GENEALOGY DEPARTWEHT

V

}

3 1833 01776 7622

GENEALOGY

974

N42NA

1918,

PT.l

THE

NEW ENGLAND HISTORICAL AND GENEALOGICAL

REGISTER

1918

Volume LXXII

fAn ONE

PUBLISHED BY THE^SOCIETY

AT THE ROBERT HENTIY EDDY MEMORIAL ROOMS

9 ASHBURTON PLACE, BOSTON

1918

HENRY EDWARDS SCOTT

^ublt0!}ing Committcf

JAMES PARKER PARMENTER JOHN WALLACE SUTER

HOSEA STARR BALLOU ALFRED JOHNSON

G. ANDREWS MORIARTY, Jr. GEORGE RITCHIE MARVIN

HENRY EDWARDS SCOTT

<p

#^^^

X7S€;^4

INDEX OP SUBJECTS

Note. Roman numerals refer to the pages of the Supplement

Abbey family, ancestors and descendants of

Capt. Thomas noticed 321 Adams, Mass., Friends' records IG 107 Allen, Frank Augustus, notice xixiii Andrews genealogy, descendants of John, by

C. B. Wj'ker noticed 321 Atherton genealogy, descendants of Joshua,

in preparation 79 Atwood, Mary Shaw Some of the Maine de- scendants of Thomas Harris of Provi- dence, R. I., and allied families noticed 248

Bacon pedigree, of WilUam Lincoln Palmer, by W. L. Palmer noticed 79

Baldwin, Thomas Williams Vital records of Hardwick, Mass., to the year 1850 noticed 1C2 Vital records of Harvard, Mass., to the

year 18.50 noticed 249 Vital records of Milford, Mass., to the year 1850 noticed 162

Bartlett, Joseph Gardner The English ances- try of Peter Talbot of Dorchester, Mass. noticed 80

Bartlett genealogy, in Gen. Thomas Bartlett of Nottingham, N. H., by J. Scales noticed 79

Baskervill, Patrick Hamilton Additional Baskerville genealogy; a supplement to the author's Genealogy of the Baskerville family of 1912 noticed 80

Baskerville genealogy, supplement, by P. H. Baskervill noticed 80

Batchelder, Samuel Francis Notes on Col. Henry Vassall (1721-1769), his wife, Penelope Royall, his hou.se at Cambridge, and his slaves, Tony and Darbv noticed 162

Bates Bulletin, series 3, vol. 1, no. 1 noticed 247

Baxter, Hon. James Phinney Address before N. E. Hist. Gen. Society 1918 li

Beaman, George Herbert, notice xliv

Belknap, Henry Wyckoff The Lambert family of Salem, Mass. noticed 162

Bell, Alexander Graham The duration of life and conditions associated with longev- ity. \ study of the Hyde genealogj- noticed 250

Benton, Josiah Henry, notice x.xxviii

Berwick, Me., see North Berwick

Bettens, Mrs. Louise E., memoir noticed 248

Beville genealogy, by A. B. V. Tedcastle noticed 80

Bigelow, Francis Hill Historic silver of the Cf>lonies and its makers noticed 250

Blanchard, William Henry More Blanchard family records 150

Blanchard genealogy, descendants of Samuel

of Andover, Mass., supplement 150 Bletcher, J. S. and Mrs. Frank L. Vance Our

Nation's flag, 3d edition noticed 81 Bloomfield, Conn., church records 29 87 160 Bodyche, see Bowditch Boston, Mass., Christ Church, Parochial

Library of the 18th century noticed 249 Granary burying ground, epitaphs noticed

249 taverns and tavern clubs, by Drake and

Watkins noticed 162 BOWDITCH and variants. Bowditch, William, English ancestry and home

223 will 1671 226 BoDTCHE, John, will 1568 225 BouDAQE, Michael, will 1647 226 BowDAGE, Robert, will 1628 225 Bowditch baijtisms, marriages, and burials

from parish registers of Thornoombe,

CO. Dorset, Eng., 1551-1730 228 genealogy, descendants of John of Thorn- combe, Eng. 236 Bradford genealogy, descendants of Gov. Wil- liam, in preparation 161 Brainerd, Lawrence Henry Deering, A.M.

83 Briggs, Oliver Leonard, notice xhai Brookline Historical Society, proceedings, 1917

noticed 82 Brooks genealogy, descendants of William 142 Brown, Cyrus Henry Vol. 2, Brown genealogy

noticed 161 Brown genealogy, vol. 2, by C. H. Brown

noticed 161 Browne, William Bradford Records of the

Society of Friends at East Hoosuck

(Adams), Mass. 16 107 Buck, SoZon Justus Illinois in 1818 no(ice<i 81 Bucknam, Wilton Francis, notice xlvi Burbank, Samuel Kendall, notice xxxvi Burdakin, John Howard, notice ixxiv Burt, Henry, notice 142 Burton, Clarence Monroe Barnabas Campau

and his descendants noticed 321 Butler, Anno (Bishop) (Holman), declaration

of, 1656 192 Gen. Benjamin Franklin, letters, 1860-1808

noticed 81

Camp, David Nelson, memoir noticed 162 Campau genealogy, descendants of Barnabas,

by C. M. Burton noticed 321 Carlisle, Mass., vital records to 1850 noticed

249 Cary, John, descendants, bulletin, no. 20, new

series noticed 80

Index of Subjects

Chftdwick, Joseph Webber, notice Ivii Chamberlain, George Walter Church records

and marriage records at Cornish, N. H.,

1768-1805 279 Report of the Committee on Collection of

Records ivii Chandler, Hon. William Eaton, memdir liv Zachariah, biography, by W. C. Harris

noticed 248 Charlemont, Mass., vital records to 1850

noticed 162 Charlestown, Mass., schools. Grammar school

boys, list of pupils, 1847-1873, l*- J. E.

Stone noticed 249 ^

High and Winthrop, list of pupils, 1847-

1873, by J. E. Stone noticed 249 list of teachers and officers, 1847-1873, bv

J. E. Stone noticed 249 Chase, Mrs. Fannie Scott Inscriptions in the

ancient cemetery, Wiscasset, Me. 240

273 Chase Chronicle, vol. 9, no. 1 noticed 247 Chatham, Mass., history, part 3, by W. C-

Smith noticed 322 Claiborne, Dr. John Herbert William Clai- borne of Virginia with some accoJnt

of his pedigree noticed 321 Claiborne genealogy, by J. H. Claiborne

noticed 321 Coats of arras, see Heraldry Cobum, Frank Warren Fiction and truth

aoout the battle on Lexington Common,

April 19, 1775 noticed 249 Codman, James Macmaster, notice ixxvi Colonial Wars, a quarterly magazine, vol. 1,

no. 4, 1914 noticed 249 Connecticut, register and manual, 1917 noticed

81 soldiers, graves of, location 247 Connor, Mrs. Lucy Sanborn (Goodell) notice

xlvii

Cornish, N. H., church and marriage records.

1768-1805 279 Crocker, Sarah Haskell, notice xlii Cashing, William Erastus, notice Ivii Cushman, James Thomas .\ grandson of

Elder Thomas Cushman and some of

his descendants 10 Cushman genealogy', descendants of Robert

10

Daughters of the American Revolution, see

Society of the Daughters of the Ameri- can Revolution Daughters of the Cincinnati, report of annual

meeting, 1918 noticed 2,tO Davis, Nicholas Darnell, notice ixiii Deats, Hiram Edmund Marriage records of

Hunterdon County, N. J., 1795-1875,

vol. 1 noticed 322 Deering, Henry, memoir with portrait and

autograph 83 De Leon, P. The Puritan.i, an historical poem

of America and the birth of freedom,

with notes noticed 250 Denham baptisms, marriages, and burials from

parish registers of St. Mary-Ie-Strand.

London, Eng. 153 Dover, Mass., genealogical history', by F.

Smith noticed 249 Dowst, John, notice lii Drake, Samuel Adams, and 0'. K. Walk-ins

Old Boston taverns and tavern clubs

noticed 162

Dwight, Richard Henry Wintlow Report of the Committee on Increase of Member- ship xiv

East Bridgewater, Mass., vital records to the

year 1850 noticed 81 East Hoosuck, Ma.ss., see Adams Edes, Mrs. Grace Williamson William Ricket-

•lon, William Ricketson, Jr., and their

descendants noticed 248 Embree, Edwin Rogers Ten-year sketch book,

Cla.ss of 1906, Yale College noticed 81 England, genealogical research in 51 153 223 Eno, Joel Nelson Connecticut cemetery in- scriptions 63 114 204 William Brooks of Springfield, Mass., and

some of his descendants 142 Ensign, Charles Sidney, memoir with portrait

and autograph 3; by C. S. Ensign, Jr.

noticed 248 Charles Sidney, Jr. Charles Sidney Ensign,

LL.B. 3; noticed 248

Fadre, Isanna, notice 246

Nathaniel, wife of, notice 246 Fiske, Andrew Report of the Committee to assist the Historian xv Hon. Joseph E. History of the town of Wellesley, Mass., edited and enlarged by Ellen Ware Fiske noticed 82 Fitz, Charles Frederic, notice ) Frampton, family, by J. S. Wrightnour noticed

80 FREESTONE and variants Freestone, Elizabeth, letter of attorney to

John Hutchinson 51 Freeson, William, will 1553 52 Freeston, William, will 1567 53 Freston, Annis, will 1548 52 John, will 1549 52 Richard, will 1534 51 Frestonne, Richard, will 1571 54

Robert, will 1567 53 Friston Robert, will 1572 55 Fryston, Thomas will 1575 55 French, Robert Dudley History of the Claw

of 1910 Yale College, vol. 2 noticed 81 Freston, see Freestone Frestonne, see Freestone Friston, see Freestone

Frothingham genealogy, 1850, by T. B. Wy- man, reprinted by T. G. Frothingham 1916 noticed 80 Frj'ston, see Freestone Fuller, Mrs. Jennie B. (Morrow), notio« lix

Gibbs, George, will 1683 227 George, will 1723 228

Gifford, Gideon, record of family 321

Gilbert, William record of family 159

Gilson, Alden P. Franklin Howard Gilson 163 Franklin Howard, memoir with portrait and autograph 163

Gloucester, Mass., vital records to the year 1850, vol. 1, births noticed 81

Goodspeed, Charles Eliot Report of the Com- mittee on Sale of Publications liv

Gravener, tee Grosvenor

Gravenor, see Grosvenor

Green, Dr. Samuel Abbott A number of villages near Groton, Ma«3., formerly known as Harbors noticed 162

Index of Subjects

Or««nl«w, William PreecoU Report of the Committee on Finance liv Report of the Librarian xviii

Griffin, Maj.-Gen. Simon Goodell Celebration by the town of Nelson, N. H., (origin- ally called " Monadnock No. 6 " and incorporated as " Packersfield "), of the 150th anniversary of its first settlement, 1767-1917 noticed 82 GROSVENOR and variants Grosvenor, John, ancestry, English, wills and records concerning 131; by D. Kent noticed 322 Gravener, William, will 1653 133 Gravenor, William, will 1604 132 Grosvenor baptisms, marriages, and burials from parish registers of St. Leonard, Bridgnorth, co. Salop, Eng. 134 genealogy, descendants of William 136

Hancock, Thomas W. and G. E. Hodgdon Reminiscences and genealogical record of the Vaughan family of New Hamp- shire noticed 248

Harbach, William Francis, notice Ivi

Harbor Villages in Massachusetts and New Hampshire, by S. A. Green noticed 162

Hardwick, Mas.s., vital records to 1850, by T. W. Baldwin noticed 162

Harris, Wilmer C. Public life of Zachariah Chandler, 1851-1875 noticed 248

Harris genealogy, descendants of Thomas of Maine, by M. S. Atwood noticed 248

Harvard, Mass., vital records to 1850, by T. W. Baldwin noticed 249

Harvard College, Class of 1877, 40th anniver- sary report noticed 322

Haughey, William Henry and Dr. Wilfrid A history of the Haughey and allied families as represented by the descend- ants and the antecedents of Luke noticed 322

Haughey genealogy, descendants of Luke, by W. H. and W. Haughey noticed 322

Haughwout, Rev. Lefferd M.A. A plea for an American heraldry 147

Healy genealogy, descendants of William, in preparation 79

Heraldry, American, plea for 147

coat of arms, recording of 78 161 246

Hicks, Rev. Lewis Wilder Memoirs of the N. E. Hist. Gen. Society xxiii Report of the Historian xiix

Hill, Lew Cass Report of the Treasurer xiii

Historia, vol. 7, nos. 1 and 2 noticed 82

Hitchbom, Isanna, notice 246 Thomas, wife of, notice 246

Hodgdon, George E. and T. W. Hancock Reminiscences and genealogical record of the Vaughan family of New Hamp- shire noticed 248

Holman, Alfred Lyman John Holman of Dorchester, Mass., and his descendants 185 286 John, deed from Matthew Mayhew, 1710

202 John, p>etition of, 1656 192 John, uill 1652 190 Morgan, will 1623 186 Samuel, will 1729 203 Thomas, will 1704 197 Thomas, will 1749 200 Holman genealogy, descendants of John, of

Dorchester, Mass. 185 286 Helton, Dr. Henry Dwight, notice xl

Holwell, notice of family 85

Horncastle, co. Lincoln, Eng., extracts from

parish registers 60 Hunterdon Coimty, N. J., marriage records,

1795-1875, vol. 1, by H. E. Deats

noticed 322 Hutchinson, John, letter of attorney from

Elizabeth Freestone 51

Illinois, history, by S. J. Buck noticni 81 Ipswich, Mass., history, 1700-1917. vol. 2, by

T. F. Waters noticed 249 Ipswich Historical Societv. publications, vol.

22 noticed 250

Johnson, Alfred Report of the Committee on

Papers and Essays xvii Joy, Lieut. -Col. Franklin Lawrence, notice xlv

Kent, Daniel The English home and an- cestry of John Grosvenor of Roxbury, Mass. 131; noticed 322 Daniel, Royal ancestry of, bv D. Kent noticed 322

Kidder fund, report of trustees for 1917 xxix

Lambert genealogy, family of Salem, NTass., by H. W. Belknap noticed 162

Lamson, William Judson Descendants of WiUiam Lamson, of Ipswich, Mass., 1634-1917 noticed 162

Lamson genealogy, by W. J. Lamson noticed 162

Larkin, Alfred Otis, notice xxxvi

Leavenworth, John, notice of family 78 Thomas, notice of family 78

Leavenworth family of Roxbury, Cocm., epi- taphs 77

Leverett, George Vaamer, notice xlii

Lexington, Mass., battle 1775, historical account, by F. W. Coburn noticed 249

The Liberty Bell, vol. 3, noa. 1, 2, and 3 noticed 82

Linzee, John WiUiam The history of the Linzee family, 2 vols, noticed 80

Linzee family, vols. 1 and 2, by J. W. Linzee noticed 80

Litchfield County, Conn., history, rural life, by C. S. Phelps noticed 81

Long Island, history, by C. J. Werner noticed 81

Longevity, duration of life and conditions associated with longevity. A study of the Hyde genealogy, by A. G. Bell noticed 250

Loring genealogy, by C. H. Pope noticed 80

Loyalists, orderly-book of the three battalions commanded by Brig. -Gen. Oliver De Lancey, 1776-177S; to which is ap- pended a list of New York Loyalists noticed 250

Lynn Historical Society, register, 1916 noticed 250

McElwain, Ida Eloise, notice liii

Marden, Philip Sanford Moses Greeley Par- ker, M.D. 251

Massachusetts Bay, Province of, acts and resolves, vol. 19, being vol. 14 of the appendix noticed 24S

Massacliusetts, Court, General, acts, general.

1917 noticed 249

acts and resolves, special, 1917 noticed 249

Militia, 1st Regiment, .Artillery, history.

1861-1865. by .A.. S. Roe and C. Nutt

noticed 8 1

Index of Subjects

Mayhew, Matthew, deed to John Holman,

1710 202 Means genealogy, descendants of Robert, in

preparation 79 Merrill, Frederick James Hamilton, notice

XXXV

Milford, Mass., vital records to 1850, by T. W. Baldwin noticed 102

Miner genealogy, descendants of Dea. Rich- ardson 304

Mofifett, John Fletcher, notice xxxvii

Moor genealogy, descendants of Ensign John Moor of Canterbury, N. H., by H. P. Moore noticed 248

Moore, Howard P. The descendants of Ensign John Moor of Canterbury, N. H. noticed 248

More Historical Journal, vol. 2, no. 5 noticed 248

Moriarty, Capt. George Andrews, Jr. Genea- logical research in England 51 223 Report of the Corresponding Secretary xix

Morris, Seymour Richard Seymour of Hart- ford and Norwalk, Conn., and some of his descendants 209 312

Mowry, William Augustus, notice xlv

National Societv United States Daughters of 1812, News Letter, March, 1918, no. 9 noticed 250

Nelson, N. H., celebration of the 150th anni- versary of the first settlement, 1767- 1917, by S. G. Griffin noticed 82

New England Historic Genealogical Society, address, by Hon. James Phinney Bax- ter, 1918 li

charter and enabling acts Ixi

Committee on Collection of Records, report for 1917 xvii

Committee on English Research, report for 1917 XV

Committee on Epitaphs, report for 1917 x%'ii

Committee on Finance, report for 1917 xiv

Committee on Heraldry, report for 1917 xvi

Committee on Increase of Membership, report for 1917 xiv

Committee on the Library, report for 1917 xvi

Committee on Papers and Essays, report for 1917 xvii

Committee on Publications, report for 1917

XV

Committee on Sale of Publications, report

for 1917 xiv Committee on Wavs and Means, report for

1917 xiv Committee to assist the Historian, report for

1917 XV Corresponding Secretary, report for 1917

xix Council, report for 1917 xiii Historian, report for 1917 xxix Librarian, report for 1917 xviii memoirs, 1915, 1916, and 1917 xxxii officers and committees for 1918 v proceedings, 1917 76; 1918 158 245 ix Treasurer, report for 1917 xxii Trustees of Kidder Fund, report for 1917 xxix

New England Society in the City of New York, 112th anniversary, proceedings noticed 250

New Haven, Conn., vital records, 1649-1850, part 1 noticed 82

Newport Historical Society, Bulletin, nos. 21,

22, and 23 noticed 82 Nichols genealogy, by F. C. Torrey noticed 248

North Berwick, Me., Friends' records 253 Northampton, Mass., representative families,

vol. 1 noticed 82 Nutt, Charles and .4. S. Roe History of the First Regiment of Heavy Artillery, Massachu.setts Volunteers noticed 81

Ohio, Historical and Philosophical Society, quarterly publications, 1917 noticed 82

Paine, Nathaniel, memoir noticed 248

Palmer, William Lincoln Bacon pedigree of Williain Lincoln Palmer noticed 79

Parker, Dr. Moses Greeley, memoir with portrait and autograph 251

Parmenter, James Parker Report of the Com- mittee on Publications xv

Patteshall bapti.Hms, marriages, and burials from parish registers of St. Mary-le- Strana, London, Eng. 153 genealogy, descendants of Edmund 154

Peck Family Record, vol. 1, no 7 noticed 80

Penhallow, Charley Sherburne Report of the Committee on English Research xv

Phelps, Charles Shepherd Rural life in I/itch- field County noticed 81

Pope, Charles Henry Loring genealogj', com- piled from " The chronicles or ancestral records " of James Speare Loring noticed 80

Prichard, Katharine A. Ancient burying- grounds of the town of Waterbury, Conn., together with other records of church and town noticed 322

PuQchard, Edward Oscar, notice li

Puritans, poem, historical, of America and the birth of freedom, with notes, by P. De Leon noticed 250

RAITHBECK and variants

Raithbeck, Dorothy, will 1592 57

Raithebecke, Robert, will 1571 56

Rathebecke, Thomas, will 1575 56

Ranlett, Charles Everett, notice xliii

Rathebecke, see Raithbeck

Rehoboth, Mass., history, by G. H. Tilton

noticed 322 Rice genealogy, descendants of Edmund, in

preparation 79 Richardson, William Streeter Report of the

Committee on Ways and Means xiv Ricketson genealogy, descendants of William,

by G. W. Edes noticed 248 Rising genealogy, descendants of Josiah and

Abigail (Nims) noticed 80 Roe, Alfred Seelye and Charles Nutt History

of the First Regiment of Heavy Artil- lery, Massachusetts Volunteers noticed

81 Royal Society of Canada, transactions, series 3,

vol. 10 noticed 82 Rutgers College, 150th anniversary, 1766-

1916, proceedings noticed 249

Salem, Mass., vital records to 1850, vol. 2, births, Maber-Younges noticed 249

Salisbury, Elon Galusha Salisburian. A gene- alogical magazine noticed 80

Salisbury genealogy, in Salisburian, vol. 1, no. 2, by E. G. Salisbury noticed 80

Sanborn, Frauklin Benjamin, memoir, by V. C. Sanborn noticed 162 Victor Channing Memoir of Franklin Ben- jamin Sanborn, A.B. noticed 162

Scales, John General Thomas Bartlett of Nottingham, N. H. noticed 79

Index of Subjects

Scott, Henry Edwards Report of the Council

xiii Seymour genealogy, descendants of Richard, of Uartford and Norwalk, Conn. 209 312 Sherman genealogy, descendants of Thomas,

in preparation 79 Shirley, Mass., vital records to 1850 noticed

162 Silver, Colonial, history, by F. 11. Bigelow

noticed 250 Silvister, Katharine, will 1694 227

Thomas, will 1686 226 Sloan, John Taylor, notice ilix Smith, Frank The genealogical history of Dover, Mass. noticed 249 William Christopher A history of Chatham,

Mass., part 3 rwticed 322 William Loughton, journal, 1790-1791, edited by Albert Matthews noticed 248 Society of American Wars; Commandery of the State of New York, 1917 noticed 82 Society of Colonial Wars in the State of Cali- fornia, officers and members, 1916 noticed 82; register, 1917 noticed 250 Society of Colonial Wars in the State of Ver- mont, officers, committees, members, memoirs, and address, 1917 noticed 82 Society of the Daughters of the .American Revolution, Samuel Ashley chapter, Claremont, N. H., officers and members, 1917-1918 noticed 82 Society of Mayflower Descendants in the State of California, register, vol. 1 noticed 250 Society of the Sons of the American Revolu- tion, California, addresses, biographical sketches, members, etc. noticed 250 Society of the Sons of the Revolution, Califor- nia, officers, committees, members, etc., 1918 noticed 250 Society of the Sons of the Revolution, New York, reports and proceedings, 1916-1917 noticed 250 Sons of the American Revolution, see Society of the Sons of the American Revolution Sons of the Revolution, see Society of the Sons

of the Revolution Spring, Rev. Dr. Leverett Wilson, notice Iviii Standish, Dr. MyUs Report of the Committee

on Epitaphs ivii Stewart, George Sawin Report of the Com- mittee on the Library ivi Stone, James Edward Register of the Charles- town schools, 1847-1873, pupUsKGram- mar School) noticed 249 Register of the Charlestown schools, 1847- 1873, pupils. High and Winthrop noticed 249 Register of the Charlestown schools, 1847- 1873, with lists of their teachers and other officers noticed 249 -William Eben Genealogical research in England 153 Stoneham, Mass., vital records to 1850 noticed

249 The Swedish Colonial Society, constitution, by- laws, list of officers, members, etc., 1917 noticed 82-

Talbot genealogy, English ancestry of Peter ijt Talbot of Dorchester, Mass., by J. G. Bartlett noticed 80

Talcott, Mary Kingsbury, notice lii

Mary Kingsbury Records of the church in Wintonbury Parish (now Bloomfield), Conn. 29 87 168

Tedcastle, Agnes Beville Vaughan The Bev- ille family of Virginia, Georgia, and Florida, and several allied families, North and South noticed 80 Thewe, .lohn, will 1537 58

Richard, will 1598 59 Thomas, John Lilburn Descendants of James Wilton Tliomas and Eliza Ann Johnson, also the biography of John Lilburn Thomas, also containing an account of the migration of tlie Thomas and Johnson families and others to Missouri, 1st and 2d editions noticed 248 Maternal ancestry of Frank Trumbull and of his brothers, Robert Morris WUton and Charles Julius Trumbull, and of his sister, Mary Trumbull Vaughn, also the ancestn,' of John Lilburn Thomas of Washington, D. C, and of all other descendants of James Wilton Thomas noticed 248 Thomas genealogy, descendants of James W., bv J. L. Thomas, 1st and 2d editions noticed 248 Tichenor family in .Vmerica, descendants of Martin, Isaac, and WilUam noticed 322 Tilton, Ret. George Henry A history of Reho- both, Ma,ss., its historv for 275 years, 1643-1918 noticed 322" Tolland, Conn., epitaphs 63 114 204 Torrey, Frederic C. The ancestors and de- scendants of Humphrey Nichols of Newark, N. J., and of his brothers and sisters noticed 248 Truesdale, Richard, record of family 159 Trumbull, Frank, ancestry, maternal, by J. L.

Thomas noticed 248 Tucker, Dr. Edward Tobey, notice xlii

Underwood^ William Lawrence Notes regard- ing a branch of the Underwood family noticed 322

Underwood genealogy, bv W. L. Underwood noticed 322

United States flag, history, 3d edition, by Mrs. F. L. Vance and J. S. Bletcher noticed 81

Vance, Afrs. Frank L. and /. S. Bletcher

Our Nation's flag, 3d edition noticed 81

Vassall genealogy, bv S. F. Batchelder noticed

162

Vaughan genealogy, by O. E. Hodgdon and T. W. Hancock noticed 248

Wait, 5. E. Whittier A partial history of the Whittier, Fox, Colburn, Packard, Brain- erd, and Wait families noticed 80 Wait genealogy, in A partial history of the Whittier, Fox, Colburn, Packard, Brain- erd and Wait families, by S. E. W. Wait noticed 80 Warner, C. 0. Genealogy of the descendants of Omri Warner noticed 80 Ernest Noble In memoriam. Clement Ed- son Warner. Edited by Fanny Warner and Lathrop Ezra Smith. Genealogy, by E. N. Warner noticed 81 Warner genealogy, descendants of Andrew, by E. N. Warner noticed 81 genealogy, descendants of Omri, by C. O. Warner noticed SO Waterbury, Conn., epitaphs, church, and town records, by K. A. Prichard noticed 322 proprietors' records, 1677-1761, transcribed and edited by Katharine A. Prichard noticed 322

Index of Subjects

Waters, Thomas Franklin Ipswich in the Massachusetts "Bay Colony. Vol. 2. A history of the town from 1700 to 1917 noticed 249

Watkins, Waller Kendall and S. A. Drake Old Boston taverns and tavern clubs noticed 162

Webster, Hon. Henry Sewall, notice xli

Wellesley, Mass., history, by J. E. Fiske, edited by E. W. Fiske noticed 82

Wells, Edwin Perry, notice Ivi

Werner, Charles J. Historical miscellanies relating to Long Island noticed 81

Weston, Robert Dickson Report of the Com- mittee on Heraldry xvi

Westport, Mass., vital records to the year 1850 noticed 322

Williams, Rev. Dr. William Asbury Early American families, the Williams, Moore, McKitrick, Fonda, Van Alen, Lanning, King, Justice, Cunningham, Longacre, Swanson, and Cox famflies noticed 81

Williams genealogy, descendants of Richard, in Early American families, by W. A. Williams rwticed 81

Windham, Conn., epitaphs, additions 78 Windsor, Mass., vital records to 1850 noticed 162

Wing genealogy, in The Owl, vol. 18, nos. 2

and 3 noticed 81 Wintonbury, Conn., see Bloomfield Wiscasset, Me., epitaphs 240 273 Woodward, Samuel Walter, notice ilviii Wrightnour, Rev. Dr. J. S. The Frampton family, with especial reference to Wm. Frampton, Register General, Province of Pennsylvania, 1686, and his descend- ants noticed 80

Wyker, Clara Berry Andrews genealogy and alliances noticed 321

Wyman, Thomiis Bellows, Jr. The genealogy of Frothingham in New England, 1850, reprinted by T. G, Frothingham, 1916 noticed 80

Yale College, Class of 1906, ten-year sketch book, by E. R. Embree noticed 81 Class of 1910, history, vol. 2, by R. D. French noticed 81

AH£Uon tCa.Bc

CU'L 'V.&ftUpt

THE NEW ENGLAND

HISTORICAL AND GENEALOGICAL REGISTER

JANUARY, 1918

CHARLES SIDNEY ENSIGN, LL.B.

By Charles Sidney Ensign, Jr., A.B., J.B., of Newton, Masa.

Charles Sidney Ensign, a life member of the New England Historic Genealogical Society since 1889, Corresponding Secretary of the Society in 1895, at various times a member of its Council, and at the time of his death Vice-President of the Society for Massa- chusetts, died at his home in Newton, Mass., 10 April 1917, in the seventy-fifth year of his age.

He was born at Hartford, Conn., 26 July 1842, the only child of Sidney Ariel and Julia Maria (Brockway) Ensign, and was seventh in descent from James^ Ensign of Cambridge, Mass., and Hartford,' Conn., through David,^ Thomas,' Moses,* Isaac,^ Ariel,^ and Sidney Ariel,^ his father.

The Ensign family is probably of Frisian or Danish origin, its eponymous ancestor in England being, we may assume, one of the early invaders of the British Isles who in the period of the Teutonic migrations settled in Kent. It is likely that he was called Ens, from the name of his former home, a small fishing community on the isle of Schokland in the Zuyder Zee, included in the region then known as Frisia and now a part of the Kingdom of the Netherlands. In 1852, on account of the inroads of the sea, the inhabitants of this little island were ordered to abandon it and seek abodes elsewhere. The son of this invader was doubtless known as Ensing, -ing being an old English term meaning "descended from," which was used later to designate a family or tribe. It is a singular fact that this name kept its original form, with only slight variations in spelHng, until after some of the bearers of this surname had migrated to New England. In Hartford, Conn., the name appears as Ensing, the form used by a witness to a will in October 1666 and in the wills of James^ Ensign and his wife Sarah in 1670 and 1676.

Early English records speak of the family as ancient and honor- able, but small. Its seat was at Chilham, co. Kent, not far from Canterbury. On the present map of Kent, a few miles north of Chilham, may be found an Ensden Wood, and near it is a hamlet or village called Ensden, Ensden being a contraction from Ensingden. It would appear, therefore, that at an early date an Ensing made his abode in a wooded vale, called in Old Enghsh a "den." The

VOL. Lxxn. 1

4 Charles Sidney Ensign [Jan.

arms of the Chilham family were: Sable, tliree swords erect argent, pommels or, two and one. In 18 Richard II [1394-5] Richard, son of William de Ensigne, held a manor called Ensigne's manor. A younger branch of the family was settled at Windham in Norfolk, an old Saxon locality. Their arms, according to the Visitations of Norfolk, were: Sable, three swords erect in fesse, points in chief, argent, hilts and pommels or, a crescent for difference. The male hne of the Ensings of Windham soon became extinct.* That the Ensigns of New England were an offshoot from the English family of Ensing is a reasonable conjectm^e, but not a proved fact.

A Thomas Ensigne came to the PljTnouth Colony in 1633/4, and settled at Scituate. He married, 17 January 1638/9, Elizabeth Wilder,! and he was propounded for admission as freeman on 5 March following. He became, an influential man in the Colony, and died in 1663. In his will, dated 16 July 1663 and proved 9 June 1664, he mentioned his surviving children, John, Hannah, and Sarah. Another son, Thomas, of Cranbrook, co. Kent, yeoman, had died five or SLX years earlier, and in his will, dated 3 September 1657 and proved 24 March 1657/8, had mentioned his father, Thomas Ensigne, his brother John, and his sisters Hannah and Sarah, all in New England.! John was killed in 1676 in King Philip's War, and by his death the male line of this branch of the family became extinct.

James^ Ensign, probably the ancestor of every Ensign in the United States and presumably the brother of Thomas, came to Newtown, now Cambridge, Mass., with Rev. Thomas Hooker's com- pany. In Governor Winthrop's History of New England, under date of 14 August 1632, is this entry: "The Braintree company, (which had begun to sit down at Mount Wollaston,) by order of court, removed to Newtown. These were Mr. Hooker's company." It is supposed that they were called the Braintree Company because they came from Braintree, a town about forty miles from London. This change, however, was not permanent, for in May 1636 Gov- ernor Winthrop entered in his History: "Mr. Hooker, pastor of the church of Newtown, and the most of his congregation, went to Connecticut. His wife was carried in a horse litter; and they drove one hundred and sixty cattle, and fed of their milk by the way."

Among this company of hardy pioneers was James Ensign. Where and when he was born is unknown; but it appears that he was made a freeman in Cambridge on 4 March 1634/5, and owned an estate on the easterly side of Brighton Street, extending from Mt. Auburn Street to Winthrop Street.

On his removal to the Hartford settlement, as one of the original proprietors he was allotted twenty-four acres on the south side of the town. He was prominent in church and town affairs, was chosen constable for several years, and was chimney viewer, sur- veyor, and townsman. In February 1669/70 he, with his wife Sarah

* The Visitations of Norfolk, 1563, 1589, and 1613, p. 116 {Publications of the Harleian Society, vol. 32).

t This was evidently not his first marriage.

X This will is recorded in the Prerogative Court of Canterburj', Register Wootton, 198. It contains much genealogical information, the testator mentioning his uncle William Austen and several other relatives. Cf. abstract in New York Genealogical and Biographical Record, vol. 42, p. 97.

1918] Charles Sidney Ensign 5

and thirty others, formed the South, or Second, Congregational Church. He died in November 1670, and in his will bequeathed £6 "towards the building of the new meeting house." His estate was appraised at £729. 2s. 9d., a considerable estate for that period. His wife died in 1676.

His son, David,^ was born at Hartford in 1644. Like his father he was prominent in church and town affairs, and was chosen chimney viewer, surveyor, and grand juryman. He married first, 22 October 1663, Mehitable Gunn, daughter of Thomas Gunn of Wind- sor, Conn., who came from Dorchester, Mass., in 1636; and secondly Sarah (Wilcocks) Long of Middletown, Conn., daughter of John and Sarah (Savage) Wilcocks and former wife of Thomas Long. He was one of the first settlers of West Hartford, whither he moved in 1713, and was a petitioner for the establishment there of an ecclesiastical society, his name standing first on the list of church members. He died 14 December 1727, in his eighty-third year, and was buried in the old cemetery in West Hartford, where his gravestone bears the following inscription: "Here Lyeth the Body of M'' Dauid Ensign Who Died Decem"" ye 14th 1727 in ye 83 year of his age."

Thomas' Ensign, son of David, was born 7 December 1668. He married, 1 December 1692, Hannah Shepard, daughter of John and Rebecca (Greenhill) Shepard. He, too, played his part in the affairs of the Colony, holding the offices of chimney viewer, constable, grand juryman, and surveyor of highways. He died in January or February 1737/8.

Moses'' Ensign, the date of whose birth is uncertain, was bap- tized 29 February 1707/8 in the Second Church at Hartford. He married, 3 January 1731/2, Love Andrus or Andrews, daughter of Thomas and Love (Knight) Andrus, and died 26 May 1751.

Isaac^ Ensign, a skilful and noted blacksmith, the recipient in 1770 of a grant of land from the town of Simsbury, Conn., on which he built his blacksmith's shop in 1770-1, and a soldier in the Revo- lutionary War, was born at Hartford 16 December 1747. He mar- ried, 29 December 1771, Lurannah Pettibone, daughter of Capt. Jacob and Jennie (Cornish) Pettibone of Simsbury. He was elected in 1773 surveyor of highways and in 1808 was grand juror. He died 12 May 1816, and was buried in the cemetery in Simsbury, where the following inscription appears on his tombstone: "Mr Isaac Ensign was born Dec. 16, 1747 & died May 12, 1816."

ArieP Ensign was born at Simsbury, Conn., 19 July 1778, and was baptized 21 May 1780. He removed to Hartford, Conn., and was a teacher, merchant, and the compiler of the first directory of Hart- ford, in 1828. Later he was an editor in New York, where he died about 1844. In 1804 he married Roxy Gilbert of Berlin, Conn., daughter of Col. Seth and Lucy (Kelsey) Gilbert, and a descendant of Jonathan Gilbert, the first marshal of the Hartford Colony and grandfather of Jonathan Belcher, Colonial governor of Massachu- setts and later of New Jersey. He held the offices of Hster, fence viewer, collector, and grand juror.

Sidney ArieF Ensign, son of Ariel and father of the subject of this memoir, was born at Simsbury, Conn., 3 February 1817. He

6 Charles Sidney Ensign [Jan.

was a boot and shoe merchant in Hartford, and afterwards an ex- tensive real-estate operator in Connecticut, New York, and the West. He was a member of the Hartford Common Council in 1860-61, and a man of unquestioned abihty and integrity. During the Civil War he was treasurer of the Union Defence Committee of Hartford, and in this capacity upwards of $200,000 passed through his hands, the auditors finding his accounts accurate to a cent. He married Juha Maria Brockway, daughter of Alva and Maria (Hull) Brock- way, granddaughter of Ehjah Brockway, son of Isaac, a drummer in the War of 1812, great-great-granddaughter of Samuel Brockway, who served under Pepperell in the siege of Louisburg, and a direct descendant of Wolston Brockway, one of the original settlers of Lyme, Conn.

Charles Sidney^ Ensign received his early education in private and public schools at Hartford, Conn., in the commercial school of Nicholas Harris, and in the private school of Edward L. Hart at Farmington, Conn. At the age of fifteen he was prepared to enter Yale College, but owing to poor health abandoned his studies and entered his father's boot and shoe warehouse, where he remained until he was sixteen. He then entered the law office of Thomas C. and Charles E. Perkins, leading lawyers in Hartford, and remained with them for one year, when he entered the Hopkins Grammar School, with the idea of preparing again for college, but again ill health compelled him to abandon this plan. In September 1861 he entered the Harvard Law School, and was graduated with the degree of Bachelor of Laws on 15 July 1863. He remained at Har- vard another year, pursuing a postgraduate course. He was ad- mitted to the Middlesex County bar at Cambridge, 5 January 1864, intending at that time to practise law in Boston, and entered the law office of James Bradley Thayer, Esq., late professor in the Har- vard Law School. He decided, however, to return to Hartford, was admitted to the Connecticut bar 19 July 1864 and to the bar of the United States Circuit and District Courts 23 November 1864, and began the practice of the law at Hartford.

On 10 April 1865, before he was twenty-three years of age, he was elected a member of the Hartford Comimon Council, and served on a special committee to confer with a committee of the Connecti- cut State Legislature in regard to the erection of a new capitol in Hartford. This conference resulted in the agitation that caused the abohtion by constitutional amendment of the capital at New Haven.

In July 1865 he went to Europe, and remained there until August

1867, engaged in study and travel. He visited many countries, including England, France, Belgium, Holland, Switzerland, Germany, Italy, Austria, Hungary, Poland, and Russia. He attended lectures at the College of France in Paris, although he was not regularly matriculated in that institution.

In the fall of 1867 he settled in New York City, and on 9 April

1868, at the general term of the Supreme Court, was admitted to the New York bar.

In 1871 he moved his home to Brooklyn, N. Y., and there became

1918] Charles Sidney Ensign 7

interested in public affairs, serving as president of the Citizens' Association, and as vice-president of the Citizens' Democratic Asso- ciation of King's County. He was a member of the Municipal Union Society, organized 12 February 1874, to promote the union of New York City with Brooklyn, a manager of the Advisory Com- mittee of Ward 22, and a member of the Board of Managers of the Brooklyn Association for Improving the Condition of the Poor. He was also an original member of the Bar Association of Brooklyn, organized 17 June 1872. On 24 January 1876 he was elected for three years a delegate at large from Ward 22 to the Democratic General Committee of King's County, and during the Tilden cam- paign he was its corresponding secretary. On 15 February 1877 he was elected a delegate from the Twenty-second Ward Tax-Payers' Association to the Tax-Payers' Central Association of the City of Brooklyn. On 5 March 1877 he was elected its secretary and on 5 March 1878 its president. It was through this organization that real municipal reform in that city was begun. He was also a mem- ber of the influential, nonpartisan Committee of One Hundred.

In the fall of 1879 Mr. Ensign removed to Watertown, Mass., and in 1884 engaged in the active practice of the law in Boston. In Watertown likewise he took a leading part in town affairs. He was a member of the School Board for eight years (1886-1894) and a trustee of the Public Library for three years (1887-1890), being secretary of the Board in 1887 and its chairman in 1888 and 1889. He dechned a reelection to each office. He was also moderator of the Watertown town meetings. In 1891 he represented Watertown and Belmont in the General Court, serving as chairman of the Library Committee of the House of Representatives and as clerk of the Committee on Probate and Insolvency and being one of the twenty members who caused the defeat of the Salary Grab Bill. In 1895 he was a candidate for senator on a Citizens' ticket from the second Middlesex senatorial district, but was defeated by the Republican nominee by only nineteen votes, the usual Republican majority being three thousand. This defeat was due to the refusal of the authorities to allow a recount of the vote in the city of Waltham, as everything indicated his election.

In 1897 he moved his home to Newton, Mass., where he continued to take the same active part in pubhc affairs. He was a member of the Board of Aldermen for five years (1901-1905), serving on the Committee on Public Works and as chairman of the Committee on Claims; and in the spring of 1917 he was a candidate for delegate to the Massachusetts Constitutional Convention, but was defeated in the primary election.

In politics he was always a firm believer in the principles of Thomas Jefferson, although independent, especially in municipal affairs. He came by these beliefs naturally, as one of his grandfathers voted for Thomas Jefferson and both voted for Andrew Jackson. In 1884 he allied himself with the Independents of Massachusetts. In 1887 he became a member of the Young Men's Democratic Club of Massa- chusetts, was elected in December 1888 to its Executive Committee, and in August 1889 was made secretary of the Committee, with

8 Charles Sidney Ensign -[Jan.

headquarters at 127A Tremont Street, Boston. During his resi- dence in Brooklyn his name was considered for the Board of Educa- tion, the L(^islature, the Mayoralty, and the Bench; and m Massa- chusetts his name was twice presented to the Governor as a possible selection for judicial honors. He never sought political preferment. The offices wliich he filled were urged upon him without solicitation on his part, and often without his knowledge and against his will. He was firmly convinced that "the office should seek the man and not the man the office."

In the earlier part of his life Mr. Ensign was connected with the Protestant Episcopal Church, having been confirmed in St. John's Church, Hartford, by Bishop Williams of Connecticut, 30 August 1863. From the time of his removal to New York until 6 June 1869 he was a communicant of Grace Church, New York. At that time, with his wife, he united with the Madison Avenue Presby- terian Church, and on 4 January 1874 both united by letter with the Clinton Avenue Congregational Church in Brooklyn. On re- moving to Massachusetts, on 7 March 1880 both united with the Eliot Congregational Church of Newton.

In 1885 he was president of the Ehot Literary Association, con- nected with the Eliot Church. For seventeen years he was clerk of the Ehot Rehgious Society, and was often moderator of its meetings and church auditor. He was hkewise a strong supporter of the Sunday school, and for a number of years before his death had been leader of the Mutual Bible Class, an adult class, which is older than the Church itself.

In the field of organized charity and social welfare also Mr. Ensign was active. At the time of his death he was a director of the New- ton Welfare Bureau and was first vice-president of the Florence Crittenton League of Compassion, being a director of the latter organization and chairman of its Executive Committee. He had also been, since January 1904, president of the Associated Charities of Newton.

From early manhood Mr. Ensign had devoted much time to the study of family history and to genealogical and antiquarian research. For nearly sixty years he had been engaged in the examination of records, both pubhc and private, relating to the Ensign family, and had been able to collect a vast amount of interesting information. In fact he had compiled a genealogical history of its various branches, and hoped that some day he would be able to publish it. This genealogy is invaluable, and is now in the possession of his son! He had also collected much material of value regarding the Hull, Gil- bert, and Brockway families, and had accumulated valuable data of an historical character.

Elected a resident member of the New England Historic Genea- logical Society on 6 November 1889, he became a fife member in the same year, and for more than a quarter of a century endeavored in every possible way to promote the welfare of the Society, rendering to it loyal and faithful service in the numerous and various positions to which he was called by vote of the Council or of the Society. He was repeatedly appointed to important committees in the Society,

1918] Charles Sidney Ensign 9

being a member of the Committee on Ancient Graveyards in 1899, of the Committee on the Cabinet in 1900 and 1901, of the Committee on Graveyard Inscriptions in 1901 and 1902, of the Committee on Memorials (holding the position of editor of this committee) in 1902, of the Committee on Epitaphs during the ten years 1903-1912 (serving as chairman in 1911 and 1912), and of the Committee on the Library from 1914 until his death (being chairman from 1915 on). In 1914 he was appointed by the President of the Society as chairman of a Special Committee on Revision of the By-Laws, and reported from this committee to the Society the amendments to Chapters II, III, IX, and XII of the By-Laws, which were adopted on 3 May 1916, the most important change introduced by these amendments being the transfer of the election of members of the Society from the Society to the Council. He continued as chair- man of this committee until his death, and he was also, in March 1917, placed on a committee on which he had not previously served, the Committee on Finance. In February 1893, only a few years after his membership in the Society began, he was chosen by the Society to fill a vacancy in the CouncQ; he was elected Correspond- ing Secretary of the Society for the year 1895; and on three different occasions he was elected as Councillor for the full term of three years, viz., for the years 1896-1898, 1900-1902, and 1914-1916. At the annual meeting of the Society on 7 February 1917 he was nomi- nated and unanimously elected as Vice-President for Massachusetts, in succession to the late Nathaniel Johnson Rust, whose death had occurred only two days before this meeting. He had often been summoned to act as chairman pro tempore at the meetings of the Council or of the Society, especially at the annual meetings of the Society, when the election of officers and councillors took place. His conspicuous ability as a presiding officer was recognized by all. Not the least of his services to the Society in recent years was the preparation of a memoir of the late Col. Albert Harrison Hoyt, A.M., a former editor of the Register and prominent member of the governing board of the Society, a task for which Mr. Ensign was especially fitted by reason of his long-standing acquaintance with Colonel Hoyt. This memoir was published in the Register of Jan- uary 1916.

On the membership rolls of many other organizations social, literary, historical, patriotic, legal Mr. Ensign's name was to be found. Since 1885 he had been a member of the Newton Monday Evening Club, organized in 1880, a social and literary organization, and for many years he was its secretary. He was also one of the founders of the Eight O'Clock Club, a similar organization for younger men. He was a life member of the American Historical Association, a member of the Connecticut Historical Society and of the Newton Historical Society, a corresponding member of the Maine Historical Society, an original member and one of the incor- porators of the Historical Society of Watertown, and formerly a member of the Bostonian Society. He was an associate member of Charles Ward Post No. 62, G. A. R., and also a member of the Bunker Hill Monument Association, an original member of the

10 A Grandson of Elder Thomas Cushman [Jan.

Massachusetts Bar Association, and a life member of the Harvard Law School Association, organized in 1886.

Mr, Ensign married, 2 December 1868, Angeline Faxon Earlier, daughter of Hiram and Hepseybeth (Faxon) Barker of Brighton, Mass., and great-granddaughter of Lieut. Roger Adams, who fought in the Battle of Lexington. Mrs. Ensign and their two children, Angie Gertrude Ensign and Charles Sidney Ensign, Jr., a lawyer practising in Boston, survive him,

Mr. Ensign was a sound lawyer, and a profound student not only of the law but also of the science of goverrmient, economics, and kindred subjects. He was an able parliamentarian, and was in constant demand as a presiding officer at all kinds of public meetings. He was a lover of good books, and his numerous addresses and papers, principally of an historical and genealogical nature, show a high grade of literary skill.

He was a friend to all. The poor laborer in the street as well aa the wealthy neighbor greeted him heartily. As some one said of him not long ago, "In all the many years I have known him I have heard not the slightest word spoken against him or his character."

He was blessed with a long and busy life, well-rounded, useful, and happy. Since boyhood he had enjoyed perfect health. His death came suddenly, for he was apparently in his usual vigor until three days before, when he was stricken with pneumonia.

No more we hear his footsteps; we see his vacant chair; we miss his kindly greetings; but we think of him, and thank God that "His life was gentle; and the elements So mix'd in hun, that Nature might stand up, And say to all the world. This was a man! "

A GRANDSON OF ELDER THOMAS CUSHMAN AND SOME OF HIS DESCENDANTS

Compiled by James Thomas Cushman of Seattle, Wash., and communicated by Theodore Parker Adams, A.B., of Plymouth, Mass.

In Henry Wyles Cushman's "Genealogy of the Cushmans," pub- lished in 1855, and in Savage's "Genealogical Dictionary of New England," Thomas Cushman, eldest child of Elder Thomas Cushman of Plymouth in New England, is said to have had five children, viz., by Ruth Howland, afterwards his first wife, a son named Robert, who was born 4 Oct. 1664, and by his second wife, Abigail Fuller, four sons. Job, born probably about 1680, Bartholomew, baptized 13 Mar. 1684 [1684/5], Samuel, born 16 Julv 1687, and Benjamin, baptized 1 Mar. 1690/1. Neither to this Thomas, however, nor to any one of his three brothers. Rev. Isaac, Dea. Elkanah, and Eleazar, has a son named Thomas been assigned in printed accounts of the family, and therefore it has been believed that no son of Elder Thomas Cushman had a son named Thomas. It is the purpose of this article

1918] A Grandson of Elder Thomas Cushman 11

to show that Thomas Cushman, the eldest child of Elder Thomas, had a son named Thomas, and to trace to the present day one Une of descendants of this last-named Thomas.

In a deed dated 3 Feb. 1702 [1702/3] Thomas Cushman of Plym- outh, undoubtedly the son of the Elder, conveyed land in Dux- bury to Thomas Loring of Plymouth, "being the Spott upon which my Son, Thomas Cushman hath built." The deed is acknowledged, 5 Feb. 1702/3, by Thomas Cushman and his wife Abigail, and proves that Thomas Cushman, son of the Elder, had a son who bore his father's name. (Plymouth Deeds, Book 4, p. 167.) In a deed dated 4 Feb. 1702/3 Thomas Loring of Plymouth and Thomas Cushman of Duxbury (probably the son Thomas mentioned in the deed of the previous day) conveyed land in Duxbury to Maj. John Bradford of Plyipouth, Sarah, wife of Thomas Cushman, joining, 5 Feb. 1702/3, in acknowledging the deed. (lb., Book 10, part 1, p. 221.) This Thomas Cushman of Duxbury removed to Lebanon, Conn., a deed recorded at Lebanon showing that on 1 Apr. 1703 Thomas Coachman of Duxbury in the Province of the Massachusetts Bay bought land in Lebanon of Henry Woodward of Lebanon. (Lebanon Land Records, vol. 1, p. 281.) On gravestones in the Old Cemetery at Lebanon are the following inscriptions :

Here lies the Body of Mr. Thomas Cushman, late husband of Mrs.

Sarah Cushman, who died January 9, 1727, aged 57 years. [Verses

follow.] Here lies the Body of Mrs. Sarah Cushman, late wife of Mr. Thomas

Cushman, who died Dec. 25, 1726, aged 52 years. [Verses foUow.]

This Thomas Cushman, therefore, was born about 1670, and must have been the son of Thomas Cushman by the latter's first wife, Ruth Rowland, a daughter of John and Elizabeth (Tilley) Rowland, both of whom were passengers in the Mayflower in 1620. Sarah, wife of Thomas Cushman of Duxbury and Lebanon, was daughter of Jedediah Strong of Coventry, Conn., as is proved by a receipt (dated Coventry, 25 Sept. 1733) from WilHam Cushman [son of Thomas and Sarah] to "Preserved Strong Executor of last will of his father Jedediah Strong late of Coventry deceased," for 9s. 9d., "in full of what was will'd to me by my honoured Grandfather Jedediah Strong." (Windham, Conn., Probate Records, vol. 2, p. 260.) The following brief genealogy shows some of the descendants of Elder Thomas Cushman in the line of his grandson, Thomas of Duxbury and Lebanon ; and it will be observed that the name Thomas has descended in this branch of the family from father to son, from Elder Thomas of Plymouth almost to the present day.

1. Robert^ Cutchman or Cushman,* baptized at Rolvenden, co. Kent, England, 9 Feb. 1577/8, died in England, probably in the summer of 1625. Re married first, in the parish of St. Alphege, Canterbury, England, 31 July 1606, Sara Reder, who dwelt in the precincts of the Cathedral at Canterbury and whose parentage has

Robert Cutchman or Cushman was son of Thomas and Elinor (Hubbard) Couch- man of Rolvenden, co. Kent, Eng., and information about this family may be found in Reqister, vol. 68, pp. 181-184.

12 A Grandson of Elder Thomas Cushman [Jan.

not been discovered; and secondly, at Leyden, Holland, 5 June 1617, Mary (Clarke) Shingelton, widow of Thomas of Sandwich, co. Kent, shoemaker, the licence for her marriage to her first husband, which was to be celebrated at St. Mary Bredman's, Canterbury, being dated 28 Jan.. 1610/11. Robert Cushman is well known as the agent of the Leyden Pilgrims in England, and arrived at Plymouth in New England, with his son Thomas, in the Fortune in Nov. 1621. He sailed for England in the same ship about a month later, on busi- ness for the Colony, leaving his son Thomas in the care of Governor Bradford. Apparently his wife never came to New England, and she probably died before her husband and stepson began their voyage to Plymouth in 1621.*

Child by first wife :

2. i. Thomas,* bapt. in the parish of St. Andrew, Canterbury, co. Kent, Eng., 8 Feb. 1607/8.

2. Elder Thomas^ Cushman (Robert^), of Plymouth in New Eng-

land, baptized in the parish of St. Andrew, Canterbury, co. Kent, England, 8 Feb. 1607/8, came to New England with his father in the Fortune, arriving at Plymouth in Nov. 1621, and died at Plymouth 10 or 11 Dec. 1691, "neere the end of the 84th yeare of his life." He married at Plymouth, prob- ably about 1636, Mary Allerton, born at Leyden, Holland, about 1610, died at Plymouth 28 Nov. 1699, daughter of Isaac and Mary (Norris), and the last female survivor of those who came in the Mayflower in 1620.t Children : 3. i. Thomas,' b. at Plymouth 16 Sept. 1637.

ii. Sarah, m. 11 Apr. 1661, as his second wife, John Hawkes of Lyim,

Mass. Eight children, iii. Ltdia, m. William Harlow, Jr. iv. Rev. Isaac, b. at Plymouth 8 Feb. 1648/9; d. at Plympton, Mass.,

21 Oct. 1732; m. abt. 1675 Rebecca Rickard, b. abt. 1654, d.

at Plympton 3 Sept. 1727, in her 73d year. For many years he

was pastor of the church at Plympton. Six children. V. Dea. Elkanah, of Plympton, Mass., b. at Plymouth 1 June 1651;

d. at Plympton 4 Sept. 1727; m. (1) at Plymouth, 10 Feb. 1677/8,

Elizabeth Cole, who d. there 4 Jan. 1681/2, dau. of James, Jr.;

m. (2) at Plymouth, 2 Mar. 1683/4, Martha Cooke, b. at

Plymouth 16 Mar. 1659/60, d. at Plympton 17 Sept. 1722, dau. , of Jacob of Plymouth. Three children by first wife and five

children by second wife. vi. Fear, b. at Plymouth 20 June 1653; d. young. vii. Eleazar, of Plympton, Mass., b. at Plymouth, 20 Feb. 1656/7;

m. at Plymouth, 12 Jan. 1687/8, Elizabeth Combes. Five

children whose names are known, viii. Mary, d. before 22 Oct. 1690; m. Hutchinson of Lynn,

Mass.

3. Thomas^ Cushman (Elder Thomas,'^ Robert^), of Plymouth and

Plympton, Mass., born at Plymouth 16 Sept. 1637, died at Plympton 23 Aug. 1726. He married first, 17 Nov. 1664,

* For longer accounts of Robert Cushman see Register, vol. 68, pp. 184-185, and Genealogy of the Cushmans, pp. 9-83.

t For Elder Thomas Cushman and his children and grandchildren, except Thomas (4) and Desire (3, iii), cf. Genealogy of the Cushmans, pp. 84-134, and The Mayflower Descendant, passim.

1918] A Grandson of Elder Thomas Cushman 13

Ruth Howland, who died between 29 May 1672 and 16 Oct. 1679, daughter of John and Elizabeth (Tilley), both of whom came to New England in the Mayflower in 1620; and secondly, 16 Oct. 1679, Abigail Fuller of Rehoboth in New England. He and his second wife were members of the church at Plymp- ton, of which his brother, Rev. Isaac Cushman, was pastor.

Children by first wife: i. Robert,* of Kingston, Mass., b. 4 Oct. 1664; d. at Kingston

7 Sept. 1757; m. (1) Persis , who d. at Kingston 14 Jan.

1743/4, in her 73d year; m. (2) in Feb. 1744/5, when he was 80 years of age, Prudence Sherman of Marshfield, Mass., "a maiden turned of 70." Seven children by first wife.

4. ii. Thomas, b. abt. 1670.*

iii. Desire, living 17 Dec. 1686.t

Children by second wife :

iv. Job, b. probably abt. 1680; d. prior to 21 May 1740, when ad- ministration on his estate was granted to his widow, Lydia, and her brother, Edward Arnold; m. Lydia Arnold, who d. prior to 27 Sept. 1746, when her will was proved. Three children.

V. Bartholomew, of Plympton, Mass., b. abt. 1684/5; bapt. 13 Mar. 1684/5; d. s.p. at Plympton 21 Dec. 1721, in his 38th year.

vi. Samuel, of Plympton and Attleborough, Mass., b. 16 July 1687; m. at Pljinpton, 8 Dec. 1709, Fear Corsser, who d. at Attle- borough 2 Dec. 1767. He removed from Plympton to Attle- borough in 1727. Six children.

vii. Benjamin, of Plympton, Mass., b. abt. 1690/1; bapt. 1 Mar. 1690/1; d. at Plympton 17 Oct. 1770, in his 78th [sic] year; m. (1) at Plympton, 8 Jan. 1712/13, Sarah Eaton, who d. at Plympton 13 Sept. 1737, in her 42d year; m. (2) 14 Mar. 1738/9 Sarah Bell, widow, who d. at Plympton 16 Jan. 1783, in her 89th year. Ten children by first wife.

4. Thomas'* Cushman (Thomas,^ Elder Thomas,^ Robert^), of Dux- bury, Mass., and Lebanon, Conn., born about 1670, died at Lebanon 9 Jan. 1726/7, aged 57 years. He married Sarah Strong, born about 1674, died at Lebanon 25 Dec. 1726, aged 52 years, daughter of Jedediah of Coventry, Conn.t The will of Thomas Cushman, dated 9 Jan. 1726/7 and proved 7 Mar. 1726/7, is on record at Windham, Conn. The testator appointed his sons William and Thomas as executors. (Windham Probate Records, vol. 1, pp. 167- 169.)

Children (mentioned in the will of their father) : i. William.'

5. ii. Thomas, b., probably at Lebanon, abt. 1705.

iii. Eleazar, bapt. at Lebanon 18 Dec. 1720; under twenty-one on

9 Jan. 1726/7. iv. ZiBiAH, eldest dau., m. 9 Mar. 1727/8 Josiah Cook. V. Ruth, under eighteen on 9 Jan. 1726/7; m. 24 May 1732 Jonathan

Hunt.

* For proof that he was son of Thomas and grandson of Elder Thomas Cushman, vide supra, p. 11.

t Elizaiieth (Tilley) Howland, widow of John Howland, in her will, dated 17 Dec. 1686, mentions "my Grand Daughter Desire Cushman." This will is printed in full in The Mayflower Descendant, vol. 3, pp. 54—57, and an abstract of it may be found in The Genealogical Advertiser, vol. 3, pp. 119-120.

X Vide supra, p. 11.

14 A Grandson of Elder Thomas Cushman [Jan.

vi. Ltdia, bapt. at Lebanon 18 July 1730; under eighteen on 9 Jan. 1726/7.

5. Thomas^ Cushman (Thomas,* Thomas,^ Elder Thomas,^ Robert^),

of Lebanon, Conn., and Elizabeth, N. J., was born, probably

at Lebanon, about 1705. He married first Mary ;

and secondly, at New Providence, N. J., 17 June 1764, Su- sannah Johnson.* He removed from Lebanon, Conn., to Elizabeth, N. J., prior to 19 June 1759, when, as "Thomas Cushman of the Burrough of Elizabeth," yeoman, he was administrator of the estate of his son Oliver.

Children by first wife, born at Lebanon, Conn, if

i. Oliver,' of Elizabeth, N. J., carpenter, b. 24 Nov. 1729; d. prior to 19 June 1759, when his father appears as administrator of his estate.t He was a soldier, and his name is foimd in Joseph Camp's account book in 1753, pp. 28-29.

ii. Sybil, b. 7 Apr. 1732.

iii. Rhoda, b. 4 Feb. 1733/4.

iv. Mercy, b. 23 Oct. 1735.

V. Mary, b. 16 May 1737. 6. vi. Thomas, b. 19 Dec. 1739.

vii. Sarah, b. 6 Nov. 1743; m. at New Providence, N. J., 27 Dec. 1763,

DaVTD jEN>frNG8.*

6. Thomas' Cushman (Thomas,^ Thomas* Thomxis,^ Elder Thomas,"*

Robert^), of Lebanon, Conn., and Ehzabeth, N. J., born at Lebanon 19 Dec. 1739, died probably after 11 Apr. 1787. According to family tradition he was, while camping out with his father-in-law, accidently shot and killed by the latter, who in the darkness mistook him for an Indian. § He married at New Providence, N. J., 5 June 1764, Mary Frazee,* who

married secondly Abbott, was living in 1797 as Mary

Abbott, and died in Kentucky. Thomas Cushman was a Revolutionary soldier, and after the Revolution entered at various dates his claims to sundry lands in Monongalia Co., in what is now the State of West Virginia, the latest entry b/'ing dated 11 Apr. 1787. Whether he actually settled on Ui'i&e lands does not appear.] |

New ) >vidence Marriages, a record in the possession of the New Jersey His- torical Society, Newark, N. J.

t Old Record of Births, Deaths and Marriages [at Lebanon, Conn.], p. 49.

t Administrator's bond, dated 19 June 1759. Inventory of the estate of "Oliver Cushman Late Deceased of the bourough of Elizabeth and Co. of Essex and Province of Eastern New Jersey Carpenter," dated 15 Aug. 1759, £42. Is. 6d. (net). The administration papers are in Essex Wills of New Jersey, volume for 1757-1759, pp. 2623-2626, being original papers in the office of the Secretary of State of New Jersey.

§ Information in affidavit of William David Cushman of Richmond, Va., a de- scendant of Thomas Cushman (6).

|| Records in Entry Book No. 2, pp. 8, 36, 239, and 288, m the office of the county clerk of MonongaUa Co., W. Va., show that on 11 June 1783 Thomas Cushman entered 200 acres, part of a preemption warrant of 1000 acres exchanged. No. 189, dated 18 Apr. 1782, on waters of Sandy Creek, nearby adjoining the westward of David Frazee's lines; that on 15 Oct. 1783 Mary Cushman entered 50 acres, etc., on the east- ward of Thomas Cushman's. claim and adjoining lands of Ephraim Frazee; that on 13 June 1785 Thomas Cushman entered 327 acres, part of the preSmption warrant mentioned above, adjoining his settlement on the north side and extending to the Province lines; and that on 11 Apr. 1787 Thomas Cushman entered 173 acres, part of the preemption warrant mentioned above, on Ashes Glade, on both sides of the main road, including the bridge. David and Ephraim Frazee were probably relatives of Mary (Frazee) Cushman, wife of Thomas.

1918] A Grandson of Elder Thomas Cushman 15

ChUdren:* i. Davtd,^ b. 3 Oct. 1764; d. 13 Dec. 1839; m. 22 June 1788 Dorcas Morris. He lived in the latter part of his life in Mason Co., Ky. He had issue. ii. Sarah, m. Thomas Morris. They lived in Mason Co., Ky., removing thence to where Indianapolis, Ind., now stands. 7. iii, Thomas, b. at EU^abeth, N. J., 31 July 1781.

7. Thomas^ Cushman (Thomas,^ Thomas,^ Thomas,* Thomm*

Elder Thomas,^ Robert^), of Newport, Ky., and Middletown, Mo., born at Elizabeth, N. J., 31 July 1781, died at Middle- town, Mo., 27 Jan. 1870. He married in Kentucky, 12 Aug. 1803, Polly Hieatt, born in Virginia in 1788, died at Middle- town, Mo., 21 Aug. 1858. He lived in Monongalia Co., now in the State of West Virginia, and afterwards in Kentucky. In 1853 he removed to Missouri.f

Children, born and raised on a farm at Newport, Ky. :X

i. LuciNDA,* b. 6 Nov. 1804; m. Samuel Mason. They resided in

Kentucky, ii. Hieatt, b. 19 May 1806; d. unm. at Louisiana, Mo., 23 Mar. 1853. iii. Sallie, b. 19 Aug. 1808; m. Calvin Jack. They resided in

Indiana, iv. Rachel, b. 19 Oct. 1810; d. 20 Dec. 1890; m. Thomas Stephens.

They resided at Newport, Ky. V. Thomas Gardner, b. 27 Oct. 1812; d. at Middletown, Mo., 23 Jan.

1899; m. Mart Pew. vi. America, b. 12 June 1815; m. Frank Calvert. They resided in

Missouri, vii. Mary, b. 9 Sept. 1817; d. at Montgomery City, Mo., in 1886; m.

John Paxton. viii. Harvet, b. 10 Nov. 1819; d. unm. 18 June 1835. ix. Julian, b. 5 Nov. 1821* d. unm. 17 July 1845. 8. X. Parkerson Gardner, d. 12 Nov. 1823.

8. Parkerson Gardner^ Cushman (Thomas,'' Thomxis,^ Thomus,^

Thomas,* Thomas,^ Elder Thomas,^ Robert^), of Middletown, Mo., born at Newport, Ky., 12 Nov. 1823, died at Mont- gomery City, Mo., 17 July 1886. He married in Mont- gomery Co., Mo., 2 Sept. 1852, Phoebe Jane Rogers, born in Nelson Co.. Ky., 21 Dec. 1832, died at Montgomery City, Mo., 1 Jan. lOll, daughter of Presley and Elizabeth (Faley). He removed from Kentucky to Middletown, Mo., in 1850. §

Children, born at Middletown, Mo. : i. Harvey,' b. 2 July 1853; d. 1 Sept. 1855. ii. EsTELLE Ellen, b. 7 Oct. 1854; m. 3 Dec. 1872 Georob L. Hewitt.

They were hving in St. Louis, Mo., in 1916. iii. Mary Elizabeth, b. 11 Dec. 1857; d. at Liberty, Mo., 1 Jan. 1908;

m. 10 July 1878 Martin Luther Bibb, who was living in Rails

Co., Mo., in 1916. iv. William Presley (twin), b. 27 Jan. 1863; m. in St. Louis, Mo.,

6 Aug. 1894, Louise Blomier, b. at Berne, Switzerland. They

were living in St. Louis, Mo., in 1916.

From information in aflSdavita of William Presley Cushman (8, iv) and Jamea Thomaa Cushman (8, v).

Ub.

t From information in affidavit of James Thomas Cushman (8, v).

J The information about Parkerson Gardner Cushman and his family is based on an affidavit of James Thomas Cushman (8, v).

16 Friends' Records at East Hoosuck (Adams), Mass. [Jan.

V. James Thomas (twin), b. 27 Jan. 1863; m. at Montgomery City, Mo., 30 June 1885, Martha Bennett Jackson, b. in Callaway Co., Mo., 13 Oct. 1862, dau. of Thomas Jefferson and Orynthia (Thorp). From 1886 to 1898 James Thomas Cushman resided in St. Louis, Mo.; from 1898 to 1901 near Readsville, Callaway Co., Mo.; from 1901 to 1903 again in St. Louis; and in 1916 he was living at Seattle, Wash. Children: 1. Charlotle May,^" h. at Laddonia, Mo., 3 May 1886; m. at St. Louis, Mo., 15 Oct. 1907, Thomas Bon Durant Taylor; living at New Kamilche, Wash., in 1916. 2. Thomas James Jackson, h. in St. Louis, Mo., 27 June 1895; living at Seattle, Wash., in 1916.

RECORDS OF THE SOCIETY OF FRIENDS AT EAST HOOSUCK (ADAMS), MASS.

Communicated by William Bradford Browne of North Adams, Mass. [Continued from vol. 71, page 367]

Births and Deaths, continued

Joshua Lapham Bom in Dartmouth ye 9th of 3rd mo 1721 Hannah his wife was born in Dartmouth ye 7th of ye 6th mo 1726 Hannah Lapham departed this Ufe ye 17th of 11th mo 1797 and was enterred

in friends Buring Ground ye 19 of ye same mo & year. Joshuay Lapham departed this life ye 12 of 11 mo 1799. Abraham Lapham born at Smithfield ye 15th of ye 7th mo 1755 Eshter his wife bom at Uxbridge ye 30th ye 1st mo 1756. Deborah Lapham bom at East Hoosuck ye 9th of ye 3rd mo 1777 Ira Lapham born at East Hoosuck ye 12th of ye 11th mo 1778 David Lapham bom at East Hoosuck ye 13th of ye 1st mo 178 1 Abraham Lapham Jr bom at East Hoosuck ye 25th ye 12th mo 1782 Daniel Lapham bom at East Hoosuck ye 11th ye 7th mo 1784 Patience Lapham widow was bom in Dartmouth 9th of 7th mo 1762 Patience Lapham departed this life ye 10 of 3 mo 1815. David Lapham was born at Smithfield the 28 of 12 mo 1753 Judieth his wife was bom at Yarmouth ye 14 of 7 mo 1757 Abraham Lapham their son was bom at Danby the 10 of ye 10 mo 1781 Rebecca Lapham was Bom at Danby the 2 of 2 mo 1783 WiUiam Lapham was Bom at Danby the 13 of 11 mo 1786 Ehsabeth Lapham Bom at East Hoosuck the 1 of 11 mo 1788 John Lapham Born at East Hoosuck the 7 of 9 mo 1793 Abraham Lapham departed this life the 18 of 12 mo 1794 David Lapham Jr Bom at East Hoosuck the 10 of 9 mo 1795 Rebecca Lapham departed this life the 29 of 9 mo 1796 David Lapham departed this Ufe 11th of 1st mo 1830 Elizabeth Lapham [w]as Bom at South Kingstown the 22 of 7th mo 17[wom] Betsey Lesure Bom Milford Worcester Co. Mss. 22 of 5 mo 1790. Hannah Hoxie died at her residence in South Adams 7th mo 1869 being 72 years of age after a long and distressing illness, which she bore to the last with Christian fortitude. Long will her loss be lamented and her many virtues remembered. [Verses follow, addressed to Sweet Mother and signed Eliza.] Leah Mallery was born at West Greenwich 1st of 11 mo 1749.

1918] Friends' Records at East Hoosuck (Adams), Mass. 17

Herbert Mallery was bom at New AsMord 2nd of 5 mo 1782.

Caleb Macomber was born in Dartmouth 21st of 8th mo 1769.

George Martin was bom at Rhoad Island 27 of 7 mo 1744

George Martin Departed this life ye 24 of 2 mo 1800

Elizabeth Matterson was bom at West Greenwich Rhod Island State of ye 4

10 mo 1768 Elizabeth Matterson departed this life the 5 of 5 mo 1806. Lydia Matterson was born at Petersburg the 27 of 6 mo 1788. Robert Nisbet bom at Coultershaw near Bigger by Edinburgh, North

Britain on the 22nd of 8th mo O.S. 1744 according to his best account. Robert Nisbet Deceased 16th of 10th mo 1795 and was decently buried the

18th following. Hannah Nisbet was Bom at Attleborough the 29 day of the 8 mo 1744 O.S. There son Robert Nisbet Jr was born at East Hoosuck ye the 9 of 4 mo 1775. Hannah Nisbet Deceased (the widow of Robert Nisbet) the 6th of 1st Mo

1829. Benjamin Peck was bom the 20th of 8th mo 1769. Patience Peck was born the 25th of the 9 Mo 1775. (Births of their Children) Lucy Peck daughter of Benjamin and Patience was born the 20 of 6 mo 1793. Jacob Peck was bom the 6th of the 12 mo. 1801 Levi Peck was bom the 21st of 8th mo 1807. Ruth Peck was bom the 4th of 8 mo 1809. George Peck was bora the Uth of 10 Mo. 1811 Marie Peck bom the 9th of 12 mo 1813.^ Benjamin Peck Jun. was born the 5th of 12 m 1817. Malissa Peck wife of Cyrus Peck born 13th of 1st mo 1810. Malissa Peck died the 2d of 7 mo 1831.

Grace Perris was bom at Situat in plimoth County ye 30 of 3 mo 1739 O.S. Phebe Parris was Born at Williams town ye 9 of 3 mo 1779 Caleb Parries was born at Williams Town ye 2 of 9 mo 1766 Thankfull Parries was Born at Williams Town ye 12 of 9 mo 1773. Rebeckah Phillips was born at Situate State of Rhode Island 26th of 12 mo

1752 Asa Rhoads was Bom at Foxborough in State of Massachusett the 15 of 6

mo 1763 Nathan his son was bom at Adams the 23 of 6 mo. 1795. Hannah his daughter was bom the 4 of 12 at Adams ye 1797 Christian Rhoads his second wife was born in Adams the 1 of 3 mo 1774. Mary their daughter was Bom at the Ninepartners State of New York the

20 of 4 mo 1800. Asa Rhoads Jun. their son was born at Stanford in the State of New York

the 15 of 3 mo 1803. Rachel their Daughter was bom at Adams the 17 of 6 mo 1805. Jonathan their son was Bom at Adams the 17 of 7 mo. 1808 Betsey their daughter was bom at Adams the 6 of 5 mo 1812. Clarissa their Daughter was born at Adams the 8 of 7 mo 1815. Snow Randall born in Hanover ye 21st of 8th mo 1759 Old Stile. Hannah his wife born in Rochester ye 30th of ye 6 mo 1759. Caleb Randall born in East Hoosuck ye 2nd ye 4th mo 1781. Lydia Randall born in East Hoosuck ye 7th ye 9th mo 1784. Lydia deceased ye 14th 9th mo. 1786.

Hannah Randall Jun. Born in East Hoosuck ye 3d of 10 mo 1786. Isaac Randall Born in East Hoosuck ye 4th of 10th mo 1790 Lydia Randall Born at Danby ye 9th of 9th mo 1794.

18 Friends' Records at East Hoosuck (Adams), Mass. [Jan.

Elizabeth Read was Born at Uxbridge the 24th of 12 mo 1736. Elizabeth Read departed this life the 13 of 1 mo 1815, Robert Estis Born at Rodeiland 28 of 6 mo 1748.

Mary Reynolds widow was born in Greenwich State of Rhode Island 20th

of 3rd Mo O.S. 1743. John her son was bom at Greenwich 2 mo 1781. Rufus her son was born at Warwick 23rd of 8th mo 1784. Rufus Reynolds Departed this life the 26 of 1st mo 1816. David Richardson was born at Gloucester R. I. 20th 4th mo 1780. George South wick was bom in Mendon ye 8 of 2nd mo 1758. Lydia was bom at Smithfield ye 9th ye 9th mo 1757. Their daughter Jane was born at Smithfield ye 5th ye 11th mo 1778 Their son George was bom at Smithfield ye 21st ye 9th mo 1780 Their son Ryal was bom at East Hoosuck ye 7th 5th mo 1782. Their daughter Lydia was bom at Gageborough ye 7th ye 9th mo 1784. Benjamin Slocum was bom on Rhod Island ye 30th ye Uth mo O.S. 1713, Mercy his wife was born in Smithfield ye 14th ye 4th mo 1714. Mercey Slocum departed this life ye 6 of 2 mo 1800. Hannah Shearman was bom at Yarmouth ye 5th ye 5th mo 1725, Her daughter Sarah Shearman was bom at Long Plain ye 28th 2nd mo 1763 Lydia Shearman was born at Long Plain 17th 9th mo 1764. Martha Staples bom Mendon 26th of 8th mo O.S, 1740 Benjamin Slocum departed this life the 15 of 4 mo 1792. Sarah Slocum was bom at Smithfield Rhd Islan Sate the 4 of 6 mo 1754. Jeremiah Smith Bom at Smithfield ye 24th of 9th mo 1740 Rachel his wife bom at Ninepartners ye 13th ye 9th mo 1750 Hannah Smith Bom at East Hoosuck ye 11th ye 11th mo 1783. Isaac Smith bom at East Hoosuck ye 7 of ye 4th mo 1785 Samuel Smith was bom ye 9th ye 2nd mo at East Hoosuck 1787 Asa Smith was bom at East Hoosuck ye 27th of 10th mo 1788 Robert Smith was bom at East Hoosuck ye 27th of 2nd mo 1791, Hannah Shearman deceased ye 23rd of 1 mo 1789 and was decently Buried

on the 24th, Elizabeth Smith was bom at Dartmouth the 31 of 3 mo 1730. Elizabeth Smith widow departed this life the 20 of 4 mo 1814,

Abigail Shove departed this life ye 26 of 11 mo 1806 and was decently buried

on the 28. Joseph Shove was bom at Barkley the 15 of 4 mo 1778, Elizabeth Shove was bom at Adams the 14th of the 2 mo 1802, Judith Shove was bom at Adams the 7th of 4 mo 1803, Phebe Shove was bom at Adams the 7th of 8th mo 1805. Phebe Shove 2nd wife of Joseph Shove was bom at East Greenwich State

of Rhode Island 1st of 7 mo 1776. Joseph W. Shove their son was bom at Adams 11th of 8 mo 1809. Joseph W. Shove departed this life the 14th of 2d mo 1829 he was nineteen

years old six months & 3 days old. Mary Shove their daughter was bora at Adams 31st of 5 mo 1812 [sic, ? 1811]. Isaac U, Shove their son was bom at Adams the 21 of 1st mo 1813. Edward Shove their son was born at Adams the 1st of 3rd mo 1815, Edward Shove their son departed this life the 2nd of 1st mo 1817, Abigal Shove their daughter was bom at Adams ye 13 of 6 mo 1817, Edward B. Shove their son was bom at Adams ye 19 of 6 mo 1821. Phebe Shove Jr departed this life the 6 of 7th mo 1830 Abigail Shove daughter of Joseph and Phebe departed this life the 17th of

1 mo 1833.

1918] Friends' Records at East Hoosuck (Adams), Mass. 19

Elizabeth Brownell daughter of Joseph and Abigail Shove departed this life

at Michigan the 30th of 8 mo 1833. Phebe Shove wife of Joseph Shove departed this life 8th of 8th mo 1834 Judith Shove departed this life the 23d of 11th mo 1835. Amos Turner born 20th of 2nd mo 1750 Margeret Turner 6th of 10th mo 1753 Cranston. George Turner 14th of 5th mo 1778 Coventry. Gershom Turner 3rd of 12th mo 1779 Phebe Turner 27th of 12th mo 1784 at Warwick. Caleb B. Turner 7th of 7th mo 1788 Warwick. Jewel Turner 25 of 6th mo 1792 Coventry.

Amos Timier was bom at Cranston Rhoad Island State the 30th of 2 mo 1750 Margeret Turner Born at Cranston 6th of 10 mo 1753. Phebe Turner was bom at Warwick 27 of 12 mo 1784. Caleb B. Turner was bora at Warwick 7 of 7 mo 1788. Jewel Turner was bom at Coventry 25 of 6 mo 1792. Jewel Turner departed this life the 28 of 10 mo 1817. George Timier was born at Covntrey State of Road Island 14th of 5 mo. 1778. John Upton was bom in Berkley ye 16th ye 8th mo 1753. Abigail his wife was bom in Smithfield ye 24th of ye 12th mo 1756. Adonijah Upton bom ye 26th ye 9 mo in Easthoosuck 1780 John tFpton departed this life the 9 of 7 mo 1829. Isaac Upton was born at Hampton ye 17th ye 10th mo 1736 O.S. Anna his wife bom at Rochester ye 21st of ye 3rd mo 1755 Sarah Upton bom at East Hoosuck ye 4th ye 9th mo 1784. Sarah Upton deceased 20th of Uth mo 1795. Elennor Upton bom at East Hoosuck ye 5 of 2 mo 1786. Lydia Upton Bom at East Hoosuck ye 21 of 12 mo 1788 John Upton bora at East Hoosuck ye 7 or 8th of 8 mo 1791. Hannah Upton bom at East Hoosuck ye 21 of 8 mo 1793. Rhoda Upton Bom at East Hoosuck ye 24 of 2 mo 1797. Anna Upton departed this life the 28 of 10 mo 1822. Isaac Upton departed this life 30th of 3 mo 1824 intered the Ist of 4 mo. John Upton 2nd Bom at Adams 8th of 8th mo 1791. Mary Upton his wife Bom at Berkley 7th of 1st mo 1791 Mary Upton departed this life the 13 of 4 mo 1817, Sarah Upton 2nd wife of John Upton 2nd was bom Washington State of New

York 16th of 3rd mo 1796. Isaac Upton their son bom at Adams 1st of 10th mo 1819. John Upton 2nd departed this life the 11 of 10 mo 1820. Isaac Upton Junr was bom ye 9th of 7th mo 1773 at East Greenwich. Hannah his wife was bom at Dartmouth ye 25 of 9 mo 1773. Hannah Upton departed this life ye 16 of 4 mo 1796. Lydia Upton his second wife was bom at Dartmouth ye 3 of 9 mo 1779. Edward Upton was born at Adams ye 20 of 2 mo 1807 Daniel Upton was bom at Adams ye 1 of 7 mo 1809. Daniel Upton departed this life the 7 of 12 mo 1810, Isaac Upton the 3rd their son born at Adams the 19 of 2 mo 1817. Isaac Upton the 3rd departed this life the 14 of 2 mo 1818, Danieal Upton their forth son was bom at Adams the 26 of the 5 mo 1818. Edward Upton departed this life the 7th of 8th mo 1826, Isaac Upton Jun departed this life the 6th of 11th mo 1826, Lydia Upton widow departed this life the 11th of 8 mo 1841, Adonijah Upton was bom at Adams 26 of 9th mo 1780 Frebon his wife was bom at Dartmouth 7th of 4th mo 1777

VOL. LXXII. 2

20 Friends' Records at East Hoosuck [Adams), Mass. [Jan.

Their daughter Abigail was born at Adams 21st of 6 mo 1800

Their son John Eddy Upton was born at Adams 26 of 10 mo 1801

iheir son Hemy was born at Adams 4th of 6 mo 1804

Their daughter Ruth wa^ bom at Adams 24th of 3 mo 1806, and departed

this me the 25th of 3 mo 1806. Prudy Maria their daughter was born at Adams 4th of 7 mo 1808 Then- sons Clarkson and Dill win was bom at Adams 10th of 7 mo 1810 Then- son Dillwm deceased 25th of 2 mo 1811 Their son Clarkson departed this Hfe the 23d of 5 mo 1812 Their daughter Lydia was born at Adams the 21 of 2 mo 1814 Their daughter Mary born at Adams 8th of 5th mo 1816 Their son Adomjah Jun was born at Adams 4th of 8th mo 1820. Samuel Wells was bora at Cranston 5th of 10th mo O.S. 1750 Ehzabeth Wells his wife was bom at Longisland ye 2 of 2 mo 1759. John Wells was bom at Warwick the 21 of 11 mo 1744 ^hn Wells departed this life the 17 of 7 mo 1813. Hannah Wells was [bom] at Cheshire the 10 of 8 mo 1772. Samuel Wing was bom at Sandwich ye 6 of 1 mo 1773 Sophia his wife was bom at Easthoosuck ye 27 of 9 mo 1772 John Wmg their son was bom at East Hoosuck ye 23 of 1 mo 1795. Ezra Whitaker was bom at Rehoboth the 9 of 12 mo 1751 0 S Mary Whitaker his wife was bom at Cranston State of Rhode Island 29th

Zna mo 1748. Ezra Whitaker departed this life the 12 of 1 mo 1823 Mary Whitaker departed this Ufe 3rd of 2 mo 1827.

Susannah Aylsworth Bom at Jamestown Rhoad Island the 16th of 6th mo 1769.

[Certificates of Removal and Maeriaqe Certificates] From our Monthley Meeting of Friends held at East Greenwich ye 2d of Ye b mo 1783 To the monthley Meeting of Hoosuck Dear Friends. Our i^l-iend Isaac Upton havmg Removed from us Some time past within the Verge of your Monthley Meeting and requested a few lines by way of Certifi- cate from i^ to you these may certify on his behalf that he is a member of our bociety and while with us he was in a good degree Examplary in his Ufe and conversation a dihgent attender of of meeting and after making the necessary Inquu-ey it appears he has Setled his outward affairs to Satisfaction and clear ot Mamage Engagements with us as for what appears as Such we recommend nun to your Christian care with desu-es for his groth and EstabUshment in the unchamgeable tmth and remain your friends & brethren Signed in and by order of the meetmg afore said By Thomas Aldrich Clerk *

Isaac Upton and Anna Shearman, both of Easthoosuck in the County of Jiark bhire m the Government of Massachusetts Bay in New England appearmg clear of all others and having the consent of those Conscemed' were married m Easthoosuck, 18, 12 mo., 1783.t

From our Monthley Meeting of Friends held at the Long plain for Sand- wich 8, 6 mo., 1784, to the Monthley Meetmg of Friends at Easthoosuck. Uur friend Amaziah Allen is about to Settle within the Verg of your Monthley Meetmg and Requests our Certificat. He is a member of Society with us, and has Settled his outward affairs to Satisfaction for So far as Appears, and

r.^J!J^}^ ^^ certificate of removal is given verbatim; but of the other certificates of removal abstracts only are given, although in these abstracts the words of the original records have been oftentimes preserved.

t Abstracts only of the marriage certificates are given here, and the names of the witnesses have been omitted. For an example of the text in fuU of a Friends' marriage certihcate, with names of witnesses, see Register, vol. 68, p. 162.

1918] Friends' Records at East Hoosuck (Adams), Mass. 21

is clear of M[a]rriage Engagements amongst us as far as we know. We Received your Indorsement on a Minute dated Easthoosuck, 11,3 mo., 1784, with the favourable account of the within Naimed Friend. Ebenezer Allen, Clerk.

From our Monthley Meeting of Women Friends held at Uxbridge, 30, 1 mo., 1784, to the Monthley Meeting of women friends at Easthoosuck. Whareas Deborah Aldrich, daughter of Peter, hath removed within the Verge of your Meeting, these may certify that she is a member of our Meeting. Rhoada Barrett, Clerk.

From our Monthley Meeting of women Friend[s] held at Sandwich, 26,

3 mo., 1784, to the Monthley Meeting of Easthoosuck. Whereas our Friend Hannah Killey, wife of Reuben Killey, has Removed within the Verg of yoxir Monthley Meeting, these may inform that She is a member of our Society. Ebenezr Allen, clerk. Phebe Wing, clerk.

Amaziah Allen and Judeth Killey, both of Easthoosuck in the Coimty of Barkshire in the Government of the Massachusetts Bay in New England, appearing clear of all others and having consent of parents and those con- cerned, were married in Easthoosuck, 12, 11 mo., 1784.

From our Monthley Meeting of Friend[s] held at Saratoga, 21 and 22,

4 mo., 1785, to the Monthley Meeting held at Easthoosuck. Mary Lapham, Wife of Benjamin Lapham, Seasonably Informed of her Removing with her husband within the Verg of your Monthley Meeting; Likewise Abigail and Ruth Lapham, her Daughters. It appears they are clear of Marriage Engagements. They being members of this meeting, we Recommend them. Zebulon Hoxsie, Clerk for this time. Judeth Folger, Clerk.

From our Monthley Meeting of friends held at Saratoga, 21, 4 mo., 1785, to the monthley Meeting of Friends held at Easthoosuck. Whareas this meeting was informed by a friend that Benjamin Lapham was Removed within the Verge of your Monthley Meeting and Requested a Certificate for himself and his Son Benjamin, these may Certify that they are members of this Meeting. Zebulon Hoxsie, Clerk for this time.

From our Monthley Meeting of Friends held at Acoaxet in Dartmouth, 19, 11 mo., 1785, to the monthley meeting of Friends at Easthoosuck. Caleb Macomber, a youth. Some Time past obtained Consent of this Meeting and of his Guardean to go into your parts to See his Mother and To Reside there if it Should be Agreable. Oiu" Meeting being informed by his Request that he is about To Reside there, these are To certify that he is a member of our Society and in a Good Degree of an orderly life and conversation, and we do not find but that he is Clear of Marriage Engagements. Jacob Chace, Clerk. Mehetabal Chase, Clerk.

From our Monthley Meeting of Friends held at Ninepartners, 25, 8 mo.,

1785, to the monthley Meeting of Friends held at Easthoosuck. Our Friend Sarah Delong, wife of Lawrance Delong, having Removed with her Husband to Settle within the Verg of your Monthley Meeting, she is a member of this Meeting and a diUgent attender of Meetings when her Circumstances will admit. Isaac Hallock, Clerk. Anna Thorn, Clerk.

From our Monthley Meeting of Friends held at Easthoosuck, 11, 5 mo.,

1786, to the Monthley Meeting of Friends held at the Creek in the Nine Partners. Hannah Power, wife of Thomas Power, Seasonably informed of her Removing with her Husband within the Verg of your Monthley Meeting, she being a Member of our Meeting. John Upton, Clerk. Naomi Sisson, Clerk.

To the Monthley Meeting of Friends Held at Saratoga, Our Friend George Southwick hath a desire of a Certificate of Removal to your Meeting for him Self & Wife Lydia and children. They are Members of our Meeting, he being a Diligent Attender of our Meetings and an approvid Elder. Their Children's Names are Jane, George, Ryal, Lydia, & Jonathan. On behalf

22 Friends' Records at East Hoosuck (Adams), Mass. [Jan.

of our Monthley Meeting Held at Easthoosuck, 8, 3 mo., 1787, Isaac Upton, Abigail Upton, Clerk for the day.

From our Creek Monthley Meeting held 22, 9 mo., 1786, to the Monthley meeting to be held at Easthoosuck. Jonathan Jewell has Some Time Since removed within the Verg of your Meeting with his familey. He is a member of this Meeting. Carles Coleman, Clerk.

To the Monthley Meeting of friends at Easthoosuck. Isaac Upton is about to take his Son Isaac home to live with him. He is a member of our meeting. On behalf of our said Monthley Meeting held at Swansey, 3, 11 mo., 1788, Daniel Brayton, Clerk.

From our Monthly Meeting held at Ninepartners, 16, 4 mo., 1788, to the Monthly Meeting at East Hoosuck. Whereas Ruliff White hath some time since removed from us without requestiug a certificate, and being lately informed by you that he resides within the verge of your Meeting, these are to certefy that he is a Member of our Meeting. Isaac Thorn, Clerk.

To the Monthly Meeting of Freinds at East Hoosuck. Jonah Hathaway sometime past informed us that he proposed to remove within the compass of yoiu- Meeting. He and his wife Ann are members of our Society. We recommend them with their three children, WilUam, Joseph, and Elisabeth. By direction of our Monthly Meeting of Men and Woman Freinds held at Portsmouth for Rhode Island, 28, 4 mo., 1789, Samuel Thurston, Clerk. Alice Almy, Clerk.

From our Monthly Meeting held at Saratoga, 27, 5 mo., 1790, to the Monthly Meeting of Freinds at Easthoosuck. Our freind Hannah Car- penter, wife of Amos, informed this meeting that she was about to remove with her husband within the verge of your meeting. She is a member of this meeting, whose life and conversation has appeared to be exampleary, and hath attended our religious meetings, we believe, as often as her remote situation and circumstances would admit. Daniel Folger, Clerk. Judith Folger, Clerk.

From our Monthly Meeting held at Easthoosuck, 14, 4 mo., 1791, to the Monthly Meeting at Saratoga. Snow Randall informed this meeting that he hath a desire of a certificate of removal for himself and wife Hannah and children, namely, Caleb, Isaac, and Hannah, to your meeting, he proposing to settle at Danby. They are members of this meeting. John Upton, Rachel Smith, Clerks.

To the Monthly Meeting of freinds at Saratoga. Abigal Smith, Daughter of Humphrey Smith, hath removed to reside with freinds at Saratoga within the verge of your Monthly Meeting. She is a member of our Society, and it doth not appear but that she is clear of Marriage Engagements. On behalf of our Monthly Meeting held at East Hoosuck, 14, 4 mo., 1791, John Upton, Rachel Smith, Clerks.

From our Monthly Meeting of Freinds held at Smithfeild, 31, 3 mo., 1791, to the Monthly Meeting of Hoosuck. Daniel Allen and his wife Mary Allen have removed and settled with their family within the verge of your Monthly Meeting. They with their children, whose names are Susanna, Amaziah, Lydia, Mary, and Ebenezer, are members of our Society and have been pretty constant attenders of our Meeting. Chad Smith, Clerk. Elizabeth Arnold, Clerk this time.

From our Monthly Meeting held at Cranston for Greenwich, 8, 11 mo., 1790, to Easthoosuck Monthly Meeting. David Comstock, heretofore having a right of Membership in this Meeting, was disowned for deviating from the good order Established among us, but of late, we trust, hath been made sensible of his outgoings and hath condemned the same to the Satis- faction of this Meeting, whereupon he is now restored to his former right of Membership, and as such we recommend him. Thomas Howland, Clerk. Anna Greene, Clerk.

1918] Friends' Records at East Hoosuck (Adams), Mass. 23

From our Monthly Meeting of freinds held at Sandwich, 6, 5 mo., 1791 to the Monthly of freinds held at Easthoosuck. Ebenezer Allen and Abigai his wife informed this meeting that they were about to remove within the verge of your Monthly Meeting and request our certificate for themselves and daughter Susanna. They are members of our Religious Society and frequent attenders of meetings. Obadiah Davis, Phebe Wing, Clerks.

From our Monthly Meeting of men and women freinds held at Somerset for Swansey, 7, 2 mo., 1791, to the Monthly Meeting of freinds at East Hoosuck. This meeting being Seasonably informed that Zacheus Hathway and his wife Elenor Hathway with their children, namely, Adonijah, Zacheus, Mary, James, Edward, and Samuel, were about to remove within the verge of your meeting, these may certefy that they are members of our meeting and in a good degree exampleary in the attendance thereof. Daniel Brayton, Clerk. Susanna Austin, Clerk.

From our Monthly Meeting of Freinds held at Longplain for Sandwich, 3, 6 mo., 1791, to the Monthly Meeting of freinds held at East hoosuck. John Wing informed this meeting that his son Samuel has gone to serve an apprenticeship with Amaziah Allen within the verge of your meeting. He is a member of our Society. Obadiah Davis, Clerk.

From our Monthly Meeting of freinds held at Sandwich, 6, 5 mo., 1791, to the Monthly Meeting of freinds held at Easthoosuck. Mary Allen is about to remove within the verge of yom- monthly meeting. She is a member of our Rehgious Society, and is clear of marriage engagements as far as appears, and is a frequent attender of meetings, and hath Settled her out- ward affairs to Satisfaction. Obadiah Davis, Phebe Wing, Clerks.

David Comstock, son of WiUiam Comstock and Anna his wife of Little Hoosuck and County of Rensaller in the state of New York, and Hannah Parris, daughter of Elkanah Parris and Grace his wife of Wiliiamstown in the state of Massechusets, having consent of parents and parties concerned, were married at Easthoosuck, 19, 4 mo., 1792.

From our Monthly Meeting held at Easthoosuck, 10. 2 mo., 1791, to the Monthly Meeting of freinds at Uxbridge. Deborah Aldrich, daughter of Peter Aldrich, hath removed to H ve with her Father within the verge of your Meeting. She being a member of our Meeting, we recommend her. John Upton, Rachel Smith, Clerks.

From om- Monthly Meeting of freinds held at Smithfeild, 26, 1 mo., 1792, to the Monthly Meeting of freinds at East Hoosuck. Stephen Hoxie is about to Settle within the limits of your Meeting. These are to certify [etc.]. Chad. Smith, Clerk.

From our Monthly Meeting held at Sandwich, 21, 3 mo., 1792, to the Monthly Meeting at East Hoosuck. Cornelius Hoxie hath placed his son Clark an apprentice to Stephen Hoxie in the compass of your monthly Meeting. This may certify [etc.]. Obadiah Davis, Clerk.

From our Monthly Meeting of Freinds held at Easthoosuck, 11, 8 mo., 1791, to freinds in Pennsylvania and thereabouts. Our Esteemed Freind Robert Nisbit hath for some time past felt drawings in his mind to attend the next Yearly Meeting Ln Philadelphia and also to Vissit some adjacent Meetings. We unite with him therein, he being a member of this Meeting and a Minister in Unity of an Exampleary life, and recommending him. Signed by Martha Staples, Rachel Smith, Susanna Anthony, Adam Heark- ness, David Lapham, David Anthony, and many other Freinds.

From our Monthly Meeting held at Uxbridge, 27, 7 mo., 1792, to the Monthly Meeting at East Hoosuk. Om- freind Nathan Hearkness, Junior, who Removed from us to you. Requested a Certificate of us. He is a member, and appears clear of marriage Engagements. Ehsha Arnold, Clerk.

From our Creek Monthly Meeting held at Ninepartners, 20, 4 mo., 1792, to the Monthly Meeting at East Hoosuk. Stephen Earl has removed hence

24 Friends' Records at East Hoosuck (Adams), Mass. [Jan.

to Settle amongst you. He is a member, and is clear of marriage Engage- ments amongst us as far as appears. Isaac Hallack, Clerk.

To the Monthly Meeting at Saratoga. Sarah the wife of Lawrance Belong some time past informed us that she had a prospect of Removing with her husband near Farrisburgh within the Verge of your Meeting, She is a member of our Society. According to the Rules of Settlement She belongs to Ninepartners Monthly Meeting. On behalf of our Monthly Meeting held at Easthoosuk, 9, 8 mo., 1792, John Upton, Hannah Comstock, Clerks.

Humphrey Anthony, Son of David Anthony and Judith his wife of East- hoosuck and County of Berkshire in the State of Massechusets Bay, and Hannah Lapham, Daughter of Joshua Lapham and Hannah his wife of East- hoosuck in the State aforesaid, having consent of parents and parties con- cerned, were married at Easthoosuck, 21, 3 mo., 1793.

Nathan Harkness, son of Nathan Hearkness and Hannah his wife, deceased, of Richmond in the County of Cheshire in the State of New hampshire, and Ruth Killey, daughter of Isaac KiUey and Judith his wife, deceased, of East- hoosuck in the County of Berkshire and State of Massechusets Bay, having consent of parents and parties concerned, were married at East Hoosuk, 18, 4 mo., 1793. [The contracting parties signed the record as Nathan Hearkness and Ruth Hearkness.]

Samuel Wing, son of John Wing and Abigail his wife of Sandwich in the County of Barnstable in the State of Massechusets, and Sophia Killey, daughter of Isaac Killey and Judith his wife, deceased, of Easthoosuk in the State aforesaid, having consent of parents and parties concerned, were married at Easthoosuk, 16, 1 mo., 1794.

From our Monthly Meetings of Women freinds held at Somerset for Swansey, 2, 12 mo., 1793, to the Monthly Meetmg of freinds at Easthoosuk. Our freind Mary Killey, the wife of Isaac Killey, having removed from hence to reside with you, these may certefy [etc.]. Daniel Brayton, Mary Earl, Clerks.

From our Monthly Meeting of freinds held in Dartmouth, 19, 5 mo., 1794, to the Monthly Meeting at Easthoosuck. Our freind Benjamin Chase, with Martha his wife and their children, having removed within the Compass of your Monthly meeting, these may inform that they are members of our Religious Society and dilligent attenders of our Meetings, in which the afore- said Martha Sometunes appears in the Mmistry, which is favorably received amongst us; and the Childrens names are Patience, Nanna, Mary, Martha, Benjamin, Joseph, and WilUam; and those Children of age for Marriage are Clear of any Engagement therein as far as appears. Joseph Estes, Mercy Slocum, Clerks.

From our Monthly Meeting held at East Hoosuck, 9, 10 mo., 1794, to the Monthly of Saratoga. Hannah, wife of Reuben Killey, hath removed within the compass of your Meeting. These are to certify [etc.]. John Upton, Hannah Comstock, Clerks.

From our Monthly Meeting held at Easthoosuk, 19, 2 mo., 1795, to the Monthly Meeting held at Sarratoge, West side of the river. Sarah Taggart, Wife of Joseph Taggart, is abought to remove with her Husband to green- field within the Compass of yoxir meeting. These may Certify [etc.]. John Upton, Clk. Mary Allen, Clk for the day.'

From our Monthly Meeting held at Portsmouth for Rhodeisland, 28, 10 mo., 1794, to the Monthly Meeting of freinds at Easthoosuck. Aaron Hathaway having removed with his family within the Verge of your Meetmg and requested our Certificate on behalf of himself, his wife Eleanor, and three Children, Sarah, John, and Ehsabeth, these may Certefy that they are Members of our Monthly Meeting and dihgint attenders of Meetings When Circumstances would admit. Samuel Thurston, EUzabeth Coggeshall, Clerks.

1918] Friends' Records at East Hoositck (Adams), Mass. 25

From our Monthly Meeting held at Smithfeild for Providence, 24, 12 mo., 1794, to the Monthly Meeting of Easthoosuck. Our Freind Lydia Ballou, wife of Aaron, is about to remove with her husband within the Verge of your Meeting. She is a member of [our] Society. Wm Almy, Lydia Arnold, Clks.

From our Monthly Meeting of freinds held at Somerset for Swansey, 1, 12 mo., 1794, to the Monthly Meeting at Easthoosuck. Joseph Shove hath removed to live within the Verge of your Meeting as apprentice, and his Father requested for him our Certificate. He is a member of our meeting. Daniel Brayton, Ck.

From our Monthly Meeting held at East Hoosuck, 20, 8 mo., 1795, to the Monthly Meeting at the Creek in the Ninepartners. There is a Youth, viz. Lydia Allen, Daughter of Daniel Allen, who resides with her Uncle Paul Upton. She being a member of our meeting, as such we recommend her. John Upton, Clerk. Mary Allen, clerk for the day.

From our Monthly Meeting held at East Hoosuck, 20, 8 mo., 1795, to the Monthly meeting at Saratoga. Daniel Allen has removed several of his Children within the compass of your meeting, Viz., Susanna, Amaziah, and Ebenezer. They being members of this meeting, and minors, as such we recommend them. John Upton, clerk. Mary Allen, clerk for the day.

From our Monthly Meeting held at East Hoosuck, 19, 11 mo., 1795, to the Monthly Meeting of Friends at Saratoga. Nathan Harkness has removed with his Wife Ruth and Daughter Hannah to Greenfield within the compass of your Monthly Meeting. They being members of our Meeting, as such we recommend them. John Upton, Clerk. Hannah Comstock, clerk.

From our Monthly Meeting of Men and Women Freinds held at Smith- feild, 27, 11 mo., 1794, to the Monthly Meeting of men and Women freinds at Adams Hoosick. Whereas Asa Rhodes and Lucy his Wife have removed from our Said Meeting to yours, these certefy [etc.]. Walter Allen, Clerk. Elisabeth Smith, Clerk.

Abner Varney of the Town of Burtemutts County of Otsego & State of New York, son of Nathaniel Varney & Mary his wife, & Lydia Matteson, daughter of Job Matteson, deceased, & DeUverance his wife of the town of Petesburg County of Renselear & State of New York, having Consents of parents, were married at Adams [Berkshire Co., Mass.], 5, 8 mo., 1814.

To the Monthly meeting at Saratoga. Elihu Anthony is desirous of a Certificate of removal for himself and his wife Lydia to your meeting. They are members of our Society and in a good degree of orderly lives and con- versation and pretty diligent attenders of Meetings. On behalf of a Monthly meeting held at East Hoosuck, 10, 3 mo., 1796, John Upton, Clerk. Hannah Comstock.

From our Monthly Meeting held at East Hoosuck, 14, 4 mo., 1796, to the monthly meeting at Saratoga. Amaziah Allen is desirous of a Certificate of removal for himself and his wife Judith and their children, namely, Eleanor, Susanna, Ruth, and Judith, to your meeting. They are members of our Society. John Upton, Hannah Comstock, Clerks.

From our Monthly meeting of Friends held at Uxbridge, 29, 4 mo., 1796, to the Monthly meeting of Friends at East Hoosuck. Martha Fowler, a member of our meeting, requested of us a Certificate. She appears to be clear of marriage engagements. George Comstock, Clerk. Lydia Smith, Clerk.

From our Monthly Meeting of Friends held at Uxbridge, 27, 5 mo., 1796, to East Hoosuck monthly meeting of friends held at Adams. Jonathan Famum hath removed from us and settled within the verge of your meeting and requested our certificate for himself and family. His wife's name is Lettice, and their Children's Maria, Warner, Catey, and Wait. They are members of our Society. Josiah Shove, Lydia Smith, Clerks.

To the Monthly meeting of East Hoosuck. Mary Curtiss hath removed

26 Friends' Records at East Hoosuck (Adams), Mass. [Jan.

to settle with her husband within the compass of your meeting. She is a member of our Society. On behalf of our monthly meeting held at Easton, 18, 11 mo., 1796, Stephen Baker, EUzabeth Deen, Clerks.

From our Monthly meeting of Women Friends held at Cranston for Green- wich, 2, 3 mo., 1795, to the Monthly meeting of Women friends held at East Hoosuck. Mary Gardner, Wife of Nathan Gardner, having removed from us to reside at Stephens Town within the verge of your Monthly Meeting, she having a right of membership in our Society and appeared to live an innocent hfe while with us, as such we recommend her. Anna Greene, Clk.

From our Monthly Meeting of Friends held at Oblong, 17, 11 mo., 1794, to the monthly meeting of friends held at Hudson. Martha Smith, wife of Samuel Smith, hath removed with her husband to live within the verge of your meeting. She is a member of our meeting, and also her daughter Judith Smith, [who] is clear of Marriage ingagements amongst us. Brice Wing, Clerk, Sarah Howland, Clerk.

To the monthly meeting at East Hoosuck. The within Certificate coming- to this meeting after the Friends on whose behalf it is had left us, and now being informed that they reside at Pittsfield within the verge of your meeting, we recommend them. By direction of Hudson monthly meetiag held 25, 2 mo., 1796, Elihu Bunker, Clerk. Hannah Jenkins, Clerk.

To the Monthly Meeting at Danby. Grace Parris is about to remove with her husband within the compass of yoiu- meeting. She is a member of our meeting. On behalf of a monthly meeting held at East Hoosuck, 2, 3 mo., 1797, John Upton, Clk. AbigaU Upton, Clk.

To the Monthly meeting at Danby. Caleb Parris is about to remove within the verge of your Meeting. He is a member of our meeting, and appears clear of marriage engagements amongst us. On behalf of a monthly meeting held at East Hoosuck, 2, 3 mo., 1797, John Upton, Clerk.

Caleb Makciunbur, son of Caleb Makcimiber, deceased, and Rachel his Wife of Adams in the county of Berkshire and Government of Massachusets, and Esther Baker, daughter of David Baker and Peace his Wife of Adams aforesaid, having consent of Parents, were married at East hoosuck, 5, 10 mo., 1797.

To the Monthly Meeting at Danby. Samuel Wing has removed at Farris- burgh, with his wife Sophia and Child named John, into the verge of your Meeting. They are members of our meeting. On behalf of our Monthly Meeting held at East Hoosuck, 30, 3 mo., 1797, John Upton, CDc. Abigail Upton, Clk.

From our Monthly Meeting of Friends at Uxbridge, 31,3 mo., 1797. Mercy Farnum having removed from us to you, these are to certify that she is a member of our society and Clear of Marriage engagements amongst us. Josiah Shove, Clk. Thankful Battey, Clk.

From our Monthly Meeting held in Hudson, 22, 2 mo., 1798, to the Monthly meeting at East Hoosuck. Anna Carpenter has Removed to Settle with her Husband within the Compass of Your Meeting. She is a Member of this meeting. Elihu Bunker, Hannah Jenkins, Clks.

From our Monthly Meeting of Friends held at Uxbridge, 28, 12 mo., 1798, to the Monthley Meeting of Friends at Hoosuck. Meltiah Farnum, a mem- ber of our Meeting, removed from us some time ago to live with her Brother in the verge of your Meeting. [She] is Clear, as far as appears, of Marriage engagements amongst us. Moses Famam, Thankful Battey, Clks.

Moses Baker, son of David Baker and Peace his Wife of Adams and County of Berkshire in the State of Masachusetts, and Cyntha White, Daughter of Nathaniel White and Mehitable his Wife in the State aforesaid, having consent of Parrents and partie Concerned, were married at East Hoosuck, 6, 4 mo., 1797.

To the Monthly meeting of sarratoga. We having received a request from

1918] Friends' Records at East Hoosuck (Adams), Mass. 27

the few freinds at the genesee expressive of their remote situation from us, and they having Conf erd with a part of our yearly meetings Committee who were then preasent on the occation, and they became united in requesting to be recomended with their Children who are members to the Care of your meeting, we recomend them. Their names are: Mary Comstock, wife of Nathan; Esther Lapham, wife of Abraham; Esther Macomber, wife of Caleb; Sarah Brown, wife of David; Sarah Rowland, wife of Job; Edeth Smith, wife of Humphry; Deborah Beal, wife of Barnabas; Rebeckah Rowland; Abraham Lapham; Caleb Macomber; Nathan Comstock; Jeremiah Smith. The names of Abraham Lapham's Children are Ira, David, Daniel, Stephen, Lydia, John, Savony, and Esther. The names of Jeremiah Smith's Children are Hannah, Isaac, Samuel, Asa, and Robert. Humfrey Smith's Children [are] Gilbert and Sylvia. On behalf of East Hoosuck Monthly meeting held 4, 4 mo., 1799, John Upton, Abigail Upton, Clks.

