ill
IIP
m
Wi-
ms^mF
fmmm
v^:rtt.»^vV'i.v^»VJ:i>>!-ti
itC'!^^^?'
THE GENEALOGICAL ADVERTISER.
VOLUME III.
The Genealogical Advertiser.
A QUARTERLY MAGAZINE
OF FAMILY HISTORY.
1900
VOLUME III.
CAMBRIDGE, MASS.
LUCY HALL GREENLAW.
1900.
I
n
W
Che
Genealogical Hdvertiser.
^ (I^uartcrlg IHaga^inr of Jamilg jl^tstorg.
Vol. III. March, 1900. No. i.
Contents.
LINCOLN COUNTY, MAINE, PETITIONS i-ii
BRISTOL AND BREMEN FAMILIES. Continued 12-17
EAST YARMOUTH CHURCH RECORDS. Continued. . . . 17 21
KINGSTON, MASS., RECORDS. Continued 22-26
PLYMOUTH COUNTY PROBATE RECORDS. Continued . . 26-29
BOOK NOTES 29-31
NOTE 31-32
QUERIES 32
ANSWER TO QUERY 32
ADVERTISEMENTS ii.-iv.
Price, 25 Cents. $1.00 a year.
Published by
LUCY HALL GREENLAW,
CAMBRIDGE, MASS.
The Gciii-aloiiical Aih'ertiser.
tibe (Benealooical Hbvertiser,
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 $1.00 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 \^o]ume 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 l.i cius R. Paige.
iS8^. Octavo. jjj /d!;L's. Price $/o.oo.
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,
OENKAIvOaiST,
ROOM 3 ROGERS BUILDING. BOSTON.
Genealogies and Local Histories for Sale.
The Lowell Cenealocy
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.
Zhc (SenealoQical Hbvevtiser.
Vol. III. MARCH, 1900. No.
LINCOLN COUNTY, MAINE, PETITIONS.
William Blake Trask. A. M., of Dorchester, communicated to
the New England Historical and Genealogical Register (April, 1890)
a " Petition of the Inhabitants of Kennebec River for Protection,"
dated April 22, 1755, which contains substantially the same names as
the first of the two petitions here printed. As there are several names
in each petition not found in the other, and as they differ in date
nearly three years, it has been thovight advisable to print the earlier
petition here in full, with rules to indicate the position of the signa-
tures by pages.
The first of the petitions which follow is not dated, but the refer-
ence to the date of the first in the second ("in Nov"': 1752 "), and
the action of the House of Representatives on November 28, 1752,
establish its place chronologically as fully two and one-half years
earlier than the petition published in the Register.
The second petition here printed differs from the others widely in
the names of its signers. The three petitions probably contain the
signatures of a large majority of the adult male inhabitants of that
part of York County which was incorporated July 21, 1760, as Lincoln
County. The signatures are arranged in two columns in the first
petition, and in three in the second.
[263] f To the Honourable Spencer Phips Esq''. Lieu-
T, ■ r ^1 tenant Governour and Commander in Chief in
Provmce or the , ^ -r. • t- ^i tt ki» 1 •
,;r . ^^ r, <, and over s'* Provmce. 10 the Hon°'«: his
Massachusetts Bay ,, • , , ^-, -i r .1 o .1 tt
-' Majesty s Council for the same & the Honour-
l^ able House of Representatives
Humbly Shew
The Proprietors of that Tract of Land lying on Both
sides of Kennebeck River which was granted to the late
Colony of New Plymouth in their Charter & afterwards by
that Colony granted to Antipas Boys & others Together with
Sundry of the Principal Settlers & Residents within the
Limits of said Tract
Lincoln Coniify, Maine, Petitions.
1 hat the Inhabitants of said Tract had formerly the Privile-e of
holding a Court within that District & were vested with a pe "uliar
Jurisdiction of matters arising among them in Subordination to the
Government of the late Colony of New Plymouth that of Later Times
the Comts of Justice held in and for the County of vork ha^e exer
cised Jurisdiction not only over your Petitioners Tract' aford. but also
overall Lands ying to the Eastward thereof to the utmost Limits of
this Province Eastward but how or by what Law they became pos
s^essed of that Jurisdiction Your Petitioners could never yet be able to
Discover That the great Distance that Suitors, Witnesses cS. Turo s
have to Travel from said Tract to York together with the Badness &
Danger of the Roads thither are a great Difficulty and Burden to
your Petitioners the Settlers on said Tract which together with the
perplexity- arising from the Doubtfullness of such Courts Juriscict on
over them and Danger that the Judgements obtained in such Courts
in Local Actions arising among them may some time or other be
called [364] in Question and Reversed are a great Discouragement
to your Petitioners m their Settlement and th5 it would ve^ch
Facilitate and Promote the further peopling and Improvise- ^lid
Tract and Render the Expensive Efforts of your PedtioneT-s the
Proprietors to Settle the same more SuccessfuMf said District was
erected into a Distinct County Your Petitioners therefore pray you
Honour and the Honourable Houses would please to take t^leyem
ises into your wise Consideration and make your Petitioners Tiact
aford a Distinct and Seperate County with the usual Priv Wes and
Jurisdictions of a County or otherwise relieve your Petitionees upon
the premises as Your Wisdom shall Direct and Your Pet- &c ^
John Jones
James Bowdoin
Jonathan Fox
Edwd. Tyng
Nath': Thwing
Gershom Flagg
John Goodwin"
Samuel Goodwin
Ja^ Fox
John Tufts
Jonathan Reed
William Taylor
David Jeffries
Eleazer Harlow
[265] Thomas Walley
Joseph Dowse
Isaac Foster
Joseph Winslow
John Winslow
Jacob Wendell
Edward Winslow
W"". Brattle
Cha Apthorp
Thomas Hancock
Robert Temple
Willm; Bowdoin
Richd Foster
Silv. Gardiner
James Pitts
Benj^: Pollard
Thomas Roott
his
W'" / Coins
mark
his
George G M in'Gletton
mark
Lincoln Countw Maine. Petitimu.
Samuel Fowle
Habijah Weld
Setlers
James grace
James Cunningham
John Wight
his
Joseph 1/ Baber
mark
his
Martyn H Hay ley
mark
his
Michael -{- Thornton
mark
his
John 0 Oliver
mark
Ephraim oleer
Alexander Campbell Junr
Jacob duer
Daniel Savage
Charles Snipe
William Chism
William Stinson
Joseph Paine
Micheal Malcom
Allen Malcom
Patt Drumond
Thomas Williams
Alex Campell
William Bryen
Samll Hinkley
James thompson
ebenezer Hinkley
Nathanel Berry
Nath" Larrabee
David Duning
George Harward
William Vincent
Joseph Lankester
Shubel Hinckley
William Reed
John Snell
John Spaulding
James Howard
John Howard
Samuel Howard
Moses Waymother
Silvnus Whitford
Davi Joy
[266] Philip Call
philip Call Junr
Thomas Parker
his
John Jh Hein Harring
mark
Thomas means
Townsend Smith
Ralph Kendall
John Cheney
Benjamin Kendall
elias Cheney
Andrew Reed
William Montgumry
David Reed
Robert montgumry
John Wyllie
his
Alex'^'' / ij Erskin
mark
Tho^ s' Storer
mark
Robert montgumry ju.
James W young
mark
David Lovett
Patreck Rodgers
John m'^farland
John m'^farland Jun'
John Larmond
James Huston
William Huston
William Jones
Michael Jones
William Jones Junior
Richard Jones
Anthony Chapman
Ichabod Smith
John Wadleigh
William Blackston
Joshua Smith
Lemuel Perkins
John Rollings
Samuel Hall
Lincoln County, Maine, Petitions.
his
Simon -)- Elelot
mark
Morgan Cafifry
Robert m'^gathry
his
Tho^ ) ( Selley
mark
his
Ichabod X Linscot
mark
his
Stephen X Hosdon
mark
Elisha Clark
Samuel Herdie
his
Willam 14/ Hilton
mark
[267] Nath" winslow
Nathaniel Winslow juner
Kenelm Winslow J ^'^^'■
William Rackleff
Elisha Winslow
Alexr: Nikels
Alexander Nikels Juner.
John Nikels
Henry Little
James Clark
John Balentin
his
Thomas 7" niurphey
mark
Peter Petersone
William Clark
James Clark Ju""
John Cuningham
Joseph Anderson
Samuel Anderson
James Hodg
John m'^Near
David Given
William M^Cleland
his
James /// forister
mark
Joseph Dacker
Joshua Siluester
James Day
John Decker
his
Rogels R C Colbee
J^ft |ohn Gray
James Grant
Willam Gres
Elisher Kenny
Robert Lambort
John Tomson
Nathanel Runelet
Elijah Grant
Ephiram Grant
Andrew Grant
Sheribiah Lambert
John Decker the 2 juner
John Sutton
Sam" Trask
Ebenezer : Gove
Joseph hodsden
William Boyinton
Samuel Trask J'
Sam'. Chapman
George Gray
Robert Hooper
Joseph tayler
Caleb Byinton
moses Gray
Joseph Young
Joseph Young ju"^
John mc phetres
[268] John Pope
John Rowell
John Carlton
Samuell Blanchard
Joseph Ewing
Alexander Ewing
Charles robertson
Benjamin Thompson
IJitcolfi Cfluutw Maine, Petifioiis.
Daniel Lankester
Ebenezer Smith
Thomas Stinson
Joshua Farnam
Edward Savage
William Gilmor
Thomas Stinson j'
his
John -|- gerdy
mark
Isaac Savage
his
Jams X stinson
marke
William Pumory
miles Goodwin
Ezra Danes
James Whidden
Lazarus Noble
Timothy Whidden
William f Reed
mark
Samuel Allen
William Malcom
Tobias Ham
[269] Ebenezer Standwood
Judah Chase
Sam" : Standwood
David Stanwood
Thomas Stanwood
Will"' Standwood
John Reed
William Ross
John Smart
James Elett
Andrew Ellott
Robert Smart
Thomas m^gregor
Nehemiah Ward . —
John Giuen
his
John 0 orr
mark
Samuel Clark
James Hervey
his
William m^ -|- Nest
mark
John Starbird
Tho*. Skofield
his
william 0 musterd
mark
AUexander potter
James Potter
John malcom
his
Robart R Dun lap
mark
John Dunlap
his
Joseph -|- Jack
mark
Joseph Smith
Will™ Speer
Robert Speer jun^
Rob', Speer
James Duning
John Phelan
John Martine
John Williams
Robert Dening
James Douglass
Will'" Woodside
W"" Woodside Juneo'
James wooden
Alexander W^illson
Robert Willson
Hugh Willson
Robert Giveen
John Mallett
James Doyle
Nathnel Barns
his
John Ul Sarrad
mark
Wait Weber
Jonenthan Webber
his
Joshua ^/ Gray
mark
Benj Bunker ^ —
Elisha Allen
his
will"" m alexander
mark
James allexonder
John AUexander
Edward Cuningham
william tarr
John mathews
Lincoln County. Maine. Petiti
ons.
