Skip to main content

Full text of "The Genealogical advertiser (1899)"

See other formats


#     ^ 


A^; 


THE    GENEALOGICAL   ADVERTISER. 

VOLUME   II. 


The  Genealogical  Advertiser. 


A   QUARTERLY   MAGAZINE 
OF    FAMILY   HISTORY. 


1899. 


VOLUME    II. 


CAMBRIi:)GE,  MASS. 

LUCY    HALL   GREENLAW. 

1899. 


c. 


^ 


'5"^> 


PamsQ   OB"   T.   B,   Makvix  <3t    Sop 

BOBTON. 


6|r'vi)H''^ 


.y(j 


INDEX    OF  SUBJECTS. 


Abington,  Marriages,  23,  24 

Abstracts,  see  Plymouth  County  Probate 

Records. 
Administrations,  see  Plymouth   County 

Probate  Records. 
Affidavits  belonging  to  Morris  Champ- 

ney,  26,  27 
Affidavit  belonging   to    Capt.   Putnam's 

bounds,  28 

Answers  to  Queries  : 

Davis,  93 
Sampson,  32,  64,  93 


Balcom,  Query,  64 

Baptisms  and  admissions,  see  East  Yar- 
mouth   Church    Records    and    Wey- 
mouth Second  Church  Records. 
Barker,  adm.  of  Jonathan,  89 
Barker,  will  of  Robert,  105,  106 
Bartlett,  will  of  Benjamin,  91,  92 
Bates,  Query,  128 

BiuGRAPHicAL  Sketch: 

John  Ward  Dean,  A.  M.,  97 

Births,  see  Bristol  and  Bremen  Families 
and  Kingston  Records. 

Book  Notes  : 
Genealogies. 

Bean,  96 

Davis,  96 

Keep,  95,  96 

Kellogg,  Terry,  White  and  Wood- 
bury, 96 

Peaslees  and  others  of  Haverhill 
and  vicinity,  128 

Reading,  Howell,  Yerkes,  Watts, 
Latham  and  Elkiiis,  127 

Rogers,  32 

Sargent,  94,  95 


Other  Books. 

Boston  Record  Commissioners'  Re- 
port, 32 

Braintree  Early  Schools,  96 

Defence  of  Boston  in  the  War  of 
1812,  64 

Dorchester  Neck,  now  South  Bos- 
ton, 96 

Genealogist's  Note  Book,  29 

Handbook  of  Genealogy,  127,  128 

Old  Ipswich,  30 

The  Mayflower  Descendant,  30,  93, 

94 
Ten  Years  at  Pemaquid,  128 
Putnam's  Ancestral  Charts,  32 
Simsbury,  Conn.,  Births,  Marriages 
and  Deaths,  127 
Bradford,  Note,  29 
Bremen,  Maine,  families  of,  45-48,  77-80, 

107-112 
Brewster,  Note,  29 
Bridgewater,    Marriages,    21-23,    83-85, 

88 
Bristol,  Maine,  families  of,  45-48,  77-80, 

107-112 
Bristol,  Maine,  Marriages,  9-16 
Brown,  Query,  93 

Champney,  affidavits  belonging  to  Mor- 
ris, 26,  27 
Chandler,  adm.  of  Benjamin,  106 
Chatfield,  Query,  93 
Chatham,  Conn.,  see  East  Hampton. 
Child,  adm.  of  Richard,  90 

Contributors  to  Volume  II : 

George  C.  Burgess,  A.  B.,  i,  39,  119 
Albert  W.  Johnston,  9,  45,  62,  77,  107 
M.  C.  O'Brien,  V.  G.,  30 
Samuel  P.  May,  33,  71 
John  J.  Loud,  Esq.,  65,  113 
Chaplain   Roswell    Randall   Hoes,  U. 
_  S.  N.,  93 

Stephen  Paschall  Sharpies,  S.  B.,  94 
Mrs.  Ruth  Wood  Hoag,  A.  B.,  97 


Index  of  Subjects. 


Croswell,  Query,  64 

Cushman,  will  of  Thomas,  106,  107 

Danforth,  Query,  128 

Davis,  Queries,  64 

Davis,  Reply,  93 

Dean,  John  Ward,  A.  M.,  Biographical 
Sketch  of,  97-104 

Deaths,  see  Bristol  and  Bremen  Fam- 
ilies, Kingston  Records,  and  Stow 
Epitaphs. 

Depositions  : 

John  Peirce,  27,  28 

John  Pearce,  28 

John  Pearse,  28 

Richard  Pearce,  Jr.,  26,  27 

Richard  Pearse,  28 

Thaddeus  Sargent,  27 
Dingley,  adm.  of  Jacob,  90 
Dotey,  guardianship  of    Edward's  chil- 
dren, 104 
Dunbar,  adm.  of  James,  61 
Duxbury,  Marriages,  54,  55,  82,  83,  87 

Eames,  Queries,  128 
East  Hampton,  Conn.,  Note,  63 
East  Yarmouth,  Mass.,  now  Dennis,  Rec- 
ords of  the  Church  at,  33-38,  71-77 
Epitaphs,  see  Stow,  Mass.,  Epitaphs. 


French,  Query,  64 

Gardiner,     guardianship     of 
children,  104 


Samuel's 


Genealogies  in  Preparation  : 

Dickinson,  63 

Fletcher,  29 

Flower,  63 

Gavett-Gavit,  128 

Gorham,  30 

Lazell,  63 

Litchfield,  30 

Shears,  31 

Thurston,  31 

Vail,  31 

Waterman,  31 
Glass,  will  of  James,  62 
Guardianships,    see     Plymouth    County 

I'robate  Records. 

Hall,  Query,  31,  93 

1  lanover.  Marriages,  88 

Harden,  Query,  64 

Hariow,  adm.  of  William,  89 

Haward,  adm.  of  James,  61 

Hewet,  will  of  Martha,  91 

Holmes,  adm.  of  Samuul,  26 


Illustration  : 

Photogravure  and  Autograph  of  John 
Ward  Dean,  A.  M.     Frontispiece. 

Jackson,  Query,  64 
Johnson,  Query,  93 

King,  will  of  Thomas,  105 
Kingman,  adm.  of  John,  59,  60 
Kingston,  Mass.,  Births,  Marriages,  and 

Deaths,  1-9,  39-44,  119-126 
Kingston,  Marriages,  50,  51 
Knap,  adm.  of  Joseph,  26 

Ladd,  Queries,  64 
Lothrop,  will  of  Mark,  60 

Marriages,  see  Bristol,  Maine,  Marriages, 
Kingston  Records,  and  Plymouth 
County  Marriages. 

Marshfield,  Marriages,  49,  50,  82,  85,  86 

May,  adm.  of  Edward,  106 

Middleborough,  Marriages,  17-21.  85 

Mills,  Query,   128 

M^,tchel,  adm.  of  Jacob,  60 

Mitchell,  Queiy,  31 

Notes  : 

Brewster-Bradford,  29 

Thomas  Cox's  land  at  Pemaquid,  63 

East  Hampton,  Conn.,  Cong.  Church 
History,  63 

Genealogical  Notes  and  Queries  in 
the  Sunday  Inter-Ocean,  29 

Louisburg  Soldiers,  62,  63 

Preston,  Conn.,  Cong.  CJiurch  Rec- 
ords, 93 

"  Samoset,"  30,  31 

Sunderland,  Mass.,  History,  31 

Pearce,  deposition  of  John,  28 

Pearce,  deposition  of  Richard,  Jr.,  26,  27 

Pearse,  depositions  of  Richard  and  lohn, 

28 
Peirce,  deposition  of  John,  27,  28 
Pembroke,  Marriages,  51-53,  87,  88 
Pierce,  Query,  128 

Plymouth  County  Marriages  : 
Abington,  23,  24 
Bridgewater,  21-23,  83-85 
Duxbury,  54,  55,  82,  83,  87 
Hanover,  88 
Kingston,  50,  51 
Marshfield,  49,  50,  82,  85,  86 
Middleborough,  17-21,  85 
Pembroke,  51-53,  87,  88 
Plymouth,  55,  56,  86,  87 
Plympton,  53,  83 
Rochester,  81,  82 
Wareham,  82 


Index  of  Subjects. 


County     Probate     Rec  I  Queries,  continued. 


Plymouth 

ORDS: 

Administrations. 

Jonathan  Barker,  89 
Benjamin  Chandler,  106 
Richard  Child,  90 
Jacob  Dingley,  90 
James  Dunbar,  61 
William  Harlow,  89 
James  Haward,  61 
Samuel  Holmes,  26 
John  Kingman,  59,  60 
Joseph  Knap,  26 
Edward  May,  106 
Jacob  Mitchel,  60 
Joseph  Pryer,  26 
Hannah  Rickard,  59 
James  Snow,  62 
Zachariah  Soul,  26 
John  Thomas,  104 

Gnardiansh  ips. 

Edward  Dotey's  children,  104 
Samuel  Gardiner's  children,  104 

Wills. 

Robert  Barker,  105 

Benjamin  Bartlett,  91,  92 

Thomas  Cushman,  106,  107 

Thomas  Glass,  62 

Martha  Hewet,  91 

Thomas  King,  105 

Mark  Lothrop,  60 

Moses  Simmons,  89,  90 

Richard  Stanlake,  90,  91 

John  Sutton,  104,  105 

Benjamin  Washburn,  60,  61 

John  Washburn,  25,  26 

John  Witherel,  61,  62 

Richard  Wright,  89 
Plymouth,  Marriages,  55,  56,  86,  87 
Plympton,  Marriages,  53,  83 
Preston,  Conn.,  Note,  93 
Pryer,  adm.  of  Joseph,  26 
Putnam,  affidavit  belonging    to   bounds 
of  Capt.,  28 

Queries  : 

Balcom,  64 
Bates,  128 
Brown,  93 
Chatfield,  93 
Croswell,  64 
Danforth,  128 


Davis,  64 
Eames,  128 
French,  64 
Hall,  31,  93 
Harden,  64 
Jackson,  64 
Johnson,  93 
Ladd,  64 
Mills,  128 
Mitchell,  31 
Pierce,  128 
Richards,  128 
Russell,  128 
Stacy,  64 
West,  93 
White,  64 
Woodman,  93 
Yates,  31,  32 

Richards,  Query,  128 
Rickard,  adm.  of  Hannah,  59 
Rochester,  Marriages,  81,  82 
Russell,  Query,  128 

Samoset,  Note,  30,  31 
Sampson,  Replies,  32,  64,  93 
Sargent,  deposition  of  Thaddeus,  27 
Simmons,  will  of  Moses,  89,  90 
Snow,  adm.  of  James,  62 
Soul,  adm.  of  Zachariah,  26 
Stacy,  Query,  64 
Stanlake,  will  of  Richard,  90,  91 
Stow,  Mass.,  Epitaphs,  57-59 
Sunderland,  Mass.,  Note,  31 
Sutton,  will  of  John,  104,  105 

Thomas,  adm.  of  John,  104 

Wareham,  Marriages,  82 

Washburn,  will  of  Benjamin,  60,  61 

Washburn,  will  of  John,  25,  26 

West,  Query,  93 

Weymouth,  Mass.,  Records  of  the  Sec- 
ond Church  in,  65-70,  113-118 

White,  Query,  64 

Wills,  see  Plymouth  County  Probate 
Records. 

Witherel,  will  of  John,  61,  62 

Woodman,  Query,  93 

Wright,  will  of  Richard,  89 


Yates,  Queries,  31,  32 


vu 


w 


^^^ 


^ 


%  ^luiiitoiiit  Paga^ine  of  lamiln  listorn. 


Vol.  II. 


March,    1899. 


No. 


Contents. 

KINGSTON.  MASS.,  RECORDS 1-9. 

BRISTOL,  MAINE.  MARRIAGES.  Concluded 9-16. 

PLYMOUTH  COUNTY  MARRIAGES.     Continued 17-24. 

PLYMOUTH  COUNTY  PROBATE  RECORDS.     Continued 25-26. 

AFFIDAVITS  BELONGING  TO  MORRIS  CHAMPNEY 26-27. 

DEPOSITION  OF  JOHNPEARCE 27-28. 

AFFIDAVIT  BELONGING  TO  CAPt  PUTNAM'S  BOUNDS 28. 

JOHN  AND  RICHARD  PEARCES  AFFIDAVIT 28. 

NOTES , 29-31. 

Brewster-Bradford,  Fletcher,  Genealogist 's Note-Book,  Gene- 
alogical Queries,  Gorham,  Ipswich.  Litchfield,  Mayflower, 
Samoset.  Shears,  Sunderland,  Thurston,  Vail,  Waterman. 

QUERIES,  ANSWERS  TO  QUERIES 31-32. 

BOOK  NOTES : 32. 

ADVERTISEMENTS ji-iv. 

Price  25   Cents.  $1.00  a  year. 


Published  by 
LUCY  HALL  GREENLAW, 

CAMBRIDGE,    MASS. 


^. 


The  Genealogical  Advertiser. 


Voz   (3enealogical  Hbvertiser, 

a  quarterly  magazine  of  family  history. 

Issued   in   March,  June,  September  and   December. 

For  the  year   1899,  each    Number    will    contain    at    least 

thirty-two  octavo  pages,  printed  on  excellent  paper. 

Subscription,  payable  in  advance,  |i.oo. 

Lucy    Hall   Greenlaw,   Editor  and   Publisher. 


An  Index  of  Volume  I.  is  in  press.  This  will 
be  sent  free  to  all  subscribers  whose  subscriptions  began 
with  the  first  number.  To  others  the  price  of  the  Index 
will  be   25   cents. 


A  suitable  Cloth  Case  or  Cover  will  be  designed 

o 

for  Volume   I.,  and   the    design  adopted  will   be  used   tor 
future  volumes.      Price,  post  paid,  30  cents. 


Back     Numbers    of    The    Genealogical    Advertiser 
may  be  had  ot    the  publisher  at  the  following  prices : 

Numbers  i    and    3,   each,  -  -  .25 

Number  4,  -  -  -  -  .50 

Numbers    i,    2,    3   and    4,  -  -  1.25 

Volume  One,  bound  in  cloth,      -     -      ^2.00 


Address    all    communications  to 

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

VIRGINIA  HALL, 

Genealogist. 

42    Arlington    Street, 

No.  Cambridge,   Mass. 


®be   ^cncalogkal   ^bbertiscr. 


Vol.  IL  MARCH,  1899.  No. 

KINGSTON,   MASS.,   RECORDS. 

COPIED     FROM     THE     FIRST      VOLUME      OF      BIRTHS,     MARRIAGES      A 
DEATHS,     BY    THE    LATE    THOMAS    BRADFORD  DREW, 
CURATOR    OF    PILGRIM     HALL, 
OF    PLYMOUTH. 


COMMUNICATED    BY   r.EORGE   C.    BUUCJESS,  A.B.,    OF     DORCHESTER,    MASS. 


Georg   Ring,  son  of  Samuell  Ring  and  Ruth,  his  wife  born  May 

the  19   1726. 
Grace  Ring  their  dafter  born  November   the  14.  1727.  and  died 

March  the  8.  1729. 
Grace  and  Lydia  their  daughters  born  Aprill  6.  1730. 
Mary  Ring,  their  daughter,  born  March  the  17,  173 1-2. 
Samuell  Ring  their  son  born  Fabuary.  14  1733-4. 
Elizabeth  Ring  their  daughter  born  August  the  5.  1736. 
Francis  Ring  their  son  born  January  the  28  1737-8. 
Louisa  their  daughter  born  July  16  1740. 
Eliphas  their  son  born  Jan  7    1742-3. 
Elazar  tlieir  son  born  Jul}^  29  1744. 
Elazar  died  August  18  1744. 

Mary  Ring,  daughter    of   Andrew    Ring    and    Zeruiah    his    wife 

born  fabuary  28  1724-5. 
Andrew  Ring  their  son  born  Sept.  14.  1727. 
Andrew  their  son  died  Sept.    13  1729. 
Susanah  their  daughter  born  June  3  1730. 

Sarah   Michell    daughter  of  Joseph   Michell    and   bathsheba  his 

wife  born  august  the  16  1711. 
hannah  their  daughter  born  fabuary  the  14    171 2-3. 
Joseph  Michell    their    son    born    October    the  28  1714 .  and  died 

July  16    1715. 

and  Sarah  died  y^  june  after  her  birth. 
John  their  son  born  june  the  18  171 6. 
Mary  their  daughter  born  fabuary  2  1717-18. 
Sarah  their  daughter  born  October  14  17 19. 

1 


2  A'///os/cf/i  RciOids. 

bathsheba  their  daughter  born  August  lo    1721. 

Alec  their  daughter  born  July  the  21  1723.    and  died  Sept.   the  5 

1724. 
Joseph  their  son  born  January  4  1725-6. 
benjamin  their  son   born  fabuary  5  1727-8. 
Martha  their  daughter  born  june  14  1731. 
Joseph  Michell. Deceased  Nov  24  1754. 

Charles  Little,  deceased  April  25.  1724. 
Charles  Little,  son  to  Charles  &  Sarah  Little  dec^  Feb.  14   1717- 
Lucy  Little  dau*''  of  Charles  &  Sarah  Little  deed  Sept  22  1756. 

The  children  of  John  Fuller  and  Deborah  his  wife 

Nov.  3.  1723. 

July  8  1725. 

Sept.  16  1727. 

Dec.  14  1729. 

Nov.  18  1731. 

May  31  1734. 

Apr.  23  1736. 

July  7  1738. 

April  27  1740. 

April  30  1743. 

July  30.  1742. 

Aug.  20  1736. 
Deaths. 
Deborah,  the  wife  of  John  Fuller  died  Nov.  8.  1763. 
Noah  Fuller  their  son  deceased  Aug.  6.  1756. 

Wrestling  Brewster  and  Mary*  (Partridge)  his  wife. 
Wrestling  Brewster  their  son  born  August  4  1695. 

The  children  of  Samuell  Foster  and  Margarit  his  wife. 

John  born  Aug.  23  1724. 

Samuel  "  Aug.  20  1726. 

Margaret  "  June  11  1728. 

Charles  "  June  i    1730. 

Hannah  "  April  6.  1732. 

Sarah  '«  July  5  1735. 

Robert  "  April  11.  1737. 

Lydia  "  Mar.   10.  1739. 

Samuel  Foster,  the   father  of  the  above  family  deceased  Aug.  2. 

1778. 
Margaret  Foster,  mother  of  the  above  family  deceased  1748. 

Children  of  Samuell  West  and  Mahitabcll  his  wife. 

Patience  born  Sept.  4  1728. 

Hannah  "  Nov.  24  1729. 


Eleazer 

born 

Issachar 

John 

Deborah 

Susannah 

Noah 

Ezra 

Consider 

Eleazer 

Hannah 

John 

their  son  died 

Eleazer 

it             a         Li 

*  Mary,  wife  of  Wrestling  Brewster,  married  second,  May  23,  1700,  John    I'art- 
lidge.     Her  maiden  name  is  not  known. — Editor. 


A'i//i;s/()//   Ri'cords.  3 

Abial  (daughter)  born  Nov  4  1731. 

Esther  "  Aug  9  1733. 

Solomon  "  July  13  173 — 

Mahitable  West  wife  of  Samuell  West  died  Oct,  16,  1735. 

Isaiah  West,  son  of   Sam"   West  and  Lydia  his  wife  born 
Jan   17  1737-S. 

The  children  of  Wrastling  Brewster  and  Hannah  his  wife. 

Wrestling                born  Aug.  29  1724. 

Isaac                            "  Mar  17  1727. 

Thomas                       "  Dec  23  1729. 

Elijah                          "  Sept  10  1732. 

Elijah  died  Dec.  23  1732. 

Elisha                          '•  Feb.  9  1733-4. 

Hannah                       "  Oct  20  1737. 

Mary                              "  Nov.  27  1740. 

Hannah,  their  dau  died  Sept.  2.  1748. 

Mary           "        "       "  Aug  25  1795. 

Elisha,  their  son       "  Sept.   i  1801. 
Deacon    Wrestling    Brewster    father  of    the  above  (born  Aug.  4 

1695.)  died  Jan.   i.   1767. 

Hannah,  his   widow  (dau  of  James  &  Mar}'   Thomas.)  born  Aug 
30  1698,  died  Aug.  20  1788. 

John  Bradford  died  March  27  1724. 

Major  John  Bradford  died  Dec  8  1736. 

Mercy,  widow  of  Maj.  John  Bradford,  died  Mar  1747. 

Elizabeth  Hall  wife  of  S3dvanus  Hall  died  Aug.  ig  1728. 

Jael  Bradford    died    Apr.  14  1730. 

Deborah    Bradford    dau.   of    Ephraim    and    Elizabeth    Bradford 
died  June  10  1732. 

The  children  of  Nathan  Cobb'and  Joannah  his  wife. 

Deborah  born  Nov.    16  1738. 

Timothy  "  Feb.  12  1741-2. 

Nathan  "  Oct.  24  1743. 

William  Cook  son  of   William   Cook    and   Tabitha  his  wife  died 
Apr  18  1731. 

William  son  to  W'"    Tabitha  Cook  died  Feb  7  1730 

Children  of  Wdliam  and  joana  Coomer. 

Priscilla  died  Apr.  14  1728. 

Rebecca  "  Sept  3  1728, 

Children  of  Seth  Chipman  and  Priscilla  his  wife 

Seth  born  Nov.  i.  1724. 

Marc}'  "  Nov.  19.  1725. 

Benjamin  "■  May  23    1729. 


4  Kingston  Records. 

Margery  Bryant  wife  of  Jonathan  Bryant,  died  Jan  23  1725. 

Polly  Otis  Bradford  dau  of  Capt.    Robert  Bradford  and  Keziah 
his  wife  died  Oct.  5.    1783. 

The  children  of  Benjamin  Bradford  and  Zerish  his  wife. 


Thomas 

born 

Feb  9  1732-3. 

Mikell 

" 

May  16  1735. 

Mikell  their  son  d: 

ied 

Oct.  2  1735. 

Peris 

born 

Sept.  3  1736. 

Lydia 

<  i 

June  22  1739. 

Benjamin 

i  I 

Feb.  8  1742. 

Mary 

( < 

March  13  1745 

and  died  Aug.  9  1745. 

Lemuel 

(( 

June  16.    1747. 

Lydia 

( ( 

June  7  1749. 

Thomas    their  son 

deceased 

July  7  1748. 

Peris 

'  t 

July  12,  1748. 

Lemuel         "         " 

1  < 

July  12  1748. 

Lydia            "  daug 

hter 

<  < 

July  16  1748. 

Benjamin     "     son 

i  i 

July  19  1748. 

Zerish  Bradford 

wife 

of  Benj" 

Bradford  deceased,  Apr  6 

Children  of  Abiah  Wadsworth  and  Mary  h: 

is  wife. 

Sedate  (son) 

born 

July  22  1730. 

Serene  (dau) 

i( 

and  died 

Jan  27  1731-2. 
Apr  27  1734. 

Meek   (dau) 

" 

Sept  23  1733. 

Bliss     (dau) 

(( 

Oct.  29  1734. 

Verity  (son) 

u 

died 

June  17  1736, 
Dec.  15  1736. 

Elisha 

« 

June  18  1737. 

Ichabod  Waterman  deceased  0( 

zi.  9.  1796. 

Children  of  Abner 

Bradford  an( 

d  Susannah  his  wife 

Elijah, 

born 

Apr  II  1735. 

Levi 

deceased 

Oct  I  1737. 
June  1758, 

Zen  as 

n 

deceased 

July  6  1739. 
July  1749. 

Mary 

<( 

June  13  1742. 

Abigail 

(1 

Aug  21   1744. 

Lydia 

11 

Dec  20  1749. 

Hannah 

u 

Feb  28  1751. 

Elisha 

(1 

May  10  1753. 

Lucy 

(( 

May  10  1755. 

Peggy 

u 

May  8  1757. 

Levi 

n 

July  I  1759. 

1763. 


Israel  their  son  born  Jul}'  17  1748  and  died  July  1749. 


Kingston  Records.  5 

Children  of  Nathan  Wright  and  Hannah  his  wife. 

Nathan  born  Sept  10  1737. 

Zadock  "  Apr  3  1739. 

Tabitha  "  Mar  16  1740-1. 

Hannah  "  June  27.  1743. 

Priscilla  "  July  3.  1746. 

died    "11  1746. 

Lydia  "  Jan  26  1749-50. 

The  death  of  Zadoc  Wright  was  Oct.  7  1748. 
The  death  of  Nathan  Wright  was  Oct.  8    1748. 

Priscilla  Wiswall    wife  of    Rev.    Ichabod    Wiswell  of    Duxbury 
deceased  June  3  1724. 

Children  of  Benjamin  Eaton  and  Marcy  his  wife. 

Ruth  born  Mar  21  1726-7. 

died  May  21  1727. 
Jabish  "  Aug.  7  1728. 

died  Sept.  26  " 
Noah  "  May  29  1734. 

Mary  "  Mar.  6  1734-5. 

died  May  5  1735 
Seth  "  Jan  i  1738-9. 

Mercy  Eaton,  the  mother  died  Aug.  2  1741. 
Benjamin  Eaton,  the  father  died  Mar.  3.  1751. 

Children  of  Tliomas  Hall  and  Hannah  Hall. 

Asahel  born  Sept  7  1746. 

Thomas  "  June  10  1748. 

Children  of  Robert  Cooke  and  Lydia  his  wife. 

Samuell  born  July  i  1729. 

and  died  July  30    " 

Simeon  "  Sept  21  1730. 

Robert  Cooke  died  Jan  20  1731-2. 

Children  of  VV'iliam  Bradford  J""  and  Hannah  his  wife. 

Eliphalit  born  Jan  20  1722-3. 

Hannah  "  May  29  1724. 

Wiliam  "  Jan  25  1726-7. 

William  Bradford  jun'r  died  May  8  1728. 

Samuel  Fuller  died  April  18  1728. 

Children  of  Robert  Cushman  and  Mercy  his  wife. 

Lydia  born  Sept.  29  1726. 

Jerusha  "  Jan  15  1727-8. 

Rebecca  "  Apr  9  1730. 

Mercy  "  June  5  1731. 

Hannah  "  July  2  1732. 

TlTankfuI  "  Mar  10  1733-4. 

Ruth  "  Dec  22  1735. 


6  Kingston  Records. 

Abigaill  born  Apr  3  1737. 

Robert  "  Oct  27  1738. 

Elenah  "  Dec  29  1740. 

Martha  "  Sept  14  1742. 

Isaac  "  Mar  10  1745. 

Job  <                  "  Jan  27  1740. 

and  died  Jan  28  1740. 

Children  of  Jabish  Fuller  and  Marcy  his  wife. 

Thomas                      born  Aug  31  1734. 

died  April  2  173-. 

Joanna                            "  Mar  31  173-. 

James                              "  Dec.  4  1737. 

Jabish                             "  Feb  24  1739. 

John                                "  Sept  29  1741. 

Mercy                             "  July  6  1747. 

Children  of  Nicholas  Sever  and  Sarah  his  wife. 

William  born  Oct.   12.   1729. 

John  "  Feb.  22  1730-1. 

James  "  Jan  27  1733-4- 

Nicholas  Sever  Esq.  the  father  died  April  7  1764. 
Sarah  Sever  the  mother  died  Aug.  25  1756. 
James  Sever  their  son  died  Sept  21   1745. 

Nicholas  Davis  son  of  Nicholas  Davis  and  Grace  his  wife  born 
Mar.  12  1728-9. 

Joseph  Eaton  son  of  Francis  Eaton  and  Thankful  his  wife  born 
Nov.  26.  1728. 

Children  of  Elisha  Washburn  and  Martha  his  wife. 

Lj'dia  born  Dec.  12  1729. 

Martha  "  May  5   1732. 

Elishaba  (dau)         "  Apr  13  1735. 

Children  of  William  Bradford  and  Elizabeth  his  wife. 
William  born  May  9  1726. 

died  July  23.    " 
Mercy  "  Jan  15   172S-9. 

Elizabeth  "  Sept  15  1730. 

died  Oct.  10     " 
William  Bradford  died  Mar  9.   1729-30. 

Children  of  John  Pratt  and  Priscilla  his  wife. 

Margery  born  Feb  14  1725-6. 

Priscilla  "  Mar  16  1728-9. 

Children  of  Giles  Rickard  and  Mary  his  wife 

Nathaniel  born  Oct.  18  1725. 

died  June  3  1729. 
Hannah  "  Nov,  30  1727. 

died  Dec  2  " 


Kinssiou  Records. 


Susanna  born  Mar  i8  1729-3C 

died  Apr  12  1730. 
Solomon  "  July  13  173-- 

died  same  da}^ 
Solomon  *'  Aug.  15  173-. 

died  Aug  31  173-. 
Mary  '■'■  Aug  4  173-. 

Susannah  "  Sept  21  173- 

died  Nov  3  173- 
Luc}'  "  May  3  173- 

died  June  30  173- 
Cornelius  "  May  27  173- 

died  June  30  173- 
Rebeckah  •'  June  14  17 — 

John  "  Oct  29  17 — 

Nathaniel  "  July  14  17 — 

died  Dec  7  17 — 

Children  of  Joshua  Bradford  and  Hannah  his  wife.* 

Cornelius  born  Dec.  10.    1737. 

Sarah  "  Oct  16.  1739. 

Rachell  "  Jan  28  1741. 

Mary  and  Maltiah  (daus. )  born  Mar.  16  1744. 

Joshua  born  Apr  2  1746. 

Hannah  "  Mar  9  1748. 

Joseph  "  Mar  19  1751. 

Benjamin  "  May  28  1753. 

Philip  ?  (^Almost  illegible)  Oct.   15  1755  ^ 


born 


Dec. 


Children  of  John  Everson  and  Silance  his  wife. 
Sarah 
John 
Hannah 
Mary 
Abraham 
Benjamin 
Rebeckah 

Children  of  John 
John 

Rebeckah 
x\bie:ail 


1727. 
"  Sept  II.  1730. 

"  July  6.  1732. 

Aug  14  1734. 

Aug  31  1736. 
"  May  10  1739. 

"  Mar  24  1747. 

Brewster  and  Rebeckaht  his  wife 

born  Oct.  7.  1730. 

Mar  25  1733. 
"  Dec.  17.  1736 


*It  is  stated  in  Fessenden's  Genealogy  of  the  Bradford  family,  that  Josliua 
Bradford  and  wife  were  killed  by  the  Indians,  in  Maine,  in  1756.  A  member  of  the 
family  says  that  the  massacre  was  in  1766.  By  the  births  of  the  children  this  wouhl 
seem  the  more  probable  date.  G.  C.  B. 


fRebecca,  wife  of  John  Brewster,  was  daughter  of  John  and   Rebecca  (Bartlett) 
Bradford  of  Kingston.     She  was  born  Dec.  14,  1710. — Editor. 


Kingston  Records. 


Ann  Cooke  daughter  of  Joseph  Cooke  and  Experience  his  wife 
born  Aug  14  1733. 

Children  of  Daniel  Peterson  and  Deborah  his  wife 

Mary  born  Jan  16   1738. 

(Another  daughter  name  illegible) 

Children  of  Robert  Bradford  and  Sarah  his  wife 


born 


Peleg 

Zilpha 

Rebeckah  " 

John 

Elishear  or  Elthear  (dau)  born 

Orpha  (dau) 

Stetson 

Robert 

Sarah 

Consider 

Sarah 

Robert  • 
Robert  Bradford  the  father  died  Aug  12  1782 
Orpha  Bradford  the  daughter  died  May  3  1830. 

Children  of  Ephraim  Washburn  and  Eglah  his  wife 


Mar  9  1727. 
Apr  6  1728. 
Dec  31  1730. 
Oct  18  1732. 
Dec  13  1734. 
Dec  28  1736. 
Feb  17  1738-9. 
Jan  19  1740-1. 
Jan  I  1741-2. 

Feb  3  1744-5- 
Feb  4  1747-8. 
July  II  1750. 


Ezekiel  born 

Deborah  " 

Marcy  " 

Ephraim  " 
Elitheah 

Unice  " 

Nehemiah  " 

Sarah  " 

Children  of    David  Sturtevant  and 

David  born 

David 
Bethia 

Benjamin  " 

Amos  " 

Sarah 

Jane 

Elijah 

Jacob  Cooke  and  Lydia  his  wife* 

William  born 


Mar.  22  173^. 
Nov.  15  1735. 
Sept  23  1738. 
Mar  16  1741. 
Aug  18  1743. 
July  20  1746. 
June  II  1749. 
Mar  22    1752. 

Sarah  his  wife. 

Feb.  I.  1724-5. 
died  Jan  15   1726-7. 

Oct.  28  1726.. 

Sept.  19  1729. 
died  Dec.  6.  1729. 

Apr.  19  1731. 
died  Jul)' -2 2   " 

Nov.  18  1734. 
died  Aug.  14  1735. 

Oct.  28  1732. 

Apr.  7  1737. 

July  22  1 741. 

Oct.  5  ib83. 


♦See  answers  to  query  47  in  volume  one  (page  126)  and  in  tliis  number  of  fiiic 
AuvKRTiSER. — Editor. 


Bristol  Marriages .  9 

Lvdia  born  Ma}'  18  1685. 

Rebeckah  "  Nov  19  1688. 

Jacob  "  June  16  1691. 

Margaret  "  Nov  3  1695. 

Josiali  "  May  14  1099. 

John  &  Damaris  (son  and  dau)  born  May  23  1703. 
L^'dia  Cooke  the  mother  died  Mar  i  1727-8  in  the  67th  year  of  her 

Jacob   Cooke   the   father  died   April  24  1747  in  tlie  95th   year  of 


his  age. 


7'o  be  continued. 


BRISTOL    MARRIAGES. 

Continued  from    Vol.    I. ,  page  10^. 

B}'  Rev.  Ainasa  Smith, — 
Dec.    12,  1822,   Robert  Miller  and  Hannah  Nickels. 

By    Samuel  Yeates,   Esq., — 
Sept.   25,    1823,    Peter  Collamore   and   R.    Richards. 
Oct.  23,    1823,  Thomas  Collamore  and  Nancy  Osyer. 
Nov.  19,    1823,  Thomas  Crockett  and  Diana  Kimball. 
Nov.   20,   1823,  Amos  Richards  and  Sally  Poland. 
Nov.    25,    1823,   James  McCobb  2nd  and  Nancy  Simmons. 
Dec.   5,    1823,   John  L.  Carter  and  Abigail  Loud. 

By  Rev.   Enos  Baxter, — 
Apr.  4,   1824,  Rowland      Hatch    of     Nobleboro     and     Mary 

Bracket. 
Aug.    17,    1824,  Green  Burns  and  Sarah  Smith. 
Nov.    18,    1824,   Alexander  Nickels  and  Hannah  Miller. 
Dec.    26,     1824,   Anzel  Farnum  and  Mira  Gamage. 
Feb.  27,    1825;  James  Worcester  and  Mrs.    Prudence    Frost 

of  Charlestown,   Mass. 
June   21,    1825,    William  Tobey  and  Nancy  Johnston. 
Nov.    16,    1825,   Robert  Simmonds    and     Amelia  Sterling    of 

Monhegan. 
Nov.    24,    1825,   James  Sproul  3rd  and  Sally  Hackelton. 
Dec.   4,    1825,   Luther  Sterling  and  Elizabeth  Cudworth. 
Dec.   29,    1825,  James  Morton  and  Jane  Smith. 
Feb.   5,   1825,  John  Flint  and  Elizabeth  Jones. 

2 


lo  Bristol  Marriages. 

Nov.  25,    1830,    Elisha  Hatch  and  Nancy  Wellman. 

Dec.    2,    1830,  William  R.  Mclntyre  and  and  Armitta  Elliot. 

Jan.   6,    1 83 1,   Simon  Steward  and  Lucy  Jones. 

May  19,    1 83 1,  William  Baker  and  Clarissa  Erskine. 

By  Rev.  True  Page, — 
Mar.   29,    1829,  Rev.  Enos  Baxter  and  Mary  Elliot. 

By  Rev.  Josiah  Louden, — 
June  25,    1825,    Solomon  Brooks  and   Mary  Collamore. 

By  Thomas  B.  Seavy,   Esq., — 
Nov.    13,    1825,  John  Curtis  and  Abigail  Richardson. 
Dec.  20,   1827,  Alexander  Churchill  and  Margaret  Davis. 
Mar.   8,    1828,  Josiah  Louden  and  Sarah  Studley. 

By  John    McLean,   Esq.,— 
May  26,     1825,    Samuel  Burns  and  Huldah  Nash  of  Waldo- 
boro. 

By  Rev. John  Batcheller, — 

1828,  William  Hatch  and  Nancy   Laughton. 

1828,  William  Erskine  2nd  and  Betsey  Baker. 

By  Roger  Henly,  Esq., — 
Sept.  26,  1830,  Michael  Ferrell  and  Sophia  Keen  of  Noble- 

boro. 
Jan.  31,  1 82 1,  William  Bracket  and  Hannah  Bowling. 

By  Thomas  McClure,  Esq., — 
Sept.  II,  1 83 1,  Oliver  A.  Nichols  and  Emeline  Tilton. 
Feb.   16,  1832,  Drummond  Sproul  and  Mary  Plummer. 
Jan.  I,  1835,  Samuel  Wentworth  and  Hannah  Kelsea. 

By  Thomas  McClure,  Esq., — 
Jan.  29,  1835,  Daniel  Hiscock  and  Jane  Miller 
Mar.  5,  1835,  David  Erving  and  Martha  Mears. 
Dec.  10,  1833,  William  Tilton  and  Eliza  McMichael. 
Aug.  27,   1835,  Robert  Hunter  and  Eliza  Ann  Tilton. 
Nov.  18,  1835,  Charles  Brown  and  Harriet  McMichael. 
Mar.  3,  1836,  Willard  Richards  and  Mary  Dyer. 
Sept.  12.  1836,  John  Goudy,  Jr.  and  Catharine  Miller. 


Bristol  Marriages.  ii 

By  Thomas  Thompson,  Esq., 
Jul}'  6,  1836,  Lewis  Bailey  of  Poland  and  Clara  Norwood. 
Aug.  28,  1836,  James  Wentworth  2nd  and  Mary  Little. 
Aug.  8,  1839,  Franklin  Burnham  and  Angelina  Gamage. 
July  30,  1840,  Reuben  Pool  and  Thankful  Tibbet. 
Nov.  10,  1841,  Thomas  W.  Gamage  and  Hannah  T.  Stinson 

of  Deer  Island. 
Dec.  30,   1841,  Michael  Thompson  and  Eliza  Gamage. 
Mar.  24,  1842,  John  Wentworth  and  Betsey  Kelsa. 
Dec.  13,  1842,  Sylvanus  Gamage  and  Sally  McFarland. 
Jan.  12,  1843,  Benjamin  Jones  and  Levina  Gray. 
Sept.  5,  1843,  Ambrose  Otis  and  Emeline  Pool.^ 
Nov.  28,   1843,  Tobias  Nash  and  Lienor  Gamage. 
Dec.  3,   1843,  Davis  Gamage  and  Margaret  Gamage. 
May   I,    1844,    George    Deering   of   Boothbay    and    Deborah 
Foster. 

By  Peaslee  M.  Wells,— 
July  14,  1833,  Theodore  Jones  and  Martha  H.  Sproul. 
Sept.  13,  1833,  Samuel    Richards    and    Hannah    Merry,    the 

latter  of  Edgecomb. 
Dec.  23,  1834,  William  Morton,  Jr.  and  Sally  Foster. 
Dec.  28,  1842,  Alexander  McClary  and  Sally  Perkins. 
Mar.   18,   1844,  Benjamin  Jones  and  Nancy  McCobb. 
Feb.  7,   1844,  James  Jones  and  Jane  Huston. 

By  Isaac  Dunham,  Esq., — 
Dec.  14,  1837,  Samuel  Martin  and  Rachel  Wallace. 

By  James  Caruthers, — 
Apr.   16,   1837,  J^^^-"^  Chapman  2nd  of  Nobleboro  and  Hannah 
Pope. 

By  Arnold  Blaney,  Esq., — 
July  23,  1835,  William  McFarland,  Jr.  and  Caroline  Foster. 
Oct.  29,  1835,  Thomas  Decrow  of  Texas  (Mexico)  and  Lucrc- 

tia  Morton. 
Sept.  14,  1836,  William  Martin  and  Mrs.  Deborah  Tyne. 
Nov.  10,  1836,  Ebenezer  Pool  and  Martha  Plummer. 
Mar.  21,   1839,  Amos  Goudy  2nd  and  Nancy  Sproul. 


12  Bristol  Marriages . 

Dec.  31,   1839,  Manuals.   Drnrnmond   of  Winslow    and    Lu- 

cinda  C.  Chamberlain, 
fan.  2,  1840,  Oliver  Morse  of  Friendship  and    Mary  McFar- 

land. 
Aug.  9,  1840,  Wrlliam  M.  Yates  and   Martha  Maria  Fossett. 
May  26,  1840,  Gilbert  Curtis  of  Frankfort  and  Eliza  J.  Plum- 
mer. 
■'"'^^•i.July  21,  1842,  John  Pool  and  Caroline  Hatch.  ^ 
vSept.  I,  1842,  Asa  T.  Lane  and  Jane  C.  Goudy. 
Oct.  31,  1842,  Simon  Marden  of  Edgecomb  and  Belinda  B. 
Foster. 

By  Rev.  Samuel  Jewett, — 
Oct.  23,  1834,  Robert  S.  Tibbets  and  Selina  Loud. 
Nov.  6,  1834,  Lemuel  Richards  and  Margaret  Sibley. 
Nov.  6,   1834,  Enos  B.  Richards  and  Sarah  Sibley. 
Feb.   17,   1835,  Thomas  J.  Farrow  and  Miriam  Farrow. 
Mar.  15,   1835,  Henry  Erving,  Jr.  and  Mary  Hubert. 
Oct.  18,  1835,  Barker  Loud  and  Hannah  Peirce. 
Nov.  5,  1835,  Josiah  Jones  of  Newcastle  and  Maria  Crooker. 
Nov.  19,   1835,   James  Plummer  and  Sebra  Nickels. 
Nov.  26,  1835,  Edmund  Mears  and  Eliza  Jane  Fountain. 
Nov.  26,  1835,  Alexander  Thompson  and  Eliza  Jane  Leeman. 
Dec.   17,  1835,  Briggs  Hatch  and  Eliza  Neubert. 
July  8,   1836,  Joshua  Bradford  and  Susan  Sproul. 
June  17,   1836,  Rev.  Alonso  Barnard  and  Sarah  Erskine. 

By  John  Fossett,  Esq., — 
Mar.   14,  1839,  George  Cox  and  Eliza  Ann  Fossett. 
Sept.  7,  1 84 1,  Andrew  Fuller  and  Arlitta  Fossett. 

By  Thomas  Cox  Greenlaw,  Esq., — 
Dec.  22,  1835,  Horatio  N.  Fossett  and  Emeline  Coombs. 
Dec.  I,  1836,  Ambrose  Poland  and  Lydia  Poland. 
Jan.   12,  1837,  Hiram  Robinson  of  Vassalboro  and  Mary  Ann 

Fossett. 
Nov.  30,  1837,  John  Barker  and  Livonia  Fossett. 
Mar.  26,  1838,  Asa  Richardson  and  Susan  Wallace. 
Oct.   12,   1838,  Ephraim  Thompson  and  Jane  Bailey. 


Bristol  Marriages.  13 

Apr.  24,  1839,  Nathan  Richards  and  Nancy  McCobb. 
June  27,   1839,  Ebenezer  Fernol  and  Ann  Poland. 
Sept.   II,   1839,  Samuel  Blaisdel  and  Caroline  Thompson. 
Sept.  26,   1839,  Samuel  Bryant  and  Mary  Russell. 
Dec.  12,  1839,  Mathew  Fossett  and  Sally  Russel. 
Dec.  15,  1839,  Ezekiel  Davis,  Jr.  and  Susan  Rackliff. 
Dec.  31,  1839,  Robert  Martin  and  Elizabeth  Plummer. 
Jan.  23,   1840,  Samuel  Bailey  and  Margaret  Little. 
-Feb.  6,  1840,  Madison  Yates  and  Margaret  Hatch. 
June  12,   1840,  Theodore  Pool  and  Maria  Poland. 
Oct.  22,   1840,  Stephen    Roundy    of    Clinton    and     Elizabeth 

Martin. 
Dec.  6,   1840,  Nelson  Upham  and  Sally  Martin. 
July  4,   1842,  Wilson  Huey  and  Nancy  Jane  Cox. 

By  Wait  W.  Keen,  Esq., — 
Nov.  30,  1837,  Elbridge  Richards  and  Eliza  W.  Morton. 
"Mar.   17,   1842,  Edmund  Yates  and  Elcy  Bryant. 
Dec.  12,  1842,  Samuel  Morton  and  Abigail  Yates. 
Feb.  I,   1844.  Robert  Loud  of   Muscongus  Island  and  Betsey 

Yates. 

By  James  Erskine,  Esq., — 
June    1836,  Thomas  Hubert,  Jr.  and  Maria  Colonn 
Aug.     1836,  William  Martin  and  Deborah  Tyne. 
Nov.   10,  1837,  I^r.  Albert  S.  Clark  and  Ann  Herbert. 
Dec.  5,   1 84 1,  Rufus  King  of  Whitefield  and  Mary  Richards. 
Oct.  20,   1842,  James  W.  Partridge  and  Sarah  Erskine. 
Jan.  25,  1843,  Charles  Jones  and  Mary  Erskine. 
Dec.  28,   1843,  Horace  Poland  and  Jane  Mears. 

By  Rev.  Daniel  Kendrick, — 
Nov.  17,   1835,  William  Hackelton  and  Fanny  Huston. 
July  15,  1836,  Leonard  Chamberlain  and  Eliza  Pool. 
Oct.   15,   1836,  Robert  Haniy  asid  Jane  Huston. 
Feb.  7,   1837,  Josiah  Huston  and  Rachel  Huston. 
Sept.  28,  1837,  James  G.  Huston  and  Emeline  Nickels. 
Mar.   12,   1838,  David  Somes,  Jr.  and  Calista  Hyson. 
Mar.  2  1,   1838,  John  Blunt  of  Wiscasset  and  Mary  Sproul. 


14  Bristol  Marriages. 

28,  1838,  Frederic  Bradford  of  Friendship  and  Harriet 
McFarland. 
By  John  Pierce,  Esq., — 
Jan.  23,  1839,  James  Webber  and  Juha  Perkins. 
Dec.  23,  1839,  Lot  fearstow  and  Sarah  Dunn. 

By  Rev.  Josiah  Higgins, — 
Nov.  28,  1 84 1,  John  Hatch  and  Sally  Murphy. 
Dec.  22,  1841,  John  Murphy  and  Sarah  A.  Leeman. 
Jan.  16,  1842,  Edward  Palmer  and  Mary  Snell. 
Jan.  30,   1842,  John  McFarland  and  Sarah  A.  Robbins. 
May  8,  1842,  George  Fuller  and  Nancy  Orne. 

By  Rev.  C.  C.  Cone, — 
Jan.  4,  1842,  James  G.  Farrow  and  Nancy  W.  Laughton. 

By  Rev.  Samuel  L.  Gould, — 
Oct.  25,  1 84 1,  John  P.  Baker  and  Abby  W.  Ford. 
Nov.  12,  1 84 1,  Samuel  Lane  and  F^ebecca  Little. 
Nov.  23,  1 841,  Wilson  Jones  and  Rebecca  Sproul. 
Dec.  21,  1 84 1,  Carpenter  Bearce  and  Lucy  A.  Perkins. 
Dec.  29,   1 841,  George  Hunter  of  Strong  and  Eliza  Chainl)er- 

lain. 
Jan.  6,  1842,  Rev.  David  B.  Sewall  and  Mary  Druinniond. 
Mar.  3,  1843,  William   Sproul    of    Waldoboro     and    Joanna 

Sproul. 
June  16,  1842,  John  Little  and  Lucy  A.  Chamberlain. 
July  12,   1842,  Andrew  Pluston  and  Harriet  Huston. 
Aug.  4,  1842,  William  Russell  and  Sarah  C.   Chapman. 
Nov.  13,  1842,  John  Sproul  and  Emeline  Goudy. 
Dec.   7,   1842,   David  Huston  and  Mary  A.  Huston. 
Dec.  28,   1842,  Christopher  T.   Otis  of  Woolwich    and    Har- 
riet Huston. 
Dec.  29,  1842,  William  Lawler  and  Matilda  T.  Ricluirds. 

By  Rev.  John  Young, — 
Nov.  17,  1842,  Chandler  Bearce  and  Nancy  J.   Clerk. 
Jan.  13,  1843,  Samuel  Kelsa  and  Mary  Jane  Foster. 
June  6,   1843,  Samuel  Fossett  of  Strong  and   Nancy  Cox. 


Bristol  Marriages.  15 

Dec.  27,   1843,  James   O.    Hall   of  Nobleboro   and    Elizabeth 
Little. 

By  Thomas  Cox  Greenlaw,  Esq., — 
July  23,  1843,  Samuel  Tibbets  and  Lucy  Poland. 
Jan.  15,    1844,   Warren    Weston    of  Frankfort    and    Cordelia 
Elliot. 

By  J.  W.   Moore,— 
Sept.  14,    1843,   Edward  Little  and  Margaret  Huey. 
Nov.   9,    1843,  Wm.   Blaisdell  and   Susan  Bessey. 
Aug.   8,    1844,  Wilmeth  Huey  and  Sally  Fogler  of  Bremen. 

By  Rev.   S.    L.   Gould,— 
May  30,    1844,   George  Lawler  and  Lois  Burns. 
Aug.   29,    1844,  Lorenzo  A.   Chapin  of  Orrington  and  Maria 

Bearce. 
Dec.   31,    1 844,   Joseph  Ervin  and  Mary  Myers. 
Feb.   27,    1845,   Ephraim  Carlisle  and  Eliza  Ann  Huston. 
Mar.   9,  1845,   Wm.  Carlisle  and  Esther  Page. 
Mar.    30,    1845,   Wm.    Cunningham    of  Newcastle  and  Char- 
lotte Foster. 

By  Thomas  Thompson,   Esq., — 
Nov.    13,    1845,  Joseph  W.  Farrow  and  Nancy  D.  Thompson. 
Dec.    14,    1845,  Charles  G.   Perkins   and    Louisa  G.   Knight. 
Dec.  15,    1845,   Samuel  Poland  and  Emeline  Curtis. 
Jan.  22,    1846,  Jeremiah   Clifford  and  Caroline  Gamage. 
May  1 ,    1 844,  George     Deering   of    Boothbay    and     Deborah 

Foster. 
Nov.  27,  1844,  Wm.  H.  Gamage  and  Betsey  Foster. 
Dec.  12,   1844,  Wm.  P.  Mears  and  Martha  K.  Martin. 
Dec.  26,   1844,  George  McFarland  and  Waity  Gamage. 

By  Charles  Bartlett, — 

Nov.  7,  1844,  James  Cosdon  {J)  of  Friendship  and  Hannah  G- 
Oram. 

By  James  Erskine,  Esq., — 
Dec.  8,  1843,  Horace  Poland  and  Jane  Mears. 
Dec.  23,  1844,  Henry  Knowlton  and  Mrs.  Margaret  Erskine. 


1 6  Bristol  Marriages. 

By  Wait  W.  Keen,  Esq., — 
Dec.  19,  1844,  James  Smith  and  Catherine  Richards. 
Apr.   I,   1845,  James  Lawler  and  Roxana  Morton. 

By  Rev.  Sullivan  Bray, — 
Apr.  I,   1845,  John  Laughton  of  Harmony  and  Susan   Little. 

By  James  Erskine,  Esq., — 
Feb.  14,  1847,  William  Wilson  and  Jane  Porterfield. 

By  Rev.  S.  A.  Kingsbury, — 
June  14,  1846,  Thomas    Morse    of    Friendship    and    Rebecca 

Young  of  Nobleboro. 
Dec.  16,  1847,  Willard  Day  of  Nobleboro  and  Ann  McClurc. 

By  P.  M.  Wells,  Esq.,— 
Feb.  25,  1846,  Cyrus  Bowman  and  Margaret  Levv'is. 

By  Thomas  Thompson,  Esq., — 
May  28,  1846,  Harvey  Oliver  and  Irena  McFarland. 
'—H^.Nov.  12,  1846,  Washington  Clifford  and  Harriet  Gamago. 
Dec.  10,  1846,  Joshua  Thompson  and  Sarah  Gaul. 
Jan.  28,   1847,  Isaac  Sparrow  and  Mary  A.  Martin. 

By  Rev.  D.  P.  Thompson, — 
Sept.  6,  1846,  Joseph  P.  Erskine  and  Tamson  Erskiue. 
Dec.  7,  1846,  Nathan  H.  Carter  of  Brighton,  Mass.  and  Abi- 
gail McCobb. 
~-^Dec.  31,  1846,  Benj.  Smith  of  Bremen  and  Beulah  Loud. 
Mar.  18,  1847,   Wm.    H.    Hopkins  of  Hallowell   and   Rhoda 
Fountain. 

By  Samuel  T.  Hinds,  Esq., — 
^  June  2,   1842,  John  Yates  and  Sophia  Blunt. 
Oct.  12,  1843,  Samuel  Yates  and  Lois  Richards. 
Dec.  29,   1843,  Nelson  Parks  and  Hannah  Lane. 
Feb.  I,  1844,  Alfred  Bradley  and  Lucinda  Sproul. 
June  2,  1844,  James  Mires  and  Sally  Ervin. 
July  21,   1844,  Silas  Carter  and  Eliza  A.  Poland. 
Dec.  17,  1844,  Thomas  Nichols  and  Azuba  Blake. 
Jan.  28,  1845,  Simon  Elliot,  Jr.   and  Rachel  M.   Carter. 
Feb.  20,  1845,  Isaac  Yates  and  Ann  Eliza  Morton. 


Phmoutli    County  Marriages.  17 

PLYMOUTH  COUNTY  MARRIAGES. 
Continued  from    Vol.  I.,  page  112. 

July  13.  1735  Silvanus  Brimhorn  of  Plymoth  &  Mary  Bennet  of 
Middlebor°.  were  maryed  by Peter  Thacher 

Aug*  12.  1735.  Daniel  Vaughn  &  Sarah  Cushman  both  of  Middle- 
boro.  were  maryed by  Peter  Thacher 

Aug*.  19.  1735.  John  Jackson  &  Joanna  Bate  both  of  Middlebor". 
were  maryed By  Peter  Thacher — 

Sepf.  II.  1735  Peter  Bennet  jun''.  &  Sarah  Stephens  both  of 
Middleboro.  were  maryed By  Peter  Thacher 

Ocfo.  7.  1735.      Hezekiah  Purrington  of  Truro  &  Mercy  Bate  of 

Middleboro.  were  maryed  by  Peter  Thacher^ 

[155]     Oct".  30.  1735.      John  Miller  &  Priscilla  Bennet  both 
of  Middleboro.  were  maryed  by Peter  Thacher 

Nov.  6.  1735.  Simeon  Leonard  &  Abigail  Morss  both  of  Mid- 
dlebor".  were  maryed by  —  Peter  Thacher 

Dec,  25.  1735.  Will™.  Cushman  &  Susanna  Samson  both  of 
Middleboro  were  maryed By  Peter  Thacher 

Dec.  25.  1735  W'"-  Cushman  &  Susanna  Samson  both  of  Mid- 
dle bor°.  —  were  maryed By  Peter  Thacher 

Transcribed   from    Middlebor".    Town    book,  by  me    Jacob 
Tomson  Town  Clerk 

Middlebor".  Nov.  13.  1735.  Then  Nath^'.  Macomber  of  Taun- 
ton &  Priscilla  Southworth  of  Middlebor".  was  mar3^ed  by 
me  —  Benja.  Ruggles 

Mar.  10.  1737.  Then  Benj^.  Renolds  &  Sarah  Smith  both  of 
Middlebor°.  were  maryed  by  me.      Benj*  Ruggles 

May  12.  1737.     Then  Will"".  Holloway   of  Middlebor".  &  Sarah 

Walker  of  Taunton    were    maryed  by  me 

Benja  Ruggles— ■ 

Febry.  2.  1737-8     Then  Rob'.  Sprout  &  Hannah  Samson  both  of 

Middlebor°.  were  maryed    by  me  —  Benj^.  Ruggles 
May  I.  1738     Then  Benj^     Samson    jun^   of  Plymton  «&  Mar\' 

Williamson    of    Middlebor*^.    were    maryed    by    me  -  Benj^. 

Ruggles. 
Sepf.  20.  1738     Then  Daniel  Tayler  jun''.  &  Mary  Russell  both 

of  Middlebor".  were  maryed  —  by  me  Benj^.  Ruggles 

Nov.  2.  1738     Then    George    Williamson    Jun"".    &  Fear    Eddy 

both  of  the  Town  of  Middlebor".  were  maryed  by  me  Benj-'^. 

Ruggles 
July  7*'".  1737-     Samuel  Holloway  &  Rebecca  Treuant    both   of 

Middlebor".  was  maried  —  by  me  Benj^  Ruggles  — 


1 8  Plymouth   County  Marriages. 

Augt.  i6.  1737.      Shadrach  Peirce  of  Middlebor".  &  Abigail  Hos- 

^^  kins  of  Taunton  was  niaried — by  me  Benj^  Ruggles- 

Oct".  25.  1737.     James  Keith  of  Bridgwater  &  Deborah  Bennet 

of  Middlebor°.  were  maried  —  by  me  Benj^  Ruggles. 
Nov.  17.  1737.      Charles  West  &  Deborah  Williamson  both  of 

Middleboro.  were  maried  —  by  me  Benja  Ruggles. 
Janry.  6'\  1737-8     Phillip  Leonard  &  Mary   Richmond    both   of 

Middlebor".  were  maried by  me  Benj^  Ruggles 

Novr.  23.  1738.  Then  John  Hayford  of  Fretown  &  Thankfull 
Finney  of  Middlebor°.  were  maried  by  me — Benj^  Rug- 
gles   — - — 

Janry.  4  1738-9   Then  Ephraim  Keen  of  Fretown  &  Mercy  Allen 

of  Middle bor°.  were  raaryed  —  by  me  Benj^  Ruggles 
Mar  2  1738-9     Then  John  Hodson  &  Sarah  Renals  both  of  Mid- 

dleboro.  were  maryed  by  me— Benj^  Ruggles 

Augt.  16.  1739     Then  Ephraim  Renolds  &  Alice  Braley  both  of 

^  Middlebor".  were  maryed  —  by  me  Benj^  Ruggles 
Novr.  29.  1739     Then  Josiah  Holloway  &  Hannah  Parris  both 
of  Middlebor°.  were  maried  by  me  -  Benj^^.  Ruggles. 
[156]     June  18.  1740.     Then    M^    Mark  Haskell  of  Roch- 
ester &  M'-^  Abiah  Nelson   of   Middlebor°.  were  maryed  by 
me.  Benja  Ruggles. 
October  2.  1740     Then   William  Nelson  &  Eliz^  Howland  both 

of  Middlebor".  were  maryed  by  me Benj^.    Ruggles. 

Janry.  29*^.  1735-6     Then     was    maried    at    Middlebor".     Josiah 
Woods  &  Mary  Holmes  both  of  s^.  Town 

Pr.  me  Bfc-nja  White  Just  peace 

Fabry.  20.  1735-6    Then  was  maried  at  Middlebor".  John  Smith 

&  Deborah  Bardin  both  of  s^.  Town  — 
p--    me  Benj^  White  Just  peace 
]ulv  -7    1737.     Then  was  maried  at  Middlebor".  John  Warren  & 

Ann  Reed  both  of  s^.  Town p'me  Benj--'  White  Just  peace 

Septr   6.  1737.      Then  was    maried    at   Middlebor°.   Jon^.    Smith 

Jun^    &  Experience  Cushman   both    of    s^.    Town,      p''    me 

Benj^  White   Just  Peace 
lanuary  the  ^5'^  1738-9     Then  was  maried  at  Middlebor".  Seth 

Howland  &  Lydia    Cobb   both   of   s^.   Town,      p-"    me    Benj- 

White  Just    peace. 
May  4"\  1739.      Then  was  maried  at   Middlebor".  Nathan  Cas- 
well &  Hannah    Shaw    both    of    Middlebor".      p-"  me  Benj^* 

White  Just  peace 
Febry.  28.    1739-40  then  was    maried    at    Middlebor'\    Gersham 

Cobb  Junr.  &  Meriam  Thomas,  jun  both  of  s^.  Town 
p'.  me  Benj^  White  Just  peace 


PlytnoHlJi    County  Marriages.  ig 

Febr>'.  the  281''  1739-40    then    was    niaried  at    Midd!ebo^  Nath". 
Washburne  of  Bridgwater  &  Mary  Pratt  of  Middlebor°. 
p''.  me  Benja  White  Just  peace 

Aug^  II.  1740.    Then  was  maried  at  Middlebor".  Manaseh  Don- 
ham  of  the  Town  of  Plymouth  &  Sarah  Hanks  of  Middlebor". 
p"".  me  Benja  White  Justice  of  peace 

Aug',  the  26''^  1740-  Then  was  maried  at  Middlebor^.  Will'" 
Lyon  &  Martha  Knowlton  both  of  Middlebor^.  p"".  me 

Benja  White  Just  peace 

Sept^  I.  1740.  Then  was  maried  at  Middlebor".  Benj*  Wash- 
burn me  3'i.  &  Zerviah  Packard  both  of  Bridgwater 

p''.  me  Benja  White  Just  peace 

Sepf.  I.  1740.  Then  was  maried  at  Middlebor".  Will'".  Roach 
&  Mary  Kingman  both  of  Bridgwater  P""  me 

Benja  White    Just  Peace 

The  Before  written  is  Transcribed  from  Middlebor".  Town  Book 
b}'  me  Jaco"^  Tomson  Town  Cler 
[167]     A  list   of  middleborough  marriages  From   1740.  To 
1743-4— 

June  2  1740  William  Reed  and  Sarah  Warren  Both  of  middle- 
borough  were  married  at  middleborough  in  The  County  of 
Plym'\    p"".  Benj3.  White  Justice  of  peace 

March  18,  1740-1  Sam".  Pratt  3^,  &  Wibray  Bumpas  Both  of 
middlebor".  Were  married  at  middlebor".  in  The  County  of 
Plym'\ p''  Benjamin  White  Justice  of  peace 

Nov.  5.  1 741  Phineas  Pratt  and  Sarah  White  Both  of  Middle- 
borough Were  married  at  middleborough  in  the  County  of 
Plymouth p"".  Benjamin  White  Justice  of  peace 

Nov.  30.  1 741  Ephraim  Donham  and  mercy  Tinkham  Both  of 
middlebor".  Were  married  At  middlebor".  in  the  County  of 
Plym'^ p''.  Benja,  White  Justice  of  peace 

Dec^  31.  1 741  Benj'i  Warren  and  Jedidah  Tupper  Both  of  mid- 
dlebor". in  the  County  of  Plym^. pf.  Benj^.  White  Justice 

of  peace 

January  28.  1741  Joseph  Bumpas  and  mehitable  Tupper  Both  of 
middlebor".  Were  married  at  middlebor".  in  the  County  of 
Plym'^  —  p''.  Benja.  White  Justice  of  peace. 
[168]  Aprill  I.  1742.  Joseph  Alden  of  middleborough  and 
Hannah  Hall  of  Bridgw,  Were  married  at  middlebor".  in 
ye.  County  of  Plym^^ p^  Benj^  White  Jus*,  of  peace 

Aprill  I.  1742  Jacob  Barden  and  Elinor  Plackett  Both  of  mid- 
dlebor".   Were   married  at  middlebor".     in    the    County    of 
•         Plymi^ P^  Benj*.    White  Just,  of  peace 

may  24.  1742     Joshua  Lazel   and  Elizabeth  Ames   Both  of  mid- 


2  0  Ply 7)10 uth   County  Marriages. 

dlebor".    Were    married    at    middlebor°.    in    y'^.    County    of 
Plymh. p''.  Benja.  White  Justice  of  peace 

octo''.  14.  1742  Samuel  Thurber  of  Swanzey  &  Egatha  Bryant  of 
middleboro  Were  married  at  middleboro.  in  the  County  of 
Plym^ pr.  Benj^.    White  Justice  of  peace 

octc.  28.  1742  Israfel  Thomas  and  Phebe  lyon  Both  of  middle- 
borough  Were  married  at  middlebor".  in  y^.  County  of 
Plym'' p"".  Benja.  White  Justice  of  peace 

Novemb^  11.  1742  Peter  Walker  of  Taunton  and  Sarah  Samson 
of  middlebor°.  Were  married  at  middlebor°,  in  y^.  County 
of  Plym^. p*".  Benj^i.  White  Justice  of  peace. 

Decemb"".  20,  1742  Simon  Lazel  and  Joanna  Wood  Both  of 
middleboro.  Were  married  at  middlebor°.  in  y^.  County  of 
Plym^  —  p"".  Benj^.  White  Justice  of  peace 

January  27.  1742-3  Jn".  Tinkham  Jun^  and  Jerusha  Vaughan 
Both  of  middleboro.  Were  married  at  middlebor".  in  y^. 
County  of  plym'^ pr.  Benj^.  White  Justice  of  peac 

February  9.  1742-3  Jno.  Harris  and  marcy  Torrey  Both  of  mid- 
dlebor".  Were  married  at  middlebor".  in  y^.  County  of 
Plym^. pr.  Benja.  White  Justice  of  peac 

Nov.  24.  1743  Jedediah  Lyon  and  mary  Cushman  Both  of 
middlebor".  Were  married  At  middlebor".  in  The  County  of 
Plym'' p''.  Benj3.  White  Justice  of  peac 

Decemb"".  ig.  1743  Jn".  Thurber  Jun"".  of  Swanzey  and  Ann 
Bryant  of  middlebor".  Were  married  at  middleborough  in 
y^.  County  of  plym^" p"".  Benj*.   White  Justice  of  peace 

February  16.  1743-4  Ichabod  Wood  and  Thankfull  Cobb 
Both  of  Middlebor".  Were  married  at  middlebor''.  —  p"". 
Benja.  White  Justice  of  peace 

P'ebruary  21.  1743  Barnabas  Eaton  and  Elizabeth  demons 
Both  of  middlebor°.  Were  married  at  middlebor".  in  y^. 
County  of  Plym^^ p"".  Benj^.  White  Justice  of  peace 

Aprill.  10.  1744  Jesse  Bryant  and  Susanna  Winslow  Both  of 
middlebor".  Were  married  at  middlebor".  in  y*^.  County 
of  Plym'i p"".  Benj-^.  White  Justice  of  peace 

August.  10.  1743    Then    I    married    Isaac    Reynolds    Jun"".    and 

mercy     Niles     Both   of    middlebor". p^    Benj^.    Rug- 

gles 

June  9.  1743  Then  I  married  Josiah  Richmond  of  Taunton  and 
Elizabeth  Smith  of  middlebor". p"".  Benj^.  Ruggles 

octo^  6  1743  Then  I  married  Joseph  Richmond  Jun^  of  Taunton 
and  Elizabeth  Racket  of  middlebor".  —  p''.    Benja.  Ruggles 

Nov.  y^.  4.  1743  Then  I  married  mallachy  Rowland  and  Rope- 
still  Dwelley  Both  of  middlebor". p^  Benj-i.  Rug% 

ffles 


Plymouth    County  Marriages.  21 

February  y^.  16.  1743-4    Then  I  married   Nathaniel  Sprout  and 

Esther    Thrasher    Both    of    middleborough p^ 

Benja.  Ruggles 

The  above  &  written  written   is  a  True  Copy  From  middlebor- 
ough Town  Book  Seth  Tinkham  Town  Clerk — 

[i6g]    1738     A  list  of  Bridgwater  marriages  From   173B.  To 
1742  — 
July  13  David  Whitman  and  Susanna  Hay  ward  — 
oto"".  II  Josiah  Hayward  and  Sarah  more  — 
Nov.  22  Eleazer  Washburn  and  Anna  Alden 
Ephaim  Gary  and  Susanna  Alden 
Ebenezer  Byram  and  Abigal  Alden 
Benajah  Smith  of  Easton  &  Mary  Hill  of  Bridgw^ 
Dec.  21  Seth  mitchell  and  Ann  Latham  — 

26  James  Radsford  and  margaret  Bells 

1739 

march  27   Jonathan   Allen    of    Braintry  and    y^.    widdow    Alice 

Latham  of  Bridgwater 
May  16  Samuel  Harden  and  Elizabeth  Wade 
Nov.  20  Bridgwater  and  Gate  Co'l  Romans  Negroes 
Dec^  10  Charles  Cushman  and  mary  Harvey  — 

21  Benjamin  Vickory  and  mary  kingman  —  were  Joyned 
Together  in  wedlock    p^  The  Rev^.  M''.  John  Anger 

1738 

jany.  4  John  Pain  and  Hannah  Pool  — 

24  Caleb  orcutt  and  mehetable  Harvey 

1739 

apriil  19  Solomon    Leach  of  Bridgwater   and   Jerusha  Bryant  of 
Plymton 
26  Jeremiah  Conant  and  mary   Packard  — 
may  10  John     Freelove    of    Freetown     and     abigail    Washburn 
Bridgwater 

23  Lieu^  Daniel  Hudson  and  The  Widdow  Abigail  Fobes 
30  moses  orcutt  and  mercy  Allen  — 

Augst.  16  Thomas  Drew  of  Hallifax  and  abigail  Harris  of  Bridg- 
water 

Nov.  27  Ebenezer    leach    of    Bridgwater    and    Lydia  Tillson  of 
Plymton 

Joseph  Whesley  and  Jean  Gillmore 
Jany.  i  Seth  Alden  and  mehetable  Carver 
3  Israel  Washburn  and  Leah  Fobes 
10  Benjamin  Leach  and  Hannah  keitli 

24  Josiah  Leonard  and  Jemimah  Washburn 


2  2  Plymoiiih    Coiinfy  Marriages. 