Nathan Eddy, son of Ichabod Eddy and Sarah his wife, both deceased, of Easton in the County of Washington and State of New York, and Mary Allen, daughter of Ebenezer and Susanna his wife, deceased, of Adams in the County of Berkshire and State of Massachusetts, having Consent of parents and parties Concerned, were married at Adams, 9, 5 mo., 1799.

To the Monthly Meeting of Easton. Mary Eddy having removed to reside within the compass of your meeting, these may Certify that she is a member of our meeting. On behalf of East Hoosuck Monthly Meeting held 29, 8 mo., 1799, John Upton, Abigail Upton, Cks.

To the Monthly Meeting at Saratoga. Moses Baker has removed to the Genesee within the Compas of your meeting and requested our Certificate for himself and wife Cynthia and Children John and David. They are members of this meeting. On behalf of East Hoosuck monthly meeting held 2, 1 mo., 1800, John Upton, Abigail Upton, Crks.

To the Monthly Meeting of Saratoga. Mary Rowland informed us that she was about to remove to the genesee within the compass of your meeting. She is a member of this meeting, and is Clear of marriage engagements amongst us. On behalf of East Hoosuck monthly meeting held 3, 4 mo., 1800, John Upton, Abigail Upton, Clerks.

From our Monthly meeting at Richmond to the Monthly Meeting at East Hoosuck. John Gorton being about to remove with his family from us to you, these may Certify on behalf of himself^ his Wife Susanna, and their Youngest son Joshua that they are members m unity with us. By order of mens and womens meeting, 20, 2 mo., 1800, Jaazaniah Barrett, Rhoda Bar- rett, Ch-k.

From our monthly Meeting of women freinds held at Greenwich, 7, 10 mo., 1799, to the monthly meeting of women freinds held at Adams in the state of Massachusitts. Our Freind Elizabeth Johnson being abought to remove within the Verge of your meeting, these are to Certify that She is a member of our meeting, of a sober life & Conversation, dihgent in the attendance of meetings when ability of body permited, [and] Clear of Marriage engagements. Abigail Green, Clk.

To the Monthly Meeting of Freinds at Adams in the state of Massachu- sitts. Our Esteemed Freind John Reynolds being abought to remove with his wife Mary & three Children, Martha, John, and Rufus, to reside within the Compas of your monthy meeting, these may Certify that they are all members of our Meeting, and are mostly, when ability of Body permits, stedy attenders of meetings, and their Children Clear of Marriage engage- ments. On behalf of our Monthly Meeting of Men & women Frends held at East Grenwich by adjournment, 16, 10 mo., 1799, Thomas Rowland, Abigail Green, Clks.

From our monthly Meeting held at Easton, 21, 11 mo., 1799, to the Monthly meeting held at East Hoosuck. Lydia Upton has removed to live

28 Friends' Records at East Hoosuck (Adams), Mass. [Jan.

with her husband within the Compaa of your meeting. She is a member of our Society. Lewis Taber, EKzabeth Cornwel [sic], Clerks.

From our monthly Meeting of freinds held at Sumerset for swanzey 5, 8 mo., 1799, to the monthly meeting at East Hoosuck. Phebe Upton is removed to reside within the verge of your meeting. She is a member of this Monthly meeting, and Clear of marriage Contracts as far as appears. Daniel Brayton, Abigail Lawton, Clerks.

To Ninepartners Monthly Meeting. Asa Rhoads is desirous of a Certi- ficate of removal iov hinoselif and farnily. He is a member of this meeting and his wife Christian is a member. Their children's names are Joanna' Nathan, Hannah, & Mary. On behalf of East Hoosuck monthly meeting held 1, 1 mo., 1801, John Upton, Mary Killey, Clrks.

From our Monthly meeting held at Easton, 18, 4 mo., 1799, to the monthly meeting of East Hoosack. Our Friend Abigail Cook having removed to Reside within the Compass of yoiu- meeting, these may Certify that she is a member of our meeting. Lewis Tabor, Elisabeth Cornell, Clerks.

To the Monthly Meeting at Saratogue. John Sprague, now Resideing at Genesee with in the Compas of Faxmingtown preparitive Meeting, has Latly made Satisfaction of his misconduct to this Meeting, for which he was formerly Disoned. We recomend him. On Behalf of Easthoosuck Monthly Meeting held 26, 2 mo., 1801, John Upton, Clk.

Joseph Shove of Adams in the County of Berkshire and Commonwealth of Massachusetts, Son of Edward Shove and Elizabeth his wife, deceased, and Abigail Anthony, daughter of David Anthony and Judith his wife of said Adams, having consent of Parrents and parties concerned, were married at Adams, 8, 1 mo., 1801.

To the monthly meeting at Saratoga. David Baker informed us that he was abought to remove to the Genesee within the Compass of Farmington Preparative meetmg and requested oiu- Certificate for him self and family. He is a member of this meeting, and his wife Peace is also a member, and their Children's names are Joseph, Daniel, Stephen, Asa, & Hannah. On behalf of East Hoosack monthly Meeting held 26, 2 mo., 1801, John Upton, Mary Killey, Clerks.

From our Monthly meeting of East Hoosuck, held 31, 3 mo., 1803, to the Monthly meeting of Friends at Farmington Genesee. Phebe Comstock, wife of Darius, being some time past disowned by this meeting, has lately made satisfaction and is accepted a member of this meeting. We therefore recommend her. John Upton, Mary Killey, Clerks.

Asa Rhoads, son of Joseph Rhoads and Sarah his wife, deceased, of Adams in the County of Berkshire & State of Massachusetts, and Christian Jewell, daughter of Jonathan Jewell and EUzabeth his wife of the town and County aforesd., having consent of her Parrents & parties Concemd, were married at Adams, 6, 6 mo., 1799.

To the Monthly Meeting at Saratoga. Deborah Power, wife of Arther Power, residing at the genesee within the Compass of Farmington Prepara- tive meeting, having Lately made Satisfaction to this meeting for which She was disowned, we recomend her. . On behalf of East Hoosack Monthly Meeting held 2, 4 mo., 1801, John Upton, Mary Killey, Clerks.

To the Monthly Meeting at Hudson. Amos Carpenter informed us that he had removed and settled within the Compas of your meeting and re- quested a Certificate for himself and his wife Anna and their Children, Huldah, Eunice, Phebe, and Sylvia. They are members of this meeting. On behalf of East Hoosuck Monthly Meeting of Friends held 29, 7 mo., 1802, John Upton, Lydia Upton, Clerks.

[To be concluded]

1918] Wintonbury Church Records 29

RECORDS OF THE CHURCH IN WINTONBURY PARISH (NOW BLOOMFIELD), CONN.

FbOM a COPT IN THE POSSESSION OF THE CONNECTICUT SOCIETT OF COLONIAL DaMES

Communicated by the late Misa Mart Kingsbury Talcott * of Hartford, Comi.

[Continued from vol. 71, page 310]

[Baptisms]

An Acct of those Children that were born in Wintonbury and baptizd by other ministers there & Elsewhere viz.

1 1738 as I suppose a Child of Timo Moses was baptizd by ye Revd

Mr Timo woodbridge of Symsbury perhaps

Sarah James ye Child of Wm Webster was baptizd by ye

Revd Mr Benjn Colton of West Hartford Nathu ye Child of Nathu Eglestone, By ye Revd

Mr Backus. Jonathn Bidwell had a Child baptizd by Revd

Gideon Mills whose name was Jonathn Samii Marshal had a Child baptizd by ye Revd

Mr Tuder, whose name was SamU. Asahel ye Child of Asahel Drake, by ye Revd Mr

Jonan Marsh in his meeting house at Windsor Jerusha ye Child of Samuel Butler, by ye Revd

Mr SamU Tuder Reuben ye Child of Reuben Case, by ye Revd

Mr David Rowland of Plainfield. Lucy ye Child of Noah Drake by ye Revd William

Russel of Windsor Fradrick ye Child of Pelatiah Mills Jnr was

baptizd by ye Revd John Searl Hannah ye Child of Wm Shepard was baptizd by

ye Revd Mr John Searl. Solomon ye Child of Soh Allen By Revd Wm

Russel May ye Child of John Barnet By Revd Wm Russel. Aaron ye Child of Benjn Brown, By Revd Benaj.

Roots Elisha ye Child of Thomas Beman, By Revd Wm

Russel Freman ye Child of DanU Foot, By Revd Benaj ii

Roots Anna ye Child of Wm Webster, By Revd Benaj ah

Roots. Hector ye Child of Lochland McLean, by Revd

Wm Russel Allin ye Child of Reuben Case, by Revd Neh.

Strong, Turkey Hills.

ye Child of SamU Burr, by ye Revd Joseph

Perry Joseph, ye Child of Joseph Fitch, by ye Revd

A^jon Brown of ICillingley.

Miss Talcott died at Hartford, Conn., 17 Nov. 1917.

2

Novr 16th 1740

3

Augst 15th 1742

4

Feby 10th 1745.

5

July 28th 1745

6

Octr 1745

7

Sepr 2l8t 1746

8

May 15th 1748.

9

May 26. 1754

10

Feby 28th 1756

11

April 11th 1757

12

Sepr 17th 1757

13 14

Eodem Die Deer lOth 1758

15

June 24th 1759

16

Octr 7th

17

July 20th 1760.

18

Deer 1762.

19

May 20th 1764.

20

Sepr 23d

21

Augst 4, 1765

30

Wintonbury Church Records

[Jan.

22 Aug8t

23 Eodem Die,

24 Eodem Etiam,

25 Octr 12, 1766

26 July 19, 1767

27 Eodem

28 Sepr27

29 Feby 7, 1768

30 April 17.

31 July 17.

32 Sepr 10, 1769,

33 Feb. 11, 1770.

34 Eodem,

35 Apr. 22.

36 Apr. 28. 1771

37 Eodem,

38 Octr 10.

39 Apr. 3, 1774.

40 Octr 16.

41 July 13, 1775

42 July 13, 1775

43 Feb. 11, 1776.

44 Augt 25

45 Deer 1

46 Novr 16, 1777

47 April 26 1778

48 Augst 2d

49 Eodem Die

50 same Day.

51 same Day also

52 Novr 8

53 May 14, 1780

54 August 6.

Elisabeth, ye Child of Matthew Cadwell by, yo

Revd Nathii Hooker of W. Hariifd Mary, ye Child of Samii Burr by sd Mr Hooker Sarah ye Child of Jedh Olcott by sd Mr Hooker Benjamin ye Child of Benjamin Case, by ye Revd

William Russel of Windsor. Ebenr ye Child of Ebenr Drake, by Mr Roots Hezekmh ye Child of sd Ebenr Drake, also by

Mr Roots Shubael ye Child of George Manly of No 3. by ye

Revd Wm Russel James, ye Child of James Webster by Mr Hinsdale EUjah ye Child of Nathu Burr Jnr by Mr Roots Elisabeth, ye Child of Abel Hoskins by Revd

Wm Russel Ester, ye Child of James Barber by Mr Hinsdale Ezekiel, ye Child of Mr Jonathan Palmer by Revd

Wm Russel John, the Child of Thomas Hoskins, by Revd

Wm Russel Jeddediah, ye Child of Jeddediah Olcott by Mr

Hinsdale Archibald, ye Child of Lauchlan McLean by Mr

Roots Lydia ye Child of Nathu Roberts by sd Mr Roots Bille, ye Child of Bezaleel Latimer by Mr Russel Nabbe, ye Child of SamU Eggleston by ye Revd

Mr Whitman Fradrick, Child of Thos Newbury, by Revd Rufus

Hawley Elijah, ye Child of Ehjah Foot by Revd Mr Dd

Rowland Betee ye Child of Oliver Woodward by Revd Mr

Rowland north Windsor Sami ye Child of Timy Foot by Revd Mr Perkins

of West Hartford Justus ye Child of Mathew Cadwell by Mr Perkins

of West Hartford Hannah ye Child of Timothy Hubbard by Revd

Mr Hinsdale of North Windsor Olive ye Child of Isack Bartlet by Revd Mr David

Rowland Windsor Levi ye Child of Aron Booth by Mr Rowland

Windsor Reube ye Child of ye widow Mary Marshall by

ye Revd Mr Rowland of Windsor Martin ye Child of Noadiah Buur by Mr Rowland Zeruiah ye Child of Alexr Marshall by Mr Rowland MindfuU ye Child of Paul Robberts by Mr

Rowland Elijah ye Child of Darius Segar by Mr Perkins

of West Hartford Hezekiah ye Child of Darius Segar by Mr Hins- dale Nth Windsor Susannah ye Child of Mr Aron Phelps by Mr

Rowland

1918]

55

Same Day

56

Same day

57

Same Day

58

Same Day

59

Same Day

60

Same Day.

61 62

Same Day. Same Day

63

September 24

/^f-<^'64^

September 24

65

Same Day

66

Feby 19, 1781

67

Same Day

68

Same Day

69 70

Same Day Same Day

71

Same Day

72

May 19

73

Same Day

74

Same Day

75

Same Day

76

June 3d 1781

77

Eodem,

78 79

Same day Same Day

80

Same Day

81

Same Day

82

June 14

83

Same Day

84

July 1

WinUmbury Church Records

31

Levi ye Child of Micah Segar by Mr Rowland of

Windsor

ye Child of Comelus Phelps by M' Row- land of Windsor George ye Child of Jhon Hubbard by ye Revd

Mr Rowland Hepsibah ye Child of Darius [?] Case by Revd

Mr Rowland of North Windsor George ye Child of George Case by ye Revd Mr

Rowland of Norii Windsor Oliver ye Child of OUver Woodward by ye Reyd

Mr Rowland. Rockce ye Child of Isack Burr Molly ye Child of Hoseah Clark's Wife by Mr

Rowland Gurdon ye Child of James Parsons By ye Revd

Mr Perkins of Wt Hartford Dolle ye Child of Nathaniel Hubbard By ye Revd

Mr Perkins of W* Hartford Wealthann ye Child of Noadiah Buur Jnr by Mr

Perkins Luther ye Child of Simeon Graham By ye Revd

Mr Rowland of Windsor Jerusha ye Child of Samuel Andross By ye Revd

Mr Rowland of Windsor Joab ye Child of Jacob Loomiss By ye Revd Mr

Rowland of Windsor Isack ye Child of Isack Trail Timothy ye Child of Aspel Case by ye Revd Mr

Rowland Frelove, ye Child of Elihu Case Bapd By ye

Revd Mr Rowland. Anna ye Child of Thomass Sheppard By ye Revd

Mr Shearmin. Eunise ye Child of Ashbel Webster By ye Revd

Mr Shearmin of Milford Hezekiah ye Child of Ebeneser Brown By Mr

Shearmin of Milford Levi ye Child of Le\d Gillet By ye Revd Mr

Shearmin of Milford. Clare ye Child of Sami Eglestone By Mr Foster

Poquk Gese ye Child of Thomass Gillet By ye Revd Mr

Foster of Poquk

ye Child of Isack Bartlet By Mr Foster James ye Child of Mr Waters By Mr

Foster david ye Child of EU Hoskins By ye Revd Mr

Foster. Saly ye ChUd of Eli Mills By ye Revd Mr Dan.

Foster George ye Child of Roger Mills By ye Revd Mr

Stebbin Bishop ye Child of Asa Hubbard by ye Revd Mr

Stebbin Simsbury Rosannah ye Child of Joseph Godwin By ye Revd

Mr Perkins of west Hartford

32

WirUonbury Church Records

[Jan.

85 Augt 26

86 Same Day

87 Same day

88 Sepr9

89 Sepr 16, 1781

90 Ditto

91 Same Day

92 Same Day

93 Sepr 23

94 Ditto

95 Same Day

96 Same Day

97 Novr 4, 1781

98 Ditto

99 Same Day

100 Deer 9

101 Augt 25, 1782

102 Same Day

103 Same Day

104 Same Day

105 Same Day

106 Same Day

107 Same Day

108 Same Day,

109 Same Day

110 Same Day

111 Same Day

112 Same Day

113 Augt 17, 1783

114 Same Day

115 Same Day

Hezekiah ye Child of Capn Samuel Robberts by

ye Revd Mr Newel. Justus ye Child of Elijah Foot By ye Revd Mr

Newel of Cambridge Erastus ye Child of Ensn Nathaniel Robberts

Bapd By ye Revd Mr Newel of Cambridge Nathaniel ye of Nathaniel Butler By ye I^vd Mr

Potwine of Ellington .Lucreshea ye Child of Lt Timothy Wad worth Eunise ye Child of Timy Bams By Mr Strong of

Hartford ovelie ye Child of George King Bapd By ye Revd

. Mr Strong John ye Child of Joel "Wilson Jnr By ye Revd

Mr Strong, Hartd Rufus ye Child of Aron Booth By ye Revd Mr

Hawley Levi ye Child of Zadock Brown By ye Revd

Mr Hawley of Cider Brook Rachel ye Child of Stephen Gillet By ye Revd

Mr Hawley Solomon ye Child of Solm Alyn Jr By ye Revd

Mr Rufus Hawley of Cider Brook Chloe ye Child of Wilham Webster Bapd by

Mr Rowland of Windsor Moses ye Child of Benjn Brown By ye Revd

Mr Rowland Windsor. Miriam ye Child of Alpheus Brown By ye Revd

Mr Rowd Elisabeth ye Child of Seth Goodrich By ye Revd

Mr Sage of w Simy Mary ye Child of Thomass Adams Jnr By Mr

Rowd Lucy ye Child of Reuben Case Jn By Mr Rowland. Susannah ye Child of Phylander Rowly By Mr Rd ye Child of Jhon [illegible, ? McLean] By

Mr Rowland Ruth ye Child of Wilm Robe Case By Mr Rowland Samuel ye Child of Aron Webster By Mr Rowland Sabra ye Child of Samuel [illegible, ? Rowel] Jr

By ye Revd Mr Rowland Elihu ye Child of Hoseah Clark bapd on his

Wife's Acount.

ye Child of Timothy Hoskins By Mr

Rowland Anna ye Child of Hezh Parsons Jr By ye Revd

Mr Rowland Asa ye Child of Asa Gillet Bapd by the Revd

Mr Rowland huldah ye Child of Abijah Loomiss By ye Revd

Mr Rowland Abigail ye Child of Doer Caleb Hitchcock By

Mr Perkins Russel ye Child of James Barber By ye Revd

Mr Perkins James ye Child of Jhonathan Bidwell Jr, By

Mr Pirkins

.1^

,.A

%

1918]

116 Same Day

117 Same Day

118 Same Day

119 Same Day

120 Same Day

121 Same Day

122 Augt 31 1783

123 Same Day

124 Same Day

125 Same Day

126 Same Day

127 Same Day

128 Same Day

129 Same Day

130 Same Day

131 Same Day

132 Same Day

133 Same Day

134 Same Day

135 Same Day

136 Same Day

137 Same Day

138 August 22

139 Same Day

140 Same Day

141 August 29, 1784

142 Same Day

143 Same Day

144 Same Day

145 September

146 Same Day

147 Same Day

148 Same Day

Winionbury Church Records

33

Oliver ye Child of James Parsons by ye Rgyd

Mr Perkins Jacob ye Child of Jacob Phelps by ye Revd Mr

Perkins Frederick ye Child of Nathaniel hubbard By Mr

Perkins Roger ye Child of Timothy Hubbard By Mr

Perkins Lucy ye Child of Thomass Alyn By ye Revd

Mr Perkins Jhon ye Child of Isack Trawll By ye Revd Mr

Perkins

Titus ye Child of Noadiah Burr By Mr Stebbins S.

Timothy ye Child of Lt Joseph Goodwin By ve

Revd Mr Stebbins. -^ ^

Edward Mercy ye Child of Elihu Lawrence By

ye Revd Mr Stebbin Lucy ye Child of Lauchlan Meclain By ye Revd

Mr Stebbin ^ ^

Jhon ye Child of Esra Brown By Mr Stebbins Rufus y [sic] Child of Roger Mills By Mr Stebbins Elenor ye Child of oliver Woodward By Mr Stebbins

ye Child of Lt Wadsworth By Mr Stebbins. Jhon ye Child of Timothy Barns By ye Revd

Mr Stebbins of Simsy Abigail ye Child of Elijah Loomiss Bv ve Revd

Mr Stebbins Unise ye Child of sd Loomiss By Mr Stebbins of

Smasy Stephen ye Child of Stephen Gillet By Mr Stebbins ye Child of Asbel Case By ye Revd Mr Stebbins of Simsy Betse ye Child of Eli Mills By Mr Stebbins Deborah ye Child of Joel Wilson Jr By Mr Stebbins ye Child of Stephen Loomiss By ye Revd Mr Stebbins of Simsb orelie ye Child of Samuel Eglestone By Mr Sage Ruth ye Child of Zadock Brown By Mr Sage of

Smasb Gurdon ye Child of Increase Hoskins By ye Revd Mr Sage of W. Simsbury

ye Child of Jhonathan Alyn By ye Revd Mr Sage Horrace ye Child of William Robe Case By Mr

Sage. Anna ye Child of Jacob Loomiss By ye Revd

Mr Sage of W. Simsbury Mary ye Child of Elijah Foot Baptized by Mr

Sage W. Simsbury Robert ye Child of George Case By Mr Sage Rhoda ye Child of George Case By Mr Sage

w. Simsb Rhoda ye Child of Timothy Hoskins By Mr Sage

of W. Simsbury Melea ye Child of Samuel Rowel Junr By Mr Sage.

34

Wintonhury Church Records

[Jan.

149 Same Day

150 Same Day

151 Same Day

152 OctrlT

153 Same Day

154 Same Day

155 Same Day

156 Same Day

157 Novr 28

158 March 20, 1785

159 May 29

160 June 5 >

161 Same Day

162 June 26

163 Same Day June,

164 July 10, 1785.

165 Same Day

166 Same Day

167 Aug3t 28.

168 Jany 29

169 January 15, 1786

170 May 14.

171 May 21

172 July 23

173 Same Day

174 June 11, 1787

Alethear ye Child of Eli Hoskins By ye Revd

Mr Sage Poly ye Child of Aron Webster By ye Revd M"-

Sage of W. Simsbury. Sabra ye Child of Hoseah Clark Bapd on his wife

Acount By ye Revd Seth Sage of west Simsbury Levi ye Child of Aron Barnard By ye Revd Mr

Stebbins of Simsbury Susannah ye Child of Daniel Rowel By Mr Steb-

bin of Simsbury Eimise ye Child of sd Rowel By ye Revd Mr

Stebbins of Sv Bermonah ye Child of Asa Hubbard By ye Revd

Mr Stebbins Deborah ye Child of Isack Buur By ye Revd

Mr Stebbins of Simsbury Timothy ye Child of Thomaa Alyn By ye Revd

Mr Sage of W. Simsbury Hezekiah ye Child of Hezekiah Parsons Jr By ye

Revd Mr Foster of Poquonack. Saly ye Child of Jhon Meclain upon his wife

Acount Bapd By ye Revd Mr Sage of w.

Simsbury Hezekiah ye Child of Aron Barnard By Mr Sage

of Simsbury Horace ye Child of sd Barnard By ye Revd Mr

Sage Simsy Charlotte ye Child of Phylander Rowel By ye

Revd Mr Booge ye Child of Asa Gillet upon his wife's Acount

Bapd By ye Revd Mr Booge of Turkey hills Henery ye Child of James Barber By ye Revd

Mr Stebbins oreliar ye Child of Elijah Loomiss By Mr Stebbina

of Simsy John ye Child of Abijah Loomiss Bapd by ye

Revd Mr Stebbins Simsy Jacob ye Child of Captain Jhonathan Gillet by

ye Revd Mr Hensdale. Augustus ye Child of Asa Hubbard Bapd by ye

Revd Mr Walcott. Rockce ye Child of Samuel Eglestone Bapd By

ye Revd Mr Walcott. (This Child was misplacd Asbel ye Child of Asbel Webster Bapd by ye

Revd Mr Stebbins Lucy ye Child of ye Widow Abigail [illegible,

? Phyler] aged about 7 years Bapd By ye Revd

Mr Hensdale of North Windsor Suse ye Child of Ebeneser Brown By Mr Stebbins Lidia ye Child of George Case By ye Revd Mr

Samuel Stebbins of Simsbury. Joel ye Child of Samuel Andross Joab ye Child of Jacob Loomis PoUy ye Child of Isaac Thrall Elihu ye Child of Oliver Woodward these were Babtized by Mr Gaillard of Hartland

1918]

Wintonbury Church Records

35

June 16

Chester ye Child of Isaac Burr babtized by Mr Perkins.

Childns Names which I baptizd not belongmg to Wi

57^ 58

Augst 19, 1750 Feby 24 th 1751

59 April 14th

60 61

62 63 64 65 66

69 70 71 72 73 74 75

87 88 89

May 19 th May 26 th

Eodem Die Nov 10th July 12th 1752 Augst 19th May 20th 1753

67 Aug8t 26th

68 SeprSth

Jany 27th 1754 May 26th Novr 3d Nov 17th June 2d 1755 Eodem Die Eodem &c

Isaac ye Child of Isaac Loomis Jnr of Windsor . Seth ye Child of Seth Loomis of ye 1st Cbh in

Windsor Anna the Child of Gideon Barber of ye Ist Chh

in Windsor Ebenzr ye Child of Ephraim Brown of Poquonuck George ye Child of Dr A\e[wom] Wolcott of

Windsor Shubael ye Child of Theop. Cook [?] Jnr of Windsor Ame the Child of Mr Isaac Fosbury of Sheffield Isaac the Child of SamU Stone Butler of Harwinton Daniel ye Child of Danei Case of West Simsbuiy Hezekiah ye Child of Thoms Cadwell Jnr of West

Hartford Ann the Child of Isaac Clark of Scantick, North

Parish Triphena ye Child of Jonathan Brown of

Poquonuck. Jesse ye Child of Dr Josiah Hurlbut of Simsbury Elisabeth the Child of Mr Nathu Mather of Win John the Child of Isaac Fosbury of Simsbury Josiah the Child of Josiah Clark of West Simsbury Rosanna ye Child of John Foot of West Simsbury Sahara ye Child of Ichobod Miller of W. Simsbury Phinelopa ye Child of Joseph Mills Jnr of W.

Simsbury Deborah ye Child of Jonathan Brown of

Poquonuck Asa ye Child of George Manly of Number Three Marcy ye Child of Jonathn Addams of Simsbury Mary ye Child of DanU Brown of West Hartford Henry ye Child of Henry Moore of Scotland Eunice ye Child of Phinehas Bunce of Simsbury Elisha ye Child of Ehsha Grayham of West

Simsbury Mary ye ChUd of Thos Cadwell Jnr of West

Hartford Mary ye Child of Elijah Cornish of Simsbury Arannah ye Child of David Moore of Turkey

Hills Elisabeth ye Child of Moses Merrils Jnr West

Hartford Phebe ye Child of Ezra Wilcocks of West Simsbury Rhoda ye Child of John Moses of West Simsbury Lucina ye Child of Hezekiah Addams of West

Simsbury Hannah ye Child of Jos Mills Jnr of West Simsbury Hosea ye Child of Hosea Case of W. Sinasbury Ezekiel ye Child of Ezekiel Case of W. Simsbury Charles ye Child of ye Widw Curtiss of West

Simsbury

* The earlier part of this list is entered farther on in the records. Vide infra, pp. 36-37.

VOL. Lxxn. 3

76 Augst 24th

77 Augst 3i8t

78 Oct"- 19th

79 Novr 2d

80 Feby l«t 1756

81 Apr. 11th

82 Apr. 18th

83 June 27 th

84 Augst 9th 1756

85 Seprl2th

86 Nov 21^

Feby 27th 1757 Eodem Die Eodem

90 Eodem

91 Eodem

92 Eodem

93 Eodem Etiam

36

Wintonbury Church Records

[Jan.

94 March 13<-h Stephen ye Child of Isaac Fosbury of Simsbury Old Society

95 Eodem Die Phinehas ye Child of Thos Sheppard Jnr of West Hartford

Ann ye Child of Joel Cook of Scotland, Elisha ye Child of Noah Griswold of Poquonock Sarah ye Child of Ezra Brown of Poquonock William ye Child of Elisha Grimes of West

Simsbury Tabitha ye Child of Jonah Barber of Poquonock Martin ye Child of Jonathn Brown of Turkey

Hills this Child dyd ye Same week it was

baptisd Dority ye Child of Titus Brown of Poquonuck Elisabeth ye Child of Mr Moses Griswold of

Poquonuck Cloe ye Child of Ezra Brown of Poquonuck Sarah ye Child of Job HiU of Turkey Hills Sarah ye Child of Ira Grayham of West Simsbury Lucy ye Child of Isaac Fosbury of Scotland Edward ye Child of Edward Griswold Jnr of

Poquon. 109 Octr 7th Sarah ye Child of Danei Cornish of Simsbury

Acct of ye No & Names &c of the ChildQ which I have baptized in and out of ye Parish of Wintonbury, which did not belong to sd Parish.

96 97 98 99

100 101

102 103

104

105 106 107 108

Apr. 10th Deer 23d Apr. 12th 1758 Apr. 16th

May 22d June 5th

July 2d Feb. 26, 1759

March 4th Apr. 24th May 27th July 29th Sepr 16

1 March 19th 1738

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19 20 21

22 23

24 25 26 27

March 19th March 19th May 7th May 7th Novr 12th May 13th 1739 May 13th June 18th July let July 16th Octr 2l8t Deer 9th Deer 9th Deer 9th 1739 Jany 6th 1740 June 15th Novr 30th

June 7th 1741 Feby 17th 1742 May 30th

Deer 19th March 30th 1743

April 24th May 25th Augst 14th Sepr 18

Being at Poquonuck I baptizd George ye Child of

George Griswold. Jonathn ye Child of Abraham Pinney Elvan ye Child of Nathei Owen Theodosia ye Child of Isaac Phelps Tryphena ye Child of SamU Phelps Eliakim ye Child of Eliakim Loomis Jos : ye Child of John Stannard of Turkey Hills Hannah ye Child of Simon more of Turkey-Hill Sarah ye Child of Pelatiah adams of Turkey-Hills Andrew ye Child of Josiah Loomis of Scotland Justus ye Child of Nathei Lewis of new Hartford Zuba ye Child of Ebenr Loomis of Scotland Bildad ye Child of Josiah Phelps of Poquonuck Lucy ye Child of Isaac Phelps of Poquonuck. Esther ye Child of [worn] Barber of Poquonuck ComeUus ye Child of Cornelius Brown Zuba ye Child of John Brown Anne ye Child of Mr Skinner of West

Hartford Simeon ye Child of Eliakim Loomis Stephen ye Child of Cornelius Brown Baptisd a Child for Richard Gilman of East

Hartford Baptizd David ye Child of David Adams Baptizd a child for George Hays of sd Salmon

Brook Rachel ye Child of Moses Merrils of West Hartford Lot ye Child of Charles Humphry of Symsbury Hezekiah ye Child of Josiah Case Senr of Simsbury Lois ye Child of Thos Marvin [?] in Symsbury

1918]

Wintoiibury Church Records

37

28

Octr 2d

29

Eodem Die

30

Octr 2d 1743

31

Novr 20th

32

March Uth 1744

33

1744

34

July 8th 1744

35

Eodem Die

36

Sepr Ist 1745

37

Octr 6th

38

Nov 16th

39

Eodem Die

40

Apr: 20, 1746

41

July 6th

42

Sepr 21 St

43

Sepr 20th 1747

44

May 15th 1748

45

Eodem Die

46

Augst 8th 1748

47

Septr 19th

48

May 15th 1749

49

June 2lBt 1749

60

Sepr 25th 1749

51

Octr 15th 1749

52

Deer 3d 1749

53

Feb. 4th 1750

54

Eodem Die

55

Eodem Die

56

110*

Octr 14, 1759

111

Eodem Die

112

May 4th 1760

113

Augat 17th

114

March 29th 1761

115

Eodem Die

116

Eodem etia,m

117

Sepr 6th

118

Novr 29th

119

May 27th 1762

120

Deer

121

Deer 1762

122

Eodem

123

May 22d 1763

124

May 29th

125

Augst 14th

126

127

Octr 2d

128

Eodem

Abijah ye Child of Jacob Reed Simisbmy Sarah ye Child of Noah Humpy Jonathn ye Child of Jonathn Humphery Jn» Abigail ye Child of Sam'i Bewell Elnathan ye Child of Benoni Moses

Child of David Adams Nathei ye Child of Mr Nathei Stanly of Simsbury Bershua, ye Child of Robeart Canady Simsbury Elezer, ye Child of Moses merrils W. Hartford Aaron ye Child of Jos : Cook of Poquonuck Edward, ye Child of Edwd Matson of Turkey

Hills Zaccheus, ye Child of Zackeus Gillett of Turkey

Hills Sarah ye Child of Jonathn Adams of Symsbury Grace ye Child of Wm Kerr of new-Glascow Abel ye Child of David Adams of Simsbury Job ye Child of Benjn Allin of Windsor Stephen ye Child of David Porter of East Hartford Penelope ye Child of Josiah Olcott of E. Hartford Jesse ye Child of Jesse Hostford of Windsor. Abial ye Child of Ichobod Loomis Jnr of Windsor. Alpheus ye Child of Ephraim Brown Newbury ye Child of Daniel Bissell Junr of

Windsor Gideon ye Child of Gideon Loomis of Torrington Jane ye Child of Thos Barber of Windsor Sibbel ye Child of Jedh Loomis of Windsor let

Society Ann ye Child of John Robearts of Windsor Josiah ye Child of Noah Marshel of Windsor Oliver ye Child of Ezekiel Clark of Windsor and

also Ezekiel anr Child of his. Ruth ye Child of George Manley of No 3. Ozias ye Child of SamU Palmer of Poquonuck Danei ye Child of Danei Grimes of West Simsbury Abel ye Child of George Griswold Jnr of Poquonk Aaron ye Child of Titus Brown of Poquonuck Sarah ye Child of Ezra Brown of Poquonuck Justice ye Child of ye Wid. Naomi Brown of

Poqiiok Calvin ye Child of Willm Manley of No 3. Thos ye Child of Thoa Sheppard Jnr of West

Hartford Silome ye Child of Isaac Pinney of Poquonuck EHjah Case &c of Simsbury Job Case of Simsbury Sadosa Wilcocks &c Seth ye Child of ye Wid. Elis. Moore of W.

Simsbury Ezra ye Child of Ezra Brown of Poquonuck Hulda, a Twin Child of Edwd Little of Northington Mille ye or Twin

AbigaU ye Child of Titus Brown of Poquonuck Flavel ye Child of William Manley of No 3.

For Noa. 57-109 vide supra, pp. 35-36.

38

Wintonbury Church Records

[Jan.

129 Octr 9th Daniel ye Child of George Manley of No 3

130 June lOth 1764 Friend ye Child of Nathu Griswold of Poquonack

131 May 1764 Ezekiel ye Child of DanU Bissell Jnr of North

Windsor

132 Eodem Die Taylor ye Child of Taylor Chapman of sd Windsor

133 May 1764 Leavitt ye Child of Samuel Denslow of N. Windsor

134 Eodem Elijah ye Child of Isaac Reed of sd N. Windsor

135 July 16 a twin Child of Nathei Owen Jnr of Poquonak

136 Augat 5 David, ye Child of. SamU Loomis first Society in

Windsor

137 Octr 14 John, ye Child of Willm Manley of No 3

138 Novr 4tt Mary ye Child of George Griswold Jnr of

Poquonock

139 Eodem Die Joab ye Child of Joab Griswold of Poquonock

140 June 23d 1765 Rhoda ye Child of Ezra Brown of Poquonuck

141 Eodem Die Aurela ye Child of Noah Griswold Jnr of

Poquonack

142 Augat 25 Simeon ye Child of Edwd Griswold of Poquonack

143 Sepr 29, 1765 Phares ye Child of Isaac Phelps ye 3d of Poquonack

144 Eodem Die Agnes ye Child of Nathu Griswold of Poqonk

145 Octr 6, 1765 David ye Child of George Manly of No Three

146 Aug8t 10, 1766 Timothy, ye Child of Thoa Goodman of West

Hartford

147 Eodem Die Mary, ye Child of Stephen Webster, Ejusdem

Loci.

148 Novr 10 . Zedekiah ye Child of Samei Loomis of ye Ist Society in Windsor

Apr 26, 1767 Fradrick ye Child of Noah Griswold Jnr of Poquonk

May 24 Reuben, ye Child of Thomas Beman of Hartland

Eodem Die Kezia, ye Child of John Matson of Simsbury

May 31 Isaac ye Child of Ezra Brown of Poquonock

Octr 2, 1768 Pearlley, ye Child of Wm Manley of Sandersfield

149 150 151 152 153 154 155 156 157

158 159 160 161

July 16, 1769 Loanna, ye Child of Ezra Brown of Poquonuck

March 4, 1770 Martin ye Child of George Manley of Sandersfield Ap. 22 Rebecca ye Child of John Filley of ye first Socy

in Windsor June 10, 1770 Elisabeth ye Child of Amaziah Standly W. Divis.

Eodem Die Ruth ye Child of Charles Seymour, same PL

Eodem Theda, ye Child of Charles Morgan. Der

Eodem etiam Selah ye Child of Timo Gridley Dor

N.B. These four last namd Chiln were baptizd wn ye Revd Nathu

Hooker lay dead in his JEouse, wt died ye Day before & was interd

ye Day after. Jany 6, 1771 Elezer, ye Child of Barker of West? Division

Feb. 26 David, ye Child of Samuel Loomiss of Windsor

let Socy

164 Apr. 7 Samuel, ye Child of ye Wid'^ Hanh Foot of

Torrington

165 Apr. 28 Benjn Wilcox, Servt to Mr Elisha Cornish, Simsbury

Eodem Katharine Messenger Sev* Maid to sd Cornish

Eodem Philo, ye Child of Elisha Barber Simsbury

Eodem Martha, ye Child of Jonathan Pettebone Jnr Po

Eodem etiam Abijah, the Child of Abijah Pettebone

Sepr 15 Noah, ye Child of Noah Griswold Jnr of Poquok

162 163

166 167 168 169 170

1918]

Wintonbury Church Records

39

171 Novr 23, 1771

172 173 174 175

192 193 194 195

197 198 199 200 201 202 203 204

205 206 207 208 209

Jany 12, 1772 May 3d May 24 Eodem

176 June 28

177 Octr 11

178 Mar. 13, 1773

179 June 6

180 Eodem Die

181 June 13

182 Mar 23d 1774

183

184 May 22, 1774

185 Aug«t 14

186 Octr 30

187 Feb. 26, 1775

188 March 12

189 March 19

190 Same Day 190

191 May 14

Sepr 6, 1775 Eodem Die Novr 19 Deer 17

196 Eodem Die

July 28, 1776 Augst 25 Mar. 9, 1777 Mar. 23 Same Day, Same Day, June 8, 1777

Novr 2d

Deer 21 Jany 25, 1778 Feb. Ist 1778 Apr. 26 July 5

Ahneron ye Child of Thos Shepard Jnr of ye West

Division Donne, ye Child of Jonathan Eggleston Poquonk Aaron ye Child of Aaron Henry of West Division Abigail, ye Child of Asa Gillett of West Division Clarina, ye Child of Jonathn Gillett of sd W.

Division Cloe, ye Child of Elisha Moore of Windsor Ist Socy Anne, ye Child of Capn Thos Hopkins of Hartford [illegible] ye Child of Ezeki Mills of West Simsbury Lorana, Child of Capn Elihu Humphry Ist Socy

Simsbury Sarah, ye Child of Elisha Cornish Jnr of ye same

Socy Levi, ye Child of Jos. Foot Simsbury Is* Society Joel a Twin Child of Joel Wilson Jnr of Po-

quonuck and Susanna, ye other Twin Child &c. Lucy, ye Child of Aaron Bamot, Simsbury let

Society Matte, the child of EU Hoskins of Poquonuck Enoch Drake, ye Child of Joel Barber of Simy 1st

Socy Ruth, ye Child of Alexr Marshel of Salmon Brook Patte, ye Child of James Bamett of ye Nine

Partners a Child of Thomas Barber of ye first Socy in

Simsbiu"y Isaiah, ye Child of Isaac Ensign, of sd 1st Socy in

Simsbury Cornelius Phelps Jn^'' Child in this Acd. sh^ not

be in this Place* Noah Griswold of Poquonk had a Child baptizd

Named Zuba. Susanna ye Child of Martin Humphry of Simsbury Martin ye Child of sd Martin Hmnphry Roger, ye Child of John Kelley of Levi, ye Child of Benajah Case Simsbury first

Society Hephsebah ye Child of Elisha Cornish Jnr of

sd Socy Sule the Child of Austin Phelps let Socy Windr Ruth ye Child, of Moses Merrils of West Division Samel ye Child of Samel Mills of Colebrook Lucina, ye Child of Capn Abel Pettebone, Simsbury Polle, ye Child of Dudley Pettebone, I suppose Elisabeth, ye Child of Amaziah Himiphry Amelia, ye Child of Joseph Foot Simsbury Ist Socy James, ye Child of James Barned of ye Nine

Partners Hannah, ye Child of Levi So per of Sandersfield Hezekiah, ye Child of Noah Griswold of Poquonock Pelatiah ye Child of Lt Pelt Mills of Colebrook Polle ye Child of Ezra Bro^vm of Poquonack Cloe ye Child of Benedick Alford of Otter Creek

These lines in italics are crossed out in the original record.

40 Wintonhury Church Records [Jan.

210 May 16, 79 Patte Mills the Child of James Barnet of the Nine

Partners.

211 Octr 17 MoUe, ye Child of James Whitin of granvill

212 Jany 2 1780 Patte ye Child of PeUitiah Mills of Colebrook Jany 30 1780 Sarah ye Child of Dani Eggeston of

213 November 6 1785 ye Child of Abel Hoskins of Winchester

This Child was Bapd by Mr Walcot Stamfd

214 July 2, 1786 Nathan ye Child of Samuel Rowel Junr of Toring-

ford This Child was Baptised by ye Revd Mr Walcott of Wintonbury.

Book II

[Members, Baptisms, Marriages, and Deaths, 1791-1863]

A list of the names of church communicants and their numbers.

First the members imbodied, at the time of the Rev. WiUiam F. Miller's

ordination,* without taking into the account certified members as never

rejoined the church.

1 David Filley

2 Stephen Goodwin's widdow.

3 Reuben Case, admitted Feb. 22, 1742. Since recommended

4 Samuel Webster's wife. May 2th 1742

5 Joseph Segar's wife, June 27. 1742

6 Deborah Watson, March 12tii 1753

7 Pelatiah Mills widdow. May 4th 1755

8 Amos Lawrence Dec 25th 1757 since, disd recommended

9 And wife Sarah, same day.

10 Eunice GiUet, Feb. 26. 1758

11 Violet the wife of Kilbum, April 9th 1758

12 Hannah Jonathan Bidwell's widdow, Jany 25, 1761

13 Samuel Burr, Deer nth 1763

14 Sarah, Stephen Burr Junr widdow, Jan. 2. 1764 moved

15 Anne, Thomas Shepard's wife, April 8th 1764

16 Nathaniel Burr Junr moved, since recommended

17 Rachel, capt Gillet's widdow, Nov. 1th 1767

18 Titus Burr, Jan. 31, 1768

19 Jerusha, Sam'l Loomis's wife, March 19. 1769

20 Charles Phelps, Dec-" 25. 1774

21 Sibbel, Enoch Drake June's Widow, Oct. 13. 1775. Moved

22 Doctor Caleb Hitchcock, Oct. 17. 1784

23 And wife Eleanor, same day

24 Dorcas, Sam' Egleston's wife, do

25 Submit, Asa Hubbard's wife, do

26 Mary, Mathew Cadwell's wife, do.

27 Rachael Bidwell, do

28 Rebecca, wife of Robert Sandford time unknown

29 Mabel, Isaac Skinner Juni^'^ wife, do

30 Nathaniel Egleston, in 86th year of his age, Jan. 14. 1787

31 Widdow Elizabeth Latimer, March 4. 1787

32 Widow Lydia Loomis, time unknown

33 Joseph FUley, July, 1787

34 And Thede, his wife, same day, [illegible] 1832

35 Jonathan Allyn, Jan. 1788

36 His wife, the same day

* Rev. William Fowler Miller, M.A., of the Class of 1786, Yale College, was ordained at Wintonbury 30 Nov. 1791, and was dismissed in 1811. Cf. Stiles's History of Ancient Windsor, vol. 1, pp. 297-299.

1918] Wintonhury Church Records 41

37 Ruth, Titus Burr's wife, March 30, 1788

38 Oliver Phelps, Sep' 21, 1788, since dismised & recommended

39 Eunice his wife, same day

40 Hezekiah Latimer Junr do, since obtained a hojje.

41 Rebeccas his wife, do, since obtained a hope.

42 Dotheseus Hubbard, do. At liberty to stay away fr supper

43 And wife Tamer, do. Since crazy

44 Pelatiah Parsons, Dec 1788 The same liberty

45 Roxey, his wife, same day. The same liberty and since obtained a hope Secondly, recommended members which had been added from other

churches

1 Hannah, Ben. Brown's wife from 1st Chh- in Windsor Aug. 2, 1740

2 Madam Mary Bissell, fr chh in Groton, March 1, 1741

3 Stephen Loomis, fr 1 chh, Windsor Nov. 18, 1744

4 And Grace, his wife, same day.

5 Reuben Loomis fr 1. chh Windsor, Oct. 7. 1750

6 Widow Esther Gillet, fr 1. chh, Windsor, April 20, 1755

7 Lydia, David FiUy's wife fr Hartford South. Nov. 10. 1776

8 Robert Sandford, fr W. Hartford chh Jan. 4. 1788.

9 Elizabeth Garney, fr 1. chh in Hartford, May, 1788

10 Thomas Shepard fr the chh in W. Hartford, 1775

11 Col. Hezekiah Bissell fr the chh in Windham, Feb. 20 1790

12 Anna, his, wife, same do. since reconunended H. S.

13 Amelia, their daughter, since recommended to H. S.

45

, o The added members of the whole church not certified or withdrawn,

eg at the time of the Rev. William F. Miller's ordination

A list of the names of church communicants and their members, and the time when admitted, as admitted, and added to the foregoing number by the Rev. WilUam F. Miller, Pastor

1 Eunice, Darius Segar's wife, Sep. 2, 1792, since recommended

2 Samuel Colton, Nov. 4. 1792 (excommmiicated Janv 11th 1818)

3 Lois, his wife, same day

4 Same day^ Amos Burr, since recommended

5 Eunice, his wife, March 3, 1793, recommended

6 Hannah, James Webster's wife, June 9, 1793

7 Molly, John Rowley's wife, Sep. 1793

8 Sami Burr, Junr Sep. 4. 1796

9 Sarah, Jedediah Alcott's wife, Nov. 6, 1796

10 Miriam Alpheus Brown's wife, same day.

11 Rhoda, David Grant's, wife, Sep. 3. 1797

12 Widow Huldah Gillet, Nov. 5. 1797. Since recommended-

13 Martha, Timothy King's wife, Nov. 4. 1798

During these years the following persons were also admitted upon a recom- mendation from other churches.

14 Recommended Welthean, Oliver Hubbard's wife fr chh in W. Hartford

March 4-1793

15 Eunice, Jonah Gillet's wife, fr 2. chh in Ashford same day

16 Thomas Taylor fr chh at little Baddow, in the county of Essex, Eng-

land, March 4, 1798 since dismissed & recommended Novr 19th 1811

The following great additions to the chh in the years 1799 and 1800, was owing to the great and very powerful revival of religion in this parish, during these two years.

17 Rachael, Eliphalet Glazier's wife, July 7, 1799 [iUegihle] 1832.

18 Sarah, John Macclen's wife, July 22, 1799

42 Wintonbury Church Records [Jan.

19 Abigail, Ben. Brown Junr wife, same day

20 Susanna, Thomas Taylor's wife, do. since dism^ & rec<^

21 Eunice, Ebenezer Latimer's wife, do, recommended.

22 Anna, Roger Clarke's wife, do.

23 Jerusha Aidrus, do. since recommended. '

24 Widdow, Mary Loomis, Aug. 11, 1799.

25 Zulima, Thomas Moore's wife, same day.

26 Lydia Allyn, Luke Allin's daughter, do, recommended

27 Abigail, Jonathan Bidwell's wife, Aug. 18. 1799

28 Rebecca, Hezekiah Goodwin's wife, do.

29 Molly, Ahasel Nearing's wife, Sep. 15. 1799. [iUegible] 1832

30 Nancy Gillet, same day.

31 Aurelia Allen, Luke's daughter, do. moved,

32 Amos GiUet, Oct. 20. 1799

33 Susanna, his wife, same day

34 Jerusha, Samuel Andrus's wife, do. moved.

35 EUphalet Glazier, do. moved

36 Rebecca, Levi Latimer's wife. do.

37 Electa, Caleb Hitchcock Jun'" » wife, do. died June 14 '48 aged 68 years

38 Hannah Pettibone, do

39 EHjah Loomis, Nov. 3, 1799

40 Abigail, his wife, do. [illegible] 1832

41 Roxcy, Daniel Pettibone's wife, Nov. 17, 1799

42 Wealthan Burr, Nodiah's daughter, do

43 Betsy Goodwin Macclean. in her 13 year. Nov. 24. 1799

44 Sarah, Timothy Hubbard's wife, Dee. 8, 1799

45 Hannah Hubbard their daughter, same day moved.

46 Levi Latimer, same day

47 Abraham Clarke do.

48 Gennet his wife, do,

49 Ruth, Job Rowley's wife, do

50 Christian, Silas Rowley's wife, do.

51 Pharozina Hoskins, do

52 Anna, Hezekiah Webster's wife, do since recommended

53 Betsy, Grove Taylor's wife, do. moved

54 Mary Bissell, Col. B's daughter, Dec 29, 1799. since dismissed &

recommended

55 Anna Loomis, widow L. L's daughter, do.

56 Nancy Mumford, do. moved

57 WiUiam Cooley, Jan. 5, 1800

58 And Lucmda his wife, do.

59 Abi Burr, Feb. 2, 1800

60 Lydia Pettibone, April 27. 1800, since recommended

61 Grove Taylor, June 15, 1800 removed

62 Joseph Goodwin, June 22. 1800

63 Rosanna, his wife, do

64 Amna, Ashbel Webster's wife, July 6. 1800 since recommended.

65 Ebenezer Latimer, July 27, 1800, recommended.

66 Rhoda, Roswell Clarke's wife, Aug. 3. 1800

67 Joseph Webster September 7th 1800

68 And Mehi table his wife, the same day

69 EUzabeth, Isaac Egleston's wife, Dec" 14th 1800

70 RosweU Clarke, AprU 19th 1801

71 Huldah Filley, wife of Jonathan Filley Junr May 24 1801

72 Clarissa Wilcox, Aug^ 2th 1801, since dismissed & recommended

73 The widow Anna Case, recommended from the church in West Sims-

bury, September 6th, 1801

1918] Wintonbury Church Records 43

74 Erastus Bang, recommended from the church in West Hartford, and his

75 wife, October 30th 1801 since dismissed & recommended to the chh in Northington

76 Widow Lydia Marshall, Nov. l^^^ 1801

77 Ruth Mahala, the wife of Stephen Brown recommended from the Ist

church, Windsor, March 7''h 1802

78 Anne, the wife of Capn Ezekiel Woodford, reconmiended from the church

in Northington, Sepr 4tii 1803 since dismissed and recommended

79 Levi Page, January 3^^ 1808

80 Isaac Newton, from the C^h in West Hartland in A.D. 1806. since

dismissed and recommended to the Church in [illegible].

81 Sarah wife of Solomon Allyn, June 5^^ 1808 removed

82 [? Achsah] the wife of Hez^ Goodwin July 3^^ 1808 watch withdrawn

The following additions were made as the fruits of the great Revival in the years 1808 & 1809.

83 Roxy the wife of Pelatiah Parsons, September 4ti»

84 Triphena Parsons, the same day.

85 Hezekiah Webster, the samed day, since recommended.

86 Candice, the wife of James Goodwin, the same day.

87 Hannah the wife of Hezekiah Goodwin 2th

88 Lucina, the wife of Joseph Westerland, the same day.

89 Betsey, the wife of Samuel Tuttle, the same day

90 Jerusha, the wife of David Filley, the same day

91 Orrin Eggleston, the same day. Watch withdrawn

92 Enoch Frisbie, the same day dismissed & Rec<i to the l^t church New

Britain Oct. 17-'46

93 George Loomis, the same day. moved.

94 Timothy Loomis, the same day, moved.

95 Nancy Hubbard, the same day. [illegible] 1832

96 Gideon Tvdler, the same day

97 Patty Glazier, the same day, [illegible] 1832

98 Orrin Hubbard, the same day

99 Anne the wife of Hezakiah Parsons October 6th A.D. 1808

100 Wealthan Parsons, the same day. Recom.

101 Mary, the wife of Frederick Newbury, do

102 Henry Shepard, the same day

103 John Tyler, the same day

104 Abigail, the wife of Levi Rowley, do, since dismissed & recommended

105 Huldah, the wife of Jacob GUlet, do. Recom^

106 Moses Colton, the same day, recom.

107 Luther Fitch, January Ist, 1809. recom.

108 Susanna his wife, the same day. recom.

109 Susanna their daughter, the same day, (Recom.)

110 Gurdon Filley, the same day.

111 Eunice, the wife of Gurdon Filley, the same day.

112 Cloe, the wife of Lot Humphrey, the same day.

113 Rhoda the wife of Samuel Burr Jr. the same day.

114 Nabby Stoughton, the same day.

115 Polly Colton, the same day [illegible] 1832.

116 Peletiah Parsons Jr. the same day

117 Alvin Hubbard, the same day Dis.

118 Lovicy the wife of James Bid well, the same day

119 Thedy the wife of Benjamin Brown Jr. March 4th 1809

120 Elizabeth, the wife of John Wilson, the same day

121 Isaiac Taylor, the same day, since dismi^ & reC^

122 Sally Taylor, the same day, since dism^ & reC^

44 Wintonbury Church Records [Jan.

123 Bishop Hubbard the same day,

124 Hannah Hubbard his sister, the same day.

125 Sally the wife of Jonathan Gillet, upon recommendation from the

Church in Western, Massachusetts, May 5^ 1809

126 Diadema the wife of Jacob Loomis May 7*^ 1809, recommended.

127 Elizabeth, the wife of Moses Brown also

128 Olive Goodwin Tyler, the same day

129 David Filley, July 2th 1809

130 Wealthan Hubbard 2^ the same day. [ilkgible] 1832 Dismissed &

Recommended as the wife of Enoch Frisbie to the 1 Cong. Church at New Britain, Oct. 17- 1846.

131 Eliza Taylor, the same day. recommended.

132 Amos Gillet, Jr. Novr 5th 1809

133 Eleanor Hubbard Septr 2th isiO recommended

The names of persons admitted into the Church since the dismission of the Rev. W°^ F. MiUer.

1 Jacob Gillet, July 10th 1814. since recommended.

2 Nathaniel Bidwell, the same day.

3 Daniel L Parsons, the same day died 20 Oct. 1847 a<i 55.

4 William Case Jr. the same day. since Recom.

5 Levi Hubbard, the same day. since Recom.

6 Silvy Gillet, the same day.

7 Polly Gillet, the same day. recommend.

8 Anna Colton, the same day. [illegible] 1832

9 Orinda Colton, the same day. rec<^

10 Polly Eggleston, the same day. moved.

11 Juliana Smith, the same day. since Recom.

12 Amy King the same day. Since Recommended.

13 Susan Parsons, received by letter, the same day, from the Church of

Christ in Blandford.

14 September 18th, 1814, Mary Shepard, received by letter, from four

members of the late Church of Christ, in the north part of Canton.

15 Nov 13th 1814, Mary the wife of Sylvester Gillet, received by letter

from the Church of Christ in West Hartford, [illegible] 1832

16 Augustus Shepard Janv 1th 1815

17 Catherine wife of Joseph Brown Jr. same day.

18 Mary Wheeler, the same day.

19 Sally Stoughton, the same day.

20 Cloe Stoughton, the same day. Recommended

21 Betsy, James Water's wife, the same day. Since Recommended.

22 Bishop Phelps, the same day. Recommended

23 Hannah the vnie of Lyman Humphrey, the same day.

24 March 5th AD 1815 Mindwell Latimer wife of Hezekiah Latimer,

Received by letter from the Church of Christ in Simsbury

25 March 5th 1815 Julia S. the wife of John K Tyler received by letter

from the chiKch of Christ in Northington. Dis. Mr. Bartlett's Ministry*

26 Jane Bartlett the wife of Rev. John Bartlett received by letter from

the church of Christ in Columbia (New York) May 2l8tl815 Dis.

27 Beulah, the wife of Timothy Goodwin, Received by letter from the

church of Christ in Long Meadow. July 2^ 1 8 15. Since Recommended

28 Mabel King, Reed by letter from the church of Christ in West Hartford

May 4th 1817, since removed.

* Rev. John Bartlett, M.A., of the Class of 1807, Yale College, was installed at Wintonbury 15 Feb. 1815, and was dismissed 19 May 1831. Cf. Stiles's History of Ancient Windsor, vol. 1, p. 299.

1918] Wintonhury Church Records 45

29 Anna Wheeler, Rec* by letter from the church of Chriflt in Blanford

(Mass) May 4th 1817

30 Patty Wilsoa Taylor received by original profession Nov. 2'^ A.D. 1817

since recommended

31 Sally Hubbard, by original profession Nov. 2<^, 1817

32 Mary Brown received by profession Nov. 2*^ 1817. since recom-

mended.

33 Joanna Hart, Received by letter of recormnendation from the Church

of Christ in Berlin Jany 2^ A.D. 1818. since Recommended.

34 Samuel Pope by original prof. Septr 6tii, 1818. Since Recom.

35 Freelove Pope Sept^ 6th A.D. 1818. Since Recom.

36 Sarah, the Wife of Bishop Hubbard, recom. Received by letter from

Granby, Septr 3d i820.

37 Celestia, the Wife of Moses Colton admitted from Northington church

Septr loth A.D. 1820. since Recommended.

38 Abigail Hoskins admitted May 6th A.D. 1821 recommended [iUegible] 1833

39 Julia Hubbard May 6th A.D. 1821.

40 Lois the wife, of Solomon V. Case admitted by Letter from church in

Canton June 15th A.D. 1821 Recommended

Additions after the powerful revival in the Spring of A.D. 1821.

41 Theodore Cadwell June 17th 1821

42 Roxy the wife of Theodore Cadwell June 17. Dis. & Rec. to the

South Church Hartford Conn. 28 May '48.

43 Roxy the Daughter of Theodore Cadwell, June 17.

44 Caleb Hitchcock June 17th

45 Solomon Virgil Case June 17th Recommended

46 Joab Loomis June 17th. Left the church

47 Joab Loomis Junr June 17th. Left the church.

48 Electa Parsons June 17th,

49 Flor [illegible, ? Flora] Humphrey June 17th.

50 Wolcot Stoughton June 17 th. Excommunicated

51 Trumbull Hubbard June 17th.

52 Joseph Brown Junr June 17th

53 Elizabeth Wife of Bamaby Filley June VJ^ since removed

54 Lovicy Bidwell June 17th Left the church.

55 Nathan Hubbard June 17th

56 Abigail, Wife of Reuben Drake, recom. June 17th

57 Mary, Wife of Ebenezer Webster, June 17th

58 Eliza Wilson, July l^t A.D. 1821.

59 Susan the Wife of Doctr W. Everit July Ist 1821 admitted by letter

from Canton. Since Recommended.

60 Sophia, the Wife of Bishop Parsons, July 29. A.D. 1821

61 Nancy the Wife of Allyn Cadwell, July 29th

62 Mary Hitchcock, Daughter of Caleb Hitchcock July 29th 1821

63 Lydia P. Ellsworth- July 29

64 Alethea Hubbard- July 29

65 Norman H. Gillet. July 29th moved

66 Allyn Barber, July 29 th

67 George Colton, July 29th

68 Jeremiah Woodford, Junr July 29th Died Nov 16. 1848, aged 65 yrs.

69 William Parsons July 29th Excommimicated, restored. "

70 Susan Hosmer Hubbard, July 29th moved

71 Jonathan Trumbull Parsons July 29th moved

72 Mary Parsons July 29th A.D. 1821. Since Recommended.

73 Samuel Colton Junr Septr 2^1 A.D. 1821. Died 9 June 1847 aged 67

years.

46 Winionbury Church Records [Jan.

74 Martha the Wife of Sam« Colton Jr. Sept. 2^

75 Elihu Latimer Sept 2d 1821

76 Reuben Drake admitted Septr 2 A.D, 1821 Since Recommended,

77 Linus Giddings Septr 2^ 1821.

78 Amy the Wife of Horace Wells, Sept. 2^ [iUegibk] 1832

79 Pierce Brown Sept 2^ A.D. 182. excommunicated

80 Mitty Gillet. Septr 2d A.D. 1821.

81 Betsey Gillet Sept- 2d A.D. 1821 Since Recommended & afterward

dismissed to the church in Cabotville Mass. as Mrs Parsons

82 Sarah the Wife of Nathi Hubbard Junr Sept. 2d

83 Miriam The Wife of Henry Ellsworth- Sept. 2d 1821

84 Horace Wells Novt 4th 1821- excommunicated

85 Alethea Hoskins the same day- since Recommended

86 Norman Wells the same day- moved

87 Julia A Cornish Nov. 4tii 1821

88 Ebenezer Webster Nov. 4th

89 James Bidwell November 4th 1821

90 Rhoda Emma Grant Janv 6th A.D. 1822, Recommended

91 Nathaniel Hooker admitted by letter from the church West Hartford

May 5th 1822.

92 Lot Humphrey July 7th A.D. 1822.

93 Annis the Wife of Joel Wilson, July 7th

94 Flavia the Wife of Erastus Barber July 7th since Recommended

95 Ruth the Wife of Capt Hezekiah Parsons received by letter from the

church of Christ in Simsburey Nov. 3d 1822. Since Recommended

96 Hannah the Wife of Esq. Elihu Mills Received by letter from the

church of Christ in Hartland July 6th A.D. 1823 Recommended & Returned to the above June 1844

97 Charlotte the wife of Allyn Barber Received by letter from the church

of Christ in Canton Septr yth A.D. 1823.

98 Moses King received by letter from the Church of Christ in West

Hartford March 11th A.D. 1824 since Recommended

99 Samuel Egleston

100 Susanna the wife of Harry McLean

101 The Widow of Jonathan Eno.

102 and Nancy Holcomb- Since Recom

103 The Wife of Asa Hubbard

104 Widow Louisa Hamilton- Excom.

105 Nancy Judd 100 Laura Hubbard

107 Julia Nearing- excommunicated 1

108 Katherine the wife of Trumbull Parsons, moved I Admitted April Ist

109 David Brown, excommunicated | A.D. 1827

110 Electa Hitchcock. J

111 Mrs Anna Miller

112 Dr William Everet since Reconunended

113 Fanny Goodwin recommended

114 Cornelia Bidwell recommended

115 Maria, Widow of Lieut. William Brown.

116 Emily Hubbard moved

117 George Brocket, Admitted by Letter from Canton, May 4th 1828. moved

118 Ldura the Wife of George Colton admitted by Letter July 6th 1828

119 Mrs Hannah C Bumham Received by Letter from Church in East

Hartland, Nov. 2d A.D, 1828. Since Recommended,

120 Mr Calvin Bumham and Mary his wife admitted by Letter from the

121 Congregational Church Lenox, Mass. March Ist A.D. 1829. C. B. Died 11 Oct. 1846 aged 70.

Admitted Nov, 4, A.D, 1826

Admitted Jany 7th A.D. 1827

Admitted May 6th A.D. 1827.

admitted Sept^ 4th A.D. 1831.

1918] Wintonbury Church Records 47

122 Mrs Mary Humphrey Jany 3'^ A.D. 1830

123 Deacn Isaac Turner admitted by Letter, from the church at New Marl-

borough, Mass. May Ist 1831

124 Amo3 Andrews and Roxe his wife, admitted by Letter from the church

125 in Canaan, N. Y. May l^t A.D. 1831 recom.

126 Foster Latimer admitted May l^t A.D. 1831

127 Asahel H. Nearing excommunicated 1

128 Mary Ann Nearing. excom. \ admitted July 3^ A.D. 1831

129 Albert G. Nearing Dismissed J

1 Nath' Hubbard Junr

2 Erasmus D. Hudson

3 Martha his Wife

4 Mrs Anna Bidwell

5 Annis A Wilson &

6 Mrs Abigail Latimer

1 1831. Nov. 6. WiUiamWay

2 Clarissa wife of Bildad Rowley

3 Catharine Brown

4 Mary-Ann Newbury

5 Julia Wilson

6 Anna M. Jennings

7 Mary Bartlett Dis.

8 Hannah Kingsbury By letter.

9 1832. Jan. 1. David M. Grant

10 Elihu Mills Jun. & baptized

11 Amanda his wife

12 Lavinna A. wife of William K. Parsons.

13 Abigail wife of Levi Dudley.

14 Clarissa Webster. .

15 Hiram Roberts & (Died Sep. 6^ 1845

16 Polly his wife babtized

17 Minerva Moore

18 Eunice wife of Rev. A. Nash, by letter. Dis.

19 Anna R. Hall by letter

20 Mar. 4. Harriet Bartlett. Dis

21 Susan I Hubbard. Dis

22 Sophronia K. Nash.

23 July 8 Anna Widow of Chester More by let.

24 Nov. 4. Robert Means

25 Anna M Ellsworth Dismissed & Rec<^ by 4

church (Congi) Hartford, Jan. 14- 1849.

26 Lydia M. Brown baptized

27 1833. Feb. 10. Ahnira G. Clark wife of I. Clark, by let.

28 Emily Bidwell baptized

29 Betsey Shepherd, wife of Thomas Shepherd, by

let.

30 1834. June 5. Denison U Hubbard & Pamela his wife by let.

31 Hannah Foster by let.

32 Mary Miller

33 Drusilla Hubbard. Dis.

34 Mary C. Hubbard. Dis.

35 March 2^ Lavina A. Cadwell Dis

36 AmeUa Dudley, dismissed to Free Ch. Hart<^

37 May 4 SaUy wife of Elijah Filley, by let.

38 ^ Abigail wife of Lester Latimer by let. 38 [sic] Mary-Ann Humphrey

48 Wintovhury Church Records [Jan.

39 July 6 EUzabeth Frisbie ] J?f^f fl ^ '"'nr'^^^ Mp^^

An ^ s„oor,^oK T?r,-cK,v \ the l8t Cong. Church New

40 Susannah Frisbie j g^^^^ ^^ ^^-^^ ,^g

41 Chauncey G. Griswold & 1 . i . - Tk-

42 Ruth his wife } by letter. Dis

43 Nov. 2. Abigail Allyn

44 Cynthia M. wife of Edmond Hedge baptized

45 Stephen P Lamberton. ex. [?]

46 Edmond Hedge, by letter

47 1835. Jan 4. Maria H. Wife of Stephen P Lamberton. by

letter, Dis. Edmond Hedge & Cynthia M. Hedge dismissed & recommended by request to the fourth Church in Hartford Feb. 3^ 1850. Attest Joseph Brown, Clerk.*

Persons admitted to the church

1835 July. Jeremiah Woodford.

Hannah his wife

Harriet Woodford Babtised

Lester Woodford Babt« Church withdrew their

watch & care 9 Oct. 1845 Laura wife of Augustus Shepard Lyman Humphrey Sept. 13- Jonathan Bidwell Dis.

Baxter Gillett Dismissed since Recommended and

his wife & mother to the Church in Hartford. William GiUett

Sidney Colton. excommimicated 22 Nov. 1844 John N. Bartlett Dis. Mrs Henry Shepard Helen Goodwin. Dis

Ruth Hitchcock by letter from N. Marlborough, ■r. -D 1 church withdrew their watch &

Fanny Brown ^^^^ ^^^^ ^^^ individuals

RoxeyBrown/9Q^^^g45

Susan Gillett Sophronia Gillett

Jane Frisbie Dismissed by letter.. Harriet Hitchcock Sarah Hitchcock excommunicated Jane Bartlett Dis. Mary Ann Neering excommunicated Martha Hubbard Dis Julia Ann Bidwell Susan Brown. Nov. 1. Timothy B. Filley

1836 NOV. 6. iTrJ^^orSLM ''^""^^

May 7 Mrs Betsey Parsons by letter from the church in

New Hartford, since dismissed to the church

in Cabotville, Mass. '47. Sept. 3. Widow John Smith by letter from the church in

Wallingford Nov. Eliza Brown by letter from the South church

Hartford.

In the original records this entry is followed by a duplicate in which the date precedes the names.

1918] Wintonbury Church Records 49

1838. May 11. Amelia Wilson Baptized

Sept. Mrs Rachel Newberry from Cenr Hartford

1839 May. Mrs Achsah Dudley

1840 Apnl Mrs Eunice E Webster by letter from Ch. in

Chester, Mass. 1839 June Henry Buckland, Clarissa his wife from So. Ch.

Hartford. Dismissed & recommended to the Church in West Hartford July 4, 1847. 1838. July 1 Mrs Nancy W Rowley by letter from So. ch.

Hartford. Mrs Rachel Newbury from Center Ch. Hartford. Laura C Sheperd Dis. Wealthy A. Parsons Dis & rec^ to the church in

Otis Mass May 2. 47 Ann W. Parsons

1841 July Mrs Frances M. Backus by letter from Benton

N. Y. Dismissed to the Church above, Nov. 8th 1844.

Everet Dudley. 1843 Dec. Ammi Mills, died 13 May, 1848 se. 48

Isaac Dudley 1 Dis & Rec'd to the Ist Cong

Thomas Friesbey [ Church in New Britain 17

Sarah Friesby I Oct. 1846.

Julia Ann CadweU

Elizabeth Cadwell

Horatio Colton

Lemuel Friesby

Anson CadweU- Dis to the church above Sep. 1843.

Sarah Bidwell

John Parsons

Delia Coles

Amanda Mills

Lavinia Bidwell 1843 Jan. Margaret Callwell

May Everest, Dis & rec<^.

Mrs Coles

Edward L Hitch

Goodwin S. Humphry.

George Mills

Lucia Bidwell

(Mr Alexander N. Crane, Rec^ by letter North Hartford Mrs Mariah Crane, Jjy letter N. C. Hartford. 1846 May 3. Mr Emerson Moody & Mary his wife by letter

from the church of Christ in Collinsville (Canton) Conn. 1846 Sept 6 Polly wife of Benjamin Ely Esq. by letter from

Congi Church in Simsbury, Conn. 1845 July 5. Mrs Susan B. Fox- by letter from Congrega-

tional Church in Suffield Conn. 1847. July 4. Margarette C. wife of Thomas B Filley by letter

from Cong. Church in East Hartford " Sarah Wells, wife of Asahel Tuttle by letter from

the First Congi Ch. in Vernon, Conn. Sep. 5. Mrs Clarissa E Hubbard wife of Henry Hubbard,

by letter from the Church in Rainbow, Conn.

50

Wintonhury Church Records

[Jan.

1848. Mar. 5.

May 7.

July 2

Persons admitted 1849 January 6ti»

1851

March 7. 1

1853 1

Jan 2.

2 3

4 5 6

7 8

9

July 2.

10

Sept. 3.

11

Nov. 5.

12

1855..

, Jan. 7.

13 14 15

March

16 17

Julyl.

18 19

Sept 2.

20 21

1856

Julyl.

22 23 24 25 26 27 28 29 30 31

1858

Jan 3

32 33 34 35

Miss Lucy Wells, by letter from the Second

Church in Hartford, Silas S. Moody & Ermina his wife by letter from

the Church in Ludlow, Mass. Cyrus Moody by letter from Cong. Church in

Ludlow, Mass., & EHza H. his wife by letter

from Cong. Church at Chicopee Falls, Mass. Pownal Greene & Lucy B. his wife by letter from

Cong. Chiu-ch in Collinsville (Canton) Conn.

to the Church by 'R&v^ Horatio Merrill stated supply.

Mrs ComeHa Smith Parsons wife of Hezekiah Parsons admitted by letter from the Church of Christ in Vernon.

Hezekia Parsons

Edmund E Moody

Mary S Moody.

Test. Jos. Brown, Clk of Chh. Benj Ely

Mrs Roxey L. Jerome By Letter from New Hartford Miss Lucy T. Jerome " Mr Amasa H. Jerome " Mr Timothy G. Jerome " Dr Henry Gray, By letter from Windham Mrs Sarah A Gray Mrs Mariette G. Bidwell By letter from Simsbury

wife of Nathi Bidwell Junr Mrs Mary R Mills By letter from 4 chh Hartford wife

of George Mills. Mr Calvin Barker. By letter from Sandisfield Ms Mrs Betsey Crane By letter from Tolland Mrs Juliana Grant By letter from West Hartford Wife

of D. W. Grant. Mr Sylvanus Moody By letter from West Hartford Mrs B. Maria Moody. " "

Mrs Sarah Chapin " "

Mrs Hettie Maria Wilcox By letter from Westbrook Mr Imri Spenser By letter from Canton Mrs Susannah Spenser " "

Miss Hannah Spenser " "

Mrs MeUnda Joy By letter from Amherst. Mrs Harriet C. Fish. By letter from Northampton

wife of Goodwin Fish. Mr Fitzroy Parsons Mrs " Parsons Mr Samuel J Mills Mrs Annette W Mills Mr Theron Shepard. Mrs Martha L Shepard Mr Wilbur W. Nobles Mrs Buckingham

Miss Harriet N. Buckingham Mrs Susan M Wilcox By letter from Westbrook Mr Jonathan Bidwell Mr Jay H Brown Mr David D Grant Mr George Humphrey

1918] Genealogical Research in England 51

36 Mrs Sophronia Humphrey wife of George

37 Mrs Cordelia H Watkins wife of Charles W.

38 Mrs Charlotte L. Humphrey wife of Goodwin.

[To be continued]

GENEALOGICAL RESEARCH IN ENGLAND

[Continued from vol. 71, page 336]

Freestone-Raithbeck-Thew

Contributed by G. Andrews Mokiarty, Jr., A.M., LL.B., of Newport, R. I., and communicated by the Committee on English Research

According to the records of the First Church of Boston, Mass., Ann and Frances Freestone, "kinswomen of our brother, William Hutchinson," were admitted to the church on 9, 9 mo., and 28, 10 mo., 1634, respectively. In Lechford's Note-Book (pp. 327-328 of the printed book) is the following entry, placed immediately after an entry dated 26 Oct. 1640:

EUzabeth Freestone late of Alford in the Coimty of Lincolne and now of Boston in New England spinster daughter of Richard Freeston late of Horn- castle in the County of Lincolne aforesaid wollendraper deceased makes a letter of Attorney to John Hutchinson of Alford aforesaid wollendraper to receive & recover 40' of Mary Freeston of Thimbleby in the said County widdow & Executrix of the last will & testament of Robert Freeston my uncle who was executor of the last will & testament of Robert Freeston my grand- father one of the Executors of the last will & testament of my said father and 61 138 4<i dividend part belonging to me by reason of the Death of my sister Mary and 5' of Nathaniell Cuthbert of Warmington in the County of Northampton Executor of the last will & testament of my grandmother Mary Cuthbert given me by her will.

In the Essex Institvie Historical Collections, vol. 48, pp. 265-268 (July, 1912), the contributor of this article, in an account of the early generations of the Turner family of Salem, Mass., showed that Ann, Frances, and Ehzabeth Freestone were sisters, and from infor- mation derived from English records and " Lincolnshire Pedigrees " * explained the genealogical statements contained in the entry in Lech- ford's Note-Book and set forth the English ancestry of the Freestone sisters and their exact relationship to the Hutchinsons. Frances Freestone became the first wife of Valentine Hill of Boston, and Ehzabeth Freestone married Robert Turner of Boston. In the present article are given abstracts of Enghsh wills and entries found in English parish registers that confirm and supplement what has already been pubhshed about the EngUsh ancestry and connections of the three Freestone sisters.

The Will of Richard Freston of Ashby Puerorum [co. Lincoln], 16 Febru- ary 1533 [1533/4]. To be buried in the churchyard of St. Andrew in Ashby * Publications of the Harleian Society, vols. 50-52. VOL. LXXH. 4

62 Genealogical Research in England [Jan.

Puerorum. To the high altar in the same church 4d. To the sepulchre light in church aforesaid 8d. To the Blessed Lady of Lincoln 4d. To the Red Arcke 4d, To Salmonby church 4d. To my mother a sheep. To John Beke, my brother, a sheep. To Elizabeth Beke a sheep. To Agnes, my wife, my debts and funeral expenses being paid, two thirds of my goods. To my children one third of my goods. My said wife shall be guardian to my children, and shall have -the keeping of their third of my goods until they shall all and every attain the age of fourteen years; and if she enter into marriage, she and her husband shall enter into bond to John Thewe, Thomas Thewe, and John Beke, that the goods shall' be kept for the use of the said children, or deliver such goods to the said John and Thomas Thewe and John Beke. Executrix: Agnes, my wife. Witnesses: Robert Glover of Ashby Puerorum, Thomas Thewe, John Beke, Steven Anker, and others. Proved 4 May 1534. (Consistory Court of Lincohi, 1532-1534, part 2, fo. 257.)

The Will of John Freston of the parish of Brinckill [Brinkhill, co. Lincoln], 14 February 1548 [1548/9]. To be buried in the churchyard of St. Phillype in Brynkyll. Alice, my wife, and Wyllyam, my son, shall have my copy during the space of my years; and if the said Alice die or marry, my son WiUiam shall have ye aforesaid copy. To my son John one red burlynge and two seams of barley. To my son Thomas one red burlynge and two seams of barley. To Alice, my wife, two thirds of my household goods. To William, my son, one third of my household goods. Residuary legatees and executors: Alice, my wife, and William, my son. After my debts and legacies are paid, if it may be borne, two more seams of barley to each of my sons John and Thomas. Witnesses: Richard Freston, Richard Atfylde, Thomas Leeche, and others. Proved 11 December 1549 by the executors named in the will. (Consistory Court of Lincoln, 1549-50, part 2, fo. 7; duplicate, proved 11 May 1549, in Consistory Court of LincoLn, 1547-1549, fo. 269.)

The Will of William Freeson of Spaldyng [Spalding], co. Lincoln, tanner, 20 March 1553 [1552/3], To be buried in the parish church of Spaldyng. To the poor folk of Spaldyng 20d. To Wylliam, my son, a cott, a feather bed and bolster, a coverlet of carpet work, a pair of flaxen sheets, the lesser folding table, an oak chair, the best brass pott, and the greatest brass pan. To Agnes, my daughter, one cott, one brass pott, and the next best brass pail. To William, my son, six pieces of pewter, one bell candlestick, and another lesser [candlestick]. To Agnes, my daughter, six pieces of pewter, one bell candlestick and another lesser [candlestick], one mattress, a coverlet, a pair of flaxen sheets, and two pillows with pillow covers. To my sister Margaret four pieces of pewter, a candlestick, a ewe, and a lamb. I will my wife have the use of my Lease of pasture of 3 acres for the space of thirteen years, if it shall not need to be sold to the paying of my debts; and I will my son William have the residue of the same Lease. Residuary legatee and executrix: my wife. Witnesses: Arthur Baynbrege, William Hart, with others. Supervisors: John Bryd, Wylliam Jacson. Proved 13 April 1553. (Consistory Court of Lincoln, 1552-1556, fo. 207.)

-The Will of Annys Freston of Conyngsby [Coningsby], co. Lincoln, widow, 10 January 1556 [sic, ? 1546, i.e., 1546/7]. To be buried in the parish church of Conyngsby. To every one of my godchildren 8d. To Jamys Freston a plank in the [torn] to make a form. To Annys, my woman, the bed in the parlour furnished and my blue coat. Residuary legatee and executrix: Doritie, my maid. Supervisors: [torn] and William Melton. Witnesses: Thomas Cotes, James Freston, Herry Atkynson, and others. I will if Doritie, my maid, die before she come to lawful age, that [torn] divided among my godchildren. Proved 16 February 1557 [sic, ? 1547, i.e., 1547/8],

1918] Genealogical Research in England 63

commission being granted to George Madd[^n], the executrix named in the will being a minor. (Consistory Court of Lincohi, 1545-6, part 2, fo. 20.)

The Will of Robeete ffrestonne of Brinckhill [Brinkhill, co. Lincoln], 11 February 1566 [1566/7]. To be buried in the churchyard of Brinckhill. To the poor of Brinckhill 12d. To the cathedral church of Lincoln 4d. To the reparation of the church of Brinckhill 12d. To Roberte ffreyston and WUliam ffreyston, my children, one couple of oxen, those oxen to remain to my wife Isabell so long as she shall continue widow, to plow and to air the land and maintEiin the house. To Roberte, my son, one ewe with lamb or having a lamb, the best he can choose ; also one acre of land sown with barley. To William, my son, a ewe sheep and a lamb. To Elizabeth, my daughter, a ewe sheep and a lamb. To Thomas Freystonne, my son, a red browked cow, a black flecked quye, a yearing sheder foal, a ewe sheep, a lamb, and a sheder hog,* said legacies to remain in the custody of Isabell, my wife, if she continue widow, and she to deliver them to the said Thomas when he shall be of the age of seventeen years. William, my son, is to have half an acre of land sown with barley next seed time after the year, at the cost of Isabell, my wife. My wife Isabell is to have the lease of my farm so long as she shall continue widow, if the lease so long endure; and if she marry or depart this world before the lease be expired, then said lease is to be put to the best use and most profit of Robertj William, and Thomas, my sons, at the discretion of Thomas Waite, my son-m-law. If Isabell, my wife, marry, she is to deliver to the said Thomas Waite all those legacies given to Wilham and Thomas, my children, and he is to give bonds to her for the payment of the said legacies. She is also to deliver to Robert, my son, at the day of her marriage, all those legacies given unto him. If any son depart this world before he be of lawful age, his legacies shall revert to his bretheren then living. To Isabell, my wife, all my household stuff so long as she shall continue widow, and if she marry, then it is to be divided between her and Elizabeth Wayte, my daughter. Isabell, my wife, shall have the custody of that portion of goods which I have of Frauncis Freystonne, given unto her by the last will of her father, John Freystonne; and if my wife do marry or depart this world before the said Frauncis be of lawful age, said goods are to be delivered to my brother, Richard Freystonne, to the use of the said Frauncis. Residuary legatee and executrix: Isabell, my wife. Supervisor: my brother Richard Freystonne. Witnesses: Thomas Marser, Johnne Wayte, Thomas Wayte, with others. Proved 9 April 1567 by the executrix named in the will. (Con- sistory Court of Lincoln, 1567, fo. 31.)

The Will of William Freeston of the parish of Ruckland, co. Lincoln, husbandman, 29 March 1567. To be buried in the churchyard of Rukland. To the Church of Lincoln 4d. To my parish Church of Rukland 5s. To Thomas, my son, three ewes, three lambs, a qr. of barley, a qr. of malt, and a yearling foal. To Tomesin, my daughter, three ewes, three lambs, a qr. of barley, a qr. of malt, and a quy a year old. To Sycily, my daughter, three ewes, three lambs, a qr. of barley, a qr. of malt, and a quy a year old. To Christopher Spaldinge a land of barley. To Allice Spaldinge, John Spaldingei, Phillipe Melton, John Melton, and each of the four children of Phillip Hodge- sons, to each a lamb. To the two children of Richard Freeston, my brother, a ewe and a lamb between them. To John Hodgeson a lamb. To William Melton a lamb. If any of my children die before attaining the age of fifteen years, such portion shall be divided among their survivors; and if all die, their portions shall remain to Alice, my wife. Residuary legatee and exec- utrix: Allice, my wife. Witnesses: Sir Richard Hill (Parson), Edward

Hog here probably means sheep.

54 Genealogical Research in England [Jan.

Melton. Proved 10 April 1567 by the executrix named in the will. (Con- sistory Court of Lincoln, 1567, fo. 128.)

The Will of -Richakd Frestonne of Brinckhill, co. Lincoln, yeoman, 16 January 1570/1. To be buried in the parish church of Brinckhill. To the said church for my burial and breaking up of the ground lOs. To the reparation of the Cathedral Church of Lincoln 7d. To the reparation of the parish church of Somersbie 12d. To the reparation of the parish church of Ashbie Puero[r]um 20d. To the poor men's box of Brinckhill 12d. As touching the disposition of all such lands, tenements, and hereditaments as I have within the town, parish, and fields of Brinckhill, I give the moiety or one half of all that my messuage called Doningsby gild, with two toft steades in Brinckhill, with the moiety or one half of all the lands, meadows, paatiu-es, feedings, and commons, with all their appurtenances in Brinckhill, unto George Frestonne, my son, and to the heirs of his body lawfully begotten for ever; and for default of such issue, to Robert Frestonne, my son, and to the heirs of his body lawfully begotten for ever. The other moiety or half of all my said messuage, two toft steads, lands, meadowes, and pastures, with their appurtenances, I give to Roberte Frestonne, my son, and to the heirs of his body lawfully begotten for ever; and for default of such issue, to George Frestonne, my son, and to the heirs of his body lawfully begotten for ever. If my said two sons, George Frestonne and Roberte Frestonne, die without issue of their bodies lawfully begotten, then to Aime Dixon, my daughter, and to the heirs of her body lawfully begotten for ever; and in default of such issue, then to the executor or executors of the last heir in remainder, to be sold and the money therefore, taken equally, to be dis- tributed amongst my kinsfolks then living. To Mrs. Cristian Darnell, widow, for the goodness she hath shown towards me, one spurre riall of 15s. To Magdalene Jonsonne, Agnes Rye, and Jennett Wrighte, my sisters, a ewe sheep each. To every one of my bretheren and sisters' children one stiike barley. To Helene Dixon, daughter of Richard Dixon of Alford, £4, five ewes, five lambs by their sides under the sheares, one mattress, one coverlid, one pair of sheets, and one bolster, to be delivered to the use of the said Helene within four years after my decease. To my daughter Anne Dixon, the wife of Richard Dixon, 40s., to be paid within two years after my depar- ture, and a gold ring which was her mother's. To Margaret Dixon 20s., two ewes, and two lambs, and to Dorcas Dixon and Anne Dixon, daughters of my said daughter Anne Dixon, two ewes and two lambs by their sides under the sheares, and one quye burlinge, to be delivered by my executors to their use within four years after my decease. If any of my daughter Anne Dixon's daughters which have any legacy in my will decease before lawful age or marriage, each is to be the heir of the others. To Robert Freestone, my son, £40, to be set forth by my executors with the good advise of my supervisors to the best use of my said son imtil he come to the age of twenty-one ye^rs, my executors entering into bonds to my supervisors for the payment of said £40 with the interest of the same. If my son Robert die before said age, I give £10 of said £40 to Anne, my wife, if she be then living, and the residue to my son George. If my executors will occupy the said £40, they shall pay £4 a year for the use thereof. To my said son Robert a nag or mare; and he shall be found and kept honestly and according to his estate at gramer and wri tinge scole at the charge of my said executors, until he come to the age of fifteen years. To my son Robert a feather bed furnished. To George Frestonne, my son, aU those my leases and term of years yet to come in Brinckhill aforesaid, as well in the farm that I now dwell in, with appurte- nances, parcel of Mr. Carsaie his inheritance, as also of the farm in Brinckhill. parcel of Maister Sandon his inheritance, upon condition that the said George, my son, shall suffer Anne, my wife, quietly and peaceably to occupy

1918] Genealogical Research in England 56

with him the said farm and howsing that I now dwell in^ so long as she shall keep herself sole and unmarried, and if she marry agam then she shall no longer occupy any parcel of the same, but it shall remain to George, my son. During the time my wife shall occupy the said farm with my son George, she shall pay the just half of all manner of charges, rent, reparations, etc. If she marry, my son George shall suffer her to carry away all such stuff, com, cattle, and other implements as shall fall to her portion. If any doubt arise between my wife and son George, then my supervisors shall decide the same. If my wife die or marry before said term expires, then my son Robert at the age of nineteen years shall occupy with his brother George, as my wife did. To my wife Anne one half of my lease in Brinckhill of the farm which I have of Mr. Sandon, parcel of his inheritance, with my son George, she paying half of all rent, reparations, etc. ; she shall receive yearly for the third of her land but 13s. 4d., and she shall bear half of all manner of charges for the finding of my son Robert at school until he be at the age of fifteen years, if she be unmarried so long. To every godchild living at my death 4d. To Richard Myllette one lambe. To Augustine Markame 3s.' 4d. To Frances, wife of John Toolie, 3s. 4d. To Ursulay, wife of Walter West, 3s. 4d. My brother Thomas Frestonne shall occupy my farm called Darbie House in as large and ample a manner as Henry Jacksonne did, pajdng but 13s, 4d. rent yearly and doing all manner of reparations. To every one of my household servants a lamb. To Henry Frestonne an acre of barley sown. Mine executors shall cause my body to be brought honestly to the earth, with meat and drink. The residue of all my goods, moveable and unmoveable, cattle, chattels, corn, plate, ready money, and debts, I give to Anne, my wife, ana George, my son, equally to be divided between them. If my son George die before he cbme to lawful age or marriage, then I will his part to Robert, my son, except £10 to Anne, my wife. Executors: Ajme, my wife, and George, my son. Overseers: the right worshipful Mr. Johnne Copledyke, Esq., and Mr. Adame Darnell; and I give to the said Mr. Copledyke one chalaer of malt and to Mr. Darnell one fat bullock. Witnesses: Thomas Grene, Thomas Frestonne, Thomas Marser, with others. Proved 15 May 1571 by the executors named in the will. (Consistory Court of Lincoln, 1571, part 2, fo. 145.)

The Will of Robert Friston of Wragby [co. Lincoln], 10 September 1572. To be buried in the churchyard of Wragbie. To Alice and Margaret, my two daughters, to each of them a yearling calf, a bed furnished, and a pewter dish. Residuary legatee and executrix: Agnes, my wife. Witnesses: Sir Hamlet Marshall (Clarke), John Bartholomewe, William Bread way, with others. Proved 26 September 1572 by the executrix named in the will. (Consistory Court of Lincoln, 1572, part 1, fo. 12; duplicate in Consistory Court of Lincohi, 1572, part 2, fo. 80.)

The Will of Thomas Fryston [or Freyston] of Fryskney [Friskney, co. Lincoln], 12 March 1574 [1574/5]. To be buried in the churchyard of Frisk- ney. To the head church of Lincoln 6d. To the poor man's box of Fryskney 3s. 4d. To Agnes Freston, my wife, my whole Leaae of my house wherein I dwell, with appurces, during the years yet to come, three of the best kyne, my best burlynge, four calves, twenty ewes, all my tilland sown with barley and beans (i.e., 5 acres at Greene End, i [acre] called Grene- tofte, and 1^ acres in Ryggefeld), my farm implements, crops, horses, swine, ducks, geese, poultry, ash-wood, fuel, and 9 acres of pasture for this year (which I have of Mr Firth WiUiams, my executor to pay John Cutte at May Day next and at Lammas following 20s. and 20d. as rent for the same). To William Ward, on my wife's death, a plow, wain, cart, and my boat. To Agnes Goodricke and .Nelle Fryston a cupboard, after my wife's death. To- Thomas Warde one white fiecked burling. To Thomas Petche a black

66* Oenecdogical Research in England [Jan.

burling. To my executor, after my wife's death, my quimes. My wife shall keep Thomas Petche with meat, drink, and clothing for this twelve- month; and two pigs are to be kept on my toft for eight years, the said Thomas having yearly their profits. To my man Thomas Mell two hogs. To Elizabeth Fryston, my maid, the quy I bought at Crofte and one qr. barley. To the three children of WiUiam Ward my fishing and fowling gear. To Ajme Ward one lamb. To William Fryston my best coat and doublet. To William Hubbard, clerk, for tithes forgotten, 3s. 4d. Residuary legatee and executor: Robt. Fryston, my brother. Supervisor: William Warde of Fry^kney, and I give him for his pains my colt foal at William Cottams. Witnesses: William Hubbard, clerk, William Mell, Henry Mell, Thomas Elvinge, Robert Holland, John Roper, with others. Proved 28 March 1575 by the executor named in the will. (Consistory Court of Lincoln, 1575, part 1, fo. 265; duplicate in Consistory Court of Lincoln, 1575, part 2, fo. 8.)

The Will of Robert Raithebecke of Homcastle [co. Lincoln], draper, 9 April 1571. To be buried in the parish church of Homcastle. To Mar- garet, my wife, £100, half my household stuff, and the lease of the house wherein I now dwell. To Robert Raithbecke, my son, £80, and to Thomas, my son, 100 marks, to each when they shall come to the full.age of twenty-one years. To Anne and ffrauncys, my daughters, £40 each at the day of her marriage. If any child die before receiving portion, reversion to the sur- vivors. If my father and my friends think it good that my children or any of them shall be put forth to any trade or occupation, then his or their part shall be put out with them to their master or mistress upon good assurance, to be delivered to them again at the end and term of their years. To Robert, my son, one close in Homcastle which I bought of Roger Temple and which was sometime WiUiam Whitbread's the elder late of Homcastle, deceased, to him and his heirs in fee simple. To my brother and my sister Neale an angel each. To the vicar of Homcastle 20s. All residue to my wife and children. Executors : Thomas Rathebecke, my father, and John Neale, my brother-in-law. I owe my father £90. Witnesses : Clement Monck, clerke, Thomas Litler, gen'. Proved 14 September 1571 by Thomas Raithbecke, one of the executors named, with power reserved for the other executor. (Consistory Court of Lincoln, 1571, part 2, fo. 100.)

The Will of Thomas Rathebecke of Homcastle, co. Lincoln, yeoman, 26 October 1575. To Robert Raithebecke, son of my son Robert Raithe- becke, a silver goblet, a silver salt, one black cup tipped with silver, twelve silver spoons of the Apostles, a copper caldron, and a brass pot. To Thomas Routhbecke, his brother, eight silver spoons of the Apostles. To my brother William 20s., and to his son Thomas 40s. James, my son, shall have the occupation of my mills and of one close called the Howlmes, taking the profits during the years of my lease, if he live so long, and paying the lord's rent and yearly the legacies given to Dorothie, my wife, out of the said mills, the said Dorothie to have the occupation of the said mills and close called the Holmes until the feast of the Annunciation next ensuing. If the said James die before the expiration of the lease, then [I give] the mills and close to Robert Raithbecke, son of my son Robert. To my son James £20 and all the great wood that is squared and hewed out for the mills, lying in the mill yard. To my wife Dorothie two pecks of wheat and one peck of rye every week during the years of the lease of said mill. To her all her household stuff also and all her huswives cloth and all manner of things that she brought with her. To Anne Rathebecke and to ffrancys, her sister, all my howshold stufife, to be equallie devided betwene them, wtt all the huswives clothe cutt and uncutte, to be also equallie devided betwene them. As concerning the disposition of my lands, tenements, and hereditaments, I give to the church- wardens of Homcastle and their successors for ever for the time being my

1918] Genealogical Research in England 57

two houses with the yard thereto adjoining in Homcaatle, w:hereiii Jone Sheene and Mother Porter dwell, lying upon the south side of the churchyard, upon the lord [of the manor] on the east and upon John Neale on the west, for the use of five or six (from time to time) poor men and women, to have their dwelling and habitation there for ever. My heirs or heirs at all times hereafter shall nominate and appoint such of the poor people aforesaid when any place shall be void. To the poor of Homcastle 3s. 4d., to be taken for the close that laurence Bardner hathe'for ever. To my wife Dorothie all my lands arable, meadows, pastures, fedings, or commons, in Homcastle, Ashbie next Homcastle, Tointon, Ingolmella, and Winthorpe, for life, so that she bring up honestly the children of Robert Rathebecke, my son, and also pay yearly to the hands of Crofer hutchinson and Thomas hutchinson, sonnes unto the said Dorothie, my wife, toward the payment of such legacies and performance of such other debts as hereafter in this will shall be given, £10 during the term of eight yeares. To the said Thomas Rathebecke, son of my son Robert, after the decease of my said wife, three houses that I bought of Mr. Kente of London (John Walker dwelleth in one, Mathue Medcalf in another, and myself in the third), with a close called brackenburie close, butting upon the west on the lord [of the manor] and on the east upon John Neale, to him and the heirs of his body lawfully begotten, and for lack of such, to my right heirs for ever. To Robert Rathebecke, son of my son Robert, after the decease of my wife, all the residue of my lands arrable, meadows, pastures, feedings, and commons, in Homcastle, Ashbie, Tointon, Ingolmells, and Winthorpe, to him and the heirs of his body lawfully be- gotten, and for want of such, to my right heirs for ever. To Robert Suddo- bie, servant to Mr. Scolfeld of Lincoln, brasier, £5 which his master hath in his possession, at the end of his years. To Margerie, my maid, to Henrie, my servant, to Richard Tonge, and to Helen Henshawe 6s. 8d. each. To AUce Benton 6s. 8d. To Robert Suddobie, son to Richard Suddobie, £6. 13s. 4d., in consideration of his rents received at Hatton by me. The residue of all goods, chattels, and ready money unbequeathed (debts having been paid, funerals discharged, the last will and testament of Robert Rathbecke, my son, performed, and this my will fulfilled) I give to Dorothie, my wife, whom I make my full executor during her life; and after her death I make Chrofer Hutchinsonne and Thomas Hutchinson my executors, [who are] to receive £10 yearly for eight years out of the lands, if any of them be un- expired, and Crofer [is] to have my best gown for his pains, and Thomas lOs. Supervisor: John Neale. Witnesses: Wilhri Hutchinson, John Savll, George Olsey, Thomas Longbothome, William Todd. Proved 17 November 1575 by the executrix named in the will. (Consistory Court of Lincoln, 1575, part 1, fo. 84.)

The Will of Dorathie Raithbeck of Homcastle, co. Lincoln, wyedow, 31 January 1591 [1591/2]. To be bmyed in the parrysh church of Hom- castle. To the poore people of Homcastle, to be dystrybuted at the day of my buryaU, £5, and other £5 wttLn one yeare after my decease, at the dyscre- tion of my executors. To Thomas Raithbecke one Table w^^ the frame in the hall, one cubbard in ye hall, one turned chair and one frame Chayre, three buffet stooles, one bedd in the parlour, a feather bedd, a matteris, and a carpet coverling. To Ann Hammerton ten peeces of puider, and £6. 138. 4d. in money. To ffrauncis flfreestone £6. 13s. 4d. in money and Tenn peeces of puider. To William Hutchendson, sone to my sone Xpopher Hutchenson, £6. 13s. 4d. To Dorathie Hutchendson, daughter unto my sone Thomas- Hutchendson, £10 and Thirtye yeards of Lynne cloth. To every of my son Thomas Hutchendson's children 20s. To Twentye of the poorest Wyddowes in Homcastle, to every one of them one yerd of myd linne cloth. To my Sonne Xpopher Hutchendson's children, lawfully begotten w^^ his wife, 20s.

58 Genealogical Research in England [Jan.

To the Schoole of Horocastle 20s. To my sone Xpopher Hutchendson one sylver salt. To my daughter Margerye Neall one sylver pott and one pott covered with silver. To my sonn Thomas Hutchendson one goblet of Sylver. To Robert Raithbeck, sone to James Raithbeck, 5s. To the children of Robert Freestone, to be devyded amongst them, one peece of linne cloth of thirtye yeardes. To Ann Hutchendson, wyfe to my sonn Thomas Hutch- endsone, one gold ring. To Marye Jacksone, wyfe unto M"" George Jackson

, of Keall, ten yeards of linn cloth. To Mathew Metcalfes wyfe my working day gowne and a kyrtle. To Emma, my servant, one pettycot and Kyrtle and a lyttle brass pott. The resydue of all and singular my goodes, cattells, detes, plate, Jewells, household etuffe, redy money, and whatsoever (my detes, legaces, and fvmerall paid and dyscharged) I gyve to my sonnes John Neall, Xpopher Hutchendson, and Thomas Hutchendson, whome I make my

executors. Supervisors: Robert Freestone, Thomas Hammerton. To eyther of my supervisors 10s. a peyce for ther paynes. Dorathie Raithbeck marke. Witnesses: Josp Smyth, Thomas Wh5^ing. By me, Rychard Jacksonne. Proved 5 April 1592 by John Neale and Thomas Hutchinson, two of the executors nAmed in the will, with power reserved to the other executor. (Consistory Court of Lincoln, 1592, fo. 52.)

The Will of John Thewe of Salmonby, co. Lincoln, yeoman, 6 May 1537 . To the high altar of our Mother Church of Lincoln 12d. To the reparations of said Church 12d. To the high Altar of Salmonby, for tythes forgotten, 6s. 8d. To the reparations of the parish church of Ashby pu'or [Ashby Puerorum] 20s. To the reparations of the parish church of Bagenderby 2s. To the reparations of the parish church of Fulletby 20d. To the parish church of Som'sby [Somersby] 12d. To the reparations of the parish church of Belcheforthe and Tetforthe 12d. each. To the reparations of the parish church of Dryby 8d. To Malde, my wife, all my household stuff and utensils of household, all my swine, hens, and geese, six cows, four oxen, a gray nag, a stag horse, two mares, three fillies, half of my sheep and lambs going in Salmonby field, three fat wethers, and eighty sheep going of Ashby Cliff. To WiUiam Thewe, my son, four oxen, six cows, three mares, one filly, and the other half of my sheep and lambs being in Sallmonby fielde, and he [is] to shift with his mother and to have the same sheep delivered when they be cUpped. My wife Malde and my son WilUam are to have all my messuages, lauds, tenements, meadows, pastures, feeding grounds, and rents, with the appurtenances, lying in Salmonby, indifferently between them, which I have by indentiu"e of Henry Sutton, Esquire, for a term of years, during the term of my said years; and if my said wife and son WiUiam decease before the end of my said term, the said messuages, lands, tenements, etc., are to remain to Symon and Thomas, my sons, during the remainder of the term. To my wife Malde all my lands, tenements, meadows, pastures, and feding grounds, in the town and fields of Ashby pu'or [Ashby Puerorum], held by indenture of the Abbot and Convent of FUvisby, during the rest of my term; and if my wife die before the end of said term, then my son Thomas Thewe is to have them for the remainder of the term; and if the said Thomas decease before the end of said term, then my son Simon Thewe is to have them for the remainder of the term, to him and his assigns. To my son Simon all my lands, tenements, meadows, pastures, and feeding grounds, lying in Belche- forthe, which I have of Xpofer WHlughby, Eaiight, for a term of years, during the term of years remaining, and £10 and two himdred sheep, to be delivered unto him when they be clipped. To Thomas, my son, £20, to be paid out of one close lying in Ratheby next Hundylby, which I have of Master Talboys and Jennet, his wife, for the term of thirty years (the rent of this year following only excepted, which I give to Mr. Jonn Copledyke, son and heir apparent of Sir John Copledyke, Knight). The said close is to remain

1918] Genealogical Research in England 59

in the hands of my executors until the said £20 be paid. If my son Thomas decease before he come to the age of twenty-one yeares, then [I give] the £20 to my sons William and Simon, betwixt them. To Custance Dawson a stag colt, six ewes, and a lamb going at Ashby in the hathes, the sheep to be delivered when they be clipped. To Jenkyn Smyth thirty sheep and ten lambs going in Ashby hathes, to be deUvered when they be cUpped. To Robert Cutte twenty hogs going at Ashby Cliff and ten hogs in the custody of Thomas Cut, which he did promise to have brought with other sheep, the said twenty hogs to be deUvered when they be clipped. To Thomas Cutt a mare. To Jenkyn Smyth a mare and a filly. To John Thewe, my servant, two steers, two mares, one foal, one filly, one plow and the gears thereto belonging, and 10s. To Agnes Yorke a cow and 6s. 8d. To Catheryne York a cow and 6s, 8d. I will that my wife reward the said Agnes and Catheryne of household stuff by her discretion. To William Bek 10s. To my servant John Thewe the rye growing of five lands in a place called lyttyl- how in Ashby felde. To Thomas Yorke the rye growing of two lands in said place. To my wife Malde and my son WiUiam all the rye growing of the wouge in Sahnonby felde, aU the residue of my rye growing in the fields of Salmonby, and all the rye and other crops within my houses, upon condition that they shall keep house together in Salmonby to the feast of the Apostles Philip and James next coming after the date of this my last will. My said son William shall be ordered by my said wife and Sir John Thewe, clerk, my son, or else I will he shall not meddle with the said rye and crop but by the licence of my said wife and said son. Sir John Thewe. To every godchild 4d. To Beatrice Difforthe a ewe and a lamb of Ashby gate. To John Dawson two ewes and two lambs going in Ashby felde, a mare, and a foal. The residue of all goods moveable and unmoveable [I give] to the foresaid Sir John Thewe, my son, Roger Thewe, my brother, and John Chapell of Tet- forthe, whom I make my executors that they dispose the same in charitable uses for the health of my soul and all my good friends' souls. Supervisor: Master John Copledyke, son and heir apparent 'of John Copledyke, Knight, and [he is] to have for his labor my best stag of two years old. Witnesses: John Richardson, p'son of Salmonby, John Freston of the same, thelder, and Stephyn Haggare. Proved 28 May 1537. (Consistory Court of Lincoln, 1535-1537, fo. 212.)

The Will of Richard Thewe of Sahnonby [co. Lincoln], 27 April 1598. To be buried in the church of Sahnonby. To the Cathedral Church of Lincoln 3s. 4d. To the church of Salmonby 10s. To the poor of Salmonby 5s., to be divided among them. To the poor of Aisby [sic, ? Ashby] 12d., to be equally divided among them. To the poor of Somersby 12d. and to the poor of Enderby 12d., to be equally divided among them. To Willm Thew, my eldest son, £5 and his ferme rent free [to] the end and term of my lease, with all the profits and commodities which he hath now in his own possession. To Thomas Thewe, my son, £10, to his wife 10s., and to every of his children and his wife's 10s. apiece. To William Thewe's wife 10s., and to either of his two children 10s. and a shedder hog. To Richard Thewe, my son, £20. To Elizabeth Thewe, my daughter, £40. To Edward Thewe, my son, £20. To John Thewe, my son, £20 and one gray ambling filly. To Nicholas Thewe, my son, £20 and a white gray trotting filly of two years old. If it please God to take to his mercy the said Richard, Elsabeth, Edward, John, and Nicholas, or any of them, their portions are to be equally divided among them that do live. To every godchild 12d. To my brother Thomas Thew's daughters of Hagworthingham and to his unborn child a ewe and a lamb each. To my brother John's sons of Gretham 10s. apiece. To my Aunt Thewe of Salmonby one sheddar hog. To my sister EUzabeth Brigs and to her children, Mary Briges, Elizabeth Briges, and Edward Briges, a sheddar

60 Genealogical Research in England [Jan.

hog each. To Edward Samd of Withorn, to his wife, and to every of his children 53. each. To Robert White and his wife, besides their part of the 5s. given unto the poor of Salmonby, 12d. apiece. To John Thewe, my brother, for taking pains in writing of my will, 20s. To Alice Thewe and Thomas Thewe, children of my brother John Thewe of Gretham, 5s. apiece. To John Butler and John Harnson 53. or a shedder hog. To my wife and to WilUam Thewe, my son, my lands in Partney, equally divided between them; and [it is] to be at their choice whether they will sell it or build it up again, and so to divide the yearly rent betwixtthem. Supervisor: Robert Doughtye, and to him for his pains [I give] two angels of gold. The rest of my goods not given or bequeathed I give to Mary Thewe, my wife, whom I make executrix. Witnesses: John Thewe, Thomas Thewe, William Thewe, with others. Proved 20 June 1598 by the executrix named in the will. (Consistory Court of Lincoln, 1597-8, fo. 350.)

[In addition to the wills given above the reader should consult the wills of members of the Hutchinson family and related families, abstracts of which are given in the Register, vol. 51, pp. 118 et seq., and in Waters's "Genea- logical Gleanings in England," vol. 2, pp. 1259 et seq. The wills of William Hutchinson, dated 4 January 1556/7, William Huchinson, dated 18 No- vember 1575, John Neall, dated 31 August 1594, and Margery Nealb, dated 10 July 1611, are especially important in connection with this article.]

From the Parish Registers of Horncastle, go. Lincoln, 1559-1639*

1560 Thomas Bowis and Katherine Neale married 9 July. 1562 Thomas Raithbeck baptized 24 May.

1562 Robert Hunter and Dorothea Huchinson married 17 August. 1562 Thomas Raithbeck buried 22 September.

1562 Alice Hutchinson buried 29 October.

1563 Richard Hutchinson and [Brlidgit Bourgh married 11 May. 1563 Thomas Raithbie and Margaret Porter married 15 May. 1563 Robert Raithbeck baptized 26 June.

1563 John Thew buried 27 June.

1564 Richard Hutchinson baptized 3 ApriL 1564 Bridget Hutchinson buried 7 April. 1564 Anne Raithbeck baptized 21 July.

1564 Richard Hutchinson and Janet Dale married 29 October.

1565 John Hutchinson and Agnes [Lorn] married 25 July. 1565 Gerard Hutchinson buried 3 September.

1565 John Raithbeck baptized 6 October.

1566 Anne Hutchinson baptized 6 October.

1567 Thomas Raithbeck baptized 13 February [1567/8].

1570 James Raithbeck and Katherine Pagett married 24 April.

1571 Robert Raithbeck buried 11 April. ' ' . 1571 Thomas Raithbeck buried 20 June.

1571 Thomas Raithbeck and Esabell More married 18 November. 1571 John Raithbeck baptized 18 December.

1571 John Raithbeck buried 18 December.

1572 EUzabeth Huchinson buried 17 April.

1572 Francis Shaw and Margaret Raithbeck married 14 July.

The first five books of the registers of the Church of Saint Mary, Horncastle, co. Lincoln, were edited by Rev. J. Clare Hudson, M.A., and were printed at Horncastle, 1892-1912, the entries being given in abbreviated form but in the order of the original registers. In this article are given, in the customary style of the articles on Genealogi- cal Research in England that appear in the Reqistek, all entries referring to the families of Freestone, Hutchinson, Neale, Raithbeck, and Thew, from the beginning of the registers on 29 Oct. 1559 to the end of the first book on 22 Mar. 1639/40. The registers contain no entries whatever for the year 1591, Old Style.