Willeam Simpson
Abijah Young-
Joseph orr
his
Joshua ft Crommel
mark
John Malcom
his
John -j- Bunker
mark
Isaac Hall
George Combes
John Jorden
alexander thompson
Cornelius thompson
James thompson
[270] david Jenkins
his
Joseph S Thompson
mark
Isaac Snow
John Snow
peter comes
Abel Eaton
his
Selvanes ^ Comes
mark
his
Samuel y william
mark
Peter Combes Jr
John Gatchell
Step" Gatchell
David Doughty
John Gachell Juner
Anthony combs j""
Anthony Combs
Timothy Tebbets
Moses Tebbets
Peter Woodward
Sepren Cornish
mark
John ^ Aston
his
his
John 0 Cornish
mark
Joshua lumbert
Beniamen whitney
Benj" Denlow
his
Corneales J Keaff
mark
his
Brant C Robinson
mark
his
Patrick 0 wals
mark
David Trufant
his
Samuel Y melune
mark
his
Samuel X melune Juner
mark
John Solwen
his
Robert + Sedgley
mark
Nathanel X Geleson
mark
Nath Donnell
his
Tarrance T m^macken
mark
his
Timothy T Rordan
mark
Jonathan Philbrook
Jona. Philbrook junr
Job Philbrook
Isaiah Crooker
Elijah Crooker
[271] John Stinson
Philip Hodgkins
his
John W onale
mark
Stephen greenleaf
Daniel Lankester
Benjamin Pumeroy
Sameuel Wels
James Blethen
Joseph Mackentir
Josiah W Day
mark
Lincoln County, Maine, Petitions.
his
YX\\\\\ -)- Lankester
mark
James Beueridge
his
John 0 Torp
mark
his
James X Thornton
mark
his
mathew co whelan
mark
his
Patrick -j- murry
mark
WilHam Johnson
Simon Burtton
James Drumond
William Marshall
John Blethen sen
John Blethen j. 2
Franses Wyman
Nicholas Rideout
William Rideout
David gustin
his
andrew A Beimet
mark
his
James 2 Newbury
mark
[272] John Cleary
his
John X Dun
mark
his
Timothy 0 Dunton
mark
Stephen Greenleaf
John gray
Richard Greenleaf
Samuel Greenleaf
Simon Crosby
Joseph Greenleaf
Daniel Gray
Aaron Abbot
his
John -\- Getchel
mark
his
henery X Slomen
mark
his
Isrel CU hunewell
mark
vStephen oo Day
mark
his
Will"\ -|- Karday
mark
Francis Wyman jun"^
Nathanel Wyman
Cornelius hall
Arthur Percey
Thomas Percey
his
Timothy -f- Ruork
mark
Samll Hinkley
James m^faden
John m^^fadin
Matthew m'^Kinney
George m'^Kinney
his
John R Flan
mark
James m^faden Juner
his
Robert P poor
James Johnston
Phill: White
Obadiah Call
Phinehas Parker
William Sewall
William Philbrook
william Sproul
James morton
Robert Sprouel
James Sprouel
John m^Kown
his
Corneles Q Thornton
mark
his
John 0 Dun
mark
his
Thomas D Hutchinsons
Ringin 1// Erskins
mark
JAricoln County, Maine, PetHions.
James Savage
his
Daniel W m=Kenney
mark
Solomon walker
moses hilton
l^-n']
his
George e Calwell
mark
Francis young
his
George e C'lark
mark
John Hiscock
Richard Hiscock
Elisha Winslow
his
Cornelious 0 Jones
mark
Joseph Hussey
Thomas Humphrys
John m'^Farland
Ephraim mcFarlanci
Samuel M'^Cobb
John Beath
William Moor
Willim fullertown
Will'". Fullerton
uner
his
Walter W Beath
mark
Andrew m^^farland
Robert Wylie
Willim wylie
Andrew Reed
his
Henjamen X Linnaken
mark
liis
Clarke X Linnaken
mark
James miller
Walter Cean
Joseph fowles
James Crocker
arnold wethun
Charles glidden
Samuel Kelley
his
John 0 Speed
mark
Thomas Partridge
Wilem hekes
Joseph wittum
James Stinson
John Leeman
Robert Foy
Ebenezar Leeman
Charls Blagdon
Samvel Barter
his
James -|- Brewer
mark
Samuel Barter jr
his
James X Brewer juner
mark posted
John Orr
Daniel Lenecken
his
Joseph X Leneken
[274] In the House of Repn^s Nov 28, 1752 Read and
Odered that the Pet- Serve the Prop- and Inhabts of the
within mentioned Tract of Land (non Pet-) with a copy of
this Pet" by msertmg the Substance thereof in one or more
Lincoln Count\\ Maine, Petitions. 9
of the publick newspapers ; that so they may shew cause if
any they have on Wednesday the 27th of Dec"" next if the
Court be then Sitting, if not, on the first fryday of the next
Sitting of this Court why the Prayer thereof should not be
granted
Sent up for concurrence
T. Hubbard Spk'-.
In Council; Decem^ 14. 175^2; Read & Now Concur'd
J. Willard. Secry.
Massachusetts Archives, vol. 116, pp. 26j-2y4.
[207] Governour and Commander in Chief in & over His Maj-
estys Province of the Massachusetts Bay and the Honour-
able the Council & Honourable House of Representatives.
The Memorial of
Humbly Sheweth
That a great number of the Inhabitants of the County of York to the
Eastward of North Yarmouth, petitioned the Great & General Court
in Nov"": 1752. to be formed into a Distinct & Seperate County, for
the reasons in said Petition mentioned, which Petition as we are in-
form'd was revived in Feby*. 1760. and then refered together with a
Petition from Falmouth for a New County to the next May Sessions
your Memorialists having long experienced the great charge incon-
venience & hardship of attending upon Courts at a Distance.
Humbly pray your Honours
that a New County may be formed in the Easterly part of the County
of York to be bounded on the West by a line to run from some part
of Casco=Bay to Amorescoggin River and from thence by Amores-
coggin River and all that part of the Province which lies to the East-
ward of such a line may be included in said New County ; and that
Pownallborough may be the Shire or County Town, and have the
Priviledge of being Represented at the General Court, all which will
greatly accommodate the Inhabitants and have a great tendency to
incourage the Growth & Settlements of that part of the Province.
Charles Estienne Houdelette
[Page 207, ist col.] Cassimer Mayer
Jacob Barrett Oliver Blie
Jon''. Bryant [Page 207, 3rd col.]
Simeon wyman William Storey
Sam> oldham his
Jaques Bugnon Marke X Cavner
[Page 207, 2nd col.] "'""''
Daniel goud Bennet Woods
Thomas Low Jean george Goud
LIriro/n Coiintw Maine. Pcfifions.
[Page 208. ist col.]
Benjamin Brown
his
Brant C Roberson
mark
John Andrews
James Cooper
Davi joy
Alex'. Nikels
Jona' Norcross
Jaque Goud
his
\\ '" X moore
mark
Vbram wyman
lohann Heinricli
" ht(?)
Michel Stilfirne
Abram pochard
his
I'liillip -f- Fouglu
mark
James Patterson
Jacob Swatz (?)
Phillip Mayer
his
Williard -\- Spalding
mark
lames Fraderik |aquin
Obadiah Call
Kphraim Child
Johann [illegible]
liis
Joseph J m'^farling
mark
Georg Mayer
his
James t. Coller
mark
[Page 208, 2nd col.]
david Nash
Philip Call gen
Abiathar Kendall
Mathew Hastings
lean George Pechin (?)
[illegible]"
James graves
his
John G Tarpe
mark
Jonathan Reed
Kzra Davis
lames W'hiddtn
Timoth}- W'hidden
Caleb Goodwin
Flijah Phipps
his
Francis -|- Riddle
mark
his
Ames X paris
mark
his
'I'imothy -|- m'^Greneawood
mark
his
Joseph F Hutchings
mark
William Brooks
David Clancy
his
John -(- m'^gown
mark
his
Martain VI Haley
mark
IJzziah Kendall
his
James D Blair
mark
[Page 208. 3rd col.]
his
Timothy ^ Dunton
mark
his
John © Dunton
mark
John Rowel!
Will"" groves
Ambros Colbye
Isaac Young
Joshua young-
Thomas Parker
his
John G Groves
mark
Nicodemus Place
Robert Joy
Nathanel Rundlet
Michall Sevey
Richard Holbrook
Samuel VVilli;im left.
his
Robert X Dambtrt
mark
David Reed
Sam" McCobl)
James Stewart
Lincoln Countv. Maine. Petitions.
his
Sherebiah O Lambert
mark
his
John -|- Blagdone
mark
Joshua Fowle
Joseph Backer
John Decker
James Day
Joseph Patten
Andrew Reed
And'*' mcfarland
Robert VVylie
[Page 209, ist col.]
Andrew Reed
Thomas o'neill
John Beath
William Moor
Joseph Beath
William fuUertown
John mathews
John Montgumry
Samuel Kelley
"^ William M'^Co'bb
willem wvlie
his
John X James
mark
his
Benj. X Linekens
mark
Beniamin Kelly
Joseph Barter
Henry Tebbets
his
Nathenal X Brewer
mark
(ieorge Boyd
Thomas Boyd
his
Ringing 0 Arskins
mark
his
Alexander W x^rskins
mark
John wyllie
James Miller
Dougeall micheall
william Kellsy
Robert Sprouel
[Page 209, 2nd col.]
Robert Paul
Thos g Storey
his mark
John Lermond
William Huston
William Jones Jun'.
William Jones
John thomson
John thomson Jun'
his
J ames X Hustin
mark
Robert Huston
James Huston
Richard Hiscock
James Crocker -^
his
Backer x Hutching
mark
Robert montgumr)-
his
George 0 Clerk
mark
francis young
James youeng
Robt m<^gathry
James Clark
John M'Kechnie
James Hodge
Job Averell
Samuel siluester
his
Thomas Th murphey
mark
[Page 2og, 3rd col.]
Abram Preble ^
his
Nemeah -f- Truner
mark
Samuel Rickerd
his
Bath -|- Fowler
mark
• ) oseph Trow
James Clark Juner
moses gray
lohann Jacob [illegible]
Philip Call
his
Dennis 0 Lines
mark
John Spearn
Massachusetts Archives, vo/. 8j. pp.
20'J-20g.
Bristol and Bremen Families.
BRISTOL AND BREMEN FAMILIES.
Continiietl from Vol. II. page 1 12.
Children of James and Elizabeth ('J'hrasher) Hackelton :
Mehitable, born August 20, 1759; died August 23, 1759.
James. " April 16, 1760; died x'Vpril 16, 1760.
Mehitable, •' June 14, 1761 ; died September 30, 1761.
Sarah, " lanuary 24, 1762 ; married John Donaldson, Au-
gust 27, 1780; he died May 31, 1782.
Hepsibath, " September 13, 1764; died September 25, 1766.
Betsey, " January 21, 1768.
James, " March 14, 1770; married Jane Fossett, May 12,
1796; died January 6, 1852.
James Hackelton was born in JLngland, married Elizabeth Thrasher,
November 23, 1758, died April 8, 1777. Elizabeth (Thrasher)
Hackelton died September 5, 1827, aged 84 years.
Children of James and Jane (Fossett) Hackelton:
John, born January 31, 1797 ; died March 26, 1799.
Sally, " May 27, 1798; married James Sproul.
Elizabeth, '' August 25, 1800; died January 3, 1851.
James, " October r8, 1801 ; died September 5, 1810.
Henr)', " July 17, 1804; died April 26, 1831.
\\'illiam. " July 9, 1807; married Fanny Huston, No-
vember 17, 1835.
Marius, " August 17, 1809; died August 29, 1811.
Hester Ann, " September 5, 1812; married William H.
Sproul, June 4, 1844.
James Hervey, '• April 9, 1817; married Maria V\ . Nash,
September 24, 1857.
Jane (Fossett) Hackelton was born November 8, 1776. and died April
23, 1823.
Mary Jane Hanly, daughter of Roger, Jr. and Catharine ( )
Hanly, was born (October 19, 1841,
Children of Sullivan and Prtscilla (Weston) Hardy of Bremen :
Sally Maria, born August 18, 1801 ; died October 2, 1801.
Mary Ann, •• January 26, 1803.
Lucy, '• August 3, 1804.
Weston, " June 17, 1806.
Sarah, " May 9. 1808.
Harriet " December 5, 1809.
Benjamin, " March 7, 181 2.
James Madison, *• January 29, 181 4; died October i, 1839
at Natchez.
Susan K., " October 6, 1818.
Bristol and Bremen Families. 13
Sullivan Hardy was born September 8, 1779, and died February 28,
1843.
Priscilla (Weston) Hardy was born December 26, 1777, and died
June 18, 1820.
Sullivan Hardy's second wife, Jennet ( ) Fisher was born Sep-
tember 3, 1784, and died May 7, 1841. Her children were:
Charles B. Fisher, born November 29, 181 2.
William Henry Fisher, " December 16, 18 14.