Feby.  6  Joseph  Bolton  and  Deliverance  Washburn 
march  5  Josiah  Fobes  and  Freelove  Edson  — 
6  Robert  Washburn  and  Mary  Fobes 
24  Nathaniel  Bolton  and  The  Widdow  Deborah  Ripley 

1740 

may  29  Joshua  Fobes  and  Esther  Porter 

oct^  7  Elisha  Hayward  and  Elizabeth  Washburne 

22  Abraham    Hardin    of    Bridgwater     and     Ruth    Perry    of 
Scituate 
Nov.  7  Jonathan  Benson  and  martha  Snell  were  married    p''.  The 
Revd.  m"".  John  Shaw 
II   Jonathan  Pratt  and  Elizabeth  French 
Dec^  7  Henery  Chamberlain  and  Susanna  Hinds 
Feby.  17  Israel  keith  and  Betty  Chandler 

1 9  Ephraim  Holmes  of  Hallifax   and   margaret  Washburn 

of  Bridgwater 
24  Nehemiah  Bryant  of  middleborough  and  Beth''.  Wash- 
burne of  Bridgwater 

[170]      1740 

march  4  Robert  keith  and  Tabitha  Leach 


23  Jabez  Cowing    and    Susanna    Bolton    were   married  By 
The  Rev<i.  m''.  John  Shaw 

1738 

Sept^  26  Samuel  Edson  3^1.  and  martha  Perkins 

Feby  27  Nathan  Edson    and    mary  Sprague  -  married  p"".  Benj* 
White  Justice  of  peace 

1741 

May  13    John  Car}^  and  mary    Harden    married    p^  Dan".  John- 
son  Justice  of  peace 

1740 

Sept^  16  Daniel  Rickards  and  mary  Packard  and  William  Pack- 
ard and  Sarah  Rickards 

1741 

Aprill  28  Josiah  Allen  and  Sarah  orcut 

May  20  Arthur  Harris  and  Bethiah  Hayward 

June  23  Seth  Whitman  and  Ruth  Reed 

Nov.  II  Jonathan  Bass  and  Susanna  Byram 

DeC.  3  Ichabod  Cary  and  Hannah  Gannett 

J  any.  6  Benjamin  Hayward  and  Sarah  Cary 

28  Daniel    Cary  and    martha    Car}^  were    married    By  The 
Rev^.  m"".  Jn".  Angier 

1740 

July  9  Jonathan  mahurin  and  Widdow  mary  Packard 

August  15  Ebenezer  Kingman  and  Content  Turner 


Plymouth    County  Marriages.  23 

Aprill  2  Abisha  Willis  and  Zeruiah  Willis 

Nov.  1 1  Thomas  Willis    and    Susanna    Ames    were   married  By 
The  Rev^.  m"".  Daniel  Perkins 

1 741 

Nov.  19  Benjamin    Peterson   of    Easton    and    Hannah    Perry   of 

Bridwater  married  p"".  Daniel  Johnson  Justice   of  The 

peace 

1742 

Nov.  ig  Joseph  Peterson  of  Duxborough  and  Lydia   Howell  of 
Bridgwater  married  p^  Dan*^'.  Johnson  Justice  of  peace 

June  4  Jessie  Byram  and  abigail  Thurston  — 

Augst  ^  Hugh  Orr  and  mary  Bass 

Nov.  9  Eleazer  Whitman  and  Abigail  Alden 

10  James  Allen  and  Ann  Fryer 

11  Zachariah  Gary  and  Susanna  Bass  — 
Dec"".  13  Japhet  Byram  and  Sarah  Allen 

16  Joseph  Alden  and  Susanna  Packard 

John  Whitman  and  Hannah  Snow  were  married  p"".  The 
Rev^  m'',  John  Angier 

A  True  Cop}'  attest  Jonah  Edson  Jun''  Town  Clerk 

[171]     A  List  of  Abington  marriages  From  1733-  To  1742 
Samuel  Petingill  and  martha  Jackson  was  married  December  y^. 

H-    1733 
Jacob  Reed  and  Hannah  Noyes  was  married  December  The  21. 

1733 
Ebenezer  Joslin  and  Easther   Hersey  was   married   June  The  5. 

1733 
Samuel  Pool  and  Rebekah  Shaw  was  married  November  the  15. 

1733 
Jacob  Ford  and  Sarah  Pool  was  married  November  the  22.  1733 
Hezekiah  Ford  and   Deborah   Beal  was   married   November  the 

22,  1733 
Eleazer  Bate  and  Rachel  Ager  was  married  march  17.  1735 
Nicholas   Shaw   and    Ruth   Beal   was   married   February  The  6. 

1735 
Peter  Nash  and  mary  Noyes  was  married  November  the  13.  1735 
Jonathan  Tory  and  Deborah  Shaw   was   married   December  the 

18.  1735 
Joseph   Pool   and    Ruth    Ford   was   married   November  The  27 . 

1735 
Benjamin  Negro   and    Sarah   Jonas   was   married   march  the  17. 

^737 


24  PIvmoiitJi   County  Marriages. 

James  Torey  and    Sarah    Nash   was   married  December  The  25. 

1735 
John  Reed  and  Abigail  Niels  was  married  December  the  28.  1738 
John  Shaw  and  Lydia  Shaw  was  married  Aprill  the  14.  1737 
Samuel  Reed  and  Elizabeth  Hayward  was  married  aprill  the  28. 

1737 
James  Richards  and  Hannah  Shaw  was  married   Novembe^  the 

10.   1737 
John  Cobb  and  Ruth  Chard  was  married  February  the  i.  1737 
John   Shaw   and  Silence   Bate  was   married   December  The  14. 

1738 
Daniel  Bate  and  Lydia  Symmys  December  The  14.  1738 
Peter  Bate   and   Sarah   Randall  was   married   December  the  14. 

.    '^^^ 
William  Tirrell  and   Hannah  Whitmarsh   was   married  January 

the  25.    1738-9 
John  Dyer  and  mary  Reed  was  married  aprill  The  17.  1739 
James  Reed  and  Abigail  Nash  was  married  ma}^  The   10.  1739 
Benjamin  Edson  and  Anna  Thayer  was   married  October  the  i. 

1739 
Samuel  Noyse  and  Rebeckah  Harden  was  married  march   the  3. 

1736 

Samuel  Tirrell  and  Sarah  Gurney  was  married  November  the  i. 

1739 
Barnabas  Tomson  and   Hannah  Porter  was   married   march  13. 

1740 
James  Rickards  and  Susana  Pratt  was  married  may  the  15.  1740 
Ephraim  Spooner  and  Ruth  Whitmarsh   was  married  Jul}'  The 

24.  1740 
James  Reed  and  Ruth  Pool  was  married  august  The  30.  1741 
Alexander  Nash  and  mary  Tirrell    was  married  October  22  i  41 
Isaac  Tirrell  and  mary  Whitmarsh  was  married  October  22.  1741 
Abraham  Joslin  and  Rebeckah  Tirrel  married  October  29.  1741 
Jacob  Reed  and  mary  Ford  was  married  November  The  26.  1741 
Edmond  Jackson  and  Silence  Allen  was   married   February  24. 

1741 
Ezekiel  Reed  and  Hannali  Beal  was  married   November  25.  1742 
Andrew  Ford  and  Sarah  Shaw  married  November  25  1742 

A  True  Copy  of  The  Records  of  marriages  in  abington  That 
Has  Been  Given  in  To  me  Ever  Since  I  have  Kept  The  Book  of 
Records  which  Began  in  y^  year  1733 

Transcribed  By  me 

Jacob  Reed    Town  Clerk 
To  be  continued. 


FlymoutJi    County  Probate  Records.  25 

ABSTRACTS  FROM  THE  FIRST  BOOK    OF  PLYMOUTH 
COUNTY  PROBATE  RECORDS. 

Continued  from    Vol.   I.,  page  120. 

[84]     Will  of  John   Washburn  sen"^  of   Bridgwater,  dated  Oct. 
30,  1686,  gives, 

To  "wife  Elizabeth  Washburne  one  Bed  one  Boulster  one 
Pillow  two  pair  of  sheets  one  Blanket  one  Coverlet  two 
Chests  six  bushels  of  Indian  Corne,  one  Bushell  of  Barley, 
ffarther  with  Respect  to  money  which  was  my  wives  part 
whereof  I  have  already  laid  out  for  her  we  are  agreed  that  I 
should  Returne  to  her  two  pounds  and  ten  shillings  which  I 
have  already  done." 

To  son  John  fourscore  acres  of  upland  in  the  place  where  he 
hath  already  Built  *  *  ffurther  my  will  is  that  my  son  John 
take  care  of  my  Brother  Phillip  to  provide  for  him  and  on 
that  consideration  I  farther  Give  to  my  son  John  half  a  pur- 
chase Right  in  my  undivided  lands,  etc. 

To  son  Thomas  I  have   already  Given   twenty  acres  of  upland 
which    he    hath  exchanged  for  land  where   he  hath  built    *  * 
of  all  which  Lands  I  have  formerly  Given  him  deed. 
To  son  Joseph,  twenty  acres  of  Land  lying  at  Satucket  pond, 

etc. 

To  son  Samuell  I  Give   thirty  five   acres   of  Land  in  the  place 

where  he  hath  already  Built,    etc. 

To  son  Jonathan,  fifty  acres  of  land,  etc. 

To  son  Benjamin,  fifty  acres  of   land  which  formerly  was  my 

fathers  Lot,  etc. 

To  my  younger  son   James   when   he  shall   come  to  age,  land 

with  my  dwelling  house,  etc. 

To  daughter  Mary  ten  acres  of  land  and  a  cow. 

To  daughter  Elizabeth,  a  mare  and  ten  acres  of  Land  already 

layd  out  to  my  son  in  law  her  husband 

To  my  two   daughters    Mary  and    Elizabeth   twenty  acres  of 

land  Lying  down  the  Town  River  *  *  to  be  equally  divided. 

To  daughter  Jane  twenty  acres  of   land  lying  down  Satucket 

River  *  *  one  cow  one  heiffer  a  bed  and  an  iron  pot. 

To  daughter  Sarah,  twenty  acres  of  land, 

I  leave   on  the  Land  which  I  Intend  to  my  son   James  *  *  for 

4 


26  Affidavits  Belonging  to  Morris  Oiampney. 

the  benefit  of  my  two  yonger  children  James  and  Sarah, 
ffor  my  Trustees  and  overseers  I  do  nominate  my  kind  ffriend 
m""  John  Thomson  of  Middleborough  and  my  Brother  Ed- 
ward Mitchell.  My  two  sons  John  and  Samuel  to  be 
executors.  Witnessed  by  Thomas  Hayward  and  Joseph 
Alden,  who  made  oath  to  the  same  June  8,  1687,  [86]  The 
inventor}^  of  the  estate  of  John  Washburne  of  the  Town  of 
Bridgwater,  who  "  deceased  y^  12*'^  day  of  November  1686", 
was  taken  Nov.  19,  1686  by  John  ffield  and  John  Leonard. 
Amount,  £\\2..  8..  o. 

[87]  Inventory  of  the  estate  of  Zachariah  Soul  late  deceased 
was  taken  at  Duxborough,  March  16,  i6go-i,  by  Edward  South- 
worth  and  Samuel  Dilano.  Amount  £<^..  14..  6.  Item  :  "Be- 
sides his  wages  due  for  the  Canada  expedition."  John  Soul  of 
Duxborough  was  appointed  administrator  of  the  estate  of  his 
son,  Zachariah  Soul,  late  of  Duxborough,  Mar.  17,  1 690-1,  and 
made  oath  to  said  inventory,  same  date. 

Inventory  of  the  estate  of  the  late  deceased  Joseph  Pryer  of 
Duxborough  taken  Feb.  12,  1690,  by  Thomas  Dilano  and  Steph- 
en Samson.  Amount,  £^  17..  8..  4.  John  Pryer,  brother  of  the 
deceased,  made  oath  to  the  same  and  was  appointed  adminis- 
trator of  the  estate,  Mar.  17,  1690-1. 

[88]  Inventory  of  the  estate  of  "Joseph  Knap  late  Resident 
at  Plimouth  who  Dyed  at  his  Return  from  the  Expedition  to 
Canada,"  presented  b}'  Moses  Knapp  of  Taunton,  Eldest  brother 
of  said  Joseph  Knapp,  Mar.  17,  1690-1,  who  was  also  appointed 
administrator.      Amount  of  inventory,  ^16..  12..  i. 

Inventory  of  the  Estate  of  Samuel  Holmes  late  of  Marshtield, 
appraised  Mar.  7,  1 690-1,  by  John  Barker  and  John  Sawyer, 
presented  by  Mary  Holmes,  widow  of  the  deceased.  Mar.  17, 
1690-1.      Amount  ^i..  11..  06. 

To  be  continued. 


AFIDAVITS  BELONGING  TO  MORRIS    CHAMPNEY 
RECORDED  JUNE:    15TH   1720. 

The  Deposition  of  Richard  Pearce  Jun""  of  Marblehead  aged 
thirty  Years  Testifieth  &  Sayeth  that  I  being  at  Mosconcos  to  y*^ 
Eastward  at  my  fathers  William  Hilton  &  James  Stilson  did  come 
to  me  &  told   me  that  they  had  pull  down  Goodman  Champneys 


Depositions  of  John  Fearce.  27 

House  that  he  had  Set  up  there.  &  tore  up  his  Corn  that  he  had 
planted  there  for  he  Should  have  no  Land  there  but  if  his  Son 
their  Uncle  Samuel  Champne}'  would  come  he  Should  have  a 
Share  of  Land  with  them.  Richard  Pearce 

Essex  ss  The  abovenamed  Richard  Pearce  appeared  before 
me  one  of  his  majt'^^  Justices  of  y^  peace  for  y^  County  of  Essex 
&  he  made  oath  to  y^  truth  of  his  above  Deposition  dated  at 
Marblehead  y^  g*'*  day  of  June  1720.  Nathaniel  Norden 

The  Deposition  of  Thaddeus  Sargent  Aged  Twenty  Years 
Testifieth  &  Saith  that  I  y*^  Deponant  being  at  Mosconcos  to  y« 
Eastward  did  help  Morrise  Champney  of  Marblehead  Taylor  to 
Set  up  a  Small  House  upon  his  Land  that  he  s^  was  his  &  I  also 
helped  him  to  plant  Some  Indian  Corn  upon  his  s'l  Land,  as  he 
s"^  was  his  &  also  I  Testifie  that  I  was  present  with  Richard 
Pearce  Jun""  at  his  fathers  at  Mosconcus  when  William  Hilton  & 
James  Stilson  did  Come  to  him  &  my-Self  &  told  us  they  had 
pulled  down  Goodman  Champneys  House  that  he  had  Set  up 
there  &  tore  up  his  Corn  that  he  had  planted  there  for  he  Should 
have  no  Land  there  but  if  his  Son  their  uncle  would  come  he 
Should  have  a  Share  of  Land  with  them  Thaddeus  Sargant 

Essex  ss  The  abovenamed  Edward  {sic)  Sargant  appeared 
before  me  one  of  his  majt'es  Justices  of  y^  peace  for  y^  County  of 
Essex  &  he  made  oath  to  y"^  truth  of  his  above  Deposition  dated 
at  Marblehead  y^  g'^  day  of  June  1720  Nathaniel  Norden 

— Essex  County  Deeds,  j8,  ig. 

THE  DEPOSITION  OF  JOHN  PEIRCE    RECd    ON 
RECORD  DEC'-  i^t  1733, 

The  Deposition  of  John  Peirce  of  Manchester  Aged  About 
Eighty  Nine  years  Testifieth  and  Saith  that  he  was  born  at  y^ 
Eastward  (As  he  was  Informed)  at  a  place  called  Miscongos  in 
y"^  County  of  Cornwall  As  it  w'as  formerly  Called  and  lived  at  y^ 
s'l  Miscongos  from  his  first  Remembrance  of  things  till  he  was 
drove  off  with  Many  Others  by  y®  Indians  which  was  About  y«^ 
Nineteenth  year  of  his  Age  &  he  well  Remembers  John  Browne 
of  New  Harbor  in  y  s^^  County  of  Cornwall  and  Alexander  Goold 
of  Miscongos  Island  in  y^  County  Afores^  and  he  Also  perfectl}^ 
Remembers  that  he  hath  often  heard  that  the  sA  Browne  Gave  y^ 
s^  Goold  Miscongos  Island  Afores'^  by  a  Written  deed  under  his 
hand  and  Seal  as  a  part  or  portion  of  his  Estate  with  his  Daughter 
Margaret  Browne  who  intermarried  with  y^  s"^  Gould  as  he  Al- 
ways Understood  and  he  perfectly  Remembers  he  hath  Often 
Seen  y^  s<i  Deed  for  the  s''  Island  under  y^  hand  and  Seale  of  y«  s'^ 
Browne  to  y^  s^  Goold  and  to  his  heirs  and  Assigns  forever  and 
y»=  s^  Goold  lived  on  s"  Island  as  his  Own  Estate  and  his  Wife 
Margaret  after  his  Death  Several  years  his 

John     X     Peirce 
mark 


28  Depositions  of  JoJm  Pearce. 

Essex  ss  Salem  Octob''  24*^  i733  Then  John  Peirce  per- 
sonally Appearing  Made  Oath  to  y^  truth  of  y^  Above  deposition 
taken  in  perpetuam  Rei  Memoriam 

Tim°  Lindale         Just  Pacis 
Coram 

Jno  Woicott       Quorum  Unus 
— Essex  County  Deeds,  65,  118. 

AFFIDAVIT  BELONGING  TO  CAP'  PUTNAMS  BOUNDS 
AT  Ye  EASTWARD  RECd  ON   RECORD  JUNE.  11.  1720 

The  Testimony  of  John  Pearce  of  Manchester  Testifieth  & 
Saith  that  I  did  Dwell  many  Years  at  Mosconcos  &  did  fre- 
quently worke  vv'ith  Alexander  Gould  &  he  did  Shew  me  Some  of 
ye  bounds  of  his  Land  in  y^  broad  Bay  many  Years  before  Moris 
Chamblett  married  with  y^  widow  Gould  &  s'i  Alexander  Gould 
did  Improve  y^  s'l  Land  in  his  own  right  &  I  did  worke  often 
with  him  upon  it  and  wheras  y^  s'^  Chamblet  doth  produce  a 
Deed  for  s"^  Land  bearing  date  about  y^  Year  1672-3.  and  Saith 
that  I  was  a  Witness  to  s^  Deed  with  Salvanis  Davise  W^'^  marke 
I  doe  posetively  Deny  that  I  never  Saw  nor  heard  of  any  Such 
Deed  untill  very  Lately. 

mark  of 
John     X  X  Pearce 
John   Pierce  made  oath  to  the  truth  of  the  foregoing  June  loth 
before  Jos  :  Wolcot  and  Stephen  Sewall  Justices  of  the  Peace  for 
the  County  of  Essex. 

—  Essex  County  Deeds,  j8,  24. 

JOHN  &  RICHARD  PEIRCE'S  AFFIDAVIT   RECd  ON 
RECORD    SEP^   4th    1733. 

The  Testimony  of  Rich<^  Pearse  and  John  Pearse  of  full  age 
Testifieth  and  Saith  that  Agnes  Doliber  Eme  Ehvell  Eliz^  Paine 
Nicholas  Denning  Mary  Stevens  William  Denning  and  George 
Denning  were  all  of  them  y^  Reputed  Children  of  Eme  Browne  y«= 
Daughter  of  John  Browne  and  y^  Wife  of  Nicholas  Denning  Who 
formerly  lived  at  New  Harbour  at  y^  Eastward  Near  Pemaquid. 

mark 
Richard         X     Pearse 
his 
mark 
John         X     Pearse 
his 
Essex  ss     Marblehead   May  y«   21st   1729   Richard   Pearse  and 
John    Pearse    personally  Appeared   and    Made   their  Oath   to  y^ 
Above  Written  Evidences 

Corum     Joshua  Crue 
J   Peace 
— Essex  County  Deeds,  6j,  2j0. 


Notes.  29 

NOTES. 

Brewster-Bradford.  The  maiden  name  of  Rebecca,  wife  of  John''  Brewster 
(Wrestling^,  Love-,  William"),  does  not  appear  in  any  of  the  published  accounts  of 
the  Brewster  family.  No  record  is  known  to  exist  of  her  marriage  with  Brewster. 
The  following  abstracts,  taken  while  gathering  data  for  the  Early  Generations  of  the 
Brewster  Family,  indicate  beyond  a  doubt  that  she  was  the  daughter  of  John  and 
Rebecca  (Bartlett)  Bradford  of  Plymouth  and  Kingston. 

The  will  of  John  Bradford  of  Kingston,  made  the  latter  end  of  March  last, 
proved  April  28,  1724,  bequeaths  to  my  daughter  Rebecca  my  thirty  acre  lot  lying 
on  the  north  side  of  Jones  River  in  Plymouth,  which  I  bought  of*Nathaniel  Holmes. 

—  Plymouth  County  Probate  Records,  iv.  439. 

Nathaniel  Holmes,  Jr.,  of  Plymouth,  by  a  deed  dated  April  15,  1702,  conveys  to 
John  Bradford,  Jr.,  of  Plymouth  my  lot  or  tract  of  Land  in  Plymouth  containing  thirty 
acres,  sd  Land  is  on  y;  North  side  of  Jones  River,  on  Sturtevants  Plaine,  bounded  on 
ye  Southeast  End  wth  a  clump  of  red  oake  trees  marked  by  the  siile  of  ye  River  & 
from  thence  extending  north  &  by  west  sixty  rods  to  a  pine  tree  marked  on  ye  four 
sides,  &  from  thence  west  &  by  south  half  a  point  southerly  one  hundred  rods  to  a 
pine  tree  marked  &  so  down  the  River  &  then  bounded  by  the  River  till  it  come  to 
ye  bounds  first  mentioned. — Plymouth  County  Deeds,  v.  164. 

John  Brewster  of  Kingston  and  Rebecca  his  wife,  by  a  deed  dated  April  18, 
1747,  convey  to  Joseph  Holmes  of  Kingston,  our  thirty  acre  lot  in  Kingston  lying  on 
the  north  side  of  Jones  river,  bounded  beginning  at  a  bunch  of  red  oaks  standing  on 
the  bank  of  the  river,  thence  running  by  land  that  was  formerly  Major  Bradfords  & 
William  Bradford's  land  till  it  comes  to  a  great  Pine  tree,  a  bound  of  the  land  of 
Joseph  Holmes  dec'd,  &  from  thence  near  south  west  till  it  comes  to  the  above  s<l 
river,  then  bounded  by  said  river  to  the  bounds  first  mentioneil. 

—  Plymouth  County  Deeds,  Ixiv.  134. 

The  appearance  of  the  name  of  Rebecca  Brewster  in  the  granting  clause  of  the 
last  deed  and  the  absence  of  the  usual  clause  releasing  right  of  dower,  show  that  she 
possessed  the  land  in  her  own  right.  The  marks,  boundaries,  size  and  shape 
of  this  tract  are  identical  with  those  of  the  tract  which  John  Bradford  bought 
of  Nathaniel  Holmes  and  bequeathed  to  his  daughter  Rebecca.  As  there  is  no 
record  of  any  transfer  of  this  tract  of  land  either  from  Rebecca  Bradford  or  to 
Rebecca  Brewster,  it  becomes  apparent  that  John  Brewster's  wife  was  the  daughter 
of  John  Bradford.  The  apparent  discrepancy  in  the  location  of  this  thirty  acre  lot 
(in  Plymouth  in  1702  and  in  Kingston  in  1747)  is  explained  by  the  fact  that 
Kingston  was  established  in  1726  from  a  part  of  Plymouth. 

Descendants  of  John  and  Rebecca  (Bradford)  Brewster  will  now  be  able  to  add 
to  their  list  of  Mayflower  ancestors  the  names  of  William  Bradford,  Richard  Warren, 
John  Alden,  Priscilla,  Alice  and  William  MuUins. — Editor. 

Fletcher  Genealogy.  Mr.  Charles  R.  Fletcher  of  Watertown,  Mass.,  has 
undertaken  the  preparation  of  a  revised  edition  of  the  Fletcher  Genealogy.  All 
persons  interested  are  requested  to  send  corrections  and  additions  to  him  at  once. 

The  Genealogist's  Note  Book,  a  W^eekly  Publication  Intended  to  Fur- 
nish Genealogical  Gossip,  and  Helpful  Ideas  to  Genealogists,  is  the  title  of 
a  four  page  periodical  published  by  The  Endecott  Press  at  Danvers,  Mass.,  at  one 
dollar  per  year.  The  first  number  gives  the  contents  of  the  recent  issues  of  the 
various  genealogical  magazines  and  miscellaneous  items  relating  to  historical 
societies  and  old  records.  A  well  edited  weekly  publication  of  this  kind  would  be 
very  useful  to  genealogists  and  all  persons  engaged  in  compiling  family  histories  or 
tracing  out  the  lines  of  their  ancestry.  The  active  interest  of  those  who  are 
engaged  in  tracing  family  history  is  needed  to  sustain  this  undertaking,  and  it  may 
be  shown  by  subscribing,  and  by  sending  in  items  of  interest  to  the  editor,  Ebcn 
Putnam,  Esq.,  of  Danvers,  Mass. 

Genealogical  Notes  and  Queries.  The  Sunday  Inter  Ocean  of  Chicago, 
is  to  begin  a  department  of  notes  and  queries  in  the  issue  of  February  1 2,  similar  to 
those  published  in  the  Boston  Transcript,  and  the  Mail  and  Express,  of  New  York. 
All  are    invited  to  send  in    queries,  which  will  be  published    free    of   charge,  and 


30 


Notes. 


to  answer  such  queries  as  they  can.  Subscription,  §2.00  per  year.  Address  the 
Uenealogical  Editor,  Sunday  Inter  Ocean,  Chicago. 

GORHAM  Gene.\logy.  Henry  S.  Gorham,  Esq.,  (197  Wilson  Street,  Brooklyn, 
N.  Y.,)  has  a  large  collection  of  data  for  a  history  of  the  family  descended  from 
Capt.  John  and  Desire  (Rowland)  Gorham  of  Barnstable,  Mass.  Francis  W. 
Sprague,  Esq.,  of  Boston,  has  done  considerable  work  in  tracing  the  early  genera- 
tions of  this  family,  and  has  given  his  material  to  Mr.  Gorham. 

Ipswich,  Mass.  Old  Ipswich,  a  }tlagazine  of  Local  Genealogy  and  History  is 
the  title  of  a  new  periodical  which  promises  to  publish  the  births,  marriages  and 
deaths  of  that  towm  together  with  pertinent  sketches  by  local  writers.  The  first 
number,  an  octavo  of  18  pages,  contains  Ipswich  births  from  1664  to  1685,  an 
account  of  the  dedication  of  the  new  home  of  the  Ipswich  Historical  Society,  and 
an  article  on  the  Egypt  River  Grants.  Price  $1.00  per  year.  The  Independent 
Press,  Ipswich,  Mass.,  Publishers. 

Litchfield  Genealocy.  Wilford  J.  Litchfield  of  Southbridge,  Mass.,  is  at 
work  on  a  history  of  this  family,  and  wishes  members  of  the  family  to  assist  him  by 
sending  records  of  their  particular  branches. 

The  Mayflower,  a  Quarterly  M.\gazine  devoted  to  the  History  and 
Genealogy  of  the  Mayflower  Passengers  and  their  Descendants,  is  the  title 
of  a  new  periodical  published  by  the  Massachusetts  Society  of  Mayflower  Descend- 
ants. It  will  contain  copies  of  various  early  records  in  the  Old  Colony  and  informa- 
tion relating  to  the  various  state  societies  of  Mayflower  Descendants.  Subscription, 
$2.  GO  per  year.  Address  George  Ernest  Bowman,  Esq  ,  the  editor,  at  623  Tremont 
Building,  Boston,  Mass.,  for  further  information. 

Samoset.  The  following  letter  from  a  well  known  authority  on  the  language 
of  the  Eastern  Indians  gives  the  possible  derivations  of  the  name  "  Samoset  ".* 

DIOCESE  OF  PORTLAND. 

Vicar  General's  Office. 

Bangor,  Dec.  i,  1898 
William  Prescoit  Greenlaw,  Esq., 
Boston. 
My  Dear  Sir : 

1  beg  you  to  excuse  my  delay  in  replying  to  your  communication 
of  Nov.  23,  in  relation  to  the  Indian  name  "  Samoset."  Before  answering  1  wished 
to  be  able  to  look  over  some  roots  in  which  to  find  a  probable  derivation. 

Now  my  impression  is,  that  like  many  other  Indian  names,  -Samoset  is  muti- 
lated at  the  beginning,  having  lost  one  syllable  at  least.  In  its  present  form  I  can 
lind  only  two  possible  (I  do  not  venture  to  give  either  as  probable)  derivations. 
These  are  from  the  root  San,  conveying  the  idea  of  strength  and  firmness,  and  from 
Sanb  (with  n  nasal)  signifying  through,  penetrating.  There  is  hardly  any  doubt 
that  oset  in  the  termination  is  the  relative  participial  form  of  the  verbal  root  —  osany 
ose.  This  root  is  generally  spelled  by  the  French  missionaries  with  a  double  s 
and  8  (Italian  u)  instead  of  the  o  of  the  English.  So  that  by  prefixing  the  qualifying 
roots  first  mentioned  to  this  verbal  termination,  we  form  Sano'sset  and  Sanbo'ssft. 
The  first  would  mean  a  strong  or  firm  walker  or  marcher;  the  second  a  thorough 
goer.  It  is  my  impression  that  names  thus  formed,  particularly  from  the  root 
''osse,  to  march,  were  quite  common. 

I  give  this  explanation,  however,  as  merely  possible;  for  it  is  possible  that 
another  syllable,  if  not  more  than  one,  may  have  preceded  Sam — .  Thus  IP'csan- 
mvsset  would  mean  an  excessive  walker,  In  like  manner,  though  I  cannot  find 
its  verification  at  present,  I  think  there  is  a  word,  pesaviosset,  which  would  mean 
thick  or  close,  walker.  This  much  can  be  said  in  favor  of  Sanosset,  that  it  possiljly 
may  have  been  Samdssel  in  the  dialect  spoken  around  1  emaquid.  For  the  differ- 
ences between  Indian  dialects  of  the  same  family  mostly  consist  in  the  interchange 
of  the  liquids,  1,  m,  n,  and  r.     On    the    other    hand,  it  is  no    objection    to    Sanbosset 


*See  note  to  Capt.    John    Somerset's   Gift   to   John   and    Elizabeth   Pearce,   ante\a\.  I., 
pages  IOO-I02.     See  also  Coll.  Maine  Hist.  Society.     IX.  259-294. 


Queries.  3 1 

that  it  has  a  b,  for  frequently  a  b  after  a  nasal  «  sounds  not  unlike  m.  Thus 
Arenanbe  in  Rastes'  dictionary,  an  Abnaki,  has  become  "  Alnaml)ay,"  and,  as  it  is 
pronounced  by  modern  Penobscots,  requires  a  practiced  ear  to  catch  all  the  letters. 

That  "  Saniosset  "  is  an  Indian  name  is  contirmed  by  the  circumstance  that  the 
name  of  his  associate  chief,  "  Unnongoit,"  is  undoubtedly  Indian.  Unnongo  is 
the  relative  participle  of  unafighi,  to  rise  (from  a  bed  or  lair),  and  means,  the 
Riser. 

Regretting  that  I  cannot  give  you  some  more  satisfactory  answer,  I  am 
Respectfully  yours, 

M.  C.  O'BRIEN,  V.  G. 

She.\rs  Genealogy.  A  genealogy  of  this  family,  branches  of  which  spell  the 
name  Shearer,  Schearer,  Scherer,  and  Sheir,  is  being  compiled  by  Mr.  George 
Thurston  Waterman  of  the  New  York  State  Library,  Albany,  N.  Y. 

Sunderland,  Mass.  A  genealogical  register  of  the  families  of  Sunderland, 
Mass.,  is  being  prepared  by  Miss  Abbie  T.  Montague  of  that  town.  This  work  was 
begun  by  Henry  W.  Taft  of  Pittsfield.  Miss  Montague  will^  as  far  as  possible,  trace 
each  family  back  to  the  immigrant  ancestor.  In  this  part  of  her  work  she  desires 
the  assistance  of  all  persons  interested  in  Sunderland  families. 

Thurston  Genealogy.  Mr.  George  Thurston  Waterman  of  the  New  York 
State  Library,  is  collecting  material  for  a  history  of  the  descendants  of  Job  Thurston 
(No.  5727  in  the  second  edition  of  the  Thurston  Genealogy  by  Brown  Thurston)  who 
married  Dorcas,  daughter  of  John  and  Anna  Garnsev,  of  I^utchess  County,  New 
York. 

Vail  Genealogy.  Henry  H.  Vail,  Esq.,  (322  West  75th  Street,  New 
York  City)  is  preparing  for  publication  a  history  of  the  family  <lescended  from 
Jeremiah  \^ail  who  was  in  Salem,  Mass.,  in  1639,  and  removed  to  Southold,  Long 
Island. 

Waterman  Genealogy.  Mr,  William  H.  Waterman  of  New  Bedford,  Mass., 
is  writing  a  genealogy  of  the  family  of  this  name  whose  progenitor  was  Richard 
Waterman  of  Rhode  Island.  George  Thurston  Waterman,  of  the  New  York  State 
Library,  is  at  work  on  a  history  of  the  descendants  of  Robert  Waterman  of  Marsh- 
lield,  Mass. 


QUERIES. 

A  charge  of  one  cent  per  word  is  made  for  the  insertion  of  queries,  and  a  year's  subscription 
to  The  Advertiser  will  be  given  for  the  first  correct  answer  to  each  query.  Queries  which  could 
easily  be  answered  by  using  well  known  genealogical  books  will  not  be  accepted. 

Wanted : 

62.  The  parentage  of  John  Mitchell,  of  Marshtield,  who  married  Lydia  Hatch  of 
Scituate,  January  20,  1738.  G.  W.  S. 

63.  The  parentage  of  Jane  Hall,  of  Narraguagus,  now  Cherrytield,  Me.,  who  mar- 
ried Thomas  Brackett,  of  Portland,  Me.,  December  9,  1762.  She  was  born  in 
1740,  and  died  May  10,  1810.  They  were  the  great-grandparents  of  Ht)n. 
Thomas  Brackett  Reed.  A.  L.  B. 

64.  Proofs  of  the  connection  of  the  three  John  Yates  mentioned  below,  the  parent- 
age of  their  wives,  and  full  lists  of  their  children  with  dates  of  birth. 

I.  John  Yates  of  Duxbury,  had  by  wife  Mary  a  son  John,  born  at  Duxbury, 
Aug.  15,  1650.  The  father  died  before  June  8,  1651,  when  letters  of  adminis- 
tration were  granted  to  the  widow  Mary.  She  married  in  October,  1651, 
Richard  Higgins  of  Eastham. 


32  Anszc'crs  to   Queries. — Book  Notes. 

2.  John  Yates,  of  Eastham,  supposed  to  have  lieen  the  son  of  John  and  Mary 
and  the  "son-in-law  "  (step-son)  of  Richard  Higgins,  died  prior  to  July  7,  1682, 
leaving  widow  Deborah,  son  John,  and  daughters  Martha  and  Mary. 

3.  John  Yates,  of  Eastham,  supposed  to  have  been  the  son  of  John  and 
Deborah,  married  Abigail  Rogers,  January  11,  1699. 


ANSWERS  TO  QUERIES. 


47.  Elizabeth*,  second  wife  of  Isaac  Sampson,  was  married  three  times.  Her 
first  husband  was  Samuel  Shaw  of  Raynham.  She  married  second,  June  12, 
1734,  Isaac  Sampson  of  Plympton  and  Middleboro,  and  third,  November  6, 
1750,  Edward  Richmond  of  Taunton.  She  died  October  10,  1782,  aged  81. 
See  Richmond  Genealogy,  page  25.  J.  H.  D. 


BOOK  NOTES. 


A  Report  of  the  Record  Covi7nissioners  of  the  City  of  Boston,  contai>ii)ig  the  Boston 
Marriages  from  1700  to  1751.  [Prepared  by  Edward  Webster  McGlenen.] 
Boston.     1898.     Svo,  pp.  viii-[-468.     [28th  report.] 

William  H.  Whitmore,  Esq.,  City  Registrar,  made  no  mistake  when  he  chose 
Mr.  McGlenen  to  prepare  the  Boston  marriage  records  for  publication.  The 
wisdom  of  his  selection  is  amply  shown  by  the  2Sth  volume  of  this  series.  This 
volume  contains  the  marriages  from  the  ofiicial  town  records,  the  returns  of 
Boston  marriages  from  the  clerks  of  other  towns  to  the  county  clerk,  marriages 
found  in  the  various  church  records  not  found  in  the  official  records,  and  such 
intentions  as  occurred  without  subsequent  record  of  marriage.  These  marriages 
have  been  carefully  compared  with  the  publishments  and  all  differences  noted. 
An  excellent,  full-name  index  adds  greatly  to  the  usefulness  of  the  volume. 

The  John  Rogers  Fatnilies  of  Plymouth  and  Vicinity.  Second  and  Revised  Edi- 
tion. By  Josiah  H.  Drummond.  Portland,  1S9S.  Svo,  pp.  28.  Price,  fifty 
cents.     For  sale  by  II.  W.  Bryant,  223  Middle  Street,  Portland,  Me. 

The  identification  of  the  several  persons  by  the  name  of  John  Rogers,  who  at 
an  early  date  were  residents  of  Plymouth,  Duxbury,  Marshfield,  Weymouth  and 
Scituate,  was  a  genealogical  problem  of  considerable  magnitude.  The  results  of 
an  exhaustive  and  critical  study  of  this  problem  are  presented  in  this  pamphlet. 
The  additional  data  in  the  revised  edition  confirm  the  conclusions  set  forth  in 
the  first,  where  the  identity  of  the  different  individuals  was  established  beyond  a 
reasonable  doubt. 

Ancestral  Charts  so  arranged  as  to  show  any  number  of  generations  and  Record 
of  Ancestral  Honors,  Heirlooms,  Portraits,  Coat-Armor,  etc.  Second  Edition. 
Copyrighted  189S,  by  Eben  Putnam.  Price  in  flexible  cover,  $1.00.  For  sale 
by  Eben  Putnam,  Danvers,  Mass. 

This  record  book  contains  thirty-four  full-page  charts,  each  having  spaces 
for  five  generations,  four  half  page  charts,  and  several  pages  for  indexes,  list  of 
authorities,  and  coat  armor.  The  arrangement  is  very  simple,  and  the  book 
is  one  of  the  best  yet  designed  for  this  purpose,  especially  for  the  use  of  beginners. 

*.See  <i«i'<' Vol.  I.,  page  126.  Elizabeth  does  not  appear  in  the  list  of  the  children  of  Jacob 
and  Lydia  (Miller)  Cooke  on  the  Kingston  Records.     See  atite  page  8. 


1  i^  ■  % 


^ 


Vol.   II.  June,    1899.  •  No.  2. 


Contents. 


EAST  YARMOUTH  CHURCH  RECORDS 33-38. 

KINGSTON,  MASS.,  RECORDS.     Continued  39-44. 

BRISTOL  AND  BREMEN  FAMILIES  45-48. 

PLYMOUTH   COUNTY  MARRIAGES.     Continued 49-56. 

STOW  EPITAPHS.    Continued 57-59. 

PLYMOUTH  COUNTY  PROBATE  RECORDS.     Continued 59-62. 

NOTES 62-63. 

QUERIES    64. 

ANSWERS  TO  QUERIES 64. 

BOOK  NOTES  64. 

ADVERTISEMENTS v.-viii. 


Price   25   Cents.  $1.00  a  year, 


Published  by 
LUCY  HALL  GREENLAW, 

CAMBRIDGE,    MASS. 


^ 


m  \ 


The   Geiu'ah\i:^ical  Advei-ii.u^r. 


TTbe   (Benealogical  Hbvettiser, 

a  quarterly  magazine  of  family  history. 

Issued   in   March,  June,  September  and   December. 

For  the  year    1899,  each    Number    will    contain    at    least 

thirty-two  octavo  pages,  printed  on  excellent  paper. 

Subscription,  payable  in  advance,  $1.00, 

An  Index  of  volume  II.  will  be  issued  as  a  separate  number.  Suliscribers  who 
pay  $1.00  IN  AD\ANCK  for  the  Second  Volume  will  receive  this  Index  free;  the  price 
of  the  Index  to  others  will  be  fifty  cents.  The  Index  numbers  are  not  mailable  as 
second  class  matter,  all  other  numbers  are. 

LUCY  HALL  GREENLAW,  Editor  and  Piblishkr. 


Back  Numbers  of  the  Genealogical  Advertiser  may  be  had  of  the  publisher, 
at  the  following  prices : 

Numbers  i   and   3,   each,  -  -  .25 

Number   4,  .  .  .  -  .50 

Numbers    i,    2,    3   and    4,  -  -  1.25 

Index   to  Vol.  I.,  ...  .25 

Volume   One,  bound  in  cloth,  .  .  .       ;^2  00 

"  '•      in  numbers,         _  .  -  -  1.50 

Covers,  for  binding,  each,        -  -  .  -  .30 

Address    all    communications  to 

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

The    "Old    Northwest"    Genealogical    Quarterly. 

The  organ  of  the  "( )1(1  Northwest"  Genealogical  Society,  and  the  only  magazine 
of  its  kind  now  published  west  of  the  Atlantic  States,  entered  upon  its  second  year 
with  the  number  for  January,  1899.    "^ 

Vol.  I,  bound  in  paper,  can  be  had  for  ^3.00;  cloth,  $4.00;    half  morocco,  $\  50 

postpaid.     No  more  single  numbers  of  this  volume  will  he  sold  except  to  fill  out  sets 

Price  of  Vol.  II.  $2.00  per  annum,  fifty  cents  per  number. 

Advertising  pertaining  to  Genealogy  and  kindred   sulijects  at  reasonable  rates. 

Address,  DR.  L.  C.  HERRICK,  Secretary, 

1447  Highland  Street  COLUMBUS,  OHIO. 

THE    LOWELL    GENEALOGY 

About  900  Pa(;ks  ;  76  Illusiration.s  ;  E.mi'.l.azon  of  Co.at  of 
Akms.    Edition  limited.   The  Tuttle  Co.,  Rutland,  Vt.,  Publishers. 

Price:  Cloth,   $7.50;  Morocco,  $9.00. 

Price  will  probably  be  advancd  soon. 

Address,  DELM.XR   R.    LOWKl.L,  198  C()luinl)ian   Ave,  Rutland,  Vt. 


Si^l^c  ^tiuiibgiral   ^tibxrtistr. 


Vol.  II.  JUNE,  1899.  No.  2. 

RECORDS    OF    THE    CHURCH    AT    EAST    YARMOUTH, 
NOW    DENNIS,   MASS. 


COPIED    BY   SAMUEL   P.    MAY,   NEWTON,    MASS.,    li 


"  The  Church  was  Gathered  In  the  east  precinct  of  Yarmouth, 
and  the  first  pastor  ordained  June  ye  22d  1727  —  v/hen  these  who 
were  first  embodied  entred  Into  and  Subscribed  the  following 
Covenant — Scit  —  we  whose  names  are  hereunto  Subscribed 
apprehending  our  Selves  Called  of  God  Into  the  Church  State 
of  the  Gosple  Do  first  of  all  Confess  our  Selves  unworthy  to  Be 
so  highly  favoured  of  the  Lord;  and  admire  that  free  and  Rich 
Grace  of  his  which  triumphs  over  so  Great  unworthiness  and 
then  with  an  humble  Reliance  on  the  aids  of  Grace  therein 
promised  to  them  that  In  a  Sense  of  their  Inability  to  Do  any 
Good  thing  Do  humbly  wait  on  him  for  all  Needful  Supplyes  : 
we  now  thankfully  lay  hold  on  his  Covenant  and  Desire  to 
Chuse  the  things  that  please  him  — here  then  we  Do  In  the  first 
place  Declare  our  Serious  Belief  of  the  Christian  Religion  as 
Contained  In  the  Sacred  Scripture  and  with  such  a  view  thereof 
as  the  Confession  of  faith  in  our  Churches  has  exhibited  heartily 
Resolving  to  conform  our  Lives  unto  the  Rules  of  that  holy 
Religion  as  Long  as  we  Live  In  this  world  —  we  give  up  our 
Selves  unto  the  Lord  Jehovah  who  is  the  father  the  Son  and  the 
holy  Spirit  and  avouch  him  this  Day  to  Be  our  God  our  father 
our  Redeemer:  our  Sanctifier  Guide  and  Comforter:  and  accept 
of  the  one  God  in  three  persons  as  our  portion  for  ever:  we  Give 
up  our  Selves  unto  the  Blessed  Jesus  who  is  the  Lord  Jehovah 
and  adhere  to  hinl  as  the  head  of  his  people  In  the  Covenant  of 
Grace:  and  trust  In  him  as  our  prophet  priest  and  King  to 
Bring  us  unto  Eternal  Blessedness  -  we  acknowledge  our  Indis- 
pensable obligations  to  Glorify  our  God  In  all  the  Duties  of  a 
Sober  Righteous  and  Godly  Life  and  more  particularly  In  such  as 
concern  a  Church  State  and  a  Body  of  people  associated  for  an 
obedience  to  him  In  all  the  ordinances  of  the  Gosple:  and  we 
therefore  Depend  upon  his  Gracious  assistance  for  our  faithful 
Discharge  of  the    Duties    thus    Encumbent  onus; — wc  Desire 


34  East  Yarmouth  Church  Records. 

and  Intend  (Relying  on  Divine  assistance)  and  also  engage  to 
walk  together  as  a  Church  of  our  Lord  Jesus  Christ  In  the  faith 
and  order  of  the  Gosple  So  far  as  we  shall  have  our  duty  made 
Known  unto  us  :  Conscientiously  attending  the  publick  worship 
of  God  the  Sacraments  of  the  new  testament  and  the  Discipline 
of  his  Kingdom  together  with  all  other  Divine  Institutions  In 
Communion  with  one  another  :  and  watchfull}'  avoiding  Sinful 
Stumbling  Blocks  and  Contentions  as  Becomes  a  people  whom 
the  Lord  has  Bound  up  together  In  the  Bundle  of  Life  :  att  the 
Same  time  we  Do  also  present  our  offspring  with  us  vmto  the 
Lord  purposing  with  his  help  to  train  them  up  in  his  fear  So  as 
that  they  may  be  a  Seed  to  Serve  him  and  Such  a  Generation  as 
may  Be  accounted  Righteous  in  his  Sight — and  all  this  we 
Resolve  upon  by  Divine  assistance  flying  to  the  Blood  of  the 
Everlasting  Covenant  for  the  pardon  of  our  many  errours  —  and 
pra3'ing  that  the  Glorious  Lord  who  is  the  Great  Shepherd  and 
Bishop  of  Souls  would  prepare  and  Strengthen  us  unto  every 
Good  work  working  to  do  his  will  working  In  us  that  which  is 
well  pleasing  In  his  Sight  :  to  whom  Be  Glory  In  the  Church 
throughout  all  ages    amen  :  —     —         Subscribed  by 

Josiah  Dennis  —  pastor  Judah  Hall 

Joseph  Hall  —  Deacon  John  paddock 

Joseph  Howes  Senior  Joseph  Hall  Junior 

John  Nicholson  Joseph  Burge  Junior 

Joseph  Burge  Daniel   Hall 

August  ye  4*'^  the  first  Lecture  was  held  In  this  part  of  the 
town  as  a  preparation  for  the  Sacrament  —  and  a  Sermon 
preached  from  these  words  In  the  4"^  of  Amos  and  ye  \q>^'^  pre- 
pare to  meet  thy  God  oh  Israel  — 

August  ye  6'''  the  Sacrament  of  the  Lord's  Supper  was  first 
administered  In  this  Church  when  the  following  Sisters  Being 
Dismissed  a  few  Days  Before  from  the  Church  In  the  other  part 
of  the  town  were  Received  Into  Communion  and  fellowship  with 
this  —  namely  —  Deborah  Paddock  —  Mary  Paddock  —  Elizabeth 
Paddock  —  Mehetable  Crosby  —  Mary  Hall  —  Keziah  Eldred  — 
Sarah  Howes  —  Dorcas  Plowes  —  Sarah  Plowes  —  Susannah 
Howes  —  Lydia  Howes  —  Thomasin  Burge  —  Elizabeth  Nichol- 
son —  Sarah  Burge  —  Eliz^'i  Burge  —  Hannah  Sears  —  Mercy 
Sears — priscilla  Sears — Sarah  Sears — Rebecca  Paddock — Me- 
hitable  Hall  — Mary  Hall  — Mehitable  Hall — Rebecca  Hall  — 
and  Lydia  Hall  —  and  also  two  other  women  who  were  Inhabi- 
tants of  the  west  precinct  —  and  till  then  only  Children  of  the 
Church  —  Did  then  Renew  their  Covenant  By  Joyning  with  this 
—  Namely  Priscilla  Gorham  wife  of  Josiah  Gorham  —  and  Eliza- 
beth Whelden  wife  of  Thomas  Whelden. 

1740     Decemb:   29.      Att  a  Church  meeting  to  Consider  of  wa3'S 
and  means  to  obtain  our  part  of   the   vessels   which   Belonged 


East  Yarmouth  Cluirch  Records.  35 

to  the  Church    In  the   town  while  we  continued  together  —  It 
was  voted  that  Deacon  Hall  and  our    Brother    Ebenezer  Hall 
Should  Be  a  Committee  to  manage  that  affair  as  there  Should 
Be  occasion  for  It  — 
Febuary  2gt'>  1768  The  Chh.   made  Choice  of   M""  John   Sears  for 
to  officiate  in  the  office  of  a  Deacon  in  the    Room  of  Deacon 
Ebenezer  paddock   Deceased  —  who   after   mature  Considera- 
tion accepted  of  their  Choice. 
March  9th  1769  The   chh  made   Choice    of  M»  Joseph  Howes  1^ 
for  to  officiate  in  the  office  of  a  Deacon  in  the  Room  of  Deacon 
Danill     Hall    Deceased,     who     after     mature    Consideration 
accepted  of  their    Choice. 
June  19"^  1782  M''  Anthony    Howes  was   Chosen  by  the  Chh  to 
the  office  of  Deacon  and  accepted. 

Jonathan  Howes  Requested  of  this  Chh.  Baptism  for  his 
Children  upon  owning  the  Covenant  —  accordingly  the  Chh. 
after  having  the  s^  request  under  consideration  for  a  considera- 
ble term  of  time  —  voted  to  grant  the  s'*  Howes  the  priviledge  of 
Baptism  for  his  Children  upon  his  owning  the  Covenant. 

This  vote  was  passed  in  the  Chh.  upon  the  Lords  Day  Feb- 
ruary 25*'^  1770. 

Yarmouth.  March  9.  1789.  At  a  Chh.  meeting  notified  for  the 
Choice  of  Deacons,  Stephen  Sears  and  Jo^.  Howes  were  unani- 
mously Chosen  and  accepted. 

Nathan  Stone  was  ordained  Pastor  over  the  Second  Chh  of 
Christ  in  Yarmouth,  October  17.  1764. 

Caleb  Holmes  was  ordained  Pastor  over  the  Church  of  Christ 
in  Dennis  Jany  1805. 

ADMISSIONS. 

By  M""  Dennis 
East  Yarmouth. 

1727  An    account    of    the    persons    admitted    Into    this 

Church  Since  It  was  first  Gathered. 
August  6''»      'Priscilla  Gorham  wife  of  Josiah  Gorham 

^'Elizabeth  Whelden  "    "  thomas  Whelden 
Sept  ye  19^1'    3Sarah  White  dau.  of  Jonathan  White 

^Patience  Burg  "    "  Samuel  Burg 
Oct  29  stheophilus  Crosby  and  his  ^wife 

Dec  3  7joseph  Howes  Junior 

sSarah  Eldred  Wife  of  John  Eldred 
1728 
Mar  10  9Elisha  Hall  Senior 

'"John  Vincent 
Mar  31  "Joseph  Paddock  and  '^Reliance  his  wife 

May  5  "sjohn  Crowel  Junior 

'4  Kezia  Crowel  his  wife 


36 


East  Yarmouth  Church  Records. 


June  23 


June  30 
Augt  4 


Sept  15 


1729 

Mar 

30 

June 

22 

Aug' 

19 

173J 

May 

23 

June 

20 

"  Seth  Sears. 


'^Elizabeth  Paddock  wife  of  Zachariah  Paddock 

'^Mary    Paddock    wife  of  Ebenezer  Paddock 

'7Rebecca  Paddock  "     "    James  Paddock 

'^Elizabeth  Chapman  wife  of  Isaac  Chapman  Junior 

'^Deborah  Howes  "    "  Thomas  Howes 

^°Mercy  Howes 

^'Desire  Burg 

^^Priscilla  Sears 

^3  Paul  Sears 

^tjohn  Sears 

^sSeth  Sears 

^^Joseph  Crosby 

^7Thomas  Howes  Junior 

^^Alice  Paddock 

^9Elisabeth  Crosby 

3°Mehetable  Crosby 

3'Martha  Ellis 

3^priscilla  Sears  Junior 

33Abigail  Burg    Daughter  of  Samuel  Burg 

34Dorothy  Staple 

35thankful  Burg  was  Dismissed  from  South  Eastham 

^^Ebenezer  Hall 

37lsaac  Chapman  Junior 

3^John  Eldred 

39Christopher  Crowel 

"•"Ebenezer  Paddock 

■♦'John  Burg  Son  of  Joseph  Burg 

t^Sarah  Paddock 

■•^Abigail  Chapman 

•♦'•Mary  Howes    wife  of  Joseph  Howes  Junior 

■♦sElizabeth  Howes 

4^wife  of   Ralph    Chapman    Dismissed    from    Chh. 

Harwich 
■♦^wifeof  Judah  Baker  Dismissed  from  Chh.  Harwich 
'»7lsaac  Chapman  Senior 
"t^Rebekah  his  wife 
■♦9Ralph  Chapman  his  son 
5°Zechariah  Paddock 
5'Hannah  paddock 

s^Mercy  Baker  wife  of  Judah  Baker 
53Hannah  Howes  daughter  to  Nathanael 
54Rebekah  Howes         "         "  " 

55joseph  Burg    son  of  John  Burg 
s^Marget  Crosby 

"Hannah  Crowell 
s*^Samuel  Burg  and  svwife 


East  Yarmouth  Church  Records. 


37 


June 

29 

Sept 

19 

Nov. 

4 

1733 

June 

19 

1734 

May 

12 

1735 

May 

11 

June 

22 

Aug' 

3 

May 

16 

lune 

29 

1736 

Augt 

8 

Oct  ; 

31 

1738 

Sept 

17 

Oct  : 

59 

Dec 

3 

1739 

May 

29 

May 

13 

Augt 

5 

1740 

lune 

29 

1741 

July 

12 

Augt 

23 

1742 

Apl 

II 

25 

May 

16 

June  29 


^°Hannah  Crowel 
''•Bathsheba  Dennis 
•^^Mary  Baker 

^^Susannah  Hall  wife  of  Seth  Hall 

^■♦Elisha    Hall    Junior    Dismist    fvom    Chh    In    the 
other  part  of  the  town. 

^5patience  Burg 

^^Jacob  Burg  Junior 

^7Ruth  Sears  wife  of  Joseph  Sears  Junior 

^^Elizabeth  Sears  wife  of  Joseph  Sears  Secundus 

being  Dismist  from  Chh  in  Harwich. 
^^Grace  Sears 
^Jacob  Burg  Senior 

7°thankful  Howes  wife  of  Nathaniel  Howes 
7'thankful  Chase       "      "  Richard  Chase 
^^'Abigail  Sears 
73Mary  Hall  Daughter  of  Deacon  Hall 

74Elisha  Sears 

7sBetty  Sears 

76Mercy  Burg 

77Mary  how  wife  of  Samuel  how 

78Mercy  Crowel  wife  of  Aaron  Crowel 

7'5john  Paddock,  wife 

^°thomas  hows  the  2^  his  wife 

^'M^  Edmund  freeman  and  *^^wife 
^3james  Paddock 
^4 John  Sears 
^^sDeborah  his  wife 

^'^Dorcas  Burg    mathias  Burg  his  wife 

''7M'-  laccabod  Paddock 
^^my^.  Jerusha  Hows 

^9jane  Baker  wife  of  Samuel  Baker  J^ 

9°John  Gage  Junior 

9'Daniel      Sears     and    his    ^^wife 

93Barnabas  Crosby  "       "      94    «< 

9SM''   Kenelm    Winslow  was  also  admitted  a  Mem- 

b®""  of  the  Church  about  this  time. 
9^Joseph  Sears  the  third 
97Bethiah  Howes  his  sister 


38 


East  Yarmouth  Church  Records. 


Augt  15 

1742-3 
I  any  8 
Oct  16 

1744 


1745 
Mar  31 

May  12 

Dec  I 

1748 
May  8 
June  26 
Oct  30 

1750 
Augt  5 


Sept  16 


1751 
May  19 
August  4 
October  20 


1752 
Septemb.  6 

Novemb.  i 


98peter  Hall 
99john  Hall 
\°°Bathsheba  Hall 
"'Anna  Vincent 
'°^Hannah  wife  of  Ebenezer  Baker 

'°^Desire  Robbins  wife  of  Samuel  Robbins 
'°-*Isaac  Vincent 
this  year  During  the  Season  In  which  the  Lord's 
Supper  Is  usually  administered 
°5Seth  Hall 

°^James  Howes    privately  by  Reason  of  Sickness. 
°7Lydia  his  wife 
°^Israel  Nichason 
°9Hannah  Vincent  wife  of  John  Vincent  Junior 

'°Samuel  Sears 

"Edmund  Sears 

■^Hannah  his  wife 

'^Mary  Ellis  wife  of  Elnathan 

'^Sarah  Nicholson  wife  of  Eleazar  Nicholson 

'sRebekah  Howes  wife  of  Amos  Howes 
'''Annah  Howes 
'7Daniel  Hall  Junior 
■^Priscilla  his  wife 

'^Zechariah  Sears 
^"Mehetable  his  wife 
^'Rebecca  Eldred 
^^thankful  Blossom 
^^thankful  Crosby 
^■♦Lemuel  Crosby 
^^Sarah  his  wife 
^%annah  Crosby 
^^Betty  howes 
^^thankful  hall 

^9priscilla  Sears  wife  of  Jonathan  Sears. 

■'"thankful  Nickerson  wife  of  Shubael  Nickerson 

3'Joseph  Hall  Junior 

3^abigail  his  wife 

33Zipporah  Hall  wife  of  Edmund  Hall 

3-»Samuel  Eldred 
'^Sarah  his  wife 

3^Kezia  Baker  wife  of  James  Baker 
To  be  continued. 


Kingston  Records.  39 

KINGSTON,  MASS.,  RECORDS. 
Continued  from  page  g. 

Benjamin  Sampson  and  Rebeckah  his  wife. 

Rebeckah  born  Apr  27  1726. 

Benjamin  "  Feb  11  1728-9. 

Micah  died  Oct  10  1740. 

Micah  son  of  Micah  and  Deborah 

born  Dec  20  1740. 

Mr.  Benjamin  Samson  deceased  April  19  1758. 
Rebeckah  Samson  above  named  dec'd  Aug.  24  1748. 
Rebecca  wife  of  Benj.  Sampson      "       April  14  1769. 

in  the  8ist.  year  of  her  age. 
Lamuel  Bradford  son  of  David  Bradford  and  Elizabeth  his  wife 

born  Mar  i  1726-7. 
David  Bradford  died  March  16    1729-30. 
Thomas  Croade  and  Rachell  his  wife. 

John,       born  Jan.  15  and  died    Jan.  30  1725-6. 

Rachell,     "     Jan.  16    "        "       Apr.  2  1726-7. 

Priscilla  born  May  ig  1728. 

Thomas,  born  June  3  and  died    July  9.  1729. 

John,  "     Aug.  3     "       "        Sept.  10  1730. 

Deborah  born    Oct.  23  1731. 

Rachell  "       Aug.  17  1733. 

Mary  Withington  dau.  of  Henry  Withington  and  Mary  his  wife 
born  Dec.  11.  1729. 

Job  Hall  and  Sarah  his  wife 

Sarah  born  Nov.  11  1729. 

Simeon  "  Nov.   23  1731.  \ 

John  Tinkham  and  Ann  his  wife. 

Ephraim  born  Mar.  25  1724. 

Ann  "  Aug.  6  1726. 

Joseph  "  May  14  1728. 

John  Tinkham  died  May  12   1730. 
Mary  Tinkham  their  daughter  died  July  25  1730. 
Ann  Tinkham,  wid.  of  John  Tinkham  died  Sept  6  1730. 
Job  Prince  and  Abigail  his  wife. 

Kimball  born  Apr.  28  1726. 

Christiplier  "  Mar  8  1729-30. 

Job  Prince  died  April,  1731. 
Children  of  Elisha  West  and  Mary  his  wife. 

Elisha  born  Feb.  22.   1723-4. 

Thomas  "  Mar  29  1726. 

Mary  West  wife  of  Elisha  West  died  May  29.  1728. 
Children  of  Elisha  West  and  Martha,  his  wife. 

Mary  born  Jan.  29  1731-2. 


40  Kingston  Records. 

Sarah  "  Mar  lo  1732-3. 

Hopestill  (dau.)      ''  Mar  29  1736. 

Fear  "  Oct.  4  1734. 

Jesse  Cook  son  of  Jacob  Cooke  and  Phebe   his   wife   born  Nov. 

14  1717. 
Asa,    born   June    12-,    1720.      Phebe,  Aug,  5  1722    Jacob,  Apr  19 

1725- 
Phebe  wife  of  Jacob  Cooke  died  July  15  1728. 
Stephen  Cooke  son  of  Jacob  and  Mary  his  wife 

born  March  7  1729-30. 
Mary  their  daughter  born  Aug.  20  1733. 
Children  of  Thomas  Adams  and  Bathsheba  his  wife. 
Sarah  born  Dec.  3  1732. 

Joshua  "  Nov.  21    1735. 

Bartlit  "  Mar  18  1738-9. 

died  May  27  1741. 
Nathaniel  "  Nov.  18   1740. 

Mary  "  Sept  3  1744. 

Deborah  "  Oct.  17  1747. 

Mary  Adams  their  daughter  died  Feb.  17  1764. 
Thomas  Adams  the  father  died  Dec.  12  1768.  Aged  59  yrs.  7.  mos 
Bathsheba,  wid.   of  Thomas   Adams   died   Dec.  23  1773.      Aged 

70  yrs    I  mo.  4  days. 
John  Simmons  and  Hopestill  his  wife. 

Faith  born  June  27  1738. 

Noah  "  Jan.  15  1739-40. 

Eunice  "  Mar.  8  1742-3. 

John  "  Aug  29   1746. 

Elnathan  Fish  and  Lydia,  his  wife, 

Elnathan  born  Dec.  22  1740. 
Elnathan  Fish  the  father    died  April  ig  1738. 
Sarah  Fish,  wife  of  Elnathan  Fish  died  June  g,  1771. 
Robert  Cooke  and  Patience  his  wife. 
Hannah,  born  July  25  and  died  Sept.  3,  1736. 
Caleb  born  Oct.  14  1737  and  died  Mar.  3.    1737-8;  Seth 
born  Feb.  14,  1738-9  :   Silas  born  Mar.  20  1739-40  ;  Joseph 
born  Aug.  9.  1744.  and  died  Aug,  18.  1744. 

Ebenezer,  born  April  6.  1745. 
Children  of  Rev,  Joseph  Stacie  and  Patience  his  wife. 
Sarah  born  Jan  15  1726-7. 

Joseph  "  June  13  1728, 

died  Aug.  4     " 
Patience  "  Jan.  17  1729-30. 

Mrs.  Patience  Stacie  died  January  31  1729-30, 

Patience  their  daughter  died  Feb.  7  1729-30. 
Rev.    Joseph    Stacy    the    father  of    above    family    died    Augusti 
vigessimo  quinto  die  Anno  1741. 


Kingston  Records.  41 

James  Claghorn   and  Elizabeth  his  wife. 

EHzabeth  born  June  23  1737. 

James  "  July  30  1739. 

William  Ripley  and  Hannah  his  wife. 

Mary  born  May  3  1732. 

David  "  Apr.  15  1734. 

Lydia  **  Dec.  5  1739 

Marcy  their  dau.  died  March  15  1738-9. 

David    "     son       "     March  21  1728-9 

Patience  their  dau.  born    Nov.  16,  1742. 

Mary  died  Sept.  2.  1743. 

Job  Hall  Jun'r  died  Aug.  25  1743. 

Susannah  their  dau.  born  Oct.    20  1745. 

Samuel  Ripley  their  son  born      Sept.  11  1747. 

MoUey       "  "    dau     "  Mar.  5  1749-50. 

Sam'l  Kent  Jun'""  and  Sarah  his  wife. 

Sarah  born  June  30  1756. 

Cornelius  Drew  and  Sarah  his  wife. 

Ichabod  born  Sept.  10  1730. 

died   Oct.   23       " 

William  "  Sept.  13  1731. 

James  "  Sept  23  1733. 

Zenas  "  Oct.  14  1735. 

Lurana  **  May  22   1738. 

Sarah  "  Sept  23  1740 

Seth  "  June  2  1747. 

Abijah  "  1748. 

Cornelius  "  1^752. 

Cornelius  Drew  the  father  died  Dec.  16.  1762. 
Sarah  Drew  the  mother  died  Jan.  17  1775. 
James  Cooke  and  Abigail  his  wife. 

Hannah  born  July  22  1733. 

Lewcey  "  Aug.  29  1736. 

Lewraney  '*  Jan  24  1738-9. 

Elijah  "  July  24  1741. 

Children  of  Benjamin  Rogers  and  Phebe  his  wife. 

Benjamin  born  June  6  1738. 

Cornelius  "  Aug.  26  1739. 

Thomas  "  Nov.  16.  1741. 

James  "  Sept.  26  1744. 

Phebe  "  Feb.  28  1746-7. 

Ephraim  Everson  and  Abigail  his  wife. 

Ebenezer  born  Oct.  21  1733. 

Ephraim  "  May  12   1735. 

Abigail  "  Jan  25  1736-7. 

died  June  25  1739. 

Richard  **  Jan.  4  1738-9. 


42  Kingston  Records. 

Robert  born  June  15  1740. 

Abigail  "  Mar  5  1741-2 

Ephrfim  Everson  the  father,  deceased  July  7  1757. 
Abigail  Everson  the  mother,  "  Sept.  6  1780. 

Ebenezer  Drew  and  Martha  his  wife. 

Samuell  born  Mar.  25.  1739. 

Nehemiah  "  Apr.  23  1742. 

Job  "  Feb.  3  1743-4- 

Martha  "  Oct.   31.  1745. 

Ebenezer  "  June  5  1748. 

Gershom  "  May  29  1750. 

Lebbeus  "  Dec.  28  1753. 

Children  of  Silas  Cooke  and  Elizabeth  his  wife. 


Sarah 

born 

Nov.  15   1731. 

.  .       Elizabeth 

1  ( 

' 

July  16  1735. 

Deborah 

i  i 

Nov.    12  1737. 

Rubee 

i  i 

May  25  1740. 

Paul  Cooke  and  Joanna  his  wife. 

Nathaniel 

born 

Mar  28  1736. 

died 

Oct.  I       " 

John 

Sept  3  1737. 

Abigail 

Dec  I   1739. 

Mary 

Dec.  5  1741. 

Paul 

Mar  22  1743-4. 

Sears 

May  4  1746. 

John  Cooke  and  Pheb 

e  his  wife. 

Lydia 

born 

July  7  1732. 

i 

died 

July  29    " 

Sarah 

Oct.  21  1733. 

Lydia 

Feb.    17  1735-6 

Salvenius 

May  I  1738. 

Margaret 

July  26  1741. 

Moley 

Oct.  29   1743. 

John  Cooke  died  Dec 

8.  1744. 

Children  of  Ebenezer 

Fuller  and  Joanna  his  wife. 

Rebeckah 

born 

Apr.  23  1725. 

Hannah 

( ( 

June  8  1727. 

Mercy 

<  < 

Aug.  29  1730. 

died 

Jan  8  1733-4- 

Lois 

<  < 

Nov.  16  1733. 

Eunice 

( < 

May  5  1736. 

Ebenezer 

<  ( 

Feb.  16  1737-8 

Hannah  deceas 

ed  August 

20,  I 

736. 

John  Phiney  and  Rebeckah  his  wife. 

Jonathan 

born 

Mar.  9  1725-6, 

Rebeckah 

•1 

Nov.  10  1730. 

Oct. 

Feb. 

Jan 

xMar 

Dec 

6. 

lO 

8  I 

3  1 
26 

1747- 

1750- 
751- 
'751- 
1759- 

Mar 

3c 

1720. 

Jan 

July 

27 
20 

1721-2 
1725- 

Kingston  Records.  43 

John  born  Sept.  5  1733. 

died    Feb  5  1734-5- 
Jonathan  died  Jan  14  1734-5. 

Joseph  born  Sept.  16  1737. 

Rebecca  wife  of  above  John  Phinney  deceased  Aug.  28  1741. 

Rebecca  their  daughter  dec'd 

Jonathan  their  son  " 

John  their  son  " 

Job  Lovell  deceased 

Joseph  their  son  " 

Elijah  Bisbe  and  Elenah  his  wife. 

Elijah  born 

Hannah  ^' 

Rubin  " 

Elijah,  Hannah  and  Rubin  born  in  Pembroke. 

Joseph,  horn  in   Kingston  June  16  1734. 

Benjamin  born  Aug  g  1736. 

Children  ofEphraim  Holmes  and  Sarah  his  wife.        / 

Ephraim  born  Oct.  20  1734. 

I  Sarah  "  Mar  23  1740-1. 

Levi  "  Nov  28  1747. 

