Mary Boucker of Lancashire Elizabeth Lunt of Lancashire Richard Abraham of Lane' James Hall of Northumberland James Wilson of Northamptonshire John Bowker of Lancashire Abraham Bowker D** William Briggs of Lane'

Servants bound to Virginia on board of the Robert and Elizabeth to M' Ralph Williamson 27th January 1700

Elizabeth Naylor of Exiter 26

Henry Scoffield of Lane' 40

Andrew Bird of Shropshire 18

John Whitacre of Lane' SO

Nathaniell Lidnescey of Hampshire 26

Peter Gowen of Yorkshire 20

86-

4

80 -

4

21 -

4

22 -

4

23 -

4

20 -

5

26 -

5

20 -

5

24 -

4

18 -

4

22 -

4

8S

Emigrants from Eru/Umd

[Ja

t

3S53:3SS:SS33

3S33S3333338SS33S33

s

3333S333333S3S3S3S333333S3SS3S^S3

■I'

I

I J'l

-^ II a ^ I

Is

^;s

4'

3 3 3 3 3 3

I 1 ill

»3 00

f^r

« ^ C9 ei C9 M CO 04 M 04 C9 M I ^ e^ <

i

•9.

111

55

3s^!

La g '

^ § |||£|ltl|

o%

1911J

Emigrantt from Englemd

83

1

73SS3SXX:333

•s

|X«X3«33S

5

>

r

o

r

ell It

MO ig^eq

Is

^^t

1 § g:g e*- fiWOooSi

O^ Oil

null

o

H

%

O

§ o

s

o

Pi

II.

S'^3SS37333S333 933

I

■Il

1

§

« S d

«Q O O

J"5«

•T3 O'd

•a

-^o 0404 04^ ^09 0 o»c9«4e4c«

111

-liii^lllilllill

i'SoSigssaosg^o'iasi

34 EmigrantB from England [Jan.

d8

.1 SIS 1^ l^iiiS^Sh-e -sl^

»^r

I

iff islsi.ssll-a'sllsall^'sli s I a S I

ei-g^i i^:!"'^! its»l|<3l J is &«^lli t!li^^«

1911]

Emigrants from England

35

3 3 3 S 3 S

3 3 3 3 3

d f d

^^$^

cs a

I

boh

at

If

QOM

c«e« CO

O9cic«e<«o«c9eo'«eoeoc4<

o

H

o

o

O

H

O (l4

5= = = ^

'2 .

3 3 3 3 '2

I..

1-^

I

^5 'g's.s

if-

CO mCQO

1

g S

.Is

^.^f. 6-1.1

) o ^ d -^CQ

> 5|l »^ 1^

3

3 9 S

III

^ IS *

o

VOL.

48 Emigrants to America from Liverpool [Jan.

Servants to m* Nehem. Jones

Janu' first Thorn' Hart of Aehton 17-7

Mary Morris of Ashto 18-6

jno Xyrr of Liverpoole 18-6

9b 17th 1702 Richard Peling Son of Georg Peling late of y** Citty of -Chester Shoomaker aged about 16 Yeares hath bound himselfe a Serv to Barbadoes or any other of y^ Charyb- bee Island for 7 yeares, after his Arrival at Barbadoes or one of s** Islands

xb. 7. 1702 Mary Fish of Whittle in Woods Lancas App' to m' Gilb : Eden Or his Assigns to Virg. or Maryland »» 29-5

xb. 8. 1702 Jane Morgan serv* : to m' J^ Lancast 14 -

Ajgt year xb. 16. 1702 Richard Hatton of Tarbook to sd Andr* Clarke

of Belfast 29 4

xb' 21 W°» Philips of Cork in Ireland to m' : J°^ Lancst 48 . 4

xb. 26 1702 J**® Fooles of Cabin in Lancast husbndm* 25 4

Jan: 8. 1702 Roger Preswicke of Manchr Taylor to Handle

Piatt 20 4

Jan : 9 : 1702 Ralph Bate of Croft hus to Capt. Henry Brown 22 : 5

Jan 13 1702 Timothy Dickinson of Stockport Chap* 35 : 4

Jan. 16 1702 Alice Steel of Knutsford in Cheshire 21 : 4

Jan. 20 : 1702 Rob* Bucklfey of Cronton 15 : 9

20 : Ann Steed of Sephton 25 : 5

20 : Mary Woods ^ of Bolton 23 : 5

To Tho W"son March 5th 1702

Richard Forber of Whiston 17 : 6

To m' Ralph W"son March 17 1702

Kather* Williams of Abborguelley •• in Wales 18 : 6 17 W" Parrey of Ridgland** m Wales 18 : 6

To m W°» Robinson March 1-7 : 1702

J°^ Mercer Son of J**^ Merce* of Burton Shoo-

make' 15 : 6

»* This entry crossed out in the orinnal record. Vide infra for duplicate entry. ** Mary Wood, dau. of Samuel and Dorothy of Breiirhtmet, b. 27 Jan., bapt. 29 Jan.. 1682-3. at Bolton. •* Abergele. •« Raglan (?)

1911] Emigrants to America from Liverpool 49

An Ace*: of Serv*»: in y* Tabitha and Priscill Capt W™ Tarleton

Comand'

Ag« Tear

28 : Ja' 1702 Jno Harrison of Liverpoole Assign^ to m' James

Tildesley 24 4

Feb 3 Jno Humphrey of Denbyshire to m* Geo' : Tyrer

& Assign** to m* Tildesly 12 : 9

7 xb. Mary Fish of Whittle in Woods in Lancaste*

Spins* to m\ Eden Ap. to m\ Tildesley 29-5

18 xb. Kich^ Webb son of Edw'. Webb of London In-

keep, to m' Geo : Tyrer assign** to m* Tildesly 16 : 7

9 Ja' Jane Granth' of Olringham in Cheshire 23 : 4

1 Jan* Ann Tool of Fmgall in Ireland Spinst' to m* W°>

Tarleton db by him assign** to m' James Til- desley 21 : 4

6 : Feb James Hatton of Bough ton in Cheshir 14 : 7

29. Jan' Eliz : Valentine of Liverpoole 21 : 5

March 20: 1702

Ellen Hughes of Denbishire to Daniel Faurell Carpen* of y* Brittania 21 : 5

An Acc» of Serv* Bound to m' : J»** Charters Anno 1702

January 20. James Low of Prescott

28. Mary Robinson of Thornton of Dalamores** in Cheshire Spinst Feb 20 : Eliz : Wright of Liverpoole Spinst'

17 : Jinnet Roy* of. Preston in Lancash' Spins^

Jan 18 : Eliz : Dixon of ye Town of Lanes' Spins^

18 : Mary Hetcher** of Macclesfield in Cheshire

Spinst 29 : , James Brown of Carleton in Cumberland March 10 James Aldorson of Helig in sneidale in y^ County of York 10 Hunter of Askrigg in Yorkshire Apr* 9. 1703 Eliz : Hughes of Wrexam 9 : Marg" Graylen of Ruthin

To m' : Samuel Sanford Feb. 15. 1702 Peter Wilson of Carlisle

2o Thom' Rawson of Wrexam in Wales

March 27 W" Heyes

To m* Joseph Briggs Janu' 19. 1702

Thom* : Elleson of Preston on y* Hill in Cheshire

Ak«

Traref

15:

4

20:

15:

19:

20:

16:

21 :

22:

18:

21:

5

S6:

5

12:

9

14:

6

16:

7

20

12

6

Eliz : Johnson of Macklesfield in Cheshire Ezekiel Holms of Frodsham' W°> Hamlet of Wavetree

12:

9

25:

4

15:

7

10:

11

« Thornton-le-More or, as it was probably called at that time, Thornton de la More. *«Mai7, dan. of Alexander Fletcher of Macclesfield, bapt. 1 May 1687 at Macclesfield.

20:

5

21:

5

22:

4

22:

5

13:

9

20:

4

20:

5

50 Emigrants to America from Liverpool [Jan.

TorsHxJ^ Gore Ap' 2. 1703 J°« Aflhton of Whiston Anne Steed of Jure Lan Rich^ Jakeman of Skipton brawn Torksh Mary Woods of Bolton Rob* Bucklej near Preston March 17 Rich*' Ronell of Livrpoole

3 [Wanifc] Penkell Feb. 27 Peter Penkell Pieer {Uut two wordi erotied out] 12 : 11

To m\ Richard Lathom

April 6. 1703 Rich** Ingam*^ of Wood Plumpton in Lane 80 : 4

Ap\ 10. 1703 John Jackson son of Rich^ of Preston Inkeep' 4

To m' Thos Leavins April 7 W°» Isherwood of Bolton Lancast 16 : 7

April 12. 1703 to m' J~> Gore John Pel ton of [hlank] in Lancashire 15. 1703 Easter Deakin of Toxteth Park in Lancashire 21: 1703 James Johnson 26: 1703 Ann Linacre of Livrpoole

Servants bound to m' Thomas Hughes xb. 17. 1702 Edw<» Tatlocke of Childwall in Lancashire 22

March 23. 1702/3

Kath' Prier of Carmarthenshire Ap*. 1. 1703 Pemberton Proudlow of Sandwich in Cheshire

Steph* Christian Ap'. 20 : 1703 J»® Evans of Anglesy in Roskallin*' Parish

To m* Henry Brown April 26. 1703 J°o Poston Off Shrewsberrey

April 26. 1703 Ruth Lingard to m' Joseph Briggs

April 26. 1703 Evan Jones of Camarvansh to m* Charters

April 29. 1703 Thorn' Wharton of Eurton to m' Rich* Wright

in y* Brittan to Virgin' 19 :

*7 Richard Ingham and Ellin Porter, both of Wood Plampton, m. 18 Sept. 1692. *'Bhoacoljn.

[To be concladed]

18:

9

22:

6

18:

7

88:

4

21:

5

15:

9

80:

4

12:

9

17:

5

18:

4

80

4

1911] Firtt Ovmership of Ohio Lands 51

FIRST OWNERSHIP OF OfflO LANDS

Bj Albiok Morris Dm, A.M.» of Cleyeland, Ohio [Oontinaed from Vol. 64, p. 369]

Thk lists of names of first owners of lands within the limits of the State of CHiio, as proposed on an earlier page of this writing, here follow. They are constmcted for the purpose of this publication by comparison of the several documents mentioned.^^

FiKST Owners op Lands in Ohio

The sale of lots or the Four Ranges of Townships at public vendue in the City of New York, September 21 to October 9, 1787, terminated the period of reservation or prohibition of ''settlement and purchase of the lands inhabited or claimed by the Indians." ^^ Purchasers of lots at this sale obtained thereby the right of entry and occupancy of the lands that they had purchased ; all others were trespassers, excepting the French and Canadians in the Illinois Company, who were protected by their oath of fidelity to Virginia.^ These purchasers received certificates of payment of purchase money issued by the Treasurer of the United States,^ which en- titled them to such right. Certain purchasers, no doubt, moved at once upon their lands, probably from the vantage camps on the Virginia hills over- looking the forbidden river, but other purchasers made no actual settlements ; facts to be ascertained by those especially interested.^^ Their names appear in the Schedule of Sales returned by the Treasurer of the United States after full payment for the lots had been made, as ordained by the act of Congress passed May 20, 1785. They appear also, except the forfeitures for non-payment of purchase money, in the official Record of Patents, and on the plats of the surveyors, to which reference has been made.

The Schedule of Sales contains the names of purchasers with other data, in order as the sales were made ; description of each lot sold ; location by numerals to indicate the range, township, and lot ; number of acres in each lot ; amount of purchase price ; payments made, etc. The Record of Sales is a volume made up of printed blanks used by the Board of Treasury for recording the patents as issued, one full page for each lot patented.

^ Cf. Bbowtbr for October, 1910, p. 869.

^ Ab proclaimed according to Act of Congress passed September 22, 1783, entited ** An ordinance prohibiting settlement and purchase of certain lands."

» Cf. Bbgistbr for April, 1910, p. 268.

^ Cf. note 84, tn/Va, section 4. Adrertisement of the Board of Treasury for the sale.

** An entTT in the Joamal of John Matthews (Hildreth's Pioneer History of the Ohio Valley, p. Iw) is especially interesting in this connection :

Horeinber SO. (17871 A part of this month I hare been on the West side of the Ohio with Mr Blmpson and Ck>lonel ilartln, assisting them In the snrrty of the lands they bought at the pnblie sales in New Tork...

There is no record of a sale in the name of Simpson. James Simpson was Surveyor for the State of Maryland in the Geographer's Department, but Capt. Absalom Martin, Aurreyor for the State of New Jersey, purchased and occupied as nis permanent home two fractional lots on the Ohio Rlyer bottoms opposite Wheeling ; land which he had himself surreyed under Hutchins the year before. He took possession of his property within a month or six weeks of the date of sale, and appears to be the first known set- tler in the Western Territory. Captain Martin was the son of Ephraim Martin of Baskenridge, N. J. (cf. Papers of the Continental Congress, No. 66, p. 178), and his place on the Ohio Biyer was ttie landing place firom Wheeling, now known as Martin's Vmrrjf Ohio.

TOL. LXY. 4

52 First Ownership of Ohio Lands [Jan.

The pages are numbered progressively and dated as filled out, and the blanks are filled in with name and other data corresponding with the items of the Schedule of Sales.^^ The plats of the surveyors show the exteriors of the townships as surveyed, on which are lines drawn at right angles to represent the 36 square lots in each township. The plats are drawn on the scale of 40 chains to the inch, making each of these lots two inches square, on which is written the name of purchaser, date, acres, etc. The lots are numbered, also the townships and ranges as required by the ordinance : Ranges; westward from i to vii beginning with the Pennsylvania line. Townships, northward from the river, each range beginning with Town- ship No. 1, and the lots ; northward from the base line of the township, in ranges of six, beginning with Lot i at the southeast corner.^

From this data not only the names of owners but the situation of each lot, according to present day geography, may be ascertained®* and designated by modem names of political divisions, county and township. The region covered by the seven Eanges of Townships may readily be traced on a map

•t Many pages of this Tolume were not used, as the form was changed for the Pitts- burgh sale, and only 111 patents were issued. Some of the pages are signed with the names of the three memoers of the Board of Treasury, but most of them are not so signed. The patents are recorded in the several county records of Ohio, and they correspond with the form given in the Ordinance of May 20, 1785.

^ Lots or sections in the Seven Ranges of Townships are not numbered as in the later surveys. According to the terms of the ordinance of May 20, 1785 :

The plats of the towntthips respectively shall be marked bj subdivinroot into lots of one mile sqasre or 040 acres, in the »aine direction ttie external lines and numbered fh>m 1 to M, always beffiuuing the succeeding range of the lou with the number next to that with which the pre- eedlng one concluded,

while the law of May 18, 1796, required that

the sections shall be numbered respectively, beginning with number one, in the northeast section, aud prooeeding west and eavt alternately, through the township, with progressive nam- bers till tlie tQlrty*iixtlj be completed.

Thus it happens that some of the townships of Columbiana, Carroll, and Stark eounties, part of which were outside the Old Seven Ranges of Townships, have two sets of townships and sections in the same townships with the same numbers.

**The townships offered for sale were described by numerals in the advertisement published by the Board of Treasury, which reads as follows :

TrBASURT or TUB UMITBD 8TATB8. Hay H, 1787. Thb Commissioners of the Board of Treasury of the United States, give notice, That on the Slst day of September next, will be exposed to Ssle, at the place where the United States in Congress may huld their tessions— The following Towntbips and Lots of Lands in the Western Territory, which were surveyed last year, under the direction of the Geographer General of the United states viz.

Third Kange. No. 1, oontaining A.6M acres. 2, 11,7W7

First Range. No. 3, oontaining 4,360 acres.

Second Range. No. 1. oontaining 1,386

2. 6,434

3, 8.6V8

6, 21,13V C, 2.H,O40

7, 23,040

8, 2V>I^ 0, 18,6441

3. 14.482

6, 2f040 0, 23.040

7, 23,040

8, £3,040 0, 23.040

10, 23,040

11, V 23,040

12, 23,040

Fourth Range. No. 1, oontaining 4,674

2, 21.350

3, 28,040

7, 23,040

8, 23,040

10, 23,040

11, 28,040

12, 23,040

13, 28,040

The admirable quality of these Lands, and the favorable climate in which they are situated* are too well known to need description. The conditions of sale are as follows, vis.

1st. The townships or fractional paru of townships throughout the different ranges, will be sold either entire or iu lots in alternate order ; that is to say, where a township or Aractlonal part of a township is sold entire, the next will be sold In lots, agreeably to tlie ordinance of the 20th of May. 1786.

2d. The lands are not to be sold under a dollar per acre, payable in gold or silver, or any of the securities of the UiiiU>d Sutes.

8d. The purohssers are to pay the charges of survey, which are to be estimated at thlrty>six dollars in specie, or certificates as aforesaid for every township; and In the same proportion for fHustlonal parU of towunhips or lots; this payment to be made at the sales, and in case of fail- ure, the lands to be again exposed to public auction.

ith. One third of the purchase money is to be paid at the time of purchase; and the remain* log two thirds in three months after the date of the sale; on whloh payment a oertlilcate shall

1911] First Ownership of Ohio Lands 53

of Ohio" by following the East and West line from the intersection of the Pennsylvania western boundary and the Ohio River westward across seven ranges to the northwest comer of Rose Township, Carroll County (Tp. No. IB),** and thence by a meridian line southward across Tuscarawas, Guernsey, Noble, and Washington counties to a point where the meridian crosses the Ohio River about a mile east of the city of Marietta, which is in Township 2 of Range viii.*^ The lots purchased at the New York sale are all within the four counties, Columbiana, Jefferson, Monroe, and Bel- mont, and the initials of these counties are used in the following list to in- dicate the situation of the several lots closer designations being expressed by names of township, or otherwise.

Arnold H(enry) Dohrman** n p (no patents issued)

be fiT«D by the Treasurer of the United StAtet, which shall entitle the person to whom the tame If giren to receive from the Commissioners of this Board a proper title; provided, that if the •eoond payment Is not made at the time above spedfled, the nrst payment is to be forfeited, and the land on which the forfeit aocmed be again set up for sale.

5th. The platts of the townships will be markedly sabdivislons into lots of one mile square, or MO acres, and numbered from 1 to 30; and out of each township, Lot No. S, 11, 26 and 2tf, are to be reserved for ftiture sale; Lot No. 16, for the maintenance of Public Schools within the reepective township, as many lots of the same number as shall be found therein. There will also be reserved to the United States one third pan of all gold and silver, lead and copper mines. Ftoper maps and descriptions of the lands will be exhibited at the time and place or sale, and the sales will oontinue from day to day until the whole are sold.

8A1IUBL Osgood, )

Walter Livinobton, { Commissioners.

Abthub Lkb, )

The New York Packet, No. 007, Tuesday. May 15, 1787; Providence Gaaette, Aug. 11, 18, 25, Sept. 1, 1787 ; Connecticut Courant, June 20, July 0, 23, Aug. 6, 1787; Pennsylvania Packet, Sept. «, Is, 10, 17b7; etc., etc

** The latest map of Ohio, issued b^ the General Land Office, bears the date 1910.

** There are two Townships No. 16 in Carroll County, the northernmost being out- side the Seven Banges of Townships.

^ The Seven Ranges of Townships are first shown on the map entitled :

A Map of the Federal Territorv from the Western Boundary of Pennsylvania to the Scioto Jlver, laid down from the latest Informations and divided into Townships and fractional narta of Townships agreeably to the ordinance of the Uonble Congress passed in May, 1785,

which, according to the Phillips List of Maps of America, p. 626, is the <* Map to ac- company Cutler 8 ' Explanation of the map of the federal lands, confirmea by the treaties of 17S4...Salem, 1787.' " The famous map issued by Joel Barlow for European exploitation of the Scioto Company's lands, entitled ; *' Flan des achates des Compagnies de r Ohio*' (Cf. Winsor, vol. vii, p. 632; the Library of Confess has a fine copy of the Barlow map recently picked up by Mr. Phillips in Pans), shows the region marked : *' Sept ranees de Municipalit^re acquis par des individus, et occup6s depuis 1786," and described as ** Habits et d^frich^, which, considering the date of Barlow's activity, 1788, is surprising.

A ** Plat of the Seven Kanges of Townships being part of the Territory of the United States ^1 . W. of the Kiver Ohio which by late act of Congress are directed to be sold... W. Barker, Sculp." issued for use of the second sale of lots, shows the survey as altered to fit the latest land laws, 1796. The sub-divisions sold at the New York sale are marked on this plat. This plate seems to have been used by Matthew Carey for editions of the American Atlas as late as 1818. (A reproduction from an original print is in Avery's History, vol. vi, betw. pp. 406 and 407.)

An outline map of the State of Ohio, showing the land divisions, prepared by Col. Chas. Whittlesey and published in W. R. H. S. Tract No. 61, represents tho Seven Banges of Townships as extending northerly to the base line of the Western Keserve, whereas the writinss of Col. Whittlesey on this sub^'ect, in this and other publications, correctly describe Uie Ohio surveys. The strip ot land, twenty-five miles wide, be- tween the Seven Banges of Townships and the W^eslern Reserve, was surveyed in 1801 by extending the ranges northward irom the East and West line to the 41^ of latitude, which wai» forbidden oy earlier resolution of Congress, May 9, 1786.

** Dohrman [Dorhman] is the Portuguese refugee honored by Congress (Land Laws of the U. S., p. 222) with liberal pensions in recognition of his services to Amer- ican sailors during the war. After his escape from Lisbon he appears as a merchant in Chambers Street, New Tork. No doubt he attended the sale and made the first purchase of land on the public domain. Congress voted to him a township of land in the Seven Ranges of Townships, and he went west to take possession of his property. Ha lived and died at Steubenville, Jefferson County, where he lies buried, and where his descendants still reside. There are many traditions in the family concerning

54

IHrst Ownership of Ohio Lands

[Jan.

n 8 17

11 acres 48$ «

1 : 48 dollars**

B

Martin's Ferry

II 5 8

348 : 67 «

J

Warren Tp.

Abealom Martin

Patents 2-8

March 5. 1788

II 8 18

861 acres 293f «

856:73doUars

B

Martin's Ferry

n 8 23

1821 : 79 «

B

« c<

Abijah Hammond

Patents 13-17

March 10, 1788

n 8 19

20} acres

103:70doUars

B

Pultney Tp.

II 8 20

85 "

840 "

B

(( u

n 8 21

4 "

18:45

B

« «

n 5 1

1881 «

22:87 "

J

Warren Tp.

n 6 8

886:42 «

J

Wells Tp.

Robert Kirkwood (Kerchwood)

*• Patents 59-62

May 27, 1788

n 8 27

546} acres

2204:8 dollars

B

Bridgport

n 5 9

640 «

680 «

J

Wells Tp.

II 5 15

640 «

640 «

J

a u

n 5 18

640 «

640 «

J

ti a

Jn" CJowenhoven (Covenhoven)

Jnn Patents 67-68

July 26, 1788

II 6 4

558| acres

1083:9 doUars

J

Wells Tp.

II 67 7

640 «

640 "

J

Isl* Creek Tp.

Wm. McKennan

Patents 67-58

April 27, 1788

n 5 10

640 acres

720 dollars

J

Wells Tp.

II 5 17

640 «

640 «

J

il ii

Wm. Manning n 6 13

Patent 30

April 10, 1788

640 acres

706 : 60 dollars

J

Warren Tp.

Jobn Foolks

Patents 84-36

April 10, 1788

•»II 5 12

640 acres

720 dollars

J

Wells Tp.

•in 9 1

144 "

158 «

J

Saline T^.

II 9 9

270 "

270 : 68 «

C

Yellow Creek Tp.

m 2 10

754 «

228 : 10 «

M

Salem Tp.

Beni. Manning

Patent 38

April 10, 1788

II 5 14

640 acres

660 dollars

J

Warren Tp.

Jacob Martin

Patent 81

April 10, 1788

II 5 19

640 acres

640 dollars

J

Warren Tp.

John Learmontii (

[LearmonUi)

Patents 68-64

May 27, 1788

II 6 20

640 acres

640 dollars

J

WeUs Tp.

n 5 21

640 «

640 "

J

li u

John Lyon

Patent 65

May 27, 1788 Wells Tp.

n 5 22

640 acres

640 dollars

J

Honbl*. Artiiur Lee Esq

Patents 8-12

March 10, 1788

II ••S 80

640 acres

640 dollars

J

W«1I« Tp.

their aneettor. Among others is this, that he wm taken to Lisbon when an infant by his parents, Datch adrentarers, and was in that (atefbl citj when the earthqoake occurred. He was sared from destmotion by his nurse, who crawled, with the infant at her breast, under the stone stoop of the house, which shielded him from the flying debris.

•* Old style notation with fractions in the 90th denomination.

•0 Thus spelled in Beoord of Patents.

*i The items are marked Patents 34 and 8S respectirely, although they come in the above order.

•* This patent is entered orroaeoosly as Tp. 8 in Beoord of Patents.

1911]

II 8 80 n 3 34 U 3 35 n 3 36 James Gray n 7 1

II

n

n •*iipn •*iipn

••npH 9

ni 2

F%r9t Oumership of Ohio Lands

55

640 acres 640

640 « 640

640 " 640

640 « 640

dollars B Pease Tp.

u it ti

4 6

27 31

Patents 21-25

640 dollars

641 " 640 *< 640 « 640 << 640 " 640 « 639 : 45 " 474 : 85 "

Daniel Tomer Patent 72

n 7 5 640 acres 740 dollars

Doctr. Bobt Johnston (Johnson) Patents 37-55 - -' -- 940 dollars

7 7 7 7 7 7

7 17

640 aores

640 "

640 «

640 "

640 «

640 "

640 "

639| "

149 «

n n n n n n n n n n

••II 9

••n 7

n 9

in 6

in 6

m 6 24

m 8 1 mio 8

IV 1 33

31 10 17 18 18 19 21 22 23 24

4 34

5 13 23

640 acres

640 «

640 "

640 «

640 «

640 "

640 «

640 "

640 "

640 « 145} «

640 "

542| "

640 "

640 "

640 «

640 "

640 «

221 "

Jolin D. Mercier

n 7 12 640 acres

Jodma Merereaa (Merserean) n 7 28 640 acres II 9 10 640 «

n 9 17

640

Greoi^ Douglass

m 2 9 212| acres Henry W. livingston

mi- 5316 acres

640 «

640 "

640 «

760 "

680 "

640 "

640 «

640 "

640 "

286 : 85 «

726 : 60 «

542 : 45 "

640 «

640 «

640 «

640 "

640 "

1105 "

Patent 56 720 JdoUars

Patents 69-71 640 dollars 640 «

640 "

Patent 19 578 : 53 dollars

March 31, 1788 Isl* Creek Tp.

B « B « B "

J

J " " « J « « «

J :• « "

J « it a

3 " " "

J « it u

J Saline Tp.

M Salem T^. September 15, 1788

J Isl^ Creek Tp. April 17, 1788 Warren Tp. I8l<" Creek Tp.

a it u

M it ti •i

ii ti

ii a a a a

a a ti a a a a

Wellsville

Isl* Creek Tp.

Wellsville B Pultney Tp. B " " B " •* J Smithfield Tp. J Salem Tp. M Cochransville.

April 23, 1788 J Isl* Creek Tp.

September 5, 1788 J Isl* Creek Tp. C Wellsville C Yellow Creek Tp.

March 20, 1788 M OhioTp.

np 5316

dollars M Lee Tp.

•* Patented April 1. 1789» No. 29, to Jobn Crawford. •* Patented March 31, 1789, No. 2^28, to William Bowne.

*B These items are marked Patents 48 and 47 respectlrelj, although thej oome in the aboTe order.

56

First Ownership of Ohio Lands

[Jan.

Cornelius Ray

Patent 18

March 12, 1788

III

2

19

385i

acres

385:

23 dollars

M

Ohio Tp.

James Bumside

Patent 20

March 20, 1788

III

2

24

240|

acres

278

: 33 dollars

M

Salem Tp.

Henry Kuhl

Patents 5-7

March 6, 1788

III

6

3

640

acres

660

dollars

B

Pease Tp.

IV

7

3

640

((

640

u

B

Richland Tp.

IV

7

17

640

a

640

ii

B

« '<

The Rev. WUlm.

Linn

Patent 4

March 5, 1788

niio

4

640

acres

640

dollars

J

Salem Tp.

Jacob Blackwell

Patent 66

July 26, 1788

IV

7

10

640

acres

640

dollars

B

lUchknd Tp.

John Martin

Patent 1

March 4, 1788

IV

7

20

640

acres

640

dollars

B

Bichland Tp.

Alex^ McComb (Macomb) & Willm. Edgar^ n p

II

3

24

640

acres

1280

dollars

B

Martin's Ferry

II

3

26

640

a

800

ii

B

Pultney Tp.

II

3

29

640

a

640

a

B

Pease ,Tp.

II

3

31

640

a

640

ii

B

Mead Tp.

II

3

32

640

a

640

a

B

ii ii

n

5

5

640

a

1326 :

60 "

J

Wells Tp.

n

5

6

640

u

1306:

60 «

J

ii n

n

5

7

640

li

1600

a

J

Warren Tp-

II

5

23

640

. ((

640

a

J

Wells Tp.

n

5

24

640

((

640

ii

J

<i ((

II

5

25

640

a

640

a

J

Warren Tp.

II

5

27

640

u

640

dollars

J

Wells Tp.

II

5

28

640

a

640

a

J

a ii

II

5

32

640

a

640

ii

J

Warren Tp.

II

5

33

640

u

640

a

J

Wells Tp.

II

5

34

640

u

640

a

J

ii ii

II

5

35

640

it

640

a

J

a u

II

5

36

640

u

960

ii

J

ii u

II

6

-W

19840

u

19840

a

J

Cross Creek T^.

n

7

3

640

ii

640

ii

J

Isl«* Creek Tp.

II

8

vt

19686

ii

19686

a

J

Knox and Saline

n

9

13

640

u

640

a

J

Saline Tp. [T^

*• Alexander Maoomb and William Edgar, of the city of New York, memorialised Congress, prajing

that they may be permitted to eomplete the payment of the purchase money of a qnantlty of land, in the territory of the United States, northwest of the river Ohio, on the original terms of the purchase, and to obtain a grant for the same : or, that a law may be passed for granting to the memorialists so much of the said land, as will be in proportion whiw the sum heretofore paid by them bears to the whole amount of the purchase money.

The memorial was read in the House, May 13, 1796 (Journal of the House, 4th Con- gress, 1st Session, p. 435), and reported upon by the committee on claims, January 30, 1798 (6th Cong. 2d Bess., p. 179), and on the 30th of April following (p. 438-439) it waa resolved in the affirmative to agree with the report, wnich was in part as follows :

Several of the lots for which the petitioners made their contract having been sold at Pittsburgh, In pursuance of the act of the eighteenth of May, one thousand seven hundred and ninety^slz, if the prayer of the petition should be granted, it will be necessary to indemnify the petitioners, by granting other lots of equivalent value.

But, as the petitioners have shown no reason why they did not proceed tofhUll their contrael, excepting that their fhnds were otherwise employed, and as the United States must have In- curred considerable expenses in the negotiation when the contract was made with the petition* ers, the committee can And no reason why the forfeiture to which the petitioners have subjected themselves by the terms of their contract, should be remitted. They therefore report, as their opinion, that the prayer of the petition ought not to be granted.**

1911]

First Ownership of Ohio Lands

57

n 9 14

II 9 19

II 9 20

III 6 18

III 6 30

III 6 86 in 8 6

IV 1 24 IV 1 34

640 acres

640 «

640 «

640 "

640 "

640 "

640 "

640 «

636 "

in 7 —^ 19840 Nathan McFarland

640

640

640

640

653 : 31

640

640

1380

1590

25420

dollars

J J J

B Colerain Tp. B " «

B " «

J Smithfield Tp. M Jackson Tp. M " « B and J Colerain and Mt. Pleasant Tps. Patents 107 and 110 March 3, 1789

np n np II np II

np n

np II np II np II np II np II

(Patented except 107 and 110 to Richard Piatt)

9 15 14 20 25 30 35 86 12

np II 9 18 npIII 2 14

npin npIII npIII npin III

1 2 4 5 7

npIII 8 2

npIII 8 24

IV 1 23

npIV 1 28

John Hopkins

np I 3

II

II

II

np II

IV

IV

IV

dollars

29 30 85

15 21

IV 7 IV 7 IV 7 IV 7

28 24 27

28

640 acres 640

640 " 640'

640 « 680 "

640 " 640 "

640 « 726:60 "

640 « 610 «

640 " 640 "

640 " 640 "

640 " 640 «

640 « 640 "

106J « 842:73 "

640 « 640 "

640 « 640 "

640 « 640 «

640 « 640 "

640 " 640 "

640 " 610 "

640 " 640 «

833 « 1332 "

208J « 873:8 "

Patents 78-82

8340 acres 4488 : 1 1 doUars

247f « 929:6 "

86| « 351:36 "

413| " 619:79 "

4154 " 5365:53 «

640 « 640 «

640 « 640 «

640 « 640 «

640 " 640 «

640 " 640 "

640 « 640 "

640 " 640 "

Isl«* Creek Tp.

Willm. Duer, Esqr.

II 1 36 640 acres n 7 33 640 «

III 8 31 640 «

IV 7 4 640 «

Patents 83-88 646 : 60 dollars 1313:31 " 640 "

640 "

J J

J « « «

J « " «

J « « «

J « « «

J « « «

J « « «

C Yellow Creek Tp.

M OhioTp.

B Pultney Tp. B " «

B Pease Tp. B " "

B Pultney Tp.

J Smithfield Tp. J « "

M Jackson Tp. M " "

March 8, 1789

J Isl** Creek Tp.

B Mead Tp. B " " B " "

B Pultney Tp.

B Richland Tp. B " "

B " "

B ** "

B " "

B " "

B " «

March 3, 1789

B Mead Tp.

J Isl** Creek Tp.

J Smithfield Tp.

B St ClairsvUle

^ Entire townships minos the reservations.

58 First Oumership of Ohio Lands [Jan.

IV 7 9 640 acres 640 dollars B Richland Tp.

IV 7 14 640 " 640 " B " «

Joseph Hardy Patents 89-91 March 3, 1789

III 6 6 640 acres 640 dollars B Pease 1>.

III 8 82 640 « 640 « J Smithfield Tp.

IV 1 18 149 J " 873 : 68 " M Jackson Tp. Willm. Bowne'» Patents 26-28 March 31, 1789 (Entered in Schedule of Sales under the- name of James Gray purchaser)

II 7 31 640 acres 640 dollars J Isl<^ Creek Tp. II 7 32 640 " 780 « J « " «

II 9 7 659i " 639:45 " C Saline Tp.

John Crawford*' Patent 29 April 1, 1789

(Entered in Schedule of Sales under the name of James Gray purchaser)

II 7 2 640 acres 640 doUars J Isl'* Creek Tp.

Richard Piatt*' Patents 92-lll(except 107 & 110) March 3, 1789

(Entered in Schedule of Sales under the name of Nathan McFarland

purchaser) acres 640 dollars 640 «

680 «

640 «

726 : 60 " 640 «

640 «

640 "

640 «

640 «

342 : 72 " 640 "

640 «

640 «

640 «

640 «

640 «

873 : 8 «

Land Owners on the Muskinoum While the first sale of lots was in progress at New York, the agents and directors of the Ohio Company of Associates were negotiating with die Committee of Congress for the purchase of the tract of land on the Mus- kingum River, west of the seventh range of townships. Papers were signed for this purchase, and for the Scioto River tract, on the 27th of October, 1787, and title to the property passed from the United States on that date. Prior to this date the Ohio Company had arranged to apportion the lands of their purchase among the proprietor-shareholders of die com- pany, in number about a thousand, one numbered subdivision in each allot- ment for each share. Plans were formed at a series of meetings, beginning August 29, 1787, and extending beyond the date of signature to July 7, 1788, for the distribution of these shares of the lands to the proprietors by a method of drafts, the details of which appear in the form of resolutions

** These names : WillUm Bowne, John Crawford, and Richard Piatt do not appear in the Schedule of Sales.

II

7

9

640

II

7

15

640

II

7

U

640

II

7

20

640

II

7

25

640

II

7

30

640

II

7

35

640

II

7

36

640

n

9

12

640

II

9

18

640

III

2

14

106j^

III

6

1

640

in

6

2

640

III

6

4

640

III

6

5

640

III

8

2

640

III

8

24

640

IV

1

28

208}

J

Id* Creek Tp.

J

u u a

J

a a n

J

ti It a

J

il u u

J

li it u

J

a u li

J

a u u

C

Yellow Creek Tp

c

a u

M

Ohio Tp.

B

Pultney Tp.

B

.( <i

B

Pease Tp.

B

K l(

J

Smithfield Tp.

J

a u

M

Jackson Tp.

1911] FirBt Ownership of Ohio Lands 59

entered in the manuscript minutes of the Ohio company.^

*Tbe minatea of the Ohio Oompanj of Aasociates aro in the Library of Marietta CoUeice, Marietta, Ohio. Bxtracts coreriuff the matter of the drafts may be found in a Mt of fear page leaflets issued, without cUte or title, for purposes of adTancing the sale of shares in the oompany. A set of these leaflets is in tne Col. John May Col- lection, W. R. H. S., attached to Col. May's copy of Dr. Cutler's famous pamphlet ^ An Explanation of the Map which Delineates tnat part of the Federal Lands ..." Salein. 1787. Beferences to the subdiriaions of the lands and the process of drafts as actually carried out, taken Arom these sources, follow :

(The iDitmetions of Aoratt 80, respecting the allotments, whleb appear tn the MaM$achu»ttii O^meUtt Tuesday, September 11, 1787, were nerer oarrled out, bat were displaoed by later regu- la*loos--A.M.6.)

At a MetUng of ike DimBOTORS and AoiOrTS <ifihe Ohio Company, at Hr. Braekett's TbtMrn, Oe SUf . of Nowembtr, and oontinuod 6y A<iffourtmeni to the tw^Uif-§econd.

RaaoLVso. That the laodi of the Ohio Company be allotted and dlrlded in the fbllowing manner; anything to the eoacnry, in Ibrmer resolnttoos notwItbstaadinc^Vls.

Tour thoasand acres near the oonflaenee of the Onto and Mnskingnm rirer for a dty aad eomaoBs, and oontlgnons to tkU, one thoasand lots of eight acres each, amounting to eight thovMUid aeres.

Upon the Ohio in fractional townships, one thoasand lots of one hondred and sixteen and M/MO, amoaating to one hondred aad sixteen thousand fonr hundred and eighty aeres.

In the townships on the narigable rirers, one thoasand loU of three hundred and twenty tens, aoMrantlng to three hundred aad twenty thousand acres, and,

la the Inland towns, one thousand lots of nine hundred and ninety two acres each, amounting lo nine hundred and ninety two thousand aeres, to be diTlded aad allotted as the agenu shaU kerealler direct.

Bbsoltbd, that the dty at the mouth of the Muskingum rlrer be so laid out Into oblong squares, as that eaoh house>lot shall consist of ninety feet In fH>nt, and one hundred and elgh^ leeC la deoth, with an alley of ten feet In width, through each square in Its oblong direction; aad that the centre street, crossing the dty, be one hundred and fifty ttet wide, an^hlng to the eoatrary. In fbrmer resolutions, notwithstanding.

RxaoLTXD. That the eight acre lots be surre/ed. and a plat or map thereof be made, with eaeh lot numbered thereon, by the first Wednesday In March next, and that a copy thereof, be laimediatdy forwarded to the Secretary, and the orMnal retained by the Company's Superln- tsadani. That the Agents meet upon the same Wednesday In March, at Biotri Tarem In ProrMenee, State of Bnode- Island, to draw for said lots In numbers, as the same shall be stated upon the plat. That a list of the draughts be transmitted by the Secretary to the Snperlntendant, and a copy thereof preserred In the Secretary's ofllee.

WnrraBOP Sabgbht, See^rp to the Ohio Company.

At a Meetino oT the Dibbotobi qf the Ohio Company at Mr, Braekett's Tavern, in Botton, Kovemher SS, 1787.

Fli>r ihepurpoee of carrying into ^ect the nunteye and other butineti <^ (ke OMo C&mpwufn as aorttd uptm 6y thM Diredore, anaAgente, ai their meetinge qf the 29th. qf Augutt Uut, amd

Obdbbbd,

That Col. ^swseer Mproat, ttvm Rhode-Ietand, Mr. Aneiem TSmper, and Mr. John MatfheiM, ftom MoMemehmeettef and Col. B. J. MHge, fhmi Connaettemi. be the sunreyors.

That <7«a<ral Jh^/Ws PtUnaa^, be the fiuperlnteadant of ail the buriaess aforesaid, and he Is to be obeyed and respected accordingly.

General Pabsons In the Chair. General Yamnm, Qeneral Tapper. Mr. Barlow, Col. May, and Capl. Heyward, were appointed a Committee to examine into, and report upon, the returns of the Agents.

This Committee reported, that one thousand shares of the Ohio Company's purchase were taken up by the AgenU, and thst the drawing for the da ht acre lots may commence as soon as the Meeting shall direct: which report was accepted and approred.

BB80LTBD, That the Secretary enter upon the records the number of shares In each ageney.

BB80LTBD. That Mr. Cutler, Geaeraf Parsons. Ms^>r Dexter, Col. Talmadge, and M^for Oorlls, be a Committee to prepare the names and nambers, and make all neoessary arraage- Bsats Ibr drawlag the dght acre lots.

Rbsoltbd, That the drawing shall commence tomorrow morning, at the State-House Ib this

Adjourned tin tomorrow morning, at 9 o'clock.

Thuredag, March 6.

Met agreeably to adjournment.

Ilie eommlttee for preparing names and numbers reported, that they had procured two boxes, tBto the one of whicn they had put the names of the adrenturers, as returned by the Agents (amounting to one thoasand) and Into the other the numbers, fh>m No. 1 to No. 1000 induslve :

That they hare procured two lads to asdst in drawing oat the names and numbers.

That th^ hare appointed Colonel J. May to recelTc the numbers, and call them off; and Malor W. Sargent to reoeWe and call off the names ; And,

That they have appointed Qeneral H. Jacksoa, and CoU Talmadge, Clerks; aad General B. Tapper to recdre and string the scTcral names and numbers together, as they shall be sererally drawn out.

Bbsoltbd—, That the report of the Committee be accepted and approred; and that the Meeting sojourn to the State-House immediately, and proceed to drawing the loU.

Adjourned to the State- Hoase.

At 0 o'dock, P.M. baring completed the drawing of the names and nambers (a list of which la with the files of the Company, in the Secretary's ofioe) the Meeting adK^anied till to-morrow BMming, at 9 o'oloek, at Mr. luoe's Tarem.

60 First Ovmerahip of Ohio Lands [Jan.

Lists of the drafts kept by Col. May famish means of obt^ning the names of the proprietors of the Ohio Company, owners of lands on the Muskingum ' River, 1788-1792.^*^ They present the drafts by name and number of the proprietor, the agency from which the share» were obtained, and the various numbers of Uie lots drawn against each name. An early list, dated 1 788, gives names about in order of the alphabet, but a later list, 1796,^*** gives data from which corrections may be made, showing changes of residence, assignments of title, forfeitures, etc. A list, constructed from these sources follows, giving names of proprietors, residence, agency and number of shares held,^°* the corrections taken from the attested copy being inserted in each case in brackets.

Extracts from the Journal of Col. John May (Cincinnati, Bobert Clarke ft Co., 1873), relating to the distribution of lots on the Muskingum :

p. 69. [May 27, 1788] At to our sunreyinc, balldinffs, etc., they are in a yery backward way. Little appears to be doncjand a great deal of time and money miispent. . . .

p. 60. Xmny 28, 1788] The directors and agents present agreed to lease the minisUrial lot to different persons, in lots of ten acres each, for a term not less than one hundred years, at the option of the lessee—to be without rent the first ten years, and then a fixed rent the remainder of the time. This was done to accommodate a number of proprietors present, whose e^kl-aor€ loti were drawn at a distance. Went this afternoon to surrey the ten^tcre totit and drew for them in the erening. Colonel Sproat drew No. 0; Varnnm, 10; May, U; Sargent, 12; Parsons, 13, etc. . . .

p. 63. [June 7, 1788] General Varnnm and his party are making difflcalties about the e^^M- aere loti not being drawn oontlguoas to the city; also, with respect to the Scioto nnrchase. The rations are not good. General Pntnam did not strictly adhere to orders glren at Brackett*a tarern In Boston, and Rice's tarem at ProTldenoe. I think I foresee difflcalties of a more serious natore.

p. 65. [June 9, 17881 . . . Met to settle difflcultles respecting the elght^usre lots; but we could not agree, and adjourned until to.morrow, at 6 o'clock a.m. .

L66. [June 10. 1788] . . . Met this morning, according to a4Joamment, and after mneh te and discussion, agreed to cut up our commons into three-^icre lots, to be drawn for in July. This has appeased the minds of the people. We also appointed officers of police.

p. 76. X*^''^7 ^* ^*^] * * * Attended myself a meeting of directors and agents, according to order at Providence, 8th Msrch. Chose a committee to make preparation for drawing the cUif loti. Entered into several debates, and at 2 o'clock adjourned until Monday, 7th Inst., at 8 o'clock in the morning, for the purpose of drawing the dtp lote^ and transacting such other business as may be thought necessary for the establishment of our Infant settlement. . . . p. 70. [July 6, 1788] ... I am employed myself in preparing for tke dramghti of the dty

p.* 82.* [July 7, 1788] . . . We hare drawn the city lots to-day. . . .

^^ Several of the official drafts, two of which are in the library of the New England Historic Genealogical Society, were found in the chest of Col. John May, which, with its contents, is now in the Western Reserve Historical Society.

^^ In the Col. John May collection, W: R. H. S. Attested copy of an instrument executed February 1, 1796, whereby agents of the Ohio Company relinquish and quit- claim to each proprietor the allotments made in the several dra^s, viz.

one lot of eight acres, one lot of 100 acres,

one lot of three acres, «^|, Ai„imi^r* 5 o**® ^ot of 640 acres,

one house or town lot, ^^ division j ^^^ j^^ ^^ 262 acres.

one lot of 160 acres, '^The agencies employed in selling shares in the Ohio Company are given by full title in the attested copy of the deed, although appearing in earlier lists by catchword. A list of these agents as entered in the deed, with numbers of shares sold by each, follows :

Barlow's Agency 19 shares Nos. 1- 19 inclusive

William Corlis's Agency '"" .«-

A Crary's Agency

M. Cutler ft J Dodge Agencj

Ephraim Cutler's Agency

Eliphalet Downer's Agencj

N. Freeman's Agency

£. Harris's Affenoy

H. Jackson's Agency

Jno May's Agency

8. H. Parson's Agency

R. Putnam ft Co. Agency

W. Sargent's Agency

Sproat ft Dexter's Agency

Benjtt Tupper's Agency BenjB TaUmadge's Agencj

108

«

II

20-127

II

71

((

II

128-198

II

86

<f

II

199-284

II

13

II

•1

285-297

II

18

i<

II

298-315

II

9

II

II

316-324

•1

31

II

825-355

II

13

•1

II

356-368

II

36

II

II

369-403

11

91

II

II

404-492 and 816-817

59

II

II

49:i-66l inclusive

148

II

II

552-699

II

43

II

II

700-742

II

30

i<

II

743-772

II

43

fi

<i

773-815

II

1911]

J'irat Ownership of Ohio Landt

61

eo i-i o) I

o o ^•

-i iS

u

s

H ,

6 fe Q

r— 1 08 t* _P r— I

'^^ia P^ ^ ^ "^

I M fJ r^i I

M u

lis ■'Sl a

■ii iSt^S'i^

' 1^^ P ."^ fQ .^ .a f^ .a^r^ j^

<s

H

^

6^!i<s^aa»?

U

•^ I I

P^ PQ CO O S^ ^ M cc P-i

o

62

I'irst Ownership of Ohio Lands

[Jan.

1091

mud.

i-

'Ol—i!

'^ I I II I 1—1 U-l I II IW I I

I

I

If

I

^1 1 I

>v^ p H 3 5 ^

s^ <1 aj a ^T "3 S a «

il|||i||llsi|

II

1911] CfenecUogical Reaearch in England 63

GENEALOGICAL RESEARCH IN ENGLAND

Timniciibed bj Miis Elizabbth F&BNOH^and commanicated bj the Committee on , English Research

[Continaed from vol. 64, page 306]

The Will of Christopher Gibson [of Boston, Mass., formerly of Dorches- ter, Mass., undated, but after 16721. Bequests to cousin Hopesdll Foster, junior, and sister Foster ; cousin lliomas Dampford ; Samuel and Clement Maxfield ; cousin Ebenezer Williams ; Dayj Jones of Dorchester ; Mr. Mather and Mr. Mayo ; Mrs. Powell ; brother £dward Sealle ; Garrat Ingram's wife Rebecca Sealle ; Gibson Farr that lives with his grandfather Pelton [tie, should be Preston] ; James Priest ; goodman Barker that rings the bell; William Ingraham; Alice and £phraim Serle; the Second Church of Boston ; Samuel Bedwell ; cousin Hope Foster's children Uope- still, junior, Elizabeth, and Mercy [nc, should be Mary] Foster ; cousin Joseph Alsop, junior ; Hannah Sealle ; brother James Brett [«tc, should be Bate] and his son Samuel ; brother William Lane ; sister Snelling, *^ she with one hand " ; our sister Mansfield ; sister Foster, sister Preston, and sister Ingraham ; Mr. Houlsworth, a brother of our church ; John With- ington's wife [Elizabeth]. '' I have two honored friends that their anches- tors did leave good will to me, and I to them the wife of Our honored gov- ernor [John Leverett] and the wife of our honored magistrate Mr. [Ed- ward] Tyng. I do desire my executors to give each of Uiem £5. I desire my honored friends would accept of it, my hearty Ibve hath been towards them above this three score years." Residue to the free school in Dor- chester. Executors : brother-in-law Capt Hope Foster and Daniel Preston and William Ingraham. Proved 12 (1) 1674-5 (Suffolk Co., Mass., Probate, voL 6, p. 64).

Sale of Cheshah, Co. Bucks [The following genealogy of the Sale family, compiled from the registers of Chesham, co. Bucks, England, explains several of the relationships ex- pressed in the above will, and presents the origin of several early New En^and emigrants, both male and female. Chartridge is a hamlet in the parish of Chesham, and Bledlow is another Bucks parish about twelve miles west from Chesham. E. F.]

1. John* Sale "of Bledlow" married at Chesham, 27 Apr. 1562, AoNES Btbch, widow of William Byrch^ of Chartridge in Chesham, and immediately settled at Chartridge, where he lived until his decease, being buried 15 Nov. 1577. His widow Agnes was buried at Chesham 20 Jan. 1599-1600.

The Will of John Sale of Chartregge in the Countie of Bucks., Hus- bandman, 20 Jan. 1576-7. My body to be buried in the churchyard of Chessam. To the Cathedral Church of Lincken 2d. To the poor of the parish 3s. 4d. To the poor men's box 12d. My debts to be paid by Agnes my welbeloved wife, whom I make my sole executrix, she to have all my

•William BjTchy son of John Byroh. m. at Chesham, 20 Oct. 1543, Agnes, dan. of George Parker, and had six children before 16S0. His burial is not recorded, bat probably it was his widow who m. John^ Sale.

64 Gfenealogical Research in England [Jan.

goods and debts toward the payment of my debts that she may bring up my children. I trust I have accomplished to her that before marriage was made for clearing of my conscience. I desire Mr. Walweyn, parson of Harige [Hawridge], to help my wife in her affairs and be one of my over- seers with my cousin John Tookfild, and to each of them 3s. 4d. I have left this will in the hands of Mr. Walweyn until God shall call me out of this wretched world. Witnesses : Willam Tompsons, John Geeford, Cle- ment Harrysone, Bridged Duke, with others. Proved 21 Feb. 1577-8 by the executrix named in the will. (Archdeaconry of Bucks, 1577, 13.) Children recorded at Chesham : 2. i. Edward,* bapt. 4 Apr. 1668.

II. John, bapt. 26 Nov. 1664 ; bur. 24 Feb. 1676-6. lii. Joan, bapt. 13 Jan. 1666-6 ; bur. 2 Aug. 1607 ; m. 9 Feb. 1689-90, Geobqb Littlepage. Children recorded at Chesham: 1. John^ bapt. 31 Jan. 1690-1. 2. Daniel, bapt. 18 Feb. 1692-8. 8. Sarahs bapt. 18 Oct. 1694. 4. Samuel, bapt. 26 Sept. 1696. 6. Elia$, bapt. 81 Dec. 1698. 6. Elizabeth, bapt. 18 Sept. 1601, dau. of '' George and Elizabeth," probably a clerical error for Joane. 7. Joane, bapt. 2 Aug. 1607. It. John, bapt. I Nov., bur. 1 Nov. 1667. T. Richard [probably twin of John], bur. 1 Nov. 1667. vi. Ellen, bapt. 7 Nov. 1668 ; bur. 24 July 1611 ; m. 12 Nov. 1699, Wil- LLkM Tu^R, '* late servant of Edward Sale " [her brother]. Child recorded at Chesham : Abigail, bapt. 20 Jan. 1604-6, m. 11 Oct. 1632, John Meriden, and had issae. 8. vli. JosiAS, bapt. 28 Oct. 1670.

2. Edward' Sale (John^)^ baptized at Chesham 4 Apr. 1563, was a churchwarden in 1598 and later, and was buried at Chesliam 13 Dec. 1620. He married at Chesham, 20 Oct 1589, Elizabeth GiFFORD, daughter of John, bom about 1567, buried at Chesham 14 Aug. 1634.

Children recorded at Chesham :

i. Elizabeth,* bapt. 8 June 1690 ; bur. at Chesham 22 Feb. 163S-i ; m. there, 11 Oct. 1613, William Preston, b. abt. 1690, who was a churchwarden at Chesham hi 1617. In 1636 he m. (2) Mary Sea- brook, b. abt. 1600, dau. of Robert who later came to New Eng- land, and In Sept. 1636 came to New England in the Tntelove wlUi this second wife and four youngest children by his first wife, viz. Elizabeth, aged 11, Sarah, aged 8, Mary, aged 6, and John, aged 8 (see Hottens '' Orighial Lists," p. 131). He located first at Dor- chester, Mass., and later settled at New Haven, Conn., where he had several children by his second wife, and d. abt. 1647. There were other Preston families at Chesham, but no connection with William Preston has yet been established. Children recorded at Chesham: I. William, bapt. 6 Oct. 1614; bur. 4 June 1633. 2. John, b. abt. 1617 ; bur. 24 Nov. 1623. 8. Edward, bapt. 14 Nov. 1619 ; preceded his father to New England, coming In the Christian In Apr. 1686, aged 13 [should be 15] (Hotten*s "Orlghial Lists," p. 43) ; settled at New Haven, and later at Boston. 4. Daniel^ bapt. 3 Mar. 1621-2 ; came to New England, aged 13, with his unde Edward* Sale In the Elizabeth and Ann In Apr. 1636 (see Hotten's «^ Original Lists,** p. 70), and settled at Dorchester. 6. Elizabeth^ bapt. 23 July 1624 ; came to New England with her father; m. Jo- seph Alsop. 6. Sarah, bapt. 23 July 1626 ; came to New England with her father; m. William Mix. 7. Mary, bapt. 18 Dec. 1629; came to New England with her father. 8. John^ bapt. 4 Mar. 1631-2 ; came to New England with his father.

U. Ltdia, bapt. 28 July 1692 ; bur. 16 Apr. 1600.

1911] Genealogical Research in England 65

ill. Abigail, bapt. 18 Feb. 1598-4.

iT. Dorcas, bapt. 28 Feb. 1696-7 ; was probably the Dorcas Sale bur. at Chesham 29 Apr. 1619, although possibly this burial record may pertain to Dorcas Sale, dau. of Joslas (3, i).

T. Thomas, bapt. 2 Mar. 1599-1600; bur. 19 Apr. 1619.

rt Sarah, bapt. 6 Apr. 1602 ; m. at Chesham, 28 Aug. 1625, Christopher Gibson,^ who came to New England In 1630, settled first at Dor- chester, and later removed to Boston, where he d. 8 Oct. 1674, leaving a will, of which an abstract Is given above. He m. (2) at Dorchester, Margaret Bate, dau. of James. No children by either wife.

vli. Mary, bapt. 21 Oct. 1604.«

Till. Martha, bapt. 18 Sept. 1607. 4. ix. Edward, bapt. 24 Dec. 1609 ; emigrated to New England.

3. JosiAs" Sale {John}), baptized at Chesham 28 Oct. 1570, married

first, 16 June 1606, Rebecca Woodhouse, baptized 20 Apr. 1584, daughter of Henry and Anne; and married secondly, about 1609, Susan .

Child by first wife, recorded at Chesham : i. Dorcas,* bapt 1 Nov. 1607.

Children by second wife, recorded at Chesham : il. Anne, bapt. 25 Nov. 1610; bur. 81 Dec. 1610. Ui. Susan, bapt. 27 Nov. 1611 ; bur. 24 Feb. 1612-18. It. Abigail, bapt. 25 July 1618. T. Susan, bapt. 19 Mar. 1614-15. t1. Elizabeth, bapt. 5 Mar. 1616-17. Tli. Hannah, bapt. 21 Mar. 1618-19. TiU. JosLis, bapt. 19 May 1622.

4. Edward* Sale {Edward,^ John}), baptized at Chesham 24 Dec.

1609, came to New England in the Elizabeth and Ann in Apr. 1635, aged 24 (Hotten's "Original Lists," p. 70), bringing with him his nephew I)aniel Preston. He was at Marblehead a short time, and of Weymouth in 1637, whence he removed to Rehoboth about 1643, but later returned to Weymouth, where he died about 1692. He

married in New England, about 1636, Margaret , who died

at Rehoboth 13 July 1664.

Children, bom in New England : i. Ephraim,* bapt. at Ubigham In May 1638. U. Obediah, bapt. at Weyjnouth 26 July 1640. ill. Robert.

It. Rebecca, m. at Boston, 28 May 1662, Jarrat Inoraham. T. Miriam, m. at Rehoboth, 10 Feb. 1668-4, William Carpenter. tL Nathaniel, d. at Weymouth 14 Dec. 1714.

GiFFORD

John GiFroRD, bricklayer, was buried at Chesham 30 Dec. 1605. His wife JoANB was buried there 12 Oct. 1620. Children recorded at Chesham :

i. Elizabeth, b. abt. 1567; m. at Chesham, 20 Oct. 1589, Edward*

Sale. ii. Thomas, bapt. 28 Aug. 1569; m. at Chesham, 25 Sept. 1592, Anns

Dell, dau. of Robert ; seven children, bapt. at Chesham.

» At WendoTOT, Bucks, seren miles from Chesham, is recorded the marriage of a Cbriatopher Oibson and Susan Armitace, 20 Sept. 1624. If this be an earlier marriage 9i oar emigrant, this wife must have died verv soon. £. F.

Did the m. (1) John GN>ti, and (2) John Mamspuld of Charlettown, Mem. ?

66 Oenedlofficai Reaearch in England [Jan.

ill. Richard, bapt. 2 Dec. 1571 ; bar. 12 June 1580.

iy. CiCELET, bapt. 7 Mar. 1578-4 ; bur. there 26 Oct. 1630 ; m. at Ches- ham, 17 Jan. 1602-8, Thomas Tookefebld, a weaver, who was bur. there 11 Dec. 1636; four children, bi^t. at Chesham.

y. John, biH>t. 12 Aug. 1576 ; bur. 14 Jane 1580.

yi. BoBBBT, bapt. 5 Oct. 1578 ; m. abt. 1610, Alicb ; nine chil- dren recorded at Chesham.

yii. Mart, bapt. 19 Mar. 1580-1 ; m. at Chesham, 26 Sept. 1603, Thohab Cletdon, a weayer ; eight children, bapt. at Chesham.

yiil. Jonas, bapt. 5 July 1584 ; bar. at Chesham 27 Sept. 1616 ; m. thert, 14 Jaly 1608, Mart Toppam ; flye children, bi^t. at Chesham.

[The foregoing material makes public for the first time the English home of Christopher Gibson, Edward Sale, and William Preston, early settlers of New England ; gives possible clues to the origin of Robert Seabrook, James Priest, Richard Ingraham, and John Grove, other early emigrants ; and with other data enables us to understand nearly all the relationships expressed in the will of Christopher Gibson in 1674. The latter came with Winthrop in 1630, was a soap-boiler by occupation, and a man of substance ; and, although he had no children, his name survives among us to this day in the " Christopher Gibson School " and the " Christopher ' Gibson Playground " in Dorchester, as memorials of his legacy to the free school in that town.

Having no relatives here and no children of his own, Gibson made be- quests to various relatives of his two wives, calling them his kinsfolk. " Sister Foster " was Mary Bate, bom 1619, wife of Capt Hopestill Fos- ster, daughter of James Bate and sister of Margaret Bate, second wife of Gibson. " Cousin Hopestill Foster jun. " was her son. " Cousin Thomas Dampford " was Thomas' Danforth, Jr., bom in 1654, son of Hon. Thomas and Mary (Withington) Danforth, whose aunt Anne Withington married James Bate, Jr., brother to Margaret Bate, second wife of Gibson. " Cou- sin Ebenezer Williams " was son of Roger Williams of Dorchester by wife Lydia Bate, sister of Gibson's second wife. " Brother Edward Sealle " was brother of Sarah Sale, first wife of Gibson. " Ephraim Serle " and " Re- becca Sealle, wife of Garrat Ingram,*' were children of said Edward Sale ; and "Alice Serle" was wife of Ephraim and "Hannah Sealle," their daughter. " William Ingraham " was brother of Garrat Ingraham. " Gib- son Farr," bom in 1666, was son of Eleazer Farr, who married Mary Preston, daughter of Daniel Preston and granddaughter of William Pres- ton, who married Elizabeth Saje, sbter of Gibson's first wife. " Cousin Joseph Alsop jr." was son of Joseph Alsop, who married Elizabeth Pres- ton, daughter of William Preston, who married Elizabeth Sale. " Brother James Brett" means James Bate, Jr., brother of Gibson's second wife. "Sister Mansfield" seems to refer to Mary, wife of John Mansfield of Boston, formerly wife of John Gove ; possibly she was Mary Sale, bom in 1604, sister of Gibson's first wife. How William Lane was "brother "

to Gibson is not clear. " Sister Snelling " must refer to Sarah j

who married, about 1656, John Snelling of Boston, but her connection with Gibson is not apparent. A James Priest was baptized at Chesham 5 Nov. 1610, son of Abraham and Elizabeth (Nuens) Priest ; perhaps he was our emigrant of Weymouth in 1 640 and the legatee of Gibson's will. The name Ingraham is common in Bucks, and it may be found that Richard Ingra- ham, father of William and Garrat, came from that county. Elizabeth, "John Withington's wife," was daughter of Daniel Preston and grand- daughter of William Preston.

1911] Ghnealogtcai Besearch in England 67

Of Gibson's " honored Mends," Gov. Leverett's wife, Sarah Sedgewick, belonged to a family located at Wobum, co. Beds, and Edward Tyng's wife was Mary Sears, daughter of Francis Sears of Layton Buzzard, co. Beds. These places are but five miles apart and about twenty miles north of Chesham ; and Christopher Gibson probably originated in their vicinity.

Heretofore it has always been supposed that William Preston came from Giggleswick in Yorkshire, where he appears to have had property. This place is over two hundred miles north of Chesham, where it now appears he certainly lived for over twenty years before emigrating to America.

The registers of Chesham show the marriage, on 10 June 1630, of 2^achariah Whitman and Sarah Biscoe, baptized at Chesham 9 Nov. 1606, daughter of Richard and Martha Biscoe. This couple are evidently the Zacharia Whitman, aged 40, and wife Sarah, aged 25, who came to New England in the Truelove in Sept 1635, the same ship that brought William Preston from Chesham. This Zachariah Whitman was a brother of John Whitman of Weymouth, ancestor of most of the Whitmans of America. Besearch in Bucks may unearth the Whitman ancestry. J. G. Babtlett.]

Sale of Blbdow, Co. Bucks [The two following wills are the earliest testaments in the Archdeaconry of Bucks of the Sales of Bledlow. A study of these wills and the extracts from the registers indicate that both testators were bom not far from 1545, and so probably were of a later generation than the first John Sale, who settled in Chesham, and whose wife was bom about 1525. It is likely that Amy Sale, the testatrix of 1608, was widow of a brother of James Sale, the testator of 1608. There are several wills of descendants at Bledlow of James Sale, and also of Amy Sale, but they throw no light on the Sale ^unily of Chesham, which furnished the emigrant to New England.]

The Will of Jahes Sale sen. of Bledlowe in the County of Bucks., yeoman, 17 Jan. 1608. To be buried in the parish of Bledlowe. To the poor of the parish 20s. To son Thomas Sale £20, to be paid by my son Bowland Sale one year after my decease if he or his lawful deputy shall come to my dwelling house to demand it. To sons Richard, Edward and William £20 apiece, to be paid by my son Rowland as they shall come to the age of twenty-one. To son Raphe £20, to be paid by son James one year after his apprenticeship shall be set forth. To daughter Katherine, wife of Christopher Bigge, £10. To daughter Ursula £30 at twenty-one. To daughter Alice, wife of Robert Cattle, 40s. To daughters Isabell, wife of James Steevens, and Elizabeth, wife of John Steevens, and Phillip, wife of John Towne, 20s. each. To son Rowland various household goods, etc, to be used equally by wife and son Rowland, with reversion to Row- land on the death of my wife, in consideration of the use of £10 belonging to said Rowland's wife, on which sum I have not paid for use. To son John. To son James the crop growing in Mausley, if I die before harvest next. To children Ralphe, Richard, Edward, William, and Ursula. To each of my children's ddldren. I forgive my brother Henry and my bro- ther Edward Holt the debts they owe me. My executrix to pay my sister Elizabeth Greenwood's rent for the church house. Residue of goods and chattels unbequeathed to wife Elizabeth, who is made sole executrix on condition that she keep herself a widow. If she marry, the residue to be equally divided between children Raphe, Richard, Edward, William, and Ursula at the appointment of my overseers, Richard Chitch and Edward

TOL. LXT. 6

68 Genealogical Research in England [Jan.

Steevens, to whom 68. 8d. each. Witnesses : Richard Chitche, Edward Steevens, and others. Proved 6 Apr. 1609 hy the executrix named. (Archdeaconry of Bucks, 1608.)

The Will of Amet Sale of Bledlowe ridge in the parish of Bledlowe in the County of Bucks., widow, 30 Jan. 1608. To be buried in the par- ish church yard of Bledlowe. To son Raphe one cow, and to his two chil- dren 20s. apiece. To daughter Elizabeth Francklin one cow, and to each of her four children 208. apiece. To daughter Cicely e one cow. To James Sale, son of Richard Sale, 20s. and six sheep, and to his other four children 20s. apiece. To Elizabeth and Anne Sale, the two daughters of Richard Sale, a pewter platter each. All the residue of my goods unbequeathed to my son James, whom I make sole executor. I owe £10 to my son-in-law Rowland Sale. Witnesses : Thomas Carter, Gilles Floid, and James Sale. Proved 30 June 1609 by the executor named in the will. (Archdeaconry of Bucks, 1609, 88.)

[The early parish registers of Bledlow are missing, and the Archdeacon's Transcripts give only one year before 1600, and after that about every alter- nate year. The following Sale entries have been gleaned from these Trans- cripts in the Archdeaconry of Bucks :]

1595 Jane, daughter of Henry Sale, bapt 22 July 1602 Helen, w2e of Henry Sale, buried 10 March

1604 Richard, son of Richard Sale, bapt. 23 Sept. John Towne and Phillipa Sale married 2 July Richard Sale buried 24 May

1605 Raphe Sale and Alice Costard married 22 July

1606 James, son of Raphe Sale, bapt 4 May

1607 William, son of Raphe Sale, bapt. 20 Mar. [1607-8] Elizabeth, daughter of Henry Sale, buried 19 April Thomas Bigge and Elizabeth Sale married 8 Jan. [1607-8]

1608 Henry Sale and Editha Fellowe married 30 May James Sale Sen. buried 23 Feb.

Amey Sale, widow, buried 16 Mar. 1610 Anne, daughter of Rowland Sale, bapt. 8 July Jane, daughter of Ralphe Sale, bapt. 5 Oct.

1612 James, son of James Sale, bapt. 17 May

1613 John and William, sons of James Sale, bapt. 20 Aug. William, son of James Sale, buried 21 Nov.

1615 Thomas, son of James Sale Jun., bapt. 28 Sept Rowland Sale buried 13 May

1616 Rowland, son of James Sale, Jun., bapt 16 Mar. [1616-17] Henry Sale 'buried 9 Jan. [1616-17]

1618 James, son of James Sale, bap. 22 Feb.

Edward Horseman and Ursula Sale married 2 Feb. 1621 Elizabeth, daughter of James Sale, Jun., bapt 27 Apr.

1623 Elizabeth, dau. of James Sale, bapt 16 Nov.

1624 Ralph, son of James Sale, bapt 30 Jan.

1627 Mary, daughter of James Sale, bapt 23 July

1628 Anne, daughter of William Sale, bapt. 10 Sept Mary, daughter of James Sale, bapt 20 Oct Anne Sale buried 10 Nov.

Ralph Sale buried 20 Feb. [1628-9]

1911] Genealogical JResearch in England 69

1629 Henry and Anne Sale married 20 Jan.

1631 Margaret, daughter of James Sale, bapt 10 Jnne WiUSam Sale and Mary Felloe married 4 Dec.

1633 William, son of William Sale, Jun., bapt. 16 Aug.

1634 Edward, son of William Sale, bapt. 6 Jan.

1638 Edward, son of Edward Sale, bapt. 30 Jan. Alice, wife of Ralph Sale, buried 3 Sept

1639 Sicely Sale widow buried 26 Dec.

16[ torn] Edward, son of William Sale, Sen., bapt. 16 May Edward, son of William Sale, buried 14 May [sic]

Bradstbeet op Gislikgham, Co. Suffolk

The WiU of Elenob Bbadstbete, late the wife of Symond Bradstrete of Gislighm in the County of Suffolk and Diocese of Norwyche, widow, 1 Sept 1556. My body to be buried in the churchyard of Gyslynghm or else where it shall please God to appoint my death, to the high altar of which church for tythes and oblations negligently forgotten I give 208. To my poor neighbors in Gyslynghm 20s. To the repairing of the highways of Gyslynghm 20s. To son Rychard Bradstrete £5, to be paid in three years, etc. To daughter Johan Muskett £3, to be paid her within four years after my decease, etc. To daughter Cycelye Wayge £3, to be paid in four years after my death, etc. To son-in-law Symond Smydi otherwise Stay- nor various articles and 408. To my goddaughter Johan Smyth als Staynor 208., to be paid within three years after my decease, etc. To my godson Thorns Smyth als Staynor 20s., etc. To Isabell Smyth ats Staynor 208., etc To John Bradstrete, my godson, 6s. 8d., to be paid within four years after my decease. Item, that my son John Bradstreat oweth unto me £30, whereof I give unto him £3, and all the rest I will that he shall pay to mine executor within two years next after my death. All my goods unbequeathed to be equally divided among my three children, Rychard Bradstreat, Johan Muskett, and Cycelye Wage. I make my trusty friends and sons-in-law, Symond Smyth als Staynor and Willym Muskett, executors. Witnesses : Thomas Nuttall, parson, Wyllym Muskett, and Rot^t Wage. Proved 18 Jan. 1556[-7] by the executors named in the will. (Archdea- eonry of Sudbury (Bury St. Edmonds), More, 109.)

The Will of Robebt Bbadstbet of Skole in the County of Norfolk, yeoman, 6 Aug. 1553 [dated at the end 11 Aug. 1553]. My free and copyhold tenements and lands in Larlingford to be sold by Hellenor Brad- street, widow, my mother, Anne my wife, John Clement of Stoke, yeoman, and Thomas Disney of Thorpe (or some of them), and of the money so arising I give to my said mo^er £20 and my sorrell bald mare. To Anne my wHq £15. To my brother-in-law Robert Wage £7, to my brother Richard £3, and to my brother Sir Thomas pryst 40s. To mending the highways in Gislingham 20s. To the poor man's box there 2s. To mending the highways in Skole 6s. 8d. To John Bradstreet, my godson, 58. To every other of my brother John's children 3s. 4d. To my brother- in-law John Pygott 26s. 8d. To every of my brother Steyners children 20d. To every one of my sisters, that is Johane and Cecilie, 10s. To mchard Buxton 58. To Thomas Baxtere 7^., and for a mare 18s. 4d. To Sherewood of Syleham for barke 208. To John Harrys of Stowmarket fcHT "fattes" 22s. 4d. To John Buddall of Wickham Skeith 408. To Thomas Wyldesmythe for "shoinge" 12d. To Richard Newport 8d. I

70 Genealogical Research in England [Jan.

owe Nicholas Enyvett of Eye lOs. To Hellenor my mother and Anns my wife £60 out of the purchase money in lands in Gislingham, to be paid by an indenture by John Bradstreet my brother, and the other £40, when paid by the said John, to be used in settling my debts. To Anne my wife my bay mare, five combes each of rye and Wl^y^ all my bark and fats, and all the residue to her, except one bed which my mother gave me, which shall be at her pleasure. To my maid Elizabeth Passaman 10s. To John Rising and John Tebolde 20d. each. Executors : Thomas Disney, John Clement, Hellenor my mother, and Anne my wife, and to each of them 6s. 8d. Witnesses : Thomas Caron ats Cooke, Henry Fuller, John Tebold, John Rising, and Thomas Lyveryche. Proved 11 Nov. 1553. (Consistory of Norwich, Wilkyns, 131.)

The Will of John Brldstbeatb of Gislingham in the County of Suffolk and Diocese of Norwich, yeoman, 2 May 1559. My body to be buried in the church yard of Gislingham or else where it shall please God to appoint my death. To the high altar of the church of Gislingham for my tythes and oblations, negligently forgotten, 20d. To my wife Johane, tor the term of twelve years after my decease, all my lands and tenements both free and copy, with their appurtenances, lying in Gislingham and Thomham magna, and also all my moveable goods, etc, she to pay all such rents and duties as belong to the lord of £e fee and keep my houses in good and sufficient reparation. Also that she pay to my brother-in-law Robert Wage £20, an<f shall pay all my other debts and also to my daugh- ters Margaret, Alice, and Marie Bradstreate £6 13s. 4d. and two <^able mylche kine " apiece, to each 5 marks and a cow at the age of twenty- three, and the same at the age of twenty-four, or else the whole legacy at marriage. At the end of the said term of twelve years my wife shall have the parlor and two little chambers at the east end of my house with free ingate and outgate and sufficient fuel brought her home, and two neat kine with winter meat and summer meat and 20s. in money paid her by my son Humfrey vearly during her natural life, also a h<^ every year out of my son Hunm*ey's hogs. To son Humfrey Bradstreat and his heirs male all my house that I now dwell in with all my lands both free and copy in Gislingham and Thomham magna, he to enter on them at the end of the said twelve years. But if he me without lawful male issue, then I give them to my son Simond Bradstreate and his heirs male. My son Hum&ey shall pay to his three sisters, Elizabeth, Anne, and Dorothie, £6 13s. 4d. and two milch kine apiece at such times as are appointed for my other daughters to receive their portions. After the term of twelve years my tenements named Raffe yeastes and Taylors to be taken by my executors for the space of &7Q years, out of the which tenements I will Uiat my son Thomas Bradstreat shall have £20, to be paid £5 a year for four years, the which tenements I give to Symonde Bradstreat, my son, to enter iJiereupon at the end of the seventeen yeares next after my decease. If son Thomas die before the legacy be fully satisfied, any part remaining unpaid to be equally divided among my three sons, Humfrey, John, and Symonds Brad- streat. I will that my son Humfrey shall keep his brother John Bradstreat during his life with sufficient meat, drink, apparel, and lodging, or else cause him to be brought up withal and taught some such occupation as he may therewith at least be able to get his living. All such poor people and others as shall repair to my burial shall have penny dole dealt them by my executors, whom I make my wife Johane Bradstreat and Thomas Nuttall,

1911] Genealogical Research in England 71

Clarke, panoo of Gislingham, *' deaireinge them of all frendshipp and charitje to see all ihinges in my laste will and testamente pfonnd in snche sorte as male be to the glorie of all mightie god the pferment of my soule, helthe & discharge of Uier owne conscience amen/' Witnesses : Thoms' Nnttall, John freman, Thomas Hastinge, Richard Buxton, Charles Belfelde, and Nicholas Hubberte. Proved at Wyckhmskyeth 20 Oct 1559 by Mr. Thomas Nuttall, one of the executors, the relict Johanna, the other executor, resigning her right On 27 Sept 1565 Mr. Thomas Nuttall resigned his rights of executorship. (Archdeaconry of Sudbury (Bury St ££nunds), Sparrowe, 338.)

The Will of Humfret Brldstreetb of Gislingham in the County of Suffolk, yeoman, 21 July 1618. All my moveable goods of what nature foever to my wife Awdrye, and what remains after her decease I give to my son Christopher. I make my wife sole executrix. [Signed] The marke of Humfrey Bradstreete. Witnesses : George Grundey and John Locke. Proved 15 Dec. 1618 by the executrix named in the wUl. (Archdeaconry of Sudbury (Bury St Edmunds), Gibson, 221.)

The Will of William Bbadstbett junior of Eye in the County of Suffolk, linen weaver, 29 Apr. 1627. I desire the close and piece of land which 1 late bought of William Elliotte in Eye, and the parcel of land called the Oakes di two and a half acres, all my linen, cloth, wares, yams, looms, and other things belonging to my trade, my household stuff and moveables, be sold to pay my debts. To sister Awdrye Bradstreete £5. Mary Bradstreet sole executrix, and Richard Rowninge of Eye supervisor. Witnesses : Thomas Maryotte, Thomas Gissinge, William Huntinge, and John Blowe. Proved 18 June 1627 by the executrix named in the will. (Consistory of Norwich, 1627, 266.)

[Of the foregoing Bradstreet testators, Eleanor Bradstreet, the testatrix of 1556, was mother of Robert Bradstreet, the testator of 1558, and of John Bradstreet, the testator of 1559, the latter being father of Humphrey Brad- street, the testator of 1618. William Bradstreet, Jr., the testator of 1627, was probably son of William and grandson of the above Humphrey. E. F.j

Bradstreet entbies from the Parish Registers of Gislingham,

Co. Suffolk

Bapiimu

1567 Jone Bradstret ye daughter of homfrye Bradstrete was bapt y^ xxx^

Daye of March beinge Ester Daye

1568 Thomas Bradstret was bapt xxiiij^ of June [probably son of

Humfrey]

1571 John Bradstrett ye sonne of Homfrye Bradstrete was bapt y* iiij**

daye of Marche

1572 Jone Bradstrete ye daughter of homfrye Bradstrete was bapt ye

Daye of

1573 Anne Bradstret was bapt ye xxviij"* of Decembr

1574 Willam Bradstrete was bapt y* same [xxx"*] daye of Januarie in

y* xvii*** yere of queue Elizabethe

1575 Alice Bradstrete y* daughter of homfrye Bradstrete was bapt y*

xxvi^ of Februarye

1576 Rachel] Bradstrete was bapt y* xii*»> of Septembar

72 Genealogical Hesearch in England [Jan.

Marriages

1564 Homffye Bradstreet & Awdrye Straketon were maryed y* ixif*

daye of Octobre 1597 Nicholas Brett & Jone Bradstrete were maryed y* xivi''* daye of

maye

BuriaU

1559 John Bradstrete yeoman was buryed the xx^ daye of Jane

1561 Dorothie Bradstrete was buried y* x*** of octobre

1573 Anne Bradstrete ye daughter of homfrye bradstrete was buryed

xij**» of februarye [1573-4] 1618 Humfrey Bradstreet was buryed August y* vii** 1622 Christopher Bradstreet was buried Octob' xix"* 1625 John Bradstrete brother to homfrye bradstrete was buryed ye y^ of

marche

Bbadstreet of Capel, etc., Co. Suffolk

The Will of John Bradstreete of Capell in the County of Suffolk, yeo- man, 25 Feb., 6 James I [1609]. To wife Anne Bradstreete my messuage or tenement with all the lands meadows and pastures thereunto belonging in Bentlye, to have and to hold until my son John attain unto the age of twenty-one, and then to him and his heirs forever. To my son John £40 at his age of twenty-one, and a bedstead, etc., my wife to have the use of them during her life. To wife Ann my tenement and ground called Big- gins, in Capell, to have and to hold until my son Robert attain his age of twenty-one, and then to him and his heirs forever. To son Robert £80 at his age of twenty-one, and a bedstead, etc., wife Anne to have the use of it for life. To brother Thomas Bradstreete £30, a posted bed, etc. To nephew Humfrey Bradstreete £5 at twenty-one. To Rose Barker and Daniell Barker, children of Daniell Barker, 50s. each at twenty-one. If either die before that i^, reversion to the survivor. To the poor of the parish of Capell 40s. The residue of all goods, cattle, chattels, household stuff, utensils, and moveables unbequeath^, to wife Anne, whom I make sole executrix. Anthony Rivers, my uncle, and Willm Blosse, my brother- in-law, supervisors. K wife marry during minority of sons, she to give bonds for the payment of their legacies. [Signed] The marke of John Bradstreete. Witnesses : Anthony Rivas, John Thome, and John Baker. Proved 28 Sept 1610 by the relict Anne, the executrix named in the will. (P. C. C, Wingfield, 82.)

The Will of Robert Bradstreete of Bently in the County of Suffolk, iingleman, 15 Apr. 1654. To Robert Bradstreete, my kinsman, the son of my brother John Bradstreete, and to his heirs forever, all my lands in Bendy both freehold and copyhold. To John Bradstreete, the son of Henry Bradstreete, my kinsman, £5 to be paid to him when twenty-one. To Rose Cobbald, my maidservant, 40s. if she be in my service at mj death. The residue of all my goods and chattels unbequeathed, together with my household stuff, stock, com, cattle, ready money, debts, and all other things belonging to me, to my kinsman Robert Bradstreete, son of my brother John Bradstreete, towards the payment of my debts, legacies and funeral expenses, and I make him my sole executor. [Signed] Robert Bradstret. [Seal with four bars.] Witnesses: John Rewse, Cler., and the marke of Thomas Smith. (An^deaconry of Suffolk (Ipswich), 1669| 148.)

1911] Genealogical Research in England 73

The WiU of John Bbldstrbte Sen of Capell in the County of Suffolk, jeoman, aged and crazy in body, etc., 8 Aus. 1664. To son John Brad- strete his heirs and assigns forever, all my lands and tenements in Capell with their appurtenances, and a two and twenty shilling piece of gold. To Judith Bradstreete, his wife, my daughter-in-law, a two and twenty shilling piece of gold. To John Bradstreete, my grandchild. To Judith Brad- streete and Dorcas Bradstrete, my grandchildren, each 10s., etc., at twenty- one or day of marriage. To Mary Bradstreet, my grandchild, at twenty- one years or day of marriage. To my son Robert Bradstreet and his heirs forever, all the land and tenements lying in Bently, a piece of gold of two and twenty shillings, etc., on condition that he shall acquit his grandmother's legacy. Whereas my son Robert hath in his possession two silver spoons and two eleven shilling pieces of gold that are my grandchild John Brad- strete's, the son of Henry Bradstrete, already, my son Robert shall give a bond of £20 unto my executor for the delivering of them to my said grand- child at twenty-one, if the said John be then living. To grandchild John Bradstrete, son of Henry Bradstrete, the bed as it standeth whereon I now lie, viz. one bedstead, one featherbed, one feather bolster, four feather piUows, one flock bolster, one flock bed, four blankets, one coverlet and three blankets, also one two and twenty shilling piece of gold, a ^\e shilling piece of sOver and a pair of hoUand sheets, all to be paid at twenty-one years. All the rest of my goods ai^ chattels unbequeathed to my son John Bradstrete, whom I make my executor, in consideration that he shall see my body decently buried and my will faithfully performed. [Signed] John Bradstre. [Sealed with a signet ring engraved with a B.] Witnesses : Samuel Hudson and Mary Sexten, her mark. Proved 1 Oct. 1664 by John Bradstreete, the executor named in the will. (Archdeaconry of Suffolk (Ipswich), 1664, 70.)

The Will of John Bradstreet of Little Wenham in the County of Suffolk, yeoman, 9 Jan. 1678. To wife Judith land in Little Wenham bought of William Brewse, esquire, deceased. To son John at twenty-one, lands in Capell. To son Robert at twenty-one, lands in Dedham in the County of Essex, which were my father-in-law, John Creakes. To my five daughters, JudiUi, Dorcas, Mary, Sarah, and Elizabeth, £100 each when twenty-one. To loving brother Robert Bradstreet lands in Bently pur- chased of William Brewse, in Wenham called Millfeilds and Millfeild Rowes purchased of William Brewse, and lands in Cobdock purchased of Michaell Burket. Wife Judith executrix. [Signed] John Bradstreet. Witnesses : Witt Ryed, John Rundell, and the marke of Mary Steuens. Proved 22 Feb. 1678 by the executrix named in the will. (Archdeaconry of Suffolk (Ipswich), Edgar, 85-7.)

Fboh Phillimore's Suffolk Marrilgbs, Vol. L Capel Robtus Brunning & Elizabeth Bradstret, 84 Elizabeth [1591-2] John Bradstreet & Anne Eklwards, 9 Sept. 1592 William Lewes & Ann Bradstreete, widow, 17 Dec. 1609 John Bradstreete & Mary Patriche, 5 Nov. 1617 John Bradstreet of Capel & Judith Creake of Dedham, 22 Dec 1653

LUile Wenham Edward Heast, bachelor, & Sarah Bradstreet, spinster, both of Capell, 20 June 1689

74 Genealogical Research in England [Jan.

Great Wenham Samuel Cooke & Dorcas Bradstreet, 28 Sept. 1682

[The will of John Bradstreet of Capel, dated 161 0, mentions a nephew Humphrey Bradstreet, probably the emigrant Humphrey Bradstreet, aged 40, who came in 1634 ^m Ipswich in the ship Elizabeth with wife Bridget and children Hannah, John, Martha, and Mary. It will be remembered that Isaac Mixer and his family, who came in the same ship, were also from Capel (Register, vol. 63, p. 277). I believe John of Capel, the testator of 1610, and his brother Thomas (probably father of Humfrey), to be the sons of that name bom to Humfrey Bradstreet of Gislingham in 1568 and 1571. I also believe that the son Simon Bradstreet, mentioned in the wil] of John Bradstreet of Gislingham in 1559, was the father of Rev. Simon Bradstreet and grandfather of Governor. Simon Bradstreet. It is known that the Governor's father, Rev. Simon, born about 1565-70, was a minister and held a living at Horbling, Lincolnshire, where the Grov- emor was bom in 1603, and that before this he held a living at Hinderclay, CO. Suffolk, which is only ^ve miles from Gislmgham. (For the will of Rev. Simon Bradstreet of Horbling see Register, vol. 48, p. 170.) ITiere were Bradstreet families at Buxhall and vicinity, but there is no apparent connection with the Gislingham and Capel families. E. F.]

[The above suggestion, Qiat Humphrey Bradstreet, nephew of John of Capel, the testator of 1610, was the emigrant to New England, seems probably correct. It seems unlikely, however, that John of Capell, who died in 1610, was identical with John, born in 1571, the son of Humphrey of Gislingham. Capel, Bentley, and Wenham are adjacent parishes in Suf- folk, about ^yt miles southwest of Ipswich, and Gislingham is some thirty miles north of them. A Robert Bradstreet was taxed in Capel, and a Henry Bradstreet in Bentley, in the Suffolk Subsidy of 1568, and it is likely that one of these, probably Robert, was the father of John of Capel, the testator of 1610. In the Suffolk Subsidy of 1524 an Edmund Brad- strett and an Eklmund Bradstet junior were assessed at Bentley.

The suggested line of ancestry of Gov. Bradstreet seems reasonable, and it is to be hoped that further evidence on this line may be found.

The Suffolk Subsidy for 1327 has but three mentions of Bradstreet in the whole county : Roger de Bradestret of Combs, Hugo de Brastrete of Great Finborough, and William de Brakstrete of Greeting.

Th^se three parishes are contiguous and adjacent to Buxhall, which is in the centre of Suffolk and just half way between Gislingham and Capel. It therefore seems likely that the Bradstreet family originated near Bux- hall, and that in the fifteenth century branches spread north some fifteen miles to Gislingham and south an equal distance to Capel.

J. G. Bartlett.]

The Will of George Blrrell of St. Michael's, South Elmham, in the County of Suffolk, carpenter, 27 May 1620. My body to be buried in the churchyard of St. Michael's. To my wife Dorathy, during her natural life, my tenement called Austers with the appurtenances, and after her decease son George Barrell, " his heires, executors, or assignes, he or they paieinge & performeing all such legacies and bequestes as are hereafter in this my Will specified and declared." To daughter Elllen, wife of Jacob Barrell of Layston, blacksmith, £10 to be paid out of my tenement as fol- lows in four equal parts of 50s., each to be paid one year, three years, five years, and six y4krs after the death of my ¥afe. If said Ellen die before

1911] Genedlogicdl Research in JSngland 75

her legacy be fully paid, any part remaining unpaid to be equally divided among her children then living, at such time as she should have received it. To daughter Alice £5, to be paid as follows, 50s. two years after her mother's death and 508. at the end of four years, also a boarded coat and furniture. To John Barrell of the City of Norwich, my grandchild, £5 eight years after the decease of his grandmoUier. To grandchild John Barker £5 twelve years after the decease of his grandmother. If daughter Alice or grandchild John Barker die before legacies in money be paid in part or whole, rever- sion to the survivor, at the times before specified. I do ordain Dorathy, my wife, and George, my son, executors of this my will, and give them all the residue of my movable goods, household stuff, and timber unbequeathed, with the debts to me owing, they paying the following bequests out of my moveable ^oods : ^' to George £1 0 to be raised out of y^ aforesaid moueables and paid hmi within twoe yeares next followinge after my Decease." To daughters Ellen and Alice £10 apiece in two years after my decease. Up- on receipt of the said legacy the said George, Ellen, and Alice shall stand bound by an obligation for the payment of 10s. a year' to their said mother, to be paid at the usual feasts of the year, for her better maintenance. Ex- ecutors charged with the payment of debts and funeral charges. Witnesses : Boger Wood and William Norman. Proved at Beccles 3 June 1620 by Greorge Barrell, one of the executors named in the will, with power re- served for the relict, being the other executor. (Archdeaconry of Suffolk, (Ipswich), 1620, 36.)

The will of Jacob Bakrell of Layston in the County of Suffolk, black- smith, 13 May 1621. To wife Hellen all my houses and lands for her natural life, she bringing up my children in the nurture and fear of God. To Jacobe Barrete, my son, and to him and his heirs forever, all my houses and lands after the decease of his mother, he paying to his brothers and sisters, or their heirs, as follows : to his brother George Barrell £6 13s. 4d. in two years after he enter into the said house and lands ; to his brother Traynor Barite £6 13s. 4d. in four years after entry ; and to his sister Dorothy Barrile £6 13s. 4d. in six years after entry. If my son Jacobe refuse to pay said legacies, then son George to enter into the land and pay the said sums. The rest of my moveable goods unbequeathed to wife Helen, whom I make sole executrix. [Signed] Jacob Barrell. Witnesses : John Cullington, Thomas Cannon, and Jonas Blomfield. Item, I have given the surrender of all my houses and lands holden of the manor of Leiston into the hands of Jonas Blomfeild in the presence of Thomas Cannon to the use of my last will and testament Proved at Snape 29 May 1621 by Helen, the relict and executrix named in the will. (Archdeaconry of Suf- folk (Ipswich), 1621, 29.)

[George Barrell came to Boston in 1637 &om St. Michael's, Wangford Hundred, Suffolk (Register, vol. 61, p. 69). By St. Michael's is meant the parish of South Elmham St. Michael's. There are six South Elmhams : South Elmham All SaintsK^um-St. Nicholas, South Elmham St. Cross or Sandcroft St George, South Elmham St. James, South Elmham St. Mar- garet, South Elmham St. Michael, and South Elmham St. Peter. An- ciently it was customary to call these places simply by the name of the chnrch. The only other Barrell will found is of too early a date in the six- teenUi century to trace any connection with this family. Savage calls the emigrant William Barrell a brother of George, but there is no evidence for this assertion, which appears to be erroneous. £, F. j

[To be continued]

76 Revolutionary Soldiers of York County ^ Me. [Jan.

REVOLUTIONARY SOLDIERS OF YORK COUNTY,

MAINE

Communicated by Gbobob Waltbb Cuambb&lain, M.S., of Maiden, Mass.

Forty-five years after the beginning of the American Revolu- tion there were 249 persons living in York County who appeared before Benjamin Greene of South Berwick, Chief Justice of the Court of Common Pleas for the first eastern circuit of Maine, to present their claims for pensions from the United States Govern- ment. The sessions of Court were held at York on July 4 and 5, 1820, and at Alfred on July 18, 19, and'20 following.

Each applicant for pension was required to make an afiidavit of his services and present conditions for record in the Court and to be transmitted to the ofiice of the Secretary of War. These afiidavits in York County were arranged alphabetically and recorded in the Common Pleas Records, vol. 38, pp. 254-506, by Daniel Sewall, clerk.

Somewhat over fifty of the applications were reversed at this ses- sion, and later many of these persons and about twenty others pre- sented their claims more fully than had been done in 1820. The later affidavits give much military information concerning the soldier as well as interesting facts about each family, and are recorded in several volumes of tibe court records {vide infra) .

It must be remembered that, in 1820, Berwick included the pres- ent towns of Berwick and North Berwick ; Shapleigh, the present towns of Shapleigh and Acton ; HoUis, the present towns of HoUis and Dayton ; Saco, the present city of Saco and the town of Old Orchard ; while the town of Arundel has been changed to Kenne- bunkport.

The families herein given include only those living with each ap- plicant at the date of his application.

State of Maine

York, ss. At a Circuit Court of Common Pleas, for the First Eastern Circuit, begun and held at York, within and for the County of York, on the first Tuesday of July, being the fourth day of said monUi, in the year of our Lord, 1820.

Pursuant to a resolve of said State, for the purpose of receiving appli- cations of Pensioners for services in the revolutionary War.

Present, the honorable Benjamin Greene, Chief Justice of said Court.

Proclamation is made, and the Court is opened in the usual manner.

Ordered, that each applicant cause his name to be entered on the docket, and that he pay to the Clerk three Dollars ; out of which he shall pay to the Court one Dollar & thirty Cents, to the Sheriff fifteen Cents, & to the Crier fifteen Cents ; and the residue being one Dollar & forty Cents, he retain to his own use, for the entry, administering the oath, filing the pa*

1911] Revolutionary Soldiers of York County ^ Me. 77

pars, recording the proceedings at fall length, copying & certifying the same under the seal of the Court, and transmitting Uie same to the office of the Secretary at War.

The Court after sitting two days at York, adjourned to Alfred on the third Tuesday of July, being the eighteenth day of said month, at 10 o'clock forenoon.

York, M. Alfred, July 18th, 1820. The Court is opened according to adjournment.

Present, the honorable Benjamin Greene, chief Justice of said Court.

After sitting three days at Alfred, the Court is adjourned without day.

Attest, Daniel Sewall, Clerk.

Act of Congress passed March 18, 1818, entitled, "An Act to provide for certain persons engaged in the land and naval service of the United States, in the Revolutionary War."

Applications of Pensionebs with Services in the Revolutionabt

War

Affidavit of Daniel Abbot, aged 71 years, of South Berwick, July 4, 1820. Private in Capt. Burbank's Co., Col. Brewer's Regt., Mass. line. Original declaration made May 9, 1818 ; Pension No. 8,379. Application reversed. Family : Betsey his wife, aged 39 ; Abigail, aged 4. (38 : 254)

John Abbot, aged 65 years, of Berwick, July 4, 1820. Private in Capt. David Pilsbury's Co., Col. Wigglesworth's Regt, Mass. line. Original declaration made Mar. 13, 1818. Pension No. 7,688. Application re- versed. Family : Martha his wife, aged 62 ; Mary, aged 18 ; Almira his granddaughter, aged 12. (255)

Jacob Allen, aged 62 years, of Berwick, July 18, 1820. Private in CapL Frederick Hill's Co., Col. Enoch Poor's Regt, Newhampshire line. Original declaration made May 20, 1818. Pension No. 14,418. Applica- tion reversed. " Wounded in left thigh in Revolutionary War." Family : Dorcas his wife, aged 62 ; Ruth his daughter, aged 29 ; Abigail his daugh- ter, aged 23 ; Thomas his son, aged 16 ; John, aged 13 ; Ephraim, aged 18; Elijah, aged 26. (256)

James Allen, aged 65 years, of Wells, July 4, 1820. Seaman in the Navy of the Revolutionary War. Original declaration made April 27, 1818. Pension No. 8,556. Application reversed. Family : Sarah his wife, aged 63 ; Bridget his daughter, aged 40. (257)

Joseph Allen, aged 65 years, of Lyman, July 18, 1820. Private in Capt Copps's Co., Col. Long's Regt., Mass. line. Original declaration made Nov. 13, 1819. Pension granted [not numbered]. Application affirmed. Family : Hannah his mfe, aged 58 ; Rebecca Allen his daugh- ter, aged 18. (258)

Stephen Andrews, aged 66 years, of Lyman, July 18, 1820. Soldier in Capt S. Sawyer's Co., Col. Patterson's Regt, Mass. line. Original declaration made April 7, 1818. Pension No. 7,480. Application af- firmed. Family ; Mary his wife, aged 65 ; Mary his daughter, aged 30. (259)

Simeon Applebee, aged 60 years, of Berwick, July 19, 1820. Marine in the Navy of the Revolutionary War. Original declaration made April 13,1818. Pension No. 11,389. Application affirmed. Family: Bridget his wife, aged 61 ; Bridget, aged 9 ; Simeon, aged 7 ; Hawley, aged 5 ; »nd Olive, aged 8 j all gmndchildren of Sim^n Applebee. (260)

78 Revolutionary Soldiers of York County ^ Me. [Jan.

Pkter B^BBy aged 57 vearsy of Limington, July 19, 1820. Private in Capt Williams's Co., Col. Vose's Regt., Mass. line. Original declaration made April 13, 1818. Pension No. 7,474. Application affirmed. *< Wounded in left ankle in Revolutionary War." Family i Thankful his wife, aged 42 ; Anna, aged 16 ; Deborah, aged 14 ; Eliza, aged 1 1 ; Eunice, aged 9 ; and Peter, aged 3, all chil£*en of Peter Babb. (261)

John Blker, aged 76 years, of York, July 4, 1820. Private in Capt Samuel Derby's Co., Col. Prescott's Regt., Mass. line. Original declara- tion made April 13, 1818. Pension No. 8,380. Application affirmed. Family: Mary Baker, 69. (262)

Ebenezer Bean, a non compos person, by his guardian Chas. Bean, aged 82 years, of Limerick, July 18, 1820. Private in Capt Lane's Co., Col. Vamum's Regt, Mass. line. Original declaration made April 27, 1818. Pension No. 13,126. Application affirmed. No family. (263)

Joseph Berry,* aged 64 years, of York, July 4, 1820. Private in Capt. Hastings' Co., Col. Michael Jackson's Regt, Mass. line. Original declaration made April 13, 1818. Pension No. 14,246. Application af- firmed. Family : Abigail Berry his wife, aged 54 ; Abigail Berry, aged 17 ; Malinda Berry, aged 14; Mary Berry, aged 13. (264)

John Bickpord, aged 61 years, of Parsonsfield, July 18, 1820. Pri- vate in Capt David Place's Co., Col. James Reed's Regt., Newhampshire line. Original declaration made May 9, 1818; Pension No. 11,771. Application affirmed. Family : Elizabeth his wife, aged 61 ; John hia grandson, aged 7. (265)

Henrt Black, aged 62 years, of Eliot, July 4, 1820. Private in Capt Dean's Co., Col. Tupper's Regt. (lOUi Mass.), Mass. line. Original declaration made April 1, 1818. Pension No. 8,558. Application af- firmed. Family I Sally Black, aged 67. (266)

Elijah Baston [tie], aged 65 years, of Wells, July 4, 1820. Private in Capt. Samuel Sayer's Co., Col. Patterson's Regt, Mass. line. Original declaration made April 8, 1818. Pension No. not given. Application reversed. Family : Olive his daughter, aged 33 ; Shubael his son, aged 28 ; Abner his son, aged 22 ; Susan his daughter, aged 18 ; Adasa hia daughter, aged 15 ; Data his daughter, aged 11. (267)

Jonathan Boston, aged 66 years, of Lyman, July 18, 1820. Private in Capt Daniel Memll's Co., Col. Brewer's Regt, Mass. line. Original declaration made April 8, 1818. Pension No. 10,336. Application af- firmed. Family : Betsy Boston, aged 40. ( 268 )

William Boothbt,* aged 63 years, of Limerick, July 19, 1820. Pri- vate in Capt. Hill's Co., Col. Joseph Vose's Regt, Mass. line. Original declaration made April 13, 1818. Pension No. 5,506. Application re- versed. Family: Elizabeth Boothby his vrife, aged 61; children: Olive Boothby, aged 80; Lucy Boothby, aged 25; Sukey Boothby, aged 23. Two grandchildren, aged 10 each [names not given]. (269)

James Botcb, aged 63 years, of Lebanon, July 18, 1820. Mariner in the Navy of the Revolutionary War. Original declaration made May ^ 1818. Pension No. 11,388. Application affirmed. No family. (270)

James Bracet,* aged 77 years, of York, July 4, 1820. Private in Capt Lunt's Co., Col. Tupper's Regt, Mass. line. Original declaration

I Jofieph Berry enliited from York, and was Hying there in 1830. ■William Boothby enlisted from Scarborough, and d. at Limerick, Me., Sept. 2, 1828. Hit widow KlisAbetb wu UriDg »t Limerick in 1836.

1911] Revolutionary Soldiers of York County ^ Me. 79

made April 21, 1818. Pension No. 11,575. Application affirmed. No femily. (271)

Abthitr Braodon, aged 65 years, of Shapleigh, July 18, 1820. In Capt. Jonathan Nowell's Co., Col. Prescott's Regt, Mass. line. Original declaration made Apr. 15, 1818. Pension No. 8,557. Application re- yersed. FamHyi Eleanor his wife, aged 54; Levi his son, aged 19l; Arthur his son, aged 16 ; Hannah his daughter, aged 28 ; £leanor his danghter, aged 18 : Mary his daughter, aged 14. (272)

Dakiel Braodon, aged 85 years, of York, July 4, 1820. Priyate in Capt. Turner's Co., Col. Tupper's Regt., Mass. line. Original declara- tion made Apr. 25, 1818. Pension No. 11,573. Application affirmed. No family. (273)

EzKKiEL Bragdon, 2^ed 72 years, of HoUis, July 18, 1820. Private in Capt. Jabez Lane's Co., Col. Thomas Nixon's Regt, Mass. line. Orig- inal declaration made Apr. 13, 1818. Pension No. 5,485. Applicaticm affirmed. Family : Mary Bragdon hb wife, aged 68 ; Betsy Bragdon, aged 34. (274)

John Bragdon,* aged 66 years, of Wells, July 5, 1820. Private in Capt. Samuel Deihy's Co., Col. Bailey's Regt., Mass. line. Original declaration made Apr. 9, 1819. Pension No. 358. Application affirmed. Family I Charity hb wife, aged 60 ; children : Sally, aged 32 ; Polly, aged 22, and Enoch, aged 15. (275)

Daiokl Bridges,* aged 58 years, of York, July 4, 1820. Private in Capt. Nicholas Oilman's Co., CoL Alexander Scammell*s Regt, New- hampshire line. Original declaration made May 8, 1818. Pension No. 18,714. Application affirmed. "No family living with him." (276)

Samtel Brooks, aged 71 years, of £liot, July 4, 1820. Serjeant in Capt, Tobias Femald's Co., Col. Phinney's Regt., Mass. line. Original declaration made Apr. 1, 1818. Pension No. 10,243. Application af- firmed. Family: John H. Brooks, aged 28; Wid^ Tempo Nelson, aged 25 ; George Nelson, aged 6 ; John Nelson, aged 2. (277)

Thomas Browk, aged 65 years, of Eittery, July 4, 1820. Mariner on board Dean Frigate of 32 guns, commanded by Lieut Hopley Yeaton. Newhampshire line. Ori^nal declaration made Dec 13, 1818. Pen- sion No. 13,922. Application affirmed. FamHy : Eunice his wife, 1^ 56. (278)

TnfoTHT BuRDEEK, aged 57 years, of York, July 5, 1820. In Capt. Oliver Peirce's Co., Col. Michael Jackson's Regt., Mass. line. Original declaration made Mar. 31, 1818. Pension No. 7,732. Application af- firmed. Family : Mary his wife, aged 55 ; Abigail her sister, aged 62 ; Hiram his son, aged 20 ; Samuel his son, aged 16. (279)

Nathan Rutland, aged 70 years, of Wells, July 4, 1820. Private in Capt. Samuel Sayer's Co., CoL Patterson's Regt., Mass. line. Original declaration made April 8, 1818. Pension No. 12,620. Application af- firmed. No family. (280) David Came, aged 62 years, of York, July 4, 1820. Private in Capt Samuel Derby's Co., Col. James Prescott's Regt, Mass. line. Original declaration made April 8, 1818. Pension No. 8,559. Reversed.

'James Braoaj enlisted from York, and was liring there in 1836.

* John Braedon of Kennebonk enlisted from Berwickt and was liTing at Keanebnnk in 1835.

s Daniel Bridges of York enUsted there, and was living temporarilj atWolfboroogh, N.H.,inl836.

80 Hevolutionaty Soldiers of York County ^ Me. [Jan.

Family : Elizabeth Came his wife, aged 55 ; Sarah Came, daughter, aged 28 ; Mary Came, daughter, aged 24 ; £liz^ Came, daughter, aged 22. (281)

John Carlisle, aged 64 years, of York, July 4, 1820. Private in Capt. Edward Grow's Co., Col. Jotham Moulton's Regt., Mass. line. Original declaration made April 13, 1818. Pension No. 10,248. Affirmed. Family I Abigail, wife, aged 43 ; Hannah Carlisle, aged 6. (282)

Ebenezer Carll, aged 62 years, of Hollis, July 20, 1820. Private in Capt Silas Burbai^'s Co., Col. Brewer's Regt., Mass. line. Original declaration made April 13, 1818. Pension No. 5,510. Affirmed. Family : Lydia Carll, aged 39 ; Susan McEenny, aged 13. (283)

John Carter, aged 61 years, of Kittery, July 4, 1820. Private in Capt. Daniels's Co., Cols. Long's & Gilman's Regt., Newhampshire line. Original declaration made Nov. 29, 18 1-. No pension. Family: Mary Carter, aged 43 ; Mercy Carter, aged 24 ; Sally Carter, aged 17 ; Eliz- abeth Carter, aged 11. (284)

William Campernell, aged 81 years, of Newfield, July 19, 1820. In Capt. Abraham Dodge's Co., Col. Moses Little's Regt., Mass. line. Original declaration made Nov. 10, 1818. No pension. Affirmed. No family. (285)

Eleazer Clark, aged 62 years, of Berwick, July 4, 1820. Private in Capt. Place's Co., Col. Reed's Regt., Newhampshire line. Original de- claration made Apr. 4, 1818. Pension No. 8,393. Affirmed. f*amily : Sally, wife, aged 62 ; Sabra, daughter, aged 26 ; Oilman, grandson, aged 9. (286)

Ephraim Clark, aged 64 years, of Limington, July 18, 1820. Mariner in the squadron commanded by Commod' Paul Jones in the Continental frigate Alliance commanded by Capt Peter Landies. Original declara- tion made May 8, 1818. Pension No. 14,352. Reversed. Family: Jjucj Clark, aged 57 ; Polly Clark, daughter, aged 27 ; Edward Clark, son, aged 25 ; Lucy Clark, daughter, aged 21 ; Asenath Clark, daughter, aged 16 ; Elliot Clark, son, aged 13. (287)

Benjamin Clay, aged 67 years, of Limington, July 18, 1820. Private in Capt. Enoch Putnam's Co., Col. Hutchinson's Regt., Mass line. Origi- nal declaration made July 9, 1818. Pension No. 15,817. Revers^ Family : Jane, wife, aged 67 ; Lydia Clay, aged 35 ; Polly Clay, aged 29. (288)

Noah Cluff, aged 65 years, of Arundel, July 18, 1820. Private in Capt. Wm. Guttridge's Co., Col. Benedict Arnold's Regt, Mass. line. Origi- nal declaration made Apr. 9, 1818. Pension No. 13,206. Affirm^ " Received wound in scaling the walls of Quebec," where he was taken prisoner. Family : Mary, wife, aged 63 ; Naomi, daughter, aged 36 ; Polly, grandchild, aged 14. (289)

Nathaniel Coffin, aged 81 years, of Shapleigh, July 18, 1820. Lieu- tenant in Capt Hubbard's Co., Col. Peirce Long's Regt, Newhampshire line. Original declaration made May 11, 1818. Pension No. 17,208. Affirmed. Family : Mary, wife, aged 62. (290)

Alexander Cooper, aged 74 years, of South Berwick, July 5, 1820. Private in Capt Pilsbury's Co., Col. Wigglesworth's Regt., Mass. line. Original declaration made April 15, 1818. Pension No. 7,733. Af- firmed, i^omt/ty: Patience, wife, aged 71. (291)

Ebenezer Cousens, aged 56 years, of Lyman, July 18, 1820. Private in Capt Bates's Co., Col. John Brooks's Regt, Mass. line. Original de-

1911] Revolutionary Soldiers of York County j Me. 81

daradon made April 8, 1818. Pension No. 5,907. Reversed. Family i Sarah, wife, aged 56 ; Robert, son, aged 30 ; Hannah, daughter, aged 23 ; Richard, son, aged 21 ; Miram, daughter, aged 15 ; Betsy, aged 11. (292)

Bbay Cox, aged 58 years, of Kittery, July 5, 1820. Seaman in frigate Dean, commanded by Samuel Nicholson, in the Navy of the United States. Ori^al declaration made April 17, 1819. Pension No. 12,415. Affirmed. Family : Olive Cox, wife, aged 68. (293)

John S. Cram, aged 66 years, of Sanford, July 4, 1820. Private or drum- mer in Capt. Samuel Sayer's Co., Col. Patterson's Regt., Mass. line. Original declaration made Apr. 8, 1818. Pension No. 10,338. Affirmed. Family: Jerusha, wife, aged 71 ; Sarah, daughter, aged 24. (294)

Joseph Curtis, aged 74 years, of Kittery, July 5, 1820. In Capt. Parks's Co., Col. Turner's Regt., Mass line. Ori^al declaration made Apr. 1, 1818. Pension No. 8,560. Affirmed. Family : Mary, wife, aged 57 ; Miriam, daughter, aged 19. (295)

JoTHAM DoNNELL, aged 70 years, of York, July 5, 1820. Serjeant in Capt. James Donnell's Co., Col. Samuel Brewer's Regt., Mass. line. Original declaration made Aug. 9, 1819. Pension No. 15,839. Re- verb. Family I Abigail, wife, aged 65; Nancy Grant, aged 8. (296)

Obadiah Donnell, ag^ 69 years, of York, July 5, 1820. Seaman in the ship Ranger commanded by Capt. Paul Jones. Newhampshire line. Original declaration made April 7, 1819. Pension No. 14,249. Re- versed. Family : Abigail, wife, aged 60. (297)

John Dorman,' aged 75 years, of Arundel, July 18, 1820. Private in Capt. Daniel Merrill's Co., Col. Samuel Brewer's Regt, Mass. line. Onginal declaration made Apr. 8, 1818. Pension No. 5,930. Affirmed. Family : Hannah Dorman, aged 73 ; Hannah Fletcher, widowed daugh- ter, aged 31 : Joseph Fletcher, aged 12. (298)

Moses Drovtn, aged 74 years, of Wells, July 4, 1820. Private in Capt Wheelwright's Co., Col. Francis's Regt., Mass. line. Orignal declara- tion made Apr. 8, 1818. Pension No. 5,926. Affirmed. Family : Jane Drown, aged 54; William Drown, aged 19; Ruth Drown, aged 20; Mary Drown, aged 18. (299)

Stephen Drown,^ aged 61 years, of Arundel, July 4, 1820. Private in Capt Danl. Wheelwright's Co., Col. Ebenezer Francis's Regt, Mass. line. Ordinal declaration made Apr. 8, 1818. Pension No. 5,929. Affirmed. Family : Eunice, daughter, aged 25 ; Stephen, grandson, aged 20 months. (300)

William Eaton,' aged 64 years, of Wells, July 4, 1820. Serjeant in Capt Danl. Wheelwright's Co., Col. B. Tupper's Regt., Mass. line. Onginal declaration made Apr. 8, 1818. Pension No. 5,924. Reversed. Family : Abigail, wife, aged 60 ; Lydia, daughter, aged 33 ; Andrew, son, aged 22 ; Nancy, daughter, aged 18. (301)

Jacob Eastman, aged 58 years, of Parsonsfield, July 18, 1820. Musician in Capt Ebenezer Foye's Co., Cols. Cilly's & Dearborn's Regt., New- hampshire line. Original declaration made Apr. 27, 1818. Pension No. 10,291. Affirmed. Family: Molly Eastman, aged 54; Dorcas Eastman, aged 22 ; Taylor Eastman, aged 15 ; Roxanna Eastman, aged

* John Dorman enlisted from Arundel, and d. at Eennebankport Jalj 26, 1828. flia widow Hannah was living there in 1835.

' Stephen Drown enlisted from Wells, and was living at Eennebnnkport in 1836.

* William Eaton enlisted from Wells, and was living there in 1836.

82 Revolutionary Soldiers of York County ^ Me. [ Jaa.

12 ; Mary Eastman, aged 5 ; Sophronia Eastman, aged 4. (302)

Nathaniel Edwards,' aged 65 y^ars, of Parsonsfield, July 18, 1820. Private in Capt. Nicholas Blasdell's Co., Col. Edward Wigglesworth's Regt., Mass. line. Original declaration made May 12, 1818. Pension No. 10,555. Affirmed. Family : Bathsheba, wife, aged 60 ; Nathaniel, son, aged 20 ; Bathsheba, daughter, aged 20 ; Mary, grandchild, aged 16 months. (303)

Stephen Edwards, aged 65 years, of Buxton, July 20, 1820, by his guardian, Benj. Leavitt. Serjeant in the Revolutionary War. Original declaration made Apr. 13, 1818; Pension No. 5,710. Affirmed. No family. (304)

Daniel Eldridob,^^ aged 59 years, of Buxton, July 19, 1820. Private in Capt. Pilsbury's Co., Col. Wigglesworth's Regt, Mass. line. Original declaration made Apr. 13, 1818. Pension No. 5,499. Affirmed. Family i Phebe, wife, aged 54 ; Sally Eldridge, aged 34 ; Eben' Eldridge, aged 18 ; John Eldridge, aged 13. (305)

Daniel Emert, aged 62 years, of Limerick, July 18, 1820. Private in Capt Eliphalet Dunnels's Co., Col. Long's Regt, Newhampshire line. Original declaration made Apr. 8, 1818. Pension No. 13,128. Affirmed. Family I Elizabeth Emery, wife, aged 61. (306)

John Fairfield," aged 62 years, of Arundel, July 18, 1820. Private in Capt. Ezra Towne's Co., Col. Reed's Regt, Mass. line. Original de» daration made Apr. 8, 1818. Pension No. 669. Affirmed. Family : Hannah Fairfield, aged 56 ; John Fairfield, Jr., aged 15 ; Mary Fair- field, aged 11. (307)

George Fall," aged 66 years, of Lebanon, July 18, 1820. Serjeant in Capt James Carr's Co., Col. George Reed's Regt, Newhampshire line. Original declaration made Apr. 14, 1818. Pension No. 11,572. Re- versed. Family: Ftamj, wife, aged 47; Abra, daughter, aged 24; Isaac, son, aged 14 ; Jacob, son, aged 12. (308)

Jonathan Farnham, aged 65 years, of York, July 4, 1820. Private in Capt Samuel Derby's Co., Col. William Prescott's Regt, Mass. line. Original declaration made Apr. 20, 1818. Pension No. 5,333. Affirmed. No fanuly. (309)

Dennis Fernald, aged 62 years, of Eliot, July 4, 1820. Private in Capt Tobias Fernald's Co., Col. Edmund Phiimey^s Regt, Mass. line. Ongmal declaration made Apr. 1, 1818. Pension No. 10,250. Re- versed. Family : Betsy, wife, aged 59 ; Margery, daughter, aged 27 ; Hiram, son, aged 19 ; Miriam, daughter, aged 16 ; Samuel, son, aged 11. (310)

Tobias Fernald, aged 63 years, of Ettery, July 4, 1820. Private in Capt Silas Burb^ik's Co., Col. Brewer's Regt, Mass. line. Original dedaration made Apr. 13, 1818. Pension No. 8,502. Affirmed. No family. (311)

* Nathaniel Edwards enliited from Wells, and was livixiff at Parsonsfield in 1886.

^ Daniel Eldridge enlisted from Gorham, and d. at Buxton, June 10, 1882. Hit widow Phebe was UTlng at Tamer in 1836.

" John Fairfield enlisted from Arundel, and d. at Kennebunkport June 10, 1834. His widow Hannah was liTing there in 1836.

** George Fall d. at Lebanon Dec. 6, 1836. He was the son of Phillip Fall, who was burned to death in his house in Lebanon Dec. 8, 1782 (Haaey's Diary for 1782).

[To be continued]

1911] Proceedings of the Jf, E. Hist. Gen. Society 83

PROCEEDINGS OF THE NEW ENGLAND HISTORIC

GENEALOGICAL SOCIETY

By John Alb&bb, Recording Secretary

Boston^ MassachuseUs, 4 May^ 1910. A stated meeting of the Society was held at Pilgrim Hall, U Beacon Street, at 2.30 p.Mm President Baxter presiding.

The minutes of the April meeting were read and approved.

The reports of the Corresponding Secretary, Librarian, Historian, and Coun- cil were accepted.

Fifteen members were elected by ballot to resident membership.

Henry ^ Chapman, D.D., LL.D., Professor of English Literature and Lan- guage, Bowdoin College, and Vice-President of the Maine Historical Society, read a paper on Joel Barlow and hU Columbiady in which he told of Barlow's interesting career as a patriot, man of affiiirs, diplomat, and man of letters, and commented on the fact that there still remains against Barlow the hostility bom of political prejudices, the occasion of which has long since been forgotten.

A vote of thanks of the Society was extended to I^ofessor Chapman for his learned address, and for his careful and discriminating delineation of one who was a patriot and a poet.

The meeting then dissolved, after which refreshments were served.

6 October. A stated meeting of the Society was held at Pilgrim Hall, 14 Beacon Street, Boston, at 2.30 p.m., President Baxter presiding.

The minutes of the May meeting were read and approved.

The reports of the Corresponding Secretary, Librarian, Historian, and Coun- cil were accepted.

Twenty members were elected by ballot to resident membership.

On motion, it was

Voted— lihAt the New England Historic Oenealogical Society accepts the be- quest of the late George Sumner Mann, subject to the conditions imposed in his will, and the Treasurer of this Society be hereby authorized to receipt for the said legacy, subject to the said restrictions.

It was announced that the City Council of Boston had taken action relative to marking the scions of the Old Elm on the Common, as recommended by this Society.

The paper of the afternoon was on Early American Jewish History^ by Lee M. Friedman, LL.B., a member of the Suffolk Bar, in which he presented the results of his study of the history of a people that are frequently styled alien, but who, from the time of Columbus's first voyage, have been interwoven with the events of the American continent. He mentioned especially, among others, Solomon Franko, who was in Boston In 1649, the first recorded Jew in the present United States, Judah Monls, for forty years the Instructor In Hebrew at Harvard Col- lege, and Haym Salomon of Philadelphia, the ardent patriot and substantial sup- porter of Jefferson, Madison, and Munroe in the dark times of the Revolution.

Rev. Anson Titus spoke of a visit to the grave of Monls at Northborough, >f ass., and on his motion a vote of thanks of the Society was extended to Mr. Friedman for his paper, so interestingly presented, in which were embodied the results of extensive and accurate research.

Frank B. Sanborn of Concord spoke of Samuel Gk>rdon's book on the Excel- lency of the Jewish Character and the Chrlstlanlzatlon of Jerusalem, which was written In Boston at the time Franko was here. It was attributed for years to fiCilton, but Gordon's authority Is now proven.

The meeting was dissolved, after which refreshments were served and an exhibit of noteworthy genealogies was Inspected.

2 November, A stated meeting of the Society was held at 14 Beacon Street, at 2.30 P.M., President Baxter presiding.

The records of the October meeting were read and approved. The reports of the Corresponding Secretary, Librarian, Historian, and Council were ac- cepted.

By ballot the following were elected members of the Nominating Committee : Joseph Gardner Bartlett, Virginia Hall, Arthur Greene Loring, Walter Kendall Watkins, and Frank Ernest Woodward. TOL. LXV. 7

84 Notes [Jan.

Mr. George Francis Dow, Secretary of the Essex Institute, Salem, spoke on Ten English Tovtns^ which he visited recently, and whose names are borne by towns in Essex County in Massachusetts. The address was replete with in- cident, description, historical fact, and anecdote.

Archibald M. Howe and James H. Stark spoke of visits they had made in England, and on motion of Charles Sidney Ensign a vote of thanks of the Society was given to Mr. Dow for his account of his journey to the Old English Towns, for which his enthusiastic and thorough work on behalf of their New England namesakes especially prepared him.

The meeting then dissolved, after which refreshments were served, and the collection of all the volumes of Massachusetts vital records thus far printed was inspected.

NOTES

It having oome to the attention of this Society that certain genealogists and publishers have used the name of the Society in connection with their own enterprises, the Society again de- sires to state that it has TS(0 genealogical representatiyes in this country or in England, nor is it in any way connected with any publications other than those that it issues over its own name at 18 Somerset Street, Boston.

The Committee on English Besearch desires to state, however, that although the Society has no oficial representative in England the Committee is employing Miss French as a record searcher there along special lines for the benefit of the Bbgisteb.

Kino, Browke. In Fhillimore and Gumey*s Buckinghamshire Parish Regis- ters, vol. 6, pp. 10, 11, occur the following marriages at High Wycombe : Daniel King & Eliz. Guy 4 Oct. 1624

Chaddus Browne & Eliz. Sharparowe 11 Sept 1626

It was surmised by Mr. Henry F. Waters, who furnished the information to Mr. Bufus King for his '^ Pedigree of King of Lynn, Mass.," that Daniel King, Sr.,'s wife*s family name was Guy. Her first name was known to be Elizabeth. The correctness of the surmise is borne out by the marriage mentioned above, to which Mr. Waters has called attention. High Wycombe is not far from Bea- consfield, in the same county, of which place Daniel King, Jr., was in May 1658, being bound for New England. (Cf . Register, vol. 33, pp. 376-6.)

The date of Chaddus Browne*s marriage, as above, and the first name of his wife, are right for Chad Browne of Rhode Island. The locality seems likely, judging by the names of his associates as shown by Sylvester Baldwin's nun- cupative will. {Ex inform. William P. Greenlaw; cf. Chad Browne Memorial, pp. 7-8, and Waters*s Genealogical Gleanings, vol. 1, p. 708.)

The EDrroR.

Brown.— The following returns made by the Registrar General of Edin- burgh, 9 July 1880, are given in connection with the article '' James Brown of Middletown, Conn.,'* begun on page 5 of this volume :

City of Edhiburgh, 1672, 1678, 1674 and 1676 : 1672 John Brown Merchant & Helen Dalglelsh a son named Alexander 1672 Thomas Brown Stationer & Marlon Calderwood a son named William

1675 a son named John

1672 George Brown Merchant & Barbara Shaw a son named George 1672 Sept. 16 James Brown Merchant & Isolett Chancelor, a son named James. Witnesses Archibald Barnes, Seth Weaver, John Brown Merchant, James Arbuckle Merchant, Robert Durie Merchant, & John Baillle Writlar 1675 A son named William

1672 John Brown Locksmith & Christian Thomson a son named Alexander

1673 John Brown, Brewar, & Allison Forrest, a son named John

1673 February 18 Thomas Brown Merchant, & Margaret Wallace, a son named James. Witnesses, James Brown Merchant, James McCUne Merchant, John Sympson, Alexander McAlexander, & John Wallace Cordiner.

1911]

Notea 85

1673 John Brown Mason, & Jean Pinkertown, a son named John.

1678 Robert Brown, Stationer & Margaret Dondas a son named William

1675 John Brown Wrltler & Janet Meoll a son Georj^e

1675 Andrew Brown Cordlner & Margaret Little a son named Andrew

1675 Edward Brown & Nlcolo Samson a son named David

1675 Thomas Brown & Eupham Waddel, a son Thomas

1675 James Brown, Workman, & Agnes Falrbaim, a son John

1675 John Brown Merchant, & Bessie Bum a son George Parish of St. Cnthbert Edinburgh

1678 No entry

1674 Nov. 27 John Brown of Georglemllne & Oawford, a daughter

named Agnes. Witnesses : Sir John Nicholson, of that ilk, Sir Patrick Nislet of Dean, Captain James Brown, & David Pringle

1676 No entry. Edwin A. Hnx. Wcahington^ D. C.

Lkvkrett.— (Cf . Rbgistkr, vol. 86, pp. 273-^, 846-56.) The theory that the address on the letter of King Charles to Gov. Leverett, which led to the assump- tion that Leverett may have been knighted, was due to a clerical error, is borne out by the following fact.

The letter in question was granted on petition of John Wampus alias White, who was in prison in London for debt. In this petition Wampus prays for a letter to ** Sir John Leverett." (Colonial Entry Book, vol. 93, p. 150 ; Papers, vol. 37, p. 49.) Doubtless the scrivener who wrote the petition accepted it as a matter of oourse that so prominent a man had some title, and gave him that of Sir. The error was passed along by the clerks in the government, who then as now would not be apt to verify a title so common as that of Sir ; hence the address '^ S' John Leverltt, Knt." As to the reading of the date of receipt of the letter, Savage was probably correct in making it out 2 June 1677. From a court paper in Suffolk files (1642) it appears that Wampus brought over the letter himself, and arrived In the "spring of 1677," later more closely fixed by "four months since," the date of the entry being October. It is also an interesting fact that Robert Taft of Mount Hope was one of the men who became associated with Pratt and Blake in the attempt to establish their claim to lands under a grant from Wampus, which finally culminated in the incorporation of Sutton. It was at an Indian court held at Coowate at the lower falls of Charles Blver, In 1677, that Wampus's claims to possess land In severalty were repudiated by the Indians. This is one of the localities where the Christian Indians were allowed to settle at the end of the war, whilst hostilities were still being carried on, and was eridently an ancient village site, as during the past few years my son has quite thoroughly searched this locality and unearthed a number of stone Implements, chips, and pottery, as have others In former years. The site of the village would seem to be in the little dell stUl partly existing in the ravine just north of Glen Bead on the Wellesley side of the river at Newton Lower Falls, and between the Metropolitan Park reservation and Glen Boad. The brook rising at Indian Spring, and that from the Hundreds, enter the river near this spot.

Wellesley Farms^ Mass. Eben Putnam.

Spinney, Randall, Nobman. Pope's Maine and New Hampshire Pioneers, if pabUshed^at the time, would have subjected the author to an action for libel, for he says that the unfortunate young woman, Margery Randall, was found guilty, because she was unable to prove her marriage to William Norman, whereas a few pages further along the records show Norman's confession of having grlev* ously wronged her by marrying her without having been divorced from his wife In England ; whereupon Margerjr's marriage was annulled, with alimony, and he was banished the province under pain of death. Thomas Spinney was men- tioned In these proceedings, and this was doubtless the Margery that became his wife. It is commonly stated that Mary, wife of John Femald, was daughter of Thomas Spinney, but I surmise that she was daughter of William and Margery Norman by this bigamous marriage. Norman was prosecuted for this double marriage, in March 1650-1, and the History of Kittery says that John and Mary were married before 1669. Thomas Sphmey does not mention Mary in his will,

86 ITotes [Jan.

althoagh it was witnessed by a Mary Fenudd ; bat he had previoasly conveyed to John Fernald a piece of land by a peculiarly worded deed. Whether the origi- nal deed is in existence I know not, but I have closely examined the original reconl. Entries with comma and ampersand are common, as for instance, ^' Thomas Spin- ney, & Margery his wife," who are the grantors ; bat there is no ampersand in de- fining Mary's parentage. The entry rcAds : ^^ John Fernald, of the same town, shoemaker, who married Mary the daughter of the said Spinney, his said wife." This is the ancient possessive case and means Mary the daughter of said Spin- ney's said wife. Of coarse all the facts must have been weU known in Kittery at the time this deed was drawn and recorded. Many worthy and some very prominent people come from John and Mary, and it looks as though we must acknowledge our descent from an ill-regulated and cruel, though apparently re- pentant, man and his unfortunate but blameless mate. On the other hand It should be said that later on in the deed the language is **■ their said daughter,** and that after John Femald's death Thomas Spinney stood as the grandfather of his minor children. The language of the deed, however, appears to be un- mistakable, as also that Mary was not Spinney, except aa Thomas was a good father to her. Chables Thornton Libbt.

ForUand, Me.

HuMFRET. In a study of the life of John Humfrey, one of the founders of the Massachusetts Bay Colony, I have been led to the conclusion that he was the John Humfrey who signed the pedigree in Harleian MS. 1166, fo. 9\ as pub- lished in the Visitation of Dorset, 1628, p. 57. He is recorded there as son and heir of '' Michael Humfrey of Chaldon in com. Dorset," and aged 26 years In 1628, with wife Elizaljeth, daughter of '* Herbert Felham of Compton in com. Dorset," and John Humfrey, son and heir, aged one year.

On page 105 of the History of the Ancient and Honorable Artillery Company is the statement that John Humfrey's eldest son John joined the company in 1641, which would make him about 19 or 20 at that time.

But the best evidence of identity is a comparison of the pedigree signature with the signature of John Humfrey in his letter to his brother-in-law, Isaac Johnson, in 1680, as shown in 4 Mass. Historical Society Collections, vol. 6, pi. 1.* Though written seven years apart, and the signature attached to the pedigree a formal one, while the other was a careless one closing a familiar let- ter to his brother-in-law, I believe any expert in hand writing would pronounce them belonging to the same hand.

It would be interesting to obtabi, if possible, the will of Michael Humfrey. He is mentioned in the list of adventurers at Cape Ann by John White of Dor- chester in 1684, but among those ^'all sithence deceased" (Rboister, vol. 61, p. 279). Further along in the list we find '^ John Humfrey, gent., living in New England."

I thhik investigation will prove that Michael Humfrey of Windsor, Conn., was a grandson of the Michael of the Dorset pedigree and nephew of John Humfrey of the Massachusetts Bay Colony.

* The arms in the seal following the si^^ture appear to be the same as those accom- panying the Hamfrey pedigree in the Visitation or Dorset, p. 57» vis. ** Gules, a cross- croslet Dotonn6 argent, charged on each end with three escallops sable," and marked ** Respited for proof of his i^ht to this coate.**~£DiToa.

From Visitation of Dorset, 1628. From 4 Mats. Hist. Soc. Coll. vi.

■■•/^

1911]

Jfotes 87

If the foregoing descent be correct, it is evident that the Lady Sasan, sister of the Earl of Lincoln, was his second wife and not the mother of John the eidest son. It is also probable that he was a brother-in-law of Herbert Pelham, another of the founders of the Massachusetts Bay Colony.

Geneva^ lU, H. B. Alexander.

Mjlxob of East GREENWiCH.^The expression in early charters and grants in New England, in substance, that the land was to be held in full and common socage as of the King's Manor of East Greenwich in the County of Kent, has troubled many people and has given rise to various explanations, many of them fanciful. The same expression was used in the grant by James I in 1608 to cer- tain Benchers of the Inner Temple and Middle Temple of the ground and build- ings occupied by them. What may be considered an authoritative explanation of the phrase is given by a Bencher of the Middle Temple, Arthur Robert Ingpen, K. C, In a note to page 25 of a recent edition of ^^ Master Worsley's Book,*' a history of the Middle Temple, a copy of which follows :

*' The Manor of East Greenwich belonged formerly to the priory and convent of Shene, and was granted by the Prior to the King, 23 Hen. VIII, to be annexed to the patrimony of the Crown (Hasted's ' Hist, of Kent,* 1778). Prior to abo- lition of Feudal tenure by 12 Car. II, c. 24, if the king granted lands without reserving any particular service or tenure the patentee would hold of him In caplte by knights-service. The king was empowered by statute 35 Hen. VIII, c. 14, as to the lesser monasteries, and by statute 37 Hen. VIII, c. 20, as to all manors and land not exceeding 40s. per ann. in value, and by whatever title acquired, to grant the same to be holden of the king, either by knights-service in caplte, or by fealty in socage or burgage and not in caplte. Subsequently by statute 1 Edw. VI, c. 4, It was declared that all estates, without any limit as to value, holden of the king his heirs and successors by knights-service, socage or other- wise as of any of his or their Dukedoms, Earldoms, Baronies, Castles, or Manors which came to the Crown by means of any dissolution, surrender, attainder, con- viction, or outlawry should not be taken to be holden in caplte or as tenure In ca- plte. Thenceforth Crown grants by Letters Patent, and even statutory grants of Crown lands (see 27 Ellz., c. 27), are frequently found to be In form * Tenendum de nobis et heredibus nostris in libera et conmiune soclag fldellbat tantum ut de manerlo nostris de East Greenwich in Com. KantisB.* The tenendum ^ as of our Manor of East Greenwich in free and common socage by fealty only * was a fiction intended to create an estate within the meaning of the statute I Edw. VI, c. 4, and to express that the grantee held free of all services except fealty, which is an essential Incident to every tenure and cannot be released. This was also for- merly a common form in the charters to the old English Colonies in America. An amusing speech was made by Sir James Marriott In addressing the House of Commons on the question of American taxation. He declared *• that It appeared to him that the matter had been mistaken through the whole argument. It had been contended tliat America should not be taxed, because she was not repre- sented. But the assertion was untrue, seeing that when we took possession of America, we did so as part and parcel of the Manor of East Greenwich in the County of Kent* (Polsln's * Law and Lawyers,' 1868, p. 177). The correspond- ing stock manor of the Duchy of Lancaster was the Manor of Enfield In the County of Mld^esex. The Manor of the Temple, although originally of the Honor of Leicester and Duchy of Lancaster, ceased to be connected with the Duchy on the vesting In the crown by B2 Hen. VTII, c. 24." James W. Hawks.

New York, N, T.

English Ancestry of President Fillmore. The ancestry of President Millard Fillmore was Investigated In 1857 by Dr. Ashbel Woodward of Frank- lin, Conn., who printed a genealogy of the family In the Register In April of that year. He deduced the President's descent from one John FUlmore, mari- ner, who married, in 1701, Abigail Tllton, and died at sea before 1711. The Eng- lish origin of this John Fillmore, mariner, has never been definitely ascertained. Dr. Woodward stated that his researches made It quite probable. If the evidence is not quite conclusive, that John Fillmore, or more likely his ancestors (origi- nally from EngUnd), emigrated first to Nova Scotia, and that subsequently John

88 Notes [Jan.

settled in the colony of Massachnsetts. Unfortunately Dr. Woodward did not say on wliat evidence this theory was based, but from the way in which he refers to the very eminent family of Filmer of Kent, now represented by Sir Robert Marcos Filmer, Bart., itwonld appear that he thought tliat the American Fillmores came from that stock ; but it is unlikely that this is anything more than a guess on the part of Dr. Woodward. That Filmer and Filmore, or Fillmore, are inter- changeable forms of the same name is well known. In a biographical notice of President Fillmore the IlluBtrated London News claimed a Devonshire origin for his family on probably no better evidence than Dr. Woodward possessed. Possi- bly this origin may have been suggested by or through Lewis Filmore, a Jour- nalist engaged at one time on the London Times^ whose ancestors held a respect- able position at Lympstone in Devonshire. What adds to tills probability is that there is record of a John FUmore sailing from the adjoining port of Topsham in the early eighteenth century. He may be identical with the mariner John Fillmore, but tiiere Is nothing to show It, and so far the English origin remains unknown.

We have two groups of the name. The Filmers, sometimes Filmore and es- pecially Finimore, settled In Kent In the 14th century, and the FUmores of Devon settled there at least as early as the 16th century. Hitherto I have been Inclined to favor a Devonshire origin for the President*s family, but an entry which I have just come across, whilst editing the second volume (soon to be issued) of my Kent Parish Register series^ inclines me to think that after all the President may come from the Kentish family. The entry In question is : Comfort Filmer and Mary Crane, married by license at Willesborough, Kent, 5 July 1784.

The significance of this entry lies In the fact that Nathaniel Fillmore, the President's grandfather, had an uncle named Comfort Fillmore, born 1742, died 1814 ; the latter also having a son Comfort Day Fillmore, bom In 1792. It will be seen that the American Comfort Fillmore was contemporary with but proba- bly somewhat senior to the English Comfort Filmer. The adoption of so un- usual a Christian name Is surely more than a mere coincidence.

Up to the present time I. have thought that this Christian name of the Presi- dent's great unde belonged to that class of personal names derived from moral qualities, such as Faith, Hope, Charity, but the coincidence of the use of " Com- fort " as a Christian name by an English family of Filmer and an American Fill- more, almost contemporaneously, has led me to luquire if it may not be due to a desire to perpetuate the memory of some family bearing the name of Comfort. Though It seems rare, I find that such a surname exists. It Is first alluded to by Lower, who suggests that It Is a contracted form of the place name Comer- ford, but it is not even mentioned by either Guppy or Bardsley. However, we find a few references to the name in the calendars to the wills In the Preroga- tive Court of Canterbury, which have been printed by the British Becord Society, Thus we have :

Ambrose Comforte, Battle, Sussex 1661

Blchard Comferett, Newport Pond, Essex

and Bishop's Stortford, Hertfordshire 1688 Elizabeth widow of Thomas Comfort of

Keyston, Huntingdonshire 1626

Thomas Comforte, jun., smith of Keldore

Huntingdonshire 1627

Hlchard Comfort alias Comport, yeoman,

of Whltechapel, Middlesex 1628

Thomas Comforte, yeoman, of Ashe Kent 1628

It Is evident that the Comforts belong to the southeast of England, and it is obviously possible that In the last named Thomas Comfort of Ashe we may have an ancestor of Comfort Filmer who married at Willesborough In 1784, and pos- sibly, too, of Comfort Fillmore who married in America In 1763. It must be borne in mind that In Kent there are two villages named Ashe, one In the west- em part of that county a few miles from London, and the other In the north- eastern part near the Isle of Thanet, about twenty miles from Willesborough.

Though obviously we have here nothing more than a possible clue to President Fillmore's English ancestry, these brief notes well Illustrate the Importance of having the leading English records in print. When more Kentish parish reg- isters have been transcribed and printed, and when the British Record Society continues the issue of Its calendars of P. C. C. wUls, It will be easier to trace

1911] Notes 89

oat the Comforts and the FOmers, or Filmores, and in showing the connection of the two families we may yet light upon the English origin of President Mil- lard Fillmore. W. P. W. Phiujmore. London^ Eng,

Historical Intbluoence

HiSTOHY OF Haverhill, N. H.— Mr. William Frederick Whitcher, A.M., Ph.D., of Woodsville, N. H., is compiling a genealogical history of Haverhill, N. H.

Kklso. Mr. Kelso, care Monahan Septic Co., Market and Madison

Streets, Chicago, HI., has nearly completed a genealogy of the Kelso family, which he intends to publish soon.

Wright.— Mrs. Gertrude J. Ketcham, 1673 Jackson Street, Denver, Colo., is about to publish the Genealogy of Samuel Wright of Lenox, Mass., Including his English ancestry.

MoNNET.— The Monnet Family Genealogy, by Mr. Orra E. Monnette, 1018 Wright and Callender Building, Los Angeles, Cal., is in the hands of the printer, and the author hopes to liave the volume ready for delivery early in 1911. For particulars address the author, as above.

Baknino. Mr. Pierson W. Banning, care of Banning & Banning, Chicago, ni., is at work on a genealogy of the Banning family, and is collecting materials relating to the following allied names : AUein, Alsop, Bateman, Button, Ham- mer, Harman, Hubbell, Kelsy, Lindsley, McCorkle, McKnight, Mitchell, Pierson, Post, and Wheelwright.

Kent Register Series.— To those interested in the appearance of this series the announcement by Mr. W. P. W. Phillimore, in a letter to the Editor, that the volumes are he\ng issued at a loss, will be received with regret. It is hoped that this statement wfU induce enough additional subscriptions to the series to cover the cost of production.

Southampton Pilgrim Memorial. It is proposed to commemorate the ap- proaching tercentenary of the sailing of the Mayjlower from Southampton by the erection of a memorial to the Pilgrim fathers near the site of embarkation in 1620. A design for the monument has been prepared and the plans accepted. Towards the expense a sum of over £260 has been contributed. Donations may be sent to Mr. H. A. Cushing, Secretary of t^e New England Society, 48 Cedar Street, New York.

Genealogies in Preparation. Persons of the several names are advised to furnish the compilers of these genealogies with records of their own families and other information which they think may be useful. We would suggest that all facts of interest illustrating family history or character be communicated, especially service under the U. S. Government, the holding of other offices, grad- uation from college or professional schools, occupation, with places and dates of birth, marriage, residence, and death. All names should be given in full if possible. No initials should be used when the full name is known.

JBodtMZ?.— Henry, who died at Lawrence, Mass., 1 June 1745, by Albert Edward

Bodwell, 27 School Street, Boston, Mass. Bond. Joseph, who died in North Carolina, about 1765-S, by Samuel B. Gar-

reU, d04i South Walnut Street, Muncie, lud. Carleton. Edward, who returned to England and died there, by Charles Field

Haseltine, 1822 Chestnut Street, Philadelphia, Pa. C%adto(cl:.— John, who died at Bradford, Mass., 6 Sept. 1707, by Charles Field

Haseltine, 1822 Chestnut Street, Philadelphia, Pa.

90 Booh Notices [Jan.

Chevalier. -^YitTTQ^ who died at Fhiladolphia, bj Charles Field Haseltine, 1822

Chestnut Street, Philadelphia, Pa. OandaH.— John, who died at Newport, R. I., about 1676-6, by Elwin Gerry

Davis, Lock Box 258, Centerdale, B. I. JDaj/.— John of Ipswich, Mass., by Charles Field Haseltine, 1822 Chestnut

Street, Philadelphia, Pa. Oage.^SoYm^ who died at Rowley, Mass., 24 Mar. 1728, by Charles Field Hasel- tine, 1822 Chestnut Street, Philadelphia, Pa. Or«enwoo</.— Thomas, who died at Newton, Mass., 8 Sept. 1698, by Frederick

Greenwood, East Templeton, Mass. Haseltine. —ISLoh&ri^ who died at Bradford, Mass., 27 Aug. 1674, and John, who

died at Haverhill, Mass., 28 Dec. 1690, by Charles Field Haseltine, 1822 Chestnut

Street, Philadelphia, Pa. Xormnj^.— John, who died at Dover, N. H., 7 July 1668, and William, who

died, probably in Maine, before 1691, by Mrs. Mary Lovering Holman, 10 Wales

Street, Dorchester, Mass. Xtim.—John, of Southampton, L. I., who died in 1651, by Edward H. Lum,

Chatham, N. J. JViSto&oZd.— Michael, who died in Burlington Co., N. J., in 1692, by Ellas Boudhiot

Stockton, 178 Valley Road, West Orange, N. J. P6ar«on.— John, who died at Rowley, Mass., 22 Dec. 1698, by John M. Pearson,

713 Union Street, Schenectady, N. Y. Bugg.-—Zo\m., who died at Lancaster, Mass. (will 9 Dec. 1696), by Mrs. Ellen

R. Rugg, 84 Grove Street, Leominster, Mass. TToodman.— Edward, who died at Newbury, Mass., about 1698<-4, by E. Frank

Woodman, Jr., Carlinville, 111.

BOOK NOTICES*

[Thb editor re^aettt persons sending books for notice to state* for the mforniAtion of readers, the price of each book, with the Amount to be added for postage when sent by mall. For the January issae. books should be received by Nov. 1 ; for Aprils by Feb. 1 ; for Juty^ by May 1 ; and fbr October, by July 1.]

A history of the descendants of Gamaliel Beaman and Sarah Clark of Dorchester and Lancaster, Mass.^ by Emily BEABiAN Wooden, A. M. 1909. 6^ pp. 209, lllus.

This book is the fruit of years of research to obtain names and dates and to trace lost lines ; it contains valuable data, including parentage and dates of birth and death of those who married into the Beaman family, and brings the de- scendants of Gamaliel down to 1909. It Is provided with an index. The rev- olutionary records of all Massachusetts soldiers bearing this name are given. The book concludes with the account of the captivity of Mrs. Bowlandsbn of Lancaster, Mass., 1675. Gkunaliel Beaman settled In Dorchester in 1659, went to Lancaster, was driven away by Indians, but returned in 1680. The " Beaman oak/* which he planted on his home lot, is shown in the frontispiece. English records have been consulted to find the home of the family in England.

Descendants of Nicholas Cady of Watertown^ Mass., 1645-1910, by Orrin Peer

Allen. Press of C. B. Fiske & Co., Palmer, Mass., 1910. cloth, pp. 546,

lllus. Price $5 ; for sale by the author, 21 Church Street, Palmer, Biass.

Mr. Allen's work began twenty years ago by personal research in the records

of Massachusetts and eastern Connecticut, supplemented by correspondence

with relatives. Nicholas Cady of Watertown took the oath of fidelity in 1652.

His wife was Judith Knapp, daughter of William. They went to Groton about

166H , and their sons and grandsons removed to Connecticut. The book Is arranged

* All the unsigned reviews are written by Miss Hblsh Tildbn Wild of Medford.

1911]

Booh JNbtices 91

■ocordtng to the plan adopted by the Rroibtbr. All dates prior to 1742 con- form to the old style then in use. The descendants of the daughters of the Cady line are gi^en as far as their grandchildren, and the place and date of birth of persons marrying into the Cady family are given, if possible, and often an ontline of ancestry and personal history. Among the portraits is one of Eliz- abeth Cady Stanton. In the appendix is a list of soldiers of the Bevolntion bearing the Cady name.

Ck>lcord Genealogy. De»cendant$ of Edward Colcord of New Hampshire, 1630 to 1908, by DoANE Blood Colcord, B.S., M.D., late Prof, of Chemistry, Kansas Medical College, Creswell, Ore. Published by Mahlon J. Colcord, Condersport, Pa. 1908. Press of Potter County Journal, Coudersport, Pa. pp. 134-43, illus.

This book, the author states. Is to prove that the American Colcords are de- scendants of Samuel Colcord of Kingston, N. H., and his father Bdward Colcord or Colcott who came to New England, 1630-1, from co. Hants, England. Only families bearing the Colcord name are included in the body of the book, but lists of descendants bearing other names are given in the appendix. There is a list of soldiers of the Revolution from whom descendants of Samuel Colcord may claim descent, and a Civil War army roll. The volume is provided with a chart showing lines of descent, and abounds with family portraits and short autobi- ographies. There are two indexes, one of the Colcord given names and another of names other than Colcord.

WUliam Coaldwelh Caldwell or ColdwelU of England, Ma$$achu$eU8, Conneeti- eut^ and Nova Scotia. Historical sketch of the family and name and record of his deseendanU, by Charles T. Caldwell, M.D. Washington, D. C. 1910. Press of Judd and Detweiler, Inc., Washington, D. C. pp. 83. The text of this book is an address delivered at the dedication of a monument In Wolfville, N. S., to William Coaldwell and Jane Jordan, his wife, who emi- grated to Acadia after the English took possession. The story of these adven- turous pioneers is well told and very interesting. The name Cauldwell was ap- plied to the family In Scotland, Coldwell in England, and Colwell in Ireland. In this country and Nova Scotia the name has been also written Caldwell. The The author has compiled the genealogical matter with great care, insisting upon dates, phices and names in full, and incorporating many biographical notes. He has made no attempt to include descendants not bearing the family name, and states that he has been unable to locate some branches. He begs those who can give additional information to make themselves known to him. The book is provided with a good index.

Copdand Gleanings, 1661-1905, compiled by Leland Stanford Copbland, Hiddletown Springs, Vermont. The Tourist Print, Southern Pines, 19 10. 16« pp. 14.

A branch of the Copeland family which removed to Middleton, Vt., and thence to Russell, Kan., Is recorded in this little publication. The line is as follows. Lawrence, Benjamin (of Braintree, Mass.), Moses of Mansfield, Mass., Moses of Middleton, Edwin of Middleton Springs, Vt., and Charles Paul of Russell, Kan. In addition to sketches of the lives of these men, short notices are given of the families of their wives. The compiler is the son of Charles Paul Cope- land.

Beunions of the Dwell family, arranged by Harold Clarke Durell, A.B., from the books of the secretary, Walter 6. Durell, of Strong, Maine. Cambridge, Mass., 1910. 8o pp. 16. This gives the names of those present at the reunions, date and place of

meeting, etc, together with names of officers elected.

Outline sketches of the descendants of NatJianiel Durell of Kingjleld, Maine^ compiled by Harold Clarke Durell, A.B. Cambridge, Mass., 1910. 24o unp.

Benjamin Durell was a soldier in the Revolution. His son Nathaniel was the founder of the Klngfield, Maine, branch of the family. The compiler does not claim that he is publishing a complete family record, but his little pamphlet

92 Booh Notices [Jao.

contains what he has been able to gather during his visits to Klngfleld the past three years. Dates are given by years only.

Some account of Capt. John Frazier and his descendants, with notes on the West and Checkley families, by Josiah Granvillb Leach, LL.B. Printed for pri- vate circulation by J. B. Llpplncott Co., Philadelphia, 1910. S^ pp. 6+139, illus.

Only 135 copies of this fine example of the book-maker's art have been printed. The reproductions of family portraits and old manuscripts delight the eye, while the subject matter demands a careful reading. Capt. John Frazier came from Scotland, and sailed from the port of Boston for twenty years previous to 1775. His sons were merchants of Philadelphia. His descendants are followed through male and female lines, and the index reveals at a glance the prominent families with whom they are connected. The West genealogy gives the ances- try of Anne West, wife of Nalboro Frazier ; the Checkley record the ancestry of Sarah Ingraham, wife of Capt. John ; and the Zimmerman diary the ancestry of Isabella, wife of Benjamin West Frazier. A chart is inserted giving the ancestry of Mrs. William West Frazier, bom Harriet Morgan Harrison.

Genealogy of some descendants of Dr. Samuel Fuller of the Mayfiovoer, compiled by William Hyslop Fuller of Palmer, Mass., to which Is added A supph- ment to the genealogy of some descendants of Edward Fuller of the Mayflower^ published in 1908. Printed by C. B. Fiske & Co., Palmer, Mass., 1910. pp. 263, illus. Price ^, postpaid. For sale by William H. Fuller, 23 School Street, Palmer, Mass.

While searching for material for the first volume of a Fuller genealogy, the author brought to light much data in regard to the Samuel Fuller family, which formed the Imsls of this new volume. Beyond the names and dates of birth of children of Fuller daughters, details of the female lines have been omitted. After the third generation the sons who had families form heads of fourteen groups, arranged in order of seniority of the fathers. The supplement gives new information concerning the descendants of Edward Fuller. Both the main volume and supplement are indexed, and Mr. Fuller*s painstaking work Is another valuable addition to the family history of the Pilgrims. The illustra- tions are excellent, two of the most Interesting being the interior and exterior views of the church where Dr. Fuller was baptized.

Matthew Oallaway and his descendants, compiled by Irene Dabxet Callaway, 1908. 80 unp. Southern Press, Waxahachie, Texas. Price 50 cts. Address Author, Waxahachie, Texas.

" Every family is a history in Itself and even a poem to those who know how to search its pages " is one of the quotations scattered through this pamphlet, and Miss Gkdlaway has felt its truth so strongly that she has put her own per- sonality as well as that of her kinsfolk into their records. Matthew Oallaway appeared in Oglethorpe Co., Ga., about 1800. His family went to Alabama, and their descendants pushed on to Mississippi, Texas, and even to California. The presswork of the book is good, and the plan followed in the genealogical work is clear.

Extracts from British Archives on the families of Halley, Hawley, Parry, Fyke, etc, {Third Series), by Eugene F. McPike. Reprinted from the Magazine of History, N. Y., 1910. pp. 28.

The collateral ancestry of Stephen Harris, born Sept. 4, 1798, and Marianne Smith, horn Apr, 2, 1805, by Joseph S. Harris. George F. Lasker, printer, Philadelphia, 1908. pp. 190.

This book, giving the collateral ancestry of the grandparents of the author, represents, with the Harris and Smith records printed In 1903 and 1906, re- spectively, thirty-five years of work, and completes the sketches which the author prepared concerning his ancestry. The records given bring the families down to the point where they join the Harris or Smith line. There Is no Index of names, but two charts to some extent make up the deficiency. The ancestry is traced back to the old countries— Scotland, Ireland, and Wales predominating. All the Americao branches originated in Pennsylvanta. The names treated In

1911]

Booh Jfotices 93

this work are Campbell, Bailey, Habbard, Frazer, Vaughan, Taylor, Parry, Robert Smith Worrall, Woirilow, Goodwin, Roman, and Maris.

Descendants of Abraham Huntting,, the sixth in line from John Hxintling^ the first of the name in America^ compiled by Tennis D. Huntting, Brooklyn, N. Y. Printed for private distribution, 1910. 8^ pp. 9, illus.

John Emitting, bom in England in 1597, married Hester Leabome, a relative of John Rogers the martyr, 1617, came to Dedham in 1638, and was the first ruling elder of the chorch in that town. The brochure gives the family records of his descendants who were ancestors of Abraliam (1773-1851), and the de- scendants of the latter, in male and female lines, to the present time. Although Bome of the descendants of John Huntting may have dropped one of the two t*s In the name, this branch retains the spelling which appears in the signature of John of Dedham.

Lewis, with collateral lines^ Andrews, Belden, Bronson^ BuUer, Gillette Newell^ Peck, Stanley, Wright, and others. Ancestral record of Henry Marty n Lewis^ by Harriet Southworth (Lewis) Barnes. Philadelphia, 1910. pp. 78, port. Price $2.00. Address Mrs. A. M. Barnes, Melrose Park, Pa. This little book is in the nature of a memorial to the father of the author, and traces his ancestry tiirough old Connecticut families, most of whom eml- pated from Massachusetts with Hooker, to their progenitors in Wales and England. Historical notes in regard to nearly all direct ancestors are given. The book is a companion to the Southworth and Humphreville sketches, pub- lished in 1909 by the same author.

Descendants of Joseph Loomis in America^ and his antecedents in the old world. The original published by Elias Loomis, LL.D. ; revised by Elisha Scott Loomis, Ph.D., 1908 [1909]. 4o pp. 839, illus.

This scholarly production, bound in morocco and finely illustrated, suggests a family bible in size. It would be a convenience to patrons of genealogical libraries if the index, which occupies two hundred odd pages, referred to pages and not to numbers designating persons, which run from 1 to 12,670 through eleven generations. Sections in the index give soldiers of the Civil War, college graduates, and celebrated people bearing the name. Sixty-two pages are de- Yot€d to the history of the family in England. Joseph Loomis (Braintree and liondon, Eng.) came to Dorchester, Mass., in 1638, and the next year went to Windsor, Conn. It is remarkable that the title to his homestead has never passed out of the Loomis name. The estate is now occupied by a school which was founded primarily for the benefit of the descendants of Joseph Loomis.

The Martin family. Descendants of Thomas Martin of Goochland Co., Va., by Irene Dabnet Gallawat. 8^ unp. Sentinel Press, Fayetteville, Ark., 1906. 50 cts. Address Author, Waxahachie, Texas.

The descendants of Thomas Martin, through his sons, William, Dabney A., and Hutson, are recorded. The scarcity of dates and number of diminutive names show that information concerning the later generations was obtained by correspondence with relatives rather than from official records. The families being so widely separated, we appreciate the difficulties under which the author labored. Thomas Martin was a soldier of the American Revolution, and his descendants fought, some for the Confederacy and some for the Union, during the Civil War.

Genealogy of the McFarland family of Hancock Co., Maine, by Daniel Y. Mo- Farland, 1910. Press of Seymour Brothers, Middlebury, Vt. pp. 68. Price $1, postpaid. Address the author. North Lamoine, Maine. The author of this pamphlet, which is dedicated to his children's children, came out of the Civil War with the right arm gone and the left hand maimed ; but this has not prevented him from the exercise of his talents for the benefit of his community. He ^ an authority on the history of Hancock Co. , and his work is concise and shows careful study of records. His ancestors, James and Thomas McFarland^ went to Maine before 1768, and both served in the Revo- lutionary war. They married sisters, Margaret and Jane Smith of Londonderry, K. H. Only children and grandchildren of James are mentioned, except tho

94 Booh Notices [Jan.

family of a daughter who married a son of Thomas. The descendants of Thomas are traced to the sixth generation.

The historical journal of the M<>re family, founded 1892. No, 15. SeaUle, Wash- ington^ AprU^ 1910. Issued by tJie John More Association. All communica- tions to be sent to Charles Church More, Secretary, Box 93, University Sta- tion, Seattle, Wash. pp. 241-260 inclusive. This number contains notices of wedding anniversaries, marriages, and deaths

of members of the association, and forms the eleventh supplement to the More

genealogy.

The historical Journal of the More family. No, 16. Seattle, Wash. August 1910.

pp. 261-804 inclusive, illus.

This number contains the genealogy of Maria Laraway Stanley, whose daugh- ter married Edward Livingston More ; a tribute to the late David Fellows More, founder of the ^^ Journal " ; memoirs of deceased members of the association ; notices of marriages ; and the twelfth supplement to the More genealogy, beside other items interesting to the family connection.

Autobiography of Thomas Painter^ relating his experiences during the war of t?ie Bevolution. Printed for private chrculation, March, 1910. S^ pp. 106, illus. Mrs. Lewis Clephane, of Washington, D. C, thinking that those of Thomat Painter's descendants to whom the original manuscript was not accessible would prize copies of it, has had it printed for private distribution among them, and lias also supplied a limited number of historical societies with the book. The ad- ventures of Capt. Painter on sea and land during the Revolution, his confinement in the Jersey prison ships, and his subsequent life as a ship master and owner, told in his quaint phraseology, are interesting to any reader. He begins his tale with a reference to his ancestry, and the second chapter relates entirely to his own family. A duurt is appended giving his descent for six generations.

Daniel Perrin^ ^^ the Huguenot" and his descendants in America, of the surnames Perrine^ Perine and Prine^ 1666-1910^ compiled by Hovtland Delano Pkr- RiNE, A.B., LL.B., of the New York Bar. 4^ pp. 6+647, illus., privately printed. South Orange, N. J., 1910. Price ^15^ postage 85c. Address the author. South Orange, N. J.

We regret that this handsome volume was received too late for notice in our October number. Daniel Perrin, the ^migr6, was probably from the island of Jersey, where the name appears as early as 1440. His wife was of French ori- gin. They were enrolled as " servants " of Governor Carteret, and allotted land on Staten Island. The genealogy traced from this couple, together with a study of the name in foreign records, represents years of faithful research. Where possible, the generations are brought down to the present. The book is finely Illustrated the frontispiece being a photogravure of Howard Pyle's painting, *^ The landing of Governor Philip Carteret," signed by the artist.

A record of the line of descent from Bobert Quinby of Amesbury^ Mass.^ to Ben- jamin Quinby of Unity^ N. H.^ and a complete record of Benjamin's descend- ants, by Rev. Silas £. Qumst. Bristol, N. H., press of R. W. Musgrove, 1910. 80 pp. 29.

Robert Quinby, the immigrant ancestor, received an allotment of land at *•' Lion's Mouth," Amesbury, and was killed by Indians, 1677. His great-grandsons, Jon- atlian and Benjamin, removed to Hopkinton, N. H. The descendants of Benja- min, son of Jonathan, are traced through male and female lines to the present time. The addenda give genealogical notes in regard to Isaac* another son of Jonathan. The descendants of Benjamin of Uni^ adopted the name of Quim- by. The book contains biographical notes and quotations from old records.

Bcoville Family Becords. A preliminary brochure, compiled by Charles Ro- chester Eastman, Cambridge, Mass., 1910. *8o pp. 28, illus. Privately printed at Waverly Press. Copies gratis to members of Scoville family. The compiler presents an initial, not a final attempt to collect the history and vital records of tiie Scoville family in Connecticut. If this publication suc- ceeds in preparing the way for a comprehensive genealogy of the family, his

1911]

Booh Notices 95

object will be attained. The original emigrants were Arthnf of Boston, Mass., 1652, and John of Farmington, Coiin., 1666. Abont 1680 John went to Water- bory, and later to Haddam. Arthur removed to Mlddleton and Lyme, Conn. The Waterbury and Mlddleton branches of Scovllles remained in Connecticot for three or four generations, when many removed to New York and Ohio. The East Haddam family moved northward and eastward, even as far as Acadia, and to the west into Litchfield Ck>., Conn.

8mUKt with eoUcUeral linea^ Chipman^ Divine, Huddns, Jones^ Lewis (Bamatahle branch) and Mayfiower connection. Ancestral record of Frances Amelia (Smith) Lewisy by Harriet Southworth (Lewis) Barkbs. 8^ pp. 51. Philadelphia, 1910.

In this pamphlet we find the descent from the immigrants James Smith of Weymouth, Mass., Elder John Chipman of Plymouth and Barnstable, Mass., John Divine of Lynn, Thomas Huckins of Barnstable, Benjamin Jones and son Joseph, of Oxford, Conn., Gteorge Lewis or Lewes, one of the ** men of Kent" at Scituate, Mass., John Howland and Edward Tilley, of Mayflower fame, through a succession of Connecticut pioneers to Frances A. (Smith) Lewis, mother of the author. The names of children of each generation are given, but dates and historical notes are generally omitted, unless they refer to ancestors or the immediate family of Mrs. Lewis.

T%e Starkeys of New England and allied families^ compiled for Albert Crane, Esq., by Emily Wilder Leavitt. Press of Springfield Printing and Binding Co. 1910. 8«> pp. 185, Ulus.

This book, admirable in every particular, is dedicated to the memory of Cla- rissa Lawrence Starkey, wife of Thomas Crane of Quincy, Mass., New York City, and Stamford, Conn. She was bom in Troy, N. H., 1886, daughter of George and Betsey (Lawrence) Starkey. Her ancestry is traced back to the mother country, and quotations from English records are plentiful. Her pio- neer ancestors in this country were John Starkey and John Waite of Maiden, John Lawrence of Groton, Alexander Balcom of Providence, B. I., Rear Admi- ral Thomas Greaves of Charlestown, Mass., Banfleld Capron of Barrington and Attleborough, Mass., and Pentecost Blacklngton of Marblehead. Miss Leav- itf s system is similar to that used in the Bboistbr, and each family record Is preceded by a table showing the connection with the Starkey line. The bind- ing, press work, and paper are of the best, and a comprehensive index is added.

Sutherland Becords^ by Douglas MERRrrr, Rhinebeck, N. Y., n. d. 8* pp. 22.

Various families of the name are noticed as follows : William of New Win- 80T, N. Y., birthplace unknown, died 1724; William of Dutchess Co., parent- age in doubt, married Hannah Avery, 1720; William of Chatham, N. Y., from Scotland, bom 1741 ; Sutherlands of Yates and Westchester counties, N. Y., and Washington Co., Pa.; Smith Sutherland of Greenville, N. Y., died 1818; Sutherlands of Batavia, N. Y., and Joseph of Horseneck, Conn. a series of notes taken from records in the localities mentioned, with no effort to trace family connections.

The Urann Family of New England, including the descendants of Margaret ( Urann) GammeU^ by Charles Collyer WHimBR of Boston, Mass. Bos- ton, Press of David Clapp & Son, 1910. S^ pp. 60. Price 76c. Address the author, 874 Blue Hill Avenue, Boxbury, Mass. Reprinted, with additions, from the New England Historical and Genealogical

Register for January and April, 1910. Any information concerning the families

mentioned will be duly appreciated by the compiler.

€hnealogy and Descendants of Bev. David Ward^ through Andrew Ward^ com- piled and arranged by Mrs. Frances B. Hamlin, wife of Rev. Tennis S. Hamlin, D.D. Chart. George E. Howard, printer and engraver, Washimr- ton, D. C. n. d. -

The genealogy of Rev. David Ward is traced to Osbert De Varde (1130) of Givendale, Yorkshire, Engbmd. Brief notices are given in the margin of Gs- bcrt De Varde, Andrew and Asael Ward, the Andrew Ward Association, and authorities consulted in making the chart. Descendants of Rev. David Ward

96 Booh Jfotices [Jan.

are eligible to membership in Sons and Daughters of the American Bevolntion, Society of Colonial Dames, Daughters of 1812, and the Andrew Ward Associa- tion. Mrs. Hamlin is to be congratulated upon the clear and concise arrange- ment of the chart, and the printer for his artistic workmanship.

Andrew Warde and hia descendants, 1597-1910, being a compilation of the facts relating to one of tfie oldest New England families, and embracing many fami- lies of other names descended from the worthy ancestor even unto the tenth and eleventh generations^ compiled under the direction of the Association of De- scendants of Andrew Ward by Gborob Kemp Ward, A.M., Secretary. A. T. de la More, Printing and Publishing Co., Ltd., N. Y., 1910. 4<> pp. 608, illus. This large volumexontains the names of some fifteen thousand descendants of Andrew Warde. ' The biographical portion of the book contains in narrative form the history of several prominent families in the Ward connection, and there is a chapter upon the Andrew Ward Association. Andrew Ward is first recorded in Watertown, Mass., whence removed to Wethersfield, Conn., 1687, and later was a founder of Stamford and Fairfield, Conn. Among his descendants are the noted family of Lyman Beecher, Gen. Andrew Ward of Revolutionary fame. Gen. Joseph Wheeler, and many others who have left their impress upon the history of the United States. The index gives Ward descendants, male and fe- male ; males and females, other than Ward ; persons, male and female, allied bj marriage. A single number system, with no reference to previous generations, makes this elaborate index an absolute necessity.

Watson Genealogy, 1760-1909, by Martha Ziboler Watson, 1909. pp.

102, illus. Press of Mountain Echo, Keyser, W. Va. Author's address, 116

Alice Street, Keyser, W. Va.

Joseph Watson was bom in Lancaster, Fa., about 1760, of Scotch ancestry. He settled in Cumberbmd Co., Fa., and married wives of Pennsylvania Dutch stock. Miss Watson devotes one chapter to him and one each to his sons and daughters, thirteen in all, whose descendants are scattered through the middle and far West. The author has been fortunate to obtain much information from the children of Joseph Watson, only one of whom was living in 1909. In trachig the younger generations, if unable to obtahi vital records, she gives the last known address of the person or family under consideration. Blank pages are left for additional information.

Williams Genealogy, Wethersfield, Cromwell branch, compiled by Murray Ei>- WARD Poole. Press of the Ithaca Journal, 1910. pp. 48. The first six pages of this pamphlet are devoted to the story of a family of farmer's boys in Upper Middleton (Cromwell), Conn., who left home to seek their fortunes in northern New York in the early forties, and became successful in mercantile, political, philanthropic, and literary pursuits. Josiah, the second son, cast the deciding vote which ^ve Central Park to New York, and was on« of the original board of trustees of Cornell University. The emigrant ancestoi of the family, Thomas Williams, came from Wales to Wethersfield, Conn. The scheme of members designating diflierent generations and branches is decidedly original ; but the value of the work would be greatly increased if there wert an index.

The Woods family of Oroton, Massachusetts, a record of six generations, by Hen- ry Ernest Woods, A.M. Privately reprinted from vol. 64, New England Historical and Genealogical Register, 1910. Press of David Clapp & Son, Boston. 80 pp. 39.

Proceedings of the Bar and Officers of the Supreme Court of the United States in memory of David Josiah Brewer, City of Washington, April 80, 1910. 4o pp. 47, port.

This memorial contains the resolutions adopted and eulogies pronounced by the Bar of the Supreme Court in honor of the late David Josiah Brewer, Asso- ciate Justice of the Supreme Court of the United States.

In Memoriam, Bronson Howard, 1842-1908, Founder and president of the American Dramatists' Club. Address delivered at the Memorial Meeting, Sun-

1911]

Book Notices , 97

day, October 18, 1908^ at the Lyceum Theatre^ New York, with a brief biogra- phy and other appreciations and records of his dramatic works, including a list ofhisplays^ with original casts. Published by American Dramatists* Club, 1451 Broadway, New York. The Marion Press, Jamaica, Queensborough, N. Y., 1910. pp. 130, illus.

This tribute to the first American playwright who was never an actor con- tains the addresses delivered at the memorial exercises at the Lyceum Theatre, a tribute by Brander Matthews, reprinted from the North Ainerican BevieWy two addresses delivered by Bronson Howard, a list of his plays with original casts, Bliss Carman's poem, a brief biography by Harry P. Mawson, and a re- miniscence by Daniel Frohman. John Ernest Warren, librarian, adds an ar- ticle entitled ^' Among his Books," enumerating some of the most precious vol- umes bequeathed to the Dramatists' Club. It should be remembered that Bron- son Howard, after he had practically retired from play-writing, was the leader in bringing about an amendment to the copyright laws making piracy of plays a misdemeanor.

T%e Magazine of History, with notes and queries. Extra number. No. 11, Com- prising the journal of the Siege of Penobscot,, by John Calef, M.D. ; to which is added Capt. Henbt Mowat*8 ^' Belations" and biographical and topographical notes, edited by Nathan GKmjld, Librarian of the Maine Historical Society; and a narrative of a light company soldiefs service in the 41st foot, 1807-1814, by Shadrack Btfield. William Abbatt, 141 East 25th Street, New York, 1910. 8o pp. 295-384.

Article 1 is the journal of a prominent member of the loyalist colony at Cas- tine, who was surgeon and acting chaplain at Fort Gteorge. A reprint of a map of the region accompanies the article. Article 2 is part of Capt. Mowat*s ac- count of his experiences in America from 1759 to 1783, the orighud of which is in the possession of the Maine Historical Society. Article 8 is a reprint of a pamphlet printed in Bradford, England, 1840, and is made from the only original copy of the narrative known. This publication is very valuable as it brings be- fore the American public accounts written from a British standpoint concem- ixig the Penobscot expedition of Sal tons tall and Lovell, and the relations exist- ing between England and her Indian allies during the war of 1812.

Proceedings of the Brookline Historical Society at the annual meeting, Jan. 19, 1910. Brookline, Mass. Published by the Society, 1910. 8o pp. 45+5, illus. Annual reports, an account of the celebration of the centennial of the birth of Abraham Lincoln, and a scholarly essay on Gouvemeur Morris by the late George S. Mann, form the literary chapters of the Proceedings. The president's ad- dress gives the history of three old houses of Brookline, which were built by Joseph Sewall, John and Lewis Tappan, and known as the David Hall Rice house (destroyed by fire, 1909), the Phllbrick and Blake houses. Reference is made to the preservation of the Devotion house, and general improvements of the town in 1909. Personal impressions of Abraham Lincoln by William J. Seaver, who knew him in Springfield, HI., in 1856-7, form an interesting paper which was delivered at the centennial exercises.

Proceedings and Transactions of the Boyal Society of Canada. Third Series, Vol. 2, 1908, Fart II. Chronological inventory of maps, plans, and atlases relating to New France and the province of Quebec, 1508-1908, by N. B. DiONiTB, M.D., LL.D. 8o pp. 124-f 6.

This inventory is prefaced by a short essay comparing the authenticity of aome of the earliest plans of the region. A description of each map is given and the publication or collection in which it may be found. Only British maps are noticed in English ; the rest of the publication is in French.

Proceedings and transactions of the Boyal Society of Canada. Third Series.

Vol. III. Meeting of May, 1909. For sale by James Hope and Son, Ottawa;

The Copp-Clark Co. (Ltd.), Toronto; Bernard Quaritch, London, England,

1910. pp. 243+166+196+[19]+242+236+278, illus.

This bulky volume of nearly 1400 pages contains, beside the report of busi- ness transacted, a large number of essays and addresses, in English and French, apon a variety of subjects, biographical, historical, and scientific. The Talbot Papers, part two, are printed with index.

98 Book Ifotices [Jan.

The founding of Cfharlestoum hy the Spraguei. A glimpse of the beginning of the MassachuaettB Bay eetUement, by Henrt Harbison Sfraoub, A.M. Boston, Wmiam B. Clark Co., 1910. B^ pp. 39.

This pamphlet discusses the question of date of settlement of Charlestown, Biass., and contends that the town was settled In 1628, possibly before the ar- riyal of Endlcott, but at least before the winter of 1626-9. The argument Is followed by short biographical sketches of the three brothers, Ralph, Richard, and William Sprague. A copy of the records of Charlestown, written by order of the town in 1664 by John Greene, after consultation with the oldest residents then living, is printed verbatim, and a half-tone facsimile of the agreement establishing town govemment in 1634 is inserted. Mr. Sprague claims that ^* the first settlers of Mlshawam may be said historically to be the real founders of the first settlement of the Massachusetts Bay Colony and of the capital at Boston, in the year 1628.*'

Laying of the corfier stone of the Connecticut State Library and Supreme Court Building, at Hartford, May 25, 1909. Published by the State. Hartford, 1909. Press of The Case, Lockwood and Brainard Co., Hartford, Conn. pp. 39, illus.

The ceremonies attending the laying of the cornerstone of the beautiful build- ing shown in the frontispiece of this book were impressive and imposing, and were participated In by the state govemment, the judiciary and the Grand Lodge of A. F. and A. M. The stone was laid with full masonic ceremonies, and the contents of the box deposited therein is given in detail. The book concludes with the address delivered by Simeon E. Baldwin, LL.D., Chief Justice of Con- necticut.

Hartford City Directory, 1799, containing t?ie names of the business men and other residents, their occupation and location, when known, to the number of nearly eight hundred^ compiled by Frank D. An1>R]sw6. Privately printed, Vineland, N. J., 1910. 8o pp. 84.

By means of advertisements in the Hartford Courant and Mercury, from mann- Bcrlpts in the author's possession dated 1799, and miscellaneous sources, Mr. Andrews has compiled a directory comprising about 16 per cent, of the popula- tion of the city of Hartford at that time. A business directory fills about twen- ty pages, and is followed by a list of residents of Hartford, town and city, in- cluding farmers. Mr. Andrews is secretary of the Vineland Historical Society and member of the Connecticut Historical Society.

A history of Hatfield, Massachusetts, 1660-1910, by Danusl Whttk Wkljs and Reuben Field Wells. Published under the direction of F. C. H. Gibbons, Springfield, Mass. pp. 536, illus.

The volume is subdivided into three parts : I. An account of the develop- ment of the town from its first settlement. II. The houses and homes, with personal reminiscences, of the men and women of the last one hundred years ; historical account of religious societies and Smith Academy. 111. GeneaJogies of the families of the first settlers. Accounts of Indian warfare, extracts from town, county and private records, military records, including rolls of honor in the Revolution and Civil War, civil and Industrial history skillfully woven to- gether, besides portraits of old residents, scenes in Hatfield, England, and in its namesake in Massachusetts, make the volume a valuable contribution to the his- torical literature of Massachusetts.

Haverhill town affairs one hundred years ago, compiled by Willlilm F.

Whitcher, Woodsville, N. H. News, Book and Job Print, 1909. 8o pp. 48.

The resolves of a little New Hampshire town meeting could do little toward preventing the war of 1812, but a perusal of them Imparts the spirit of the people, which is expressed as follows : ^' While we . . . wholly . . . disappro- bate the policy of our national administration ... we declare . . . our de- termination ... to support the Union at all hazard." The tax lists of 1809 contain 21 'J names ; foot notes explain the identity of many taxpayers of Haver- hill, N. H., at that date, and from a genealogical point of view are quite as interesting as the town records themselves.