Elizabeth Ann Fisher, " November 25, 1816; died in Booth-
bay.
Children of Philips and Sarah (Perkins) Hatch, married January 10,
1775:
James, born May 2, 1777.
Mary, " May 8, 1778.
Philips, " May 8, 1779.
Sarah, " May 27, 1781.
Hannah, " September 6, 1783.
Lydia, " October 3, 1784.
Nancy, " August 15, 1786.
Lucy, " March 14, 17S8.
Janey, " March 20, 1789.
Enoch, " August 13, 1790. «~-
Philips Hatch died August 13, 1854. -
Children of Howland Hatch :
Alexander, born October 19, 1794.
Phillips, " July 26, 1796.
Howland, " April 6, 1798.
Alfred, " April 28, 1800.
Elisha, " May 3, 1802.
Daniel, " May 2, 1804.
Nancy. " August 20, 1806.
Children of Abner and Mary ( ) Hatch :
Zacheus, born April 22, 1804.
George, '• June 6, 1805.
Mar)% " March i. 1808.
Charles, " May 30, 1809.
Children of Enoch and Sally ( ) Hatch:
Caroline, born May 14, 18 18. --
Mary M., " November 14, 1819.
Willard S., " June 8, 1821.
Alfred, " July 16, 1823.
Margaret, " December 29, 1824.
Henry C, " January 20, 1827.
Leonard C, " December 6, 1831.
Children of Zephaniah and Grace ( ) Hews :
Elizabeth Varion, born September 18. 1778.
Priscilla, " May 8, 1781.
14
Bristol and Bremeti Families.
Children of James Hilton :
William, born July 4, 1760.
Mary, " May 4, 1762.
Jane, •' August 16, 1764.
James, - December 16, 1766.
John, - March 10, 1768.
Joshua. - in Bristol, July 10, 1770.
Joseph, •• July 18, 1772.
Margaret. •■ March 14, 177 .
Samuel, - November 6, 1775.
Children of Joshua and Hannah (Blunt) Hilton, of Bremen •
Charles V.. born July 10, 1799.
Sally 1.,
Edward H..
Horatio N..
Joshua,
Ferdinand.
Maria Y.,
November 3. 1800.
October 10, 1805; died at sea 183
December 34, 1809.
July 12, 1812.
December 23, 1818: died in California.
Augu.st 18, 1824.
Joshua Hilton was born July 10, ,770, and died in February 1840
Ham.aMBlunt) li.lton was born September r. ,780, and died April
Maria McLean Hilton died March 37. 1842. aged 2>Z years.
Children of James P. and Mary A. (Hilton) Hilton of Bremen-
Carolme H.. born June i6, 1818.
Edwin A..
Francis 'I'..
Marv C.
John F..
James H..
Sarah E.,
Herman S..
Jacob E.,
September 7. 1820; died May 4, i8sq
March 5, 1823; died May ^.\Z2^
September 6, 18215.
January 4, 1828. '
April 8. 1830.
June 21, 1832,
August 37, 1834; died November 10 i8c^
December n, ^?,^^ , died January 3. 1863"'
t^Dene/ei ]\, ]>orn November n. 1837.
Stanford.
Eliza.
Addison.
Stephen.
Roscoe,
Franklin.
Henry B..
Eliza,
Theresa A.
'• June 7, 1839.
January 4. ,83, ; died January 7, 18^1
•' March 13, 1832.
•■ February 22, '1834.
■ December 10, 18315.
October 27, 1837 r died November 34. 1841
■ October 19, 1839. '
' August 12, 184T.
■ J"ly 23, 1845.
^^"?;£^''" n" ^^^ J""^ ^7- ' 797 ; his wife was born Jan-
uary .3, 1807. 1 his family removed to Minnesota in 1856.
Bristol a)id Bremen Families.
15
Children of Charles and Priscilla (Knowlton) Hilton of Bremen :
Bainbridge, born November 30, 1826.
Martha A., " March 6, 1838; died December 15, 1841.
Mrs. Martha Knowlton, consort of Mr. Joseph Knowlton. died April
3, 1834, aged 78 years.
Children of John T. and Abigail (Glidden) Hilton of Bremen :
John. born February 19, 1834.
Elizabeth. " February 7, 1836; died December 4, 1842.
Charles T.. • May 31, 1839.
Harriet A.. ' December 10. 1841 ; died December 20, 1842.
David M., " March 3, 1844.
Abby E., • April 10. 1846.
Albion. • (October 26, 1849.
Children of Joseph. 2d, and Mary (Erskins) Hilton of Bremen :
Mary A.. born February 24, 1839.
Abby E.. " November 5. 1840.
William H., ' April 16, 1842.
Joseph E., •• December 31, 1844; killed March, 1865.
Clara E.. " August 19, 1847.
('hildren of Samuel T. and Nancy (Nickels) Hinds born in Bremen :
Benjamin Hammond, born October 12. 1838.
Samuel T., Jr.. " April 16, 1840.
This family removed to Bristol in 1842. [Other children were born
there who do not appear in Prof. Johnston's papers. See the Hinds
Genealogy published in 1899.]
Children of John Hornby, of Bremen :
B)'^ first wife,
Eliza Ann, born August 13, 1813.
By .second wife, [Hannah Hilton ?]
James, born May 4, 1822.
Abigail, " September 17, 1823.
Sally Blunt, " February 7. 1825.
Catharine H.. • December 17, 1826.
Mary W.. •' March 18, 1829.
William, " March 4, 1830.
Hannah, ' October 4, 183 1.
Jane Yates, '• August 4, 1833.
John. " Januar}^ 1, 1835.
Oscar, '■ November 5, 1836.
This family removed to Iowa about 1839.
Children of Dr. Marius Howe :
Mary, born April 10, 1803.
Caroline, " November 4, 1804: died March 2, 1808.
Marius, " July 15, 1806.
Horatio G., '• August 22, 1808.
Rufus, " January 22, 181 1.
'^ Bristol atut Bremen Families.
Children of Ebenezer and Sally ( ) Humphrej- of Bremen ■
Joshua G., born July 19, 1799.
Solomon, " September 16. 180, ; died November, 181 c
bally " January 10, 1804; died November u iSoc
Mary K, '^ April ,2, 1805 ; died November 30, iSoq
Mary p., •' March 5, 1807.
Ebenezer G.. " June 24, 1809.
Simeon P.. •' April 21, 18 12.
Joseph F., •' November 25, 18 1 4.
Solomon G., •' February 7, 181 7.
Nancy G., '' February 6, 1820
Fbenezer Humphrey was born February 27, 1774, and died February
April 29; 1846.^' ' ' ''"' ^°'" November 15, X778, and died
''"'' Will.'r^ T'"" 'k ^ ^^'t ^ ^ Humphrey of Bremen :
Willard, born November 24, 1813.
Clarissa, " January 21, 1 816.
Thomas, " February u, 18 18.
John, •' May 11, 1820.
Benjamin, " July 18, i8''2
Samuel. " April 5, 1825 ; died February 22, 18,1
tumce. •' September 5, 1827 ; died March 12, 18,1
Albert, '• August 30, 1829. ^ '
Mr. Jesse Humphrey of Bremen, died February 2. 18^1 a^ed 8t
years, u months and 22 days. ^ ^
Children of Jan.es and Jane ( ) Humphrey, of Bremen :
Hmes '" l^T'"'^''' ^4. 1833 ; died March 6, 1834.
J'i'"<^-^^ hebruarv 17. 18^1^
foeTc ■''"'" :: ^V^"^t '^5, i838Vdied January ,0,1847.
joeic.. May 13. 1840. ^ ^'
Albion' 'i I""" ^' '^^' V^'^'^ September 0, X847.
f/"'°"- January 22, 1844. '
Harvey. • August 17, 184c.
Mr James Humphrey died October .1 ,846, aged 48 years.
Children of Joseph F. and Betsev G r \ u u
Edward Augustus, born fejlmbe^ 24, ,4"""^'^'^-^ ^
"*'^'"^""- " April 8. 1841 ^^'
Children of Simeon P. and Eli/abpth ( \ u ,
Sarah, born Decembert ^^836 ^ """P'"^^' '' ^'^"^'^ =
Hester Ann, '■ September 21, 1838.
Solomon G., " May 2:5, 1840
Simeon P. Humphrey was drowned October 3X, 1853.
Children of Peter and T n^,. / \ i r
John VVioh-,' K ^ ^ , ) ""^^y- ^f Bremen :
onn w.^ham. born 1 7th 9th mo. 1 798.
'^^^''' " '6th iithmo. 800
East Yar})ioiitJi C/n/n/i Records. 1 7
Nathan, born 25th 5th mo. 1803.
Eliza. " 22nd 8th mo. 1805.
Peter. •' 13th 2nd mo. 1808; drowned 30th 5th
mo. 1827.
Lincohi, " 22nd nth mo. 1810.
Samuel Fothingill, " 4th 8th mo. 18 13.
Peter Hussy died November 23, 1857; Lucy his wife died January
15, 1859.
Children of Henry and Sarah ( ) Huston :
Nancy, born November 13, 1766.
Henry, " August 17, 1768.
John. '' November 13, 1770.
Children of Alfred and Miriam ( ) Hutchings:
Mary A., born April 16, 1828.
Arena M., " July 17, 1830.
Alfred, •' March 25, 1832.
Susan 1.. " September 20, 1834.
James J., " February 13, 1836.
Augustine W,, " April 17, 1839.
Sarah E., " October 29, 1841.
7o he continued.
RECORDS OF THE CHURCH AT EAST YARMOUTH,
NOW DENNIS, MASS.
Coiithiued from Vol. II, page 77.
1805
July 20 Deborah'"* Crowell
August 5 Lucy9 wife of Daniel Howes.
Lucy'° " " Gamaliel Howes
Desire" Sheveriah daughter of Nathan Hall
Sep. 15 Elizabeth'- wife of Barzillai Hall
Hannah'3 daughter of James Howes
Hannah'-* wife of Isaiah Crowell
Oct. 20 Silva's Howes daughter of Jeremiah Howes in private
Nov. 10 Sarah'^ wife of David Vincent.
Ruth '7 " " Edward Howes
Lydia'^ " " Obed Howes
Betsey"^ " " Nathaniel Howes Jun'
Widow Mehetable^° Hedge
Thankful-' wife of Dot Gorhani
1806
June 29 " " David Hall
Ruth^? " " Seth Tobey
3
^^ ^<ist Yarmouth Chun/i Ravnis.
Aug. lo Molh-^ wife of Simeon Howes
Dinah-^ " " Daniel Eldrecbe
widow Huldy^'^ Howes
Aug. 2, Mary^7 ^^ .^ife of Doct Horton
.. " "' " " Larned Sears
^'ct Daniel KIdredge-'y in private
1807
June 21 Paul Sears*"
& his wife-*'
Aug. 2 Judith*^ Stone
1809
July 2 ,-.^ ^^,if^ Qf Samuel Chase.
^^ " " Isaiah Baker.
- " " '• John Baker 3d.
the first & the last "baptized.
July 24 Edmund Sears '^
Mercy37 wife of Daniel H
Jeremiah Downs"^ he was 1
Elizabeth39 his wife
Mercy3; wife of Daniel Hall baptized also
Jeremiah Downs'^ he was baptized
Ehzabeth39 his wife
PASTORS.
Josiah Dennis fordained Inne ■>-, ,^^^ r 1 a
-tted,5c/&.Bapt"ed;6of"- ^''^^^ ^"S- 3 r. r 76,. ad-
Nathan Stone [ordained Oct. 17, ,764 died Anl .fi .s
mitted 209 & Baptized 843.J ^ ''' ~^- '^°^- ^^^''»'^-
Caleb Holmes [ordained i«' Wed lpn ,<<^r ^- j ^r
admitted 4o'& Baptized ixr f ' ^"^^ ^'^^ ^''^''^•' ^'- ^«^3
Joseph Haven fordained Tnlv ^-T r«
,^ admitted ,6^ CtedLV ""^- ""«™<' "ar. ,4. .8,6.
iJamel M. Stearns fordained Ort - tS,a
Robert F. Walcott ^" '"^''S^"^"'' '^P' '^- '«3«-J
John B. White
Lyman Maynard
Joshua Cha'ndler
[i| Members disniissed to Ashtield . 7,0 / ,800
" other places " ^. ]
Dennis. May 24. 1798.