Jonathan  Holmes  and  Mary  his  wife. 

Abigail  born  Oct.  18  1734. 

Jonathan  "  Apr.  27  1736, 

Charles  "  Aug.  i  1741. 

and  died  the  V-^  day  of  same  month. 

Robert  born  June  5  1743. 

(  Mary  ,        "  May  i  1745 

Jedediah  "  Feb.  21    1748-9. 

Children  of  James  Cobb  jun""  and  Ruth  his  wife. 

Joshua  born 

Ruth 

Joannah  " 

Patience  " 

James  " 

Martha  " 

James  " 

James  &  Joshua  " 

Joshua  deceas 

James  Cobb,  the  father  dec'd 

Meletiah  his  second  wife  died  Aug.  12.  1806    aged  86. 
Jabish  Washburn  and  Judith  his  wife. 

Jabish  born  April,22  1733. 


n 

Dec. 

23 

1733- 

died 

May 

6  I 

734. 

Mar. 

18 

1734-5- 

Feb 

I  1 

736-7. 

died 

"    12 

it 

Mar 

26 

1739- 

died 

Apr. 

21 

Aug. 

II 

1740, 

died 

(1 

15 

u 

Apr. 

13 

1743- 

died 

Aug. 

3 

(( 

Sept 

14 

1744 

died 

Jan  2 

3  I 

745- 

July 

28 

1754- 

ed  Aug.  4. 

1754 

V- 

44  Kingston  Records. 

Elisha  born  Mar.  17  1734-5. 

Susannah  "  May  7  1737. 

John  "  July  18  1739. 

Moley  "  May  15  1742. 

Rebeckah  '*  Apr.  14  1744. 

Judah  '  "  July  10  1746. 

Judith  Washburn  wife  of  above  Jabez  died  Mar  3  1752. 

Moley  Washburn  above  named    "  June  14  1754. 

Elisha         "  "  "  "  June  29  1754. 

Susannah  "  "  "  "  Apr.  26  1756. 

Children  of  Jabez  Washburn  and  Deborah 

Thomas  born  Sept.  30  1755. 

died  Mar.  11  1759. 

Susannah  "  July  3  1762. 

Children  of  David  Leach  and  Elizabeth  his  wife 

James  born  May  6  1734. 

Elizabeth  "  Mar  2  1734-5. 

Marcy  "  Feb.  16  1737-8. 

Sarah  "  Mar  17  1739-40. 

Moses  Basset  and  Lydia  his  wife. 

Huldah  born  June  31  1739. 

Weltheah  "  July  4  1742. 

Sarah  "  May  12  1745. 

Zelek  (son)  "  Sept.  26  1747. 

James  "  Sept.  9  1749. 

Priscilla  "  May  29  1752. 

Sarah  Bassett  their  daughter  deceased       May  23  1761. 
Children  of  Ebenezer  Cobb  and  Lydia  his  wife. 

Sarah  born  July  2  1735. 

WilUam  "  Mar  i  1737-8. 

Malatiah  (son)  "  Nov.  11  1738. 

died  June  i  1739. 

Seth  "  Aug.  14  1740. 

Hannah  i'  May  15  1742. 

died  Oct  4  1745. 
Ruth  dau  of  Ebenf  and  Lydia  Cobb  died  July  26.  1744. 
Lydia  wife  of  the  above  named  Eben""  "    Sept.    18  1745. 
Ebenezer  Cobb  the  father  of  the  above  named  family  died  Dec. 
8,    1801,    aged   One   hundred  &  seven   years   eight  mos  &  six 
days. 
Samuel  Gray  and  Patience  his  wife. 

Mary  born  Sept.  10  1728. 

died  Oct.    15     " 


John 
Mary 
Elizabeth 
Samuel 

"                       Dec.  3  1729. 
"                      Nov.  II  1 73 1 

Apr  28  1734. 

Oct  28  1736. 

Wate 

"                      Mar  17  1739. 

7^0  be  continued. 

Bristol  and  Bremen  Families. 
BRISTOL  AND  BREMEN   FAMILIES. 


45 


KROM  THE   MANUSCRIPTS   OF   PROF.    JOHN   JOHNSTON,    LL.D.,   AUTHOR     OF   THE  "  HIS- 
TORY OF  THE  TOWNS  OF  BRISTOL  AND  BREMEN  IN  THE  STATE  OF  MAINE, 
INCLUDING   THE    PEMAQUID    SETTLEMENT." 


COMMUNICATED    BY   ALBERT   W.   JOHNSTON,  OF  PRINCE'S    BAY,    N.  Y. 


Children  of  Enoch  and  Jane  (  )  Barton*: 

Maria,        born  September  lo,  1812. 

Jane,  "    November  i,  1815. 

Charlotte,     "    June  22,  1817. 
Jonathan    Hyde    Belden,    son    of  Rev.    Jonathan  Belden,    born 

April  I,  1810 
Children  of  Isaac  and  Mary  (Williams)  Blake  of  Bremen: 

Mary,       born  May  26,   1829. 

Margaret,    "     May  18,    1832. 

Jacob,  "     October  27,  1835;  died  November  i,  1838. 

John,  "     December  i,  1837. 

Children  of  Ebenezer  Blunt  : 

Sally,  born     April  6,    1767. 

Ebenezer,  "       January  19,  1769. 

"       March  28,  1771. 
"       November  2,    1775. 
"        September  6, 1780. 
"        December  30,  1782. 
"       March  16,  1787. 
"       May  I,  1792. 
Robert  Blunt,  grandson  of  Ebenezer,  born    December    15,  1793. 
Children  of  Samuel  Blunt  : 

Ebenezer,   born  December  17,  1799. 

Mary,  "       March  17,   1805. 

Kaler,  "       November  28,  1807. 

Samuel,  "       February  12,  181 1. 

Henry,  "       November  11,  1813;  died  July  30,  1833. 

Robert,  "       March  26,1816. 

William  M.    "  "       "        "   ;    died  September  22,  1818. 

Sophia,  "       June  13,  1819. 

Children  of  Joseph  and  Sarah  (  )  Boyd: 

Margaret,   born    September  12,  1776. 

John,  "     December  19, 1777;  diedSeptember  11,1782. 

Mary, I  "     September  29,  1779. 

Sarah,  "     January  4,  1782. 

Fanny,  "     February  27,  1785 


Henry, 

Samuel, 

Hannah, 

Frances, 

James, 

Nancy, 


*These  families  were  of  Bristol,  Maine,  unless  otherwise  specified. 
fAnother  copy  of  the  record  has  Mercy  instead  of  Mary. 


46 


Bristol  and  Bremen  Families. 


Children   of  William   and   Hannah    (Little)    Boyd,  married  No- 
vember 4,   1768  : 

Mary,*  born         September  16,  1769. 

James,  "  September  24,  1770. 

Margaret,      .    "  January  16,  1772. 

William,  "  September  i,  1775. 

Elizabeth,         "  April  14,  1777. 

Henry,  "  May  17,  1778. 

John,  "  July  28,    1779. 

Hannah,  "  March  18,  1781. 

Jane,  "  September  13,  1783. 

Alexander,       "  December  24,  1784. 

Samuel,  "  December  21,  1787. 

Robert,  "  October,  16,  1789. 

Children  of  Thomas  and  Catharine  (Wiley)  Boyd,  married  March 
8,  1770: 

Martha,  born     May  27,  1771. 

Jean,  •''         February  8,  1774. 

Esther,  "         January  31,  1777. 

Children    of    Samuel    and    Frances    (Fletcher),  Boyd,     married 
October  18,  1770  : 

William  Mclntyre,  born  September  8,  1771. 


September  25,  1773. 
May  29,  1776. 
March  5,  1778. 
July  26,  1780. 
Octobor  18,  1782. 
February  19,  1785. 
March  4,  1787. 
(  )  Boyd: 


Jane, 

Samuel, 

Thomas, 

Fanny, 

Sarah, 

Elizabeth, 

Andrew, 
Children  of  Samuel  and 

Susan,  born     April  8,  1789. 

Margaret,       "        March  2,  1792. 

Robert,  "         August  16,    1793. 

Nancy,  "         November  23,  1796. 

Children  of  John  and  Mary  (Hodge)  Boyd,  married  June  5,  1785: 

John,  born  April  2,  1786. 

Twin  daughters       "     April  29,  1787;  one  diedMay  1 1,  1787, 

the  other  died  May  17,  1787. 

Nancy,  "     June  23,  1788. 

James,  "     May  11,  1790. 

Betsey,  "     June  22,  1792. 

Children  of  John  and  Lucy  (  )  Boutelle  : 

Catharine,  born  March  5,  1826. 

Joseph    Bracket,  son  of    Thomas   Bracket,   born    September  29, 
1799. 


♦Another  copy  has  this  name  Mercy. 


Bristol  and  Bremen  Families.  47 

Children  of  Lemuel  and  Betsey  (Kingsbury)  Bryant: 

Mary,       born  November  26,  1798;  married  James  Russell. 
Lemuel,       "     January  13,    1802. 

Betsey  Kingsbury,  the  mother,  was  born  August  31,   1777. 

Children  of  George  Jr.  and  Jane  (  )  Bryant  of  Bremen  : 

Franklin,  born  November  23,  1839. 

Martha,  "     September  14,  1842. 

Lorenzo,        "     March  16,  1844. 

Alfred,  "     April  9,  1846. 

Lewis,  "     January     1851;  died  January  1851. 

Children  of  John  and  Sally  (  )  Bugbee: 

Sally,     born       October  23,  1791. 

Polly,       "         March  31,  1793. 

Betsey,    "  March  3,  1795. 

Sukee,      "  December  21,    1796. 

Nancy,     "         February  10,  1799. 

Hannah,''         November  20,  1800. 

William  Burns,  born  November  12,  1733,  married  January  n, 
1763,  Mary  Maxwell.  She  was  born  October  ig,  1744,  and 
died  January  11,  1767.  Remarried,  second,  Elizabeth  Young, 
July  23,    1767.      Children  : 

Elizabeth,  born  June  g,  1764. 

Mary  Maxwell,      "     December  14,  1765. 

Hannah,  "     Monday  June  6,  1768. 

Jane,  *'    Wednesday  January  17,    1770. 

Thomas,  "    Sunday  December   15,  1771;  died    Feb- 

25,  1775. 

Catharine,  "     Tuesday  July  19,  1774;  died   April   12, 

1775- 
William,  "     Saturday  March  2,  1776. 

Joseph    Burns    was    born    March    23,  1737.      Mary*    Burns,  his 

wife,  was  born  September  20,  1740.      Children: 
'        James,  born  December  17,  1762. 

William,  "     January  2,  1765. 

Ann,  "     January  21,  1767. 

Mary,  "     March  20,  i76g. 

Elizabeth,        "     March  12,  1771. 
Sarah,  "     May  30,  1773. 

The   father   of  William   and    Joseph   (probably   Burns)  died  at 
Muscongus    (torn)   Pemaquid   in    December  1750.     (torn)  the 
'   mother  of  William   and  Joseph   died   at    Muscongus  (torn)  at 
Pemaquid,  March  1755. 

(torn)  August  30,  i72g. 

"  March  25,  1731. 


*She  was  probably   the   daughter    Mary    Burns  mentioned    in    the    will    of 
Samuel  Bogs  of  St.  (ieorges,  23  April  1 764. 


48 


Bristol  and  Bremen  Families. 


(torn)  born,   August  30,  1735. 

"  born  February  18,  (torn) 

Jane  Burns         died  1754. 
William  Burns  born  November  23    1733. 
Joseph  Burns  born  March 
Sarah  Burns  born 
Children  of  Capt.  Thomas  and  Susan    ( 
en,  [a  part]  recorded  September  9,  1830 


)  Burns,  of  Brem- 


born  May  14,  1803;  died  February  21,  1831. 
November  17,  1804;  died  Mar.  6,  1832. 
March  26,  1807;  "  May  7,  1828. 

May    i8og;  died  November  3,  1832. 
October  15,  1811;  died  September  24, 

1835. 
June  4,  1814;  died  July  28,  1814, 
July  5,  1815. 
September  3,  1818. 
June  16,  1821. 
November  24,  1823. 
September    17,    1826;    died    in    Cali- 
fornia   in  1 85-. 
October  10, 1831;  died  January  16, 1832. 
Capt.  Thomas  Burns  died  May  21,  1833. 

Children  of  William,  Jr.  and  Emily  (  )  Burns,  of   Bremen: 

Mary  F.,       born     December  17,  1825. 
"        March  26,  1828. 

"        March  21,  1831;  died  August  31,  1833. 
"         November  18,    1833. 
"         June  28,  1836. 

"         September  1839;  died  at  Cardenas,  Cuba, 
July  23,  1858. 
Children  of  Elisur  and  Susan  (Kent)  Butman: 
Margaret,   born     December  29,  1800. 
Sally,  "         October  9,    1802. 

John,  "        August  26,  1804. 

Mary,  "         June  22,  1S06. 

Children  of  James  and  Betsey  (  )  Carlisle: 

Miriam,  born     September  7,  1798. 


Margaret, 
James, 
Thomas  J., 
Fullerton, 
Susan, 

Priscilla, 
Sarah, 
Betsey, 
Amanda, 
Samuel  Tucker, 
Wilson  C. , 

Margaret  F., 


William, 
Melissa, 
John  B., 
Green, 
George  N. 


Susan, 
Isaac, 
John, 
Eliza, 
Hiram, 
Ephraim, 
Mary  Jane, 
Sarah  Ann, 


January  3,  1803. 
April  16,  1805. 
September  21,  1807. 
September  i,  1809. 
December  6,  181 2. 
February  20,  1815. 
December  29,  1817. 
August  22,  1820. 
To  be  continued. 


Plymouth    County   Marriages.  49 

PLYMOUTH    COUNTY  MARRIAGES. 
Continued  from  page   24. 

[172]     A  list  of  marshfield  marriages  From  1739  To  1743 
Elnathan  Fish  of  Kingston  and  Lydia  Adams  married  Decemb^ 

12.  1739. 
Thomas  Ford   and   Jane    Thomas  of  This   Town    were    married 

Januy.  2  1739-40. 
Michael  Harny  and  Gail  Rogers  of  This  Town  married  Januarj' 

14-  1739-40 
Michael  Samson  of  Kingston  and  Deborah  Gardner  of  marshfield 

married  February  1739-40 
Seth  Ewell  and  Jane  Eames  of  This  Town  married   February  21. 

1739-40 
Job  Winslow  and  Elizabeth  macumber  were  married  march  20. 

1740 
Samuel  Silvester  and  Sarah  mori  were  married  may  y^.  8.  1740 
Benjamin   Hatch  Jun"".    of  Scituate  and   mercy   Phillips  of  This 

Town  married  June  25.   1740 
Robert  Shareman  and  The  widdow  mar)'  Eames  were  married 

Sepf.  y^  23.  1740 
Mathew  Simonton  of  Falmouth  and  marcy  oakman  of  this  Town 

were  married  march  12.  1741 
Benjamin  Hatch  of  Scituate  and  Jerusha  Phillips  of  This   Town 

married  aprill  7.  1741 
Thomas  Silvester  and  Hannah  Harris  married  aprill  16.  1741  — 
Elisha  Kent  and  Susannah  Ford  married  Jun  y^.  11.  1741 
Elisha  Rogers  and  margaret  mackfarland  married  December  y^. 

2.  1741 
John  Tilden  the  3'^.  and  Rachel  Hall  married  march  y«.  4.  1741 
Derby  Fits  Patrick  and  Joanna  Rogers  married  may  y^.  i.  1742 
James  Sprague   Jun"".  and    Patience    Ford    and    jn".  Baker  and 

Ruth   Barker  were  married  February  The  24.  1742  3 

Benjamin  White  and  Hannah  Decro  married  aprill  y^.  3d.   1743 
Joseph  Stetson  of  Scituate  and  mary  Eames  of  this  town  married 

Sept^  ye.  15.  1743 
James  Lewis  and  Lydia  Rogers  of  This  Town  married  December 

y"-  I-  1743 

Ignatious  Vinall  of  Scituate  and  mary  Tilden  of  this  Town  mar- 
ried Dec.  15.  1743 
A   True  list    of  The    marriages    Consummated    Before    me 

Atherton  Wales. 

7 


so  Plymouth    County  Marriat^cs. 

Joseph  Bruster  of  Duxborough  and  Jedidah  White  of  marshfield 

were  married  Nov^  26.  1740 
Ezekiel  Kent    and    Susanna    Winslow  Both  of  marshfield    were 

married  Decem^  22  1740 
John  Tilden  and  Lydia  Holmes  Both  of  marshfield  were  married 

February  12.  1740 
Nehemiah  Thomas  and  Bial  Winslow  Both  of  this  town  were 

married  July  6.  1741 
Joseph  Soul  Jun^  of  Duxborough  and  mary  Fullerton  of  marsh- 
field were  married  march  18.  1742 
Thomas   Eames  and   margaret   Dugles   Both  of  marshfield  were 

married  June  10.  1742 
William  Winslow  of  middlebor".  &  Hannah  Loe  of  marshfield 

were  married  Nov^  11.  1742 
Snow  Winslow    and    Lydia    Crooker  Both    of    marshfield    were 

married  Nov.  24.  1742 
Jn".  Tilden  of  Hanover   and   Sybil   Thomas   of  marshfield  were 

married  Dec"".  2.    1742 
Robert  Boath  of  Norwich  and  Lydia  Hewett  of  marshfield  were 

married  march  21.  1743 
Benj*.  Phillips  and  Else  Thomas  Both  of  marshfield  were  married 

Nov^  15.  1743 
Jedediah   Bourn    and   Sarah    Thomas    Both  of    marshfield    were 

married  octc.  24.  1743 
Thomas   Ford  of  marshfield   and   Hannah  Turner  of   Pembrook 

were  married  Sepf.  8.  1743 
Amoss  Ford  and  Lillis  Turner  Both  of  marshfield  were    married 

January  3.  1743-4 
Thomas  Little  and  Abigail    Howland    Both  of  This   Town   were 

married  march  9.  1742 
Jabez  Whittemore  and  Elizabeth   Howland   Both  of   marshfield 

were  married  Sep*.  26.  1743 
p"".  me  Samuel  Hill  Clerk 

[173]      A  List  of  Kingston  mariages  from  1735.  ^°  ^734  ^'i^- 

1735 

Oct"^.  2  — Joshua  Sherman  &  Deborah  Croade  were  maried 

1736.      Feb>'.   17.      Joshua    Bradford   &   Hannah    Bradford    were 

maried 
J737.      Jany.     11     Jon^.     Tilson     and    martha    Washburn     were 

maryed. 

1742.  Febry.  22   Cornelius  White  &  Sarah  Ford  were  maried. 
april  26    Elisha  Stetson  jun^  &  Sarah  Adams  were  maried. 

1743.  Sep"".  14  Thomas   Phillips  &  Mary  Mitchel    were  maried 

By  me  Nic°  Sever    Just  peace 


Plymouth    County    Marriages.  51. 

1737.  Dec.  15  Timothy  morton  &  Mary  Wilson   were  niaried. 

1737.  Feb.  23  Eben''.  Chandler  &  Anna  his  wife  was  maried. 

1738.  May  30.      Charles  Cooke  &  Hannah  Faunce  was  maried. 
1738  June  12.  Andrew  Samson  &  Sarah  Phillips  was  maried 

Before  me  Joshua  Cushing  Just  peace 
1736    Jano'.  6    Peter  Tinkham  and  Mary  his  wife  was  maried 

Before  me  Joshua  Cushing  J  Peace 
1736-      June  26    James  Claghorn  &  Elizabeth  Ring  was   maried. 
1736.      Ocf^.  21.      John  Simmons  &  Hopestil  Stutson  was  maried. 
Ocf.  21.    Zachry.  Chandler  &  Zerviah  Holmes  were  maried 
1736.      Dec^  7.     Nathan  Wright  &  Hannah  Cook  was  maried. 

1736.  Jany.  31    Edmund  Hodges  &  mercy  Cook  were  maried 
1736  Aug^  18  John  Wright  &  mercy  Coomer  was  maried. 

Before  Joseph  Stacy 

1737.  Aug*.  30.    Samuel  Wade  &  Mary  Curtiss  was  maried. 

Before  Jo^.  Cushing  Jus*,    peace 
1742.      Dec.  30.      Abner  Hall   of  Kingston    to    Sarah   Hatch  of 

Pembrooke 
1742.    JanO'  27  Benj3.  Eaton  to  Mary  Tilson  both  of  Kingston. 
1743  apr.  5.      Jn°.  Finney  of  Kingston  to  Betty  Lovel  of  Abbing- 

ton 

May.  5.      Eben^     Morton     to     Susanna     Holmes     both    of 

Kingston. 
Nov.  25  Ichabod  Bradford  to   Mary  Johnson   both  of  Kingston. 

David  Eaton  to  Deborah  Fuller  both  of  Kingston 
1744.     June  27.      Ignatius  Cushing  of   Hallifax  to  Tabitha  Fish 

of  Kingston were  maried   p^    Thaddeus   Mackarty 

Minister 

[191] — A  List  of    Pembrooke    mariages    from    1738.    To. 

1742.      viz. 

1  James  Johnson  of  Scotland  in  Great  Britain  &  Bethia  Barker 

jun"".  of  pembrooke  were  maried  July  31.  1738. 

2  Jonah  Bisbee  &  Ruth  Briant  both  of  Pembrooke  were  maried 

Aug*.  24th.   1738. 

3  Will™.  Richards  of  Pembrooke  &  Hannah   Simmons  of   Dux- 

bor°.  were  maried  Sep"".  7.  1738 

4  Richard    Bordman  of   Duxbor".    &   Ester    Samson    of   Pem- 

brooke negroes  were  maried  Ocf.  12.  1738. 
5.    Samuel    Howland    &    Sarah    Joy   both    of    Pembrouke    were 
maried  Ocf.   13.  1738. 

6  William  Curtis  &  Martha  Macfarld  Jun*^.  both  of  Pembrooke 

were  maried  Nov.  14.  1738. 

7  Henry  Munroe   of   Swanzey  &  Hannah  Joslyn   jun^.  of  Pe  n- 

brooke  were  maried  Nov.  16  1738 


52  Plymouth    County    Marriages. 

8  Robert  Stetson  jun"".    of   Scituate  i'"    Hannah    Turner   of   Pem- 

broke were  maried  Nov.  23.  1738. 

9  Isaac   Crooker  &  Desire    Bates    jun"".    both    of    Pemb  :   were 

maried  Nov.  23.  1738. 

10  Elisha    Barker  &   Eliz^.    Bowen    both    of    Pembrooke    were 

maried  Janry.  25  1738 

11  Gideon  Soule   &    Mercy   Silvester    both   of    Pembrooke    were 

maried  mar.  5"'.  1738-9 

12  Caleb  Turner  Jun"".  of  Scituate  &  Ruth  Briggs  of  Pembrooke 

maried  May  i.  1739. 

13  Francis    Keen    &   Margret    Hunt    both   of    Pembrooke    were 

maried  Nov.  i.  1739 

14.  Richard   Tillah  a  molatto  &  Peg  a  Negro  Girl  both  Servants 

to  M^  Josiah  Gushing  of  Pembrooke  December  11*''.  1739. 

15.  Solomon  Russel  &  Dorothy  Tubs  were  maried  Dec"".  27.  1739 

16  Jno.    Orcut    of    Bridgwater  &  Mary    Webster    of    Pembrooke 

were  maried  mar.  31.  1740. 

17  John   Jordan   of   Scituate   &    Mercy   Damon   of    Pemb.    were 

mari"^.  Dec"".  23.    1740. 

18.  Nathaniel    Baker  &  Susannah    Lincoln    jun''   both   of    Pemb. 

mar'^.  Dec''.  29-1740 

19.  Jn°.  Lincoln  Jun''.   of   Pemb.  &  Content    Turner  of    Hanover 

maried  Febry.  25.  1740. 

20  Jno.    Allen    of    BridgW.   &   Bethia    Crooker    of    Pemb.    were 

maried  Mar.  5.  1740 

21  Hutson    Bishop   &  Eliza    Keen   both    of   Pembrooke.    maried 

Sepf.  3.   1 741 

22  Nehemiah  Gushing  jun''.  &  Sarah  Humphreys  both  of  Pemb. 

maried  Nov.  i8ti\  1741- 

23  Abra.  Joslyn  &  Mary  Soule  both  of  Pemb.  were  maried  Dec''. 

16.   1741. 

24  Jn°.   Wallis  of  Pemb.  &  Eliz^.    Patteson   of   Hanover  maried 

Dec''.  29.  1 741. 

By  the  ReV^.  M^  Daniel  Lewis 

[192]      25  Joseph    Ramsdell   jun''.    of    Pembrooke  &  mary 
Daws  of  Bridgwater  were  maried  DeC^.  30.  1741.- — 

26  Elisha  Palmer  of  Hanover  &  Jerusha  Stetson  of   Pembrooke 

were  maried  December  31.  1741. 

27  William  Page  &  Agatha   Stetson  both  of  Pemb.  were  maried 

May  31.  1742 

28  Joshua   Brigs  &  Zervia  Dellano  both   of   Pemb:  were  maried 

June  2>^.  1742 

29  Gideon  Bisbee  &  Rebecca  Turner  both  of  Pemb.  were  maried 

Sept^  7.  1742. 


Plymouth    County  Marriages.  53 

30  Shubal  Munroe  &  Mary  Joslyn  both  of  Pemb  :  were  maried 

Nov^  10.  1742 

31  Benja.    Tailer    of    Hanover  &  Mery    Russel    of    Pemb  :  were 

maried  Dec.  23.    1742. 

The   above  mariages   were    Consumated   p^  the    Rev^.    M"^. 

Daniel  Lewis 

32  Samuel    Peirce   &    Rachel   Cordwell   both  of   Hanover   were 

maried  June  12.   1742. 
2^2,  Recompence  Magoune  &  Ruth  Crooker  both  of  Pembrooke 
were  maried  July  20.  1742. 

34  John    Ransom  of   Kingston  &  Desire   Bishop  of   Pembrooke 

were  maried  October  ii*''.   1742. 

35  Job  Simmons     of    Plimton  &  Abigail   Parris  of  Pemb  :   were 

maried  Ocf.  20.   1742 

36  Job  Crooker  &  Abigail  Winslow  both  of   Marshfield  Dec.   15. 

1742 

37  Nathi  Croade  &  Eliz^.  Carter  both  of  Pljmouth  were  maried 

Dec^  29.  1742 

By  Joshua    Cushing    Justice    of    the    peace     A  True    Copy 
Transcribed  from  the  Records  of  the  Town  of  Pembrooke 
attest  Daniel  Lewis  Jun"".  Town  Cler 

The  following  is  a  list  of  the  marriages   Solemnized  by  the 
reverend  m"".  Jonathan  Parker viz. 

1  Febry.  23.  1741.  Robert  Avery  to  Anna  Cushman. 

2  24  Isaac  Lobdel  to  Ruth  Clarke 

3  and  Thomas  Loring  unto  Sarah  Lobdel 

4  May  12.  1742  Plilemon  Samson  unto  Rachel  Standish 

5  June  9.  1742.  David  Darling  unto  Ruth  Faunce 

6  Novemb"".  10.  1742.      Asa  Cook  unto  Susanna  Bryant 

7  II.  1742  Ichabod  Churchel  unto  Rebecca  Curtis 

8  I.  Benjamin  Shaw  unto  Mary  Attwood. 

9  25.  Ephraim  Paddock  unto  Sarah  Bradford 
ID  and  Robert  Cook  unto  Hannah  Bisbe 

11  april    7.  1743.  Elkanah  Cushman  unto  Hannah  Standish 

12  August  12.  1743.  John  Holmes  unto  Joanna  Adams 

13  October  6.  1743  Eleazer  Richard  unto  Martha  King. 

14  Decr.  I.  1743.  Simeon  Holmes  unto  Abiah  Stertevant 

15  January    ig.    1743.    James   Whiten    Junr.    unto    Molly    Lucas 

Plymton  Februar}'  20.  1743. 

A  True  Copy  pr  me  Josiah  Perkins  Town  Cler 

A  List  of  Mariages  Solemnized  by  Edward  Arnold  Estj'  Just 
peace  viz. 


54  Plymouth    County   Marriages. 

1  July  20.  1738  Eliakim  Willis  of  Dartmouth  &  Lydia  Fish  of 

Duxbor". 

2  December  \z^^  1738  Jethro  Sprague  &  Patience    Bartlett  both 

of  Duxbor°. 

3  Decembr.  17/1738    Miles   Standish   junr.  of    Duxbor^.  &   Me- 

hitable  Robins  of  Plymo. 

4  March  i.  1738-9  Hezekiah  Herrington  &  Hannah  Southworth 

both  Marshfield 

5  Nathaniel  Simmons  &  Mercy  Simmons  both  of  Duxbor"  June 

I2t'>.    1739 

6  Isaac  Tinkham   of   Plymo.  &  Keziah   Wormall    Duxbor°.  July 

26.  1739 

[193]      7  William  Wilson  of   Scituate  &  Hannah   Bourne  of 

Marshfield  Novr.  28.  1739 

8  Deer.  3.    1739-    Hezekiah    Ripley    &    Abigail    Hunt    both    of 

Duxborough 

9  1739-40     March     Eleazer     Harlow    of    Duxbor*^.    &    Abigail 

Thomas  of  Marshfield 

10  May  22  1740.  Nath^'.  Blackmer  of  Dartm".  &  Rebecca  Samson 

of  Duxbor°.  Maried 

11  June  23.   1740.  William    Tolman   of   Scituate  &  Abigail    Wil- 

liamson of  Marshfield 

12  Novr.    4.    1741.   Jedediah    Soule  &  Tabitha    Bishop    both    of 

Duxbor^. 

13  July  8.  1742.  Samuel  Sprague  junr.  &  Sarah  Oldham   both   of 

Duxbor". 

14.  Febry.  10.    1742-3  Benj^   Howland  of  Pembrooke  &  Experi- 
ence Edgartown  of  Hallifax 

15  Thomas  Gullifer  &  Keturah  Samson  both  of  Duxbor".  Octr. 
26.    1743. 
4       16  Novr.    4.    1743.    John    Chandler    i^.    &    Sarah    Weston    Both 
Duxbor". 

The  Following  Mariages  Solemnized  by  the  RevJ.  Mr.  Sam- 
uel Veazie  viz. 

I.     May  28.    1740    David    Delano  &  Abigail   Chandler    both    of 
Duxbor". 

2  May  31.    1740.   Micah    Soule  &  Mercy    Southworth    both    of 

Duxborough 

3  Deer.   21.     1740   Joseph    Russel   &   Abigail  Wadsworth   both 

Duxbor° 

4  May  14.  1 741  Abisha  Sole  &  Abigail  Delano  both  of  Duxbor". 

5  July  9.  1 741  Lemuel  Delano  &  Lydia  Bartlett  both  Duxbor°. 

6  Octr,  8.  1 741  Charles  Rider  of  Plym".  &  Rebecca  Bartlett  of 

Duxborough 


Plymouth    County    Marriages.  55 

7  Nov.  19.  1 741   Briggs    AUden  &  Mercy  Wadsworth   both   of 

Duxbor". 

8  April  20    1742  Simeon  Curtis  of  Scituate  &  Asenath  Sprague 

of  Duxbor". 

9  June    10.  1742  Nathaniel   Bartlett  &  Zenobe  Wadsworth  both 

of  Duxbor". 

10  Janry.  14.    1742-3  Jon-*.  Crooker  junr.  of  Pembrooke  &  Bethia 

Lowden  Duxbor". 

11  March  17.  1743.      Nero  Negroman  &  Patience  Indian  Woman 

both  Duxbor". 

The  following  Mariages  were  Consummated  at  Plymouth     By 
Samuel  Bartlett  Just  of  y^  Peace — -  viz 

1.  Janry.     21    1735.      James     Wood    &    Deborah    Fish    both    of 

Plymouth 

2.  June  13.  1738.      Simeon   Totman   &  Sarah  Little  John   both 
of  Plymo. 

3.  William  Clarke  &  Experience  Doty  both  of  Plymouth 

4.  Aug^  3.  Edward  Doten  &  Phebe  Phinney  both  of   Plymouth 
Septr.  5.      William  Harlow  &  Hannah  Bartlett  both  of  Plymouth 

6  March  21.  1738-9  Joshua  Swift  of   Sandwich  &  Jane   Faunce 

of  Plymouth 

7  David  Morton  &  Rebecca  Finney  both  of  Plym°.  May  S**'. 

8  John  Jones  &  Sarah  Barnes  both  of  Plymouth  Aug*.  18.  1740 

9  April  16.  1741.      Edward   Sparrow  &  Jerusha    Bradford   both 

of  Plym". 

10  June  30.  Mr.  Ezra  Whitemarsh  &  M""*.  Dorothy  Gardner  both 

Plym". 

11  July  3.  Jon*.  Sanders   of   Warham  &  Eliz^.  Tinkam  of   Plym". 

12  May  13.    1742.    William    Wood  &  Elizabeth    Finney    both    of 

Ply  mo. 

13  19.  Ephraim   Holmes  &  Sarah  Fiuney  both  of  Plymouth  — 

14  March  3.  1742-3  Peleg  West  &  Lydia  Keen  both  of    Kingston 

15  14.  —  Gideon     Gifford    of     Rochester    &  Lois    Jackson    of 
Plymouth 

16  July  7.      Silvanus  Bartlett  &  Martha  Waite  both  of  Plyrn". 

The  above  is  a  true  Copy  of  Record   from  Plym".  Town  book 
Attest  Sam".  Barlett  Town  Clerk 

1743   June  7  Cornelius    Holmes  &   Mary  Doten   both    of   Plym". 
maried  by  Josiah  Cotton  Esqr  Just  peace 
A  true  Copy  of  Record  attest  Samuel  Bartlett  Town  Cler  — 

[194]     Mariages     Solemnized    by    the     revr'^.    Mr.    Nath". 
Leonard  of  Plym".   Viz. 


5^  PlyfHouth    County   Marriages. 

1  June    14.    1742.    Benja.  Barnes  ^  Experience    Rider   both    of 

Plymouth 

2  Mr.  Samuel   Veazie   of  Duxbor°.  &  M^^.  Deborah   Samson    of 

Kingston  Aug*.  6.  1742. 
3.    Septr.  6.   1742.      Barzilla   Stetson   &   Ruth    Kempton    both    of 
Plymouth 

4  Robert  Shattuck  &  Ruhama  Cooke  both  of   Plym".  Sept^  g^^'. 

1742. 

5  Theo.    Gotten  &  Martha    Sanders    both  of    Plym".    Octr.  29. 

1742.— 

6  Lemuel  Bartlett  &  Mary  Dotey  both  of  Plym".  Novr.  25.  1742. 

7  Henry   Saunders    Junr.    of  Warham  &  Mary   Hambleton    of 

PIym°.  Deer.  13.   1742. 
H     Joseph  Shurtleff  &  Sarah  Cob  both  of  Plym°.  Deer.  9*^.   1742 

9  Janry.  ye.  13.  1742-3   Joseph  Ruggles   of  Hardwick  &  Hanah 

Cushman  of  Plym". 

10  Janry.  20.  1742-3  Thomas  Faunae  4*^.  &  Sarah   Bartlett  both 

of  Plym". 

11  Job    Hammond  Negro,   &    Hannah   Quoy   Indian   Ftbry.     17. 

1742-3 

12  March  10.   1742-3  Noah   Bradford  &  Hannah    Clarke    both    of 

Plymo. 

13  March  y^.  17.   1742-3  William  Keen  &  Ruth  Sergeant   both   of 

Plym". 

14  May  2.   1743.  Doctr.  Lazarus  Lebaron  &  m^s.  Lydia  Cushman 

both  of  Plym". 

15  May  26.  1743.  Jonah    Whetemore    of    Charlestown  &  Mary 

Hatch  of    Plym°. 

16  May  ye.  30.  1743.  Francis  Perriss  &  Mary  Thomas  Indians  — 

17  Septr.  22.  1743.  David   Curtice   of  Scituate  &  Hannah   Ward 

of  Plymouth 

18  Novr.  10.  1743.  John  Bradford  of  Plymton  &  Eliz^.  Holmes  of 

Plymo. 

19  Deer.  8.  1743.    Mr.  Jn°.    Greenleaf  of   Boston  &  mr^.  Priscilla 

Brown  of  Plymouth 

20  Peter  Daniel  &  Sarah  Waterman  Indians  Deer.  i8.  1743.  both 

of  Plym". 

21  Febry.  13.  1743-4    Amos  Donham  &  Ann  Maekleroy  both    of 

Plym«. 

22  Febry.  14.  1743-4   Ephraim  Ward   «Sr  Sarah    Donham    both   of 

Plymo. 

23  Febry.    23.    1743-4  Gideon    White    of    Marshfield    &    Joanna 

Rowland  Plym". 

A  True  Copy  of  Record  from  Plym".  Town  book 

Attest  Sam'.  Bartlett  Town  Cler 

To  be  continued. 


Siow  Epitaphs.  57 

STOW  EPITAPHS. 
Continued  from    Vol.    I.,  page  ^6. 

Joseph  A.  son  of  Samuel  &  Mary  Evans  died  Sept.  18,  i860 
^t.  21  ds. 

Mary  E  Dau^  of  Samuel  &  Mary  Evans  died  Nov.  8.  i860 
^t.  2  ys.  6  ms. 

They  were  lovely  in  their  lives  and  in  their  death  they  were  not  divided 

Thaddeus  R.  Son  of  Samuel  &  Mary  Evans,  died  Feb.  23, 
1859.      JEt  2  ys.  2  ms. 

To  the  Memory  of  Mrs.  Abigail  Eveleth,  wife  of  Mr.  J  )hn 
Eveleth,  who  closed  a  sickly  hut  very  useful  Life  Aug'.  18.  1792, 
^t.    56. 

Her  children  arise  up  and  call  her  blessed. 

Here  lies  y'=  body  of  Cathorine  Eueleth  daff  of  M''  Francis  & 
Mrs  Mary  Eueleth,  who  dec^  Feb'^y  y'=  19*^  1740  age  3  years  & 
13  D. 

Erected  to  the  Memory  of  Daniel  Eveleth  son  of  Cap'.  Daniel 
Eveleth  &  Mrs.  Betty  his  wife  who  died  Feb"".  14th.  1795.  Aged 
6  years  i  month  &i  g  days. 

Here  Lies  the  Body  of  M"'  Francis  Eveleth  born  September 
1700    died  Nov  23  1776  yEtat^  76 

our  Life  at  best  is  but  a  dream 
however  pleasant  it  May  Seem 
its  miniels  Swiftly  fly 
Old  age  oertakes  us  by  degrees 
and  when  our  flowing   Spirits  freeze 
Farewell  to  every  Joy 

This  Stone  is  erected  to  the  Memory  of  Mr.  John  Eveleth, 
who  closed  an  industrous  Life  Jany.  6t'>.  1794,  JS..  65.  [S.  A.  R. 
marker.  ] 

Corruption,  earth  &  worms, 

Shall  but  refine  this  flesh, 

Till  my  triumphant  spirit  comes 

To  put  it  on  afresh. 

Here  lies  buried  y^  body  of  Mr^  Mary  Eueleth  relec'  widow: 
of  y^  Reun<i  M'^  John  Eueleth  who  dec<^  December  y«  2^  A.D. 
1747  aged  about  75  years 

Sacred  to  the  Memory  of  Mrs.  Marj^  Eveleth,  wife  of  Mr. 
Francis  Eveleth  who  closed  a  Life  of  exemplary  Industrx  June 
23<i  1794  M  88 

Sally  Farmer  died  Aug.  20  1864   ^t.  74. 

8 


58  St  Ota  Epitaphs. 

Here  lies  Buried  y«  Body  of  Mr^.  Jemima  Farr  y"=  Wife  of  M^ 
William  Farr  who  Dec^.  Nouemb''  y^  i8"^  A  D  1739  Age  25  years 
II  M.  18  D. 

William,  died  Oct.  27.  1854,  ^t.  5  yrs.  11  mo.  James  Fran- 
cis died  Sept.  9.  1856,  ^t.  2  yrs.  11  ms.  Children  of  George  & 
Margaret  Flood. 

"  Is  it  well  with  the  child  "  ? 
"  And  she  answered  it  is  well." 
2.  Kings,  4,  26. 

In  memory  of  three  Sisters.  Dau't's  of  John  &  Sarah  Follis. 
Emma,  died  Jan.  23.  1861;  JE.  5  y's,  10  m's.  Abby,  died  Jan. 
26,  1861.  JE.  7  y's.  Rhoda,  died  May  31,  1870.  JE.  18  y's, 
10  m's.      Rhoda  said,  I  want  to  be  with  my  sisters. 

Erected  In  memory  of  Mr.  Abraham  Forbush,  who  died  April 

4,  1817;  yEt.   71. 

My  Saviour,  shall  my  life  restore 
And  raise  me  from  my  dark  abode. 
My  flesh  and  soul  shall  part  no  more 
But  dwell  forever,  near  my  God. 

Charlotte   Wife  of  Cyrus  Forbush,  died  May  19,  1846,  ^t.  30. 

Mr.  Cyrus  Forbush  died  May  28,  1841,  /Ei.  28. 

Frederick  W.  Forbush  died  Sept.  30,  1872,  .Ft.  58  yrs.  3 
mos. 

John  Forbush  died  July  15,  i860,  aged  49  yrs.  11  mos.  Sa- 
rah Brown  his  wife  died  Feb.  23,  1897,  aged  87  yrs  2  mos. 
[Other  side  of  stone.]  Jonathan  C.  died  Feb.  19,  1838,  JEt. 
I  yr.  8  days.  John  A.  died  Sept.  18,  1849,  ■^^-  ^  yrs.  11  days. 
Adelaide,  died  Oct.  20,  1858,  ^t.  16  yrs.  4  mos.  14  days. 

Mr.  Jonathan  Forbush,  died  April  3,  1838,  in  his  60,  year. 

Sudden  he  was  call'd  to  go, 
And  bid  adieu  to  all  below  ; 
Sudden  the  vital  spirit  fled, 
And  he  was  number'd  with  the  dead. 

Mr.  Paul  Forbush,  died  June  i,  1834,  Aged  42  years. 

Farewell,  dear  friends,  and  children  too, 
For  Christ  has  call'd  me  home, 
In  a  short  time  he'il  call  for  you. 
Prepare  yourselves  to  come. 

Mrs.  Maria,  wife  of  Paul  Forbush,  died  Apr  11.  1838,  a^  43 
Their  Children     Abraham  W,  died  Jan  3,  1819,861  y'r.  7  m's. 
Nancy,  died  Oct  10.  1820,  ae  i  y'r.  i  m's. 

Mary,  died  Jan.  29,  181 7;  j¥A.  i  year  &  9  months,  daug.  Mr. 
Jonathan  &  Mrs.  Sarah  Forbush. 


Plymouth    County   Probate    Records.  59 

In  memory  of  Mrs.  Mercy,  widow  of  Mr.   Abraham  Furbush; 
who  died  Sept.   10.   1828:   /Et.  77. 

Sarah,  wife   of   Jonathan   Forbush.    died   Mar.    23,   1857,  ^t. 
75  yrs. 

Walter,  only  son  of  Cyrus  &  Charlotte  H.  Forbush,  died  May 
15,  1843,  ^t.  3  years,  and  7  mos. 

This  lovely  bud,  so  young  and  fair, 
Called  hence  by  early  doom, 
Just  came  to  show  how  sweet  a  flower 
In  paradise  would  bloom 

Calvin,    Son    of    Mr.    Jonathan  &  Mrs.    Sarah    Furbu^'*;    died 
Sept.  18,  1824.  .^t.  18  months. 

Marv  W.  Daug.  of  Mr.  Jonathan  &  Mrs.  Sarah  Furbush,  died 
Oct.  19,  1822.      Mt.  4  y^  &  17  days. 

To  be  continued. 


ABSTRACTS  FROM  THE  FIRST  BOOK  OF  PLYMOUTH 
COUNTY  PROBATE  RECORDS. 

Continued  from  page  26. 

[89]  Inventory  of  the  estate  of  Hannah  Rickard  deceased, 
now  in  the  possession  of  her  children,  taken  Mar.  17,  1691,  by 
Ephraim  Morton  and  Thomas  ffaunce^  sworn  to  by  Joseph 
Churchel,  same  date. 

Item:      At  Joseph  Churchels     *  *  * 

"         At  Eleazer  Churchils, 

"         At  John  Churchels, 

"         At  John  Drews, 

"         At  William  Churchels, 

''         At  Henry  Churchels, 

"         Things  given  to  her  Grandchild,  Hannah  Dotey, 

"  In  things  Given  to  Martha  Dotey. 
[go]  Inventory  of  the  estate  of  John  Kingman,  sen"",  of 
Bridgwater,  who  "deceased  y«  9*''  of  December  1690  ",  taken  by 
Thomas  Hayward,  Samuel  Allin  sen""  and  John  ffield,  Jan.  30, 
i6go-i,  and  presented  by  Elizabeth  Kingman,  wife  of  the  said 
deceased,  Feb.  19,  1690-1,  who,  with  John  Kingman  and  Henry 


6o  Plymouth    County   Probate   Records. 

Kingman,  sons  of  said  deceased,  was  appointed  administrator. 
Amount  of  inventory,  ^,^225..  14..  00.  [gi]  The  estate  of  John 
Kingman  of  Bridgewater,  who,  "being  denied  opportunity  of 
making  a  written  will  did  desire  us  *  *  to  be  helpfull  in  the 
disposal  of  his  estate,"  set  off  to  the  heirs  by  Sam'  Edson  sen"^- 
James  Keith  and  Josiah  Edson,  Heirs  named  were  widow, 
eldest  son  [John],  second  son  Henry  Kingman,  third  son 
Samuel  Kingman,  three  daughters.  Settlement  dated  Mar.  13, 
1 690- 1. 

[92]  Inventory  of  the  estate  of  Jacob  Mitchel  late  of  Dart- 
mouth "who  deceased  in  the  year  1675,"  exhibited  to  the  Court, 
Mar.  17.  i6go-i  and  sworn  to  by  Thomas  Michel,  son  of  the 
deceased,  who  with  Edward  Mitchell  of  Bridgewater  was  ap- 
pointed administrator. 

[93]     Will  of  Mark  Lothrop  of  Bridgwater  "being  Designed 

into  the  warrs  against  the  ffrench    enemy  and   knowing  my  life 

and  Breath  to  be  in   the   hands  of  God  of  whome  I  first  had  my 

being  *  *  And     knoing  that  if  it  be  his  holy  will    that  I  should 

Go  as  aforesaid  that  he   can    take   me   away  either  hy  the  sword 

or  other  ways  *  *   I  Give  unto  my  cousin   Samuel   Lothrop  "  of 

Bridgwater  all  my  right  in  lands  within  the  limits  of  Bridgewater; 

To  my  Brother    Samuel    Lothrop  "all    my  apparrell    and  my 

sheepe  except  one    serge  Coat   which  was  my  ffathers  which 

said  Coate  I  Give  to  my  Brother  Edward  Lothrop  "; 

To  my  sister  Elizabeth  Packard  of  Bridgwater   one   cow   and 

one  Yearling  heiffer.      Will  dated  July  14,  i6go,  and  witnessed 

by  John  ffield  sen',  Samuel  Kinsley  and  John  ffield  jun"",  who  made 

oath    to    the    same,  Mar.  17,  1 690-1. 

"The  abovesd  Mark  Lothrop  Did  also  Declare  at  the  time 
abovesaid  that  it  was  his  will  that  his  abovesd  Brother  Samuel 
Lothrop  should  have  all  the  Remainder  of  his  estate  but  being 
in  Great  haste  it  was  forgotten  till  the  sd  Mark  lothrop  was 
Gone."  Samuel  Lothrop  of  Bridgewater  was  appointed  admin- 
istrator of  the  estate  of  his  brother,  Mark  Lothrop,  deceased. 
[94]  Inventory  of  the  estate  of  said  Mark  Lothrop,  who 
"  Deceased  in  the  late  ffleete  in  or  near  the  Countrey  of 
Canada:  about  the  middle  of  October  last,"  was  taken  Dec.  8, 
1690,  by  Thomas  Snell  and  John  ffield.  Amount,  ^56..  02..  00, 
Will  of  Benjamin  Washbourn  of  Bridgewater,  "having  some 
Days   since   listed   himself   in   order  to  Goe  against  the  ffrench 


Plymouth   County  Probate  Records.  6i 

Enemy  and  considering  the  Difficulty  of  the  voyage  that  therein 
it  might  please  God  to  take  him  away  either  by  the  sword  or 
other  ways  "  bequeaths, 

To  my  Brothers  Jonathan  Washbourne  and  james  Washbourne 

both  of  Bridgwater,  lands  in  Bridgwater; 

To  my  Brother  Samuel  Washbourne  of  Bridgwater,  lands; 
"     "  "         Joseph    Washbourne,  lands;  rest  of  estate   to 

brother,  James: 

To   my  sister  Jane  Washbourne  "  a  Brindle  Cow  which  at  this 

time  wereth  the  Bell  "  and  £i\ 

To    my  sister  Sarah  Washbourne,   one  sheep   and  one  lamb. 

Will  dated  July  28,  i6go,  witnessed  by  Edward  Michel, 
Thomas  Michel  and  John  ffield,  who  made  oath  to  the  same, 
Mar.  17,  i6go-i.  [95]  Inventory  of  the  above  estate  taken 
Dec.  12,  i6go,  by  David  Perkins  and  John  Leonard,  presented 
at  Court,  Mar.  17,  1 690-1.  Amount,  ^'53..  10.,  06.  Joseph  and 
Samuel  Washburn  appointed  administrators  of  the  estate  of 
their  brother,  same  date. 

[g6]  Inventory  of  the  estate  of  James  Haward  of  Bridgwater 
"  who  Died  in  the  Expedition  to  Canada  in  y«  year  i6go,"  taken 
Feb.  6,  i6go-i,  by  Thomas  Hayward,  John  ffield  and  Edward 
ffobes.  Amount,  ^191..  00..  00.  Elizabeth  Haward,  widow  of 
the  deceased,  made  oath  to  the  said  inventory.  Mar.  17,  i6go- 
I,  and  was  appointed  administratrix,  [g?]  The  same  date, 
settlement  of  the  estate  was  ordered  between  the  widow,  a  son 
who  was  to  have  the  house  and  land  and  ^20,  and  two  daughters 
who  were  each  to  have  ^50,  all  the  said  children  being  then 
under  age. 

Inventory  of  the  estate  of  James  Dunbar  of  Bridgwater  who 
"deceased  the  12'''  of  December  1690,"  taken  by  Thomas  Hay- 
ward,  John  Haward  and  Edward  ffobes,  Feb.  17,  1 690-1,  and 
presented  by  Jane  Dunbar,  the  widow  of  the  deceased.  Mar.  17, 
1690-1,  she  being  granted  letters  of  administration  same  date. 
Amount  of  inventory,  ^82..  13..  00.  [98]  In  reference  to  the 
settlement  of  said  estate,  said  Jane  is  to  enjoy  the  whole  estate 
until  their  son  Robert  Dunbar  reaches  the  age  of  21  years,  when 
she  is  to  deliver  up  the  house  and  land,  quitclaim  her  dower  of 
thirds  in  the  same  and  pay  him  ^5,  also  maintain  him  till  he 
comes  of  age. 

Will  of  John  Witherel  of  Scituate  "  Being  now  bound  forth  to 


62  Notes. 

the  service   of  the  wars  for  God  and  my  Countrey, "  bequeaths, 

To  my  eldest  son,  houses  and  lands  lying  by  Joseph  Berstows; 
"     "    two   sons,  John   and  William,  all   lands   and  meadows 

lying  over  the  River  in  Duxborough  Bounds; 

To  my  two   sons,  Thomas   and   Joshua,  rest  of  housing,  lands 

and  meadows  in  the  Town  where  I  now  live; 

Rest  of  estate  I  leave  in  my  wifes  hand  and  also  the  Incomes 
of  all  the  above  mentioned  premises  till  my  youngest  son  comes 
of  Age.  Wife  Hannah  to  be  sole  executrix.  Will  dated  July 
13,  1690  and  witnessed  by  Zechariah  Whitman,  William  Ber- 
stow  and  Stephen  Totman,  who  made  oath  to  the  same  Mar. 
17,  1690-1.  [99]  Inventory  of  the  above  estate  taken  Feb.  6, 
i6go,  by  Samuel  Clapp  and  Nathi'  Tilden.  Amount  £2(>\.. 
14..  00.  Presented  by  Hannah  Wetherell,  widow  of  deceased. 
Mar.  17,  1 690- 1. 

[100 J  "James  Glass  Being  Going  into  y^  warr  Did  on  y^ 
twenty  first  Day  of  July  1690  Declare  unto  us  whose  names  are 
under  written  that  if  he  the  said  Glass  Did  never  Return  againe 
home  That  whatsoever  he  had  *  *  he  did  *  *  Give  to  his 
Brother  John  Glass."  Dated  July  23,  i6go,  signed  by  Thomas 
Delano,  Peter  West  and  John  Weston.  West  made  oath  to  the 
same  June  4,  1691,  as  did  Thomas  Delano  the  following  day, 
June  5,  who  stated  "  that  within  three  days  after  s*^  words  were 
spoken  he  committed  the  same  to  writing."  Inventory  of  the 
estate  "of  y^  late  Deceased  James  Glass  who  Dyed  in  the  Ex- 
pedition against  Quebeck,"  taken  Apr.  29,  1691  by  Thomas 
Dellano  and  Roger  Glass,  and  presented  by  John  Glass,  June 
4,  1 69 1,  who,  the  same  day,  was  appointed  administrator. 

[loi]  Inventory  of  the  estate  of  James  Snow  of  Bridgwater, 
"who  Dyed  in  y^  Expedition  to  Canada  in  y^  year  1690,"  taken 
May  14,  1691,  by  Thomas  Hayward,  John  ffield  and  Edward 
ffobes,  and  presented  by  Benjamin  Snow,  June  4,  1691,  who, 
same  date,  was  appointed  administrator  of  the  estate  of  his 
brother  James,  the  said  deceased. 

To  he  continued. 


NOTES. 

LoiusiuiRG  SoLDUCRS.  Bristol,  [Maine,]  FcIj.  21st,  1S48. 

Dear  Brother  —  I  have  delayed  writing  till  now  in  consequence  of  waiting  for  a 
convenient  opportunity  to  make  the  inquiries  which  you  desired.  Last  Saturday  I 
called  on  Capt.  [Israel]  Cox  —  he  said  he  had  never  heard  anything  of  the  company 
under  Capt.  Burns  you  speak  of,  but  said  there  was  a  draft  made   through    here    for 


Notes.  63 

soldiers  to  defend  the  place  [Louisburg]  after  it  was  taken,  lie  gave  me  a  few 
names  that  were  drafted  at  that  time :  John  Guinn,  one  Calwell,  James  Gaul, 
James  Yates  &  Ebenezer  Cox,  his  father.  He  said  the  place  was  taken  in  1745, 
given  up  in  1749,  and  retaken  in  175S.  This  is  all  I  could  gather  from  him  in 
regard  to  that  affair. 

Some  time  before  you  asked  if  Capt.  Cox  had  any  old  papers  relating  to  Pema- 
quid,  and  if  so,  if  he  would  entrust  them  to  your  care  a  while.  I  could  find  but  few 
that  related  to  Pemaquid,  and  those  few  seemed  to  be  of  but  little  consequence.  1 
will  send  them  however, —  you  must  take  special  care  of  them  and  return  them  the 
first  opportunity.         *  *  *  * 

Your  brother  M.  Johnston. 

Prof.  J.  Johnston. 

—  Johnston  Afanuscripts. 

Thomas  Cox's  Land  at  Pemaquid.  bar  ye  13   1686 

The  Return  of  the  Survey  of  Marsh  and  Upland  laid  out  to  Thomas  Cox 
Senr  lying  and  being  on  the  Southerly  side  of  Kings  Bridge  adjoining  to  the  same 
beginning  at  a  Spruce  marked  on  four  sides  standing  l)y  the  above  said  Bridge 
and  extending  twenty  Poles  to  a  stake  that  goes  to  the  abovesaid  Cox  and 
Penaller,  and  from  thence  East  South  East  to  a  Spruce  marked  on  four  Sides 
which  goes  to  the  Upland  of  the  abovesaid  Cox  and  Penaller  standing  in  the 
Woods  three  hundred  Poles  and  from  thence  North  North  East  twenty  Poles  to 
the  Path  Side  that  leads  to  Newharbor,  and  from  thence  back  to  the  marked 
Tree  by  the  Bridge  West  South  West  three  hundred  Poles  —  with  one  acre  and 
a  half  .Salt  Marsh  in  a  Cove  called  Sandy  Cove  on  the  South  Side  of  Creek  the 
Rest  of  the  Marsh  where  it  may  be  found  most  convenient  where  it  is  not  taken 
up  already. 

Surveyed  and  laid  out  for 
(On  the  back)  Land  for  Mr.  (Giles .')  Goddard. 

Thomas  Cox  to  Ije  patented 

5 
Tract. 

The  above  [was]  copied  from  the  original*  which  is  in  the  ancient  hand- 
writing and  difficult  to  read,  and  compared  with  a  copy  in  a  very  plain  hand  of  a 
much  more  recent  date.  J.    Johnston. 

Middletown  [Conn.]  March  3,  1848.  — Johnston  Mannscripts. 

Dickinson  Genealogy.  Mr.  Frederick  Dickinson,  26  Bryant  Avenue, 
Chicago,  111.,"  Will  undertake  to  compile  and  publish  at  his  own  risk  and  expense 
the  descendants  of  Nathaniel  Dickmson,  the  old  Settler,  provided  sufficient 
interest  is  manifested  to  enable  him  to  procure  a  complete  list." 

East  Hampton,  Conn.  A  history  of  the  Congregational  Church  of  this 
parish,  which  is  one  of  those  comprised  in  the  town  of  Chatham,  Conn.,  is  being 
prepared.  It  will  contain  an  account  of  the  proceedings  at  the  One  Hun- 
dred and  Fiftieth  Anniversary  of  the  organization  of  the  Church,  held  Nov. 
3,  189S  ;  also  an  appendix  containing  copies  of  original  documents,  records  of 
baptisms,  marriages  and  deaths  to  1S26,  admissions  and  dismissals  of  church 
members,  etc.  The  book  is  to  be  illustrated  and  bound.  Price  to  subscribers, 
$1.00;  postpaid,  $1.25.  The  price  will  be  advanced  after  subscribers  are  sup- 
plied.    Address,  S.  Mills  Bevin,  Esq.,  East  Hampton,  Conn. 

PYowER  Genealogy.  Miss  M.  E.  Flower,  688North  Park  Ave.,  Chicago, 
111.,  is  compiling  a  genealogy  of  the  descendants  of  T'amrock  Flower,  of  Hartford. 
Conn.  '^ 

Lazell  Genealogy.  Miss  Almira  M.  Fowler,  Galena,  111.,  and  Mr.  Theo.  S. 
Lazell.  31  State  St.,  Piostor.  Mass.,  are  historians  ol  the  family  of  John  Lazell,  of 
Hingham,  Mass.,  1647.  Descendants  spell  the  name  variously.  La  Selle,  Lasell, 
Laselle,  Lazell,  etc. 

♦The  original  paper  was  probably  among  the  papers  of  Capt.  Israel  Co,\  ,  mentioned  in  the 
preceding  note,  which  Prof   Johnston  had  received  a  few  days  prior  to  making  this  copy. 


64  Queries. —  Ansxvers  to  Queries. —  Book  Notes. 

QUERIES, 

A  charge  of  one  cent  per  word  is  made  for  the  insertion  of  queries,  and  a  year's  subscription 
to  The  Advertiser  will  be  given  for  the  first  correct  answer  to  each  query.  Queries  which  could 
easily  be  answered  by  using  well  known  genealogical  books  will  not  be  accepted. 

Wanted : 

The  ancestry,  with  authorities,  of  the  following  : 

65.  Richard  Ladd,  whose  son,  Richard,  was  born  in  Boston,  in  1686. 

66.  Mary  Ladd,  wife  of  Dr.  Joseph  Shattuck.  They  were  married  in  Boston, 
Oct.  12,  1708. 

67.  Mary,  wife  of  Edward  Jackson,  of  Newton.     She  was  born  1665,  died  1753. 

68.  Dorcas  French,  who  married  Jan.  3,  1636,  Christopher  Peake,  of  Roxbury. 

69.  Henry  Balcom,  of  Charlestown,  Mass.,  who  married,  1666,  Elizabeth  Haynes. 

70.  Thomas  Croswell,  born  1633,  died  1708.  He  married  Priscilla,  daughter  of 
John  Uphani,  of  Maiden. 

7t.  Thomas  Stacy,  of  Cambridge.  His  son,  Joseph,  graduated  at  Harvard 
College,  preached  at  Kingston,  and  died  in  1741. 

72.  Bridget  Davis,  of  Sudbury,  Mass.,  wife  of  Thomas  King.  I  have  always 
supposed  her  to  be  a  daughter  of  Robert  and  Bridget  Davis,  but  the  will  of 
the  latter,  proved  in  1677,  only  mentions  one  daughter,  Sarah.  E.  P.  S. 

73.  Maiden  7iame  of  the  mother  of  Ebenezer  Davis,  of  Roxbury,  son  of  William 
Davis,  who  was  born  April  9,  1678,  and  married  April  18,  1700,  Hannah 
White.  G.  E.  J. 

74.  Ancestry  of  Mary  R.  White,  Middletown,  Conn.,  married,  about  1750,  George 
F.  Ryerson,  Pompton,  N.  J. 

75.  Ancestry  of  John  Harden,  died  17 18,  and  wife,  Hannah,  Braintree  and 
Bridgewater.  C.  L.  D.  W. 


ANSWERS  TO  QUERIES. 

47.  Elizabeth,  the  second  wife  of  Isaac^  Sampson,  of  Plympton  and  Middlebor- 
ough,  is  referred  to  in  the  "  Hodges  P'amily,"  Almon  D.  Hodges,  Jr.,  on  the 
authority  of  Deacon  Edgar  Hodges  Reed,  and  Mr.  Isaac  W.  Wilcox,  as 
probably  the  daughter  of  tienry  Hodges  (William')  of  Taunton.  She  mar- 
ried (i)  Samuel  Shaw,  of  Taunton,  born  1698,  died  Sept.  1730,  Raynham, 
leaving  five  sons.  She  married  (2)  Jan.  12,  1734,  Isaac  Sampson,  of  Plymp- 
ton. She  married  (3)  Nov.  6,  1750,  as  his  second  wife,  Deacon  Edward 
Richmond,  of  Taunton,  son  of  Edward  and  Mary  Richmond,  who  died  Feb. 
16  or  17,  1771,  in  his  75th  year.  VIRGINIA  HALL. 


BOOK  NOTES. 


The  Defence  of  Boston  ifi  the  IVar  of  181 2-1 5.  Prepared  for  the  Bostonian 
Society  and  United  States  Daughters  of  the  War  of  181 2,  with  an  Appendix 
containing  a  Bibliography  of  the  War,  and  a  List  of  the  Officers  of  the  Massa- 
chusetts Militia  engaged  in  the  Defence.  By  Walter  Kendall  Watkins.  1899. 
8vo,  pp.  42.     Price,  $1.00. 

The  first  twenty-five  pages  of  this  pamphlet  are  devoted  to  an  interesting 
narration  of  the  measures  taken  for  the  defence  of  Boston  in  our  second  war  with 
Great  Britain.  A  valuable  bibliography,  comprising  nearly  two  hundred  titles 
relating  to  this  war,  is  given  in  the  next  eight  pages,  and  the  remaining  pages 
contain  a  roster  of  the  officers  of  the  Massachusetts  militia  engaged  in  the 
defence  of  Boston,  in  the  autumn  of  1S14.  This  work  will  be  very  useful  to  the 
student  seeking  information  upon  the  subjects  treated  by  the  compiler. 


am' 


% 


Vol.   II.  September,    1899.  No.  3 

Contents. 

WEYMOUTH  SECOND  CHURCH  RECORDS 65-70 

EAST  YARMOUTH  CHURCH  RECORDS.     Continued 71-77 

BRISTOL  AND  BREMEN  FAMILIES.     Continued 77-80 

PLYMOUTH   COUNTY  MARRIAGES.     Continued  81-88 

PLYMOUTH  COUNTY  PROBATE  RECORDS.     Continued 89-92 

NOTES 93 

QUERIES ::-.:^ 93 

ANSWERS  TO  QUERIES 93 

BOOK  NOTES 93-96 

ADVERTISEMENTS ix.-xii 


Price  25   Cents. 


I. GO  a  year. 


Published  by 
LUCY  HALL  GREENLAW, 

CAMBRIDGE,    MASS. 


%. 


^1 


'^P 


The   Genealogical  Advertiser. 


lEbe   (BenealoGical  Hbverti8ei% 

A  QUARTERLY  MAGAZINE  OF  FAMILY   HISTORY. 

Issued  in- March,  June,  September  and   December. 

For  the  year   1899,  ^'^'^    Number    will    contain    at    least 

thirty-two  octavo  pages,  printed  on  excellent  paper. 

Subscription,  payable  in  advance,  $1.00. 

An  Index  of  volume  II.  will  be  issued  as  a  separate  number.  Subscribers  who 
pay  $1.00  IN  ADVANCE  for  the  Second  Volume  will'receive  this  Index  free;  the  price 
of  the  Index  to  others  will  be  fifty  cents.  The  Index  numbers  are  not  mailable  as 
second  class  matter;  all  other  numbers  are. 

LUCY  HALL  GREENLAW,  Editor  and  Pcbi.isher. 

Back  Numbers  of  the  Genealogical  Advertiskk  may  be  had  of  the  ptdilisher, 
at  the  following  prices  : 

Numbers  i   and    3,   each,  -  -  .25 

Number   4,                -          -  -     '      -  .50 

Numbers    i,    2,    3   and    4,  -  -  1.25 

Index   to  Vol.  I.,               -  -  -  .25 

Volume  One,  bound  in  cloth,  -  -  -       52  00 

"          "      in  numbers,        -  -  -  -          1.50 

Covers,  for  binding,  each,        -  -  .  -           .30 

Address    all    communications  to 

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

The      'Old     Northwest"    Genealogical    Quarterly. 

The  organ  of  the  "Old  Northwest"  Genealogical  Society,  and  the  only  magazine 
of  its  kind  now  published  west  of  the  Atlantic  States,  entered  upon  its  second  year 
with  the  number  for  January,  1899. 

Vol.  I,  bound  in  paper,  can  be  had  for  $3.00;  cloth,  S4.00;  half  morocco,  $4  50 
postpaid.     No  more  single  numbers  of  this  volume  will  be  sold  except  to  fill  out  sets. 

Price  of  Vol.  11.  $2.00  per  annum,  fifty  cents  per  number. 

Advertising  pertaining  to  Genealogy  and  kindred   subjects  at  reasonable  rates. 

Address,  DR.  L.  C.  HERRICK,  Secretary, 

1447  Highland  Street  COLUMBUS,  OHIO. 

THE    LOWELL    GENEALOGY 

JUST     ISSUB^D. 

About  goo  Pages  ;  76  Illustrations  ;  Emblazon  of  Coat  o^ 
Arms.    Edition  limited.   The  Tuttle  Co.,  Rutland,  Vt.,  Publishers. 

Price:  Cloth,   $8.50;  iVIorocco,  $10.00. 

Price  will  probably  be  advancd  soon. 

Address,  DELMAR  R.  LOWELL,  19S  Columbian  Ave.,  Rutland,  Vt. 


@^j)C   6cuc:il0gical    |it)bcrtiscr. 


Vol.  II.  SEPTEMBER,  1899.  No.  3 

THE  BOOK  OF  RECORDS  OF  THE  SECOND  CHURCH 

OF  CHRIST  IN  WEYMOUTH. 

ANNO  DOMINI— 1723.— 

COMMUNICATED   BY  JOHN   J.   LOUD,  ESQ.,  OF   WEYMOUTH,    MASS. 


Records  of    Baptism. 
James  Bayleys   child    James         bapt.   at   Andover    1722.    Born 

January  15.    1722. 
Joseph  Shaw*  child  Mary  —  1723. 

Jacob  Nashs  child  Sarah  —     —  1723. 
Thomas  Blanchers  child  Hannah  —  1724. 
Isaac  Pools  two  children  —  Joseph  &  Marcy  —  1724. 
Abraham  Beals  Child  —  whose  name  was  Benjamin  1724. 
Widdow  Greens  child  whose  name  was  Mary  —  1724. 
John  Blanchers  child   whose    name  was  Samuel  Nov^:  29  1724. 
Ebenezer    Hoveys    Child    whose    name    was    Ebenezer    Bap<. 

Decemb:  27.   1724. 
Gideon  Turrells  child  whose  name  was  Isaac  Bap*.  January  10. 

.^724:5- 
Josiah  Riplys  child  whose  name  was  Josiah  January  14.  1724-5. 
John    Canterburys  child    whose    name   was    Sarah  January    21. 

1724-5- 
James  Bayleys  child  whose   name  was   Sarah  May  3.  1724.  born 

the  27  of  Apri]  Dyed  the  7  of  Aprill  1733. 
Seth  Turners  child  whose  name  was  Jane  Aprill.  4.   1725. 
Abraham  Beals  child  whose  name  was  Hannah  July  31.    1725. 
Jonathan  Darbys  child  whose  name  was  Jane- July  31  —  1725. 
Nathaniel    Pratt  child  whose    name    was  Whitcum   January    8 

1725-6. 
John  Smiths  child  whose  name  was  Mary  —  January  8,  1725-6 
Thomas  Blanchers    child   whose   name   was  Abigal.    Febuar}'  6. 