1911]

Booh Notices 99

JSecords of LUUeton^ Mass., Births and deaths from the earliest records in tJie Town Books, begun in 1715, Littleton^ Mass., 1900. CompUed by Josspfi Alfred Harwood. The Patriot Press, Ck)iicord, Mass., and Huntley S. Turner, Ayer, Mass. Publication completed 1909. pp. 642+178. This collection of records contains, beside the births and deaths mentioned on the title page, marriages and intentions, baptisms, and burials gathered from church records, gravestone Inscriptions, bible, and other private records ; also genealogical notes from Samuel Smith's manuscripts in the Reuben Hoar Library. In culling extracts from Mr. Smith's papers, which cover other towns as well as Littleton, only residents of the town and their kin are Included, except per* Bons whose residence Is not determined. The book is well arranged and com- prehensive, and has an index of names and places.

Early records of the Town of Manchester, formerly Derryfield, N". -ff., 1817- 1828. A complete and exact transcript of the records of the clerks as written in the town records of Manchester, Book No. 3, pages 179 to 462, inclusive^ comprising Volume Iv. of the printed records of the tovan; Vol. XL, Manchester Historic Association. Edited, with Introduction, notes, and Index, by Gborob Waldo Browne. Manchester, N. H., published by authority of the City Council, under the auspices of the Manchester Historic Association, 1909. go pp. 859, port. Price $2.00, net. Address Fred W. Lamb, Librarian M. H. A., 452 Merrimack Street, Manchester, N. H.

This volume of records covers a period of quietude, the greatest controversy being caused by the construction of the ** Mammouth Road," which was begun in 1821 and was not settled till 1836. The separation of church and state ms&es its impress on the records. The population in 1830 was 887, with no Indication that within sixteen years the town would be Incorporated as a city with ten thousand Inhabitants. Tax lists form a good share of the book. The frontis- piece is a half-tone portrait of General John Stark, 1728-1822. An index of Barnes ^Lud a general index add to the value of the publication.

The early records of the town of Providence, Volume XX., being the first part of the ser4)nd book for the recording of deeds and called Deed Book No. Printed under authority of the City Council of Providence by Willllm E. Clarke, Record Commissioner. Providence, Snow & Famham Co., City Printers, 1909. pp. 6-1-549.

Deeds and the returns of orlghial " layouts " of land in the town of Provi- dence and a few other papers make up this book. At this period (1706 to 1711) the town Included all the towns and cities In the present County of Providence west of the Blackstone River. The original Index Is printed, and it, as well as the deeds, are literal copies. There Is a good Index of names and localities, also an alphabetical list of grantors and grantees, with brief descriptions of land. In the preface Mr. Clark gives credit to Miss Alice M. Cushlng, who had charge of the final revision and proofreading.

Some records of Sussex County, Delaware, complied by Charles H. B. Turner, Lewes, Del. Printed by Allen, Lane and ScoU, Philadelphia, 1909. 8*> pp. 887, iUus.

If more books like this one could be written, the history of old localities on the Atlantic seaboard would receive valuable additions. Mr. Turner has done a great service to historians and genealogists by putting into a convenient form a mass of information that has been burled here and there In a section which was settled by the Dutch, captured by Swedes, twice taken by the Dutch, and twice by the English of the New Netherlands, and finally ceded to Pennsylvania all in a space of fifty years. The book contains extracts from civil, court, probate, church, and proprietors' records. Inscriptions on tombstones, letters, diaries, bible records, baptisms, and documents in relation to settlement, mili- tary history, etc. The book may be obtained by addressing the author.

Centennial History of the First Presbyterian Church and Society, WeslfieJd^ y. T. A compilation of the historical papers given during the centennial celebration, December, 1908. Published Apr. 1910, Journal Press, Jamestown, N. Y. 8o pp. 160, 111 us.

VOL. LXV. 8

100 Book Notices [Jan.

This attractive pamphlet recites the history of a chnrch which was established in 1808, at the intersection of the old French road to Chautauqua Lake and the road from the east to the Western Reserve. For ten years a faithful few kept their church organization as best they could without a pastor and without a church building. It was re-organized as the Westfleld Church in 1819. The first chapter treats of the period from 1808 to 1849, and the second from 1849 to 1908. Other chapters give accounts of the choir, Sunday-school, and other organizations within the church and society. The illustrations are portraits of early members, elders, pastors, and others, and pictures of the houses of wor- ship occupied at various periods. A list of members of the chnrch is appended.

Vital Secords ofAndover^ Massachusetts^ to the end of the year 1849. Vol. I, BiHhs. Published by the Topsfleld Historical Society, Topsfield, Mass., 1912 [1910]. So pp. 891.

Vital Records ofAndover^ Massachusetts, to the end of the year 1849. Vol. IT. Marriages and Deaths. Published by the Topsfleld Historical Society, Tops- fleld, Mass., 1912 [1910]. 8o pp. 676.

Vital Records of Chester, Massachusetts, to the year 1850. Published by the New England Historic Genealogical Society at the charge of the Eddy Town- Record Fund. Boston, 1911 [1910]. So pp. 266.

Vital Records of Foxborough, Massachusetts, to the year 1850. Published by the New England Historic Genealogical Society at the charge of the Eddy Town-Record Fund. Boston, Mass., 1911 [1910]. So pp. 249.

Vital Records of Hanson, Massachusetts, to the year 1850. Published by the New England Historic Genealogical Society at the charge of the Eddy Town- Record Fund. Boston, 1911 [1910]. 8o pp. 110.

Vital Records of Haverhill, Massachusetts, to the end of the year 1849. Vol. IT. Marriages and Deaths. Published by the Topsfleld Historical Society, Tops- fleld, Mass., 1911 [1910]. So pp. 499.

Vital Records of Ipswich, Massachusetts, to the end of the year 1849. Vol. I. Births. Published by the Essex Institute, Salem, Mass., 1910. So pp. 404.

Vital Records of Ipswich, Massachusetts, to the end of the year 1849. Vol. 11. Marriages and Deaths. Published by the Essex Institute, Salem, Mass., 1910. so pp. 721.

Vital Records of Newbury, Massachusetts, to the end of the year 1849. Vol. L Births. Published by the Essex Institute, Salem, Mass., 1911 [1910]. So pp. 664.

Vital Records of Newbury, Massachusetts, to the end of the year 1849. Vol. II., Marriages and Deaths. Published by the Essex Institute, Salem, Mass., 1911 [1910]. so pp. 769.

Vital Records of Newburyport, Massachusetts, to the end of the year 1849. Vol. I. Births. Published by the Essex Institute, Salem, Mass. 1911(1910]. So pp. 428.

Vital Records of Pembroke, Massachusetts, to the year 1850. Published by the New England Historic Genealogical Society at the charge of the Eddy Town- Record Fund, Boston, Mass. 1911 [1910], So pp. 466.

Quinquennial catalogue of the officers and graduates of Harvard University, 1636-1910. Cambridge, Mass. Published by the University. 1910. 8o pp. 767-hl51.

This volume contains extracts from the records of Massachusetts, bearing upon the organization and government of the college, the bequest of John Har- vard, the rec.ord of the bestowal of his name upon the college at Cambridge, and the facsimile of the record of the first nieetini? of the overseers. Follow- ing this brief hitroduction are the names of officers of governiuent and instruc- tion, names of graduates and holders of honorary degrees, and a list of officers

1911]

Booh Notices 101

and graduates of the college. The dates of appointment and retirement of offi- cials are given. The graduates are arranged by classes, and year dates of death of deceased members are recorded. Complete indexes of officers and graduates form the appendix.

A history of Company K of the 7th Connecticut Volunteer Infantry in the Civil War, compiled by Lt. Col. Jebomk Tourtelotte. 1910. pp. 218. This company from Windham Co., Conn., numbering eighty-nine men who were in service from 1861 to 1866, lost nine in action, and five in prison. Fifty-six were wounded, and twenty-two were captured. The story of experiences in prison and on the battlefield, including the siege of Fort Wagner, is compiled from letters, diaries, and personal reminiscenses, substantiated by official documents. In many instances, says the author, this book does not agree with previous pub- lications. The appendix gives the roster of the company, service, date and place of birth, and, in case of deceased members, date and place of death ; fol- lowed by statistics in regard to the company and an index of names and places, all arranged in a manner suitable for reference.

The War. '* Stonenjall" Jackson, his campaigns and battles, the Regiment, as I saw them, by James H. Wood, Captain Co. D, 87th Va. Inf. Regt. The Eddy Press Corporation, Cimiberland, Md., 1910. 12° pp. 181, illus. Price ^1. We have come to the time when we all can give to the great commanders of both sides the honor they deserve. The soldiers themselves were the first to recognize the fact. '*• There Is no purpose in this narrative," says Capt. Wood, '* to refiect upon the valor and worth of the Federal soldier or his leaders. . . . It was simply a case of Greek meeting Greek, each being worthy of his foe- man's steel." The author's style is terse and gn^hlc. The book Is a fair, dis- passionate account of the campaigns of Jackson and his brigade as seen by a young Confederate officer who participated In them, inspired by admiration for his l^uler and belief In the justice of the cause he served.

History of the 13th regiment, Vermont volunteers. War of 1861-1865, by Balph Orson STUBhrEVANT and Carmi Lathbop Marsh. 1910. 4^ pp. 863, illus.

Only those who have attempted similar work can appreciate the labor which the late Mr. Sturtevant, seconded by Mr. Marsh, put into this book. It Is sad to think that he did not live to see its completion. Following tributes to Presi- dent Lincoln, tiie war governors of Vermont, and the commanding officers of the regiment, is a plain statement of the service of the regiment, supplemented by short sketches of the lives of the rank and file. Portraits are grouped In pairs showing the soldier as he looked In 1862 and 1904. The last pages give the roster of the regiment with the present address or date of death of almost every man. Space is given to the proceedings of the 18th Vermont Association. Good paper, binding and presswork add to the permanent worth of the publi- cation.

California Societif of the Sons of tfte American Revolution. Constitution and by- laws and roll of members. Instituted at San Franciitc^), Oct. 22, 1875 as Sons of Revolutionai-y Sires, Compiled by T. A. Perkins and Edwin Bonnell, May 1910. 16° pp. 31.

Register of the Society Sons of the Revolution in the State of California, eighteenth

year, 1910. Los Angeles, June 17, 1910. unp., Illus.

In this finely executed publication are recorded the doings of the society for the last three years, the present roll of officers and members, portraits of mem- bers which have not been presented In former publications, and tlie names of those admitted to membership since 1907, with ancestors. A page, In Memorlam, honors twenty deceased members.

Tear book of the Sons of the Revolution in the State of New York, published by the Sons of the Revolution In the State of New York, 1909. pp. 748, Illus. This handsomely bound and finely Illustrated volume contains, beside the usual lists of past and present officers, the constitution of the society, etc., a roll of members and their ancestors, a roll of the latter with records of their ser- vices in the Revolution, a list of deceased members of the society with date of

102 Book Nbticea [Jan.

death, and a list of the battles of the Revolationary war arranged chronologically. The book concludes with Lord Brougham's tribute to Washiugton. The illus- trations are portraits of past presidents of the order and other distinguished mea, copies of celebrated patriotic paintings, memorials and tablets erected by the society, and exterior and interior views of Fraunce's tavern, where Wash- ington bade farewell to his oflflcers, now the headquarters of the Sons. It is one of the most artistic publications that has come into our hands this season.

The Homestead of a Colonial Dame, by Alice Crary Sutcliffk. Press of the A. V. Haight Co., Poughkeesie, N. Y., 1909. 8o pp. 67, illus. This pamphlet, printed on heavy paper and illustrated with fine half-tone re- productions of paintings and photographs, is an attractive addition to tradi- tional and historical lore. It is dedicated to the author's mother, Mrs. Robert Fulton Crary, " the colonial dame who owns, and adorns by her presence, the homestead of her grandmother of the fifth generation. Madam Brett.*' The father of Madam Brett came to this country in 1664, and became mayor of New York. She was the first white woman to establish her home in the high- lands of the Hudson River. *' Indians, as well as pioneer settlers of her own race, accorded love and honor to her name."

Justice to the Jews, The story of what he has done for the world. New and re- vised edition, by Madmon C. Pbtbrs. New York, The Trow Press, 1910. 120 pp. 244.

This book is an appeal written by a Christian minister. Taking history as his authority, he cites cases where not only Jewish money but Jewish brain have helped In the progress of the world's great achievements. The Jews have been discoverers. Inventors, financiers, soldiers, philanthropists, and reformers. The writer demands for the Jew the square deal— all he asks is justice.

The Marston Restaurants^ a brief history^ by Capt. Gborob W. Eldridoe.

16« pp. 23, illus.

This little history will be interesting to thousands who have enjoyed Mars- ton's restaurants in Boston. It is a story with a moral, illustrating the growth and success of an enterprise which is the result of sixty years of honest dealing and strict attention to the smallest details that make for the comfort of patrons.

Home making and its philosophy^ illustrated by a nesting branch of the Archibalds^

by William Charles Archibai^. Boston, Mass., 1910. pp. 124-506, illus.

Price, morocco, $10; leather, $7.50; cloth, $5, postpaid. Address the author,

203 Sudbury Building, Boston, Mass.

Mr. Archibald has drawn a pleasing picture of what home life should be, illustrated by sketches of his boyhood days in Musquodubolt, N. S. His de- parture from home, his experiences during the Civil War, and the hold which his mother had upon his young manhood, are vividly presented. Part 4 Is de- voted to the origin and history of the Archibald clan, following Its Scotch-Irish progenitors to Londonderry, N. H., and from there to the Acadian region of Nova Scotia after the expulsion of the French. The book concludes with a directory of heads of families bearing the Archibald name In various provinces of the British dominions and almost every state In this country.

Library of Congress, Journals of the Continental Congress, 1774-1789, edited from the original records of the Library of Congress, by Qaillard Hunt, chief, division of manuscripts. Vol. XVI, 1780, Jan 1— May 6. Washington, Government Prhitlng Office, 1910. pp. 1-414.

Library of Congress. Journals of the Continental Congress, 1774-1789, edited from the original records of the Library of Congress, by Gaillahd Hunt, chief, division of manuscripts. Vol. XVII, 1780, May 6— September G. Washing- ton, Government Printing Office, 1910. pp. 416-808.

ERRATUM Pa«e 31, line 20,/or 1774 read 1776.

THE NEW ENGLAND

HISTORICAL AND GENEALOGICAL REGISTER

APRIL, 1911

DELOBAINE PENDRE COREY

By Chablbi Edwabo Mann, of Maiden, Mats.

Deloraine Pendbe Cobey, historian of Maiden and universally recognized as her first citizen, died at his home in that city Friday, May 6, 1910. Mr. Corey was bom in South Maiden, now Everett, September 4, 1836, the son of Solomon Pendre and Marthar Slonner (Waite) Corey. His ancestry was interesting. He was in the seventh generation from William Corey, a freeman of Ports- mouth, and made a freeman of Rhode Island and Providence Plan- tations May 18, 1658, the line being William,' William,' Benjamin,' Benjamin^ (married Prudence, daughter of Solomon and Patience (Ray) Pendre), Capt. Solomon' (married Charlotte (Delano) Win- sor), Solomon Pencbre,' Deloraine Pendre.^ Through his grandmo- ther, Charlotte Delano ( Winsor) Corey, he was descended from John and Priscilla (Mullins) Alden, the Plymouth Pilgrims, thus : Wil- liam* Mullins, John and Priscilla' (Mullins) Alden, William and Elizabeth' (Alden) Pabodie, John and Mercy* (Pabodie) Simmons, Ebenezer and Mardia' (Simmons) Delano, Joshua' andHopestill(Pe- terson) Delano, Samuel and Rhoda^ (Delano) Winsor, Peter' and Charlotte (Delano) Winsor, Charlotte Delano' (Winsor) Corey. Through his mother, Martha Skinner (Waite) Corey, he was descend- ed from Maiden's two Puritan captains, Joseph HUls, who made the first compilation of Massachusetts Bay laws (1648), of which but a single copy is known to be in existence, and who is supposed to have given the name of his English home, Mauldon, to Mr. Corey's native town, and John Waite. One of the chapters in Mr. Corey's " History of Maiden " is devoted to a discussion of the lives and eminent public services of these two men. The maternal line is as follows : Joseph' and Rose (Clerke) Hills, John' (son of SamueP) and Mary' (Hills) Waite, Joseph' and Mercy (Tuils) Waite, Thomas* and Debor^ (Sargeant) Waite, Thomas* and Mary (Sprague) Waite, Thomas' and Lydia (Hitchins) Waite, Thomas^ and Hannah (Cheever) Waite, MartiKa-Skinner' Waite. Through Hannah (Cheever) Waite, Mr. Corey traced his ascent to Rev. Thomas Cheever, the first minister of Rumney Marsh (Chelsea^, and his more famous son, Ezekiel Cheever, the New England scnoolmaster ; also to Capt. Joseph Cheever who led his company at Bunker Hill and Trenton,

VOL. LXV. 8

104 Deloraine Pendre Corey [April

another Revolutionary sire having been Peter Winsor, a non-com- missioned officer who was at the surrender of Burgojne. Job Lane, the builder of the Bell Rock church, where stands Maiden's memo- rial park and monument, was an ancestor of Mr. Corey, and he in- cluded eight passengers upon the Mayflower in various lines of ascent.

Mr. Corey's childhood and youth were spent in the public schools of Maiden. At the age of seventeen he became a book-keeper in the hardware business of Flint & Carter, of Boston, and here he remained thirteen years, becoming a partner of the concern in 1866, which, under the names of Stratton, Orton & Corey, and Stratton, Corey & Co., continued the business until the great fire of 1872. A new firm, Corey, Brooks & Co., was then formed, from which he retired in 1877 on the formation of the Maverick Oil Company, of which he soon became treasurer, a position he retained when the corporation ceased and the business was merged in and continued by the Boston department of the Standard Oil Company. He re- tired from active business in 1898.

Mr. Corey's determination to become an authority upon the history of Maiden must have been formed before he left die public schools of his birthplace. He wrote the preface to his History, covering the period from 1633 to 1785, in 1898, and there said that the work of collecting and verifying facts had been carried on for more than forty-five years. In 1903 the Vital Records of Maiden were pub- lished, having been compiled by a commission of which Mr. Corey was chairman. Certain of the earlier record books were in such a dilapidated condition that it was necessary to treat them first by the Emery process for permanent preservation before they could be used, and then it was found that many pages were partially lost or unde- cipherable. In this emergency Mr. Corey produced exact copies of all the entries, made by himself in the closing year of the Civil War with his characteristic care and accuracy. Many dates were supplied, as is usual, frt>m the gravestone records in the ancient Bell Rock Cemetery ; and here again the work of his earlier years proved useful, for with his son Arthur he had spent many toilsome days in copying the inscriptions, in frequent instances from stones which have since disappeared. It is expected that the Maiden Historical Society will publish these inscriptions from Mr. Corey's manuscript. Mr. Corey's editing of the Maiden vital records differed from the usual style in several respects. He published the records of mar- riage intentions in a separate section of the book, while against each entry of a birth, marriage or death he placed the figures showing the page on which it appears in the original record, each feature, of course, adding greatly to the value of the book. These elements ot infinite pains to secure accuracy and add to the value of his wo^ appear in even a more marked degree in his History. A printed collection of the footnotes to that work would be a raluable historic

1911] Deloraine Pendre Carey 105

cal volume in themaelyes, while the narratiye, prepared in his later life, after years of study had made him absolutely familiar with his subject, is attractive in matter and easy and pure in style. An old friend, Daniel L. Milliken, since deceased, wrote of this History in 1903 : ^ For this work he began collecting materials when about sixteen years of age. That a boy of sixteen should step so far out of the ordinary track and trend of boyhood thought and action is certainly remarkable, and of great significance. We believe it to be without a parallel in American biography. Displaying and culti- vating the historic spirit thus early, it is easy to understand what every page of his completed book so clearly reveals, that the pro- duction of that great work was with him, fram first to last, a labor of love." Another reviewer said : " The result is a history far above the average town history in eveiy respect. He has the in- stinct of a true historian, and the book is a noble gift to the public. As a picture of life prior to 1785, it is a model.'' A writer in the American Historical Review said : ** It is entitled to high rank in die department of local history because of its valuable contribution to knowledge, and the admirable manner of its execution."

In the April number of the Reoisteb, 1878, Mr. Corey pub- lished a genealogy of the Waite family of Maiden, which he intended to be the beginning of a larger history of the descendants of Capt. John Wayte. A mass of material for this book remains, and this he was intending to arrange and publish at the time of his death. His widow feels it to be a sacred duty to have the work completed and published. In Drake's History of Middlesex county the history of Maiden is by Mr. Corey, and it is both readable and reliable. In 1891 he published a memorial of his only son, Arthur Deloraine Corey, Ph.D., which has gone through three editions. His chapter <m ^Joseph Hills and the Massachusetts Laws in 1648 " from the Histoiy, was reprinted as a separate pamphlet in 1899. In the Ifew England Magazine^ vol. xx, pp. 357-378, appears his stoiy **Two Centuries and a Half in Maiden." His '^Memorial of the Celebration of the Two Hundred and Fiftieth Anniversary of the Incorporation of the town of Maiden, Mass.," a volume of over 350 pages, was issued in 1900 ; a memoir of John Ward Dean, A.M., originally published in the Rbgisteb, in 1902 ; the vital statistics of Maiden in 1902 ; and a memoir of William Blake Trask, A.M., rqxrinted from the Register, in 1907.

The beautiAil Converse Memorial Library in Maiden is Mr. Co- rey's monument. For over three decades, from its establishment, he was president of the board of trustees of the Maiden public librar ly. To it he gave incessant labor, being found more often at his desk in the library building in the evening, and at all times during his later years, than at any other place. The building was the last woriE of the late H. H. Richardson, and is a memorial to Frank ESugene Converse, son of the late Hon. Elisha S. Converse, who

106 Deloraine Pendre Corey [April

practicallj placed his wealth at the disposal of Mr. Corey to the ex« tent that was needed to erect the building, equip it, embellish the two art galleries with rare paintings, and liberally endow it for its fiiture n^s. This done, Mr. Corey gave his best endeavor to' the work of making the library meet the demand of the community for which it was established. So great was the appreciation of his value imd special knowledge that he was long a member of the Free Pub- lic Library Commission of the Commonwealth, holding the office of chairman until a few months before his death.

Mr. Corey never sought elective office but never refused requests for public service in other directions. He was a member of the boaid of Trustees of Public Reservations and one of the trustees section of the American Library Association, taking particular de- light in attending the association's annual meetings. He was a life member of the New England Historic Genealogical Society, a mem- ber of the American Antiquarian Society, an honorary member of the New York Genealogical and Biographical Society, and the Som- erville Historical Society. He was active in the formation of the Maiden Historical Society, and was many years its president, declin- ing a re-election at the last annual meeting. He took the initiative for Maiden's two hundred and fiftieth anniversary celebration and was its moving spirit. Upon him, as the best fitted man in eveiy way, fell the duty of preparing the inscriptions which were placed upon the Bell Bock memorial and similar historic tablets. The bowlder which stands near the site of the home of Joseph Hills in Maiden square was his gift, and bears a filial tribute to his worthy ancestor.

No finer evidence could have been given of the eminent place he held in the esteem of his fellow-citizens, nor of the hold he had upon their affections, than the request from leading citizens, made upoii his completion of thirty years' service as chairman of the public library trustees, that he accept a complimentary banquet. Unwil- lingly he consented, and hundreds of Maiden citizens, with distin- guished guests from abroad, gathered to do him honor. It was a tribute such as is given few men in private life under any circum- stances.

Mr. Corey was innately modest. A conviction of public duty would draw him into the open, but he loved rather the quiet of his library. His home was a magazine of historic and antiquarian lore, and he accumulated one of the best private libraries upon these sub- jects in the commonwealth. The walls of his home, as of the art galleries of the Converse Memorial library, bear abundant evidence of his love for and taste in art, and he was equally devoted to music, as all admitted to his fireside can testify.

On May 11, 1865, Mr. Corey married Isabella, daughter of Dana and Isabella (Cowdrey) Holden. Their only child, Arthur Delo- raine Corey, graduated from Harvard university, and received the

1911] Revolutionary Soldiers of York County^ Me. 107

degree of Hi.D. firom the Royal Friedrich Wilhelm university of Berlin, Germany, in 1891. He died in Maiden August 17 of the same year. It seemed ever after that the love the stricken parents had lavished upon him in life was given to all young people in gen- eral, especiaUy to those who needed it most. Within a year of his deadly Mr. Corey and his wife joined in meeting the expense of remodelling the Young Men's Christian Association building in Maiden and fitting up attractive quarters for a boys' department, to be a memorial to Arthur Deloraine Corey. Within a few days of his death Mr. Corey attended nightly meetings held to raise a large sum of money for the work of the same association, making an initial gift of many thousands and adding to it firom time to time as sub- scriptions li^ged. His last appearance in public was at one of these meetings. While a regular attendant at the First Baptist Church in Maiden, Mr. Corey was extremely broad in his religious sympathies, and though everywhere recogniz^ as representing the finest type of the Christian gentleman, supporting all good causes with voice, pen and purse, he was in no sense sectarian.

Mr. Corey was elected a member of the New England Historic Genealogical Society in 1863, and signaUy proved his interest in the Society and in the Register as a member of the Register Club, which for many years guaranteed the expenses of its publication, thus sustaining its work at a critical time. His attitude here was typical of the man, able, kindly, generous; alert to meet every crisis, putting his heart, his time and his means into every worthy cause ; willing to labor for years with no reward other than a knowl- edge that thereby priceless memoriab of the past were preserved ; patient when his work was unappreciated, grateftd but modest when recognition came ; bearing his personal sorrows bravely, and meeting fisuling health and the summons of the Last Messenger with resig- nation — this world can never have too many men like him.

REVOLUTIONARY SOLDIERS OF YORK COUNTY,

MAINE

Commanioated by Gbobob Waltbb Cuambbbladt, M.S., of Maiden, Matt. [Continued firom 82]

John Femdbrson,^ aged 64 years, of Parsonsfield, July 18, 1820. Pri- yate in Capt. Horn's Co., Col. Henry Jackson's Regt, Mass. line. Origi- nal declaration made Apr. 29, 1818. Pension No. 3,240. Affirmed. Family I Mary, wife, aged 65 ; Sally, daughter, aged 24; Joseph Fen- derson, aged 10. (88 : 312)

Datid Fitzoerald, aged 60 years, of York, July 5, 1820. Private in Capt. Samuel Derby's Co., Col. Prescott's Regt., Mass. line. Original deda-

>> Jobi^Fenderton enliited from Soarboroagh, and was liTing at Parsonsfield in 1836.

108 Revolutionary Soldiers of York County ^ Me. [April

ration made Apr. 2, 1819. Pension No. 12,402. Reyened. Famikf : Martha Fitzgerald, daughter, aged 26. (did)

Aaron Fooo, aged 58 years, of Hollis, July 18, 1820. In Capts. Walker's & Bradbury's Co., Col. Sprout's Regt, Mass. line. Original declaration made Apr. 13, 1818. Pension No. 7,476. Affirm^ No family. (314)

Elias Foss,^^ aged 54 years, of Limington, July 18, 1820. Private in Capt. Daniel Lunt's Co., Col. Benjamin Tupper's Regt, Mass. line. Original declaration made April 24, 1818. Pension No. 5,707. Re- versed. Family: Anna, wife, aged 50; Elas [iic] Foss, aged 14; Susanna Foss, a^ 11. (316)

Parker Foster,^ aged 59 years, of Eliot^ July 5, 1820. Private St Serjeant in Capt King's Co., Col. Henry Jackson's Regt., Mass. line. Original declaration made Apr. 1, 1818. Pension No. 8,563. Affirmed. Family \ Elizabeth Foster, aged 45 ; Joseph Foster, aged 11 ; Nathan- iel Foster, aged 9 ; Catharine Foster, aged 7 ; Abigail Foster, aged 5, Caroline Foster, aged 2. (317)

James Fot, aged 67 years, of Newfield, July 19, 1820. In Capt James Osgood's Co., Col. Bettis's Regt, Newhampshire line. Original declara- don made July 7, 1818. Pension No. 17,901. Affirmed. Family x Mary, wife, aged 69. (315)

John Freeman, aged 84 years, of York, July 4, 1820. Private in the Mass. line (Co. & Regt. not given). Original declaration made Apr. 13, 1818. Pension No. 8,585. Affirmed. Family : Esther Freeman, wife, aged 82. (319)

Nathaniel Frost,^* aged 66 years, of Eliot, July 4, 1820. Serjeant in Capt Burbank's Co., Col. Ssmiuel Brewer's Regt, Mass. line. Oriidnal declaration made April 1, 1818. Pension No. 8,564. Affirmed, t'om- iUf : Sarah Frost, aged 57 ; Joshua Frosty aged 13. (320)

Stephen Frost,^^ aged 78 years, of Berwick, July 4, 1820. Marine on board the U. S. snip Raleigh, Capt Thomas Thompson, Commander. Original declaration made Apr. 7, 1818. Pension No. 7,686. Affirmed. Family : Betsy, wife, aged 76. (321 )

William Frost, Esq., lUTed 73 years, of York, July 4, 1820. EnsLm in Capt Leighton's Co., Col. James Scamman's Regt, Mass. line. Origi* nal declaration made Apr. 13, 1818. Pension No. 5,920. Affirm^ Family I Elizabeth Frost, wife, aged 65; Elizabeth Frost, daughter, aged 43 : Sophia Frost, daughter, aged 38 ; Lucy Frosty daughter, aged 30 ; William P. Frost, aged 24. (322)

Joseph Giles, aged 74 years, of Shapleigh, July 18, 1820. Private in Capt James Osgood's Co., Col. Henry Beetie's Regt, Newhampshire line. Original declaration made Apr. 17, 1818. Pension No. 11,907. Affirmed. Family: Lydia Giles, wife, aged 75. (323)

Joseph Gilpatrick,'* aged 57 years, of WcILs, July 18, 1820. Private in Capt HaskeU's Co., Cols. Shepard's & Jackson's Regt, Mass. line. Ori- ginal declaration made Apr. 9, 1818. Pension No. 5,913. Not for- warded. Family: children, Polly Gilpatrick, aged 31; Joseph Gilpat-

^ Blisi Fou enlisted from Soarboroogh, and was liring at Limington in 1830.

1* Parker Foster enlisted from Kittery, and was liring at Eliot in 1830.

■•Nathaniel Frost enlisted from Kittery, and d. at Eliot Feb. 17. 1829. His widow Sarah was tiring there in 1885.

I' Stephen Frost enlisted from Berwick, and d. there Oct. 8, 1824. His widow Sarah was livinff there in 1835.

^ Joseph Gilpatriok enlisted from Wells, and was living at Kennebonk in 1880.

1911] Bevolutionary Soldiers of York County ^ Me. 109

rick, aged 20 ; Jamee Gilpatrick, aged 18 ; Nancy Gilpatrick, aged 18. (324)

Philip Goldthwait, aged 67 years, of Biddeford, July 18, 1820. Sol- dier in Capt Hogan's Co., Col. Shelden's Regt, Conn. line. Original declaration made Apr. 29, 1818. Pension No. 5,694. Reversed. Family : Martha, wife, aged 55 ; Mary, daughter, aged 23 ; Tristram, son, i^ed 18 ; Philip, son, aged 14 ; W. H. King, grandson, aged 3. (325)

Adah Goodwin, aged 61 years, of Berwick, July 4, 1820. Private in Capt Alden's Clo., (Dol. Bailey's Regt, Mass. line. Original declaration made June 27, 1818. Pension No. 8,383. Reversed. Family : Sally, wife, aged 58 ; Edmund, son, aged 25 ; Polly, daughter, aged 24 ; Sally, daughter, aged 22 ; Reuben, son, aged 15 ; Eastman, grandson, aged 3. (326)

Benjamin Goodwin, aged 66 years, of Shapleigh, July 18, 1820. Pri- vate in Capt. Hubbard's O)., Col. Peirce Long's Regt., Newhampshire line. Ori^al declaration made May 28, 1818. Pension No. 14,425. Reversed. Family, children, Eunice, aged 29 ; Olive, aged 26. (327)

Paul Goodwin, aged 73 years, of Wells, July 4, 1820. Private in Capt Bayer's Ck>., Col. Patterson's Regt., Mass. line, and in several other corps. Original declaration made Apr. 8, 1818. Pension No. 7,716. Affirmed. Family : Wife, aged 73 ; Daughter, aged 53 ; granddaughter, aged 15. (328)

Alexander Goold, aged 69 years, of Eliot, July 4, 1820. Marine on board the continental ship of War Raleigh, commanded by Thomas Thompson. Original declaration made Apr. 1, 1818. Pension No. 10,246. Reversed. Family i Elizabeth Goold, aged 54 ; Charity Groold, aged 12 ; Ivory Groold, aged 10 ; James (3oold, aged 8. (329)

Daniel Goold, aged 71 years, of Eliot, July 4, 1820. Private in Capts. Lane's & Cobum's Co., Ck>ls. Alden's & Brooks's Regt, Mass. line. Ori- ^al declaration made Apr. 1, 1818. Pension No. 11,581. Affirmed. family I Lorania Goold, aged 36; Dependance (jroold, aged 34; Ro- sanna Groold, aged 25 ; Elizabeth GrOold, aged 24 ; Polly Goold, aged 17. (330)

John GtOOLd, aged 66 years, of Eliot, July 4, 1 820. In Capt. Silas Wilde's Co., Col. Phinney's Regt, Mass. line. Original declaration made Apr. 1, 1818. Pension No. 8,382. Affirmed. Family: Margaret Goold, aged 59 ; SaUy (Soold, aged 39 ; Ruth Ck)old, aged 28 ; Mary Goold, aged 2 ; John Kenney, ag^ 7 months. (331)

Edward Grant, aged 66 years, of Berwick, July 4, 1820. In Capt Carr's 0>., Ck>L R^d's Regt, Newhampshire line. Original declaration made Apr. 4, 1818. Pension No. 12,642. Affirmed. Family: Re- becca, daughter, aged 16 ; Charles, son, aged 19. (332)

John Grant, aged 75 years, of Wells, July 5, 1820. Quartermaster in Col. Henry Jackson's R^., Mass. line. Original declaration made Apr. 8, 1818. Pension No. 5,936. Affirmed. No family. (333)

JosHCA Grant," aged 75 years, of York, July 4, 1820. Sergeant in Capt Samuel Derby's Co., Col. Scamman's Regt., Mass. line. Original declaration made Apr. 13, 1818. Pension No. 11,582. Reversed. Family : Abigail Grant, wife, aged 73 ; Mary Grant, aged 30 ; Stephen Stackpole, aged 10. (334)

William Grant,* aged 75 years, of Lebanon, July 18, 1820. Private in

* Joshaa Grant enlisted from York, and d. there in Jane 1825. His widow Abigail was liTing there in 1835. ** William Grant's wife Mary d. at Lebanon, without issue, Sept. 4, 1822.

110 Itevolutionai*y Soldiers of York Gountyf Me* [April

Capt James Carr's Co., Col. George Read's Regt, Mass. line. Original declaration made Apr. 15,1818. Pension No. 5,898. Affirmed. Famify: MaiT, wife, aged 79. (385)

John Guilford,** aged 56 years, of Hollis, July 20, 1820. Private in Capt Eight's Co., Cols. Groton's & Jackson's Regt, Mass. line. Original declaraticm made Apr. IS, 1818. Pension No. 5,492. Reversed. Famikf : Sally Guilford, aced 54 ; Polly Guilford, aged 27 ; Joseph Guilford, aged 15 ; Daniel Guilford, aged 12. (336)

Richard Halkt, aged 79 years, of Alfred, July 18, 1820. Private in Capt Nathan Goodale's Co., Col. Newall's Regt, Mass. line. Original dedaration made Apr. 8, 1818. Pension No. 5,919. Affirmed. Famify: Mary Haley, wife, aged 75 ; Rachel Avery, granddaughter, aged 12. (338)

Jonathan Hamilton, aged 62 years, of Berwick, July 18, 1820. Private in Capt Samuel Derby's Co., Col. Bailey's Regt., Mass. line. Original declaration made Mar. 30, 1818. Pension No. 7,739. Affirmed. Famify: Lydia, wife, aged 57. (337)

Gideon Hanscoh," aged 64 years, of Lyman, July 4, 1820. Private in Capt. Tyler*s Co., Col. Phmney's Regt, Mass. line. Original declara- tion made Apr. 8, 1818. Pension No. 2,340. Affirmed. Pamilffi wife, aged 68 ; child, Lydia, aged 20. (339)

Nathaniel Hanscom,** aged 63 years, of Eliot, July 4, 1820. Private in Capt Donnell's Co., Col. Brewer's Regt, Mass. line. Original de- claration made Apr. 1, 1818. Pension No. 8,567. Affirmed. Famify: Lucy Hanscom, aged 63 ; Simon Hanscom, aged 18 ; Shuah Hanscom, aged 16. (340)

Robert Hanscom, aged 58 .years, of Arundel, July 19, 1820. Private in Capt Fox's Co., Col. Henry Jackson's Regt, Mass. line. Original de- claration made Apr. 8, 1818. Pension No. 13,295. Affirmed. No family. (341)

Jonathan Hanson, aged 57 years, of Waterboroudi, July 18, 1820. Private in Capt Pritchard's Co., Cols. Grafton's & Hull's Regt, Mass. line. Not forwarded. Family : Isaac Hanson, &ther, aged 83 ; Lydia Hanson, wife, aged 40; Isaac Hanson, aged 16. (342)

Stephen Hardison, aged sixty nith [sic'] years, of Berwick, July 18, 1820. Private in Capt Eben' Sullivan's Co., Col. Patterson's Regt, Mass. line. Original declaration made Apr. 5, 1818. Pension No. 7,734. Reversed. Family : Peggy, wife, aged 66 ; Esther, daughter, aged 41. (343)

James Hart, aged 73, of York, July 4, 1820. Lieutenant 6l Adjutant in Capt Bams's Co., Col. Jonathan Ward's Regt, Mass. line. Original de- claration made Apr. 8, 1818. Pension No. 3,508. Affirmed. Family: wife, Lydia, aged 56. (345)

William Harvet,"* aged 60, of South Berwick, July 18, 1820. Ser- jeant in Capt Haskell's Co., Col. Henry Jackson's Regt, Mass. line. Original declaration made June 6, 1818. Pension No. 8,384. Reversed. Family : Keziah, wife, aged 47 ; Martha, daughter, aged 22 ; Stephen, son, aged 12 ; Mary Jane, daughter, aged 10; Howard, son, aged 4. (346)

'* JohD Gailford enlisted from Soarboroogh, and wai Viring at Hollis in 18S5.

** Gideon Hanscom d. at Ljman, and his widow Mehitable was living at Kennebonk- port in 1885.

"Nathaniel Hanscom enlisted fW>m Kittery, and d. at Eliot in April 1830. His widoif LocTwas living in Eliot in 1885.

^ William Harvejr enlisted from Kittery, and was living at Sooth Berwick in 1885.

1911] Revolutionary Soldiers of York County^ Me. Ill

Elijah Hatch, aged 64 yean, of Wells, July 4, 1820. Private in Capt. Danl. Wheelwright's Co., Col. B. Tapper's Rq^, Mass. line. Original declaration made Apr. 8, 1818. Pension No. 14,254. Reversed. Family : Dorcas, wife, aged 36 ; Haldah, daughter, aged 10 ; Elijah, son, aged 7 ; Josiah, son, ag^ 5 ; SOvanos, son, i^ed 2. (344)

Jahes Hbard, aged 71, of Newfield, July 19, 1820. Private in Capt. Nathaniel Wade's Co., Col. Moses Little's Regt, Mass. line. Original declaration made Apr. 28, 1818. Pension No. 14,389. Affirmed. Family: Elizabeth, wife, aged 65 ; grandchild, Robt Heard, aged 4. (347)

Daniel Hill,* a^ 64, of Baxton, July 19, 1820. Ensi^ in Capt Robert Davis's C^., Col. Joseph Vose's Regt, Mass. line. Original de- claration made April 22, 181-. Pension No. 5,719. Affirmed. Fam- ify: Phebe Hill, aged 50 ; Richard Hill, aged 18 ; Peter Hill, aged 16 ; Joseph Hill, aged 14. (351)

Sahusl Hill, aged 59, of Eliot, Jnly 4, 1820. Marine on board the U. S. ship of war Ranger, commanded by Thomas Simpson. Original declara- tion made Apr. 1, 1818. Pension No. 10,422. Affirmeid. Family i Rebecca HiU, aged 60 ; Betsy D. ffill, aged 30. (352)

Ebbhezbb Hilton, aged 56, of Wells, Jdy 4, 1820. Private in Capt Samuel Derby's Co., Col. Sally's Rest, Mass. line. Original declara- tion made Apr. 8, 1818. Pension No. 5,933. Revered. Family: Ralph, son, aged 20 ; Phila, daughter, aged 17 ; Daniel, son, aged 12. (349)

Edward Hilton,** aged 55, of Wells, July 4, 1820. In Capt Simeon Lord's Co., Col. Sprout's Regt., Mass. line. Original declaration made Apr. 7, 1818. Pension No. 7,711. Reversed. Famify: Mary, wife, aged 57; Sophia, daughter, aged 19; Edward, son, aged 16; Mary, daughter, aged 14; WcMdbury, son, aged 10. (348)

JosBPH Hilton, aged 61, of Wells, July 4, 1820. Private in Capt Sam- uel Derby's Co., Col. Prescott's Regt., Mass. line. Original declaration made Apr. 8, 1818. Pension No. 11,571. Reversed. Famify: Miri- am, wife, aged 75 ; Ebenezer, son, aged 84 ; Nancy, daughter, aged 36 ; Nathaniel, grandchild, aged 6. (350)

William Hobson, aged 90, of Buxton, July 19, 1820. Private in Capt Emerson's Co., Col. Tupper's Regt, Mass. line. Original declaration made Apr. 13, 1818. Pension No. 5,716. Affirmed. NofamOy. (353)

Bbnjamin Hodsdon, aged 63, of South Berwick, July 4, 1820. Private in Capt Alden's Co., Col. Bailey's Regt, Mass. line. Original dedara- tion made Mar. 31, 1818. Pension No. 7,689. Affirmed. Famify: Sarah, wife, aged 62. (354)

Saiccel Hodsdon,'^ aged 65, of South Berwick, Jnly 4, 1820. Private in Capt Real's Co., Col. Scammell's Regt., Newhampshire line. Origi- nal declaration made Mar. 31, 1818. Pension No. 7,737. Affirm^ Famify: Anna, wife, aged 59 ; Moses, grandson, aged 2. (355)

Jonathan Hobn, aged 65, of Shapleigh, July 18, 1820. Marine in the Navy of the Revolution. Original declaration made Apr. 15, 1818. Pension No. 11,393. Reversed. Famify: Abra, wife, aged 50 ; WO- liam, son, aged 17 ; Heard, son, aged 14 ; Jonathan, son, aged 8 ; Ap-

» Daniel Hill enlisted from Biddeford, and d. at Baxton Mar. 10, 1830. His widow Phebe suniTed him.

M Edward Hilton enlisted from Wells, and d. there April 28, 1888. His widow Mary ' was liring there in 1836.

*' Samuel Hodsdon enlisted ftt>m Berwick, and d. at Soath Berwick Aug. 2, 1826. His widow Ann was living there ten years later.

112 Revolutionary Soldiers of York County^ Me. [April

phia, daughter, aged 38; Sally, daughter, aged 14; Mary, daughter, aged 7. (856)

Dayid Horsom,** aged 62, of Berwick, July 4, 1820. Private in Ci^t. David Place's Co., Col. Bead's Regt, Newhampshire line. Original declaration made Apr. 4, 1818. Pension No. 8,394. Reversed. Family i Lydia, wife, aged 59 ; Lucretia, aged 19 ; David, aged 13 ; Lydia Grant, aged 7. (357)

Jacob Horsum, i^^ 84, of Shapleigh, July 18, 1820. Private in Capt Brewster's Co., Col. Peirce Loi^s Kegt, Newhampshire line. Original declaration made Apr. 29, 1818. PensionNo. 11,392. Affirmed. Family i Hannah, wife, aged 75. (358)

Daniel Hubbard, aged 67, of Shapleigh, July 18, 1820. Private in Capt Jonathan Nowell's Co., Col. Prescott's Regt, Mass. line. Original declaration made Apr. 9, 1818. Pension No. 10,342. Affirmed. Family i Lucy, wife, aged 64. (359)

John Huston,** Jun^, aged 57, of Sanford, July 18, 1820. Private in Capt. John Haskell's Co., Col. William Shepard's Regt, Mass. line. Or^nal declaration made April 8, 1818. Pension No. 7,712. Affirmed. Family : Sarah, wife, aged 47 ; children, Lydia, aged 23 ; John, aged 19 ; Samuel, aged 14; Sarah, aged 11 ; Perses, aged 8 ; Enoch, aged 6 ; Adam, aged 3 ; Hiram, aged 1. (360)

Enoch Hutchings, aged 62, of York, July 4, 1820. Private in Capt Samuel Derby's Co., Col. James Prescott's Regt., Mass. line. Original declaration miade Apr. 13, 1818. Pension No. 8,385. Affirmed. Family i Polly Hutchings, wife, aged 58. (363)

Levi Hutchings,* aged 72, of Alfred, July 18, 1820. Private in Cj^t Daniel Merrill's Co., Col. Samuel Brewer^s Regt, Mass. line. Original declaration made Apr. 8, 1818. Pension No. 5,899. Affirmed. Family i Olive Hutchings, wife, aged 66 ; Thankful Hutchings, daughter, aged 36 ; Almira Paul, granddaughter, aged 13. (362)

Eastman Hutchins,'^ aeed 68, of Alfred, July 19, 1820. Serjeant in Capt Silas WUd's Co., Col. Edmund Phinney's Regt, Mass. line. Origi- nal declaration made Oct 29, 1818. Pension No. 10,521. Revers^ Family : Betsy Hutchings, aged 52 ; Sarah Hutchings, mother, aged 87. (361)

Simeon Hutchins," aged 67, of Arundel, July 18, 1820. Private in Capt Daniel Merrill's Co., Col. Samuel Brewer's Regt, Mass. line. Original declaration made Apr. 8, 1818. Pension No. 5,935. Affirmed. Family : Wife [name and age not given] ; Asa Hutchins, aged 25 ; Fan- ny Hutchins, aged 18. (364)

BiCHABD Ingbrson, aged 69, of Kittery, July 4, 1820. Private in Capt Titus Salter's, afterwards Capt Elisha Shapleigh's Co., Col. Storer's Regt, Newhampshire line. Original declaration made Apr. 13, 1818. PensionNo. 10,244. Affirmed. No family. (365)

Eli Jackson, aged 61, of limington, July 18, 1820. Private in Capt Thomas R^nick's Co., Col. Joseph Vose's Regt, Mass. line. Original declaration made Apr. 28, 1818. Pension No. 12,847. Affirmed. FcmUy :

"David Hortom enlisted from Berwick, and was livinff there in 1830. ** John Haston enlisted from Wells, and was living at Sanford in 1836. ^ Levi Hutchins enlisted at Alfred, and was living there in 1836. ** Eastman Hutchings enlisted from Arundel, and d. at Alfred May 8, 1828. Hif widow Betsey was living there in 1835. "Simeon Hotchins emisted firom Anmdel, and wm living at Kennehank in 1836.

1911] Revolutionary Soldiers of York County^ Me. 113

Hannah, wife, aged 57 ; Daniel Jackson, aged 18 ; Betsy Jackson, aged 14; Abel Jackson, aged 11 ; Catharine Jackson, aged 9. (366)

GsoBOB Jacobs," a^ 69, of Sanlord, July 4, 1820. lieutenant in Capt. Jere Hill's Co., Mass. line. Original declaration made Apr. 8, 1818. Pension No. 5,909. Affirmed, ^ami/y : Wife, aged 63 ;<< no diildren with me." (367)

John Jbwell, aged 58, of Cornish, Jtdy 4, 1820. Private in Capt Cher- ry's Co., Col. Reed's Regt, Newhampshire line. Original declaration made Apr. 18, 1818. Pension No. 3,244. Affirmed. Family : Molly Jewell, aged 46 ; Charlotte, aged 26 ; David, aged 9 ; Abigail, aged 5. (868)

Du9Ni8 Johnson,** aged 65, of Waterborough, July 20, 1820. Private in Capt. Joshua Benson's Co., Col. Joseph Vose's Begt, Mass. line. Original deckration made May 18, 1818. Pension No. 17,339. Af- firmed. Family : Wife Mary, aged 62 ; Children : Noah, aged 20 ; Mary, aged 22. (369)

John Junkins, aged 62, of York, July 4, 1820. Seaman on board U. S. ship Ranger, commanded by Capt Thomas Simpson. Newhampshire line. Oi^inal declaration made April 13, 1818. Pension No. 12,641. Affirmed. Family : Hannah Junkins, wife, aged 55 ; Hannah Junkins, aged 16) Eunice Junkins, aged 13. (370)

Abbaham Kimbaul, aged 64, of Lyman, July 18, 1820. Private in Capt Samuel Sayer's Co., Col. John Patterson's Regt, Mass. line. Original declaration made Apr. 8, 1818. Pension No. 10,345. Affirmed. Famify: Phebe, daughter, aged 24 ; Electa, aged 16 ; Sally, aged 14. (371)

Benjamin Kimball, aged 67, of Welk, July 4, 1820. Private^in Capt Samuel Sayer's Co., Uol. Patterson^s Regt, Mass. line. Original decla- ration made Apr. 8, 1818. Pension No. 12,643. Reversed. No family. (372)

Hb£ediah Kimball, aged 71, of Arundel, July 18, 1820. In Capt Samuel Sayer's Co., Col. Nathaniel Scamman's Regt, Mass. line. Orig- inal declaration made Apr. 9, 1818. Pension No. 8,533. Affirmed. Family : Mary Kimball, aged 65. (373)

Nathan Kimball,** aged 70, of York, July 4, 1820. Corporal in Capt Danl. Wheelwri^t's Co., Col. B. Tupper's Regt, Mass. Ime. Original declaration made Apr. 8, 1818. Pension No. 5,911. Affirmed. Family: Lydia, wife, aged 65 ; Betsy, daughter, aged 37 ; Lydia, daughter, aged 84. (374)

John Kinosbubt, aged 67, of York, July 5, 1820. In Capt Newell's Co., Col. William Prescott's Regt, Mass. line. Original declaration made May 9, 1818. Pension No. 8,586. Reversed. Family : Betsy, wife, aged 46; Mary, daughter, aged 22 ; John, son, aged 17 ; Timothv, son, aged 15; Alzira, daughter, aged 12; Benjamin, aged 10; Sanm, aged 6 ; Lydia Frost, aged 34. (375)

Jonathan Knight," aged 58, of Waterborough, July 18, 1820. Private in Capt John Hobby's Co., Col. Jackson's or Col. Hull's Regt, Mass. line. Original declaration made April 13, 1818. Pension No. 5,496. Reversed. Family : Abia, wife, aged 56 ; Dorcas Knight, aged 31 ;

"Lieat George Jacobs enliited from Wells, and d. at Sanford Jone 1, 1831. His widow Hephsibeth was Myvag there in 1836.

^ Dennis Johnson enlisted from Kittery, and was Irrinr at Waterborough in 1830.

* Nathan Kimball enlisted from Wells, and d. at York Oct 10, 1827. His widow Ljdia was living at South Berwick in 1830.

'>> Jonathan Knight enlisted from Berwick, and was liying at Waterboroagh in 1830.

114 Revolutionary Soldiers of York County^ Me. [April

Simeon Eniffht and his wife Peggy Knight, aged 29 ; Stephen Knight, aged 20; OUve Knight, aged 18 ; Polly Knight, aged 16 ; Betsy Knight, aged 14. (876)

Joseph Knight,'^ aeed 65, of Alfred, July 18, 1820. Private in Capt Pettingal's Co., Col. Baldwin's Regt, Mass. line. Original declaration made Apr. 8, 1818. Pension No. 11,877. Affirmed. Family i Han- nah, aged 68. (877)

Abraham Knowlton, aged 65, of Berwick, July 4, 1820. Private in Capt. Ezra Lunt's Co., Col. Moses Little's Regt., Mass. line. Original declaration made Apr. 8, 1818. Pension No. 7,487. Affirmed. No family.

David Knox, aged 58, of Lebanon, July 4, 1820. Private in Capt John Allen's Co., Col. Vose's Regt., Mass. line. Original declaration made Apr. 7, 1818. Pension No. 7,788. Reversed. Family : Molly, wife, aged 58 ; Jerusha, aged 21 ; Molly, aged 18 ; Lydia, aged 16 ; Leonard, aged 12 ; Mercy, aged 10. (879)

John Knox,** aged 76, of Lebanon, July 18, 1820. Private in Capt. Samuel Derby's Co., Col. John BaUey's Regt, Mass. line. Original declaration made Apr. 7, 1818. Pension No. 11,570. Affirmed. Family i Molly, wife, aged 76. (880) .

Jabez Lane, aged 76, of Buxton, July 18, 1820. Captain in Capt Jabez Lane's Co., &>1. Thomas Nixon's Regt, Mass. line. Original declara- tion made Apr. 18, 1818. Pension No. 5,718. Affirmed. Family i Sarah Lane, aged 66; Sally Lane, aged 12. (881)

Caleb Lassbl," aged 59, of Waterboroufh, July 18, 1820. Private in Capt Daniel Merrill's Co., CoL Samuel Brewer's Regt, Mass. line. Original declaration made January 21, 1819. Pension No. 5,512. Af- firmed. Family : Dorcas Lassel, aged 60 ; Ruth Lassel, aged 26 ; Mary Lassel, aged 20. (882)

Nathaniel Leavitt, aged 64, of Limerick, July 19, 1820. lieutenant in Capts. David McGregory's ^ others' Co., Col. Alexander Scammell's Regt, Newhampshire Ime.' Original declaration made Apr. 18, 1818. Pension No. 5,714. Received wound in the Battle at Bunker Hill. Family : Mary Leavitt, wife, aged 60 ; Loisa Adams, granddaughter, aged 17. (888)

William Leavitt,^ aged 68, of Alfred, July 18, 1820. Private in Capt Caleb Robinson's Co., Cols. Hale's and Read's Regt, Newhampshire line. Original declaration made August 18, 1818. Pension No. 10,564. Reversed. Family : Abigail Leavitt, daughter, aged 28 ; William Leav- itt, Jr., son, aged 20 ; Hezekiah Scribner, granddiUd, aged 5. (884)

Nathaniel Libbbt,^ a^ed 57, of Limerid^ July 19, 1820. Private in Capt Nathaniel Cushm^s Co., Col. Joseph Vose's Regt, Mass. line. Original declaration made May 10, 1818. Pension No. 10,568. Re- vered. Family : Miriam Libbey, aged 54 ; Sidney Libbey, aged 18 ; Helena Libbey, aged 15 ; Joseph Libbey, aged 12 ; Abigail Libbey, aged 6. (886)

^ Joseph Knight enlisted from Berwick, and wm living at Alfred in 1885.

* For John Knox's genealogj see my « Soldiers of the American BeTolution of Leb- anon, Maine," p. 81.

** Caleb Lassell enlisted from Amndel, and was liTing at Waterboroogh in 1886.

« William Leavitt enlisted from Exeter, N. H., and d. at Alf^d Oct. 22, 1837. Hif widow Betsey survived him.

«> Nathaniel Libby enlisted ttom Kittery and was living in Limerick in 1885.

1911] Hevolutianary Soldiers of York County ^ Me. 115

Samubl Libbbt, aged 60, of Lebanon, July 4, 1820. Mariner in ihe Navy of the Revolution in the Ranger. Original declaration made May 1, 1818. Pension No. 16,424. Aflirmed. Family z l^tsy, wife, aged 58; Thomas, son, aged 16 ; Charlotte, daughter, aged 14. (387) William Lib^bt, aged 70, of Newfield, July 1^, 1820. In Capts. Tyler & SkiUings's Co., Cols. Phinney's & Frands's Regt, Mass. line. Orig- inal declaration made Apr. 20, 1818. Pension No. 5,717. Reversed. FoMinh: Elizabeth Libbey, aged 66; Edward Libbey, aged 86. (388) Habvt Libbt,^ aged 50, of I^ington, July 19, 1820. Private in Capt Allen's Co., Col. Joseph Vose's Regt., Mass. line. Original declaration made Apr. 24, 1818. Pension No. 14,355. Reversed. Family. Sarah Libby, aged 50 ; Jacob S. Libby, aged 19 ; Anna Libby, aged 17 ; Dor- othy Libby, aged 15 ; Statira & Elmira Libby, aged 13 ; Robert Libby, aged 11 ; David Libby, aged 8 ; Stephen Libby, aged 5. (385) Thkodorb Linscott,^ ag^ 64, of Sanford, July 4, 1820. In Capt. Jere- miah Hill's Co., Col. Joseph Vose's Regt, Mass. line. Original decla- ration made Apr. 11, 1818. Pension No. 5,720. Affirmed Family \ Dorcas, wife, aged 62 ; Mary, daughter, aged 20. (389) Abraham Littlkfield,^ aged 57, of York, July 4, 1820. Private in Capt. Henry Sewall's Co., Col. Ebenezer Sprout's Regt., Mass. Une. Oi^nal declaration made Apr. 13, 1818. Pension No. 11,578. Af- firmed. ' Family : Susanna Littlefield, aged 54 ; Sally Littlefield, aged 16 ; James Littlefield, aged 17. (390) JoKL Littlefield, aged 58, of Lyman, July 4, 1820. Private in Capt. Moore's Co. of ardllery, in Regt. commanded by Col. stationed at Falmouth, now Portland, Maine. Affirmed. Family : Wife, aged 52 ; Children : Abigail, aged 24 ; Betsy, aged 22 ; Charlotte, aged 17. (391) JoTHAM Littlefield, aged 73, of Wells, July 4, 1820. Private in Capt. Daniel Wheelwright's Co., Col. Francis's Regt, Mass. line. Original declaration made April 8, 1818. Pension No. 5,938. Affirmed. Family : Dorcas Littlefield, aged 55; Mary Littlefield, aged 44; Miriam Gard- ner, widowed daughter, aged 50. (392) Johnson Littlefield, a^ 60, of Wells, July 4, 1820. Private in Capt. Abner Wade's Co , Col. Jackson's Regt, Mass. line. Original declaration made Apr. 8, 1818. Pension No. 7,714. Reversed. Family i Susanna, mother, aged 92 ; Sarah, wife, aged 53 ; Anna, daughter, aged 27; Aaron, son, aged 14 ; Benaiah, son, aged 11. (393) Noah M. Littlefield, aged 83, of Wells, July 4, 1820. Lieutenant in Col. Francis's and afterwards Col. Tupper's Regt, Mass. line. Original declaration made Apr. 8, 1818. Pension No. 5,897. Afiirmed. No family. Daniel Lord, 2hd,^ aged 68, of Limerick, July 18, 1820. Private in Capts. 8. Leighton's & Silas Wise's Co., Cols. James Scamman's & Phin- ney's Regt, Mass line. Original declaration made July 29, 1819. Pen- sion No. 13,129. Affirmed. Family: Hannah Lord, wife, aged 59; Sarah Lord, aged 34; Hannah Lord, aged 24; Luke Lord, aged 22; William Lord, aged 20 ; Betsy Lord, aged 17. (395)

^ Harrer Libby enlisted fVom Scarborough, and was liTing in Limington in 1835.

*Theo<lore Linscott enlisted/rom York, and was living at Sanford in 1830.

«« Abraham Littlefield enlisted from Wells, and d. at York, July 20, 1831. His widow Susanna was living there in 1836.

«* Daniel Lord enlisted from Berwick, and d. at Limerick, Dec. 15, 1838. His widow Hatfw^h was living there in 1836.

[To be continaed]

116

Emigrants from England

[AprU

I

I

o

s

a a S

§•

ll

I? i

I

P4

O

I

o

H

a

00

o

I

S

n I

B

I o

99r

I .

e

i"

^ I

i I

li^ Is'

^!l Hi"

.9.9: s.a£|-.g.g.g.

1^ 59: 3 » g

2|

II'

» » gi

i

'11'

"i

1,

S) 2, S

<< n S

S 3 5 S 3

III

P4

^ 5 22

SI

"it*

8 ||ll.

lis

8 H*§.

H

so m

&

1^1

t lOio to «o*

1911] Emigrants from England 117

1

g =

I

53:33:S«333S3333:33338

1

■r

3S333S3333S33S33333S3S3333SS333333338

o

I I I

|§"'"i-jMls'SgS§'|j§i|s-f§8§gSa89=od

SI

•a

§9 I Is ^^Is

Jig ^ glj ||||

tan

liiii iiii tei II 1 1 1 fi mill

I England

[April

3 I-

t^ » % S 9 *

i $ 3 ? = s

lkSL»«- *

I. 1

X

t

X

*• A -*

4

1^

8-2

hi-

o

H

a o

csi

to o D % O

o

o

Ph

Sjrf

o

I en

9

Iria

V hi

1911]

Emigrants from England

119

v

OQ

1

o

I.

iS

qomP

I

ilk

111

o

lie

^ 8 S)

1^

0:

o

H

H

P O

00

H O

o

H

O

.a St;

C c S

VOL. LXV.

Id o

H

pi

^5 O Q

O )-)

o

<2

If

fr

SI

If-

OS

O

I"

O Q -

^ o ♦* c8 y

•sir

« $-

as"

S S.S

^1,

la

8-

3 3 s 3 3 s :

a k a

fl s c 5 o o o

TZ 1^ r* ^ s

II

OJ ^

O 0)

a h

2 g

al

II

O C8

120

Emigrants from England

[April

bA 5 w i

3 T S 5 S 3

s

3

I

_y> f3 C C3

S G " fl I

^ o 3 o

is3

fl-'S

s

'S 12 *S "^ fc D fci

p I *3 'O ^ -^^ t^ '^ ii w . -w .■« -w M

- §H

I

^^^K

I

T3

■a d .3 c - o : ^ ^^ BJ'S

=" ^ 5

.a 11: =

I I

J' ^-fiS d Q

1911]

Emigrants from England

121

:S3533:333:

33S:33SS33SS33S333

9 I^S

5^a

lis IP

S I

O (4

4 e«c«09

1 1

«3 3 3 '^3 33333333

iH 1-4

o

§53 S3SS3333S S

00

1

Snrrv London

CC

Essex Surry

CC

Stafford

Middlesex

London

Kent

Scotland

London

CC

QQ

_. Ill

s Hill

no

[A|»ril

^ *

^ I.

^ ^ t ^'2 ^ ^ h ^

-■ 's -^ ^ £ -S -o ^ g H«, '^

I C r; O ^. O =■ i.^ O ^ Q

i III |l^i ^ I

' e

feiiislillflliiliiiifl

o

o

b O

s

Q P^

1

of

1

OS

:S

4i>

*

1

s.

.s

Ill

0

o

g

^

Pt

r>

«» *

~

*I*

«-

1

1,

s

Q

il^f

O

*r^

C -

>

J

X

0

i

3

a SjI

*^^ n

,^ JS §

fP^O

N-

1

«

1

u -

cr*

S

■H

III

5-»

I-*

l4aX

1911]

Emigixmt$ from England

123

-9 I

•s

1

Hi

I I

1^

I

I

I

8>

.a

§1

S.-S.

.S3

'"5

I

3 3 3 3 S

1-S.s P4

OQ

s

o

►»

§,

5 3 3 3 3

3S3S33S83S333S

&

n

o

O

3 S S 3 X

;3d

s ^

S

S I

1,1' = '' =

5 bt;^

ll

asH^s^i

124

EmigranU from England

[April

1

ii

II PI

II

Ml

I"

I

i

I I

P4

g-S= 2

lllll

5 ^g

da A 8 5 <0

I S|.||

to «S to 60*5

5 3 3 3 3

35333333 3335«333353S33

I

JS 3 3 3 3 5

3 5 3 3 3

^ i

^ 1

1 i^l

S8§

Si's §

.li

gll

11

on

•^

I

3 3 3 3 3

I,

3 ^ 3 S 3

^ «^^d "^-g

2-9 < : a

iliiill miMm liimMui

1911]

Emigrants from England

125

353ss;:s:s33

33S53333S33S

333333S3S3

8

SI

I

o

i«e«er><e«eet->e»<ee»

Pi

a

53333333,

o

H

i

o

O

o

« O PI4

S

33333^3333

33338333333

33333333

3 S 3 3 3 3

33333333

0 3 3 8 3 3

33333333

1

8 •Fa I

|lsl

is-s

conn

^1^

I d «

llilj

8 g S S S;S S a Sa

l^iis.'sgilji

126

Emigrants from England

[April

s-s

I 3 S 3 3 3 3

33233333333

3 3

si Si" 8.

1-1 S«s

3 3 3 3 3

3 5 3 3 3 3

t

3 5 3 3 3 3

d

C 3 3 3

3 3 3 3 3 3

9dy

1911]

Emigrants from England

127

I 8

I I

11

z z t z z t

3 2 3 3 3 3

3 5 3 3 3 5 5

Ills nil

I I

^ h h 8 b 8'

siiiiiiir»iEl

I.-

I

J.§ a> 0 I

as

.1-3

•fsli^is-liil

lliitilll iS51

is

is

Is

W

-as

4) «

flD e S

III

p

I

s|

^ S

41^

Is

•Ss

S(3

s

??

M

•§•8

O

A

!l

H g

;?

1

r

o

Ed

l-i

1*

1

5

O

|>

^ -

•d

H

f-i

55 3 3

o

T

g ^

o

<

1

i

a"

H

04

H

00

H

•4

g

^

H

s

O

^

§

g 3 5 3

En O

a

O

o

H

^

n O

.2

§

><

O

o

•♦

CO

W3 a

fS^ o

22^ 35 1

1

s

2,,-

«•'•'•

s 3

•§ 5 3 3 »§

i.53'

33|

118

EmignaUt from England

[April

at

i

S

I

^ JO

I *: ^ I-

2 I"

o o

3 a 5 5

(3

}

I

*^

K3

I I

^ «M

5 1

I

I"

o

It

g

o

« O P4

5sS35SS5

§5 S S 3 « 5

I 1 I"

I.

h

o

00

o

o k:

o

o

H «

O

I

« S 5 S S S

3 3 S 3 3 S 3

S I g-a Is g*

I

pqHoKooq

1911J

Emigranta from England

129

3S53S3S33SS3 3:S33333SSS3SSSS3SS88S

3333333333

33333533S33333SSS3

S3333S333S33 3333333333S

3 3^33

H

I

3 S 3 3 3 3

3 3 3 3

3S:

S d> 3 ^ « a

II' ' ' '

hSoQ

C4ooeococicic9oe4<^

^N a ^

3lil|'iiil||^

180

Emigrantt from England

[April

h o

H

H

I

O O

g

11

t

1

1

II

9Br

I

II

(N (N

O

o

OQ

H

M O

Ph

o

« O Pl4

I

1^

04

o

H

I,

i

o

o

s

o

I

a

s s s s s s s

:35:sss3«

I J""

8 6-1 stag's- - » •§!•§' sg-SJ-i

'3 o t] h o "O 3 -9 .S -s :

oooooooc; -u-

Si

S2

1911]

Emigrants from England

131

3 S S 5

3 s : S 3

3 3 3 3 3 3 3

233333333333

o

h

y CO .

0) « o

•So

Sg'3 flSiii|-SiJ

S

I.

§1 I III-

o

&< 1^ ** «

_ 3

o«o

_ O U3 S3 ^ »S b iH O OS

•J !^ P^ O O O .-3

;::; OS OS O

I C4 C4 O d (

> CO r^ ^

1:2:

/3

S„^ Sail :SaS S^H^.Ig^lS

itf ao

132

Emigrants from England

[April

S533:s::3SSS33*33

3S8SSSSSSS3SSS3SSSS3333SS3S

3333333333

1^

3 3 3 3 3

1 I

3 3 8 o-

3 3 3 3 3 3

•T3

e

•T3 0

•3

d

8

o

.a

pqpqpq i^

|1t

8 * .9 «S JS ^

ISI §1 i1 §^i s r'lll -III is £ ^1

»^r

I

1911] Jamt9 Brottm ofMiddletown^ Conn. 133

JAMES BROWN OF MIDDLETOWN, CONN.

Bj EowzM A. Hill, Ph.D., of Washington, D. C. [Concluded from page 10]

12. MABt* Ann Brown (Bugh* Jamei^), bom 1 Nov. 1780, died 8 Dec. 1855. She married, 2 Jan. 1801, Julius Hill, bom 29 Not. 1774--5,died 10 Dec 1852, son of Renben and Hannah (Scranton) of Madison, Conn. He was by trade a pump and block maker, a contractor for U. S. naval equipment, and served in the Coast Guard as quartermaster at Madison during the War of 1812. Mr. and Mrs. Hill are buried in the Madison Cemetery. Children :

L Obra Collins Hill, b. 1 Sept. 1802 ; d. umn. 11 Mar. 1823.

ii. HoBATio Nklson Hux, b. 28 Dec. 1808; d.-umn. 20 Dec. 1894.

m. Wkalthy Ann Hill, b. 18 Nov. 1805 ; d. umn. 16 Oct. 1822.

iv. JiTLius Augustus Hill, b. 81 Aug. 1807 ; d. 18 Nov. 1886 ; m. 1885, Henrietta Hand Crampton, b. 1 Oct. 1818, dau. of Jesse and Buth (Bradley) of Madison, who m. (2) in 1860 Samuel Griswold of Madison. Child, Walter ScoU Hill, b. 28 Dec. 1885; m. (I) Josephine Griswold ; m. (2) Helena Oscar ; resided in New York City ; child by first wife : Ida W. M., m. Franklin Parker, and has issue ; children by second wife : Arthur 6. and Albert £.

V. Benjamin Sage Hill, b. 24 Oct. 1809 ; d. 11 Mar. 1812.

vl. Samuel Brown Hill, b. 20 Sept. 1811; d. 17 Jan. 1895; m. (1) 15 Aug. 1888, Orphana Kblset, who d. 2 Oct. 1840, dau. of Edward ; m. (2) Caboline £. Scranton, b. 19 Feb. 1820, d. 2 Jan. 1892, dau. of Theopliilus and Elizabeth (Warner) ; resided at Madison, Conn. Child by first wife: 1. Orphana ^eUey, b. 8 May 1840; m. 15 June 1859, Joseph A. Leete, b. 19 Aug. 1886; resided at Guilford, Conn. ; children : Elizabeth H. and Clara I. Children by second wife : 2. Charles /Scranton, b. 21 May 1846 ; d. 8 May 1879; m. 21 June 1871, Margaret A. Le Bar, b. 19 Feb. 1844; re- sided at Shawnee, Pa. ; child, Anna C. 8. Selden Brovon, b. 21 May 1848; m. 5 Nov. 1881, Emma J. Winkley, b. 16 July 1859, dau. of Joseph B. ; resided in New York City ; child, Benjamin W.

4. William JSage, b. 8 Apr. 1854; m. 16 Nov. 1867, Harriet J. Griswold ; resides at Madison, Conn. ; child, Charles Humplirey.

5. Sarah Jane, b. 8 Apr. 1854 ; d. umn. 19 Oct. 1872. 6. Edward S., b. 22 June 1857.

Tli. Sidney Sage Hill, b. 14 Sept. 1818; d. at Greenwich, N. Y., 9 Sept. 1881 ; m. 9 Jan. 1840, Julli R. Ames, b. 27 Feb. 1817, d. 18 Jan. 1868, dau. of William and Lovina (Hines) of Dorset, Vt. ; resided for many years at Factory Point and, later, Rutland, Vt. Chil- dren : 1. William Ames, b. 14 Mar. 1846 ; m. 13 Oct. 1864, Sarah E. Davis, b. 12 Feb. 1844, dau. of Leonard and Catherine B. ; no issue. 2, Mary Lovina, b. 8 May 1851 ; d. 6 Sept. 1852. 8. Charles Julius, b. 20 May 1856; m. 16 June 1888, Alice Marks, b. 10 July 1855, dau. of Greorge and Mary A. (Skudder) of London, Eng., resides in New York City ; no issue.

viii. Benjamin Scranton Hill, b. 16 Aug. 1815 ; d. 18 Jan. 1895 ; m. 26 Mar. 1846, Elizabeth S. Jones, b. 15 May 1824, d. 20 Aug. 1905, dau. of Joseph B. and Eliza rstokes) ; resided in New York City. Children: 1. Ella Virginia,b. 6 Feb. 1847; d. umn. 21 May 1864. 2. Edwin Allston (the writer), b. 18 Jan. 1850; m. 18 June 1884, Ida M. Wood, b. 5 Nov. 1854, dau. of Alonzo and Rachel (Hodges) of West Haven, C^nn. ; one child, Rachel E., b. 80 Sept., d. 17 Oct., 1885.

134 James Brown of Middletown^ Conn. [April

Ix. Frkdkrick William Hill, b. 17 Sept. 1817 ; m. Sarah C. Fikld, b. 14 Sept. 1821, daa. of Jedediah and Rebecca (Bradley) of Guil- ford, Conn.; reside at New Haven, Conn. Children: 1. Mary Ellen, b. 27 June 1845 ; d. 28 Nov. 1867. 2. Emma V0ginia, b. 18 Sept. 1854 ; m. Greorge Hemingway, since deceased, son of Leverett A. and Frances A. (Tyler) of New Haven ; no issue.

13. Clarissa* Brown {Hiigh,^ James^), bom 28 May 1783, died 7 Nov.

1860. She married Olitbr Hull, bom 9 May 1775, died 30 April 1842, son of Oliver and Martha (Bnell). They resided at Clinton, Conn. Children :

I. Oliver Brown Hull, b. 7 Jan. 1807; d. 16 Mar. 1888; m. 22 Oct.

1838, Phebe M. Carter; for many years Judge of probate at Clinton. Children: 1. Charles Edward, b. 1 Apr. 1841. 2. Jen- nette Elizabeth, b. 12 Feb. 1844 ; d. il Nov. 1846. 8. George Oliver, b. 22 July 1847. 4. Henry Carter, b. 12 Dec. 1849 ; m. 7 Mar. 1876, Arabelle A. Meigs, b. 15 Feb. 1856, dau. of James R. and Eliza A. ; reside at Clinton. 5. Nelson Graves^ b. 25 Apr. 1852 ; d. 29 Jan. 1880.

II. Austin Hull, b. 14 Jan. 1809 ; m. 6 Oct. 1838, Lucy Ann Leetb,

b. 16 Oct. 1814, d. 18 Feb. 1886, dau. of Absalom and Sally (Pease) ; resides at Clinton, Children: 1. Andrew Wesley, b. 8 Feb. 1835 ; d. 19 Nov. 1878 ; m. Abbie Ludington of Fair Haven, Conn. ; several children. 2. Sarah Elizabeth, b. 28 Aug. 1836; m. 25 May 1858, William Walker of New Haven, Conn., who d. 25 Oct. 1887; several children, of whom Clara Louise Walker m. 20 Oct. 1887, Wyllys Van Valkenburg. 8. Elizabeth Maronette Pease, b. 18 Feb. 1840; m. 29 May 1869, Henry Lines; one or more children. 4. Ellen Brown, b. 17 May 1842 ; m. John N. Bartholomew, and had Carrie Estella, William N., Annice Estella, and others (see Bar- tholomew Genealogy, No. 505, p. 408).

ill. Henry Hull, b. 21 Mar. 1812; d. 21 June 1845; m. 16 July 1888, Mary T. Howard of Madison, N. Y. Children : 1. Henry Leslie. 2. Nary Howard.

Iv. Clarissa A. Hull, b. 1 Juno 1814; m. 24 Nov. 1851, Huntinoton Wlllcox ; one child, Ida May.

v, Mary E. Hull, b. 26 May 1817; d. 14 Jan. 1888; m. 11 Apr. 1888, Nathan Kklsey. Children: 1. John Henry. 2. George S. 8. Andrew J, 4. Oliver H. 6. Edwin. 6. A daughter,

vi. Martha A. Hull, b. 19 June 1826; m. 9 Feb. 1852, Edward Good- rich of Glastonbury, Conn. Children: 1. Edward Oliver ot Ajk- sonia. Conn. 2. Alice G. 8. Frank— the last two perhaps by a second husband.

14. Martha* Brown (Hugk,^ James^), bom 26 Oct 1785, died 1 Oct

1825. She married, 18 Dec. 1802, Josiah Deming of New Haven, Conn., born 21 Aug. 1775, died 4 Apr. 1852, son of Josiali Treat and Lois (Scran ton) of Guilford, Conn. They moved to Batavia, N. Y., and Greencastle, Ind., where he died and was buried.

Children : i. Harriet Deming, b. 27 Dec. 1808 ; d. 1876 ; m. Jaueb Cochran of New Haven, who d. at Bloomlngton, Ind., 1853 (or 1861) . Children : 1. Harriet Cornelia, b. 1824; m. 1858, Clement Whlttaker; moved to Bloomlngton. Ind., and had Clement, Harriet, Mortimer, Clar- ence, and another. 2. John Owens, b. 1826; d. 26 Aug. 1842. 8. Helen Maria, b. 1828; m. James Mahappy; d. at Newton, 111., 1861 ; one child, d. young. 4. Leverett Franklin, b. 1830 ; m. Clar^ issa E. Black ; resided at Bloomlngton, Ind. ; children : Walter, Nora, Frederick. 6. Josephine Sibyl, b. 1832 ; d. 1834. 11. Grace Ann Dkmino, b. 4 Oct. 1806; m. Hezeioah D. Platt of Niagara, Ontario, where he d. in 1878. Children: 1. WiUard,

1911] James Brot/on of Middletown^ Conn. 135

b. 1880 ; resided at Niagara. 2. Wealthy Jane, b. 1889 ; m. William Gordon of Indianapolis, Ind. ; child, Martha Ann, b. 1878. 8. Harriet PlaU, b. 1842; m. 1862, L. P. Culloden of Ontario; moved to Indianapolis ; children: Lawrence P., b. 1868, Grace Louisa, b. 1865, Frederick, b. 1867, d. 1879, William Gordon, b. 1869.

iU. Frkdkrick Dkming, b. 12 Oct. 1808 ; m. 24 Dec. 1844, Margarkt Bknham, b. 8 July 1828, dau. of William and Elizabeth (Plnmmer) ; lived at Batayhi, N. T., Bloomington, Ind., and Latona, HI. Chil- dren: 1. Elizabeik,h.2% Aug. 1847; m. in 1878, John Howard, and had Harriet G., Oliver B., Bertha D., and Emery. 2. Martha, b. 13 Mar. 1849; m. 1868, James S. Long, b. 1849, and had Wil- liam H., George £., Albert P., £11 L., Luther B., Aden P., Bertha C, and Evart H. 8. Rebecca A., b. 28 Oct. 1852 ; m. 1878, George W. Lewis, b. 1845, and had Mary E. and Minnie O. 4. Albert^ b. 12 Mar. 1851 ; residing in PortUnd, Ore., in 1881. 5. George W,, b. 16 Feb. 1857. 6. Mary Ann, b. 29 May 1859; m. 1885, John Bragg, b. 1854. 7. LetereU F,, b. 1861 ; d. 1868. 8. Cornelius B., b. 1868; d. 1870. 9. Harriet, b. 13 Jan. 1867; m. 1885, Ervin Whitsel, b. 1862.

It. Adaline Debono, b. 18 Sept. 1810 ; m. 1832, AxoNZo Beebian, b. at Vergennes, Vt.. 15 June 1800, d. at Aiken, Tex., 81 Dec. 1867; re- side at Bloomhigton, Ind., Springfield, 111., etc. Children: 1. Julia Mary, b. 23 June 1833; d. 19 Sept. 1834. 2. Cora Elisabeth, b. 2 Oct. 1835 ; m. 1860, Rev. Josiah Phillips ; resided at Stephens- ville, Tex., and had Valeria P., Rienzi, Wlllard L., Ethel, Blanche, Robert, and William M. 3. Harriet Emeline, b. 20 Nov. 1837; d. 1874; m. a) 1855, N. S. White of BiU Co., Tex., who d. in battle; m. (2) N. J. Franklin; children by first husband : Robert A. and Cora; children by second husband: Edward P., Willard, and Coke. 4. Binaldo Sinaldini, b. 19 Sept. 1840; m. Kate Baker, and in 1881 was living at Amity, Ark., having had Maud B., Leroy £., and several others. 5. Mary Ann, b. 25 Dec. 1842; m. James I. Franklin; resided at Aiken, Tex., in 1880, and later at Comanche, Tex., havhig had Emmet P., Sarah, Mary A., Fanny A., Irene, Lola, and James. 6. Oeraldo Alomo, b. 11 Aug. 1845; m. 1867, Cornelia Rupe ; served in the Confederate army ; living in 1887 at Comanche, Tex., having had Chira B., Geraldo, and Lllhi. 7. Alberta, b. 11 Mar. 1848; m. (1) 10 Sept. 1870. Prof. James B. Allen ; living in 1886 at Eureka Springs, Ark. ; one child, Beemie

A.; m. (2) McLane. 8. Sarah Alice, b. 30 Apr. 1850; m.

4 July 1872, Hon. Lyman B. Russell, b. 16 Sept. 1850, son of Charles O. andEmelineP. (Brightman) ; resides at Comanche, Tex. ; had Charles B., Lyman B., George B., Frederick D., Oscar A., and Edward A.

Y. JosiAH Debono, b. 3 Dec. 1812 ; d. 6 Dec. 1812.

vl. Mart Ann Debono, b. 18 Mar. 1814; m. (1) 18 May 1832,

Avis, who d. 1838 ; m. (2) in 1845, Dr. John Hill, a soldier of the War of 1812, who d. Oct. 1863, aged 80; lived at Urbana and Carrollton, Ohio. Children by first husband: 1. JeaneUe. 2. Frederick A. 3. Eliza, Children by second husband : 4. Mary, b. 1845; d. 1849. 6. JbAn, b. 1 Feb. 1847 ; d. aged 1 J yrs. Q.Ada, b. 28 June 1849; m. 25 Mar. 1876, Charles Shields; lived at Ken- ton, Ohio, and had dau. Rosetta. 7. Lauretta, b. 22 Jan. 1852; m. 19 Nov. 1874, Francis Sterling of Carrollton, Ohio, b. 24 June 1850, and had Sterling, Dwight, and Ada. 8. Willard PlaU, b. 27 Nov. 1856; m. 23 Sept. 1874. Kate M. Coleman; lived in Canton, Ohio, and had Ethel, John, and Luly.

vii. Elizabeth Debono, b. 12 Sept. 1816; m. 13 Apr. 1846, Jereboah YouNO, who d. at Colorado Springs 5 June 1878. Children: 1. Cornelia Henrietta, b. 8 May 1847. 2. George Mortimer, b. 2 Nov.

1848; m. Timm of Denver, Col.; resides at Colorado

Springs, having had one daughter. 3. James Henry, b. 14 Aug.

1850; m. Neale; resides in Alameda, Cal., and has had two

children. 4. Bosalie Lucena, b. 26 Sept. 1852 ; d. 15 Dec. 1860.

Till. JosiAH Debono. VOL. LtY. 10

136 JamM Brown of Middletowviy Conn. [April

iz. Sarah Gilbert Demiko, b. 20 Nov. 1818 ; d. July 1890.

X. Franklin Demino, b. 6 Nov. 1820 ; m. Dunham of Bloom-

Ington, Ind., where be died. Children : 1. Henry, 2. George, '

8. Elias, d. young, xl. Emkunb DsMiNa, b. 26 Jan. 1828 ; m. 21 Feb. 1847, Joseph A. Hill,

son of John and Mary (Vince), b. 1827 ; lived at Greencastle, Ind.

ChUdren : 1. Joseph, b. 25 Dec. 1847. 2. Mary Pauline, b. 1 Apr.

1850; m. John Paris, and had Ida, Mary, Leonard, and Benton.

8. Helen Jenette, b. 24 Jane 1854. 4. Harriet Orace^ b. 2 Jane

1859. 5. Jerome^ b. 1859. 6. JEdtrin Clement^ b. 80 Jane 1862.

15. Nathaniel* Brown {NcUhanielj^ Jame9^)yhoTii 26 Aug. 1756, mar-

ried, 5 Aug. 1782, , and died 9 Oct 1800, having resided at

Newbem, N. C. Children:

I. MoLLT, bapt. 28 Sept. 1788. ii. Elisha, bapt. 4 Jane 1786.

ill. Parsons Hubbard, bapt. 81 May 1798.

16. Sarah* Brown (Nathaniel,* James^), bom 21 July 1765, married,

14 Feb. 1788, Gideon Mallort, bom 21 June 1765, son of Gideon and Olive (Woodbury). They lived at Middlebury, Vt, and Elngs- ton, Ontario. Children :

i. Emkune Mallort, bapt. 15 Feb. 1789.

II. Carolinb Mallort, bapt. 29 Feb. 1792 ; d. young, ill. Brown Mallort.

iv. Burr Mallort ; d. young.

17. Esther* Brown {Nathaniel^* Jamee^), bora 7 Sept. 1767, married,

26 Nov. 1789, Thomas Green of New Haven, Conn., a printer, and died there 2 May 1809. Children :

I. A DAU6HTKR.

II. Samuel Green ; m. and left a son, ill. Albert Green.

18. Hannah* Brown {Nathanielj* Jamet^), bom 31 Dec. 1771, married,

12 Sept 1796, Dr. Isaac Smith, dd, of Chatham, Conn., bom at Chatham 11 Oct 1772, died there 19 Dec. 1839, son of Dea. Isaac and Jerusha (Brooks). She died at Chatham 19 July 1846. Children:

1. Ltdia Huntington Smith, b. 6 Nov. 1797 ; d. 80 July 1806.

ii. George Brown Smtth, b. 27 Jan. 1801 ; d. at Chatham 20 June 1888 ; m. 27 Aug. 1821, Ann Flutmekt, who d. 4 Feb. 1844, aged 44. Children : 1. Amelia Ann, b. 18 July 1822 ; d. Sept 1823. 2. Fred- erick Ransom, b. 10 Dec 1824 ; lost at sea in 1845. 3. Lucy Ann^ b. 9 July 1827. 4. Amelia W., b. 6 Mar. 1829 ; m. at Hartford, Conn., 18 Dec. 1850, James H. Heroy, son of Leonius Clarkson and Martha (Brewster) ; reside at Troy. N. Y. ; children : William W., Annie P., Lucy E., Louise C, Amelia J., and Alice C. 5. George Isaac, b. 11 Nov. 1880; killed in battle near Mechanicsrille, Va., 81 May 1864. 6. Mary Ellen, b. 4 Jan. 1832 ; d. in New York Oty 15 Nov. 1860; m. at Hartford, 19 Oct. 1853, John F. Bunoe, b. I July 1802, son of John L. and Louise (Gookins) ; d. 10 Apr. 1878 ; children : Mary B. and Frederick S.

III. Mart Brooks SMrrH,b. 8 Mar. 1805; d. at Hartford 11 Feb. 1886;

m. at Chatham, Conn., 8 Dec. 1825, William Buss, son of Samuel of Hebron, Conn. ; chUd, Waiiam Bliss, b. 1827 ; m. 29 Oct. 1861, Emellne C. Cotton, and had Mary L. and George C. ; resides at Hartford.

1911] James Brown of Middletawny Conn. 137

19. LucT* Brown (Naihmiely* Jame$^)f bom 6 May 1776, died 8 July 1827. She married, 15 Apr. 1794, Joel Hall, son of Joel and Hannah (Ranney), bom 10 Jan. 1776, died 14 Sept 1845. They resided at Portland, Conn.

Children: 1. Laura Hall, b. 9 Mar. 1796; m. (1) Aug. 1815, Jambs Hodob, and had CharU$^ Lucy^ Caroline^ and James; m. (2) 8 Jan. 1832, Wal- ter Chbnbt of Hartford, and had two children. IL Emilt Grrbn Hall, b. 8 Jane 1797 ; m. 80 Jane 1817, Hbnrt Ufford Churchill, b. 80 Jane 1797, d. 80 Mar. 1868, son of David and Jerosha (Ufford). Children: 1. Jerusha Ufford, b. 1 Apr. 1818; m. 27 Oct. 1846, Alfred Habert Allen, b. 19 Mar. 1818, son of Abel and Sarah (Hubert) ; children: David C, b. 8 Not. 1847, Joel H., b. 1 Sept. 1849, Alfred, b. 1 Jan. 1852, and George C, b. 1 Jaly 1856, d. 10 Dec. 1859. 2. Emily HcUl^ b. 25 Dec. 1819 ; m. £rastas Brainerd, Jr., b. 27 Jaly 1819, son of Brastas and Mary (StandUte); child, Emily Charchill. 8. Mary Jirown, b. 24 Jan. 1822; d. Jane 27, 1854; m. (1) at Portland, Conn., 14 Feb. 1842, Nathan Denison Morgan, b. 22 Oct. 1818, d. at CJazenovia, N. T., 20 Sept. 1895, son of Avery and Jerasha (Gardner) ; chil- dren: Henry C, b. 80 Dec. 1842, MatUda C. b. 7 July 1844, Wil- liam G., b. 28 Dec. 1846, Georglana, b. 10 Sept. 1848, Mary J., b. 17 Not. 1850, d. 24 July 1851, James H., b. 81 Jan. 1858, and Mary £., b. 24 Apr. 1854, d. 4 July 1854. 4. Frances Matilda Gertrude, b. 12 Oct. 1828. 5. David, b. 31 May 1826 ; d. 2 Dec. 1827. 6. Joel Hall, b. 5 Mar. 1828; d. 22 Sept. 1845. 7. Lucy Hall, b. 2 Nov. 1829. 8. William Henry, b. 28 Nov. 1881 ; m. Jane Douglas Hebert, b. 10 Oct. 1885, dau. of John and Elizabeth (Smith) of New York; children: Henry C, b. 19 Nov. 1858, John H., b. 24 Feb. 1855, Richard G., b. 12 Apr. 1858, Mary E., b. 12 Jan. 1861, Wesley B., b. 12 Feb. 1878, and Helen £., b. 12 Feb. 1878. 9. George Atwood, b. 22 Oct. 1888 ; d. 18 June 1856. Ui. William Browk Hall, b. 22 Jan. 1800 ; d. 17 Oct. 1825 ; m. 27 Bfay

1818, LucT S. MiLBS, dau. of Bev. Manoah Smith and Abigail, who m. (2) Elijah Gough. Children: 1. Mary Miles, b. 10 Mar.

1819. 2. £mily, b. 14 Oct. 1821., 8. William Brown, bapt. 4 Aug. 1829 ; d. young. 4. Henry.

iv. Edward Hall, b. 21 Nov. 1808; m. (1} 24 Nov. 1829, Alpa Hamil- ton, b. 1804, d. 2 Apr. 1848; m. (2) Mrs. Chaiutt (Cobb) Ham- ilton, wid. of Theodore. Children : 1. Alpa. 2. Lucy, m. Ed- ward Coe. 8. Maria, d. young. 4. Joel, resides at Hartford, Conn.

V. Carolinb Hall, b. 81 Dec. 1806 ; m. 12 Dec. 1827, David Anderson. Children: 1. Joel, 2. David. 8. Henry. 4. Edtoard, d. young. 5. JeanetU. 6. WUliam,

t1. Nathaniel Brown Hall, b. 17 Auc. 1818; d. 9 Nov. 1882; m. 12 Oct. 1841, Cynthia Southmayd, b. 21 Mar. 1817, dau. of Jona- than B. and EmUy (Griffith). ChUdren : 1. Wilton C, b. 2 Aug. 1842. 2. Frederick S,, b. 1 July 1846; d. 22 Oct. 1847.

20. Mart* Ann Brown ( FFt^tom,* Samuel^* James^), bom at Guilford, Conn., 10 Feb. 1796, died at Hartford 3 May 1838. She married, in 1822, Rby. Horace Hooker, bom at Berlin, Conn., 1794, died at Hartford 17 Dec 1864, son of £lijah. She was a writer of some local reputation. Her husband married secondly, 22 Nov. 1843, Harriet Watkinson, who died 6 Mar. 1884, daughter of Edward. Children:

i. Thomas Hooker, b. 22 Oct. 1844; a lawyer; m. and livhig hi New

York Ci^. U. Mart Hooker, b. 24 Dec. 1846; m. Clarence L. Westcott, who

d. 18 Jan. 1887.

138 James Brown of MiddhtowUf Conn. [April

21. Clarissa* Brown ( WtUiamj* Samuel,* Jame$^)j born at Guilford,

Conn., 6 Apr. 1798, died 16 Mar. 1866. She married at Hartford, 23 Dec. 1829, Francis Parsons, bom 16 Feb. 1795, died 9 Mar. 1861, son of Rev. David and Harriet (Williams). They resided at Hartford. Children:

i. John Cadwell Parsons, b. 8 Jmie 1882; d. 11 Mar. 1S98; m. at Montdair, N. J., 7 Apr. 1870, Mary McClbllan, b. May 1844, d. 22 Jan. 1871, dau. of Dr. Samuel and Margaret (Ely). Child : Francis, b. 12 Jan. 1871 ; m. Elizabeth Alden Hutchins.

ii. Mart Hooker Parsons, b. at Hartford 2 Feb. 1885 ; m. 6 June 1866, Watson Webb, b. 10 Nov. 1888, d. at Oakland, Cal., 8 Dec. 1876, son of Gen. James W. and Helen Lispenard (Stewart) of New York. Children: 1. Francis P., h. 26 Sept. 1868. 2. Helen JD., b. 26 Sept. 1870. 8. Elizabeth If., b. 19 Ang. 1877.

ill. Jane Chester Parsons, b. 4 Oct. 1889 ; d. 9 Jan. 1848.

lY. EuzABBTH ScoTT Parsons, b. 14 Jonc 1842 ; m. 16 Feb. 1864, John W. Newton, b. 27 Ang. 1886, son of Rev. Benjamin B. and Maria (Smith) of St. Albans, Vt. Child, Harriet W., b. 9 Nov. 1866.

22. Wealthy* Frances Browtj ( WUliam,* Samuel^* James^)^ bom at

Hartford 15 May 1800, died at Suffield, Conn., 24 Mar. 1833. She married, 11 June 1823, Rev. Hknrt Robinson, bom 20 Dec 1788, died 14 Sept. 1878, son of Samuel and Content (Robinson) of Guilford, Conn. ; a Congregational minister at Litchfield, Suffield, Putnam, and Plainfield, Conn. He married secondly Mrs. Mary (Gay) Judd, by whom he had three children. Children :

i. Mart Ann Robinson, b. 16 Apr. 1828 ; d. 26 Mar. 1881.

ii. M argarbt Elizabeth Robinson, b. 14 Aug. 1880 ; m. 20 June 1849, Peter Wallace Gallaudet, b. at Hartford 10 Mar. 1826, son of Thomas H. and Sophia (Fowler). Children: 1. Kate Eliza- beth, b. 27 Jan. ; d. 81 Aug. 1852. 2. Alice Isabel, b. 8 Sept. 1854. 8. Thomas Hopkins, b. 28 Nov. 1857. 4. Fanny Marguerite, b. 15 July 1869; d. 81 Aug. 1870.

iii. Wealthy Frances Robinson, b. 81 July 1882.

iv. William Brown Robinson, b. 81 Dec. 1885 ; d. 8 Mar. 1851.

23. Samuel' William Brown ( WtlUam* Samuel,* James^), bom at

Hartford 18 Apr. 1802, died at Petaluma, Cal., 30 Jan. 1862. He married at North Canton, Conn., 22 Mar. 1834, Hannah Humph- ries, bom at Canton 25 May 1811, died at Guilford 12 Dec 1900, daughter of Col. Decius and Laura (Adams). As a boy resided at Guuford, later at Hartford, was an M.D. at Yale in 1823, then lived at CoUinsyille, Conn., and finally moved to California in 1849. Children :

i. Mason Cooswrll, b. 81 Dec. 1884 ; d. 11 Sept. 1852.

ii. Frances Rose, b. 10 Sept. 1887 ; d. 19 Mar. 1841.

iii. Alfred Bishop, b. 26 Oct. 1841; d. at Muscatine, Iowa, 10 Mar.

1897 ; m. 10 May 1876, Mrs. Mary Ellen (Groendtkb) Dow, b.

at Coldwater, Mich., 4 Oct. 1842, dau. of Asa and Louisa (Currier)

Groendyke ; resided at Muscatine ; two children. Iv. Mary Ann, b. 11 Jan. 1844 ; d. 4 Nov. 1852. V. Sarah, b. at Guilford, Conn., 27 Aug. 1846; m. there, 17 Not. 1886,

Henry Eliot Fowler, b. 18 Mar. 1848, son of Henry and Sally

(Hart) ; resides at Guilford ; no issue.

1911]

First Ownership of Ohio Lands

139

o o o o

I— I 1-^ 1-^ 1-^

6

it a

tit

1)

I,

a' •< r^^ rC' 33 X' M -

^ i ^ p

» S

9 .^ ^

•-» "S

;q ;:5 OQ PQ PQ

140

I'irat Ovmerskip of Ohio JLandM

[April

1^ ^ O

i-ii^i^i^i^e^i^iHiHi^i^i^'^^io©<i^i^e^-^o^

09 I

&:st

J} \y

' I. .it _lW ^U^

I ■■ Mil iM I I ■■ .1

^ =

> ST:

I

^1^

J IS; p

g

'Bj

H5V?i

r a a

|f .3

"^ ft:

S> 0

-^4 f i^r'^.ftf

o S'S

sT

j"^ fl

sild^

1911]

First Ownership of Ohio Lands

141

o I— I

I f-^ fH fH «0 M r-4 t

« rt »o

2 I,

^ J ^00 (3 en '

o

cc^e&a^^.M'^^

a

I I

J

I

dp

o

0j

I I ffi

|2

i^^^ll^llll^

l^lll'il..

as"-© k il fc'Pi'p-ss-s fe i;95 i*P

■I

-r^ 11

g1

UP.

u

i

»

rliPliiN^illl..

1

© ,fi

I'M J'

CO c

142

First Oumerahip of Ohio Lands

[April

I V H I O (N O U—ll M— I

0

aasa =

cup

I I «1j^ I -

O)

I I

CO ;z; o &< pui o ^ ;z; CO

»-5

Hi

I

I

I

o

s ^

^ <5 --- ^ Q ^ o ^ a s

-a

o B S

I

8

1911]

First Ownerthip of Ohio Lands

143

I i I N I

oo o o

o o o I » I

^«-mO<>H09r-409G9«-4i-HlOFHf-H<>Hr-4«>H<>He9

I

3 0 ^ ^ I I

1'^

11

OK

•3 a 3 > ®

3

)C0

h^

GO

I

c»Ho3.s;|-

I

1^

i

I

I— I

§

-3

II

^0S&:7>S

"^

144

Fini Owmenldp of Ohio

o

2

^1

i

1^5 ^

I

1911]

First OtonerMp of Ohio Lands

145

o

11,=?

^71^1^ III '"

saaaaailaa ph

.9

I

« la

s

t

"L_l

5

Oc5c5cS c500

I E.

146

First Otonership of Ohio iJands

[April

i^Wi^Wi^»Oi^»OiH^

^1 I I I I

o ^ « o o

I— I I— I ' " "

c5s3

^

a> a I I Pm I I

^tfii II « » « I > I i_jSi_i I « iS PQ H g

Pi

i 1

,5- ^a

•if

00^

a

It.

ft »

d

i„

CO g §

r1^

ill

1911]

First Oumerthip of Ohio Landt

147

-< o

Q

I

^51

I

t 5

«i4 a,

t4

ill

J:

-S PP <J CO ^ CO -^ CO P PQ •<{ 3 ctt tt

n i M 1^ I N N II IL_JI iH I I I I

r-1 2

I ' o < \^ ^

^

s

i i

> ;;;£ S^-a ^ tf ^ I a tf %4-£

ii

I

I I

.S §

r^.i I

it

O

Jd

o o

o o

3-

o ^

1 ^1

.j^ Si?-:

- ^ - ~ J^-S r s/ ~

bpSaaacg 0 ;3 £ 3 d ^ s

s £ ::: n^ X ^ n

J3 I— I e

§?:

.3

I "If

•^ o P ..l— 1^ ^^^ ^

2: ®

O V ^ O

148

Firtt Ovmership of Ohio Lands

[April

I I

0 O i-H

1 a I

a

Eft's .i-;-*iI3ij3S^^

^3

lis a-a^

f^ ^ s ^

liiiJ

litll

C o a> o ;rr

m P^ pq ^ ^

I I

.s

.a

oo

§

I

1

: U^ t< :i3 1^ ^ M M

£!jo a 3 ^i£

d

.^ .^ «8 a tf 3

1911]

First Ownership of Ohio Lands

149

I I

O 1-^ ^H 1-H ^H

O«,^^,Hf^lOe009f-H^<>Hf-Hf-HfHi-H-'

o o

S''«'3§ S^^-^P^ «SaS S^

I.UI I— iNN Q i_u l— « I W ^ I 1^ I I

6

tf tf § o

OB

a.

W g a ^ dS

^ g O ^ oj

fa ^^--r ^ g 5

! 3 3

§

I

O r— I

150

First Otonerahtp of Ohio Land$

[April

I

s?.

a S » * "O <S

08 CO

^^

»-5

JT ^^ '

;?

&:^^

" * •^■''

a

PQ

s

a

'3 « "i "S ^- fl

S5tJ

3-3:§ gal ll.il

■s

0

i 2

O

a

"^9 2 S -si? iJ

,S.

«Sia&:^'^

1911] lAstB of New England Soldiers 151

BIBLIOGRAPHY OF LISTS OF NEW ENGLAND SOLDIERS

By Habt Ellbn Baxbb, B.A. [Concluded from page 19] RHODE ISLAND 974.5 Rarrag^ansett historical register. Haiitots. Not analysed. N16

351.2 Peireef E. Pierce's colonial lists ; civil, military, and pro- P35 fessional lists of Plymouth and R. I. colonies... 1621 1700.

Bost., 1881 . Roster and rolls of Plymonth oolony mlUtia, p. 68—71. B. I. eolony, 141—8.

974.5 Ehode Islaad historical society. Publications. 1893—1901.

B341 8 Tols. Providence, [1893 ^]1901. MlUtary records from the ar-

ehlTes of the Dept. of State at Washington, D. C, toI. 2, 18M, p. 180-«, 215-31.

(1) REVOLUTION 974.5 AmoM) 8 : 6. History of the state of R I. and Providence plan- Ar6 tations...l636 to 1790. 2 vols. N. Y., 1860. Names of offlcen

of certain rcTOlatlonary companies may be found in the footnotes of toI. 2. p.

973.3445 Cowf 11, B : Spirit of 76 in Rhode Island ; or, sketches of the

C83 efforts of government and people in the war of the revolution...

with the names of those who belonged to R I. regiments in

the army... Bost, 1850. Various lists, indexed in Vital records of K. I., Tol. 12, p. t2— 208.

973.3445 Field, B : Revolutionary defences in Rhode l8land...with muster F45 rolls of the companies stationed along the shores of Narragan-

sett Bay. Providence, 1896.

973.3445 Hurray* T : Irish Rhode Islanders in the American revo-

M96 lution... Providence, 1903. Lists on p. is-i?, 01-3.

974.5 Ehode Island historical tracts. Vol. l— date. Providence,

B34 1877 date. Returns and tables relating to the R. I. regiment in the rero-

lution, of which the blacks formed a part, toI. 10, p. 77—83.

(2) CIVIL WAR

(a) General

974.52 Greene, W. A. Providence plantations for 250 years... Provi-

f683 dence, 1886. CItU war roll of honor, p. 199—200.

353.97456 Ehode Island— Adjntant-General. Annual report...i862— A date. Providence, 1865— date. Vol. for i88s includes a register of

the R. I. ollloers and soldiers who served in the rebellion. Not analysed.

973.76 Ehode Island— Soldiers' and Sailors' Bonnnent coBBlttee.

B34 Proceedings at the dedication of the...monument in Providence

to which is appended a list of the deceased soldiers and sailors whose names are sculptured upon the monument. Providence,

1871. List,p.47-«7.

(b) Regimental 973.7445 Denison^ Frederic. Sabres and spurs : the 1st regiment R. I. £01 cavalry in the civil war...with the roll of honor and roll of the

regiment.. [Central Falls, R L] 1876. RoUs. p. 476-697.

VOL. LXT. 11

152 lAata of New England Soldief*s [April

973.7445 History of the Tib sqiiadroii R. I. ca?alry, by a member,

E07a 1862. Yarmouth, Me., 1879. Roii.p.j-8.

973.7445 DeoiSOD, Frederic. Shot and sheU : the 3d R. I. heavy artil-

F03 lery regiment in the rebellion...al80 the roll of honor and roll of

the regiment... Providence, 1879. BoUt, p. 834-62. 973.7445 BnrliD^ame, J : £• comp. History of the 5th regiment of F05 R. I. heavy artillery...in North Carolina, January, 1862 June,

1865. Providence, 1892. Rotter, p. 263-338. B. I. soldiers baried In the national cemetery, New Berne, N. C, p. 377.

973.7445 Chenery, W : H. (The) Fourteenth regiment R. I. heavy artil- F14 lery, colored...l861 65. Providence, 1898. Boster, p. i6i— 206.

973.7445 FeDDer, Earl. History of battery H, Ist regiment R. I. light Gl artillery...l861 65. Providence, 1894. Boster. p. iM-09.

973.7445 Chase, P. 8. Battery F, Ist regiment R. I. light artillery in Gla the civil war, 1861 65. Providence, 1892. Boster, p. 24»-«6.

973.7445 Lewls^ (1 : History of battery E, Ist regiment R. I. light ar- Glb tillery in the war of 1861 and 1865... Providence, 1892. Boster

and battery Index, p. 483—6'^.

973.7445 Rhodes^ J : H. History of battery B, Ist regiment R. I. ar- Glc tillery in...l861 65. Providence, 1894. Boater, p. S6I-77.

973.7445 Aldflcb, T : M. History of battery A, 1st regiment R. I. light Gld ardllery in...l861 65. Providence, 1904. Boster and special

UsU, p. 38»-408.

973.7445 Woodbary, AugUStllS. Narrative of the campaign of the Ist JOl R. I. regiment in 1861. Providence, 1862. bou. p. 169— 223.

973.7445 Woodbary, Aagnstas. (The) Second R. I. regiment... [in] the J02 war for the union. Providence, 1875. Boll, p. 42«— 6I8.

973.7445 Allelic G : H. Forty-six months with the 4th R. I. volunteers J04 in...l861 65... Providence, 1887. Boster of Co. b. with reomits,

fro., p. 371—86.

973.7445 Hopkins, W : P. (The) Seventh regiment R. I. volunteers in J07 the civil war, 1862—65. Providence, 1903. Begister, p. 43i-6a.

Partial list of comrades baried In the South, p. £532].

973.7445 [Spicer, W : A. ed.] History of the 9th and 10th regiments JIO R. I. volunteers and the 10th R. I. battery in the union army

in 1862. Providence, 1892. Boaters, p. 36i-4is. 973.7445 Rock, R. W. History of the 11th regiment R. I. volunteers in Jll the war of the rebellion... Providence, 1881. Boster, p. 201— 16.

973.7445 Rbode Island— Infantry— 12tb reginent. History of the I2th J 12b recent R. I. volunteers in 1862—63. [Providence, 1904.]

Boster, p. 311—87.

(3) LOCAL 974.55 BicknelU T: W. ...Harrington [R. L] soldiers in the war of qB27 the revolution, the Dorr war, and in the war of the rebellion.

Providence, 1898. Many llsto scattered throagh the book.

971.51 BlisSf 6 : R. Historical sketch of the town of East Providence...

£a7 Providence, 1876. Men under Lieut Brown in Col. carpenter's regtmeot,

177«, p. 46— «.

974.59 GrlSWOld, 8. 8. Historical sketch of the town of Hopkinton, H77 [R. L] 1757 to 1876... Hope Valley, R. L, 1877. citU war

Ust, p. 4tt-61.

1911] Lists o/JTew England Soldiers 153

974«48 BliSS) Letiari, Jr. History of Rehoboth, Bristol County,

R26 Mass., comprisiiig...the present towns of Behoboth, Seekonk,

and Pawtacket..with sketohes of Attleborough, Cumberland,

and a part of Swansey and Barrington. Bost, 1836. iieToia-

ttODBiy list, p. 140-67.

974.51 BaylM, R : N. ed. History of Providence County, R. L 2

qB84 vols. N. T., 1891. Military Ilitt onder the names of the towns.

974.59 Irish) Historical sketeh of the town of Richmond from R41 1747 to 1776... Hope Valley, R. L, 1877. citU war Uat. p. «6-7.

974.51 Steere, T : History of the town of Smithfield...l7d0 to...l871...

Sm6 Providence, 1881. Oflllcers and men in the service of the U. 8. during the

rebellion, p. 20»— 20.

978.3445 Baker^ Tir^inia. History of Warren, R. I., in the war of the B17 revolution, 1776— 83. Warren, R. L, 1901. Lisu on p. 37-4«. 974.54 Fllleri 0. f. History of Warwick, R. I. Providence, 1875.

W26 Warwick in the war of the rebellion, p. 270—08.

974.59 DeiistH, Frederic. Westerly (R. 1.) and its witnesses for 250

W52 years, 1626 1876... Providence, 1878. CiWi war rolls, p. 270-1.

CONNECTICUT 353.97466 CMHecticUt— A^JUtaDt-GeneraK Annual reports...l849— A date. Hartford, 1849 date. Notanaiyied.

353.97446 Ceiaecticot— A^JutaHt-General. Record of service of Conn. qA men in the...revolution...war of 1812...Mezican war... 2 vols.

Hartford, 1889. Sopplemented by the Conn. historical society collections, TOl. 8.

(1) FRENCH AND INDIAN WAR 974.6 CeHnecticut histerical society eollectiois. Vol. i— date.

C76 Hartford, 1860 date. French and Indian war rolls, toU- 9— 10.

(2) REVOLUTION 973.3377 BunhaB, R. H. Battle of Groton Heights... 1781. New Lon-

B93 1903. Names of heroes who fell at Ft. tiriswold, p. 0>13.

973.3446 Clark, A. H. comp. Complete roster of Col. David Waterbory, A2 Jr's. regiment of Conn, volunteers; the 1st regiment of in- fantry responding to a call...for the defence of New York City against the British... N. Y., 1897.

974.6 Comectleot historical society coUecliois. Vol. i— date.

C76 Hartford, 1860— date. RerolnUonary roll! and liatf, toI. 8, which forme

a lopplement to Conn.— Ac^.-Qen. Uecordi of terrice.

973.3377 HarriSt W: W. Battle of Groton Heights... New London.

H24 1882. Heroea who fell at Ft. Gritwold, Sept. 6, 1781, with namei of wounded

and prl<oneri, p. 2M— 72.

973.3377 . 1870. p. 85-7.

H241

973.3377 [HCBpStead^ 8tephe]l«] Description of the monument on Groton

H37 Heights, with the inscription and names. New London, 1878.

Heroes who fell at Ft. Uriswold, p. 2.

973.3446 HiDBai) R. R. comp. Historical collection from official re- H581 cords...of the part sustained by Conn, during the war of the

revolution... Hartford, 1 842. Contalm ihort llsU of officers appointed.

973.3377 RalhbUBt JMathan* Narrative...of the capture of Groton

Sl8 Fort... n. p. [1840.] Heroea who feU at Ft. GrUwold, p. 76-80.

154 Lists of New England Soldiers [April

973.3877 Sketches of Col. Ledyari aii Mother Bailey, with a com- Sk2 plete list of...men killed, wounded, and captured at the battle

of Groton Heights, who fought under the command of Col.

Ledyard. Groton [1897?] List, p. »-«. 973.3312 Swett, 8: History of Bunker HUl battle... Ed. 3. Host, 1827.

S w42 For M au., Conn., and N. H. officers probably In the battle, aee notes, p. 27—8.

(3) WAE OF 1812 973.5236 [TrOBbull, J. H. ed.] Defence of Stonington, Conn., against T77 a British squadron, Aug. 9—12, 1814... Hartforid, 1864. Names

of Tolanteers, p. 20—1. Boll of Potter's company in the 80th regiment Conn.

militia, commanded by Lieat.*Col. Randall, p. 22—3.

(4) CIVIL WAE (a) General

973.7446 Couectl€at~i<|ataBt-6efleraK Catalogue of Conn, yolun- qA teer organizations (infantry, cavalry, and artillery) in the ser-

vice of the U. S., 1861 65, with additional enlistments, casual- ties, &c... Hartford, 1869.

973.7446 Connectieut— AdJataDt-Generah Catalogue of...regimenU, A2a Conn, volunteers... [4 vols, in 3.] Hartford, 1861 2.

973.7446 Connecticut— AtUutait-CreHeral. Record of service of Conn. qA2 men in the army and navy of the U. S. during the war of die

rebellion... Hartford, 1889.

973.7446 C0nBectiC0t—A<|ataBt-GeneraL Register of commissioned A2b oflBcers of Conn, volunteers in die service of the U. S., Apr. 1,

1863. Hartford, 1863.

973.7446 CrolTet, W : A : and Morris, J : H. Military and civil history B of Conn, during the war of 1861—65... N. Y., 1869. Rou of

honor of Conn. ToTunteer troops, p. 863—70. Our martyrs at AndersonTille, p.

871—2.

(b) Regimental 973.7446Connectlcnt— Artillery— 1st regiaent. mstory of the 1st

qF Conn, artillery and of the siege trains of the armies operating

against Richmond, 1862 65. Hartford, 1893. contains aererai

rosters and lists.

973.7446 Bennett, E. B. comp. (The) First Conn, heavy artillery, his- Fl torical sketch and present addresses of members. East Berlin,

Conn., n. d. Roster, p. 28—53.

973.7446 Connectknt— Artillery— Ist refirinient. Official souvenir and

Fib program of monument and dedicatory exercises...! 902, comp...

by J. B. McNamar. Hartford [1903]. Roster, Apz. i29p. 973.7446 Ttillf T. F. History of the 2d Conn, volunteer heavy artillery, F2 originally the 19th Conn, volunteers. Winsted, Conn., 1868.

Catalogue of the regiment, p. 262—318.

973.7446 Beecher^ H. W. History of the 1st Ikht battery Conn, volun-

G teers, 1861 65... 2 vols. N. Y. [1901]. Casualties, toL s, p.

973.7446 Maryln, £• £• comp. (The) Fifth regiment Conn, volunteers ; J05 a history... Hartford, 1889. Roster, Apx. unpaged.

973.7446 Caiwell, C : K. (The) old 6th regiment, its war record, 1861— J 06 65... New Haven, 1875. Roeter and roU of honor, p. 128-227.

1911] L%8t8 of New Ungland Soldiers 155

978.7446 WtlUey, Stephei. History of Oie 7th Conn, yolunteer in&ntry, J07 Hawley's brigade, Terry's division, 10th army corps, 1861 65.

n. p. [1905]. Bolter, Apx. p. 2-M.

978.7446 MUTty* T : H. History of the 9th regiment Conn, yolunteer J09 infantry, ** The Irish regiment," in the war of the rebellion...

New Hayen, 1908. Bofter, p. Ul— sao. ConUlna MTenU llatt of oataal- ties and prtsonert.

978.7446 Sprtguey H. B. History of the ISth infantry regiment of Conn. J18 volunteers during the great rebellion. HaitfoA, 1867. Rmut

and ipedal Itttt. p. 261-889.

978.7446 Pa^e^ C : D. History of the 14th regiment Conn, volunteer in- J14a &ntry. Meriden, 1906. Offloui roster, p. 878~6<n».

978.7446 Th«rf«, 8. B. History of the 15th Conn, volunteers... 1861— J15 65. New Haven, 1898. Boater, p. [20«-]su.

978.7446 Walker, W : ۥ History of the 18th regiment Conn, volunteers J18 in the war for the Union. Norwich, 1885. boU of honor, roiter,

promotions, ^to., p. 883—486.

978.7446 StorrS, J : W. (The) << Twentieth Conn." ; a regimental history.

J20 Ansonia, Conn., 1886. Boster, Apx. is p.

978.7446 CoMectieat—lBftnlry—2l8t refciaent. Story of the 2lst

J21 raiment volunteer infantry ...1861 65. Middletown, 1900.

OiBoial reoord, Apx. p. 8—49.

978.7446 SheldM, W. D. (The) << Twenty-seventh " ; a regimental his- J27 tory. New Haven, 1866. casaaitiet and rosters, p. 100-44.

(5) SPANISH-AMERICAN WAR

978.89446 Connecticut— i^JotaBt-GeieraL Roster of Conn, volunteers A2 who served in the war between die U. S. and Spain, 1898

99. Hartford, 1899.

(6) LOCAL 974.61 [LcCf W : W* comp.] Barkhamsted, Conn., and its centennial, 1876...names of soldiers of the revolution, 1812, 1846, and 1861... Meriden, [Conn.] 1881. List, p. 171—8.

974.61 Ctthrcn^ W: History of ancient Woodbury, Conn...including W85 the present towns of Washington, Southbury, Bethlehem, Roz-

bury, and a part of Oxford and Middlebury. 8 vols. Water- bury, Conn., 1854 79. Lists for the French and IndUn war, the reTO- lotion, and war of 1812, toI. 1, p. 777—80. Revolution, toI. 2, p. 1416. CItU war. ▼ol. 2, p. 131S— 42.

974.62 StileS) H: R. History and genealogies of ancient Windsor, qW721 Conn., including East Windsor, South Windsor, Bloomfield,

Windsor Locks, and Ellington... 2 vols. Hartford, 1891. General lists, with special ones also nnder names of towns.

974.62 8tiies« H : R. History of ancient Windsor, Conn., including East

W72 Windson, South Windsor, and Ellington prior to 1768...and

Windsor, Bloomfield, and Windsor Locks to the present..

N. T. 1859. French and Indian war. p. a37«-62. Berolntion, p. 417.

74.69 Orentt) 8: History of the dty of Bridgeport, Conn. [New B76 Haven], 1887. Oflloers and aU who hare been members of £lias Howe,

Jr., Post No. 3, Q. ▲. B., p. 471-89.

974.69 Orcutt) 8 : History of the old town of Stratford and the city of St8 Bridgeport, Conn. 2 vols. New Haven, 1886. oiBoers and all who

have been members of Ellas Howe, Jr., Post No. 9, 0. ▲• B., toI. 2, p. 9S&— 49.

156

Lists of New England Soldiers

[April

974.61 N42

974.67 M542

974.61 C81

974.61 -

C811

974.69

qD19

974.69

St21

974.67

D44

974.66 D93 974.62 Ea7

974.62 qW721

974.62 W72

974.69

qH93

974.61

G691

974.67

G94

974.67

G942

974.67

H17

974.61

qK41

974.65

L492

974.65

L68

974.61

L71

Oreuttf 8 : History of the towns of New Milford and Bridge- water, Conn... Hartford, 1882. French war, p. SSS—O. fieTOlotton, p. 218-10, 224. Civil war, p. 642-6.

Crillespi^f C : comp. Historic record...of Meriden, Conn...a century of Meriden... Meriden, 1906. Meriden, Waiungford, aad

Cheshire in the early wars, p. 20.V-86.

G0M9 T* ed. Historical records of the town of Cornwall^ Litchfield county. Conn. Hartford, 1877. Berolntion, p. 205—7. Soldiers buried at Cornwall, p. 225—0.

. Ed. 2. 1904. Same.

Bailey, J. IH. History of Danbury, Conn., 1684— 1896...comp...

by S. B. Hill. N. Y., 1896. GM\ war rosters, p. 88*-407.

HUBtln^tOH, E. History of Stamford, Conn...inclading Darien... Stamford, 1868. fierointion, p. 232— 48.

OrciU, 8 : ani Bearisley, Aabr^se. History of the old town of Derby, Conn., 1642—1880... Springfield, Mass., 1880.

CiTil war lUU, p. 400—51 1.

Fowler, W : C. History of Durham, Conn... Hartford, 1866.

French and Indian war, p. 140. QtU war, p. 152. G«o4wiB. J. £ast Hartford, its history and traditions. Hart- ford, lo79. French and Indian war, 77—8. BeTolation, p. 82—4. War of 1812, p. 203. QtU war, p. 208— 11.

8lile8, H: History and genealogies of ancient Windsor, Conn., including East Win£or, South Windsor, Bloomfield, Windsor Locks, and Ellington... 2 vols. Hartford, 1891.

General lists, with special ones also under names of towns. 8tilf 89 H : History of ancient Windsor, Conn., including East Windsor, South Windsor, and Ellington prior to 1768..4Uid Windsor, Bloomfield, and Windsor Locks to the present...

N. T., 1859. French and Indian war, p. 337— 52.

Huri, D. H. History of Fairfield county. Conn... 2 vols. Phil.,

1 88 1 Militarj lists under naoMS of towns. HlbbaHf k% 6 : History of the town of Goshen, Conn... Hait^

ford, 1897. BeTolatlonarf lisU, p. IIS, 120, 126-0, 152-5.

Snilh, R. D. History of Guilford, Conn... Albany, 1877. CItU war roll of honor, p. 101— <.

8t€illf F) B. €• History of the plantation of Menunkatuck and of the original town of Guilford, Conn., comprising the present towns of Guilford and Madison... Bait, 1897. French war, p.

423—4. BeTolution, 445— 54. CItU war, p. 464— 0.

Haaien (Conn.). ^.History of Oie town... New Haven, 1888.

BeTOlution, war of 1812, and oiTil war, p. 200—5.

AtwateF) Francis* History of Kent, Conn... Meriden, Conn.,

1897. BcTOlntton, p. 81-8, 86-7. CivU war, p. 41-6.

Ayery^J: comp. History of the town of Ledyard, 1650 1900. Norwich, Conn, 1901. BeTointton, p. 79.

BishoP) H : Ft Historical sketch of Lisbon, Conn., from 1786-^

1900. N. T. [cl90d]. RcTolutlon, war of 1812, and cirU war, p. 64-6. Kilbourne, ?• Sketches and chronicles of the town of Litch- field, Conn... Hartford, 1859. French and Indian war, p. 80-1, B«?o- InUon, p. 04—101.

1911]

Lists of New England Soldiers

157

974.61 History of LltehfeM eouly, Cobb... Pbll., 1881. Muitary

qH62 liito under history of regimenU and names of towns.

974.67 8tf iBOrf C. History of the plantation of Menunkatuck and of 6942 the original town of Guilford, Conn., comprising the present

towns of Guilford and Madison... Bait., 1897. French war, p.

428-4. BeTolatlon, p. 445-64. CivU war, p. 404— 0.

974.67 Gillespie 9 C : B. comp. Historic record...of Meriden,Conn...a M542 century of Meriden... Meriden, 1906. Meriden, Waiiingford, and

Cheshire in the early wars, p. 263—80. Meriden In the oItII war, p. 4—10. 974.67 BronsOBf if : History of Waterbury, Conn., the original town- W29 ship embracing the present Watertown and Plymouth, and parts

of Oxford, Wolcott, Middlebury, Prospect, and Naugatuck...

Waterbary, 1858. ReToiation, p. 340-60.

974.66 History of Niiilesox county, Conn... N. T., 1884. ciTUwar

qH62 Ust arranged by towns, p. 44—68.

929.1 Baiter, if : A. History of Montville, Conn... Hartford, 1896.

B 1 7 civil war, p. 605-700.

974.67 Bronson, H : History of Waterbury, Conn., the original town- W29 ship embracing the present Watertown and Plymouth, and parts

of Oxford, Wolcott, MiddleBury, Prospect, and Naugatuck...

Waterbury, 1858. ReToiuUon, p. .^4o-oo. 973.765 Nanfatnek (Conn.). Record of the erection and dedication of N22 the soldiers' monument... Naugatuck, 1885. Soldiers credited to

the town, j>. 34—41. Enlisted in other plaocs, harled in Naugatuck, and roster of Isbell Post, No. 43, p. 42—4.

974.62 AiaBS, 8. W. History of ancient Wethersfield, Conn., com- qW53 prising the present towns of Wethersfield, Rocky Hill, and

Newington...ed. by H : R. Stiles. 2 vols. N.Y., 1904. French

and Indian war, vol. 1, p. 307—413. BeTolntlon, toI. 1, p. 607—35.

974.65 Hnri, D. H. comp. History of New London county. Conn...

qH93 2 vols. Phil., 1882. civil war roU for the county In toI. 1. Uilltary

lists under names of towns.

974.61 New Milford (Conn.). Two centuries of New Milford, Conn...

N42m 1 N. Y. [c 1 907] . Colonial wars, reTolutlon, war of 1812, Uezican, cItH, and

Spanlsh-Amerlcan, p. 46—00.

974.61 Orcntt, 8 : History of the towns of New Milford and Bridge- N42 water, Conn... Hartford, 1882. French war, p. 220-0. ReToiution,

p. 218— 0,224. ClvU war, p. 64^-60.

974.61 Crissey, T. W. comp. ...History of Norfolk, Litchfield county, N761 Conn... Everett, Mass., 1900. BeTointion, p. 82—01. Rebeiuon, p.

800-17.

974.69 Ilorwall£ (Conn.) historical ani memorial library assoda- N83d tlon. Norwalk after 250 years... with the record of soldiers

and sailors enlisted in Norwalk from 1676 1898. South Nor- walk [1902]. Usts, p. 170-06.

974.65 Canlklns, F. M. History of Norwich, Conn... [Hartford]

N8dl 1866. Veterans of 1812, fbotnote, p. 078. CItU war Ust, with some biogra-

phy, 080-02.

974.65 Dana^ AI. IH. Norwich memorial ; the annals of Norwich, New N8d5 London county. Conn., in the great rebellion of 1861 65.

Norwich, 1878. Has sereral lists.

928.57 Dana, IH. AI. G. Our brave boys : memorial discourse delivered D19 in the 2d Congregational church, Norwich, Conn., Dec. 10,

1865. Norwich, 1866. Names of all in serrloe in the dTll war from this

church, p. 00—8.

158 Lists of New England Soldiers [April

974.67 Br^DMH) H : History of Waterbory, Conn., the original town- W29 ship embracing the present Watertown and Plymouth^ and parts

of Oxford, Wolcott, Middlebory, Prospect, and Naugatuck^.

Waterbury, 1858. B«ToiuttoD, p. 849-m

974.67 Orcutt, 8 : t1l4 Beardsley, inbr^se. History of the old town 1)44 of Derby, Conn., 1642—1880... Springfield, Mass., 1880.

CWU w«r list for Oxford, p. 611-13. 974.61 AtWtter, FraiCiS, comp. History of the town of Plymouth, P74 Conn... Meriden, Conn., 1895. cwu war list, p. 113-2S.

974.61 Atwater, Francis. Souyenir history [of] Plymouth, Conn., qP74 1 795 1895. Meriden, Conn. [ 1 895 ?] . Bo8t«r of soldiers eniittiiig

ttom or belonging to Pljrmoutli, p. 24—7. 974.67 BronSOD* H: History of Waterbury, Conn., the original town- W29 ship embracing the present Watertown and Plymouth, and parts

of Oxford, Wolcott, Middlebury, Prospect, and Naugatuck...

Waterbury, 1858. BeTointion, p. 349-60. 973.8446 CrUBinaBi W: E. Revolutionary soldiers of Redding, Conn., G92 and the record of their services... Hartford, 1904. luu, p. to,

8^-7, 60—8, 72.

974.69 To^i, C : B. History of Redding, Conn... N. Y. [cl906].

qR24 BeTolaUoD, p. M— 76. aril w«r, p. 141-«.

974.69 Teller, D. W. History of Ridgefield, Conn... Danbury, 1878.

R43 ReTOlatlon, p. 48-0. CItU war, p. 23ft— 8.

974.62 AiamS) 8. W. History of ancient Wethersfield, Conn., com- qW5d prising the present towns of Wethersfield, Rocky Hill, and

Newington...ed. by H : R. Stiles. 2 vols. N. Y., 1904. French and

Indian war, toI. 1, p. 397—413. ReToluUon, ▼. 1, p. 607—86.

974.61 Cothren, W : History of ancient Woodbury, Conn...including W85 the present towns of Washington, Southbury, Bethlehem, Roz-

bury, and a part of Oxford and Middlebury. 3 vols. Water- bury, Conn., 1854 79. LisU for the French and Indian war, the rero. intion, and war of 1812, toI. 1, p. 777—89. ReTolation, toI. 2, p. 1416. CItU war, TOl. 2, p. 1318-42.

974.67 CanplK^U, H. A. and Sharpe , W : C. and Bassetl, F. fi. Sey- Se91 mour, past and present. Seymour, 1902. BeToiution, war of I812,

Mexican, and cirii wars, p. 386—48. Upton Post, O. A. B., p..S69.

974.67 Orcutt, S : and Beardsley, inbrose. History of the old town D44 of Derby, Conn., 1642—1880... Springfield, Mass., 1880.

CivU war lut for Seymour, p. 613—20.

974.67 Sharpe, W : €. History of Seymour, Conn... Seymour, 1879.

Se9 Seymour In the rebellion, p. 92—8. CItU war •oldlere enlisted eltewhert, bat

rei idents of or buried in the town, p. W— 100.

974.61 Sedgwick, C : F : General history of the town of Sharon, Litch- Sh21 field county. Conn... Amenia, N. T., 1898. Soidiere of the rero-

lution belonging to Sharon, Apx. B, p. 177.

941.61 CothreB, W: History of ancient Woodbury, Conn...including W85 the present towns of Washington, Southbury, Bethlehem, Rox-

bury, and a part of Oxford and Middlebury. 8 vols. Water- bury, Conn., 1854 79. Usu for the French and Indian war, the revo- lution, and war of 1812, toI. 1, p. 777—89. BeTolntion, toI. 2, p. 1413. CItU war, Tol. 2, p. 1313-42.

974.62 Stiles, II : R* History and genealogies of ancient Windsor, Conn., qW721 including East Windsor, South Windsor, Bloomfield, Windsor

Locks, and Ellington... 2 vols. Hartford, 1891. Qcnarallittt. with apodal ones aleo under names of towni.

1911]

Lists of New England Soldiers

159

974.62 Stiles, H : R. Historj of ancieot Windsor, Conn., including East

W72 Windsor, South Windsor, and Ellington prior to 1768..4aid

Windsor, Bloomfield, and Windsor Locks to the present...

N. T., 1859. French and Indian war, p. 887—62.

974.69 HoHtlirtray E. B. History of Stamford, Conn...including St21 Darien... Stamford, 1868. Berointion, p. 232-48.

974.69 HlDtlBften, E. B. Stamford soldiers' memorial... Stamford, St2d 1869. Hat mnoh btographloal matter.

929.1 Wheeler, R. A. History of the town of Stonington, New Lon- W56 don county, Ct.. New London, 1900. Berointion, p. m-s. War

of 1818, p. 71-2. Ciril war, p. 81-4.

974.64 WaMe, L. P. Early history of Tolland, an address... Hart-

T581 ford, 1861. French and Indian, p. 45—7. Rerolntion, p. 60—8.

974.61 OrcuU, 8: History of Torrington, Conn. Albany, 1878. Rero-

T6d latlonary lUtf, p. 221— 8, 220-9, 23»-«. CiTil war, p. 238-48.

974.64 HaBB^Di, C : History of Union, Conn...comp. by H. M. Law-

UnS son... New Haven, 1893. ReToinUon, p. 132-7. citU war, p. 140-7, i4o.

974.67 (rlllespie, C : comp. Historic record...of Meriden, Conn...a

M542 century of Meriden... Meriden, 1906. Meriden, Wauingford, and

Cheshire in the earljr wan, p. 263—86.

974.61 C^thren, W : History of ancient Woodbury, Conn...including W85 the present towns of Washington, Southbury, Bethlehem, Rox-

bury, and a part of Oxford and Middlebury. 3 vols. Water- bury, Conn., 1854 79. Uste for the French and Indian war, the rero- lntion, and war of 1812, toI. 1, p. 777—89. BeTOlatton, toL 2, p. 1415. CiTil war, ToL 2, p. 131V-42.

974.67 AnierSOB.J^sepby ed. Town and city of Waterbury, Conn... 8

W291 vols. New Haven, 1 896. Colonial wan, rol. 1, p. 801—7, 467. Beroln.

tion, vol. 1, p. 460-7.

974.67 BrOHS^D, H: History of Waterbury, Conn., the ori^al town- W29 ship embracing the present Watertown and Plymou^ and parts

of Oxford, Wolcott, Middlebury, Prospect, and Naugatuck...

Waterbury, 1858. Bevoiation, p. 84»-6o.

974.61 Dayt«B, F: [and Riehtrison, N. 8.]. Historical sketch of W31 Watertown, Conn. 8 vols. Waterbury, Conn., 1845—71.

CiTil war reoord, toI. S, p. 11—14.

974.62 AianSy 8. W. History of ancient Wethersfield, Conn., com- qW5d ^ prising the present towns of Wethersfield, Rocky Hill, and

Newington...ed. by H: R. Stiles. 2 vols. N. T., 1904. French

and Indian war, toI. 1, p. 397—419. Rerolntion, toI. 1, p. 607—86.

974.61 Boyi, J: Annals and family records of Winchester, Conn... W72 Hartford, 1878. citU war Usts, p. 46S-8I.

974.64 LaniNy E. D. History of Windham county. Conn... 2 vols.

L32 Worcester, Mass., 1 874 80. French and Indian war, toI. 1, p. 666-7.

974.62 Stiles, H : History and genealogies of ancient Windsor, Conn., qW721 including East Windsor, South Windsor, Bloomfield, Windsor

Locks, and Ellington... 2 vols. Hartford, 1891. General lists, with special ones also under names of towns.

974.62 Stiles, H : R. History of ancient Windsor, Conn., including East W72 Windsor, South Windsor, and Ellington prior to 1768...and

Windsor, Bloomfield, and Windsor Locks to the present...

N. T., 1859. French and Indian war, p. SS7— 68. Berolntlon, p. 417.

160 English Ancestors ofUdmond Hawes [April

974.67 Bronson, H : History of Waterbury, Conn., the original town- W29 ship embracing the present Watertown and Plymouth, and parts

of Oxford, Wolcott, Middlebnry, Prospect and Naugatuck... Waterbury, 1858. ReToiuUoD. p. 34«-fiO. 974.61 Mthren, W: History of ancient Woodbury, Conn... including W85 the present towns of Washington, Southbury, Bethlehem, Rox-

bury, and a part of Oxford and Middlebury. 3 vols. Water- bury, Conn., 1854 79. Lists for the French and Indian war, the rero- lotfon and the war of 1812, toI. 1, p. 777—89. BeTolution, vol. Z, p. 1416. CtHI war, TOl. 2, p. 1313—42.

THE ENGLISH ANCESTORS OF EDMOND HAWES OF YARMOUTH, MASS.

By J^MBS W. Hawbs of New York City

It has been known that Edmond Hawes, described as a cutler, late of London, was among those who shipped about 5 April 1685, to sail from Southampton in the ship Jame$ for New England,^ and that he arrived in Boston 8 June 1635, after a passage of about five weeks.^ His subsequent career is known from the colonial and local records. He was in Duxbury in 1637, and was chosen constable there in 1642. In or prior to March 1645, he removed to Yarmouth, where he was active in public affairs untO his death in 1693. He was one of the selectmen and town clerk and treasurer for many years, and for many years represented the town in die Colony Court He left one son, John (who married Desire, daughter of Capt. John Gk)rham and granddaughter of John Howland, the Mayflower passenger), also active in public affairs in the town, from whom descended the Haweses of Yarmouth, Chatham, and other towns on Cape Cod.

Nothing, however, was known of his parentage or place of birth until the writer recently, with the pecuniary assistance of two other descendants of Edmond, Messrs. William T. WardweU and James Anderson Hawes, of New York City, employed Mr. Gerald Fothergill of New Wandsworth, London, to make investigations.^

The records of the Cutlers' Company of London, recently rendered accessible, revealed that the emigrant was the son of Edmond Hawes of Solihull (a parish about seven miles southeast of Birmingham), Warwick- shire, gentleman ; that he bound himself, 14 February 1626-7, to Edmond Wamett,^ a citizen and cutler of London, for the term of eight years from 2 February preceding, and that he was sworn free cutler 9 December 1634. The will of Francis Hawes (a relative, degree not known) of Belchamp

A Drake's Fonndert of New England, pp. MV-6.

* Winthrop's Joamal (Hosmer's ed.), toI. 1. p. 162.

0 SerYicet were also performed by Miss P. Smith of Queen's Gardens, London. Acknowledgments are due for valnable assistance, grataitously gnren, to Mr. P. B. Martineau, a local antiquary of Knowle, Warwickshire ; to Rev. Robert Pemberton, author of ** Solihull and its Church,'' of Birmingham. England ; and to Mr. Frank M. Hawes, a descendant of Richard Hawes. of Somerriile, Mass., who is engaged on a genealogy of the Tarions lines of Massachusetts Haweses.

^ Probably a relative or connection by marriage. See Waters's Gleanings, pp. 1846- 7, wills of Robert and John Baker. «

1911] English Ancestors of Edmond Hawes 161

St. Paul, connty of Essex, dated 21 November 1621, and proved in the Prerogative Court of Canterbury 2 April 1 622, gives all his freehold and eopyhold estates, subject to an annuity of £5 a year to the testator's sister, Anne Morris, to Edmond Hawes, youngest son of Edmond Hawes, of Solihull, gentJeman.

The testator's sister and William Rastall having entered upon the lands devised and attempted to suppress the will, Edmond Hawes the younger (then 14 years of age), by Edmond Hawes the elder, his father and guar- dian, brought a suit in Chancery, 15 May 1622, against Anne Morris and WUHam Rastall (an executor of the will), to establish his right, which evi- dently resulted in his favor. By deed, dated 12 February 1633-4, he sold his right in these estates to Sir Leventhorpe Franche, Knight, for the consideration of £250.* The printed parish regbter of Solyhull (Parish Register Society, vol. 53) shows the baptisms of Edmond and his brothers and sisters, lliey are all styled Mr. or Mrs.y and described as son or daughter of Mr. Edmond Hawes of HilMeld or Shelley, the family estates. The register also shows the marriages and deaths of certain members of the Hawes line.

The Visitation of Warwickshire made in 1619,' gives the pedigree of the ^unily for eight generations down to the emigrant, Edmond (Edmond, William, Thomas, Thomas, Thomas, Thomas, Thomas).

The original of this pedigree, signed by Eklmond Hawes, father of the emigrant, b in the College of Arms, London. This visitation and Burke's General Armory (p. 468) g^ve the arms of the family as sable, a chevron argent between thi^ leopards' faces or. For several generations they had intermarried with arms-bearing families of Warwickshire and other counties.

HilMeld Hall was rebuilt by William Hawes, grandfather of the emi- grant, in 1576, and the front remains substantially in its original shape to-day. Over the front door is the foUowing inscription, containing die initials of William Hawes and his wife Ursula :

H W. V. 1576 Bic hosptteSy in Coelo Oives.^

In the parish church is an inscription laudatory of this William.

Femberton (op. cit. p* 42) gives one more generation than the Visitation of Warwickshire, beginning with Thomas Hawes of Shirley, who purchased Hillfield about 1311.

A manuscript in the Bridges collection in the Bodleian Library at Ox- ford, attributed to William Belchier of Northamptonshire, reproduces in- •criptions existing in the Hawes mansion in Solihull (probably about 1 600 or earlier), giving the marriage of Thomas Hawes in 1465 to Ann Gres- wolde, with the Hawes arms impaling those of Greswolde (argent, a fess gules between two greyhounds courant sable), the marriage of Thomas Hawes in 1527 to EUzabeth Brome, with the Hawes arms impaling those of Brome (sable, on a chevron argent three sprigs of broom slipped vert), and the marriage of William Hawes in 1562 to Ursula Colles, with the Hawes arms impaling those of Colles (gules, on a chevron argent pellet^ four barrulets sable between three lions' heads erased or).

•Close Rollt in Public Record Office. < HArleian Society, vol. 12, pp. 404-6. t Here sojourners, in Heaven citizens.

162 English Ancestors of Edmond ffatoes [April

Excluding the earlier generations alladed to above, die English pedigree will be:

1. Thomas Hawes married, 1465, Ann Greswolde.^ Chad: 2. i. Thomas, and probably others.

2. Thomas Hawes ( TTiomas) married, aboat 1500, Joan Bainsford,'

buried 26 August, 1558. Children:

8. 1. Thomas.

il. Elizabeth, m. , and had Ann.

ill. Cathbrinb, m. 28 Nov. 1589, Whjjam Smallwood.

iv. Ann, m. Gibbons.

Perhaps others.

3. Thomas Hawes (Thomas^ Thomas) married first, in 1527, Eliza-

beth Bromb, daughter of ^cholas,^ Esq., of Baddesley Clinton, probably by his third wife, Lettice, daughter of ^cholas Catesby ;

and secondly, Elinor , buried 12 June 151*4. He left a

will filed in the Consistory of Lichfield, 27 October 1574, in which he mentions his wife Elinor, his son and heir William and the latter's son Thomas, daughter Elizabeth (wife of Thomas Jackson) and her son Thomas, daughter Hatley and her children, daughter

Margaret, son-in-law Doctor Brainton, sister Elizabeth and

her daughter Ann, sister Catherine Wood, sister Ann Gibbons, and cousin Thomas Greswolde. His first wife was buried in the Bad- desley Clinton Church, near her father, where she had an epiti^.^

Children, probably all by his first wife :

4. 1. William, b. In 1581.

II. Constance,! m. Thobcas Spbhebd, yeoman ; not mentioned In her

father's wlU.

III. Elizabeth, m. Thomas Jackson, and had Thomas. Iv. A dauohteb, m. Hatley, and had Issue.

V. A daughter, m. Dr. Brainton.

t1. Margaret.

A The Greswoldet sprang from John Greswolde of Kenilworth, Warwickshire. Richard Greswolde died before 1412. Thomas Greswelde about 1438 had castody of the manor of Solihull under the Crown, and from about 1443 to about 1468 was a justice of the peace. (Dugdale, History of Warwickshire, p. 696; Visitation of War- wickshire, 1619, p. 61.)

*The Rainsford (or Raynesford) family were from Lancashire and Oxfordshire. Their original arms were argent, a cross sable. (Visitation of Oxfordshire, Harleian Society, vol. 6, p. 165; VisiUtion of Warwickshire, p. 48; 3 Miscellanea Genealogica et Heraldica, vol. 2, p. 158.)

J Nicholas Brome, the father of Elizabeth, was lord of the manor of Baddesley Clinton. He died in 1517, and was buried in the church there, where there was an inscription to his memory. He was Justice of the Peace for several years, and at one time Sheriff of Warwick and Leicestershire. The family was an ancient one in Warwickshire. His great-grandfather, Robert Brome, was a lawyer. His grand- father, John Brome, was member of Parliament for the Borough of Warwick in 1406. His father, John Brome, a lawyer, who bought the manor, was Under-treasurer in the Exchequer in the reign of Henry VI. (between 1422 and 1461), and held other offices. This John Brome was slain in 1^ on the porch of the White Friars* Church, London, where he was attending mass, by John Herthill, steward to the Earl of Warwick, in a quarrel over a mortgage which Hrome held against Herthill. He was buried in the White Friars' Church, and there was a Latin epitaph inscribed on his tombstone. (Dugdale, op. cit.pp. 710-13.)

^Dugdale, op. cit. p. 718.

1 Visitation of Warwickshire, 1619, p. 405.

1911] Engliah Ancestors of Edmond Hawes 163

4. William Hawes {ThomoBy Thomas, Thomas) married, in 1562,

Ursula Colles, daughter of William™ of Leigh, co. Worcester, and was bnried 31 Oct. 1611, aged 80 years. She was buried 26 Oct. 1615, aged 76 years. He left a ^nll and codicil proved in the Consistory of Lichfield 14 Jan. 1611-12, in which he mentions his wife Ursula, son Edmond, a deceased son, daughters Elizabeth and Ursula, youngest daughter Constance, son-in-law William Sheldon, grandchildren William Hawes and Jane Hawes, brother-in-law Michael Colles, and the latter's son Humphrey, cousin Reginald Brome, Esq. The inventory of his estate amounted to £378 Os. lOd, and included a virginal, chessboard, clock, map, etc His wid- dow left a will, dated 25 March 161^4 and proved in the Consistory of Lichfield 3 Nov. 1615, in which she mentions son Edmond and wife, daughters Sheldon, Hunt, Constance Hawes, grandchildren Jane, WiUiam, Ursula, and the rest of her son Edmond's children (not named), brother Mr. Michael Colles and his wife, nephew Mr. Humphrey Colles. The inventory of her estate amounted to £165 2s. 8d. Children:

L Ursuul.

IL EuzABBTH, m. 16 Oct. 1588, William Sheldon, of Bromsgrove, CO. Worcester. 6. lit. Edmoxd.

Iv. Thomas, not mentioned in his father's or mother's will.

V. William, not mentioned in his father's or mother's will ; d. without issue.

vi. Ursula, m. 8 Nov. 1595, Raphael Hunt of Stoke Green, parish of Hanbury, co. Worcester.

vii. Constance, unm. in 1615.

viii. A SON, not mentioned in his parents' wills.

5. Edmond Hawes (Wtliiamj Thomas, Thomas, Thomcts) married be-

fore 1600, Jane Porter, daughter of Richard" of Bayham, co. Sussex. By deed dated 16 May 1604, with his cousin Humphrey Colles of the Middle Temple, he bought the lordship of Solihull for £1080 from Thomas, grandson of Sir George llirockmorton. Knight, and afterward sold it to Samuel Marrow, Esq.^ He was living as late as 1653.i^

William Collet, the father of Ursala, married Margaret, tister and co-heir of John Hitch. He died in i&5S, aged 63 yearti, and was buried in the Church at Leiarh, where there was an inscription to his memory. His eldest son £draond, who died in 1606, aged 76 years, had been Justice of the peace, deputy lieutenant of Worcestershire, and •Eeriff of that county. William Colles also haa a son Michael, of Hampden in Arden, Warwickshire, and Bradwell, Buckinghamshire, besides other children. The family bad been seated in Worcestershire since the 14th century, and owned estates in many parts of that and other counties. (Grazebrook, Heraldry of Worcestershire, p. 124; flash. History of Worcestershire, pp. 76, 400 ; Habington, Surrey of Worcestershire, pp. 329-32, 399, 400, 542.)

» Bichard Porter, of Bayham, co. Sussex, father of Jane, married Jane, daughter of Bobert Whitfield, of Worth in the same county. He was fourth in descent from William Porter, of Markham, Nottinghamshire. After his death his widow married Edward Quinby. Esquire, of Titchneld, Hampshire. The Porter arms were sable, three church bells argent, a canton ermine. Crest, a portcullis argent, chained or. Visitation of Kent, 1619 (Harleian Society, vol. 42), p. 155; Berry, K^nt Genealogies, p. 70\ ; Waters, Gleanings, p. 1436 (wills of Edward and Jane Qoinby).

•Dogdale, op. cit. p. ^.

ypemberton, op. cit. p. 39.

164 Engliah AncesUn's of Edmond Hawes [April

Children:

i. Jame, bapt. 5 Oct. 1600.

il. Ursula, bapt. 19 Jan. 1601-2; bnr. Apr. 1602.

ill. Lucy, bapt. 12 Jan. 1602-8.

iv. William, bapt. 80 Dec. 1604.

y. THOBfAS, bur. 21 Apr. 1695 (an infant).

vl. Ursula, bapt. 26 Oct. 1606.

vli. Mart, bapt. 25 Oct. 1607 ; perhaps bur. 12 Oct. 1616.

viii. Edmond, the emigrant, b. 1608 ; bapt. 15 Oct. 1612.

ix. Ann, bapt. 5 Sept. 1609.

X. John, bapt. 18 Apr. 1611.

xi. Elizabeth, bapt. 18 Aug. 1616.

xii. Ruth, bapt. June 1618.

Thomas who died in 1568, Thomas who died in 1574, William, and the latter's son £dmond, are all styled gentlemen in the records of their time.

The name seems originally to have been Hawe ; at any rate it is frequently so written in the ancient records, but the emigrant and his descendants and his ancestors, at least so far back as his great- grandfather Thomas, uniformly wrote it Hawes. The name was widely distributed in England in the early part of the 17th century, and appears not only in Warwickshire and adjacent counties but ' also in London and neighboring counties, and elsewhere.

Besides Edmond, among the early settlers of Massachusetts were Edward Hawes, who was in Dedham in 1648 ; Richard Hawes of Dorchester, who came in the Truelove in September 1635 ; and Robert Hawes of Salem, Wenham, and Roxbury, in which last- named town he died in 1666. There is no evidence that these were of kin to each other, and they certainly were not nearly related to Edmond, although it seems not improbable that Richard was of the Warwickshire stock.

Respecting the emigrant Edmond Hawes, it may be observed that Winsor, in his History of Duxbury (p. 81), says the office of con- stable was one ^^of high trust and responsibility, and none were elected to it but men of good standing." In fact, in early times, constables instead of being mere peace officers, as now, had various other functions, such as acting as collectors of taxes, as coroners in summoning juries of inquest, and when a call was made for military duty impressing men for the service.

Swift in " Old Yarmouth " (p. 79), speaking of the early settlers, says : '^ Anthony Thacher, Edmond Hawes, and Richard Sears were certainly men of education and social standing in England " ; and (p. 81) : " Lawyers were not tolerated in Ae Colony, but con- veyances, wills and other legal writings were executed by Anthony Thacher, Edmund Hawes and John Miller, according to the formulas of English practice.**

A school existed at Solihull as early as 1560, when the endow- ment of certain chantry chapels in the parish church was devoted to the salary of a schoolmaster. Mr. Home, a graduate of Oxford University, was master during the boyhood of Edmond Hawes, the emigrant, who was no doubt educated in this school, where Latin at that time would have been a principal element in the curriculum.^

4 The ViotorU History of the Coanty of Warwick, vol. 2, pp. 357-60.

21:

4

21:

4

25:

4

18:

4

18:

5

20:

4

22:

4

14:

6

1911] Emigrants to America from Liverpool 165

LIST OF EMIGRANTS TO AMERICA FROM LIVERPOOL

1697-1707

Trmnscribed bj Miu Elizabitk Fbbnoh, and commanicated bj the Committee on

English Research

[Concluded from page 50]

Servants bound to M' Nathn^ Hughes 2 Aug^ 1702 Dorathj Tipping of Garston Lancasr

16. April 93 [«ic] Mary Adrick of Barton Lane

17. Feb. 1702 Mary Moor of Aughton Lan' 28. 8b. 1702 Eliz : Sharp of Pelton Lane 23. 8b. 1702 Margar" Taylor of Ratclffe Lancast 16 Feb. 1702 Ellen Owen of Famith Lane' 7 March 1702 Georg Burgesse of Preston 20 Janu' 1702 Henry Lea of Pickdell

mem there is one & half more Owing for.

yearet

Octob 9 1708 W" Watson*^ Son of Sam* Watson late of Macclesf* ) . in Cheshire gent Serv' to m' Bryan Brundell j

An Acc^ of Servants bound to m J°^ Smalwood to go in y^ Lamb

age years

Aug* 13 1703 Philip Stockton of Clayton Parish Lane

14 James Dawson of Lealand

7b 17 Sarah Johnson [of] Pontefract in Yorksh'

20 llio : Slater of Manches^

30 Alice Chadwyck of Brindle Lancaisr'

13 EUen Hodgson of Thornton

9 Henry Lloy** of Conway in Wales

8b 1 Jno Living of Manchest'

4 Mary Piatt of Preston on Hill Chesh

8 Eliz Lewis of Foodild Parish Cheshir

Mary Stewart of London [ ] of Cheshire

To m* Jno Birch 9b. 1 1703 Thorn Prestidg of Vardy Green, near Manches' 15 : 7

To m Peter Man Janu : 25thl703 Mary Fletcher of Whiston Spinst aged 21 : 5

To m' J°o Laurill Janr 12 1703 Kath' Hughes of Arlslie in the County of Salip

Spinst 22 : 4

**««Gn]ie]ma8 Watson filins Samnelis Watson generosi et Sarae vxoris Eias natas (bit Primo Die Martij Baptizatasq in Capella Parochiali de Macclesfeild Decimo Tertio die Die Ejasdem mensis Annoque domi 1672-3." From the Charch Registers of Mac- clesfield. This Latin entry, which is in a large and elaborate hand, covering half a page, in contrast to the carelessly written and abbreviated form used in other entries, shows the social importance of the family.

14:

7

14:

8

22:

5

20:

5

20:

5

5

15:'

8

23:

4

23:

5

25:

7

166 Emigrants to America from Liverpool [April

ead die Margtte Dickinson of Wayertree Spinst 22 : 4

Feb 7 1703 Alice Berdnsh' of Manch' Spinst 21 : 4

Fbr ead die Hannah Hairclipe of Hallifaz in y^ County of York

Widow 27 : 4

Feb. 4. 1703 William Tates of Prescott husbandm' 18 : 4

2. 1703 EUen Whitlisse of Hinley Spinst, to m Rich* Gil- dart but Assign' to Cap^ Lancst' 15 : 7 Febr. 9 1703 Sam^ Hartless of Sanbych in Cheshire to m' : Thorn' Williamson but assigned to m' Lancast'

To m' Peter Hall March 31. 1704 William Strickland Appr. to m' Peter Hall 14 : 10

To m' : Nathaniel Hughes to go in y* : great Eliz :

April 5 Eliz : Cooper of Hanforth Spinst : in Cheshire 24 : 4

5 Ann Lingard of M'^lesfield in Cheshire 24 : 4

5 Mary Williams of Holywell Spinst 16 : 5

5 Mary Lawrence of Liverpoole Spr 24 : 4

5 Ann Bowland of Chester Spr 20 : 4

22 Hanna Croswell of Livrp Spr 22 : 4

M' 5 Thomas Hughes of Walton [ jwithems 15 : 5

To m' William Par^

July 15. 1704 Marth' Wilson of Macclesfield in Cheshire Spinst 21 : 5

Aug^ 1. 1704 Jane Richson of Workington in Cumberland Spinst 25 : 5

Aug* 10: 1704 Jane Miller of Macclesfield in Chestr Spinst 22 : 5

10 : 1704 Ralph Langley of Tamouth^«» in Warwyckshire 16 : 4

10 : 1704 Elizabeth Meakin of Dublin Spins* 16 : 5

19 : 170i Jane Clements of Dublin Spinst 21 : 4

7b 11 : 1704 Elizabeth Butler daughter to Eliz : Watkinson ) 8-12

of York Widow p her Mother Consent ) *

11. 1704 Eliz : Watkinson herself 27 : 4

7b. 13 : 1704 To [ ] Blundell Esq ; & sent to his Broth.'

m.' Rich** Blundell in Virgin.' and hee went in Ship w^ Part. J"<> Blundell of Crosbie Parva 20 : 7

8b. 17 : 1704 Jonath' Tapley of Norley in Cheshire Taylor to

m' Low 22 : 5

To m : Joseph Parr.

9b. 16. Eliz : Actin of Tunbridg Spinstr (in Kent 18 : 4

To m' : J~ Lancst' 16 : 9b. 1704 lUchard Berrey of Dalton in Lancashire 16 : 7

»Tanworth.

1911] EmigrantB to America from Liverpool 167

20 : 9b- 1704 To m' : Thorn' : Leekenber

Thorn : XXckinson of or near Leeds in Yorkshire 15 : 6

to m' J°<* Bamster Deoemb. 18. 1704 Ann Wainwright of Famworth 20 : 5

To m' : Ezekiel Parr Decemb' 20. 1704 Mary Woolley of Bishops Castle in Shropshire 26 : 4 ead die Kath' Woodier of Rigat in Surrey 24 : 4

To m* W™ Williamson for acc^ of m'. Johnson xb. 27. 1704 Mary Mills of Leeke^^^ in Shropshire 16 : 4

ead Die Grace Robinson of Heptonstall in Yorkshire 21 : 4

To Aid" : John Cockshutte xb. 28. 1704 Hannah Bridg of Manchester Spinster 20 : 4

80 : Kath Arch-Deacon of Bramhall town in y^ County

of Kilkenny In Ireland Sp. 19 : 4

To Ald«» : Rich* Houghton xb. 30. 1704 J™* Bonus of Oustan in y*» County of Lincoln Taylor

To m' : Thomas Williamson •ge

Janu: 5. 1704 Roger Finch of Standish House^^ Carpenter 45 : 4

ead die W™ Finch of y* same and son to Roger Finch 16 : 7

Tom': Handle Piatt Thomas Taylor of Liverpoole 14 : 7

To m' J°<> Wright April 27. 1705 J™* Aspinwall son of Henry Aspinwall of Ashton

in y* County of Lancast to S : xprnos^^ or any age time other of y^ Char'ybbee Islands 17 4

To m' : Edward Rochdale Ap. 27. 1705 Eliz : Parker Daughter of Thomas Parker late

Bolton in YorksMre 20-5

May 1. 1705 Hannah Hewitte of Heplinsdale in Yorkshire

spinster 21-4

ead die Ann Booth^^ of Bradford in Yorkshire spinster 16-4

ead die Mary Hey wood of Great Newton in Staffordshire 18 - 5

"'Lake.

■^ 1b this Standish Hall in the parish of Standish ?

"•• St. Christopher.

>** At Bradford: Ann, dau. of James Booth of Heaton, bapt. 29 Deo. 1689. Ann. dan. of James Booth of Shipley, bapt. 30 Dec. 1689. James 6ooth and Ann Pollard m. 7 Feb. 1688-9.

VOL. LXT. 12

168 Emigrants to America from Liverpool [April

May 22. 1705 Ellen Holme^®* of Manchester in County of

Lane Spinst 19 - 4

June 1 : 1705 Mary Cooper of Prescott in y* County of Lane

Spinst 17-6

5 : Jane Stewart of y* City of London Spins* 14 : 6

14 Ellen Croston of Wesdioughton in y^ County ot

Lane Spins* 17 - 5

18 : Isabel Jones of Rigland*^ in Wales Spinst^ 25 : 4

20 : Roger Son of Roger Prestidge of Manchs* in y*

County of Lane 15 : 7

21 : Thomas Hough of Middle Hilt<Hi^ in County

of Lane 14-7

27 : Kath' : Langdon of Whittle in County of Lane 21-5

July 3 : Ann Brown of Leland in Lancashire 21 - 5

3 : Mary Heap of Blackboume in Lancashire 21-5

To m' : Joseph Preenr 7b. 11 Mary Thornton of y* Parish of Stoke in Cheshire

Spins' 17 - 6

7b. 11 James Brown of Sheilds in Northumberland 17 - 6

7b. 8 Joannah Meredith of Much-wenlock in Shrop-

shire Spn 21-5

7b, 8 J°® Hughes of Langadwin in Montgomeryshire in

Wales 14-7

To m' : Henry Smith to y* Charybbee Islands Virgin' or Maryland. 9b. 3. 1705 Thomas Mere of Hulton in y* County of Lancas'^

husbandm' 5-16

To m' : Edward Tarleton f 9b. 27. 1705 W" Smethurst at HUton^^^ of Middleton in y«)

County of Lancas* & Son of Andrew Hilton > 14- 7

Husbandm )

9b. 29. 1705 Jane y** Daughter of Henry Ellison of West Derby

husban' 17- 5

xb. 8. 1705 To M' : J°® Marsden Edwd Ashton of Winwyck

Parish 21- 4

xb. 10. 1705 To M' W°» Tarleton Thomas WhaUey of Middleton 15- 7

To Thomas Fawsette xb. 6. 1705 Lawrence Cockshutte of Ecclesell in Lancashire

Fustian Weaver 20- 6

Ellen, dau. of John Hnlme, Shrewfold, bapt. 26 Dec. 1684 at Didabnry, in the parish of Manchester.

«o« Raglan.

»07 Middle Halton.

*o^ Andrew Hilton of Middleton had eleyen children b, betw. 1668 and 1689, when there is a break in the records until 1696» He was bur. 25 Feb. 1696-7. This emifimnt was b. abt. 1691. He maj have been a son, legitimate or illegitimate, of the aboTe. Andrew, son of William Hilton, bapt. 6 Aug. leiS at Middleton.

30:

4

22:

5

13:

7

13:

7

18:

6

20:

6

19:

6

12:

7

1911] Emigrants to America from Liverpool 169

To m' Henry Schofield in Potomock in Maryland Age Yean 9b. 21. 1705 Jno Lucas of Ecdes in Lancash' Webster 17 : 5

28 Thorn' : Hayes of Huddersfield in Yorkshire Chandl' 30 : 4

To m' J°*> Smalwood 9b. 9. 1705 J^ MiUard in Wedgberry^^ in Staffordshr Nailr 14 : 7 8: George Lord of Tatnell^" in Cheshire White

Cooper 6 : J"> Bradburd of Bradley near Frodsh' in Chesh'

7b. 8 J°^ Walmesley of Lievsay in Lancast' husband'

was retumd' 3 Saml Berrey of Aston in Cheshire Husband 18 Francis Vandery of Colchestr' in Essex husb'

18 J~> Bricknell of Celebes' bus'

18 J°« Bow of Celebes* husb'

3 Thorn' : Chaddock of Pendleton Pole husband

Jan' 4 To m'. J**® Marsden, but m' : Smalwood pays for | j ^ g

them. Jonathan Heendrey of Eccls Parish ) ~

1705 Memo. That when M' Thomas Preeson went in y* ship called Augustine but now called y* Thomas and Elizabeth, bee ow** me for drawing the 4 Lad Indentures ; and three shil- lings six pence besides.

To m'. J«> Wright Jan'. 4. 1705 W™ Roberts of Beau mauris Shoemaker p** 21-4

To m'. Matthias Gibson Jan'. 4. 1705 J°<> Taylor of Bedford in County of Lancst

Agd. p** 16-5

To m'. Crane 22^ 9^ 1705 James Woods of Derby in Derbyshire aged to

be allowed on Ace* 12-9

To m'. Ralph W*«^on Jan 4. 1705

Ellen Roberts near Holywell Spins* 19-4

Ann Whitacre near CliUierou 21-4

Eliz : Dene [of] Great Sankey 27-4

Jan' 19. 1705 John Hougland of Kelson^" in Cheshire to m' J«>

Periesel for Virgin or y* Chary bben 16 : 5

To m'. Hugh Patten Age Temrt

Janu'22*1705JacobJackimof Hauffhton in County of Chester 15-8 Jan'. 22. 1706 Adam Mosley of MackelesfieldForrist in Cheshire 15-8

>•• Wedncsburrf ?).

"•Tattenhall.

"iKeltmU(?).

170 Emigrants to America from Liverpool [April

To M' John PerdvaU Febr 2 : 1705 Febuy 21* Rob* Harrison"^ of Bretherton in Lane aged about Fifteene yeares to serve in y* : Plantations for Seaven Yeares

Feb: 2: 1705

To M' Thomas Amery Ellen Low of Hay near Wigan aged about sixteene yeares to serve in Virginea or Maryland seaven Yeares p* March 6 1705/6 Margtt Cholmondeley of Coat Gales in Lansh' p<^ ag^ 20 7 yeares

Feb:y«5: 1705 To M' William Oliver, Elizabeth Brookes of Bridgwater in Somersetshire aged about Thirty Yeares to serve in Vir- ginea or Maryland for Fowr Yeares p^

Ditto Die To W" Oliver Sarah Needham of Buxton in Darbishire aged about 19 Yeares to Serve in Virginea or Maryland for 4 Yeares.

To MT Lancaster am Tim«

of Serrioe TearM

Feb. Elizab Stanley of Leverpoole Spinst aged 26-7 1705 Mary Wmstanley"* of Upholland in y* : Co : Lane* 17-5

Elizabeth Yeoman of Anglesey in Wales 20-5

Alice Crompton of Freckeleton in Lane' 25-5

Elizabeth Fauster of Samsberry"* in Lane' 21-5

Mary Greenhalgh of Chorley in Lane' 15-6

Ann Greenhalgh of Chorley in Lane' 20-5

Ellen Bradshaw^" of upholland in Lane' 14-7

Annas Liniare of Leverpoole in Lane* 80-4

Ellen Leed of Sawick^^^ in Lancashire 26-5

Jane Vexon of Houghton in Lane 16-5

Sarah Reed of Wrixham in Wales 20-5

John M^Gee of Scotland 15-5

Margaret Griffith aged about Eleven years of Camarvanshire to serve 7 Yeares to M' Lancaster or Assignes

To M' Ralph Williamson Ag« j^t^

of 8«nriM

"* Robert Harrison, ** son of a Beg^r Woman," bapt. 17 Apr. 1692 at Croston, part of which parish was Bretherton.

'" At Upholland, parish of Wigan : Mary, dan. of James Winstanley of Winstanlej, bapt. 23 £>eo. 1684. Mary, dau. of John Winstanley of Orrall, bapt. 11 Jan. 1690. John, t. of John Winstanly of Orrell, bapt. 1 May 1664.

"• Samlesbnry.

"• Eline, dan. of John Bradshaw of Upholland, Senior, bapt. 16 July 1692 at Uphol- land.

"«Salwiok.

1911] Emigrants to America from Liverpool 171

February ) Ann Cuqnith of prescot in Lancashire 22-4

1705 j Dorithy Davies of Denby in Wales 20-4

To M' Edward Tarleton

February 1705 i Ralph Banckes of Bold in Lancashire 14-7

< Robert Evans and Ann his wife of Dodleston

( Cheshire 4

March 6 1705/6 Georg Robinson of Astdck in Yorkshire Id - 6

6 Thorn' Hill of Hollingworth in Lancash 16-7

21 W" Fallar of or near Chedel in Cheshir 17-5

23 Ralph Collier of Rochdale Cloathworker 25-4

To m* Tho : Dntton Narrgat* March 23. Jane Piatt of Sropenhall"^ in : County of Chestr

1705/6 Singlewoman 18-7

ead die Martha Piatt of y^ : same place Single' 14-8

ead die James Piatt of y^ : same 12-9

April 6. 1706 Eleoner Holford of Croton in Cheshire 15-6

February ) To m' Parr and Worthington 1705 J EUen Sedden Robert Benson Mich* Hogg Alex Orrell Alice Steele Alice Mending Ann Chandler

Ellen Pierson mem'd Sarah Mere

Mary Worrall

To M' Jn^ Lancaster Ann Cooke of Wales aged about 18 yeares to serve 5 years.

February > To M' Ezekiel Parr ag« Tim*

1705 ; Se^e.

years

Margaret Tongue of Manchester Spinster 19-5

Ellen Taylor of Mchester 19-5 Margtte Roberts of Merionetshire in Wales 5

Mary Thornton of Stanney in Cheshire 18-5

Prudence Smalwood of Malpus in Cheshire 20-5

To m' Tho : Williamson Merch* March 26. 1706 Roger y* son of James Rigby of Heay in y*

County of Lan' 11-8

March 26. 1706 To m':J~> Smalwood w*: goes in y*: J~» &)

Thomas) Sharpies*" of Lealand in : V 25 - 4 County of Lancst Taylor )

'>' Plainlj to in the original, bnt probably meant for Gropenhall. *i* At Lejland : William, t. of Rocrer Sharpies of Leyland, bapt. 30 Not. 1679. Roger Sharpies and Anne Fareoloagh, both of Lejland, m. 18 Dec. 1d77.

172 Emigrants to America from Liverpool [April

March 28. 1706 to m' Thorn' Williamson

Jonath' Delnow of Trafford in y* Connty of

Chester pd 11-9

To m' W»» Everard April 1* 1706 Tho : Edge Son of Thorn' : Edge of Milton Green

in Cheshire pd 16-7

To m' Georg Battersly April 12. 1706 Thorn' : Brown of Mansfield in Nottingham- shire pd 15-7

To Cap* Tarlet April 15. 1706 W" Lncas of Worseley in Eccls Parish in Ches- hire pd 19 : 4

To m' J™> Tunstall

April 18. 1706 Elizabeth Brining of Samsbery^* in Lancashir 17 : 7

Ann Harrison of Frodsham in Cheshire 18 : 7

W" Robinson of Wimerley"^ near Garston in

Lacast 17 : 7

Apr*. 22. 1706 Rich** Glouer 22 : 7

April 27. 1706 Mary Greaues of Halton in Cheshr Singlewoman 27 : 7

Ann Whalley of Broughton in Lane. 23 : 7

Ann Eerchin of Scazbricke 26 : 7

29. 1706 Ellen Fisher of Wrightlington 18 : 7

To Thomas Johnson Esq' : for y* use of y* Own" June 21. 1706 of Richard Rogerson of Bonbery in Cheshire ag« Tim» pd 18 Ol

To m' Thom' Woodward July 20^ 1706 Ambrose Wynne of Mould m Flintshire 20 : 06

To m' : Gilbert Lievsay, p Cap* Edward Rochdale July 16 Thomas Jackson of Milmm in y* : County of Cum-

berland Taylo' 18 : 04

Aug* 8 Jane Lievsay of Samsbury^ in y*: County of

Lanes* Spins* 20 : 05

6. Mary Taylor of Burnley in y* : County of Lanes'

Spinst' 17: 05

8. Jane Williams of Denbigh in Wales 29 : 04

7b. 9. Elizabeth Willson of EUell in y* County of

Lancastr Spinst' 19 : 05

16. Rowland Evans of Lang Gelly"* in Wales Age 12 : 07

8b. 3. Ellis Davies of Reabban^near Wrexham in Wales 20: 04

•»• Samletbnry. >• Wimbersley. *•» Samlesbury.

WEaabon.

1911] Emigrants to America from Liverpool 173

8. £liz : Eccleston of Polton in Lancashire Spinst' 20 : 05 14: Joannah Meredith of Much Wootton in Shrop- shire Singlewom' 22 : 05 15. tP^ Jordan of Sheffield in Yorkshire pd 15 : 08

To Cap* J~ Wright for Virgin', Maryland, or any of

Charybbee Islands ■«• yearet

December 9 1706 Tho : English of Cresleton»>* in Cheshire 14 7

_

To m' : Andrew Moore or Manchs* Jan*. 25. 1706

William Dale son of James Dale Late of Manches* Ag© Tearet

Taylor 15 5

Tho: Morley Son of W" Morley late of Walden

in Kent Brickmk'' 16-5

John Heyes Son of George Heyes of Manchester

Schoole Mast' January 28"» 1706 p* 15-6

To M' Thomas Hughs of Liverpoole Jan' 28 1706 Roger Ellors of Rochdale a father and Mother- less Child 14-7 John Walker of Cockerham, a Fatherless Childe 12-9 John Grene of [ 1 14-7 Margaret Jones of Houwell in Flintshire 16-7 These 4 Senr* were bound p Ad°* J°® Clievelands order to m' : Thomas Hughes and the charg*. (being Twenty shil- lings) place** to s^ Aid". Clievelands Ace* :

21. xb: Margtte Smith of Lowton 16-5

21 ib: Mary Brown of Langton 19-5

To m*: Thomas Williamson Merch* Febr: 4: 1706 Rebeccah Shaw^^ of Macclesfield in y* County of

Chest' 20-5

Aarron Thomley"* of Macclesfield p* 15-6

To m' Georg Tyrer Janu'. 4. 1706. Rob* Dixon of

Ulfall"' in Cumberhmd 16-7

Feb. 12. 1706 Thomas Wild of Polton Taylor 20-5

12 : 1706 Gilbert Periew^ Son of James Periew^ of Lymme

Cheshire 15-7

To m* : J"** Molyneux Merch* Edmund Atherton

of Bolton Smith 20 : 4

>*Chri8tleton.

>* At Macclesfield : Rebecca, dan. of Edward Shaw of Crooked yard, bapt. 11 Mar. 1671-3. Rebecca, dau. of Samael Shaw of Macclesfield Forest, bapt. 7 May 1672. *** AaroD, ton of John Thomley of Macclesfield, bapt. 6 May 1691. "«Ulpha.

174 Genealogicdl Research in England [April

Feb. 21»* 1706 M' Andrew More of Manchester Mary Williamson Daughter of Sam^ Williamson

late of Manceser 15-6

Feb. 27. 1706

To m' Thomas Preem Kather' Robinson of

Wrexham Denbyshire 20-5

Martha Lloy^ o^ Wrexham p* 20-5

March 17. 1706/7 To m* : Anth^ Booth J~ Daiies of Wrexham in Deifbyshire but to serve in a 8lo<^ or to y*: Charybbees 17-5

W" Robinson Son of Tho: Robinson late of

Dnnfreeze in Scotl' 18-5

Henry Wainwright Taylor Son of J°® Wain-

wright late of Rainhill p^' 18-4

March 21. 1706/7 to m Geoi^g Dnddell, W°* Leatherland of Sut- ton Weaver 20-7

Alice Lee<^**

GENEALOGICAL RESEARCH IN ENGLAND

Transcribed by Miss Elizabeth French, and commoDicated bj the Committer oo

English Research

[Continued from page 76]

The Will of Alicia Igoltnden, late wife of Richard Igolynden of By- denden in the County of Kent, dated at Bydenden, April 1475. My body to be buried in the churchyard of Bydynden. To the high altar of the church of Bydynden for my tythes and oblattons forgotten, 8d. To every brotherhood light of which I am a sister, 2d. To son Thomas Igolynden. To lore Gesse. To daughter Agnes Igolynden a large iron pot on c(mdi- tion that she pay to Thomas her brother 6s. 8d. To daughter Juliane all my money and a cow which is in the hands of Robert lanys, etc To Thomasine Hardy. To son Thomas. Toward the expenses of my burial 13s. 4d. To my days mind 13s. 4d. To son Jcrfm. The residue to daugh- ter Agnes, and of this my will I make Adam Pellond and John Igolynden my executors. I make John lechynden and William Gebon my feofees of eight crofts of land and woods containing nine acres in Bedynden on the den of Beckynden, they to legally deliver them to my son John Igolynden on condition that he pay all my legacies following : to a priest to celebrate mass in the church of Bydenden for one year, 30s. 4d., to the footway in Crouchfeild two cartloads of stone, to Juliane my daughter 20d., to the Northrodeloft in the said church 16d., and to every one of my godsons and goddaughters 4d. Proved 9 May 1475 by John Igolynden, one of the ex- ecutors named, with power reserved for the other executor. (Archdea- conry of Canterbury, vol. 2, fo. 17, translated from the Latin.)

>**Thi8 entry, with the first name crossed oat, is at the extreme lower edge of the page, and is the final entry.

1911] Oenealogical Research in England 175

The Will of William Igoltnden of Bidynden, dated the Feast of St. George, [23 April] 1474. My body to be buried in the churchyard of Bidynden. To the high altar of the church of Bidynden 8d. All the rest of my goods to my brothers Thomas Igolynden and John Igolynden, whom I make my executors. I make Robert Hamon and Richard morelyn my f eofees of all my lands and tenements in the parish of Bidynden on the den of Brykynden, they to legally deliver the same to my mother Alice Igo- lynden on condidon that she deliver all her right in two pieces of land in parish and den aforesaid, called machetrede and le marlyng, which I give to my brothers Thomas and John and to their heirs forever, on condi- tion diat they pay to my f eofees 9 marks as follows : 40s. at my months mind, 408. at my years mind, and half a year thereafter 40s. more. If they refuse, then the aforesaid two pieces of land to be sold and the money to be given as follows : 18s. 4d. to the church of Bidynden ; for a priest to cele- brate in the said church for a quarter of a year, 33s. 4d. ; a cartload of stone for ihe bad road at Dastecrosse, and two cartloads between my man- sion house and the mansion house of Walter Brekynden. The residue of the 9 marks to be spent about my burial, my months mind, my years mind and paying my debts. After the decease of my mother I give to my sister Agnes Igolynden a croft of land, called the croft before the gate, in fee simple, and all my other lands and tenements to Thomas and John my broth- ers, their heirs and assigns, on condition that they pay to Thomas Elsy 3s. 4d., to the three daughters of Robert Haslynden 2s., and to Robert Sesse Ss. 4d. Proved 9 September 1474 by the executors named in the will. (Archdeaconry of Canterbury, vol. 2, fo. 15, translated from the Latin.)

The Will of Agnes Igoltnden, daughter of Richard Igolynden of Bedynden, 2 February 1486[-7]. To be buried in the churchyard of Be- dynden. To the high altar of the church* of Bedynden, the chapel, lights, and for masses. To the footway between Brekyndennyscrosse and Hacch- manys stile, for stone, 26s. 8d. To the foot way between two pieces of land called Sevenaker and Stalefield, in stone, 20s. To one hundred masses to be said for the health of my soul by the friars of Canterbury, 8s. 6d. To Richard, prior of Lossenham, 12d. To the children of Thomas Igoljmden my brother, 408. to be divided among them, but if all die before lawful age, then tiiie said 40s. to my said brother Thomas Igolynden. To the poor inhabitants of the parish of Bedynden 208. To Johane Sampcok 20d. To sister Juliane Igolynden all those sums which she owes me, she to pay to the aforesaid Johane wife of William Sprynget [sic] 2s. To lore, wife of John Sease. To Steven Herynden. The residue of my goods to John lechynden and Juliane Igolynden to dispose of for the health of my soul, etc., and I make them my executors. Lawrence at-hill, John lechynden, Adam Pelond, and Richard Morleyn to be my feofees of my land in Bidynden on the den of Brekynden and Petynden to be sold and the money to be used for the execution of my testament. Proved 20 May 1477 by the executors named. (Archdeaconry of Canterbury, vol. 3, fo. 4.)