DolSf ^l''T"V^^^»^'^"^ '^^^•^- '"^^ ^-" "f Twenty Six
he CI urc^l. I" D^r ''' >"1 '^^"^ ^■"■^- '" '-^a^f if
Three Hund^^d^ev 7;h:L1;:if,^^rf ^r' r' ^^
& three Mills, Due to sa d rl I . ^ ^^"^y three Cents.
Herser. Donaiion^^ \ '^^ ^^ ^^^ ^^^ctor Abner
Nathan Stone.
East Yarmouth C/inn/i Records.
19
Nov. 1. 1800. Dennis.
Received of Deacon Stephen Sears, the Sum of Thirteen
Dollars, and Nine Cents & three Mills in behalf of the
Chh in S° Dennis, it being their proportionable part of
their Due from Doctor Abner Herseys Donation to s'' Chh.
1 say Received by me — Nathan Stone.
June 30. 1802. Dennis.
Received of Deacon Tim". Phinney of Barnstable the Sum
of Twenty Six Dollars, Sixty six Cents and nine Mills on
behalf of the Chh. in said Dennis it being the fourteenth
part of Three Hundred Seventy three Dollars, Thirty three
Cents, three mills due to said Chh from Doctor Abner
Hersey's Donation.
1 sav Received bv me, — Nathan Stone.
BAPTISMS.
By M>
tennis
1737
June y<^ '^5^''
An Account of the Children Bapti:«ed In t
Since It was
first Gathered —
' Elizabeth
dau. of Elisha Hall.
'■ Hezekiah
son of Ebezer Sears.
August : _'o'''
* Samuel
" " josiah Gorham.
+ Isaac
- " do
"^ Silvanus
" " Judah Hall
'' Susannali
dau. • Daniel Hall.
' Desire
" " Thomas Whelden
August 29
** Hannah
• " Ralph Chapman
October i
'^ Simeon
sun " Jonathan Baker.
Novenib: 13
'" Josiah
" " theophilus Crosby
" Samuel
•■ ■• do.
'^ Kezia
dau. •' Samuel Burg.
Novemb: 19''
'■■' Bethia
" ■• John Sears.
1728
January 7
'■* Sarah
•' '• loseph Howes Junior
'' thankful
•• " " do.
■'' thomas
son "■ do.
'^ Lamuel
" '' John Eldred.
''^ Samuel
•' '•
March 31
■'' Adino
" •' John Paddock.
April ye 28
-" Phebe
dau. " Joseph Burg Junior.
May ye 12''^
-' John
child •' John Crowel.
" Deborah
•' •' ■ do.
-3 Mehetable
" " do.
'^ Bethia
" " do.
Eaxt Yd r man III C/iuirJi Rnotufs.
May ye 19'
^5 Isaac
^^ Samuel
^7 Marcy
^'^ Mood}'
^■^ Desire
3° Deborah
'' Robber I
^- Roland
■" Zechariah
'■• Elizabeth
•" Silas
3^ Philip
^7 Deborah
July ye 14''' 3S Joseph
August ye 1 1 ''' 30 Ruben
"" Judah -
*•' Samuel
'•■' Nathaniel
^•3 Mary
■•^ Grace
^5 Rebekah
^'' Hannah
t7 Elizabeth
Auj^nist ye 25"! 4« Thomas
■•■^ Jonathan
5" Mary
5' Thankful
Sept: ye i "' s^ John
53 Bethia
-'''• Margery
Sept: ye i5"> 55 Elizabeth
Sept: ye 22^ 50 Themazin
October ye 1 3<i> 57 Isaac
-' Priscilla
1728/9
th
January ye 26 S9 Hezekiah
febuary ye 2'' *"" Luse
febuaryy<--23<'
^" John
..
march ye 16
"^ Kezia
dau.
April ye 6*''
''^ loanna
child
June ye 29
^■i Thankful
July ye 20"'
'"■^ Kezia
"^ Sarah
July ye 23d
''^ Samuel
•hild of Isaac Chapman.
■■ " do.
" " do.
■• Young Thomas Howes, son of
Eben. and Sarah | Gorham | H
• Young Thomas Howes
•• •' do.
■ Joseph Burg
•• Seth Sears.
•• Zechariah Paddock
• •• ^ do
• " do
• " do
• " do
•' josiah Gorham
•■ •• ludah Paddock
•• ■• do
•• ■• do
" " do
" " do
" " do
" - do
'• Christopher C rowel
' " do
" Peter Paddocke
' '• do
■ " do
' " do
" Benjamin Homer
■ " do
do
•• Joseph Crosby
•' Seth Sears
■ Ebenezer Berry
■• P^benezer Paddock
•' Ebenezer Sears,
•n " Joseph Burges ye Son of [ohn
Burges.
Ralph Chapman.
Joseph Paddock
John Gage
Theophilus C:rosby
John Crowel and
her brother Christopher
Daniel Hall privately Because It
was Like to Dye.
East Ydniioiit/i L 'hinrh Records.
August 19
Decemb:
2^
January ye 4
febuary ye 8
March ve 8"'
march 22''
May 24
June ye 14
July 12
July 26
August 2
October y^ II''
Decemb 13
January 3
J any 17
1731
April 19
May 16
May 23
June 29
July ye 11
^^ Isaac
'^9 Kembal
7° Anthony
7' Jonathan
child of Joseph Howes
'• " " do
•• •' do
•• l)a\id Howes
Sept 12
October 2
febuary 13
febuary 27
1732
march 26'''
april ye 23
april 30"'
June ye 4"'
august 13
Sept 24
1733
January ye 7"'
January ye 14
7^ Betty
T^ Hannah
7-« phebe
75 Bethiah
7''' Mary
77 Enoch
7** Kezia
vately
79 thankful
■**" Susannah
•^' Sarah
""^ Rebekah
^^ Rebekah
' ^' Hannah
^^^ thankful
^5 priscilla
^ Rebekah
^^ Reliance
«« thankful
^ Mary
'^° fear '
9' Abigail
9^ Zeruiah
9' thaddeus
94 Josiah
95 thomas
"^ Rebekah
97 Nathaniel
•' Thomas Howes
dau. •• John Vincent
child " Elisha Hall
•■ Zechariah Paddock
" John Howes Junior
■• John Paddock
dau. " John Crowel was Baptized pri-
Being an abortive and in danger of Death.
Child of Judah Bakei' son of y*" ^Viddow
Baker.
•• •■ Daniel Hall
" peter paddock
•' Isaac Chapman
•• Joseph Crosby
my own child
child of Ebenezer paddock
dau. " Seth Sears
" " Joseph Hall
" •• Joseph paddock
" " David Howes
'' " Christopher Crow fl
"■ " John Blossom
dau. of Hannah Howes
child " Samuel Burg
" '• do.
son " Josiah Hall
" ■• Ebezer Sears.
Zechariah paddock
Samuel Sears
'^'•'^ Mercy
99 Sarah
'"•'Rebekah
'"'David
'"^Mercy
'"•^ Sarah
'"•♦thomas
'"'Nathaniel
'"^Lydia
dau.
son
dau.
John Paddock
" " John Hows Junicjr
■' '' D'' Joseph Howes
son •• John vincent
dau. " Thomas Hows
my own daughter
son of Joseph Paddock
dau.
Joseph Hall
Elisha Hall
To he contimied.
2 2 Ki}i^stoii. Mass., Records.
KINGSTON, MASS., RECORDS.
Continued from Vol. II, page 126.
David Eaton and Deborah Euler both of Kingston ware married.
April ig 1744 Wiliam Low of Kingston and Mary Maccal of
Boston ware married
June 27 1744 Ignatius Gushing junr. of Halifax and Tabitha Fish of
Kingston ware married.
All these ware married before the Revd Mr. Thaddeus Maccart)'
minister of Kingston,
[torn] t 27 1744 Mr James Reed of Cambridge to Mis Hannah Stacey
of Kingston was married.
I'el) 4 1744 Mr Jacob Goold of Hull to M'*^ Debora Samson of
Kingston was married
Jan or June 13 1744 Mr. John Washburn of Kingston and Mrs Ma-
hetable Wright of Plimpton was married
Mar. 8 1744/5 Mr Amos Curtis of Scituate to Mrs. Mary Faunce of
Kingston was married.
Oct — 1745 Mr. Isaiah Thomas of Newport to M"* Keziah Holmes
of Kingston was married. The last five marriages ware by the
Rev. M' Thaddeus Maccarty of Kingston.
June 16 1746 Isaac Holmes and Mary Etherton both of Kingston
ware married
July 14 1746 Thomas Hall and Hannah Egerton both of Kingston
ware married
Aug. 14 1746 Timothy Briggs of Taunton, and Bathsheba Michel of
Kingston ware married The three last by the Rev. Mr. William
Rand minister in Kingston.
Oct. 30 1747. Ebenezer Cobb and Jeiiisha Cushman was married by
me W"' Rand.
Nov. 4. 1746 Periz Randall of Scituate and Sarah Cooke of King-
ston ware married
Dec. 3. 1746 Seth Chipman and Sarah Ripley both of Kingston ware
married
Jan. 21. 1746 Josiah Fuller and Lydia Cushman both of King.ston
was married.
April 14 1747 George Ring of Kingston and Luce Chipman of Plim]>
ton was married
All ye above mentioned married before me Mr. William Rand.
Benjamin Michell of Kingston and Marv Philips of Duxborough
was married Nov. 27, 1750.
Japheth Rickard of Middleborough and Martha Mitchell was mar-
ried March 1752.
Kiii'^sfon, Mass., Records.
23
The following is a List of Several Couples lawfully Jnyned in
Marriage at Kingston by
Rev. William Rand,
viz. Samuel Fuller of Plympton and Anne Tinkham
of Kingston Oct. 22 1747.
Jonathan Ring and Sarah Mitchell
both of Kingston [an 2\ 1747/8
John Tinkum and Sarah Everson
both of Kingston Feb. 2, 1747/S
Tilson Ripley and Rebecca Faunce
both of Kingston Mar. t 1747/8
Barnabas Fuller of Plympton and
Rebecca Cushman of Kingston *■ Mar. 16. 1747/8.
Barnabas Washburn and Hannah Thears [? Sears]
both of Kingston Apr. 14 1748.
josiah Bourn of Pembroke and
Sarah Fish of Kingston Oct. 27 1748
Mr. Samuel Kent of Marshfield
and M-"*^ Phebe Cook of K, ' Dec. 8 1748
William Ripley jun^^ and Lydia Ring
both of Kingston Jan 5 174S/9
Marriages
By Rev. William Rand Con
John Weston and Mercy Sampson
both of Kingston June 29 1749.
Nathan Chandler of Duxboro"
and Ruth Bradford of Kingston Aug. 3 1749.
Charles Cook and Sarah Tinkum
both of Kingston Oct. 5 1749.
Samuel Bradford of Duxboro'
and Grace Ring of Kingston Nov. i 1749.
Kimball Prince and Deborah Fullei'
both of Kingston Nov. 2. 1749.
Mr. John Delano of Pembroke and
M--^^ Damaris Cook of Kingston Nov. 15 i749-
Jedediah Samson of Plimton and
EHzabeth Everson of Kingston Nov. 29 1749.
loseph Crooker of Marshfteld and
Submit Additon of Kingston \\m^ ^o 1750.
Wrestling Brewster of Kingston and
Deborah Seabury of Duxbury July »^ i750-
Perez Fish and Hannah Simmons
both of Kingston Sept. 13. 1750.
24 Ki/ii^s/o/i. Mass., Records.
Thomas Loring of Duxbury and
Zilpah Bradford of Kingston Oct. i. 1750.
Samuel Foster of Kingston and
Margaret Wadsworth of Duxbury Nov. 29 1750.