1726. 
Joseph  Porters  child   whose   name   was  John.    Bapt.    Aprile  3. 

1726. 
John    Prats  child  whose  name  was  Hannah   May  i.  1726. 
John  Shaws  child  whose  name  was  Joshua  —  May  22.  1726. 
Jacob  Turners  child  whose  name  was  Jerusha  August  20.  1726 
Samuel  Harvey  &  his  child  Sarah  Baptized  — July  17.  1726. 


66  Seco?id  Church  of  Christ  in    Weymouth. 

James  Beals  children  Twinn  Jacob  &  Daniel  Baptized — Septem^, 

25.  1726. 
Zacchariah  Shaws  child  whose  name  was  Mary  Bapt.  Oct.  23.  1726, 
James  Bayleys"  child  whose   name   was   Joshua   Bap'.  Novemb. 

27.  1 726 -born  the  24. 
John   Kingman's  twins  John  &  Lidia.    Bap*.  Decemb:  25.  1726, 
John  Colson's  child  Josiah.      Bapt.  January  29.  1726-7. 
John  Blancher's  child  Daniel  Bapt.  March  26. — 1727. 
Isaac  Pools  child  whose  name  was  Mary  Bapt.  — Aprill  31.  1727. 
Samuel  Harveys  child  Peter  Baptized  Aprill  31.  1727.  — 
Benjamin  Orcuts  child  Kezia  Baptized  May.  7. —  1727. 
Thomas  Blanchers  child  Experience  Bapt.  — J^me  25.  1727, 
Jonathan  Darbys  child  Ellethea  Bapt.  July  16.  1727. 
Ephraim  Richards  child  William  Bapt.  July  23.  1727. 
Josiah  Riplys  child  Elizabeth  Baptized  July  30.  1727. 
Seth  Turners  child  Seth  Baptized  August  27.   1727. 
Jacob  Turners  child  Jerusha  Baptized   Novemb.  5.  1727. 
Jacob  Nashs  child  Jacob  Baptiz:  Novemb.    12.  1727. 
John  Smiths  child  Townsend  Bapt.  January  7.  1727-8. 
John  Canterburys  child  Ann  Bapt.  February  18.  1727-8. 
Joseph  Shaws  child  Allse  bapt:  Aprill  28.  1728. 
Samuel  Blanchers  child  Samuel  bapt.  May.  27.  1728. 
Joseph  Porters  child  Nehemiah  bapt.  July  6.  1728. 
John  Pratts  child  Lidia  bapt,  September  23.  1728. 
John  Shaws  child  Jacob  bapt.  October  6,  1728. 
James  Bayleys  child  Thomas  bapt.  October  13,  1728.  born  the  \o. 
John  Kingmans  child  Daniel  bapt.  January  12.   1728-9. 
John  Vinings  child  Lydia  bapt.  January  12.  1728-9. 
Jacob  Turners  child,  Jacob  bapt.  May.  4.  1729. 
James  Beals'  child,  Leah  Bapt.  May  11.  1729. 
Gideon  Turrells  child,  Ebenezer,  Bapt.   May  25.    1729. 
Seth  Turners  child  whose  name  is  Lidia  bapt.  June  i.  1729. 
Richard  Egar's  child  bapt. —  Susanna  —  August  3.   1729. 
Samuel  Blanchers  child  Mary  bapt,  August  24.   1729. 
Timothy  Thares  child. Timothy  bapt.  Sept.  14.  1729. 
Abraham  Beals  child   whose   name  was  Benjamin  Bapt.   Novi^, 

9.  1729. 
Josiah   Riplys  child  whose    name  was  William  Bapt.  Novi^,  30. 

1729. 
Paul  Lewis's  child  whose  name  was  Sarah  Bapt.  Nov^^,  30.  1729. 
Jonathan     Darbys    child     Rebeckah    was    baptiz:   February   8. 

1729-30. 
Nathaniel  Pratts  child  Noah  bapt  —  February  22.  1729-30. 
The  young  man  whom  Isaac  Pool   brought  up  whose  name  was 

Gideon  bapt  :  March  i.  1730 
Thomas    Vinsons    child    whose    name    was    John,   bapt.    March 

8.  1730. 
John  Portors  child  whose  name  was  John.  Bapt,  March  15,  1730 


Second  Church  of  Christ  in    Weytnouih.  67 

James  Bayle3's  child  Samuel  Bapt  March  29.  1730.  born  27. 
John  Walker's  child  whose  name  was  Elisha  bapt.  May  24.  1730. 
Joseph    Truphants    child    whose   name    was   James    bapt.    May 

26.  1730. 
Jonathan  Blanchers  child  whose  name  was   Rebecca  bapt.  May 

24.  1730. 
Joseph  Pratts  child  whose  name  was  Joseph,  bapt  May  31.  1730. 
John  Kingmans  child  whose  name  was  Lidia  bapt.  July  19.  1730. 
Cornelious    Austins    child    whose    name    was    Sarah    bapt.  July 

19.  1730. 
John  Prats  child  whose  name  was  John  bapt.  October  11.  1730. 
Samuels  Burrells  child — Robert  Bapt.  March  1731. 
Richard  Porters  child  Samuel  Bapt.  March  1731. 
Abraham  Beals  child  Ebenezer  Bapt.  March  1731. 
Mathew  Whites  child  Martha  Bapt.  March  1731. 
Isaac  Pools  child  Micah  Bapt.  June  6.  1731. 

John  Porters  child  whose  name  was  William  bapt.  July  16.  1731. 
Joseph   Pratts  child   whose   name  was   Deborah   bapt.  Sept.  5. 

1731- 
Jeremiah  Beals  child  whose  name  was  Benjamin  bapt.  Decemb. 

19.  1731. 
Gideon  Tirrills  child  whose  name  was  Benjamin  bapt.  Decemb. 

26.  1731. 
James  Bayleys   child  Nathaniel   bapt,    January  2.    173 1-2   Bora 

Decemb.  27,  1731. 
Joseph  Shaw's  child  Abigail  bapt.  January  16. —  1732. 
Thomas  Blanchers  child  Samuel  bapt,  February  27.  1732. 
Thomas  Vinsons  child  Mary  bapt.  Aprill  15.  1732. 
Josiah  Riplys  child  Mary  bapt,  June  4,  1732. 
John  Shaws  child  Jacob  bapt,  June  11,  1732, 
Elisha  Lincoln's  child  John  Bapt.  July  12.  1732. 
Samuel  Harveys  children  Ruth  and  Hannah  bapt,  Sept.  17,  1732. 
Samuei  Blanchers  child  Jane  bapt.  in  December.  1732. 
Jacob  Turners  child  Mary  bapt,  in  Decemb.  1732. 
Joseph  Trufants  child  Joseph  bapt.  January  14.  1732-3. 
Richard  Eagers  child  Mary  bapt.  March  1733. 
Matthew  Whites  child  Daniel  bapt,  March  1733. 
Thomas  Blanchers  child  Silence  bapt.  Octob.  21.  1733. 
Ebenezer  Wliites  child  Olive  bapt.  Aprill  7.  1734. 
Josias   Beals  child  Ruth  bapt.  April  7.  1734. 
James  Bayleys   child   Daniel   Bayley   Born   Aprill    i.  Bapt.  21"', 

Dyed  the  10  of   May  1734 
Zachariah  Whitmarsh  Child  Silvanus  Bapt.  June  23.  1734. 
Josiah  Riplys  child  Mary  was  bapt,  July  28.  1734. 
Jonathan  Darbys  Jonathan  bapt.  Jul}'  28.  1734. 
John  Colsons  child  John  bapt.  August  11.  1734. 
Richard  Eagers  child  Hannah  Bapt.   Nov:    1734. 
Jacob  Turner's  child  Jacob.  Bapt.  Sept.  29.  1734. 


68  Second  Church  of  Christ  in    Weymouth. 

Seth  Pratts  child  Unice  bapt.  Sept   29.  1734. 

Jacob  Nashs  child  Rachel  bapt.  Octob.  6.  1734. 

Jonathan  Blanchers  child  Waitstill.  bapt.  October  27.  1734. 

John  Pools  child  Micah  Bapt.  October  27.  1734. 

Abraham  Shaws  child  Mary  Bapt.  October  27.  1734. 

John  Canterburys  child  John  Bapt.  March:  1735. 

Isaac  Beals  child  Bethiah  Bapt.  1735. 

Richard  Portors  child  Mary  Bapt.     1734. 

William  Holbrooks  child  William  Bapt.  Aprill  5.   1735 

Benjamin  Vinings  child  Hannah  Bapt,  1735 

James  Bayleys  child  Sarah  Born  June  15.  Bapt.  15  1735 

John  Pratts  child  Mary  bapt.  July     1735. 

Thomas  Vinsons  child  Job  Bapt.  July  about  the  16  1735. 

William  Beals  child  Molley  Bapt.  Feb.  22.  1735-6. 

Thomas  HoUis  child  Jonathan  Bapt,  Feb.  22,  1735-6. 

William  Holbrooks  child  Samuel  Bapt.  February  1735-6. 

David  Nashs  child  John  Bapt.  March  1736. 

James  Hay  wards  child  Lidia  March  1736, 

Matthew  Whites  child  Sarah  Bpt.  March  1736. 

John  Shaws  child  Elizabeth  Bapt.  April)  3.  1736, 

Samuel  Burrells  child  Mary  Bapt,  June  22.  1736, 

John  Colsons  child  Christopher  Bapt.  October  4.  1736. 

David  Nashs  child  David  bapt.  October  4.  1736. 

Gideon  Parkmans  child  Noah  bapt.  Octob.  4.  1736. 

James  Bayleys  child  John   Born   February    2.     Baptiz^.   Feb.  6 

1736-7- 
John  Vinings  child  bapt.  February  6,  1736-7. 
Seth  Beals   child   Seth    and   Simon   Joy  child   Sarah    and  Jacob 

Nashs  child  Elijah  Bapt.  March  13.  1737. 
Jonathan  Blanchers  child  Jerusha  bapt.  May  5.  1737. 
Thomas  Hollis  child  Thomas  bapt.  May —  i737- 
Richard  Agers  child  Rebecca  bapt.  May. —  i737' 
John  Porters  child  Isaac  Bapt.  June —  1737. 
Jonathan  Torreys  child  Abner  Bapt.  June  1737. 
Thomas  Colsons  child  Thomas  Bapt.  June  1737. 
Matthew  Whites  child  Hannah  Bapt.  July  1737. 
Elisha  Lincolns  child  Lucretia  Bapt.  July  1737. 
Samuel  Blanchers  child  James  Bapt.  August  1737. 
Thomas  Prats  child  Mary  bapt,   Nov^.  1737. 
Thomas  Hunts  child  Matthew  Bapt.  Oct.  2.  1737^ 
John  Pools  child  John.  Bapt.  Decern.     ^737. 
Micah  Turners  child  Jacob  Bapt,  Decern'^.  1737. 
Gideon  Turrells  child  Mary  Bapt.  March  ig.  1738. 
Benjamin  Vinings  child  Naomi  Bapt.  March  19.    173S. 
Gideon  Parkmans  child  Betty  bapt.  March  19.  1738. 
David  Whittmans  child  Sarah  Bapt.  March  19.   1738. 
John  Prats  child  Josiah  Bapt.  Aprill  22.  1738. 
David  Nashs  child  Deborah  bapt.  Aprill  22.  1738, 


Second  Church  of  Christ  in    Weymouih.  69 

Ebenezer  Whites  children  twins  Calvin  and  Luther  bapt  August 

27.  1738. 
William  Beals  child  Lidia  bapt.  August  27.  1738. 
John  Vinings  child  Elizabeth  Bapt.  Novemb''.  4.  1738. 
John  Pools  child  Ruth  bapt.  January  14.  1738-9. 
Matthew  White  child  Charity  bapt.  January  21.  1738-9. 
Thomas  Hunts  child  Judith  bapt.  Feb.  1738-9. 
Thomas  Colsons  child  Ebenezer  bapt.  March  1739-0. 
Richard  Agars  child  Richard  bapt.  March   1739-0. 
Joseph  Shaws  Benjamin  bapt.  March  1739. 
Thomas  Blanchers  child  Deborah  bapt.  Aprill  1739. 
William  Holbrooks  William  bapt.  1739. 
Jonathan  Blanchers  Jonathan  Bapt.  Sept.  2.  1739. 
David  Whitmans  child  Hannah  bapt.  January  1739-40. 
Thomas  Hunts  child  Judith  bapt.  Feb.    1739-40. 
Temperance  Barbers  and  their  child  bapt.  August  1740. 
Ebenezer  Colsons  child  Hannah  Bapt.  August  1740. 
Benj"  Hollis  child  Ebenezer  Bapt.  August  31.  1740. 
William  Holbrooks  child  Abner  Bapt.  1741. 
Micah  Turners  child  David  bapt.  1741. 
Jeremiah  Beals  child  Levi  bapt.  1741. 
Benj"  Orcuts  child  Elizabeth  bapt.  1741. 
Benj"  Vinings  child  Lucy  bapt.  1741. 
Abraham  Smiths  child  Susy  bapt.  1741. 
Thomas  Colsons  child  David  bapt.  August  3.  1741. 
Thomas  Hunts  child  Obed  bapt.  Sept.  27  1741. 
Timothy  Thares  child  Experience  bapt.  Sept.  27.  1741. 
Jonothan  Torreys  child  Jonathan  bapt.  Oct.  21.  1741. 
Zachariah   Whitmarshs    child    whose    name  was  Hannah  bapt. 

January  17.    1741-2. 
John  Blanchers  child  Abner  bapt.  March  1742. 
Matthew  Whites  child  Matthew  bapt.  Aprill  1742. 
Mr.  Nathaniel  Whites  children  Alethea  and  Thomas  bapt.  1742. 
Elisha  Whites  child  Abner  bapt.  1742. 

James   Bayleys   children   twin   Daniel   and  Mary  bapt.  Oct.  17. 

1742  Born  17th. 
Jonothan  Darbys  child  Samuel  bapt.  oct.  24.  1742. 
Jacob  Tirrels  child  Elishabe  bapt.  Oct.  24.  1742. 
George  Vinings  child  Abner  bapt.  Oct.  24.  1742. 
Mr.  Nathaniel  Whites  child  Abner  Bapt.  1743. 
Daniel  Whitmans  child  Molly  Bapt.  1743. 
John  Nashes  children  John  and  Joanna  bapt.  1743. 
Jonathan  Torre3's  child  Ruth  Bapt.  1743. 
Ens'n  Thomas  Hunts  child  Sarah  Bapt.  1743. 
George  Vinings  child  —  Abner  —  bapt  —  1743. 
Ebenezer  Whites  child  Samuel  bapt.  1744. 
Isaac  Smiths  child  Bett}^  bapt.  1744. 
David  Darbys  child  Molly  bapt.  1744. 


70  Seco7id  Church  of  Christ  in    Weymouth. 

Micah  Turners  child  Micah  Bapt.  Jul}'  1744. 

Isaac  Beals  child  Jeremiah  bapt.  July  1744 

John  Porters  child  Peter  bapt.  July  1744. 

Samuel  Burrells  child  Samuel  bapt.  August  1744. 

Richard  Agers  child  Ebenezer  bapt.  August  20.  1744. 

Seth  Beals  child  Mary  bapt.  Agust.  20.  1744. 

Stephen  Pains  child  Lemuel  Bapt.  Agust  20,  1744, 

John  Vinings  child  James  bapt.  august  27.  1044. 

Elisha  Whites  child  Caleb  bapt.  August  27.  1744. 

Samuel  Hoveys  child  Ebenezer  bapt.  August  27.  1744. 

Zachariah  Whitmarshs  child  Zachariah  bapt.  Sept.  13.    1744. 

Ebenezer  Colsons  child  Ann  bapt.  Decemb.  2.  1744. 

Mr.  Nathei.  Whites  child  Sarah  bapt.  Sept.  1744. 

Ens.  Thomas  Hunts  child  Peter  bapt.       1745. 

David  Nashs  child  Hannah  bapt.  Aprill  20.  1745. 

James  Bayleys  child  Benjamin  bapt.  Decemb''.  i.  1745.   Born  the 

same  day. 
William  Beals  child  Abner  bapt.  March  2.  1746. 
Thomas  Pratts  twins  Unice  and  Lois  bap^'^  Aprill  13.  1746. 
Micah  Turners  child  Lydia  bap^^  Aprill  13.  1746. 
Thomas  Hunts  child  Thomas  Bapt.  Decemb.  14.  1746. 
Ens.  Thomas  Hunts  child  Anna  Bapt.  Decemb.  28.  1746. 
Isaac  Beal  child  Japhet  Bapt.  January  1746-7. 
John  Vinings  child  Miriam  Bap.  Aprill  1747. 
Deacon  Matthew  Whites  child  Benjamin  Bapt.  Aprill,  1747. 
the    Widow  Jane   Vinsons   children    Jerusha,    Sarah,    Hannah, 

bapt.  May  1747. 
Ebenezer  Shaws  child  Mary  bapt.  August  2.  1747. 
Thomas  Prats  child  Sarah  bapt.  Sept.  13.  1747. 
Jacob  Smiths  child  bapt.  Zenas  bapt.  1747. 
John  Pools  child  Thomas  Bapt.  1747. 
Jonathan  Joys  child  Betty  bapt.   1748-g. 
Ebenezer  Clarks  child  Sarah  bapt.  1748-9. 
Ens.  Thomas  Hunts  child  Ebenezer  Bapt.  Feb.  29.  1748. 
Joseph  Clerks  child  Betty  Bapt.  March  20.  1748. 
Thomas  Colsons  child  Joseph  Bapt.  June  12.   1748. 
Zachariah  Shaws  child  Asa  Bapt.  June  12.  1748. 
Ezekiel  Whites  child  Cloe  Bapt.  June  12.  1748. 
Joshua  Bayleys  child  Sarah  Bapt.   1748. 
Richard  Vinings  child  John  Bapt.  1748. 
Nehemiah  Joys  child  Lydia  Bapt.   1748. 
Thomas  Prats  child  Thomas  Bapt.  1748. 
Jacob  Tirrells  child  Ebenezer  Bapt.  1748. 
Gideon  Tirrels  child  Elizabeth  Bapt.  1748. 
Elisha  Vinings  child  Israel  Bapt.  1748-9. 
Ebenezer  Whites  children  Ebenezer  and  Anna  Bapt.  1749. 
Thomas  Vinsons  child  Rachel  bapt.  1749. 
To  be  continued. 


East   Yarmouth    Church   Records.  71 

RECORDS  OF  THE  CHURCH  AT   EAST    YARMOUTH, 
NOW  DENNIS,   MASS. 

Continued  from  page  j8. 

1753- 
June  10  '37Samuel  Gage 

1754 
Sept.   I  '^shannah  Chapman  wife  of  John  Chapman 

'39hannah  hall  wife  of  Lot  hall 
October  29       '4°John  Chapman 

1755 
Sept.   14  '^lElizabeth  Snow 

^756 
June  6  '■♦^Abigail  Dennis 

Novemb.  21    '43thankful  howes  wife  of  Zacheus  howes 

1757 
July  3  '■♦4Deborah  Sears       "     "    Nathanael  Sears 

'45Lydia  "     "    Samuel  Eldred 

August  14        '■»6phebe  Sears 

Capt  Howes  his  ''♦^Mercy 
Sept  25  '^stemperance  Crowel 

'•*9Sarah  Dennis 

1758 
July  2  '5°Rebekah  Bangs  wife  of  Allen  Bangs. 

Septemb.  19   'S'joseph  Rider 

•s^thankful  Gage  Samuels  wife 

1759 

Sept  16  'S3Stephen  Hall 

1760 

August  17  '54thomas  toby 

^ssRuth  hall  David  halls  wife 

Sept  28  '56Ann  Sears  wife  of  Micajah  Sears. 

1761 

May  31  '57Mehetable  vincent  wife  of  David  vincent 

v   august  23  'sSCaptain  Judah  paddock 

October  4  "sgEsther  wife  of  David  Welts. 


By  M"-  Stone 
1764 
Decemb.  16    Willard  Sears'  Received  Into  full  Communion  with 
the  Chh.  of  Christ  in  this  place.     Being  the  first 
person  after  my  Settling  in  this  place. 

1765 
March  31         Rebekah  Robens^  wife  to  Heman  Robcns 
June  23  Rebekah  Hall^  "     "  David  Hall 

August  4         Hannah  Sears* 

Martha  Berrys 
September  15  Jerusha  Howes^ 


72 


East   YarjHOuih   Church  Records. 


1766 
April  13 
May  25 
June  15 


June  22 
June  29 

July  6 


August  3 
August  10 
October  5 

1767 
May  24 


Julys 

August  2 
Septemb.  27 

1768 
June  ig 
26 
July  10 


July  17 
July  24 
August  28 

1769 
June  II 
June  18 
August  27 

Septemb.  10 
24 
October  22 

1770 
June  24 
August  26 
Septemb.   9 


Mary  Baker7  wife  of  Judah  Baker  :   the  4 

Mercy  Vincent^ 

Bath-Sheba  Howes^  wife  to  Tho^  Howes  ^^ 

Jane  Howes'" 

Priscilla  Hall" 

Sarah  Hall" 

Moses  Baker'3 

phebe  Howes''* 

Joseph  Staple's 

Sarah'^  his  wife 

Lois  Howes'7  wife  to  Barnabas  Howes 

William  Burge'^ 

Hannah'9  his  wife 

Bathsheba  Howes^°  wife  to  Samuel  Howes  the  3<i 

Experience  Baker^'     "      "    Isaiah  Baker 

Priscilla  Howes"        "      "    Eben'' Howes 

Mary  Howes^s  '<     <<    William  Howes 

Sarah  Mathews*'*         *'     "    James  Mathews 

Betty  Chapman's  "  <<  David  Chapman  re- 
moved her  relation  from  the  x  in  Tolland  to  this 
Chh. 

Lydia  Howes^^  wife  to  Abraham  Howes 

Nathaniel  Sears^7  Jur 

Kezia  Baker'^  wife  to  Timothy  Baker. 

Ruth  Crowel^9 
Hannah  Hall3° 
Timothy  Baker^' 

Mary  Howes^*  wife  to  Thomas  Howes 
Thankful  Howes^J  their  Daughter 
Hannah  Howes34  wife  to  Isaac  Howes 
Temperance  Baker^s  wife  to  Heman  Baker 
Mary  Rogers^^  "     "    John  Rogers 

Mary  Snow37  "     "    Eli  Snow 

Mary  Hall3S  "     "    Barnabas  Hall 

Mehetable  Hall39 

Susannah  Howes4°  (Daughter  of  Judah  &  Susannah 

Howes) 
Thankful  Howes*'  wife  to  George  Howes 
Betty  CrowclH^  <'      "  Edward  Crowell 

Lemuel  Howes^s 


Deborah  Crowell^*    "      "  Christopher    Crowell    ^^ 

Hepzibah  Hallos 

Susannah  Howes'*''  Daughter  of  Lemuel  Howes 


East    Yarmouth   Church    Records. 


73 


i6 

October  14 
1771 

June  23 

June  30 


July  14 
July  21 
Septemb.  22 

1772 
June  21 
Septemb.  6 

1773 
June  20 

October  24 

1774 
March  13 
Ptlarch  20 

April  4 
April  17 


May  I 

8 
June  5 
12 

19 


June  26 

J"iy  3 

Jul}'  10 

July  17 
October  9 

1775 


Mary  Howes47  wife  to  James  Howes 

Temperance  Howes^^    "    "  Stephen  Howes  tA 
Mary  Sears-*9  "    '•'  Zachariah  Sears 

Bethiah  Howes5° 
Hannah  CliapmanS' 
Desire  Howes^^  wife  of  Nath'.  Howes 
Marcy53  "     "    Ezra  Howes 

Desire  Baker54  Daughter  of  Lot  Baker 
Mar}'  Baker53  wife  of  Seth  Baker 
Mary  Riders'-     "      "  W"\  Rider 
Ann  Crosby57 
Mehetable  Vincents'* 

Marcy  Tobys^  wife  of  Stephen  Toby 
John  Hail*^"  Baccalarius  Artiuni 

Thankful^'  wife  of  Moses  Baker 
Martha^^  Daughter  of  Lemuel  Howes. 
Elizabeth  Howes^^  wife  of  Seth  Howes. 

Susanna  Hall<^-*  "       "  Edmund  Hall 

Stephen  Sears^s 
Lydia  his  wife^^ 

Sarah  Howes''^  in  private  by  vote  of  this  Chh. 
Thankful  Howes'^  wife  of  Stephen  Howes 
Martha'^9  " 

Sarah7°  " 

Sarah7i 

Mehetable  Howes72 
Ebenezer  Howes73 

Elizabeth  Howes74  Lemuel  Howes  Daughter 
Thankful75  wife  of  John  Howes  J"". 

Ann  Hall76  "      "  Zaccheus  Hall 

Marcy  Hall77        ''      ''  John  Hall.  A.  M. 
Abigail  Sears7S     "     "  Jonathan  Sears 
Abigail  Howes79  "      "  Edmund  Howes 
Elizabeth   Howes^°  Daughter  to  Sam'  Howes  Sen  & 
Mary  his  wife, 
wife  of  Benjamin  Howes 
"     "  Sam'  Hall 


Anthony  Howes 
George  Howes 
Elisha  Howes  Ju"" 


Betty  Howes^' 
Elizabeth  Hall^^ 
Elizabeth  Baker^^ 
Bathsheba  CrowelP'* 
Bethiah  Howes^s 
Phebe  Crosby^^ 
Edward  Rider'^7 
Mary^^  his  wife 

10 


James  Baker  Ju'' 
Enoch  Crowell 
Reuben  Howes 


74 


East    Yarmouth   Church  Records. 


April  23 
April  30 


May  21 

May  28 
June  18 

July  16 
August  13 
August  20 
Sept  10 


Dec"!.    31 
1776 
July  21 

August  4 

Sept.  I 

1777 
Feb.    2 

March  30 


1777 
May  II 

August  3 

1778 
June  21 

Oct.  25 
1780 

Augt  13 
1781 

April  I 


Sept.  9 
Oct.  28 

1782 
Mays 

August  4 


Hannah  Sears^9  "     "  Edmund  Sears  Ju' 

Roland  Sears9° 
Thankful9'  his  wife 
Huldah  Baker9^ 

The  widdow  Thankfull93  paddoch     " 
Mary94  her  Daughter 

Sarah  Howes^s  Daughter  to  Capt  Tho^  Howes 
Seth  Hall96 
Phebe97  his  wife- 
George  Howes9^ 
Liu*.  Seth  Toby99 
Daniel  Howes'°° 
Seth  Burges'°' 
Mary'°^  his  wife 
Rebekah  CrowelP-^J 
Susannah  Howes'"^  wife  of  Jonathan  Howes  Ju'' 


John  Vincent"°4 
Anthony  Howes'°5 
Molley  Crosby'°6 
Deborah  Hallet'°7 
Priscilla  Sears'°^ 

Ebenezer  Hall'°9 
Betty  Howt'S"° 
Susanna  Howes"' 
Sarah  Howes"^ 
Marcy  Blossom '-3 


wife  to  Ebenezer  Crosby 
"     "  Solomon  Hallet 
"     "  Daniel  Sears. 


"  John  Howes 
"  Judah  Howes 
"  Amos  Howes  Ju'' 
"  Thos  Blossom 


Nathan'  Howes"-* 

Thankful  Howes"5   Daughter   to    Lemuel  &  Mary 
Howes 

Thos.   Howes  "^ 

Elisha  Howes  Ju""  "7 

Mehetable  Hall"^  wife  to  Nath'  Hall. 

Patience  Gibson"9   "      "    Robert  Gibson 

Joshua  Crowell'^° 

Tabitha'^'  his  wife 

Jenny  Baker'^^ 

Marcy'^3  wife  of  Eldredge  Baker 

Esther  Killey'^4  wife  of  Shubael  Killey 

Nathan  Hall'^s 
Melietable'^^^  his  wife 
Joseph  Howes"^7  Ju'' 


1784 

March  28 
June  22 
July  4 

1785 
May  8 
Sept  18 

1786 
Oct  15 
Decern  3 

1787 
January  2I 
April  15 
April  29 

May  20 

1788 
April  6 
April  17 
^27 
June  8 
June  22 
July  6 
Augt.  3 
Augt.   31 
Sept  14 

Oct.  19 
Nov.  16 

1789 
July  26 

1790 
Jan.  10 
June  20 
July   25 

1791 
March  27 

Sept.  1 1 

1792 
Feb.    5 
April   15 
Sept  g 
Oct  18 
Oct.  21 

1793 
May  26 


£as^   Yarmouth   Church  Records. 
Hannah'^*^  his  wife 

Mary'^9  wife  of  Stephen  Hall 

Wid  :   Ruth  Covel'^" 

Hannah  Crowell'3^     "  '<  Josiah  Crowell 

Ruth, ^32  '^  ^<.  Edward  Hall  Ju-". 

Widow  Abigail  Howes'^s 

Mary  Hall'34 

Bethiah'35  wife  of  Judah  Paddoch 

Sarah '^6  >■<■     <■>■  Stephen  Sears  Ju' 

The  Widdow  Rebecca  Crosby'^/ 
Elizabethans  wife  of  Major  Chapman 

''     "  Joseph  Hall 
*'     "  Barnabas  Howes 


75 


Lucy'39 
Mary '4° 


Abigail'4i 
Ruth'42 
Mary '43 

Amos  Howes'-t^ 
Thankfull'45 

Phebe'4^ 
Sarah'-»7 
Sarah'^s 
Josiah  Hall'49 
Fear'50  his  wife 
Levi  Crosby '5' 
Paul  Howes's^ 

Rebeckah'53 


"  Elisha  Howes  3'''^ 

"  Smith  Rogers 

"■  Capt  John  Nickerson 

"  Elisha  Howes  2''^ 
"  Ebenezer  Crowell 
"  Joshua  Sears. 
"  John  Howes. 


wife  of  John  Welts 
"     "  Edward  Sears. 


Bethiah'54 

Barnabas  Hall'ss 

Keziah's*^  wife  to  Jo^.  Sears  Ju"" 

Sarah'sz  '<     <'  Elisha  Crowell 

Desire'53  "      "  Ruben  Taylor 

Isaac  Howes'59 

Wid  :  Betsey  Nickerson'^ 

Josiah  Howes'''' 

Bathsheba  Nickerson'''^ 

Major  Micah  Chapman''^''  in  private 

Marcy, '^-^  wife  of  Elkenah  Sears. 

Wid:   Rebecca'''^  Howes 


76  East   Yarmouth   Church  Records. 


June  9 

Thankful'6^                  wife  of  Jo^  Sears 

July  21 

Kezia'67                           «<     "  Enoch  Hall 

Oct  13 

Hannah'^s                      a     <<  joj-j^  Crowell 

1794 

April  15 

Sally  Howes'^9  in                     in  private 

July  27 

Thankful'7°                    "      "    Stephen  Howes  Ju-" 

Sept  14 

Desire'7'                          "      "    Noah  Sears. 

Bethsheba  Hall'?^ 

Oct.  26 

Thankful'73  Daughter  to  Zaccheus  Howes  &  Thank 

ful  his  wife 

1795 

March  17 

Thos.  Newcomb'74 

May  3 

Thomas  Howes'75 

Jerusha'76  his  wife 

Aug*.  2 

Mary  Sears'77  wife  of  Christopher  Sears 

Oct.  25 

Nathaniel'7S  Stone.  A.B. 

1796 

July  10 

Sally'79             wife  of  Isaac  Sears. 

Dec.   4 

Betsy  Chapman'^" 

Wid.  Mary  Chapman'^' 

1798 

April  29 

David  Wing'Sz 

May  16 

Mehetable'^3  wife  of  John  Sears.    In  private. 

1799 

July  7 

Nathaniel  Sears'^-*  in  private 

Aug*.  4 

Bethial'^5  wife  of  Gorham  Baker 

Sept.  15 

Mary'«6       "       <<  David  Howes 

1800 

Sept  14 

Marcy  Sears'^7 

1801 

June  21 

John  Sears'^^ 

Kezia'**9  his  wife 

July  26 

Temperance'90  wife  of  Jeremiah  Howes  Esq^ 

Oct  25 

Sally '9'                  "      "  Judah  Sears. 

1802 

March  28 

Jacob  Sears'92 

&  his  wife '93 

April  8 

Judah  Sears'94 

May  9 

Betty'95         wife  of  Ebenezer  Baker 

Sept  12 

Desire'96            "    '<  David   Wing 

Sally "97              "    "  Paul  Crowell 

1803 

July  31 

Priscilla'98       "    "  Thomas  Hall 

Augt.  5 

William  Crowell'99  in    private 

Sept.  24 

Olive  ^"°  wife  of  Heman  Sears  in   private 

Sept  25 

Benjamin  Hall^'"' 

Achsah'°^  his  wife 
Oct  16  Thankful^°3  wife  of  Edmund  Hall 


Bristol  and  Bremen  Fafnilies.  77 

By  M''  Holmes 

Feb.  18.  Huldy'  wife  of  David  Gorham  admitted   into   this 

Church  in  private  being  the  first  person  admitted 

after  my  Settling  here. 
March  1 1         Betsey^  Howes  in  private. 
April  28  Barnabas^  Hall  Jun"" 

Joanna-*  his  Wife 

Hannahs  wife  of  John  Chapman  Jun"" 

May  12  Eunice^  "     "  Jesse  Hall. 

June  23  Zerviah7  '<     '<  Reuben  Howes  Jun'' 


BRISTOL  AND  BREMEN  FAMILIES. 


Co7itinued  from  page  48. 

Children  of  Daniel  and  Sarah  (  )  Catland  : 

James     born  August  19,  1787. 

Esther,     "  April  19,  1789. 

John,        "  May  18,  1790. 

Richard,  "■  January  28,  1792. 

Sarah,       "  January  8,  1795. 

Rachel,     "  November  29,  1796. 

Hannah,  "  September  18,  1798. 

Patty,       ''  July  19,  1799. 

Betsey,     ''  August  10,  1802. 

Simeon,    "  January   19,  1807. 
Children  of  William  and  Sarah  (Hunter)  Chamberlain 

Henry,  born  September  8,  1796. 

Wilson,  "  April  10,  1798. 

— Leonard,  "  February  19,  1800. 

Joseph  A.,         ''  June  5,  1802. 

Thomas  H.,      "  March   i,  1805. 

Sarah  A.,  "  October  29,  1807. 

Nancy,  "  July  24,  181 1. 

Eliza,  "  September  2,  1814. 

—    David  "  December  31,  181 7. 

Children  of  Elisha  Clark  Jr.: 

Robert  born  February  26,  1782. 

George  "    April  5,  1783. 

Elisha  "    May  13,  1785. 

John  "    July  12,  1787. 

James  "    April  7,  1790. 

Thomas  "    April  22,  1793. 


78  Bristol  and  Bremen    Families. 

Margaret         born      March   12,  1795. 

Jean  "    July  23,  1798. 

Children  of  John  and  Abigail  Clark  : 

Daniel    •        born  March  14,  1759. 

Avery  "     December  14,  1761. 

William  "     March  21,  1763. 

Gershom  "     February  2,  1765. 

Richard  "     March  13,  1767. 

Stephen  "     November  13,  1768, 

Children  of  Joseph  and  Jenny  Clark  : 

George  born  March  11,  1773. 

Nancy  L.  "    June  8,  1774. 

Joseph  "    June  9,  1776. 

John  "    September  15,  1778. 

Samuel  "    September  15,  1780. 

Nathaniel  "    February  14,  1782. 

Nancy  "    December  31,   1784. 

Jenny  "   June  10,  1787 

Alexander         "    June  2,  1790. 
Children  of  Thomas  and  Rebecca  (  )  Clark  : 

Hannah         born  December  11,  1763. 

James  "     February  8,  1765,    died  Nov.  1767. 

Margaret  "     May  11,  1766. 

John  "     March  25,  1768. 

Children  of  Kingsbury  and  Hannah  (  )  Coggan  of  Bremen  : 

Martha  R.  born  January  i,  1840;  died  Nov.  3,  1840. 

Bainbridge  "     February  7,  1841. 

John  "     January  30,  1843;  died  May  i,  1844. 

Malinda  Russell     "     November  16,  1844. 
Mrs.  Hannah  Coggan  died  February  3,  1853. 
Children  of  Joseph  and  Julia  Ann  (         )  Conway  of  Bremen  : 

Gilman  born  July  28,  1840. 

Martha  E.  "     November  11,    1841. 

Mary  Jane  "     October  2,  1843, 

Joseph  T.  *'     Jt^ily  9j  1845. 

Children  of  Major  Francis  and  Mary  (Morton)  Cook  of  Bremen: 

Nancy  born  October  23,  1826. 

James  "     September  14,  1828. 

Mary  Frances         "     September  8,    1830, 

Susan  "     June  8,    1833. 

Hannah  M.  "     November  2,  1835. 

Children  of  Israel  and  Jenny  (Given)   Cox*  : 

Ar'Juir  born  September  i,  1789. 

William  "     August  11,  1791. 

Jenny  "    January  7,  1795. 

Alexander  G.     " 

*See  ante  Vol.  i,  page  89. 


Bristol  and  Bremen  Families. 


79 


Children  of  Thomas  and  Diana  (Keen)  Crocket  of  Bremen. 

(First  husband  Mr.  Kimball)  : 

Joel  born  May  2,  1824. 

Willard  "     December  14,  1826. 

William  Austin  "     July  18,  1829. 

Mrs.  Crockett  died  January  5,  1843,  aged  about  57  years. 

Children  of  Capt.   Joseph   and   Elizabeth  (Clark)  Cudworth  of 
Bremen  : 

James  born  September  20,  1795;  lost  at  sea. 

Joseph,  Jr.  "  December   26,    1797  ;  died   in   Bris- 

tol 184  — 
Elizabeth  "         October  24,  1799. 

John  "         April  25,  1803;  died  at  sea  1831. 

Mary  "         May  16,  1805. 

Nancy  "         March  24,  1807. 

Thomas  "         April  3,  1809. 

Annah  "         April  3,  181 1  ;  died  in  Washington, 

Me. 
Sarah  Jane  "         April  30,  1813. 

Edmund  "         August   21,  1818;  died   in   Washing- 

ton, Me. 
Joseph  Cudworth  died  in  Washington,  Me.  185  — 
Elizabeth        "        died  '<■  "185  — 

Thomas    and     Katharine    (Keen)    Davis    of 


Children    of    Capt 
Bremen  : 

Mary  Gardner 
Mark  Keen 
Martha  O. 
Lucy  Keen 
Elizabeth 
Jacob 

Thomas,   Jr. 
Katharine  Thorn 
Abdon  Thomas 
Benjamin  A. 


born  June  20,  1817,    died  in  Mass. 

"  November  21,  1818. 

"  July  10,  1820,  died  Feb.  4,  1837. 

"  September  17,  1821. 

"  April  4,  1823. 

"  September  15,  1824. 

"  July  5'  1827,  died  Aug.  3,  1831. 

"  May  27,  1829,  died  May  9,  1833. 

"■  October  5,  1831. 

"  August  12,  1833. 

Hannah   Davis    sister   of  Capt.    Thomas  died     Saturday   April 
3,  1840. 

Children  of  John  and  Margaret  (  )  Dickey  : 

Sarah  born  May  12,  1795. 

June  6,  1797. 
June  6,  1799. 
May  3,  1801;  died  Marcli  25,  1802. 


Elizabeth 

Thomas 

Margaret 

John 

George 

William 


These  dates  torn  ol 


Jacob   Dockendorf    and    Margaret    McFarland    married   Oct.    i, 
1761.      Children  : 


8o  Bristol  and  B7'emen  Families. 

John  born  June  24,  1762.    '^ 

Mary  "      August  28,   1763. 

Isabel  "     February  11,  1766. 

Sarah      _  "     March  13,  1767. 

Solomon  "     July  31,  1769- 

Jacob  "     July  17,  1770. 

Children  of  Robert  and  Jane  (Drummond)  Dockendorf : 

Edmund  born  September  28,  1805, 

Robert  "    July  26,  1808. 

Mary  "    August  16,  1811. 

Children  of  Lemuel  and  Elizabeth  (Boyd)  Doe  : 

Samuel  born  August  24,  1781. 

John  "     May  4,  1783, 

Andrew  "     September  12,  1785;  died  Feb.  12,  1786. 

Thomas  "     Januar}'  25,  1787. 

Joseph  Donnell  of  Bremen  died  November  5,  1843,  aged  87. 
Mrs.  Jane  (his  wife)  died  January  14,  1848,  aged  about  79. 
Children  of  James  and  Jean  (  )  Drummond  : 

Elizabeth  died  January  30,  1788  in  her  22nd  year. 

Annabella       born  May  10,  1768, 

Deborah  "     Ma)^  25,  1770. 

Thomas  "     November  29,  1772. 

James  "     January  13,  1774, 

Jean  "     December  29,  1777. 

Mary  "     May  5,  1781. 

Alexander  "     February  5,  1786. 

"   May  God  bless  them." 
Children  of  Moses  and  Deborah  Dunbar  : 

Hannah  born  August  12,  1766. 

Lucy  ''     April  9,  1768. 

William  "     February  16,  1770, 

Children  of  Jacob  and  Elizabeth  (  )  Eaton  : 

Sarah  born  February  6,  1765. 

Martha  "     April  11,  1770. 

Hannah  '*     April  6,  1772. 

Children  of  Joseph  and  Jean  Mary  (  )  Eaton  : 

Jacob  born  Maj'  26,  1771. 

Joseph  ''     February  22,  1773. 

William  "     February  7,  1775.  *  I 

John  Erskine  son  of  George  Erskine  born  Nov.  30,  1791.  ■ 

Family  of  Joshua  T.  and  Mary  (  )  Erskin  of  Bremen  : 

Mary  Foglcr  \ 

Mehitable  Place     j"  born  July  17,  1831. 

Henry   Erving    was    born    September   23,    1783,    at   Plymouth, 
New  Hampshire. 

To  be  continued. 


i. 


Plymouth    County  Marriages.  8i 

PLYMOUTH  COUNTY  MARRIAGES. 

Conti/iued  from  page  j6. 

A  List  of  Marriages  by  Edward  Winslow  of  Rochester  Just 
of  peace  viz. 

1  April  lo.  1740.  Elisha   Tapper  &   Mar}'   Hommond   both  of 

Rochester. 

2  Nov.  26.  1740.  Daniel  Wing  &  Mary  Cliften  both  of  Roches- 

ter. 

3  Aug'.  6.  1 741.    Marke   Haskell  y^  3^.  &  Elizabeth    Witredge 

both  of  Plymo. 

4  Oct°.  15.  1741.  Jno.  Penny  of   Harwick   &   Eliz^.    Dellano   of 

Rochester. 

5  Dec.  20.  1 741.  Simon   Burge   &   Deborah   Edwards  both    of 

Rochester 

6  Samuel  Rider  Jun"".  &  Mary  Chapman  both   of   Roch^  April 

13.  1742 

7  Nov.  16.  1742.  William   Tereth    &     Dinah    Dexter  both    of 

Rochester 

8  March  15.  1742.  Lemuel  Claghorne  &  Deborah  Wing  both  of 

Roch>-. 

9  May  2.    1743.    Elijah    Caswell   &   Hannah    Freman    both    of 

Rochester 

10  July    12.    1743     Job     King    &    Uniss     Hammond     both    of 

Rochester 

11  Jr.ly  13.     1743    Joshua    Lawrence   &    Jane   Haskell   both  of 

Rochester 

12  Ocf.    20.    1743.    Amos   Mendal  &  Susanna   Church  both   of 

Rochester. 

13  January  4.  1743  Haneniah  Gifford  &  Joanna  Mendal  both  of 

Rochester 

[195]      14  January  ^^^\    1743  John  Mattkelf  &  Rebecca  Cra- 
poo  both  of  Rochester 

15   Received    Febrv.    14.    1743.   &   Entered    in    Town    Book    of 
Records  of  Rochester 
p""  Sam".  Wing  T.  Cler. 

Peleg  Dexter  &  Catherine  Cosby  both  of  Rochester   were  maried 
p''  Ivory  Hovey  Pasf. 

[196]      I   Thomas  Weeks  of  Hardwick  &  Katharine  Clarke 
of  Rochester  were  maried  the  3^^.  of  April  1743. 

2  George  King  &  Lydia  Snow  were  maried  Aug'.  4.  1743. 

3  James  Francis  &  Hosea  Nummuch  Ind"».  Sept^  28.  1743. 

11 


82  Plymouth    County  Marriages. 

4  David  Paker  of  Newporte  &  Dorothy  Robinson  maried  Oct°. 

27.  1743. 

5  Joseph  Tharp  &  Charity  Andrews  maried  Janry.  i.  1743. 

6  John  Goodspeed  &  Mercy  Hamond  maried  Febr?.  5.  1743.  — 

by  me  Tim°  Ruggles. 

Samuel   Savory  &  Elizabeth   Bumpas  of  Warham  were  maried 
December  25'^,  i739-      P""-  i^ie  Timothy  Ruggles. 

A  List  of  Marriages  by  m^  Rowland  Thacher  of  Warham. 

1  Sepf.  6.  1 741.    Gersham  Morss  of  Middlebor°.  &  Eliz^.  Swift 

of  Warham 

2  Josiah  Swift  &  Mary  Besse  both  of  Warham  Nov.  19.  1741. 

3  Dec.  g.  1 741.   Jon^,   Dillano    of    Roch^    &   Rachel    Bump  of 

Warham 

4  March  15.  1741-2  Josiah  Man  of  Scituate  &  Mary  Chubbuck 

of  Warham 

5  Daniel  Raymond  &  Eliz».  Doty  March  21.  1741. 

6  Oct^    22.     1742.     Hezekiah    Bourne    aged    65,    &    Mehitable 

Hinckley  aged    25. 

7  Nov.  4.  1742.    Joseph  Landen  Jun"".  &  Sarah  Lovell. 

8  Nov.  3.  1743.    Jon^.  Earle  &  Hannah  Dotey. 

9  Dec"".  22.  1743.   Joshua  Besse  &  Lydia  Sanders  — 

were  maryed  p''.  me  Rowland  Thacher 

[199]     Marshfield  April  17.  1745.    A  List  of  Mariages  Com- 
pleated  before  me  Since  December  15,  1743.  viz. 

1  Onesimus  Macumber  of  this  Town  &  Lucy  Barker  of   Hing- 

ham  were  maried  January  15.  1744. 

2  Robert  Cushman  of  Kingston  and  Prudence  Sherman  of  this 

town  were  maried  February  2^.  1744. 

3  Elisha  Sherman  and  Lydia  Walker  both  of   this  town   were 

maried  Febry.  5.  1744. 

4  Jno.  Hamilton  of  Worster  &  Mercy  Simenton   of  this   town 

were  Maried  Febry.  7.  1774 p"".  Atherton  Wales. — 

[211]     A    List  of  Marshfield  Mariages  Solemnized  by   ? 
Thomas  Phillips  Jun^  of   Duxborough  &  Ljdia   Carver  of  this 

town  were  maried  January  24.  1744-5. 
Joseph  Kent  &  Lydia  Thomas  were  maried  Febry.  28''^.  1743. 
Jonathan    King    of    Plimouth  &  Deborah    Carver    of    this  Town 

were  maried  Febry.  21.   1744-5. 

[212]     A  List  of  Mariages    Solemnized   by  the    Rev^.  M^ 
Samuel  Veazie  of  Duxborough  viz. — 

I     John  Spraguc&  y<^widdow  Deborah  Simmons  Dec^  5.  1744. — 


Plymouth    County  Marriages.  83 

2     John   Goold   of  Hull  &:  Huldah    Brewster  of  Duxbor".   June 

13-  1745- 
3.     Eleazer  Harlow  cf  Duxborough  &  Abigail  Clarke  of  Plin^.outh 

were  maried  Sep"".  11.  1745. 

4  Ichabod  Simmons  &  L3'dia  Soule  were  maried  Dec.  8"'.  1743. 

5  Thomas  Prince  of  Kingston  &  Lydia  Delano  of  Duxborough 

Dec  8.  1743 

were  maried  p   Sam^  Veazie 

1  Jabez    Cole  &  Grace    Keen    both  of  Duxbor^.    were    maried 

august  23d.  1744- 

2  Amos  Sampson   &    Deborah    Samson    were    maried    Ocf.  19. 

1744— 
3.     Ebenezer  Delano  &  Lydia  Wormall  were  maried  May  16.  1745. 
P^  Edward  Arnold  Just  of  peace 

[213]     The  following  is  a  List  of  Mariages  Consumated  by 
M"".  Othniel  Campbel 

July  31.  1744.  Ephraim  Tilsen  and  Deborah  Ransom  both  of 
Plimton  were  maried  — 

September  25.  1744.  Abraham  Jackson  of  Plimouth  &  Bethiah 
Whitin  of  Plimton  were  Joind  together  in  Mariage 

January  4.  1744.  Samuel  Thomas  of  Middlebor".  &  Mehitable 
Barows  of  Plimton  were  Joynd  together  in  Mariage 

April  25.  1745  M"".  John  Doten  of  Plimton  &  Hannah  Sherman 
of  Plimouth  were  Joynd  together  in  mariage  — 
Plimton  Dec.  16.  1745.   a  true  Copy  p''.  me  Josiah  Perkins 
Town  Cler 

[226]     A  List  of  Mariages  of  the  Town  of  Bridgwater  — viz. 

1743 
Nov.  30.    Nathan  Allen  and  Rebecca  Reed. 
Janr>'.  18    Daniel  Howell  &  Deliverance  Latham 
Fabry.  7    John   Edson   and  Mary  Gannet  were   Maried  p"".    the 

Rev^.  M"".  John  Angier 

1743 
April  13.    Isaac  Lathroop  and  Patience  Alger. 
May  5   Thomas  Wade  &  Eliz^.  Hanmer 
26.  David  Johnson  &  Susannah  Willis 

1744. 
April  19    Daniel  Lathroop  and  Rhoda  Willis 

were  Maried  p*".  Dan>.  Johnson  Esq'' 

1741. 
April  21    Elijah  Edson  and  Ann  Packard. 
May  4   James  Clansey  and  Ruth  Ballaney. 


84  Plymouth   County  Marriages. 

26    Eben"".  Leach  of  Bridgwater  &  Mary  Wilbore  of  Raynham 

—  Benanuel  Leach  &  Betty  Perkins  — 
July  29.    Ruben  Hall  &  Ruth  Gilbert 

Aug'.  II    Stoughton  Willis  and  Hannah  Harlow 

Ocf.  12    William  Leach  &  Mary  Cohoone 

Dec^  3.    M^  Eliab  Byram  &  M-^^  phebe  Leonard 

22    Joseph  Wilbore  of  Rajmham  &  Susanna  Harris  of  Bridg- 
water. 

—  Benja.  Pratt  &  Lydia  Harlow 
Febry.  11    Josiah  Hayward  &  Mary  Perkins 
Mar.  5.    James  Wickett  &  Betty  Moses  Lidians 
1742. 

May  5.    James  Perkins  &  Bethiah  Dunham 

June  3    Jonathan  Allen  of  Brantrey  &  Mary  Latham   Bridgwater 

[227]     July  20.  Ezra  Washburne  and  Susanna  Leach  — 
Augt.  5.    William  Gilmore  and  Margarett  Stewart 
Oct^  25    Samuel    Bolton     Bridgwater    and    Rebecca    Simmons 

Hallifax 
1743- 

April  5.  Nathaniel  Hayward  Bridgwater  &  Eliz^.  Curtiss  Hallifax 
Sep^  29    Jabez  Carver  &  Sarah  Perkins 

—    Abraham  Perkins  &  Mary  Carver 
Ocf.  17    Benjamin  Price  &  Silence  Hayward 
Nov.  3    Benjamin    Peirce    of    Scituate  &   Charity    Hayward    of 

Bridgwater 

—  7  William  Snow  &  Hannah  Hill 
Dec.  20  Isaac  Pool  &  Sarah  Leonard 

Janry.  12    Arthur    Bennet   of  Middlebor°.   &  Keziah    Keith    of 
Bridgwater 

—  24  Jonathan  Allden  &  Experience  Hayward 

Febry.  17.    Lot  Conant  of  Bridgwater  &  Betty  Homes  of  Middle- 

bor". — 
March.  8    Robert  Hoar  of  Middlebor^.  &  Sarah  Willis  of  BridgW. 
1744 
April    10,    Joseph   Hayward  of  Raynham   &   Mary   Cahoone  of 

i>iidgwater 
June  14    Daniel  Keith  &  Elizabeth  Conant 

Sep^  20.    Joseph  Bozworth  of  Hallifax  &  Sarah  Cobb  of   Brigw^ 
Nov^  15    Abiezer  Edson  &  Mary  Packard. 

—  24  Joseph  Cowing  of  Scituate  &  Jean  Keith  of  BridgW. 
Dec''.  10.    Nathan  Kingsley  of  Easton  &  Betty  Dunbar  of  BridgW"", 
Mar.  4.    J 0:1b  Willis  and  Martha  Bolton 


Plymouth    County  Marriages.  85 

Were  maried  by  the  rev^.  m^  John  Shaw 
1741. 

Mar.  I    Joel  Edy  &  Rachel  Vosse 
1742.     Nov^  II    Jacob  Hayward  &  Tabitha  Hayward 

1743- 

April  21.    James  Stacey  of  Easton  &  Mehitable  Willis  of  Brigw^ 

July  19    Thomas   Willis    of   Taunton    &   Bethiah     Hayward    of 
Bridgw^ 

Aug*.  26.    William  Hall  &  Ann  Chasta 
Octr,  13.    Benoni  Hayward  &:  Hannah  Page 

1744 

June  14    Seth  Thayer  &  Hannah  Pray. 

Nov.  22.    Oliver  Cheney   of  Pomphret  &  Hannah   Hayward  of 

BridgW. 
Deer.  2.    James  Linsey  &  Hannah  Turner 

were  maried  by  the  Rev^.  Mr.  Dan^.  Perkins. 
1744 

May  28.    Robert  Dawes  &  Lydia  Harden 
June  7.    Joseph  Gannet  and  Betty  Latham 
Sepr.  27.    Naphtali  Byram  and  Hannah  Pratt 

were  maried  by  the  ReV^.  Mr.  John  Angier 

A  True  Copy  from  the  Town  Record  Examined 
pr  Josiah  Edson  junr.  Town  Cler 

[228]     The  following  Couples  were   Maried   in  Middleborough 
by  me   the  Subscriber  at   the   times  perticulerly  Mentioned 

(Viz) 

Nathan  Bennet  and  Jemima  Samson  both  of  Middleboro.  Deer.  5. 

1745- 

Ebenr.  Briggs   of  Taunton   &   Margerey  Leonard   of   Middleb". 

February  6.  1745-6 

Thomas  Weld  Minister  of  the  Gospel  in  Middleborough 

Deer.  13.  1745  Then  John  Hall  &  Lydia  Hacketboth  of  Middle- 

bor°.  was  maried 
Jan>'.  2.  Then   mr.  Sam^.  Southworth  &  mrs,  Eliz^.   Caswell  Juur. 

were  maried 

By  me  Benjamin  Ruggles. 

The  above  written  is  a  True  Copy  Transcribed   from   Mid- 

dleboro.  Town  Book Attest  Jacob  Tomson   Town  Cler. 

[230]     Marshfield  July  7*^  1746.    A  List  of  Persons  maried 

by  me  Samuel  Hill  Clerk. 

Benjamin  Barnes  &  Mary  Gullifer  were  maried  Sepr.  16.  1745. 
Mr.  Anthony   Thomas   of   this   Town   &   Mrs.  Abigail   Allden   of 

Duxborough  were  maried  Janrv.  23.  1745-6 — 


86  Plymouth    County  Marriages. 

John  FuUerton  of  this  town  &  Rebecca  Dellano  of  Duxbor°.  were 

maried  April  17'^.    1746 
Anthony  Sherman  &  Silence  Foord  were  maried  April  17*^.  1746. 

[231]  Marriage  Consummated  by  the  Rev^.  Mr.  Jonathan 
Ellis  — 

1740. 

Aug*.  24.  Ebenezer  Harlow  &  Meriah  More}^  both  of  Plimouth  mar- 
ryed  a  Ditt". 

Novr.  13.  Nathaniel  Morton  &  Mary  EUes  both  of  Plimouth 
married  at  Do. 

Fabry.  19  Jon^.  Tobey  of  Sandwich  &  Deborah  Swift  of  Plim- 
outh marryed  at  Plimo. 

1742.  Mar.  18.  Thomas  Clarke  &  Ruth  Morton  both  of  Plim- 
outh marryed  at  D°. 

April  22.  Jonathan  Harlow  &  Sarah  Holmes  both  of  Plinio. 
marryed  at  D^. 

1743.  Aug*.  II.  Joseph  Morton  the  third  &  Experience  Morton 
both  of  Plim°.  marryed. 

Sepr.  29  Edward  Tinkham  of  Kingston  &  Lydia  Rider  of  Plim". 

married  at  Plimo. 
Dec.  14.    Eleazer  Holmes   Jun^.  &  Esther   Ellis  both  of   Plim". 

married  a  Do. 

1744.  Mar.  II  Joseph  Croswell  of  Groton  &  Jerusha  Bartlett  of 
Plimo.  married  at  Do. 

Novr.  29.  Joslyn  Sepit  &  Joanna  Sepit  Indians  both  of  Plimo. 
married  a  Do. 

1745.  Apr.  II  Ebenr.  Holmes  the  31^.  &  Susanna  Holmes  both 
of  Plimo.  marryed  at  Do. 

1744.  Augt.  5  William  Fish  &  Mercy  Morey  both  of  Plimo, 
maryed  a  Do. 

Mariage  Solemnized  by  Samuel  Bartlett  Esqr  Just  Peace 
for  the  County  of  Plimouth. 

1744-5.  Joseph  Fulgham  &  Rebeccah  Young  both  of  Plymo. 
March  i 

1745- 

Sepr.  26.  Jacob  Decoster  &  Eliz».  Cole  both  of  Plimouth  mar- 
ryed at  Do. 

Mariages  Consummated  by  the  Rev^.  Mr.  Nathaniel  Leon- 
ard. 

1745- 

April  II    Elkanah     Shaw    of    Middleboro.    &  Joannah    King    of 

Plimo.  marryed. 

— 25   Eleazer    Donham    of    Plimpton    &    Phebe     Lucas    of 

Plimo.  married  a  Do. 


Plymouth    County  Marriages.  87 

July  28.    Jire  Fish  of  Sandwich  &  and  Hannah  Finney  of  Plim°. 
marry  ed 

Aug'.  15    Caleb  Sherman  &  Rebecca   Rider  both  of   Plim°.  mar- 

ryed  at  D° 
Sepr.  ID.    Azariah  Whiten   of   Plimton  &  Rebecca    Holmes    of 

Plimouth  marryed  a  Do. 

1745-6.    23.    Joseph    Churchel  &  Meriah    Rider    both   of  Plim^. 

maryed  a  0°. 
Febry.  10.    Stephen    Doten  &  Hannah    Bartlet    both    of    Plimo. 

maried  at  Do. 

Mar.  6.    Benj^  Delano  of  Duxbor".  &  Lydia  Jackson  of  Flim". 
marryed  a  0°. 

Mariages  Solemnized   By   the   Rev^.    Mr.  Thomas   Frink   of 
Plimo. 

1745- 

Octr.  3.   Daniel  Robins  &  Sarah  Sanders  Indians  of  Plim".  mar- 
ryed at  Do. 

Octr.  ,|..    Thomas  Ling  «&:  Eliz^.  Mackfun  both  of  Plimo.  marryed 
a  D°. 
—  31    Amaziah   Churchel  &  Eliz^.    Silvester  both   of  Plimo. 
marryed  a  Do. 

1745-6.   Febry.   25.    Thomas   Burge    &   Patience   Dotey  both  of 

Plimo.  maried  a  Do, 
1745-6     A   True   Copy  of    Record  attest   Samuel  Bartlet    Town 

Clerk 

Peleg    Sprague   &  Chanler    both    of    Duxborough    were 

Joyned  together  in  Marriage 

Samuel  Winsor  &   Rhoda  Delano   both   of  Duxborough    were 
Joyned  together  in  mariage 

By  me  Edward  Arnold  Just  Peace 

[232]      Mariages  Consummated  by  Elijah  Cushing  Esq""  one 

of  the  Justices  of  the  Peace  for  the  County  of  Plimouth  viz. 
1736. 
Aug*.  23.    William  Estes  of  Hanover  «&  Eliz^.  Stetson  of  Scituate 

were  maried 
Sep^  30    Andrew   Linsey  &  Ruth   Parrish   both   of   Pembrooke 

were  maried 
1737.  June  I.    John    Barker    of    Hanover    &    Grace     Turner   of 

Scituate  were  maried 

1738  June  29.    Ebenezer  Rogers  &  Sarah  Stetson  both  of  Marsh- 
field  were  maried 

1739  J^^y  4    Ebenezer  Woodward   &  Hannah   Stetson   both   of 
Hanover  were  maried 


88  Plymouth    County  Marriages. 

1740.   July  8.    Shedrak  Keen  &  Eliz^.    Turner  both  of  Hanover 
were  maried 

1741  July  2/    Caleb  Rogers   of   Scituate  &  and    Mary  Harlow  of 
Hanover  were  maried 

1742  June  30    James  Hanks  of  Pembrooke  &  Abigail  Phillips  of 
BridgW.  were  maried 

Janry.  27.    Theophilus  Gushing  &  Hannah  White  both  of   Pem- 
brooke were  maried 

1743.  Janry.  11    Silas  Stetson  &  Mary  Brackit  both  of   Scituate 
were  maried 

1744  Janry.  29.    Joshua  Staples  of  Hanover  &  Eliz^.  Conaway  of 
Pembrooke  were  maried 

March  7    Ebenezer  Record  &  Joanna  Bowls  both  of  Pembrooke 
were  maried 

1746,    Sepr.  ig.    Prince   Palmer   of  Scituate  &   Ruth   Bowker   of 
Hanover  were  maried 

pr.  Elijah  Gushing  Just  Peace 

The  following  Mariages  were  Gonsumated  by  the  Rev^.  mr. 
Benj^  Bass  of  Hanover  —  viz. 

1744 

March  29.    Joshua    Ripley  &  Alice    Stetson     both    of    Hanover 

were  maried 
April  28    Eleazer     Donham    of    Plimouth    &    Eliz*.    Gonner    of 

Hanover  were  maried. 
Deer.  6.    Jesse   Torrey  &  Mary  Buker    both   of  Hanover   were 

maried 
1746.    May  31    Daniel  Gotherel   of   Bridgwr.  &  Hannah   Rose   of 

Hanover  were  maried 

pr.  me  Benja.  Bass  Pastr.  of  Hanover 

[236]  I      Nathan  Pratt  &  Sarah  Harlow  were  maried  Oct^. 

15-  1745 

2  Benja.  Benson  &  Keziah  Snell  Oct^.  30.    1745 — 

3  Thomas  Thomson  &  Jane  Washburne  Octr.  31.  1745  — 

4  Thomas  Gonant  &  Mary  Wood  Octr.  29.  1745. 

5  Nathi.  Pratt  &  Hannah  Conant  Novr.  5.  1745 

6  Eleazer  Gary  &  Betty  Fobes  Novr.  12.  1745. 

7  Elijah  Leach  &  Jemima  Snow  Deer,  4.  1745. 

8  James  Dunbar  &  Hannah  Benson  Janry,  22.  1745  — 

9  Josiah  Washburne  &  Abigail  Curtiss  Janry.  29.  1745  — 

[237]    10  Eleazer  Carver  junr.  &  Hepsiba  Perkins  April  3. 
1746— 
II   John  Sprague  &  Susanna  Gob  June  20  :  1746  — 
To  be  continued. 


Plymouth   County  Probate  Records.  89 

ABSTRACTS  FROM  THE  FIRST  BOOK  OF  PLYMOUTH 
COUNTY  PROBATE  RECORDS. 

Continued  from  page  62. 

Will  of  Richard  Wright  of  Plymouth.  He,  being  ''under 
bodily  weaknesses  not  knowing  when  the  hour  of  my  Death 
shall  come,"  gives  all  estate  to  be  equally  divided  between  my 
three  children,  Adam,  Esther  and  Mary,  daughter  Mary  to  have 
her  living  in  my  house  during  her  widowhood,  and  son  Adam  to 
have  a  double  portion  in  lands.  My  son  and  two  daughters  to 
be  executors  and  my  loving  friends  John  Nelson  and  Isaac 
Cushman,  also  John  Sturtevant,  to  be  overseers.  Will  dated 
June  8,  1691,  and  witnessed  by  John  Cotton,  Nathaniel  South- 
worth  and  Martha  Cobb,  who  made  oath  to  the  same,  June  24, 
1 69 1.  [102]  Inventor)'  of  the  estate  of  said  deceased  taken 
June  19,  i6gi,  b}'  Isaac  Cushman  and  John  Sturtevant,  and 
presented  at  court  by  Adam  Wright,  June  24,  i6gi. 

[104]  Inventory  of  the  estate  of  Jonathan  Barker,  late  of 
Middleborough,  taken  Oct.  31,  i6go,  by  Ebenezer  Tinkham  and 
John  Howard.  Presented  at  court,  Sept.  15,  i6gi,  by  Jane 
Barker,  widow  of  the  deceased,  who  was  appointed  adminis- 
tratrix, same  date. 

Estate  of  William  Harlow,  late  of  Pl5^mouth,  ordered  to  be 
divided:  the  lands  to  be  divided  between  the  four  sons,  Samuel, 
William,  Nathaniel  and  Benjamin,  the  eldest  to  have  a  double 
portion  and  the  widow  to  have  her  dower  during  her  life  :  goods 
and  chattels  to  be  equally  divided  among  his  seven  daughters. 
Date  of  decree,  Sept.  18,  1691.  [105]  Inventory  of  said 
estate  was  taken  Sept.  12,  1691,  by  Jonathan  Barnes,  John 
Doten  and  Tho:  ffaunce.  Mary  Harlow,  widow  of  Serj*.  Wil- 
liam Harlow  late  of  Plymouth,  made  oath  to  the  same  Sept.  18, 
i6gi,  and  was  appointed  administratrix. 

[106]  Will  of  Moses  Simmons,  "  I  Being  aged  and  full  of 
Decays  *  *  *  and  not  Knowing  of  the  Day  of  my  Death ", 
bequeaths 

To  daughter  Mary,  wife  of  Joseph  Alden,  £^  ; 
"   son  Aaron,  £^  ; 

"   daughter  Elizabeth,  now  the  wife  of  Ricliard  Dwelley,  5s.; 
'<  "         Sarah,  now  the  wife  of  James  Nash,  £2..  los.  of 

which  the  said  James  hath  £^2..  5s.  in  his  hands  already  ; 

12 


go  Plymouth   County  Probate  Records. 

To  son  John,  \£,  he  to  be  executor.  Will  dated  June  17, 
1689,  witnessed  by  Thomas  Delano,  David  Alden  and  Benjamin 
Chandler,  the  last  two  of  whom  made  oath  to  the  same  Sept.  15, 
1691. 

Administration  upon  the  estate  of  Richard  Child,  late  of 
Marshfield,  granted  to  Mary  Child,  his  widow,  Sept.  15,  1691. 
In  regard  to  the  smallness  of  said  estate  and  the  poverty  of  the 
family,  the  estate  is  ordered  to  be  settled  upon  the  widow  for 
her  support  and  the  relief  of  her  small  children. 

[107]  Inventory  of  the  estate  of  Moses  Simons  late  of  Dux- 
bury,  taken  Sept.  10,  i6gi,  by  Thomas  Delano  and  Edward 
Southworth.  Amount,  ;{J"33..  11. .  o.  Presented  at  court  by  John 
Simmons,  son  of  the  deceased,  Sept.  15,  i6gi. 

Inventory  of  the  estate  of  Richard  Child,  late  of  Marshfield, 
taken  Sept.  12,  1691,  by  Thomas  Macomber  and  Ephraim 
Little,  and  presented  at  court  by  Joseph  Child,  eldest  son  of 
said  deceased,  Sept.  15,  i6gi. 

[108]  Inventory  of  the  estate  of  Jacob  Dingley,  late  of 
Marshfield,  taken  Sept.  14,  1691,  by  Anthony  Snow,  Seth 
Arnold  and  Isaac  Holmes.  [109]  and  presented  at  court  by 
Elizabeth  Dingley,  widow  of  said  deceased,  Sept.  15,  1691, 
administration  being  granted  to  her,  same  date.  The  estate 
was  ordered  to  be  divided  between  John  Dingley,  eldest  son, 
who  was  to  have  a  double  portion,  viz.  2,3  of  the  lands,  and 
Joseph  Dingley,  the  other  son,  who  should  receive  y'l  of  the 
Ig^ds,  they  paying  to  their  three  younger  sisters,  ^10  each  at 
full  age  or  at  day  of  marriage.  The  widow  was  to  have  goods 
and  chattels  for  the  payment  of  debts  and  the  bringing  up  of 
the  younger  children,  she  paying  to  the  three  eldest  daughters, 
^10  each  at  their  coming  to  full  age  or  at  their  marriage. 

Will  of  Richard  Stanlake  of  Scituate  dated  April  10,  1691, 
leaves  in  the  hands  of  Lydia  my  wife,  my  whole  estate,  for  her 
sustenance  during  her  natural  life,  continuing  in  my  name. 
"Our  children  "  mentioned.  Wife  Lydia  to  be  executor.  Will 
witnessed  by  Thomas  Perre}',  Jeremiah  Hatch  and  Job  Randall. 
Codicil  dated  April  22,  1691,  witnessed  by  Thomas  Perry  and 
Job  Randall,  mentions  my  four  daughters,  Joanna,  Lydia,  Mary 
and  Abigail,  who  are  to  equally  enjoy  all  my  meadow  lands 
after  their  said  mother's  death  on  this  condition,  "  that  if  their 
s^  mother    should   stand    in   necessity  for   her  support   of  more 


Plymouth   County  Probate  Records.  91 

than  the  profits  as  within  expressed  will  aford,  that  they  make 
suitable  suppl)'  by  equall  proportion,"  and  if  any  refuse,  their 
proportion  of  the  said  meadow  lands  is  to  be  forfeited.  Thomas 
Perr}^  and  Job  Randall  made  oath  to  the  same  with  codicil 
attached,  Sept.  15,  i6gi.  [m]  Inventory  of  the  said  estate 
taken  June  25,  i6gi,  by  Jeremiah  Hatch  and  Thomas  Pincin  and 
presented  at  court  by  Lydia  Stanlake,  widow  of  above,  Sept.  15, 
1691. 