The Will of Thomas Igtlnden of Fretinden in the Countie of Kent, 10 December 1497. To be buried in the churchyard of Fretynden. To the high altar there, etc., 8d. To the mother church 2d. The residue to my wife Johane, whom I make my executrix. Stephen Payne to be super- visor. Lands and tenements in Frittenden, and two acres of woodland in Biddenden to wife for life, she to pay a debt to Stephen Payne and James Everynden. To son John all my other lands and tenements in Biddenden

176 Genealogical Research in England [April

in fee simple, and if he outlive the said Johan, the two acres of woodland and the messuage at Stokebregge, he paying to my daughter Kateryn SSs. 4d. and to my other daughter, Isabell, 26s. 8d., and to be charged with no other money " axed " by the said Isabell. ' If John die before Johane, then son Thomas to have the messuage at Stokebregge after the death of the said Johane Payne [«tc],* he paying the said sums to my daughters. If both sons die before my wife, property to be sold and out of it the lega- cies paid to my daughters, and of the remainder one half to go to the clol- dren of my son Jolm, and the other half to the church of Frittenden for masses. Land called the Reche to be sold to pay my debts. Son Thomas, after the death of my wife, to have eight acres of land upon the denne of Bukherst in fee simple. If he die without lawful issue, reversion to son John. Proved 29 May 1500 by the executrix. (Archdeaconry of Canter- bury, vol. 7, fo. 2.)

The Will of Johane Igoltnden, widow of Thomas Igolynden of Freth- inden, 1 September 1498. To be buried in the churchyard of Frethinden. To the high altar there, for lights, etc To Juliane, daughter of Johane [iicy probably John] Iglynden, my goddaughter, and to each of my other godchildren. Son Thomas Iglynden to have my two messuages, two pieces of garden, and three pieces of land called knocks, lying within a land called Cotyngs lane, to him and his assigns when he comes to lawful age according to the law. If he die before lawful age without lawful issue, then all my goods and moveables to my other sons in fee simple. To Ka- teme Igleden. To sons Raf and William Bukherst, whom I make execu- tors, residue of goods undisposed as was assigned to me by the last will of my husband Thomas to ful^l his will, they to have them to fulfill his will and pay his debts and bequests and do his will and mine. Stephen Payne and Thomas Webbe overseers. Proved 28 May 1511. (Archdeaconry of Canterbury, vol. 7, fo. 5.)

The Will of Thomas Igoltnden of Frittenden, 20 July 1526. To be buried in the churchyard of Frittenden. To the high altar, etc To be distributed at my outbearing, etc. To son John. The residue of all my moveable goods to wife Agnes, whom I make my executrix. Wit- nesses : Sir Nicholas Jakson, clerk^ William Walys, John Box, pet Cro- thynden. I make William Walls, William Barkle, and John Bukhurst my feofees of all my land in Frettinden. My wife to take the yearly profits of my house garden and two pieces of ground lying in Cotyngham, bounding to the high street, during her life according to her jointure. Also the profits of two pieces of land containing eight acres for twelve years, and after the twelve years to my son John, with provision for hia decease, etc. To the mending of the highways between bukherst bredge and Frittenden church 10 marks, and the residue to be willed by wife Agnes during her life time. Proved 11 September 1526 by the executrix named. (Archdeaconry of Canterbury, vol. 17, fo. 9.)

The Will of Thomas Igleden of Smarden in the County of Kent, husbandman, 27 March 1563. To be buried in the churchyard of Smerden. To brother John. To sister Dowle. To sister Johan Drayner. To James Igleden. The residue of all moveable goods to brother John Drayner,

* It was not anasual in those diors for ft man to speak of his wife by her maiden name. She was evidently bom Payne and was a widow Bukherst when she married the testator.

1911] Oenealogical Research in England 177

whom I make executor. All my lands and tenements in Frittenden to brother John Igleden for life, and after his death my executor to sell them and divide the money equally among the children of said John Igleden, each to be the others heir. Witnesses : Robert Baker, John Pell, and Thomas Boycott Proved 26 May 1563 by the executor named. (Arch- deaconry of Canterbury, vol. 37, fo. 59.)

The Will of John Egoltnden the Elder, of Bedynden, 18 January 1511. To be buried in the churchyard of Bedynden. To the high altar there, etc* To every godchild 6d. To the lugh altars of Halden and Smerden. A bushel of wheat to be made into penny loaves and dis- tributed to the poor people of Biddenden in the churchyard on Good Fri- day every year for twenty years. To the brotherhood priest of Bidynden 68. 8d. a year for life. To the church of Biddenden. To son John, if he will be a priest, £10 to pray for my soul, etc. And if he will be no priest, then the said £10 to another priest to pray, etc To wife Alice half of household goods, and the other half to son Richard. The residue [<tc] of all goods to son Richard, whom I make sole executor. Stephen Pell, clerk of Smerden, overseer, and to him 3s. 4d. Witnesses : John Hilles, Walter Bryganden, Gylberd Stedman, and Thomas Ponett. I make John liechynden, John Elsy, Walter Brykynden of Biddenden, and Richard Morelyne of Benynden my feofees. My wife to have either her jointure or else her dwelling in my messuage where I dwell, the '^ soler " on the " doyce " «ide with the Chamber under, sufficient fuel and fire, the little garden at the head of the soler and another little garden at longtown petty and her easement in kitchen and brew house, also one third of my son Richard Egolynden's fruit, during her " wedewoth," and an annuity of 208. paid by son Richard during her widowhood, etc. Son Richard to occupy and take the profits of the said messuage that I dwell in and the lands called ** Smersole soo home " [«<?] until he come to age of twenty-one, paying the charges before rehearsed, and wh^ he come to said age my feofees to de- liver said lands and tenements to him and his heirs forever. He also to have all my outlands and tenements which I have not willed, paying to John Egolynden my son £30, £5 a year for six years out of my outlands, that is 28 acres bought of Vincent Munne, land called Goreland, More- hams, and Biddennen Meed and luetham. If said Richard refuse to pay the said £30, then John to have the said out lands. For twenty years £5 a year shall be levied out of the land called leuttham to priests clerks and poor people to keep an obit in the church of Bedynden. Proved 10 March 151 1-12 by the executor named. (Archdeaconry of Canterbury, vol. 1 1, fo. 7.)

The Will of RiCHABD Igulden of Bidynden in the County of Kent, husbandman, one of the heirs of John Igulden the elder, late of Bidyn- den, deceased, 3 October 1518. My body to be buried in the churchyard of Bidynden. To the high altar of the said church and the church of fiigh Halden ; to lights, etc. ; the friars of Canterbury ; for masses, etc £10 to be equally divided between the children now living of my sisters Alls, Julyan, and Agnes, and the children of John Igulden my Mnsman, " ordyner." To the friars of Losenham. To the three hou^s of friars, Austens, Domynyks, and Franncs within Rye and Winchelsey. To the poor men that bear my body to the church. To the children now living of John Yong, Lawrence Fekyn, and Edmond Baker. To Agnes Skyre and Johane Welbe. To John Doggett, Stephen yong, Lawrence Fekyn, and

178 Genealoffical Research in England [Apr3

Margarett Springate. Four loads of stone to be laid between my gate and my cousin John Lachenden*8 bam, and 408. to the laying of it. One load of stone between the church gate and the church door of Bidynden. To said church. To each of my godchildren. To wife Johane all my household stuff and 10 marks in catue, etc., to discharge my bond of Gore- lands. The residue of all goods to the making of a chapel of our lady within the churchyard of Bidynden. Wife and Thomas Castell executors. My brother John Igulden to be overseer. To my daughter Johane Igulden at her day of marriage, or age of twenty-two years whether she be married or no, £10. A like provision made for my daughter that may be hereafter bom. I make William Scott, Thomas Castell, John Burdon, and John Igul- den my feofees of all my lands and tenements, woods, water, rights, etc. If my wife bear me a son, then she to occupy and take the profits of my prin- cipal messuage that I now dwell in, with all the houses, gardens, and nine pieces of land called the Long Meded, the oylesmede, the little croft, the new housefelde, the Bisshitheke, the Ryshefelde, the frete felde, the little brod- felde, Taymet field, containing forty acres and all in Bidynden upon the Denne of Bidynden, and my messuage and gardens containing one acre upon the Denne of Bidynden called the Northstreet, until the said son come to the age of twenty-one years, then my feofees to deliver all the said lands and tenements to him. If he die without lawful issue, or if I have no son, then my wife to have the profits of the said lands for life, and after her death to my brother John Igulden his heirs and assigns forever. The residue of all lands unbequeath^ to be sold by my executors to perform my will, and if sister Agnes Taylor or her son Richard, if he live to years of discretion, will buy the land, they to have it at a lower price than any other, except one piece of land called Lewetham, lying beside my cousin John Iggden's, which I have granted to Thomas Castell for £8. Witnesses : John Thrupp, curate of the said parish, Thomas Lachynden, Lawrence Fekyn, Walter Breckynde, Robert Burdon, John Burdon, and Henry Troute. Proved 15 November 1518 by one of the executors named, the relict being dead. (Archdeaconry of Canterbury, vol. 13, fo. 11.)

The Will of Johane Igulden of Bedynden, widow, late wife of Rich- ard Igulden of the said parish, husbandman, 27 October 1518. To be buried in the churchyard of Bedynden. To the high altar of the church there, of Smerden, and of High Halden. To each godchild. To the friars of Canterbury for masses. To sister-in-law Agnes Taylor, and to her son Richard Taylor. To Margaret Springate, Agnes Brekynden, and Henry Trowle 8d. To brother William Scott, To Johan Welbe, Johane Grebon, and to " modre Margarett" To Petyngrewe's widow. Tp daugh- ter Johan Igulden at the age of twenty-one or day of marriage, which shall first happen, all the residue of my goods, and if she die before said age without lawful issue, then to my brother WUliam Scott and sister-in-law Agnes Taylor, provision being made for another child, if any should be bom. They to be guardians of my daughter Johane and any other child I may have, and to be my executors. John Igulden, my husband's broth- er, shall stand in my stead as regards my husband's will, if the law will admit him thereto. Witnesses : John Thruppe, curate of Bedynden, John lachynden, John Igulden, Thomas Castell, Walter Brekynden, and Henry Trowte. Proved 15 November 1518 by the executors named. (Archdeaconry of Canterbury, vol. 18, fol. 11.)

1911] Oenealoffical Research in England 179

The Will of John Iggleden of Shaddockesherst in the County of Kent, 13 April 1550. My body to be buried in the churchyard of Shadockherst. To son Bartholomew Iggleden and to daugjiter Julyan. To sons Joseph and James. To sons John Iggleden of Great Charte and Richard Iggleden of Biddenden. To wife Johane. To daughter Alyce. The residue of all my movable goods to sons Joseph, John, Bartholomew, and Richard, and daughter JuHan, equally divided. Sons Bartholomew and Richard to be executors. Witnesses : John Wills, William White, Edwarde Harris, gyles Knolden, and Sir Edmonde Smythe, Curate, with others. Proved 3 Sep- tember 4 Edward VI [1550] by the oaths of Edward Harris and Giles Knolden, and probate granted to the executors named. (Archdeaconry of Canterbury, vol. 27, fo. 1.)

The Will of Joseph Igleden of High Halden in the County of Kent^ tailor, 8 December 1562. To the poor men's box of Halden. My house and appurtenances at Biddenden in the weald of Kente to wife Elizabeth Igleden in fee simple, in which house now dwelleth Matthew Holland, which oweth unto me 35s. for rent To Joseph Igleden, son of my brother Bycharde Igleden of byddenden. Elizabeth, my wife, sole executrix to whom all my goods, catties, etc. I make James Sharlake supervisor. Wit- nesses : Rycharde Taylowre, Alexander Adames, James Sharlocke, and Thomas Grave. Memorandum : that I owe to Julyan my sister 35s. and I bequeath to her five more. To Alexander Adams. James Hampton oweth me 9s. Sampson of Woodchurch oweth me 2s. Ejiowlden's widow of Shadackeherst oweth me 2s. 4d. Proved 16 March 1562-3 by the oaths of Alexander Adams and James Sharlocke, witnesses, probate granted to Bartholomew Igleden and Richare Igleden, brothers of the deceased, the executrix named in the will being dead. (Archdeaconry of Canterbury, vol. 38, fo. 72.)

The Will of Elizabeth Iguldek, widow, of Highe Hawlden in the County of Kent, 15 February 5 Elizabeth [1562-3], To the poor men*s box of Halden. To Alice, wife of Michaell Rychardson of Smarden, Alexander Adams' wife, Thomas Rogerst' wife, and Richard Igulden's wife, my sister. To Julyan Igleden 5s. which her brother gave her. To servant Rycharde Pett. To Alexander Adams. The residue of all my goods tQ my brothers Rychard Igleden and Bartholomewe Igleden, whom I make executors. Overseers : James Sarelocke, Stephen Hucksell, and John Igledon. My executors shall let out, take up and receive the yearly rents of my house at Beddenden, which Matthew Holland now dwelleth in, until it will amount to pay £4 10s. to Norton's heirs, as Norton's will doth appear, and 10s. given to the poor men's box, as given by Norton, and 20s. to Josephe Igleden, Rycharde Igleden 's son. If John Moyes of Biddenden can come by his £10 of Mr. Pery, so that my executors may be discharged of it, then I give £10 to John Moyse of Biddenden. If not^ the said £10 to the said John Moyse, James Sharlocke, Stephen hinckshell, and John Igleden to sell the said house and of the money received to pay to tny brother Edmonde Saker £20. To my brother John Saker 40s. which I owe him, and to John Igleden of Biddenden £10. The residue to Rych- ard Igleden and Bartholomewe Igleden, equally divided. Witnesses: James Sharelocke and Alyxander Adams. Proved 16 March 1562-3 by the executors named, (^chdeaconry of Canterbury, vol. 37, fo. 73.)

180 Genealogical Research in England [April

The last Testament of Williau Iguldbn of Biddenden in the Countie of Kent, 29 April 1557. To the poor people of Biddenden at mj '< owt bearing." To Lectice my wi^, my bed, etc. My plate shall be equally divided among my wife and my three children, John Igulden, Margaret Igolden, and Stephen Igulden. To kinswoman Alice Iggulden Gs. 8d., etc. To Joane Hope, the wife pf Richard Hope of Halden, my kinswo- man. To daughter Margaret. To my sister Elizabeth Lewes. To my kinswoman Margaret Monnck. To Gervice Hubbomd [sic] my "ser- vice," 3s. 4d. To my kinsman Richard Monnck if his brother or some other honest man will take him and discharge my wife and my son of him. All the residue of my movable stuff to be equally divided between son John and Lectice my wife, he to be sole executor. John Moyse to be overseer.

The last will of William Igulden. To Lectice, my wife, an annuity of 8 marks to be levied on my messuage and all of my lands and tenements called Pettenden lands, late John Stace's, my wife's father, containing forty acres and out of my three pieces of land upon the den of pettend, one called Newland Croft, and the other called morehams, containing eight acres, on condition that the said Lectice do forsake her dowry and all her jointure made to her before our marriage ; also all the new house where I now dwell for the time that she is widow and no longer, that is to say, the parlor, the little entry, the little chamber, and one little chamber called the old buttery adjoining, the loft chamber over the said parlor and the stair chamber, with the garret over the chambers and the ** erber " between the new room and the street with the young garden next adjoining to them and room in the bakehouse to make a fire to brew and to bake in the said oven and to grind her malt at the quorne* and to fetch water, etc. One cow to be kept upon the ground all the time that she is widow, and if the cow be " naughtelie " kept then my said wife shall have three pieces of land to my principal messuage adjoining called the hardle croft, long neck, and the pasture croft to keep her cow. If my wife marry again, she to have no more to do in my new house, " erber " garden or keeping of her cow there, but then I will her the annual rent of 26s. 8d. a year for life, with penalty for non-payment by the executor. My old house with the rest of my other housing thereto belonging and the rent of my lands not willed lying upon the dens of Iden, dashmonden, and brickenden, with my three shops in Buddenden street, with my woodland at castleden's cross, my " owtelayne," my owtelayne at newe crouche, to be had to my son John Igulden and to his heirs forever. To James my son, unlawfully bom, an annuity of 26s. 8d., during his natural life, out of three pieces of land lying on the den of pellenden, two of them late bought of Thomas Harlakenden and Richard harlackenden his brother, and the other late bought of old Thomas harlackenden of halden, to be paid half yearly to the said James, with penalty, etc. To daughter Margaret Igulden £20 to be paid at her day of marriage or age of twenty years^ the most part of it to be raised out of my woods growing upon my ground at pettenden. To son Stephen Igulden and his heirs forever all my lands lying upon the den of Pettenden alter the decease of his mother. If she depart this life before my son Stephen doth come to the age of two and twenty years, then John Moyse, if he be alive, or if he be dead his son Robert Moyse, shall receive the said profits until the said Stephen shall come to the said age. Witnesses : John Moyce, John Lede, Richard hope, and Robte dogett. Proved 17

A mill.

1911] Oenealogical Research in England 181

May 1557 on the testimony of John Moyce and John Lede, and commis- •ion issned to the executor named in the will. (Archdeaconry of Canter- bury, vol. 30, fo. 8.)

The Will of John Iooulden the Elder of the parish of Biddenden in the County of Kent, yeoman, 20 December 9 James I [1611-12]. To sons John Iggulden of Biddenden and William Iggulden. To Elizabeth and John Symons, my daughters children.

This is my last will as touching my lands and goods in Bennenden at the out lane in New Crouch cantaining two acres, I will it to John Iggulden, my son, and his heirs forever in fee simple, and all such evidences writings and other rights belonging to me not before given, and I make him my sole executor. Witnesses : Richard Allard and John Ramsden. Proved 5 June 1614 [itc. ; 1612 in Probate Act Book] by John Iggulden, son and executor named in the will. (Archdeaconry of Canterbury, vol. 61, fo. 117.)

The Will of John Ioolbden the Elder of Biddenden in the Countie of Kent, yeoman, 6 April 1613. My body to be buried in the churchyard of Biddenden. To the poor of Biddenden. To the mending of the highways of Biddenden. To the reparation of the church of Biddenden. To John Symons, son of Nicholas Symons late of Woodchurch in the County of Kent, deceased. To Elizabeth Symons, my sister's daughter, annuity of 40s. from my messuage, tenements and other lands in Biddenden, payable half yearly in the church porch of Biddenden. To son-in-law Thomas Bishop. To every of my daughters-in-law except Bridget Bishop, and to brother Bishop of Buttell and my sister, his wife. To brother William Ig- gieden. To son-in-law William Bishopp and his heirs all my messuage and tenements in Biddenden, and all my lands, tenements, and hereditaments in Biddenden and Bennenden toward the payment of such sums of money as I owe to Thomas Bishopp, my son-in-law, upon his account, etc., and I make the said William Bishopp executor. [Signed] John Iggleden. Wit- nesses : Richard Bishopp, Richard Ballard, and John Bishopp. Proved 1 1 March 1613-14 by William Bishop, the executor named in the will. " 27 Augusti 1627 This will was layd up amongst the Commissions and soe neuer registered before in its due place." (Archdeaconry of Canterbury, vol. 66, fo. 85.)

The Will of Stephen Iogledbn of the parish of Biddenden in the Countie of Kent, "Clotheir," 18 February 1605. My body to be buried in the church or churchyard of Biddenden. To the poor of the parish of Biddenden. To wife Dennice the use of the new building ml joined to " my Mansion housery," the new kitchen and the loft over it with the gar- ret and the garret over the parlor, with three butteries and loft over them, with free liberty into and out of all the said rooms and also into the Har- dlefeild, and the use of my oven and furnace during the time of her wid- owhood. Also an annuity of £4, whereof 4 marks are due unto her by virtue of a jointure which I made with her before her marriage unto me, to be paid at the four usual feasts of the year out of the profits of my land adjoining to my said Mansion House where I now dwell. If the said sum is not paid, my wife to enter into the said land until the sum be fully satis- fied. Also I give unto my wife £25, household furniture, etc. To son James £20 at twenty-one, if he shall make a sufficient release of one house and the land thereto belonging, to William Cliffe, according to an indenture

182 Genealogical Research in England [April

made between me and the said William Cliffe, and if he refuse, then tbia request to be void. To son Richard £100 at twenty-one. To daughter Marggret.

This is my last will and testament concerning my lands and tenements. To son John and his heirs forever all my lands and tenements now in my tenure and occupation, and which I lately purchased of John Moyse and Symon Moyse, provided that he pay out of them to Dennice, my wife, £8 yearly toward the education and bringing up of my daughters Dennice and Margarett until they come to the age of sixteen years, and afterward SOs. yearly until they come to the age of twenty years, if they live so long unmar- ried, with penalty for non-payment. Son Stephen to serve in case of my wife Dennice's decease. Son John to pay to my daughter Dennice £80 at her age of twenty years or day of marriage. If the said sum be unpaid for three months after it becomes due, she to have forever three pieces of land con- taining seven acres, which lie furthest from my mansion house, abutting and adjoining to the King's highway towards the north, to the lands of Francis Fowle towards the south, to the lands of Robert Moyse and me Stephen Iggleden before given to John leden towards the east. Similar provision for daughter Margaret at her age of twenty years or day of marriage. If the said sum be unpaid for three months after it be due, my daughter Mar- garet to have forever two pieces of land containing seven acres, one called the Maxenfeild and the odier the Middlefeild, lying together, abutting to the lands of Robert Moyse and other the lands of die said Stephen Iggle- den before willed to his son John towards the east, and to the lands of the said Stephen Iggleden before willed to his son John on the north and west, and to the lands of Francis Foule towards the south. To son Stephen Iggleden all those my houses and buildings with all the lands thereto be- longing which I lately purchased of Stephen Bateman, lying in the parish of Biddenden and Tenterden, to him and his heirs forever, provid^ that he pay out of the lands £5 yearly to Dennice, my wife, toward the educa- tion and bringing up of my son Joseph Iggleden until he come to the age of fourteen years, and afterward £3 yearly until he come to the age of eighteen, with penalty, etc., and provision for son John serving in case of wSe's decease. Son Stephen to pay £100 to my son Joseph at the age of twenty-one, and if it be unpaid for three months after it be due, the lands in the parish of Tenterden, being parcell of the lands before willed to my son Stephen. If Dennice my wife be with child, whether man child or woman child, my executors to pay £5 a year towards its education and bringing up until it accomplish the age of fifteen years, etc. All the resi- due of my goods and chattels to my sons John and Stephen, whom I make sole executors. [Signed] Stephen Iggleden. Witnesses : Josias Seyliard, John I^leden, James Prichard, scrivener, the marke of Stephen Osmore. Proved [22 April 1606, Probate Act Book] by John and Stephen Iggle- den, executors named. Inventory £676 ISs. 2d. Sentence for the con- firmation of the will was given 17 June 1606. (Consistory of Canterbury, vol. 39, fo. 843.)

The Will of Stephen Iggleden of Biddenden in the Countie of Kent, clothier, 24 October 1624. To my three sonnes, Stephen, John, and Thomas, to be payd at twenty-one. To Sarah, Margarett, Suzan, Eliz- abeth, and Marie, my five daughters, at twenty years or at their days of marriage. Residue to Sarah, my loving wife, in consideration she shall

1911] Cfenealogiccd Research in Ungland 183

well and truly edacate my children and pay all my debtBi legacies and funeral expenses, and I appoint her sole executrix.

This is the last will and testament of me Stephen Iggleden touching the disposing of that my parcels of arrable and wocKlland lying in the parish of Tenterden, called or known by the name of Deadlandwood. My will is that Sarahy my wife, shall haye full power and authority to grant bargain and sell the premises with the fee simple thereof forever to Robert HsSSn- den and John Hafl^den, my brothers-in-law, upon such *^ prizes '* and such considerations as I have already agreed with them for, or if they refuse, she to sell the same at the best price to any other person, the money arising I give to my said wife towards her own maintenance and the enabling her to pay my debts and legacies above said. My three sons shall release their interest and right unto the said lands unto such person or persons as shall bay the same Tif they require it) before they receive their aforesaid lega* des. [SignedJ Stephen Iggulden. Witnesses : John Seyliard, scrivener^ and John Iggulden. Proved 30 November 1624 on the testimony of John Seyliard and Micaiah Hall [nc^^ witnesses, by Sarah Igglenden, widow, the relict and executrix named in the will. (Consistory of Canterbury, vol. 46,fo.l38.)

Iggulden entries in the Registers of All Si^iNTS CHUECHy BlDDBNDEN, 1538-1638 1543 Richard Syme* and Margaret Igulden married 30 Sept.

1552 Stephen, son of William Igulden, bapt 19 Oct

1553 John son of Joseph Iggulden bapt 29 Sept. John son of Joseph Iggulden, buried 3 Oct

1554 Margaret, daughter of Joseph Yggylden bapt 16 Nov.

1557 William Igulden householder buried 28 April.

1558 [From July to February, inclusive, there are only four entries.]

1560 John Moyse and lettys Iggulden married 12 Sept Margaret, daughter of John Igulden bapt 27 Nov.

1561 [From July to October, inclusive, there are only three entries.]

1562 John son of John ^gulden bapt 17 May.

1563 Jone, daughter of John Egylden bapt. 22 Dec.

1563 Bartholmewe Egylden and Jone married 18 Jan. [1563-4]

1564 [Records from May to April 1565, inclusive, are missing.]

1566 Alexander, son of Bartholomew Iggelden bapt 1 Dec William son of Jhon Iggleden bapt 15 Dec.

1567 Bartholomew Iggelden buried 24 July

1574 The wife of James Ig^eden buried 3 Feb. [1574-5] 1578 Lettice daughter of Stephen Iggleden bapt 17 Aug. 1580 John son of Stephen Igulden bapt 17 July.

1582 Steven son of Steven !^leden bapt 16 April.

1583 Nicholas Simon and Margaret Igulden married 18 Sept.

1584 James son of Steven I^leden, Impt 5 April John Igulden and Rum Feilde married 4 Oct

1585 Susan, daughter of John Igleden bapt 25 July

1586 James son of Steven Igulden bapt 14 Aug. Moses son of John IgiUden bapt 23 Jan. [1586-7]

1587 William son of Stephen Igulden bapt 20 Aug.

William son of Stephen J^den buried 27 Feb. [1587-8]

* Hii will, mftde in IfiSl, mentJoni hit dAughter-in-lAw Siiley Xgulddn, ander SO of age.

TOL. LXT. 18

184 Genealogical Research in England [April

1588 Elizabeth daughter <^ John Igolden bapt 15 Sgyt Steven,* son of Steven Igolden bapt 14 Jan. [1588-9] Jone We of Steven Igolden boiied 22 Jan.

1589 Steven Igolden and ms^ Drayner widow, married 26 May. Richard son of John Igolden buried 8 Feb. [1589-90]

1593 The son of Mary Igolden the sopposed father Ridiard Dorman buried

9 May. Joseph Igolden and Helen Lorken married 8 Oct*

1594 Mary daoghter of Joseph Igolden bapt 20 Oct.

1595 Ambrose and Letice, son aiML daughter of John Igolden bopt 31 Ai^.

1597 Margery [nc] and Margaret^ daoghters of J(^ Igolden bapt 19

Mar. [1597-8]

1598 Mary, wife of Steven Iggieden buried 16 May.

1599 Elizabeth daoghter of James Iggieden bapt 3 Feb^ [1599-1600]

1600 Dicmyse daoghter iA Joseph Igolden bapt 16 Nov.

Dionese daoghter of Stephen Igolden bapt 1 Feb. [1600-01]

1601 Elizabeth the wife of John^den the elder buried 24 Feb.[i601-2] 1603 Hanna daoghter of Joseph Igolden bapt 15 May

John wm of James Igolden bapt 19 Jone A son of Stephen Igolden onbapdzed boried 19 Feb. [160S-4] 1605 Joseph son of Stephen Igolden bapt 14 April Joseph son of Joseph Igolden bapt 29 Sept Thomasin daoghter of James Igolden bapt 26 Jan. [1505-6] Steven Igolden hooseholder buried 21 Feb.

1607 Stephen son of Stephen Igulden bapt 17 Jan. [1607-8]

1608 John son of John Igulden the youngest John of that name bapt IS

Dec Mercey daoghter of James Igolden bapt 18 Dec

1609 Beniamin son of Jose^^ Igolden bapt 16 April Sarah daoghter of Stephane Iggulden bapt 22 Oct Richard Iggulden and Joane Spranger married 20 Nov.

1610 Jone daoghter of Richard Iggolden bapt 30 Sept

John Iggolden church warden, 1610 ontil his death in 1613.

1611 John son of Stephen Igoolden bapt 25 Aog.

Warham legolden of Bitdsden fBethersden] who died at Joseph

Iggolden^ in Biddenden, buried 6 Jan. [1611-12] John Iggolden Sen. buried 29 Jan.

1612 Mercy daughter of James Iggulden buried 27 June

Lydia daughter of James Igulden bapt 17 Jan. [1612-13]

1613 Mary the wife of John Iggulden sen. buried 6 April A son of Joseph Iggulden unbapUsed buried 24 May Thomas son of Stephen Iggulden bapt 26 Dec

Mary daughter of John Iggulden Jun. bapt 20 Feb. [1613-14]

1615 Mother Igulden an old woman was buried 4 Oct

1616 Joane daughter of John Egleden bapt 15 Dec

1618 James Igleden buried 29 March.

1619 James son of James Iggieden deceased buried 1 May Elizabeth daughter of John Iggieden bapt 14 Nov.

1620 Jonathan Lansdale and Margarett Igdeden married 29 Jone Elizabeth daughter of Ste^^en Iggl^en bapt 21 Jan. [1620-1]

1621 Joseph Iggieden householder buried 4 April.

Without doubt this is a cleric*! error in the Register for ** Bichtrd."

1911} Genealogical Research in England 185

1622 Margaret daughter of John Iggleden bapt 15 Sept. Margaret daughter of John Iggleden buried 4 Oct. John son of Widow Iggleden buried 10 Oct

A child of Joseph I^leden unbaptized buried 2 Feb. [1622-3]

1623 James Browne and ^izabeth Iggulden married 23 April. Mary daughter of Stephen Iggleden bapt 2^ June

A child of John Iggleden unbaptized buried 5 Oct

1624 Elizabeth daughter of Ambrose Iggleden bapt 23 May.

1625 Letice Iggulden buried 6 May

John son of Ambrose Iggulden bapt 6 May

1626 William Large and Martha Iggleden married June 18 Francis son of Daniel Iggleden bapt 8 Oct

John son of William Large of Cranbrooke bapt 4 Mar. [1626-7]

1628 Bichard son of Ambrose Iggulden bapt 5 Oct Stephen Iggulden and Elizabetii Bennett married 30 Nov. The wife of Joseph Iggulden buried 15 Dec

1629 Marie daughter of Daniel Iggulden bapt 7 Feb. [1629-80] Joseph Iggulden and Phebe Rayner married 21 Jan. Elizabeth daughter of Steauen Iggulden bapt. 31 Jan.

1630 Elizabeth daughter of Stephen Iggulden buried 25 July. John son of .^brose Iggulden buried 30 Sept

Sarah daughter of Joseph Iggleden bapt 3 Oct Sarah daughter of Joseph Iggleden buried 23 Oct

1631 John son of Ambrose Iggulden bapt 1 May

Thomas Tarre and Thomasin Iggleden married 12 May.

Buth daughter of Stephen Iggleden bapt 8 Nov.

Joseph son of Joseph Iggleden bapt 9 Oct 1633 Joseph son of Daniel I^eden bapt 6 Oct

Elizabeth daughter of Ambrose Iggulden bapt 17 Not. 1684 Elizabeth daughter of Stephen ^gulden and his wife Elizabeth bapt. 11 May

1635 Daniel son of Daniel l^leden and wife Margaret bapt 28 Oct

1636 Hannah daughter of Stephen Iggulden and wife Margaret* bapt

90ct

1637 The wife of John Iggulden buried 4 Sept

1637 Joseph, son of Benjamin Iggulden and wife Phebe bapt 4 March. [1637-8]

IQOULDEK EiriRIES IN THE REGISTERS OF St. MiLDREB'b CaUBCH,

Tektebdbn, 1544-1638 Mctrriages 1576 Jodas Igleden and Alice Fonnell 17 May. 1578 James Ideden and Margaret Frenche 23 Sept 1585 Gye Tauer and Elizabeth Meden, 9 May. 1592 Josias Igleden and Anna Clamp. 9 May 1606 Stephen Igleden and Sarah Haifinden, 13 Jan. £1606-7] 1628 John Lucas of Morgeat and Sarah Eggleden of Tenteiden, 29 Jan.

[1628-9] 1684 Thomas Haffinden and Susan Igleden 20 Sept 1636 Bichard Elficke and Maigarettl^leden 26 April

^AfptaeDtAj a clerical error for Elizabeth. This part of the register is eartlesslj

186 Chneahgiccd Research in England \AP^

BapHsnu 1576 Alice daughter of Joaias Igleden 20 May 1578 Susanna daughter of James Igleden 13 Feb. [1578-9] 1595 Margarett, daughter of Josias Igleden 26 Oct 1598 Mary daughter of Josias Egleden, 31 Dec. 1601 John son of Josias Igleden 27 Dec. 1606 Susannah daughter of Josias Igleden 21 Dec.

1609 Josias, son of Josias Igleden 31 Dec.

1615 Margaret, daughter of Stephen Egleden 11 Feb. [1615-1 6] 1618 Susan daughter of Steuen Igleden, 21 June

Burials 1584 James Igleden 23 June. 1584 Susannah Igleden 9 March [1584-5] 1592 Josias Igleden had a daughter dead bom, unbaptised 27 Aug. 1600 Alice Igleden a poor maid 20 Feb. [1600-1]

1610 Josias son of Josias Igleden 8 Dec. 1617 Marie daughter of Josias Igleden 5 July 1620 Ann wife of Josias Iggleden 19 June

[The foregoing wills and register abstracts show the following pedigree of Stephen l^l^en of Biddenden, co. Kent, whose &mily came to New England.]

1. Richard Igolbden of Bindenden left a widow Alice, testatrix of

1475. Their youngest son,

2. John Iooledbn of Biddenden, the testator of 15 1 1, left a wife Alice.

Their sons were :

3. Richard Igolbden of Biddenden, the testator of 1518, and John

Igolbden, whose will has not been found. The latter was evir dently father of

4. William Iggleden of Biddenden, bom about 1510, the testator of

1557. His youngest child by his second wife, Lettice Staot, was

5. Stephen Iggleden of Biddenden, bapt. 19 Oct 1552, the testator

of 1605. He had three wives, Joane, Mary, and Dionts. Hii third child,

6. Stephen Iggleden of Biddenden and Tenterden, baptized 16 Apr.

1582, was the testator of 1624. He married at Tenterden 18 Jan. 1606-7, Sarah Haffendbn. Children:

7. i. Stephen, bapt. at Biddenden, 17 Jan. 1607-8.

11. Sarah, bapt. at Biddenden, 88 Oct. 1609 ; probably m. at Tantor- den, 89 Jan. 1688-9, John Luoas.

Ui. John, bapt. at Biddenden, 86 Aug. 1611. A John Egg^etonor Sggleden was early of Fairfield, Conn, (where in 1659 settled Joseph Fatctien, who m. in 1648, Elizabeth, widow of Stephen Iggleden, No. 7). This John Bg^eden d. at Fairfield in 1659« leaving a son John, who d. yoong, and a widow Peaceable, who m. (8) Daniel Silliman.

It. Thomas, b^tt. at Biddenden 86 Dec 1618 ; Uvlng in 1684.

r. Maboarst, bapt. at Tenterden 11 Feb. 1615-16 ; probably m. at Tenterden, 86 Apr. 1686, Bichabd Blfickb.

Tl. Susan, bapt. at Tenterden 81 Jane 1618; probably m. at Tesler- den, 80 Sept 1684, Thomas Haivsndbn.

1911] Oeneahgicai Research in England 187

▼il. BuzABKTH, bapt. at Biddenden 21 Jan. 1620-1 ; eridently came to New England with the widow of her brother Stephen Iggleden (No. 7). The records of Boxbury, Mass., show the marriage of IliUip Meadows and Elizabeth Ingolden, Apr. 1641. Child: Hannah, b. at Bozbnry 1 Feb. 1642-8. Savage and other author- ities erroneously state that Elizabeth Iggleden, wife of PhiUp Meadows, was daaghter of Stephen IgglSen (No. 7).

Till. Mart, bapt. at Biddenden 29 Jane 1628.

7. Stephen Iggleden, bapdzed at Biddenden 17 Jan. 1607-8, died about 1688. He married there, 30 Nov. 1628, Elizabeth Ben- nett. She came with her children to New England in the sum- mer of 1638 in the OcuUe, which brought a company from Tenter- den and vicinity, among tJiem Peter Branch of Hidden, co. Kent (which lies between Tenterden and Biddenden), who died on the Toyage and by his will, dated 16 June 1638 and probated at Bo»» ton, left a reversionary bequest to " widowe Igleden the late wife of Stephen Igleden or to lus children or to her children she bad by him." She settled af Roxbury, Mass., where as ** Widdow Iggulden " she appears in a list of proprietors in 1639. Three years later her marriage appears in Roxbury : ** Joseph Patching and Elizabeth Ingulden, Apr. 10," 1642. On 20 Oct. 1646 *^ Egleden, daughter in law to Joseph Patchen she was about 10 old, she dyed of a paine first in her head, then in her back ** (Roxbury Church Records). " Groodwife Patchin a poor old w»o- man " joined the Roxbury Church 14 Mar. 1649-50, and her t^ o eons Joseph and John Patchen were baptized. Joseph Patchen r< >- moved in 1651 to Fairfield, Conn. Children baptized at Biddenden :

L Blizabbth, bapt. 81 Jan. 1629-80 ; bur. 25 July 1680. ii. BuTH, bapt. 8 Nov. 1681. ill. EuzABBTH, bapt. 11 May 1684.

iv. Hannah, bapt. 9 Oct. 1686; d. at Boxbury, Mass., 20 Oct. 1646»' aged 10 years.

[There was a lUchard Iggleden, mariner, of Boston, who married At^ii Pnnce, 19 July 1660, and administration on whose estate was given to Oliver Purchase 1 May 1667. Savage and other authorities state that he was son of Stephen Iggleden, but give no evidence for the assertion.

At Wobum, Mass., John Nutting married, 28 Aug. 1650, Sarah Eggle- ton, and Samuel Blodgett married, 13 Dec. 1655, Ruth Egsleton. Savage lind others have suggested these two were also daughters of Stephen Iggle- den (No. 7), but, as Mr. Arthur 6. Loring has pointed out, in 1674 Nutt- ing and Blodgett agreed to support their mother-in-law Jane, widow of Isaac Cole, bhe was bom about 1600, was formerly wife of James Britton, and evidently still earlier the wife of one Eggleton, by whom she had Sarah and Rath. (See Registbb, vol. 59, p. 417.)]

[In the July number will appear interesting details of the ancestry of Hoses Paine of Bndntree, Nathaniel Tilden of Scituate, Samuel Hinck- ley of Barnstable, Jonas Austin of Taunton, Richard Sealis of Scituate, ml other early settlers (A New England from Tenterden, co. Kent]

[To be Gontmued]

188 ProceedtTigB of the N. E. Bxst. Oen. Society [Apr3

PEOCEEDmOS OF THE NEW ENGLAND HISTORIC GENEALOGICAL SOCIETY B7 John Albbbb, BeeoTding Secretary

Sotton^ M(U8<ichu$eUs^ 7 December, 1910. A stated meetiiig of the New England Historic Genealogical Society was held at Pilgrim Hall, 14 Beaooa Street, at 2.80 p.m., President Baxter presiding.

The records of the November meeting were read and approved.

Seven resident members were ^ected by ballot.

The reports of the Corre^>onding Secretary, Librarian, Hi8t<Mrian, and Council were accepted.

Messrs. Henry Edwards Scott and George Sawin Stewart were appointed by the President to act as auditors.

On motion, ^e President appointed Charles Sidn^ Ensign, John Albree, and Hon. JedediiLh Dwelley a committee to prepare a minnte for the reccMtls in memoriam William Carver Bates.

On motion of Charles Sidney Ensign, seconded by Henry Winchester CmH ningham, the following vote was adored :

KWd,— That the Conncil of the New England Historic Genealogical Sode^ be, and hereby is, aathorized and instructed to erect a soitable bnllding for the present and probable future needs of the Society on tiie land now owned by the Society on Beacon Hill, with an aitrance from Ashburton Place; and also lo make all plims necessary for financing this undertaking.

Edmund H. Garrett of Boston spoke on Baronial Halle and ElUabethan Man-- 9U>ne: their hietarpy romance^ and he€tut}f. He traced the devdopment of the ■lansion from the castle of feudal times, using stereopticon slides from photo- graphs he himself had made to illustrate his theme.

After a vote of thanks to the speaker, the meeting dissolved at 4.10 p.m., and the members and their friends partook of the refreshments provided. Daring the social hour there was piano music by Mrs. Lawrence Brainerd.

4 January^ 1911. A stated meeting of the New England Historic Genea- logical Society was held at Pilgrim Hall, 14 Beacon Street, at 2.80 p.m., Vice- President Cunningham presiding.

The records of the December meeting were read and approved.

The reports of the Corresponding Secretary, Librarian, Historian, and Coiuh cil were accepted and ordered filed.

Seven resident members were elected by ballot.

The Committee in memoriam William Carver Bates submitted the following minute which was adopted by vote :

Through the death of William Carver Bates, a member of the Ooancil, the New England Historic Genealogical Society has lost an enthusiastic supporter. He be- lieved in it and in its abinty to accomplish its work, and to its requests for aid he cordially responded. He was an especially valuable member of committees, for he was ready with practical suggestions in the support of which he was able to enlist the active co-operation of his associates. The thorough manner in which he obtained re* ■nits was an inspiration to his fellow-workers. His cheery personality, bis seal and his courage made him an associate whom we shall greatly miss.

Hon. William T. A. Fitzgerald, LL.B., Register of Deeds for Suffolk County, read a paper on the History and Development of Convevaneing, in which he traced the development of the ownership of land, and of the meUiods of making and recording transfers of title. He closed with a recital of incidents, such as occur in the daily routine of his office, to show the need of extreme care in the transfer of real estate.

After remarks by Messrs. Cunningham, Stark, and Mann, it was, on motion of Mr. Frank E. Bradish,

Voted,— ThBt the Society expresses its appreciation of the paper of Mr. Fitzgtvald in whidi he has given the benefit of his wide research and practical experience.

At 4 P.M. it was voted to dissolve, after which refreshments were served, and %^ opportunity was aflbrded to inspect the ancient parchments, the earliest dating from 1486, from the collections of the Society and of Edward Curling Albree*

1911]

Mies 189

26 Jatiwtry. The ammal meeting of the Society was held this day, agreeable to article 1, chapter m, of the By-laws ; for a report of which see the Supple- ment to the present number of the Rbqistkb.

2 February, A stated meeting of the New Bngland Historic Genealogical Society was held at Pilgrim Hall, 14 Beacon Street, at 2.80 p.m.. President Baxter presiding.

The records of the annnal meethig, Janoary 25, were read and approved.

The reports of the Corresponding Secretary, Librarian, Historian, and Conn- cn were accepted and ordered filed.

Four resident members were elected by ballot.

Ber. George Hodges, who had been announced as the speaker, was prevented by illness from conodng.

Minna Eliot Tenney spoke on Beautiful New Brunnoiek and Historic Quebec, illnstrating the lecture with stereopticon slides in which the picturesque and the historic features of the country were shown in detail.

At 8.50 P.M. it was voted to dissolve, and refreshments were then served.

NOTES

Parkntaok of Gov. Thomas DiTDLEr.—For nearly a century fruitless efforts have been made to substantiate the statements of Cotton Mather, that Gov. Dudley was bom in Northampton about 1574, son of C^pt. Boger Dudley, and that his mother was a kinswoman of Judge NicoUs, although persistent search was made in the records of the Dudley and Nicolls families, and among the Pells and Pnrefoys, who were connected with the Nicolls family. In the Rrq- I8TSB for October, 1895, Mr. H. F. Waters published the will of a John Purefoy, 1579, which mentioned a Thomas Dudley. (See Rboistbr, vol. 49, p. 507, or Waters' Gleanings, p. 1087.) This will was fully annotated by Mr. Dean Dud- ley, who furnished an account of the Purefoy family, derived from the Visi- tation of Leicestershire and from Nicholls*s History of that county, which stated that Mary Purefoy, sister of this testator John Purefoy, married Thomas Thome of Tardley, co. Northants, and of their six children ^^ Susanna Thome m. Bogers.** That this ^^Bqgers" should be Boger Dudley Is proved by the register of Yardley Hastings* which records, 12 Oct. 1576, the baptism of Thomas Dudley, son of Boger and Susanna (Thome) Dudley, as has recently been made public in vol. 1, p. 98, of the '* Stokes Becords ** (1910). The state- ments of Cotton Mather are thus confirmed.

Dorehetter^ Mass. Joseph Gabdnkb Bartlrtt.

Ancbstby of William Dter.— There are in Abington, Whitman, and East Bridgewater, Mass., and elsewhere, many descendants of William Dyer, who with his wife Joanna was the earliest settler, in 1699, of that part of Bridge- vrater since known as Abington and Whitman. The ancestry of William Dyer has been unlmown, while hte wife has been called by some Joanna Chard and by others Joanna Blcknell. His relationship to Dea. Thomas Dyer of Weymouth, Mass., has seemed probable, but the historians Hobart, Mitchell, Nash, Bev. Ebenezer Porter Dyer, Bev. Charles Cummings, and others, searched in vain for proof.

A short distance west of the railroad station at Whitman, William Dyer built his log cabin, near a fine spring of water, and here Christopher, his son, was bom in 1701, the first child bom in the town of Abington. He married again, April 17, 1712, Mary Whitman, and removed to Weymouth, where his wife died September 25, 1725. He died prior to August 15, 1750, when his will was probated.

Evidence Is now at hand that this Abington pioneer, WUUam Dyer, was a son of Christopher, who was the son of William, both early settlers of Sheepscot, He., where they were massacred by the Indians during King Phillp*s War, 1676-1678. Cushman*s History of Sheepscot says : " William Dyer, who had been In the region of Saco, was one of three men chosen by the King's com- missioners as a Justice of the Peace." The names of William Dyer and of his son Christopher are on a recorded list of those who took the oath of allegiance at Sheepscot In 1665. Their farms were described In a survey of ^* the demen- tions of the town necke," so called, by one Nicholas Manning, a surveyor under

190 Nate$ [April

John Ffelmer, who wms an agent for the Dnke of Tork.* Where the Sheepaoot BiTer dlYides at the Bomt Islands, and the East Branch with Its deep indent»> tions seeks agahi to mhigle its divided waters with the main sweep of the rtrer above the faUs, there at the ^^ north ponnt" of the Great or ^^Towne Necke" William Dyer bnilt his cabin at the month of the river which still bears hia name, and opposite that other neck known as Dyer's Neck to the present day. The river and neck are lasting monuments to William Dyer, the pioneer, who was the first to lose his life (according to Cushman) from Indian hatred in the general massacre when Sheepscot was pillaged and sacked by the Indians in 1676. ^^ William Dyer was a large, stont man." His death threw his family and the colony at Sheepscot into despair. Following his death many of the colonists were killed, and the survivors fled in terror to other settlements, bat mostly to Boston and vicinity.

William Dyer had two sons Christopher, the elder ; John, bom about 164B and a daughter Mary, who married Samuel BoUes.

Christopher Dyer married first , and had William, John, and Grace

who married, about 1683, John Allicett, or Ellisett, of Boston; he married sec- ondly Buth , and had Mary who married, in 1698, Samuel Talbot of

Taunton, and Bu^ who married Benjamin Paul of Taunton* and died at Berkley January 24, 1776, in the 93d year of her age. The widow Buth Dyer married, October 10, 1692, John Hathaway, and died September 11, 1705, aged 65 years.

At the desertion of the Sheepscot settlement, about 1676, Clulstopher and John Dyer went to Scituate and Braintree. August 80, 1682, they joined with other survivors of the refugees in a compact made at Boston to reoccupy their homes at Sheepscot before September 29, 1688, and the Indian disturbances having ceased they returned to their abandoned farms. Here, for a few yeart of comparative quiet with the Indians, they prospered until near the close of King Philip's War, when Indian hostilities a^n assailed the Sheepscot colony, and John Dyer was severely wounded, and was taken by his brother Christopher to Fort Pemaquid, fifteen mUes or more, the nearest place, for sm^ad treat- ment. About 1688 or 1689 the Indians again attacked and completely broke op the Sheepscot settlement. Christopher Dyer, with others, was killed.

John Dyer, in his deposition dated January 19, 1732-8, says that his father William Dyer was killed by the Indians in or about the month of August above forty-two years since, and that some few months after the death «of his father, viz. in or about the month of December, his eldest brother Christopher waa also killed by the Indians ; that Christopher left a son William and other chil- dren, said William now residing in Weymouth. Esther Boberts of Boston also deposes to the same effect.

The inhabitants who escaped massacre fied never to return, and Sheepscot was deserted for thirty years.

Buth, the widow of Christopher Dyer, was hi 1692 living with her two young daughters, Mary and Buth Dyer, at Braintree, Mass*, where she was again married at the age of fifty-two to John Hathaway of Taunton, Mass. The two daughters of Christopher and Buth Dyer went with their mother to their new home in Taunton, and in time married there. Mary Dyer married Samuel Talbot of Taunton hi 1698, and Buth Dyer married Benjamin Paul of TaunUm about 1704. A descendant of this Buth Dyer, B. Paul, Esq., a lawyer of Minneapolis, Minn., in searching for the previous history of the widow Buth Dyer of Braintree, found proof that she was the second wife of Christopher Dyer of Sheepscot, and that he had by his first wife a son William, who was the first settler at a place called Little Comfort In Bridgewater and Ablngton, Mass. Mr. Paul prepared a valuable paper, which he presented early in the last decade, concerning the Dyer-Talbot-Paul and other Taunton families, from which this paper is largely drawn. The original Is now in the library of the Old Colony Historical Society of Taunton, of which Col. Seaver is the secretary.

John Dyer, the brother of Christopher, fied from Sheepscot to Bralntnee, Mass., where he remained for the rest of his life and reared a large family. He married first Sarah, and secondly Anna Holbrook. Bev. Samuel NUes, Uie minister of Brahitree, refers to him under date of April 23, 1783, thus : *^ This day buried John Dyer the aged.** Judge Samuel Sewall also refers to him in his diary under date of February 1, 1680-1, as follows : ^^ Last night one Dyer of Bralntrey shot an Indian to death as he was breaking his whidow and at-

* See Cathman, op* dt. fkeing p. 20, for a reproduction of tiie m^.

1911]

Mies 191

tempting to get into his Honse against his will, Saying he wonld shoot him [like f ] a Dogg bee. would not let him come In to light his Pipe. Man was abed. Indian's gon found charg'd, cock* and prim'd in jhis Hand." (6 Mass. Hist. Soc. Coll., vol. 6, and SewaU papers, vol. 2, p. 15*.) John Dyer had to ^ve the Indian's widow six pounds and pay costs, according to the court records (Records of the Court of Assistants in Mass. Bay, 1630-1692, vol. 1, p. 188). John Dyer In his will speaks of his small estate as gathered mostly by the Industry of his wife, ^^ because I have been incapacitated by wounds received In the Eastern Wars."

Hobarf s History of Abington mentions several Dyers, descendants of Wil- liam Dyer of Abington, who emigrated to other towns, and that their descend- ants were numerous.

rriiis paper Is presented by the Hon. James Sidney Allen of Brockton, Mass^ ana Dr. Ebenezer Alden Dyer of Whitman, Mass., both of whom are of the seventh generation from Wuliam Dyer, the pioneer of Abington.)

Historical Intklugki^cs

Atsr.— The Diary of Sarah Council Ayer, Newburyport and Andover, Mass., 1806-09, Concord and Bow, N. H., 1809-11, 1838-35, and Portland and Eastport, Me., 1811-33, is about to be published by H. W. Bryant, 223 Middle Street, Portland, to whom inquiries should be addressed.

Whtttikr.— Charles Collyer Whittier, Grove Hall Station, Roxbury, Mass., is engaged in collecting material for agenealogical history of the Whittier family, which also includes Whitcher and Whicher. A large amount of records of the •everal generations, and many interesting facts concerning the earlier genera- tions of the family, have abeady been gathered. The records of the entire fiunily are desired.

Genealooibs in Prbpabation.— Persons of the several names are advised to furnish the compilers of these genealogies with records of their own families and other information which they think may be useful. We would suggest that an facts of interest illustrating family history or character be communicated, especially service under the IT. S. Government, the holding of other offices, grad- uation from college or professional schools, occupation, with places and dates of birth, marriage, residence, and death. All names should be given in fxdX if possible. No initials should be used when the full name is known.

.^idaiiM.— Elijah, who was bom at West Medway, Mass., 7 Jan. 1753, by Nelson Adams, 868 Belmont Avenue, Springfield, Mass.

jBoZdtrf It.— Ellas Jones, who was bom at Windsor, Mass., U July 1798, by Balpb H. Chappell, Bureau of Engraving & Printing, Washington, D. C

B«€man.— Simon, who died at Springfield, Mass., in 1675, by Bev. L. L. Bee- man, Ware, Mass., and Boy Douglas Beman, Harrisburg, Pa.

^eiibuip.— Abraham, who died at Lynn, Mass., in 1643, by Henry Wyckoff Belknap, 81 Warren Street, Salem, Mass., and Hymm Belknap, 229 24th Street, Ogden, Utah.

BidweU John, who died at Hartford, Conn., in 1687, by Clinton David Higby, Erie, Pa.

BifAop.— John, who died at Guilford, Conn., Feb. 1661, by William W. Cone, Brandsville, Mo., and George A. Boot, care State Historical Society, Topeka, Kans.

^rojrer.— Christopher, who died at Boston 12 Nov. 1803, by Clarence Wilson Brazer, 1133 Broadway, New York, N. Y.

^roton^.— John, who died at Behoboth, Mass., 10 Apr. 1662, by Benjamin William Brown, Northbrldge, Mass.

.Btitt^.— Bufus, who was bom at Canterbury, Conn., 14 Aug. 1755, by Balph H. Chappell, Bureau of Engraving & Printing, Washington, D. C

192 BooTcNbticM [April

CAappe/Z.—George, who died at New London In 1709, by Dr. Ora A. Chap- pell, Elgin, 111. ; and Amaziah, who was born at Lebanon, Conn., 14 Aag. 1758 (?), by Ralph H. Chappell, Bureau of Engraving and Printing, Washington, D. C.

-Wiot.— Thomas, who died at Rehoboth, Mass., 23 May 1700, by Miss Ella P. Elliot. 59 Oxford Street, Somerville, Mass.

Hendrick.—'DT, Stephen, who was bom at Bolton, Mass., 10 July 1750, by Eugene P. King, Health Dept., City Hall, Providence, B. I.

£2nOf.— Asa, who was bom at Mansfield, Conn., 16 Jan. 1770, by Jennie Booth King, 30 Grant Street, Wellsboro. Pa.

Lamunyon. Philip, who was bom at Tiverton, B. I., 7 Dec. 1756, by Balph H. Chappell, Bureau of Engraving & Printing, Washington, D. C.

3fcCHKi».— John, who died in 1769, and William, who died in 1781, both at Colerain, Mass., by Herbert O. McCrillis, 201 Columbus Avenue, Boston., Mass.

3fi7e«.— John, who died at Concord, Mass., 26 Aug. 1693, by John Miles, Con- cord, Mass.

ifj;/«.— Samuel, who died at Dedham, Mass., Jan. 1694-5, by Ifiss Ella F. Elliot, 69 Oxford Street, Somerville, Mass.

ParA;e.— Arthur, who died in Chester Co., Pa., in 1740, and others of the name in Pennsylvania, by Frank S. Parks, 204 H Street, N. W., Washington, D. C.

Pay n6.~Stephen, who was probably bom at Andover, Conn., by Balph H. Chappell, Bureau of Engraving & Printing, Washington, D. C.

Pence John, who was bom in Shenandoah Co., Va., 15 Jan. 1775, by Kings- ley Adolphus Pence, 1240 Detroit Street, Denver> Colo.

i?£d«r.— Samuel, who died (probably) at Yarmouth, Mass., in 1697, by Bfiss Nellie Agnes Bider, 11 Med way Street, Providence, B. I.

i?0M.— James, who died at Sudbury, Mass., 17 Sept. 1690, by Ernest E. Fewkes, 120 Hyde Street, Newton Highlands, Mass.

TTatorAotiM.— Jacob, who died at New London, Conn., in 1676, by Henry Wyckoff Belknap, 81 Warren Street, Salem, Mass.

BOOK NOTICES*

By a vote of the Committee on PablioationB the present form of Book Notioes will be disoontinaed after this number. As in the

Sasty only books giyen to the Society will be listed, and in addi- on to the ftill tiUe there will appear descriptive remarks when it is necessary to mention the scope of the contents. In the con- templated form the Book Notices should be of greater use for reference, as will be seen by comparison with a similar method employed by the Buhlishers^ Weekly.

(The editor reqoests persons sending books for notice to state, for the information of readers, the price of each book, with the amount to be added for postage when sent br mail. For the January issue, books should be received by Nov. 1 ; for Aprils by Feb. 1 ; for Jti/y, by May I ; and for October^ by July 1.]

The Alexander LeUers, 1789-1900, with introduction by Marion A. Booos and Georob J. Baij>win. Privately printed, Savannah, Ga., 1910. pp. 317, iUns.

These letters were written by the family and descendants of Adam Leopold Alexander and his wife, Sarah Hillhouse Gilbert. Those descriptive of life on a Georgia plantation and in Savannah early in the nineteenth centnry, experi- ences at boarding-school and at college in the fifties, letters written during the Civil War, and later those written from far and wide, are all interesting. The supplement contains the genealogy of the family, which clahns Dntch and Scotch ancestry on one side, and that of Virginia and Connecticut on the other.

All the unsigned reviews are written by Miss Hblbx Txldbxc Wild of Medford.

1911]

Booh Notices 193

The Bates BulleHn^ Vol, 4, No, i, S^, 1910. 8<> pp. 1-12, illus. Single cop- ies, 25 cents.

The Bates family In Sooth Carolina and another In Norwich, Conn., are re- corded In two Interesting genealogical papers. Bates marriages and deaths In Ablngton, Bfass., are contmned, and Mr. Warren S. Parker contributes a paper upon ^' Early Land Grants In Qnlncy, Mass." The annual meeting at Cohasset, 1910, Is reported.

Booth Oenedtogy^ compiled and arranged by Henry Slader Booth, Randolph,

Vt., 1908. 80 pp. 18, Ulus.

In this genealogy the design has been to follow only the direct line of descent. In the early generations In England and previous to Oliver* Booth (Joshua,* William.' Shneon,* Robert*). Robert* Booth was of Exeter, N. H., 1646, and later of Saco, Me. ; Joshua* Booth died hi the Indian war, 1767 ; aqd Joshua,* 8<m of Oliver,* was a soldier of the American Revolution.

The Bromweli Genealogy ^ including deseendante of William Bromvoell and Beulah

HaU^ with data relating to others of the Bromtoell name in America. AUo

genea logical records of branches of the allied families of Holmes (of Plymouth

Co,^ JfdM.), Payne (of Kentucky and Indiana), Rice and Lfffler (of Bic^s

Fort, Penna,), loith some descendants of Major Conrad Leffier^ of Pennsylvania,

and of the Ben. Peter Fullenwider, Bev. Jasper Simler, and Jonathan Boone,

of Kentucky, by Harriet E. Bromwell. 1910. pp. 248, Ulus. Price

1^.60. Address the author, P. O. Box 60, Denver, Col.

This volume, which Is handsomely bound and has many good illustrations,

contains about four thousand names. The union In these families of Quaker,

Pilgrim, German. Swiss, and Swedish stock will cause this genealogy to be

sought by many throughout a large territory. Many biographical sketches are

given. There Is an index attached of those bearing the names mentioned on

the title-i»ge, and a complete index Is In preparation.

Genealogical History of the Call Family in the United States, also biographical sketches of members of the family, by Sdceok T. Call. Emlngton, HI., 1908. pp. 26.

Various branches of the Call family are traced back to the first settler of the name in America, James Call, whose line Is most carefully followed. He was a eoldier in the War of the Revolution, being a private in the Vermont Rangers, and five of his sons also served during that war. A list of books which contain information regarding the Call family in New England and New York forma a useful supplement to the pamphlet.

The Chase Chronicle, October 1910. Vol. 1, No. 4. Published quarterly by the Chase-Chace family association. Park Vale, Editor. 8<> pp. 89-62, Ulus. Price, 6 cents a year.

This publication Is devoted mainly to the descendants of William Chase, who settled in Roxbury, Mass., 1680. Several other branches of the famUy are men- tioned briefly. There is an Ulustrated article In memory of Obedlah Chase, a minister of the Friends' Church, who died in 1907.

The Family ofDebenham of Suffolk, compUed by Walter Debenham Sweeting, M.A. Printed for private distribution by The St. Catherine Press, Ltd., 8, Tork BuUdlng, Adelphl, 1909. pp. 92+4, Ulus., chart. This publication deals chiefly with the English branches of a f amUy which originated upon the banks of the Deben River in Suffolk, Eng., but considerable space is given to those of the name who have emigrated to America. More than half of the book consists of quotations from and discussions of ancient famUy records (the first mention of the name in England occurring A.D. 1166), the descriptions of coats of arms, and a list of wUls in the Court of the Arch- deaconry of Sudbury. The volume unfortunately lacks an index.

An historical narrative of the Ely, Bevell, and Stacye Families, wtio were among the founders of Trenton and Burlington in t?ie Province of West Jersey, 1678^ 1683, with the genealogy of the Ely descendants in America, compUed by the late Reuben Pownall Ely, Warren Smedlet Ely, and Daniel Brittain

194 Booh Notices [Aprfl

Ely. 1910. 8<» pp. 445, iUns. Price, cloth 95 ; half leather $7. Addiefli

Daniel B. Ely, 80 Broadway, New York City.

In the ship Skidd, which anchored in the Dehiware in 1678, were Thomas Bevell, Mahlon Stacy and his wife Rebecca Bly. Joshua Ely joined the coloii:f in 1683. The ancestry of these immigrants has been carefully studied by Mr. D. B. Ely, who has visited their homes in England and consulted records theM with quite remarkable results. Ancient coats of arms have been brought to light and reproduced among the illustrations of the book; also letters written from New Jersey to those in the home land. Names of plantations in Jersey have been found to be duplicates of ancestral estates in England. The genei^ logical and biographical parts of the volume are well handled. An abstract of each chapter and a carefully prepared index add materially to the practical value of the work.

Aaron French and his descendants^ compiled by Chablbs Newton French.

Chicago, privately printed, 1910. 16« pp. 81.

This little book records the children, grandchildren, and great-grandchUdren of Aaron French, of New Jersey, 1789-1805. Nine other immigrants bearing the surname, who arrived in this country previous to 1700, are mentioned and some account of them is added. The familv records given are, with few exceptions, compiled from unpublished material, from epitaphs, and tradition. Great care has been taken to record middle names in full— a commendable feature which ought to be more generally followed.

The Fulham Genealogy , wUh index of names and blanks for records^ by Yolnet Sewall Fulham. Burlington, Vt., Free Press Co., 1910. 12<> pp. 291+10, nius.

This volume gives the record of the descendants of Hon. Francis Fulham, who died in Weston, Mass., in 1767. Some space is given to genealogical notes on the Fulham family in England, although the connection with the American family is not established. The author lays much stress upon family traditions, traits of character, and personal resemblances, which he has observed In the early and later generations.

Pedigree of the family of Orazebrookt with ample proofs for every generation. Part I^from 1035 until the representation in the direct male line became vesUd in that branch which sealed in Shenston, Co. Stafford, in 1204, by Geobgb Grazebrook, F.S.A. Privately printed from 4 Miscellanea Genealogica et Heraldica, vol. 11, p. 268 et seq., London, Mitchell Hughes and Clarke, 1910. 4<> pp. 85, illus.

To Americans who have so long been obliged to content themselves only with probabilities in regard to their ancestry beyond the Atlantic, this product of the researches of an English scholar Is an evidence of what can be accomplished by persistent effort. ^&. Grazebrook has recorded nothing for which he cannot give good authority. His knowledge of heraldry has materially aided in gath- ering material and explaining obscure records.

Aria Sonis Focisque^ being a memoir of an American family^ the Harrisons of Shimino^ and particularly of Jesse Burton Harrison and Burton Norvell Har* rison, edited by Fairfax Harrison from material collected by Francis Bub- ton Harrison. Privately printed, 1910. pp. 413.

The beautiful family life, the stem adherence to principle as exemplified by tiie Quaker William Harrison, softened and moulded into more intellecUial channels hi the later generations, impresses the reader of this story of a gifted Virginia family. It is told in a graceful, attractive style, and we regret that a larger edition was not published.

James Hayward, bom April 4y 1750; killed in Battle of Lexington, AprU 19 ^ 1775; with genealogical notes relating to the Haywards, by Everett Hosmxs Barney. Privately prhited, Springfield, Mass., 1911. 8<» pp. 69, illus. This book is the result of an accumulation of material gathered while pre- paring a record of a branch of the Barney family, which, though not bearing directly upon the matter in hand, seemed to demand publication. Besides gene- alogy, the book contains a roster of the companies of Capt. Isaac Davis and Capt. John Hayward, both of Acton; an article upon the Davis monument at

1911]

Bookjrotice$ 195

Aofeon, Mass. ; and notes referring to tiie Concord-Lexington fl^t. The illoih tzations are especially interesting.

Qenealoinf ofjKc Housery Bhorer^ DiUman, Boaver FamUie$, compiled by Db.

William wsslkt Houser and others. 1910. 8^ pp. 289, illus.

This genealogy is the product of the reunions of the Illinois families whose names appear on the title-page. Their progenitors were bom in Germany, settled in Maryland in 1770, and later emigrated to Kentucky. Led by a desire to rear their children in a free state, their descendants became residents of Ohio, Indiana, and Illinois. The book is profusely Illustrated by family portraits.

The descendanUof Jonathan Kearslepy 17 18-1782 ^ and his wife Jane Kearsley^ 1720-1801 {from Scotland), who seUled at Carlisle, Penn*a, Died at Ship^ pensburg. Pa., and are buried at Middle Spring Church Yard, Cumberland Co., Fa., compiled by Elmeb L. Whttk, 1900. pp. 76.

Copies of old manuscripts, Bible records, and wills are presented in this pamphlet with comparatively few comments by the compiler. Jonathan Kear- aley was called '^ Doctor," and was a druggist or chemist. He refers in his memoirs to his parents, and states that he came to this country ^* a fugitive," tat fails to give his birthphice or his parents' names. Fromioent residents of Pennsylvania and Vhrginia are among his descendants. Dr. 8. Weir Mitchell, the author, being a great-grandson.

The Portsmouth race of Monsons, Munsons, Mansons, comprising Bichard Monr

son (at Portsmouth, N. H., 1663) and his descendants. Being a contribution

to a Ifenedlogy and History of Jive generations (with some extensions in Part 11)^

by Mtbon Aia>HEW8 Munson. New Haven, Conn., 1910. 8o pp. 89, illus.

In his introduction Mr. Munson gives special credit to Bir. Albert C. Mason,

of Franklin, Mass., who was his coadjutor in the search for material. The

book is printed as a forerunner of a more extended work upon which the two are

engaged. The last few pages are given up to records of Robert Monson of the

Isles of Shoals, and Robert of Scarborough, Me., but no genealogy is printed.

An effort has been made, so far unsuccessfully, to connect these early New

Hampshire and Maine families with each other and those of the name in Conr

neeticut.

Zkscendants of Samuel Morse of Worthington, Massachusetts, by Harrdet MoBSB Weeks of Evanston, HI. Pittsfleld, Mass., Press of Bagle Printing and Binding Co., 1907. 8o pp. 56-f-20.

Samuel* Morse (Moses,* Daniel,* William,' Benjamin,* Anthony^ was bom at Preston, Conn., 1746. His sons emimted to the Western Reserve about 1809 and settled in Wiliiamslleld, Ohio. The family is numerous in that state, and many of its children have gone still further west. The value of the book would be increased if names appearing in the text more than once received a corresponding numl)er of page references in the index.

Frouty (Proute) OeneaXogy, compiled by Chables Henry Pope. Boston, Mass«, Charles H. Pope, 221 Columbus Avenue, 1910. 8<» pp. vii-f-239, illus. The name Prouty has been variously spelled, appearing as Proute, Prout, Proud, Prowte, etc., in the early records of Scituate, Mass., and in England. The name as now spelled did not appear until the beginning of the nineteenth oentury. Coincidences of names and dates seem to substantiate the theory that Bichard Proute, the emigrant ancestor, originated near Bristol, Kng. Th^ genealogy is arranged after the system used in the Reoistbb, and Mr. Pope's work is so well known that his name on the title-page is a sufficient guaran^ fbr the excellence of the book.

Descendants of Benjamin Bice of Conway, Mass., by Rev. BDwm B. Rice, M.A.

New York, 1909. pp. 85, illus.

Sdmund Rice, the emigrant ancestor of the Rice family, came to America in li88-9 and settled in Sudbury, Mass. Five children were bom in Berkhamstead, Bng., and the father seems to have removed from that town to New England. His son Benjamin was bom at Sudbury May 81, 1640. Three hundred and forty of his descendants are recorded, following the Une of Benjamin of Conway (Ebenezer, Ebenezer, Benjamin.). There is an index of those mentioned in

196 Booh Notices [April

the text bearing the name of Bice, with wives' names appended; also namev of descendants bearing other snmames.

Conway y Mass., and tfie Bice family , by Bev. Edwin B. Bicb, M^., New York,

1909. pp. 49, illus.

Cyras Bice was the first settler in that plurt of Deerfleld set off as the town of Conway in 1767. He was followed by several of his kinsmen, all descendants of Edmund Bice of Wayland, Mass. The genealogical part of the pamphlet, which is arranged like the one noticed above, gives the descendants of Cyras, Jonas, Joseph, Fhineas, Israel, and Timothy— all residents of Conway. A short historical sketch of the town of Conway is given in the introduction. The frontispiece is a photogravure of the homest^ of Edmund Bioe in Wayland (formerly Sudbury).

The descendants of Jacob Schoff^ who came to Boston, 1752y and settled in Asii- huvTiham in 1767, with an account of the (German immigration into colonidl New England, by Wilfred H. Schoff. Philadelphia, 1910. pp. 163, illus. Jacob Schoff was one of seven Germans who bought from the town of Lex- ington, Mass., its holdings in Dorchester Canada, now Ashbumham. Besides the personal history of Schoff and his descendants, the account of the coming of the Germans to Massachusetts— an almost unknown phase in its history— fi treated at length. From Ashbumham the emigrant went to Franconia, N. H., and thence to Maidstone and Brunswick, Vt. There are military records of Jacob and his descendants. The genealogy of the male lines is given at length, but female lines do not extend beyond one generation.

Scoville Family Becords, Part IL Descendants of Arthur ScovU of Boston^ 3faM., Middletown and Lyme, Conn,, by Charles B. Eastman. Cambridge, Mass., privately printed, 1910. 8<> pp. 22, port. This pamphlet is the second in a series, uniform in style, which Mr. Eastmaa

intends to compile in preparation for a complete genealogy oX the Scoville

ffunily.

Descendants of Edward Small of New England, and the allied families, trith trac- ings of English ancestry, by Lora ALTunB Woodbury undsbhill. Cam- bridge, The Biverside Press, 1910. 8 vols. pp. 1802, illus. ' The genealogy of the Small family proper occupies less than one third of this publication, but the records of the allied families are carefully traced and occu- py the rest of the book. These families are Allerton, Hatch, Sawyer, Mitchell, Jenney, Cooke, Cushman, Stetson, Chandler, Andrews, Boberts, Pratt, Heard, McKenney, Mariner, Dyer, and Talbot. The good sense of author and publisher is shown by the presentation of this extended genealogy in three volumes of moderate size, rather than in one huge folio. Every page is interesting and shows study of both English and early American records.

Spelman Genealogy . The English ancestry and American descendants of Bickard

/^Iman of Middletown, Conn., 1700, by Fannie Coolet Williams Barboub.

New York, Frank Allaben Genealogical Co., 1910. 8<» pp. 569, illus.

The Spelmans (sometimes written Spilman or Spileman) are traced for fifteen

generations in England to William Espileman, Kt., in the twelfth century. In

America the family is carried through eight generations. The author did mt

Uve to see the publication of her book, and it was left to Mrs. John D. Bocko-

fdler (Laura C. Spelman), to whom Mrs. Barbour dedicated it, to carry the

work to completion. The volume is not a collection of names and dates mer^,

but a family history full of character.

A Quantock Family. The Stawells of Cathelstone and their descendants, the Bar*

ons Stawell of Somerton, and (he titaweUs of Devonshire and the County Cork^

compiled by Colonel George Donsworth Stawell. Taunton [Eng.] , Bami-

coat and Pearoe, the W-essex Press. 1910. pp. 665, 14 charts, ifius.

The primary object of the compiler of this voluminous work was to prove

that the Stawell families of Irdand and Australia were ofl^oots from the old

family in Devonshire, Eng., where the name is now extinct His researches

have been rewarded in some respects beyond his expectations. The scope of

1911]

Book Notices 197

tlie woiiL indades the early history of the Stawells, etymology of the name, the Stawells of Somerset, Devon, and Cork, arms and heraldry of the Stawells, genealogies and tables of descents, etc The book is beantif ally illustrated, and demands more than a cursory reading.

SUUon Kihdred of America (inc.) . Brl^ $ke$ch of work of organization and ex- tended account of»econd reunion held August 18, 1906. Address in full, copy of deed, land court decree^ names of officers,, members of corporation. Compiled by the secretary, Gbobqb William Stetson, Medf ord, Mass. Press of J. C. Miller, Jr., 1907. 8<> pp. 89, illus.

Lineal descendants of Comet Bobert Stetson, of Scituate (now Norwell), 1685-1708, have formed an association and have acquired the homestead of their ancestor. In 1905, and every succeeding year, reunions have been held. An interesting sketch of Comet Stetson, by Mr. D. E. Damon of Plymouth, Mass., is printed as a part of the proceedings of the second reunion.

Genealogy of the Swasey Family y which includes the descendants of the Swezey families of Southold^ Longlsland^ New York, and the descendants of the Swayze families ofBoxbury^ now Chester, New Jersey^ by Bknjamin Fraioelin Swasst of Exeter, N. H. Cleveland, Ohio, privately printed by Ambrose Swasey, 1910. pp. 525, Ulus.

John Swasey and his two sons, Joseph and John, Jr., came to America and settled in Salem, Mass., as early as 1632. Joseph remained in Salem, but his fMher and brother removed to Southold, L. I., being driven from Salem on ao- oount of their Quaker principles. The Salem branch has retained the old spell- ing of the name, but John, Jr., adopted Swayze as the spelling of his name. His descendants have adopted Swezey, and in some branches Swayzie. The phin of this genealogy is plain and easy to follow. Pictures of old homesteads of the second and third generations show the early types of dwellings in New England and the middle states.

Genealogical index of some dezcendants of Richard Walkley of Haddam^ compiled

by Stkphkm Walklkt, PUmtsville, Conn. 8<> pp. 28. Further information

furnished by the author on receipt of postage and cost of type-wiiting.

This book is unique, as it gives the names and birth year of persons bearing

the name of Walkley and allied families, further records of whom are in the

possession of the compiler in manuscript form. ^^ To trace your lineage," says

Mjt. Walkley, '' look for your father's name and you will see there his father's

name, and so on back to the first generation."

Some Wings of Old Dartmouth and their homes, by William Arthur Wing. 8^

pp. 8, iUus.

In narrative form this little pamphlet gives the vital records and bits of per- sonal history of the f^imilies who lived in the five old houses illustrated. The houses are the Bicketson-Wing, Matthew Wing, and Job Almy homesteads, tlie house of John and Mercy (Almy) Wing, and '' Quanset," the Job Almy manaion.

Dr. Henry Woodward^ the first English settler in South Carolina^ and some of his

descendants^ by Joseph Walker Barnwell. 8o pp. 18.

Dr. Woodward went from North Carolina with Bobert Sanford's expedition to take possession of the land in the southern part of the territory granted by Charles II to the lords proprietors of Carolina. Captured by the Spanish, and recaptured by buccaneers, he was enabled to return to South Carolina with the Port Boyal expedition and turn his knowledge of the Indians to the advantage of the English. From him are descended many noted southern families. The pamphlet prints the Woodward coat of arms and the romantic story of its iden* tiflcation.

Report of proceedings of the fourth, fifths and sixth annual reunions of tJie Sod- sty of descendants of Henry Wolcott, one of the first setUers of Windsor, Connec' ticuty held August 1908, 1909, and 1910. 8 pamphlets. 12o pp. 14, 89, 25, illus. Reports and addresses presented at the reunions are the contents of these

pamphlets.

198 Book Notices [April

De$cendanU of Michael Yates by hia font, Abner and John^ by Bighabd Yatm.

Bpringfleld, 01., 311 Unity Building. Chart.

liichael Tates was in Virginia in 1750, married Martha Marshall, and had six sons and one daughter. Abner died in Kentncky, and John died in Virginia. Seven generations of the family are recorded npon the chart.

Of Sceptred Bace^ by Annah Robinson Watson. Early Printing and Pnblisli- ing Co., Memphis, Tenn., 1910. pp. 879+6, illos. Price #10. Address the author, 182 Montgomery Street, Memphis, Tenn.

This beautiful book, printed on antique laid paper and bound in crimson with heraldic design in gold, is extremely artistic in all its details. Authorities for the statements re^utling the descent of many American families from ancient kings of Great Britain are carefully noted. Among those mentioned are Wash^ ington, Lee, Beade, Prescott, Taylor, Roosevelt, Saltonstall, Fauntleroy, 0*NeiL Robinson, Johnston, and Morgan. The chapters on knighthood, heraldry, and ancient abbeys are instructive and interesting; the whole book proves the lite- rary ability of {the authoress, who has already excelled in fiction, poetry and liistoric genealogy.

LUt of books on Genealogy and Heraldry in the Syracuee Public Library^ indmd- ing parish registers^ tfisitaUons, history of names, and allied subjects. BdiUonr of 1910. Published by the Library, 1910.

Memorial of Hon. Harry Bingham, LL.D., lawyer, legislator, author, edited by Henbt Harrison Mbtcalf under the direction of Messrs. Aldrich, Batchellor, and Mitchell, literary executors. Privately printed and gratuitously issued. Concord, N. H., 1910. S^ pp. 14+606. This book opens with a biographical sketch, press tributes, and eulogies by

members of the New Hampshire bar, but extracts from Mr. Bingham's ¥nritinga

make up the bulk of the book. He was especially active in the railroad liti^

tion which agitated New Hampshire from 1870 to 1890.

Centenary Sketch of William P. Chilton, by Claudius Ltsias Chilton. Arthur B. Chilton, printer. Paragon Press, Montgomery, Ala., 1910. S^ pp. 18, port. William Parish Chilton was a native of Kentucky, bom August 10, 1810. At the age of twenty-one he emigrated to Alabama, the state to which he devoted himself throughout his life. He was a whig, supporting Harrison and Clay, and, although he belonged to the minority party he attained the position* ox Justice of the Supreme Court of Alabama in 1849. While opposed to secession, when the Confederacy became a fact he gave it his support. The memorial was written by his youngest son.

1844-1908. Thomas J. Oargan. A Memorial; with an appendix containing addresses delivered by him on various occasions, by Joseph Smith, Boston, 1910. pp. 166, port.

The son of an Irish emigrant, the grandson of a victim of the rebellion of 1798, Thomas J. Gargan was bom in Boston, and the love of freedom for all races was his birthright. The addresses included are an oration delivered July 4, 1886, eulogies in honor of the late Hon. William Gaston and Hon. P. A. Collins, and a speech at the presentation of the O'Reilly monument.

In Memoriam Frederic Wolters Huidekoper. Memorial papers of the Society of Colonial Wars in the District of Columbia, Nov. 6, 1910, by Frederic Loud HuiDBKOPER. pp. 42+2, port.

Mr. Huidekoper belonged to the American branch of an ancient Dutch f amUyt and was a prominent railroad ofllcial. He graduated from Harvard in 1862, and the next year enlisted as captain in the 68th Pennsylvania Regiment. Events Of his life in chronological order (including family record) are printed in the aupplement.

The Melvin Memorial, Sleepiy Hollow Cemetery, Concord, Massachusetts. A brother's tribute. Exercises at dedication, June 16, 1909. Alfred S. Box, editor. Riverside Press, Cambridge, 1910. 8«. Sleepy Hollow, the resting place of so many of our noted dead, has lately

t)een adorned by the beaatiful ** Mourning Ylctory," by Frendi, which waa

1911]

Booh Notices 199

erected by Joseph C. Melvin in memory of his three brothers who lost their lives in the Civil War. The dedication exercises are given in full and are fol- lowed by a sketch of the Ist Mass. Heavy Artillery, to which the brothers belonged. An Interesting feature of the book is the pnblication of a diary written by Samnel Melvin while at Andersonville, where he died.

Gilbert Thompson. Memorial papers of tJie Society of Colonial Wars in the District of Columbia, Nov. 5, 1910, by BIabcus Benjamin. pp. 16, port. This memorial honors the historian of the Society, 1900. Mr. Thompson was * mtive of Massachusetts, a geographer of the U. 8. Geological Survey, and died at Washington in 1909. His ancestors served in the French and Indian wars, in the Revolution, and in the War of 1812. He, himself, was a veteran of the avU War.

mraids of a Uberal Faith. Vol. /, The Prophets, Vol. II, The Pioneers.

Vol. Ill, The Preachers, Edited with an introduction by Samuel A. Eujot.

Boston, American Unitarian Association, 1910.

Volume one commemorates the New England ministers who first preached the doctrines that opened the way into the larger field of Uberal thought which made possible the founding of Unitarianism. Volume two gives the achieve- ments of Henry Ware, Nathaniel Thayer, James Freeman, WUliam EUery Chan- ntng, and nearly one hundred more who can be called " The Pioneers." Volume three brings the record of the Unitarian church down to 1900, and gives biogra- phies of the great preachers, written by others no less great, who made the advances in liberal faith during the last half of the nineteenth century.

maionf of the Town of Andover, New Hampshire, 1751^1906. Prepared by John B. Eastbian. In two parts. Part I, Narrative ; Part n. Genealogical. Concord, N. H., printed by the Bumford Printing Ck>., 1910. pp. 450, illus. This town history is admirably adapted for the use of the genealogist', as it contains lists of early tax-payers, locations of land-holders and residents, vital statistics from town, cemetery, and private records, shares, lots, aud ranges as laid out by proprietors, with maps. A list of Andover soldiers hi six wars, from the Louisburg campaign to the Spanish war. will interest members of patri- otic societies. Andover, previous to 1779, was known as Brownstown. Emerys- town, and New Breton. A portion was set olf to form the town of Franklin in 1828.

A record of the sireeU, aUeys, places, etc., in the Citp of Boston, compiled under the direction of the street commissioner and printed by order of the City Council with an appendix containing a description of the boundary line of the city and aiso a description of the changes which have been made in U Ity annexations, etc., from the date of the setUement of the town to 1910. City of Boston printing department, 1910. 80 pp. 643.

The present volume is the second edition of the " Record," and the fourth pnblication of a catalogue of streets in any form. The dates of the original naming of streets, old and new names since applied to them, and dau in regard to new layouts and discontinuances of thoroughfares, are carefully recorded.

The Holland Land Co. and Canal Construction in Western New York. Buffalo- Black Bock Harbor papers, journals, and documents. Buffalo Historical So- ciety publications. Vol. 14. Edited by Fraxk H. Sevehakcb. Buffiilo, N Y. 1910. 8«» pp. 14-K96, illus.

The book opens with a series of letters written by Gov. Clinton and others prominent in the construction of the Erie canal. The second article, *' The Erie Canal and the settlement of the West," is by Lois Kimball Matthews, Ph.D., of Vassar College. This is followed by Journals describing journeys by canal in 18S6 and 1829 by George W. Clinton and Col. WUliam Leete Stone. Another paper is a tribute to Israel T. Hatch, through whose efforts canal contract frauds were exposed and corrected. The Buflklo and Bhick Rock Harbor papers relate to the western terminus of the canal. These original documents, now printed in full for the first time, are valuable additions to Americana, and will doubtless find many readers.

VOL. LXV. 14

200 Book Notices [April

Proceedings of the Bunker Bill Monument Aasociation at the annual meeting^ June 17, 1910. Boston, pablished by the Association, 1910. pp. 82, ilhis. Besides the record of the business transacted at the meeting, this book con- tains a letter from Miss Eliza S. Qnincy, giving reminiscenses of the ceremonies at the laying of the comer-stone of the monnment in 1825, an address by Hon. Curtis Guild, Jr., and another by Prof. Archer Bntler Hurlbert relating to the Battles of Bunker Hill and Dorchester Heights.

Te dde Meeting House, Addresses and verses relating to the meeting-homsef Burlington^ Middlesex Co,, Mass., built 1732; and other historical addreues^ by Martha £. Sbwall Cobtis. Boston, Anchor Linotype Printing Co., 1909. 12o pp. 62, illus.

This book contains an historical address delivered at the 175th anniversary, in 1907, of the building of the meeting-house, at the one hundredth anniversary, in 1899, of the incorporation of the town of Burlington, and npon other his- torical occasions.

Annals of Centerdale in the town of North Providence, B. I. Its past and present,

1636-1909, by Frank C. Anokll. [Central Falls, B. I., press of £. L.

Freeman Company.] pp. 196, illus. Price #2.50. Address the author,

Centerdale, B. I.

Chapters in this book relate to the original land grants, the revolutionary powder-mill, the first house, and other buildings, war records, biographical sketches, etc Bef erring to early land owners, a few genealogies are incident- ally introduced.

Notable Men of Chicago and their City, Chicago Daily Journal, publisher, 1910.

40 pp. 414, iUua.

This book is full of portraits of young men, those bom before 1850 being the exception, and under every portrait is a biographical sketch. InterspeiTwd tliroughout the volume are fine pictures of city streets and buildings. It ia published especially to aid newspaper artists and biographers, and la well executed.

Old Dartmouth Historical Sketches, Nos. 24-28. Being the proceedings of the meetings of the Old Dartmouth Historical Society, Water Street, New Bed- ford. 8<> pp. 12 each, illus. Price 10c. each. Address the Secretary of the Society, or Hutchinson's Book Store, New Bedford, Mass. Nos. 24 and 27 contain reports read at annoal meetings, 1909 and 1910; No.

25, papers on ^^ Homesteads of Apponegansett before 1710 " and '* Five Johns

of Old Dartmouth"; No. 26, *^WiUiam Bradford, 1823-1892,'* ** Early Triiqw

of New England *' ; No. 27, '' The Old Men of Fairhaven."

Becord of the Courts of Chester Countg, Pennsfflvania, begun ye 13th of Septem- ber, 1681, ending the lOlh day of March 1696-7. Pul^ished by the Colonial Society of Pennsylvania, 1910. 40 pp. 480. The original record is in the office of the Prothonotary of Chester County, at

West Chester, Pa. This follows the Upland Court Becord, 1676-1681, now in

the possession of the Historical Society of Pennsylvania. This publication has

a well-arranged index.

Oolden Neio England, by Sylvkstkr Baxtrr. Distributed free by N. W. Har^ ris & Co., 85 Federal Street, Boston, Mass. n. d. 8<> pp. 12, Ulus. This little pamphlet dispels the idea that only the West is '' golden," and tells about scientific farming in Massachusetts; making especial mention of the Massachusetts Agricultural College and the growing Industry of fruit produc- tion in New England.

Fairclongh Hall, Weston, and its owners. Published by the East Herts Archn- ological Society, Bishop's Stortf ord, Hertfordshire, England, n. t. p. pp. 1 1, chart.

This extract from the Proceedings for 1908-9, pages 57 to 67, inclusive, con- tains a description of the ancient farm-house at Hairs Green (probably an ab- breviation of Falrdough Hall Qreen), besides references to the seventeentii

1911]

Booh Notices 201

oentory maps of the yicinity. A chart compiled from yarioos Visitations is the basis of the remainder of the article, which treats of members of the Falrclough family prevloos to 1684.

Fori J^enon and itt Commander, 1861-2, by Josiah H. Shinn. Reprinted from The Joomal of the Military Service Institation. Governor's Island, N. Y.. 1910. $• pp. 26. iUus.

Gen. Lewis G. Arnold, the commander referred to, was a graduate of West Point, 1887, and a veteran of the Seminole and Mexican wars. His work in completing and garrisoning Fort Jefferson, thereby making it ^* the Gibraltar of the Gnlf ," and the effect of a Federal stronghold in that strategic location, are ably set forth in letters, official papers, and personal reminiscences.

The Proceeding8 and Transactions of the Nova Scotian Instit^Ue of Science,

Halifax, Nova Scotia. Vol. XII, part 2. Sessions of 1907-1908. Halifax.

printed for the Institnte by the McAlpine Publishing Co., Ltd., 1910. 8<> pp.

zxxl-xlv, 189-216 ; appendix v-viil, illus. Price to non-members 60 cents.

This publication contains reports of the annual meeting, 1907, obituaries of deceased members, articles on various scientific subjects, and a list of papers delivered l)ef ore the Society. It concludes with a list of members, 1907-08, and a list of presidents of the Institute since its foundation in 1862.

Mfde Park Historical Record, Vol. VII, 1909. William A. Mowky, Editor.

Published by the Hyde Park Historical Society, Hyde Park, Mass. [1909.]

pp. 68, illus.

The frontispiece represents the First Baptist Church of Hyde Park, and the first article in the publication is a history of the church organization by Miss Jennie M. Stone. Mr. Franklin H. Dean contributes a paper on ^^ Undercur- rents of the Great Bebellion." '^ The Great American Desert and its Develop- ment,** with maps, by Gen. Henry B. Carrington, and ** Concerning Roger Wil- liams," by the Editor, are well written and instructive.

£^>ort of the Historical Secretary of the Old Settler and Historical Association of Lake County, Indiana, from 1906 to 1910. Printed in accordance with the vote of the Association, August 26, 1909. Crown Point, Indiana, 1910. 12* pp. 96.

This little book continues the series l)egun in 1886. A large space is given to obituary notices of old settlers, and current events of local interest are pre- sented in diary form. There is an index which adds very much to the value of the book.

7^ History of King*s County, Nova Scotia, heart of the Acadian land^ giving a ticetch of the French and their expulsion, and a history of the New England Planters who came in their stead, with many genealogies, 1604-1910, by Abthur Wkntworth Hamilton Eaton, M.A., D.C.L. Salem, Mass., Salem Press Co., 1910. pp. 16-h898.

In the territory of the Micmac Indians the French began colonization in 1680, and remained until dispersed by the English in 1764. Then came immigrants from New England b^^ring old family names of Massachusetts, Rhode Island, and Connecticut, with others from New Tork, and direct from the British Isles. During the American Revolution, loyalists poured into the country. Such in brief u the story told in the first five chapters of Dr. Eaton's book, and the reader's interest is not abated as he follows the recital Into more recent times. The last chapter takes up current events, biographies, and family sketches, the genealogies being arranged according to the plan used in this magazine.

The Whiting Club Memorial. Lynn, Mass., 1910. pp. 28.

The tributes in memory of deceased meml)ers of the club, which comprise this pamphlet, are as follows : Philip Augustus Chase, written by Henry Fuller Tapley and Bejamin Newhall Johnson; Rev. Augustine Heard Amory, by Thomas Benton Knight; Charles Sylvester Fuller, by Rev. Samuel Barrett Stewart; Charles Henry Newhall, by Joseph Newhall Smith; Howard Mudge Newhall, by Henry Breed Sprague. All were men who were vitally interested in thehr home dty of Lynn, and all have done some special work to advance her prosperity.

202 Booh Notices [April

TKe Milton Cateehimn ; an outline of the hiHoty of Milton, Mam. PabUshad bj the Milton Historical Society, 1910. pp. 88, illui. For sale at the Milton Pablic Library, Milton, Mass. Price 50c.

This little text-book of Milton history, geography, and geology forms an ad- mirable reference book for those in any way interested in Qie town. Primarily it is compiled for the benefit of the pablic schools, and contains references to anthorities which may be consulted for further study.

Minutes of the Executive Council of the Province of New York, AdnUnietratton of Francis Lovelace, 1668-1673, Vol. /, MinuUs. Collateral and Uluttrativ^ documents, I-XIX, edited by Viotor Hugo PALTsrrs, State Historian. Pal>> lished by the SUte of New York, Albany, 1910. pp. 886, iUus. This publication covers one hundred and forty-nine pages of a small folio

volume, which has been printed literatim. It is supplemented by foot-notes,

explanatory documents, and maps.

Genealogical and Family History of Northern New York. A record of the aehieve- ments of her people in the mMng of a Commonwealth and the founding of a nation. Compiled und^ the editorial supervision of William Bichakd Cut- TXH, A.M. New York, Lewis Historical Publishing Co., 1910. 8 vols. 4«pp. 1247, illus.

These volumes give the genealogy of prominent men of northern New York, and are illustrated by portraits. The index is well arranged, and is found in the third volume. As mide and female lines are traced, many familes are in- cluded whose surnames do not appear in the section mentioned above.

Minutes of the Commissioners for detecting and defeating conspiracies in the state of New York, Albany County Sessions, 1778^1781, Vol, 3, Analytical /n- dex. Edited by Victor Hugo PALTsrrs, State Historian. Published by tbe State of New York, Albany, 1910. pp. 288.

The general plan of this index was devised by the State Historian, who per^ sonally indexed the first half of the book, the remainder being completed by Dr. Richard E. Day, chief derk. Under the caption '^ Commissioners for detecting and defeating conspiracies," which fills about sixteen pages, one finds a con- densed history of the doings of that body between February 1778 and 178K The searcher for information in regard to the feud between patriot and torj during tlie American Revolution, will find it, as the historian suggests, *^ an ac- ceptable magnet with which to extract ore from a rich mine."

County Pedigrees. Vol, /, ParU II and III, edited by W. P. W. Fhilliraora, M.A., B.C.L. Nottinghamshire, Vol. I. London, Phillimore and Co. 144 Chancery Lane. pp. 81-292, Illus. Price Ss. net

Part II contains a list of Sheriflb of Nottinghamshire from 1788 to 1909, and a list of mayors of Nottingham from 1701 to 1908. The pedigrees include the familes of Nesbitt, Wilcockson, Thompson, Enfield, Bonser, Booker, Hancock, Bancroft, and Blagg. Part III contains pedigrees of Pierrepont, Musters, Cha- worth, Grundy, Cade, Munk, Huskinson, and Bayley. Copies from several diaries, church registers and monumental inscriptions are printed.

Baptisms, marriages, 6tcriafo, and list of members taken firom the church reeord* of the Reverend Ammi Buhamah Bobbins, first minister of Norfolk, 0<Hifi., 1 76J''1813, Printed for Carl and Ellen BatteUe Stoeckel, 1910. pp. 141, iUus.

This book is printed In commemoration of the one hundred fiftieth anni- versary of the organization of the diurch on December 24, 1780, and Is illustrated by a portrait of Rev. Mr. Robblns and a picture of the Congregational church. A list of the original meml)ers of the church, 1760, Is followed by additions to the church membership to 1814. A few deatlis, baptisms, and a list of church members after the death of Mr. Bobbins were found on loose papers between the leaves of the old records and are reprinted here. An index of names Is added.

Mordaunt*s Becord, Vol, 2, Nos. 1 and 2, May and June 1910, pp. 28-ht- Price 6d. per number ; by post, 7d. ; annual subscription, 7s. Address Sdward A. B. Mordaunt, 1 Kenton Street, Russell Square, London, W. C.

1911]

Booh Notices 208

Tbe articles in these magazines of especial interest to Americans tracing an- cestry in England are as follows : Begister of marriages in the chapel of Ood's Hoose Hospital, near Hull, 1695 to 1715 ; epitaphs from the cemetery of the parish church of 8t. George the martyr, Holbnm ; wills enrolled in the Chancery Close Rolls, reign of George I ; memorial to American prisoners of war ; dis- covery of a long lost parish register belonging to the chnrch at Fonlsham, co. Norfolk ; affidavit of the marrakse of John Montresor and Frances Tucker in New York, 1764, and a record oithe births of their children.

Tear book No. 11 of the Oneida Historical Society of Utica, N, T., 1910. pp.

40, iUus.

A representation of the home of the society forms the frontispiece of this pamphlet. The catalogue of battle-flags on exhibition there follows the list of officers of the society. A paper on Baron Steuben, by Rev. Dana W. Bigelow, D.D., with portraits of both, is the leading contributed article. The mission of the society is to preserve all historical data obtainable concerning the old Coun- ty of Tryon, N. Y.

TransacUone of the Huguenot Society cf South Carolina, No. 17. Published by

order of the Society, Charleston, S. C, 1910. 8<> pp. 67.

Besides the business records of the meeting, ^* Wills of South Carolina" is continued from the preceding number, and an address by Hon. A. T. Clearwater, OB ^* The Huguenots in America '* is printed.

The Utah Genealogical and Historical Magazine. Anthon H. Lund, editor;

JosKPH F. Smtth, Jr., associate editor. Vol. 1. Published quarterly by the

Genealogical Society of Utah. Salt Lake City, Utah, The Deseret News Press,

1910. 8o pp. 192, Ulus.

The first volume of this new magazine is a credit to the editors and the socl- es, and cannot fail to insure success in the future. Bach number contains a biographical sketch of one of the original officers of the society who were also pioneers in the life of their state. 'Ae genealogies are prepared according to tlie ^' Begister plan," and in several other departments the editors have taken the Bbqistkr as a model.

Wheatland^ Monroe County y New York: a bri^ sketch of its history, by Gkobob £. Slocum. Prhited by Isaac Van Hooser, Soottsville, N. Y., 1908. a<» pp. 188, iUus.

The greater part of this book was completed when the author died, Nov. 18, 1806. Lists of settlers previous to 1820, merchants, mechanics, physicians, and lawyers, also early manufactories, schools, churches, railroads, canals, etc, are ^ven space in short chapters. The various villages of Wheatland are consid- ered s^Mirately: The few soldiers of the Bevolution who resided in the town- ship came from the east. The names of seventy-five men who enlisted for the defense of Fort Erie in 1814 are recorded, followed by the rolls of Wheatland men who served in all subsequent wars. The first white settler in Wheatland tOTitory was '^ Indian " Allen, who sold his farm in 1789 to Peter SheflRer, who was followed by other families, principally from New Jersey and New England. The book is carefully indexed.

The Magazine of History ^ with notes and queries. Extra Nunibery No. 12. T%s Shenandoah, or the last Confederate cruiser , by Cornklius E. Hunt, one of her officers. New York and London, 1867. Beprinted by William Abbatt, 1910. 4«pp. 188.

The originals of the article mentioned above are very scarce, and this is the first reprint. The author, a Virginian, was *^ acting master's mate,** but no fur- ther information of him has been received. The article is an account of a cruise which ended more than six months after the war closed.

VUal records of Carver, Mass., to the year 1850. Boston, Mass., published by tbe New England Historic Genealogical Society at the charge of the Eddy Town-Beoord Fund, 1911. pp. 179.

VUal Secords of Framingham. Mass., to ths year 1850. Compiled by Thomis W. Baldwin, A. B., S.B. Boston, Mass., 1911. pp. 474.

204 Booh Notices [April

VUal ReeordM of HuU, M<u». , to the year 1850, Compiled by Thoitas W. Bald- win, A.B., S.B. Boston, Mass., 1811. pp. 75.

VUal Becords of Leomineter^ Mass., to the end of the year 1849. Syeiematic Hittory Fund. Worcester, Mass., published by Franklin P. Bloe, Ttostee of the Fund, 1911. 8o pp. 869.

Vital Becords of Sherbom^ Mass,^ to the year 1850. Compiled by Thomas W. Baldwin, A.B., S.B. Boston, Mass., 1911. pp. 229.

Vital Becords of West Boylston, Mass. , to the end of year 1849. Systematic His- tory Fund. Worcester, Mass., published by Franklin P. Rice, Trustee of the Fund, 1911. 80 pp. 158.

General Catalogue of Amherst College^ including the Officers of Government and Instruction^ the Alumni and Honorary Graduates^ 1821-1910. Amherst, Mass. Published by the College, 1910. pp. 226.

Class of 1885^ Harvard College. Secretary's Report, No. 7. 25th Annlyersary, 1910. Henrt Mobeland Williams, Secretary. The University Press, Cam- bridge. 8o pp. 811, illus. The biographical notices are arranged alphabetically and give parentage and

date of burth, names of wives and children, with dates, beside many other

facts of interest to the class. The volume is illustrated by half tones, many

of them portraits.

The University of North Carolina. 7^ James Sprunt Historical Publications, published under the direction of the North Carolina Historical Society, J. G. vm BouLHAC Hamilton and Hknbt McGilbkbt Waostaff, editors. Vol. 9, No. 2. Published by the University, Chapel Hill, N. C, 1910. pp. 88. The first paper is entitled '^ Federalism in North Carolina." Chapter I deals with the subject previous to the adoption of the Constitution ; chi4>ter II relates the struggle for supremacy between the old party and the new, under Jefferson, and the practical death of federalism in the sUte in 1808. The letters of Wil- liam Berry Grove to James Hogg, 1792-1802, occupy the rest of the publication, and should be used in connection with the Grove letters.

Quinquennial Catalogue of tJie Bostbury Latin Schools Kearsarge Avenue, Boston^ Mass., 1910-11. Two Hundred Sioy-sixth year. pp. 61, illus.

Biographical Becord of the Class of 1890, ShefflM Sdent^ School of Tale Uni- versity, edited by Harbt G. Day, Class Secretary. New Haven, Conn., The Tuttle, Moorehouse and Taylor Co., 1910. pp. 81, illus. The editor has taken the most important events of each life since graduation,

and has arranged his material consisely.

History of the class of 1908, Tale College^ Vol. I, edited by Walter G. Davis, Jr., class secretary, S. N. Hollidat, and C. F. Luthsr. Yale University, New Haven, Conn., 1908. pp. 411, illus. This contahis a history of four years in college, a short biographical sketch

and portrait of each member of the class, and pictures of buildings at Tale and

of the president and executive oiScers of the University.

Bihliogrt^hy of Class Books, Class Becords, Tale University, 1792^1910. Com- piled by WnjLUM P. Bacon, Secretary '58, for the Association of Class Sec- retaries, n. p.

Annual Beport of the American Historical Association for the year 1908. Vol. I.

Washington, 1909. pp. 589.

This volume contains an account of the proceedings of the Association, to- gether with papers read at the annual meeting, also two papers presented by the Pacific Coast Branch and the ninth report of the public archives commission. Of interest to students of Civil War history are three chapters on the Wilder- ness campaign. Other chapters take up the census records and eighteenth cen- tury newspapers as historical literature, notes on the Lewis and Clark expedi- tion, and a paper on the Viceroy of New Spain In the eighteenth century.

1911]

Booh Notices 205

ManaehuMetU Sodetff of the 8on$ of the American Bevolution, Begister of mem- ben^ June 10, 1910. ConetUution and hyAawe and proceedingeofthe Society and Board of Managere, Pablished by tlm Society, 1910. pp. 259, illas. Besides matters noted in the title, tlie year book contains records of ances- tors of members of Uie Society, an account of the dedication of the Massacha- setts bay in the *' cloister of the Colonies'* at Valley Forge, June 19, 1909, and several short articles.

National Tear Book, 1910. The National Society of the Sone of the American Bevolution. Containing list of the general offlcere and of national committeee for 1910; conetituUon and by-lawe; offlcere of state societies and local chap* ters; proceedings of Toledo congress. May 2 and 3y 1910: records of members enrolled from May J, 1909 to April 30, 1910. CompUed by A. Howard Clark, Secretary and Registrar General, 8o pp. 264, port. The indexed roll of new members and their ancestors is of interest to those who are tracing ancestry to soldiers of the Beyolntion. The portrait of Wil- liam Allen Marble, President General, forms the frontispiece.

Begister of the Society of Colonial Wars in the State of California, Fifteenth

year, 1910.

In their elaborate year-book the Society of Colonial Wars has recorded the names and short biographies of colonial ancestors and the pictures of the old honses that were their homes. Coats of arms and portraits of ancestors in the East are placed in contrast with the faces of twentieth century men who are members of the order. The l)ook conclndes with an account of a banquet given by the Sons of the Revolution and the Society of Colonial Wars of California and, among other illustrations, gives the flags of the two state societies in their original colors.

The New England Society in the City of Brooklyn : Thirtieth annval report.

Borough of Brooklyn, City of New York, 1910.

The thirtieth annual dinner of the society, the spring reception, and annual meeting are reported, with a list of officers and directors, standing committees and members of the society.

The Beginnings of the American Bevolutiony based on contemporary letters, diaries, and other documents, by Ellen Chasb. The Baker and Taylor Co., N. Y., 1910. 8 vols. 8o pp. 880+887+404, lUus.

This publication, which was quite extensively reviewed in the daily press dur- ing the holiday season of 1910, has already found many readers, and hardly needs our words of praise. Miss Chase has made an extensive study of her sub- ject, consulting public and private records, previous publications, and family traditions, incorporating both the English and American views of the political altnation, and in foot notes carefully stating her authorities. The narrative ends with Gage's proclamation, June 12, 1775.

Numbers and losses in the Civil War in America, 1861-65, by Thox as L. Liv- KRMORK. Houghton, Mifliln and Co., Boston, 1900. 8<> pp. 150. This statistical volume gives figures and calculations relative to both armies

eoQged In the great war between the states. Citations of volume and page

of War Records and other authorities are carefully set down, and the Index Is

weU arranged for reference.

History and complete roster of the Massachusetts regiments, Minute^nen of* 61, who responded to the first call of President Abraham Lincoln, April 15, 1861, to defend the flag and Constitution of the United States; together with photographs and biogr(q>hical sketches of minutemen of Massachusetts, by Grobob W. Na* SON. Boston, Mass., 1910. S<» pp. 414+vl, lllus.

An historical sketch of each regiment which responded to the first call, and •liort sketches of commanding officers and comrades of the rank and file, make op the bulk of this volume. The portraits are remarkably lifelike— some of them showing the men In the soldiers' uniform. Four numbers of the '' Stripes and Stars," which was published weekly by the '^ Union Lyceum " at Parish prison. New Orleans, are reprinted here. Several other articles of special In- terest to the minutemen themselves form a sort of appendix.

206 BookNbtiees [At»ril

Ocean life in the old Bailing ehip days. From forecaetle to quarterdeck^ by Cap- tain John D. Whiddkn. Little, Brown ft Co., Boston, 1910. IS^ pp. 814, lUos.

ThlB tale of a quarter of a century of life on merchant vessels, told by one who really experienced the events described, has a flavor which fiction cannot supply. The characters are drawn ftom life, and the story is a New Englander*9 career from the age of twelve to thirty-seven, beginning as a boy before the mast and ending as captain of a ship.

TAe Hietory of the Telephone^ by Hrrbkrt A. Casson. pp. 815, illns.

Public Libraries Committee^ Librarian^ Basil A2n>KiiTON, B.A. (London)^ Cata- logue of Books and Traces on Genealogy and Heraldry in the Central PubHc Libraries. Newcastle-on-Tyne, Doig Bros, and Co., Ltd. 1910. S^ pp. 68. Fart I gives a list of books ; Part II is an author's list, alphabetically arranged.

Books referring to visitations, banners, army lists, monumental inscripticNis,

wills, and other kindred subjects are included under the various classiflcatioDs,

and t^e whole is indexed alphabetically.

Library of Congress. Journals of the Continental Congress^ 1774-7789. Edi- ted from the original records in the Library of Congress by Gaillard Huirr, chief. Division of manuscripts, vol. xviU, 1780. September 7-Deoember 99. Washington, Government Printing Office, 1910. 4^ pp. 809-1270.

American and English Genealogies in the Library of Congress; preliminary cata- logue. Compiled under the direction of the chief of the catalogue division. Washington, 1910. 8^ pp. 805. For sale by the Superintendent of documents. Government printing office ; price #1.05.

This catalogue is based on the shelf catalogue of the Library, and includes, as a rule, only genealogies published in separate form. The general Bbqistkb in- dex has been followed very closely in the spelling of family names.

Acts and Besolves passed by the General Court of Massachusetts in the year 1910 ^ together with the Constitution^ the messages of the Governor^ list of CivU Gov- ernment^ tables showing changes in the Statutes^ changes of nam^s of persons, etc. Published by the Secretary of the Commonwealth, Boston, 1810. 8<> pp. 1148.

The Massachusetts Laws and Commission of Public Records, by Hxnbt Bbnsst

Woods. Privately printed, Boston, 1910. pp. 4.

This is a paper prepared for the International Congress of Archivists at Brussels, August 1910, by the Commissioner of public records of Massachusetts. Mr. Woods gives a plain recital of conditions existing in Massachusetts before the active campaign began for the preservation of public records, and of the work accomplished by his predecessor, Mr. Robert T. Swan, which has been so ably continued and extended by himself.

Census of the Commonwealth of Massachusetts^ 1905^ prepared under t?u direc- tion of Vie chief of the Bureau of Statistics and Labor. Vol. IL Occupations and defective social and physical condition. Boston,, 1910. 4o pp. xix, 898.

Vermont Legislative Directory. Biennial Session^ 1910. Prepared pursuant to

Law by Guy W. Bailey, Secretary of SUte. 16* pp. 596.

Besides the subjects which are usually found in sudi a publication, biographi- cal notes of federal officers, congressional delegation, judiciary, members of the executive department, senate and house of representatives are incorporated.

ERRATUM Vol. 65, p. 87, 1. It for (a\\ read free.

CXl/yyuxn. lSa/yx>ftnr^ ^aoUfJtb at.

THE NKW ENGLAND

UISTOinCAL AND GENEArvi'iK \l REGISTFR

Jl LY, 1911 ALMON DAxNFORTH HODGES. .IK

By WiLLiAji T. K. Makvin. L.H.D., of Rm,-*.- i..

'n his doHghtful story* of "An Old Kvw Ei'^l . ! ** . tf:'-,ro to the memory of hie hcuiored father the I.mo « iLnL^s, whose name he bore Almon Danl^rTli 11. ( M** th'»t his aneoHtors in New En|jland were all of 1 ?tj *h'.* ILnlfi^es Genealogy, t hin direct dt's»(ent ip traeed ;. \' ll.-j^t.^^ the firbt known member of the tribe, who .•, .. T;;antoij, Mass., in 1643, and who marriinl Mary Aj'J' - .: ! .nton ab<-)iit 1649. Bat in the collateral lincH of hie nn -r v . >'|MMr ro many illustrious names of men ^^ho ha\e left a 1- ij; iiipre'^s on Massachusetts history, that we cannot do b it'-r tli.iTi jUote his own aa^ouut of his forbears, from the voluiit*- of d:

^'Aiuoiiir them of course were John and Priscilla Ai(i< n if M.-- M.iv- .■ r. There were aKo minister*, seven in niuiilM-r, vi/ * .1 i ni'« AJ'* n, ' :>,?<] ;;ruiuat^', eject. ^d in IHCO from th<* Knirli^h ]»uif/'i, im /^i-r it tli" .' i-st Ch j^eh of Ho^tOLi ivv forty-two y^-nrs, and on ^ or the ^' ( il-.t.it-tt n*.^- . ts of Boston in his day; Samuel Dantorth, meMih«T of ti..^ -< .v.rid "'.»s^ which w:iH graduated at Harvard Colleire, pa^^tor of iUv I- *rf>i t liureh o' Kt>\)>ury from 16.50 to 1*)71, collea<r»»e of the Aptotic Eliot, aytr'-noin^T^ inHtlieiuaticiun, an«l poet; Samuel Dantoith, hon of the last, a HjsTv.iMi ^n.Hluate of the Clasrf of U).s;^, ministt^r for forty year? at 'I'aunton, M:l^-., wli -ft' he acquiretl 'an unlKmnded inlluenoe ' over hin tovMinT^.n, a"(i wl r ' he wtn hI*^.) * the principal, if not the on'y, phypieiau an.i -.i". •-'•.!. . M.i\«>, graduate of an En^li>h university, probably C^' ■. , •, . ; Barnstable and at Eastham, Maas., and thrn for fowntt^* ^ . «.

Seivjiid Church of Boston ; Nicholas Street, probably f^ra j. n;li»l.^tf^r at Taunton from 1G3S to 16.)9, and then at Xew li -v Toni])Son, Oxford graduate, driven from mini<terlai l;ib ^v ovt-r to America, where he b<'eame minister of the Fir t ( i tn-t , a rather gentle charaet-T much tinged wii! le* ; i..- ' Milson, wh(He father was a rk'r;.waan, and whost " ' . - .• (iriii.LJI, Qut'en Elizaln^th's Puritan Arohl>i^hop n: . w;u< a ;xra^luat<* of Cambridge UuiverhUy, chaplain a<. '

V'-ar.- in England, and then the militant first mini ■■ ^ -

•A lunii I )'»nffirth Hodges and Ilis Neighbors. An \i, ' ' .

Tyj II 'il O'd N *^'- Knglinder. Privately ])rint«'d. Ilo-t " , '■'

t tnneal(*K'f« 'tl Kcfor I of the Ilodicei Funuly of N»*w l < y ' » r

31, 1H**4. {V>(iipdfd bv Almou D. Uodges, Jr., and ^th . - ■• !; .

Third » Jit* "i. l;..Ht4)n; 1896.

VOL. 1 XV. 15

4

CXl>rum^ /S O/vt/crriA, o\S(scLajU> %r.

THE NEW ENGLAND

HISTORICAL AND GENEALOGICAL REGISTER

JULY, 1911

ALMON DANFORTH HODGES, JR.

By William T. B. Martin, L.H.D., of Brooklme

In hifl delightful story* of ''An Old New Englander"— a filial tribute to the memory of hie honored father the late Col. Almon D. Hodges, whose name he bore ^Almon Danforth Hodges, Jr., tells us that his ancestors in New England were all of English stock. In the Hodges Genealogy, t his direct descent is traced from William Hodges, the first known member of the tribe, who appeared at Taunton, Mass., in 1643, and who married Mary Andrews of Taunton about 1649. But in the collateral lines of his ancestry appear so many illustrious names of men who have left a lasting impress on Massachusetts history, that we cannot do better than quote his own account of his forbears, from the volume cited :

" Among them of course were John and Priscilla Alden of the May- flower. There were also ministers, seven in number, viz : James Allen, Oxford graduate, ejected in 1660 from the English pulpit, minister of the First Church of Boston for forty-two years, and one of the wealthiest res- idents of Boston in his day ; Samuel Danforth, member of the second class which was graduated at Harvard College, pastor of the First Church of Roxbury from 1650 to 1671, colleague of the Apostle Eliot, astronomer, mathematician, and poet; Samuel Danforth, son of the last, a Harvard graduate of the Class of 1 683, minister for forty years at Taunton, Mass., where he acquired ' an unbounded influence ' over his townsmen, and where he was also ^ the principal, if not the only, physician and lawyer ' ; John Mayo, graduate of an English university, probably Oxford, minister at Barnstable and at Eastham, Mass., and then for seventeen years, of the Second Church of Boston ; Nicholas Street, probably graduate of Oxford, minister at Taunton from 1638 to 1659, and ^en at New Haven ; William Tompson, Oxford graduate, driven from ministerial labors in Lancashire over to America, where he became minister of the First Church at Brain- tree, a rather gentle character much tinged with melancholy ; and John Wilson, whose father was a clergyman, and whose grand-uncle was Edmund Grindall, Queen Elizabeth's Puritan Archbishop of Canterbury. Wilson was a graduate of Cambridge University, chaplain and preacher for several years in England, and then the militant first minister of the First Church

* Almon Danforth Hodges and His Neighbors. An Autobiographical Sketch of a Typical Old New Englander. Privately printed. Boston, 1911.

t Genealogical Record of the Hodges Family of New England, Ending December 31, 1S94. Compiled by Almon D. Hodges, Jr., and other members of the Family. Third edition, Boston, 1M6. VOL. LXV. 15

208 Almon Danforth Hodges, Jr. [j^^J

in Boston from 1630 until his death in 1667. Elders and deacons of churches, captains of military companies, selectmen of towns, and holders of other prominent positions were exceedingly plentiful It was a Yigor- ous, Grod-fearing stock in all its branches."

Two lines of the Hodges family— one known as the Salem branch and the other as the Taunton branch are traced in the ^ Genealo- gical Record of the Hodges Family in New England," cited above. The first is given somewhat briefly, but the second or Taunton branch very fully. The Salem branch descended from George, who died there in 1709, and who, by a family tradition preserved in both branches, but for which no documentary evidence has yet been found, was a nephew of William, the head of the Taunton branch.

William,' bom in England, may have been the one of that name who first appears in the Salem records as one of the jury at a Court held there on March 27, 1638. K this be true, he did not long remain there, but went to Taunton soon after its purchase by the first proprietors, where his name is the second on the list of its early- settlers, made out by the town clerk, John Wilbore. His first recorded appearance there is in August, 1643, on the list of males between the ages of 16 and 60, able to bear arms. He wa3 pro- pounded fireeman June 6, 1649, and admitted freeman June 5, 1651, on which date he was appointed a constable. He was one of the original stockholders of the first Taunton Iron Works, " subscribing £20 for a whole share." He married Mary, daughter of Henry and Mary Andrews of Taunton, and was probably still a comparatively young man when he died there Apnl 2, 1654. The inventory of his estate shows that he held considerable property.

His son, Henry,* was captain of the Taunton military company, a deacon and presiding elder in the church, and held many of the highest offices in the gift of his fellow-citizens.

His son, Joseph,' was a major in Col. Sylvester Richmond's regi- ment in the French War, took part in the siege and capture of Louisburg in 1745, and died fi'om wounds or sickness on his journey home.

His son, Captain Jonathan,* settled in Norton, where he was a farmer and clotiiier. He was ensign of the First Norton company in 1756, ^Captain-Lieutenant" in 1763, and probably a full cap- tain not long after, as he is styled captain, on the town records. It seems probable that, like his father, he served in the French wars, though no record of such service has been found.

His son, Captain Jonathan,* " a man of good substance and of sober life and conversation," commanded the Norton company on the west side, from 1798 to 1801. He. served several enlistments in the Continental army, during the Revolution, and was in Capt. Hayward*s company at West Point, at the time of Arnold's treach- ery. He was an assessor at Norton 1799-1801, and a selectman 1803-6, but declined other high positions.

1911] Almon DanfoHh Hodges^ Jr. 209

His flon, Col. Almon D. Hodges/ of Norton, Providence and Boxborj, wag president of the Washington Bank in Boston , firom 1850 until his death in 1878 ; a life member of the New England Historic Crenealogical Society, and its president in 1859. He was one of the founders of the Boston City Guards in 1821 ; for five years colonel of the 2d Rhode Island Begiment (1828-1833), and later colonel of the Providence Horse Guards, resigning in 1844, when he removed to Roxbury. In 1847 he was elected brigadier- general of the Boston Brigade, but declined the honor. With such a military record behind lum, we are not surprised to find that four of his sons all who could pass the physical examination were in the Union Army and Navy during the Civil War, and that two of them died in the service.

Almon Danforth,Vr., the sixth son of Col. Almon Danforth' and Martha (Comstock) Hodges, was bom July 16, 1843, in Provi- dence, R. I. He was educated at private schools in Providence and Roxbury, fitted for college at the Roxbury Latin School, and entered Harvard in 1860, where he graduated in 1864 and, received the Master's degree in 1867. While a student there he enlisted as a pnvate in Company G, of the 44th Massachusetts Infantry, and was mustered September 12, 1862; was with his regiment in the siege of Washington, N. C, and was discharged in July, 1863, on account of sickness. On July 16, 1864, he was elected and com- missioned a lieutenant in the 42d Massachusetts Infantry, and hon- orably discharged by reason of the expiration of term of service November 11, 1864. He served in various capacities, by detail, acting as quartermaster, acting assistant adjutant general on the staff* of the Provost Marshal General, Col. H. H. Wells, and indeed in about every other position which a lieutenant can fill.

Before leaving the service he was offered a position with rank of first lieutenant in the regular army, in a specif cavalry troop which it was proposed to raise by selection firom the men and officers in the field ; but as Congress failed to authorize the formation of the coips, he had not the opportunity to accept.

On his return to civil life he entered the Lawrence Scientific School of Harvard University, " where at the yearly examination he man- aged to seciu^ the first place in his class." In August, 1865, he sailed for Europe, and entered the Royal Saxon Mining Academy at Freiburg, Saxony, where he remaioed until July, 1868, pursu- ing the study of mining engineering. After completing his course th^ he made a mining and metallurgical tour through Bohemia, Silesia, Russia, the Hartz, the Rhioe Provinces, Belgium, France, England, Scotland, and Wales, returning to the United States in October, 1868. He spent the next nine months in Boston, doing some work in the literature of his profession, and then travelled through the chief mining districts of Colorado, Utah, and Nevada, reaching San Francisco in September, 1869. While residing there

210 Almon Dan/orth Hodges^ Jr. [July

he was for about eighteen months the editor of the San Frandsoo Mining and Scientific Press^ which position he resigned to enter into the more practical exercise of his profession.

From the Secretary's Report of the Class of 1864, to which we are indebted for material freely used in the preparation of this paper, we quote the following :

" Although during his studies in Grermany he had worked in every posi- tion, from that of common miner to the higher grades, yet, as the popular demand at the time was for ' practical ' and not * £eoreti(^ ' men, it seemed advisable to commence at the bottom of the ladder. He therefore began again as common laborer (at $3.00 per day of twelve hours) and worked up through all the grades to assayer and then superintendent. This oc- cupied eight and cue-half years of continuous labor untilJanuary, 1880 and included mining and the metellurgical treatment of gold, silver, lead^ copper, nickel and cobalt ores, the manufacture of sulphuric acid, blue- stone, copperas and borax, and the refining of the precious metals, where- by an extensive practical experience was gained in California and Nevada. Such experience necessarily included active political work at times, on the part of those holding important mining positions. He never held any po- litical office (except in a nominating convention), and, although laboring under the disadvantage of being an Independent, never lost but one. fight of the many in which he engag^.

" Among his more strictly professional victories, he counts the getting of $60,000 to $100,000 net profits for his compan}', from the treatment of tailings which assayed only $5.00 per ton, at a time when every other sim- ilar establishment in Nevada had failed ; and in finding a successful method of refining the very base bullion produced on the Comstock, which previ- ously, on account of the very high percentage of copper, had defied all efforts to refine it on the spot, or to refine it at all widiout mixing it with other material in order to reduce the proportion of copper.* The refinery which he built for his process in 1878, at the Omega Mill, near Virginia City, Nevada, under a contract with the Bonanza firm, was in successful operation at last accounts."

This same year, in his capacity of Superintendent of the mills of the Oroya Railroad and Cerro de Pasco Mining Company of Peru, he superintended the construction, at San Francisco, of an 80-stamp silver mill, the largest and best work of the kind ever built at one time up to that date. After its completion and shipment he went to Peru and visited the Cerro de Pasco and other mining districts, but the war with Chili putting a stop to all work in Peru, he returned to the United States in January, 1880.

'< He now took up the branch of Consulting and Reporting Mining En- gineering, and was engaged in examining and opening mining properties in various States, and in Mexico. This occupied his time for the next two years and a half, during which period he made his head-quarters in San Francisco, where however, he spent but a portion of his time.'*

* This process is fallv described in the Transactions American Institute of Mining Engineers, vol. ziv (1886).

1911] Almon Danforth Hodges^ Jr. 211

On July IO9 1882, he married Bertha Louisa, daughter of Wal- demar Robert and Mary Amelia Louisa (von Schoemann) Bernard, bom August 12, 1863, in San Francisco. Mrs. Hodges was a very attractive lady, sweet and womanly in her ways, of exquisite taste in dress, and of infinite tact. But '* the burdens which she willingly took upon her young shoulders were too great for her strength,'' and she died at Auburn, Cal., on May 14, 1884, after a brief but happy married life of less than two years, leaving one son, Frederick Hodges, bom June 17, 1883. The first six months after his mar- riage was spent in a visit to his friends in the eastern States, and he then returned to San Francisco, planning to resume his practice as an engineer ; but the death of his wife induced him to retire ft'om the active duties of his profession, and he returned to Boston with his son, intending to make his ftiture home in or near that city.

While still reftising to engage in general practice, the urgency of some of his friends and former clients, aided by a natural restless- ness, led him to make two professional toiurs to Peru, each lasting about a year. From June, 1886, to May, 1887, as chief of the Cerro de Pasco Mining Company, he coi\,ducted in behalf of a very powerful New York syndicate the examination of the Cerro de Pasco mining district, the most extensive and expensive mining examina- tion ever made. An accoimt of this work is given in the Transac- tions of the American Institute of Mining Engineers (vol. xvi : 1888), in a paper entitled " Notes on the Topography and Geology of the Cerro de Pasco, Pem." In 1888, as chief of the Nueva Comision Minera, among other matters, he examined and reported on the Nueva California Placer Claim, Pern, which, being over 41 square miles in area, and 5,000 feet deep (from 10,500 to -15,500 feet above sea level), is the largest hydraulic claim in the world. He returned from this remarkable work in May, 1889. Some years later he went again to South America as an expert engineer, to en- gage in similar duty, which was, we believe, the last important labor of that character in which he was employed.

In the following years he gave much of his time to the compila- tion and publication of the third edition of the Hodges family gene- alogy, and to tracing various collateral lines of his ancestry. His principal literary work is contained in various mining reports, numer- ous articles on mining and metallurgy, which have chiefly appeared in the Mining and Scientific Press of San Francisco, the Engi- neering and Mining Journal of New York, and the Transactions of the American Institute of Mining Engineers. He was secretary of several professional societies of engineers, vice-president of the California Civil Service Association, and acting assistant adjutant general of the Department of California G. A. R. He was also a member of the Military Order of the Loyal Legion, Massachusetts Commandery ; of the New England Historic Genealogical Society

212 Descendants of Deacon John Dam \jf^7

since 1890, serving on its Council ; and of the Union Club of Bos- ton for the last twenty years.

To those who were privileged to be numbered among the closer friends of Captain Hodges, it was a pleasure to listen to his remi- niscences of some of his exciting experiences during the Civil War, on the rare occasions when he could be persuaded to relate them. Decided in his convictions, his position on the questions of the day was never a doubtful one ; yet he was always considerate of the opinions of those with whom he might diflfer. Loyal in his friend- ships, eminent in his profession, a wise counsellor, his memory will always be cherished as that of a brave and gallant soldier, and a courteous gentleman.

He died in Roxbury on Monday, November 7, 1910, the result of a stroke of apoplexy, and his funeral was attended from St. James's Church on the following Wednesday.

SOME DESCENDANTS OF DEACON JOHN DAM OF DOVER, N. H., 1633

Edited by Johk Soi.lb8» A.M., of Dover, K. H.

John* Dam, the second deacon of the First Church in Dover, N. H., was bom in England about 1610. He came to Dover with Capt. Thomas Wiggins's company in 1633, which company took possession of Edward Hilton's grant and commenc^ the settlement on Dover Neck, where the first meeting-house was built of logs that year, a few rods southwest of where the second meeting-house was built twenty years later. John Hall was the first deacon, and at his death in 1 675 John Dam was elected to succeed him. In a petition to the governor by the inhabitants of Dover in 1689, John Dam and Nicholas Dam are among the signers. No further mention of Nicholas has been found. John Dam received valuable grants of land from, and held high official positions in the town. His will, dated 19 May 1687, was proved 23 Mar. 1693-4.

John Dam married, date not known, Elizabeth Pomfbet, daughter of William, for many years town clerk of Dover.

Children:

2. i. John,* b. at Dover 8 Jan. 1686-7.

ii. Elizabeth, b. 1 May 1649 ; m. Thomas WHrnsHOUSB. ill. MABy,b. 1661. 8. iv. WnxiAM, b. 14 Oct. 1668. V. Susannah, b. 14 Dec. 1661.

vi. Juorrn, b. 16 Nov. 1666; d. 28 Oct. 1728; m. 6 July 1684, Thomas TiBBBTTS of Dover. Children : 1. John^ b. 29 Ang. 1685. S. Thomas, b. 2 Nov. 1687. 8. Ephraim, b. 4 Mar. 1690. 4. EtUa- heth, b. 8 Sept. 1692. 6. Samuel, b. 8 Oct. 1698. 6. Elizabeth, b. 26 July 1696. 7. Moses, b. 27 Jan. 1701. 8. Abigail, b. 2 Sept. 1706.

2. Serot. John' Dam (John^), bom at Dover 8 Jan. 1636-7, died there 8 Jan. 1706. He married twice: first Sarah Hall, who died in

1^11] Descendants of Deacon John Dam 213

1663, daughter of Sergt. John of Dover; secondly, 9 Nov. 1664, Elizabeth Furber, daughter of Lieut. William of Dover. In the town and provincial records John Dam is called sergeant. He was an officer of the militia, and did service in the Indian wars. He resided in that part of Dover called Bloody Point, now New- ington, settling upon a grant of land his father had received on the east shore of Little Bay, now known as Dame's Point, where sev- eral generations of the Dam family were afterwards bom. The records show that Sergt John Dam held various official positions. Children, by second wife :

1. John,' b. 11 Jan. 1666; d. in infancy. 4. ii. John, b. 23 Feb. 1667-8.

ill. Alice, b. 14 Dec. 1670. 6. iv. MosBS, b. 14 Oct. 1673.

V. Bbthiah, b. 6 May 1676.

3. William* Dam (John}), bom at Dover 14 Oct 1658, died there (at

Back River) 20 Mar. 1718. He married at Dover, in 1680, Mar- tha '. He resided on the east side of Back River on land

that was granted to his father by the town. His burial ground can still be seen there on the bank of the river. Children:

I. PoMFRBT,' b. 4 Mar. 1681; m. (1) Esther Twomblt; m. (2) at

Dover Buzabbth Tibbbtts, dau. of Joseph and Elizabeth of Dover. After his death she m. (2) Downes, and m. (3) Richard

II. Martha, b. 29 Mar. 1683.

6. ill. William, b. 14 Nov. 1686. iv. Samuel, b. 21 Mar. 1789.

V. Sarah, b. 21 Apr. 1692 ; m. John Twomblt. vi. Leah, b. 17 Mar. 1695 ; m. Samuel Hates.

4. John* Dam {John,^ Johrt}), bom at Dover (Dame*s Point) 23 Feb.

1667-8, married twice: first Jane Rowe, daughter of Richard, Esq., of Dover, date of her death not known ; ana secondly Eliza- beth Hott. He resided at Dame's Point, was deacon of the church at Newington, also one of the proprietors of the town of Rochester. He died in 1730. Children, by first wife :

7. i. Zbbulon.*

8. 11. John, b. 1695.

9. 111. Richard, b. 26 Aug. 1699.

10. Iv. Elmathan, b. 27 Apr. 1706. V. Alice, b. 1708.

vi. Bliza, b. ; m. Samuel Rawlins. vii. Susannah.

6. Moses* Dam ( J&An,* Jb^n*), bom at Dover 14 Oct 1673, and resided in that part which is now Newington. His wife's name was Abi- gail, surname unknown.

Children : i. Abigail,^ bapt. 22 Jan. 1716 ; m. Solomon Loud. U. John, bapt. 4 May 1717.

11. 111. Eliphalet, bapt. 22 Dec. 1719. iv. Solomon, bapt. 12 Aug. 1722. V. Theophilus, bapt. 6 Dec. 1724. vi. Geoboe, bapt. 28 Jan. 1727. viL William, bapt. 20 July 1729.

214 Descendants of Deacon John Dam \j^^J

▼Ul. Jabbz, bapt. 4 July 1781. Ix. Mart, bapt. 17 Feb. 1784.

6. William* Dam {WiUiam^^ John^), horn 14 Nov. 1686, married, W

July 1708, Sabah Kimmins. He resided in Dover at Back River. Children :

1. William/ b. 10 Feb. 1710.

ii. Sarah, b. 26 Aug. 1714.

ill. John, b. 12 June 1728; d. 11 Aug. 1724.

iv. Abigail, b. 18 July 1726.

7. Zbbdlon* Dam (John^* John,* John^)j bom at Dover aboat 1698,

married, 16 Aug. 1716, Abigail Bickfobd. He was one of the early settlers at Rochester. Children :

i. Sarah,* bapt. 18 July 1718.

12. it. Abkbb (twin), bapt. 17 Aug. 1728.

ill. Beturah (twin), bapt. 17 Aug. 1728; m. in 1754, Paul Jbbnbss of

Rochester,

iv. Joseph (twin), b. 19 Sept. 1789.

V. Mary (twin), b. 19 Sept. 1789.

vl. Zkbulon, b. 1740 ; m. Mary .

8. John* Dam (John* John* John^\ bom 1695, died Jan. 1768-9. He

married, 29 Feb. 1718, Elizabeth Bickfobd of Dover. He re- sided at Newington on the ancestral farm at Dame's Point Children :

Joseph,* b. 16 May 1719.

Moses, b. 2 May 1721.

Issachbr, b. 1728.

John, b. 1725 ; m. , and lived at Wiscasset, Me.

Benjamin, b. 1727.

Theodore, b. 1728. vii. Jethro, b. 1780 ; d. in Infancy.

vlil. Euzabeth, b. 1781 ; m. 20 Mar. 1748, Joseph Tricksy. ix. Alice, b. 1788 ; m. 17 July 1757, Joseph Place. X. Esther, b. 1786; m. 18 Dec. 1755, James Nutter. xi. Olive, b. 1788 ; m. 10 July 1758, Samxtel Bdoerly.

. Richard^ Dam {John* John* John% horn 26 Ang. 1699, died 13 May 1776. He married, 24 Jan. 1724, Elizabeth Leiohtok, daughter of Thomas of Dover (Back Biver), and resided at New- ington. Children:

1. Mary,» bapt. 28 Feb. 1725.

17. ii. Jonathan, bapt. 14 Apr. 1726. ill. Martha, bapt. 18 Aug. 1728.

18. iv. Benjamin, bapt. 2 Aug. 1780.

19. V. Jabez, b. 14 Aug. 1782. vl. Samuel, bapt. 28 Apr. 1786. vii. Timothy, b. 80 Nov. 1786; d. 1808; m. 12 Mar. 1767, Blbabbth

PiCEERiNO of Newington ; resided there, vili. John, b. 1788; d. 1814; m. 19 Nov. 1797, Elizabeth Fubbeb; re- sided at Durham. ChUdren : 1. Betae^ (Dame), b. 17 Feb. 1770 ;

m. Woodman, and lived at Barrington. 2. Bichard, b. SI

Sept. 1772. 8. Maes, b. 7 Mar. 1775 ; d. 5 Sept. 1782 ; m. Fidelia Furber, b. 2 May 1771, d. 18 Oct. 1851, dau. of Le?l, an officer In the Bevolutionary War ; had tliree sons and three dans. 4. Han-^ nah, b. 12 Apr. 1776. 5. Timothy, b. 7 June 1778. 6. Anna, b. IS May 1788. 7. John, b. 25 Aug. 1785. 8. Katy (twin), b. 18 Nov. 17»0. 9. SaUy (twin), b. 18 Nov. 1790.

18.

1.

14.

ii.

15.

ili.

iv.

V.

16.

vl.

1911] Descendants of Deticon John Dam 215

10. Elnathan* Dam (John* Johuy* John}), born 27 Apr. 1706, resided

at Dover. He married Mart .

Children:

i. Sarah,* bapt. 4 Not. 1744.

U. Isaac, bapt. 4 Not. 1744.

ill. Dkborah, bapt. 12 Aug. 1758.

11. Eliphaxbt^ Dak (Mosesj* Johny* John^)^ bom at Newington 22 Dec.

1719, died in 1783. He married Abigail Nutter, daughter of Hatevil and granddaughter of Anthony of Newington, where he resided. Children:

L Mart Fikld,» bapt. 1747.

li. TmiPKRAMCB, bapt. 1751. *

Ui. Sarah, bapt. 1758.

ir. Bkttib, bapt. 1756 ; m. 21 Jane 1779, John Nuttkr of Newington.

T. Nanct Bmbrson, bi^t. 1760.

tI. Joskph Pattsrbon.

Til. Susannah.

▼iU. Nabbt.

Ix. Joanna.

12. Abnrb* Damb* (Zehulany^ John* John* John^), bapt 17 Aug. 1728,

died in 1783, married Mart Dana, and resided at Rochester on land he inherited from his father. He was one of the leading citizens of the town. Children :

i. Sarah,* bapt. Joly 1758 ; m. Hodgdon.

ii. Blizabbth, bapt. 21 Apr. 1755.

Ui. Mart, b. 1759 ; m. 18 Mar. 1779, John Ham of Rochester. .

iy. Mkbot, bapt. 9 Mar. 1768.

▼. CHARmr, bapt. 4 Sept. 1770; m. Joseph Hodgdon, and resided at

Wakefield.

Tl. Paul (twin), b. 12 Feb. 1778.

Til. Silas (twin), b. 12 Feb. 1778; m. LucT Rioksr.

18. Joseph^ Dame (Jb^n,* John* John* John^), bom 16 May 1719, died in Apr. 1807. He married, 1789, Mbhitablb Hall of Dover, and diere resided. Children:

I. Mart,* b. 10 Nov. 1740.

90. li. Joseph, b. 24 Mar. 1748. ill. Richard.

Iv. Gborqe, b. 26 Jone 1748.

V. John, b. 20 Oct. 1750.

vl. Esther, b. 28 June 1762.

vii. BETmAH, b. 19 Feb. 1755 ; m. John Trioket of Bochester.

91. viU. Samuel, b. 15 Ang. 1757.

14. Moses* Dame (/oAh,* John* John* Jokn% bom 2 May 1721, at Dame's Point, Newington, died at Nottingham in 1787. He mar- ried, 1748, Anna Hunking, daughter of Capt Mark and Sarah of Portsmoath. He was a tanner, and soon after his marriage settled in Lee, at Little River falls near Lee Hill village. In 1778 he disposed of his tannery and farm to his son Honkmg and removed

In the fifth generation the fpelling of the name became changed firom Dam to Dame, and has so remained to thp present time. It is said tiiat in the ancient parish raoords in England the spelling u fireqoentlj Damme.

216 Descendants of Deacon John Dam ['^

to Nottingham, where he resided with his son Samnel. His wife died in 1774. Children :

22. 1. HUNKING,* b. 1744.

28. 11. Samuel, b. 18 Feb. 1746.

ill. Moses, b. 1748; d. onm.; resided at Newlngton; a captain of mUitla.

ly. Joseph, b. 1760 ; d. nnm. ; resided at Dnrliain.

y. EuzABBTH, b. 1758.

yl. Makt* b. 1756 ; m. Bobsbt Huckins of Madbnry.

yll. Susan, b. 1760 ; m. Edgerly of Lee.

ylll. TEBffPERAKCE, b. 1764 ; m. Daniel Ehbrson of Lee.

Ix. Ruth, b. 1768 ; m. Israel Huckins ; resided at Straflbrd. 24. X. Hannah, b. 16 Feb. 1772.

15. IsAOHER* Dame (Johrij^ John,* John,^ Jokn% bom in 1728, married,

12 May 1747, Sarah Hodskins, and liyed at Newington. He died there 22 Nov. 1811. Children :

I. Hannah*; m. Biokford.

II. Sarah.

ill. Elizabeth. iy. Thomas.

16. Theodore^ Damb (John,^ John,* John,* Jbhn^), bom al Newington

in 1728 (bapt. 7 Oct. 1733), married Mart > sumame of

wife and date of marriage unknown. Children :

1. Valentine,^ bapt. 18 July 1766. U. Rebecca, bapt. 28 Apr. 1758.

III. Benjamin, bapt. 81 Aug. 1760.

17. Jonathan* Dame (Richard,^ John,* John,* John^), bapt 14 Apr. 1726,

died 3 Jan. 1802. He married, 20 Nov. 1750, Merct Hanson Varnet, bom in 1730, died in 1810, daughter of Stephen and granddaughter of Tobias. He resided at Rochester, and was town clerk continuously from 1756 to 1771. Children :

I. Jonathan,' b. 21 Noy. 1761; d. at Klttery, Me., 11 Feb. 1840; m.

Hannah Plaisted; liyed near the nayy yard. Children: 1. Esther^^ d. unm. 2. Sally^ d. onm. 8. Jeruaha^ m. William Tib> betts of Portsmouth. 4. Hannah, b. 11 June 1787; d. 26 Au£. 1869; m. Capt. John Gappey of Dover, N. H., b. 8 July 1768, d. 8 Apr. 1865 ; three sons and three daus. 6. Joseph, m. Olive Fer- nald ; lived at Klttery. 6. Mary, d. unm. 7. Elizabeth, m. Joseph Litchfield.

II. Mart, m. Amos Yarnbt of Dover, and had 8 children. 26. iU. Richard, b. 1756.

18. Benjamin* Dame (Richard,^ John,* John,* John^), bapt 2 Aug. 1780,

died in 1810. He married Jane Simpson, and lived at Newington.

Chnd: t Richard.*

19. Jabez* Dame (Richard,^ John,* John,* John^), bom at Newington 14

Aug. 1732, died at Rochester 14 Nov. 1813. He married Mkbibah Emert of Kittery, and lived at Rochester. He was a soldier at tht siege of Loubburg, and a representative in 1781.

Idll] Descendants of Deacon John Dam 217

Children:

56. 1. BicHARD," b. 1762. U. Joshua, b. 1764.

Hi. Danibl, b. 1766 ; d. nnm. 184S.

57. Iv. SiMOX, b. 28 Apr. 176T.

18. Y. Timothy, b. 21 Mar. 1770.

19. vl. Caleb, b. Sept. 1772.

30. vii. Charitt, b. 1 Sept. 1775. vUl. Polly, b. 1778; d. 1796.

81. Ix. Jabkz. b. 1782.

X. Mbribah, b. 1785 ; d. 15 Not. 1856 ; m. Rkv. Harvby Hobby, who d. 29 Oct. 1830, aged 41 years.

20. Joseph* Dame (Joseph,^ John,* John,* John* John}), bom 24 Mar.

1743, died 25 Apr. 1773. He married Patience Chadbournb, daughter of James and Bridget (Knight) of York, Me., and lived at Bamstead.

Children :

82. i. Jambs Chadbournb,^ b. 25 Aug. 1770.

83. U. Joseph, b. 20 Nov. 1772.

21. Samuel* Dame {Jotephf Jokn,^ John^* John,* John}), horn 15 Aug.

1757, died at Dover in 1798. He married, Oct. 1790, Hannah HoDGDON, and lived at Dover. Children :

I. Mehitablx,^ b. 1792 ; d. onm. 1870.

II. Joseph, b. 1794 ; d. 1876 ; m. Mbhitablb Burroughs, and lived at

Dover. Children: 1. ^annaV b. 1886; d. 1859. 2, John Samuel^ b. 1840; m. Lydia H. Tuttle ; lives at Dover; has sons Charles H.* and John Edward.

22. HuNKiNG* Dame (Moies,* John,^ John,* John,* John*), bom at Lee in

1744, died there in 1827. He married, 1777, Abigail Huckins of Madburj. He was a tanner, and lived at Lee, N. H.

Children :

I. Nancy,^ b. 1780 ; m. (1) Mosbs Huckins of Madbnry ; m. (2) Moses

Davis of Lee ; had children by her first husband.

II. Sarah, b. 1783 ; d. at Lee in 1848 ; m. in 1806, William Bartlbtt,

son of Josiah of Lee ; lived on Lee HUl. Children : 1. Abigail Dame, b. 21 May 1808 ; d. at Dover 29 Nov. 1890 ; m. Charles Ham of Dover; children. 2. James William, b. 11 Mar. 1811; d. unm. 80 July 1895. 8. Nancy HuckinM, b. 19 Oct. 1818 ; d. at Lowell, Mass., 19 Sept. 1898; m. William B. Franklin; lived at Lowell. 4. Israel Charlton, b. 26 May 1815 ; d. unm. 5. Susan Emerson, b. 24 Mar. 1819 ; d. 26 Mar. 1905 ; m. Benjamhi F. Nealley of Lee :

lived at Lowell, Mass. ; had a dau. Fannie, who m. Hill of

Lowell. 6. Sarah WhiUier, b. 81 May 1828; d. 8 Mar. 1887; m. A. D. Cranfleld, and lived at Arlington, Yt. 7. Charles Henry, b. May 1827 ; d. unm. in California, 1887. 34. ill. HuNxmo, b. 16 May 1786. 36. Iv. Israel, b. 26 Aug. 1788.

V. Abigail, b. 1790; m. Charles Rxtndlett of Durham.

vi. Susan, b. 1798 ; m. Jonathan Watson Emerson.

vii. Stephen, b. 1796 ; d. unm. at Durham in 1878.

vill. Jonathan, b. 1798 ; d. 1807.

28. Samuel* Dame (Moses,* Jokn,^ John,* John,* John^), bom at Lee 18 Feb. 1746, died at Nottmgham 13 Sept 1810. He married, 1780, Olive Tuttle of Nottingham, bom 12 Oct. 1761, died 26 Aug. 1831. He lived at Nottingham, and was a tanner, farmer, sai merchant

218 Descendants of Deacon John Dam [J^y

Children:

86. i. JoHNj b. 21 Apr. 1781; d. 11 Mar. 1856; m. Nancy Pabsoks

Barber. ii. Nabbt, b. 7 Nov. 1782 ; d. 7 May 1862 ; m. Nathan Knowlton of

Northwood ; lived there and had children, ill. Lois, b. 27 Apr. 1786; d. 11 Feb. 1861 ; m. Asa Bubnham of Not- tingham, iv. Samuel, b. 22 Jan. 1789 ; d. at Manchester 7 Dec. 1868, where be

resided; m. (1) Hannah Knowlton; m. (2) Jane Shkpard; no

children. ▼. Betsey, b. 9 Mar. 1792; d. 24 Nov. 1855; m. Shebbubn Knowlton

of Northwood. tI. Polly, b. 21 Jan. 1798; d. 4 Aug. 1868; m. Joseph Coloord of

Nottingham, vll. Pbrmelia, b. 1800; d. 1802.

24. Hannah* Dame {Moses,* John,* John * John * John^), horn 16 Feb.

1772, died 30 July 1847. She married, 20 Apr. 1799, Samuel Scales of Nottingham, bom 20 Apr. 1778, died 21 Sept 1840, a farmer living at Nottingham.^ Children :

1. Samuel Scales, b. 18 Jnly 1800; d. 12 Jan. 1877; m. 28 Dec 1828, Betsey Tbue, dan. of Benjamin and Mary (Batchelder) of Deer- fleld, b. 11 Jan. 1805, d. 14 Oct. 1888 ; a farmer* captain of the militia, representative to the N. H. legislature In 1849 and 1850 ; lived at Nottingham. Children: 1. Tnie, b. 20 Jan. 1880; d. 87 Jnly 1882. 2. John, b. 6 Oct. 1885 ; the editor of this article. 8. George, b. 20 Oct. 1840; d. at battle of Malvern Hill, Ya., 2 Jnly 1862 ; one of the famous Berdan Sharpshooters.

ii. BCary Scales, b. 22 Feb. 1802; d. 1878; m. 1827, Hugh Thompsok of Lee, and I'eslded there until 1850, then went to San Francisco with her family. Children: 1. Frank. 2. Samuel Scales, 3. Henrietta, 4. Betsey Jane. 5. Warren.

ill. Nancy Scales, b. 18 Aug. 1808 ; d. 1872 ; m. 1828, Daniel Tuttlb of Nottingham, and resided there. Children : 1. Levi Woodbwy^ who became a physician, resided tn Mississippi, and served tn the Confederate army. 2. Annie E. 8. Leonora. 4. Jay, a physician in Astoria, Oreg.

iv. Levi Scales, b. 18 Feb. 1811 ; d. 4 July 1847 ; m. 1885, Martha CiLLEY Bartlett, and lived at Nottingham. Children : 1. Horace. 2. Elizabeth Ann. 8. Mary True. 4. Bradbury Bartlett.

25. Richard* Dame (JoncUhanj* Richard,* John,* John,* John^), bom at

Rochester in 1756, died 19 Sept. 1828. He married, 5 Oct. 1780, Abigail Reed of Smithfield, who died 10 Jan. 1832. He redded at Rochester, was Judge of the Court of Common Pleas, represen- tative, senator, and councillor. Children :

1. Hannah,^ b. 18 Feb. 1782 ; m. 4 June 1807, Chables Yabiikt of Rochester.

ii. Moses, b. U May 1784; m. , and resided In Nantucket, where

he and his wife d. leaving two children who were taken to Bo- Chester and brought up by their grandfather. Judge Dame. 87. ill. Jonathan, b. 20 Apr. 1786.

iv. Mercy, b. 80 Apr. 1788 ; d. 7 Aug. 1794.

V. Anna, b. 18 Dec. 1790; d. 24 Apr. 1802.

vi. Rhoda, b. 18 July 1798 ; d. 7 Aug. 1794.

vll. John Reed, b. 14 June 1795; d. 19 Dec. 1812.

^FoT the Scales ancestry aee Steami, Genealogical and Family History of New Hampthire, vol. 1, p. 59.

1911] Descendants of Deacon John Dam 219

Yiii. Caboukb, b. 19 July 1797 ; d. 17 Not. 1844 ; m. Stephen Bbbdb,

son of the distinguished Quaker preacher. Ix. Thkophilus, b. 12 Apr. 1800; m. 28 Oct. 1824, Mart Baker, dau.

of Moses and Sarah of Gorham, Me., b. 15 Aug. 1804.

36. Richard* Dak e {Jabezf Richardy^ John,* John,^ John}), born in 1762, died 11 July 1832, married 15 Nov. 1786, Hannah McDdffek, bom 5 Jan. 1764, died Dec. 1855, daughter of John of Rochester. He lired at Rochester.

Children : L Daniel,^ b. 16 Mar. 1788; d. 1847; m.21 Mar. 1818, Relief Hodo-

DON.

U. Olive, b. 27 May 1790; d. unm. 1847.

ill. Richard, b. 4 May 1798; d. 28 May 1879; m. 1817, Abigail Page.

Child: Daniel W.,h. 8 Feb. 1820; in. Mary A. Roberts; lived in

IllinoU. iv. William, b. 1 Apr. 1795; m. Annie Fogg. Children: 1. William.

2. Sarah A. 3. Eliza S. 4. Hannah, 5. Hattie. 6. Nathan F. V. Hannah, b. 6 Aug. 1797; d. Aug. 1831; m. Elijah Meader; lived

at Rochester, vi. Jabkz, b. 5 June 1800 ; d. unm. 1832. vii. Betsey, b. 31 July 1832; m. Luke Furber. viii. Lavinlil, b. 26 Mar. 1806; m. John B. Downing.

27. Simon* Dame (Jabez,* Richard,* John,* John,^ John^), born 28 Apr.

1767, died 2 June 1847. He married, 19 Dec. 1790, Margaret Hayes, and lived at Farmington. Children:

i. Jrrbmiau,^ b. 26 July 1791 ; d. 8 Sept. 1866 ; m. Susan Horne ; lived

at Farmington ; was representative and senator in the legislature. U. Betsey, b. 10 Feb. 1793; d. 18 Oct. 1877; m. Moses Rand; lived at

Farmington. iii. Jabez, b. 8 Mar. 1798 ; d. 19 Mar. 1851 ; ra. Sarah Nottage. Iv. Polly, b. 26 Feb. 1801 ; d. 1802. v. Tamsin, b. 24 Oct. 1805 ; d. unm. 7 Mar. 1846. vi. Janvrin, b. 9 May 1808; lived in lUinols; d. unm. vii. Emkry J., b. 27 Aug. 1810 ; d. 16 Jan. 1857 ; m. Lois Garland ; lived

at Rochester ; representative, viii. Leonard, b. 16 Feb. 1813 ; m. Mehitable Rollins. Ix. Mary, b. 16 Sept. 1816; m. Albert Wheeler; lived at Lowell,

Mass.

28. Timothy* Dame (Jabez,^ Richard,* John,* John,^ John^), l>om at Ro-

chester 25 Mar. 1770, died at Farmington 10 Feb. 1856. He married, 19 Feb. 1795, Betsey Locke, born at Rochester 8 Aug. 1774, and lived at Farmington. Children :

i. Charlotte,^ b. 2 June 1796; d. unm. 25 May 1868.

H. Edward, b. 26 Apr. 1798; m. Catherenk Leathers.

ill. CHARrrr, b. 22 Aug. 1800 ; m. Ham Garland.

iv. Daniel, b. 1 Nov. 1801 ; m. Abigail Ham.

38. V. Mary, b. 2 June 1H05.

vi. Jabez, b. 7 Apr. 1807 ; d. unm.

vii. Eleanor, b. 18 Sept. 1809 ; m. Joseph Georoe.

viii. Betsey Lockk, b. 23 Jan. 1812; m. Josiah Crosby.

ix. Meribah, b. 16 Aug. 1815; d. 24 Mar. 1819.

89. X. Asa Seever, b. 8 Feb. 1818.

xi. Joseph, b. 27 Nov. 1820 ; d. unm. 20 Jan. 1886.

[To be concluded]

220

First Ovmership of Ohio Landa

[Jujy

vHTHTHTHkQlOTHf-HC^'^f-Hl-Hi

1

IS

o

o

i

B

0 £ p r 1 Of c ^-i el

II II |L hi |«Jn I- - II L l._|

PQ ^ PQ 1^ C/5 {^ <J - I— j^ 1 r* 1 It n r

•g

rfaPUi£j t»o i_,

5

.2

»

^ 3 2 '^ i^ -g S

M 3 m ^ _j-

>>> tT 0? 5? a>

C8 ^ 5 T3 jj TS

III. gs^:

" 2 § ® ^ 3 a « o -3 .a 2 s

i^ficgi^Sfflcgw aj!Sp:;6(i;» ^ma

°8

1.1

B CO O

•-3 '^

I I

23

a

«'2 -= 5

o o

I I ^

SI

1

Q I— I

1

-§.

a.

4> V.

-5 O § g

j3 * 2 82 » .a .SP.a s S.3

Ja8 ei 08

1911]

Fir^t Ownership of Ohio Lands

221

^ o

2 ^ ** ^ as •— 1'5 Q o 2 o o 5 g . ,

ic' ^ c/;- S PQ »^ CQ

/)

I iS I i2

■a

o

ii

bog

2 '-'

9- fl

I

CO GO

l§.a

if

.fE,

^ as -g

i «^

-55 3

S s

s> es S

e

•I

•pi— i!

'^ o ^o! i .a >>£ a J? •- t^ 5

08 .^ -s

as*'

9> u ^ tl' u

a f o S fit 3

tlj?^ fl< Pt^ fl< Pk tZjpH P^ fi^

5-

222

First Oumerahip of Ohio Lands

[July

<3 r;, r-,

* O O

« . &H

1^

i J .9 .3

9 ^i-S fc.

<s

5 Q j5 cj

u-iW I 1^' ( I <^_rt«jS^ (-J I* I

•<^ o

1

;5 s I »

'^ O C3 cfc

'C ^ > ^ :• 2 ^

•^ 2 4) 3

«

no "C

C fe i k 0 ,^ 9

1 :!

|«-i H-l 1-2 (2^

I

a - 3 3

>^l I o

1911]

I'irH Ovmerthip of Ohio Lands

228

o o o

I—I ^ l_l

I,

5 S iiZr''^ -

'fig-

I

a'

"S ess e^

^-"^

I

^5*

TOL. LXT,

324

First Oumerahip of Ohio Lands

[July

IfHffHfHfHfHfHfHfHfHfHMMfHMi-lfHfHMi*^

6: i-iH

•8a

§•8

03 S V CH ^ P

§(S

1

00

5

II

^ £ a i; ■-

II

J

*3 ^ d c oooS

'ww

OOGO CO

III

I

CO coco

cy^cococy^

S

1911]

First Ownership of Ohio Lands

225

£ ^

&S*J-S pils'h

I

Hd

5-=^'

r— _

■E

'- *^J &^

£

I 1 1—4 U^ iCT* I i CH i_i I 4_1jL->W I 1^ I a ■_

•-a CO

(4

ISsgJI'fe I III

Mirrm

00 CO coco woo 00 CO

I I 3 p

''fi ill' III'

226

JFirtt Ownership of Ohio Lands

[July

^ O^

04i

P-5 5 5 5 H

1^1 1,

I

all a I

•1'

II

3 <t

Hi

j

$

I

CD

^

■5 1- « O 3 Q *

jH^ M ^ €S aS D 3

fi^

^5 » 51 3

8- if i i'

X911]

Firtt Ownerthip of Ohio Lands

227

o p O^

I

% si's a'S g If ►I'S.^ S

ll

^

228

First Ovmerahip of Ohio Lands

[July

O O

o o

I— I

i

•^■^

•^

iltF^i III 4/1

i

1911] First Ownership of Ohio Lands 229

Original Pbopristors of GalliopoliSi Ohio

, Following is a copy of a document accomMmying the retnmfi of a sarrey mnd partition of lands in Ohio found in the GenenI Land Office, Drafting Division, Washington, D. C, while this writing was in preparation* The document is a ms. letter folded and stitched in a leather book of field notes bearing this inscription stamped on the cpyer :

A Survey of the Tract of Land Granted by Act of Congress to the French Inhabitants at Gallipolis.

List of Actual Settlers 6bc. Rufus Putnam's Letter, dated 12th May 1796«

Superscription on the letter : Oliyer Woloott, Esquire, Secretary of the Treasury of the United States. Sir Marietta May 12th 1796

By the papers herewith enclosed you will perceive that the Lands pro- posed by the Act of Congress of the Third of March 1795 to be granted to the French inhabitants of Gallioppolis, are surveyed and assigned to the •everal persons entitled thereto (as I trust) agreeably to the intention of the afore-mentioned act, and your instructions of the Twenty-ninth of September 1795.

Mr Martin^^ arrived at Gklliopolis the Second of November and within m few days after commenced his survey; which which he completed as toon as could be expected, but from an ill state of health, as he informs me, he was not able to make the returns before the 25ih ult On re- dveing them I proceeded to Galliopolis, as soon as I could with conven- ience, and the several lots were assigned to individuals on the Third in- stant in maner certified in the list of Drafts, and I beleave the whole business has been conducted to the satisfaction of all concerned.

Mr Martin states the distence run in executing this survey to be 125 mOes 72 chains & 98 links, and the time neceuirily employed in mak- ing duplicate plans & certificates 84 days. My agreement with Mr Mar^ tin was to execute the survey at '' the rate of three Dollars permile for every nule actually run including the pay of assistents and aU expense of the survey And for the makeing Duplicate Plans with Certificate of the Courses Distances and boundaries ; two dollars per day for the necessary time. I have furnished Mr Martin with a certificate of the compensation contracted for, also that he has executed the surveys agreeably to the Act of Congress and returned Duplicate Plans Certificates Ac, to me: but have referred him to the Treasury Department for auditing his accounts which I presume was your expectation

I am with great respect & esteam Sir Your obedient servant

Rufus Putmam

Olitsb Wolcott, Esq'

i*Cf. Lftnd Laws of the IT. 8., p. 228.

^ Capt. Absalom Martin, Soireyor, who repretented New Jeraey in the original lor- Tey of the SeTen Banget of Townships, 1785-88.

830

JPirtt Ovmership of Ohio Lands

[July

A List of the French inhabitants and Actnal Settlers of the Town of Gallipolis ; being males aboTe eighteen years of age or widows, who were, in pursuance of instructbns from Oliver Wolcott Esq', Secretary of the Treasury of the United States, to Rufus Putnam : by him assertained to be within the said Town of GraUipolis on the First day of Noyember 1795 agreeably to the second section of an Act of Congress passed the Third Daj of March 1795, entitled : An Act to Authorize a Grant of Lands to tlie French inhabitants of Gallipolis, and for other purposes therein men- tioned, Together with the number of the Lot assigned (hj lot) to each settler pr^xed to his or her name, in a Tract of Twenty Inousand acres of Land being part of Twenty-four Thousand acres surveyed agreeably to the Third Section of said Act and is subdivided into Lots, &c agreeably to the Fourth Section of the same Act.

^^ Ndami Drawn against

1 Matthew Berthelot Sen'^^

2 I^cholas Thevenin S John Baudot

4 Peter Matthew Chandivert

5 Francis Valodin

6 William Duduit

7 Nicholas Hurteaux

8 Peter Lewis Leclero J*

9 Peter Marret Sen'

10 Michael Mazure

11 Lewis Ambrose Lacour

12 Lewis Berthe

18 John Baptist Ginat

14 Lewis Anthony Francis Cei.

15 Andrew Lecrouix

16 John Baptist Berthond

17 Frauds Davous

18 Anthoney Bartholomew Due

1 9 Philip .Ajnistus Pithoud

20 Stei^en Bastide

21 John Parmantier

22 Martinus Yandenbemden 28 Nicholas Prioux

24 Francis Alexander Larquilhon

25 Nicholas Questel

26 Christopher Etienne

27 Francis Duverffer

28 Claudius Chartier Duflique

29 Nicholas Petit

80 John Baptist Letailleur

81 Claudius Berthelot

82 Francis Charles Duteil

88 John Peter Remain Bureau

84 James Francis Laurent

Lot

No.

85 86 87 88 89 40 41 42 43 44 45 46 47 48 49 50 51 52 58 54 55 56 57 58 59 60 61 62 68 64 65 66 67 68

Name$ drawn against

John Francis Gobean

John Julius Lemoyne

Peter Duteil

Lewis Joiteau

Agustus Cherean

Peter John Desnoyers

Marin Dupert

Agustin Leclercq Sen'

Nicholas Lambert

John Brouin

Agustin Leclercq J'

Anthony Philipeaii

Anthony Henry Mingun

Lewis Peter Leclere Sen'

Mary Magdalen Brunier, widow

Remy Thierry Quiffe

Peter Magnier

Matthew Ibert

J'^ Baptist Nicholas Tillaye

Anthony Claudius Vincent

John Gilbert Petit

Lewis Augustin Lemoyne

Basil Joseph Marret

Joseph Michau

Joseph Dazet

Michael Craufaz

Frauds D'h^b^urt

John Francis Perrey

Claudius Bonudne Menager

Peter Richon

Peter Ikbttry

Peter Serre

Francis Marion

Peter Marret, J'

>oi The naiiibor«d lots «rtt showii on ths nuip aoo<mipaiiyiii|^ the doonment.

1911] F%r9t Ovmer$hip of Ohio Lands 381

^ Namei drawn agatnU ^ Ifame$ drawn agaimi

69 Francis Winar Joseph Deyacht 81 Joachin I^nolet

70 Nicholas Charles Visiiiier 82 Anthony Vibert

71 Agnstos Waldemard Mentelle 83 John Lewis Violet

72 Stephen Chandivert 84 Peter LaflBUard 78 Peter Bobert Maquet 85 Peter Chabot

74 Stephen Willermi 86 Peter Thomas Thomas

75 John Baptist Ferard 87 Michael Chanterel

76 Francis Alexander Dabois 88 Francis Carteron

77 John Lewb Maldan 89 Claudius Cadot

78 Francis Mennessiers 90 Lewis Victor Vonschrilts

79 Peter Serrot 91 Peter Francis Agostin Leclercq

80 Anthony Francis Sangrain 92 Peter Ferard

I hereby certify that the foregoing numbers of Lots were seyerally drawn against the Names before which they respecdvely stand ; at Galliopolis on the Third Day of May 1796, by a committee of the inhabitants acting under my imediate superintendence, and that I haye inscribed each pro- prietors Name on his Lot Drawn as aforesaid in two Plats of the soryey made by Absalom Martin. Rufus Putnam.

In another book marked ^' A." is a plat of the subdiyision with each lot bearing the proprietor's name, and inscribed :

A Map of the Tract of Land granted by the Hon^ the Congress of the United States to the French Inhabitants of Galliopolis, diyided agreeably to the Act and according to the Instructions from General Rofus Putnam into.

1 Tract of 4,000 Mr Geryaii>"

92 lots of 217 ^ Acres 20,000

Suryeyed by

Absalom Martin Acres 24,000

April 9 1796.

By an act of Congress passed June 25, 1798 (Land Laws of U. S., 1810, p. 225), Stephen Monot, Lewis Anthony Carpentier, Lewis Vimont, Fran* dfl Vidton, Lewis Philip A. Fichow, Anthony Maquet, Margaret G. C. Champaigne wife of Peter A. Laforge, and Maria L Dalliez wife of Peter Luc, inhabitants of Galliopolis, mio were preyented from obtaining their proportion of the land granted by the act of March 8, 1795, reoeiyed each an ei^th equal part of a tract of 2200 acres on the Ohio Biyer beginning at the lower comer" of the Galliopolis tract.

*■ John Gabriel Gerymis.

Emigrants firym England

[July

^

CO

1

to

a

o i

pT

o o Ph

o

H

g

Ph

I. 1

»»r

I

to

o 13

04

PU

o

s

o Ph

i

r

r

i

G4

O H

g

s

O

1

1-

5

Is-

eg- M o

I

Ill

III

o

I" 09

H H

I

O

o Ph

1^' Is.

s

II II I

44 ««r

SSS SS3 3

Isl ill I

1911]

Emigranta from England

S33

3SSS33S3SS3S:SSSSS53

35SS33SSS3S3S8S5333333S S333S333S3S33333S333S83

<S3S333SS33S33SSS3SS3S3

3333333335833

I 4 I

11

!«52

S fl d ^ I »«^ d § s §

3 4

1"

Pi4

I

si I-

»-3

o

H

O

o

o

o Ph

I

I

fill I- -"l

1=

3333SS333S

iiillii

lil ^

234

Umiffrants Jrom England

[July

I

ge

a S-J

3S33SSS5SS3S353«3S3SS::3

o

|3 3 3

-a

5S3SS333333S3S3SS333SSSSS3333

3SS3S3S33S33

333S33333333333333SS

III nil

P4 OD OQ GO Pt4 »^ O P^

II.

•tfr

c9^^e«e«^e«e«c«eoc

I

itii

\SLJ^'^

^a a s 9

III

^•S

le^:

ill

'1-

<5sf|ll|ga

I^Jl^l^tS£^i2

1911]

fH

o a

o

o

o

s

o

cS£H

e^^ So

iff

l^a

Emigranta Jrom England

235

I'

Sill.

35S35S3S*SSS

S S 3 S S

S5S3S3SS35

s 8 : S 3 3

S 3 3 3 3

3 S S 3 3

SS333333

S II a

P?^

- ill- I

00 M f^ t-^ 00 f^ C9 «Q ^ ^ «D C< ^ ^ O O O O »^ eo 00 lO CO <

o^e^Me^Meve^MMev MOO <^e«e«eococococoe4c«^e$c4 ci c

i^- pi

if

0

iffiiii^i>.i||i|ijiiilsi'r

236 Emigrants from England [J^7

I ^^ ^^

§•11 « *'2'3«

5SS3S:S?S3S3SS

ssssssssssssssssss

-a

9sS?*SS:SSS:33333«3S3S533S

3'gill

ijiIjij-jjiIijIj

I

Ji,! I

8e»

;S;I^:3

§1 -^ list "Sil d IS

Ot>PHOI>l>Q3QOPi'<PQpK4 PQop^oQOoopqPQOaD PQaDooooHnaQ n

»tfr

I

1911]

Emigrants /irotn England

237

733ssss3s:s33«:ss:sss

3 S S S S 3

33333333

3333333333353

3 3 3 3 3

333333353333

; flS ^'S g S 6 s s

I

^ ^ g

|||Jil|| Is

s

il

J

If

,1

lllilislssirrlgsigar.''

238

Emigranttjrom England

[July

Ess

s ~ *

e

Philadelphia II II

t

Elizabeth «i

1

h Si

1

\

•^

S2 1

1

Edward Jackson WilUam Tingle Seven Women

t

00

o

%

iJ O H

a

o

o Ph

h) h)

t

3 3 S S 3

3S353SS3SS

S"..-

3 3 S 3 3

O fc^ »^ 7 M •S

o^^ e a w

Si

o»3

i«oeoc«Me«c«»^e«i-ii-H

I. Se g

1^

W5

%

»4

O H

a

PS

O

&

o Ph

A

M

H

s

^33333333333

3

M

§33333333333 CO

•§

A

L.

I

333333333

II-

3a 12 ►'••'bS is

I e4e« 'Hc^M

|slli-8 I llP'§lll|-gl

^

1911]

Emigrants from England

239

3 S 5 S 3 3

3 3 S : 3 3

3 3 3 3 3

||'§3 I

d d S'2 ♦*'2><3'2

.si

«S fl d d fe'S d H Q « o o d o

d d

•H g-as 1-2 I

II

« »d V d ^ S

iai^ i * si s^ »i

t

I"

CO

g* -

1-3

o

H

O O

fa

o

H O

1^

5 3 3 3 3 3

3 3 3 3 3

d cs ^ d ^ ^

dH'^dHenKiCvd

K^:} Q ^ Ou U o flu iJ

^ .S d

g fl g ^ d d g dC'5dH«M5,d3 3 B -S d5 ©S'S'Sd'a

©3^00000,5*0 i^do S-t^dcBoS

^

if

d oj o

iH||l«lhlli-

d S

VOL. XLV.

17

240

Emigrants from England

[July

f

96y

3 7:33

I-

S 3 3 3 3

»»3 ;:3

JS 5 - s* SS S S S

3 ^

li

I

O

^ '^

|a|i^|5^|.i^^a^i|l ||il I'll- l^l|f

.3-3 5^

32

II

O P

o

H

o

O O

e

ss

I, J'

^9

0(§

^1

1911]

Emigrant$ from England

241

O

P <

II

o

H

O O

fa

o

o

nil nil

•a 2

60

o ^

O

I.

r

.9. o - O

I.

s s : s 3

S 3 S S S

»

333333:3S3S

J

3 3 3 S 3 t

. O S OD O g_Q

« -a

-III -I PqSmPQPQm

1=«

•c§'

1^

« - g s FSS 2 a-25 6 S*l £ 8 a 5*s 9 3 2 S-a o s

lllililfi

ll

5*0

60 ^ §'2 60

(0

.5

o^ 5 S'd to _- "5 So - s^ «

3 3 3 19 ^^-S a S.'J'd I S s O g ^is2

s

no

§«

242

Emigrants from England

[July

O

a

I I

■ii o

go

00

J4

^ c 1 = 1 c = S I

o

is;

p5 c^

m D «

I "^ Si'

P S >l P^>H

0 PP

o t* t*

o p

00

o

H

H 1-9 O O

o

H

O P^

1

Pi

<8

^

jS

s

(n

s

P4

.S3

•§

^

6

A

o cd

.ti

^•c

^

S3»D||

tt 0

a

o'«

o

H

O

1

•^ »

«

2

Pi

p*.

. .

y

ca

1

-3,

3

Pi

§

^

♦*

^

t^

O

^ 3

o

s

•s

OC^ 1

eo ^

-s§

M>2

c^

n

John Ne 'Hyam Servants Lady&T

Idb;^

c<\

•3-

2

to

o - O

H

H

O H

O O

o

H

OS

o Ph

&

§ I

1^ u

I

s

o

5

III!

1911]

Emigrants from England

243

"Mi;

'a'2 o J 2 Q o Q 5*8''

j3 <*» <S «5 04«) S I

fee U)tA o'S » ' - J- .2.9- g grt I

n

I

sssssssss

•I,

n

H CO

5

O H

V •s,

o i2

OqqO

^3

III

1-9 H

CO

o

O

J

II ^1

I i I I I I I I i I I I I II II I M II

(24^

I

0 O

II

PMpq

244

EmigrarUt from England

[July

o O

38S3S3SS

3 S S 5 3

M

c> 3 : s

3S33SS3S3

4

3SS333383333S3S3

2 3 3 3 3 3 3

'3^^^^^52333333333 k^5

rise's

IS

It.

cQMPQHPn

OQOSS >^>^

11^

11

>X«tH(«

is -9 -^i

2 8 J1J3

0>4 CQCOSOn

>tfp'

I

&9 Pl"§

llillS'llillipli

3 t^bi

■iiiiii

1911 J EmigranUfnm England 245

333333<333333S3S3S3S3S3S333::5SSS33?3

SS3SS33333SS33S383333333333333S3333S3S

333333S3S3S33SS33S:3333S3SS3S33:333S3S

.1 I. .. I §1.1 8

'••''•333S333S'2'''**'3s3333333335«'g5''^S3*g

6 -Sll S 8S!§ S.I t<IS

1 ^

I 3

^ Li,,J--iJlllll-l ik III'

ilt.ilii«&l&s^llill "" '

246

Emigranta from England

[Julj

a

O

O

%Z Z ^ t z z z

Pi

96y

z z z z z z

3 3 3 3 3

5 3 3 3 3 3

4

) 3 3 3 5 5

1^^

"•3 c^

I

I |S|:i 1^1 §5 §3 1 il §3 121

GQ

§J83

GQ^QQQQ

g o o «

JS8 Pi CO GO

sii

- .s

o

pa J!

2

lllifg^li;^

fl SSI'S S'siisg.ll.ali

H

H

n

H

P O

«o O

o

H M O

!■

3 3 3 3 3

3 3 3 3 3

I I

I I

|-g.|ai0n!

1911]

Emigrfint8 from England

247

is

to eft

,2.2- o o -

o

o

&

M

CO

o o

O PS

o

I. S

55 55

2- -

«2>

© ^ §

i<»?^55

H O

o

o

H

O H «o

OS

PQ

O H

O

1 § '

1

S .S

.S-3

09 H A O H

o

%

g

§ S

i

a

o

Kb

***

«

H

o - o

I..

H

O %

o

H

o

O

h O

S

o

p^

S '^

•2 «

^ ^ Pm

« ^ : .4

2 2 2 tA eft fee

_ fl » M

H «^ O

o 00

o

H

00

•J o

H

CO

PQ o

H

o

09

O

1-3

xr iff

O

a o 00

o

H 00

m

H

P O

«o H

OS

o

Ph

fa o

H

O P4

60

.3

a

Q

S

I

P

248

Emigrantt from England

[July

96y

I

I

CO

o

H

H

Q O

%

i-T o

H

CO

S PQ

fa o

H O

o o

H

H

O

O i

00

o o

p^

fa o

H O

Ph

■3 .

o

ol

111 1

»C0 0

'S **>

o o

H

5

o

99

»f H

P O

fa

o

o Ph

•^^

H

C0»-»

BO?

o

O M

fa o

H

M O

Ph

I"

a

1.1 3 « ouS , o o o '

o

H

H

P O

CO

O

P^ fa

o o

P4

8

« -

8

I

d 3

H

P4CQ

O »3

1911]

Emigr€mt8 from England

249

o

H

O H

CO

^^ OS

PQ

O

s

o

M H H

3

ft,.

H

o

n

H

P O

OQ

H M O P^

Pm O H

O P^

CD

o

H

CO

O

(2

I

H S C3

I..

CO

o

H

Efl H

P O

OQ H

03 O

o

H

03 O P^

I

•^ « ♦* #^ *

^

^

s s

8

a

I

I I I

CO 4^

o

H

o

H

CO

s

PQ

Pm O

H

03 O

H OS

o

Hi

6-9:

.S-

I

OQ

i

S

I -js »

■§1-5

SS8

250

Emigrants from England

[July

H

%

o

00

o

CO

H

o

p^

h O

o

p^

(3

1 H 1

illl i

IIIJII

fi

*->

1

1

1,

:g s = : 3 s

3 *-*

o

(3 S * S ; *

Btfr

u; O GO lO «3 O

ff^ M I-* « -- *0

iS

CD

PE4

o

H

O O

fa O

O

5

OB

^ « s s

i

I

,i

CD

H

O H

I.

H

P O 94 «o

o Ph

fa o

H

O

U3 QQ

i

3

o

d .2

^ I S I

1 >^

2|

0 go

©CD O 'rt

5 " i S*^

o o* o o

s V

•'-r-

o

M QQ

lill JIIJ

^1

0^

i

I

^ d

d u es z q^ ^ .B ^ 5S oS £ ^

I Illl Ms

i lis III- I s4|i 111

1911]

Emigrants from England

251

I?