Benjamin Chipman and Hannah
Wadsworth both of Kingston May 9 1751
Silvanus Hall and Lydia Fish, both of Kingston June 6 1751.
Nathan Weston of Plimton and
Hannah Everson of Kingston Aug 29 1751
Nicholas Davis and Lydia Washburn
both of Kingston Oct 8 1751
Japheth Rickard of Middleboro" and
Martha Michell of Kingston Mar. 16 1752
Seth Everson and Lusannah Bradford
both of Kingston Apr 28 1752
Jonathan Holmes and Rebecca Tilden
both of Kingston Dec 19 1752
Charles Foster and Silvia Delano
both of Kingston Dec 27 1752
John Simmons of Kingston and
Mary Hanks of Duxbury Dec 27 1752
Samuel Kent Jr. and Sarah Cook
both of Kingston Dec 28 1752
Micah Holmes and Rebecca Bradford
both of Kingston Jan 31 1753
Joseph Lucas of Plymouth and
Mary Rickard of Kingston Mar 8 1753
Jacob Dingley of Duxbury and
Susannah Fuller of Kingston Apr 5 1753
Vznriah Whitten of Plimton and
Elizabeth Bradford of Kingston July 12 1753
Caleb Cook Jr. and Sarah Adams both of K Dec 11 1753
Elisha Stetson of Scituate and
T>ydia Cook of Kingston Dec 17 1753
John Samson Jr. of Duxbury and
Rebecca Brewster of Kingston June 6 1754
James Harlow Jr of Plympton and
Mercy Cushman of Kingston Aug 26 1754
John Bradford and Ruth Cobb
both of Kingston Sept. 17, 1754.
Benjamin Cook and Mary Gray
both of Kingston Oct 2 1754
A'inxsfo/i, Mass., Reconh.
25
Lazarus Rickards of Plimton
and Mary Everson of Kingston Oct. 24 1754
John Fish of Kingston and ( )li\f
Gushing of Pembroke Dec. 2 1754
Samuel Hunt of Weymouth and
Elizabeth Ring of Kingston Jan 9 1755
Joseph Bisbe of Kingston and
Zibiah Cook of Duxbury Apr 17 i 7 ^ S
Benjamin Allen of Plymouth and
Beza Delano of Kingston May i 1755
John Cobb and Hannah Cushman both of K., Sept. 14 1755.
Benjamin Robbins of Plymouth and
Abigail Cushman of Kingston Dec. 4 1755
Ezekiel Washburn and Priscilla Chipinan
both of Kingston Dec 16 1755
Simeon Hall and Sarah Lovell
both of Kingston Dec. 31 1755
Lemuel Brewster of Duxbury
and Abigail Brewster of Kingston Jan 29 1756
Attest William Rand Clerk.
Richard Adams and Mary Carver
both of Kingston Oct 18 1744.
Wait Wadsworth and Abigail Bradford
both of Duxbury Dec 15 1748
Benjamin Holmes and Thankful King
of Plymouth Feb. 13 1751
Paul Samson and Esther Chandler
of Duxbury, Feb 26 1751
Attest Nich" Sever Just. Peace.
Mr. Joseph Tilden Junr. of Scituate and Miss Sarah Foster of King-
ston in the County of Plimouth ware married at Kingston the 2'^ of
Feb'y 1762
by James Hovey Justice of Peace.
These may certify all whome it may concern that Mr. Peter West
and Miss Lydia Hall both of Kingston came before me and was law-
fully married according to the Law of the Colony of Rhode Island pr
Jabez Bowen Assit.
Providence June 17, 1761.
Nicholas Davis and Lois Fuller
both of Kingston M'are married May 2 A. D. 1764.
Mr. John Fuller and Mrs. Mercy Cushman
both of Kingston ware married Nov. 14 1764.
Zenas Drew and Saba Gray both
of Kingston ware married Nov. 15 1764.
26 Plymouth County Probnte Reanuts.
Elezer Rickard of Plimton and
Elizabeth Cushman of Kingston ware maryed Nov. 29. r764.
Francis Adams and Rebeckah Cooke both
of Kingston ware maryed Dec. ij^ 1764
Robert Barrows of Plimton and Rebecca Rickard
of Kingston ware maryed Dec. 18 1764.
pr William Rand CMerke.
Uriah Bartlett and Lois Washburn both
of Kingston marryed Jan 31 1765.
Thomas Waterman of Plimton and Lydia Washburn
of Kingston married at Kingston Aug. i 1765.
Seth Cobb and Margaret Cooke both of Kingston
married Oct. 21 1765.
Phillip Washburn of Plymouth and Silence Davis
of Kingston married at Kingston Oct y^ 31 1765.
Wait Bradford and Welthy Bassett both
of Kingston, married Nov. 1 1765.
Micajah Drinkwater of North Yarmouth
and Elizabeth Bradford of Kingston, married
at Kingston Dec. 23 1765.
Icabod Shurtleff of Plimton and Alithea Washburn of
Kingston married at Kingston Apr 3 1766.
To be continued.
ABSTRACTS FROM THE FIRST BOOK OF PLYMOUTH
COUNTY PROBATE RECORDS.
Continued from Vol. II. page loj.
[133] Will of John Barrows dated Jan. 12, 1691-2, he "being
very sick." To Robert Barrows my Eldest son my Right & Title in
land I bought of Francis Billington only he must pay to his Brother
Benajah 20s. when he comes of age, wife to have improvement of
same as long as she Remains my widdow ; To son Joshua 30 acres
of land, only he must pay to his brother Ebenezer, 20s. when he
comes of age :
To my two daughters, ros. apeece ;
To wife Deborah rest of estate, she to be executrix. Witnessed b\-
John Gray and Robert Barrows who made oath to same, April 6.
1692. [134] Inventory of the estate of John Barrows taken Feb.
18, 1691-2 by John Gray and John Sturtevant and presented at Court
by Deborah Barrows his widow April 6, 1692.
[135] '* Sicillia Bartlet Widdow y*= Relict of Benjamin Bartlet
late of Duxborough Deceased have the first day of Sept. 1691 Re-
PlyinoHtli Comity Probate Records. 27
ceived of Benjamin Bartlet " ^20 in money, 2 oxen, 4 cows, 4 sheep,
a hive of Bees and 155. in swine for my due or joynture agreed to be
given me out of the estate of my said Husband by a Writing made
before our marriage and acquit the said Benjamin Bartlett and the
other executor Samuel Bartlett. Signed Siciliah Bartlet. Witnessed
by John Soul and William Thomas.
Will of John Dunham of Plymouth dated Feb. 2, 1691-2. he
" being now sick ". To wife Mary Dunham and daughter Mercy
Dunham my house I now Dwell in and land. Of 40 acres of land
atColchester in Plimouth one half is to go to son John, the other half
to daughter Mercy, provided wife has no need to sell it.
Son John has already received his portion.
To son Bartholomew Hamlin and my daughter Susanna his wife,
rest of wearing clothes ;
To son James Hamlin and my daughter Mary his wife, is. each;
" Robert Barrow, is. and to my daughter Lidia his wife, 3
acres of land ; Wife and daughter Mercy to be executors. My loving
friends Isaac Cushman and Ephraim Morton jun' to be overseers.
Witnessed by John Cotton and Samuel Sturtevant, the former of
whom made oath April 16, 1692. [137] Inventory of the estate of
John Donham taken April 16, 1692 by Ephraim Morton jun"" and
Thomas Faunce, and presented at Court by Mary Dunham his widow
same date.
June 19, 1701. Israel Holmes and John Holmes, orphan children
of Israel Holmes late of Marshfield, made choice of their uncle
John Rouse to be their guardian during their minority.
[138] Will of Samuel Jenney sen"^ of Dartmouth, dated Nov. 25,
1685, he " Being weak in Body ".
To son John is. besides what I haxe already given him ;
" '' Job idem ;
" Samuel idem ;
" Lettice idem :
" " Mark idem ;
" daughters Susanna, Elizabeth and Ruth Jenney 40s. apiece
after the decease of my wife Anne.
To wife Anne improvement of estate during life, the house and
lands in Plimouth, and moveables and chattels in Dartmouth, she to
be executrix. Witnessed by Abraham Jackson sen-^ and Nathaniel
Clarke, who made oath to the same April 16, 1692. [139] Inven-
tory of said estate taken April 12, 1692 by Arthur Hathaway and
Thomas Taber, and presented at Court by Samuel Jenney, one of the
sons of said deceased, April 16, 1692.
June 19, 1701, Samuel Dotey, one of the orphan children of John
Dotey sen-- late of Plimouth, deceased, made choice of his uncle Jacob
Cooke of Plimouth to be his guardian. Same date Elisha Dotey, son
of John Dotey sen^. made choice of his brother John Dotey, to be his
guardian.
28 PIviiuuitJi Coimfx Probate Rcco)-ils.
[140] John Phillips of Marshfield "'aged about 8g years Beinji
at present in some measure of health" Will dated Oct. 20. 169 1.
To eldest son Samuel ;^5 and wearing apparell ;
" grandson John Phillips, son of my son Benjamin, my (jun or
fowlling peece ;
•• rest of my grandchildren viz. the children of my sons Samuel
and Benjamin, each 5s.
To son Benjamin all houses and lands at Marshfield or elsewhere,
also rest of goods, he to maintain and provide for " my Daughter
Mary Phillips who by Reason of y"^ weakness of her Reason & under-
standing is uncapable to maintaine and provide for her self." Son
Benjamin to be executor. Witnessed by Samuel Sprague, Hannah
Sprague and Samuel Sprague jun'. who made oath to the same May
ID, 1692. [141] Inventory of said estate taken May 9, 1692 by
Peregrine White and Samuel Sprague. and presented at Court by
Benjamin Phillips, May 16, 1692.
[142] Inventory of the estate of Joseph Rowland late of Dux-
borough taken Aug. 30, 1692, and presented at Court by Rebecca
Rowland, his widow, Sept. 20. 1692.
[143] Will of Samuel Edson sen'' of Bridgewater dated Jan. 15,
1688-9 ; " Having already Disposed of moste of my Lands and a
Great part of my estate to my Children as By their Deeds Doth ap-
pear."
To eldest son Samuel fowling piece :
" other two sons Joseph and Josiah. my musket, sword and Ban-
daleers ;
" my three sons. Samuel. Joseph and Josiah. a draught chain, logg
chain and wearing clothes to be divided ;
To wife Susanna rest of estate during her natural life, then all with-
out doors to go to my three sons, Samuel. Joseph and Josiah ; all
within doors to my five daughters, Elizabeth, Susanna, Sarah, Mar)-
and Bethiah. Wife Susanna to be executrix. I desire M'. James
Kieth John Kingman sen'' & Thomas Snell of Bridgewater to be
overseers of my will. Witnessed by John fifield, John Ames and
Samuel Kinsley, the last two of whom made oath Sept. 20, 1692.
[144] Inventory of the estate of said Samuel Edson " who J^eceased
the 19th Day of July 1692 ", taken July 29, 1692 by Samuel Allin
sen' and William Brett, and presented at Court, Sept. 20, 1692 by
Samuel and Josiah Edson. sons of said deceased.
[145] Will of John Rogers sen'' of Duxborough dated Aug. 26,
1691, he " Being sick and weak of Body."
To grandson John Rogers all houses and lands in Duxborough ;
John Tisdall for the use of his mother Anne Terrej'
\ of my Land in Middleboro except my right in Majors Purchase ;
To daughter Elizabeth Williams other half of said tract ;
All cattle to be divided between daughter Elizabeth Williams and
grandsons John Rogers and John Tisdale.
Rook Notes. 2Q
To grandson John Rogers household stuff and money, he to pay
his sister FJizabeth Rogers 40s., and 20s. a peece to his other three
sisters, Hannah Bradford. Ruth Rogers and Sarah Rogers ;
To daughter Abigail Richmond, the 20s. a year which is my due
for fourscore acres of land which 1 sold to my two grandsons, Joseph
Richmond and Edward Richmond. Son John to be executor. Wit-
nessed by Rhodolphus Thacher, Mary Wadsworth and Elisha Wads-
worth, who made oath. Sept. 20. 1692.