[112]  Will  of  Martha  Hewet,  wife  of  John  Hewet  of  Marsh- 
field,  dated  May  i,  1691.  My  father  Christopher  Winter  late  of 
Marshfield  dec'''  devised  to  me  his  Daughter  Martha  and  my 
Children  all  his  goods  and  chattels  and  appointed  me  the  said 
Martha  his  sole  executor.      I  give  of  said  estate, 

To  my  sister  Anne  Mattall  two  cows  and  five  ewes  ; 
"     "    Neece  Anne  Turner  one  ewe  ; 

My  son  Winter  Hewet  and  his  heirs  unto  whome  after  my 
Decease  the  Lands  Given  him  by  his  Grandfather  will  come 
shall  out  of  the  Proffits  of  the  same  maintain  Widdow  Bumpas 
During  her  life  according  to  the  agreement  made  with  the 
Town,  he  shall  also  receive  five  pounds  from  the  moveables. 
It  is  my  vv^ill  that  the  five  pounds  a  peece  Given  to  my 
children  by  their  Grandfathers  will  be  Duly  paid  unto  them. 
To  my  children  viz^  Solomon,  Christopher,  Bridget,  Elizabeth, 
Mercy  and  Lidia,  one  hundred  pounds  of  the  said  goods  and 
chattels  to  be  equally  divided  amongst  them.  Remainder 
of  estate  to  husband  John  Hewit  to  Bring  up  our  younger 
children  and  for  his  own  use  and  comfort.  Said  husband  and 
son  Solomon  to  be  executors.  W^itnessed  by  Samuel  Arnold 
and  Nath^^  Thomas  jun''.  who  made  oath  to  the  above,  Sept. 
15,  1691. 

[113]  Will  of  Benjamin  Bartlett  of  Duxborough,  "Being 
Weak  of  Body",  dated  Aug.  21,  1691.  "Whereas  when  I 
married  this  my  Present  wife  Sissilla  I  Promised  her  to  Give 
her  forty  pound  in  case  she  should  survive  me,  and  she  had  a 
Writing  thereof  before  our  Marriage  which  she  Did  accept  of 
and  agree  to  as  her  joynture  in  full   sattisfaction  of  her  Dower 

*  *  my  will  is  that  the  said  forty  pounds  shall  be  Duly  paid  her, 

*  *  And  that  twenty  pounds  thereof  shall  be  paid  in  money  and 
the  other  twenty  pounds  out  of  my  stock.  *  *  I  Give  her  the 
Bed  we  usually  lye   upon    with   all  the    furniture   there    unto 


92  Plymouth   County  Probate  Records. 

belonging  *  *  and  one  pair  of  sheets  *  *  and  the  valine  of 
forty  shillings  in  household  Goods.  And  also  she  shall  have 
the  Chamber  over  my  Biggest  Roome  to  Dwell  in  for  her  own 
personal  use  During  her  Widdowhoode  &  priviledge  of  putting 
her  cattel  into  the  pasture  where  my  son  shall  put  his  *  *  whilst 
she  shall  Dwell  here." 

To  eldest  son  Benjamin  all  the  farm  I  now  live  upon  : 
I  have  already  given  unto  my  son  Samuel  and  do  "confirm 
unto  him  All  the  ffarm  he  now  liveth  on  which  was  sometime 
the  Lands  of  his  ffather  in  law  Pabody  ",  also  I  give  him  Yi 
of  the  meadow  I  bought  of  John  Soul  at  Salt  haye  Beach  : 
To  son  Ebenezer  all  my  Lands  Lying  at  Little  Compton  alias 
Secconett; 

To  son  Ichabod  all  my  lands  in  Middleborough; 

"      "    Benjamin  all  my  lands  at  Rochester; 

"  daughter    Rebecca    Bradford  all  my  Lands  at  North  Hill 

where  my   son   Benjamin   now   liveth   and   yi    the   meadow  I 

bought  of  John  Soul,  during  her  life,  and  after  her  decease  I 

give  the  same  to  her  two   Daughters  Alice   and   Sarah   which 

she    had    by    William    Bradford.     Two    sons    Benjamin    and 

Samuel  to    be    executors.      I   "Request    my   Loving    Brother 

Joseph  Bartlett  &  William  Brewster  and  my  Loving  friend  Cap'. 

Nathanael  Thomas  of  Marshfield  to  be  Overseers."     Witnessed 

by  Nathanael  Thomas,  John  Wadsworth  and  Hannah  Sturtevant. 

[114]      "This   written   in  y^  margin  of  y^  will":  to  my  Indian 

Servant  Roben  and  his  wife,  twenty  shillings  a  peece:  to  "  Sarah 

Covel  forty  shillings  out  of  my  moveables  And  that  my  Wife  her 

Aunt  shall  Receive  and  Dispose  of  it  for  her  ";  to  Lidia  Andrews 

the  five  pounds  her  father   John   Andrews   oweth  me.      "Those 

Legacies  in   the   margin   were  Added   at   the   same   time   by  his 

order  after  he  had  sealed  and  Declared  his  will."     p'  N.  Thomas 

M"  Sturtevant   present."     Capt.   Nathaniel   Thomas   and  John 

Wadsworth  made  oath  to  the  same  Sept.  15,  1691.    Inventory  of 

the   goods  and  chattels   of   said   estate   taken   Aug.  28,  1691  by 

John  Soul  and   John   Nelson,  was   presented  at  court  March  16, 

1691-2,  by  Benjamin   and   Samuel  Bartlett.      [115]     Inventory 

of  the  lands  of  said   Benjamin   Bartlett  taken   Oct.  29,  1691  by 

John  Wadsworth,  William  Brewster,  John  Soul  and  John  Nelson. 

Joseph    Church   and    William    Pabody   appraised   the  lands  at 

Little  Compton,  Oct.  23,  1691. 

To  be  continued. 


Notes. — Queries. — Answers  to  Queries. — Book  Notes.  93 

NOTES. 

Preston,  Conn,  The  First  Congregational  Church  of  Preston,  which  celebrated 
its  200th  anniversary  last  year,  will  publish,  if  enough  subscriptions  are  obtained 
to  pay  the  expense,  a  volume  of  about  200  pages,  which  will  contain  the  admissions, 
dismissals,  baptisms,  marriages  and  deaths  from  their  records.  These  records  are  in 
excellent  condition  and  contain  between  four  and  five  thousand  genealogical  entries. 
The  price  to  advance  subscribers  will  be  S2.00.  Communications  may  be  addressed 
to  Miss  Mary  E.  Morse,  Preston  City,  Conn. 


QUERIES. 

A  charge  of  one  cent  per  word  is  made  for  the  insertion  of  queries,  and  a  year's  subscription 
to  The  Advertiser  will  be  given  for  the  first  correct  answer  to  each  query.  Queries  which  coupl 
easily  be  answered  by  using  well  known  genealogical  books  will  not  be  accepted. 

Wanted : 

76.  Parentage  and  birthplace  of  Asa  Chatfield,  born  1770,  died  at  Saratoga, 
N.  Y.,  1828.     Soldier  in  war  of  1812.  E.  C.  C. 

77.  N'ames  of  parents  of  Mehitable  West  who  married  Barnabas  Cole  of  Chester- 
field, Mass.,  about  1794. 

78.  Parents  of  Mary  Hall  who  married  Nathan  Edson  in  1766.  If  related,  what 
was  the  relationship  between  Mary  Hall  and  Anna  Hall  Jr.,  who  married 
Samuel  Edson  (cousin  of  Nathan)  in  1767  .'  P.  C. 

79.  Ancestry  (with  authority)  of  Robert  Brown,  of  Plymouth,  and  of  his  wife, 
Priscilla  Johnson,  of  Boston.  Their  daughter  Mary,  born  March  15,  1728, 
died  Dec.  i,  1S07,  married  William  Greenleaf  of  Boston,  in  1747. 

E.  E. 

80.  Parents  of  Catherine  Woodman  who  married  Maj.  Seth  Tinkham  in  Pown- 
alboro,  Maine,  in  1785,  and  died  in  1800.  M.  B.  F. 


ANSWERS  TO  QUERIES. 

47.     The  following  items  are  from   the   to>A'n    records  of  Plympton,  Mass. :  Isaac 
Sampson  &  Sarah  Barlow  was  maried  October  ye  26th  17 15  by  Mr  Nathaniel 
Thomas  of  Plimouth. 
Children  of  Isaac  Sampson  Jun.  by  Sarah, 

Hannah         born  April  21,  1716. 

Uriah  "     July   30,  17 17. 

Sarah  "     Jan.      4,  1719-20. 

Margaret  "     April  15,  1728. 

Mrs.  Sarah  Sampson  died  in  Plympton,  July  2,  1733,  aged  38. 
Isaac  Sampson  of  Plimpton  &  Elizabeth  Shaw  of  Ranenham  ware  Published 
at  Plimpton  May  11,  1734.  VIRGINIA  HALL. 

73.  Forty  years  search  has  failed  to  discover  the  full  name  of  Jane,  the  third 
wife  of  William  Davis,  of  Roxbury,  and  mother  of  Ebenezer  Davis,  of 
Roxbury,  born  April  9,  1678.  Evidently  William  and  Jane  were  married  in 
1668,  and  forty-six  years  later  Jane  died,  but  I  know  of  no  record  that  gives 
her  age  at  death.  JOSEPH  DAVIS. 

BOOK  NOTES. 

The  Mayfl(nver  Descendant ;  a  Quarterly  Magazine  of  Pilgrim  Genealogy  and 
History.  Vol.  I.,  No.  i.  January;  No.  2,  April,  1899.  Published  by  the 
Massachusetts  Society  of  Mayflower  Descendants,  623  Tremont  Building, 
Boston.     Two  dollars  per  annum,  single  numbers  sixty  cents. 

The  Massachusetts  Society  of  Mayflower  Descendants  and  its  ofiicial  organ, 
"  The  Mayflower  Descendant,"  the  first  two  numbers  of  which  are  before  us,  are  a 
direct  reflection  of  the  genius,  energy  and  perseverance  of  the  founder  and  secre- 
tary of  the  one,  and  the  originator  and  editor  of  the  other,  Mr.  George  Ernest 
Bowman.     The  remarkable  success  which  has  crowned  his  efforts  oughi  to  prove 


94  Book  Notes. 

gratifying  to  him,  and  a  source  of  congratulation  to  those  who  have  sympathized 
with  his  arduous  labors.  Each  of  the  two  numbers  of  the  "  Mayflower  Descend- 
ant" contains  sixty-four  pages  of  historical  and  genealogical  material  of  exceptional 
value,  without  a  line  of  "  padding."  The  most  notable  contribution  is  an  article 
by  Mr.  Bowman  (to  be  continued  in  subsequent  issues)  on  "The  Brewster  Book," 
a  dilapidated  but  unique  relic,  originally  composed  of  at  least  36S  pages,  124  of 
which  are  missing,  and  containing  important  material  pertaining  to  early  New 
England  affairs,  and  genealogical  data  commencing  as  early  as  1593  relating  to  the 
genealogy  of  the  Brewster  family.  Mr.  Bowman's  re-discovery  of  this  book  and 
his  careful  transcription  of  it  would  alone  entitle  him  to  the  gratitude  of  historical 
and  genealogical  scholars.  The  "Descendant"  has  commenced  the  publication  of 
exact  copies  of  the  Plymouth  Colony  Wills  and  Inventories,  instalments  of  which 
will  appear  in  each    number.     The  wills  of    Dr.  Samuel  Fuller  and    Mary  Ring, 

and  inventories  of  Mary  Ring,  Peter  Brown,  Martha  Harding  and  Richard 
Lanckford  have  already  been  primed.  A  commencement  has  also  been  made  of 
exact   copies  of  Plymouth    Colony  Deeds,  beginning   with    Vol.   II.,    Volume  I. 

having  been  published  in  1861  as  Vol.  XII.  of  the  "Records  of  the  Colony 
of  New  Plymouth."  Another  valuable  serial  is  the  Births,  Marriages  and 
Deaths  of  Scituate,  Mass.,  literally  transcribed  by  the  editor.  Mr.  F.  W.  Parker 
contributes  to  each  number  (to  be  continued  in  subsequent  issues)  portions  of 
the  diary  of  Jabez  Fitch,  jr.  (born  1737 — died  1812),  or  Norwich,  Conn.,  which 
abounds  with  quaint  glimpses  of  colonial  life  and  delicate  morsels  for  gene- 
alogists. Mrs.  Ella  G.  S.  Pease  of  Boston  contributes  an  article  on  the  Bible 
of  Paul  Prince  (the  Son  of  Benjamin  Prince  and  his  wife  Abiel  Nelson),  who  was 
born  in  1720,  married  Hannah  Cushing  in  1743,  had  ten  children  born  between 
1744  and  1763,  and  died  in  1809.  He  was  a  descendant  of  Elder  Brewster  and 
was  a  man  of  character  and  ability.  The  Bible  record  of  John  Tiylor,  a  descend- 
ant of  Edward  Winslow,  is  contributed  by  Mr.  W.  A.  Nichols  of  Redlands,  Cali- 
fornia. A  valuable  feature  of  the  "Descendant"  is,  and  will  be,  the  photographic 
reproduction  of  ancient  manuscripts  illustrative  of  the  Pilgrims  and  their 
descendants.  Those  that  have  already  appeared  are  two  pages  of  the  "  Brewster 
Book,"  the  record  of  the  Paul  Prince  Bible,  the  will  of  Alary  (Chilton)  Winslow, 
and  a  leaf  from  the  John  Taylor  Bible.  The  next  number,  which  will  be  issued 
shortly,  will  contain  among  other  contributions,  a  copy  of  Peregrine  White's 
will,  with  a  half-tone  illustration  of   the  original  document,  the  will  of  William 

MuUins,  a  paper  by  the  editor  on  the  date  of  Gov.  Bradford's  Passenger  List, 
the  first  instalment  of  the  Births,  Marriages  and  Deaths  of  Plymouth,  and  of 
Plympton,  a  literal  copy  of  the  Division  of  Cattle  in  1627,  a  continuation  of 
the  Plymouth  Wills,  Inventories  and  Deeds,  the  Scituate  Births,  Marriages  and 
Deaths,  the  "  Brewster  Book,"  and  the  Jabez  Fitch  Diary.  We  welcome  the 
appearance  of  this  new  historical  and  genealogical  quarterly  and  predict  for  it  a 
brilliant  and  successful  future.  Mr.  Bowman's  enthusiasm,  of  a  character  which 
is   exceptionally  contagious,   gives   a   peculiar   vitality   to   the  enterprise. 

Chaplain  Roswell  Randall  Hoes,  U.  S.  N. 

Sargent  Record.  William  Sargent  of  Ipswich,  Newbury,  Hamptoti,  Salisbnry,  and 
Amesbury,  Alew  Eiiglaiid,  U.  S.,  zuith  his  Descendants  and  their  Intermarriae^es 
and  other  Sargent  Branches.  Compiled  by  Edwin  Everett  Sargent,  St.  Johns- 
bury,  Vermont.  St.  Johnsbury,  Vermont,  1899.  The  Caledonian  Company, 
Printers  and  Publishers.     Price  $2.20. 

This  work  is  by  far  the  best  record  of  the  William  Sargent  Family  that  has 
been  published.  While  many  fragments  of  the  family  history  have  been  published 
in  town  histories  and  similar  publications,  and  there  are  in  existence  several  manu- 
script histories  of  his  descendants,  this  is  the  first  attempt  that  has  been  made  to 
publish  them  as  a  whole.  The  other  Sargent  Families  are  only  briefly  mentioned, 
little  more  than  a  page  being  devoted  to  them,  and  it  would  have  been  ])est  if  all 
mention  of  them  had  been  omitted  from  the  title  page.  The  work  is  well  printed, 
and  seems  to  have  but  few  typographical  errors.  On  page  27  Josiah  Sargent's 
name  is  given  as  Joshua,  and  this  error  is  carried  forward  to  the  later  generations. 
On  page  30  Cotton  Kimball  is  given  as  Colton,  and  the  names  of  his  children  are 
not  given. 


Book  Notes.  95 

Several  of  the  dates  on  page  21  are  wrong.  This  evidently  arises  from  the 
inability  of  the  author  to  read  the  old  dates.  These  dates  are  easy  to  read  if  it  is 
kept  in  mind  that  Sept,  Octo,  Novem,  and  Decern  are  the  Latin  names  of  the 
months,  and  before  1700,  were  correctly  used.  The  first  month  at  that  time  was 
March,  and  January  and  February  were  the  eleventh  and  twelfth  months.  But 
the  year  in  common  use  commenced  on  the  first  of  January  as  now,  so  that  when 
the  names  January  and  February  were  used,  they  were  followed  by  two  year  dates. 
Thus  Jan.  i,  1645-6,  and  to  translate  into  modern  dates  should  be  read  as  of  the 
last  date. 

The  birth  of  William  Sargent  is  given  on  the  Salisbury  records :  2d  of  ye  1 1 
mo  1645-6.  This  has  been  incorrectly  translated  as  Nov.  2.  1645.  On  the  New- 
bury records  it  is  correctly  given  as  Jan.  2,  1646.  The  birth  of  Thomas  is  first 
given  incorrectly  as  April  11,  1643.  The  record  says  II,  4mc.  1643,  and  the 
date  is  correctly  given  on  the  Salisbury  record  as  June.  The  date  of  marriage  of 
Thomas  is  given  Jan.  2,  1667.  The  record  says  2nd,  imo,  1667-8,  which  according 
to  the  present  style  would  be  Mar.  2,  1668.  His  wife's  birth  is  also  given  Feb, 
3,  1648:  it  should  be  30,  2nd  Mo.  1649,  or  Apr.  1649.  The  death  of  the  first 
Elizabeth  is  given  July;  it  should  be  7mo.  or  Sept.  The  2nd  Elizabeth  was  b. 
8mo  =  Oct.  and  d.  gmo.  =  Nov.  He  gives  two  Sarahs  as  the  children  of 
William.  This  is  an  evident  error,  as  one  of  them  died  the  day  the  other  was  born 
Dec.  29,  1 65 1,  is  Feb.  29,  1652.     The  record  of  birth  says  29,  i2mo,  1651. 

The  arrangement  of  the  information  is  very  compact,  and  all  attempt  at  style  is 
sacrificed  for  brevity,  and  this  in  many  cases  where  it  was  not  at  all  necessary. 
Middle  names  are  almost  entirely  omitted,  especially  those  of  the  female  members 
of  the  family.  In  cases,  however,  where  the  name  of  the  male  is  not  carried  for- 
ward to  the  next  generation,  the  middle  name  is  given  when  he  is  first  mentioned; 
where  the  name  is  carried  forward  the  middle  name  is  then  given.  The  name 
Sargent  is  not  even  used  in  referring  to  the  head  of  a  family.  This  is  of  less  account 
as  the  families  of  daughters  are  never  carried  forward.  In  some  cases  even  the 
middle  letter  is  omitted.  An  instance  of  this  is  the  name  of  Philip  Watson  Challis, 
who  is  celebrated  among  genealogists  as  being  among  the  first  in  New  England  who 
had  a  middle  name.  All  information  in  regard  to  the  parents  of  women  who  mar- 
ried Sargents  is  carefully  suppressed.  If,  however,  tlie  woman  happened  to  be  a 
Sargent,  a  cross  reference  is  given  to  her  parents.     There  is  an  excellent  index. 

The  use  of  abbreviations  in  the  text  is  far  too  general.  A  more  logical 
arrangement  of  the  material  would  have  saved  enough  space  to  allow  the  author  to 
write  out  much  that  he  has  abbreviated.     As  an  instance  : 

583      John'  b.  Canterbury,  N.  H  ,  Aug.  27,   1799.      m.  Dec.  1832, 

Mary  Danforth,  Danville,  Vt.  there  where  she  was  b.  May  22,  1806  d.  Mar, 

18,  1879.     He  d.  April   19,  1872.  both  at  D.  where  he  was  a  far.  bur.  and 

c.b. 
It  would  be  much  plainer  as  follows : 

583     John'  b.  Canterbury,  N.  H.,  Aug.  27,  1799.     d.  April   19,  1872. 

m.  Dec.   1832,   Mary  Danforth  of  Danville,  Vt.,  b.  May  22,  1S06,  d.  Mar. 

18,  1879.     Farmer.     They  lived,  died,  and  are  buried  at  Danville,  Vt. 
Cambridge,  Mass.  Stephen  Paschall  Sharples,  S.  B. 

John  Ke dp  0/  Longmeadow,  Afassac/iusetts,  i66o-i6']6,  and  his  Descendants.     Com- 
piled   by    Frank    E.    Best.     In    which    is    incorporated    an    unpublished    Keep 
Genealogy  prepared  by  W.  J.  Keep  in  1S77  >  ^  record  of  ancestry  by  Helen  E. 
Keep ;    and     the     extended    ancestry    of    Sallie    Keep    Best.     Chicago :    1899, 
8vo,  pp.  263.     For  sale  by  the  compiler,  P.  O.  Box  271,  Chicago.     Price  $5.00. 
This  book  treats  of  the   descendants  of  John  Keep  whose  first  appearance  on 
record  in  America    was    at    Springfield    in    1660,  and    who    married,  December  31, 
1663,  Sarah,  daughter  of  John  Leonard,  of  that  place,     "  Some  of  the  descendants 
of  John  Keep,"  says  the  compiler,  "  have  claimed  through  John  Leonard  two  lines 
of  descent  from  William   the  Conqueror,  but  this  ancestry  as  claimed    is  not  given 
here  for  the  reason  that  the  date,  place  of  birth  and  parentage  of  John  Leonard  are 
not  known."     A  reason  worthy  of  the  consideration  of  a  host  of  Americans  seeking 
"  Royal    Descents  "  and  "  Coats  of  Arms."     Mr.  Best  has   shown    equally  as  good 
judgment  in  confining  his  compilation  to  the  Keep  family  proper,  rarely  tracing  the 


96  Book  Notes. 

descendants  of  the  daughters  beyond  two  generations,  usually  not  farther  than  one. 
The  volume  contains  a  well-arranged  record  of  nearly  a  thousand  of  the  descend- 
ants of  John  Keep  bearing  the  name,  and  is  embellished  with  many  appropriate 
illustrations.  The  consecutive  numbering  of  the  family  adds  nothing  to  the  useful- 
ness or  appearance  of  the  book,  and  the  omission  of  a  binder's  title  from  the  back 
of  the  volume  is  to  be  regretted.  An  excellent  full  name  index  makes  the  book 
have  permanent  value  as  a  work  of  reference. 

Davis  Pedigree.  By  Joseph  Davis.  Blue  print,  20  x  30  inches.  Denver,  Col., 
1899. 

This  tabular  pedigree  shows  the  ancestry  in  various  lines  of  Joseph,  son  of 
William  and  Maria  (Davis)  Davis,  who  was  born  in  Boston,  November  24,  1840,  and 
who  married  at  Trinidad,  Colorado,  November  4,  1874,  Sarah  Augusta,  daughter  of 
Abijah  and  Elizabeth  Ann  (Riggs)  Davis.  A  description  of  a  Davis  coat  of  arms 
is  given,  but  no  connection  is  shown  with  a  transatlantic  ancestry. 

Proceedings  of  the  John  Bean  {\66o)  Association  at  its  Aft7utal  Retmiott  at  Man- 
chester, N.  H.,  August  2,1,  1898.     Svo.,  pp.  96 

This  work  gives  an  account  of  the  third  reunion  of  the  descendants  of  John 
Bean  of  Exeter,  and  is  the  third  pamphlet  in  the  series.  It  contains,  besides  the 
business  transactions  of  the  Association,  brief  biographical  sketches  of  Aaron  Hey- 
wood  Bean  (with  portrait),  Moses  Dudley  Bean,  Harry  Edgar  Bean,  and  Albert  W. 
Bean,  and  a  genealogy  of  the  first  three  generations  of  the  family  in  America 
compiled  by  Hon.  Josiah  H.  Drummond,  LL.D. 

A  Stipplement  to  Notes  on  Joseph  Kellogg  of  Hadley  containing  notes  on  the  families 
of  Terry,  White  afid  Woodbury,  by  Justin  P.  Kellogg.  Geneva,  Switzerland. 
1899.     8vo,  pp.  45.     For  private  circulation  only. 

A  brief  notice  of  Dr.  Kellogg's  Notes  on  Some  of  the  Descendants  of  Joseph 
Kellogg  appeared  in  the  Advertiser  last  year,  (Vol.  I.  p.  78).  This  supplement 
treats  of  the  family  of  Terry  long  established  in  the  Manor  of  Crondal  in  Hamp- 
shire, England  a  branch  of  which  came  to  New  England,  of  an  allied  White 
family  and  of  the  Woodbury  and  Kellogg  families  of  Massachusetts. 

Dorchester  Neck,  (Now  South  Boston).  The  Raid  of  British  Troops,  February  13, 
1776.  Reprinted  from  the  Neiv-Etigland  Historical  and  Genealogical  Register, 
April,  1899.  ^ith  an  Account  of  the  First  Settlements  at  the  Neck,  and  Various 
Miscellaneous  Notes.     By  Francis  E.  Blake,  Boston,  1S99.     8vo,  pp.  63. 

Under  the  heading  "  The  British  Raid  on  Dorchester  Neck,  February,  1776," 
Mr.  Blake,  in  an  interesting  manner,  gives  much  valuable  data  relating  to  that  affair, 
gleaned  from  various  authentic  sources  and  illustrated  with  a  plan  which  locates  the 
dwellings  destroyed  at  that  time.  This  is  supplemented  by  an  illustrated  account  of 
the  first  families  who  settled  on  the  peninsula  then  called  Dorchester  Neck,  and 
later  known  as  South  Boston.  The  Foster,  Wiswell,  Bird,  Withington,  Mather-Jones, 
White- Wiswell,  and  Blake  families  are  briefly  traced  by  the  compiler,  and  their  es- 
tates are  shown  on  the  plan  above  mentioned.  The  sketch  of  the  Blake  family  is 
illustrated  by  autographs,  gravestones,  and  a  plan  of  the  Blake  estate  made  by  a 
member  of  that  family  in  1749. 

In  his  Miscellaneous  Notes,  the  compiler  brings  out  considerable  information 
concerning  the  early  roads,  local  topography,  divisions  of  land,  taxes,  estates,  forti- 
fications, and  maps  of  Dorchester  Neck.  No  collection  of  American  local  history 
that  pretends  to  any  degree  of  completeness  can  afford  to  be  without  this  pamphlet 

The  Early  Schools  of  Braintree,  By  Samuel  A.  Bates,  South  Braintree,  1899.  i2mo, 
pp.  35.  For  sale  by  Frank  A.  Bates,  South  Braintree,  Mass.  Price  25  cents. 
This  little  pamphlet  from  the  pen  of  the  late  Samuel  A.  Bates,  who  was  town 
clerk  of  Braintree  for  a  quarter  of  a  century  and  who  edited  the  volume  of  printed 
records  of  that  town,  contains  a  brief  history  of  the  town's  schools  for  the  first 
century  and  a  half,  with  short  sketches  of  the  teachers.  It  is  published  by  the 
son  of  the  author  as  one  of  a  series  of  pamphlets  relating  Braintree.  The  other 
numbers  of  the  series  are  "First  Ironworks  in  America"  and  "Revolutionary 
Soldiers  of  Braintree." 


M  ■     ^^f 


Vol.   II.  December,    1899.  No.  4. 

Contents. 

PORTRAIT  OF  JOHN  WARD  DEAN.  A.M. FrnntiHinerr. 

JOHN  WARD  DEAN.  A.M.     By  Ruth  Wood  Hoag 97-104. 

PLYMOUTH  COUNTY  PROBATE  RECORDS.     Continued 104-107. 

BRISTOL  AND  BREMEN  FAMILIES.     Continued  107-112. 

WEYMOUTH  SECOND  CHURCH  RECORDS.     Continued 113-118. 

KINGSTON   RECORDS.     Continued - ...119-126. 

BOOK  NOTES 127-128. 

NOTES 128. 

QUERIES   ^       128. 

ADVERTISEMENTS xiii.-xvi. 


Price   25   Cents.  $1.00  a  year. 


Published  by 
LUCY  HALL  GREENLAW, 

CAMBRIDGE,    MASS. 


%.  M 


m 


The   Genealogical  Advertiser. 


XTbe   (Benealogical  Hbvettiser, 

A  QUARTERLY  MAGAZINE  OF  FAMILY   HISTORY. 

Issued   in   March,  June,   September  and   December. 

For  the  year   1899,  each    Number    will    contain    at    least 

thirty-two  octavo  pages,  printed  on  excellent  paper. 

Subscription,  payable  in  advance,  $1.00. 

An  Index  of  volume  11.  will  be  issued  as  a  separate  number.  Subscribeis  who 
pay  $1.00  IN  ADVANCE  for  the  Second  Volume  will  receive  this  Index  free;  the  price 
of  the  Index  to  others  will  be  fifty  cents.  The  Index  numljers  are  not  mailable  as 
second  class  matter;  all  other  numbers  are. 

LUCY  HALL  GREENLAW,  Editor  and  Piblishkr. 

Back  Numbers  of  the  Genealogical  Advertiser  may  be  had  of  the  publisher, 
at  the  following  prices  : 

Numbers  l   and    3,    each,  -  -  .25 

Number  4,                -          -  -  -  .50 

Numbers    I,    2,    3    and    4,  -  -  1.25 

Index  to  Vol.  I.,              -  -  -  .25 

Volume   One,  bound  in  cloth,  -  -  -       $2.00 

*'          "      in  numbers,         -  -  -  -          1.50 

Covers,  for  binding,  each,        -  -  .  -           .30 

Address    all    communications  to 

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


The     "Old     Northwest"     Genealogical    Quarterly. 

The  organ  of  the  "Old  Northwest"  Genealogical  Society,  and  the  only  niaga/.ine 
of  its  kmd  now  published  west  of  the  Atlantic  .States,  entered  upon  its  second  year 
with  the  number  for  January,  1S99. 

Vol.  I,  bound  in  paper,  can  be  had  for  $3.00;  cloth,  $4.00;  half  morocco,  $4  51) 
postpaid.     No  more  single  numliers  of  this  volume  will  be  sold  except  to  fill  out  sets. 

Price  of  Vol.  II.  $2.00  per  annum,  fifty  cents  per  number. 

Advertising  pertaining  to  tienealogy  and  kindred    subjects  at  reasonable  rates. 

Address,  DR.   L.  C.  HERRICK,  Secretary, 

1447  Highland  Street  COLUMBUS.  OHIO. 

THE    LOWELL    GENEALOGY 

JUST     IStJ!^lTE:i>. 

About  ()oo  Packs  ;  76  Illustrations  ;  K.mhla/on'  of  Coat  ot 
Arms.    Edition  limitrd.    The  Tiittle  Co. ,  Rutland,  Vt. ,  Publishers. 

Price:  Cloth,   $8.50;  Morocco,  $IO.OO. 

Price  will  probably  be  advance!  soon. 

Address,  DEL.MAK   R.    l,(  )\VEId,,  lyS  Colunildan   .Ave.,  Rutland,  Vt. 


^^^/^-^^^  ^S^^^t?«L  /^^.cu^ 


Cbc  6cnc;ilo0ic;il   ^iibertisier* 


Vol.  II.  DECEMBER,  1899.  No.  4 


JOHN    WARD    DEAN.    A.    M. 


BY    RUTH    WOOD     HOAG,    A.    B. 


The  name  of  John  Ward  Dean  is  famihar  to  all  students  of 
early  New  England  history,  because  in  his  long  life  he  has 
done  more  to  awaken  an  interest  in  careful  research  into 
the  earl}^  history  of  America  than  almost  any  other  man. 
A  brief  sketch  of  his  life  will  show  the  importance  of 
his  work. 

John  Dean,  the  son  of  Charles  and  Patience  (Kingsbury) 
Dean,  was  born  in  Wiscasset,  in  what  was  then  the  District 
of  Maine,  on  Monday,  March  13,  181  5.  The  house  in  which 
he  was  born  was  of  one  story  and  fronted  on  Water  Street. 
In  his  early  life  he  bore  the  name  of  John  Dean,  but  on  July 
13,  1857  his  name  was  legally  changed  to  John  Ward  Dean. 
He  is  descended  from  John  Ward,  who  came  from  England 
in  1639,  and  was  the  first  minister  of  Haverhill.  The  father 
of  the  latter  was  the  Rev.  Nathaniel  Ward  of  Ipswich,  author 
of  "The  Simple  Cobbler  of  Agawam,"  and  the  compiler  of 
the  code  of  laws  adopted  by  the  colony  in  1641,  and  known 
as  "The  Body  of  Liberties."  Among  his  ancestors  Mr. 
Dean  also  numbers  Governor  Thomas  Dudley,  and  Henry 
Sewall,  who  was  several  times  mayor  of  Coventry  in  England, 
and  was  progenitor  of  the  well  known  New  England  Sewall 
family.  The  town  of  Bridgeton,  Maine,  was  named  for  John 
Dean's  great-grandfather.  Moody  Bridges,  who  was  one  of  its 
proprietors. 

Charles  Dean,  the  father  of  John  Ward  Dean,  and  the  son 
of  John  and  Sarah  (Bridges)  Dean,  was  engaged  in  the 
saddler's  trade  in  Wiscasset.  There,  on  October  i,  1805,  he 
married  Patience  Tappan  Kingsbury,  the  daughter  of  John 
and  Miriam  (Place)  Kingsbury.  Their  children  were  : — 
Charles,  who  died  in  infancy,    Sarah    Bridges,   Mary  Morse, 

13 


98  John    Ward  Dean,   A.  M. 

Charles,  John  and  Jeremiah.  The  family  li^•ed  in  Wiscasset 
until  1817,  and  in  1823  settled  in  Portland.  Here  Charles 
Dean  resided  until  his  death.  He  had  a  literary  taste,  and 
was  particularly  fond  of  controversial  writings  on  religious 
subjects.  He  was  brought  up  in  strict  Orthodox  views,  but 
later  in  life  became  a  Universalist,  a  denomination  of  which 
his  father  had   great  horror  and  dread. 

John  Dean's  first  experience  at  school  was  in  the  district 
school  of  the  village  of  Mt.  Vernon  when  he  was  five  years 
of  age.  There,  as  was  customary  in  small  country  villages, 
he  attended  a  man's  school  in  winter  and  a  woman's  school 
in  sunnner.  Though  a  faithful  scholar,  it  was  not  until  after 
he  had  moved  to  Portland  that  he  began  to  take  a  lively 
interest  in  his  studies.  There  his  teacher,  Benjamin  C.  Fer- 
nald,  whom  Mr.  Dean  describes  as  a  man  of  rare  tact,  first 
awakened  in  his  mind  a  love  for  those  studies  which  he  had 
previously  pursued  only  from  a  sense  of  duty.  His  schooling 
ended  with  four  months  in  the  Portland  High  School.  Then 
he  learned  the  book-binder's  trade. 

In  his  youth,  Mr.  Dean  was  very  fond  of  reading,  but  had 
little  opportunity  for  selection,  for  his  father  was  able  to  have 
only  a  small  library.  His  great-aunt,  Mrs.  Dorcas  Tyler, 
of  Portland,  had  a  set  of  the  Atheneum,  a  periodical  pub- 
lished at  Boston.  This  work  resembled  "The  Living  Age," 
and  consisted  of  selections  from  English  periodicals.  This  he 
borrowed  number  by  number,  and  read  from  beginning  to 
end  when  he  was  about  eleven  years  old.  He  was  always 
fond  of  poetry  and  read  all  that  came  in  his  way.  One  of 
the  first  volumes  was  Rogers's  Poems  containing  "The 
Pleasures  of  Memory,"  which  he  read  with  great  enjoyment. 
The  "Night  Thoughts"  of  Dr.  Young,  and  Thomson's 
"  Seasons  "  followed  soon  after  ;  and  while  he  was  an  appren- 
tice he  purchased  Aiken's  "British  Poets,"  in  which  his  favorite 
was  Milton's  "Paradise  Lost."  After  he  went  into  the  book- 
binding business  he  had  books  enough  to  read,  and  was  able 
to  make  a  selection.  He  soon  began  to  collect  a  library, 
which  grew  to  more  than  two  thousand  volumes.  In  later 
years  his  attention  has  been  more  especially  directed  towards 
books  of  historical  interest,  and  he  has  spent  many  a  quiet 
evening  in  the  perusal  of  some  rare  old  book. 

In  the  pursuit  of  his  trade,  Mr.  Dean  came  to  Boston  in 
1835,  and  subsequently  was  in  the  employ  of  book-binders 
in     Providence,    New  York    and     Philadelphia.  In    1841, 

however,  he  went  into    the    book-binding  business  for  himself 


John    Ward  Dean,   A.  M.  99 

in  Providence,  R.  I.,  and  subsequently  in  Boston.  After  a 
few  years,  he  confined  his  business  to  stamping  and  gilding, 
an  enterprise  which  he  successfully  conducted  until  1872, 
when   other  interests    demanded    his  time. 

In  1853  Mr.  Dean  married  Lydia  Emerson,  daughter  of 
John  Scottow  and  Abigail  (Dean)  Emerson.  During  the  first 
five  years  of  their  married  life  they  lived  on  Shawmut  Ave., 
near  Hanson  Street.  The  late  Rev.  Luther  Farnham,  so 
prominent  in  the  founding  of  the  General  Theological  Library, 
then  lived  near  them.  Since  1861,  however,  Mr.  and  Mrs. 
Dean  have  lived  in  Medford,  where  they  have  a  cosy  home. 

Mr.  Dean  has  always  been  identified  with  the  Unitarian 
Church,  among  whose  members  he  numbers  many  friends. 
The  late  Rev.  Caleb  D.  Bradlee  was  on  intimate  terms  with 
him  and  dedicated  to  him  a  volume  of  his  sermons  and  of 
his  poems.  While  never  taking  any  prominent  part  in  the 
business  of  the  Church,  Mr.  Dean  still  continues  a  constant 
attender  of  the  Church  services. 

The  life  of  John  Ward  Dean  has  centered  about  the  New- 
England  Historic  Genealogical  Society.  To  it  he  has  given 
his  best  thought  and  his  unwearied  service.  Elected  a 
member  in  1850,  he  became  a  life-member  in  1859.  From 
the  time  when  he  first  joined  the  Society,  Mr.  Dean  took  an 
active  part  in  its  proceedings.  He  filled  acceptably  one  office 
after  another,  until,  in  1872,  he  gave  up  his  business  to  take 
the  position  of  Librarian.  For  more  than  twenty-five  years 
his  time  has  been  at  the  disposal  of  the  New-England  Historic 
Genealogical  Society.  He  resigned  his  Librarianship  in  1889 
and  devoted  his  time  to  editing  the  Register,  but  accepted  a 
re-appointment  in  1892,  and  has  held  the  position  ever  since 
then.  The  services  which  he  has  rendered  have  been  mani- 
fold, as  a  glance  at  some  of  the  other  offices  which  he  has 
held  will  show.  For  two  years,  1855  to  1857,  Mr.  Dean  was 
Treasurer  ;  from  1857  to  1858  he  was  Recording  Secretar}-;  and 
from  1859  to  1862  Corresponding  Secretary;  he  was  one  of 
the  Directors  from  1855  to  1889  ;  he  has  been  a  member  of 
the  Council  from  1892  until  the  present  time,  and  has  served 
on  the  Committee  on  Publications  ever  since  1854. 

He  has  been  editor  of  the  Neiv  Engla)id Historical  and  Gene- 
alogical Register 'Stmco.  1876.  Before  that  time  he  was  associ- 
ate editor  of  the  numbers  from  Jan.  1859  to  Oct.  i860,  editor 
from  Oct.  1862  to  Oct.  1863,  and  from  July  to  October  1864. 
In  the  interval  between  1864  and  1876  he  was  a  member  of  the 
Register  Club,  pledged  to  the  support  of  the  magazine.      The 


loo  John    Ward  Dean,  A.  M, 

value  of  his  labors  in  connection  with  the  Register  cannot  be 
overstated.  To  him,  more  than  to  any  one  else,  is  due  its 
success.  He  has  been  able  to  hold  the  magazine  at  a  uni- 
formly high  standard  of  excellence  for  nearly  a  quarter  of  a 
century.  The  Registerh-AS  stimulated  research  in  fields  which 
would  otherwise  have  remained  uninvestigated,  and  has  made 
invaluable  contributions  to  the  history  and  genealogy  of  New 
England,  As  a  result  of  Mr.  Dean's  able  editing  of  its 
magazine,  the  New-England  Historic  Genealogical  Society  has 
become  more  widely  known  and  of  more  valuable  assistance 
to  antiquarians  than  any  similar  organization. 

A  large  proportion  of  the  literature  on  New  England  gene- 
alogy and  local  history  has  been  published  within  the  last 
forty  years.  Mr.  Dean  made  himself  familiar  with  each  book 
as  it  was  issued.  Indeed,  he  often  suggested  the  writing  of 
a  book  which  proved  a  valuable  addition  to  historical  litera- 
ture. The  dedication  of  Mr.  George  M.  Bodge's  "Soldiers 
of  King  Philip's  War "  gives  one  instance  of  Mr.  Dean's 
part  in  such  works.  It  reads  : —  "  To  Mr.  John  Ward  Dean, 
at  whose  suggestion  this  work  was  at  first  undertaken  and  to 
whose  kindly  advice  and  helpful  interest  is  largely  due  its 
measure  of  success,  this  volume  is  affectionately  inscribed  by 
the  author."  The  positions  which  he  has  held  in  the  New- 
England  Historic  Genealogical  Society  and  his  intense  interest 
in  historical  matters  have  combined  with  an  accurate  memory 
to  give  Mr.  Dean  the  vast  fund  of  detailed  historical 
knowledge  which  he  has  at  ready  command  and  has  alwa3's 
been  ready  to  share,  in  his  modest  and  kindly  way,  with  all 
who  have  sought  his  assistance  in  research.  Dartmouth 
College  recognized  Mr.  Dean's  attainments  and,  in  1869, 
honored  him  with  the  degree  of  A.  M. 

All  efforts  to  render  the  early  history  of  our  country  more 
accessible  to  the  general  reader  have  seemed  to  Mr.  Dean 
worthy  of  hearty  support.  He  was  one  of  the  charter 
members  of  the  Prince  Society,  organized  in  1858,  whose 
object  was  the  publication  of  rare  works,  in  print  or  manu- 
script, relating  to  America.  He  was  President  of  this  Society 
for  ten  years,  and  is  the  only  member  who  has  held  an  office 
continuously  from  the  organization  of  the  Society  until  the 
present  time.  The  publications  now  number  twenty-eight 
volumes.  A  project  which  Mr.  Dean  has  had  much  at  heart 
is  the  formation  of  a  society,  on  the  same  principle  as  the 
Prince  Society,  which  should  publish  original  works  illustrat- 
ing the  history  and   biography  of  America.      Such  a  society. 


John    Ward  Dean,   A.  M.  loi 

he  has  felt,  would  perform  a  valuable  service  in  assisting  in 
the  publication  of  works  of  value  which  otherwise  might  never 
appear  in  print.  He  has  proposed  the  plan  under  various 
forms  and  names,  but  his  busy  life  has  prevented  his  pushing 
the  matter,  and  it  remains  to  be  tried.  That  Mr.  Dean's 
interest  in  historical  matters  is  very  strong  is  evident  from  the 
fact  that  even  in  his  short  vacation  a  few  years  ago,  the  only 
one  which  he  has  allowed  himself,  he  spent  much  of  his  time 
visiting  places  of  historic  note. 

Mr.  Dean  was  elected  a  Fellow  of  the  American  Statistical 
Association  in  1858,  and  has  held  various  offices  there.  At 
present  he  is  one  of  the  Vice-Presidents  of  the  Association. 
Space  does  not  permit  the  mention  of  all  the  historical  socie- 
ties of  which  Mr.  Dean  is  a  member.  More  than  twenty-five 
societies,  not  all  confined  to  the  United  States,  have  placed 
his  name  on  their  rolls  ;  one  of  the  latest  being  the  Medford 
Historical  Society,  of  which  he  is  a  charter  member. 

Mr.  Dean's  writings  have  been  mainly  confined  to  short 
biographical  sketches,  many  of  which,  first  appearing  in  the 
Register,  were  later  published  in  pamphlet  form.  Among 
these  may  be  mentioned  Memoirs  of  Rev.  Giles  Firnim,  of 
John  H.  Sheppard,  A.  M.,  of  John  Merrill  Bradbury,  and  of 
Col.  Joseph  L.  Chester.  Two  volumes  of  greater  length 
should  be  noticed,  the  Memoir  of  Nathaniel  Ward,  and  the 
Memoir  of  Rev.  Michael  Wigglesworth.  These  works  were 
the  result  of  much  careful  research  on  Mr.  Dean's  part,  and 
are  interesting  and  valuable  biographies. 

The  most  important  part  of  Mr.  Dean's  literary  work, 
however,  has  been  the  editing  of  the  writings  of  others.  Aside 
from  the  Register  already  referred  to,  he  edited  volumes  I. 
and  H.,  parts  i  and  2,  of  the  first  series,  and  volume  IV.,  part 
6,  of  the  second  series  of  the  Historical  Magazine.  Several 
books  and  many  pamphlets  have  also  been  issued  under  his 
oversight.  A  complete  list  of  the  works  written  and  edited  by 
Mr.  Dean  is  appended  to  this  sketch. 

I  may  mention  that  the  original  portrait  of  Mr.  Dean,  of 
which  the  photogravure  accompanying  this  sketch  is  a  copy, 
hangs  in  the  library  of  the  New-England  Historic  Genea- 
logical Society.  It  was  painted  by  J.  Harvey  Young  for  Hon. 
John  Wentworth  of  Chicago  in  1888,  and  presented  to  the 
New-England  Historic  Genealogical  Society  in  June  of  that 
year  by  Mr.  Samuel  Wentworth  in  behalf  of  his  brother. 

At  a  time  when  most  men  would  be  willing  to  lay  aside  the 
cares  of  active  life  Mr.  Dean's  interest  in  his  work  is  luiabated. 


I02  Johti    Ward  Dean,   A.  M. 

At  the  age  of  eighty-four  he  may  yet  be  found  daily  in  his 
accustomed  place  at  the  library  of  the  Genealogical  Society. 
He  still  maintains  a  general  oversight  of  the  work  which  his 
advanced  age  has  compelled  him  to  entrust  largely  to  others. 

A  COMPLETE  LIST  OF  THE  WORKS  OF  JOHN  WARD    DEAN. 

Volumes. 

Memoir  of  Rev.  Nathaniel  Ward,  A.  M. ,  author  of  the  "Simple 
Cobbler  of  Agawam,"  with  notes  of  his  family,  1868,  pp. 
213.     Appendix  XVIL    pp.  4,  1883. 

Memoir  of  Rev.  Michael  Wigglesworth,  author  of  "The  Day  of 
Doom."    1 87 1,  pp.  160. 

Pamphlets. 

Sketch  of  the  Life  of  Rev,  Michael  Wigglesworth.    1863,  pp.  20. 

A  Brief  History  of  the  New  England  Historical  and  Genealogi- 
cal Register.      1863,  pp.  8. 

A  Brief  Memoir  of  Rev.  Giles  Firnim.      1866,  pp.  16. 

The  Story  of  the  Embarkation  of  Cromwell  and  His  Friends 
for  New  England.      1866,  pp.   11. 

Sketch  of  the  Life  of  John  H.  Sheppard,  A.M.      1873,  pp.  16. 

Sketch  of  the   Life  of  John  Merrill   Bradbury.      1877,    pp.   16, 

Sketch  of  the  Life  of  Wm.  Blanchard  Towne,  A.  M.  1878, 
pp.   16. 

Descendants  of  Thomas  Deane  of  Mass.  and  N.  H.   1883,  pp.  12. 

Memoir  of  Col.  Joseph  L.    Chester,  LL.  D.,  D.C.L.  1884,  pp.  24. 

Memoir  of  Reuben  Rawson  Dodge.      1885,  pp.  8. 

Descendants  of  Rev.  Daniel  Rogers  of  Littleton,  Mass.  1885, 
pp.  8. 

Sketch  of  the  Life  of  Frederic  Kidder.      1887,  pp.  16. 

Memoir  of  Charles  W.  Tuttle,  A.  M.,  Ph.D.,  author  of  "  Capt. 
John    Mason,  Founder  of  N.H."     1888,  pp.  21. 

Biographical  Sketch  of  Wm.    Reed  Deane.      1888,  pp.  7. 

The  Gerrymander.      1892,  pp.  9. 

Memoir  of  Samuel  Page  Fowler.      1892,  pp.  g. 

Memoir  of  Jeremiah  Colburn.      1893,  PP-  ^^• 

Shorter  Articles. 

Pedigree  of  Deane,  broadside.      1855. 

Henry  Kingsbury  and  Descendants.      1859. 

Proceedings  of  Massachusetts  Historical  Society.      1S59. 

Epitaph  of  John  Ward  of   Haverhill,  England.      1864. 

A  Glance  at  the   Editors   of    the   New-England    Historical    and 

Genealogical    Register.      1879. 
Who  Identified  the  Bradford   Manuscript  ?      1883. 
Biographical  Sketch  of  James  Spear  Loring.      1885. 
The  Printing  of  the  Mass.  and  Plymouth  Records  and  Mr.  Pul- 

sifer's  Connection  with  it.      1885. 


John    Ward  Dean,   A.  M.  103 

Biographical  Sketch  of  George  Mountfort.      1886. 
Biographical  Sketch  of  Francis  Merrill  Bartlett.      1886. 
Biographical   Sketch  of  John  Bostwick   Moreau.      1887. 
Lithobolia,  or  the  Stone  Throwing  Devil.      1889, 
The  Freeman's  Oath.      1891. 

Biographical  Sketch  of  Daniel  C.  Colesworthy.      1893. 
Biographical  Sketch  of  David  Pulsifer.      1896. 
Biographical  Sketch  of  Rev.  Luther  Farnham.      1898. 
Hon.    Marshall    P.    Wilder,    Ph.    D.,    in    Bay    State    Monthly, 
Jan.  1884. 

By  John    Ward  Dean  and  Others.  ' 

Brief  Memoirs   of    John  and   Walter  Dean,   and   of  the    Early 

Generations  of  their  Descendants,  by  Wm.  Reed  Deane  and 

John  Ward  Dean.      1849,  pp.   16. 
Genealogy  of  the  Family  of  Arnold  in   Europe  and  America,  by 

John  Ward  Dean,  Henry  T.    Drowne   and   Edwin  Hubbard. 

1879,  PP-    ^^• 
An  Impartial  Account  of  the   Services  of  David  Pulsifer,  A.  M. 

1887,  pp.  7. 
Biographical    Sketch  of  Rev.    John  Bathurst    Deane,    by   Mary 

Deane  and  John  Ward  Dean.      1888,  pp.  4. 
Biographical  Sketch  of  C.  D.  Scull,  Esq.,  by  Wm.   John    Potts 

and  John  Ward  Dean.      i8gi,  pp.  3. 

EDITED    BY  JOHN  WARD    DEAN. 
Volumes. 

Historical   Magazine,    Vol.    I.,    1857   ;  Vol.    H.,  Parts  i    and   2, 

Jan.  and  Feb.  1858  ;   Second  Series,   Vol.    IV.    Part   6,  Dec. 

1868.      (William  H.  Whitmore  was  Associate  Editor  of  the 

First  Number  of  Vol.  I.) 
New  England  Historical  and   Genealogical  Register,  Vol.  XVI., 

No.    4,    Oct.  1862  ;   Vol.    XVII.    1863;  Voh  XVIIL,  Nos.  3 

and  4,  July  and  Oct.  1864;  Vols.  XXX.  1876,  to  LIII.  1899. 

Mr.    Dean   was   also    joint   Editor   with  Wm.  B.  Trask   and 

Wm.  H.  W^hitmore  of  Vol.  XIII.  1859  and  Vol.  XIV.  i860. 
Memoirs   of  Several   Deceased  Members   of  the   N.  E.    Historic 

Genealogical  Society.      1878. 
Notices  of  Recent  Publications,  1876  to  1879,  inclusive. 
The  New  England  Bibliopolist,  VoL  I.,  1881,  to  Vol.    X.,    1899, 

inclusive. 
Capt.    John  Mason,  Founder  of  N.  H.,  by  Chas.  Wesley  Tuttle. 

1887. 

Pamphlets 

Declaration  of  Remarkable  Providences,  b}'  John  Dane.      1S54. 
Pedigree  of  Waldron,  by  H.  G.  Somerby.      1854. 
Franklin  Family,  b}'  Wm,  Duane  and  Wm.  Baclie.      1857. 


104  Plymouth    County  Probate  Records. 

Elegy  on  Rev.  Benjamin  Bunker  of  Maiden,  by  Michael  Wiggles- 
worth.      1872. 

Address  before  the  N.-E.  Historic  Genealogical  Society  on  the 
One  Huridredth  Anniversary  of  the  Deatn  of  Major-General 
James  Wolf,   by  Lorenzo    Sabine.      1859. 


ABSTRACTS  FROM  THE  FIRST  BOOK  OF  PLYMOUTH 

COUNTY  PROBATE  RECORDS. 

Continued  from  page  g2. 

[116]  Inventory  of  the  estate  of  John  Thomas  late  of  Marsh- 
field  taken  Jan.  12,  1691-2  by  William  Thomas  and  Josiah 
Snow  and  presented  at  court  March  16,  1691-2  by  John  Thomas, 
eldest  son  of  said  deceased,  to  whom  administration  was  granted 
same  day. 

[117]     Will  of  John  Sutton  sen^.  of  Scituate,  dated  Nov.  12, 
1691.  "Aged  70  years  or  thereabouts  being  weak  in  Body." 
To  wife    Elizabeth  use  of  estate   as   long   as  she  lives,  if  she 
marry  again  and   so  go   out  of  my  name  she  shall   have  only 
her  thirds; 

To    son    John    Sutton  my  now    Dwelling   house,    Barn,    up- 
land and  y^  the  meadowland,  he  paying  to  his  four  sisters  ten 
pound   a  peece,  also  I  give    him  yi  of  my  undivided    land    at 
Coahasset  and  ^  of  my  interest  in  the  town  of  Scituate. 
To   my  two  younger   sons   Nathaniel  and  Nathan,  (under  21) 
my  twenty  acre  lot  and  half  my  meadow  land  and  -/i  my  undi- 
vided land  in  the  towns  of  Scituate  and  Cohasset,  they  paying 
to  their  sister  Hannah  Sutton,  £^'i..\o  each. 
To  daughter  Elizabeth  ^10  ; 
Mary,  £xo  ; 
"  "■  Sarah,   ;i^io  ; 

Hester,  ;^io  ; 
Rest  of  estate  to    son,   John    Sutton.     Witnessed    by    Joseph 
Thorne,  Isaac  Buck  and  John  Booth,  sen^     Joseph  Thorne  and 
John  Booth  made  oath  to  the  same,  March  16,  i6gi-2. 

[118]  Thomas  Faunce  and  John  Dotey  were  appointed 
guardians  of  the  orphan  children,  viz.  Samuel,  Benjamin  and 
Mercy,  of  Edward  Dotey,  late  of  Plymouth,  July  9,  1695. 

James  Clarke  and  Giles  Rickard  jun"".  both  of  Plymouth  were 
appointed  guardians  of  the  orphan  children  of  Samuel  Gardiner, 
late  of  Plymouth   deceased.      [No  date;  probably  July  9,  1695.] 


Plymouth   County  Probate  Records.  105 

[119]  Inventory  of  the  estate  of  John  Sutton  late  of  Scituate 
deceased,  taken  by  Samuel  Clapp  and  Isaac  Buck,  Feb.  9, 
i6gi-2,  and  presented  by  John  Sutton,  son  of  the  deceased, 
March  16,  i6gi-2,   amount  _;^356..io..oo. 

[120]  Will  of  Thomas  King,  sen"".,  of  Scituate,  dated  June 
30,  1691,  he  "being  but  weak  although  not  very  sick,"  bequeaths 
To  wife  Anna  King  use  of  east  end  of  my  dwelling  house 
during  her  lifetime,  two  cows,  household  stuff,  ^5  ; 
To  daughter  Sarah  Besbey  use  and  improvement  of  three  acres 
of  my  marsh  land  during  her  life  and  the  life  of  her  husband, 
and  £iQ  ; 

To  grandson,    John   Rogers,  ^10  ; 
"  "         Thomas  Rogers,    £,^0  ', 

"   Robben,    my   negro    servant,    his    freedom  and  the  bed  he 
useth  to  lodge  in  and  /5  ; 

Rest  of  my  estate  *  *  both  lands  &  moveables  whatsoever 
and  wheresoever  both  in  New  England  &  in  old  England  I  give 
to  my  son  Thomas  King  whom  I  appoint  sole  executor.  Witnessed 
by  John  Gushing,  John  Gushing  jun"".  and  Joshua  Gushing,  the 
first  two  of  whom  made  oath  to  the  same,  March  16,  1691-2, 
Joshua  Gushing  making  oath  March  26,  1692.  [122]  Inventory 
of  said  estate  taken  Nov.  3,  1691  by  William  Holbrooke  and 
John  Gushing  sen"",  and  presented  at  court  by  Thomas  King 
jun''.  March  26,   1692. 

[123]     Will    of  Robert    Barker    sen^    of   Duxborough,    dated 
Feb.    18,  1689;    "my   Body  *  *  to  be  Decently  Buried   as   near 
unto  my  welbeloved  wife  and  m}'  eldest  son  as  conveniently  may 
be."     Son  Francis  to  be  sole  executor. 
To  son  Francis  ^20  ; 
"      "    Robert,  ^10  ; 
"   daughter    Rebecca    Snow,   ^5  ; 
"  "         Abigail    Rogers,  ^5  ; 

"  grandson  Samuel  Barker  lands,  he  to  be  therewithal! 
Gontented  &  not  to  disturb  any  of  his  Brethren  about  any 
portion  of  lands  that  was  his  &  their  father's  late  de- 
ceased, also  40s.  If  he  disturb  an}?^  of  his  brothers  said  land 
is  to  go  to  such  disturbed  brother  ; 
To  grandson  Francis  Barker,  idem  ; 
"  "  Robert    Barker,    idem  ; 

"  "  Jabez    Barker,    idem  ; 

"  "  Isaac    Barker,    idem  ; 

14 


io6  PlymoutJi   County  Probate  Records. 

To  my  son  Isaac's  six  Daughters,  Rebecca,  Mary,  Lidia, 
Judeth,  Martha  and  the  youngest  of  them  all,  five  pounds  a 
peece  as  they  respectively  arrive  at  age  of  21  years  or  at 
marriage.  Rest  of  estate  to  son  Francis.  Witnessed  by  John 
Barker,  Desire  Barker  and  Hannah  Rose.  John  Barker  and 
Desire,  his  wife,  and  Hannah  Rose  made  oath  to  the  same,  Mar. 
16,  1691-2.  [125]  "  We  have  bounded  out  to  y^  five  sons  of 
Isaac  Barker  deceased "  the  lands  disposed  of  to  them  from 
their  Grandfather  Robert  Barker,  to  Francis  Barker  jun''. ,  Sam' 
Barker,  Isaac,  Jabez  and  Robert  Barker.  Signed  Francis 
Barker,  James  Bishop  and  Robert  Barker.  Date,  Tvlar.  15, 
1691-2.  [i-26]  Inventory  of  the  estate  of  Robert  Barker  taken 
by  Josiah  Holmes  and  Caleb  Williamson,  Mar.  15.  1691-2. 
Amount,  ^142..!..  11.  Inventory  presented  at  Court  by  Francis 
Barker  the  executor.  Mar.  16,  1691-2. 

[127]  Inventory  of  the  estate  of  Edward  May  late  of  Plymouth 
taken  Oct.  5,  1691  by  John  Waterman  and  Samuel  Sturtevant, 
and  presented  at  Court  Mar.  16,  1691-2  by  Dorcas  May  his 
widow,  to  whom  administration  was  granted  same  day.  In 
reference  to  y^  settlement  of  said  estate  the  widow  is  to  have  all 
goods  &  chattels  at  her  own  dispose  for  her  present  relief  and 
y^  thirds  of  all  his  lands  during  her  life  ;  eldest  son  to  have  a 
double  portion  of  his  lands,  viz.  two  thirds,  and  y^  other  son 
one  third,  the}^  paying  to  y^  two  daughters  each  the  value  of  a 
single  portion. 

[128]  Inventory  of  the  estate  of  Benjamin  Chandler  late  of 
Duxborough  taken  Oct.  6,  1691  by  Thomas  Delano  and  Edward 
Southworth,  and  presented  by  Elizabeth  Chandler  widow  of  the 
deceased.  Mar.  16,  1691-2,  to  whom  administration  was  granted 
same  ^.^.y. 

[129]  Will  of  Thomas  Cushman  sen''  of  Plymouth ,  dated 
Oct.  22,  1690. 

To  wife  Mary  use  of  house  and  lands  in  New  Plymouth  during 

herlife  except  such  parcels  as  I  do  give  to  my  children  ; 

To  son   Thomas,  lands  ; 
"     "    Isaac,  land  in   Plymouth  and  Middleboro  ; 
"      "    Elkanah,    lands  ; 
"      "    Eleazer,  rest  of    lands   not   disposed  of    in   Phmouth 

and  Duxborough   and   my  now  dwelling  house  ; 

My  sons    Thomas,    Isaac,    Elkanah   and   Eleazer   each   to  pay 

20s.  to   their   sisters,  Sarah  Hawks  and  Lidia  Harlow. 


Bristol  and  Bremen  Families. 


107 


To  my  three  Grandchildren  in  Lin  the  children  of  my 
daughter  Mary  Hutchinson  deceased  20s.  each.  Wife  Mary 
to  be  executrix.  My  two  sons,  Thomas  and  Isaac,  and  Thomas 
Faunce  to  be  supervisors  of  my  will.  Witnessed  by  James 
Warren  and  Thomas  Faunce  who  made  oath  to  the  same  Mar. 
16,  1691-2.  [131]  Codicil  dated  April  i,  1691.  100  acres  not 
disposed  of  above,  I  give  to  sons  Thomas  and  Isaac,  they  to 
pay  ;^io  to  daughters  Sarah  Hawks  and  Lidia  Harlow.  My 
four  sons  Thomas,  Isaac,  Elkanah  and  Eleazer,  to  have  my 
books  to  be  equally  divided  among  them,  only  two  small  books 
to  my  daughter  Lidia  Harlow  and  my  best  Bible  to  wife  Mary. 
Witnessed  by  Jonathan  Shaw  sen^  and  Persis  Shaw.  Jonathan 
Shaw  made  oath,  Mar.  16,  1691-2,  that  he  saw  Elder  Thomas 
Cushman  sign  codicil  and  saw  Persis  his  wife  subscribe  with 
him  as  witness.  [132]  Inventory  taken  Dec.  17,  1691  by 
Thomas  Cushman,  Isaac  Cushman  and  Thomas  Faunce,  and 
presented  by  Mary  Cushman  widow  of  above.  Mar.  16,  i6gi-2. 

To  be  continued. 


BRISTOL  AND  BREMEN  FAMILIES. 


Continued  from  page  80. 

Children  of  and  Betsey  (  )  Farrow  : 

Lydia,  born  March  24,  1790. 

Mary,  "■     March   24,  1791. 

Chapin,  "     October  24,  1792. 

Anselm,  ''     June  22,    1794. 

William,         "     April  13,  1796. 
David,  "     August  14,  1798. 

Children  of  John  and  Hannah  (Burns)  Farrow  : 

Edward,  born  September  12,  1792;  lost  1816. 

Margaret,  "     April   18,    1794. 

William,  "     March   i,  1796  ;  lost   1816. 

Elizabeth,  "     January  8,  1798  ;  died  Oct.  21,  1825. 

John,  "     January   16,  1800  ;    lost    at    sea    No- 

vember 8,  1820. 
Jane,  "     December  27,  1802  ;  died   November 

17,  1808. 

March  23,   1804. 

January   15,    1807. 

April  29,    1809. 

August  4,1811. 

January  31,    1814. 


Mary   Worcester  " 

James  W.,  " 

Worcester,  " 
Jane  W., 

Benjamin  Webber,  " 


io8  Bristol  and  Bremen  Families. 

Mr.  John  Farrow  was  born  April   ii,  1756,  and   died   March  26, 

1847.     Mrs.  Hannah  Farrow  was  born  June  6,  1771. 

John  Farrow,  Sr. ,  the  father  of  John  Farrow  above  named,   was 

born  June  11,  1719  (O.  S. )  and  died  April  29,  1809.    Hannah, 

his  wife,  was   b.  June  22,  1723  (O.  S.),  and  d.  Feb.  14,  1815. 

Simeon    Fletcher,    son   of  Thomas   Fletcher,    was   born   August 

2,  1789. 
Children  of  Henry  and    Hannah  (Clark)  Fling  : 

Margaret,  born  September  4,  1766. 

Jenet,  "     April  27,  1768. 

Children  of  Isaac   and  Prudence  (  )  Fly  : 

Vesparian  Ellis,        born  January  19,    1825. 

Lucetta,  "     April  26,  1826. 

Egbert  Coffin,  "     November  4,  1S27. 

Fidelia,  "     June    6,  1829. 

Harvey  Gaul,  "     June   11,  1832. 

William  Wirt,  "     May  30,    1834. 

Joseph  Washburn,       "     September   17,  1835. 
Children  of  Zenas   and  Mary  (  )  Fogler  : 

Mary  Ann,   born   October   17,    1820. 

Sally,  "     January  13,  icS22. 

Katharine,        "     February  9,  1823. 

Ruth,  "     December  22,    1824. 

John,  "     November  15,  1827. 

Jane,  "     February  16,  1829. 

Joseph,  "     July  8,    1830. 

Zenas,  "     October  31,    1832. 

Jean  Fassett  daughter  of  Alexander   and  Anna  Fassett  was  born 

October  25,  1768. 
Children  of  Alexander  and  Martha  (McCurdy)  Fassett  : 

John,        born  March  4,  1778. 

Martha,        "     October  17,  1779. 

Alexander,  "     February  13,  1781. 

Thomas,      "     February  14,  1785. 

James,  "     February  14,  1787. 

Betsey,         "     August  11,  1788. 

Robert,        "     October  13,  1791. 

Henry,         "     August  2,  1793. 
Alexander  Fossett,  Sr.  died  August  31,  1824,  aged  71. 

Children   of  Henry,  Jr.,  and  Anna  (Clark)  Fassett  : 

David,  born  October  4,   1774. 

Nancy,  "     May   15,  1776. 

Elenor,  "     July  26,  1778. 

Mary,  "     May  28,  1781. 

Henry,  "     March  21,  1784. 

Sally,  "     July  i,  1787. 

Samuel,  "     May  5,  1790. 
xA^lexander,     "     December  20,  1792. 


Bristol  and  Bremen  Families.  109 

George,     born    September    30,  1795. 

Henry  F,  Russell  (grandson)  born   July  21,    1810. 
Children  of  James  and  Mary  (Sproul)  Fossett  : 

George,  born  May  27,  18 12. 

Cyrus,  "     February  20,  1814. 

James,  "     January  4,  18 16. 

Arnold,       "     October  7,  1S17. 
Children  of  James  Fossett  by  2nd  wife,  Hannah  Varney  (Sproul): 

Horace,  born  June  22,  1822. 

Mary  "      December  15,  1S29. 

Children  of  John  and  Mary  (Hanly)  Fossett  : 

Alexander  born  June   27,  1800. 

John,  "     April   12,  1802. 

Jane  W.,         "     May  7,  1804. 

Nancy  A.,      "     March  30,  1806. 

Edward,  "     January  14,  1809. 

Martha,  "     March  28,  18 12. 

Mary,  "     May  10,  1S14. 

Children  of  Thomas  and  Betsey  (Sproul)  Fossett  : 

Robert,  'born  November  27.  1809. 

Thomas,        "     January   19.  18 12. 

Eliza  A.,       "     January  8,  18 14. 

Martha  M.,  "     August   11,  1816. 

Harriet,         "     September  29,  18 17. 

Ambrose,      "     August   7,   18 19. 

Alexander,    "     September  24,  1824. 

Amanda    Ellen,    born    June    26,    1826. 
Thomas  Fossett  was  born  February  2,  1788,  and  married  Betsey 

Sproul  May  4,  1809.      She  was  born  July  29,  1788. 
Children   of   William   and   Eunice  (  )  Fossett  : 

Betsey,  born  July  3,    1793. 

Sarah,         "     October  9,    1795. 

Jane,  "     April   20,  1796. 

William,     "     February  20,    1799. 

Rachel,      "     December,   1801. 
Children  of  Parker  and  Elizabeth  (Brow)  Foster  of  Bremen  : 

Simon,        born  December  2,  182 1. 

Elizabeth,      "     November  9,  1823. 

Sally,  "     December  19,  1826;  died  September  22,  1828. 

Mary  Jane,   "     September  7,  1831. 

Samuel  W.,  "     August  7,   1833;  died  December  8,  1835. 

Ellen,  }         u     T  1  o 

Helen,  \  ^^^^   ^9,    i83S- 

Clara  G.,       "     September  15  1837. 

Harriet  D.,   "     May  30,  1840. 
Children  of  Richard  and  Thankful  (Phinney)  Foster  of  Bremen: 

Eliza,     born  December   16,   1809. 

Sally,        "     December  12,  181 1;  married  Jeremiah  Gray ,   died 
January   15,   1834. 


no  Bristol  and  Bremen  Families.- 

Martin,  born  August  17,    1814. 