O o

O

CO

PS

o

P O

CO

H P4 O

Ph

O

03 O P^

I I I I

0) g S S

sill

1$

a I

%

o

H

5

H P O » 00 H

O

o

H

O

Ph

m

CO

o

o

H

00

3 PQ

fa o

H

O

Ph

1

60

.9

o O

CO

H

Q

o

a

a^

H

P O

1-9

Ph

fa o

H

«

o Ph

S 5 5 2 S 5 5

s 3 : 3 :

•3 3

. g

?

^ 2 S ►»& « ♦» 5 ♦*'5

5, ►S^-^^H^hJWS

I"

CO

fa

O H

B3

O H

:9 •-)

u

H

B3

2

S

fa O H

O

Ph

0 3 3

O

5«M a>

o e

0) >

5 s

252 James Bourne Ayer [Jt>fy

JAMES BOURNE AYER, M.D.

By Ma&t a. Rovsm amibrb of Boxbury, Mass.

James Bourne Ater waa bom in Boston January 6, 1849. His father. Dr. James Ajer, a graduate of Bowdoin College in the class of 1834, had lived for many years in the yicinity of Newfield, Maine, where he had followed in his father's footsteps in the prac- tise of medicine. As the field, however, proved but limited, Dr. Ayer had removed to a more remunerative district on Cape Cod, where he had first settled at Monument, and later at Sandwich. This proved a happy move, and resulted before long in the build- ing up of a thriving practise.

Among his patients at Monument was Martha, daughter of Ben- jamin Bourne, who subsequently became his wife. Throu^ her his grandchildren are able to trace their descent from Eichard Bourne, the missionary who labored for many years among the Mashpee Indians.

Dr. Ayer had an elder brother, J. CuUen Ayer, who was prac- tising medicine at the time in Boston. His sudden death in 1846, just at the opening of what appeared to be a brilliant future, waaan inducement for his brother to remove from Sandwich and take up his practise. It was not long before we find the young couple set- tled on Hanover Street at the old North End, where in 1849 a son, James Bourne Ayer, the subject of this memoir, was bom to them. The following year another son, Frederick Bourne Ayer, was bom, but died when only a little over two years old.

A few years later the husband was forced to sustain an even greater loss in the death of his young wife at the early age of thirty-four. Although Mrs. Storms, a sister of his first wife, whom Dr. Ayer subsequently married, came to preside over his household, the little boy never entirely forgot his own mother, whom in later years he was wont to refer to in words of reverence and affection. As no children were bom of this second marriage, the boy's bringing up was practically that of an only child. He led a quiet life, and was much thrown upon the companionship of his father, for whom he had the greatest reverence.

From 1856 to 1861 he attended the Eliot School, which he left for the Boston Latin School. All the records seen of him show that he was a good boy and stood well in his classes. At one time he received a Franklin medal, an award for good conduct. At the age of sixteen he entered Harvard College in the class of 1869, and the year following his graduation began his work at the Harvard Medical School.

In further pursuit of medical knowledge the young physician went abroad for several years, where he also leamed the German Ian-

1911] James Bourne Ayer 253

gnage, which proved of value to him throughout his life. It was during these foreign wanderings that he first made the acquaintance of Mary E. Farwell, daughter of Nathaniel Whittemore Farwell of Lewiston, Maine. On his return to Boston in 1875 the renewal of this acquaintance resulted in their marriage on April 4, 1877.

Dr. Ayer, Senior, who at this time was living at 6 Hancock Street, vacated in favor of his son, and removed to Boylston Street, then nearer the medical centre of the city. Here on Beacon Hill the young couple settled, and Dr. Ayer first entered upon the prac- tise of m^cine. A few years later he removed to 53 Mt. Vernon Street, where he lived until his removal in 1894 to 518 Beacon Street.

Dr. Ayer led a busy, active life, broken only by occasional trips to Europe, the only form of vacation that ever held any charm for him. For many years he was busy with private practise, but later other phases of the profession absorbed more of his time. Be- sides the contribution of articles to medical journals, he acted as councillor of the Massachusetts Medical Society for many years, and for five years was one of the censors. When it was proposed to erect the new Medical Library in the Fenway he was appointed treasurer. In 1906 he also acted as treasurer of the committee chosen to entertain the American Medical Association.

The position he held on the State Board of Insanity from 1902 to 1907 took up much of his time, and during the last few years of his life the research work he caused to have carried on in relation to arterio-sclerosis proved of great interest to him.

He had other interests aside from the profession. For many years he was a constant attendant at Mt. Vernon Church, and he numbered one of the former pastors. Rev. Samuel E. Herrick, as his father had before him, among his most intimate friends.

His chief diversion of late years was his increasing interest in early Boston history, in connection with which hobby he gradually accumulated a collection of early maps and views of the city. He collected a mass of material relating to the treatment of the sick and insane in colonial days, which he hoped some day to put in book form. The constant changes in the Fenway also greatly interested him, and during the last year of his life he was endeavoring to col- lect views showing the development in this particular part of the city. He was fond of tracing the history and expansion of the church in the colonies, and in his library of Americana rtre to be found many sermons preached in olden days by Cotton Mather and other New England divines.

Dr. Ayer was a member of the Bostonian Society, the Society of Colonial Wars, the Colonial Society of Massachusetts, and the New England Historic Genealogical Society, on the Council of which he served in 1908 and 1909. He often said that this love of early

254 Revolutionai*y Soldiers of York County ^ Me. [ J«ly

New England history was to be the absorbing interest of his old age, but fate decreed otherwise.

For a year or two before his deHth he had been far from well, although able to be out almost daily. On the fourteenth of May, 1910, he died peacefully, at the age of sixty-one, and was buried in the family lot at Mt. Auburn, near the father he loved so well. Dr, Ayer is survived by his widow, two daughters, Mrs. John E. Kousmaniere (Mary Farwell Ayer), and Elizabeth Ayer, and two sons, Nathaniel F. and James B. Ayer.

REVOLUTIONARY SOLDIERS OF YORK COUNTY,

MAINE

Commanicated by Gbobqb Waltbb Cham bbrlain, M.S., of Maiden, Mass. [Continued from page 115]

m

Elias Lord,** aged 60, of Lyman, July 4, 1820. Private in Capt. Wil- liams's Co., Col. Joseph Yose's Regt., Mass. line. Original declaration made Apr. 7. 1818. Pension No. 5,723. Reversed, i^ami/y: Elizabeth, wife, aged 58 ; Ruth, daughter, aged 34 ; Benjamin, son, aged 26. (38: 396.)

IcHABOD Lord, aged 64, of Shapleigh, July 18, 1820. Private in Capt Jonathan NowelPs Co., Col. Prescott's Regt., Mass. line. Original dec- laration made June 3, 1818. Pension No. 8,587. Reversed. Family i Lois, wife, aged 63 ; Lob, daughter, aged 16. ^(397)

Joseph Lord, aged 57, of Lebanon, July 19, i820. Private in Capt. Moses Dusten's Co., Col. George Reed's Regt, Newhampshire line- Original declaration made Apr. 7, 1818. Pension No. 11,579. Reversed. Family : Olive, wife, aged 50 ; children, Hannah, aged 22 ; Olive, aged

15 ; Joseph, aged 12 ; Micajah, aged 10; Susan, aged 10. (398) Nathan Lord,*^ aged 62, of Lebanon, July 18, 1820. Private in Capt

Daniel Pilsbury*s Co., Col. Wigglesworth's Regt., Mass. line. Original declaration made Apr. 7, 1818. Pension No. 7,688. Reversed. Famify: Sarah, wife, aged 58 ; Hannah, daughter, aged 34 ; Dolly Downs, aged 44. (399) Richard Lord,*' aged 65, of South Berwick, July 5, 1820. Private in Capt Pilsbury's Co., Col. Wigglesworth's Regt., Mass« line. Original declaration made Apr. 15, 1818. Pension No. 7,690. Reversed. Famify: Mary, wife, aged 60 ; Sophia, daughter, aged 19 ; Mary, daughter, aged

16 ; Caroline, daughter, aged 14. (400)

Wentworth Lord, aged 64, of Parsonsfield, July 18, 1820. Private in Capt Eben"" Sullivan's Co., Col. Patterson's Regt, Mass. line. Original declaration made May 7, 1818. Pension No. 7,467. Family: Patience,

^ Elias Lord enlisted from Berwick, and d. at Lyman Feb. 22, 1833. His widow Elizabeth was living there in 1830.

*^ Nathan Lord enlisted from Berwick, and d. at Lebanon Not. 26, 1833. His widow Sarah was living there in 1835.

* Richard Lord enlisted from Berwick, and d. at South Berwick before 1836. His widow Mary survived him.

1911] Revolutionary Soldiers of York County^ Me. 255

wife, aged 63 ; Jemima, daughter, aged 18 ; James, grandson, aged 10. (401)

Bezaled Low, aged 66, of Shapleigh, July 19, 1820. Private in Capt. Wadkins' Co., Col. Phinney's Regt., Mass. line. Original declaration made Apr. 8, 1818. Pension No. 5,837. Affirmed. Family : Judah, wife, aged 63 ; Sarah, daughter, aged 20. (402)

Phinkhas Low, aged 63, of Newfield, July 18, 1820. Private in Capt. Merrill's Co., Col. Brewer's Regt., Mass. line. Original declaration made June 29, 1818. Pension No. 8,588. Affirmed. Family: Han- nah, wife, aged 63 ; Polly, daughter, aged 30 ; Judah, daughter, aged 22 ; Phinehas, son, aged 17 ; Betsy, daughter, aged 24 ; Clarissa, grand- chUd, aged 3. (403)

Daniel Lunt, aged 70, of York, July 4, 1820. Private in Capt. Samuel Derby's Co., Col. Scamman's Regt., Mass. line. Original declaration made Apr. 13, 1818. Pension No. 10,245. Family: Hannah, wife, aged 64. (404)

Henrt Maddox, aged 64, of Parsonsfield, July 24, 1820. Private in Capt. Olney's Co., Col. Hitchcock's Regt., R. I. line. Original declara- tion made July 2, 1820. Pension No. 10,335. Affirmed. No family. (405)

James Mark, aged 67, of Limington, July 18, 1820. Corporal in Capt. Vanhom's Co., Col. Henry Jackson's Regt., Mass. line. Original decla- tion made June 23, 1818. Pension No. 5,503. Affirmed. Family: Lydia, wife, aged 57 ; Salome Marr, aged 29 ; Rufus Marr, aged 25 ; Joshua Marr, aged 22 ; Lydia Marr, aged 18 ; Benjamin Marr, aged 14 ; Betsy Marr, aged 7. (406)

David Martin, aged 59, of Limington, July 18, 1820. Private in Capt Marshall's Co., Col. Joseph Vose's Regt., Mass. line. Original declara- tion made Apr. 28, 1818. Pension No. 14,356. Affirmed. Family: Sally, wife, aged 57 ; Eliza Martin, aged 15 ; Jotham Martin, aged 12 ; Thomas Martin, aged 10 ; Polly Groodale, aged 5 ; Aaron Rutland, aged 3. (407)

John Meldram, aged 66, of Shapleigh, July 18, 1820. Private in Capt Samuel Sayer's Co., Cols. Jas. Scamman's & John Patterson's Regt., Mass. line. Original declaration made Apr. 8, 1818. Pension No. 10,341. Affirmed. Family : Thomas Meldram, aged 32, who has a wife and seven small children [names not given]. (408)

William Mendum, aged 66, of Kittery, July 4, 1820. Seaman on board the U. S. ship Raleigh of 32 guns, commanded by Capt. Greorge Jerry Osborne, Newhampshire line. Original declaration made Apr. 13, 1818. Pension No. 8,589. Affirmed. Family : Anna, wife, aged 65 ; Anna, daughter [age not given]. (409)

Moses Mighel,^ aged 60, of Parsonsfield, July 18, 1820. Private in Capt Bell's Co., Col. Hale's Regt, Newhampshire line. Original decla- tion made Apr. 9, 1818. Pension No. 5,693. Affirmed. i^amiVy: Eliz- abeth, wife, aged 55 ; Abigail, daughter, aged 22. (410)

John Miller, aged 67, of Limington, July 18, 1820. Private in Capt Richard Mayberry's Co., Col. Benjamin Tupper's Regt., Mass. line. Original declaration made Apr. 29, 1818. Pension No. 10,292. Af-

* Moses Michel enlisted from Exeter, N. H., and d. at Parsonsfield Julj 23, 1833. His widow Elizabeth was living there in 183G.

VOL. XLV. 18

256 Revolutionary Soldiers of York County ^ Me. [JiJy

firmed. Family: Wife Mary, aged 53; Susanna Miller^ aged 18; Anna Miller, aged 15 ; Cyrus Miller, 9. (411)

Lemuel Miller," aged 70, of Arundel, July 18, 1820. Lieutenant in Capt Daniel Merrill's Co., Col. Samuel Brewer's Regt., Mass. line. Original declaration made Apr. 8, 1818. Pension No. 5,904. Reyersed. Family X Anna, wife, aged 66. (412)

George Moodt," aged 59, of Limington, July 18, 1820. Prirate in Capts. Derby's & Lord's Co., Cols. Bailey's & Sprout's Regt., Mass. line. Ordinal declaration made Apr. 27, 1818. Pension No. 10,426. Family Rebecca Moody, aged 54 ; Sally Mulloy, widowed daughter, aged 32 three children of said widow, aged 7, 5 <& 1 ; George Moody, Jr., 24 Elizabeth Moody, aged 13. (413)

Edward Moore, aged 60, of Kittery, July 4, 1820. Private in Capt. Jonathan Nowell's Co., Col. Prescott's Regt., Mass. line. Original decla- ration made Apr. 13, 1818. Pension No. 8,590. Affirmed. No fiunily. (414)

William Morris, aged 62, of South Berwick, July 4, 1820. Lieutenant in the Navy of the U. S. Original declaration made March 30, 1818. Pension No. 8,381. No family. (415)

Simeon Modlton,'^^ aged 59, of Newfield, July 19, 1820. Private in Capt. James Carr's Co., Col. Greorge Read's Regt., Newhampshire line- Original declaration made Apr. 21, 1818. Pension No. 5,721. Reversed. Family : Sally, wife, aged 48 ; children, Samuel, aged 19 ; Simeon, aged 21 ; Sally, aged 15 ; Syrena,aged 13 ; Charles, aged 11 ; Frances, aged 9 ; Joseph, aged 7 ; Lydia, grandchild, aged 4.

Edward Nason, aged 65, of Arundel, July 18, 1820. Private in Capt Bacon's Co., Col. Benedict Arnold's Regt., Mass. line. Original decla- ration made Apr. 8, 1818. Pension No. 2,337. Reversed. Famify: Wife, Sarah, aged 61 ; Hannah Ross, daughter, aged 41 ; Sarah, daugh- ter, aged 24 ; grandchildren, Lydia Ross, aged 7, Esther Ross, aged 5 ; Moses Nason, son, aged 20. (417)

Jonathan Nayson, aged 82, of Eliot, July 4, 1820. Private in Capt Derby's Co., Col. Prescott's Regt., Mass. line. Original declaration made Apr. 1, 1818. Pension No. 8,389. Affirmed. Family: Mary Nayson, aged 83. (418)

Jonathan Nocks," aged 62, of Berwick, July 4, 1820. Private in Capt Amos Emerson's Co., Col. J. Cilley's Regt, Newhampshire line. Origi- nal declaration made Apr. 15, 1818. Pension No. 11,576. Reversed- Family : Betsy, wife, aged 59 ; Olive, daughter, aged 23 ; Eunice, aged 21 ; Dosia, aged 18. (419)

SiLVANus Nocks, aged 62, of Lyman, July 18, 1820. Private in Capt Wentworth's Co., Col. Poor's Regt, Newhampshire line. Original decla- ration made Apr. 13, 1818. Pension No. 14,361. Affirmed. Family : Hannah, wife, aged 57 ; Hannah, daughter, aged 27 ; Silvanus, son, aged 15 ; Mary, daughter, aged 13. (420)

Jonathan No well, aged 73, of Berwick, July 18, 182t). Capt in Col. William Prescott's Regt, Mass. line. Original declaration made Mar.

^ Lieut Lemuel Miller enlisted from Arundel, and was living in Kennebunkport in

*> Geor^ Moody enlisted from Saco, and was living in Limin^rton in 1835. ^Simeon Moulton enlisted from Exeter, N. U., and d. atNewfield, Me., Apr. 10, 1834. His widow Sally was living there in 1835. ^Jonathan Knox enlisted from Berwick, and was living there in 1836.

1911] Revolutionary Soldiers of York County ^ Me. 257

26, 1818. Pension No. 7,731. Affirmed. Family: Elizabeth, wife, aged 72. (421) Mark Nowell, aged 58, of Berwick, July 4, 1820. Private in Capt. Huntriss' Co., Cm. Henry Jackson's Regt, Mass. line. Original deda- ration made Apr. 15, 1818. Pension >io. 11,575. Reversed. Family i Betsy, wife, aged 57 ; Lavina, daughter, aged 28 ; Sally, aged 26, daugh- ter; Lydla, daughter, aged 19; Eliza, daughter, aged 10. (422) John O'Brian," aged 59, of Cornish, July 18, 1820. Private in Capt John Bumham's Co., Col. Michael Jackson's Regt., Mass. line. Origi- nal declaration made June 17, 1818. Pension No. 12,861. Reversed. Family : Abigail, wife, aged 49 ; John O* Brian, Jr., aged 18 ; William O* Brian, ag^ 16J ; Abigail O'Brian, aged 15; Oliver O' Brian, aged 13 ; Margery O'Brian, aged 11 ; Daniel O' Brian, aged 9 J ; Anna 0*Brian, aged 8 ; Martha O' Brian, aged 5. (423) Samuel Odiorne, aged 62, of Kittery, July 4, 1820. Seaman on board U. S. sloop of war Ranger, commanded by Col. John Paul Jones, New- hampshire line. Original declaration made Apr. 13, 1818. Pension No. 8,591. Affirmed. Family i Sanpeire, wife, aged 52. (424) James Osborne," aged 61, of Wells, July 5, 1820. Fifer in Capt. Elijah Danforth's Co., Col. Thomas Nixon's ^gt.^ Mass. line. Original decla- ration made Apr. 9, 181- [1818?]. Pension No. 5,931. Reversed. Family : Nancy, wife, aged 59 ; Mary, daughter, aged 34. (425) John Patch, aged 77, of Eliot, July 4, 1«20. Private in Capt. Silas Burbank's Co., Col. Samuel Brewer's Regt., Mass. line. Original decla- ration made Apr. 13, 1818. Pension No. 8,593. Affirmed. No family ; " wife left him 25 or 30 years ago." (426) Allen Peare, aged 73, of Parsonsfield, July 18, 1820. Private in Capt. Daniel Merrill's Co., Col. Samuel Brewer's Regt., Mass. line.

Original declaration made Apr. 27, 1818. Pension No Not

granted. Family, M&rjy wife, aged 71; Lovey, daughter, aged 47; Betsy, daughter [age not given]. (427) Samuel Pease, aged 66, of Parsonsfield, July 19, 1820. Drum major in Capt. Joshua Abbot's Co., Col. John Stark's Regt., Newhampshire line. Original declaration made May 14, 1818. Pension No. 12,650. Affirmed. Family: Comfort Pease, aged 63. (428) William Perkins, aged 61, of Wells, July 18, 1820. Private in Capt. Samuel Sayer's Co., Col. Patterson's Regt., Mass. line. Original decla- ration made May 1, 1818. Pension No. 12,649. Reversed. Family : Lucy, wife, aged 63 ; Nancy, daughter, aged 24 ; Lovey, daughter, aged 21 ; John McGeoch, boy, aged 11. (429) Norton Phillips, aged 69, of York, July 4, 1820. Private in Capt Samuel Derby's Co., Col. William Prescott's Regt., Mass. line. Origi- nal declaration made Apr. 23, 1818. Pension No. 12,083. Reverswi. Family : Mercy Phillips, daughter, aged 25 ; George Phillips, aged 23 ; Mary Phillips, wife, aged 63. (430) Amos Place, aged 64, of Wells, July 4, 1820. Private in Capt. .John Brewster's Co., Col. Peirce Long's Regt., Newhampsliire line. Original declaration made Mar. 30, 1818. Pension No. 8,5y5. Family: Polly, wife, aged 48 ; Hannah, daughter, aged 15 ; Silas, son, aged 13 ; Simeon, son, aged 10; Enos, son, aged 6. (431)

** John O'Brien enlisted from Kittery, and was liring at Cornish in 1836.

** James Osboru enlisted from Woburn, Mass., and was living at Kennebunk in 1835.

258 Mevoluttonajy Soldiers of York County^ Me. [ Jidy

Samuel Prat, aged 65, of Berwick, July 18, 1820. Private in Capt £ben' Sullivan's Co , Col. Patterson's R^gt., Mass. line. Ori^nal decla- ration made Apr. 18, 1818. Pension No. 7,687. Reversed. Fatnify: Sally, wife, aged 56 ; Betsy, daughter, aged 21 ; Thomas, son, aged 11. (432)

Michael Rand, aged 60, of Buxton, July 19, 1820. In Capt. Tyler's Co., Col. Phinney's Regt., Mass. line. Original declaration made Apr. 13, 1818. Pension No. 7,477. Affirmed. Family i Sarah, wife, aged 48 ; Robert Rand, aged 17 ; Dorcas Rand, aged 16 ; Joseph Rand, aged 12 ; Isaac Rand, aged 9. (433)

Andrew Rankins, aged 62, of Limington, July 18, 1820. Private in Capt. Samuel Derby's Co., Col. Prescott's Regt., Mass. line. Original declarationmade Apr. 13, 1818. Pension No. 1 4,360. Affirmed. Fcanikfi Martha, wife, aged 60 ; Lucretia Rankins, aged 34 ; Agnes Rankins, aged 32 ; Martha Rankins, aged 27 ; Rhoda Rankins, aged 1 6 ; Andrew Rankins, aged 9 months. (434)

Ebenezer Redlon, aged 65, of Buxton, July 30, 1820. Private in Capt. Moses Whiting's Co., Col. Groton's Regt, Mass. line. Original decla- ration made Apr. 13, 1818. Pension No. 11,773. Reversed. Fcunify: Sarah, wife, aged 56 ; children, Mary, aged 35 ; Sarah, aged 28 ; Re- becca, aged 23 ; Electa, aged 18. (435)

Jacob Rhoads,** aged 66, of Lyman, July 4, 1820. Private in Capt. Ma3mard's Co., Col. Brooks' Regt., Mass. line. Original declaration made Apr. 7, 1818. Pension No. 14,266. Affirmed. Family: Sus- sanna, wife, aged 46 ; Jacob, son, aged 15; Nancy, daughter, aged 10; Susanna, daughter, aged 6. (436)

Moses Rhoads,*' aged 54, of Waterborough, July 18, 1820. Private in Capt. Felt's Co., Col. John Brook's Regt., Mass. line, "and in other regiments and companies " (not given). Original declaration made Apr. 13, 1818. Pension No. 14,267. Affirmed. Family: Wife, aged 54; children, Sarah, aged 19 ; Betsy, aged 17 ; Lucy, aged 15 ; Lydia, aged 13; Aaron, aged 11. (437)

George Ricker, aged 67, of Lyman, July 18, 1820. Private in Capt. Sullivan^s Co., Col. Patterson's Regt., Mass. line. Original declaration made Apr. 20, 1818. Pension No. 7,415. Reversed. Family: Rebec- ca, wife, aged 64 ; Lydia, daughter, aged 39 ; James Dennet, aged 14. (438)

Maturin Ricker, aged 62, of Lebanon, July 18, 1820. Private in Capt. David Place's Co., Col. James Reed's Regt., Newhampshire line. Origi- nal declaration made Apr. 15, 1818. Pension No. 8,390. Revers^ Family : Alra, daughter, aged 38 ; John, son, aged 1 6 ; Ebenezer, son, aged 10 ; Olive, daughter, aged 8. (439) ^

Noah Ricker, aged 59, of Waterborough, July 19, 1820. Mariner in the navy ship Ranger, commanded by Capt. Thomas Simpson, Mass. line. Original declaration made Apr. 8, 1818. Pension No. 11,395. Reversed. Family: Mary Ricker, aged 54; Mary Ricker, aged 22; Susan Ricker, aged 18 ; Gideon Ricker, aged 16. (440)

Reuben Ricker, aged 61, of Berwick, July 18, 1820. Seaman in the ship '< Ranger," commanded by John P. Jones. Original declaration made May, 1818. Pension No. 8,391. Reversed. Family: Hannah, wife, aged 60 ; Isaiah, son, aged 17. (441)

M Jacob Rhodes enlisted from Arundel, and was liring at Lvman in 1830.

*" Moses Rhodes enlisted from Arundel, and was living at Waterborough in 1836.

1911] Revolutionary Soldiers of York County^ Me. 259

Stephen Rioker, aged 64, of Wells, July 18, 1820. Private in Capt Samuel Sayer's Co., Col. Patterson's Regt., Mass. line. Original decla- tion made Apr. 9, 1818. Pension No. 10,331. Affirmed. Family: Wife, aged 62 ; William, orphan grandchild, aged 1 2. (442)

Abraham Rideout,** aged 62, of Arundel, July 18, 1820. Private in Capt. Daniel Merrill's Co., Col. Brewer's Regt., Mass. line. Original declaratioi^ made Apr. 9, 1818. Pension No. 10,332. Affirmed. Family: Mary Rideout, aged 63 ; Prudence Rideout, aged 22. (443)

Samuel Rines, aged 62, of Wells, July 4, 1820. Private in Capt. Nich® Biaisdell's Co., Col. Wigglesworth's Regt., Mass. line. Original decla- ration made Apr. 9, 1818. Pension No. 5,908. Affirmed. No family ; ** live with one of my children." (444)

Love Roberts, aged 64, of Shapleigh, July 4, 1820. Private in Capt. £ben' Sullivan's Co., Col. James Scamman's Regt., Mass. line. Original declaration made Apr. 7, 1818. Pension No. 12,651. Reversed. Family : Anna, wife, aged 58 ; Clarissa, daughter, aged 18. (445)

Theodore Rounds, aged 66, of Shapleigh, July 18, 1820. Private in Capt. Hart Williams's Co., Col. Echnund Phinney's Regt., Mass. line. Original declaration made April 8, 1818. Pension No. 10,333. Family : Mary Rounds, wife, aged 59 ; Nancy Rounds, daughter, aged 23 ; Su- sanna Rounds, daughter, aged 20 ; L*ena Rounds, granddaughter, aged 14 months. (446)

Charles Sargent, *• aged 65, of York, July 4, 1820. In Capt. Silas Wild's Co., Col. Edmund Phinney's Regt., Mass. line. Original declar- ation made Apr. 13, 1818. Pension No. 8,596. Reversed. Family: Mary Sargent, wife, aged 54 ; Rosanna Sargent, aged 20 ; Charity Sar- gent, aged 15 ; Phebe Sargent, aged 21 ; John Sargent, aged 14. (447)

Daniel Sargent, aged 60, of York, July 4, 1820. Private in Capt To- bias Femald's Co., Col. Phinney's Regt., Mass. line. Original declara- tion made Apr. 13, 1818. Pension No. 8,598. Affirmed. No family. (448)

Ebbnezer Sawyer, aged 62, of Limington, July 18, 1820. Private in Capt. Mayberry's Co., Col. Tupper's Regt., Mass. line. Original declar- ation made July 29, 1818. Pension No. 13,654. Family: Harriot Sawyer, aged 23 ; Stephen Sawyer, aged 16. (449)

Nathaniel Sayer, ag»i 60, of Wells, July 4, 1820. Private in Capt. Samuel Sayer's Co., Col. Patterson's Regt, Mass. line. Original dec- laration made [date wanting]. Reversed. Family : Mary, wife, aged 57 ; Sarah, daughter, aged 25 ; Frances, daughter, aged 22 ; Hannah, daughter, aged 17. (450)

John Scates, aged 71, of Berwick, July 4, 1820. Private in Capt. Sul- livan's Co., Col. Patterson's Regt., Mass. line. Original declaration made Apr. 15, 1819. Pension No. 7,735. Affirmed. Family: Sally, wife, aged 61. (451)

Eliakim Sevey,~ aged 57, of York, July 4, 1820. Private in Capt. Whipple's Co., Col. Rufus Putnam's Regt., Mass. line. Original declar- ation made Apr. 20, 1818. Pension No. 1,095. Reversed. Family: Lucy Sevey, wife, aged 59 ; Louisa Sevey, daughter, aged 21 ; John Sevey, son, aged 19 ; Stephen Sevey, aged 4. (452)

^ Abraham Rideout enlisted from Bmniwick, and was livine at Kennebnnkport in 1836. ** Charles Sargent enlisted from York, and was living at South Berwick in 1835. ^ Eliakim Seavey enlisted from York, and was liring there in 1836.

260 Revolutionary Soldiers of York County y Me. [July

Joseph Shacklet,** aged 57, of Lyman, July 18, 1820. Private in Capt. Cogsweirs Co., Col. Michael Jackson's Regt., Mass. line. Original declaration made Apr. 8, 1818. Pension No. 5,923. Reversed. Foam- ily: Juda, wife, aged 50; Ebenezer, aged 15; Hannah, aged 13; Reu- ben, aged 9. (453)

Abraham Shaw,** aged 57, of York, July 4, 1820. Private in Capt. Smith's Co., Col. Putnam's Regt., Mass. line. Original declaration made August 2, 1818. Pension No. 14,585. Reversed. Famifyz Mary, wife, aged 57 ; Mercy, aged 18 ; Joanna, aged 16 ; Joseph, aged 10 ; Sumner, aged 20. (454)

Thomas Skriggens," aged 57, of Eliot, July 4, 1820. Private in Capt. Taylor's Co., Col. Tupper's Regt., Mass. line, Original declaration made Apr. 1, 1818. Pension No. 10,247. Affirmed. Family: Lucy Skriggens, aged 51 ; Lucy Skriggens, aged 25 ; Nancy Skriggens, aged 23; Benj*. Skriggens, aged 14; Eliza Ann Skriggens, ageal2; Lucy Ann Skriggens, aged 1. (455)

Daniel Small,** a^ 61, of Limington, July 19, 1820. Private in Capt. Samuel Thomas's Co., Col. Benjamm Tupper's Regt. in 1777, 1778 and

* 1779, Mass. line. Original declaration made Apr. 24, 1818. Pension No. 5,487. Reversed. Family : Anna Small, aged 58 ; Polly Coffin, widowed daughter, aged 31; Ahiel Coffin, her son, aged 12; Nancy Small, aged 22 ; Sally Small, aged 16 ; Mary Haskins, his mother, aged 90. (456)

Henry Small," aged 63, of Limington, July 20, 1820. Private in Capt. William North's Co., Col. Henry Jackson's Regt., Mass. line. Orimnal declaration made July 8, 1818. Pension No. 13,768. Reversed. Fam- ily : Elizaheth, wife, aged 61 ; Henry Small, Jun'*, aged 21 ; Theodoaia Small, aged 18 ; Joseph Small, aged 13 ; Mary Haskins, aged 90. (457)

Willtam Smith, aged 66, of Eliot, July 4, 1820. Private in Capt Silas Burbank's Co., Col. Samuel Brewer's Regt., Mass. line. Original dec- laration made Apr. 1, 1818. Pension No. 17,495. Affirmed. Famifyz Eunice Smith, aged 46 ; Augustus Smith, aged 4. (458)

Thomas Spenser,** (also Spencer), aged 55, of Limington, July 18, 1820. Private in Capt. Rufus Lincoln's Co., Col. John Brooks's Regt., Mass. line. Original declaration made Apr. 13, 1818. Pension No. 15,818. Affirmed. Family : Rebecca, wife, aged 48 ; Joshua Spenser, aged 19. (459)

William Stage y, aged 65, of York, July 4, 1820. Mariner in the ship Ranger, commanded by Capt. John Paul Jones, in the U. S. Navy. Originid declaration made Apr. 17, 1819. Pension No. 12,403. Re- versed. Family : Hannah Stacey, wife, aged 62. (460)

James Stanlet, aged 71, of South Berwick, July 18, 1820. Private in Capt. Silas Wild's Co., Col. PhiAney's Regt., Mass. line. Original declaration made May 11,1818. Pension No. 8,59 7. Reversed. Fam- ily: Sally, wife, aged 60; Lydia Hamilton, aged 20; Paulina Loid, aged 16. (461)

** Joseph Shackley enliited from Wells, and was liYinfif at Ly^man in 1836. ** Abraham Shaw enlisted from York, and was living there in 1835. ** Thomas Skriggins enlisted from Kittenr, and was living in Eliot in 1885. ** Daniel Small enlisted f^om Scarborough, and was living at Limington in 1835. * Henry Small enlisted from Scarborough, and d. at Limington Nov. 9, 1826. Hit widow Elizabeth was living there in 1885. *4 Thomas Spencer enliated from Berwick, and was living at Limington in 1830.

1911] Revolutionary Soldiers of York County^ Me. 261

Pblatiah Stevens, aged 63, of York, July 4, 1820. Private in Capt. Jonathan Nowell's Co., Col. George Prescott's Regt., Mass. line. Origi- nal declaration made Apr. 4, 1818. Pension No. 7,740. Affirmed. Family: wife, aged 59. (462)

John Stone, aged 62, of South Berwick, July 4, 1820. Mariner in the Navy of the Revolution. Original declaration made Mar. 31, 1818. Pension No. 12,671. A$rmed. Family: Abigail, wife, aged 60. (463)

Isaac Storeb, aged 60, of Wells, July 4, 1820. Private in Capt Samuel Sayer's Co., Col. Patterson's R^t., Mass. line. Original declaration made July 16, 1819. Pension No. 15,555. Reversed. Family: Ab- igail, wife, aged 61 ; Lydia, daughter, aged 22 ; Japhet, son, aged 19 ; Loisa Junkins, aged 1 1. (464)

William Stmmes, aged 64, of Newfield, July 19, 1820. Private in Capt. ' John Low's Co., Col. Hutchinson's Regt., Mass. line. Original declara- tion made May 6, 1818, Pension No. 11,770. Reversed. " Received wound in arm in Revolution." Family : Mehetabel, wife, aged 57 ; An- stice Symmes, aged 26, daughter ; James Symmes, son, aged 20. (465)

Daniel Stuart, aged 64, of Wells, July 4, 1820. Private in Capt. Samuel Sawyer's Co., CJol. Patterson's Regt., Mass. line. Original declaration made Apr. 8, 1818. Family: Dorothy, wife, aged 64 ; Re- becca, daughter, aged 27. (467)

Nathaniel Thing, aged 73, of Shapleigh, July 18, 1820. Serjeant in Capt. Isaac Sherman's Co., Col. Loammi Baldwin's Regt., Mass. line. Original declaration made Apr. 17, 1820. Pension No. 4,170. Re- versed. Family : Nathaniel Thing, Jun'*, son ; " no family, dependent wholly on my son." (468)

David Thompson, aged 63, of Wells, July 18, 1820. Private in Capt Daniel Merrill's Co., Cols. Brewer's & Tupper's Regt., Mass. line. Original declaration made Apr. 8, 1818. Pension No. 5,906. Affirm^ Family: Juda, wife, aged 65. (470)

Ephraim Thompson,*' aged 58, of Lyman, July 18, 1820. Private in Capt Benj* Haywood's Co., Col. Smith's Regt, Mass. line. Original declaration made Apr. 9, 1818. Pension No. 5,881. Affirmed. Family: Wife, aged 51 ; children, Richard, aged 15 ; Hannah, aged 5. (471)

James Thompson,** aged 59, of Arundel, July 19, 1820. Private in Capt. Samuel Brewer's Co., Col. Samuel Brewer's [«ic] Regt., Mass. line. Original declaration made Apr. 8, 1818. Pension No. 5,922. Family: Anna, wife, aged 61; Ellira, daughter, aged 29; Ezra, son, aged 17. (472)

Jonathan Thompson, aged 70, of Waterborough, July 18, 1820. Pri- vate in Capt Jonathan Nowell*s Co., Col. Scamman's & Col. P^escott's Regt, Mass. line. Original declaration made May 18, 1818. Pension No. 8,387. Affirmed. Family : Lucy, wife, aged 74 ; Mercy, daughter, aged 40. (473)

John Thompson, aged 66, of South Berwick, July 4, 1820. Private in Capt Pilsbury's Co., Col. Wigglesworth's Regt., Mass. line. Original declaration made Mar. 31, 1818. Pension No. 8,386. Affirmed. Family: Mary, aged 72 ; Betsy, daughter, aged 38. (474)

Joseph Thompson,* aged 54, of York, July 4, 1820. Private in Capt.

•^ Ephraim Thompson enlisted from Arundel, and was livingat Ljman in 1836. ''James Thompson enlisted from Arundel, and was living at^ennebunkport in 1835. ** Joseph Thompson enlisted from York, and was living there in 1835.

262 Revolutionary Soldiers of York County ^ Me. [July

Maynard's Co., Col. John Brooks's Regt., Mass. line. Original declara- tion made Aug. 2, 1819. Pension No. 14,586. Reversed. Family i Olive, wife, aged 53 ; Eunice, daughter, aged 28 ; Josiah, son, aged 25; Joseph, son, aged 17 ; Sally, daughter, aged 20. (475)

Richard Thompson, 2^ aged 65, of Wells, July 18, 1820. In Capt. Wilde's Co., Col. Phinney's Regt., Mass. line. Original declaration made Apr. 8, 1818. Pension No. 12,716. Affirmed. Family: Mary, wife, aged 52 ; Joseph, son, aged 15. (476)

Joseph Tinan, aged 67, of Shapleigh, July 18, 1820. Private in Capt. William Wyman's Co., Col. John Patterson's Regt., Mass. line. Origi- nal declaration made Apr. 8, 1818. Pension No. 10,344. Affirmed. Family: Sarah Tinan, wife, aged 68; no children; Ivory Hall, boy brought up by them. (469)

John Todd, aged 60, of Kittery, July 4, 1820. Seaman in the Dean Frigate of 32 guns, commanded by Capt. Nicholson, Mass. line. Origi- nal declaration made Apr. 13, 1818. Pension No. 8,388. Affirm^ Family : Sally, wife, aged 60 ; Jerusha, daughter, aged 20 ; John, son, aged 47. (477)

Joskph Towne," aged 58, of Wells, July 18, 1820. Private in CapU John Burnham's Co., Col. Michael Jackson's Regt., Mass. line. Origi- nal declaration made Apr. 8, 1818. Pension No. 5,921. Affirmed. Family: Wife, Betsy, aged 56. (478)

Joshua Trafton, aged 74, of Shapleigh, July 20, 1820. In Col. Henry Jackson's Regt, Mass. line. Originid declaration made Apr. 24, 1818. Pension No. 5,712. Affirmed. No family. (479)

Robert Tripe,'^ aged 56, of Sanford, July 4, 1820. Private in Capt. Hasty's Co., Col. Henry Jackson's Regt, Mass. line. Original declara- tion made Apr. 8, 1818. Pension No. 8,554. Affirmed. Family: Olive, daughter, aged 19; Robert, son, aged 17; Ebenezer, son, aged 12; Nancy, daughter, aged 6 ; George, son, aged 3 ; Caroline, daughter^ aged 10 months ; " wife not living." (480)

Francis Varnet, aged 74, of. Wells, July 18, 1820. Private in Capt Jonathan Nowell's Co., Col. Prescott's R^., Mass. line. Original deda- ration made Apr. 8, 1818. Pension No. 10,343. Affirmed. Fami^fl Hannah Vamey, aged 75. (481)

Moses Wadlkt, aged 85, of South Berwick, July 4, 1820. Private in Capt. Gray's Co., Col. Jackson's Regt., Mass. line. Original declaration made Mar. 31, 1818. Pension No. 14,202. Affirmed. Family: Pa- tience, aged 79. (482)

Edward Walker, aged 59, of Waterborough, July 18, 1820. Private in Capt. Joseph Pettingill's Co., Col. Baldwin's Regt., Mass. line. Origi- nal (declaration made Apr. 8, 1818. Pension No. 11,378. Affirmed. Family : Susanna, wife, aged 39 ; Sally Walker, aged 1 6 ; Lovina Walker, aged 11 ; Edward Walker, aged 10; Meheta&l Walker, aged 8 ; Daniel Walker, aged 5 ; Andrew Walker, aged 3 ; Susanna Walker, aged 1. (483)

Thomas Warden," aged 59, of Wells, July 4, 1820. Drummer in Capt. William Mills's Co., Col. John Brooks's Regt., Mass. line. Original dec- laration made Apr. 7, 1818. Pension No. 7,713. Affirmed. Family :

w, Joseph Town enlisted from Bowdoin, and was living at Kennebunk in 1833. '* Robert Tripp enlisted from Sanfnrd, and was living there in 1835. ^ Thomas Warden enlisted from Marblehead, Mass., and d. at Wells Feb. 16, 182r. His widow ** Kdnar " was living there in 1835.

1911] Revolutionary Soldiers of York County^ Me, 263

" Edner*' Warden, aged 53 ; Sally Warden, aged 15 ; Ebenezer War- den, aged 11. (484)

Aaron Warren, aged 60, of Shapleigh, July 19, 1820. Private in Capt. Silas Burbank's Co., Col. Samuel Brewer's Regt., Mass. line. Original declaration made Sept. 14, 1818. Pension No. 10,433. Reversed. Daughter's husband killed "in the late war." Family: Kezia Warren, wife, aged 60 ; Eunice Russel, daughter, aged 26 ; Rosamond Russel, granddaughter, aged 7 ; Benjamin Russel, grandson, aged 5. (485)

Danikl Warren^* aged 55, of Limerick, July 18, 1820. Private in Capt. William Webb's Co., Col. Shepard's Regt., Mass. line. Original declaration made Apr. 30, 1818. Pension No. 7,484. Reversed. Family : Sally Warren, wife, aged 44 ; children, Sally Warren, aged 21 ; Jon*' Warren, aged 20; Meuy Warren, aged 16; Smith Warren, aged 12 ; Eliza Warren, aged 9 ; James Madison Warren, aged 6 ; Pe- ter Warren, aged 3 ; Phebe Warren, aged 3. (486)

Moses Watmouth, aged 78, of Berwick, July 18, 1820. Serjeant in Capt. Jonathan Nowell's Co., Col. William Prescott's Regt., Mass. line. Original declaration made Mar. 26, 1818. Pension No. 8,602. Af- firmed. Family : Patience, wife, aged 74. (487)

Jeremiah Weare, Jun'*, aged 63, of York, July 4, 1820. Private in Capt. Oow's Co., Col. Prescott's Regt., Mass. line. Original declarar tion made June 3, 1818. Pension No. 8,600. Reversed. Family: Lucy Weare, wife, aged 66 ; Lucy Weare, 2*'*, daughter, aged 40 ; Ru- fus Weare, son, aged 36; Betsy Weare, daughter, aged' 32; Eben'* Lit- tlefield, grandson, aged 16. (488)

Stephen Webber, aged 64, of Shapleigh, July 18, 1820. Private in Capt. Jonathan Nowell's Co., Col. Prescott's Regt., Mass. line. Origi- nal declaration made May 4, 1818. Pension No. 11,387. Reversal. Family: Sally, wife, aged 40 ; James Davis, aged 14. (489

Jonathan Webber,"* aged 63, of Wells, July 18, 1820. Private in Capt Dan*' Wheelwright's Co., Col. Francb's and Col. Tupper's Regt, Mass. line. Original declaration made Apr. 8, 1818. Pension No. 5,929. Affirmed. Family: wife, aged 56; children, James, aged 20 ; Oliver, aged 18 ; Eliza, aged 12. (490)

Paul Welch,'* aged 59, of York, July 4, 1820. Private in Capt. Sto- rey's Co., Col. Maxwell's Regt., Mass. line. Original declaration made April 13, 1818. Pension No. 12,674. Affirmed. Family: Mary Welch, wife, aged 57 ; George Welch, son, aged 18 ; Wm. Welch, son, aged 12 ; Olive Welch, daughter, aged 19 ; Oliver Welch, grand- son, aged 8. (491)

Samuel Wheelwright, aged 60, of Wells, July 4, 1820. In Capt. Dan*- Wheelwright's Co., Col. Tupper's Regt., Mass. line. Original declaration made Apr. 7, 1818. Pension No. 5,937. Affirmed. Fam- ily : Sarah, daughter, aged 30. (492)

Ebenezer Whitehouse, aged 63, of South Berwick, July 4, 1820. Private in Capt. Cherry's Co., Col. Reed's Regt, Newhampshire line. Original declaration made Mar. 30, 1 8 1 8. Pension No. 7,73 6. Affirmed. Family : Dorcas, wife, aged 55 ; Mary, daughter, aged 8 ; George, son, aged 5 ; Edwin, grandchild, aged 3. (493)

" Daniel Warren enlisted from Hollis, and was livinsf at Limerick in 1835. "** Jonathan Webber enlisted from Wells, and was living at Kennebunk in 1835. ^ Paul Welch enlisted from York, and d. there before 1835. His widow Mary snr- Tired him.

264 Revolutionary Soldiers of York County ^ Me. [ J^y

SiMUEL Whitehouse, aged 67, of South Berwick, July 4, 1820. Private in Capt. Jonathan Nowell's Co., Col. Prescott's Regt., Mass. line. Original declaration made Apr. 15, 1 818. Pension No. 5,941. Affirmed. Family : Esther, wife, aged 70 : Olive Whitehouse, daughter, aged 2%.

Samuel Whitehouse, 2**-, aged 74, of Wells, July 4, 1820. Private in Capt Mills's Co., Col. Vose's Regt, Mass. line. Original declaration made Apr. 8, 1818. Pension No. 7,721. Affirmed. Family. Abigail, daujrhter, aged 45 ; Mary, daughter, aged 35 ; Sarah Spencer, grandchild, aged 13. (495)

Richard Whitten, aged 57, of Cornish, July 5, 1820. Private in Capt Williams's Co., Col. Sprout's Regt., Mass. line. Original declaration made Apr. 13, 1818. Pension No. 7,468. Affirmed. jPamtfy: Mercy, wife, aged 55 ; Richard, son, aged 16; Samuel, son, aged 14; Mary, daughter, aged 12. (496)

Stephen Whood, aged 70, of Shapleigh, July 19, 1820. Private in Capt. Moses Whiting's Co., Col. John Groton's Regt, Mass. line. Orig- inal declaration made Apr. 13, 1818. Pension No. 14,349. Affirmed. Family X Sarah Whood, aged 64; Esther Whood, aged 20; Hannah Whood, aged 18 ; Susanna Whood, aged 5. (497)

Joseph Wilson, aged 71, of Cornish, July 18, 1820. Private in Capt Daniels's Co., Col. Long's Regt, Newhampshire line. Original declara- tion made May 16, 1818. Pension No. 14,203. Affirmed. Family i Sally Wilson, aged 71. (498)

Andrew With am, aged 66, of Newfield, formerly of Berwick, July 18, 1820. Seaman in the Alliance Frigate, 36 guns, commanded hy Capt Peter Landres, Mass. line. Affirmed. Family : Lydia, wife, aged 59 ; Abra™* Witham, son, aged 14 ; Anna Withan, daughter, aged 27. (500)

Bartholomew Witham, aged 64, of York, July 4, 1820. Private in Capt Samuel Darby's Co., Col. Prescott's Regt, Mass. line. Original declaration made May 13, 1818. Pension No. 12,676. Affirmed. Family : Betsy Witham, wife, aged 62. (501)

James Witham,'* aged 63, of Kittery, July 4, 1820. Private in Capt Greorge Smith's Co., Col. Joseph Vose's Regt., Mass. line. Original declaration made Apr. 13, 1818. Pension No. 14,302. Affirmed* Family: Olive, wife, aged 56; Joseph, son, aged 16; Olive, daughter, aged 12. (502)

John Spencer Witham, aged 58, of York, July 4, 1820. Private in Capt. Burbank's Co., C)ol. Joseph Yose's Regt., Mass. line. Original declaration made Apr. 13, 1818. Pension No. 11,583. Affirmed. Family : Lucy Witham, wife, aged 57 ; Martha Sargent, aged 89 ; Han- nah Witham, aged 17 ; Jotham Sargent, aged 13. (504)

Nathan Witham, aged 67, of Sanford, July 18, 1820. Private in Capt Silas Wild's Co., Col. Edmund Phinney's Regt, Mass. line. Original declaration made Apr. 1, 1818. Pension No. 12,676. Affirmed. No family. (506)

^ Jamee Witbam enlisted from Kittery, and d. there Deo. 2, 1833. His widow Olive was liTing there in 1836.

[To be ooncladed]

1911] Origin and Development of Conveyancing 265

A SHORT HISTORY OF THE ORIGIN AND DEVELOP- MENT OF CONVEYANCING*

B7 Hon. William T. A. Fttzobrald, Register of Deeds for Suffolk County,

Massachusetts

In the beginning of the world the Creator gave to man " dominion over all the earth, and over the fish of the sea, and over the fowl of the air, and over every living thing that moveth upon the earth." The earth, there- fore, and all things in it became the general property of mankind, and while the earth continued practically bare of inhabitants each person took what land he required for his immediate use, and while he occupied it he acquired a sort of transient property therein, but he had no permanent in- terest in it, and when he ceased to occupy i^ his neighbor was free to use it. In other words, his right of possession expired when his actual occu- pancy ceased.

There was no need of conveyancers in those days. The earth was owned in common by all the people.

But when the increase and multiplication of the race began in earnest, it became necessary to establish a more permanent dominion in property, both real and personal, in order to insure the peace and comfort of society ; because no man would exert himself to bmld a house and furnish it, or cul- tivate a farm or raise live stock, if, when he walked out, any stranger might come in and occupy his house or take his crops or kill his stock. It there- fore became the custom that a man who occupied land, tilled the soil, and built a house, was given a right of property therein. In the primitive days men lived in tents, and when one wanted to move he simply folded up his tent and moved away, and pitched it again where his fancy suited him ; but when a right of property was given in lands and buildings, tents and huts gave way to permanent abodes, and villages and towns came into ex- istence.

It was found that a house or farm which no longer suited the tastes or purposes of its owner might be desired by his neighbor, who was willing to exchange some valuable equivalent therefor, and a traffic in land grew up. This transfer or conveyance could be considered either as a continuance of the original possession or right of property, or as an abandonment by the owner and an immediately succeeding occupancy by the new proprietor.

But no owner had any right to make a transfer beyond the term of his own life. After the death of the occupant the next immediate occupant could acquire a title in the property of the deceased, but inasmuch as the adop- tion of such a system would be likely to cause a grand rush to seize a man's property immediately upon his death, the presumption arose that a man's children or his nearest relatives were with him at his death and construc- tively became the next immediate occupants, and this presumption or cus- tom gradually ripened into law. If the occupant of the land had no children or relatives, his servants bom in the house were deemed the next immediate occupants and became his heirs.

The right to transfer real property by will was not established until many years after inheritances were recognized, but at length it was found that the strict rule of inheritance made heirs obstinate and independent and

Bead before the Society, January 14, 1911.

266 Origin and Development of Conveyancing [July

listless, and also resulted in defrauding creditors of their debts. Conse- quently statutes were adopted giving land owners the right to dispose of their property by will. The Englbh Statute of Wills, enacted in 1540, allowed freeholders to devise all lands held in free and common socage, and two-thirds of their lands held by knight service tenure. One who held land by knight service was under the obligation to render military service to the king, while those who held under the tenure of free and common socage were expected to yield a part of the profits of the land to the supe- rior lord. The grants that were made by ^e^ king to the American colo- nists provided that the lands should be held in free and common socage. A statute passed in the reign of Charles II abolbhed the tenure of knight service, and thereupon all freehold estates could be conveyed by will.

The earliest well-defined system of conveying or transferring real prop- erty in England was introduced by William the Conqueror after his invasion of England in the year 1066. The conveyance was called a feoffment. It was a very solemn and public ceremony, supposed to be easily remembered and provcwi. Every feoffment to be effective was accompanied by what is known as " livery of seisin." The livery of seisin, or delivery of posses- sion, was conducted as follows : the feoffor, that is the grantor, together with the feoffee, entered upon the land or house to be transferred, and there in the presence of witnesses declared thejconditions of the transfer. The feoffor then took a handful of earth, or a twig or bough from the land, and delivered it to the feoffee with appropriate words expressing his inten- tion to convey the premises, or sometimes, if the subject of the sale was simply a house, the knocker or latch of the front door was given by the feoffor to the feoffee, who entered the house alone, shut the door, then opened it and let in the witnesses and others. If there were several par- cels of land in one county to be sold, livery of seisin of one parcel would answer for the whole ; but if there were several parcels located in different counties, there would have to be as many ceremonies of livery of seisin as there were counties. This form of livery of seisin was called livery of seisin in deed or in fact. There was also a livery of seisin in law which was not made on the land to be conveyed, but near to it or in sight of it If the feoffor was afraid to enter on the land because, perhaps, he feared bodily harm from a hostile occupant, he would approach as near the land as he dared, and pointing it out to the feoffee would say, " I give you yon- der land, enter and take possession ; " then if the feoffee entered upon the land during the lifetime of the feoffor it was a good livery of seisin, other- wise not, unless the feoffee by reason of fear did not dare to enter, in which event he was required to go as near the land as he dared, yearly, and make his claim.

Title under livery of seisin was said to pass by '< transmutation of pos- session.*' Under the feudal system all lands were held under the favor of the king, who made grants to his vassals, who in turn gave a certain part of their holdings to their vassals, and so on. Under this system the occu- pant of land could not transfer it without the consent of his immediate lord. Gradually it became apparent that the interest of the country would be better served if the transfer of real property was free and unrestrained, but it took time to bring about this result.

In the reign of King Henry I a man was allowed to dispose of land which he himself had purchased, but he was not allowed to sell so much of it that he might disinherit his children. A statute passed in the year 1290 (Quia Emptores) allowed all persons to sell their lands at their discretion.

1911] Origin and Development of Conveyancing 267

excepting those lords who held their lands immediately from the king, and even these tenants were relieved of this restriction in the reign of Edward III upon the payment of a fine to the king. These fines were abolished in the reign of King Charles II.

CJonveyances were not recorded in England until after the Statute of Uses, passed in the 27th year of the reign of Henry VIII, 1536. The Statute of Enrollments was passed by the same Parliament, and required all contracts of bargain and sale of lands to be in writing and enrolled within six months after their -delivery, but people still desir^ to avoid pub- licity in the purchase and sale of lands, and contracts in writing for the* sale of land were not generally adopted until the Statute of Frauds was passed in 1676, which provided that no contract for the sale of lands, tene- ments, or hereditaments should be valid unless the same, or some note or memorandum thereof, was in writing signed by the party to be charged therewith, or by some person thereimto duly authorized. Even then, im- pelled by this desire to prevent publicity. Sir Francis Moore resort^ to the strategy of making a bargain and sale or lease for a year, which it was not necessary to record, and then executing a release to ^e bargainee, which consimimated the seisin in the latter. This form of transfer came to be known as a lease and release, and was adopted as the most common method of conveyancing in England until very recent times.

When it became common in England to transfer land by a deed in writing, it was the custom to make as many copies as there were parties thereto, and each copy was cut or indented, first like the teeth of a saw, and afterwards in a waving line, so that each copy would fit into the other when it was desired to make a comparison to test the genuineness of any of them. This form of deed was called an indenture. It was probably copied from the system of indented paper checks that were used as receipts for paynaents into the exchequer, and which superseded the ancient system of ** tallies in excheauer," which were made by means of wooden sticks marked on the edge with notches to indicate the amount paid, while on the two sides were written the amount, the name of the payer, and the date of the transaction, the stick being then divided longitudinally so that it could be fitted together again and read, one-half being reserved in the exchequer, and the other half being given to the person paying the money. This rude form continued in existence until 1782, when the office of '* tally cut- ter" was abolished. Most of the accumulated tallies were burned up. If the tally cutting system of recording deeds were in vogue, in Suffolk County to-day, the Registry of Deeds would probably resemble a lumber yard. The tally cutting system and the indentures were founded on the same basis as the Chinaman's laundry check, which is torn irregularly, one- half being given to the customer, and the other half being retained so that the two may be fitted together when the laundry is claimed.

The origin and hbtory of the system of conveyancing in America is not definitely settled. The systems of the various English colonies were not uniform. The earliest English colony established was that of Virginia. The first known legislation on the point in this colony was a vote in 1626 requiring all sales to be brought to Jamestown and enrolled within a year of their date. In 1 640 an act was passed providing that a deed or mort- gage of land without delivery of possession should be adjudged fraudulent unless entered in some court. The next colony established was Plymouth. The earliest transfer recorded in that colony was a deed in 1627, which, instead of being copied in the record book, was written in the book itself

268 Origin and Development of Conveyancing [J'Jy

and signed bj the parties. In 1636 a commission was appointed to alter and revise the laws. The revision was adopted, and provided that all con- veyances of land should be acknowledged before the governor and recorded upon the payment of the fees. This was the origin of the requirement in America that deeds should be acknowledged before recording.

In the Virginia and Plymouth colonies no force or value was given to the prior recorded deed, which is one of the chief features of the Massa- chusetts system.

The Massachusetts system of recording transfers of land was formally established by an act or ordinance, as it was called, of the Greneral Court, October 7, 1640, which provided : " For avoyding all fraudulent convey- ances, & that every man may know what estate or interest other men may have in any houses, lands, or other hereditaments they are to deale in, it is therefore ordered, that after the end of this month no morgage, bar- gaine, sale, or graunt hereafter to bee made of any houses, lands, rents, or other hereditaments shalbee of force against any other person except the graunter & his heires, unlesse the same bee recorded, as is hereinafter ex- p'ssed." Provision was made for acknowledging the deeds, and they were to be recorded within the districts into which the Colony had already been divided for holding courts. The ordinance further provided tliat " it is not intended that the whole bargaine, sale, &c, shalbee entered, but onely the names of the graimter <& grauntee, the thing & the estate graunted, & the date ; and all such entryes shalbee certified to the recorder at Boston." Magistrates were also appointed to take acknowledgments.

Of course there had been sundry transfers of land in the Massachusetts Colony before the date of thk ordinance, and certain rules and restrictions had been made by the various towns concerning transfers. Cambridge, for instance, became a very exclusive section in 1632, and the town ordered that any one desiring to sell his land should oiler it first to the town, and that no stranger should be permitted to buy land without the consent of the town. Cambridge, however, was not peculiar in this respect, for Dor- chester in 1 634, and Boston in 1 635, passed similar orders.

On April 1, 1634, the General Court ordered that the constable and four or more of the chief inhabitants of every town, to be chosen by the freemen with the advice of some one or more of the next assistants, should make a survey of houses and lands and enter the same in a book with the several bounds and quantities by the nearest estimation ; ^' <& shall deliuer a transcript thereof into the Court, within sixe monethes no we nexte ensue- ing, <& the same soe entered and recorded shalbe a sutlicient assurance to eu'y such Free inhabitant, his & theire heires and assignes, of such estate of inheritance, or as they shall haue in any such bowses, lands, or Franke- tenem's." This order of the General Court was undoubtedly the author- ity for the ** Book of Possessions " in Boston and the various towns, upon which practically all the titles to land within the limits of the old towns have since rested.

Some of the towns were apparently governed by law-abiding men, and prepared their books of possession as required by the General Court, but others were negligent, and on December 3, 1639, the towns of Concord, Lynn, Weymouth, and Dorchester were fined five shillings each for failure to comply with the law. Possibly the people of these towns did not take the law seriously in view of the fact that it was passed April 1st.

The work of preparing the Book of Possessions did not progress to the satisfaction of the General Court, which, in 1640, passed the ordinance to

1911] Origin and Development of Conveyancing 269

which I have already referred. This ordinance has passed through twelve revisions and has been slightly amended, but it has remained unchanged in substance with the exception that the provision making it unnecessary to record deeds in full has been omitted in the subsequent revisions. " Second thoughts/' they say, " are best," but it has been said that " it is not true that second thoughts are best, but first, and third, which are a riper first."

I had the honor of serving as a member of the committee on the part of the Senate to revise the laws in 1902, and if at that time I had had as much knowledge, experience, and responsibility in connection with the transcribing and storing of records as I have now, I think I might have been tempted to make available the riper first thought of the legislators of 1640, by restoring the provision that instruments need not be recorded in their entirety, but only as to the essential parts, and thereby obviate the perpetuation of much of the unnecessary verbiage that is encumbering the records from day to day.

The requirement that a deed must be acknowledged to entitle it to record was probably taken from the laws of the Plymouth Colony as they existed in 1636, and the Plymouth colonists in turn probably copied the customs of London and the English boroughs, which required an acknowledgment before the lord mayor or the recorder and one alderman. With the excep- tion of this provision for acknowledgment, the system of recording deeds adopted by tlie Massachusetts General Court in 1640 seems to have been original, and forms the basis of the present system of recording deeds throughout this country.

The aforesaid act of 1640 authorized three recording districts, one at Salem, one at Ipswich, and one at Boston. The first recorder of Deeds for Suffolk County was Stephen Winthrop, whose commission was "to record things."

Here are some of the "things '* recorded : On the first page of Volume 1, two letters in cipher, or shorthand, which purport to be copies of answers to certain inquiries regarding one Hansard Knolles, then minister at Pis- cataqua, now Dover, New Hampshire, and a copy of a letter written by said Knolles to retract certain accusations that be had made against the Massachusetts authorities, among which were that the government " was worse than the high commission . . . and that here was nothing but op- pression . . . and not so much as a face of religion."

On page 34

An agreement made in the behalf e of m"" Wlnthrope, m' Dudley m^ No well, & TOJ Alien about theire farmes lyeing vppon Concord River in manner as followeth betweene Symon VViUard in the behalfe of those gentlemen aforesaid, & Nattahata wants Sachim of the same ground. The said Simon doth purchase of the said Nattahattawants all the ground w«*» the Court granted to the f orenamed gentlemen lyeing vppon both sides of Concord River, that is m' Wlnthrope o' present Grovenour one thousand two hundred & sixty Acres, m' Dudley one thousand fyve hundred Acres on the South East side of the River, m*^ Nowell fyve hundred Acres, and m' Allen fyve hundred Acres on the North East side of the River, & In Consideration hereof, the said Symon glueth to the said Natta- hattawants slxe fadom of waompampege & one wastc6ate, & one breeches, and the said Nattahattawants doth covenant & bind himselfe, that hee nor any other Indians shall set traps w**»in this ground so as any Cattle might recelue hurt thereby, and what Cattle shall recelue any hurt by this meanes he shalbe lyable to make it good.

Then follow the peculiar marks representing the Indian signatures.

On another page (2) appears the following:

Left Joshua Fisher of dedham by a note vnde*^ his hand Cer[ti]fled me this 9^

270 Origin and Development of Conveyancing [Joly

of January 1654 that on the d<> of december la8[t] he had tooke vp two stray oxen a Red one w*** a white face & a bel[l] about his necke & a black one w"» y* top of his home broken of they were p'ized at twelve pounds by John morse ft nathaniell Fisher the oxen being in his Custody : this I Afflrme Edw Rawson Record [er].

There was considerable barter and exchange in the early days as indi- cated by the following entry :

Samuel Bullehi of Dedham for & in consideration of two cowes sonld him granted vnto Thomas Dudley Esq deput Govemo' his dwelling house in Dedham & foure Acres of land w^in the fence neere adjoynelng to the said house vppon condition that the sd BuUein shall pay vnto the sd Thomas Dudley twelve pounds starling at the house of the sd Thomas Dudley in Roxbury in manner following to wit thirty shillings in good cieane dry wheate the 18 (1) next comeing & 20 in good butter & 10* in good cheese the 8 (7) 1647. & so the like sume vppon every eigh tenth day of march & the like sume of butter & cheese vppou every eight day of 7*»" for the three yeares next following provideing at his owne cost a Tubb for the butter & the wheate butt' & cheese to be valued by indifferent men : & if the Cows be not w*** Calfe then ten shillings to be abated in the first paym^ This was by mortgage dat 7 (7) 1646. acknowledged before John Winthrop Gov : the same day.

A reminder of the slave traffic is found on page 290 of Volume 1, as follows :

Knowe all men by theis pn*ts that I Beniamine Gillam of Boston In Newe England Ship Carpenter for & in Conslderacon of the some of Twenty & Five pounds sterl by me in hand Reed of Thomas Sauidge, do sell & sett ouer vnto the aforesaid Thomas Sauidge my Neager made whose name is (Hope) w^ all my right & interest hi hir vnto him & his heires executo" & assignes warrent- ing her the aboue said Hope to be free & Cleare from all Clalme or title of any other pson for the terme of hir life wltnes my hand this 26"» of 12 mo 165S Beniamine Gillam.

These are only a few of the hundreds of interesting and peculiar " things " recorded in the early Suffolk records. A member of the Bar has recently called my attention to an instrument recorded with the early Middlesex deeds, containing this language in the description : " southerly to a stake and stones where Daniel Harrington licked William Smith."

On May 3, 1643, the Massachusetts Colony was divided into four coan- ties, namely Essex, Suffolk, Middlesex, and Norfolk. Suffolk County in- cluded Boston, " Roxberry," Dorchester, Dedham, Braintree, Weymouth^ Hingham, and "Nantaskot." Plymouth Colony was consolidated with Massachusetts in 1692.

In the early days the records did not accumulate very rapidly, and nine- teen volumes were sufficient to record the instruments left for record prior to .January 1, 1700, in the Suffolk Registry of Deeds. On Janu- ary 1, 1800, the number had reached only 193. On January 1, 1850| the total was 606, but during the last hulf of the nineteentn century there was a wonderful increase in the number of transfers of real estate, and on .January 1, 1900, there were 2656 volumes on the shelves. Dur- ing the past few years there has been a steady growth, and to-day the copyists are finishing volume 3506 of Suffolk Deeds, so that the growth for the last eleven years is 244 volumes in excess of that from 1640 to 1850. This tremendous increase in the volume of land records illustrates what a serious problem will confront posterity in the mere matter of the storage of the records in the course of a few generations.

The modem Massachusetts method of conveyancing constitutes one of the most technical, responsible, and at the same time most tedious branches of the law. It is also one of the least remunerative lines of practice. Con-

1911] Origin and Development of Conveyancing 271

Teyancing requires peculiar skill and very close application to detiul. The Tery title and the entire value of the land in question is involved in the work, and yet the amount of work and detail that would warrant a fee of perhaps $500 in the trial of a comparatively small action of tort, rarely brings more than $50 when applied to the examination of a title.

When a person buys a piece of real estate he usually feels that he has paid ail it is worth and perhaps a little more, and he is therefore anxious to spend as little as possible for the examination of a title, which he con- siders in the nature of a somewhat unnecessary extra frill, when in point of iad it is the most important part of the whole transaction, and should be paid for accordingly. The grantor sometimes tells the grantee that it 18 unnecessary to examine the title because the property has been in his own family for a great many years, or that he has recentiy purchased the property and that he had the title examined then by his lawyer, and he knows it is all right ; but no person should purchase real estate unless the tide is thoroughly examined by a competent conveyancer, or unless he sat- isfies himself conclusively that it has been recently examined by such a conveyancer, and then has it run down to date.

Very few lawyers are good conveyancers. They have not had the neces- sary experience, perhaps, because they have devoted their time to other lines where the returns are greater, but if one employs a good lawyer, of coarse he can be depended upon to obtain the services of a competent con- veyancer to assist him in the work if he does not feel qualified or has not the time to attend to it himself ; and one's lawyer can then attend to the final details of passing the papers and dividing the fee.

I have known a case where the purchaser of a lot of land gave the ex- amination of the tide to a legal friend who agreed to do it for a small sum, and a few years after he had built his house it was found that he had built it on the wrong lot, and was put to considerable expense to remove it to the proper location.

I have had personal experience with a lot where I was counsel for the purchaser, and the grantor was an old member of the bar, whose son was considered a good conveyancer and had examined the tide a few years before. Upon examination I found that the land had been sold for non- payment of taxes, and that an attachment made against a prior owner had never been dissolved.

I have often wished that I could speak to some intending purchaser who was investing his entire savings in a house and lot, to advise him to get a conveyancer to assist some inexperienced member of the bar whom he had employed to examine the title, because I felt certain that he was not likely to do justice to the examination.

Ridiculous mistakes are caused by carelessness on the part of inexpe- rienced conveyancers who seem to dislike the work and are anxious to rash it through as soon as possible. Recently a member of the bar drew a deed and took the acknowledgment as justice of the peace, and of course signed his own name, but in the mortgage which accompanied the deed he signed the acknowledgment with his own first name and the surname of the grantor.

It is not an infrequent occurrence for the grantee, if a justice of the peace, to take the acknowledgment of the grantor, which of course is bad practice and would meet with objection from future tide examiners. I believe there have been cases where the grantor assumed to take his own acknowledgment

VOL. LXV. 19

272 Origin and Development of Conveyancing [Jvty'

If these irregularities are noticed when the paper is presented for record they are called to the attention of the grantee and corrected on the spot, hut in the rush of business if the instrument is apparently in proper form, and is sealed and acknowledged, it is received, and irregularities may not be discovered until the document is spread upon the records. Many of the irregularites are not fatal to the tiUe, but they all cause annoyance and sometimes considerable expense to the purchaser in order to clear the title when he attempts to sell his property.

On a recent trip I met a clergyman who asked me to look up a deed to his property, which had been left for record a year ago. I took the instnt- ment from the files to mail it, and found that the property had been con- veyed to him through a third party who conveyed simply one undivided third part, so that the grantee, according to the record, owned only one- third of the house and lot instead of the whole. If the grantee succeeds in finding the third party he may yet obtain that which properly belongs to him.

The necessity for a proper examination of a title before the purchase of property was admirably illustrated by the late Uriel H. Crocker in a verj interesting* article written for the American Law Review in October 1875, and since published in pamphlet form, entitled '' The History of a Title ; A Conveyancer's Romance." After reading this article one will readily realize how full of pitfalls is the ground which a conveyancer is accus- tomed to travel, and how extensive should be his knowledge and how great the care to be exercised in the examination of a title.

Of course the old custom of livery of seisin has long fallen into disuse, and to-day in Massachusetts the delivery of a deed in writing under seal, and properly acknowledged, is sufiicient without any other act or ceremony to convey real estate. The deed must be delivered to the grantee in the lifetime of the grantor or it is of no effect. For instance, where a grantor had drawn a deed and kept it in an old chest, and the chest with all its contents was given to the grantee by will, it was held to be no delivery and the deed was void.

Leases for more than seven years must be recorded in order to be effec- tive against third parties. There are on record in the Bemstry of Deeds for Suffolk County many interesting leases in the neighborhood of the Comhill district, some of them being for 1000 years, and for most peculiar rents. For instance, the building at the comer of Court Street and Com- hill is leased under a thousand year lease for the rental of ten tons of Rus- sia old sables iron, delivered quarterly on the premises. During the early life of the lease the rental was paid as called for by the terms of the lease, but after a while when Russia old sables iron was not commonly used in this country, the custom grew up to pay the rental in gold. The heirs of the original lessors some years ago desired to break the lease and demanded payment in iron as called for by the terms of the lease, knowing that the tenants could not pay it ; and upon failure to pay, declared the lease termi- nated. It was held by the Supreme Court, however, that the lessors were entitled to the iron if they wanted it, but by reason of change in customs the tenants must be given a reasonable time in which to procure the iron.

In examining the records in the Suffolk Registry it is important to re- member that prior to the year 1752 the Julian calendar was in force, and March was the first month of the year, the year beginning on the 25th day of March ; so that in the old records where the first month is referred U^ it means the month of March and not the month of January.

1911] Origin and Development of Conveyancing 273

Two volumes of the Suffolk records, numbers 113 and 114, have been missing from the registry since the days of the Revolution. The tradition is that when the British occupied Boston, Dedham was made the shire town of Suffolk County, and in moving the records to and from Dedham the books were lost and have never been found. There Ib another tradition that these books were taken to Halifax by the Loyalists.

When I assumed the office of Register of Deeds nearly all of the Reg- ister's time was consumed in writing his name upon records and upon the recorded instruments to be returned to the grantees. It seemed to me un- wise to spend so much time writing my long name to attest records that I knew nothing of personally, because of course I could not find the time to examine them. I was therefore glad to co-operate with the Register of Probate and the Recorder of the Land Court in obtaining the passage of an act which authorized the Register to attest the deeds by the volume after they are bound, and which authorizes the Register or Assistant Reg- ister to a^x a fao-sinule stamp of the Register's signature on the original instrument. The passage of this act afforded the Register much more time to meet the conveyancers, members of the bar, and public in general, to hear complaints, listen to suggestions, and supervise the general conduct of the office.

I believed that there was much danger of fraudulent dissolutions of at- tachments under the old law and the old system in use throughout the Commonwealth, and I petitioned the Legislature for the passage of an act requiring that every dissolution of an attachment on the margin of the docket should be witnessed by the Register or one of his assistants thereto duly authorized. The bill was passed, and the act became operative May 23, 1907.

On July 1st, 1907, 1 substituted the use of the typewriter for pen and ink in writing the records, and I think the change has given general satis- faction.

The early recorders received everything for which a fee was paid, but one of the most important duties of the present Register is to prevent the recording of matters that are not entitled to record. For instance, a party who has a tract of land in one of the suburbs makes a contract with the promoter or broker who is to sell the land at auction and get a certain commission for selling it, but he is somewhat uncertain as to whether the land owner will carry out his agreement. He therefore tries to record the personal contract, which would have the effect of using the Register's office for a collection agency, because no one who examined the title would recommend it to a purdiaser if there was any such cloud upon it. Such papers are rejected by the Register after a wordy warfare.

Again, another man brings in a receipt dated forty years ago, reciting that John Smith has received a deed of land from Thomas Jones, which he is to reconvey if the said Jones pays the said Smith for legal services. The instrument is unsealed and not acknowledged. It is simply a receipt for a deed. It is not entitled to record, but Uie attorney who brings it in makes a strenuous contest to have it placed on record, and admits that the reason he does it is that it will cost less to record such a paper than to pursue his remedy in court.

All kinds of personal requests and favors are asked of the Register to help out a lame case, but in Uie interest of real property rights the Register Diust have the courage to say " no " to any unreasonable or improper re- quest of this kind.

274 Origin and Development of Conveyancing [July

There were one or two imperfections in the law that were forcibly called to my attention during my first year in office. For instance, it was posgi- ble under the law for a mortgagor to go to a record book and write a di»> charge on the margin of his mortgage, forging the mortgagee's name. If not mscovered, this would deceive a title examiner and lead him to believe that the mortgage had been discharged. There was nothing in the law requiring a marginal discharge of a mortgage to be witnessed. I intro* duced a bill, which was enacted, to have a proper safeguard thrown about such discharges similar to the law regarding the dissolutions of attach- ments.

The typewriting system of recording will reduce the space occupied by the records about one-third, but some system will have to be adopted even- tually that will not require as much space as is now necessary for record- ing or registering titles. It is possible that standard forms of deeds and mortgages may be devised, and that in recording an instniment reference may simply be made to the grantor and grantee, date, consideration, and any peculiar conditions of the instrument, and then have it noted that it was a certain standard mortgage or deed of 'the form prescribed by statute. Such forms are now in use in some of the western states.

Under the laws of Maryland every Register of Deeds is required to make an abstract of all the essential details of instruments that are recorded, and they are sent to the capitol at Annapolis and kept there to preserve the record of titles in case any registry of deeds should be destroyed by fire or otherwise. This is a wise provision, which I think should be adopted in all the states.

The Massachusetts act authorizing the registration of titles to land went into effect on October 1, 1898, and the Land Court was opened for busi- ness on the fourteenth of the same month. This law was established for the purpose of simplifying the transfer of land and making it unnecessary to have an extensive search of the title when it was desired to make a transfer.

Under this system a person desiring to have his land registered first files a petition in the Land Court, which is immediately referred to an examiner to report on the state of the title. After the examiner's report is received, notice is sent to the petitioner, and if the title is passed by the examiner, a notice to all interested parties is issued. The petitioner is required to file a notice of his petition in the registry of deeds for the district in which the land lies. The register of deeds in each county is the assistant recorder of the Land Court for his district

If the court is satisfied that the petitioner is legally entitled to the land, a decree for the confirmation and registration of the title is entered in the name of the petitioner, and a copy of the decree is sent to the assbtant recorder for the district within wluch the land included in the decree is situated, together with a copy of a plan of the land as finally established by the court.

The assistant recorder transcribes the decree in a book called the regis- tration book, and this entry is the ^' original certificate," which is accom- panied by the plan. An exact copy of the original certificate is then made by the assistant recorder, and is labelled *' owner's duplicate certificate.** On the back of the certificate is entered a memorandum of any encuoA- brances stated in the decree.

When it is desired to transfer registered land, the mntor makes a deed in common form setting forth the fact that the land is registered and re>

1911] BeUs of Harvard CoUege 275

ferring to the certificate number, and surrenders his owner's daplicate cer- tificate to the purchaser, who brings both instruments to the oj£ce of the assistant recorder for the district. The instrument of conveyance is prop- erij stamped and filed, the old certificate of registration is cancelled, and a new original certificate is prepared and filed ; then a new owner's duplicate is given to the new owner, an j outsanding encumbrances being noted on the back of each new certificate.

During the year 1910 there were 48,518 transactions at the Suffolk Registry of Deeds, and 8906 transactions through the Suffolk Begbtry District of the Land Court.

BELLS OF HARVAED COLLEGE*

By A&THUB H. Nichols, M.D., of Boston Member of the Ancient Society of College Youths, London

In the college buildings, to each of which the term " College " was in- Tariably applied from 1642 to 1720, there have been installed at various times no less than eight bells, as verified by information, authentic if often very meagre, that has come down to us. The recent discovery, incident to Uie excavation for the Cambridge Subway, of ancient foundation walls has been thought to strengthen the theory that the original College stood near the site of Gray's Hall, though Goffe's College, of which littie is known, must have been situated in t]bat vicinity.

While no picture of the first College exists, detailed descriptions of the floor-plans make it possible to reproduce an approximate design of the ex- terior, the front of which we know was broken by a turret surrounded by a •* lanthom." This turret shows the intent to provide a bell, an instru- ment at that date of prime necessity in every community, clocks and watches not having come into general use. The following extractf from the '' Rules and Precepts that are observed in the Colledge," contained in a book en- titied "New England's First Fruits,'' published in London in 1643, in- dicate that a bell was already in use :

FIRST BSLL

7. Every schoUar shall be present in his Tutor's Chambers at the 7th houre in the morning immediately after the sound of the hell at his opening the Scrip- tares and prayer, so also at the 5th houre at night, and their give an accomit of his own private reading, as aforesaid, in particular the third, and constantly attend lectures at the houres appointed. But if any without necessary impedi- ment shall absent himself from prayer or lectures, he shall be lyable to admoni- tion, If he offend above once a week.

A second reference to this bell is found in "Certain Orders by the Scholars and Officers of the CoUedge to bee observed, written, 28 March, 1650:" X

The Butler upon every Stzt Day of the week at noon is to give an account to every Schollar demanding his weeks sizings in the Buttery & is not bound to stay above half an hour at Bevers in Buttery after the Tolling of the bell. Nor

* Expanded from a paper read before The Colonial Society of Massachasetts, April 28, 1910. tPeirce's Hist, of Harr. Coll., Appendix, p. 4. tCoUegeBookl,p.50.

276 Bells of Harvard College [July

above a quarter of an boar after Tbanksgiying in tbe Hall at Meals, Tbe Co<A on the Sixt Day at Noon shall give In the weeks expenses of tbe whole society. w«*^ the Butler shall enter into bis Book, according to Costome & sbal keep tbm Bills from Quarter to Quarter and shew ttiem to the Stewart at bis demand for bis satisfaction.

A shade of doubt may, indeed, be cast upon the identity of this bell bj the suggestion that the College may have had the use of the bell of th^ First Farish, with which dose relations had been established from its founda- tion. In fact one of the reasons for selecting Cambridge as the site of the College was the proximity of this church, then under the mimstry of Thomas Shepard,* a clergyman of marked ability and piety, and the first Commencement was held in this meeting house.

To remove all uncertainty on this point it becomes necessary to show that the College possessed tibe only bell in Cambridge at the time when these " Rules and Precepts " were framed. Now it is known that the first mention of any bell in use in Massachusetts occurs in the History of Cam- brid^ by Prince, who says that in 1682 *^ the first house for public worship at ^wtown [Cambridge] with a bell upon it " was built ; and Holmes states that the town records confirm this statement, and that the town meetings were called by the ringing of the bell. Gossf adds that for some reasons not known a drum was afterwards substituted, as mentioned by Edward Johnson in '^Wonder Working Providence" when on approaching the town a drum was heard calling the people to meeting. Furthermore, in 1646, the records contain an o^er for the payment oi fifty shillings to a man for his services to the town in beating the drum.

The explanation of this temporary substitution of a drum is found in ths history of the Society organized under Thomas Hooker. Of two hundred Puritans who came over in one company, many had settled in Newtown and built the first meeting house, which stood on the west side of Water, now Dunster Street, a little south of Spring, now Mt. Auburn Street. In the summer of 1636 Mr. Hooker with his entire congregation, one hundred in number, emigrated to the place in Connecticut ciuled Hartford ; and it is recorded that they carried with them their bell. Here it is said to hsTe been in use upon the First Church till it was broken in 1825. It was re- placed by another, cast in 1827.$

The meeting house in Cambridge thus left vacant was at once bought bj the Society, which had been organized February 1, 1636, under Mr. Shepard, known thereafter as the First Church in Cambridge ; but for at least ten years thereafter the church seems to have been without a bell. That on the College therefore was the only pne in use during this interval.

A vote of the Parish in 1648 incUcates that the firat bell had then been replaced by another, for it was ordered :

That there shall be an eight peny ordnary provided by the Townsmen [Select men] every second munday of the month upon there meeteing day ; and tha% whoesoever of the Townsmen fail to be present within half an houre of the ringing of the bell, (which shall be halfe an houre after eleven of the dock) be shall both lose his dinner and, pay a pint of sacke, or the value thereof, to tbe present Townsmra.

Tracing further the history of this second church bell, it was removed to the second meeting house, erected in 1650, upon Watch House Hill,

Jobnton, Wonder Working Providenoe, Poole'f Reprint, p. 164.

t Reoistsr, vol. 28, p. 279.

X Hist, of Firit Church in Hartford, Walker, pp. 222-3.

1911] Bdh of Harvard College ^ 277

within the present College Yard and near the site of Dane Hall. Replaced by a lanzer bell given in 1700 by Capt. Andrew Belcher, it was then voted by the Town to give '' the little meeting house bell " to the Cambridge Farms, now Lexington.

8SCOND BELL

In College Book UI is the following entry in the handwriting of the Treasurer, Danforth. It is uncertain whether the date of this entry is 1658, 1659, or possibly a year or two later, but the reference is unquetf- tiooably to a second bell.

Mr. John Willet gave to the CoUedge the Bell now hanging in the Turret!.

Subsequent allusions to this bell are found in the College Records, for example :

At a meeting of the Overseers, in 1660, it was ordered :

4. Whereas (through long experience) former Laws have not been effectuall for the p^enting of unnecessary dammages to the CoUedge, by the violence or carelessness of those for whose Accommodation great cost & charges have from time to time been expended. The Overseers do therefore order, that henceforth all due care be taken for the p'venting thereof ; And that where any dammage BhaU be found done to any Study or Chamber inhabited, The piBon or p^'sons resident therein shall make good the same* and where any dammage is done to Edifice of the CoUedge (excepting by the Inevitable providence of God) to any vacant Chamber, or Study, the CoUedge fences about the yard, pump, BeU or clock &c. : the same shaU be made good agahi by aU the Students resident In the CoUedge at the time when such dammages shaU be done or discovered to be done A sbaU be duly payd in their Quarter BlUs to the Steward of the Col- ledge, who shaU repay the same to the Treasurer or oth' such officers of the CoUedge as shaU be appoynted to disburse the same. (CoU. Bk. Ill, p. 24.)

At a meeting of the Overseers at the President's house, March, 1667 :

The Orders f oUowlng were confirmed untlU the Overseers shall see cause to take them Into further consideration. (CoU. Lawes. Eadem. Lib. I, p. 87.)

4. The Steward Is from time to time to pay the CoUedge officers, viz. The Tutors, Cook, Batler & Bellringer, their respective dues, sallaryes, also to allow the monitors Account. (CoU. Bk. Ill, p. 34.)

18. The Buttlar upon ev^ 6th day at noon shall give an Account to evy SchoUar demanding his weeks slzlngs In the Buttery ; & he Is not bound to stay above halfe an hour at breakfast In the buttery, after the Tolling of beU ; nor above a quarter of an hour after thanksgiving In the HaU, at meales.

(CoU. Bk. Ill, p. 36.)

28. The BeU-Rlngers office is to ring the BeU (except for meales) to keep the clock & caU the president to prayrs, for which he shaU receive from the Steward five pound per annum. (CoU. Bk. Ill, p. 36.)

An abbreviate of the CoUege Accounts conteynlng both recelts and disburse- ments from October, 1654, untU Decemb. 1663. Extracted out of the CoUedge Books, made and given in by Thomas Danforth, Trear. Harvard CoUege b Debto' :

Imp's. To m" Dnnster In full of her demands 020 00 00 ^

To Table Llnnen and UtenslUs for y Buttery 006 08 06

To expences at Mr Turners ' 007 03 06

To Sallaryes and Allowances payd to the Fellows & other CoUedge

Officers for 9 years past 445 13 06

To repairs of the Edifices Presidents Lodge and fences &c. for 9

years past 887 11 01

To loss In peage received at 8 a penny -- 055 06 11

To freight of a chest of Books 0010000

ToM'Ourter 005 00 00

To a stags head send to Enghmd to a Benef actc 000 10 00

278 JSelh of Harvard College [J^

To raoaejs payd for exchange of a Bell --------- 006 02 06

To a parcell of land on w^ the ColL now stands 020 10 00

(Coll. Bk. ni, p. 46.)

The amount allowed as above in exchange of a bell, doubtless the ori- ginal bell, indicates that its weight was about 150 pounds. Of the early bells of the colonists none are known to hare exceeded three hundred pounds in weight

The steward shall deliver in, to y* Butler, bis Bread at 5* y* buaheO, aUowin^ to every Boshell 70 Loaves, ye weight of every Loafe being proportionable to y Current price of wheate, as in Country statute, for white bread ; ft shall deliver in his Beer at 2^^ the Barrell, each Barrell consistbig of 16 Beer Gallons: allowing thereunto a Feck of Mault.— The steward is from time to ^me, to paj ye CoUedge officers, viz ye Tuto's, Cook, Butler, & Belleringer, y respective Dues and Sallaries; k allso, to allow ye Monitors Account.— The steward shall be accoontable, & pay unto y* Treasurer Qoarterly, w^ shall be given in, in ye q^ Bill, in Acc^' of Study-Bents & gUtss-mending. He shall be allowed in his Acc«», 6»»> qurt^ly, for his salary.

June 1, 1675. Ordered, That Will : Bordman, CoUedge Smith, be payd by the Treasurer 20 shill : for mending the Clock : & that he be allowed 12 shill : per anno for that Service for the future. (Coll. Bk. III^ p. 68.)

At a meeting of the Corporation, August 22, 1676 :

2. That the Butler ring y bell at five of y* clock In y* morning, winter & summer, and at nine of f clock at night throof^KMit yeare, beside his ringing at y* other stated thnes for prayers &, Meales. (Coll. Bk. I, p. 81.)

7. If any Scholar shall be Absent from publick worship in the meeting house on either part of the Lord's day, without giving sufficient reason, he shall be fined three Shillings. And if bodyly Infirmity or any otiier Necessary occasion prevents his Attendance on said Worship, he sliall Notifle his Tutor, and in hia Absence y President, or some other Tutor, at the ringing of the flivt Bell» otherwise his Absence shall be esteemed Grroundless.

(Coll. Bk. I, pp 184-5, chap. S.)

8. Inasmuch as complaints have been made of disorders in y* meeting house, by Scholars going tlieither before the ringing of the Second BeU ; it is therefore ordered, y< no undergraduates Shafll] go to y* meeting House on the Lords day, before y* ringing of the Second B^. And whoever shall transgress this Law, Shall be punish^i by the President or one of the Tutcn^, not exceeding Tw|ol Shillings. (Coll. Bk. I, pp. 184^, chap. 2.)

8. The waiters when the Bell tolls at meal tim[e] shall receive the Plates and Victualls at the Kitchen Hatch, & carry the same to the severall tables for wliich they are designed. And none shall receive their commons, ou[t] of the Hall, Except in case of Sickness, or sofn[e] weighty Occasion. And the Senior Tutor, or Other Senior Scholar in the Hall Shall crave a blessing & return thanks. And al[l] the Sdiolars while at their meals. Shall sit in thefr Places, & behave themselves, decentflyl & orderly; and whosoever shall be rude or Clamourous at such time, or snail go out o[f ] the Hall before tlianks be returned. Shall be punished by one of the Tutors, not exceeding five shillings.

(CoU. Bk. I, p. 195, chap. 6.)

9. The Butler shall wait upon the President at the Hours for prayer in the Hall, for his Orders to ring the Bell } and also upon the Professors for their Lectures, as usual ; he shaU likewise ring the bell for commons according to custom, and at five a clock in y morning, & at nine at night. And the said Buttler for these and Other Services (to which no particular reward Is assigned) shall be Allowed Sixteen pounds per anniun, to be paid by the Undergraduates, and charged in their quarter bills. (C6I1. Bk. I, p. 200, diap 7.)

Feb. 2. 1679 Ordered, that the Treasurer pay Aaron Bordman 20 shlU p annum for keeping y clock in repayr. (Coll. Bk. Ill, p. 72.)

1686. Rules & Orders respecting the Steward Cook & Butler of Harvard Col- lege.

9. The Butler shall call y* Rector to Prayers Morning and Evening at the Set Times, and tole and ring y* Bell at five of the clock in y* Morning and at nine in the Evening. (CoU. Bk. Ill, p. 88.)

MASSACHUSETTS HALL, from a Sketch circa 1798

1911] Bells of Harvard College 279

It is to be observed that while the colonists brought from England an attachment for musical bells they were also accurate in the use of technical words relating to them, many of which, such as " gudgeons," " baldrick," " rowel,"* " brasses," " fillet," " flight," " clapper-clamps," having since be- come virtually obsolete in this country. Hence their discrimination in the use of the words " ring " and " toll." For instance, the bell was " rung " to give preliminary warning of approaching service, recitation or meals ; that is, it was swung so as to describe a complete revolution, backward and for- ward, with each impact of the clapper, and the interval between the strokes was therefore long.

But to give notice that service or recitation was about to begin, or that meals were about to be served, the bell was " tolled," or swung only over a small arc of the circle in such a way as to allow the clapper to fall upon but one side of the sound bow. For deaths and funerals, however, it was customary to mount the belfry and toll the bell once in fifteen seconds by means of a rope hitched to the fiight, or lower extremity of the clapper. In many country towns this custom is still kept up.f

The second Harvard College, built between 1672 and 1680, was a sub- stantial brick edifice from the middle of which arose a low but capacious belfry. Inasmuch as this building was designed to take the place of the original College, then ruinous and pulled down in 1680, it is probable that WUlet's bell was transferred to the new belfry. Here it is believed to have done service for nearly a century ; and later was melted or, at least, badly damaged in the disastrous fire of 1764, which destroyed the library, philo- sophical apparatus, and personal effects of certain students who occupied rooms there. President Holyoke, writing to the General Court, declared the destruction to have been complete and that nothing was saved.]: A passage from the Corporation Records of January 13, 1764, entered but a few days before this fire, furnishes final reference to this second bell :

" The Ctovemor came to town about one o'clock, soon after which all went into the Chapel [Holden] at the tolling of the bell, the President and Corpora- tion leading/'

THIBD BELL

Massachusetts College, or Hall, was built 1718-20.§ On September 5, 1722, it was " Voted, ^at MT Treasurer be desired to enquire what may be the cost of a bell and clock proper for the College." On June 2, 1725, it was " Voted, that the Steward be desired to see the bell for the clock to strike on, and give an account of the charges thereof ; and that the care of the clock be committed to him for thb year to keep it going, and that he

•The word *• rowel," a little wheel, apart from its use in heraldry, is now employed only in connection with a spar.

t The tollinfl^ of the passing bell was a notification of death, while the number of strokes, called " tellers," indicated the sex. Three times three strokes (3x3) was the usual number for a male adult: hence the expression **nine tellers make a man," which has been corruptly applied to the sartorial craft.

tMrs. Mascarene, daughter of President Holyoke, states in a letter written Janu- ary 30, 1764 to her husband John Mascarene, who was then in London : " The Col- lege Bell also is gone." (See ««The College Fire in 1764," by Henry F. Waters, in the Harvard RegtHer, iii, p. 297.)

§ It is here pertinent to note that coincident with the erection of this dormitoir there came into use the word •* Hall." employed indifferently with the word *• Col- lege " until 1780. With the demolition of Stonghton College in that year the term •• College " as an official designation of buildings became obsolete. For the use of the words " College " and " Hall," in the United States, see an exhaustive treatment of toe subject by Albert Matthews, Esq., in Dialect Notes (American Dialect Society) for Dec. 1900, ii, 91-114, and Harvard Graduates Magazine for December, 1904, pp. 244-246.

280 Bells of Harvard College [Joty

have £4 for his services in keeping it in order."

The " Prospect of the Colledges in Cambridge in New England/' en- graved in 1726 by W. Burgis, represents this clock on the western gable of Massachusetts ; and as the dormitory was topped with neither bel&y nor bellcote, the bell mnst have been hong behind the dial-panel still affixed to the brick wall, the rectangular opening on each side permitting to a limited extent the exit of sound waves.

Dr. Alexander Hamilton, an English traveller, in his itinerarium of 1744 notes his impressions as to the artistic merits of the three College buildings then standing, and incidentally transmits our last knowledge of this beU^ the fate of which is not known, though it may have been returned to Eng- land in partial payment for another, as will appear later.

^^ The building upon the left hand as you enter the court [Harrardl is the largest, handsomest, and most ancient, being about 100 years old ; but the mid- dle, or front, building [Old Stoughton] is Indifferent and of no taste. That upon the right hand [Massachusetts] has a little clock upon it which has a very good bell.**

Dr. Hamilton's estimate as to the superior quality of this instrument can be accepted as presumably correct, as it was doubtless of English casting, no bells at that date having been made in the Colonies ; and small bells of that period of foreign importation were more musical, mellow, and pene- trating than the products of modem founders. Thus the sweet-toned tre- bles of Christ Church, Boston, have a carrying power equal to the heavieet bells of the ring, and under favorable conditions are distinctly audible with- in the precincts of the College Yard. A bell, such as was connected with the clock upon Massachusetts, was generally of light weight, suspended rigid by means of iron straps and bolts from a hem, to be struck by a hfunmer on its outer sound bow. Not being supplied with headstock oft wheel it could not be swung.

FOURTH BELL

Harvard Hall was promptly rebuilt after the fire at the expense of the Province, which assumed responsibility for the loss because the Legislature had been occupying it for its sessions in consequence of the prevalence ol amall-pox in Boston. In a new set of '' articles respecting the diet of the College," adopted by the Corporation, September 10, 1765, reference is made to a fourth bell, doubtless raised to the newly erected belfry :

*^ 4. The waiters when the bell rings [originally written * tolls '1 at meal times shall take the furniture of the tables and the victuals at the kitchen hat^ and carry the same to the several tables for which they are designed, immediate- ly upon which the bell shall toll,"

In prints and sketches of Harvard Hall taken in the latter part of the eighteenth century a clock dial is shown on the gable over the front en- trance. Peirce speaks of this clock as still attached to the building in 1831. It seems possible, therefore, that the dock may have been transferred thither from Massachusetts.

FIPTH BBLL

The fate of the fourth bell is briefly indicated by an entry of January 15, 1793 : * << Voted, that the President and the Treasurer be a Committee to procure the recasting of the College Bell lately splits according to their beet discretion.

•CoU.Bk.Vin,p.848.

z

30

O I

1911] Betts of Harvard College »8l

This bell, like its predecessors was ordered from England, and' was, doabUess, of heavier metal, weighing according to the following invoice 2 cwt. 3 q. 10 lb., or 318 ponnds. Juiasmnch as its diameter at the brim would measure about 24 inches, the cask charged in the invoice would pro- vide a convenient and safe method of packing for the ocean voyage.

As to the identity of the two bells returned to the founder in part pay- ment, one was plainly the bell recently broken upon Harvard HaJl, whose weight was probably about 2 cwt. This would leave 1 cwt. 2 q. 14 lb. for the weight of a dock bell such as had about that time been removed from Massachusetts Hall. In view of the total destruction of Harvard Hall in 1764, nothing but the bare walls being left standing, it is inconceivable that the Willet Bell should have alone escaped destruction and no record be made of it.

Invoice of one Cask shipped by Peter Wahiwright & O. on board the Brig Diana Doane, Snow Master, for Boston on Account A Bisque of £ben^ Storer Esq' Merchant there k to him Consigned. Liverpool Sept'. 10th, 1798.

C. Q. lb.

1 Bell Weighing 2-3-10 @ 14d. 18.11.0

L^!i^L^lSles}@«W- 16.15 2. >. 7

Charges Viz

To Cash p'd Freight of 2 Bells from \ -a

Boston to Liverpool Cartage &c j. ------

To Insurance on their Amt. £16.12.6.

2 Gu» pC«. .- 6.6

To Cask 6.6

To Carriage to & from the Founders 18.0

To Commission on £20.8. 0@2ipC*. 10.2

To Insurance on £20.8.0 @ 2 6u* p C^ 8.6 2.16.6

£5.6.1 Brrors Excepted,

Peter Walnwrlght & Co.

SIXTH BELL

In the autumn of 1807 the fifth bell appears to have been damaged by vandalism on the part of the students, for on November 23 it was " V oted, that the President and others be a committee to examine the state of Harvard Hall, and to consider the most effectual method of securing it against erruption, make an estimate of the expense, and report to the (x)rporation." At this same date it was also voted, " that the President be requested to cause a new bell to be purchased for the College on as reasonable terms as he can." On January 11, 1808, this Committee made its report, when it was " Voted, that when a bell is procured for the College, the President be requested to cause good security to be provided against all improper access, and that a chain be used, instead of a rope, to ring the bell as far as [it] is exposed to common access, or below the floor next the beU." It may be added that this grotesque suggestion of a chain attach- ment, while affording no protection against trespass, would have made the proper management of the bell impracticable.

This sixth bell was cast in 1808 by Paul Revere at his foundry, which had been removed in 1804 from the north end of Boston to C&nUm, this estate being still in the possession of his descendants. It weighed 434 pounds, as recorded in his old stock book now in the possession of William B. Bevere.

282 JBeUs of Harvard College [Julj

8ETENTH BELL

Becoming cracked in 1836 this bell was replaced by another the same year weighmg 450 pounds, cast by George Handel Holbrook of East Medway, Mass. The Holbrook bell was faultily suspended, and became broken in 1899, after having been rung for forty-two years by the Teteran janitor, Mr. Jones. It was preserved for a few years as a relic by Mr. Jones, but in 1904 it was given by him to the Harvard Memorial Societj and was broken up, a part of the bronze being used for tablets placed on HoUis and Holworthy Halls. A model of the old bell was made from the same metal and presented to Mr. Jones.

It is a current tradition in Harvard, Mass., that a condemned bell onoe used in Harvard Hall was sold to be placed later on the Baptist church in tlie parish of Still River. This story finds endorsement in the history of tlie town by Henry S. Nourse, while the name of the teamster who is said to have hauled the bell from Cambridge is cited by old residents, who are even able to describe the pranks by which it was injured. Inasmuch as legends of this character usually contain an element of truth, the writer, having traced all facts bearing on the matter, ventures to suggest the following as the most probable explanation of the error. ^ The bell in question, which is indeed cracked, bears the inscription '' George Holbrook, 1807," this being the year when the fifth Harvard bell was wantonly damaged ; and, as a furdier coincidence, it was also the year in which the first bell of the town was placed upon the Congregational Church, paid for chiefly by private subscription. If it is assumed then that this damaged bell was sold for old metal to Holbrook and recast in the same year, it would not be unnatural that he should attempt to impart a sentimental value by designating it the bell of Harvard HsJl. But how, then, are we to account for its appearance at Still River, whose church was not erected till 1832 ? On this point light is thrown by the inscription on the bell now in use on the Congregational Church, to wit : " G. H. Holbrook, Medway, 1827," ordered, it would appear, to replace the original bell of 1807 whidi had become cracked. And if the damage to the latter had not been con- siderable, or enough to impair materially its tone, it would probably hare been retained on the chance of disposing of it later for further use. And this opportunity was certainly presented ^yq years later, when a bell, now said to have been slightly cracked at the time of purchase, was given in 1832 to be hung upon the Baptist Church in Still River, completed in that year. If this theory is correct, then the fact that this cracked bell is composed in part at least of the metal of the Harvard bell may afford some consolation for the correction of this fiction.

To most living alumni of Harvard the dear-toned, aggressive sound of Holbrook's bell will have been the most familiar, and it will be of interest to know that Major George Holbrook acquired the art of bell casting by serving as apprentice to Paul Revere at his original foundry at the northern extremity of Boston. He started to cast bells on his own account in Brookfield, and was establishing a lucrative business when, by the endorse- ment of notes, he became financially ruined. He was thus obliged to re- linquish his home and retire impoverished to his native town, Wrentham. While living there in retirement he managed to secure the contract for casting a for the new meeting-house in East Medway. The casting was done in an improvised structure and in the presence of a concourse ox people in East Medway. His success in turning out a bell of excellent tone led to the offer of capital and the establishment of a foundry in the

MASSACHUSETTS HALL. 1911

1911] Bells of Harvard College 283

place, conducted by four successive generations until die year 1880. During this period these bells acquir^ a reputation equal to that of the best English and Belgian founders, the best known in Boston being tiiose in the Hollis Street and the West Church towers. No attempt was ever made at this f oimdry, nor by Revere, to cast a chime, or peal, a matter of much greater difficidty than making single bells.

EIGHTH BELL

The present bell in Harvard Hall, cast by Meneely & Co. of West Troy, N. Y., weighs 550 pounds. It was first rung January 7, 1900.

In 1894 an appeal was made through tiie Harvard Graduates' Magazine for a complete ring of heavy bells to be hung in the tower of Memorial Hall, designed to facilitate the introduction of scientific change ringing, as practiced at Cambridge and Oxford Universities. In reponse to this appeal the entire amount necessary to defray the cost of such a peal was promptly offered, and from two different sources. The scheme, however, met with failure, for an inspection of the imposing tower by engineers disclosed the surprising fact that its walls were too unstable to withstand the thrust of even light bells swung upon the principle of the pendulum, while all other requirements of a ringing guild, including a ringing chamber, had been omitted from the architect's designs.

NINTH BELL

Memorial Hall now contains a clock and fine-toned bell of 3000 pounds, cast by Van Duzen & Co. of Cincinnati, the gift of the class of 1872, installed and formally presented after Commencement, 1897.

It has been suggested that the site of old Stoughton might be appropri- ately marked by the erection of a lofty campanile which would serve for a clock and peal of bells. Indeed, within a few years a very large sum has been offered to the College, more than adequate to provide for the con- struction of such a monument. This offer was, however, declined from the feeling that any benefit thus accruing to the College would be hardly com- mensurate with the amount expended.

Shortly afterwards came another offer of a ring of twelve heavy bells as a memorial of a graduate of the Class of 1847. This generous offer was likewise made in vain, one of the reasons assigned being that no tower was available for its installation.

Incidentally, it may be mentioned that change ringing on tower bells has been systematically taught for several years at Groton School. Hence there can always be found at Cambridge graduates of this school sufficient in number to make up a guild of experienced ringers qualified to manage church bells of any weight.

The data above collated establish the fact, not before noted, that of fif- teen bells listed below, comprising all known to have been in use in Mas- sachusetts up to 1680, inclusive, three were hung within the precincts of the present College Yard, viz. the original College bell, that of Willet, and the bell of the First Parish Church (Shepard).

Jfo. LoealUy Tear

1 Newtown (Cambridge; carried to Hartford in the Emi- 1682

gration of 1636)

2 Salem 1638

8 Boston, First Church 1641

4 Original College BeU 1643

284 Genealogical Research in England [J^J

5 Ipswich 1647

6 Watertown 1648

7 Cambridge, First Parish C?hiirch (Shepard) 1648

8 Charlestown, First Church 1667

9 Maiden 1668

10 Harvard College, WUlet's BeU oiroa 1669

11 Medfleld 1661

12 Dorchester 1662

13 Portsmouth, N. H. 1664

14 Hadley 1670

16 Plymouth 1679

For valuable assistance in searching the College Records the writer b

indebted to the Librarian, William C. Lane, and to Albert Matthews, Esq.

GENEALOGICAL RESEARCH IN ENGLAND

Transcribed by Miss Blizabbth French, and communicated by the Committee on

English Research

[Continaed ftrom page 187] French

For many years the descendants of William French of Cambridge, liiass.' who came to New England in 1635 in the Defence^ have suppos^ that he was the William French who was baptized in Halstead, Essex, 15 March 1603, son of Thomas French of Stanstead Hall, Essex. We know that the emigrant had a brother John of Cambridge, Mass., whose estate he administered in 1645-6. Thomas French of Stanstead Hall also had a son John. William French is said to have been seventy-seven years of age when he died in 1681. The names of some of his children agree with the names of some of Thomas French's children, namely Francis, John, Elizabeth, and Mary. All these things made the connection seem most probable, especially as the Harlakendens and Rev. Thomas Shepherd, the leaders of the party that came in the Defence^ came from EarPs Colne, bat two miles from Halstead.

Now, however, it appears that this supposed ancestry of William Frendi is wrong, as the investigations of H. Hutchins French, Esq., of London, have disclosed. Mr. French has made an extended research into the French families of Suffolk and Essex, and has kindly showed all hii papers and has allowed extracts to be made from them. It was he who lirst called attention to the fact that William, the son of Thomas French of Stanstead Hall, died in England. The evidence b as follows :

1. Thomas French of Arkesden, Essex, held the manor of Pitley in

Bardfield, Essex. Will proved 1551. Wife Elizabeth, whose will was proved in 1556. They had daughters Elizabeth, Joane, and Agnes, and one son

2. Thomas French of Wethersfield, Essex, who married first Eliza-

beth, and secondly Bridget. He inherited the manor of Pitley from his father. Will proved 1599. He had daughters Mary and Elizabeth, and one son 8. Thomas French, who married Anne or Agnes, daughter and co- heiress with her two sisters of John Olxbtead, gentleman, of

HARVARD MALL, mi

1911] Genealogical Research in England 285

Stanstead Hall, Halstead, which place she either inherited or had as her marriage portion. Thomas French was buried in Halstead 20 Nov. 1613, his will being proved in the Prerogative Court of Canterbury 27 Jan. 161 3-1 4. He mentions wife Ann, son Thomas, and his mother[-in-law] Palladia. To sons John, Edward, Wil- liam, Robert, and Francis £400 each, and to each daughter £300. His wife Ann was buried in Halstead 11 Feb. 162^5, and her estate was administered by her son Edward and daughter Mar- garet. Children :

4. i. THOliAS.

U. Mart, b. 1692; m. bef. 1621, Bacon.

lU. Ann, b. 1692.

iv. John, mentioned in 1599 in his grandfather*s will ; buried in Hal- stead 11 Mar. 1688.

V. ELiANOBt b. 1697 ; m. abt. 1680, Gborge Guntbr.

vl. Edward, b. 1698; of Thorpe Morleux, 1624; living 1642.

vii. Elizabbth, b. 1600.

viil. Margarbt, b. 1601 ; m. at Bury St. Mary, 16 July 1627, SABiUBL Dike, clerk.

5. ix. WnjJAM, bapt. 16 March 1603.

X. Robert, m. (1) Edith; m. (2) Blizabbth Man; and d. 1660.

xl. Francis, b. 1606.

xU. Jemima (entered in church register erroneously as Jeremla), b. 1607.

xUl. Judith, b. 1609 ; m. Edward Wygott.

xiv. Dorothy, b. 1611 ; m. Thomas Lbwyn.

4. Thomas French " of Frating," who married at Canterbury Palla-

dia Wood, died intestate, and administration was granted to his widow Palladia 2 Mar. 1620-1. In November previous he sold Stanstead Hall to Sir Oliver Luke for £3500. He had no male issue, and 17 Feb. 1685-6 a commission was issued to John French, brother of Thomas, to administer the goods left unadministered by Palladia, who had died. On 15 July 1639 a commission was issued to Edward French to administer the goods of Thomas left unad- ministered by John French, who had died. In 1642 this commis- sion was revoked and the power given to Thomas Lewyn and his wife Dorothy Lewyn alias French.

5. William French, bapt. at Halstead 15 Mar. 1603, of St. Dunstans

in the West, London, made his will 14 May 1621. To be buried in the churchyard of St. Dunstans. Various sums to William Drury, Mr. Harmond Johnson, Mrs. Whiteblood, Morgan Symonds. All the rest of his goods to be equally divided between his brothers and sisters unmarried, namely John, Edward, Robert, Francis, Ann, Elianor, Elizabeth, Margaret, Jemima, and Dorothy French. He mentions the sum of £400 given him by his father. Proved in the Commissary Court of London 27 Nov. 1637 and 1639 [both dates given] by Elianor Gunter. On 12 Feb. 1637-8 a commis- sion to administer the goods was issued to John French of Hal- stead, County Essex, gentleman, brother of William French late, while he lived, of the parish of St. Dunstans in the West, London, bachelor, deceased. [After the death of John French the sister Elianor probably took out letters of administration.] This dis- poses of the William and John French, son of Thomas of Stanstead Hall, and proves that they could not have emigrated to New Eng-

286 Oenealogical Research in England [J^7

land. There was, however, another family of French in Halstead, to which belonged a William, bom in 1606. The information re- garding them in the church registers is slight.

Branch

The Will of Simon Branch of Tenterden in the County of Kent, 20 May 1614. "I give vnto Peter Branch my sonne fiue poundes of lawfull mony of England to be payde vnto him by my executrix within one whole yeare next after my decease." To Susanna Branch my daughter £5. All the residue of my moveable goods, cattle, and chattels, not before bequeathed, to my wife Alee Branch, whom I mi^e executrix. [Signed j the marke of Simon Branch. Witnesses: Samuell Little and Steeuen Little. Proved 7 November 1614. ( Archdeaconry of Canterbury, voL 57, fo. 277.)

The Will of Susan Branch servant to Mr. William Curtis of Hothfield in the County of Kent, 9 May 1619. To be buried in Hothfield. To " my deere & onely brother Peter Branch " of Nettlested in the County of Kent, whom I make my executor, all my money goods moveables cattle and chattels, he paying to his mother the wife of Edward Hasleman of Halden 16s. a year during her life. [Signed] Susan Branch her m'ke. Witnesses: William Curtb and Francis Burgis. Proved 25 May 1619 by Peter Branch, brother of the deceased and executor named in the will. (Archdeaconry of Canterbury, vol. 57, fo. 490.)

From the Parish Registers of Tenterden 1614 Symon Branch buried 8 October.

From the Bishop's Transcripts of Halden, 1623-1637

1623 Peter Branche and Elizabeth Gillame married 14 January [1623-4]. 1632 Elizabeth wife of Peter Branch with their daughter unbapUzed

buried 9 August. 1634 Thomas son of Peter and Mildred Branch bapt 26 August. 1637 Peter son of Peter and Mildred Branch bapt. 29 August. 1637 Mildred wife of Peter Branch buried 20 September. 1637 Peter son of Peter Branch buried 3 October.

From the Parish Registers of Frittenden

1624 A stillborn child of Peter Branch buried 5 March [1624-5].

From the Parish Registers of Biddenden 1626 A child of Peter Branch buried unbaptized 22 September.

[Peter Branch of Halden died on the voyage to New England in the ship Coitle in 1638, and by his will dated 16 June 1638 bound his son John to Thomas Wybome for eleven years, probably until he came of age, which would make him bom about 1628.* This John was of Marshfield, married Mary Speed, by whom he had issue, and died 17 August 1711. The Branches in England seem to have been of nomadic habits. The father, Symon, died in Tenterden, though there is no other mention of the family in the registers. Peter lived in Nettlestead, Frittenden, Biddenden, and Halden, and his sister was in service in HoUifield. £. F.]

See abttrftct of will in Bboutbh, vol. 2, p. 183.

1911] Oenealogical Research in England 287

Hinckley

The Will of Robert Henkle of the parish of Lenham in the Diocese of Canterbury, 30 December 1522. My body to be buried in the churchyard of " our blessed ladie assQption" of Lenham. To the high altar there, for lights, etc. The residue of all my goods to Johane my wife, whom I make my executrix. I make WiUiam A chambre and John henkle, my brothers, overseers. Johane my wife to take the profits of my messuage that I now dwell in, a garden lying next the tenement of John Hores, and of a bam, for life, and after her decease to my daughter Isabell. Imme- diately after my death I will the messuage that I bought of m*" John Brent, gentleman, to daughter Isabell. Witnesses : Thomas Partriche, Richard Kyple, Mighell Furmyngne, John Furmer, and others. Proved 4 Febru- ary 1522-3 by the oaths of Thomas gtriche and John Hynkle, and com- mission issued to the executrix named in the ¥dll. (Archdeaconry of Canterbury, vol. 15, fo. 9.)

The Will of John Htncklbte of Haryetishm in the County of Kent and Diocese of Cantorbury, 5 May 1577. My body to be buried in the churchyard of Haryetysham. To the poor. To the reparation of the church of Haryedsham 3s. 4d. To Alyce Fekyns, wife of John Fekyns, 12d. To godson Henrye Hynckleye 12d. To Katheryne Lytlehare, my daughter's daughter. To my wife Avysse two bushels of wheat lying among the wheat of my son Roberte Hyncklye. All my goods and cattle to my wife Avysse and daughter Annys, and to the latter certain pewter and household goods (specified), and at the age of twenty-one £10, to be paid by my son Robert. For default of payment, daughter Annys to en- ter into my chief messuage at Haryetsham, wherein Robert my son now dwelleth, and lands thereto belonging, until the sum be paid. If Annys die before her said age, my wife to have £5, and Henry Hyncklye and John Hyncklye, sons of my son John Hyncklye, shall have 208. each. To Thomas Hyncklye, son of Robert Hyncklye my son. The residue of all goods and cattle unbequeathed now in the occupation of Robert Hynck- lye, I give to him, and make him executor. Henrye Smoothynge and Robert Wyllmott to be my overseers.

My last will regarding all my lands and tenements in Haryetsham or elsewhere in the County of Kent. My tenement at Steden strete, where- in I now dwell, with a barn and certain lands adjoining called Stylles fey Ids, containing six acres, and two other pieces of land called Newman and chawke lande in Haryetsham, to wife Avysse and her heirs for the term of thirteen years after my decease, if she live so long, paying the lord's rent, and 26s. 8d. a year to John Hyncklye my son, to whom I leave the said property after my wife's decease or at the end of the said thirteen years, at his death to revert to his son Henry Hyncklye and his heirs male, and for want of such to the heirs male of my son John, and for want of such to Robert my son and his heirs male and for want of such to the right heirs of my son John. Son Robert to have use of ponds on said land to draw water. To son John 13s. 4d. out of my messuage and lands now in the occupation of son Robert for seven years and a half after my de- cease (with penalty for non-payment). Whereas I have reserved unto my- self one loft chamber in the house where my son Robert now dwelleth with free ingress and egress, Avysse my wife shall have the same for one year after my decease. To son Roberte Hynkslye for life my messuage where TOL. LXV. 20

288 Oenealogical Research in England [J^y

he now dwelleth with all houses and buildings thereto belonging and all the rest of my lands, tenements, and hereditaments in the parish of Haryet- sham or elsewhere in the County of Kent, and after his decease I will them to his sons Isaacke Hyncklye and Thomas Hyncklye and their heirs male, and for want of such to the next heirs male of son Robert, and for want of such to Annys my daughter and her lawful issue, and for want of such to the right heirs of son Robert. " Whereas by my suffycyent dede sealed with my scale " I have given to Avysse my wife an annuity of 6s. 8d^ it shall be paid out of the lands given to son Robert. If any of my sons seek to break the entail of my property, or if any legatee contest my will, the legacy of such person to be void. Witnesses : Rychard Elmestone, Clerk, Rychard Tassell, Nicholas Wade, and John Baker. Proved [at Lenham] 11 October 1577 by the oaths of Rychard Elmestone, clerk, John Baker, clerk, and Nicholas Wade, witnesses, by the executor named in the will. (Archdeaconry of Canterbury, vol. 43, fo. 80.) Inventory £15 9s. 6d. (Act Book, 1575-81, fo. 75.)

The Will of Robert Hynckley of Harritesham in the County of Kent, 6 April 1 605. My body to be buried in the churchyard of Harriteshame. To the poor of the parish. To daughter Catherine. To daughter Eliza- beth and her daughter Cicelye. To daughter Mary. To son Stephen Hinckley and his heirs for ever a messuage with the appurtenances there- to belonging, a bam and thirty three acres of woodland lying together, in the parish of Harritesham, the messuage and part of the land now in the occupation of Christopher Murfeild, and the residue in the occupation of me the said Robert Hynckley. To son Samuell Hynckley £30 " to be payd vnto my sayd sonne SamueU within one yeare next after my decease by my Sonne Stephen aforenamed in consideracon that I have given vnto him the land aforemencioned." In case of non-payment of this legacy SamueU to enter into the said lands and hold them until the legacy is paid* To son John Hinckley £20 to be paid by son Stephen when he come to the age of twenty-two years (with similar penalty for non-payment). To son Stephen all my goods, chattels, and moveables, and I make him executor. [Signed] The m'ke of the said Robert Hinckley. Witnesses : Thomas I^hUlips, writer hereof, and Robert Redgway. Codicil, dated 2 October 1605. Thomas Hinckley and Isaacke Hinckley two other of my sons shall have all the residue of my lands and tenements not before bequeathed. [Same witnesses.] Proved 8 May 1607 by Stephen Hinckley, the execu- tor named in the will. (Archdeaconry of Canterbury, vol. 53, fo. 358.)

The Will of Stephen Hincklb of Milton ats Middleton, in the County of Kent, yeoman, 1 January 1 629-30. My body to be buried in the churchyard of Milton. To the poor of Milton, at the discretion of brother Hills. To son Robert Hinckle and hb heirs forever all that mes- suage or tenement with the appurtenances wherein Nevell Kempe now dwells, provided that he pay £5 to Frances, daughter of Nevell Kempe, when she come to the age of twenty-one. To (kughter Martha, wife of the said Nevell Kempe, 10s. To son Robert household goods, and the furnace and brewing vessels in the brew house, and to daughter Elizabeth a chest, and all the rest of my household stuff to be equally divided be- tween them. To my wife Elizabeth the leases of M'she and of the arrable land. To my wife Uvestock, wheat, etc The residue of my goods to son

1911] Genealogical Research in England 289

Robert Knckle, whom I make executor. I make Richard Backe and Joell Hills oTerseers, and to the latter for his pains, £5. [Signed] Stephen Hinckle. Witnesses : Ben : Dowle and John Dowle. Proved 27 January 1629-30 by Richard Backe, guardian of Robert Hinckle, son of the de- ceased, and executor named in the will, to whom commission was issued to execute during the minority of the said Robert. (Archdeaconry of Canter- bury, vol. 67, fo. 806.)

[Joel Helles of Milton, yeoman, and Nevell Kempe of Milton, currier, were bondsmen for Richard Backe for £250, and the inventory of the goods amounted to £129 Hs. 5d. (Archdeaconry of Canterbury, Act Book, 1627-82, fo. 176.) On 6 May 1688 Robert Hinckle proved his father's will himself. (Archdeaconry of Canterbury, Act Book, 1638-7, fo. 89.)]

The Will of Thomas Hincklt of Vlcombe in the County of Kent, yeo- man, 3 December 1684. To wife Ann the reversion of my house in Harisham for life, and* after her death I leave it to sons Robert and Ed- ward, to whom 1 give 10s. each. To daughter Ann and her three child- ren, Thomas, Edward, and Martha, 10s. each. To daughter Elizabeth Hinckley £5 10s. All the rest of my goods and chattels to wife Ann, whom 1 make executrix. Witnesses : Thomas Cadner, James Hope, John Hope. Proved 16 January 1684-5 by Anne Hinckley, the relict and ex- ecutrix named in the will. (Archdeaconry of Canterbury, vol. 69, fo. 802.)

Administration on the estate of Isaac Hincklet, late of the parish of Vlcombe, was granted to Dorothe Hinckly, widow of the deceased, 28 Sep- tember 1686. Bondsmen: George Hinckley of Bromfield, husbandman, and James Hinckly of Linstead, husbandman, in £140. (Archdeaconry of Canterbury, Act Book, 1688-7, fo. 211.)

The Will of George Hinklet of Sandwich in the County of Kent, husbandman, 26 January 1661-2. To sister Susan Adams 12d. I make my sister Richarden How my executor, and leave to her all the rest of my goods and chattels. Witnesses : Gregory Bassett and Ed : Taylor. Proved 21 February 1661-2 by the executrix named in the will. (Archdeaconry of Canterbury, vol. 71, fo. 111.)

The Will of James Hinckley of Doddington in the County of Kent, yeoman, 15 November 1 678. After the decease of my wife Mary Hinck- ley, I give my lands in Lingstead in the County of Kent, now in the occu- pation of Thomas Hart, to my son Benjamine Hinckley and his heirs, and for want of such heirs to my daughter Elizabeth Hinckley and the heirs of her body, and for want of such heirs to the right heirs of me the said James Hinckley. Son Benjamine not to have said lands- until he come to the age of twenty-four years. To my son-in-law John Bradford Is., and to my daughter Jane, his wife, 58. a year for life and £5 one month after she be- come a widow. To James Bradford and Mary Bradford, children of the said John Bradford, 10s. apiece. To my brother Symon Hinckley, my sister Frances Crumpe, widow, and my cousin James Hinckley, son of my brother George Hinckley, Is. each. To Dorothy Peniale, now wife of John Peniale, and Amy Moone, now wife of Anthony Moone, 5s. each. To my daughter Elizabeth Hinckley £80, to be paid to her when she come to the age of twenty years. My wife Mary to have the use of my personal estate toward the education and bringing up of my two children.

290 Genealogical Research in England [July

My wife and my cousin John Gamer of Milstead, yeoman, overseen, and son Benjamine, executor. [Signed] James Hinckley his marke. Wit- nesses : James Allen, William Skeere, and Finch Allen. Proved 27 No> vember 1681, execution being granted to Mary Hinckley, the relict of the deceased and guardian of Benjamin Hinckley, son and executor named, during his minority. (Archdeaconry of Canterbury, vol. 75, fo. 265.)

[Owing to a pressure of other contributions the balance of the Hinckley material is, of necessity, postponed to the October Registkr, In which it is hoped to print the Sealls and Tilden data.— Edftor.]

Paine

[In addition to the foregoing material received from Miss French, the Committee presents the following data in relation to the ancestry of Moses Paine.]

Among the emigrants from co. Kent, England, who came to New Eng- land with the company in The Castle in 1638, was Moses Paine (with his children Elizabeth, Moses, and Stephen), whose forebears had long resided in Frittenden and vicinity, among them Stephen Payne of Frittenden, supervisor of the will of Thomas Igylnden in 1497. (See above, p. 175.)

The emigrant's first marriage appears in the Marriage Licenses of Canter- bury : Moses Paine of Frittenden and Mar. Benison of Tenterden, virgin. At Tenterden. Hope Tilden of Sandwich, " grosser,*' bondsman. Dated Oct. 12, 1615.

This Hope Tilden was the Hopestill Tilden, brother of Nathaniel Tilden the emigrant to New England, whose will is to appear in a future num- ber of the Register. A few years after his marriage Moses Paine ap- pears in Tenterden, where the registers give the following records of some of his children and his second wife :

] 620 Elizabeth Paine ye daughter of Moses Paine was baptized ye 23 of Julye.

1623 Moses Payne son of Moses Payne baptized November [day miss- ing-]

1632 Elizabeth wife of Moses Payne was buried the 11th October.

The following entries from the parish registers of Frittenden give data in regard to the parents and brothers and sisters of Moses Paine :

Baptisms, 1559-1640

1563 Margaret daughter of Robt: Payne 26 July.

1 565 Katarine the daughter of Nicho: Payne 1 July.

1569 Jo: Payne 15 May.

1571 Grace & Jane, daughters of Nic: Payne 9 January [1571-2].

1573 Thom*s, sonn of Nic: Payne 12 June.

1574 Jane daughter of Nic: Payne, 26 September 1574. 1576 Tho: son of Nic: Payne 24 March [1576-7]. 1578 Wm: & Eliz: children of Nicho: Payne 22 June. 1581 Moses & Tabitha, children of Nicho: Payne 23 April. 1598 Robt. sonn of Peter Payne 25 February [1598-9]. 1600 Margaret daughter of Peter Payne 25 May.

1602 Mary, daughter of Peter Payne 26 December.

1640 Rob: sonne of John Payne and Martha, his wife 12 July.

1911] Genealogical Research in England 291

MarriageSy 1661-1640

1589 Alice Burdon to Peter Payne 15 September.

1597 Marian Fowle to Peter Payne, 7 July.

1611 Mary Bezbeech to Nycholas Payne 9 July. 1623 Genrace Morelyne & Margaret Payne 5 May. 1629 John Burcher & Elizabeth Paynye (?) 9 November. 1688 John Payne & Martha Buckhurst 13 November.

Buriah, 156U1640

1571 Grace, daughter of Nicho: Payne 10 January [1571-21. 1571 Jhane, daughter of Nicho: Payne 12 January f 1 57 1-2 J. 1575 Tho: son of Nicho: Payne 15 March [1575-6J.

1577 Tho: son of Nicho: Payne 25 March.

1578 Eliz: daughter of Nicho: Payne 20 July.

1590 a daughter of Peter Payne 21 June.

1590 Jo: sonn of Nicho: Payne 8 October.

1591 Ann, wife of Nic: Payne 24 August. 1591 a stilbome son of Peter Pajme 6 October.

1598 Robert, son of Peter Payne 2 March [1598-9]. 1 606 buried Wm: Payne a singleman 22 August.

1606 a stilbome childe ["Twynn"] of Peter Payne 19 February [1606-

7]. 1610 Joyce [Maryan ercued] wife to Nycholas Payne 18 January [1610- 11].

1612 bur: Margarett Payne, wed: 12 February [1612-13].

1617 bur: Nicholas Payne, h. [householder] 24 January [1617-18].

1637 bun Marrian, wife of Peter Payne 14 July.

1638 bur: Peter Payne, an auncient householder 5 August.

Paine Items from the Parish Reqisters of Biddenden, 1538-1640

1585 Catherin Payne, serv* to Geo. Ramsden buried 14 February [1585-6].

1594 Ry chard Price & Anne Pyne married 21 April.

1595 Thomas Younge & Jone Payne married 9 September. 1602 John, son of John Pye [sic'] bapt. 5 September.

1610 Elizabeth y* daughter of Lawrence Payne bapt. 14 October 1610

1610 Elizabeth y* daughter of Lawrence Payne buried 6 November.

1611 Edmund, y* sonne of Lawrence Payne bapt. 22 December.

1611 Edmund y* sonne of Lawrence Payne buried 9 February [1611-12].

1614 Marye y* daughter of Lawrence Payne bapt 10 April.

1636 James Lawsey <& Elizabeth Payne married 16 January [1636-7].

[To be continued]

292 Notes [July

PROCEEDINGS OF THE NEW ENGLAND HISTORIC GENEALOGICAL SOCIETY

By John Albrbe, Recording Secretary

Boston, MassachusettSy 1 March, 1911. A stated meeting of the New Eng- land Historic Genealogical Society was lield at Pilgrim Hall, 14 Beacon Street, at 2.80 P.M., President Baxter presiding. . Tlie records of the February meeting were read and approved.

The reports of the Ck>rresponding Secretary, Librarian, and Historian were accepted.

Upon acceptance of a report of the Cooncil, on motion of Charles F. Bead, it was

Votedy That the President of the Society be authorized to appoint a member of the Society as one of a Standing Committee, to be composed of delegates from historical, patriotic and allied societies, to represent these societies in the matter of the change of the names of historic sites, streets or baildiugs In Massachusetts.

The President appointed John Albree.

One honorary member and eleven resident members were elected by ballot.

Robert Lincoln O'Brien, editor of the Boston Herald, delivered an address OD Southern Battlfi/ield8 To-day^ in which he told of recent visits to the famoos places of the Civil War, from Harper's Ferry to Appomattox, using slides made under his direction for purposes of illustration.

On motion of Colonel Francis Hesseltine a vote of thanks was given to the speaker.

After remarks by Hon. Henry Nichols Blake, late Chief Justice of Montana, and by Archibald M. Howe, it was voted at 8.55 p.m. to dissolve, after which refreshments were served.

6 Aprily 1911. A stated meeting of the New England Historic Genealbgical Societjr was held at Pilgrim Hall, 14 Beacon Street, at 2.80 p.m., Vice-President Cunningham presiding.

The records of the March meeting were read and approved.

The reports of the Librarian, Corresponding Secretary, Historian, and Coun- cil were read and accepted.

It was voted to accept the recommendation of the Council, that the electioii of members be by printed ballots.

Henry Edwards Scott and Walter Kendall Watkins were appointed tellers, and reported the unanimous election of thirteen resident members.

The paper of the afternoon was by Hon. John Adams Aiken, Chief Justice of the Superior Court of Massachusetts, on The Mohawk Trail in MatBochuseUM^ in which he told how he followed this old Indian trail from Williamstown to Deerfleld and identified the landmarks.

On motion of Charles S. Rackemann, the thanks of the Society were voted to the speaker.

After a report by Vice-President Cunningham as to the progress of the fund for a new building and the need of genmd, interested work on its behalf by members of the Society, it was voted at 8.45 to dissolve the meeting. Refresh- ments were then served.

NOTES

It having oome to the attention of this Sooiety that certain genealogists and publishers have used the name of the Society in connection with their own enterprises^ the Society again de- sires to state that it has NO genealogical representatives in this country or in England, nor is it in any way connected with any publications other than those that it issues over its own name at 18 Somerset Street. Boston*

1911] Notes 293

The Committee on English Research desires to state« however, that although the Society has no official representative in England the Committee is employing Miss French as a record searcher there along special lines for the benefit of the Reoistbs.

Whitney, a Corrbctiox.— In the Registrk of 1871 (vol. 26, pp. 188 and 189), "VI. lA.'Col, Daniel Whitney^'' 9Xid''yn. yin]. Daniel W^i«n«y," the name should be, I am sore, Daniel Whiting. See '* Mass. Soldiers and Sailors of the Revo- latlonary War," vol. 17, pp. 166-7. Olivek A. Roberts.

Masonic Temple^ Boston,

Meade.— In the Register of Derry Cathedral, recently published by the Parish Record Society of Dublin, vol. 8, p. 214, is this entry: ** Richard Meade, a stranger out of New England, buried 16*^ [December 1672] ." This is, probably, the Richard Meade, son of Richard of Roxbury, Mass., of whom Savage (vol. 3, p. 191) says: "a mariner, wh. d. bef. 16 Feb. 1679, when the f. took admin, on the est. but that s. was, I think, not b. at R." (^z. inform, Charles K. Bolton.)

The Editor.

ScAMMON, Atkins.— The Scammon genealogy states that the first known of Humphrey Scammon was the birth of his son Humphrey at Kittery, 1677, dur- ing the Indian war ; but before the war, 7 May 1674, Humphrey Scammon, no addition or residence given, bought land in Wells from Nathaniel Fryer of Great Island. The will of Mrs. Elizabeth Safjyn, widow of Mr. Peter Lidgett of Bos- ton, dated 14 Apr. 1682, gives her brother John Scammond £20; brother Rich- ard Scaramond £20 ; sister Anne Waldron £20 ; cousin Elizabeth Attkins, my brother John Scammond*s daughter, £40; cousin Jeane Scammond, daughter of my brother Richard Scammond, £60 ; cousin Hannah Gerrish £5. As brother John was first named he was presumably the eldcf^t, and my theory is that Hum- phrey was his son, bom 1640, his sister Elizabeth being remembered by her aunt in Boston as her namesake. This Elizabeth Atkins I surmise may have been the wife of Thomas Atkins at the mouth of the Kennebec, who left ten daugh- ters and no sons, among them Elizabeth, who married Davis ; Anne, who

married Samuel Clark of Marblehead ; Sarah, who married Samuel Gumey of

Little Compton; Susannah, who married Green; Hester, who married

George Pike of Mendon ; Rachel, who married James Berry of Boston ; Abigail, who married Thomas Washburn of Bridgewater ; and Ruth, who married John Haskins of Scituate. My conjecture is that John Scammon and his family may have lived in remote parts, and came out to the older settlements when they fore- saw trouble with the Indians. It seems hardly possible that so active a man as the first Humphrey Scammon could have lived about Portsmouth until 84 years old before getting his name into any record. Can anything be added or detracted from the foreging? « Charles Thornton Libbt.

PorUand^ Me,

HoBiB.— The Reoibtbr, vol. 60, p. 92, gives extracts from the journal of Dr. Ebenezer Robie during his visit to England in 1726, including a copy of the re- cords in a Robie family Bible which he found among the relatives in Yorkshire. Three of the family were marked "went to N. E.," namely: Henry, bom 12 Feb. 1618; Samuel, bom 12 Feb. 1628; and William, bom 26 Apr. 1648. The first two were brothers, their father being Thomas, and their brother Thomas was the father of William who was the father of Dr. Ebenezer. Savage saw this journal, but conjectured that Samuel might have lost his life in the English wars before getting away for New England. On the contrary, Samuel Robie lived perhaps thirty years in the vicinity of bis brother in New Hampshire (the one at Hampton, the other at New Castle), married a sister of the distinguished councilor and military man. Col. Shadrach Walton, and left probably three chil- dren. The reason why Savage missed him, doubtless, was that he lived in the city instead of in the country, on Great Island, the Boston of New Hampshire, afterwards New Castle, the city of shops and rented houses, politicians and high life, fort soldiers and taverns, but without the saving puritanism of Boston.

The few mentions of Samuel Robie which Savage failed to observe are as fol- lows:

294 Notes [July

1665, July, petition signed by Sam Bobie ; his name preceded by George Walton and followed by Edward West, who also married a daughter of Walton.

1677. The minister's rates for Great Island show Sam Robie taxed at 6 shil- lings, followed seriatim by Ed Cater, Jno. Clark, Geo. Walton, Sen., *' for the town," George Walton, Jr.

1678, March 22, an apportionment of the Inhabitants among the tythingmen named consecutively : Greorge Walton, Sen., Jno. Menseene, Sam Robie, Wld. Joancs.

1682, May 80. Mr. Roby concerned in a law suit between George Walton and

Henry Crown. 1682, Aug. In the trial of Goody Jones for stoning George Walton by witch- craft, among the witnesses were " John Shaw, sen^ant of Samuel Roby," Thomas Roby who was working on George Walton's boat, Walton Roby, Samuel Walton and Elizabeth Treworthy. 1686. In the will of George Walton, Sen., he gave forty acres of land to Thomas Roby, Walton Roby, and Elizabeth Treworthy.

Another grandchild, doubtless, was Mary Roby, who was married at Ports- mouth, 13 Aug. 1683, to William Tetherly; administered on his estate, 1693; and was married again to John Lydston. She bore children : Mary, 8 May 1684 ; William, 3 Nov. 1685; Samuel, 26 Feb. 1686-7; Elizabeth, 20 July 1689; and others as late as about 1701, or possibly much later, as her younger Lydston children were not recorded. This Is Inconsistent with her being Samuel Roby's widow, but quite consistent with her being sister to Thomas Roby who was working on George Walton's boat In 1682. The fact that she was not mentioned in her grandfather's wlU Is without significance. There were no small bequests in his will ; he gave everything to his wife, except certain lands to his diosen heir, Shadrach, afterwards colonel, and to some unprotected grandchildren. This Mary Roby could not have been Henry Roby's daughter Mary, as she was married at Hampton, 22 Dec. 1663, to Samuel Folsom ; and the nephew, William Roby, was not old enough to be her father.

That this William Roby came first to New Castle, before settling in Boston, is shown by his deposition, 21 July, 1679, aged 30, to the effect that being desired by George Walton to take account and value the goods that were in the shop that his daughter Taprielle kept, etc. Also by his serving as an appraiser with his uncle Henry Roby on the estate of another of George Walton's daughters, Martha West. Still another Walton-Roby incident was the conveyance of a honse and land by George Walton to Henry Roby, 1662.

Incidentally speaking, it should have been noticed long since that Henry Roby's wife Ruth, who died at Hampton 5 May 1673, was the daughter of William Moore of Exeter and Ipswich, mentioned in his will, 14 Aug. 1660, and sister of Capt. William Moore of Exeter. The father and son Moore are made one in Bell's History of Exeter. Charles Thornton Libbt.

For Hand, Me,

Atbr Family Bible Rbcords.— From the family Bible of Richard G. Ayer of Haverhill, Mass., now In the possession of his widow at No. 2 South Street, Haverhill, containing Information not published In the Vital Records of Haver^ hlU.

Births Richard Ayer was Bom July 12, 1789. Hltty Head was Bom April 26, 1795.

[ChUdren] Harriet M. Ayer was Bora May 16, 1816. Amos Head Ayer ** " March 17, 1818. Peter Eaton Ayer '' " Oct. 80, 1819. Richard G. Ayer ^* ** July 12, 1821. Abigail Eaton Ayer '' " July 24, 1828. Elizabeth B. Ayer " ** June 3, 1825. Richard G. Ayer '' '' Oct. 21, 1828.

Deaths Hltty Ayer Died Feb. 9, 1871, M 75. Richard Ayer died Sept. , 1832 M 43.

1911] Notes 295

Amos H. Ayer Died April 29, 1879.

Elijah Hall Died Jane 3, 1855 M 71.

Hendrick Hall Died January 13, 1838 M 27.

Harrison L. Hall Died Nov. 21, 1848, Aged 7 years 7 months.

Thomas HaU Died April 9, 1868.

Births Richard G. Ayer was Bom Oct. 21, 1828. Catharine Hall '' '' April 23, 1836.

[Children] Marantha L. Ayer was Bom Oct. 24, 1852. Josle K. Ayer " AprU 6, 1865.

Richard G. Ayer '^ " Dec. 27, 1867. Hendrick Hall was Bom Feb. 29 [«fc] 1811. Thomas Hall ** ** March 25, 1819.

Catharine Sancry •* " Nov. 24, 1818.

[Children] Catharine Hall was Born April 23, 1835. Hendrick Hall ** Nov. 19, 1837.

Harrison L. HaU '* '* April 25, 1841. Jesse F. Hall *• ** March 7, 1843.

Thomas J. Hall »* »• May 18, 1845. Elizabeth A. Hall '' '' Jan. 22, 1848. Fanny L. HaU *' " Oct. 6, 1851.

Richard Ayer HaU " " Aug. 25, 1854. Emma J. HaU *' " Oct. 3, 1856.

Marriages Hendrick Hall to Catharine Sancry, Jane 28, 1834. Thomas HaU to Catharine HaU, Feb. 19, 1840. Richard G. Ayer to Catharine HaU, Aug. 27, 1850.

Deaths Hendrick HaU Died Jan. 13, 1838. Thomas HaU '' AprU 9, 1868. Fanny L. Hall " Jan, 28, 1869. Catharine HaU •* Feb. , 1899. Hltty Ayer *' Feb. 9, 1871.

Lizzie B. Ayer " Feb. 17, 1861. AblgaU E. Batchelder Died Aug. 16, 1884. Richard G. Ayer Died Aug. 21, 1891. 29 Hillside Avenue^ Maldefit Mass, Georqe Walter Chamberlaik.

Trkadway, Haynbs, Howe.— That Nathaniel Treadway*s wife, Saflferana, was the daughter of Walter^ Hajmes of Sudbury, and not of Elder Edwiurd Howe of Watertown, as stated in 1860 by both Savage and Bond, is the inevi- table conclusion from a study of the case in its various aspects.

Mrs. Alice Haynes of Semley, WUts, in her wlU dated 2 March 1620-1, men- tioned her son Walter Haynes, his son Thonuis and daughter Elizabeth, and Sufferaine and Marie Haynes, her granddaughters (Register, vol. 39, pp. 263-4).

Walter Haynes with his wife Elizabeth, sons Thomas, John, and Joslas (under 16), and daughters Suifranc and Mary, came in the Confidence in 1638 (Drake's Founders of New England, p. 57).

Both Walter^ Hajmes and Nathaniel^ Treadway had settled in Sudbury by 1639, as they are found hi the list of " 1638 or 1639 ** given by Hudson (History of Sudbury, p. 26). That they were, comparatively, near neighbors Is seen by the map of the early settlement (Ibid, p. 76).

The next definite fact regarding Sufferana' Haynes Is found In the wUl of Walter* Haynes, dated 25 May 1659, ''signed again by mee** 4 March 1668-4, and proved 4 April 1665, who mentions his wife Elizabeth, his four chUdren now in New England, John Haynes, Joslah Haynes, Suifrany [or Sufflrans] Treddoway, and Mary Noyes; also his son-in-law Thomas Noyes, son-in-law Roger Gourd and daughter Gourd In England, and '' lands In Sudbury which

296 mtes [July

were sometime owned by my son Thomas Haynes** (Middlesex Co. Probate, No. 10989).

Thomas Noyes of Sudbury, by his will made 20 August 1664 and proved 2 April 1667, left ^^ twenty shillings apiece unto ye two eldest daughters of brother Tredaway." To each of ms three sisters he left twenty shlUlngs, and, except two other small legacies, all the rest of his estate, real and personal, to his wife Mary. Overseers : Mr. Joseph Noyes and Josiah Hajmes. Witnesses : Joseph Noyes, Mary Treadxoay, Thomas Battelle, Ralph Day. (Middlesex Co. Probate, No. 16084.)

Savage tells us that SuflTerana* Haynes married Josiah Treadway of Sudbury. Hudson repeats this statement, changing the residence to Watertown and adding that in the will of Walter Haynes his daughter Sufferance Is mentioned *'as behig the wife of Josiah Treadway " (History of Sudbury, p. 83). This state- ment, however, is erroneous, for the given name of Suffierana's husband does not appear in connection with her father's will nor the probate of his estate; nor does Thomas Noyes mention It. Mary Noyes, widow of Thomas, married secondly Michael Bacon of Wobum, 28 November 1670 (Wobum Marriages, p. 14). He died 4 July 1683, and she died at Sudbury 1 March 1697-8. Her estate was not, apparently, settled by the probate court of the county, but she disposed of some, at least, of her real estate by deeds In 1669, 1670, 1696. and 1697. Neither John' Haynes nor Josiah* Hajmes left any legacy to their sister Bnfferana or any of her family.

A somewhat extended search. Including probate, land, and court records of Middlesex and Suffolk counties, the printed records of the Colony, the lists of early emigrants. Pope's Pioneers, and the lists of early proprietors printed In the histories of Sudbury and Watertown, falls to reveal any evidence of a Josiah Treadway In the Colony until the birth In 1650 of Josiah* rNathanlelM.

Nathaniel Treadway was married by 1689 or the early part of 1640, for hii first child, Jonathan, was bom at Sudbury 11 November 1640. Mary, daughter of Nathaniel and Suflhiny Treadway, was bom at Sudbury 1 August 1642. Their daughter Elizabeth was bom at Watertown 3d of the 2d mo. 1646, and Deborah, 2d of the 6th mo. 1657. The other children, James, Lydla, and Josiah. mentioned In their father's will, were not recorded. Nathaniel Treadway died at Watertown 20 July 1689, and Sufferana his wife died there 22 July 1682.

A comparison of the Christian names of Nathaniel Treadway's children wHh those of the Haynes family Is highly suggestive. Sufferana Hajmes's mother was Elizabeth. She had sisters Elizabeth and Mary, and a brother Josiah. The latter named a daughter Deborah, and John* Haynes named a son James.

Nathaniel Treadway of Watertown, with John Haynes, Josiah Haynes. and Thomas Noyes, all of Sudbury, purchased a tract of 3200 acres of land at " Quanslcamug - Pond In 1664 and 1666 (Middlesex Co. Deeds, yols. 3, p. 69, and 7, p. 194; Mass. Bay Records, vol. 4, pt. 2, p. 298; Hudson's Sudbury, p. 163).

From the foregoing It Is seen that Sufferana Hajmes was of the right age ; that she married a man named Treadway ; that she had more than two daugh- ters by 1664 ; that Nathaniel Treadway lived near her In Sudbury ; that he waa married to a Sufferana not long after her arrival from England ; that his chil- dren's names are, with two exceptions, found also In the Haynes family ; that he had gained the confidence of her brothers and brother-in-law to a degree which 1^ to their business association twenty years after his removal from Sudbury ; and that there must have been visiting between the families, as his eldest daughter was a witness to Thomas Noyes's will.

When It Is also considered that not only can there be found no Josiah Tread- way, but no other In the Colony of the name except Nathaniel Treadway, until Nathaniel's sons were bom, It seems almost superfiuous to consider the Howe statement at all.

Elder Edward Howe of Watertown made his will 18 June 1644, giving to Nathaniel Treadaway about thirteen acres of land, an equal interest with Mrs. Margaret Howe ye ^' Anne Stonne ye wife of John Stonne of Sudbury ** in the wlers and In money due from Mr. Thomas Maybe w, and, after his wife Marga- ret's death, whatever estate, real or personal, might be left, except that *' Anbe Stonne shall haue one third part of all the Cattle ** (Suffolk Co. Probate, vol. 1, p. 81; Register, vol. 8, p. 77).

Widow Margaret How of Watertown made her will ** The eight of the Second 1647." It was proved 18 December 1660, before which time she had become

1911]

Ifbtes 297

Mrs. George Bunker. She gftve one half of her whole estate to Nathaniel Treadaway, one third to John Stone, and one sixth to her sister Mary Rogers, widow, and her children John and Elizabeth Rogers in England, if living at time of her decease, otherwise this sixth to be di^ded by Tr^ulway and Stone, three fifths to the former and two fifths to Stone. (Middlesex Co. Probate, No. 12074.)

In neither of these wills is Nathaniel Treadway called son or son-in-law, while Sofferana Is not even alluded to in either ; nor is Ann Stone's relationship to either Howe expressed. Several deeds are recorded in which some of the land received by Nathaniel Treadway under Howe's will was disposed of. It is described as ^^ land which Sometime was Eider Howe's," ** land commonly Called by ye name of Hows field," and ^* land originally granted to Elder How of Watertown." On 4 July 1728, Josiah Treadway of Charlestown sold **all my right ... in Common or undivided lands in the Township of Watertown . . . that is to Say the right of M' Edward How formerly of said Town given « by him (with his other Estate) in his last will ... to my father Nathaniel Treadway and by him conveyed to me" (Middlesex Co. Deeds, vol. 29, p. 102).

Whether Natlianiel Treadway and Ann Stone were brother and sister and Edward Howe was their unde, or the kinship was more remote, or they were his wards, may later be settled, but at present it is matter for speculation only.

69 Oxford Street, Somerville^ Mass. Miss Ella F. Elliot.

Page.— Bond's History of Watertown, p. 883, states that Samuel' Page, son of Samuel' P&ge, went to South Carolina. The following deeds and wills prove that It* was Samuel' Page^^ son of John* and Faith Cp""g»^f) ftff**] who went to South Carolina, tliat he iuaFTmU lirlci!, lUUT a large family and, returning to Qro- ton, finally settled at Lunenburg with most of his children.

In vol. 16 of the Middlesex Co. Deeds are three deeds filed on the same date, a June 1718, and followhig each other in the book. The first (p. 811) : " Jojjg Page 6?tTroton, Middlesex Co. husbandman do give to my loving son SoiSuS Page of Groton ... a five acre right lying ... in Groton . . . first for his houselot fifteen acres bounding Southerly on the land of John Longley, Norther- ly upon my own land, easterly upon the Country Highway, Westerly upon tiie Town Comon. Nextly five acres lying upon ye River, bounded upon ye river Westerly, Southwardly by the land of Samuel Davis, Northwardly and East- wardly by my own land, and Thirdly Three acres of Intervale lying upon tiie West side of the river bounding by the land of Deacon Lawrences, Southward and Northward by my own land Westward by the Town Comon eastward by the river. . . [other pieces mentioned] . . . and I the said Samuel Page do receive this the above written as my full portion given me by my honored Father and . . . bind myself . . . not to molest the abovesald John Page . . . for any more of his estate without the s'd John Page my honored father sees just cause for to give It to me by Will or Deed," etc. Signed by John Page, Sr., and Sam- uel Page, 18 Jan. 1698.

Second deed (p. 811) : Samuel Page of South Carolina, formerly of Groton, Mass., and Nathaniel Lawrence of Charlestown, sell to Stephen Holden of Groton land in Groton, 5 June 1718.

Third deed (p. 812) : " Samuel Page Senr of South Carolina ... for and in consequence of £88 8s. paid by Joseph Sanderson of Groton "... sells to him *^ a five acre right lying and being in Groton as f olloweth, First the houselot of fifteen poles wide, the whole length of the Lott, bounded Southerly upon land of John Longley, Northerly on Und of John Page, easterly on the country Highway, Westerly the town Comon . . . also five acres . . . bounded W . . upon the river, S . . by land of Samuel Davis, N . . and E . . by lands of John Page " [etc., for all other pieces mentioned in the first deed] . Signed by Samuel Page 80 Apr. 1718.

This Samuel Page married first a daughter of Nathaniel Lawrence, probably Sarah Lawrence ¥mo deceased before her father, as in his will in 1718 he leaves a bequest to son Samuel Page (Lawrence Genealogy, vol. 1 7, p. 1 8) . By the word- ing of the will of Samuel Page I should judge the following children belonged to her : Samuel, bom 1692, John, Joseph, Jonathan, William, Nathaniel, and David, and perhaps the daughter Sarah. On his return from South Carolina he settled at Lunenburg, but entered the births of two children on the Groton records, viz. Elizabeth and Daniel. On the Lunenburg records he entered these children with

298 Ji^otes [July

the rest of his family, and at this time he had a wife Martha. Children on rec- ord: Elizabeth, bom 28 Mar. 1719; Zachariah, bom 10 Apr. 1721, died 1721; Daniel, born 10 Aug. 1722 ; Martha, bom 31 May 1725, died 1728 ; Benjamin, bom 12 Oct. 1727 ; Thomas, bom 6 Sept. 1780. In 1740 the death of John Page, son of Mr. Samuel Page, at Jamaica is recorded '' Being there on ye Spanish expe- dition." His wife Martha died in 1746, and he married thirdly, 9 July 1747, Sarah Parce of Leominster. He died on 7 Sept. 1747. His will (Worcester Co. Pro- bate, vol. 2, p. 666), proved 3 Nov. 1747, is peculiar in the order of the naming of the children. It would seem that the children by the first wife had already received property from him, because he starts with specific bequests to the sons of Martha, mentioning first ^^ son Daniel, son Thomas,** his daughters ''^ Heirs of dau. Sarah Fams worth dec^d,** ^' dau. Elizabeth Parker,'* then '' goldheaded cane to son Samuel Page,*' and ^^ all the residue to be divided between my sons Samuel Page, Joseph Page, WUliam Page, Nathaniel Page, and David Pi^ge," with reservations for wife Sarah. Sons Jonattian and Nathaniel Page, executors.

All the sons, with the exception of Samuel Jr., settled with the father at Lu- nenburg. Samuel Page, Jr., returned to Charlestown, and married, 20 May 1719, Susanna Page. He lived there for some years, but settled finally at Medford. He died in 1749, and his age at death makes him bom in 1692, so that he must have been the eldest son. In his will he mentions, besides his family, his prop- erty at Medford, Charlestown, and Lunenburg. It would seem probable from this data that Samuel Page, Sr.,'s first wife, Sarah Lawrence, died in South Car- olina, and tliat he married his second wife there.

Dorchester, Mass, Mabt L. Holman.

Notes from English Records.— Hodges v. Brand. 10 Oct. 8 Car. I [1632]. Subject, John Hodges of Limehouse, Mariner. Whereas the 20th of July 1690 Benjamin Brand of Edwardstone, co. Suflblk, gent, then being in New England^ did stand indebted to your subject 18^ lbs. of beaver to be paid to your Subject at his next recourse Into New England. Whereas your Subject in December 1631 repaired to Edwardstone to get satisfaction of his debt. Benjamin Brand did a^ee to pay £15, which he appointed Joseph Brande of London, Merchant, his brother, to pay at Edwardstone. Your Subject repaired to London, but Joseph Brande refused to pay the £15-0-0. Writ is asked for against Benjamin Brand.

The answer of Benjamin Brand. That it only ought to be paid in New Eng- land. Mr. Samuel Marvericke, then & yet in New England, doeth owe unto this deft 15 lbs of beaver & Mr. Graves 10 lbs, and Mr. Gibbons 7 lbs. That he had told the compt that he could have all the beaver in the alK>ve hands for payment if he went agayne to New England. Swome 19 Nov. 8 Car. I [1632]. (Court of Bequests, 69 : 3.)

11 March 12 Car. I [1637]. Subjects Henry Beale and Peter Lenarth of Lon- don, Merchant. Peter Lenarth dec. uncle to said Peter. Adventure of a fishing boat in New England. Edward Beale brother to your Subject. The ship was unladen & layd up by John Angell & Edward Beale. One John White, John Watts, & Richard Bushrode now deed & others did joyn together & become a company & did make a plantacon near Cape Anne called Dorchester & employed John Watts of Dorchester as their agent. To obtain payment for salte, boats etc. ^

Defts Wm Whiteway senr, Joseph Underwood, John Cooke, Wm Loder, Fatricolus Cook, Josiah Terry, Edmund Dash wood, Jolm Hills, [ ] Loder, Denys Bond, George Way, James Gould, Wm Derby, Tho Devenish, Robert Coker, Benjamin Devenish, Bamard Troupe, Richard Savage, John Blackford, Richard [ ], Wm Spering, Richard Watts, Mathew Bonger, Sir Richard Strode, Sir Wal- ter Erie Knt, John Browne esq, & Margaret Allen widdow. (Court of Requests, 48, pt. 2.)

Pearson v. Kirbye. May 1667. Orator Henry Pearson of Southampton in Longe Island, an Ancient. Whereas about May 1659, before your Orator went out of this Realme, your Orator lent to John Brimley of Olney, Bucks, £21 on security of three acres of land in Olney. Brimley neglected to repay the prin- cipal & interest & died in the Orators debt. Your Orator before his departure by letter of attomey appointed Edward Fuller of Olney, William Coynes of Olney, Mercer, Thomas Consteble of the same, all now deceased, to recover his debts. Daniel Howes, In right of his wife Jane, has sold the lands to Jo Kirt^ of Olney, Haberdasher. Object of this suit is to obtain principal & interest.

1911]

Notes 299

The answer of John Klrby is that he purchased the lands about eight or nine years ago free from mortgage. Sworn at Olney 7 Nov. 1664. (Chancery Pro- ceedings before 1714. C 22 : 113.)

Neale v. Gibbes. 12 June 14 Charles I [1638]. Subject & servant Walter l^eale of London, esq. Whereas about seven or eight years ago your Subject nvas imployed in New England as commander of a Collonie there. One John Glbbs, master of a ship, came to the said Flantacon and intreated your subject to receive some small p*cell of goods & brought the Surgeon of the Plantacon to testefle the want of such commodities, your Subject replyed that if he would leave his goods there he might, but your Subject would not become his Pay- master for that the said Gibbs must expect his money in England from the Com- pany in London. About a year ago Gibbs came & said he had not received the money for the goods left In New England. Gibbs has commenced a suit agahist your Subject contrary to all equity, pretending your Subject promised him pay- ment. A writ is asked for against John Gibbs, Sir Ferdinando Georges knt, John Mason esq, John Cotton, George Griffiths, Wm Cotton, Kichard Pulford, Thomas Wannerton, Henry Gardiner, & Thomas Eyre. (Court of Requests, 47, pt. 1.) Gerald Fothergill.

11 Brussels Boad^ New Wandsworth^ London^ Eng.

HiSTOiacAL Intelliqknck

Grazebrook-Srwaix. An interesting feature shown In Mr. George Graze- brook's Pedigree of the Family of Grazebrook, omitted from the book notices (p. 194), is the male descent of the ancestors of Margaret Grazebrook, the mother of the Henry Sewall, bom in April 1676, emigrated to New England and died in 1667, three of whose descendants became chief justices of Massachusetts.

Anne Hutchinson Memorial. A bronze tablet to the memory of Mrs. Anne Hutchinson has been erected at Split Rock by the Colonial Dames of the State of New York. Money will be needed for grading, sodding, shrubl>ery, paths, railing, etc., and subscriptions for these purposes may be sent to J. Edward Weld, 55 East 69th Street, New York City.

Lke Family in England.— Eugene F. McPike, 1 Park Row, Chicago, re- ports that considerable information concerning the early history of the Lee family In England has already been collected by Ralph J. Beevor, M.A., (Trinity CoUge, Cambridge), of '' Langley," Lemsford Road, St. Albans, Eng- land. Sir. Beevor Is also Interested In the genealogy of other families, Including Hare, Halley, Hawley, Parry, Pike, Pyke, Stuart, etc., and might, perhaps, be willing to open communication with serious investigators, who should enclose response-coupon .

Eugenics and Genkalogy.— The attention of all genealogists Is called to the recent establishment of the Eugenics Record Office at Cold Spring Harbor, Long Island, N. Y., by the Eugenics Section of the American Breeders' Association. This office has for Its object the study of the inheritance of mental and physical traits In the human family, and while the data required Is largely of a biological nature it is believed that there Is a close connection between its work and that of the genealogies, and co-operation is sincerely offered and earnestly solicited. It is hoped that it may be possible to establish a reference library of current genealogies whlcrv wlU be of great value In connecting links and in verifying and extending pedigrees, and any contributions to such a library will be grate- fully received. The office also solicits correspondence and collaboration, and cordially Invites any who are Interested to pay a personal visit to it and learn further of the work. Address C. B. Davenport, Secretary.

Vermont Vital Records AcT.--The following act was Introduced by Sena- tor Darling at the last session of the Vermont legislature, and took effect upon its passage :

800 Notes [July

An Act Reqtiiring Town Clerks to Transmit Birth, Marriage and Death Beoorda, Not Previously Betomed, to Secretary of State.

It U hereby enacted by the General Assembly of the State of Vermont:

Section 1, As soon as practicable after the passage of this act the secretary of state shall ascertain from what towns and for what years returns of births, mairiages and deaths have not been made to the state, or are not to be found among the archives of his office, and shall convey this information to the derka of such towns, together with suitable blanks upon which to make returns.

Sec. 2. It shall be the duty of such town clerks to transcribe in full upon said blanks all records of births, marriages and deaths in the possession of the town, and churches, not already returned, and to transmit the same, properly certified, to the secretary of state within such reasonable time as may be allowed by him, but not later than October 1, 1911, and for such service the town clerk shall receive from the town the sum of five cents for each record so transcribed^ certified and transmitted.

Sec. 3. All records returned, under this act, to the secretary of state shaD be so filed and indexed as to be made readily available for reference, and when required for any legal purpose, the secretary, of state shall furnish a certified copy, under his seal, free of all expense.

Sec. 4. This act shall take effect upon its passage.

Leighton P. Slack, President of the Senate.

Frank E. Howe, Speaker of the House of Bepresentativea.

Approved December 14, 1910.

John A. Mead, (Governor.

Salvage frcm the Fire in the New York State Librart, Albaxt

Books

From the 450,000 printed books which were destroyed with the New York State Library in the fire of March 29, there were saved no more than 10,000 volumes. About one-third of this salvage was from the general reading and reference room and comprised the standard cyclopedias and sets, partial <»* complete, of the more important general periodicals. The other two-thirds of the salvage was from the collections on local history and genealogy. Exclusive of general works on United States history, regimental histories, church histories and manuals, the collections in local history and genealogy comprised about 15,000 volumes— 7000 genealogies, 8000 state, town and county histories. Per^ haps one-third of these were saved— 4000 volumes of the local history and 1000 Individual genealogies. The loss In the latter subject was complete in the de- partment of vital records, church registers, heraldry, and genealogical periodi- cals. The local history saved consisted principally of material relating to New York. New Jersey and Pennsylvania. Most of the books on Counectlcot, Massachusetts, and all of Bhode Island were totally destroyed. It is probable that when the final counting is made the salvage in this department will be rather less than indicated by the above figures, for many of the boolu counted with the salvage will prove to be so badly burned, or odd volumes of sets, that it will be either impossible or unwise to rebind them.

The salvage is being rapidly catalogued. This will have been finished by June 1. At that time active efforts will be began to rebuild the collections. To this end, the Library will be glad to have the help of all who are interested in these subjects, and gifts will be welcomed from every direction. As the salvage la so considerable, it will be well to ascertain first from the Library whether con- templated gifts are needed. Lists of books sent to the New York State Library, 162 State St., Albany, N. Y., will be examined with care and promptness. It is to families, or publishers of genealogies and items of local history, that the Library gratefully acknowledges so much help in making its collection pre- eminent in the past, and because of this assistance it looks to the same sources with confidence for material help in its restoration.

Manuscripts

N. Y. Col. Mss., 1688-1800. 108 v. About 70 v. saved, In fairly good state of preservation.

1911]

Notes 301

Y. 1-19 and 28 are in Dutch, and the rest in English. Of the Dutch mss. all but the first yolome (containing contracts, leases, wills, powers of attorney, etc.), 1688-41, have been saved. Of the English mss. the lost volames relate largely to the admhiistrations of colonial governors daring the periods 1685-^7, 1700, 1702-4, 1721-41, 1762-69, 1771-2, and to the boun- dary dispute between New York and Massachusetts, 1785-1800.

Land Patents, GG and HH, 1630-64. Both volumes saved.

General Entries and (Executive) Orders, Letters, Warrants, etc., 1664- 1712. 10 V. Nearly all lost.

Court of Assizes, 1668-72. 1 v. Fragment saved.

Council Minutes, 1668-1788. 28 v. Saved about 20 v. ; some badly burned.

Snt Wm. Johnson Mss., 1738-1808. 26 v. Saved 4 v. in good state of preser- vation and fragments of a few others.

George Clinton Papers, 1765-1840. 52 v. Saved about 10 v. in good condi- tion and fragments of a few others.

D. D. Tompkins Papers, 1796-1845. 36 v. Saved portions of 10 or more vol- umes, some in fair condition, others badly burned.

Assembly Papers, 1777-1880. 44 v. Saved about 20 volumes, many in excel- lent condition.

Lboislattve Papers (Senate), 1777-1803. 13 v. Saved parts of 5 volumes in fairly good condition.

Lboislative Files (Unbound Papers of Senate and Assembly), 1777-1910. About 100,000 papers. Saved about 2000 papers, nearly all badly bumed.

State Census Returns, 1801, 1807, 1814, 1821, 1845-1906. About 700 v. Saved fragments of 1801, 1814 and 1821.

Marriage Bonds, 1736-83. 41 v. Saved about 12 volumes, all badly bumed.

Minutes op the Provincial Congress, etc., 1775-78. Original drafts, 6 v.; engrossed minutes, 10 v. ; saved fragments of volumes of both sets in badly bumed condition.

Correspondence of the Provincial Congress, entitled *• Revolutionary Papers," 1755-77. 12 v. Saved portions of some volumes in fairly good condition.

Papers Laid Before the Provincial Congress, 1775-78. 16 v. Saved frag- ments of some volumes, most of them badly bumed.

Mss. OF THE Colony and State of New York, relating to the Revolution- ary War, 1775-1800. 52 v. in 56. Saved the contents of some 20 volumes in good condition.

Treasurer's Certificates, for service in the N. T. levies and militia during the Revolutionary War, 1776-83. 10 v. All saved, but one corner of vol- umes destroyed.

Files of the Council of Appointbient, 1777-1821. About 10,000 papers, un- bound. Saved about 300 to 400 in good condition.

Records of the War of 1812. 25 v. (unbound). All saved.

Stevens Papers. 1750-1850. About 250 v. Saved about 60 v., many in very good condition, others partly bumed.

Election Returns, 1777-1905. 10,000 papers, unbound. Fragments of 300 to 400 papers saved.

BlBNSSELAERSWYCK Mss., 1634-1870. About 200 account books, 1000 Dutch let- ters, 3000 leases, 500 maps and surveys, and 25,000 miscellaneous papers. Saved nearly all the early Dutch account books, a court record, 1648-52, the letter book of Jeremias van Rensselaer, 1661-74, a few letters, and about 1000 leases. In addition to the above-mentioned records there were saved the charter of

the colony, 1664, the Duke's laws, the Dongan laws, the Constitutions of the

State, 1777, 1821, 1846, 1867 and 1894, the Andr6 papers, the Washington relics,

the collection of autographs of the Signers of the Declaration of Independence,

the Dongan patent to the manor of Rensselaerswyck, and about 20 commissions

from colonial governors to members of the Van Rensselaer family— all of which

were not in the archives room, but in a safe in the room of the Commissioner

of Education on the first floor of the Capitol, which was not exposed to the Are.

Genealogies in Preparation.— Persons of the several names are advised to famish the compilers of these genealogies with records of their own families

302 Recent Books [J«ly

and other information which they think may be useful. We would suggest that all facts of interest illustrathig family history or character be communicated, especially service under the U. S. Government, the holding of other offices, grad- uation from college or professional schools, occupation, with places and dates of birth, marriage, residence, and death. All names should be given in full if possible. No initials should be used when the full name is known.

.4dfl ma.— George, who died at Watertown, Mass., 10 Oct. 1696, by Mrs. George H. Atwood, South Haven, Van Buren Co., Mich.

.4rtrood.— Harmon, who died at Boston, by Mrs. George H. Atwood, Sotith Haven, Van Buren Co., Mich.

^tJerf^/.—WiUlam, who died at Ipswich, Mass., in 166S, by Miss Clara A. Avery, 47 Eliot Street, Detroit, Mich.

/)raA:e.— Francis, bom at Eastou, Mass., 27 Feb. 1750, by Albert H. Drake, 98 Stannard Street, Providence, R. I.

ifttssci/.— Richard of Dover, N. H., 1690, by Henry S. Webster, Gardiner, Me.

Jft/ea.— John, who died at Concord, Mass., 26 Aug. 1693, by Jonas M. Miles, Concord, Mass. {^Corrected notice,)

ifunson.— Robert, bom before 1700, who probably died at Scarboro, Me., by Albert C. Mason, Franklin, Mass.

RECENT BOOKS

[The editor particiilarlj requests persons sending books for listing in the REOiiram to state, for the information of readers, the price of each book, with the amount to be added for postage when sent by mail, and from whom it may be ordered. For the January issue, books should be received by Nov. 1 ; for April, by Feb. 1 ; for /if/y, by May 1 ; and for October, by July l.J

GENEALOGICAL

Adam genealogy. G^n^alogle de la famllle Adam. Par L'abb^ G. A. Dejordy. Waterloo, Que., Laaprlmerle du Journal de Waterloo, 1910. 16 p. 24®

Babcook and Main genealogiri. Genealogical record of Nathaniel Babcock, Si- meon Mahi, Isaac Miner, Ezeklel Main. By Cyrus H. Brown, Westerly, B. I. Boston, The Everett Press, 1909. 362 p. pi. Price $3.75. Address the au- thor.

Barbour genealogy. Family history and genealogy of the Dryden Barbour family, Traer, Iowa. By Charles R. Green, Olathe, Kans. Olathe, Register Publishing Co., 1911. n.p.

Bamei and CnrtiM gessalogiet. Ancestors and descendants of Capt. Benjamin Barnes and Charles Curtlss of Granville, Mass., 1636-1910. By Abel Tuttle Barnes. Sharon, Mass., 1911. vlll-|-127 p. pi.

Bates genealogy. The Bates bulletin, vol. 4, no. 2, April 1911. 8 p. 11. 8^

Brady genealogy. Brady family reunion and fragments of Brady history and biography. By William G. Murdock, Milton, Pa., 1909. 124 p. fcsm. pi.

Catavaat and Bayenolle-Lalime genealogies. Genealogies des families Casayant et Ravenelle-Lallme. Par L*abbd G. A. Dejordy. Manchester, N. H., L' Arenir National, 1910. 27 p. 24o

Castor genealogy. Castor family, Holmesburg branch. Printed from the records complied from authentic sources. By Richard Allen Martin, 14Ui on the Castor chart. Fries* Building, Frankford, Pa., 1909. n.p. 8o

Choquetto genealogy. G^n^logle de la famllle Choquette. By L*abb6 G. A. Dejordy. St. Hyaclnthe, Imprlmerle La Tribune, 1909. 31 p. 24o

Oolyer-CnWer genealogy. Descendants of Edward Colver of Boston, Dedham, and Roxbury, Massachusetts, and New London and Mystic, Connecticut. By

1911]

BecerU Books 303

Frederic Lathrop Colver. New York, Frank Allaben Genealogical Company [1910]. 271 p. 12«. Price: doth $8.75; i mor. $6.50; full mor. $7.50; car- riage 15 cents.

TtlUm genealogy. The first house on Felton Hill. By Daniel Henry Felton. With the fourteenth annual report of the Peabody Historical Society, 1900-1910. Incorporated Angosi 15, 1896. 82 p. pi.

Harding genealogy. The Harding genealogy. By Alfred A. Doane, Everett, Mass. Beprinted from the Yarmouth Herald for October 25, 1910. 8 p. 8<»

Lindsay genealogy. The annual report of the Lindsay Family Association of America (Inc.) for 1910. Edited by Margaret Lindsay Atkinson, p. 148-172. So

Porter genealogy. The descendants of Moses and Sarah Ellham Porter of Pawlet, Yt., with some notice of their ancestors and those of Timothy Sbtch, Amy and Lucy Seymour Hatch, Mary Lawrence Porter and Lucretia Bushnell Porter. By John 8. Lawrence, Grand Bapids, Mich. Grand Bapids, F. A. Onderdonk, printer, 1910. xiii+190 p. f csm. pi. 8<»

Prefoatalne genealogy. G^n6alogle de la famille Pref ontaine. Par L' abb6 O.

A. Dejordy. St. Hyadnthe, Imprimerie La Tribune, 1909. 20 p. 24o

Beade genealogy. The Beade Becord, no. 8, 1910. Beade Historical and Gene- alogical Association. 8 p. S^

Bnseell genealogy. An account of some of the descendants of John Bussell, the emigrant, from Ipswich, England, who came to Boston, New England, Oct. 8, 1635. Together with some sketches of the allied families of Wadsworth, Tuttle, and Beresford. By the late Gnrdon Wadsworth Bussell, M.D., LL.D. Hartford, Conn., edited by Edwin Stanley Welles, 1910. 818 p. pi.

Sanfdrd genealogy. Thomas Sanford, the emigrant to New England. An- cestry, life, and descendants. 1682-4. Sketches of four other pioneer Sanfords and some of their descendants in appendix, with many illustrations. By Carlton E. Sanford. Vols. 1 and 2. Butland, Yt, The Tuttle Company, printers, c* 1911. xlii+768; 769-1612p.pl. 80

Seneeal genealogy. G^n^alogie de la famille Sen^cal. Par L' abb6 G. A. Dejordy. St. Hyadnthe, L' Imprimerie Du Courrier, 1909. 22 p. 24o

Wame genealogy. A genealogy of the Wame family In America. Principally the descendants of Thomas Wame, bom 1652, died 1722, one of the twenty-four proprietors of East New Jersey. By Bey. Qeorge Wame Labaw, Pastor of the Bef ormed Church of Preakness, New Jersey. New York, Frank Allaben Gene- alogical Company [1911]. 701 p. pi. 8o Price $6.50. Address the author,

B. F. D. 1, Paterson, N. J.

Wendell genealogy. Ancestry and descendants of the late Isaac Wendell of Portsmouth, New Hampshire. [By Henry A. WendelL Philadelphia, Pa., 1911.] n.p. 40 Addenda, p. 250a-l. 4<»

Vew York PnbUo Library, genealogies and looal hiitorieo, British. New York Pub- lic Library. List of works relating to British genealogy and local history. New York, 1910. 866 p. 4o

BIOGBAPmCAL

Agaasii, Alexander, memoir. Alexander Agasslz, 1885-1910. By Alfred Golds- borough Mayer. Beprinted from the Popular Science Monthly for November, 1910. p. 419-458, pi. 8<»

Ayer, Sarah OonneU, diary. Diary of Sarah Connell Ayer, Andover and New- buryport, Massachusetts; Concord and Bow, New Hampshire; Portland and Eastport, Maine. Portland, Me., Lefayor-Tower^Company, 1910. 404 p. 8<»

Baeon, Jonathan, memoir. The old Jonathan Bacon farm. Walnut Hill. Con- tributed by Charles Edward Mann to Historical Collections of Natick. Natick, Mass., 1910. 89 p. pi. 80

Beall, CdL Binian, memoir. Col. Nhiian Beall. Bom in Largo, Fifeshire, Scot- land, 1625, died in Prince George's County, Biaryland, 1717. Historical address VOL. LXV. 21

804 Recent Books [July

on the occasion of the dedication of a memorial bonlder to C!olonel Nlnian BealL Delivered by Caleb Clarke Ma^mder, Jr., in St. John's Chorch, Georgetown, D. Cm October 80, 1910. Printed under the auspices of the Society of Colonial Wars in the District of Columbia, January 2, 1911. 41+[2] p. pi. 8o

Corey, Deloraine Fendre, memoir. Memoir of Deloraine Fendre Corey. By Charles £dward Mann. Boston, David Clapp & Son, 1911. 7 p. pi. 8o Beprint from Registkb for April 1911.

Emenon, Bev. Joseph, diary. Diary kept by the Rev. Joseph Emerson of Pep- perell, Mass., August 1, 1748-Aprll 9, 1749. With notes and an Introduction by Samuel A. Green. Cambridge, John Wilson & Son, 1911. 23 p. 8o Beprinted from the Proceedings of the Massachusetts Historical Society for December, 1910.

Eolworthy, Sir Matthew and Lady, memoir. Shr Matthew and Lady Holworthy. By Albert Matthews. Beprinted from the Publications of The Colonial Society of Massachusetts, vol. XIII. Cambridge, John Wilson & Son, 1911. p. 15^ 180, pi. 8o

Hyatt, Alpheni, memoir. Alphens Hyatt, 1838-1902. By Dr. Alfred Golds- borough Mayer. Reprinted from the Popular Science Monthly for February, 1911. p. 129-146, U. 80

Johnson, Ber. Jacob, 1I.A., biography. Bev. Jacob Johnson, M.A. Pioneer preacher of Wyoming Valley (Wllkes-Barre, Pa.) , 1772-1790. First settled pas- tor. First Presbyterian Church, Wllkes-Barre, Pa. By Frederick C. Johnson, M.D. Reprinted from vol. XI of the Proceedings of the Wyoming Historical and Genealogical Society. Wllkes-Barre Record Print, 1911. 100 p. pi. S*

Paine, Thomas, oentonnlal celebration. Thomas Paine, centennial celebration. New Rochelle, June 5, 1909. 80 p. 11. 8o

Paine, Thomas, memoir. Thomas Paine, the patriot. An address by J. Outram Sherman. Delivered before the Huguenot Society of New Rochelle, N. Y., at the opening of the Paine House, July 14, 1910. Special Library edition printed for the Thomas Paine National Historical Society, 120 Lexington Ave., New York City. 24 p. U. 8o Price 20 cents.

Paine, Thomas, monument to. Thomas Paine Memorial. Rededlcatlon of iht Paine monument and assignment of Its custody to the City of New Rochelle. 1787-1809. Thomas Paine, A.M. A record of the exercises and report of the speeches delivered at the monument, October 14th 1906. 80 p. 11.

Walker, James X., memoir. In memorlam James M. Walker. 62 p. pi. 8<»

Woodbury, John Paige, memoir. A sketch of John Paige Woodbury with his genealogy from John Woodbury. By C. J. H. Woodbury, A.M., Sc.D. Re- printed from the Register of the Lynn Historical Society for 1910. Lynn, Mass., Frank S. Whitten, printer, 1911. 10 p. 8<»

Harvard UniTenity, Glass of 1870. Harvard College. Class of 1870. Secre- tory's report. Number IX, 1910. Cambridge, Riverside Press, 1911. 89 p.

Yale University, Class of 1904. Sexennial record of the Class of 1904, Yale College. Edited by G. Elton Parks, Class Secretary. Published for the Class Secretaries Bureau by the Yale University Press, 1911. 887 p. pi.