1918] Genealogical Research in England 61

1573 Robert Huchinson and Agnes Whitbread married 17 January [1573/4],

1574 Emeta Raithbeck buried 24 January [1574/5].

1574 Alice Hutchinson buried 20 February [1574/5].

1575 Thomas Raithbeck and Dorothea Hunter married 13 Jime. 1575 Robert Raithbeck baptized 25 August.

1575 Thomas Raithbeck buried 31 October. 1575 Margery Hutchinson baptized 21 November. 1575 WiUiam Hutchinson buried 26 November.

1575 Thomas Bowes and Beatrice Hutchinson married 15 January [1575/6].

1576 Arthur Phihps and Elizabeth Hutchinson married 28 August.

1576 William Raithbeck baptized 24 November.

1577 Roland Hutchinson buried 4 April. 1577 Agnes Hutchinson buried 9 September.

1577 Bridget Raithbeck baptized 21 October.

1578 William Arthur and Margaret Hutchinson married 27 April. 1578 Elizabeth Raithbeck baptized 18 November.

1578 William Raithbeck baptized 11 January [1578/9].

1579 Thomas Raithbeck buried 8 August. 1582 James Raithbeck baptized 18 May.

1582 Thomas Hamerton and Ann Raithbeck married 1 December.

1583 Robert Unton and Isabella Raithbeck married 25 ApriL

1583 Robert Huchinson buried 2 September.

1584 Ann Raithbeck baptized 6 May.

1584 Thomas Huchinson and Isabella Wilson married 16 October.

1585 Hester Huchinson baptized 8 August.

1585 Hester Huchinson buried 9 August.

1586 Robert Freestone baptized 31 March.

1586 Richard Lollie and Janet Huchinson married 25 April. 1586 Anna Raithbeck buried 20 July. 1586 Hester Huchinson buried 24 August.

1586 Anne Huchinson buried 6 December.

1587 Margerie Frestone baptized 18 June.

1588 Edward Raithbeck baptized 6 April. 1588 James Raithbeck buried 20 May. 1588 Edward Raithbeck buried 8 October.

1588 Robert Eldrod and Katherine Raithbeck married 22 December.

1589 Anne Freston baptized 22 February [1589/90].

1590 Robert Raithbeck buried 22 February [1590/91]. 1592 Thomas Huchinson, his wyfe buried 3 May. 1592 Xpofer Huchinson buried 28 June.

1592 Troth Freistone baptized 9 September.

1593 Thomas Huchinson and Isabella Osmotherlaie married 14 October.

1593 ^Margaret Raithbeck baptized 14 October.

1594 Robert Huchinson baptized 24 August. 1594 Faith Freston baptized 2 September. 1594 Robert Huchinson buried 27 September. 1594 John Neale buried 3 January [1594/5].

1594 Thomas Raithbeck buried 7 February [1594/5].

1594 Thomas Raithbeck baptized 23 February [1594/5].

1595 Francis Huchinson baptized 29 August.

1595 Francis Huchinson buried 31 August.

1596 Faith Freston buried 14 April. 1596 Troth Freston buried 17 April. 1596 Maria Huchinson baptized 7 August.

1596 John Norton and Frances Raithbeck married 12 October.

1596 Maria Freeston baptized 23 January [1596/7].

1597 Robert Raithbeck and Elizabeth Peake married 12 April.

62 Genealogical Research in England [Jan.

1597 Troth Fristori baptized 5 March [1597/8].

1598 Robert Raithbeck baptized 31 March. 1598 Frances Friston buried 17 May. 1598 Robert Raithbeck buried 5 June. 1598 Troth Freston buried 26 December.

1598 Thomas Huchinson baptized 8 January [1598/9].

1598 Cuthbert Dent and Bridgit Raithbeck married 13 February [1598/9].

1599 William Neale buried 16 April.

1599 Robert Raithbeck baptized 19 August. -- 1599 Robert Raithbeck buried 31 August.

1599 George Huchinson buried 10 February [1599/1600].

1600 John Huchinson baptized 25 May.

1600 Anthony Fawcett and Bridgit Neale married 3 February [1600/1].

1603 Margaret daughter of Thomas Huchinson baptized 17 May.

1604 EUzabeth daughter of Tho. Hutchinson baptized 20 October.

1604 Mr. Wilham Raithbeck buried 21 March [1604/5].

1605 EUzabeth Hutchinson buried 13 April.

1605 Grace daughter of Tho. Hutchinson baptized 4 March [1605/6].

1606 George Freeston son of Richard Freston baptized 24 August.

1607 WiUiam son of George Thewe baptized 16 August.

1608 Francis daughter of Richard Freeston baptized 3 April. 1608 Francis Freeston buried 12 September.

1608 Susanna daughter of Richard Freston baptized 19 March [1608/9]. 1610 ElUn daughter of Tho. Hutchinson, glover, baptized 11 August. 1610 EUin Hutchinson buried 20 August. 1610 Francis daughter of Richard Freston baptized 13 October.

1610 Marie daughter of George Thewe baptized 2 December,

1611 Mtris Margery Neale, widow, buried 8 October.

1612 Robert son of Mr. Robte. Hutchinson baptized 29 April. 1612 The saide Robert [Hutchinson] buried 4 May.

1612 Robert son of Richard Freston, woolen draper, baptized 27 October.

1613 Susan daughter of Mr. Robt. Hutchenson baptized 4 April. 1613 Susan daughter of George Thewe, gen., baptized 23 June.

1613 Thomas Hutchenson buried 12 July.

1614 Marie daughter of Richard Freeston baptized 25 April. 1614 Grace Hutcheson buried 12 October.

1614 Ann daughter of Robt. Hutchenson baptized 6 February [1614/15].

1615 Thomas Freston and Elizabeth Smith married 17 August.

1615 Ann Freeston daughter of Richard Freestone, woolen draper, baptized

12 November.

1616 Thomas Morrison and Elizabeth Raithbeck married 27 August.

1616 Elizabeth daughter of Thomas Freston, butcher, baptized 1 November.

1617 Gamaliel son of Richard Freestone baptized 28 September. 1617 John Thew buried 27 October.

1617 Daniel Bristowe and Margaret Raithbecke married 20 January

[1617/18]. . , ^ .,

1618 Thomas Bradley and Elizabeth Hutchinson, widow, married 16 April. 1618 Richard son of Thomas Freestone baptized 20 September.

1618 Margerie daughter of Robert Hutchinson baptized 20 September.

1619 EUzabeth daughter of Richard Freeston baptized 17 October.

1620 Margaret wife of Daniel Bristoe buried 8 August.

1620 Elizabeth daughter of Robt. Hutchinson, gent., baptized 29 October. 1620 Elizabeth Hutchinson, infant, buried 7 November. 1622 RacheU Huchinson baptized 19 December.

1625 Robert son of Robert Hutchinsonne baptized 11 September.

1626 Margery Frestone wife of Richard Freston buried 23 Jime.

1627 Marv daughter of Christopher Hutchinson baptized 8 July.

1918] Connecticut Cemetery Inscriptions 63

1627 Daniell son of Robt. Hutchinson baptized 29 July. 1627 Daniell Hutchinson, infant, buried 9 August. 1627 Richard Freeston buried 4 January [1627/8].

1627 Robert Hutchinson buried 24 February [1627/8].

1628 Mary Hutchinsone, infant, buried 2 November.

1628 John Hutchinson and Margarett Pibus married 18 November. , 1628 John son of Robert Hutchinson baptized 14 December. 1630 Richard Bend and Susan Hutchinson married 1 May.

1630 Henry son of Christopher Hutchinson baptized 19 November.

1631 Alice Hutchinson buried 23 July. 1631 John Hutchinson l^uried 5 August. 1631 Richard Hutchinson buried 5 August. 1631 Anne Hutchinson buried 6 August. 1631 Xpofer Hutchinson buried 8 August.

1631 Henry Hutchinson buried 23 August.

1632 Thomas son of John Hutchinson baptized 25 April.

1633 Robert son of John Hutchinson baptized 30 November.

1634 Frances Raithbeck, infant, buried 1 May. 1634 Richard son of Thomas Thew baptized 11 May. 1634 Mr Robert Hutchinson buried 22 February [1634/5].

1634 Frances daughter of Thomas Raithbeck baptized 13 March [1634/5].

1635 Frances daughter of John and Margaret Hutchinson baptized 3 Janu-

ary [1635/6].

1636 Margaret Raithbeck, a girl, buried 24 September. 1636 Marie Raithbeck, a child, buried 8 October. 1636 Frances Raithbeck, a girl, buried 9 October.

1636 M" Bridget Neale buried 3 February [1636/7].

1637 Thomas Thew buried 11 July.

1637 Charles son of John and Margaret Hutchinson baptized 18 February

[1637/8]. 1637 William son of Thomas and Elizabeth Thew baptized 26 February

[1637/8]. 1637 WiUyam Thew buried 27 February [1637/8].

1637 Charies Hutchmson buried 1 March [1637/8].

1638 John Bunting and Elizabeth Thew married 22 November.

[The rest of the Freestone-Raithbeck-Thew material will be published in the Register of April 1918. Editor.]

[To be continued]

CONNECTICUT CEIVTETERY INSCRIPTIONS

Copied by Joel N. Eno, A.M., of Hartford, Conn. [Continued from vol. 71, page 338]

TOLLAND

South Cemetery*

Alexander Abbot died Sept. 28, 1854 Aged 85.

Dana H. son of Mr. Alexander & Mrs. Betsy Abbot died March 12th 1801. Aged 25 days.

* This ia the oldest and the largest cemetery in Tolland, and is situated on the road from Tolland Street to Coventry, about a mile and a half from the southern end of the Street.

64 Connecticut Cemetery Inscriptions [Jan.

Here Lyes the Body of Elisabeth Abbot the Wife of John Abbot who died the

8 of March 1728 in the 20 year of her age. In memory of Mr. John Abbot who died Nov. 25, 1779 aged 85.

Also his wife Mary who died April 2d 1778.

Also Mr. John Abbot, Jun. who died May 17, 1776 aged 50 years.

Also Elisabeth his wife who died Jan. 6th, 1783 aged 54 years. John Abbot died May 7th 1814 in the 64th year of his age.* Laura, daughter of Mr. Alexander & Mrs Betsy Abbot, died March 13th 1801.

Betsey Abbott, relict of Alexander Abbott di^d Aug. 27, 1862. Aged 88.

Ephraim Abbott died April 24, 1846 Aged 37.

Here Lyeth the Body of Sarah Abbott Daughter of John Abbott & Mrs.

El'th, who dyed in february the 11 day 1742-3 in the 20th year of her age. Here Lies ye Body of Mrs. Martha Aborn Relect of Mr. Samuel Aborn she

Died Janeuary the 1st A.D. 1762 Aged 67 Years. Here Lies Interr'd the Body of Mr. Samuel Aborn who Died Novr the 12th

1743 in the 52nd year of his Age. Frank Waller son of C. A. & C. L. Atkins died Dec. 19, 1864 aged 4 mos & 5

days. WiUiam Babcock died Oct. 2, 1863, aged 88.

Sylva his wife Died Jan. 16, 1867 aged 86. Here Lyeth the Body of Daniel Baker who dyed September the 25 in 1774

in the 25 year of his Age. In Memory of Mrs. Deborah Baker Daughr of Mr. John Baker & Mrs. Sarah

his wife who Died Octr ye 4th 1750 in ye 14th Year of her age. Here Lyeth the Body of Ebenezer Baker who dyed in 14 year of his age Son

of Mr. Joseph Baker & Mrs. Abigail Baker his wife in September 1729. EU Baker died Feb. 8, 1857 Aged 72. In Memory of Mr. Jacob Baker M.A. (son of Mr. Joseph & Mrs. Abigail

Baker of Tolland) Candidate for ye Gospel Ministry. Graduated at

Yale Colledge in New haven in ye year A.D. 1731 he Died ye 6th day

of June A.D. 1742 in ye 32 year of his age. In Memory of Mr. Joseph Baker who Died Janurey 29th 1754 m ye 77th

Year of his Age, In memory of Mr. Joseph Baker who died Novr 19th 1804 aged 66 years. This tribute of respect shown to Mrs. Lois wife of Mr. Joseph Baker who

departed this life August 3rd 1808 Aged 66 years. In Memory of Mrs. Sarah Baker Daughtr of Mr. John Baker & Sarah his

wife Who Died Nouer ye 5th 1751 In ye 21st Year of her Age. Here Lyeth, the Body of titus Baker the son of Mr. Joseph Baker and Mrs.

Abigail Baker his wife who in September dyed in 1720 being 7 year

and 4 months old. Vina, wife of Eli Baker Bom Oct. 31, 1785 Died Dec. 17, 1865. Mrs. AbigaU wife of Mr. Elijah Barber died Nov. 26, 1820 M. 75. Mr. Elijah Barber died May 22, 1825. M. 80.

In memory of Jonathan Barnes, Esq. who died Sept. 24, 1829. Mt. 66. In memory of Edwin, son to Jonathan Barns, Esqr & Mrs. Rachel Barns,

bom July 13th, 1794 & died August 6, 1795. Corlis Barrett died Sept. 30, 1889 Aged 86 Y'rs. Capt. Daniel Barrett died May 31, 1858 Aged 86. . Daniel B. died March 8, 1858 aged 11 y'rs. EUa J. died Feb. 17, 1868 aged 4 y'rs Joseph died May 14, 1844 aged 1 day.

Children of Corlis & Rhoda Barrett. Lavina Ide, wife of CorUs Barrett, died July 13, 1841 aged 26.

* A metal marker on the grave reads: "A Revolutionary Patriot 1775-1783."

1918] Connecticut Cemetery Inscriptions 65

Rhoda, wife of Corlis Barrett died Aug. 15, 1867 Aged 57 y'rs. Sarah wife of Capt Daniel Barrett died Feb. 26, 1853 aged 81 In Memory of Mrs. Mary wife of Mr. Elkanah Barton & daughter of Capt. Ephm & Mrs. Mary Grant who died May ye 29th 1792 in ye 30th Year of her Age. Delight daughter of Mr. Samuel & Mrs. Delight Baxter died Dec. 19th 1813

aged 17 Months & 11 days. John Baxter died Feb. 13, 1870 Aged 67. Julia wife of Simeon Baxter Died Mar. 3, 1869. Aged 68. Mary, wife of Simeon Baxter Died June 4, 1855 aged 62. Mary L. wife of John Baxter died May 15, 1857 aged 59.

In memory of Salley daughter of Mr. Simeon & Mrs. Salley Baxter who died

Jany 22d 1797 in the 6th year of her age. Sally daughter of Mr. Syra & Mrs. SaUy Bennett died May 10, 1827 M. 10

weeks. In memory of Miss Agnes Daughter of Mr. Daniel & Mrs. Betty Benton who

died August 15th, 1791 in the 5th year of her age. This monument erected to the memory of Dr. Elisha Benton who departed

this life May 7th 1806, in the 27th year of his age. Jacob Benton died June 9, 1843 aged 83 years. This tribute of respect to the memory of Miss Phebe Benton who died Dec.

12th 1805 in the 15th year of her age. Sarah wife of Jacob Benton died March 23, 1844 aged 83 years. In Memory of Thankful ye Daughter of Mr. Samll Benton & Mrs. Jane his wife who Died Being burned in a house Novr ye 3d 1751. M. 7 Months. Delia P. wife of Osborn Bidwell died June 20, 1858 aged 21 years 7 mo. Ruth Melinda, wife of Osborn Bidwell & daughter of Frank & Melinda Hatch

died Feb. 12, 1854 aged 24. Charles H. Billings died June 18, 1887, Aged 76. John Bhss bom June 16, 1768 died Aug. 23, 1850.

SaUy his wife bom AprU 29, 1781 died Feb. 18, 1853. Emeline their daughter bom Oct. 11, 1816 died Dec. 8, 1840. OUvia S. bom Aug. 22, 1810 died Nov. 19, 1880. Mary E. bom Apr. 27, 1812 died Sept. 25, 1899. Sylvester their son bom June 19, 1814 died March 6, 1863. Here Lyes the Body of Sarah Bonton the Wife of Joseph Bonton who died

in the 55 of her age March 7 in 1730. Angle C. Keeney wife of Samuel Booth Died July 26, 1893 Aged 45. Maud Marilla Booth Died May 3, 1895 Aged 16. Here Lies the Body of George Bradly who died April 20th, 1746 in the 74

year of his age. Ferdinand P. son of John P. & Emily Brigham died May 8, 1845. M. 7 M's

& 13 D's. Frances A. daughter of J. P & Emily Brigham Died June 1, 1858 Aged 18. John P. son of John P. & Emily Brigham died Sept. 12, 1843 iE. 8 M's &

8 D's. John P. Brigham died May 10, 1891 Aged 85.

Lurancey his wife Died Aug. 11 1839 Aged 36. Emily A. his wife Died Dec. 9, 1889 Aged 82. Mrs. Lurancey J. wife of John P. Brigham died Aug. 11, 1839. Aged 36. Lurancey J. daughter of John P. & Lurancey J. Brigham died Sept. 9, 1839.

iE. 1 Mo & 24 D. Mary L. P. daughter of John P. & Lurancey J. Brigham died Sept. 13, 1838.

M 14 mo's & 19 days. Smith H. Brown died Aug. 19, 1890 Aged 61.

Maria M. his wife died Dec. 26, 1906 Aged 81.

Roxana wife of Smith H. Brown Died May 31, 1855 Aged 25.

66 Connecticut Cemetery Inscriptions [Jan.

George M. Brown died Nov. 27, 1893 Aged 29. Emma R. Died Jan, 19, 1879 Aged 2. Lizzie M. Died Dec. 6, 1884 Aged 9. Edna A. daughter of Mr. Aiimaaz & Mrs. Phebe Buell died August 28th

1815 M. 1 yr. In Memory of Mr. Ely Buell Who departed this life August 2d, 1798 in the

32 year of his age. Mrs. Mary Buell died April 5, 1810 aged 22 Years. Mary F. E. daughter of Mr. Ahimaaz & Mrs. Phebe Buell died Sept. 1, 1817

iE. 6yrs. In Memory of Four Children of Mr. Joseph & Mrs. Talitha Bust (viz) Nathaniel died April 2, 1776 in his 11th Year. Joseph died March 30,

1776 in his 10 Year. Talitha died April 7, 1776 in her 3 Year. Martha died Jan. 3, 1777 in her 7 Year.

Mr. Comfort Carpenter died April 11, 1833 M. 94.

Lois Carpenter died Jan. 30, 1863 aged 80.

Mrs. Mary, wife of Mr. Comfort Carpenter died Nov. 5, 1831 JE. 86.

Mary M. Keeney wife of A. B. Carter Died Oct. 9, 1888 Aged 38.

Rosa E. daughter of 0. M. G. & E. M. Chace died March 27, 1868 Aged 1 y'r

14 d'ys. In memory of Mrs. Hannah the Wife of Mr. Joel Chamberlain who Died

March ye 18th A.D. 1766 in the 20th Year of Her Age. In memory of Joseph Chamberlain the son of Capt. James & Mrs. Abigail

Chamberlain who Died June the 12th A.D. 1759 in ye third year of his

In memory of Joseph ye Son of Capt. James & Mrs. Abigail Chamberlain

who died June the 3d A.D. 1766 in the 4th Year of his Age. Adolphus B. son of Bliss & Eunice lUhapin died Jan. 10, 1829. Aged 6 mo's. Agnes, daughter of Bliss & Eunice Chapin died April 4, 1848. Aged 30. Bliss Chapin died Aug. 13^ 1856. Aged 76.

Eunice Benton, wife of Bliss Chapin Died Jan. 15, 1873. Aged 88. In memory of Mr. Isham Chapman who died March 5th 1816. M. 56. In memory of James E. son of Mr. Leveret & Mrs. Jedidah Chapman who

died May 22nd 1814. ^E. 3 months. In memory of Mrs. Mabel, wife of Mr. Isham Chapman who died Jan. 11,

1803 in the 38th year of her age. In memory of Mrs. Minerva, daughter of Mr. Isham & Mrs. Mabel Chapman

who died Oct. 29th 1803 in the 18th year of her age. In Memory of Uriah son to Capt. William & Mrs. Patience Chapman who

was killed by a fall from a cart July ye 19th 1777 in the 3d Year of his

Age. Eliphaz, son of Lucius & Catherine Clark Died Aug. 10, 1839. Aged 10 Y'rs. Dea. EKphaz Clark Died July 13, 1850. Aged 82. Miss Lora Clark died May 27, 1832. M. 51. Permelia wife of Dea. EUphaz Clark died Sept. 5, 1854. Aged 85. Ahira G. son of Jeduthan & Harriet Cobb died Oct. 2, 1815 M. 2 yrs. In Memory of Mr. Amos Cobb (son of Samuel Cobb Esqr & Hannah his wife)

who died Nov. 18, 1776 in ye Service of ye United States of America near

White Plains in New York State in his 26th Year. Mr. Daniel Cobb died August 2, 1819 M. 53. Daniel Cobb died June 7, 1846 aged 47. EUzabeth, relict of Daniel Cobb died Jan. 11, 1842. M. 71. Elvira S. wife of WiUiam Cobb Esq. died AprH 24, 1846 aged 71. In Memory of Mrs. Esther wife of Dr. Samuel Cobb Junr, who died Feb. 20th

1777 in Her 21st Year.

Hannah Cobb died Nov. 27, 1846 aged 89. Col. Jeduthan Cobb died Feb. 15th 1815 M. 59.

1918] Connecticut Cemetery Inscriptions 67

Luther Cobb died Dec. 24, 1884 Aged 83.

In Memory of Mrs. Mary wife of Dr. Samuel Cobb Esqr who died Deer 9th 1749 in ye 29th Year of her Age.

In Memory of Doctr Moses Cobb Son of Samuel Cobb Esqr. & Hannah hia wife Who Departed this Life Feb. 2, 1781 Anno ^Etatis 30mo.

In Memory of Pamela Daughr of Dr. Samuel Cobb Esqr & Mrs. Hannah Cobb who died Novr 6th 1777 in ye 7th Year of her Age.

In Memory of Rachel dautr of Samuel Cobb Esqr & Hannah his wife who died July 19th 1777 in her 4th Year.

In Memory of Samuel Cobb, Esqr. A Gentleman of Education & Distin- guished Abilities^ who long served his Generation as a Physician and Minister of Justice, to Great Acceptance . . . Lived much esteemed & died universally lamented on ye 6th Day of April A.D. 1781 Anno iEtatis 65to.

In Memory of Solomon, Son of Dr. Samuel Cobb Esqr & Mrs. Hannah Cobb, he Died Octr 25th 1760 Aged 16 Months.

Mr. Wait Cobb died August 6, 1828 M. 36.

WiUiam Cobb died Feb. 25, 1812 yE. 44.

William B. Son of Wm. & Elvira Cobb Died Aug. 13, 1827 Aged 20.

Charles son of Mr. William Cogswell died July 1st 1797 in ye 4th Year of his age.

Charlotte M. daughter of Harry & Miranda Cogswell died Jan. 10, 1845 M.

XVI.

Ebenezer W. Cogswell died June 20, 1851 Aged 29.

George L. son of Capt. Harry and Mrs. Lovina Cogswell died Feb. 20, 1822

JE. 6 yrs. George W. son of Wm & Mary Cogswell died July 24, 1812 ^Et 2 yrs 5 mos. Capt. Harry Cogswell died Dec. 17, 1856 aged 69.

James D. son of Wm. T. & Maria Cogswell died Oct. 28, 1835 ^Et. 12 davg. Mrs. Lovina wife of Capt. Harry Cogswell died Sept. 22, 1822 ^E. 30. Lucius son of Mr. William Cogswell died Jan. 22d 1797 aged 7 Months. Mary, wife of William Cogswell died Sept. 17, 1847 Aged 80. Miranda, wife of Capt. Harry Cogswell died July 5, 1853 Aged 54. Wm. Cogswell died Mar. 22, 1842 aged 77. William W. son of Mr. WiUiam & Mrs. Mary Cogswell died March 10th 1801

aged 1 Month. In Memory of Mr. Daniel Cook he Died July 8th 1778 in the 85th year of his

Age. James M. Cook died Oct. 6, 1873 Aged 51. Levira M. died Apr. 18, 1860 Aged 6 weeks.

Montrose H. died May 24, 1873 Aged 9 Yrs 1 Month. Sylvia E. died Oct: 14, 1873 Aged 11 Yrs 11 Months. Children of James M. & Amanda M. Cook. In Memory of Mrs. Sarah wife to Mr. Daniel Cook She died Jan. 10th 1777

in ye 77th year of her Age. Eddy Cowon died Dec. 26, 1850. Aged 63.

Mary his wife died Jan. 21, 1862. Aged 69. Alden B. son of A. B. & Rachel Crandall bom Sept. 7, 1851 Died June 1, 1876. Amos Crandall died July 25, 1862 aged 60. Ellen M. Died Mar. 9, 1849. ^. 8 yr 2 mo. Adda Died June 5, 1855. JE.

8 weeks. Martha J. Died Sept. 21 1858. ^.1 yr. 4 mo. 5 Ds. Chil- dren of Alden B. & Rachel CrandaU. In Memory of Emily K. wife of Jarvis Crandall who died at Norwich (Ct.)

Aug. 9, 1837 Aged 40. Eunice Day, wife of Amos Crandall Died Oct. 20, 1883. Aged 89. Mary Ann daughter of Amos & Eunice Crandall died May 6, 1849 aged 22

y'rs.

VOL. LXXII. 5

68 . Connecticut Cemetery Inscriptions [Jan.

In Memory of James Crane who died Nov. 6, 1841 M. 39.

Here Lyes the Body of Mrs. Rebekah Crane the wife of John Crane who died

the 23d day of January 1740 in ye 40th year of her Age. Richard J. Crosby died Oct. 3, 1842 Aged 26. Mrs. Hannah wife of Joab Ciishman died Jan. 23, 1839 aged 68. In memory of Capt. Joab Cushman who died at Tolland Nov. 4, 1824 aged 63. William Cushman Bom Feb. 12, 1809 Died Feb. 17, 1875.

Harriet his wife Bom May 16, 1817 Died March 15, 1900. Little CharUe, son of Chauncy & Louisa Dart died April 25, 1854. Aged '

lOMo's. Lillie, daughter of Chauncy & Louisa Dart died Aug, 29, 1864 aged 9 yrs. 8

mo*. In memory of Mrs. Abigail Davis, wife of Mr. Benjamin Davis, who died

Augt 2d 1803 in the 67th year of her age. In memory of Samuel Davis 1797-1859.

Jemima Thompson his wife 1806-1883. David C. Day died Jan. 11, 1886 Aged 80. Mary wife of David C. Day died Oct. 6, 1858 aged 37. In memory of Pamela Daug. of Mr. Stephen & Mrs. Dimis Day who died

Feb. 14, 1774 in her 2d year. In memory of Mrs. Anne ye wife of Capt. Jonathan Delano who died [illeg- ible] A.D. 1762 in ye 75th year of her Age. Here Lies Inter'd the Body of Capt. Jonathan Delano who Died March the

26th A.D. 1752 In the 72nd Year of His Age. In memory of Sarah Daughter to Capt. Timothy & Mrs. Lydia Delano Who

died Septr ye 27th 1775 in ye 11th year of Her Age. In memory of Timothy son of Capt. Timothy & Mrs. Lydia Delano who

died October ye 5th 1775 in ye 7th year of his. Age. In memory of Capt. Timothy Delano who died April ye 12th 1777 in the 48th

year of his Age. Amy, wife of Andrew Dewing died Feb. 11, 1852 Aged 42. Charles, son of Andrew & Amy Dewing died March ^24 1845 M 10 M's. Here lies Interred the Body of Mr. Jabez Dilano who Departed this Life

June the 22nd A.D. 1752 In ye 44th year of his Age. Sacred to the memory of Mr. Joseph L. Dimick son of Capt. Edward & Mrs. Rebekah Dimick who died Dec. 17th 1811 in the 22nd year of his age. Miss Lodena, daughter of Capt. Edward & Mrs. Rebecca Dimick died Feb.

12, 1816 in the 30 year of her age. Experience wife of Ralph Dimmock died April 23, 1863 aged 76. Melissa Dimmock died June 1, 1884 Aged 82. Ralph Dimmock died Feb. 2, 1863 aged 78. Daniel son of Samuel & hannah Dimock who dyed July 1, 1739. Capt. Edward Dimock died March 31, 1822 JE. 68.* Mehitabel daughter to Samll & hannah Dimock who dyed in 4 year of her age

July 12, 1730. Mrs. Rebecca relict of Capt. Edward Dimock died Feb. 4, 1823 M. 62. Mary Dowling died June 28, 1888 Aged 54. Mary C. wife of Rev. Thos. Dowling died June 16, 1890 Aged 86. Rev. Thomas DowUng born in Brighton, Eng. April 2, 1809 died Feb. 4, 1884. Thomas W. son of Thos. & Mary Dowling died Oct. 13, 1858 Aged 21. This Monmnent is erected to perpetuate the memory of Anne the virtuous Consort of Elisha Drake, who departed this life Sep. 10th, 1804 in the 22d year of her age. Rev. Isaac Dwinnell died Nov. 10, 1857. Aged 75. Roxa, wife of Rev. Isaac Dwinnell died Oct. 20, 1848. Aged 54.

A metal marker on the grave reads: "A Revolutionary Patriot 177S-1783."

1918] Connecticut Cemetery Inscriptions 69

Sarah Maria, daughter of Lucius & Maria Dwinnell died July 17, 1847. M.

1 y-r & 3 M-s. gumner, youngest son of Rev. Isaac & Roxa Dwinnell Died Sept. 11, 1843.

M 19 y-s. Celana B. daughter of Mr. Jesse & Mrs. Ruth Eaton died Feb. 21, 1815 M.

18 mo. In memory of Abel Edgerton who died April 4, 1833. Aged 72. Ann Edgerton wife of Reuben Edgerton died Jan'y 10, 1861. Aged 76. In memory of Mr. Daniel Edgerton Jur who died Novr 3d 1811 in the 34th

year of his age. Capt. Daniel Edgerton died June 10, 1825 aged 77. Edna G. wife of Levi Edgerton died Aug. 15, 1863 aged 72. Eliza A. daughter of Reuben & Ann Edgerton Died June 8, 1879. Aged 72. In memory of Mr. Erastus Edgerton who died April 24th 1809 in the 23d

year of his age. In Memory of Mrs. Freelove Edgerton, ReUct of Mr. Hezekiah Edgerton

who died Feb. 13th 1801 In the 84th year of her age. Capt. Jabez Edgerton died Feb. 8th 1806 in the 84th Year of his age. Levi Edgerton died Dec. 20 1867 aged 76. 'Jere lieth the Body of Martha Daughter to Mr. Jabes & Martha Edgerton

who died Novembr ye 19th 1757 in the 3d year of her Age. Mrs. Martha, consort of Capt. Jabez Edgerton died Sept. 9th, 1800 in the

80th Year of her age. Marvin, son of Reuben & Ann Edgerton died Dec. 25, 1829 aged 1 year &

21 days. Mary, reUct of Capt. Daniel Edgerton died Feb. 11, 1833 aged 79. In Memory of Mary Edgerton who died Sept. 27, 1834 in the 51st year of

her age. Reuben Edgerton died Feb'y 1, 1861. Aged 80. Sally, widow of Daniel Edgerton, Jr. died Oct. 23, 1863. Aged 81. In Memory of Mrs. Sarah wife of Capt. Daniel Edgerton who died June 23,

1777 in her 29 Year. In memory of Sarah Dautr of Capt. Daiiiel & Mrs. Sarah Edgerton who died

June 25th 1777 in her 5 Year. Sarah K. Eldest Daughter of Levi & Edna G. Edgerton died Nov. 2, 1847,

Aged 21. Here Ues an Infant son to Jabes & Martha Edgerton who Died Februry ye

2nd 1764. In Memory of Mrs. Abigail Consort of .Capt. Amos Fellows who died June

25th 1773 in ye 41st Year of her Age. Capt. Amos Fellows was captivated by ye British troops on [illegible] of New

York Sept. 1776 & was close coxifined for several Months . . . died in

Captivity Feb. 16th 1777 in the 48 Year of his Age. In memory of Augustus son of Mr. Isaac & Mrs. Anna Fellows who died

Octr 1st 1795 in the 4th year of his age. In Memory of Ichobud, Son to Lieut. Amos Fellows & Mrs. Abigail his wife

who died March 18th 1759 in ye 6th Year of his Age. Mr. Ira Fellows died March 7, 1815 in the 25 year of his age. Here Lyes Interrd the Body of Mr, Isaac Fellows who was Born Septr ye Ist

A.D. 1696 And Decesed August ye 26 A.D. 1755- in ye 59 Yer of His Age. In Memory of Ruth Daughtr to Lieut. Amos Fellows & Mrs. Abigail his wife

who died March 27th 1753 in ye 2d Year of her Age. In Memory of Stephen son to Lieut. Amos Fellows & Mrs. Abigail his wife

who died June 29th 1759 in ye 5th Year of his Age. George H. son of Rufus S. & Rosanna Fitch died Feb. 7, 1858 aged 12 yrs

lids. In memory of Halsey Fitch who died May 22, 1830 aged 27 years.

70 Connedicvi Cemetery Inscriptions [Jan.

Henry, son of Warren & Mary Fitch died March 13, 1841 JE. 13 y's.

In memory of Mary wife of Warren Fitch who died Sept, 5, 1834 Aged 33.

In memory of Orson Fitch who died July 8, 1834 Aged 25.

Rachael wife of Warren Fitch died July 5, 1844 M. 37.

Rosanna V. wife of Rufus S. Fitch died May 20, 1868 Aged 48.

Sacred to the Memory of Mrs. Roxana wife of Mr. John Fitch who died by

the fall from a horse August 14th A.D. 1804 . . . Aged 26 years &

12 days. Rufus Fitch died Jan. 2, 1864 aged 41. Mr. Russel Fitch, son of Mr. Converse & Mrs. Anuna. Fitch died Nov. 11,

1820. ^.25. William, son of Mr. Convers & Mrs. Arimia Fitch died June 15, 1825. M. 20. Andrew Gager died Aug. 23, 1846 Aged 74. In memory of Mrs. Jerusha Daughr of Mr. Andrew Gager who died Jime 1,

1795 m the 30th year of her age. Lois Gager wife of Andrew Gager died June 2, 1844 Aged 68. Here Lies the Body of Mrs. Gardener, wife of Joah Gardener who died

October the 23d in the year 1737 in the 26th year of Her Age. Ada A. daughter of Jarab & Mary Gibson Died Sept. 13, 1874 Aged 31 y'rs. Jarab Gibson born June 27, 1824 Died Feb. 10, 1907.

Aim M. his wife Died Jan. 27, 1849. Aged 25 years. Mary, wife of Jarab Gibson Died Nov. 16, 1883 Aged 62. Mary daughter of Job D. & Addie H. Gibson Born Aug. 20, 1893 Died Aug.

20, 1893. In Memory of Mrs. Mary Consort of Capt. Nath'll Gilbert of Coventry who

died Oct. ye 16th 1770 in ye 72d Year of her Age. Here Lyeth the Body of Josiah Goodrich, Esqr who departed this life July

the 27th 1731 in ye 42 year of his age. In Memory of Mr. Adoniram Grant he departed this life January the 30th

1783 in the 63d Year of his Age. In Memory of Miss Anna Daughter of Capt. Ephraim & Mrs. Mary Grant

who died August ye 26th 1780 in ye 25th Year of her Age. Asenath, wife of OUver Grant died June 29, 1844 aged 47. In memory of Catharine Daughter of Capt. Ephraim Grant & Mrs. Catharine

his Wife Died Jan. ye 29th A.D. 1763. Mrs. Catharine Relict of the late Capt. Ephraim Grant and Daughter of the

late Rev. Joseph Meacham of Coventry who died Oct. 22d 1802 in the

79th Year of her age. In memory of Mr. Ebenezer Grant who died Novr 18th 1803 in the 48th year

of his age.* Edna wife of Ebenezer Grant died Oct. 27, 1836 M. 73. Edwin L. Grant died Feb. 25, 1869 Aged 43. In Memory of Ehas the son of Mr. Ephraim & Mrs. Mary Grant who Died

October ye 2th A.D. 1760 In ye 6th Year of His Age. In memory of Capt. Ephraim Grant who Died December ye 23d 1785 in ye

88th year of his Age. Here Lyes Inter'd ye Body of Mrs. Esther Grant the wife of Capt. Ephraim

Grant who Died Nouber the 7th A.D. 1760 In the 45th Yer of Her Age. Henrietta E. Grant died May 23, 1874 Aged 43. In memory of Joseph Son of Capt. Ephraim & Mrs. Catharine Grant who

Died .January ye 10th A.D. 1769 In ye 4th Year of His Age. Miss Juliana daughter of Mr. Ebenezer & Mrs. Edna Grant died Feb. 4, 1815

M. 29. Juliana F. daughter of Oliver & Asenath Grant died March 28, 1841 M. 20. Mary M. daughter of Oliver & Asenath Grant died May 8, 184^1 aged 14 y's.

* A metal marker oa the grave reads: "A Revolutionary Patriot 1775-1783."

1918] Connecticut Cemetery Inscriptions 71

Here lyeth the Body of sergt Noah Grant Who Deceased Octor 10, 1727 In

the 34th Year of his Age. In memory of OHver, son of Mr. Ebehezer & Mrs. Phebe Grant who died

Octr 23, 1794 in the 15th year of his age. Oliver Grant Died Jan. 29, 1834 Aged 39. In memory of Mrs. Phebe wife of Mr. Ebenezer Grant who died Sept. 29th

1780 in her 24th year. Phebe A. daughter of Oliver & Asenath Grant died June 29, 1852 aged 24

years. In Memory of Philip the son of Mr. Ephraim & Mrs. Mary Grant who Died

Septem ye 26th A.D. 1760 In ye 4th Year of His Age. In Memory of Prudence ye Daughter of Mr. Ephraim and Mrs. Mary Grant

who Died October ye 4th A.D. 1760 In ye 9th Year of Her Age. Sarah I. daughter of OUver & Asenath Grant died Sept. 25, 1847 aged 24. Here lieth ye Body of Solomon son to Adoniram & Mercy Grant who was

bom October ye 26th 1756 and died October 2d 1757. Here Lies Interrd the Body of Mrs. Zeruiah Gray the wife of Mr. Abiel Gray

Who Died May the 8th A.D. 1754 in ye 39th Year of Her Age. Ruth Green died March 11, 1865 aged 74. Here lies Inter'd Anna Daur of Ens. Ichabod & Mrs. Marcy Griggs Who died

April 23, 1787 in ye 14 Year of her Age. Miss Anna, daughter of Mr. Samuel & Mrs. Mary Griggs died March 12,

1823. M. 30 yrs. Austin Griggs died Nov. 7, 1859 aged 47. Charles L. son of Solomon L. & Roxanna C. Griggs died Oct. 18, 1830 aged

10 months. Dr. Chester, Son of Mr. Samuel & Mrs. Mary Griggs died July 17, 1823. JE. -

25 yrs. Daniel Griggs died July 7, 1852. Aged 78. Elizabeth wife of Stephen Griggs died Feb. 11 1845 Aged 74. Elizabeth C. daughter of Solomon L. & Roxanna C. Griggs died Feb. 22, 1829

aged 6 months. Elizabeth F. daughter of Solomon L. & Roxanna Griggs died March 22, 1826

aged 3 years. Frances A. wife of Solomon L. Griggs died July 17, 1850 Aged 22. George son of S. L. & R. C. Griggs Died March 28, 1837 aged 5 y'rs. In Memory of Ens. Ichabod Griggs who died at New Rochel Near New York

Sep. 30, 1776, in the 33d Year of his Age, in the Service of ye United

States of America. In Memory of De^n Ichabod Griggs who departed this Life May 7th 1790 in

the 72d year of his age. Joanna Griggs, wife of Dea. Joshua Griggs, died March 25, 1814, aged 66 yrs. John K. son of S. L. & R. C. Griggs Died Nov. 1834 aged 8 mo. John L. son of S. L. & E. Griggs Died Jan. 15, 1862 iE. 4 y. Dea. Joshua Griggs died June 9th 1813 in the 71st year of his age. Joshua Griggs died Aug. 27, 1894 Aged 88. Marilda wife of R. R. Griggs died July 26, 1872 Aged 71. In memory of Mercy, relict of Ichabod Griggs who died July 4, 1833. Aged

87. Nancy, wife of Daniel Griggs died Aug. 27, 1844. JE. 61. Ralph R. Griggs died Aug. 22, 1874 Aged 76. RosweU Griggs died Sept. 18, 1832. Aged 65.

Sarah his wife died Dec. 23, 1860. Aged 88. Roxana C. wife of Solomon L. Griggs died Jan. 14, 1847 Aged 48. , In memory of Samuel Griggs, who Died Oct. 20, 1833. Aged 65. In Memory of Mrs. Sarah, Wife of Deacon Icabod Griggs who died Oct. 18,

1782 in the 70 year of her Age.

72 Connecticut Cemetery Inscriptions [Jan.

Solomon L. Griggs died Mar. 16, 1863 M. 63.

Capt. Stephen Griggs died Dec. 14, 1856 Aged 87.

Sylvia L. wife of Joshua Griggs died July 4, 1853 Aged 33.

William W. son of Austin & Orrilla Griggs died Oct. 27, 1834 Aged 18 Months.

To the Memory of Doctr William Grosvenor, who departed this Life Octr

14th 1798 Mt&tia 34. ■, ^r^ ^

This Monument is erected to the Memory of Mrs. Sarah Gurley wife of Capt.

Artemas Gurley of Mansfield who died of the small pox Jan. 16, 1804

In Memory of Mr. Elijah Haskel who died Jan. 25th 1774 in the 52nd Year

c\^ "FTis A jyp Elijah son of Mr. Elijah & Mrs. Judith Haskel Died March 1, 1787 Aged 3

Months & 15 Days. ,..,„,«- c . tt i i i

In Memory of Mrs. EUzibeth daur of Mr. Ehjah & Mrs. Sarah Haskel who

died April 10, 1786 In ye 38 Year of her Age. ^ ^, ,. , ,

In Memory of Mrs. Bathsheba wife of Mr. Jonathan Hatch who died bep. 1,

1774 in her 34 Year. Mrs. Caroline wife of Mr. Zadok Hatch died AprU 29, 1816 .E. 40. Dana Son of Mr. Joseph & Mrs. Sarah Hatch of Tolland died March 16th

1792 In ye 5th Year of his Age. , ,. ^ a -i oj i-rnc

Dana eon of Mr. Joseph & Mrs Sarah Hatch of Tolland died April 3d 1796

Aged 13 months. i j- j

In Memory of Mrs. Dezu-e Hatch relict of Mr. Jeduthan Hatch who died

Dec. 15th 1814 Aged 31 years. , .^ ,r *

In memory of Mr. Eleazar Hatch who died Nov. 26, 1809 Aged 66 Years.* Frank Hatch bom April 28, 1790 Died July 18, 1874. , v_ j- j

In Memory of Grace daughr of Mr. Eleazar & Mrs. Thankful Hatch who died

Oct. 10, 1800 In ye 23d Year of her Age. .

Gustin, son of Mr. Zadok & Mrs. Caroline Hatch died Sept. 28th 1796 m the

2fl vGfir of his &&^c* In Memory of Dr. Jeduthan Hatch who died Oct. 3d 1807 in the 27th year

In Memory of Mr. Joseph Hatch of Tolland who died Feb. 23d 1773 In ye

59th Year of his Age. Mr. Joseph Hatch died March 7, 1823 ^.73. ,. i tt . u v.

In Memory of Lectana daughr of Mr. Eleazar & Mrs. Thankful Hatch who

died Jan. 18th 1802 in ye 17th Year of her Age . .o ioiq

Lucius A. son of Mr. Frank & Mrs. Melmda Hatch died August 18, 181»

In memory^of Marvin, son of Mr. Zadok & Mrs. Caroline Hatch who died

Feb. 15, 1813 in the 16 year of his age. , ^ , ^ v tt .\ i,-.

Here Lyes the Body of Mrs. Mary Hatch Wife of Capt. Joseph Hatch who

dyed Ivne 18, 1733 in the 46 year of her age •, on i qi n

In memory of Mrs. Mary wife of Mr. Joseph Hatch who died April 30, 1«10

in the 90th year of her age. , , ,r ^ t tt , i.

In memory of Mary H. Hatch daughter of Mr. Zadok & Mrs. Carobne Hatch

who died Feb. 22d 1808 Aged 1 Yr 9 mo. Melinda B. wife of Frank Hatch died July 21, 1837 ^42 7 s- ,

In Memory of Nathaniel son of Mr. Eleazar & Mrs. Thankful Hatch who

died Aug. 10th 1803 in ye 30th Year of his Age Nersa, daughter of Mr. Zadok & Mrs. Carohne Hatch died Sept. 3d, 1798

In ye 3d Year of her Age. Prudence Hatch died Nov. 6, 1853 Aged 75. , , ,_ Amelia, her daughter died Dec. 6, 1861. Aged 47. Sarah Hatch wife of Joseph Hatch died July 1, 1841 ^.89- Sarah, wife of Curtis B. Hatch died April 17, 1851 aged 21.

A metal marker on the grave reads: "A Revolutionary Patriot 1775-1783."

1918] Connecticut Cemetery Inscriptions 73

In Memory of Mrs, Thankful wife of Mr. Eleazar Hatch, who died March

17th 1803 in ye 57th Yr of her Age. In Memory of WUliam son of Mr. Joseph & Mrs. Sarah Hatch who died at

Mary El Cuba Island July 2d 1799 In ye 19th Year of his Age. Evaline wife of Lucius Hatheway died Feb. 5, 1868 aged 60. Albert M. Hawkins 1813-1890. . :

Elizabeth A. his wife 1818-1904. Anna Isabel their daughter 1855-1865. Joseph Hazard died Feb. 20, 1836 M. 42.

Nancy his wife died 3rd Oct. 1853 JE. 76. In Memory of Mrs. Meriam wife of Capt. Minor Hillard who was bom Febry

27th A.D. 1727 m West Chester, State of New York And departed this

Life Oct. 30th 1779. Maria H. wife of David T. Hills Died Nov. 10, 1874. Aged 22. Here Lyes ye Body of Mr Ichabod Hinckley who died May 10th 1768 in ye

88th year of his Age. In memory of EUakim son of Mr. Elias & Mrs. Elisabeth Holbrook was bom

Sept. 2, 1777 & died Nov. 10, 1777. Also Panne their Dautr was bom

Nov. 11, 1778 & died Sept. 24, 1780. . In memory of Capt. Elias Holbrook who died May 8th 1815. M. 75. In memory of Mrs. EUzabeth, wife of Capt. Elias Holbrook who died April

28th, 1816. JE. 69. Frederick, son of EUas, Jr. & Sally Holbrook died June 21, 1814. JE. 3 yrs. In memory of Mr. Frederick son of Capt. Elias & Mrs. Elizabeth Holbrook

who died Jan. 13, 1821 in the 37 year of his age. Mary Ann Holbrook died June 30, 1838. ^t. 37 yrs. Asa Howard died Dec. 7, 1843 M. 78.

Daniel Son of Mr. Asa Howard died Dec. 29th 1796 aged 8 Months 21 days. Daniel S. Son of Mr. Asa Howard died April 7th 1799 in ye 2d Year of his Age, In memory of Mrs. Grace, wife of Capt. Stephen Howard who departed this

Life Octr 21st A.D. 1781 in the 32d year of her age. In Memory of Grant Son of Capt. Stephen & Mrs. Grace Howard who was

bora March 9, 1776 and died July 4, 1778. Mary wife of Asa Howard Died Nov. 28, 1843 ^. 78. In memory of Orren son of Capt. Stephen Howard & Mrs. Grace his wife

who died June 11th, 1794 in ye 17th Year of his Age. Ruby, wife [of] Joseph Howard died March 20, 1846 aged 64. Samuel Howard died May 13, 1816 iE. 25. In Memory of Miss Asenath Dautr of Mr. James & Mrs. Elisabeth Howes

Who Died June 27, 1787 in her 13 Year. In memory of Mr. Elijah Howes, who died of the Small pox April 2d 1802 in

the 21st year of his age. In memory of Mrs. Elisabeth, wife of Mr. James Howes who died of the small

pox April 13th 1802 in the 46th year of her age. In memory of Mr. James Howes who died June 4th 1803 in the 57th year of

his age. Here Lyes ye Body of Capt. Isaac Hubbard he Departed this Life Aug. 29th

1763 in ye 63d year of his age. Here Lyes Inter'd ye Body of Mr. Andrew Huntington. the son of Mr. John

Himtington, Esqr Late of Tolland Dest & of Thankfull His Wife who

died October ye 3d A.D. 1760 In ye 31st Year of his Age. Here Lyes Interd ye Body of Mrs. Deborah Huntington ye daughter of Mr.

John Huntington Esqr Late of Tolland Dest & of Thankfull his wife who

Died Septemr ye 28th A.D. 1760 In the 25th Year of Her Age. Here lies Interd the Body of Mrs. Jerusha ye Daughter of Mr. Samuel & Mrs.

Jane Huntington who Departed this Life August the 5th A.D. 1778 In

the 20th Year of her Age.

74 Connecticut Cemetery Inscriptions [Jan.

Here Lyeth the Body of John Huntington Esqr who died lanuary the 2d day

in the year 1737 in the 46th year of his age. Here Lyes Inter'd ye Body of Mrs. Thankfull ye Daughr of Mr. John Hunt- ington, Esqr, Dest & of Thankfull his wife, who died July ye 14th A.D.

1738 In ye 16th Year of Her Age. Mrs. Azubah, relict of Mr. Richard Ingersoll died Nov. 7, 1816 JE. 44. Richard Ingersoll died Jan. 1785 in the 77 year of his age. Richard Ingersoll died May 2, 1815 M. 64. Thomas Ingersoll died Jan. 19, 1786 in the 27 year of his age. Dr. Oliver K. Isham Died Mar. 10, 1872. Aged 75.

Miriam Griggs his wife Died Aug. 30, 1880. Aged 84. Eliza H. Ives Dautr of Nathaniel & Elizabeth Ives died Septr 27th 1806 Aged

3 years & 8 months. Juliet E. Luce, wife of Jesse James died May 31, 1885 Aged 73. Austin Jewet, son of Ira & Elizabeth Jewet died Sept. 30, 1812 aged 10 mo. In memory of Capt. David Jewett who died Sept. 1, 1835 M. 98. In memory of Elizabeth wife of Capt. David Jewett who died July 28, 1834

iE. 88. Mr. Ira Jewett died May 31, 1825. M. 45. Jennie E. wife of James R. Jewett died May 13, 1893 Aged 37. Edmund Joslyn February 27, 1826-February 26, 1902.

Roxana Cobb his wife June 20, 1829-February 15, 1909. Edwin Henry their son February 28, 1855-March 14, 1855. Marvel Josljoi died Dec. 21, 1858 Aged 69 yrs.

Martha Cooper his wife died July 5, 1859 Aged 70 yrs. Anson P. Keeney died June 23, 1864 Aged 43.

Marilla M. his wife Died Feb. 12, 1916. Aged 93. Katie E. their daughter Died Oct. 3, 1878 Aged 16; Joseph N. Son of Ezekiel & Nancy Keeney died June 23, 1860 aged 27. E. Frank Kellogg, 1841-

Mary A. Gibson his wife 1847-1909. Edwin, Infant son of Mellin G. and Sarah A. Kempton Died April 14th 1833

M. 20 months. Dorcas, wife of Rufus Kendal died May 23, 1836, aged 57. Melissa Wells, wife of Samuel Kent & Daughter of Ashbel & Elizabeth Steel,

bom Aug. 9, 1790 died May 6, 1843. Samuel Kent bom Nov. 27, 1786 died May 28, 1854. Aged 67. In memory of Electa Kilboum who died June 11, 1827 aged 32 years. In Memory of Mrs. Elisabeth ye wife of Mr. Lemuel Kingsbery & Daughter

of Mr. Thomas & Mrs. Mary Lomis who died Octr 11th, 1751 in ye 21st

Year of her Age. In Memory of Mrs. Freelove Kingsbery, wife of Mr. Eleazer Kingsbery who

died Deer ye 5th A.D. 1757 in ye 34th Year of her Age. Amoret C. died March 10, 1838 aged 11 y's 8 m's. An Infant died Jan. 1, 1822 aged 2 d's.

Daughters of Warham & Abigail Ladd. Aurelia wife of William Lathrop died Oct. 28, 1810 M. 28. Don F. Lathrop died Mar. 31, 1878 Aged 45 years.

Harriet A. hia wife died Oct. 16, 1863 Aged 30 years. Marietta his wife died Aug. 30, 1883 Aged 41 years. George A. son of D. F. & H. A. Lathrop died Mar. 5, 1861 Aged 7 mos.

17 ds. In memory of Mrs. Hannah Lathrop Consort to Mr. Hope Lathrop who

Departed this Life July ye 7th 1767 in ye 26th year of her Age & left 4

Small Children. Here lies Interrd the Body of Mr. Ichabod Lathrop who Departed this Life

Octobr the 28th A.D. 1752 In ye 45th year of his Age.

1918] Connecticut Cemetery Inscriptions 75

James O. son of Justin & Mary Lathrop bom Sept. 2, 1835 died Jan. 20, 1856

Aged 20 yrs 4 Mos & 18 d's. Here lies Interr'd the Body of Deacn John Lathrop, Esqr who departed this

Life Octobr the 17th A.D. 1752 In the 54th year of his Age. In memory of John son of John Lathrop & Polly his wife who died Sept. 22d

A.D. 1808 in the 5th year of his age. John Lathrop died March 17, 1837 Aged 66. Mr. Jonathan Lathrop died July 21, 1807 JE. 79. Justin Lathrop bom Sep. 18, 1802 died Apr. 6, 1874 Aged 71 y'rs 7 Mo's.

Mary his wife bom June 15, 1806 died May 2, 1838 Aged 31 y'rs

10 Mo's. Ruth P. his wife born Dec. 3, 1816 died Jan. 8, 1901 Aged 87 yrs. Maria dau^ter of William & Aurelia Lathrop died July 23, 1807 M. 4 mo. Mary K. wife of John Lathrop died Feb. 2, 1865 aged 86. Mrs. Mercy wife of Capt. Hope Lathrop died March 2, 1818. M. 69.* An Infant Daughter Died 1793. JE. 1 y'r. Salomon Died 1814. M. 35. Grant Died Mar. 21, 1823. ^.41.

Sons of Capt. H. & Mercy Lathrop. Sophia Lathrop died May 1, 1869. M. 84. Sacred to the memory of Mrs. Prudence Lathrop relict of Dea. Joseph

Lathrop who died Sept. 5, 1808 aged 89 years. In memory of Mr. William Lathrop who died June 14th 1807 in the 28th year

of his age. Zebulon Lathrop died March 29, 1814 Aged 69. In memory of Lowell son of Mr. Thomas Lillibridge & Mrs. Alicef his wife

who died Aug. 23d 1805 in the '2d year of his age. Esther ye Daughr of Ensn Solomon & Mrs. Abigail Lomis who died June ye

17th 1751 Aged 13 Years. In memory of Mrs. Azubah wife of Mr. Jonathan Long who died Oct. 2, 1774

in her 46 year. Mr. Ariel Loomis died August 25, 1827 M. 48. Three children of Mr. Ariel & Mrs. Ruth Loomis. Sarah A. died May 30,

1824. ^. 11 yrs. Royal T. died Oct. 28, 1815. M. 1 mo. Dan, died

Sept. 10, 1816 M. 4 h'rs. Laura F. wife of Russell D. Lord Died Dec. 4, 1880 Aged 45 y's 6 M's. Russell D. Lord died Aug. 9, 1874 Aged 43. Here Lies Interd the Body of Mrs. Anney Lothrop ye wife of John Lothrop

Esqr Des. She died March ye 12th A.D. 1756 in the 59th Year of Her

Age. Here Lyeth the Body of Capten Hope Lothrop who died the 20 day of

October in the 64 year of his age in the year 1734. In memory of Capt. Hope Lothrop who departed this Life Novr 9th A.D.

1792 in the 55th year of his age. In memorj"- of Deacon Joseph Lothrop who died July ye 6th 1788 in ye 68th

year of his Age. In Memory of Mr. Nathaniel only son of Capt. Joseph & Mrs. Prudence

Lothrop who died April 28, 1773 in his 21 Year. Here Lies ye Body of Mrs. Rachel Lothrop the wife of Mr. Jonathan Lothrop

Who Died Noumr the 3d A.D. 1754 In the 19th Year of Her Age. In Memory of Mrs. Rebekah Daughtr of Mr. Ich'd Lothrop & Mrs. Abigail

his wife who died Nov. 22d 1760 in ye 17th Year of her Age. [To be continued]

* This inscription is also found on a separate gravestone, t The name should be Nancy.

76 Proceedings of the N. E. Hist. Gen. Society [Jan.

PROCEEDINGS OF THE NEW ENGLAND HISTORIC GENEALOGICAL SOCIETY

By Alfred Johnson, A.M., Litt.D., Recording Secretary

Boston, Massachiisetts, 3 October 1917. A stated meeting of the Society was held in Wilder Hall, 9 Ashburton Place, at 2.30 P.M., Vice-President Chase presiding.

In the absence of the Recording Secretarj', Henry Edwards Scott was authorized to act in his place.

The minutes of the May meeting were approved, and the reports of the Corre- sponding Secretary, Librarian, Historian, and Council were accepted, the Council reporting the names of fifty-two persona who had been elected resident members.

An election by ballot to fill the vacancy existing in the office of Vice-President for Massachusetts being in order, the Chair appointed Walter Kendall Watkins, George Beckwith Stevens, M.D., and Mrs. Ida Louise Farr Miller as tellers to distribute, receive, and count the ballots and to report to the Society at a later stage in the meeting.

The Chair then presented as the speaker of the afternoon Hon. Howard Ran- dolph Bayne, M.A., LL.B., of New York City, who addressed the Society on The Origin and Application of the Monroe Doctrine.

Beginning with a short sketch of the life and career of President Monroe, Senator Bayne set forth the important historic events which led up to the poUcy propounded by Monroe in his famous message to Congress. The significance of the principles laid down in this message was pointed out, and in conclusion a number of instances were cited in which the Monroe Doctrine was effectively applied by later presidents.

After some remarks by Mr. James H. Stark in reference to President Cleve- land's appU cation of the Monroe Doctrine in the Venezuelan bovmdary dispute in 1895^ a vote of thanks to Senator Bayne for his clear, interesting, and scholarly exposition of the Monroe Doctrine was unanimously adopted.

Vice-President Chase then called Mr. Scott to the chair, and the report of the tellers was presented. In accordance with this report the Chair announced the election of John Carroll Chase as Vice-President for Massachusetts.

Vice-President Chase, on resuming the chair, thanked the Society for the honor conferred in electing him Vice-President for Massachusetts, and then, no further business being presented, declared the meeting dissolved.

After the meeting the usual social hour followed.

7 November. A stated meeting of the Society was held in Wilder Hall, 9 Ash- burton Place, at 2.30 P.M., President Baxter presiding.

In the absence of the Recording Secretary, Henry Edwards Scott was ap- pointed Recording Secretary pro tempore.

The minutes of the October meeting were approved, and the reports of the Corresponding Secretary, Librarian, Historian, and Council were accepted, the Council reporting the names of three persons who had been elected resident members.

By ballot the following were elected members of the Nominating Committee: Lawrence Brainerd, George Walter Chamberlain, Miss Idelle Keyes, George Sawin Stewart, and Mrs. Susan Cotton Tufts.

President Baxter then presented as the speaker of the afternoon Mr. Henry Collins Brown of New York City, who exhibited, in connection with his subject, A Ni^ht with John Pintard in Old New York, an interesting series of pictures showing the contrast between old New York and the New York of to-day.

Vice-President Chase moved that the thanks of the Society be extended to the speaker, and after remarks by Mr. James H. Stark, who seconded this motion, and by Mrs. Sara W. Lee-Mortimer, the motion was adopted by a unanimous vote.

At 3.35 P.M. the President declared the meeting dissolved.

5 December. A stated meeting of the Society was held in WUder Hall, 9 Ash- burton Place, at 2.30 P.M., Vice-President Chase presiding.

The minutes of the November meeting were approved, and the reports of the

1918] Notes 77

Corresponding Secretary, Librarian, Historian, and Council were accepted, the Council reporting the names of two persons who had been elected resident members.

The report of the Nominating Committee was read and accepted, and the Committee was discharged.

The Chair appointed Messrs. Charles Sherburne Penhallow and Charles Ed- ward Lord as auditors to audit the accounts of the Treasurer for the current year, and announced that the President of the Society had appointed Hon. James Parker Parmenter as Chairman of the Special Committee on Revision of the By-Laws, vice Charles Sidney Ensign, deceased, and Sapuel Mitchell Child as a member of the same committee.

Vice-President Chase then presented as the speaker of the afternoon Lieut. Robert Archer Bowlby, of the Canadian Grenadiers, who had recently returned from active service at the front.

Lieutenant Bowlby was Ijom in Somerville, but, being in Canada at the out- break of the war, he enlisted in the Canadian forces. With an ingenuous, boyish, and direct manner, he held his audience for over an hour while he narrated per- sonal experiences and visualized the life of the average American youth crossing the seas to fight for his country. Interspersed with anecdotes of trench life were statements of serious facts which revealed a keen discernment of the larger issues of the war. Frequent applause accompanied his remarks, and on motion of Judge Henry N. Blake a vote of thanks was adopted.

After questions had been asked from the floor, at 4.15 P.M. the Chair declared the meeting dissolved.

NOTES

It having oorae to the attention of this Society that certain genealogists and publishers have used the name of the Society in connection -with their o^vn 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 ovrn name at 9 Ashburton Place, Boston.

Leavenworth. A private graveyard was once in existence on Good Hill in Roxbury, Conn., near the Woodbury town line, on the road leading to "Tophet." It was established in 1805 (Roxbury Deeds, vol. 2, p. 538) by EHhu Leavenworth, who for this purpose conveyed a comer of his farm to Capt. David Leavenworth, Gideon Leavenworth, Morse Leavenworth, Thomas Beardslee, Ephraim Beards- lee, and Samuel Thompson, reserving one seventh of the lot to himself. About forty years ago the EUhu Leavenworth farm, adjoining the graveyard, came into possession of a man who resided there until recently, when it was again trans- ferred. The present owner found the graveyard imder cultivation, the only indication that it had been used as a burial ground being gravestones which had been thrown alongside the wall. Other stones and fragments were found in the cellar, where they were used as table tops and as props for a stove.

The Beardslee stones were removed several years ago to the modem cemetery in Roxbury, so that all but one of those still remaining on Good Hill are Leaven- worth stones. The facts derived from the records still decipherable are given below, the words in brackets having been supplied by the contributor.

Capt. David Leavenworth, died 23 Mar. 1820, ae. 82. Olive his wife, died 8 Oct. 1804, ae. 67.

Olive, wife of Capt. David Leavenworth, died 8 Oct. 1804, ae. 63.

E. L. [footsione of Elihu Leavenioorlh.]

Martin Leavenworth, died 16 Feb. 1813, ae. 28.

Shelden, son of Gideon Levenworth, died 14 Apr. 1800, ae. 14.

78 Notes [Jan.

Morse Leavenworth, died 12 Nov. 1822, ae. 58.

Loi[s, wife of] Gideon L[eavenworth,] [Ulegihle] ^&Tp[iUegihle].

[Uiegible] Leavenworth [illegible].

Abigail, wife of Ephraim Beardslee, died 15 Mar. 1812, ae. 43.

The Leavenworth Genealogy (followed therein by later publications) states that Thomas* Leavenworth, son of Thomas* and Grace, married Mary Jenkins, daughter of David, basing the assertion on the fact that Thomas* called David Jenkins his father-in-law. This is erroneous. Grace, widow of Thomas* Leaven- worth, married secondly David Jenkins, as surmised by Cothren (History of Wood- bury). Thomas* Leavenworth married Mary^Dorman, bom 12 May 1680, daughter of Edmimd and Hannah (Hull) of New Haven, Corm. In the settle- ment of the estate of Edmimd Dorman in 1711 his daughter Mary is called wife of Thomas Levensworth of Stratford. It is Ukely that Mary Dorman was mother of all the children of Thomas, since the youngest was named Edmund, and the son Thomas' named a son Dorman.

John» Leavenworth, son of Thomas* and Mary (Dorman), married first Deb- orah Moss, bom 10 Feb. 1714/15. They were parents of the Capt. David and grandparents of the Morse Leavenworth whose gravestone inscriptions are given above. The Leavenworth Genealogy gives Deborah's maiden name as Hurd instead of Moss.

The same pubhcation assumes that John* Leavenworth, the only other son (besides Thomas*) of Thomas* and Grace, left no issue. John removed from Stratford, Conn., to Newtown, Conn., married Phebe Wooster of Derby, Conn., (see New Haven Probate Records and Derby Deeds), and died in Feb. 1762. In his will he mentioned wife Phebe, son Thomas, and daughters Alice Camp, Sarah Botsford, and Abigail Tumer; also son Lemuel Camp and grandsons Jabez Botsford and Jeremiah Tumer, Jr. (Danbury Probate Records, vol. 1, p. 229.)

New Haven, Conn. Donald Lines Jacobus.

Windham (Conn.) Cemetery Inscriptions: Additions. The following in- scriptions, in large capital letters and with only a few of the marks of punctuation that are given here, are found in the interior of the Smith tomb in the Windham Centre Cemetery. Being inaccessible to the pubUc, they are not included in Mr. Eno's copy of the inscriptions in this cemetery which was printed in the Register, vol. 71, pp. 176-187, 200-210, and 337-338.

CharieaSmith, born September 14, 1807, died April 6, 1896.

Mary iibbe Smith, bora August 14, 1816, died April 10, 1901.

MaryEmeline Cranberry, bora January 11, 1895, died January 18, 1913.

P. Henry Woodward, bora March 19, 1833, died September 4, 1917. Hartford, ^onn. Edgar Francis Waterman.

Historical Intelligence

Heraldry. The Committee on Heraldry of the New England Historic Genealogical Society desires to call special attention to the recommendation in its report of 5 May 1914 (see Register, vol. 69, Supplenient, pp. xyi-xxiii), "that every person interested, by reason of descent or otherwise, in making it a matter of record that any original settler in this country inherited a coat of arms or that any inhabitant of this country received a grant of arms be invited to offer the arms for record with this Society," etc.

The Committee believes that the importance of the results possible to be attained by such registration will be of great interest; and they earaestly request all members of the Society and all other persons who have coats of arms which they beheve to be eligible to make appUcation for recording them. The cost of painting the arms and making up the record will have to be defrayed by the ap- plicants, and the Committee has determined that $3.00 for each coat will barely suffice.

This amount, by cheque payable to the order of the Society, must be forwarded with the application. If the appUcation is rejected the money will be returned unless the appHcant wishes to have the arms recorded with those respited for proof. The Committee, however, reserves the right to reject any appUcation altogether, and if this right is exercised, the money wiU, of course, be returned.

1918] Recent Books 79

It seems evident that, besides the growth in value of the collection as it increases in size, there will be many other things of extreme interest contributed with the arms and directly related thereto, such as photographs of castles, armor, seals, manor houses, etc., and provision is contemplated for filing such contributions in supplementary volumes in connection with the registers of the arms. Applica- tions in which the proofs do not sufficiently conform to the requirements indicated in the report of the Committee will be placed in a separate volume to await further proof.

Printed directions for the making of applica.tions may be obtained from the Committee; and all communications on this subject should be addressed to the Committee on Heraldry, New England Historic Genealogical Society, 9 Ash- burton Place, Boston.

Sherman. Thomas Townsend Sherman, Esq., of 60 Wall Street, New York City, has compiled a genealogy of the Sherman family, beginning with Thomas Sherman of Diss, co. Norfolk, England, who died in 1493, and including many of his descendants in England for several generations. The American famiUes given in this work are descendants of the immigrants Samuel Sherman, Rev. John Sherman, and Capt. John Sherman of Watertown, Mass. The book will soon be published by Tobias A. Wright of New York City.

Genealogies in Preparation. Persons of the several names are advised to furnish the compilers of these genealogies with records of their own famihes 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.

Atherton. Joshua, bom at Harvard, Mass., 20 June 1737, died at Amherst, N. H., in Apr. 1809, by Miss Anne Middleton Means, 248 Commonwealth Avenue, Boston, Mass.

HeaZy. William (Hele), bom probably at South Hele, parish of Comwood, CO. Devon, Eng., about 1613, died at Cambridge, Mass., 28 Nov. 1683, by Clarence Loveland Healy, Red Road, Chatham, N, J.

Means, Robert, bom at Stewartstown, Ire., died at Amherst, N. H., in Jan. 1823, by Miss Anne Middleton Means, 248 Commonwealth Avenue, Boston, Mass.

Rice. Edmund, bom in England about 1594, died at Marlborough, Mass., 3 May 1663, by Mrs. May Louise Rice Jenkins, 5463 Blackstone Avenue, Chicago, 111.

RECENT BOOKS

[The Editor particularly requests persons sending books for listing in the Rkoibtkb to state, for the information of readers, the price of each book, with the amount to be added for postage when seat 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 July, by May 1; and for October, by July l.J

GENEALOGICAL

Bacon genealogy. Bacon pedigree of WiUiam Lincoln Palmer. [New York, 1917.] 2, p. F" Printed also m The New York Genealogical and Biographical Record for July, 1917.

Bartlett genealogy. General Thomas Bartlett of Nottingham, N. H. By John Scales. Concord, N. H., New Hampshire Historical Society, 1917. 40 p. This book contains a short genealogical account of the family, of Israel Bartlett.

80 Recent Books . [Jan.

Baskerville genealogy. Additional Baskerville genealogy; a supplement to the author's Genealogy of the Baskerville family of 1912; being a miscellany of additional notes and sketches from later information, including a study of the family history in Normandy. By P[atrick] Hamilton Baskervill, A.M. (U. of Va.). Richmond, Va., W[illia]m Ellis Jones' Sons, Inc., 1917. 19 + 179 p. geneaJ. tab. il. map pi. 12°

Beville genealogy. The Beville family of Virginia, Georgia, and Florida, and several allied families^ North and South. By Agnes Beville Vaughan Tedcastle. Boston, privately printed, 1917. [8] + 212 p. geneal. tab. pi. por. Price $7.50. Address Goodspeed's Bookshop, 5A Park St., Boston.

This book contains also genealogies of the Vaughan, Harrison, Pelot, Pearce, Chisolm, Atherton, Humphrey, Gignilliat, Cooke, Weekes, Leeds, and Scruggs families.

Gary genealogy. The John Gary Descendants. Bulletin no, 20, new series. Rev. Seth C[ooley] Gary, president. Boston, Mass., 1917. p. 95-98, il.

Frampton genealogy. The Frampton family, with especial reference to William Frampton, Register General, Province of Petmsylvania, 1686, and his descendants. By J. S. Wrightnour, D.D. n. p. [1916.] 208 p. il. por. Ad- dress Rev. Dr. J. S. Wrightnour, 11 North 7th Ave., Clarion, Pa.

Frothingham genealogy. The genealogy of Frothingham in New England, in 1850. By Thomas Bellows Wyman, Jr. [Reprinted by Thomas Goddard Frothingham, 1916. Boston, Mass., T. R. Marvin & Son, 1916.] 3 + 170 p. fcsm. geneal. tab.

Linzee genealogy. The Lindeseie and Limesi [Lindsay, Lindsey] families of Great Britain, including the probates at Somerset House, London, England^ of all spellings of the name Lindeseie from 1300-1800. Vol. 1. By John William Linzee, A.B., S.B. Boston, Mass., privately printed, 1917. 21 + 422 p. fcsm. pi. por.

Linzee genealogy. The Linzee family of Great Britain and the U. S. A., and the allied families of Penfold, TUden, Wooldridge, Hood, Hunt, Amory, Browne, Evans. Vol. 2. By John William Linzee, A.B., S.B. Boston, Mass., privately printed, 1917. p. 423-910, fcsm. pi. por. Price $25.00 for the two volumes. Address J. W. Linzee, 848 Beacon St., Boston, Mass.

Loring genealogy. Loring genealogy, compiled from " The chronicles or ancestral records of James Speare Loring, from his original manuscript in possession of the New England Historic Genealogical Society, by permission; from the manuscripts of John Arthur Loring; and from many other sources. By Charles Henry Pope, assisted by Katharine Peabody Loring. Cambridge, Mass., Murray and Emery Co., 1917. 19 + 424 p. fcsm. pi. por.

Peck genealogy. Peck Family Record, male and female lines. Vol. 1, no. 7. January, 1917. Rome, N. Y., 1917. p. 25-28, il.

Rising genealogy. Genealogical notes. Josiah Rising and Abigail Nims and their descendants. Notes g6n6alogiques sur la famille Raizenne. [By Sister St. John the Evangelist. Ottawa, 1917.] 80 p. il. pi. 16°

Salisbury genealogy. Salisburian. A genealogical magazine [of the Salis- bury family]. Vol. 1, no. 2. By Elon Galusha Salisbury, B.A. Phelps, N. Y 1917. p. 33-72, por.

Talbot genealogy. The English ancestry of Peter Talbot of Dorchester, Mass. Compiled for Emily Talbot Walker, a descendant of Peter Talbot, by J[oseph] Gardner Bartlett. Boston, Mass., privately printed, 1917. 116 p fcsm. pi.

Wait genealogy. A partial history of the Whittier, Fox, Colburn, Packard Brainerd, and Wait families. By S. E. Whittier Wait. Traverse City, Mich. 1917. 38 p. por. 12°

Warner genealogy. Genealogy of the descendants of Omri Warner and a more extended history of Milo Warner and his family. By C. O. Warner. Los Angeles, Wolfer Printmg Co., 1916. 205 p. fcsm. por. 12°

•1918] Recent Books 81

"Warner genealogy. In memoriam. Clement Edson Warner. Edited by Fanny Warner and Lathrop Ezra Smith. Genealogy, by Ernest Noble Warner. Madison, Wis., 1917. 71 p. pi. por. 12°

Williams genealogy. Early American families, the Williams, Moore, Mo- Kitrick, Fonda, Van Alen, Lanning, King, Justice, Cunningham, Longacre, Swanson, and Cox families, with numerous related famihes, embracing the ancestors of perhaps 100,000 or more, covering over 330 years, from 1580 to 1916. By Rev. Dr. WliUiam] A[sbury] Williams. [Philadelphia, Pa., 1916.] 48 p. por. Price $1.00; 6 for $3.00; for Public Libraries, 50 cts. Address, Rev. W. A. Williams, 3012 Richmond St., Philadelphia, Pa. -

Wing genealogy. The Owl. Vol. 18, nos. 2 and 3. Kewaunee, Wis., pub- lished by the Wing Family of America, Incorporated, 1917.

BIOGRAPHICAL

Butler, Gen. Benjamin Franklin, letters. Private and official correspondence of General Benjamin F. Butler, 1860-1868. Vols. 1-5. Privately issued. [Norwood, Mass., The Plimpton Press, cl917, by Jessie Ames Marshall.]

Yale College, Class of 1906. Ten-year sketch book. Class of 1906, Yale College. By Edwin Rogers Embree, Class Secretary, with the assistance of the Class Secretaries Bureau. New Haven, 1917. 212 p. il. pi. 8"

Yale College, Class of 1910. History of the Class of 1910, Yale College. Vol. 2. By Robert Dudley French, Class Secretary, with the assistance of the Class Secretaries Bureau. New Haven, The Tuttle, Morehouse & Taylor Co., 1917. 365 p. pi. por.

HISTORICAL

(a) General

Connecticut, register and manual. State of Connecticut. Register and manual, 1917. Prepared by the Secretary. Hartford, published by the State, 1917. 689 p. map pi. 12°

Illinois, history. Illinois in 1818. By Solon Justus Buck. Springfield, The Illinois Centennial Commission, 1917. 26 + 362 p. fcsm. il. map pi. por. 8*

Litchfield County, Conn., history. Rural life in Litchfield County. By Charles Shepherd Phelps. Norfolk, Conn., published under the auspices of the Litchfield County University Club, 1917. 137 p.

Long Island, history. Historical miscellanies relating to Long Island. By Charles J. Werner. Huntington, L. I., privately printed, 1917. 71 p. pi. por.

In the contents will be found an account of the Schenck homestead at Mill Island, Flatlands; Carpenter's Tavern at Jamaica; Horse-racing at Hempstead in the olden days; William Sidney Mount and his art; the Thompson homestead at Setauket.

Massachusetts Militia, First Regiment Artillery. Historj-- of the First Regi- ment of Heavy Artillery, Massachusetts Volunteers, formerly the Fourteenth Regiment of Infantry, 1861-1865. By Alfred Seelye Roe, A.B., and Charles Nutt, A.B. Published by the Regimental Association [Worcester and Boston, Conmaonwealth Press], 1917. 11 -f- 507 p. fcsm. il. pi. por.

United States Flag, history. Our Nation's flag. From the standard of Spain in 1492 up to the flag of 48 stars in 1917, also laws and usages of the American standard. 3d edition. Arranged by Mrs. Frank L. Vance and J. S. Bletcher. MUwaukee, Wis., 1917. 21 p.

(b) Local

East Bridgewater, Mass., vital records. Vital records of East Bridgewater, Mass., to the year 1850. Published by the New England Historic Genealogical Society at the Robert Henry Eddy Memorial Rooms at the charge of the Eddy Town-Record Fund. Boston, Mass., 1917. 406 p.

Gloucester, Mass., vital records. Vital records of Gloucester, Mass., to the end of the year 1849. Vol. 1, births. Published by the Topsfield Historical Society, Topsfield, Mass., 1917. 805 p.

82 Recent Books [Jan.]

Nelson, N. H., history. Celebration by the town of Nelson, N. H. (originally called " Monadnock No. 6 " and incorporated as "Packersfield "), of the 150th anniversary of its first settlement, 1767-1917, under the auspices of the Nelson Picnic Association at their 39th annual gathering, August 15, 1917. Sketch of the earlv history of the town. By Maj.-<Jen. Simon Goodell GriflSn. To which is added the names and records of the pioneer settlers of Packersfield, who had part in the War of the Revolution, 1775-1783, and program of anniversary exercises, including the dedication of a memorial tablet. [New York, The Evening Post Job Printmg office, Inc., 1917.] 192 p. fcsm. pi. 8'

New Haven, Conn., vital records. Vital records of New Haven, 1649-1850, part 1. Hartford, The Connecticut Society of the Order of the Founders and Patriota of America, 1917. 10 + 599 p.

Northampton, Mass., representative families. Representative families of Northampton. A demonstration of what high character, good ancestry, and heredity have accomplished in a New England town. Vol. 1. Northampton, Picturesque Publishing Co., 1917. 411 p. fcsm. pi. por. 8" Address Charles F. Warner, Picturesque Publishing Co., Northampton, Mass.

Wellesley, Mass., history. History of the town of Wellesley, Mass. By the late Hon. Joseph E. Fiske. Edited and enlarged by Ellen Ware Fiske. Boston, Chicago, The Pilgrim Press [cl917]. 13 + 92 p. fcsm. pi.

SOCIETIES AND MAGAZINES

Brookline Historical Society. Proceedings of the Brookline Historical Society at the annual meeting, January 24, 1917. Brookline, Mass., published by the Society, 1917. 52 p.

Historia. Historia. Published quarterly by W. P. Campbell, Custodian in charge of the Oklahoma Historical Society. Vol. 7, nos. 1 and 2. Oklahoma City, Okla., 1917. Price 25 cts. a year.

The Liberty Bell. The Liberty Bell. Society, Sons of the Revolution in the State of California. Vol. 3, nos. 1, 2, and 3. Los Angeles, Cal., 1917.

Newport Historical Society, Bulletin. Bulletin of the Newport Historical Society. Numbers 21, 22, and 23. Newport, R. I., 1917.

Ohio, Historical and Philosophical Society. The quarterly publications of the Historical and Philosophical Society of Ohio. Cincinnati, Ohio, 1917. 8'

Royal Society of Canada, Transactions. Transactions of the Royal Society of Canada. Series 3, vol. 10. Printed for the Roytd Society of Canada. Sold by James Hope & Son, Ottawa; The Copp-Clark Co. (Limited), Toronto; Bernard Quaritch, London, Eng.; or to be obtained from the Honorary Secre- tary, Ottawa.

Society of American Wars. Society of American Wars, Commandery of the State of New York. Chartered December 16, 1909. Second book of the Society, May, 1917. 103 p. fcsm. il. pi.

Society of Colonial Wars in the State of California^ Roster of the Society of Colonial Wars in the State of California. Officers and members, 1916. 8 p. pi.

Society of Colonial Wars in the State of Vermont. The Society of Colonial Wars in the State of Vermont. [With list of officers, committees, and members, and with memoirs and address] " The Lesson of Yorktown." Burlington, Free Press Printing Co., 1917. 44 p. il. pi. por.

' Society of the Daughters of the American Revolution. Samuel Ashley Chap- ter, Daughters of the American Revolution, Claremont, N. H., list of officers and members, 1917-1918. Organized February 15, 1897. [8] p. 12°

The Swedish Colonial Society. The Swedish Colonial Society. Constitution, by-laws, meetings, and publications. With a list of officers, members, and associates. Philadelphia, 1917. n. p. 8"

A.KSitcn ta.Bosfon

THE

, ^:;,.: v..^f ,:;NEy E N G L j^N D . . ::;:;' Ifj-Bt,

HISTORICAi; AND GMEALOGICiL

'm :■■.'' : ; ■. -^REGISTER ']'r't:c: ^- %

APRIL, 1918

:!•;,:;.';■ henry deering, a.m. .■V^'^''V.-.v;'-v;-

' By La WHENCE Brajnebd of Cambridge, Mass. r *

Henry Deering, elected to resident membership in the New England Historic Genealogical Society in 1877, made a life member in 1894, and for the years 1913-1917 Vice-President of the Society for Maine, passed away at his family residence, famiharly known as "Deering Mansion," in Portland, Me., on the morning of 19 August 1917. He was born at Portland 29 September 1842, the son of Nathaniel and Anna Margaret (Holwell) Deering.

In the death of Mr. Peering Portland lost one of its most con- spicuous citizens, whose broad humanitarian interests and varied activities as a lawyer, man of affairs, trustee of public institutions, philanthropist, antiquarian, and art connoisseur had placed him in the front rank of the city's native sons.

The Deering family of Mkine has the somewhat unusual distinction of having maintained for nearly three centuries its residence in sub- stantially the same locality in which the first American ancestor of the name made his original settlement; and for nearly two centuries the members of this farmly have been prominently identified with Portland as leaders in the business, intellectual, and social life of that city. ', , ,. ' , . ;

The immigrant ancestor of this family, George^ Deering, a native of England, came to America in 1635 and settled as a planter on Richmond Island, off the coast of Cape Elizabeth, in Maine. For several years he was employed by Robert Trelawney, who main- tained, under Capt. John Winter, a flourishing fishing and trading post at Richmond Island. Later he removed to Scarborough, Me.

His son, Roger^ Deering, who was born at Scarborough, and died at Kittery, Me., in 1676, was a substantial citizen and successful ship- wright.

Clement' Deering, son of Roger, married, in 1678, Joan, daughter of John Bray (an eminent shipbuilder of Kittery) and maternal aunt of Lieut.-Gen. Sir William Pepperrell, Bart., and died in 1701.

Capt. John* Deering (1680-1712), a mariner of Kittery, married Temperance, daughter of Capt. William and Elizabeth (Langdon) Fernald and granddaughter of Dr. Reginald Fernald, who was surgeon in Capt. John Mason's company in 1631. VOL. Lxxn. 6

84 Henry Deering [April

Capt. John^ Deering (1710-1758) of Kittery commanded the vessels of his father's cousin, Sir William Pepperrell, and married Anna, daughter of Nicholas Dunn, Esq., of Boston.

Gapt. Nathaniel Deermg (1736-1795), great-grandfather of Henry Deering, in his early manhood removed from Kittery to Portland, estabhshing himself there in business with his stepfather, Capt. and Dea. James Milk, whose daughter, Dorcas Milk, he subsequently married. At the death of Captain Milk in 1772 Nathaniel Deering, both as stepson and as son-in-law, came into a large share of his handsome estate, a portion of which was an extensive and valuable tract of land lying between Middle Street and Exchange Street and extending from Middle Street to the low-water mark. By his pur- chases of other tracts of land in different parts of the city and his innate business sagacity he laid securely the foundation of the present Deering estate. Among these purchases was the beautiful grove of oaks, later given to the city of Portland by the Deering heirs and immortahzed by Longfellow's poem, "My Lost Youth." Nathaniel Deering was an ardent patriot, and in 1776 he bought and equipped the ship Fox as- a privateer, letters of marque and reprisal having been granted to him by Gov. John Hancock. In February 1777 he was commissioned a captain in Colonel Noyes's regiment by the Massa- chusetts Council. Captain Deering was survived by two children, his son James and his daughter Mary, the latter becoming the wife of Commodore Edward Preble, U. S. N., the hero of Tripoh.

James^ Deering (1766-1850), a merchant prince of Portland, the grandfather of Henry Deering, was educated at the famous Dummer Academy in Byfield, Mass., and on reaching his majority entered upon a mercantile career of marked distinction. He was one of the original incorporators and first directors of the Atlantic and St. Lawrence Raikoad and the largest subscriber in Portland to this successful enterprise. In 1804 he erected on his farm in Westbrook, Me., "Deering Mansion," now the residence of his great,-grandson, Edward Deering Noyes, Esq.; and in his honor the town of Deering, Me., for some years a separate municipahty, was named. His wife was Almira, daughter of Hon. Enoch Ilsley, a noted merchant and a member of the Committee of Correspondence and Inspection for Portland during the Revolutionary War. James Deering was sur- vived by one son, Nathaniel, and by several daughters, two of whom, Dorcas and Ellen, married respiectively Hon. Thomas Amory De- blois, LL.D., and United States Senator Wilham Pitt Fessenden.

NathanieP Deering, A.M., lawyer and Utterateur, was born at Portland 25 June 1791, and was graduated with honors at Harvard in the Class of 1810. His legal studies were pursued under Hon. Ezekiel Whitman, afterwards Chief Justice of the Supreme Court of Mame, and in 1815 he was admitted to the Maine bar. He practised law with success till 1836, when he abandoned that profession for litera- ture, in which he had already gained a standing in that early circle of American men of letters composed of Willis, Mellen, Percival, and Neal. He was the author of " Carrabasset," a tragedy in five acts, founded on the massacre of Father Rasle, and of the well-known comedy "Clairvoyants," both of which were successfully staged m

1918] Henry Deering 85

Boston and other American cities. In 1851 appeared his tragedy "Bozzaris," the most carefully written of his productions, which received the flattering approbation of the best critics of that period. Possessed of an ample fortune, Mr. Deering was able to devote his time to the enjoyment of his scholarly inclinations, and the more mature years of his life were so employed. He died in the spring of 1881, in his ninetieth year. He married at Portland, 4 October 1824, Anna Margaret Holwell,* and from this union came the subject of this memoir, Henry* Deering, the eighth in a family of nine children.

Henry Deering had the advantage of an academic and classical education under private tutors in his own home. Reaching his majority when the Nation was in the midst of the dark days of the Civil War, young Deering, with patriotic zeal, entered the service of his country as paymaster's clerk in the United States Navy, and served for the period 1863-64. After the War he studied law, was admitted to the Cumberland County bar in June 1870, and for over forty-seven years was engaged in the practice of his profession, com- bining the same with the exacting duties involved in the management of his large property interests and in the unselfish discharge of the requirements which were incumbent upon him as a trustee and director of various benevolent and literary institutions.

Mr. Deering joined the Maine Historical Society in 1877, sub- sequently became a life member of the same, and for many years served on the standing committee of this organization. This society is largely indebted to him for most intelligent service and many material benefactions, including two large portraits in oil (reproduced from the originals) of Sir WilHam Phipps and Sir William Pepperrell and a canvas from life of Isaac Hsley.

The success of the restoration of the Longfellow House, maintained by this society, owes much to Mr. Deering's enthusiastic labors. To this now-familiar shrine of historic and Kterary interest, annually visited by thousands of tourists, he was most devoted, visiting it daily and bringing each summer morning, for the adornment of the rooms, a profusion of floral bloom from his own gardens.

Mr. Deering was a life trustee of the Portland Public Library and a member of the boards of management of the Maine Genealogical Society, the Portland Society of Art, and the First Parish (Unitarian) Church, of which he had been a member of long standing. He found time for the exercise of literary tastes, and his love and appreciation of literature and art were conspicuously ardent and most intelligently

Anna Margaret (Holwell) Deering, the mother of the subject of this memoir, was born at Belise, British Honduras, 5 November 1805, and was descended from a dis- tinguished family, the Holwells of Holwell House, Tavistock, Devonshire, England. She was the daughter of Maj. John Zephaniah Holwell (1775-1813), Royal Army, by his wife Martha, daughter of William Jackson, an American merchant who resided for many years at Belize. Her grandfather was Lieut.-Col. James Holwell (1747-1807), Royal Army, whose wife was Hester, daughter of Thomas Heywood, Esq., Speaker of the House of Keys of the Isle of Man. Her great-grandfather was Gov. John Zeph- aniah Holwell (1711-1798), M.D., of Bengal, British India, one of the twenty-three survivors of the horrors of the Black Hole of Calcutta (1756), that most dramatic incident in the history of the British dominion in India. Governor Holwell, whose portrait was executed by Sir Joshua Reynolds, was the grandson of John Holwell (1649-1686), who occupied the post of Astronomer Royal and surveyor of crown lands and was distinguished as a mathematical author and scientist. Biographies of members of the Holwell family may be found in the Dictionary of National Biography.

86 Henry Deering [April

discriminating. In recognition of these accomplishments the Board of Trustees and Overseers of Bowdoin College conferred uppn him in 1908 the honorary degree of Master of Arts.

He was one of the charter members of the Maine Society of Colonial Wars, and had served as its genealogist for eighteen years. His eligibility to this society was derived from a score of notable pro- genitors, among whom may be mentioned Hon. Ambrose Gibbons, Judge Henry Sherburne, Gov. Tristram Cofiinj, Surgeon Reginald Fernald, Capt. Thomas Bradbury, and Capt. Stephen Greenleaf. He also enjoyed membership in the historic Order of the Cincinnati, as the representative of his great-grandfather, Capt. Nathaniel Deering, and he was enrolled as a member of the Maine Society of the Sons of the American. Revolution. He was also a member of the Cumberland Club of Portland and of the Union Club of Boston.

Mr. Deering's strong personality and strict integrity won him respect and admiration in the professional and business world, and his broad culture, his natural conversational powers, and his savoir- vivre made him ever a delightful companion and friend and a thrice- welcome guest at social gatherings.

To him the poet's allusion in the prelude to "Tales of a Wayside Inn" may be most aptly appUed:

" A man of such a genial mood The heart of all things he embraced, And yet of such fastidious taste. He never found the best too good."

The pubhc bequests in Mr. Deering's will were to the Maine General Hospjtal, the Portland Public Library, and the Maine His- torical Society. The bequest of $3000 to the Maine General Hospi- tal is to be known as the Anna Margaret Holwell Deering Fund, in memory of his mother. The money is to be invested and the income used for the support of a district nurse, who will work among the poor of Portland. The bequest of $1000 to the Portland Library is to be known as the Deering Fund, the income of which is to be ex- pended in the ptirchase of books of permanent value. The income of $1000 given to the Historical Society is intended for the purchase of EngUsh parish registers, .town and county histories, and books of value to historians and genealogists. By the terms of his will sub- stantial bequests also were provided for his immediate relatives' and for family servants.

Mr. Deering is survived by one sister, Mrs. Marion (Deering) Noyes of Portland, widow of Col. George Freeman Noyes, U. S. Volunteers, by a niece, Mrs. Margaret Deering (Gilman) Bursley, daughter of the late Pay Director Augustus Henry Gilman, U. S. Navy, and his wife, Margaret (Deering) Gilman, and by four nephews, Edward Deering Noyes, Ilsley Noyes, George Freeman Noyes, and Wadsworth Noyes.

1918] Wintonbury Church Records 87

RECORDS OF THE CHURCH IN WINTONBURY PARISH (NOW BLOOMFIELD), CONN.

FbOM a COPT IN THE POSSESSION OF THE CONNBCnOUT SOCIETT OP COLONIAL DaMBB

Communicated by the late Miss Mart Kingsburt Talcott of Hartford, Conn, [Continued from page 51] ^ [Baptisms] The names & numbers of children Baptized by neighboring ministers. It appears on chm-ch record that previous to the SOtt of Nov. 1791, There were baptized in Wintonbury by neighboring ministers, one Hundred & eighty-one persons. A true copy of original records examined. Test. William F. Miller, Pastor

1 Jany 1793 A child babtized by Rev. Abel Flint of Samuel Egieston's

2 The same day a child of the Widdow Mary Loomis's.

3 Rhoda, the daughter of Francis Barnard, presented by Ezra Brown's

wife. April Htii by the Rev. Samuel Stebbins

4 A child of Isaac Skinner's Junr baptized by the Rev. Jn. Hallock

A.D. 1794.

5 A child of Samuel Egleston baptized by the Rev. Nathan Perkins,

A.D. 1795

6 Erastus, the son of Oliver Phelps, by the same Nov. 1795

7 Hiram Goodwin, Son of Oliver Phelphs, by Rev. W. Cowles, October

27th 1799.

8 Susanna Gillet daughter of Jonathan Filley Jn^ by Rev. Samuel

Stebbins, June 21^* 1801

9 Emily his daughter the same day

10 Barnabas Butler, his son, the same day

11 Harison, his son, the same day

12 ' Gilbert, his son, the same day.

13 Anna, child of Eezh Goodwin, by Rev. S. Stebbins Oct. 11th 1801

14 Warren, child of Job. Rowley, by Rev. R. Hawley, July 11th 1802

15 Squiers Harlow, child of Custis Rowley by the same. July 11th

16 A child of Oliver Hubbard, while on a mission, 1802

17 Rhoda, Ashbel Webster's child by Rev. Samuel Stebbins June 12th

1803.

18 Samuel, Samuel Burr June's child, same day.

19 Sylvia Adelia, child of OUver Phelps, same day.

20 Clarissa, child of Joseph Webster, same day.

21 Orrin, child of Ebenezer Latimer, same day

22 Jonathan Trumbull, child of Capn Hezekiah Parsons & Mary Bissell

23 his daughter, twins, June 26th 1805 by Mr Waldo

24 child of Thomas Moore July 10, 1803

25 same day.

26 Melissa, the child of Ahasel Nearing, the same day

27 Stephen Harvey, son of Stephen Brown, same day, by Mr Rowland.

28 Harvey, child of Ebenezer Latimer, June 17 th 1805 by Mr Church.

29 EUza Aurelia child of Grove Taylor, Oct"- 19th 1806

30 Nathan Nelson, Capt^ Hezh Parson's son, same day by Mr. Porter.

31 Dorcas Chiffonnette, Isaac Skinner's child, May 31th 1807

32 Ulyses, Caleb Hitchcock Jr's child, Oct'- 18th 1807

33 Hu-am Camp, child of Isaac Newton, May 29th 1808

34 Juha, child of Hezh Webster, same day.

35 George the son of Frederick Newbury, June 4th 1809

88 Wintonbury Church Records [April

36 Henry his son the same day.

37 Maryann his daughter the same day

In my absence for a month of weeks [sic] in the month of Sep- tember & October 1809

38 Hariot the child of Lot Humphrey

39 Flora, also his child

40 Mary-Ann the child of Thomas More

41 James the child of James Bidwell

42 Lovicy his child the same day.

43 CordeUa his child the same day

44 Nathan Goodwin his child the same day.

A List of the names & numbers of children Baptized belonging to the Church of Christ at Wintonbury, by their successive Pastors. .^j - It appears on the records of Wintonbm-y Church, that their first t*^- Pastor, the Rev. Hezekiah Bissell, during his ministrations with

them baptized a thousand & seventy seven persons. ^ It also appears on the records of Wintonbury Church that Mr Bissell's ^^•q successor, the Rev. Solomon Walcott during his ministrations

among them baptized sixty-nine Persons. 1 077

go The added numbers of all baptized persons, who received This ordi-

ioi nance under the watch of the Church at Wintonbury, previous to -gi the 30th of Nov. 1791.

A true copy of original records examined Test. William F. Miller, Pastor.

A List of the names & numbers of persons baptized in Wintonbury by William F. Miller*

1 Alvin, the Son of Dothesias Hubbard, Feb. 19, 1792

2 JuUana, child of Deacon Hez^ Bissell, April, 1, 1792.

3 Cloe, the child of Nati Hubbard, June -24

4 Daniel Latimer, Hezh Parson Jun'^'s child, Aug. 12

5 Lovisa, Pelatiah Parson's child, Sepr 16.

6 Kata, the child of Isaac Skinner junr, Sept. 23th

7 & Ambrose, his son the same day.

8 Olive, the child of Joel Wilson Junr Octr 10th

9 Charle Shepard the child of Aaron Webster, Octr 14th

10 & Theron his son the same day

11 Eunice, daughter of Amos Burr, Nov^ 4. 1792

12 Amos, his son, the same day.

13 And Timothy his. son

14 Lauson, son of James Webster June 4th 1793

15 Friend, Captn Isaac Thrall's son. June 16th

16 Wealthy, Oliver Hubbard's daughter, Aug. 11th

17 Lucy, Oliver Phelp's daughter, Septem^ 1th

18 EUzabeth, Bevil Watres daughter, Sepr 22.

19 Moses, Samuel Colten's son October. 13th 1793

20 Polly, his daughter the same day.

21 Orrin, son of Dotheseus Hubbard, same day.

22 Jonah, son of Jonah Gillett, October 20th.

23 The same day &c Justus his son.

24 EUzabeth his daughter

25 Susannah his daughter

26 Dana his son.

27 Cloe, his daughter

28 Polly his daughter

Vide supra, p. 40, footnote.

1918] Wintonbury Church Records 89

29 Sally his daughter

30 Pelatiah, Pelatiah Parson's child, Nov 1793

31 Same day, EU Hoskin's child

32 WiUiam Starr Miller, April 6th 1794

33 Flavy, Oliver Hubbard's daughter May 4th

34 Eunice, child of Ensign Thomas AUyn, May 18th

35 Elisha Bidwell, son of Elisha Lord, July 4th 1795

36 Bishop Case, son of Hez. Parsons Junr July 5th

37 Nancy, daughter of Jonah Gillet, Aug. 30th

38 Sylvia, Daughter of Pelatiah Cadwell, March 6th 1795

39 Oliver Kellogg, son of Oliver Hubbard, June, 1796.

40 Anna, My daughter, Sept^ IQth 1796.

41 Isaac, son of Isaac Skinner Jum October 16, 1796

42 Anna, daughter of Samuel Colten, October 30th 1796

43 Orinda, daughter of Samuel Colten, June 17th 1798

44 Peletiah Watson, Son of Samuel Burr Junr Same day.

45 John Flawel, Son of OUver Hubbard, June 24th 1793

46 David Wadsworth, Son of David Grant, the same day

47 Ambrose, Son of Isaac Skinner Junr Qctr 21th

48 Horatio, my second Son, April 7th 1799

49 George Theobald, son of Thomas Taylor, May 5th

50 Julia Anna, daughter of Jacob Loomis, May 5th

51 Timothy son of Amos Burr June 30th

52 Lydia Allyn, an adult, Aug* 11th 1799-

53 Esther, her daughter, the same day.

54 AureUa Allyn, an adult, Sep^ 15th 1799

55 Polly Van, child of Asabel Nearing, the same day.

56 Do. Asabel Henery, child of the same.

57 Do. Maria, child of the same.

58 Nancy Judd, child of the wife of Roger Clarke by a former husband,

Octr 6th.

59 Clarissa, child of EUjah Loomis, November 3th.

60 Erastus, child of Ehjah Loomis, same day.

61 Joseph, child of Eliphalet Glazier same day.

62 Betcy, child of the same, same day. 61* Patty, child of the same, same day.

62* Nancy, child of Levi Latimer, Nov 17th 1799

63 Maria, child of the same, the same day.

64 Eliza, child of the same, the same day.

65 Bishop, child of Roxcy, Daniel Pettibone's wife, same day.

66 Harriet, child of Daniel Pettibone, same day.

67 Nabby, child of Benjamin Brown, Nov 24th

68 Betsy, the wife of Grove Taylor, Deer gth 1799 69- Nancy Mumford, an adult, Dec" 29th 1799

70 Lamira child of Hezekiah Parsons, Junr January 5th 1800

71 Anna Harriot child of Hezh Webster, Febv 23th 1800

72 Samuel, chUd of Hezekiah Goodwin, Feby 26th 1800

73 Allathea, child of Asa Hubbard, May 4th igOO

74 Juliana, his child, same day.

75 Samuel Foot, child of Caleb Hitchcock Junr May 18th 1800

76 Electa Amelia, his child, the same day.

77 Grove Taylor, June 15th 18OO

78 Patty Willson, his child, the same day.

79 Grove Gerry, his child the same day.

80 Susannah Hosmer, OUver Hubbard's child, June 29th.

81 Clarissa Barber, Samuel Bvut Jun'^'s child, July 6th

* This number is repeated in the original record.

90 Wintonhury Church Records [April

82 Job child of Job Rowley, July 20th igOO

83 Ruth, his child, the same day

84 Bildad, his child, the same day.

85 Loomis, his child the same day.

86 Eunice, Ebenezer Latimer's child July 27th 1800

87 Ebenezer, his child, the same day.

88 Rhoda, an adult, wife of Roswell Clarke, Augt 3*^ 1800.

89 Nathan, child of Amos Burr, same day.

90 John Thrall, Hezh Latimer June's child, Sepr 21th 1800

91 Mahalah, his child, same day.

92 Maryann, his child, same day.

93 Leicester FiDey, Levi Latimer's child, Oct^ 12tii 1800

94 Hezekiah Goodwin, Hezh Webster's child, Dec 14th ISOO

95 Joseph Case, Joseph Webster's son, Jany 11th 1801

96 Ebenezer, his son, the same day.

97 Mehetabel, his daughter, the same day

98 Nancy, his daughter, the same day

99 Daniel, WiUiam, his son, the same day.

100 Heman Loomis, Ahasel Nearing's child, May 11th isoi

101 Jutson, Roswell Clarke's child, June 14th 1801

102 Roswell, his child, the same day.

103 Huldah, Eldest child of Jonathan Filley Jum- Augt 2th 1801

104 Orrin Ebenezer Latimer's child, Augt 23th 1801

105 Eliza Abba, Caleb Hitchcock June's child, Augt 30th 1801

106 Fanny, Abraham Clarke's child, October 25th 1801

107 Sophia, his child, the same day.

108 Abraham Moor his child, the same day.

109 Ruthy, widow Lydia MarshaU's child, Nov 1th 1801

110 Lucy Hannah, my second daughter, April 25th 1802, the first bat-

tized in the new meeting house.

111 Abba Isaac Skinner's child June 7th

112 Moses, Erastus King's child, August 1th 1802

113 Laura, Amos Burr's child Augt 8th 1802

114 James, Henery Reebe's [?] son, Jany 9th 1803

115 Leicester, Samuel Colton's child. May 29th 1803

116 Julia, my third daughter August 28th 1803

117 Eliza, child of Caleb Hitchcock Junr Augxist 28th 1803

118 Rhoda, child of RosweU Clarke, October 2th i803.

119 Selden Pratt, child of Abraham Clarke, October 9th 1803

120 Nabby King, chUd of Silas Rowley, Jany 22<i 1804

121 Rebecca Mariah, Hez. Goodwin's child, April 11th 1804

122 Thomas Jefferson, OUver Hubbard's son, June IQth 1804.

123 Pamela, Samuel Burr Jun"-'" child Octr 7th 1804

124 Warren, Isaac Skinner's son, same day.

125 Pamela, Hezekiah Latimer Jun'-'s child, Oct. 21th 1804

126 Wilham, Grove Taylor's chUd, Oct>- 28th 1804

127 Erastus Seymour, Erastus Roberts' child, offered by Samuel Colten,

June 23th 1805

128 David Hawley, Hez. Webster's child, June 8th 1806

129 George, my third son, July 20th 1806

130 Shneon Edwards, 01. Hubbard's child, Augt iQth 1806

131 Elisha, child of Thomas Moore, Septr 28th 1806

132 Rhoda Emma, David Grant's child, sanie day.

133 Ruth EUza, Stephen Brown's child, same day.

134 Eli, the widdow Clarissa Merrill's child, same day.

135 Roswell, child of Roswell Clarke, June 21th 1807

136 Emoline, Grove Taylor's child, May 8th 1808

1918] Wirdonhury Church Records 91

37 Pelatiah, the son of Solomon Allyn, July 3th 1808

39* Anna Sophia, Oliver Hubbard's child, same day.

40 Samuel, child of Samuel Burr Jr July 3th 1808

41 Nancy Hubbard, an adult, September 4th 1808

42 Henry Woolcot, Peletiah Parson's son, Septr 25th 1808

43 Electa, his daughter, the same day.

44 Chandler, his son, the same day.

45 William Kelsey, his son, the same day.

46 Dianthy, the child of David Filley, the same day

47 Mary-ann, his child, the same day.

48 David Haskel, his child, the same day.

49 Josiah, the child of Joseph Westerland, the same day.

50 Abigail, the wife of Levi Rowley, October 6th.

51 Mary, Levi Rowley's child, the same day.

52 Pamela, Levi Rowley's child, same day.

53 Henry Shepard, an adult, the same day

54 John Keyes, the son of John Tylor, October 27 th

55 Mary Anna, Hezekiah Goodwin's 2^ child

56 Hezekiah Freeman, his child, the same day.

57 Philo Ashley, his child, the same day

58 Fanny Rosanna, child of James Goodwin, Dec" 25th 1808

59 Huldah, child of Jacob Gillet, same day.

60 Susanna Fitch, an adult, January 1th i809

61 Lovicy, the wife of James Bidwell, same day.

62 Mary, my daughter, April 30tb i809

63 Olive Goodwin Tyler an Adult, May 7th 1809

64 EUza, the child of Ehzabeth, John W's wife. May 14th i809

65 Amasa, her son, the same day.

66 Ammi her son, the same day.

67 William, the son of Benjamin Brown Jr May 21th 1809

68 Mary, his daughter, the same day.

69 Miles, his son, the same day.

70 Sydney, Moses Brown's son, the same day.

71 Steward, his son, the same day.

72 Gurdon, the child of Gurdon Filley, June 25th 1809

73 Timothy Bishop, his child, the same day.

74 Edwin, his child, the same day.

75 Walter, his child, the same day.

76 Emily Susan, Levi Latimer's child, July 2th 1809

77 Achsah Roxana, Cap* Hezh Goodwin's child, do.

78 Nathan Gilbert, David FiUey's child, July 23th 1809

79 Mitty, child of Amos GiUet, April 22th 1810

80 Amos Hubbard, his child, the same day.

81 Fanny, his child, the same day.

82 Clarissa, his child, the same day.

83 Wilham Augusta [sic], his child, the same day.

84 Jaxjob Mills, the child of Jacob Gillet, the same day.

85 Mary, Thomas Shepard's Junr child, July 7th 1810

86 EUezer Curtis, the child of Ebenezer Latimer, July 15th 1810

87 Lucy Davis child of Eleanor Hubbard, Sept^ 2th 1810

88 Mary, child of Caleb Hitchcock Jnr Septr gth 1810

89 Wealthan child of cap* Hezekiah Webster by Mr S. Oct. 7th 1810

90 Abigail child of Abiram Allyn, by Mr S. same day.

91 Samuel Doddridge, child of Capt. Hezekiah Goodwin October 21th

1810.

192 Betsy Morton, Jonathan Gillet's child, Nov 25th 1810

No. 138 is omitted in the original record.

92 Wintonbury Church Records [April

193 Jonathan Baxter, Jonathan Gillet's child, Noyr 25tii 1810

194 Susan AureUa, Frederick Newbury's child, June 23^^ 1811

195 Triphena, Nathaniel Bidwell's cliild, July 21th 1811

196 Eunice, the child of Gurdon Filley, Augt 18th 1811

197 James, the child of Moses Brown, Augt 18th 1811

198 Rachel, the child of Jacob Gillet, the sabbath after my dismission,

Deer 1th 1811. Ephraim, my son, was baptized by Mr Burt May 24th 1812. Timothy Dwight, the child of Timothy" Loomis by the Rev. Mr Burt,

May 31th is 12 Isaac Egleston, the child of Enoch Frisbie, the same day, by the Rev.

Mr Burt. William, the child of Abiram Allyn, by the Rev. Mr Burt, July 12th

1812 David, the child of Benjamin Brown Jr. in the month of June, 1812,

by the Rev. Mr. Burt. Edward Bird, James Goodwin's child, Augt iQth 1812 by the Rev. Mr.

Burt. Horton, the child of James Bidwell, September 20th 1812 Nathaniel, the child of Nathaniel BidweU, the same day, both by Rev.

Mr. Burt, Herman, the child of Ebenezer Latimer, July 4th A..D. 1813 By Rev.