Isaac        "     May  3,  1817;  died  in  Liverpool,  England,  in  1838. 

Lucy,        "     September  11,  18 19. 

Mary,       "     October  24,  1822. 

Rachel,    "     January  25,  1825  ;  died  August  18,  1854. 

William   H.,  born  July  i,  1828. 

Charles  L.,  )       ,4     t>.  ,  o 

TUT  I  December  10,  1830. 

John  L.,       j  '      ^ 

Alvin  T.,  "     March  21,    1833  ;  died  November  25,  1833. 

Alonzo,  "     October  3,  1836. 

Richard  Foster  vi^as  born  January  10,  1789  ;  married  at  Machias, 
Me.,  March  14,  1809  ;  died   May  27,  1847.    Thankful  Phinney 
was  born  October  15,  1790. 
Children  of  Thomas  and  Jane  (Sproul)  Foster  : 
Caroline,  born  January  22,  1814. 
Zebud,         "      April  11,   1818. 
Martha  A.,  "      January  4,    1820. 
Emeline,      "      February  16,  1822. 
Fanny  S.,    "      May   13,   1824. 
Arnold,        "      November  26,   1826. 
Stetson  S.,  "      August  28,   1828. 
Thomas  A.,"      September  7,   1830. 
Francis  L.,  "      August  14,   1832. 
Children   of  William  and  (  )  Foster  : 

Esther,  born  January  19,  1781. 
Thomas,  "  October  8,  1783. 
Margaret,  "  August  15,  1785. 
Nathan,  "     April  20,   1786. 

John,  "     May  19,   1788. 

Dorcas,  "     April  20,  1790. 

Nathaniel,     "     February  21,  1792. 
Anne,  "     May  15,  1794. 

Elizabeth,      "     June  6,   1796. 
Children    of    Jacob    and    Elizabeth    (Sproul)   Fountain  : 
Rachel,   born  January  6,  1783. 
Barbara,     "     October  5,  1784, 
Jenny,         "     June  22,  1786. 
Betsey,        "     April  26,  1790. 
P^Sgy»        "     September  17,  1792. 
Jacob,         "     September  8,  1794. 
Isaac,  "     February   14,  1797. 

Jacob  Fountain  was  born  in  Marshfield,  Mass.,  August  17,  1757- 
Elizabeth   Sproul  was  born   July  3,  1751. 
Children  of  John  and  Nancy  (  )  Fountain  : 

Rufus,  born  September  2,  1812. 

Eliza  Jane,     "     May  6,  1815. 
Barbara,  "     March  21,  181 7;  married  Morton  Johnston; 

died    1840. 
Emeline,         "■     July  25,  1819. 


Bristol  and  Bremen  Families.  iii 

Children  of    Rufus   and   Eliza  (Foster)  Fountain  : 

Jane  Ellen,  born  April  23,  1837. 
Rufus   Fountain  was  drowned  April  24,  1838. 
Children   of    Zenas  and  Rachel   (Yates)  Fuller  : 
John,  born  September  26,  1776. 

Jane,  "     August  14,  1778. 

Betsey,  "     September  21,  1780. 

Samuel,  "     November  27,  1782. 

Jabez,  "     August  8,    1784. 

Yates,  "      November  27,  1786. 

P^ggYj  "     September  2,  1789. 

Alexander,     '*     July  20,  1792. 
Zenas,  "     April  23,   1794. 

Rachel,  "     February  6,  1796. 

Children    of    James   and    Mary  (  )  Gaul  : 

Ruth,      born  August    i,  1751. 
John,  "     July  25,  1753. 

William,  "     February  5,  1756. 
Mary,         "     May    10,    1758. 
James,       "     July  27,  1761. 
Peter,        "■     June    14,  1766. 
Children   of   Simon  and   Phebe  (  )  Gaul   of   Bremen  : 

'Harvey,     born  May  30,  1816. 
Margaret,      '*     January   17,    1818. 
Sarah,  "     July   24,  1822. 

Simon,  "     August  19,  1826. 

Captain  Simon  Gaul  was  born  July  8,  1783  ;  married  December 

25,  18 1 4.      Phebe,  his  wife,  was  born  December  15,  1788. 
Children  of  Dr.    John  F.  and  (  )  Gardner  : 

James,  born  April   22,  1821. 

Henry  James,    "     October  18,  1822. 
Children  of  Isaac  and  Sarah  (  )  Genthner  : 

Jacob,  born  March  22,  1810  ;  died  July  7,  1849. 

Eliza  Jane,  "     August  23,  1813. 

William  Boyd,  "     December  18,  1818  ;  died  June,   1855. 
Isaac  G.,  "     March  16,  1826;  died   185   . 

Sarah  E.,  "     January  30,  1829;  died  September  2,  i860. 

Children  of  Jacob  and  Caroline  (Heyer)  Genthner  of  Bremen  : 
Sarah,  born  September  17,  1837. 

Gilmore  M.,      "     December  18,  1838. 
George  Otis,     "     September  10,  1842. 
Children  of  John  and  Eunice  (  )  Genthner  of  Bremen  : 

Lucretia,   born  March  4,  1801. 
John,  "     April   22,    1802. 

Philip,  '*     September  16,  1803;  died  November  23,  1805. 

Eunice,         "     October  10,  1805. 


112  Bristol  and  Broncn  Fatniiics. 

Children  of  John  and  Jane  (Storer)  Genthner,  (second  wife): 

Robert,       born  January  lo,  1810  ;   died  Ma}'  4,  1851. 

Lewis,  "     March  i,  181 2  ;  died  February  7,  1827. 

Daniel,"  "     June  24,  1814. 

Catharine,     "     May  25,  181 5. 

George  B.,     "     November  24,  1816;  died  March  26,  1842. 

Mary  Jane,    "     October   19,  1818. 

Almira,  "     September   13,  1820. 

Solomon,       "     September  21,  1822. 

Norman,        "     August  i,  1824. 

William  M.,"     December   22,  1826. 
Children  of  John  and  Annah  (Johnston)  Genthner  of  Bremen  ; 

James  born  May  7,  1833  ;   died  July  15,  1833. 

Jane  E.,  "     May  5,  1834. 

William  J.,  "     October   17,  1837. 

Melissa,  "     January   20,    1840. 

Laura  Ann,         "     September  26,  1841. 

Flora  Annah,     "     December    19,    1843. 

Thomas,  "     February  3,  1846. 

John  M.,  "     February  4,  1850. 

Children  of  Jeremiah  and  Sally  (Foster)  Gray  of  Bremen  : 

Sarah,  born  May   29,    1831. 

Richard  F.,      "     May   29,   1833  ;  died   September  13,  1833. 
Jeremiah  Gray  was   born   February  19,  1807  ;   married  April  25, 

1830.      Sally  Foster  was  born  December  12,  181 1. 
Children  of  Alexander  and  Lydia  (Cox)  Greenlaw  : 

William,  born  February  12,  1790;   lost  at  sea  in  1810, 

Ebenezer,  "     February  23,  1792  ;  married  Ruth  Webb, 

October,  1816  ;  died  May  23,  1834. 

Ruth,  "     September  12,  1794*;  married    Nehemiah 

Poland,   December,  1813;    died  August 
i3>  1854. 

Jane,  "     November     14,     1796*;    married     James 

Johnston  March  25,  1817. 

Alexander,  "  February  6,  1799*;  married  ist.  Susan 
Staples,  1820;  2nd.  Catherine  Staples, 
1826. 

Thomas  Cox,    "     July  22,    1802;    married    Matilda    Curtis, 
March  19,  1827;  died  November  29,  1845. 
Alexander  Greenlawf  died   October  2,  1841,  aged  81   years. 


*These  dates  are  1796,  1798,  and  1800  on  the  town  records.  The  family 
record,  from  which  these  dates  are  taken,  is  probably  correct. — Editor. 

tHe  was  born  March  19,  1760,  and  was  son  of  William  and  Elizabeth 
(Fossett)  Greenlaw.  William  Greenlaw  came  from  Edinburgh,  Scotland,  about 
1757.     He  died  in  1814,  aged  about  90  years. — Editor. 

To  be  continued. 


Second  Church  of  Christ  in    Weymouth.  113 

THE  BOOK  OF  RECORDS  OF  THE  SECOND  CHURCH 

OF  CHRIST  IN  WEYMOUTH. 

ANNO  DOMINI— 1723.— 

Continued  from  page  yo. 

John  Tirrells  child  Rachel  Bapt.  1749. 

Ebenezer  Colsons  child  Sarah  Bapt.  1749. 

Jonathan  Nashs  child  Bethia  Bapt.  1749. 

John  Shaws  child  John  Bapt.  Jul}'  1749. 

John  Pools  child  Mary  Bapt,  October  22.  1749. 

Zachariah  Shaws  child  Zachariah  Bapt.  Oct.  22.  1749. 

Thomas  Prats  child  Ebenezer  Bapt.  June  1750. 

Joshua  Bayleys  child  Joshua  Bapt.  1749. 

Jonathan  Joys  child  Cloe  Bapt.  1750, 

William  Holbrooks  child  Adam  bapt.  August  1750. 

Adam  Torrys  child  Ruth  baptized  August  1750. 

Jacob  Tirrells  child  Elishabe  Bapt.  August  1720. 

Gideon  Tirrells  child  Joseph  Bapt.  August.  1720. 

Jacob  Louds  child  Esau  Bapt.  Nov  18.  1750. 

Richard  Agers  child  Zaccheus  Bapt.  Decemb.  22.  1750. 

Jonathan  Blanchers  child  William  Bapt.  Decemb  22    1750. 

Daniel  Whites  child  Daniel  Bapt.  Decemb.  22.  1750. 

Jonathan  Torreys  child  Molly  bapt.  January  1750-51. 

Micah  Whites  child  Susanna  bapt.  Januaiy  1750-51. 

Cleophard  Chesmans  child  Hosea  bapt.  January  1750-51. 

Abraham  Bates  child  Abraham  Bapt.  May  5.  1751. 

John  Thomas'  child  John  Bapt.  June  24.  1751. 

John  Noys  child  Elizabeth  Bapt.  August.  1751. 

Daniel  Thare^  child  Avis  Bapt.  August.  1751. 

William  Airs  child  Sarah  bapt.  May  17.  1752. 

Micah  Turners  child  Micah  bapt.  May  7.  1752. 

Joseph  Clarks  child  Abraham  bapt.  May  7.  1752. 

Jonathan  Trufants  child  Sarah  bapt.  May  7.  1752. 

James  Hunts  child  Sarah  bapt.  May  7.  1752. 

Jacob  Louds  child  Peleg  bapt.  January  1753. 

John  Blanchers  child  Hannah  bapt.  June  1753. 

John  Prats  child  Hannah  bapt.  Decemb.  2.   1753. 

Nehemiah  Prats  child  Lois  bapt.  Decemb.  9.  1753. 

Jonathan  Trufants  child  Sarah  Bapt.  Decemb.  9.  1753. 

Andrew  Orcuts  child  Elizabeth  Bapt.  Jan — 20.  1754. 

Thomas  Hunts  child  Robert  Bapt.  Jan.  20.  1754. 

Jacob  Tirrills  child  Jane  Bapt.  Jan.  27.  1754. 

Micha  Turners  child  Jane  Bapt.  March  1754. 

William  Holbrooks  child  Margaret  Bapt.  Aprill  21.  1754. 

John  Vinsons  child  John  Baptized  June  15.  1754. 

Zachary  Shaws  child  Caleb  Bapt.  July  27.  1754. 

James  Hunts  child  James  Bapt.  August  4.  1754. 


114  Second  Church  of  Christ  in    IVcymouth. 

Thomas  Whites  children  Martha  and  Mary  bapt.  Sept.  1754. 

Thomas  Blanchers  child  Sarah  bapt.  Sept.  1754. 

Isaac  Joys  child  Asa.  Bapt.  Sept.    1754. 

Isaac  Smiths  child  Alethea  i754- 

Nehemiah  Prats  child  Nehemiah  bapt.  March  31.  1755. 

Zachariah  Whitmarsh's  child  Anna  Bapt.  Aprill  6.  1755- 

Samuel  Blancher  child  Jacob  Bapt.  Aprill  6.  1755. 

Nehemiah  Joys  child  Sarah  Bapt.  May  11.  1755. 

Samuel  Blanchers  child  Thomas  Bapt.  Ma}'  11.  1755. 

Jonathan  Hollis  child  Simeon  Bapt.  May  11.  1755. 

Matthew  Porter  child  Thomas  bapt.  June  23.  1755. 

Ens.  Thomas  Hunts  child  Anna  bapt.  July  20.  1755. 

Nathaniel  Bayleys  child  Lydia  Bapt.   Sept.   7.    Born  August  i. 

'755- 
Andrew  Orcuts  child  Benjamin  Bapt.  January  12.  1756, 

Caleb  Aldridge  child  Benjamin  Bapt.  January  12.  1756. 

Josiah  Colsons  child  James  bapt.  January  24.  1756. 

Isaac  Joys  child  Hannah  bapt.  1756. 

James  Trufants  children  Mary  and  Dille  bapt.  1756. 

Jonathan  Hollis  child  Susannah  Bapt.  1756. 

James  Nashs  child  James  bapt.  1756. 

John  Shaws  child  Selah  bap,  1756. 

Samuel  Holbrooks  child  Silas  Bapt.  1756. 

Nehemiah  Prats  child  Mary  Bapt.  1756. 

David  Torreys  child  Reuben  Bapt.  March  13.  1757. 

Abijah  Beals  child  Uriah  Bapt.  March  13.  1757 

Nathaniel  Bayleys  child  Tamar  Bapt.  March  13.  1757. 

William  Holbrooks  child  William  Bapt.  March  5.  1758. 

James  Nash's  child  John  Bapt.  March  5.  1758. 

John  Prats  child  John  Bapt.  March  5.   1758. 

Nathaniel  Bayleys  child  Samuel  Bapt.  July  2.  1758. 

Thomas  Bates  child  Enoch  Bapt.  July  2.  1758. 

Ebenezer  Colsons  child  Ebenezer  Bapt.  Oct.  1758. 

Thomas  Kingmans  child  Molly  Bapt.  Feb.  10.  1759. 

Ebenezer  Shaws  child  Sarah  Bapt.         i759- 

Ezekiel  Whites  child  Bapt.  i759- 

Richard  Vinings  child  Lydia  bapt.  June  3.  1759. 

David  Thares  children  Nabby,  David,  Molly  &  Solomon  bapt. 

Jiiiy  1759- 

Elisha  Lovei  Bapt.  1759. 
Elisha  Lovells  child  Mary  bapt,  Sept.  1759. 
Abijah  Beals  child  Oliver  bapt.  Sept.  1759. 
Isaac  Beal^  child  Grace  bapt.  Oct^  21.  1759. 
Abner  Torreys  child  Hannah  bap.  January  1760. 
John  Prats  child  James  Baptized  Feb.  17.  1760. 
David  Blancher  child  David  bapt.  March  15.  1760. 
Andrew  Orcuts  child  Moses,  bapt.  March  15.  1760. 
John  Shaws  child  Charity  bapt.  March  22.  1760. 


Second  Church  of  Christ  in    Weymouth.  115 

Josiah  Prats  child  Olive  bapt.  March  22.  1760. 
Ebenezer  Tirril  child  Sarah  bapt.  Nov,  2,   1760. 
Timothy  Thare  child  Samuel  bapt.  January  1761. 
Daniel  Blanchers  child  Ebenezer  bapt.  Jano'.  1761. 
Daniel  Whites  child  Molly  bapt.  Jano'.  1761. 
Samuel  Holbrooks  child  Hannah  bapt,  Feb.   i,  1761. 
Thomas  Hollis  child  Susannah  Bapt.  March  22,  1761. 
Ebenezer  Shaws  child  Brackle  Bapt.  Aprill  26,  1761. 
John  Shaws  child  Jesse  Bapt.  Sept.  11,  1761. 
Nehemiah  Joys  child  Benjamin  Bapt.  Sept.  11.  1761. 
Jonathan  Trufants  child  David  Bapt.  Sept.  30.  1761. 
Steven  Pains  child  Rebecca  Bapt.  Sept.  30.  1761. 
Ephraim  Prats  child  Joseph  Bapt.  October  11,  1761. 
Josiah  Prats  child  Josiah  Bapt.  October  11.  1761, 
Joseph  Burrels  child  Joseph  Bapt.  October  11.  1761. 
Hezekiah  Whites  child  Thomas  Bapt.  October  11.  1761. 
Benjamin  Beals  child  Samuel  Bapt.  October  11.  1761. 
Amos  Shaws  child  Ebenezer  Bapt.  October  11.  1761. 
John  Prats  child  Micah  Bapt.  November  i.  1761. 
Jacob  Louds  child  Ruben  Bapt.  Nov.  1761. 
Samuel  Blanchers  child  Olive  Bapt.  Nov.  1761. 
Obadiah  Thares  child  Molly  Bapt.  Aprill  20.  1762 
Obadiah  Lovells  child  Ruth  Bapt.  May  g.  1762. 
David  Thares  child  Dolly  Bapt.  May  16.  1762. 
John  Hunts  child  Lydia  Bapt.  June  13,  1762. 
Jonathan  Hunts  child  Lois  Bapt.  July  25.  1762. 
Jonathan  Darbys  child  Abner  bapt.  1762. 

Samuel  Blanchers  child  Solomon  Bapt.  Nov.  28.  1762. 
Josiah  Colsons  child  Lydia  bapt.  Aprill  3.   1763. 
Stephen  Pains  child  Bethany  bapt.  Aprill  1763. 
Daniel  Rogers  child  Daniel  bapt,  Aprill  1763. 
John  Prats  child  Isaac  bapt.  May  29.  1763. 
Easter  Kingmans  children  bapt.  May  29.  1763. 

their  names  were  Sarah  and  Silence. 
Jonathan  Hollis  children  Susanna  and  Lydia  bapt.  May  29.  1763 
John  Prats  child  Isaac  Bapt.  May  29.  1763. 
Josiah  Prats  child  Mary  Bapt.  August  21.  1763. 
Also  Nathaniel  Bayleys  child  Sarah 
and  Ebenezer  Shaws  child  Josiah  and  David  Turners 

child  Turner  bapt,  August  21.  1762. 

Isaac  Joys  child  Joseph  Baptized  Feb.  1764. 
Joseph  Burrels  child  Benjamin  Bapt.   Fel).   1764. 
Ebenezer  Colsons  child  Ebenezer  Bapt.  Aprill  22.  1764. 
Nehemiah  Prats  child  Abigal  Bapt.  Aprill  22.  1764. 
James  Richards  child  James  Bapt.  Aprill  22.    1764. 
Nehemiah  Joys  child  Meriam  Bapt.  Sepf.  2.  1764. 
Daniel  Rogers  child  Anna  Bapt.  August  26.  1764. 
David  Turners  child  David  bapt.  Ocf.  14.  1764. 


il6  Second  Church  of  Christ  in    IVeytnouth., 

Solomon  Nashs  child 

Zebulun  Pains  child  Zebulun  bapt.  October  1764. 
Ezekiel  Whites  child  Josiah  bapt.  Feb.   1765. 
Nathanael  Bayleys  child  Mary  bapt.  Feb,  1765. 
Jonathan  DarlDys  child  Jonathan  bapt.  Feb.  1765. 
John  Hunts  child  Molly  Bapt.  Feb.  1765. 
Ebenezer  Shaws  child  Silvanus  Bapt.  June  1765. 
Richard  Vinings  child  Nehemiah  Bapt.  July  14.  1765. 
Amos  Shaws  child  Susanna  Oct"".  1765. 
David  Vinings  child  Olley  Nov.  1765. 
Ebenezer  Tirrils  child  Gideon  bapt.  Nov.  1765. 
Stephen  Pains  child  Hannah  bapt.  JanT.  ig,  1766. 
Joseph  Shaws  child  Sarah  bapt.  Jany.  19.  1766. 
John  Shaws  child  Isaac  bapt,  Aprill  13.  1766. 
Richard  Thayers  child  Sarah  Bapt.  Aprill  20.  1766. 
Daniel  Blanchers  child  Nathaniel  Bapt.  May  11,  1766. 
Nathaniel  Richards  child  Thomas  Bapt.  May  11.  1766, 
Benjamin  Beals  child  Prissilla  bapt.  May  25.  1766. 
Abraham  Shaws  child  Abraham  bapt.  May  25,  1766. 
David  Turners  child  Noah  bapt.  May  25,  1766. 
Lemuel  Barbers  child  bapt.  May  25,  1766. 
Abner  Holbrooks  Son  Abner  bap:  1766. 

Abner  Holbrooks  Son  John  bap*,  Jan""  :   1768. 
David  Turners  son  Elisha  bapt.  1767. 

Nath^l  Baileys  Daughter  Charlotte  Bapt.  1767. 
John  Shaws  Son  Isaac  Bap.  1767. 

Ebenezer  Colson  Daughter  Hannah  B.  1767. 
John  Hunts  Daughter    Sarah  &  Betty  B*.  176S. 
Isaac  Joys  Daughter  Mary  Bap,  1768. 

Lemuel  Barbers  Son  Thomas  Bap.  1768. 
Andrew  Arcuts  Daughter  Hannah  Bapt.    1767. 
Daniel  Rogers  Daughter  Leah  Bapt.  1767. 
David  Vinings  Son  Richard  B*.  1767. 

Hezekiah  Whites  Daugh*.  Hannah  bapt.  Oct'',  ye  30.  1768, 

David  Thayers  Son  Ebenezer  bapt.  Nov^''.  ye  6.  1768. 

Nicholas  Blancher  &  Wife  renewed  their  Covenant.  &  their  Son 
Nicholas  Baptized  Nov^",  27.  1768. 

Solomon  Nash  his  son  Noah  Bap  DecK  4"^.  1768. 

Daniel  Blancher  Daught.  Mary  Dec^.    18.  1768. 

Abel  Whites  Daughter  Molley  DecK  18.  1768. 

Daniel  Whites  Son  James  Bap.  April  1769. 

Obadiah  Thayers  Son  John  Bap*.  April  30.  1769. 

Ezekiel  Whites  son  Philip  Bap'.  May  7.  1769. 

David  Vinings  Son  Asa  Bap.  June  11.    1769. 

Sam^^.  Stowel  &  his  wife  renewed  their  covenants  &  their  children 
Daniel  &  Hannah  Bapt.  June  18.  1769. 

Nicholas  Blanchers  Daughter  Sarah  B.  June  25.  1769. 

John  Pratts  Son  Zenas  Bapt.  Jul}'  16.  1769. 


Second  Church  of   Christ   in    Weymouth.  iiy 

Ephrims  Pratts  Son  Ephrim  Bapt.  July  i6,  1769. 

Benj  White  &  Wife    owned    their    Covenants  &  their    Daught. 

Charity  Bapt.  July  16.    1769. 
Benjam     Shaw  &  Wife     owned     their    Covenants  &  Daughter 

Fanny  Bt.  July  30.  1769. 
Sam'.  W^hites  &  wife  owned  their  Covenants  &  Daughter  Mary, 

B.  August  13.  1769. 
Eben^  Shaw  Jun''.  his  Son  Silas  B.  August  27th.  1769. 
Micah  Lovel  himself  Bt.  his  wife  owned  her  Covenant  &   their 

son  David  B.  Sept.  10.  1769. 
John  Shaws  D'.  Louis  Bt.  Sep.  10.  1769. 
Josiah  Porters  Dt.  Eunice  Bt.  Sep.  10.  1769. 
Abraham  Shaws  Son  Nathaniel  Bt.  Sept.    10.  1769. 
Richard  Thayers  Son  Bezer  B*.  Sept.  17.  1769. 
Nath^i.  Baileys  Son  Nath^i.  fit.  OctK  15.  1769. 
Isaac  Porters  Daugh*.  Lowis  Bt.  Oct.  15.  1769. 
Zebulon  Pains  Daught.  Deborah  Bt.  Oct.  15.  1769. 
Obed  Hunts  Sons  David  &  William  B'.  Oct  :  22.  1769. 
Sam'^'.  Whites  Daugh*  :   Priscilla  B'.  Oct.  22.  1769. 
Sarah    Clerk    ye    wife    of    Sam'.    Clerk  owned    her  covt.    &    her 

Daughters  Sarah  &  Betty  Bt.  OctK  29.  1769, 
Jonathan  Darbys  Daugh.  Elizabeth  Bt.  Oct.  29.  1769. 
Micah  Porters  Daught.  Hannah  Bat.  Oct.  29.  1769. 
Tho^.  Webbs  Daugh'.  Deborah  B'.  Oct.  29.  1769. 
Jonathan  Blancher  &  Wife  owned  their  Cov*.  &  their  Son  William 

Bt.  Novb'-.  18.  1769. 
Stephen  Payn  Jun'r.  son  Lemuel  Bt.  NovK  26.  1769. 
Abner  Holbrooks  Daugh'.  Sarah  Bap.  Jano-,  28.  1770. 
Eben  :   Shaw  Jun^  his  Daugh'.  Molly  Bap'.  March  4.  1770. 
Joseph  Trufant  Jun"".  his  D'.  Deborah  B'.  March  8  1770. 
Micah  Porters  Son  Elias  B.  April  i^'.  1770. 

Ezra  Tirril  &  his  wife  owned  their  cov'.  &  their  Daught^  Deb- 
orah, Sarah  &  Hannah,  &  Son  Ezra.  B'.  April  15.  1770. 
Edward  Baileys  D'.  Hannah  B'.  April  22.  1770. 
Daniel  Rogers's  D'.  Olive  B'.  April  29.  1770. 
Joseph  Shaws  Son  Jacob  B'.  April  29.  1770. 
Jonathan  Blanchers  Son  Asa  B'.  April  29.  1770. 
John  Reeds  Son  David  Bapt.  May  6.  1770. 
Abner  Torreys  D'.  MoUey  Bt.  May  6.  1770. 
Andrew  Orcuts  D'.  Judith  B'.  June  17.   1770. 
Adam  Blanchers  Son  Adam  B'.  July  i.  1770. 
Jacob  Canterburys  Sons,  John,  Jacob,  Sam'.  B'.  July  i.  1770. 
Nehemiah  Pratts  D'.  Olive  B'.  August  26.  1770. 
David  Turners  Dt.  Nabbe  B'.  Sep'.  9.  1770. 
David  Joy  owned  his  Cov'.  &  his  son  David  B'.  Sept.  23,  1770. 
Experience  Colson  ye  Wife  of  Christopher  Colson   owned  her 
CoV.  &  her    children    Abiah,     Christopher,   &  Charity  B'. 

Sep'.  23.  1770. 


ii8  Second  Church  of  Christ  in    Weymouth. 

Isaac  Hollis  &  Wife  owned  their  Gov*.  &  D*.  Sarah  B*.  Sept.  23. 

1770. 
Mr.  Lions  Grandaughter  Mary  Thayer  B'.  Sept.  30.  1770. 
W™.   Ripley  owned  his  Gov'.  &  his    Ghildren    William,     Lucy, 

Lydia,  Hannah,  Lemuel.  B'.  Oct.  7.  1770. 
David  Thayers  Son  Gornelius  B'.  Oct.  7.  1770. 
Josiah  Ripley  consented  to  ye  Gov*.  &  was  B'.  Oct.  7.  1770. 
Molly  Ripley  also  consented  to  y^  Gov'.  &  was  B'.  Oct.  7.  1770. 
Daniel  Bianchers  Son  Ezra  bap'.  Nov^".  18.  1770. 
Sol™.  Nashes  Daugh*.  Ruth  bapt.  Nov.  18,  1770. 
Elijah  Shaws  Daugh*.  Hannah  bapt.  Nov^.  18.  1770. 
Eliphalet  Ripley  own  his  cov*.  &  his  children  Eliphalet  &  Hannah 

Bapt.  March  24.  1771. 
John  Shaws  Daug'.  Luranah  Bap'.  March  24.  177 1. 
Abijah  Beals  Son  Liub  B'.  May  26.  1771. 
Abram  Shaws  Son  David  B'.  May  26.  1771. 
David  Vinings  Son  David  B'.  July  21.  1771. 
Benj".  Whites  Son  Benj".  B'.  July  21.  1771. 
Nath^i.  Richards  Son  Randolph  B^  July  21.  1771. 
Thos.    Hunt  &  Wife    Owned   their  Gov'.    &  Daugh'.   Sarah   B*. 

August  4,  1771, 
John    Hawes  &  Wife    owned    their    Gov*.   &  Son    John    Bapt. 

August  4.  1 77 1. 
Josiah  Porter  Daught.  Nancy,  &  Levi  Beals  s  Son  Levi  B'.  August 

4.  1771- 
Daniel    Rodges   son   Daniel  &  Richard  Thayer   son   Luther  B'. 

August  18.  1771. 
Simeon  Williams  D'.  Anna  Bap.  Sep'.  8.  1771. 
Tho^.  Webbs.  D'.  Hannah  Bap.  Sep.  29.  1771. 
William  Reeds  D'.  Elizabeth  Bap.  Dect"".  1771. 
Adam  Bianchers  D'.  Hulda  B'.  Feby.  2.  1772. 
Abner  Holbrooks  Son  Abner  B'.  Feb.  2.  1772. 
Benoni  Hunts  Son  Simeon  B'.  April  12.  1772. 
William  Ripleys  Daugh'.  Susanna  B'.  April  12.  1772. 
Elisha  Lovels  son  John  Bap'.  April  26.  1772. 
Thos.  Hunts  Son  Tho^.  Bapt.  April  26.  1772. 
Hitty  Vining  consented  to  ye  Gov'.  &  her  Son  Sam'.  B'.  May  17 

1772. 
Ephraim  Pratts  Daught.  Lydia  Bap'.  June  7"'.  1772. 
Micah  Porters  Son  Micah  Bap'.  June  14.  1772. 
David  Thayers  D'.  Hannah  B'.  June  21.  1772. 
Frederick  Reeds  Son  David  B'.  June  21.  1772. 
W.  Hollis  D'.  Esther  B'.  June  21.  1772. 
Ezra  Tirrils  Son  Elihu  B'.  June  28.  1772. 
Dec.  Nath.  Bayleys  Daug'.  Elizabeth  B'.  July  26.  1772. 
Daniel  Whites  children  Daniel  &  Hannah  B'.  August  2,   1772. 
Nehemiah  Pratts  son  Levi  B'.  August  g.  1772. 
Sarah  Glerks  Daug'.  Mary  Bt.  August  9.  1772. 

To  be  continued. 


Kingston  Records.  119 

KINGSTON,    MASS,,   RECORDS. 

« 

Continued  from  page  44. 

Charles  Cook  and  Hannah  his  wife. 

Abigail  born  Sept  25  1739. 

Lydia  "  Dec  3  1741. 

Josiah  "  July  28  1745. 

Charles  Cook  and  Sarah  his  wife. 

Hannah  born  Aug.  31.  1750. 

died  Dec.  25  1754 

Asenath  "  Oct.  13  175 1. 

John  "  Dec.  13  1752. 

Zadoc  "  Apr  4  1754. 

Hannah  *'  July  28  1755. 

Zenas  "  Nov  12   1756. 

P^ancis  "  July  26  1758. 

Anna  "  Feb  12  1761. 

Sarah  "  Aug  8  1762. 

Children  of  James  Everson  and  Hannah  his  wife. 

Lydia  born  Dec.  16.  1734 

James  "  Aug.  24  1736 

Lydia  "  Sept.  26.  1740. 

Joshua  Cushing  and  Bethiah  his  wife. 

Nathaniel  born  May  13  1733. 

Joshua  "  Jan  24  1734-5. 

Mary  "  Feb.  i    1736-7. 

died  Apr  6  1741. 

Jarius  "  Feb  19  1738-9. 

Bethiah  "  Oct.  20  1742. 

Mary  "  Nov.  24  1744, 

Benjamin  "  Oct.  19  1746. 

Sarah  "  Oct.  5  1747. 

Nathaniel  Cooke  and  Mary  his  wife. 

Mary,  born  Sept.  10  1740. 

Peleg,  "  July  9  1745- 

Nathaniel,  "  Apr.  11  1747. 

Susannah,  "  Feb.  11  1750. 

Isaac,  "  Jan  7  1752. 

Deborah,  "  Feb.  18  1755. 

Levi,  "  Sept.  8  1757. 

Nathaniel  Cooke,  father  of  the  above  children  deceased  Nov.  4. 

1758 
Mary,  daughter  of  Nathl  &  Mary  deceased  Aug,  18.  1762, 

Children  of  Elisha  Cooke  and  Rebeckah  his  wife. 
William  born  Oct.  7.  1742. 

Huldah  "  Nov.  25  1743. 


i2o  Kmgston  Records. 

Ebenezer  Washburn  and  Lydia  his  wife. 

Lydia  born  Oct.  i.  1733. 

Ebenezer  "  Sept  14  1735. 

Simeon  "  Jan  20  1737-8. 

Thomas  Cushman  and  Mahitable  his  wife. 

Lydiah  born  Nov.  23  1739. 

Job  and  Elkanah        "  Jan  18  1741-2. 

Bartholemy  "  Feb.  18  1743-4. 

Mary  "  Feb  24  1745-6. 

Desier  "  July  24  1748. 

Sarah  "  Sept.  19  1750. 

Ammaziah  "  Oct.  17  1752. 

EUsha  "  Jan.  15  1755. 

James  "  Dec.  22  1756. 

John  "  Jan.  15   1759. 

Samuel,  born  Feb.  20  1761  and  died  July  21  1761. 
Mehitable  the  wife  of  Thomas  Cushman  died  June  19  1761 
Jonathan  Cushman  and  Susannah  his  wife. 

Azubah  (dau)  born  Nov.  23  1736. 

Joseph  "  Oct.  23  1738. 

Elizabeth  "     Nov.  30.  and  died  Nov.  31  (sic)  1740. 

Elizabeth  "  Feb.  12  1741-2. 

Sarah  "  Jan  23  1745-6. 

Ebenezer  "  Dec  30  1747. 

Marah  "  Sept  9.  1750. 

Jonathan  "  May  12  1753. 

Jonathan  Cushman  the  father  died  Dec.  7  1775. 
Susannah,  his  widow,  died  Feb.  23.  1788. 
Children  of  Peter  West  and  Lydiah  his  wife. 

Rebeckah,  born  Apr.  17  1744. 

Enos,  "  Apr.  2  1746. 

Mary,  "  May  9  1748. 

Peter,  "  Feb.  22  1749-50. 

Lydia,  "  Mar.  13  1752. 

Samuel  "  June  12.  1754. 

Esther  "  Dec.  13  1755. 

died  Dec   20     " 

Josiah  "  Dec.  30  1756. 

Jane  "  Aug.  14  1759. 

Lydia  West,  wife  of  Peter  died  May  23  1760.  aged  39  yrs.  3  mos. 
4  dys.  his  second  wife  died  Oct.  16  1775. 

John  Adams  and  Thankful  his  wife. 

Joseph  born  Oct.  2  1740. 

Francis  "  Dec.  14  1741. 

John  "  Mar.  12  1742-3. 

Ebenezer  "  Nov.  17  1744. 

Jemimah  "  Oct.  6.  1746. 

Milser  "  July  3  1750. 

Sarah  "  Jan.  7  1752. 


Kingston  Records.  121 

Mercy  born  July  7   1753. 

Lydia  "  Feb  25   1755. 

Susanna  "  July  7   1759. 

Thankful  Adams,  wife  of  John  died  Jan.  15  1805. 

aged  88   yrs.  10  mos.  8  dys. 
John  Adams,  the  father,  died  April  15,  1806,  aged  92. 

Children   of   Elisha    Stetson   jun^.    and   Sarah,  his   wife. 

Theophilus  born  July  10  1742. 

Abigail  "  July  i    1744. 

Sarah  "  Dec.  29  1746. 

died  Dec       1761. 

Samuell  "  Nov.  19   1749. 

Thomas  "  Mar  9   1752. 

Hannah  "  Sept   12    1754. 

Betty  "  Jan  31   1757. 

Lydia  "  June  18   1759. 

Sarah  "  Nov.   24  1761. 

Elisha  "  Feb   19   1764. 

Elisha  Stetson  the  father  died  Aug  28  1803. 
Sarah  wife  of  Elisha  Stetson  died  Oct.  26  1804. 

Elisha  Stetson  Sen^  d.  Feb.  1754;    Abigail   Stetson  his  wife  d. 

May  1760. 
Abial    Fuller    and    Sarah    his  wife. 

Gamaliel  born  in  Plimton         May  i    1745. 

Sarah  "     "  Duxborough  Nov  26  1746. 

Anniss  (dau)      "     "  Kingston        June  9    1749. 

Aldin  "  Feb  13   1752. 

Hosea  " 

Alden  "  Nov.  28   1756. 

Children  of  Edward   Tinkham  and  Lydia  his  wife. 

Salvenis  born  Aug.   i    1743. 

Rebeckah  "  June  11    1745. 

Martha  Read  wife   of  Abraham   Read 

died  Sept.  21,    1788. 
Children  of   Caleb   Cooke  and   Hannah   his  wife. 

Caleb  born  July  4  1727. 

Benjamin  "  May  18   1729. 

Lydia  "  Apr  8   1731. 

died  Nov.  2,   1733. 

Isaac  "  Mar.  18   1732-3. 

Ephraim  "  June  i   1737. 

Hannah  "  Apr.  8   1739. 

Rebeckah  "  Feb  5   1741-2. 

Lydiah  "  Aug.  21,   1744. 

Sarah  "  May  21   1747. 

Fear  (dau)  "  Feb.   15,  died  same  day. 

Mr.    Caleb   Cooke   late   of    Kingston   deceased  Aug.  19,    1762. 
Caleb  Cooke  jun^  above  named  "  Sept  26  1756. 

16 


122  Kingston  Records. 

Amos,  son  of  Caleb  and  Hannah  Cook  born  Jan.    3,  1749. 

and  died  Dec.  14  1754- 
Sarah  dau  of  Caleb  and  Hannah  Cook  died  Dec.  18   1754. 
Hannah,  widow  of  Caleb  Cook  sen'r  died  Nov.   14   1789. 
Ichabod   Washburn   and  Bethiah   his   wife. 

Bethiah  born  May  24  1729. 

Ichabod  "  Apr.  13    1731. 

Malatiah  (son)         "  Mar   29    1733. 

Sarah  "  Feb.  12,  1736. 

Children  of  Cornelius  Morton   and   Jane    his  wife. 

Cornelius  born  Sept.    i    1740. 

Joshua  "  Sept    10    1743. 

Sarah  "  Jan  31    1745-6. 

Deborah  "  Feb.    27    1752. 

DEATHS. 

Mary,  wife  Elisha  West  died  May  29  1728. 

John  Ames,  son  of  Mahitable  West  "     Feb.  28  1728-9. 

Mary  Ring  wife  of  Eleazer  Ring  "     Nov,  28   1730. 

Huldah,  dafter    of    William    and    Tabitlia    Cooke,  died  Feb.    7. 

1730-1. 
William  Cook  jun^  died  Apr.  18  1731. 

Phebe,  wife  of  Jacob  Cooke,  and  y  child  "  Ji^ily  15  1728. 
John,  son  of  Joseph  and  Bathsheba  Mitchell  "  J"ly  5  1732. 
Mr.    John    Gray  "     May   29    1732. 

Elizabeth,  widow  of  John  Everson  "     Dec  10    1737. 

Ebenezer  Washburn  died  aged  29  years  &:  26  daj's  Sept.  13,1738. 
Wibra  wife  of  Dea.   John  Washburn  died  Feb  6  1743-4. 
Mary,  wife  of  Thomas  Philips  jun^ 

and  dau  of  Joseph  Michel  died  Oct.  3,  1743. 
Samuel,  son  of  Samuel  and  Ruth  Ring  "  Sept.  i,  1747. 
Louisa,  daughter         "  "  "  "        "     Oct  13   1747. 

Isaac,    son    of  Caleb   and  Hannah  Cook,  in   his  3*1  year. 
Elkanah  '<      <'       "  "  "  "       in    the    13    month    of 

his  age. 
Fear  daughter       "         "         "  "      died   Feb.    15. 

Zadoc,  son  of  John  and  Silance  Everson  died  Oct.  21,1747. 
Lydia,    wife    of   John   Faunce  July  7    1738. 

John   son   of  John   Bruster  and   Rebecca  d     Jul}-  23  1748. 
Benjamin   Rogers  died  Oct.   19,  1747. 

John,  son  of  Benjamin  Rogers  "     Nov.  17,  1747. 

Job,    Elkanah,    Bartholomew  and   Marah,  sons   and  daughter  of 
Thomas  &  Mahitable  Cushman   all  died  (in  one   da}-)  Dec. 

30,  1747- 
Lydia,  anotlier   daughter  died  Jan   4    1747-8, 

Elishaba  Washburn  died  Jan   6    1747-8 

Elenah  Cushman  dau  of  Robert  &  Mercy  "  Aug.  18,  1748. 
Thankful  &  Martha,  daus.  "  "  "  •'  Aug.  23  1748. 
.\lethear  Bradford,  dau  of  Robert  "     June  11  1737. 


Kingston  Records.  123 

Sept  1747 

R-obert,  Sarah  and   Consider,  children  of  Robert   Bradford    died 

in  Sept  1747. 
Benjamin  Gushing  son  of  Joshua  and  Bethia  died  Nov.  18,  1746. 
Samuel  Foster,  son  of  Capt.  Samuel  &:  Margaret  died  Oct  28  1744. 
Margaret  Foster  wife        "  "  died  July  13,  1748. 

Mr,    Eleazer  Ring  died  Nov.  21,  1749. 

Nathan  and  Zadoc  Wright    sons  of 

Nathan  and  Hannah  died  Oct  7  8l  8'^  1748. 

Dea.  John  Washburn  died  June  27   1750. 

Mr.  John   Faunce  "     Nov.  18   1751. 

Joseph  Cushman  son  of  Jonathan  &  Susannah  died  Dec.  16,  1747. 
Azubah  dau  ''  "  "■  "  "     Dec  18   1747. 

Sarah  dau  "  "  "  "  "     Dec    20  1747. 

Judeth  Washburn  wife  of  Deac.  Jabish  "     Mar.  3  1752. 

Robert  Morton,  son  of  Cornelius  &   Jane  "     Apr  10  1742. 

Meriah  "       dau   "  "  "       "  "     Apr  24    1742. 

Francis  Adams,  deceased  (aged  81  yrs.)  Apr.  16,  1758. 

Robert   Cushman,  Senr.  deceased  Sept  30  1757. 

Mr.   Benjamin  Sampson  "  Apr   19,  1758. 

Eleazer   Holmes  son  of  Josiah  Sz  Ruth  ''     Jan  11    1760. 

Mr.   Caleb   Cooke  deceased  Aug.   ig   1762. 

Thomas  Cushman  aged  61  yrs.  3  mos  —  dys  died  June  13   1768. 
Mary  Adams  widow  of  Francis  aged  84  yrs. 

10  mos.  5  dys  died  May   i    1769. 

Hopestill  Delano  wife  of  Mr.  Joshua  Delano  died  July  27,  1775. 

Children   of  John   Faunce   and   Lidyah   his   wife. 

Benjamin  born  Mar.  30   1742. 

Lydia  Faunce  the  mother  of  the  said  Benjamin, 
April  6  1742   Faunce    deceased  April  6   1742. 

John   Faunce     deceased  Nov.  18   1751, 

Aged  67  yrs.  11   mos.    15  d3's. 
Lydia   Faunce  first  wife  of   John   Faunce   departed   this 
life  aged  53  yrs.  i  mo.  &  20  dys  July  7    1738. 

Nathan  Perkins  and  Mary  his    wife. 


Presillah 

born                   Dec.  27  1745. 

Abner 

"                     June  21  1747. 

died  Jan    i  1747-8. 

Lydia 

"                    Feb  21  1748-9. 

Josiah 

"                      Jan  3   1750-1 

Bennet 

May  14  1753 

died   Dec.  16  1754 

Mary 

Feby.  23   1755. 

Nathan 

Jan   23  1757. 

Bennet 

"                      Apr.  29   1760. 

id  Eaton  and  D( 

2borah  his  wife. 

Lott 

born                   May    18  1744 

Jabez 

"                     Aug.  2    1746. 

124  Kingston  Records. 

Job  born  Oct.  26   1749. 

Consider  "  Mar  i  1752. 

Joshua  "  July  12  1755. 

Eunice  "  April  12  1759. 

Children  of  Richard  Adams  and  Mary  his  wife. 

Robert,  born  May  30  1745. 

Eliphalet,  "  Aug.  8   1746. 

Selah,  (dau)  •"  Dec.  8    1747. 

Rube,  (dau)  "  Aug.  19  1749. 

Pegy,  "  Mar  29  175 1 

Moley,  "  Jan  15    1753 

died  Oct.  6    1754 

Richard,  "  Feb  6   1755 

John  Faunce  Jun'.  and  Hannah  his  wife. 

Leadiah  born  Apr.  12    1746. 

John,  "  Mar.  16  1747-8 

Hannah,  "  Mar.  9   1749-50 

Elieazer,  "  Dec.  30  1751. 

Eleanor,  "  Nev/  Style  Oct.  3    1753. 

Molly,  "  June  15   1755. 

Joanna,  "  Jan  27    1757. 

Elijah.  "  Mar.  5    1759 

Sarah,  born  Oct.  27  and  died         Nov.  17.   1760. 

Sarah  born  May  20    1764. 

John  Faunce  the  father  died  Nov.  2,0  176S 

Hannah  Faunce  the  mother        "         aged  77  years.       Feb.  10  1799 
Lydia  their  dau.  &  widow  of  Josiah  Cook  died  Dec.  10.  1836 

John  Faunce  Esq.  their  son  "  Dec.  18  1814 

Molly  Faunce  their  dau.  wife  of  John  Cook  "  Sept.  16. 1798 

Eleanor  Faunce  their  daughter  "  Dec.  25.  18 16 

Elijah  Faunce  their  son  "  Jan.   i.    1823 

Hannah  Faunce  their  dau.  "  July  i.  1827. 

Eleizer  Faunce  their  son  "  Jan  23.  1837 

Joanna,  their  dau.  &  widow  of  Zenas  Cook  "  Mar.  19   1837 

Miss.  Sarah,  their  daughter  "  Sept.  15  1849. 

MARRIAGES 

August  21,  1726.  John  Peterson  and  Ruth  Delano  his  wife, 
was  marryed  before  me     Joshua  Cushing,  Justice  of  Peace. 

August  27,  1726.  Josiah  Baker  formerly  of  Marshiield  now 
resident  in  Duxborough  and  Phebe  his  wife  was  married 
before  me,  Joshua  Cushing  justice  of  peace. 

May  23,  1727.  Moses  Washburn  and  Hannah  Cushman  his 
wife  was  marryed  before  me  Joshua  Cushing  justice  of  Peace. 

Oct.  26,  1727.  Elkanah  Totman  and  Sarah  Churchill  his  wife, 
was  marryed  before  me,  Joshua  Cushing  justice   peace, 

Nov.  21  1728.  Mr.  Nicholas  Sever  &  Mrs.  Sarah  Little  were 
Marryed  before  Joseph  Stacey  Cler; 


Kin  Huston  Records . 


125 


Dec.  2,  1731     Jabesh  Washburn  and  Judith  Faunce  was  marryed. 

June  7,  1733.  John  Norris  and  Anna  Hanks  was  marryed 
before  me  Joshua  Gushing  justice  of  y^  peace. 

July  II  1733  Benjamin  Southworth  and  Mary  Hunt  his  wife 
was  marryed  before  me,       Joshua  Gushing  justice  of  peace. 

Sapt.  6,  1733  John  Hunt  and  Esther  Wright  his  wife  was 
marryed   before  me  Joshua  Gushing  justice  of  peace. 

Sept.  I,  1733.  Mr.  Thomas  Tyler  and  Mrs.  Bethia  Little  his 
wife  was  marryed  before  me  J.    Stacey. 

April  29,  1 731  John  Gurtice  and  Mary  Delano  his  wife  was 
married  before  me  Joshua  Gushing  justice  of  peace. 

Aug.  24,  1731.  Daniel  Taylor  and  Rebeckah  Gurney  his  wife 
was  married  before  me  Joshua  Gushing  justice  of  peace. 

January  13  1731-2  Thomas  Bryant  and  Hannah  Bierce  his  wife 
was  marryed  before  me         Joshua  Gushing  justice  of  peace. 

March  i  1732-3  John  filips  and  Mary  Holmes  his  wife  was 
married  before  Joseph  Stacey  Cler: 

Mar.  15  1731-2  Ephriam  Everson  and  Abigail  Prince  his  wife 
was  marryed  before  me  J.  Stacey  Gler: 

April  3  1733  James  Gobb  junr.  and  Ruth  fuler  his  wife  was 
marryed  before  J.  Stacey  Gler. 

Aug  1-1733  Benjamin  Loring  and  Annah  Aiding  his  wife  was 
marryed  before  me  Joshua  Gushing  justice  of  peace. 

January  i  1734  Ephraim  Holmes  and  Sarah  Tilden  his  wife 
wife  was  marryed  before  me  J.   Stacey. 

January  3  1734  Jonathan  Holmes  and  Mary  Waterman  his  wife 
was  maryed  before  me  J.   Stacey. 

Daniel  Leach  and  Elizabeth  his  wife  was  maryed  before  me 
January  22  1734.  J.    Stacey. 

March  ig,  1734  James  Everson  and  Hannah  his  wife  was  mar- 
ryed before  me  J.   Stacey. 

July  20  1734  George  patridg  and  Hannah  (Stubbs?)  his  wife 
was  maryed  before  me  J.   Stacey. 

Isaac  Peterson  and  Lydia  Drew  his  wife  was  maryed  before 
me  Feb.  14  1734  J.    Stacey. 

Dec.  I.  1734  Francis  Sturtevant  and  Mary  his  wife  was  maryed 
before  me  J.  Stace}'. 

August  II  1734  Beriah  Delano  and  Ame}'  Merit  his  wife  was 
maryed  before  me  Joshua  Gushing  justice  of  peace. 

Sept.  4.  1734  Bradford  Freeman  and  Sarah  Ghurch  his  wife  was 
marryed  before  me  Joshua  Gushing,  justice  of  peace. 

May  12  1735  Peter  Reed  and  jemimah  Drew  his  wife  was  mar- 
ryed before  me  Joshua  Gushing  justice  of  peace. 


126  Kingston  Records. 

January  6  1736  Peter  Tinkham  and  Mary  bis  wife  was  marryed 
before  me  Joshua  Cusbing  justice  of  peace, 

June  26.  1736  James  Claghorn  and  Elizabeth  Ring  was  marryed 
before  me  J.   Stacey. 

Oct.  21.  1736  John  Simmons  and  Hopestill  Stetson  was  mar- 
ryed before  me  J.  Stacey. 

Oct.  21  1736  Zacherias  Chandler  and  Zeruiah  Holmes  was  mar- 
ryed before  me  J.    Stacey. 

Dec.  7  Nathan  Wright  and  Hannah  Cooke  was  marryed 
before  me  J.    Stacey. 

January  31  1736-7  Edmond  Hodges  and  Mercy  Cooke  was 
marryed  before  me  J.  Stacey. 

Aug.  18  1736  John  Wright  and  Mary  Coomer  was  maryed  be- 
fore me  Joshua  Cushing  justice  peace. 

Aug.  30  1737  Samuel  Wade  and  Sarah  Cortis  his  wife  was 
maryed  before  me  Joshua  Cushing  justice  peace. 

Dec.  15  1737  Timothy  Morton  and  Mary  Wilson  his  wife  was 
maryed  before  me  Joshua  Cushing  justice  of  peace. 

February  23  1737  Ebenezer  Chandler  and  Ann  his  wife  was 
maryed  before  me  Joshua  Cushing  justice  of  peace. 

May  30  1738  Charles  Cooke  and  Hannah  Faunce  his  wife  was 
maryed  before  me  Joshua  Cushing  justice  of  peace. 

June  12  1738  Andrew  Sampson  aud  Sarah  Philips  was  mar3^ed 
before  me  Joshua  Cushing  justice  of  peace. 

Oct.  2,  1735  Joshua  Sherman  and  Deborah  Croade  ware  mar- 
ried 

Fabruary  17  1736  Joshua  Bradford  and  Hannah  Bradford  was 
married. 

Janyii  1737  Jonathan  Tilson  and  Martha  Washburn  ware 
married 

Fab.  22  1738     Cornelius  White  and  Sarah  Ford  ware  married. 

April  26  1742     Elisha  Stetson  and  Sarah  Adams  was  married. 

Sept.  14  1743  Thomas  filips  junr.  and  Mary  Michell  ware  mar- 
ried all  before  me  Nicholas  Sever  justice  peace. 

December  30  1742     Abner  Hall  and  Sarah  Hatch  ware  married 

January  27  1742-3  Benjamin  Eaton  and  Mary  Tilson  was  mar- 
ried 

April  5  1743  John  Phiney  of  Kingston  and  Betty  (Sowl  ?)  of 
Abington  was  married. 

May  5  1743  Eben"".  Morton  and  Susannah  Holmes  both  of 
Kingston  ware  married. 

March  25  1743  Ichabod  Bradford  and  Mary  Jonson  both  of 
Kingston  ware  married. 

To  be  continued. 


Book  Notes. 


BOOK  NOTES. 


127 


Simsbttry    Connecticut     Births     Marriages    and    Deaths    Transcribed    from    the 
Town  Records  And   published  by  Albert  C.  Bates    Lil)rarian  Connecticut  His- 
torical Society  Hartford  1898  [8vo,  pp.  345.     150  copies  printed.     Price  $5.00.] 
Mr.  Bates  transcribed  the  earlier  portion  of  Simsbury  records  in   the  autumn 
of  18S9,  but,  for  various  reasons,  did  not  begin  printing  until   February,  1S9S,  at 
which    time    substantial    encouragement    was    received  from  Gen.  Lucius  A.  Bar- 
bour, of  Hartford,  a  descendant  of  several  early  settlers  of  Simsbury.     All  of  the 
vital  records  prior  to   1832,  from  volumes  one  and  two  of  the  deeds,  and  volumes 
two,    three    and    four    of     the    transactions    of  the  town,  are  here  printed.     The 
utmost  care  has  been  exercised  in  comparing  the  proof  sheets  with  the  original 
records,    the     defects    being    indicated      by    brackets,    and    doubtful     readings 
queried  or    annotated.     The  contents  are  rendered  available  by  a  complete  full 
name  index  in  which  the  present  spelling  of  the  surnames  is  used  with  references 
when  necessary  from  former  spellings. 

Very  few  of  the  present  generation  of  Simsbury's  inhabitants  will  fully  appreci- 
ate the  value  of  Bates's  labor  for  the  ultimate  preservation  of  the  vital  records 
of  their  town.  Other  New  England  towns  may  have  had  their  records  as  care- 
fully copied  and  edited,  but  few,  if  any,  have  had  them  printed  on  stout  linen 
paper  like  that  used  in  this  book.  Mr.  Bates's  occupation  is  one  that  daily 
impresses  him  with  the  necessity  of  using  only  the  best  paper  for  preserving  in 
print  primary  historical  and  genealogical  data.  It  is  quite  probable  that  many 
copies  of  this  book,  still  intact  and  good  for  centuries  of  future  use,  will  survive 
the  time  when  the  wood-pulp  volumes  to  which  so  many  New  England  town  and 
family  memorials  have  been  committed  for  preservation  shall  have  utterly 
crumbled  away. 

Geneahgical  and  Biographical  Memorials  of  the  Reading,  Howell,  Yerkes,  Watts, 
Latham  and  Elkins  Fajnilies.  By  Josiah  Granville  Leach,  LL.B.,  Member  of 
the  Historical  and  Genealogical  Societies  of  Pennsylvania;  New-England 
Historic  Genealogical  Society;  Virginia  Historical  Society,  and  Essex  Insti- 
tute; Historian  of  Pennsylvania  Society  of  Sons  of  the  Revolution,  and  of 
Pennsylvania  Society  of  Mayflower  Descendants;  and  author  of  "Memoranda  Re- 
lating to  the  Ancestry  and  Family  of  Hon.  Levi  P.  Morton."  Printed  for  private 
circulation  by  J.  B.  Lippincott  Company,  Philadelphia.  MDCCCXCVIII.  410. 
pp.  286. 

This  magnificent  volume  contains  fairly  complete  records  of  the  descendants 
of  John  Reading  and  Thomas  Howell,  who  were  pioneers  of  West  New  Jersey, 
and  briefer  accounts  of  the  other  families  mentioned  in  the  title.  Col.  Leach 
and  his  printers  have  spared  no  pains  in  their  endeavor  to  make  this  one  of  the 
most  attractice  memorials  of  American  families  thus  far  issued.  The  ornamental 
initials,  head-pieces,  tail-pieces,  and  title-page  which  adorn  the  book,  were 
designed  especially  for  this  work  by  Mr.  Edward  Stratton  Holloway  of  Phila- 
delphia. It  is  printed  on  fine  hand-made  paper  with  deckle-edges,  and  is 
illustrated  by  many  appropriate  engravings. 

A  Hand-Book  of  Practical  Sttggestions  for  the  use  of  Students  in  Genealogy.  By 
Henry  R.  Stiles,  A.M.,  M.D.  Author  of  History  of  Brooklyn,  N.  Y. ;  History 
and  Genealogies  of  Ancient  Windsor,  Conn.;  The  Connecticut  Stiles  Family  ; 
Editor  of  History  of  Kings  County  and  the  City  of  Brooklyn;  and  of  The 
Humphrey  Family  in  America,  &c.,  &c.,  &c.  Copyrighted,  1899,  by  J.  Munsell's 
Sons.  Albany,  N.  Y.  :  Joel  Munsell's  Sons,  Publishers.  1899.  4to.  pp.  ^5. 
Price,  ^i.oo. 

A  good  manual  for  the  use  of  beginners  in  American  genealogical  work  has 
been  needed  for  a  long  time.  Only  a  slight  examination  of  any  large  collection  of 
American  family  histories  is  needed  to  convince  the  most  ske])tical  of  the  truth 
of  this  assertion.  In  no  other  division  of  the  entire  fund  of  printed  information 
is  it  possible  to  find  so  many  methods  of  arrangement  of  similar  data,  such  a 
variety  of  sizes,  shapes,  and  styles  of  volumes,  pamphlets,  and  broadsides,  and  so 
low  a  standard  of  scholarship.  The  prevailing  idea  among  family  liistorians 
seems  to  have  been  the  production  of  genealogies  differing  from   all  prcviousl\ 


128  Notes.  —  Queries. 

printed.  Dr.  Stiles's  book  deals  in  an  able  manner  with  most  of  the  problems 
which  sooner  or  latter  confront  the  novice,  and  it  should  be  thoroughly  studied 
by  every  person  engaged  in  compiling  a  genealogy  of  an  American  family. 
Ten  Years  at  •Pe?naqiiid.  Sketches  of  its  History  and  its  Rnins.  By  J.  Henry 
Cartland.  Pemaquid  Beach,  Maine.  1899.  8vo.  pp.  vii.-j-igy.  Price,  $2.00. 
Mr.  Cartland  has  endeavored  to  write  an  interesting  book  about  a  historic 
locality  concerning  which  much  has  been  written  during  the  last  fifty  years.  He 
has  drawn  freely  from  Professor  Johnston's  scholarly  History  of  Bristol  and 
Bremen,  the  Collections  of  the  Maine  Historical  Society,  and  various  other 
printed  authorities  for  his  materials.  Considerable  space  has  been  devoted  to 
the  ancient  ruins,  relics  and  paved  streets  which  mark  the  site  of  a  once 
populous  settlement.  The  book  will  probably  have  a  large  sale  among  the  many 
tourists  who  visit  the  place  during  the  summer  months. 

The  Peaslecs  afid  Others  of  Haverhill  and  Vicinity.     By  E.  A.  Kimball.     Haver- 
hill, Mass. :  Press  of  Chase  Brothers.     1899.     8vo,    pp.72.     Price,  $1.50. 

The  compiler  of  this  book  has  preserved  and  rendered  available  to  inquirers 
family  traditions  concerning  the  Peaslees  and  allied  families  of  Haverhill 
and  vicinity.  To  these  fragments  of  family  history  have  been  added  many  perti- 
nent gleanings  from  various  printed  and  manuscript  sources.  Several  appropriate 
illustrations  embellish  the  volume,  and  a  good  index  adds  much  to  its  usefulness. 


NOTES. 

Gavett-Gavit  Genealogy.  Mr.  Joseph  Gavit,  whose  father  spent  some 
fifteen  years  in  collecting  data  for  a  history  of  this  family,  proposes  to  complete 
the  work  begun  by  his  father.  Persons  interested  in  the  history  of  the  family 
may  address  Mr.  Gavit  at  the  New  York  State  Library. 


QUERIES. 

A  charge  of  one  cent  per  word  is  made  for  the  insertion  of  queries,  and  a  year's  subscription 
to  The  Advertiser  will  be  given  for  the  first  correct  answer  to  each  query.  Queries  which  could 
easily  be  answered  by  using  well  known  genealogical  books  will  not  be  accepted. 

Wanted : 

Si.      Date  of  birth  and  ancestry  oi  Mary  or  Molly  Danforth,  who  married  Solomon 

Jones  of  Dracut,  Mass.,  intention  published  Dec.  6,  1777. 
82.     Date  of  birth  and  Ancestry  of  Capt.  Roger  Mills  of  Ancient  Windsor,  Conn., 

who  married   his   second  wife,  Abigail  Griswold,  April  17,  1771.     Tradition 

says  he  had  brothers  Frederick  and  Elihu. 
S3.     Ancestry,  also   dates   of  birth   and  death  of    Elizabeth    Pierce,  who    married 

Nov.  21,  1729,  Samuel  Wilson  of  Woburn,  Mass. 
84.     Parentage  and  date   of  birth    of   Lydia    Bates,  who    married    Sept.  17,  1645, 

William    Fletcher  of   Concord   and  Chelmsford,  Mass.     Lydia  died  Oct.  12, 

1704. 
S5.     Ancestry   of    Samuel     Russell,    born    1769,    either    in    Hartford,    Conn.,    or 

Williamstown,  Mass.,  who  married  March  6,  1793,  Mary  Mills,  in  Springfield, 

Otsego  Co.,  N.  Y.     His  father  is  said  to  have  been  Oliver,  and  Samuel  had 

either  brothers  or  uncles  named  Isaac  and  Sylvester  Russell. 

86.  Date  of  marriage  atid  fiame  of  wife  of  Robert  Eames  of  Woburn,  Mass.,  who 
died  July  30,  17 12. 

87.  Date  of  marriage  aitd  parentage  of  Mary,  wife  of  Samuel  Eames  of  Woburn 
and  VVilmington  who  was  born  Sept.  2,  1664,  and  died  Mar.  5,  1747. 

88.  Date  of  tnarriagc  and  ancestry  of  Sarah,  wife  of  Daniel  Eames  who  was  born 
Mar.  3,  1721,  and  died  in  Wilmington.  M.  E.  S. 

S9.  Parents  of  Hannah  RichaKls,  born  1754,  in  Middlesex,  Conn.,  according  to 
family  tradition;  who  married  Nehemiah  Smith,  said  to  have  been  born 
in  Canaan,  Litchfield  Co.,  Conn.,  in  1750.  They  had  a  large  family  of 
children,  among  them  a  Truman,  M.  L.  T.  A. 


Cbc 
Genealogical  Hdvertiser. 


^  (Quarterly  Jlaga|tnf  of  jFamilu  l^istoru* 


Vol.   II, 


1899. 


No.  5. 


Contents. 

TITLE  AND  INDEX. OF  SUBJECTS i.-vii. 

INDEX  OF  PERSONS 129-162 

INDEX  OF  ADVERTISEMENTS 163 

ADVERTISEMENTS xviii.-xxiv. 


Price,  50  Cents. 


Vol.  II,  $1.50. 


Published  by 
LUCY  HALL  GREENLAW, 

CAMBRIDGE,   MASS. 


The   Goicalogical  Advertiser, 


XTbe  (5encaloaical  Hbvettiser, 

A  QUARTERLY  MAGAZINE  OF  FAMILY  HISTORY. 
Issued  in  March,  June,  September  and  December. 

LUCY    HALL  GREENLAW,  Editor  and  Publisher. 

For  the  year   1900,  each  Number  will  contain  at  least 

thirty-two  octavo  pages,  printed  on  excellent  paper. 

Subscription,  payable  in  advance,  $1.00. 

An  Index  of  Volume  III.  will  be  issued  as  a  separate  number.  Sub- 
scribers who  pay  $i.oo  in  advance  for  the  Third  Volume  will  receive  this 
Index  free ;  the  price  of  the  Index  to  others  will  be  fifty  cents. 

Back  Numbers  of  The  Genealogical  Advertiser  (excepting  No.  2 
of  Volume  I.)  may  be  had  at  the  published  prices. 

Volumes  One  and  Two,  bound  in  cloth     .         each  $2.00  net. 

"  "  *'      in  numbers  .         each  $1.50.    '* 

Covers,  for  binding   .....        each      .30     " 


Address  all  communications    to 

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

Savage's  Genealogical   Dictionary.     Price  $75.00. 

HISTORY    OF 

HARDWICK,  MASSACHUSETTS. 

WITH   A   GENEALOGICAL   REGISTER 

By  Lucius  R.  Paige. 

1883.  OittK'o.  555  pages.  Price  $10.00. 

An  Historical  Sketch  of  the  Town  of  Deer  Isle,  Maine,  with    Notices  of   its   Settlers 

and  early  Inhabitants.    By  George  L.  Hosmer,  Boston,  1886. 

i2mo.  pp.  292.     Price  $300. 

For   sale   by   LUCY    HALL   GREENLAW,  Cambridgeport,  Mass. 

Frank  A.  Hutchinson, 

OENKALOaiST, 

ROOM   3   ROGERS   BUILDING.  BOSTON. 

Genealogies  and  Local  Histories  for  Sale. 

The  Lowell  Genealogy 

JUST    ISSUED. 

About  900  Pages;  76  Illustrations;   Emblazon  of  Coat  of  Arms. 
Edition  limited.     The  Tuttle  Co.,  Rutland,  Vt.,  Publishers. 

Price:  Cloth  $8.50;  Morocco,  $10.00. 

Price  will  probably  be  advanced  soon. 

Address,  DELMAR   R.  LOWELL,   198  Columbian  Ave.,  Rutland,  Vt. 


INDEX  OF  PERSONS. 


r 


Names  occurrinc;  more  tlian  once  on  a  page  are  marked  witli  an  asterisk  (•). 


AuAMs,  Baitlett,  40 

Bathsheba,  40* 

Deborah,  40 

Ebenezer,  120 

Eliphalet,  124 

Francis,  120,  123* 

Jemima,  120 

Joanna,  53 

John,  120*,  121* 

Joseph,  120 

Joshua,  40 

Lydia,  49,  1 2  i 

Mary,  40*,  123,  1  24 

Mercy,  121 

Milser,  120 

Molly,  124 

Nathaniel,  40 

Peggy,  124 

Richard,  124* 

Robert,  124 

Ruby,  124 

Sarah,  40,  50,  1 20.  1 26 

Selah,  124 

Susanna,  121 

Thankful,  1 20,  1 1 1 

Thomas,  40* 
Ager,   j^  see  also  Eagkr 
Agar,   (  Ebenezer,  70 

Rachel,  23 

Rebecca,  68 

Richard,  68,  69*,  70,  1  13 

Zaccheus,  113 

Aiken, ,  98 

A  IRS,  Sarah,  113 

William,  113 
Alden,     j  Abigail,  21,  23,  S5 
Allden,  ;  Anna,  21,  125 
Ai.DiNG,  1  Kriggs,  55 
David,  90 
John,  29 
Jonathan,  84 
Joseph,  19,  23,  26,  89 
Mary,  89 
Seth,  21 
Susanna,  21 


Aldridge,  Benjamin,  114 

Caleb,  1 1 4 
Alger,  Patience,  83 
Allen,  |  James,  23 
Allin,  I  John,  52 

Jonathan,  21.  S4 
Josiah,  22 
Mercy,  18,  2  t 
Nathan,  83 
Samuel,  59 
Sarah,  23 
Silence,  24 
Ames,  Elizabeth,  19 
John,  122 
Susanna,  23 
Andrews,  Charity,  82 
John,  92 
Lydia,  92 
Angier,  j  t   u  o      v> 

Anger,   }  J^^"'  "''  "'  "3'  «3>  \S 
Arcut,  see  Orcuti- 
Arnold,  Edward,  53,  83,  87 
Samuel,  91 
Seth,  90 
Attwood,  Mary,  53 
Austin,  Cornelius,  67 

Sarah,  67 
Avery,  Robert,  53 

Bache,  William,  103 
Bailey,  \  Benjamin,  70 
Bayley,  \  Charlotte,  116 

Daniel,  67,  69 

Edward,  117 

Elizabeth,  1 1 S 

Hannah,  1 17 

James,  65*,  66*,  67*,  68*,  69, 70 

Jane,  12 

John,  68 

Joshua,  66,  70,  113* 

LeA\-is,  1 1 

Lydia,  1 1 4 

Mar)',  69,  1 16 

Nathaniel,  67,  114*.  115,  1 16*. 
117*,  118 


17 


130 


Iiiilex  of  JVrsoiis 


Bailey,   \  Samuel,  13,  67,  114 
coiifd.       \  Sarah,  65,  dS,  70.  1  \\ 
Taniar,  1  14 
Thomas,  66 
Bakkr,  Bethial,  76 
Betsey,  10 
>  Betty,"  76 

Desire,  73 
Ebenezer,  38,  76 
Eldredge,  74 
Elizabeth,  73 
Experience,  72 
(Jorham,  76 
Hannah,  3S 
Heman,  72 
Huldah,  74 
Isaiah,  72 
James,  38,  73 
Jane,  37 
Jenny,  74 
John.  49 
John    I'.,  14 
Josiah.  124 
Judah,  36*,  72 
Keziah,  38,  72 
J^ot,  1^:, 
Marcy,  74 
Mary,  37.  7^-  73 
Mercy,  36 
Moses,  72,  73 
Nathaniel,  52 
I'helie,  124 
Samuel,  37 
Seth,  73 
Temperance,  72 
Thankful,  73 
Timothy,  72* 
William,  10 
Balcom,  Henry,  64 
Ballanky,  Ruth,  83 
Bangs,  Allen,  71 

Rebecca,  7  1 
Barber,     (  Lemuel,  it6* 
Barbour,  \  Lucius  A.,  127 
'I'emperance,  6() 
Thomas,  i  16 
Bardkn,  (  Deborah,  18 
Bardin,   \  Jacob,  19 
Barker.  P.cthiah,  51 
Desire,  106* 
Elisha,  52 

l<"rancis,  105*,  106* 
Isaac,  105,  ro6* 
Jabez,  105,  106 
Jane,  89 

John,  12,  26.  87,  106* 
Jonathan,  8t; 
Judith,  106 
Lucy,  82 
Lydia,  106 


r.AKKi.K,  I  Martha,  106 
roiirj.        \  Mary,  106 

Rebecca.  106 
Robert,  105*,  106* 
Ruth,  49 
Samuel,  103,  106 
Barluw,  Sarah,  93* 
Barnard,  Alonzo,  12 
Hakxes.  Benjamin,  56,  85 
Jonathan,  89 
Sarah,  55 
I'.AKDWS,  Mehitable,  S3 
Bars  row.  (  Joseph,  62 
Bekstdw.  \  Lot,  14 

William,  62 
Bartleti',  (  Benjamin,  91,  92* 
Bartee'i',     (Charles,  15 
Elbenezer,  92 
Erancis  Merrill,  103 
Hannah,  55,  87 
Ichal:)od,  92 
J  e  rush  a,  86 
Joseph,  92 
Lemuel,  56 
Lydia,  54 
Nathaniel,  55 
Patience,  54 
Rebecca,  7,  29,  34 
Samuel,  55*,  56,  86,  87,  92 
.Sarah,  56 
Silvanus,  55 
Sissilla,  91 
ISA  UK  IN,  C'harlotte,  45 
Enoch,  45 
Jane.  45* 
Maria,  45 
I'lAss.  llcujamin,  88* 
Jonathan,  22 
Mary,  23 
Susanna,  23 
Basset r,  \  Huldah,  44 
Basset,    j  James,  44 
Lydia,  44 
Moses,  44 
Priscilla,  44 
Sarah,  44* 
Welthea,  44 
Zelek,  44 
Batchki.i.er,  John.  10 
Bates,  |  mr.,  1  27* 
Bai'e,    S  Abraham,  113* 
Albert  C,  127 
Daniel,  24 
Desire,  52 
ICleazer,  23 
Enoch,  1 14 
Frank   A.,  96 
Joanna.  17 
Lydia.    128 
Mercy,  17 


Tiiikx  of  Persons. 