Yale University, Class of 1909. History of the Class of 1909, Yale College. Edited by Harold Phelps Stokes, class secretary, W. W. Borden, and £. O. Proctor. Vol. 1. New Haven, Conn., Yale University, 1909. 413 p. U. 8«>

Yale University, Sheffield Beientiflo BehooL Biographical record. Classes from 1868-1872 of the Sheffield Scientific School. Published by the Class Secretaries Bureau, Yale University, 1910. 264 p.* 12«

HISTORICAL (a) General

Alabama elaims. Reminiscences of the Geneva tribunal of arbitration 1872. The Alabama claims. By Frank Warren Hackett. Boston and New York, Houghton MlfBln Company, 1911. xvl-H60 p. Price ^ net.

1911]

Recent Boohs 305

B^amnarohaii and tha Amwimi Brolntion. By Blanche Evans Hazard. A prize essay published by the General Society of the Daughters of the Revolution. Boston, Mass., Edwin L. Slocomb, printer, 1910. 89 p. 8o

Chile, oonqnerors. Los Conquistadores de Chile. For Toraas Thayer Ojeda. Tomo Segundo. Publicado en los Anales de la Universidad, tomas CXXV i CXXVI. Santiago de Chile, Imprenta Cervantes, 1910. 265 p.

EnsUnd, taxation in. Williams College. David A. Wells prize essays. No. 2. The history of parliamentary taxation in England. Printed for the department of political science of Williams College. New York, Mol&t, Yard & Co., 1911. xvll+317 p.

Xagaiine of Hiitory, extra nnmber 14. The American tars in Tripolitan slavery, containing an account of the loss and capture of the United States frigate Phila- delphia; treatment and sufferings of the prisoners; description of the place; manners, customs, &c, of the Tripolitans; public transactions of the United States with that regency, including Gen. Eaton*s expedition, interspersed with interesting remarks, anecdotes, and poetry, on various subjects. Written dur- ing upwards of nineteen months* imprisonment vassalage among the Turks. By William Ray. Troy. Printed by Oliver Lyon for the author, 1808. New York, reprinted by William Abbatt, 1911. 296 p.

Xaine, Church and State, history. Bowdoin College Studies in History. No. 1. Early days of church and state in Maine. By Robert Hale. Brunswick, Me., published by the College, 1910. 62 p.

MasMohnsetts, sinsle tax. Taxation of land values in Massachusetts. By Jonas M. Miles. Boston, Thomas Todd Co., 1910. 24 p. 8o

Vebraaka, history. Outline of Nebraska history. By Albert Watkins. A special publication. Lincoln, Nebr., State Historical Society, 1910. 46 p.

H«fw England soldiers. Bibliography of lists of New England soldiers. By Mary Ellen Baker, A.B. Boston, New England Historic Genealogical Society, 1911. 66 p. Reprinted from the Register, 1910 and 1911.

Hew York, Frovinoe of, history. Minutes of the executive council of the Province of New York. Admhilstration of Francis Lovelace 1668-1678, vol. 2. Colla- teral and illustrative documents XX-XCVIII. Edited by Victor Hugo Paltsits, State Historian. Albany, published by the State of New York, 1910. p. xU-h 887-«06 pi. f csm. map

^rginia, history. Ye kingdome of Accawmacke or the eastern shore of Vi]> ginia in the 17th century. By Jennings Cropper Wise. Richmond, Va., The Bell Book and Stationery Co., 1911. x-|-406 p. 8o Price $2 net; by mail 42.15. Address the publisher.

(6) Local

Oroton, ICass., Community. The Community, Groton, Mass. The story of a neighborhood. By Edward Adams Richardson. Ayer, Mass., 1911. 15 p. pi. 8*

Hopewell, H. J., epitaphs. Inscriptions in the first " Old Cohansey " burying ground, Hopewell, Cumberland Co., N. J., with a historical sketch. By Frank D. Andrews. Vineland, N. J., 1911. 17 p. 8^

Karietta, Ohio, St. Luke*! Church. Paragraphs, portraits, and pictures, supple- mentary to the history of St. Luke*s church, Marietta, Ohio. By Wilson Waters, A.M., 1911. 48 p. pi. ««

Skowhsgan (Old Canaan), Xe., history. Old Canaan during the Revolution. By Lillian Clayton Smith. Grandmother's Grandmother [Poem]. By Louise Helen Cobum [1910]. n.p.

ttow, Xait., vital records. Vital records of Stow, Mass., to the year 1860. Bos- ton, Mass., published by the New England Historic Genealogical Society at the charge of the Eddy Town-Record Fund, 1911. 270 p. 8o

Tioonderoga, H.Y., history. A memorial tablet at Tlconderoga. A corporation's gift to history. Reprinted by the Tlconderoga Pulp and Paper Co., by permis- sion of Tlconderoga Historical Society [1910]. 29 p. il.

306 Becent Books [July

Worthingfton, Xatt., Tital reeorda. Vittd records of Worthington, Mass., to the year 1850. Boston, Mass., published by the New England Historic Genealogical Society at the charge of the Bddy Town-Becord Fund, 1911. 159 p.

80CIETIB8

The Bostoniaa Society PnbUeatloni, Vol. 7. Boston, Old State Hoose, 1910. 147 p. pi. 8o

Maiden mstorieal Boeiety. The Begister of the Maiden Historical Society. Maiden, Massachusetts. Number 1, 1910-11. Edited by the Committee on Pub- lication. Bell Bock Memorial. Lynn, Mass., Frank S. Whltten, printer, 1910. 113 p. pi. 8<»

Maiisehnietti, Colonial Society of. Publications of the Colonial Society of BCaa- sachusetts. Vol. XII. Transactions, 1908-1909. Printed at the charge of the Bobert Charles Billings Fund. Boston, published by the Society, 1911. xiF+ 458 p. pi. fcsm. 8o

Vew '^gi«^"«i Society in the City of Hew Tork. 105th anniversary celebration of the New England Society in the City of New York at the Waldorf-Astoria, De- cember 22, 1910. 126 p. 40

Vew Jersey Society of the Sons of the Ameriean BerolntioB. Tear-book, 1910. Newark, N. J., published by the Society [1911]. 270 p. pi.

Society for the Preaenration of Hew England Antiqnitiea. Bulletin. Vol. I, no. 2. Boston, February, 1911. 8 p. 11. 80

Swedish Hiatorieal Society of America. Tear-book. Arsbok utgifven af Sren- ska Historiska SiOlskapet 1 Amerika. Vol. m, 1909-1910. Chicago, HI., 1910. 186 p. 8<»

MISCELLANEOUS

Kaaaaehnsetta, record oommiaaioner. Twenty-third report on the custody and condition of the public records of parishes, towns, and counties for 1910. By Henry E. Woods, commissioner. Boston, Wright & Potter Printing Co., 1911. 7 p.

Pirates. Pirates off the Florida coast and elsewhere. By S. A. Qreen. Cam- bridge, John Wilson & Son, 1911. 9 p. S^ Reprinted from the Proceedings of the Massachusetts Historical Society for February, 1911.

Sacrament Certiiloate, 1678. A sacrament certificate, 1678. Reprinted from the Publications of The Colonial Society of Massachusetts, vol. XIII. Cambridge^ John Wilson & Son, 1910. p. 119-126 fcsm. 80

ERRATA

Vol. 66, p. 175, 1. 27,/or 1486 read 1476.

Vol. 65, p. 192, 1. 15, /or John read Jonas M.

Vol. 65, p. 193, 1. 39, for Park Vale read William E. Ooald, 15 Park Vale, BrookUne,

Mass. Vol. 65, p. 193, 1. 40,/or 5 cents read 50 cents. Vol. 65, p. 196, 1. 7, /or Way land read Sadbury. Vol. 65, p. 199, 1. 26, /or 460 read 932. Vol. 66, p. 204, 1. 15,/or MoreUnd read MorUnd. Vol. 65, p. xxi, 1. 18, /or Laurence read Laaraman. Vol. 65, p. xlv, 1. 23, /or 1842 read 1849. Vol. 65, p. xIt, 1. 45, /or Harvey read Harry. Vol. 66, p. xlv, 1. 48,/or 1894 read 1869.

^u^^i^*--^ ^^'^''-^ ^^^

'11 :r N r;w i.N(.i \ N I) h»;:iCAL A.N 1) M;.N:.ALoi;|. \},

ii setts

/exter'a

«al», 1860,

U^^^^ ^z^^'-o^ ^kife

^(<

THE NEW ENGLAND

HISTORICAL AND GENEALOGICAL REGISTER

OCTOBER, 1911

WILLIAM CARVER BATES

By Chables Sionbt Ensign, LL.B., of Newton, Mms.

William Carver' Bates was born in Hanover, Mass., May 25, 1838, and died in Newton, November 6, 1910. His father was Rufiis,' who married Huldah Keith. The paternal line is Gamaliel,* Clement,* Joseph,* James,' and Clement' Bate of Hingham, 1635, descended from John Bate of Lydd, co. Kent, England, who died there in 1522, and also from Robert Carver of Marshfield, 1638.

His maternal ancestry was from Experience Mitchell of Plymouth, 1623, and Bridgewater, and Rev. James Keith, who came in 1660 and in 1665 was the first minister settled in Bridgewater, and Col. Edward and Major Thomas Mitchell. Experience Mitchell came to Plymouth in the Anne in 1623, and was undoubtedly the son of Thomas, an original member of the Separatist Church in London, which removed to Amsterdam and settled there before the Pilgrims went to Holland. This Thomas Mitchell was bom about 1566.

His first wife, Maria , died before May 9, 1606, and he then

married Margaret (Williams) Dickens at Amsterdam, May 9, 1606. She was the widow of Christopher Dickens, also a member of the * London Separatist Church, and who also went to Amsterdam. Various searchers of the Amsterdam records have read this name Digchin, Diggins, Thickens, Uochin, Urchin.* Mr. Bates was also descended from Richard Warren, Francis Cook, and Gov. William Bradford, who came in the Mayflower in 1620.

He was educated in the district school of Hanover, and at the age of twelve entered its academy, where he remained until the autumn of 1854. Fond of biography, history, and travels, and a keen ob- server, he was regarded in after life as a well educated man.

His business life commenced in the store and family of John C. Calif of Gloucester, where he remained two years. ' On January 1, 1857, he became a clerk in the dry goods house of Houghton, Sawyer & Company of Boston.

See Dexter*8 ** English Exiles in Amsterdam " in 2 Proceedines Massnchusetts Hist. Soc, vol. 6, pp. 41-64 ; Dexter's England and Holland of the Pilgrims ; Dexter*8 Congregationalism as seen in its Literature ; and Russell* s Pilgrim Memorial, 1860, pp.&i324.

VOL. LXV. 22

308 William Carver Bates [Oct.

At the beginning of the Civil War he enlisted, April 9, 1861, in Co. G from Concord of the Fifth Regiment, M. V. M., under Capt. George H. Prescott. Captured in the first battle of Bull Run, July 26, 1861, he was confined in the prisons of Libby and Rich- mond, Va., for two months. New Orleans, La,, four months, and Salisbury, N. C, four months in all ten months.

Retiring from service, he married in Hanover, April 14, 1863, his schoolmate Emma Barstow, of good ancestry, bom in Scituate June 15, 1837. Their children were three boys, named Rufus Carver, William Haviland, and Wilfred Barstow, and three girls, of whom the last survive, and are actively engaged in educational work in New York City.

Soon after his marriage Mr. Bates became a member of the firm of Holmes, Bates and Nichols, commission merchants in Boston, who transacted a large business in the British Provinces, the Weet Indies, and South America. During his mercantile career he trav- elled in the British North American Provinces, the British Weet Indies, the northern coast of South America, British Guiana, Vene- zuela, Honduras, the Bahamas, and Bermuda.

Having retired from mercantile business, after serving as com- missioner at the New Orleans Exposition in 1884, he entered into the service of the Mutual Life Insurance Company of New York, in which he remained until his death.

In 1866 the family removed to Newton, and became identified with its civic and church life. Connected with Grace Episcopal Church, he faithfully served its corporation and church in various capacities, and at his death was the oldest member of the corpora- tion, having been elected April 13, 1868.

Mr. Bates was very active in the erection in 1876 of the Eliot Terrace at Nonantum (Newton), in commemoration of the locality where John Eliot preached the gospel to Waban and his tribe of Indians, October 28, 1646, and the founding and donation to the city of the " Eliot Fund " of three hundred dollars, the income ftt>m which is expended annually in prize essays on historical subjects written by pupils of the Newton public schools. He was elected a member of the Newton Common Council in 1889 and 1890. At the celebration of Newton's Centennial, June 17, 1876, he presented a portrait of Col, Joseph Ward of Revolutionary fame to the city with an historical address.

He was connected with many clubs, societies, and associations of prominence, among which were The Young Men's Christian Union (life member) ; Boston Mycological Club (charter member and vice- president) ; Boston Chess Club (a director) ; Charles Ward Post, No. 62, G. A. R., Newton; Massachusetts Association of the Prisoners of War ; Hunniwell Club, Newton ; Tuesday Club, New- ton, before which he read some seventy-three papers; Newton Natural History Society (charter member and treasurer) ; and the old Bridgewater Historical Society (life member) .

1911] William Carver Bates 309

Mr. Bates was frequently called upon for lectures and addresses before private and public organizations, among which was that at the Hanover Academy in 1858 on "The Outer and Inner Life"; •* Return from Rebel Prisons," in 1863, in Hanover, Gloucester, and Abington ; the historical address at the 1 50th anniversary of Hano- ver and dedication of the soldiers' monument, in 1876; Memorial Day address in Newton in 1876, and in Hanover in 1908 ; the pre- sentation of the Eliot Memorial in 1876 ; the dedication of the Hanover Free Public Library in 1907, for which he had provided the Hanover Alumni Fund ; the anniversary of the Boston Chess Club in 1907 ; and the Bostonian Society.

He edited a imique volume named " Stars and Stripes in Rebel- dom," consisting of compositions read at their meetings by his fellow-prisoners, and which upon his release were brought away under the cover of a canteen. Also the following monographs : " Rambles in the Tropics," "Venezuela and British Guiana," *' Creole Folk-Lore," and " Mushrooms " ; and memorials upon Col. Joseph Ward, 1737-1812, Gen. Adin Ballou Underwood, Benjamin Bars- tow Torrey, 1906, and Col. Francis Jewett Parker, 1909.

Mr. Bates became a member of the New England Historic Gene- alogical Society December 7, 1870, and continued such until De- cember 31, 1885, but was elected a life member at the annual meeting in 1897. During his membership he had read papers at the Society's meetings, been a contributor to the Register, and had prepared numerous memoirs. He was a member of the Committee on Papers and Essays from 1877 to 1885, inclusive, and from 1906 until his death, was elected a member of the CouncU for 1910-1911, and had rendered valuable services in bringing the Society more prominently before the public since its meetings in Pilgrim Hall. He served on various committees, including the special committees upon " The question of the circumstances attending the formation and execution of the plan of what is known as the Boston Tea Party," and " The location of the scion of the Old Elm " on Boston Common ; also as historiograper pro tempore. As Chairman of the Committee on the Sale of Publications, in 1910, he rendered valu- able services. Mr. Bates, accidentally finding some valuable papers belonging to the late Daniel Webster, delivered an address upon them before the Society in May, 1896, and in 1897 presented it with one of them. Among them was a copy of an answer to a re- quest that Mr. Webster undertake a lawsuit upon a contingent fee. ** I do not desire employment in professional matters although I do sometimes engage in them. But I never engage in contingencies merely, for that woiJd make me a mere party to a lawsuit. D. W."

Mr. Bates died, having spent a useful and fruitful life, leaving his widow and three daughters, Abby Barstow, Elizabeth Carver, and Sarah Loveland Bates, and the final tribute was paid him in the church he loved before a representative body.

310 Descendants of Deacon John Dam [Oct.

The Society feels that it has lost in Mr. Bates an enthusiastic and useful supporter, for he was ready with practical suggestions, apt in Conunittee work, and never accepted failure.

SOME DESCENDANTS OF DEACON JOHN DAM OF DOVER, N. H., 1633

Edited by John Scales, A.M., of Dover, N. H. [Concluded from page 219]

29. Caleb* Dame (Jahezf Richard^^ John^ John,^ John}), bom in 1772,

died 29 May 1864. He married twice: first Abigail Guppet of Dover, and secondly Tammy Twombly of Rochester. He lived at Rochester.

Children by first wife :

I. Jabez,^ b 1799; d. 6 JunQil863; m. Elizabbth Bickford. ChU-

dren: 1. Seth.^ 2. Frank O., m. Mary Herrick, daa. of Jo^na,

M. C. from Maine, il. Anna, b. 1800 ; d. 20 Jan. 1865 ; m. 9 Dec. 1827, John Guppet of

Dover. Children: 1. Albert. 2. Russell. 3. George Fox, Hi. Meribah, b. 1802 ; d. 11 Apr. 1891 ; m. Henry Hall. Child : Harry. iv. James, b. 1804 ; d. unm. ; lived at Rochester ; soldier In the CivU

War, Co. A, 4th N. H. V. V. Sophia, b. 1806 ; d. 1896 ; m. John Haskins of Boston, vi. Mary, b. 21 Feb. 1808 ; d. 29 Mar. 1883 ; m. Thomas Heald. ChU-

dren: 1. Mary Phylura. 2. Louise Peabody. 3. Charles Thoma*. 40. vli. John Wesley, b. 26 Mar. 1813.

Children by second wife :

vlli. Charles Wesley, b. 1816 ; d. unm. at Fort Worth. Tex., 16 July

1893 ; editor and publisher of a newspaper. ix, Martin Luther, d. unm. X. Amasa, b. 1818; m. Lydia Jenness. Children: 1. Taylor.^ 2.

Lizzie. 8. Emma. xi. Levi, b. 22 Oct. 1820; d. 18 July 1880; m. Olive L. Garland.

Child: HaUie,*

30. Charity® Dame {Jabezf Richard,^ Johuy* John,^ John}), born 1 Sept.

1775, died 3 Feb. 1833. She married, 4 Mar. 1798, Joseph Han- son of Rochester. Children :

i. Humphrey Hanson,^ b. 1799.

II. Mary Dame Hanson, b. 1800 ; d. 1869 ; m. Dr. J. C. FARRiNOTONof

Rochester, one of the leading physicians of Strafford County, and

Member of Congress. Children : 1. Dr. James B. 2. Mary. 3.

Joseph. 4. WalUr. ill. Hannah Hanson, b. 1801 ; d. In Infancy. Iv. Joseph Hanson, b. 27 July 1803; d. unm. 21 Apr. 1828. V. Mkribah Hanson, b. 1806 ; d. 18 Nov. 1863 ; m. Dr. Joseph SMrrn,

a prominent physician of Dover, who d. 25 Feb. 188G, aged 88 yrs.

Children: 1. Arabella. 2. Charles Carroll, U.V. 3. Elizabeth.

4. Herman^ M.D. vl. Joanna Hanson, b. 1807; d. 10 Oct. 1884; m. 21 June 1829, John

McDuFTEE of Rochester, the leading banker of Strafford Covmty

for half a century, who d. 7 Dec. 1890, aged 87 yrs.

1911] Descendants of Deacon John Dam 311

vU. Hestkr Hanson, b. 1810 ; m. Danibl Moonbt.

vlii. DOMINICU8 Hanson, b. 13 Aug. 1813 ; d. July 1909 ; m. 19 Sept.

1839, Betsey Chase; a merchant, and in active business. Child :

Charles A. G. ix. Asa P. Hanson, b. 1815 ; m. Anna Kimball; lived at Dover.

81. Jabez' Dame (Jabezy^ Richard,* John,* John,^ John}), bom at Ro-

chester in 1782, died 26 Jan. 1850. He married, 8 Dec. 1811, Elizabeth Hanson Gushing, daughter of Peter and Hannah (Hanson), and granddaughter of Rev. Jonathan Gushing, who was pastor of the First Ghurch in Dover, 1717-1767. Jabez, who was a merchant, farmer, and leading citizen of Rochester, lived on the ancestral Dame farm on Haven Hill. Ghildren :

41. 1. Permella Cushing,' b. 21 Apr. 18 U. 11. Charles, b. 1817; d. in infancy.

82. James Ghadbourne'' Dame {Joseph,^ Joseph,^ John,* John,* John,^

John^), bom at Bamstead 25 Aug. 1770, died at Goncord 10 Oct. 1859. He married, 11 Jan. 1795, Phebe Ayers, born 12 Feb. 1772, died 30 Oct. 1854. He was a noted schoolmaster, and lived at Bamstead, where he farmed. Ghildren :

I. Joseph,' b. 23 Jan. 1796 ; d. 1884 ; m. 9 Nov. 1820, Ursula Hall. il. John, b. 2 Mar. 1799 ; m. Anna Drew.

ill. Eliza, b. 16 July 1802; d. 6 Sept. 1849; m. William Nittter.

iv. George, b. 23 June 1809 ; d. unm. 1873.

V. Mary, b. 26 Aug. 1810; m. William Shackford.

vi. Patience Harriet, b. 5 Jan. 1815; d. 24 Apr. 1900; a successful teacher ; as a nurse in the Civil War she served continuously with the 2d Regt. N. H. V. from Apr. 1861 to Apr. 1865; received the thanks of the N. H. General Court and $600 ; one of the founders of the Soldiers* Home at Tilton, N. H. ; clerk in the Treasury Department at Washington until 78 yrs. old ; d. aged 85.

33. Joseph' Dame {Joseph,* Joseph,^ John,* John,* John,^ John^), bom 20

Nov. 1772, died 27 Mar. 1861. He married Anna Plummer, and lived at Dover ; a farmer. Ghildren :

i. Samuel,' b. 12 May 1802.

II. John, b. 28 May 1803. lU. Lydia, b. 14 Feb. 1805. iv. Daniel, b. 17 May 1807. V. Mary, b. 28 Sept. 1808.

vi. Charles, b. 12 Sept. 1810 ; d. unm. ; a graduate of Bowdoln Col- lege, 1835, and Andover Theological Seminary, 1838 ; was ordained 29 May 1839 ; pastor of the Congregational Church at Falmouth, Me., and elsewhere.

vii. Franklin, b. 9 Nov. 1812.

vlii. Elizabeth, b. 9 Apr. 1814; d. 16 Sept. 1878.

ix. Bkthiah, b. 12 Nov. 1816; d. 12 Aug. 1842.

X. Mbhttable, b. 28 Sept. 1818; d. 3 Nov. 1842.

xi. Sarah, b. 1820.

xU. Joseph, b. 1828 ; d. 26 May 1886 ; soldier hi the Uth N. H. V., CivU War.

xili. William (twhi), b. 7 Sept. 1827; d. 8 July 1887.

xiv. Susan (twin), b. 7 Sept. 1827; d. 20 Jan. 1889.

34. HuNKiNG^ Dame (Bunking,* Moses,* John,* John,* John,^ John^), bom

at Lee 16 May 1786, died at Nottingham 16 Feb. 1852. fie mar-

312 Descendants of Deacon John Dam [O0L

ried, in 1810, Lydia C. Durgin, bom 6 Mar. 1790, died 6 Mar. 1847, daughter of Josiah of Lee. He lived on the turnpike at Not- tingham ; a tayem keeper and farmer.

Children: I. Israel Hunking.* b. 29 Mar. 1811; d. 4 Feb. 1868; m. Emilt A.

TuTTLB. Children: 1. Henrietta. 2. Lydia. ii. Samuel Scales, b. 1816 ; d. 1870 ; m. (1) Hannah Dame, dau. of

John' (86. vi) ; m. (2) Harriet Dame, also dau. of John^ (36, 111) ;

lived at Nottingham ; a farmer and merchant, iii. Greenlbaf, b. 19 July 1820 ; d. 19 July 1850 ; m. Charlot Chiswell. Iv. Joseph, b. 29 Apr. 1824 ; d. 19 Apr. 1871 ; m. Mary Crawtoed,

b. 80 Apr. 1828, d. 20 Apr. 1868 ; lived at Nottingham. V. Lydla a., b. 18 Nov. 1828 ; d. 14 Sept. 1869 ; m. John K. Steel.

35. Israel' Dame (Bunking,* Afoses,^ John,^ John,* John,* John^), bom

26 Aug. 1788, died 3 Apr. 1872. He married Hannah Durgik, bom 3 May 1794, daughter of Josiah of Lee. He was a farmer and mill owner, and lived at Lee. Children :

i. Sallie,' b. 21 Mar. 1811 ; d. 28 Feb. 1860; m. WnxuM Locke. ii. Hannah, b. 5 Nov. 1814. iii. Grebnleaf Chxey, b. 16 Apr. 1816. Iv. Nancy, b. 8 Mar. 1819 ; m. Samuel Glass. V. Clarissa, b. 5 Apr. 1821 ; d. unm. 20 June 1878. vi. Lydia. b. 20 Oct. 1823; d. 4 Mar. 1830. vii. Abby H., b. 8 Mar. 1826; m. HaRvry Young. viii. Israel Samuel, b. 28 Apr. 1830; d. 22 Mar. 1898; m. 1858, Mary Hanson of Dover ; farmer ; lived at Lee.

36. John' Dame (Samuel,* Moses,* John^ John,* John,* John^), bom at

Nottingham 21 Apr. 1781, died 1 1 Mar. 1856. He married Nanct Parsons Barber of Epping, and lived at Nottingham. Children :

i. Daniel Barber,' b. 17 Feb. 1810 ; d. 80 Oct. 1846 ; m. Betsey Mc-

Kendly. 42. ii. Samuel, b. 1 June 1812.

iii. Harriet, b. 10 May 1814; m. Samuel Scales* Dame (84. ii).

iv. Robert Barber, b. 26 Aug. 1817 ; d. 26 July 1906 ; m. 1841, Harriet

Hill; lived at Epping ; brick mason. V. John, b. 27 Nov. 1821 ; m. Sarah Manning. vi. Hannah, b. 15 Apr. 1828; d. 7 Mar. 1845; m. Samuel Sgalb^

Dame (85. U). Childien : 1. Frank H^ 2. Hannah B.

37. Jonathan^ Dame ( Richard,* Jonathan,* Richard,* Johm,* John,*

John^), b. on 20 Apr. 1786, died 30 Nov. 1865. He married, 9 Nov. 1828, Hannah O. May. He lived at Dover, where he was cashier of the bank, and in 1844 removed to Newport and was cashier of a bank there for many years. Children:

i. Richard,* b. 12 July 1829 ; d. unm. 12 Dec. 1849.

U. William, b. 18 Jan. 1831 ; d. 1855.

ill. Owen, b. 21 Feb. 1833.

iv. Elma Maria, b. 23 July 1835.

V. Elizabeth, b. 27 Feb. 1838.

vi. Mary, b. 19 Nov. 1842.

38. Mary^ Dame ( Timothy,* Jabez,* Richard,* John,* John,* John^ ),

bom at Rochester 2 June 1805, married, 1823, Jonathan Weeks, bom at Dover 8 Jan. 1804.

1911] Descendants of Deacon John Dam 313

Children:

1. George Locke Weeks, b. 19 June 1825 ; m. Rebecca Page.

il. RuFUS Spauldino Weeks, b. 14 Sept. 1829 ; d. 1858.

ill. John Wesley Weeks, b. 24 July 1832; d. 1856.

iv. Jonathan Weeks, b. at Lowell, Mass., 7 Aug. 1835; d. 1835.

V. Orrin Francis Weeks, b. 80 Sept. 1837; d. 1842.

Ti. Joseph Dame Weeks, b. 3 Dec. 1840; d. at Pittsburgh, Pa., 26 Dec. 1898; m. Martha J. Fowler; lived at Pittsburgh.

vli. Edward Francis Weeks, b. 4 Nov. 1842; d. 1861.

yiii. Mary Ella Weeks, b. at Lowell 14 Apr. 1849; d. at Cambridge, Mass., 6 Sept. 1906 ; m. 22 Dec. 1897, Albert H. Lamson of El- kins, N. H. ; no children.

39. Asa Server' Dame ( Timothy,^ Jahezf Richardy^ John,* John,* John^),

bom 8 Feb. 1818, martied twice : first Anna Nutter, and sec- ondly Arabella Buz:»«:ll. Children, by second wife :

i. Franklin P.,« m. Sarah Parsons Decon. Children : 1. Bessie,* m. Eskar Peavy, 2. John. 8. Altce, m. Seba Smart. 4. Arthur, m. Edith Battey.

ii. Alonzo.

ill. Sarah Frances, m. Allen Hall. Children: 1. Ossie M, 2. Ar- thur E.

40. John Wesley' Dame ( Caleb* Jahezf Rxchardy^ John,* John,* John^),

bom 26 Mar. 1813, died 13 Mar. 1879. He married Caroline Lord, who died 9 Nov. 1860. He lived at Rochester, where he was a farmer. Children :

i. Chajiles Wesley', b. 22 Jan. 1841 ; m. 22 Jan. 1868, Emily H. Per- kins ; lives on Haven Hill, Rochester ; a soldier In the 26th Regt. Mass. Vols., 1861-65. Children: 1. Fannie A.* 3. Ernest J. 8. Carrie M. 4. Lura. 5. Josie, 6. Blanche.

il. Augusta J., b. 20 Nov. 1842; m. Martin V. B. Wentworth; lives at Rochester; no children.

ill. Sophia H., b. 25 Apr. 1845; m. John Blaisdell; lives at East Rochester. Children : 1. Herman IF. 2. Osmond. 8. B. Frank.

iv. Osmond, b. 23 Dec. 1847 : d. 1848.

V. Clara A., b. 10 Mar. 1850 ; d. 1863.

vi. George E., b. Oct. 1861; m. Mrs. Bbttie McClellan; lives in Florida. Children: 1. Carrfc.* 2. Hattie. S.Bessie.

vii. Jennie, b. 13 Nov. 1864; m. Albert H. Wentworth; lived at Rochester. Child : Boscoe, m. Bessie Whitney of Portland, Me.

41. Permelia Cdshino^ Dame (./abez* Jabez* Richard,* John,* John,*

John^), bom 21 Apr. 1814, died 2 May 1854. She married, 14 Feb. 1842, Stephen Perkins Estes, bom at Sanford, Me., 1810, died at Rochester 12 Jan. 1854, son of Samuel and Rhoda (Linscott). They lived at Rochester with her father on the Dame farm on Haven Hill. Children :

i. Elizabeth Cushing Estes, b. 16 July 1843 ; d. unm. 8 Feb. 1909.

il. Mary Millard Estes, b. 23 Dec. 1846 ; d. unm. 16 July 1899. She and her sister Elizabeth Cushing were left orphans in 1854, when they were placed under guardians and resided at Rochester village until 1864, when they removed to Dover and resided there until their death. Soon after coming to Dover they commenced collect- ing the material which constitutes the larger part of this genealogy. It was a labor of love with them, and they spent much time and money in their researches. At the death of the elder sister in

814 Genealogical Research in England [Oct.

1909, by order of her will, the Dame memoraoda passed to the hands of Mr. John Scales of Dover, for editing and pablication. Mr. Scales secured qaite an additional number of families, names, and dates, which combined with the other part constitute the en- tire work.

42. Samuel' Dame {John^ Samuely* Moses,^ John,^ John* John,* John^)^ born at Nottingham, N. H., 1 June 1812, died there 16 Nov. 1881. He married, 1836, Mart Ann Oilman of Newmarket, bom 7 June 1814. He lived at Nottingham, and was a farmer and active ban- ness man. Child:

1. LOREN L.,' b. 11 Mar. 1838; d. at Medford, Mass., 1903; m. Nanct Isabel Arnold of Braintree, Mass., for many years a high school principal, the closing years of 1^^ labors being at Medford ; thre* daughters.

GENEALOGICAL RESEARCH IN ENGLAND

Transcribed by Miss Elizabbth French, and commuoicated by the Committee on

English Research

[Continaed from page 291]

HiNCKLET Entries in the Parish Registers and Bishop's Transcripts of Harrietsham, 1538-1638*

1539 Anne daughter of John Hinckeley, bapt 8 October.

1553 John Hinckley and Johane Bills of this parish married 9 October.

1557 A daughter of John Hinckley Jun. bapt. [no month or day, bat be- tween the feast of All Saints, 1 November, and the Feast of the Purification, 7 February.]

1559 Margaret daughter of John Hinckely bapt 28 February [1559-60].

1562 Henry son of John Hinckeley, bapt. 21 June.

1562 Thomas son of Robart Hinkley bapt. 28 December.

1563 Johan Hinckleye buried 23 January [1563-41

1564 Diamina [Amina in B. T.] daughter of John Hinkelye bapt. 12

Movember. 1570 John Hyncle and Aves Eles married 3 July.

1570 Clemen daughter of Robert Hinckley bapt. 27 .

1571 Isaac Hincklie bapt. 8 October.

1571 Agnes Hincklie bapt. 1 January [1571-2].

1574 Elizabeth wife of Robert Hincklie buried 2 November.

1574 Robert Hincklie and Katherina Leese, widow, married 10 February

[1574-5].

1575 Stephen son of Robert Hincklie bapt. 2 February [1575-6]. 1577 Stephen son of Robert Hincklie buried 10 April.

1577 John Hinckley senior and paterfamilias buried 25 June.

1578 Stephen son of Robert Hinckley bapt. 15 February [1578-9]. 1580 Margaret daughter of Robert Hincklie bapt 30 Oct.

1582 Elizabeth daughter of Robert Hinckley bapt. 30 September. 1587 Mary daughter of Robert Hynckley bapt. 5 February [1587-8].

The parinh rejrister is bad!/ kept. Some items in it are not to be found in the Transcripts, and vic0 versa.

1911] Genealogical Research in England 315

1588 Richerden daughter of Henry Hinckley bapt 3 February [1588-9].

1589 " vicesimo Quinto Maij. Samyell filius Robert! hinckley baptizatus

fuiU''

1590 John Hinckley paterfami' buried 13 February [1590-1].

1591 Sara daughter of Henry hynckley bapt. 19 October. 1593 John son of Henry Hinckley bapt. 26 August. 1596 George son of Henry Hinckley bapt. 24 May.

1598 Margaret daughter of Robert Hinckley buried 30 April. 1600 Susanna daughter of Henry Hincklye bapt. 5 July. 1606 Robert Hinckley buried 27 March. 1606 Ann daughter of Thomas Hincklie bapt. 21 Sept.

1609 Robart son of Thomas Hincklie bapt. 2 June.

1610 Isaac Hincklie and Dorothie Quested both of Harrietsham married

11 June by license dated 1 June.

1611 Isaac Hinckley churchwarden.

1611 George son of Isaac Hinckley bapt. 13 May.

1612 James son of Isaacke Hincklye bapt. 14 March [1612-13].

1613 Edward son of Thomas Hinckley bapt. 20 June.

1615 Thomas son of Isaacke Hincklye bapt 11 June. 1617 p:iizabeth Hinckley bapt. 20 September.

1617 Dorrethy Hinckley bapt. 12 October.

1624 Symon son of Isaac Hincklie bapt. 31 March.

1625 Ane daughter of Isaac Hinckley bapt. 3 April.

1628 Frances daughter of Isaac Hinckley bapt. 15 October.

1634 Kathenna wife of Henry Hincklye buried 11 November.

1635 Isaac Hincklie Paterfamilias of Vlcombe buried 26 July. 1638 Henrye Hinckley householder buried 26 August

HmcKLET Entries in the Registers of St. Mildred's Church, Tentbrden, 1544-1 638*

Baptisms 1622 John Hinckly son of Samuell Hinckly 28 April. 1 625 Susannah Hinckley daughter of Samuell Hinckley 6 November. 1627 Marie daughter of Samuell Hinkley 23 March [1627-8].

1629 Sarah daughter of Samuell Hinckley 22 November.

1631 Mary daughter of Samuell Hinkley 18 September.

1632 Elizabeth daughter of Samuell Hinckley 10 March [1632-3]. 1634 John son of Samuell Hinckley and of Sarah his wife 1 June.

Burials 1627 John son of Samuell Hinckley 25 February [1627-8].

1633 Elizabeth daughter of Samuell Hinckley 18 June.

HiNCKLET Entries in the Bishop's Transcript op Milton bt

SiTTINGBOURNB

1608 Steven Hinckle and Jane Becke married 24 November.

1609 Martha daughter of Steven Hincle bapt. 4 February [1609-10]. 1612 Richard son of Steven Hincle bapt. 10 May.

1614 Robert son of Steven Hincle bapt. 8 January [1614-15].

1616 and 1617 Steven Hinckle churchwarden.

1617 James and Elizabeth son and daughter of Steven Hincklye bapt. 27

July.

* There are no Hinckley marriages in the registers.

316 Genealogical Research in England [Oct.

1 624 Richard son of Stephen Hinkley buried 4 July.

1625 Elizabeth wife of Stephen Hinkly buried 23 December.

1627 Stephen Hinkle and Elizabeth Tolpott married 7 February [1 627-8].

1628 Nevell Kempe and Martha Hinckle married 13 January [1628-93.

From the Tax Lists, Kent

37 Henry VIII. Lathe of Aylesford, Hundred of Eyhome, Harytsham. John Hynckley for lands, 1 Os.

(Lay Subsidy, vol. 125, fo. 307. Public Record Office.)

[The foregoing wills and entries give the following Hinckley pedigree :

1. Robert Henkle of Lenham, co. Kent, the testator of 1522, died

between 30 Dec. 1522 and 4 Feb. following. He married Johanb, who survived him and was executrix of hw will. Child:

1. ISABELL, of legal age in 1522.

2. John Henkle, brother of the foregoing, was overseer of his will.

No will of his own has been found, but he was probably father of

3. John Htnckleye of Harrietsham,* the testator of 1577, who was

buried at Harrietsham 25 June 1577. He married first probably JoHANE, who was buried at Harrietsham 23 Jan. 1563-4 ; married secondly at Harrietsham, 3 July 1570, Ayes Elles, who survived him. Children by first wife :

4. i. John.

5. 11. Robert.

ill. Anne, bapt. at Harrietsham 8 October 1539 ; probably m. Lytlb-

HARE, and had a dau. Katherine, not meutloued by name in her father's wiU.

Child by second wife : iv. Annes or Agnes, bapt. at Harrietsham 1 Jan. 1571-2.

4. John Hinckley of Harrietsham was buried there 13 Feb. 1590-1.

He married there, 9 Oct 1553, Johane Bills. No will or ad- ministration of his has been found. Children, baptized at Harrietsham :

i. A DAUGHTER, bapt. betw. 1 Nov. 1557 and 7 Feb. 1557-6.

ii. Makgaret, bapt. 28 Feb. 1559-60.

6. ill. Henry, bapt. 21 Jane 1562. iv. DiAMiNA, bapt. 12 Nov. 1564.

V. John, bapt. probably abt. 1666.t

5. Robert Hinckley of Harrietsham, the testator of 1605, was buried

there 27 Mar. 1606. He married first Elizabeth , who

was buried at Harrietsham 2 Nov. 1574. He married secondly

* The village of Harrietsham lies next to Lenham, and seren miles sontheaet of Maidstone, ft contains a rery ancient chnrch, the earliest part of which is said to date from 1150. The old font, in which doubtless the Hinckley children were baptised, still remains. 8tede«ik Street, where one of John Hynckley's tenements was, is not a name known to the present inhabitants of Harrietsham, but it seems probable thai it was in that part of the village where rises Stede Hill, at the foot of which uestlea the charch, and on the crest on which is Stede Court, t The years ld64-9 are missing in the Registers and B. T.

1911] Genealogical Research in England 317

there, 10 Feb. 1574-5, Katherine Leese, widow. She may have been the widow of Thomas Leese of Throwley, who died in 1574. She died probably before 1605, as her husband does not mention her in his will. Children by first wife, baptized at Harrietsham :

7. 1. Thomas, bapt. 28 Dec. 1662.

11. Clemen, bapt. 1670 ; not mentioned in her father's will.

8. iii. Isaac, bapt. 8 Oct. 1671.

Children by second wife, baptized at Harrietsham :

Iv. Stephen, bapt. 2 Feb. 1676-6 ; bur. at Harrietsham 10 Apr. 1677.

9. V. Stephen, bapt. 15 Feb. 1678-9.

vi. Margaret, bapt. 30 Oct. 1680 ; bur. at Harrietsham 30 Apr. 1598.

Til. Elizabeth, bapt. 30 Sept. 1582 ; m. and had daughter Cicely^ men- tioned in her grandfather's will.

viii. Catherine, b. probably abt. 1584-6 ; mentioned in her father's will.

ix. Mary, bapt. 6 Feb. 1587-8 ; mentioned in her father's will. 10. X. Samuel, bapt. 25 May 1589.

xi. John, b. probably abt. 1591 ; mentioned as a minor in his father's will.

6. Henry Hinckley, baptized at Harrietsham 21 June 1562, was

buried there 26 Aug. 1688. No will or administration of his has been found. He married Katherine, who was buried at Harriet- sham, where they lived, 11 Nov. 1634. Children baptized at Harrietsham :

i. Becharde, bapt. 3 Feb. 1688-9 ; m. How ; living in 1661-2.

ii. Sara, bapt. 19 Oct. 1591. ill. John, bapt. 26 Aug. 1593.

iv. George, bapt. 24 May 1596 ; the testator of 1661-2 ; lived at Sand- wich. V. Susanna, bapt. 6 July 1600; m. Adams; living in 1661-2.

7. Thomas Hinckley of Harrietsham and Ulcombe, yeoman, the tes-

tator of 1634, was baptized at Harrietsham 28 Dec. 1562, and died between 3 Dec. 1634 and 16 Jan. following. He married Ann

, who survived him and was executrix of his will. He lived

at Harrietsham (where he was a churchwarden in 1609) until after 1617, but at the time of making his will he was of Ulcombe. Children, baptized at Harrietsham :

i. Ann, bapt. 21 Sept. 1606; m. ; she and her three children,

Thomas^ Edward^ and Martha were living in 1634. il. Robert, bapt. 2 Jane 1609, living hi 1635. iii. Edward, bapt. 20 June 1613 ; living in 1634. iv. Elizabeth, bapt. 20 Sept. 1617; living in 1634.

8. Isaac Hinckley, baptized at Harrietsham 8 Oct. 1571, was bur-

ied there 26 July 1635. He married at Harrietsham, 11 June 1610, Dorothy Quested of that place, who survived him and to whom administration on his estate was granted 28 Sept 1636, her sons George Hinckley of Bromfield, husbandman, and James Hinckly of Linstead, husbandman, being bound in the sum of £140 (twice the value of the personal estate). Isaac Hinckley's children were all baptized at Harrietsham, where he apparently lived until after 1 628, but his burial record describes him as of Ulcombe. He was a churchwarden of Harrietsham in 1611.

318 Genealogical Research in England [Oct.

Children, baptized at Harrietoham :

i. Georor, bapt. 13 May 1611 ; of Bromfleld, husbandman, in 1636 ; m.

and had a son James living in 1678. 11. James, bapt. U Mar. 1612-13 ; m. Mart , the testator of 1678.

See his will, supra, for children. Hi. Thomas, bapt. 11 June 1615. Iv. Dorothy, bapt. 12 Oct. 1617. y. Symon. bapt 31 Mar. 1624; Hying in 1678. yi. Ann, bapt. 3 Apr. 1625. yii. Frances, bapt. 15 Oct. 1628 ; m. Crumpe ; a widow in 1678.

9. Stephen Hinckle of Milton by Sittingboume, yeoman, the testator of 1629-30, baptized at Harrietsham 15 Feb. 1578-9, died be- tween 1 and 27 Jan. 1629-30. He married first at Milton, 24 Nov. 1608, Jane Becke. The date of her death is unknown, but she was probably the mother of his first three children, if not of all ; married secondly Elizabeth , who was buried at Mil- ton 23 Dec. 1625 ; married thirdly there, 7 Feb. 1627-8, Eliza- beth Tolpott. He was churchwarden of Milton in 1616 and 1617. Children, baptized at Milton :

i. Martha, bapt. 4 Feb. 1609-10; m. 13 Jan. 1628-9, Nevell Kempb

of Milton, currier, and had a daughter Frances mentioned in b«r

grandfather's will, ii. Richard, bapt. 10 May 1612 ; bur. at Milton 4 July 1624. ilL Robert, bapt. 8 Jan. 1614-6 ; mentioned in his father's will. iv. James (twin), bapt. 27 July 1617; probably d. young; notmentloiied

in his father's will, y. Elizabeth (twin), bapt. 27 July 1617; mentioned in her father's

will.

10. Samuel Hinckley of Tenterden, co. Kent, and of Scituate and Barnstable, New England, baptized at Harrietsham 25 May 1589, married first Sarah, whose maiden name is unknown, althoo^ the records of a dozen parishes around Tenterden and Harrietsham have been searched for thb marriage and for the baptism of their son, Governor Thomas Hinckley. Samuel Hinckley came to New England in the ship Nerailes in March, 1634-5, accompanied by his wife Sarah and four children, whose names are not given in the passenger list. He settled at Scituate, where he was admitted freeman 7 Feb. 1636-7. Later he removed to Barnstable, where he was juror and town officer. His wife Sarah was admitted to the church 30 Aug. 1635, and died 18 Aug. 1656. He married secondly, 15 Dec. 1657, Bridget Bodfish, who survived him. He died 31 Oct. 1662. There ia a brief abstract of his wiil in the Register, vol. 6, p. 95. Children, all by first wife :

i. Thomas, b. probably abt. 1619, thp well-known Governor of Ply- mouth Colony; m. twice, and haa issue.

II. John, bapt at Tenterden 28 Apr. 1622 ; bur. there 25 Feb. 1627-8.

III. Susannah, bapt. at Tenterden 6 Nov. 1625; m. abt. 18 June 1643,

Rev. John Smith, and had issue. iv. Mardb, bapt. at Tenterden 23 Mar. 1627-8 ; probably d. young. ▼. Sarah, bapt. at Tenterden 22 Nov. 1629 ; m. 12 Dec. 1649, Hxitbt

Cobb, and had issue, vl. Mart, bapt. at Tenterden 18 Sept. 1631 ; m. bef . 1662. Tit Elizabeth, bapt. at Tenterden 10 Mar. 1632-3 ; bur. there 18 Jane

1638.

1911] Genealogical Research in England 319

viU. John, bapt. at Tenterden 1 June 1634 ; probably d. young.

ix. Elizabkth, bapt. at Scituate 6 Sept. 1635 ; m. 15 July 1657, Eusha

Pabker, and had i^sue. X. Samuel, bapt. at Scituate 4 Feb. 1637-8 ; d. young, xl. Samuel, bapt. at Scituate 10 Feb. 1638-9 ; d. young, xii. A DAUGHTER, buT. 8 July 1640, unbapt.

^. I Twin children, bur. 1641.

XV. Samuel, bapt. at Barnstable 24 July 1642; m. (1) 14 Dec. 1664, Maky Goodspeed, dau. of Roger; m. (2) 15 Jan. 1669, Mart FiTZKANDLE, daughter of Bdwanl ; had Issue, xvi. John, bapt. at Barnstable 26 May 1644 ; m. (1) in July 1668, Bbthla LoTHROp; m. (2) 24 Nov: 1697, Mary Goodspeed; had issue. See Savage, Gen. Die, vol. 2, pp. 424-6; Pope, Pioneers of Mass., p. 281; Swift, Barnstable Families, vol. 2, p. 30 ff. E. F.]

Sbalis

Sealis Entries in the Registers op All Saints Church, BiDDENDEN, 1538-1638 1538 Clement Ceelye bapt. 2 February [1538-9]. 1545 Symond Selys bapt. 20 July. 1547 Steplien son of John Selys bapt. 18 September. 1547 Stephen son of John Selys buried 28 September. 1551 Rachell Seelys bapt. 19 April. 1551 Symond Zelys buried 30 July.* 1553 John son of John Selys bapt. 17 December. 1556 Thomas son of Richard Selys bapt. 18 November.

1565 Chrystopher Selys and Joane married 17 August.

1567 John Tomsett and Katterin Sellice married 25 November. 1567 Katterin daughter of Christopher Seelis bapt. 21 December. 1570 Father Seelis householder buried 7 August.

1570 Thomas son of Christopher Seelis bapt. 17 September.

1571 Martha daughter of William Seelis bapt. 21 September.

1571 Mercye daughter of Christopher Seelis bapt. 13 January [1571-2].

1575 Dorotye daughter of Christopher Seelis bapt. 4 September.

1576 J one wife of Christopher Seelis buried 18 May.

1576 Christopher Seelis and Alles Sedweeke married 4 February [1576-7].

1577 John Edburrowe and Susanna Seelis married 11 November.

1578 John Seelis and Marye Stedman married 28 April.

1578 John son of John Seelis bapt. 22 February [1578-9].

1579 Elizabeth daughter of Christopher Seelis bapt. 1 2 July.

1580 Finer daughter of Christopher Seelis bapt 5 March [1580-1].

1581 Richard son of John Seelis bapt. 26 November.

1584 Francis son of Christopher Seelis bapt. 1 March [1584-5].

1585 Francis son of Christopher Seelis buried 8 July.

1586 Anne daughter of John Seelis bapt. 18 September. 1586 Fhillis daughter of Christopher Seelis bapt. 30 October. 1589 An infant of Christopher Seelis buried un baptized 27 March.

1589 Thomas son of Christopher Seelis bapt. 29 July.

1590 Mary daughter of Christopher Seelis bapt. 30 January [1590-1].

1592 Mary daughter of John Seelis bapt. 2 April.

1593 Anne daughter of John Seelis buried 13 August.

1594 Elizabeth daughter of John Seelis bapt 23 February [1594-5].

* Daring this month the plague raged in Biddenden, Tenterden, and the surround- ing country.

320 Genealogical Research in England [Oct,

1596 Wacher Whittenton and Mercy Seeles married 9 June.

1598 Moses son of John Seelis bapt. 21 May.

1605 Elizabeth daughter of John Seelis bapt. 9 June.

1608 Sara daughter of Richard Seelis bapt 11 September.

1608 Steven Marketman and Phillis Seelis marri^ 19 September.

1608 Margaret daughter of Richard Seelis bapt. 17 January [1608-9].

1609 Elizabeth daughter of Richard Seelis bapt. 24 December. 1609 John Seelis an aged man buried 10 February [1609-10]. 1612 Ye wife of Richard Seelis buried 10 August

1612 Thomas Seelis and Dorothy Shoesmith married 16 February [1612-

13].

1613 Richard Seelis and Margery Lea married 4 May.

1614 Widow Seelis buried 6 May.

1614 Hannah daughter of Richard Seelis bapt 8 January [1614-15].

1615 Alice wife of Christopher Seelis buried 18 August 1617 Mary daughter of Thomas Sealis bapt 14 September.

1617 Christefer Seelis householder buried 18 February [1617-18].

1618 A child of Richard Seelis buried unbaptized 9 May.

1619 Hester daughter of Richard Seelis bapt. 26 September. 1621 Marie daughter of Thomas Seelis buried 5 June.

1621 A child of Richard Seelis buried unbaptized 3 December.

1622 Thomas Springett and Mercye Seelis married 5 November.

1625 Richard son of Thomas Seelis bapt 17 April.

1626 Thomas Markettman and Mary Seelis married 27 July. 1630 Laurence Whitten and Margaret Seelis married 8 April. 1633 Richarde Newman and Elizabeth Seelis married 24 October.

Sealis Entries in the Church Registers of Frittenden, 1558-1638

Baptisms 1565 Martha daughter of Xpofer Seelis 28 October. 1 601 Margaret daughter of Richard Seelis 1 August

Marriages 1607 Jervis Seelis and Johan Leeds, widow, married 29 November.

Buri(Us 1612 Alice Seelis widow buried 12 April. 1618 Gervase Seeles a poor man buried 30 January [1618-19].

From the Bishop's Transcripts of Benenden

1567-8 [between October and October] Andrew Scales bapt. 1605 Goddard Pywall and Elen Scales married 22 April.

From the Bishop's Transcripts of IIaldbn, from 1590 1621 Edward Rowbothome and Elizabeth Seelis married 15 October.

From the Tax Lists, Kent

10 November 36 Henry VIIL Lathe of Scray, Hundred of Cran- brook [which included Cranbrook, Frittenden, Gondherst, and Staple- hurst].

John Selvlves "Alyen" in goods [value] 208., [tax] 2d.

(Lay Subsidy, vol. 125, fo. 273. Public Record Office.)

1911] Genealogical Research in England 321

[The foregoing entry is from the part of the list assigned to Cran- brook. The principal industry of Cranbrook was the manufacture of woollen cloth. The Sealis family may have been of French or Flemish origin, and may have come over to engage in weaving. But " aliens " also included Irish and Scotch. E. F.]

[On the foregoing entries in the registers is based the following Sealis pedigree:

1. John Selys of Biddenden was probably the man who was buried

there 7 August 1570, reference being made to him as " Father Seelis householder." Nothing further is known of him. Children, baptized at Biddenden :

i. Stephen, bapt. 18 Sept. 1547 ; bur. there 28 Sept. 1547.

2. ii. John, bapt. 17 Dec. 1553.

Clement, bapt. 2 Feb. 1538-9, Symond, bapt 20 July 1545, bur. 20 July 1551, RacheU, bapt. 19 Apr. 1551, Christopher, Richard, Katherine, and Susanna may also have been his children, but owing to the lack of Seelis wills it is impossible to settle this point.

2. John Seelis of Biddenden, baptized there 17 Dec. 1553, was buried

at Biddenden 10 Feb. 1609-10. He married, 28 Apr. 1578, Mary Stedman, daughter of Richard of Biddenden, baptized there 2 Aug. 1553. She was probably the " Widow Seelis " who was buried at Biddenden 6 May 1614. Children, baptized at Biddenden :

I. John, bapt. 22 Feb. 1578-9.

3. 11. Richard, bapt. 29 Nov, 1581.

ill. Annb, bapt. 18 Sept. 1586; bur. at Biddenden 13 Aag. 1593.

Iv. Maky, bapt. 2 Apr. 1592.

V. Elizabeth, bapt. 23 Feb. 1594-5 ; probably d. young.

vl. Moses, bapt. 21 May 1598.

vil. Elizabeth, bapt. 9 June 1605.

3. Richard Sealis of Biddenden, co. Kent, and Scituate in New Eng-

land, " planter," was baptized at Biddenden 26 Nov. 1581, and died in New England between 17 Sept. 1653 and 26 Mar. 1656. His first wife, name unknown, was buried at Biddenden 10 Aug. 1612. He married there secondly, 4 May 1613, Margery Lea. She was probably the Margery Ashenden who married at Bidden- den, 27 Nov. 1610, Thomas Lea, buried there 9 Sept. 1612, by whom she had a son buried at Biddenden, unbaptized, 27 Feb. 1611-12, and a son Thomas baptized 14 Mar. 1612-13. There are no wills which prove or disprove this point. The records of Biddenden do not state whether the women married there were widows or spinsters. The date of Margery Sealts's death is un- known. Richard Sealis went to New England, and married third- ly, at Scituate, 15 December 1637, Widow Eglin Hanford, sister of Timothy Hatherly, joining the church 24 December following. He was admitted freeman 4 Sept. 1638, and was deacon in 1653. He was called "Mr." Sealis in the colony rec- ords. A brief abstract of his will appears in the Register, vol. 5, p. 335.

322 Genealogical Research in England [Oct.

Children by first wife :

i. Makoarrt (possibly), bapt. at Frittenden, the adjoinhig pariBh to

Biddenden, 1 Aug. 1601. il. Sara, bapt. at Biddenden 11 Sept. 1608 ^sic], ill. Makgarbt, bapt. at Biddenden 17 Jan. 1608-9 [«ic]. (Did she m.

8 Apr. 1630, Laurence Whitten ?) It. Elizabeth, bapt. at Biddenden 24 Dec. 1009. (Did she m. 24 Oct.

1633, Richard Newman ?)

Children by second wife, baptized at Biddenden :

V. Hannah, bapt. 8 Jan. 1614-6; d. 18 Sept. 1697; went to New England; ni. at Scitoate, 15 Oct. 1638, John Winchbstxr of Hingham ; had issue.

vi. A CHILD, bur. at Beddenden unbapt. 9 May 1618.

vli. Hkstkr, bapt. 26 Sept. 1619; went to New England; m. 20 Not. 1639, Samuel Jackson of Scituate ; had issue.

Till. A CHILD, bur. at Biddenden unbapt. 3 Dec. 1621. E. F.]

TiLDEN

The Will of John Tylden* Senior of Crotehole in the parish of Benyn- den, 12 September 1463. To be buried in the churchyard of St. George of Benynden. To the high altar there 3s. 4d. To every light of the church 20d. To the church two candles or torches of the value of 138. 4<L The residue of all goods, not bequeathed, to wife Johan and sons John, Robert, and Thomas Tylden, in equal portions. My wife and sons John and Robert, executors. [Translated from the Latin.]

I John Telden of Benynden the "elthyr," 14 September 3 Edward IV. Out of all my lands and tenements being in the hands of John Ileytherst, Witt Nynne, and Symon Tylden, my feofees, J one my wife shall have 6 marks a year during her life. My feofees shall divide all my lauds and tene- ments to my three sons evenly. Each of my two daughters shall have 20 marks at her marriage or age of twenty-five years. If son Tliomas die be- fore he come to lawful age, etc. [No witnesses or probate.] (Archdea- conry of Canterbury, vol. 1, fo. 19.)

The WiU of Joane Telden, relict of John Telden late of Benynden, 15 June 1474. To be buried in the churchyard of Benynden. To the high altar there 8d. To the church two torches. Eight loads of stone towards the making of a chapel to the blessed Alary. To Elizabeth, daugh- ter of John Telden. To my daughters Alice and Agnes at their marriage. To son Thomas (not yet twenty) at his marriage the inner "gefetyn" chamber. To him certain live stock. The residue of all my goods to my sons John, Robert, and Thomas. I make John and Thomas executors, and Robert supervisor. Proved 1 April 1476 by the executors named in the will. (Archdeaconry of Canterbury, vol. 3, fo. 1.)

The Will of Robert Telden of Benynden, 25 July 1479. To be buried in tlie churchyard of Benynden. To the high altar there 20d. To every godson 4d. To the mending of the bad way between wodesend and peperbondesgate 3s. 4d. The residue of all my goods and legacies to Alice my wife and .John Telden my brotlier, whom 1 make executors.

My last will concerning my lands. 3Iy feofees of all my lands in Benyn- den and Cranbrok in the County of Kent are Thoe' Wat'man, Richard

* From many Tilden wills the following hare been selected throwing light on the ancestry of Nathaniel Tilden of Scitoate. E. F.

1911] Genealogical Research in England 323

Evynden, Water Denman, John Stace son of Thomas Stace, and John Nenne son of Robert Nenne. To wife Alice during her widowhood my lands on the den of Crotehole, with reversion after her death or marriage to son John at the age of eighteen years. To son John, after my wife's decease or marriage, seven pieces of land called hersetgrove, Gretefeld, longfeld, Fyveacres, Griggismede, and the two pypesland. Provision made for any further child bom. To brother John Telden two pieces of land called yaldfeld and yaldfeldwode, he to pay to my daughter Johane 12 marks at her marriage, and if she die before legal age and unmarried, reversion to any other daughter I may have, to whom I give 12 marks at marriage. If son John or any other son I may have die before eighteen years without heirs of their bodies lawfully begotten, my garden and lands on the den. of Crotehole, after the death of wife Alige, to my brothers John and Thomas, they paying to my daughters at marriage or the age of twenty-eight years £20 each. To brother John arrable land and wood called le knoll, knol wode, whithm, whithm wode, cuFtowne, and culv*towne wode, containing twenty acres, in payment of £22 ISs. 4d. which I owe to him ; 16 marks which Thomas Hendle of Crnebrok owes me for land there he bought of me, in payment of 50 marks which I owe my said brother ; and two pieces of land called Jociscrof te and Slystowne on the den of Telden, in payment of 6 marks which I owe him. Proved 11 July 1480 by the executors named in the will. (Archdeaconry of Canter- bury, vol. 8, fo. 18.)

The Will of Rtchard Ttlden of Tenterden in the County of Kente, yeoman, 22 January 1565-6. My body to be buried in the parish where I die. To the poor people of Tenterden. To my wife Elizabeth half of my household stuff, and various articles, including barley due me from Wyllyam Gerrys, live stock, all woolen cloth not made into garments, an angel noble, a double ducat, and 20s. The residue of my household stuff to my four daughters, Julyan, Agnes, Thomasen, and Mary Tylden, equally divided, and to each £30 at marriage or age of twenty years. To servant John Milles £30 in satisfaction of an account between him and me, and a cloak. To son John Tylden four pairs of hose, two coats, one of marbyll and another of russet, two hats, two new leather jerkins, a dublet of chamblett, and my white dublet. To Thomas Tylden my son a coat to be had of Peter Peyrs, my next best hat and a pair of hose. To Richard Adams of Benynden a coat dublet and a pair of hose of Win- chester russet. To Richard Peyris*s widow. To Thomas Berry. To George Pellond. To Henry Meryote, Mother CrothoU, and John Ilverd. To my servant Richard Cheseman. To Rychard Peyrs, son of Rychard Peyrs of Tenterden deceased, Myldred Pyers, and Thomas Berry son of Thomas Berry. The residue of my moveable goods to son John Tylden, and I make him and Walter Bygge of Tenterden, tailor, my executors ; my son not to meddle in the execution of my testament until he come to the age of four and twenty years, except it fortune Walter Bygge to die. If son John die before that age, son Thomas to have his legacy and take hb place as executor. If both sons die before said age, then to my daugh- ters. To Walter Bygge for his pains 20s. Witnesses : Wyllyam Cocks, Clerk and curate of Tenterden, Robert Ashenden, Wyllyam Marden yonger, and Peter Pyerse.

This is my last will concerning all my lands in Tenterden and Bejiyn- den. My wife Elizabeth to have during her widowhood the occupation VOL. LXV. 23

324 Genealogical Research in England [Oct.

of my parlor and battery adjoining, two chambers over them, and the garret loft over, the buttery next the hall door, with use of bakehousey brewhouse, malt house, the head of my bam called the tan house, east garden, and water of the pits or ponds. Also I give her eight loads of wood and two hundred faggots. My garden called new garden and five pieces of land and wood containing twenty acres at the back side of my messuage in Tenterden, and three other pieces called pigge holes, contain- ing seventeen acres of land and wood, to my wife until my son John Til- den shall accomplish the age of four and twenty years, if she remain my widow so long, and not else. Son John to have the said lands at the said age and pay to my wife £6 13s. 4d. a year during her life. I give to my wife toward the keeping of my children £6 to be paid out of my lands in Tenterden until my youngest child come to the age of twelve years, and if she die before that time, then Walter Bygg my executor to have the bringing up of my children. To Thomas TUden my son all my lands and tenements in the parish of Benynden, when he shall accomplish the age of four and twenty years. My executor to take the residue of all profits of my lands and tenements in Tenterden and Benynden until my son John come to his said age toward the performance of my will and paying my debts, and when son John accomplish tiie said age, then he to receive all the profits of the foresaid lands in Tenterden and Benjnden before willed to Thomas Tilden until the said Thomas accomplish his said age, and then John to pay to Thomas £50. My executors shall take down and sell the long houses along the street at my tenement in Benynden, and make a pale and gate for the passage into said tenement, and build a Imm there at my house where it stood before thirty-six feet by twenty feet. If either of my two sons die before the age of four and twenty years without lawful issue, the survivor shall pay to my daughters then living £20 apiece. If all my children die without lawful issue, then the said lands and tenements in Tenterden to John Mills and his heirs, and my lands and tenements in Benynden as follows : to my brother-in-law Thomas Glouer of Benynden two pieces of land called Bamfild and Oxenlease lying between a lane there and his house, and the residue of my lands and tenements in Benyn- den to the relief of the poor of Tenterden and Benynden, to be letten and the profits distributed by the church wardens. Witnesses : Wyllyam Cocks, Gierke, Curate of Tenterden, Robert Asshenden, William Mardin yonger, and Peter Pyers. Proved 15 May 1566 by Walter Bygge, one of the executors named in the will, with power reserved to grant a like probate to John Tilden the other executor named, at the age limited in the will. (Archdeaconry of Canterbury, vol. 39, fo. 169.)

The Will of Thomas Tylden of the parish of Wye in the County of Kent, 14 March 1616-17. To the poor of Wye 20s. £5 to be distribu- ted among poor ministers. I make my son Joseph Tilden my executor and give him all that debt due me from James Thetcher of WiUingdon in the County of Sussex. My wife Alyce shall have the use of all my house- hold stuff and moveable goods during her life, with liberty to dispose of them to all or any of my children during her life and at her death to dis- pose of them that remain to such of my children as shall be living and not elsewhere. To son Thomas Tylden £5.

My will concerning the disposition of all my lands, tenements and hered- itaments in the Counties of Sussex and Kent or elsewhere within the Realm

1911] Genealogical Research in England 325

of England is as follows : '' First mj will & meaninge is that Nathaniell my Sonne his heyres & Assignes shall for eyer holde and enioye on peece of fresh mershe land lyinge in the parish of East Guyldeford in the County e of Sussex called by the name of Cowelees contayneinge by estymation xxx acres accordinge to one deede of feafment thereof by me made to the vse of the said Nathaniell Itm I doe will giue and bequeath to the said Nathaniell my sonne & to his heyres forever one peice of fresh mersh land with the appurtenances called or knowne by the name of the Fyve acres lyinge <& beinge in the aforesaid Parish of East Guyldeford to- gether with a sufficient carrying way to carrye driue goe to & for him his heyres & Assignes through one peece of land called the vpper peece of the lesser Spanyards lyinge in Guyldfford aforesaid." To my two sons Joseph and Hopestill TUden their heirs and assigns forever the aforesaid piece of land called the upper piece of the lesser Spanyards containing twenty acres. To son Freegift Tylden and his heirs forever, if he live to the age of one and twenty years, a piece of fresh mersh land in East Guyldford containing fifteen acres known by the name of the nether piece of Uie lesser Spanyards and abutting upon Cowe lees aforesaid toward the south, with right of way to said land through the land called the upper piece of the lesser Spanyards bequeathed to son Nathaniel. If Freegift die before the age of one and twenty years, reversion to sons Nathaniel and Hopestill and their heirs forever. During the minority of Freegift £10 a year to be paid to wife Alice toward her jointure of £20 made by me to her during her life, the other £10 of the said £20 to be paid out of the lands bequeathed to sons Joseph and Hopestill. To son Freegift at the age of one and twenty years my messuage with the barn and other build- ings, orchard, garden and seven pieces of land containing seventeen acres now in the occupation of the widow Gylbert, lying in the parish of Cranbrook upon the den of Omenden. If he die before said age, rever- sion to my son Joseph and his heirs. Wife Alyce to receive the profits of all Freegif t's land during his minority and use them to see him brought up to learning, and if she die, son Joseph to receive them for that purpose, allowing to Free^ft sufficient maintenance and yielding an account to him when he accomplishes his age of one and twenty years. [Signed] Thomas Tilden. Witnesses : Suretonhie Nicholes, Robart Hall, and Willyam Avs- ten. Proved 20 June 1617 by Joseph Tilden, son and executor named in the will. [The will was contested 23 September 1617, the widow Alice Tilden and sons Nathaniel Tilden of Tenterden, Hopestill Tilden of the town of Sandwich, and Thomas Tilden and Freegift Tilden of Wye bring- ing suit against the executor Joseph Tilden.* 27 March 1618 sentence was given for the confirmation of the will, the judgment being that the testator was sane at the time the will was made.] (Consbtory Court of Canterbury, original will, bundle for 1617.)

Administration on the estate of John Tilden of Sandwich in the Coun- ty of Kent was granted 16 February 1637-8 to Hopestill Tilden, father and creditor of we deceased, during the minority of Elizabeth, daughter of the deceased. (P. C. C, Act Book, 1638, fo. 149.) [29 May 1638 the former grant lapsed owing to the death of the said Elizabeth. {lind.^ fo. 179.)]

Doubtless because the testator left to son Thomas but £5, while the other sons re- ceived generous portions of land.— E. F.

326 Genealogical Research in England [Oct.

The Will of Hopbstill Tilden, one of the jurats of the Town and Port of Sandwich in the County of Kent, 19 November 1661. I give and bequeath unto and amongst the children sons and daughters of my brother Nathaniel Tilden late of Tenterden in the said County, genU, £100 to be equally divided between them, £50 within twelve months after my decease and £50 in two years. To John Hughes, nephew of Deborah my now wife, £20. To my former servant Johutt Iggleden 10s. to buy him a Bible. To my cousin Samuel Tilden 208., to his daughter Anne Tilden £10 at the age of two and twenty years, and to his daughter Elizabeth 206. at that age. To my two grandcMldren Joseph Rumsey and Thomas Rumsey, sons of my daughter Sarah by Thomas Rumsey, 58. apiece. To wife Deb- orah the use and benefit of the household stuff, one of my best chambers during her life, and an annuity of £20 to be paid out of the profits of my lands and tenements in Sandwich or elsewhere in the County of Kent. If she stay not with my executors for three months after my death then she shall have £5. To the poor people of Sandwich. All the residue of my goods, chattels and personal estate, and my messuage, lands and tenements in Sandwich in the Isle of Thanet or elsewhere in England, I give to my grandchildren Robert Smith and John Smith, sons of my late daughter Sarah deceased, Robert to have three fourths and John one fourth, and I make them joint executors of this my will. Witnesses : William Picard and John Verrier. Proved 9 February 1661-2 by Robert Smith and John Smith, the executors named in the will. (Archdeaconry of Canterbury, voL 71, fo. 194.)

Tilden Entries in the Registers of St. Mildred's Church, Tenterden, 1544-1638

Baptiimi 1554 Catherin daughter of Richard Tylden 80 September. 1556 Mary daughter of Richard Tylden 8 June. 1559 Alice daughter of Richard Tylden 6 April. 1561 Marye daughter of Richard Tyldenne 15 May. 1570 Anne daughter of John Tylden 5 November. 1578 George son of John Tylden 28 February [1573-4]. 1576 Elizabeth daughter of John Tylden 23 April.

1578 Judith daughter of John Tilden 17 August.

1579 Sara daughter of Thomas Tylden 80 August

1580 Samuel son of John Tylden 25 September.

1581 Abigail daughter of Thomas Tylden 26 February [1581-2].

1582 John son of John Tylden 4 November.

1583 "Nathaniell Tylden sonne of Thomas Tylden bapt ye 28*^ of July.''

1584 Daniel son of John Tylden 16 December.

1585 Joseph son of Thomas Tylden 28 November. 1588 Hopestill son of Thomas Tylden 1 May.

1588 Jonathan son of John Tylden Jurat 28 October. 1590 Theophilus son of Thomas Tilden 11 October. 1593 Thomas son of Thomas Tilden 1 May. 1598 Elizabeth daughter of George Tylden 7 August. 1600 Annah daughter of George Tylden 21 September. 1602 George son of George Tylden 9 January [1602-3]. 1604 Freguift son of Thomas Tylden 29 May. 1604 Samuel son of George Tylden 25 November.

1911] Oenealogiccd Research in England 827

1608 Thomas son to Nathaniel Tylden 23 October.

1610 Marie daughter to Nathaniell Tilden 20 May.

1611 Josephe son of Nathaniel Tylden 12 January [1611-12]. 1613 John son of Daniel Tilden 26 April.

1613 Gyles son of Samuel Tilden 6 June

1613 Sarah daughter of Nathaniell Tilden 13 June.

1614 John son of Samuel Tilden 1 January [1614-15]. 1616 Suzann daughter of Robert Tylden 14 April.

1615 Josephe son of Nathaniell Tylden 29 April.

1616 Margaret daughter of Daniel Tylden 8 September. 1616 Samuel son of Samuel TUden 2 March [1616-17].

1616 John son of Robert Tilden 23 March [1616-17].

1617 Steuen son of Nathaniell Tilden 31 March. 1617 Thomas son of John Tilden 4 May. . 1617 Gregory son of Jonathan Tilden 28 July.

1617 Thomas son of Samuel Tilden 8 February [1617-18].

1618 Pateence daughter of Daniel Tilden 14 June. 1618 Samuel son of John Tilden 12 July.

1618 Mildred daughter of Robert Tylden 26 December. 1618 Thomas son of Nathaniell Tylden 19 January [1618-19]. 1620 Robert son of Robert Tylden 14 May. 1620 Marie daughter of Samuel Tylden 11 June.

1620 Judith daughter of Nathaniell Tylden 22 October.

1621 Edmond son of Robert Tilden 3 June.

1622 Rebecca daughter of Samuel Tilden 14 July.

1622 Winifrede daughter of Mr Nathaniell Tilden "Maior"' 20 October. 1624 Lidia daughter of Mr Nathaniell Tylden Jurat 30 May. 1624 Jeremy son of Samuel Tilden's widow 10 October.

1624 Sarah daughter of Robert Tilden 28 November.

1625 Lydia daughter of Mr Nathaniell Tylden Jnrate 28 September. 1627 Stephen son of Robert Tylden 7 October.

1629 Stephen son of Nathaniell Tylden Jurat 11 October.

1629 John son of Robert TUden 14 March [1629-80].

1632 George son of Greorge Tilden 2 September.

1634 Anne daughter of Greorge Tilden and Anne his wife 22 February

[1634-51 1638 Elizabeth daughter of George Tilden and Anne his wife 29 April. 1638 John son of Mr. John Tilden and Sisley his wife 4 November.

MarriageM 1568 Thomas Fynche and Julia Tilden 21 June.

1568 Peter Pierse and Agnes Tylden 14 February [1568-9].

1569 John Tylden and Patience Casslen 23 January [1569-70]. 1576 Thomas Tilden and Alice Biggs 10 March [1576-7]. 1587 William Hatche and Annah Tylden 26 July.

1593 Thomas Tylden and Ellen Evnde 13 November [Ellen Evemden,

widow, of Rolvinden in marriage license].

1594 Peter Finche and Elizabeth Tylden 24 July. 1600 John Stanshame and Sarah Tylden 20 November. 1606 Robte Sharpie and Elizabeth Tylden 1 July. 1612 Samuel Tylden and Rebecca Gyles 28 May.

Burials 1560 Alice daughter of Richard Tylden 30 September.

328 Genealogical Research in England [Oct.

1572 Rachell daughter of John Tylden 17 March [1572-3].

1582 AbigaUe daughter of Thomas Tylden 5 August

1587 John Tylden Jurat had one or two children [2 children in B. T.]

buried unbaptized 1 December. 1593 Alice wife to Thomas Tylden 13 May. 1604 George Tylden 4 January [1604-5].

1611 Joseph son to Nathaniel Tylden 15 March [1611-12].

1615 Mris Patience Tylden wife of Mr. John Tylden thelder Jurate 28

November.

1616 Goane wife of Robert Tylden 21 March [1616-17].

1617 Thomas son of John Tilden 6 July.

1617 John son of Robert Tilden 2 August

1618 Thomas son of Nathaniel Tylden 19 January [1618-19].

1619 Gyles son of Samuel Tilden 12 October.

1619 Stephan son of Nathaniell Tilden 21 October.

1620 Robert son of Robert Tylden 14 August

1623 Samuell TOden buried 3 March [1623-4].

1624 Lidia daughter of Mr. Nathaniell Tilden Jurat 15 September.

1625 Old Mr John Tilden ye auncient Jurate 29 January [1625-6].

1627 Winefrith daughter of Mr. Naniel [ttc] Tylden Jurat 14 September.

1631 Marie daughter of Samuel Tylden deceased 10 June. 1636 Anne wife of Mr. John Tilden 27 May.

Tilden Entries in the Parish Registers of BiddendeNi

1538-1638 1552 Robert Hames and Anne Tylden married 6 February [1552-3]. 1619 Thomas Tilden and Mary Bate married by license 13 May.

From the Bishop's Transcripts op Halden

1632 Fregifte Bourne and Rebecka Tilden married 10 April.

Tilden Fntries in the Bishop's Transcripts of Lenham

1612 Roberte Dunburye of Aylsfordes and Alis Tilden of this parish mar-

ried 23 November.

1616 James Tunbridge and £[atherine Tylden married 19 February [1616-

17].

Tilden Entries in the Bishop's Transcripts of Benmendbr 1560 Roger Tilden and Jone Lucas married 30 September. 1602 Roger Tylden householder who was relieved by the parish for the space of three years before his death buried 19 May.

1617 Widow Tyllden poor buried 5 September.

1630 Mary daughter of George Tilden bapt 12 December.

From the Bishop's Transcripts of Rolyenden 1 632 John Crouch of Iden and Anne Tylden of Bennenden married 24 May.

Tilden Entries in the Bishop's Transcripts of Harrietsham 1567 Susan daughter of Edward Tylden bapt 19 February [1567-8].

1625 Thomas TUden and Cattren Bland married 4 August

1626 Thomas son of Thomas Tillden bapt 21 May

1628 Sarah daughter of Thomas Tilden bapt 27 July.

1911] Genealogical Research in England 329

1628 Sarah daughter of Thomas Tilden bapt. 24 December. 1631 George son of Thomas TUden bapt 4 March [1631-2].

Tilden Entries in the Bishop's Transcripts of Wye. 1617 Mr. Thomas Tilden an aged man buried 6 June. 1617 Samuel son of Thomas Tilden bapt. 5 February [1617-18].

[From the foregoing wills and entries the following Tilden pedigree has been constructed :

John Ttlden, Senior, of Crotehole in the parish of Ben3mden, the tes- tator of 1463, born probably about 1415, died probably shortly after making his will. He married Johan, the testator of 1474, who died be- tween 15 June 1474 and 1 Apr. 1476. She may possibly have been a second wife and mother only of Agnes and Thomas. Children:

1. John, b. bef . 1446 ; living In 1480. (Was Elizabeth, daughter of John Telden, who is mentioned in Joane Telden's will, the daugh- ter of this John?) il. Robert, b. bef. 1445 ; see below.

iii. Thomas, b. after 1464 ; m. Makgarbt ; made his will in 1479,

leaving to wife Margaret, sister Alice, brother John, and the son of brother Robert at 18 years, and to Robert's daughter at mar- riage, iv. Alice, b. after 1438 ; unm. In 1474. V. Aqnes, b. after 1438 ; unm. in 1474.

Robert Telden of Benynden, bom before 1445, the testator of 1479, died between 25 July 1479 and 11 July 1480. He married Alice, who was one of his executors. His children were probably very young at his death, as he makes provision for any posthumous child.

Children:

1. John, b. after 1461.

ii. JoHANS, under age and unm. in 1479.

It seems probable that either from John, son of John of Crotehole, or from John, son of Robert and Alice, was descended Richard Telden of Benynden and Tenterden, the testator of 1565-6, although no evidence has jet been found to prove the connection.

1. RiCHABD Tilden, yeoman, the testator of 1565-6, born probably at

Benenden between 1510 and 1520, died between 22 Jan. 1565-6 and 15 May following. He married Elizabeth, who survived him. Was she a sister of Thomas Glover ? Children :

2. i. John, b. after 1641. 8. ii. Thomas, b. after 1641.

iii. Julian, b. after 1646; m. at Tenterden, 21 June 1668, Thomas Fynchb.

iv. AoNBS, b. after 1546; m. at Tenterden, 14 Feb. 1668-9, Petkr

PiBKSB.

V. Thomasbn, b. after 1546 ; living In 1666-6. vl. Cathbiune, bapt. at Tenterden 80 Sept. 1664 ; probably d. young, vii. Mart, bapt. at Tenterden 8 June 1666 ; probably d. young, viii. Alice, bapt. at Tenterden 6 Apr. 1669 ; bur. there 80 Sept. 1660. Ix. Mary, bapt. at Tenterden 16 May 1661 ; living In 1566-6.

2. John Tilden of Tenterden, bom probably at Benenden after 1541,

was buried at Tenterden 29 Jan. 1625-6. He married there, 23 Jan.

330 Genealogical Research in England [Oct,

1569-70, Patience Casslbn, who was buried at Tenterden 28 Nov. 1615. We learn from the church records that he was jurat in 1587, 1588, 1615, and 1625. He is caUed "Mr." Tilden, his wife " Mistress " Tilden, and in their marriage licenses several of his children are described as gentlemen. Children, baptized at Tenterden :

I. AxNB, bapt. 5 Nov. 1570 ; m. at Tenterden, 26 July 1587, Willulm

Hatche.

II. Rachel, bur. at Tenterden 17 Mar. 1672-3.

ill. George, bapt. 28 Feb. 1573-4; bur. at Tenterden 4 Jan. 1604-5;

m. , and had Elizabeth^ Annah^ George, and Samuel (dates

in Tenterden registers), iv. Elizabeth, bapt. 23 Apr. 1576 ; m. at Tenterden, 23 July 1594, Peter

FiNCHE.

V. Judith, bapt. 17 Aug. 1578.

vi. Samuel, bapt. 25 Sept. 1580; bur. at Tenterden 8 Mar. 1623-4;

m. there, 28 May 1612, Rebecca Gyles, and had Oyles^ Jokm^

Samuel^ Thomas^ Mary^ Bebecca^ and Jeremy (dates In Tenterden

registers). vll. John, bapt. 4 Nov. 1582 ; m. Anne , who was bur. 27 May

1636 ; had Thomas and Samuel ; license to marry widow Cicklt

May of Ashford dated 10 Nov. 1637, and their son John was bapt.

4 Nov. 1638. viil. Daniel, bapt. 16 Dec. 1584 ; m. JuDrra Short of Tenterden, license

dated 23 June 1612, and had John^ Margaret^ and Patience,

^ ' I Two CHILDREN, buT. uubapt. 1 Dec. 1587.

xi. Jonathan, bapt. 28 Oct. 1588 ; m. (1) Ann Hall of WiUesborou^, license dated 17 June 1616; had a son Gregory; m. (2) Aucx Hall; had Bichard^ George^ John,, Jonathan, ^nn«, and SartUi. (Second marriage and children in 2 Misc, Geneal, et Herald. j vol. 1, p. 333. See below.)

8. Thomas Tilden of Tenterden, the testator of 1616-17, bom probably at Benenden after 1541, was buried at Wye 6 June 1617. He married first at Tenterden, 10 Mar. 1576-7, Alice Biggs, who was buried at Tenterden 13 May 1593 ; married secondly, 18 Nov, 1593, Ellen Evernden, widow, of Rolvinden. The date of her death is unknown, but Thomas Tilden left a widow Alice, probably the mother of his son Freegift. Between 1604 and 1614 Thomas Tilden left Tenterden, and moved perhaps to Elast Guilford in Sussex, not far across the border from Tenterden, as he owned lands there. What reason he had for moving to Wye does not appear.

Children by first wife, baptized at Tenterden :

I. Sara, bapt. 30 Aug. 1579 ; m. probably, 20 Nov. 1600, John Stak-

SHAME ; not mentioned In his father's will.

II. Abigail, bapt. 26 Feb. 1681-2 ; bur. at Tenterden 6 Aug. 1682. 4. 111. Nathanikll, bapt. 28 July 1583.

iv. Juskph, bapt. 28 Nov. 1585; citizen and girdler of London; will dated 1 Feb. 1642. (See Waters*8 Gleanings, vol. 1, p. 71.) 6. V. HoPKsTiLL, bapt. 1 May 1588.

vl. Theophilus, bapt. 11 Oct. 1690; not mentioned in his father's will.

vii. Thomas, bapt. 1 May 1693; m. and had a son Samuel, bapt. at Wye 6 Feb. 1617-18. Samuel and his daus. Anne and Elizabeth are mentioned in the will of his uncle Hopestill, 1661.

Child, either by second or third wife, baptized at Tenterden :

vlii. Frkegift, bapt. 29 May 1604; living in 1660. (See Waters's Glean* Ings, vol. 2, p. 1306.)

1911] Oenealogical Research in England 331

4. Nathaniel Tilden, baptized at Tenterden 28 July 1583, came to New England in the Hercules in March 1634-5, with wife, seven children, and seven servants ; settled at Scituate ; and died, proba- bly at Scituate, between 25 May and 31 July 1641. He married in England Ltdia, who, Savage thinks, was perhaps daughter of Thomas Bourne. But as Thomas Bourne was bom about 1581, he would have been only twenty-seven when Nathaniel Tilden's eldest child was bom, and therefore Savage's conjecture is wrong. The "son TOden " referred to in Thomas Bourne's will, made in 1664 (see Pope's Pioneers of Massachusetts), could not have been Na- thaniel, who had been dead twenty-three years, but was probably Thomas Tilden, son of Nathaniel and husband of Elizabeth Boume. That the wife Lydia was the mother of all of Nathaniel Tilden's children is proved by the bequest in Joseph Tilden's will : " to my sister Lydia TOden, late wife of my brother Nathaniel Tilden . . . and to her two daughters who are married in New England" (Waters's Gleanings, vol. 1, p. 71). These daughters were bom in 1610 and 1613.

Tenterden, a limb of the Cinque Port of Rye, was a prosperous and important place in our ancestors' day, as now, and the principal town in the Weald of Kent. Nathaniel Tilden, called " Mr" in both the Old and New England records, and " gentleman " in his brother Hopestill's will, was a man of importance, mayor in 1 622 and jurat a jurat was also justice of the peace in 1 624, 1 625, 1627, and 1629. In New England he was also a town officer and a ruling elder. (For an abstract of his will see Register, vol. 4, p. 173. See also, for him and his descendants, Deane, History of Scit- uate, 353 £f.)

Children, baptized- at Tenterden : L Thomas, bapt. 23 Oct. 1608 ; bur. at Tenterden 19 Jan. 1618-19. ii. Mart. bapt. 20 May 1610; came with her father to New England;

m. 18 Mar. 1636-7, Thomas Lapham. iU. Joseph, bapt. 12 Jan. 1611-12 ; bur. at Tenterden 16 Mar. 1611-12. iv. Sabah, bapt. 13 June 1618 ; came with her father to New England;

m. 13 Mar. 1636-7, George Sutton. v. Joseph, bapt. 29 Apr. 1615 ; came with his father to New England ; m. 20 Nov. 1649 Alice or Elizabeth* Twisden, widow or daugh- ter of John ; lived in Scituate. vl. Stephen, bapt. 31 Mar. 1617 ; bur. at Tenterden 21 Oct. 1619. vii. Thomas, bapt. 19 Jan. 1618-19; came with his father to New Eng- land; m. Elizabeth (Bourne) Waterman, widow of Robert Waterman and daughter of Thomas Boume of Marshfleld ; lived at Marshfleld. vlli. Judith, bapt. 22 Oct. 1620 ; came with her father to New England ;

Ix. Winifred, bapt. 20 Oct. 1622 ; bur. at Tenterden 14 Sept. 1627.

X. Lydia, bapt. 30 May 1624 ; bur. at Tenterden 16 Sept. 1624.

xi. Lydia, bapt. 28 Sept. 1626 ; came with her father to New England ;

m. Richard Garrett. xli. Stephen, bapt. 11 Oct. 1629 ; came with his father to New England;

m. 26 Jan. 1661-2, Hannah Little; lived at Marshfleld.

6. Hopestill Tilden, the testator of 1661, baptized at Tenterden 1 May 1588, died between 19 Nov. 1661 and 9 Feb. followmg. He

•Elite* in Scituate Vital Records, vol. 2, p. 290. Elizabeth is given as his wife's name in his will of 12 May, 1670 (Rboistbb, vol 7, p. 180).

332 CfenealogiccU Research in England [Oct.

married Deborah, perhaps not hu first wife, who sorriTed him. He lived in Sandwich, England, as early as 1614, and was jurat of that town at the time of his death. He was a grocer, as the mar- riage license of his daughter states. Children :

L John, d. bef . 16 F^. 1637-8, when administration on his estate wb granted to his father; he m. and had an only child Elizabttk^ living at his death, bat dead bef. 29 Maj 1638.

ii. Sarah, b. abt. 1619 ; d. bef. 1661 ; m. (1) John Smfth of St. Jc^ms, Thanet, woollen draper, and had bj him Robert and John ; m. (S) Thomas Bumset, bj whom she had Jo9eph and ThovioM.

In Miscellanea Genealogica et Heraldtea^ Series 2, vol. 1, p. 333, there is printed a Tilden pedigree, taken from the Visitation of IxHidon, 1 687, and headed *' Tower Ward, Dolphin Precinct, Bakers' Hall in Harp Lane^ Tuesday 2^ August a*> 1687."

The arms there portrayed are Azure a saltire ermine between four pheons or. The crest, a bn^en spear inverted gules, head or, enyironed by a snake proper.

In this pedigree it is stated that there is " No Descent of this Family in the Visitations of Kent or Sussex. The Arms he produced are in a Book of M' Philpots Intituled Quartered Coats & Crests fo. 80."

According to this pedigree, as corrected by R. G. Fitzgerald-Uniacke, Esq., after comparison with the original in the College of Arms, Richard Tilden of Tenterden, co. Kent, h^ a son Jonathan Tilden of Breade, CO. Sussex, who died about 1635, aged 46, and had as his second wife

Alice, daughter of Hall of , near Gillingham, co. Kent.

The children of Jonathan and Alice (Hall) Tilden were :

i. Bichabd, citizen and merchant of London, aged 63 In 1687, who m. Hannah Millkr, dan. of John of Biggleswaide, co. Bedford, and had sons Bichard, aged 22, unm. ; Daniel, aged 16; Samuel^ aged 14; Gabriel^ aged 13 ; and Jonathan^ aged 9 ; and daughters Han- nah, wife of Thanks Holland of Stepney ; and Bote and Mar^, both living unm. in 1687. It is this Bichard Tilden, citizen and mer- chant of London, who signs the pedigree.

11. George, of Breade, co. Sussex, aged 60 in 1687, who m. and bad issue.

HI: Sthan } ^*^ ^'^ ^>t»«»°* »«"•«•

i. Annb, wife of BoBKRT Gibbon of Beckley, co. Sussex. 11. Sarah, wife of Thomas Bbdinofhsld of Dover, co. Kent.

The Jonathan Tilden of this pedigree, with second wife Alice HaU, was, however, not a son but a grandson of Richard Tilden of Tenterden ; for he is identical with Jonathan, youngest child of John of Tenterden^ who was a son of Richard Tilden, our testator of 1565-6. (See above.) Jonathan Tilden moved into Sussex, and died when his son Richard was only eleven years old, and this may account for the meagreness of the latter*8 knowledge regarding his father's family. He does not mention anj child or children by his father's first marriage, although we know from the Tenterden registers that Jonathan had at least one child (Gregory, bap- tized 28 July 1617) by his first wife.

The Richard TOden who entered this pedigree was a first cousin once removed of Nathaniel Tilden, the emigrant to New England, and he evi- dently proved to the satisfaction of the College of Arms hb right to bear the arms described above. Since he tried to trace his ancestry back to

1911] Revolutionary Soldiers of York County^ Me. 333

Richard Tilden, the testator of 1565-6, it is likely that this Richard, his great-grandfather, had borne these same arms ; and, if this should be proved, then Nathaniel Tilden and hb descendants in the male line would be entitled to bear them. E. F.]

[For the Tyldens of Milsted, co. Kent, see Berry, Pedigrees ... in the County of Kent, pp. 30-31 ; Burke, Commoners, vol. 2, p. 881, and Landed (Sentry. The Tyldens of Milsted bore the same arms as Richard Tilden of London, but their crest was somewhat dLfferent. According to Berry, William Tylden of Wormshill, Kent, who died in 1613 and who was father of Richard Tylden, the purchaser of the manor of Milsted, was a descend- ant of WOliam Tylden who paid aid for his lands in Kent at the knighting of the Black Prince, 20 Edward III, but the intermediate generations are not given. (See Hasted, History of Kent, 2d ed., vol. 6, p. 109.) Berry says, loc. cit : " The Tyldens are a very ancient family in this county [Kent], and appear to have separated into three distinct branches. The first, and the most ancient, is here recorded. The second were origi- nally of Tenterden, and went into Sussex : mention is made of this family in the visitation for that county. One of the Tenterden branch went to America, with the Pilgrims, and has founded a numerous family of the name in that country, but they spell their name with an % instead of a y. The third branch settled at Ifield, in Kent, and spell their name with an t." (See also Burke, General Armory, iuh voce Tylden.) Henry Edwards Scott.]

REVOLUTIONARY SOLDIERS OF YORK COUNTY,

MAINE

Communicated by Gborob Waltbh Chambbrlain, M.S., of Maiden, Mats. [Conclnded from page 229]

Later Affidavits

Zachariah Goodale,'** aged 85 years, of Wells, February 18, 1823. Enlisted in the spring of 1782. In Capt Simon Jackson's Co., Col. Tupper*s Regt., Mass. line. In a skirmish with a party of the British that came after battle near the lines. Served about fourteen months. Regiment discharged in the State of New York. Discharge papers lost twelve months after return home. No other evidence of such services except a deposition of Thomas Boston, who was in the service at the same time. ' Family; Wife aged 77 ; six children, youngest about forty [names not given]. (42:241)

James Smith, aged 67 years, of Lyman, May 27, 1823. Enlisted about January 1, 1776. In Capt Samuel Sawyer's Co., Col. John Patterson's Regt., Mass. line. Discharged February, 1777, at Morristown, N. J. Family : Hannah Smith, his wife, aged 62 ; Lydia Smith, daughter, aged 30. (42:245)

Lemuel Miller," aged 73 years, of Eennebunkport, May 27, 1823.

^te Zachariah Qoodale d. at Wells Sept. 2, 1825. His widow Mary was living there in 1835.

^ Lient. Lemael Miller enlisted from Amndel, and was livinff in Kennebankport in 1836.

834 Revolutionary Soldiers of York County ^ Me. [Oct.

Enlisted for eight months in May, 1775. Afterwards enlisted for twelye months in Capt. Silas Wilds's Co., Col. Finney's Regt., Jany., 1776. In the following November was appointed a Lieutenant in Capt Daniel Merrill's Co., Col. Samuel Brewer's Regt., Mass. line. Discharged Sept, 1780, at West Point, N. Y. Family i Anna Miller, his wife, aged 66. (42:246 ; dup. 38:412)

David Knox," aged 63 years, resident of York County, Mav 28, 1823. Enlisted in first part of year 1781. In Capt Stone's Co., Col. Joseph Vose's Regt., Mass. line. Discharged at West Point, N. Y., December, 1783. Family: Mary, his wife, aged 57 ; Barzilli, son, aged 13 ; Leon- ard, aged 10 ; Mercy, daughter, a^ 8. (42:248 ; dup. 38:379)

James Allen, aged 68 years, resident of York County, May 28, 1823. Enlisted in January, 1776. In Capt Jonathan Nowell's Co., Col. Wil- liam Prescott's Regt., Mass. line. Discharged December or Janoarj following at Peeks Kill, N. Y. Family : Deborah, his wife, aged 65 ; Bridget, daughter, aged 43. (42:249 ; dup. 38:257)

Reuben Ricker, aged 64 years, resident of York County, May 28, 1823. Enlisted at Portsmouth, N. H., in July or August, 1777. Seaman oo board Continental Ship Ranger. When first enlisted ship was com- manded by Capt. John Paul Jones, and afterwards by Capt Simpeon. Discharged November, 1778, at Portsmouth, N. H. Family : Hannah, his wife, aged 63. (42:251 ; dup. 38:441)

George Moody,'' aged 62 years, of Limington, May 27, 1823. Enlisted in December, 1779 in the State of New York. In Capt Simeon Lord's Co., Col. John Rally's Regt, Mass. line. Discharged June 10, 1783, at Newburg, N. Y. Family : Rebecca Moody his wife, aged 56 ; Eli£*- beth Moody, aged 16. (42:252 ; dup. 38:413)

David Came, aged 66 years, resident of York County, May 28, 1823. Enlisted in 1776 in Mass. In Capt Samuel Derby's Co., Col. Prescott's Regt, Mass. line. Discharged after one year's service at Harlem Heights, N. Y. Family : Elizabeth Cane, his wife, aged 60 ; Sarah Came, aged 31 ; Eliza Cane, aged 22. (42:253 ; dup. 38:281)

Elltah Hatch, aged 65 years, of Wells, May 30, 1823. Enlisted for the term of nine months in Sept., 1777. In Capt Daniel Wheelwright's Co., Col. Tupper's Regt, Mass. line. Discharged at " Valleyforgea," N. Y., at expiration of term of enlistment Family \ Dorcas, his wife, aged 39 ; Huldah, daughter, aged 13 ; Elijah, son, aged 10 ; Josiah, son, aged 8 ; Sylvanus, son, aged 5. (42:255 ; dup. 38:344)

William Stacet, aged 65 years, resident of Yorft County, May 29, 1823. Enlisted and served in the marine corps on board the sloop of war Ranger, commanded by Capt John Paid Jones in the year 1777, and continued on board said vessel against the common enemy during & cruise of fifteen months. Discharged at the expiration of said cruise at Portsmouth, N. H. Owns ^' old wooden house Uiat was a garrison honae when the town of York was destroyed by the Indians in the year 1692.^ No family. (42,256 ; dup. 38:460)

Eli AS LoRD,"^ aged 64 years, resident of York Co., February 13, 1824. Enlisted' May 24, 1782. In Capt John Williams's Co., Col. Joseph Vose's Regt, Mass. line. Discharged June 30, 1784, at West Point,

^ DftTid Knox's genealogy is published in mj '* Soldiers of the American Berolo* tion of Lebanon, Maine *' (lo97)» p. 30.

^ George Moody enlisted from Saoo, and was liying at Liminston in 1835. ^ Elias Lord enlisted Arom Berwick, and d. at Lyman, Feb. 22, 1838.

1911] Revolutionary Soldiers of York County ^ Me. 835

N. Y. Family ; Elizabeth, his wife, aged 62 ; Ruthy, daaghter, aged 38. (42:555 ; dup. 38:376)

William Libbey, aged 75 years, resident of York Co., February 13, 1824. Enlisted December, 1776. In Capt. Abraham Tyler's Co., Col. Edmund Phinney's Regt., Mass. line. Discharged December, 1777, at Albany, N. Y. Family : Betsey, his wife, aged 66. (42:556 ; dup. 38:388)

Edward Nason, aged 68 years, resident of York Co., May 25, 1824. Enlisted J any. 1, 1776. In Capt. Bacon's Co., Col. Benedict Arnold's Regt., Mass. line. Discharged at King's Ferry, N. Y. Original dec- laration made April 8, 1818. Pension No. 2,337. Dropped from pen- sion list on account of his property. Family : Sarah JSason, his wife, aged 64 : Sarah Nason, daughter, aged 28. (43:125; 38:417)

Dayid Fitzgerald, aged 65 years, resident of York Co., May 26, 1824. Enlisted for the term of one year. In Capt. Samuel Derby's Co., Col. Prescott's Regt., Mass. line. Discharged at the highlands in Peekskill, N. Y. Original declaration made in April, 18iy. Family: Martha Fitzgerald, liis daughter, aged 31. (43:126 ; dup. 38:313)

Eliakim Sevey,®^ aged 61 years, of York, October 25, 1824. Enlisted April, 1781. In Capt. Wlupple's Co., Col. Rufus Putnam's Regt., Mass. Hne. Discharged lJ>ecember 23, 1783 at West Point, N. Y. Family : Lucy Sevey, his wife, aged 63 ; Stephen Sevey, aged 8. (43:319 ; dup. 38:452)

ICHABOD Lord, aged 69 years, of Shapleigh, February 12, 1825. En- listed January," 1776. In Capt. Jonathan Nowell's Co., Col. James Prescott's Reg., Mass. line. Discharged January, 1780, at West Point, N. Y. Family : Lois, his wife, aged 63 ; Lois, daughter, aged 1 6. (43:517; dup. 38:397)

Simeon Tibbetts, aged 73 years, resident of York Co., Feb. 15, 1826. In July or August, 1777, shipped on board the Continental Ship Raleigh of 32 or 36 guns, commanded by Capt. Thomas Thompson in Ports- mouth, N. H., bound on a cruise to France and the Coast of Africa ; in the English Channell fell in with the Jamaica fieet and captured two of them and carried them into France where repairs were maide to the Raleigh ; from France sailed down the African coast, touched at Goree and Samagal, from thence home by way of the Cape De Verd Islands, and arrived at Portsmouth, N. H., some time in April, 1778, but was not discharged until June, 1778, on account of being sick on arrival. Discharged at Boston, Mass. Family : Abigail, his wife, aged 56 ; Catharine Tibbetts, aged 14; Bradbury Tibbetts, aged 12. (44:429)

Simeon Tibbkts, aged 75 years, resident of York Co., October 18, 1827. On July 15, 1777, shipped on board the Continental ship Raleigh of 32 or 36 guns, commanded by Capt. Thomas Thompson, in Portsmouth, N. H., bound on a cruise to France and the coast of Africa. In the English Channel fell in with the Jamaica fleet, and captured two of them, and carried them into France, where repairs were made to the Raleigh. From France sailed down the coast of Africa, touched at Garee and Senegal, from thence homeward by way of the Cape Verd Islands, arrived at Portsmouth, N. H, April 28, 1778; after tarrying there ^or some time, by order of the commander he sailed for Boston, Mass., where he was discharged June 1, 1 778, having been in the service 10 months and 14 days. Family, Abigail, his wife, aged 57 ; Catharine

n Eliakim Seavey enlisted from York, and was living there in 1835.

336 Revolutionary Soldiers of York County ^ Me. [Oct.

Tibbets, aged 14 ; Bradbury Tlbbets, aged 12. (47:47 ; dup. 44:429)

John Allen, aged 70 years, resident of York Co., October 17, 1827. Enlisted February, 1778. InCapt Peter Drown's Co., Col. Peabody't Regt., New Hampshire line. Discharged February, 1779, at Soutli Kingston, R. I. Family : Wife, aged 68 ; son and daughter [ages not given]. (47:48)

Charles Sargent," aged 73 years, of York, October 18, 1827. En- listed for the terms following, to wit : for the first eight months under Col. Scammon, for the term of one year under Capt. Weld in Genl. Patterson's brigade, for three years under Capt. Burbemk in Col. Brew- er's Regt. ; enlisted in. April, 1775, for the eight months, as soon as the eight months expired he enlisted for twelve months, and before the time expired or about the time, he enlisted for three years, and served each of these terms out to the full period of enlistment ; all in the Mass. line. Discharged in 1780 at Fishkill or Peekskill, N. Y. No famOy. (47:49; dup. 38:447)

Nathaniel Day, aged 72 years, of Cornish, October 17, 1827. En- listed April, 1775. In Capt Samuel Sawyer's Co., Col. Scammon's Regt, Mass. line. Discharged December, 1775, at Cambridge, Mass. Reenlisted December, 1775. In Capt Samuel Sawyer's Co. Col. John Patterson's Regt., Mass. line. Discharged December, 1776, at Albany, N. Y. Pension No. 12,622. Family: Rachel Day, aged 52; Rachel Day, Jr., aged 18. Declarations made October, 1825, and February, 1826. (47:51)

Timothy Kknnard, aged 72 years, of Eliot, May 29, 1828. Enlisted September, 1776. Private in Capt Samuel Leigh ton's Co., Col. Francis's Regt., Mass. line. Served three months and was discharged. In July or August, 1777, again enlisted as a Continental soldier, and marched to Cambridge, and served in Fort No. 2 under Col. Lee for a short time, and was then ordered to join Col. Brewer's Regt, and joined said Regt at Albany in Oct, 1777 ; soon after, said Regt marched to Valley Forge in Pennsylvania, and took up winter quarters. Served in Capt. Burbank's Co., in said Brewer's Regt until May, 1778, when he was honorably discharged, having served more than nine months from the time of his enlistment, as a private soldier. Family : Mary Eennard, aged 32 ; Alpheus S. Kennard, aged 34. (47:516)

Edward Nason, aged 73 years, of Kennebunkport (formerly caUed Arun- del), February 10, 1829. Enlisted April, 1775, under Capt Jeremiah HiU in Col. Scamman's Regt , Mass. line, and served at Cambridge until after the battle at Bunker Hill, and was then ordered to Canada. En- listed under Capt Goodridge in Col. Arnold's Regt., marched to Canada through the woods, and served till the last of December, 1775, and then enlist^ under Capt. Bacon in Col. Arnold's Regt, for another term of one year, and served till the last of December, 1776, and then enlisted under Capt. Eaton in Col. Baldwin's Regt., for one year more, and was at the battle at the taking of Burgoyne, and served till the last of De- cember, 1777. Discharged at Albany, January 1, 1778, and got home some time in February, 1778, after enduring many severe hardships and sufferbgs. Family : Hannah, his daughter, widow, aged 50 ; her daugh- ter Esther, aged 14. (48:462 ; dup. 38:417)

Joseph White, aged 70 years, of Lyman, February 12, 1829. Enlisted May, 1778. In Capt James Donnell's Co., Col. Brewer's Regt, Mass.

" Charles Sargent enlisted from York, bat was living at Sonth Berwick in 18S5.

1911] Revolutionary Soldiers of York County^ Me. 337

line. Discharged Mar. 4, , at West Point, N. Y. Family: Jane,

his wife, aged 50. (48:465)

Jacob Merrill, aged 70 years, resident of York Co., Feb. 11, 1829. Enlisted and served 10 months and 20 days, commencing in May, 1777. In Capt. Daniel Merrill's Co., Col. Brewer's Regt., Mass. line. Dis- charged March 20, 1778, at Valley Forge, Penna. Family: Sarah, his wife, aged 63 ; Caroline, daughter, aged 33 ; Mary, daughter, aged 24 ; Charlotte, daughter, aged 30; Lucy, daughter, aged 22; Jonas, son, aged 18. (48:466)

Jonathan Hanson, aged 63 years, of Waterborough, February 11, 1829. Enlisted December, 1780. In Capt Prichard's Co., Cols. Graton's and Hull's Regt., Mass. line. Discharged some time the latter part of 1783 at West Point, N. Y. Family: Lydia, his wife, aged 49. (48:467; dup. 38:342)

Ebenezer Hilton, aged 65 years, of Wells, February 11, 1829. En- listed March, 1777. In Capt, Derby's Co., Col. John Bailey's Regt., Mass. line. Discharged March, 1780, at West Point, N. Y. Family: Charlotte, his daughter, aged 42. (48:468 ; dup. 38:349)

Kathaniel Sater, aged 69 years, February 11, 1829. Enlisted Novem- ber, 1775. In Capt. Samuel Sayer's Co., Col. Patterson's Regt., Mass. line. DischargedOctober, 1776, at Ticonderoga, N. Y. Family: Mbtj, his wife, aged 65 ; Sally, daughter, aged 29 ; Frances, (laughter, aged 25. (48:469 ; dup. 38:450)

Joseph Hilton, aged 76 years, of Wells, February 11,1829. Enlisted September, 1775. In Capt. Derby's Co , Col. Prescot's Regt., Mass. line. Discharged September, 1776, at " Pitkiln," N. Y. Original declara- tion made Apr. 8, 1818. Pension No. 115.71. Applied to be restored to pension list July 4, 1820, and one subsequent application. Family: Mariam, his wife, aged 85 ; Nancy, daughter, aged 39 ; three sons [names and ages not given]. (48;470 ; dup. 38:350)

Joseph Gillpatrick,** aged 66 years, of Kennebunk, February 11, 1829. Enlisted in January, 1780. In Capt. HaskeFs Co., Cols. Shepard's and Jackson's Regt, Mass. line. Discharged January, 1784, at West Point, N. Y. Family: Ellis, his wife, aged 60. (48:471 ; dup. 38:324)

Thomas Boston,®* aged 68 years, of Kennebunkport, February 11, 1829. Enlisted March, 1781. In Capt. Williams's Co., Col. Sprat's Regt., Mass. line. Discharged July, 1784, at West Point, N. Y. Family: Susan, his wife, aged 58 ; Olive, daughter, aged 23. (48:472)

Joseph Dennett, aged 74 years, of Lyman, February 12, 1829. En- listed December, 1776. In Capt. Wise's Co., Col. Edmund Finney's Regt., Mass. line. Discharged December, 1777, at Albany, N. Y. Family: Sally, his wife, aged 66. (48:473)

Elias Lord,** aged 69 years, of Lyman, February 11, 1829. Enlisted May 24, 1782. In Capt. John Williams's Co., Col. Joseph Vose's Regt., Mass. line. Discharged June 30, 1784, at Springfield, Mass. Family: Elizabeth, his wife, aged 67 ; " dependent on his children." (48:474 ; dup. 38:396, 42:555)

James Thompson,®* aged 68 years, of Kennebunkport, February 12, 1829.

" Joseph Gilpatrick enlinted from Wells, and was living in Kennebunk in 1835. ^ Thomas Boston enlisted from Wells, and was living m Kennebunkport in 1835. •» See Note 80.

M James Thompson enlisted from Amndel, and was living in Kennebunkport in 1835.

338 Revolutionary Soldiers of York County^ Me. [Oct.

Enlisted February 1, 1777. In Capt. Daniel Merrill's Co., Col. Samael Brewer's Regt., Mass line. Discharged February 1, 1780, at Fishkilly N. Y. Family : Anna, his wife, aged 70 ; Mariam, daughter, aged 38. (48:475 ; dup. 38:472)

Edward Hilton,*' aged 64 years, of Wells, February 12, 1829. Enlisted April, 1781. In Capts. Lord's and Jackson's Co., Col. Sprout's 2d Regt. Discharged April, 1781, at West Point, N. Y. Family: Mary, his wife, aged 6^. Two former declarations made. (48:476 ; dup. 38:348)

James Osborne," aged years, resident of York Co., February 12, 1829. Enlisted February, 1777. In Capt. Danforth's Co., Col. Nickson's Regt., Mass. line. Discharged February 17, 1780, at Soldier's Fortune, N. Y. Original declaration made Apr. 9, 1818. Applications to be restored to the pension list made July, 1820 and 1823. Family i Nancy, his wife, aged 67 ; Mary, daughter [age not given]. (48:477 ; dup. 38:425)

Joseph Shacklet,** aged 66 years, of Lyman, February 11, 1829. En- listed December, 1779. In Capts. Smith's and Cogswell's Co., CoL Michael Jackson's Regt., Mass. line. Discharged Dec 23, 1783, at West Point, N. Y. Original declaration made April 8, 1818. Pension No. 5,923. Application to be restored to pension list made July 18, 1820. Family; Judith, his wife, aged 55 ; Hannah, daughter, aged 22 ; Ebenezer, son, aged 24 ; Mary, granddaughter, aged 2 ; John, son, aged 17. (48:478; dup. 38:453)

Benjamin Kimball, aged 78 years, of Wells, February 11, 1829. En- listed January 1, 1776. In Capt. Sawyer's Co., Col. Patterson's Regt., Mass. line. Discharged January 1, 1777, at Albany, N. Y. No family. (48:479; dup. 38:372)

Israel Dorman, aged 80 years, of Kennebunkport, February 12, 1829. Enlisted January 1, 1776. In Capt. Silas Wild's Co., Col. Finney's Regt., Mass. line. Discharged January, 1777, at Albany, N. Y. Fcum- ily: Mary, his daughter, aged 30. (48:480)

Job Emery, aged 78 years, of Kennebunk, February 11, 1829. Enlisted December, 1775. In Capt. Woods's Co., Col. "Baldin's" Regt, Mass. line. Discharged December, 1776, at Morristown, N. J. Family : Keziah, his wife, aged 66. (48:481)

John B urban k, aged 77 years, of Lyman, February 12, 1829. Entered the service of the U. S. on board the ship Goodman Richard in the Spring of 1779 in France, commanded by Capt. Paul Jones. Dis- charged 1782, at Philadelphia, Penn. Family : Anna, his wife, aged 74. (48:482)

Jedidiah Gooch, aged 77 years, of Kennebunk, February 12, 1829. Enlisted December 1775. In Capt. John Woods's Co., Col. " Baldin's" Regt., Mass. line. Discharged December, 1776, at Morristown, N. J. Family: Mary, his wife, aged 61. (48:483)

Norton Phillips, aged 78 years, of York, February 11, 1829. Enlisted November or December, 1775. In Capt. Samuel Derby's Co., Col. William Prescott's Regt, Mass. line. Discharged January, 1777, at Peekskill, N. Y. Family: Mary Phillips, his wife, aged 74; Mercy

•7 Edward Hilton enlisted from Wells, and d. there Apr. 26, 1833. ^ James Osborn enlisted from Woburn, Mass., and was living in Kennebunk in 1835.

** Joseph Shackley enlisted from Wells, and was Hying in Lyman in 1836.

1911] Revolutionary Soldiers of York County j Me. 889

PhillipSy aged 36; son [name and age not given]. (48:484; dup. 88:430)

I>ANiEL Warren,** aged 64 years, of Limerick, February 12, 1829. Enlisted April, 1782. Private in Capt William Webb's Co., Col. Shepard's Regt., Mass, line. Discharged June, 1784, at Constitution Island, N. Y. Original declaration made Apr. 30, 1818. Pension No. 7,484. Dropped £rom pension list in 1820. Family. Sarah Warren, his wife, ageil 45 ; Children, Eliza Warren, aged 18 ; Jane Warren, aged 22; James Warren, aged 16; Phebe Warren, aged 12; Peter Warren, aged 12. (48:485 ; dup. 38:486)

Jeremiah We are, aged 71 years, of York, formerly Jeremiah Weare Jun'., February 11, 1829. Enlisted November or December, 1775. In Capt. Samuel Derby's Co., Col. William Prescot's Regt, Mass. line. Discharged January 1, 1777, near Peekskill, N. Y. Family i Lucy Weare, his wife, aged 74 ; Lucy Weare, daughter, aged 48 ; Betsey Weare, daughter, aged 40; Timothy Weare, son, aged 36. (48:486; dup. 38:488)

Reuben Goodwin," aged 67 years, of Lebanon, February 12, 1829. Enlisted March, 1781. Private in Capt Stephen Abbott's Co., Cols. Tupper's and Putnam's Regt, Mass. line. Discharged about 1784, at West Point, N. Y. Original declaration made Feb. 4, 1819. Pension No. 11,391. Pension certif. dated June 3, 1819. Dropped from list Family I Phebe Goodwin, his wife, aged 70; Nirum Worster, grand- son, aged 9 ; Abigail Libbey, married daughter, wife of James Libbey (48:487)

Benjamin Goodwin, aged 75 years, of Shapleigh, February 12, 1829. Enlisted Oct or Nov., 1776. Private in Capt Phillip Hubbard's Co., Col. Pierce Long's Regt., New Hampshire line. Discharged October, 1777, at Saratoga, N. Y. Original declaration made May 28, 1818. Pension No. 14,425. Pension certif. dated Sept 18, 1819. Dropped from pension list July, 1820. Family i Sally Goodwin, his wife, aged 52 ; Eunice Goodwin, daughter (idiot), aged 36 ; child of said Eunice, aged 2 [sex not given]. (48:488 ; dup. 38:327)

ICHABOD Lord, aged 74 years, of Shapleigh, February 12, 1829. En- listed January, 1776. Private in Capt. Jonathan NowelFs Co., Col. James Prescott's Regt., Mass. line. Discharged January, 1777, at Peekskill, N. Y. Also served three years longer, from 1777 to 1780. Original declaration made June 3, 1818. Pension No. 8,587. Men- tions Ichabod Lord, Jr. Family : Lois Lord, his wife, aged 69 years. (48:489; dup. 38,397, 43:517)

Richard Edoerlt, aged 68 years, of Limington, February 11, 1829. Enlisted January, 1778. In Capt Peter Drown's Co., Col. Peabody's Re^, New Hampshire line. Discharged January, 1779, at Kingston, R. I. Was in the battle on Quaker Hill in R. I. under Gen. Sullivan. Was stationed at Kingston, R. L, about three months. Original declara- tion made 1819 or. 1820. At that time produced John Allen of Water- borough and Ichabod Horn of Ossipee, whose depositions were taken before Judge Quarles of Ossipee, and said application was rejected by the Secretary of War. Living on his son's land. Family; Abigwl Edgerly, aged 70; Miranda Edgerly, granddaughter, aged 11 years; Edmund Edgerly, grandson, aged 9. (48:490)

** Daniel Warren enlisted ttom Hollis, and was livine in Limerick in 1835. *i See my ** Soldiers of the American RevolaUon of Lebanon, Maine/' p. 22. VOL. LXY. 24

340 Revolutionary Soldiers of York County^ Me. [Oct.

John Allen, aged 70 years, of Waterborongh, Febroarj 11, 1829. Eln- listed March, 1778. In C^U Peter Drown's Co., Col. Peabodj's R^t., New Hampshire line. Discharged January 10, 1779, at Kingston, B. I. Was in the battle at R. I. under Gen. SuUivan. Was stationed at Eangston, B. I^ three months. Original declaration made 1819 or 1820. Affidavits of Richard Edgerly and Ichabod Horn taken to sup- port petition. Application rejected. Family i Mary Allen, aged 69 ; Thomas Allen, son [age not given]. (48:491 ; dup. 47:48)

Harvey Libbey,** aged 65 years, of Limington, February 11, 1829. En- listed January 13, 1780. Private in Capt. Allen's Co., CoL Joseph Vose's Regt., Mass. line. Discharged November, 1782, at West Pmnt, N. T. Original declaration made April 24, 1818. Pension No. 14,355. Family : Sally Libby, his wife, aged 59 ; Almira Libby, aged 20 ; St»- tira Libby, aged 20; Robert Libby, aged 19; David Libby, aged 15; Stephen Libby, aged 13. (48:492 ; dup. 38:385)

Daniel Small,^ aged 69 years, of Limington, February 12, 1829. En- listed December, 1776. Private in Capt. John Skillings's Co., CoL Francis's Regt., Mass. line. Discharged December, 1779, at West Point, N. Y. Original declaration made Apr. 24, 1818. Pension No, 5,487. Pension certif. dated January 21, 1819. Family: Sally Small, aged 69 ; Nancy Small, daughter, aged 33 ; Daniel Small, son [age not given j. (48:493 ; dup. 38:456)

£pHRAiM Clark, aged 72 years, of Limington, February 12, 1829. Shipped on board the frigate Alliance as a seaman, Capt. Peter Landis commander, then in the Continental service, April 5, 1779, in Penbeef, France, said frigate Alliance was in Paul Jones's squadron. Was in the Continental naval service thirteen months. Original declaration made May 8, 1818. Pension No. 14,352. Pension certificate dated Septem- ber 14, 1819. Family : Lucy Clark, aged 26 ; Asenath CUrk, aged 22. (48:494 ; dup. 38:287)

William Worster, aged 75 years, of Sanford, February 12, 1829. En- listed December, 1775, at Cambridge, Mass. In Capt. William Wy- man's Co., Col. Patterson's Regt., Mass. line. Discharged January or February, 1777, at Morristown or Newtown, N. J. Pension No. 12,079. Pension certif. dated June 21, 1819. Name in pension certif. spelled " Worcester, which is incorrect." Dropped from pension list. Famifyz Eleanor Worster, his wife, aged 77 ; Samuel Worster, son [age not given]. (48:495)

William Libbet, aged 80 years, of Newfield, February 12, 1829. En- listed for the term of one year as a private about December, 1775, or January, 1776, in the State of Mass. (having served previously eight months, and three months after the one year). In Capts. Tyl^s and SkiUings's Cos., Cols. Phinney's and Francis's Regts., Mass. line. Served from about June, 1775, to 1780, under three enlistments. Dis- charged at Albany and West Point, N. Y. Original declaration made April 20, 1818. Pension No. 5,717. Pension certif. dated January 23, 1819. Family I Betsey Libbey, his wife, aged 75; Edward Libby, son [age not given]. (48:496 ; dup. 38:388)

William Leayitt,^ ag»d 77 years, of Alfred, February 12, 1829. £n-

** Hanrer Libbey enlisted flrom Scarborough, and was liTin^ in LiminfUm in 18)ft. ** Daniel Small enlisted from Scarborough, and was living in Limington in 18S5. •« William Learitt enlisted from £xeter, N. H., and d. at Alfred Oct. iS, 18S7, his widow Betsej snrriTing.

1911] Revolutionary Soldiers of York County^ Me. 341

listed for the term of the war, at Cambridge, February, 1777 (having be- fore served eight months and one year under two previous enlistments). In Capt. Caleb Robertson's Co., Col. Hale's Regt, New Hampshire line. Discharged in the winter of 1781, at Exeter, N. H. Original declaration made August 18, 1818. Pension granted (number not given). Family. Betsey Leavitt, his wife, aged 62; Robert Hardy, wife's father, aged 86 ; Abigail Leavitt, daughter, aged 36 ; Polly Lea- vitt, daughter, aged 26; James Leavitt and William Leavitt, sons [ages not given]. (48:497 ; dup. 88:384)

Nathaniel Thing, aged 82 years, of Shapleigh, February 12, 1829. Enlisted for the term of one year about December, 1775, having before served six months. In Capt. Isaac Sherman's Co., Col. Loammi Bald- win's ^j^y Mass. line. Served as Sargeant until about Jany. or Feby., 1777. Discharged at Morristown, N. Y. Original declaration made April 17, 1818. Pension No. 4,170. No family, but stated that he lived on the bounty of his children and grandchildren. (48:498 ; dup. 38:468)

Jonathan Nocks,** aged 71 years, resident of York Co., February 12, 1829. Enlisted for Uie term of three yeafs January 1, 1777 (having before served eight months and twelve months). In Capt Amos Emer- son's Co., Col. Joseph Cilley's Regt, New Hampshire line. Discharged March 21, 1780, at Reading, Conn. Original declaration made April 15, 1818. Pension No. 11,576. Family: Betsey Nocks, his wife, aged

68 ; Joshua Nocks, son ; ^ daughter, wife of Nehemiah Cooper.

(48:499 ; dup. 38:419)

Isaac Dter,** aged 69 years, of Limington, February 11, 1829. En- listed May, 1778, at Cape Elizabeth, Mass. Private in Capt Josiah Jenkins's Co., Col. Brewer's Regt, Mass. line. Discharged March 22,

1779, at West Point, N. Y. Was also in ship Mars, commanded by Capt Evans, in Continental service, one cruise. Original declaration made May 6, 1819. Pension No. 12,085. Pension certif. dated June 27, 1819. Family : Abigail Dyer, his wife, aged 59 ; Betsy Dyer, aged 82 ; Jerusha Dyer, aged 28 ; David Dyer, aged 18. (48:500)

Jonathan Knight,'' aged 67 years, of Waterborough, February 12, 1829. Enlisted for the term of three years about December, 1780 or 1781. Private in Capt John Hobby's Co., Cols. Jackson's and Hull's Regts., Mass. line. Discharged sometime in the year 1784, at West Point, N. Y. Ori^nal declaration made April 13, 1818. Pension No. 5,496. Family I Abia, his wife, aged 64. (48:501 ; dup. 38:376)

Noah Ricker, aged 68 years, of Waterborough, February 12, 1829. Enlisted Sept, 1, 1779, in New Hampshire for voyage on board ship Ranger, commanded by Capt Thomas Simpson, Commodore Whipple in the U. S. service. Served in said ship until the latter part of May,

1780, when he was made a prisoner of war in Carleston [«»c]. South Carolina, and remidned a prisoner two months before being exchanged. Family : Mary, his wife, aged 61 ; Mary, daughter, aged 30. (48:502 ; dup. 38,440)

Eluah Boston, aged 76 years, resident of York Co., February 11, 1829. Enlisted February, 1776. In Capt Saml. Sawyer's Co., Col. Patter- |K>n's Regt, Mass. line. Discharged February, 1777, at Newtown,

*• Jonathan Knox lived in Berwick.

** Isaac Dyer enlisted from Cape Blixabeth, and was liTin^; in Limington in 1886. ^ Jonathan Knight enlisted from Berwick, and was hying at Waterborough in 1885.

342 Revolutionary Soldiers of York County ^ Me. [Oct.

Peima. Family : Olive, his daughter, aged 43. Application to be re- stored to pension list made in 1820. (48:503 ; dap. 38:267)

Ebenezer Sawter, aged 70 years, of Limington, Febmarj 13, 1829. Enlisted May, 1778. Private in Capt. Richard Mayberry^s Co., CoL Tapper's Regt, Mass. Ime. Discharged March 21, 1779, at West Point, N. Y. Original declaration made Jane 29, 1818. Pension No. 13,654. Pension certif. dated Aagast 2, 1819. Family i Lydia Sawyer, aged 44. (48:504 : dap. 38:449)

JosiAH Clabk,** aged 75 years, of Lebanon, February 13, 1829. En- listed January 1, 1776. Private in Capt David Place's Co., Col. Reed's Regt., New Hampshire line. Discharged December, 1776, at Ticonder- oga, N. Y. Original declaration made April 30, 1818. Pension No. 8,392. Pension certif . dated March 26, 1819. Dropped from pensioD list under law of May I, 1820. Family: Patience Clark, his wife, aged 72 ; Jonathan Clark, son [age not given]. (48:505)

Maturin Ricker,** aged 71 years, of Lebanon, February 13, 1829. En- listed December 15, 1775. Private in Capt. David Place's Co., CoL James Read's Regt, New Hampshire line. Discharged about Decem- ber 15, 1776, at Morristown, N. J. Original declaration made April 15, 1818. Pension certif. dated Marqh 26, 1819 [number not given]. No family, but is supported by his sons. (48:506 ; dup. 38:439)

Joseph Lord,*~ aged 66 years, of Lebanon, February 13, 1829. En- listed spring of 1781. Private in Capt Moses Dusten's Co., Col. George Reed's Regt, New Hampshire line. Discharged January, 1784, at West Point, N. Y. Original declaration made April 7, 1818. Pension No. 11,579. Pension certif. dated June 9, 1819. Family: Olive Lord, his wife, aged 60 ; Susan H. Lord, daughter, aged 20 ; Micajah Lord, son, aged 20. (48:507 ; dup. 38:398)

Nathan Lord,^^^ aged 72 years, of Lebanon, February 13, 1829. En- listed May 19, 1777. Private in Capts. Smith's, Pillsbury's and others' Cos., Cols. Wigglesworth's, Sprout's and Smith's Regis., Mass. line. Discharged about May 19, 1780, at West Point, N. Y. Original declara- tion made April 7, 1818. Pension Certif. dated March 26, 1819. Family ; Sarah Lord, his wife, aged 67 ; Hannah Lord, daughter, aged 43 ; Dolly Downs, daughter-in4aw, aged 53 ; Nathan Lord, Jun^, son ; Benjamin Lord, Jr. (48:508 ; dup. 38:399)

JosiAH Black,^" aged 78 years, of Limington, February 12, 1829. En- listed December, 1776, at Grorham, Mass. Private in Capt Richard Mayberry's Co., Col. Ebenezer Fiuncb's Regt., Mass. line. Served until December, 1777, when he procured, by permission, Joab Black, aa a substitute, and was discharged at Whitemarsh, Penna. Famify : (Mve Black, aged 73 years. (48:512)

*• See m;^ ** Soldiers of the American Revolution of Lebanon, Maine," p. 10. ** Matarin Kicker d. at Lebanon Sept. 6, 1832, aged 74 jrs. 15d. (gravestone.) Joseph Lord enlisted from Madbury, N. IL, and liyed in Lebanon on a farm in the north part of the town, where his son John U. Lord later lived. ••> See •• Lebanon Soldiers," p. 33. *" Josiah Black enlisted firom Oorham, and was Uring in Limington in 1836.

1911] Jacob Sherman's Copy Book 343

JACOB SHERMAN'S COPY-BOOK, WITH GENEALOGI- CAL NOTES

Bj William Bradpobd Browns of North Adams, Mass.

About ten years ago Mr. Brimmer Sherman of Williamstown, Mase., found amoDg a collection of supposedly worthless papers the old book which is the subject of this sketch. It served originally as a copy-book for instruction in the rudiments of arithmetic, is entirely in manuscript, and consists of about fifty-eight leaves, 8x13 inches, bound in a homespun linen cover somewhat ragged from much use.

The value of this old book was realized when there were found scattered through it, on unused pages, records of an old Rhode Island family, the ancestors of Mr. Sherman, telling of their removal from that state to Pownal, Yt., giving a detailed record of births, marriages, and deaths, and finally, on the last few sheets, furnishing accounts dealing with other early settlers of the town.

The book was owned by JacoV Sherman of North Kingston, R. I., a great-grandson of Philip^ Sherman of Providence through Eber,* and Wil- Bam* and wife Abigail. His name appears in the list of William Sher- man's children as the tenth child, bom 20 Nov. 1783. The maiden name of his mother Abigail is not known.

Pownal, Vt, which is geographically among the Berkshire Hills and easily surpasses most of the towns of Berkshire County, Mass., in beauty, b an extremely interesting town genealogically. It is really a portion of East and West Greenwich and Kingston, R. I., transplanted intact to Ver- mont. As the Bates, Sherman, Gs^dner, Myers, Niles, Matteson, Barber, Pratt, and other families intermarried in Rhode Island until they were practically all related, so did these same families upon removal to Pownal continue the same practice, and have continued it ever since. A compari- son of the Pownal town records with those of East and West Greenwich shows curious results the similarity of names and the combination of names being astonishing.

Extracts

in the year of the [rain erased] of our Lord 1766 Aprel the first Day I movd from north Kings town to Scituate and their Lived till thee yeare 1779 and from thence I movd thee 26 Day of February for Varmount which is called Powndwell to brother Frances bateses* I iarived thee 10 Day of march. I moved thee 16 Day of march to thee meeting house in Powndwell and from thence I movd Aprel the 19 Day to John hinniry oseen house to live for one yeare

then was marred Jacob Shearman and Susanna bissell both of North Kings town December the 30 Day A.D. 1753

Experance Shearman was bom November the 14 day A.D. 1754 thirs- day

John Shearman was bom Aprel the 11 Day A.D. 1756 first Day of the week

* It is not known why Jacob Sherman called Francis Bates brother, unless the^ were brothers of the charch. Jacob's dauehter married a son of Francis, and the fami- lies were doabtless related in Rhode Island. It is possible that the connection is through the Bissells, Susanna (Bissell) Sherman havrng had two sisters whose mar- riages are not known.

344 Jacob Sherman^a Copy Book [Oct.

Phebe Shearman was bom march the 17 day in the year 1758 the daj of the week was friday

Phebe Shearman Died oxtober 28 Day in the year 1758 on Saturday

William Bissell Shearman was bom oxtober the 15 Day in the year 1759 the day of the week was monday

Susanna Shearman was bom march the 25 day in the year 1762 the Day of the week was friday

Mary Shearman was bom Aogost the 11 Day in the year 1764 the Day of the week was satorday

Abigal Shearman was bom march the 12 Day in the year 1768 the day of the week was Saturday

Eber Shearman was bom oxtober the 22 Day in the year 1770 the day of the week was monday

Anna Shearman was bom Aprel 16 Day in the year 1778 the day of the week was friday

Anna Shearman Died September the 25 day in the year 1776 the Day of the week was wensday

Anna Shearman was bom June the 9 day in the year 1776 the Day of th^ week was firstday She being nameed by her diing Sister who loved her well

Benjamin Shearman was bom June the 18 Day in the year 1778 the Day of the week was thirsday

Jacob Shearman was bom in November the 20 Day in the year 1788 : Eber Shearman Died September the first Day in the year 1804 : Expe- rance Bates Died Febuary 14 Day in the year 1807 Jacob Shearman Died August 17 in the year 1811

all this I have Don for you to lok upon : when I am dead and gone

Susanna Shearman her hart and pen

then was Josiah Bates and Experence Shearman married march the 6 Day 1777 on thirsday by Caleb Nickels Elder

in the year 1779 then was Jobe Heriton and Susanna Shearman married November 12 Day on friday by Caleb niccols, Elder

1810 December 9 Day then was Stephen youngs and Ollif Birligam married the Day of the first

in the year 1779 then was married William bissell Shearman and Sarah Gamar December 9 Day by benjamin gamar Elder

in the year 1780 then was married Johe [tic for John] Shearman and Amy gamar July 6 Day by benjaman gamar Elder

in the year 1780 then was married William Card and mary Shearman November 16 Day by Elij Nobels Esquire

in the year 1787 then was married Francis mattison and Abigal Shear- man may the 13 by Joseph Williams sq

in the year 1787 then was bom Thomas mattison October the 12 Day on friday *>

in the year 1789 may the 8 Day then was bom Als mattison on friday

in the year 1791 november 9 Day then wos bom John matson wensday

in the year 1792 then was marrid Eber Shearman and Lusa muUdna Au- gust thee 7 day

in the year 1794 Febm 17 then was bom Abigal mattison the day of the week was monday

^ '< Samuel " on a line below is connected with " Thomas " by a line drawn round the two words, evidently by way of correction.

1911] Jacoh ShermatCa Copy Booh 345

1794 Abigal malison Died march 80 Day was sonday

in the year 1795 then was bom william mattison October 25 Day the first Day of the week November the 18 Day it Dided

1798 may the 28 Day Anna Shearman son Stephen was Bom

1795 Jennary 4 Day then was fradrick youngs and Anna Shearman mar- ried by Josiah Wright Squre they said

1796 January 27 then was bom her Dai^hter Susanna youngs wensday

1799 Aprel the 5 Day freadrick youngs Died on Friday

1800 November 2 then was giddian bishop and Anna youngs married by Sollomon Wright mages[tratej

1800 betsy youngs Died November 9 Day the first day of week

1801 AnnaBissUp daughter was bom June 21 on sonday

October 80 Day in the year 1796 parmer mattison was bom the Day of the weeak was sonday

1798 December 81 Day then was Benjamin Shearman and Fily Aicens married by Benjamin Gardner Squire on monday

1799 march 2 Day mary shearman was bom Uie first day w[eek] 1801 then was John Shearman Bom november 25

1808 may the 14 Day Benjamin Confest to no Jesus Christ and him crucifyd phileny his wife maid the Same profession May 1 6 and was both Baptised May 28 1750« in the yer 1750

Ye' Mo" W D Hrs Minits

My Brother John Bissell Wass In his 18=5=8=0—04=12 When he was Drounded

My Brother Willum Bissell Was killd on shore at Guadaloop the 6 Day Tear MWek Day Part of Febry 1759 In Year 80—5=2=1=12

Bissell

Susanna Sherman, who wrote and signed the records printed on page 844, was sister of John and William Bissell, children of John and Ann Bis- sell of North Kingston, R. I. Susanna (Bissell) Sherman died 1 Jan. 1818, aged 76 (gravestone),^ so that she was bom in 1787 ; John Bissell died in 1750, aged 18, so that he must have been bom in 1782 ; and Wil- liam Bissell died 6 Feb. 1759, aged 80 years, 5 months, which would bring the time of his birth in the second half of 1728. With the excep- tion of the month in William's date of birth these results tally with the records of three of the five children (only sex mentioned) credited to John and Ann Bissell (R. I. Vital Records, vol. 5, North Kingstown, p. 58), viz. a daughter born 26 Mar. 1787, a son bom 4 Apr. 1732, and another son bom 21 July 1728.

Job Bissell of Newport, R. I., had children Job, William, Hannah, Sarah, Joan, and Susanna, all under twenty-one in 1747. There was no John in the family, which disposes of the possibility of Susanna (Bissell) Sherman being a member of it.

Harry Bissell and wife Sarah of Newport had a son bom in Mar. 1708. He (Harry) was likely a brother of Job of Newport, and could

e This and the next item were carried oat so minutely evidently in order to famish material for problems in computing time.

A She and ner husband, Jacob Sherman, are buried in the cemetery at Pownal Cen- ter. The spot was originally in the town green, but this has been given over entirely to the cemetery. Nearby are buried their daughter Experience Bates and many of her fiunily.

346 Jacob 8hermav!% Copy Booh [Oct.

well have been the father of John of North IBQngston who married in 1717-8, Job Bissellof Newport might possibly have been the son of Harrj, instead of his brother.

There is on record at Providence, under date of 20 Jan. 1800, a power of attorney signed by Jacob Sherman and wife Snsanah of Pownall, Y t^ and Jeremiah Yallet and wife Anne of Lee, Mass., stating that Anne and Su- sannah are heirs of their brother William BisseU. The Vital Records of Lee, p. 234, give the death of "Anne, w. Jeremiah, July 8, 1806," aged 72, which age agrees with the date of one more of the family accredited to John and Ann Bissell, viz. a daughter bom 4 Mar. 1734.

The origin of the Rhode Island Bissells is yet to be solved. Assuming that they were connected with the Connecticut BisseUs ^ere appears to be but one avaUable chance for the connection. John* Bissell (Thomas,* John^), bom 26 Jan. 1660, seems untraced. Li " Middlesex, Mass., Fam- ilies," p. 1223, it is stated that this John had Samuel and John of North Kingston, Job of Newport, and George, but no proof of the assertion is offered. The difficulty about this is that the will of Thomas Bissell of Connecticut in 1688 does not mention his son John, the inference being that he was then dead.

Sherman

John* Sherman (Jacob,^ William,* Eber^^ Philip^), who died at Pownal 80 Sept. 1840, married first, 6 July 1789, Amy Gardner ; and secondly Clarissa Mills. « He served in the Revolution.

Children by first wife :

I. John," b. 3 Apr. 1782.

II. Sarah, b. 31 Mar. 1784. Hi. Susanna, b. 19 Jan. 1786. iv. Jacob, b. 81 Dec. 1787. V. Gborqb, b. 22 Mar. 1790. vl* Gardner (probably).*

Children by second wife :

vii. Joseph, b. 24 Dec. 1815. viii. Lydia, b. 15 May 1817. ix. Mary, b. 15 Mar. 1819. X. John, b. 8 Nov. 1821. xl. Edward, b. 15 Feb. 1823. xli. Levi, b. 17 Nov. 1828. xUi. Roger, b. 25 Feb. 1830.

William Bissell* Sherman, brother of John, married Sarah Gard- ner, a sister of John's wife. He early removed to Williamstown, Mass., where he died 13 Mar. 1846. In the Revolntion he served nnder Wash- ington, La Fayette, and Ethan Allen (gravestone).

Children :

i. Polly/ d. 1782. ii. Abraham, b. 11 Sept. 1784. IH. Fh(EBB, b. 1786 ; d. 1802, aged 16. iv. William, b. 7 May 1793. V. Amy, b. 14 Jan. 1796. vl. John, b. 15 Sept. 1803. ^ vii. Eber, b. 80 Mar. 1806.

vlU. WiLLARD, b. 17 Sept. 1807. ix. Olive.

Mentioned in the account on pmee 348. It is not recorded that John had a mm Gardner, althoash such might have been the case. Gardner may refer to his wife's father and granafaUier, perhaps liying with him.

1911] Jacob Sherman's Oopy Booh 347

X. Phobbb. xi. Sarah. xli. Amnk.

Benjamin* Sherman, brother of John and William Bissell, married first, 31 Dec. 1798, Philena Aikens; secondly, about 1810, Betset Clark; and thirdly, 23 June 1819, Merct Briggs. He died 25 Dec. 1844. He had two sons, George^ and IsaaCy who became wealthy mer- diants in New York City, Isaac being the father of Mrs. Bradley Martin, the noted society leader.

Gardner

The Gardner family, so numerous in Pownal at the present time, de- scends from Joseph* (Geoige,* George^) of East Greenwich, R. I., who married Hannah Briggs. 'Hie names of all their children are not known, but two of them, George, who certainly was a son, and Benjamin, beyond doubt another son, came to Pownal.

George^ Gardner married at Newport, R. I., 11 Nov. 1737, Alice Browne, daughter of Tobias. He died 10 Aug. 1801, aged 94 years, leaving a will in which he mentioned the eight children not€^ below. In 1752 he sold his West Greenwich lands and settled at Beekman's, N. Y., living there until 1 762, when he made his purchase of Pownal lands. It was he who laid out the settling lots for the proprietors of Pownal in 1782.

In 1779 George Gardner became involved in a dispute with the town proprietors. As their derk and the keeper of their records he was accused of removing certain sheets from the land records. He was finally prose- cuted and forced to leave town,, and his lands were seized. Gardner re- moved to Hancock, Mass., where he remained until about 1790, when he returned to Pownal to spend his last days. Under date of 27 June 1782 there appears on the town record this report :

Your Committee to whom was referred the petition of George Gardner Esq. of Hancock in the State of Mass. begs leave to report, that it appears that a judgement was obtained before the Honorable Superior Court by a Conmiittee of the Proprietors of the town of Pownal in 1779, for catting a number of leaves out of the Proprietors books, for which without doubt the Honorable Superior Court thought they had a sufficient reason, but It does not appear to your com- mittee from the witnesses that have been heard by them that said Greorge Gard- ner ever did cut out all or any of the leaves that are cut out of the Proprietors books, and they recommend that the aforesaid Committee who obtained a judge- ment against said George Gardner and a sum of money in damages for cutt&g out a number of leaves from the Proprietors Books, pay the same again unto the aforesaid George Gardner except the lawful cost occasioned by said suit.

Children, the first three recorded at West Greenwich :

I.

Georgb,» b. 8 June 1789

11.

David, b. 18 June 1741.

iU.

Paul, b. 29 Aug. 1748.

Iv.

Abraham.

V.

Bknjamin.

vi.

John.

vil.

Thomas.

vlU

. Mary.

ix.

Hannah.

X.

Tabatha.

The Rev. Elder Benjamin^ Gardner was an interesting resident in Pow- nal in its early days. In 1765 he sold his West Greenwich lands for

!

348 Jacob ShermatCs Copy Booh [Oct.

£4000. On Pownal records, under date of Dec 1789| i^pears the fol- lowing:

Reporting of Ck>mmittee on granting Ben]. Gardner his claim for a gift of land.

In or about 1763 Elder Gardner then a Pnbllc preacher and an ordained Elder of the Baptists so called remoTed into the town of Pownal to reside and waa duly appointed to preacli and administer in all the rights and ordinances of thai Society.

He had evidently claimed a deed of glebe land for his services, and his claim was allowed.

Rev. Benjamin Gardner died 10 Dec. 1793, aged 78 (gravestone), and his wife Jemima died 5 Feb. 1806, aged 82 (gravest<me). His will names one son, Benjamin, Jr., and two daughters, Anna Stuart and Jemima Williams. Comparing his age, close companionship with, and the imA that he went bond for George Gardner at the time of his litigation with the proprietors of Pownal, there seems to be no reasonable donbt that they were brothers.

George* Gardner, bom 3 June 1739, died 8 Sept 1839, well over 100 years of age his gravestone calling him 102. He married Ann Mtbes of West Greenwich. He appears from the land records to have left Beekmans in 1763, the year after his Either. His first daughter. Amy, has been considered the first white child bom in Pownal— a tradition which seems to have some basis of tmth.

Children:

I. Amy,* b. 25 Feb. 1763 ; m. John Sherman (see above).

II. Sarah, b. 23 Feb. 1765 ; m. William Bisskll Sherman (see above). Ui. Oliver, b. 19 Feb. 1767.

Iv. John, b, 16 Feb. 1769.

V. Else, b. 10 Mar. 1771.

vl. Susanna, b. 29 Jan. 1778.

vU. Mary, b. 8 Apr. 1776.

The Gardners, with the exception of the Rev. Benjamin, were all Tories in the Revolutionary war. After the batde of Bennington they were levied upon for supplies for the troops, and gave most grudgingly.

In Jacob Sherman's cobbling accounts, written partly by himBelf and partly by his wife Susanna, appear many items of genealogical interest. In his settlement for work done for Isaac Buckling, 179S-99, are named '* yourself," David, Silvenes, Body, Lucindy and, later, Hannah, evidently another daughter. In David Akin's account, 1798, shoes were made for Sarah; in Silas Pratt's, shoes for wife, Zadoc, and Nehemiah ; Isaac Grover (1797) ; in Josiah Donning's (1796), shoes for Aling, Limon, Josiah, Ebenezer, Elmer, and Martin; in Virgil Page's (1795), Simon, David, Benjamin, and Eanis ; in John Sherman's (1796), shoes for Gamer Gard- ner, Sarah, Susanna, Jacob, Greorge, Amy, William, Abel, and ^ Granny Ifias."

Mtbrs

The item about '' Granny Mias " is interesting. She was Mary Monio, daughter of Joseph of Bristol, R. L, bom 23 Oct. 1715, died at Pownal Nov. 1800, aged 86 (gravestone), the grandmother of Amy Grardner (wife of John Sherman), and widow of Oliver Myers of West Greenwich who died 29 Aug. 1769. All the sons of Oliver Myers settled at Pownal, aiid their sister Ann was the wife of Greorge Grardner of that place. Their mother also evidendy moved to Powniu in her old age. At the date of

1911] Records from Bible of Jonathan Wilson 349

the account in 1796 she was aged about 81 years.

Oliver Myers was son of Nicholas ** Mias " of Little Compton, R.L, and his wife Elizabeth Nichols. His will, dated 7 Aug. 1769 at West Green- wich, names sons Oliver, Hezekiah, Nicholas, and Gideon ; and daughters Ann Grardner, Elizabeth Howard, and Mary Myers. All these, except the last two, came to Pownal. Oliver Myers, Jr., married Elizabeth Niles, whose brothers were also Pownal settlers.

KECORDS FROM THE BIBLE OF JONATHAN WILSON OF THOMPSON, CONN.

Gommanicated by Miss Clasa. Sixms Hawbs of SpnDgfield, Mass.

The bible from which the following family records were copied be- longed to Jonathan Wilson of Thompson, Conn., and later to his daughter Anna (Nancy) Sikes and to her son George Sikes, who made the copy.^

Marriages

Jonathan Wilson and Anna Bowen, both of Thompson, were married No- vember 15th 1770.

Polly Wilson dafter to the above Jona*^ & Anna Wilson married to David Clough son to Cap't Obadiah Clough of Thompson, August 24, 1795

Amelia Wilson married to Solomon Sikes son to Reuben Sikes, Esq. of Somers, December 20, 1801.

SaUy Wilson married Darius Starr son to Mr. Ebenezer Starr of Thomp- son, December 25, 1802.

Nancy Wilson married to Solomon Sikes, late husband to Amelia Wilson, January 1st, 1812.

Jonathan Wilson & widow Alice Walker of Oxford married March 25, 1818.

Births

Jonathan Wilson bom December in old stOe 15, new stile 25, 1747.

Anna (Bowen) Wilson wife to Jonathan Wilson bom June 7th, 1746.

Polly Wilson, born dafter to Jonathan and Anna, August 8, 1773

Amelia Wilson, Febraary 27, 1777

Sally Wilson, April 12, 1779

Nancy WUson, April 10, 1781

George Wilson, September 15, 1783

George Wilson bom after his brothers deth, February 22, 1786.

Births of grandchildren to Jonathan Wilson and Anna his wife. Children of Solomon Sikes & Nancy his wife. February 27, 1814 Amelia their oldest child bom.

> I wonld be slad to know more of " Brother Jack Stiles ; " the maiden name of « Widow Alice Walker " who had two daughters, Relief and Linda» who cared for their step-father in bis last years ; and of *' Sister Rebecca Rasseil " and ber husband. But chiefly I wish to know the name of the mother of the second Jonathan Wilson, Rebecca who married secondly Cutler, who perhaps outliTed her. Is she the Rebecca Russell who married a Jonathan Wilson at Thonopson, 31 Kay 1738 (Connecticut marriages) ? And if so, who were her parents ? This Jonathan Wilson was a son of James who married Margaret (Russ) Peters. James being the •on of John and Hannah (James) Wilson of Lexington.

350 Records from Bible of Jonathan Wilson [Oct.

George bom 80 of September 1816. Charlotte Dwight bom January 22, 1819 Eanice M bom January 24, 1823.

George Wilson Clough [son to David and Polly Clougb] January 2 drnj^

1795. Jonathan, June 22 day 1797 Laury bom Febmary 10th day 1799 Nancy, August 18th, 1802. Zera, March 3d, 1806 David July 21st 1809.

Births of Darius Starr Ss Sally his wife, my grandchildren. Dec 15, 1803 a son born & died the same day. May 12 1805 Amelia bom April 12, 1807 Catherine bom. July 23, 1809 John Wilson bom. March 1, 1812 Wniiam Ely bom. May 19, 1815, Sarah bom. December 7, 1817 Darius bom October 16, 1819 Lorry Maria bom.

Deaths Polly Clough dafter to Jonathan and Anna Wilson, & wife to David

Clough died & buried in Wrentham, August 4, 1810 in the thirty seventh

year of her age. Amelia Sikes didPter to the above Jonathan & Anna Wilson & wife to Solo- mon Sikes died October 14, 1810 in the thirty fourth year of her age,

buried in Killingly Parish. George WUson oldest sun to Jona*^ and Anna Wilson, died August 19

1785, 2 years, 11 months & 4 days old. George Wilson second sun died 1786, July ; 4 months wanting 4 days old Anna Wilson wife to Jonathan & mother to the above sun, died February

25, 1809 in the 62 year of her age. Brother Jack Stiles died July 19, in the 79th year of his age. Sister Rebecca Russell died February 19th 1824, in the 85th year of her

age. Alls Wilson wife to Jonathan Wilson died January 3, 1827 in the seventy

fifth year of her age. Colonel Solomon Sikes died October 4th 1849, in the 74 year of his age

husband of Amelia and Nancy Wilson. Buried in [Walworth] Wiscon- sin Nancy Wilson wife of Solomon Sikes died October 16, 1861 aged 80 years,

buried in Walworth. Jonathan Wilson, my father died May, 1753 in the 40 year of his age Mr. Richard Bowen father to Anna Wilson my wife died January 7 th,

1794. Anna Bowen, wife to R. Bowen died 24th January, 1794. Rebecca Cutler mother to Jonathan WUson & wife to the above Jonathan

Wilson died March 29th 1809 in the nintieth year of her age. Jonathan Wilson husband to Anna Bowen and Alice Walker died April

17th 1837 in the ninetieth year of his age ; buried in Willington, Conn.

1911] Marriages by Rev. William AUen 351

MARRIAGES BY REV. WILLIAM ALLEN OF GREENLAND, N. H.

Ck>mmaDicated bj Mbs. John H. Bartlbtt of *Port8moath, N. H., from the original roannscript in her possession

The Names of some persons I have Joined in Manige

1. Matthias hains and Mehittable Janings

2. Joshna hains and sarah whitten

3. Jude Allen and deborah lock Richard white & sarah lewis

5. Matthias hains and hannah Johnson

6. Nathaniel Watson and hannah Meloone Joseph lock & Salome white

7. Thomas Philbrook and deborah Groodfree

8. Roger Couch & Bridget bickford Sam^^ folsome & abi^iile foss

9. John Gate & Judith Emmons November 29-1710

10. Abraham lewis & Sebina berrey Decem 8-1710

11. Sam" Davis & Rebecka Fosket Jan' 25. 1710/11

12. Sam" Neale & EHz. lock feb 28 - 1710/1 1

13. Thomas Bickford and sarah simeson July 26. 1711

14. Sam" sevey and abaigaile foss October 25. 1711 16. Daniel Davis & mary briant Decem' 4-1711

16. John Whitten and sarah Nutter Jan' 18 : - 1711/12

17. John foxe & Sarah keneston Jan. 24. 1711/12

18. Sam" Hincks & Eliz. Scot March 29- 1712

19. Thomas Reed & Rebek. Stase Novemb' 31.-1712

20. Sam" Bracket & Lydia Marstin Jan' 23. - 1712/13

21. Nathan Johnson & mary whitten feb' 19. 1712/13

22. Thomas starbord & Margaret Night May. 14. 1713

23. Richard Parsle & Agnis flecher. June 9. 1713

24. Witt Kenestone & Sary Stanley July 6 : 1713

25. James lock & hanah Philbrock Dec. 3** 1713

26. Sam" Douse & Rachel berrey Dec 24-1713

27. John Dockum & Martha fox Jan' 13. 1713/14

28. James Whitten & Mary Philbrook feb. 18. 1713/14

29. John Marsh & Elizabeth Pomery May 20. 1714 80. Ebenezer Berrey & Kezia Knouls Sep' 17-1714

31. William Jinkins & Ealse Hains Novemb' 25 : 1714

32. John Racklie & Mary foss Jan' 10. 1714/15

83. Michael Ilicks & Mary Hains feb. 10-- 1714/5

84. John Garland & Mary Philbrock sep* 29. 1715

85. Joseph Hodgdon & patiance wittom Nov™ 10. 1715

86. John Neale & Margaret whitten March 1.-1715/16 37. Joseph Urin and sarah Perkins sep* : 6 : 1716

88. Hance Woolford & Mary fox : Octo : 18 : 1716

89. Ebenezer Johnson & Susanna Martlin octo : 25 1716

40. Nathaniel Huggins & Judith Berrey Decem 10. 1716

41. John Hincson & Susana Berrey Decem 13 : 1716

42. Joshua berrey & Abiah Philbrook Decem 13 1716

352 Marriages by Rev. William Allen [Oct.

43. Francis Fenton & ann Bery Jan' 1. 1716/17

44. Francis Lock & Deliverance Brookin Jan' 24. 1716/17

45. Jonathan Philbrock <& Eliz Whitten - Jan 81 1716/17

46. John Philbrook & Sabina lewis - Mar. 7. 1716 : 17

47. William Bucknel & Sarah Whitten april 9. 1717

48. William Davis «fe Rebeckah Briant July. 19. 1717

49. Elisha Briant & Armon Davis July. 31. 1717

50. Jonathan Dockum & Sarah Cotton Octo 3. 1717

51. Joseph Hill <& Sarah letherbie Octo. 24. - 1717

52. Isaac foss & Abigaile Hincson- Decern 5~ 1717

53. Abraham Harris & Eliz. Vittom Decern 20. 1717

54. Joseph Mastin & Hannah Libbe Jan' 9. 1717 : 18

55. Francis Mason & Mary Eadmons Jan' 26. 1717 : 18

56. Joseph Oilman & Eliz foUet May 23 : 1718

57. Philip Babb & Rachel lewis May 29 - 1718

58. Joseph Robinson & Sarah Norris Sep^ 4-1718

59. Michael Waren & Rebeckah Avery Decern 18. 1718

60. Isaac libbe & Mary bennet Jan 9. 1718/9

61. Eadward hopkins & Charity briant Jan 23 - 171f

62. Jonathan Smith & Bridget Kenestone Aug 11-1719

63. Moses Night & Rosomon Cate Decem' 7-1719

64. George Veasey & hannah wiggen Decem 17. 1719

65. Thomas wiggin & Sarah Piper Decem 17 - 1719

66. Robert Duch <& Eliz king Jan 7 - 1719.20

67. Sam" Hains & Mehetable Crossbe Jan 21. 1719.20

68. Elexander sims & Susanna Douse sep^ 11. 1720

69. James lock <& Sarah Remick Octo 25. - - 1720

70. David Smith & Margaret Gose Nov 3. - 1720

71. Jonathan Chesle & Mary Weeks Nov : 17 - 1720

72. Francis Rains & Catharine Paine. Nov. 24. 1720

73. John speed & Ruth Allin Decem. 1. - 1720

74. William burle & Elinor Johnson Jan 19. 1720/21

75. Timothy Eatton & Ruth Chapman Mar 1. - 1720/21

76. Joshua Neale & abigaile hains March 23. 1720/21

77. Thomas Cotton & Eliz Jackson Nov. 14. - 1721

78. Benj.* Estabrook & Ruth Emmons Decem 13. 1721

79. Ebenez. Bickford & Sarah Johnson Decem 28. 1721

80. Thomas Edmonds & Alice lock feb 22 1721/2

81. Joseph Keneston & Abigaile french feb 22. 1721/2

82. Henry Paine & Abigaile sevy Mar 4 1721/2

83. Clem* Steel & Johanna Avery Mar 7. 1721/2

84. Sam> Richeson & Mary Gro May 31. 1722

85. Ithamar Berry & Ann Philbrock June 19 - 1722

86. Ruben Smith <& Jeane Goss June 28 - - 1722

87. Sam" fog & Mary Derbome April 29 - 1723

88. Cater Frost & Mary Urin May 9. - 1723

89. Joshua Perkins <& Dorothy Philbrook Sept 1. 1723

90. James Keneston & Eliz Durgan Nov^ 7. 1723

91. Joseph Grant <& Susanna foss Nov^ 20 - 1723

92. John Gro & Martha Pickrin Decem 6. - 1723

93. Chace Wiggin & Martha Weeks Janu. 9. 1723/4

94. [OmiUed]

95. Joshua HiU & Rachel Goss Jan 24 - 1723/4

1911] Marriages by Rev. William Allen 353

96. Sam^ Huggins & fedrica Berry feb 13 - 1723/4

97. James Libbe [&] mary furber Mar 31. - 1724

98. John Lane & Mary Nowell may 5. - 1724

99. John Benson & hanah Crown June 21. 1724

00. Daniel Dooe & Margaret Dockum Aug. 27. 1724

01. £benez. Brown & Margaret Goss October. 22. 1724

02. Nehemiah Berry & Sarah Wran October 22 1724

03. Robert Avery <Sb Sarah Pett Nov^' 5 - 1724

04. Samuel Meloon & Mary Carter Novb. 19. - 1724

05. Nath" Knight & Prissilla Bab Nov' 26. 1724

06. Eadward Dearbun & Mary foss Decem 17. - 1724

07. Josiah Browne & Elizabeth Toll Jan 4. - 1724/5

08. James Urin & Hannah Edgerly Jan 28. - 1724/5

09. Jer»> Jordan & Sarah Rand Jan 28. - 1724/5

10. Josiah Burle & hannah lewis feb 25 - 1724/5

11. Capt Sam" Banfeild & Kezia True mar 4 - 1724/5

12. John Avery & Bridget Huggins mar 18. 1724/5

13. Edward Palmer & Bethiah Philbrock mar 24. - 1724/5

14. Martin Jose & Marcy Dearbome April 1. - 1725

15. Elisha Briant & Abigaile Morgan Apr 16 - 1725

16. Joshua Kenestone & Dorothy Dockum Apr. 22. - 1725

17. Sampson Bab & Dorothy Hoitt April - 29 - 1725

18. Charls Allin & Eliz. Right Octo. 19 - - 1725

19. Walter Weeks & Comfort Weeks Decem. 14.-1725

20. Nathanael Misharve & Sarah Leby Decem : 16. 1725

21. William Hookly & Keziah Samborne Apr. 14. 1726

22. Sam" Weeks & Mehetabel Pickering may 19. - 1726

23. Simon Knowls & Deliverance Goss may 26. - 1726

24. Moses Cloff & Charity hopkins June 23. - 1726

25. Moses Blake & Mehitable lock sep^ 13. - 1726

26. Walter foss & Sarah Bab sept 13 - 1726

27. Francis Latture & Susanah Dubeck sep* 22-1726

28. Joshua Bracket & Abigail Weeks Octo - 13. 1726

29. William Bletso & Catharine Berry Nov. 3. 1726

30. Jonathan look & Sarah Hains mar. 2. 1727

31. Joshua Webster & Abigaile Kenestone mar 2 1727

32. Daniel Donovan & Bridget barker march. 19. 1727

33. Geo Banfill & mary lock may 25 - - 1727

34. Abraham Briant & Mary Coolbroth June 29 1 727

35. Alexander hodgdon & mary furber July 9. 1727

36. Henry True & Ann Allen octo. 12. 1727

37. Isaac Dow & Charity Berry Octo. 12. 1727

38. William Murrey & Hannah Grove Nov' 9. 1727

39. John Cate & Mary March nov. 12. - - 1727

40. William waymouth & mary dark Nov 30 1727

41. John Weeks & Abigail Forse Decem. 21. 1727

42. Peter matthews & mary Cate feb. 13. - - 1727/8

43. Stephen Pendergast <& Jane Cotton mar. 5. - - 1727/8

44. Samuel Triggs & Susannah fox mar. 7. 1727/8

45. Elisha Berry & Mary Babb mar 17. - - 1727/8

46. John Piper & Jeane Hains mar 21. 1727/8

47. Josiah Clarke <& Jeane Berry may 9 1728

48. Sam^ Stevens & sarah Pease June 6. - - 1728

354 Marriages by Rev. William AUen [Oct,

149. Abraham harris & abigail Avery June 10 1728

150. Nath** Page & Phebe Chapman July 4. 1728

151. Elexander Hodgdon & Ruth Grow Nov. 5. - 1728

152. Nathanael hugging & Sarah weeks Decem. 80. - 1728

153. John Green & Eliz. Hains Jan. 9. 1728/9

154. Robert Eliot & Sarah Brick feb. 28. 1728/9

155. John ham & Anne Searle mar. 10 1728/9

156. George Cross & Charity Roads may 28. 1729

157. Benjamin Kenestone & Abigail Briant Decern' 12. 1729

158. Joseph Adams & Dorothy Powel Decem' 20-1729

159. William Blyth & Hannah Pickeren Decem*' 22 - 1729

160. Jonathn Glidden & Margaret Bean Decem 81.-1729

161. Richard Sambome & Anna Pearson Apr. 29. - 1730

162. Sam" Morgan & Hannah Briant aug. 31. - 1780

163. Amel Brick <& Elinor fox feb. 18. - 1730/1

164. Mark Meloon & Abigail Robinson May. 21. 1781

165. francis Tucker <& Anne Man may 22. - 1731

166. John Jones & anna Whitten July 8. 1731

167. Tho* Greely & Ester Wooden Dec^ 19-1731

168. WUliam Lang & Lucy Bennet Dec**' 19 - 1731

169. Waiter Melony & Hannah Roe Jan. 2 - 1731/2

170. Jams lock & marcy foss mar. 2. 1731/2

171. John ford & Sarah Sambon sept. 20. 1782

172. Michael Abbot & Eliz Browne Nov. 26-1732

173. Sam" Kenestone & Ann Watson Decem 14. 1732

174. Edward Walker & Sarah Nutter -Decem 28. . . 1732

175. Sam" WUle & Sarah Clarke January 2*. 1782/8

176. John Green & Abigaile Eliot April. 5 1733

177. Josiah foss & Eliz. Weeks April 19. 1733

178. Hinkson foss & Rachel Berry June 7. 1733

179. John Briant <& Elizabeth Davis June. 7 1733

180. Ephraim Holmes & Betty lebby July. 26. 1733

181. Henery Beck & Jeane Cate Octo. 25. 1733

182. Ithamer Sevey &. mary fuller nov 22 - 1733

183. Thomas quint & margret Phicket Decem. 6. 1733

184. Matthias Towl & Hannah Jenis Decem'- - 13. 1733

185. James Lebbey & Elizabeth PhUips Dec' 14. 1733

186. Thomas Huckens & mary french Dec' 25-1733

187. Joshua Crocket & Eliz. nutter Dec' 25 - 1733

188. William Jennes & Sarah Lock - Jan. 3 1733y4

1 89. Aaron hunscom & Johannah ford Jan. 9. - - 1 733/4

190. Ebenezer Mardin & Ester Berry. Jan. 17. 1733/4

191. Nathaniel Rand & Mary Noble feb. 24 1733/4

192. James Whidden & Abigaile Sambon Mar. 26. 1734

193. Sam" Perkins & Williams Bond. June. 9. . . 1734

194. William Johnson & Susanna Bab. June 19. . . 1734

195. Israel folsham & Sarah Durgen July 2. 1734

196. Sam" Wilds & Elizabeth Morgin July. 24. 1734

197. Michel Hicks & lydia Hill Aug. 15. 1734

198. Zaceriah Berrey & Charity Webster Octo. 23. 1734

199. John Allen & Mary fox. octo 23 1734

200. Joshua Weeks <& Sarah Jannes octo. 24 1734

1911] Marriages by Rev. William Allen 355

201. Sam" Serey & Hannah Sevey. nov. 6. - - 1734

202. John Holmes & Elinor loss Decern 1 1784

203. Capt. Johnson & Sister Bill Dec 19. 1734

204. John Clifford & hannah knowls mar. 6. 1734/5

205. Philip Harris & Hannah Morgin Apr. 24. . 1735

206. Jonathan Goss & Salome lock may 22. 1735

207. Mark Jannes & Abigail knowls June 12. 1735

208. John Johnson & Margaret Hains ang. 28. 1735

209. Job Jennes & Mary Jennes sept. 12 1735

210. Charls Allen & Sarah Kenestone sept 16 1735

211. Jonathan knowls & Sarah Berry sept ~ 18 - 1735

212. Jonathan pamer & Ann Meloon Octo. 9. - 1735

213. Richard Babb & margaret iUgar Nov 14 1735

214. James Wood & Elizabeth Crosbe. nov. 13. 1735

215. Nathan Mastin & Eleanor Bains nov. 25. 1735

216. Matthias Weeks & Sarah ford Dec. 17 1735

217. Sam Wilson & mary Frost Dec. 31. - 1735

218. Joseph Homes & Snsannah Sims Jan. 22. - 1735/6

219. William Stevenson & Eliz. Hemmet feb. 22.-1735/6

220. Nathanael Watson & Elinor Briant feb. 26. 1735/6

221. thomas french <& Eliener Hains mar. 25 - 1736

222. Henry Benson & Mary Quint Apr. 8. 1736

223. Morice lampery & Eliz Bachelder May 26. 1736

224. Robt tuftin Philbrook & Priscilla berry June 10 1736

225. Ichabod Whitten & Mercy Urin June 13. 1736

226. Stacey Darling & Sarah Pevey June 80. 1736

227. Sam" King & Abigail Kelley July 8. 1736

228. John Philbrock <& Mary Bachelder July 29. 1736

229. George Taylor & Sarah Phicket July - 3 1 1736

230. Gyles Jefferys & Joanna Benson Sept. 23. 1736

231. John Huggins & Hannah Davis Sept. 30. 1736

232. John leavitt & Abiel Hobbs. Octo. 26 1736

233. Elnethan Damm & Mary Rollings nov. 1. 1736 284. Philip Babb & fedrica Huggins nov. 11. 1736

235. John Parker & Bethshua Ward Dec' 10. 1736

236. Joseph Shaw & Mary Cram Dec^ 22 - 1736

237. Jonathan Sambon & Prissilla Briant. Dec' 29 - 1736

238. Nathan hoeg & hannah hoeg Jan. 6. 1736/7

239. Sam" Watson & mary Briant Jan. 10. 1736/7

240. John Hinkson & Mary lamprey Jan 26 1736/7

241. John folsom & Elienor Bracket Apr. 26. 1737

242. Sam" Wallice & Phebe libby June. 23. - 1737

243. Tho» Odel & Mary Rundlet*

244. Bradstreet french & Isbel R

245. Israel Hoyt & Elmor

246. Shubel Samburne & J

247. Coffey & Rachel

248. Matthias Hains &

249. Joseph Berr

250. Nathan

* This and the following entries are defective owing to a tear in the paper. VOL. LXV. 25

356 The Drury Death Booh [Oct.

THE DRURY DEATH BOOK

Ck>mmaiiicated by Thomas W. BAU>wnr, A.B., S.B., of WeUesloj, ICmtt.

Since preparing the Vital Records of Natick for pubiication, I have learned of a book commonly called '^ The Drury Death Book," which on- doabtedly contains many records not otherwise ayailable. Through the courtesy of Mr. Fisher Howe, the present holder of the book, I hare nuMle a copy of it for publication, so that its records may be put in a permanent farm for future reference. '

The book was begun in 1757 by Lydia (Fuller) (WiUard) Drury. She was bom December 31, 1717, was of the family of Fullers in Newton, and married Ephraim Willard, son of Jonathan. Their marriage intention was published August 7, 1737. After his death, she married Joseph Drury, January 10, 1744-5. At a later date the book is said to have been handed down to her daughter, Zeruiah Drury, who continued the records. Zeruiah Drury was bom June 8, 1748, and married John Bacon, November 27, 1766. He was the eldest son of John Bacon, who fell at Lexington April 19, 1775. They had two children, Lydia and Submit. The latter, commonly known as Mitta Bacon, married Jonathan Bacon, December 25, 1788. in 1798, as the book says, she began the records, and is said to have carried them on till the end in 1803, tdthough it is also claimed that the handwriting during that period b that of her husband, Jonathan Bacon. As will be seen, this is not a record of deaths in one ^unily, but contains records of all deaths of which they may have heard.

On the fly-leaf of the book occur these entries: ''My father Joseph Drury Died October the 25, 1770;" ''my Husbands father John Bacon Bacon Died April the 19, 1775 ; " " Mr Elezar Kingsbury Died June the 1, 1796 at the last and very suddinly, formerly of Needham." In the first of the book are a few leaves from the Prophets of the Old Testament, and on the flyleaf of these occur these entries : '* Sarah Bacon was bom January 24th day in the year 1772;" ''my mother died September 23, 1754" [this entry is thought to refer to the mother of Lydia (Fuller) Drury] ; " Amasa Bacon was bom august the 1 1th in the year 1765." At the bottom of the last of these pages b this entry : " Mical Bacon was bom January the 13, 1774 and he Died July the 17, 1776."

Following these pages are the death records from which the book takes its name, and they are as follows :

A Death Book 1757 Began

Mary Dyer of Natick Died July 8 1757 David Bacon John Bacon's son of Natick Died August 2 1757 John Drury of Natick Died Feb^^ 15 1758 William Goodenow of Natick Died October 4 1757 Tim*» Bacons wife of Natick Died April 3 1758 Mr. Porter Rev. of Shearbum Died sep*. 16 1758 Jon*"-° Dyer of Natick Died Sep^ 23 1758 James Mans Wife of Natick Died Oct**' 2 1758 Thomas Richardson of Natick Died Dec"** 8 1758 Mary Jennings of Natick Died May 5 1760 Samuel Gould of Sudbry Died June 5 1760 Mark Whitney of Natick Died June 23 1760

1911] The Drury Death Book 357

W^z^ FroBt of Natick Died June 30 1760

Jane Underwood of Natick Died July 24 1760

AGcah Bent of Sudbury Died July 18 1760

Left Sawin of Natick Died July 14 1760

Joel Winch df Framinham Died July 25 1760

Caleb Drury of Framinham Died Not**' 6 1760

John Bacons Wife of Natick, the miller Died Jan^ 25 1761

Miraim Hill of Natick Died June 11 1761

John Wins Wife of Natick Died July 9 1761

Joseph Gossoms Wife of Natick Died October 3 1761

Peter Drury of Natick Died October 9 1761

Widow Dyer of Natick Died May 7 1762

Mr. Townsend Rev. of Needham Died Sep* 29 1762

Id [probably old] Mr. moses Johnson of Southbury Died March 14 1763

Elijah Goodenow s Wife of Natick Died April 17 1763

Joseph Philips of Natick Died May 13 1763

Oliver Pratt of Newton Died May 27 1763

Henry Bacons Wife of Natick Died July 15 1763

Rebecca Fisk of Newton Died Octo** 30 1763

Solomon Duing of Needham Died Jan'^ 25 1764

Samuel Pool s Wife of Sudbury Died March 8 1764

David Smiths Wife of Needham Died April 5 1764

John Bacon of Natick, the miller, Died April 28 1764

Widow Rich of Natick Died May 9 1764

Ebenezer Parker of Needham Died June 10 1764

Anne Dun of Natick Died August 10 1764

Thomas Batties Wife of Natick Died August 10 1764

Widow Deming of Needham Died Dec^ 10 1764

Leamard s Child of Natick Died Jan^^ 22 1765

Old Mr. Tayler of Natick Died Feb'y 24 1765

Aunt Richardson of Natick [Brookfield written over Natick] Died March

20 1765 Micah Drury s Wife of Framinham Died April 8 1765 Philip s Negro of Natick Died May 21 1765 Joseph Rice of Sudbury Died May 26 1765 Susanna Mills Fisher of Needham Died June 7 1765 old Henry Loker of Sudbury Died August 12 1765 Madam Townsend of Needham Died l^p^ 6 1765 Widow Sawin of Natick Died oct^ 31 1765 Michael Bacon of Natick Died Oct^' 23 1765 Ephndm Dewing of Needham Died Dec™ 17 1765 Benjamin Pepper Junr of Framinham Died Dec™ 17 1765 Epluuim Pratt s Child Drowned at Needham Jan'y 27 1766 and it was

Found march 27 1766 old Stephen of all Bacon of Natick Died Feb^ 8 1766 Doctr Crosure of Boston Died Feb^ 16 1766 old Isreal Morse of Needham Died Feb^ 21 1766 Ebenezer Worren of Needham Died Feb^^ 28 1766 Lucie Pepper of Framinham Died March 25 1766 Sarah Byington of Sudbury Died April 6 1766 Four Men Drowned Ashbel Mores John Hendly Eleazer Bennet Nathan

Russel at Sudbury cassa April 11 1765 Mr childs Mother of Waterton Died April 8 1766

358 The Drury Death Booh [Oct.

Sarah pepper of Framinham Died April 14 1766

Joseph Fuller of Newton Died April 23 1766

widow Lydia Bacon the miller of Natick Died May 22 1766

Samuel Pognitof Natick Died June 14 1766

James Beals of Natick Died July 6 1766

John Robinson of Dulin Died July 10 1766

Abigail Childs of Watertown Died July 16 1766

Judith ToUman of Needham Died Aug. 20 1766

Isaac Morse of Natick Died Oct<> 26 1766

John Drury s Wife of Shrewsbury Died Nove^ 6 1766

Samuel Widkins Child of Natick Died Nov^ 21 1766

Ebenezer Dewing of Needham Died Nov** 26 1766

M' Townsends Wife of medfield Died Dece" 26 1766

Mr. Wyman of Sudbury Died Dec" 29 1766

William Peabody of Natick Died Jan'y 13 1767

Oliver Pratt 2 of Newton Died Jan'y 15 1767

Joseph Adams Wife of Natick Died May 8 1767

Hannah Willison of Newton Died Jan 24 1767

Uriah CoUer of Needham Died Feb 8 1767

Joseph adam s child Died may 1 1767

John Drurys 2 wife of Southbury Died April 20 1770

old m' Jeremiah gay of Needham Died April 26 1770

Thomas Fuller of Needham Died may 1, 1770

Stephen Brewer of Brooklin Died July 25 1770

James Reed of Cambridge Died July 31 1770

Eunice Gale of Sudbury Died August 11 1770

ReV* George Whitefield of Newburyport Sep* 30 1770

Joseph Drury of Needham Died Oct^ 25 1770

Cap* Drurys wife died June 27 1771

Old M" Wittimore died 9 August

Benony flagg died 29 September

Cap* Josiah Drury killed with a Cart October 1 1771

Benony flagg s wife died 27 day of October

James Parker s wife died November 3 day

John Parker of Needham Died December 29 1771

Revr^ Mr Loring of Sudbury died March y* 9 day 1772

Jonathan Emmes found dead 15 March

Mr. Hager died 1 day April

old Mr* Broad died 21 day April

Jason wittney s Child died 8 day

Jason wittney s wife died 22 may 1772

old Mr Simes died 13 day June

widow Grould died 23 day July

Mr* Reed died 7 day of August

widow Fisk Died March 13 1773

Mr. Jonathan Child of Watertown Died May the forth 1774

John Mills was hurt y* 21 and died y* 27 day of June 1775

Susa Fisher died 23 May 1775

Capt Fishers wife died July 1775

Lydia Emes of Framinham Died April 18 1767

Lef Samuel Underwood of Framingham Died June 8 1767

old Mrs Bacon of all of Needham Died June 18 1767

Capt Baldwins Wife of Sudbury Died June 10 1767

1911] The Drury Death Booh 359

Thomas Halls Child of Needham Died June 28 1767

Thomas Halls Wife of Needham Died August 29 1767

old Mrs Willard of Newton Died October 29 1767

The old Widow Gillace of Natick Died December 24 1767

Timothy Dewing of Needham Died March 5 1768

Mary How of Needham Died March 1 1768

Benjamin Drury of Needham Died March 9 1768

Left timothy Bacons 2<^ wife of Needham Died March 10 or 11 1768

Nat"** Dyers twins of Needham Died March 24 & 25 1768

Thomas Ellis of Natick Died March 28 1768

old M' William Brown of Natick Died may 12 1768

William Dyers wife Died July 29 1768

Jesse Kingsburys wife Died Sep' 13 1768

Hannah hall was killd with a Cart October 18 1768

Elizabeth Bayley of Natick Died oct^' 28 1768

William Morse of Natick Died Dec°» 7 1768

Eb" Huntings wife of Needham Died Jan'y 6 1769

Ebenezer Huntmg of Needham Died Feb^^ 4 1769

widow Chafan of Needham Died July 16 1769

Isaac Bacon henrys son of Natick Died March 6 1769

Abijah Stratten of Natick Died March 17"> 1769

Mr Badgers ChUd of Natick Died March 17 1769

M" Miller of Newton Died April 7 1769

Sarah Holmes of Natick Died June 3 1769

Oliver Morse of Natick Died July 28 1769

Eph°* Prat of Needham Died Oct 22 1769

John Broad Died at Cambridge Nov. 13 1769

Joseph Morsces wife of Natick Died Dec^' 15 1769

M* Moses Fisk of Needham February 18 1770

M' Goossels wife waltham Died April 15 1770

asa Gays wife July

John Gays wife died day July

timothy Smith wife died 25 July

Thomas Bent and his wife Both died 25 day July 1775

August 30 1775 Died Docter tolmon Samuel Greenwood

Se^ 1. Amos fisher Died

Sep* 1. Joseph Daniels wife and six children to the 11 day Sep*.