Dr. Perkins. Mary Fields, child of Jonathan Gillet, July 4th A.D. 1813. By the

Rev. Dr. Perkins. Eunice AureUa, the child of George Loomis By Rev. Dr. Perkins,

July 4th 1813. EUza-Arora, the child of Frederick Newbury, Septr 19th 1813 And Wealthan-Ann, Timothy Loomis' child the same day. By Rev.

Dr. P's Electa, the child of Caleb Hitchcock Jr. Baptized by the Rev. Henry

Rowland May 8th A.D. 1814. Jason, the child of Jacob Gillet, do, the same day. Jonathan, the child of Nathaniel Bidwell, by the same, the same

day. Edwin, the child of Loomis Brown, June 1th 1814, By the Rev. Mr.

Miller Anna, his child, by the same, the same day, Salome, his child, by the same, the same day. Sherman, his child, by the same, the same day. Thomas, the child of Thomas Barber, June 20th 1814 by the Rev. Mr.

Miller Jerusha Pamela, child of David Filley, July 10th 1814 Orrin, child of Benjamin Brown Jr. do. by Rev. A. Flint William Case July 10th A.D. 1814 Levi Hubbard, do, by Rev. A. Flint Mary Lucy child of Thomas Shepard, Jr. Baptized by Rev. A. Flint,

September, 18th A.D. 1814 Russel Chester child of Russel Perry, do, do. James, child of Hezekiah Webster, November 13th 1814 Mary Amanda, child of Luther Fitch, same day. Johnson Keyes, child of Jonathan Gillet, same day Louisa, child of Alvin Hubbard, same day. All by Rev. Mr.^Bart-

lett Catherine, wife of Joseph Brown Jr. Janx 1th 1815 AugustiLS Shepard, same day, by Rev. Mr. Bartlett

1918] Wintonbury Church Records 93

Alanson Dwight, Levi Jones, William Charles, children of James Waters, May IQth 1815.

Persons Baptized after the Instalation of the Rev. John Bartlett."

1 2 3

4 Trmnbull Lyman and Chloe, children of Lyman Humphrey, May 21th

5 1815

6 EUzabeth, daughter of Moses Brown, May 21th 1815

7 Elizabeth, daughter of Ekioch Frisbie, Aprill 16tt 1815

8 May 28th 1815 Harry Augustus [and] Laiu-a CorneUa, children of

9 Augustus Shepherd

10 May 28th 1815 Susan Camilla, daughter of Daniel Parsons

11 June 11th 1815 Anson Lorenzo, Son of James Bid well

12 July 30th William Timothy, son of Timothy Goodwin 13

14 Septemr 3. Justus Penoyer, Anson Center, Norman Hubbard, Sylvia

15 Permela, children of Justus GiUet. 16

17 John Goodwin, the child of Keyes Tyler, also

18 Peletiah Lorenzo, the child of Peletiah Parsons, Sept^ 24th

19 Helen Mary Ann, child of James Goodwin Oct"- 22d 1815.

20 Nov 26th Samuel, child of Hezekiah Webster

21 March 14th 1816 Jonathan, child of Henry Elsworth baptized at his house

22 Anson Herman, child of Ebenezer Latimer April 28th 1816.

23 Harriet, child of Rev. John Bartlett, Baptized May 19th 1816.

24 Chauncey, son of Frederick Newbury, June 2d, 1816.

25 Watson, son of Jacob Gillet, June 23d 1816

26 Sybil Lavinia, Daughter of Sylvester Gillet, June 23d 1816

27 Cyrus, son of Nathaniel Bidwell, August 11th 1816

28 Hezekiah Wheeler, Son of Daniel Parsons, August, 11th 1816

29 George, son of Lyman Humphrey, August 25th 1816

30 Sept"" 22d Roxa Abagail, Daughter of Benjamin Brown Junr.

^i Catharine, EKza and Joseph Seymour, children of Joseph Brown Jun'

^^ Novr3dl816

34 Emily, child of Widow King, Nov 8th 1816.

35 George Lee, child of James Watrous Jany 3d 1817

36 WiUiam and Timothy, children of Widow Mabel King, Janx ]2,

37 1817

38 Emily, child of Bishop Phelps, March 9th A.D. 1817

39 Lucy Williams, child of Timothy Goodwin, March 23d A.D. 1817

40 Susanna, child of Jonathan Gillet, May 4- 1817

41 Huldah, child of Frederick Newbury, May 4th

42 Juha Anna, child of John K. Tyler, May 4th 1817

43 Sarepta, child of Thomas Barber, June 22d 1817

44 Deha, chUd of Orin Egleston July 3d 1817

45 Levi Shaler, child of Augustus Shepherd, July 6th 1817

46 Luther Rogers, child of Joseph Brown, Sept 2l8t A.D. 1817

47 Drusilla, chnd of Alvin Hubbard, Sept 2l8t A.D. 1817

48 Jane, child of Enoch Frisbie, Sept' 14th 1817

49 SaUy Hubbard, an adult, Novr 2d A.D. 1817

50 Susan Merilla, Daughter of Justus Gillet, Nov. 9th

51 James Porter, child of Doct^ John A. Hunt, Jany 4th A.D. 1818

52 Julia Anne, child of Caleb Hitchcock Junr April 12th A.D. 1818

53 Eunice Philena, child of Daniel Parsons, May 10th A.D. 1818

54 Mary, child of Rev. John Bartlett, June 2l8t A.D. 1818

55 Hector Francis, child of Lyman Humphrey, June 2l8t A.D. 1818 * Vide supra, p. 44, footnote.

94 Winionhury Church Records [April

56 Cornelius child of Nathaniel Bidwell, Aug* 9^^

57 Julia, Daughter of James Bidwell, Octr 11th a.D. 1818.

58 Edward Rutherin, son of Pelatiah Parsons, Oct"" Uth A.D. 1818

59 Doctor Samuel Pope and his wife before admission to the church,

60 Septr 6th 1818

61 Mary Estabrook, Daughter of the Widow Beulah Goodwin, April 30^^

1819

62 Levi Smith Son of Levi Hubbard June 27th 1819

63 Eunice Maryett, daughter of Bishop'Phelps June 27tt A.D. 1819

64 Lucy Elizabeth Daughter of Benjamin Brown Jum July 4th igig

65

QQ Olive, and Anson Waterman, children of Dr Sam. Pope, July 18th

67 Sophronia, daughter of Jonathan Gillet, August 8th igiQ

68 Sheldon Latimer, Son of Augustus Shepherd Aug. 8th 1819

69 Sarissa, Daughter of James Bidwell, Aug. 22d 1819

70 Betsey daughter of Thomas Barber, Aug. 22d 1819

71

72

Yq John, Virgil, Dryden, Cyrus Waterman, and James Raymer, children

y^ of Doctr Samuel Pope, Octr iQth

75

76 Susanna, daughter of Enoch Frisbie, and Gaylord, son of Caleb

77 Hitchcock, 4th June, 1820

78 Mary Ann, Daughter of Joseph Brown Junr, 18th June A.D. 1820

79 Mary Ann, Daughter of Lyman Humphrey, 18th June, A.D. 1820

80 Mary Cornelia, daughter of Alvin Hubbard 13th August.

81 Abraham Moses, child of Moses Colton, 10th Sept>- A.D. 1820

82 Delia Jane, daughter of John Bartlett, 8t.h October, 1820.

83 Welthan Amelia, daughter of Daniel Parsons, 8th Octr A.D. 1820.

84 Orinda Permelia, daughter of Nathan Hubbard, 8th October A.D. 1820.

85 Edward son of Justus Gillet 5th Novr

86 Thomas Croswell child of Augustus Shepherd June Ist 1821

87 George Bishop Son of Bishop Phelps June IQth A.D. 1821

88 Joseph Brown Junr Adult. June 17th A.D. 1821

89 Roxy the Daughter of Theodore Cad well Adult, June 17

90 Trumbull Hubbard Adult- June 17

91 Joab Loomis Junr Adult- June 17.

92 John Newton, son of Levi Hubbard

93 Samuel Newel, Do. July l^t A.D. 1821

94 George Colton baptized as an adult, July 29th A.D. 1821 95

Q- Lovicy, Huldah, Esther, Theodore, And Mary, children of Theodore

gg Cadwell Baptized July 29th 1821

99

100 WiUiam Fitch, Son of William Everet, July 29th

101 Sarah Marcia, Daughter of Bishop Hubbard July 29, 1821

102 Lucia Daughter of Nathaniel Bidwell, July 29th 1821

103 Martha Colton, the wife of Samuel Colton Junr Baptized Septr 2d

A.D. 1821.

104 Linus Giddings, adult, Septr 2<i A.D. 1821

105 Betsey Julia Ann, child of James Waters, Aug. 19th 1821

106 Lois Lorinda child of Solomon V. Case August- 1821

107 Norman Wells adult, Nov. 4th A.D. 1821

108

.1^ Samuel Hart, Sidney Brown, and Simeon Edwards, children of

jy^ Samuel Colton Junr Baptized, Novr isth

1918] Wintonbury Church Records 95

1 1 9 Susannah, Reuben Harrison, and Sarah Ann, children Joab Loomis

JJg Novr 18th

114 Emily child of Alathea Hoskins, Nov. 18*1* 115

116 Nancy Amelia, Edmond Latimer, Sidney, Ehzabeth, children of Allyn

117 Cadwell, Nov. 18th 118

119 Dana Meigs child of Alathea Hubbard, Nov. 18

120 Eunice Selostia Daughter of Moses Colton, March 23d 1822

121 Chester Harris, Son of NatW Hooker, June 16th A.D. 1822 122

lOQ Emily, Susan Jane, James, children of Mr Nath. Hubbard, Jujir

J24 June 16-1822

125

-inc Allyn Ogden, James, Esther, children of Mr Allyn Barber, June 16

{27 A.D. 1821

128

129 Lucretia, Elihu, Hector, Hiram, children of Mr Elihu Latimer,

130 June 16th A.D. 1822

131

132

1 00 Francis Pierce, James Warren, Hariet Eliza, children of Mr Pierce

J34 Brown June 16th 1822

135 Martha child of Alvin Hubbard, July 2l8t 1822

136

137

1 00 Julia, Reuben Cooley, Abagail Jennet, James Leonard, Orimel Keep,

i 09 children of Reuben Drake August 4th i822

140

141 Hiram

142 Dwight

143 Ebenezer Wells

144 Mary Jane

145 William WUlis 146

147 Annis, Orson Skinner, Olive, children of Joel Wilson, Aug^t 4th A.D. 1822 148

149 Simeon, child of Justus Gillet Oct- 13th 1822

150 Croswell child of Augustus Shepherd Oct 13th A.D. 1822

151 Julia-Ann child of Allyn Cadwell, Oct"" 13 A.D. 1822.

152 Joseph Cornelius child of Linus Giddings, Oct. 13th 1822

153 Erastus Asa child of Erastus Barber, Oct^ 13 A.D. 1822

154 Chloe Jenet Daughter of Solomon V. Case April 13th A.D. 1823

155 Child of Lyman Humphrey, baptized by Mr Mix. Oct. 6, 1822

156 Fanny Lucinda child of Benjamin Brown Jr May 4th A.D. 1823

157 Anna Webster child of Daniel L Parsons May 25th A.D. 1823

158 Olive Cereha daughter of Joel Wilson, June Ist A.D. 1823

159 Juliana Matilda child of Levi Hubbard, July 6th 1823

160 A child of James Watrous, July 27th 1823

161 Nathan Edward, child of Nathan Hubbard, Augvist 10th A.D. 1823

162 Marcia Jennet child of Theodore Cadwell, Aug. 10 A.D. 1823

163 Walter Field child of Bamaby Filley Aug. 10 A.D. 1823

164 John Newton child of John Bartlett, Augt 24th A.D. 1823

165 Samuel Walter child of James Bidwell, Augt 24th A.D. 1823 1 fifi ■^Qij Julia Ann, Chloe, Harriet, children of Harry Cominsh Sept' 14th A.D.

children of Ebenezer Webster Aug. 4. A.D. 1822.

168

1823

96 Wintonbury Church Records [April

169 Miranda child of Moses Colton, Feby 8th a.D, 1824 by Mr Mix.

170 Laura Maria child of Lyman Humphrey April 25th A.D. 1824

171 Horatio child of Samuel Colton June 13th 1824

172 Lemuel Taylor child of Deac° Enoch Frisbie, July 25th A.D. 1824

173 Sarah Cornelia Daughter of James Goodwin Esq. Oct^ 24 A.D. 1824

174 Same Day, Almira, Daughter of Joseph Brown Junr.

175 Levi Hayden, Son of Allyn Cadwell, Oct. 24 A.D. 1824

176 Loisa Daughter of Alvin Hubbard, April 24th i825

177 Mary Mariah Daughter of Elihu Latimer, April 24th A.D. 1825

179 HaSet Luchfda I ^^S"P^, ^ ^^^°^ Ellsworth Baptized May 15th

180 James Brown J 1«^5 A.D.

181 Jason, son of Aug. Shepard and Goodwin Sheldon Son of Seymour

182 Humphrey- Octr 2d A.D. 1825.

183 John Keep, Son of Daniel L. Parsons, Octr 23d A.D. 1825

184 Chloe, Daughter of Captn Reuben Drake May 13th A.D. 1826

185 Anne EUza, Daughter of John Bartlett, Baptized May 2l8t 1826

186 Flavia Eliza: Daughter of Widow Justus Gillett, May 21st 1826

187 Samuel a child of Nathan Hubbard, June 18th A.D. 1826

188 Martha Sophia child of Bishop Parsons, June 18th A.D. 1826

189 Edward Starr, son of Theodore Cadwell, July 16 A.D. 1826

190 Clarissa daughter of Elihu Latimer, July 16 A.D. 1826

191 Flora Anna Daughter of Mr Buel Gridley, July 30th A.D. 1826

192 WiUiam Son of Mr Benjamin Brown, Augiist 6th A.D. 1826

193 Sarah Ehzabeth, daughter of James Bidwell, Aug. 6th A.D. 1826

194 Sarah Jenet ]

195 Milo Merry [ children of Ebenezer Webster Octr Ist A.D, 1826

196 Martha Marilla I

197 Julia Nearing, April l^t A.D. 1827

198 Claudius Dwight, Son of Jonathan I Parsons, June 3d A.D. 1S27

199 Shelton Hector & Hector children of Augvistus Shepard, Oct. 28th

200 A.D. 1827

201 CorneUus child of Nathaniel Bidwell, Oct^ 28th A.D. 1827

202 Alvin Seymour- child of Alvin Hubbard-

203 Cordelia, child of Lyman Humphrey.

204 Fitzroy Brainard, Son of Daniel L. Parsons, May 25th A.D. 1^

205 David Van Watrous Golden, Son of John Bartlett June 22d A.D. 1828.

206 Albert Starr, Son of Joseph Brown Jvme 22d A.D. 1828 208* Thomas Scott, child of Enoch Frisbie, June 29th 1828

209 Theodore Dwight, and Samuel Stiles, children of Linus Giddings,

210 June 29th A.D. 1828.

211 Anson Allyn child of Allyn Cadwell, August 10th 1828

212 Henry & Henrietta, children of Lyman Humphrey, July 12th A.D.

213 1829

214 Miles Adams, son of Widow Maria Brown, Augst 16- 1829

215 Margaret Celestia daughter of Allen Cadwell, Jany 17th A.D. 1830

216 Charles Starr, son of Joseph Brown Junr June 27, 1830

217 Hector child of Augustus Shepard, June 27th A.D. 1830

218 Harriet, child of Alvin Hubbard June 27th A.D. 1830.

219 Sarah Jane, Daughter of Jonn BodweU, Baptized Oct"- 24, 1830

220 Mary Helen Daughter of Lot Humphrey, Feby 20th, 1831 '

221 Julia Maria daughter of John Bartlett, March 20th 1831

222 James 'E[illegible\ Son of George Brocket. Same day.

223 Mary EUza, daughter of Widow (Bishop) Parsons, May 8th 1831

224 George Addison, son of George Colton, May 15th A.D. 1831

225 Albert G. Nearing Baptized July 3d A.D. 1831

* No. 207 is omitted in the original record.

1918] . Wintonbury Church Records 97

226 Widow Abigail Latimer Septr 4th 1831 baptized (by Immersion) Sept. 11, 1831 . Sarah Maria daughter of Decon. E. Frisbie

May 27, 1832 Sarah-Ajm, Mary-Jane, daughters of Hiram Roberts

Mary-Aim, Emily Graham, Heiuy-Thrall, Hector-

Latimer, children of Asabel Nearing. Ehza-Emaline, daughter of Lyman Humphrey Mary-Ann, daughter of Amos Andrews Amelia, ComeUa, Fidelia, daughters of Levi Dudley. Jxme 17 Lester-Seymour, son of Alvan Hubbard

July 8 Ezra-Hayden, Amanda, Elihu, George, children of

Elihu MillSj Jun. Hezekiah-Latmaer, George-Washington, sons of Bil- dad Rowley. July 15. Betsey-Plume [?], Helen-Rosannah, Susan Jane,

daughters of Mrs Anna More 1834, June 1. George-Bidwell, son of Hiram Roberts

July 6. Marietta, daughter of Simeon Whiton

Nov. 9. Jane-Alrnira, daughter of Judson Clark

Nov. 23. John- Whitfield, son of Edmond Hedge

By Cornelius B. Everest* 1836, Aug. 28. Eliott, Drayton-Theodore, Cadwell, children of Mr

Jonathan BodweU. Sept. 4. Robert Watson, son of Mr Allen CadweU

Aug. 28. Martha Louisa, daughter of George Colton

Oct. 11. Sarah Elizabeth, Levi Addison, and Edmund Rice,

children of Cap* Hough. Nov. 5. Charles Henry, son of D^ Hubbard

" Mary Elizabeth, daughter of Baxter Giilett

1837 Nov. 3 Francis Darwin, son of E. Hedge

" Frances Mariah, daughter of Mr Lamberton

1838 March 3^ Emily daughter of Hiram Roberts.

Martha Sherman Da. of C. B. Everest 1838 Oct. EUza Hooker daughter of C. G. Griswold

1839. Nov. 1. Gustavus Hilboum son of Baxter Giilett

Children Baptized during the ministry of Revd W. W. Backusf

1841 Aug. William Richards & Frances Elizabeth, Son and

Daughter of W. W. & Frances M Backus by Revd E. T. Richards

1842 March. Edward D. Hubbard son* of Dr. Denison H. Hub-

bard. July Ist Cornehus Gold Hedge, Son of Edward Hedge

August. Caroline Roberts Daughter of Hiram & PoUy R.

Starr Miller, Son of N. F.-Miller & wife

Lucius

1843. Nov. 10. Franklin Ward Backus Son of N. N. & F. M. B.

1844. Feb. 25. Alexander Crane, son of Alexander V & Mariah

Crane. March 3<i Ellen M. Dudley & Edward Evirest Dudley chil-

dren of Everest & Accey Dudley.

* Rev. Cornelius Bradford Everest, of the Class of 1811, Williams College (M.A., Yale, 1815), was installed at Bloomfield 22 Jan. 1836, and was dismissed 13 Oct. 1840. Cf. Stiles's History of Ancient Windsor, vol. 1, pp. 299-300.

t Rev. William Warner Backus, B.A. (Yale, 1832), was installed at Bloomfield 24 Mar. 1841, and was dismissed 16 Apr. 1844. Cf. Stiles's History of Ancient Wind- sor, vol. 1, p. 300.

98 Wintonhury Church Records [April

Children baptized during the ministry of A. C. Raymond.* 1848 June 30. Charles Edward, son of James C. & Anna P.

Robinson Sep 1. Thomas Asa & Chas. Edward sons of Edward L &

Serepta B. Hatch.

1854 Sept l.f Timothy Linus, son of E. L. & S. B. Hatch.

Wells Mills, son of D. W. & I. Grant

1855 Jan. 5. Hiram Roberts, son of George & Mary Mills

1856. Sept. 5. George Lester, songf E. L. & S. B. Hatch

1857. May. Anna Lucretia, Daughter of Dr. Henry & Sarah

Gray 1857 July- Arthur Daniel, son of Hezekiah & L. Parsons.

Children baptized during ministry of G. B. Newcombt 1861 Oct 20. Emerson, son of E. E. Moody

Ist Sabb in Nov /61. Isabel, dau. of Edw. Hatch. Mar 2d 1862. Mary, dau. of H. Gray, M.D.

A Ust of the Christian names of those whom I have baptized in neighboring parishes. Test. William F. Miller.

1 Henry, at West Hartford, July 1792

2 Laura, at Simsbury, Aug. 26, 1792

3 Warren, at Simsbury, the same day.

4 Joel, at Simsbury, the same day

5 James, son of Mix W. Hartford August 1793

6 Erastus Stephens, Northington, October 1793

7 Zera, son of Isaac Woodford, Dec^ 14*^ 1794

8 Rhoda Peck, daughter of Jesse Willcox, Aug. 7^^ 1796

9 Amanda, daughter of Solomon Miller, same day.

10 AmariUa, daughter of Pratt, Salmonbrook, Octf 1796

11 WiUard, son of Chandler, Windsor, Sep"" IQth 1797

12 A child, at Goshen, Sep^ first Sabbath, 1798

13 Jane, a child at Salmonbrook, October 1798

14 Esther, child of Nathi Pratt, Sahnonbrook, June, 1800

15 Nancy, child of Cap° Dudley Woodford, Northington July 1802 87 No. Christian names of persons Baptized &c.

I baptized during a Mission of four months into the New settlements, Ijdng in New York and Vermont States, on Lake Champlain, entered upon August 9th 1802 and .ended the first of December following, six of which were adults

102 Making the number when added to the others.

103 Calvin Nelson, child of Calvin Barber, Simsbury, June 1803

104 Achsah Delight, his child, same day.

105 Timothy child of Windsor, July 10ti» 1803

106 Fanny Woodford, child of [illegible] Hart, Northington, April, 1805.

107 [iUegibh] Thomson, child of do, same day.

108 MeUssa, child of Dr Solomon Judd, Salmonbrook June 1806

109 Diana Everett the adopted child of Deacon Himaphry of Canton,

June 4th 1809

A List of Marriages

It appears on record that two Hundred & seventy three Marriages took place in Wintonbury under the ministrations of the Rev. Hezh Bissell &

Rev. Alfred C. Raymond was installed at Bloomfield 3 Dec. 1845, and remained there until 1848. Cf. Stiles's History of Ancient Windsor, vol. 1, p. 300.

t Rev. Francis R. Williams was installed at Bloomfield 30 Dec. 1851, and was dis- missed in 1858. Cf. Stiles's History of Ancient V/indsor, vol. 1, p. 300.

t Rev; George B. Newcomb was ordained at Bloomfield 15 Oct. 1861, and was dismissed in 1866. Cf. Stiles's History of Ancient Windsor, vol. 1, p. 300.

1918] Wintonhury Church Records 99

Solomon Walcott; two hundred & sixty-three of which M>- Bissell married, & the other ten were married by M' Walcott.

Persons to whom the marriage covenant was administered, by William F. Miller.

1 Jany 5*^1 1792. Married Zebeston Curtis of Torringford to Hannah,

the daughter of Ensign Hezii Parsons of Wintonbury.

2 April 15. Married Oliver Roberts of Windsor to Anna Bunce.

3 May 9 th. Married Job Higley to Dorcass Egleston

4 May 17th. Married George Warner of Windsor to Nabby Griswold

Mills.

5 October 5th Married Samuel Burr Junr of Wintonbury to Clarissa

Barber of Windsor South. - 6 Octr 14th Married Joab Phelps to Keziah Burr of Wintonbury.

7 October 2 1th Married Ahasel Nearing to Molly Loomis of Wintonbury

8 March 3 1 th 1 793 Isaac Hunt of Sharon to Abigail King of Wintonbury

9 Theodore Wadsworth of Hartford to Clarissa Drake of Wintonbury

April nth 1793

10 Abijah Cadwell of Wintonbury to Eunice Allyn, A.D. 1793 May 9th

11 August 8th 1793. Married Joseph Wadsworth, Hartford, to Dorcas

Andros, Wintonbury

12 August 25th 1793 Married Roswell Clark to Rhoda Wilson of Winton-

bury

13 Samuel Foot to Lucy Lord Feby 17th 1794

14 Gurdon Filley to Eunice Phelps, May 29th

15 WiUiam Webber to Hannah Clark, Aug. 7th

16 Aaron Cadwell to Cloe Ford, Aug. 24th

17 Griswold Gustan of Simsbury to Sarah Brown of Farmington, Aug. 28th

18 Benjamin Graham to Candice Bid well Nov. 27th

19 Capt Solomon Allyn to Sarah Burr AprH 14th 1795

20 Elisha Lord to Susannah Alcott, Dec 13th

21 Bethuel Parker of WaUingford to Eunice Rogers of Lyme Feby 4th 1796

22 A. Woodward of Middleton to Rockcv Burr of Farmington, March IQth

1796

23 Uriah Cadwell to Marian CadweU, both of West Hartford, June 27*h

1796

24 Samuel Burr Junr to Rhoda CadweU October 23th 1796.

Marriages in 1797

25 Caleb Hitchcock Jim' to Electa Foot, Jany 15th

26 David Filley Junr to Jerusha Rowley, Jany 19th

27 John Giles of Charlemont to Deborah Clarke, Feby 12th

28 John Thorp to Abiah Parsons, Feby 16th

29 Chester Rice of Sandisfield to Pamela Manly, Feby 27th

30 Amos Gillett Jun^ to Mitty Hubbard, March 9t^

31 Dewey of Suffield to Mercy ]Marshall of Northington at North-

ington, June 19th 3/

32 Grove Taylor to EUzabeth Wilson, September 10th

33 Asahel Brace to Sally Graham W. Hartford, Dec" 13th

Marriages in 1798

34 John Wells Junr of Johnstown to Mercy Gillett, Jany 1th

35 Selah Bernard of Windsor to Elizabeth Filley, Feb. 28th

36 Hezekiah Goodwin to Rebekah Loomis, Augt 29

37 Dan Gregory of Granby to Peggy Combs, October 22th 3/

Marriage[s] in 1799 A.D.

38 James Goodwin of Hartford to Eunice Roberts March 3th

39 Aaron Foot of Northampton, N. York to Esther Barber, Apr. 7th

VOL. LXXII. 7

100 Wintonbury Church Records [April

40 Luke Filley to Mary Hall, May 25th

41 Joseph Filley Junr to Cloe Burr, May 30th

42 William Cooly to Lucinda Evenes of E. Hartford June 11th

43 Plinny Warner to Charlotte Brown, June 17th

44 Jonathan Allyn Junr to Hannah Holcomb or Buttles of Granby,

Sepr 12th

45 Levi Cadwell to Rockcy Brown, Octr 7th

46 Amos Sedgwick to Ruth Coltoq, of W. Hartford, Oct. 29th

47 Noah Burr to Lucy Cadwell, Novr 28th^

Marriages in A.D. 1800

48 Elisha Cook to Susanna Rowley, Jany 16th

49 Elisha Mather of Northampton to Esther Pomeroy of Southampton

Feby 7th

50 Ebenezer Brown to Ruth Pinney of Simsbury Feby 16th

51 Ashur Adams of Boston to Nancy Bissell Feby 23*h

52 Jonathan Bidwell Junr to Anna Brown, March 16th

53 Miner Esqr of Winchester to Butler W. Hartford, May

7th Present received two Dollars.

54 Frederick Newbury to Mary Gillet, July 24th

55 Isaac Burr to the Widow Tabitha Filley Aug. 13th no present little

56 Joel Loomis Brown to Wealthan Burr, Sepr 21th

57 Ralph Wells of Farmington to Eliza Parsons, Octr 23th

58 Obadiah Gillet of Farmington to Rosanna Pettibone Nov. 24th

59 John F. Waters to Polly Hubbard, Nov 26th

60 Ethemur Gaylord of Windsor to Lydia Pettibone, Dec' 14th

Marriages A.D. 1801

61 Lieut. Ira Clarke to Eliza Chaucer, Feby 5th

62 Charles Barber to Dolly Newbury, July 26th no present,

63 Rev. Josiah B. Andrews to Mary Bissell, Augt 17th

64 Asa Merrill of Hartford to Clarissa WiUcox, Wintonbury November 2th

65 Roger Rowley Junr & Rebecca Lattimer Novr gth

Marriages in 1802

66 Thomas Shepard Junr to Wealthan Webster February 14th

67 Terry of Simsbury to Roxey Latimer alias Roxey Pettibone, Feby 24th

68 Elijah Filley to Ruth Barber, March 28th

69 WilUam Crosby of W. Hartford to Rachel Hubbard, April 4th

70 Timothy Wells to Hannah Gray ham both of West Hartford, April Uth

71 Jonathan Hutchison of Granby to Nab by Loomis, May 11th

72 Abiel Griswold of Poquonoch to the widow Rebecca Phelps, May 13th,

73 Russell Dewy of to Hepzibah Drake May 26th

74 Stephen Fosbury of Simsbury to Mahalah Humphry June 22th

75 Levi Dudley of Berlin to Abigail Hitchcock of Wintonbury, December

23d.

Marriages 1803

76 James M. Bamet of Bridgewater to Symanthe P. Cook of Wintonburj--,

January 17th

77 William Moore of Windsor to Lydia Case, Simsbury, January 25th

78 Joseph Adams & Mary Clarke Loomis, both of Simsbury, June 22th

79 Jonas Alford to Thankful Cadwell of West Hartford June 23th

80 John Hubbard, Wintonbury, to Mabel Bernard, Simsbury, November

14th

81 Erastus Roberts, Granby, to Lois Colton, Wintonbury, November 24th

82 James Barbur of Medway to Esther Barber of Wintonbury December

8th

83 Hezekiah Brown to Eunice Burr, Dec 29th

1918] Wintonbury Church Records 101

Marriages in 1804

84 Levi Rowley to Abigail Center of Hartford January IQ^b

85 James Newberry to Sally Butler April IQtb

86 John Gaylord, Windsor, to Sarah Pinney of Simsbury, June Q^^ 1 Doll

■& 50 cents.

87 Theodore Cadwell to Roxey Parsons of Wintonbury October 25<''i

88 Thomas B. Hurd of W. Hartford to Anna Shepard of Wintonbury,

Octr 22th

89 Daniel Pettibone of Wintonbury to Margaret McClean of Berlin,

Novr 25th

90 Joab Hubbard to Ruth Brown both of Wintonbiuy, December 2th 1804

Marriages in A.D. 1805

91 James Waters to Betsy Grant, Feby 17th

92 Nathan Cadwell of W. Hartford to Judith Shepard of Wintonbury,

April 7th.

93 Henry Ellsworth to Miriam Brown Sepf 19th

94 Samuel Colton Junr to Patty Filly, Nov^ 10th half a dollar.

95 Daniel Ely of Windsor to Roxcy Allyn, Novr 13th

96 Plinny Wilcox to Keziah Adanas, Nov^ 21th

97 Jabez Holcomb of Poquonoct to Anna Hosmer of Hartland Nov^ 21th

98 Hezekiah Case to Susanna Adanis, Dec 25th

99 Nathaniel Hooker of West Hartford to Abigail Egleston, Dec 26th

Marriages in 1806

100 Joseph Goodwin Junr to Esther Roberts March 23th

101 Alexander Ellsworth of Windsor to Chloe Pinney of Simsbvuy, April 9th

102 Samuel Brown to Lois Segar, April 10th

103 Chester Roberts to Harriet Wilson, Oct"- 12th

104 Jacob Gillet to Huldah Filley 2d, October 29th

105 Ciilver Mallery of New-Haven to Rhoda Pettibone, Simsbury, Nov 23th

106 Phihp Putnam to Anne Brown, Nov 30th

107 Thomas Allen to the widow Sarah Stoughton, Dec 1th

108 Ashbel Webster Junr to Esther Bissell Dec" 2th

109 Henry Shepard to Clarissa Latimer Dec 4th

Marriages in A.D. 1807

110 Ebenezer Webster of Windsor to Mary Wells of Farmington, July 5th

111 Ira Clarke Ji to Mary Griswold, both of Simsbury Sept^ 24th

112 Thomas Dyer to Chloe Hoskins, Sept 27th 113 William Loomis to Dorsey Burr, Septr 27th

114 Roderic Addams of Onondago to Hitty Hoskins, Oct 11th

Marriages in A.D. 1808

115 Calvin WeUs of Farmington to Julia Hempsted of Windsor, Feby 14th

116 Elihu Mills Esqr to Huldah Filley, March 13th

117 Josept Filley to Abigail Burr 2d, March 21th

118 Samuel Lemons Jr to Jerusha Barber, April 24th

119 Reuben Loomis of Torrington to Sally Westerland of Windsor, October

23th

120 David Rockwell of East Windsor to Lucy Wilson of Simsbury, October

10th

121 John Haskell to Polly Allen, Dec" 7th

122 Harry Mac-Clean to Susanna Gillet, Dec 21th

123 WiUiam Webster Parsons to Eunice Phelps, Dec- 22th

124 Hezekiah Latimer 3d to Bedy Butler, Dec- 25th

Marriages in A.D. 1809.

125 David Filley to Sarah Gillet, Jany 23th

126 Romanta [?] Woodford of Winchester to Clarissa Loomis of Winton-

bury, January 26th

102 Wintonbury Church Records [April

127 HarVey Webster of Simsbury to Lucinda M. Brown, March 8*^

128 Francis Bacon to Lovicy Booth, March 30th

129 EUhu Mills Esq"" to the Widow Miriam Allyn April 25ti»

130 Ohver Phelps Junr to Nabby Brown April 27th

131 William Harrington of Hartford to Ohve Warner of Hartford, May 15th

132 Benjamin Brown to Mrs Thede Filley, Nov. 10th

133 Augustus Shepard to Laura Latimer Nov' 23th

Marriages in A.D. 1810

134 Hooker Clarke to Ruth Rowley Janv 18th

135 Nathaniel Bidwell to Triphena Parsons February 11th

136 Allyn Cadwell to Nancy Latimer May 7th

137 Ahasel Bliss of Canton to Lydia Griswold, June 7th

138 Henry Goodrich of Barkhamsted to Sally GiUet Nov^ 8th 1810

139 Joseph Willson to Candace Barber Mar 7th 1811

140 Warren WiUson to Ruthy Marshall, March 18th 181 1

141 Timothy Loomis to Wealthan Hubbard 2d, May 2th 1811

142 George Hoskins to Lovicy Parsons, June 3th 1811

143 Thomas Barber Jr to Hannah Hubbard, Augt 18th 1811

Persons to whom the marriage covenant was administered by J. Bartlett

1 June 1815 Married William Watrous of Hartford to Nabby Drake of

Windsor

2 July 27th 1815 Calvin Brown to Sylvia Parsons.

3 Aug. 3d 18i5 Hezekiah Goodwin to Percy Cadwell

4 Augt Augustus Filley to Ameha Filley

5 Aug. 1815 Maj. Francis of Newington to Ruth Barber.

6 Oct 12th 1815 Orrin Cadwell to Harriet Pettibone

7 Octr 12th 1815. Bishop Phelps to Ama King

8 Octr 19th 1815. Frederick Wilson of Hartland to Susan Brown.

9 Rufus P. Woodford of Farmington to Laura Case of Simsbury Nov.

16th 1815

10 Henry Spencer of Hartford to Fanny Moore of Wintonbury Nov. 23d

1815

11 Henry Phipponey of Hartford to Evmice Case of Simsbury March 14,

1816

12 Leicester Loomis of Barkhampstead to Emely Filley May 2d 1816

13 Lyman Allis of to Diantha Filley of Windsor Nov 23d 1816

14 Benson Bordrimo [?] to Abagail Miner [?] both of Windsor March 30th

A.D. 1817

15 Alpheus Ingham to Beulah Filley of Hartford and Windsor April 3d

1817

16 AprU 20- 1817 Timothy Filley of Windsor to Sophia Cadwell of

Farmington.

17 Bishop C. Parsons of Windsor to Sophia Griswold of Simsbury, April

30th 1817

18 Truman Curtis of New Hartford to Wealthan Parsons of Windsor,

May 1st 1817

19 Diodate Taylor of Hartford to Mary Gillet of Windsor June 5th 1817

20 Silas Covel of Glastenbury to Eunice Latimer of Windsor, June 18th

1817

21 William Everitt of Canton to Susan Fitch of Windsor, Augt 25th 1817

22 OUver Kelsey of Windsor to Lidia Fish of Windsor Sept-- 4th 1817

23 Dennis Smith of Sandisfield to Lavinia Parsons of Windsor Oct"" 8th 1817

24 OUver J. Thrall to Harriet Moore, both of Windsor Dec. 23d 1817

25 Levi Hubbard to Juliana Smith both of Windsor, April 23d A.D. 1818.

26 Allen Whiting to Amanda Alford Both of West Hartford, August 6th

1818

1918] Wintonbury Church Records ' 103

27 Bildad Rowley to Clarissa Shepherd Both of Windsor, Sept 17, 1818

28 Jonathan Clark to Huldah Wheeler, both of Tolland (Mass.), Nov. 22d

A.D. 1818

29 Elihu Shepherd to Mary Hubbard, both of Windsor, Oct^ 20th A.D. 1818

30 Mr. Francis to Miss Julia Griswold May Qth A.D. 1819

31 Morris Cook to Percy Goodwin, May 6th A.D. 1819

32 Nathan Hubbard to Orinda Colton May 20th A.D. 1819

33 Samuel Huniphrey of Hartford to Ann Colton of Windsor Sept 10th 1819

34 John I. Latimer of Windsor to Abagail M. Shepard of Farmington,

Novr 25th 1819

35 John C. SmilHe [?] to Cynthia Bodman Dec^ 14th A.D. 1819

36 June 27th A.D. 1820 Truman Gridley to Cinthia King, the former of

Farmington, the Latter of West Hartford

37 30th August 1820 Luther Pratt to Eliza Latimer, the former of Granby,

the Latter of Windsor

38 19th Oct"- A.D. 1820 Asahel H. Nearing to Mary Ann Latimer, both of

Windsor

39 Nov 7th A.D. 1820 Joseph Allen of Hartford to OUve Hoskins of

Windsor

40 Deer 28th Holt of to Clarissa Egleston of Windsor

41 Eleazer Jenkins of Winchester, Virginia, to EUza Hitchcock, in Spring

of 1821

42 Linus Giddings of Windsor to Electa Parsons of Do. Nov 27th 1821

43 WiUiam Shepard of Farmington to Sally Higley of Windsor Nov 29th

A.D. 1821

44 Jany Ist A.D. 1822 OUver C. Phelps of Simsbury to Sally Hubbard of

Wintonbury

45 Jany 3^ A.D. 1822. Augustus A. Griswould of Simsbury to Harriet

Bulkley of Windsor

46 March 4th 1822 Hector Hubbard of Windsor to Eliza Wilson of the

same place

47 May 14th 1822 Capt^ Hezekiah Parsons of Windsor to Mrs Ruth Case

of Simsbury

48 June 12th 1822 James Bidwell to Abigail Allyn Both of Windsor.

49 June 13th 1822 William Westland of St of Ohio to Nancy Gillet 2d of

Windsor.

50 Douglass of Westfield Mass to Fanny Griswold of Simsbury August 15th 1822

51 Orson Wills of Simsbury to Malissa Humphrey of Farmington August

2l8t.A.D. 1822

52 Chester Sedgwick of Hartford to Cyrene Drake of Windsor Nov 27th

A.D. 1822

53 Edward Phelps of Simsbury to Lamittea Hubbard of Windsor Nov. 28th

1822

54 Allyn Barber of Windsor to Charlotte Case of Canton Dec. 25, 1822

55 William Brown of Windsor to Thirza Maria Griswold of Simsbury,

Jany 17, 1823

56 Giddings Deming to Lovicy Bidwell Aug. 1823

57 Edward Francis to Maria Hubbard Novr igth A.D. 1823

58 Nathan Brown to Emily Brown Feby 24th A.D. 1824

59 Edward Meadcalf of East Hartford to Anna Sophia Hubbard of Wind-

sor March 25th A.D. 1824

60 Amos Gillet Sem to Miriam Brown April 29th A.D. 1824

61 Hiram Wells of West Hartford to Maria Marshall of Windsor July 22<i

A.D. 1824

62 Rowel Gridley of Windsor to Flora Humphrey of Farmington.

63 Smith to Anne Brown both of Windsor Oct-- 12th 1824

104 * WinUmbury Church Records [April

64 John C Smith of Wallingford and Mary Brown of Wintonbury, Oct'

25th A.D. 1824.

65 William Case and Chloe Stoughton, the former of Saybrook and the

Latter of Windsor^ Dec- 2d 1824

66 Edwin Griswold of Smasbury and Nancy Webster of Windsor April 20t*»

A.D. 1825.

67 Jonathan I. Parsons of Windsor and Mary C. Griswold of Simsbury

Deer i8t A.D. 1825

68 Oliver Baker [blotted, ? Baker] of Springfield to Harriet Brown, Widow

of Samuel Brown of Windsor, Nov. 7th A.D. 1826

69 Anmii Mills to Rebecca Loomis, Nov. 16th A.D. 1826

70 Nathan N Parsons, of New Hartford to Betsey Gillet of Windsor

May 16th A.D. 1827

71 Edward Miller to Lavinia Goodwin, the former of Farmington the

latter of Windsor , August 9th A.D. 1827

72 Johnson to Sarah Wells, the former of Harwinton the latter of Farmington, August 22d A.D. 1827

73 John Fenner to Sally Champlam of Richmond, R. I., Oct"- 8th A.D. 1827 T4 Wilham Watson of Torrington to Mehssa Cadwell of Windsor, Jany

30th A.D. 1828

75 David Haskell Filley to Nancy Loomis, both of Windsor, March 5th

A.D. 1828-

76 Ammi Wilson to Betsey Burr, July 3d A.D. 1828

77 Oliver H. Barnard to Anna F. Moore, July 9th A.D. 1828

78 Nathaniel Hubbard Junr to Sarah Hubbard, both of Windsor, Aug. 27th

1828.

79 Edwin Bissel of Wallingford to Wealthan Brown of Windsor Septr 22d

1828

80 Asahel C Washburn of Royalton, Ver., to Rhoda Emma Grant of

Windsor, Con.

81 Jonathan Bodwell of Farmington to Roxy Cadwell of Windsor, Oct^

14th A.D. 1828

82 Chester N. Moore and Esther M. Goodwin, both of Simsbury, Novr

27th A.D. 1828

83 Israel I. Palmer of Farmington to Flora Wells of Wintonbury, Deer 3d

A.D. 1828.

84 Feby 8th 1829 Roger Rowley of Bennington, N, Y., to Mahala Latimer

of this Town.

85 Augst 6th Asahel Chapman of Glastonbury to Eunice A. House of

Windsor.

86 Octr 28th Ralph G. Wells to Eunice E. AUyn, A.D. 1829

87 Dec 8th Asaph Griswold to Anne A Phelps, both of East Granby.

88 Feby 18th 1830 Horace Danifels and Charlotte M. Loomis, both of

Windsor.

89 June Goudy to Dolly Nignie

90 August 30th 1830 Hector Miller of Avon to Emely Filley of Windsor.

91 Septr 7 John A. Hempsted of Hartford to Sarah Stoughton of Windsor.

92 Octr 18th Levi Hough of Glastonbury to Emely Hubbard of Windsor.

93 Nov 1st Enoch Kingsbury of Granby, Mass., to Fanny R. Goodwin

of Simsbury.

94 Eliezur Latimer and Betsey M. Lean, both of Windsor, Nov. 15th

Marriages by Ansel Nash* 1831, Nov. 23. Norman W. Moses [?] of Simsbury to Huldah Cadwell of Windsor

* Rev. Ansel Nash, M.A., of- the Class of 1809, Williams Ck>llege, was installed at Wintonbury 7 Apr. 1831, and was dismissed 24 Feb. 1835. Cf. Stiles's History of Ancient Windsor, vol. 1, p. 299.

1918]

Dec. 11 Dec. 21.

1832. Feb. 19. March 15. April 18. May 15. Sep. 19.

23.

Oct. 1.

15. Nov. 28.

1833. March 14.

1834. March 13. 1834. March 30.

April 6. April 8. June 15. 1835 Apr. 15.

1836. Aug. 9. Oct. 23.

Nov. 22.

1838. Feb. 20

March 10.

July 4. Nov. 7.

Nov. 22. 1837

1839 Sept 4. Oct. 30. Nov. 12.

1840 May 20.

Wintonbury Church Records

105

Edwin C. Vining of Simsbury married to Harriet Hubbard

of Windsor James Bidwell of Windsor married to Olive G. Tyler of

Simsbury. Shirley Kellogg married to Lydia Griswold, both of

Windsor, Alanson Thrall of Johnstown, N. Y., married to Lydia

Goodwin of Simsbury. Simon Whiton of Ashford married to CordeUa Bidwell of

Windsor William Hudson of Hartford married to Anna Miller of

Windsor. Joseph W. Huntington of Lancaster, Mass., married to

Julia Miller of Windsor. Philemon P. Sperry of Avon married to Jane M. Griswold

of Windsor .

Erastus S, Roberts of Tallahassee, Florida, married to

Elizabeth T. Roberts of Windsor. John Murray married to Lydia Rock, both of Windsor. Russel W. Cadwell married to Mary L. Shepherd, both of

Windsor. John N. Alderman married to Jerusha P. Filley, both of

Windsor. Samuel T. Capen of Hartford married to Annis Wilson

of Windsor. Alexander Johns married to Anna M. Ellsworth, both of

Windsor. Frederick L. Buel of Manchester married to Emahne

Howlet of Hartford. John C. Fiurber of Hartford married to Mary Miller of

Windsor Sturges G. Gregory of New Milford married to Susannah

A. Phelps of Windsor. Moses Cassitt of Granby married to Chloe Humphrey of

Windsor.

Marriages by Cornelius B. Everest Anson A Collins of Granby married to Mary A Newbury

of Bloomfield Luther Pierce of Amherst, Mass., to Lavinia Griswold of

Bloomfield Alfred Loomis of Windsor to Flora Cadwell of Bloomfield Trumbull Hubbard of Bloomfield was married to Rhoda

Barber of Windsor. Albert G. Nearing to Nancy A. Cadwell, both of Bloom- field , Oscar Wood of Hartford to Catharine M. Bowers of

Bloomfield. Roswell Clark of Bloomfield to Mary H. Albro of Hartford Nathan Starkweather of Hartford to Cynthia Loomis of

Bloomfield. Moses Carey to Harriet Green, both of Windsor. James Brown to EUzabeth A. Cadwell. Eldad Woodruff to JuHa Clark, both of Avon. Lemi D. Roberts to Juha M. Brown Sylvanus Wing to Harriet Newberry. Isaac Beckwith of New Hartford to Laura C. Shepard of

Bloomfield

106 Wintonhury Church Records [April

Sept. 14. Asa Darrow of Farmington to Adelia S. Francis of Hart- ford.

Marriages during the ministry of A. C. Raymond.

1846. Jan. 7. Henry McLean & Miss Abigail Allen, both of Bloomfield.

Fee 2.00 Feb. 12. Mr Nathan F. Miller & Miss Nancy H. Ely, both of

Bloomfield. Fee 2.00 May 30. Mr John Bumstead & Miss Julia A. Cadwell, both of

Bloomfield. Fee 2.00 -' Sep. 14. Mr James C. Robinson & Miss Anna W. Parsons, both of

Bloomfield, by Rev. S. Robinson. Nov. 18 Mr Lester Goodwin & Miss Clarissa Latimer, both of

Bloomfield. Fee 1.00

1847. Feb. 16 Ehhu N. Shepard & Emily Brown, both of Bloomfield.

Fee 1.00 1848 May 2. William H. Whiting of Leicester, Mass., & Melissa A.

Shepard of Bloomfield. Fee 3.00 1847. Nov. 3. Watson Dewey of North Granby & Susan H. McLean of

Bloomfield, by Rev. C. B. Everest of Poquonnuc. 1849. Jan. 28. Melancthon C. Belden of Johnstown, N. Y., & Lucia A. Bidwell of Bloomfield. Fee 4.00 May 2. Chas. R. Watkins of Mass. & Cordelia Himiphrey of Bloomfield. Fee 3.00

Luke Rice & Nancy A. House, both of Bloomfield. Fee 5.00

By Rev. F. Williams

Jay H. Brown & Arminda K. Barnard of Bloomfield. Fee 2.00

Alfred L. Griffin &; Maria A. Shepard of Poquonnoc & Bloomfield. Fee 4.00

Erskine D. Ogden & Eliner H. Eno, Poquonnoc & Bloom- field. Fee 2.50

Stephen Goodwin & Abilene Slater, Both of Bloomfield. Fee 2.00

George Mills & Mary J. Roberts, Both of Bloomfield. Fee 5.00

Charles W. Goodrich & Mary S. Moody of Collinsville & Bloomfield. Fee 3.50

Marvin Case & Maria Caswell, Simsbury & West Hart- ford. Fee 2.00

Abel T. Buckley & Hannah Kingsbury, New Marlborough, Mass., & Bloomfield. Fee 3.00

Simeon Santy & Sophia L. Pinney. Fee 3.00

Hector T. Shepard & Caroline E. Cadwell, Both of Bloom- field. Fee 3.00

Benjamin F. Ash & Mary A. Quimby, Hartford. Fee 2.50

Theron Shepard & Martha L. Colton, Bloomfield. Fee 3.00

Jason Shepard & Kate Griswold, West Hartford. Fee 5.00

Jesse Frisbie & Laura A. Cone 5.00

Levi Prosser & Amanda Mills 5.00

James L. Prosser & Harriet N. Wing. 5.00

John C. Rockwell & Adeline Holmes 5.00

Samuel I Mills & Antoinette Whittemore 5.00

Bidwell Filley & Helen 1.00

John Hunter 2d & Mary A. Begg 5.00

1852

. Jan. 27.

Feb. 15.

Mar. 14.

Aug. 26

Sept. 8.

Oct. 5.

Dec. 5.

Dec. 20.

1853.

Dec. 26. , Jan. 6.

AprU 10. April 13.

1854. 1855

, May 23. June 13 April

1856

Oct. 19

1918] Friends^ Records at East Hoosuck (Adams), Mass. 107

1857 Oct 6. George Barber & Phebe Teft 3.00

Luther S. Potter & Julia W. Cadwell 4.00 Dec. 30. Sheldon S. Shepard & Lavinia C. Goodwin. 3.00

By George B. Newcomb, Pastor ^Charles H. Adams & Martha E Goodwin ^Brainard T, Hubbard & Sophia E Woodward *C. H. Smith to Jane Buckland, Suffield & Bl. *James E. Hubbard & Emma G. Johnson, Bl. ^Timothy Griswold & Sarah E. Barnard, Bl. BWm W. Case & Emeline E Himiphrey, Canton & Bl. 'RusseU Clark & Sophia A Wheeler, Bl. *G. Stumpf & Sophia Newhouse, Hartford & Bl. 'Levi E. Latimer & Ellen A. Buckingham, La Claire Wis

&B1. i°Sanford S. Partridge & Eli^a I Warner, Htfd. "Ashbel Brewer & May E Barnard, E. Htfrd & BL "Rev. Josiah Brewer & Lucy T. Jerome, Stockbridge & Bl. "0. J. Tobey & Francis [sic] Allyn, Bl. [To be continued]

1861

Oct 29.

1862

Feb. 4.

Mar. 18.

1862

Apr. 7.

" 30.

May 1.

Nov. 6.

1863.

, Feb 1.

Apr. 4.

" 18.

May 25.

" 26tii

RECORDS OF THE SOCIETY OF FRIENDS AT EAST HOOSUCK (ADAMS), MASS.

Communicated by William BRADroRD Bbownb of North Adama, Mass. (Concluded from page 28]

[Certificates of Removal and Marriage Certificates, concluded]

To the Monthly Meeting at Hudson. William Jenks informed us that he had removed to reside within the compass of your meeting. He is a member of our meeting. On behalf of East Hoosuck Monthly Meeting held 2, 9 mo., 1802, John Upton, , Clerks.

To the Monthly Meeting at Farmington. Jared Comstock having lately made satisfaction for his misconduct [for] which he was disowned some time past by this meeting, [we] have received him into membership [and] recom- mend him. On behalf of East Hoosuck Monthly Meeting of Friends held 29, 12 mo., 1803, John Upton, Clerks.

To the Monthly Meeting at Danby. Martha Staples having removed with her husband within the Compas of your Meeting, these are to Certify that She is a member of our society. On behalf of East Hoosuck Monthly Meeting of Friends held 29, 3 mo., 1804, Isaac Upton, Jun., Abigail Upton, Clerks.

To Farmington Monthly Meeting. Having recieved a satisfactory report from your Meeting respecting the sincerity of Darius Comstock's acknowl- edgement, who was formerly a member of this meeting, we are united in receiveing him again into membership, [and] recommend him. On behalf of the Monthly meeting of East Hoosuck held 29, 3 mo., 1804, Isaac Upton, Jut., Clerk for the day.

To the Monthly Meeting at Farmington. William Smith has gone to reside within the Compass of Your Meeting. These are to Certify that he is a member of our Society and a minor. On behalf of East Hoosuck Monthly Meeting of Friends held 1, 11 mo., 1804, Asa Rhoads, Clk.

108 Friends' Records at East Hoosuck (Adams), Mass. [April

To the Monthly Meeting of Friends at Munckton. Jonathan Jewel hav- ing removed within the virge of your Meeting, these may certify that he has a right of membership in our Society. On behalf of east Hoosuck Monthly Meeting of Friends held 28, 2 mo., 1804, Asa Rhoads, Cle[r]k.

From East Hoosuck Monthly Meeting of Friends held 4, 4 mo., 1805, to the Monthly Meeting at Easton. Jonah Hathaway and his wife Anna have removed with their family within the verge of your Meeting, and requested our cirtificate. They are members of our Society. Their Children's names are Joseph, Lydia, and Amasa. Asa Rhoades, Abigail Upton, Clerks.

From East Hoosuck Monthly Meeting of Friends held 4, 4 mo., 1805, to the Monthly Meeting at Easton, Elizabeth Hathaway, daughter of Jonah Hathaway, has removed within the verge of your Meeting, and requested our Cirtificate. She is a member of our Society and clear of marriage en- gagements amongst us for aught that appears. Asa Rhoads, Clerk, Abigail Upton, Clerk.

To the Monthly Meeting at Farmington. David Baker having lately made satisfaction to this meeting for which he was some [time] past disowned, we reccommend him. On behalf of East Hoosuck Monthly Meeting held 31, 10 mo., 1805, John Upton, Clk.

From East Hoosuck Monthly Meeting of Friends held 30, 1 mo., 1806, to the Monthly Meetmg of Friends at Nantucket. Labon CoflSn is desirous of a certificate of removal for himself and family directed to your Meeting. They are members of our Society and he and his wife Abigail are in a good degree of orderly lives and conversations, pretty dihgent attenders of meet- ings, [and] their children's names are John, Andrew, Mary, Phebe, Lydia; and Sally. John Upton, Abigail Upton, Clerks.

To the Monthly Meeting of Friends at Farmington. Our Friend John Bowen is about to remove with his family to Scipio Within the Compass of Your Meeting and [has] requested our Certificate For himseK and his wife Phebe. They are Members of our Society. Their children's names are Dorcas, Phebe, Parden, Ephraim, and Isaac. On behalf of East Hoosuck Monthly Meetmg of Friends held 2, 1 mo., 1806, John Upton, Abigail Upton, Clerks.

To the Monthly Meeting of Friends at Farmington. Susanna Bowen, being about to remove to Scipio within the Compass of your meeting, has requested our Certificate. She is a member of our Society, and on enquiry appears clear of Marriage engagements. On behalf of East Hoosuck Monthly Meeting of Friends held 2, 1 mo., 1806, John Upton, Abigail Upton, Clerks.

To the Monthly Meeting of Friends at Eastern. Silas Cook is about to remove within the verge of Your meeting and [has] requested our Certificate for himself and his wife Abigail. These may Certify that they are members of our meeting. On be half of Easthoosuck Monthly Meeting of Friends held 3, 4 mo., 1806, John Upton, Abigail Upton, Clerks.

To the Monthly Meeting of Friends at Farmington. Elizabeth Howland, having made satisfaction for her offences for which she was some time past disowned by this meeting, is again received into membership. On behalf of our Monthly Meeting of East Hoosuck held 1, 5 mo., 1806, John Upton, Abigail Upton, Clerks.

Zephaniah Buffington of Dartmouth in the County of Bristol and State of Massachusetts, son of Stephen Buffington and Sarah his wife, deceased, and Joanna Wells, Daughter of John Wells and Frances his wife, of Cheshire in the County of Berkshire and State aforesaid, having Consent of parents, were married at East Hoosuck, 1, 4 mo., 1808.

To the Monthly Meeting of Danby. Having received a few lines informing [us] that agreeable to our request you have visited Nathan Lapham on account of his acknowledgement to satisfaction, in consequence of which we have received him into membership, and as he resides within the Compass of your

1918] Friends^ Records at East Hoosuck (Adams), Mass. 109

meeting, we therefore recommend him. On behalf of East-Hoosuck Monthly- Meeting of friends held 28, 9 mo,, 1809, Isaac Upton, Jur., Clerk.

Isaac Killey of Adams in the County of Berkshire and State of Massachu- setts, Son of John Killey and Hannah his wife, both deceased, and Mary Coffin of Adams in the County and State aforesaid. Daughter of Paul Star- buck and Ann his wife, both deceased, having consent of parties concerned, were married at Adams, 5, 6 mo., 1800.

Joseph Shove of Adams in the County of Berkshire and Commonwelth of Masachusetts, Son of Edward Shove and Elizabeth his wife, both deceased, and Phebe Upton, Daughter of Isaac Upton and Phebe his wife, deceased, of said Adams in the County and State aforesaid, she having Consent of par- rents, were married at Adams, 6, 10 mo., 1808.

To friends of Galaway Monthly meeting. Lydia Ballou, wife of Aron, having removed to reside within the compass of your meeting, these may certify that She is a member of our Society. On behalf of East Hoosuck Monthly [Meeting] held 31, 5 mo., 1810, Isaac Upton, Ju^., Lydia Upton, Clks.

James Hathaway of Adams in the County of Berkshire and State of Massa- chusetts, Son of Zacheus Hathaway and Eleoner his wife of Adams in the County and State afore said, and Doratha Bowerman, Daughter of Stephen Bowerman and Abigail his wife, of the town and State afore said, having Con- sent of parrents and parties Concem'd, were married at Adams, 7, 9 mo., 1809.

To the monthly meeting of friends held at Scipio. Ebenezer Shove Being about to Remove within the verge of your meeting, the^e are to Certify that he is a member of our Society and is clear of marriage engagements. On behalf of East Hoosuck monthly meeting held 28, 2 mo., 1811, Isaac Upton, Jur., Clk.

Abner Chase of the town of Adams. County of Berkshire, and State of Massachusetts, Son of Amasa Chase and Hannah his wife, and Lydia Upton, daughter of Isaac Upton and Anna his wife, of Adams, County of Berkshire, and State of Massachusetts, having Consent of parrents, were married at Adams, 10, 10 mo., 1811.

To the Monthly Meeting at Uxbridge. Burgess T. Chase and his wife Rebekah having removed with their family within the Verge of Your Meeting, these are to Certify that they are members of our Society. Their Children's names are Thomas & Alanzo. On behalf of East Hoosuck Monthly MeetLog held 2, 7 mo., 1812, Isaac Upton, Jur., Lydia Upton, Clks.

To Easton Monthly Meeting. Aron Hathaway having some time past removed into the compass of yoiur Meeting but not having Setled his outward affairs to satisfaction, [this] prevented him from obtaining a Certificate; but by our inspection of Late we find that is accomphshed to Satisfaction and also that he is Lately removed within the Verge of Saratoga Monthly Meet- ing. His wife's name is Elenor, and the names of their Children, who were minors When they Removed from here, are John, Elizabeth, George, & Aron. They are members, and as such we recommend them. On behalf of East Hoosuck Monthly meeting held 4, 6 mo., 1812, Isaac Upton, Ju^., Lydia Upton, Clerks.

David Anthony, Ju^., of Adams in the County of Birkshire and State of Masachusetts, son of David Anthony and Judith his wife,' and Phebe Turner, daughter of Amos Turner and Margret his wife of Adams in the County of Birkshire and State of Masachusetts, having Consents of Parrents, were married at Adams, 17, 9 mo., 1812.

William Kirby of the town of Peru, County of Clinton, and State of New York, son of Silas Kirby, deceased, [and] Susannah his Widow, and Thankful Harkness, daughter of Adam Harkness and Thankful his wife, of the Town of Adams, County of Berkshire, and State of Massachusetts, having consent of Parents, were married at Adams, 5, 3 mo., 1813.

110 Friends' Records at East Hoosuck (Adams), Mass. [April

To the Monthly meeting at Butternuts. Caleb Braley and his wife Mary having removed with their family within the Verge of Your meeting, these are to Certify that they are members of our Society. Their Children's names are George & Moses. On behalf of East Hoosuck Monthly Meeting held 3, 6 mo., 1813, Isaac Upton, Ju--., Lydia Upton, Clk.

To the Monthly meeting held at Butternuts. Mary Braley, Ju^., hath removed with her parents within the verge of Your meeting. She is a mem- ber of our Society and Clear of marriage engagements amongst us. On behalf of East Hoosuck monthly meeting of Fyiends held 3, 6 mo., 1813, Isaac Upton, Jut., Lydia Upton, Clerks.

To the Monthly meeting of Friends at Peru. Thankfull Kirby havmg removed within the Compass of Your Meeting, these may Certify that She is a member of our Society. On behalf of East Hoosuck monthly Meeting held 3, 6 mo., 1813, Isaac Upton, Ju--., Lydia Upton, Clerks.

To the Monthly meeting of friends at the Butnuts. Cloe Comstock having removed to Settle with her husband within the Compass of Your meeting, these may Certify that She is a member of our Society. On behalf of East hoosuck monthly meeting held 4, 8 mo., 1814, Robert Nisbet, Lydia Upton, Clerks for the day.

To the Monthly Meeting of Friends, at the Butternuts. Lydia Varney having removed to reside with her husband within the limits of Your meeting, these may Certify that She is a member of our meeting. On behaK of East Hoosuck Monthly meetmg of Friends held 29, 9 mo., 1814, Isaac Upton, Jur., Lydia Upton, Clerks.

To the Monthly meeting of Friends at Duanesburgh. Levi Hoag and Hannah his wife, members of this meeting and Ministers in Unity wdth us, informed us that they were about to remove to your meeting and requested a Certificate for themselves and three youngest Children, Viz., Phebe, Han- nah, and Levi. We therefore recomfnend them. On behalf of East Hoosuck Monthly meeting held 29, 12 mo., 1814, Isaac Upton, Ju^., Lydia Upton, Clerks.

To the Monthly Meeting of Friends at Junius. Abner Chase and Lydia his wife informed us that they were about to remove within the Limits of Your Meeting and requested our Certificate for themselves and Children, namely, Rhoda and Phebe. They are members of our Society. On behalf of Easthoosuck Monthly Meting of Friends held 29, 2 mo., 1816, Asa Rhoads Clerk for this time, Lydia Upton.

To Troy Monthly Meeting. EUzabeth Babcock having removed with her husband to reside within the Verge of your meeting, these are to Certify that she is a member of our Society. On behalf of East Hoosuck Monthly Meet- ing of Friends held 28, 9 mo., 1815, Isaac Upton, Jur., Lydia Upton, Clerks.

Jese Battey of Burilville in the Cotmty of providence and State of Rhode- island, son of Benjamin Battey and mercy his wife of the same town. County, and State aforesaid, and Mary Brownell of Adams in the Coimty of Berk- shire and State of Masachusetts, Daughter of William Akins and Mary his wife, deceased, of the town of dartmouth and County of Bristol and -State aforsaid, having Consent of parrents, were married at Adams, 9, 3 mo., 1815.

To the Monthly Meeting of Friends at Galway. Abigail Allen having removed within the verge of your meeting, these are to certify that she is a member of our Society and is clear of Marriage engagements amongst us. On behalf of Easthoosuck Monthly Meetmg of Friends held 31, 8 mo., 1815, Isaac Upton, Junr., Lydia Upton, Clerks.

To Hudson Monthly Meeting. Phebe Haight having removed with her husband within the lunits of your Monthly Meeting, these may Certify that She is a member of our Society. On behalf of East Hoosuck Monthly Meet- ing Held 2, 2 mo., 1815, Isaac Upton, Jun., Lydia Upton, Clks.

To the Monthly Meeting at Hudson. Kesiah, wife of Reuben Haight, ha*

1918] Friends' Records at East Hoosuck (Adams), Mass. Ill

removed to settle within the Compass of Your meeting. These are to Certify- that She is a member of our Society. On behalf of East Hoosuck Monthly Meeting of Friends held 4, 5 mo., 1816, Isaac Upton, Jur., Lydia Upton, Clerks.

To the Monthly Meeting of Friends at Farminton. Benjamin Hoag and Miriam his wife informed us that they were about to reside within the Com- pass of Your Meeting. These may certify that they are Members of our Society. On behalf of 'East Hoosuck Monthly meeting .i Friends held 29, 2 mo., 1816, Asa Rhoads, Clerk for the day, Lydia Upton, Clerks.

Stephen Keese of the town of Peru, Coimty of Chnton, and State of new York, Son of John Keese and Elizabeth his wife, both deceased, and deborah Harkness, daughter of Adam Har[k]ness and Thankfull his wife of the town of Adams, County of Berkshire, and State of Masachusetts, having Consent of Parrents, were married at Adams, 8, 2 mo., 1816.

To the Monthly Meeting of Friends at Farmington. Mead Atwater and Huldah his wife informed us that they were about to reside within the limits of your meeting. They and their infant Child are members of our Society. On behalf of East Hoosuck Monthly meeting held 29, 2 mo., 1816, Asa Rhoads, Clerk for the day, Lydia Upton, Clerks.

To the Monthly Meeting of Friends at Peru. Deborah Keese informed us that She was about to remove with her husband within the verge of Your Monthly Meeting. She is a member of our Society. On behalf of East Hoosuck Monthly Meeting held 4, 4 mo., 1816, Robert Nisbet, Clerk for the day, Lydia Upton, Clerk.

To the Monthly Meeting of Friends at Smithfield. Deborah Brownell, a minor, with the consent of her Guardian having removed within the Verge of Your monthly meeting, these are to Certify that She is a member of our Society. On behalf of East Hoosuck monthly meeting held 31, 10 mo., 1816, Robert Nisbet, Clerk for the day, Lydia Upton.

To the Monthly Meeting of Farmington. Herbert Mallery has removed within the compass of Your meeting. He is a member of our Society. On behalf of East Hoosuck Monthly Meeting held 29, 2 mo., 1816, Asa Rhoads, Clerk for the day, Lydia Upton, Clk.

Amos Comstock of the town of Berling, County of Renssalear, and State of New York, son of David Comstock and Hannah his wife, and Hannah Upton, daughter of Isaac Upton and Anna his wife, of the town of Adams, County of Berkshire, and State of Massachusetts, having consent of parrents, were married at Adams, 11, 11 mo., 1813.

Parris Comstock of the town of Bm-lin, county of Renseler, and state of Newyork, son of David Comstock and Hannah his wife, and Rhoda Upton, daughter of Isaac Upton and Anna his wife of the town of Adams, Covmty of Berkshire, and State of Massechusetts, having Consent of parrents, were married at Adams, 15, 1 mo., 1818.

Comelus Hoxie of the Town of Adams, County of Berkshire, & State of Masachusetts, son of Stephen Hoxie & Abigail his wife, & Anna Brownel, daughter of Shadrach Brownall, deceased, & Mary his wife of the town of Adams aforesaid, having Consents of parrents, were married at Adams, 5, 8 mo., 1814.

Reuben Haight, son of David Haight, deceased, and Phebe his wife, of the town of Chatham in Colmnbia Covmty and State of New York, and Kezia Hoag, daughter of Levi Hoag and Hannah his wife, of the town of Hancock in the County of Berkshire and State of Massachusetts, having Consent of Surviving parrents and parties concerned, were married at Adams, 3, 2 mo., 1815. '

Benjamin Haight of the town of Chatham, County of Columbia, and State of New York, son of David Haight, deceased, and Phebe his wife, and Phebe Comstock, Daughter of David Comstock and Hannah his wife of the town of

112 Friends' Records at East Hoosuck (Adams), Mass. [April

Burling, Coiinty of Renssalaer,* and State aforesd, having consent of par- rents, were married at Adams, 4, 2 mo., 1814.

To the Monthly Meeting of Starksborough, Ann Mercy Rowland has removed with her husband within the compass of Your Monthly meeting. She is a member of our Society. On behalf of East Hoosuck Monthly Meet- ing held 4, 3 mo., 1819, Robert Nisbet, Joanna Bufington, Clerks.

To the Monthly Meeting of Friends at Hudson. Jeremiah Browning, Ju^., and Martha his wife having removed within the Compass of Your Meeting, these may Certify that they are members of this meeting. Their Children's names who are members are Hannah, Perry mumford, Jeremiah Hoxie, Ethen Foster, and Eunice. On behalf of East Hoosuck Monthly Meeting of Friends held 29, 3 mo., 1821, John Upton, Lydia Upton, elk. for the day. Clerks.

Chase Purington, Jur., of the town of Lincoln and County of Adison and State of Vermont, Son of Chase Purinton and Lydia his wife, and Ruth Harkness, daughter of Adam Harkness and Thankful his wife, of the town of Adams and County of Berkshire and State of .Masachusetts, having Consent of Parrents, were married at Adams, 4, 10 mo., 1822.

To the Monthly Meeting at Farmington. Amasa Chase having removed with his family within the Compass of Your Meeting, we recommend him. On behalf of Eas[t]hoosuck Monthly Meeting held 3, 10 mo., 1822, Daniel Anthony, Clerk.

To the Monthly Meeting at Ninepartners. Sarah Upton, widow, is desireous of a Certificate of Removal for her self and her Son, Isaac H. Upton, a miner [sic]. They are members of our Society, and [she] appears Clear of marriage engagements amongst us. On behalf of East Hoosuck monthly meeting held 31, 10 mo., 1822, Daniel Anthony, Lydia Upton, Clerks.

To the Monthly Meeting of Friends at Smithfield. Waty Harvy, a mem- ber of this meeting, hath removed with her Husband within the compass of Your meeting. We recommend her [etc.]. By order of the afore said Meet- ing at East Hoosuck Held 29, 8 mo., 1822, Daniel Anthony, Phebe Shove.

To the Monthly Meeting at Starksbury. Ruth H. Purington, wife of Chace Purington, having BLemoved within the Compass of Your Meeting, these may Certify that She is a member of our Society. On behalf of East Hoosuck Monthly Meeting held 28, 11 mo., 1822, Phebe Shove, Clerk.

To Farrisburg Mo. Meeting, Odid Field having moved within the Limits of Your Meeting, this may inform You that he is a member of our Society. On behalf of East Hoosack Mo. Meeting held 29, 5 mo., 1823, Daniel Anthony, Clk.

Edward C. Weeks of the Town of BerUn, Renslaer County, and State of New York, Son of Benedic Weeks, deceased, and Naome his wife, and Eliza- beth Comstock, daughter of David Comstock and Hannah His wife of the Town, County, and State aforesaid, having Consent of Parents, were married at Adams, 10, 6 mo., 1819.

Thomas Brownell of the town of Adams, County of Berkshire, and State of Massachusetts, son of Shadrach Brownell, deceased, and Mary his wife, and Susan Anthony, daughter of Humphrey Anthony and Hannah his wife, of the town. County, and State aforesaid, having Consent of parrents, were married at Adams, 8, 6 mo., 1820.

Daniel Roberson of the town of Swansey, County of Bristol, and State of Massachusetts, Son of John Roberson and Hannah his wife, and Hannah Chase, Jur., daughter of Amasa Chace, deceased, and Hannah his wife of Cheshire, County of Berkshire, and State of Massachusetts, ha-^nng Consent of Parents, were married at Adams, 8, 3 mo., 1824.

To the Monthly meeting at Starksborough. We Re<^ Your Communica- tion in the Case of Asa Rhoatds, and would inform that in Consequence of his Personal Attendance in the Case the way now appears clear for him to have

1918] Friends' Records at East Hoosuck (Adams), Mass. 113

a certificate, he being a member of our Society. On behalf of East Hoosuck monthly meeting held 3, 6 mo., 1824, Daniel Anthony, Clk.

To the Monthly Meeting of Friends at Farmington. Stephen Hoxie informed us that he was about to reside Within the Compass of Your meeting and requested our Certificate for himself and Abigail his wife. These are to Certify that they are members of our Society. On behalf of East Hosuck Monthly Meeting held 2, 9 mo., 1824, Daniel Anthony, Phebe Shove, Clk.

John Allen, Ju^., of the town of White Crick and County of Washington and State of New York, son of John Allen and Rhoda his wife, Deceas'd, and Mary Hathaway, Daughter of Zacheus Hathaway, Deceased, and Elenor his wife, of the town of Adams and County of Berkshire and State of Massa- chusetts, having consents of parrents, were married at Adams, 5, 11 mo., 1824.

To the Monthly Meeting of Friends held at Galon, N. Y. Samuel Hatha- way and wife have removed within the Limits of Your Meeting. They are members of our meeting. On behalf of East Hoosuck Monthly Meeting held 1, 9 mo., 1825, Daniel Anthony, Joanna Buffington, Clks.

To the Monthly Meeting of Friends at Farmington. Samuel Wells hath moved within the limits of Your meeting. He is a member of this meeting. On behalf of East Hoosuck Mo. meeting held 29, 9 mo., 1825, Daniel Anthony, Clk.

Samuel Hathaway of the town of Adams and Coxmty of Berkshire and State of Massachusetts, Son of Zacheus Hathaway, Deceased, and Eleanor his wife, and Martha Bowerman, Daughter of Stephen Bowerman and Abigail his wife, of the town of Adams and County of Berkshire and State of Mass., having Consent of parrents, were married at Adams, 7, 4 mo,, 1825.

To Farmington Monthly meeting. Sarah Slocum, wife of Benjamin Slocum, hath removed with Her Husband within the Verge of Your meeting. These may Certify that She is a member of this meeting. On behalf of East Hoosuc Mont[h]ly Meeting held 30, 11 mo,, 1826, John Anthony, Joanna Buffington, Clerks.

To the Monthly Meeting of Friends held at Galond. Stephen Bowerman and Abigail his wife, together with their family, viz., William and Lydia, being members of this Meeting, have removed within the Limits of You[r] Monthly Meeting. On behalf of East Hoosuc Monthly meeting held 1, 11 mo., 1827.

To the Monthly Meeting of Friends at Galen. Elizabeth Bowennan having Gone to reside within the Verge of Your Meeting, these may Certify that She is a Member of this Meeting and [clear] of marriage engagements. On behalf of East Hoosuc Monthly meeting held 4, 10 mo., 1827, John Anthony, Phebe Shove, Clerks.

To the Monthly Meeting of Friends held at Galand. Da\'id Bowerman, having removed within the Limits of Your Monthly Meeting, [is] a member of this Meeting and Clear of marriage enjagements. On behalf of East Hoosuc Monthly Meeting held 4, 10 [mo.], 1827, John Anthony, Clerk.

To Easton Monthly Meeting. Daniel Anthony having removed within the Verge of Your Meeting, these may Certify that he is a member of this meeting. On behalf of East Hoosuck Monthly Meeting held 29, 11 mo., 1827, John Anthony, Clerk.

To Hartland Monthly Meeting. Hannah Comstock, senior, informed this Meeting that She was about to reside within the Compass of Your monthly meeting. She is a member of our Society. On behalf of East Hoosuck Monthly Meeting held 1, 5 [mo.], 1828, John Anthony, Phebe Shove, Clks.

Joshua Anthony of Adams, County of Berkshire, and State of Masachu- setts, Son of Humphrey Anthony and Haimah his wife, and Lydia T. Buffing- ton, Daughter of Zepheniah Buffington and Joanna his wife, of the town of

114 Connecticut Cemetery Inscriptions [April

Cheshire, County of Berkshire, and State of Massachusetts, having Consent of parrents, were married at Adams, 17, 4 mo., 1828.

To Eastorn Monthly Meeting. Hannah Hoxie, having removed withm the Verge of Your meeting, requested our Certificate for herself and Children. She is a member of this meeting and a minister in unity with us. Her children's names are Cyntha, Susan, Eliza, Ira, Joshua, Isaac, David, & Helen maria. In behalf of East Hoosuck monthly Meeting [held] 29, 12 mo., 1836, Benjamin Peck, Lydia Upton, Clerks. _

Joseph Shove of Adams, County of Berkshire, and State of Massachusetts, Son of Edward Shove and Elizabeth his wife, "deceased, of the town of Berkley and County of Bristol and State aforesd., and Elizabeth Lesure, daughter of Simeon Lesure and Merriam his wife, deceased, m the town of Milford and County of Worcester and State aforesd., were married at Adams, 29, 4 mo., 1842.

CONNECTICUT CEMETERY INSCRIPTIONS

(Dopied by Joel Nelson Eno, A.M., of Brooklyn, N. Y. [Continued from page 75]

TOLLAND South Cemetery (concluded)

In memory of Albon, son of Mr. Israel & Mrs. JuHet C. Luce who died Jan.

30, 1813 in the 4 year of his age. Mrs. Anna wife of Mr. Mark Luce died Oct. 7, 1823 .E. 74. , . , -

Mrs. Aureha, daughter of Mr. Joseph & Mrs. Priscilla Luce, died Feb. 15,

1818 JE. 54. Fanny Luce died Nov. 2, 1843. Aet. 32. Israel Luce died Aug. 23, 1868 Aged 87 yrs 7 Mo's & 9 d'ys. Jane, wife of Joshua Luce died Feb. 16, 1854. Aged 82. , ^ u

Jeremiah S. Luce, son of Joshua and Jane Luce died Dec. 16th 1814 m the

15th year of his age. In memory of Mr. Jonathan Luce who died May 15, 1833. Aged 91. Sacred to the memory of Mr. Joseph Luce who departed this Ufe June 20,

1814 in the 81 year of his age. ,. j. j t^ on^u

In memory of Mr. Joshua Luce & Mrs. Mercy his wife: he died Deer. 2Uth

1752 in ye 45th year of his age. She died Septr 3d, 1792 m ye 77th year

of her age. Mr. Joshua Luce died Oct. 5, 1843 aged 72. . o^ . r

In memory of Mr. Josiah Luce who Died Novm 26th 1794 m ye 30th year of

his Age. . , ,/^ II

Juliet G. wife of Israel Luce died Feb. 1st 1871 Aged 84 y's 2 mo's 19 d ys. Mark Luce died May 1, 1831 Aged 82. . , „« , o , no j>

Mary E. wife of Albert R. Luce died Apr. 1st 1870 Aged 30 y'rs 2 mo s 22 d ys. Miss Rhoda Luce died August 31, 1824. M. 90.

Mrs. Mary wife of Capt. John Lyon died July 17, 1820 ^.35. , ,. , In Memory of Sophrona daughter of Capt. John & Mary Lyon who died

Jan. 31, 1825 in the 15th year of her age. Andrew Manning died Nov. 30, 1848 Aged 93 yrs. _

CaroUne daughter of Mr. Gurdon & Mrs. Ruth Mannmg died August 10,

1826 M. 8 mo.

1918] Connecticut Cemetery Inscriptions 115

I^ memory of Mrs. Elisabeth Mamiing wife of Mr. Andrew Mamiing who

died Deer 4th 1806 in the 53d year of her age. Elisabeth daughter of Mr. Gurdon & Mrs. Ruth Manrdng died Nov. 12, 1824

M. 4 mo. Zepporah Mason reUct of Ebenezer Mason died Feb. 20, 1815 .^.-89. Maria W. wife of Dearborn Mathewson died Aug, 6, 1837 Aged 26. Olive H. wife of Samuel Merrick died May 26, 1871. Aged 85. Samuel Merrick died April 23, 1847. Aged 66. John Andrew son of Samuel R. & Lucy Ann Moredock Died April 16, 1837

iE. 4 m's & 21 d's. An Infant daughter of S. R. & Lucy Ann Moredock died July 13, 1840 ^E. 2 d s. Benjamin D. Morgan died Oct. 23, 1877 Aged 36. Elizabeth K. daughter of George & Mary Morgan died Aug. 6, 1846 in the-7

year of her age. George D. Morgan died Nov. 16, 1866 aged 64. Georgianna C. daughter of George & Mary Morgan, died Jan. 28th 1858 m

the 14th year of her age. Mary McLean wife of Geo. D. Morgan died Sept. 12, 1895 aged 88. Peggy, wife of Wheeler Morgan died June 1, 1849 aged 67. Mary J. daughter of George W. & Mary Jane Morton Died July 25, 1885

Aged 38. Cordial Newcomb Died Oct. 12, 1851. Aged 68. Frank B. son of Loren & Anna Newcomb Died Feb. 22, 1859 Aged 1 y'r

6 mo's. Hiram Newcomb died Sept. 22, 1889. Aged 79.

Ahnira his wife died Jan. 18, 1890. Aged 75. Laura, Daughter of Cordial & Mary Newcomb Died June 10, 1842. M. 26. Loren Newcomb died Aug. 5, 1909 Aged 73.

Anna Turner his wife died Feb. 9, 1904 Aged 65. Mary, wife of Cordial Newcomb Died Sept. 13, 1863. Aged 77. Samuel P. son of Cordial & Mary Newcomb Died Aug. 28, 1839. M. 15 yrs Wm. C. Newcomb died Feb. 4, 1864 Aged 57.

Maria T. his wife died May 28, 1890 Aged 83. Mary E. daughter of James R. & Elizabeth A. Noble died Jan. 16, 1861

Aged 10 mo. 10 da's. In memory of Samuel Martin, son of Doctr Samuel & Mrs. Ruth Norris who

died April 25th 1802 aged 1 year & 3 months. Mrs. Sarah Northrop died Feb. 20, 1867 aged 57. Here Lyes Interred the Body of Capt. Ebenezer Nye who Died July the 2nd

A.D. 1759 In the 68th Year of his Age.

Here Lyes the Body of Mrs. Thankful! Wife of Timothy Paine and Daughter

of Capt. Benjamin & Mrs. Susannah Pinney who Died June 12th 1776

in ye 25 year of her Age. , ,• ,

In memory of Ruth ye Daughter of Mr. John & Mrs. Ruth Pahner who died

Janu'y the 9th A.D. 1784 in ye 3 Year of Her Age. In Memory of Ammi son of Capt. Ammi Paulk & Mrs. Esther his wife, who

died Jan. 16, 1807 in the 8th year of his age. Capt. Ammi Paulk died March 28, 1843 Aged 87.* ^ o

Sacred to the memory of Miss BeUnda Paulk who departed this life Oct. 22, 1804 iEtat. 22. ,. t. j- j

In memory of Chauncy son of Mr. David and Mrs. Sarah Paulk who died

Nov. 24, 1807 in the 15 year of his age. David Paulk died Feb. 10, 1824 M. 75.

Margaret S. died at Wethersfield, Vt. June 24, 1788 M. 34. Sarah died Nov. 13, 1820 M. 67.

Wives of David Paulk.

* A metal marker on the grave reads: "A Revolutionary Patriot 1775-1783." VOL. LXXII. 8

116 Connecticut Cemetery Inscriptions [April

Edwin son of Capt. Eliakim & Sarah Paulk died Jan. 11, 1833 aged 11 mos.

Eliakim Paulk died April 21, 1865 Aged 77.

Elisha Paulk died May 12, 1859 aged 66.

In memory of Mr. Ephraim Paulk who died March 31st 1806 m the 55th

year of his age. Esther Paulk wife of Capt» Ammi Paulk died Aug. 12, 1827 aged 66. Esther EmeUne daughter of Erastus & Miranda Paulk Died June 14, 1834

aged 1 yr 6 mo. Eunice wife of Ephraim Paulk died June 15, 1845 Aged 94. Eunice' Paulk died Feb. 11, 1871 Aged 81. Grace Paulk died Oct. 3, 1858 Aged 79. In Memory of John Paulk who died December ye 16th A.D. 1780 m the 83d

Year of his Age. Julius son of Capt. Eliakim & Sarah Paulk died Aug. 22, 1825 aged 3 years. In Memory of Mrs. Kezia ReUct of Mr. John Paulk who died January 12th

1787 in ye 73d year of her Age. Sarah, daughter of Capt. Eliakim & Sarah Paulk died July 31, 1827 aged

4 mo's. Sarah wife of Capt. Ammi Paulk died April 2, 1840 Aged 65. Sarah wife of EUakim Paulk died July 1, 1855 Aged 66. In memory of Betsey wife of John Phelps who died Feb. 3, 1832 Aged 38. Elizabeth daughter of John & Amoret Phelps died May 25, 1836 iE. 2 years

& 3 Months. John Phelps died Sept. 26, 1847 Aged 50. .. , . , ^, , ^ ^- ^

In memory of Mrs. Rachel Phelps ReUct of Mr. Nathamel Phelps who died

Augst 15th 1804 in the 83d year of her age. Martin PhilUps died Dec. 3, 1866 aged 82. Mary wife of Martin PhilUps Died Nov. 28, 1887 Aged 91. Here Lies the Body of Susana Presson daughter of Mr. Theodore & Mrs. Eunice Presson who died May 3, 1781 Aged 2 Years 1 Month 13 Days. In memory of Dorinda daughter of Mr. Alexander & Mrs. Abigail Reed, who died Dec. 17th 1808 Aged 1 yr 2 mo. & 10 da. ,,,,,., ^ ^

In memory of Miss EUza Daughter of Mr. Shubael & Mrs. Mehetabel Reed

who died Sept. 23rd 1808 in the 6th year of her age. In memory of Mrs. Eunice, wife of Mr. William Reed who died March 14th

1804 in the 24th year of her age. Harriet A. died Feb. 6, 1851 M. 2 yrs.

Laura E. died Oct. 3, 1852 M. 13 mos.

Daughters of Horatio P. & Vina B. Reed Horatio P. Reed died Aug. 8, 1877 Aged 56. j. ^ ,, \ ^^v

In memory of Mrs. Lydia, wife of Mr Samuel Reed who died March 7th

1808 in the 47th year of her age. Mercy wife of WiUiam Reed died Aug. 17, 1871. Ag«i92. ,^,^ ,^,^

Nathamel H. son of Mr. William & Mrs. Polly Reed dfed^J^uly 17th 1818.

M. 5 years. . , „_

Mrs. PoUy Reed wife of Mr. William Reed died April 17, 1814 m the 35 year

of her age. Roxana, wife of Samuel Reed died Jan. 23, 1847. Aged 74. Samuel Reed bom Oct. 18, 1761 died July 25, 1851 Aged 89. Vina B. Richardson wife of Horatio P. Reed died Apr. 30, 1873 Aged 51. William Reed died Sept. 12, 1851. Aged 78. , , „. , ,

In memory of Lothrop son of Mr. Lemuel & Mrs. Rachel Richardson who

died March 16th 1780 in the 15th [sic] year of his age. Rachel wife of Lemuel Richardson who died April 27th 1811 m the 57th year

of her age. - . , , , , o j- j

An infant son of Mr. Lemuel & Mrs. Rachel Richardson he was born & died

Augst 27th 1790.

1918] Connecticut Cemetery Inscriptions 117

In memory of Mr. Jacob Robinson who died May 19, 1809 in the 75 year of

his age. This monument is sacred to the memory of Mr. Jacob Robinson, Jr. who

died Nov. 7, 1809 in the 37 year of his age. Thomas M. Robinson died March 15, 1885 Aged 52. In Memory of Mrs. Desire wife of Leiut. Benoni Shephard who died July 10th

1778 in her 23 Year. In Memory of Sarah Dautr of Lieut. Benoni Shephard who died August 5th

1778 Aged 3 Years. In Memory of Deacon Benoni Shepherd who Departed this Life Janry 16,

1808 aged 68 years. Samuel, Son of Deac'n Benoni & Mrs. Anna Shepherd Departed this life

Augst 26 1799 in the 18th Year of his age. Here Lyes the Body of Mr. Stephen Skiff who dyed Febr. 25, 1737 in the 44

year of his age. Here is Interr'd the Body of Mrs. Dorothy Sluman, Daughter of Mr. David

Sluman of Lebanon Deed, who Decesd Decemr ye 1st A.D. 1754 in the

15th Year of Her Age. In Memory of Mary Sluman Daughter of Mr. David SImnan of Lebanon

Deed Who Died Octor ye 5th A.D. 1756 iEtate 8. Benjamin Smith Died March 26th 1831. M. 38 years. A native of BurriU-

ville Rhod[e Island]. In memory of Linus "Sedgwick Son of Mr. Hyman & Mrs. Deborah Smith

who died Oct. 18th 1806 Aged 11 months. In memory of Chloe Spencer Daughter of Col. Ebenezer and Chloe Spencer

who died Sept. 24th 1807 in the 25th year of her age. In Memory of Ebenezer Spencer son to Mr. Ebenezer and Chloe Spencer who

died May 23, A.D. 1801 in the 17 year of his age. In memory of Col. Ebenezer Spencer who died Febry 21st 1808 in the 50th

year of his age. Also of Chloe Spencer wife of Col. Ebenezer Spencer

who died August 9th 1805 in the 50th year of her age. Helen P. only child of Rev. James & Eliza Squier died Sept. 6, 1842 M. 1 y'r

9 Ms & 23 d's. James Maclay only son of Rev. James & Ehza Squier died Oct. 18, 1846 JE

3 yrs 5 mo & 5 d's. Here Lyes ye Body of Mrs. Jane ye wife of Mr. William Stanly who Died

June the 15th A.D. 1770 in ye 38th Year of Her Age. Edward P. son of Theodore & Martha H. Steams died July 21, 1839 JE.

6 mo's. Elisha Steams 1776-1850.

Celinda his wife 1780-1864 Two Infant children 1802 & 1803. George R. son of Theodore & Mary W. Steams died May 20, 1841 M. 5 y'rs

1 mo. & 27 days. Dr. John Stearns died Sept. ye 11, A.D. 1788 in the 53d year of his Age. Dr. John Steams 1736-1788.

Elizebeth his wife 1741-1834. John A. son of E. & C. Steams 1818-1838. Lawrence, son of E. & C. Stearns 1807-1808. In Memory of Mary W. wife of Theodore Steams who died March 23, 1836

Aged 23. In Memory of Aaron Steel son to the Reund Mr. Stephen Steel Late of Tol- land Deed & of Ruth his wife, who Died January ye 21st 1751 In ye 7th

Year of his Age. Here Lyes ye Body of Mrs. Abigail Wife to Mr. James Steel Dautr to John

Huntington Esqr & Thankful) his Wife She Died Janr 17, 1769 in ye

37th year of her Age.

118 Connecticut Cemetery Inscriptions [April

In Memory of Abigail daughter of Mr, James And Abigail Steel who Died

March 12th A.D. 1772 in ye 6 year of her age. In Memory of Mrs. Ann ye wife of Mr. Eleazer Steel & Daughtr of Lieut.

Joel & Mrs. Ruth White who Died Febr 22, 1751 in ye 20th Year of her

Age. In memory of Capt. Ashbel Steel who died May 31, 1831 ^t. 66. in memory of Ashbel Smith son of Capt. Ashbel and Mrs. Betsey Steel who

died August 30, 1811 in the 7 year of his age. In Memory of Mr. Daniel Steel who died Sept. 17,. 1808 in the 39th year of

his age. Here Lies ye Body of Mrs.NX)orothy, Wife to Mr. James Steel & Daughtr to

Leut. Josiah & Elenor Converse of Stafford She Died March 10th 1773

in ye 32d year of her Age. In memory of Mr. Eleazer Steel who died Feb. 21th 1799 in the 72d year of

his age. In memory of EUzabeth Steel relict of Capt. Ashbel Steel who died Jan. 26,

1832 ML 64. Florilla daughter of Mr. Ashbel & Mrs. Betsey Steel died Oct. 25th 1802 in

the 3d year of her age. In memory of Mrs. Hannah wife of Capt. Stephen Steel. In memory of Jeduthan son of Mr. Eleazer & Mrs. Ruth Steel he died Sept.

25 1775 in ye 4th Year of his Age. In Memory of Joel, Son to Mr. Eleazer Steel & Ruth his wife he Departed

this Life March 18th 1778 in ye 6th year of his Age. In Memory of John, Son of Mr. James And Dorothy Steel who Died January

ye 8th A.D. 1773, 8 Days old. In Memory of John Son of Mr. John & Mrs. Sarah Steel who died Sept. ye

8th A.D. 1777 in ye 7th Year of his Age. This Monument is erected to the memory of Mr. John Steel, who departed

this life March 21 A.D. 1809 in the 71 year of his age. Here Lyeth the Body of Mrs. Ruth Steel Daughter of the Revd Mr. & Mrs.

Arm Steel who died Jenuary 1741 in [illegible]. In memory of Ruth ye Daughter to ye Reu'd Mr. Stephen Steel Late of Tol- land Decest who Departed this Life January the 14th A.D. 1751 In the

9th Year of Her Age. In Memory of Ruth dautr of Capt. Stephen Steel who was bom Sept. 14,

1755 & died Decem 31, 1758. In memory of Ruth daughr of Mr. Eleazer & Mrs. Ruth Steel who died

April ye 23d 1775 in ye 15th Year of her Age. In memory of Mrs. Ruth Steel, wife of Mr. Eleazer Steel who died Decembr

ye 6th A.D. 1776 in ye 44th Year of her Age. In memory of Mrs. Ruth Steel Consort of the Rev'nd Stephen Steel of Tol- land who departed this Life May 14th A.D. 1792 in the 91st Year of her

Age. Mr. Salmon, son of Capt. Ashbel & Mrs. Elisabeth Steel died August 22,

1825 M. 30. In memory of Mrs. Sarah, Consort of Mr. John Steel who died May 5th 1805

in the 61st year of her age. She was the daughter of Samuel Cobb Esq.

& Mrs. Mary his wife. Stephen son of Capt. Stephen Steel was bom July 10, 1749 & died Nov. ye

6th 1756. Here Lies the Body of the Rev'd Mr. Stephen Steel the Worthy Pastor of

the Church of Christ in Tolland, Who Departed this Life the 4th of Decembr A.D. 1759 In the 63d year of his age And the 37th of his

Ministry. In memory of Capt. Stephen Steel, who departed this Life Dec. 23d 1802 in

the 79th year of his age.

1Q18] Connecticut Cemetery Inscriptions 119

In memory of Thankful Daughter of Mr. Daniel & Mrs. Prudence §teel who

died very suddenly Nov. 21st 1805 in the 3d year of her age. In Memory of Mr. Eleazer Steele who departed this life June 26th 1809 in the 56th Year of his Age. , ,• j nr u o j

In memory of Mrs. Rebecca wife of Mr. Eleazer Steele who died March dd,

1806 in the 46th year of her age. Harriet wife of Samuel G. Sterry died May 10, 1862 aged 35. James Stewart died Sept. 21, 1851 Aged 37.

Mary C. West his wife died Oct. 1, 1902 Aged 88. James, Jr. died March 6, 1842 Aged 8 Mo's. WiUie died Nov. 15, 1846 Aged 9 Mos. HeUen C. died Aug. 7, 1876 Aged 29. John W. died Nov. 22, 1874 Aged 37.

Marion F. died May 7, 1911 Aged 66. , j- j t. v ,n^.

In memory of Mrs. Keziah wife of Capt. Stephen Stmason who died Febr 10th

1778 in the 34th Year of her Age. o. . x,. ..o j

Rebecca, wife of Capt. Stephen Stimson died March 6th 1815 m the 63d year

of her age. . , „„ , , .

Capt. Stephen Stimson died March 23, 1815 m the 75 year of his age. Henry Straight Bom Oct. 10, 1784 Died Feb. 3, 1874.

Phebe, his wife Bom Sept. 13, 1793 Died Dec. 30, 1870.

Nancy S. daughter of Henry & Phebe Straight Bom Feb. 3, 1815

Mary Jane, daughter of Joseph & Emeline Straight died Nov. 22, 1837 M.

2 y'rs 6 mo's & 23 days. William L. son of Joseph & Emeline Straight died March 12, 1839. M. 6

mos 5 days. .

In memory of Joseph Thompson who died Dec. 23, 1829 Aj. 78. Lucy Thompson died Oct. 29, 1843 Aged 88. Elizabeth wife of Dr. Gurdon Thomson died May 6, 1852 Aged 73. Doct. Gurdon Thomson died May 28, 1829 JE. 62. Mr. Thomas Thomson died June 21 1851 Ae. 81. Harriet TUden died April 29, 1903 Aged 60. Joseph Tilden died Sept. 17, 1888 Aged 76.

Mercy A. his wife died Aug. 5, 1889 Aged 75. Lydia S. daughter of Joseph & Mary A. Tilden died Dec. 26, 1876 Aged 3b. OceUus, son of Joseph & Mary A. Tilden Died June 30, 1871. Aged 27. Mary wife of George Tillinghast, Esq. died Feb. 8, 1845. M. 93. Late of

East Greenwich, R. I. _. , ^, ,k ,r.or a j oo

Susan, daughter of Wm. & Eleanor Tilhnghast Died May 15, 1835 Aged 23. Wm. TiUinghast died Oct. 17, 1848 Aged 75.

Jane U. Tourtelotte died March 4, 1886 iE. 60. ,„,^ ^ , , o

Carlos C. son of Selden H. & Mary E. Tracy died Oct. 4, 1849 .E. 4 y rs 2 mo. Arisen Feb. 7, 1873 Mary E. Aged 49

June 15, 1863 Alfred E. Aged 20.

Wife & son of Selden H. Tracy. George Tryon died April 19, 1849 aged 57.

Joseph Tryon died Sept. 17, 1856. Aged 60 ^^ ,^^^ . , „. Lucy P. Abbott, wife of George Tryon died Apr. 27, 1888. Aged 86. Mary Ann, Daughter of George & Polly Tryon died Aug. 6, 1843 A. J4. Mrs. Polly wife of Mr. George Tryon died March 13, 1826. M. 26. WilUam Tryon died Sept. 8, 1873. Aged 52. ^ . o o

Andrew H. son of John & Roxa Tyler died Jan. 16, 1851 aged 4 ys & 2 ms. John Tyler died Oct. 24, 1870, Aged 64. ^ ,„,^ ^ .-r' >

John Emman son of John & Roxana Tyler died Oct. 2, 1860 aged 17 y rs

25 da's. Roxana H. Tyler bom Feb. 23, 1812 died June 4, 1903.

120 Connecticut Cemetery Inscriptions [April

Charles Underwood born Sept. 28, 1825 Died Feb. 17, 1908.

Mary A. Hawkins his wife born June 26, 1826 Died Nov. 27, 1905. Carrie Louise bom Dec. 2, 1853 Died Apr. 12, 1857. LiUian Frances born July 16, 1863 Died Feb. 13, 1868. Children of Charles & Mary Underwood. Clarissa Tourtelot wife of Moses Underwood died Jan. 27, 1870 M. 71. EUen I. Underwood bom Apr. 18, 1846 Died Sept. 19, 1875. Emma Louise daughter of Henry & Emily Underwood bom June 6, 1859

died Dec. 9, 1860. Henry Underwood born Feb. 9, 1822 Died Dec. 28, 1872.

Emily Cook Hawkins his wife born July 9, 1824 Died Sept. 4, 1901. John Newton son of Moses & Clarissa Underwood died Sept. 22, 1836 M.

1 yr. 8 mo. 14 days. Lizzie G. Underwood born Aug. 29, 1849 Died Aug. 13, 1877. Moses Underwood died Jan. 28, 1862 JE. 62 yrs 1 mo. 1 day. Carrie E. daughter of J. H. & Ellen M. Usher died March 28, 1884 Aged

6 y'rs. Charles E. Usher

Mary E. Crandall his wife died Apr. 30, 1909 Aged 62. EUsha W. son of C. & M. Usher died May, 1846 Aged 3 mos. Ellen M. Wilson wife of James H. Usher died Oct. 19, 1905 Aged 60. James H. Usher Co. E 34 Inf. Mass. Vols. Died Apr. 5, 1915 M. 72. Sarah, wife of Samuel H. Wade, died July 9, 1837 aged 21. William son of Oliver & Sarah Wadsworth Died Aug. 25, 1880, Aged 30. Ehiathan Wakefield Co. A. 21 Regt Conn. Vols. Died Dec. 2, 1887. Mary J. wife of Ehiathan Wakefield Died Jan. 25, 1897 Aged 50. Here Lies the Remains of Mrs. Abigail Walbridge Consort of Mr. Lemuel

Walbridge who Departed this Life June 29th 1783 in the 34th year

her Age. Emely wife of Thomas T. Walbridge died Nov. 29, 1877 Aged 84. Juliana wife of Tho's T. Walbridge died Dec. 9, 1828 aged 41 years. Thomas T. Walbridge died Oct. 31, 1875 Aged 84. Li memory of Mrs. Allathea Warren wife of Mr. Nathaniel Warren who died

Octr 9th 1794 in the 73d year of her age. In memory of Mr. David Warren who died of the Small Pox July 30th 1777

In his 60th Year. In memory of Mrs. Elizabeth Daughter of Mr. David & Mrs. Mary Warren

who died Decbr 1, 1773 In Her 33 Year. Capt. John Warren died Oct. 25, 1826. M. 75. John Warren died April 5, 1859 aged 74. In memory of Mrs. Mary Daughter of Mr. David & Mrs. Mary Warren who

died Febry 28th 1774 In Her 30 Year. In memory of Mrs. Mary Warren relict of Mr. David Warren who died May

9th 1780 in the 82d year of her age. Mary, wife of Johja Warren Died Oct. 18, 1870. Aged 83: In memory of Mr. Nathaniel Warren who died Augst 17th, 1799 in the 82d

year of his age. George W. son of Mr. Luke & Mrs. Mabel Washbon died April 21st 1802 in

the 3d year of his age. This monument is erected to the memory of Mrs. Lucy, wife of Mr. Daniel

Washburn, who died July 14th 1809 in the 34th year of her age. In memory of Horatio son of Mr. Thomas & Mrs. Sarah Wells who died

Dec. 2d 1806 aged 7 years 3 mo. Mrs. Sarah wife of Mr. Thomas Wells died Nov. 29, 1823 JE. 60. Thomas Wells died May 29, 1843 aged 83. Albert Z. son of George B. & Minerva S. Wescott died Dec. 2, 1849. Aged

1 yr & 3 mo.

1918] Connecticut Cemetery Inscriptions 121

Ann E. Daughter of George B. & Minerva S. Wescott died Dec. 2, 1863

aged 21. Charles S. Wescott died April 3, 1848. Aged 37. Durand R. Wescott died Feb. 1, 1891. Aged 28. George B. Wescott died March 20, 1860 aged 44. Hannah, wife of Zina Wescott Died Aug. 16, 1847. Aged 55. Harriet E. wife of William E. Wescott died May 3, 1881 Aged 62. Harriet N. wife of Zina Wescott Died Oct. 19, 1871. Aged 66. Mary Jane Wescott, daughter of John & Roxana Tyler Died Jan. 9, 1873.

Aged 34. Minerva Benton wife of George Wescott died March 31, 1871. Aged 51. William E. Wescott died Oct. 15, 1859 Aged 40. Zina Wescott died Oct. 18, 1865 aged 74 years 5 mos & 18 days. Here Lies the Body of Mrs. Abigail West ye Daughter of Mr. Samuel West

& Mrs. Sarah his wife Who Died Nouer ye 5 1752 in ye 19th Year of

her Age. In Memory of Mrs. Abigail wife of Mr. Samuel West who departed this Life

Deer 24th A.D. 1786 in the 73d year of her age. Abina, wife of Joel West died Nov. 12, 1859 aged 81. In Memory of Mrs. Ameha wife of Doctor Jeremiah West who died April 28th

A.D. 1786 in the 36th year of her age. Here Lies Interr'd the Body of Mrs. Amy West the wife of Mr. Aroasa West

who Died August ye 9th A.D. 1756 in the 43 Year of Her Age. Here is Interr'd the Body of Mrs. Ann West, Daughter of Zebulon West,

Esqr who Died January ye 5th A.D. 1755 in the 17th Year of Her Age. In memory of Anne, Daughter to Mr. Samuel & Mrs. Abigal West who Died

Novbr ye Sth A.D. 1775 in ye 25th year of her age. Here Lyes ye Body of Charles ye Son of Mr. Joseph and Mrs. Ix>is West,

Junr. Who Died September ye 18th A.D. 1760 In ye 5th Year of his Age. Charles F. son of Henry W. & EUzabeth West Died Oct. 16, 1868 Aged 20. Here Lies the Body of Mrs. dorcas West wife of Mr. Joseph West Juner. who

died May 16, 1750 in ye 19th Yeare of Her Age. Ebenezer West died Sept. 17, 1855 Aged 72.

EUsha son of Mr. Joel & Mrs. Abina West died Feb. 25, 1819 M. 5 yrs. Here Lies ye Body of Ephraim ve Son of Dea'n Joseph and Jane West who

Died September the 17th A.D. 1760 in the 13th Year of his Age. Ephraim son of Ephraim & Ruth West died March 28th, 1818 in the 7 year

of his age. Ephraim West died Nov. 2, 1860 aged 93.

Ruth his wife died Jan. 4, 1838 aged 67. Here lieth Inter'd ye Body of Deacn Francis West who Dyed May ye 12th

A.D. 1731 in ye 63d Year of his Age. Grace West died Oct. 30, 1896 Aged 91. Henry W. West died Sept. 27, 1870 Aged 52.

Elizabeth his wife died April 4, 1896 Aged 72. In memory of Iraney the Daughter of Mr. Caleb West & Mrs. Hannah his

wife who Died Octbr A.D. 1763 in ye 7 Year of her age. In memory of Mr. Jabez West who died Nov. 24, 1817 M. 67.* James E. son of Henry W. & Elizabeth West died Jan. 10, 1869 Aged 15 y'rs

8 mo's. In Memory of Mrs. Jane West Relict to Deacon Joseph West who Died May

8th A.D. ] 798 in ye 92 Year of her Age. Sacred to the memory of Jeremiah West Esq. who departed this life Oct. 18,

1806 in the 54th year of his age. Jesse West died Sept. 9, 1851 aged 74.

A metal marker on the grave reads: "A Revolutionary Patriot 1775-1783."

122 Connecticut Cemetery Inscriptions [April

Joel West bom Mar. 19, 1777, married Oct. 25, 1798, Died Mar. 3, 1853. Son of Joseph West born 1728 Died 1805. Son of Joseph West bom 1701 Died 1764. Son of Francis West born 1668 Died 1731, one of the first land-holders in Tolland 1720. Son of Samuel West. Son of Francis West born in England 1608 Died 1694; settled in Bridgewater, Mass. 1640.

Here Lies Interrd the Body of Deacon Joseph West of Tolland who De- parted this Life January the 27th A.D. 1764 In the 63d Year of His Age. ^

In Memory of Mr. Joseph West who died Sept. 25th 1805 in ye 77th Year of his Age.

Joseph H. son of Henry W. & EHzabeth West Died Oct. 15, 1865. Aged 18.

Mrs. Lois relict of Mr. Joseph West died June 30, 1811 M. 78.

Here Lies Inter'd the Body of Mrs. Mary West ye wife of Zebulon West, Esqr who died May the 14th A.D. 1743 in the 32nd Year of her Age.

Mary J. wife of Orson West died May 17, 1863 aged 21.

Mary 0. wife of Ebenezer West died Sept. 24, 1847 Aged 57.

Here Lyes the Bodes of three of Mr. Amasa & Mrs. Amy West's children. Mehitabel who Died March ye 24 A.D. 1755 in ye 9th Year of her Age. Amasa Died the same day in ye 5th year of His Age. Puane who Died the next Day in ye 2d year of her Age.

Here Lyeth Inter'd the Body of Mrs. Mercy West, wife of Deacn Francis West who Died Sept. ye 6th A.D. 1751 & in ye 79th Year of her Age.

Orson West died March 11, 1859 aged 63.

PameHa West died March 6, 1845 Aged 72.

To the memory of Mrs. Patty, wife of Jeremiah West Esq. who died Dec. 22d 1804 aged 49 years.

In memory of Mrs. Prudence the Wife of Mr. Solomon West who Died Nov. the 30th A.D. 1771 in the 23th Year of Her Age.

In memory of Mrs. Roxana West who died April 20th 1817 in the 23d year of her age.

Rufus West died August 12, 1814 JE. 79.

In Memory of Rufus West who died Oct. 10, 1840 Aged 47.

Ruth, wife of Ephraim West died Jan. 4, 1838 Aged 67 y'rs.

Ruth West died May 30, 1874 Aged 65.

In memory of Mr. Samuel West who Died February ye 3d, A.D. 1777 in ye 79th year of his Age.

In memory of Sarah Daughter of Zebulon West, Esqr & Sarah his wife who Died Octor ye 19th A.D. 1750 iEtate 5.

Here Lies ye Body of Mrs. Sarah West ye wife of Mr. Samll West, who Died Octr 22d 1752 in ye 48th Year of Her Age.

Mrs. Sarah, relict of Mr. Rufus West died Oct. 22, 1817 -in her 75 year.

Shurman West died Dec. 28, 1882 Aged 81.

In memory of Ensign Solomon West who Died August the 21th A.D. 1770 in the 48th Year of His Age.

Solomon Son of Ebenezer & Mary West died Sept. 18, 1811 in his 3d year.

Solomon West died June 8, 1822 aged 78.

Catherine his wife died June 9, 1822 aged 75.

Here is Interr'd the Body of Mrs. Thankful West the Daiightr of Zebulon West, Esqr who died Decemr the 15th A.D. 1754 iEtate 14.