7\) A' contiiiufil.
BOOK NOTKS.
The Eiii^dish Ancestry of Reinold and Matthe^v Marvin of Hartford, Ct., /6j8
Their Haines and Parish Chtirches By William T. R. Marvin, A. M., Member
jN. E. Hist. (len. Society Privately printed. Boston. 1900. 8vo. pp. 184.
For sale by T. R. Marvin & Son, 73 Federal Street, Boston. Price -"Sj.oo,
strictly net. Sent prepaid on receipt of $3.15-
Tliis is the result of a search in English original records in 1897-99 ; the
author gives particulars of seven generations in England ; he has established the
birthplace of the brothers from whom the New England Marvins were descended,
and located the estate of their father, so that one who visits the Parish can iden-
tify the lands he once owned and the spot where he lived. The Registers of the
Church, telling of the baptisms of the emigrants and their children, are still pre-
served ; these, with other Registers consulted, and Wills, make the foundation of
the work, which contains seventeen Marvin Wills (1475-1622), with abstracts
of nine others of members of allied families (mostly daughters' husbands), in-
cluding those of the grandfather, father, and other relatives of the emigrants,
copied verbatitn et literatim from oinginals or official records never before printed.
These give the names of residences and estates once owned by Marvins, and
often the names of their tenants. The author states that each Parish named in
the Wills was visited if its Register was old enough to give light. In one of
tiiese, families bearing the name are living to-day. Descriptions of their ancient
(!hurclies and the names of their Clergy and other historical facts are given.
The volume lias two maps — photogravures of those in Camden's Britannia —
one with notes added to show localities of Marvin homes ; a view of the C'hurch
where Reinold and Matthew were baptized, of the (Jreen near by, and the Church
in a neighboring Parish where their grandfather lies buried, from photographs.
It is fully indexed, i^rinted on antique deckle-edge paper, and is bound in
buckram. *
Early Records of Bapiisiiis, J\farriai{cs, Deaths, and Memt>ership of the Congrega-
tional Church, East Hainpton, (Chatham,) Conn. Middletown, Conn. 1900.
Svo. pp. 76. For sale by M. L. Roberts, i)2 DeWitt St., New Haven, Conn.
Price, ^i.oo.
This pamphlet is a reprint fntui the History of East Hampton t'ongregational
(.;hurcl). It includes pages 77 to 150 of that volume, the same pagination being
retained in the reprint. It contains Rev. John Norton's record of births, bap-
tisms, marriages, deaths, and admissions from 1764 to i77r; Rev. Lemuel Pai-
sons's record of baptisms, marriages, and deaths from 1779 to 1790; Rev. Joel
West's record of baptisms, marriages, and deaths from 1792 to 1S26; and various
lists of members compiled by Martin L. Roberts, which contain considerable gen-
ealogical data. Rev. John Norton's records covering the period from 1772 to
1778 are supposed to have been destroyed by fire. Dr. Edward E. Cornwcll of
Brooklyn now has possession of that part of the original record of Rev. Mr. Norlon
printed in this pamphlet.
3°
Book Notes.
Rev. Dudley Woodbridge his C/mrc/i Record at .Shnsbnry in Conn., ibgy-ijio.
Published with prefatory notes by Albert C. Bates Librarian Connecticut His-
torical Society. Hartford. 1894. 8vo, pp. 32. Edition, 100 copies.
About ten years ago the attention of a Middletown antiquarian was called to
an old and badly tattered manuscript which on account of its venerable appear-
ance had escaped the fate of its companions, consignment to the paper mill. This
manuscript proved to be the Rev. Dudley Woodbridge's Record of the Church
at Simsbury which had been missing for many years. The church, having recov-
ered the record, permitted Mr. Albert C. Bates, librarian of the Connecticut His-
torical Society, to transcribe and publish it. The record comprises the church
covenant, and admissions and baptisms from November 10, [697 to February 12,
1709-10. Many of the baptismal records contain also the date of birth. Mr.
Bates presents valuable biographical memoranda relating to Rev. Dudley Wood-
l>ridge in his prefatory notes and completes the work with a good full-name index.
Every page of this pamphlet bears evidence of the most painstaking care in the
transcription and the proof-reading.
A Brief Account of the Ancestry and Descendants of William Bedlow Crosby, of
New York, and of Harriet Ashton Clarkson, his wife. By Ernest Howard
Crosby. Reprinted from the New York Genealogical and Biographical Record
for October, 1898, January, April and July, 1899. 4*^0' PP- 24.
William Bedlow (5) Crosby was descended from Simon (i) Crosby who died
at Cambridge, Mass., in September, 1639. The line of descent was through
Joseph (2) Crosby of Braintree who married Sarah Brackett ; Major Joseph (3)
Crosby, Jr., of Braintree who married Ann Belcher; and Dr. Ebenezer(4) Crosby,
who married Catharine Bedlow of New 'S'ork.
Harriet Ashton (5) Clarkson was descended from Matthew (i) Clarkson, who
was Secretary of the Province of New York, and died in 1702. The line of de-
scent was through Matthew (2) Clarkson, Jr., who married Cornelia Bancker de
Peyster; Dr. Gerardus (3) Clarkson who married Mary Flower; and Rev. Wil-
liam (4) Clarkson who married Catharine Floyd.
The first nineteen pages of this pamphlet are devoted to an extended and
interesting account of William Bedlow and Harriet Ashton (Clarkson) Crosby
and their ancestors, the remaining pages to a well arranged genealogy of their
descendants. The illustrations are portraits of Mr. and Mrs. Crosby and a view
of the Rutgers-Crosby house in New York City. An index would have added to
the usefulness of this reprint.
Annals of Yarntoiith and Barri)igton, Nor'a Scotia, in the Revolutionary War.
Compiled from original manuscripts, etc., contained in the Office of the Secre-
tary of the Commonwealth, State House, Boston, Mass. By Edmund Duval
Poole. Yarmouth, N. S. Reprinted from the Yarmouth Herald. J. Murray
lawson. 1899. 8vo. pp. 133.
Yarmouth, Nova Scotia, and the adjacent country was settled about 1760,
largely by people from the eastern counties of Massachusetts. The beginning of
hostilities between the colonies and Great Britain placed these settlers in an
extremely delicate position. They wished to remain neutral. They were bound
to the people of Massachusetts not only by the ties of friendship and kinship but
also liv the strongest commercial interests. Massachusetts furnished them a
ready rnarket in which to exchange the products of their own country for needed
provisions and supplies. This market was closed by the war, and the privateers
which infested the coast of Nova Scotia practically closed all other markets and
caused much suffering, especially in the coast towns. The story of how these
settlers managed to secure immunity from the privateers and to keep up trade
relations with Massachusetts on account of services rendered is unfolded in the
letters, petitions, depositions and records preserved in the Massachusetts Archives
and printed in this volume. It is an interesting .story of a kind, shrewd people
remaining quasiAo'^'iX to their own government and friendly to their former neigh-
bors and their kindred who were in rebellion against that government.
Book Notes. — Note. 3 1
Foster Genealogy being the record of the posterity of Reginald Foster an earlv
inhabitant of Ipswich, in New England, whose genealogy is traced back to
Anacher, Great Forester of Flanders, who died in 837 A. D. With wills,
inventories, biographical sketches, etc. Also the Record of All Other Ameii-
can Fosters. By Frederick Clifton i'ierce, author of the Batcheller, Brockle-
bank, Fiske, Whitney, Pierce, Peirce, and Pearce Genealogies, liawke Memo-
rial, Forbes-Forbush and Gibson Genealogies, History of Grafton, History of
Barre, History of Rockford, Pierce Memorial, Field Genealogy. Published by
the author. Chicago. 1899. 8vo. pp. 1081.
This volume is similar in many respects to the genealogies of the Whitney,
Fiske and Batcheller families recently published by the same compiler. Besides
the family of Reginald Foster of Ipswich, it contains genealogies of the Fostei-
families of Dorchester, Salem, Long Island, Scituate, Chelmsford, and Kingsware
(Eng.) ; an article on the origin of the name by John Fiske; a pedigree of "The
Early Foresters " ; a generous extract from one of Sir Walter Besant's novels,
" Dorothy Foster " ; lists of soldiers, pensioners and college graduates bearing the
name ; and descriptions of the Fame Islands, Bamborough Castle and St. Aidan's
Church.
The pedigree of "The Early Foresters" deduces the descent of Reginald
Foster from " Anacher, Great Forester of Flanders " who died in 837, through
"Thomas, Cuthbert, Sir Thomas, Sir Thomas, Sir Thomas, Sir Thomas, Sir
Thomas, Sir Thomas, Sir William. Sir Richard, Sir Reginald, Sir Alfred, .Sir Ran-
dolph, Sir John, Sir William, Sir Reginald, Sir Hugo, Sir Richard, Baldwin IV.
Baldwin III, Baldwin II, Baldwin I." Truly a remarkable pedigree, supported in
several generations by giving the dates of the wills I
There is little to commend in a hastily compiled and inadequately indexed
volume of more than a thousand pages in tine print on cheap paper, in which
are included the records of families of a similar name, but having no known
connection. ***
NOTE.
The Old Plantkks Society. A new historical society was organized in
Boston, March i, 1900, to be known as The Old Planters Society. Its chief
objects are to encourage the study of the beginnings of New England History and
to perpetuate the memory of the earliest settlers of that section.
Membership is limited to the descendants of a proprietor, or a planter, or
other settler in New England prior to the transfer of the Charter of the Massa-
chusetts Bay Company from England to New England in 1630. While the mem-
ijership is based on descent, it is not the purpose of the foimders to make it a
social organization, but rather to make it a Hve, working historical body. It is
expected that an historical publication will be commenced at an early date.
The officers are Col. Thomas W^entworth Higginson, LL. D., of Cambridge,
president, Frank Augustine Gardner, M. D., of Salem, vice-president, Eben
!*utnam, of Burlington, Vt., secretary, Frank Vernon Wright, Esq., of Salem,
treasurer ; Francis Ellingwood Abbot, Ph. D., of Cambridge, Capt. Augustus Pea-
body Gardner, of Hamilton, Mrs. Lucy Hall Greenlaw of Cambridge, Col. Josiah
Granville Leach, LL. B., of Philadelphia, Edward Oliver Skelton of Boston, Miss
Mai7 Cummings Sawyer of Wellesley Hills, William Crowinshield Endicott, Jr.,
of Danvers, Frederic' Ward Putnam, S. D., of (Cambridge, and Mrs. Ida Farr
Miller of Wakefield, members of the council.
The list of members (subject to proof of descent) includes besides the officers
above named, Hon. George Frisbie Hoar, LL. D., of Worcester, Hon. Henry
Cabot Lodge, LI>. D., of Nahant, Hon. Henry Nichols Blake, LL. B., of Helena.
Montana, Hon. Henry C. Leach of Salem, Edgar Conway Felton of Philadelphia,
Francis William Sprague of Brookline, Edwin Child Miller of Wakefield, John
Edward Heaton of New Haven, William Prescott Greenlaw of Cambridge, Willis
B, Ropes of Salem, William Blake Trask, A. M., of Dorchester, Thomas Conant,
22 Note. — Queries. — Answer.
M. D., of Gloucester, Joel Ernest Goldthwait, M. D., of Boston. Miss Maria T. A.
Gardner of Marbleliead. Francis Higginson Lee of Salem, Mrs. Francis B. Troup
of Honiton, England, Mrs. Frank W. Smith of Wibau.x, Montana, Mrs. Antoinette
W. Davis of New York, Mrs. Ruth Wood Hoag of Dorchester, Mrs. Sarah S.
Clement of Rutland, Vt., Mrs. William Gerry Slade of New York, Augustus A.
Galloupe of Beverly, and Mrs. Eouisa Turner Hodgdon of Boston.
QUERIES.