Rev. M' Brigde Died 1 Sep*. 1775

Sep* 8 Moses Dewings wife Died

Sep* 9 Cap*. Lamed Died

Ebenezar Swift died 2nd September 1775

old M' Ward Novem 1778

poly olivor octob 1 779

Ephraim Drury Died July 1781

Jonathan Smiths wife died march 1781

madam Cope died Dec. 23 1781

old Mr Dunn died Jan 4 1782

old Mrs Tailor died Jan'y 1782

old Mastick died Feb^^ 12 1782

Elisha Drury died Feb^ 23 1782

Nathan Drury died April 1782

Mr Baily Died may 18 1782

old Mrs Goodenow died may 25 1782

360 The Drury Death Book [Oct.

old Mrs Looker died June 8 1778 madam Badger died Angost 13 177 Moses Rices wife died decern 23 1782 Jerimiah Smiths child died decem^ 12 1782 Joseph Jemiings died

Frost 26 Mr Underwood Died April 177

Mills died may 9 1783 Nathan Jennison died may 12 1783 Deacon Daniel Stone died may 15 1783 Stephen Bacons wife Jnly 2 old Mrs Bacon October 14 1783 Amos Moses Child died 27 Bethiah grover died febnry 1784 Abigail Underwood died march 18 Mrs Hunting died widow Eedds Died Jerimiah Daniels died Mrs Broad died 22 April 1784 Sami^ Coolidges ChOd Asa Russell died Novem^ 3 1784 Jason Smiths wife Nov' 12 Moses Sawin wife Noy^ 13 John Russell died Nov^ 17 1784 old Traviss died Febr 19 M* Josiah Parker died Dec** 26 1785 J Parkers wife died Jan'y

Mackintire died 15 1785 Elisha Parker died 13 Jan^^

Graves died April 23 Nathan Medcalf died Deacon John fisher died October 17 1778 Mrs Morse Cambridge died 20 octo^ 1783 Capt Mann died October 15 1789 Doctr Deming died Novembr 28 1789 old M' Sam" Straton Died December 1789 Cap* Sawin died feb^ 3 1790 Daniel Bacon died April 17 1790 Cap* Thomas Drury died April 19 1790 Lines Stone died April 1790 John Molton died April 8 1790 Josiah Stone Esqr £&ed Capt Eleaser Kingsbury Died Capt John Cooledffe Died Nov 1785 widow Parker died Ja^^ 1786 widow Dtting died Feb^ 11 1786 Cammils Child died Feb^ 1786 Joseph Bacons Child Ap' 7 His wife 10 April 1786 Mr Samuel Morss died December 8 1788 M' Benjamin ward Died march 31 1789 Mr Samuel Eames died 3 day May 1789 Cap* Farriss died May 9 1789

1911] The Drury Death Book 361

Bene Ward died 1 day augast

Cap' Lookers wife died 9 day august

Phebe Farras died 15 day august 1785

Abijah morse died 2 day may 1786

December. 1790 Mrs Mugg died

widow Beals died

widow Gay died

widow Vicars died

Jonathan Richardsons wife of Brookfield died 25 day December 1790

Jan'y 10 1791 Adam Jones wife died

Billy goodnow died 2 march

Esther Deming died march 23 17

Mr Jonathan Deming died may 26 179

John Frosts Child died July

Prats child died Nancy Traviss died 28 octob 17 Mrs Jinings died Jan'7 16 1792 Mrs Bond died Feb^ 22 1792 widow MiUs died June 27 1792 Ithimar Smith died July 8 1792 SaUy Mills died august 4 1792 Widow Deming died August 30

L y BaUard died Sep' 13 1792

widow Hammon died 11 October

Als the Negro died 10 Novemb'

M' Abbot med smallpox 18 Novem.

Decon Fariss died pox 20 Novembr

MT. Dana died 8 November

Josiah Newell Esqr died December 11 1792

Jan'y 1793 Samuel Dunton Died 10 day

M' Jinking died 10 day,

Nabby Bacon died march 9

febrarary 16-1793 Mr John Edds Died

Zedekiah Hill died in May att Dugless 1798

Widow Lydia Drury died May the 20 1793

Mr Isaac Underwood Died June the 5 1798

M'' Samuel alden Died June the 11 1793

Mr Richard Rice Died June the 11 1793

thomas Bucmister wife Died July the 27 1798

Lie Stone was hurt the first Day of July and Died the 8 1793

the widow Betty Dier July the third 1793

Pruda Morse Died October 17 1793

Mr. Timothy Hunting was killed October the 19 1793

Mr Eliphalet Kingbury Died November 25 1793

Jonathan Duns children Died October 1793

Mad moses BuUard Died October 1793 with the smallpox

Mical Bacon of Natick Died the 1 Day of January 1794

Pressilla Kingsbury Died the March the 13 Day 1794

John Sawing s wife Died June the 10 1794

Mr Abel Parys wife Died October the 9 1794

Lot Dunn Died October the 24 1794

old Widow Stedman of weston Died the 21 Day of November 1794

362 The Drury Death Booh [Oct.

Mr William Rider of Natick Died the 7 Day of December 1794

Ephraim Whittny Child Died the 9 Day of December 1794

Mr Beammus of watertown Died the 22 Day of December

Mr Nathaniel Sparhawk Died December the 27 1794

Blessed are the Dead that die in the Lord

Edward Jackson wife Died the 26 Day of January 1795 Aged 38 years

Newton Mr. Mical Meadcalf Died March the 31 1795 Needham Julata Ware Died Needham April the 5 1795 aged 7 years Mr Robert Jenason Natick Died April the 8 1795 April the 13 Day Mr Parker was found Dead of Newtown Moriah Edes Died April the 19 1795 Amos Edes child of Needham April the 6 Samuel Kingbury child Died 1795 March the 21 1795 Abel Ware was killed at a sawmill in fichwillam June the 10 1795 Cap* Jacson s wife Died Nutown June the 18 1795 Westown David Brackett wife Died June the 18 1795 Pheneas Collar Died of Need the Widow fanny Peck of Amharst Died June the 14 1795 Theophils Richardson wife Died the forth of July 1795 No one can tell the Next

September the 5 1 795 M' Jeremy Bacon of Dover Died the widow Deborah Ware of Needham Died September the 7 1795 Luther Rice of Sudbury September 7 1795 Dic^ Naum Duing Died the 25 Day of September 1795 Cap' Isaac Cutting of Sudbury Died the 1 Day of October 1795 Mr Assa Gay s Wife Died the 8 Day of October 1795 Mr. Henry Coggen of Natick Died 8 Day of October 1795 Fanny Broad Died the fifteenth Day of October 1795 Mrs Ruby Farrow Died the 14 of November at Boston 1795 Polly Kingsbury Died in November 1795 yong Theophilus Richardson Died the 22 November 1795 Cap' Aaron Smith Died December the 4 1795 Widow Graves Died March the 4 1796 of Natick M" Lydia Carver Died March the 14 1796 of Natick Cap' Joshua Fisk Died March the 27 1796 of Natick Cap' Joshua Fisk Wife Died April the 2 1796 of Natick Samuel Ward Died March the 30 1796 of Needham Aaron Smiths Wife Died April the 7 1796 of Natick the Widow Bulah Smith Died the 11 Day of April 1796 of Needham Blessed are the Dead that Die in the Lord W Josiah Eton Died April the 23 1796 of Needham M' Joseph Morses Wife Died April the 26 1796 of Needham Mr Thomas Damon wife Died June the 4 1796 of East Sudbury Dea Ebene Richards wife Died June 1796 Deadham Sally Miller Died July the 5 1796 of Needham Elisha Morse Child Died the 12 Day of July 1796 of Needham the Rev. Mr Jacson of Brookline Died the 23 Day of July 1796 Betey Stratton Died the 23 Day of July 1796 of Natick the widow Hannah Elles Died the 6 Day of September 1796 Charles Deming child Died August the 27 1796 Hepsabah Bagger Died September the 6 1796 of Natick Luther Fullers Child Died the 28 Day of October 1796 Cap' Caleb Kingsbury Died the 16 Day of November 1796 Natick

1911] The Drury Death Book 363

Hannah Fisk Died the 18 Day of November 1796 Aodentely Shot

M' Stephen Herinton wife Died the 24 of febniay 1797 of Weston.

Mr Lot Jenason Child Died the 27 of februay 1797 of Natick

Mr. Joseph Holbrook wife Died April the 9 1797 of Sherbum

Mr John FuUer Died AprU the 11 1797

old Mrs Fuller Died

old Mrs Newell Died

old Mr John Smith Died

Mr Enoch Parker Died the 24 Day of November 1797

W Elizabeth Smith Died the 25 Day of December of Boston 1797

old Mr. Ebenezer Newell Died the 9 Day of January 1798

M' Ebenezer Newell Ju' Died the March 7 1798

Cap* Ebenezer Fisher Died March the 13 1798

M* Ware Died Needham

July the 24 1798 John Bacon Jun' Died 2 year and 2 month old

Mrs Mary Davis Died the 9 Day August 1798

Mr Luther Fuller Died August the 6 1798

Mitta Bacon Began Peter Fisks Wife Died August 29 1798 of Needham Daniel Huntings wife died Needham September the 17 1798 Old Mrs. Patishall of Boston died October the 1 1798 Old Mrs Emes of Dublin

Moses Sawings Child of Natick died November the 1 Joseph Blodgets of Natick died November the 18 1798 Old Mrs Carver of Walpole *

Daniel Sangers Wife of Frami&gham died November the 9 Obediah Morse's Jur wife died November the 24 1798 of Sherbum Nehemiah Bacon of Dover Died December the 14 1798 Isreal Huntings Child of Needham Died December the 27 1798 Jonathan Winchups Wife of Lexington Died January 10 1799 Doctor Fuller of Needham Died January the 11 1799 The Old Widow Cunningham of Needham Died February the 4 1799

Aged 104 years Widow Dunn of Natick Died February the 14 1799 Caleb Gleason of framingham Died February the 19 David Cleavlins Wife of dover died The widow Hawes of Needham Two Children poisoned at Boston Joseph Draper of Dover

David Halls wife of Natick died March the 28 1799 John Waits Child of Natick died April the 12 The Widow Rider of Natick died April the 14 The Widow Jennison of Natick Apnl the 17 A woman died at Col. Eingsbrys of Needham The widow morse of Natick died April the 23 Elijah Perry s Child of Natick Died April the 25 M' Dascom Died at the eastend M' Samuel Hunting died at Needham May the 28 Jonathan Bacon di^ at Sudbry June the 28 Samuel Lawrence of Weston died September the 9 The Widow Hill died September the 30 T^^lliam Morse's Child of Natick was killed with a cart October the 4

364 The Drury Death Book [Oct.

George Fisher's Child of Needham died October the 5

Esq' Wells died at Boston October the 16 1799

Daniel Haynes's Child died at Roxbry October the 20

Hezekiah Bacon died at Brookfield November the 4 1799

Asa Clark's Child died at Sherborne November the 22

Josiah Rice died

Rial Smith died at Newton

Thomas Buckmaster's Child died

Elijah Goodenow Ju' of Natick Died December the 12

John Badger's Wife Died December the 24

GEORGE WASHINGTON died December 14

Samuel Smith was hung at Concord December the 26

Ralph Smith's Wife of Roxbry died December 1799

Obediah Morse of Natick died January the 4 1800

Moses Fisk s Wife of Natick died January the 20

Josiah Bacons Child was drownded January the 29 1800

Timothy Richardsons Child of Needham died Jan the 30

Deacon Catdngs wife of Sudbry died Jan th 3

Daniel Hunting of Needham died February th 28

Isaac Duntons Wife of Natick died March the 2

Cato Fare of Natick died March the 5 1800

Mr. Benjamin Wight of Medfield died

Jeremiah Bacon s Wife of Washington died August the 13.

Timothy Gay died at Sherbum April the 2

Cyrus Noton died April the 7 Samuel Bent shot him

Thomas Broad of Natick died April the 13 1800

James Whitnej%died May the 30

Joseph Drury died February the 28

Samuel Greenwoods Child of Needham died august the 10

Nathan Duings Child of Needham died August the 11

Nahun Tranes wife died September the 12

Enoch Fisks wife died September the 17 1800

Richard Bacons wife of Natick died September the 23

capt Samuel Rice Framingham

Adam Jones of dover had a Child died octo

John Jones Wife of Dover EKed November the 17

Daniel Travis of Natick Died October

Elijah Bacons wife Nov the 12 1800

Frances Bacons Child Died

Betsy Morse of Natick Died November the 16

Tunothy Huntings Widow Needham Died Nov 4 1800

Joshua Carters Child Natick Died Nov the 26

Browns Child Natick Died Nov the 28

John Battle Dover

Timothy Clark Sherbum hangd himself Nov 29

Esq' Haven Framingham

Bela Grout Sherbum

Martin Haynes Child Dec the 20

Lere, froze to death Nov 23 Natick Scoolhouse

Eliacam Morrill Child Dedham

Ben j Russel Dedham

Permely Buckminester of Framingham Jan 2 1801

Elisha Fkgg Child Needham

1911] The Drury Death Book 365

Esqr Jones of Dover Feb 2

Leri Sawings Child Katick

John Sawing Natick Feb ye 16

Capt Ephriam Jennings Wife Natick Feb 20

Deacon Haven Dover Feb. 28

Ebenezer Eimbal Child

Joseph Wares Child March

William Graves Natick April the 1

Jacob Pratt Natick Died April 13

The Widow Edes Needham

Jemima Drury Framingham June the 11

Hie Rev Mr Josiah Brid^ East Sudbry jane the 19

Mr Lovet at Boston June the 27

Mr Goodenows Child Natick July the 4

George Gay of Needham was drown'd July the 12

John Pigeon Newton July 18

Ephriam Lokers Child Sudbry

The Widow Mann October

John Wilsons wife Dedham died

Samuel Stratton Natick

William Goodenow ChUd Sept 23

Elijah Esty Octo 2

Jolm Groldens Daughter oct 5

Aaron Bacons Child Octo the 9

Abijah Stevens Child October 10

Luther Wares Child

The Widow Bullard of Needham Died October 31 1801

Greorge Smiths wife October the 30

John Bacons wife of Natick Nov the 1801

Martin Haynes Child of Natick Nov the 7

Edward KimbaUs Child

Samuel Pratt Jun Needham Nov the 12

Jason Whitney's Child Natick Dec the 9

David HaU Natick Jan. 7 1802

Widow Bullard Needham Jan the 7 1802

Mrs Mason Medfield

Reuben Joys wife Natick Jan the 12

The Widow Mann Salem Oct the

Edward Kimbals Wife Jan the 10 Needham

Esq Fuller of Needham Jan the 16

Dea Manns Wife Needham Jan the 21

lEtobert Fuller Needham Feb the 10

Dea« Mann Feb the 12

Joseph Dudley East Sudbry Feb.

Reuben Rice E Sudbry Nov the 6

Capt Ephriam Jennings Natick April the 6

George Whitneys Child Natick Apr the 10

Lydia Flagg Needham May the 13

Henery Bacons Wife May the 19

The Widow Coggin May the 22

The Widow Dewing

Nathaniel Bullards Wife

Phineas Bond East Sudbry

366 Diary ofJosiah WiUUton [Oct.

Amos Edeses Cluld

Elisha Flaggs Child

Ephriam Ballard Wife Oct the 22

John Caffry Child Nov the 12

Anna Stows Child Nov the 29

Samuel trains Wife Dec the 17

Ede Goulding Dec the 25

Ephriam Pratts Child

The Widow Kindal

Levi Sawings child

Asa Bacons three *Children

Mary Jan the 1 Asa 2 Samuel the 8

Asa Mason Jan the third

Anna Sawing Jan 13 1803

John Bacons Wife Jan 14 1803

John Bacons Child Jan 14 180

Henery Bacon January* the 22^

Samuel Stows Child Jan 26 1803

Jonathan Smiths Child Jan the 29th 1803

Christopher Smith Jan the 31 1803

Nabby Mann Feb the 19

Olover Bacon March the 2

Samuel Haynes wife Sudbry March the third 1803

Elijah Woodcocks wife and child Natick March the 15 1808

Jonas Rice April the 4th

Capt Browns wife April the 5th

Moses Broads Child April the 5th

Deacon Joseph Daniels wife Needham June the 7th 1803

Rev Samuel Brown of Kingston June the 6th 1803

Jacob Browns Child August the 1"^ 1803

EXTRACTS FROM THE DIARY OF JOSIAH WILLIS- TON OF BOSTON, 1808-1814

Copied firom the original in the potseseion of the Society, presented by the diarist's great-grandson, Cha&lbs Plimptox LixooLir of Somerville, Mass.

Boston Dec' 10 1808. Died His Excellency James Sullivan Esq' 6ot- emor of this Commonwealth in the 64^ year of his age about 6 OCloek in morning

1809 Jan. 1 Col. Tho« Dawes aged 76 Died

W Jones, English man Shott himself Last week in Celler near markett wiUi pistol

4 Gen^ Henry Jackson died Aged 62 7 Buried

5 Joseph Moses died aged 64 8 Buried 26 Thompson J. Skinner died & Buried

29 Doct Lothrop's wife died aged 59 Feb. 23 liP John BamicoU died ag^ 70

1911] Diary of Joaiah Williston 367

Ellas Tackerman D 66

Mar. 15 M" Cobbet buried yesterday aged 60

23 Thomas Paine died the Athlest May 5 Thomas Bagnell father Drown'd May 3

17 Thomas Regan's wife Died, aged 32

26 Cap* I. Doggett buried 25«» aged 35 M" Darling 24 43

27 Margrett Still Buried June 6 Eleasur Jackson died aged 26

8 Buried Under Arms by North end Artillery Liut Learned &

with music.

14 Cap' L. Gardner died aged 55 16 !>* Buried

27 M" Jackson gott to Bed with fine Daughter

July 8 M^ Jackson Child died Aged 12 Days

9 Buried d<* Aug. 4 Sam* Bradley Buried Aged 41

Sep^ 2 John Williston taken by bleeding at his lungs, 3 times !

27 M' Armstrong shott himself about 23"*

Oct. 8 M' John Williston died Aged 82 on Jan^ 30 next

14 M' Blake the Tailor Buried Aged 70

15 Heath d. 73

Mary Jackson Buried her Son Eleazer Jackson Oct' 24 1809 Aged About 4 years 4 months Nov. 8 Nancy Crosby died aged 24 10 M' Collins, Taylor died

30 M' W™ Cooper Town Clerk Died Aged 89 years has been town Clerk 49 years Det5. 2 buried, very Bad walking

2 Cap* W°» Brown buried aged 77

1810 MT Jon* Willington Buried & Resptable funeral, aged 49 Walter P. Jackson, married to Nancy Lamoyn in the Evening

by Doct Baldwin Elisha Brown died About 2 OClock in the morning Aged 29 buried

Died Christ' Lincoln Jun' Saturday, Aged 4 years 4 months W°* Ratchford died Aged 37 Tho* Godfrey died 45

Miss Allen age 1 6 Burnt to death S. Blanchard Margrett Smith died aged 31

Major Gen^ Benj*- Lincoln of Hingham Died aged 78 years Buried

died Cap* W" V Hutchings aged 48 do D. West 45

Walter Jackson had son bom M' Hodges lost both Arms. Since Died M' Green lost One hand by firing cannon at Parsons Wf John Richardson Drownded himself Buried Aged 31, he was Coppersmith with M' Alley Samuel Harris painters Son (frownd at Cambridge river buried at Cambridge aged about 27

Jan.

4

Feb.

4

25

28

Mar.

17

Apr.

21

21

25

May

9

11

27

June 20

July

4

5

6

7

11

868 Diary ofJoaiah WiUiaton [Oct.

19 William Crosby 21 years of Age

20 President Webber was buried at Cambridge, Great Procession

24 M' John Waters died Aged 28

Young Cames hung himself on Acc^ young woman

29 M' Hodges buried

Aug. 4 M' Grould carpenter fell from Doct'* Baldwin meedng house dc Eill'd himself 6 Died at Charleston Cap^ £dm^ Bowman aged 42

11 Doct John C. Howard died aged 38

25 Lewb Hayt died 20^** aged 47 Oliver Harthome Goaler d**. 43

21 lyp Perry, Baker, pick up Drown'd Sunday Last James Robins of Watertown Buried yesterday Aged 59

Sept. 4 Joshua Lincoln of Hingham died Aged 73 Suddenly

heard the bad News of Benj^ Willington Death, in Martinico, S^ Pieres, in Cap^ Barker Baker Aged 22

30 M" Hays died last night aged 71. carried to Newport Oct, 10 Cap^ Crombie buried yesterday Aged 56

26 M' Jenkins, Baker, <£ed aged 77 Not. 28 Joseph Russell died the 27 aged 58 Dec. 5 W°* Chandler died

18 Seth Wells died the 12* Aged 42

20 W Trench dughter died aged 26

23 Cap'- Smith mamed to M' Wilbys daugh* 20"»

24 Died Phebe Thayer ag** 26

27 Edw** Gray Lawyer hung himself he buried his Son yesterday

1811 Jan. 6 M^ Robins died at Bradford last month aged 91 13 Rev* Joseph Clay died aged 46

12 Edw<* Edes died Aged [UatJc]

Cap' David Bradley died Mar" 6 very sudden aged 71 Mar. 31 Mungo Mackey died 29 A 71

Apr. 7 Tho* Ridman's Child baptisd at M' Lowells By name Harriot Eliot 8 Died Eliza Bagnall carried into New Methodist Chaple A Ser- mon did by M' Sevens buried north end 16 John W. Blanchard died 14"* aged 41 years 24 M*» Cogswell died aged 58 M' Nuttage died 81

28 Judge Dana Cambridge died the 25 aged 68

29 Buried

29 Rev. Joseph Eckley Died aged 61 Buried May 3 carried into Old South meeting Sermon did by Doct' Lathrop— very large funeral about 40 Carridges May 6 Jon^ Trask died aged 52

M*" Cushing hang*d himself mastmaker, aged 36 10 Colours half mast on Ace' of Cap' Thom£ke in Goal 12 Died Rev**- W"" Emmerson

16 Buried him aged 42 large funeral carryed into Meeting and Sermon by M' Buckminster 56 carridges June 9 Tho* Bagnall married to Miss Tucker at methodist chapel in the Evening

1911] Diary of JosiahWiUiston 369

Cap^ Cordis Drownd himself last week

Several persons died suddingly the Last week & several

Drownded James AUey drownded himself M^ Clap kUl'd by his Cart M** Sullivan died Aug* 25, aged 64 Sam^ Watts buried aged 48 Peter R. Dalton Esq' cashier of the Branch United States Bank

died aged 68 W Norris methodist preacher Buried aged 28, carried into

Chaple John Shelton buried yesterday James Bowdoin Esq' Buried aged 59 John Badger died aged 19 died Col. Procter aged 78 M™ Pallin died aged 30

died about 9 OClock evening Mrs. Ann Crosby widow aged 54 Sam^- SturgiB wife died 12*^ aged \bUmk']

1812 Commodore Sam^ Nicholson died Dec. 29 eving age^ 69 Cap* Edw<* Tyler died aged 76 M™ R. Baldwin died, 56 Cap* Caldwell of Marines buried under Arms M' Shattuck found that was drownd some time since, & buried

this day John Dakin cutt his throat or attempted to do it James Sprague died with fright

Christ' Lincoln wife gott to Bed with fine son Christopher 2** Died Rev^ Joseph S. Buckminster Aged 28 house in Court S*' Buried, carried into Meeting Dea Fran* Wright died Aged 56 Selectman Died M" Wild 3 wife to Dea Dan^ Wild at Bridgewater aged

47 June 9*»> ^

Rev** Joseph S. Buckminsters father died June 9*** same day his

son died at Portsmouth Newhampshire on journey for his

health Col. John May died Aged 63 Last night, M' Peterson & Cap* Reynolds fell into Vault at head

Prince Street & both Stifled & Died L* Tho'* Bangs of the United States Army was buried Under

Arms the Freemasons walk in procession James Ennson, Copper, died last night agid 60 buried Sep* 1 Joseph Francis drown'd himself a* 46 wharfinger died Augustus Hunt

Tho" C. Amory died & buried Aged 45 very large funeral Married at Haverhill by M' Batchelor Rev** Tho' Baldwin to

Miss Duncan of Ditto Dec'* 1 10 3 OClock Afternoon John [Samuel?] Tulley was hang'd at

South Boston

1813 Jan. 4 Ezekial Brown buried to day 45 And^ Morton's Wife I>> 30

16

Jnly

7

8

27

Aug.

29

Sept

8

Oct

1

9

16

24

Nov.

3

7

23

Dec

16

Jan.

1

25

Feb.

12

Mar.

14

Apr.

12

26

29

May

25

Jane

9

12

8

Jnly

16

Aug.

11

20

31

Sept

5

19

Nov.

18

Dec.

7

370 Diary of Josiah WilliHon [Oct.

10 M' wad buried Aged 53

25 Died, Paul Revere jun' 53

27 Theo' Se4gweck Esq Oue of Supreme Judges buried Aged 67

Feb. 6 M^ Otis of Charleston & AT Jackson went Guning JackjKm shot Otis Accident

13 John T. Sergent buried

14 Rev^ John Eliot DD died this forenoon aged 59, 34 ministry

buried 18"* carried into his meeting prayer by M' Channii^ 19 A man by the Name Clements, was shott yestorday at Fort In- dependance for Disertion 3 times

25 Benjamin Ockington died aged 31

26 W°* Louis d 43

Mar. 23 Cap* Moody Follenbee died at Andover Aged 30 Apr. 19 Christopher Lincoln's 2d Son Christopher died Aged About 11 months buried 21* John Richardson died 21* Aged 66— buried 24*

27 Died M'. Peter Ingerfield, a^ 93

May 3 Married last evening, W°* Long to Miss Cynthia Jackson at M". Willistons Married this evening James Campbell to Rachel Williston 12 M"* Griggs died ag^ 34 left Seven children 18 Francis Barrett Shott himself in his Body 21 M™ Atkins hang*d herself

30 died Dea Silas Niles aged 70

June 1 [Aboard the Chesapedke in engagement with the Shannon off Boston light] Geo Creathon kill'd Peter Adams Boat^ wounded since died

28 Married in Evening by Doct Lathrop M' Hyde to Mary G.

Gardner July 4 M' Montgomery married to Sally Drake July 1

21 Abraham Adams dead ^went down M' Hales well & was sofu*

cated with the foul air Aged 22 or 3 buried next day,

north end 28 Eliza Sprague buried to day aged 23 Aug. 19 Tho* Moore wharfinger buried to day aged 60 Sept. 11 John Segars died 44 Aged

22 Married Last evening by Rev** M' Sharp M' Timothy Bedling-

ton to Miss Eliza Bradford Oct 16 Died yesterday M"- Eliz"> F. Adams Aged 31 wife of Daniel Adams Block Maker 28 died Prisl* Hayden aged 16

31 died yesterday Theorphilus Parsons Esqr aged 63 Chief Justice

Superior Court this Commonwealth, Buried the 2 Nov. Dec 29 Betsey Rand died aged 37

Matthew Park died last evening 67

Doct' St. Medard buried his son yesterday under Arms. Lt. of Artillerists aged 20 31 Died M" Abiel Smiths wife Aged 69

1814 Jan. 25 at night Charles Coffin died Aged 88

28 Gen^- William Heath died 24^ aged 77 Buried this day, with Military Honors at Rozbury . .

1911] Descendants of Thomas Morley 371

Jime 10 Married last eyeningNath^ Richards jun' of Boston to Miss Maiy Mordock of Roxbary 26 Died Cap^ John P. Williams of the Beyenne Cutter Massachu- setts 24"» buried 27">

July 1 Christ*' Lincoln Child died List night About 12 Odock 4 months 11 day 28 Maj' B. Hudson of this State troops was married at South Bos- ton to M'* Rebec Eaton by Mr. Lowell in his Marquee, than Escorted into Town by priyate Citizens in Carridges (and troops far as the Bridge)

80 Died Cap^ Joseph Clark Aged 59

81 Jos Forbes married to Mary Woodward

Aug. 14 Died M' Daniel Ingorsol jun'' watch Maker, Aged 89 of the Typest Feayer

SOME DESCENDANTS OF THOMAS MORLEY

By Hb&bbrt S. Morlbt of Kewton Center, Mms.

1. Thomas^ Morlbt, also spelled Morlow, Marlow, and Mario, in different records, whose parentage and ancestry are uncertain, was married 8 Dec 1681, by John Pynchon of Springfield, Mass., to Mabtha Wrioht, bom 29 Noy. 1662, died at Glastonbury, Conn., where her estate was in- yentoried 2 Jan. 1741, daughter of Lieut. Abel and Martha (Eltcherel, of Hartford) of Springfield. In 1686 he was granted land at Pochasic, now a part of Westfield, Mass., to which he subsequently added by purchase^ and was admitted to the church in Westfield 18 Noy. 1702. His wife and daughter Martha were baptized at the church 10 June 1688. Tliomas died at Glastonbury, Conn., in Jan. 1712, leaying a wiU mentioning wife and children.

Children, bom at Westfield :

i. Mabtha,* b. 7 Sept. 1683; d. 22 Feb. 1758; m. 18 Jan. 1704, Wil- liam LooMis ; had ten children. 8. 11. Thomas, b. 14 Sept. 1684.

iU. Mart, b. 80 Oct. 1686. 8. iy. Abbl, b. 18 Jan. 1689.

y. Thankful, b. 28 Feb. 1698.

yl. Mbrcy, b. 14 Nov. 1696.

yii. JoHK, b. 12 Mar. 1699; liyed at Glastonbury; Inyentory of his es- tate, dated 1 Nov. 1767, In Hartford probate records. 4. ylii. Ebbnezbr, b. 82 Mar. 1701.

2. Thomas' Morlbt {Hiomas^ bom at Westfield 14 Sept. 1684, died at Glastonbury, Conn., 8 Jan. 1772. He married first, 9 Not. 1708, Elizabeth Wickham ; and secondly Mimdwbll Loomis.

Children by first wife, bom at Glastonbury : 1. WiLLiAM,*b. 29 July 1709; records of m. and d. not found; perhaps went to New York state.

li. , b. 16 June 1711 ; d. same day.

ill. , b. 80 June 1712 ; d. next day.

ly. BuZABBTH, b. 81 July 1716.

y. JoHN(?),b.7Feb. 1717; d.inseryioehitheBeyolutlon,atNewTork, 81 Aug. 1776.

TOL. XLY. 26

872 Descendants of Thomas Moriey [OeU

yi. En08, b. 6 Aug. 1719 ; d. 89 Oct. 1780. yU. Mebct, b. 24 Oct. 1723. «. TliL Ti]»>TBT, b. 15 Feb. 1726.

I. Abbl' Morlex {Thwnai), bom at Westfleld 18 Jan. 1689, died at Feeding Hills, now in tiie town of Agawam, 17 Jan. 1771. He married at Glastonbury, Conn., 9 Apr. 1719, Susannah Kilborh, who died at Feeding Hills 16 Feb. 1782, dau^ter of John and Susanna. He and his wife joined the Westfield Church, bj letter from Glastonbury, 27 Dec. 1741, and they helped form the church at Feeding Hills in 1762.

Children, all but the last two bom at Glastonbury : 1. Sarah,* b. 28 June 1720.

6. 11. Abel, b. 28 Feb. 1721-2.

7. lU. Thomas, b. 6 Mar. 1728-4. Iv. Susanna, b. 22 June 1726.

8 y. Isaac, b. 22 Mar. 1728-9. 9. yi. Whjjam, b. 8 Sept. 1781.

yli. Thankful, b. 19 Mar. 1788-4 ; d. at Westfleld 81 Dec. 1786.

yiU. Thankful, b. at Westfleld 12 July 1787. 10. Iz. GiDBON, bi^t. at Westfleld 9 Noy. 1788.

4. Ebbnbzer' Moblbt (Tftomot^), bom at Westfield 22 Mar. 1701, died at Glastonbury, his will being made 16 Sept. 1747, and proyed 26 Jan. 1748. He married at Glastonbury, 17 Feb. 1725-6, Su- sanna (Pbllbt, of Concord, Mass.) Wiokhak, widow of John« Children, bom at Crlastonbury :

I. Martha,* b. 15 Oct. 1726.

II. Susanna, b. 24 June 1728. til. Prudkncb, b. 12 Oct. 178a

iy. John, b. 19 July 1786; m. Abigail ; killed in the war at the

taking of Sayannah, Noy. 1762.

$. Timothy* Moblbt {Th^maSj* Tkamoi^) was bom at Glastonbury 15 Feb. 1726. He married at Glastcmbury, 25 Apr. 1751, Mabt Wood, daughter of Dyer of Hartford. Children, bom at Glastonbury :

I. Elizabbth,^ b. 14 Mar. 1762.

II. Mabt, b. 1 June 1768; d. same day. iU. Mabt, b. 28 Apr. 1764.

W. TiMOTHT, b. 27 June 1766.

y. Gbobgb, b. 10 Noy. 1766.

yi. Thomas, b. 26 Mar. 1768.

yU. Bzbkibl, b. 16 Aug. 1769.

yiil. Prudbncb, b. 27 Jan. 1761.

ix. Jkbusha, b. 18 June 1762.

z. Danibl, b. 2 Dec. 1768.

zi. Chbistiana, b. 2 June 1766.

zil. BuTH, b. 16 Noy., d. 20 Noy. 1766.

zUl. EujAH, b. 4 Jan. 1768.

ziy. Samubl, b. 80 Apr. 1769.

zy . MosBS, b. 26 May 1771.

zyl. Ruth, b. 28 Aug. 1772.

zyli. Aabon, b. 22 June 1774.

zyiil. Enos, b. 29 Sept. 1779.

«. Abbl« Moblbt (Abel,^ Thomouf)^ bom at Glastonbury M Feb. 1721-2, died at Feeding Hills, 31 Dec 1759, where he was a member of the church. He married, intention recorded 17 Mar. 1753, Mabt MiLLBB of Somers, Conn.

1911] DescendanU of T7ioma$ MorUy 373

Children, born at Feeding Hills and recorded ait Springfield:

i. Mart/ b. 5 Aug. 1754 ; m. Thompson Fmurs. IL Abel, b. 4 July 1756. ilL David, b. 8 Biar. 1760.

7. Thomas' Morlet {Ahdy^ Thoma^\ bom at dastonbory 6 Mar.

1723-4, married at Westfield, 15 Nov. 1753, Sarah Phelps, daughter of Isaac, 3d. He probably married secondly at Feeding Hills, 29 Sept 1779, Sarah Church of Westfield, who died at Brutus, N. Y., 20 Sept 1795.

Children, recorded at Westfidd : i. Sarah,* b. 16 June 1756.

II. MiKDWXLL, b. 4 Jan. 1759. Ui. John, b. 16 Feb. 1761.

Iv. Thomas, b. 20 Mar. 1765 ; d. at Brutus, K. T., 2 Mar. 1818.

8. Isaac' Morlet {Abel^^ Thomat?)^ born at Glastonbury 22 Mar.

1728-9, married first at Springfield, 8 May 1755, Hannah Miller. bom 1 June 1733, daughter of Ichabod and Hannah ; and married

secondly Ruth , whose will was dated 20 Mar. 1799.

Children by first wife, recorded at Springfield :

1. Hannah,* b. 30 Dec 1755.

U. Esther, b. 16 Apr. 1757 ; d. 14 Apr. 1772.

lit Dorcas, b. 16 Oct. 1758.

It. Sarkah, b. 17 July 1760.

T. Isaac, b. 6 Feb. 1762.

t1. Asahbl, b. 10 Oct. 1763.

Tli. SiBBL, b. 1 Dec. 1765.

vlii. HULDAH, b. 10 Sept. 1767.

ix. Eunice, b. 20 July 1769.

X. Obbdiah, b. 80 KoT. 1778.

9. WiLLLAM* Morlet {Abdy* I%oma$^)^ bom at Glastonbury 3 Sept

1731, married at Westfield, 15 Nov. 1753 (at the same time witk his brother Thomas), Jerusha Miller, daughter of Ichabod and Hannah, and bom 19 Mar. 1734-5, according to the record of T. B. Warren of Springfield, or daughter of Samuel of Barkhamsted, Conn., according to the record of Prof. £. W. Morley. Children, recorded at Springfield :

i. Derrick,* b. 18 Sept. 1755.

U. WnxiAM, b. 7 or 14 Aug. 1757 (at Westfield).

III. Jkrusha, b. 7 Nov. 1759. It. Abner, b. 8 Oct. 1761. ▼. Lucy, b, 14 May 1764.

Tt Thankful, b. 1 Mar. 1766. yU. Kilborn, b. 4 Sept 1767. ▼Ul. Ruth, b. 1 Nov. 1769. Iz. Israel, b. 9 Apr. 1771.

Z. MiRRIAM.

10. Gideon^ Morlet (-4W,* Thomcu?), baptized at Westfield 9 Not. 1738, died 24 Aug. 1818. He married, 28 June 1764, Mart Miller, bom 14 Feb. 1742, died 4 Sept. 1814 (gravestone), daughter of Moses and Elizabeth.

Children, bom at Feeding Hills and recorded at Springfield : 1. Walter,* b. 17 Apr. 1766. U. Mart, b. 14 Sept. 1766 ; d. S7 Oct. 176e. liL Dosha (baptised THE0D0SiA),b. 10 iaa. 1769.

374 Probate Records of Orleans County, Vt. [Oct.

iv. Mart, b. 11 Not. 1770.

V. BoDBBiCK, b. 22 Mar. 1778; d. 1777.

Ti. Annb, b. 6 May 1776; d. 1777.

Til. BODEBICK, b. 11 Oct. 1778.

Tiii. Nanct, m. 20 Oct. 1808, David Bubbank.

Ix. Aimx, bapt. 12 Sept. 1784.

ABSTRACTS FROM VOLUME !• OF THE PROBATE RECORDS OF ORLEANS COUNTY, VT.

Copied hj Fbamk MoKTunK Hawu of Winter Hill, Mass.

[1] Administration on the estate of Ralph Blanchard, Peaduun, was given to Amos Blanchard of Greensboro, 81 Mar. 1797 ; Beoben Blanchard, Peacham, gave bonds. Apprabers, Timothy Stanley, Ashbd Sheppard, Levi Stevens, all of Greensboro ; inventory returned 27 Maj ; real estate in Greensboro apportioned to Amos Blanchard, '' sole idiole brother'* of Ralph.

[2-5] Administration on the estate of Perez Snell, Craftsbnry, waa given to Hannah Snell and Daniel Mason, 27 Aug. 1798 ; Benjamin Hoyt cave bonds. Apprabers, Royal Corbin, Joseph Scott, James Paddock ; mventory returned 7 Sept. 1798 ; list of debtors and creditors given. On 8 Aug. 1800, Nehemiah Lyon was made administrator of this estate and gave bonds with Benj* Jenning. Account rendered speaks of boarding and clothing Polly Snell five years, nine months, and boarding the widow and &unily one year. The court divided real estate between Perea Snell and Polly Snell ** according to law."

[6-8] Administration on the estate of Peter Porter of Brownington was given to Amos Porter Esq., of the same town, 9 July 1799. Ap» praisers, Samuel Smith and John Merriam ; Ust of creditors.

[9-17] The will of Hesekiah Whitney, Wolcott, signed 22 Nor. 1797, was presented for probate 7 Apr. 1801 ; wife Sarah Whitney (sole executrix); son-in-law John Pareell; daughter Thankful Whit- ney '^ when 18 " ; sons Jeremiah Whitney, Zadock Whitney, Nathan Whi^ ney, William Whitney, Josiah Whitney, Hezekiah Whitney, Jesse Whitney, Ira Whitney ; daughters, Sarah, the wife of John Parsell, Hannah, the wUe of John G. Hyler, Margaret, the wife of Henry Eaton. Witneisesi Thomas Taylor, £zekiel Gillman, Jabez Fitch. On 81 July 1801 Josiak Whitney, one of the heirs, petitioned for a division ; Thomas Taylor, Esq., Wolcott, made guardian of Ira Whitney. In the division, made 12 June 1802, lot No. 97 is mentioned as owned by said Whitney and the heirs of Levi Taylor of Norwalk, Fairfield Co., Conn. At a court held 4 Apr. 1808, Zadock Whitney was made administrator in room of Sarah Whitney, ^^ lately deceased." As Jeremiah Whitney, Nathan Whitney, and the heirs of Hannah Hyler are not of this State, Thomas Taylor is made their agent Final settlement 28 May 1804, by Zadock Whitney.

[17-21] Administration on the estate of Gideon Bartlet, Misiisqaoi, was given to Enos Bartlet, Dnncanboro, and Sarah Bartlet, 1 May 1802; appraisers and commissioners appointed ; list of creditors. At a court held 6 Oct 1802, said Bartlet is styled late of Troy (Vt). At a ooort held May 1809| an aocoont rendered gives the names of thoee who recoiYed

1911] Probate Records of Orleans County^ Vt. 875

cash payment : Samuel l^tlett ; '' myself " (Enos Bardett), Gideon Barti^ lett^ Priscilla Foes, Betsey^olmes, PoUy Rynes, Nabby Sias ; to the widow «* her thirds." \

[22-24] Administratioil on the estate of Oglander Bowley, Irasburg, was ffiyen to Amos Conant 1|6 Nov. 1802, on petition of Benjamin Bowley of Bulymead, Caledonia Co., brother of the deceased. Inventory dated 24 Dec. ; list of debtors and creditors ; balance of the estate to said Benjamin, "legal heir." \

[26-28] The will of Gen. J[onathan Warner, Hardwick, Worcester Co., Mass., but more recently of Craftsbury, signed 9 Dec. 1802, was presented for probate 10 Jan. 1803. It mentions w^ Sarah Warner, and surviying children, Susanna Howe, Barbak*a Brown, Hannah Hitchcock, Frances Parker, Harriet Warner, Alma* Warner ("when she arives of adult age "), Mary White Warner (" when she arrives," etc.), Eleisa Warner ("when she arrives," etc.), William Ai^ustus Warner ("when 21 " ; "to fete educated at college "), and Jonathan Warner to whom is given the home farm in Hardwick ; land in Craftsbury mentioned. Wife Sarah and son Jonathan made the executors. Witnesses, Royal Corbin, James Paddock, Eunice Crafts.

[29-35] The nuncupative will of Thomas Trumbell, Craftsbury, made sometime in Nov. 1802, was allowed 15 Feb. 1803, on the testimony of Robert Trumbell, Daniel Mason, and John Babcock. The will was " ttdcen down about 3 or 4 days before the decease of s^ Thomas." Bequests made to daughter Nancy Trumbell, to eldest son James Trumbell, and to Wil- liam Trumbell, " the other son." The heirs, "Agnes " Tnunbell, James Trumbell, and Daniel Mason, guardian of William, express themselves as satisfied. Daniel Mason appointed administrator. Part of the land of said Thomas was held in common with his brother, Robert Trumbell. An inventory (very interesting) was filed 4 Apr. 1803. An account rendered 26 Sept 1803, mentions Agnes Somers, James [Trumbell], and the guar> dian of William Trumbell.

[36-40] The will of Sarah Whitney, Wolcott, signed 27 Dec 1802, was presented 21 Mar. 1803. To daughter Thankful Whitney, among other things, " my great bible " ; daughter Sarah Parsell ; " my other children," Jeremiah, Zadock, Nathan, William, Josiah, Hezekiah, Jesse, and Ira Whitney ; the heirs of daughters Hannah and Margiret, deceased ; reference made to her late husband, Hezekiah Whitney ; Thomas Taylor, the executor. Witnesses, Gamaliel Taylor, Darius Fitch, Ezekiel Pond. Inventory taken 1 May 1803.

[41-43] Administration on the estate of Elisha W. Smith, Eden, given to Jedediah Hutchins and Reubin Smith, of the same place, 23 July 1803. Inventory presented 22 Sept. Deceased evidently an apothecary. Appraisers and commissioners appointed ; list of creditors given ; allowance made to the widow.

[44-46] Administration on the estate of John Marret, Derby, given to Hon. Timothy Hinman, Esq., of Derby, Dec. 1803. Inventory presented 9 July 1804. A list of claims given ; but that of John Marrett, Jr., not allowed.

[47-48] The will of John Ward, Greensboro (no date), was presented for probate 16 Sept. 1804 by the executors, Daniel Chase and Nathaniel Norris, both of Hardwick, Caledonia Co. The will mentions Comfort Chase; Thomas Ward who is to have "doth at Mr. N. Piper's in San- bomtown, N. H., and a piece of Jane Cloth " $ residue to Jonathan Ward

876 Probate Reeord$ cf Oriean$ C^niy, VI. [Oet

und Mary Tfard, '' my brother and sister." Wibiesses, Nathaniel Norrisi Daniel Chase, Catj Chase. Appraisers and ckhnants giren, mmoof Hm latter of whom appears the name of Jonathai Ward. Residoe paid 17 Sept 1806, to Jonathan Ward and Mercj Noifis [tur] in equal portioaa.

[49-52] Administration on the estate of Ooeiah Reed, Westfield, gLYen to Roddphus Reed of Westfield^ 10 Nr ▼. 1804, a son of the deeease^ InTentory presented 21 Nov. 1804; list of Creditors. Hannah Seed, tike widow, enters a petition, 7 May 1805.

[53] Benjamin Tidd of New Braintree^i Worcester Co., Mass., is made administrator of George Wilkinson, of the lame, deceased, who had eatatas in Orleans Co. Power ^ven 8 June 180-9. The inventory speaks of a ki in the town at Greensboro, in the original right of Calyin White, which purchased of David Oanee.

[54-57] Administration on the estaie of Robert Chambers of Olorer, deceased, given to Ralph Parker of sgime town, 5 June 1806. Inventofy taken 4 Aug. A list of claimants ^pven. An account shows artidea dd* Ihrered to the widow of the deceased.

[58-60] Administration on th^ estate of Roswell Chamberlin, late of Craftsbury, ^ven to Daniel Mason and Martha Chamberlin. The ibwi- tory, taken 14 Aug. is that of a country merchant and interesting. An ae- oount speaks of money paid to Daniel Chamberlin, the widow's Uiirds, and support for two children until seven years old ; Hyram Mason, guardian of saad children, whose names were Schyler and £rastus Chambertin, both under fourteen.

[61-63] Administration on the estate of Jacob White, late of Cr«ft»> bury, was ffiven to Samuel French of the same, 10 Feb. 1807. Inventory dated 14 ]^b. A list of creditors givmi ; the widow uska for clemency.

[64-65] John S. Johnson of HaverhiU, N. H., is given power to ad> minister on estate of Caleb Johnson, late of Portland, Me., 1 Apr. 1807, said estate located in Greensboro. An inventory taken 14 Apr. speaks of land laid out originally to Julius Demming.

[66-67] At a court held 10 Oct 1806, Josiah White of Northampton and Elizabeth Stone of Chesterfield, N. H., were made administrators of John Stone, late of Chesterfield, who had estate in Morristown, Oiieans Co. Said petitioners held a previous appointment as administratora eh^ where, dated 25 Sept 1804.

[68-71] Administration on the estate of John Phips, late of Oreear horo, was granted 22 Apr. 1808 to Aaron Blanchard of the same. Inve»> tory dated 19 May. In a petition of same date the widow mentions a child under seven years of age. A list of creditors given. In an account^ |^^ aented 22 Mar. 1809, money had been paid for the support of Sunnal Phipps, under seven years of i^|e.

[72-78] On 1 6 June 1 808 William Sanborn and Mary Sheppard, widow of the deceased, and both of Greensboro, were appointed administrators of •state of Ashbel Sheppard, late of Greensboro. Inventory taken 20 June. Li the petition the widow speaks of herself as in very feeUe health and weakened by the long and exhausting sickness of her husband. Book ao> counts and creditors exhibited. An account, presented 2 Apr. 1810, speaks of money paid for the support of children under seven. The residue to be paid to Uie heirs or their guardians, who were appointed 20 Feb. 1809 as mlows : Amos Blanchard guardian of William4>cott and Luoinda; Dnvid

1911] Probaie Records of Orleans OauvUy, 71. 877

Yaace guardian of Aaael and Hervey ; Jamee Andrews guardian of Marj, and Auon Sheppard, Esq., guardian of Ashbel.

[7d-82] Luther Bayley of Peacham, father-in-law of the deceased, was nude administrator of die estate of John Goss, late of Greensboro, 24 Maj 1808. An inventory was presented 26 May; a list of creditors giveik July 1810 the administrator made report that the real estate had been sold to James Andrew. The widow and ''some small children" moving to Peacham before the final settlement, '* guardians were appointed by the jwto."

[88-87] Administration <m the estate of Jotham Howard, late of Wes^ field, given to James Cobum of Westfield 20 Apr. 1808. Inventory pre- sented 10 July. Real estate bid in at auction by Calvin Eaton, Esq. An account rendered speaks of the widow, Sarah Howard, and four small chil- dren, two of whom are under seven ; last date, 2 Apr. 1810.

[88-89] James Whitelaw, Esq., made administrator of estate of John Dodd, Jr., late of Hartford, Conn., 3 July 1809. Said intestate had lands in Orleans Co. Inventory speaks of land in the townships of Morgan, Wenlock, and Essex. Account rendered 3 June 1810.

[90-92] The will of Mary Sheppard, widow, late of Greensboro, signed 9 Jan. 1809, was presented for probate 13 Feb. 1809. Capt James Andrew and David Vance '' my brother," are named as the executors. Children named in the will, William-Scott, Lucinda, Ansel, Harvey, Mary, and Ashbelv Of these Mary and Ansel were under fourteen. A bequest to Abigail, wife of Moses Chamberlin, late of Greensboro, and two sheep to Elizabeth, wife of Jesse Whitney of Walcott Witnesses, Thomas Tolman, Samuel Huntingt<m, and Aaron Shepard. James Andrew rendered an ao- oonnt, 22 Dec 1810, by which it appears that the two daughters, Lucinda and Mary, were under guardianship.

[93-96] The will of Joseph Washburn (see [108]), late of Greensboro, was inresented for probate 13 Dec 1810; Erastus Washburn, executor. Inventory presented 7 Jan. 1811. The executor rendered an account (? final) 5 Apr. 1812, in which the names of Amasa Washburn, Nathaniel W. Washburn, and Asahel Washburn appear.

[97-99] Administration on the estate of Daniel Flood, late of Crafts- bury, given to Henry Seaver 11 Nov. 1811. Appraisers and commissioners named; inventory taken 1 Jan. 1812. The commissioners' report includes the name of Peter Flood. A division of the real estate, 4 Auff. 1812, sets off their proper proportion to the widow Sarah Flood, Peter Flood, Nabby Wilkins, James Flood, Dorcas Seaver, Sally Flood, and Daniel Flood.

[100-101] The will of Abijah Shumway, late of Sturbridge, Mass., signed 12 July 1808, was presented at Worcester, Mass., by the executors, S^em Towne, Esq., and Mr. Comfort Johnson, 7 Sept 1808. Witnesses, Abel Allen, jun.. Fennel Cheney, and Huldah Cheney. The will, received at Orieans Co. 6 July 1809, mentions Lucy, the wife of the deceased ; sona Alnjah, jun., and Samuel Shumway, 2d; daughters Lucy, Esater, and Nancy Shumway.

[102-103] The wOl of Obed Dort, late of Brownington, signed 13 July 1809, was presented for probate 18 Aug. 1809; executors, George Nye and Candis Dort, the widow. Witnesses, William Baxter, Stephen Browi^ son, and Samuel Smith. The will gives to wife Candis ; to father Eliphalet D(^ ; to two brothers, Eli and John Dort ; to nephew Obed, son of brother EH Dort) who is to have his gun, bayonet, and cartridge box.

878 Probate Records of Orleans County^ Vi. [Oct.

[104] The will of James Bangs, late of Stanstead, in the District of Montreal, Lower Canada, carpenter, recorded 8 Sept. 1810. To wife Susanna the real estate in Derby ( Vt.) ; to '^ my children," Benben, James, Herman, Samuel, Eliphalet, Benjamin, Oliver, Lavinia Smith, Hanneh Ludden, Susanna Clark, and the heirs of the late Mary Wolcott; Benja- min Bangs, the executor ; Phineas Hubbard, Abraham Martin, and Daniel Martin, witnesses.

[105-107] The will of David Vance, late of Greensboro, dated 13 Nor. 1810 and received 11 Mar. 1811, names his three daughters, Sophia, Minerva, and Myra, who are not yet of age, and his sons, James (others not legible), Hiram(?), Orrel(?), and Burrel(?) ; land in Hardwick bought of Charles Cook ; executor, Amos Blanchard of Greensboro. Witnesses, Abigail Underbill, £benezer Hidden, Thomas Tolman. A codicil speaks of his youngest daughter Myra as given and disposed of to Mr. and Mrs. Amos Blanchard.

[108-109] The will of Joseph Washburn (see [98]), dated 12 Nor. 1810 and probated IS Dec. following. To wife Patience Washburn ; to children, Amasa, Lucinda Sessions, Asahel, Natlianiel-Welmore, Amillesant Clark, and the children of son Joseph, deceased; wife and son Erastos Washburn executors. Witnesses, Joseph Chapman, Timothy Stanley, Ephraim Strong.

[110-111] Will of Thomas Cotton, Harthind, Windsor Co., dated 12 May 1807, and allowed in court at Woodstock 4 Oct 1808. To wife Mary Cotton, but considering her age and blindness, I appoint Dea. Joseph Grow, Jr., her guardian ; to daughter Sarah Russell ; to sons Samuel and Melvin Cotton ; to grandson John, the son of Luther Cotton, and if he is not living, his share to go to the two daughters (? of Luther), Polly and Sally ; to son Ebenezer Cotton ; the remainder to sons Willard Cotton, Luther Cotton, Samuel Cotton, and daughter Sarah Russell. Stephen Maine, Esq., is named as executor, but if he die, then Mr. Isaac Maine, his faUier, is to succeed him. Witnesses, Joseph, Samuel, and Jerusha Grow.

[112-113] Obed Dort's estate (see [102]). Inventory taken 81 Aug. 1809, George Nye as one of the executors pays the balance to the widow 80 Dec. 1812.

[114-118] Administration on the estate of Anthony Burgess, late of Westfield, was granted 1 July 1810 to William Hobbs of Westfield; apK praiaers and commissioners named. The account of the latter exhiluts among others the names of Joseph and William Burgess. The widow received her dower rights. William Hobbs, having removed from the State of Ver- mont, was succeeded by Caleb Hitchcock of Westfield as administrator, who reported to the judge 1 Oct. 181 1, and again 4 Jan. 1818.

[119-128] On the petition of RusseU Corey for the heirs of Simeon Corey, late of Craf tsbury, Leonard Holmes was appointed administrator 25 1812. Various papers were filed by which it appears that the heirs were Mary Corey, the widow of deceased ; Russell Corey, a son ; Isaac Jenne and wife MiUescent Jenne of Lutterloh, Orleans Co. ; John Fairman and wife Anna of the same ; Benjamin Spalding and wife ; Stephen Corey of Craftsbury ; Ralph Corey and Lucy Corey, both of the same town.

[124-180] Mary Gates, widow of Elnathan Gates, late of Greensboro, was appointed administratrix 18 Jan. 1812. Inventory taken 80 Jan. and a board of commissioners reported Jan. 1818. After the payment of debis Mary (Sates was employed to pay the heirs at law, etc

1911] Ifotes 879

[131-184] Matthew [ne] Haines received his appointment as admin- istrator of the estate of his brother, John Haines, late of Greensboro, 29 Jan. 1812. Inventory taken 23 Mar. following; appraisers and commis- aioners given. In an account rendered the names of Jonathan Hidnes, Joshua Haines, Matthias Haines, and Matthias Haines, Jr., appear. The final account of Matthias Haines, Jr., the administrator, was examined and accepted 7 Mar. 1814.

[135-140] The will of David Hitchcock, late of Westfield, signed 2 Nov. 1810, was presented for probate 9 Apr. 1811. To wife Olive ; eldest son Horatio Hitchcock ; son Hiram-Newton Hitchcock ; to eldest daugh- ter Mary, and youngest daughter Aphphia, when they are eighteen ; spes^ of land lying next to Jairus Stebbins ; my good nephew Lorin Osman Steb- bins ; executors, his wife, Asa Hitchcock, and Jairus Stebbins. Witnesses, Amasa Winslow, Jacob Stebbins, and Sarah Hitchcock. Appraisers and commissioners named. Inventory taken 1 Apr. 1811. Asa Hitchcock, one of the executors, presented at court, 7 Mar. 1814, that Olive the widow was then married. He was made guardian of Horatio and Hiram-Newton Hitchcock, 3 June 1814.

[141-143] Administration on the estate of Dr. Gad Morgan, late of Duncansboro, was granted to Nathaniel Dagget 8 Sept. 1812. Inventory taken Feb. 1813.

[144-147] Administration on the estate of Aaron Sheppard, late of Greensboro, on the petition of the widow, was given to Thomas Durkee of Greensboro, 3 June 1811. A list of claims, filed 1 Feb. 1812, includes the name of Prentis Sheppard. An account rendered 5 July 1813 speaks of paying the widow for the support of the family.

[To be concladed]

NOTES

BiBLB RBCOBD of Edwird Palmes OF Nbw Havbn, Conn.— This record, writ- ten on the reverse of the title-page in Hebrew and Latin of the '^ Propheta Posteriores," was given to the Society by Cliarles £. Banks, M.D., of Portland, Me. The margins of the paper liave been torn or trimmed.

Att Harford the first of m[(ornJ6| I was maryed to m" Lucy [(ornjrop Daughter of Ghouvner Winthrop Att N[e]wlondon on y 24**» daye of November 1676 she departed this life & was interred on the twenty fifth day Att Boston y thirteenth of September 1677 I was maryed to M" Sarah Davis Widdow, her maidefn] name farmer

Att Newlondon on y* 10 of Novemb[er] 1678 I had a sone borne of hir rabo[ut] 8 o'clock after noone, who was ba[p]tized by y name of Guy on y 17[«»] of y said month

Att Newlondon on y* 24^ of Septe[mber] 1682 I had a son borne about 7 [ondock night, who was baptized by y* name of Andrew the first day of October lodowing

All newlondon on y* 4^ of Octobe[r1 1684 I had a Daughter borne and dyed y* same moment was interr[ed] y* next daje

Att newlondon y* 30^ of Aug* 1687 being Tuesday, that night three hour [si before daye, I had a daughter borne and bareth y name of lacy & was baptized at Norwich r20[«^] of may 1689

April 27 : 1696 my sone Ouy decea[s]ed at sea

Saubburt Familt BacoRD.— Copied verbatim from a Bible in the possession of Mrs. Alfred Nichols, Bast Greenwich, B. I., printed in London, 1716, by John

880 lfate4 [OcL

Baskett. A note says : ^^Apr. 1807 Henry Spencer bote this book,** also, ^ ] Spencer boaglit the book 1828." Esthkb A. 8. Bsiooa.

£a8t Oreentoich, B, I.

The Account of ye Sage of ns both and onr children.

John SaUisbory the son of William Sallisbnry ft Anna bis wife, was bom In May : 25 : 1694, A friday a little before noon.

Abigail Commins the daughter of Philip Cummins 4 Elizabeth his wife, was bom November : 20 : day in ye : 1698 :

Archibald Salllsbury was bom in September the : 14 : the ye : 1719 : upon tbe 2^ day of the weak about 10 of dock in the forenoon.

Barnard Sallisbnry was bom february : 18 : the jr : 1728 on the : 8 : day of the weak about 8 of ye dock in the morning.

John Salllsbury was bom April ye : 12 : the ye : 1725 : in morning on the : 2 : diy of the weak about : 9 : of ye clock.

Jonathan Salllsbury was bom October : 8 : day in th ye : 1727 : the 8 day of ye weak about : 5 : of the dock in the afternoon.

Hezeklah Salllsbury was Bora September : 8 : day tii ye : 1729 : on 4 day of tta weak about : 2 : of the clo<^ in the morning.

Abigail Salllsbury was bom the IS of October in ye 1782 <m the 5 day of weak 10 of dock in the evening.

Jonathan Salllsbury th 2 was bom in Bristol, November 18 1785 the 5 day of weak about 9 of the dock in morning.

Abigail Salisbury the 2 was bora in Bristol May 14 in the year 1788 on the list day of the weak about nine of dock in the morning.

Jonathan Salllsbury Deseased January twenty fifth in the year 1780-1 abovl nine of the Clock at night, aged three years and three months and twenty four days.

July 26 Day th ye 1784 then Abigail Salllsbury Desead this Life aboot nine of dock at night. Aged one year and nine month.

Archlbel Salllsbury deseced this life Blay 22 about 2 Clock in the morainf^ In th ye 1748 aged 28 years and 8 month and 8 days.

Sarah Salllsbury the daughter Archabel Salllsbury ft Sarah his wife was bom January 80 in th ye 1748 on the first day of week about 2 of Clock in the morn- ing.

June 15. 1742 Archibald and Benjamin Salisbury set sail for geny [Virginia?].

Annablk.— In the register of marriages at All Saint's, Cambridge (FhiUemore'a Cambridgeshire Parish Registers: Msiriages, vol. 4, p. 9), occurs that of ''An- thony Annable ft Jane Moumford IMomford] 26 Ap. 1619." Anthony Annate came in 1628 with wife Jane and two daughters. He settled at Plymouth, bot removed to Scltuate and Barnstable (1688-9), in which latter place his wife Jane was burled. He was married twice afterwards. (See Pope*s Pioneers, Savagely etc.) Henry Vickers and Elicabeth Annable were married tlie 9 May foUow&f (p. 10). William P. GBn!a.AW.

Mixer.— Savage's Genealogical Dictionary says that Isaac Mixer came tai 1C84, aged 81, with wife Sarah, a^ 88, and son Isaac, aged 4. In voL 1, p. 108, of Philllmore and Blagg's SuiTolk Marriages, is found

Isaac Mixer Jun. and Sarah Thurston married May 11, 1629.

Isaac Mixer, widower and Anna Bloss widow married 12 Feb. 1628. These are in the registers of Capel St. Mary, and in the same volnme are

Joseph Briden and Jane Mixer married Jnne 11, 1618.

George Mixer and Doreth Chisnall numied 26 Oct. 1620. It seems possible that this is the family of Isaac Mixer of Watertown.

Mabt LaVSBINO HOUIAll.

265 Warren Street^ Boxburif^ Ma$$.

Barton of Warwick, B. I.— The following items were copied from an <M document in possession of the late Miss Biary Barton (line of Benjamin*) of Barton's Comer, Warwick, B. I. Austin, in his B. I. Genealogical Dictionary, mentions only the names of Ruf us*s family as given in his will, and omits datea.

Children of Buf us* ft Sarah Barton :

Hary,« bom, Dec. 2, 1705, 1st day of the week.

1911]

IToUb 381

Baijamin^ b. July 91, 1707, 2nd day of the week.

Bowland* b. Apr. 7, 1709, 6th " " *' "

Margaret* b. Sep, 18, 1711. 6th " " " •'

John* b. March 7. 1714, 8rd " " " "

Bbenezcr* b. May 28, 1717, 2d " •* " "

Bufus* b. Jan. 9, 1719, 7th " " ••

Sarah* b. Apr. 28, 1722, 6th " "

William* b. Sep 12, 1726, 2nd *• " " •*

I find the following data of this family : Bufos* (Benjamin,* Bufas*) m. Sarah Bobinson, 4 Jan. 1706 ; Bofos d. 1762, and Sarah d. 1760. Bowland,* b. 1709, m. Freelove Stafford. Their eon Benjamin* m. Sarah Hall. Margaret,* b. 1711, m. Bobert Wickes, Jolm* m. Mary, dan. of Elkanah Jolmson of Coy- entry, B. I., 21 Joly 1784, and d. at Frovlnence, B. I., 16 July 1749.

Eatt Ortentoiehj B. I. Esthicr A. S. Briggs.

Manuscript Memoranda.— In the Boston Evening Tran$cript for the 12th April 1911 is a note concerning a copy of Wheten's Almanac for 1764. *^ This particolar copy of the Almanack bears the autograph inscription, ^ Edmond Wil- Bams's Book,' and also this manuscript note in regard to the anthor, *• George Wheten Bemoved From Norton to Tanton April 16, 1764.' Others of the maim* •cript memoranda are of valne and interest as follows : "

Ichabod Keith was married Oct. 17, 1784. Died Dec. 27, 1768, N. S. near Smi- set. Inter'd Dec. 81 in ye afternoon.

[1764. January.] Susannah White married 8 day Simeon Williams. Came to Sciiool 16 day In ye morning.

[March.] James Mead Preached at L. Paddlef old's 29 day. Elder Jabes Wood Pleached at Jo. Harver's 81 day.

Jonathan King Died 16 Day. His Bearers were Wm. Canada, J. Godfrey, Sdward Bichmond, Ebenezer Dean, Eben Bobinson, B. Dean.

[April.] Phinehas Briggs about 22 day. Died. Eliab Byram Died. Elder Darby Died. Daniel Hayward Hurt. 80 [day] .

[May.] Elijah Leonards house Baised 2. Council at Stonington 29th. 78 Elders ft Brethren of ye Synod : 87 voted in confirming Pain & Censuring TBack- ns ft 86 against sd. Pain ft 6 neuters. Widow Abigail Leonard married, 28 day. Ezra Bichmond wounded Thos. Cobb, 20 day. Sd. Cobb ft his Company marched Jrom Tanton 80 day.

IJune.] Capt Cobb ft others marched From Taunton 17 day. July. J Doctor Lunt* Died 8 day. August.] Hannah Paddleford Died 7 day near midnight. September.] Training at Tanton 16 day 8 mom. Some Soldiers came home ay. Granny Hall Died 24 day. Thankful Eaton Died. Shadrack Ireland Preached at S. Babbet's 1 Day.

[October.] Solomon Pain Died 26 Day. y ~ ---

[Norember.] George Whitefleld came to Bhoad Island Oct. 11 : ft went to Boston Oct. 8.t ft Preach'd at Halifax Nov. 16. Murderer hanged 21 day at Boa* Um. Thanksgiving 28 day. G. Whitefleld Preached at Tanton 19 day.§ Gamar liel Leonard married 7 day.

[December.] Lt. Hall*s 2 dogs ft Capt. King's dog Jacob Hall's dog Chased my sheep 21 day. Huldah Alden Died 6 day. Capt. Aaron Kinsley Deputy for Behobolh 1764.

* This was Joseph, son of Joseph and Joans (Adams) Lnnt of Newbury, Mass., bom there 21 Sept. 1711; H C. 1737; a sabscriber to Prince's "Annals " in 1787, while a " Student at Harvard College " (Bboistbb, toI. 6, p. 196) ; married at Andorer, Mass., 24 Not. 1788, Mrs. Sarah Osgood of that place (Bboistir, toI. 13, p. 120); died 12 Joly 1764, in 44th year (gravestone, Newbury Vital Becords, vol. 2, p. 650), and appears •tarred in the Harvard Catalogue of 1768.

t Wednesday last fOctober 91tbe Bev. Mr. WhU^ld came to Town from the South- ward, and has preacned every Day since, (sometimes twice a Day) except yesterday. -^The BoiUm Evening Pottt Monday, Oct. 14, 1764.

fWe are informed that the Bev. Mr. Whit^/Md^ upon earnest Invitations, nreached on Tuesday [November 19] at TawUan twice.— 7i%d Bo$ton Oatette, Tuesday, Not. 26, 1764*

882 Ifotes [Oct.

The following, taken from The Botton JSvening Po$t for Monday, July IS^ 1774, may be of interest :

We hear from Taunton^ that on Wednesday last, one Prat was so hurt by a Fall he received in wrestling, that he died the next Morning. A. B. PA<n.

Dedham^ Mass.

Kkap-Preston.— On page 446 of the Beed Genealogy, by John Lodirlciu Beed, it is stated that Dolly (Dorothy) Knap married first Otis Preston, second- ly, Esqr. Whitney and removed to Uxbridge. This is incorrect as to the second marriage. She was married but once, and then to Otis Preston.

Dolly Knap (dan. of Job and wife Ruth Beed) was bom Sept. S, 1776, at Douglas, Mass., and married July 23, 1797, Otis Preston (son of Amariah and wif^ Susannah Wood) at Douglas, Mass. They settled at Roxbury, Delaware Coim- ty, N. Y., and left a great many descendants. Dolly died January 24, 1828, at Boxbury, N. T., and her husband died April 17, 1888, at the same piace. He was a major-general hi the New York state militia. H. L. Pbxstoh.

Jordan^ Onondaga Co.^ N. Y,

Hampdrk Coukty« Mass., Bbcobds.— The Deposition of Benjamin Cod^ aged fifty two yeers or thereabouts

This Deponent sayth that upon his knowledge Jonathan Burt of Springlidd lived in the house & upon the lot which was Hugh Parsons at the tyme when Mr. John Allyn of Hartford married Mr. Henry Smiths Daughter then of Spiing- fleld. For a day or Two after Mr. Allyn was married I went along with Mr. Allyn down to Jonathan Burts house to give him a visit, so that I am dear he then lived in the house, ft on the land of Hugh Parsons, which still to this day he Conthiues in, & I always reckoned he had bought it, having so heard, & seeiiif and knowing liim peaceably to enjoy it & know noyhing contrary yet, and farther aaith not.

Taken upon oath this 6th of November 1669.

Before me

John Pynch<m

Asaistant.

(Becords of Hampden County, Liber A-B, fo. 1.)

Marriage agreement between Josiah Marshfield son of Samuel Marahfldd of Springfield, and Rachel Gilbert, daughter of Jonathan Gilbert of Hartf ord.^(Ibkl, fo. 66.)

Marriage agreement between Simon Booth of Enfield and Elizabeth Elmor, widow, of Hartford.— (Ibid, f o. 98.) Habbt Akdbew Wsioht.

89 Dvoight Street, Sprtng/Md, Mau,

FiFiKLD FABfiLY Mrmoranda.— John* Fifield, the writer of the f6liowli^ memoranda, bom at Stratham, N. H., was the eighth child of Edward* (Ed> ward,* Benjamin,* William,^ immigrant, came to Newburyport as early as 1688). The memoranda are now in the possession of a great-grandson of Jolm* Fifield, Bev. S. £. Quimby of Bellefonte, Pa.,^ whom the Society is indebted for tiila copy.

John Fifield bom 1718 11 month 15 day

Miuy Fifield bora 1787 8 month 15 day

Moses Fifield deseased 1759 11 month 19 day the thirteenth month of hla a«e

Moses Fifield bora 1760 2 month twenty-ninth day

Lydia Fifield Bonn 1761 8 month 19 day

hannah fifield 1768 10 month 1 day

dorothy Fifield 1765 10 month 7 day

phebe Fifield 1768 2 month 14 day.

moUey Fifield 1770 5 month 81 day

abigaU Fifield 1772 7 month 18 day

Judith Fifield deseased 1777 two years «ight months 8 day old 11 montli 22 day

anna Fifield 1776 12 month 10 day

Jonathan Fifield bom 1782 6 month 25 day

1911]

BecerU Books 383

Moses Flflelds Marriage to Locy Leringstone Korem' 7th. 1785 our Daughter Marys Birth December 27th 1786 our daughter Lucys Birth Mach S3 AD 1788 Our Daughter Hannahs Birth September 6 1789 Our Son Moseses Birth December 11<>^ 1790

Historical IirrKLuararox

JsNiONGS.— A Jennings Family Pedigree, embracing known lineages from tiie families of Ball, Blatchiey, Burnett, Clark, Crane, Daris, Meeher, Mills, Robert- son, and others, with notes on the origin and signlflcation of the various sur- names, is being compiled for publication by Horace Newton Jennings, Bast Orange, N. J.

Watte. A revised and enlarged edition of D. P. Corey's ** Walte Family of Maiden, Mass., Descendants of John Waits," Is being prepared for publication by Walter Kendall Watklns, Maiden, Mass., who wiu be glad to receive correO' ttons and additions.

GsMXALOGiKS IN Pbeparation. Psrsous of the several names are advised to furnish the compilers of these genealogies with records of their own families and other information which they think may be useful. We would suggest that all facts of interest illustrating family history or character be communicated, especially service under the U. S. Government, the holding of other offices, mA* rn^on from college or professional schools, occupation, with places and dates of birth, marriage, residence, and death. All names should be given in fial if possible. No initials should be used when the full name is known. ^ "

Covell.— James, who died at or near Glastonbury, Conn., by Henry BftU Covell, §72 East Avenue, Rochester, N. T.

i>a2inyAam.— Edward, who died at Sandwich, Mass., hi 1667, by Winthrop Alexander, 8 Wabon Street, Roxbury, Mass.

Lincoln. Samuel, who died at Hlngham, Mass., S6 May 1690, by James M. Lincoln, Waretiam, Mass.

Lincoln, - Thomas, who died at Taunton, Mass., in 1683, by The Lincoln His- torioEH and Genealogical Association, James M. Lincoln, Hbstorian, Wareham, Mass.

6^(oiis.— John, who died at Port Tobacco, Md., in 1818, by Ida M. Shirk, 1740 North Pennsylvania Street, Indianapolis. Ind.

Ifaif.— John, who died at Maiden, Mass., 26 Sept. 1698, by Walter K. Wat- kins, Medford, Mass.

RECENT BOOKS

[Ths editor particularlv reanesto persons sendine books for listing in the Rboistbe to state, for the information of readers, the price of each book, with the amount to be added for postage when sent by mail, and from whom it may be ordered. For the Jamiary issue, books should be received by Nov. 1 ; for Aprils by Feb. 1 ; for /ii/y, 1^ May 1 ; and for October, by July l.J

GENEALOGICAL BiflkBell genealogy. Good News. The Bicknell Family Association, 1879. VoL 1, no. 1. Providence, R. I., 1911. 24 p. 8o

Bnrritt genealogy. The family of BUckleach Bnrritt, Jr., pioneer, and one of the first settlers of Uniondale, SnsqQehanna Co., Pa. Washington, D. C, press of Gibson Bros^ C 1911. 68 p. pi.

S84 Reeeni Books [OoU

CaAy gmiMlogy. Sapplenent to desoendants of Kicholas Cady of WUeitowiLi Mass., 1645-1911, with additions and corrections. By Orrln Feer Allen, Fatmar, Mass. Palmer, pablished by the aothor, press of C. B. Fiske 4 Co., 1911. tt p. pl.8«

Ooe genealogy. Robert Coe, Puritan, his ancestors and descendants, 1840-1910« with notices of other Coe families. By Joseph Gardner Bartlett. Boston, Mass., published for private circulation by the author, 1911. ▼+654 p. 11. pi. 4*

Horton genealogy. Hortcm family yeai^book, 1911, descendants of Isaac Hor- ton. By Byron Barnes Horton. Buffldo, K. Y. [1911] 35 p. !&*

Jewett genealogy. The Jewett family, year-book of 1911. Rowley, Maaa,, pablished by The Jewett Family of America (incorporated 19th S^t., 1910) [1911]. 56 p. fcsm. pi. 8<»

Kingman and Ordronanz genoaloglet. The Kingman and Ordronaox famHiee. Some records of the descendants of Henry Kingman, an Englishman, who set- tled at Weymouth, Mass., in 1635, and of Capt. John Ordronaox, a Frenchman, a privateer in the War of 1812, who settled in New York City in 1816, obtained from various sources. By Leroy Wilson Kingman. Owego, N. Y., Qaietta Printing Office, 1911. 45+1 p.

Xore genealogy. The Historical Journal of the More family. No. 17. Seat- tle, Wash., 1911. p. d0&-a48. U. 80

Bitter genealogy. A record of five generations of the descendants of Daniel Bitter of Lunenburg, Mass. By £zra Scollay Steams. Fitchburg, The Senti- nel Printing Co., 1911. 10 p. 8o

BUploi and Barney geaealogiei. Staines. Wealthea Staples, with records i^ Iftting to some of the Berkley-Taunton, Mass., families. Springfield, Maaa., privately printed, 1911. 70 p. il. pi.

Six generations in one line of descent from John Step les. Weymouth, Mmb., and three generations from Wealthea Staples, who marfied William Barney, are here re- corded.

Stiekney, Spanlding, and Lawrenoe genealogiei. [By Alvah Franklin Stlcknqrt Townsend, Mass.] 1910. 11 p. 12«

Stookton genealogy. Stockton family of New Jersey and other Stocktons. By Th<Mnas Coates Stockton, M.D., San Diego, Cal. Wastiington, D. C, The Gar- nahan Press, 1911. xxviii-h850 p. pi. 8^ Price $5.00, postage 24 cts. extra. Address, M. F. Hudson, 29 M Street, N. W., Washington, D. C.

Zingley genealogy. The Tingley family, being a record of the descendants of Samuel Tingley of Maiden, Mass., in both male and female lines. By Baymoa Meyers Thigley [Herrick Center, Pa]. [Rutland. Vt.,] 1910. 894 p. Price ^.00, postag»60 cts. extra. Price will be advanced Jan. 1, 1912. Address tiM author.

Colonial FamiUei of the Sonthem States of America. A history and genealogy of Colonial families who settled in the colonies prior to the Bevolution. By Stella Pickett Hardy. New York, Tobias A. Wright, printer and publisher, 1911 . xii-l-648 p. pi. 40 Price $15. Address the publisher, 150 Bleeker Street, New York.

Special attention has been given to families of Maryland and Virginia. AmpT^^ those mentioned are Adams, iQexander. Ball, Carter, Davail, Hardj, Harrison, Lee, MarshaU, PickeU, Washington, and Wright.

BIOGRAPHICAL

Bridges, Bobert, Thomas Xarthall, and Biohard Walker, memoin. ThethreeLyna captains, Robert Bridges, Thomas Marshall, and Richard Walker, read before the Lynn Historical Society, Feb. 10, 1910. By Charles Edward Mann. Lymi, Bilass., Frank S. Whitten, printer, 1911. 50 p. Reprinted from the L^oii Regist^, vol. 14.

Snanewell, James FrotlilBgham, mamolr. Memorial of James Hnnnewell, read before the Bostonian Society, Jan. 17, 1911. By HaroU dock. Boston, Mass., privately printed^ 1911. 15p.pl.

1»11]

Recent Books 885

, Botert Bftwardi Ctrter, biogrtphy. Smithsonian MisoeHaneoos Ccrfleo- itons, vol. 56, no. 18. Bibliography of the scientific writhigs of B. £. C. Steams. Bf Mary B. Steams. With biographical sketches by William H. Dall [and Mary B. Steams] (Pnblication 2007.) Washington, D. C, published by the Smith- •onion Institntion, 1911. 18+15 p. pi. 8o

inilard, Simoa, memoir. A history of Simon Willard, inventor and dock- ■tf^er. Together with some account of his sons, his apprentices, workmen aseociated with him, and brief notices of other clockmakers of the family name. By John Ware Willard. [Boston.] 1911. [5]+188 p. fcsm. 11. pi. t9

BowMn Collage. Obituary record of the graduates of Bowdoin College and tiie Medical School of Maine, 1908>9. [Brunswick, Me., published by the Col- lege, 1909.] p. 47d-527+TiU 80

Harrard Law QuinqnoimiaL Catalogue of the Law School of Harvard Univer- sity, 1817-1909. Cambridge, Mass., published by the Law School, 1910. zv+ J9»+18a+211 p. 8<»

Tale Vaivwriity, elait of *89. Vicennial record, 1889-1909. By Charles Hitch- cock Sherrill. [New Haven, Conn., 1910.] 215 p. pi. 80

Talo Vaivertity, graduatos 1792-1806. Biographical sketches of the graduates of Tale College with annals of the College history, vol. v, June, 1792-Sept., 1805. By Franklin Bowditch Dexter, Litt.D. New York, Henry Holt & Co., 1911. 815 p.

HISTOBICAL

(a) Gbmkral

JUotaehnsottts, Tolnateer Infantry, Itt Bogiment. Memorial service in memory •f the dead of the Fhrst Begt. Massachusetts Volunteer Infantry, 1861-4, Fan- eoilHaU, Boston, Mass., May 21, 1911. [Boston, Mass., 1911.] [16 p.]

MiMsohnsotto Bay, Proviaooof. Acts and resolves, public and private, of the ftovince of the Biassachnsetts Bay. To which are prefixed the charter of the jhrovince, with historical and explanatory notes, and an appendix. Vol. XVII, being vol. XII of the appendix, containing resolves, etc., 1761-64. Boston, Wright & Potter Printhig Co., 1910. 709 p. 4*

Vow Eaglaad Owdliag Houm. The development of the New England dwelling house. Bead before the Lynn Historical Society, Mar. 10, 1910. By Henry B. Worth, New Bedford, Mass. Lynn, Mass., Frank S. Whitten, printer, 1911. 24 p. 11. 80 Beprlnted from the Lynn Begister, vol. 14.

^rginia State Library. Seventh annual report of the library board of the Vir- ginia State Library, 1909-10, to which is appended the seventh annual repqrt of the state librarian. Bichmond, Va., Davis Bottom, supt. of public printing, 1911. 142+52-K7 p. pi. 8*

An account of the seals of Virginia will be found in this report.

(6) Local

Boston, Mass., eemetory dopirtment. Annual report for the fiscal year 1910-11. Ci^ of Boston, printing department, 1911. 20 p. 8<>

Boston, Mass., seloetmon'i minutei. A volume of records relating to the early history of Boston, containing minutes of the selectmen's meetings from Sept. 1, 1818, to April 24, 1822. City of Boston, printing department, 1909. 293 p.

Old Dartmouth Surveys. The field notes of Benjamhi Crane, Benjamin Ham- mond, and Samuel Smith. Beproduced in facsimile from the original notes of survey of lands of the proprietors of Dartmouth, including what is now the city of New Bedford, and the towns of Dartmouth, Westport, Falrhaven, and Acush- net. New Bedford, Mass., published by New Bedford Free Public Library, 1910. xvi+viU+767 p. fcsm. U. pi.

Hart's Loeation, V. H., history and vital leoords. Fhrst report of Hart's Location, K. H., with a brief history and record of births, marriages, and deaths from Jan. 1877 to April 1, 1911. North Conway, N. H., The Beporter Book and Job Press, 1911. 11 p.

886 Recent Books [ObL

XanelMster, V. H., towBiMordi. Early records of the town of MindMster, formerly Derryfleld, N. H., 1829-85. Vol. 6 of the printed records of the town ; Tol. 12, Manchester Historic Association. Edited by George Waldo Browne. Manchester, N. H., published nnder the aosplces of the Manchester Historic As- sociation, 1910. 862 p. pi. Price #2 prepaid. Address F. W. Lamb, 46S Merrimack Street, Manchester, N. H.

Xorritania, V. Y., St. Ann's Chnroh. The Messenger. St. Ann*s church of Mor- rlsanla, The Bronx, N. T. Annual number, containing reports of work from Oct. 1909 to Oct. 1910. 62 p. pi. 80

Sedgwidk, Xe., history. Register of the towns of Sedgwick, Brooklln, Deer Isle, Stonington, and Isle au Haut. By Chatto and Turner. Auburn, Me., pub- lished by the Lawton Eeglster Co., 1910. 4+244+1 p. 8<»

SOCIETIES

Amerlosa Antiquarian SoeUty. Manuscript collections of the American Anti- quarian Society. By Charles Henry Lincoln. [Worcester, Mass., 1910.] p. 69- 72 8o Beprinted from Papers, Bibliographical Society of America, for toI. 4, 1910.

Harrsrd Law Sohodl Assoeiation. Sixth celebration and dinner, Harvard Union, June 28, 19 10. Hon. Francis J. Swayze, presiding. Boston, published by the Ab- soclatlon, 1910. 71 p.

Vatlonal Sooiety of Daughters of Fonndors and Patriots of Amorioa. History for the 10th year ending May 18, 1908. [Washhigton, D. C] 1908. 67+8 p. 8*

Hational Society of Danffhters of Fonndors and Patriots of Ameriea. History for the 11th year endhig May 18, 1909. [Washhigton, D. C] 1909. 26+[l] p. 8*

Hational Society of Daughters of Fonaders and Patriots of Amorioa, History for the 12th year ending May 18, 1910. [Washhigton, D. C] 1910. 46 p. 8*

Ohio Sooiety of Hew Tork. Constitution and by-laws, officers, and membeiB. Beports of proceedings of 26th annual banquet and annual meeting of the Ohio Society of Kew York. 17th ed. Waldorf-Astoria, New York, 1911. 138+[8Jp. pi. 120

The Society of Genealogists of London. Honorary appointments are open to F^ lows or ordinary members to senre on committees and act as local secretaries. The Society of Genealogists of London, Incorporated 8th May, 1911. London, W. C, Eng., office 227 Strand; Hon. Trees., Bdgar Francis Briggs ; Hon. Sec'y, George F. T. Sherwood, 1911. 40 p.

Bonthem California Eiitorieal Sooiety. Organhced Kot. 1, 1888, Incorporated Feb. 12, 1891, part 1-2, toI. 8. Annual publications. Historical Society of Southern California, 1909-10. Los Angeles, Cal., J. B. Walters, printer, 1911. 140p.pl.

MISCELLANEOUS

A Writer's Inkhom. By Mrs. Lucy Bronson Dndley. Illustrated by orighnl photographs. New York, 1910. 144 p. pi. 16<>

The author describes a trip to the Eiglith Session of the International Baflway Con- gress in berne, Switzerland, 1910, and the inspection of ten steel mills in England. Mention is made of the Dudley Castle and Dad Dudley and hit invention of i * ' iron from pit coal.

ERRATA

Vol. 65, p. 162, 1. 17, /or 1614 r$ad 1674.

Vol. 65, p. 162, note h, 1. 2, for Greswelde r$ad Gretwalde.

Vol. 65, p. 303, 1. 6^or 1900 rtad 1909.

Vol. 65. p. 304, 1. 87;/<w Paige r$ad Page.

VoL 65, p. 834, Is. 81, 82, far Cane rMkTCame.

INDEX OF PERSONS

Abbot % Hr. 861 AbbAtt I Abigail 77 Abbert rAliiiira77 Abbott J Betoey 77

Daniel 77

Elisabeth 864

John 32 77

Joshua 257

Martha 77

Marr 77

Hlohael 3M

Boben 230

Stephen 330

William xxzUl 07 208 305 Abenromble, Mary 129 Aborn, Samael 01 Abraham, Riohard 43 Achambre, William 287 Aetln» EUsabeth 105

Adams ) 170 317

} Abraham 370 B ) Alexander 170

Daniel 870

DarinH 30

DaTid 01

Dorothy 334

Edward Brlnley Tii xzxvl

EUJah 101

Elisabeth F. 870

Experience 80

George 30 802

Joanna 381

John Qulncy xtil

Joseph 364 868

Lanra 138

Loisa 114

Nelson 101

Peter 30 370

Richard 828

Samoel 51

Sherman Woloott 167-0

Susan 280

Susanna 817

Thomas 230

William 20 80 81 Adamion, Thomas 288 Adg«, Henry 115

Margaret 115 Mary 115 Samael 110 William 116 Adolphus, GustaTus xiz AdHok» Mary 166 Agassis, Alexander 808 Aiken -k Darid 848 Aioens I John Adams 208 Aikens f Fhllena 343 847 Akin J Sarah 848 Air, SM Ayer

AlbrM, Edward CurUng 188

John T xili xur xxli xxxil 83 188 202 Alden, Amasa Ix

Eleanor Clap Ix

Elisabeth 108

George Ix

Hannah Ix

Henry Ix

Huldah 881

John Ix 51 108 207

John Eaton xlv ix

John Ferrlss xxxlil

John Trott Ixi

Judah 100 111

Martha Elisabeth Izi

Mary 38

Mary Eleanor 1x1

Prisdlla 103 207

PrisdUa findioott Ixl

Samael 351

Silas Ix Aldham, Daniel 36 Aldorson, James 40 Aldrleh ) Christopher 27 Aldridg {Michael 46 Aldridge ) Thomas M. 162 Alexander, Adam Leopold 102 H. B. 87

Wlnthrop xxxU xxxTi 883 Allam, Mary 46 Allard, Richard 181

Alien ) 280

Allin } Capt. 116 840 AUyn)- Miss 357

Abel 137 377

Abigail 77

Alberta 136

Alfred 137

Alfred Hubert 187

Ann 363

Beemle A. 136

Bridget 77 334

Charles 363 866

DaTid C. 137

Deborah 384 361

Dorcas 77

Eleaser 6

ElUah77

Elisha 61

Elisabeth 863

Ephralm 77

Ethan 345

Finch 200

George C. 137

George H. 162

Hannah 77

Jacob 77

James 77 207 200 884

James B. 136

James Sidney 101

Jerusha Ufford 187

AUen i Joel H. 187 oont'4 \ John 77 114 885 330 840 864 382 Joseph 77 Jude 361 Margaret 208 Mary 340 364 Orrin Peer xxxiil 00

884 Rebeooa77 Ruth 77 852 Sarah 77 137 866 Thomas 77 340 William 242 861-6 Alley, Mr. 357 James 850 Allioott i Grace 100 Ellisett I John 100 Mary 100 Ruth 100 AUIn, tee Allen AlUngton, John 118 Aliis, Hannah 6 Luolus 01 AlUton, L/dia 28

Thomas 28 Allom, S. 32 AUyn, ses Allen Almy, Job 107

Mercy 107 Alsebrook, John 21

Samuel 21 Alsop, Elisabeth 54 65 Joseph 63 54 66 Amery, tee Amory Ames, «ulUR. 133 Ix>vlna 133 WlUiam 133 Anunidown, Holmes 16 17 10 Amory I Augustine Heard 201 Amery ( John 261

Thomas 170 Thomas C. 350 Amos, John 117 Anderson, Ann 116

Caroline 137 DaTid 137 Edward 137 Elisabeth 124 George 116 Henry 137 Jane 124 Jeanette 187 Joel 137 John 124 Joseph 160 Letitia 115 Mary 116 124 Moses 124 Peter John zxzlil Robert John 116 WUlIam 22 27 124 187

VOL. XLV,

Ityii

Index of Persons

Anderton, Batil 206 Richard 47 WUIIain^iO Andti, John 901 Andrews, Anne Izrl

Edward Izri Frank De Wette W

xxxiii 306 Henry 206 Jamee 377 Mary 77 207 208 Stephen 77 AngeU t Frank C. xxxiU 200 Angel ) Israel «1 John 2fl8 Nathan 01 Annable, Anthony 380 Elizabeth 880 Jane 360 Anson, George 34 Anwyl, Kenrick 121 Applebee, Bridget 77 Hawley 77 Olive 77 Simeon 77 Appleton, William Somner ri

xbr xxxTiii Arbaokle, James 84 Archdeacon, Katharine 187 Archer, John 21 Archibald, William Charles

xxxiii 102 Arear, Mr. 247 Armistead, Joseph 242 Armitage, Sasan 66 Armstrong, Mr. 387 John 233 William 233 Arnold, Allen xxxiii

Benedict 10 80 206 268

335 338 James Newell xxxtt Lewis Golding 201 Nancy Isabel 314 Samael Qreene 161 Stephen 81 Thomas 81 Welcome 81 William 81 Amott, DaTld 244 Arthurs, Mary 34

Thomas 34 Ashenden / Margery 321 Asshenden i Robert 324 Ashley, Moses 81 Ashton, Edward 188 John 36 60 Joseph 81 Askte, John 48 Aipinwall, Henry 187 John 187 Asshenden, see Ashenden Astly, MeUcent 47 Atherton, Edmund 173 Athill, Lawrence 175 Atkins > Mrii.370 AUkins ) Abigail 298 Anue2tfS Elizabeth 203 Fanny 29 Hester 203 John 29 Rachel 298 Richard 30 Ruth 203 Sarah 293 Susanna 203 Thomas 121 203 William QUes 11

, It

John 81 132 Margaret Llndtay xxxiii 803

Atkinson } Mary 132

oont*d {William 230 Attkins, see Atkins Atwater, Caleb 81

FrancU168 168 Atwood, Ebenezer 81 George H. 802 Harmon 302 Luther xxxli Austin ) John Osborne 380 Avsten ) Jonas 187 Sarah 234 William 326 ArereU, William 302 Arery, AbigaU 3M Bridget 363 Clara A. 802 Elroy McKendree 63 Hannah 96 Joanna 362 John 168 363 Rachel 110 Rebecca 362 Robert 363 Sarah 353 Arey, WiUUm 117

AtIs, 135

Eliza 135 Frederick A. 188 Jeanette 136 Mary Ann 136 Avsten. see Austin Axon, Ernest xxxil zxzri Ayer "V Mr. xlvi Air f Mrs. 262 Ayers f Abigail Eaton 204 Ayre j Amos U. 296

Amos Head 294 Catherine 296 Elizabeth 2U Ellzabf th B. 204 Elizabeth Madeline

iTii

Frederick BonrAe 282

Harriet M. 204

Hltty 204 206

J. CuUen 262

James 262

James Bourne zlv

Uviii 262-4 John 243 Jo«ic K. 296 LeUtia Whitaker

xxxvi LUzle B. 296 Marantha L. 296 Martha 252 Mary Karwell 264 Nathaniel F. 254 Peter Eaton 204 Phebe 311 Richard 204 Richard G. 294 206 isarah Connell 101 808 WiUlam 128

Babb ( Anna 78 Bab i Deborah 78

Dorothy 363

Eliza 78

Eunice 78

Frederica 356

Margaret 366

Mary 363

Peter 78

Philip 362 356

Priscina 353

Rachel 362

Richard 366

Sampson 353

Sarah 353

Susanna 364

l^ankfnl 78 B«bb6t,8.881

Baboodk, AbUah 81 John 376 Nathaniel 808 Baohelder, aee Batehekler Bachs, Martin Velsz 2tt OtteUa Veisz ttt Bachus, see Backus Backe, Richard 280 Backus ( Andrew 81 Bachus { James 81

Baoon, 258 286

Mrs. 358 380

Aaron 386

Amasa368

Asa 888

Daniel 380

DaTld368

£lUah384

Frances 384

Henry 357 360 886 888

Hezekiab 884

Isaac 860

Jeremiah 884

Jeremy 80S

John 868 867 888 188

388 Jonathan 808 868 8fl8 JotephSOO Josiah384 Lydia368 866 Mary 286 208 Mary Jane 388 Michael 298 868 387 881 Mitta368 388 Habby 381 Nehemiah 888 OHrer 888 Richard 384 Samuel 868 Sarah 358 Stephen 367 880 Submit 358 Timothy 368 889 WUUam 386 388 WilUam munb zxzUi

204 Zeruiab368

Badger, 380

Mr. 380 John 241 884 880 Bagger, Hephzlbah 882 Bagnall / EUza 368 Bagnell ) Thomas 387 888

Bafiey i 164

BaUle J Mr. 358 BaiUlef Adam 36 Bally / Elizabeth 868. Bale I Evan 26 Bayley/ Guy W. 208 lsaao28 James Montgomarx

168 John 70 84 100-11 114

258 334 387 Luther 377 Samuel I Sarahl Sarah Loring 18

Baker, 148

Alpbeus L. ud

Edmund 177

Eleazer 81

Elwood Thomaa zzxili

Henry Augastos 167

John 72 78 160 288

Kate 186

Martha EllsabeCh txl

Mary 78 210

Mary Ellen 11 101 808

Moses 210

Richard 20

Robert 160 177

Sarah 210

YlrginUUS

Index of Persona

Izxiii

Baloh» rraiidi Kotm nattttl Baloom { Alexander 96 Balkoom ( John 89 MollT S9 Otis 39 Samnel 89 Samh 89 BlklwlB.-Capt.8M( Dr. a«7 368 Ellas Jones 191 George Johnion

xxxUl 198 Loammi 114 t61 MS

33A338 341 R. 309

Simeon Eben 96 Svlvester 84 Thumas 360 Thomas WlUiami

XXxU 203 204 3M William 182 B«le» Me Bailey Balkoom, tee Bnleom Ball, Alw> n xxxlU John 40

Timothy Horton XXXill Ballard. L. 36l

Richard 181 Balloa, Adin 14

Hosea Start t xit Bamster, John 107 Banckes. see Banks Banfelld / George 853 Banflll KezUh 353 Mary 353 Samuel 353 Bangs, Benjamin 378 Rliphalet 378 Herman 378 James 378 OUver 378 Reuben 378 Samuel 378 Susanna 378 Thomas 309 Banks / Charles EdwaM 879 Banckes ) Ralph 171 Banning, rierson W. 89 Banse, Mary 130 Barber / Dryden 302 Barbour } Edmund Dana tI xxxU Fsnole Cooley Wil- liams 190 Nsiicy Parsons 218 312 Barbel, John 20 Barbour, tee Barber Barclay, Thomas 120 Barden, Harriet xItUI

Harriet Churchill

xlvlii Joseph Scott xlTill Bardsley, Charles Warelng 88 Barefoot, Thomas 21 Bareford, Thomas 120 Barile, see Barrell Barker, Goodman 68 Bridget 353 Charles 240 Daniel 72 Elisabeth 247 John 75 Mary 233 Rose 72

Barkle, William 170

Barlow, 00 01 141 142

145-8 150 220-8

" Mr. 69

Aaron 01

Jabez 01

Joel xlx OS 01 88

John 118

Barnard, William 235 Barnes ) Abel Tnttle Xxi 802 Bame S Albert Mortimer 93 Bams ) Archibald 84 Benjamin 302 Daniel 110 Edward 20 Elisabeth 120 Harriet Soutbworth Lewis xxxUi 93 95 Thomas 127 Bamett, Thomas 35 Barney, Everet Hosmer zzzill 194 Welthea 384 William 3M Bamlcott, John 306 Bams, see Barnes Barnwell, Joseph Walker

xxxlU 197 Barr, James 27

Thomas 120 BarreU ) AUce 76 BarUe J Dorothy 74 76 Barrele V Ellen 74 75 Barrile I George 74 76 BarrUl J Helen 75

Jacob 74 76 John 75 Joseph 02 Traynor 75 William 75 Barrett, Francis 370 William 119 Barrile, see Barrell BarriU, see Barrell Barstow, Emma 306 Bartholomew, Annls Estella 134 Carrie Estella

134 Ellen Brown 134 John N. 134 WlUlam N. 134 BartleU { —Mrs. 261 Bartlet { AblgaU Dame 217 Abraham 6 Charles Henry 217 Enos 374 :i75 Gideon 374 375 Israel Charlton 217 James 251 James William 217 John H. :m Joseph Gardner tH xxvU 07 74 83 169 384 Joslah 217 Martha Cillev 218 Nancy Hucklns 217 Samuel 376 Sarah 217 374 Sarah Whittler 217 Susan Emerson 217 William 02 217 Barton, Benjamin 380 381 Ebeneser a»l Freelove 381 John 381 Margaret 381 Mary 380 381 Rowland 381 Rufus 380 381 Sarah 380 381 WUliam 62 243 881 BaskeU,John 379 Baslay, William 117 Basnett, Mr. 40 Basset | fiarakiah 62 Bassett } Frank G. 158 Gregory 289 Bastide, Stephen 230

I'aslon, Abner 78

r^ AAmmm. 7A

Adasa78

Baston { Data 78 oonTd I ElUah 78 WiTe 78 Shubael 78 Susan 78 Batchelder ) Mr. 309 Bachelder } Abigail E. 295 Batchelor ) Elisabeth .356 Mary 218 356 Bate, see Bates Bateman, Benjamin 119 Sarah 127 Stephen 182 Bates I Abby Barstow 809 Bate I Anne 00

Clement 307 Edward Craig 18 Elisabeth Carver 309 Emma 308 Experience 343-6 Francis 343 Gamaliel 307 Hnldah 307 James 03 05 00 807 John 241 .S07 Joseph 02 80 307 Joslah 344 Lydia 06 Margaret 05 06 Mary 00 328 Kewton Whitmarsh

xxxiil Ralph 48 ^ Ruihs 307

RuftwCanrer 308 Samuel 03 Sarah Loveland 809 Wilfred Bar«tow 306 WlUlam Carver xll xft xxlT xliv IxviU 188 808-10 William Havlland 806 Bath, John 124 Battelle, see Battle Batten, Mary 36

Richard 36 Battersly, George 172 Battey, Edith 313

John 804 Thomas 2M 367

Battle BatteUe Battles , Baudot, John 230 Baxter / Charles Newcomb ril Baxtere { James Phlnney t t1 xiii xiv xvll 83 188 18tf 292 Sylvester 200 Thomas 09 WiUUm 377 Bayles, Richard Mather 168 Bayley, see Bailey Real \ Widow 301 Beale f Austen Lucas xItUI Beall f Boylston Adams vl Beals J xxl 11

Eber xlvll

Edward 298

Elizabeth 8tnrgls 11

Ella Maud xlvlll

Harriet Churchill xlvlU

Henry 298

James 368

John xlvll

Joseph Eber xlrll

Lucy xlvii

Marian xlviil

Marv E. xlvll

Nathaniel xIvU

Ninian 303 :\0k

Solomon xlvil

Walter Leonard zItU xlvlU

Zachariah 111

Ixziv

Index of Persons

Beam, BUa zxxlii Beamaii i Adeline 136 BeAmont f AlberU 136 Beeman f Alonio Beman ) Clara B. 186

Cora Elisabeth 135 Cornelia 135 GamaUel 90 Qeraldo 136 Geraldo Alonso 186 Harriet £meline

136 Jane 127 JnlUMarj 186 Kate 186 L. L. 191 Leroy £. 186 LiUa 186 Mary Ann 186 Hand B. 136 Blnaldo Binaldini

186 Roj Donglat 191 Sarah 90 Sarah Alice 136 Simon 191 Beammni, Mr. 802 Beamont, iee Beaman Bean, Alexander 246 « Charles 78 ChrUUana *i46 Ebeneser 78 John 240 Margaret 364 Thoinae 28 Bear, Thomat 36 Beardalej t AmbroM 166 168 Beardtlee (John 62 Beaton, Edward 110

Beaoman, Sebastian 02 Beaver. Elisabeth 128 Bebb, John 26 Beble, John 21 Beck (Henry 364 Beeke i Jane 816 318

Jean 364 Beckfbrd, tes Blckford Bedford, Thomas 81 Bedingfleld, Sarah 832

Thomas 382 Bedlington, EUsa 370

Timothy 870 Bedwell,seeBldwell Beecher, Herbert W. 164

Lyman 90 Beede, Stephen 219 Beedle, Caroline 219

Mercy 27 Beedler, Elisabeth 28 Beekford, Mr. 248 Beeman, tee Beaman Beers, Nathan 08 Beetle, Henry 106 Beeror, Ralph J. 299 Belcher, Andrew 277

8amael41 Belohler, William 101 Belden, Charles Francis Dorr

▼1 Belfelde, Charles 71 Belknap, Abraham 191

Henry WyckoffzzzU uunri 191 192

Hiram 191

BeU, 255

Charles Henry 294 Jane 128 Beman. see Beaman Bend, John 240 Bendal, Joelah 24 Benedict, WUliam A. 14 16 18 Benham, EUsabeth 186

Benbam I Margaret 186 conTd lWimamlS6 Beniford, William 40 Benlson, Mar. 290 Beidamin, John 23

Marcus 199 Benn, William 47 Bennett i Edgar B. 154 Bennet iEleaser357

Elisabeth 186 187 Lncy354 Mary 352 Sarah 129 Bennington, George 242 Benson, Charles Best xzziii Hannah 863 Henry 856 Joanna 356 John 363 Joshua 113 Mary 356 Robert 171 Thomas 38 Bent, Micah 857 Samuel 804 Silas 02 Thomas 869 Benton, Charles Edward xxxii Berlow, 224

Bernard, Bertha Louisa 211

Mary Amelia Louisa

2ll Waldemar Robert 211 Bemau, Charles A. zxziii Berr, Joseph 365 Berry )AblahS5i BerreyS Abigail 78 Bery ) Ann 362

Catherine 863 Charity 363 364 Ebeneser 361 Elisha358 Esther 364 ^ Frederica 36J Ithamar 352 James 293 Jean 363 John 32 Joseph 78 Joshua 351 Judith 351 Keslah 351 Malinda 78 Mary 78 353 Nehemiah 368 Pri8ciUa365 Rachel 293 361 864 Richard 100 Sablna361 Samuel 109 Sarah 363 866 Susanna 361 Thomas 20 328 William 833 Zaohariah 364 Berthe. Lewis 230 Berthelot, Claudius 230 Matthew 230 Berthond, John Baptist 230 Bery, see Berry Betbune, Louise xxxii xxxri Bettis, Col. 106 BetU, Newman 27 Bererly, Harriet 8 Besbeooh, Mary 291

Blckford i 210

Beckford ( AblgaU 214 Bridget 851 Ebeneser 362 Elisabeth 78 214 310 Hannah 210 John 78 Sarah 361 362 Thomas 351 William 89

BickneU, Joanna 180

Thomas WHUaai »»»Mi us Biddle, John 242 BidweU ( John 191 Bedwell | Samuel 08 BigbT, Thomas 25

Bigg 1 Alexander 20 Bigge AUoe 327 380 Biggs > Christopher 67 Bygg I Elisabeth 08 Bygge J . Katharine 07 Richard 122 Thomas 08 Walter 3^S 884 Bigg.Wither, Reginald Ftts Hnghxxxitt BIgge, see Bigg

BUls) Joan 314 310

LedyardlO Billings, Amy 37

Martha Thereaa 87 Timothy 37 Bills, see BUI BiUus, Samuel 243 Bingham, Harry 196 Birdi ) Agnes 03 Burch{John03 118 106 Byrch ) Thomas 239

William 35 08 Bird, Andrew 43 Edward 241 Samuel 82 Seth02 Birligam.01lTe844 Bisooe, Martha 07 Richard 07 Sarah 07

Bishop ) 181

Bishopp S Ann 131 Bisship ) Anna 346 Anne 9 Bridget 181 Gideon 345 Henry Fitch 150 John 181 191 Jo8iah9

Richard 181 Thomas 31 WUIlam 181 Blssell, Ann 345 346

George 340

Hannah 345

Harry 346 340

Joan 346

Job 345 340

John 345 340

Samuel 340

Sarah 345

Susanna 343 816 8i0

Thomas 340

WlUiam345 340 BlsshipvMs Bishop BUby, WiUlam Keeney xxi BjOrnson, BJOrnsdeme 3 Black, Clarissa i£. 134

ElUabeth 128

Henry 78

Joab342

John 123

Joslah342

Nathaniel 247

OUTe3l2

Richard 123

SaUy78

Sarah 123

Thomas 183

WimamUS

Index of Persons

IzxY

BlMkett, Jane 246 Bhiekford, John 296 BlMklngton, PenteeoH 96 BUokmAB, MUUe 38 BUokwell, Jacob 66 Blufgt Thomas M. 380 BUur, James 232 BUdMleU i B. Frank 81S BlMdeU i Herman W. SIS John 813 Nicholas 82 259 Osmond 818 Sophia H. 813

Blake, 86

Mr. 367 Francis Ererett 16 Henrr Nichols 292 J. B.ItU Jonathan 18 Mehitable 868 Moses 863 Thomas 62 William 29 BUnohard, Aaron 876

Amos 874 876 878 Angostos 62 John W. 868 Louise zxzii

xxxri Ralph 374 Renben 874 8.867 Bland, Catherine 328

Ba]ph242 BlatdeU.seeBIalsdell Blatfo, Catherine 353

William 363 BUM, Comelios Newton zx Bmeline C. 186 George C. 186 George Newman 162 Lanra Arizene ItU Leonard 16 17 168 Mary Brooks 136 Mary L. 136 Samoel 136 WilUam 136 Blodget {Joseph 368 Blodgett i Bath 187

Samuel 187 Blomlleld, Jonas 76 Bloaa {Anna 380 Blosse \ WtUiam 72 Bloant, John 118 Blowe, John 71 Blowers, Samson 251

BhmdeU. 166

Charles 121 John 166 Marjl2] Richard 166 Birth, Hannah 854 WiUiam854 Boardman / Aaron 278 Bofdman {William 278

William Frands Joseph zxxii Bodflsb, Bridget 318 BodweU, Albert Edward 89

Henry 80 Bo«i, Marion Alexander 192 Bonannan, John 36 BoUes, Mary 190

Samnel 190 Bolney, John 239 Bolton, Charles Knowlei t t1 xiT zxzii zliU Izz 293 Condenr 116 Ethel Stanwood tI

ZTiUzzzU Henry 116 William 289 Bond. -Mrs. 861

Bond ( Dennis 298 eatWd i Henry zzrUi 296 297 John 62 Joseph 89 Fhineas 866 S.82

William 30 233 854 Bonger, Matthew 298 Bonflraoe, Richard 126 BonnelL Edwin 101 Bonni, John 167 Booker, Ann 26 Boone, Jonathan 198 Booth, Ann 167

Anthony 174 Charles Edwin zzzll Edward Chaanoey tU

zziU George 22 Henry Slader zzziii

103 James 167 Joshua 198 OUrer 193 Robert 193 Simeon 193 Simon 882 WilUam 193 Boothby, Elizabeth 78 Lucy 78 OllTe 78 Sokev 78 William 78 Borden, William Whiting 804 Bordman, tee Boardman Borland, see Bowland Boss, Jonn'L. 62 Boston, Betsey 78 £U}ah341 Jonathan 78 OUto 337 342 ^ Susan 837 Thomas 833 837 Boswell, Beqiamin 116 Bottom, Daris 385 Boocker Mary 43 Bourne, Bei\)amin 262 EUzabeth 331 Freeglft328 Martha 252 Rebecca 328 Richard 262 Thomas 331 Bow, John 160 Bowdoln, EUzabeth 62 James 62 869 Bowen { Anna 349 350 Bowne ) George Austin zzzUi Israel 62 Jabes62 Obadiah62 Richard 360 WlUiam 66 68 62 141 Bowers, Hannah Cashing 8 Henry 62 John 62 Lloyd 8 Margaret 8 Bowker, Abraham 43

John 43 Bowland ; Ann 166 Borland J Leonard N. 62 Bowles, Peter 24 Bowley, Benjamin 375 Oglander375 Bowling, John 28 Bowman, Edmund 868 Bowne, see Bowen BowteU, James 121 Boz, John 176 Boyoe, James 78 Boycott, Thomas 177 Boyd {Fanny 36 Boyde ( George 80

Boyd {John 159 oonfd ) Leonora 25 MoUy36 Nathaniel 86 Robert 233 WUliam 25 Boyden,Esekiel41 Boyle, Robert 131 Braoey { James 78 79 Brace (WlUiam 180 Brachalj, Thurstan 46

Brackett | AbigaU 353

Bracket

DaVid362 EUnor356 Joshua 358 LydU851 Samael 851 Bradbard, John 160 Bradbury, ~ Capt. 108 Bradford, EUza 370

James 62 289 Jane 289 John 29 289 Mary 289

WUliam 62 200 807 Bradlsh, Frank EUot zUi zir

188 Bradley, Abram 5 David 368 Joseph 7 Mary 7 Rebecca 184 Roth 188 Samael 867 Bradshaw { Aaron 41 Bradsneaw ( Abigail 45 EUenl70 James 122 John 170 MehiUble41 Nathaniel 41 Peter 118 Sarah 41 WUUam41 Bradstreet ^ AUoe 70 71 Bradstre Ann 72 73 Bradstreat Anne 69-71 78 Bradstreate Audrey 71 72 Bradstreete Bridget 74 Bradstret Christopher 71 72 Bradstrett •'Cicely 69

Dorcas 78 74 Dorothy 70 72 Edmand 74 Eleanor 69 71 Elisabeth 70 78 Hannah 74 HeUenor 69 70 Henry 72-4 Hugo de 74 Humphrey 70-2

Joan 69-72 Joanna 71 John 69-74 Judith 78 Margaret 70 Marie 70 Martha 74 MaiT 71 73 74 Rachel 71 Richard 69 Robert 09 71-4 Roger de 74 Sanib73 Simon 69 70 74 Thomas 70-2 74 Thomas Sir 60 WnUam 71 WlUiam de 74 Bragdon, Arthur 79

Betsey 79

Charity 79

Daniel79

Iwvi

Index ofPer$ons

Bingdon I Elemnor 79 etmt*d i £noch 70

Ezekiel 79

Hannah 79

John 79

Levi 79

Uai7 79

Polly 79

Bally 79 Brafff, John 136

Mary Ann 116 Bratnerd i EmUj Chnrohlll W Brainard ) Emilv HaU 187 Erastus 137

John BUM tU xxxU LAwrenoe ziU xxxH xxxrl 188

Mary 137

Morgan Bttlketoy xxzrt Brainton, Iflt

Dr. lOe Braley, Elllfon L. zzziil Braman, Kalph 39 Branch 1 Alice 28A Braache } John 284

Mary 286

Mildred 286

Peter 187 286

Simon 286

Susan 286

Susanna 286

Tbomaa 286 Brand | Bei^amin 296 Brande { John 26

Joseph 29i Branson, Thomaa 120 Brant, William 240 Brasher, tee Braser Brashier, Me Brazer Braslngton, Samoel 26 Bray, Hobert 127 Br4iytiM», KJiiitMith If. xxxri Brtutr \ <JlM»rirDGi« Wilson BrMhtT I IV i llrivihl«.'r i rhlli^tid^r P BffksUer J riamutil &i

Bw« I ■""""« Brelk im Brick

Brykyndi-ij > *'^ Hr«Dt,JMtm-f^7 Br«rt!ton, ilotvrt MaltlAUd

XAJElli

Brett, Cwthf'Tynm l(a James 63 66 Joan 72 Nicholas 72 Brtwer, CliarlM 24

David Joslah 96 John 247

Samuel 77 78 80-2 108

110 112 114 266-7

26^-61 263 884 886-8

841

Steohen 868

Brewse, WilUam 78

Brtwster, Capt. 112

John 267

Martha 186

Britn, Brian 0. 188

Briant, tee Bryant

Brick I Arnel 364

Brdk i Eleanor 864

Sarah 864

William 62

Brioknell, John 169

Briokitock, Boger 29

Wmiam29

Brlden, Jane 880

Joseph 880 Bridges ^ Ber. Mr. 869 Brldg f Daniel 79 Bridge t Hannah 167 Brigde J Joeiah 866 Bobert384 Sarah 44 Brlggfl. Chloe 42

Edgar Frandi 886

Elizabeth 44

Esther Amanda Spea-

oer jLXXTi 880 ttl Hannah 42 847 Hephzihah 48 John 36

Joseph 49 60 189 Lucy 42 Margaret 42 Mercy 347 Fhineas 381 Rachel 42 RnfViB42 Samuel 244 WilUam 43 Brigham, Clarence Sannden ▼11 Edmund 18 Brigbtman, EmeUne P. 186 Brimley, John 298 Brind, Elizabeth 188 Brindley, William 47 Brining, Elizabeth 172 Briscoe, Thomas 46 Brltt, Daniel 139 Brlttln, John 46 Brittlebank, EUaabeth 887 Britton,JamM 187

Jane 187 Broad,— Mrs. 368 810 Fanny 862 John 360 Moses 360 Thomas 864 Broaddns, Maurice B. xxzUI Broadstreet, Nathaniel 189 Brogden, Thomas 122 Brokey, Charles 246 Brome, Elizabeth 161 168 John 168 Lettloe 168 Nicholas 162 Reginald 168 Robert 162 BromweU, Henrietta KUnteth xxxiU 193 WUllam 198 Broofon, Henry 157-60 Brooke, tee Hrooki Brookes, tee Brooke Brookln, Deliverance 882 Brooks ) Mr. xlri Brooke S Charlee IS Brookes ) Elizabeth 170 Frrd R. XX George 237 James 284 Jerusha 6 136 John 80 109 268 860

262 John H. 79 Samuel 79 Sarah 119 Thumat 189 Broome i Francis 126 Broom (Samuel 189

Sarah 126 Brosher, tee Brazer Brotherton, Tbomaa 129 Brougham, WlllUm Lord 108 Broughton, Esther 6 Hannah 6 John 6 WUUaiB88

Bronfo, John 280 Browing, WiUlam 240

Brown ( 86

Browne ) Capt. 866 Abigail 139 Abram Knglia^

xxxlil Afne«86 AhsXMder 86 AUhKi Bi«bop 188 AUee 139 347 AiUson 84 Andrew 86 Ann 139 168 Barbara 84 S78 BeiOamin WUllaB

191 Bessie 86 Chaddns 84 Christian 84 Ciaris«a 7-« 184 186 Cyrus Henry 808 Daniel 139 David (96 Kbenezer 368 Edward 86 SlecU K. 19 EUsha 6 7 186 867 EUzabeth 6-7 9 84 81

122 129 186 868 864 Esther 6-7 186 Euniee 79 Kupham 86 Ezekiel 369 Fannie WUdar

xxxlU Frances Roee 188 Francis 139 248 Franoir Heaiy

xxxiU George 84 85 George Waldo 00 80S Hannah 6 7 186 188 Helen 84 Henry 46 48 60 Hugh 6.7 9 188 181 Isolett 84 Jacob 139 866 James 6-10 40 86 a|

183-9 166 186 Janet 85 Jean 85 John 6 Uv 84 81 m

139 191 233 89t John BancroA HI Jonas 242 Jonathan liv Joseph liv Joeiah 353 Lacretia BUIlBfi 11? Lncy7 137 Margaret 6 84 81 8|9

Margaret ClUEbtd 9 Marion 84 Martha? 134 Mary 6 7 130 178

Ann 7 9 IM Mr

"»'

Mary Ellen 188 Mason CogtweU Ui MoUy 186 Mosee 139 N. James 189 Nathaniel 5-7 188 IV

139 Nicholas 189 Nlcoio 86 Olive 7 9 Farnel7

Parsons Hubbnrd 186 Rachel 8 Robert 86 8aUyl89

Index of Persons

IXXYU

Brown cofWd

SaiM^ ^4 M U7 188| Bnllen ( John 23

, 162 306

Sanoel WiUlam 9 138 fianh 6 7 ISO 188

189 Stephen 180 Susan EllsAbeth Par- eons Ut Thonuu 6 7 llT 70 8i

66 172 TobiM 347 Wealthy FrMioef 0

138 Wmian7-0 Ut84 86 117 131 137 138 260 261 369 864 307 WllUam Bartholo- mew xxxlH William Bradford 843 WUllan 8. 130 Browning. William 180 189 Brownton, Stephen 877 Bmfl; William 33 Bmndell, Bryan 166 Bmnier, Mary Magdalen 280 Bmnnlng, Elizabeth 73

Robert 73 Bryant i Abigail 368 364 Brlant \ Abraham 363 Armon 362 Charity 362 Elinor 366 EU«ha362a6S Elizabeth 864 H. W. 191 Hannah 364 John 364 Mary 361 858 166 PrizoiUa366 Rebeoca852 William Sohier xxzri Bryganden, fee Brelcynden Brylynden, $e4 Brekynden Bryon, Thomas 32 Bnoannon, John 243 Book, Eleanor xxxlU

Howard Mendenhall Til xxxU B«ak|inrtt>Joan 176 Bnkhertt {John 176 Bokhont ) Martha Ml BalphlTi Wi0iaml7« Baekley, Robert 48 60 Bookling, Body 848 David 348 Hannah 348 Isaac 848 Liioinda348 SylTaaos 348 Boekmlnster i Joseph 8. 868 Bnekmasier f 860 Bnokminester f Permely 864 Boemifter J Thomas 801864 Booknel, Sarah 362

Wmiam362 Bncnister, tte Buokmlniter BnddaU»Jobn09 Bndden^Samuel 236 Bwlge, WUUam 246 Bneu ; John H. 139 Bnel )MaHhal84 Bnfllntow. Samuel 180 BoAun, Charles Hudson zxzil Bokhert^ see Bnckhvrst Bakhnrst, see Buckhorst Boll, Darid 130 James 241 Bollard* - Widow 866 £phraim80O Mary Buokminster

XlTi

Moses 861 Hathanl«i806

Bnllein { Samael 270 Bolman, Diana 246

Elizabeth 2i6 George 246 Bonee, Frederick S. 116 John F. 130 John L. 130 Looise 136 Mary E. 130 Mary EUen 130 Bunker. George '.£97 Borbank, Auna m^ David 374 John 338 Nancy 374

SilaK 77 80 82 108 867 260 268 264 830 Boroh, see Birch Bnrober, Elizabeth 291

John 291 Burdeen, Hiram 79 Mary 79 Samuel 79 Timothy 79 Burdock, Beqjamin 122 Bordouj Alice 291 John 178 Robert 178 Bareao, John Peter Romaln

230 Burgess )Abnerxlviil Burgesse > Anthony 378 Burgia ) Arthur xlviU

Beniamin xlviii Benjamin Franldln

xiv xlviii Cordelia WilUama

xlviU Edith xlvIU Edward xlviii EUsha xlviii Francis 280 Franklin xlviU George xlviU 166 George Canning

xxxii Joieph 878 Mary xlviii Sidney W. xlvtU Thomas xlviii W.280 Walter xlviii WilUam 378 Zaccheus xlviii Burke, John Bernard Sir Ixvt

161 333 Bnrket^ Michael 78 Burl, James 47 Burleigh ) Alexander 188 Bdtle { Eleanor 368 Burley ) Hannah 363 John 233 Josiah 363 William 228 362 Bnrlingame, John K, 162 Burn 7 Bessie 86 Bume \ Bryan 241

John 32 Bumham, Asa 218 Isaac 139

John 139 140 267 262 Lois 218 N. H.168 WUliam 140 Bumside, James 66 Burr, Fearing 11 Samuel 140 Shubael 140 Borrage, Charles Dana xxzli Burrell, Caroline W. IvU

Elizabeth MadeUne

Ivli Herbert LeaUo zUv IrlviU

Burrell { Ulliai Towniend IvU eofi^d t RandaU Gardner Ivil Burridge, John 33 Bnrritt. filaekleach 388 Burrongha, Mehitable 217 Burt, Jonathan 882 Burton, Charlotte 241

Francis 31

WiUlam22 Bury, William 130 Bushrode. Richard 298 Butcher* Thomas 28 Bntland, Aaron 266

Nathan 79 Butler ) Ann 31 ButUer ) Elizabeth 100

Harriets

Harriet Allen xxzir

Jeremiah 140

John 242

Joseph 30

OUve38

Robert 81

Thomas 40

WilUam 40 Buttle, Robert 242 Bottler, tee Butler Button, John 234 Butts, Rufhs 191 Buxton, Richard 09 71 Buzln. Justina 243 Buzzell. Arabella 318 Byfleld, Shadrach 97

ari3i2

Bygg. see Big Bygge, see Bl Byfngton, Sarah 867 Byram, Eliab 381 Byrch, see Birch Byrne, Anthony 27 Robert 126 Bysehe, Edward Sir Ixvli

Cabell, Ann 237 Cadner, Thomas 289 Cadot. Claudius 231 CadweU, Charles K. 164 Cady, Judith 90

Nicholas 90 884 Squire 140 Cafty, John 366 Calder. Richard 30 Calderwood, Marion 84 Caldwell ) Capt.309 Coaldwell { Charles Tufts Coldwell ) xxxiv 91 Jane 91 John 9 Rachel 9 William 91 140 Calef ( John 97 Calif I John C. 807

CaU. 149

James 193 Jonathan 140 Simeon T. 193 Came, David 79 334 Eliza 384 386 Elizabeth 80 Mary 80 Sarah 80 884 Camell, Elizabeth 44 Camp. Elnathan 140 Campbell, Alexander 140

HolllB Andrew 166 James 870 Rachel 370 Thomas 26 Campemell, William 80 Canada, William 881 Candy, tee Condy Cane, Elizabeth 380 Caning, Eenry 140 Cannon, Thomas 76 Capron, Banfldd 96

\g$si

f

Brother

BrMav

Brfli? Br*

fern

Jamb :tAt^

JO*"* ?«8

'* 1..

\c*'fIt*t.,J<>>'»,u

"v.

Index ofPereona

^^

A^.

t

Oleareland, see Clereland

,'

Cleaver, Thomas 125

/

Cleaylin, see Cleveland

Clein, Gabriel 243

George Adam 248

Clemenshaw, Walter 23

Clement / 370

Clements { Edward Henry 8

V, . 137

V^** .own 187!

Jane 166

^V J. 137

John 60 70

ard Q. 137

Nettie Starr zjexvI

*ley B. 187

WiUiam 122

illlun Henrj 187

Clephane, Lewis xjudr 04

A

Clerk, see Clark Clevelfuid i Ann 241

<eph 81 341

02 130 140 144 146

Cleaveland David 363

149 222 224 226 237

Cleavlln John 173

- Mr. 36©

CllevelandBjMoses 141

Caleb 140

William 141

Daniel 140

Cleydon, Mary 66

Eleanor bd

Thomas 66

Jotboa 140

CUevelands, see Cleveland Cliffe, William 181 183

Lacy 41

Mary 41 43 Meh1uble41

Clifford, Hannah 355

John 356

Polly 43

Clinton, George 100 801

8eth 41

George W. 100

William 41 43

Cloogh ) Aaron 141

Clofl^ SAmeUa Merrill IzTl

Clark 220

Clarke A. Howard 206

Clnff ) Annie Lonlsa Izvl

Clark AblgaU 7

Asa hcvi

Albert KxU

Charity 353

Alonso Howard 168

Charies Henry Izvl David 349 350

Andrew 46 48

Anne 203

George Albert xlv btr

Asa 364

George WUson 850

Asenath 80 340

Herbert Arthur Izrl

Barnabai 120

John 120

Betsey 347

Jonathan 360

Edward 80

Lanry 350

Eleazer 80

Looisa Ixvi

Elkanah 41

Mary 80

EUlotSO

Moses 353

Epbraim 80 840

Nancy 350

Ethan 140

Naomi 80

George 204 j

Noah 80

Oilman 80

Obadiah 340

Hannah 36

Pamelia MerriU Izvl

Henry Austin ndi

PoUy 80 340 850

James 237

Zera350

Jean 353

CoaldweU,seeCa]dweU

John 122 204

Cobb, 381

Jonathan 342

Capt. 381

Joseph 371

Benjamin 141

Joslah 342 368

Charity 137

Laoy 80 340

David 141

Margaret 237

Henry 318

Mary 123 368

John 246

MlUoent 378

Sarah 318

Kathaniel 41 42

Syivanns 16 Thomas 881

Patience 343

Peleg 141

Cobbald, Rose 72

Polly 80 Baohel 128

Cobbett.-Mr8. 367

Cobom, Capt. 100 Asa Jil

Biohard 123

Aose 103

James 877

8abra80

Loaise Helen 806

8ally 80

Cochran, Clarissa E. 114

Samnel 293

Frederick 134

Sarah 90 364

Harriet 134

Snsanna 378

Harriet Cornelia 184

Thomas 236

Helen Maria 184

Thomas W. lU

James 134

Timothy 864

John Owens 184

William 28 20 48 131 123

Josephine Sibyl 184 Leverett Franklin 184

William £. 00

Michael 33

Claj, Benjamin 80

Nora 134

Henry 196

Walter 134

Jane 80

CookeU, Ralph 45

Joseph 868

Cocks, see Cox Cocksbntte, John 167

LydiaSO

PoUy80

Lawrenoe 166

Clearwater, Alphonto T^runp-

Coa, Edward 187

hcrix

Coe { Lney 187 oonTd i Robert 384

Thomas Upham zzzvil Cofln, Abiei 260 Charles S70 Joshua 14 Mary 80 Nathaniel 80 Polly 260

William Edward zzl Coggen { Henry 362 Coggln ) Widow 366 Cogswell, —Capt. 338 Mrs. 368 James 141 Samuel 260 Colt, Jos. 224 Joseph 141 Wheeler C. 141 Coker, Robert 208 Coloord { Doane Blood zzsIt Coloott i 01

Edward 01 Joseph 218 Mahlon J. 01 PoUy 218 Samuel 01

cSidta I «•"«•*»'>"

ColdweU, see Caldwell Cole { Edward 32 CoUei i Fremont xxziv

Humphrey 163

Isaac 187

Jane 187

Margaret 168

Michael 163

Thomas 141

Ursula 161 163

William 28 168 214 Colealongh, James 241 Colebrooke, Harriet 180 Coleby, John 130 Coleman, Kate M. 136 Collar { Phineas 362 CoUer t Uriah 358 CoUes, see Cole CoUier, Ralph 171 Collins) Mr. 367 Collin { Aaron 243 Colling ) George 132

Holrldge Oiro zzslv John 241

Patrick Andrew 106 Richard 26 WiUlam 20 31 Colliton, John Sir 127 Colpits, Robert 128 CoKman, Mary 11 Colton, 251

AbUah 141

Hannah 8 Colnmbns, Christopher 88 Colver, Edward 3(«

Frederic Lathrop SOS Combes. William 283 Comfort 1 Ambrose 88 Comforett f Elizabeth 88 Comfbrte f Richard 88 Comport J Thomas 88 Compton, William 25 Comstook, Bei^amin 141 Martha 200 Samuel WUlet xxxiv Conant, Amos 375

Nathaniel 141

^J^ ( Thomas HoUis 141

Gone, Henry D. 0

Kate Morris zzzU Sarah Brown 0 William W. 101

Coney, Betty 43

Im

Index of Per9on9

Coney ) £dw«rd 43 cowed t Jeremiah 43 John 4^ KezUh 43 Oliver 43 Congdon, James 141 Connell, Alexander 233 Connor, Charlea 119 Jamee 23 John no Patrick 2ft Conollir, D»vld 21 ConstaUe { John 234 Conitoble j Thomas 296 WUllam 141 ConTerte, Alphens 141 Benjamin 141 Eliiba Slade 106 Frank Eogene 106 James 141 Cook {Ahigall 7 Cooke t Ann 171

Charfej 378

Friincl* 507

JohD 57 ani Ifoodv D. ilr

BnratinJ! 74

St^pheo 141

TljoiiiM 70

William M4 Coolbanfh, la^ry K. Ix Gootbroth, Mary .ifil Oooledfe i JohD MO CooUdseii \ 8iufiiif'l ^m Cooler j Bc[^iyT>Jii S^ ConlaT 1 Henry "^14 CooUdgis^ ^e Cool^dgo Cooper, -- 3*1

AtexAiider Ba

Cecltlii ^

EiivniH^tii fi 7 tea Eiuubetii n. a

ElljJib*'*lJ Brown B E*thi-f riiHllpt a Ezi^kli^t Ul Jifknnah tlov^rs 0 Hannah Ciuhiug S Barrlct « Henry S.%a Jane III ley B

XjunbertdD 7 i Lanitt Florton S Llojd Ek>wt^r» S Maj-inrtt Boweri 9

ftlfiry [14 ]fi6 Miii-y KuRenfa S

Onvtt ^ ^Mtjt•t)c^e SO Pumiii'l 3 Wmiatii » 3d 387 WUlliiiu Browm 8

Cope,— :t.i*

Copelsnd^ h\U*'4 M|i]c>t 11 0t'ijjiiiida UL Otiiltli"M Paul 91 Edviu VI

LeIiuJ .Stanford

yimv% 111 Copps, tiitjt. 77 Corbin, RovaJ :t?4 375 Corbir, Beijjrtmhi J3fl C^ordli, CnpU SIS© Corey V Arthur \m Core [ ArtliuT t^elorakie 106-7 Corf )BeaJumlii 103

Coroj I Charlotte 103 oofU^I i Charlotte Delano 101 Deloralne Fendre IS xxxlT xUy UyIU 103-7 304 383 Bbeneser 141 Isabella 106 Lnoy 378

Marlhn Skinner lOt Mary 378 Pmdenoe 103 Ralph 246 378 Russell 378 Simeon 378 Solomon 103 Solomon Pendn lOt Stephen 378 William 103 Corlla, MaJ. 69 George 141 John 141

WUUam 6&-31«M31|A- 60 220-8 Cornish, John 23 Cory, see Corey Costard. Alice 68 Cothren, WUUam 166 168-«) Cotton, Ebeneier 378 Kiisabeth 363 EmeUne C. 136 Jane 363 John 24 280 378 IfOther 378 Mary 378 MelTin 378 Mlehael 230 PoUy 878 SaUy 378 Bumnel 878 Sarah 36:e 878 Thomas 362 878 Willard 878 Wmiam 209 Coneh, Bridget 361

Rog«r361 Conley, see Cooley Conling, George 240 James 240 Coart, William 20 Conrtman, Thomas 185 Courtney, Paul 117 Consens, Betsey 81

Ebeneier 80 Hannah 81 Miriam 81 Richard 81 Robert 81 Sarah 81 CoTeU, Henry Hall 388

James 383 Corenhoren, see Cowenboreii Cowdrey, Isabella 106 Cowell, BenJandn 161 Cowenhoren \ w-i-_ fj, Corenhoren •'®*»* •* Cowley, Charles IS Cox \ Bray 81 Coeks I Olire 81

William 883 834 Crab, John 117 CrafU, Ennioe 376

James Mom9« 11 10 ), Francis 230

[.George 260

Cramt Jeruaba 81 John S. 81 Mary 366 Sarah 81 Crampton, Anne 0

Henrietta H«a41S8 Jesse 133 Roth 133 Thomas 1S7 Craadall, John 00

Crane, Albert zzi zzztl BeiUamln 386 Clarissa Lawrenoe OS John 160 Lawranoe 110 Marda 37 Mary 88 Thomas 06 WiUiam234 CranfleW, A. D. 217

Sarah Whlttler tl7 Cranston, James 119 Grapo, WilUam Wallaee 14 &ary, Archibald 60-8 U»-S« B20-8 Robert Fulton IQS Crittflw, Mlehael 230

Crawford, 86

Glieon 248 John 66 68 Mary 312 Robert 244 C^frkfl I John 7^ Cr^ELke!) ^ Jui^ltij 73 €rt sthou, G<^orge 3i?0 Crief< John -£50 CrUi«>y, Theron Wtlmot 117 Critt4jtideni HMTf^y E. f

L«ura JelMMli f Cfoeker. CaioUnp 3fi

Fondf Down* 30 James Elouptr 3t June KAin*jiy Jd Ifury RlriinQf Izl Snmutl lil Siirnh 3fi Urkl U. 2TZ Wjckhsm tasbard IS Crocket, fCllxabeth 3Si Hvtirx 1^ Jottiua 364 CrofFut, wmiam Aanetn* 164 Cr<iniblr« Capl. 3il Cr o m pu»n , Allee 170

EU'Abrlli 11 Crook, Jehu 'tz ^ HI

VVililBQi 142 Cropk'r, Siirali D* Una xxxU Qftir^hy 1 Ann ^^M Crurttw J JiH^ify L.4i«lie ^19 Croitbe ) EbPOPEcr U2 KUi*bi^lh UA UenriFtifc Hartal H Jo«Uh 'i\Si MetLllaMe 362

B. V. U. U Willi am ^m wausm Uoward rzi Crotfleldi Annu 47 Grot#p Chmitv^ n&i

i liirl»#a Brown « George .TftI Jjam«B D. 8 Qro^^he, Crojby CroHtcn^, Ellc» Ifl* Cro^urt, l>r* Xit Crnnwflf,, H'lDDJiU lAA

CrothoU, 3Z8

Crothrndea, Peter 17S Crouoh, Aane 828 John 328 Margaret 237

Crow, 263

Crowley, Florenee 148 Crown, Hannah 363

Henry 204 Crumb, Nellie Starr jOExri

Crumpe, 318

Frances 280 SIS Cnimpler, Daniel 36 Cnit, John 23 Cubler. Jaoob 243 0|U,WilUM»m

Index of Persons

baud

CoIHxigton, John 7$ Csllodeii, Frederick 138

Grace I^ouita 18S Harriet 135 L. P. 136 Lawrence P. 186 William Gordon 136 Cammings ) Abigail 380 CumiolDg S Charles 122 189 Cimunina ) Elizabeth 380 Joiieph 142 Philip 880 Prentiss t CBfiUiriB, Esther 126 Cmmlngham, Widow SOS

Henrf Winoheip ter T t1 ziU XTlli ¥» Ticxil 188 202 Coqultli, Ann 171 Cur«. Mary 2.17 Carrier, John James 14 Louisa 138 Samuel 142 Cnrtls ) Amy 10 Cvtiss ) Cliarles 10 302 Joseph 81 Martlia B. SewaU

xxxiv 200 Mary 10 81 Miriam 81 WUIiam 280 Coihiog, Mr. 308 AUce M. 99 Elizabeth 318 Elizabeth Haidvoq 811 H. A. 80 Hannah 311 Jonathan 311 Nathaniel 114 1|2 Peter 311 Thomas 142 Cipbmiui, David Quimby 189 190 Bobert xItU Sarah xlvli Cotier, Ephrvim 60 01 140-8 148 149 221 222 2»4 2^7 2V9 mhm&^h 63 69-09

l2»'4»8*i0-8 BeWoa 349 360 > ^am^eL Newton xxi Catter, WilHMft Richard t Vi Hftvxix xxl xzztI idir xlvi 202 Cvttliig, Isaiic 362

Dadmnn, George Bttabrook xxxly

Dakin, John 369 Dale, James 34 173 William 173 Dalgleish, Helen 84 Dalf! William 142

William U. 386 Dallies. Maria I. 231 Dalton, Peter R. 369 Dame i Abby H. 312 Dam I Abigail 213-6 217-9 pamm f 310 Damme j Abner 214 216

Alice 213 214 818

Alonzo 313

Amasa 310

Anna214 216 218 810 311 313

Annie 219

Arabella 313

Arthur 313

Asa Seerer 819 SIS

Augusta J. 813

Dame

{ Benjamin 214 210 I Bessie 313 Bcthla 213 216 311 Betsey 214 218 219 812 Betsey Locke 219 Betty 216 313 Blanche 313 Caleb 217 310 818 Caroline 219 813 Carrie H13 Carrie M. 318 CHtherine 219 Charily 216 217 219

310 Charles 311 Charles H. 217 Charles Wesley 810

313 Charlotte 219 812 Clara A. 313 Clarissa 312 Daniel 217 219 311 Daaiel Barber 812 Daniel W. 219 Deb'trah 216 Edith 313 Edward 219 Eleanor 219 Ellphalet 213 21^ Eliza 213 311 ElizH S. 219 Elizabeth 212-0 310-2 Elizabeth Hanson 311 Elma Maria 312 Elnathan 213 216 866 Emery J. 219 Emily A. 312 Emily H. 313 Emma 310 Ernest J. 313 Esther 214-0 Fannie A. 313 Fidelia 214 Frank U. 312 Frank 0. 310 Franklin 311 Franklin P. 318 George 213 216 811 George E 813 Greeuleaf 312 GreenleafCillef 319 Hannah 214 210-9 812 Hannah B. 312 Hannah O. 812 Harriet 312 Uattie 219 310 819 Henrietta 312 Hunking 216-7 811

312 Isaac 216 Israel 217 812 Israel Hunking 312 Israel Samuel 312 IsKacher 214 210 Jabez 214 210 217 819

SlO-i James 310 James Chadboime

217 311 Jane 213 210 218 Janvrin 219 Jennie 313 Jeremiah 219 Jeruslia 210 Jethro2i4 Joanna 216 John 212-9 310-4 John Kdward 217 John Reed 218 John Sxronel 217 John Wesley 310 818 Jonathan 214 210-8

312 Joseph 214-7 219 811

812

Dame ) Joseph Pattenon SIO cont'd S Joshua 217

Josie 313

Jnditb alt

Katy Ul

Ladnla 219

Leah 2V^

Leoanrd 219

Levi zm

Lois 2tS 1^10 Loren L. ^U Loey Jlft ham lU'l Ljillfl ^10-2 Lydi» A. nH Lydift 0. 312 Lydia n. m Marthti IVA 214 H Ell- tin LutliiT 810 Mary 2l;» iH-a 210

Mary A, 219

Mary Arm au Mhtv Fi* Id n& Uehilnhiti 2li 217 219

311 Mercy 21& 2(8 Mercj UuiJKUD 310 Mj!ribi4li ^Irt 217 210

Mo$e3 2ia-« 311 an

SH Kabby 2)^ UB Niiquy ^3? ^2 K^ncy ICiiHTHon ilO KftiiL'/ ii-atu;! 314 Nancy k'nth^m 318

K^itlHvn F. ^10

Klelzolna 'Hi

OUvii *2H 2m 217 219

OHvu L. MO Osmond liU

Flit I u lice 217 Fat knee Ihirrlet *ll Faui nb Ff!!rmeliu \i\.% FtiT(n*'lifl CuaialDf

311 HV\ Phebe -{li Polly 217-y^ Pom fret liia liL-be«C(i l^lfl

Bttufjilt ;:l-| Ilhndu 2iii Kichuhi 'ii:i-s 310-1 Robe r I Durbt?r 3)2

Bally ^*J* .Mfl 312 Samuel 2I:M<, 311 lit

31i Samuel Scales 812 Sarah 212-7 219 811

812 Sarah A. 219 Sarah Frances 811 Sarah Parsons 811 Seth 310 SHas 216 Simon 217 219 Solomon 218 Sophia 310 Sophia U. 318 Stephen 217 Susan 216 217 219811 Susanna 212 218 216 Tanuny 310 Tamsin 219 Taylor 310 Temperance 216 210 Theodore 214 210

Izxxii

Index of Persons

Dune I Tlieophllni 218 810 0(mi*d \ Thomas 810

Timothy 214 817 818 312 318

Ursala 311

Valentine 810

William 818-4 810 811 312

Zebulon 818-0 Damon Daniel E. xxxir 197

Thomas 302 Dmmpford, see Danforth

Dana, 308

Mr. 301

Malcolm McGregor 167 Mary 215 Dancer. Brill 180 Danforth ; Capt.838 Dampford j Almon 200 Eiyah 257 Mary 00 Samuel 207 Thomas 68 00 877

Daniels) 204

Daniel } Edwin Alfred xzl Daniell ) George Fisher IS

Japhet 80

Jeremiah 800

Joseph 850 800

Joshua 40

Mary 40 Dannot, William 81 Darby, see Derby DarliniK.-Mrs.307

Deborah Jane Spaulding zzxtI

Sarah 355

Staoey 355

Sumner Eogene 800 Dasoom, Mr. 803 DashaU, William 80 Dashwood, Edmund 808 Dayenport ) C. B. 890 Dearenport > James 148 Derenport 'John 148 Deridson, EUsabeth 38

DaTis ) 203

Dariet S Aaron lil

Andrew MoFarland xxxir

Armon 362

Catherine B. 188

Charles liU

Daniel 142 861

Dorothy 171

Ebeneser 111

Edward 280

Elizabeth 44 808 804

Ellen 172

Elwin Gerry 00

Etta Louisa QroflTa> nor xxxTi

FeUowes liU

George 17

Hannah 366

Boraoe xxxU

Horatio xlr lU UU

Isaac 104

James 208

John 174

Joseph lUl

Leonard 188

MarU m liU

Mary 361 303

Moses m 817

Kancy 217

Nicholas Daniell xxxU

Perah 148

Bebecoa 361 808

Robert 111

Samuel 207 861

Sarah 870

Sarahs. 188

Darts ( Thomas 44 128 amea \ Walter Goodwin 804 William 44 Ul 868 William Thomas 10 Dariion, James 34

William 126 William Henry xxxir Darons, Francis 230 Dawes, Thomas 300 Dawson, James 119 106 Day, Addison Lyman zjExri Francis 31 Harry Goodyear zzxir

804 John 00

John Alphonso zzzir Joseph 142 Nathaniel 330 Baohel 330 Ralph 290 Riobard E. 202 Dayton, Frederick 160 Daset, Joseph 230 Deacon, James 30 Deakin, Esther 50 Dealy, John 120 Mary 110 Dean ) B. 381 Deane S Charles 127 Dene ) Ebenezer 881

FJizabeth 148 100 Franklin H. 801 John 244 John Ward 106 Jonathan 148 Nathaniel 148 Ruthven xxxiT Samuel 331 Samuel H. 148 Thomas 142 Walter 78 WUliam 20 28 188 Dearborn ^ Edward 858 Dearbome f Henry 81 Dearbun f Mary 862 868 Derbome J Mercy 868 Deats, Hiram E. xxxir Dearenport, see Dsrenport De Brakstrete, see Bradstreet De Chapedelene, see Chapa-

delene Dee, Robert 242 Deenng, Charles xxl

Henry xx De Forest. Heman Packard 18 Delordy,G. A. 302 803 Delafleld, John 142 Dalano, Charlotte 108 Ebeneser 108 Hopeotill 108 Josnaa 103 Martha 103 Rhode 103 Delbridge, Robert 280 DtU, Anne 05

Robert 55 Delnow, Jonathan 178

Deminc J 130

Demmuig \ Dr. 800

Widow 867 861 Adeline 186 Albert 136 Charles 808 Cornelius B. Eliai 130 EiUabeth 186 Emellne 180 Esther 801 Franklin 186 Frederick 186 George 186 George W. 186 Grace Ann 184

181

Demlng ) HarriH 184 186 0(mi*d \ Henry 136

Jonathan UA 881 Josiah 184 188 Joiiiah Treat 181 Julius 376 Lerer«^ F. 188 Lois 134 Margaret 186 Martha 184 188 Mary Ann 186 Rebecca A. 188 Sarah Gilbert J88

Demount, Mary 148

Rebecca l«l

Demridk, Joseph 148

Dene, see Dean

De NenfVille, see NeoMOa

Denlson I Byron M. 10

Deniilaon \ Frederic 161-8

Harriet Elisabeth

10 Margaret lit Thomas 86 William 186

Dcnman, Walter 823

Dennett { James 258

Dennet ) Joseph 837 Sally 337

Denney, see Dennr

Dennis, Edward UO Jos. 118 Mary 30 Samuel 80 284

Dennlson, see Denlson

g^JEbeneaerlU

Denton. William 26 Deponthe, - Mr. 128 Derbome, see Dearbora

Derby 4 381

Darby {Samuel 78 70 88 Iflf 109-12 114 266-6 184 834 335 337-«

Samuel Carroll :

WlUiam 208 Derry, John 240 Deeertembbo, John 188 Deshon,John 148

DesnoyerSi^Peter John rands W seph 231

Deri

norers, Peter aent, Frandi

s Wiaar J»-

De Varde, see Ward Dereniah, Benjamin 886

Thomas 296 Derenport, see Darenport Derans, Jane Caroline 86

Martha Utbgow 86 Richard 88 Derol, Jonathan 142 Dewey, Lonis Marinas zzztv Dewing I - Widow 860 868 Dnlni ) Ebeneser 866 Ephraim 867 M^s 300 Nahum 868 Nathan 804 Solomon 887 Timothy 860 Dewolf, Charles 148 Dewyer, Anthony 238

Dixter, 60 01 141 la 144

140 150 220 881 888-6 827 2^ 307 Darid 50

Franklin Bowdltflh 868 John 8. 143 Samuel L. Itt Samuel S. Itt Timothy Itt D'hObOeourt, FranoU 880 Dlok, GrUel 244 Jane 244 John 244 S«6 Mary 844

Index of Persons

Ixzxiii

Dlidnns * Digohin I

0isgins Christopher S07 Tnlokeiis Margaret 807 Uoohln Urohin i

IMokerMn, William 117 Dlokinson, Margaret IM Thomas 167 Timothy 48 IMer. $ۥ Dyer Dfgehln, see Dickens Piggins, see DIclcens Dike, Margaret 286

Samuel 286 DUlingham. Edward 883 DiUon, £dward 24 Dimpsey, James 234 Dinsdall, Richard 46 Dioniie, Narolsse Eatrope 97 Disable, Edmond 247 Dismore, Henry 23 Disney, Thomas 69 70 DlTlne, John 96 Diz,£iUah 143 JoUa xlvl Dixon, EUaabeth 49 Robert 173 Sarah Parsons 818 DoaiM, Alfred Alder zudl 808

Mehltable 1t1 Dobberhow, William 130 Dobbls, Edward 120

Mary 126 Dobton, Sarah 237 Dodnim, Dorothy 863

John 361

Jonathan 863

Margaret 363

MarUia 361

Sarah 362

g^^jJohn46d77

Dodge, Abraham 60

EUxabeth llx

Isaac 143

J. 60-2 13IM3 144-7 149 220 221 223-8

John 143

John Thornton 148

Mary Cochran 19

Nathan lix

Oliver 443

Richard 143

Sarah Elizabeth Silsbee lix

William 143 Dodfwortb, James 240 DoggeU ) 1. 367 Dagget (John 177

Dogett Dohrman

I Nathaniel 879 Robert 180

D;SSS!^"»oWH*°ryM DolibM', Ada Ripley xIIt xlix Edith Heath xlix Margaret Eleanor

xhx Thomas xlix DolliTer, Peter 143 Donalson, James 143 Don&cU, Abigail 81

James 81 110 886 Jotham 81 Obadlah 81 Donnelly, George Joseph xt Donning, AUng 348 ^

Ebenezer 348 Elmer 348 Josiah 348 Lyman 348 Martin 348 Danoran, Bridget 368 Daniel 863

Dooe, Daniel 863

Margaret 368 Dorhman, see Dohrman Donnan, Hannah 181 Israel 338 John 81 Mary 828 Richard 184 Dormant, William 20 Dorr, Ebeneser 143 Dorranoe, Samael 148 Dort, Candace 377 £11 377 EUphalet 377 John 377 Obed377 378 Donghty, John 143 Douglas ) Eunice 10 Douglass S (ieorge 66 DugUs ) John 143 244 Richard 148 Douse, Rachel 361 Samuel 361 Susanna 362 DoTe, Andrew 129 Dow, Charity 363

George Francis xlx 84 Isaac 3&{ Mary EUen 138 Dowd, Alfred 9

Alfred Giles 9 Didymus 9 GUes 9 Harriet C. 9 Katharine Maria 9 Laura Clarissa 9 Laura Sage 9 Mary 6 Mary Jane 9 Mercy 9 OllTe 9 Patty 9

Dowle, 176

Benjamin 289 John 2K9 Dowllng, Charles 23 Downer, Eliphalet 60-2 141 148 144 148 160 222 224 226 228

Downes * 213

Downs {Abby Maria 87

Adelaide Woodbnry

37 Adele Rushton 88 AdeUne Elisa 39 Albert Edward 38 Amasa 36 37 Amy Adeline 89 Anuie AugUsta 37 Bertha Maria 87 Caroline 38 Caroline Lithgow 88 Caroline Tucker 88 Carrie Maria 87 Catherine 36 Charles Albert 88 Charles Frank 87 Charles Sawyer 87 Cynthia Fairbanks 87 Dolly 264 342 Edward 36-8 Edward Dennis 87 Eltsa 38 Eliza Bixby 87 Eliza Jane 37 ElUabeth 218 Elsie Beatrice 87 Fanny 36 Fanny Louisa 80 Fanny Louise 36 Frances Harrod 87 Frank Foster 87 Frederick Milton Dyer 87

Downes i George 88 e<mi*d ) George Edward 87 88 George UliTcr 89 Georgie Ellen 89 Grace Edith 87 Hannah 38 Hannah Maria 80 Harlan I'age 87 Harriet Franoes 87 Harriet Maria 87 Harvey 39

Henrietta Augusta 87 Henry HiU 88 Jane Ramsay 86 Jesse 37 38 John 36 37 Joseph Fenno 88 JuUa Maria 88 Levi 36 Lucy Ellen 89 Mabel Cynthia 87 Maria Ann 37 MaHa Gertrude 87 88 Mark 37

Martha Lithgow 88 Martha Theresa 87 Mary 36 Mary Abby 87 Mary Campbell 88 Mary Duw 37 Mary Eliza 89 Mary Franoes 86 Mary Hale 89 Mary Rand 36 MiUa Ann 38 Mancy Jane 87 Olive Anna 88 Oliver 38

Philip Hoffinan 88 Rhooa Billinga 80 Samuel Carrol SB Samuel Dennis 87 Susan Maria 87 Walter Percy 89 William 38 William Edward 87 William Ephralm

Daniel 36 William Fenno 89 Downing, John B. 2i9 Lavinla 219 Downs, ses Downes Dowsing. Jeremiah 241 Doy ley, James 21 Drabwell, Charles 121 Drake, Albert U. 302 AJfk^Lee 9 Charles Henry 9 Edwin L. 9 Francis »02 Francis Samuel 16 Laura ClarUsa 9 Mary Laura 9 SaUy 870

Samuel Adams 14 100 Samuel Gardner 160 2V6 Draper, Elizabeth 237 James 17 Joseph :id3 Drayner,Joan 176 John 176 Mary 184 Draysey, Thoman 20 Dreson, Jacob 143 Drew, Amelia Ixil

Amelia Ellen IxU Anna 311

Joseph Lawrence IxU Josephine Ixii Drown I Eunice 81 Drowne) Jane 81 Mary 81 Moses 81

bendy

Index of Persons

Drown / Peter 386 8S» 840 eonfd I Roth 81

Solomon liS Stephen 81 William 81 Dnrj, Capt. 8S8

Beniamin 3M

Caleb 367

Elisha 360

£phraim 860

Jemima 806

John 356 868

Joseph 366 868 864

JoHlah 868

Lydia 356 861

Hicah 367

Nathan 360

Peter 367

Thomas 360

William 286

Zeruiah 356

gobeck, Susanna 868 nbola, Franclt Alexander 381 Dubnque, Hugo A. zxzIt Daeh, £lizttbeth 362

Robert 362 DaddeU. George 174 Dudley. Dean 1($0 Dad 386 Joseph 306 Lucy Bronson 886 Koger 180 Sustinna 180 Thomas Ul 180 260 270 Dndolt, William 230 Due, Anthony Bartholomew

2:<0 Doer, William 67 148 Dnir, Alfred 10 Alfrwl P. 10 Ella Grares 10 Flora L. 10 Ida J. 10 James 10 Mary 10 Mary E. 10 DotMque, Claudins Chartier 280 Dafton,John 236 Dugdale, William Sir 162 Duglas, tee Douglas Dttlng, see Dewhig Duke, Bridged 64 Don. see Dunn Dunbar, Mr. 80 Danborye, Alice 328 _ Robert 828

Duncan, Miss 860 Dundas, Margaret 85 Dunham. 136

Daniel M3 Dunn / Mr. 360 Dun (-Widow 868 Anne 357 Jane 246 Jonathan 861 Lot 361 Dunnels. Eliphalet 82 Dunning, Jnmes Q. xxli Theophllus 117 Punster, Klizabeth 277 Faith 2V7 VVllllara 286 Dunton, I sane 364

Samuel 361 Dupert, Marin 280 Dopoy, Herbert xxxit Durgen ) Klizabeth 862 Dorgan S Hannah 312 Dorgln jJoKiah 312

LydIa C. 812 ^ Sarah 364

Durham, Mary 233 Durie, Robert 84 Durkee, Thomas 879

Diimtng-Lawren«e, Edwin Sir

ZXZiT

DurreUt Benjamin 01 Harold Clarke

01 Nathaniel 01 Walter G. 01 Dustln ) Amos 148 Dusten ) Mo>es 264 842 Dutch, Cornelius 23 James 28 John 24 Mary 24 Thomas 28 Dutell, Francis Charles 280

Peter 230 Dutton, Thomas 171

Durerger, Francis 230 Duyeklnck, Whitehead Ooniell

XXXiT

Dwelly I Amy ay Dwelley ( Jedediah 188 Dwight, Richard Henry Wins- low zxxii Dyal.Mary 127

Dyer ) 372

DlerS- Widow 867 Dyar ) Ablgiiil 341

Aibton Morris 61 180220

Anna 100

Betsey 341

Betty 361

Charles N. 16

Christopher 189 lOO

Dairid 341

Ebeneser Alden 101

Ebenezer Porter 180

EUphaht 143

Grace 100

Hannah 37

Harrison Gray uexIt

Isaac 341

Jerusha 841

Joanna 189

John 37 190 101 228

Jonathan 8d6

Mary 18V ItfO 860 872

Mary Dow 37

Nathaniel 859

Sarah Iwo

Thomas 189

William 189791 869

Eadmons, »ee Edmonds Eager, Fortunatus 12 Eaies, Fr«nois 131 Eames ) Mrs. 368 Emes {Jonathan 866 Emmes) Lydia 368

Samuel 360 Earthead, Jolm 47 Eastman, Charles Rochester xxxiv 04 196

Dorcas 81

Jacob 81

John Robfe 100

Josvph 127

Mary 82

Molly 81

Emton ) Lydta 81 canfd i Margaret 374

Roxana 81 Sophronia 82 Taylor 81 Baston, Nichols 148 Easty, see Bsty Eaton ) Capt. 386 Eatton } Abigail 81 Eton ) Andrew 81

Arthur Wentworth Hamilton tUxxzU 201 Calvin 877 Henry 374 Josiah 862 LiUey 16 16 18

Nanoy 81 Bebeeea 871 Buth 362 ThankftU381 Timothy 368 William 81 80i Bodeston, Elisabeth ITS Eckley, Jeseoh 868 Edburrowe, John 819

Susanna 119 Edds,sesBdes Eden, Mr. 49 GUbert48 Edes \ Widow 800 lOi Edds I Amos 802 366 Kdese f Edward 866 EeddsJ John 861 Maria 302 Edgar ) Darid Edger { WiUUm 66 148 Edge, Thomas 172 WUllam47 Edger, see Edgar

Edgeriy, 216

AUgaii8S9 Edmund 339 Hannah 363 Miranda 839 OUve 214 Richard :t39 810 Samuel 214 Susan 216 Edle, George 120 Edmonds t Alice 362 Eadmons ( Evan 34 Mary 362 Thomas 241 SOS Edwards I Anne 44 78 Edward { bathshcba 82 Edward 26 Mary 82 Nathaniel 82 Richard 38 Samuel S3 Stephen 82 Thomas 236 WUliam 117 Eedds. see Edes Eggleden, see Iggleden Eggleton, tee Iggleden Egleden, see Iggleden Kgolynden, see Iggledcm Egylden, see Iggleden ElTes, ElisabeUi 246 John 246 William 246 Ela, Richard xx Eloook, Robert 2.^4 Eldridge, Daniel 82

Ebeneser 82 George W. 102 John 82 Fhebe 82 SaUy 82 Thomas 2S7 Bles, see EiUs ElJloke, Margaret 186 ISO

Richard 186 186 EUot ) AbigaU SH EUiot { Charles i>arwln 17 EUiotte I EUa Florence 192 S John 207 3U8 870 Robert 3H Samuel Aikins MO Sarah 864 Thomas 198 WiUlam 71 XUery, Harrison zjudv EUes, see EiUs Elleson, tes EUlsoa EUiot, see EUot EUiotte, SfsEUol

Index of Persona

boxv

Ellis lAbnerzinU ElM f Arls 8U SIO SUM I Cordelia WlUlamt

XlTlil

Haniuih Sn

James Altrtd zzzll

Thomaa 809

£llitett,MeAmeett

EUUon I Henry 168

£Ueeoii ) Jaae 108

Thomat 40 EUUton, - Mn. 210 EUort, Aoger 173 Elmes. WnUam 95 Klmafione, RIehard 28B £lmor» Elizabeth 382 EUworth J, Thomas 10 Elsy, John 177

Thomas 176 Elj, Daniel BrittdB 101 lOft Joshua \H Margaret 1S8 Bebeoca 104 Benben Pownall 108 Warren SmedteT 108 Emerson ) Amos 2o8 841 Emmerson i Daniel 210

Elisabeth Homer

XXXlT

Jonathan Watson

217 Joseph 884 Hehemlah 111 Sosan 217 Temperanoe 210 Wmiam 808 Emerton, Henry I2ff Joseph teS Bmerr, Daniel 91

Daniel SoUlTan zzzIt Elizabeth 82 Job 338 Keziah 388 Meribah 210 Ernes, »te Karnes Emmerson, »ee EmersoB Emmes, tee Karnes Emmett, Henry 82 Emmons, Judith 361

Ruth 362 Endlcott, John 08

William xxi English, King 181 8amuel 120 Thumas 178 Ennson, James 809 Ensign, Charles Sidney rU zlll

84 188 307 Ensworth, Jededlah 148 Epps, Eliza 37

Eliza Bizby 87 Frank P. 37 John 37 Marcia 87 Mehemiah 87 Eqnidoney, Peter 28 Eremeath, Johanna 28 Erie, Walter Sir 298 Espileman, William 190 BsUbrook, BeqJamln 862

Roth 892 Estes, David Foster 12

Elizabeth Coshlng 818 Mary HUlard 818 Permelia Cashing 818 Bhoda 813 Samael 818 Stephen PeiUns 818 Esty I £I\)mh 40 42 886 Easty { John Deen 40 Phebe 40 42 Ruth 40 Etienne, Christopher 280

Eton, see Eaton Erander, Edward 241 Erans,— Capt 841

Ann 171

Charles 128

Evan 44

Israel 144

John 60 288

Margaret 44 181

Robert 171

Rowland 172 Ererett i— Mr.47 Ererard [Moses 144 Ereret fN.41 Errard J WiUiam 44 47 179 Erernden \ g,, ^ ^^ Evenrnden lj;;;Ses 176 flynden J Richard 822 Errard, see Krerett ETynden, see ETernden Ewell, Isabel Jane xxxri

William Gorham txxri Ewer, Charles Ixiz Eyre, John 34

Thomas 209

Failes, Charles 89 Daniel 39 John 89 Mary 39 Sally 39 Fair. WiiUam 21 Falrbaim, Agnes 86 Falrohild, Edmund 0 Lois 6 MiOor 144 MaryO Fairfaoe, James 244 Fairfield, Hannah 83 John 82 Mary 82 Falrman, Anna 378 John 878 Fall, Abra 82 Fanny 82 George 82 Isaao 82 Jacob 82 PhUUp 82 Fallar, William 171 Falles, Ann 83 FalleTolte, Bennettetto 129 Fallydown, Patience 124 Fare, Cato 304 Faredough, Anne 171 Farewell, see Farwell Fariss, see Farriss Farley, Thomas 144 Farmer, John 26 Farnham, Jonathan 82 Famsworth, Ezra Ixlr Sarah 296 6arah M. bdr Farr, Eleazer flO Gibson 03 68 Mary 00 Farras, tee Farriss Farrtngton, Eliza 87

Hannah 88

J.C. 310

James Bonaparte

310 •^

Jesse 88 Joseph 310 Mary 310 Rebecca 88 Walter 310 Farriss ) Capt. 800 Fariss } Dea. 301 Farras I Phebe 301 Farrod,l[ary 181 Farrow, BmIoj 802

FarweU {AblgaUzlTi

FareweU ) Isaac 144

John Whlttemore t1 Mary B. 268 Nathaniel Whitte- more 263

Fanrell, Daniel 40

Fauster, tee Foster

Favell, James 131

Fl^r8ette, Thomas 108

Fay, Joseph Story zx

Fearing, Paul 144

Feilde, see Field

Fekyn > Alice 287

Fekyns { John 287

Lawrence 177 178

Fellows ) Editha 08

Felloe { Eveline Chkrlotte Izr

Fellowe ) Joseph 128

Lnda Ideile xxzri Mary 09

Felshaw, John 144

Felt, Jonathan 268 elton, Daniel Henry 808 Fenderson, John 107 Joseph 107 Mary 107 Sally 107

Jenner, Earl 162 enton, Ann 362

Francis 862 Mary 126 Sarah 126 WUIlam24 Ferard, John Baptist 281

Peter 231 Femald, Betsey 82

Charles Angnstos

xxxIt Dennis 82 Hiram 82 John 86 86 Margery 82 Mary 85 80 Miriam 82 Olive 216 Samuel 82 Tobias 79 82 289 Femdon, John22 Feshel, James 47 Fevete, J. P. 23 Fewkes, Ernest E. 192 Fichow, Lewis Philip A. 281 Fidlans, Randle 46 Field ( Edward 161 FeUde ) Fred Tarbell lad George 239 Jededlah 184 John 22 Joseph 39 Luke 121 Rebecca 184 Ruth 183 Sarah C. 134 Fifleld, Abigail 382 Anna 382 Beqjamin 882 Dorothy 382 Edward 382 Hannah 382 888 John 382 Jonathan 882 Judith 382 Lucy 383 Lydia 382 Mary 382 883 Molly 382 Moses 382 888 Phebe 382 William 382

Flgg, William 120 Filgar, Margaret 356 Filiebrown, Charles Bowdola

xzxir

Izxzvi

Index of Persons

imnore\ AbigmU87 Fllmer I Comfort 88 Filmore f Comfort Daj 88 linmore ) Franol* 242 John 87 88 Lewis 88 Mary 88 Millard 87-0 Nathaniel 88 Robert Maroas Sir 88 FlUwood, William 29 Filmer, $ee Fillmore Filmore, see ]«lllmore Finch j Kllxabeth 327 880 Fincbe } Julia 327 Fjnobe ) Julian 320

Peter 327 880 Roger 167 Thoma« 827 839 William 167 Flndlay, Agnes liy Flnley, Mrs. 240 Flnmore, see Fillmore FltineT, see Phinney Fish, Mary 48 49 FIther, Capt. 368 Amos 360 Ebenezer 363 F^ward 232 Eleazer 30 Ellen \rz George »64 Henry 33 John 360 Joshua 260 Mary 41 Nathaniel 270 Rel>eoca41 Ruth 41 8usa358

Susanna MiUt 367 FUk /-Capt. 18 FUke)— Widow 368 Andrew tIIxIz Caleb 144 Charles U. 18 Enoch 364 Hannah 363 Jotihua 362 Mo8e8 360 364 Peleg 144 Peter 363 Rebecca 367 Fiteh, Andrew 144 Darius 376 Jabez 374 FiUgerald / C. D. 120 FiU Gerald ) Uarid 107 886

Desmond zzxtI Elizabeth 31 Martha 108 886 William Thomas Aioyslasl8826& Fltsgerald-Unlaclce, R. G. 832 FiUrandle, Kdward 319

Mary 819 FlaM, Benonl 368

Elisha364 366 Lydia 366 Samuel 144 Flaxman, Thomas 238 Fleeher, see Fletcher Flenunlng, John 120 Fletcher ( Agnes 861 Fleober ) Alexander 40 Hannah 81 Joseph 81 Mary 40 166 Fllmanlng, John 24 Flint, Uezekiah 144

William 120 Flold. see Klovd Flood, Daniel 377

Flood ( JameiST? oonl'di Peter 877 Sally 377 Sarah 377 Flowers, Mr. 249 Floyd I GiUes 68 Flold S Joseph 130 Flynn, Charles 129 Fogg I Aaron 108 Fog (Annie 219

Jeremiah 144 Mary 362 Samuel 362 FoUenbee. Moody 370 Follet, Elisabeth 862 Folsom ) Abigail 361 Folsham { Elinor 866 Foltome ) Israel 364 John 366 Mary 294 Samuel 294 861 Sarah .164 Fonnell, Alice 186 Fooles, John 48 Forber, tee Furber Forbes, Agnes llr

Alexander Ut Alexander Barday Ut Eli 144 Harriette Merrifleld

XXXTli

Jos 371

Mary 371

Susan Elisabeth xlv

Sosan Elisabeth Par-

sonslir William 26 Forbey, William 234 Ford, Joanna 354 John 364 Ralph 34 Robert 247 Sarah 364 366 Worthington Chaancey xix Foreman, Eleanor 246 Forrest ( Allison 84 Forrist ( Asubah 40 David 40 Elizabeth 287 Experience 40 Forrington, DeliTcrance 80 Forrist, see Forrest Forse, see Foss Forster, §ee Foster Forsyth, Thomas 121 Fosket, Rebecca 361 Foes { Abigail 361-8 Forse ) Anna 108 Elias 108 Elinor 366 Elizabeth 864 Uinkson 364 Isaac 362 Josiah .-{64 Mary 351 368 Mercy 354 Priscilla 376 Rachel 364 Sarah 363 Susanna 106 852 Walter 353

Foster ^ 141 142 144-7

Fanster I 149 150 221 222 224 Forster f 225 227 Fosater J Abigail 106 Caroline 108 Catherine 106 Charles WUmar

xxxri Dwight 144 Eleazer 41 EUzabeth 63106170 Frances Harrod 87

Foster ( Franeia Apthorp H oonfdS TUxxixztTUZil Gideon IH Hope 68 HopestiU 68 66 John 117 Joseph 106 Mary 63 66 246 Mercy 63 Nathaniel 106 Parker 108 Peregrine 144 Rath 41 Theodore 144 FothergiU, Gerald xx 90 IM 1ft

232 299 Fotts, Hannah 28 Foole, see Fowle Fonlks, John 54 Foonler, Isaac 236 Foantain, Lewis 21 Fowle I Francis 162 Foale t Marian 291 Fowler, Mrs. 6 Henry 138 Henry EUoi 188 John 28 Martha J. 318 Mary 84 Sally 136 Samuel 226 Sarah 136 Sophia 138

WllUam Chaoae^ IM Fox {Eleanor 354 Foxe ) John 351 Joseph 110 Martiia 351 Mary 851 854 Reuben IH Sarah 351 Susanna 368 WilUam 121 Foy >£benezer81 Foye ( James 106

Mary 108 Fraiser, see Frazer Franche, LeT^ntborpe Sir Ml Francis I Ajidrew 144 Frannds ( Ebenezer 81 116 261 386 340 342 Joseph 360 William 12t Francklin, see Franklla FtanklaDd, Mr. 119

John 44 Franklin i Coke 186 Francklin S Edward F. 186 Franklyn ) Elizabeth 68 Emmet F. 1J6 Fanny A. 136 Harriet ~

135 Irene 186 James 136 James 1. 186 Lola 185 Mary A. 186 Mary Ana 186 N. J. 186

Nancy UacklBS 217 Peter 32 Sarah 136 Willard 186 William B. 217 Franko, Solomon 83 Franncls, see Francis Fraser ) Anne 92 Fraiser \ BeiOamiB Wast 91 Frasler ) Francis 26

Harriet MortaatI Isabella 92 John 92 286 Nalboro92

Index of Persons

Ixxxvii

Frai«r ) Sarah 03 confd IwiUiamWestM

FnUenwider, Peter 108

Gardner Miriam 116 oonTd Oliver 348

FoUer, 366

rreeboni, Surah 36

Dr. 363

Paul 347

FrMland» Mary De WIU 16

Mrs. 363

Sarah 346 848

Freeman i 142 144

Preman Asenath42

Alfred Cook xxi

Susanna 348

CalisUO.lx

Tabitha 347

£b«'nezer 42

Catherine M. ix

Thomas 347

Rather 108

Charles Sylvester 201 Dnniel 144

Oargan, Thomas J. 198 Garbtnd, Charity 210

Fannj 42

Hannah 40

Edward 02 208

Ham 210

James 40 42 IM

Frederick Augnttna Ix

John 361

John 71 106

Henry 70

Lois 210

M. «0 «2 220 226 228

John .%3

Mary 361

Nunny 42

Joseph 368

Olive L. 310

Nathaniel 144

Luther 3A2 363

Gamar ( Amy 344 Garner { BeiOamin 844

Kachel 42

Lydia 356 Mary :{64

Sarah 42

John 290

Fremont, Nina 10

Mary E. Ix

Sarah 344

French » Anron IM Frenche { Abigail .362

Melville Weston xliv

Garnett, James Meroar xxxIt

Ix

Garrett, Adam 22

Agnes V84

Oliver 144

Edmund Henry xix

Aiin2M

Oliver Payson 163 Robert 306

188

Anne2»4

Lydia 331 Richard 331

Rmdstreet 356

Samuel 02

Bridget 284 Charles Newton IM

Thomas 368

William Hyslop xxxiv

80

Dorothy 286

02

Garthwaitt, Jane 246

Edith 286

Forber ) Elizabeth 213 214

Gaston, William 108 Gatea, BInathan 378

Edward 286

ForbertFideUa214

Eleanor 286

Levi 214

Mary 378

Elinor :i66

Luke 210

Susa Young xxxvi

Elizabeth xx zxli

Mary 363

Gath.John44

4ifl3fl6 7174 76»4

Richard 48

Gatley, Thomas 234

106 174 284 286 290

William 213

Gay, - Widow 361

203 314 319 321322

Fnrmer, John 287

Asa 360 Mi

325 333

Furmyngne, Michael 287

Ernest Lewis rii

Frands 284 286

{:;j2u^j Nathaniel H. 144

George 365

H. Hutchint284

Jeremiah 368

Isabel 866

Forranoe, John 118

JcMe 146

James 126

FynohCi see Finch

John 360

Jemima 286

Mary 138

Joan 284

Oadaby. Ralph 24 Gage, John VO

Timothy 364

John 284 286

W. B. 11

Judith 286

Thomas 16 206

Gayle. Cora Ellen 10

Margaret 186 286

Gaines, Grace Marguerite 6

Cora W. 10

Mary 284 2h6 864

Mornll W. 6

Edward M. 10

l'alladla286

Qale, Eunice 358

John H. 10

Robert 286

Galland, Samuel 22

Mattie H. 10

Samuel 370

GaUande^ Alice Isabel 138

Sarah H. 10

Thomas 284 286 366

Fanny Marguerite

Gaylen, Margaret 49 Gebon,Joan 178

William 284-6

138

Frentein, Joannes 243

Kate Elizabeth 138

William 174

Frentle» Frederick 243

Margaret Elizabeth

Gedlln, Wllllsm 47

Peter 243

l:<8

Geeford, John 64

Frtedering, George MelnHch

Peter Wallace 188

George, Eleanor 219

243

Sophia 138

Joseph 219 Willfam 32

Friedman, Lee Max xiz 88

Thomas H. 188

Friend* John 144

Thomas Hopkins 138

Gerrey, see Gerry

Frobman, Daniel 97

Gallaway, Irene Dabney xxxiv

Gerrlsh. Hannah 208

0203

William B. xxxiT

Betsey 108 Cater 362

Matthew 02 Gammell, Margaret 06

&l«"»>^«>««><»

Elizabeth 106 867

Gardner ) Abraham 347

Gerrys, William 323

John 361

Gardener > Absalom 18

Gerrals, John Gabriel 281

Joshua 106

Geynes, WilUam 206

Lncyl08 Ljrdia 113 Mar 352 8S6 Nathaniel 106

Amy 346 348 Ann 348 840

Gibbon 1 - Mr. 208

Anna 348

Ann 162

Bei^amln 145 346

Anne 332

Bamuel 30 144

347 348

F. C. H. 96

Sarah 108

Caleb 146

Robert 332

Sophia 106

David 146 347

Glbbt, George 146

Stephen 108 William 108

Edward 230

John 121 209

Elsie 348

JOiieph ^14

William P. 106

George 347 348

Gibson, ChrlHtopher 63 66-7

Frotblngham, Ebeneser 144

Hannah 347

EUzabeth 22

Samuel 144

Henry 80 200

John 21

Frye 1 Frederick 144 Fry )j*m«*243

Jemima 348

Joseph 44

J ems ha 137

Margaret 66 66

John Freeman xxxri

John 347 348

Matthias 169

Fryer, Nathaniel 203 Folhiim. Francis 194

Joseoh 847

Sarah 66 66 Susan 66

John 144

Mary 847 348

Olfford. Alice 66

Tolney SewaU zzzlr 104

Mary G. 870

Anne 66

TOL. LXT. 2

9

Ixxxviii

Index of Persons

Gtfford I Ciceley M cont*d \ EUzabetb 04 M Joan 65 John 61-0 Jonas 66 Mary 66 Bichard 66 Robert 66 Thomas 65 OUbert t - Widow 825 Oylbeit i George 24

Jonathan 882 Rachel 362 Sarah Hillhoase 102 Thomas 31 William 28 Gildart, Richard 166 Oillace, Widow 359 OUm I Joseph 108 Gyles ) Lydia 106

Rebecca 827 880 Gillam / Benjamin 270 Gillame ) Klizabeth 286 Gillespie, Charles Bancroft 156

157 159 Gllliford, Manr 128 Giliman, see Gilman Gillpatrlck, se« Gilpatrick Gilman i ~ Col. 80 Gillman f Benjamin 1. 146 147 220 Benjamin T. 146 Elizabeth 352 Ezeklel 374 Joseph 362 Mary Ann 814 Nicholas 79 GUpatrick ( Ellis a37 Glllpatrlok t James 109

Joseph 106, 837 Nancy 109 Polly 108 Ginat, John Baptist 230 Girdler, Charles 132 Glss, Jane 233 Gisslnge, Thomas 71 Glass, Nancy 312 Samuel 312 Gleason, Caleb 363

James Mel ten zxll GUdden, Jonathan 354 Margaret 354 Glorer i Richard 172 Gloaer ) Thomas 289 324 329

William 230 Gobean, John Francis 230 Goddard, UenrietU May 11 Godfrey, J. 381

Thomas 367 Godona, Peter 21 Gold, Theodore Sedgwick 156 Golden, John 365 Goldtbwait, Ezekiel 145 Martha 109 Mary 109 Philip 109 Tristram 109 Goldwln, Thomas 260 Goman, John 33 Gooch, Jedediah 338

Mary 3:i8 Goodacre, Hattie Doane 1t1

W. H. Ivi Goodttle, Mary 333

Nathan 110 140 145 Polly 255 ZachaHah 333 Goodbern, Francis 127 Goodonow, ife Goodnow Goodft-ee, Deborah 351 Goodman, Noah 145 Gooduow > Mr. 366 Goodenow { —Mrs. 359 BUly 861