Here Lies Inter'd the Body of ye Honble Zebulon West, Esqr. Sometime Justice of ye Quorum, Judge of Probates, Speaker of ye Lower House of Assembly, & Member of the Honble Council Who Lived Much Re- spected and Died Greatly Lamented on ye 4th Day of December A.D. 1770 iEtatis Anno 65. . . Mrs. Sarah, Relict of the Above Decesd Died on ye 17th Novr A.D. 1785 Anno .^Etat. 67 Being ye wife of Joel White Esqr of Boston.

1918] Connecticut Cemetery Inscriptions 123

Abigail Weston died April 13, 1815 in the 74th year of her age.

Elizabeth Weston wife of Jonathan Weston died Nov. 1, 1803 M 82.

In memory of Mr. Jonathan Weston Consort to Mrs. Elisabeth Weston who

Departed this Life May the 28th 1790 in the 74th year of his Age. Capt. William F. Whipple Born April 19, 1809.

Roby his wife Born Oct. 26, 1812 Died Oct. 31, 1882. [Mrs. Sarah White, see inscription to Zebulon West.] . Alice Jewect, wife of J. Bater Carpenter Whitford Born July 14, 1775 Died

Mar. 1845. In Memory of Charles, son to Mr. Samuel Whiting & Faith his wife, who

died Janr 12th 1800 Aged 8 Months. James P. Whitman Bom Nov. 28, 1844 Died Nov. 13, 1909.

Mary Knight his wife Bom Nov. 17, 1850- Jennie L. daughter of J. P. & M. Whitman died Dec. 26, 1883 Aged 7 y's

3 m's 26 Days. Dea. Calvin Whiton died Oct. 22, 1899 aged 81. Eleanor, wife of Calvin Whiton died Dec. 30, 1865, aged 52. In memory of Mr. EUjah Whiton who died May 5th A.D. 1804 in the 57th

year of his age. EUjah Whiton 2dDied July 31, 1827 Aged 42. Erastus P. Whiton died Oct. 16, 1846. M. 22. Kezia, wife of EUjah WMton died Oct. 19, 1875 Aged 89. Mary E. Whiton died Dec. 2, 1850 aged 6 years 7 mos 25 days. Stephen Whiton Died Feb. 16, 1876. JE. 56 yrs. In memory of Sybil, daughter of Mr. EUjah & Mrs. Anna Whiton who died

Feb. 28th 1790 aged 2 years. William H. son of Calvin & Eleanor Whiton died Oct. 19, 1865 aged 19 y'rs. In memory of Samuel Gilbert Whittelsey son of Samll Whittelsey Esqr &

Sarah his wife, who died Jany 16th 1790 Aged 5 months. Mrs. EUzabeth wife of Col. Solomon Willes died May 25, 1825 JE. 83. In Memory of Mr. Gideon WiUes, who died Febmary 10th 1806 aged 62 year. In memory of Mrs. Jemima, Rel. of Capt. Joshua Willes, who died May 3d

1791 in the 82d year of her age. Here Lyes the Body of Mr. Joshua WiUes who dyed in January the 25th the

70 year of his age Anno Domny 1742. In Memory of Capt. Joshua Willes who Died Augst 2nd 1767 in ye 67 Year

of his Age. In Memory of Mrs. Melesent Willes ye wife of Capt. Joshua WiUes, who

Died March ye 20th 1737 in ye 29th Year of her Age. Rachel reUct of Gideon WiUes died Jan. 13, 1841 JE. 79. In memory of Col. Solomon WiJIe^s who died Deer 10th A.D. 1807 aged 77

years. AbigaU Daug of the Rev. Nathan & Mrs. Mary W^ilUams was born Aug. 14,

1773 & died Feb. 2, 1774. To the Memory of Mrs. Damaris the wife of Mr. EUakim WilUams SUe

departed this Life September 20th 1801 M. 33. In memory of Mr. EUakim WilUams who died April 28th 1816 iE. 50. Underneath this Stone Ues mouldering to Dust the Body of Isaac son to the

Rev. Nathan & Mrs. Mary WilUams who died April 18 1781 in the 5th

year of his Age: In Memory of Mrs. Mary Wife of Mr. EUakim H. WilUams (and Daughter

of Capt. David Burt of Longmeadow) who with her Infant Babe de- parted this Life Janry 22d 1793 in the 24 year of her age. BS In memory of Mary, reUct of the late Rev. Nathan WiUiams D.D. who died

March 9, 1833 Aged 95. In Memory of Mr. Nathan WilUams, Junr. who departed this Life at Savan- nah in Georgia Deer 16 A.D. 1784 ^tat. 24.

124 Connecticut Cemetery Inscriptions [April

In Memory of Rev. Nathan Williams D.D. He was born Nov. 8, 1735 and ordained pastor of the Chm-ch in this place April 30, 1760. This office he sustained tiU his death April 15, 1829. In memory of Nathan Williams 2d who died Nov. 29, 1832 Aged 38. In Memory of Miss Ruth Williams Dautr of the Revd Nathan & Mrs. Mary

Williams who died Oct. 3d l788 In ye 18th Year of her Age. Wilkes WiUiams Bom March 2, 1765 Died Jan. 11, 1810.

Tamar BueU his wife Born Nov. 30, 1757 Died May 24 1853.

Fanny their daughter Born Oct. 1, 1793 Died M^rch 11, 1802.

In Memory of Anna Daughter of Mr. Aaron & Mrs. Eleanor Woodward who

died March 21st 1795 in the 20th year of her age. John W. Wright died Jan. 28, 1879 Aged 57.

Mary E. his wife died June 12, 1901 Aged 70. Lizzie M. only child of John W. & Mary E. Wright died Sept. 13, 1857 aged

3 yrs 6 mos.

Here lyeth the Body of Mr. John Yoman who died in the 61 year of his age

in January in 1729. Benjamin L. Young died Nov. 13, 1874 Aged 70. EUphalet Young Died Jan. 17, 1844. M. 72. Lucy wife of EUphalet Young Died Sept. 20, 1843. M. 69.

Skunkamaug Cemetery *

Mr. Asa Abel died Jan. 27, 1831, JE. 69.

Lydia, wife of Asa Abel Died May 8, 1838. M. 80.

Albert Abom died Apr. 26, 1896. Aged 86.

Mary A. Charter, has wife died Aug. 23, 1910. Aged 84. Sophia Jane, wife of Wm. J. Abom Died Feb. 25, 1888 Aged 62. WHHam J. Abom Died Jan. 16, 1907 Aged 80. Fernando M., son of Mason & Elizabeth H. L. Agard died May 23, 1863

Aged 17 y'rs 8 mo's. George H. son of Mason & Elizabeth Agard died Dec. 1, 1854. JE. 2 y'rs

4 mo. & 10 dy.

Hansel H. Agard Died Jan. 27, 1889. Aged 74.

Maria A. his wife Died May 25, 1898. Aged 79.

Ohn H. Died Feb. 29, 1856. Aged 4 Mos.

Arthur E. Died Sept. 5, 1859. Aged 3 Weeks. Hannah M. Amold, wife of George W. Aldrich Died July 3, 1884. Aged 65. Clarissa Eaton, wife of Hiram Anderson died March 18, 1883. Aged 69. Luther C, son of Luther C. & Lucinda Anderson died Aug. 9, 1844 aged

9 mo's & 12 days.

Mary P. daughter of Luther C. & Lucinda Anderson died Nov. 5, 1846 aged

14 y'rs. Elizabeth, daughter of George & Amelia C. Andrews died Sept, 4, 1856.

Aged 25. Levi L. Andrews, 1833-1887.

Carrie L. Lawrence, his wife 1834- Elisha Amold bom June 29, 1811 Died June 1, 1885.

Esther Huling, wife of Elisha Amold born Feb. 26, 1840 Died Sept. 22, 1882. Hannah, relict of David Amold died June 2, 1856 Aged 67. Mary Kimball, wife of Elisha Arnold died Jan. 25, 1852. M. 35 Y. 7 M. 18 D. Stephen Arnold died Sept. 3, 1877 Aged 65. Mr. Abner Ashley died Oct. 8, 1829. M. 47. Alvin S. son of Elijah & Eliza Ann Ashley died July 27, 1850 aged 3 mo's

10 d's.

This cemetery is situated in Tolland, a mile and a half east from Tolland Street, on the State road from the Street to the West Willington railroad station.

1918] Connecticut Cemetery Inscriptions 125

Benjamin Ashley died Jan. 12, 1862 aged 75.

Bennie A., son of Henry A. & Elizabeth J. Ashley Died Nov. 14, 1880 Aged

17yrs. Hattie E., daughter of Henry A. & Elizabeth J. Ashley Died Dec. 28, 1876

Aged 18 yrs. Henry A. Ashley died June 24, 1867 Aged 37. Lovisa, wife of Benjamm Ashley died Sept. 25, 1848 Aged 60. Sabra, wife of Benjamin Ashley died Jan. 3, 1863 aged 65. Charles Babcock died June 21, 1855. Aged 58.

Lucinda, his wife died Mar. 22, 1874. Aged 77. Charles H. Babcock Jan. 6, 1832-March 12, 1905.

JuUa A. his wife, 1830-March 26, 1880.

Chester Babcock died Dec. 12, 1864 Aged 83.

Mr. EUjah Babcock died May 12, 1824. JE. 73.

EHzabeth A. wife of Isaiah M. Babcock & daughter of EHphaz & Lydia Ward

died Nov. 29, 1850. Aged 25. Experience, wife of Chester Babcock died Jan. 6, 1846. Aged 61. Isaiah Babcock died April 10, 1850. Aged 59. Isaiah M. Babcock died Nov. 27, 1853 in his 30 year. Mariva A., wife of Phares Babcock died Feb. 8, 1862. Aged 39. Mrs. Mary Babcock died July 10, 1818 in the 49 year of her age. Mary Ann, wife of Phares Babcock died July 4, 1869 Aged 45. In memory of Mrs. Ruth Babcock, consort of Mr. Ehjah Babcock who died

April 25th, 1807 in the 54th year of her age. Ruth, daughter of EHjah & Ruth Babcock died Oct. 14, 1847. Aged 53. Charles W. Baker, son of Mr. Silvanus & Marcia Baker died March 19, 1809

Aged 4 mo. 15 da. Davis Baker died Mar. 4, 1897. Aged 72.

In memory of Mr. Heman Baker who died Jan. 24, 1821 in his 80 year. In memory of Mrs. Jane Baker, wife of Mr. Samuel Baker. She died Deer

10th 1787 in ye 69th Year of her Age. In memory of Marcia, wife of Sylvanus Baker who died July 12, 1822 Aged 33. Mr. Samuel Baker died August 31st 1804 in the 90th year of his age. In memory of Sylvanus Baker who died Dec. 25, 1824. Aged 38. In memory of Mrs. Temperance, wife of Mr. Heman Baker, who died April 24,

1814 in the 75th year of her age. In memory of Mr. Aaron Barnard who died Febr 10th 1773 in ye 27th Year

of his Age. In memory of Mrs. Ann, Consort of Mr. Moses Barnard who died Jany 21st

1774 in Her 39th year. In memory of Ann, Dautr of Mr. Moses & Mrs. Ann Barnard who died

Feb. 21st 1774 in her 17th Year. In memory of Mrs. Esther Dautr of Mr. Moses & Mrs. Ann Barnard who

died Dec. 12, 1774 in her 22d Year. In memory of Mr. Francis, Son of Mr. Moses & Mrs. Ann Barnard who died

Feb. 10, 1774 in the 24 Year of his Age. In memory of John, Son of Mr. Moses & Mrs. Ann Barnard who died July 26th,

1774 in his 8th year. In memory of Mrs. Mehitable, Consort of Door Thomas Barnard Died Oct.

24, 1774 in Her 66 Year. In memory of Mr. Samuel Barnard who died Decmr 12th 1774 in the 37 Year

of his Age. Solomon, son of Mr. Moses & Mrs. Ann Barnard Died Jan. 10, 1772 Aged

5 weeks. In memory of Doer Thomas Barnard who Died Jany ye 27th 1780 in ye 74th

yere of his Age. Mr. Adonijah Benton died March 24, 1816. JE. 59.

126 Connecticut Cemetery Inscriptions [April

In memory of Mrs. Amia, Relict of Mr. Adonijah Benton, who died Jan. 30,

1829. Aged 55 years. Charles E. son of Benjamin D. & Mary M. Benton died Sept. 18, 1851 Aged

I yr. 7 mo. & 5 days.

Aaron Bernard, son of John Bernard died March 19, 1816 in the 24 year of

his age. In memory of Mr. John Bernard who died Sept. the 12th A.D. 1798 in the

35th Year of his Age. In memory of Mrs. Lucy, wife to Mr, Jared, Brace. She Died April 17th

1781 in ye 25th year of her Age. In memory of Hannah, Relict of Jabez Bradley who died Sept. 30, 1828 aged

78. In memory, of Jabez Bradley who died Sept. 7, 1825. Aged 75. In memory of Rockcy, Daughter to Mr. Jabez & Mrs. Hannah Bradley who

died June ye 3rd A.D. 1783, in ye 5th month of her age. Adino E. Brooks, Co. K. 22d Regt. Conn. Vols. 1834-

Elizabeth Tefft his wife. 1830-1909. Catharine H., Consort of Rev. Wm. Brown and Daughter of Nancy & G. M.

Hyde, Esq. died Sept. 29, 1838. JEt. 29 yrs. & 5 d's. Abigail Spellman, wife of Alanson Bugbee, Bom Jan. 30, 1809, Died July 16,

1888. Alanson Bugbee born Aug. 26, 1804, died March 3, 1898. Domo E. son of Lucius & Maria Bugbee died Dec. 15, 1853. Aged 2 d's. Hemy A. Son of Apollos & Martha Bugbee & Grandson of Alanson & Abigail

Bugbee Died Feb. 27, 1876. ^E. 21 y'rs. JuUa Ann, wife of Apollos Bugbee & only child of George & Eliza Ann Eaton

died- Nov. 14, 1860 aged 26. Maro E. son of Lucius S. & Maria Bugbee died Aug. 2, 1854. Aged 7 mo's

& 19 d's. Sylvester C. Bugbee, Serj. in Co. A. 1st Conn. Cavalry was instantly killed

during one of Wilson's most daring raids, by a Rebel shell, near Reams

Station, Va. June 29, 1864. Aged 21 years. . . . In memory of Hannah, relict of John Bugbey who died March 2, 1842.

M.80. In memory of John Bugbey who died March 18, 1838. Aged 86. Sarah H. daughter of Alanson & Abigail Bugbey died July 13, 1851. Aged

12 yrs. 6 mos. & 17 days. DeUphene N. wife of George W. Cadv Died May 6, 1882. Aged 27. WiUiam A. Cady Died Nov. 10, 1892. Aged 84.

Harriet Grover his wife died 1846. Aged 44.

In memory of Mary Carpenter who died Sept. 29, 1833. Aged 78.

In memory of Ebenezer Caswell who was born Oct. 20, 1780 and died June 7,

1832 aged 51 years. In memory of Lemuel Caswell who died Nov. 15, 1833. Aged 84. Abigail, relict of Capt. Ezra Chapman died May 8, 1856. Aged 72. Anna G. daughter of E. L. & Annie E. Chapman died Aug. 17, 1866. Aged

II months 20 days.

Capt. Ezra Chapman Died Feb. 11, 1851. Aged 77.

Ezra C. B. Only child of Ezra L. and Annie E. Chapman died June 13, 1864.

Aged 5 yrs 7 mos. & 21 d's. In memory of Mrs. Lydia W. wife of Ezra Chapman who died Dec. 14, 1806,

iE. 30. Samuel P. Charter died Aug. 23, 1879. Aged 57.

Sevalia S. Baker, his wife, died Oct. 29, 1849. Aged 21.

Harriet L. Moore, his wife, died March 6, 1914. Aged 68 yrs. 8 mo's. Sanford Charter died Feb. 23, 1881. Aged 81.

Ruth, his wife, died Nov. 28, 1895. Age 94.

1918] Connecticut Cemetery Inscriptions 127

Samuel Charter died June 21, 1838. Age 40.

Caroline A, daughter of Samuel & Ruth Charter died Aug. 14, 1853. Aged 21 Yrs. Edward Chatfield died June 29, 1878. Aged 67. In memory of Mr. Increase Clapp, who died May the 24th A.D. 1801 in the

60th Year of his Age. Abi, wife of WiUiam Clark died Mar. 3, 1849. Aged 73. Joseph Clark died Apr. 28, 1869. Aged 68. . . .

Submit his wife died Sept. 11, 1883. Aged 85. . . . Wm. Washington only child of J. & S. Clark died Dec. 8, 1838 Aged 3 yrs. (Laura A. Sumner, wife of Marvin K. Clark, see inscription to Wm. A.

Sumner.] Polly Hale wife of Jonathan Clark died Jan. 27, 1830. Aged 45. William Clark died Nov. 29, 1856. Aged 74. Elizabeth, wife of Joshua Cogswell Died Feb. 4, 1870. Aged 76. Darius Converse died May 6, 1814. M. 49.

Hannah his wife died April 7, 1837. M. 73. In memory of Sarah, Daughter of Mr. Stephen & Mrs. Thankful Cook who

died August ye 14th 1786 in ye 5th Year of her age. Eliza Ely, Daughter of Charles I. & Lucy B. Cooley Died Aptil 11, 1831.

Aged 2 years 9 months & 16 days. Emily, wife of Joseph C. Cortney died Oct. 13, 1847. Aged 42. Henry Courtney died Aug, 22, 1881. Aged 42. In memory of Mrs. Bethiah, wife of Mr. Samuel Crandall who died April 20th

1806 In ye 74th Year of her Age. Jarvis Crandall died at Pomfret June 28, 1854. Aged 53. In memory of Minerva, wife of Jarvis Crandall who died Feb. 25, 1831

ML 36. . In memory of Mr. Samuel Crandall who died Jan. 12th 1806 In ye 77th Year

of his Age. In memory of Mrs. Eunice Cravath, who died December ye 2d 1777 in ye

36th Year of her Age. In memory of Polly, wife of Talmon Cross who died April 2, 1825 in her

46 year. In memory of Tahnon Cross died Oct. 27, 1858. Aged 78.

Annie Shaw his wife died Aug. 6, 1873 Aged 73. John W. son of Wm. H. & Sarah J. Danforth died Jan. 8, 1839. M. 16 mo. Sarah J. wife of Wm. H. Danforth died Dec. 14, 1845. Aged 29. Wm. W. son of Wm. H. & Sarah J. Danforth died Feb. 15, 1843, aged 3 y'rs

& 6 mo's. In memory of Mr. Shubael Davis Late of Marthar's Vinyard who departed

this life May ye 20th A.D. 1803. Aged 55 years. , Bethiah W. died Jan. 29th, 1808, daughter to Mr. John & Mrs. Keziah De- lano, aged 9 months. Bethiah W. died Feb. Uth, 1811, daughter to Mr. John & Mrs. Keziah

Delano in the 3 year oT her age. In memory of Mrs. Lydia, wife to Mr. Shubal Dimock. She Died April ye

16th A.D. 1779 in ye 47th Year of her Age. Mary, wife of E. 0. Dimock died June 13, 1891. Aged 39. Ebenezer Doane died May 10, 1860. Aged 83. Eunicia T. wife of Ebenezer Doane died Oct. 3, 1847. Aged 63. In memory of Julia, daughter of Ebenezer & Eunicia Doane who died Aug.

30, 1829 aged 10 years. John Dobson died Dec. 5, 1887. Aged 59.

Mary A. Swallow, wife of John Dobson, died Oct. 29, 1911. Aged 83. George L. Drake died Oct. 21, 1882. Aged 27.

128 Connedicvi Cemetery Inscriptions [April

Henry Drake died Jan. 6, 1900, aged 48.

James S. son' of Levi & Mary G. Drake enlisted in Co. A 16 Regt Conn. Vols. July 14, 1862. Was killed Dec. 4, 1864, by a rebel guard while a prisoner of war at Florence, S. C. Aged 19 yrs. 5 mos. Lester H. Drake died Dec. 17, 1863 age 51.

Lurena P. Eaton, wife of Lester H. Drake Died Nov. 28, 1908. aged 91.

Children of Lester H. & Lurena P. Drake. Adaline M. died Aug. 20, 1837 aged 9 mo's. Martha S. died Oct. 25, 1838 aged 6 mo's. Sabra S. died Aug. 17, 1837 aged 2 y'rs 11 mo's. Col. Levi Drake died Nov. 16, 1846. Aged 37.

Mary G. his wife died Jan. 15, 1899 aged 84.

Lucy E. daughter of Levi & Mary G. Drake died July 5, 1850 aged 6 ys 9 mos. 23 ds. Aaron Eaton died Nov. 6, 1845. M. 81.

Amanda Stuart, wife of Seth C. Eaton Aug. 16, 1820 May 4, 1886. Austin & Horace, sons of Mr. Aaron & Mrs. Sarah Eaton. Austin died Aug. 22d 1798 in the 3 year of his age. Horace died May 30th 1796 in the 2d year of his age. Charlotte M. only Daughter of Sheldon & Phebe Eaton died Oct. 4, 1849.

Aged 15 yrs. & 10 mos. Delford, son of Mr. Aaron & Mrs. Sarah Eaton died March 9, 1824. M.

13 yrs. Edwin, son of Mr. Seth & Mrs. Phebe Eaton died Dec. 23d 1801 aged 2 years

6 4 mos.

Elliott M. son of Sheldon & Phebe C. Eaton died Jan. 23, 1857. Aged 14. George Eaton died Dec. 21, 1901. Aged 92.

EUza A. his wife died Oct. 22, 1889. Aged 77. Jeduthan Eaton died May 20, 1864. Aged 90. Jeduthan C. Eaton, M.D. Apr. 4, 1807-Dec. 12, 1894.

Mercy Moore his wife March 17, 1808-Jan. 4, 1854.

Philena Agard his wife Apr. 25, 1825-Jan. 25, 1916.

Children [sic\. Amy E. Eaton Nov. 25, 1858-May 12, 1905. Jenisha, daughter of Mr. Aaron & Mrs, Sarah Eaton died Feb. 17th 1801 in

the 2d year of her age. In memory of Mr. John Eaton who Died March the 12th A.D. 1803 in the

79th Year of His Age. Laura Ehzabeth, wife of Seth C. Eaton died Nov. 6, 1862 aged 20. Lizzie L. wife of C. D. Eaton died Sept. 15, 1900. Aged 56. Lydia, wife of Jeduthan Eaton died May 25, 1839. Aged 64. Phebe C. relict of Sheldon Eaton died Nov. 20, 1862. Aged 48. Philena A. daughter of Jeduthan & Lydia Eaton died Nov. 7, 1828 aged

7 years.

Sarah, Rehct of Aaron Eaton died Sept. 18, 1851. M. 85.

Seth C. Eaton Jan. 12, 1832-Aug. 14, 1883.

Sheldon Eaton died Oct. 30, 1852. Aged 48.

This monument is erected to the memory of EUzabeth, wife of WilUam El- dredge. She died Deer 12th, 1816 aged 45.

WiUiam Eldredge died Nov. 2d, 1852 aged 82 y'rs 10 mo's. Likewise in memory of two infant children, son & daughter of Wm. & Eliz'h Eldredge who were buried in New London in 1808 & 1810.

Amos B. Emerson died Feb. 3, 1862 Aged 46.

Benjamin F. Eno Died Nov. 13, 1885. Aged 20 yrs. 9 mo.

Maria Pinney, reUct of Jesse Eno, died Feb. 6, 1863. JE. 65.

Nelson Eno Bom Jan. 8, 1823 Died Nov. 29, 1901.

Harriet L. his wife Bom July 9, 1824 Died Feb. 1, 1899.

1918] Connecticut Cemetery Inscriptions 129

Rhoda wife of Rev. Siloam Short and Azariah Faxon Died Nov. 29, 1840

aged 69. EUza Finley bom Sept. 7, 1813 Died Nov. 27, 1893. Samuel Finley born Aug. 9, 1808 Died Dec. 21, 1856. Charles Fish Died Feb. 12, 1876. JE. 90.

Esther His wife Died Feb. 28, 1875. M. 81.

Martha F. Their Daughter Died Sept. 1, 1824. iE. 2 ys 2 ms 11 ds. Lewis Gary died Sept. 30, 1888. Aged 62 years

Sally Jewett his wife died Aug. 5, 1868. Aged 4:7 years. Abigail C. Gilbert died Sept. 13, 1865. Aged 39. AureHa, widow of Merit Gilbert Died Apr. 23, 1871. Aged 90. Merit GUbert died Nov. 6, 1854. Aged 74. Sacred to the memory of Phebe Ami, wife of Merit Gilbert who died Dec. 9,

1823. Aged 43. In memory of Abial Gray who died April 14th 1805 in the 91st year of his age. Gilbert G. Green died Oct. 29, 1847 aged 29. Nancy E. wife of Orren 0. Green Died Jime 26, 1858. Aged 38. In memory of Mary, wife of Ichabod Griggs who died Sept. 19th, 1807 in the

82d year of her age. Aner Grover 1817-1895.

Mercy Ann Hungerford his wife 1822- Charles H. Grover died March 13, 1878. M. 29. Daniel Grover died Dec. 4, 1860. Aged 82. Eber F. Grover died June 29, 1870 aged 50 yrs & 7 mos. Emily Grover died Feb. 7, 1899. Aged 83. Horatio Grover died Aug. 5, 1886. Aged 88.

Lucinda his wife died Jan. 6, 1840. Aged 38.

Norman died Aug. 24, 1862. Aged 30.

Julia M. died Oct. 18, 1837. Aged 2 y'rs.

Children of Horatio & Lucinda Grover. John Grover died Feb. 1st, 1873. Aged 85. Lois, widow of Thomas Curtis and wife of John Grover died Jan. 7, 1862

aged 73. Oliver Grover died March 15, 1829 M. 49 yrs. 6 mo.

Asenath, relict of Oliver Grover died Oct. 18, 1837. M. 57.

Laura their daughter died March 24, 1810. ^E. 4 yrs. 4 mo. In memory of Peggy, wife of Daniel Grover, 2d, who died Jan. 9, 1834.

Aged 48. Phebe, wife of John Grover died Apr. 12, 1844 aged 71. Clarence J. Gutterson 1847-

Elizabeth P. Shirley his wife 1839-1914. Harry S. Gutterson 1876-1914. Baker Hale died July 31, 1865. Aged 37. (Co. K. 22nd Conn. Inf.).

Rosetta his wife Died Feb. 7, 1888. Aged 63.

Frederic R. Hale died April 8, 1880. Aged 21. Anne J. dau. of H. & J. Hansen Feb. 28, 1888-May 19, 1901. Bertha M. Sparrow wife of Johannes Hansen Died Dec. 14, 1903. Aged

26 yrs. 11 mos. Carl T. Hansen Feb. 15, 1863 June 8, 1888 Diderick Hansen bom in Mogeltonder, Denmark, Oct.' 15, 1821- Jan. 22, 1896.

Engeborg M. Jorgensen his wife bom in Solosted, Denmark, July 14, 1821-May 22, 1906. Diderik Hansen, born in Mogeltonder, Denmark, June 23, 1850, died in

Dayton, Ohio, Dec. 1, 1884. Aged 34 Y's 5 M's 8 D's. Kirstine C. Hansen Aug. 20, 1853-May 7, 1911. Henry Hartlon died July 29, 1880. Aged 35. Charlotte N. Harwood died Oct. 19, 1901. Age 76 Yrs & 5 Mos.

130 Connecticut Cemetery Inscriptions [April

Lewis Harwood died Jan. 1, 1892. Aged 91.

Luther H. Harwood died Aug. 20, 1909. Aged &3 yrs. & 11 Mos.

Matilda, wife of LewLs Harwood died Dec. 30, 1891. Aged 94.

In memory of Mrs. Abigail, wife of Mr. Abner Hatch who died Nov. 17, 1773

in her 45 Year. In memory of Mr. Abner Hatch who died Jany 2d 1805 in the 79th year of

his age. In memory of Mrs. Jenna, wife of Mr. Heman Hatch who died April 27, 1796

in the 30 year of her age. In memory of Manarva daughr of Mr. Ede & Mrs. Eunice Hatch who died

Jany 9th 1805. aged 2 months 18 days. In memory of Lois, the wife of Mr. Samuel Hawkins who died March ye 27

A.D. 1781 in the 21 First Year of her Age. In memory of Capt. Ichabod Hinckley who died Feby 23, 1807 in the 72d

year of his age. Mark F. Hiscox died Sept. 15, 1849. Aged 27. WilHam Hohnan died Oct. 8, 1887 Aged 76.

Anne his wife Died March 15, 1870 Aged 60. William Duran Hohnan died March 29, 1902 Aged 56. Benjamin Howard died Sept. 28, 1826. M. 44. Deliverance, wife of Benjamin Howard died Sept. 4, 1826. M. 44. Dilana, wife of Joseph Howard died Sept. 7, 1823. ^E. 42. Hezekiah, son of Mr. Thomas & Mrs. Priscilla Howard Died Aug. 27, 1782

in the 7 year of his Age. Joseph Howard bom Nov. 26, 1780, died Feb. 18, 1865. Melenda, wife of Mr, Stephen Howard died Nov. 29, 1815 in the 34 year of

her age. , Mrs. Priscilla, relict of Mr. Thomas Howard died Feb. 14, 1818. M. 72. In memory of Samuel, son of Mr. Thomas & Mrs. Priscilla Howard who died

Nov. 27, 1785 in the 19 Year of his Age. Samuel D. son of Mr. Thomas & Priscilla Howard died July 24th 1800 in the

15th Year of his Age. In memory of Samuel D. son of Mr. Harvey and Mrs. Sarah Howard who

died April 8, 1812 aged 11 months. Mr. Stephen Howard died May 29, 1813 in the 36 year of his age. Susan Howard died at East Windsor Sept. 18, 1836. Aged 18 Years. In memory of Mr. Thomas Howard who died Octr 18, 1805 aged 61 years. Prince Howes, Son of Ebenezer & Priscilla Howes died May 1, 1802 M. 33. Abigail wife of Gurdon Isham died April 18, 1861 aged 58. : Gurdon Isham died Feb. 7, 1857 Aged 56. Harriett A. daughter of Gurdon & Abigail Isham died April 7, 1854 Aged

11 y'rs & 18 d's. Zahnon L. Jacobs Dec. 6, 1823-Mar. 3, 1902.

Ane Jacobson Born in Denmark Nov. 11, 1811 Died June 8, 1886. Aged 74. Amos W. son of Amos & Mary Jaques Died Feb. 13, 1826 aged 1 yr 3 mo. Mindwell, reUct of Jonathan Jennings died Oct. 20, 1826. M. 66. Annie M. wife of John Johnson born in Denmark Jan. 15, 1854 died Sept. 6,

1907. H. P. Johnson died Feb. 9, 1897, Aged 56. Health wife of Randolph Johnson Died Apr. 10, 1884 Aged 59. Jasper G. son of Mr. Daniel & Mrs. Ruth Johnson died Feb. 1, 1817 in the

18 year of his age. Lieut. Lurandas Johnson Co. K, 22d Conn. Inf. Randolph Johnson died Oct. 6, 1879. Aged 48. Rufus Johnson died Aug. 10, 1868 Aged 70. Lydia S. wife of Esek Joslin, Jr. died Dec. 4, 1866 aged 53 y'rs. Minerva L. wife of Esek Joslin died Dec. 29, 1887 Aged 62.

1918] English Home and Ancestry of John Grosvenor 131

Urana Sprague wife of Esek Joslin died Sept. 12, 1848. M. 81.

Marcia M. Kelley died June 3, 1886 Aged 64.

Adeline died May 17, 1829 JE. 20 dys daughter of H. & M. Kellogg.

Augustus P. son of Edward P. & Catharin Kellogg died May 28, 1845. Aged

2 y'rs & 2 mo's. Catharin G. wife of Edward P. Kellogg died March 28, 1881 Aged 73. Charles M. died Feb. 19, 1822 iE. 1 yr 1 mo. son of H. & M. Kellogg. Edward P. Kellogg died Feb. 28, 1894 Aged 84. Emeline died July 22, 1&31 M. 2 y'rs 3 mo's daughter of H. & M. Kellogg.

[To be continued!

THE ENGLISH HOME AND ANCESTRY

OF

JOHN GROSVENOR OF ROXBURY,. MASS.

By Daniel Kent, B.A., of Worcester, Mass.

In the Old burying ground at the corner of Washington and Eustis Streets in Roxbury (now a part of Boston), Mass., on the right of the entrance gate and not far distant, near the wall on the Eustis Street side, stands a dark slate stone in a good state of preservation, on which is inscribed :

Here Lyeth Buried ye Body of : lohn Grosuenor who Deed Septe^i ye

27th in ye 49 Year of his Age 1691

On this stone is cut a coat of arms, the garb in the dexter quartering

and the crest, a talbot statant on a wreath, pointing apparently to a

connection with the ancient Grosvenor family of co. Chester, England.*

The family tradition that John Grosvenor of Roxbury, Mass., came from Chester, where he married Esther Clarke, an heiress, has been accepted as an estabhshed fact. Most pubhshed genealogical sketches of him state that he was a son of Sir Richard Grosvenor, Bart.; but this cannot be true, as Sir Richard, the first baronet, who died 14 Sept. 1645, left only one surviving son, Sir Richard, the second baronet. This second Sir Richard, who died 31 Jan. 1664/5, had five sons, of whom all except Roger, the eldest, died unmarried.

The well-known family of the Grosvenors, of which the Duke of Westminster, of Eton Hall, co. Chester, is at present the most prominent member, claims descent from Norman lords who in the tenth century held a barony at Venables in the Duchy of Normandy, about thirty miles from Rouen, on the road to Paris. Hugh Lupus came into England with the Conqueror and was made Count Palatine of Chester. With him, it is said, came his nephew, the ancestor of the later Grosvenors, Gilbert le Veneur (the Huntsman), who, with others of the family, received large estates in Cheshire. The appellation le Veneur was taken from the office of huntsman (in Latin venator) to the Dukes of Normandy, which was hereditary in this family before the Norman Conquest of England. The name Grosvenor, which, according to Ormerod, the his- torian of Cheshire, is not found before 1260, is said to be derived from the title le Grand Veneur, which appears in various forms, such as le Graunt Venur, GraurUvenour, le Groa Venour, le Grosvenour, le Gravenor, and finally Grosvenor. Pedigrees of the various branches of the family may be found in the English Visitations, and much information is given in Ormerod's History of Cheshire. The Grosvenor arms were: Azure, a garb or. Various signs for diEferp nee distinguished the various branches of the family.

VOL. Lxxn. 9

132 English Home and Ancestry of John Grosvenor [April

The writer of this article has made an exhaustive search of the Grosvenor records in England. Having become convinced, by research and by correspondence with the Duke of Westminster, the Rector of Eton Hall, co. Chester, and the Secretary of the Lancashu;e and Cheshire Historical Society, that John Grosvenor, the immi- grant ancestor of the family in New England, did not come directly from the Chester family, he turned his attention to the branches of this family scattered throughout England. Guided by the coat of arms on the gravestone at Roxbury, he decided that John Grosvenor must have come from Shropshire; and his labors were rewarded by finding in St. Leonard's Church, at Bridgnorth, Shropshire, the record of John Grosvenor 's baptism. At the College of Arms in London he found a pedigree of the Grosvenors of Bridgnorth, certified in 1663 by Leicester Grosvenor, the eldest brother of John of Roxbury, which was respited "to make proof e of the Descent from the Grosvenours of Eton in Cheshire," but "nothing [was] done therein." This pedigree, a copy of which is given in this article, enabled the writer to go back to the grandfather of John of Roxbury; and the wills of the grandfather and father of the immigrant, abstracts of which are given below, as well as entries in the registers of the parish of St. Leon- ard, Bridgnorth, confirm the fine given in the pedigree. The writer has not succeeded in determining the connection of the Grosvenors of Bridgnorth with the Chester family; but that John Grosvenor of Roxbury was descended from that family there can be Httle

doubt. P -o -J i.u

The EngUsh records relating to the Grosvenors of Bridgnorth

follow.

The Will of William Gravenor of Bridgnorth within the countie of Salop, gent., 28 December 1599. Whereas I have one daughter, whose name is Margery Gravenor. I do appointe that the rent, proffitt, and commoditie, whatsoever shall arise of and for my great meadow above the Fryers dissolued neare Bridgnorth and the htle close called the Hose, shall remaine to my saide daughter Margerie for the terme of six yeares nexte after the decease of my mother in lawe Anne Dovie, to be a stock main^nance or marriage good for my saide daughter; yet upon condition that my said daughter be ruled and placed in marriage at the good likeinge of my wife, her mother, and if [sic, ? of] my sone & heire and of other my frendes; or ells otherwise, if she be unrulye and obstinate, the same to remaine to my wife and my heire. I will that my tableboarde uppon a frame shall remaine to my sonne and heire WiUiam Grauenor. To my sister Joice Grauenor the tenement m Lessley Street which Fraunces Farelam dwelleth in and the backside thereunto belonging, To have the same during her naturall hfe, payeng therefore during her saide Ufe to my heires and assignes 3s. 4d. yereUe at our Ladie dale and Michaehnas by euen portions, keping repairations thereof and mayneteyninge it also tennaimt- able. My wife Ursula shall have the bringmg up of my two children, my son and my daughter; and she shall bring up my sonne to be a scholler, if he prove to be apt; if nott, to leame to write and reade, and set him to some good occupation. And my wife shall haue also the third parte after my sonne shall come to his age for her jomture (as the lawe doth appointe), and untill my heire come to age, my wife to haue the whole proflStt of my landes towards her owne mamtenaunce and for the rearinge of my children. All my landes, tenementes, and hereditaments I give to my sonne WiUiam Gravenor, to his heires and assignes foreuer. If my saide sonne die without issue of his body

1918] English Home and Ancestry of John Grosvenor 133

lawfully begotten, then my saide landes, Tenementes, and hereditaments to remaine to my saide daughter Margerie and to her issue. And for wante of issue of her bodie lawfully begotten, to remaine to the right and nexte heires in bloude of me, the saide WilHam Grauenor. All my wearing apparrell I give to Roger Grauenor of Coventry, bemg my brother. All the rest of my goodes I leaue to the discretion of my wife. I appoint my saide wife and my Sonne William Grauenor executors of this my last will and testamente. Debts which I owe, videlicet, to John Steenton £5. 10s., to master Patchet 50s., to Thomas Mihshew 29s., to Mr. Pevis 12s. or thereaboute. Thomas Hoorde, Esquier, oweth me £15, parcell of the purchase of my meadow. Mr. Staunton oweth me 6s. 8d. Witnesses: Richarde Blackwey, Gierke, Rich- ard Dovie, and William Kinge. Proved 22 November 1604 by John Davis, husband of Ursula Davis alias Gravenof, relect of the said deceased and one of the executors named in the will, with power reserved to the other executor. (P.C.C., Harte, 88.)

The Will of William Gravener the elder of Bridgenorth in the County of Salopp, gent., 27 May 1652. To bee buried in the parish Church of S* Leonards in Bridgenorth, neere unto the place where my father was buned. To Susanna, my wife, the moity or one halfe of all that my messuage wherem I now dwell called and knowne by the name of the Fryers, and the Moity or one halfe of the garden thereunto adioyneing and belonging, scituate in or neere Bridgnorth aforesaid, in the said County of Salop, dureing the Terme of her naturall life. And after her decease I give the same to Lester Gravenor, Sonne and heire appearent of mee the said Wilham Gravener, and his heires for ever. And the other Moity of the said Messuage, and alsoe All the Lands, meadows, Leasows, and Passures to the said Messuage belonging or in any wise app'teyneing, scituate in or near Bridgenorth aforesaid, and alsoe all other the Messuages, lands, Tenemts, and hereditamts of mee, the said William Gravener, scituate within the town and Lib'ties of Bridgenorth aforesaid and in Ouldbury in the said County of Salop, I give to the said Lester Gravener and his heires forever. And alsoe I give to him All my goods, Cattells, and Chattells whatsoever, upon Condition that the said Leister Gravener or his heires shall wt^ in twoe yeares next after my decease pay and discharge all such Debts wch I doe owe or shall owe at the tyme of my decease, and also w^t in two yeares next after my decease pay To my daughter Susanna Gravener £40 of lawfull money of England, To my Daughter Grace Gravener £40 of like money. To my Daughter Jane Gravener £40 of like money. To my Daughter Mary Harrison £5, To my Daughter Lettice Levinge £5, To her daughter Lettice Levinge £5, To John Eddowes £5, To my sonne Jerrard Gravenor the sume of threscore poundes, and to my sonne John Gravenor the sume of threscore poundes of lawfull money of England. Provided allwaies that if my sonne Lester Gravener or his heires shall make defaulte of paymt of my sayd debts or of the said other severall somes of money limitted to bee payd as aforesaid, then the guifte and bequests made by mee to the said Lester Gravener and his heires shall be utterly voyd; and then I give and bequeath all my said Messuages, lands, Tenemts, and p'misses before mentioned (except the said Moity of the said Messuage and garden called the Fryers, which I give to the said Susanna, my wife, for the Terme of her naturall life) to the said Susanna Gravener, my Daughter, Grace Gravener, Jane Gravener, Gerrard Gravener, William Gravener, and John Gravener, their Executo", Administrator, and assignes, .from and immediately after my decease, for and dureing the full end and Terms of Fowerscore and Nyneteene yeares then next following. And I give to them all my goods, cattells, and Chattells for ye payinge of my said debts and for payment of the severall Somes of money before limitted to bee payd to them, the said Susanna, my daughter, Grace, Jane, Gerard, WilUam

134 English Home and Aiicestry of John Grosvenor [April

Graveuer, and John Gravener, my sonncs, and to the said Mary Harrison, Lettice Ijev'mg and her Daughter Lcttice Leving, and John Eddowes. Pro- vided allvvays I give to tiie sd Susanna, my wife, the one halfe of my house- hould goods and implements of househould, anything before mentioned to the Contrary in any wise notwt'' standing. Executors: Thomas I^eving and Edward Harrison, gent., my sonne in lawcs, and I give to them £4 for their paynes, to be equally devided betwcne them. Witnesses: Thomas Tyther, Robert Ranolds, Thomas Llawe, W. barter. Proved 12 September 1653 by the executors named in the will. (P. C. C., Breut, 366.)

Grosvenor Entries in the Registers of the Parish of St. Leonard, Bridgnorth, co. Salop, 1551-1708*

Baptisms 1593 W'" sonne of W'" Gravener Gent the xviii of Deer. 1596 Margaret y^ daughter of Will'" Gravener gent, x-vih of Maye 1634 William the sonne of William Gravenor gen the xvii^^ dale of Aprill 1636 Jane the daughter of William Gravenor gent and Susanna his wife the xxvi day of July

1640 John the sonne of William Gravenor and Susaima his wife ye second

day of January [1640/1] 1655 Christopher son of M^ Leicester Gros\'enor and EUenor his wife ye 8 August

1662 William, son of Mr Leicester Grosvenor and EUenor his wife, March ye

19th [1662/3] [sic]

1663 William son of Mr Leicester Grosvenor and EUenor his wife ye 20

September

1666 Eastwicke, the sonne of Mr Leicester Grosvenor and EUenor his wife,

ye 4th of March [1666/7]

Marriages 1590 W'" Gravener & Ursula Blunt the xvith of November

1592 W>i' Peat & Johoane Gravener the xxvit^ of June

1593 Hugh Gravener & Joane Streete the xi^h day of December 1600 John Davies & Ursula Gravenor the ivt-h of June

1624 WiU'" Gravenor & Anne Baskerfield the xxviiih day of November 1630 Richard Phillips and Margere Gravenor the second day of June

1641 John Wood and Lettice Gravenour the 19*^ of October

Burials 1583 Margaret Gravenor yf vt'i of October 1589 WiUiam Gravener Hon'e Gen. xxx Octobr 1599 WUIm Gravonor the xviiti: day of January [1599/1600] 1613 Barbara Gravenor the xviiitt day of Marche [1613/14] 1652 William Gravenor Gent, the xxi of June

1655 Christopher Grosvenor son of Leicester Grosvenor Gent. 17 September 1655 Leycester Grosvenor son of Leicester Grosvenor Gent. 24 September

1667 M" Susanna Grosvenor the 20 day of June

1669 Eastwicke, the sonne of Leicester Grosvenor gent, the 18th March

[1669/70]

1670 Richard Grosvenor 25th of April

1671 Gerald Grosvenor June the 27th

1672 WiUiam Grosvenor 3 Feb. [1672/3] 1690 Leicester Grosvenor Gent. 14 May 1708 Mrs. Eleanor Grosvenor 26 November

* From 1551 to 1642 all Grosvenor entries found in these registers are given; but from 1642 to 1708 only those Grosvenor entries are given which are known to refer to the immediate relatives of John Grosvenor, the immigrant to New England.

1918]

English Home and Ancestry of John Grosvenor

135

o

Q A

O

< ^

O

w o w ij

o

o

Q

o o w

K

o

u

p^Q.a-s^

136 English Home and Ancestry of John Grosvenor [April

From the foregoing and a few other EngUsh records and from various New England sources the following Grosvenor'*^ pedigree has been compiled:

1. Grosvenor. t

Children (order of births unknown) :

2. i. William.

ii. Roger, of Coventry, co. Warwick, living in 1599, when lie was

mentioned in the will of his brother William, iii. Joyce, living in 1599, when she was mentioned in the will of her

brother Wilham.

2. William Grosvenor, of Bridgnorth, co. Salop, Gent., the tes-

tator of 1599, was buried in the parish of St. Leonard, Bridg- north, 17 Jan. 1599/1600. t He married in that parish, 16 Nov. 1590, Ursula Blunt, § who married secondly, in the same parish, 4 June 1600, John Davies (or Davis) and was living, as the wife of John Davis, 22 Nov. 1604, when her second husband proved the will of her first husband.

Children, baptized in the parish of St. Leonard, Bridg- north :

3. i. William, bapt. 18 Dec. 1593.

* In the early records this surname often appears in the forms Gravener and

Gravenor. , ., , , i ^^ i_ r

t Perhaps the WiUiam Gravener, "Hon'* Gen., who was buned m the parish of St. Leonard, Bridgnorth, co. Salop, 30 Oct. 1589, was identical with No. 1 of this pedigree; and the Margaret Gravenor who was buried in that parish 5 Oct. 158.'i may- have been his wife. The Barbara Gravenor who was buried in the same parish 18 Mar. 1613/14 was perhaps a sister of the William who was buried there in 1589. In the same parish William Peat and Johoanc Gravener were married 26 June 1592, and Hugh Gravener and Joane Streete were married 11 Dec. 1593; but the connection of these Graveners with the family described in this article is unknown.

X The Church of St. Leonard, founded in the tenth or eleventh centuries stands in a close near High Street, Bridgnorth, which is surrounded by buildings of Elizabethan or Jacobean date. Its fine old stained glass and its tombs were destroyed during the siege of Bridgnorth by Cromwell in 1646. But in more recent years the church has been restored, and is worthy of the ancient town that it adorns. The original church was built mainly in the style of the thirteenth century, though its handsome tower, of salmon-red sandstone, is of a somewhat later style. A fine open-timbered roof was brought to light during the restoration. The nave is remarkable for its exceptional width, and in this respect the church is exceeded by no other parish church in England and by only three cathedrals. icc-j *i •<• ^f

§ In the pedigree entered by Leicester Grosvenor, her grandson, in 1663, the wale ol WUliam Grosvenor (2) is called "daughter of Cruck of Cruckhall in Bridgnorth. The marriage record in the registers of the parish of St. Leonard, Bridgnorth, calls her "Ursula Blunt." In 1404 Sir Nicholas Blunt or Blount, who had been involved in a plot for the restoration of King Richard II, changed his name to Croka, in order to escape punishment from Henry IV; and his descendants appear sometimes under the name of Crokc or Cruke and sometimes under the name of Blunt or Blount. In the registers of the parish of St. Leonard both names are found for this family. Members of the Blount family played important parts in English history, bir Walter B.ount, a supporter of John of Gaunt, Duke of Lancaster, and of his son, King Henry IV^.vas slain by Archibald, Eari of Douglas, at the Battle of Shrewsbury, 23 July 1403. He is a prominent character in Shakspere's King Henry IV. Part I. He married Donna Sancha de Aydla, a Spanish lady of high rank, and in the reign of Edward IV their grandson became the first Baron Mountjoy and was Lord High Treasurer of England. WiUiam Blount, the fourth Baron Mountjoy. a grandson of the first Baron Mountjoy. was a patron and friend of Erasmus. Mrs. Anne (Marbury) Hutchinson, so famous in the early history of New England, was a descendant of Sir Walter Blount and his wafe. Donna Sancha de Aydla, and several New England families may trace their ancestry, through the Marbury family, to this Shaksperean knight and his Spanish consort. For the Blount family see pedigrees in various English Visitations, articles in the Dictionary of National Biography, and Sir Alexander Croko's Genealogical History of the Croke Family, surnamed Le Blount.

1918] English Home and Ancestry of John Grosvenor 137

ii. Margaret (or Margery), bapt. 16 May 159G; m. John Hord of Hord Park, co. Salop.*

3. William Grosvenor {William), of Bridgnorth, co. Salop, Gent., the testator of 1652, was baptized in the parish of St. Leonard. Bridgnorth, 18 Dec. 1593, and was buried in the same parish 21 June 1652. He married, probably about 1625, Susanna Paston,! who was buried in the parish of St. Leonard, Bridgnorth, 20 June 1667, daughter of Rev. George, Rector of Drayton-Bassett, co. Stafford, who was buried 10 Jan. 1629/30. William Grosvenor's messuage at Bridgnorth was called "The Friars," and was near the site of the present carpet works in the lower town of Bridgnorth. t He was a churchwarden of St. Leonard's Church in 1635, and was a Royalist in the Civil War.

Children:! i. Susanna, b. probably abt. 1626; living uiim. 27 May 1652, when she was mentioned in her father's will; not mentioned in the pedigree of 1663.

4. ii. Leicester, eldest son, b. abt. 1627.

iii. Mary, b. probably abt. 1628; hving 27 May 1652, when she was

mentioned in her father's will; m. before that date Edward

Harrison of Bridgnorth, iv. Lettice, b. probably abt. 1630; d. in 1690, aged 60; m. before

27 May 1652, when she was mentioned, with her dau. Lettice, in

her father's will, Thomas LE\^NGE of Sheepy, co. Leicester.!! V. Gerald (or Gerrard), second son, b. probably abt. 1631; bur. in

the parish of St. Leonard, Bridgnorth, 27 June 1671. vi. Grace, b. probably abt. 1632; m. after 27 May 1652 Daniel

BiLLiNGSLEY of Bridgnorth, vii. William, third son, bapt. in the parish of St. Leonard, Bridgnorth,

17 Apr. 1634; bur. in the same parish 3 Feb. 1672/3 viii. Jane, bapt. in the parish of St. Leonard, Bridgnorth, 26 July 1636;

m. after 27 May 1652 Francis Bayley of Bridgnorth.

5. ix. John, fourth son, bapt. in the parish of St. Leonard, Bridgnorth,

2 Jan. 1640/1; probably the emigrant to New England.il

Perhaps she had been married previously to her marriage to John Hord, for the marriage of Richard Phillips and Margere Gravenor, 2 June 1630, is recorded in the registers of the parish of St. Leonard, Bridgnorth.

t Perhaps she was his second wife, for the marriage of a William Gravenor and Anne Baskerfield, 28 Nov. 1624, is recorded in the registers of the parish of St. Leonard,

Bridgnorth. , . , , , . c 2.u r^

X The name of the messuage may have been derived from the priory of the Lrrey Friars that existed in Bridgnorth before the dissolution of the monasteries in the reign

of Henry VIII. ^ . . l ^ i. v. *-!,„

5 The names of the children of William Grosvenor are given m what seems to be the most probable order. The order of births of the four sons is given in the pedigree entered in 1663, and Leicester, the eldest son, is said in this pedigree to have been .-ib years old at that time. The baptisms of the sons William and John and the daughter Jane are recorded in the registers of the parish of St. Leonard, Bridgnorth. In his will of 1652 William Grosvenor apparently mentions first his unmarried daughters m the order of their births and then his married daughters in the order of their births. The pedigree of 1663 gives the daughters (except Susanna, who does not appear there) in this order: Mary, Lettice, Grace, Jane. , , . ^

II If this Lettice Grosvenor was born about 1630, she was, of course, too young to have been the Lettice Gravenour whose marriage to John Wood, 19 Oct. 1641, is recorded in the registers of St. Leonard's, Bridgnorth. .u x i, j- j

*i Since the gravestone of John Grosvenor of Roxbury, Mass., states that he died 27 Sept 1091, in his 49th year, and since the John Grosvenor who was baptized at Bridgnorth 2 Jan. 1040/1 would have been in his 51st year in Sept. 1691, it is possible that the John who was baptized 2 Jan. 1040/1 died in infancy, and that another son was born about two years later, who was named John and became the emigrant to New England. It is more likely, however, that the gravestone at Roxbury gives the

138 English Hojnc and Ajicestry of John Grosvenor [April

4. Leicester Grosvenor {Williani, Williajn), of The Friars, Bridgnorth, co. Salop, Gent., eldest son of his father, was born about 1627 (since in the pedigree entered by him in 16G3 he declared that he was 3G years of age on 14 Aug. 1663), and was buried in the parish of St. Leonard, Bridgnorth, 14 May 1690. Administration on his estate was granted, 7 Oct. 1690, to Eleanor, his widow. He married, probably about 1652, Eleanor Eastwicke (or Estwicke), who was buried in the parish of St. Leonard, Bridgnorth, 26 Nov. 1708, eldest daughter of Christopher and Eleanor (Walden) of Stoke, co. Warwick, Eleanor Walden being daughter of Isaac of Coven- try, CO. Warwick. In 1663 he entered a pedigree of his family that went back as far as liis grandfather, William Grosvenor; but this pedigree was respited in order that descent from the Grosvenors of Eton, co. Chester, might be proved, and notliing further was done in the matter. When Leicester Grosvenor died in 1690, all his sons and all his brothers except John were dead; and therefore his only surviving brother, John Grosvenor, then residing in New England, became the head of this branch of the Grosvenor family. Children:

i. Leicester, d. young; bur. in the parish of St. Leonard, Bridgnorth.

24 Sept. 1655. ii. Christopher, bapt. in the parish of St. Leonard, Bridgnorth,

8 Aug. 1655; bur. in the same parish 17 Sept. 1655. iii. Eleanor, b. abt. 1658, since she was 4 years of age on 14 Aug. 1663. iv. Susanna, d. young before 14 Aug. 1663. V. William, bapt. in the parish of St. Leonard, Bridgnorth, 19 Mar.

1662/3 [sic, ? 1661/2); probably d. between 14 Aug. and 20 Sept.

1663. vi. William, bapt. in the parish of St. Leonard, Bridgnorth, 20 Sept.

1663; d. before 14 May 1690. vLi. Eastwicke, bapt. in the parish of St. Leonard, Bridgnorth, 4 Mar.

1666/7; bur. in the same parish 18 Mar. 1669/70.

5. John Grosvenor {William, William), of Roxbury, Mass., tanner, baptized in the parish of St. Leonard, Bridgnorth, co. Salop, 2 Jan. 1640/1, emigrated to New England probably about 1670, a few years after the death of his mother, and settled at Roxbury, Mass., where he died 27 Sept. 1691, being then, according to his gravestone, in the 49th year of his age.* He married, probably about 1672, Hester (or Esther) Clarke, born, probably at Watertown, Mass., about 1651, died at Pomfret, Conn., 15 June 1738, aged about 87 years,t daughter of Hugh and Ehzabeth.f

age at death incorrectly. There can be no doubt that John Grosvenor of Roxbury was a son of William and Susanna (Paston) Grosvenor of Bridgnorth.

Vide supra, p. 137, footnote.

t On her gravestone in the Wappaquian Burial Ground, at the foot of Prospect Hill, Pomfret, Conn., is the following inscription: "Here lyes y* Body of M" Esther Grosvenor y' Widow of M' John Grosvenor Died June IS"" 1738 Aged About 87 years." In the same cemetery are many other gravestones beaiing inscriptions to members of the Grosvenor family.

t Hugh Clarke was at Watertown, Mass., as early as 1641, and lived there until about 1660, when he removed to Roxbury, Mass. He was freeman 30 May 1660, and died at Roxbury 20 July 1693, aged 80. His wife Elizabeth died 11 Dec. 1692.

1918] English Home and Ancestry of John Grosvenor 139

On 14 Mar. 1672 [1672/3] John Grosvener was one of the witnesses to a deed in Roxbury.* The Roxbury records show that on 13th, 2 mo., 1673, Esther Gravener was excommuni- cated, but that on 2d, 9 mo., 1673, she was reconciled to the church and solemnly owned the covenant. On 28 Jan. 1684 [1684/5] John Grosvenor's father-in-law, Hugh Clarke of Roxbury, confirmed to him by deed a grant made about 1672 of the land on which John Grosvenor's house stood and the land on which his tanyard and tan house stood, a portion of the deed reading as follows:

"Know Yee that the said Hugh' Clarke Sometime past about twelve or thirteene Yeares agoe or thereabout for and in considera- tion of a part of my Daughter Hester Gravencrs portion and many other good and considerable Considerations: Hath . . . granted and given possession and ... by these presents Doth . . . grant . . . and confirme unto John Gravener my Sonne in Law, and Hester Gra- vener liis wife, two Small peices of Land, the one peice of Land is that Land whereon John Graveners dwelling House now Standeth being in Roxbury, and as it is now fenced from the land of Hugh Clarke, and abutting on the Highway Leadeing from Stony River towards Muddy River Southerly, and upon the Land of Hugh Clarke or his Successors West North, and Southeasterly. And the other Smal peice of Land lyeing neerer to the Now dwelling house of sd Hugh Clarke whereon John Gravenors Tanyard and Tan house standeth being in Roxbury and as it is now fenced from the Land of Hugh Clark or his assignes, and abutting upon the Highway leadeing from the Mill at Stony River Towards Muddy River Southerly, and upon the Land of Hugh Clarke Southwest and easterly with all_ and Singular the appurtenances and priviledges thereunto belonging." (Suffolk Deeds, Ub. 13, fo. 328.)t

Drake in his "Town of Roxbury " (p. 323) says that John Grosvenor's dwelling house and four acres of orchard and pasture were on the northeasterly corner of the present Tremont and Parker Streets. He was the first person to carry on the trade of a tanner in Roxbury, a town later noted for its tanneries. In the seventeenth century, along the valley of the River Severn in England, from Shrewsbury down to Worcester, the tanning industry was very important, and Bridgnorth was famed for its tanneries and for the quaUty of the leather produced there. It is probable, therefore, that John Grosvenor, one of the younger sons of the family, learned his trade there. In 1678 the town of Roxbury granted to him a lot of land "at the bridge and old mill . . . for hming leather in fee, and not to sell but for such use, and to be forfeit if it damage the water for cattle or man." (lb., p. 324.) He also held at Roxbury "the responsible office of town constable, then of great dignity and importance." (76., p. 102.)

John Grosvenor was one of the six original purchasers from Maj. James Fitch, 1 May 1686, of the Mashamoquet grant

* Suffolk Deeds, lib. 9, fo. 140. , t^ , . r.

t The original deed is in the possession of Benjamin H. Grosvenor of Pomlret, Oonn.

140 English Home and Ancestry of John Grosve7ior [April

of 15,100 acres, which included the territory of the present towns of Pomfret, Brooklyn, and Putnam, and the p'arish of Abington, Conn. It is said that he was sent by the pro- prietors to Norwich, Conn., to pay to Major Fitch the pur- chase money. On 6 May 1686 the original grantees named six other associates.* These twelve proprietors were all resi- dents of Roxbury, Mass., aiid on 9 Mar. 1686/7 they met to consult about the settlement of their purchase. The consent of Major Fitch to any arrangement that they might make being judged necessary, they voted that their "truely and beloved friends, Samuel Ruggles, Sen. and Jun., John White, Samuel Gore and John Grosvenor," were authorized "to treat with Major Fitch in and concerning all matters relating to said lands." On 7 Apr. these men reported that half of the land was to be laid out at once. Before the division was effected, however, Andros assumed the government of Con- necticut and it seemed best to defer action. The survey ancj division were accomplished at last during the winter of 1693/4, and on 27 Mar. 1694, nearly eight years after the purchase, the proprietors met in Roxbury to receive their respective shares. John Grosvenor had died in 1691, but he was represented by his widow, who received the first allot- ment. It consisted of 502 acres, and comprised the land where the village of Pomfret now stands and the hills which surround it, including Prospect Hill, which faces the east, and the commanding eminences called Sharp's Hill and Spauld- ing's Hill on the west. (Cf. Larned's History of Windham County, Connecticut, vol. 1, pp. 181-185.)

Esther Grosvenor was appointed administratrix of the estate of her deceased husband, and on 17 Feb, 1691/2 filed her bond for £700. On 16 Sept. 1695 she sold 6 acres called Rock Pasture, the "Rightful Inheritance of Hugh Clarke late of said Roxbury dec^ and by the said Esther Grosvenor pur- chased of his son John," and 3j acres, the "Rightful Inheri- tance of aforesaid John Grosvenor . . . together with Man- sion house, barn, &c." On the same day she and her son Wilham "and all other heires of the said John Grosvenner" purchased 65 acres at Muddy River, now BrookUne, Mass., together with a dwelhng house, the consideration being £312. On 7 Oct. 1695 they purchased 30 acres at Muddy River, " together with the house,fruit trees, wood," etc., the considera- tion being £150. On 15 Apr. 1701 Esther Grosvenor, Wilham Grosvenor, Gentleman, and Susannah Grosvenor of Muddy River, and John Grosvenor of " Mashamnggabuck " in New London Co., Conn., sold "their Farme Tract" at Muddy River.f About this time, probably, the Widow Esther Gros- venor went with her family to Mashamoquet in Connecticut, where she resided for the remaining years of her life. The road to Hartford and Windham passed through the Grosvenor

Cf. Suffolk Deeds, lib. 23, fo. 122.

t Cf. Suffolk Deeds, lib. 17, ff. 261, 262, lib. 31, fo. 198, and lib. 33, fo. 188.

1918] English Home and Ancestry of John Grosvenor 141

land, near the first Connecticut residence of the family, which was on the western declivity of Prospect Hill, near the site afterwards occupied by Col. Thomas Grosvenor's mansion house. Mrs. Grosvenor was a woman of great courage and energy, and was held in high esteem by the early settlers of Pomfret. It is a family tradition that she was skillful in tending the sick. The so-called "Sabin" house, in which she died, is still standing, and is owned by her descendants. Her sons aided in bringing the large possessions of the family under cultivation, and identified themselves early with the growth and interests of the town.

Children, born at Roxbury, Mass.: i. Rev. William, A.B. (Harvard College, 1693), b. 8 Jan. 1672/3; bapt. byRev. John Eliot 14 Oct. 1673; d. before 1733. He was minister at Brookfield, Mass., from 24 Oct. 1705 to 25 Aug. 1708, and is said to have removed from Massachusetts to Charleston, S. C. ii. John, bapt. 6 June 1675; killed by the Indians at Brookfield, Mass 22 July 1710; m. at Concord, Mass., 27 Jan. 1708/9, Sarah Hay- ward, b. 16 June 1689, dau. of John and Anna. The estate of John Grosvenor was settled in 1724 by his brothers Leicester and Ebenezer. iii. Capt. Leicester, b. abt. 1675; d. at Pomfret, Conn., 8 Sept. 1759, in his 85th year; m. (1) at Woodstock, Conn., 16 Jan. 1711/12* Mary Hubbard, who d. 14 May 1724, aged 37; m. (2) 12 Feb! 1728/9 Rebecca Waldo, b. at Chelmsford, Mass., 5 Feb. 1693/4, d. at Pomfret, Conn., 21 May 1753, in her 61st year. Leicester Grosvenor was a member of the first board of selectmen of Pom- fret, Conn., and was elected nineteen times to that office. He was a member of the committee to select a site for the First Church at Pomfret and also of the building committee of this church. He was also ensign of the mihtary company at Pomfret

IV. Susanna, b. 9 Feb. 1680/1 ; m. in 1702 Joseph Shaw of Stonington,

Conn.

V. A child, stillborn 21 Apr. 1683.

vi. Sergt. Ebenezer, b. 9 Oct. 1684; d. at Pomfret, Conn., 29 Sept. 1730; m. Anne Marcy, b. at Roxbury, Mass., 11 Oct. 1GS7, d. at Pomfret, Conn., 30 June 1743, dau. of John and Sarah (Had- lock) of Woodstock, Conn. In 1710 a military company was organized at Pomfret, with Ebenezer Grosvenor as sergeant. In 1720 he was a member of the committee appointed to build the first schoolhouse at Pomfret. In 1721 the town granted to him the right to build "A pew at the east end of the meeting house." Eight children.

vii. Thomas, b. and d. 30 June 1687.

viii. Joseph, b. 1 Sept. 1689; d. unm. 20 June 1738.

ix. THOM.A.S, d. 30 Sept. 1750; m. 22 May 1718 Elizabeth Pepper.

142 Descendants of William Brooks [April

WILLIAM BROOKS OF SPRINGFIELD, MASS., AND SOME OF HIS DESCENDANTS

By Joel Nelson Eno, A.M., of Brooklyn, N. Y.

L William^ Brook or Brooks, of Springfield,* was born in Eng- land in 1610, sailed from London for Virginia in 1635, and appeared in the Massachusetts Bay Colony as early as 1653, when he petitioned for a grant of land at Springfield. He removed from Springfield to Deerfield in 1686, and died at Deerfield 30 Oct. 1688. He married at Springfield, 18 Oct. 1654, Mary Burt, who died at Deerfield, as his widow, 30 Aug. 1689, daughter of Henry and Ulalia (Marche) of Springfield. t

The land in Springfield for which William Brooks petitioned in 1653 was granted to him 8 Feb. 1653/4; and between 1654 and 1686 various other grants of land to him are recorded at Springfield, some of the land granted lying in Chicopee Plain, on the west side of the Connecticut River, opposite the mouth of the Chicopee. Many sales also, probably necessitated by the needs of his large family, reduced his acres; but at Deerfield land was cheaper, being wild and exposed to Indian attacks. +

Children, born at Springfield:

i. Remembrance,^ m. 17 Jan. 1673/4 James Brown of Springfield,

later of Deerfield. ii. William, b. 8 Aug. 1655; killed, with his brother John, by the

Indians at Westfield 27 Oct. 1675, in Iving Philip's War. iii. John. b. 10 Feb. 1656/7; killed, with his brother William, by the

Inaians at Westfield 27 Oct. 1675, in King Philip's War. iv. Sarah, b. 4 May 1658; m. 11 July 1678 Jonathan Taylor, Jr. V. Mary, b. 21 Dec. 1659; d. before 1677. vi. Patience, b. 5 June 1661; m. soon after 8 Aug. 1680 Thomas

Taylor of Springfield, vii. Ebenezer, b. 21 Dec. 1662; m. Elizabeth Belden, dau. of Daniel

of Deerfield. Children: 1. William,^ h. and d. 12 Oct. 1695. 2.

John, b. 20 Oct. 1696; d. 9 Dec. 1696. 3. John, probably a

soldier in Father Rasle's War. 4. Ebenezer, h. 24 Mar. 1701/2.

5. Elizabeth, h. 9 Oct. 1706. 6. Jonathan, b. 17 Nov. 1709. 7.

Esther, b. 15 Sept. 1715.

2. viii. Nathaniel, b. 9 Alay 1664.

ix. Abigail, b. 25 Jan. 1665/6; d. in 1720; m. 10 Dec. 1685 Samuel Stebbins, widower.

3. X. Joseph, b. 17 Oct. 1667.

* All places mentioned in this article are situated within the present limits of the State of Massachusetts, unless another State or region is indicated in the text or may be easily inferred from the context.

t On 23 Dec. 1619 a marriage license was issued to Henry Burt of Harberton, co. Devon, England, and Ulalia Marche of Dean Prior in the same county. (Cf. Vivian's Marriage Licenses of the Diocese of Exeter, part 1, p. 66.) The Henry Burt of the marriage license is undoubtedly the Henry Burt who, with wife Ulalia, was at Rox- bury, Mass., in 16.'^8 and settled at Springfield about 1640. For Henry Burt of Spring- field and his large family see Bumham's Genealogical Records of Henry and Ulalia Burt, 1892, and Burt'.s Life and Times of Henry Burt of Springfield, 1893. According to a letter from Frank H. Burt of N'ewton to the Springfield Daily Republican of 6 Mar. 19().5 Aaron Ferry Randall of Boston, now deceased, while searching in the library of the New England Historic Genealogical Society, found in the voiurae of marriage Ucenses edited by Vivi.in the license issued to Henry Burt and Ulalia Marche in 1619.

X For grants of land to William Brooks see Burt's Life and Times of Henrv Burt of Springfield, pp. 24.5-248.

1918] Descendants of Willimn Brooks 143

xi. Mercy, b. 25 Aug. 1G69; d. in 1701; m. in 1690 Samuel Carter.

4. xii. Benjamin, b. 25 July 1671.

xiii. Deliverance (twin), of Brookfield, b. 28 Feb. 1672/3; in. 4 Dec. 1708 Mary (Lomb.\rd) Burt, (iau. of David and widow of John of Longmeadow. Children: 1. /1.6eZ,^ b. 7 Nov. 1708. 2. Mary, b. 22 Sept. 1712. 3. Marff<:iret, b. 28 Feb. 1714/15.

xiv. Thankful (twin), b. 28 Feb. 1672/3; d. in 1673.

XV. Jonathan, b. 13 Oct. 1674. He was a soldier at Deerfield in 1698, resided at Springfield in 1701, and was liv'^g on Long Island, N. Y., in 1725.

xvi. Mary, b. 11 July 1677; m. in 1697 Barrett Steel.

xvii.THANKFUL, b. 19 Sept. 1679; m. 24 Nov. 1699 Josiah Church.

2. Nathaniel^ Brooks {William^), of Deerfield, was born at

Springfield 9 May 1664. He married first, at Springfield, in 1695, Mary Williams, born 24 Dec. 1673, killed by the In- dians 7 Mar. 1703/4, daughter of Zebediah; and secondly, 3 Feb. 1709/10, Mary Allis, daughter of Samuel of Hatfield. In the attack by De Rouville on Deerfield, in 1703/^4, Nathaniel Brooks and his wife Mary, with their two children, Mary and William, were captured and taken to Canada. Wlfile they were on their march thither his wife was killed, and the fate of their two children remains unknown. He returned from Canada in 1707.

Children by first wife, born probably at Deerfield:

i. Mary,' b. 16 Aug. 1696; taken captive to Canada in 1703/4; no

further record, ii. William, b. 12 Dec. 1698; taken captive to Canada in 1703/4; no

further record.

Children by second wife, born probably at Deerfield:

5. iii. Nathaniel, b. 26 Oct. 1710.

iv. Samuel, b. 20 Aug. 1712; m. Mehitable . Child: 1.

Mehiiahle* b. 14 July 1749. V. Eunice, b. 22 Nov. 17"l4. vi. Aaron, b. 17 Oct. 1717; m. 22 Apr. 1746 Elizabeth Allen, dau

of John and sister of his brother Natharuel's wife, vii. Moses, b. 14 Sept. 1722. He resided at Montague, viii. DiNA, b. 13 May 1725.

3. Joseph^ Brooks {Willia77i^), born at Springfield 17 Oct. 1667,

was living at Deerfield in 1692, took part in the "Meadow Fight" in 1704, was a resident of Northfield in 1737, and died there in 1743. He married, 29 Dec. 1698, Lydia^ Warner, daughter of Isaac- (Andrew^ of Cambridge, in 1632).

Children, born probably at Deerfield : i. Silence,' b. 7 Sept. 1701; m. 7 June 1720 Edward Grandy.

Seven children, ii. Mary, b. 14 Feb. 1704/5; d. unm. at Northfield 10 June 1775. iii. Lydia, b. 25 Nov. 1706; m. Ebenezer' Warner (Isaac,* Andrew^. iv. Abigail, b. 15 Oct. 1708. V. Hannah, b. 15 July 1710. vi. Jo&eph, of Deerfield and Hadlev, b. 3 Feb. 1713/14; m. 22

Dec. 1748 Miriam Wright. Children: 1. Tirza,* h. 10 Feb.

1754. 2. Daidd, b. 10 Feb. 1758; d. 2 Mar. 1758. 3. Uri, b.

8 July 1759. 4. Miriam, b. 9 Feb. 1761; m. 2 Apr. 1779

John Moseley. vii. Sarah, b. 4 Mar. 1715/16; m. 27 xMar. 1754 John Bsaman.

6. viii. Benjamin, b. 26 Feb. 1717/18.

144 Descendants of Willia77i Brooks [April

ix. Ruth, b. 20 Jan. 1720/1; d. 10 Apr. 1721.

X. Daniel, b. 25 Mar. 1722; m. 19 Sept. 1754 Mary Wright. Chil- dren: 1. ^useZia/ b. in 1755; d. in 1756. 2. »Su6wi7, m. Ebenezer Roberts. 3. Daniel, b. in 1759; m. at Northfield, 27 Aug. 1789, Lavina Morgan of Northfield.

9

4. Benjamin- Brooks {WiUiain^), born at Springfield 25 July

1671, died there 3 May 1755. He married Mary .

He was a soldier in Father Rasle's War. Children, born at Springfield:

7. i. Benjamin,' b. 29 Sept. 1693.

ii. Mary, b. 26 May 1695.

iii. Sarah, b. 15 Mar. 1696/7.

iv. Elizabeth, b. 24 Feb. 1698/9; m., as his third wife (intention recorded at Springfield, 18 Feb. 1720/1), Henry^ Wright (AbelO. Children: 1. FAisha, b. in 1720 [sic]. 2. Sarah, b. in 1723. 3. Deborah, d. in June 1738.

V. Mercy, b. 12 Mar. 1700/1; d. 10 Jan. 1721/2.

vi. John, b. 21 Mar. 1702/3; m. 4 Oct. 1722 Rebecca Terry. Chil- dren: 1. John,*h. 12 May 1725. 2. Rebecm, h. 0 Nov. 1727. 3. Martin, h. 9 Feb. 1734/5.

vii. Thankful, b. 3 Feb. 1704/5; m. in 1729 .

viii. Abigail, b. 3 Dec. 1706; m. 7 Mar. 1727/8 John Steel.

ix. William, b. 1 Aug. 1708.

X. Joseph, b. 6 Aug. 1710.

xi. Samuel, b. 2 Aug. 1712; m. (1) Joanna , who d. in 1756;

m. (2) Rhoda .

xii. Noah, b. 24 Jan. 1714/15.

5. Nathaniel^ Brooks (Nathaniel,^ Williani^) was born, probably

at Deerfield, 26 Oct. 1710. He married first, 8 Dec. 1734, Abi- gail* Allen, daughter of John^ (John,^ Edward^ of Ipswich, 1658, and of Suffield, 1678) and Abigail (Severance); and sec- ondly, 25 Oct. 1750, Rebecca (Clary) Bascom, who died at Greenfield 12 Apr. 1776, aged 75, widow of Ezekiel. He lived at Cheapside in 1734, removing to Winchester, N. H., in 1735, and thence to Greenfield, Mass., in 1743. In Aug. 1756 he was captured by Indians and taken to Canada, where he was last heard from in Sept. 1758.

Children by first wife, born at Winchester, N. H. : i. Abigail,* b. 5 Apr. 1735; m. 9 Jan. 1754 Elisha Wells. ii. Eliakim, b. 11 Nov. 1736; in. , who, with three children,

was living in 1778. He was in the French and Indian War in 1757. iii. Eunice, b. 2 May 1739. iv. William, b. 18 Mar. 1740/1; probably the William Brooks who d.

at Greenfield 2 Sept. 1762. V. Nathaniel, b. 8 Oct. 1743.

6. Benjamin^ Brooks {Joseph,^ WilUaTn}), of Northfield, born,

probably at Deerfield, 26 Feb. 1717/18, died at Northfield 15 June 1786. He married Mary Miller, daughter of Benjamin of Northfield. He was a soldier in the French and Indian War.

Children, born probably at Northfield: i. Lydia,* b. 11 Nov. 1750. ii. Benj.^juin, b. 12 July 1752.

iii. Mary, b. 2 Mar. 1754; m. 1 June 1775 Joseph Fulleb. iv. Cephas, b. 10 Jan. 1755. A Revolutionary soldier.

1918] Descendants of William Brooks 145

V. Thaddeus, b. 16 Sept. 1756. A Revolutionary poldier, at Bur- goyne's surrender in 1777 and at West Point in 17S0.

vi. Ali'iieus, b. 18 May 1758. A Revolutionary soldier, at Burgoyne's surrender in 1777 and at West Point in 1780.

vii. Ruth, b. 6 Jan. 17G0; m. 30 Oct. 1774 Enos Denio.

viii. Annis, b. 28 Nov. 1760.

Lx. Lebbeus, b. 2 May 1762.

X. Jeuusua, b. 16 Feb. 1765.

xi. Persis, b. 22 Oct. 1766.

xii. Joseph, b. 13 July 1769.

xiii. Elnathan, bapt. 19 June 1774; d. in Aug. 1774.

7. Benjamin' Brooks {Benjamin,- William^) was born at Spring-

field 29 Sept. 1693. He married at Brookfield, 5 May 1726, Hannah Walker, daughter of Edward of Brookfield.

Children, the last five recorded at Western (now Warren) :

i. Ben;amin,* b. 21 Oct. 1726 (recorded at Brookfield). 8. ii. Edward, b. 16 Mar. 1727/8 (recorded at Springfield and Western).

iii. Hannah, b. 31 May 1730 (recorded at Springfield and Western).

iv. Phinehas (twin), b. 30 June 1732 (recorded at Springfield and Western) .

V. Simeon (twin), b. 30 June 1732 (recorded at Springfield and West- ern).

vi. Abner, b. 16 or 17 Aug. 1734 (recorded at Brookfield and Western).

vii. Elizabeth, b. 27 Sept. 1736; m. 29 Dec. 1757 John Hatward.

viii. Sarah, b. 17 Nov. 1738; m. (intention recorded at Western, 9 Feb. 1760) George Hayward.

ix. Martin, b. 26 Feb. 1741/2.

X. Mercy, b. 30 Apr. 1743.

xi. Caleb, b. 22 Apr. 1745; m. (1) (intention recorded at Western, 16 Mar. 1777) Tryphena Tyler, widow, who d. at Western 24 Aug. 1788, in her 58th year; m. (2) at Western, 27 Jan. 1791, Abigail Willard; m. (3) at Western, 13 Apr. 1801, Anna Neavens. Children by second wife, b. at Western: 1. Onn'lle,^ b. 13 Mar. 1795. 2. R^manzow, b. 28 Apr. 1797.

8. Edward^ Brooks (Benjamin,^ Benjamin,'^ William^), born 16

Mar. 1727/8 (recorded at Springfield and Western), was a Revolutionary soldier, and died in the camp at Roxbury in

1776. He married Anna , who died 28 Jan, 1822, aged

89 (recorded at Western). Children, born at Western :

i. Silvanus,^ b. 20 Oct. 1750; m. (intention recorded 13 Jan. 1781) Mary Shaw of Brimfield. He was a Revolutionary soldier.

ii. Reuben, b. 30 June 1752; d. in Apr. 1754.

iii. Anna, b. 15 June 1754; m. at Brookfield, 18 June 1777, Medad Kellogg of Brookfield. Children, bom at Western: 1. Lydia, -b. 12 Sept. 1777. 2. Bclhiah, b. 16 Nov. 1778. 3. Chester, b. 26 Mar. 1780; m. 18 Feb. 1802 Polly Stone. 4. Anna, b. 15 Jan. ^ 1782. 5. Eudosia, b. 1 Sept. 1783. 6. Medad, b. 23 July 1785. 7. Horace, b. 15 Apr. 1787. 8. So-phia, b. 23 Aug. 1789. 9. Tirzah, b. 14 Apr. 1791. 10. Fanny, b. 5 Oct. 1796.

iv. Lucy, b. 18 Oct. 1756; d. at Warren 28 Oct. 1843, aged 87; m. at Sturbridge, 15 July 1784, Abner Allen of Sturbridge, who d. at Warren 9 Jan. 1839, aged 85. Children, b. at Sturbridge: 1. Pardon, b. 5 July 1785; d. at Warren 6 Apr. 1847; m. at Western, 23 Apr. 1812, Ruth Tyler, b. at W^estern 24 Mar. 1788, dau. of Abner and Bethiah. 2. Lucretia, b. 5 Nov. 1786;* d. at Warren 11 Oct 1848, aged 62; m. (intention recorded at Western, 11 Mar. 1826) Abner Tyler; one chOd. 3. Tilly, b. 26 Nov. 1789. 4.

Warren Vital Records, p. 193, state that she was born "in Wardsboro, Vt."

146 Descendants of William Brooks [April

Lucy, b. 15 July 1800; d. at Warren 10 May 1841; m. (intention recorded at Western, 29 Mar. 1829) Ambrose Bliss, b. at Western 21 June 1800, who m. (2) Sophia Maynard; three children.

V. Edward, b. 30 Oct. 1758; m. (intention recorded at Sturbridge, 6 Oct. 1787, and at Western, 8 Oct. 1787) Thankful Harding of Sturbridge, b. at Sturbridge 25 July 1758, dau. of John and Vashti. Children, born at Western: 1. Lyman,'' h. 31 May 1789. 2. Augtisla, h. 19 Sept. 1790.

vi. Simeon, b. 24 Oct. 1700.

vii. Reuben, b. 16 June 1763.

viii. Molly, b. 7 Jan. 1765. 9. ix. Benjamin, b. 7 Feb. 1769.

X. Sarah, b. 8 Apr. 1771; m. at Holland, 20 Mar. 1793, Rinaldo Wallace of Holland.

10. xi. Asa, b. 12 May 1775.

9. Benjamin^ Brooks {Edward,* Benjamin,^ Benjajnin,"^ William^), of Western and Sturbridge, was born at Western 7 Feb. 1769, and spent the last days of his life at Willington, Conn. He married (intention recorded at Western, 19 Oct. 1799) Esther FiSK of WilUngton, Conn., daughter of Rufus and Dorcas.

Children, the first two born at Western, the others born at Sturbridge: i. Harriet,' b. 4 Oct. 1800; m. at Sturbridge, 3 Apr. 1839, Seth Rice

of Brookfield, b. at Brookfiield 1 May 1800, s. of Moses and Patty, ii. Esther, b. 30 Aug. 1802; m. at Sturbridge, 12 Jan. 1825, Augustus

Rice of Brookfield, b. at Brookfield 25 Aug. 1800, s. of John and

Katherine. Children, born at Broolcfield: 1. John Brooks, b.

29 Nov. 1825. 2. Lucius Eli, b. 7 Sept. 1830. iii. Hiram, b. 29 June 1804. iv. Pardon Allen, b. 20 Mav 1806. V. Rufus Fisk, b. 18 Apr. 1808. vi. Dorcas G., b. 18 Mar. 1810; d. 8 Feb. 1846. vii. Lucien Bonaparte, b. 8 June 1812. viii. Caroline, b. 16 July 1814; d. 21 or 22 Aug. 1839. ix. Benjamin Franklin, b. 16 Oct. 1816. X. Stephen P., b. 7 Mar. 1819. xi. Eli F. (or T.), b. 27 Mar. 1821.

10. AsA^ Brooks {Edward,* Benjamin,^ Benjamin,^ William}), born at Western 12 May 1775, died at Wilhngton, Conn., 9 Oct. 1851. He married, 7 Dec. 1796, Dorcas Fisk, born at Wilhngton 10 Dec. 1775, died there 14 Nov. 1859, daughter of Rufus and Dorcas.

Children, the first three born at Western: i. LucY,6 b. 23 Sept. 1797; d. 17 May 1822. ii. Olive F., b. 4 May 1799; m. 11 Feb. 1821 John Hanks. iii. Alvira, b. 27 Aug. 1801; m. (1) 4 Oct. 1829 Price Matterson;

m. (2) 1 Apr. 1833 Hiram Matterson. iv. Dorcas G., b. 17 June 1804; m. 4 Apr. 1838 Bartholomew Potter. V. Asa, b. 31 Dec. 1806; m. 5 June 1831 Emily Walker. Children:

1. Adino £".,' b. in 1834; m. EUzabeth Tef?t. 2. Charles U. 3.

Emily E., b. in 1840; m. Benjamin S. Root. 4. Olive. vi. Benjamin, of Willington, Conn., b. 20 May 1809; d. 29 Dec. 1897;

m. 20 Sept. 1829 Martha Wilbur. Children: 1. Hiram;' d.

28 Dec. 1849 aged 17. 2. Elizabeth, d. 18 June 1837, aged 3. 3.

Charles E., d. 20 Aug. 1846, aged 4 years, 6 months. 4. Mary

Louisa, d. 5 Feb. 1850, aged 2 years, 4 months.

11. vii. James Fisk, b. 12 Mar. 1812.

viii. Louisa, b. 14 Mar. 1819; d. 11 July 1853; m. 23 Apr. 1837 Sylvanus Battey of Stafford, Conn. Seven children.

1918] A Plea for an American Heraldry 147

11. James Fisk* Brooks (Asa,^ Edward,* Bcnjajtiin,^ Benjaynin,"^ William^), born 12 Mar. 1812, died at Stafford, Conn., 19 Nov. 1891. He married, 6 Oct. 1835, Sarah Davis, born 13 Feb. 1809, died 26 Jan. 1901, daughter of Benjamin and Theodosia (Barnes), Theodosia Barnes being the daughter of William and Lucy (Pease) of East Windsor, Conn. Children, born at Stafford, Conn.:

i. Price Hiram Matterson,^ b. 24 May 1837; m. (1) 30 Sept. 1858

Elizabeth L. Goodwin; m. (2) Ann (Williams) Rockwell,

widow of Samuel, ii. Julia Louisa, b. 10 Aug. 1839; m. 29 Nov. 1860 William A.

CoMiNS. Children: 1. Eugene Henry, b. 23 Feb. 1862; d. 5 Dec.

1862. 2. WiUie Price, b. 21 Feb. 1864; d. 11 Feb. 1865. 3.

Albert Olin, b. 19 Sept. 1866; m. Annie Tobin. 4. Sarah Louise,

b. 25 May 1868; m. Frank Zachea. 5. James Brooks, M.D.,

b. 19 Oct. 1871. 6. Carrie Emily, h. 26 Oct. 1874. 7. Grace

Belle, b. 30 Oct. 1877. iii. Caroline Sabrina, b. 17 Oct. 1841; m. 16 Dec. 1865 Frank Or-

CUTT, who d. 29 Mar. 1917. Children; 1. Jennie Eliza, b.

24 Sept. 1867; m. Frederic S. Hall of Montclair, N. J. 2. Carrie

Brooks, b. 8 Feb. 1870; d. aged 12. 3. WiUiam Howard, h. 3 May

1873; d. aged 17. iv. James Willard, b. 3 Oct. 1843; d. .3.t Sharpsburg, Md., 11 Oct.

1862, from wounds received at the Battle of Antietam, 17 Sept.

1862; bur. at Willington, Conn. A member of Co. I, 16th Con- necticut Volunteers. V. Edward Watson, b. 9 July 1846; m. (1) 17 Apr. 1870 Mary Ann

Morse, dau. of Amaaa of Union, Conn.; m. (2) at Stafford, Conn., 4 Sept. 1887, Jenny Lavinia Eno, b. 29 Jan. 1858, dau. of Nelson and Harriet (Lillibridge). Cliild by first wife: 1. Edward

Olin,» b. at Stafford, Conn., in 1876; living in Ohio in 1917. vi. Sarah Naomi, b. 30 Apr. 1848; d. 25 July 1848. vii. Henry McIntire, b. 26 Sept. 1849; m. 11 May 1872 Ellen F.

BiuwELL, dau. of Osborn and Frances (Brown). Children: 1.

Mabel Frances,^ h. 19 Feb. 1873. 2. Dora Christiana, b. 15 July

1875. viii. Asa Oun, b. 23 Apr. 1852; living unm. in 1917.

A PLEA FOR AN AMERICAN HERALDRY

Contributed by Rev. Lefferd M. A. Hauqhwout of Ponce, Porto Rico, and communicated by the Committee on Heraldry

[In communicating the following paper the Committee on Heraldry would say that, in respect to the origin of coat armor and the significance which coats of arms possessed among Englishmen in I'udor times, Mr. Haughwout expresses views which are in close harmony -with the views expressed by the Committee in a report which it made to the Society in 1914, the recommendations of which were adopted by the Society in that year. (See Register, vol. 69, pp. xvi-xxiii.) In this report the Committee ventured to say that the frank and fearless assumption of arms which told no genealogical falsehood had much to commend it, and more than hinted at the possibihty that such a practice might some day be favored by the Society. Consequently the Committee deems Mr. Ilaughwout's suggestions well worth consideration and discussion.]

If heraldry were nothing more in essence than an appurtenance of rank and aristocracy, it would merit but scant consideration in a land vol. lxxii. 10

148 ^ Pl^ci for an American Heraldry [April

of democratic ideals. Both its history, however, and the interest which it inspires in many of our best citizens persons whose democracy is unimpeachable indicate that it is something more. In an Old- World environment, to be sure, it has reflected Old-World ideals and conceptions, and has adapted itself to the complex struc- ture of the body social. But the same may be said of many another institution; and it would be too much to assume that heraldry, on this account, is contrary to the genius of a democratic people.

The essential purpose of primitive heraldic devices was not the distinction of rank, but of famihes and clans, or, in case of combat, of their leaders and representatives. How true this is will be seen from a consideration of the heraldic achievement itself. The feature of prime importance in a coat of arms is, of course, the sliield, and after that the crest. But both of these are common property (with variations of a purely genealogical significance) of the whole family, and are borne by persons of widely different station. It is only in the form and position of the helmet or coronet that differences of rank are indicated. And this pertains to the "paper heraldry" of later times, and not to the institution in its prime.

Nor is it true, even in modern heraldic practice, that there is any- thing essentially aristocratic in the mere possession of a coat of arms, if we may judge from so learned an exponent of heraldic science as Mr. Arthur Fox-Davies. "No man," he says, "can demand, as a matter of right, that a grant of arms shall be made to him; but there are few people who desire to have arms and are ready to pay the fees who would meet with the refusal. . . . I have never heard of a person with a title, a member of any of the professions, a justice of the peace, or a graduate of a university, being refused a grant of arms, and . . . down to the present day, 'merchants,' under that description and without subterfuge, have continually had grants made to them." (Heraldry Explained, pp. 17-18.)

It is apparent, then, that the accident of birth bears no necessary relation to the right to display arms, even under the strict laws and usages of Enghsh heraldry. And from the preceding paragraph it is seen that the idea of rank is itself an accident and not an essential feature of the institution. Heraldry is not, in other words, incon- sistent with democratic theory; and if sufl5cient cause existed, there would be no real objection to the adoption of an heraldic system in our o%vn country.

But is there a justifying cause? To the writer's mind there is, and it is not different in kind from that which first brought heraldry into existence. Never was there greater need for emphasis upon family unity than at the present time. The great expansion of our population and the kaleidoscopic conditions of modern fife have well- nigh destroyed the old and healthful conception of the clan family. And with it have gone the ideas of family honor and the perpetuation of inherited traditions. Surnames no longer identify the family stock, and the old clans which at one time centred about ancestral homesteads are scattered the length and breadth of the land.

Here then is the justifying reason for an American heraldry for the adoption by estabhshed famihes of such insignia as \\dll serve

1918] A Plea for aii American Heraldry 149

to identify them and emphasize their unity. Much to this end has already been accomphshed by the various historical, patriotic, and genealogical societies of the country; but the significant sj^mbohsm of the heraldic system is needed to complete and popularize their work.

It would be futile, of course, to look for the establishment by law of an institution for "granting arms," after the pattern of the heralds' colleges of Europe. Even if it were possible, it would be undesirable. If heraldry is to come to all, it must come as a natural growth, with its roots started in favoring soil. It must win its way through a slow, practical demonstration of usefulness and not by the artificial method of legal creation. Later on, it may be, the Government will see fit to regulate or protect it through an extension of the copyright law, but not until it has first demonstrated its existence. And this, indeed, is precisely the history of heraldry in the past. Family insignia were used by our ancestors before the elaborate laws of heraldry were invented. The State intervened, not to create the institution but to regulate it.

As we are not subject in this country to foreign laws, and as the idea of family insignia is older than any existing college of arms, there is no theoretical reason why any American family should not adopt an appropriate symbol. It would be far better, however, if an heraldic society were formed for registering such insignia and for the better maintenance of correct heraldic principles. This function might well be assumed, for the benefit of their members, by the patriotic societies mentioned above; or the historical and genealogical societies might undertake to register or assign arms for individuals of good standing who would file authenticated pedigrees. Nominal fees might be charged for the service, and it would be the society's especial care to see that the devices chosen conform to heraldic usage and that the rights of those already possessed of arms are not invaded.

To avoid the assignment of coats of arms to different branches of the same family, the English usage should be followed of making the grant "to the grantee and his descendants, and to the other descend- ants of any specified ancestor." Other matters of detail, no doubt, would have to be worked out, and difficulties of one kind or another might arise; but there should be nothing insuperable.

The most probable and, at first sight, most weighty objection to the plan will be advanced by those who esteem the heraldic idea most highly and who are themselves provided, it may be, with inherited coats of arms. "There is a certain idea very prevalent," says Mr. Arthur Fox-Davies, "that, whereas an ancient coat of arms is most honour- able, a modern one is a fit subject for ridicule and contempt." No one will question, of course, the desirableness of an ancient coat of arms rightfully inherited through a line of ancestors. But to assume, therefore, that no other device is worthy of respect is the height of absurdity, and would, in course of time, bring all heraldry to an end. There was a time when the oldest "coats" were new, and we can hardly think the less highly of our ancestors on that account.

And, after all, is there not much to be said for the proposition that it is better to create a new and honestly American system of oiir

150 More Blanchard Family Records [April

own than to depend upon the precarious armorial titles which have drifted upon our shores? Some of these, but very few, are authentic enough. A much larger nmnber, four fifths of those actually claimed and displayed on American walls and stationery, are entirely fictitious. Mere identity of surname is assumed by many as sufficient basis for the use of a coat of arms, regardless of descent or the actual date of the original grant. It is not uncommon to find representatives of famihes of eight or ten honorable American generations using coats of arms which were granted in England long after their ancestors came to the Western World and to grantees of much less distinction. Nor is this larceny of arms always the fault of the user, for many pro- fessional genealogists do not scruple to deceive their ,cUents in the interest of a fee.

That there is a growing desire in this countrj^ for family insignia, for some outward and visible token of clan unity, is indisputable. The desire itself is a healthy and honorable one, and there should be provided a legitimate mode of satisfying it. Satisfied it will be in any case, legitimately or not; and unless something is done by those in a position to deal with the matter, we may expect to see the present confusion worse confounded. The plan suggested above is eminently worthy of consideration, on the grounds both of practicabihty and of its faithfulness to the essential principles of heraldic science. A coat of arms, backed as to ''gentihty" by a good American pedigree, duly registered and proven, and bearing as an augmentation the distinguish- ing mark of some Revolutionary or Colonial society, would not fail to command respect, even in the Old-World haunts of the heraldic art, [n no other way can the use of arms in this country be vindicated as a democratic institution.

MORE BLANCHARD FAMILY RECORDS

Commumcated by William Henry Blanchard of Montpelier, Vt.

The records given below may be regarded as a supplement to the records of the family and some of the descendants of SamueP Blan- chard of Andover, Mass., which were printed in the Register, vol. 60, pages 373-376. They are preserved in a httle notebook, apparently home-made, of sixteen pages, with a paper cover, the pages being about 6j inches in height by 4 inches in width. The records are scattered over six different pages of the book, the other pages being blank, and, with the exception of the entries on the page giving the children of NathanieP Blanchard and the entry of the death of Lemuel* Blanchard, are in the handwriting of Lemuel'' Blanchard.

NathanieP Blanchard (Thomas,- Samuel- of Andover, Mass.) was born 2 Feb. 1719 [1719/20] (Register, vol. 60, p. 373). He lived in the plantation called Roadtown, which in 1761 was incor-

1918] More Blanchard Famihj Records 151

porated as the to\vn of Shutesbury, now in Franklin Co., Mass.; and his farm was conveyed to him by his father, Thomas Blanchard, in two deeds, recorded at Greenfield, Mass. The first of these deeds, dated 3 Feb. 1745 [? 1745/6], establishes the parentage of Nathaniel of Shutesbury, "Thomas Blanchard of Andover in the County of Essex and Province of Massachusetts Bay in New England yeoman " acknowledging the payment of " fifty pounds old tennar ... by my son Nathaniel Blanchard of Road town in the County of Hampshire," etc.

Lemuel* Blanchard, son of Nathaniel,' spent more than half his hfe in Shutesbury and vicinity. He married first, in 1785, Phebe ' Mayo, and after her death on 4 Mar. 1816 he went to Acworth, N. H., where his brother Joseph had settled about 1790,* stopping on the way at Westmoreland, N. H., where his brothers Isaac and Nathaniel were living. He married secondly, 17 Sept. 1818, Widow Margaret (Witherspoon) Davidson, and their daughter Betsey was born 20 June 1820. In 1832, leaving his wife and twelve-year-old daughter Betsey with one of his wife's sons, he returned to Massachusetts and lived, it is supposed, in New Salem and later in Rutland with hie daughter Miranda, who had married George King at Shutesbury in 1805. His journeys between Massachusetts and Acworth are entered in the records given below. In 1849, some nine years after the death of his second wife, he went to live at Worcester, Vt., with his daughter Betsey, who had married Phineas A. Kemp; and there he died in 1855. He is buried in Worcester near his daughter, whose grave is marked "Betsey Blanchard Kemp," his own grave being marked "Father."

The records in the notebook are as follows:

[Children of NathanieP Blanchard] Rebcca was bom Oct"- 20, 1745 Isaac was born Novr 19, 1748 Nathaniel was " Octr 29, 1750 Rachel " " Feby 12. 1752t Joseph " " Octr 28 1755

Sarah " " Augt 6, 1758

Aaron " " Novr 26. 1760

Lemuel " " Jany 23, 1763 Joanna " " May 21, 1765

" Died Jany 29. 1769 in the fourth year of hr age The Mother of these Children Departed this life Septr 29, 1790 in the

66 year of her age the Father Departed this life Dec 9, 1805 in the 86 year of his age

[Children of Lemuel Blanchard, on a separate page, in the handwriting of Lemuel Blanchard] Miranday was bom April th 3 = 1787 Lemuel was bom June th 29 = 1790 Phebe was bom February = 12 = 1794 Watson Was bom July th 6 1800

* Their brother Aaron had at one time lived in Acworth, but had renaoved about 1800 to Barnard, Vt.

t She marricil Clement Hoyt of Deerfield, Ma.9s., had a large family, and lived at Richmond, Vt. Cf. Sheldon'3 History of Deerfield, part 2, p. 215, and The Hoyt Family, pp. 38'J, 450.

152 More Blanchard Family Records [April

September the 22 = 1S03 Watson departed this Hfe in the forth year

off his age Maarch = 6 [6 blurred oul] = 4 : ISIG the irrother of tlieas Children

Departecd this life in the fifte six year of hir age Died Miranday tlie sixteen Day of Deacmber in the year 1S4G in the GO

year off hur age

[On a separate page, in the handwriting of Lemuel Blanchard] Move to New Salem July the 1 = 1832 Wente back to Acworth the last of October Returnd the ninth day of Noveember 1832 wente to Acworth the 6 day of off November 1833 returnd the [ninth crossed out] eaight Sd off December 1833 Septera the 8 = 1834 wente to Acworth Returnd the 23 Day of October 1834 Wente to dear feilde the 30d June 1838 Returnd the 28 of October making aboughte four month Wente to Acworth the 5d October 1840 Returnd the 31 day = 1840 Move to rutland the 16 Day Apr ill 1845

[On a separate page, in the handwriting of Lemuel Blanchard] March the 6 = 1812 Father Mayo departd this life in th 94 yer of his age

[On a separate page, in the handwriting of Lemuel Blanchard] Septem 17 1818 I was marred to pegge Davidson Lemuel Blanchard Betsy was born June th 20 in the year 1820 hur mother Departed this life May th 6 : 1840 in the sixte forth year

of hir age Move to wossester the 17 day off august yr 1849

[On a separate page, all the entries except the last being in the hand- writing of Lemuel Blanchard] July the 4 1819 Brother Nathaniel Departed this lif in 69 >t of his ag* March the 30 1821 Brother Isaac Departed this life in the 73 yar of

his age* December 1836 Sister Rebekah depated this lif in th 92 year of hur age December 1843 Sister Sarah departed this Life in the 86 yer of hur agef Brother Joseph Dapated this lif December th 26 = 1847 eaged ninte

too 92t Brother Aaron Departed this Life August the 2 1848 in the eagtte the

[>'ear crossed out] eate at year of his age eatte eigtyear of his age SSf Lemuel Blanchard died September 2 1855 [2 1855 written in pencil]

aged 92. §

For his descendants see Aldrich's Walpole, N. H., pp. 211 el seq. t She married Noah Eager and lived after 1812 at Cheapside, in Deerfield, Mass. Cf. Sheldon's History of Deerfield, part 2, p. 151.

t For his descendants see Merrill s History of Acworth, N. H., p. 187.

§ This entry is in the handwriting of Lemuel's daughter, Mrs. Betsey Kemp.

1918] Genealogical Research in England 153

GENEALOGICAL RESEARCH IN ENGLAND

[Continued from page 63]

Patteshall*

Contributed by William Eben Stone, A.B., of Cambridge, Mass., and communicated by the Committee on English Research

A CLUE to the English home of the Patteshall family of Maine and of Boston, Mass., was found several years ago in a marriage licence issued by the Bishop of London in 1634, an abstract of which was printed in the Publications of the Harleian Society and in the Essex Institute Historical Collections. At the request of the contributor of this article a search of the registers of the parish of St. Mary-le- Strand, London, was made by Miss EUzabeth French, and several entries referring to the Patteshall family and to the Denham family (the family to which Edmund Patteshall's wife belonged) were dis- covered. Summaries of these entries, preceded by the abstract of the marriage licence already mentioned, are given below, and are followed by a brief genealogy of Edmund Patteshall, the immigrant to New England, and his immediate descendants.

Fkom Makriage Licences Granted by the Bishop of London

1634, 29 December. Edmond Pateshall of St. Mary Strand als Savoy, citizen and Salter, bachelor, and Martha Denham of the same parish, spinster, about 22, daughter of Richard Denham of the same place, Salter, who giveth consent; at St. Margaret Pattens. f

From the Registers of the Parish of St. Mary-le-Strand, London, 1558-16S5

1589 Humphrey Ayre and EHzabeth Dennam married 28 October. 1603 Mr Denham's man buried of the plague 29 July. 1603 Edward Crosse, M^ Denham's man, buried of the plague 30 July. 1603 Mr Denham's man buried of the plague 9 August.

1603 Mr Denham's maid servant buried of the plague 12 August.

1604 George son of Mr Denham baptized 29 March.

1605 Abigail daughter of Rich: Denham baptized 21 July.

1607 Danyell son of Rich: Denham baptized 30 August.

1608 Wilham Denham and Katherine Kirton married 10 November.

1609 Danyell son of Richard Denham buried 26 August. 1609 George son of Richard Denham buried 26 August. 1611 Martha daughter of Richard Denham baptized 26 May. 1613 William Buwtewin, serv* to Mr Denham, buried 23 May. 1618 Jozephe son of Richard Denham baptized 30 September.

* It has been found necessary to postpone to a future number of the Register the rest of the Freestone-Raithbeck-Thew article, which was begun in the Register of January 1918.

t Printed in Essex Institute Historical Collections, vol. 28, p. 137, in an article con- tributed by Henry F. Waters and entitled Genealogical Gleanings in England. In the abstract of this licence printed in Publications of the Harleian Society, vol. 26, p. 220 (Allegations for Marriage Licences issued by the Bishop of London, 1611 to 1828), Edmond Pateshall is described as "of S' Mary, Strand. Citizen & Salter of London, Bachelor," and the age of Martha Denham is given as "22," the word "about" being omitted.

154 Genealogical Research in England [April

1620 Beniamin Denham son of Richard and Elizabeth baptized 3 Sep-

tember.

1621 Richard Denham* churchwarden.

1622 Richard Denham* churchwarden.

1633 Abigail Denham daughter of Richard Denham of this P'lshe buried

29 April. 1636 Richard son of Edmond Pateshall and Martha his wife baptized

20 May. 1636 Mr Denham buried 22 March [1636/7].

1639 William son of Edmund Pattishall and Martha his wife baptized 17

April.

1640 John son of Edmund Pattishall baptized 12 November.

1641 Martha daughter of Edmund Patteshall baptized 21 November. 1643 Sarah daughter of Nathaniell Denham and Sarah his wife baptized

25 February [1643/4].

1643 Samuell son of Edward Pateshall baptized 7 March [1643/4],

1644 Mary Juccy from M^ Denliam's buried 26 November.

1645 Mary daughter of Nathaniel Denham baptized 21 October,

1646 Robert son of Edmund Pattishall baptized 4 June.

1646 Anne White from M^b Denham's buried of ye plague 23 November. 1646 A frenchman from M^is Denham's buried of ye plague 30 March

[? 1647]. 1648 Marv daughter of Edmund PatteshoU baptized 9 August.

1648 Mary daughter of baptized in Denham's cellar 17 December.

1649 Robt son of Edmund PatteshoU buried 4 December.

1651 Edward Dinham and Ann Vallentine married 17 January [1651/2]. 1665 Wilham Pattashall son of William baptized 31 March, 1667 Martha Pattashalliwife of Edmuntte buried 16 August.

[From the foregoing records and from various New England records the following brief genealog^'^has been compiled :

1. Patteshall.

Cliildren :

2. i. Edmund. . ,„t_ .

ii. Robert, offBoston, Mass., b., probably in England, aDt, lbl5, smce he deposed 27, 8 mo. 1655, aged abt. 40;t d., probably unm., m New England not later than 17 June 1671, the date of the in- ventory of his estate. Administration on his estate was granted in Bos'ton, 27 July 1671, to his nephew, Richard Patteshall (3).t According to Savage's Genealogical Dictionary he was of Boston in 1652, a merchant, and was captain and magistrate in the temporary County of Devon, Me. It was not this Robert, how- ever, as Savage conjectures, who was killed by the Indians at Pemaquid, Me., in 1689, but his nephew and administrator, Richard Patteshall. Robert Patteshall appears in Boston rec- ords as early as 1653, and is often called "Mr." In 1655 he pe~- titioned the General Court against duties on importations.! His name appears in the records of York Co., Me., as early as 14 Feb. 1655/6, when he was witness to a deed,|! and he acquired land in Maine on the Kennebec River and above Saco Lower Falls. The inventory of his estate includes lands in "Kynni-

* He signed the pages of the register as "R: Denham" and as "Ri: Denham." t Depositions from Suffolk Court Files, in Register, vol. 20, p. 142. He may have been born considerably earlier than 161.5, for in Register, vol. 7, p. 88, he is said to have been aged 55 in 1658 and also aged 55 in 1665, these statements probably resting on depositions.

I Suffolk Probate Records, vol. 7, fo. 145. § Register, vol. 1, p. 138.

II York Deeds, lib. 1, part 1, fo. 74.

1918] Genealogical Research in England 155

beck," at Saco "above the ffallfl," and at Casco, all "not in- habited." * Perhaps others.

2. Edmund Patteshall, of the parish of St. Mary-le-Strand, London,

citizen and Salter, married, by licence of 29 Dec. 1634, Martha Denham, baptized in the parish of St. Mary-le^Strand 26 May 1611, buried there 16 Aug. 1667, daughter of Mr. Richard Denliam of the same parish, salter.f Edmund Patteshall was at Pemaquid, Me., as early as 1665, having, it is evident, left his wife in England when he came to New England. As "Capt. Edmnd Pattesstall" he took the oath of fidehty to Massachusetts at a court at Pemaqmd, 22 July 1674; t and as "Capt° Edmund Pattishall of Kenebeck;' he was appointed a commissioner, with others, to hold courts withm the County of Devon, to join people in marriage, and to punish criminal offences, according to the order of the General Court m Boston dated 27 May 1674. . He lived at one time on an island which he owned in Kennebec River, called Paddishale's Island,^ and his name occurs often in Maine reicords. He was living in 1675. § Children, recorded in the parish of St. Mary-le-Strand, London:

3. i. Richard, bapt. 20 May 1636.

ii. William, bapt. 17 Apr. 1639.

iii. John, bapt. 12 Nov. 1640.

iv. Martha, bapt. 21 Nov. 1641.

V. Samuel, bapt. 7 Mar. 1643/4.

vi. Robert, bapt. 4 June 1646; bur. 4 Dec. 1649.

vii. Mary, bapt. 9 Aug. 1648.

3. Richard Patteshall {Edmund), of Boston, Mass., and of Maine,

merchant, baptized in the parish of St. Mary-le-Strand, London, 20 May 1636, is found in New England as early as 1664, and prob- ably came over with his father. He was killed by the Indians at Pemaquid, Me., 2 Aug. 16S9.il He married first, about 1663, Abigail

; and secondly Martha Woody, born at Roxbury, Mass.,

24 Jan. 1651/2, died 21 Apr, 1713, aged about 61, daughter of Capt. Richard of Roxbury. He was appointed in Boston, 27 July 1671, administrator of the estate of his uncle, Robert Patteshall; and he was admitted freeman in Boston 7 May 1673.11 He acquired lands and islands in Maine, and lived for many years on Paddishale's Island in the Kennebec River, on which his father had lived before him. In 1684 he was appointed justice of the peace for the County

* Suffolk Probate Records, vol. 7, fo. 145.

t Mr. Richard Denham, as appears from the records given above, had in 1620 a wife named Elizabeth, but it is not certain that she was the mother of his daughter Martha, baptized in IGll. She was probably the Mistress Denham from whose house Anne White was buried 23 Nov. 1646. Six chUdren of Mr. Richard Denham are recorded in the registers of St. Mary-le-Strand, and he was buried 22 Mar. 1636/7. He was churchwarden in 1621 and 1622, and was evidently well-to-do, three of his menservants and one maidservant being buried in 1603 and another manservant m 1613.