A charge of one cent per word is inade for the insertion of queries, and a year's subscription to
The Aijvertiser 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 :
90. Ancestry of Lydia Woodward, born Oct. 13, 1770, who married Stephen
Snow of Hardwick, Mass.
91. Ancestry of Margaret Elkins, who married at Eastham. Mass., July 12, 1705,
Stephen (3) Snow \ Joseph {1). Nicholas {\)\.
92. Ancestry of Thankful Bowerman, or Boreman (possibly from Boardman),
who married June 16, 1700, Benjamin (3) Snow ^Joseph (2), Nicholas {x^.
U. N. S.
93. J'arentage, -with dates of tdrth, marriage and death, of James Hamilton and
his wife, Phebe Broughton, of Portsmouth, N. H. C. N. C.
94. Birth and parentage of Jonathan Wyman, who died in Jefferson Co., N. Y.,
.\ug. 28, 1823, aged 49 years, 2 months. Tie was possibly brother of Samuel,
born at Concord, Mass., Nov. 4, 1767, and Oliver Cromwell, bapt. at Bur-
lington, Nov. 24, 177 1. C. E. C.
95. Parentage of Matthew Woodruff and family name of his wife, Hannah. He
was at Boston or Cambridge about 1639 and removed to Hartford and
Farmington, Conn. Any information concerning early history of either
desired.
96. Parentage or descendants of Benjamin Woodruff of Salem, r66o.
97. Record of date and place of burial of John Sill and Joanna, his wife, of Cam-
bridge, 1637 to 1 67 1. E. E. S.
98. Date of marriage of James Cowing and first wife, Mary Cottle ; also of said
James and .second wife, Sarah Randall, about 1782, all of Rochester, Mass.;
■Aso parentage of Sarah Randall. E. C.
ANSWER TO QUERY.
83. Elizabeth Pierce was born in Woburn, Mass., Mar. 2, 1658, the daughter of
Robert & Mary (Knight) Pierce, & grand daughter of John Pierce of Water-
lown. Mary Knight was born in England 1620, the daughter of John Knight
of Watertovvn, Sudbury, Woburn, & Charlestown. P^lizabeth Pierce m.
Feb. 24, 1681, Samuel Wilson, son of John Senior. He was b. Dec. 29, 1658,
il. Nov. 21, 1729. Children;
1 Elizabeth b. Jan. 28, 1682
2 Mary b. Apr. 28, 1685
3 Samuel b. Feb. 2, 1687; d. Feb. 7, (687
4 Hannah b. Dec. 24, 1688
5 Rebeckah b. Mar. 5, 1693; d. Nov. 29, 1694
6 Samuel b. Nov. 21, 1695; m. Sarah Simonds
7 Rebeckah b. July 5, 1698.
FREDERICK C. PIERCE.
Historian and (Jenealogist, P. O. Bo.x 244, Chicago, ]11.
Cbe
Genealogical Hdwrtieer.
^ ^Quartcrlijf plaga^mr of JFamib ?|istorg.
W^L. III. Jt'NE, 1900. No.
Contents.
SANDWICH, MASS., RECORDS 33 36
; BRISTOL AND BREMEN FAMILIES. Continued 36 40
i WEYMOUTH SECOND CHURCH RECORDS. Continued . . 41-49
PLYMOUTH COUNTY MARRIAGES. Continued 49 54
STOW EPITAPHS. Continued 55 56
FALMOUTH, MASS., RECORDS 57-60
BOOK NOTES 60-63
NOTES 63-64
QUERIES 64
I ANSWER TO QUERY 64
i
I
Price, 25 Cents. $1.00 a year.
Published by
LUCY HALL GREENLAW,
CAMBRIDGE, MASS.
The Genealogical Aih'ertis'cr^
XCbe 6enealoGical Hbvertiser,
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.
of Volume I.) may be had at the published prices.
Volumes One and Two, bound in cloth . each $2.00 net.
•♦ " " in numbers . each f 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 Lrcii s R. Faigf.
iSSs- Oct,-i:\\ 3S5 /".V<'-f- /';vVc Sio.oo.
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,
oenbalooist:,
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; Mofocco, $10.00.
Price will probably be advanced soon.
Address, DELMAR R. LOWELL, 198 Columbian Ave., Rutland, Vt.
Zhc ©enealotjical Hbvertiset.
Vol. III. JUNE, 1900. No. 2.
SANDWICH, MASS., RECORDS.
The following entries of the earliest births, marriages and deaths
of Sandwich are found in the back part of volume two of the vital
records of the town. The original record is not known to exist.
The numbers in brackets refer to the pages of this volume upon
which the entries were made.
[496] The following records of Marriages Births &c were
taken from the oldest known Records of the Town & are true
Copies of said Record as follows Attest H G O Ellis
/;;; p; ] Town Clerk
Sandwich Sept 15. r&b^,
1 69 1 William Adkins the son of James Adkins was born the
& 2'^ July. 1 69 1
Born 1692 Sarah Adkins the Daughter of James Adkins was born
the 17. December 1692
Born 1643 Bethia Willis the Daughter of Nathaniel Willis was
Borne the 14''' of September Anno Dom 1643
Born 1675 Bethia Nie the Daughter of Ebenezer Nie was borne the
5*'^ of October Anno Domini 1675
Born 1675 Bethia Gibbs the Daughter of Thomas Gibbs Junior
was borne the 10*'' of December 1675
1664 Jobe Bourne and Ruhama Hallet were Married the 14*'^
Married of December A. D. 1664
They had children born as follows
1666 viz. Timothy Bourne April 18"'. 1666
Born 1667 Hannah Bourne November iS^''. 1667
" 1670 Eleazer Bourne July 20"^ 1670
" 1672 John Bourne November 2^ 1672
" 1675 Hezekiah Bourn September 25*'' 1675
'< 1677 Benjamin Nie the Son of Ebenezer Nie was borne No-
vember 27. 1677
Born 1676 Mary Bassett the Daughter of William Bassett was
borne October 20. 1676
5
34 Sandwich, Mass., Records.
Born 1679 Rachel Bassett Daughter of W™ Bassett born Oct 25.
1679
Died 1683 Jonathan Bassett Deceased the 13^^ of December 1683
& was buried the 14"'
[497]
Born Mary Bourn the Daughter of Sherejashub Bourne was
1678 borne Oct 21^' 1678
Born Sary Bourne
1680 Borne Feb 6. 1680
Born Mary Bourne Daughter of Elisha Bourn Born Feb 4
1681 1681.
1686 Catherine Bourne " " " " " Dec 20
1686
Born Joshua Blackwell son of Joshua Blackwell was born January
1682 12. 1682
1684 Mercy Blackwell Daughter " " " born Oct 5.
1684 —
1689 Samuel Blackwell Borne April 13. 1689
Died Thomas Burge Deceased Feb 23. 1685
1685
1687 Dorathy " " Feb 27 1687
Born Sherejashub Bourne & Bathshua his wife had Children
born
1683 Remembrance Bourne, Borne Feb 6. 1683
1686 Patience " " April 20. 1686
Born Benjamin Tobie the Son of Ephraim Tobie Borne March
1 69 1 24. 1 69 1
Born Dority Butler the Daughter of Thomas Butler was borne
1650 January 23. 1650
Died Died August 9 1675 — Buried Aug lo'*^ 1675
1675
Born Theophilus Dotey the son of Joseph Doty was born the
1674 2 2^* of February 1674
1677 Ellis Dotey son of " " born April
16. 1677
Born Desire Blackwell Daughter of John Blackwell & Sarah his
1678 wife was borne December 20*''. 1678.
1 68 1 Allis Blackwell Born May 8. 1681 John Blackwell
1682 Jane " " March 3. 1682 " "
1686 Nathaniel" " December 27 1686 son of " "
Married John Dexter & Mehitable Hallett were Married November
1682 ID*'' 1682 & had children born as follows
Born Elizabeth Dexter Born November i^» 1683
1683
1686 Thomas Dexter " August 26**> 1686
1689 Abigail " " May 26 1689
Sandivich, Mass., Records. 35
Died Thomas Dexter Sen Died December 29. 1686
1686
Born Abagail " Daughter of Thomas Dexter was born June
12"^ 1663
[498]
Born Elehanan Willis son of Nathaniel Willis born May 20"^ 1639
1639
Married Edmond Freeman Jun and Margaret Perry were married July
1651 18 1651
Born had children born
1655 Edmond Freeman October 5. 1655
1658 Eales " Daughter March 29 1658
Born Elizabeth Dexter Daughter of Thomas Dexter Jun borne
1 65 1 September 21. 1651
Born Experience Allen the Daughter of Ralphe Allen, Mason
1651 was borne March 14. 1651
1656 Ephraim Allen Son of Ralfe Allen Born March 26. 1656
Married Ezra Perry & Elizabeth Burge were married Feb 12. 165 1
1651
Died Elizabeth Nuland Daughter of William Nuland was buried
1658 Sept 4. 1658
Born Ephraim Allen the son of Georg Allen was borne January
1652 14. 1652
1654 Elizabeth Allen Daughter of " " was born January
10. 1654
Born Ephraim Swift son of William Swift Born June 7. 1656
1656
Born Rachell Freeman Daughter of Edmond Freeman Sept 4.
1653 1653 (Born)
1662 Sarath Freeman " " " " Born 6*^
February 1662
1665 Deborath Freeman " " " " Born
Aug 9. 1665
Born Elizabeth Percival Daughter of James Percival Borne Septem-
1675 ber lo''^ 1675
1778 James Percival son of James Percival was borne the 18'h
of January 1778 \sic\
Married Elisha Bourn & Patience Skiff were Married the 26 of
1675 October 1675
Married Ebenezer Nie & Sarah Gibbs were Married December
1675 17- 1675
Died Mrs Elizabeth Freeman Decesed the 14*'' February 1675
1675
[499]
Born Ezra Perry Jr children Born
36 Bristol and Bremen Families.
1673 Ebenezer Perry Born November 18. 1673
1675 Mary " " December 21. 1675
Born Hannah Briggs Daughter of Samuel Briggs was borne Feb
1675 U- 1675
Born John Nie had Children borne
1673 Benjamin Nie November 23. 1673
1675 John " " 22 1675
1678 Abigail " April 18 1678
1682 Experience " December 16 1682
1685 Hannah " June 19 1685
1687 Ebenezer " September 23 1687
Died Michall Blackwell Jun Died May 28. 1673 & was buried
1673 the last day of the same month
Born Ebenezer Lawrence son of Ebenezer Lawrence Borne Jan
1676 16. 1676
Born Ellener Redding daughter of John Redding was Born Feb
1677 22. 1677
Born Elizabeth Bourne Daughter of Elisha Bourne Borne June
1679 28. 1679
Born Peleg Nie Son of John & Dasther Nie was borne november
1689 12. 1689
To be continued.
BRISTOL AND BREMEN FAMILIES.
Continued from page ly.
Children of Samuel and Saphronia ( ) Jewett :
Wilbur Fisk, born July 31, 1834.
Thomas Johnston was born in the parish of Longformacus, Berwick-
shire, Scotland, March 28 or 31, 1735. He came to New England
in the year 1753, and married Mary McFarland in Pemaquid Fort
April 13, 1758. Mrs. Mary (McFarland) Johnston died February
I, 1763, and he married second Anna Sproul in Harrington July
26, 1764. Children by the first wife :
Sarah, born in Pemaquid Fort, January n, 1759.
Margaret, " at Broad Cove, January 19, 1761.
Mary, " " " January 25, 1763.
Children by the second wife :
John, born May 11, 1765.
Catharine, " June 2, 1766.
Thomas, " January 22, 1768.
Jane, " June 3, 1769.
Bristol and Bremen Families. 37
Anne, born October 15, 1772.)
James, " October 28, 1775. >• Not on Bristol Records.
William, " October 29, 1775. )
Thomas Johnston, when but a boy, purchased on credit a supply of
goods and started on a peddling expedition in Scotland. His en-
tire stock of goods was stolen in the night at a tavern where he
stopped, and fearing to return and meet his creditor, he determined
to try his fortune with a party of emigrants who were going to
America to settle upon the Waldo patent. The letters which fol-
low give considerable information about his family in Scotland.