Goodnow / El^ah 357 364 earU*d \ William 356 365 Goodrich i Capt. S36 Goodridge | Alice G. 134 Edward VH Edward Oliver 134 Elisabeth Barker

xxxvl Frank 134 Martha A. 134 Goodson, Margaret 120 237 Ooodspeed, Charles Ehot vli

Mary 319 Goodwin, Adam 109 Ann 46

Benjamin 109 389 Eastman 109 Edmund 109 Elizabeth 213 Eunice 109 339 Uenry 31 I

J. O. 156 I

James Junius r xlii Olive 109 I

Paul 109 I

Phebe 339

Polly 109 I

Reuben 109 339 Richard 213 j

Robert 44

Sallv 109 339 |

Gooklns, Louise 136 Uoold, see Gould i

Goossel, Mr. 359 Gordon, George Augustus

3UCXil ,

Hugh 244

John 20 :

Martha Ann 135 {

Samuel 83

Wealth? Jane 135 i William 135 >

Gore, John 46 50 i

Gorges, Ferdinando Sir 299 Gorham, Desire 160

John 160 Gorrie, Daniel 28 {

Qoss I DeliTeranoe 363 Gose { Elbridge iienry 14 276 I

Jean 352

John 377

Jonathan 355 I

Margaret 352 353 ;

Rachel 352 I

Salome 355 Gossoms, Joseph 357 Gott, Lemuel 16 Gougb, Elijah 137

John 129

Lucy 137

Richard 20 Gould / Mr. 308 Gooldj— Widow 358

Alexander lOtf

Alice Bache xxxii

Charity 109

Daniel 109

Dependance 109

Elizabeth 109

Georg*' Lambert xxi

Ivory 109

James 109 298

John 109

Loranitt 109

Margaret 109

Mary lOii

Nathan 97

Polly 109

Roi^anna 109

Ruth 109

Sally 109

Samuel 356

Thomas 240

WillUm £. 103 806

Gouldlng, Ede 366 Gourd, 295

Roger 296 Gove, John 66 66

Mary 66 Gover, Aaron 20

John 239 Gowen, Peter U Gower, Henry 32 Grafton, CoL 110 Graham, Uenry 215 William 241

grrsj •"-«•'«

Grant, Abigail 109 Charles 109 l:Uiward 109 John 109 Joseph 352 Joshua 109 Mary 109 110 Nancy 81 Rebecca 109 Seth Hastings zllv Susan Cowles 1 Susanna 352 William 109 251

Graves i 360

Grave I— Mr. 298 Greaues f— Widow 362 Greaves j Asa 145

Elizabeth Brown 10 John 117 Mary 172 Nelson Z. 10 Thomas 95 179 WUliamS66 Gray, Dei\Jamin 129 l!kiward368 Francis 129 Isaac 262 James liv 65 68 John 130 Joseph 239 Luoretia Billings liv Michael 24 Robert 23 Samuel 237 William 117 Graystook, Lucy 28 Grazebrook, George xxxlv 194 299 Henry Sidney ICi Margaret 299 Greaues, see Graves Greaves, see Graves Greedy. WiUlam 33 Greeley t Esther 354 Greely { Thomas .H51

Green ) 29i

Greene J Mr. 3«7 Grene ) Abigail 354 Albert 136 Ann 11

Beqjamln 76 77 Catiieriue 145 Charles 146 Charles Ransley

jLXxiv 302 Christopher 146 l!;d ward 235 Eilhu 145 Uizabeth 854 Elmina Minerva UII Emelle Augusta UU Esther 136 Ezra Uii G. 227 George 28 Job 145

John 46 98 145 173 164 Jonathan 145 josUh 145 MaryTlbbensU

Index of Persons

Izzxix

Qreen ) Mason Arnold 17 cont'd ) Nathaniel 145 Peter 234 Samoel 136 Samuel Abbott xzxU

xxxTii 304 300 Bnsanna 298 Thomas 40 130 237 Welcome Arnold 161 WUIlam 146 GVMnhalgb, Ann 170 Mary 170 GrMnlaw, Lucy Hall xxxll William Pre«oott

V-Vll XlV XXT

xxxll 84 380 OrMBleaf, Abner 146

Elizabeth 10 Mary 10 Tilley 10 Qreenwood, Elizabeth 07 Frederick 00 Isaac John xxxrii Samuel 304 Thomas 90 Tolmon Samuel 350

Gregertoni Ixvl

Gregg, Joseph 40 Qrene, $ee Green Greswalde, see Griswold Greswelde, see Griswold Greswolde, see Griswold Grew, Ann 11 Edward 1 Edward W. 11 Elizabeth Perkins 11 Elizabeth Sturgls 11 Henrietta Marian li Henry li

Henry Sturgis xlr 1 li Janel^ortonll JohnU Mary 11

Robert Sturgis 11 Gridley, WilUam 146

Griffln i 146

GriAng I Frederick Redfleld 0 Jasper 9 John 27 Mary930 Michael 110 Nancy 0 Nathaniel 0 Rachel 9 Roger 0 Samuel 146 Samuel Nathaniel 0 Sarah 5 0 William 234 William Brown 0 Griffltb I Kmily 137 Griffiths I George 200 Jamet< 33 John 20 33 Margaret 170 Samuel 126 Griggs.— Mrs. 370 GrindaJl ) Edmund, Abp. of Grindal ( Canterbury 207

Elizabeth 234 Griswold 1 Abiel 146 Qreswalde Ann 101 102 Greswelde > Clariitna 0 Greswolde j Harriet J. 133 Griswould j Henrietta Hand 133 John 162 Josephine 133 Richard 102 S. S. 162 Samuel 133 Srlvanus 145 Thomas 102 886

Gro, iee Grow Groendyke, Asa 138

Louisa 138 Mary iSUen 138 Groman, see Graman Grosrenor / Nathan 146 Grorenor j Tliomas 140 Groton, John 110 268 204 837 Grout, Bela 304 Grore, Hannah S63 John 230

William Berry 204 Grovenor, see Grosrenor GroTer, Bethia 300 Calvin 42 David 42 Fanny 42 Isaac 348 Jabez 40 42 Martha 42 Mary 42 Nancy 42 Rachel 42 Sarah 42 Groves, John 31 Grow i fiklward 80 Gro ( Jerusha 378 John 362 Joseph 378 Martlia 362 Mary 362 Ruth 364 Samuel 378 Grumble, David 33 Grumman, William Edgar 168 Grundey, George 71 Guild, Curtis xTx 200 Guilford, Daniel 110 John 110 Joseph 110

Polly no

Sally 110 GnlUard, Marion Stuart 1

Theodore 1 Gunnison, Robert liv Gunter, Eleanor 286 George 2b6 Guppy (Abigail 310 Guppey S Albert 310

Anna 310

George Fox 310

Hannah 210

Henry Brougham 88

John 216 310

RuxHell 310 Gurdon, William 40 Gumey, Samuel 293 Sarah 203 Thomas 84 Guthrie, Joseph 146 Guttridge, William 80 Guy, Elizabeth 84 Gwin, A. 36 Gylbert, see Gilbert Gyles, see Giles

Habington, Thomas 163

Uaokett, Frank Warren xxxll 304

Hadley, Joshua M. 30 Marv Hale 30

Hafflnden / John 183

Hafienden j Robert 183

Sarah 185 186 Su!«an 185 18ri Thomas 186 186

Hagarty, Cornelius 233

Hager,— Mr. 368

Haln, see Havnes

Haines, see iiaynes

Hains, $ee Haynes

Haircupe, Hannah 166

Hale | Mr. 870

Hales t Anthony 240

Hale { Nathan 114 266 841 cani'd Robert 306 William 140 Haley, Mary 110

Richard 110 Halford, Richard 131 HaU, 8 332 381

Lieut 381

Alice 330 332

Allen 313

Alpa 137

Ann 330

Arthur E. 313

Beulah 103

Caroline 137

Catherine 206

Charity 137

Charles 121

Charles Edwin 8

Cynthia 137

David 8 303 306

Edward 137

Edward Smith 8

Ellas 146

Elijah 206

Eliza Anne I

Elizabeth A. 206

Elizabeth B. 8

Elizabeth Brown 8

EmUy 137

Emily Green 187

Emma 8

Emma J. 206

Fanny L. 206

Frederick S. 137

Hannah 8 137 360

Harrison L. 206

Harry 3i0

Hendrick 206

Henry 137 310

Henry Bowers 8

Isaac 13

Ivory 262

Jacob 381

James 43

James B. 8

James Brown 8

Janette Cooper 8

Jesse F. 205

Joel 137

John 20 212 213

Joseph PattOQ 8

Lamberton Cooper 8

Laura 8 137

Lucy 137

Lucv S. 137

Maria 137

Marshall 241

Mary 8 26

Mary E. 8

Mary Emerson 1

Marv Miles 137

Mehltable 8 215

Mehitnble Pntton 8

Meribah 310

Micaiah lai

Nathaniel Brown 137

Olives

Olive Cooper 8

Ossle M. 313

Peter 106

Richard Ayer 205

Robert 325

Samuel Cooper 8

Sarah 212 3M

Saruh Francen 313

Thomas 30 21>5 350

Thomas J. 205

Ursula 311

Virginia xxxil 83

WlUiara 20

William Brown 187

William Clark 8 r William Zachariah 8

zo

Index of Persons

HaU )WUtonC. 1S7 coni*d ) Zaohariah 8 Hallett, Bei^amin F. Iriii HalUday, John 118 HaUey, Thomas L. 146 148 Halton. James 132 Ham. Abigail 219

Abigail Dame 217 Anne 354 Charles 217 James 181 John 216 354 Mary 215 Hamer, James 46 Hames, Anne 828

Robert 328 Hamilin, «ee Hamlin HamUton, Mr. 250

Alexander 146 280 Alpa 137 Charity 137 J.G.deBoulhao204 Jonathan 110 Lydia 110 260 Robert '.e33 238 Theodore 137 Hamlet, WUIiam 49 Hamlin ( Frances Bacon Hamilin { xxxiv 95 96 Jabez 5 Tennis 8. 95 Hammond ) Widow 361 Hammon { Ab^ah 54 146 Hamon I Bemamin 385 Charles 169 OUs Grant tU Robert 175 William 146 Hampton, James 179 Hancock, Stephen 240 Thomas 129 Handley, James 118 Hanford,Eglin321 Hanks, Edward 132

Isaac 241 Hanlan, James 121 Hanscom i Aaron 354 Honsoom { Gideon 110 Joanna 364 Lucy 110 Lydia 110 Mehltable 110 Nathaniel 110 Robert 110 8huah 110 Simon 110 Hanshaw. see Uenshaw Hanson, Anna 311 Asa P. 311 Betsey 311 Charity 810 Charle* A. C. 811 Dominicns 311 Uannali 310 311 Hester 311 Humphrey 810 Isaac 110 Joanna 310 Jonathan 110 337 Joseph 310 Lydia HO 837 Mary 312 Mary Dame 810 Merlbah 810 Samoei 132 Hanstey, James 249 Hany, Catherine 129 Hardoastle, Elisabeth 238

Samavl 238 Hardgraoe, Ann 47

Harding, It

Charles 130 George 181 John » 26

Hardison, Esther 110 . Peggy 110 Stephen 110 Hardman, Thomas 44 Hardy, Joseph 58 146 Robert 841 Stella Pickett 884 Thomasine 174 Har«, Charles 22

Hannah Maria 36 Henry 36 Nanqy 36 Harefoote, Mary 45 Harlakenden I Richard 180 Harlaokenden ( Thomas 180 Harley, Jane 122 Harman, WilUam 21 Harmer, Josiah 146 Harper, Catherine 123 Charlotte 123 Christopher 123 EUsabeth 123 Hannah 123 John 129 Sarah 126 Thomas 123 William 123 Harpham, Robert 240 Harrin, Jolm 25 Harrington t Daniel 270 Herinton S Eugene W. xxxir Stephen 368

Harris ( H^ 148 149

Harrys i Abigail 354

Abraham 362 354 £.60 62 139 140 142-4

119 160 220 226-8 Edward 129 146 179 EUsabeth 128 362 Hannah 366 James 27 243 John 69 126 Joseph Smith zxzIt

92 Marianne 92 Mary 34 Philip 355 Richard 239 Samuel 367 Stephen 92 William W. 153

Harrison / 198

Harrysone ( Ann 172

Burton Nonrell

194 Clement 64 Fairfax 194 Francis Burton

XXXiT 194 Harriet Morgan

92 Jesse Burton 194 John 44 49 Maria 31 Peter 44 Robert 170 Thomas 33 William 33 117 194 Harrys, see Harris Harrysone, see Harrison Hart /AbigaU146 Heart \ James 110 John 248 Jonatlian 146 Lydia 110 MaUhew 24 SaUy 138 Thomas 48 280 Warren Winslow

xxxri William Oetart jexzIt Harthome, Olirer 368 Hartless, Samuel 166

HartahfMn |

146

Heartsbom j HartweU, Ephraim 146

Lucy Maria Utl Hairard, John 100 Hanrey, Alice 120

Howard 110 Jo. 381 Keziah 110 Martha 110 Mary Jane 110 Meribah 217 Stephen 110 Thomas 129 William 110 WUoughby, Harwood, Emily Auguate Ittt Emily Minerra Ur Helen Dimaa Uv Herbert Edwavd ttr Herbert Joseph sir

llii JohnUU Jonathan Hartw^a

liY

Joseph UU

Joseph Alfrwl UU 9t

Lncy HartweUtttI

LttcyMarUUil

Margaret Ur

M.lUi

Nahum UU

Nathaniel UU

PtrterUii

Richard Green ItT Haseltlne i Charles Field 89 HesselUne t 90

Frauds 298 Francis Saow

XXXTi

John 90 Robert 00

Hasey. 82

Haskell )-Ciu>c. 337 Haskei { Elnathan 146 HaskUl) John 108 110 111

Jonathan 146 Haskins ( Charlotte A. M Uoskins ) Daniel Waldo sir It ivi

EUsabeth Deaaa xxxvU

HatUe D. Irl

Haule Doane Irl

Jo«iir

John tn 310

Maria It

Mary M>

Ruth 298

Sophia 310

WiUiaml46 Hasleman, Edward 286

Hasler, 261

Haslynden, Robert 176 Hasted, Edward 87 Hastings / John 78 HastUige ) Maria UU

Thomas 71

w. u.H.ua

Hasty. 262

Hatch (AmyMM

Hatchet Anna 327 Anne 330 Dorcas HI 834 Elijah 111 384 Huldah 111 384 Israel T. 199 Josiah 111 384 Lucy Seymoar 808 SylTanus 111 881 Timothy 303 WUUam8S7SS0

Hathaway. Charlee Fraak

ZJUdT

Index of Persons

zci

Hathawaj I John 100 ean^d S Rath 100 Hatb«rl7, Eglin 321

TlmothT 321

Hatiey, 1«2

Hatton, James 49 Richard 48 WiUlam 130 Haven, 3M

Dea. 3A6 Hawes, 102

Widow 303 AbigaU 41 Ann 101 102 164 Anne 161 Catherine 162 Clara Sikes 340 Constance 162 163 Daniel 40 Desire 100 Edmund l(H)-4 Edward 164 EUnor 102 Elisabeth 161-4 Francis 160

Frank Mortimer 160

874 James Anderson 160 James W. 87 160 Jane 163 164 Joan 162 John 160 164 Lucy 164 Margaret 102 Mary 164 Richard 160 164 Robert 164 Rath 164 Thomas 161-4 Ursala 161 163 164 WUiiam 161-4 Hawkins, John 241

William 241 Hawks, Frederick Elliot xxxtI Hawksford, William 131

Hawlej, 166

Hayden I Edward 34 HaTdon t Joseph 2»6

Priscilla870 Hayes ) Mrs. 368 Hays SBartlett Harding Heyes ) xxxir

George 173 John 173 Leah 213 Margaret 210 Samuel 213 Thomas 46 100 William 40 117 Haynet^ Abigail 352 Haln I Alice 206 Haines f Daniel 364 Halns J Deborah 296 EUnor 366

Elizabeth 296 296 364 Elsie 351 Hannah 351 James 296 Jean 353 Job 122

John 117 296 296 879 Jonathan 379 Joshua 351 379 Josiah 296 296 Joslas 295 Margaret 366 Marie 296 Martin 364 866 Mary 295 296 361 Matthew 379 Matthias 351 366 379 Mehitable 351 352 Samuel 362 366 Sarah 861 853

Haynes t Suffisrana 296 290 cant*d \ Thomas 295 206 Walter 296 296 Hays, see Hares Hayt, Lewis 868

Hayward 1 140 143 144

Haywood 149 220 222-4 Heward > Ann 47 Hewood Benjamin 146 261 Heywood J Daniel 381 Elizabeth 22 Ephralm Ixvl James 104 John 194 208 Marshall De Lan-

oey xxxlT Martha 1 Mary Ixrl 167 Robert 117 Roger 47 Thomas 59 William Sweetaer 18 Hazard | BUnohe Brans 305 Hazsard S Ebenezer 146 Head, Annie Sanford xIt xxxil Bitty 294 John 247 Heal, John 44 Heald, Charles Thomas 810 Louise Peabody 810 Mary 310 Mary Phylura 810 Thomas 810 Heanes, Sarah 46 Heap, Mary 168 Heard, see Hurd Heart, see Bart Heartshorn, see Hartshorn Heast, Edward 78

Sarah 73 Heath, Mrs. 367

Ada Ripley xllx Charles xlix Charles Henry xlix Ebenezer xlix John xlix Lnoy Wilson xllx Peleg xlix 146 WllUam xlix 870 Hebert, Elizabeth 137

Jane Douglas 137 John 187 Hedge ^Catherine RasseU Hedges j xllx

DaTid 146 Edith Heath xllx Elliott Russell xlix Henry Rogers xllx Heeds, Mary 27 Heendrey^ee Hendry Bellman, U. Henry xxxIt Helles, see Hill Hely-Hutohinson, Walter Sir

xxxii Hemingway, Emma Virginia 134 Frances A. 134 George 134 Leverett A. 184 Mary 31 Hemmet, Elizabeth 366 Hempstead, Stephen 153 Henderson, Hugh 146 Hendle, Thomas 323 Hendly, John 857 Hendriok, Stephen 102 Hendry / James 282 HeendreyJ Jonathan 169 Henlng, William 239 Henkle, see Hinckley

Henton, Joseph 27 Herbert, Isaac 242 Herd, see Burd Herdie, James 236 Herinton, see Barrington Heriton, Job 344

Susanna 344 Heroy, Alice C. 136 Amelia J. 136

Amelia W. 136 Annie P. 136 James H. 136

Leonius Clarkson 136

Louise C. 136 Lucy E. 136

Martha 136 William W. 136 Herredon. David 146 Herrick, John 146

Joshua 310

Mary 310

Samuel Edward 263 HerthiU, John 102 Herynden, Steven 176 Hesseltine, see Haseltine Betohcock, see Bitchcock Hetherington, Christopher 232 Heward, see Havward Hewes, see Hughes Hewison, William 246 Hewitte, Hannah 167 Hewlett, Elizabeth 28 Hewood, see Hayward Heyes, see Bayes Beylegar, Peter 146 Heytherst, John 322 Heywood, see Bayward Biams, Moses 117 Bibbard, Augustus George 156 Hicks, Lydia 364 Mary 351 Michael 351 864 Hidden, Ebenezer 378 Blester, Isaac xxxiv Higby, Clinton David 191 Biggins, WiUiara 126 Higginson, Thomas Went-

worth xxxil Bight, - Capt. 110 Hilditoh, Rebecca 129 Hildreth, John Lewis xxxU Samuel 146 Samuel Presoott 51

Bill \ 217

Helles f Widow 363 BiUes f Ada 136 Hills j Albert E. 133

Alice 183

Amelia Ellen IxU

Ann 247

Anna C. 138

Arthur Q. 133

Arihur M. xxxiv

Asa 61

Benjamin Sage 183

Benjamin Scranton 133

Benjjamin W. 138

Bertha Ixil

Betsey D. Ill

Caroline E. 133

Charles Humphrey 183

Charles Julius 133

Charles Scranton 133

Daniel 111

Edward S. 133

Edwin Allston 5 86 133

Edwin Clement 136

Elizabeth S. 133

Ella Virginia 183

Emeline 136

Emma J. 133

Emma Virginia 134

Ethel 136

zcu

Index of Persons

HUl > Fanny 217 confd S Frederick 77 78

Frederick WiUlam 184 Hannah 133 Harriet 812 Harriet Qrace 130 Harriet J. 133 Helen Janet 136 Helena 133 Henrietta Hand 138 Horatio Nelson 133 Ida M. 133 Ida W. M. 133 Jeremiah 113 115 830 Jerome 130 Joel 288 289 John 136 130 177 296 Joseph Ixi 103 106 100

111 136 239 362 Joseph A. 130 Joseph Lawrence IxU Josephine Ixit 133 Joshua 352 Julia U. 133 Julius 133

Julias Augustus 133 Kate M. 135 Lauretta 1^6 Lalrl35 LTdla354 Margaret A. 133 Mary 103 135 136 Mary Ann 133 135 Mary Ellen 134 Mary Lovina 133 Mary Pauline 130 Miriam 357 Orphana 133 Orphana Kelsey 138 Orra OoiUnt 133 Peter 111 Phehe 111 Rachel 352 Rachel E. 133 Rebecca 111 Reuben 133 Richard 111 Rose 103 Samuel 111 Samuel Brown 188 Sarah Ixi 352 Sarah C. 134 Sarah E. 138 Sarah Jane 133 Selden Brown 183 Sidney Sage 183 Susan Benediet 160 Thorn' 171 Thomas xx xxxUI

xlir Ixi Ixii Walter Soott 138 Wealthy Ann 138 WillardPUttlSO William Ames 188 WUUam Sage 188 Z«d«kiah801

Hi{li|!!;( Michael 140

HUles^SMHill HiUigas, see Hillegas Hiliman, Eduardo HftTiland

xxxrl HUls, MS Hill Hilton, Andrew 108

Charlotte 337

Daniel 111

Ebenezer HI 887

Edward 111 212 888

Joseph 111 887

Mary 111 338

Miriam 111 337

Nancy 111 387

Nathaniel 111

Phila 111

Hilton i Ralph 111 cont*d iSopMalll WflUam 108 Woodbury 111

Hinckley 1 817

Henkle Agnes 314

Hinckeley Amelia Merrill Hinckely Ixvl

Hlnckle Amina 314

Hincklie Ann IxtI 289 815 Hinckly 317 818

Hlneklye Anne 314-0 Hincle ( Annis 287 288 Hinkelye f Avis 287 288 814 Hlnkle 310

Hinkley Benjamin 289 290

Hinkly Bethla 319

Hynokley Bridget 818 Hynokleye Catherine 288 817 Hynoklye CecUy 288 Hynole Clemen 814 817

Uynkle J Diamina 814 810 Dorothy 289 315

817 318 Ebenezer 147 Edward 289 815 317 . Elisabeth 288 289 814-9 Franoet 289 815

818 George 289 815

317 318 Henry 287 814-7 Isaac 288 289 814

315 817 Isabel 287 310 James 289 290 815

817 318 Jane 289 815 818 Joan 287 814 310 John 287288 814-9 Katharina 814 815 Katharine 817 Lyman Izri Uu-gmret 814-7 Marie 315 818 Martha 288 289

315 310 818 Mary 288-90 814

315 317-9 Richard 815-8 Richerden 315 Robert 287-9

314-^ Samuel 187 288

815 817-9 Sarah 816 317 818 Simon 289 315 818 Stephen 288 289

814-8 Susanna 815 817

818 Thomas 287-9 814 815 817 818 Hincks, Elisabeth 851

Samuel 351 Hincksbell, Stephen 179 Hincle, see Hinckley Hlncson / Abigail 852 Hinkson ) John 851 856 Mary 355 Susanna 851 Hlnet ) Abel 140 Hine { Edward 120 Hynes) lx>Tina 188 Hinkelye, see Hinckley Hinkle, see Hinckley Hinkley, see Hinckley Hinkly, see Hinckley Hinkson, tee Hinoson Hinman, Royal Ralph 158

Timothy 875 HUmiryoseen, John 848

Htrd. see Hard Hitoh, John 103

Margaret 108 Hltohbom, Samuel 147 Hitchcock ) Apphla 879 Hetchoock } Asa 879 Hltckoock ) Caleb 378 Daniel 255 David 147 879 EUsha Pike 10 Enos 147 Erwin V. 10 Frank L. 10 George P. 10 Hannah 37S Hiram Newton S79 Horatio 870 Mary 21 379 Mary E. 10 Olive 379 Sarah 379 Susan Ida 10 Tiola M. 10 Hltchlns, Lydia 103 Hltckoock. iee Hitchcock Hoare, Jonn 29 Hobart, Benjamin 189 191 Hobbs, AbiJa 365

William 378 Hobby, John 113 341 Hobec, Thomas 132 Hobion, Humphrey 147 WiUiam 111

Hodgdon, 215

Alexander 858 004 Charity 215 Hannah 217 Joseph 215 861 Mary 353 Patience 351 Relief 219 Ruth 354 Sarah 215 Hodge, see Hedges Hodgers, Spencer 42 Hodges j Mr. 307 868 Hodge i Almon Danfbrth

xxUl xxxiU zMv Ixviii 207-18 Caroline 187 Charles 187 Frederick 211 George 189 200 Henry 208 James 137 John 298 Jonathan 206 Joseph 208 247 Laora 137 Lucy 137 Martha 209 Mary 207 206 Rachel 133 Spenser 40 Wimam2O7S00 Hodgklnson^ John 44 Hodgman, Edwin R. IS Hodgson, Rllen 100 John 240 Hodadon, Anna 111

Benjamin HI Moses 111 Samuel 111 Sarah 111 Hodsklni, Sarah 210 Hoeg, Hannah 356 Nathan 855 HoAnan, Catherine 87 Harmanus 37 Maria Gertmdt 07 Hogan, Capt. 109 Hogg, James 204 Michael 171 Richard 241

Index of Persons

zciu

Hoitt, tee Hoyt Holbrook, Anoa 100 George 282 George Handel 282 John 20 Joseph 363 Holden, Abraham 20 Dana 100 Florence Ixv ItabeUa 106 James Anstin zxxir John 147

Liberty Emery xxi Stephen 297 Thomas 31 Holdman, Mr. 110 Holford, Eleanor 171 Holland, Hannah 332 Matthew 179 Thanks 332 Thomas 121 Holllday, Samuel Newton 204 Hollingworth, George 118 Hollls, Daniel 32 Holloway. William 27 Holman, Mary Lorering vll 90

298 380 Holmes ) Abiel 276 Holme Betsey 875 Holms Betty 364 Homes Catherine 36 Holme Elinor 365 Ellen 168 Ephraim 354 Ezekiel 49 John 168 366 John Albert vll

xxxlli Jonathan 36 Joseph 356 Leonard 378 Sarah 350 Snsanna 355 Holroyd. William 147 149 Holt, Edward 67 Holton, Asa 10

Mattie Jane 10 Orra 10 Hohrorthy, Matthew Sir 304 Holyoke, Edward 270 Homes, see Holmes Hood, Elizabeth 126 Hooker, Elijah 137 Harriet 137 Horace 137 Mary 137 Mary Ann 137 Thomas 03 137 276 Hookly, Kezlah 363 William 358 Hoons, Mary 28 Hooper. Thomas rl Hope, James 280 Joan 180 John 280 Richard 180 Hopkins, Ann 233

Charity 352 353 Edward 352 John 57 125 William P. 162 Hopper, Anthony 110 Hores, John 287 Home ) Capt. 107 Horn i Mr. 164 Abra 111 Apphia 111 Heard 111 Ichabod 380 840 Jonathan 111 Mary 112 Sally 112 Snsan 210 WiUlam 111

Horrabln, Edward 127 Horrell, Francis 21 Horsom ^ Christopher 123 Horseman f David 112 Horsman f Edward 68 Horsom J Hannah 112 Jacob 112 Lnoretia 112 Lydia 112 Lydia Grant 112 Ursula 68 Horton, Amos 147

Byron Barnes 384 Edward Aogostus 5 Isaac 3H4 Hosklns, see Hasklns Hosmer, Jerome Carter v xlv

Timothy 147 Hosser, Rebecca 120 Hotchkiss, William 22 Hotten, John Camden 64 65 Houohen, Sarah 22

Susanna 22 Hough, Thomas 168 Houghton, Clement Stevens xxl Ricliard 167 Hougland, John 160 Houlsworth, Mr. 68 Hoonsby, John 248 Hooser, William Wesley xxxlv

105 Hoostown, Alexander 251 Hovey, Horace Carter xxxlv How, $ee Howe Howard, Abigail I

Bertha D. 135 Bronson 96 07 Daniel 1

Daniel Moseley 1 Eliza Anne 1 Elizabeth 135 849 Emery 135 George E. 06 Harriet G. 135 John 24 47 i 185 John C. 368 Jotham 877 Marion Louise xlix Martha 1 Mary Emerson 1 Mary T. 134 Oliver B. 136 Robert I Sarah 1 377 Thomas 21 VesUl William 126

Howe i 317

How i Mr. 246 Aaron 147 Archibald Murray 84

202 Edward 205-7 Edward WUlardvU Ellas 166 Fisher 366 Franks. 300 Joseph Sidney 14 Margaret 206 Mary 360 Richarden 280 Sosanna 376 Howell, Rebecca 34

Sarah 34 Howes, Daniel 208

Jane 298 Howland, John 96 160 Thomas 147 Hoy, John 236 Hoyl, WilUam47 Hoyt ( Benjamin 374 Hoitt ) Dorothy 353 Elinor 356

Hoyt ) Elizabeth 213 cont'd \ Israel 366 Hobbard ) Capt. 80 100 Hubberte { Daniel 112 Hubert ) El^ah 147 John 147 Lucy 112 Nehemiah 147 Nicholas 71 Paul Mascarene

xxxiii PhUlIp 3.H0 Phineas .'t78 Sarah 137 Hubbomd, Gervais 180 Hubert, tee Hubbard Huckins I Abigail 217 Hnckens i Israel 216

Mary 216 354 MoHes 217 Nancy 217 Robert 216 Ruth 216 Thomas 05 854 Hncksell, Stephen 170 Huddleston, Thomas 238 Hudson, Alft-ed Sereno 13 17 IS 295 290 B. 371

Charles 12 13 David 8 Eliza Anne 1 James 236 M. F. 384 Marias Mary 8 237 Rebecca 371 Samuel I 73 William 23 Huggins i Bridget 353 Huggin ) Frederica 353 355 Hannah 355 John 355 Jodith 351 Nathaniel 351 854 Samuel 353 Sarah 354 William 35 Hughes ) Arthur 121 Hewes { Benjamin 42 Hughs ) Elizabeth 40 KUen 49 Griffith 45 John 46 168 326 Joseph 42 Katharine 166 Margaret 47 Marv 126 Nathaniel 165 166 Robert 44

Thomas 60 147 166 178 Holdekoper, Frederic Lools 198 Frederic Woliert 198 Holing, Alden Spooner xxxlv Hull, Abby 134

Andrew Wesley 134 Arabelle A. 134 AttsUn 134 Charles Edward 184 ClarissA 1.34 Clarissa A. 134 Elizabeth Maronette

Pease 134 Ellen Brown 134 George Oliver 134 Henry 134 Henry Carter 184 Henry L.e8lie 184 Jennette Ellzabtth 184 Locy Ann 134 Martha 134 Martha A. 184

XCIV

Index of Persons

Hon ) Mary E. 134 cont'd \ Mary Howard 184 Mary T. 134 Nelson Graves 184 Oliver 134 OliTer Brown 184 Phebe M. 134 Sarah Elizabeth 134 William 110 118129 337 841 Holme, iee Holmes Homble. John 117 Home, John 246 Homnhrey ^ Dartd 147 Homn-ey f Declus 138 Homphrieg f Elizabeth 86 Humphry J George W. xxxir Hannah 188 John 49 86 87 Laora 138 Michael 86 Susan Lady 87 Tliomiis 80 William 147 Hunking, Anna 216 Mark 215 Sarah 216 HonneweU, Ambrose Ixlil Charles IxiU Elizabeth 6 James Ixilt James Frothing* ham zliv .1x01 Ixiv 384 Sarah M. Ixlr Susan Ixlll William 1x111 HoDSCom, see Uansoom Honti Augustus 309

Cornelius E. 203 EUJab 147 ElHah Minot 38 GaiUard 102 206 George 126 Olive 38 Olive Anna 88 Raphael 163 Ursula 163

William Francis xxxvi Hooter, Frank Patterson 10 Henry 147 John 49 Mary H. 10 Mary Kate 10 Mattie C. 10 Hooting ) Mrs. 360 Hontinge { Abraham 93 Hontting ) Benjamin 147 Daniel 36:i 864 Ebenezer 369 Hester 93 Israel 363 John 93 Samuel 363 Teunis Dimon

xxxiv 93 Timothy 361 864 William 71 Hontlngtoo, Andrew 147

Elijah Baldwin

166 159 Jedediah 147 Samuel 377

Hontriss, 267

Hontting. see Hunting Hord ^ Charles Edwin 8-6 xiv Heard f Ixvlil Herd f Charles W. 6 Hird ) Duane HamUton 14 16 19 lix 166 167 Elizabeth 111 Grace Margoerite 6 James 111 John 33 147

Hord I John 1. 146 eotWd ) Reginald 6 Robert HI William J. 6 Hordy, Jane 123 Horlbert, Archer Botler 200 Horley, Paul 118 Hurteaux. Nicholas 230 Hussey, Richard 302 Huston, Adam 112 Enoch 112 Hiram 112 John 112 Lydia 112 Perils 112 Samuel 112 Sarah 112

Hotchlns / 61

Hotohlngs i Asa 1 12

Betsey 112 Eastman 112 Elizabeth Alden

i:t8 Enoch 112 Fanny 112 Jedediah 376 Levi 112 Olive 112 Polly 112 Sarah 112 Simeon 112 ThankAil 112 William V. 867 Hotcfainson, Anne 299

Israel 80 261 James 233 Samuel 240 Thomas Joseph 16 Hutton, James 124 Uyam, ^ Mr. 242 Joseph 249 Hyatt. Aipheus 304 Hyde, Mr. 370 Mary O. 370 William xxxlT Hyler, Hannah »74 John G. 374 Hynokley, see Hinckley Hynckleye, see Hinckley Hyncklye, see Hinckley Hyncle, see Hinckley Hynes, see Hines Hyukle, fee Hinckley

Ibert, Matthew 230 Ibsen, Heorik 3

Iggleden ^ 176 179 181

..r„„,^^_ 184 187

- Widow 166 Agnes 174-8 Alexander 183 Alice 176 177 179

180 186 186 Aiicia 174 Ambrose 184 186 Ann IM 187 Anna 186 Bartholomew 179

Eggleden

Eggleton

Egleden

Egulynden

Egylden

Iggden

Iggulden

Igleden

Igledon

Igolynden

Igoulden

Igolden

Igylnden

Ingulden

Tggylden

Benjamin 184 186 CecAy 163 Daniel 186 Denise 181 182 Dionysos 184 186 EUzabeth 179 180

182 184-7 ' Frands 186 Hannah 184 186

187 Helen 184 Isabel 176 James 176 179-«1

183-6 Jane 187

Iggleden I Joan 176 176 178 oomfd \ 179 1R3 IM 188 John 174-86 W Joseph 179 182-6 Josias 186 186 JnUan 174-7 179 Katharine 176 lattice 1«0 188-6 Lydia 184 Margaret 180 18^4 Margery 184 Marie 182 186 186 Martha 186 Mary 184-7 Merey lt*4 Moses 183 Peaceable 186 Phebe 186 Richard 174 176 177-0 182 184-7 Roth 183 186 187 Sarah 182-7 Stephen 180-7 Susan 182 181 186

lb6 Susanna 186 Thomas 174-6 18t

184 186 290 Thomasine 184

IM Warham 184 William 176 180 181 183 186 Ilverd. John 323 IngaUs, EUzabeth IvUl Ingam, see Ingham Ingerileld, Peter 370 Ingersol t Daniel 371 Ingortol \ George 147 Ingerson, Richard 112 Ingham I Ellen 60 Ingam ( Richard 60 Ingorsol, aee Ingersol Ingpen, Arthor Robert 87 Ingraham i Abigail 40 Ingram { Benjamin 40 41 Chloe40 Garrat 63 66 66 Jarrat, see Garrat Jemima 40 Judah 40 Lewis 40 Lois 40

Rebecca 63 66 66 Richard 66 SaUy40 Sarah 92 WiUiam 63 66 Ingolden, aee Iggleden Irdand, Shadrach381 Irish, James R. 163 Irvine, Adam 118

Elizabeth 118 Isaac ) Samoel 236 Isaacs I William 261 Isherwood. William 60 Ivors, Mary 10

Jackim, Jacob 169 Jackson ) Capt. 338 Itt Jacson { Col. 337 841 Jakson ) Mr.370

Mrs. 367

Rev. Mr. 881 Abel 113 Betsey IIS Catherine 118 Cynthia 370 Daniel 113 Edward 2.18 X43 861 Eleazer 367

Eli 112

Elisabeth 168 8BS Francis 16

Index of Persona

XCT

Jaokfon i HaDoati 11% coned Heniy 66 «0 107-10 113 116 147 149 222 ^^ 226 266 267 SjBO 262 366 Hester 322 James 126 John M 60 MiohMel 28 78 70 267

260 262 338 Mary 367 Nicholas Sir 176 Richard 60 Bobert46 Samuel 322 Sarah 34 Simon 333 Stephen 127 Stonewall, tee Thom- as Jonathan Susanna 116 Thomas 26 102 172 Thomas Jonathan

101 Walter 367 Walter P. 367 William 130 246 Jaoobe, George 113

Hephzibeth 113 Moses 117 Jaeton, see Jackson Jakeman, Rteliard 60 Jakeon, see Jackson James I of England 87 Jainee» ClariMsa Ixll Evan 23 Hannah 340 Henrietta 130 Jameson, Ephraim Orontt 14

Thomas 47 Janings, see Jenningt Janoes, see Jenness Jarrott, Elizabeth 21

Janrif, 8

George 121 Jafpers, Edward 47 Jares, William 236 Jefllbrs, John 147 Jefferson, Thomas 83 304 Jefferys, Gyles 366

Joanna 366 Jenaaon, see Jennlson Jenis, eee Jenness Jenlaon, see Jennison Jenkins)— Mr. 361 868 Jinking {Elizabeth 132 Jinklns ) Elsie 361 Joslah 341 Richard 82 William 361 Jenks ) John 147 Jinks \ Joseph 147 Jenne, seeJenneT Jenness '\ Abigail 366 Jannes [ Hannah 364 Jenis f Job 366 Jennes ) Lydia 310 Mark 366 Mary 366 Paul 214 Retnrab 214 Sarah 364 William 364 Jenney / Isaac 378 Jenne !Milic«nt378 Walter xxi Jennings -v Mr«. 361 Janings [ Benjamin 374 Jenning f Ephraim 366 Jlnings ) George 27

Horace Newton 88S Joseph 360 Mary 366 MehiUble 861 Theodore 122

Jenniaon ) Widow 368 Jenason {John 260 Jenison ) Lot ^^

Nathan 860 Robert 362 Jewel), Abigail 118

Charlotte 118

David 113

John 113

MoUy 113

J::;*" I Stephen 147

Jinings, fee Jennings Jinking, eee Jenkins Jinklns, eee Jenkini Jinks, see Jenks Joanes, see Jones Johnson { Capt. 366 Johnston ( Mr. 110 167

Bei\)amin Newhall

201 Caleb 376 Comfort 877 David 131 Dennis 113 Ebenezer 861 Edward 276 Eleanor 352 Elizabeth 40 Elkanah 381 Emanuel 124 Frederick Charles

304 George 22 124 286 Hannah 361 Harmond286 Henri Lewis xxzri Isaac 86 Jacob 304 James 60 John 34 118 866 John B. 0 John 8. 376 Joseph 124 Katharine Maria 0 Mabel L. 0 Margaret 124 366 Margaret M. 8 Mary 113 361 881 Mary Hannah Stod- dard zxxiU Moses 867 Nathan 86) Noah 113 Robert 66 Sarah 166 362 Susanna 361 864 Thomas 172 Virginia Toight

xxxiv William 123 124 286 364 Joitean, Lewis 230 Jolly, James 27 MarUn26

Jones I 204 366

Joanee ) Mr. 282 366 Widow 204 Adam 361 364 Anna 864 Bet^amin 06 Carrie xxxvi Charles 232 Daniel 147 David 46 63 Eliza 133 SUzabeth S. 188 Evan 60

Frances Ellen It Henry 237 Isabel 168 James 32

John 20 240 864 864 John C. 147

Jones ) John P. 61 142 147 148 cont'd i John Paol 267 268 260 834 Joseph 06 Joseph B. 138 Josiah M. xlvi Margaret 173 Maria Buckmlniter

xlvi Mary 47 131 Mary Bnckmtnster

xlvi Matt BushneU vil

xxxiii Nehemiah 46 48 Owen 44

Paul 80 81 338 340 Philip 31 Rowe25l Samuei 20 Scriven 22 Thomas 23 36 44 110

120 132 William 30 126 120-31 Jordan, Jane 01

Jeremiah 363 John 173 Samuel 20 Sarah 363 Susanna 241 Thomas 120 William 20 Joee, Martin 363 Mercy 863 Joslln, Hope 148 Joy, Renl>en 366 Joyce, Mary Ann 201 Jndd, Ifilisabeth 148

Mary 188 Jndson, David 148 Jnet, see Jewett Jollen, Matthew Cantine

xxxiii Jankin's, Eunice 113 Hannah 118 John 113 Loisa 261

Kaiin, Thomas 124 Keaoh, Mary Alice xliv Iz Mary Tibbetts Ix William U WUIlam Walker Ix Zephaniah ix Xearsley, Jane 106

Jonathan 106 Keaton, WilUam 38 Kedman, Thomas 27 Keeble, Henry SO Keeling, Matthew 88 Keen, Edward 236 Keith, Abigail 1

Duncan 236 Hnldah 307 Ichabod 381 James 307 John 148

Celgren lelfey)

Ivl

Kelley ) Abigail 366

KeUy I Arthur WllIardzxzTi

Lawrance 236 Kellogg, David S. Ixv

David Sherwood xliv

ixv Elizabeth Stafford )XT Eveline Charlotte Izr Francis F. Ixv Nelson Ixv Robert D. Ixr Kelly, tee Kelley Kelsey, Andrew J. 134 Benjamin 126 Edward 188 Edwin 184

XCVl

Index of Persons

Keliej ) George S. IM eofU*d i John Henir 181 Mary E. 134 Nathan 134 OUver H. 184 Orphaoa 133 Kelto, Mr. 89 Kemgf, Samuel 20 Kempe, Frances 288 318

Martha 288 310 818 Neyell 2^ 289 310 318 Kendall ) Widow 306 Kendal { Ann 34 Klndal ) Ephralra 148

Henry John Broagb- ton xxxlv Keneeton i Abigail 852-4 Keneatone \ Ann 304

Benjamin 804 Bridget 802 Dorothy 808 Elizabeth 802 Jamea 362 Joseph 302 Joshua 303 Samuel 304 Sarah 801 300 WUllam 301 Kennard, Alpheus S. 380 Mary 886 Timothy 386 Kennedy, Harris xxxrii Kenney, John 100 Kent, Dorman Bridgman Eat- on xxxiv Edward 230 Kentish, Ann 242 Kerohln, Ann 172 Kerchwood, «ee Klrkwood Kermet, Barbara 28 Kerr, David 248

Hamilton 148 Kersey, Thomas 127 Ketchjun. Qertrnde J. 89 Kidder, Benjamin 236 Kidman, Thomas 21 KUbom ) John 872 Kilbonm \ Louisa R. zUx Kilt)oame ) Payne Kenyon 106

Snuanna 872 Kilham, Sarah 803 Kimball { Abraham 118 Klmbal ( Anna 311

Bevjamin 118 888 Betoey 113 Ebenexer 860 Edward 860 BleoU 113 EUwood Darls xid Haaadlah 118 Helen Francea Ti x?U xxizxzili Lydla 118 Mary 118 Nathan 118 Phebe 118 Sally 113 Ktmmlns, Sarah 214 Kindal, $ee Kendall King,— Capt. 108 381 Abigail 300 ▲aa 192

Charles Goodrich It Christopher 286 Daniel U 84 Elijah Iv Elizabeth 84 80S Eugene P. 192 Francea Ellen It Frances Neilaon It George It George Farquhar Jonai

xlT It Hanry MelTllle mmmXt

King { Jamea 129 oonrd ) Jennie Booth 192 John 128 Jonathan^ 881 Bobert 31 RuAia 84

Samuel 28 141 800 Thomas. It 128 W. H. 109

William Jonea It ' Zebolun 148 Kingbnry, tee Kingsbury Kingman, Henry 384

Leroy Wilson 884 Kingsbury ) Col. 363 Kingbury { Alzira 113 Kingsbry ) Benjamin 118 Betsey 118 Caleb 862 Eleazer XOA 860 Eliphalet 361 Jesse 869 John 113 Lydia Frost 118 Mary 113 Nathan 89 Polly 362 Prlscilla 361 Samuel 862 Sarah 118 Sarah Esthmer 89 Timothy 118 Kingaford, Philip 127 Kinsley, Aaron 381 Klnalow, Thomas 27 Kirby, Ephraim 148 John 298 299 ValenUne 117

fssr^a !«<"»•«"

KltcheU, AUen F. 10

Ann 10

Cornelius P. 10

Farrand De Forest 10

Flora McDonald 10

Hanrey D. 10

Helen B. 10

Ralph T. 10 Kltoher, Richard 24 Kitcherel, Martha 871 Kittle, John 148 Knapp I Dorothy 882 Knap \ George Brown zzxlil

Job m

Judith 90

Ruth 382

Shepherd xzziT

WUliam 90 Knet, Francis 27 Knight ( Abiah 118 841 Night (Betsey 114

Bridget 217

Dorcas 113

Hannah 114

Isaac 148

Jane 47

Jonathan 118 141

Joseph 114

Margaret 361

Mosea 302

Nathaniel 808

OUTe 114

Peggy 114

PoUy 114

PrlsdUa 853

Robert 32

Rosamond 862

Simeon 114

Stephen 114

Thomas Benton 801 Knolden, tee Knowlden Knollea, tee Knowlei Knott. Sarah Ixi Knooli, tee Knowlet

Knowldea ) 179

Knolden { GUes 179 Knowlea l Abigail 865 Knollea F Charles 148 Knonla f Deliverance 858 Knowla J Hannah 800 Hansard 209 Jonathan 815 Kezlah 361 Sarah 306 Simon 368 Knowlton, Abraham 114 BeUey 218 Byron OllTer

XXX iT

George Henry

XXxiT

Hannah 218 Nabby 218 Nathan 218 Sherbum S16

Knox ) 341

Nooka I BarzUIai 334

Betaoy 206 341

DaTid 114 384

Dosia206

Eunice 206

Hannah 256

HenrTl4^

Jemsha 114

John 114

Jonathan 256 Ml

Joshua 341

Leonard 114 894

Lydia 114

Mary 206 834

Mercy 114 834

Molly 114

OUTe266

SylTanus 256

WUliam 131 KuTTett, Nicholas 70 Kuhl. Henry 66 148 Kumlert, Martin 243 Kyple, Richard 287

Labateaox, Hannah 148 Labaw, George Wame 806 Lachenden, see Leohynden Lachynden, see Lechynden Lack, John 237 Laoonr, Lewis Ambrose t80 La Fayette, Marie Jean Mar*

qoisdeSM LafiUard. Peter 231 Lalbrge, If argaret G. 0. 881

Peter A. 231 Laird, Robert 146

Lamb, 148

Bryan 280

Frank Bird xxzlfl

Fred WiUiam zzxfT 99

886 John 148 Joseph 29 Lambert, Anthony 22 18 Nicholas 280 Thomas 148 Lambarton, Capt. 7 Abigail 7 Lamoyn, Nancnr M7 Lampen, Matthew 81 Lamprey ) Elizabeth 856 Lampery ( Mary 856

Maurice 805 Capt. 18 Albert H. 818 Darius Franda IS Mary EUa 818 Susan IxlU Lammiyon, PhiUp 198 T«anftaater )

John 48 166 170 m

Index of Persons

xcvii

Lander, Joanna 130 Landies )

Landls { Peter 80 2M 310 Landree) Landon, fiethla 6 Hannah 0 Samuel 0 Thomas 118 Landres, see Landles Lane, Eunice iO

Jabez 78 70 100 114 Job 104 John 363 Jonathan 40 Levi 40 Mar7 3d3 Helatiah 40 Miriam 40 Nancy 40 8ally 114 Sarah 40 114 WlUiam 42 03 60 WlUiam CooUdge 284 Zilpah 40 Lang, Lucy 364

WlKlaro 854 Langdell, John 148 Langdon, John 20

Katharine 108 Sugan 10 Langley, Ralph 160 Lansdale, Jonathan 184 Margaret 184 Lanve, Robert 174 Lapnam, Emory Delot zxxtU Mary 331 Thomaa 331 Lappingwell, tee Liflingwell Larebee, see Larraby Large, John 185

Martha 185 William 185

Larkin, 225

JeMie Cheaebrongh xxi Lamed, see Learned lArquUhon, Francis Alexander 230

};JJ35jj Timothy 148

Lasker, George F. 02

LaMell i Calel) 114

Laatel Dorcas 114 Mary 114 Ruth 114

Latewood, William 230

Latham i Richard 60

Lathom ) Sarah 1

Lathrop, see Lothrop

Lattnre, Francis 353 Susanna 858

Laurent, James Francis 230

Lanrill, John 165

Law, Thomas 83

Lawrence i Betsey 95

Lawranoe \ Ellsha 148 John 95 148 John Straohan 808 Mary 166 Nathauiel 297 Samuel 363 Sarah 297 296

Lawsey, Elizabeth 291 James 291

Lawfon, Henry 35

Lawton, Thomas Albert zxi

Lea. tee Lee

Leaborne. Hester 03

Leaoh { Alice 174

Leeoh i Joseph 148

Josiah GranTille zudli

i, William 45

Learmonth I i^^- ^ Learmouthi''^*^"" Leamard, see Leonard Learned I Capt. 359 Lamed } Lieut. 867

Ellen Douglas 150 Leatheriand, William 174 Leathers, Catherine 219

Levins J Thomas 50 Learitt, Ablal 355

Abigail 114 841 Benjamin 82 Betsey 114 340 341 David 148 Emily Wilder 96 James 341 John 365 Mary 114 Nathaniel 114 Polly 341

William 114 340 341 Le Bar, Margaret A. 133 Lebbey, see Dbby Lebby, see Libby I^by. see LIbby Le Ohapedelaln, Marq. 148 Lechynden ) John 174 175 177 Laohenden { 178 Laohynden ) Thomas 178 Lederoq ) Augustin 230 Leclero { Lewis Peter 2.30 Leclere ) Peter Francis Au- gustin 231 Peter L.ewlfl230 Leoonnt, Samuel 117 [<ecrouix, Andrew 289 Lede,John 180-2 Ledyard, Isaac 148

WUliam 154 Lee ) Col. 336 Lea } Arthur 63 54 149 Leigh ) B. 149

Charlotte Wl Henry 165 Margery 820 821 Rachel 9 Susan 44 Thomas 321 William 34 William Wallace 160 Leech, see Leach Leeds i EUeu 170 Leed { Joan 320 Leekenber, Thomas 167 Leese, Katharina 314 Katharine 317 Thomas 317 Leete, Absalom 184 Clara 1. 133 EUzabeth H. 183 Joseph A. 133 Lucy Ann 134 Orpnana Kelsey 138 danyl84 Leflier, Conrad 193 Leigh, see Lee Leighton, Elizabeth 214

Samuel 108 115 836 Thomas 214 Lemoyne, John Julius 280

Lewis Augustin 280 Lenarth, Peter 296 Leasey, Barbnry 44

Leonard ) 367

Leamard ) AbigaU 881 Betsey xlvU Elijah 381 Gamaliel 881 HatUe E. 10 Mary B. zItU Simeon W. xItU

Lepet, see Lippet Lepo, John 22 Leslie, Frank 4 Lester i Farroi 24 Lister t William 250 Letailleur, John Baptist 280 Letherbie, Sarah 362 Leucas, see Lucas L«evens, see Leavens Lever, Ashton 126 Leverett, George Vasmer xxl John 63 67 85 John Sir 85 Sarah 67 Thomas xix Levingstone, see Livingston Levins, see iLeavens Lewce, John 236 Lewis ) Abraham 351 Lewes [ Alonzo 13 14 17 18 Louis ) Ann 73

Catherine 132 250

Elizabeth 165 180

Frances Amelia 95

George 05 162

George Harlan xxxlv

George W. 185

Hannah 363

Harriet Sonthworth 93 96

Henry Martyn 08

Isaao Newton 18 * John 26

Maria 260

Mary 250

Mary E. 135

Meriwether 204

Minnie O. 185

Rachel 362

Rebecca A. 185

Richard 44

Sabina361 852

Samuel 238

Sarah 351

William 73 870 Lewisger, John 236 Lewthwaite, John 26 Lewyn, Dorothy 286

Thomas 285 Libby V Abigail 114 889 Lebbey) Alnura 340 Lebby f Anna 116 Leby / Betsey 1 15 885 840 Libbe I Betty 364 Libbey/ Charles Thornton xxxlv 86 298 294

Chariotte 115

David 115 840

Dorothy 115

Edward 115 340

l<Ulzabeth 115 854

Elmira 115

Hannah 352

Harvey 115 340

Helena 114

Isaac 352

Jacob S. 115

James 339 858 854

Joseph 114

Mary 362 363

MlrUm 114

Nathaniel 114

Phebe356

Robert 115 840

8aUy840

Samuel 115

Sarah 115 858

Sidney 114

SUtira 115 340

Stephen 115 840

Thomas 115

William 115 885 840 Liddle, George 244

XCVUl

Index of Persons

Lidgett, Elisabeth 203

Peter 203 Lidnesoey, Nuthanlel 43 Lleriay, Gilbert 172

Jaoe 172

iiSj&li Christopher 148

LlIleT, Joseph 30 LImford, Elliabeth 34 Linaore. Ann 60 Lincb, Daniel 28

Nicholas 32 T^ooln, Barl of 87 LlDOOlo, Abraham 07 101 206

Benjamin 367

Charles Henry 386

Charles Plimpton xxxiii xxxvl 366

Christopher 367 860-71

Frederic Walker xx?

George 11

James Minor 383

Joshaa 368

Rufbs260

Samuel 383

Solomon 11

Thomas 383

Waldo Y vi xlT Lines, Klizabeth Maronette

Pease 134 Henry 134 Lfcigard, Ann 166

Hoth60 Llniare, Annas 170 LlnleTiLuke 120 Linn, William 56 Linnon, William 244 Llntoott, Doreas 116

Mary 115

Rhoda 313

Theodore 115 Linton, George 120 Lipoombe, James 110

^J^* I Christopher 140

Litlunan, John 118 Lisper, Henry 26 Litter, tee Lester Litohiield, iClixabeth 216 John 26 JoHoph 216 Wilford Jacob tU xxi xxxlli Lithoow, Andrew 245 Elisabeth 246 Jane 245 Robert 245 Llthgow, Jane Caroline 88 Little, Hannah 331 James 121 Margaret 85 Moses 80 111 114 Samael286 Stephen 286 Litttefleld, Aaron 115 Abigail 115 Abraham 115 Anna 116 Benalab 115 Betsey 115 Charlotte 115 Dorcas 116 Ebeneaer 263 George 8. 10 James 115 Joel 115 Johnson 115 Jotham 115 Mary 115 Noah M. 115 Sally 115 Sarah 115 Susanna 115 Willianil40

Ltttlepage, Daniel 64 £liai64 Elisabeth 64 George 64 Joan 64 John 64 Samuel 64 Sarah 64 Lirermore, Thomas L. 206 Liring, John 165 Uvingiton ) Brockholst 140 LeTingstone ) Henry W. 55 Lncy38S Walter 58 140 Lloyd, Henry 165 Martha 174 Thomas 83 Loeke ( Alice 362 Look (Betsey 210 Deborah 351 Deliverance 362 Elisabeth 351 Francis 352 Hannah 351 James 861 852 854 John 71 Joseph 851 Mary 853 Mehltable 858 Merey354 Sally 812 Salome 351 355 Sarah 352 854 WiUiam 312

Loder. 208

WiUlam 208 Lodge, Matthew 123 Logan, James xxxir

John 117 Loker ) Capt. 361 Lookers Mrs. 860

Ephraim 365 Henry 357 Lolly, Mary 87 Long, Aden F. 135 Albert F. 185 Bertha C. 135 Cynthia 870 Eli L. 136 Elizabeth 84 Erart U. 135 George E. 135 Jamea S. 135 John Daris Ull Luther E. 136 Martha 185 Peiroe 77 80 88 100 112

267 264 830 WilUam870 William H. 185 Longest, Daniel 20 Longfellow, Alexander Wadi-

worth xxi Longley, John 207 Longwood, WlUiam 117 Look, Jonathan 853

Sarah 858 Looker, see Loker Loomis ) Bardett xxxiT Lammis S Ellas 03 Lomns )EUshaSooUOS John 140 Joseph 98 Libbeos 140 Martha 871 Mindwell 871 Porter 140 WilUam 871 Lopa, Ambrose 26 Lord, Abner 220

BeiOamIn 264 842 BetM)yll5 Caroline 264 813 DMleim

Lord i Ellas 254 894 SV oontd I Eliaha 140

Elixtbeth 264 888 W George 160 Hannnh 115 2M 818 Ichabod 254 886 838 James 255 Jemima :M John 243 John H 342 Joseph 264 34S Lois 254 335 Sit Luke 115 Mary 254 MlciO»b 254 842 Nathan 254 842 Oliye 264 .148 Patience 254 Paalina 960 Richard 125 254 Rnth 254 335 Sarah 115 254 342 Simeon 111266 884888 Sophia 254 Sasan254 Susan H. 842 Wentworth 264 William 115 140 Lorlng, Arthur Greene rH xxxiii 83 187 Charles P. xxxtr Daniel 140 Israel 368 Lothrop { -. Dr. 368 870 Lathrop { Mr. 3«i6 Azariel 147 Bethia 310 Elijah 148 Martha Stoektom xxxvli Load, Abigail 213

John Jacob xzsUI Solomon 218 Louis, fee Lewis Lore, Margaret 132

William 26 Lorelaoe, Francis 80i LOTCU, Albert A. 10

John 07 Lorer. James 117 Lovering, John 00

WUllamOO Lovet, Mr. 365 Low, Mr. 166 Betsey 266 Besaled266 Claris«a255 Ellen 170 Hannah 266 James 40 John 45 140 201 Jodah 266 Phlneas 255 PoUy255 Sarah 265 LoweU, Mr. 368 871 Lower, Mark Antony 88 Lowerson, Mary 128 Lowry, Mary 123 Lao, Maria 1. 2S1

Peter 231 Lacas ) RIU Maud xItIU Lencas { Joan 328 Luoos ) John 140 160 188 188 Perceval xxxiv Robert f. xlrilt Sarah 185 188 William 172 Lnokman, James 34 Lucas, see Lacas Ladden, Hannah 878 Lodlngton.Abby 181 Ludley. Eleanor 120 Luke, OUfer Sir 886

Index of Persons

zcix

Lam, Edward Harrlfl zxz?i 90

Johnvo Liiiiiinl«» see Loomlt Lumpey, Ambru»« 22 Lomof, see Loomis LandfAnthun U.203 Loot, Daniel 108 256

Elizabeth 4a

Esra 78 IH IM

Haiiii<Ui2j6

Joauua;»il

Joseph 381 liorken, Ueieu i84 lioaber, Johu.129 lAtber, Churieii Fisher 20i Lydatoo, Jobu 2M Mary 2M Lyman. Daniel 149 Ljon, Uuuiphrey 149

John 64 149

Joseph 237

Mehemiah 374

OUver 3U6

Lytkhare, 816

Agnes 316 Auu« 316 Katharine 287 316 Lyreryohe, Ihumas 70

]foAle«r, George xxxir McAJexander, Alexander 6 84 MoAjidrew, Alexander 246 Macartney, Laidy 261

Geurge Sir 261 MoBone, Thuuitut 126 Mofiride, MMrth» 237 MeClary, Uuruce P. xxxir McClean, Duucan S4 McCleilan, h*:uy 313

Miirgaret 138

Maty 138

biiiuuel 138 MoCline, James 6 b4 MeCUntock, Emery xxl MoComb / AieXMuder 66 149 Maoomb ) Kiuituetb 149

WiiUMm 149

MoCrillis, Herbert O. 192 John 192 Wilimm 192

MoCollock, Ba. bara 246 WiihMm 246

McCiuin,Jouu 117

MoCurdy, WilUam 160

McDonald, h\ 15. 118

McDuffee, Huuuah 219 Juauutt 3l0 Juhu 219 310

MoEnnis, kdwara 30

MoFading, is^ward 27

McKarlana / Uauiel Young

Macfarlane ) xxxiv 93

Geui ge Sidney

xxxvi James 93 Jane 93 Margaret 93 Maihttn 67 68 Thomas 93 04

MoGee, John 170

MoGeoch, John 267

McGUohrist, Daniel 20

McGregory, DaYtd 114

Mcintosh, John 246

Kioholas 233

Mackanon, Will 149

MoKendly, Betsey 312

MoKennan, WilUaih 54

McKenny. Susan 0O

MoKemelly, Patrick 236

Maokey, Muugo 368

Maddntira, 860

MoLane, 186

AlberU 136 MoLeod, Alexander Byron

xxxvii MoNamar, J. B. 164 McPhee, Daniel 126 McPlke, Eugene Fairfield

xxxir 92 299 Maoquire, Peter 239 McV«U Thomas 110 McVicar, Barnabas 121 MacweU, WlUiam 246 Madden, John 120 Maddock / Henry 266 Maddox ) James 44 Madison, James 83 Magnier, Peter 280 Magruder, Caleb Clarke 804 MaEany, Dennis 234 Mabappy, Helen Maria 134

James 194 Mahn, EUa Syrene Holbrook

xxxrii Mahony, J asper 21 Maine / Esekiel 302 Main ) Isaac 378 Simeon 308 Stephen 878 Makar, James 27 Malbone, John 140 Maldan, John Lewis 281 Mallory, Brown 136

Burr 136

Caroline 136

Emeilne 136

Gideon 136

Ulive 136

Sarah 136 Malone i Abigail 864 Meloon S Ann 366 Meloone ) Hannah 361 John 36 Mark 364 Mary 363 Samuel 368 Man, see Mann Managan, Jane 27 Manchester, Matthew 149 Manders, Thomas 118 Manley, WiUiam 82 Mann / Capt. 860 Man ( i>ea. 366

Lieut. 249

Widow 366 Anne 364 Charles Edward

xxxiU 103 188 808

304 384 EUzabeth 286 George Sumner zril

83 V7 Gertrude Whitney

XXXlT

James 21 866 Nabby 866 Peter 166 Manning, Bei^amin 64 James 140 Nicholas 189 Kobert 129 Sarah 812 Thomas 248 Wayland xxzir W Uliam 64 Mansfield, John 24 66 66

Mary 63 66 Manaon, Barbara 246 Elisabeth 246 Margaret 246 Thomas 246 Maanet, Anthony 231

Peter Ilobert 281 Marble, Joel 149

William AUen 206

March, Mary 863 Marchie, Martha 44 Marden i Ebenezer 364 Mardln { Esther 364

William 323 824 Marion, Francis 230 Marketman ( Mary 820 Markettman ( PhiUls 820 Steven 320 Thomas 820 Markham, George 120 Marks, Alice 133 George 133 Mary A. 133 Mario, see Morley Marlow, see Morley Marr, Beojamin 266 Betsey 266 . James 266 Joshua 266 Lydla 265 Hufus 266 Salome 266 Marrett / Basil Joseph 280 Marret ) John 376 Peter 230 Marriott ^ Henry 328 Maryotte I James Sir 87 Merrlott f Middleton 21 Meryote J Thomas 71 Marrow, Samuel 163 Marry, Barnat 121 Marsden, Mr. 44

ChHstopher 44 John 168 169 Marsh, Amariah 39

Carmi Lathrop 101 David W. 160 liUlzabeth 351 John 361 Marshall, Bertha IxU

Christopher 160 266 Harold Ixii John 47 Martha 198 Thomas iir 884 WUUam 160 Marshfleld, Joslah 382 Rachel 382 Samuel 382 Marstin, Lydla 361 Martin, Abraham 378

Aboalom 51 64 220 281 Bradley 347 Dabuey A. 93 Daniel 378 David 266 Eliza 256 Ephraim 61 Hutson 93 Isaac 27 Jacob 64 Jaue 247 John 66 Joseph 38 Jotham 266 Richard AUen 808 Robert 244 Sally 256 Simeon 141 Thomas 93 116 256 Martlneau, P. E. 160 Martlin, Susanna 361 Marvericke, Samuel 298 Marvin, Abgah Perkins 12 19 Edwin E. 154 WUIiam TheophUns Rogers 207 Maryotte, see Marriott Mascarene, John 270

Margaret 279 Mason, Mrs. 366

Albert Clark 196 308 Asa 366

Index of Persons

Mason i Daniel 374-0 cont'd \ Ebenezer 12 Francis 352 Henry Lowell xxzri Hiram 376 Jane 29 John 299 Mary 352 Richard 28 Rose 34 Theodore West xxxiv Masserback, Felix 243

MasUck, 359

MasUn, Eleanor 355 Hannah 352 Joseph 352 Nathan 355 Mather, Cotton 189 253

Richard 63 Mathows, $ee Matthews Mathewson, Bee Mutthewson Matison, see MattUon Matry, Peter 230 Matson, see Mattioon Matthews i Abel 150 Mathews ) Albert xxxlil 270 2b4 304 Brander 97 John 32 51 60 150 Lois Kimball 190 Mary 353 Peter 353 William 34 Matthewson / Flora 8. xxxlv Mathewson iJefferyCl Mattlson ) Abigail 3H 345 Matison { Alice 344 Matson ) Francis 344 John 344 Parmer 345 Samuel 344 Thomas 344 William 345 Mawney, see Mowry Mawny, see Mowry Mawson, Harry P. 07 Maxfleld, Clement 63 Samuel 63 Maxwell, David 244

Hugh UO 263 JohQ 131 May ( Alice xxxv Mays I Cecily 330

Frederick 150 Hannah O. 312 Henry Knox 150 John 59 GO 62 141-3 145 146 149 150 221-5 227 228 369 John W. H. 150 Jot^eph 150 Sargent W. 130 William 32 William Kufus 150 Mayberry. Richard 255 259 342 Mayer, Alfred Guldsborough 303 304 Richard 33 Mayhew, Thomas 296 Maynard, Jonathan 258 202

William 122 Mayo. John 63 207 Mays, see May Masnre, Michael 230 Mead l James 24 381 Meade J John Abner 300 Meads ) Richard 2if3 Stephen 248 William 234 Meadcalf, see Metcalf Meade, see Slead Meadcr, Klljnh 219 Hannah 219

Meadows, Elizabeth 187 Hannah 187 Philip 187 Meads, see Meaa Meakin, Elizabeth IM Medcalf, see Metcall Medecine, John 46 Medgley, Samuel 45 Mee, William 236 Meigs, ArabeUe A. 134 Eliza A. 134 Esther 9 James R. 184 John 150

Return Jonathan 50 Meldram, John 255

Thomas 256 Melony, Hannah 354

Walter 354 Meloon, see M alone Meloone, see Malone Melvin, James Crombie xxxv Joseph C. 190 Samuel 100 Menager, Claudius Romalne

230 Mendnm, Anna 255

William 256 Mennesslers, Francis 281 Menseene, John 294 Meutelle, Augustus Walde-

mard 231 Meoll, Janet 85 Meroer ) George 28 Mercier S John 48 150 Mercor ) John D. 65 Mere, Sarah 171

Thomas 168 Meredith, Joanna 168 173 Merereau, see Merfereaa Merlden, Abigail 64

John 64 Merriam, John 374 Merrick, Thomas 30 236 MerrUl, Caroline 337 Charlotte 337 Daniel 78 81 112 114 25 . -7 250 261 334 337 338 Jacob 337 John 239 Jonas 337 Lucy 337 Mary 337 Sarah :i37 Merrlmau, Sarah 7 Merriott, see Marriott Merritt, Douglas xxxr 96 Mersereau ; i^.k„„ ». Merereau jJo"^"*** Meryote, see Marriott Metcalf ) Henry Ifarrlnon 198 Meadcalf S J ohn George 14 MedoaU ) Michael .^62 Nathan 360 Rebecca 38 William 26 Mlas, see Myers Mibross, Jane 246 Michau, Jotteph 230 MidUleton, William 239 Miers, see Myers Mighel, Abigail 256

Elizabeth 266 Mobes 255 Milbnm. Elizabeth 246 Miles, Abigail 137

Ben}amin 24 140 Calista M. 10 Clarke 10 Eva 10 Francis 23 Frank C. 10 George M. 10

Miles ) Harold M. 10 coni*d i Henry A. 10 Henry M. 10 John 222 302 a06 Jonas Michael 102 909

305 300 Joshua 150 Laoy S. 137 Manoah Smith 1S7 Marlon £. 10 Mary EUsabetb 10 Nellie M. 10 MUlard, John 160 MiUer, Mrs. 350 AUen 40 42 Anna 256 334 Batney 42 Cyrus 256 Edward 221 Elizabeth 373 Hannah 332 378 Ichabod 373 Ida Louise Farr xzxiii J. C. 197 ^ James 237 Jane 160 Jerusha 373 John 40 42 104 SS6 Stt Joseph 129 Lemuel 256 333 Leonard 24 Mary 256 872 S73 Moses 373 Nathan 150 Nelson 40 42 Nicholas 110 Patience 42 PoUy 42 Rebecca 42 Sally 302 Samuel 373 Sarah 40 42 Susanna 260 Warwick Price zzxt Mtlles, see MiUs Mllliken, Daniel L, 106

Mills / 300

MUlet \ - Widow 301 Clarissa 340 John 323 324 398 Mary 44 167 SaUy 361 Samuel 102 Thomas 34 Will lam 26i 204 William Stowell xxxr

MDton, 8^

George 234 Thomas 234 Miner, Isaac 302 Mingun, Anthony Henry 230 Minus, Thomas ?! xxli Mlnphey, Samuel 30 Mlshanre, Nathaniel 363

Sarah 353 Missroon, Effle Verplan^ 38 Frank Dnpont S8 Gertrude 38 Hermann HoinBan

38 John Downes 38 John S. 38 Julia Emily 38 Julia Maria 38 Martha Louise 38 Mary Alloc 3o Mltcham, Christopher 240 MltcheU, Albert EUphalet xxxvi DaTid250 Edward 307 Experience 307 John 34 Margaret 307

Index of Persons

ci

Mltebein Maria 307 C(mt*d Naliuml89

Silas Weir 106 Thomas 307 WiUiam 117 Mix, Sarah M

William 04 Mixer, Anna 380

Dorothy 380 Qeorge 380 Isaac 74 380 Jane 380 Sarah 380 Moffat, Beuben Bomham

XXXT

Mohr, John George 243 Molton, tee Moulton Molyneux, Diana 44 John 173

Monding, AUoe 171

Mondy, Klchard 125

Money, Ann 234

Monis, Jttdah 63

Monkhouse, Jane 127

Monnck, Margaret 180 Richard 180

Monnette, Orra £. 89

Monot, Stephen 231

Monroe ) Duncan 240

Monro S James 83 220

Monroe ) Joseph 348 Joslah 220 Mary 348 William Bennett xix

Monion | Mvron Andrews 19G

Munton ) Biohard 106

Bobert 106 802

Mon^omery, Mr. 370 Sally 370

Montresor, John 203

Moobat, Joseph 234

Moody, Elizabeth 266 834 George 260 334 Uebecca 256 334

Moone, Amv 280

Anthony 280

Mooney, Daniel 311 Hester 311

Moore \ Capt. 115

Moors f Abigail xlTi

More f Ada Small xxxr

Mores J Adelaide xItI Andrew 173 174 Arthur Wendell xlvi Ashbel 357 Bei^amln xItI Charles Church 04 David Fellows 04 Edward 256 Edward Livingston 04 Ethel Prescott xlvi Francis Sir 267 Francis Joseph xlvi John 30 233 234 John Far well xlvi Joseph Benjamin xlv

xlvi Mar^^aret 233 Maria Bnckmlnster

xlvi Mary 166 Phineas 12 Buth 204 Tliomas 370 Wmiam204

Mooring, Andrew 238

Moors, i€e Moore

Mordannt, Edward A. B. xxxv 202

Mordock, see Mordock

More, iee Moore

Moreao, Charles Combanlt xxxvU

Morelyne ) Gervais 201 Morelyn } Margaret 201 Morleyn )Bichard 175 177 Moreran, William 236 Mores, see Moore Morey, tee Mowry Morgan j Abigail 363 Morgin j Avery 137 CharIeK 32 EUsabeth 237 864 Gad 370 Georgiana 137 Hannah 364 355 Henry C. 137 James U. 137 Jane 48 Jane Norton U J crush a 137 John 150 JohnPierpontlt Lewis 23 Mary Brown 137 Mary E. 137 Mary J. 137 Matilda C. 137 Natlian Denlson 137 Samuel 354 Thomas 125 230 William G. 187 Morley 1 Aaron 372 Mario (.Abel 371^ Marlow f Abigail 372 Morlow J Abner 373 Anne 374 Asahel 373 Christiana 372 Daniel 372 David 873 Derrick 873 DoroHS 373 E. W. 373 Eb«nezer371 372 Elijah 372 Elizabeth 371 372 Enos 372 Esther 373 Eunice 373 Ezekiel 372 George 372 Gideon 372 373 Haunah 373 Herbtrt Small 871 Huldali 373 Isaac 372 373 Israel 373 JeruHha 372 373 John 371-3 Kilborn 373 Lucy 373 Martha 371 372 Mary 371-4 Mercy 371 372 M indwell 371 373 Miriam 373 Moses 372 Nancy 374 Obadlah 373 Prudence 372 Uoderick 374 Kuth 372 373 Sabeah 373 Samuel 372 Sarah 372 373 Sibyl 373 Susanna 372 Thankful 371-3 Theodosia 373 Thomas 173 871-3 Timothy 372 Walter 373 William 173 871-3 Morleyn, see Morelyne Morlow, tee Morley Morrill, EUaklm 3G4

Morris, Anne 161 Arthur 20 Christopher 233 Elizabeth 47 Gouverncur 97 James 20 150 John Moses 164 Mary 43 48 Bobert 44 Stephen 24 William 27 43 256 William M. 150 Morrison, John 127

Morris 230 Morroogh, Nicholas 230 Morse \ ~ Mrs. 360 Morsce f Widow 303 Morss fAbiJah301 Moss J Anson Ely xxxt Anthony 105 Asa 40 Benjamin 105 Betsey 364 Chloe 41 Daniel 105 Elijah ZP Elisha 3»}2 Hephzlbah 41 Jiiaac 358 Israel 357 Joel 41 John 270 Joseph 350 302 Moses 105 Obadlah 363 304 Oliver 350 Prnda 361 Bachel 41 Bobert 27 Samuel 106 360 Stephen 41 Timothy 40 William li»5 369 363 Morton, Andrew 360 Jacob 150 Mark 242 Perez 150 Moses, Aroos34K) Joseph 366 Mark 110 Mosley, Adam 160 Moss, see Mor.xe Most, Thomas 44 Motral, Thomas 127 Mott, Edward 7 Moulton I Charlf'S 256 Molton i FrHiiced 256 John SriO

Joseph 142 150 250 Jutham 80 Lydia ;/56 Sally ^6(5 Samuel 256 Simeon 256 Syrena 260 William 150 Monmford, see Momford Mowat, Henry 07 Mowry I KlishH 150 Mawney Elizabeth 40 Mawuy V Harvey 217 Morey i John 150 Mowrey J Italiih 40

WilHam Augustus 201 MoyselJohn 170-S3 Moyce [ Lettice 183 Moyes ) Robert ISO 182

Simon 182 Mugg, Mrt^. 361 Mulldns, Lu.'^a 344 Mnllender, Thoman 236 Mullins, Pri'iclUa 103 WilUam 103

cu

Index of Persons

MnUoT, Sally 2M Hamford, John 160 Manne, Vincent 177

NesblU, John Sir 243 NeafyUle, Leonard de 143

Nevens, Edward P. jeItI

Monro, tee Monroe

Julia xlri

Monroe, see Monroe

JuUa Ellen zItI

Monsell, Joel xxvlli

NewaU,«esNeweU Newbold, Michael 90

Mnnson, see Monson

Manton, William 131

Newell i - Capt. 118 NewaU) Col. 110

Mnrdaire, Laura 8

Mordook f Harold 884

-Mrs. 303

Mordock S Mary 371

WiUUm G. 803

Ebeneser 308

Frederick Haynos

MarfeUd, Christopher 288

XXXV

Morpby, Michael 240

Josiah aoi

Murray David 244

NewhaU, Charles Henry 201

Morrey Hannah 863

Howard Mndge 201

Marry ) John 220

James Robinson 18

Thomas Hamilton 161

14 17 18

166

Thomas 12

Walter 248

Newland, Thomas 24

William 868

Newman, Albert Harding

Mnsgroye, B. W. 94 Muskett, Andrew Izri

XXXV

C. F. 23

Anne Ixrl

Elizabeth 830

Catherine Charlotte Dalgalms Ixvil

Martha 237

Richard 320 828

Elizabeth Izri

WilUam 242

Joan 69

Newport, James 238

John Ixri

lUchardOO

Joseph IxTl

Joseph James zjLziii

Newth, Samuel 27

xllr Ixvi UrU

Newton, Bei^amln B. 188

Mary Ixvl William Ixrl 09

Elizabeth Scott 188

Harriet W. 138

Myers Ann 348 349

Mlas Elisabeth 849

John 2-.20

John W. 188

Mlers Esther 46

Maria 138

Gideon 349

Mary 122

Hesekiah 849

Matthew 127

John Francis xxxr

NiohoUv 189

Mary 849

Nicools Alfred 379

Nicholas 349

Nlcholes Arthur Howaid

OUrer 848 849

NiohoUs xxxili 276

Myrtes,- Miss 240

Nickels Caleb 344

Nioolls ;EIUabeth849

Nace, John 126

John lb9

Nash, Gilbert 19 189

Margaret 46

Nathaniel Cashing tU

Mary Ann 10 Noah 10

Samuel 120

Treadway Russell 168

Sarah Ann 10

William 22 28

Suretonhie 835

Nason, Edward 260 886 880

Nieholson, 202

Ellus 41

James 220

Esther 330

John Sir 86

George W. 206

Samuel 81 809

Hannah 260 830

Nickels, tee Nichols

Mo«e8 250

NickerMn, Ebeneser zlrili

8arah260 886

xlix

Naterlow, Jos 110

Euduxa xItUI

Naylor, Ann 36

Louisa R. xliz

Elisabeth 86 48

Nloliolas xlix

Nayson, Jonathan 260

Roxana Ixvl

Mary 250

Sereno Dwight xhr

Neale, 136

xlviU xlix

Abigail 363

Seth xlix

Elizabeth 861

William xlix

John 851

Niekaon, Col. 338

Joshua 863

Nioolls, SM Nichols

Margaret 361

NIewanger, John 221 Night, see Knight

Samuel 861

Sarah 120

Nightingale, 220

Walter 299

George Corlla t xlii xxi

Nealley. Benjamin F. 217

Fannie 217

Joseph 141 NUes. Elisabeth 349

Susan Emerson 217

Samuel 190

Nellson, Katharine AmelU

SUa«870

Brown 1?

Nislet, Patrick Sir 86

Nelson, George 79

Nixon, Richard 283

John 79

Thomas 79 114 280 867

Temperanee 79 William xxzlil

Nobds, ElUah 844

Noble, Mary 864 Nooks, see Knox

Nenoo ) John 823

NyniM ) Robert 828

Nonis, George 243

Williaml

Noon, Alfred IS

Noreross, Grenville Howlaad

XX

Norman, Margery 86

WilUam 76 86 Nonis,— Ur. 309

Ann 233

Hugh '£iS

Mercy :f70

Nathaniel 875 876

Sarah .162 North, Sarah I2I

WUIiam 200 Northey, WiUiam 240 Norton, ^^— 179 Noton, Cyrus .104 NotUge, Sarah 219 Nourse / Henry stedmaa 11 IS Nurse { 17 282

Joseph 220 Nowell, Betsey 257

Eliza 257

EUsabeth 257

Increase 209

JonaUtan TV 112 8M SH 301-4 334 885 SSi

Lavlua 257

Lydia257

Mark 257

Mary 858

Sally Ji? Noxon, Richard 117 Noyes, Joseph 290

Mary 295 296

Thomas 295 290 Noens, Elizabeth 60 Nurse, see Nourse Nuttage, Mr. 868 NuttaU, Thomas 69^71 Nutter, Abigail 215

Anna 318

Anthony 215

Betty 215

Ellsa311

Elizabeth 864

Esther -^14

Hatevll 215

James 214

John 215

Sarah 351 854

WUIiam 311 Nutting, David Habbard zzzrl George Hale xxxTl John 187 Sarah 187 Nye, Ebeneser 225 Everett Irving ] George 377 378 lohabod220 Joseph 220 Nynne, see Neune

Cakes, Elisabeth 46 Oanee, David 370 O'Brien fAbigaU 267 O'Brian ( Anna 257

Daniel 257

John 257

Margery 367

Martha 257

OUver 357

Robert LIneola ttt

WilUam 257 Oekington, BeoJamin no 0£l7Mary355

Thomas 356 Odiome ) Samuel 287 Odion { Sanpeire 367 Odiom ) Thomas 330

gjijij Dudley 330

Ogleble. Robert 46 Qfs&t^ Luis Thayer xxxr Tomas Thayer 806

Index ofPerwM

•••

GUI

OkeU, Oeoive 84 Oldflel, Adam 47 Olipbant {A on A 220 Olyphant i Duvid 220 Jamef244 OUreri Alexander 220 OltTor \ Jameii 182

John 230

Peter 220

Polly 860

Bobert220

Tbomaaxijc

William 170 Olmftead, Agnes 284 Anne 284 John 284 Palladia 280 Olaey, Chrtstopher 220 860 Cogshall 220 Jeremiah 220 Olyphant, tee Ullphant Onohard, John 235 Oragehead, Marjr 46 Oreutt, Samael 166-^ Ordronanx, John 884 O'ReUlT, John Boyle 4 106 Orne. Mary 2^0 OrreU, Alex 171 Ofbome { George Jerry 866 Ofltwm \ Jarne* 267 888 Mary 257 888 Nanoy 257 888 Oioar, Helena 133 Oigood, Abraham 246

James 106

Bamuel 63

fiarah381 Oimore, Stephen 188 OtiB, Mr.870 Owen, Charles M. 0

Edward U. 0

KUen 106

MaryQ.D

Sarah Brown 0 Owory, Mary 46

Pabodie, tee Peabody Paddleford, Unnnah 881 Paddook, James 374 876 Padmore, Jos 20

Page ( A. B. 382 Pidge

Abigail 210 Benjamin 296 846 Charles D. 166 Daniel 207 296 Dayid 2V7 296 848 Elisabeth 297 296 Knos 348 Faith 207

John 20 288 297 896 Jonathan 297 296 Joseph 207 296 Loeias Kobinson 11 Martha 298 Myra lix

Kathaniel 297 896 864 Pbebe 364 Kebeoca818 Samael 207 296 Sarah 297 296 Simon 348

Thomas 206 Virgil 346 WUilam 297 896 Zaohariah 296

Pimm, WUliam 36

Paige, M0 Page

Paine 1 AblgaU 868

Pain Aohsa48

Payna V Alice 291

Paynya Ann 201

Pya J Catherine 801 808 CordelU Ayer

ZXXTi

TOL. LXT

totted ) Elisabeth 120800801 Eanice 42 Grace 200 801 Henry 862 Jane 48 290 201 Joan 170 201 John 41 290 201 Katharine 290 Lawrence 201 Low 1-iO

Margaret 200 201 Marian 201 Martha 200 201 Mary 200 201 Mary Ann 201 Moses 187 290 Nicholas 890 291 Peter 290 201 Bachel 42 Rhoda 41 Robert 200 201 Sarah 42 Solomon 881 Stephen 176 178 108

200 SalUvan 48 Tabitha 890 Thomas 290 201 804

307 William 110 200 201 Painter, Thomas 94 Pallin, Mrs. 300 Palmer \ Ann 356 Pamer ) Bethia 868

Charles J. 12 16 Charlotte 81 Ifidward 230 863 John 20 190 246 Jonathan 366 Thomas 236 280 846 Palmes, Andrew 870 Edward 870 Gay 370 Lacy 370 Sarah 370 Paltsits, Victor Hugo zzJCT

202 805 Pamer, tee Palmer Paroe, tee Pierce Paris. Benton 136 Darid 246 Ida 130 John 130 Leonard 130 Mary 130 Mary Paallne 180 Park 1 Arthur 102 Parke I Charles Edwards xiz Parks ) Frank SylTcsier 108 G. Elton 304 Lawrence vli Matthew 220 870 Roger 230 Warham 81 Pmrkar , - Mr. 302

Widow 800 Agnes 63 Bath8heba866 Charles 30 Ebeneser 367 Edward Laidlow xzl Eleanor Stanley zzl Ellsha 319 300 Elisabeth 124 187 896

810 Enoch 363 Frances 376 Francis Jewett 800 Franklin 138 Frederick WealeyT

Til XlT zx George 03 Hannah 80

Parker ( Ida W.M. 188 comVd \ J. 300

James 184 868 X John 866 868 Jonathan 30 Josiah 800 Mary 124 Moses Greeley zxxUl

xxxtU Paal 250 Pearl HUdreth tU

xxlii xxxUi Ralph 870 Rhoda BUlings 86 Thomas 107 Warrens. 103 William 232 Parkinson, Christopher 46

Robert 46 Parkman, Samuel li Sarah U Sasan 11 Parks, tee Park Parmantler, John 230 Parmenter, Charles 0. 16 10

James Parker zz Parr, Mr. 171

Esekiel 107 171 Joseph 100 Kathaniel880 Parrey, tee Pary Parrott, Thomas 830 ParseU, John 374

Sarah 374 876 Parset, John 286 Parsle, Agnes 361 Richard 861

p£!oS*l*^*'^^*""<>"*

Barlow 826

CUrissal36

David 188

Eben Ut

Elisabeth Alden 136

Elisabeth Scott 188

Enoch 220

Frands 138

Harriet 186

Hugh 388

Jane Chester 186

John CadweU 186

Joshua 221

Mary 188

Mary Hooker 188

Mehitable 221

Moses liT

Nehemiah 221

Obadlah 221

Samael Holden8»-8B 189-44 140-60 880-7

Susan Elisabeth zlr

Susanna 11t

Theophilas 11? 870

William 221

William W. 280 Part, William 46 100 Partriehe ) 11^-- .•

Pary \ Abel 801 Parrey ( WiUiam 48 Passaman, ifilisabeth 70 Patch, John 257 Patching { Elisabeth 180 187 Palohen (John 167

Joseph 180 187 Patience, John 40 Patishall, ~ Mrs. 868 Patrlehe^ee Partriche Patrick J^illum 287 Pattee, William Sewall 18 10 Patten I Ungh 109 Patton \ Jessie Rose zzxfU Mehitable 6

80

CIV

Index ofJPersans

Patterson { Bridget 233 Pattison i James 221

John 77-0 81 100 no 113 233 254 265 257-0 201 202 333 330-8 340 341 Rachel 44 Sarah 37 Thomas 233 William 22 WUIiam Davis vii xiU Patton, tee Patten Panl, Almira 112 Benjamin 100 E. IVO Buth 100 Panlson, James 120 Payne, tee Paine Paynye, SM Paine Payson, Swift 39 Peabody / Elisabeth 103 Pabodie ) Mercy 103

Stephen 336 330 340 William 103 358 Peacock, Edward xxxvii Peakstone, Eleanor 240 Peare, Alien '^7 Betsey 267 LoTey 257 Mary 267 Peares, see Pierce Pearson I see alto Parsons Plerson ( Mr. 1:^8 Ann 246 Anna 364 David 221 Ellen 171 Henry 206 John 90 236 John M. 90 Obadiah 221 Uiohard 45 Thomas 44 232 Pease, Comfort 257 SaUy 134 Samuel 257 Sarah 353 Peat, Joseph 228 Peary tjee re vey Peek, Fanny 362 Helen 125 Isaac 126 Jane 125 Joseph 125 Mary 125 Kichard 125 Kobert 125 Kose 125 William 221 Pecker, Jonathan Eastman ?

xiii Peckett, James 249 Peel, John 233 Peirce, tee Pierce Pelham, Elizabeth 86 Herbert 86 87 Peling, George 48 Richard 48 PeU,John 177

Stephen 177 Pellet, Susanna 372 Pellond I Adam 174 175 Pelond ) George 323

Pelton, 63

John 60 Pemberton, Robert 160 Pembroke, John 2^ Pence, John 192

Klngsley Adolphos 102 Pendergast, Jane 363

Stephen 353 Pendre, Patience 103 Prudence 106 Solomon 108

Penhallow, Charlea Sherborae

tUxx Penlale, Dorothy 'ZS9

John 289 Penifold, Thomas 240 PenkeU, 50

Peter 60 Pennington, John 234 Penny, Charles 23 Samuel 126 Peper, tee Pepper Peplow, Richard 117 Pepper / Benjamin 867 Peper ( Joseph 25

Lucy 357

Sarah 358 Perches, WUUam 24

Periesel, John 160 Perine, tee Perrln Perkins, Beivjamin 16

Dorothy 35%

Edward Cranoh zz

Elizabeth U

EmUy U. 313

Joshua 362

Lovey 257

Lucy 267

Mancy 257

Samuel 354

Samuel G. 221

Sarah 351

Thomas A. 101

William 257

Williams 354 Perkinson, John 46

Richard 46 Robert 46 Perrey, tee Perry Perrigo, James 40

Periie ) !>•»*«» W

PeStoe hixlfv i^*'*"^ Prine J "*^ **

Perry ) Mr. 179 368 Perrey S Arthur L»atham 10 Pery ) Elijah 363

John irr«nois 230 Luke 47 Svivauus 221 Pers, tee Pierce Pery, tee Perry Pesood, Joseph 232 Peterkin, Alexander 246 Peters i Andrew 221 Peuie ) John 25

Madison C. 102 Margaret 319 Wilfiam 47 Peterson, - Mr. 360

Adeline Eliza 30 HopestiU 106 Ntuicy Brown 90 William Henry 80 Petit, John GUbert 230

l^icholas 230 Petrie, tee Peters Pett, Richard 179

Sarah 353 Pettee / Anna 42 43 Petty i Elizabeth 41 James 41 ^ancy 43 Nanny 42 Nathan 42 43 Nelly 41 Oliver 41 Samuel 41 Thomas i2 43 Pettingill, Joseph 114 263 Petty, tee PettM Pettyt, J.P. 129 Petyngrewe, 178

Pevey { Bessie 31t Peavy ) Eskar 3U Sarah 365 Peyrts, tee Pycrs Peyrs, see Pyers Pbaln, FraacU 117 Phelps, Isaae S7S Sarah 373 Phepol Mary 80 Phioket, Margaret 354

Sarah 366 Phllbrook / Abiah 3H PhUbrook ] Ann 3Stf Bethla36i Deborah 351 Dorothy 36» Elisabeth 3S2 Hannah all John 35^366 Jonathan 3SS Mary 361 365 PrlseiUa366 Robert TnftiB MS Sabina SftS Thomas 361 PhiUpeau, Anthony 230 Pmiips, tee Phillips Phillimore, WiUiam PbilUaom Watts KxziU 71 84 80 202 MO

PhlUips I 63 357

PhiUpa i Blanche 136

Cora Elisabeth Elisabeth 354 Ethel 136 George 257 John 232 Joseph 357 Josiah 135 Margaret 8 Mary 257 838 371 Mercy 257 338 Norton 257 338 Peter 221 Riensi 135 Robert 135 Samuel 283 Sarah 282 Thomas 288 Thompson S73 Valeria P. 135 WUlardL. 135 WlUiaffl48 William M. 135

PhilpoU, 332

Phinney t Edmnnd 79 8t 106 IM Finney ( 112 115 255 2SS-60 262 264 S3i 335 317 338 2*40 Phippe t John 376 Phms I Samuel 876 Ptokard, WUIiam 326 Pickering ) Elisabeth 214 Pickeren } H»nnah 354 Pickrln ) Martha 352

Mehitable 353 Pierce v Agnes 327 320 Paroe | Arthur Winslow Pearesf Bei\)amin 275 280 Peirce > David 221 Pers V Ebeneser Wesrv Ul Pierse/John 45

Jonathan 221 Oliver 70 Peter 327 329 Sarah 296 WUUam 44 «e ^I Pierpoint, John 22t Pierse, tee Pieroe Plerson, see Peareoa Pigeon, John 365 Pignolet, JoMhim S3i Pile, George 203 Hester sol NIoholMSK

Index of Persons

ov

PUlar, Cbarlet 236 PUsbniT ( Daniel 2M 201 342 PilUbnry { David 77 80 82 Finder, George 29

Thomaa 240 PlnkertowD, Jean 85 Piper, Jean 3&3 John 363 N. 375 Sarah 352

WUiiam Tairgard vi Pithoad, Philip Angufltoa 280 Pitman, baunders 221 Pitts / Jamea 32 PiU i Stephen 30 WiUiain 22 Ptreyer, Samuel 235 PlAOe, Alice 214 Amo0 257

David 7tt 80 112 268 842 £uo8 257 Hannah 257 Joseph 214 Polly 257 SUas 267 Simeon 257 PlAlflted, Hannah 216 putt, Grace Ann 134 Harriet 135 Hezekiah D. 134 Jamea 171 Jane 171 Jeremiah 221 Martha 171 Mary 105 lUndle 48 107 Kichard 57 58 221 Wealthy Jane 186 WiUard 134 Pledge, Mary 129 Plowman, Jonathan 44 Plnmber, John 240 Plnmmcr, Anna 311

i!Jizaheth 135 Plnjmert, Ann 136 Pooook, William 238 Pognit, Samuel 358 PoUard, Ann 107 Poison, Archer 87 Pomeroy ( Albert A. xxxw Pomery ) Aimhel 221

Elizabeth 351 Pomfret, Elizabeth 212

William 212 Pomfrey, William 118 Pond, Ezekiel 375 Ponett, Thomas 177 Pool ( a. 34 Poole S Hannah 121

Murray Edward xzxr

96 Samuel 357

William Frederick 276 Poor, Enoch 77 256 Pope, Arthur Ixv

Charles Henry 85 105 296 319 331 380 Porler, Amos 221 374 Cora S. 10 Cyrus 10 Ebeuezer 221 Eliza Wilcox 10 EUa Graves 10 Ellen 50 Emma h. 10 Flora McDonald 10 George Langdon 10 Hattie E. 10 Henry Martin 10 Jane 163 Joseph 10 Juliet xxii zxxvi Julias Wilcox 10 Lttoretia Bushnell 303

Porter ) Uary Brown 10 cont'd i Mary Lawrence 808 Mary Olive 10 Maad F. 10 MinervAE. IQ Moses 303 Nathaniel 146 Nina 10 Peter 374 Richard 163 Samuel 356 Sarah 303 Stephen 145 Susau 10 Susan Ida 10 Waiter C. 10 WUliam 163 Porteos, Simon 244 Post, James 221 Fo8ton,John 50 Potter. WilUam 154 221 Powell i ~ Mrs. 63 Powel ) Ann 237

Dorothy 364 John 247 Penelope 21 Sarah 122 Powers / Andrew 289 Power \ tiee L. Iv

Nioholai 221 William 116 PoynteU, William 30 Poynton, William 234

Prat i 85 361 382

Pratt I AbigaU 7

Abigail Cook 8 AbUah42 Alexis Ixiv Charles Harmon 8 Eleanor Maria 8 Elizaboth 7 Elizabeth Brown 8 Emily MatUda 8 Ephralm 367 369 366 Harriet 8 Humphrey 221 Jacob 365 James Timothy 8 Jesse 41 42 John 7 221 John A. 1 John Cooper 8 Josiah 40 Julia ixiv Mary Ivouise 8 Nehemiah 848 Oliver 357 358 Samuel 365 Sarah 1 Sarah L«oai5e 1 Silas 348 Ulysses Ixiv Zadok 348 Zechariah 7 Pray, Betsey 258

' Nellie ChamberUn vii Sally 258 Samuel 258 Thomas 258 Preble. Abraham 381

Jndith 331 Preem, Joseph 168 Thomas 174 Preeson, see Preston Prentice t Henry Mellen 1 Prentiss) Jonas 221

Marion Louise xUv xiix 1 Prescott I George 261 Presoot i George H. 308 Henry 20

James 78 70 113 886 339

Prescott i William 82 107 111-3 COfU*d ] 254 256-8 261-4 884 335 337-9 Prestidge { Roger 168 Prestldg t Thom 165 Preston I Antariah 382 Preeson ) Daniel 63-6

Dorothy 382

Edward 64

Elizabeth 64 66

H. L. 382

John 64

Jonathan Ivl

Mary 64 66

Mary U. ivl

OtU382

Sarah 64

Susanna 382

Thomas 169

William 63 64 66 67

William Bowker

XXXV

WillUun Gibbons xUvlvi Preswioke, Roger 48 Price, Anne 291 John 127 Rice 119 Richard 291 Samuel 118 Prichard, see Pritohard Frier, Katharine 50 PHest, Abraham 66 Elizabeth 66 Harriet EUxabeth

xxxvll James 63 66 Joseph 238 Primrose, William 21 27

Prince, 276

Ann 187 Thomas 381 Prlne, see Perrin Pringle, David 85 John 130 Prionx, Nicholas 230 Pritohard { Eunice 10 Prichard { Harvey 10 James 182 LavinU £. 10 Thomas 110 387 Proctor I ^ Col. 369 Procter ) Edward Otis 304 Prosch, Thomas Wickliam

XXXV

Proudlow, Pemberton 50 Prouty / Dwlspht Mortimer vii Pronte { Lewis Isaac xxxv

Richard 195 Ptriche, see Partriche Puffer, Loring WilUam xzil

xxxiil Pugh, Ann 47 PuUTord, Richard 290 Pulley, Edward 234 Pumpelly, Raphael xxl Purchase, Oliver 187 Purdy, Thomas 244 Purefoy, John 180

Mary 189 PurelUo, Camiin 22 Putnam, Allen 221

Eben 85

Edwin 221

Enoch 80

George Jacob vll

Hara 222

Israel 19 222

Jethro 141 222

Rufbs 69 60 62 139-46 149 150 220-6 229-81 259 260 335 339

WiiiiamR.222 Pye, see Paine

CVl

Index of Perwfu

EJSL 1 MUdred 828

gS-^j Richard 828

Pygott, John 09 l^fe. Howard M Pynohon, John 871 882 Pyne, Anne 801 PrwaU, Ellen 820

Goddard820

Quarltch, Birnard 07

Qiieg]>\ 9ti QuJuly Que«r«U, Dorothy 311 817

Qulfle, R^rnj 'I blerrj 280

3tiltit»j \ BebJamlQ l4 ulmbj I OHfi ^oyrii zzzr likiwarcl 163 lgaao94 Jane 103 Jonathan M Bobert 94 8ilat £. 94 882 Qatnc7, Elisa Sasan 200 Qolnt, Margaret 864 Mar7 860 Tbomaa 804

Backemann, Charlei Sedg-

wlokzxl202 Baeklie, John 861 Manr 861 BadoUffe, John 82 Badley, Kiohard 44 Baiat, Catherine 862

Eleanor 866

irranola862 Balniford Bajneiford

[Joan 102

Bamsay, tee Bamsey " iSl

lUeorge John 181 Bamiey ) Elisabeth Deane Bamtayf xxzrU Molly 80 Band { BetMy 870 Band! ) Doroai 268 Isaac 268 Joseph 268 Mar/ 80 864 Michael 268 MoMt 219 Nathaniel 864 Bobert 268 Sarah 268 868 WiUiamtt Bandall, Aaron Ferry sczxUl Margery 86 WilUam 164 William

ZZXTll

Bands, aesBand Banklns, Agnes 266

Andrew 268

Laoretla268

Martha 268

Bhoda266 Banney, Hannah 187 Banton, WilUam 182 Bastall, WUliam 101 Batchford, WUllam 807 Bathbon, Jonathan 168 Bawlingt, ses BoUins BawUns, tee Bolllns Bawson, Edward 8 270

Thomas 49 Bay, Cornelias 60 Loaisa Izri Matthew IXTt Patience 108

Bay ( Boxana Izrl oofi^d I William 800 Baymond, Freeborn Fairfield

XlTlil

Rayner, Phebe 186

Baynesford, see Balnsford

Bead) Mrs. 868

BecdlAbigaU218

Bcld ) Charies French zUl zi?

George 82 110 112 114

264 260 208 842 Sannah 870 James 78 80 109 118 266

842 868 John 222

John LndlTioos 888 Jonas 10 Joslah 870 B. W. Uii BebeooaSOl Bodolphns 870 Buth 382 8arah 170 bylvanns 842 lliomas 241 861 William 288 Beader, Francis Smith zxzr Beading WlUlam 128 Bedfield. Charlotte 8 Clarissa 8 Clarissa Brown 8 Ebeneser 8 EUsabeth 128 Frederick 8 Frederick Hudson 8 Frederick Jarad 8 Hannah 8 Henry 8 JaneHadson 8 MarU8

MaryAognsta 8 Samuel Brown 8 Sarah Oe Forrest 8 William Brown 8 Bedgway. Bobert SM) Bedlon, Ebeneser 268 £lecU268 Mary 268 Bebecca 266 Sarah 268 Bedman ) Harriot BUot 868 Bidman f Thomas 807 806 Bedpeth I John 26 182 Bidpeth i Mary 132 Bcdwood, Abraham 222 Beeby» John 286 Beed.taeBead Beeres, Joseph 84

B. W.17 Began, Jeremiah 186

Boger 230 Beld, fee Bead Bemlck, Sarah 862

Thomas 112 Bequa, Amos Conklla zxzr Bestley, John 236 Beyell, Thomas 194 Berera, Abraham B. 222

Jacob B. 222 BeTcra, Paul 281«8 870 WillUm B. 281 Bewse, John 72 Bcych, WlUlam 241 Beynolds / Capt. 800 Beynald (CelisuO. Iz

l>orraace zzjnril FrancU 94 Howard I. just Joseph 222 BIchard 82 BayBibottoBi* iMae U2

Bhodei ) Aaron 268 Bhoads } Betsey 288 Boads ) Charity 864 Jacob 268 James 127 John H. 162 Lucy 266 Lydla266 Moses 268 Kancy 266 Samuel 18 Sarah 266 Stephen 41 Susanna 258 WUUam 222 Bleot BeiOamln 196 Cyrus 190 David HaU 07 Ebeneser 196 Edmund 196 190 Edwin BotU xzzT Iff

190 FrankUn Pierce zztl

xxxm204 Henry 222 Israel 190 James C. 19 Jonas 190 800 Joseph 190 867 JosUh304 Lather 302 Moses 860 OUrer 222 Phlneas 190 Benben 306 BIchard 301 Samuel 304 Thomas 128 828 Timothy 190 WUUam 222 BIch, Widow 367 Bichards ( Ebeneser 80S BIchard { Edward 81 Jane 81 John 29 Mary 371 Nathaniel HI Samuel 20 Walter 40

BIchardson ) 867

Bicheson lAUce 17f Byehardson ) AlUn 41 Edward

ElmlnaMlMrra

Uil Eunice 40 H. U. 106 Isaac 40 41 Jemima 41 John 121 807 810 Jonathan 801 Lois 40 41 MaijgM Michael 170 N. 8. 160 OUre 40 41 Bebecca 40 41 Samuel 818 l-heophUas 808 Thomas 247 8M Timothy 864 WUUam 8a

zxl BlohaOt George 248 ^ John 248

BkiieM>n. s«s BlchardaoB

RiohiBona. Adam 282

^^^ Edwanl 101 EsraSSi SylTcstcr goo

BlohoB, Petar 230

BioluoB, Jane 100

Index of Persons

cvu

RIflkar, Aln 256

fibenexer 268 Elisabeth 261 George 266 Gideon 268 Hannah 268 8M iMlab 268 John 268 John Peter 261 Lney 216 Lydia 268 Mar3r268Ml Maturln 268 M2 Noah 268 Ml Ollye 268

Reuben 268 884 Stephen 260 Snsan 268 WUllam 260 BldMNit, Abraham 260 llar7 260 Prodence 260

Bider > Widow 863 BTdariNeUie

ee 102

Agni Samueim WllUam21862

JHenrjr

222

Bidgway, Mary 128 Btdman, fee Redman BIdpeth. tee Redpeth Bled]a» tee Riddle Bigby, Jamee 171

Roger 171 BIgdAl, Catherine H Bight, Me Wright Blley i Anna liargaret Chand< Byley) ler uxfil

Jeannette 8

Thomae 30

ee { Folly 876

BTnee { Samoel 260

Rmgwalt, John xxxrll

Rlptoy, AdeUne xllx Francis xllx Laoy Wll«on zllx

RIfIng, John 70

Rlthwall, Motee 47

Ritter, Daniel 384

g;2^j Anthony 72

RoMbfRednd 28 Reads, $ee Rhodes Bobards, tee Roberts Robblns ) - Mrs. 368 Robins i Ammi Rnhamah 202

Chandler 8

Edward J. zzzy

James 868

Laara Florlan 8 RobarU ( Anna 260 Robtfds t B. Richard 222

Clarissa 260

EUJah H. 8

Ellen 160

Emily Matilda 8

Esther 100

James 26

John 36 118 181

Lore 260

Margaret 118 171

Mary 126

Mary A. 210

Nancy Brown 80

Ollyer A. 203

William 180 Robertson, see Robinson Roble, tee Robv Robins, tee Robblns Robinson ) Abigail 864 Robertson S Ann 124

) Caleb 114 841 Charles 127

Robinson { Content 186 ootU'd i Eben 881

Eleanor 244 EUsabeth 124 Francis 124 George 171 Grace 187 Henry 138 James 28 118 244 Jane 46 244 Jenny 124 John 121 124 120

868 Jonathan 124 Joseph 862 Katharine 174 Margaret Eleanor zllx Margaret Elisa- beth 188 Martin 81 Manr 40 126 186

Mary Ann 188 Robert 182 244 Roswell Raymond

zxxvli Samaei 188 Sarah 862 881 Tho. 174 Wealthy Frances

138 William 48 124 172

174 William Attmore

xliz William Brown 138 Roby ( Ebeneser 208 Robie 1 Henry 203 204 Mary 204 Rath 201 Samaei 208 204 Taprielle 204 Thomas 203 204 Walton 204 William 208 204 Roehdale^Edward 187 172 Rook, R. W. 152 Rockefeller, John Darlson XXXT 106 Laura CelesUa 196 Roe, tee Rowe

Rogers, 180

Elisabeth 207 John 03 207 Mary 207 putt 222 Susanna 180 William 120 Rogerson, Richard 172 Rofib, Mary 127 Rollins ^ Miss 180 Rawllngs I Ama 180 Rawlins f EUsa 213 Rollings J Manr 856

Mehltable 210 Robert 122 Samuel 218 Ronell, Richard 60 Root, George A. 191 Rose, Darid 22 John 222 Lydia Baldwin 0 Stephen 120 Roson, Ellen 46 Ross ) Esther 266 Rosse ) Hannah 266 James 102 Lydia 266 Thomas 282 W.O. xxi Rosii, Abbie Clapp

Rounds, Irena 280

Mary 260

Nancy 260

Susanna 260

Theodore 260 Ronsmaniere, John E. 264

Mary Aver yf

Row* ses Rowe Rowbothome, Edward 320

EUsabeth 820 Rowe ) Alfred S. 10 108 Roe SAnn 27 Row ) Hannah 864

Jane 218

Julin 117

EOffer 20 Row^llj Hplea Edna xxxyii fto«fIaiid, Jflmcfl 26

Tho DIM 31 Rowlsnd^on. Mary 90 RawDlDge, Rkhftrd 71 Rn worth 4 John IM Rudidf Afnoe 21 Rugg, ¥A\tn H, ^

John QQ Rugjrk'tf Nftihnnle] 222 Ruinrord, WilUiLHi 118 RDiureli (

RumHl

Thouiiiji 222

Rum«ey. Jo«eph 329 382 Sarah 326 332 Thomas 820 838

Rnndell. John 73

Rnndlett { Abigail 217

Rnndlet | Charles 217 Mary 866

Rnpe, Cornelia 136

Rnss, Margaret 840

RnsseU ( Asa 860

Rassel ) BeiUamin 263 364 Charles B. 136 Charles O. 136 Edward A. 136 Emeline P. 136 Eunice 263 Frederick D. 186 George B. 136 Gordon Wadsworth

808 James 117 John 181 303 360 Jonathan 222 Jos. 222 Joseph 868 Laoraman Howe xxi

806 Laurence Howe 806 Loda Idelle xxxyi Lyman B. 136 Nathan 357 Oscar A. 136 Rebecca 340 360 Rosamond 263 Sarah 378 Sarah Alice 136 Thomas 222 WiUUm 222 WiUiam S. 307

Rast, Nathaniel Johnson yi xxxyiii

Rnstin, Richard 44

Ryan, George 110

Rychardson, tee Richardson

Rycroft, Joshua 46

Ryder, ses Rider

Ryed, WiUlam 78

Ryley, tee Riley

Rynes, tee Rines

Sabln, Thomas 222 Sacker, John 32 Sacket, Ananias R. 222

Ctili

Index ofPerBoru

Sadler. WilUam 122 Sallbrd, John 223

Sanborn ^ AblgaU 854

Sambon Anna 864

Samael 223

Samborne 'Franklin Benja-

Saiiyn, Elizabeth 293 Sage, BathBheba 7

SamburneJ min 83

GuUford D. 10

Gideon 7

Harriet EUsabeth

John Hall zzxr

10

Olive 7

J. 355

St. Clair, Arthur 224

Jonathan 856

St.Medard,~Dr. 370

Kezlah 358

Saker, Edmund 179

Maynard Bay

John 170

XXZT

Sale ) AblRail 66

PrisciUa 355

Sealle Agnes 63 Serle ) Alioe 63 66-9

Richard 354

Sarah 354

Amy 67 68

Shubel 355

Anne 66 68 60

WUliam 376

Cicely 68 60

Rancry, Catherine 205

Dorcas 66

Sanders, Daniel 28

£dltha 68

William 122

Edward 63-7 00

Sanderson, Joseph 207

Elisabeth 64-8

Sanford, Carlton Ellsha 803

Ellen 64

Robert 197

Ephralm 03 66 60

Samuel 40

Hannah 63 65 60

Thomas 303

Helen 68

Sanger, Daniel Jm

Henry 67 68 Jvabel 67

Santerin, Jaoobina 243

Sarelocke, see Sharlocke

James 67-0

Sargent ) Aaron zxxrii

Jane 68

Sargeant Charity 260

Joan 04

Charles 250 830

John 63-6 67 68

Daniel 269

Joseph 28

Deborah 103

Joslas 04 05

John 259

Katharine 07

John T. 870

Lydla 04 Margaret 65 60 Martha 66

Jothnm 204

Martha 204

t*hebe 269

Mary 65 66 68 00

Miriam 05

Rosanna 259

Nathaniel 05

Wlnthrop 59-02

Obadiah 05

13^^220^

PhUlipa 07 08

Satchwell, Thomas 240

Ralph 67-9

Sangraln, Anthony Fraftds 231 Sauidge, see Savage

Rebecca 65 66

Richard 64 67 68

Sausseleer. David 243

Robert 65

Santteer, John Miehael 243

Rowland 67 68

Savage j AbUah 223 Sauidge ( James xxviii 75 85

Sarah 65 66

Susan 65

187 293 200 296 319

Thomas 65 67 68

331 380

Umula 67 68

Richard 298

William 67-9

Thomas 119 270

Salisbury / Abigail 380

Savary, Alflred WUliam zzzv

Salllsbury Anna 380

Sawin /-Capt. 360 Sawing ) Lieut 367

Arclilbnld 380

Barnard 380

Widow 367

BeuJamin 380

Anna 366

Charles 245

John 361 366

Heseklah 380

Levi 366 360

John 380

Moses 360 363

Jonathan 380

SawteUe, Ithamar B. 18

Robert 246

Sawyer { Abby 37

Sayer Kbeuezer 259 342

Sarah 380

Thomas 245

Frances 269 337

William 380

Hannah 259

Sally, Charlotte 42

Harriot 259

Daniel 42

Jacob Herbert xxl

Susanna 42

Lydia 342 Mary 259 837

Salmon, John 126

Salomon, Haym 83

Mary Cummingt V

Salter, Titus 112

xxi

Saltonstall, 07

Nathaniel 223 250 337

Richard Middleoott

Sally 337

xxl

Samuel 77-0 81 100

Sambon, see Sanborn

113 255 257 260 201

Samborne, se« Sanborn

333 330-8 841

Samburne, see Sanborn

Sarah 250

Sammonds, Thomas 24

Stephen 250

Sampcok, Joan 175

Susan Maria 37

Sampell, James 120

WUlUm 27 131

William Reed 87

Samson Nloolo 86

Sayles, David 223

Rachel 110

Scales, Betsey 218

Samael, Gilbert 24

Bradbury BarUett S18

Scales { Elisabeth Ann 218 coni'd \ George 218 Hannah 218 Horace 218 John 212 218 810 814 Levi 218

Martha Cilley 218 Mary 218 Mary True 218 Nancy 218 Samuel 218 True 218 Seamman, see Scammo» SeammeU, ~ Col. liv

Alexander 70 114 James 111 Soammon ) Elizabeth 28S . junman > Humphrey 208 Scammond ) James 106 100 115 255 250 201 Jean 293 John 293 Nathaniel 113 Richard 203 Scarf, John 30 Soarr, George 122 Soates, John 259 SaUy2S9 Sohoff, Jacob 196

Wilfred Harrey zzxt 196 Scholar, Hannah 234

Scot, tee Scott Scotland, Robert 27 Scotney, Susanna 22 Scott j— Mrs. 248 Scot i Agnes 244 Arnold ?1 Elisabeth 351 Henry Edwards vf ?tt xlil xlv kHVL 188 209 333 James 233 246 John 244 John M. 2Z3 Joseph 374 Margaret SM Mary 244 Samuel 249 Walter Sir Ixiit William 178 233 SM SooviUe ( Arthur 95 190 Scovil I John 96 Scranton, Abram 9

Abram F. 0 Abrm. 223 Caroline E. 18S Clarissa 0 Elizabeth 138 Hannah 133 Harriet C. 0 Ichabod Bei^amlB 0 Laura Jennette 0 Laura Sage 0 LoU134 Lucy 9

Theophllns 133 Soribner, Heseklah 114 Scuvler, see Schuyler Seabrook, Mary 04

Robert 04 06 Sealis \ ~ Widow 320 Ceelye \ Alice 319 320 Scales I Andrew 320 Seelei / Anne 319 321 SeeUs V Christopher 319-11 Seelys / Clement 319 321 SelUoe V Dorothy 319 320 Selylyesl Eleanor 319 Belys I ElUabeth 310-22 Zeiji / EUen 320

Index ofJPersons

cix

Seallt ) Fraaolt 819

ooni*d t Gerrals S20

Hannah 320 822 Hester 320 822 JerTlsS20 Joan 319 320 John 31»-21 Katharine 310 321 Margaret 320 322 Margery 320 821 Marie 820 Martha 310 320 Mary 310-21 Merey 810 320 Moi>eB320 321 PhUlis 310 320 Rachel 810 321 Bichard 187 819-21 Sarah 320 322 Slmond 310 821 Stephen 310 321 Susanna 819 881 Thomas 310-21 WilUam 810

ScaUe, tee Sale

Sealy, Charles 31

Searla, Anne 354

Sears, Edward Shailer xxxy EUsa223 Francis 07

George Oliver xxxvil Mary 07 Richard 104 Sarah 223

Seise, John 175

Seaver, Dorcas 377 Henry 877 James Edward 190 William J. 07

Seayey # Abigail 351 362

Serey i Eliakim 260 885 Hannah 355 Ithamar 354 John 250 Louisa 260 Lucy 260 885 Mary 364 Samuel 351 855 Stephen 250 335

Seaward, see Seward

3edden, Ellen 171

Sedel, Bridget 128 Francis 128 Mary 123 Sarah 123

Sedgwick ^l Alice 810

Sedgewick f Charles Frederick

Sedgweck f 158

Sedweeke ) Sarah 07

Theodore 370

Seegar | John 370

Segars | Joseph 248

Seeles, see Sealls

Seells, ses Sealis

Scelys, see Sealis

Segars, see Seegar

Selby, C. L 120

Seidell, Juliana Ixv Bichard 241

SeUey, John 241

SelUoe, see Sealis

Selylyes, see Sealis

Selys, see Sealis

SSS I »-"»«•

Serle, see Sale Serre, Peter 230 Serrot, Peter 231 Sesse, Robert 175 Sessions, Lucinda 378 William 141 Serens, Mr. 368 Sereranee, Frank H. 199 Serey, s«e Seavey

8ewaU{~Mrs.250 Sewell { Daniel 70 77 Henry 116 299 Joseph 97 Robert 260 Samuel 19 190 191 Seward I Mary 6 Seaward i Thomas 228 Sewell, see Sewall Sexten, Mary 78 Seyllard, John 183 Josias 182 Seymour, Christopher 239 Shaokford, Josiah 248 Mary 311 William 311 Shackley, Ebeneser 200 338 Hannah 260 388 John 338 Joseph 200 338 Judith 200 838 Mary 338 Reuben 260 Shadfbrth, Whitaker 245 Shapleigh, EUsha 112 Sharlooke -^

Sharlake J Sharp )->Mr.870 Sharpe \ Elizabeth 106 Thomas 2i6

William Caryosso 156 Sharparowe, Elizabeth 84 Sharpe, see Sharp Sharpie, Elizabeth 327

Robert 327 Sharpies, Anne 171 Roger 171 William 171 Shattuck, Mr. 309 Lemuel 12

Shaw, Iv

Abraham 260 Barbara 84 Edward 173 Joanna 200 John 236 294 Joseph 200 366 Mary 260 366 Mercy 200 Peter 223 Rebecca 173 Samuel 173 Sarah 11 Sumner 200 William 131 Shearer, J. W. 10

Mary Brown 10 Shearman, see Sherman Shedd, SaUy 37 Sheen, Patrick 118 SheiTer, Peter 203 Sheffield, Hannah 228 Sheldon I ->Gol. 109 Shelden ) Ann 10

Elizabeth 163 Gteorge 16 WllUam 103 Winthrop Dudley 166 Shelly, John xxxy Shelton, John 360 Shepard ^ Aaron 377 370 Sheptaard | Ansel 377 Shepherd } Ashbel 374 370 377 Sheppard Constance 102 Spenerd J Enoch 223

Frederick Job

xxxy Haryey 377 Jane 218 John 120 Joseph 40 Luoinda376 877

Shepard | Mary 378 877 cont'd {PrentlsSTO Roger 122 Thomas 102 270 288

2S4 William 108 112 208

337 339 William Scott 370 877

Sherewood, see Sherwood

Sherman > Abel 318

Shearman ) Abigail 343 844 Abraham 340 Amy 344 340 848 Anna 344 345 Anne 347 Benjamin 344 845

347 Betsey 847 Brimmer 343 Clarissa 346 Eber 343 344 346 Edward 340 Experience 843 844 Frederic Fairohild

xxxy Gardner 340 348 Q^orge 346-8 Isaac 201 341 347 J. Ou tram 304 Jacob 343-8 John 343-8 Joseph 340 Levi 340 Lusa344 Lydia 346 Mary 344-0 Mercy 347 Olive 840 Phebe 344 840 847 Philena 345 847 Philip 343 340 Polly 340 Robert 128 Roger 340 Sarah 844 346-« ertephen 345 Susanna 343-0 848 Willard 340 William 843 840

348 William BisseU 844 840-8

Sherrlll, Charles Hitohoook 866

Sherry, Samuel 121

Sherwood ( 00

Sherewood i George F. T. 880

Shields, Ada 136

CharlcH 136 RosetU 135

Shinn, Josiah U. 201

Shlpman, Samuel 140

Shirk, Ida M. 383

Shirley t Beavis 235

Shirly S Hannah 8

Shoesmlth, Dorothy 320

Short, Judith 330 Samuel 33

Shove, John 126

Shnmway, AbUah 377 Esther 377 Lucy 377 Nancy 877 Samuel 377

Shuring, WiUiam 20

Slas, Nabby 375

Siegel, Henry xxxv

Slevens, Mary 21

Siexas, lioses 223

Sikes, Amelia 340 350 Anna 349

Charlotte Dwight 360 Eunice M. 360 George 849 850

cz

Index of Persons

Slket {NMiejSiOaSO

umtd \ Rmiben SiO

Solomon 840 880

Stlk, Junes 234

BUI. David F. 223

BUUman, Daniel 180

PeMeable 180

SUloway, Sutan llr Thomas Ut Thomas WilUam xxxiU zlT Ut

Slmes, tee Symmes

Simason, see Simpson

Simler, Jasper IM

Simmons

Slmmoads

Simon

Simons

Sjmonds

Symons

Elisabeth 181 John 108 181 S Margaret 188 Martha 108

Mary 122 MereylOS Morgan 285 Nicholas 181 188 Bichard43 Simpson ) Capt. 834 Simeson S James 28 61 Sympson ) Jane 216

John 6 84 286 Matthew 128 Sarah 361

Thomas 111 118 280 268 841 Sims, SM Symmes Singleton, Charles 20 Sinnott, Mary EUaabeth xzU Sisar, WUHam 223 Skeere, William 200 Skelly, William 121 Skelton, Jane 124 John 124 Ralph 246 Skilllngs, John 116 340 Skinner, Thompson J. 866

Timothy 2*^8 Skrlggens ; Beqjamin 260 Skriggins { Klisa Ann 860 Looy260 Locy Ann 260 Nancy 260 Thomas 260 Skndder, Mary A. 138 Skyre, Agnes 177 Slack, Ann 287

Lelghton P. 900 Slade, Dennlson Rogers zxi

Thomas 24 Slalter, Edmnnd Farwell zril SlaUr I Alice 46 Slator \ John 27

Thomas 166 Slocnm \ Beqjamin 228 Slocomb I Edwin L. 806 George £.208 John 223 Slowcona, John 21 Small, Anna 200

Daniel 260 340 Edward 106 EUsabeth 260 Henry JSOO Joseph 260 Nancy 260 840 Polly 260 8aUy260 840 Theodosia 260 Smalley, Edward 47 SmaUwood { Mr. 47 Smalwood ) Catherine 16S James 46 John 106 160 171 Prudence 171 William 168 Smart, Alice 818 SebatlS Thomas 828

Snmthnrst, William 168

Smith ) Capt. 860 388 842

Smyth \ 868

Smythe) Col.261 Aaron 362 Abiel 870 Alfred PerdYal

ZXXTii

AmasaO AmeUa Izii Amelia Ann 186 AmelU W. 136 Ann IzTi 120 186 Arabella 810 Angastns 260 BeMamin FoDer 1 Bealah362 Bridget 362 CalTrn223 Caroline Brooks 6 Charles 20 Charles Augustas

JElTli

Charles CarroU 810 Charleton 234 Christopher 866 DaTld862 867 E. Vale 16 Edmund 170 Ellsha W. 375 Elisabeth 137 810 868 Elisabeth Powecs 6 EUsabeth Stafford

Ixv Eunice 260 Frances Amelia 05 Frank xxxr Frank Bulkeley

XUTii

Frederick Ransom

136 George 20 264 866 George Brown 136 George Isaac 186 Grace 237 Hannah 186 888 Harold Emerson 1 HatUe D. Irl Henry 43 168 228 888 Herman 310 Isaac 6 136 Isabel 60 Ithamar 361 James 30 06 228 838 James Edward 181 Jane 03

Jane Chedell xlrii Jason 360 Jean 362 Jeremiah 860 JerushaO 186 Joan 60 John 117 131 280 818

826 332 368 John Challenor Cor*

Ington xxxlil John Duke zxzt John Montague 18 14

18 Jonathan xzzril 368

350 366 Joseph 108 810 Joseph Edwards

Adams 16 Joseph Fielding

XXXTU203 Joseph NewhaU 201 Laura Frands xItU LarlnU 378 Lillian Clayton 805 Lois Fairehild 6 LucT Ann 186 Lydia338 Lydia Huntingtoii

186

Smith

COKtd

j"»-

f8 178 8B«

Maria 188

Marianne 08

Marion LoiUatI

Marion Sturt I

Martha 22

Mary 6 31

Mary Brooks IJi

MaryE.8

Mary Ellen 188

Mary Seaward 8

MehJtable iTi

Melaactoa288

Meribah810

P. 160

Paschal N. 888

Ralph 864

Ralph Dunning 186

Reuben 228 8tt 878

Rial 864

Robert 284 886 nS

S. NeweU \wi

Sally hmmU 6

Samuel 20 00 86i I7t

877 886 Samuel Emeraon 1 Samuel Fraads If Sarah 287 886 888 Sarah De Forreti 8 Simond 60 Stephen 284 Susan Cowlas I Susanna 318 Thomas 28 80 88 88

72 126 132 848 Timothy 350 WUliam 21 24 188 235 247 280 870

Smoothynge. Henry 287

Smyth, see Smith

Smythe^tea Smith

Snead, WiUiam 21

Snelgrore, Sarah 36

SneU, IxTi

Hannah 874 Peres 374 PoUy 874

Snelling, John 66

Sarah 63 66

Snow, 281

William Brown vli

Snurre, William 24

Somers, Agnes 370

Somerrille. Elisabeth 87

Southam, Robert 242

Southmayd i Cynthia 187

Sottthmald I Emily 187

Jonathan B. 187 Samuel 224

Southwell, Susanna 128

Spafford, Mary 10

Spalding, see Spaulding

Sparhawk, NathaaieliH

Spate, Richard 247

Spaulding ) Bei^amln 878

Spalding { David 80

Spauldin ) James Alfred

XXXV

Mary Hate 88 Obadiah884 Sarah EsthsMT 88 Spaakman, John 810 Spear, Willis Franklin 16 Spaed, John 858 Mary 286 Ruth 352 Speherd, see Shepard Spalman, Henry IxiU

Laura Calestla !•• Richard 106 Spence, James 121 Spencer i Caleb Ixir Spanser ) Charlotta 8

Index of Persons

on

Sp«iie«r ) ClarisM Ixr ootU^d ) Esther Amanda xxzri Ezra 180 Florence Izr QeorgelxiT Georges. Izr Gerard IxlT Henry 880 James 83 Joseph ijdT 146 Joshna 260 JnlU IxlT Juliana Ixr Rebeoea 200 Biohard Pratt zzl

XlT IziT IZT Riehard 8. Ixr Sarah 264

Thomas Ixly 286 260 William 122 SiMriBgiWIlUam 298 Sptoer, WUliam A. 182 8piniM7, Eugene Nathaniel xxxiii Margery 86 86 Mary 86 86 Thomas 66 86 Spragne { Elisa 870 Spralgoe { Henry Breed 901 Henry Harrison

xxxiii 98 Homer Baxter 166 James 360 John 116 224 Mary 103 Ralph 08 Riehard 08 Rnftis William

xxxtU WlUiam 08 Spranger, Joan 184 Sprat, Col. 387 Spray, John 230 Spring, William 32 Springett ) Joan 176 Springate S Margaret 178 Sprynget ) Mercy 320 Thomas 320 WUllam 176

Sproat { 141 143 144 140

Sproat ) 160 223-6 227 228 Earl 224

Ebeneser 60-61 106 111 116 220 221 294 266 264 838 342 Sprynget, see Springett Spnrr, John 224 SqniiM, George 27 Staoe, tee Stacy Staeey, see Stacy Staokpole, Stephen 100 Stacy ^ Hannah 260 SUce I John 180 823 Staoey f Lettlce 186. StaM J Mahlon 194 Rebecca 861 Thomas 323 William 224 260 834 Stallbrd, Freelore 881 Stalner, see Stelner Staines, Mary 27 StancUfllB, Mary 187 Standish, Myles ri Stanfold. Rer. Mr. 260 SUnley / EUxabeth 170 Stanly ) James 260 John 122

Maria Laraway 04 Mary 230 SaUy 260 Sarah 861 Thomas 224 Timothy 374 878

Stansel, Bliaabeth 46 Stanshame, John 327 380 Sarah 327 880 Stanton, Elisabeth Cady 91

John 224 SUplec, John 884

Susanna 120 Welthea, 884 WiUlam 28 Stapleton, Snsanna 30 Starbord, Margaret 861

Thomas 861 Stark, James Henry xxzlU 84 188 John 99 267 Starkey, Betsey 96

Clarissa Lawrenet 96 George 96 John 96 Starr, AmeUa 860

Arthur Parley xxzrll Catherine 360 Cecilia 8 Darius 340 860 Ebeneser 340 George 224 Jehosbaphat 8 John Wilson 860 Jostah224 Lorry Maria 860 Marys SaUy 840 360 Sarah 860 William Ely 860 Stanett, Lewis Frederick

XXXT

Start, Edwin Angnstns

Stary, Nancy 86

Stase, see Stacy

StaweO, Georn Dontworth 106

Staynor, see Stelner

Stear, see Steere

Steams, Bara ScoUay 918 884

Mary R. 886

Robert Edwardf Car- ter 886 Stabblns, Jacob 870

Jairus 879

Lorin Osman 879

Bnfhs Phineas 10 Stedman, Widow 861

Gjrlberd 177

Mary 310 321

Richard 321 Steed, Ann 48 Anne 60 Steel {Alice 48 171 Steele i Clement 862 Joanna 862 John K. 312 Lydia A. 812 Steere ) Wcholas 88 Stear (Thomas 168 StecTens, see Stevens

Stelner i 69

Stalner I Bernard Chriftlan SUynor f 166 167 Steynerj Isabel 69 Joan 69 Mary 121 SImond 69 Thomas 60 Stephens, aee Stevens Stephenson, see Sterenson Stn>ney, Jonn 287 Sterling, Ada 186

Dwight 136

Francis 136

LauretU 186

Sterling 136 Sterry, Cyprian 2H StetMn, George William 197

Bobert 197

StMdwn, Frederick William

Augustus Henry

Ferdinand von 908 ,

Stereni ^ 301

Steerens [ Abby 37 Stephens f Ab^ah 366 Stevens J Amy 10

Byam Kerby szi

Edward 67 68

Elisabeth 67

George 224

Hugh 23

Isabel 67

James 67

John 67

Joseph 224

Levi 874

Maria Ann 87

Mary 37 73

Patrick 131

Pelatiah 261

Roberi 146 294

Samuel 37 368

Sarah 363 Starenson I Elisabeth 866 Stephenson ( John 30

John McAUIiter

XXXTii

William 866 Stewart ) Anna 848 Steward { Archibald 224 Stoart ) Charles 20 120

Daniel 261

Dorothy 261

Elisa 21

George Sawln xUU 188

Helen 1 Jspenard 188

Jane 21 l«l

Mary 166

Rebecca 261

Samuel Barret 901

William 244 246 Steyner, see Stelner Stlckland, Beniamin 121 Stkkney, Alrah Franklin 884

Mary Ella ri xxi?

WiiUam Wallace t xili Stiles ) Henry Reed 166-0 StUe i Jack 340 360

James 234 Stni, Margaret 867 StillweU 1 ...^ 294 StUwell l»""«4 Stimson, Elisabeth lix Stockton, Ellas Bondinot

XXXiU XXXTll 00

PhUlp 166 Thomas Coates 884 Stoeekal, Carl xxxr 202

Ellen Battelle zxzT 202 StokM, Anson Phelps zzi xxxiii

Elisa 133

Harold Phelps 804 Stone ) Capt. 9M Stonna ( Abigail 261

Ann 297

Anne 296

Beqjamin 224

Daniel 860

Elisabeth 876

EUen AdelU xxU

Frank H. xx

Jennie M. 201

John 261 206 297 876 888

Jonathan 224

Josiah 860

Lie 861

Lines 860

Lnoy 0

cxn

Index ofPermms

Stooe {Nathaniel Hatli«w«7 con^d ) xxl

Sasfiii llr

William Eben tH zz WillUm Leete 19» 8torer, Col. 112 Abigail 201 ' Ebenezer 281 Isaac 201 Japhet 201 Lydia2«l Storey, iee Story Storms, Mrs. 252 Storrs, JoliD Whiting IfiS Story j Daniel 147 m Storey | Isaac 224 John 224 Wmiam 224 26S Stowe > Anna 360 Stow ) John M. 12 Samuel 300 Stowell, Minerva E. 10 Straight, Charles TiUlngfaast

XXXT

Straketon, Andry 72 Strakosoh, Hannah Maria It Katharine Amelia

Brown It Max It Strange, Elizabeth 29 Straton, $ee Stratton Strattard, John 122 Stratton ) Abljah S69 Straton (Betsey 362 Stratten ) George 41 42 John 224 Samuel 300 806 8tre«t, Nloholai 207 Streeter, Sebastian It Strickland, John 25

William 100 Strode, Richard Sir 296 Strong, Caleb 225 David 226 Ephratm 878 Stnidwlek. Henry 230 Stnart, t«e Stewart Stnrgis i Elizabeth 11 Storgea I Elizabeth Perkins 11 Nathaniel RnsaeU U Robert S. 11 Roger F. U Russell 11 996 Samnel 300 Susan 11 Thomas II Stortarant, Ralph Orton 101 SnniTan, - Mrs. 300 Dennis 118 Ebenezer 110 954 256

250 James 300 John 380 840

Snnmary, John 240 Sarr. George 242 Sntoliifo, Alice Crary zxzr 109 Sntherland, Hannah 06 Joseph 06 Smith 06 William 06 Svtton, Edward 28

George 381

John 32 288

Sarah 331 Swaoy, «M Swasey Swan, Caleb 225

Peter 36

Robert Tbazter 800 Swaniek, Thomas 81 Swart, Evert W. 996 Swaaey } Ambrose 107 Swaoy {Benjamin IVankUn Swayse) 107

Swasey ( Francis Joaeph 860 cont'd ) John 107 Jos. 225 Joseph 107 Stephen 296 Sweatman, Susanna 180 Sweeting, Walter Debenham

108 Swett, Samnel 154 Swift, Charles Franois 104 810 Ebenezer 350 Heman225 Mary xhriU Symmes '\ Mr. 358 Slmes [ Alexander 309 Sims r Anstace 201 Syma J James 201

Margaret 188 Mehltable 201 Richard 188 Susanna 359 866 Thomas 241 William 201 Symonds, aee Simmons Symons, iee Simmons Sympson, see Simpsoo

Taft» Robert 86

Rnssell Wales Tagg, Joseph 46 TaUer, aee Taylor Tailor, see Taylor Talt, see Tate Talbot, Mary 100 Samnel 100

Talmadge ) Benjamin 60 00 69 Tallma<v --- --^ -■- IWmage

idge )l iadge> ige )

140 142 144-6 160 221 223-0 226 F. Augnstos 996 Henry F. 996 John 225 Mary 225 William S. 296

Tames, ETans 28

Tanoh, John 28

Taplan, Isaac 120

Tapley, Henry Fuller 901 John 118 Jonathan 100

Tappan ) John 07 220

Topnam } Lewis 07

Toppam ) Mary flO

Tapper, Elizabeth 80

Tarbell, Mary Anna zxxt

Tarlet, Capt. 172

Tarleton, Edward 40 106 171 WiUlam 40 108

Tarmdy, James 181

Tarre, Thomas 185

Thomasine 186

Tassell, Richard 266

Tate ) Elizabeth 20

Talt \ John 240

TatkMke, Edward 50

Taylor ^ Capt. 200

Taller Mr. 110 867

Tailor V Mrs. 850

Tayler I Agnes 178

Taylowre J Ann 80

Benjamin 20 Edward 260 Elizabeth 166 EUen 171 GamaUel876 George 28 356 Gye 186 Henry 27 James Ixri 230 Jane 240 John 121 189 too Levi 874 Margaret 106

Taylor ) Maty 47 Ixri 17» 0011^4 ) Nathaniel 226

Richard 178 170

Sarah 356

Thomas 107 940 874 876

VletorU A. 10

Teele, Albert K. 14

Teflbe, Daniel 117

Telden, see Tllden

TeUer. Daniel W. 166

Templar, John 236

Temple, Joslah Howard 11 15

10 TenMy { Mlana EUot 160 Tenny ( Samuel 296 Terry, see Terrey Tester, Jane 23

Stephen 23 Tetherly, Elizabeth 204 Mary 294 Samnel 204 WiUhim 204 Tew, WilUam 226 Thacher i Anthony 104 Thetoher i James 324

Thomas Chmndlcr xxxvU Thayer, Charles Irving zzxTil Charles Paiae xUt 1 Ephralm 1 Nathaniel 100 Phebe 308 Samnel White I Sarah Louise 1 Shadrach I Simeon 226 Thomas I UrUh 1 Thetoher, see Thacher TheTenin, Nicholas 230 Thickens, see Dickens Thing, Nathaniel 201 841 ThUsell, Daniel 30

Harriet Vamam 81 Mary Frances 80 MaryetU 30 Prudence Gale 80 Thomas, Charles G. IvlU Elizabeth 47 George 32 Isaiah 226

John 31 83 84 110 917 Joseph 295 Peter Thomas 281 Samuel 200 WiUlam 287 Thompson 'i Anna 201 388 Thomson I Betsey 961 Tompson f Beti^ey Jane 916 Tompsoos J Christian 64 David 201 David ADen mmxw Ellira 201 Emma 6 Ephralm 901 Eunice 209 Ezra 201 Frank 218 GUbert 100 Hannah 120 901 HenrietU 916 Hugh 218 James 182 801 817 John 201 Jonathan 201 Joseph 901 909 Joshua 40 Joslah 909 Judah 901 Lucy 901 Mary 91 41 916 201909

Index of Persons

cxin

Thompflon } Vfrcj 201

HlrUm338 Olive 202 Folly Parker 41 Ralph 40 41 Ralph BUllng 41 Richard 242 201

Sally 202 Samael SealM 218 Thomas 106 109 117 122 240 386 Warren 218 William 04 207

Thomdike / 226

Thornduke i ~ Capt. 806 ftrael 226 Lillian Townaend

ItU Sarah Mi WllUam H. ItU Thonie, Adele Page xxzy John 72 Susanna 180 Thomas 189 Tbonley, Aaron 173 John 173 Thomas 44 Ilioniton, Elizabeth xxxr

John Wingate Izfac Mary 168 171 Thorpe i E. 220 Thorp J Sheldon B. 166 Thra&,MaryQ. 9 Throokmorton» George Sir 108 Thomas 108

25^PP*{john 178

Thorber i Edward 225 Tharbar S Samnel 225 Thurston. Sarah 380 Tibbetts ) Abigail 212 886 Tibbets } Bradbury 336 830 Tlbbita ) Catherine 336

Elizabeth 212 219

Ephralm 212

Jernsha 210

John 212

Joseph 213

Judith 212

Moses 212

Samuel 212

Simeon 336

Thomas 212

Waterman 226

William 210 Ttoknor, Elisha 226

George Ixil Tldd> Benjamm 376

William 27 Tlfflny, Huldah 41 TUden 1 ~ Widow 328 Telden Abigail 320 328 830 TUlden } Agnes 322 823 827 Tylden ( 3V0 Tyllden J Alice 322-32

Ann 330

Anna 320 327 830

Anne 320-8 330 332

Catherine 320 SZ8 329

Daniel 820 827 880 332

Deborah 320 882

Edmund 327

Edward 328

Elizabeth 822 828 326-7 329-32

Ellen 327 330

Freeglft 325 320 830

Gabriel 332

George 320-30 332

Gregory 327 330 382

Gyles ^ 828 830

Tilden ) Hannah 831 832 cont^d t Hopestill 290 826 320 830 331 Jeremy 327 330 Joan &2 323 828 829 John 322-30 332 Jonathan 326 827

330 332 Joseph 324-8 330 881 Jadith 326 327 880

831 Jnlia 827 Julian 823 329 Katharine 328 Lydla 327 328 331 Margaret 327 829 330 Marie 327 328 Mary 3^3 326 828-32 MUdred 327 Nathaniel 187 290

322 325-8 330-3 Patience 327 828 880 Rachel 328 330 Rebecca 327 328 380 Richard 323 320 327

329 330 332 333 Robert 322 326-9 Roger 328 Rose 332

Samnel 320-30 8tt Sarah 326-32 Simon 322 Stephen 827 89B 881 Susan 828 Susanna 827 Theophilus 326 380 Thomas 822-31 Thomaslne 323 SS9 WUliara 333 William Smith 18 Winifred 827 328 381 TUdesley / Mr. 49 TUdesly )james49 Tiler, tee Tyler Tlllaye, John Baptist NieholM

230 TilMen, see Tilden Tllley, Edward 96 Tillinghast, Daniel 226

lficholasP.226 Pardon 226 Tllion, AblgaU 41 Benjamin 89 Elisha 39 Holmes 39 41 Nehemlah 41 Rhoda 39 41 TUton, Abigail 87

Tlmm, 135

Tinan, Joseph 262 Sarah 202 Tingle, WUIUm 238 Tingley, Raymon Meyen 884

Samnel 384 Tipping, Dorothy 106 Tite. James 249 Titas, Anson vil 88 Joseph 40 Mary 42 Reuben 42 Samuel 42 Todd, Charles Burr 168 lehabod 40 Jerusha 202 John 202 Leona40 Richard 180 Sally 262 Toll, Elisabeth 358 Tolman i Adams zxziii Tollman ) xxxrll Judith 368 Thomas 377 878 Tolpott, Elizabeth 310 818

TomllntOB, Richard 118 Tompkins, Daniel D. 301 Tompson, §ee Thompson Tompsons, »ee Thompson Tomsett, John 319

Katharine 319 Tongue, Margaret 171 Tookefleld ) CIceley 06 Tookflld { John 64

Thomas 00 Tool, Ann 49 Toomy, John 236 Toothaore, Edward 128 Topham, tee Tappan Toppam, tee Tappan Topping, Hugh 46

Torrey ) 155

Terry } Benjamin Barstow 809 Torry ) Josfah 298

Nathan 220

Nathaniel 226

WUliam 220 Totten, John Reynolds nodii Tonrtellotte i Jerome

Tonrtelotte ( 101 Towl, Hannah 354 Matthias 354 Towne I Betsey 262 Town \ Christiana 122 Ezra 82 John 67 68 Joseph 262 PhOlipa 67 68 Salem 377 Townlng, James 44 Townley, Henry 30

Townsend, 367

Mr. 358 EUzabeth 241 James 241 John 241 Jonathan 867 Lucy 241 Mary 241 Richard 241 WiUIam 126 Traey ( Hiram A. 14 16 18 Traoey ( Uriah 226 Trafton, Joshna 262 Train, Samnel 366 Tranes, Nahum 304 Trask, Jonathan 368

William Blake 105 Traris / Mrs. 360 Trariss { Daniel mi Nancy 361 Treadway ^ Deborah 296 Treadaway f Elisabeth 290 Tredaway f James 290 Treddoway ) Jonathan 296 Joslah 296 297 Lydla 296 Mary 296 Nathaniel 296-7 Sufl^rana 296-7 Treadwell, John 226 Tredaway, tee Treadway Treddoway. tee Treadway Trench, Mr. 808 Treworthy, Elizabeth 294 Triokey, Bethia 215

Elizabeth 214 John 216 Joseph 214 Triggt, Joseph 24o Samnel 353 Susanna 368 Tripe I CaroUne 202 Tripp i Ebenezer 202 George 202 Nancy 262 OlWe 202 Robert 262

CUV

Index of Persons

Troop { Barnard 206 Troape \ Beqjamtn 220 Trott, Eleanor 1x1

Bleanor Clap Ix Joseph Franoli Izi Troape, »e« Troop Tronle)

Trowle l Henrj 178 Trowte)

TruMX, Amaaa Downs 80 Emily Jane 80 Fanny Maria 80 Henry Franklin 86 John Clinton 80 Jnlla Ann 80 M. Caroline 80 Peter 30

Rhoda BlUlngt 80 WUllam Boyd 80 1tna« Ann 863

Beqjamln 218 Betsey 218 Henry 853 Jabes 140 220 Keslah 858 Mary 218 Tnmilmll ) Agnes 875 Tnunball S James 875 Tnunbell ) James Hammond 164 Jonathan 220 Kanoy 875 Robert 875 Thomas 875 William 875 Tnoker,* Miss 808 Anne 864 Caroline 88 Frances t06 Francis 864 Jane 20 Lemuel 88 Polly 88 Tndkerman, Ellas 807 Tufts, Mercy 103

Snsle Browning Cotton tU ToUp, Jane 246

Thomms245 Tnlley ) John 300 Tolly )LaclaIxT

Samuel 300 Tunbrldge, James 826

Katharine 826 TUM, Winiam 125 Ttonlby, George 85

John 35 l^uistall, John 178

Tapper \ 160

Tttpor ) Anselm 60 280 Ainbah iO Benjamin 50-01 78 70 81 108 111 118 115 180 148 145-7 150 220^ 220 205 200-01 203 333 884 880 818 Edward W. 238 HnldahlOO TorbeK, Thomas 280 Tardy, George 131 Toner, --360

Capt. 70 >CoL81

Mr. 277 Charles H.B. Daniel 66 Henry 132 Hnntley 8. 00 John 236 Kealah41 Peter 220 Stmhen 840

.,_^, Winiam30 18i TORlll»AblgaU 10

Totae ) Annie E. 218 Tothin 1 Bethla 0 Daniel 218 Emily A. 812 Jay 2181 Leonora 216 Levi Woodbory 216 Lydia H. 217 Nancy 216 OUtc 217 Twedy, John 235 TwUden, Alice 331

Elisabeth 881 John 331 Twombly, Esther 218 John 213 Sarah 218 Tammy 810 Tylden,feeTllden - ler)AblgaU04

' { Abraham 385 810 Daniel 220 Dean 220

Dudley 110 115 256 Edward 300 Ellen 04 Frances A. 181 Samnel 23 WUIlsm 04 TyUden. ms TUden Tyng, Edward 03 07

Mary 07 Tyrer ) Alexander 47 Tyror } George 40 178 T^ ) John 46

UlRnd, Jernsha 137 Ulrleh, Bartow Adolphot

Ummell, EUsabeth 181

George 181 I, AbU^aU 876

UnderhUl»_ _ ^

Lora Altiae Wood- bary 100 nBd«rwood,-Mr.aOO Abigail 800 Adin Balloo 800 Isaac 801 Jane 857 Joseph 206 Robert 820 Samnel 856 Uoohln, see Dickens Upham, Polly 88 Urann { Hannah 858 Urln ) James 368 Joseph 851 Margaret 05 Mary 362 Mercy 365 Sarah 361 Urchin, ms Dickens Urln, MS Urann Urgahart, Thomas 261 Usfier, James M. 18

TaUl, T. F. 164

Yale, Park [William E.Qoold]

108 ValentiBe, Elisabeth 40 Vallet, Anne 840

Jeremiah 840 Yalnant, Susanna 181 Talodln JTrands 280 Valton, Francis 231 Tanoe, Bnrrell 878

David 870-6

Hiram 876

James 876

Mlnerra 878

Myra 378

Orrel 876

Sophia 876

Yandery, Francis 100 Yan Hooser, Isaac 208 Yanhom, David 266 Yan Rensselaer, Jercmtaa 80i Yaa Yalkenborg, Clara LoolM 134 WyOyilM Yarley, MargaretU » Yamey, Amoe 210 Charles 216 Frands 202 Hannah tl8 808 Mary 210

Mercy Haasoo tli Stephen 210 Tobias 210 Yamom ) CoL 76 Yeraom ( James MltoheO 00 220 Prudence Gala 86 Yaogfaan ) Boon 146 Yaoghn { Bllxabeth 40 Yooghan ) John xlvU Lacy xlvU Sarah xlvtl WlUlam 21 Yaolotte, James 117 Yeasey, George 862 Hannah 858 Yenon, Samuel 228

WUllam 230 Yernam, aae Yamum Yerplanck, Catherine 87 Yenier,John S2A Yezon, Jane 170 Ylbert, Anthony 281 Ylckersj- Widow 801 Ylears { Elisabeth 860

Henry S80 YMaad, Martin 243 Ylel«,Kathlynel

Yimost, Lewis 281

YInce,Mary 180

Ylneent, Anthony ClaoOoa 08

WUllam 118 Ylolot, John Lewis 281 Yisinier, Nicholas Charlai 91 YIttom. Elisabeth 361 Yon Schoemann, Mary AaaUo LooliatU YonsehrilU. Lewis YlcAor SU YoM, Joseph 78 111-4 »4 Vi

204 834 337 340 Yooghan, tee Yaughaa

Wadden{Bapham65 Waddel i J. hTiO Wade, Abner 115 James 28 Nathaniel 111 Nicholas 266

WadUas. 266

Wadley, Moses 202

PaUence262 Wadsworth, BeoJamln 888

EtUah230 Wage iCioelyOO Waygei Robert 00 70 Wager, Thomas 80 Wagstaff, Henry McGUboft M Wauwood, Qoahtj 286 Walnwrlght, Ann 167 Henry 174 John 174 M8 Walta ) Deborah 108 Walt S Hannah 108 Wayte) John 06 103 108 08 308 888 Joseph 108 LydlalOS Martha 81 Mary 103 Mercy 108

J

Index of Persons

cxy

Walte ) Samoel 108 amfd ) Tbomaa 108 Wftloot, see Woloott W«Ido, John 220

Lor«n P. 159 Waklron, Anne 208 John 220 Walet I Sbenezer 227 Wal« i ElUa Dowoef 88 EphraimSS Henry Jamea 88 James Henry 88 Joseph 22 Mary 38 Mllla Ann 88 Peter Adams 88 W«lls» MS Wallace Walker, Alice 849 880 Andrew 282 Clara Louise 184 Daniel 202 Edward 202 864 Georges George Leon 270 James 27 James H. Il04 John 173 227 Joseph 227 Linda 849 Lovina 202 Mehitable 202 Olive Cooper 8 KeUef849 Bichard384 Koben lOtt 227 Sarah 364

barah Elisabeth 184 Stephen 30 Susanna 288 Timothy 240 WiUiam 26 20 184 William Carey IdO Walkley, Bichard 197

Stephen xxxT 160 197 Walkntt, see Woloott Wall, Klisabeth 240

William Edmand zxzr Wallace 1 Francis 248 WaUs I John 0 84 117 Wallloe > Margaret 0 84 WalUs I Phebe366 Walys J Samuel 366 William 170 Waller, Thomas 2d0 Wallem, James 26 WaUloe, see WuUace WaUis, see WaUace Walmesley, John 109 Walter ( Edward 131 Walters ) J. B. 4»0

WiUiam 20 Walton, Edward 32 George 294 Martua 2V4 Samuel 294 Shadrach 298 294 Thoman 124 William 130 Walweyn, Mr. 04 Walworth, Arthur CUwenet

xxl Walys, $ee Wallace Wampus, John 86 Wannerton, Thomas 299 Waples, Samuel 120 Waran, see Warren Ward I Mr. 369 De Varde S Alice Gertmde 87 Warde ) Andrew 96 90

Andrew Austin 87 A8abel96 Bathsheba 866 BeiUamin 800 801 Cynthia Fairbanks 87

Ward ( David 96 amfd \ Edward Austin 87 ElUabeth 240 Enoch Ivil

George Kemp zxzr 90 Helen Ashton ItU James 119 Jenny 87 John IvU 876 John Lungdon Ivli Jonathan 110 876 870 Joseph ItU 306 809 Langdon Storer Ivil Laura Arixene ItU Lauriston ItU Mary 370 Osbert96 Paul Theodore BUss

xxxlU XlT Ml Sally 37

Samuel 87 ItU 227 808 Sarah Goodrich ItU Theodore Samuel ItU Thonui8 241 876 WUllam ItU Warden, Bbeoexer 203 Edna 202 263 Sally 203 Thomas 262 WiUiam Albert xzzr Warder. Ellen Nancy zxi WardweU, Samuel 227

WUUam T. 100 Ware, tee Weare Waren, see Warren Wark, John 244 Wame, Mary 8

Thomas 808 Warner, Alma 376 Charles 24 Eiixa 376 EUaabeth 188 Harriet 876 James 126 Jonathan 227 876 Mary White 376 Sarah 876 Thomas 34 WUbur Fisk xxU WUliam Augustus 876 Wam«tt, Edmund lOu Warren \ Aaron 208 Waran ( Daniel 208 830 Waren f Ebenexer 89 41 42 WorrenJ 867

Elixa 203 339 George 110 Henry Dexter xxxlU James 339 James Madison 208 Jane 339 John Ernest 97 Jonathan 208 Kesiah 208 Mary 208 Michael 362 Peter 203 339 Phebe 203 889 Heb«cca362 Richard 307 Sally 203 barah 330 bmith 203 T. B. 373 Washbnm.AblgaU203

Amasa 377 378 Asahel 877 878 Emory 12 Erastus 377 878 Helen Edna xzzrU Joseph 377 878 Lncinda 878 Milicent 878 Nathaniel Wehnore 877 878

Washbnrn { PaUenoe 878 coned t S«th 12

Thomas 293 Thomas George zz Wathington, George 108 801

840 364 Wassel, George 120 Waterbury, IhiTid 168

wltoloS?^ Uacobl92 W:S;r fjohnB.227 Waterman, Elizabeth 881 Nathan 227 Nathaniel 227 Bobert 831 Waterons. see Waterhonse Waters, Henry Fita-GUbert 84 100 168 1&9 279 880 831 John 308 Nathaniel 227 Thomas 131 Thomas Franklin 12 Wilson 306 Watkins, Albert 3U6 Thomas 110 Walter KendaUTU 88 292 383 Watkinson, Edward 137 Elizabeth 100 Harriet 187 Watrons, tee Waterhonsa

Watson, 106

Andrew 246 Ann 234 :i64 , Annah Bobinson

XXXT 196 Douglas 246 Elinor 356 Francis 124 George 132 244 Hannah ;i61 IsabeUa 246 John 227 Joseph 90 Manila Ziegler i

90 Mary 244 246 866 Nathaniel 361 866 Nicholas liO Peter 35 Samuel 106 366 Tliomas 246 William 166 249 Watton, Thomas 230 WatU, John 298

Bichard 296 Samuel 309 Way, George 298 Wayge, see Wage Wayland, Sarah ItU Waymouth, Mary 363 Moses 263 PaUenw 208 WilUam 363 Wayte, see Waite Wead, Kate UasweU t Weare / Mr. .103 Ware {Abel 302

Betsey 203 389 Deborah 302 Elinor 41 Henry 1119 Jeremiah 203 880 Joseph 306 Julata 362 Luoy263 339 Luther 300 Bnrus203 Timothy .339 Weatherspoon, DaTld 246 WeaTcr, beth 84 Webb ( Edward 49 Webbe ( EUaabeth N. 188

cxn

Index ofJPersans

Webb {FrandtF. 138 oofU'd t Helen L. 138

Helen Lispcnard 188

James W. 138

Mary H. Ivl

Mary Hooker 138

Richard 49

Samuel B. 227

Thomas 176

Watson 138

WiiUam 263 889 Webber, 368

Eliza 263

Harry E. 17

James 263

JouHthan 263

Oliver 263

Sally 263

Stephen 268 Webster, Abigail 363

Charity 354

Daniel 30tf

Henry SewaU xxzUi 302

Joshua 363 Weeden, E. F. Ix Weeks /Abigail 368 Wiokes I Comfort 363

Edward Francis 818

Elizabeth 354

George Locke 818

Harriet Morse xjlxy 195

John 353

John Wesley 813

Jonathan 312 313

Joseph Dame 313

Joshua 354

Margaret 381

Martha 352

Martha J. 313

Mary 312 352

Mary Ella 318

Mattliias 355

Mehitable 353

Urrin Frauds 318

Uebecca 313

Robert 35l

Knfus sjpaulding 813

Samuel 353

Surah 354 365

Walter 353 Welbe, Joan 177 178 Welch / George 263 Welsh Mary 263 Olive 263 Olivtr 263 Paul 263

WiUiam 26 127 288 Weld, Capt. 636

J. Edward 209 Welles, »ee Wells Wellmau, Frances E. xxxr Pj iitcilla 40

WeUs i 3W

Welles I Dttuiel White VS

David A. 305

Edwin Stanley 808

Henry Horatio 209

James 227

Heubcn Field xxzv 98

Sitli aOQ

Thomas 227 Welmore, Catherine 127 Welsh, »ee Welch Welsly, Margaret 47 Wendell, Henry A. 308

Isaac 30:i Wentworth, Albert H. 813 Augusta J. 313 Catherine Char- lotte Dalgairns Ixvil Charlee Angustllf

IXTii

Wentworth ) Jennie 318 cont'd S Jonathan 256

Martin V. B. 818 Michael 46 Ko80oe813 West, Anne 92 D.867 Edward 294 Martha 294 WUllam 237 Westcott, Clarence L. 187

Mary 137 WeatOD, Catherine M. Ix

Robert Dickson t1 xxii xxxUI

Weyman, $ee Wyman WhaUey, Ann 172

Thomas 168 Wharton, Thomas 60 Wbeatley, Thomas 128 WUliam 129 Wheaton ( George 381 Wbeten i Nathaniel 227

WiUiam 227 Wheeler, Albert 219

Jessie Rose xxxrll Joseph 96 Mary 219

Richard Anson 169 Wheelwright, Daniel 81 111 118 115 268 884 Samuel 263 Sarah 263 Wbeten, see Wheaton Whetham, John 247 Whidden, Abigail 854 James 864 John D. 206 WbOton, Daniel 119 Whipple, Commodore 841 Abram227 George M. 17 Jesse 227 Job 259 335 John:<27 Samuel 227

Whltaker ) 261

Whitaore S Ann 169 Whittaker ) Clarenoe 134 Clement 134 Harriet 134 Harriet Cornelia

134 John 43 Mortimer 134 Whltcher, William Frederick

XXXV 89 98 White ) Bathsheba 7 Wight { Beujamin 364 Wite )Calviu376

Charles Harold BTelyn

xxxiii Cora i:<5 Elmer L. 196 Elmer S. xxxv Eudoxa xlviii H. 220 HalBeld 227 Harriet Emeline 135 Henry Il8 Jacob 376 Jane 337 Jeru^ha 42 Juhut»5 86 296 John Barber xxi

xxxiii Joseph 336 josiah 376 Louie Dean xziv N. S. 135 Peter 23 Richard 851

White { Robert A. 186 cont'd ) Salome 351 Samuel 89 Sarah 351 Susanna 881 Tarns 284 William 179 Whiteblood, Mrs. 285 Whltefleld ( George 368 881 Wbitlleld (Jane 163

Robert 163 Whitehead, John 46 Whitehouse, AbigaU 264 Dorcas 263 £bene2erS08 Edwin 263 Elizabeth S12 Esther 264 George 263 Mary 263 264 Olive '.64 Samuel 264 Thomas 212 Whltelaw, James 377 WhHemau, liUlzabeth 227

Nath. 227 Whiteridge i Josiah 227 Whitridge lUchard227 WUUam228 Whlteway, William 298 Whltewith, WiUiam 126 Whitfield, see Whltefield WhiUng. Daniel 293

Moses 258 264 Zenus227 WhitUsse, SM WhUUeser WhiUock, WiUiam 250 Whitman, John 67 Mary 189 Sarah 67 Zadiariah 67 Whitmash, Mlcah 228 Whitmore i Mrs. 368 Wittimore ) Amos 228

Ebenezer 228 Nathaniel 22r 286

Whitney ) 382

Whittny > Arthur £. 19 Wittney ) Bessie 313

Clarissa IxU Daniel 2V9 Dorothy 3tS Elisha228 EUzabeth 377 Ephralm3e2 George M5 Hannah 375 Henry Mitehcfl Izll Hezeldah 374 378 Ira 374 375 James 364 James Lymaa jclr

IxU 1x111 Jason 358 366 Jeremiah 374 376 Jesse 374 376 377 Josiah 374 37ft Josiah Dwight izli Margaret 374 37ft Mark 356 Nathau 374 378 Sarah 374 379 Thankful 374 379 WUliam 374 376 WUUam Dwight IzU Zadok 374 375 Whitridge, see Whiteridge Whltsel,£rvin 135

Harriet 135 Whittaker, see Whltaker MTbltten, Anna 354

EUzabeth 35S Frank S. 304 306 aM 386

Index of Persons

CKVU

WhlttenMcbabodSM cont'd 5 James 861 John 861 Laorenoe 820 822 Margwet 820 861 Mary 2M 361 Meroy8M366 Biohard 26i Samuel 2M Sarah 861 862

Whltteaton, Merer 320 Waoner 320

Whlttier, Charlet Collyer xxxr 96 191

Whittlesey { Charlet 63

WhlUease { li^Uwi 160

Whittny, see Whitney

Whood, ksther 264 Hannah 264 Sarah 264 Stephen 264 Saaanna 204

Whorf, £dward Henry xlr IxvUi

Wiohham, see Wiokham

Wiokers, Michael 120

Wlotos, see Weeks

Wiokham \ Elisabeth 871

Wiohham { John 872

Susanna 372 Thomas 228 William 228

Wldkins, Samuel 368

Wieland, Zeonbard 243

Wiggin )Chiioe362

Wlacen S Hannah 362

WUglns ) Martha 362 Sarah 362 Thomas 212 862

Wigglesworth, fidward 11 77 80 82 264 260 261 842 Henrietta May

11 Jane Vortoa U

Wight, see White

WUbore, John 206

WUby, Mr. 868

Wiloox > Catherine 36

Wlllooz i Clarissa ▲. 134 Cora Ellen 10 DorvU Miller xzxlU Edward N. 10 Electa K. 10 Elizabeth 9 10 Elisabeth Brown 10 Ellalirares 10 Esther 9 Esra 9

Frank Erarts 10 George 10

George Greenleaf 10 Giles Sage 10 Harriet Elisabeth 10 Harvey 10 Harvey Curtis 10 HeleaLeckie 10 Henry J. 10 HuntlDgton 134 Ida May 134 Julius 9 10 Julius Uanrey 10 LavinU £. 10 Lawreuoe C. 10 Mary 10

Mary Elisabeth 10 Mary Kate 10 Mary Olive 10 Mattle Jane 10 Mattie Julius 10 Maurice Holton 10 Nelson Graves 10 Sarah Ann 10 Victoria A. 10

Wild ) Mr.370 WUde > Mrs. 360 Wilds ) Daniel 369

Elisabeth 364

Grace xxjcv

Helen Tilden 18 00 192

Samuel 364

Silas 109 112 269 260

262 264 334 338 Thomas 173 Wlldmaa, Hichard 240 Wilds, sss WUd Wlllnore, LetitU 24

Thomas 24 WUkeson, see WUklnson WUklns, Jos 20

Nabby 877 Thomas 27 Wilkinson I David 89 WUkeson > George 126 376 Joseph 228 Thomas 29 WlUard, Mrs. 369 Ephraim 356 John Ware 386 Jonathan 356 Joseph Ixlx 228 Lydla366 bimon 269 386 Susanna xxl Wllloox, see Wiloox WlUe, Samuel 354

Sarah 354 Wlllerml, Stephen 231 Wlllet, John 277 279 281 288

284 WUliama, Capt. 78 Abram 228 Ann 128 Anna 0 Augusta Hardy

XXXV

Charles MUler

XXXV

Daniel 44 David 46 Ebeueser A3 66 Edmund 381 Edward 1;£7 Elisabeth 6 George 31 Harriet 138 Hart 254 259 264 Henry Morland

XXXV 204

Isaac 6 James 22 238 Jane 172 Jemima 348 Jeremiah Zi» John 20 119 236 238

334 337 John F. 371 Jonathan 228 Joseph 6 228 344 Josiah 96 Julia Ann 6 Katharine 48 Lois 0 LydU 66 Margaret 307 Maria Iv Martin 240 Mary 6 166 MehiUble 40 Molly 6 Nathan 228 Kobert 228 Boger 66 201 S.a2 Samuel 6 Simeon 381 Susanna 381 Thomas 96 William 32 238

WilllamaoDtMary 81 174

Balph 43 46 169

170 Samuel 174 Thomas 46 48 166

167 171-3 238 WilUam 167 Willlngton, BeiUamln 868 Jonathan 367 WlUls I Elizabeth 237 Wyllys 1 John P. 228 Martha 42 Samuel 228 WUUston { Mrs. 370 WilUson i Hannah 358 John 367) Joseph 366 Josiah xi xxUl

366-70 Baohel 370 Wills, John 179 WUlson, see Wilson

WWi;Sott(«o»>^23 287

Wilson { Adeline xllx WUlson i Alice 349 360

Amelia 349 360

Anna 349 360

EUzabeth 172

George 228 349 350

Hannah 349

Henry 47

James 43 236 340

John 28 -.207 249 349 865

Jonathan 349 360

Joseph 264

Martha 166

Mary 237 356

Nancy 349 350

Peter 49

FoUy 349 350

Bebeoca 349 360

SaUy264 349

Sam 355

Sarah 131

WUUam24 Wiltsee, Jerome xxxr WUtshUre, John 129 Win / Ambrose 172 Wynne { John 357 Winch, Joel 367 Winchester, Hannah 322

John 322 Winchup, Jonathan 363 Winderbauk, Thomas 25 Windsor / Charlotte 103 Wlnsor \ Charlotte Delano 103

Christopher 61 146

Joseph 228

Justin 1G4

Feter 103 104

Bhoda 103

Samuel 103 Winfleld, Mr. 249 Wing, George Dikeman XZXT John 107 Matthew 197 Mercy 197 Susanna 120 WUliam Arthur 197 Winkley, Emma J. 133

Josepb.U. 133 Winship, William U. xxxr Wiuslow, Amastt 379 Wlnsor, see Windsor Winstanloy / James 170 Wlnsunly ) John 170 Mary 170 Wlnthrop ;Jolm Ui 160 269 Winthrope { 379

Lucy 379 Kobert Charles IxvU Wise, Capt. 337

ozvm

Index of Persons

Wife { Beojamtn ISO eont*d S Jenningt Cropper 806

8il«8 116 Wiseman, Klchard 88

Wlte, fee White Wltham, Abraham20i Andrew 204 Anna 264 Bartholomew SOI Bvteey 204 Hannah 204 Jamet 204 John Spencer 804 Joseph 204 Lacv204 Lydia 264 Nathan 204 Olive 204 Witherell / Abigail 10 Wltherel | Beigamin 48 Electa K. 10 Hannah 40 Sarah 42 Sylvester 10 William 40 Wlthington, Anne 60

£Usabeth68 00 John 08 60 MarvOO Wlttlmore, see Whltmore Wlttney, see Whitney Wlttom, Patience 861 Woard, WiUUm 131 Woloott ) ICdwln H. xzz? Walcvt {Henry 197 WaUrott) Mary 378

Oliver 220 880 Thomas 227 Wolklns, George Qregersoii

xxxUl ^ Wood, Abraham 20 Alonzo 188 Catherine 108 Dorothy 48 Klixttbeth 866 Fr«-d. Skinner George 20 Henry Clay Ida M. 133 Jabez 381 James 366 James H. 101 Jaue 120 Mary 48 120 872 Palladia 286 Rachel 183 Kiohard29 Roger 76 Samuel 48 Sasanna 388 Thumas 241 William 126 Woodbory, Aogastos 16t

Charles Jeptha Hill

804 Humphrey Uz John llx keS 804 John Page xIt liz

304 8W Joseph lix MarcUEoUUz Myra llx Nathan Itt Olive 180 Peter Uz

Woodbary / Sarah EUaabeth

oontd \ Siltbee liz Woodcock, EUJah 360 Wooden, Emily Beanum zzzr 00 Esther 861 Woodford, EUaabcth 180 George 117 Thomas 120 Woodhonse, Anne 66

George ISl Henry 06 Rebecca 06 Woodier, Katharine 107

Woodman, 214

Betsey 814 £. Frank 00 Edward 00 Woods, Charlotte Ivi

Charlotte A. Ivl Frederiek Adams

xxxiii Henry Ernest tU xIt

xxxiii 00 200 800 James 160 John 181 838 Mary 48 60 Matthew F. Irl Woodstock, John 182 Woodward, Ashbel tff 88 Augustine 40 Charles 8 Eleanor MarU 8 Frank Ernest ▼! 88 Henry 107 Mary 371 Thom 178 Woodworth, Sarah Goodrich

Ivil Woolfbrd, Hance 361 Mary 861 WooUey, Mary 107 Word, John 81 Worrall, Mary 171

Thomas 44 Worren, §ee Warren

Worsley, e7

Worster, Eleanor 840

Nirum 380

Samuel 840

William 340

Worth, Henry Barnard zzzr

386 Wotsell, see WeUeU Wran, Sarah 864 Wright ( Abel 371 Right I Alexander 84

Charles WUlit zzzr Edward 22 27 Elizabeth 44 46 49 868 Francis 240 800 George 241 Harry Andrew 888 Henry 181 James 20 John 107 100 178 JosiahS46 Martha 371 Richard 60 Samuel 00 Solomon M5 Thomas 127 Tobias Alezaader

zzzv 304 WlUiam 44 Ul WoUins, Mary 240 Wyaad, E. Clayton zzz?

wj2*{i-««^»

Wybome, Catherine S8i

Thomas 280 Wybot, WiiUam 237 Wygott, Edward 286 Judith 206 Wyldesmythe, Thomas 00 Wyllmott, see Wilmot WyUys, 9ee WilUs Wyman # Mr.366 Weyouui t Abel 228

EUsabeth iTltl

Heaekiah Ivitl

Horace zzzr

Isaac Iviii

Isaac ChaaBoer zlr IvlUliz

John IvlU

Martha Stoektoa zzzvii

SethlTlil

Thomas BeUowo zzviU

WilUama08 840 Wynne, sas Win Wysenflu, see WlseaflBlti

Tales, Hannah.47

Yates I Abner 190

Yeats { Anah Frederka zzzttl John 108 237 Martha 108 Michael 108 Richard zzzr 118 WUUamldO

Yeaton, Hopley 70

Yeats, see Yates

Yeoman, Eiiaabeth 170

Yerrow, WUllam 286

Yggylden, see Iggledea

YiBiird, Joseph :e36

Yoang \ Abby U. 84S

Yong I Ammi B. It

Yoouge f Amos sterena zlrt

Youngs J Anna 346 BetM9y346 Cornelia Henrietta

136 David 128 Eiiaabeth 86 186 Fredenok846 George MortUaer tti Harry zlv zlvi 800 Hanrey 800 Oil James Henry 188 Jeremiah Uft Joan 201 JohnOi 177 Julia Ellen zlri i4uira FrsLBOla zlrtt OUveOH

RosaUe Laoeaa Ui Sanford Chase ztTl Stephen 177 Mf Susanna 346 Thomas zlvi 801 William 180 HO

Toonger, Rleluu^ 2^87

Toaags, see Young

Zeiglar, David 288 Zelys, ses SeaUs Zimmerman, Isabella 98 Zod.JastlnaStt

Index of Persons

03ax

MISCELLANEOUS

INCOBfPLBTB NAMES

Bertiiiih*.AUoel60 Clamp-, Anna 186 France, John 40 France, Mary 40 Granth',Jane49

H[ ]8tephen47 Periewl. OUbert 178 Perlewl, Jamea 178

R , Isabel 856

Rogerrt', 179

SURNAMES UNKNOWN

Bogertt\ Thomas 171 Royl, Janet 49 8at ] Abraham 47 Wa^*man,Thoe'823

Abigail 79 AliMl Annl«2 Anna 40 Cicely 317 Coffo7 866 ]fi<lward817

Elinor 865 Henry 09 Hope 370

Lere804 Margaret 178 Marfha817

Nathan 866 Otia40 Peres 40 Rachel 866 Richard 298 Thomas 817

The Index of Places has been discontinned. AU important references to places will be found in the Index of Subjects.

[xxxiii]

QUERIES

Brisbane. I am preparing a genealogy of the ancestors and descend- ants of James and WUliam Brisb^ie, brothers, who emigrated from Scot- land and settled in South Carolina before 174S. Known, issue of James : Robert and James ; of William : William Alexander, Catherine (married first, 1763, Joseph Elliott; secondly, 1773, Andrew Hewatt), Adam Fow- ler, Margaret (married, 1771-4, Matthew Paterson), Robert^ and Hannah. I should be glad to hear from descendants, both in the male and female line, or from others, giving information.

Angh South American Banky £duaiido Hayiland Hillman.

(M Broad Street^ London^ England.

F. H. GILSON COMPANY

54-60 STANHOPE STOEET. BOSTON, U.S.A.

G>mplete manufacture from mauuscnpt to bound book

INCLUDINC

COMPOSITION, ELECTROTYPING, PRINTING AND BINDING

OF SCIENTIFIC BOOKS'. GENEALOGICAL WORKS^

VITAL RECORDS. ETC

MASSACHUSETTS VITAL RECORDS

Worcester County Towns and Marlborough. 38 volumes published by the Sjrste- matic History Fund. Address Franklin P. Ricb, xa Berwick Street, Worcester, Mass.

FRINTE&S MD FUBUSHEES OF OENEALOOIOAL BOOKS

DATID CliAPP it SON

291 Congress Street, Boston, Mass.

Genealogical Printers

Printers of the New England Historical and Gensalogical Register for 46 years

THS TUTTLB COMPANY

Butland, Yennont

Complete equipment and wide experience in printing Genealogies and Town Histones. Refer- ences given. Workmanship first class and prices reasonable

THS GRAFTON PR1S8

Genealogical Publishers

106 West 40th Street, New York City

Boston Office,— with Mr. Geo. E. Llttlefield G7 CorDbill

THE TUHLE, MOOREHOUSE & TAYLOR CO.

128 Temple Street, New Haven, Conn. Genealogical Works a Specialty

TOBIAS A. WRIGHT

ISOBteeckerSi New Yotk City

GENEALOGICAL PRINTER

AND PUBLISHER

Sand for CaCaloftiie of GMiacdoties pubishwL

and estimate for printing yoMr book

Printer for N. Y. Genealogical 4e Biog. Society

[xixiv]

New Eng:land Historic Qenealog:ical Society

PUBLICATIONS OF THE SOCIETY

The New England Historical and Qenealogical Register. Published quarterij, in January, April, July, and October. Each number contains not less than ninety-six ocUto pages of valuable and interesting matter concerning the History, Antiquities, Genealogy and Biography of America, printed on good paper, and with an engrared portrait of some deceased member. Subscriptions $3 per annum in advance, commencing January. Current aingla numbers, 75 cu. iVices of back numbers, and advertising rates, supplied upon applioation.

Messrs. B. F. Stevens & Brown, 4 Trafalgar Square, London, W.O., Bngland, have on tale a limited supply of current numbers of the Rboistbb.

Consolidated Index of the New England Historical and Qeoealoglcal Reg- ister. Vols. 1-50. Index of persons A to Z, and Index of subjects, now ready. IndoL of places to follow. Subscriptions taken for complete sets at $6 per part or $100 for the oom* plete Index.