% Register, vol. 3, p. 243.

§ Cf. Collections of the Maine Historical Society, passim, especially vol. 5, p. 237, and Documentary History, vol. 4, p. 347.

|l In Mather's MagnaHa, book 7, appendix, article 4, the story of the attack by the Indians on the fort at Pemaquid, 2 Aug. 1689, and of the surrender of the fort on the following day is told, "and Mr. Patishal," Mather adds, "as he lay with his sloop in the Barbican, was also taken and slain." That this was Richard Patteshall is proved by the deposition of John Cock in Boston, 18 Sept. 1736, who, aged about 78 years, declared that he well remembered that "Rich"* Paddeshall Carr>-ed his family from s^ Island in Kennebeck River to Pemmaquid where he was killed as he afterwards Heard." (Collections of the Maine Historical Society, vol. 5, p. 237.)

^ Suffolk Probate Records, vol. 7, fo. 145, and Register, vol. 3, p. 242.

15G Genealogical Research in England [April

of Cornwall and commissioner between the Rivers Kennebec and

St. Croix. He seems to have acquired claims to Damariscove

Island and other islands oil the mouth of the Damariscotta River.

His name is found in many places in Maine records.* Children by first wife :

i. Abigail, h. in Boston 29 Sept. 1664; m. John Turner.

ii. Richard, of Boston, mariner, b. in Boston 7 Feb. 1665/6; d. unm. in 1701. Administration on his estate was granted, 9 Oct. 1701, to his sister Frances Pateshall of Boston, spinster. The admin- istration papers describe him as a seaman, "sometime of Pema- quid . . . late of Boston," and mention, besides his sister Frances, the administratrix, his mother-in-law [i.e., stepmother], Widow Martha Padishah; his brother Edward, "sent for to Town by said widow Padishah," who refused to act as administrator; Mary Padishah, daughter of Widow Martha; and Abigail, sister of the deceased, who married John Turner, f

iii. Frances, birth not recorded; administratrix of her brother Rich- ard's estate in 1701; m. in Boston, 1 Apr. 1703, Thomas Hetch- BONE or HiTCHBORN. Children, b. in Boston: 1. Deborah, b. 25 Jan. 1703/4; d. in May 1777; m. in Boston, 19 June 1729, Paul Revere (in early life Apollos Ri voire), b. in France 30 Nov. 1702 (bapt. at Riancaud, France), d. in Boston 22 Jan. 1754, s. of Isaac and Serenne (Lambert) Rivoire; several children, among whom was Paul Revere, the Patriot, b. in Boston 21 Dec. 1734. 2. Frances, h. 16 May 1706; m. m Boston, 6 Apr. 1727, John Mountgomery. 3. Thomas, b. 30 June 1708; m. in Boston, 14 Jan. 1734/5, Hannah Fadre. 4. Nathaniel, b. 28 Oct. 1709. 5. Richard, b. 10 Mar. 1710/11. 6. Mary, b. 30 Nov. 1713.

iv. Edward, b. in Boston 27 Apr. 1670. He may have been the Edward PatishaU mentioned in a letter from Captain Hooke from Kittery, Me., 26 July 1691, as one of two captives who had escaped from the Indians. t

Children by second wife :

v. Martha, b. in Boston 31 Jan. 1673/4.

vi. Mary, bulh not recorded; named as Mary Padishall in the ad- ministration of her brother Richard's estate, 1701; m. in Boston, 3 Feb. 1703/4, Francis Peabody.

vii. Ann, b. m Boston 11 Dec. 1678; m. (1) in Boston, 11 Nov. 1703, John' Breck of Boston, cooper, merchant, b. 22 Dec. 1680, d. in 1713, 8. of John* (Edward') and Susannah of Dorchester, Mass.; m. (2) in Boston, 21 Oct. 1717, as his second wife, Capt. William' Thomas. She had issue by her first husband.

viii. Edmund, b. in Boston 31 Mar. 1683.

ix. Robert, of Boston, leather dresser, b. in Boston 26 Mar. 1685; d. between 15 July 1753 and 3 Aug. 1753; m. (1) in Boston, 16 Sept. 1708, Jane Greenleaf, who d. 21 Aug. 1727, aged 40; § m. (2) in Boston, 24 Dec. 1730, Margaret Giddings, who, as Margaret PateshaU of Boston, widow, made her wiU 7 Dec. 1759 and left aU her property to her own relatives, making no bequests to the children of her late husband. || He was a partner in the Land Bank of 1740. \ In his will, dated 15 July 1753 and proved 3 Aug. 1753, he caUs himseK Robert Pateshall of Boston, Genti,

* Cf. especially York Deeds and Collections of the Maine Historical Society, passim, and also Maine Historical and Genealogical Recorder.

t Suffolk Probate Records, vol. 14, fo. 409.

t Documentary History, vol. 5, p. 276 (Collections of the Maine Historical Society).

§ In the diary of Jeremiah Bumstead of Boston is the following entry, under date of 23 Aug. 1727: "Padishall's wife buryed leather dresser." (Reqisteb, vol. 15, p. 314. Cf. ib.. vol. 17, p. 237.)

II Suffolk Probate Records, vol. 72, fo. 445.

11 Reqister, vol. 50, p. 311.

1918] Genealogical Research in England 157

and names his wife Margaret, his sons Richard and Robert, and his daughters Jane Cope and Martha, Mary, Ehzabeth, and Frances Pateshall. To his son Richard he gives "all my Dwell- ing House & Garden fronting Purchase Street," with other real estate, to hLs son Robert "all my Brick Dwelling house & Land belonging to s^ house, ... the said House bemg in Marlbprough Street, opposite against the Province House," and to his four daughters, Jane Cope and Martha, Elizabeth, and Frances Pates- hall, "all my lands & houses ... in the Eastward Lands." He bequeaths to his children many articles of silver, and his estate, according to the inventory of 16 Aug. 1754, was appraised at £1068. 15s. 8^., besides "Sundry Tracts of Land at the East- ward, Price unknown."* Children by first wife: 1. Jane, m.

Cope; living 6 Aug. 1773, when she was one of the heurs of

her brother Robert.! 2. Martha, b. in Boston 7 Sept. 1712; prob- ably d. young. 3. Richard, A.B. (Harvard, 1735), A.M. (Har- vard, 1738), of Boston, schoolmaster, an occasional preacher, + and one of Prince's subscribers, b. in Boston 15 July 1714; d. there 25 Aug. 1768; m. Arm , who was appointed adminis- tratrix of his estate on 16 Sept. 1768 and was Uving 8 Feb. 1791. § 4. Martha, h. in Boston 20 Mar. 1715/16; Uving unm. in 1753; d. before 30 Nov. 1764, for she is not among those entitled to share in the estate of their brother Robert on that date.|l 5. Mary, b. in Boston 24 Dec. 1720; living unm. in 1753; d. before 30 Nov. 1764, for she is not among those entitled to share in the estate of their brother Robert on that date.H 6. Robert, b. in Boston 8 Nov. 1722; d. before 28 Jan. 1763, when administration on the estate of "Robert Pateshall late a Captain of the Fortieth Regiment, deed intestate," was granted to "Richard Pateshall of Boston . . . Gentleman," his brother; ** commissioned as first Ueutenant 25 Feb. 1748/9, as captain Ueutenant 7 Apr. 1761, and as captain 30 Sept. 1761, his service being with the Fortieth Regiment of Foot, a British regiment stationed in America from 1758 to 1765.tt 7. Samuel, b. in Boston 13 Oct. 1724; probably d. before 15 July 1753. 8. Elizabeth, b. in Boston 24 Mar. 1725/6; m. (1) in Boston, 27 Dec. 1757, James MoUneaux; probably m. (2) after 30 Nov. 1764 Rey-

* Suffolk Probate Records, vol. 48, ff. 279-283, vol. 49, S. 502-503.

t Suffolk Probate Records, vol. 73. fo. 169. Cf. ib., vol. 63. fo. 456.

i The diary of Thomas Seccom of Medford, Mass., under date of 20 Jan. 174U [1739/40] has this entry: "Sermon by Mr. Pattishall a young man belonging to Boston." (Register, vol. 12, p. 267.) , ^ rr ,, t^ u ^ t)

§ For Richard Patteshall see Register, vol. 17. p. 237. and Suffolk Probate llec- ords vol. 67, ff. 161, 163. His estate, according to the inventory of 7 Oct. 1768. was appraised at £259. 16s. lOd. The marriage intention of Richard Pateshall and Ann MUford was recorded in Boston. 16 Sept. 1748. and is marked "forbid." It is prob- able that they were married later and that Ann Milford was a widow, with a daughter Ann- for the marriage intention of Thomas Crane and Ann Milford was recorded m Boston, 18 Nov. 1756. and in his wUl, dated 8 Feb. 1791, Thomas Crane mentions his wife Ann and his mother-in-law Mrs. Ann Patteshall (Register, vol. 47, p. 80). Thomas Crane's wife, therefore, seems to have been Ann Milford, a stepdaughter of Richard Patteshall, and not his own daughter (as is suggested in Register, vol. 47,

^' II Suffolk Probate Records, vol. 63, fo. 456. The marriage intention of Gilbert Smith and Martha Patteshall was recorded in Boston 1 Feb. 1759. If Suffolk Probate Records, vol. 63, fo. 456. , ,. . -u .• t

•• Suffolk Probate Records, vol. 61. fo. 358. In the order for the distribution of the estate, dated 30 Nov. 1764. the heirs named are Richard Pateshall, brother of the deceased and administrator, and the three sisters of the deceased. Jane Cope, li^hza- beth MuUineux. and Frances Zuillor [?J; and the share then assigned to each heir was £128. 13s. lOid. (Ib., vol. 63, fo. 456.) On 6 Aug. 1773, after Richard Patte- shall's death, a further distribution was made by ord^er oi the Court, his widow, Ann Patteshall, administratrbc of the estate of her late husband, being ordered to pay to Mrs. Reynolds, Mrs. Cope, and Mrs. Zuill [?], to each £33, 53. 5d., a one-fourth share in the amount then distributed. (Ib., vol. 73, fo. 169.) tt Register, vol. 48, p. 38, and vol. 49, p. 55.

168 Proceedings of the N. E. Hist. Gen. Society [April

noldfi.* 9. Frances, b. in Boston 22 July 1727: m. between 15

July 1753 and 30 Nov. 1764 Zuillor [?]; living 6 Aug.

1773.t

Editor.]

[To be continued]

PROCEEDINGS OF THE NEW ENGLAND HISTORIC GENEALOGICAL SOCIETY

By Henry Edwards Scott, A.B., Recording Secretary

Boston, Massachxisetis, 2 January 1918. A stated meeting of the Society was held in Wilder Hall, 9 Ashburton Place, at 2.30 P.M., Vice-President Chase presiding.

In the absence of the Recording Secretary, Henry Edwards Scott was authorized to act in his place.

The minutes of the December meeting were approved, and the reports of the Librarian, Historian, and Council were accepted, the Council reporting the name of one person who had been elected an honorary member and the names of three persons who had been elected resident members.

The Chair announced that the President of the Society had appointed Mr. George Sawin Stewart as one of the auditors to audit the accoimts of the Treas- urer for the year 1917, in place of Mr. Charles Edward Lord, who was unable to accept the appointment tendered to him.

Vice-President Chase then presented to the Society Mr. Walter Adams of Framingham, who read a scholarly and instructive paper on John Smifi, First Minister of Framingham.

After a vote of thanks'to the speaker had been adopted, the Chair declared the meeting dissolved.

In celebration of the fifth anniversary of the first meeting of the Society in its present building, a reception with refreshments closed the afternoon.

6 February. The annual meeting of the Society was held this day, for a report of which see the Supplement to the present number of the Register.

6 March. A stated meeting of the Society was held in Wilder Hall, 9 Ash- burton Place, at 2.30 P.M., President Baxter presiding.

The minutes of the annual meeting were approved, and the reports of the Correspondmg Secretary, Librarian, Historian, and Council were accepted, the Council reporting the names of five persons who had been elected resident members.

President Baxter then presented to the audience of over four hundred members and guests Miss Mary Boyle O'Reilly of Boston, who, in an address entitled One Thousand Days Back of the Front, described some of her experiences in the coun- tries devastated by war, holding the undivided attention of her hearers as she portrayed the sufferings of stricken humanity beyond the seas. Apropos of the work of this Society, Miss O'Reilly emphasized in a series of interesting anecdotes the value placed on the preservation of town and family records by those forced to abandon their homes at the approach of the invaders.

On motion of Rev. Anson Titus a vote of thanks to Miss O'Reilly was adopted, and the President declared the meeting dissolved,

As "Elizabeth Mullineux" she shares in the distribution of her brother Robert's estate on 30 Nov. 1764, and she is probably the Mrs. Reynolds who shares in the further distribution of the same estate on 6 Aug. 1773. (Suffolk Probate Records, vol. 63, fo. 456, vol. 73, fo. 169.)*

t Suffolk Probate Records, vol. 63, fo. 456, vol. 73, fo. 169.

1918] Notes 159

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 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 iiain« at 9 Ashburton Place, Boston.

Truesdale-Gilbert Records. The records given below are found on fly- leaves at the back of an imperfect copy of a volume of sermons which came into my possession many years ago. The book states that the sermons were written by "Samuel Bolton, D.D. and Master of C. C. C." [Christ CoUege, Cambridge], and that they were "Printed by Robert Ibbitson, for Thomas Parkhurst, and are to be sold at his Shop over against the Great Conduit in Cheapside, 1656." The records are written on seven different pages, but on the first page fragments only of some of the entries remain, the page having been badly torn. On the succeed- ing pages, however, the entries, beginning with the words "Reacord of the Gilbert Family From the Year 1706," are well preserved. The records are as foOows:

Richard Trusedall Age 65 years Deceased this Life the 5 day of December of

the week [of the week mntlen above day of December] the 16 Soon after 8 a

Clock in the Euening Mary Trusedall Age 67 years Decesed this life 22 Day of Noue™b upon A Sabeth

Day morning att three of ye Clock Wilham Gilbert Marrid ye 16 of March [torn] next Day After Mr Deuen Port

Dyed [Tom, ? WilUa]m Gilbert Was Born the 9 of lenewary [tom\vy 1670 Betwext

Seuen & Eaight [torn] Clock in the morning [Torn] Gilbert Born ye 22 of Septbr [torn] A Clock in the morning [Tom] Dyed ye 27 of [^ornj the Ship Named [torn]ded in the fight [torti] A Clock

in the [torri] the Ship

Reacord of the Gilbert Farmly From the Year 1706 Wilham Gilbert the Son of Nathaniel Gilbert Was Born April the 8 1706 Wilham Gilbert Son of Nathnl Gilbert Dyed August 26 Day about one of the

Clock in the afterNoon in the 2.3 Year of his Age 1728 Nathaniel Gilbert the Son of Nathnl Gilbert Was Born the 9 Day of April in

the Year 1708 Elisabeth Gilbert Dyed Decmbar the 3 1709

Rebecca Gilbert the wife of Wilham Gilbert Deceased this Life Febry 2 1702 Israel Gilbert the Son of Nathn' Gilbert Was Born th j. Day of February 1712

about 4 of the Clock on Munday Morning Nathn' Gilbert Bom the 6 of January 1677 at 8 OClock one Sabath Day Morn- ing Joseph Gilbert Bom th 3 Day of March 1679 Benjamin Gilbert Bom ye 25 of January 1682

Rebecca Gilbert Deceased Janury 8 1702 about 10 OClock at Night Elisabeth Gilbert the Daughter of NatW Gilbert was Born y- 26 cf Februry

1702 on thirdsday about 11 OClock in the Morning Rebecca Gilbert Borne the 26 Day of February 1704 about 11 oCIock on Sater-

day Morne Samuel Gilbert Born the 21 January 1711 About 9 Oclock on Tusday Morning Mary Gilbert Bom Decembar th 29 1713 on Tusday Noon Benjamin Gilbert Born the 29 of Febry 1717 on Monday about 12 oClock the Record of Nathn' Gilberts Children Had by his First wife Ehsabeth

Rebecca Wilham & Nathaniel

Hingam Januar th 29, 1731 A Record Nathaniel Gilbert the Second

Family Wilham Gilbert Son of Nath' Gilbert and Jane His Wife was Born January 29

about 12 oClock on Saterday Night 1731

160 Notes [April

Nathanie! Gilbert Son of Nathnail Gilbert was Bom tb 13 Day of June about

3 oClock on thirdsday Night 1734 Brantry

Brantry Elisabeth Gilbert Daughter of Nathn' Gilbert & Jane his Wife

Was bom the 9 Day of Febry about 3 oClock in the Morning on Munday

1731 Brantry Jean Gilbert Daughter of Nathl Gilbert and Jean His Wife was

Born the 3 Day of Novemf about 2 of the Clock in the after Noon Boston Elisabeth Gilbert Daughter of Nathn' Gilbert and Jeane his wife

Deceased this Life the 16 Day of Novemb"" on thirdsday about seven oClock

at Night of Thanks Giveing Day in the fifth Year of hir age 1740 Boston on Novembr 22 Born a Son of Jeane Gilbert Wife to Nathn'

Gilbert Being still Born and Buried Six Days after Elizabeth 1740 Middletown January th 23 1743 Joseph Gilbert Son to Nathn' Gilbert and

Jeane his was Bom on Wednesday about 12 oClock in the Day

Middletown Joseph Gilbert Son to Nathan' Gilbert & Jeane his Wife

Deceased this Life on Wednesday about 12 oClock May 23 - 1744 Joseph Gilbert Son to Nathan' Gilbert and Jeane His Wife Was Born November

23 on Saterday Morning about ten of OClock 1744 Middletown

Middletown Ehzabeth Gilbert Daughter to Nathn' Gilbert and Jeane his

Wife Was Born the 13 Day of Decembr on Munday Night 1746 Middletown Mary Gilbert Daughter to Nathn' Gilbert & Jeane His Wife

Was Bom the 14 Febry on Munday Morning 174S Middletown William Gilbert Son to Nathn' & Jeane his wife Deceased

this Life Septemr ^^ 4 on Munday Night In the Eighteenth year of his age Middletown Mabel Gilbert Daughter of Nathn' Gilbert and Jeane his

Wife Was Bom January the 31 On thirdsday Morning about Five of the

Clock 1749 Middletown 1757 Sarah Gilbert Daughter to Nathn' Gilbert and Jeane

his Wife was Born February the 27 on Sabath Day Morning a Seven

OClock Middletown Mrs Jeane Gilbert Wife to Nathanil Gilbert Departed this

Life august ^^ 2 : 1757 Being in the Forth Ninth Year of hir age Sarah Gilbert hir Daughter Departed this Life august the 1 1757 She being

Five Months & 2 Days o'd and was Buried With Her Mother in the Same

Coffin Middletown Nathaniel Gilbert Husband To Jeane Gilbert Departed this

Life August 2^^ 1759 In the 57 Year of his Age Middletown Jeane Cotton Daughter to Nathn' Gilbert and Jeane his

Wife Departed this Life Middletown Mary Austin Daught to Nathn' Gilbert Diparted this

Life January 20 1778 being in the 31 year of hir age Dyid in Child Bead Middletown Mabel ODonalds Daughter to Nathan' Gilbert and Jeane

his wife Diparted this Life March ^^ 18 1794 age 45 Years Mr Joseph Gilbert Son to Nathaniel Gilbert and Jane His wife Departed this

Life April 1st 1807 Being in the Sixty Third year of his age Middletoum, Conn. Frank Farnsworth Starr.

[These records pertain to two related New England families. Richard Trues- dale of Boston, Mass., servant to Mr. John Cotton, was admitted to the church 27 July 1634, and was made a freeman 4 Mar. 1634/5. He became a butcher, was a deacon of the First Church, and one of the founders of the Third or Old South Church in 1669. He deposed 28 Jan. 1670/1, aged about 64 years, and died in the following December, his will, dated 9 Dec. 1669, being proved m Jan. 1671/2. He left a widow, Mary, but no children. In his will he mentioned, in addition to other relatives, his kinsman, William Gilbert; and his widow, in her will of 1672, which was proved 26 Nov. 1674, mentioned various relatives, in- cluding her cousin William Gilbert, whom she appointed sole executor of her ynH, his wife Rebcckah Gilbert, and their son William Gilbert, Jr., who was not of age. This William Gilbert, also, in a letter dated at Boston, 10 Nov. 1680, and addressed to his "most Kynd and Loveing Grandfather, Mr. Arthur Bridge living in Sherborn in Dorsetshire," mentioned many of his relatives. (Cf. Register, vol. 4, p. 342, Savage's Genealogical Dictionary, and Pope's Pioneers of Massachusetts.) Editor.]

1918] Recent Books 161

Historical Intelligence

Heraldry. The Committee on Heraldry of the New England Historic Genealogical Society desires to call special attention to the recommendation in its report of 5 May 1914 (see Register, vol. 69, Supplement, pp. xvi-xxiii), "that every person interested, by reason of descent or otherwise, in making it a matter of record that any original settler in this country inherited a coat of arms or that any inhabitant of this country received a grant of arms be invited to offer the arms for record with this Society," etc.

The Committee believes that the importance of the results possible to be attained by such registration will be of great interest; and they earnestly request all members of the Society and all other persons who have coats of arms which they beUeve to be eUgible to make application for recording them. The cost of painting the arms and making up the record wUl have to be defrayed by the ap- phcants, and the Committee has determined that S3.00 for each coat will barely suffice.

This amount, by cheque payable to the order of the Society, must be forwarded with the application. If the application is rejected the money wall be returned unless the apphcant wishes to have the arms recorded with those respited for proof. The Committee, however, reserves the right to reject any application altogether, and if this right is exercised, the money will, of course, be returned.

It seems e\'ident that, besides the growth in value of the collection as it increases in size, there will be many other things of extreme interest contributed with the arms and directly related thereto, such as photographs of castles, armor, seals, manor houses, etc., and provision is contemplated for filing such contributions in supplementary volumes in connection with the registers of the arms. AppUca- tions in which the proofs do not sufficiently conform to the requirements indicated in the report of the Committee will be placed in a separate volume to await further proof.

Printed directions for the making of apphcations may be obtained from the Committee; and all communications on this subject should be addressed to the Committee on Heraldry, New England Historic Genealogical Society, 9 Ash- burton Place, Boston.

Genealogies in Preparation. Persons of the several names are advised to furnish the compilers of these genealogies with records of their own famihes 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.

BradJoTd. Gov. William, baptized at Austerfield, Yorkshire, Eng., 19 Mar. 1589/90, died at Plymouth in New England 9 May 1657, by William Bradford Browne, Blackinton, Mass.

RECENT BOOKS

[The Editor particularly requests persons sending books for listing in the Register 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 July, by May 1; and for October, by Julj^ 1.]

GENEALOGICAL

Brown genealogy. Vol. 2, Brown genealogy. Part 1, many of the descend- ants of Thomas, John, and Eleazer Brown, sons of Thomas and Mary (NewhaU) Brown of Lynn, Mass , 1628-1915. Part 2, many of the descendants of Charles

162 Recent Books [April]

Browne of Rowley, Mass., 1647-1915. By Cyrus Henry Brown. Boston, The Everett Press, Inc., 1915. 611 p. fcsin. map pi. por.

Lambert genealogy. The Lambert family of Salem, Mass. By Henry W[yck- o£f] Belknap. Salem, Mass., Essex Institute, 1918. 45 p. por. Reprinted from Essex Institute Historical Collections for January, 1918.

Lamson genealogy. Descendants of William Lamson, of Ipswich, Mass., 1634-1917. By William J[udson] Lamson. New York, Tobias Alexander] Wright, printer and publisher, 1917. 414 p. fcsm. pi. por.

Vassal! genealogy. Notes on Col. Henry Vassall (1721-1769); his wife, Penelope Royall; his house at Cambridge; and his slaves, Tony and Darby. By Samuel FranciH Batchelder. Cambridge, Mass., 1917. 85 p. fcsm. geneal. tab. pi. por.

The genealogical table contains a record of six generations of the Vasaall family, showing their connection with Christ Church, Cambridge, and its neighborhood. This has been arranged by 8. F. Batchelder from the work of Edward Doubleday Harris.

BIOGRAPHICAL

Camp, David Nelson, memoir. David Nelson Camp. Recollections of a long and active Ufe. The autobiographical notes of David Nelson Camp. Edited by his grandchildren. New Britain, Conn., 1917. 96 p. fcsm. por. Address D. C. Rogers, 319 Elm St., Northampton, Mass., or P. K. Rogers, 21 Camp St., New Britain, Conn.

Sanborn, Franklin Benjamin, memoir. Memoir of Franklin Benjamin San- bom, A.B. By Victor Channing Sanboni. Boston, 1917. 7 p. fcsm. por. 8" Reprinted from Register for October, 1917.

HISTORICAL

(a) General

Harbor Villages in Massachusetts and New Hampshire. A number of viUagea near Groton, Mass., formerly known as " Harbors." By Samuel A[bbott] Green. Groton, Mass., 1917. ' 7 p.

(6) Local

Boston, Mass., taverns and tavern clubs. Old Boston taverns and tavern clubs. By Samuel Adams Drake. New illustrated edition, with an account of " Cole's Inn," " The Bakers' Arms," and " Golden Ball." By Walter K[endall] Watkins. Also a list of taverns, giving the names of the various owners of the property, from Miss Thwing's work on " The inhabitants and estates of the town of Boston, 1630-1800," in the possession of the Massachusetts Historical Society Boston, W[illiam] A. Butterfield, 1917. 124 p. il. map pi. por.

Charlemont, Mass., vital records. Vital records of Charlemont, Mass., to the year 1850. Published by the New England Historic Genealogical Society at the Robert Henry Eddy Memorial Rooms at the charge of the Eddy Town-Record Fund. Boston, Mass., 1917. 166 p.

Hardwick, Mass., vital records. Vital records of Hardwick, Mass., to the year 1850. By Thomas W[illiams] Baldwin, A.B., S.B. Boston, Mass., 1917. 336 p.

MUford, Mass., vital records. Vital records of MUford, Mass., to the year 1850. Bv Thomas W[illiams] Baldwin, A.B., S.B. Boston, Mass., 1917. 378 p.

Shirley, Mass., vital records. Vital records of Shirley, Mass., to the year 1850. Published by the New England Historic Genealogical Society at the Robert Heruy Eddy Memorial Rooms at the charge of the Eddy Town-Record Fund. Boston, Mass., 1918. 211 p.

Windsor, Mass., vital records. Vital records of Windsor, Mass., to the year 1850. Published liy the New England Historic Genealogical Society at the Robert Henry Eddy Memorial Rooms at the charge of the Eddy Town-Record Fund. Boston, Mass., 1917. 153 p.

THE NEW ENGLAND

HISTORICAL AND GENEALOGICAL REGISTER

JULY, 1918

FRANKLIN HOWARD GILSON

By Alden p. Gilson, S.B., of Wellesley Hills, Mass.

Franklin Howard Gilson, printer, elected to resident member- ship in the New England Historic Genealogical Society in 1903 and made a life member in 1911, died at his home at Wellesley Hills, Mass., 19 April 1917, in the sixty-third year of his age.

He was born at Cambridge, Mass., 21 December 1854, the son of Henry Yend and Mary Spofford (Bailey) Gilson, and was sixth in descent from Joseph^ Gilson, through John,^ John,^ Solomon,* Asa,^ and Henry Yend,® his father. Joseph^ Gilson married at Chelms- ford, Mass., 10 or 18 November 1661, Mary Cooper or Caper, and afterwards settled at Groton, Mass., where he was one of the original proprietors of the town.

FrankHn Howard Gilson was educated in the pubhc schools of Somerville, Mass., whither his father had removed from Cambridge in 1857. At the age of seventeen he left the high school, in order to learn music printing, being apprenticed to Andrew B. Kidder, then the leading music printer in Boston. In 1877 he entered the book- printing office of Rand, Avery & Company, to obtain a wider knowl- edge of the general printing business. When this had been acquired, he started in business in 1878 on his own account, with a fellow workman as partner, each putting in five hundred dollars, with which, as capital, a small music typesetting plant was purchased. Within the first year the partner withdrew, taking for his interest Mr. Gilson's note ; and the latter developed the business alone. The field for music typesetting was limited and the competition sharp, and during the second year Mr. Gilson and five employees were sufficient to care for all the work that came to the modest estabUsh- ment. But as a result of persistency and of careful attention to every detail the volume of business increased, and at the end of five years had doubled.

From 1884 to 1888 some pubUshing was done, including several school music books and a periodical. The School Micsic Journal, which Mr. Gilson also edited. Then, finding that his pubhsliing created some feehng among liis customers in his printing business who were also pubUshers, he sold liis catalogue to the OUver Ditson Company, and again confined his work to printing alone. VOL. Lxxn. 11

164 Franklin Hoivard Gilson [July

In 1888 fire destroyed a large part of his plant; but he purchased that of C. M. Gay, liis strongest competitor, and when his own plant was reconstructed the two were brought together under one roof. Securing a large contract for presswork and binding in 1889, he bought out the establishment of Carter & Weston, printers and bookbinders, including nine Adams presses and a large amount of bookbinding machinery. In 1891 he added departments of music engraving and hthographing, making five distinct departments in the estabhshment those of music typesetting, printing from electro- type plates, music engraving, hthographing, and bookbinding.

In 1891 the business was incorporated under the name of F. H. Gilson Company, with Mr. Gilson as president and manager.

In 1899 the book-composing room of C. J. Peters was destroyed by fire, and Mr. Gilson took over his uncompleted work. This was the beginning of what is to-day the principal work of the company, the printing of scientific textbooks, genealogical books, and other books of a high-grade and intricate nature. Shortty after this the music engraving and Hthographing departments were sold, Mr. Gilson preferring to devote all his energies to the typographic method of printing.

In 1914 an electrotype foundry was added to the estabhshment, so that now every process in the manufacture of a book is carried on by the company music composition, book composition, electrotyping, presswork, and bookbinding. The company has not only the largest book-printing plant in Boston but also the only one in Boston in which a book can be made complete from manuscript to bound copy. From five employees in 1879 the regular force has increased to over one hundred and thirty to-day.

The successful development of this large industry is a practical demonstration of Mr. Gilson's great business sagacity. It was a fundamental business principle ^\ith him that a transaction, to be right, must be mutually advantageous to the parties concerned. Living up to the high level of this principle won him the confidence and esteem of all with whom he dealt. He was upright and straight- forward in all his affairs.

Mr. Gilson made several inventions of commercial value. The interest in amateur photography which he had maintained since boyhood led him to design an adjustable photograph album for his own use. This he later patented and manufactured on a large scale. He also worked out an exposure table for amateur photographers, and invented a " glue pencil " for use in mounting photographs. All these devices have sold Av-idely.

His favorite relaxation from business was in the observation and study of nature, particularly of botany. It was while he was still a young man that he began under difficult conditions this nature study. Making long days in Boston in the printing trade, he would start from home very early and often walk long distances on the way to his train, and then on the train analyze with his faithful Gray's Botany the new flowers he had found. His knowledge of the flora about his home was so complete and liis powers of observation so keen that he discovered species new to the region, such as Ceanothus

1918] Franklin Howard Gilson 165

ovatus; peculiar forms, such as the form of the black spruce that establishes a zone of new plants by the natural layering and rooting of its lower branches; also certain characteristics of tree leafing and branching wliich had escaped the eye of that brilhant botanist, Asa Gray, whom Mr. Gilson knew very well.

Trees he especially loved, and he pubhshed in two editions (1887, 1888) "Trees of Reading, Mass.," in which five notably fine specimens were illustrated from photographs. For this work he used a special lens, selected after many trials to secure one that would give the greatest perfection in the definition of details from the ground to the tips of the branches, and the illustrations produced are a striking evidence of his determination to excel in whatever he undertook.

Mr. Gilson's boyhood and early manhood were spent in Somerville. He married, 23 September 1874, Emily Isabel Lowry of NashviUe, Tenn., daughter of Robert and Mary Ann Clark (Lowry) Lowry, and in 1875 they moved from SomervilleVto) Reading, Mass., where their five children were born and where they hved until 1890. In that year Mr. Gilson moved with his family to Wellesley Hills, Mass., where he resided until his death.

As a citizen he took a keen interest in the affairs of his town, and was never too busy to do his full share in its service. He served several terms as park conmiissioner and two terms as selectman of Wellesley. As a town official, as in his business, he analyzed every problem presented to him with the utmost care, and his opinions were definite and positive because they were based on most scrupulous investigation. He was too broad-minded to be actively partisan. Every question was settled in his mind entirely on its merits, as he worked it out without bias and with only the welfare of the town to be considered. No citizen ever gave the town more conscientious and intelligent service.

He was not what would be ordinarily called a social man, as his other interests largely outweighed those of a purely social character. He was so many-sided that new interests were constantly developing to give zest and freshness to his remarkably active mind, a mind which made far too strenuous demands on his body and which completely wore out the body while the mind was at the summit of its develop- ment.

Mrs. Gilson survives her husband, and four of their five children are living: Mrs. Beatrice A. Slocombe, A.B. (Cornell, 1904), of Worcester, Mass., Mrs. Isabel C. Adams of Bayside, Long Island, N. Y., Alden P. Gilson, S.B. (Harvard, 1906), of Wellesley HiUs, secretary and treasurer of the F. H. Gilson Company, and Mrs. Anna R. Adams of Newton Highlands, Mass. Their second child and elder son, Claude U. Gilson of Holhston, Mass., for many years an officer in the F. H. Gilson Company, died at Holhston 27 December 1916.

166 Wintonbury Church Records [July

RECORDS OF THE CHURCH IN WINTONBURY PARISH (NOW BLOOMFIELD), CONN.

From a copy in the possEasioN of the Connecticut Society of Colonial Dames

Communicated by the late Miss Mary Kingsbury Talcott of Hartford, Conn.

[Concluded from page 107]

[Deaths]

An account of the numbers & names of persons that have died, belonging to Wintonbury, since the first settlement of the Gospel ministry among them, according to the records of the Church.

Deaths on the record of Wintonbury church in the period of the Rev. 475 H. BisseU's ministry, four hundred & seventy five.

7 Also, on record, in tne period of the Rev. S. Walcott, seven.

Though it is presumable that many more died in that time. 2 Also, two deaths on record durmg the Registership of Colonel Bissell. A true coppy of original records examined. Test. Wilham F. Miller, Pastor.

Deaths in Wintonbury since the ordination of William F. Miller, Nov. 30, 1791.

1 Died Ensign David Gr^mt, in 90th of age, Dec. 27, 1791

2 The widdow Anne Rockwell, Jan. 31, 1792.

3 Samuel Goodwin, in 90ti» of age, Feb. 8, 1792

4 Hannah, Elijah Mills's wife, in 7l8t of age, Feb. 13.

5 Joab Wilson's child, March 3^^

6 Capt Jonah Gillett in 64^^ of age, March 14.

7 Joel Cooks child, March 17ti^ 1792

8 The widdow, Mary Chapman, aged 75, Apr. 9^^

9 Sami Stoton Junr's Infant child, Apr. 18'^

10 Job. Cook's Infant child, April 19.

11 Benjamin Cresey's Infant daughter. May 20.

12 Rachael Bidwell, in 41^1 of age. May 27.

13 Aaron Phelps Junr'a little daughter, June 7t'i

14 The widdow Debborah Burr in 70^^ of age, June 27

15 Theodosia, the wife of Elisha Lord, Sep"- 13*^

16 Sarah, Stephen Goodwin's waddow, October 8tb 1792 aged Eighty eight

17 Olive, Joel Wilson June's child, October llti^.

18 Amelia, daughter of widdow Asubah foot, Octr 14<-b

19 One of Luke AUyn's Twin children, Novr 12'-h

20 Mindwell, the wife of Aaron Filley, Dec 2^^ In the forty Eighth year

of her age.

21 John Allyn's child, in the spring of 1792

1793

22 Sarah, the wife of Ensign Joel Cook, Jan. 27th

23 David Grant's infant son, Feb. 3th

24 Dorrithy, the wife of Joseph Segar, aged 73, Feb. 19th

25 Solomon Griswold Esq^s Infant son April 8th

26 The widdow Abigail Loomis, April 13th

27 Thomas Sheppard Junr son, aged 2 years, April 17th

28 The wife of Benjamin Cresey, April 22th

29 Capt Timothy Moses, May 2th Aged 61 years.

30 George Case, May 5th. Middle aged

31 Noadiah Burr June 28th Aged 61

1918] WintoiiburTj Church Records 167

32 The child of Simeon Graham, July 19th.

33 Abner B. Ackley's eldest daughter, in her third year, July 20*^ Mur-

dered by Ezickiel Case, who knocked out her brains in a right savage manner with a shoe hammer.

34 Pinny Cook's cliild, September

35 Elizabeth, Bevil Watris daughter, Sep^ 23th

36 The widdow Hannah Skinner, in the 97th of age, Octr 17th

37 Elias Brown's child of Poquonoch at Mr Fitches, Nov. Uth

38 Ira Clark's child, stillborn, Nov. 15th

39 Jonathan Allyn's child, December 28th

1794

40 John Allyn's son, 4 years of age, Janv 17th

41 Jonathan AIIjti's wife in 44 of age, Janv 20th.

42 Joel Cook's child in February.

43 Naomi, Job Rowley's daughter, aged 2 J years Feby 21th

44 The aged widdow Hannah Bid well, Feby 26th

45 Joseph Segar in the 88th year of his age, March 9th

46 Abijah Cadwell's infant babe, March 20th

47 Sarah Filley, March 29th, in the 52d year of her age.

48 Eunice the wife of Abijah Cad well in 26 year of age March 31th

49 Sarah, the wife of Amos Lawrence, June 8th 1794

50 Rachael, Capt Solomon Allyn's wife, July 14th Aged 49

51 Widdow Sarah Loomis, aged 88th Aug 3^

52 Amos Burr's son, aged 3 years Aug. 20th

53 Widdow Sarah Drake, in her 87 year of age, Sepr 3th

54 David Grant's child stillborn, October 26th

55 Stephen Loomis, in 72th year of age, Octr 30th

56 Thomas Bunce, 7th of November, aged 35

57 Isaac Williams, Ensign, shot accidentily, at a regimental training in

September, aged about 21

58 Abel Gillet, aged 89, Dec^ 15th

1795

59 Joel Gillett's ^\ife March 10th Middle aged.

60 The aged Hcpsibah Barber, March 11th '

61 Pere, the son of Moses Filley, aged 14 years, who fell from a tree & died

instantly in the fall, April 6th

62 Pelatiah Case's infant child, April 10th

63 The wife of Lieutt Thomas Allyn, Aug. 31th

64 The wife of John Rowley, Sept"- 8th

65 A daughter of Oliver Filley, aged eight years, Sepr 11th

66 Sally, daughter of Tuny Hubbard, aged 23 years, Oct^ 6th

67 Nathaniel, Son of Zenas Case, in 17th year of his age, Octr 14th

68 Ashbel Gillett's child one year old, latter part of Sept^

69 John Smith's child two years old, Octr 16th

70 Allyn Mac Glen's w\fe, October 27th

71 Ruben Simmond's wife October 30th aged 30

72 Ruben Simmond's infant child, Nov. Uth

73 Ruben Simmond's daughter, aged 6 years Nov 17th

74 Clarissa the wife of Samuel Burr Junr aged 23 Nov. 24th

75 John Thrall, aged 72. Nov. 28th

76 Sam' Stoughton Jun^ son, Nov 29th Aged six years

1796

77 Nathaniel Egleston Jany Uth in the 94 year of age

78 Kesiah, the wife of Joab Phelps, Feby 12th Aged 27.

79 Theodore Burr, Feby 23th In a fit in the field, aged 33 years

80 Oliver Filley, March 6th 1796, aged in his 39th year

168 Wintonhury Church Records [July- Si The aged widdow Gillett, the begiiiing of April

82 The aged Madam Mary Bissell m the year of age 79 April llt^^

83 The aged Delana, April 12th

84 Wealthan, daughter of Abijah Loomis aged 8 year, April 17th

85 Ebenezar BrowTi, aged 46 years, June SOth.

86 Philip Brown's infant child, June 30th.

87 Loowell Loomiss's infant child, July 18th

88 Heuery Hoskins, at Philidelphia, Augt 22th aged about 20

89 Marcy, Sami Eno's wife, aged about 48. Sepr 2th

90 The son of Caleb Case, October 13th Aged 2 years

91 A child of Isaac Skinner Junr October 24th

92 An infant child of Ahasael Clarke, Dec" 12th

93 Micah Brown's idiot, aged 27th Deer 14th

1797

94 Sylvester the son of EUjah Loomis aged 10 year, Jany 14th

95 Joel Cook Junr's Child 6 months old. Jany 18th

96 Solomon Griswold's wife, aged 35 years, Jany 30.

97 Joseph Butler in 80th year of age, March 8th

98 Benoni Clarke's still bom child. May 14th

99 The wife of Jonah Gillett, May 30th about 30 years

100 Trumbull the son of Lot Humphry years old, July 30

101 David Loomis, one of the town poor aged 78 years Aug. 20th

102 Joel Wilson aged 80 years, Sepr 20th

103 Mary Egleston October 9th Aged 81 years

104 Samuel Marshall, Novr 7th Aged 81 years.

1798

105 The Infant chQd of Anna Parsons Jany 31th.

106 Benjamin Case in the 88th year of age, Feby 19th.

107 Daniel Rowell in the 81th year of age, March 18th.

108 Samuel Andross Jun^ in 22d of age, April 12th.

109 one of Ben. Clark's twin infants June 4th.

110 A child of Elisha Lord, still born, June 9th.

111 The widdow Rachel Gillett in an apoplex fit, Augt nth aged 61 years

112 The infant Son of Timothy FiUey, three days old, Augt 21th.

113 Samuel Webster, Nov 13th Aged 84 years, in a fit.

114 Hezekiah Webster's infant son, sbc weeks old, Nov 15th St. Anthony's

fire, the disease.

115 Nathan Phelps, Nov 30th— in his 31 year of age, died thro' the hurt

of a fall of a tree upon him, after ten years illness.

1799

116 Hosea Clarke Jany 7th in the 67 year of his age, Cramp in his breast.

117 Titus Burr, Jany 26th in the 62 year of his age, nervous fever.

118 Timothy Haze, one of the Hartford poor, Feby 11th Aged about 80

years, bilious fever.

119 Lois Case, a widdow, Feby 16th Aged 66 years, complicated.

120 David Filley, March 9th Aged 84 years, complicated

121 Pinny Cook's child, in February

122 Millard's infant child, in February

123 Dilly, Isaac Burr's wife, March 13th Aged 42, PlurLsy on the Liver

124 The child of John Kingsbury, aged 4 years. Rickets, March 2l8t.

125 The child of Silas Rowel, April 25th.

126 Pinney Cook, May 2th Aged , consumption.

127 Sherwood Allyn, son of Solo Allyn, Junr June Uth. Inflamation in his

thigh, nearly 12 years old.

128 Isaac Skinner, June 13th Aged 82 years, stoppage of water and old age.

129 A child of Moses Filley U year old July 10th.

1918] Wintoribury Church Records 169

130 Elizabeth, the widow of Sami Webster, Sep^ 24<'ii. in the 77tb year

of her age, dropsy & consumption.

131 A son of Theodore Cad well, by drinking oil of vitriol, aged 6 years

November 1th.

132 Benjamin Brown, aged 78 years, Plurisy, Novr 15tQ.

133 The \\dddow Lydia Filley, aged 65 years, Dec 20th slow fever.

134 Anne Butler, above forty, consumption, Dec 27th.

1800

135 William Marther, aged 38 year^, Epileptic fits, Jany 1th.

136 James Clarke's child, 4 months old, whooping cough, Janv 13th

137 Bedee, wife of Ira Clarke, Jany 22th middle aged, 37.

138 Pamela, child of Russel Manley, Jany 28th Aged 2^ years Horse canker

139 Thomas Taylor's infant child, Feby 4th

140 Ahasel Clarke's child, 6 months old, whooping cough & pleurisy,

Feby 11th

141 Doctr Jason Jerome in the 33^ year of his age, dropsy in the breast, &

overdone weakness Feby 11th

142 Samuel, Hezekiah Goodwin's infant, Feb. 26th. St. An. fire.

143 The wife of Roger Rowley, June 24th Aged 52 years, suddenlj'.

144 Mary, wife of Thomas Shepard Junr June 29th Aged 35. Suddenly.

145 Nathaniel Roberts, July 31th Aged 54 years, consumption.

146 Samuel Marshall, Aug. 14th Aged 55 years, dropsy.

147 Eunice, the widow of Daniel Rowley, Dysentery, Sep. 1th, aged 84

years.

148 Theodore Hubbard, dysentery, at sea, aged 23 years, July 22th.

149 Isaac Skinner's infant child, Nov 8th.

150

I r 1 Russel Manley's twin stillborn children, December

1801

152 Enoch Brown, Jany 19th. Aged 27 years, consumption.

153 George Spencer's infant, a few minutes after birth March 23th.

154 Alexander Marshall, April 25th aged 54 years, broken constitution.

155 Widdow Violet Kilbum, May 1th Aged 64 years.

156 Hannah Rowel, Sep"" 23th Aged 78 years, intermiting, billions fever.

157 Nancy, wife of Asher Adams, Sep"" 25th Aged 30. Cancer.

158 Joseph Willson, Sep"" 28th N palsy fits, aged 64th year.

159 Abraham Clarke Jun^ Sep"" 28th aged 15 years, fall from a tree.

160 The widow Abigail Eglestone, Sep"" 30th niortificat° aged 93 years.

161 Capt Reuben Loomis, Oct"" 12th in 82d year of age.

162 Orrin, Ebenezer Lattimer's child, Nov 6th.

163 Peletiah Case's child, aged 1 year Nov 16th.

164 Joel Cook, Dec 4th Aged about 38 years, consumptn.

1802

165 James Barber Jany 2th Pleurisy, aged 60.

166 Deacon Hez. Bissell, Jany 14th clironical complaints & pleurisy, aged

59[?] years, after dwelling about two months at Windsor, buried here.

167 Roswell Clarke, son of Roswell Clarke, in his fifth year, hoarse canker,

Feb. 15th.

168 Ensign Hezekiah Parsons, aged 66 years nearly, with the consumption,

March 4th.

169 Russel Case, middle aged, Jany 27th Out of the place, seeking health,

consumption.

170 Widow Hannah Brown, in her 81 year, March 23th Malignant fever.

171 Eliakim Loomis, April 15th in his 66 year of age, one of the town poor,

pleurisy

170 Wintonbury Church Records [July

172 Elijah Allen's infant child, Maj' S^h pleurisy.

173 James Maher, June 6*'' Aged 60, Fallen sickness fit, one of the poor

174 Eliza Abba, child of Caleb Hitchcock Junr in my absence, on a mission

to the new settlements.

175 Another child, name unknown, also, in that time.

176 Aaron Phelps, aged about 60 years, in the same time.

177 A girl, by the name of Clarke, christian name unknown, in the same

time.

178 The wife of William Manley, Dec 1*^^ in the same time, with the

dysentery & consumption.

1803

179 Samuel Brown, Febv 2th Aged about 60 years.

180 The widow Grace Loomis, April 2d in the 82 year &c.

181 The widow Sarah Goodrich Gillet, April 4th in the 72 year of her age,

choked to death by meat.

182 Charles Phelps, 95'^ year of his age, May 21th Num-palsey.

183 The aged widow Forsbery, in April 11th.

184 The widow Martha Hoskms, May 31th aged nearly 99 years.

185

^^r. Peck's twin infants, June 13th.

187 Hezekiah Filley, June 18th Putrid fever, aged 45.

188 Roxy, wife of Levi Cadwell, aged 25 years, Sep-- 2th consumption.

189 Widow Mar}^ Case, aged 78 years, Sep"- 19th.

190 Harry Wattles, 13 years old, dysentery, Sep"- 27th.

191 A daughter of Ashbel Gillet's aged 4 years, dysentery Sepr 30th.

192 A child of Elisha Cook, still bom, October 4th.

193 Lucina the wife of Solomon Allen Junr Oct-- 13, aged about 50 years,

dysentery.

194 Augustus Hubbard, aged 18 years, Long fever &c Nov 25th.

195 A child of Elias Brown's, aged three years, Dec. 13th canker rash.

196 A child of Joshua H. Hempstead's aged 4 years, Dec 21th. dysentery.

197 CorneUus Phelps, Janv 5th 1804, Dysentery, aged 59.

198 Nabby King, child of Silas Rowley, aged 6 years, Jauy 24th. Canker

rash.

199 Aaron Gillet, Aged 45 years, Int. Janv 25th.

200 Widow Kesiah Clarke, Aged 75 years, Feby 6th.

201 Widow Esther Gillet, aged 95 years, Feby 24th.

202 Ebenezer Webster, a Hartford Pauper, in March.

203 Lieutt Thomas Newberry, April 5th Aged 63. Dropsy.

204 Elisha Phelps, April 9th Aged 28. Epileptic fits.

205 Jonah Filley's child, aged 2 years, April 10th Kanker-rash.

206 Oliver Marshall, aged 34 years, April 18th quick consumptn.

207 Widow Mary Loomis, aged 73 years, April 25th consumptn

208 Giles Clarke, son of Solomon, aged 13 years, May 22d, by the turning

over of a cart.

209 Hannah Burr, June 11th Aged 43. Ep. fits.

210 Rebecca, the wife of Hezh Goodwin, July 11th. Consumption, aged

27 years.

211 John Water's child soon after bom July 19th.

212 Manning Brace's child 6 months old, Kanker-rash, Augt Ut.

213 John Forsby, Aged 48 years, in a fit, the day he was sent to Jail, Sep^ 6th

214 Samuel, child of Sami Burr Junr, Oct"- 3th about 2 years old, hoarse

canker.

215 The wife of Hezh Case, aged 27 years, dropsy, Oct"" 9th.

216 Lois, the wife of Erastus Roberts, Oct"- 24th. Child-bed fever, aged 22. .217 Betsey, wife of Jonathan Gillet, Oct^ 25th. Child-bed fever, aged 22

years.

1918] Wintonbury Church Records 171

218 Mary, w\ie of Major Mathew Cadwell, Novr 2th On the seventh day

after a fit of the Numb-palsey, aged 46 years.

219 Widow Lydia Marshall, Nov^ 7^^, aged 53 years, Consumptn.

1805

220 The third wife of Aaron FiUey, aged 58, dropsey, Jany 22th.

221 Electa .Amelia, Caleb Hitchcock's Junr daughter March 2^ Aged 5

years, rattles.

222 Relief Talcott, March 8th Aged 37. Consumption.

223 Betsy Adams, a town pauper, aged about 60, March 16th.

224 Ensign Jonathan Filley, aged 72, March 27th long decline.

225 Walter Birkly, a state pauper. May 19th Drowned, aged 60.

226 William Sard [?], a state pauper, May 27th Aged 24 years.

227 Abijah Loomis, aged 49 years, June 27th Appoplektic fit.

228 Asa Hubbard Jun"- aged 19 years, July 16th Ix)ng fever.

229 July 22th William Manly about 30 years, quick consumpt"

230 Robert Sandford Junr July 26th 19 years, consumpt°

231 Cloe, Sami Stoughton Jun" wife, aged 37th slow fever, Sep^ 17th.

232 Chester, Isaac Skinner's son, slow fever, aged 12 years, Octf 2th.

233 Widow Youngs, aged 87 years, Oct^ 11th.

234 Mr Plumb's child, by a burn, Octr

235 Hannah Pop, a Hartford Pauper, in October, slow fever.

236 Caesar Wells, a Mullatto, Novr 8th Slow fever, aged say 40

237 Hector Andrews, aged 13 years, slow fever, Octr 29th.

238 John Macclean Junr aged about 30 years, Novr 9th In a fit.

239 Joseph Filley, aged 61 years, slow fever, Novr 13th.

240 Orson skimier, aged about 18 years, Novr 15th glow, putrid, billious

fever.

241 Widdow Esther Barber, aged 59, Deer 12th slow, p. B. fever.

1806

242 Widow Hannah Mills, Janv 25th aged 89 years.

243 Zekiel Palmer, same day, aged 38 years. Consumption.

244 Widdow Sarah Filley, Feby IQth aged 71 years. Dropsy.

245 Sarah, wife of Samuel Burr, Feby 25th Aged 76, after a long state of

derangmt.

246 Samuel Stoughton, April 24th, about 70 years old.

247 Plinny Wilcox's infant child, in May.

248 E. Levi Latimer's daughter, May 28th, aged 4 years scalded.

249 Levi Filley's child 2 years old, August, dysentery.

250 The widdow Mary Rowel, Septr 7th, Aged 81.

251 Widdow Marj^ Loomis, Novr i3th^ aged 59, consumption.

252 John Hubbard's wife, Novr 27th, aged about 49 N palsy

253 Mr Tuttle's child about 2 years old, Deer 20th.

254 Ensign Joseph Fitch, aged 76 years, March 6th 1807

255 Prudence Burr, a town pauper, March 9th.

256 William Griswold's child, about six years old, last of March.

257 Orin Cook's child April 4th.

258 Jonah Gillet's child aged one year, April 7th.

259 Anna the wife of Jereh Albert, a town pauper, April 8th.

260 Annie Brov^oi, April 9th aged 19 years.

261 Pomeroy, W™ Griswold's child, aged about 10 years, April 10th

262 Widow Dorcas Ward, aged 93 years, April 12th

263 Eunice Weed aged 13, April 16th [illegible] disease, as the others.

264 Elisha Cook's child, aged about 6 years, April 22^, same dn.

265 Sam'l Bro\vn's child, 6 months old, April 30, do, do.

266 Kingsbury child, five years old, [illegible] fever, May 19th.

267 Pamelia, Hezh Latimer Jr's child aged 3 years May 23. Horse canker.

172 Wintonhury Church Records [July

268 Elihu Mills's still born child, June 24th.

269 H. Mills, Elihu Mills's vnic, aged 44, July 3th. dropsy.

270 Maiys child of Frederick Newbury, Augt 12th aged 6 years

271 Lucy, the wofe of Joseph Pettibone, aged 44 years, Augt 25th.

272 Jacob Loomis Jr'a daughter five years old, canker, in Sept""

273 Chloe, the wife of Joseph Fillcy, September 21th, Consumption, aged

36 years.

274 Widow Elizabeth Grant, aged 63, Sept. 30th Influenza.

275 Levi Latimer's child, aged about a year, black canker, Octr 7th

276 Erastus Fitch Brown, October 12th. Aged 29, Consumption

277 Abel Gillet, Novr 22th aged 63. in a fit of the Palsey.

278 Jonathan Allyn J "s child, in December, infant.

1808

279 Stephen Brown's infant child, Jany 2^.

280 Justus Fitches infant child Jany 3th.

281 Jeremiah Alford a town Pauper, Feby 1th aged 83 years.

282 Betsy Palmer, in 19th year, spotted fever, Feby 5th.

283 Orin Cook's child, about 2 years, Hooping-Cough, Feb. 10th

284 Sarah Pettibone, about 57 years old, Feby 12th

285 Hosea Clarke's child, spotted fever, 2 years old, Feby 14th

286 Mira Cook, aged 13 years, Feby 15th spotted fever.

287 Jonah FiUey's child, Feby 16th.

288 Elisha Lord, Feby 29th, 1808. Aged 59 years. Palsey.

289 M" Cook, Midwife, March 2^ spotted fever, about 55.

290 the wife of Ahasel Clarke, April 5th

291 John Water's infant child, May 7th

292 Ashbel Gillet's child about 3 years old, worms, May 29.

293 Huldah Elihu Mills's wife, aged 41 years. Heart compta June 18th

294 Mr Brownson's infant child, 28th June.

295 Titus Mechem's wife, aged about 19 years, July 3th Cons"

296 The widow A. Marshall, aged 77 years, Augt 22th ConsQ

297 Aaron Filley hanged himself, aged 67 years. Octr 23th

298 Joel Cook, hurt by the fall of a tree, died October 25th aged more than

60 years.

299 Joseph Filley, Nov 23th aged about 30. Consumption.

300 Solomon Allen, Jr. Dec 10th aged 51 years.

301 His child W. H. Allen, Dec^ 11th Aged 2 years, scalded.

302 Dr Hempsted's child, seven months old, a little before.

Deaths in the year A.D. 1809

303 Thomas Shepard's J"" child, 4 years old, Jany 10. spotted fever.

304 Thomas Shepard's J' wife, Jany 11th Aged 45, spotted fever.

305 Thomas Shepard's J"" child, Jany 11th aged 6. spotted fever

306 Thomas Shepard's J^ son Harry [? Harvy] shepard, Jany 1 1th aged 24.

spotted fever

307 Ila Griswold's child, Jany 12th aged 5. Typhus fever.

308 The widdow Deborah Hitchcock, Jany 24th Aged 98 &c.

309 David Hawley, Hez. Webster's chUd, Jany 29th Aged 3 years, spotted

fever.

310 Abagail, Benjamin Brown's wife, Jany 31th Aged 57. Consumptn

311 Lucy Phelps, Feby 2th Aged 16 years, spotted fever.

312 Joseph Westerland's son, aged 9 years, Feby 2th spotted fever.

313 Job Rowley's child aged 7 years, Feby 5th spotted fever.

314 Eunice the wife of OUver Phelps, aged 47 years, do. spotted fever.

315 Timothy Filley's child, aged 15 months. Canker, Feby 9th

316 Hezekiah Parsons Jr aged 24, Feby 16th spotted fever.

317 Jonathan Gillet's infant child, Feby 18th

318 Jason Shepard, son of Th. Shd Jr aged 11 years, Feby 20th

1918] Winionhury Church Records 173

319 Dr Pratt's infant child, March 4th

320 Lucy Foot Cadwell, April 16th Aged 8 years, dropsy in head.

321 Jedediah Alcott, Aged 71, April 20*'' broken const".

322 Noah Burr's child May 3<-''

323 Levi Page, May 16th 1809, Aged 49, Consumption.

324 Aaron Phelps -widdow, some time in March, not heard of before.

325 Doctor Elijah Taylor, consumptn July 27th

326 Levi Page's first twin babe, Julv 29th

327 Levi Page's other twin child, July 30th

328 Thomas Shepard Jr's youngest child, October

329 Martin Burr's child, do. 9 months old.

330 Justus Fitch's child, in Nov

1810

331 Richard Burr, town pauper in February.

332 Robert Sandford, April 12th aged 82 years.

333 Levi Latimer, April 13th aged 41 years, nervous fever.

334 Juha, Noah Griswold's daughter aged 14 years April 25th spotted fever.

335 Joab Loomis's still bom infant, April 26th

336 Hiram. Roberts, April 27th aged 16 years, Dropsy on the Heart

337 The widdow Rebecca Sandford, May 26th aged 62 years.

338 May, Thomas Shepard's Jun^ daughter, July 7th

339 Widdow Abigail Latimer, aged 90, of a Cancer, Augt 18th

340 The infant of Abel Pettiboue J"" October 18th

341 Betsy Goodwin MacClean, aged 23 years, consumption Nov 15th

342 Capt. Solomon Allyn, aged 78 years, Nov^ 16th

343 Elijah AUyn's chUd.

Deaths in the year A.D. 1811.

344 Elijah Mills, aged 86 years, l^t Jany

345 Ruth Mahala, the wife of Stephen Brown

346 and her infant, Febv 4th Consumption, aged 29.

347 William Griswold's child, March 11th aged 5 years.

348 Justus Fitches child, March 18th. A few weeks old.

349 The widow Aima Case, March 28th aged 84 years Numb palsey

350 Samuel Colton, Junrs child, 2 years old, scalded Mh 29.

351 Joel Griswold, aged 84, consumpt°, April 11th

352 Ebenezer Burr, May 3th. Aged 70 years.

353 Roxey, the wife of Peltiah Parsons, May 7th aged 46 years

354 Jonathan Bidwell, May 12th aged 65 years.

355 Sarah, Timothy Hubbard's wife. May 31th aged 58 years.

356 Orrin Hubbard, June 29th aged 18 years, drowned in Connecticut river.

357 Mathew Cadwell, Oct^ aged

358 Isaac Eggleston, October, in consequence of the tearing off his fingers

in a Cyder Mill, aged

359 Ebenezer Webster's child, October, choaked by swallowing a Bean.

360 Charles Hitchcock, a deranged man, aged

361 Samuel Rowley, Dec" 6th in the hundred and first year of his age.

362 James Cadwell, suddenly in a second fit, Dec 16th

363 Symantha P. Barnet, the wife of James Bamet, Dec 21th Consumption,

aged

364 Triphena, Nathaniel Bidwell's child, Dec^ 22th

1812

365 Eunice Loomis, aged 28, Jany 13th

366 Timothy King, aged 84, Jany 18th old age.

367 Joseph Burr's child, an infant, Jany 29th

368 Cato, a to\vn poor Negro, Jany 30th.

369 Hocomb, another of the town poor, Jany 31th.

174 Wintonbury Church Records [July

370 Harvey GrLswold, March, aged about 16 years.

371 Harrison Filley, April 14ih aged nearly 15 years, Typhus fever.

372 William Griswold's child the same day.

373 Widow Anna Clarke in May, aged 84 years.

374 Jonathan Bidwell's youngest child, April S^h by a scald, in fallmg mto

a Dish Kittle.

375 Ebenezer Latimer's yomigest child, April 14th.

376 James Water's child, July 8th one year & 8 months old.

377 Theodore, Nathaniel Hubbard Jr's child, aged about 7 years August 2th.

378 Luke Filley, September 11th Aged 66 years.

379 Widow Elizabeth Latimer, October 5th.

380 Thomas Barber, October 23th Dropsy, aged 57.

381 Oliver Filley's infant child, October 27ih

382 Abiram Al^m, Nov^ IQth aged 28 years, Typhus fever.

383 Bomstead's child, Novr 29th hoarse canker.

384 Calvin Cadwell's child in his 7th year, Typhus fever, Decf 30.

1813

385 Anna the wife of William Griswold, Jany consumption.

386 Lucy Allyn Feb the 24th aged 30.

387 Miss Brown, town pauper, aged 89, Feb. 25.

388 Roswel Clark, aged 48. February 26th

389 Mary Barber, aged 66, March 3<i.

390 Betty Hoskins aged 87 town pauper, March 17.

391 Welthan, the child of Hezekiah Webster, Aged 3", April 11th

392 Lieutt Joseph Goodwin, aged 76. April 15th.

393 The widow Abiah Wilson, aged 70. April 19th.

394 Rhoda, the child of Roger Cadwel, aged 4. April 20th.

395 Zebulon Hoskins, aged 57, April 2l8t.

396 Sarah, the wife of Hosea Clark, aged 34, consumption.

397 also her infant child May 23^.

398 Caroline the daughter of Le\d Dudley, aged 7, typhus fever. June l«t

399 Samuel Marshal, aged 39, drowned himself, deranged, June 4th.

400 Titus Meachem's infant child, June 13th.

401 John Toomy, a to\vn pauper, aged 68, the same day, dropsy

402 Hannah, the wife of Hezekiah Goodwin, dropsy, aged 31, June 14th.

403 Hosea Clark aged 34 years June 17th. Broke his back, by divmg from

a Bridge into the water in sport.

404 A hired man at the house of Thomas Moore, in May.

405 The widow Mary Roberts, a town pauper, June 30th.

406 Oliver Filley's infant child, June 30th.

407 Widow Prudence Fitch, aged 79, August 9th.

408 Abner Phelps, August 9th in a fit.

409 Jacob Phelps' wife in August, aged about 40 years

410 Widow Susannah Brown, Sept"- 14th.

411 A child 15 months old of Ben. Loomis, the same day.

412 Ashbel Gillet junr aged 20 September 25th.

413 The widow B. Moses aged 80. November 3^

414 Nathaniel Roberts, aged 34. November 19th.

415 Calvin Cadwell aged 27, November 30th

416 Jacob Webster aged 91, town pauper, December 21^1

417 Orma Ducett's child, aged 9 months, town pauper, D. 28.

418 Mrs Babcock, aged 32.

Deaths in A.D. 1814.

419 Tirzah Phelps Jany 3^ aged 30 years. Joel Griswold aged 80 years. Feb 3^. Samuel Loomis April aged 80 years.

A child of Hezekiah Kelsey, April 7th aged 1 yr.

1918] Wmtoiibury Church Records 175

Mrs Mabel Wilcox, April 21st aged 70.

Pelatiah Parsons, May ll^h aged 54 years.

A child of Jonathan Bid well, May lltt aged 5 years.

Widow Abigail Burr, May 15^^ aged 76 years.

Asa Barber, May SO^h aged 28 years.

Augustus Shepard's child, May 30^^ aged 2 years.

Edwin son of Loomis Brown, aged 13 years June 4t'j

Thomas, child of Thomas Barber, June

Job Drake, June 30th Pauper.

Sarah, wife of Thomas Allen, aged 52. June 1st.

Hermon child of Ebenezer Latimer, aged li, Augt 11th

Nathaniel Eggleston, aged 73. Augt 20th.

Zebulon Hoskin's child aged 9 years, August about 17th

MacDaniels, a town pauper, in August. Ohver Barber's child aged 2\ years, August 30th. Philander Rowel Jr's \vife, September 16th. Samuel Burr Jr. September 16th aged 53 years. Eli BrowTi's child, Septr 25th aged 13 months Widow Elizabeth Rowel, September 26th aged 89 years.

Adams October 9th aged about 40 years.

A state Pauper October 10th

A child of Henry Hudson, October 10th

Rev. Ashbel Gillett, pastor of the Baptist Church, 60, October.

Pharozina Hoskins, Nov^ 19th aged 60 years.

Widow Ruth Burr, Dec 9th aged 74 years.

wife of Grandison Barber Dec 12th

Deaths in A.D. 1815 Jacob Phelps, Febv 5th Aged

Deaths since the installation of the Rev. John Bartlett in Wintonbury*

1 Peter Judson, March 5th (Pauper) Aged 92.

2 Mary Filley, March 8th Aged U years

3 Nabby Filley. March 9th Aged 8 yrs.

4 Emely Filley, March 10th Aged 5 yrs.

5 Eames, March 10th Aged 77 yrs.

6 Harry Wells, March 18th Aged.

7 A child of Warren Wilson, March 2l8t

8 A child of Harry M'Lean, March 25th Aged 1 yr.

9 Agnes Meacham, April 9th aged.

10 A child of Nathi Hubbard Junr April 15 aged 1 yr.

11 Rhoda Roberts April 15, Aged 67 yrs.

12 Betsey Barber April 17. Aged 20 yrs.

13 Abel Pettibone May Aged 88 yrs

14 Katherine Filley May Sl^t Aged 47 yrs.

15 Mary, Widow of Luke Filley June 5th Aged

16 A child of Hezekiah Case, June 17th Aged.

17 Hezekiah Goodwin, June 27. Aged.

18 A child of Zelotes Phelps June 30th Aged 1 yr.

19 Samuel Burr, August 13 th Aged 87 yrs.

20 Elizabeth Filley Octr 5 Aged 96 yrs.

21 Francis Hubbard Oct^ 15. Aged 2 yrs.

22 A child of Titus Meacham, Nov. 14. M. 1 yr.

23 Lucy Delany Nov. 14th Aged 74. Pau.

24 Susanna Pond, Nov. 22d Aged 54 yrs.

25 A child of Mrs Kazey Nov. 24th aged 7 yrs.

26 Jonathan Parmer Dec 2^ Aged 43 yrs. Vide supra, p. 44, footnote.

176 Winionbury Church Records [July

27 Wife of Capt. Brown Dec 8th

28 Small child at Capt" Grants. Dec 26th.

29 Child of Justus Cadwell, Dec^ 29th. Aged 7 yrs.

30 A child of Roger Cadwell, Dec" Sl^t Aged 2 yrs.

Deaths in A.D. 1816.

31 Died Jany l^t William Wait (Deacn in the Baptist church) Aged 60

years.

32 Jany 18th John Tibbits (Pauper) aged 71.

33 Jany 26th an aged female (Pauper)

34 Jany 27th child of Lucy Goodman (Pauper) aged 1

35 Jany 27th child of Timothy Goodwin, aged 1 yr,

36 Feby 5th Mrs R. Rowley, aged 54 years.

37 Feb. 15th Mrs EUzabeth Pettibone aged 86 yrs.

38 March 15th Jonathan, a child of Henry Ellsworth, aged 4 mon

39 March 21st a child (pauper) at Grant's

40 March 24th a child (pauper) at Grant's, aged 10 weeks.

41 March 27th Lucy Goodman (pauper) Aged 25 yrs.

42 April 5. A child of Roger Cadwell aged 3 weeks.

43 April 12th Miriam (wife of Elihu) MUls aged 49.

44 Jane Kelly (Pauper) April 18th aged 65.

45 April 2l8t A child of Thomas Barber, aged 1.

46 May 14th a child at Grant's (pauper)

47 May 30th a child of Alven Hubbard.

48 June. A child of Jeremiah Woodford, aged 3 yrs.

49 Isaac Skinner Octr 3d Aged 70 yrs.

50 child (infant) of Mr Markes Octr 22d

51 Samuel J. son of Mr Sami Brown Oct, 21 aged 4 yrs'

52 Emely King, Ocf 8th A.D. 1816 aged 8 years.

53 June 13th a child of Elijah Allen, aged IJ yrs.

54 The wife of Eben Moore. May

Deaths in 1817 A.D.

55 Child of Harry M'Lean Jany 10th aged 4 yrs.

56 Hector Latimer Jany 21^1 aged 23 yrs.

57 Jany 23 Male pauper at Grant's aged 55 yrs.

58 child of Ebenezer Latimer March 20th agd 1 ^

59 April 3d Sarah Alcott. ^Et. 80 years.

60 April 26th child of Ira Cadwell, infant

61 Sarah MacLean, May 5th JEt. 70 yrs.

62 child of Chester Allen, May 10th aged 1 yr.

63 May 20th a child of Mr Plumb, aged 10 yrs

64 June 6th EUzabeth May, aged 69 yrs.

65 The wife of Robert Case June 28th aged 32.

66 child of Robert Case an infant, July 24th

67 Child of Alvin Hubbard Septr 12th aged 3 yrs.

68 Pelatiah Cadwell, Sept aged

69 Marcy child of Jonathan GQlet, Oct"- 17th aged 5 yrs.

70 May, another child of Mr Plumb, aged.

71 Mary wife of Samuel Brown, aged.

72 August, Pauper at Grants aged.

1818

73 Samuel Stoughton, Jany 28th Aged 52.

74 Feby 4th The wife of Jonah Filley, aged 54.

75 Feby 5. Rev. William F. Miller, former Pastor of Wintonbury church,

aged 50.

76 Feby Loomis Brown, aged.

77 Feby Chauncey Gillet aged.

1918] Wintonbury Church Records 177

78 Feby 26th Benjamin Fish (Pauper)

79 April 1st Sarah Clark (Pauper) aged 84.

80 April 17th Julia Anne daughter of caleb Hitchcock Junr aged 3 months.

81 Hezekiah Latimer April 29th ^t. 82 yrs.

82 Zachariah Kelsey May 26th Aged.

83 Patrick Lilley [?] (Pauper) May 28th Aged.

84 The wife of Eh Hoskins June 22 aged.

85 Deac° Caleb Hitchcock July Uth aged 81 yrs.

86 Mahala Egleston July IQth aged 25 yrs.

87 A child of Seth Goodrich, aged 1 yr. July 27th

88 Timothy Goodwin Esqre July 28th aged 35 yrs.

89 A black woman, at Widow Griswold's Augt 14th,

90 A child of Justus Gillet, Aug. 19th aged U yrs.

91 Benjamin Case Aug. 21st Aged.

92 Hezekiah Goodwin, Sept"- 6. Aged.

93 Infant child of Widow Percy Goodwin Sept"- 20th.

94 Esther, the Wife of Capt° Joseph Goodwin, Sept. 21*'

95 Child of John Kingsbury Oct-- 13th. Aged 1 yr.

96 Lydia Loomis Nov. 9th Aged 91 yrs.

97 The wife of Bethuel Barber Dec- 6. Aged 51

1819

98 Eleanor Hitchcock. Jany 20th Aged 49 yrs.

99 April 12th The Widow Rebecca Griswold aged

100 Mrs E. Brownson May 9th aged 62.

101 Thomas Shepard, May 22d aged 90.

102 Prince Burr (Pauper) June 12th aged 20

103 Widow Sarah Allen, Sept-" 17th aged 62

104 Jonathan Alexis Eno, Oct' 27th aged 2 yrs.

105 Roselenda Burr. Dec 9th aged 60.

106 Mr Ellsworth (Pauper) Dec- 21 ^t

107 Samuel Gillet. Oct^ Aged.

108 Ohve Higley, Nov. Aged.

109 DeUa Clark Nov. Aged.

1820

110 A child of Lyman Allis Jany let infant.

111 Dorothy Hubbard Wife of NatW Hubbard, Jany 19th aged 66 years

112 Feby 19th Mrs Ann Clark aged 61

113 Feby 24th Mrs Susanna Gillet wife of Capt^ Amos Gillet, aged 77 yrs.

1 14 Feby A child of Augustus Bolles. aged 8 yrs.

115 Bevel Watrous March 9th aged.

116 Cornelius Bid well April 25th aged 2 yrs.

117 Rebecca Mason (Pauper) April 25th agd 66.

118 Palmer (Pauper) April.

119 Deacn Elijah Loomis May 10th agd 66

120 Mindwell Latimer relict of Hezekiah Latimer, 20th June, Aged.

121 Thomas Barber 3l8t July Aged 32 yrs.

122 Elijah Barnard. 3d Aug. Aged 2 yrs

123 Elisha Mygatt (Pauper) aged 67 yrs

124 Elizabeth Egleston Dec 25th aged 65 yrs

125 child of Captn Oliver Filley Dec^ 29th agd 9 hours.

126 Sept"" child of Augustus Bolles. aged.

1821

127 The wife of Allyn Barber, Jany l^t aged 42.

128 Old Mrs Thrall Jany aged.

129 child of Pierce Brown Jany 9th aged 2 yrs

130 James Barnet. Feby 2^ (Pauper)

178 Wintonbury Church Records [July

131 Pelatiah Allyn. Febv 5th Aged 25 years. He gave the principal part

of his property to this Ecclesiastical Society and to Benevolent and charitable objects.

132 William Haggerty (Pauper) Feby 7th 87 yrs.

133 Erastus Griswold April

134 child of Mr Benjamin Graham, April

135 Wife of Mr Roger Rowley, Aug 2d agd 69.

136 child of Elihu Mills Jun-- May 14th aged 3 w^b

137 Cloff (called cluff) Pauper June 15th aged

138 Wife of Justus Fitch August aged

139 Wife of Elijah Allyn August 27th aged

140 Dana Gillet August 3l8t aged 33

141 Alpheus Brown Septf 3d aged 72.

142 Jonathan Eno Sept 5th Aged 52.

143 Lovicy the wife of James Bidwell Sept-" 16th aged 37

144 Anne the wife of Capt" Hezh Parsons, Oct-" 11th 64.

145 Elizabeth Gumey Oct. 25th aged 91.

146 Mr Tuller Oct"- aged

147 Chester Gillet Oct 31. aged 23 yrs

148 Jenny Gould (Pauper) Nov 5th age not known.

149 WiUiam Watrous Nov. 7th aged about 50 yrs.

150 child of Joel Wilson Nov 16th aged 4 yrs.

151 child of Wilham Griswold Dec- 19th aged

152 Widow Cadwell April 24th A.D. aged

153 Hoskins April 27th Aged 70

1822

152* March 28th child of John Bartlett died when born.

153* March 30th Roger Clarke Aged 62.

154 Isaac Burr May 13th Aged 63.

155 August 14th A child of Hezekiah Brown.

156 Jeremiah Bamett (Pauper) aged 1 yr. August 27th

157 John McLean Sept"- aged

158 Shelden child of Aug« Shepard, Sept 27th aged 3 yrs.

159 Septr 27th child of Mrs Griswold of Poquonnock aged 2 yrs.

160 Oliver Brownson Oct-- 20. aged 37 yrs.

161 Rhoda Burr Octr 23d aged 50 yrs

162 Munroe Deming Nov. 19th Aged.

163 Nov 22d A child of Joseph Brown Jun-- aged 15 hours.

164 A pauper at Capt^ Grants, name unknown Nov. 23d.

165 Novr 27th The wife of Thomas Shepard, agd

1823

166 Timothy Hayden (Pauper) Jany 10th.

167 Betsey Miller (Pauper) Jany 21st

168 child of John C. Smillie [?] Jany 26th. aged 3 yrs

169 Mitty Gillet, Jany 30th Aged 24 yrs.

170 child of Ambrose Skinner Feb. 7th agd 1 yr.

171 Feby 11th Roger Rowley aged 73 yrs.

172 Feby 24th Job Rowley aged 71 yrs.

173 child of Jonathan Eno March 12, aged 3.

174 child of Joel Wilson March 17th agd 2.

175 Ashbel GiUet March 16th Aged.

176 Smith Amos (Pauper) March 21«t agd.

177 Rufus Lamb. May 2d aged.

178 Malissa Griswold April 27th

179 The wife of Chester Allyn May 16. agd 34 This number ia repeated in the original record.

1918] Wintonbury Church Records 179

180 Hannah Loomis June 25*^ aged 87.

181 Jerusha Loomis July 26 aged

182 July 28th Bille Harvey (Pauper) aged

183 August 13th (Pauper).

184 August 17th James Son of Augustus Bolles aged 7 yra.

185 August 24th Bishop Hubbard, aged 43.

186 child of Augustus Allyn Oct'- 2d. aged 5 m.

187 Jonah Filley Oct"- 2l8t aged 60.

188 Samuel Colton, Oct^ 22d aged 70.

189 The wife of Asa Hubbard Nov 2d, aged 67.

190 The wife of Cook Nov 3d, aged

191 Joseph Harris Nov 5th Aged 37 yrs

192 Child of Norman Cook Nov 7th aged 2 weeks.

193 Samuel Brown Dec 30th aged

1824

194 Jany 9. Smith (Pauper) Aged about 80

195 Jany 31 Pauper.

196 April 3d child of Allyn Barber, died in birth.

197 Henry Ellsworth June 23d aged 44 yrs.

198 Mary Deming June 23d Aged 12 yrs.

199 Erastus Barber, July 2d Aged 41 yrs

200 Jonathan Allyn Augst 27. Aged 82 yrs.

201 Susan Hubbard Sept-" 20th aged 15 yrs.

202 Timothy Hubbard Oct^ 15th aged 74

203 Henry Hoskens (Pauper) Nov 3d aged.

204 child of Oliver Barber in Sept^

205 Increase Hoskins April

206 Caroline [?] Higley Deer

1825

207 Jany Mrs Phelps aged.

208 Triphena Filer Feby 25th aged 99.

209 The wife of Joseph Brown Senr March 7th

210 Captn Hezekiah Parsons May 22d aged 68

211 Abigail the wife of Doct^ Hooker June 22d aged 51 yrs.

212 Lemuel Roberts July 28. aged.

213 David S Gambold (Pauper) July 3l8t aged 19

214 Child of Miller Fish Aug l^t ag 3

215 Mrs Kelsey Aug 16th aged

216 Jonah Gillet Sepf 18th aged 69 yrs

217 Eldad Cook Oct-- 6th aged 5 yrs.

218 Jane Clark Grand child of Asahel Oct^ 8th aged 1 yr

219 Betsey Anne (a Pauper Black) Oct 11.

220 Pamela Griswold Oct 14. aged 20

221 John Fitch Pensioner Oct. 14 aged,

222 Captn Justus Gillet Oct 17th aged 42. Hannah Brown Oct^ 19th aged 80 James Lord aged

223 Octr 24th WilUam Brown aged 23

224 Friend Combs Octr 26th aged.

225 Mr Rockwell Nov 5 aged 45

226 The Widow of Jonah Gillet Dec" 30th aged 61

Deaths in A.D. 1826

227 Jany 13th Jacob Loomis aged 75 yrs.

228 Jany 26th Wife of Capt. G. Latimer. 78.

229 Feby 11th Smith (Pauper^ aged.

230 Do 2l8t Zebulon Hoskins aged 38. VOL. Lxxn. 12

180 Wintonhury Church Records [July

231 Do 24 Robertson (Pauper) aged 87

232 March Ist Oliver Payan (Pauper)

233 March 8 Wife of Charles Phelps, aged

234 March IG^h Wife of Asa Humphrey, agd.

235 April 12tii Widow Harris, Aged 39 yrs.

236 April 25th Mariah Cook Aged 16 yrs.

237 April 26 Timothy Filley aged 75 yrs

238 May 12th Thomas Day (Pauper) aged 45.

239 June 2d Cook (Pauper) aged. -^

240 Mrs Julia Cornish June 25 th aged 35 yrs.

241 June 14 Mrs Dorcas Cook, aged 80 yrs

242 August 3 Ist Edward Francis aged 25 yrs

243 Octr 4th George Woodford aged 16

244 Ocf 23. child of Mr Orin Cadwell 1 yr.

245 child of Johnson Thrall Oct. 20th (6 yrs

246 child of Johnson Thrall Oct. 25th 4

247 Johnson ThraU Oct. 27th aged

248 Nov 3d Kelly (Pauper.

1827

249 Feby 24 Parsons (Pauper.

250 March 13th Triphena Western (pauper)

251 April 5th Qnunley (pauper)

252 May 12, Caroline Seymour aged 81 yrs.

253 June 9th Theodore Cadwell, aged 44.

254 June 22d Nathan Hubbard aged 38

255 June 30th Deborah MiiUegible] (pauper) aged 67

256 August 10th child of Ammi Mills, 9 wks

257 August 25th child of Joab Hubbard 4 yrs

258 Roxana Wilson Sept^ 26, aged 63

259 Son of Hezekiah Kelsey aged 20, Sept. 26th

260 Octr loth Edmund Filley Aged 24 years.

261 Samuel A. Stoughton child of Wolcot Stoughton Nov. 13th A.D. 1827

aged 2 yrs

262 Eleanor Hitchcock, Dec^ 21^1 aged 86 yrs.

1828

263 Abagail Latimer Daughter of John L. Feby 18 aged 6 yrs

264 The aged Mrs Wright 8th of March aged 76 yrs

265 Zilpha C. Hoskins March 18, aged 16 yrs.

266 A Black woman (Pauper) March 25th

267 Mrs Sally Hubbard March 26th Agd 51

268 Edwin Plumb, April 16th, aged 16

269 child of Samuel Clark U yrs Apr 18th

270 Seth Goodrich May 5th aged 45

271 Miss Hannah Pettibone aged 78

272 child of Augustus Shepard June 4th i yr. child of Mr Gorddy [?] June 5, 1 yr.

273 Loomis June 2 Ist (Pauper) agd 42

274 Lucia Brown June 29th aged 5

275 Looch (Pauper) July list aged 60

276 Pauper Sept^ 18 aged.

277 John Latimer Oct^ 8th aged 32.

278 James Goodwin Esq"- Octr 17th aged 51 y.

279 Mrs Wait Nov l^t, aged.

280 Mrs Miriam the wife of Captn Amos Gillet, Nov 15th Aged 74

281 Chauncey Latimer Nov 17th agd 36

282 child of Samuel Cadwell Junr Nov. 27, aged 2 days.

283 Col. John Watrous Sept^ aged.

1918] Wintonbury Church Records 181

284 WUliam R. Case, Novr 30th aged 78.

285 child of Widow John Latimer Dec IQt-'i aged 1 yr.

286 child of Samuel Cadwel 2d Dec^ 10 agd 6 yrs

287 John King (Pauper) Deer 22d ag 84 y.

288 The wife of Philander Rowley Deer 24th Ag 72

Deaths in the year 1829 Feby 26th A child of Ebenezer Webster aged 3 yrs May 5th Mrs Chloe Humphrey aged 62 yrs. May 24th child of George Colton, aged 1 day July 1st Lemuel Roberts aged 63

" 27th Ebenezer Webster aged 40 Augat 1st Mary Hitchcock aged 19 yrs. Augst 27 child of Hector Hubbard aged 2 yrs Septr 2d Peeter [?] Eno aged 33 yrs Septr 8th Charles Thompson 33 yrs Sept"" 9th David Chestney Golden 18 yrs. Septr 26th Bishop C. Parsons 34 yrs Octr 2d A child of Joseph Brown Jun^ 2 yrs Do ISth An Aged Pauper at Capt^ Grant's Oct"" 25th A child of Ahdn Hubbard aged 2 yrs Nov 12th Rhoda Grant, aged 62 yrs.

304 25th Wife of Bethuel Gillet aged 28 years

305 Nov Frederick Griswold aged

306 Dec 9th Ajma Fish the wife of Miller Fish aged 28 yrs

Deaths in 1830

307 Samuel Mather of Windsor son of Mr Allyn Mather, died at Widow

Roberts Jany 10th aged 19

308 Martin Cadwell Feby 24th aged

309 Mrs Sarah Webster died at the house of Capt° Grant March 27th an

inhabitant of West Hartford, aged 74. April 4th Captn Amos Gillet Aged 86 yrs.

" 26th Widow Rosanna Goodwin Aged 88 yrs. May 12th Capt" William Griswold, aged.

313 Olive the wife of Dr John Tuler died June 12th Aged 67 yrs

314 Mrs Gillet the Widow of Abel Gillet July 9th aged.

315 July 13th A child of Alvin Hubbard 1 yr.

316 July 18th A child of Walter Filley, aged 1 yr.

317 July 20th An infant child of Walter Filley aged 5 hours

318 Augst A*^ Miles Brown child of Widow Maria Brown aged 5 yrs.

319 Aug. 24th Moss (Pauper) aged.

Aug. 29th Mrs Hoskins aged 71

320 Septr nth John Hubbard aged 72

321 Septr 17th Kirk (Pauper.

322 A child of Elihu Shepard Septr 26th aged 4 months

323 A child of Polly Negris Octr 28th aged 3 months

324 Nov 4th OUver Barber, aged 51 yrs.

325 Novr 26th child of Woodbridge Cadwell, 4 mths

326 Deer 19th child of Levi Dudley aged 4 years.

327 Deer 20th Hezekiah, a child of Harry Nearing, ag. 1 yr

328 Mary, child of Hiram Roberts Deer 26th A.D. 1830, aged 3 yrs.

329 Deer 30th Maria child of Elihu Shepard, aged 6 years.

1831

330 A child of James Newbury, Jany 7th

331 Jany 13 th Elias E. Burnham aged 9 yrs.

332 Jany 16th Hiram Bid well Roberts aged 4 yrs.

333 Jany 26th Anne Eliza Bartlett aged 5 yrs.

334 Feby 2d child of Widow Bishop Parsons, aged 1.

Paupers at Mr Grant's

182 Wintonbury Church Records [July

335 Feby Q^^ Wife of Warren Wilson, aged.

336 Feby 9^^ Marilla Latimer aged 5 >ts.

337 Wife of Capt^ Ira Clark aged Feby 12.

338 Child of Orin CadweU aged 2 yrs Feby IS^h

339 Jane, daughter of Orm CadweU, Feby 23d.

340 John Anderson (Pauper) Feby 25'^h.

341 Pauper, at Capt° Grant's Feby 8th.

342 Mrs Abigail Bidwell the wife of James Bidwell Feby 27th aged 43 yrs.

343 Joseph Webster Sem March 12tb Aged 69 yrs

344 William, Son of Benjamin Brown Jun^ April 6th aged 5.

345 April ISth A child of Ami Wilson aged 2 yrs:

346 July 13th A daughter of Mrs Willowby (by suicide) aged 18 yrs.

347 Chester More Aug 25th aged

348 Molly, the wife of Thomas Shepard Oct-- 19th aged 68. Charles Osbom, March. Rufus Gibbs, March 25. Mack Weio [?] May 27 Allen Lewis June 17 Hanibal Wilch June 24 James Aveling Aug. 23

The wife Pike,t33.

Isaac Turner Esqr 62.

A child of John Hubbard, 3.

The wife of Dositheus Hubbard, 67

James Bray, pauper, 52.

Dositheus Hubbard, 68

Jonathan Eno, 38.

The wife of Joel Wilson, 85

Total 33. 1832 Phihp Henry, SO pauper. Isaac Plumb, 51 Town pauper. Hugh Casey, 18

The wife of Gube Cambridge 35, coloured person. Thomas Evans, 80 pauper. Rosanna Goodwin, 51 A child of EU Brown, 6. Matthew O'Brien, 59, pauper. A child of James L Prosser. The wife of Richard Brown, 39, coloured person Joel Wilson, 85 John Fish, 70

George Franklin, 84, pauper. Daniel Ely, 81

Pauper at Mr Grant's, insane, name and age unknown A Child of Bethuel Gillett, 3. The wife of Nelson Tullar, 40. A child of Daniel Webster Samuel Wilson 76, Town pauper. A chHd of Gilbert Filley Charles Johnson, coloured man, pauper, supposed about 65,

Total 21

1833 Edmund Thompson Phineas Elmer, 72. A child of Horace Daniels Artimisia Wilson, 35

Oct.

11

Nov.

17.

<(

19.

Dec.

13.

20.

;24.

Dec

25

Dec.

30.

JanE Febf

26. 6,

" t.14

16

28

29

Mar

2.

<(

8

((

11

May

2

12

June

5

Aug

1.

22

Sep

13.

26

28

Oct

2.

Nov

9

17

22

Feby

7

14

Mar.

21

((

26

1918] Winlonhury Church Records 183

The wife of John Kingsbury, 61

A child of Elijah Austin '

Stephen Brown, 84

Henry Miller, pauper at Mr Grant's

James Laffin, pauper, at Mr Grant's

A child of John Sweety pauper at Mr G's.

A child of Anson Francis

Frederick Hubbard, 50

Breda Stafford, Pauper at Mr Grant's.

Hezekiah W. Brown, 24

Reuben Eno, 76

Benjamin Brown 84.

Hudson Gillett 12.

Peter C[hlott£d\ry perished from cold in a fit of intoxication

Barlow, pauper at Mr Grant's

Total 19. 1834 A child of Mrs Thompson, 9. The wife of Russell Cadwell, 22. John Cadwell, pauper at Mr Grant's. Mrs Dorcas, Negres 80 to 90 A pauper at Mr Grant's name & age not known. Mrs Cadwell, 85 Moses Cook, 87

A coloured woman, pauper at Mr Grant's 22 Hezekiah Brown, 55 Cyrus Griswold, 35 A pauper at Mr Grant's. Nathaniel Hubbard, 83 Mrs Brown, 81 Thomas Holcomb 47 The wife of Samuel Eggleston 84 Thompson, Mrs. 37 Mrs Austin, 80 John Prosser, 43 Nancy Judd, 47 A child of Hiram Roberts. A child of Hart Case, 5 A child in the poor house at Mr Grant's Bruce pauper at Mr Grant's. Lazarus Bathrie 75 pauper at Mr Grant's The wife Ulysses Hitchcock, 28 A child of Bemis

A child of Ira Bliven 3 John Lane, pauper at Mr Grant's, 34. A child of Lester Griswold, 3. Clarissa Rowley 33 The wife of Fanheus Kempton, 34 Deac. Frederick Newbury 60 The wife of Drake.

Eliza Newbury, 22 Mrs Webster, 69.

Total 35

1835 Jan. 2. Mrs Case, 79 " 8. Peter Pi,obinson, pauper at Mr Grant's a coloured man from 80 to 90.

Apr.

9

ti

25

May

5

u

24.

Apr

16.

June

20.

July

7.

((

22.

Aug.

10.

Sept

27.

Oct.

31.

Nov

9.

Dec.

7

«

23.

Jan.

5.

<<

16.

<<

14.

Feb.

3.

It

5.

March 8.

April

9.

May

9.

(<

27.

((

29.

June

21.

It

28.

July

22.

n

30.

Aug

4[?.

5.

13.

30.

Sep.

22.

24.

21.

29.

Oct.

24.

25.

Nov

2.

(1

9.

26.

29.

Dec.

10.

18.

27.

29

30.

184 Wintonbury Church Records [July

Jan 25. Philander Rowley, 79.

20. Hannah Mather, 82, town pauper at Mr G's 26. Content Needham, 75 pauper at Mr G'a. 28. John Wise, 95, coloured man pauper at Mr G's. Feb. 9. I^t Humphrey, 70 18. EUhu Mills, Esqr 73 26. O'Brien, pauper at Mr Grant's, 35. Mar 19 2 Paupers.

Jefferson Brown (color'd), 14 .- " 20 & 29, 2 Paupers. April 4. Pauper.

May 10 Delia wife of Sam' Voluntine, 25. 15 Edwin Higley, 36

Horace M Cooke, 24 8tb David Filley 58

Jason J Burr 20

1836

Asahel Wright, M. 57

Pauper

Pauper 91

Benjamin Graham, 63

Timothy Allen (Pauper) 52

JuHa, Daughter of Asahel Wright, 1

Thomas Shepard 74

Pauper

Peter Jackson

Benjn Walker, 63

John Beach (pauper) 58.

Amanda wife of Joseph Burr 66

John Stafford (pauper) 65

Charles Seward 85

Pauper

Pauper child.

Joshua Combs M. 42

Pauper

Laura, Wife of Grandison Barber, 36

Pauper, 85

Stephen Ekner, 36

Hector, son of A. H. Nearing 9. 1837

Pauper Lyndes aged 83

Chloe Loomis 80

May daughter of Haskell Filley, 4.

Eunice, wife of Gurdon Filley 62

Amos Farrington 61

Wid Mary Peck, 73

Harry Wilson, 21

Candace, wife of Joseph Wilson, 46.

JuUa, daughter of Joseph Wilson, 6

Zadock Brown 88

Harry Chesebro 11

Horace Wilson 63

Leander, son of Buel Gridley 5.

Doha Eggleston 22

child of HaskeU Filley 1

James McLean

June

26

July 8ti August 9.

Jany

IL

Feb.

6.

((

7.

a

11

II

28.

Mar

3.

April

6.

May

1.

2.

10.

June

8.

22

July

7.

9

13

Aug. Sept.

13.

7.

10.

Oct

5.

12

Dec.

8.

21.

Jany

31

Feb.

2

Mar.

16

May June

21. 6

Sept

11.

28.

Oct.

6

6.

12

19

Nov.

5.

II

6.

i(

9.

11

17.

Dec.

7

1918] Descendants of John Holman 185

24 Widow Ruth Francis 75 Asa [?] Hubbard & wife.

JOHN HOLMAN OF DORCHESTER, MASS., AND HIS DESCENDANTS

By Alfred Lyman Holman of Chicago, III.

The English home of John Holman of Dorchester, Mass., the immigrant ancestor of the family which forms the subject of this article, was at Swyre, co. Dorset, a parish on the coast of the EngHsh Channel, about six miles southeast from Bridport in the same county. According to Moule's "Enghsh Counties," pubHshed in 1838, the parish contained (presumably about that time) only 43 houses and 210 inhabitants. The parish church, dedicated to the Holy Trinity, is a restoration and enlargement of the old church that has stood there for several centuries. The oldest book of the parish registers, after having been lost for many years, was discovered in the parish of Puncknowle, which adjoins Swyre on the east, and was restored to the custody of the then rector of Swyre in Feb. 1892. It includes baptisms, marriages, and burials from 1587 to 1718, and is in a most tattered condition.* This register and the will of Morgan Holman, father of John of Dorchester, Mass., are the chief sources of information about the English connections of the New England immigrant.

Henry Holman, of Swyre, co. Dorset, grandfather of John of Dorchester, Mass., is the earhest ancestor of the New England family from whom descent has been proved, and was dead in 1587. He married Joan Jolliffe, who was buried in the church of Swyre 28 June 1604, daughter of WiUiam of Martinstown, Winterbourne St. Martin, co. Dorset. In one of the early parish account books at Swyre there is a reference to a bequest of £10 given by Mrs. Joane Holman of Barwick,t widow, who was buried 28 June 1604. Another item in regard to the same bequest reads; "The Hke somme of Tenne pounds given hkewise Mris. Joane Holman widow late of Barwick in Swyre aforesaid deceased for ever to remaine to the said use and yerely imployment & yerely to yeeld 20s.," and there is also "an account showing how 24s reed for year 1614 for the use of £10 given for ever to remain in stock for use of the poor by Mris. Joane Hollman late of Barwick."

Children (order of births unknown) :

i. Morgan, b. probably abt. 1563. See below.

ii. Anne, living 19 June 1614, when she was mentioned as '"my sister

Anne Waye" in her brother Morgan's will; m. Wate

(probably Henry Waye). Child (probably): Henry, who as

* The marriages recorded in the parish registers of Swyre, 1588-1836, were printed in 1912 in PhilUmore's Dorset Parish Registers, Marriages, vol. 6, pp. 85-96. t A hamlet in the parish of Swyre.

186 Descendants of John Holman [July

"Henrie Waie Jun" was a witness to the will of Morgan Holman in 1614.

iii. William, of East Stower, co. Dorset, and ChHcomb, co. Hants, bur. in the chancel of St. Clement's Church, Winchester, co. Hants, abt. 1624; m. Susanna Jolliffe, bapt. at Fifehead-Magdalene, CO. Dorset, 4 Oct. 1583, dau. of John and Elizabeth (New- man) . WilHam Holman was named as one of the executors in his brother Morgan's wUl in 1614.

iv. Alice, m. Thomas Bishop, s. of John and EUnor (Watkins) of Chucombe, co. Dorset. "Mr. Thomas Byshopp" was men- tioned as one of the overseers in the wiU of his brother-in-law, Morgan Holman, in 1614.

V. Mary (probably aau. of Henry), m. at Swyre, 29 Feb. 1695/6, Richard Davtdqe, probably the Richard Davidge who was a witness to the will of Morgan Holman in 1614. Perhaps others.

Morgan Holman (Henry), of Barwicke [Berwick] in the parish of Swyre, co. Dorset, Gentleman, born probably about 1563, w£ts buried at Swyre 1 July 1614. He married at Swyre, 24 Oct. 1596, Alice Odberre, who was Hving 19 June 1614.* As Morgan Holman of Barwick, aged twenty-five, he held in 1588 a cottage at Burton-Bradstock, co. Dorset, a parish adjoining Swyre on the west. He was churchwarden at Swyre in 1607 and overseer in 1608 and 1611. In the con- tributions "for the rehef of our poore" in 1614 he gave 12s., the largest amount given by any one person. He held of the Earl of Bedford, by lease dated 1 Nov. 1606, for the term of ninety-ninejyears, "determinable vppon my life & the hves of Alice my wife and Robte my sonne," a farm at Berwick in the parish of Swyre. The house and farm buildings were situated about a mile north from the church at Swyre, and distinct traces of the old house that must have been in exist- ence over three hundred years ago can now be seen in the present enlarged house. Extracts from Morgan Hoknan's will follow.

"In the Name of God Amen the xixth daye of June Anno Dom 1614 ... I Morgan Holman of Barwicke within the pishe of Swyre in the County of Dorset gent . . . Doe make and ordaine this my last will and testament . . . my body I comit to Christian buriall to be buryed in Churche of Swyre as neere my mother as conveniently it may be done to wch Church I giue the some of tenn shillings It^m I giue to the poore of the same pishe to remaine as a stocke for their benifitt for ever the some of five pounds to be payed within one yeare after my decease Item I giue to my sister Anne Waye a peece of goulde of eleaven shillings to make her a ringe m token of my love to her Item Whereas I holde by lease Dated the first daye of Novem- ber in the fourth yeare of the raigne of or said souaigne Lord the

An Alice Holman was married at Swyre, 11 Dec. 1621, to John Napper, and an Alice Holman was buried at Swyre 23 Jan. 1628/9. One of these women it is not possible now to determine which one may have been the widow of Morgan Holman. Who the other one was is unknown, although it may be conjectured that, if the Alice Holman who was married to John Napper was the widow of Morgan, the Alice who was buried in 1628/9 may have been the wife of his son Morgan, for the elder Morgan Holman does not appear to have had a daughter Alice (unless perhaps there was a posthumous child of that name) and his sister Alice is known to have married, before 19 June 1614, Thomas Bishop.

1918J Descendants of John Holman 187

Kinga Matie* of the Graunt of the right honourable the Earle of Bedforde the Famie one demesnes of Barwicke wth his apprtenncs for the teamie of fowerscore and nyntene yeares determinable vppon my life & the lives of Alice my wife and Robte my sonne out of wch estate my wUl ... is to pvide . . . porcons and mayntennce for my wife and children ... I giue . . . vnto my said wife for the terme of ten yeares nexte after my decease one amiuytye or yearlye rent of thirtye poimds by the yeare to be payed out of the said farme and demesnes quarterlye by even porcons by myne executors herein named if shee shall so longe liue. together wth the vse and possession of soe many roomes pcell of the dwellinghouse as shall be thought fittest for her dwelling by my said executors or the greater number of them duringe soe longe tyme as shee shall liue sole and vnmarried together wth th'olde garderna and halfe the fruite that shalbe groweinge in the orchardes and after thexpiracon of the said terme of term yeares ... I giue vnto her duringe her naturall life if the said estate shall soe longe continewe one annuyty or yearly rent of forty pownds by the yeare to be payed out of the issues & rents of the said farme Item I giue and bequeath vnto John Holman my sonne the some of one hundred poundes and to my sonne Morgan the like some of one hundred poundes And to my sonne Thomas the like some of one hundred pound'* And I alsoe giue vnto my daughter Ann the some of one hundred poundes wch said several! legacies . . , shalbe raysed by myne executors . . . out of my said farme & demesnes of Barwicke ymediately after my decease in such con- venient tyme as the same may be done out of the rent^ and pfitts of the same farhie and to be payed vnto my said children at their seuall ages of one and twenty yeares or dayes of marriage wch shall first happen seuallye if my said estate in the said farme shall contynewe \'Titill the same porcons may be raysed And ... if any or either of my said children shall dye before they or any of them shall attayne to the full age of xxjtie yeares or daye of marriage . . . the porcon of him or her soe dyeing shall be given & devided equallye betweene the residue of them that shall be liveing Item . . . vppon condicon that Robte Holman my eldest sonne . . . shall well and trulye . . . paye vnto my said children John Holman Morgan Holman Thomas Holman and Ann Holman the seuall somes of fyftye pounds a peece att their seuall ages of one and twenty yeares and shall giue bond vnto myne executors ... for paymt thereof accordinglye wthin three monethes after he shalbe of the age of xx^ie yeares being there- vnto required by myne executors or the sTivors of them I giue . . . the remainder of my sayd estate in the said Farme of Barewicke my childrens porcons being raysed and my wives annuytyes payed as aforesaid vnto my said sonne Robte Holman Provided alwaies . . . that my said children shall be bredd vpp and mayntayned out of the issues & profitts of my said farme \'Titill they shall haue attained their seuall ages of one and twentye yeares or be placed abrode in sndce and that my wife shall have the breeding of them duringe soe long time as shee shall contynewe sole and vnmarried Provided alsoe that if the said Robte my sonne shall happen to dye in the life tyme of my said wife . . . the residue of my sonnes liveinge shall have the residue of my said estate in the said farme then to come equally betweene them Item I giue . . . vnto my said sonne John the lease of the tithes of crtayne pcells of land meadowe & pasture belonginge to the free chappeU of St Lukes wch I latelye purchased of Nicholas Darbye Lawrence and Roger Darbye for soe longe time as shall * 1 Nov., 4 James I, that is, 1 Nov. 1606.

188 Descendants of John Holman [July

incurre in the life of my said sonne John And if he shall happen to dye before thexpiracon of the said terme then I giue the renaaynder therof VTito my said sonnes Morgan and Thomas equallye to be devided betweene them Provided alwaies . . . that myne executors . . . shall . . . take the yssues and proffitts of the said tythes vntill my said sonne John shall attayne vnto the age of one and twentye yeares for and toward^ the performance of this my last will and testament And ... I doe hereby will . . . that myne execu- tors . . . and the srvivors and srvivor of them shall and lawfully maye at all tymes hereafter , . . levye out of the issues and pffitts of mjTie estate aU such some and somes of money chardges and expences whatsoeu either ordinary or extra ordinary as they or anj' or either of them shall . . . expende in or about the pformance of this my last will and testament or in or about any other cause matter or thing whatsoeu touching or concerninge the same Item ... if my said children or any or either of them shall sue ymplede vex molest or trouble my said executors or either of them in any of the Kings maties Courtes at Westminster or elsewhere for or touching their or either of their dealings or intennedlinge in or about the execucon of this my will or any the matters therein conteyned . . . then he & they soe sueing impleadmg vexing and molesting or troubling my said executors or eyther of them shall forfeite . ._. the seuall somes of twenty poundes apeece parceU of his and their legacyes hereby given . . . wch said somes of twentye pound soe to be forfeyted I giue . . . vnto my said executors toward^ the defence of any suite soe to be comenced Item I giue . . . vnto my brother Willm Holman my geldinge colte of three yeares age All the residue of my goods chatties and estate whatsoeu not before given or be- queathed my debtes and legacyes beinge payed and funerall ex- penses pformed I giue . . . vnto mjme executors . . . desiringe them to sell the same or any pte thereof for and towards the paymt of my debtes and pformance of this my will and if any pte thereof shall remayne I desyre them to de\dde and give the same vnto & amongest my wife & children in such mann as in their discreacons they shall thincke meetest And I make ... ray loveing brother Willm Hohnan and my brother in lawe John Odber and my cosen Humfrey Jolyff of Dorchester Executors of this my last will and testament and I intreate my brothers in lawe Mr Robte Odber and Mr Thomas Byshopp to be Overseers of this my will And to my said brother in lawe John Odber & my cosen Hurnfrey Jolyff I giue to eache of them a peece of gould of twenty two shillings a peece to make them rings in remembrance of my loue to them . . . [Signed] Morgan Hohnan" [Seal] Witnesses: Henrie Waie Jun, Richard Davidge [Seal], Sampson Miller [Seal], Richard Jacob als Beagan. Proved 19 April 1623. (P.C.C, Swann, 33.*)

IMorgan Holman's bequest of £5 for the benefit of the poor of the parish of Swyre was evidently not carried out, for in 1639 an entry in the parish account books reads: "Besides there is ffiue pounds giuen by Mr. Morgan Holman deceased wch wee [have] not received for wch we desire . . . assist- ance." The last allusion to this legacy occurs in 1651, and the overseers had not then received it and for the future omitted to refer to it.

The original will is on file at Somerset House, London. It is written on two sheets, each of which is signed by Morgan Holman.

1918] Descendants of John Holman 189

Children, baptized at Swyre:

i. Joan, bapt. 5 Aug. 1598; bur. at Swyre 7 Oct. 1599.

ii. Robert, bapt. 12 Apr. 1600; m. (1) at Swyre, 29 Nov. 1622, Edith

Bishop, dau. of Humphrey and Joan (Watkins) of Chilcombe,

CO. Dorset; probably m. (2) at Swyre, 4 Nov. 1644, Hellen

Strood. iii. John, the immigrant to New England, bapt. 27 Jan. 1602/3. See

below, iv, Morgan, bapt. 10 Aug. 1606; living 19 June 1614. V. Akn, bapt. 27 Dec. 1608; living 19 June 1614. vi. Thomas, bapt. 30 June 1611; living 19 June 1614.

1. JoHN^ Holman, of Dorchester, Mass., was baptized at Swyre, CO. Dorset, England, 27 Jan. 1602/3, the son of Morgan and Alice (Odbene) Holman and the grandson of Henry and Joan (JoUiffe) Holman, and died at Dorchester, Mass., between 10 June 1652, the date of his will, and 18 Mar. 1652/3, the date of the inventory of his

estate. He married first, probably at Dorchester, Anne , who

was admitted to the church 4 Nov. 1639 and died at Dorchester 1 Dec. 1639; and secondly, probably at Dorchester, about 1640, Anne Bishop, baptized at Bridport, co. Dorset, England, 22 Oct. 1616, daughter of Thomas and Avis (Abbot). About two years after the death of John Holman his widow, Anne (Bishop) Holman, was married to Rev. Henry Butler, A. B. (Harvard, 1651), A.M. (Harvard, 1654), the schoolmaster of Dorchester, and soon afterwards returned with him to England. From a statement in the manuscript diary of Rev. Michael Wigglesworth it may be inferred that the marriage of Mr. Butler and Mrs. Holman took place 9 Mar. 1654/5, the entry of that date in the diary reading: "Thursd. I wet to Boston & fro- y°^ to Mr Butlers he being married." Mr. Butler, according to Calamy's "Ejected or Silenced Ministers," vol. 2, p. 611, died at Withamfrary [Witham-Friary, co. Somerset], England, 24 Apr. 1696, aged 72 years. His wife, the widow of John Holman, was already deceased on 4 Aug. 1673, when Mr. Butler, describing himself as "now or late of yeouell" [Yeovil], co. Somerset, England, conveyed to Thomas^ Holman (John^) of Milton, Mass., his interest in the estate of John Holman, and referred in the deed to "anne my late wife."*

The following entries in the "Aspinwall Notarial Records" prove that John Holman of Dorchester, Mass., was identical with John, son of Morgan Holman of Swyre, co. Dorset, England; and the second entry shows also the disposition made by John Holman of his interest in the paternal lands at Swyre.