Hates,  (  Teter.  z\ 
conCd.    \  Samuel  A.,  96* 

Silence,  24 

Thomas,   1 1 4 
liAxriK.  F",nos,  9,  10 
i)KAi.s.   /  Abijah,  114*,  iiS 
lli'.Ai.,     \  Abner,  70 

Abraham.  65*,  66,  67 

Benjamin,  65,  66,  67,  1  1  5. 

Bethiah,  6S 

Daniel,  66 

Deborah,  23 

Ebenezer,  67 

Eliab,  1 1 S 

Grace,  1  1 4 

Hannah,  24,  65 

Isaac,  68,  70*,  1 14 

Jacob,  66 

James,  66* 

Japhet,  70 

Jei-emiah,  67,  69,  70 

Josias,  67 

Leah, 66 

Levi,  69,  I  iS* 

Lydia,  69 

Mary,  70 

Molly,  68 

Oliver,  1 14 

Priscilla,  1 1 6 

Ruth,  23,  67 

Samuel,  1 1 5 

Seth,  68*,  70 

Uriah,  1 14 

William,  68,  69,  70 
Bka.n.  Aaron  llcywood,  96 
Albert  W.,  96 
Harry  Edgar,  96 
John,  96 

Moses  Dudley,  96 
Bkakck,  /  Carpenter,    14 
liii.KCK,   S  Chandler,  14 
Hannah,  1  25 
Maria,  1  5 
I'.KI.IH'.N,  Jonathan,  45 

Jonathan  Hyde,  45 
ISi.i.i.s.  Margaret,  2  1 
Bi'.NNKi',  Arthur,  84 

Deborah,  18 

Mary,  x-] 

Nathan,  85 

Peter,  17 

I'riscilla,  i  7 
Bi'.xsoN,  l^enjamin,  88 

Hannah,  88 

Jonathan,  22 
Bi.Ksi'uw,  see  Barstcjw 
Bkkkv,  Martha,  71 
l'«KssK,    ,/  Joshua,  82 
liKSSKV,  \  Mary,  82 
Susan,  1 5 


Bi'.s  r,  nir.,  ij; 

{•'rank  IC,  95 
Sallie  Keep,  95 
Bi;\  IN,  S.  Miles,  63 
BriiRCK,  see  Bearck 

Bird, ,  96 

HisKKi',,    i  Benjamin,  4 


B  I  S  1!  I'. 
I^KSK 


Elijah,  43*- 
J  Elinor,  43 


Cideon,  52 
I  lannah,  43*.  53 
Jonah,  51 
Joseph,  43 
Reuben,  43* 
Sarah,  103 
IJisiior,   Desire,  53 
Hutson,  ^2 
James,  106 
Tabitha,  54 
Blacr.mkr,  Nathaniel,  34 
Bi.AisDEi.i.,  /  Samuel,  1  3 
Bi.AisDKi,,     \  William,  15 

Bl.AKE.  ,  96 

mr.,  96 
Azubah,   16 
Francis  E.,  96 
Isaac,  45 
Jacol),  45 
John,  45 
Margaret,  43 
Mary,  45 
Bl.ANciii'.K,  Abigail,  65 
Abner,  69 


Adam,  1 17*,  118 

A  sa,  1 1 7 

Daniel,  66,  115,  1 16*,  1  iS 

David.  I  14* 

Deborah,  69 

Ebenezer,  1 15 

Ivxperience,  66 

Ezra,  1 1 8 

Hannah.  65,  1  1  ^ 

Lluldah.  118 

Jacob.  I  I  4 

James,  68 

Jane,  67 

Jerusha,  68 

John.  65,  66,  69,  1 13 

Jonathan,  67,  68*,  69*,  113, 

I  17* 
Mary,  6(),  1 16 
Nathaniel,  1  16 
Nicholas,  1  16* 
Olive,  I  15 
Rebecca,  67 
Samuel,   65,    66*.    67*,    65. 

114*,  II 5* 
Sarah,  114,  116 
.Silence,  67 
Solomon,  1 1  5 


13^ 


Index  of  Persons. 


Blanchkr,  (  Thomas,  65*,  66,  67*, 
cont'd.  \       114* 

Waitstill,  68 
William,  113.  117 
Blaney,  Arnold,  11 
Blossom,  Marcy,  74 

Thankful,  38 
Thomas,  74 
Bi.UNT,  Ebenezer,  45* 
Frances,  45 
Hannah,  45 
Heniy,  45* 
James,  45 
John,  13 
Kaler,  45 
Mary,  45 
Nancy,  45 
Robert,  45* 
Sally,  45 
Samuel,  45* 
vSophia,  16,  45 
William  M.,  45 
BoATH,  Robert,  50 
Bodge,  George  M.,  100 
Bogs,  Samuel,  47 
Bolton,  Joseph,  22 
Martha,  84 
Nathaniel,  22 
Samuel,  84 
Susanna,  22 
BooiH,  John,  104* 
BoRDMAN,  Richard,  5 1 
Bourne,  (  Hannah,  54 
Bourn,     |  Hezekiah,  82 
Jedediah,  50 
Boui'EiJ.E,  Catharine,  46 
John,  46 
Lucy,  46 
Bo  WEN,  Elizabeth,  52 
BowKER,  )  Mai-y,  88" 
BuKER,     (  Ruth,  88 
Bowling,  Hannah,  10 
Bowls,  Joanna,  88 
Bowman,  mr.,  94 

Cyrus,  16 

Cieorge  Ernest,  30,  93 
BoYiJ,  i\lexander,  46 
Andrew,  46 
Betsey,  46 
Elizabeth,  46*,  80 
Esther,  46 
Fanny,  45,  46 
Hannah,  46 
Henry,  46 
James,  46* 
Jane,  46*  . 
Jean,  46 
John,  45,  46* 
Joseph,  45 
Margaret,  45,  46* 


69,  I  Boyd,  )  Martha,  46 
confd.  j  Maiy,  45*,  46 
Mercy,  45,  46 
Nancy,  46* 
Robert,  46* 
Samuel.  46* 
Sarah,  45*,  46 
Susan,  46 
Thomas,  46* 
William,  46* 
William  Mclntyre,  46 
BuzvvoRTH,  Joseph,  84 
Brackett,  \  Joseph,  46 
Bracket,    ^  Mary,  9,  88 
Brackit,     )  Thomas,  31,  46 

William,  10 
Bradbury,  John  Merrill,  joi,  102 
Rraiiford, ,  102 

governor,  94 

major,  29 

Abigail,  4 

Abner,  4    * 

Alethea,  8,  122 

Alice,  92 

Benjamin,  4*,  7 

Consider,  8,  123 

Cornelius,  7 

David,  39* 

Deborah,  3 

Elijah,  4 

Eliphalet,  5 

Elisha,  4 

Elizabefh,  3,  6*,  39 

Ephraim,  3 

F"rcderic,  14 

Hannah,  4,  5*,  7*,  50,  126 

Ichabod,  51,  126 

Israel,  4 

Jael,  3 

Jerusha,  55 

John,  3*,  7,  8,  29*,  56 

Joseph,  7 

Joshua,  7*,  1 2,  30,  1 26 

Keziah,  4 

Lemuel,  4*,  39 

l^evi,  4* 

Lucy,  4 

Lydia,  4* 

Maltiah,  7 

Mary,  4*,  7 

Mercy,  3,  6 

Mikell,  4* 

Noah,  56 

Oi-pha,  8* 

'""eggy,  4 

Peleg,  8 

Peris,  4* 

Philip,  7 

Polly  Otis.  4 

Rachel,  7 


Iiukx  of  Persons. 


^32> 


Bradfokh.  /  Rebecca,  S,  29*.  92 
cojtf'd.  \  Robert,  4,  S*,  122,  123* 

Sarah,  7,8*   53,92,  123 
Stetson,  8 
Susanna,  4 
Thomas,  4 

William,  5*,  6*,  29*,  ()2 
Zenas,  4 
Zeresh.  4* 
Zilpha,  8 
Bradlee,  Caleb  D.,  99 
Bradley,  Alfred,  16 
Braley,  Alice,  18 
Bray,  Sullivan,  16 
Brewster,  \    elder,  94 
Brtsikr,     i   Abigail,  7 
Elijah,  3* 
Elisha,  3*' 
Hannah,  3* 
Huldah,  83 
Isaac,  3 

John,  7*,  29*,  122* 
Joseph,  50 
Love,  29 
Mary,  2,  3* 
Rebecca,  7*,  29*,  122 
Thomas,  3 
William,  29,  92* 
Wrestling,  2*,  3*,  H) 
Hkiim;i'.s,  Moody,  97 

Sarah,  97 
Bki(;(;s,  (  Ebenezer,  85 
Bktcs,     \  loshua,  S- 

Ruth,  52" 
Bkimhorn-,  Silvanus.  17 
Brooks,  Solomon,  10 
Brow,  Elizabeth,  109 
Brown,     \  Charles,  10 
liRowNE,  \  Erne,  28 

John,  27*,  28 
Margaret,  27 
Mary,  93 
Peter,  94 
Priscilla,  56 
Robert,  93 
Sarah,  58 
Bri  STER,  see  Brewster 
Bryaxt,  I  Agatha,  20 
Briant,  j  Alfred,  47 
Ann,  20 
Elcy,   13 
i'ranklin,  47 
(ieorge,  47 
II.  W.,  32 
Jane,  47 
Jerusha,  21 
Jesse,  20 
J  onathan,  4 
Lemuel,  47* 
1  ,ewis,  47 


Bryani',  I  Lorenzo,  47 
confiL       S  Margeiy,  4 
Martha,  47 
Mary,  47 
Xehemiah,  22 
Ruth,  51 
Samuel,  13 
Susanna,  53 
Thomas,  125 
Buck,  Isaac,  104,  105 
BtTGBEE,  Betsey,  47 
Hannah,  .^7 
John,  47 
Nancy,  47 
Polly,  47 
Sally,  47* 
Sukey,  47 
BuKER,  see  BOWKKK 
Bump,  Rachel,  82 
Br  M pas,  widow,  91 

Elizabeth,  82 
Joseph,  19 
W'ibra,  ig 
ISi  XKKR,  Benjamin,  104 
BuRGE,  (  Abigail,  36 
Burg,     \  Desire,  36 
Dorcas,  37 
Elizabeth,  31 
Hannah,  72 
Jacob,  37* 
John,  Tjb* 
Joseph,  34*,  36* 
Mathias,  37 
Mercy,  37 
Patience,  35,  37 
Samuel,  35.  36* 
Sarah,  34 
Simon,  8i 
Thankful,  36 
Thomas,  87 
Thomasine,  34 
William,  72 
Burgess,  (  George  C,  i 
BuR(;e.s,    \  Mary,  74 
Seth,  74 
BuRMiAM,  Erankiin,  1  1 
Burns,  captain,  62 
Amanda,  48 
.Vnn,  47 
Betsey,  48 
Cathaiine,  47 
IClizabeth,  47* 
I^.mily,  48 
Kullerton,  48 
(Ieorge  N.,  48 
(Jreen,  9,  48 
Hannah,  47,  107 
James,  47,  48 
Jane,  47,  48 
John   B.,  48 


134 


Tiiilc.x  of  Persons. 


lU'RNS,  (  Joseph,  47*.  4S 
(ont-d.     j  Lois.  I  5 

Margaret,  4<S 
Margaret  F.,  48 
Marv,  47* 
Mary  F.,  4^^ 
Mary  Maxwell,  47 
Melissa.  4S 
I'riscilla.  4S 
Samuel,  10 
Samu-I  Tucker.  4.S 
.Sarah,  47,  48* 
Susan,  48* 
Thomas,  47,  48* 
Thomas  J.,  48 
WiUiam,  47*,  48* 
Wilson  C,  48 
BuRKEi.i..  /  Benjamin,  ris 
]irKRK].,     \  Joseph.  1  1  5* 
Slary,  68 
Robert,  67 
.Samuel.  67.  68,  70* 
I'>r  iMAN,   I'^lisha,  48 
John,  48 
Margaret,  48 
Marv,  48 
Sally,  48 
1!^  K  \\i,  Kbenezer,  21 
Elial),  84 
Japhet,  23 
Jessie,  25 
Naphtal'r.  8^ 
Susanna.  22 


(•All gum:,  ( 
Coiidd.xp:,  ) 
Cai.wki.l,  - 


Mary,  84^ 


CAMrr.v.i..  ( )thni<.-l.  83 
('a.\  ri.KHi  K\ .  Ann.  f)<) 

Jacob.  I  I  7* 
John,  65.  66,  68*.  i  1; 
.Sarah,  65 
(ARl.lsi.K.  l>cl>ev.  48 
l-:iiza.'  48 
Fphraim,  1  5,  48 
I  liram,  48 
Isaac,  48 
James.  48 
John,  48 
Mary  Jane,  48 
Miriam.  48 
Sarah  Ann,   18 
Susan.   (S 
William,  1  5 
Cakii'.k.  Fli/iibeth,  53 
Joiin   1 ..,  <( 
.\alhan  II..  16 
Rachel  M.,  \(^ 
Silas,  16 
Carti.ami,  mr.,  128 


C^ARTi.ANn,  (cont'd)  J.  Ib-nry.  12S 
Cakithkrs,  James.  11 
Carvkr,  Deborah,  82 
Kleazer,  88 
Jabez,  84 
Lydia,  82 
Mary,  84 
Mehitable,  2r 
C.VRV,  Daniel.  22 
FLleazer.  88 
l-'.phraim.  2  1 
Ichab(icl.  22 
John,  22 
Martha,  22 
Sarah,  22 
Zachariah,  23 
Casw  Kt.i.,  Elijah,  81 

Elizabeth,  85 
Nathan.    18 
C'a  I  i.AMi.   Betsey,  77 
1  )aniel,  77 
l<".sther,  77 
Hannah,  77 
James,  77 
John,  77 
Patty,  77 
Rachel,  77 
Richard.  77 
Sarah,  77* 
•Simeon,  77 
Cii A  1,1.1s.  Philip  Watson,  95 
CiiAMHKKi.AiN,  David,  77 

Eliza,   1 4'  77 
Henry,  22,  77 
Joseph  A.,  77 
Leonard,  13,  77 
Lucinda  C,  12 
Lucy  A.,  14 
Xancy,  77 
Sarah   A.,  77 
Thomas  H.,  77 
William.  77 
Wilson,  77 
CiiAMi'M.v,     /  goodman,  26,  27 
Ch AMBi.i'.ri'.  \  Morris,  26,  27,  28 
.Samuel,  27 

CllANDI.lCU.    I  ,  87 

Cm.\m.f.r.     S  Abigail,  54 
.\nn,  I  26 
Anna,  51 

Benjamin,  90,  106 
Hetty,  22 

l'",benezer,  51,  i  26 
I-klward,  106 
John,  34 
Zachariah.    1  26 
Zachery,  5  1 

Ch  mmn,  1  .orenzo  .\..  1  ^ 

C.'ii  \  I'M  AN.  major,  7; 
Abigaih^d 


fihliw  of  /'rrso/is. 


Chai'Man,  I  Betsey,  76 


con/\/. 


Chakm 
("hask, 


\  Bettv,'  72 
J)avid,  72 
Elizabeth,  36, 
Hannah,  71,7 
Isaac,  36* 
Tohn,  11,71*, 
Maiy,  76,  8  [ 
Micah,  75 
Ralph,  36* 
Rel)ecca.  36 
Sarah  ("..  14 
Ruth,  24 

12S 


Richard,  3; 
Thankfiil.  37 
Chasia.  Ann,  S5 
C'HA'rKiKLD,  Asa,  93 
c:nKNKV,  Oliver,  S3 
(iiESMAX.  Cleophard,    113 

Hosea,  I  13 
CliEsi'KR,  Josejjh    L..  101,  102 
<  "hi  I.I),  Joseph,  90 
Mary,  90 
Richard,  qo* 
("iiii.TON,  Mary,  94 
(  'kii'Man,   Benjamin,  3 
Marcy,  3 
i'riscilla,  ^ 
Seth,  3*  ' 
("iiiHisi  (K,  Mary,  82 
('iirK<'H,  Joseph,  92 
Sarah, 125 
Susanna,  81 
C'HiRCHii.i.,  ^  Alexander,  10 
C'hlkchii.,    ;  Ama/.iali.  87 


C'hlkchii 
CurKciiKi 


,  Amazia 
)  I'lleazer,  v> 
Henry,  31; 
Ichabod,  ^3 
John,  59 
Joseph.  59*,  87 
Sarah,  124. 
William,  ^9 
/  Klizabeth,  41* 
\  James,  41*.  ^i . 
Lemuel.  Si 
t'i,ANsi;v,  James,  83 
C'i,ai'P,  Samuel,  62,  105 
I. "lark,     j  Abigail,  78,  83 
t'l.ARKK.  [  Abraham.  11:; 
S  Albert  S.,  13' 
Alexander,  78 
Anna,  108 
Avery,  78 
Jietty,  70,  117 
Daniel,  78 
Ebenezer,  70 
Elisha,  77* 
Elizabeth,  79 
George,  77,  78 


tl.ACUloRN. 
<     I.ACIIDUM 


t'l.ARKh 
(l.ERK 


C'l.AKK.      I  (lershom,  78 
conl'd.        \  Hannah,  56.  78.  loS 
James,  77,  78,  104 
lean,  78 
Jenny,  78* 
John,  77,  78* 
Joseph,  70,  78*.  1 13 
Katharine,  81 
.Margaret,  78* 
Mary,  1 1 8 
Nancy.  78 
Nancy  J.,  14 
Nancy  1,.,  78 
Nathaniel,  78 
Rebecca,  78 
Richard,  78 
Koliert,  77 
Ruth,  53 
.Samuel,  78.  1  1  7 
Sarah,  70,  1 17*,  1  iS 
.Stephen,  78 
Thomas.  77.  78,  8() 
William,  5  5,  78 
Ci.E.M(jNS.  Klizabeth,  20 
Cl.lKi-«iRl),  Jeremiah,    13 

Washingtf>n,  16 
Ci.iK'iEX,  Mary,  Si 
Cobb,  j  Deborah,  3 
Cob,      \  Ebenezer,  44* 
Gershom,  1 S 
Hannah,  44 
James,  43*,  1  25 
Joanna,  3,  43 
John,  24 
Joshua,  43* 
Lydia,  18.  44* 
Martha,  43,  8y 
Meletiah.  43,  44 
Nathan,  3* 
Patience,  43 
Ruth,  43*.  44 
.Sarah,  44,  36,  84 
•Seth,  44 
Susanna.  88 
Thankful,  20 
Timotln',  3 
AV'illiam,  44 
C'occw,  Bainbridge,  78 
Hannah,  78* 
John,  78 
Kingsbury,  78 
Malinda  Russell,  7S 
Martha  R.,  78 
C"onoo.\E,  see  Cahoonk 
C^oi.HiKN,  Jeremiah.  102 
Cole,  Barnabas,  93 
Elizabeth,  86 
Jabez,  S3 
Cui.k.sworthv,  Daniel  C,  103 
CoLLA.MORE,  Marv,  10 


136 


J/ii/fx  of  Persons. 


CulJ.AMoRK.,  (    I'eler,  <; 
(OJifd.  \  Tliomas,  9 

Colon  N,- Maria,  13 
Col. SON,  Abiah,  1 1  7 
Ann,  76 
Charity,  1 1  7 
Christopher,  68,  117* 
David,  69 
Kbenezer,    69*,    70,    113,    1 1 

115*,  ri6 
Experience,  1 17 
Hannah,  69,  1 16 
James,  1 14 
John,  66,  67*,  6S 
Joseph,  70 
Josiah,  66,  114,  j  15 
Lydia,   1 1 5 
Sarah,  1 1 3 

Thomas,  68*,  69*,  70 
CoNAN  I',  Ehzabelh,  S4 
Hannah,  SS 
leremiah,  2  1 
'1  -ot,  84 
Thomas,  SS 
Cone,  C.  C,  14 
Conner,  EHzabeth,  8S 
Conway,     |  Ehzabelh,  SS 
CoNAWAY.  (  (Hhnan,  7S 
Joseph,  7S 
Joseph  T.,  78 
JuHa  Ann,  78 
Martha  E.,  78 
Mary  Jane,  78 
Cook,     \  Abigail,  41,  42,  119 
CooKK,  \  Amos,  122 
Ann,  8 
Anna,  1 19 
Asa,  40,  53 
Asenath,  1 1 9 
Benjamin,  121 
I'aleb,  40,  121*,  122*,  123 
Charles,  51,  119*,  126 
Damaris,  9 
13eborah,  42,  1  19 
Ebenezer,  40 
Elijah,  4 1 
Elisha,  i  19 
Elizabeth,  42* 
Elkanah, 122 
Ephraim,  121 
Experience,  8 
i'car,  121,  122 
l""rancis,  78,  1  19 
Hannah,  .|0,  41,  S'-  1  19*;  '• 

122*,  I2(. 
Hannah  M.,  78 
Huldah,  119,  122 
Isaac,  119,  121,  122 
Jacob,  8,  9*,  32,  40*,  122 
James,  41,  78 


Cook,     \  Jesse,  40 
coiifd.     \  Joanna,  42 

John,  9,  42*,  III),  I  2^1 

Joseph,  8,  40 

Josiah,  9,  119.  124 

Levi,  1 1 9 

Lucy,  41 

Lurana,  41 

Lydia,  5,  8,  9*,  42*,   119,    1 

Margaret,  9,  42 

Mary,  40*,  42,  1 19* 

Mary  Frances,  78 

Mercy,  51,  126 

Molly,  42 

Nancy,  78 

Nathaniel,  42,  119* 

Patience,  40 

Paul,  42* 

Peleg,  1 1 9 

Phebe,  40*,  42,  122 

Rebecca,  9,  1  1 9,  1  2  1 

Ruby,  42 

Ruhama,  56 

Robert,  5*,  40,  53 

Salvenius,  42 

Samuel,  5 

Sarah,  42*,  119*,  121,   122 

Sears,  42 

Seth,  40 

Silas,  40,  42 

Simeon,  5 

Stephen,  40 

Susan,  78 

Susanna,  1 19 

Tabitha,  3,  122 

William,  3*,  8,  1 19,  122* 

Zadoc,  1 1 9 

Zenas,  1 19,  1  24 
CooMiis,  Emeline,  12 
CooMF.R,  Joanna,  3 

Mary,  126 

Mercy,  51 

Priscilla,  3 

Rebecca,  3 

William,  3 
CoKDWKLi.,  Rachel,  53 
CoKTis,  see  Curtis 
Cosby,  see  Crosby 
CosnoN,  James,  15 
CoTiiEREi.,  Daniel,  88 
Ctyri'ON,  j  John,  89 
CoiTEN,  \  Josiah,  55 

Theodore,  56 
CovKi.,  Ruth,  75 
Sarah,  92 
Cowi.Ni;,  Jabez,  22 

Joseph,  84 
Cox,  captain,  63 

Alexander  G.,  78 
Arthur,  78 


! 


Index  of  Persons. 


137 


Cox,     )  Ebenezer,  63 
conftl.  j  George,  12 

Israel,  62,  63,  78 
Jenny,  78 
Lydia,  1 1 2 
Nancy,  14 
Nancy  Jane,  13 
Thomas,  63* 
William,  78 
Crapoo,  Rebecca,  81 
Croade,  Deborah,  39,  50,  126 
John,  39* 
Nathaniel,  53 
Priscilla,  39 
Rachel,  39* 
Thomas,  39* 
Crockett,  )  mrs.  79 
Crocket,    |  Joel,  79 

Thomas,  9,  79 
Willard,  79 
William  Austin,  79 

Cromwell, ,  102 

Crooker,  Bethiah,  52 
Isaac,  52 
Job,  53 
Jonathan,  55 
Lydia,  50 
Maria,  12 
Ruth,  53 
Crosby,  )  Ann,  73 
Cosby,     )  Barnabas,  37 
Catharine,  81 
Ebenezer,  74 
Elizabeth,  36 
Hannah,  38 
Joseph,  36 
Lemuel,  38 
Levi,  75 
Margaret,  36 
Mehitable,  34,  36 
Molly,  74 
Phebe,  73 
Rebecca,  75 
Sarah,  38 
Thankful,  38 
Theophilus,  35 
Croswell,  Joseph,  86 

Thomas,  64 
Crowell,  \  Aaron,  t,-j 
Crowel,     (  Bathsheba,  73 
Betty,  72 

Christopher,  36,  72 
Deborah,  72 
Ebenezer,  75 
Edward,  72 
EHsha,  75 
Enoch,  73 

Hannah,  36,  37,  75,  76 
John,  35,  76 
Joshua,  74 


Crowell,  )  Josiah,  75 
confd.  \  Keziah,  35 

Mercy,  37 
Paul,  76 
Phebe,  75 
Rebecca,  74 
Ruth,  72 
Sally,  76 
Sarah,  75 
Tabitha,  74 
Temperance,  71 
William,  76 
Crue,  Joshua,  28 
Cudworth,  Anna,  79 

Edmund,  79 
Elizabeth,  9,  79* 
James,  79 
Joseph,  79* 
Mary,  79 
Nancy,  79 
Sarah  Jane,  79 
Thomas,  79 
Cunningham,  William,  15 
Curtis,    ^  Abigail,  88 
CuRTiss,    I  David,  56 
Curtice,  |  Elizabeth,  84 
CoRTis,     J   Emehne,  15 
Gilbert,  12 
John,  10,  125 
Mary,  51 
Matilda,  112 
Rebecca,  53 
Sarah,  126 
Simeon,  55 
William,  51 
Gushing,  Benjamin,  119,  123 
Bethiah,  119*,  123 
Elijah,  87,  88 
Hannah,  94 
Ignatius,  51 
Jarius,  119 
John, 105* 
Joshua,   51*,   53,    105*,    119^ 

123,   124*,   125*,   126* 
Josiah,  52 
Mary,  119* 
Nathaniel,  119 
Nehemiah,  52 
Sarah,  1 19 
Theophilus,  88 
CusHMAN,  Abigail,  6 

Amaziah,  120 
Anna,  53 
Azubah,  120,  123 
Bartholomew,  120,  122 
Charles,  21 
Desire,  120 
Ebenezer,  120 
Eleanor,  6,  122 
Eleazer,  106*,  107 


18 


138 


Index  of  Persons. 


CusHMAN,  j  Elisha,  120 
confd.  (  Elizabeth,  120* 

Elkanah,  53,  106*,  107,  120, 
122 

Experience,  18 

Hannah,  5,  56,  124 

Isaac,  6,  89*,  106*,  107* 

James,  120 

Jerusha,  5 

Job,  6,  120,  122 

John,  120 

Jonathan,  120*,  123 

Joseph,  120,  123 

Lydia,  5,  56,  120,  122 

Marah,  120,  122 

Martha,  6,  122 

Mary,  20,  106,  107*,  120 

Mehitable,  120*,  122 

Mercy,  5*,  122 

Rebecca,  5 

Robert,  5,  6,  82,  122,  123 

Ruth,  5 

Samuel,  120 

Sarah,  17,  120*,  123 

Susanna,  120*,  123 

Thankful,  5,  122 

Thomas,  106*,   107*,  120*, 
122,  123 

William,  17* 

Damon,  Mercy,  52 
Dane,  John,  103 
Danforth,  Mary,  95*,  128 
Darby,  Abner,  1 1 5 
Alethea,  66 
David,  69 
Elizabeth,  117 
Jane,  65 
Jonathan,  65,  66*,  67*,  69,  115, 

116*,  117 
Molly,  69 
Rebecca,  66 
Samuel,  69 
Darling,  David,  53 
Davis,  Abdon  Thomas,  79 
Abijah,  96 
Benjamin  A.,  79 
Bridget,  64* 
Ebenezer,  64,  93 
Elizabeth,  79 
Ezekiel,  13 
Grace,  6 
Hannah,  79 
Jacob,  79 
Jane,  93* 
Joseph,  93,  96* 
Katharine  Thorn,  79 
Lucy  Keen,  79 
Margaret,  10 
Maria,  96 


Davis,  \  Mark  Keen,  79 
confd.    \  Martha  O.,  79 

Mary  Gardner,  79 
Nicholas,  6* 
Robert,  64 
Salvanis,  28 
Sarah,  64 

Sarah  Augusta,  96 
Thomas,  79* 
William,  64,  93*,  96 
Dawes,  )  Mary,  52 
Daws,    \  Robert,  85 
Day,  Willard,  16 

Dean,    ) ,102 

Deane,  )  mr.,  97,  98*,  99*,  100*,  loi*, 
103 
mrs.,  99 
Abigail,  99 
Charles,  97*  98* 
Jeremiah,  98 
John,  97*,  98*,  103 
John  Bathurst,  103 
John  Ward,  97*,  99,  100,   102, 

103* 
Mary,  103 
Mary  Morse,  97 
Sarah  Bridges,  97 
Thomas,  102 
Walter,  103 

William  Reed,  102,  103 
Decoster,  Jacob,  86 
Decrow,  \  Hannah,  49 
Decro,     )  Thomas,  1 1 
Deering,  George,  11,  15 
Delano,    "|  Abigail,  54 
Dellano,  !  Benjamin,  87 
DiLANO,      I  Beriah,  125 
Dillano,  J   David,  54 

Ebenezer,  83 
Elizabeth,  81 
Hopestill,  123 
Jonathan,  82 
Joshua,  123 
Lemuel,  54 
Lydia,  83 
Mary,  125 
Rebecca,  86 
Rhoda,  87 
Ruth,  124 
Samuel,  26 

Thomas,  26,  62*,  90*,  106 
Zerviah,  52 
Denning,  George,  28 

Nicholas,  28* 
William,  28 
Dennis,  mr.,  35 

Abigail,  71 
Bathsheba,  37 
Josiah,  34 
Sarah,  71 


Index  of  Persons. 


139 


Dexter,  Dinah,  81 

Drew,  )  Nehemiah,  42 
con'td.    )  Samuel,  42 

Peleg,  81 

Dickey,  Elizabeth,  79 

Sarah,  41* 

George,  79 

Seth,  41 

John,  79* 

Thomas,  21 

Margaret,  79*«  -..^ 

Thomas  Bradford,  i 

Sarah,  79 

William,  41 

Thomas,  79 

Zenas,  41 

William,  79 

Drowne,  Henry  T.,  103 

Dickinson,  Frederick,  63 

Drummond,  Alexander,  80 

Nathaniel,  63 

Annabella,  80 

g;tL"«°o,i-"™ 

Deborah,  80 

Elizabeth,  80 

DiNGLEY,  Elizabeth,  90 

James,  80* 

Jacob,  90 

Jane,  80 

John,  90 

Jean,  80* 

Joseph,  90 

Josiah  H.,  32,  96 

Dockendorf,  Edmund,  80 

Manual  S.,  12 

Isabel,  80 

Mary,  14,  80 

Jacob,  79,  80 

Thomas,  80 

John,  80 

DuANE,  William,  103 

Mary,  80* 

Dudley,  Thomas,  97 

Robert,  80* 

DuGLES,  Margaret,  50 

Sarah,  80 

Dunbar,  Betty,  84 

Solomon,  80    .-"^ 

Deborah,  80 

Dodge,  Reuben  Rawson,  102 

Hannah,  80 

Doe,  Andrew,  80 

James,  61,  88 

John,  80 

Jane,  61 

Lemuel,  80 

Lucy,  80 

Samuel,  80 

Moses,  80 

Thomas,  80 

Robert,  6t 

Doliber,  Agnes,  28 

William,  80 

Donham,  see  Dunham 

Dunham,  \  Amos,  56 

Donnell,  Jane,  80 

Donham,  \  Bethiah,  84 

Joseph,  80 

Eleazer,  86,  88 

Doty,     \  Benjamin,  104 

Ephraim,  19 

Dotey,  >  Edward,  55,  104 

Isaac,  II 

Doten,  )  EUzabeth,  82 

Manassah,  19 

Experience,  55 

Sarah,  56 

Hannah,  59,  82 

Dunn,  Sarah,  14 

John,  83,  89,  104 

DwELLEY,  Elizabeth,  89 

Martha,  59 

Hopestill,  20 

Mary,  55,  56 

Richard,  89 

Mercy,  104 

Dyer,  John,  24 

Patience,  87 

Mary,  10 

Samuel,  104 

Stephen,  87 
Drew,  Abijah,  41 

^^^^^^  I  see  also  Agar 
Egar,    S 

Cornelius,  41* 

Hannah,  67 

Ebenezer,  42* 

Mary,  67 

Gershom,  42 

Richard,  66,  67* 

Ichabod,  41 

Susanna,  66 

James,  41 

Eames,  Daniel,  128 

Jemima,  125 

Jane,  49 

Job,  42 

Mary,  49*,  128 

John,  59 

Robert,  128 

Lebbeus,  42 

Samuel,  128 

Lurana,  41 

Sarah,  128 

Lydia,  125 

Thomas,  50 

Martha,  42* 

Earle,  Jonathan,  82 

140 


hidex  of  Persons. 


Eaton,  Barnabas,  20 

Erskine,  \  Joseph  P.,  16 
confd.        S  Joshua  T.,  80 

Benjamin,  5*,  51,  126 

Consider,  124 

Margaret,  15 

David,  51,  123 

Mary,  13,  80 

Deborah,  123 

Mary  Fogler,  80 

Elizabeth,  80 

Mehitable  Place,  80 

Eunice,  124 

Sarah,  12,  13 

Francis,  6 

Tamson,  16 

Hannah,  80 

William,  10 

Jabez,  5,  123 

Erving,  \  David,  10 
Ervin,     \  Henry,  12,  80 

Jacob,  80* 

Jean  Mary,  80 

Joseph,  15 

Job,  124 

Sally,  16 

Joseph,  6,  80* 

ESTES,  William,  87 

Joshua,  124 

Evans,  Joseph  A.,  57 

Lot,  123 

Mary,  57* 

Martha,  80 

Mary  E.,  57 

Mary,  5 

Samuel,  57* 

Mercy,  5* 

Thaddeus  R.,  57 

Noah,  5 

EvELETH,  )  Abigail,  57 
EuELETH,  \  Betty,  57 

Ruth,  5 

Sarah,  80 

Catharine,  57 

Seth,  5 

Daniel,  57* 

Thankful,  6 

Francis,  57* 

William,  80 

John,  57* 

Eddy,  )  Fear,  17 
Edy,     5  Joel,  85 

Mary,  57* 

EvERSON,  Abigail,  41*,  42* 

Edgartown,  Experience,  54 

Abraham,  7 

Edson,  Abiezer,  84 

Benjamin,  7 

Benjamin,  24 

Ebenezer,  41 

Elijah,  83 

Elizabeth,  122 

Freelove,  22 

Ephraim,  41*,  42,  125 

John,  83 

Hannah,  7,  119,  125 

Jonah,  23 

James,  119*,  125 

Josiah,  60,  85 

John,  -]*,  122* 

Nathan,  22,  93* 

Lydia,  119* 

Samuel,  22,  60,  93 

Mary,  7 

Edwards,  Deborah,  81 

Rebecca,  7 

Eldred,  John,  35,  36 

Richard,  41 

Keziah,  34 

Robert,  42 

Lydia,  71 

Sarah,  7 

Rebecca,  38 

Silence,  7,  122 

Samuel,  38,  71 

Zadoc,  122 

Sarah,  35,  38 

EwELL,  Seth,  49 

Elliot,  Armitta,  10 

Cordelia,  15 

Farmer,  Sally,  57 

Mary,  10 

Farnham,  \  Anzel,  9 

Simon,  16 

Farnum,     \  Luther,  99,  103 

Ellis,  |  Elnathan,  38 

Farr,  Jemima,  58 

Ellks,  j  Esther,  86 

William,  58 

Jonathan,  86 

Farrow,  Anselm,  107 

Martha,  36 

Benjamin  Webber,  107 

Mary,  38,  86 

Betsey,  107 

Elwell,  Erne,  28 

Chapin,  107 

Emerson,  John  Scottow,  99 

David,  107 

Lydia,  99 

Edward,  107 

Erskine,  )  Clarissa,  10 
Erskin,     )  George,  80 

Elizabeth,  107 

Hannah,  ic8* 

James,  13,  15,  16 

James  G.,  14 

John, 80 

James  W.,  107 

Index  of  Persons. 


141 


Farrow,  )  Jane,  107 
cont'd.        )  Jane  W.,  107 

John,  107*,  108* 
Joseph  W.,  15 
Lydia,  107 
Margaret,  107 
Mary,  107 

Mary  Worcester,  107 
Miriam,  12 
Thomas  J.,  1 2 
WilUam,   107* 
Worcester,  107 
Fassett,  see  Fossett 
Faunce,  Benjamin,  123* 
Eleanor,  124* 
Eleazer,  124* 
Elijah,  124* 
Hannah,  51,  124*,  126 
Jane,  55 
Joanna,  124* 
John,  122,  123*,  124* 
Judith,  125 

Lydia,  122,  123*,  124* 
Molly,  124* 
Ruth,  53 
Sarah,  124* 

Thomas,  56,  59,  89,  104,  107* 
Fernald,  )  Benjamin  C,  98 
Fernol,     )  Ebenezer,  13 
Ferrell,  Michael,  10 

Fessenden, ,  7 

Field,  John,  26,  59,  60*  61*  62 
FiLiPS,  see  Phillips 
Finney,  see  also  Piiinney 
Elizabeth,  55 
Hannah,  87 
John,  51 
Rebecca,  55 
Sarah,  55 
Thankful,  18 
Firnim,  Giles,  loi,  102 
Fish,  Deborah,  55 

Elnathan,  40*,  49 
Jire,  87 
Lydia,  40,  54 
Sarah,  40 
Tabitha,  51 
William,  86 
Fitch,  Jabez,  94* 
Fits  Patrick,  Derby,  49 
Fletcher,  Charles  R.,  29 
Frances,  46 
Lydia,  128 
Simeon,  108 
Thomas,  108 
William,  128 
Fling,  Heniy,  108 
Jenet,  108 
Margaret,  108 
Flint,  John,  9 


Flood,  George,  58 

James  Francis,  58 
Margaret,  58 
William,  58 
Flower,  M.  E.,  63 

Tarn  rock,  63 
Fly,  Egbert  Coffin,  108 
Fidelia,  108 
Harvey  Gaul,  108 
Isaac,  108 

Joseph  Washburn,  108 
Lucetta,  loS 
Prudence,  108 
Vesparian  Ellis,  108 
WilHam  Wirt,  108 
FoBES,  Abigail,  21 
Betty,  88 
Edward,  61*,  62 
Joshua,  22 
Josiah,  22 
Leah,  21 
Mary,  22 
Fogler,  Jane,  108 
John, 108 
Joseph,  108 
Katharine,  108 
Mary,  108 
Mary  Ann,  108 
Ruth,  108 
Sally,  15,  108 
Zenas,  108* 
FoLLis,  Abby,  58 
Emma,  58 
John,  58 
Rhoda,  58 
Sarah,  58 
FoRBUSH,  )  Abraham,  58,  59 
FuRBUSH,  )  Abraham  W.,  58 
Adelaide,  58 
Calvin,  59 
Charlotte,  58 
Charlotte  H.,  59 
Cyrus,  58*,  59 
Frederick  W.,  58 
John,  58 
John  A.,  58 
Jonathan,  58*,  59* 
Jonathan  C.,  58 
Maria,  58 
Mary,  58 
Mary  W.,  59 
Mercy,  59 
Nancy,  58 
Paul,  58* 
Sarah,  58,  59* 
Walter,  59 
FoRD,     )  Abby  W.,  14 
FooRD,  I  Amos,  50 
Andrew,  24 
Hezekiah,  23 


142 


Index  of  Persons. 


Ford,    )  Jacob,  23 
cont'd.     )  Mary,  24 

Patience,  49 
Ruth,  23 
Sarah,  50,  126 
Silence,  86 
Susanna,  49 
Thomas,  49,  50 
FossETT,  \  Alexander,  108*,  109* 
Fassett,  \  Amanda  Ellen,  109 

Ambrose,  109 

Anna,  108 

Arlitta,  12 

Arnold,  109 

Betsey,  108,  109 

Cyrus,  109 

David,  108 

Edward,  109 

Eleanor,  ic8 

Eliza  A.,  109 

Eliza  Ann,  12 

Pllizabeth,  1 1 2 

Eunice,  109 

George,  109* 

Harriet,  109 

Henry,  ic8* 

Horace,  109 

Horatio  N.,  12 

James,  108,  109* 

Jane,  109 

Jane  W.,  109 

Jean,  108 

John,  12,  108,  109* 

Livonia,  12 

Martha,  108,  109 

Martha  M.,  109 

Martha  Maria,  12 

Mary,  108,  109* 

Mary  Ann,  12 

Matthew,  13 

Nancy,  108 

Nancy  A.,  109 

Rachel,  109 

Robert,  108,  109 

Sally,  108 

Samuel,  14,  108 

Sarah,  109 

Thomas,  108,  109 

William,  109* 

Foster, ,  96 

Alonzo,  no 
Alvin  T.,  no 
Ann,  1 10 
Arnold,  no 
Belinda  B.,  12 
Betsey,  15 
Caroline,  n,  t  10 
Charles,  2 
Charles  L.,  1 10 
Charlotte,  15 


Foster,  )  Clara  G.,  109 
cotifd.      \  Deborah,  n,  15 
Dorcas,  no 
Ehza,  109,  ni 
Elizabeth,  109,  no 
Ellen,  109 
Emeline,  no 
Esther,  1 10 
Fanny  S.,  1 10 
Francis  L.,  no 
Hannah,  2 
Harriet  D.,  109 
Helen,  109 
Isaac,  no 
John,  2,  no 
John  L.,  1 10 
Lucy,  no 
Lydia,  2 

Margaret,  2*,  no,  123* 
Martha  A.,  1 10 
Martin,  no 
Mary,  no 
Mary  Jane,  14,  109 
Nathan,  no 
Nathaniel,  no 
Parker,  109 
Rachel,  no 
Richard,  109,  no 
Robert,  2 

Sally,  1 1,  109*,  n2* 
Samuel,  2*,  123* 
Samuel  W.,  109 
Sarah,  2 
Simon,  109 
Stetson  S.,  no 
Thomas,  1 1  o* 
Thomas  A.,  no 
William,  1 10 
William  IL,  1 10 
Zebud,  119 
Fountain,  Barbara,  no* 

Betsey,  1 10 

Eliza  Jane,  12,  no 

Emeline,  1 10 

Isaac,  no 

Jacob,  1 10* 

Jane  Ellen,  ni 

Jenny,  1 10 

John,  no 

Nancy,  1 10 

Peggy,  1 10 

Rachel,  1 10 

Rhoda,  16 

Rufus,  no,  ni* 
Fowler,  Almira  M.,  63 

Samuel  Page,  102 

Franklin, ,  103 

Freelove,  John,  21 
Freeman,  (  Bradford,   125 
Freman,     \  Edmund,  37 


Index  of  Persons. 


U3 


Freeman,  (cont'd.)  Hannah, 
French,  Dorcas,  64 

Elizabeth,  22 
Frink,  Thomas,  87 
Frost,  Prudence,  9 
FuLGHAM,  Joseph,  86 
Fuller,  Abial,  121 

Alden, 121* 

Alexander,  1 1 1 

Andrew,  1 2 

Anice,  121 

Betsey,  1 1 1 

Consider,  2 

Deborah,  2*,  51 

Ebenezer,  42* 

Eleazer,  2* 

Eunice,  42 

Ezra,  2 

Gamaliel,  121 

George,  14 

Hannah,  2,  42* 

Rosea,  121 

Issachar,  2 

Jabez,  6*,  1 1 1 

James,  6 

Jane,  1 1 1 

Joanna,  6,  42 

John,  2*,  6,  II I 

Lois,  42 

Mercy,  6*,  42 

Noah,  2* 

Peggy,  1 1 1 

Rachel,  1 1 1 

Rebecca,  42 

Ruth,  125 

Samuel,  5,  94,  1 1 1 

Sarah, 121* 

Susanna,  2 

Thomas,  6 

Yates,  1 1 1 

Zenas,  1 1 1* 
Fullerton,  John,  86 
Mary,  50 


Gage,  John,  37 

Samuel,  71* 
Thankful,  7 1 

Gamage,  Angelina,  1 1 
Caroline,  15 
Davis,   1 1 
Eleanor,  1 1 
Eliza,  1 1 
Harriet,  16 
Margaret,  1 1 
Mira,  9 
Sylvanus,  1 1 
Thomas  W.,  1 1 
Waity,  15 
William  H.,  15 


Gannett,  \  Hannah,  22 
Gannet,     \  Joseph,  85 

Mary,  83 
Gardner,    /  Deborah,  49 
Gardiner,  )  Dorothy,  55 

Henry  James,  1 1 1 
James,  11 1 
John  F.,  Ill 
Samuel,  104 
Garnsey,  Anna,  31 
Dorcas,  31 
John,  31 
Gaul,  Harvey,  11 1 

James,  63,  in  * 
John,  I II 
Margaret,  1 1 1 
Mary,  in* 
Peter,  1 1 1 
Phebe,  1 1 1* 
Ruth,  1 1 1 
vSarah,  16,  1 1 1 
Simon,  in* 
William,  1 1 1 
Gavett,  (  mr.,  1 28 
Gavit,     (  Joseph,  1 28 
Genthner,  Almira,  112 

Catharine,  1 12 
Daniel,  1 12 
Eliza  Jane,  1 1 1 
Eunice,  1 1 1* 
Flora  Anna,  112 
George  B.,  112 
George  Otis,  1 1 1 
Gilmore  M.,  1 1 1 
Isaac,  1 1 1 
Isaac  G.,  1 1 1 
Jacob,  III* 
James,  1 12 
Jane  ¥..,  1 12 
John,  in*,  1 12* 
John  M.,  112 
Laura  Ann,  112 
Lewis,  1 1 2 
lAicretia,  1 1 1 
Mary  Jane,  1 1 2 
Melissa,  1 12 
Norman,  1 12 
Philip,  1 1 1 
Robert,  112 
Sarah,  in* 
Sarah  E.,  in 
Solomon,  1 1 2 
Thomas,  1 12 
William  Boyd,  1 1 1 
William  J.,  112 
William  M.,  1 12 
Gibson,  Patience,  74 

Robert,  74 
Gifkord,  Gideon,  55 

Hananiah,  81 


144 


Index  of  Persons. 


Gilbert,  Ruth,  84 
GiLMORE,     I  Jean,  21 
GiLLMORE,  \  William,  84 
Given,  Jenny,  78 
Glass,  James,  62* 
John,  62- 
Roger,  62 
GoDDARD,  Giles,  63 
GOODSPEED,  John,  82 
GoRHAM,  mr.,  30 

David,  77 
Henry  S.,  30 
Huldah,  77 
John,  30 
Josiah,  34,  35 
rriscilla,  34,  35 
GouDY,  Amos,  II 

Emeline,  14 
Jane  C,  12  "^" 

John,  10  ^ 

Gould,  )  widow,  28 
GooLD,  (  Alexander,  27*,  28*" 
John,  83 
Margaret,  27 
S.  L.,  15 
Samuel  L.,  14 
Gray,  Elizabeth,  44 

Jeremiah,  109,   1 12* 
John,  44,  122 
Lavina,  1 1 
Mary,  44* 
Patience,  44 
Richard  F.,  112 
vSamuel,  44* 
Sarah,   1 1 2 
Wate,  44 
Green,  widow,  65 

Mary,  65 
Greenlaw,  Alexander,  112* 
Ebenezer,  1 1 2 
Jane,  112 
Ruth,  112 

Thomas  Cox,  12,  15,  11: 
"William,  1 1 2* 
William  Prescott,  30 
Greenleaf,  John,  56 

William,  93 
Griswold,  Abigail,  128 
Guinn,  John,  63 
GuLLiFER,  Mary,  85 

Thomas,  54 
Gurney,  Rebecca,  125 
Sarah,  24 


IIackei.ton,  Sally,  9 

William,  13 
Hackett,  )  Elinor,  19 
Hacket,     (  Elizabeth,  20 
Lydia,  85 


Hall,  deacon,  35,  37 
Abigail,  38 
Abner,  51,  126 
Achsah,  76 
Ann,  73 
Anna,  93 
Asahel,  5 
Barnabas,  72,  75,  77 

Bathsheba,  38,  76 

Benjamin,  76 

Daniel,  34,  35,  38 

David,  71* 

Ebenezer,  35,  36,  74 

Edmund,  38,  73,  76 

Edward,  75 

Elisha,  35,  37 

EHzabeth,  3,  73 

Enoch,  76 

Eunice,  77 

Fear,  75 

Hannah,  5,  19,  71,  72 

Hepsibah,  72 

James  O.,  15 

Jane,  31 

Jesse,  77 

Joanna,  77 

Job,  39,  41 

John,  38,  73*,  85 

Joseph,  34*  38,  75 

Josiah,  75 

Judah,  34 

Keziah,  76 

Lot,  71 

Lucy,  75 

Lydia,  34 

Marcy,  73 

Maiy,  34*,  37'  72,  75*' 
Mehitable,  34*,  72,  74* 
Nathan,  74 
Nathaniel,  74 
Peter,  38 
Phebe,  74 
Priscilla,  38,  72,  76 
Rachel,  49 
Rebecca,  34,  71 
Reuben,  84 
Ruth,  71,  75 
Samuel,  73 
Sarah,  39*,  72 
Seth,  37,  38,  74 
Simeon,  39 
Stephen,  71,  75 
Susanna,  37,  73 
Sylvanus,  3 
Thankful,  38,  76 
Thomas,  5*,  76 
Virginia,  64,  93 
William,  85 
Zaccheus,  73 
Zipporah,  38 


9.3* 


Ifukx  of  Persons. 


145 


Hallet,  Deborah,  74 
Solomon,  74 
HAMn/.KTON,  Mary,  56 
Hamii.tun,  John.  Hz 
Hammond,  j  Eunice,  Si 
Hamond,     [Mary,  81 
HoMMOND,  )  Mercy,  82 
Hanks,  Anna,  125 
James,  88 
Sarah,  19 
Hanly,  )  Mary,  109 
Heni-y,  J  Robert,  13 
Roger,  10 
Hanmer,  Elizabeth,  8j 
Harding,  i  Abraham,  22 
Harden,    >  Hannah,  64 
Hardin.    )  John,  64 
Lydia,  85 
Martha,  94 
Mary,  22 
Rebecca,  24 
Samuel,  21 
Harlow,  Benjamin,  89 
Ebenezer,  86 
Eleazer,  54,  83 
Hannah,  84 
Jonathan,  86 
Lydia,  84,  106,  107* 
Mary,  88,  89 
-Nathaniel,  89 
Samuel,  89 
Sarah,  88 
William,  55,  89* 
Harny,  Michael,  49 
Harris,  Abigail,  21 
Arthur,  22 
Hannah,  49 
John,  20 
Susanna,  84 
Haskell,  Jane,  81 

Mark,  18,  81 
Harvey,  Hannah,  67 
Mary,  21 
Mehitable,  21 
Peter,  66 
Ruth,  67 

Samuel,  65,  66,  67 
Sarah,  65 
Hatch,  Benjamin,  49* 
Briggs,  12 
Caroline,  12 
Elisha,  10 
Jeremiah,  90,  91 
John,  14 
Lydia,  31 
Margaret,  13 
Mary,  56 
Rowland,  9 
Sarah,  51,  126 
William,  lo 


Hawes,  John,   1 18* 
Hawks,  Sarah,  106,  107 
Hayford,  John,  18 
I  Haynes,  Elizabeth,  64 
I  Hayward,  \  Benjamin,  22 
I  Ha  ward,     >  15enoni,  85 
Howard,     )  Bethiah,  22,  85 
Charity,  84 

Elisha,  22  * 

Elizabeth,  24,  61 
Experience,  84 
Hannah,  85 
Jacob,  85 
James,  61,  68 
John,  61,  89 
Joseph,  84 
losiah,  21,  84 
Lydia,  68 
Nathaniel,  84 
Silence,  84 
Susanna,  21 
Tabitha,  85 

Thomas,  26,  59,  61*,  62 
Henly,  see  Hanly 
Herbert,  see  also  Hl'Bert 

Ann,  13 
Herrington,  Hezekiah,  54 
Hersey,  Esther,  23 
Hewett,  ^  Bridget,  91 
Hewet,    >  Christopher,  91 
Hewit,      )  Elizabeth,  91 
John,  91* 
Lydia,  50,  91 
Martha,  91* 
Mercy,  91 
Solomon,  91* 
Winter,  91 
Heyer,  Caroline,  1 1 1 
HiGGiNs,  Josiah,  14 

Richard,  31,  32 
Hill,  Hannah,  84 
Mary,  z\ 
Samuel,  50,  85 
Hilton,  William,  26,  27 
Hinckley,  Mehitable,  82 
Hinds,  Samuel  T.,  16 

Susanna,  22 
HiscocK.  Daniel,  10 
Hoag,  Ruth  Wood,  97 
Hoar,  Robert,  84 
Ht)DGE,  Mary,  46 
Hodges.  Almon  D.,  64 

Edmund,  51,1  26 
Henry,  64 
William,  64 
HoDSON,  John,  18 
Hoes,  Roswell  Randall,  94 
TIolbrook,     \  Abner,  69,  1 16*-,  117,1  iS* 
Holbrooke,  (  Adam,  113 
Hannah,  1 15 


19 


146 


Index  of  Persons. 


HoLBRouK,    )  John,  n6 
conCd.  f  Margaret,  113 

Samuel,  68,  114,  115 
Sarah,  1 1 7 
Silas,  114 

William,    68*    69*     105, 
1 13*,  114* 
Hoi. LIS,  Benjamin,  69 
Ebenezer,  69 
Esther,  118 
Isaac,  118 

Jonathan,  68,  114*,  115 
Lydia,  115 
Sarah,  118 
Simeon,  1 14 
Susanna,  114,  115* 
Thomas,  68*,  1 1 5 
W.,  118 
HoLLowAY,  Edward  Stratton,  127 
Josiah,  18 
Samuel,  17 
William,  17 
Holmes,  mr.,  77 

Abigail,  43 
Caleb,  35 
Charles,  43 
Cornelius,  55 
Ebenezer,  86 
Eleazer,  86,  1 23 
Elizabeth,  56 
p:phraim,  22,  43*   55,  125 
Isaac,  90 
Jedediah,  43 
John,  53 

Jonathan,  43*,  125 
Joseph,  29* 
Josiah,  106,  123 
Levi,  43 
Lydia,  50 

Mary,  18,  26,  43*,  125 
Nathaniel,  29* 
Rebecca,  87 
Robert,  43 
Ruth,  123 
Samuel,  26 
Sarah,  43*,  86 
Simeon,  53 
Susanna,  51,  86,  126 
Zerviah,  5J,  1  26 
HoMAN,  colonel,  2  1 
HoMKS,  Kelty,  84 
Hopkins,  William  H..  16 
HosKiNs,  Abigail,   18 
IFovKY,  Elienezer,  65*,  70 
Ivory,  81 
Samuel,  70 
IIiiw,  Mary,  37 

Samuel,  37 
lIovvAKi),  see   FiAVWAKH 
HowLLL,  Daniel,  83 


Howell,  )  Lydia,  23 
conHd.        S  Thomas,  1 27 
Howes,  captain,  71 

Abigail,  73,  75* 
Abraham,  72 
Amos,  38,  74,  75 
Anna,  38 

Anthony,  35,  73,  74 
Barnabas,  72,  75 
Bathsheba,  72* 
Benjamin,  73 
Bethia,  -:,'],  73* 
Betsey,  77 
Betty,  38,  73,  74 
Daniel,  74 
David,  76 
Deborah,  36 
Desire,  73 
Dorcas,  34 
Ebenezer,  72,  73 
Edmund,  73 
Elisha,  73,  74,  75* 
Elizabeth,  36,  73* 
Ezra,  73 

George,  72,  73,  74 
Hannah,  36,  72,  75 
Isaac,  72,  75 
James,  38,  73 
Jane,  72 
Jeremiah,  76 
Jerusha,  37,  71,  76 
John,  73,  74,  75 
Jonathan,  35,  74 
Joseph,  34,  35*  36,  74 
Josiah,  75 
Judah,  72,  74 
Lemuel,  72*,  73*,  74 
Lois,  72 

Lydia,  34,  38,  72 
Martha,  73* 


Marcy,  73 

"  '7.36,  7^*.  73*'  74.  75'  7^^ 
rev,  ^6,  71 


Mar_,,  j„,  ,  _  , 
Mercy,  36,  71 
Mehitable,  73 
Nathaniel,  36,  37,  73,  74 
Paul,  75 
Phebe,  72 
Priscilla,  72 
Rebecca,  36,  38,  75 
Reuben,  73,  77 
Sally,  76 
Samuel,  72,  73 
Sarah,  34*,  73*,  74*,  75 
Seth,  73 

Stephen,  73*,  76 
Susanna,  34,  72*,  7  (* 
Temperance,  73,  76 
Thankful,   ^7,  71,  72*,  ; 

75.76* 
'I'homas,  36*,  37,  72* 


.  73*-  74- 
74*'  7^^ 


Index  of  Persons. 


147 


Howes,  j^  William,  72 
confd.       I  Zaccheus,  71,  76 

Zerviah,  77 
lIuwLAND,  Abigail,  50 

Benjamin,  54 
Desire,  30 
Elizabeth,  iS.  50 
Joanna,  56 
Malachi,  20 
Samuel,  51 
Seth,  18 
HUBEARD,  Edwin,  103 
Hubert,  see  also  Herbert 
Mary,  12 
Thomas,  13 
Hudson,  Daniel,  21 
HuEV,  Margaret,  15 
Wilmeth,  15 
Wilson,  13 

Humphrey,    \ ,  127 

Humphreys,  \  Sarah,  52 
Hunt,  Abigail,  54 

Anna,  70,  114 

Benoni,  1 18 

Betty,  116 

David,  I T  7 

Ebenezer,  70 

James,   113* 

John,  115,  116*,  125 

Jonathan,  115 

Judith,  69* 

Lois,  115 

Lydia,  115 

Margaret,  52 

Mary,  125 

Matthew,  68 

Molly,  116 

Obed,  69,  117 

I'eter,  70 

Robert,  113 

Sarah,  69,  113,  116,  118 

Simeon,  iiS 

Thomas,  68.  69*,  70*,  113,  114, 

118* 
William,  1 1 7 
Hunter,  George,  14 
Robert, 10 
Sarah,  77 
Huston,  Andrew,  14 
David,  14 
Eliza  Ann,  1 5 
Fanny,  13 
Harriet,  14* 
James  G.,  13 
Jane,  11,  13 
Josiah,  13 
Mary  A.,  14 
Rachel,  13 
Hutchinson,  Mary,  107 
Hyson,  Calista,  13 


Indians:  — 

Betty  Moses,  84 
Daniel  Robins,  87 
Francis  Perriss,  56 
Hannah  Quoy,  56 
Hosea  Nummuch,  81 
James  Francis,  81 
James  Wickelt,  8  | 
Joanna  Sepit,  86 
Joslyn  Sepit,  86 
Mary  Thomas,  56 
Patience,  55 
Peter  Daniel,  56 
Robin,  92 
Samoset,  30* 
Sarah  Sandei-s,  87 
Sarah  Waterman,  56 

Jackson,  Abraham,  83 
Edmund,  24 
Edward,  64 
John,  17 
Lois,  55^ 
Lydia,  87 
Martha,  i^, 
Mary,  64 
Jewett,  Samuel,  12 
Johnson,    ^  professor,  63,  i  28 
Johnston,  [  Albert  W.,  45 
Jonson,       )  Anna,  1 12 

Daniel,  22,  23*,  ''^i 
David,  83 
J.,  63* 
James,  112 
John,  45,  51 
M.,  63 

Mary,  51,  126 
Morton,  I  to 
Nancy,  9 
Priscilla,  93 
JfjNES,  Benjamin,  11* 
Charles,  13 
Elizabeth,  9 
James,  1 1 
John,  55 
Josiah,  12 
Lucy,  ID 
Solomon,  128 
Theodore,  1 1 
Wilson,  14 
Jordan,  John,  52 
JoSLiN,  )  Abraham,  24,  52 
Joslyn,  )  Ebenezer,  23 
Hannah,  51 
Mary,  53 
Joy,  Asa,  114 

Benjamin,  1 15 
Betty,  70 
Cloe,  113 
David,  117* 


148 


Itidex  of  Persons. 


Joy,    ^  Hannah,  114 

con'd.  S  Isaac,  114*,  115,  i  iG 

Jonathan,  70,  113 

Joseph,  1 1 5 

i.ydia,  70 

Mary,  1 16 

Meriam,  1 1 5 

Nehemiah,  70,  114,  it; 

Sarah,  51,  68,  j  14 

Simon,  68 

Keen,  Diana,  79 

Eliza,  52 

Ephraim,  18 

Francis,  52 

Grace,  83 

Katharine,  79 

Lydia,  55 

Shadrack,  88 

Sophia,  10 

Wait  W.,  13,  t6 

William,  56 
Keep,  Helen  E.,  95 

John,  95*,  96 

W.  J.,95 
Keith,  Daniel,  84 
Hannah,  21 
Israel,  22 
James,  iS,  60 
Jean,  84 
Keziah,  84 
Robert,  22 

Kellogg, ,  96 

doctor,  96 
Joseph,  96* 
Justin  P.,  96 
Kelsea,  )  IJetsey,  1 1 
Kelsa,     \  Hannah,  10 
Samuel,  14 
Kempton,  Ruth,  56 
Kendrick,  Daniel,  13 
Kent,  Elisha,  49 
Ezekiel,  50 
Joseph,  82 
Samuel,  41 
Sarah,  41* 
.Susan,  48 
KiuDER,  Frederic,  102 
Killey,  Esther,  74 

Shubael,  74 
l\  I  \i  li  \i  I.,  mr.,  79 

(Bolton,  94 
Cotton,  94 
Diana,  9 
E.  A.,  128 
King,  Anna,  105 
(■eorge.  Si 
loanna,  Sf) 
Job,  81 
lonathaii,  82 


King,  \  Martha,  53 
coiifd.  \  Rufus,  13 

Thomas,  64,  105* 
Kingman,  Daniel,  66 

Ebenezer,  22 
Elizabeth,  59 
Esther,  1 1 5 
Henry,  6c* 

John,  59*,  6c*,  66*,  67 
Lydia,  66,  67 
Mary,  19,  21 
Molly,  1 14 
Samuel,  60 
Sarah,  1 1 5 
Silence,  1 1 5 
Thomas.  1 14 
Kingsbury,  Betsey,  47* 
Henry,  102 
John,  97 
Patience,  97 
Patience  Tappan,  97 
S.  A.,  16 
Kingsley,  *  Nathan,  84 
Kinsley,     \  Samuel,  60 
Knapp,  I  Joseph,  26* 
Knap,    \  Moses,  26 
Knight,  Louisa  C,  15 
Knowlton,  Henry,  i  5 
Martha,  19 

Ladd,  Mary,  64 

Richard,  64* 
Lanckford,  Richard,  94 
Landen,  Joseph,  82 
Lane,  Asa  T.,  1 2 
Hannah,  16 
Samuel,  14 
L.\tham,  Alice,  21 
Ann,  21 
Betty,  85 
Deliverance,  83 
iMary,  84 
J^ATHRoop,  see  1-othrop 
Laughton,  John,  16 
Nancy,  10 
Nancy  W..   14 
Lawler,  George,  15 
James,  16 
William,  14 
La'Cvrence,  Joshua,  Si 
Lazell,  j  John,  63 
Lazel,     j  Joshua,  19 
.Simon,  20 
Theodore  S..  63 
Leach,  colonel,  127 
Benanuel,  84 
Benjamin,  21 
Daniel,  125 
David,  44 
Ebenezer,  21,  84 


Tntkx  of  Persovs. 


149 


Leach,  ^  Elijah,  SS 
i:onfii.    \  Kli/.abeth.  44*,  T23 
James,  44 

Josiah  Granville,  12 
Mercy,  44 
Sarah,  44 
Solomon,  21 
Susanna,  84 
Tabitha,  22 
William,  84 
Lebaro.n',  Lazarus,  56 
Leeman,  Eliza  Jane,  12 

Sarah  A.,  14 
Leonard.  John,  26,  61,  95* 
Josiah,  21 
Margery,  85 
Nathaniel,  55,  86 
Phebe,  84 
Philip,  18 
Sarah,  84,  95 
Simeon,  17 
Lewis,  Daniel,  52,  53* 
James,  49 
Margaret,  16 
Paul,  66 
Sarah,  66 
Ltxcoi.n,  Elisha,  67,  68 
John,  52,  67 
Lucretia,  68 
Susanna,  52 
Lin  DALE,  Timothy,  28 
Ling,  Thomas,  87 
LiNSEY,  Andrew,  87 

James,  85 
Lion,  see  Lyon 
LiPPiNCOTT,  J.  B.,  127 
Litchfield,  Wilford  J..  50 
Little,  Bethiah,  125 
Charles,  2* 
Edward,  1 5 
Elizabeth,  1 5 
Ephraim,  90 
Hannah,  46 
John,  14 
Lucy,  2 
Margaret,  13 
Mary,  1 1 
Rebecca,  14 
Sarah,  2*   124 
Susan,  16 
Thomas,  50 
Little  John,  Sarah,  55 
LoBDEL,  Isaac,  53 
Sarah,  53 
LoE,  Hannah,  50 
1-ORiNG,  Benjamin,  125 

James  Spear,  102 
Thomas,  53 
LoTiiROi*,     \  Daniel,  83 
LATHROf)!-,  \  Edward,  60 


LoTHRop,  ^  Isaac,  83 
cont'd.         ^  Mark,  60* 

Samuel,  60* 
Loud.  Abigail,  9 
Barker,  12 
Beulah,  16 
Esau,  113 
Jacob,  113*,  115 
John  J.,  65 
Peleg,  113 
Reuben,  1 1 5 
Robert,  13 
Selina,  12 
I  Louden,  |  Bethiah,  55 
LowDEN,  \  Josiah,  10* 
LovELL,  (  Betty,  51 
LovKL,     \  David,  117 

Elisha,  114,  I  iS 
lob,  43 
John, 118 
Mary,  1 14 
Micah,  1 1 7 
Obadiah,  1 1  5 
Ruth,  1 15 
Sarah,  82 
Lucas,  Molly,  53 
Phebe,  86 
Lyon,  j  mr.,  i  iS 
Lion,  \  Jedediah,  20 
Phebe,  20 
William,  19 

McClary',  Alexander,  i  1 
McClure,  Ann,  16 

Thomas,  10* 
McCoBB,  Abigail,  16 
James,  9 
Nancy,  11,13 
McCurdy,  Martha,  loS 
McFarland,       i  George,  I  5 
Mackfarland.  [  Harriet,  14 
Macfarld,  1  Irena,  16 

John,  14 
Margaret,  49,  79 
Martha,  51 
Mary,  12 
Sally,  1 1 
William,  1 1 
McGlenen,  Edward  Webster.  T)- 
McIntyre,  William  R.,  10 
Mackarty,  Thaddeus,  51 
Mackfun,  Elizabeth,  87 
Macklekoy,  Ann,  56 
McLean,  John,  10 
McMichael,  Eliza,  10 

Harriet,  10 
Macumber,  j  Elizabeth.  49 
Macomber,  \  Nathaniel,  17 
Onesimus,  82 
Thomas,  go 


^^ 


'50 


Index  of  Persons. 