Register Re-prints, Series A

No. 1. Descendants of Eltweed Pomeroy of Dorchester, Bfass., and Windsor, Ct. (16 pp. ) $ .7S

No. 2. " •• John Moore of Sudbury, Mass (22 pp.) IjOO

No. 3. « <* Samuel Walker of Woburn. Biass (9 pp.) JO

No. 4. ** <• William Luddinffton of Maiden, Mass., and £. Haven, Ct. (18 pp.) .76

No. 6. •« " HenryBrooks of Woburn, Mass (20 pp.) IjOO

No. 6. <* " John Hill of Dorchester, Mass (22 pp.) IjOO

No. 7. ** <* Digory Sareent of Boston and Worcester. Mass. ... 1 12 pp.) .7S

No. 8. ** « Henry and John Sherburne of Portsmouth, N. H. . . (22 pp.) UOO

No. 9. <* ** John Kussell of Dartmouth, Mass (20 pp.) IM

No. 10. " " William Cotton of Portsmouth, N. H (26 pp.) 1

No. 11. Research in England— An Essay to aid the Student (36 pp.) IJOO

No. 12. Descendants of Benjamin Wilmot of New Haven, Ct. (9 pp.) JO

No. 13. «* " John Finney of Bristol, R. I (13 pp.) .75

No. 14. " " Francis West of Duxbury, Mass (14 pp.) .75

No. 15. « <* Thomas Treadwell of Ipswich, Mass. ...... (26 pp.) 1.2S

No. 16. Genealogies in Preparation (27 pp.) iJOO

No. 17. Descendants of New England Belchers (32 pp.) 1 JiO

No. 18. ** and Ancestnr of Rev. John Wilson of Boston, Mass. . (16 pp.) .75

No. 19. ** of Thomas Tarbell of Watertown, Mass (18 pp.) .75

No. 20. «* «« Henry Curtis of Sudbury, Mass (10 pp.) .50

No. 21. *< Hugh Jones of Salem, Mms (33 pp.) 1 JO

No. 22. " ** Robert Eames of Woburn, Mass (17 pp.) .75

No. 23. *• ** John Williams of Newbury and Haverhill, Mass. . . (10 pp.) JO

No. 24. " " Robert Lay of Saybrook, Conn (13 pp.) .75

No. 25. ** ** John Gage of Ipswich, Mass (12 pp.) -75

No. 26. ** ** Thomas Lillibridge of Newport, R. I (11 pp.) .75

No. 27. " ** William Partridge of Medfield, Mass (8 pp.) .50

No. 28. ** <* Ralph and William Sprague of Charlestown, Mass. . . (14 pp.) .75

No. 29. ** *< Thomas Remington of Suffield, Conn (9 pp.) JSO

No. 30. Colonial Records of Marlborough, Mass (47 pp.) 1.50

No. 31. Descendants of John Floyd of Kumney Marsh, Mass. (15 pp.) .75

No. 32. ** ** Samuel Getchell of Salisbury, Mass (10 pp.) .50

No. 33. " ** William Lakin of Groton, Mass (11 PP.) -75

No. 34. «• " James Rising of Suffield, Conn (11 PP*) -75

No. 35. " *• John Parish of Groton. MasR (12 pp.) -75

No. 36. Bibliography of Lists of New England Soldiers (56 pp.) SjOO

No. 37. First Ownership of Ohio Lands (86 pp.) 2.50

Memorial Biographies of deceased members of the New England Historic Genealogical Society* Vols. 1-9* Containing memoirs of members who died pre- vious to 1890. This series of volumes is replete with historic and biographic lore, of con- stantly increasing value ^eat pains having been taken to make the memoirs complete and accurate. Only a small edition is printed. $2.60 per vol. or $10 for the 9 vols.

Waters's Qeoealoglcal Qieanlngs In England. These Gleanings abound in cloca, which, if properly followed up, will enable the genealogist to pursue in the mother country investigations which without such aid would be practically impossible. 2 vols. $10.00

Qenealogles of the Families and Descendants of the Eariy Settlers of Water- town* Massachusetts, Including Waltham and Weston : to which is appended the early history of the town, with illustrations, maps and notes, by Hennr Bond, M J>. Second Edition. With a memoir of the author, by Horatio Gates Jones, A.M. Two vols, in one. 1094 pages. Price $10.00

[xxxv]

Abstracts of WUlsIn the Prerogative Court of Canterbury at Somerset House* London, England. Register Soame, 1620. The rolume contains, in 607 pages, 1366 wills, comprising about 40,000 names of persons and oyer 10,000 names of places. $6.00

The Pioneers of Massachusetts. By Rey. Charles Henry Pope. An alphabetical compilation of genealogical data, gleaned from public and private records and other sources, both in England and New England, relating to the first settlers and founders of what is now the Commonwealth of Massachusetts, between the years 1620 and 1650, inclusive ; with an introduction, tables, summaries, and cross-index. Boston, Mass. 1900. 4to. 660 pp.

Price $16.00

Qenealogles*

Pages.

Ainsworth

Parker

1894

212

$3.00

Bates -

143

1.26

Cashman

Cnshman

1866

666

7.60

Cutter (Supplement) Davis (with supplement)

Cutter Davis

1876 1881

67 46

1.60 3.00

Dewing

Dewing

1904

166

6.00

Eastman

Eastman

1908

262

3.00

Felton

Felton

1886

260

3.00

Gillson or Jillson

Jillson

1876

266

2.60

Gott

Davis

1909

9

.50

Hale (of Conn.)

Morris

1907

13

.76

Harris

Harris

1861

66

2.00

Haynes, Walter, and Noyes, Peter

NeweU

1893

5

.60

Huntoon

Huntoon

1881

113

1.00

Livermore

Thwing

1902

479

7.60

Manning and Whitelield Pedigrees

Waters

1897

36

1.00

Page Family Chart

1899

1.00

Stanwood

Bolton

1899

317

2.00

Sumner (with supplement)

Appleton

1879

207

6.00

Travers (Travis)

Daniels

1903

147

3.50

Trowbridge

Trowbridge

1908

848

16.00

Tucker

Morris

1901

306

6.00

Vinton

Vinton

1868

236

2.60

Woodman

Woodman

1874

126

6.00

Woods

Woods

1910

39

1.00

Massachusetts Vital Records.

. From the beginning of the Records to the year 1860.

Montgomery fl.50

Washington

fO.76 Sturbridg©

f5.00

Weymouth, 2

V. f 9.26

PelhfSn 2.26

Gt. Barrington

1.26 Medford

6.00

Hanson

1.50

Waipole 2,76

Gill

1.26 Dracut

4.00

Chester

3.26

Peru 1.50

Arlington

2.25 West Stockbridge 1.60

Pembroke

6.00

Alford 0.76

Waltham

3.76 Williamstown 2.25

Foxborough

3.26

Hinsdale 1.26

Chilmark

1.26 Middlefield 1.76

Carver

2.26

Medfield 3.26

Bellingham

2.76 Billerica

6.26

Stow

3.60

Lee 3.00

Palmer

3.00 Lincoln

2.26

Worthington

2.00

Becket 1.26

Medway

4.60 Dover

1.60

Hopkinton

6.00

SudbuTT 4.26 Tyringham 1.50

Newton

6.50 HoUiston

4.50

Duxbury

6.76

Edgartown

3.60 Scituate, 2

V. 11.60

Bedford 1.76

Norton

6.26 Tisbury

3.26

Others in preparation.

New Braintree 2.26

Dalton

1.26 WayUnd

2.26

Somerset Pedigree Forms.

An improved form for

recording any number of generations of ancestors.

Heavy linen

psper, per set of 17 sheets

. .

$ .60

3 sets

, ,

, ,

1.00

Working sets on yellow paper, per set of 17 sheets .

.16

3 sets

.40

For Sale by the New England Historio Genealogioal Sooiety,

18 Somerset Street, Boston,

Mass.

OLD COLONY GENEALOGY

I have copied over i8,ooo inscriptions, all prior to 1850 and many 2cx> years old, from 230 cemeteries in Plymouth County, Mass. Any Town, County or State records, wills and deeds, searched for genealogy at reasona- ble rates.

CHARLES M. THATCHER, MiddMnn^^ Mass.

[xxxvi]

DIBEOTOBT OF GENEALOGISTS

THOMAS \¥. BAtJ}WlJi

Wellesley, Mass.

GENEALOGICAL RESEARCH Baoords examined and copied

MRS. C0&1OBL.IA CRAIOIV GOWBIf

48 West Cottage Street Dorchester, Mass.

I^\¥R]BBrC]B BRAINBRD

Arborway Court, Forest Hills, Mass.

Qenealogist Bosearoh Work

Family Trees Prepared Terms on Applioation

MRS* lilU^IAN A. HAIjIj

17 PiNCKNEY Street, Bostok so years experienoe

GEO. \¥. CBAMBSRIiAlN

89 Hillside Avenue, Maiden, Mass.

New IDnsland, Old Bni^and, Historloal and Genealogical Bditing

TIR61NIA HAIiL.

85 Upland Boad Cambridge, Mass.

MRS. BDITH GARCKI^N DKNNIS

18 George Street, Medford, Mass.

GENEALOGIST

MART liOTSRING HOI«MAlf

60 Westland Avenue, Boston, Mass. GENEALOGIST

MRS. WJI<I<IAM AliliERTON DR]B\ir

65 St. Botolph Street, Boston

Genealogical and Historical Research

J. HKNRT UCA

226 West 58th Street, N. Y. City, and 11 Clifford's Inn., London, E. C, England

Expert in Bnglith Genealogical Beeearoh Obscnre and diffloolt cases aolioited

MISS EliliA F.^IXIOT

59 Oxford Street, Somerville Station Boston, Mass.

WIIiUAM M. MERVINR

GENEALOGIST P. 0. Box 198 Philadelphia

HISS M. B. FAIRBANKS

482 Broadway Cambridge, Mass.

CHARIiES HRNRT POPS

Pope Boilding, Boston, Mass.

Well known author, editor and pnbliaher ;

makes research here and abroad.

Write, stating your want

Record Searcher for the Committee on English Research of the N. E. Historic

Genealogical Society

6 Ilaymarket, London, S. W., England ENGLISH RESEARCH

[sBOCvii]

JfiSSnS A. PORTER

95 Endid Avenne, Springfield, Mass. GENEALOGIST*

AARON F. RANDAU^

S4 Milk Street, Booms 909-918 Boston, Mass.

Bn^lithy Bootohf and Frenoh anoostiy traced

MRS. ANNA M CHANDUSR RII^BT

142 Pleasant Street Claremont, N. H.

GENEALOGIST

WALTER EUOT THWING

65 Beech Glen Street Boxbnry, Mass.

Historic and Genealogical Researcher

MI99 EDITH MAT TIIiUET

Librarian Newport Historical Society Newport, B. I.

GENEALOGIST

ANSON TTTU8

West SomerviUe, Boston, Mass.

Antlaaarlan Examiner and HIstorioal

Collaborator

Boston libraries and New England

ArchiTes intallicenUy oonaoued

MRS. ElilSHA BDGERTON ROGERS

99 Division Street, Norwich, Conn.

GENEALOGIST

MRS* li. A. W. UNDERBILL

824 Faneoil Street, Brighton Station Boston, Mass.

Oanealogiea compiled

Correspondence invited

MISS P. SMITH

28 Ciftyen Hill Gardens, Hyde Park, London, W.

UlTDBBTAKJES '

Genealogical and Historical Research

MISS SUSANNA WILLARD

2 Berkeley Place, Cambridge, Mass.

formerly senealogitt of Masa. Colonial Damea. Family linea traced

FLORENCE E. YOUNGS

226 West 58th St., New York N. Y.

Gtonealoffioal expert. Sdita, compiles and

publiahes senealogiies and pedigrees

Diflioiilt cases solicited

DEALEBS IN GENEALOQIOAL BOOKS

GOODSPEED*S BOOK SHOP

cije:n:e:axjogth& for sax/e:

5 Park St., Boston, Mass.

NEARLY EVERY AMERICAN FAMILY

Genealogies and Town Histories fbr sale. Catalogues issued and correspondence solicited

Writa for description and price of any name JOEL MUNSELL'S SONS, Albany, N. Y.

NOAH F. MORRISON

$11 W. Jersey Street, Elizabeth, N. J.

Back numbers of the Rsoistbr Genealogies and Local Histories

Genealogies and Americana

MISS B. F. ElililOT

Catalognas sent upon request

59 Oxford Street, Somerville, Mass.

[xxxviii]

MASSACHUSETTS VITAL RECORDS

The New England Historic Genealogical Socibty is publishing, by a Fund set apart from the bequest of Robert Henry Eddy to the Society, the Vital Records (Births, Mar- riages and Deaths) of Towns in Massachusetts whose Records are not already printed, from their beginning to the year 1850, in books of 8vo size, in clear type, on good paper, and with cloth binding. The arrangement is alphabetical.

Subscription to these Records, if made in advance of publication, will be taken at the rate of one cent per page> which includes binding. Expressage extra.

Only a limited number of copies are being printed. The type is then distributed, and the extra copies held on sale at a considerable advance on the subscription price.

Address all communications to F. Apthorp Foster, Editor^ 18 Somerset Street, Boston, Mass.

Vital Recordi

Publistud:

Montgomery

^1.50

Pelham

2.25

Walpole

2.75

Peru

1.50

Alford

•75

Hinsdale

1.25

Medfield

3-25

Lee

3-0O

Becket

1.25

Sudbury

4.25

Tyringham

1.50

Bedford

1-75

New Braintree

2.25

Washington

•75

Gr. Barrington

1.25

Gill

1.2?

Arlington

2.25

Waltham

375

Chilmark

1.25

Bellingham

2.75

Palmer

3-00

Med way

4.50

Newton

6.50

Edgartown

350

Norton

5-25

Dalton

1.25

Sturbridge

5.00

Medford

$6.00

Richmond

Dracut

4.00

Hingham

W. Stockbridge 1.50

Townsend

Williams town

2.25

W. Springfidd

Middlefield

1.75

Bridgewater

Billerica

5.25

E. Bridgewater

Lincoln

2.25

W. Bridgewater

Dover

1.50

Brockton

Holliston

4.50

Nantucket

Scituate, 2 v.

11.50

Kingston

Tisbury

3.25

Rochester

Wayland

2.25

Abington

Weymouth, 2 \

^9.25

Plympton

Hanson

1.50

Dartmouth

Chester

325

New Bedford

Pembroke

6.00

Fairhaven

Foxborough

3.25

Greenfield

Carver

2.25

Wilbraham

Stow

3.50

Charlemont

Worthington

2.00

Shirley

Hopkinton

6.00

Windsor

Duxbury

5.75

Conway Hancock

yUal Records

Dighton

in Preparation :

New Ashford

Granville

Otis

Brookline

Ashfield

Taunton

Proscott

Heath

Acton

Others in tros^set

THE NEW ENGLAND

HISTORICAL AND GENEALOGICAL REGISTER

SUPPLEMENT TO APRIL NUMBER, 1911

PROCEEDINGS

OF THE

NEW ENGLAND HISTORIC GENEALOGICAL SOCIETY

AT TH>

ANNUAL MEETING, 25 JANUARY 191 1

WITH

MEMOIRS OF DECEASED MEMBERS, 1910

BOSTON

PUBLISHED BY THE SOCIETY

1911

BOSTON Press of 98))iti €ULpp A Sbon

CONTENTS

Opficbbs elected bt the Society fob the Yeab 1911 . v

Ofpicebs and Committees appointed bt the Council . vi

Addbess of the Pbesident ix

Repobt of Pboceedinos xiii

Repobt of the Council xv

Committee on Finance xvii

Committee on the Library xvii

Committee on Publications xriii

Committee on Papers and Essays xviii

Committee to Assist the Historian zix

Committee on English Research xx

Committee on Heraldry xxii

Committee on Epitaphs xxii

Committee on Collection of Records .... xxiii

Committee on Consolidated Index xxiv

Committee on Sale of Publications xxiv

Committee on Increase of Membership .... xxiv

Repobt of the Libbabian xxv

List of Donobs to the Libbabt xxx

Repobt of the Cobbespondino Secbetabt . . 4 xxxvi

Repobt of the Tbustees of the Kiddeb Fund . . xxxyiii

Repobt of the Tbeasubeb xxxix

Repobt of the Histobian Necbologt fob 1910 . . xliv

Memoibs of Deceased Fellows xlvi

Chabteb Ixix

Financial Needs op the Society Ixx

(iu)

OFFICERS OF THE SOCIETY

FOR THE TEAR 1911

JAMES FHIKNBT BAXTER, A.M., Lrrr.D Portland, Me.

HENBY WINCHESTER CUNNINGHAM, A.B Maachesttr.

WILLIAM DAVIS PATTERSON Wiacasset, Me.

JONATHAN EASTMAN PECKER, B.8 Concord, N. H.

WILLIAM WALLACE STICKNEY, LL.D Lndlow, Vt.

GEORGE C0RLI8 NIGHTINGALE Providence, B. I.

JAMES JUNIUS GOODWIN, LL.D ... Hartford, Conn.

Vittoxtlns Ztttftwcz

JOHN ALBBEE SwampsooU.

Cotre0|ion)i{nj[ ZttttiBxz

WILLIAM BICHABD CUTTEB, A,M Wobom.

SteB0uter

CHABLES ENOWLES BOLTON, A.B Shirley.

WILLIAM PRESCOTT GREENLAW Sndbnrj.

SP^e Coutufl

JAMES PHINNEY BAXTEB, A.M., Lrrr.D. HENRY WINCHESTER CUNNINGHAM, A.B. JOHN ALBREE

WILLIAM RICHARD CUTTER, A.M. CHARLES KNOWLES BOLTON, A.B. WILLIAM PRESCOTT GREENLAW

Far 1911

PRENTISS CUMMINGS, A.B., LL.B. . . Brookllne.

KATE HASWELL WEAD Brookllne.

HOSEA STARR BALLOU Brookllne.

For 1911, 1912

GEORGE AUGUSTUS GORDON, A.M Somyenrllle.

ARTHUR WINSLOW PIERCE, A.B., Lrrr.D Franklin.

MARY CUMMINGS SAWYER Welledey.

Fw 1911, 1912, 1918

JEROME CARTER HOSMER Boston.

WALDO LINCOLN, A.B Worcester.

FREDERICK WESLEY PARKER Somerrllle.

OFFICERS AND COMMITTEES

FOR THE YEAR 1911

APPOINTED BY THE COUNCIL

l^tototian

WILLIAM RICHABD CUTTEB, A.M Wobum.

£)i{tor of PttbHcations

FRANCIS APTHOBP FOSTER Falmouth

CDommfttee on JFfnance

JAMES PHINNEY BAXTER, A.M., Lm.D., Chairman . Portland, Me.

HENRY WINCHESTER CUNNINGHAM, A.B Manchester.

WALDO LINCOLN, A.B Worcester.

CHARLES KN0WLE8 BOLTON, A.B Shirley.

THOMAS MINNS Boston.

(Rammliitt on Sleal Sstate

JAMES PHINNET BAXTER, A.M., Lrrr.D., Chairman . Portland, Me.

NATHANIEL JOHNSON RUST Boston.

EDMUND DANA BARBOUR Boston.

JOHN WHITTEMORE FARWELL Melrose.

WILLIAM TAGGARD PIPER, A.M., Ph.D Cambridge.

(tommfttee on tfie EArats

HELEN FRANCES KIMBALL, Chairman Brookline.

MYLE8 STANDISH, A.M., M.D Boston.

FRANK ERNEST WOODWARD Wellesley Hills.

ARNOLD SCOTT Newton.

WILLIAM PRESCOTT GREENLAW, ex-offlcio .... Winthrop.

CommftUe on l^etalDrs

ROBERT DICKSON WESTON, A.B., Chairman .... Boston.

BOYLSTON ADAMS BEAL, A.B., LL.B Nahant.

WILLIAM SUMNER APPLETON, A.B Boston.

dommUtee on PubUcatfons

HENRY WINCHESTER CUNNINGHAM, A.B Manchester.

CHARLES KNOWLES BOLTON, A.B Shirley.

EDMUND DANA BARBOUR Boston.

HENRY EDWARDS SCOTT, A.B Medford.

FRANCIS APTHORP FOSTER Falmouth.

(tommfttee on papers antu £003^1

ETHEL STANWOOD BOLTON, A.B., Chairman . . . Shirley.

MARY ELLA STICKNEY Waltham.

MARY AYER ROUSMANIBRE, A.B Jamaica Plain.

THOMAS HOOPER Brookline.

CHARLES FRANCIS DORR BELDEN, LL.B Cambridge,

(vi)

Committee to ^Mlsii t|e f^istotian

.W FISKE, Ph.D., Chairman Weston.

N TITUS SomerviUe.

ARD BRINLEY ADAMS, A.B., LL.B Waltham.

I.FORD JACOB LITCHFIELD, M.S Southbrldge.

xiTHUR GREENE LORING Woburn.

ARTHUR WENTWORTH HAMILTON EATON, A.M., D.C.L. New York.

LAWRENCE PARK Groton.

Committee on Snglisfi Sesearc]^

CHARLES SHERBURNE PENHALLOW, A.B., Chairman . Boston.

JOSEPH GARDNER BARTLETT Boston.

WILLIAM EBEN STONE, A.B Cambridge.

HENRY EDWARDS SCOTT, A.B Medford.

HOWARD MENDENHALL BUCK, A.B., M.D Boston.

Committee on Spitapf^s

CHARLES SIDNEY ENSIGN, LL.B., Chairman Newton.

JOHN BLISS BRAINERD, M.D Brookllne.

NELLIE CHAMBERLAIN PRAY Boston.

WILLIAM DAVIS PATTERSON Wiscasset, Me.

PEARL HILDRETH PARKER Dracut.

OTIS GRANT HAMMOND, A.M Concord, N. H.

Committee on Collection of Slecortus

EDWARD CHAUNCEY BOOTH, A.B., M.D., Chairman . . SomerviUe.

MATT BUSHNELL JONES, A.B., LL.B Newton.

GEORGE JACOB PUTNAM, A.B Brookllne.

CLARENCE SAUNDERS BRIGHAM, A.B Worcester.

FREDERICK WESLEY PARKER SomerviUe.

EDWARD WILLARD HOWE, A.B Roxbury.

WILLIAM PRESCOTT GREENLAW, ex-officio Winthrop.

Committee on Con0oIitiateti Sntiex

FRANCIS APTHORP FOSTER, Chairman Falmouth.

NATHANIEL CUSHING NASH, A.M Cambridge.

HENRY ERNEST WOODS, A.M Boston.

Committee on Sale of Publications

ERNEST LEWIS GAY, A.B., Chairman Brookllne

CHARLES ELIOT GOODSPEED WoUaston.

WILLIAM BROWN SNOW Maiden.

DWIGHT MORTIMER PROUTY Chestnut HUl.

CHARLES NEWCOMB BAXTER, A.B., S.B FayvUle.

Committee on Sncrease of fRttahtt»iif

JOHN ALBERT HOLMES, C.E., Chairman SomerviUe.

GEORGE WALTER CHAMBERLAIN, M.S Maiden.

SUSIE BROWNING COTTON TUFTS Providence.

MARY LOVERING HOLM AN . Roxbury.

WALTER KENDALL WATKINS Maiden.

(vii)

ADDRESS OF THE PRESIDENT

Membebs of the

New England Histobio Genealogioal Society :

We have entered upon the second decade of the Twentieth Century. The first lies behind us, a decade of memories^ not only of success attained, of useful work accomplished, but, better still, of association with men who in their devotion to our common interests have endeared themselves to us by giving expression to those higher n>iritual qualities which lift man out of the murk of selfishness into the clear atmosphere of brotherhood.

Since we entered upon the past decade how many of our fellow- ship, as ftdl of life and hope as ourselves, have dropped on the busy way. We miss their presence among us, and our hearts echo the words of the poet, " But O I for the touch of a vanished hand. And the sound of a voice that is still."

We should be dull indeed if we did not foresee that when this Society enters upon its next decade many of us will have finished oiu* work and passed beyond the vision of men.

Looking outside of our own sphere of activities, the past decade has been one not altogether encouraging. If I were asked what was its dominant characteristic, I should have to reply, a spirit of bitter discontent. My morning newspaper is defiled with the harshest personal criticism and abuse, and with staring headlines describing strikes, riots, kidnappings, holdups, and murderous outrages.

A Russian gentleman, who has been living for some time in New England and is now on his way home, alluding to this state of afifairs, remarked recently that in no country in which he had lived had he felt that he was in so much danger of meeting with a violent death as here. In the streets of St. Petersburg and Moscow, where he had lived during the periods which foreigners regard as the worst in modem Russian history, he declared that he had felt far safer than he had in the streets of our large cities, and, in support of his conclusions, cited our newspapers and the criminal statistics of the United States and Russia. His American friends were, of course, greatly surprised. The fact is, that while we have been rapidly advancing in education and wealth, we have had pouring into our industrial centres a vast number of ignorant and vicious inmiigrants,

X N. E. HISTOBIO GENEALOOIOAL SOOIETT

whoy haying lived to maturity in countries where the most repressiTe laws exist, are inimical to the established order which has hdd them in bondage, and naturally regard all law as oppressive ; hence, they revolt against the slightest restraint and are quick to resent attempts to maintain public order.

No lover of his country can fail to regard its overcrowding widi undesirable citizens except with apprehension. It is unwise and unfair to our descendants to subject them, and the institutions we are building for them, to the grave dangers which the present almost unrestricted immigration is sure to bring upon them. The popular whim that this country should by right be " the refuge for the op-

?ressed of all nations " finds its refutation in the Black Hand, the lamopra, and other murderous associations which we have so com- placently permitted to establish themselves in our midst.

On the other hand, the decade passed will be noted for what has been accomplished for the cause of universal peace. The American Delegation at the Hague will always be held in grateful remem- brance for its achievements in supporting and procuriag the adoption of measiures for the settlement of international disputes by peaceful means, and especially for its persistent efforts towards the establish- ment of a permanent Court of Arbitration.

I speak of these subjects because I know that the members of this Society, representing as they do an institution which is a bulwark of the social order established by the Founders of New England, are interested in all efforts which are calculated to preserve it in its in- tegrity.

Recurring now to our own activities during the decade passed, our records show encouraging progress. The past year will be es- pecially marked as the beginning of a movement which will result in securing a new home for the Society. Recognizing that the time was ripe to undertake the erection of a fireproof buUding suitable for our purposes, you voted at our December meeting " That the Council of the New England Historic Genealogical Society be and hereby is authorized and instructed to erect a suitable building for the present and probable ftiture needs of the Society on the land now owned by it on Beacon Hill, with an entrance from Ashburtcm Place ; and also to make all plans necessary to financing this under- taking."

By the acquisition of the land on Ashburton Place we shall se- cure for the new building a much more desirable entrance than we now possess, with offices on the first floor, and a hall in the base- ment ; and, above all, shall have a stack room of ample dimensions and absolutely safe for our invaluable library.

The cost of the building it is estimated wiU not exceed one hon* dred thousand dollars, and I am happy to state that we already have pledges toward our building fund of fourteen thousand five hun- dred dollars.

ABDBESS OF THE PBBSmENT Zl

If the work is pushed, aa I believe it will be, I fee no reason why our next annual meeting may not be held in our own HsJl. Of course we shall need to increase our .income, and an increase in membership is most desirable. If every member will make a suc- cessful effort to secure but one new member, so as to double our present membership, we shall have an ample income to meet all ex- penses. Will not everyone present make it a duty to secure at least one new member?

I particularly wish to emphasize the call of the Council for addi- tionfd endowment ftmds in order that desirable lines of work already undertaken by the Society may be pushed with vigor, and it is sug- gested that an opportunity is afforded by this need of endowment ror the establishment of memorial funds, the income of which shall be used for specific purposes.

The officers invite members to confer with them relative to the promotion of the interests of the Society, in specific lines of work, and also to co-operate with them in all ways calculated to improve its affairs.

Our finances are in a sound condition. During the year we have received bequests of $2500, and have made an advantageous sale of our equity in a portion of our property. No. 16 Somerset Street, for $14,500. We have acquired a valuable addition to our real estate, giving us an entrance on Ashburton Place, and greatly increasing the desirability of our property.

We need, also, a number of small contributions to enable us to continue the work of English Besearch, and it is hoped that per- sons specially interested in this branch of work may find pleasure in helping the Society to maintain it. The excellent work which the Besearch Committee has accomplished the past year is known to all who read the Beqisteb.

The important work of adding to our collection of books and manuscripts has been faithfully attended to during the year, as will be observed by the detailed reports of the committee to which the work has been intrusted.

Particular care has been bestowed upon collecting books in cuiv rent demand, and this policy will be continued in the future. The Library Committee has kept ever in view the laudable ideal of a . library complete in every respect and unsurpassed in practical use- fulness. A comprehensive card-index of genealogical data relating to American fanulies, wherever found, which was suggested by our most efficient Librarian, has been begun and, when completed and eventually printed, will be invaluable to the genealogical student.

Excellent work has been accomplished in the collection of manu- scripts, many having been added to the Library during the year, among the most important being the " Diary of Josiah Williston of Boston, 1808-1814," and the collection of manuscripts used in com- piling the Hodges Genealogy.

XU N. E. mSTOBIO OENEALOOIGAL 8O0IBTT

The loose blanks for recording genealogical data concerning a sin- gle genealogical unit, parents and children, which, as it expands, will form a unique dictionary of family history, is conunended to the use of all seeking genealogical information.

I have not attempted to review the Librarian's report for the rea- son that it is so interesting and suggestive that it would seem super- erogatory in me to do so. It is a document that every meinber should have the satisfaction of reading in its entirety rather than scattered gleanings from it.

In addition to oiu* periodical publications and the report of oar sixty-fifth anniversary, which comprise 565 pages, the society has published 2219 pages of Vital Becords.

A plan was inaugurated the first of the year to secure advertise- ments for the Register, and in response to solicitadng through the mail $196.00 was added to our income.

Special efifort has also been made for the sale of our publicationa and miscellaneous books, which has resulted in a total of $1076. 79.

In the death of William Carver Bates, the efficient chairman of the Committee on the Sale of Publications, the Society has lost a man whose place will be hard to fill. He was one whose genial manner and untiring zeal in performing all the duties that devolved upon him, rendered him of great service to the Society. His pres- ence at oiur meetings was always a delight to me, and I regard his loss as a personal one.

I have not thought it necessary to refer specially to the doings of all the committees, as they are all in print, and will be furnished to every member of the Society.

Thanking you for unvarying courtesy and good will, and your generous co-operation with the efibrts of the Council to advance oar common interests* I wish you all a happy and prosperous year.

PROCEEDINGS

The eixty-eeventh annual meeting of the Society was held on Wednesday, January 25, 1911, at Pilgrim Hall, 14 Beacon Street, at 2.30 p. m.. President Baxter presiding.

The records of the meeting of January 4 were approved.

Belative to the printed reports which had been distributed to the members present, it was

Voiedf That the reports of the Corresponding Secretary, the Treasurer, the Librarian, the Historian, the Council, including its Committees, and the Trustees of the Kidder Fund, being presented in print, and now in the hands of the meeting, be accepted and ordered on file with the originals.

On motion of Frank Eliot Bradish, it was

Valedy To proceed to the election of officers and councillors agreeable to chapter iv of the By-laws, and that three tellers be appointed by the chair who shall receive and coont the ballots and report to this meeting.

President Baxter appointed as temporary chairman Charles SroNEY Ensign, LL.B. The Chairman appointed as tellers: Henry Edwards Scott of Medford, Lawrence Brainerd of Forest Hills, and Charles French Bead of Brookline, who received the ballots.

During the counting of the ballots John Albree, the Recording Secretary, read a paper, entitled An Old Diary of a Young Man. In this diary, which the speaker when a boy found on its way to the paper mill, a young army officer recounted his experiences, official, social, and personal, in Washington during a winter in President John Quincy Adams's administration.

After a vote of thanks to the speaker, the tellers made their re- port, by which it appeared that the following were elected to the respective offices as designated :

President Jambs Phinney Baxter, A.M., lattD., of Portland, Me.

Viee'Presidenti Henry Winchester Cunningham, A.B., of Manchester, Mass. William Davis Patterson, of Wiscasset, Me. Jonathan Eastman Pecker, B.S., of Concord, N. H. William Wallace Stiokney, LL.D., of Ludlow, Vt. George Corlis Nightingale, of Providence, R. I. James Junius Goodwin, LL.D., of Hartford, Conn.

(ziu)

XIV N. E. mSTOBIC GENEALOGICAL SOCXETT

Recording Secretary John Albreb, of Swampscott, Mass.

CarreipancUng Secretary William Biohabd Cutteb, A.M., of Wobum, Mass.

Treasurer Chablbs Enowles Bolton, A.B., of Shirley, Mass.

ZAbrarian William Pbescott Grbbnlaw, of Winthrop, Mass.

Councillor for the term of one yeatj 1911 HosBA Stabb Ballou, of Brookline, Mass.

Councillon for the term of three yeare^ 1911, 191$, 19 IS Jebome Cabteb Hosmeb, of Boston, Mass. Waldo Lincoln, A.B., of Worcester, Mass. Fbbdbbick Wesley Pabkeb, of Somerville, Mass.

The chairman appointed Messrs. Scott and Bbadish to escort the President elect to the chair.

President Baxteb then delivered his annual address, in which he reviewed the work of the Society and spoke of plans for the fntuze.

On motion of Chables French Read, it was

Voted, That the proceedings of this meeting, with the annual reports accepted, the address of the President, and the biographical notices of the deceased members, be printed as a supplement to the April, 1911, number of the New England Histobioal and Genealogical Rbgisteb, that a copy of said supplement be mailed to every member of the Society not receiving the Register, to the families of members deceased during the past year, to donors in 1910, and to exchanging societies, and that the CouncU be charged with the execution of this order.

On motion of Hosea Starr Ballou, it was

Voted, That the New England Historic Genealogical Society places on record its appreciation of the valued faithful services of its retiring Coun- cillors, William Sumneb Appleton, A.B., Annie Sanford Head, and Henrt Ernest Woods, A.M., as members of its Council for the past three years, with expression of grateful thanks for their conspicuous devo- tion to the best interests of the Society.

At 3.45 p. m. it was voted to dissolve, after which refreshmente were served, and an opportunity given to examine a miniature painted by the author of An Old Diary.

Attest:

John Albree,

Recording Secretary

REPORT OF THE COUNCIL

The year nineteen hundred and ten haa closed, like its predecesBors, without revealing here in New England any apparent diminution of interest in those particular objects which this Society was organized to foster and promote. Evidences are not wanting which tend to show an ever increasing activity in genealogical pursuits. If the deductions obtainable from the records of the past are a guide to the future and the space of time elapsed since the founding of the So- ciety seems sufficient to afford a basis for such deductions ^then it may be safely predicted that this growth of interest will continue and manifest itself in a constantly increasing amount of genealogical

Eublications. The accumulation of books appropriate to the Society's brary has already become so great that the present building is inad- equate to shelve them. Partly because of this need of more space, but more largely because of the danger of irreparable loss by fire, the Council deem it wise to proceed at once with the erection of a safe and adequate building. Twice in the year nineteen hundred and ten the priceless library, which has taken three generations to gather, was in grave peril from causes that could not be foreseen or pre- vented. Prompt and intelligent action by Mr. Donnelly of the Library staff on one occasion averted a disaster.

After due consideration by special committees, the Council decided to seek full authority to proceed, and as a result the following vote was unanimously passed Dy the Society at the December meeting, every member having been duly notified of the proposed action :

Vatedj That the Council of the New England Historic Genealogical So- ciety be and hereby is authorized and instructed to erect a suitable building for the present and probable future needs of the Society on the land now owned by the Society on Beacon HUl, with an entrance from Ashburton Place ; and also to make all plans necessary for financing this undertaking.

During the year negotiations begun in nineteen hundred and nine were completed, by which the Society acquired an outlet to Ash- burton Place for the Allston Place land, and also secured desirable neighbors at 16 Somerset Street. This last named property was sold to the Boston Architectural Club, which has made extensive interior alterations suited to its purposes. Niunber 9 Ashburton Place was purchased so as to secure a more desirable entrance to the proposed new building. It will now be possible to erect a building on the Allston Place Lmd that will not need an elevator, as the slope

(xy)

XVI N. E. mSTOBIO GENEALOOIOAL SOOIETT

of the land ia great enough to allow a well-lighted hall below the level of Ashburton Place. Offices and stack room can be on the street floor, with the library on the second floor. By this arrange- ment a single flight of stairs (of approximately sixteen feet up or down) will reach all the rooms used by members or visitors.

Proximity to the state, county and city records, as well as to the main arteries of travel and to the business section of the city, makes this location extremely desirable for the Society and convenient to the majority of its members. The AUston Place land is relatively inexpensive, and the building on it will not need costly exterior ornamentation on account of its location. Low cost of both land and building is exceedingly desirable, because it will be necessary to raise money not only for the building but also for additional endow- ment to furnish income to meet the expenses incident t<f growth.

It is estimated that between seventy-five and one hundred thousand dollars wiU be needed for the building ; of which amount the Treaa- urer already has pledges amounting to over fourteen thousand dollars. Fifty thousand dollars additional endowment is needed at once in order that desirable lines of work already undertaken by the Socie^ may be pushed with vigor. Opportunity is afforded by this need of endowment for the establishment of memorial ftmds, die income of which shall be used for specific purposes. Due credit can be given to these funds for such purposes as, for instance, the publication of the Register, the compilation and publication of a genealogical guide to the data relating to American families, the compikudon and publication of a continuation of the Consolidated Index to the Begister, the vigorous prosecution of English research, the pur- chase of books, the cataloguing of the Library, the binding of books, and the publication of specially appropriate volumes or pamphlets.

The officers will be glad to coiner with any one desiring to estab- lish a ftmd for the Airtherance of any of the lines of work suggested above. They wiU also appreciate the co-operation of all members in solving the problems confronting the Society.

In the death of William Carver Bates the Council and the Society sustained the loss of an energetic and enthusiastic member. To such members in the past the success of the Society has been due, and the Council looks forward with confidence to an increasing in- terest in the welfisure of the Society on the part of all its members.

BEPOBTS OF COMMITTEES XYU

The Report of the CoMBfiTTEB on Financb, by Hon. James Phin- ney Baxter, A.M., Litt.D., Chairman:

The Committee on Finance begs to report as follows for the year 1910:

A legacy of $2,000 has been received from the estate of George Sunmer Mann, the income firom $1,000 to be spent, if needed, in tbe publishing of Memorial Biographies of Deceased Members, and the income from the remaining $1,000 to be added every six months to the principal until said sum reaches $5,000, when the income may be used for general expenses.

A legacy of $500 has been received firom the estate of Edmund Farwell Slafter, the income to be ^ expended for the increase and enrichment of the Library."

During the year the property at Number 16 Somerset Street was sold, the Society receiving for its equity a second mortgage for $14,- 300 and the privilege of buying the property back during the next ten years. At this price Uie Society made a profit on d^e sale of this estate.

The Society then bought the estate at 9 Ashburton Place, at a total value of $39,369, subject to a mortgage of $23,000. This estate backs upon the real estate owned by the Society, and makes a new and most desirable fi*ontage for the proposed new building.

Donations of $2,005 towards this building have been received, and $12,500 more are promised, though no special attempt has yet been made to collect funds.

The Eeport of the Committbb on the Libbaby, by Helen Frances Kimball; Chairman :

The Committee on the Library begs to submit the following report for the year 1910:

The Committee has held regular monthly meetings (except in the smnmelr) , and, either of itself or through a sub-committee which has met at the Library weekly throughout the year, has attended to its routine duties and the matters referred to it by the Council.

Various projects for increasing and improving the Library and making it more useful have been discussed at the monthly meetings, and in several instances action has been taken which it is believed will be beneficial.

Especial attention has been given to gathering books needed to complete the collections of those classes most in demand by members of the Society and visitors to the Library. A progressive policy for the acquisition of desirable books has been planned for the future, by which it is hoped that the Library will be able not only to main- tain, but also to add to, its reputation for completeness and useful- ness in its special field. The collection of duplicate copies of those books which are most in demand, and which are rapidly wearing out,

XVm N. E. mSTOBIO GENEALOQIOAL SOCIETT

is progressing steadily. These duplicates practicallj constitate a circulating department of the Library, whidi is proving to be veiy useful to the members.

Responding to the recommendations made in recent reports of the Librarian, the Conunittee has undertaken to make a comprehensiTe card index of genealogical data relating to American families and their antecedents found in printed genealogies, pedigrees, local his- tories, periodicals, collective works, vital reconls, church records, probate records, biographies, diaries, newspapers, parish registers, visitations, and miscellaneous works. These classes of books are to be indexed as minutely as possible without making the undertaking prohibitively expensive or unnecessarily cumbersome. It is planned to make this index so that it can eventually be printed for general use, and substantial progress on it will probably be made during the coming year.

The Report of the Committee on Publications, by Henry Win- chester Cunningham, A.B., Chairman:

The Committee on Publications reports that during the year 1910, in addition to the Register and Proceedings, which make a volume of 544 pages, the Society published the following :

Report of the Meeting on the Sixty-fifth Anniversary, 21 pages ; the vital records of Tisbury, Wayland, Weymouth, Hanson, Chester, Pembroke, and Foxborough, amounting to 2219 pages in all 2784 pages for the year's output. Other volumes of vital records are now in preparation.

In the interest of economy the Conmiittee voted to reduce the number printed of Registers and Proceedings, the former firom 1500 to 1300 copies, and the latter from 2500 to 2200 copies, and to discontinue the reprinting of any articles from the Reoisteb other than those the reprinting of which had abready been begun. Con- tributors are not prevented by this action from reprinting their arti- cles at their own expense, giving twenty-five copies of such reprints to the Society for use of type. The Conmiittee further voted not to use computed dates in the volumes of vital records.

By a vote of the Council in April, 1910, the biographical sketches of deceased members of the Society, which appear in the annual Proceedings of the Society, are, as far as practicable, not to extend beyond one printed page each.

The Report of the Committee on Pafebs and Essays, by Ethd Stanwood Bolton, A.B., Chairman:

The Conunittee on Papers and Essays submits herewith its annual report, including a list of papers and speakers for the stated meetings of the Society during the year 1910.

BEPOBT8 OF COMMITTEES XIX

Janutxry 6. " Massachusetts Bay and its foreign relations, 1680-1650," by Worthington Chauncey Ford, A.M., of Boston, Mass.

February 2. " Two ruling elders of tlie First Church in Boston, Thomas Leverett and Thomas Oliver," by Rev. Charles Edwards Park, B.A., of Boston, Mass.

March 2.—'' Fort William Henry," by William Bennett Munro, Ph.D., LL.B., of Cambridge, Mass.

April 6. " Gustavus Adolphus and his connection with the Puritan uprising," by Hon. Curtis Guild, Jr., LL.D., S.T.D., of Boston, Mass.

May 4. " Joel Barlow and his Columbiad," by Henry Leland Chapman, D.D., LL.D., of Brunswick, Maine.

October 5. " Early American Jewish history," by Lee Max Friedman, A*B., LL.B., of Boston, Mass.

November 2, " Ten English towns," by Greorge Francis Dow, of Tops- field, Mass.

December 7. '^ Baronial halls and Elizabethan mansions ; their history, romance, and beauty," by Edmund Henry Garrett, of Boston, Mass.

The stated meetings have been held in Klgrim Hall, Congrega- tional Building, throughout the year, as this was made necessary by the greatly increased attendance. Through a mistake on the part of the agent of the hall, the annual meeting had to be adjourned to Wilder Hall, and the number present at this meeting greatly taxed the seating capacity of our building.

A few years ago, on November 1, 1905, it was found necessary to reduce the quorum of the Society from twenty to ten in order to elect members at the stated meetings. The average attendance for the past year has been 114 (about twenty above the seating capacity of Wilder Hall), as against an average of 73 for 1909. The last three months of the year have shown still further increase.

In December, 1910, Mr. Edmund H. Garrett gave an illustrated lecture on Baronial halls and Elizabethan mansions. The at- tendance at this meeting was over two hundred and seventy-five, the largest stated meeting in recent years.

The expenses necessitated by this large attendance have also grown. In order to keep the quality of the papers to the high ex- cellence of the past few years, it has sometimes been expedient to pay the travelling expenses of such speakers as live at a distance.

Your Committee believes, however, that a judicious expenditure of money for the improvement of these meetings has been fully justi- fied by the results.

The Report of the Committbb to assist the Historian, by An- drew Fiske, Ph.D., Chairman:

As Chairman of the Committee to assist the Historian, I beg to report that early in the year I wrote the Historian, Mr. William E. Cutter, offering him the services of the Conmiittee. He replied that

XX

N. E. mSTOBIO OENEALOOIOAL 80GIETT

he saw no immediate need of calling the Committee together, but later might be very glad to call for help.

Acting on this suggestion, I have not called the Committee to- gether, and have been waiting for word from the Historian, bat up to this time have received no request for assistance.

I, therefore, have to report that your Conmiittee has held no meetings and done no work.

The Report of the Committee on English Research, by Charies Sherburne Penhallow, A.B., Chairman:

The Committee on English Research has the pleasure of reporting that it has received sufficient support to continue its work in Eng- land with Miss French, whose gleanings have been published regfot- larly in the Register. It has in hand interesting matter which will appear in the April issue.

The lists of emigrants supplied by Miss French and Mr. Fotfaer- gill will be completed in the April and July numbers, respectively, and more space will probably be available hereafter for the gleanings fix>m Miss French in addition to the space now occupied by her contributions.

The accompanying account will show a widespread interest on the part of the members of the Society. It is hopied that further addi- tions to the ftmd will be such as to enable the Committee to canrj on the work in the fiiture as a part of the regular work of the Society.

The Committee desires to thank the members of the Society whose generosity has made it possible to retain Miss French in England the past year.

Receipts :

Balance, last report

Subscriptions from members : William Eben Stone Fred R. Brooks . Frederick W. Parker Frank H. Stone . Henry W. Cmmingham J. S. Fay, Jr. Edward C. Perkins Thomas Hills Grenville H. Norcross James P. Parmenter Richard Ela Thomas 6. Washburn Cornelias N. Bliss Henry Deering .

$200.67

$100.00

5.00

5.00

5.00

25.00

25.00

10.00

10.00

25.00

10.00

5.00

5.00

25.00

10.00

Carried farword $265.00

BEP0BT8 OF COMMITTEES

ZXl

Braug^fonDord

$265.00

William E. Coffin . . . 2.00

William S. Richardson

25.00

Edwin A. Daniels

5.00

Waiiam Endicott

10.00

S. Newton Cutler

10.00

Baphael Pumpelly

25.00

George C. Nightingale WUford J. Litchfield

15.00

5.00

Boylston A. Beal

8.00

Nathaniel H. Stone

10.00

Arthur C. Walworth .

5.00

Jessie C. Larkin .

5.00

Bjam K. Stevens

50.00

Mary E. Sawyer .

5.00

George L. Gould .

8.00

Abel T. Barnes .

«

8.00

Laurence H. Russell ,

10.00

J. Herbert Sawyer

5.00

Prescott Chamberlain

5.00

R* P. Spencer

5.00

R. M. Saltonstall

10.00

Fred T. Field

1.00

George V. Leverett

10.00

Clement S. Houghton

25.00

Ernest B. Castle .

5.00

Emery McClintock

20.00

EUwood D. Kimball

10.00

L. E. Holden

50.00

Helen F. KimbaU

25.00

Alexander W. Longfellow

5.00

Mrs. B. P. Cheney, Sr.

50.00

Dennison R. Slade

5.00

W. K. Bixby

10.00

Charles Deering .

50.00

Anson Phelps Stokes

10.00

Alfred C. FuUer

5.00

Eleanor S. Parker

25.00

Charles S. Rackemann

10.00

F. Apthorp Foster

10.00

Mrs. W. H. Crosby

5.00

Mrs- T. A. Lawton

10.00

William R. Cutter

8.00

Edward L. Parker

10.00

Mrs. W. 0. Ross

3.00

J. B. White

10.00

Susanna Willard

5.00

Mrs. Walter Jenney

5.00

Mrs. Ellen N. Warder

20.00

Albert Crane

25.00

^ $908.00

zxu

N. E. mSTOBIO GENEALOGICAL SOCIETT

Bnmghifarward $903.00 Loring W, Puffer .... 1.00 Mrs. James G. Doimiiig ... 1.00 James M. Gleason .... 25.00

Mary E. Sinnott 5.00

Miss Juliet Porter .... 10.00

W. F. Warner 10.00

Thomas Mimis 10.00

Miss EUen A. Stone .... 5.00 Henry A. Clark . . . . . 10.00

*OOA AA

Payments :

fl,180.S7

Miss French, 12 mos. at $50 . $600.00 Extra expense . 25.00

$625.00

26.50 651.50

Printing .... $21.00 Sundries .... 5.50

Balance, January 2, 1911

. .

$529.17

The Report of the Committee on Heraldbt, by Robert Dicluon Weston, A.B., Chairman:

The Committee on Heraldry begs leave to report that during the past year its members have held themselves ready individually to help all persons asking for information or guidance in regard to heraldic matters, but that no questions have arisen which have re- quired action by them as a committee.

While the Committee is not altogether satisfied with the attitude of the Society towards the use of armorial bearings by people in the United States, and is painfully considering various propositions which it may wish to bring forward later, it is not ready at the present time to formulate or suggest to the Society any definite plan of action.

The Report of the Committee on Epitaphs, by John Albree, Chairman:

During the year 1910 the Society has received 6rom Franklin P. Rice, Esq., inscriptions from the cemeteries at Bolton and Warreoi and from the Eddy Town Record Fund those from Wejrmouth, Wayland, Foxborough, Chester, Pembroke, and Hanson. The facts contained therein, not elsewhere recorded, have been used to supplement the omissions in the records of the various towns ms printed in the series of vital records. The large supplementary use made of data frx>m these copies of inscriptions shows dieir value, and

BEPOBTS OF OOMMITTEB8 xxiii

emphasizes the need of having copies made of inscriptions in other towns. Correspondence to this end has been conducted during the jear with persons in other New England states who are in a position to give thought to the work.

Mr. P. Hildreth Parker, for whose painstaking and careful work in copying inscriptions the Committee has had several times to ex- press its obligations, has donated the copy of inscriptions, some seven hundred and fifty in all, in still another town, North Reading. A complete index has been added to the work.

The Report of the Committee on Collection of Records, by Edward Chauncey Booth, M.D., Chairman :

The Committee on Collection of Records begs to submit the fol- lowing report for the year 1910 :

Through the individual efforts of the members of* the Committee a goodly number of manuscripts has been added to the Library during the year 1910, the most important of which are the Diary of Josiah Williston of Boston, 1808-1814, and a large collection of manuscripts from which the Hodges genealogy was compiled by the late Almon Danforth Hodges, Jr. The painstaking care, the patience and perseverance in pursuit of a single purpose, and the scholarly thoroughness of research revealed by this mass of neatly written and fully classified data, are characteristic of the compiler in whatever he undertook.

The Committee has designed, and had printed, blanks for record- ing genealogical data to form an expansive dictionary of heads of families. These blanks are arranged for recording on the Reoisteb plan the genealogical and biographical information concerning one genealogical unit (father, mother, and their children) per sheet. These are to be filed in the Society's Library in loose-leaf binders in alphabetical order by surnames, and alphabetically under each surname by Christian names. The patent binder adopted permits indefinite expansion of this arrangement, thus affording a method for making readily accessible one or more genealogical units of any family without expense for cataloguing and at a minimum expense for binding.

The special purpose of this dictionary is for gathering and making instantly available genealogical information^-especially unprinted data ^relating to American families.

The Committee suggests the use of this dictionary to members, professional genealogists, and all others who wish to preserve and make available to the public appropriate unprinted data, such as records from family Bibles, lines of ancestry, corrections of printed books, the solutions of difficult genealogical problems, the evidences of English ancestry, and all similar information. Blank forms for this dictionary may be secured at the Library.

XXiy N. B. mSTOBIO OENEALOQIOAL 80CIETT

Beport of the Committee on the Consolidated Index, by F. Apthorp Foster, Chairman :

The Committee on Consolidated Index begs to report that the Index of Places in yolmnes 1-50 of the Registeb is ready to send to the printer. Several new subscribers to the Index have been se- cured during the year past, and it is hoped to receive orders for more copies as soon as the Lidex of Places is printed.

The Report of the Committee on the Sale of Publications, prepared for the Committee by Mary E. Stickney.

The Conmiittee on the Sale of Publications begs leave to report that during the year 1910 special effort was made by the Commit- tee to increase the number of advertisements in the Registeb. One hundred and six letters were sent to genealogists, genealogical print- ers and publishers, and dealers in ^nealogical books, soliciting ad- vertisements for the Registeb, to be arranged as business cards by classes under appropriate headings. The response to these letters has been very gratifying, $196.00 having been received before De- cember 31. This advertising matter is to be reprinted as a directoiy for general circulation and for use in answering those who inquire l^ mail for such services as are furnished by the firms and individuals whose names appear in it.

Letters have also been sent to libraries having partial sets of the Register, offering to assist in their completion. As a result a number of sales have been made, the receipts amounting to $905.19, a sum consideraUy in excess of the estimate for the year. The pro- ceeds from the sale of miscellaneous books have been $171.60.

On November 6, 1910, by the death of William Carver Bates, the Committee lost its efficient chairman, a man whose untiring energy and never ceasing interest here, as in all other branches of the Society's work wherein he served as a member of a committee, have accomplished good results.

The Report of the Committee on Incbease of Membership, by Louie Dean White, Chairman :

The Committee on Increase of Membership begs leave to report as follows :

At the first meeting of the Committee, as now formed, it was de- cided that individual effort for gaining new members should be used by each member of the Committee during the year, and twelve names have been added to the roll by recommendation of the mem- bers of the Committee.

I

REPORT OF THE LIBRARIAN

Presented by William Prbsoott G&bbnlaw

The kte Hon. Frederic Walker Lincoln once remarked, while en- gaged in prepa,ni^g his last annual address to the Bunker Hill Mon- ument Association, that it was not an easj task to prepare fourteen different addresses on the same subject. The fidl depth of the meaning of Ex-Mayor Lincoln's remark is realized and appreciated by your Librarian as he begins to prepare this, the seventeenth annual report of this Library since his connection with its administration. Without reiterating, then, what has been said so often in former reports concerning the Library's chief need cleaving the presentation of that to the Council and the President ^your Librarian will en- deavor to examine the original purposes and aims of the founders of the Society for the sake of comparing them with the present trend of the administration of the Library and ascertaining how closely the course then planned is being followed now.

These purposes are probably disclosed fairly and ftdly in the first publication of the Society, a leaflet afterwards known as ^ Circular Number One," printed January 28, 1845, about two months before the incorporation of the Society and nearly a year before the open- ing of the Library. The repetition of these purposes in " Circular Number Two," printed AprU 30, 1846, over a year aft«r the incor- poration and about three months after the beginning of the Library, with only some very slight changes like that produced by the inser- tion of a hyphen between the words " Historic" and " Genealogical," reveals clearly that at the date of the founding of the Society these purposes were definitely established and fixed in the minds of the gentlemen who organized the institution. The ** Nature and objects of the Society " were set forth in these circulars as foUows :

** An institation has been formed in Boston, by the name of the New Ekgland Historic-Genealogical Society, for the purpose of collect- ing and preserving the genealogy and history of the early New England families. The object of this Association has justly been regarded as one of great importance as well as cariosity, as well in a philosophical as physical and social point of view. The minds of men are naturally moved to know something of their progenitors those from whom they have de- rived their being ; and there seems to be an increasing interest in this sub- ject ; many are endeavoring to trace their genealogy back at least to the first settlers the early pilgrims of this country. The Society propose to cultivate this taste, and to give such a direction to these inquiries as will fa- cilitate their labors, and render them of practical importance to individuals and to the public. We wish, by imited action, and through the aid of our collections of printed and manuscript wi^ks, to furnish the means to eyery

(xxy)

XXVI N. E. HISTORIC OENEALOOIOAL SOGIETr

person, descended from an early inhabitant of New England, of tradng his genealogy and history. When our collection shall be sufficient, the Society propose to publish a Genealogical and Biographical Dictionary or History of all New England families. The present time is deemed a suitable one for instituting inquiries of this nature, since the sources of information, by the death of elderly persons, and the destruction of records, are daily be- coming lessened, and soon it will be impossible to obtain the desired in- formation at all. In accomplishing their objects, the Society propose to obtain, by solicitation or otherwise, books, papers, original manuscriptSy and written communications, relating to them. It is also their intenlkMi to suggest the best methods of making genealogical investigations, and the best forms for keeping family registers, and for the public records of birthsy marriages, and deaths. All donations, either in print or manuscript, will be deposited in the library of the Society, for the use of the members and others ; and a description of them carefully entered on the records, in con- nection with the name of the donor. Should you feel disposed to forward to the Society any book, or original manuscript, or to compile a biographical or genealogical memoir of an individual or tiunOy, selected by yourself or proposed by the Society, and particularly your own family or connectioDS, you will confer a public benefit and particularly oblige its members. It is hoped you will so far favor our purpose as to make such contributions as yoiir convenience may permit. The Society will be pleased to receive suggestions, and to correspond with individusJs in relation to their objects.*'

" The Society will gratefully receive donations of the following descrip- tion :

1. Printed Books, containing Memoirs of individuals or families. Fu- neral Sermons, Epitaphs, Engraved Portraits, and every other printed document or work, which can, m any way, elucidate the lives and actions of the early inhabitants of New England, or their descendants.

2. Manuscript Documents, containing original copies or abstracts of wills, deeds, settlement and distribution of estates, letters, and autographs, coats of arms, &c,

3. Original, or copies of Family Eegisters, or Bibles, containing recorda of births, marriages, and deaths.

4. Original Manuscripts, containing the Grenealogy, Biography, or His- tory of early New England settlers, or their descenduits.

5. Newspapers, or parts of Newspapers, and other periodical works, containing marriages and deaths, or obituary, or biographical notioes of any individuals."

Your Librarian and his assistants find that the minds of men (and women, too) are still being moved to know something of their pro- genitors, that the interest in this subject still seems to be increasing, and that many are yet endeavoring to trace their ancestry back to the first settlers. The Society continues cultivating this taste by means of its publications and its Librojy . The oflScers and com- mittees have not ceased trying to direct these inquiries so as to facil- itate research. The idea of a^reat genealogical and biographical dictionary of New England isneven now under discussion by mem-

BEFOBT OF THE LIBRARIAN ZXVll

bers and committees of the Society, and estimates of the size and cost* of compiling and publishing such a work have been prepared recently by Mr. J. Ganlner Bartlett. The present time is still deemed suitable for rescuing from destruction the genealogical data found in old records, and for gathering information from aged per- sons, the Librarian having a special committee to assist him in this particular work. The Library staff continues to obtain, by solicita- tion and otherwise, books and manuscripts germane to tfie purposes of the Society as set forth in this early declaration. One may ob* tain at the Library information and suggestions as to the best methods of making genealogical investigations and for recording or publishing the information gathered. Even the accession records of Uie Library, with the names of the donors, are kept on the lines suggested in this early document. The officers of the Society are now, as in the past, receiving suggestions frx>m and corresponding with a great many individuals in relation to the various divisions of the Society's work.

The declaration of purposes, as set forth in these early circulars, indicates clearly that this Library was intended to be primarily gene- alogical. No warrant for trying to make anything else of it is found in the act of the Commonwealth in 1845, creating a corporation " for the purpose of collecting, preserving, and occasionally publish- ing genealogical and historical matter relating to early New Eng- land families."

Acting on this interpretation of the scope of this Library, those in charge of it have been striving for many years to make it excel in its particular field, believing that among libraries it should be the court of last resort for printed and manuscript information relating to New England families, their antecedents, and their descendants wherever found. Li this work of building up the Library the Li- brarian has had the hearty co-operation and support of the members of the Society, many having freely and cheerfully rendered informa- tion, advice, and assistance individually, while others have co-oper- ated through service on various committees. That a large degree of success has been achieved by this co-operation concentrated on a specific purpose 19 evident from the Library itself and its reputation here and abroad.

•Mr. Bartlett, in an elaborate tjrpewritten "Proposition for a Genealogical Ency- clopedia of New England/' which is intended to include all the settlers who arrived here before 1700 and four generations of their descendants, estimates that such an undertaking would make abont 25 quarto volumes, averaging 721 pages each. The cost of compilation he estimates at $38,000, and the printing at $40,000 for an edition of 400 copies. By analyzinglOO genealogies which were printed in the Rboistbr from 1808 to 1910, he finds 2^297 married heads of families in four generations, an av- erage of 22.97 per family. From this analysis he deduces 2| as the ratio of increase SBT generation. He estimates the total married male heads in the first four genera- ons to be 110,000, 6000 of whom are in the first, 12,000 in the second, 28,00u in the third, and 66,000 in the fourth. He further estimates that the work would include the senealo^cal data relating to 781,000 persons. It is interesting to note that Mr. Bart- lett beheves that accurate data is available in this library concerning 85,000 of the estimated 110,000 families.

ZXVm N. E. HISTOBIC OENEALOOIOAL SOdBTT

Accessions.

Four hundred and thirty-one genealogies have been placed in the Library in 1910, a number exceeding by eighty-eight the annual average of the previous eight years, malong a total of three thoasaod one hundred and seventy-two (3,172) for the last nine years, an average of three hundred and fifly-two per year. The total acoeft- sions of the year number 712 volumes, 617 pamphlets, and 168 mis- cellaneous articles. Of these, 301 volumes, 98 pamphlets, and 8 miscellaneous articles were purchased ; 319 volumes, 494 pani- phlets, and 160 miscellaneous articles were given ; and 92 volumes and 25 pamphlets were received in exchange. These accessions added to the estimated number reported last year give 36,188 vol- umes and 36,053 pamphlets as the approximate number in the Li- brary December 31, 1910.

Condition of the Library. Very few indeed are the books coming within a strict and nar- row interpretation of the scope of the Library which cannot be con- sulted here. Many are the books outside a strict and narrow, yet within a broad interpretation, which can be seen here. Although the Library is not fully catalogued, yet through the convenient classification and arrangement of the books, and tibe skill of the li- brary staff, it is possible for a member or a visitor to consult many books in a brief time. It is owing to this fact, probably, that so many come here to trace genealogy, and that the Society's books are rapidly wearing out.

For the first time in years a substantial balance ($634.56) of the income of the book-funds was unexpended at the end of the year a fact that indicates the completeness of the Library or the rarity of the items wanted. Now that funds are apparently available for the purpose, the work of gathering duplicates of the more important books ought to receive more attention. The time to secure such books is before scarcity increases the price. They certainly will be needed before many years to replace worn-out copies, and they prove very useful to the membership as a circulating division of the Library.

For the benefit of those who are fond of making comparisons of libraries on the basis of the number of titles contained, without re- gard to duplicates or manuscripts, it may be well to state here that this Society has a large collection of genealogical manuscripts, and that it has in actual use five sets of Savage's Dictionary (not count- ing one in use in England by the Committee on English Kesearch), five sets of the Reoisteb, duplicates of a great many books like Bond's Watertovm, Wjrman's Charlestown, the Essex Institute His^ torical Collections ^ the Mayjlotoer Descendant ^ and more than a dozen copies of Munsell's Genealogical Index. These manuscripts and duplicates form an important part of this Library, and its useful-

BEPOBT OF THE LIBRABIAN XXIZ

ness would be impaired without them. The real measure of a library is probably found in the service it renders rather than in the number of titles it contains. At present the average use of this Library is about ninety-four hours of consultation a day» equivalent to about eleven persons consulting books constantly from the time the Library is open in the morning until it is closed at night. Many of the visi- tors come from outside New England, and some are directed here fi^m other libraries to consult books that cannot be found at home. Happily the Society in such instances is usually able to maintain its reputation. The r^ge of visitors at any one time is from one to thirty. The average attendance is much higher in the afternoon than in the forenoon, and Saturday is always a busy day.

Wants of the Library.

The Library needs the constant and persistent continuation of its policy of specialization. The idea of specialization has as its logical outcome, eventually, the transfer to other institutions of some of the things that have been gathered here in the past which are not appropriate to this Library. The idea also carries with it a suggestion for the general cooperation of all the libraries in this vicinity incorporated for special purposes. It is only through such specialization and co-operation, and by wise regulations for the use of these special coUections, that the greatest amount can be accom- plished at the lowest cost. Perhaps it is not going too far to say that the people of Massachusetts, because of the privileges granted by charters, have a right to expect the officers of this and kindred institutions to administer their trusts so that the greatest amount of public benefit may be secured at the lowest cost.

LIST OF DONORS TO THE LIBBABY

Names NamM United States t Statet* Bureau of Eduoatton MasMehatetts Library of Congreu New York Supreme Oonrt of the United States Smithsonian InttitatioA Tawn$$ War Department Berlin Cities t BrooUine Beverly* Framlngham Boston Lexington Cambridge Littleton Chelsea Wilmington Keene, N. H. Newton ProTidenoe, R. I.

Names Addresses

Aoademla Herildioa If adrid, Spain

The American Antiquarian (publishers of) Salem

American Antiquarian Socletf ..... Worcester

American Catholic Historical Researches (pobllshers of) . Philadelphia, Pia.

American Catholic Historical Society . . Philadelphia, Pa.

American DramaUsto* Club . . . . New York, N.T. American-Irish Historical Society . , .

American Jewish Historical Society .... New York, N. Y.

The Americana Society ..... New York, N. Y.

Amherst College ....... Amherst

Andent Free and Accepted Masons .... Boston

Ancient and Honorable Artillery Company of Massaohnsetts Boston

Andover Theological Seminary .... Cambridge

Associated Publishers of American Records . Merlden, Conn.

Beloit College BeJoit,Wis.

Board of Trastees of the Cemetery Department . Boston

Boston Chamber of Commerce .... Boston

Boston City Hospital ...... Boston

Boston Latin School Association .... Boston

Boston Transcript Company ..... Boston

Boston UniversUy ...... Boston

Bostonian Society ....... Boston

Bowdoln College Brunswick, If e.

Brockton Public Library Broekton

Brookllne Historical Society ..... Brookline

Buffklo Historical Society BnfMcN.Y.

Bunker Hill Monument Association .... Boston

Butterworth and Company ..... London, Eng. The California Society of the Sons of the American Reroln-

tion ........ San Francisco, Cal.

Cambridge Public Library ...... CambridM

Chicago Daily Journal ChlcagoTlU.

Chicago Historical Society Chicago, UL

The Children's Hospital * . . . . Boston

Colby CoUege WatenrlUe, Me.

The Colonial Society of Massaohnsetts . . . Boston

The Colonial Society of PennnylTanla .... Philadelphia, Pa.

Commissioner of Public Records .... Boston

Committee on Town History ..... Andover, N. H.

Congregational Conference and Missionary Society of Maine Oldtown, Me.

Connecticut Historical Society .... Hartford, Conn.

Connecticut Sute Library ...... Hartford, Conn.

Dartmouth College Hanover, N. H.

East Herts Archaeological Society .... Bishop's Stortford, Ea

The Eddy Press Corporation . . . Cumberland, Md.

The Essex Institute Salem

Estate of George Sumner Mann .... Brookline

EsUte of John Davis Weld

Genealogical Society of Pennsylvania . . . PhUadelphta, Pa.

Genealogical Society of UUh Salt Lake City, Utah

The General Conference of Congregational Churches of New

Hampuhire .......

The Grafton Press New York, N.Y.

Granite Monthly Company Concord, N. H.

Groton School Groton

N. W. Harris and Company . * . Boston

Hartford Theological Seminary ..... Hartlbrd, Conn.

All i^hMes are in Massaohnsetts unless otherwise spaotfled.

(XII)

LIST OF DONOBS TO THE LIBBABT

ZXXl

Harrmrd UnirertitT

Hlatoiio SoeietT of Lancashire and Cheshire . .

Historical and Philosophical Society of Ohio .

The Historical Society of Pennsylvania

The Huguenot Society of Sonth Carolina

Hnnuine Society of the Commonwealth of Massachusetts

Hyde Piirk Historical Society ....

IlUnols State Historical Society

Ipswich Historical Society

Industrial Aid Society

Kansas State Historical Society ... Kentuckr State Historical Society ....

Lewis Historical Publishing Company

Lewis Institute .......

C. F. Libbie and Company .....

Long Island Historical Society . . . .

The Longfellow National Memorial Association . McLoughlin Brothers ......

Maine Historical Society

Maryland Historical Sodetr

Massachusetts College of Pharma<7 .... Massachusetts General Hospital ..... Massachusetts Historical Society . . * .

Massachusetts Institute of Technology .... Massachusetts Society of Colonial Dames of America . Massachusetts Society of the Sons of the American BctoIu-

tlon .... * . .

Meadrille Theoloffleal School

John More Association ......

Joel Mnnsell's Sons ......

The Nation fpubllshers of) .....

The National Battlefields Commission

The National Society of Colonial Dames in the State of

Rhode Island and Providence Plantations National Society of the Daughters of the American BctoIu-

tion

The National Society of the Sons of the American BctoIu-

tlon

New England Moral Beform Society ....

The New ICngland Society in the City of Brooklyn

The New England Society in the City of New York .

The New England Trust Company ....

The New Haven Colony Historical Society

New York Oonealogical and Biographical Sodety

New York Historical Society

North Carolina Society of the Sons of the Revolution Northwestern University ......

Nova Scotia Historical Society ....

Nova Scotlan Institute of Science ....

Numismatic and Antiquarian Society of Montreal

Ohio Society of New York .....

Ohio Wesleyan University

Old Dartmouth Historical Sodety

The ** Old Northwest " Qenealogical Society

Oneida Historical Sodety ....

Pennsylvania College for Women

The Pennsylvania-German (publishers of)

Pennsylvania Society of Sons of the Revolution

Perkins Institution and Massachusetts School for

The Phillips Exeter Academy

Polytechnic Institute of Brooklyn

Princeton University ....

Providence Public Library

The Publishers' Weekly (publishers of)

Quinabaug Historical Sodety

Beade Historical and Genealogical Association

Registry Department, Boston

Fleming H. Bcvell Company .

Roxbury Latin School ....

Royal Historical Society

Royal Sodety of Canada ....

Salem Press Company ....

The Sharon Historical Sodety

Bodety of Antiquaries ....

Sode^ of Colonial Wars in the State of Connecticut Sodety of Colonial Wars in the State of New York Sodety of Mayflower Descendants in the Commonwealth of

Massachusetts .......

Sodety of Mayflower Descendants in the State of New York Sodety for the Preservation of New England Antiquities Sons of the Revolution in the State of (Jalifornia Sons of the Revolution in the State of New York South Carolina Historical Society ....

The Southern Historical Sodety

the Blind

Cambridge LIverpool.VBng. Cincinnati, Ohio Philadelphia, Pa. Charleston, S. C. Boston Hyde Park Sprlngfleld, 111. Ipswich Boston

Topeka, Kans. Frankfort, Ky. New York, N. Y. Chicago, 111. Boston Brooklyn, N. Y.

New York. N.Y. Portland, Me. Baltimore, Md. Boston Boston Boston Boston Boston

Boston

Meadville,Pa. Seattle, Wash. Albany, N. Y. New York. N. Y. Quebec, Can.

Washington, D. C

Washington, D. C. Boston

Brooklyn, N. Y. New York, N.Y. Boston

New Haven, Conn. New York, N. Y. New York, N. Y.

Evanston, 111. Halifax, N. S. Halifax. N. S. Montreal, Can. New York, N. Y. Delaware, Ohio New Bedford Columbus, Ohio UUca, N. Y. Pittsburgh, Pa. East Greenville, Pa. Philadelphia, Pa. Boston

Exeter, N. H. Brooklyn, N. Y. Princeton, N.J. Providence, R. I. New York, N. Y. Sonthbridge

Boston

New York, N. Y.

Boston

London, Eng.

Ottawa, Can.

Salem

Sharon

London, Bug.

New York, N. Y.

Boston

New York, N.Y.

Boston

Los Angeles, Cal.

New York. N.Y.

Charleston, S. C.

Richmond, Va.

XXXU N. B. HISTOBIO GENEALOGIOAL SOODBTT

State Agriealtnral College . . . . Fort CoUlni, Colo.

The State Hlstoiioal Society of Iowa .... Iowa Citf , Iowa

State Htttorioal Society of HlMoorl .... Colambia, Mo.

State Historical Society of Wisconsiii .... MadUoo, Wit.

The State Unlrerslty of KeDtucky .... Lexincton, Ky.

Sorrey Archcoloffieal Society ..... Ooildiord, Bdc.

Syracase Public Library ..... Syraoote, N. r.

Syracuse University ...... Syracuse, N. T.

Hie Texas State Historical Asfooiatton . . . Aastln, Tex.

Topsaeld Historical Society ..... Topsfleld

Trinity College ....... Hartford, Conn.

The Trastees of the College of the Holy CroH in Woreeiter,

Massachusetts ...... Woroester

The Trustees of the George F. Hoar Memorial Fund . Worcester

Trustees of the Public Library of the City of Boston . Boston

Tufts College Tufts College

The Tuttle Company ...... Rutland, Yt.

The Tuttle, Morehouse and Taylor Company . . . New Haven, Conn.

Underbill Society of America ..... Brooklyn, N. T.

Union Theological Seminary in the City of New York New York, N. Y.

United States Naval Academy .... Annapolis, Md.

University of Rulfalo, Medical Department . . . Bnffluo, N. Y.

The University Club New York. N.Y.

University of North Carolina . . . . Chapel Hill, N. C.

The University of Pittsburgh Pittsburgh, Fa.

University of Texas Library ..... Austin, Tex.

University of Vermont ..... Burlington, Vt.

Vlneland Historical and Antiquarian Society . . . Vlneland, N. J.

Virginia Historical Society . . ' . . . Richmond, Va.

Virginia State Library Richmond, Va.

The WhiUng Club Lvnn

William and Mary College ..... Williamaburg, Pa.

Yale Association of Class Secretaries . . . New Haven, Conn.

Yale University ....... New Haven. Conn.

Memher$

JohnAlbree ........ Swampscott

Winthrop Alexander ...... Roxbory

James Newell Arnold ...... Providenoe, R. I.

Luther Atwood, A.B. . . . . . . W^^

Ernest Axon ....... Hatheriow near Stockport, £■«.

Thomas Williams Baldwin, A.B WeUesley

Edmund Dana Barbour ...... Boston

Henry Wvckolf Belknap ..... Salem

Ohur!t>s Edward Benton ...... New Bedford

Mrs. Louise (Blanchard) Bethnne .... BuflTlalo, N. Y.

William Francis Joseph Boardnuui .... Hartford, Conn.

Charles Knowles Bolton, A.B. .... Shirley

Mrs. Ethel Stanwood Bolton, A3 Shirley

Charies Edwin Booth New York, N. Y.

John Bliss Bralnerd, M J). Boston

Lawrence Bralnerd ...... Forest Hills

Howard Mendenhall Buck, M.D. .... Boston

Charles Hudson Bufibm . . * . . Holbrook

George Canning Burgess, A.B. ..... Brookllne

Charles Dana Bnrrage ...... Needham

Rev. Charles Carroll Carpenter, A.M. ... * Andover

George Walter Chamberlain, M.S Maiden

Ellen Chase ........ Brookllne

John Carroll Chase ...... Dcrry, N. H.

Col. Albert Clarke, A Jf Boston

Mrs. Kate MorriM Cone, Ph.D. .... Hartford. Vt.

Albert Crane, LL3. ...... Stamford, Conm.

Mrs. Sarah Dellna Cropley . . * . . Dorchester

Henry Winchester Cunningham, A.B. .... Manchester

Hon. Horace Davis, LL.D. ..... San Frandsoo, CaL

Nicholas Darnell Davis, C.M.G.,F.R.H.S. . . . London, Itag.

AlAvd Alder Doane ...... Everett

Harold Clarke Durrell, A.B Cambridge

Richard Henry Wlnslow Dwlght .... Boston

Rev. Arthur Wentworth HaniUton Baton, D.C.L. . New York, N. Y.

James Alfred ElUs New York, N.Y.

Francis Apthorp Foster ...... Falmouth

George Augustus Gordon, A.M. .... Somervllle

Hon. Samuel Abbott Green, LL.D Boston

Mrs. Lucy Hall Greenlaw Winthrop

William Prescott Greenlaw Winthrop

Frank Warren Haokett, A.M. .... Washington, D. C.

Virginia Hall Cambridge

Annie Sanford Head ...... Brookllne

Sir Walter HelyHutcbinson, LL.D Kent, Eng.

Col. Thomas Wentworth Higginson, LL.D. . . CambrtdM

John 1/ewis HUdreth, M.D. Cambridge

LIST OF DONOBS TO THE LIBBABT

zxxm

ThoniMHllli ....

AlmoB Danforth Hodcef. Jr., A.M.

John Albert Holmes, C.£.

Paul Masearene Hubbard, LL.B.

Mrt. Mary Hannah Stoddard Jobnttott

MaU BoshneU Jones, LL.B.

Ber. Matthew-Canttne J alien, A.B.

Helen Franoet KimbaU

George Brown Knapp, A.M.

Frank Bird Lamb

Col. Jodah GranTlUe Leaeb, LL.B,

Charles Plimpton Lincoln .

WiUbrd Jacob Litchfield, M.S.

Arthur Greene Loring

John Jacob Load

Charles Edward Mann .

Albert Matthews, A.B.

Mrs. Ida Loaise Farr Miller

Joseph James Mnskett, M.B.C.8.

William Nelson, A.M.

Arthur Howard Nichols, M.D.

Moses Greeler Parker, M.D.

Pearl Hlldreth Parker .

WllUam Phillimore Watts PhllUmore» MJL

Loring William PuiTer, D.D.8.

Aaron Fernr Randall

Franklin Pierce Rice .

Mrs. Anna Margaret Chandler Riley

Ber. Thomas William SUlowajr

John Challenor Codington Smith, F.S JL

Kogene Nathaniel Spinnejr

Henry Harrison Spragae, A.M.

James Henry Stark

Ber. Ellas Boudtnot Stockton, S.T3.

Anson Phelps Stokes, MJk..

Adams Tolman

Capt. John Reynolds Totten . Paal Theodore Bliss Ward, B.A.

Henry Dexter Warren

Henry Sewall Webster, AM,

Robert Dickson Weston, A.Bt

Ber. Charles Harold Evelyn White, F.8.

John Barber White

Dorril MUler Wilcox, M.D.

George Gregerson Wolklns

Frederick Adams Woods. M.D.

Henry Ernest Woods, A.M.

Mrs. Anah Frederioa Tates

WHliam Abbatt

Mrs. John Ferriss Alden

Orrin Peer Allen

Peter John Anderson, LL.B. ,

Frank De Wette Andrews .

Frank C. Angell .

William Charles Archibald

Allen Arnold

Mrs. Margaret Lindsay Atkinson

Wmiam Plumb Bacon, M.A. .

Elwood Thomas Baker

George Johnson Baldwin

Alwyn Ball, Jr.

Ber. Timothy Horton Ball, A.M.

Mrs. Harriet Southworth Lewis Bamei

Ercret Hosmer Barney .

Joseph Walker Barnwell .

Ber. Newton Whitmarsh Bates, A Jf .

Ella Beam

Charles Best Benson

Charles A. Bernau .

Thomas Williams Bicknell, LL.D.

Ber. Beglnald F. BiM* Wither

Hennr Slader Booth

Mrs. George Austin Bowen

Ellison L. Braley

Bobert Maltland Brereton, C.B.

Ber. Maurice E. Broaddus

Henrietta Elisabeth Bromwell

Mrs. Abram English Brown .

Mrs. Fannie Wilder Brown

Francis Henry Brown, M.D. .

William Baribolomew Brown, LL.B.

Eleanor Buck

y&n'Mtmbtrt

Boston

Boston

Cambridge

Brookline

Humboldt, Iowa

Newton

New Bedford

Brookline

Boston

Westfield, N. Y.

PhiladelphU, Pa.

Somenrille

Boston

Woburn

Weymouth

MiJden

Boston

Wakefield

Stoke Newington, Eng.

Paterson,N. J.

Boston

Lowell

Lowell

London, Eng.

Brockton

Dorchester

Worcester

Claremont, N. H.

Boston

Silchester, Eng.

Shelbuma Falb

Boston

Dorchester

West Orange, N. J.

New Tork,lN. T.

Concord

New York, N.Y.

Medford

Boston

Gardiner, Me.

Boston

Cambridge, Eng.

Kansas City, Mo.

Lee

West Roxbary

Brookline

Boston

Bocbester, N. Y.

New York. N. Y.

Boehester, N. Y.

Palmer

Aberdeen, Scot.

Vineland.N.J.

Centredale, B. I.

Boston

Boston

Bosllndale

New Britain, Conn.

Brooklyn, N. Y.

Savannah, Ga.

Summenrille, 8. 0.

Crown Point, Ind.

Melrose Park, Pa.

Springfield

Charleston, S. C.

Austlnburg, Ohio

Uniontown SUtioa, Md.

Hudson, N. Y.

Walton-on-Thames, Eng.

Providence, R. I.

MIcheldever, Eng.

Randolph, Vt.

Woodstock, Conn.

Westborough

Woodstock, Greg.

Clarksville, Mo.

Denver, Colo.

Bedford

Boston

Boston

Des Moines, Iowa

Boston

ZXZIV

N. E. mSTOBIO GBNEALOOIOAL 800IBTT

Harriet Allen Botler

Charlei Taas Caldwell, M.D. .

Howard WUlltton Carter, A.M.

Ber. Beth Cooley Cary .

Howard Millar Chapla

Arthur Bounds Chilton

Hennr F. Church

Mrs. Lewis Clephane .

Doane Blood Colcord, B.S., MJ>.

Fremont Cole

Hon. Holridge Oiro Collins, LL.B.

Samuel Willet Comstock

Leland Stanford Copeland .

Mrs. Deloraine Fendre Corey .

Martha E. Sewall Curtis

George Bstabrook Dadmnn, S.D.

Daniel E. Damon

Andrew MoFarland Darls, A.M.

William Henry Davison. A.M.

Harry Goodyear Day, Pn3. .

Ber. John Alphonso Day, M.A.

Rnthven Deane .

Hiram £. DeaU

Samuel Carroll Derby, A.M. .

Louis Marinus Dewey

Hugo A. Dubuque

Herbert Dupuy . .

Sir Edwin l^urning-Lawrenoe, Bart., LL.B.

Whitehead Cornell Durcklnok, A.B,

Harrison Gray Dyar, Ph.D. .

Charles Bochester Eastman, Ph J>.

Harrison EUery .

Elisabeth Homer Emerson, S.B.

Mrs. Daniel SulllTan Emery .

Charles Augustus Fernald, M.D.

Charles Bowdoln Flllebrown, A3.

Coi. Volney Sewall Fulham

William Hyslop Fuller .

Irene Dabney Oallaway

James Mercer Oarnett, LL.D..

Samuel Bond Garrett

William B. Gerrtsh

Alice Baohe Gould .

Georse Grasebrook, F.S.A. «

Charles Bansley Green

Mrs. Francis Bacon Hamlin .

Eugene W. Harrington

Mrs. Joseph Smith Harris

Hon. Francis Burton Harrison, LL3.

William OoUve Hart .

Charles Frank Hathaway .

Bartlett Harding Hayes, A.B.

Marshall De Lancey Haywood

BeT. U. Henry Heilman, AM,

Isaac Blester .

Arthur M.Hill .

James Austin Holden, A.B.

William Wesley Houser, M.D.

BeT. Horace Carter Hovey, D.D.

Alden Spooner HuUng .

Georce W. HumphrcT

Tennis DImon Huntting

Ber. William Hyde

Mrs. Virginia Toight Johnson

Henry John Bronghton Kendal!

Dorman Bridgman Baton Kent

BeT. Hennr MelvUle King, DJ>.

Ber. Shepherd Knapp, B.D.

Byron OllTer Know! ton

George Henry Knowlton

Fred WiUiam Lamb

George Harlan Lewis .

Chanes Thornton Libby

Hon. James Logan

Bnrdett Loomis

Mrs. Charles P. Loring .

Peroeral Lucas

GM>rge McAleer, M.D. .

Horace P. McClary .

Daniel Touog McFarland

Sngene Fairfleld McPike .

Gertrude Whitney Mann

Mra. Wayland Manning .

Theodore West Mason, LLA.

Mrs. Flora 8. Matthewson

Tonkers, N. Y.

Washington. D. C.

Norfolk, Conn.

Dorchester

ProTidence, B. I.

Montgomery, Ala.

Boston

Washington, D. C.

CreswelT, Oreg.

New York, N. Y.

I^os Angeles, CaL

Wellenley Hills

Mtddletown SfMlngs, Vt.

Maiden

Burlington

New i^rk, N. Y.

Plymouth

Cambridge

Pensaoola, Fla.

New Haven, Conn.

Enfield

Chicago, ni.

Flemlngton, N. J.

Columbus, Ohio

Westfleld

FaU BiTer

Pittsburgh, Pa.

London, Eng.

Plainfield, N. J.

Washington, D. C.

Cambridge

Boston

MUton

Newton

Boston

Boston

Ludlow, Yt.

Palmer

Waxahachle, Tex

Baltimore, Md.

Mnnde, Ind.

Bishop's Stortford, Eng.

Boston /

Clent near Stourbridge, Sag.

Olathe, Kani.

Tacoma, Wash.

Buffalo, N. Y.

PhiladelphU.Pa.

New York. N. Y.

New Orleans, La.

New York, N. Y.

AndoTer

Baleigh, N. C.

Jonestown, Pa.

Beading, Pa.

St.StepbeBs.N. B.

Glens Falls, N. Y.

Lincoln, lU.

Newburyport

Topeka, Kans.

Boston

New York, N. Y.

Weymouth

Lincoln, Nebr.

Hatfield, Eng.

Montpelier, Vt.

ProTidence, B. I.

Worcester

ETerett

Albany, N. Y.

Manchester

Los Angeles, Cal.

Portland, Me.

Worcester

Hartford, Conn.

Wollaston

London, Eng.

Worcester

Windsor, Vt.

North Lamoine, Mt.

Chicago, IIL

Broouine

Dedham

Greenwtdi, C<»n*

8o.Braintree

LIST OF DONOBS TO THE LIBBABT

xxzv

AlioeMay.

Jiunet Cromble Melrln

DonglM Merrltt. A.M. .

Warwick Price MUler

WiUUm StoweU MUlt, LL.B .

Reoben Bttrnbam Moffat, LL3.

Mn. Ada Small Moore .

Edward A. B. Mordaont

Anion Ely MorM, Pb.D.

Jobn Frances Myera

Frederick Haynee NeweU, B.S.

Albert HardinffNewman, A.B.

firerett InrinffNye

Victor Hago Paluiti

Howland Delano Perrine, A.B.» LL.B.

Albert A. Pomeroy .

Murray Edward Poole, LL.D. .

Mn. William Bowker Pretton

Thomai Wickbam Prosob

Lewis Isaac Proaty, A.B. .

Carl Noyes Quimby, B.S.

Francis Smitb Reader

Ber. Amos Ck>nklin Reqna

Howard I. Reynolds

Ber. Edwin Botts Rice, M.A. .

Edward J. Bobbins .

Mrs. John Davison Rockefeller

Mrs. Abbie Clapp Rossi .

John Hall Sage, M.S. .

Maynard Ray Sanborn

Judge Alft^d William Savary, A.M.

Wilfred Harvey Schoff, A.M.

Edward Shaller Sears .

JohnSheUy .

Frederick Job Shepard, A.B. .

Frederic Fairoblld Sherman

Henry Slegel

Frank Smfth .

John Dttke Smith. LL.B.

James Alfred Spalding, M J>.

Lewis Frederick Starrett

Edwin Ansostus Start, A.B.

Carl Stoeckel, A.M.

Mrs. Ellen Battelle Stoeckol

Charles Tillinghast Straight .

Mrs. Alice Crary Sntdlffe .

Bosseli Wales Tafl

Mary Anna TarbeU .

Lnis Thayer OJeda

David Allen Thompson, LL.B.

Mrs. Adele Puge Thome

Elisabeth Thornton .

Jerome Tourtellotte .

Bev. Charles H. B. Turner

Bartow Adolphus Ulrich, LL.B.

Kathlyne Knickerbocker Ylele

Stephen Walkley

Wifiiam Edmund Wall

Ber. George Kenop Ward, A.M.

William Albert Warden

Mrs. An nab Robinson Watson

Martha Zlegler Watson

Mrs. Harriet Morse Weeks

Frances E. Well man

Reuben Field Wells

William Frederick Whltcher, Ph.D.

Elmers. White .

Charles CoUyer Whittler .

Grace Wilde

Augusta Hardy Williams .

Charles Miller Williams, A.B.

Henry Morland Williams, LL.B.

Jerome Wiltsee .

George Dikeman Wing

WllUam H. Winship .

Dr. Edwin H. Wolcott

Fred. Skinner Wood

Brlg.-Gen. Henry Clay Wood, A.M.

BmUy Beaman wooden, A.M.

Henry Barnard Worth .

Capt. Charles Willis Wright .

Tobiaii Alexander Wright .

Bev. E. Clayton Wyand, A.M.

Horace Wyman

Hon. Biohard Yates, LL.D.

Cambridge . Boston

Bhinebeck. N. T. . Spencerville, Md.

Brooklyn, N. T. . New York, N. Y.

New York. N. Y.

London, Eng. Marietta, Ohio

Bloomington, 111. Washington, D. C.

Boston Wellfleet

. Albany, N. Y.

New York, N. Y. . Sandusky, Ohio

Ithaca, N. Y. . Salt Lake City, Utah

Seattle, Wash. . Boston

Arlington Heights . New Brighton, Pa.

New York, N. Y.

Roslyn, Pa. New York. N. Y.

. Chelmsford New York. N. Y.

Roxbury Portland, Conn.

New Haven, Conn. Annapolis Royal, N. S.

. Philadelphia, Fa.

Boston . Plymouth, Eng.

BaffNlo, N. Y. . New York, N. Y.

New York, N. T.

Dedham Boston

. Ponland, Me.

Rockland, Me. . Washington, D.C.

Norfolk, Conn.

Norfolk, Conn. Pawtucket, R. I.

. New York, N. Y. Burlington, Vt.

Brimfleld Santiago. Chile

. Albany, N. Y.

Webster. Mo. . Lexington

Pntnam, Conn. . Lewes. Dei.

Chicago, HI. . Yonkers. N. Y.

Plantsville, Conn.

Somerville New York, N. Y.

Worcester Memphis.Tenn.

. Keyser, W. Va. Evanston, 111.

Hatfleld . Woodsville, N. H.

Pittsburgh, Pa. . Roxbury

Allston . Ithaca, N. Y.

Rochester, N. Y.

Cambridge Falls City, Nebr.

Kewanee, Wis. Maiden

. Rochester. N. Y. Foxborongfa

Farmington.Me. Rodiester. N. Y.

New Bedford Baltimore, Md.

. New York. N. Y. Dorchester

Worcester Springfield, UL

REPORT OF THE CORRESPONDING SECRETARY

Presented by William Biohjlbd Cuttbb, A.M.

BCN9TON, December 31, 1910.

DuBiKG the year 1910 the following persons have joined the

Society:

Bbsidemt ajstd Lnn MmntgRS

Bdward Brinley Adams, LL.B Wftltham.

Winthrop Alexander Roxbory.

I^est Axon Hatherlow, Eng.

Mrs. Letitia Whitaker Ayers Galveston, Tex.

Henry Wyckoff Belknap Salem.

Mrs. Lonise (Blancbard) Bethone Baffldo, N. T.

Morgan Bolkeley Brainard, A.B., LL.B. . . Hartford, Conn.

Lawrence Brainerd Boston.

Elizabeth H. Brayton * FaU River.

Mrs. Esther Amanda (Spencer) Briggs . . . East Greenwich, B.I.

William Sohier Bryant, A.M., M.D Cohasset.

Mrs. Nettie Starr Clement Brooklyn, N. Y.

Mrs. Nellie Starr Crumb PeeksWll, N. Y.

Mrs. Deborah Jane Spaolding Darling .... Lincoln.

Mrs. Etta Louisa Grosvenor Davis .... Lowell.

Addison Lyman Day, B.8 St. Louis, Mo.

lirs. Isabel Jane Ewell Medford.

William Gorham Ewell Medford.

Mrs. Lucia Idelle (Russell) Fellows, A.B. . . . Boston.

Desmond FitzGerald Brookllne.

Rev. Canon Charles Wilmer Foster, M.A. . . . Lincoln, Eng.

John Freeman Frye, S.B. Marlborou^di.

Mrs. Susa Young Gates Salt Lake City, Utah.

Mrs. Elizabeth Barker Goodrich . . . . . Boston.

Warren Winslow Hart, LL.B. , . . . Boston.

Frederick Elliot Hawks Greenfield.

Francis Snow Hesseltine, A.M Melrose.

Eduardo Havlland Hillman Venice, Italy.

William Francis Hunt Oyster Bay, N. Y.

Henri Lewis Johnson Stoughton.

Carrie Jones Brookllne.

Arthur Willard Kelly, A.B Aubumdale.

Charles Plimpton Lincoln Somerville.

Edward Harris Lum, A.B. Chatham, N. J.

George Sidney Macfarlane Lynn.

Henry Lowell Mason, A.B Boston.

Albert Eliphalet Mitchell, M.E Stamford, Conn.

David Hubbard Nutting, M.D Randolph Centre, Vt

George Hale Nutting Boston.

Cordelia Ayer Paine Brookllne.

Juliet Porter Worcester.

(xxxvi)

BEPOBT OF THE 0OBBE8PONDING 8E0BETABY XZXVU

lira. Harriet Elizabeth Priest Roxbory.

Mrs. Elizabeth Deane (Haskins) Ramsay . . . South Weymonth.

William Alexander Randall . . . Swampscott.

Dorrance Reynolds, A.B. Wilkes-Barre, Fa.

Roswell Raymond Robinson Maiden.

Alfred Percival Smith, A.B., LL.B FhiUdelphia, Fa.

Frank Bnlkeley Smith, A.M Worcester.

Hon. Jonathan Smith, A.B Clinton.

Joseph Fielding Smith, Jr Salt Lake City, Utah.

Rofus William Sprague, M.D. Charlestown.

Arthur Parley Starr, M.A Chicago, HI.

John McAllister Stevenson Pittsfleld.

Rev. Ellas Boudinot Stockton, S.T.B. . West Orange, N. J.

Thomas Chandler Thacher, A.B Tarmouthport.

Charles Irving Thayer Boston.

Mrs. Helen Edna (Rowell) Washburn .... Los Angeles, Cal.

Mrs. Martha Stockton (Lothrop) Weyman . Fitchburg.

Mrs. Jessie Rose (Patten) Wheeler .... Milton.

And the following, who joined in November and December, but whose membership will date from January 1, 1911 :

Thomas Upliam Coe, M.D Bangor, Me.

Mrs. Harriette Merrifleld Forbes Worcester.

Harris Kennedy, A.B., M.D Readville.

Emory Delos Lapham East Rochester, N. T.

Alexander Byron McLeod Mattapan.

Mrs. Ella Syrene Holbrook Mahn .... Cambridge.

Moses Greeley Parker, M.D Lowell.

John Ringwalt Mt. Vernon, Ohio.

Adams Tolman Concord.

These Resident and Life Members joined the Society before 1860 :

Aaron Sargent September, 1855.

Samuel Abbott Green, A.M., M.D., LL.D. . . June, 1858.

George Oliver Sears October, 1859.

And these Corresponding Members joined before 1860 :

Edward Peacock, F.S'.A. January, 1858.

Charles Combault Morean Octol>er, 1858.

Isaac John Greenwood, A.M April, 1859.

REPORT OF THE TRUSTEES OF THE KIDDER FUND

Boston, December 31, 1910.

Balance on hand, December 81, 1909 $238.08

Dividend, January 1, 1910 60.00

Dividend, July 1, 1910 . . . . . / . ... 60.00

Interest on deposit, to January 2, 1911 . . . . 8.50

$366.58 Legal expenses 15.00

Balance on hand. Old Boston National Bank . $351.58

Nathaniel J. Rust,

Francis N. Balch, ^ TnuUet.

Wk. Sukner Appleton,

IT, )

-ETON, )

(xxxviii)

REPORT OF THE TREASURER

The Treasurer submits herewith his annual report for the year ending December 31, 1910.

Cash on hand January 1, 1910 .... $13,596.71 Cash Receipts from s^l sources .... 26,011.44

Total Cash Receipts $39,608.15

Cash Disbursements for all purposes . . . 36,031.15

Cash Balance, December 31, 1910 .... $3,577.00

General Income Account

This account has been charged with the following items, viz :

Society's House, Care and Repairs . . . $322.35

Heat and Light 361.00

Insurance earned 281.53

Printing, Postage, and Stationery . . . 1,043.65

Miscellaneous Expense 492.03

Printing N. E. H. G. Register .... .2,114.52

Salaries 5,741.28

Binding 67.51

Committee on Papers and Essays .... 137.47

Total charges for the year to this account . $10,561.34

Balance to Surplus Account .... 658.79

$11,220.13

and has been credited with the following, viz :

Unrestricted Investment, Income .... $5,644.07

Subscriptions to N. E. H. G. Register . . 1,167.00

N. E. H. G. Registers sold 503.59

Admissions and Assessments .... 3,547.00

Books sold 171.60

Interest 97.62

Donations, etc 89.25

Total credits for the year to this account . $11,220.13

Eestricted Incoihe Account

Books for Library $1,251.71

Cataloguing 5.73

Binding 152.63

Salaries 32.97

$1,443.04

(xxiix)

N. E. HTflTORIO OENEALOOICAL SOCIETY

838.76 006.00 ,000.00 ,860.50 207.10 282.98

i

,923.99 ,844.33

t^

g 0, g ^

1

|S

1

3

O

(6

;4

H

S"

p^ 'O -S fl c o

b « ^

£ '3 o

1-^ cq a

0)

S 8 S o

QQ

S

« o

s "S

§•

gg^Si^SSS^

§ §

^ II

iO CO tH

CO 1-1

9 s

li

i ^

§ 3

If;

S M (3 K (^ M

I

§1 I

QQ

BEPOBT OF THE TBEASUBER zli

Schedule A. The following is a detailed statement of all the investments of the Society, excepting the Real Estate :

BONDS

10 American Telephone & Telegraph Co. Colla- teral Trust 4*8, due 1 July 1929. Nos. 9766-70, 10458-62 $10,000.00

5 Butte Water Co. 5\ due 1 July 1921. Nos.

1171-5 4,000.00

5 Canada Southern Ry. Co. 6*8, due 1 Jan. 1913.

Nos. 936, 3761, 10219, 12271, 12958 . . 5,000.00

8 Central Ry. Co. of New Jersey 4*8, due 1 Apr.

1913. Nos. 3201-3 3,000.00

2 Chicago, Burlington & Quincy R. R. Co. (Illinois

Div.) Si% due 1 July 1949. Nos. 13684-5 . 1,880,00

4 Chicago, Burlington & Quincy R. R. Co. (South- western Div.) 4*8, due 1 Sept. 1921. Nos.

1181, 1205, 3070, 3073 . . . . . 3,987.50

5 Chicago, Burlington & Quincy R. R. Co. 4*s, due

1 Mar. 1958. Nos. 1529-33 .... 4,890.62 10 Chicago Junction Rys. & Union Stockyards Co.

4's, due 1 Apr. 1940. Nos. 1503-12 . . 10,000.00 *3 Chicago, Rock Island & Pacific Ry. Co. 4 J*s, due

1 Feb. 1916. Nos. 5829-31 .... 2,962.50

4 Chicago, Rock Island & Pacific Ry. Co. 4*8, due

1 Apr. 1934. Nos. 3954, 6662-3, 14054 . 3,890.00

5 Concord & Montreal R. R. Co. 3^*8, due 1 June,

1920. Nos. 316-20 ..... 5,000.00

3 Detroit, Grand Rapids & Western R. R. Co. 4*s,

due 1 Apr. 1946. Nos. 1872, 3573, 3576 . 2,985.00

5 Flint & Pere Marquette R. R. Co. 5's, due 1 Apr.

1939. Nos. 144-5, 1217-18, 1731 . . . 5,000.00

2 Lake Shore & Michigan Southern Ry. Co. De- benture 4*8, due 1 Sept. 1928. Nos. M36693-4 1,937.50

5 Massachusetts Gas Cos. 4^'s, due 1 Jan. 1929.

Nos. 2824-8 4,956.25

2 Minneapolis & St. Louis R. R. Co. 5*8, due 1

Nov. 1934. Nos. 3166-7 .... 2,000.00

2 Missouri Pacific Ry. Co. Collateral 5*8, due 1

Jan. 1917. Nos. 11828-9 .... 2,000.00

3 New York Central & Hudson River R. R. Co. (Michigan Central) 3J*s, due 1 Feb. 1998.

Nos. M794-6, Registered .... 2,700.00

9 New York Central R. R. Co. 5*8, due 1 Nov.

1913. Nos. Fl 1550-8 8,837.58

Carried forward $85,026.95

Parchaeed in 1910.

xlii N. E. mSTORIO GENEALOGICAL SOdETT

Brought forward $85,026.95

5 New York, New Haven & Hartford R. R. Co.

^\ due 1 Mar. 1947. Nos. 4936-40 . . 5,000.00 3 Western Telephone & Telegraph Co. 5'g, due

1 Jan. 1932. Nos. 5048-50 .... 3,000.00 5 Western Union Telegraph Co. 4J'8, dne 1 May

1950. Nos. 12364-8 5,000.00

Total Bond Investment .... $98,026.95

STOCKS

25 shares Austin City Water Co., No. 59 . . $500.00 50 shares Boston & Maine R. R. Co., common,

B23593 - . . 9,918.75

15 shares Cambridge Gas Light Co., Nos. 4594, 4598,

5331,5801,6284 3,011.15

%

Total Stock Investment .... $13,429.90

MORTGAGES

Mortgage on Real Estate in Roxbury . . . $1 ,000 00 " " « " Ashmont . . . 3,500.00

« u u a at 1 6 Somerset Street .14,300.00

$18,800.00

SAYINGS BANK

Suffolk Savings Bank $7.64

Total Investment $130,264.49

The following changes have been made in the investments of the

Society :

Sold 16 Somerset Street, Estate (equity) . . $14,300.00 " $a,000 Freemont, Elkhorn & Missouri Val- ley R. R. Co. 6's, due 1 Oct. 1933. Nos. 4048-50, and interest .... 3,058.50

Gain on sale of same 877.50

Called :? 1,000 Chicago, Buriington & Quincy R. R.

Co. 4'8, due 1958. No. 1528 . . . 978.13

Gain on the same 8.12

$19,222.25

Bought $3,000 Chicago, Rock Island & Pacific Ry. Co. 4J*8, due 1 Feb. 1916. Nos.

5829-31 $ 2,962.50

" 9 Ashburton Place, Estate . . . 39,369.00

$42,331J>0

BEPOBT OF THE TREASUREB xliii

Schedule B.

Funds participating in the Income of Investments :

Librarian Fund $12,763.13

Life Membership Fund 21,054.74

Donors' Free Fund 1,205.00

Ebenezer Aiden Fund 1,000.00

William Sumner Appleton Fund 79.65

Walter Titus Avery Fund 950.00

John Barstow Fund 1,200.00

Robert Charles Billings Fund 5,000.00

Robert Charles BiUings Book Fund .... 5,000.00

Henry Bond Fund 2,500.00

John Merrill Bradbury Fund 2,500.00

Edward IngersoU Browne Fund 1,000.00

Cheney Memorial Book Fund 138.15

Jonas Gilman Clark Fund 2,000.00

Thomas Crane Fund 1,000.00

Cushman Genealogical Fund 443.91

Benjamin Franklin Dewing Fund 117.07

Pliny Earle Fund 1,000.00

Robert Henry Eddy Fund 56,788.00

Charles Louis Flint Fund 5,000.00

John Foster Fund 5,000.00

Charles Edward French Fund 1,000.00

Moses Kimball Fund 5,000.00

Williams Latham Fund 1,000.00

George Sumner Mann Fund 2,000.00

Ira Ballon Peck Fund 1,000.00

Mary Warren Russell Fund 3,000.00

Samuel Elwell Sawyer Fund 4,000.00

Anne Elizabeth Sever Fund 5,000.00

Edmund Farwell Slafter Fund 500.00

George Plumer Smith Fund 10,000.00

Joseph Henry Stickney Fund 1,000.00

William Cleaves Todd Fund 11,000.00

William Blanchard Towne Memorial Fund . . 3,000.00

Waiiam Blake Trask Fund 500.00

John Harvey Treat Fund 10,000.00

Robert Charles Winthrop, Jr., Fund .... 3,000.00

Cyrus Woodman Fund 1,000.00

$187,739.65 Charles Knowxes Bolton, Treasurer

AXTDITORS' CEBTIEICATE

The undersigned hereby certify that they have examined the accounts of the Treasurer of the New England Historic Genealogical Society for the year 1910, and find his books properly kept. The securities were examined and found to be in accordance with the books.

Henry Edwards Scott ) A.uUfy^^ Boston, January 14, 1911. George Sawin Stewart j ^^^^^*

REPORT OF THE HISTORIAN

Presented by William Richabo Cuttbb, AM.

NECROLOGY FOR 1910. [7%« datei in thejirst column indicate the yean of election']

Honorary Members 1891. Melville Weston Fuller, LL.D., for twentj-two years (from 1889) Chief Justice of the United States, was bom at Aogusta, Me., February 11, 1833, and died at Sorrento, Me., July 4, 1910.

Corresponding Members

1858. Seth Hastings Grant, A.M., of Elizabeth, N. J., was bom at Marshall, N. Y., June 6, 1828, and died at Elizabeth, N. J^ May 9, 1910.

1886. David Sherwood Kellooo, A.M., M.D., of Plattsburgb, N.Y., was bom at Essex, Vt, October 21, 1847, and died at Platts- burgb, December 19.

1883. Joseph James Muskett, M.R.C.S., of London, Eng., was bom at Holt, CO. Norfolk, June 12, 1835, and died in London, Decem- ber 30, 1910.

Life Members

1896. Herbert Leslie Bdrrell, M.D., of Boston, was bom at Boston,

April 27, 1856, and died there, April 26.

1871. William Gibbons Prkston, of Brookline, Mass., was bora at Boston, August 29, 1 842, and died at Brookline, April 26.

1871. Deloraine Pendre Coret, of Maiden, Mass., (elected a resident member 1863) was bom at Maiden, September 4, 1836, and died there. May 6.

1900. Mary Alice Keach, of Providence, R. I. , was bom at Provi- dence, June 15, 1854, and died there, July 15.

1897. Thomas Hills, of Boston, was bom at Boston, August 13, 1828,

and died at South Boston, September 19.

1896. William Carver Bates, of Newton, Mass., was bom at Hano- ver, Mass., May 25, 1838, and died at Newton, November 6.

1890. Almon Dan forth Hodges, Jr., A.M., of Boston, was bora at Providence, R. I., July 16, 1843, and died at Roxbury, Novem- ber 7.

1870. James Frothingham Hunnewell, A.M., of Charlestown, Mass^ was bom there, July 3, 1832, and died at Boston, November 11.

Resident Members

1909. Ada Riplet Doliber, of Brookline, Mass., was bom at Brook- line, January 2, 1855, and died there, January 3.

1907. Marion Louise Howard Prentiss, of Wiscasset, Me., bora at Bangor, Me., May 8, 1849, and died at Palm Beach, Fla., Jan- uary 23.

1902. Charles Paine Thayer, A.M., M.D., of Boston, was born at West Randolph, Yt., January 22, 1843, and died at Atlantic City, N. J., Febmary 1.

(xUv)

REPOBT OP THE HISTORIAN xlv

1904. Henry Sturgis Grew, of Boston, was bom at Boston, June 23, 1834, and died there February 7.

1881. Freeborn Fairfield Raymond, 2d, of Newton, Mass., was born

at Boston, July 29, 1851, and died at Florence, Italy, February 22.

1882. Horatio Davis, of Boston, was born at Roxbury, Mass., April 6,

1 855, and died at Boston, February 25. 1903. Edward Henry Whorp, of Boston, was bom at Winchester,

Mass., May 6, 1851, and died at Boston, March 15. 1891. Herbert Joseph Harwood, A.B., of Littleton, Mass., was bom

there, September 6, 1854, and died at Boston, March 27. 1903. Susan Elizabeth (Parsons) Forbes, of Roxbury, Mass., was

bom at Epsom, N. H., April, 1824, and died April 10. 1907. George Farquhar Jones Kino, M.D., of Providence, R. I..

was bom at Providence, May 15, 1867, and died there April 12, 1896. Daniel Waldo Haskins, A.B., of Charlestown, Mass., was bom

at Hardwick, Mass., January 19, 1829, and died at Worcester,

Mass., April 13.

1895. Charles Edwin Hurd, of Boston, was bom at Croydon, N. H.,

June 15, 1833, and died at Allston, Mass., April 22.

1909. Paul Theodore Bliss Ward, of Medford, Mass., was bom at Brookline, Mass., July 5, 1878, and died at Medford, April 29.

1882. James Bourne Ayer, A.M., M.D., of Boston, was bom at Bos- ton, January 6, 1842, and died there. May 14.

1864. Rev. Thomas William Silloway, of Boston, was bom at New- buryport, Mass., August 7, 1828, and died at Boston, May 14.

1878. Isaac Chauncey Wyman, A.M., LL.B., of Salem, Mass., was bom at Marblehead, or Salem, January 30, 1827, and died at Salem, May 18.

1893. John Page Woodbury, of Boston, was bom at Atkinson, N. H.,

May 24, 1827, and died at Boston, June 17.

1896. John Eaton Alden, of Newton, Mass., was bom at Dedham,

Mass., June 13, 1835, and died at West Newton, September 16^

1903. James Lyman Whitney, A.M., of Cambridge, Mass., was born

at Northampton, Mass., November 28, 1835, and died at Cam- bridge, September 25.

1869. Richard Pratt Spencer, of Deep River, Conn., was born there, Febmary 12, 1810, and died at Hartford, Conn., November 26.

1898. George Albert Clodgh, of Brookline, Mass., was bom at Blue Hill, Me., May 27, 1843, and died at Brookline, December 30.

Deaths that occurred in previous years, hut not recorded until now

1904. Joseph Benjamin Moors, of Boston, a resident member, was

bom at Groton, Mass., October 9, 1831, and died at Boston AprU 30, 1909. 1898. Harvey Young, of Brookline, Mass., a resident member, was bom at Melrose, Mass., November 1, 1860, and died at Brook- line, June 21, 1909.

1894. Benjamin Franklin Burgess, of Brookline, Mass., a life mem-

ber, was born at Sandwich, Mass., September 6, 1818, and died at Brookline, October 5, 1909. 1874. Sereno Dwight Nickerson, A.M., LL.B., of Cambridge, Mass., a resident member, was bom at Boston, October 16, 1823, and died at Cambridge, November 6, 1909.

MEMOIRS

OF THE

NEW ENGLAND fflSTORIC GENEALOGICAL SOCIETY

Prepared by William Riouabd Cuttbr, A.M., Historian

The following pages contain obituary notices of members who died during the year 1910, with the addition of five deceased in the preceding year. The notices are arranged in the order in which the deaths occurred.

1909

Joseph Benjamin Moobs of Boston, a resident member since 1904, died at Boston April 30, 1909. He was bom at Groton, Mass., October 9, 1831, the son of Benjamin and Abigail (Far- well) Moors. His father was a native of Oroton, and his mother of Tyngsborough.

Air. Moors was educated at the Oroton Academy. He was mar- ried, October 20, 1858, to Maria Buckminster, daughter of Josiah M. and Mary Buckminster ^Bullard) Jones, and had the following children : Arthur Wendell, oom November 14, 1859 ; John Far- well, October 31, 1861 ; Francis Joseph, January 23, 1864 ; Maria Buckminster, April 21, 1866; Ethel Prescott, March 28, 1869; and Adelaide, August 17, 1874.

Habby Young of Brookline, Mass., a resident member from 1898, was bom at Melrose, Mass., November 1, 1860, and died at Brookline June 21, 1909. He was the son of Amos Stevens and Jidia Ellen (Nevens) Young, his mother being the daughter of Edward P. and Julia (Dix) Nevens. Mr. Young traced his line of ancestry from Thomas,' Thomas,' Sanford Chase,' to his father, Amos Stevens* Young.

His parents moved to Boston when he was a few months old, and lived there until November, 1882, when they moved to Brookline. In the public schools of the former city, and at the private schools of Mr. Brooks in Winter Street and that of Mr. Ayers in Somerset Street, Mr. Young received his education. He was a salesman with his father for the firm of Whitten, Burdett, and Young, was engaged in the clothing business from January, 1881, to May, 1892, and soon after went into business with his father under the name of A. S. Young & Company, but sold his interest in 1895.

Mr. Young was interested in music, and sang in a church choir for twenty years. He was a member of St. Paul's Episoopal

(xlvi)

MEMOIBS xlvii

Church of Brookline, and the following organizations : the Arlington and Boylston Clubs, Sons of the Revolution, Society of Colonial Wars, and the First Corps of Cadets from 1884 to 1891.

He was married October 23, 1889, to Laura Francis, daughter of Charles Augustus and Jane (Chedell) Smith.

Joseph Eber Beals of Middleborough, Mass., a resident mem- ber from 1894, died at Middleborough September 3, 1909. He was bom there March 18, 1834, the son of Eber and Lucy ( Vaughan) Beals. His parents were natives of the same town, his mother being the daughter of John and Sarah ( Cushman ) Vaughan. Through the Cushman line he claimed descent fi^m Elder Robert Cushman of Plymouth. He traced his direct line to John* Beals, through Nathaniel,' Nathaniel,* Solomon,* Solomon,^ Solomon,' Eber.^

He received the first part of his education in the Red School- house on the comer,* and prepared for college at Pierce Academy, pursuing at the same time an advanced course in mathematics. He closed his schpol days in 1854, and entered a printing office, teaching school during the winter months for eight years, and work- ing during the other portion of the year at printing. In 1856-57 he served as a member of the school committee and, believing that a man ''owed something to the town he lived in,'' served also as selectman, assessor, and member of the board of health. For a time his occupation was that of an accountant, and from 1861 to 1891 he was employed by the Bay State Straw Works as book- keeper, paymaster, cashier, and general clerk.

Among other enterprises Mr. Beals was instrumental in estab- lishing the Middleborough public library, and served on the board of trustees from 1874 to the time of his death, being clerk of the board and chairman of the library committee, and the cataloguing, ordering, and the arrangement of the books were largely under his direction. He was instrumental in introducing the town water supply, was one of the commissioners from 1885 to the time of his death, and superintendent of the works, clerk of the board, and water register and collector ; also secretary and treasurer of the Middleborough Co-operative Bank, from its organization in 1889 to 1894. In addition to these and other endeavors to serve the community he was interested in collecting material for the History of Middleborough, which was published a few years ago.

He was married twice: first on March 21, 1863, to Mary E. Leonard of Bridgewater, bom March 14, 1836, died February 20, 1871, daughter of Simeon W. and Betsey Leonard; secondly on

%

* *' The old red school hoase is no more, I believe. At least not in that form. I understand that it is now a nart of another building in another locality. And the cor- ner does not now exist, the nigh way having been changed in later years.*' Letter of Walter L. Beals.

xlviii N. E. msTOBic oenealogigal society

April 12, 1876, to Harriet Churchill Barden, bom September 13, 1837, died September 23, 1900, daughter of Joseph Scott and Harriet (Churchill ) Barden. Child by first marriage : Walter Leonard Seals, born June 4, 1869 ; marri^ October 3, 1894, Ella Maud, daughter of Robert T. Lucas of Manchester, Mass. ; two children : Austen Lucas, bom September 8, 1895, and Marian, bom January 5, 1898.

Benjamin Franklin Bubgess of Brookline, Mass., a life mem- ber from 1869, died at Brookline October 5, 1909, aged ninety- one. He was bom in Sandwich, Mass., September 6, 1818, the son of Benjamin and Mary (Swift) Burgess. His parents were natives of Sandwich, and he traced his line through Benjamin, Elli- sha, and Zacheus, to Thomas Burgess, who settled in Sandwich about 1638.

Mr. Burgess was educated in the public schools, and when a young man became associated with his father in the foreign trade in Boston as a partner under the firm name of Benjamin Burgees and Son, dealers in West India goods, ship-owners, and importers. This firm was for many years one of the largest in its line of busi- ness in Boston. After a long and distinguished career as a mer- chant he retired from business, and resided in Brookline. He waa an Episcopalian in religion and a member of Emmanuel Church in Boston.

He was married, October 3, 1839, to Cordelia Williams, daugh- ter of Abner Ellis of Sandwich, and was the father of the following children : Franklin, Thomas, George, Abner, Benjamin, Edward, Walter, Arthur, Sidney W., and Edith. His son Edward Burgess, Harvard, 1871, was the celebrated naval architect, having designed three successful defenders of the America's cup, besides many other craft.

Sereno Dwight Nickerson, A.m., LL.B., of Cambridge, Mass., a resident member since 1874, died at Cambridge November 6, 1909. At the time of his admission to the Society he was a resident of Swampscott. He was bom at Boston October 16, 1823, the son of Ebenezer and Eudoxa (White) Nickerson. His (ather was born at Provincetown, and his mother at Phillipston, Mass.

He was fitted for college at Phillips Andover Academy, was gradu- ated at Yale in 1845, and received the degree of A.M. firom that university in 1848, and LL.B. from Harvard in 1847.

Mr. Nickerson was admitted to the bar of Suffolk County in 1848, but never practiced, having surrendered his legal ambitions in deference to Jhe wishes of his &ther. He entered into business, becoming in 1849 a member of the firm of E. Nickerson and Company, and retained his partnership until 1864, after which he occupied himself with real estate interests.

MEMOIBS xlbt

He was an organizer of the Third National Bank of Boston and one of its directors. At one time, such was his popularity, he was a member of nearly every club and secret society in the city, but he withdrew gradually fix>m all except the order of Ancient Free and Accepted Masons. He became a member of the Winslow Lewis Lodge of Boston in April, 1856, and was its worshipful master from 1861 to 1863. In 1860 he entered the Grand Lodge as warden of his own lodge, and held the office uninterruptedly for forty-eight years. Among other offices he held that of grand mas- ter, to which he was elected from 1871 to 1873, was installed re- cording grand secretary December 1, 1881, and continued as such until July, 1908, when he was made historian, for which office, by his ability, personal familiarity with the order, his collections of printed and manuscript data, and his wide and critical knowledge of antiquity, he was eminently well fitted.

Mr. Nickerson was seventh in descent from William* Nickerson, who came from Norwich, England, 1637, through Nicholas,* Wil- liam,' Ebenezer,* Seth,* Ebenezer.' His father, who established himself in business at 39 Long Wharf, Boston, and was for fifty years a leading merchant, was known as a man of high character in the city, and was a founder of Park Street Church.

He was married in Chelsea, Mass., October 16, 1883, to Mrs. Louisa B. (Kilboum) Cheever, who died September 1, 1899, the widow of Tracy P. Cheever, and a native of Augusta, Me. There were no children by her second marriage.

1910

Ada Bipley Douber of Brookline, Mass., elected a resident member in 1909, died January 3, 1910. She was bom in Brook- line January 2, 1855, the daughter of Charles Henry and Lucy Wilson (Bipley) Heath. Her mother was the daughter of Francis and Adeline (Wilson) Bipley. She traced her ancestral line through Charles Henry* Heath, Charles,' Ebenezer,' John,* William,* Wil- liam,' Peleg,* to William* Heath, the immigrant.

She was married. May 11, 1876, to Thomas Doliber, and had two daughters : (1) Eadith Heath, bom at Boston April 16, 1878 ; married October 11, 1904, Henry Sogers Hedge of Plymouth, Mass. ; and lives in Bockwood Street, Brookline ; children : Elliott Russell Hedge, bom at Brookline September 7, 1906, and Cathe- rine Eussell Hedge, bom at Brookline January 8, 1909. (2) Mar- garet Eleanor, bom at Cohasset, Mass., June 20, 1884; married April 8, 1908, William Attmore Robinson, Jr., of New Bedford, Mass., and lives at New Bedford.

Mabion Louise (Howabd) Prentiss of Wiscasset, Me., a resident member £rom 1907, died at Palm Beach, Fla., January 23,

I N. E. mSTOEIC OEKEALOOIGAL 800IETT

1910. She WBS bom at Bangor, Me., May 8, 1849, the daaghter of Daniel Moseley and Eliza Anne (Hudson) Howard. Her pa- rents were natives of the state of Maine, and her mother was the daughter of Samuel and Eliza Anne (Hall) Hudson, of Clinton, Me.

Her line of ancestry was John* Howard of Duxbury and Bridge- water, and wife Martha Hayward ; John* and Sarah Latham ; Rob- ert* and Abigail Keith ; Daniel* and Vesta Howard ; Daniel* (Har- vard 1797) and Mary Emerson Hall; Daniel Moseley* and Eliza Anne Hudson of New Gloucester, Me.

She was married first, December 25, 1866, to Benjamin Fuller Smith of Wiscasset, son of Gov. Samuel Emerson Smith; and secondly, June 5, 1901, to Henry Mellen Prentiss of Bangor, Me. Children (by first marriage) : Marion Stuart Smith, bom March 31, 1871, married, September 26, 1906, Theodore Guillard, M.D., of Charleston, S. C. ; Harold Emerson Smith, bom May 1, 1877, married. May 17, 1905, Susan Cowles Grant of Chicago, 111.

Chables Paine Thateb, A.M., M.D., of Boston, a resident member from 1902, died at Atlantic City, N. J., February 1, 1910. He was bom at West Randolph, Vt., January 22, 1843, the eon of Samuel White and Sarah Louise (Ptatt) Thayer, his mother being the daughter of John A. and Sarah (Bailey) Pratt. EUs line of descent is traced through his father Samuel White" Thayer, and Samuel White,' Samuel White,* Uriah,* Shadrach,* Ephraim,' Shadrach,* to Thomas* Thayer of Braintree, Mass. Through the Bailey line he was a descendant of Samuel Bailey, Jr., who wa« killed in the battle of Bunker Hill.

Dr. Thayer attended the University of Vemaont for two years, and was graduated from the medical department of that institution with the degree of M.D. in 1865. He received the degree of A.M. fix>m the same college in 1899. During the Civil War he served as a member of Company H, 13th Regiment Vermont Infantry. He was Health OflScer and City Physician of Burlington, Vt,, for two years ; Medical Director, G. A.R. of Vermont, one year ; sur- geon for the Northern Pacific Railroad, three years ; professor of anatomy and secretary of the faculty of Tufts College Medical School, Boston, from its establishment in 1893 ; and professor of anatomy and secretary of Tufts College Dental School from 1899. He was the author of Vermont Medical Register, 1877.

Henry Sturgis Grew of Hyde Park, Mass., a resident member since 1904, died at Boston Febmary 7, 1910. With his brother Edward he owned the estate at Hyde Park known as "Woodlands," which his father occupied before him. He also had a winter resi- dence at 89 Beacon Street, Boston, and a sunmier residence at Manchester, Mass., fronting on the famous Singing Beach.

MEMOIBS K

Mr. Grew was bom at Boston June 23, 1834, the son of Henry Grew and his wife Elizabeth Perkins Sturgis. His ancestral line on the paternal side is traced to John Grew, a native of Leicester, England, bom about 1752, whose wife was Mary Coltman ; their son John Grew, bom August 15, 1780, married Ann Greene, and they were father and mother of Henry Grew and the grandparents of the deceased member. His mother's parents were Nathaniel Russell and Susan (Parkman) Sturgis. Nathaniel Russell Sturgis was the son of Russell Sturgis and Elizabeth (Perkins) Sturgis. Susan Parkman was the daughter of Samuel Parkman and Ssurah Shaw. Russell Sturgis, who lived in Tremont Row in a house next to that of Samuel Parkman, was a son of Thomas Sturgis of Barn- stable.

He was educated in public and private schools in and near Bos- ton, and in 1856, shortly after attaining his majority, went to China to enter the house of Russell and Company as a clerk, his maternal uncle Robert S. Sturgis being then head of the house. An older uncle, Russell Sturgis, had been head of Russell and Company, and was at this time a partner in Baring Brothers and Company of Lon- don. Mr. Grew passed the early years of his life in Chma at Shang- hai. He returned to this country in 1863 and married, October 20th of that year, Jane Norton, daughter of Edward and Henrietta May (Goddard) Wigglesworth. Husband and wife then returned to China, Mr. Grew being at that time a partner in Russell and Com- pany. A son Henry Sturgis was bom to them, who died in China.

In 1867 Mr. and Mrs. Grew returned to America, taking up their residence at Hyde Park and Boston. Their children were a son Edward W., now a member of the firm of Meredith and Grew of Boston, and three daughters : Jane Norton, now Mrs. J. Pierpont Morgan, Jr., of New York; Elizabeth Sturgis, now Mrs. Boylston A. Beal of Boston ; and Henrietta Marian, now Mrs. S. V. R. Crosby of Boston. Another son, Robert Sturgis, was bom to them, but died at an early age. Mr. Grew is survived by his widow, son, and daughters.

After his return to America in 1867 Mr. Grew had no regular business, but was always very active in the business life of the city, and at the time of his death was vice-president and trustee of the SuflTolk Savings Bank, a director in the Everett Mills, the Hamilton Manufacturing Company, the Pepperell Manufacturing Company, and the York Manufacturing Company. In all these companies he took a keen interest, and his business knowledge and judgment were greatly appreciated. He was deeply interested in charitable and philanthropic work, particularly in the Farm School, but his great- est work was in the doing of little kindnesses for individuals, who feel that his death removed much of the brightness from their lives.

fij RooBB F. Stit&oxb, Esq.

lii N. E. mSTOBIO OENEALOOIOAL 80GIETT

Freeborn Fairfield Raymond, 2d, of Newton, Mass., a reai- dent member since 1881, died at Florence, Italy, on Washington's Birthday, 1910. Mr. Raymond had been abroad several years to enjoy travel, and was accompanied by his daughter. He was a member of the law firm of Clarke, Raymond and Coale in 3tate Stre^ Boston. His home was at NewtonviUe.

Mr. Raymond was bom at Boston July 29, 1851. Bom and bred in New England, he exemplified by his liiTe those sturdy and reliable traits of character which her soil produces. As a young man he entered the office of his brother-in-law, Col. Thomas W. Clarke, a leader among patent lawyers of his day and generation. His strict attention to the engrossing details of his chosen profession, his unflagging industry and persistency, combined with his natural aptitude for patent lit^tion, and an inborn inventive faculty, soon won for him a place of his own at the bar. His devotion to his work soon aroused in him his latent genius as an inventor, which placed him in 1900 as the eleventh in the list of the inventors of the United States, over two hundred patents having been granted him. His inventions in shoe machinery have added in no smsJl way to the development of the boot and shoe industry of New England.

Always deeply interested in reform movements, he accepted hia responsibilities by taking an active part in them. He was one of the executive committee in the politicfd campaign in the ninth congres- sional district in 1882, one of the executive committee of twenty- five in the election campaign of 1884, and a member of the executive committee of Independents in his district in 1888, and his services were considered by his associates as of great value. He was a founder and active member of the Massachusetts Reform Club and of the Newton Civil Service Reform Association.

A charming companion, with a quiet humor, full of good cheer and goodwill and love for mankind, especially tender to little chil- dren, and loving all beautiful things in nature and art, he made many friends. He was a good neighbor, an able lawyer, an upright, conscientious citizen. The world is richer for his Ufe, for his bright spirit, his cheery ways, his true nobility of character.

Abridged from the Bo$ton Evening Tran»eri§4 for February 24 and March 26, 1910.

Horatio Davts of Boston, a resident member from 1882, died at Boston February 25, 1910. He was bom there April 6, 1855, the son of William and Maria Davis. He traced his line from William* Davis, 1617-1683, through Ebenezer,* 1678-1712, Aaron,' 1709-1777, Moses,* 1744-1823, William,' 1770-1849, and William,* 1801-1865. His ancestor. Col. Aaron Davis, was a member of the Provincial Congress, and was ftlso a direct descend- ant of Gov. John Winthrop and Gov. Thomas Dudley ; and among his other ancestors were the Kerponts, Perrins, and other old fami- lies of Boxbury and Ipswich. He had given a great deal of atten-

MEH0IB8 liii

tion to genealogical research both here and in Europe, tracing different branches of his ancestors to a very remote period.

Mr. Davis was unmarried, and was survived by three brothers and a sister Joseph, of Los Angeles, Cal. ; Charles, of Milton, formerly of New York ; Fellowes, of New York ; and Maria, the widow of Dr. W. H. H. Hastings of Boston.

After his school days he entered the cordage business, and became treasurer of the Sewall and Day Cordage ; Company, and general manager of the cordage combination for New England.

Mr. Davis, who was a very delightful and popular man, was a member of the Somerset, Union, Country, Essex County, and Nor- folk Hunt Clubs, and was prominent in Masonic orders.

By Charles Dayis, Jb.

Herbert Joseph Harwood, A.B., of Littleton, Mass., a resi- dent member since 1891, was bom at Littleton September 6, 1854, and died at Boston March 27, 1910. His parents were Joseph Alfred and Lucy Maria (Hartwell) Harwood.

He traced his line from John* Harwood the elder, through Col. Joseph Alfred,' Col. Nahum,' Capt. Joseph,^ Capt. Joseph,* Pe- ter,' Nathaniel.*

Mr. Harwood was educated at the public schools, at Lancaster (Mass.) Academy, and at PhiUips Exeter Academy; was gradu- ated at Harvard in 1877, and a member of the Phi Beta Kappa. After leaving college he worked for nine months in the mill of the Montague Paper Company of Turner's Falls, Mass., to gain a knowledge of the business, and then became identified with J. A. and N. Harwood (his father, uncle, and others), the Harwood Chair Seat Company, Harwood Manufacturing Company, National Fibre Board Company, all of Boston ; and acted as Boston representa- tive of Andre ws-Demarest Seating Company and R. W. Reid of New York, until he entered business for himself, January 1, 1899. He was also a director of the National Fibre Board Company, and a trustee of Bromfield School ; lieutenant-colonel and assistant ad- jutant-general on the staff of Gov. John D. Long in 1882, a member of the Massachusetts House of Representatives in 1899, serving on the committee on education ; a trustee of the Littleton Public Library for twenty-one years, until 1906 ; a member of the school committee from 1893 to 1906, and chairman of that board during the latter part of his service. Mr. Harwood was a Republican in politics, and a Unitarian in religious belief. He was president of the Little- ton Historical Society, published a " Historical Sketch of Littleton," and was a member of the committee to print " Littleton Vital Records to 1850." He resided at Littleton, and had an office in Boston,

He was married, October 15, 1879, to Emelie Augusta, daughter of Ezra and Elmina Minerva (Richardson) Green, His children were: Joseph Alfred, bom October 17, 1880; Lucy Hartwell,

liy N. E. mSTORIO GENEALOGICAL 80CIETT

March 31, 1882; Helen Diman, October 29, 1883; Margaret, March 19, 1885 ; Richard Green, September 22, 1886 ; Herbert Edward, July 15, 1889 ; Emelie Minerva, June 29, 1891 ; and Jonathan HartweU, August 29, 1892.

In part from Who's Who in New England, p. 464.

Susan Elizabeth Parsons (Brown) Forbes, a resident mem- ber since 1903, died April 10, 1910. She was bom at Epsom, N. H., April, 1824, and resided in Byfield Parish, Newbury, Mass. Her maternal grandmother was Susanna, daughter of Rev. Mooe6 Parsons of Byfield, connected with Theophilus Parsons.

She was the daughter of William and Lucretia Billings (Gray) Brown, and her father was a native of Rye, N. H., and her mother, of Epsom. She traced her ancestry to John* Brown, through Wil- liam,* John,^ Capt. Jonathan,^ Joseph,' Thomas.' Her maternal grandfather, James Gray, held the office of assistant quarter- master-general near Boston in 1775-6 ; later was captain of a company in Col. Marshall's regiment, stationed at Noddle's Island, now East Boston, until the year 1777. Later he was a captain in Col. ScammelFs regiment.

Mrs. Forbes attended the common schools at Epsom, supplement- ing her attendance by a few weeks of private school, and later studied in an Academy at Byfield, Mass., and in Blanchard Acade- my at Pembroke, N. H.

She was the author of an article entitled ''Eben Parsons and Fatherland Farm," which appeared in the Register for January, 1896. For some time she was a teacher in Epsom and neighboring towns, and also taught in a Jewish school connected with a congre- gation of that order in Boston. In April, 1866, she became a resi- dent of Springfield, where her husband was engaged in business. She was also engaged in various activities of a benevolent nature, and held membership in various associations. She returned to By- field Parish in Newbury in June, 1895.

She was married, August 7, 1859, to Alexander Barclay Forbes of Epsom, N. H., son of Alexander and Agnes (Findlay) Forbes.

Rev. Thomas William Silloway, M.A., of Boston, a resident member since 1864, died immarried at Boston May 14, 1910. He was bom at Newburyport, Mass., August 7, 1828, the son of Thomas and Susan (Stone) Silloway of that place.

Mr. Silloway was educated in the common Schools of Newbury- port, the Brown High and the Latin schools. He was a clerk in the West India goods store of Moody D. Cook, and was apprenticed in 1845 to Robert Gunnison to learn the trade of house carpen- ter. After remaining a few months he gave up on account of iU health, and opened a West India dry-goods store for himself, which he sold out after a year and a half to begin the study of architecture

MEMOIBS Iv

with Ammi B. Young in Boston. He pursued a full course, and began business in Boston in January, 1851.

His religious training was that of the Methodist order, the church of his parents ; but in 1844 he became a convert to Universahsm and ardently engaged in the promulgation of the doctrines of that denomination. He was ordained at Kingston, N. H., August 28, 1862. He supplied the pulpit in Atkinson, N. H., about four years prior to the date of his ordination, and was invited to take charge of the West Universalist Church and Society in Boston, as a colleague with the Rev. Sebastian Streeter.

Mr. Silloway had the honorary degree of M.A. from the Univer- sity of Vermont in 1862. He was architect of the Vermont capitol ; Buchtel College, Akron, Ohio ; the Soldiers' Monument, Cambridge, Mass. ; of more than 450 churches, etc. ; and restored six churches in Charleston, S. C, which had been partially destroyed by the earthquake of 1886.

He was the author of "Theogonis;" a textbook of "Modem Carpentry ; " of " Warming and Ventilation ; " " The Conference Melodist ; " " Cantica Sacra ; " " Cathedral Towns of England, Ire- land, and Scotland" (with Lee L. Powers) ; editor (with Harding) of the sixth edition of Shaw's Civil Architecture ; and the " Atkin- son Memorial," sermons preached at Atkinson, N. H., published in 1851.

George Farquhar Jones King, M.D., of Providence, R. I., a resident member since 1907, died at Providence April 12, 1910. He was bom there May 15, 1867, the son of Charles Goodrich and Frances Ellen (Jones) King, and traced his ancestry to George* King of Cold Norton and Woodham Mortymer, England, through Thomas,* of Scituate, Mass., Thomas,' Daniel,* Daniel,* Elijah,' Elijah,^ William Jones,® and Charles Goodrich.*

Mr. King graduated from Brown University in 1885 ; received the degree of Ph.B. in 1889 ; Harvard University Law School, 1893 ; and University of Pennsylvania, 1894, which conferred the degree of M.D. upon him in 1898. A notice in the Boston Even- ing Transcript for April 13, 1910, says that he was "One of the best known physicians in Rhode Island."

He was married, August 1, 1893, to Hannah Maria, daughter of Max and Katherine Amelia Brown (Neilson) Strakosch, and had one child, Frances Neilson, bom at Bristol, R. I., September 6, 1907.

Daniel Waldo Haskins, A.B., formerly of Charlestown, Mass., and a resident member of this Society since 1896, died suddenly at the home of his daughter at No. 19 Richards Street, Worcester, April 13, 1910. He was bom at Hardwick, Mass., January 19, 1829, the son of Joel and Maria (Williams) Haskins.

Ivi N. E. mSTOBIO GENEALOGICAL SOCIETT

Mr. Haskins was educated in the common schools of Hardwick, and at Leicester Academy. He bought his time of his fietther when he was sixteen years old, and at eighteen he was the head hired man on a farm. The next year he learned the mason's trade, and at the same time was in the office of Ball and Boyd^n, civil engineers and architects. At this time he worked his way through Amherst, graduating in 1858. After graduation he taught school, studied law in Worcester, was admitted to the bar in 1862, and practised in all the courts of the Commonwealth and in most of the depart- ments of the government at Washington. During his life he was at times a large real estate owner, as well as a contractor and builder.

He had what he considered the best private linguistic Library in the country. He translated Kelgren's Grammar of the Finnish Language fix)m the German into English, and partly turned an English-Finnish Dictionary into a Finnish-English Dictionary ; but this was not published.

In politics he was an ardent " Free-Soiler,** and afterwards be- came a loyal member of the Republican party.

At Worcester he had his office in the Walker building, but about twenty years before his death he went to Boston, where he was for several years one of the counsel for the West End Street Railway Company. For the past three years he had retired from active practice.

Mr. Haskins married twice. His first wife was Hattie D., daugh- ter of S. Newell and Mehitable j(Doane) Smith, whom he married March 1, 1865. By this marriage he had one child, Hattie Doane» born November 19, 1865. His second wife was Charlotte A., daughter of Matthew F. and Charlotte (Lee) Woods, whom he mar- ried October 18, 1870. Besides his daughter, now Mrs. W. H. Goodacre of Worcester, Mr. Haskins was survived by his second wife.

William Gibbons Preston of West Newton, Mass., a life member since 1871, died at Brookline, Mass., April 26, 1910, He was bom at Boston August 29, 1842, the son of Jonathan Preston, who was bom at Beverly, and his wife Mary H. Webb. His father, who was one of the leading architects and builders of Boston, was also a life member of this Society.*

Mr, Preston was educated at the Boston English High School, from which he was graduated in 1859. He then attended the Lawrence Scientific School, went to Europe in 1860 to study in Paris, returned in 1862 to Boston, and went to Europe again in 1864. He began practice as an architect in 1862.

Herbert Leslie Burrell, M.D., of Boston, a life member since 1896, died at Boston April 26, 1910, after a lingering illness.

* Of. Memorial Bioj^raphisi, Tiii, 353.

MEMonts Ivii

He was bom at Boston, in Edinboro' Street, April 27, 1856. Hia parents were Randall Gardner and Elizabeth Madeline (Ajer) Burrell.

Dr. Burrell received his preparatory education in the Boston schools and in the English High School of that city, and was gradu- ated from the Harvard Medical School in 1879. He was surgeon- general of the State of Massachusetts in 1894, previous to which he had served as surgeon to the Boston Lancers ; surgeon-general of the Massachusetts Volunteer Aid Society's hospital ship during the Spanish-American War, 1898 ; senior surgeon at the Boston City Hospital since 1907 ; surgeon of Children's Hospital since 1893 ; consulting surgeon of Carney Hospital since 1899 ; professor of clinical surgery. Harvard Medical School, since 1903 ; president of the American Medical Association in 1903 ; fellow of the American Surgical Association ; member of the Massachusetts Medical Socie- ty, die Soci6t6 Internationale (Surgery), and the Society of Clinical Surgery ; president of the Massachusetts Branch of the American Red Cross from 1899. Dr. Burrell belonged to tl^e Union, St. Botolph, Tavern, and Country Clubs. He was author, jointly with J. B. Blake, of "Case Teaching in Surgery," Philadelphia, 1904; and contributed extensively to medical journals. Dr. Burrell began his practice in Dartmouth Street, Boston, but in 1893 moved to 22 Newbury Street.

His first wife, Lillian Townaend, who died in 1897, was the younger daughter of the late Dr. William H. and Sarah ( Wayland) Thomdike. He married secondly at Skowhegan, Me., April 17, 1899, Miss Caroline W. Cayford, who, with his two young sons, survive him.

From Who's Who in New England, p. 173 ; Bo$Um DaUy Ad9trti§er^ eto.

Paul Theodobe Bliss Wabd of Medford, Mass., a resident member since 1909, was bom at Brookline, Mass., July 5, 1878, and died at Medford April 29, 1910. He was the son of Langdon Storer Ward and his wife Laura Arixene Bliss. His father was native of Saco, Me., and his mother of Trebizond, Turkey in Asia. He traced his ancestry through Langdon Storer' Waid, Lauriston,' £noch,* Joseph,^ Joseph,* John,* to William,* who settled in Sud- bury and later in Marlborough, Mass.

Mr. Ward was educated in the schools of Newton, Mass., and graduated from Amherst College in 1899. He was a member of the firm of Samuel Ward Company, stationers, and also teacher in Robert College, Constantmople, Turkey, from 1899 to 1902.

He was married, June 16, 1904, to .Helen Ashton, daughter of Samuel and Sarah Goodrich (Woodworth) Ward. BGs children are : Theodore Samuel, bom August 1, 1905 ; and John Langdon, April 6, 1908.

Iviii N. B. HISTORIC OENEALOOIGAL SOCIETY

Isaac Chauncey Wyman, A.M., LL.B., of Salem, Mass., a resident member since 1878, died at Salem May 18, 1910. He was bom at Marblehead, or Salem, Mass., January 30, 1827, the son of Isaac and Elizabeth (Ingalls) Wyman. Isaac Wyman (bom 1756, died about 1836 at Salem) was a soldier in the Kevoludon, and his son was a member of the active military company at Wo- bum, Mass., his name being enrolled as such. Isaac Wyman later attained to the rank of colonel in the militia, and for a time waa a merchant in Boston. He was a resident of Keene, N. H., aad later of Salem, Mass., where he entered successfully into various business enterprises. Mr. Wyman was a descendant of John* Wy- man of Woburn, through Seth,* Seth,' Hezekiah,* Isaac.*

Mr. Wyman was educated in the public schools, was graduated at Princeton University in 1848, and entered the Dane Law School of Harvard University, graduating there in 1850. He was admitted to the bar in the year of his graduation, and later was admitted to practice in the FedercJ courts. Mr. Wyman began practice in Bos- ton, but resided in Cambridge. He was early in his career associ- ated with the celebrated Benjamin F. Hallett, then U. S. District Attorney, and with him prosecuted the last case of piracy tried in Massachusetts. At this time Mr. Wyman was acting assistant dis- trict attorney, and he did detective work of much danger in the law- less part of the city. After separation from Mr. Hidlett he associ- ated himself with Charles G. Thomas, whom he induced to engage in admiralty cases, only a few lawyers at that time making a special study of that work. His firm had remarkable success in this line, and, after his separation from Mr. Thomas, Mr. Wyman continued his practice alone, having his office in School Street, Boston. He drifted gradually into the banking business and in time became president of the Marblehead National Bank, which office he held for more than fifty years. He was also interested in real estate in Mas- sachusetts and in other sections of the country, and to some extent in mining property in Colorado. While Mr. Wyman was connected with Mr. Hallett's ofiice, the Secretary of War consulted Mr. Hal- lett about the purchase of a new site for the United States courts, and Mr. Wyman bought for the Secretary the old Masonic Temple in Temple Place for $75,000. The proof of his sagacity in this purchase was found later, when the property was sold for $400,000. Mr. Wyman never accepted public office, but voted with the Repub- lican party. He was an Episcopalian, and belonged to the Masonic order.

The following anecdote illustrates his prudence. In the last Sioux uprising in the eighties, he, with a friend and a scout, were on the plains. The scout suddenly noticed an Indian camp ahead. At this time the Sioux had a bad reputation, and the scout advised a rapid retreat. As they had been seen by the Indians Mr. Wyman considered it more pmdent to advance than to retreat, and, after a

MEMOIB8 lix

wrangle with the scout, Mr. Wyman and his companion determined on proceeding. Following a ride of fifteen miles they overtook the Indians, who proved to be only a party of women and old men, more frightened than the white men, and who, after having been given presents, were left in a state of satisfaction while the white men went on their way.

Mr. Wyman left a large estate, the greater part being given by bequest to Princeton University. The estate, on account of the activity of certain claimants, has attracted some attention in the daily press.

For a portrait and extended sketch of Mr. Wyman and his ancestry, see Lewis Historical Publishing Co^ ** Boston and Eastern Massachusetts/' p. 1917, etc.

John Page Woodbuby of Boston, a resident member since 1893, died at Boston June 17, 1910. He was bom at Atkinson, N. H., May 24, 1827, the son of John and Myra (Page) Wood- bury. His line of ancestry was John,* John,' Joseph,* Peter,* Peter,' Humphrey,* John* Woodbury, an old planter, who came to this country in 1624.

He received only a common school education, and after 1837, when his father was appointed trustee and manager of the Hancock, N. H., Literary and Scientific Institution, he attended that school until 1839. Afterwards, until 1841, he was in the office of the Keene, N. H., Sentinel^ his experience there being considered by him the best part of his education. At the age of twenty he had acquired a knowledge of seven different trades, and from 1846 to 1854 was engaged in the lumber, steam mill, and coal business, and from 1845 to 1867 in real estate and insurance. In 1870 and 1871 he was president of the Exchange Insurance Company of Bos- ton, and after 1871 gave his attention to the collection of books and prints and extra illustration of books.

The father of Mr. Woodbury was a Baptist clergyman, and the subject of this sketch was his only child, whose early years were spent in the various towns where his father was settled. In addition to the above facts concerning Mr. Woodbury, it may be added that for a time he was a member of the common coimcil of Lynn, was treasurer there of several companies, was actively interested in pro- moting the growth and improvement of the city, and was a member of various societies. Aft;er 1867 he spent a vacation in Europe with the members of his family. He resided part of the year in Lynn and part in Boston.

He was married, September 22, 1850, to Sarah Elizabeth Sils- bee, daughter of Nathan and Elizabeth (Stimson) Dodge. His children were : Marcia Eola, bom at Lynn July 20, 1851 ; and John, bom at Lynn January 6, 1856.

For a portrait and more extended sketch of Mr. Woodbury, see Hurd's History of Essex County, Mass., p. 373.

Ix N. E. mSTORIO QENEALOGIOAL 80CIETT

Mary Alice Keach of Providence, B. I., a life member since 1900, was bom at Providence June 15, 1854, and died there July 15, 1910. She was the daughter of William Walker and Mary Tib- betts (Greene) Keach, her father being a native of Gloucester, R. I., and her mother a native of Apponaug, R. I. She traced her pater- nal line through her father William Walker,^ Zephaniah,' Zeph»- niah,* to William' Keach, bom 1737.

Miss Keach was educated in the Providence public schools, partio- ularly the Fountain Street Grammar School, then conducted privately by Miss E. F. Weeden of Pawtucket. She was a life member of the Rhode Island Historical Society, the Providence Athenaeum, and the Wagner Society of London, England.

She prepared a manuscript copy of graveyard inscriptions of the St. John's Church, Providence, which she conununicated to this Society, of which she was a member of the (Council during 1905, 1906, and 1907.

Melville Weston Fuller, LL.D., for twenty-two years (1888-1910) Chief Justice of the Supreme Court of the United States, an Honorary Member of this Society since 1891, was bom at Augusta, Me., Februiuy 11, 1833, and died at Sorrento, Me., July 4, 1910. His parents were Frederick Augustus and Cathe- rine M. (Weston) Fuller.

He was graduated from Bowdoin Ck)llege in 1853, read law at Harvard Law School, practised law, did editorial work, and removed to Chicago in 1856.

He married first, in 1858, Calista O. Reynolds, and secondly, on May 30, 1866, Mwy E. Coolbaugh of Chicago.

John Eaton Alden of Newton, Mass., a resident member since 1896, reported to be a direct descendant of John Alden of the Plymouth Colony, died at 547 Center Street, West Newton, Sep- tember 16, 1910, after a long illness. He was bom at Dedham, Mass., June 13, 1835, the son of George and Hannah Alden. His father was bom at Nelson, N. H., and his mother at Dedham. He traced his descent through George, Amasa, Silas, John, to Henry of Needham, who died February 18, 1730.t

He lived for many years in South Boston. In 1882 he came to NcMTton. He was engaged in the banking business, 1853-1869» and was also in the iron business until 1898. At one time he was president of the South Boston Savings Bank and one of its trustees. He was a Civil War veteran, and a member af the Boston Chamber of Commerce.

Mr. Alden was married, November 3, 1859, to Eleanor Clap,

Cf. the Dial, July 16, 1910.

t Compare an article entitled *' Descendants of Capt John Alden of Boston,* bj John E. Alden of Newton in D^dkam Hutorieal R^fiaUr, zii, 74-94.

MEMOIBS Ixi

daughter of Joseph Francis and Eleanor (Clap) Trott. Their children were Mary Eleanor, bom February 13, 1861, married Samuel Crocker ; Martha Elizabeth, bom June 8, 1865, married Alpheus L. Baker ; John Trott, bora July 26, 1874 ; Priscilla En- dicott, bom November 28, 1877. His widow, son John T. Alden, now of Summit, N. J., and three daughters survive him.

Thomas Hills of Boston, a life member since 1897, and best known for his twenty-five years' service as chief assessor of the city of Boston, died at his home at South Boston September 19, 1910, aged eighty-two. He was bom at Boston August 13, 1828, the son of Joseph and Sarah (Knott) Hills.

He was educated in the public schools of his native city, and a Franklin Medal scholar when he was graduated in 1842. After that period he was an errand boy in his father's store, situated on a

Sart of the estate known as the Old Comer Book Store, School treet. In 1844 he was apprenticed to Lawson and Harrington, up- holsterers, with whom he remained five years. At this time he be- came a member of the Mechanics' Apprentices' Library Association, of which organization he was president in 1847.

Mr. Hills was one of a party of goldseekers who in 1849 sailed firom Boston in a small bark for California, arriving at San Francisco on September 9 of that year. He was eng^ed in digging gold in that country until the rainy season began, and subsequently followed his trade of upholstering as a member of the firm of Plum and HiUs in San Francisco. Shipping as a sailor in the ship Hose Standiah in November, 1851, he visited China, London, and Newport in Wales, at which place a load of railroad iron was taken aboard and carried to New York, where Mr. Hills ended his circumnavigation of the globe.

He reached Boston, after this voyage, in September, 1852, was elected to the Legislature in 1860, again the foUowing year, and for a third time in 1865. While a member of the House he was elected one of the Board of Assessors of Boston, and held that posi- tion firom May 1, 1865, to May 1, 1893, a continuous service of twenty-eight years, for the last twenty-five years of which he was chairman of the board. In 1874 he was appointed a member, and by his associates elected chairman, of the Tax Commission, which reported to the Legislature in January, 1875. He was an organi- zer of the Trade Association of South Boston, under whose direc- tion he was tendered a banquet at Young's Hotel, October 15, 1909. He was for a long time president of the South Boston Savings Bank, but in 1904 resigned the position and held thereafter no official connection with any organization, except as the chairman of the Trustees of the Hawes Fund in South Boston, the Barnard Memorial, and as president of the Hills Family Association.

Ixii N. E. HISTORIC GENEALOGICAL 80CIETT

Mr. Hills merits remembrance for the deep interest he took in the advancement of the welfare of the citj in general, and the penin- sula district in particular. He was editor of the Hills Genealogy, published in 1906.

He married first, September 6, 1854, Amelia Ellen, daughter of Joseph Lawrence and Amelia (Smith) Drew, who died July 24, 1876 ; and secondly, September 6, 1877, Josephine Drew, sister of his first wife. He is survived by two children : Joseph Law- rence Hills, D.Sc, Dean of the Agricultural Department of the University of Vermont ; and Bertha, wife of Rev. Harold Marshall of Melrose, Mass.

James Lyman Whitney, A.M., of Cambridge, Mass., a resi- dent member since 1903, died at Cambridge September 25, 1910. His parents were Josiah D wight and Clarissa (James) Whitney, and he was born at Northampton, Mass., November 28, 1835.

Mr. Whitney enjoyed an international reputation as a librarian and bibliographer. He was fitted for coUege at the Northampton Collegiate Institute, and graduated from Yale in 1856. After graduation he remained a year in New Haven as a Berkeley scholar, receiving the degree of A.M. in 1857. Mr. Whitney was early interested in libraries, and drew his earliest inspiration from his brother's library. While in college he was librarian of one of the minor college libraries, that of the Brothers in Unity.

He was at first engaged in the bookselling business in New York and Springfield, and in the latter city became a partner in the firm of Bridgman and Whitney. He discontinued this pursuit after 1868, but retained an interest in the business for nearly twenty years longer.

In 1868 he became assistant librarian in the Cincinnati Public Library, and in the following fall came to Boston and began his connection with the Boston Public Library, which continued finr more than forty years. Here he was especially connected with the cataloguing department, the work being largely developed by him. In 1899 he became acting librarian, and eight months later was oflScially appointed librarian. But in 1903, after a severe and pro- longed illness, he resigned and took up the work of chief of the documents and statistics department of the institution. He edited the Ticknor Catalogue of Spanish Literature and many other publi- cations of the library. Mr. Whitney was chairman of the book committee of the Bostonian Society. For a number of years he made his home in Concord, where he was chairman of the school committee, 1879-87, and later in Cambridge. He was never maiv ried, and his only surviving near relative is a brother, Henry Mit- chell Whitney, now librarian at Branford, Conn. The late Pro£ Josiah Dwight Whitney of Harvard University, the eminent geolo- gist, and Rrof. Williwn Dwight Whitney of Yale University, the

MEMOIBS Ixiii

philologist and editor of the Century Dictionary, were also his brothers. At the completion of his forty years servdce with the Boston Public Library, Mr. Whitney was tendered a banquet by his associates.

James Frothingham Hunnewell, A.M., of Charlestown, a life member of this Society from 1870 (having been elected a resi- dent member in 1868), was bom at Charlestown July 3, 1832, and died at Boston November 11, 1910, the only son of James and Susan ^Lamson) Hunnewell. His line from Ambrose* Hunnewell was uirough Charles,* Charles,* William,* William, **and James.*

His father was a merchant, and lived for four years in the Sandwich Islands, having commanded the missionary packet on her voyage to Honolulu in 1826. The journal of the voyage, kept by the father, was privately printed by the son in 1880.

He was known as a merchant and author, held offices and mem- bership in many historical and business organizations and clubs, and was president of the Bostonian Society and of the Club of Odd Volumes. He was author of a " Bibliography of the Hawaiian Is- lands and Civilization at Hawaiian Islands," 1869 ; " The Lands of Scott," 1871; "Bibliography of Charlestown and Bunker Hill," 1880 ; " Voyage of the Missionary Packet " (1826), 1880 ; " Records of the First Church, Charlestown," 1880 ; " History of the First Church, Charlestown," 1882 ; "The Historical Monuments of France," 1884; "The Imperial Island," 1886; "History of the Society for the Propagation of the Gospel" (for the Centennial of the Society), 1887 ; "A Century of Town Life " (Charlestown), 1888 ; " Hunne- well. Chiefly Six Generations in Massachusetts," 1900 ; "Triumphs of Early Printing." He was editor of the " Relation of Virginia," by Henry Spehnan (1609), 1872 ; " Early American Poetry " (five Toliunes, with introductions, etc. ), 1894-1899; and of various other printed papers.

In the limited space at command only brief mention can be made of his long connection with this Society. Soon after his admission he began his lengthy contribution of the records and history of the First Church in Charlestown to the Register. He copied the entire records of this church from 1632 to 1787. He served on the Nominating Committee of the Society, and on the Committee on the Library, as librarian, 1871-1872, and as a member of the CouncU, 1871-1889.

His work, the " Lands of Scott," was written in the Scott centen- nial year, and in its preparation he visited and personally inspected every locality described. The " Historical Monuments of France " was characterized by great research and a thorough knowledge of architecture. The " Imperial Island," displaying an accurate, mi- nute, and careful method, placed within easy reach much valuable

* Rboxstbr, Ut, 146.

Ixiv N. B. mSTORIO GENEALOGIOAL SOdETT

material, said to be in itself an education in architectural art. His Hunnewell genealogy, esteemed by.him only as ^an abstract,'* cost him the expenditure of much time, labor, and money. Mr. Hunne- well's '' Bibliography of Charlestown " was, when issued, the first attempt of its kind in a direction much needed, and he gathered in its preparation a library of Charlestown literature marvellous tor its completeness, nearly all the works listed being on his own shelyee. His history of Charlestown for one hundred years beginning with 1775, entitled '^A Century of Town Life," presented new and pecu- liar features. It was strong in its description of the older architec- ture, for its reproduction of entire records (not extracts), in its original surveys, its preference for the rare and accurate, and its careful attempts in the locating of ancient estates. In it also was found a continuation of the ** Bibliography."

Mr. Hunnewell received the honorary degree of A.M. from Beloit College in 1858.

He was married on April 3, 1872, to Sarah M. Famsworth of Boston, daughter of the well-known Dea. Ezra Famsworth of that city.*

By William R. Cuttbb, A.M., in part. Ct ftirther Hunnewell, Chiefly Six Gene- rations in Massachusetts.

RiOHABD Pratt Spencer of Deep River, Conn., a resident mem- ber since 1869, died at Hartford, Conn., November 26, 1910. He was bom at Deep River February 12, 1820, the son of Dea. George and Julia (Pratt) Spencer. His ancestry was traced throu^ George,* Joseph,* Joseph,* Caleb,* Thomas,* to Gerard* Spencer. His father, George Spencer, was bom October 6, 1787, at West- brook, Conn., and his mother was bom October 21, 1785, at Essex, Conn.

His boyhood was spent in his native town, and his education was ob- tained in the district schools, at Madison (Conn.) Academy, Berlin, Conn., and Belchertown, Mass. He returned to Deep River when aged eighteen, entered the employ of George Read and Co., manu- facturers of combs and ivory goods, and later on became a member of the firm, remaining until he withdrew to form a partnership with Ulysses and Alexis Pratt, under the name of Pratt, Spencer and Co., for the manufacture of ivory piano keys and fancy turnings.

In 1850, having disposed of his interest at Deep River, he en- gaged in the brokerage and banking business at Coming, N. Y. His career there was successful, and in 1866 he retiimed again to his native town. From 1861 until he died he was identified with the banking interest at Deep River, and about 1867 was elected president of the Deep River National Bank, and about 1873 was treasurer of the Deep River Savings Bank for two years. He was uniformly successful in business, and proved himself a man of unus-

Mbmoual Biooraphibs, ix, 10.

MEMOIBS IzY

ual financial ability, good judgment, and courtesy, with a high sense of honor, not to mention other admirable personal traits. He was highly esteemed by his associates, and served the National Bank in various capacities for the period of forty-nine years. He retired from the presidency of this institution early in 1909, but continued to serve as a director, and also similarly in the Savings Bank, in the offices which he had held continuously since 1870.

He represented his district in the state Senate in 1882, but had very little taste for public office of any kind. He had removed dur- ing the last months of his life, with his family, to Hartford, and there died soon afterwards at the great age of ninety-one. His father had died at the age of ninety-one, a brother at ninety-three, and a sister survived him, aged eighty-five.

Mr. Spencer married first. May 15, 1850, Clarissa, bom January 12, 1824, the daughter of George H. Chapman, Esq., of Saybrook, Conn. , and his wife Lucia Tully . She died in December 1871, with- out children. He married secondly, in Februiuy 1877, Julianna Selden of Hadlyme. By this marriage he had three children: Bichard S., of Cleveland, Ohio; Mrs. Florence Holden, of Ben- nington, Vt. ; and George S., of Hartford, Conn. Abridged from The Deep River New Era, and letter of acceptance of membership.

Davto Sherwood Kellogg, A.M., M.D.,ofPlattsburgh, N.Y., a corresponding member since 1886, was bom at Essex, Vt., Octo- ber 21, 1847, and died at Plattsburgh December 19, 1910, as the result of a shock of paralysis about five years ago, from 'which he never completely rallied. His parents were Nelson and Eveline Charlotte (Fellows) Kellogg.

He was graduated from Ae University of Vermont in 1870, ob- tained the degree of M.D. in 1873, and that of A.M. in 1884, For many ye^s he was a leading general practising physician of northern New York, possessing extensive charity, especially for young men, whom he materially assisted through college ; a lover of nature ; a close student of local history ; an authority on the history of the Champlain Valley ; owner of a valuable collection of Indian relics now deposited with Amherst College; health officer and trustee of a normal school at Plattsburgh ; acting assistant sur- geon in the United States Army, 1898-1899 ; a member of various medical societies, of the Prince Society of Boston, the Sons of the Bevolution, the Society of Colonial Wars, and others.

He was married, September 22, 1875, to Elizabeth Stafford Smith of Burlington, Vt., who survives, with four sons and a daughter: Robert D., of Chicago ; Rev. Nelson, of Poultney, Vt. ; David S., of Spokane, Wash. ; Francis F., of Plattsburgh ; and Mrs. Arthur Pope of New York.

Geobge Albert Clough of Brookline, Mass., a resident mem- ber since 1898, was bom at Blue Hill, Me., May 27, 1843, and

Ixvi N. E. HISTORIC OENEALOOIGAL SOGIETT

died at Brookline December 30, 1910. He was the son of Aas Clough, bom in 1799 at Blue Hill, Me., and his wife Louisa, a native of that place, bom in 1811, the daughter of Matthew aiid Roxanna (Nickerson) Ray.

He graduated at Blue Hill Academy in 1860, studied architectare with Snell and Gregerson of Boston, 1863-9 ; which latter year he opened an office on his own account. He was the first city architect of Boston, 1873-83, and designed numerous school, church, muni- cipal, hospital, ecclesiastical, and other buildings in Boston and else- where. He was the architect of the extension of the Society's build- ing, at 18 Somerset Street, in 1894, and of the additions to the Suifolk County court house in 1909-11.

He married Amelia Merrill, daughter of Lyman and Ann (Smith) Hinckley. Their children were : Charles Heniy, bom September 4, 1877; Annie Louisa, bora July 10, 1880; Herbert Arthur, bom June 11, 1885, died Febraary 8, 1888 ; and Pamelia Merrill, bora May 18, 1887.

Joseph James Muskett, M.R.C.S., of London, Eng., a cor- responding member since 1883, died at No. 11 Talbot Boad, South Tottenham, December 30, 1910. He was bora at Holt, co. Nor- folk, June 12, 18d5, the son of Joseph Muskett, who was bom at Attleborough, co. Norfolk, in 1790, and his wife Anne, bom at Tillingham High House, co. Essex, in 1801, the daughter of Edward Andrews.

Andrew Muskett of Thelton, co. Norfolk, had issue, by Elizabeth his wife, John Muskett, his eldest son, baptized there July 1, 1710. This John Muskett, subsequently of Newton Flotman, co. Norfolk, by Mary the second wife, daughter of Ephraim Heywood of Diss, CO. Norfolk, had issue William, his fifth surviving son, on the 24th of 10th month, 1760, who was bom at Tharston« co. Norfolk. This William Muskett, afterwards of Attleborough, married Mary, daughter of James Taylor of Hackford, co. Norfolk, and Joseph Muskett, mentioned above bom in 1790, was their eldest son and the father of Joseph James Muskett. These Musketts are descen- dants of the ancient family of Muskett of Suffolk, England, and probably an offshoot of the Muschetts of Fenditton, in Cambridge- shire, whose name appears upon the roll of Battle Abbey. An account of the family ^very inexact as to its earlier portion is given in Burke's ^* Landed Gentry" under the heading of '^ Muskett of Clippesby."

Dr. Muskett was matriculated at the University of London in 1853, studied medicine at St. Bartholomew's Hospital, London, and was admitted a member of the College of Surgeons, England, in 1857. He was District Surgeon of Murraysburg, South Africa, from 1859 to 1878.

MEMOIBS Ixvii

After July, 1879, when he had returned to England from a pro- longed sojourn at the Cape of Good Hope, he devoted his time to the collection of materials for a Genealogical History of the County of Suffolk, England ; read all, or nearly all, the wills connected with that county which were proved in the Prerogative Court of Can- terbury and in the Bishops' Court at Norwich, from the first year of Queen Elizabeth to A.D. 1699 ; took ample notes of many of these, and to these notes made an exhaustive index nominum. At the time of his election to this Society he was paying especial attention to such incidental notices respecting New England and America as he had the good fortune to meet during his researches.

It was his desire to publish a series of volumes under the general title of " Suffolk Manorial Families of the Sixteenth and Seventeenth Centuries," commencing with the Visitation of the County by Sir Edward Bysshe, Clarencieux, in 1662, a record practically unknown to genealogists. He fru*ther planned, unless forestalled by another better qualified, to edit, as part of the " Suffolk Manorial Families," the well known Candlee MSS., which contain much . respecting the early settlers of New England, the entire work to be confirmed, corrected, annotated, and extended by materials from the Public Record Office, the Library of the British Museum, local diocesan and archidiaconal registries, etc.

His published works were two magazine articles : " Village Life in South Africa," which appeared in the Cape Monthly Magazine ^ 1860, and was also translated into Dutch ; and a paper on " The Boers at Home," in the April, 1881, number of the Contemporary Review ; two volumes and part one of volume three of " Suffolk Manorial Families, being the County Visitations and Other Pedi- grees," edited with extensive additions ; two editions of " Pedigree of Ward of Suffolk and America" (chart), one in 1887 and the other undated. He also edited the " Evidences of the Winthrops of Groton, England," by Robert C. Winthrop.

Dr, Muskett married, April 7, 1863, Catherine Charlotte Dal- gaims, daughter of Charles Augustus Wentworth, of the Cape of Good Hope, but had no children.

From Letter of acceptance of membership.

Ixviii

N. E. mSTORIO GENEALOOIOAL 800IETT

Memoirs of the following named members of the Society may be fomid as indicated :

Edwabd Heney Whobp, in the Reoisteb of October, 1910; Charles Edwin Hurd, in the Register of January, 1911; Deloraine Pendre Corey, in the Register of April, 1911.

It is expected that a memoir of AiiMON Danforth Hodges, Jb., and of James Bourne Ayer will appear in the Register of Jaly, 1911; and of William Carver Bates in the Register <i October, 1911.

INDEX OF MEMOIRS

Alden, John Eaton Ix

Seals, Joseph Eber .... xlvii

Bnrgess, Benjamin Franklin . xlyiii

Bnrrell, Herbert Leslie . . . Ivi

Clongh, George Albert . . . Ixv

Davis, Horatio Ill

Doliber, Ada Ripley .... xlix Forbes, Sosan Elizabeth Parsons

(Brown) liv

Fuller, Melville Weston . . . Ix

Grew, Henry Storgis .... 1

Harwood, Herbert Joseph . . liil

Haskins, Daniel Waldo . . . Iv

Hills, Thomas Ixi

Honnewell, James Frothingham Ixiii

Keach, Mary Alice Ix

Kellogg, David Sherwood . . Ixv

,2d

King, George Farquhar Jones Moors, Joseph Benjamin Mnskett, Joseph James . Nickerson, Sereno Dwight Prentiss, Marlon Louise (How- ard)

Preston, William Gibbons Raymond, Freeborn Fairfield. Sllloway, Thomas William Spencer, Richard Pratt . Thayer, Charles Paine Ward, Paul Theodore Bliss Whitney, James Lyman . Woodbory, John Page * Wyman, Isaac C^lhaoncey . Young, Harry ....

Iv xlvl

IXTii

xlviU

xltz Ivl

m

Uv

Ixiv

1

Ivii

Ixii

llx

IvUI

xM

CHARTER AND ENABLING ACTS

An Act to incorporate the New England Historic Genealogical Society.

Be it enacted by the Senate and Houee of Bepreeentatives^ in General Court ateembled^ and by the autf^rity of the same^ as follows :

Sbct. 1. Charles Ewer, J. Wingate Thornton, Joseph Willard, their associates and successors, are hereby made a corporation, by the name of the New England Historic Genealogical Society, for the purpose of collecting, preserving, and occa- sionidly publishing, genealogical and historical matter, relating to early New England fiunilies, and for the establishment and maintenance of a cabinet ; and for these pur- poses, shall haye aU the powers and privileges, and, be subject to aU the duties, re- quirements and liabilities, set forth in the forty-fourth chapter of the Revised Statutes.

Sbct. 2. The said corporation may hold and possess real and personal estate^ to an amount not exceeding twenty thousand dollars.

[Approved by the Governor^ March 18^ 1845.']

Acts and Besolves of the General Court of Massachusetts^ 1845^ cliapter 152,

An Act to enable the New England Historic-Genealogical Society to hold an addi- tional amount of property.

Be it enacted^ etc., as follows :

Sbotion 1. The New England Historic-Genealogical Society may take, by pur- chase^ gift, grant or otherwise, and hold, real and personal estate not exceeding one hundred thousand dollars, in addition to the amount authorized by the second section of chapter one hundred and fifty-two of the acts of the year one thousand eight hundred and forty-five.

Sbotiom 2. This act shall take effect upon its passage.

Approved April 1, 1868.

AeU and Besolves, 1868, chapter 100.

An Act to enable the New England Historic-Genealogical Society to hold additional real and personal property.

Be it enacted, etc,, as follows :

Sbotion 1. The New England Historic-Genealogical Society may take by bequest, gift, grant, or otherwise, and hold, real and personal estate not exceeding two hun- med thousand dollars in value in addition to the amount authorised by section two of chapter one hundred and fifty-two of the acts of the year one thousand eight hundred and forty-five, and by section one of chapter one hundred of the acts of the vear one thousand eight hundred and sixty-eight, and exclusive of the value of aU books, papers, pictures and statuary now owned, or which may be hereafter acquired by said society.

SxoTioN 2. This act shall take effect upon its passage.

Approved April 13, 1888.

AcU and Besolves, 1888, chapter 227.

An Act to enable women to become members of the New England Historic Genealo- gical Society. Be it enacted, etc,, as follows :

The New England Historic Genealoffical Society, a corporation organised under the laws of this Commonwealth, may admit women to membership, subject to such restrictions as the by-laws of said corporation may horn time to time impose.

Approved April 10, 1897. Acts and Besolves, 1897^ chapter 275.

The following is horn the Be/vised Laws of 1902, Corporation Acts, chapter 126,

section 8: Any corporation organized under general or special laws for any of the purposes mentioned in section two [educational, charitable, antiquarian, historical, literary, scientific, etc.] . . may hold real and personid estate to an amount not exceed- ing one million five hundred thousand dollars.

(bdx)

FINANCIAL NEEDS OF THE SOCIETY

The attention of all persons interested in historical and genealogical research is called to the following estimate of the financial needs of the Society :

For a new fire-proof Library building in the rear of Society's House, with a hall to seat 300 persons, stack room for 250,000 books, and a reading room to accommodate 80 readers, and including fixtures, furniture, etc $100,000

For addition to permanent fund for purchase and bind- ing of books, and for increased running expenses and maintenance of a new building . . . 50,000

For preparing and printing a catalogue of the 60,000

books and pamphlets belonging to the Society . 8,000

For genealogical research in England, a permanent

fund 25,000

For estimated loss in printing Vital Records to 1850

of Massachusetts towns ..... 15,000

The Treasurer, Charles KNO^vLE8 Bolton, 18 Somerset Street, Boston, and all other officers of the Society, will be glad to adyise persons intending to give or bequeath money to the Society.

(Ixx)

THE

NEW ENGLAND

Historical and Genealogical REGISTER

VOL.LXY. JANUARY. 1911

Whole Number, 257

BOSTON

PUBLISHED QUARTERLY BY THE NEW ENGLAND HISTORIC GENEALOGICAL SOCIETY

1911

£feftdt F. APTHORP FOSTER

CONTENTS JANUARY, 1911

%• IllustroHons :

Portrait of Charles Edwin Hubd (to face page 3) Signatures of John Humfrsy (page 8©)

I. Memoir of Charles Epwin Hurd. By Edward Henry Clsment, A.M., LittJ). 3

n. James Brown of Middletown, Conn. By Edwin A, Hill, Ph.D. ... &

in. BiBLiooRAFHY OF LiSTS OF New Enoland Soldibrs {Oontintied) . By Mary

Ellen Baker, B,A 11

IV. Emigrants from England {Continued). Com. by the Committee on English

Kesearch 20

v. Edward Downes of Dorchester, Mass., and his Descendants {C<mcl%tded).

By W. E. D. Downee, Ph.D 36-

VI. FoxBOROUGHy Mass., Warnings, etc. Cora, by Robert W. Carpenter . . 39 VII. List of Emigrants to America from Liverpool, 1697-1707 {Continued). Com.

by the Committee on English Research 43

Vin. First Ownership OF Ohio Lands (C<m^'»ttcd). Bj Albion Morrie Dyer, A.M. 61 IX. Genealogical Research in England {Continued). Com. by the Committee

on English Research 63

X. Revolutionary Soldiers of York County, Maine. Com. by George Walter

Chamberlain, M.8 76^

XI. Proceedings of thb New England Historic Genealogical Sooistt. By

John Albree, Recording Secretary B3

XII. Notes:

^o^^i.— Society notice ;. King, Browne; Brown, 84; Leverett; Spinney. Ran- dall, Norman, 85; Humfrey, 86; Manor of East Greenwich; English An- cestry of President Fillmore, 8/. Historical Intelligence. —Hiitovy of Haverhill, N. H. ; Kelso ; Wright ; Mon- net; Banning; Kent Register Series; Southampton Pilgrim Memorial;

Genealogies in Preparation, 89 84-90

xni. Book Notices 90

ipa* Entered at the Post Office in Boston, Massachusetts, as second-class mail-matter

(ITomntfttte on PubUcatfon

HENRY WINCHESTER CUNNINGHAM CHARLES KNOWLES BOLTON EDMUND DANA BARBOUR HENRY EDWARDS SCOTT

F. APTHORP FOSTER

Genealops asl Town Histories Compositioii, Fresswork, fiislii

Under the tupervieion of an expert Firtt-olaM in every reepect and

Prooft'eader and GenealogUt at leee than city pHoet

THE TUTTLE COMPANY

ESTABLISHED 1822

11-13 CENTER STREET, RUTLAND, VT.

Correspondence tolioited. References Write for prices (f yo'4 ^ - .a ".r.t^ .."

given and required publish ^ r n''\y < fiary

THE PIONEERS OF MASSACHi 1 iS,

A DESCRIPTIVE LIST DRAWN FROM RECORDS OF C0L0NIL6, TOWNS AND CHURCHES, AND OTHER CONTEMPORANEOUS DOCUMENTS.

By REV. CHARLES HENRY POPE.

Boston, Mass. 1900. 4to. 550 pp.

An alphabetical compilation of genealogical data, gleaned by an able genealo- gist, from public and private records and other sources, both in England and New England, relating to the first settlers and founders of what is now the Common- wealth of Massachusetts, who came between the years 1620 and 1650, inclusive ; with an introduction, tables, summaries, and cross-index.

PRICE $15.00.

For sale by the Treasurer of the New England Historic Genealogical Society, 18 Somerset Street, Boston, for the benefit of the

CHENEY MEMORIAL BOOK FUND

created by Mrs. Elizabeth Clapp Cheney, in memory of Benjamin Pierce Cheney, A.M., and Charles Paine Cheney, A.B.

MASSACHUSETTS

VITAL RECORDS

>]

The New England Historic Genealogical Socuwipi, is publishing, by a Fund set apart from the bequest of RoBBBIP Henry Eddy to the Society, the Vital Records (Births, M riages and Deaths) of Towns in Massachusetts whose Recoi are not already printed, from their beginning to the year 1850$ in books of 8vo size, in clear type, on good paper, and wit|l cloth binding. The arrangement is alphabetical.

Subscription to these Records, if made in advance of publication, will be taken at the rate of one cent per pag(^ which includes binding. Expressage extra.

Only a limited number of copies are being printed. The type is then distributed, and the extra copies held on sale at ft considerable advance on the subscription price.

Address all communications to F. Apthorp Foster, Editer^ 18 Somerset Street, Boston, Mass.

Vital Records

r

Published:

Montgomery

$1.50

Pelham

2.25

Walpole .

2.7s

Peru

1.50

Alford

.75

Hinsdale

L25

Medfield

3.25

Lee

3.00

Backet

1. 25

Sudbury

4.25

Tyringham

LSO

Bedford

17s

New Braintree

2.25

Washington

•75

Gr. Barrington

I.2S

Gill

1.25

Arlington

2.25

Waltham

3.75

Chilraark

1.25

Bellingham

2.75

Palmer

3-00

Med way

4.50

Newton

6.50

Edgartown

3.50

Norton

S-2S

Dalton

Sturbridge

Medford

Dracut

W. Stockbridge

Williamstown

Middlefield

Billerica

Lincoln

Dover

Holliston

Scituate, 2 v.

Tisbury

Wayland

Weymouth, 2 v. 9.25

Hanson 1.50

Chester 3.25

Pembroke 6.00

Foxborough 3.25

Vital Records in Preparation :

Duxbury

Granville

Carver

Brookline

Taunton

*i.25 5.00 6.00 4.00 1.50 2.25 1-75 5.25 2.25 1.50 4.50

11.50

3.25 2.25

Heath

Worthington

Richmond

Hopkinton

Stow

Hinghara

Townsend

W. Springfield

Bridgewater

E. Bridgewater

W. Bridgewater

Brockton

Nantucket

Kingston

Rochester

Abington

Plympton

Dartmouth

New Bedford

Fairhaven

Greenfield

Wilbraham

Charlemont

Shirley

Windsor

Conway

Others in pros^

k

DAVID CLAPP * SON. PRINTCRS, 101 CONORKtt ST., BOSTON.

r

iJlK

^^^1

NEW

KNOLAND

^^^1

fflSTORK

ALANDGENEAtOUIOAL ^

REGISTER

^^^1

^

1

^H

R0(

DIN

S\'\\

J

rffibioKic

ill

I

^^^1

1. M<

\NTtAi

J

^^^H iOlHS t)l

'.mil. I.

J

MOV 3 0 ^974 tUO JUNliil980

STANFORD UNTVERSITY LIBRARY

Stanford, California

&f

PHIMfVe IM U.«'*.