"17 (9) 1512 [17 Nov. 1647.] John Holman of Dorch: gent, hath made &c: Mr Tho: Bishop of Bredport in the Count Dorset mercht his true & lawfull Attr; to aske & receive all such Rents as are or shalbe due unto him out of Barwick fferme in the parish of Swyer in Dorsetshire by vertue of the last will &c of Morgan Hobnan his ffather deceased & of the receipt to give acquitt: &c: also to compound &c: & to appeare before all Lords Judges &c: to doe say sue &c: & generally to doe &c: ffurther granting his sd Att^: power to alien & sell aU his right & interest in & to the said Barwick fferme or any part thereof. & deed or deeds of sale to make scale & deliver in his name, and to doe all act or acts thing or things necessary & behoof efuU. Ratifying

* Vide infra, 3 (p. 196). For Rev. Henry Butler see Sibley's Graduates of Harvard University, vol. 1, pp. 297-299.

190 Descendants of John Holman [July

hereby & confirming irrevocably whatsoever &c:" (Aspinwall Notarial Records, pp. 104-105.)

"18. (11) 1648. [IS Jan. 164S/9.] John Holman of Dorchester did grant assigne & sett over unto John Sqnibl) of Bervvicke yeoman all his right title & interest w^h he the s^' John Holman now hath or of right ought to have in & unto the fiferme & Dcmcasnes of Berwicke granted by the Earle of Bedford about the 1 (9) in the fourth yeare of King James of England &c: unto Morgan Hohna for the terme of ninety nine yeares if the s<i Morgan Holman Alice his wife or Robert his son should so long live. This assignment was sealed & dd in presence of W"> Aspinwall Not publ & John Glover & Richard CoUecot. 17 (11) 48." {lb., p. 190.)

John Holman, son of "Morgane Holman late of Barwick, gent.," was enrolled at Dorchester, co. Dorset, England, 25 Mar., 20 James I [1622], as an apprentice to "Wm. Jolliffe of Dorchester, woUendra- per," probably one of his father's relatives.* If he served the full time of his apprenticeship, this would account for him until nearly 1630, the year in which it is beheved that he emigrated to New Eng- land. Possibly he sailed in the advance ship of Winthrop's fleet, the Mary and John, whose passengers, landing at Mattapan in the Massachusetts Bay Colony, called their settlement Dorchester.

At a meeting of the General Court in Boston, 3 Oct. 1632, John Holman and Henry Way were authorized to receive £40 out of a fine of £45 imposed on Nicholas Frost, and to keep Nicholas Frost "in boults . . . till his Sines be paid, dureing w'^'' time hee [Frost] is to beare his owne charges."! In Pyncheon's papers John Holman is mentioned as a collector of furs at Dorchester, Mass., in 1633. He was a landholder at Dorchester, and is mentioned often in the town records from 1 Sept. 1634 on, when Bray Clarke and John Allen were ordered to build a house "upon the Rocke by John Holman." His farm which he left by his will to his sons Thomas and Samuel and to his wife was in that part of Dorchester which was set off in 1662 as the town of Milton. He was a selectman of Dorchester in 1636, 1637, and 1642, was chosen by the General Court, 9 Mar. 1636/7, ensign for Dorchester, was a member of the "Jury of Life & Death" at a Quarter Court held at Boston and Newtown 19 Sept. 1637, 'and was the nineteenth signer of the original roll of the Ancient and Honorable Artillery Company in 1637. At a " Generall Court of Elections," held in Boston 2 June 1641, Lieut. Willard, John Holman, and Rich- ard Colhcott, with so many as they should receive into their society, were given a monopoly of trading with the Indians. J

The will of John Holman, dated 10 June 1652, is as follows:

" Whereas almighty God haveing layd upon me a great afEiction I thinke it my duty to dispose of that smale estate God have given me to prevent trouble for time to come : And whereas the honorable Court have established a Law the eldest sonne shall have a double portion my earnest desire is and to my greife I speak it my sonne being growne to some yeares prooveth diso- bedient and stubbome against me my desire is he may be deprived of that

* "The Inrolment of the Apprentices wnthin the Borough of Dorchester begon 4 Apriles, 1622," in the Municipal Records of the Borough of Dorchester, Dorset.

t Massachusetts Bay Records, vol 1, pp. 100-101.

t Cf. Dorchester Town Records, Massachusetts Bay Records, History of the Ancient and Honorable Artillery Company, and History of the Town of Dorchester, Massachusetts.

1918] Descendants of John Holman 191

benefitt which others may justly injoy and I give unto him my sonne John Holman the sume of fifty pounds to be paid unto him at twenty yeares of age and unto my daughter Mary Holman I give fifty iX)Uiids to be paid unto her at eighteene yeares of age or at hir day of marriage and to my foure youngest children I give fifty pounds to each of them to be paid at the age of twenty yeares to my two sonnes Thomas and Samuel Holman and to my two daugh- ters Abigaile and Hannah Holman I give fifty pounds to each of them to be paid at theire day of marriage or at the age of eighteen yeares. As for my housing and Land at Dorchester I give to my wife dureing hir life and after hir death I give the one halfe of my land to my sonnes Thomas and Samuel Holman and the other halfe of my Land I give to my wife to despose of it as she shall see fitt: And all the rest of ray estate the Legacyes being paid I give to my wife and hir I make my Executrix of this my Last Will and testament. And in case any child dye before their portion be due then to be at my wifes disposeing: my will is my foure youngest children shalbe to remaine with theire mother till they come to age mentioned on the other side and to be maintained by their mother ^vith that wch is Left for them: now to the ful- filling of this my Last will and testament I doe appoint and order my beloved brethren Richarde CoUecott and William Robeson to be overseers imto my wife and children and unto them I give power when portions shalbe due to see them paid and to be helpful to my wife in what they may.

"In testimony whereof I subscribe my hand this 10th day of the 4th moneth 1652.

John Holman."

The estate of John Hohnan was, for that time, a large one, the inventory, taken 18, 1 mo. 1652/3, showing a valuation of £739. 16s. The appraisers were Richard CoUicott and William Robinson of Dorchester, and the inventory was "Accepted prouided y^ execu- trix Appeare before the next County Court giue in securitie for the Childrens porcons." *

In his will John Holman had declared that John, his eldest son, had proved disobedient and stubborn, and instead of leaving to him the customary double portion he had bequeathed to him £50, to be paid when he should have reached the age of twenty years. The young man was bom 23 Feb. 1637/8, and was therefore about fifteen years old when his father died. On 17 Apr. 1656, when he was eighteen years of age, he "came before the Magistr, & with their allowance chose Robert Badcocke to be his guardian." f His reason for doing this was undoubtedly for the purpose of bringing a suit to contest his father's will, and to tliis end he filed a petition with the General Court, in which he states that he is the "eldest sonne of his father by his former wife; mother unto your petitioner and by that parental! care and tender endevors your petitioner with the rest of the children was honestly and religiously brought up whilst his mother lived;" that he always behaved himself as a dutiful son, "the folly and vanity of child hood and youth excepted. . . . But so it came to pass your petitioners mother died and in some space of tyme his father marred another woman of good repute liveing at that tyme in dorchester by whom he had fouer cliildren two sonnes and two daughters among whom your petitioner and his sister Mary were still continued in the family;" that he behaved liimself "hke a duti-

* Cf. Register, vol. 8, p. 60. t Register, vol. 9, p. 142.

192 Descendants of John Holman [July

full Sonne both to father and mother . . . excepting what by reason of folly and vanity among us children did now and then fall out as is insident unto such famiUes where children of severall mothers are as was the condicon of godly Jacobs family and of his grandfather Abraham;" that his fathers will deprives him not only of his legal and just rights as eldest son, but defames liim by characterizing him as a disobedient son; and he prays that the vaUdity of the will may be inquired into, "whether it may not fairly appeare that my father did not resolve against me or intend it to stand in force but only to quiet my Mother & to be a terror unto me to keepe me in awe." *

The action of the General Court in regard to this petition is shown in the records of the session of 14 May 1656, as follows:

" In answer to the pet of John Hohnan, of Dorchester, desireinge to haue his fathers will made voyd, this Court ref errs it to the next County Court for Suffolk, to be heard, both ptyes & wittnesses, & u it appeare to the sd Court, vpon hearinge the case, that there is just reason to make null or alter the will of the petitionor father, then the.sd Court to state the case, & report the grounds thereof to the next session of this Court; but if the contrary appear to the id Court, viz*, that the will ought to remayne in force, & the petio" not to make any further trouble, & in that case, also, the id Court to giue reasons to this Court why they app'hend the the will ought to stand in force, & also that securitie be forthwith taken by the secritary to the value of one hundred pounds, vpon the estat of Mr John Holman, deceased, to be responsall for what this Court shall determine & conclude herein vpon information from the County Court."t

In connection with this suit the following declaration was made by Mrs. Anne (Bishop) (Holman) Butler, stepmother of the petitioner:

"To the Honnord Court Assembled at Boston, The Declareation of Anne Butler sume time Wife and now Executrix to Jno. Hollman late of Dor- chester, etc.

"God by his providence Calling me to England to my new Husband though mor suddenly then I expected as sume of yourselves know, I thought it my Duty to leave a few lines for the Clearing of myselfe and former Husband who was Deare to me in his life time and now I hope and believe is Blessed with the Lord. Since my present husband went for England I have been informed that some persons have given in testimony against me Concerning John Hollman which Is no small trouble of mind to me that there should be such Recording up family weaknesses to the dishonor of God and Grief of one another and I had rather goe many paces Backward to cover Shame than one Inch forward to discover any; and that which I am forced here to Speak I thought to have Buried had I not been forced to it for the Clearing of my selfe and former Husband: it pleased God to give me the enjoyment of my former Husband about forteen years; when I married him he had tow children the one newly taken from the Brest and the other three years and sd wch children continued with me all the time of my husbands life only a while the one was at schoole and in that time I had six children by my husband soe that our family was very great by Reason of Children and servants and my husbands calling leading him oft from whome for many weeks and months together the whole weight and Burthen of the family lay upon me to look after maters Both within and without the truth is that I am Loath to speak of it yett my very Life was a Burthen to me p' Reson of the many Troubles and distractions I met with both within and without p' Reson

Massachusetts Archives, vol. 15, fo. 78.

t Massachusetts Bay Records, vol. 3. pp. 400-401. Cf. ib., vol. 4, part 1, p. 262.

1918] Descendants of John Holman 193

of my husbands absence soe that it is not only Likely but Trew that I might let fall some speeches or passages that might not be according to the rule of Godly Govenunent But it is very trew and I have caus to Bewale it that through many In Cumbrances and my own Corruption I have many ways fayled and missed it in my place. And I hope that your wisdom will consider that a woman soe offt Loste with soe many children and servants and such weight of Buseness. Tis not any Easie thing for such an one to walke accord- ing to rule in all things I desire not to Justifie my self But to bewale it wherever I have n^i&sed and it is my grief that servants and neighbors that have been in my husbands house by accident should Blare aboroad such things as carie such a face with them as Indeed is not in them.«

"And whereas I am Informed that John Hollman and others doe labor to prove that I was the caus why his father didnt give him a double portion that I must absolutely deny I never moved his father to any such thing but it was his own Voluntarie act unknown to me until such time as he read his will in my hearing I then discovered that it might be otherwise my husband was displeased with me as I supose overseers can witnes but as I said before I am unwilling to discover shame but the truth is it was John Hollmans ill carriage toward his father that was the cause his father did deprive him of a double portion it was not only the Miss carriages of his childhood for as I suppose he was seventeen j^ears old or thereabouts when his father dyed and he being growne up to years of Descreation and his father in great affliction it was greevious to him to see his son soe to cary himselfe the wch he hath often bewaled not only to myself e but to others allso; and Reproved and Told him the danger and Evill that wold follow and Insue such Corsess. I shall Instance in some particulars though the Lord knowes I desire nott to speake in prejudes to John Hollman but for the clearing of the truth as the Cases now stands soe farr my Declaration may have credit given to it I shall not say anything in thisse consarning his carriage towards me as his mother but only of his carage towards his father.

"His frquent Expressions the old man will never Recover it and then I shall have double portion the house and land shall be myne and his carraige hath Been very unnatneraU his father never above twise that Ivremember desired his son Jolm to do a mean offies for him his answer was a dogs take it it stinks like poyson whereup>on his father threw his slipper at him and told him with many teares that he was a curssed cham he also told him of Elis Sons and of the sins of disobedience to parents and his answer was why doe you not hang me then

"His father hath offt thretened him to have him before the Majestrate and before the Church; his father hath divers times spoaken of his death but it never brought a teare from him that I ever could perceive in soe much that his father hath off ten said to him; I feare God hath reprobated thee; his father tooke it very greeviously that when he had been abroad at his Returne he would not speake to him nor aske him how he did his father told him he would make a publike example and could finde in his hart never to give him a penny he told his father to his face that he did not care Lett him do what he would and when his father lay dead in the hous he did desire to see the will that he might know what his father had given him and when he did know he wondered that his father had given him soe much.

"Much more I could have added in severall particulars but I am not willing to trouble the court in laying blemish upon John Hollman without constrainte but leave it to the testimony and Examination of others of the court see caus to call for it.

"Your worshipps to Command,

" June 28th 1656. Ann Butler." *

Massachusetts Archives, vol. 15, fo. 81.

194 Descendants of John Holman [July

John Holman was unsuccessful in his suit, as is shown by the records of the session of the General Court held in Boston, 14 Oct. 1656, as follows:

"The County Court held at Boston the 5^^ of August, 1656, having heard all the evidences in the case concerning Mr Holmans will in reference to John Hohnan, his son, according to the order of the Gen" Court, May, 56, doe make this report: that notwithstanding the evidences p'duced by John Hohnan, which are on file, they judge the will of the sd Hohnan legally proued, & se no cause to alter the same; which returne of the County Court this Court thinkes meet to approue off in this case." *

Children by first wife, born at Dorchester:

2. i. John,'' b. 23 Feb. 1637/8.

ii. Mary, b. abt. 1639; d. after 5 Au§. 1700; m. in Boston, 29 May 1662, Gov. John Endicott officiating, Samuel Mason, b. in England abt. 1632, d. in Boston 20 Sept. 1691. b. of Ralph and Anne of Boston. Samuel Mason was admitted as a freeman in 1669, and his will, dated 11 Aug. 1691, was proved 23 Nov. 1691. Children, recorded in Boston: 1. Mary, b. 19 Apr. 1663. 2. Anne, b. 4 July 1665. 3. Abigail, bapt. 21 Oct. 1666; d. 20 Feb. 1691/2. 4. Thomas, b. 6 Dec. 1668. 5. Samuel, b. 18 Apr. 1671. 6. John, b. 29 Jan. 1673/4. 7. Joseph, b. 24 Nov. 1677. Also: 8. Ebenezer, mentioned in his father's will.

Children by second wife, born at Dorchester:

3. iii. Thomas, b. 6 Aug. 1641.

iv. Abigail, bapt. 20 Dec. 1642. Under her name in the baptismal records of the First Church, Dorchester, are the words: "To Taunton."

V. Anna, bapt. 29 Sept. 1644; probably the daughter called Hannah in John Holman's will in 1652.

4. vi. Samuel, bapt. 6 Dec. 1646.

vii. Patience, bapt. 28 Jan. 1648/9; undoubtedly d. young, as she

was not mentioned in her father's will. viii. A child, dates of birth and death unknown. t

2. JoHN^ Holman (John^), of Boston, Mass., merchant, born at Dorchester, Mass., 23 Feb. 1637/8, was probably Uving as late as 14 Aug. 1700, when he was mentioned in a letter from the Earl of Bellomont to Judge Samuel Sewall, of which a part is printed below, but was dead on 20 Dec. 1700, when his two daughters referred to him in a deed as deceased. J He married, probably about 1666, Mary Blanton, born in Boston in July 1645, died probably before July 1682, daughter of William and Phebe. §

His unsuccessful attempt in 1656 to induce the Court to set aside his father's will has, been described above. In 1675 he served in King Philip's War, in Capt. Samuel Mosely's

* Massachusetts Bay Records, vol. 3, pp. 418-419. Cf. ib., vol. 4, part 1, pp. 284-285.

t In her declaration of 28 June 1656, given above, Mrs. Anne (Bishop) (Holman) Butler stated that she had six children by her [former] husband.

i Suffolk Deeds, lib. 20, fo. 96. Vide infra, 2, ii.

§ In Boston Births, Baptisms, Marriages, and Deaths, under the year 1645, there are two entries of the birth of Mary Blanton, one entry reading "Mary of William & Phebe Blantaine born 5th month," and the other reading "Mary of William & Phebe Blantaiue born 4th 6th month." In the records of the First Church, however, the baptism of "Mary of William Blanton aged about 8 days" is entered under date of "3 day 6 mo." 1645. It is likely, therefore, that she was born towards the end of July 1645.

1918] Descendants of John Holman 195

company, which "marched out of Boston, probably early in the morning of June 27th," and took part in the operations at Mount Hope.* He took the oath of allegiance in Boston, 11 Nov. 1678. In 1679 he was mentioned as being "in Capt. John Hulls Co. [South Company of Boston], List of those for watch," and in 1681 he was taxed in Boston under "No. 8. Capt. John Hulls Comp." On 27 Mar. 1682 he was com- plained of for selling "beere & Cyder by retayle" without a license.

It may be supposed that after this time he becameja regular soldier, as the name of John Holman, corporal, is found in a Ust of "Soldiers in garrison at Fort Albany, on the 26th of October, 1689, who took the oath of allegiance to Iving Wil- liam and Queen Mary." The records show also that Capt. Peter Schuyler "hsted" John Holman, with some others, in 1692, for Kings County, and that in 1698 John Holman was in Captain Weems's command.

Some correspondence between Judge Samuel Sewall of Boston and the Earl of Bellomont, Governor of New York, Massachusetts, and New Hampshire, furnishes the latest known record of John^ Holman while he was still hving. Under date of 5 Aug. 1700 Judge Sewall wrote a letter to Lord Bellomont, in which the following passage occurs:

"I would pray your Lordship to admit my speaking one word in behalf of John Holman, a Souldier at Albany. His sister Mason though 63 years old, and tormented by the Stone, yet came over to me this morning to soUcit on her Brothers behalf. Her Request is, that your Excellency would condescend, either to put him into such a station as may render his Life comfortable, or else to assist him, (a Souldier grown old in His Majs Service) in his Removal to Boston. If Capt. Crow attend your Exes Return to New- York, possibly, a convenient passage might be obtained for him on the Kings Account, "t

Lord Bellomont's reply is as follows :

"Albany, the Uth Aug: 1700. "Sir:

"Before I received the favour of your Letter of the 5th inst., I Inquired after Mr. Holman, calling to mind the request you for- merly made me on his account. 'Tis in vain to promise you prefer- ment for him, because that these companies being ill paid, or rather not paid at all, the officers as well as the Souldiers are destitute and in a miserable condition, therefore I conclude the kindest course I can take is to send Mr. Holman to Boston to his friends, w'h I will do by Capt Crow."t

Children, born in Boston: i. Mary,' b. 14 Dec. 1667; hving 21 Dec. 1703; m. (1), probably abt. 1685, Thomas Bill, b. in Boston 24 Dec. 1664, d. before

* Bodge's Soldiers in King Philip's War, edition of 189G, pp. 64-65, and also in Rbqisteb, vol. 37, pp. 175-176.

t Letter-Book of Samuel Sewall, in Collections of the Masaachuaetts Historical Society, series 6, vol. 1, p. 241.

X Reqistbr, vol. 19, p. 236.

VOL. Lxxn. 13

196 Descendants of John Hohnan [July

7 Mar. 1693/4, 8. of Thomas and Abigail (Willis); m. (2), not later than 7 Mar. 1693/4, Benjamin Blackledge of Boston, mariner, who was probably hving 21 Dec. 1703. Under a power of attorney given to her by her husband, Benjamin Blackledge, 7 Mar. 1693/4, she joined, 20 Dec. 1700, with her sister Phebe Baker and the latter 's husband in a deed conveying land in Boston (see below, 2, ii); and on 21 Dec. 1703 she gave a deed as "wife and lawful attorney of Benjamin Blackledge of Boston, mariner, now in parts beyond the Seas," her power of attorney being dated 23 June 1702 and certified at Port Royal 17 June 1702.* Child by first husband: 1. Thomas, b. in Boston 4 Oct. 1686.

ii. Phebe, b. 15 Jan. 1668/9; hving 20 Dec. 1700; m. (1) in Boston, 27 July 1693, Edward Eggleston (or Eglinton), who d. in Boston 17 Nov. 1696; m. (2) in Boston, 19 Dec. 1699, Samuel Baker, felt maker. On 20 Dec. 1700 Samuel Baker, felt maker, and Phebe his wife, and Mary Blackledge, wife and attorney of Benjamin Blackledge, mariner, "now in parts beyond ye Seas," " which said Phebe & Mary are ye two only daughters & Co-heirs of John Holman late of Boston aforesd Mercht deces. by Mary his Wife also deceased who was one of ye daughters of Wm Blan- tine late of Boston aforesd likewise deceased," conveyed one acre of land near Wheeler's Pond in Boston, the power of attorney given to Mary Blackledge by her husband being dated 7 Mar. 1693/4.t Childby first husband: 1, Mary, b. in Boston 22 Jan. 1694/5.

iii. Blanton, b. 22 May 1671; d. young.

iv. BENJAMiN.t b. 14 Aug. 1672; probably d. young.

3. Thomas^ Holman (John^), of Milton, Mass., cordwainer, born at Dorchester, Mass., 6 Aug. 1641, died at Milton 4 Aug. 1704. § He married at Dorchester, 19 Feb. 1G63/4, Abigail RiGBY, born at Dorchester 22 June 1645, died at Milton 1 Mar. 1702/3, daughter of John and Isabel of Dorchester.

He received by his father's will a one-quarter interest in his father's estate in that part of Dorchester which in 1662 was incorporated as the town of Milton ; and he obtained the remainder of the entire property by deed from his brother Samuel and wife, dated 21 Aug. 1671, and by deed from his stepfather. Rev. Henry Butler, dated 4 Aug. 1673, the con- sideration in the latter deed being £160.|| He served as a soldier in King Phihp's War, under Capt. Thomas Brattle. Among those who gave their assent to a new church covenant in Dorchester, 5 Mar. 1676/7, were Thomas Holman and his wife of Milton, and they were admitted to full communion 7 May 1677. When a new church was formed in Milton, 24 Apr. 1678, Thomas Holman was among those who joined it, and his wife was dismissed to that church 18 Sept. 1681. He was one of the foremost citizens of the town, and was active in all church and town affairs. An abstract of his ^vill follows.

Suffolk Deeds, lib. 21, fo. 441. t Suffolk Deeds, Ub. 20, fo. 96.

X Entered in the Boston records as the child of "John & Mary Homan." § The town records state that he died 6 Aug. 1704, aged 62, but his gravestone reads 4 Aug. 1704, aged 63.

II Suffolk Deeds, lib. 8, fo. 462, and lib. 9, fo. 46.

1891] Descendants of John Holman 197

The Will of Thomas Holman of Milton in the County of Suffolk in New England, Cordwainer, 21 July 1704. To my eldest son Thomas Hohnan my eldest house, on the Easterly end of and ad- joining to my new house, and half of my barn and out houses, with the lands under and to the same belonging, together with one full half part of my upland, fresh and salt meadow, with the privileges and appurtenances thereof in all land in Milton aforesaid. To my son John Hoknan one full quarter part of my said uplands, fresh and salt meadow, and the new end of my house and the other half of my barn, with the lands under and to the same belongmg, \\ith the privileges and appurtenances thereto belonging (savuig out of said new house the middle room thereof to my daughter Patience for her use, according as is hereinafter mentioned). Immediately aft^r my decease my said son John shall enter upon what I have herein before given him, and my said John's part of the uplands and meadow at home shall lye next adjoining to and upon Mr. Budda land and the country road or highway leading to Braintrey. To my son Ebenezer Hohnan the remaming quarter pt of all my said uplands, fresh and salt meadow, in Milton aforesaid. My said John's part of my estate herein bequeathed unto hun shall be clear and wholly exempted from paying or satisfying any of my debts or legacies hereinafter mentioned. In the division of my lands and meadows among my before named three sons respect [shall] be had to the quality or goodness thereof as well as the quantity. When my son Ebenezer attains the age of twenty-one years, he and his brother Thomas shall make a division of their part of said lands and meadows between them, until which time Ebenezer's part shall remain in the hands of the said Thomas his brother. The whole living (except ray said John's thereof) shall be kept undivided until my just debts are paid. My sons Thomas and Steadfast Foster [shall] manage the same, so that out of it and the produce of my stock and other estate my just debts and legacies hereinafter men- tioned may be paid as soon as they can. None of my lands [shall] be sold to strangers, but to the Hohnans, provided they give as much for it as others will. To my son Samuel Hohnan £30, withm four years nexi, after my decease, which, with what he has had, will make up above £100. To my daughter Patience Hohnan the free liberty, use, benefit, and unprovement of the middle room m the new end of my house, so long as she liveth; and she shall be well provided for out of my estate with corn, mault, and to have the use of two cows, kept for her winter and summer; and I give her the bed she lyeth on, with all the furniture thereunto belongmg, to- gether with my silver tankard and all the time which I at my decease shall have in my maid servant Sarah Powcock. To my said daugh- ter Patience the use of my garden; and she [shall] have cyder and apples out of ye orchard for her own benefit during her natural hfe. My daughter Anne [shall] be provided for out of my estate with respect to dyett and lodgmg until such time as she shall be disposed of in marriage or otherwise. My movables and household goods within doors (except thereout such parcels of plate as is hereinafter disposed of by me) shall be equally divided betwixt my two daugh- ters Patience and Anne Hoknan; and if any part thereof falls short of three score pounds value, I will that it be made up to her out of my estate three score pounds, besides which I give unto my said daughter Ann the further sum of £20, to be paid unto her within six years next after my decease. To my daughter Woodby (besides what I have abready given her, which is considerable) £5, to be paid

198 Descendants of John Holvian [July

her within five years after my decease. She and her two children [shall] be provided for out of my estate with needful house room and provisions during her present widowhood. To each of my nine children one silver spoon, to my daughter Foster my silver cup, to my said son John my silver bowl, and to my two daughters Abigail Foster and Hannah Beale 5s. a piece (having already had their respective shares of my estate). My lands in the Eastern parts of New England and also where [sic, ? elsewhere] (besides in Milton) I devise unto my before named four sons, equally to be divided among them. "My earnest desire is that my cliildren agree and live in fear of God, in love and peace towards each other, and that my son Ebenezer be put out to some good trade, also that my two apprentices Thomas Plinly and James Humplu-ys live with my son Thomas Hoknan until their times are out, and they prefected in their trades, and that at the expiration of the time in their respective indentures ... all covenants therein on my part be fulfilled." My daughter Patience [shall] be not anywise molested in the free and fuU use of the above mentioned room, or any other the premises hereinbefore given to her. Executors: my son Thomas Holman and my son-in-law Standfast Foster. Overseers: my loving friends Deacon Thomas Swift, Capt. Thomas Vose, and Lt. Jonathan Gulliver. [Signed] Thomas Holman. [Seal] Witnesses: Thomas Swift, John Daniell, Jonathan Gulliver. Proved 14 September 1704. Inventory, taken 5 September 1704, £1670. Is.

Children, born at Milton:

i. Abigail,' b. 25 Sept. 1665; d. at Dorchester 22 June 1713; m. 3 Oct. 1688 Standfast Foster, b. 13 Nov. 1660, d. 11 Nov. 1727, 8. of Capt. Hopeatill and Mary (Bates). Standfast Foster m. (2) (intention recorded in Boston, 27 May 1714) Sarah Miller. Children: 1. Comfort bapt. 29 June 1690; d. 30 Jan. 1735/6; m. (1) 22 July 1712 Eleanor Woods; m. (2) 12 May 1726 Abiel Withington. 2. Abigail, b. 18 Mar. 1692/3; d. 27 Sept. 1695. 3. Elisha, b. 18 June 1696; d. in Nov. 1775. 4. Mary, b. 31 Oct. 1700; d. 16 Mar. 1700/1.

ii. Hannah, b. 15 Sept. 1668; d. at Braintree, Mass., 18 July 1727: m. at Milton, 27 June 1700, Benjamin Beal, s. of Benjamin ana Bathshua. Children: 1. Bathshua, b. 13 Apr. 1701. 2. Ben- javiin, b. 22 Dec. 1702. 3. Abigail, b. 11 Oct. 1704. 4. Han- nah, bapt. 8 Dec. 1706. 5. Mary, b. 17 Apr. 1709.

iii. Patience, b. 24 Feb. 1670/1; d. unm. 29 June 1713.

iv. Sarah, b. 23 Apr. 1673; d. after 14 Sept. 1727; m. (1) 9 Oct. 1701 Richard Woodey of Boston, who d. not later than 21 July 1704; m. (2) at Milton, 30 May 1723, William Lackey of Boston. Children by first husband: 1. Richard, b. at Milton 14 July 1702; d. young. 2. Isaac, b. in Boston 22 Mar. 1703/4; d. unm. in Boston 14 Sept. 1727.

V. Mary (twin), b. 8 Mar. 1674/5; d. 4 June 1675.

5. vi. Thomas (twin), b. 8 Mar. 1674/5. vii. Mary, bapt. 7 Oct. 1677; d. young.

6. viii. John, b. 13 Mar. 1678/9.

ix. Ann, b. 16 Aug. 1680; d. 19 May 1769; m. at Milton, 6 Nov. 1707, Col. Samuel Swift, b. at Milton 10 Dec. 1683, d. there 13 Oct. 1747, s. of Dea. Thomas and Sarah (Clapp). Children, b. at Milton: 1. Thmnas, b. 16 Feb. 1709/10; d. 23 Aug. 1782; m. 23 Aug. 1739 Ehzabeth Crehore. 2. Sarah, b. 28 Apr. 1711; d. 16 Nov. 1774; m. 19 May 1730 John Adams. 3. Anne, b. 28 Aug. 1712; m. 23 Aug. 1739 Solomon Hersey. 4. Patience, b. 19 Mar. 1713/14; d. 12 Aug. 1714. 5. Samuel, b. 9 June 1715; d. 30 Aug. 1775; m. (1) in 1738 EUphal Tilley; m. (2)

1918] Descendants of John Holman 199

5 Oct. 1757 Ann Foster. 6. Ebenezer, h. 6 Dec. 1716; d. 9 July 1717. 7. PaHence, h. 3 Feb. 1717/18; m. 29 May 1739 Ebenezer Wadswort,h. 8. Nathaniel, b. 29 Sept. 1719; d. 13 May 1767; ni. (intention recorded 9 Jan. 1741/2) Rebecca Tucker. 9. John, b. 23 Jan. 1720/1; probably d. unm. 10. Abigail, bapt. 11 Nov. 1722; probably d. young. 11. Ebenezer, b. 24 M^ay 1725; d. 17 Jan. 1805; m. (intention recorded 17 Jan. 1746/7) Judith Clapp. 7. X. Samuel, b. 27 June 1683.

xi. Ebenezer, bapt. 13 Apr. 1690; d. unm. in 1713, administration on hia estate being granted 21 Oct. 1713. Inventory, taken 12 Jan. 1713/14, £283. 10s. 6d.

4. Samuel^ Holman (John^), of Boston, Mass., baptized at Dor- chester, Mass., 6 Dec. 1646, died probably shortly before 7 Feb. 1688/9, when administration on his estate was granted to Thomas Holman of Milton, Mass., and two others. He married Rachel Bateman, born in Boston 28 May 1651 and baptized (First Church, Boston) 1 June 1651, daughter of John and Hannah. She survived her husband, and was li\'ing 10 Nov. 1689, when her father made his will.

Samuel Holman was a chirurgeon or barber surgeon. As Samuel Holman, "Barber," he, with his wife Rachel, con- veyed to his brother Thomas Holman of Milton, in a deed dated 21 Aug. 1671, "for a ualueable consideracon," his one-quarter part in the dwelling house and farm in Milton "knowne by the name of M'' Holmans ffarme," which his father had bequeathed to him in his will in 1652.* He served in King Philip's War, under Captain Mosely, and in a petition dated 5 Apr. 1676 states that he "went out to Mount Hope under Capt. Moseley afterwards the Constable prest some of his Instruments for chirurgery for Capt. Moseleys Chirurgeon and soon after his horse was prest for the coun- trys use." He also states that about two months since petitioner was pressed to go to Narragansett under Captain Wadsworth, but being sick he sent his servant Edward Sampson at a cost of £14, and his servant has since been pressed for another company. He adds that he has no property to live on, only his calling, and he prays for relief. f He was taxed in Boston in 1681, in "Capt. Daniel Hinkman's Company," and again in 1687 and 1688. Children, born in Boston:

i. Samuel,' b. 12 Dec. 1071; d. young.

ii. Rachel, b. 20 Sept. 1677; probably d. before 7 Apr. 1697; prob- ably the Rachel Holman who m. in Boston, 4 Dec. 1693, Josiah Saunders, bapt. at Braintree, Mass., 12 Jan. 1672/3, s. of John and Mary (Mountjoy). Josiah Saunders m. (2) 7 Apr. 1697 Rebecca Smith.!

Suffolk Deeds, lib. 8, fo. 462. Vide supra, p. 196.

t Massachusetts Archives, vol. 68, fo. 198. Cf. Hedge's Soldiers in King Philip's War, edition of 1896, pp. 64-65, and Register, vol. 37, p. 176, footnote.

J In a deed acknowledged in Boston 22 May 1716 "Samuel Holman of Situate county of Plymouth, Laborer, & Hannah Holman of Boston, Spinster," conveyed to various parties a tract of land on the "west side of Kenebeck river." In this deed it is stated that "Father Samuel deceased intestate leaving behind him one son and two daughters." Rachel Holman, therefore, the sister of Samuel and Hannah, was ap- parently not living when Samuel and Hannah made this conveyance, and, if she was

200 Descendants of John Holman [July

iii. Samuel, of Scituate, Mass., b. 7 June 1681; bapt. aa an adult in

private 31 Oct. 1742;* probably d. unm. iv. Hannah, b. 5 Aug. 1085; living unm. in Boston 22 May 1716.

5. Thomas^ Holman {Thomas,^ John^), of Milton and Rehoboth, Mass., and of Middletown, Conn., cordwainer, born at Milton 8 Mar. 1674/5, died at Middletown 3 Sept. 1749.t He married in Boston, 25 Nov. 1709, Hannah Turner, who was living 17 Aug. 1749, when her husband made his will, daughter of Ralph of Falmouth, Me.

He lived in Milton for several years after his father's death, but according to a deed of 15 Mar. 1720/1 bought land in Rehoboth, and probably removed thither soon after- wards. On 24 May 1727, in a deed in which he is called "Thomas Holman late of Milton, now of Rehoboth, Cord- wainer," he conveyed to his brother, John Holman of Milton, in consideration of £5, all his interest in the house and lands of his father, Thomas Holman. In a deed of 21 Aug. 1729 "Thomas Holman of Rehoboth in ye County of Bristol . . . Cordwainer & Hannah his Wife w^^^ Hannah was Daughter & Heir of Ralf Turner, late of Falmouth," in consideration of £70, conveyed 200 acres of land in Falmouth which had formerly belonged to the said Ralph Turner. In May 1728 he sold property in Rehoboth, acknowledging his signature to the deed on 27 Mar. 1729, and removed, probably soon afterwards, to Middletown, where according to a deed of 12 June 1735 he bought land on the east side of the Connect- icut River. An abstract of his will follows.

The Will of Thomas Holman of Middletown, Hartford Co., Conn., 17 August 1749. To Hannah, my \vife, one third part of all my estate during her life and also my household movables. To my son Thomas Holman, whom I ordain my only and sole executor of this my last will & testament, all and singular my lands and Tenements, by himself freely to be possessed, and also all my Cattle and Team tackling and husbandry tools, freely to enjoy after my and my wife's decease. To my daughter Abigail £10, to be paid within one year after my decease. To my daughter Hannah £10, to be paid within one year after my decease. To my Daughter Abigail and my daughter Hannah all my household movable estate after my and my wife's decease, to be equally divided between them. [Signedl Thomas Holman. [Seall Witnesses: John Shephard , Thos. Rogers, Ebenezer Brown.

Children, born at Milton:

i. Abigail,* b. 30 July 1710; living 17 Aug. 1749.

ii. Thomas, b. 10 Feb. 1711/12; d. 16 Feb. 1711/12.

iii. Hannah, b. 13 Nov. 1713; living 17 Aug. 1749.

iv. Rebecca, b. and d. 6 Mar. 1715/16.

the Rachel Holman who was married to Josiah Saunders, she must have died before 7 Apr. 1697.

* Records of the Second Church of Scituate (Register, vol. 59, p. 314).

t A letter, dated 17 Feb. 1907, from Hon. John H, Sage of Portland, Conn., states that in a list of bodies and gravestones which were removed from an old cemetery there several years ago and placed in Trinity Cemetery is the following memorandum: "Here lies Interrd the Body of Mr. Thomas Holman who died Scpr ye 3rd 1749 in 73rd Year of his Age."

1918] Descendants of John Holman 201

V. Ebenezeb, b. and d. 16 June 1717.

8. vi. Thomas, b. 13 Nov. 1718.

6. Col. John' Holman {Thomas,"^ John'-), of Milton and Bridge- water, Mass., born at Milton 13 Mar. 1678/9, died at Bridge- water 26 May 1759. He married first, at Braintree, Mass., 18 Feb. 1705/6, Ann Quincy, born at Braintree 1 June 1685, died at Milton 6 Oct. 1717, daughter of Daniel and Ann (Shepard); and secondly, in Boston, 3 Sept. 1719, Sarah Fowler, who died at Bridgewater 26 Aug. 1740, aged 60.

He was graduated at Harvard College in the Class of 1700, and received the degree of Master of Arts in due course. In 1702 he taught school at Marlborough, Mass., the town in that year paying to him £7 "for teaching our children and youth in reading, writing, and casting accounts; and also in Latin, as occasion is, and in doing the duty of school-master, four months." * In addition to the property bequeathed to him by his father's will he acquired by deeds from others of the family title to more of his father's estate, and by deed dated 9 Mar. 1727/8 he conveyed the same to Gov. Jonathan Belcher. He removed with his family to Bridgewater, where he became a prominent man, representing the town for many years in the General Court and being highly respected by his fellow townsmen.

Children by first wife, born at Milton:

9. i. John,* b. 6. Dec. 1706.

ii. Ann, b. 20 Apr. 1709; d. 17 Oct. 1753; m. 23 June 1730 Joseph Billings, b. 17 June 1709, s. of Joseph and Ruhamah (Bad- cock). Children, b. at Stoughton, Mass.: 1. Samuel, h. 8 June 1731; m. (intention recorded 5 June 1756) Rehance Hudson. 2. Sarah, h. 6 Feb. 1734/5; d. 23 Aug. 1735. 3. Anna, h. 1 Nov. 1736; m. (intention recorded 16 June 1753) Josiah Keeny, Jr. 4. Joseph, h. 15 June 1739; d. 16 July 1739.

ill. Margaret, b. 1 Aug. 1711' d. at Bridgewater 26 or 27 Oct. 1757; m. at Bridgewater, 21 Oct. 1731, Maj. John Johnson, b. at Bridgewater 11 June 1705,vl. there 12 Nov. 1770, a. of Isaac and Abihail (Leavitt). He probably had a second wife, named Esther. Children, b. at Bridgewater: 1. John, b. 24 July 1732; d. at Bridgewater 13 Jan. 1733/4. 2. Sarah, b. 14 Dec. 1733.

3. Abial, b. 11 Nov. 1735; m. (1) at Bridgewater, 4 Mar. 1754, John Alger; m. (2) at Bridgewater, 19 Jan. 1758, Ebenezer Pratt.

4. Letois, h. 14 Jan. 1738/9. 5. Peggy, b. 2 Feb. 1740/1; d. at Bridgewater 19 July 1741. 6. John, h. 11 Jan. 1742/3; d. at Bridgewater 17 Oct. 1757. 7. Patience, b. 13 Aug. 1744. 8. Joseph, h. 2 Feb. 1747/8; m. at Bridgewater, 15 Aug. 1771, Bethiah Alger. 9. Content, h. 23 May 1749; m. Capt. Jacob Thomas. 10. A daughter (twin), b. 25 Aug. 1750; d. at Bridge- water 26 Aug. 1750. 11. A daughter (twin), b. 25 Aug. 1750; d. at Bridgewater 26 Aug. 1750. 12. Calvin, b. 10 Dec. 1751.

iv. Mary, b. 27 Sept. 1713; m. at Bridgewater, 8 Feb. 1736/7, Ezra Gary, b. at Bridgewater 31 Mar. 1710, s. of Ephraim and Hannah (Waldo). Mitchell's History of Bridgewater says that this family removed to New Jersey. Children, b. at Bridgewater: 1. Sarah, h. 26 Sept. 1737. 2. Shepard, b. 20 June 1742.

V. Ruth, b. 24 Sept. 1715; d. 8 Sept. 1764; m. at Bridgewater, 8 Feb. 1731/2, Benjamin Johnson, b. at Bridgewater, 6 Mar. 1710/11, d. there 22 Nov. 1768, s. of Isaac and Abihail (Leavitt). Chil-

* Cf. Hudson's History of the Town of Marlborough, p. 211.

202 Descendants of John Holman [July

dren, b.at Bridgewater: 1. Anna, b. 20 Sept. 1733; d. at Bridge- water 17 May 1753. 2. Ruth, b. 15 Feb. 1736/7; m. Stephen Richardson. 3. Benjmnin, h. 27 Feb. 1739/40. 4. Asa, h. 5 Sept. 1741; d. at Bridgewater 4 Aug. 1742. 5. Rhoda, h. 22 Nov. 1743; m. at Bridgewater, 24 Mar. 1763, Winslow Richard- son. 6. EbcTjczer, b. 16Feb. 1748/9; d. 9Jan. 1753. 7. William, h. 17 Jan. 1753; m. at Bridgewater, 8 Nov. 1779, Jane Robinson. \'i. William, b. 6 Oct. 1717; d. 9 Oct. 1717.

7. Samuel' Holman (Thomas,'^ J ohn^), of Milton and Edgartown, Mass.. and of Windsor, Conn., tanner, born at Milton 27 June 1683, died at Windsor 13 Jan. 1728/9. He married at Hart- ford, Conn., 14 Jan. 1715/16, Katherine Roberts, who was probably baptized in the First Church, Hartford, in Apr. 1690, and who died at Windsor 29 May 1740, daughter of William and Dorothy (Forbes) of Hartford.

On 4 June 1703 twenty of the proprietors of Edgartown, on the island of Martha's Vineyard, describing themselves as "the major part of the owners, and holding the most, or greatest propriety in and to the common or undivided lands in Edgartown," thought it "meet and good for the advance- ment of the whole propriety to allot and grant a division out of the said lands unto Samuel Holman, tanner, a certain part thereof for the encouragement of using and improving his faculty in the trade (viz) a certain part or parcel of land being about eight or ten acres, more or less, bounded easterly by the highway, . . . which said land was formerly called the minister's lot, being first intended therefor, but now al- tered." * On 16 July 1703 Matthew Mayhew, as lord proprietor, conveyed to Samuel Holman by a deed this land granted to him by the proprietors, and on the same date, by another deed, he conveyed to Samuel Holman one acre of land, "part of the house lot "f of the Worshipful Thomas Mayhew, Esq., deceased. f Five years later, on 9 June 1708, Samuel Holman conveyed to John Holman of Milton this property, described in the deed as a "tract of land in Edgar- town . . . containing by estimation ten acres, . . . with all the houses . . . and buildings, . . . timber, . . . waters, . . . mines and minerals, . . . also a certain parcel of the bark, . . . with a set of tanner's tools and mill with all the fats and other materials which belong to a tanner." J

' * Edgartown Records, p. 70.

t Dukes Deeds, vol. 2, fo. 86.

t -^''•i vol. 2, fo. 182. John Holman of Milton conveyed this property to Peter Webb. Jr., of Braintree, Mass., 10 Dec. 1710; but the following deed, dated 9 Dec. 1710, from Matthew Mayhew to John Holman was apparently necessary in order to enable the latter to convey to Peter Webb, Jr., a valid title to the whole property.

"Know all men by these presents that whereas Major Matthew Mayhew late of the Edgartown in Dukes County, Deceased did many years ago give and grant unto Samuel Holman of the town of Milton, about one acre of land being part of e<l May- hew's house lot in Edgartown for seting up of a tanners trade and the s<l land being since conveighed by sd Samuel Holman to his brother John Holman; and whereas the northermost half (or there abouts) of the bark house thus erected being set out without the bounds of sd acre upon the lands of s<i Mayhew ; Know ye therefore that I Matthew Mayhew of sd Edgartown Eldest son and heir of the sd'Majr Mayhew: have . . . granted . . . unto the sd John Holman . . . so much of the land as sd house in- compasseth without the sd bounds of sd acre, together with four feet round the sd northeastermost side of sd barn for passing round the same." (lb., vol. 2, fo. 302.)

1918] Descendants of John Holman 203

Samuel Holnian then established his business at Windsor, Conn., where he resided during the remainder of his life. On 6 Feb. 1726/7, as Samuel Holman of Windsor, tanner, he conveyed to his brother John Hohnan of Milton, Gent., all interest "both real & personal which doth or shall of right belong or Accrue to me by the Death of my brother Ebenezer Holman late of Boston . . . Carpenter deced upon a Just partition & Division of the Same." * An abstract of Samuel Holman's wUl follows.

The Will of Sam'-'- Holman of Windsor, Hartford Co., 1 January 1728 [1728/91. To my wife Catharine Holman her right and dowry according to law. My executors shall have free liberty to dispose of my housing and lands if they think it most advantageous, and to use the money or effects that the housing and lands produced for the benefit of my two sons, SamU and Ebenez Holman, until they arrive at the age of twenty-one years, and then they shall be equally divided between them; and in case the executors do not dispose of sd. housing and lands, then my two sons shall have them, to be equally divided between them at the age of twenty-one years. My son Samii Holman shall have a certain cane which was his Grand- father Holman's, when he shall arrive at the age aforesd. To my daughter Abigail Holman, at the age of eighteen years, all my movable estate; and, in case there be not enough to make equal with my two sons, my two sons shall pay proportionably so much until she be equal with them. In case either of my sons die before the age of twenty-one years, then the surviving son is to possess his brother's part of my estate. Samii Haydon of Windsor and my wife Catharine Holman shall be my executors and overseers and guardian to my children. [Signed] SamU Holman. Witnesses: Nathan Gillet 2d, John Allin, Hannah Shelding. Proved 4 March 1728/9.

The inventory of the estate of Samuel Holman of Windsor, taken 27 Feb. 1728/9, showed a valuation of £219. 3s. lOd. The inventory of the estate of Katherine Holman, widow of Samuel, taken 30 June 1740, showed property appraised at £76. 9s. 6d. On 5 June 1750 an inventory of her estate was exhibited in court by Benjamin Roberts, administrator, and was accepted. On 3 June 1740, soon after his mother's death, Samuel Holman, a minor nineteen years of age, chose Benjamin Roberts as his guardian, and the Court appointed Benjamin Roberts of Hartford as guardian of Ebenezer Holman, a minor thirteen years of age.t

Children, born at Windsor:

i. Abigail,* b. 1 Dec. 1716; d. at Bolton, Conn., 19 June 1767; m. 31 May 1749 William Haskins of Bolton. Children, b. at Bolton: 1. Katharine, b. 23 Mar. 1750/1. 2. Aaron, b. 31 May 1752; m. 30 Sept. 1771 Rhoda Risley. 3. Sarah, b. 16 Oct. 1754. 4. Samuel, b. 6 Apr. 1761.

ii. Samuel, b. 2 Jan. 1720/1; d. at Windsor 27 Jan. 1720/1.

10. iii. Samuel, b. 10 Jan. 1721/2.

11. iv. Ebenezer, b. 23 Apr. 1727.

[To be continued]

Suffolk Deeds, lib. 40, fo. 249. t Hartford Probate Records.

204 Connecticut Cemetery Inscriptions [July

CONNECTICUT CEMETERY INSCRIPTIONS

Copied by Joel Nelson Eno, A.M., of Brooklyn, N. Y. [Continued from page 131)

TOLLAND

Skunkamaug Cemetery (concluded)

Fanny, daughter of Horace Kellogg, bora Apr. 20, 1822 died Jan. 7, 1885.

Horace Kellogg died Aug. 3, 1866 Aged 79 y'rs 4 mo's.

Mary wife of Horace Kellogg died Jan. 28, 1872 Aged 79.

Porter, son of Horace Kellogg died Nov. 25, 1819 Aged 1 Day.

In memory of Ebenezer Kendall who died Sept. 5th 1804 in the 50th year of

his age. Elisha Kendall died Feb'y 5, 1886. Aged 66. Elizabeth, wife of Ebenezer Kendall died July 24, 1838 Aged 77. Fanny, wife of Lloyd Kendall died Jan. 19, 1873. Aged 77. Lloyd Kendall died June 19, 1868. Aged 81. Amelia, wife of Chauncey Kent died Jan. 13, 1849 Aged 52. Alvan Kibbe died Aug. 11, 1870. Aged 79.

EUza J. C. Taylor, wife of Orrin Kibbe Died Jan. 18, 1861 Aged 48 Yrs. Mary, wife of Alvan Kibbe Died Feb. 21, 1868 Aged 75. Lyman A. son of Lyman & Lydia Kibbee died Oct. 20, 1828 M. 1 year &

7 das. ^ ,

Mary S. Daughter of Austin & Ruth S. Kibbee died Sept. 4, 1832. Aged

20 Days. John Kimball died Feb. 8, 1855. Aged 77. Nancy, ReHct of John Kimball died April 4, 1863. Aged 66. John M. Kingsbury died Jan. 22, 1888. Aged 67.

Rosetta B. Pease wife of John M. Kingsburv died Dec. 13, 1888. Aged 74. William C. Ladd died June 20, 1883. Aged 63.

Harriett E. his wife died April 6, 1856. Aged 36. Sarah M. his wife died Dec. 20, 1899. Aged 73. Nels Larsen 1861-1907.

Emma M. Root, wife of W. F. Latham Died April 5, 1883. Aged 31. EUzabeth W. wife of William Lathrop died June 16, 1830. Aged 24. Hannah C. wife of Rowland Lathrop died Feb. 4, 1868. Aged 73. John C. Son of Rowland & Hannah Lathrop died June 29, 1830. Aged U

days. Mary Ann, wife of William Lathrop died Oct. 2, 1858. Aged 48. Rowland Lathrop died Sept. 14, 1844. Aged 73. Charles E. son of Edmund S. & Elizabeth M. Leach died April lb, lb53.

Aged 2 years & 8 months. Edmund S. Leach died Dec. 24, 1897. Aged 76. Elizabeth M. his wife died Aug. 15, 1902. Aged 75. Ella Daughter of Edmund S. & EUzabeth M. Leach died March 22, 1867.

Aged 4 yrs 5 mos. Jannett W. wife of Willis E. Leach 1854-1908. David H. Lewis died May 9, 1896. Aged 47. In memory of Mrs. Abigail wife of Solomon Loomis who died May bth, 1//3

in ye 73rd Year of her Age. a? i o v

Almon son of Epaphras & Abigail Loomis died March 6, 1818. Aj. 13 irs. In memory of Epaphras Loomis who died April 24, 1842. ^E. 74. In memory of Mrs. Mary wife of Solomon Loomis who died Feb. 21, 1774 in

her 43 Year.

1918] Connecticut Cemetery Inscriptions 205

In memory of Ens. Solomon Loomis who died August 26th 1772 in ye 73rd

Year of his Age. In memory of Mr. David T^othrop <Jt Mrs. Clorunda Lothrop his wife. He

was born in 1724 and died October 4th 1787 in the 64th year of his age.

She was born in 1732 and died December 15th 1804 in the 72d year of

her age. Elvira daughter of Rowland & Hannah Lothrop died Jan. 26th 1805 age

9 months. In memory of Hannah wife of Rowland Lothrop who died Oct. 15th 1820

aged 43 years. In memory of John Lothrop who died March 24th 1812 in the 80th year of

his age. John, son of Rowland & Hannah lyothrop was drowned May 29, 1815, aged

2 years & 5 months. In memory of Lucy wife of John Lothrop who died Dec. 25th 1804 in the 67th

year of her age. Hazel Ladd, Infant Daughtor of Frank P. & Emma J, Mack Died July 2,

1884 Aged 2 mo's 13 days. Caroline A. wife of A. H. McPherson died July 3, 1863 Aged 32. Clarence, son of A. H. & M. M. McPherson died Aug. 17, 1865. Aged 6 mo's. John L. Maine died July 10, 1904. Aged 60.

Sarah his wife died Nov. 16, 1892. Aged 45. Rev. Abram Marsh born June 15, 1802 Died Sept. 2, 1877. A faithful pastor

of the Congregational church in Tolland for 38 5''ears.

Rhoda Short his wife born June 15, 1802 Died Aug. 17, 1840. Mary H. Cooley his wife born Aug. 30, 1803. Died Nov. 11, 1883. Elihu H. Marvin died Oct. 9, 1834. Aged 35. Ruby Merrill died March 24, 1839. JE. 64.

Amelia wife of Abiel Metcalf Bom Aug. 15, 1859 Died June 28, 1894. Frederick Miller Bom Apr. 27, 1827. Co. C, 18th Regt. Conn. Vol. Mr. Robert Moor died Aug. 26, 1825. JE. 84. Mrs. Sarah, relict of Mr. Robert Moor died Aug. 16, 1829 M. 79. Mr. William Moor died June 28, 1815. JE. 78. Charles W. Moore died May 21, 1848. Aged 31. Dorcas, widow of Wm, W. Moore died March 29, 1888. Aged 98. In memory of James Moore who died May 27, 1829. Aged 49. William W. Moore died Dec. 18, 1870. Aged 81. Annie M. Morgenson Born in Denmark March 26, 1821. Died in Tolland

Apr. 5, 1897. Aged 76 y'rs 10 d'ys. Charlie, son of Peter & Mary Morgenson Born Mar. 2, 1896. Died Jan. 15,

1902. Manvers B. only child of Zebulon & Roxana NefT Died Jan. 7, 1845. JE.

23 Mos. In memory of Mrs. Abigail wife of Mr. Samuel Nye who died March ye 1st

1781 in her 42d Year. Amy, widow of Hezekiah Nye, reUct of James Moore, Died Feb. 27, 1870.

Aged 85. Anna H. wife of Samuel Nye died Dec. 6, 1859. Aged 83. Miss Aimevery daughter of Mr. Hezekiah & Mrs. Asenoth Nye died Feb. 20,

1817. JE. 25. Asenoth wife of Hezekiah Nye died Nov. 24, 1819, aged 58. Austin, son of Hezekiah & Asenoth Nye died June 3, 1827, aged 27. Charlotte, wife of Hezekiah Nye died March 2, 1835. Aged 58. Elizabeth wife of Samuel Nye died June 30, 1824. Aged 50. Hezekiah Nye died March 9, 1850. Aged 84. Miss Jerusha daughter of Mr. Samuel & Mrs. Abigail Nye died May 11th

1814 in the 35 year of her age.

206 Connecticut Cemetery Inscriptions [July

Samuel Nye died Nov. 25, 1837. Aged 64.

Miss Sarah daughter of Mr. Hezekiah & Mrs. Asenoth Nye died March 13,

1819. jE. 20. fn memory of Susan Nye who died Feb. 6, 1828 in the 23 year of her age. In memory of Daniel Page Jun. son of Daniel & Pamelia Page of Hebron who

died May 30, 1829. JFA. 21. Rev. Anthony Palmer Born March 23, 1815 Died June 13, 1877. Helen Augusta daughter of Rev. Anthony & Lydia H. Palmer died Aug. 21,

1847. M. 8 mos. & 16 d's. Lydia Howard wife of Rev. Anthony Palmer Born Aug. 30, 1812 Died Aug.

27, 1868. Eliza M. daughter of Jeremiah & Lydia Parish born March 26, 1823 Died

Dec. 15, 1907. Jeremiah Parish born Oct. 17, 1775 died Jan. 13, 1856. Lydia daughter of Jeremiah & Lydia Parish born Sept. 27, 1814 Died July 24,

1872. Lydia Manning wife of Jeremiah Parish bom March 27, 1785. Died July 29,

1872. Bathsheba, relect of Rufus Pease died April 9, 1860. Aged 70. Calista S. daughter of Rufus & Bathsheba Pease died March 9, 1845. Aged

16. Jemima Wife of Otis C. Pease died July 4, 1841. JE. 23. Otis C. Pease died July 2, 1844. JE. 25. Rufus Pease died Jan. 7, 1854. Aged 70.

Rufus H. son of Rufus & Bathsheba Pease died Jan. 27, 1833. Aged 16. SheAum J. son of Rufus & Bathsheba Pease died May 31, 1849. Aged 22. Aden Pebbles died Oct. 21, 1892. Aged 65. Mary Ann wife of John L. Phelps died Jan. 11, 1860. Aged 43. Josephine daughter of Nathan & Julia Pierson died June 9, 1856 aged 23. Lj-man A. Pierson died July 16, 1896. Aged 59. Melissa E. daughter of Nathan & Julia Pierson died Oct. 19, 1863. JE.

16 yrs & 10 mos. Nathan Pierson died Apr. 15, 1897. JE. 88 yrs.

Julia M. his wife died Aug. 1, 1891. Aged 82 yrs. 3 mos. Newton, son of Nathan & Julia Pierson died Sept. 9, 1865. JE. 21. Thomas B. Pierson Co. F, 8 Regt. Conn. Vols, died Mar. 2, 1862. Nancy J. wife of Ebenezer Pinney & daughter of Daniel & Peggy Grover died

July 20, 1846. Aged 23. Also Nancy R. their infant daughter died

Aug. 14, 1846 aged 3 mo's. Lucinda S. Porter, Dau. of Alanson & Abigail Bugbee Aug. 20, 1836. June

18, 1885. In memory of Mrs. EUzabeth Relict of Mr. Jasaniah Post who died Dec. 10th

1827. Aged 89 Years. In memory of Mr. Jasaniah Post who died April 20, 1809 in the 72d Year of

his Age. Sarilla L. Post died June 18, 1877. Aged 50. In memory of Mary wife of Erastus Rawdin who died Aug. 31st 1807 in the

34th year of her age. In memory of Mrs. Ruth wife of Mr. Samuel Rawdin who died Feb. 20th

1800 in the 56th year of her age. In memory of Mr. Samuel Rawdin who died August 27th 1775 in the 37th

year of his age. In memory of Mr. Samuel Rawdin who died April ye 20th 1785 in ye 78th

year of his Age. Cynthia M. Pease wife of Rev. William Richardson died Aug. 29, 1897.

Aged 63. Marvin Richardson died Dec, 6, 1859. Aged 64.

1918] Connecticut Cemetery Inscriptions 207

Mary M. his wife died Jan. 2, 1868 aged 60. Rev. William Richardson died Feb. 16, 1877. Aged 44, Gurdon Robinson died Apr. 3, 1867. Aged 80 Yrs.

Lucy his wife died Apr. 10, 1S67. Aged 76 Yrs.

Children of Gurdon & Lucy Robinson, An infant died June 12, 1823. M. 4 Days. Dwight 1st died Aug. 31, 1829. JE. 1 Yr 8 Mo's & 15 Days. Daniel E. died Aug. 18, 1848. M. 30. EUjah died at Pleasant Prairie, Wis. Oct. 25. 1852. JE. 33. Giles died July 2, 1854. M. 33. Maria Bugbee died June 14, 1859, M. 33. In memory of Sally relict of Daniel Robinson who died Jan. 30, 1834. Aged

58. Austin Root died June 11, 1884. Aged 68.

Mariva his wife Died Feb. 15, 1880. Aged 61. Benjamin S. Root 1838-1893.

Emily E. Brooks his wife 1840- Edward I. Root 1868-1908. Wilber F. Root 1870-1870. CaroUne A. wife of Asa Sargeant died June 15, 1859. Aged 32. In memory of Eliza wife of Moses Seaver who died Feb. 19, 1839. Aged 31. Laura Anna, only daughter of Hartwell S. & Laura S. Sheldon & grand- daughter of Dea. Wm. A. & Anna W. Sunmer died Nov. 23, 1861. Aged 9 years 8 mos. & 13 days.

Children of Samuel & Sarah Slater. Mary E. Died June 13, 1840. Aged 2 yrs 5 mos. AngeUne S. Died Sept. 17, 1843. Aged 22. Maria Died Sept. 19, 1843. Aged 12. JuUa E. Died Oct. 24, 1843. Aged 20. Norris N. Died Sept. 28, 1849. Aged 1 y'r 2 mo's. In memory of Deacon Recompense Smith who died March 7th 1804 in the

89 5'^ear of his age. Billarky Snow died Oct. 15, 1846. Aged 51. Elihu T. Snow died Mar. 27, 1887. Aged 56. Frances, wife of Billarky Snow died Feb. 12, 1876. M. 80. Abigail wife of James Sparrow died Oct. 30, 1823. M. 24.li Asenath wife of James Sparrow died June 28, 1837. M. 33. Charles R. Sparrow died June 5, 1892. Aged 71.

Janetta his wife died July 14, 1861. Aged 38. Emily died Sept. 2, 1866 aged 22. Loren died Nov. 16, 1871 aged 18. Edwin C. Sparrow Aug. 3, 1845-Apr. 17, 1907. Co. L, 1 Regt. Conn. Vols. Heavy Art'y. Ehza J. Howes his wife May 14, 1853 SaUy wife of Zimri Sperry died April 21, 1820. Mt. 34. Darius Starr died Nov. 13, 1865 aged 90. Sarah wife of Darius Starr died March 8, 1856 aged 77. In memory of Mary Stearns who died August ye 15th 1775 in ye 16th year

of her Age. Emily B. Waldo, wife of J. Henry Straight died May 19, 1886. JE. 50 yrs. Dea. Wm. A. Sumner died Aug. 21, 1868. Aged 76.

Anna Washburn his wife died May 29, 1891. Aged 98. Jemima Sumner died July 25, 1844. Aged 23.

Laura A. Sumner wife of Marvin K. Clark died June 8, 1891 Aged 67 yrs. In memory of Mr. John Tiler who Died May ye 30th A.D. 1780 in ye 52nd year of his age.

208 Connecticid Cemetery Inscriptions [July

In memory of Parthena B. wife of Joseph W, Turpin who died Sept. 17, 1833.

Aged 38. Cynthia Waldo wife of Ebenezer Waldo was bom Feb. 19, 1770 and died

Feb. 21, 1837. Aged 67. ' Ebenezer Waldo was bom April 6, 1771 and died August 27, 1840 aged 60 Y'rs. The Grave of Ebenezer E. son of Loren P. & Frances E. Waldo who died

March 19, 1833. Aged 6 years. EUza G. wife of Obadiah P. Waldo Born in Brooklyn, Ct. July 10, 1804 Died

in ToUand, Ct. Dec. 29, 1878. M. 74 Y'rs 6 Mo's & 19 D'ys. Obadiah P. Waldo Born in Canterbury, Ct, June 8, 1800 Died at Hartford,

Ct. March 2, 1888. M. 87 Y'rs 8 Mo's & 23 D'ys. EUphaz Ward died Sept. 4, 1857. Aged 72.

Laura G. widow of Dea. Orrin Ward died April 14, 1881 Aged 68. Lydia wife of Eliphaz Ward died May 3, 1876 Aged 85. Mary J. wife of Orrin Ward died -Oct. 10, 1901. JE. 62. Maryett P. wife of Joseph B. Ward died May 1, 1886. Aged 34. Dea. Orrin Ward died Dec. 23, 1876. Aged 68. Orrin Ward died Aug. 30, 1890. JE. 47 Yrs 10 Ms. 6 Infant children of Dea. Orrin & Laura G. Ward. Adalena G. Daughter of Gardner & Martha Webster died Apr, 24, 1873.

Aged 7 y'rs 3 mo's. Jennie Eveline Daughter of Gardner & Martha Webster died May 25, 1860.

M. 2 y'rs & 6 mo's & 7 d's. In memory of Mr. Joseph Webster who died Feby 7, 1788 in ye 66th year of

his Age. Maria wife of Samuel Webster died April 30, 1871. Aged 72. Milton Webster died Jan. 11, 1846. Aged 47.

Samuel Webster son of Simeon Webster died March 4, 1837, Aged 41. Sarah wife of Milton Webster died Aug. 1, 1866. Aged 68. Emily died April 7, 1824. Aged 14 days. Gardner died July 11, 1826 aged 1 year.

Children of Milton & Sally Webster. In memory of Simeon Webster who died July 28, 1842. JE. 82. Sybel Wife of Simeon Webster died April 12, 1837. Aged 75. William H. Webster died Dec. 20, 1901. Aged 81. George Daniel son of Daniel & Abigail White Died Apr. 30, 1833, Aged 15

Months, In memory of the Hon, Calvin WiUey United States Senator from 1825 to

1831. Died in Stafford Aug. 23, 1858. Aged 82 Years. In memory of Mrs. Nabby B. wife of Hon. Calvin Willey Died at Stafford

April 14, 1865. Aged 72. In memory of Sally Willey wife of Calvin Willey who died in Tolland Feb. 25,

1827. JEt. 44. Dunmick Willis died Aug. 18, 1878. JE. 83 yrs.* In memory of John Winslow who died Aug. 28, 1830 aged 74. In memory of Sarah rehct of John WiiLslow who died May 19, 1831. Aged 79. Peter Worth U. S. Soldier. Civil War. G.A.R. Roxana relict of Harvey Wright died May 14, 1849. Aged 58.

ITo be contiuuedl

A metal marker on the grave reads: " G.A.R."

191S] Descendants of Richard Seymour 209

RICHARD SEYMOUR OF HARTFORD AND NORWALK, CONN., AND SOME OF HIS DESCENDANTS

Communicated by Seymour Morris of Chicago, 111.

1, Richard' Seamer, the first of the Sejonour name in this coun- try, was baptized at Sawbridgeworth, co. Herts, England, 27 Jan. 1604/5, the son of Robert and EHzabeth (Waller) and the grandson of John and Dyzory (Porter),* and died at Norwalk, Conn., between 29 July 1655, the date of his will, and 10 Oct. 1655, the date of the inventory of his estate. He married at Sawbridgeworth, 18 Apr. 1631, Mercy Ruscoe, born about 1610, daughter of Roger and Sarah of Sawbridgeworth. She married secondly, 25 Nov. 1055, as his second wife, John Steele of Farmington, Conn., who died there 27 Feb. 1664/5.

Richard Seymour came to Hartford, Conn., in 1639, where he appears as a proprietor, and he was also one of the settlers who received land "by the courtesie of the town." His home lot was on the east side of the road to the Cow Pasture (North Main Street), and was bounded on the north by the Cow Pasture itself. He was chosen chimne}^ viewer at Hartford in 1647. He was one of the signers of the agreement for the planting of Norwalk, Conn., 19 June 1650, removed to that place soon afterwards, and became one of its first settlers, being chosen a townsman or selectman in 1655. His will, dated 29 July and proved 25 Oct. 1655, names wife Mercy, eldest son Thomas, and "other three sons," John, Zachary, and Richard, who were under age.t Children :

2. i. Thomas,' bapt. at Sawbridgeworth, co. Herts, Eng., 15 July 1632. ii. Mary, bapt. at Sawbridgeworth, co. Herts, Eng., 9 Jan. 1634/5:

bur. there 3 Apr. 1635. iii. Mercy, bapt. at Sawbridgeworth, co. Herts, Eng., 8 July 1636; no further record of her has been found.

3. iv. John, b. probably at Hartford, Conn.

4. V. Zachariah, b. at Hartford, Conn., abt. 1642.

5. vi. Richard, b. at Hartford, Conn.

2. Thomas^ Seymour {Richard^), of Norwalk, Conn., baptized at

Sawbridgeworth, co. Herts, England, 15 July 1632, died at Norwalk, Conn., between 22 Sept. 1712, the date of his will, and 15 Oct. 1712, when the inventory of his estate was taken. He married first, at Norwalk, 5 Jan. 1653/4, Han- nah Marvin, born in co. Essex, England, about Oct. 1634, living in 1680, daughter of Matthew' and Elizabeth; and

secondly Elizabeth .

He was brought to New England by his parents about 1638-9, when he was about six years old, lived with them at Hartford, Conn., until about 1651, and then removed with them to Norwalk. As his mother remarried very soon after

Cf. an article entitled The English Home and Ancestry of Richard Seamer or Semer of Hartford, Conn., communicated by George D. Seymour of New Haven Conn., in Register, vol. 7i, pp. 105-115.

t lb., vol. 71, p. 111.

210 Descendants of Richard Seymour [July

his father's death in 1655 and removed with her younger children to Farmington, Conn., and as he was the only one of the children who was of age at that time, he succeeded to his father's lands in Norwalk, and hved there until his death.* He was freeman in 1668, one of the patentees in 1686, and a deputy from Norwalk to the Connecticut General Court in 1690.

In his will, dated 22 Sept. and proved 7 Nov. 1712, he describes himself as "very Sick and Weak," bequeaths to his wife Ehzabeth the use and improvement, during her widowhood, of his house, barn, one half of the orchard, and the west end of his home lot, together with meadow land and necessary household goods, and gives also to her the estate that she brought with her, his new Bible, and "one paire of Curtains that She made Since her Living with me." To his son John he gives the use and improvement of the other half of the orchard during his wife's widowhood. Upon the death or remarriage of his wife his house, barn, home lot, and orchard are to go to his grandson Thomas Seamer. To his sons Matthew and John he devises the rest of his lands, and they are to pay £4 "in provision pay" to each of his surviving daughters, except his daughter Elizabeth Knap, who is to receive 20s. The will was witnessed by James Betts, Sr., and John Copp. The inventory of his estate, taken 15 Oct. 1712 by John Raymond and Samuel Smith, showed property appraised at £351. 5s. f

Children (probably all by first wife), born at Norwalk:

i. Hannah,^ b. 12 Dec. 1654; m. at Norwalk, 12 Oct. 1675, her first cousin, Francis' Bushnell of Norwalk and Danbury, Conn., b. in Jan. 1653/4, d. at Danbury in Oct. 1697, s. of Richard^ (Fran- cis') and Mary (Marvin). Children: 1. Hannah, b. 22 Aug. 1676. 2. Mary, b. 21 Dec. 1679; m. John Taylor. 3. Abigail. 4. Lydia, h. in 1681; m. John Fitch. 5. Mercy, b. in 1687; d. 9 Nov. 1767; m. (1) 3 Jan. 1712 Maj. John Bostwick of New Milford, Conn.; m. (2) Capt. James Lockwood of Norwalk. 6. Rebecca, living unm. in 1712. 7. Judith, Uving umn. in 1712. t

ii. Abigail, b. in Jan. 1655/6; m. 16 Nov. 1676 Thomas'' Picket, bapt. at Salem, Mass., 19 Nov. 1648, s. of John' and Margaret. They resided at Stratford, Conn. Children: 1. Abigail, b. 30 July, 1678. 2. Hannah, b. 20 May 1680. 3. Jacob, b. 16 Feb. 1680/1.

iii. Mary (twin), b. in Sept. 1658; m. at Norwalk, in May 1682, Dea. Joshua' Bushnell of Saybrook, Conn., b. at Saybrook 6 May 1644, d. in Mar. 1710, s. of Lieut. WiUiam^ (Francis') and Re- becca (Chapman). Children: 1. Thankful, b. 3 Jan. 1686. 2. Capt. Joshua of Saybrook, b. 8 Nov. 1690; d. in 1767; m. (1) 21 Jan. 1711/12 Margaret Chapman, who d. 14 Feb. 1716; m. (2) 23 Feb. 1717/18 Ehzabeth Hawlev; m. (3) Lydia Lynde; one daughter by first wife, three children by second wife, one daughter by third wife. 3. Hannah, b. 16 Nov. 1693; m. 18 Feb. 1712/13 Joseph Nettleton of Killing^vorth, Conn.§

iv. Sarah (twin), b. in Sept. 1658.

* Register, vol. 71, pp. 111-112.

t Fairfield (Conn.) Probate Records, vol. for 1702-1750, p. 239.

i For Francis' Bushnell and family see Register, vol. 53, pp. 209-210, 212.

§ Cf. Register, vol. 53, pp. 209, 210, 212.

1918] Descendants of Riclmrd Seymour 211

V. Thomas, b. in Sept. 1660; d. young. vi. Mercy, b. in Nov. 1666.

6. vii. Matthew, b. in May 1669.

viii. Elizabeth, b. in Dec. 1673; d. at Greenwich, Conn., 17 June 1713;

m. at Greenwich, 16 Mar. 1699, Timothy' Knapp b. in 1668, d.

abt. 1737, 8. of Joshua^ (Nicholas') and Hannah (Close). He m.

(2) 16 Feb. 1713/14 Martha Weeks. Children: 1. Rebecca, b.

24 Sept. 1701. 2. Timothy, b. 9 Aug. 1703; d. 22 Apr. 1706. 3.

Israel, b. 13 Dec. 1705; m. (1) Mary Lyon; in. (2) in Aug. 1742

Anna Marshall; m. (3) 7 or 17 Jan. 1762 Elizabeth Hugford. 4.

Mary, b. 16 Apr. 1708; m. Thomas Hoyt of Danbury, Conn.

5. Elizabeth, b. 22 Aug. 1710; m. Ebenezer Picket of Danbury,

Conn. 6. Prudence, b. 26 Jan. 1712/13. ix. Rebecca, b. in Jan. 1675/6; m. 13 Apr. 1704 Jonathan Renals.

7. X. John, date of birth unknown (possibly a child by second wife).

3. JoHN^ Seymour (Richard^), of Hartford, Conn., born probably at Hartford, died there between 10 Dec. 1712 and 3 Aug. 1713. He married Mary^ Watson, who was hving 10 Dec. 1712, daughter of John^ and Margaret (Smith) of Hartford.

He was made a freeman in 1667, and was an active and influential man. In 1670 he and his wife owned the covenant at the Second Church in Hartford, and on 31 Mar. 1678 they were admitted to full communion.

In his will, dated 10 Dec. 1712 and proved 3 Aug. 1713, he bequeaths to his wife Mary one third of his movable estate for her disposal, and the remainder, together with his house, barn, orchard, three acres of land, etc., he leaves to her for her improvement. To his son John he gives twelve acres, with dwelling house thereon, lying south of Robert Webster's land, and also other lands. To his son Thomas he gives land on the west side of the Farmington road, being south of the land given to his son John, with dwelling-house and barn, and also other lands. To his son Richard he gives the land where he [Richard] now dwelleth, with buildings thereon, five acres, and £20 to be paid equally by his three sons, John, Thomas, and Zachariah. To his son Zachariah he gives three acres, with his [the testator's] dwelling house, barn, etc., after the decease of his wife, and also other lands; and Zachariah is to pay to the testator's two daughters £20 each. To his daughter Mary North he bequeaths £30, of which his son Zachariah is to pay £20 and the rest is to be paid out of the movable estate after his wife's decease. To his daughter Margaret Root he bequeaths £30. The in- ventory, taken by James Ensign and Thomas Richards, shows property valued at £1158. 14s. Id., a large estate for that time.

Children, born at Hartford:

8. i. John,» b. 12 June 1666.

9. ii. Thomas, b. 12 Mar. 1668/9.

iii. Mary, b. inNov. (bapt.20Nov.) 1670;m.25 Apr. 1700 John North.

iv. Zachary, bapt. 22 Dec. 1672; d. young.

V. Margaret, b. 17 Jan. 1674/5; d. 9 Sept. 1751; m. (1) 20 Mar.

1706/7 Timothy' Root, b. abt. 1681, d. at Cape Breton in 1713,

8. of Stephen^ (JohnO and Sarah (Wadsworth); m. (2) 22 Jan.

1718/19 John Rew of Farmington, Conn. Children by first hua-

VOL. i.xxn. 14

212 Descendants of Richard Seymour [July

band: 1. Jonathan, b. 20 Dec. 1707; m. (1) Ruth ; m. (2)

Esther Wadsworth; m. (3) 30 June 1784 Susanna Day. 2. Stephen, b. 18 Mar. 1711/12; m. 19 Jan. 1740/1 Sarah Hart, 3. Timothy, h. in 1713; m. 6 Dec. 1739 Mary Hart.

vi. Richard, b. 11 Feb. 1676/7; d. at Canaan, Conn., between 1747 and 1753; m. at Hartford, 30 Oct. 1707, Maky' Wilson, bapt. 25 Mar. 1688, Uving a widow at Canaan in 1753, dau. of Dea. John'' (Robert') and Lydia (Cole). He was one of the original proprietors of Canaan, whither he removed about 1740, and was made lieutenant of the mihtary company of that town, 25 Sept. 1740. His widow may have been the Widow Seymour who was buried in the Center Church Burying Ground at Hartford, 31 Jan. 1766, being interred at the expense of Thomas Seymour, Esq.* No record of any children has been found.

vii. Jonathan, b. 10 Jan. 1678/9; d. young.

viii. Nathaniel, b. 6 Nov. 1680; d. young. 10. ix. Zachakiah, b. 10 Jan. 1684/5.

4. Zachariah^ Seymour (Richard^), of Wethersfield, Conn., born at Hartford, Conn., about 1642, died at Wethersfield in Aug. 1702, aged about 60 years. He married at Wethersfield, 9 Feb. 1687/8, Mary Gritt, who survived him and married secondly Joseph HoUister.

After the death of his father in 1655 Zachariah Seymour evidently removed to Farmington, Conn., with his mother, and appears as a freeman there in 1669. Later he settled at Wethersfield, where he married at the age of about 45.

In his will, dated 14 Apr. and proved 11 Nov. 1702, he bequeaths to his wife one third of his housing and land in Wethersfield; and she is to have one room in his dwelling house as part of her third as long as she remains his widow, and is then to receive a reasonable rent for her part of the house. To his four daughters he gives, in equal shares, all his estate after the decease of his wife; and they are to receive two thirds of their shares as they severally come of age. He chooses his "loving brethren," John Seymour, Sr., of Hartford and Richard Seymour of Farmington, to be overseers, with John Seymour, Jr., and Thomas Seymour of Hartford. The final division of his estate was made 3 May 1714 between his widow, his daughter Mary, wife of Henry Grimes, his daughter Ehzabeth, wife of Gideon Belding, and his daughters Abigail and Ruth Seymour. On 5 Apr. 1714 the daughter Ruth, aged 15 years, had chosen Josiah Church- ill of Wethersfield as her guardian. Children, born at Wethersfield: i. Mary,» b. 26 Jan. 1688/9; m. at Wethersfield, 2 Aug. 1711, Henry^ Grimes, b. at Wethersfield 9 Jan. 1690/1, s. of Joseph^ and Deborah (Stebbins). Children: 1. Zehvlon, b. 5 Feb. 1711/12; d. 12 Feb. 1711/12. 2. Mary, b. 30 Oct. 1713. 3. Deborah, b. 13 Feb. 1715/16. ii. Elizabeth, b. 28 Jan. 1691/2; m. at Wethersfield, 7 Feb. 1711/12, Gideon* Belding, b. at Wethersfield 24 Mar. 1692/3, d. in 1733, 8. of Samuel' (John,* Richard') and Hannah (Handy). Ad- ministration on his estate was granted to his widow on 1 Jan. 1733/4. Inventory, £79. 18s. Children: 1. Ebenezer, b. 10

The Connecticut Qv^rterly, vol. 4, p. 264.

1018] Descendants of Richard Seymour 213

Mar. 1712/13; d. 12 Mar. 1712/13. 2. Eunice, b. 12 July 1714 3. Elisha, b. 22 July 1715. 4. Ruth, b. 23 Sept. 1717; m. David Hurlbut, Jr. 5. Elizabeth, b. 10 Oct. 1719. 6. Abigail, b. 10 Sept. 1721; m. 7 June 1739 Capt. Gurdon Goodrich. 7. Hannah b. 4 Sept. 1723. 8. Hezekiah, b. 26 Oct. 1725; d. 20 Oct. 1793* 9. Sarah, b. 4 Apr. 1727. 10. Experience, b. 6 Jan. 1729; d. 26

Nov. . 11. Gufeon, b. in 1733. Three other children, who d.

prior to 1734.

iii. Abigail, b. 15 May 1694; m. at Hartford 20 Dec. 1716, James* Ensign, b. at Hartford 8 Feb. 1690/1, d. before 15 Jan. 1730, when inventory of his estate was taken, s. of James^ (David,* JamesO and Lydia (Baker). Children: 1. Joseph, bapt. 2 Feb. 1717/18; m. Mary Webster. ' 2. Samuel, bapt. 10 Jan. 1719/20; probably d. young. 3. James, bapt. 30 Sept. 1722; probably d. young.

iv. Ruth, b. 10 Apr. 1699; d. 3 Oct. 1754; m. Noadiah* Deming, b. at Wetherafield 20 Feb. 1693, d. in 1739, s. of Jonathan^ (John,^ JohnO and Martha (Buck). Cliildren: 1. Solomon, m. 27 Oct. 1748 Sarah Kirkham. 2. Hezekiah, bapt. 9 Feb. 1728. 3. Dudley, bapt. 4 July 1731; m. 22 Dec. 1762 Lydia Leonard of Springfield^ Mass. 4. Zachariah, b. abt. 1735. 5. Dorothy.

5. Capt. Richard^ Seymour (Richard^), of Farmington, Conn., born at Hartford, Conn., died at Farmington prior to 29 Nov. 1710, being killed by the fall of a tree, and was buried on a portion of his own land which was afterwards used as a burial place. He married Hannah^ Woodruff, born about 1648, died at Farmington 16 Sept. 1712, daughter of Matthew^ and Hannah of Farmington.

He was a freeman at Farmington in 1669 and one of the eighty-four proprietors of that town in 1672. His wife appears in a list of church members at Farmington, dated 1 Mar. 1679/80, and Richard became a member of the same church on 31 May 1685. He settled in that part of Farming- ton called Kensington (now the town of Berhn), and became a leader in the settlement. There the Seymour fort was built, within which were the cabins where the inhabitants sought refuge at night during the Indian alarms, Richard Seymour being the captain of the garrison. The well in front of the fort still remains.

The inventory of his estate, taken 29 Nov. 1710 by Thomas Seymour, Thomas Hart, and Thomas Curtis, showed property valued at £416. 13s. 3d. Administration on the estate was granted 4 Dec. 1710 to Hannah Seymour, the widow, and to Samuel Seymour, a son of the deceased. An agreement was made 1 Jan. 1710/11 between Hannah Seymour, the widow, sons Samuel, Jonathan, and Ebenezer Seymour, daughter Mercy Seymour, and Joseph Pomeroy in behalf of his wife Hannah, another daughter of the deceased. After the death of Hannah, the widow, a division of her estate was made 7 Nov. 1712, and was signed by Samuel Seymour, Ebenezer Seymour, Jonathan Seymour, Joseph Pomeroy, and George Hubbard.

Children, born at Farmington: i. Hannah,* m. (1) 29 Nov. 1692 Capt. Joseph* Pomeroy of North- ampton, Mass., b. at Northampton 26 June 1672, d. at Suffield,

214 Descendants of Richard Seymour [July

Mass. (now SufEeld, Conn.), 16 Dec. 1712, s. of Dea. Medad' (Eltweed') and Experience (Woodward); m. (2) at Suffield, 28 Oct. 1713, JosiAH Hale of Suffield. Children by first hus- band: 1. Hannah, b. 9 June 1694; d. young. 2. Medad, b.

18 July 1695; m. 12 Feb. 1718 Hannah Trumbull. 3. Elia- kim, h. 4 Nov. 1697; d. 10 Nov. 1711. 4. Hannah, b. 12 Apr. 1700; m. 6 Nov. 1722 Samuel Granger. 5. Joseph, b. 15 July 1702; m. 10 July 1727 Thankful Burbank. 6. Benjamin, b.

19 Nov. 1704; m. 23 Oct. 1734 Abigail Wheelock. 7. Nathaniel, h. 23 Jan. 1706; m. 20 July 1733 Susanna Seymour (8, vii), q.v., d. of John' and Elizabeth (Webster). 8. Noah, b. 20 Oct. 1709; m. 26 Aug. 1732 Abigail Remington. 9. Eliakim, b. 10 Nov. 1711.

11. ii. Samuel.

iii, Mercy, b. 6 Jan. 1682/3* and bapt. 14 Jan. 1682/3; d. 8 Feb. 1730/1; m. in Feb. 1710/11 George' Hubbard (Samuel,* Georgei), b. 29 Dec. 1680, d. at Farmington 19 Sept. 1751, who

m. (2) Eunice . Children: 1. Richard, b. 5 Sept. 1713; m.

(1) 2 Jan. 1736 EUzabeth Lee; m. (2) 28 Apr. 1748 Sarah Beckiey. 2. Mercy, b. 25 June 1715. 3. George (twm), b. 12 July 1717; m.

Lydia . 4. (Twieon (twin), b. 12 July 1717; d. 28 July 1717.

5. Thankful, h. 23 July 1719; m. 2 Mar. 1737 Joseph Smith, Jr.

12. iv. Ebenezer, bapt. 1 Feb. 1684/5.

13. v. Jonathan, bapt. 17 Apr. 1687.

6. Capt. Matthew' Seymour (Thomas,'^ Richard^), of Norwalk, Conn., born at Norwalk in May 1669, died there about 1735. He married first Sarah Hayes, born at Norwalk 19 Sept. 1673, living in Feb. 1712, daughter of Samuel and Eliza- beth (Moore) ; and secondly Catherine .

Matthew Seymour was a selectman of Norwalk for several years and deputy to the General Court from Norwalk in 1712 and 1713. He was made Heutenant in 1710, and was chosen captam of the North Company in Norwalk, 26 May 1729. In his will, dated 4 Jan. 1734/5 and proved 6 Jan. 1735/6, he names wife Catherine, sons Matthew, Samuel, Thomas, and Jehiel, youngest son Daniel (who is under age and is to have the whole of the house after the decease of Catherine, his mother), and daughters Hannah St. John, Ehzabeth Bouton, Ruth Smith, Sarah Bouton, Catherine, and Susanna. He directs that some of the estate and "also my Negro man BristoU" be sold. He appoints his wife Catherine and his brother John Seymour as executors. The amount of the inventory was £436. 5s. Id.

"On the same day that his child was born, the father, viz: Richard Seymour, went early into the woods to look for horses, 5, 6 or 7 miles off; found and followed one homeward: but like to have perished ere he reached home.

" He was so feeble that he remerabreth [nothing after coming down the last mountain by sight, and memory and strength in a manner] gone; but God who leadeth the bUnd in a way that they know not, directed him to John Norton, Jun., who was thrash- ing m his barn, who took him in and put him to bed, called friends about him, who were diUgent in the use of means for his recovery, after some time spent betwixt hope and fear, as not knowing whether he would die or live; He lying in a sad manner, grating his teeth [and round in his hand that pleased God he exhibited and came to rights again.) ^

" The day in which this fell out was January 6, 1682, a snowy Saturday, espe- cially the latter part of it. Had the man not been directed home, in likelihood he had perished in the wilderness, and perhaps have been so far covered with snow as not to have been found 'till wild fowls or beasts had preyed on him." (Church Records of Farmington, in Rkoistek, vol. 12, pp. 38, 147.)

1918] Descendants of Richard Seymour 2'15

Children by first wife (order of births unknown) :

14. i. Matthew,^ bapt. 7 Oct. 1694.*

15. ii. Samuel, bapt. 17 Nov. 1694.*

16. iii. Thomas, b. abt. 1702. 17 IV Tt^'fitvt

' V." Hannah, d. at Ridgefield, Conn., 22 Aug. 1768; m. 7 June 1721 Nathan^ St. John, b. at Norwalk in 1692, d. at Ridgefield 10 Mar. 1749,8. of Matthias' (Matthias,^ Matthias') and Rachel (Bouton). Children, recorded at Ridgefield: 1. Hannah, b. 16 Apr. 1722. 2.

A''ai/ian, b. 26Jan. 1724; m. Abigail . 3. Dat;id, b. 15 May

1726; d. young. 4. Elijah, h. 20 Apr. 1728; d. in 1752. 5. Rachel, h. 14 Aug. 1731; m. 20 Dec. 1752 Gideon Betta. 6. Sarah, b. 9 Oct. 1733. 7. Arm, h. in 1736; m. in 1754 Ebenezer Jones. 8. David, h. 18 Nov. 1738; m. 13 Mar. 1762 Mary Smith, vi. Elizabeth, m. Eleazar^ Bouton (John,' John,' John'), b. at Dan- bury, Conn., in 1701, who m. (2) Mary (Petit) Bouton, widow of his brother, John Bouton. Children: 1. Ezra, b. 18 Nov. 1723; m. 28 June 1749 Mary Bouton. 2. Hezekiah, b. 2 Nov. 1725; m. 12 Oct. 1749 Abigail Penoyer. 3. Eleazar, b. 22 Jan. 1728; m. 10 Nov. 1763 Dinah Benedict. 4. Elizabeth, h. 8 Feb. 1730. 5. Sarah, h. 19 Dec. 1733. 6. Matthew, h. 17 or 19 Mar. 1735; m. Rachel

. 7. Ruth, h. 6 or 16 July 1737; m. in Sept. 1763 Stephen

Rusco. 8. Hannah, h. 2 Oct. 1739; m. in 1764 Nathaniel Gray.

9. Seymour, h. 28 June 1742; m. 16 Jan. 1765 Esther Levake.

10. Nathan, b. 4 Mar. 1745; m. (1) Dorothy ; m. (2) Rhoda

Curtis. 11. Simeon, b. 11 Apr. 1748. 12. Levi, b. 15 Oct. 1750; m. (1) Hannah Waterbury m. (2) Polly Ketcham.

vii. Ruth, m. at Ridgefield Conn., 12 June 1729, Jabez* Smith, who d. at Ridgefield 22 Sept. 1787, in his 82d year, probably the Jabez Smith who was b. at Milford, Conn., 29 Nov. 1705, s. of Thomas' (John,* John') and Hannah (Camp). Children, recorded at Ridgefield: 1. Sarah, b. 17 Sept. 1730. 2. Jabez, h.

12 Dec. 1731. 3. Abraham, h. 6 June 1733. 4. Joel, b. 9

1735/6. 5. Ruth, b. 16 Jan. 1736/7.

viii. Sarah,! m. before Jan. 1734/5 John Bouton.

Children by second wife: ix. Catherine, t d. before her father. A bequest was made to her in his will, but the statement is appended that before the execution of the will the aforesaid Catherine had departed this life. X. Susanna, t m. before Mar. 1742/3 Josiah Rusco. 18. xi. Daniel.

7. John' Seymour {Thomas,^ Ri-chard^), of Norwalk, Conn., born at Norwalk, died there in the summer of 1746. He married first Sarah^ Gregory, born at Norwalk 15 Sept. 1678,

daughter of Jachin^ (John^) ; and secondly Hannah .X

In his will, dated 28 Apr. 1746, with two codicils dated 5 May and 26 May 1746, and proved 5 Aug. 1746, he names wife Hannah and son John Seymour of Norwalk (who are appointed executors), daughter Mary Hanford and her hus- band Thomas, to whom is given land bordering on land formerly belonging to the testator's brother Matthew, " other four " daughters, viz., Sarah Trowbridge, Abigail Selleck,

* The baptism of this child is recorded in the church records of Fairfield, Conn.

t In the absence of dates it is probable that Catherine and Susanna and possibly Sarah were children ot the second wife, Catherine.

X She was probably Hannah Gould, widow, and had by her former husband a daught€r Hannah, who married James Hoyt of Norwalk. James Hoyt gave a receipt dated 20 Feb. 1732/3, to Hannah Saymore, the mother and guardian of his wife Hannah.

216 Descendants of Richard Seymour [July

Rebecca Bouton, and Martha Jarvis, and grandsons John Seymour (under twenty-one) and Munson Jarvis, son of Samuel and Martha Jarvis. The amount of the inventory, £4797. 10s., shows an unusually large estate.

Children (order of births and by which wife uncertain) : 19. i. JoHN,< b. abt. 1710.

ii. Mary, living a widow at Norwalk 16 Dec. 1754; m. Thomas Hanford, who d. before 5 Apr. 1748, when hia children Thomas, aged 19, and EUzabeth, aged 15, chose John Seymour of Norwalk , as their guardian. Children: 1. Thomas, b. abt. 1728. 2. Elizabeth, b. abt. 1732. 3. Gcrshom. iii. Sarah, m. at Norwalk, in 1725, Daniel* Trowbridge, b. at Strat- ford, Conn., 13 Aug. 1701, s. of James' (William,' Thomas') and Mary (Belden). They hved in Wilton Parish, Norwalk. Chil- dren: 1. Daniel, b. 25 Aug. 1726; m. Deborah . 2. Stephen,

b. 16 Dec. 1727. 3. James, b. 14 Dec. 1729; m. 27 Nov. 1752 MoUy Dunning. 4. Sarah, b. abt. 1732; m. 18 Sept. 1754 James Olmstead of Wilton. 5. Abigail, b. abt. 1735; m. 11 Sept. 1759 David Hitchcock of New Milford, Conn. 6. Elizabeth, b. abt. 1739; m. 31 Mar. 1763 Aaron Hitchcock of New Milford, Conn. 7. Joseph, b. 11 May 1741; m. 6 Mar. 1763 Martha Hickox. 8. Samuel, bapt. 18 Sept. 1743. 9. Lydia, bapt. 27 Oct. 1745. 10. William, bapt. 30 Dec. 1747; m. 8 Aug. 1772 Hepzibah Weller. iv. Abigail, m. at Norwalk, 5 Nov. 1729, John* Selleck, b. at Nor- walk 3 Jan. 1706/7, s. of NathanieP (John,' David») and Sarah (Lockwood). Children: 1. John, b. 18 Aug. 1730. 2. Bethud, b. 27 Mar. 1732. 3. Seymour, b. 1 Mar. 1734. 4. Abigail, b. 12 May 1736. 5. Martha, b. 6 Feb. 1739. 6. Mercy, b. 9 Oct. 1740. V. Rebecca, d. between 21 Aug. and 7 Nov. 1775; m. (1) at Norwalk, 6 July 1734, Elijah* WnrrNEY, b. 16 Apr. 1710, d. prior to 15 Dec. 1741, 8. of Richard' (John,' Henry') and Hannah (Darhng); m. (2) John' Bouton (Matthew,' John'); m. (3) Capt. Joseph Starr of Danbury, Conn. Children by first husband: 1. Han- nah, h. 22 Apr. 1735. 2. Elijah, b. 13 Oct. 1736; m. EUzabeth Perry. 3. Samuel. Children by second husband: 4. Rebecca, h. abt. 1746; m. in 1766 Abial Philhps. 5. John, d. abt. 1777.

6. James, m. Elizabeth . Child by third husband: 7.

Levi, b. 9 Apr. 1759; m. 22 Dec. 1779 Mabel Read, vi. Martha, b. in 1726; d. 1 Dec. 1803; m. 18 Dec. 1741 Samuel* Jarvis, b. 27 Dec. 1720, d. 25 Feb. 1783, s. of Capt. Samuel' (William') and Naomi (Brush). He was town clerk of Stamford, Conn., 1760-1775. Children: 1. Munson., b. 11 Oct. 1742; m. 4 Mar. 1770 Mary Arnold. 2, Samuel, b. 4 July 1745; m. 21 Oct. 1771 EUzabeth Marvin. 3. PoUy, b. 21 Feb. 1747; m. 18 June 1763 Tyler Dibble. 4. Martha, b. 27 Dec. 1748; m.

King. 5. Sarah, b. 28 Nov. 1750; m. Munday.

6. John, b. 11 Oct. 1752. 7. Seymour, b. 8 Sept. 1754; d. 26 May 1761. 8. WiUiam, h. 11 Sept. 1756; m. 12 Dec. 1785 Hannah Owen Peters. 9. Hannah, b. 27 Sept. 1758; m. Rev. John IngersoU. 10. Lavinia, h. 5 Oct. 1761; m. Rev. Ambrose Todd. 11. Seymour, b. 22 Dec. 1765; m. Isabella Odell.

8. JoHN^ Seymour (John,^ Richard}), born at Hartford, Conn., 12 June 1666, died there 17 May 1748. He married at Hart- ford, 19 Dec. 1693, Elizabeth^ Webster, baptized at Hart- ford 8 Feb. 1673/4, buried there 15 May 1754, daughter of Lieut. Robert^ and Susanna (Treat) and granddaughter of Gov. John^ and Agnes.

John Sejonour was a large landholder in Hartford, Li^tch- field, and New Hartford, Conn., and by his will, dated Sept.

1918] Descendants of Richard Seymour 217

1747fand proved 6 June 1748, he divided his lands among his sons, John, Jr., Timothy, Daniel, Jonathan, Nathaniel, Zebulon, Moses, and Richard. He also provided for his wife, Elizabeth, and directed that his three daughters, Eliza- beth, Susanna Pomeroy, and Margaret Catlin, should have £30 each. In his will he mentions half of the lot he had purchased of his brother, Thomas Sejrmour deceased, and also his share of land in Hartford, as yet common and un- divided, which he held with Elisha- Smith and wife Ruth in her right, daughter of his said brother, Thomas Seymour. He appointed his three eldest sons, John, Jr., Timothy, and Daniel Seymour, sis his executors.

Children, born at Hartford and baptized at the Second Church, Hartford:

20. i. John,* b. 25 Dec. 1694.

21. ii. Timothy, b. 17 June 1696.

22. iii. Daniel, b. 20 Oct. 1698.

iv. Elizabeth, b. 1 May 1700; d. at Harwinton, Conn., 23 May 1761; m. at Hartford, 25 Sept. 1729, her first couain, Ctprian* Web- ster, b. at Hartford 3 Sept. 1701, d. at Harwinton 24 Dec. 1770, 8. of William' (Robert,^ John') and Sarah (Nichols). Children:

1. Elizabeih, h. 19 July 1730; d. 3 Aug. 1730. 2. Elizabeth, h. 19 June 1731; m. 31 Jan. 1787 William Hayden. 3. Cyprian, b. 28 July 1733; m. 25 Feb. 1768 Sarah Hayden. 4. Timothy, h. 11 Oct. 1734; d. 23 Jan. 1756.

23. V. Jonathan, b. 16 Mar. 1702/3.

24. vi. Nathaniel, b. 17 Nov. 1704.

vii. Susanna, b. 13 Apr. 1706; d. 27 Feb. 1778; m. at West Hartford, Conn., 20 July 1733, her second cousin, Nathaniel* Pomeroy (5, i, 7), q.v., a. of Joseph' (Medad,^ Eltweed^) and Hannah (Sey- mour). Children: 1. Nathaniel, h. 23 May 1734; m. 16 Sept. 1756 Abigail ICing. 2. Lucina, b. 27 Oct. 1736; m. 19 Apr. 1759 James Smith. 3. Smanna, b. 17 Jan. 1738. 4. John, b. 7 Mar. 1741; m. EUzabeth King. 5. Daniel, b. 19 Feb. 1744; m. 7 July 1768 Hannah Hale. 6. Asa, b. 1 June 1749; m. 15 Dec. 1771 Mary King.

viii. Margaret, b. 30 Jan. 1707/8; d. at Litchfield 5 Oct. 1792; m. at Litchfield, 25 Aug. 1731, John* Catlin, b. at Hartford 20 Oct. 1703, d. at Litchfield 25 Dec. 1768, s. of Samuel' (John,« Thomas^) and EUzabeth (Norton). Children: 1. John, b. 30 July 1732.

2. Eli, h. 22 Jan. 1733/4; m. EUzabeth Ely. 3. Theodore, h. 16 Oct. 1735; m. 12 Nov. 1758 Mary Goodwin. 4. Alexander, h. 6 Jan. 1738/9; m. 26 Feb. 1766 Abigail Goodman. 5. Mar- garet, h. 4 Nov. 1741. 6. Anna, b. 12 Oct. 1743. 7. Ashbel, b.

10 Sept. 1745; m. (1) Palmer; m. (2) Huldah (Seymour)

Gross. 8. David, b. 21 Apr. 1747; m. Rhoda Peck. 9. Roswell, b. 30 July 1752; m. Rhoda Smith.

25. ix. Zebulon, b. 14 May 1709.

26. X. Moses, b. 17 Feb. 1710/11.

27. xi. Richard, bapt. 22 Mar. 1712/13.

9. Capt. Thomas^ Seymour {John,^ Richard^), of Hartford, Conn., born at Hartford 12 Mar. 1668/9, died there 30 Aug. 1740. He married first, 19 Feb. 1700, Ruth' Norton (John,^ JohnO, born about 1675, died at Hartford 19 July 1710, daughter of John^ and Ruth (Moore) of Farmington, Conn. ; and secondly, at Hartford, 21 June 1711, Mary Waters, who died 18 Apr. 1746, in her 69th year, daughter of Bevil of Hartford.

218 Descendants of Richard Seymour [July

Capt. Thomas Seymour was one of the prominent men of his day in Hartford. Besides holding various town offices, he was a deputy from Hartford to the General Court, 1719- 1728, and was chosen ensign of the South Side military company at Hartford in April or May 1713, lieutenant of the same company 24 Nov. 1720, and captain 12 Oct. 1725. He owned large tracts of land in Hartford, Wethersfield, Water- bury, and elsewhere in Connecticut, which by his will, dated 4 May 1738 but not signed,* he gave to his two sons, Thomas and Bevil, directing that certain of these lands should descend to their eldest male heirs m a right line forever to the end of the world, without liberty to sell or to alter the property there- of. In his will he also named his daughter Mary, who had already received property from her father, his daughter Ruth Seymour, to whom he gave certain lands, part of which lay in common with his brother John Sejonour, and his three youngest daughters, Sarah, Alice, and Jerusha, who were to receive his house and homestead in equal proportions, reserv- ing to his wife the use of the north room and northwest cellar during her hfe. His negro man named Sias he bequeathed to son Thomas, who was also to have the rest of the movable estate, " for redeeming of his land mortgaged^to the[^Country on account of the New London Society."

Children by first wife, born at Hartford: i. Mary,* b. 30 Nov. 1703; m. 23 Dec. 1725 her first cousm, Nathan- iel* Seymoub (24), q.v., s. of John' and EUzabeth (Webster).

28. ii. Thomas, b. 29 July 1705.

iii. Rtjth, b. 10 Nov. 1707; m. Dr. Elisha' Smith, b. at Hartford 30 June 1706, d. in 1754, s. of Simon* (Joseph^) and Hannah (Bhss). Children, b. at Hartford: 1. Urania, bapt. 30 Sept. 1739; m. Joseph Willard. 2. Elisha, bapt. in Sept. 1740. 3. Rulh, b. in 1742; m. 14 Nov. 1772 Ira« Se>Tnour, s. of David^ and Lucy (Alvord). 4. Moses, h. 21 Dec. 1747; m. 31 Dec. 1772 Mabel* Seymour, d. of DanieP and Lydia (King).

Children by second wife, baptized in the Second Church, Hartford :

29. iv. Bevil, bapt. 11 Jan. 1712/13.

V. Sarah, bapt. 31 May 1714; d. at Windham, Conn., 19 Feb. 1788; m. (1) at Farmington, Conn., 1 July 1740, Isaac* Norton, Jr., b. at Farminprton 1 Sept. 1713, d. there 4 Sent. 1751, s. of Isaac* (John,2 John') and Elizabeth (Galpin); m. (2) 7 Aug. 1754 Hon. Jonathan* Huntington, b. at Windham 7 Oct. 1695, d. there 15 Sept. 1773, s. of Joseph' (Simon,' Simon') and Rebecca (Ad- gate). Child by first husband : 1. <SaraA, b. 5 Aug. 1741. (Per- haps other children.) Children by second husband: 2. Horatio, b. 28 June 1755; d. 17 Sept. 1759. 3. Roger, b. 3 Dec. 1757; m. (1) 10 Aug. 1780 Susanna Elderkin; m. (2) 29 Nov. 1798 Weal than Huntington.

vi. Jared, bapt. 2 Oct. 1715; not named in his father's will.

vii. Alice, bapt. 15 Feb. 1718/19; d. 8 May 1766; m. Augustus* Stanley, b. at Hartford 31 Mar. 1713, d. at West Hartford 8 Mar. 1770, s. of Nathaniel' (Nathaniel,* Thomas') and Anna (T\1uting). Children: 1. AUyn, m. (intention recorded 13 July

The original will was lost after filing with the judge of probate, but by an act of the General Assembly in 1749 a copy of the same was ordered to be recorded in the Probate Court records.

1918] Descendants of Richard Seymour 219

1766) Elizabeth Webb. 2. John, m. (1) in Sept. 1770 Ruth Lewis; m. (2) 12 Jan. 1783 Anna Gibbs. 3. Mabel, d. 15 Mar. 1759, aged 17. 4. RostrcU, m. (1) Dorothy Shepard; m. (2) 18 Sept. 1791 Ann Nicoll. 5. James, m. 25 July 1765 Esther Gridley. 6. Lucy, bapt. 23 Oct. 1748; d. young. 7. Judah, bapt. 28 Oct. 1750; m. 25 May 1780 Esther (Clark) Moss. 8. Lucy, bapt. 9 Aug. 1752. 9. Frederick, bapt. 20 Jan. 1754; m. Martha Bigelow. 10. Levi, bapt. 9 Nov. 1755. 11. Whiting, bapt. 5 Mar. 1758; m. Abigail Day. 12. Lewis, bapt. 17 Aug. 1760; d. in captivity in Oct. 1777.

viii. JosiAH, bapt. 23 July 1721; not named in his father's will.

ix. Jerusha, bapt. 29 Dec. 1723; d. unm.; bur. 14 Dec. 1755. Her will, dated 10 Dec. 1755 and proved 17 Apr. 1756, mentions her four sisters, Mary Seymour, Sarah Huntington, sister Smith, and sister "Elen" Stanley.

10. Zachariah' Seymour (John,'^ Richard^), of Hartford, Conn., born

at Hartford 10 Jan. 1684/5, was living there 14 Feb. 1754. He married at Hartford, 24 Nov. 1709, Hannah* Olmstead, baptized at Hartford 2 Nov. 1690, daughter of Dea. Joseph^ (Nicholas,^ JamesO and Elizabeth (Butler).

On 14 Feb. 1754 Zachariah Seymour of Hartford conveyed to Zachariah Se3anour of Harwinton, Conn., all his right to undivided land in Hartford on the west side. On the same day Joseph Seymour and Rebecca Seymour, both of Hart- ford, and Jacob Hinsdale and wife Hannah of Harwinton conveyed to Zachariah Seymour of Harwinton all their right to any property they might have from their honored father, Zachariah Seymour of Hartford.

Children, born or baptized at Hartford: i. Hannah,^ b. 17 Dec. 1710; d. at Harwinton, Conn., 25 May 1780; m. at Hartford, 8 July 1731, Capt. Jacob^ Hinsdale, b. at Hart- ford 4 July 1698, d. at Harwinton 25 Dec. 1765, s. of Barnabas' (Barnabas,* Robert') and Martha (Smith). They settled at Harwinton, on lands inherited from Jacob Hinsdale's father. He was a captain and served in the French War, and was also a selectman and a member of the General Court. Children: 1. Jacob, h. probably at Hartford in 1734; m. (1) 11 May 1758 Mary Brace: m. (2) 3 Apr. 1802 Rachel Goodwin. 2. Hannah, b. at Harwinton 27 Feb. 1736; m. 7 Mar. 1759 WilUam Cook. 3. Lois, h. 27 Feb. 1737. 4. Stephen, b. 16 Nov. 1738; d. 7 Nov. 1741. 5. Ezra, b. 5 Jan. 1741; m. 15 Nov. 1764 Sarah Hop- kins. 6. Stephen (twin), b. 22 Mar. 1743; m. 14 Nov. 1771 Rhoda Judd. 7. Samuel (twin), b. 22 Mar. 1743. 8. George, h. 5 Apr. 1745; m. 25 Nov. 1767 Phebe Allen. 9. Sarah, b. 1 Mar. 1747.

30. ii. Zachariah,* b. 24 Sept. 1712.

iii. Rebecca, b. 2 Oct. 1714; living unm. at Hartford in 1754.

iv. Joseph, bapt. 17 Nov. 1717; d. young,

v. Stephen, bapt. 27 Dec. 1719; d. young,

vi. Anne, bapt. 15 Apr. 1722; d. young.

31. vii. Joseph, bapt. 14 July 1728.

11. Sergt. Samuel' Seymour {Richard,^ Richard^), of Farmington,

Conn., born at Farmington, died about 1749. He married at Farmington, 10 May 1706, Hannah' North, living 19 Apr. 1758, when she became a member of a new church at New Britain, Conn., organized on that date, daughter of Thomas^ (JohnO and Hannah (Newell).

220 Descendants of Richard Seymour [July

Samuel Seymour lived at Kensington Parish, Farmington. He owned the covenant in the Farmington church, 11 May 1707; and he and his wife were among the ten original mem- bers of the Kensington church, which was formed 10 Dec. 1712, Administration on the estate of Samuel Seymour, late of Farmington, was granted 1 Aug. 1749 to Isaac North of Wethersfield, Conn., who gave bonds with James North of Farmington. A division of the estate was made 17 Jan. 1749/50 between Hannah Seymour, the widow, the heirs of Samuel Sevmour, Hannah wife of Allen Goodrich, Mary wife of Dea. Anthony Judd, Rebecca wife of Elisha Goodrich, ^lercy wife of Uriah Judd, Sarah wife of James North, and Ruth wife of Phineas Judd.