Magoune,  Recompense,  53 
Mahukin,  Jonathan,  22 
Man,  Josiah,  82 
Marden,  Simon,  12 
Martin,  Elizabfeth,  13 
Martha  K.,  15 
Mary  A.,  (6 
Robert,  13 
Sally,  13 
Samuel,  1 1 
William,  11,13 
Mason,  John,  102,  103 
Matall,  Anne,  91 

Mather- Jones, ,  96 

Maihews,  James,  72 
Sarah,  72 
xMattkelf,  John,  81 
Maxwell,  Mary,  47 
May,  Dorcas,  106 
Edward,  106 
Samuel  P.,  2>t> 
Mears,  Edmund,  12 
Jane,  13,  15 
Martha,  10 
William  P.,  15 
Mendal,  Amos,  81 

Joanna,  81 
Merit,  Amy,  125 
Merry,  Hannah,  1 1 
Mii.i.EK,  Catharine,  10 
Hannah,  9 
Jane,  10 
John,  17 
Lydia,  32 
Robert,  9 
Mills,  Elihu,  128 

Frederick,  128 
Mary,  128 
Roger,  128 

Milton, ,  98 

Mires,  see  Myers 
Mitchell,  ^  Alice,  2 
MICUELL,    [  Bathsheba,  i,  2,  122 
Michel,      ;  Benjamin,  2 

Edward,  26,  60,  61 
Hannah,  i 
Jacob,  60 
John,  I,  31,  122 
Joseph,  I*,  2*,  122* 
Martha,  2 
Mary,  i,  50,  126 
Sarah,  i* 
Seth,  21 
Thomas,  60,  61 
Montague,  Abbie  T.,  31 
Moore,  \  J.  W.,  15 
More,     j  Sarah,  21 
Moreau,  John  Bostwick,  103 
MoREV,  I  Mercy,  86 
Mori,      \  Meriah,  86 


MoREY  {confd),  Sarali,  49 
Morse,  (  Abigail,  17 
MoRss,  \  Gershom,  82 
Mary  E.,  93 
Oliver,  12 
Thomas,  16 
Morton,  Ann  Eliza,  16 

Cornelius,  122*,  id 
David,  55 
Deborah,  122 
Ebenezer,  51,  126 
Eliza  W.,  13 
Ephraim,  59 
Experience,  86 
James,  9 
Jane,  122,  123 
Joseph,  86 
Joshua,  122 
1-evi  P.,  127 
Lucretia,  1 1 
Mary,  78  " 
Meriah,  123 
Nathaniel,  86 
Robert,  123 
Roxanna,  16 
Ruth,  86 
Samuel,  13 
Sarah, 122 
Timothy,  51,  126 
William,   1 1 
Mountfort,  George,  103 
Mullins,  Alice,  29 

Priscilla,  29 
William,  29,  94 
Munroe,  Henry,  51     -^, 

Shubal,  53       — 
MuNSELL,  J.,  127 

Joel,  127 
MiiRPHY,  John,  14 
Sally,  14 
Myers,  |  James,  16 
Mires,   \  Mary,  15 


Nash,  Abigail,  24 

Alexander,  24 
Kethiah,  113 
David,  68*  70 
Deborah,  68 
Elijah,  68 
Hannah,  70 
Huldah,  10 
Jacob,  65,  66*,  68* 
James,  89*,  1 14* 
Joanna,  69 
John,  68,  69*,  1 14 
Jonathan,  1 13 
Noah,  116 
Peter,  23 
Rachel,  68 


Index  of  Persons. 


151 


Nash,  \  Ruth,  118 
conCd.  \  Sarah,  24,  6=;,  89 

Solomon,  116*,  i  1  cS 
Tobias,  i  [ 
Nkgkoes:  — 

Benjamin,  2j 

Bridgwater,  21 

Gate,  21 

Job  Hammond,  56 

Nero,  55 

Richard  Tillah,  52 
Robin,  105 
Sarah  Jonas,  23 
Nelson,  Abiah,  iS 
Abiel,  94 
John,  89,  92* 
William,  18 
Neuhert,  Eliza,  12 
Nevvcomb,  Thomas,  76 
Nichols,  \  Alexander,  <; 
Nickels,  \  Emeline,  13 
Hannah,  9 
Oliver  A.,  10 
Sebra,  12 
Thomas,  16 
W.  A.,  94 
NiCKiiKsoN,  ^  Bathsheba,  75 
NiCHASON,    [  Betsey,  75 
Nicholson,  )  Eleazer,  38 
Elizabeth,  34 
Israel,  38 
John,  34,  75 
Mary,  75 
wSarah,  38 
Shubael,  38 
Thankful,  38 
NiLEs.  I  Abigail,  24 
Niels,  (  Mercy,  20 
NoKDEN,  Nathaniel,  27* 
NoRRLS,  John,  125 
Norwood,  Clara,  1  1 
NoYEs,  \  Elizabeth,  1 13 
NoYS,    [  Hannah,  23 
NoYSE,  )  John,  1 13 
Mary,  23 
Samuel,  24 

( )AKMAN,  Mercy,  49 
O'Brien,  M.  C,  31 
Oldham,  Sarah,  54 
Oliver,  Harvey.  16 
Oram,  Hannah  C'..,  15 
Okcutt,  i  Andrew,  113, 
ORCri',     [  Benjamin,  r/) 
Arci  T,    )  Caleb,  21 

Elizabeth,  69,  1  13 
Hannal),  1  16 
John.  52 
Judith,   I  17 


I  14*",  116,  11; 
69,  I  14 


Orcutt,  (  Keziah,  66 
cont'd.       \  Moses,  21,  114 

Sarah,  22 
Orne,  Nancy,  14 
Orr,  Hugh,  23 
OsYER,  Nancy,  9 
Otis,  Ambrose,  1 1 

Christopher  T.,  14 


I'AliODV, 


92 


William,  92 
Packard,  Ann,  S3 

Elizabeth,  60 
Mary,  21,  22*,  84 
Susanna,  23 
William,  22 
Zerviah,  19 
I^ADDOCK,  Alice,  36 

Bethiah,  75 
Deborah,  34 
Ebenezer,  35,  36* 
Elizabeth,  34,  36 
Ephraim,  53 
Hannah,  36 
Ichabod,  37 
James,  36,  37 
John,  34,  37 
Joseph,  35 
Judah,  71,  75 
Mary,  34,  36,  74 
Rebecca,  34,  3(1 
Reliance.  35 
Sarah,  36 
Thankful,  74 
Zachariah,  36* 
Page,  Esther,  15 
Hannah,  85 
True,  10 
William,  52 
Paine.  ^  Bethany,  115 
>  Deborah,  1 17 
)  Elizabeth,  28 
Hannah,  1 1 6 
John,  21 
Lemuel,  70,  117 
Rebecca,  115 
Stephen,    70,    115*,    n6. 

117 
Zebulon,  1  i6*,  1 17 
Paker,  David,  82 
Palmer,  Edward,  14 
P2]isha,  52 
Prince,  88 

I'.VKKKK,    F.    W.,  94 

Jonalhan,  53 
rAKK\L\,\,   i')i;tty,  68 

(fideon,  68* 

Noah,  68 
Parks,  Nelson,  16 


Pain, 
Payn, 


152 


Index  of  Persons . 


I'ARRis,     I  Abigail,  53 
I'ARRisii.  \  Hannah,  18 

Ruth,  87 
Partridgk,  I  George,  125 
Fatridg,       \  James  W.,  13 

John,  2 

Mary,  2 
Patteson,  Elizabeth,  52 
Payn,  see  Paine 
Peake,  Christopher,  64 

i^=^^^^'  [see  Pierce 
Pearse,  ) 

Pease,  Ella  G.  S.,  94 

Peaslee, ,  128* 

Peirce,  see  Pierce 

Penaller, ,  63* 

Penny,  John,  81 

I'ERKINS,  Abner,  123 

Abraham,  84 

Bennet,  123* 

Betty,  84 

Charles  G.,  15 

Daniel,  23,  85 

David,  61 

Hepsibah,  88 

James,  84 

Josiah,  53,  83,  1 23 

Julia,  14 

Lucy  A.,  14 

Eydia,  123 

Maltha,  22 

Mary,  84,  123* 

Nathan,  123* 

Priscilla,  123 

Sally,  1! 

Sarah,  84 

Perry,     \  Hannah,  23 

Perrey,  \  Ruth,  22 

Thomas,  90*,  91 

I'eterson,  Benjamin,  23 

Daniel,  8 

Deborah,  8 

Isaac,  125 

John, 124 

Joseph,  23 

Mar)',  8 

Petingili.,  Samuel,  23 

PiiiLT.Trs,  \  Abigail,  88 

Phii.ii's,    I  Benjamin,  50 

I'lLirs,       )  Jerusha,  49 

John,  125 

Mary,  122 

Mercy,  49 

vSarah,  51,  126 

Thomas,  50,  82,  122,  126 

Phinnky,  )  John,  42,  43*,  126 

I'HINEV,     \  Jonathan,  42,  43* 

Joseph,  43* 

Phebe,  55 

Rebecca,  42*,  43* 


Phinney  {cont'd).  Thankful,  109,  110 
Pierce,  ^  Benjamin,  84 
Peirce,    [Elizabeth,  30,  128 
Pearce,  [Hannah,  12 
Pearse,  J  John,  14,  27*  28*,  30 
Richard,  26,  27*,  28* 
Samuel,  53 
Shadrack,  13 
PiNciN,  Thomas,  91 
Place,  Miriam,  97 
Pi.UMMER,  Eliza  J.,  12 
Elizabeth,  13 
James,  12 
Martha,  1 1 
Mary,  10 
Poland,  Ambrose,  12 
Ann,  13 
Eliza  A.,  16 
Horace,  13,  15 
Lucy,  15 
Lydia,  12 
Maria,  13 
Nehemiah,  1 12 
Sally,  9 
Samuel,  15 
Pool,  Ebenezer,  11 
Eliza,  13 
Emeline,  1 1 
Hannah,  21 
Isaac,  65,  66*.  67,  84 
John,  12,  68*,  69,  70,  113 
Joseph,  23,  65 
iviarcy,  65 
Mary,  66,  1 1 3 
Micah,  67,  68 
Reuben,  1 1 
Ruth,  24,  69 
.Samuel,  23 
Sarah,  23 
Theodore,  13 
Thomas,  70 
Poi'E,  Hannah,  1 1 
Porter,  )  Elias,  1 1  7 
PoRTOR,  \  Esther,  22 
Eunice,  [  1 7 
Hannah,  24,  117 
Isaac,  68,  1 17 
John,  65,  66*,  67,  68,  70 
Joseph,  65,  66 
Josiah,  117,  1 18 
Lois,  1 17 
Mary,  68 
Matthew,  114 
Micah,  1 17*.  1 18* 
Nancy,  1  iS 
Nchemiali,  66 
Peter,  70 
Richard,  67,  ()S 
Samuel,  67 
Thomas,  1 14 


i 


Index  of  PersotLs 


153 


f 


Porter  confd),  William,  67 
PoRTERKiKLi),  Jaiie.  i6 
Potts,  William  John,  103 
Pratt,  j  Abigail,  1 15 
Prat,     j  Benjamin,  84 

Deborah,  67 

Ebenezer,  1 1  j 

Ephraim,  115,  117*,  iiS 

iLunice,  68,  70 

Hannah,  65,  85,  1 13 

Isaac,  115* 

lames,  1 14 

John,  6,  65,  66,  67*,  68*, 
1 14*,  115*,  116 

Jonathan,  22 

Joseph,  67*,  1 15 

Josiah,  68,  1 1 5* 

Levi,  1 18 

Lois,  70,  113 

Lydia,  66,  1 1 S 

Marge  rj',  6 

Mary,  19,  68*,  114,  115 

Micah,  115 

Nathan,  88 

Nathaniel,  65,  66,  88 

Nehemiah,  iij,  114*,  u^ 
118 

Noah,  66 

Olive,  115,  117 

Phineas,  19 

Priscilla,  6* 

Samuel,  19 

Sarah,  70 

Seth,  68 

Susanna,  24 

Thomas,  68,  70*,  113 

Whitcomb,  65 

Zenas,  1 16 
Pray,  Hannah,  85 
Prick,  Benjamin,  84 
Prince,  Abigail,  39,  125 
Benjamin,  94 
Christopher,  39 
Job,  39* 
Kimball,  39 

Paul,  94* 
Thomas,  83 
Pkyer,  Ann,  23 
John,  26 
Joseph,  26 
Pu  LSIFER,  mr.,  102 

David,  103* 
PiiRRiNGTON,  Hezekiaii,  17 
Putnam,  captain,  28 

Eben,  29,  32* 

Racklikf,  Susan,  13 
Radskorp,  James,  21 
Ramsdell,  Joseph,  52 
Randall,  Job,  90,  91 


117, 


Randall  {cont'd),  Sarah,  24 
Ransom,  Deborah,  83 

John,  53 
Raymond,  Daniel,  82 
Read,  )  Abraham,  1 2 1 
Reed,  j  Ann,  18 

David,  117,  118 
Edgar  Hodges,  64 
EHzabeth,  1 18 
Ezekiel,  24 
Frederick,  118 
Jacob,  23,  24* 
James,  24* 
John,  24,  117 
Martha,  121 
Mary,  24 
Peter,  125 
Rebecca,  8  3 
Ruth,  22 
Samuel,  24 
Thomas  Bracketl,  31 
William,  19,  118 
Reading,  John,  127 
Record,  see  also  Rickard 

Ebenezer,  88 
Reynolds,  "j  Benjamin,  17 
Renolds,    [  Ephraim,  18 
Renals,       )  Isaac,  20 
Sarah,  18 
Richards,  \  Amos,  9 
Richard,    \  Cathaiinu,  16 
Elbridge,  13 
Eleazer,  53 
Enos  B.,  12 
Ephraim,  66 
Plannah,  128 
James,  24,  1 15* 
Lemuel,  12 
I>ois,  16 
Mary,  13 
Matilda  'l'.,  14 
Nathan,  13 
Nathaniel,  116,  u8 

R.,9 

Randoljjh,  1 18 
Samuel,  1 1 
Thomas,  1 1  (> 
Willard,  10 
William,  51,  66 
Richardson,  Abigail,  10 

Asa,  12 
Richmond,  Edward,  32,  64* 
Joseph,  20 
Josiah,  20 
Mary,  18,  64 
Rickard,    /  see  also  Record 
RlCKARDS,  \  Cornelius,  7 
Daniel,  22 
Ciles,  6,  104 
Hannah,  6,  59 


20 


154 


hidex  of  Persons. 


RiCKARD,    )  James,  24 
cont'd.  \  John,  7 

Lucy,  7 
Mary,  6,  7 
Nathaniel,  6,  7 
Rebecca,  7 
Sarah,  22 
Solomon,  7* 
Susanna,  7* 
Rider,  Charles,  54 
Edward,  73 
Experience,  56 
Joseph,  71 
Lydia,  86 
Mary,  73* 
Meriah,  87 
Rebecca,  87 
Samuel,  81 
William,  73 
RiGGS,  Elizabeth  Ann,  96 
Ring,  Andrew,  i* 

Eleazer,  i*,  122,  123 
Eliphas,  I 

Elizabeth,  i,  51,  126 
Francis,  i 
George,  i 
Grace,  i* 
Louisa,  I,  122 
Lydia,  i 

Mary,  i*,  94*,  122 
Ruth,  I,  122 
vSamuel,  i*,  122* 
Susanna,  i 
Zeruiah,  i 
RirLEY,  \  David,  41* 
RiPLY,     ]  Deborah,  22 

Eliphalet,  118* 
Elizabeth,  66 
Hannah,  41,  iiS* 
Hezekiah,  54 
Joshua,  88 

Josiah,  65*,  66*,  67*,  118 
Lemuel,  1 18 
Lucy,  118 
Lydia,  41,  118 
Marcy,  41 
Mary,  41*,  67* 
Molly,  41,  118 
Patience,  41 
Samuel,  41 
Susanna,  41,  118 
William,  41,  66,  118* 
Roach,  William,  19 
RoBiUNS,  ^  Desire,  38 
Robins,    ^  Ileman,  71 
RoBENS,    ;  Mchitablc.  54 
Rebecca,  7  i 
Sanuiel,  38 
Sarah  A.,  11 
Robinson,  Dorothy,  82 


Robinson  (confd),  Hiram,  12 

Rogers     \ ,  98 

Rodgers,  \  Abigail,  32,  105 

Anna,  1 15 

Benjamin,  41*,  122* 

Caleb,  88 

Cornelius,  41 

Daniel,  102,   115*,   116,   117. 
1x8* 

Ebenezer,  87 

Elisha,  49 

Gail,  49 

James,  41 

Joanna,  49 

John,  32,  72,  105,  122 

Leah, i 16 

Lydia,  49 

Mary,  72 

Olive,  117 

Phebe,  41* 

Ruth,  75 

Smith,  75 

Thomas,  41,  105 
Rose,  Hannah,  88,  106* 
RouNDY,  Stephen,  13 
RUGGLES,  Benjamin,   17*,    18*,  20*,  21. 

85 
Joseph,  56 
Timothy,  82* 
Russell,  )  Henry  F.,  109 
RussEL,    )  Isaac,  128 

James,  47 

Joseph,  54 

Mary,  13,  17,  53 

Oliver,  128 

Sally,  13 

Samuel,  128* 

Solomon,  52 

Sylvester,  128 

William,  14 
Ryerson,  George  F.,  64 

Sabine,  Lorenzo,  104 
Sampson,  |  Amos,  83 
Samson,    5  Andrew,  51,  126 

Benjamin,  17,  39*,  123 

Deborah,  39,  56,  83 

Elizabeth,  32,  64 

Esther,  51 

Hannah,  17,  93 

Isaac,  32*,  64*,  93* 

Jemima,  85 

Keturah,  54 

Margaret,  93 

Micah,  39* 

Michael,  49 

Philemon,  53 

Rebecca,  39*,  54 

.Sarah,  20,  93* 

Stephen.  26 


Index  of  Persims. 


^55 


Sampson,  (  Susanna,  17* 
cotifd.         J  Uriah,  93 
Saunders,  )  Henry,  56 
Sanders,    )  Jonathan,  55 
Lydia,  82 
Martha,  5G 

Sargent,    > ,  95* 

Sergeant,  J  Edward,  27 

Edwin  Everett,  94 
Elizabeth,  95* 
John, 95* 
Joshua,  94 
Josiah,  94 
Ruth,  56 
Sarah,  95 
Thaddeus,  27* 
Thomas,  95* 
William,  94*,  95* 
Savory,  Samuel,  82 
Sawyer,  John,  26 
Scull,  C.  D.,  103 
Sears,  Abigail,  37,  73 

Ann,  7 1 

Bethiah,  75 

Betty,  37 

Christopher,  76 

Daniel,  37,  74 

Deborah,  37,  71 

Desire,  76 

Edmund,  38,  74 

Edward,  75 

Elkanah,  75 

Elisha,  37 

Elizabeth,  37 

Grace,  37 

Hannah,  34,  38,  71,  74 

Heman,  76 

Isaac,  76 

Jacob,  76 

John,  35,  36,  37,  76* 

Jonathan,  38,  73 

Joseph,  37*  75,  76 

Joshua,  75 

Judah,  76* 

Keziah,  75,  76 

Lydia,  73 

Marcy,  75,  76 

Mary,  73,  76 

Mehitable,  38,  76 

Mercy,  34 

Micajah,  71 

Nathaniel,  71,  72,  76 

Noah,  76 

Olive,  76 

Paul,  36 

Phebe,  7  \ 

Priscilla,  34,  36*,  38,  74 

Roland,  74 

Ruth,  37 

Sally,  76* 


Sears,  (  Samuel,  38 
ionfd.    \  Sarah,  34,  75* 
Seth,  36* 

Stephen,  35,  t^,  75 
Thankful,  74,  76 
Willard,  7 1 
Zachariah,  38,  73 
Seavy,  Thomas  B.,  10 
Sergeant,  see  Sargent 
Sever,  James,  6* 

John,  6 

Nicholas,  6*,  50,  124,  126 
Sarah,  6* 
William,  6 
Sewall,  David  B.,  14 
Henry,  97 
Stephen,  28 
Sharples,  Stephen  Paschall,  95 
Shattuck,  Joseph,  64 
Robert,  56 
Shaw,  Abigail,  67 

Abraham,  68,  116*,  117,  118 

Alice,  66 

Amos,  115,  116 

Asa,  70 

Benjamin,  53,  69,  117 

Brackle,  115 

Caleb,  1 13 

Charity,  114 

David,  118 

Deborah,  23 

Ebenezer,  70,  114,  1 15*,  116,  117* 

Elijah,  118 

Elizabeth,  68,  93 

Elkanah,  86 

Fanny,  117 

Hannah,  18,  24,  118 

Isaac,  116* 

Jacob,  66,  67,  117 

Jesse,  115 

John,  22*  24*,  65,  66,  67,  68,  85, 
113*,  114*,  115,  1 16*,  117,  118 

Jonathan,  107* 

Joseph,  65,  66,  67,  69,  ii6,  117 

Joshua,  65 

Josiah,  115 

Louis,  117 

Lurana,   1 1 8 

Lydia,  24 

Mary,  65,  66,  68,  70 

Moily,  117 

Nathaniel,  1 17 

Nicholas,  23 

Persis,  107* 

Rebecca,  23 

Samuel,  32,  64 

Sarah,  24,  1 14,  116 

Selah,  1 14 

Silas,  117 

Silvanus,  1 16 


156 


Index  of  Persofis. 


Shaw,  \  Susanna,  116 
cont\L    \  Zachariah,  66,  70,  1 13* 
Sheppard,  John  II.,  101,  ioj 
Sherman,     j  Anthony,  36 
Share.man,  \  Caleb,  87 

EHsha,  82 

Hannah,  83 

Joshua,  50,  126 

Prudence,  82 

Robert,  49 
Shurtleff,  Joseph,  56 
Sibley,  Margaret,  12 

Sarali,  12 
SiLVEbTEK,  EUzabeth.  87 
Mercy,  52 
Samuel,  49 
Thomas,  49 

Aaron,  89 

Deborah,  82 

Eunice,  40 

Eaith,  40 

Hannah,  51 

Hopestill,  40 

Ichabod,  83 

Job,  53 

John,  40*,  51,  90*,  126 

Mercy,  54 

Moses,  89,  90 

Nancy,  9 

Nathaniel,  54^ 

Noah,  40 

Rebecca,  84 

Robert,  9 


ruN,  )  Matthew,  49 
roN,  J  Mercy,  82 


Si  MO NT 
SiMEN 

Smith,  Abraham,  69 
Alethea,  114 
Aniasa,  9 
Benajah,  21 
Benjamin,  16 
Betty,  69 
Elizabeth,  20 
Isaac,  69,  1 1 4 
Jacob,  70 
James,  16 
Jane,  9 

John,  18,  65,  66 
Jonathan,  18 
Mary,  65 
Nehemiah,  1  28 
Sarah,  9,  17 
Susy,  69 
Townsend,  66 
Truman,  128 
Zenas,  70 

Snell,  Keziah,  88 
Martha,  22 
Mary,  14 
Thomas,  60 

Snow,  Anthony,  90 


Snow,  (  Benjamin,  62 
co)it'd.    \  Eli,  72 

EHzabeth,  71 
Hannah,  23 
James,  62* 
Jemima,  88 
Josiah,  104 
Lydia,  81 
Mary,  72 
Rebecca,  105 
William,  84 
Sole,  see  Sodle 
Somerby,  H.  G.,  103 
Somerset,  John,  30 
Somes,  David,  13 
Soule,  \  Abisha,  54 
Sole,    [  Betty,  126 
SowL,    )  Gideon,  52 

Jedediah,  54 
John,  26,  92* 
Joseph,  50 
Lydia,  83 
Mary,  52 
Micah,  54 
Zachariah,  26* 
South  worth,  Benjamin,  125 

Edward,  26,  90,  106 
Hannah,  54 
Mercy,  54 
Nathaniel,  89 
Priscilla,  17 
Samuel,  85 
Sparrow,  Edward,  55 

Isaac,  16 
Spooner,  Ephraim,  24 
Sprague,  Asenath,  55 

Francis  W.,  30 
James,  49 
Jethro,  54 
John,  82,  88 
Mary,  22 
Peleg,  87 
Samuel,  54 
Sproul,  Betsey,  109* 

Drummond,  10 
Elizabeth,  no* 
Hannah  Varney,  lOy 
James,  9 
Jane,  1 10 
Joanna,  14 
John,  14 
Lucinda,  16 
Martha  H.,  11 
Mary,  13,  109 
Nancy,  1 1 
Rebecca,  14 
Susan,  12 
William,  14 
Sprout,  Nathaniel,  21 
Robert,  17 


Imkx  of  Perso7is. 


157 


Stagey,  \  J.,  125*,  126* 
Stacy,    [  James,  85 
Stacik,  )  Joseph,  40*,  51,  64,  124,  125 
Patience,  40* 
Sarah,  40 
Thomas,  64 
Standish,  Hannah,  53 
Miles,  54 
Rachel,  53 
Stan  lake,  Abigail,  90 
Joanna,  90 
Lydia,  90*,  91 
Mary,  90 
Richard,  90 
Staples,  )  Catharine,  1 1 2 
Staple,    )  Doiothy,  36 
Joseph,  72 
Joshua,  88 
Sarah,  72 
Susan,  112 
Stephens,  )  Mary,  28 
Stevens,     \  Sarah,  17 
Sterling,  Amelia,  9 
Luther,  9 
Stetsun,  \  Abigail,  121* 
Stutsun,  )  Agatha,  52 
Alice,  88 
Barzilla,  56 
Betty,  121 

EHsha,  50,  121*,  126 
Elizabeth,  87 
Hannah,  87,  121 
Hopestill,  51,  126 
Jerusha,  52 
Joseph,  49 
Lydia,  121 
Robert,  52 
Samuel,  121 
Sarah,  87,  121* 
Silas,  88 
Theophilus,  121 
Thomas,  121 
Stevens,  see  Stephens 
Stewart,  )  Margaret,  84 
Steward,  \  Simon,  10 

Stiles, ,  127 

doctor,  128 
Henry  R.,  127 
Stilson,  James,  26,  27 
Stinson,  Hannah  T.,  1 1 
Stubbs,  Hannah,    125 
Stuuley,  Sarah,  10 
Sturtevant,  I  mrs.,  92 
Stertevant,  j  Abiah,  53 
Amos,  8 
Benjamin,  8 
Bethiah,  8 
David,  8* 
Elijah,  8 
Francis,  125 


STURTEVANr,  )  Hannah,  92 
confd.  )  Jane,  8 

John, 89* 
Mary,  125 
Samuel,  106 
Sarah,  8* 
Stone,  mr.,  71 

Nathan,  35 
Nathaniel,  76 
Stoker,  Jane,  1 12 
Stowel,  Daniel,  116 
Hannah,  1 16 
Samuel,  1 16 
Sutton,  Elizabeth,  104* 
Hannah,  104 
Hester,  104 
John,  104*,  105* 
Mary,  104 
Nathan,   104 
Nathaniel,   104 
Sarah, 104 
Swift,  Deborah,  86 
Elizabeth,  82 
Joshua,  55 
Josiah,  82 
Symmys,  Lydia,  24 

Taft,  Henry  W.,  31 
Taylor,  ^  Benjamin,  53 
Tayler,  >  Daniel,  17,  125 
Tailer,  )  Desire,  75 

John, 94* 

Reuben,  75 
Tereth,  William,  81 

Terry, ,  96 

Thacher,  Peter,  17* 

Rowland,  82* 
Tharp,  Joseph,  82 
Thayer,  \  Anna,  24 
Thare,    \  Avis,  113 

Bezer,  1 17 

Cornelius,  1 18 

Daniel,  1 13 

David,  114*,  115,  116,  118" 

Dolly,  1 1 5 

Ebenezer,  1 16 

Experience,  69 

Hannah,  118 

John, 116 

Luther,  1 18 

Mary,  1 1 8 

Molly,  114,  115 

Nabby,  1 1 4 

Obadiah,  115,  116 

Richard,  116,  117,  1 18 

Samuel,  1 15 

Sarah,  1 16 

Seth,  85 

Solomon,  114 

Timothy,  66*,  69,  115 


158 


Index  of  Persons. 


Thomas,  Abigail,  54 
Alice,  50 
Anthony,  85 
Israel,  20 
James,  3 
Jane,  49 

John, 104*,  113* 
Lydia,  82 
Mary,  3 
Meriani,  18 
N.,  92 

Nathaniel,  91,  92* 
Nehemiah,  50 
Samuel,  83 
Sarah,  50 
Sybil,  50 
William,  104 

Thompson,  ^ ,  98 

Thomson,    >  Alexander,  12 
ToMSON,       )  Barnabas,  24 
Caroline,   13 
D.  P.,  16 
Ephraim,  12 
Jacob,  17,  19,  85 
John,  26 
Joshua,  16 
Michael,  1 1 
Nancy  D.,  15 
Thomas,  11,  15,  16,  88 
Thorne,  Joseph,  104* 
Thrasher,  Esther,  21 
Thurber,  John,  20 

Samuel,  20 
Thurston,  Abigail,  23 
Brown,  31 
Job,  31 
TiBBETS,  \  Robert  S.,  12 
TiBBET,    \  Samuel,  15 

Thankful,  11 
TiLDEN,  John,  49,  50* 
Mar}',  49 
Nathaniel,  62 
Sarah,  125 
TiLSON,     i  Ephraim,  83 
TiLSEN,     >  Jonathan,  50,  126 
TiLLSON,  )  Lydia,  2 1 

Mary,  51,  126 
TiLTON,  Eliza  Ann,  10 
Emeline,  10 
William,  10 
TiNKHAM,  Ann,  39* 

Ebenezer,  89 
Edward,  86,  121 
Elizabeth,  55 
Ephraim,  39 
Isaac,  54 
John,  20,  39* 
Joseph,  39 
Lydia,  121 
Mary,  39,  51,  126 


Tinkham,  )  Mercy,  19 
cotit'd.  J  Peter,  51,  126 

Rebecca,  121 
Salvenis,  121 
Seth,  21,  93 
Tirrell,  ■]  Benjamin,  67 
Tirrel,      I  Ebenezer,  G6,  70,  115,  116 
Tirril,       ^Elihu,  1 18 
Tirrill,     I  Elishabe,  69,  113 
TuRkELL,  J  Elizabeth,  70 
Ezra,  117*,  118 
Gideon,  65,  66,  67,  68,  70, 

113, 116 
Hannah,  1 17 
Isaac,  24,  65 
Jacob,  69,  70,  113* 
Jane,  113 
John,  113 
Joseph,  113 
Mary,  24,  68 
Rachel,  113 
Rebecca,  24 
Samuel,  24 
Sarah,  115,  117 
Wilham,  24 
ToBEY,  )  Jonathan,  86 
Toby,     )  Marcy,  73 
Seth,  74 
Stephen,  73 
Thomas,  71 
William,  9 
ToLMAN,  William,  54 
ToRREY,  "I  Abner,  68,  114,  117 
ToRRY,     [Adam,  113 
ToREY,      j  David,  114 
Tory,       J  Hannah,  114 
James,  24 
Jesse,  88 

Jonathan,  23,  68,  69*,  113 
Marcy,  20 
Molly,  113,  117 
Reuben,  114 
Ruth,  69,  113 
ToTMAN,  Elkanah,  124 
Simeon,  55 
Stephen,  62 
TowNE,  William  Blanchard,  102 
Trask,  William  B.,  103 
Treuant,  Rebecca,  17 
Trufant,     (David,  115 
Truphant,  \  Deborah,  117 
Dille,  1 14 
James,  67,  114 
Jonathan,  113*,  115 
Joseph,  67,  1 17 
Maiy,  114 
Sarah,  1 13* 
Tubs,  Dorothy,  52 
Tupper,  Elisha,  81 
Jedidah,  19 


Index  of  Persons. 


^59 


TuPPER  (cont'd),  Mehitable.'ig 
Turner,  Anne,  91 

Caleb,  52 

Content,  22,  52 

David,  69,  115*,  116*,  117 

Elisha,  116 

Elizabeth,  88 

Grace,  87 

Hannah,  50,  52,  85 

Jacob,  65,  66*  67*,  68 

Jane,  65,  1 13 

Jerusha,  65,  66 

Lillis,  50 

Lydia,  66,  70 

Mary,  67 

Micah,  68,  69,  70*,  113* 

Nabby,  117 

Noah,  116 

Rebecca,  52 

Seth,  65,  66* 

TURRELL,  see  TlRRELl- 

TUTTLE,  Charles  W.,  102 

Charles  Wesley,  103 
Tyler,  Dorcas,  98 

Thomas,  125 
Tyne,  Deborah,  11,  13 

Upham,  John,  64 
Nelson,  13 
Priscilla,  64 

Vail,  Henry  H.,  31 
Jeremiah,  31 
Vaughn,     |  Daniel,  17 
Vaughan,  \  Jerusha,  20 
Veazie,  Samuel,  54,  56,  82,  S3 
ViCKORY,  Benjamin,  21 
ViNALL,  Ignatius,  49 
Vining,  Abner,  69* 

Asa,  1 16 

Benjamin,  68*,  69 

David,  116*,  118* 

Elisha,  70 

Elizabeth,  69 

George,  69* 

Hannah,  68 

Hitty,  118 

Israel,  70 

James,  70 

John,  66,  68,  69,  7c* 

Lucy,  69 

Lydia,  66,  1 1 4 

Miriam,  70 

Naomi,  68 

Nehemiah,  116 

Olley,  1 16 

Richard,  70,  114,  116* 
,  Samuel,  1 18 
Vincent,  Anna,  38 
David,  71 


Vincent,  |  Hannah,  38 
confd.         S  Isaac,  38 

John,  35,  38,  74 
Mehitable,  71,  73 
Mercy,  72 
Vinson,  Hannah,  70 

Jane,  70 

Jerusha,  70 

Job,  68 

John,  66,  113* 

Mary,  67 

Rachel,  70 

Sarah,  70 

Thomas,  66,  67,  68,  70 
Vosse,  Rachel,  85 

Wade,  Elizabeth,  21 

Samuel,  51,  126 
Thomas,  83 
Wadsworth,  Abiah,  4 

Abigail,  54 
Bliss,  4 
Elisha,  4 
John, 92* 
Mary,  4 
Meek,  4 
Mercy,  55 
Sedate,  4 
Serene,  4 
Verity,  4 
Zenobe,  55 
Waite,  Martha,  55 

Waldron, ,  103 

Wales,  Atherton,  49,  82 
Walker,  Elisha,  67 
John,  67 
Lydia,  82 
Peter,  20 
Sarah,  17 
Wali,ace,  I  John,  52 
Wallis,      )  Rachel,  1 1 
Susan,  12 
Ward,  Ephraim,  56 
Hannah,  56 
John,  97,  102 
Nathaniel,  97,  loi.  102 
Warren,  Benjamin,  19 
James,  107 
John,  18 
Richard,  29 
Sarah,  19 
WASiinuRN,       ^  Abigail,  21 
Wash  BURN  K,     [  Alethea,  S 
Washbuurn,     f  Benjamin,  19.25,60 
Washbuurne,  J  Bethiah,  22,  122* 
Deborah,  8,  44 
Deliverance,  22 
Ebenczer,  120*,  122 
Eglah,  8 
Eleazer,  21 


i6o 


Index  of  Persons. 


Washburn,        \  Elisha,  6,  44* 
cont'd.  ]  Elishaba,  6,  122 

Elizabeth,  22,  25 

Ephraini,  8* 
,    Eunice,  8 

Ezekiel,  8 

Ezra,  84 

Ichabod,  122* 

Israel,  21 

Jabez,   43*,   44*,  123, 

125 
James,  25*,  26,  61* 
Jane,  25,  61,  88 
Jemima,  21 
John,  25*,  26,  44,  122, 

123 
Jonathan,  25,  61 
Joseph,  25,  61* 
Josiah,  88 
Judah,  44 
Judith,  43,  44,  123 
Lydia,  6,  120* 
Malatiah,  122 
Margaret,  22 
Martha,  6*,  50,  1 26 
Mary,  25* 
Mercy,  8 
Molly,  44* 
Moses,  124 
Nathaniel,  19 
Nehemiah,  8 
Philip,  25 
Rebecca,  ^4 
Robert,  22 
Samuel,  25,  26,  61* 
Sarah,    8,    25,    26,  61, 

122 
Simeon,  120 
Susanna,  44* 
Thomas,  25,  44 
Wibra,  122 
Waterman,  (rtorge  Thurston,  31* 
Ichabod,  4 
John, 106 
Mary,  125 
Richard,  31 
Robert,  31 
William" I i.,  31 
Waikins,  Waller  Kendall,  64 
■Wkbb,  Deborah,  117 
Hannah,  1  18 
Ruth,  1 12 
Thomas,  117,  118 
Wkhhkr,  James,  14 
Wkbster,  Mary,  52 
Wkkks,  'I'homas,  81 
Wki.ji,  'Phomas,  85 
Wkm.man,  Naiuy,  to 
Wells,  P.  M.,  16 

I'easlec  M.,  1 1 


Welts,  Esther,  71 
David,  71 
John,  75 
Rebecca,  75 
Wentvvorth,  James,  1 1 

John,  II,  101 
Samuel,  10,  loi 
West,  Abial,  3 

Charles,  18 
Elisha,  39*,  122 
Enos,  120 
Esther,  3,  120 
Fear,  40 
Hannah,  2 
Hopestill,  40 
Isaiah,  3 
Jane,  120 
Josiah,  120 
Lydia,  3,  120* 
Martha,  39 
Mary,  39*,  120,  122 
Mehitable,  2,  3,  93,  122 
Patience,  2 
I'eleg,  55 
Peter,  62,  120* 
Rebecca,   1 20 
Samuel,  2,  3*,  120 
Sarah,  40 
Solomon,  3 
Thomas,  39 
Weston,  John,  62 
Sarah,  54 
Warren,  i  5 
Wetherell,  )  Hannah,  62 
Witherel,     \  John,  61,  62 
Joshua,  62 
Thomas,  62 
William,  62 
Whelden,  Elizabeth,  34,  35 
Thomas,  34,  35 
Whesley,  Joseph,  21 

White, ,  96 

Abel,  116 

Abner,  69* 

Alethea,  69 

Anna,  70 

Benjamin,  18*,  19*,  20*,  22,  49. 

70,  117,  1 18* 
Caleb,  70 
Calvin,  69 
Charity,  69,  1 17 
Cloe,  70 

Cornelius,  50,  1 26 
Daniel,  67,  113*,  115,  116,  118* 
F-benezer,  67,  69*,  70* 
Elisha,  69,  70 
Ezekiel,  70,  1 14,  1 16* 
Gideon, 56 

Hannah,  64,  68,  88,  116.  i  iS 
Ilezekiah,  115,  116 


\ 


Index  of  Persons. 


i6i 


White,  \  James,  1 16 
confd.     ^  Jedidah,  50 
Jonathan,  35 
Josiah,  1 16 
Luther,  69 
Martha,  67,  114 
Mary,  114,  117 
Mary  R.,  64 

Matthew,  67*  68*,  69*,  70 
Micah,  113 
Molly,  115,  116 
Nathaniel,  69*,  70 
Olive,  67 
Peregrine,  94 
Philip,  116 
Priscilla,  1 17 
Samuel,  69,  117* 
Sarah,  19,  35,  6S,  70 
Susanna,  113 
Thomas,  69,  114,  115 

White -WiswALL, ,  96 

Whiten,  )  Azariah,  87 
Whitin,  (  Bethiah,  83 

James,  53 
Whitman,    )  Daniel,  69 
Whittman,  j  David,  21,  68,  69 
Eleazer,  23 
Hannah,  69 
John,  23 
Molly,  69 
Sarah,  68 
Seth,  22 
Zachariah,  62 
Whitmarsh,     \  Anna,  114 
Whitemarsh,  \  Ezra,  55 

Hannah,  24,  69 
Mary,  24 
Ruth,  24 
Silvanus,  67 
Zachariah,  67,  69,  70*, 
114 
Whitmore,  William  H.,  32,  103* 
Whittemore,  )  Jabez,  50 
Whetemore,    \  Jonah,  56 
Wigglesm?orth,  Michael,  101,  102*,  104 
WiLBORE,  Joseph,  84 

Mary,  84 
Wilcox,  Isaac  W.,  64 
Wilder,  Marshall  P.,  103 
Wiley,  Catharine,  46 
Williams,  Anna,  118 
Mary,  45 
Simeon,  118 
Williamson,  Abigail,  54 
Caleb,  106 
Deborah,  18 
George,  17 
Mary,  17 
Willis,  Abisha,  23 
Eliakim,  54 


Willis,  \  Joab,  84 
conCd.      (  Mehitable,  85 
Rhoda,  83 
Sarah,  84 
Stoughton,  84 
Susanna,  83 
Thomas,  23,  85 
Zeruiah,  23 
Wilson,  Mary,  51,  126 
Samuel,  128 
William,  16,  54 
Wing,  Daniel,  81 
David,  76* 
Deborah,  81 
Desire,  76 
Samuel,  81 
WiNSLOvv,  Abigail,  53 
Abial,  50 
Edward,  81,  94 
Job,  49 
Kenelm,  37 
Mary,  94 
Snow,  50 
Susanna,  20,  50 
William,  50 
WiNSOR,  Samuel,  87 
Winter,  Christopher,  91 

Wiswell,  ) ,  96 

WiswALL,  )  Ichabod,  5 
Priscilla,  5 

Withington, ,  96 

Henry,  39 
Mary,  39* 
Witherel,  see  Wetherell 
Witredge,  Elizabeth,  81 
Wolcott,  )  John,  28 
WoLcoT,    )  Joseph,  28 
Wolf,  James,  104 
Woodbury, ,  96 


.} 


Woods,  )  James,  55 

Joanna,  20 

Josiah,  18 

Mary,  88 

William,  55 
Woodman,  Catherine,  93 
Woodward,  Ebenezer,  87 
Worcester,  James,  g 
WoRMALL,  Keziah,  54 

Lydia,  83 
Wright,  Adam,  89* 

Esther,  89,  £25 

Hannah,  5*,  123 

John,  51,  126 

Lydia,  5 

Mary,  89 

Nathan,  5*,  51,  123*,  126 

Priscilla,  5 

Richard,  89 

Tabitha,  5 


21 


l62 

Wright  (cont'd),  Zadock,  5^ 

Yates,    \  Abigail,  13 

Yeates,  \  Betsey,  13 

Deborah,  32* 
Edm&nd,  13 
Isaac,  16 
James,  63 
John,  16,  31*,  32* 
Madison,  13 


Ind€x  of  Persons. 


Yates,     /  Martha,  32 
confd.      S  Mary,  31*,  32* 
Rachel,  iii 
Samuel,  9,  16 
William  M.,  12 
Young,  doctor,  9S 

Elizabeth,  47 
J.  Harvey,  loi 
John,  14 
Rebecca,  16,  86 


INDEX  OF  ADVERTISEMENTS. 


Books  for  Sale, 

Bodge's  Soldiers  in  King  Philip's  War, 

iv.,  viii.,  xii.,  xvi.,  xxiv. 
History  of  Deer  Isle,  Maine,  xi.,  xv., 

xviii. 
History  of  Hardwick,  Mass.,  xv.,  xviii. 
Lowell  Genealogy,  vi.,  x.,  xiv.,  xviii. 
Miscellaneous,  xxii. 
Providence    Record     Conimi.ssioners' 

Reports,  iii. 
Savage's      Genealogical      Dictionary, 

xviii. 

Books  to  be  Published, 

Brewster  Genealogy,  xix. 
Goodale-Goodall-Goodell    Genealogy, 

XX. 

Poole  Genealogy,  xxi. 

Genealogical  Blanks, 

Somerset  Genealogical  Blanks,  iii.,  vii. 

Genealogical  Magazities, 

The  Essex  Antiquarian,  iv.,  viii.,  xii., 
xvi.,  xxiii. 


The   Genealogical   Advertiser,  ii.,  vi., 

x.,  xiv.,  xviii. 
The   Mayflower  Descendant,  xi.,  xv., 

xxiv. 
The    New    England    Historical    and 

Genealogical   Register,  iii.,  vii.,  xi., 

XV.,  xxiii. 
The  "  Old    Northwest  "  Genealogical 

Quarterly,  vi.,  x.,  xiv.,  xxiii. 
Putnam's  Historical  Magazine,  iii.,  vii. 

Genealogists, 

Plerbert  G.  Briggs,  iv.,  viii.,  xii.,  xvi. 
Elwin  G.  Davis,  iii.,  vii.,  xi.,  xv. 
Virginia  Hall,  ii.,  vii. 
Frank    A.    Hutchinson,   iii.,    vii.,    xi., 


Printers, 

T.  R.  Marvin  &  Hon,  xxiv. 
Somerset  Printing  Company,  iv.,  viii., 
xii.,  xvi. 


'  '^ 


IB  0  06 


The  Gcriealosical  Advertiser. 


J^isforicaf  (x\(^  (Beneafogicaf  (Register 

Contains    a    variety  of  valuable    and    interesting  matter   concerning   the 

History,  Antiquities,  Genealogy  and  Biograpliy  of  America. 
It  was  commenced   in   1S47  (Vol.  53  began  in  January  1899),  and  it  is  the 
oldest    historical    periodical  now   published   in   this   country.     It  is  issued 
quarterly  (each  number  containing  at  least  9O  octavo  pages,  with  a  portrait 
on  steel)  by  the  New-England  Historic  Genealogical  Society. 
$3.00  per  annum.        Single   numbers   75   cents. 

No  library  can  afford  to  be  without  it,  and  every  genealogist  finds  matter  of  interest 
in  each  number.     Address,     B.  B.  TORREY,  Treas.,  18  Somerset  St.,  Boston,  Mass. 


Elwin  G.  Davis, 
(BenealoGist, 

173  \A/innisimn  -^t.  St.,  Chelsea,  Mass. 

Records  examined  and  v..-|>ied  anywhere  in  New  England. 

Frank   A.    Hutchinson, 

GKNKALOaiST, 

Room   342  Tremonu'  Building,  BOSTON. 

Agent  for  Bailey's   "Photo-Ancestral   Record." 

Genealogies  and  Local   Histories  for  sale. 


A    GENEALOGICAL     MAGAZINE. 

Putnam's  Historical  iSIagaziiie,  now  in  its  eighth  year,  is  valuable  for  the  town,  parish  aiSd 
county  records  which  have  appeared  therein.  To  descendants  of  Maine,  Eastern  Mass.,  and 
Connecticut  families,  Putman's  is  especially  useful. 

An  authentic  coat-of  arms  of  an  American  family  appears  in  each  number  in  colors.  Putnam's 
is  the  titagazine  for  Essex  County  genealogical  material.  Sample  copies  25  cents;  $2.00  per 
annum. 

EBEN    PUTNAM,  Box    199,    Salem,  Mass 

FOR  SaLk 

The  Early  Records  of    the   Town    of    Providence. 
I 'tinted  by  the  Record  Commissioners.      13  volumes,  small    4to.    Cloth.     A  fine  set. 

Price,  $30.00. 
LUCY  HALL  GREENLAW,  Cambridgeport,  Mass. 

SOMERSET  GENEALOGICAL  BLANKS. 


Number  One.  A  ruled  blank  for  the  use  of  family  iiistokians. 
Prepared  for  arranging  genealogies  on  the  "  Register  Plan  " 
Sample  for  two-cent  stamp.  Prices,  25  cents  a  dozen  ;  $LoO  a 
hundred;  $12.50  a  thousand. 

LUCY  HALL  GREENLAW, 
Gordon   Place,  Camisridgeport,  Mass. 


TIic   Genealogical  Advertiser 


The  Essex  Antiquarian, 

An  Illustrated  Monthly  Magazine  devoted  to  the  History, 

Genealogy,  Biography,  and   Antiquities  of  Essex 

County,    Massachusetts. 

EDITED    BY 

SIDNEY    PERLEY,    Esq, 

A  genealogical  dictionary  of  the  County  to  l8oo  is  being  published  in 
the  form  of  arranged  genealogies;  also  lists  of  Revolutionary  soldiers  and 
sailors,  including  service  ;  military  rolls;  old  Norfolk  County  records  (1643 
to  1679),  containing  deeds,  wills,  etc.:  early  wills,  church  and  parish  records, 
baptisms,  deaths,  cemetery  inscriptions,  old  newspaper  news-items  and 
obituaries;  court  records,  old  letters,  etc.  Sketches  of  customs  and  early 
industries,  with  much  other  original  data  valuable  alike  to  genealogist  and 
historian,  appear  monthly.  Index  of  every  surname  with  December  issue. 
Vol.  II.  began  January  1898.  $1  per  annum.  Sample  copies  10  cents. 
Send  for  booklet. 

THE  ESSEX  ANTIQUARIAN,  SALEM,  MASS. 

A  NEW    EDITION    OF  "SOLDIERS    IN  KING   PHILIP'S  WAR.  ' 

By  Rev.  George  Madison  Bodge. 
The  new  edition  of  this  work  is  now  ready ;  a  limited  number  of  copies  being 
available  to  those  who  apply  at  once.  Much  new  material  has  been  added,  in- 
cluding lists  of  Grantees  of 'the  "  Narragansett  Townships,"  never  before  pub- 
lislred,  and  an  appendix  of  twenty-five  ]jages  containing  list.s  of  the  Colonial 
Governors  of  the  three  colonies  from  1620  to  16S0.  witli  rosters  of  officers,  and 
lists  of  soldiers  not  previously  mentioned.  No  well  ordered  American  lihrarv  is 
complete  without  this  book..  The  volume  is  a  handsome  octavo  of  1^20  pages, 
with  complete  indexes  of  names  and  places,  t.dges  uncut  ;  material,  prnvting  and 
binding  excellent.     The  lists  of  soldiers  contain  thousands  of   names. 

"Mr;  Bodge's  handsome  volume  i.s  a  monument  of  antiquarian  industry  and  research,  in  the 
interest  ratlier  of  genealogy  than  of  history,  as  being  the  chief  concern  of  the  legion  of  recent  patri- 
otic societies  like  that  of  which  our  author  is  chaplain  " — The  NttiioH. 

Price,  cloth,  $6.00  ;  half  morocco,  $7.00.  Sent  prepaid  upon  receipt  of  the 
price,  by  the  author.  GEORGE  M.  BODGE,  Leominster,  Mass 

HERBERT  Q.  BRIQQS,  ♦   Genealogical   Researches  Conducted, 


62  Devonshire  St. 


I 


Public  Records   Explored, 
Family  and   Local    Historians  Aided, 


Boston,    Mass.  |         Society  Applications  Prepared. 

Services  Prompt!     Terms  Reasonable!!      Correspondence  Solicited!!! 

Press  of 

SOMERSET    PRINTING    COMPANY, 

5'. J     Somerset    Street, 
Boston,    Mass. 


The   Genealogical  Advertiser. 


Contains    a    variety  of  valuable    and    interesting  matter   concerning    the 

History,  Antiquities,  Genealogy  and  Biography  of  America. 
It  was   commenced   in    1847  (Vol.  53  began  in  January  1899),  and  it  is  tlie 
oldest    historical    periodical  now   published   in   this   country.     It  is  issued 
quarterly  (each  number  containing  at  least  96  octavo  pages,  with  a  portrait 
on  steel)  by  the  New-England  Historic  Genealogical  Society. 
$3.00  per  annum.        Single   numbers   75   cents. 

No  library  can  afford  to  be  without  it,  and  every  genealogist  finds  matter  of  interest 
in  each  number.     Address,     B.  B.  TORREY,  Treas.,  18  Somerset  St.,  Boston,  Mass. 


Elwin  G,  Davis, 

(3cncalO0i6t, 

173  Winnisimmet  St.,  Chelsea,  Mass. 

Records  examined  and  copied  anywhere  in  New  England. 

Frank   A.    Hutchinson, 

OENEALOGIST, 

Room  3   Rogers  Building,  BOSTON. 

Agent  for  Bailey's   "Photo-Ancestral   Record." 

Genealogies  and  Local  Histories  for  sale. 


A    GENEALOGICAL    MAGAZINE. 

Putnam's  Historical  Magazine,  now  in  its  eighth  year,  is  valuable  for  the  town,  parish  and 
county  records  which  liave  appeared  therein.  To  descendants  of  Maine,  Eastern  Mass.,  and 
Connecticut  families,  Putman's  is  esjiecially  useful. 

An  authentic  coai-of  arms  of  an  American  family  appears  in  each  number  in  colors.  Putnam's 
is  the  tnagaziue  for  Essex  County  genealogical  material.  Sample  copies  25  cents ;  f.1.00  per 
annvnn. 

EBEN    PUTNAM,  Box    199,    Salem,  M.iss 

VIRGINIA  HALL, 

Genealogist. 

42    Arlington    Street, 

No.  Cambridge,-  Mass. 

SOMERSET  GENEALOGICAL  BLANKS. 


X umber  One.  A  ruled  blank  for  the  use  of  i  amii.v  hisiorians. 
Prepared  for  arranging  genealogies  on  the  "  Register  Plan  " 
Sample  for  two-cent  stamp.  Prices,  25  cents  a  dozen  ;  Si. 50  a 
hundred;  $12.50  a  thousand. 

LUCY  HALL  GREENLAW, 
Gordon  Place,  Cambridceport,  Mass. 


T)ic   Genealogical  Advertiser 


The  Essex  Antiquarian, 

An  Illustrated  Monthly  Magazine  devoted  to  the  History, 

Genealogy,  Biography,  and   Antiquities  of  Essex 

County,    Massachusetts. 

EDITED     BY 

SIDNEY   PERLEY,   Escu 

A  genealogical  dictionary  of  the  County  to  1800  is  being  published  in 
the  form  of  arranged  genealogies;  also  lists  of  Revolutionary  soldiers  and 
sailors,  including  service  ;  military  rolls;  old  Norfolk  County  records  (1643 
to  1679),  containing  deeds,  wills,  etc.;  early  wills,  church  and  parish  records, 
baptisms,  deaths,  cemetery  inscriptions,  old  newspaper  news-items  and 
obituaries  ;  court  records,  old  letters,  etc.  Sketches  of  customs  and  early 
industries,  with  much  other  original  data  valuable  alike  to,  genealogist  and 
historian,  appear  monthly.  Index  of  every  surname  with  December  issue. 
Vol.  II.  began  January  1898.  $1  per  annum.  Sample  copies  10  cents. 
Send  for  booklet. 

THE  ESSEX  ANTIQUARIAN,  SALEM,  MASS. 


A  NEW    EDITION    OF  "SOLDIERS    IN  KING   PHILIP'S  WAR." 

By  Rev.  George  Madison  Bodge. 
The  new  edition  of  this  v/ork  is  now  ready;  a  limited  number  of  copies  being 
available  to  those  who  apply  at  once.  Much  new  material  has  been  added,  in- 
cluding lists  of  Grantees  of  the  "  Narragansett  Townships,"  never  before  pub- 
lished, and  an  appendix  of  twenty-five  pages  containing  lists  of  the  f^olonial 
Governors  of  the  three  colonies  from  1620  to  16S0,  with  rosters  of  officers,  and 
lists  of  soldiers  not  previously  mentioned.  No  well  ordered  American  library  is 
complete  without  this  book.  The  volume  is  a  handsome  octavo  of  520  pages, 
with  complete  indexes  of  names  and  places.  Edges  uncut ;  material,  printing  and 
binding  excellent.     The  lists  of  soldiers  contain  thousands  of   names. 

"  Mr.  Bodge's  handsome  volume  is  a  monument  of  antiquarian  industry  and  research,  in  the 
interest  rather  of  genealogy  than  of  history,  as  being  the  chief  concern  of  the  legion  of  recent  patri- 
otic societies  like  that  of  which  our  author  is  chaplain  " — The  Nation. 

Price,  cloth,  $6.00  ;  half  morocco,  $7.00.  Sent  prepaid  upon  receipt  of  the 
price,  by  the  author.  GEORGE  M.  BOUGE,  Westwood,  Mass. 

HERBERT  G.  BRIQGS,  ♦   Genealogical  Researches  Conducted, 

^^  ^  .  .        ^^       *  Public  Records  Explored, 

62  Devonshire  St.,    *  .  .    u    .  \- \    \ 

#    ramuyand   Local    Historians  Aided, 

Boston,    Mass.  t         Society  Applications  Prepared. 

Services  Prompt!     Terms  Reasonable!!      Correspondence  Solicited!!! 

Press  of 

SOMERSET    PRINTING    COMPANY, 

5}^    Somerset    Street, 
Boston,    Mass. 


The   Genealogical  Advertise)-. 


Contains    a    variety   of  valuable    and    interesting  matter   concerning    the 

History,  Antiquities,  Genealogy  and  Biograpliy  of  America. 
It  was   commenced   in    1847  (Vol.  53  began   in   January  1899),  and  it  is  the 
oldest    historical    periodical  now   published   in   this   country.     It  is  issued 
quarterly  (each  number  containing  at  least  96  octavo  pages,"  with  a  portrait 
on  steel)  by  the  New-England  Historic  Genealogical  Society. 

$3.00   per  annum.        Single   numbers   75   cents. 

No  library  can  afford  to  be  without  it,  and  every  genealogist  finds  matter  of  interest 
in  eacli  number.     Address,     B.  B.  TORREY,  Treas.,  18  Somerset  St.,  Boston,  Mass. 

Elwin  G,   Davis, 
(Bencalogist, 

173  Winnisinimet  St.,  Chelsea,  Mass. 

Records  examined  and  copied  anywhere  in  New  England. 

Frank   A.    Hutchinson, 

OENEALOGIST, 

Room  3   Rogers  Building,  BOSTON. 

Agent  for  Bailey's   "Photo-Ancestral   Record." 

Genealogies  and  Local  Histories  for  sale. 


The  Mayflower  Descendant. 

A  Quarterly  Magazine  of  Pilgrim  Genealogy  and  History. 

Published  by  the  Massachusetts  Society  of  Mayflower  Descendants.  Partial  Con- 
tents, January,  April  and  July,  1899:  The  Brewster  Book  (illustrated):  Bradford's  List  of  the 
Passengers ;  Old  and  New  Style  Dating ;  Plymouth  Wills ;  Plymouth  Deeds ;  Paul  Prince 
Fiible  (illustrated);  Diary  of  Jabez  Fitch,  Jr.;  Plymouth  and  Scituate  Births,  Marriages  etc.; 
Will  of  Mary  (Chilton)  Winslow  (illustrated);  The  Compact;  Pilgrim  Anniversaries;  Division 
of  Cattle  ;   Reports  of  Elections  in  State  Societies  ;  Pilgrim   Notes  and  Queries. 

$2.00   per  annum    in    advance.     Single  numbers  60  cents. 
Address,      GEORGE    ERNEST   BOWMAN,   Editor, 

623  Trkmont   Bill  rise;,  Boston,    Mass. 

An  Historical  5ketch  of  the  Town  of   Deer  Isle,  Maine,  with  Notices  of  its  Settlers 
and  Early  Inhabitants.     By  George  L.  Hosmer.     Boston.     1886.     12mo,  pp.  292. 

Contents  :   Introduction,   Discovery,    Settlements,   Wills,   Marriages,    First  Se;tlers,   The 
Revolution,  Land-titles,  Incorporation,  Genealogical  Notices  of   Settlers  and    Early  Inhabitants, 
Physicians,  Men  and  Vessels  Lost  at  Sea,  List  of   Aged    Persons,  Municipal   and   Miscellaneous 
17S9-1882,  Ecclesiastical,  Origin  of  the  Names  of  Localities  in  the  Town,  Conclusion. 
Price  $3.00.     For  sale  by 

LUCV  HALL  GREENLAW,   Cambridgipart,  Mass. 


Tlic   Genealogical  Advertiser . 


The  Essex  Antiquarian, 

An  Illustrated  Monthly  Magazine  devoted  to  the  History, 

Genealogy,  Biography,  and  Antiquities  of  Essex 

County,   M  assachusetts. 

EDITED    BY 

SIDNEY    PERLEY,    Esq, 

A  genealogical  dictionary  of  the  County  to  iSoo  is  being  published  in 
the  form  of  arranged  genealogigs  ;  also  lists  of  Revolutionary  soldiers  and 
sailors,  including  service  ;  military  rolls;  old  Norfolk  County  records  (1643 
to  1679),  containing  deeds,  wills,  etc.;  eaily  wills,  church  and  parisli  records, 
baptisms,  deaths,  cemetery  inscrTjjtions,  old  newspaper  n-  ws-items  and 
obituaries  ;  court  records,  old  letters,  etc.  Sketches  of  customs  and  early 
industries,  with  much  other  original  data  valuable  alike  to  genealogist  and 
historian,  appear  monthly.  Index  of  every  surnaine  with  December  issu-. 
Vol.  IV.  begins  January  1900.  %\  per  annum.  Sample  copies  10  cents. 
Send  for  booklet. 

THE  ESSEX  ANTIOUARIAT^r,  SALEM,  MASS. 


A  NEW    EDITION    OF  "SOLDIERS    IN  KING   PHILIP'S  WAR." 

By  Rev.   Georgb  Madison   Bodgr. 

The  new  edition  of  this  v.ork  is  now  ready;  a  limited  number  of  copies  being 
available  to  those  who  apply  at  once.  Much  new  materiaj  has  been  added,  in- 
cluding lists  of  Grantees  of  the  "  Narragansttt  Townships,"  never  I  ffore  |nii> 
lished,  and  an  appendix  of  twenty-five  pages  containing  lists  of  the  Tolonial 
Governors  of  the  three  colonies  from  1620  to  16S0,  with  rosters  of  (.fficers,  and 
lists  of  soldiers  not  previously  mentioned.  No  well  ordered  American  library  is 
complete  without  this  hoi)k.  The  volume  is  a  handsome  octavo  of  520  pages, 
with  complete  inciext.s  <>f  names  and  places.  Kdges  uncut  ;  material,  printing  and 
binding  excellent.     The  li!-is  of  soldiers  contain  thousands  of   names. 

"Mr.  Bodge's  handsome  volume  is  a  moiiunient  of  antiquarian  industry  and  research,  in  tlie 
iuterest  rather  of  genealogy  thiin  of  history,  as  being  the  chief  concern  of  the  legion  of  recent  patri- 
otic societies  like  that  of  which  our  author  is  chaplain  " — The  Nation. 

Price,  cloth,  $6.00  ;  half  morocco,  $7.00.  Sent  prepaid  upon  receipt  of  the 
price,  by  the  author.  (.K( -RGPl  M.  BdDGE,  WkstwodI),  Mass. 

HERBERT  Q.  BRIGQS,  ♦    Genealogical   Researches  Condticted, 

Public  Records  Explored, 
Family  and   Local    Historians  Aided, 
Boston,    Mass.  |         Society  Applications  Prepared. 

Services  Prompt !     Terms  Reasonable  I!      Correspondence  Solicited  !! !. 

Press  of 

SOMERSET    PRINTING    COMPANY, 

5)^    Somerset    Street, 

Boston,    Mass. 


62  Devonshire  5t.,     X 


The   Gc/wa/ot^ical  Advertiser. 


J^t^foricaf  oaC^  (BeneafogicaE  (Kegiaier 

Contains    a    variety   of  valuable    and    interesting  matter   concerning    the 

History,  Aniiquities,  Genealogy  and  Biography  of  America. 
It  was   commenced   in    1847  (Vol.  53  began  in   January  1899),  and  it  is  the 
oldest    historical    periodical  now   published   in   tiiis   country.     It  is  issued 
quarterly  (each  number  containing  at  least  96  octavo  pages,  with  a  portrait 
on  steel)  by  the  New-England  Historic  Genealogical  Society. 

$3.00   per  annum.        Single  numbers   75   cents. 

No  library  can  afford  to  be  without  it,  and  every  genealogist  finds  matter  of  interest 
in  each  number.     Address,     B.  B.  TORREY,  Treas.,  18  Somerset  St.,  Boston,  Mass. 

Klwin  G,  Davis, 
(Bcnealootst, 

173  Winnisimmet  St.,  Chelsea,  Mass. 

Records  examined  and  copied  anywhere  in  New  England. 

HISTORY  OF 

HARDWICK,  MASSACHUSETTS 

WITH  A   GENEALOGICAL  REGISTER 

Bv  Lucius  R.   Paige 

l88j.       Octavo.      SSj  p^'g'-"-^-       Prne  $/o.oo 

For  Sale  hy  hVCY   HALL  GREENLAW,   CAMBRIDGEPORT,    MASS. 


The  Mayflower  Descendant. 

A  Quarterly  Magazine  of  Pilgrim  Genealogy  and  History. 

Published  by  the  Massachusetts  Society  of  Mayflower  Descendants.  Partial  Cim- 
lents,  January,  April  and  July,  1899:  The  Brewster  Book  (illustrated);  Bradford's  List  ot  the 
Passengers  ;  Old  and  New-  Style  Dating ;  Plymouth  Wills ;  Plymouth  Deeds :  I'aui  Prince 
fJible  (illustrated);  Diary  of  Jabez  Fitch,  Jr.;  Plymouth  and  Scituate  J'irths,  Marriages  etc.; 
Will  of  Mary  (Chilton)  Winslow  (illustrated) ;  The  Compact;  Pilgrim  .Anniversaries;  Division 
of  Cattle  :   Reports  of  Elections  in  State  Societies  ;  Pilgrim   Notes  and  Queries. 

$2.00    per  annum    in    advance.     Single  numbers  60  cents. 
.Vddress,      GEORGK    ERNKST    BOW.MAN,    Eiiitor, 

<iL'3  Tkf.mmnt    liuu.utNc,.  Boston,   Mass. 

An  Historical  5ketch  of  the  Town  of   Deer  Isle,  Maine,  with  Notices  of  its  Settlers 
and  Early  Inhabitants.     By  George  L.  Hosmer.     Boston.     1886.     12mo,  pp.  292. 

Contents:    Introduction,    ])iscovery,    Settlements,    Wills,    Marriages,    First   Settlers,     Tlu- 
Revolution,  Land-titles,  Incorporation,  (jenealogical   Notices  of   Settlers  and    Early  Inhabitants. 
Physicians,  Men  and  Vessels  Lost  at   Sea,  List  of   Aged    Persons,  Municipal   and    Miscellaneous 
17^9-1882,  Ecclesiastical,  Origin  of  the  Names  of  Localities  in  the  l^wn,  Conclusion. 
Price  $3.00.     For  sale  by  ■ 

LUCY  HALL  9REENLAW;Cainbridgeport,  Mass. 


The   Genealogical  Advertiser . 


The  Essex  Antiquarian, 

An  Illustrated  Monthly  Magazine  devoted  to  the  History, 

Genealogy,  Biography,  and  Antiquities  of  Essex 

County,    Massachusetts. 

EDITED     BY 

SIDNEY   PERLEY,    Esq, 

A  genealogical  dictionary  of  the  County  to  1800  is  being  published  in 
the  form  of  arranged  genealogies  ;  also  lists  of  Revolutionary  soldiers  and 
sailors,  including  service  ;  military  rolls;  old  Norfolk  County  records  (1643 
to  1679),  containing  deeds,  wills,  etc.;  early  wills,  church  and  parisli  records, 
baptisms,  deaths,  cemetery  inscriptions,  old  newspaper  news-items  and 
obituaries  ;  court  records,  old  letters,  etc.  Sketches  of  customs  and  early 
industries,  with  much  other  original  data  valuable  alike  to  genealogist  and 
historian,  appear  monthly.  Index  of  every  surname  with  December  issue. 
Vol.  IV.  begins  January  1900.  $1  per  annum.  Sample  copies  10  cents. 
Send  for  booklet. 

THE  ESSEX  ANTIQUARIAN,  SALEM,  MASS. 

A  NEW    EDITION    OF  "SOLDIERS    IN  KING   PHILIP'S  WAR.  ' 

By  Rev.  George  Madison  Bodge. 
The  new  edition  of  this  work  is  now  ready;  a  limited  number  of  copies  being 
available  to  those  who  apply  at  once.  Much  new  material  has  been  added,  in- 
cluding lists  of  Grantees  of  the  "  Narragansett  Townships,"  never  before  pub- 
lished, and  an  appendix  of  twenty-five  pages  containing  lists  of  the  Colonial 
Governors  of  the  three  colonies  from  1620  to  16S0,  with  rosters  of  officers,  and 
lists  of  soldiers  not  previously  mentioned.  No  well  ordered  American  library  is 
complete  without  this  book.  The  volume  is  a  handsome  octavo  of  520  pages, 
with  complete  indexes  of  names  and  places.  Edges  uncut  ;  material,  printing  and 
binding  excellent.     The  lists  of  soldiers  contain  thousands  of   names. 

"Mr.  Bodge's  handsome  volume  is  a  monument  of  antiquarian  industry  and  research,  in  tlic 
interest  rather  of  genealogy  than  of  history,  as  being  the  chief  concern  of  the  legion  of  recent  patri- 
otic societies  like  that  of  which  our  author  is  chaplain  " — The  Nation. 

Price,  cloth,  $6.00  ;  half  morocco,  $7.00.  Sent-  prepaid  upon  receipt  of  the 
price,  by  the  author.  GEORGE  M.  BODGE,  Westwood,  Mass. 

HERBERT  Q.  BRIQQS,  ♦   Genealogical   Researches  Conducted, 

^^  ^  .  .        ^,       #  Public  Records   Explored, 

62  Devonshire  St..     i    „       .,  ,   ..         ,    „.      ^.         ..,    , 

4    ramilyand  Local    Historians  Aided, 

Boston,    Mass.  t         Society  Applications  Prepared. 

Services  Prompt!     Terms  Reasonable!!      Correspondence  Solicited!!! 

Press  of 

SOMERSET    PRINTING    COMPANY, 

5)0     Somerset    Street, 
Boston,    Mass.