Children, born at Farmington:

i. Hannah,* b. 28 Mar. 1706/7; m. at Farmington, 10 Dec. 1729, as his second wife, Allen' CjOODrich, b. at Wethersfield, Conn., 13 Nov. 1690, d. 8 Apr. 1764 s. of John' (WilUam') and Rebecca (Allen). They resided at Wethersfield and Farmington. Chil- dren: 1. John, b. 26 Mar. 1734; m. 7 Oct. 1757 Hannah Dewey. 2. Asahd, b. 13 Sept. 1736; m. (1) 1 Jan. 1764 Abigail GQbert; m. (2) 3 Nov. 1775 Sarah Woodruff.

ii. Mary, b. 13 Nov. 1708; d. s.p.; m., as his second wife, Dea. Anthony' Judd, s. of John' (Thomas') and Mary Hawkins.* The will of Dea. Anthony Judd of the parish of Kensington, town of Farmington, dated 3 Jan. 1749/50, names his wife Mary, his two daughters, viz., Lydia wife of Job Cole and Susanna rehct of Samuel Seymour dec'd,t and his three sons, Amos, Phineas, t and John.

iii. Rebecca, b. 23 June 1711; d. 2 May 1792; m. at Farmington, 21 Nov. 1734, Elisha* Goodrich, b. 2 Sept. 1712, s. of Allen' (John,' William') and Elizabeth (Goodrich) and stepson of Rebecca's sister Hannah. Children: 1. Elisha, h. 12 Mar. 1736; m. 29 June 1758 Sybil Mix. 2. Josiah, b. 15 Jan. 1740; m. (1) 10 Sept. 1767 Ruth Gilbert; m. (2) 25 Feb. 1779 Abigail (Wolcott) Wright. 32. iv. Samuel.

V. Mercy, b. 11 Sept. 1715; d. at Lenox, Mass.; m. at Farmington, 19 Feb. 1747, as his second wife, Uriait' Judd, b. at Farming- ton 28 Dec. 1713, d. at Lenox, s. of Benjamin' (Benjamin,' Thomas^) and Susanna (North) .t They removed to Pittsfield, Mass., in May 1769, and thence to Lenox in 1774. Children: 1. Uriah, h. 20 Dec. 1745;§ m. (1) in 1772 Lucy Miller; m. (2) EUzabeth Brattle. 2. Mehitabel, m. Benjamin Bush of Sheffield [?Mass.]. 3. Samuel, m. (intention recorded 23 Apr. 1774) Naomi Noble. 4. Benjamin, h. 3 July 1755; m. in 1776 Keziah Jacobs. 5. Mercy, m. Rufus Parker of Lenox. 6. Molly, b. 7 May 1761; m. Titus Parker of Lenox.

vi. Sarah, b. abt. 1720; d. 20 Aug. 1781, aged 61- m. (1) her first cousin, James* North, b. 17 Apr. 1709, d. at Canaan, Conn., in 1758, s. of Thomas' (Thomas,' John') and Martha (Roys); m. (2) 27 Sept. 1759 Judah Hart, b. 25 Oct. 1709, d. 14 Sept. 1784, s. of John and Esther (Gridley). Children by first husband: 1. Thomas, drowned in the French and Indian War. 2. Asher, h. in 1741; m. 29 Apr. 1773 Betsey Foster. 3. Lydia, h. abt. 1746;

* Dea. Anthony Judd married first, 26 June 1707, Susanna Woodford.

t Susanna, daughter of Dea. Anthony Judd by his first wife, married Samuel* Seymour (32), brother of her stepmother, Mary (Seymour) Judd. Dea. .-Vnthony Judd's son Phineas married Ruth* Seymour (11, vii), sister of his stepmother.

t Uriah Judd married first, 20 Dec. 1744, Mabel Bidwell. who died 25 Aug. 1745.

§ Sic. Probably an error in the year. Uriah's first child was named Seymour.

1918] Descendants of Richard Seymour 221

d. unm. 18Apr. 1814, aged 68. 4. James, b. 18 Jan. 1748; m. 29 Sept. 1774 Rhoda Judd. 5. Sarah, b. 22 Feb. 1749; m. 19 Apr. 1770 Judah Hart, Jr. 6. Mercy, b. in 1753; m. 18 July 1782 Samuel Bass, vii. Ruth, b. abt. 1724; d. 23 Nov. 1799, aged 75; m. Phineas< Judd, b. at Farmington 4 Feb. 1714/15, d. there 22 Dec. 1790, aged 75, 8. of Dea. Anthony' (John,* Thomas') and Susanna (Woodford) and stepson of Ruth's sister Mary. The will of Capt. Phineaa Judd of Berlin [Conn.], dated 14 Apr. 1788 and proved 4 Jan. 1791, names wife Ruth, three sons, Anthony, Job, and Isaac, daughters Ruth Root, Susanna Smith, and Hannah Hooker, and two granddaughters, Betsey and Polly Judd, both under IS. Children: 1. Phineas, b. 30 Dec. 1750; m. 17 Dec. 1780 Elizabeth Mazuzen. 2. Anthony, b. 1 Aug. 1752; m. 29 Aug. 1782 Rebecca Belden. 3. Ruth, b. 31 Mar. 1754; m. (1) 11 Oct. 1772 Gordon Smith; m. (2) EUjah Root. 4. Susanna, b. 7 Feb. 1756; m. 7

July 1774 Elijah Smith. 5. Job, b. 21 Oct. 1757; m.

Andrus. 6. Isaac. 7. Hannah, b. 15 Mar. 1761; m. 17 Mar. 1785 Martin Hooker. 8. Selah, b. 17 July 1763; m. Elizabeth Andrews.

12. Ebenezer' Seymour (Richard,^ Richard^), baptized at Far- mington, Conn., 1 Feb. 1684/5, died before Sept. 1733, when his widow, Abigail Sejonour, appears in a deed. He married at Farmington, 29 Dec. 1709, Abigail^ Hollister, born at Wethersfield, Conn., 16 Aug. 1688, daughter of Capt. Ste- phen^ (John') and Abigail (Treat).

Ebenezer Sejonour settled in Kensington Parish, Far- mington, and in a deed dated 1 Feb. 1723/4 is described as formerly of Farmington and now living on a "pecuhar" (later called Meriden) between Wallingford and Farmington. Still later Ebenezer is described as of Pilgrim's Harbor, which is now known as West Meriden, Conn. After his death his widow Abigail apparently returned to Kensington Parish.

Children :

i. Abigail,* b. at Farmington 3 Mar. 1710/11; d. at Suffield, Conn., in June 1796;* m. at Suffield, 30 Mar. 1727, Ebenezer* ICing, b. at Suffield 8 Dec. 1706, d. there 17 June 1781, s. of James' (James,'' William') and Elizabeth (Huxley). Children, b. at Suffield: 1. Ebenezer, b. 22 Feb. 1728; m. (1) 11 Dec. 1751 Chloe Kent; m. (2) 10 Aug. 1773 Eunice Hale. 2. Lucy, b. 29 Aug. 1735; m.

Ball. 3. Abigail, b. 11 Feb. 1738; m. 16 Sept. 1756

Nathaniel Pomeroy. 4. Dan, h. 11 Oct. 1741; m. (1) 13 Sept. 1767 Thankful Bronson; m. (2) 26 Nov. 1800 Dehght Parks. 5. Amos, b. 28 Sept. 1743; m. Mary Penguilly. 6. Elizabeth, b.

29 Oct. 1746; m. (1) John Pomeroy; m. (2) Curtis. 7.

Mary, h. 7 Dec. 1748; m. 15 Dec. 1771 Asa Pomeroy.

ii. Anna, b. at Farmington 28 July 1712; d. at Suffield, (Jorm., 8 Apr. 1773; m. 11 Aug. 1731 Robert' Granger of Suffield, b. 6 May 1710, d. 14 Feb. 1785, s. of SamueP (Launcelot') and Esther (Hanchett). Children, b. at Suffield: 1. Anne, h. 13 July 1732. 2. Robert, h. 22 Sept. 1734; d. young. 3. Zadock, b. 20 July 1736; m. 23 Nov. 1761 Martha Cooley. 4. Hvldah, h. 7 May 1741; d. 26 Jan. 1742/3. 5. Hvldah, b. 16 Sept. 1746. 6. Robert, b. in 1747; m. 15 Oct. 1765 Elizabeth Kendall. 7. Ruth, h. 11 Feb. 1748; m. 28 Oct. 1767 Daniel Roe. 8. Ebenezer, b. 18 Oct. 1752; d. unm. 26 May 1771. 9. Elizabeth, h. 8 June 1755; m. 26 May 1774 Joel Hathaway.

At her death it is said that she left 180 descendants.

222 Descendants of Richard Seymour [July

iii. Elizabeth, b. 28 Apr. 1714; d. at Watertown, Conn., 18 Dec. 1800, aged 87; m. at Watcrbury, Conn., 28 Feb. 1734/5, Lieut. Ebenezer^ Richards, h. at Waterbury 12 May 1713, d. at Watertown 20 Oct. 1758, s. of John' (Obadiah,^ Thoinas») and Mary (Welton). Children: 1. Elizabeth, h. 25 May 1734; m. 10 Apr. 1755 John Judd. 2. Samuel, b. 14 Apr. 1736; d. 28 Aug. 1758. 3. Abigail b. 21 Sept. 1738; d. 27 Oct. 1741. 4. Gideon, h. 10 Oct. 1740; d. 22 Oct. 1741. 5. Gideon, b. 21 Nov. 1742; d. 21 Feb. 1771. 6. A^ oo/t, b. 14 Sept. 1745. 7. Timothy, h. 27 Dec. 1747. 8. Asa, b. 21 Apr. 1750; d. 20 Feb. 1758. 9. Obadiah, b. 18 May 1752. 10. Abraham, b. 5 Aug. 1754; m. Sarah SkUton.

33. iv. Richard, b. 16 Oct. 1716.

34. V. Stephen, b. abt. 1718.

vi. Ltdia, d. 19 June 1762; m. at Waterbury, Conn., 4 Apr. 1745, Lieut. William* Hickox, b. at Waterbury 14 Jan. 1725/6, s. of Capt. SamueP (WilKam,* Samuel') and Mary (Hopkins). Chil- dren: 1. William, b. 14 Jan. 1746. 2. Consider, b. 21 June 1748.

3. AUgail, b. 28 July 1751; m. 22 Jan. 1772 Thomas Welton.

4. Lydia, b. 29 July 1757. 5. Rebecca, b. 14 Oct. 1759. vii. Gideon, d. at Farmington 20 Oct. 1736.

13. Jonathan' Seymour {Richard,^ Richard}), of Farmington, Conn., baptized at Farmington 17 Apr. 1687, died before 5 Oct. 1725, when administration was granted on his estate. He married, 23 Dec. 1714, Eunice' Hollister, born at Wethersfield, Conn., about 1696, daughter of Capt. Stephen^ (John^) and Abigail (Treat) and sister of Abigail, wife of his brother Ebenezer Seymour (12). Eunice (Hollister) Sey- mour married secondly, 13 Jan. 1726, William Chitistor [i.e., Chichester] of Wallingford, Conn.

Administration on the estate of Jonathan Seymour was granted 5 Oct. 1725 to his widow, Eunice Seymour, and to Mr. Ebenezer Gilbert, and said Eunice was appointed guard- ian of the children, viz., "EHakim, 4 months old, Eunice, 10 years, Martha, 5 years [sic], Jerusha, 5 [sic], and Lois, 1 year and 7 months." * Soon after the second marriage of Eunice, widow of Ebenezer Seymour, his brother and sisters peti- tioned the Court that some other persons be appointed guardians of the children, because the said Eunice "is now married to one Wm. Chitester, a poor shiftless man, and the children are in a suffering condition, not likely to be provided for." * Robert Booth of Farmington was therefore appointed guardian of Eunice, Jerusha, and Lois, and George Hubbard of Middletown, Conn., who had married their aunt, Mercy Seymour (5, iii), was appointed guardian of Martha and Ehakim, children of the deceased. Children :

i. Eunice,^ b. 1 Jan. 1715; d. at Suffield, Conn., 13 Nov. 1813; m. at Hartford, Conn., 19 July 1737, Joseph* Kjng, b. at Sufheld 13 Aug. 1709, d. there 4 June 1772, s. of James^ (James^, WiUiami) and EUzabeth (Hu.xley) and brother of the Ebenezer IGng who m. Abigail* Seymour (12, i). Children, b. at Suffield: 1. Dr. Alexander, b. 26 Oct. 1737; m. 31 Jan. 1765 Experience Hitch- cock; five children. 2. Jonathan, b. 28 Feb. 1742; m. 22 Sept. 1762 Bethiah Austin; four children. 3. Gideon, b. 4 Mar. 1747; m. (1) 31 Aug. 1767 Mary Kendall; m. (2) 31 Dec. 1791 Ruth

Manwaring's Digest of the Early Connecticut Probate Records, vol. 2, p. 570.

1918] Genealogical Research in England 223

Graham; five children by first wife, two children by second wife. 4. Eunice, b. 20 Apr. 1750; m. 30 May 1771 Ebenezer Burbank; eight cliiloren.

ii. Jerusha, b. 23 Aug. 1717; d. at Farmington 10 Feb. 1741/2; m. at Farmington, 19 Nov. 1739, James* Ne^vell, b. at Farmington 2 Mar. 1717, d. 24 Mar. 1750, s. of Simon' (Thomas,* Thomas*) and Meliitabel (Bird). He m. (2) 23 Nov. 1742 Dinah Cole. Children: 1. James, h. 16 Jan. 1739/40. 2. Jerusha, b. 4 Feb. 1741/2.

iii. Martha, d. 6 Feb. 1812; m. at Farmington, 22 Dec. 1742, Capt. Solomon Cowles, b. 2 Sept. 1719; d. 6 May 1793. The wUl of Solomon Cowles of Farmington, dated 8 Mar. 1792 and proved 6 Sept. 1793, names wife Martha and sons Isaac, Solomon, Jr., and Zenas. Children: 1. Isaac, d. 20 Aug. 1755, in his 3d year. 2. /saac,b. 29 July 1756; m. in 1781 Lucina Hooker. 3. Solomon, bapt. 26 Feb. 1758. 4. Zenas, h. 16 Feb. 1762.

iv. Lois, b. abt. Mar. 1724; d. at Suffield, Conn., 14 Nov. 1772- m., probably at Suffield, 15 Aug. 1745, Thomas' Huxley, d. at Suffield 12 Sept. 1720, d. there 29 June 1767, s. of Jared* (Thomas') and Mary (Norton). They resided at Suffield. Children: 1. Lois, b. 28 Dec. 1746; m. 29 May 1764 Eh Warner; six children. 2. Zilpha, b. 24 May 1752; m. Cotton Mather. 3. MoseSj h. 22 Dec. 1755; d. unm., being killed in battle, 14 July 1775. 4. Sarah, b. 27 Oct. 1757. 5. Margery, h. 8 Sept. 1761; m. 6 Nov. 1783 Luther Trumbull; nine children. 6. Thomas, b. 17 Aug. 1764. 7. Terzy, b. 17 Aug. 1766; d. in 1776. 35. v. Eliakim, b. abt. May or June 1725.

[To be continued]

GENEALOGICAL RESEARCH IN ENGLAND

[Continued from page 158]

BOWDITCH

Contributed by G. Andrews Moriarty, Jr., A.M., LL.B., Captain, U. S. N. A., of Newport, R. 1., and communicated by the Committee on English Research

The statement has been repeatedly made in print and has-been generally accepted as correct that the William Bowditch who was at Salem, Mass., in 1639 was the father of the William Bowditch who died there in 1681, the latter being a customs official at Salem and the ancestor of the well-known Bowditch family of Salem and Boston, one of whose illustrious members was Nathaniel Bowditch, the famous mathematician and astronomer.* It is the purpose of this article first to show that these two Williams were not father and son and secondly to present English records that reveal the true ancestry and the English home of the William Bowditch who died in 168Lt

* Cf. Savage's Genealogical Dictionary, vol. 1, p. 220, American Ancestry, vol. 4, p. 95, Register, vol. 50, p. 437, and Essex Antiquarian, vol. 10, p. 55.

t The contributor wishes to acknowledge the help that he has received in prepar- ing this article from Charles Pickering Bowditch, A.M., of Boston, Harold Bowditch, A.B., M.D., of Brookline, Henry Wyckoff Belknap of Salem, and J. Gardner Bartlett of Boston, Mass., all of whom have given valuable aid and suggestions. The researches in England were made by J. R. Hutchinson of London.

224 Oenealogical Research in England [July

The first William Bowditch, according to Savage, probably came from CO. Devon, England, as the family name is there of frequent occurrence, but no evidence estabUshing his English home and con- nections has thus far been found. He was admitted as an inhabitant of Salem 20, 9 mo. [20 Nov.] 1639, and on 23, 11 mo. 1642 [23 Jan. 1642/3] received a grant of ten acres of land there. His wife Sarah was admitted to the Salem church on 10, 3 mo. [10 May] 1640, and on 4, 6 mo. [4 Aug.] 1646 was admonished by the Quarterly Court at Salem "for offensive withdraw'ing from ye ordinance of Baptizing of Infants," having, it is evident, become a Baptist.* Previous to this, on 12, 12 mo. 1642 [12 Feb. 1642/3], their son Nathaniel had been baptized in the First Church, Salem.f On 13, 8 mo. [13 Oct.] 1649 " Goodman " Bowditch received another grant of land, thirty acres, at Salem, but after 1649 his name does not appear in the Salem records for upwards of twenty years. Rev. Obadiah Holmes, however, mentions in his writings that he baptized "Goodwife Bowditch," and in 1651 Hugh Peter, writing to John Winthrop, Jr., at Pequot, Conn., asks him to entertain Goodwife Bowditch and her husband if they go thither. These records show that William Bowditch and his wife contemplated removing from Salem, beyond all doubt because of the persecution which his wife must have suffered as a Baptist. They may have removed to Newport, R. I., but the Rhode Island records make no allusion to them. At all events, they disappear from Salem in or about 1650 and never appear again as residents there. But on 9 Dec. 1673 it was ordered at Salem that the layers out of land lay out and bound the lot formerly granted to WiUiam Bowdish accord- ing to the town's grant, and on 12 Oct. 1674, only about ten months later, Nathaniel Bowdish of Newport, R. I., sold to John Pudney thirty acres of land at Salem Commons. It seems clear that this was the land granted to William Bowditch on 13 Oct. 1649, and the fact that Nathaniel alone sells the entire tract indicates that he was the sole heir of his father. It should also be noted that this William Bowditch, father of Nathaniel, appears in the records as/' Bowdish," not "Bowditch," that the form "Bowdish" was used by his son Nathaniel of Newport and has persisted among his descendants, the Bowdishes of Dartmouth, Mass., and of the Narragansett country, and that at the present time there are Bowdishes living at Providence, R. I. It is evident, therefore, that William Bowditch or Bowdish and his wife Sarah lived at Salem from 1639 until about 1650, that this Wilham left Salem probably soon after the grant of thirty acres was made to him in 1649 and before it was laid out, and that his son Nathaniel, undoubtedly his only son and heir, the ancestor of the Bowdishes of Bristol Co., Mass., and of Rhode Island, sold this land in 1674, No evidence has been found that any land belonging to WiUiam Bowditch, the father of Nathaniel, ever belonged subse- quently to the William Bowditch of Salem who died in 1681, nor has anything else been found to connect the two men beyond the fact that they both hved at Salem.

* Register, vol. 50, p. 437. Cf. Records and Files of the Quarterly Courts of Essex County, vol. 1, p. 101.

t For date see Vital Records of Salem, vol. 1, p. 102.

1918] Genealogical Research in England 225

^Passing now to a consideration of the ancestry of the William Bow- ditch who died at Salem in 1681, it is possible to add to the negative evidence on this question given in the preceding paragraph the posi- tive evidence supplied by various English records that reveal with absolute certainty his English origin and home. A few years ago the lost records of the British High Court of Admiralty for the seven- teenth century were discovered in the Public Record Office in Lon- don, and among these papers Mr. J. R. Hutchinson found a deposi- tion, dated 14 July 1699, of Capt. William Bowditch, only son of the William Bowditch who died in 1681, in which he calls himself of Salem in New England, and states that he has lived there for twenty years, that he was born at Lyme-Regis, co. Dorset, and that he is thirty-four years old. This deposition furnished the starting point for further investigations in England, which brought to light the will of William Bowditch, father of the deponent of 1699, dated 31 Mar. 1671 but not proved until 6 Nov. 1705. It was drawn up before the departure of the testator for New England, while he was still a resident of Thorncombe, now in co. Dorset but formerly a part of CO. Devon, England. The wills also of other members and con- nections of this family were found, and, with the help of these wills and of parish registers, especially those of Thorncombe, the ancestry of the Bowditch family of Salem and Boston has been traced back to John Bowditch of Thorncombe, who was buried there 17 May 1563 and was the great-great-grandfather of the Wilham Bowditch who died at Salem in 1681. Below are given abstracts of wills relating to this family, numerous Bowditch entries from English parish registers, and the deposition of Capt. William Bowditch of 14 July 1699; and these records are followed by a pedigree in which the EngUsh ancestry of the Bowditches of Salem and Boston is presented in the usual genealogical form.

The Will of John Bodyche of Thorncombe [co. Devon], 10 May 1563. To my son John forty of my best wethers. To my son Nicholas ten of my best wethers, when John hath chosen his. To my son George £6. 13s. 4<i. at the age of sixteen. To my son Robert £4. 6s. 8d. To my daughter Agnes £13. 6s. 8d., one half at her marriage and the other half when her husband hath assured her in his bargain. To my daughter Grace £10 at her marriage. To St. Peter's Church, Exeter, 4d. To the Vicar of Thorncombe 12d. To the Church of Hawkchurch 2s. To the Church of Charmouth 12d. To Richard, son of William Bragge, a ewe. "To every of my brothers children & sisters 4d." Residue to Margery, my wife, whom I make executrix. Witnesses: John Chube, William Bodyche. Overseers: John Androwes, John Grobham, Nycholas Smythe. Proved 11 October 1568 by Margery, the relict and executrix. (P. C. C, Babington, 20.)

The Will of Robert Bowdage of Thorncombe, co. Devon, 26 February 1627/8. To my wife Joan my dwelling house, with the ground, orchard, and garden, to hold for threescore years if she live so long, as also the little house and garden after the term of lives is expired, if she shall live longer than the lives for wliich Robert Gardner hath it. To my son William the said house and lands after the death of my wife or the term of fives shall have expired. To my son George £7, to be paid to him by my son William two years after he doth enjoy the said premises. To my son John £7. To my daughter Joan £6. To my son Wilfiam the cupbord and table in the hall. To my

226 Oenealogical Research in England [July

son Jolin my brass crock. To Michael Bowdage, my godchild, 12d. To my son George a pe^\i;er platter that was my father's. Residue to my wife, whom I make executor. Witnesses: William Phelps, Thomas Heath. Proved 16 April 1628 by the executrbc. Inventory, taken 14 April 1628 by Ames Willes, Thomas Hooper of Thorncombe, and others, £16. 18s. 4d. (Archdeaconry Court of Exeter [at Exeter, co. Devon].)

The Will of Michael Boudage of Thorncombe, co. Devon, taylor, 20 April 1637. To be buried in the churchyard of Thorncombe. To Katherine, my wife, my two rod closes for the term of thirty years, together with the house and ground that my mother hath, after my mother's decease. To William, my son, the house I now dwell in, for the term yet to come. To Michael, my son, the house my mother now liveth in, after her decease, for the term of fourscore and nineteen years, if the said Michael and two other lives which he shall nominate do live soe long, the same to be nominated within five years of his marriage day; provided that if he have no children of his own, he shall have but his own life and his wife's in the house, giving my son William one penny yearly rent. To John, my son, my barn and ground behind the same, together with the new garden adjoining Robert Bragge's close. To my daughter Katherine £20. Residue to my son William, whom I make exec- utor. Overseers: my friends Tristram Lambert and William Crafte. Witnesses: Tristram Lambert, Edmond Carver, William Crafte. Proved 20 February 1646/7 by the executor. (P. C. C, Fines, 13.)

The Will of Thoaias Silvester of Thornecombe, co. Devon, clothier, 14 May 1658. To my cousin Thomas Silvester of Chard, carpenter, my table board and form in my hall, which he made for me. To my sister Elinor Hitchcocke Is. To my wife Katherine my dwelling house, with all my household goods, and I make her my executrix. Witnesses: Micah Cruft, John Sellwood, WilUam Hallett. Proved 8 September 1686 by Katherine, the relict and executrix. Inventory, taken 23 March 1685/6 by William Boudiche, Michael Buridge, senior, and Michael Bouditch, junior, £81. -10s. (Principal Registry of the Bishop of Exeter [at Exeter, co. Devon].)

The Will of Will" Bowditch of Thorncombe, co. Devon, clothier, 31 March 1671. "Know all men by these presents that I Will™ Bowditch of the psh of Thorncombe in the county of Deavon clothier being of the minde and by gods assistance doe intend to goe to sea in the good shipp called the John belonging to the port of Topsom in the county afforesaid and hoping for safty and a happy returne home againe yett howsoever not knowing how it may please god to deale ■ndth me : I doe therefore by these presence make it as my ^vill and intent that what goods I now have or am ever like to have in this nation ore any other part of the world that my children shall have it: that is to say my two dafters Sarah & Johanna shall have both alike: & my sonn Will'" shall have the vallew of twenty pounds more then my dafters being equally parted & my Wife shall have the inioyment of it with them as long as shee keepe her selfe in my name & no longer & for the performance of what is mentioned in these presents I leave it to the dispose of my beloved frinds Thomas Sylvester my Vnkle & Daniell Bowditch my Brother* theire Heires Executors Administrators & assines: but allwayes provided if [sic] please god that I doe returne home to England againe ore have any other intent for f utuer time to alter my minde in this case : that then this present writing shall be of no force otherwise to continew in full power & force: in wittnes whereof I have heareto sett my hand & sealef the 31 day of March

* An examination of the original will shows that the words "Daniell Bowditch my Brother" were substituted for the words "George Gibbs my kinsman," which were scratched out.

t The seal is a wafer, covered by a paper flap. The device, if there is any, is in- distinguishable.

1918] ' Genealogical Research in England 227

1671. [Signed] Willm Bowditch. Sealed & delivered in the presence of William Boudig the marke I. S. of Joan Selhvood."

Admmistration on the goods of the aforesaid William Bowditch, late of Thorncombe, deceased, with the will, was granted 6 November 1705 to William Bowditch, son of said deceased.

Memorandum that William Bowditch, son and administrator of said deceased, made oath (before letters of administration were granted to him) that he had a general letter of attorney from his mother, the wife of said deceased in the will mentioned, upon which letters of administration with the will annexed were granted as per the act appears.

Bond for £100, dated 6 November 1705 and given by William Bowditch of Salem in New England, sailor, Mathew Staple of Thorncombe, co. Devon, comber, and William Beard of Exeter, tailor. The condition of this obliga- tion is such, that if the above-bounden William Bowditch, being as principal legatee admitted administrator of the goods of his father, William Bowditch, late of Thorncombe, deceased, with his last will and testament amiexed (there being no executor therein named), do make a true and perfect inventory of the said goods, and exhibit the same at Exeter on or before 10 January next, then this obligation shall be void. [No inventory has been found.] (Arch- deaconry Court of Exeter [at Exeter, co. Devon].)

The WiU of George Gibbs the Elder* of Clist St. George, co. Devon, yeoman, 6 March 1682/3. To the poor of the parish 40s. To George Gibbs, my eldest son, all my goods and household stuff in my now dwelhng house in Clist St. George. To Samuel, my son, 20s. and the land I have purchased for him in Clist St. George. To Sarah Goulsworthy, my daughter, £20. To Henry Goulsworthy, my grandson, 5s. To Thomas Goulsworthy, my grand- son, £5. To my daughter Elizabeth Brenly 20s. and to each of her three children lOs. Residue to Abraham Gibbs, my son, whom I make executor. Overseers: my brother Robert Gibbs and my friend Roger Pearce, yeomen. Witnesses: Will: Clare, Thomasin Toake, Samuel Tunslake. Proved 1 August 1683 by the executor. (Principal Registry of the Bishop of Exeter [at Exeter, co. Devon].)

The Will of Katherine Silvister of Thornecombe, co. Devon, widow, 3 November 1691. To my brother John Bowditch Is. To my cousin Joan Bowditch, wife of Michael Bowditch, junior, one great Bible. To Joill Bowditch, son of the said Michael Bowditch, one puter dish and one great chair at Limer [? Lyme-Regis]. To my cousin Katherine Bowditch one claps [i.e., clasp] Bible. To my cousin William Bowditch Is. To my cosen Hannah Bowditch Is. the last four menconed being all the children of the said Michael Bowditch. To my cousin Persilla Bowditch, daughter of my brother John Bowditch, one canvas sheet, one dowlace pillotie, and two of my middle coats. To my cousin John Crow, son of John Crow of Thornecombe, one little cheat, and to his daughter Mary Crow one gold ring. Residue to my said cousin, John Crow of Thornecombe, senior, whom I make executor. Witnesses: John Bragge, Robert Bowditch. Proved 28 May 1694 by John Crow, the nephew and executor of the deceased. (Archdeaconry Court of Exeter [at Exeter, co, Devon].)

Inventory of the goods of Michael Bowditch, who deceased 14 [sic] October in the Parish of Broadwinsor [co. Dorset], taken 2 November 1692 by John Strobridge and Richard Legg, £40. Anne Bowditch of Broadwinsor waa sworn 6 May,

Bond for the due administration of the goods of Michael Bowditch, late of Broadwinsor, deceased, dated 3 May 1693 and given by Anne Bowditch of

Probably the George Gibbs who was called "my kinsman" by William Bowditch in his will of 1671, his name and designation having been scratched out by the testator. VOL. LXXII. 15

228 Genealogical Research in England [July

Broad winsor, widow (relict of the deceased), John Cheeke of the same, yeoman, and William Paull of the same, yeoman. [Seal of Anne Bowditch, a lion rampant.] (Consistory Court of Bristol [at Blandford, co. Dorset], 1693.)

The Will of George Gibbs of Clist St. George, co. Devon, 18 July 1721. To Francis Pease, minister of this parish, all my goods and chattels. My lands in CUst St. Mary (part of the Manor of Aslunore) to the same Francis Pease, in trust, as follows: To poor laborers of CUst St. Mary eight loaves of bread every Christmas Day, Easter, and Wliitsunday, and the like number of loaves the first Sunday in May, to be continued yearly for ever six- penny loaves each. Among the poor of Clist St. George sixteen loaves at the same times for ever. Amongst six poor boys six hats every second year. Four poor children shall be kept to reading school, and each shall have a Bible at gouig off. If a lad happen to be sent to either university from this parish, £4 per annum shall be paid him for four years. All who partake of this shall be children of such as are in communion with the Church of England. For a charity sermon the first Sunday in May for ever 10s. To my sister Brimley £100 due to me from her husband. I desire to be buried private, without pomp or noise. I make my friend and minister Francis Pease sole executor, as I fully resolved to do these many years, giving him full possession of my lands during his life; and for the rest I refer to a conveyance lately assigned to him by me. Witnesses: Selvester Suppitch, Richard Humphrey, Walter Wood. Proved 11 October 1723 by the executor. (Archdeaconry Court of Exeter [at Exeter, co. Devon].)

From the Parish Registers of Loders (with Bothenhampton), CO. Dorset, 1636-1700*

1663 William Bowditch of Thorncombe, co. Devon, and Sarah Bear of Wayford in Somerset were married in the chappell at Bothenhampton 15 September, 1663, having certificates from the ministers of the respective parishes of the publishing of their banes according to Law.

Bowditch Entries in the Parish Registers of Thorncombe, CO. Dorset, 1551-17301

Baptisms 1552 George son of John Boudiche 7 Septeiiiber. 1562 Richard Bowditch 24 April. 1562 Stephen Bowditch 15 March [1562/3]. 1565 Thomas Bowditch 8 April. 1565 William Bowditch 1 September.. 1565 Etheldrede Bowditch 17 October. 1567 Robert Bowditch 23 May. 1567 Nicholas Bowditch 12 September.

1567 Maude Bowditch 27 December.

1568 Johane Bowditch 12 September.

1569 Abraham Bowditch 5 March [1569/70].

1570 Elizabeth Bowditch 13 April.

* Bothenhampton was a part of the Manor of Loders until 1733, and the baptisms, marriages, and burials of Bothenhampton were recorded in the registers of Loders until 1714. The Bothenhampton marriages, 1636-1812, including those in the registers of Loders, have been printed in Phillimore's Dorset Parish Registers, Marriages, vol. 1, pp. 127-132. The registers of Loders (with Bothenhampton) have been searched down to 1700, but no Bowditch entries have been found there except the entry of the marriage of William Bowditch and Sarah Bear.

t Thorncombe, now a parish in co. Dorset, formerly belonged to co. Devon. Bow- ditch baptisms and marriages from the Thorncombe registers are given here as far as 25 Mar. 1707, and Bowditch burials through 1730.

1918] Genealogical Research in England 229

1570 Margerie Bowditch 30 December.

1573 Grace Bowditch 30 May.

1575 Edyth Bowditch 23 February [1575/6].

1577 WiUiam Bowditch 15 February [1577/8].

1579 Susan Bowditch 8 April.

1579 Elizabeth Bowditch 8 April.

1579 Mary Bowditch 12 November.

1581 EUzabeth daughter of Michael Bowditch 3 October.

1582 John son of Nicholas Bowditch 19 August.

1583 Thomas son of Robert Bowditch [illegible] September. 1583 Simon [?] son of [illegible] Bowdich 21 [?] October. 1583 Michael son of George Bowditch 24 December.

1585 William son of Nicholas Bowditch 25 April.

1589 Magdalen daughter of George Bowditch 20 September.

1593 Stephen son of Robert Bowditch the younger 24 May.

1597 Johan daughter of Robert Bowditch the younger 2 February [1597/8].

1600 Margaret daughter of John Bowditch 16 January [1600/1].

1602 Susan daughter of John Bowdych 6 February [1602/3].

1603 George son of Robert Bowditch 15 January [1603/4]. 1605 Robert son of John Bowditch 27 October,

1607 John son of Robert Bowditch 22 April.

1608 John son of Nicholas Bowditch 21 May.

1608 Robert son of Wilham Bowditch 5 March [1608/9].

1609 John son of John Bowditch 19 April. 1611 John son of Wilham Bowdidge 14 July.

1611 JuUan daughter of William Bowredge 1 January [1611/12]. 1613 William son of Michael Bowdich 24 October.

1613 Margery daughter of George Bowditch 29 [?] January [1613/14].

1614 WilUam son of John Bowredge 21 August.

1614 Wilham son of WilUam Bowdidge 18 September.

1614 Dorothy daughter of Nicholas Bouredge 22 January [1614/15].

1615 John son of John Bowditch 16 July.

1615 Katherine daughter of Michael Bowditch 26 December.

1616 Richard son of William Bowditch 12 January [1616/17].

1617 Margery daughter of Nicholas Bowditch 28 March. 1617 Richard son of John Bowditch 1 February [1617/18]. 1617 John son of Michael Bowditch 4 February [1617/18]. 1619 Thomas son of William Bowredge 16 May.

1621 Michael son of Michael Bowditch 15 July.

1621 Sible daughter of William [?] Bowditch 26 December.

1622 Margery daughter of William Bowditch 2 August.

1623 Thomas son of Simon Bowditch 5 October. 1625 George son of George Bowditch 24 June. 1625 WilUam son of Simon Bowditch 11 December.

1633 Robert son of William Bowditch 25 March.

1634 Samuel son of George Bowditch 23 November. 1637 George son of John Bowditch 30 July.

1639 William son of WiUiam Bowditch 26 December. 1643 Nicholas son of Nicholas Bowditch 23 July.

1643 Johan daughter of WiUiam Bowditch 27 August.

1644 Margery daughter of Stephen Bowditch 5 May.

1644 EUzabeth daughter of Robert Bowditch 5 January [1644/5].

1645 Michael son of WUUam and Joan Bowditch 25 March.

1646 Daniel son of WiUiam and Joan Bowditch 1 January [1646/7]. 1648 Joan daughter of WilUam Bowditch 9 February [1648/9]. 1648 George son of George Bowditch 9 February [1648/9].

1650 Mary Bowditch [parentage and date omitted].

230 Genealogical Research in England [Jul}--

1650 Robert son of William Bowditch 23 December.

1652 William sou of Nicholas and Elizabeth Bowditch 14 November.

1652 William son of William and Prudence Bowditch 1 February [1652/3].

1652 Priscilla daughter of John and Margaret Bowditch 8 February [1652/3].

1653 Mary daughter of Barnard Bowditch born 6 February [1653/4].

1653 Elizabeth daughter of Nicholas Bowditch born 12 February [1653/4].

1654 Patience daughter of William Bowditch born 17 January [1654/5]. 1654 Joan daughter of George Bowditch born 30 January [1654/5].

1654 John son of Thomas Bowditch born 21 March [1654/5].

1655 John son of John Bowditch born 22 Ma3^

1655 Dorcas daughter of William and Joan Bowditch born 15 August. 1655 John son of Barnard Bowditch born 22 August.

1655 Mary daughter of Nicholas Bowditch born 5 January [1655/6].

1656 James son of Michael and Anne Bowditch born 15 September, baptized

22 October.

1657 Joan daughter of John and Margaret Bowditch 12 April.

1658 Agnes daughter of Thomas and PrudenCe Bowditch 14 April. 1658 John son of Michael and Elizabeth Bowditch 26 September. 1658 Anne daughter of Michael and Anne Bowditch 28 December. 1658 Michael son of John and Margaret Bowditch 2 March [1658/9]. 1660 Thomas son of John Bowditch 13 January [1660/1].

1660 Margaret daughter of Thomas and Prudence Bowditch 12 February

[1660/1].

1661 Samuel son of Nicholas Bowditch 4 June.

1662 George son of Robert Bowditch 1 November. 1662 Joan daughter of Michael Bowditch 5 November,

1662 Samuel son of John Bowditch 24 February [1662/3].

1663 Joan daughter of Thomas Bowditch 13 December.

1664 WiUiam son of Robert Bouditch 7 June.

1664 Samuel son of John Bowditch 6 January [1604/5].

1665 Elizabeth daughter of Michael Bowditch 4 November. 1665 Richard son of Thomas Bouditch 14 March [1665/6]. 1667 Thomas son of John BowTidge 23 April.

1667 Anne daughter of Samuel Bowridge 7 May. 1667 Joseph Bowridge 10 December. 1669 Jane daughter of Samuel Bouditch 23 June. 1671 George son of Samuel Bowridge 18 October.

1671 William son of John Bowridge 9 March [1671/2].

1672 George son of Thomas BowTidge 1 May.

1672 Samuel son of Nicholas BowTidge 24 June.

1673 Elizabeth daughter of Samuel Bowridge 7 July.

1674 Elizabeth daughter of Thomas Bowridge 20 September.

1676 Mary daughter of Samuel BowTidge 14 June.

1677 Rachell daughter of Nicholas Bowridge 27 November.

1679 Elinor daughter of Robert Bowridge 5 December.

1680 William son of Michael BowTidge 4 May. 1680 Hester daughter of John BowTidge 15 October.

1680 Mary daughter of George Bowridge 4 March [1680/1].

1681 Hannah daughter of Nicholas Bowridge 17 September.

1681 William son of WiUiam Bowridge 31 December.

1682 Martha daughter of Robert Bo^vridge 31 March.

1682 John son of John Bowditch of Holditch Court, in his house, 10 August. 1682 John son of John Bowditch 28 January [1682/3].

1682 Robert son of William Bowditch 15 March [1682/3].

1683 Anne daughter of George Bowditch of Broad winsor 29 August. 1683 Robert son of Robert Bowditch 2 December.

1683 John son of John Bowditch born 20 November, baptized 5 December.

1918] Genealogical Research in England 231

1684 William son of Michael Bowditch of Crewkorn 11 May. 1684 Grace daughter of William Bowditch [illegible] August. 1684 Abraham son of Nicholas Bowditch 23 December. 1684 Sarah daughter of John Bowditch 13 January [1684/5].

1684 Thomas son of Stephen Bowditch 15 January- [1684/5].

1685 Amy daughter of George Bowditch 24 June. 1685 Mary daughter of John Bowditch 6 September.

1685 William son of Robert Bowditch 6 February [1685/6].

1686 Oner daughter of John Bowditch 28 September.

1687 George son of George Bowditch 28 September. 1687 Joan daughter of Robert Bowditch 2 October,

1687 Robert son of John Bowditch 10 November.

1688 Michael son of John Bowditch 6 September. 1688 Barnard son of John Bowditch 28 November.

1688 Wilham son of Robert Bowditch 7 March [1688/9].

1689 Mary daughter of William Bowditch 26 December.

1689 Samuel son of George Bowditch 12 March [1689/90].

1690 John son of John Bowditch 29 May.

1690 Richard son of Robert Bowditch 15 October.

1691 Thomas son of John Bowditch 26 June.

1691 Elizabeth daughter of Mr John Bowditch 21 October.

1692 William son of William Bowditch 9 May.

1692 George son of John Bowditch 1 December.

1693 Elizabeth daughter of George Bowditch 20 August.

1693 Samuel son of Samuel Bowditch 16 January [1693/4].

1694 Elizabeth daughter of Samuel Bowditch 28 November.

1695 Robert son of William Bowditch 21 July.

1696 Margaret daughter of Samuel Bowditch 1 January [1696/7]. 1696 Susanna daughter of Samuel Bowditch 22 March [1696/7].

1698 Susanna daughter of Samuel Bowditch 6 March [1698/9].

1699 Joan daughter of Samuel Bowditch 12 April. 1701 Thomas son of Samuel Bowditch 10 June. 1701 Abraham son of Samuel Bowditch 6 December.

1701 Joel and Bunard [sic, ? Barnard] Bowditch of Crewkern 5 November.

1702 Elizabeth daughter of Richard Bowditch 17 January [1702/3].

1703 Samuel son of Samuel Bowditch 11 May.

1703 Mary daughter of Banard [sic, ? Barnard] Bowditch of Crewkern 24

December. 1703 Susanna daughter of Samuel Bowditch 29 February [1703/4]. 1703 Elizabeth daughter of Richard Bowditch 24 March [1703/4].

1705 Thomas son of Samuel Bowditch 1 January [1705/6].

1706 Robert son of Robert Bowditch 1 November. 1706 Anne daughter of Samuel Bowditch 5 November.

1706 Margaret daughter of Samuel Bowditch 2 February [1706/7].

Marriages* 1559 Richard Francklin and Anne Bowditch 22 October. 1561 John Tanner and Alice Bowditch 16 May. 1563 Wylliam Try\'et and Agnes Bowdy 16 September.! 1563 Thomas GoUoppe and Margery Bowditch 27 November.

* The marriages recorded in the Thorncombe registers, from 1552 to the end of 1812, have been printed in Phillimore's Dorset Parish Registers, Marriages, vol. 2, pp. 113- 158. In the printed hook the surname Bowditch appears sometimes in other forms, such as Bowdich, Bowdidge, and Bowridge, and slight variations are found in the spelling of other surnames and in a few Christian names. In this article the copyiat has in nriost cases used the standard spelling of the family surname, Bowditch.

t This entry has been taken from Phillimore's Dorset Parish Registers, Marriages, vol. 2, p. 114.

r

232 Genealogical Research in England [July

1575 George Lumbard and Grace Bowditch 14 October. 1582 William Gibbs and Elizabeth Bowditch 3 October, 1590 Robert Bowditch and Johan Cleve 27 September. 1594 George Finney and Johan Bowditch 6 July.

1596 John Bro^vning and EUzabcth Bowditch 16 September.

1597 Robert Bowditch and Johan Hamlyn 13 August.

1600 John Bowditch and Elianor Sprake S January [1600/1]. 1603 Simon Shoyer and Ehzabeth Bowditch 19 July. 1603 Robert Bowditch and Alice Harris 15 September. 1605 William Bowditch and Mary Sprake 30 September. 1607 John Bowditch and Mary Maber 28 September.

1607 John Macy and Susan Bowditch 27 January [1607/8].

1608 William Rapsey and Elizabeth Bowditch 25 July. 1617 Nicholas Fowler and Mawdline Bowditch 14 October.

1633 George Bowditch and Anne James 15 January [1633/4].

1634 Thomas Sprake and Margery Bowditch 16 October. 1639 WilUam Bowditch and Joan Acklon 22 January [1639/40].

1639 Nicholas Bowditch and Julian Bowditch 28 January [1639/40].

1640 John Bowditch and Amy Hitchcock 3 June.

1641 PhiUp Bowditch and Margery Adams 18 October.

1650 George Bowditch and Catherine Phelps [date omitted*].

1651 Nicholas Bowditch and EUzabeth Baker 11 February [1651/2].

1652 Jolm Bowditch and Margarett Paull 20 May.f 1655 Michael Bowditch and Anne Pinson 4 December. 1664 Roger Brian and Joan Bowditch 9 August.

1664 Samuel Bowditch and Elizabeth BraggeJ 30 August. 1666 William Bowditch and Joan Gibbs 1 May. 1666 John Sprake and Elizabeth Bowditch 7 August.

1668 Richard Bowridge and Mary French 31 March,

1669 Jolm Beard and Elizabeth Bouditch 4 October.

1671 Nicholas Bowridge and Elizabeth Sprake 13 June,

1672 Michael Bowridge and Joan Seal wood 14 May. 1674 Andrew Cosins and Joan Bowridge 28 April.

1677 William Bowridge and Sarah Heartfield 16 April.

1678 John Bowridge and Hester Hooper 19 September. § 1680 George Bowridge and Amye Hitchcock 15 April. 1680 William Bowridge and Grace Dodge 1 June.

1680 John Bragge and Dorcas Bowridge 17 November.

1688 Nicholas Bowditch and Judith Burd 5 November.

1689 William Bowditch and Mary Sprake 22 August. 1691 William Bowditch and Susana Stanton 13 April. 1695 John Pie and Eliner Bowditch 4 February [1695/6]. 1697 Wilham Bowditch and Mary Tucker 27 May.

1699 Humphry Phelps and Elizabeth Bowditch 6 February [1699/1700].

1699 William Hardeman and Anne Bowditch 12 February [1699/1700].

1700 Bannard [sic, ? Barnard] Bowditch and Mary Shepard of Crewkern

30 May. 1703 John Freak and Rachell Bowditch 11 May. 1705 Robert Bowditch and Frances Stapell 25 September. 1705 Mathew Cooke and Mary Bowditch 13 November. 1705 Thomas Paul and Mary Bowditch 23 January [1705/6]. 1705 Robert Hopper and Joan Bowditch 3 February [1705/6].

* Recorded between 4 June 1650 and 10 June 1651.

t This entry has been taken from Phillimore's Dorset Parish Registers. Marriages, vol. 2, p. 125.

t Bagge in Phillimore's printed copy of these marriage records.

§ This entry is not found in Phillimore's printed copy of these marriage records.

1918] Genealogical Research in England 233

Burials 1563 Robert Bowdich 31 March. 1563 Margaret Bowdich 20 April. 1563 John Bowdich 17 May.

1567 William and Flore Bowdich 17 October.

1568 Johan Bowdich 1 January [156S/9]. 1573 Johan Bowdich 19 May.

1573 John Bowdich 26 December.

1579 William Bowditch 27 November.

1582 Michael Bowditch 16 June.

1582 Stephen son of John Bowditch 16 February' [1582/3].

1585 Margaret wife of Robert Bowditch 18 April.

1591 George Bowditch 8 June.

1591 William son of Michael Bowditch 18 June.

1591 Grace daughter of Michael Bowditch 26 June.

1596 Richard Bowditch [?] 2 October.

1598 Johan Bowditch 27 August.

1609 Robert Bowditch 10 July.

1611 Nicholas Bowditch 14 May.

1615 Dorothy daughter of Nicholas Bowditch 8 March [1615/16].

1616 John son of John Bowditch 23 November.

1623 Marie vAie of John Bowditch 10 April.

1624 William Bowditch 18 June.

1624 Margaret daughter of William Bowditch 25 January [1624/5].

1627 Margery Bowditch 2 April.

1627 Robert Bowditch 12 March [1627/8].

1629 Mary daughter of Mary Bowditch 12 February [1629/30].

1633 John Bowditch 26 June.

1634 Joan Bowditch 10 June.

1637 Margerv Bowditch 11 October.

1637 William^ son of William Bowditch 3 January [1637/8].

1639 Elnor Bowditch 13 June.

1639 Nicholas Bowditch 18 October.

1640 WiUiam Bowditch 10 April.

1641 Susanna wife of Bernard Bowditch 26 February [1641/2]. 1641 Robert Bowditch 23 March [1641/2].

1643 Barnard son of Barnard Bowditch 23 April.

1643 Katherine wife of Michael Bowditch 6 August.

1644 Amy wife of John Bowditch 7 June.

1644 Nicholas son of Nicholas Bowditch 29 September.

1644 Michael Bowditch 5 March [1644/5].

1647 George son of William Bowditch 10 March [1647/8].

1649 John Bowditch 15 April.

1650 Joan daughter of William Bowditch 29 August. 1650 Anstice Bowditch 23 February [1650/1].

1650 [Name omitted] daughter of Nicholas Bowditch 23 February [1650/1].

1653 Elizabeth daughter of Nicholas Bowditch 21 March [1653/4].

1654 Mary wife of John Bowditch of Holdich Court 21 April. 1658 Joan daughter of John and Margaret Bowditch 2 May.

1658 Mary Bowditch, widow, 14 January [1658/9].

1659 Christian wiie of William Bowditch of Laymore 24 September.

1661 Margery \vife of Philip Bowditch 27 October.

1662 Eleanor Bowditch 13 April.

1662 William Bowditch of Laymore 4 June.

1663 John Bowditch of Holditch 4 October. 1663 Phihp Bowditch 10 January [1663/4].

1663 Alice wife of Philip Bowditch 17 January [1663/4].

234 Genealogical Research in England [July

1663 William Bowditch of Laymore 8 March [1663/4]. 1663 Samuel son of Nicholas Bowditch 14 March [1663/4]. 1663 Samuel sou of John Bowditch 19 March [1663/4]. 1665 Joanna Bowditch 20 October.

1668 Mary Bouditch 6 June.

1669 Robert Bouditch 6 April. 1669 George BowTidge 3 July.

1669 William son of George Bowridge 31 August.

1670 James Bowditch 15 February [1670/1]. 1670 Catherine Bowditch 12 March [1670/1].

1673 William son of John Bowridge 20 May.

1674 Joan wife of William BowTidge 22 April.

1675 George son of Thomas Bowridge 18 April.

1676 Jane daughter of Samuel Bowridge 3 October.

1676 Elizabeth \\'ife of Samuel Bowridge 5 November.

1677 Bernard Bowridge 5 October.

1678 John Bowridge 23 March [1678/9].

1679 Margaret wife of John Bowridge 22 August.

1680 William son of Michael BowTidge 21 November. 1680 William Bowridge 16 January [1680/1].

1680 Hannah daughter of Michael Bowridge 13 February [1680/1].

1681 William son of William Bowridge 28 January [1681/2].

1682 Esther daughter of John and Esther Bowditch 17 April. 1682 Anne wife of George Bowditch 16 February [1682/3].

1682 Robert Bowditch 13 March [1682/3].

1683 Barnard son of Barnard Bowditch 8 May.

1683 George Bowditch 12 July.

1684 Joan wife of William Bowditch 1 August.

1684 Elizabeth wife of Nicholas Bowditch 4 January [1684/5].

1685 Grace Bowditch 26 April.

1686 Sarah wife of Barnard Bowditch 21 July.

1688 Elizabeth daughter of George Bowditch 3 April.

1688 Catherine wife of George Bowditch 8 April.

1688 Magery [sic] Bowditch 3 January [1688/9].

1689 WiUiam son of Robert Bowditch 29 May.

1690 Grace wife of William Bowditch 18 June.

1690 Elizabeth daughter of Thomas Bowditch 28 November.

1690 Richard son of Robert Bowditch 4 January [1690/1].

1691 Mar}' wife of William Bowditch 4 August.

1692 Ehzabeth wife of Robert Bowditch 22 April. 1692 Michael Bowditch 13 October.

1692 Richard Bowditch 21 February [1692/3].

1693 Elizabeth daughter of George Bowditch 31 August. 1693 John Bowditch 18 December.

1693 Samuel son of Samuel Bowditch 21 January [1693/4].

1693 Joan Bowditch, widow, 4 March [1693/4].

1694 Nicholas Bowditch 25 March.

1695 Thomas Bowditch 24 April.

1698 Susanna daughter of Samuel Bowditch 15 June.

1698 Ehzabeth wife of Barnard Bowditch 11 September. 169S Barnard Bowditch 9 October.

1699 Elizabeth Bowditch, widow, 12 November.

1700 Amy wife of George Bowditch of Broadwinsor 31 August.

1701 William Bowditch 27 March.

1701 Hester wife of John Bowditch 30 March. 1701 Joan daughter of Samuel Bowditch 24 June. 1701 Prudence Bowditch, widow, 23 October,

1918] Genealogical Research in England 235

1702 Elizabeth daughter of Richard Bowditch 31 January [1702/3].

1703 Susanna daughter of Samuel Bowditch 20 June. 1703 Judith wife of Nicholas Bowditch 26 September. 1705 Margaret daughter of Samuel Bowditch 14 Julj\ 1705 Thomas son of Samuel Bowditch 18 August.

1705 Thomas son of Samuel Bowditch 8 January [1705/6].

1706 John Bowditch and Anne his wife, 4 May, 1708 Samuel Bowditch 6 May.

1708 William son of Michael Bowditch 20 August.

1708 Joseph son of Giles Bowditch 7 [?] February [1708/9].

1709 Elizabeth daughter of Mr John Bowditch 17 June.

1710 Honour wife of Mr John Bowditch 22 November.

1711 Elizabeth daughter of Samuel Bowditch 17 June. 1711 Benjamin son of Robert Bowditch 18 November. 1711 Robert son of William Bowditch 27 November.

1711 Caleb son of Joseph Bowditch 27 November.

1712 Mary wife of Barnard Bowditch 11 May.

1712 Joan daughter of Samuel Bowditch 27 August.

1713 Barnard Bowditch of Crewkern 20 December.

1714 Mary wife of William Bowditch 4 July.

1714 Amy daughter of John Bowditch 19 December.

1715 Daretie wife of Joseph Bowditch 18 April. 1715 Priscilla Bowditch 25 September.

1715 Hannah daughter of Joseph Bowditch 20 January [1715/16].

1716 Anne daughter of Samuel Bowditch 9 September.

1716 John son of Michael Bowditch 20 December.

1717 Elizabeth daughter of John Bowditch 16 June.

1717 John son of Michael Bowditch 1 December.

1718 Mr John Bowditch 18 April.

1718 Patience wife of Giles Bowditch 18 September.*

1719 Samuel son of GUes Bowditch 28 February [1719/20].

1720 Samuel son of Samuel Bowditch 4 March [1720/1].

1722 Nicholas Bowditch 6 April.

1723 Phenias son of Robert Bowditch 29 September.

1723 Prudence daughter of Michael Bowditch 7 December.

1724 William son of William Bowditch 12 April.

1724 William Bowditch 2 August.

1725 Prudence daughter of Michael Bowditch 12 December.

1726 Susanna Bowditch, widow, 5 January [1726/7]. 1728 Jennie daughter of Abraham Bowditch 11 August.

1728 Robert son of Robert Bowditch 15 September.

1729 George Bowditch 1 April. 1729 George Bowditch 11 May.

1729 Robert Bowditch 18 January [1729/30].

1730 Jean wife of Samuel Bowditch 11 April. 1730 Simon son of Michael Bowditch 1 August.

From the Records of the High Court of ADMraALTrf

The Amiable 14 Juhi, 1699, Guielmus Bowditch de Salem in Nova Anglia, Rex contra ubi vixit per spacium 20 aimorum, natus apud Lyme Regis

dictam na- in comitatu Dorset, nauta, aetatis suae 34 annos agens, ad

vem. omnia interrogatoria respondet that in the month of Septem-

ber in ye yeare 1696 he the Rond', being Master of a Ship

* The Thorncombe registers record the marriage, 22 June 1708, of Giles Bowditch and Patience Briant.

t Preserved in the Public Record Office, London. The deposition here given is taken from High Court of Admiralty Examinations, vol. 82, fo. 177.

236 Genealogical Research in England [July

called the Mayflower Sloope, & being att Sea bound to Newfoundland, was taken by a ffrench Cap. & carried to Placentia, then & now under the Dominions of the ffrench King, and that he the Rondt was there deteined as a Prisoner ab* 6 weeks, and then gott to that jiart of New- foundland wch is under the Dominions of the King of England, and whilst he the Rondt continued there Capt Samuel Molds, Commander of a Sloope commissioned by the Governour of Piscataqua in New England, came a cruiseing off the Bancks of Newfoundland and tooke from the ffrench 3 Prizes, two of w^h he sent into the Harbour of St. Johns in New- foundland, one of wfh two was called th6 Amable, being the Ship now in question, wch Ship Amable the Respondt saw soone after she was brought into St. John as aforesaid, and spoake w'h those of the said Capt Molds Company who came in her to St. Johns, and does say that such Ship was a ffrench built Ship, burthen ab^ 150 Tonns, & that the said Captaine Molds afterwards comeing into the said Harbour of St. Johns desu-ed the Rondt to navigate her from thence to New England, wch the Rondt did, and helped to unlade her att St. Johns and thereby knows that her Ladeing consisted of Cor fl^h, and of some ffrench Salt, and that she carried 4 or 6 Gunns.

[Signed] Wm Bowditch.*

[From the foregoing English and from various New England records the following pedigree, showing the descent of the Bowditch family of Salem and Boston from John Bowditch of Thorncombe, co, Devon, England, has been compiled:

1. John' Bowditch, of Thorncombe, now in co. Dorset but formerly included in co. Devon, England, the testator of 1563, was born probably about 1515, and was buried at Thorncombe 17 May 1563. He married, about

1539, Margery , who survived him and, as his widow, proved his will

1 1 Oct. 1568. It is not unlikely that he was a member of the ancient and gentle family of Bowdich of Chardstock, a neighboring parish in Dorset, about eight miles from Thorncombe, whose pedigree for sixteen generations is en- tered in the Visitation of Dorsetshire for 1623 ;t and further research might bring to light the exact connection between John Bowditch of Thorncombe and the Chardstock family.

Children:

i. John,' b. abt. 1540.

ii. Nicholas, b. abt. 1542; probably the Nicholas Bowditch who was bur. at Thorncombe 14 May 1611. Probable children: Nicholas,^ bapt. at Thorncombe 12 Sept. 1567. Several who cannot be dis- tinguished in the parish registers from others of the same surname. John, bapt. at Thorncombe 19 Aug. 1582. William, bapt. at Thorncombe 25 Apr. 1585.

2. iii. Robert, b. abt. 1544.

iv. Agnes, b. abt. 1546; Uving unm., but probably contracted in mar- riage, in 1563. V. Grace, b. abt. 1549; m. at Thorncombe, 14 Oct. 1575, George

LtTMBARD.

3. vi. George, bapt. at Thorncombe 7 Sept. 1552.

2. Robert^ Bowditch {Johv}), born about 1544, was probably the Robert

Bowditch who was buried at Thorncombe, co. Devon, 10 July 1609.

He married, about 1566, Margaret , who was buried at

Thorncombe 18 Apr. 1585.

This signature and that on the bond of 6 Nov. 1705 (vide supra, p. 227) are in the same handwTiting as that found in New England documents signed by William Bow- ditch, son of the William Bowditch who died at Salem in 1681.

t Publications of the Harleian Society, vol. 20.

1918] Genealogical Research in England 237

Probable children:

i. Robert,' of Thomcombe, the testator of 1627/8, bapt. at Thorn- combe 23 May 1567; bur. there 12 Mar. 1627/8; m. (1) at Thom- combe, 27 Sept. 1590, Johan Cleve; m. (2) at Thomcombe, 13 Aug. 1597, Johan Hamlyn, who proved her husband's will 16 Apr. 1628 and was probably the Joan Bowditch who was bur. at Thomcombe 10 June 1634. Child by first wife: 1. Stephen,* bapt. at Thomcombe 24 May 1593; d. young. Children by second wife: 2. Johan, bapt. at Thomcombe 2 Feb. 1597/8. 3. William, h. abt. 1601 (baptism not recorded). 4. George, bapt. at Thomcombe 15 Jan. 1603/4. 5. John, bapt. at Thomcombe 22 Apr. 1607.

ii. William, bapt. at Thomcombe 15 Feb. 1577/8.

iii. Thomas, bapt. at Thomcombe in Sept. 1583.

Several who cannot be distinppaished in the parish registers from others of the same surname, probably younger than Robert (i) and older than WilUam (ii).

3. George^ Bowditch {John^), of Thomcombe, co. Devon, baptized at

Thomcombe 7 Sept. 1552, was buried there 8 Jime 1591. He married

, who survived him and was living 20 Apr. 1637, the date of

the will of her son Michael.

Children, baptized at Thomcombe:

4. i. Michael,' bapt. 24 Dec. 1583.

ii. Magdalen, bapt. 20 Sept. 1589; m. at Thomcombe, 14 Oct. 1617, Nicholas Fowler.

4. Michael' Bowditch {George,"^ John^), of Thomcombe, co. Devon,

tailor, the testator of 1637, baptized at Thomcombe 24 Dec. 1583, was probably the Michael Bowditch who was buried at Thomcombe

5 Mar. 1644/5. He married, about 1612, Katherine , who

was buried at Thomcombe 6 Aug. 1643. Children, baptized at Thomcombe:

5. i. William,^ bapt. 24 Oct. 1613.

ii. Katherine, the testatrix (as Katherme Silvister, widow) of 1691, bapt. 26 Dec. 1615; d. s.p. between 3 Nov. 1691, the date of her will, and 28 May 1694, when her will was proved; m. Thomas Silves- ter of Thomcombe, clothier, who d. not later than 23 Mar. 1685/6, when the inventory of his estate was taken. In her will, which is of the utmost importance in tracing the history of this Bowditch family, she mentions her brother John Bowditch (4, iii), her cousin [i.e., niece] Joan Bowditch, wife of Michael Bowditch, Jr. [her nephew] (5, iv), Joill [Joel], Katherine, William, and Hannah Bowditch, " being all the children [then hving] of the said Michael Bowditch" (5, iv) , her cousin Persilla [PriscLlla] Bowditch, daughter of her brother John Bowditch (4, iii), and other relatives named Crow, whose exact relationship to the testatrix has not been traced. The wiU was witnessed by John Bragge, who was the husband of a niece of the testatrix, Dorcas Bowditch (5, vi), and by Robert Bowditch, whose relationship to the testatrix is uncertain.

iii. John, of Thomcombe, bapt. 4 Feb. 1617/18; living 3 Nov. 1691, when he was mentioned in the will of his sister Katherine SUvester; probably the John Bowditch who was bur. at Thomcombe 18 Dec. 1693; m. abt. 1651 Margaret ,* who was bur. at Thom- combe 22 Aug. 1679. Children, recorded at Thomcombe: 1. PriscUla,^ bapt. 8 Feb. 1652/3; hving unm. 3 Nov. 1691, when she was mentioned in the will of her aunt, Katherine Silvester. 2. John, h. 22 May 1655. 3. Joan, bapt. 12 Apr. 1657; bur. at Thomcombe 2 May 1658. 4. Michael, bapt. 2 Mar. 1658/9.

According to the Thomcombe marriages as printed in Phillimore's Dorset Parish Registers, Marriages, vol. 2, p. 125, John Bowditch and Margarett Pauli were married 20 May 1652. Editor.

238 Genealogical Research in England [July

5. Thomas, bapt. 13 Jan. 1G60/1; d. young. 6. Samuel, bapt. 24 Feb. 1662/3; bur. at Thorncombe 19 Mar. 1663/4. 7. Samuel, bapt. 6 Jan. 1664/5. 8. T/i07?ms, bapt. 23 Apr. 1667. 0. WilUnm, bapt. 9 Mar. 1671/2; bur. at Thorncombe 20 May 1673. iv. Michael, of Thorncombe, bapt. 15 July 1621; bur. at Thorncombe 13 Oct. 1692; m. at Thorncombe, 4 Dec. 1655, Ann Pinson, who survived him and was living as his widow 6 May 1693, when she was called of Broadwinsor [co. Dorset]. He probably lived in his last years at Broadwinsor, as on 2 Nov. 1692 an inventory was taken of the goods of Michael Bowditch, who deceased 14 [sic] Oct. in the parish of Broadwinsor, the goods being valued at £40. His widow, Anne Bowditch of Broadwmsor, was appointed administra- trix of his estate, 3 May 1693. Children, recorded at Thorncombe: 1. James,^ b. 15 Sept. 1656 (bapt. 22 Oct. 1656). 2. Anne, bapt. 28 Dec. 1658. 3. Joan, bapt. 5 Nov. 1662. 4. Elizabeth, bapt. 4 Nov. 1665.

5. William^ Bowditch {Michael,^ George,"^ John^), baptized at Thorn-

combe, CO. Devon, 24 Oct. 1613, was probably the man who, as "William Bowridge," was buried there 16 Jan. 1680/1. He married

first ; secondly, at Thorncombe, 22 Jan. 1639/40, Joan

AcKLON, who was buried at Thorncombe 22 Apr. 1674 ; and probably thirdly, at Thorncombe, 16 Apr. 1677, Sarah Heartfield. Child by first wife: 6. i. William,* bapt. at Thorncombe 26 Dec. 1639.

Children by second wife:

ii. George, b. probably in 1641 (baptism not recorded); bur. at Thorn- combe 10 Mar. 1647/8.

iii. Joan, bapt. at Thorncombe 27 Aug. 1643; bur. there 29 Aug. 1650.

iv. Michael, bapt. at Thorncombe 25 Mar. 1645; living 3 Nov. 1691, when he was called Michael Bowditch, Jr.^ in the will of his aunt, Katherine Silvester, probably to distinguish him from his uncle, Michael Bowditch (4, iv); m. at Thorncombe, 14 May 1672, Joan Sealwood, also mentioned in Katherine Silvester's will as Uving 3 Nov. 1691. Children: 1. Hannah,^ bur. at Thorncombe 13 Feb. 1680/1. 2. William, bapt. at Thorncombe 4 May 1680; bur. there 21 Nov. 1680. 3. JoUl [Joel], living 3 Nov. 1691, when he was mentioned in the will of his great-aunt, Katherine Silvester. 4. Katherine, living 3 Nov. 1691, when she was mentioned in Katherine Silvester's will. 5. William, probably the William who was bapt. at Thorncombe 11 May 1684 as s. of Michael Bowditch of Crewkorn [Crewkeme, co. Somerset]; living 3 Nov. 1691, when he was mentioned in Katherine Silvester's wiU. 6. Hannah, men- tioned in Katherine Silvester's will as living 3 Nov. 1691.

V. Daniel, bapt. at Thorncombe 1 Jan. 1646/7; living 31 Mar. 1671, when he was made a supervisor in the will of his brother William.

vi. Dorcas, b. at Thorncombe 15 Aug. 1655; m. there, 17 Nov. 1680, John Braqoe, who was a witness to the will of his wife's aunt, Katherine Silvester, 3 Nov. 1691.

6. William* Bowditch {William,* Michael,^ George,"^ John^), of Thorn-

combe, CO. Devon, clothier, and of Salem, Mass., the testator of 1671, baptized at Thorncombe 26 Dec. 1639,* died at Salem shortly before 12 Oct. 1681, the records of the General Coin-t held at Boston on that date stating that " M"- Will] am Boudish, who was impioyed as collector for the coimtry at Salem, is come to a suddaine & vntimely death." f Administration on the estate of " William Bowdish who died intestate"

He deposed in New England, 4 June 1677, "aged about Thirty five yeares" (Suffolk Court Files, no. 1620), but the deposition, it is evident, gives only his approxi- mate age.

t Massachusetts Bay Records, vol. 5, p. 324.

1918] Genealogical Research in England 239

was granted in Essex Co., 24 Oct. 16S1, to Philip Cromwell, his will of 1671 not being proved until many years later in England. He married at Bothenhampton, co. Dorset, 15 Sept. 1663, Sarah Bear of Wayford, co. Somerset, who survived him. A committee was appointed on 27 Nov. 16S3 to set off to the Widow Bowditch her thirds in her late husband's house and lands in Salem, and she joined the Salem church 28 Mar. 1703. Her son William, when he proved his father's will at Exeter, co. Devon, 6 Nov. 1705, made oath that he had a general letter of attorney from his mother.

WilHam Bowditch "of the psh of Thorncombe in the county of Deavon clothier" made liis will 31 Mar. 1671, intending "to goe to sea in the good shipp called the John belonging to the port of Topsom [Topsham] hi the county afforesaid." In this will he mentions his wife, his son William, and his two daughters, Sarah and Johanna, and he makes his uncle Thomas Silvester, the husband of his aunt Kath- arine Silvester (4, ii), and his brother Daniel Bowditch (5, v) his supervisors. Originally the name of his "kinsman," George Gibbs, was written in the will as one of the supervisors, but this name was scratched out and that of liis brother, Daniel Bowditch, substituted for it.* The will was proved at Exeter, co. Devon, 6 Nov. 1705, more than thirty-four years after it was made, by his son William, to whom administration on his estate, with the will annexed, was granted.

In Nov. 1671, a few months after he had made his will in England, William Bowditch appears in Salem, Mass., for among the papers in the case of Capt. George Corwin v. Jon. Gifford, in which a verdict was given by the court held at Salem on 28 Nov. 1671, is an account of debts due from Mr. John Gifford in 1651, which was sworn to m the Salem court by Mr. Jonathan Corwm and Will. Bowditch. f He was one of the witnesses to a letter of attorney dated at Salem, 25 June 1673 :t and in a paper in a case m which a verdict was given by the court held at Salem on 30 June 1674 he' is referred to as in "Mr. Curen's" employ and is called "Mr. Bowdites."§ On 20 July 1675 he was Ucensed to retail strong water at Salem, and this license was renewed yearly from 1676 to 1680, inclusive. On IS July 1676 he was presented to the court for living apart from his wife, but he gave satisfaction and was dismissed. 'About 1679 his wife came to New England, bringing with her theur son William. On 20 Nov. 1679 WiSiam Bowditch mortgaged his land at Salem and his ketches to Philip Cromwell for £400, on 18 Oct. 1701 the mortgage was redeemed by his son and widow, and on 17 Nov. 1701 Sarah Bowditch, the widow, released to William Bowditch, only son and heu- of William Bowditch, her dower rights in the said land.

Children : i. Capt. William,' of Salem, Mass., mariner and merchant, b. at Lyme- Regis, CO. Dorset, Eng., abt. 1665;|| d. 28 May 1728, aged, according

* This George Gibbs is probably identical with George Gibbs the Elder, of Clyst St. George, co. Devon, the testator of 1682/3, an abstract of whose will is given above. His exact relationship to William Bowditch has not been discovered. The Thorn- combe registers have the marriage of William Gibbs and Elizabeth Bowditch, 3 Oct. 1582, and that of William Bowditch and Joan Gibbs, 1 May 1666. Many Gibbs entries may be found in the Registers of Clyst St. George, co. Devon, published by the Parish Register Society, London, 1899.

t Records and Files of the Quarterly Courts of Essex County, vol. 4, p. 438.

X lb., vol. 5, p. 194.

§ lb., vol. 5, p. 338.

Jl The place of his birth is given in his deposition of 14 July 1699, printed above, ana the date of his birth is computed from hia age as given in the same deposition. In the parish registers of Lyme-Regis, which begin in 1652 and have been searched for

240 Wiscasset Cemetery Inscriptions [July

to his tombstone in the Charter Street Cemetery, Salem, 64 years, 9 months; * m. at Salem, 30 Aug. 1688, Mary Gardner, b. at Salem 14, 12 mo. 1669 [14 Feb. 1669/70], dau. of Lieut. Thomas and Mary (Porter) . He was prominent in town matters at Salem, served several years as a selectman, and was also a representative to the General Court. Several children.

ii. Sarah, hving 31 Mar. 1671, the date of her father's will.

iii. Johanna, hving 31 Mar. 1671, the date of her father's will.]

[The Committee on English Research regrets that Captain Moriarty's military duties have made it impossible for him to give to the proofs of this article on the Bowditch family the benefit of his personal revision.]

[To be continued]

INSCRIPTIONS IN THE ANCIENT CEMETERY, WISCASSET, ME.

Communicated by Mrs. Fannie Scott Chase of Boston, Mass.

The following inscriptions have been copied from gravestones and monuments in the so-called Ancient Cemetery, situated on the east- ern side of Federal Street, in Wiscasset, Me. They are here given verbatim, and the original punctuation has been preserved; but verses and statements that impart no genealogical, biographical, or historical information have been omitted. For several years past very few interments have been made in this cemetery.

Charles Adams Son of Docf Samuel & Mrs. Margaret Adams died Augat 11th

1803. Aged 3 years & 8 Mons. Catherine Wife of Orrin S. Alley Died Feb. 26, 1878, Mi. 66 yrs. . . . Wife

and mother. . . In Memory of Betsey Askiiis Dautr of Capt Alexander & Mrs Ehzabeth

Askins who died Septr 5th 1793 Aged 4 Years. Ezekiel Averell one of Washington's body guards died Feb. 20, 1850, M. 95

yrs. 8 mos. Dearest father . . . Mrs. Priscilla, Wife of Ezekiel Averill, Died Jan. 29, 1843, Mt. 79. Abigail, wife of John Babson, Died May 9, 1863, ^Et. 81. Ellen, Daughter of John & Sarah Babson, died Sept. 11, 1843, Aged 10 mos.

24 ds. Sacred to the memory of Mr. John Babson, who died June 8, 1825: ML 44. John Babson,! Born in Wiscasset, April 30, 1816. Died in Boston. Sept.

25, 1887.

Sarah Babson, his wife. Born Nov. 15, 1818, Died Aug. 6, 1872,

Bowditch entries through the year 1700, no record of his birth or baptism has been found, although there are many "Bowdidge" entries in these registers in that period. The relationship, if any existed, of these Bowdidges with the Bowditch family of Thorncombe, co. Devon, has not been established. Transcripts of the earlier pariah registers of Lyme-Regis for scattered years from 1594 to 1635, inclusive, are preserved at Salisbury, co. Wilts, but they contain no Bowditch entries whatsoever.

* If the age given on the tombstone is correct, he was born in Aug. or Sept. 1663; but it is more hkely that his birth date as computed from his deposition of 1699 is to be accepted.

t Father of the late Thomas McCrate Babson, LL.B. (Harvard, 1868), for many years corporation counsel of the City of Boston.

1918] Wiscasset Cemetery Inscriptions 241

Annie S. Chandler, their daughter, Born Jan. 2, 1855, Died Dec. 12, 1886. In Memory of John Hues Son of Mr. John & Mrs. Abigail Babson, Obt. Nov. 5 1806, ^t. 16 Months.

In Memory of Harriet Dautr of Mr. John & Mrs. Abigail Babson, Obt. Oct. 3, 1811, Mt. 2 Years. In memory of Sarah, daughter of John & Abigail Babson died May 12, 1815,

aged 2 months. Mrs. Mariah BaUey, Wife of Jere. Bailey, died 29ti> July 1809; Aged 28

years. Sacred to the memory of Capt. Abner Baker, who died Aug. 29, 1816; aged

35 years. John E. Baker, died Nov. 28, 1816; aged 8 years. [Michael S. Baker, see inscription to Jane B. Carney.]

In Memory of Capt. William Baker, who died April 21, 1813: aged 27 years. Affection oft o'er his sad tomb-stone weeps, Where a kind son, a tender husband sleeps! A faithful mariner . . . Susan E. Baldanza 1827-1911

In memory of Benjamin Ballard, who died Nov. 10, 1798, JEt. 46. In memory of George H. son of Henry & Elizabeth Barter, who died Sept. 10,

1839; JEt. 3 yrs. & 4 ms. Betsey W. Wife of The Late Samual Bellard Esq. Mi. 87 yrs 6 mos. Charlotte R. BeUard Died April 5, 1853, JE. 38. James W. Bellard Died at Springfield Mass. Oct. 21, 1852, JEt. 31. Samuel BeUard Esq. Died Feb. 18, 1841, ^t. 73. Betsey, \vife of WiUiara Blunt, died Oct. 11, 1834, .E. 28 y'rs 5 m's. Sacred to the Memory of Hannah Boyd, wife of Capt. Wm. M. Boyd, died

Aug. 11, 1844, JE. 62 yr's & 6 mo. In memory of Margaret Boyd, Daughter of Will^ & Margaret Boyd, died

Jmie 5th 1805, ^E. 2 Months. In memory of Mrs. Margaret Boyd, wife of Capt. Wm. M. Boyd, who de- parted this life February 10th. 1812; aged 35 years. Margaret M. Dau of Capt. Wm. M & Margaret Boyd 1812-1880. In memory of Mary T. Boyd, Consort of Capt. W™ M. Boyd, who died

Jan. 10, 1837; aged 59 years. In memory of Myra Boyd, Consort of Wm M. Boyd, who died Oct, 12, 1819;

aged 28 years. In Memory of Capt. Thomas Boyd, Born March 5, 1779. Died Oct. 12, 1835. Faithful Mariner . . . Catherine, wife of Capt. Thomas Boyd, Born Nov. 10, 1793. Died

Dec. 13, 1879. Elizabeth D. Boyd, 1833-1904 Mary C. Boyd, 1831-1915

Daughters of Capt. Thomas & Catherine Boyd. In memory of Mary Hilton, wife of Capt. Thomas Boyd, died May 9,

1818, aged 31 yrs. Thomas Jefferson, died Oct. 18, 1811, aged 1 yr. WUliam Andrew, died Sept. 10, 1812, aged 1 yr. Mary Jane, died Nov. 4, 1826, aged 18 yrs. Joshua, lost at sea in Dec. 1833, aged 17 yrs. Children of Thomas & Mary Boyd. Erected to the memory of William M. Boyd, Esq. by his bereaved children: who died May 26, 1846; ^t. 75, ... a devoted husband, and tender father . . . In memory of William Mclntyer Boyd Junr, Son of Will™ & Margaret Boyd, who departed this Ufe Octr 30th 1803, Aged 1 Year & 26 Days.

242 Wiscassel Cemetery Inscriptions [July

In memory of Mrs Nancy, Wife of Thomas Brintnall who departed this life

Nov. 22. 1836 aged 50 years.

The tender Wife, the Mother, and the Friend . . . Sacred to the memory of Jonas G. Brooks, Esq. who died Feb. 18. 1828.

^t. 38. In memory of Maria Brooks, who died Nov. 9, 1829; aged 5 months.

Also Emeline Brooks, died Oct. 2, 1834; aged 6 yrs. & 4 ms. Erected by a friend bereaved to the memory of Mary A. daughter of Jonas

& Rachel Brooks, died Dec. 22, 1826: Mt. 25. Margaret daughter of Elijah & Margaret Brown, was drown'd Sept. 1. 1837.

, M 5 yrs. & 9 M. Sacred to the Memory of Robert M [? W or MW] Cargill, son of Capt. Thomas

M. & Sukey Cargill, who died August 7th 1805, ^Etat 18 Months Sacred to the memory of Moses Carleton Jr. who was born May 15, 1802 &

died March 30, 1824; Mt. 22. Hon. Moses Carleton Died Jan. 5, 1857, Aged 90 yrs.

Abigail, wife of Hon. Moses Carleton, Died Dec. 2, 1856, Aged 93 yrs. Rachel, Wife of William Carleton, Died March 6, 1863, ^Et. 70. . In memory of Rodney Carleton, who was born April 15, 1809: & died

March 29, 1811. Sacred to the memory of William Carleton who was born July 22, 1788 &

died May 25, 1822, iEt. 34. Sacred to the memory of Abigail Carlton, who died July 2d. 1815; aged

8 years. Sacred to the memory of Miles Carlton, who died November 28th. 1813,

aged 22 years. Sacred to the memory of Nancy Carlton, who died July 11th, 1815; aged

15 years. . . . consumption . . . Jane B. Wife of James Carney died July 3, 1865, .Et. 82.

Michael S. Baker Died at New Orleans 1858, Mt. 44. [Annie S. Chandler, see inscription to John Babson, died 1887.] In memory of Emeline T. Daughter of Elwell & Orra Chick who died Jan. 29,

1839, aged 4 yrs. & 2 mos. by her side sleeps her infant brother aged

3 mos. & 20 ds. Sacred to the Memory of Lydia Choate, Wife of Job Choate; Obt Dec- 23^,

1799; 7Etat24. Susanna Churchill died April 29, 1842, aged 19 years.

To the memory of Nathan Clark Jr. who died Dec. 9, 1837, aged 44 years. Capt Nathan Clark Died Apr. 17, 1848, M. 83 Y's. .

Elizabeth, consort of Capt. Nathan Clark Died Dec. 24, 1842, M. 81 Y's. To the memory of Relief Harriman, wife of Nathan Clark, Junr she died

May 24, 1832, aged 35 years. In remembrance of an infant son of N. & R. H. Clark, who died a few weeks

previous to his mother. In Memory of Mr. William Coburn. Obt Dec. 10, 1812, M. 28. He was an

honest Man, an indulgent Husband, and a tender parent. Mrs. Abigail Cochran, Died at Waldoboro Sept. 28, 1843, Mt. 63. Caroline T. Cook Died May 5, 1865, Aged 66 years. Francis Cook, Esq. Died May, 11, 1832, M. 77

Mrs Susan Cook, Died Feb. 19, 1832, M. 75. [Francis Cook, Jr., see inscription to Susan Johnston.] Jonathan Cook Died May 27, 1859, Aged 76 years. Sarah Wife of Jonathan Cook. Died Oct. 13. 1866, ^t. 79. William Frances, son of William & Mary C. Crane, died Sept. 9, 1847: M 3

months

1918] Wiscasset Cemetery Inscriptions 243

In Memory of M" Mary Cunningham, Consort of Capt Alexander Cunning- ham, who died Jan. 29th 1797, [Stone reset and remainder of inscription hidden by the earth.] Mrs. Abigail Cutter consort of Mr. Ezekiel Cutter died June 17th 1803.

Mtat. 39. Col. Ezekiel Cutter Died Jan. 29, 1850, ^t. 86.

Margaret, Wife of Col. Ezekiel Cutter, Died Nov. 10, 1816, Mt. 39. Sarah, Wife of Col. Ezekiel Cutter, Died Apr. 9, 1834, Mt. 68. John W. son of Wilmot & H. Cutter, Died Dec. 2, 1851, ^t. 18 ys. 7 ms. Wilmot Cutter Died Mar. 11, 1836, Mt. 30 ys. 5 ms. Edwin M. Dammon Died May 2, 1840, ^Et. 2 yrs. 1 mo.

Margaret L. Dammon Died Apr. 3, 1843, Mt. 12 yrs. 2 mos.* Hannah Wife of Merrit Dammon Died Mar. 11, 1868, Mt. 68. Mother . . . Merriet Dammon Died Nov. 30, 1853, ^t. 65.

Joshua, son of Joshua & Sarah Damon, died June 26, 1833, aged 9 years. Joshua Damon Died Sept. 27, 1871, ^t. 87

Sarah Wife of Joshua Damon Died Sept. 17, 1863, .Et. 77 yrs. 7 mos. Susan, Daughter of Joshua & Sarah Damon, died, Aug. 19, 1838, M. 19. [Betsey Light Danford, see inscription to Robert Light.] In memory of Mrs. Sarah, wife of H. Delano, formerly wife of B. Ballard, who

died June 20, 1834; ^t. 73. Phebe, wife of Thomas Dodge Died May 26, 1837: ^t. 65. Thomas Dodge Died Sept. 4, 1849: ^t. 80. Joseph Dow, Born Aug. 20, 1785, Died Feb. 2, 1831.

his wife, Charlotte Smith, Born Sept. 28, 1791, Died Jan. 19, 1852. Abigail Dow, Born April 24, 1809, Died Nov. 2, 1828. Elizabeth Dow, Born Feb. 16, 1815, Died Mar. 21, 1816. Abbey Dow, Born Dec. 20, 1829, Died April 13, 1833. Abigail, Wife of John Elliot, Died Dec. 13, 1842, M. 68. Sleep dear

parent . . . John Elliot Died Nov. 19, 1862, M. 94 yrs. 3 mos. In memory of Miss Abigail Elwell, who died May 24th 1806. M. 27. Sacred to the memory of Mrs. Ann Maria, wife of Col. John Erskine, who

died June. 18, 1827: ^t. 30.t Sacred to the memory of Mrs. Sarah, consort of Capt. John Erskine, who

died Jan. 5, 1823 ^t. 63. In Memory of Capt Daniel Fegan; who died April 3^ 1802, Aged 42 Years. In him were united those amiable qualities which add lustre to the endearing names of Husband Father and Friend. Here lie the mortal remains of Joseph J. Fegan, only son of Daniel & Anna

Fegan, who departed this life Jan. 24, 1819; Mt. 25. Catharine Wife of John C. Felker Died Feb. 6, 1873, ^t. 86 yrs. John C. Felker Died May 6, 1821, ^t. 41.

J. C. Felker Jr. died at sea Sept. 17, 1835, ^t. 26. Wm. C. Felker, died in Matanza Cuba May 19, 1852, Mt. 35. In memory of Samuel Fellows who was Bom Dec. 29, 1765, died Mar. 3, 1820, M. 55 yrs.

Also of two Sons of Samuel & Hannah Fellows. Stephen Emerson Bom Apr. 22, 1808, died Dec. 23, 1826, Warren Rice Bom Apr. 22, 1813, died Jan. 9, 1818.

These two inscriptions are in parallel columns on the stone, the surname "Dam- mon" appearing but once and running across the two columns below the Christian names.

t On 31 Aug. 1910 the stone bearing this inscription was removed from the Ancient Cemetery to Evergreen Cemetery, Wiscas.set, where it was set up in the Erskine lot; but the remains of Mrs. Ann Maria Erskine were left in the grave in the .\ncient Cemetery.

VOL. Lxxn. 16

244 Wiscasset Ceinctery Inscriptions [July

In memory of Warren Rice, son of Samuel & Hannah Fellows, Obt, January 9th, 1818; Mt. 4 years 9 months, & 18 days.*

Sacred to the memor>' of Mrs. Jane, consort of William Foster, who died March 26, 1845, Mt. 83.

In memorj' of Mr. Thomas C. Foster, died Sept. 11, 1825. JEt. 21

In memory of Mr. William Foster, died Nov. 17, 1805. .^t. 40.

In Memory of M" Susannah Gaily; Wife of Mr Richard Gaily; who de- parted this Life August 3d, 1800; Aged 33 Years.

In Memory of George Glidden, Son of John & Sarah Glidden; who died Oct. 14th 1800, M 7 Months & 20 Days.

Mrs. Ann Gowrthrop Died July 20. 1814 JEt. 93. A native of England.

In memory of Edmund D. son of Wm & Ann Greenleaf, who died March 29, 1834, aged 13 years.

Edgar, Son of J. & H. Groves Died Apr. 23. 1850, iEt. 11.

Mr. John Groves Died May 27, 1846, ^t. 83.

Mrs. Olive wdfe of John Groves, died Nov. 23 1847, ^t. 82.

Maiy Hannaford 1789.— 1879,

Asenath Hannaford 1804.— 1899, Samuel Hannaford 1799.-1871,

Mary E. dau. of Thomas T. & Lydia J. Hannaford, Died Feb. 20, 1852, M. 1 yr. 9 mos.

Sarah, Wife of Davis Hannaford, Died Oct. 20, 1858, Aged 67 yrs. 2 mos.

Thomas T. Hannaford Died Dec. 24, 1852, ^t. 29 yrs. 10 mos.

Fraternal affection, erects this monument to the memory of Mrs. Catherine Hay, daughter of Mr. William & Sarah Pitt, who died April 13, AD. 1814, of the Spotted fever, after a short illness of 22 hours. M. 27.

Jane B. Wife of Andrew Herbert Died May 1, 1850, iEt. 36.

John W. son of Andrew & Jane Herbert, died Apr. 9. 1836 ^E. 11 mos. & 21 das.

Mr. Joshua Hilton died Dec^ 25, 1811. ^Et. 65 years.

In memory of Miss Lydia Hobart, who died May 12, 1814: aged 46.

Sacred to the memory of Henry Hodge, who died January 8, A.D. 1819, Aged 55 years.

Sacred to the memory of Sally Hodge, relict of Henry Hodge, who died June 8, A.D. 1823, Aged 45 years.

Here lies two lovely sons of W" I. & Sophia Houghton. Ghorton HoUfehton died Oct. 25 1840, aged 13 months. Samuel Houghton, died Nov. 24, 1840, aged 4 years.

Mother. Hepzibah Damon Wife of Capt. William Howard. Widow of Capt. James Carney. Bom Feb. 12, 1817. Died Nov. 26, 1892.

In memory of Mrs. Jemima Hues, consort of Maj. John Hues, who died Sept. 16, 1823: .Et. 82.

In memory of John Hues Junr who died Sept I4th 1796. Aged 23 Years.

In memory of John Hues junr who died Octr 9th 1796. Aged 3 Months.

This Monument is raised in Memory of Major John Hues who died Decem- ber 15th, 1805, aged 65. A man whose life was distinguished by piety to God, and justice and charity to his fellow-men. He was a sincere friend, an affectionate parent, a kind husband, and a truly upright, honest man. He was religious without ostentation and chearful without levity. His faith in Christ was witnessed by a holy life, and a peaceful death; and we trust, that when he, who is the Believer's life, shall appear, he will appear with him in glory,

Davis Hunnaford Died July 15, 1862, iEt. 73.

Hannah wife of Richard Hussey, died Dec. 2, 1843, iE. 51.

Capt. Samuel Johnson, died June 10, 1844. Aged 64 yrs.

The stone bearing this inscription is smaller and apparently older than the grave- stone of Samuel Fellows.

1918] Proceedings of the N. E. Hist. Gen. Society 245

In Memory of Alexander Johnston Born at Haverhill, Mass. Sept. 30, A.D.

1780, Died June 1, A.D. 1857. In memory of Mrs Ann Johnston, who died March 15, 1826, aged 78 years. Miss Ann Only Daughter, of John & Susan Johnston Bom June 24 1812

Died June 24 1844. Elizabeth Johiiston died Jan. 16, 1852, aged 75 y'rs. Sacred To the memory of Francis C. Johnston who died Dec. 11. 1814, J&i.

11 Months. In memory of Mr John Johnston, who died June 22, 1831, aged 79 years. Sacred To the memory of Capt John Johnston, who died September 27, 1854,

iE. 76. In memory of Mary Johnston, child of Alexander & Mary Johnston, who

died Sept..25, 1825, aged 17 months. Mary Johnston died Aug. 4, 1862, aged 87 years. In Memory of Mary Barrett, wife of Alexander Johnston, Bom at Baltimore,

Md. Nov. 30 A.D. 1793. Died Sept. 8, A.D. 1831. Sacred To the memory of Susan Johnston wife of John Johnston Jr who died

May 16, 1814, M. 34. And Francis Cook Jr ^. 21, In memory of William Henry son of Alexr & Mary Johnston, who died Oct. 1

1815. aged 22 months.

(To be concluded]

PROCEEDINGS OF THE NEW ENGLAND HISTORIC GENEALOGICAL SOCIETY

By Henry Edwards Scott, A.B., Recording Secretary

Boston, Massachvsells, S April 1918. A stated meeting of the Society was held in Wilder Hall, 9 Ashburton Place, at 2.30 P.M., President Baxter presiding.

The minutes of the March meeting were approved, and the reports of the Corresponding Secretary, Librarian, Historian, and Council were accepted, the Council reporting the names of five persons who had been elected resident mem- bers and the gift, from Mrs. Garrie H. V, Jacobs, of a winged chair for use in the tea room.

On motion it was

Voted, That the Society express its thanks to Mrs. Jacobs for her generous gift.

President Baxter then presented as the speaker of the afternoon Mr. Park Pressey of Boston, who gave a pleasing paper, illustrated by a series of unusu- ally beautiful lantern slides, on Historic Homes oj New England.

On motion a vote of thanks to Mr. Pressey was adopted, and the President declared the meeting dissolved.

/ May. A stated meeting of the Society was held in Wilder Hall, 9 Ash- burton Place, at 2.30 P.M., President Baxter presiding.

The minutes of the April meeting were approved, and the reports of the Cor- responding Secretary, Librarian, Historian, and Council were accepted, the Council reporting the names of eight persons who had been electea resident members.

President Baxter then presented as the speaker of the afternoon Lieut. J. C. Tutt of Boston, recently with the British Royal Flying Corps, who gave a humorous and entertaining narrative of his own experiences as an aviator with the British forces on the Western front. Following him. Private Kenneth B. Jopp of Battery B, 101st U. S. Field Artillery, who had recently returned from France to aid in the third Liberty Loan campaign, spoke briefly in advocacy of the purchase of Liberty Bonds,

246 Notes [July

<

At the call of Mr. Everett Jeft^ Beede three hearty cheers were given for our soldier boys, and the President, in declaring the meeting dissolved, called atten- tion to the sale of Liberty Bonds in the adjoining hall.

NOTES

It haviner oome to the attention of this Society that oertain 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 representettives 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 9 Ashburton Place, Boston.

Hitchborn-Fadre. On page 156 of the present volume of the Reqister Thomas Hitchbom, bom in Boston 30 June 1708, son of Thomas and Frances (Patteshall) Hitchbom, is said to have married in Boston, 14 Jan. 1734/5, Hannah Fadre. This marriage appears in the Boston records under date of 14 Jan. 1734, and an intention of marriage between Thomas Hitchbom Jun. and Hanah Fadry is recorded on 6 Feb. 1730 [1730/1]. In Suffolk Deeds, however, lib. 88, fo. 112, the Christian name of Thomas Hitchbom's wife is given, 9 Feb. 1756, as Isannah, this being the first record of this Thomas Hitchbom in the Suffolk Deeds. Now the Boston records give the marriage of Nathaniel Fadrey and Susana Pitman,

20 Nov. 1704, and the birth of Nathaniel, son of Nathanll. Fadree and Isanna his wife, 23 Apr. 1706, of Isanna, daughter of Nathanll. Fadree and Isanna his wife,

21 Apr. 1712, and of William, son of Nathanll. Fadroe and Isanna his wife, 2 Jan. 1714 [7 1714/15]. The name Isannah is still found among the descendants of this Thomas Hitchbom, and according to family tradition was originally Isanne. In view, therefore, of the records and the family tradition referred to above and of the survival of the name Isanna in the family, it seems probable that the wife of Nathaniel Fadrey, whom he married 20 Nov. 1704, was Isanna (not Susana) Pitman, and that the wife of Thomas Hitchbom, whom he married 14 Jan. 1734/5, was the Isanna Fadree who was bom 21 Apr. 1712. A mistake in enter- ing the Christian names in the original records or in transcribing them later may have led to the name Isanna appearing as Susana in the marriage record of 1704, as Hanah in the marriage intention of 1730/1, and as Hannah in the marriage record of 1734/5. According to family tradition the sumame Fadre, with its other forms as given in the Boston records, was formerly Fadreau or Feydeau.

MUion, Mass. Edward Gray.

Historical Intelligence

Heraldry. The Committee on Heraldry of the New England Historic Genealogical Society desires to call special attention to the recommendation in its report of 5 May 1914 (see Register, vol. 69, Supplement, pp. xvi-xxiii), "that every person interested, bv reason of descent or otherwise, in making it a matter of record that any original settler in this country inherited a coat of arms or that any inhabitant of this country received a grant of arms be invited to offer the arms for record with this Society," etc.

The Committee beheves that the importance of the results possible to be attained by such registration will be of great interest; and they eamestly request all members of the Society and all other persons who have coats of arms which they beUeve to be eligible to make appUcation for recording them. The cost of painting the arms and making up the record will have to be defrayed by the ap- phcants, and the Committee has determined that $3.00 for each coat will barely suffice.

This amount, by cheque payable to the order of the Society, must be forwarded with the application. If the application is rejected the money will be returned

1918] Recent Books 247

unless the applicant wishes to have the arms recorded with those respited for proof. The Committee, however, reserves the right to reject any application altogether, and if this right is exercised, the money will, of course, be returned.

It seems evident that, besides the growth in value of the collection as it increases in size, there will be man-y other things of extreme interest contributed with the arms and directly related thereto, such as photographs of castles, armor, seals, manor houses, etc., and provision is contemplated for fihng such contributions in supplementary volumes in connection mth the registers of the arms. Applica- tions in which the proofs do not sufficiently conform to the requirements inaicated in the report of the Committee wiU be placed in a separate volume to await further proof.

Printed directions for the making of appHcations may be obtained from the Committee; and all communications on this subject should be addressed to the Committee on Heraldry, New England Historic Genealogical Society, 9 Ash- burton Place, Boston.

Graves of Connecticut Soldiers. From George Seymour CJodard, M.A., State Librarian of Connecticut, the Register learns that Hartford (Conn.) Camp 50, Sons of Veterans, through its Secretary, Charles R. Hale of East Hart- ford, has been engaged for two years in attempting to locate and mark the graves of the soldiers of the wars in which Connecticut has been engaged, as found in the cemeteries in the towns of Hartford County. Effort is being made to locate the graves of those who served in the Colonial Wars, the Revolutionary War, the War of 1812, the Mexican War, the Civil War, and the Spanish War. Work has progressed very satisfactorily in the following towns: Hartford, Avon, Bloomfield, Burlington, East Hartford, Farmington, Glastonbury^, Newington, Rocky Hill, South Windsor (where the graves of fifty-one Revolutionary soldiers and seventy- three Civil War veterans have already been located). West Hartford, and Wethers- field. Work in Manchester and Marlborough is to be taken up next.

Each grave is numbered, and a brief note is made, giving the name, date of death, and organization to which the deceased belonged. A blue print is then made of the plot of each cemetery, showing the location of such graves, with the name, service, and date of death.

In addition to the copy kept in the records of Camp 50 it is intended to furnish copies of this chart to the town clerks, to those having in charge the placing of flags on Memorial Day in the several towns of Hartford County, and to the Adjutant General of the State. The ori^nal drawing will be placed in the Con- necticut State Library; and on this additions may be made from time to time and from it additional copies may be printed.

Another object of Mr. Hale's work is to have all graves now unmarked properly marked bv suitable headstones furnished by the State, if necessary.

it should be stated that Mr. Hale's services are volunteered.

RECENT BOOKS

[The Editor particularly requests persons sending books for listing in the Reqisteb 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 l>e ordered. For the Janxtary issue, books should be received by Nov. 1 ; for April, by Feb. 1 ; for July, by May 1 ; and for October, by July 1 .]

GENEALOGICAL

Bates genealogy. The Bates Bulletin. Series 3, vol. 1, no. 1. n. p. October. 1917. 8 p. il.

Chase genealogy. The Chase Chronicle. Vol. 9, no. 1. January, 1918. The Chase-Chace Family Association. James F. Chase, secretary-treasurer, 159 Devonshire St., Boston. 18 p. il. map Published quarterly. Price $1.00 a year.

248 Recent Books [ July-

Harris Genealogy. Some of the Maine descendants of Tliomas Harria of

Providence, R. I., and allied families. By Mary Shaw Atwood. Abington,

Mass., 1917. 39 p. il. pi. por. Price TjO cts. Address Mary Shaw Atwood,

Abington, Mass.

Moor genealogy. The descendants of Ensign John Moor of Canterbury, N. H.,

born 1696 di«i 1786. By Howard P. Moore. (Rutland, Vt., The Tuttle Co.,

1918.) 370 p. fcsm. map pi. por.

More genealogy. The Historical Journal of the More family. Vol. 2, no. 6. Roxbury, N. Y., November, 1917. p. 119-161, il.

Nichols genealogy. The ancestors and descendants of Humphrey Nichols of Newark, N. J., and of his brothers and sisters. By Frederic C. Torrey. [New York, Neumann Bros.] 1917. 53 + 8 p. fcsm. geneal. tab. map

Ricketson genealogy. William Ricketson, William Ricketson, Jr., and their descendants. By Grace WilUamson Edes. Privately printed. Boston [T. R. Marvin & Son], 1917. 6 + 120 p.

Thomas genealogy. Descendants of James Wilton Thomas and Eliza Ann Johnson, also the biography of John Lilburn Thomas, also containing an account of the migration of the Thomas and Johnson families and others to Missouri. [By John Lilburn Thomas. New York, 1917.] 15 p. por.

Thomas genealogy. Descendants of James Wilton Thomas and Eliza Ann Johnson, also the biography of John Lilburn ThomaSj also containing an a,ccount of the migration of the Thomas and Johnson families and others to Missouri. [By John Lilburn Thomas.] Revision of February 18, 1918. 13 p.

Trumbull, Frank, ancestry. Maternal ancestry of Frank Trumbull and of his brothers, Robert Morris Wilton and Charles Julius Trumbull, and of his sister, Mary Trumbull Vaughn, also the ancestry of John Lilburn Thomas of Washington, D. C., and of all other descendents of James Wilton Thomas. [By John Lilburn Thomas.] New York, privately printed, 1917. 30 p. por.

Vaughan genealogy. Reminiscences and genealogical record of the Vaughan family of New Hampshire. By George E. Hodgdon. Supplemented by an account of the Vaughans of South Wales, together with copies of official papers relating to the Vaughans of New Hampshire, taken out of the English Colonial records in London, by Thomas W. Hancock. Rochester, N. Y., 1918. 10 + 169 p. fcsm. geneal. tab. pi. por.

BIOGRAPHICAL

Bettens, Mrs. Loxiise E., memoir. Louise E. Bettens. [By Edward Detraz Bettens.] New York, 1918. 65 p. por.

Chandler, Zachariah, biography. Public life of Zachariah Chandler, 1851- 1875. Bv Wilmer C. Harris, Ph.D. [University Series 2.] Lansing, Michigan Historical Commission, 1917. 152 p. por.

Ensign, Charles Sidney, memoir. Memoir of Charles Sidney Ensign, LL.B. By Charles Sidney Ensign, Jr., A.B., J.B., Boston, 1918. 10 p. fcsm. por. Reprinted from Register for January, 1918.

Paine, Nathaniel, memoir. Memorial of Nathaniel Paine, 1832-1917. Wor- cester, 1918. 25 p. fcsm. por.

Smith, William Loughton, journal. Journal of WiUiam Loughton Smith, 1790-1791. Edited by Albert Matthews. Cambridge, The University Press. 1917. 88 p. pi. por. From the Proceedings of the Massachusetts I^istoricai Society for October, 1917.

HISTORICAL (a) General

Massachusetts Bay, Province of, acts and resolves. The acts and resolves, public and private, of the Province of the Massachusetts Bay: to which are prefixed the charters of the Province. With historical and explanatory notes and an appendix. Vol. 19, being vol. 14 of the appendix. Containing resolves etc., 1775-1776. Boston, Wright & Potter Printing Co., 1918. 1062 p. 4"

1918] Recent Books 249

Massachusetts, Court, General. General acts passed by the General Court of Massachusetts in the year 1917, together with the constitution, list of the officers of the civil government, tables showing changes in the general statutes, etc., etc. Published by the Secretary of the Commonwealth. Boston, Wright <t Potter Printing Co., 1917. 74 + 837 p.

Massachusetts, Court, General. 'Special acts and resolves passed by the General Court of Massachusetts in the year 1917. Published by the Secretary of the Commonwealth. Boston, Wright & Potter Printing Co., 1917. 555 p. 8"

(6) Local

Boston, Mass., Christ Church. The Parochial Library of the 18th century in Christ Church, Boston. By a proprietor of Christ Church. Boston, pri- vately printed at the Merrymount Press, 1917. 81 p. pi. 8"

Boston, Mass., Granary Burying Ground. Gravestone inscriptions and rec- ords of tomb burials in the Granary Burying Ground, Boston, Mass. Salem, Mass., The Essex Institute, 1918. 255 p.

Carlisle, Mass., vital records. Vital records of Carlisle, Mass., to the end of the year 1849. Published by The Essex Institute. Salem, Mass., 1918. 100 p.8»

Charlestown, Mass., schools. Register of the Charlestown schools, 1847-1873, pupils [Grammar School boys]. By James Edward Stone. Boston, Old Charles- town School Boys Association, 1917. n. p.

Charlestown, Mass., schools. Register of the Charlestown schools. 1847-1873, pupils. High and Winthrop. By James Edward Stone. Boston, Old Charles- town School Boys Association, 1917. n. p.

Charlestown, Mass., schools. Register of the Charlestown schools, 1847-1873, with lists of their teachers and other oflBcers. By James Edward Stone. Bos- ton, Old Charlestown School Boys Association, 1915. n. p.

Dover, Mass., genealogical history. The genealogical history of Dover, Mass., tracing all families previous to 1850, and many families that have lived in the town since, with an account of the habits and customs of the people. By Frank Smith, Dover, Mass., published by the Historical and Natural History Society, 1917. 268 p. fcsm. map pk por.

Harvard, Mass., vital records. Vital records of Harvard, Mass., to the year 1850. By Thomas W[illiams] Baldwin, A.B., S.B. Boston, Mass., 1917. 326 p.

Ipswich, Mass., history. Ipswich in the Massachusetts Bay Colony. Vol. 2. A history of the town from 1700 to 1917. By Thomas Franklin Waters. Ips- wich, Mass., The Ipswich Historical Society, 1917. lO -1- 839 p. fcsm. pi. por 8°.

Lexington, Mass., battle, 1775. Fiction and truth about the battle on Lex- ington Common, April 19, 1775. A paper read before the Lexington Historical Society, December 12, 1916. By Frank Warren Coburn. Lexington, Mass., U. S. A., published by the author, 1918. 60 p. 12°

New Brunswick, N. J., Rutgers College. Rutgers College, the celebration of the 150th anniversary of its founding as Queen's College, 1776-1916. Published by the College, May, 1917. 7 + 386 p. fcsm. pi. por.

Salem, Mass., vital records. Vital records of Salem. Mass., to the end of the year 1849. Vol. 2, births [Maber-Younges]. Published by The Essex Institute. Salem, Mass., 1918. 454 p.

Stoneham, Mass., vital records. Vital records of Stoneham, Mass., to the end of the year 1849. Published by The Essex Institute. Salem, Mass., 1918. . 191 p.

SOCIETIES AND MAGAZINES

Colonial Wars. A quarterly magazine. Vol. 1, no. 4. September, 1914. (Walter Kendall Watkins, editor.) Published by the Society of Colonial Wars in the Commonwealth of Massachusetts, 9 Ashburton Place, Boston, Mass.,

250 Recent Books [July]

U. S. A. p. 217-283, fcsm. geneal. tab. Issued quarterly, December, March, June, September. Price $3.00, 75 cts. per number.

This magazine contains the pedigree charts of Francis Henry Appleton, William Crowninshipld Endicott, Frank Merriam, Frank William Sprague, Phineas Warren Sprague, Wellington WelU. Martin Stevenson Willard, William Henr>' Winahip.

Daughters of the Cincinnati. Report of the Daughters of the Cincinnati, incorporated December 27, 1894, at its annual meeting held at the residence of Mrs. Walter Suydam, 5 East 76th Street, on January 29, 1918. New York City, M. S. Pendergast, 1918. 32 p.

Ipswich Historical Society. Publications of -the Ipswich Historical Society, Vol. 22. Plum Island, Ipswich, Mass. By Thomas Franklin Waters. Printed for the Society. [Salem, Mass., Newcomb & Gauss.] 1918. [2]+64 + [lI p. map pi.

Lynn Historical Society. The Register of the Lynn Historical Society, LjTin, Mass. No. 20. For the year 19 16. Edited by the Committee on Publication. Lynn, Mass., Frank S. Whitten, printer, 1917. 64 p. fcsm. il. pi. por.

National Society United States Daughters of 1812. News Letter, March, 1918; no. 9. Mrs. Robert Hall Wiles, Hotel del Prado, Chicago, 111., National President. 8 p.

New England Society in the City of New York. One hundred and twelfth anniversary celebration of the New England Society in the City of New York, December 22, 1917. [New York, William Green, 1917.] 106 p.

Society of Colonial Wars in the State of California. Register of the Society of Colonial Wars in the State of California for the year 1917. n. p. n. d. n. p. fcsm. il. pi. por.

Society of Mayflower Descendants in the State of California. Register of the Society of Mayflower Descendants in the State of California. A record of descent from passengers on the good ship " Mayflower," A.D. 1620, with an appendix. Vol. 1. San Francisco, Cal., 1917. 249 p. fcsm. pi.

Society of Sons of the American Revolution, California. Addresses delivered before the California Society of the Sons of the American Revolution. Bio- graphical sketches by Thomas Allen Perkins and Edmund Douglas Shortlidge. Constitution and roll of members. San Francisco, Cal., published by the Society, 1917. 93 p. fcsm. por.

Society of Sons of the Revolution, California. Roster of the Society, Sons of the Revolution in the State of California (26th year), January, 1918. [Los Angeles, Cal.] 1918. n. p. il. pi. 4"

Society of Sons of the Revolution, New York. Sons of the Revolution in the State of New York. Reports and proceedmgs, 1916-1917. Fraunces Tavern, New York City, December 4, 1917. 89 p. pi.

MISCELLANEOUS

Longevity. The duration of Ufe and conditions associated with longevity. A study of the Hyde genealogy. By Alexander Graham Bell. Washington, D. C, published by the Genealogical Record Office, 1918. 57 p. il.

Loyalists. Orderly-book of the three battalfcns of Loyalists commanded by Brigadier-General Oliver De Lancey, 1776-1778; to which is appended a list of New York Loyalists in the City of New York during the War of the Revolu- tion, compiled by William Kelby. New York, printed for the New York His- torical Society, 1917. 11 -f 147 p.

Puritans, poem. The Puritans, an historical poem of America and the birth of freedom, with notes. By P. De Leon. Noblesville, Ind., Butler Printing House, 1917. 45 p. pi. 12"

Silver, Colonial. Historic silver of the Colonies and its makers. By Francis HiU Bigelow. New York, The Macmillan Co., publishers, 1917. 24 -1- [2] -f- 476 p., il. pi.

^Z^^tU^K

!