Brother, I received your letter to my astonishment, dated on the i8th of Nov.
1789 by the hand of Mr. Proctor in Softlaw near Kelso, which I will see myself
indebted to him as long as I live, for the great trouble he has been at to get it
delivered safe to me. In the first place with respect to your parents, our mother
died in Preston in March 1772, and she mourned till the day of her death for
you ; and I think I hear my old father joining that speech (you know where it
stands) when your letter arrived here, my son was dead & is alive, was lost and is
found, — bring hither the fatted calf, dress it and let us eat and be merry. But
to give you a more particular account of our aged parents ; when our mother
died my father was so struck with palsey that he was incapable of action, but she
was decently interred in Preston churchyard by her 3 sons and 2 sons-in-law. My
father died in Nov. in the year 1775 in the 77th year of his age, and is lying in
Preston churchyard.
But to give you an account of us all I shall begin with our oldest brother
John, who learned his trade with George Johnston in Abbey St Bathans, a
weaver. He married as soon almost as he was free from an apprenticeship. His
wife's name is Baby [Barbara] White; — you will remember her. She lived in
Cattledugh [Castleshield ?] ; by her he had 6 sons and 2 daughters. The daugh-
ters died in infancy and 2 of his sons have fallen since. The names of those that
survive are Thomas, David, John, and William. But I am sorry to let you know-
that he died in August 1781 ; and if he be not happy this day I do not know when
I shall appear. David, his second son, is a weaver, and is in the house with his
mother. John and William are paper-makers. Thomas learned no business ;
and I do not know where he is now. Our brother John died in Chirnside, and
was interred in Preston churchyard. Our sister-in-law is now in Alumbank
quarter [?], a widow. To come now to our oldest sister Margaret ; she married a
very sober young man whose name is James Greenlaw ; they lived mostly in Lam-
mermuir. She had to him 7 sons, and 3 daughters ; 2 sons and i daughter died
in infancy, and there are 5 sons and 2 daughters living. The oldest daughter is
married ; her name is Jenet ; her sister Jean keeps the house with her father.
Our brother-in-law at this time is living in Dunselaw. His sons names are Thomas,
James, Robert, Andrew and John, the youngest, who I think is 12 years old. But
now, brother, I am sorry to tell you our sister died in March 1788, and left, I dare
say, a loving husband and a heavy family. He still remains a widower. I come
now to our youngest sister Baby [Barbara] who married a very sober young man
whose name was Robert Gray, a mason to his business. Babbay [Barbara] had
to him 5 children, whose names were John & Jenat, Jean, Thomas, and Margaret.
John & Jenat are twins, and both alive ; Jean and Thomas died in infancy. But
again I tell you with lamentation our brother-in-law died in Januaiy in the year
1776, and left our sister with 3 small children. No doubt but she has had her
own difficulties, but the youngest is now about 13 years old. Babby [Barbara]
still remains a widow, and is living just now at Burnhouse (}) near Cockburn.
Our youngest brother Rodger married a young woman whose name was Margaret
Todd, and by her he has 4 children, 2 sons and 2 daughters, Jenat, James, Thomas,
and Margaret. At this time he is living in Horsly (?) and follows laboring work.
I return to myself, I am your brother Andrew Johnston ; I married Jean
Cairns, daughter of James Cairns in Blackhouse. She was brought up at Elm-
38
Bristol and Bremen Families.
ford with her uncle John Cairns, you will mind her. She has borne to me 5 sons
and 4 daughters, [of whom] I have just now living i daughter and 4 sons. Their
names are Jean, James, John, Robert, and Trotter (?). My oldest son, Thomas,
was killed with a cart-wheele when 14 years of age, and 3 daughters died in infancy.
I live just now in Castleshield where I have been 17 years with a gentleman
whose name is John Trotter, Esq. I never learned any business, but like old
Jacob, have been a keeper of Sheep from my youth up. I live in the parish of
Longformacus and have done for nearly 30 years. You was born Hhere ; and I
have consulted their Sessions records, and find you (were) born March 31st, 1735.
So if this comes safe to your hand you will easily know your age.
Sir: — I think we received two letters dated from America in the year 1755,
both about the same time, but I mind very little about it, being then but a boy ;
but I know my father wrote to your direction often. But I see you have received
only one [of them]. If this comes safe to your hands take it as a token of love
from all your brothers and sisters and their families. To cover our every cir-
cumstance of life that has happened this family since you left Britain I have
neither room [for] nor do I mind [remember] them. Old uncle John Mill is still
alive in Earlstone schoolmaster; and our 2 cousins in Kelso, Ann and Margaret
Trotter are in health. Sir in the year 1780 I settled an account with Adam Wil-
son, merchant in Dunse, which you had left him, and I took his discharge, which
is still in my possession [for] £\ . . 5s . . 6d. Sir you will not take this last clause
of my letter ill, for believe it, brother, I would rather see your face in Scotland
once more than be in possession of your estate. My love to my sister-in-law and
sons and daughters. I remain your loving brother till death.
Andrew Johnston.
Castleshield January 23, 1790.
Mr. Proctor begs his compl. to Mr. Johnson, is happy
he has found out his friends. His br. And. is with me
at Softlaw 31 January 1790.
To the care of John Proctor, Esq of Direct for me And. Johnston, over
Softlaw by Kelso. seer in Castleshield, near Dunse.
Loving Brother, in haste of postage [so as to send i"] by Mr. McLean ; we are
all well, and all friends. As to the contents of your letter about sending the bill
of exchange on a merchant in Glasgow, as for that matter I shall make a pass-
over till your opportunity offers. As for any of our friends coming over there
can be nothing said at present. If we were to see one another face to face [it]
would be the greatest happiness and make an amends for all. As for Adam Wil-
son's bill it was £\ ; his receipt is in my possession. Your sister Margaret's
oldest son is in the West Indies, in the military line ; his name is Thomas Green-
law.
Brother, I let you know [that] I [have] lost my youngest son since I wrote
you last ; which is hard for the mother. I must conclude as in haste ; and believe
me, dear brother, to remain your most affectionate [brother] till death.
Edinburgh And. Johnston.
12 March, 1792.
P. S. Direct to me as formerly, Castleshield, Stuart, by Dunse. Brother
remember I am a lover of the Hanover Family.
Superscribed " Thos. Johnston, Esq. Bristol, to the care of Rev. Mr. McLean.
Dear Brother — I received, by post, yours witii Mr. McLean's postcript, on the
loth of September. He writes me that his health is bad, and that he will not be
able to come to me ; but if he does come I will take care of him as a friend. I
have written him that I must be in Edinburgh and Falkirk about the 12th of
October, and if he be within 60 miles 1 shall see him. I do believe we shall be
happy together, but I should have been tenfold happier to have seen a brother
near 40 years out of mind. I mind [remember] very little of you ; — it is sur-
prising Babby [Barbara] minds more of you than I do ; Rodger does not remem-
ber of seeing you at all. Brother at the appearance of your first letter 1 was so
Bristol and Bremen FatniUes.
39
struck and overcome that I was speechless for about one hour ; — whether it was
joy or grief I could not tell. — To return to your last letter, my time being short,
for Mr. McLean writes me that the vessel is to sail in less than ten days, which
gives me no time to consult my friends. But I thank you kindly in the name of
all of us for your offer of assistance in case of transportation. With regard to
myself I have reason to thank my God that I have had the necessaries of life
both to serve myself and to help a weak brother as I have often done ; and I can
add that I never had a brother or sister but they have received of my liberal (?)
bounty ; — more so I believe than I shall be well paid back. Nevertheless I have
both meat and money, to serve myself ; and it would be vain in me to attempt to
change my native [country] and despise the goodness of my God. Brother, you
complain of want of money in America ; if that be the case it is not so in Scot-
land, for I can see no pinch. If I be in a strait [I can] go to Dunse banking
office with a friend and draw £20, or ^50, or ;i^ioo for six or twelve months at
five per cent, so that men of credit and honesty can carry on a good business if
smart and not have any great stock of his own. North Britain is greatly altered
since you left it, as much as one penny Scotch is to one shilling Sterling. Brother
you have neglected this grand opportunity of paying me that account. It was, I
own, out of Wilson's power to compel me, but when I came up I determined that
your name should not stick in the Merse Country ; for I always think that saying
true that if a man be not just to his neighbor whom he has seen he never can be
just to his God whom he never saw, and w\\\ at last be found wanting in the bal-
ance of the sanctuary. But to return from this digression : My brother John's
family have behaved themselves very well, and do nothing without my advice ; —
and Baby [Barbara] and her family the self-same. But I have not [recently] seen
any of them, being at a good distance, and my time short for fear of losing the
vessel, so that I cannot advise you of doing anything at all until March when
Mr. McLean goes home. We shall then have a meeting, and I shall advise them
forward as much as I possibly can. As for my oldest son, he is an apprentice for
a gardener ; and if he were out of his time, I would send him to you, and you
should be his governor: — and be sure to keep your youngest daughter for him,
and induce him to aspire to that lofty title which you assume to yourself, Esq. !
Brother, I am happy to hear of the prosperity of your family, but sorry to
hear of the frailty of my sister which I never saw. Pray do not fail to write me
in March how she is, and all friends.
Brother farewell
Castleshield, And. Johnston
Sept. 12, 1793.
Children of William and Mary (Bradford) Johnston of Bremen :
Albert, born February 7, 1823.
Susan, " December 23, 1824.
Josephus, " February 8, 1827; died November 4,
1843.
Margaret Ann, " July 27, 1831.
Mary Arvilla Wilder, " September 24, 1833.
Sarah Maria Hamilton, " August 3, 1835.
John E., " December 19, 1837.
William. " May 8, 1840.
Newton, " February 7, 1843.
Mary Ann Yates died at Mr. Johnston's November 3, 1840.
William Johnston died January i, 1859.
Children of James W. and Hannah (Lincoln) Johnston of Bremen :
Fioretta, born January 7, 1847.
Barbara A., " October 21, 1850.
40 Bristol and Bremen Families.
Emma F., born May 15, 1854.
Lincoln, " March 17, 1856; died December 12, 1856.
Edward James, " August 12, 1863.
Capt. Thomas Johnston died July 15, 1852.
Mrs. Annah Johnston died May 4, 1846.
Mrs. Elizabeth Johnston died at the residence of her son, James W.
Johnston, November 5, 1849.
Family of Thomas Johnston, 2nd, and Hannah (Genthner) Johnston
of Bremen :
Lora, born March 17, 1844 ; died August 13, 1852.
James Alfred Johnston (son of James Johnston), born in Bremen May
25, 1831, married in Washington, July i, 1855, Martha McDowell.
She was born in Washington, Maine, March 22, 1839. Their
children :
Hattie Medora, born in' Washington August 30, 1856; died Sep-
tember 28, 1856.
Simon Alfred, " " " November 8, 1857.
Thomas Augustus, " " Bristol December 9, 1859.
Arthur Edward, " " " February 19, 1862.
Mrs. Jane Johnston, wife of Capt. James Johnston, died February 14,
1852.
Children of John and Emily (Greenlaw) Johnston of Bremen :
John Herman, born December 9, 1834 ; lost at sea January 30,
1859.
Algernon Sidney, born May 16, 1837.
Mr. John Johnston died suddenly December 19, 1837.
Jane Johnston, born in Bristol, Maine, December 18, 1820, married
in Middletown, Conn., August 30, 1859, Robert Pagan Bucknam.
Their children were :
Egbert Johnston Bucknam, born in Bucksport, Me., June 4, i860 ;
died in Bangor, Me., October 27, 1864.
Alice Bucknam, born in Bangor, April 11, 1863.
Robert Pagan Bucknam died in Bangor, February 23, 1865.
Johnston items from Bremen town records :
John Stevens of Belfast and Barbara Johnston were married by
Rev. E. A. Helmashausen August 2, 1849.
Notice of intention of marriage between James Sproul of Bristol
and Elizabeth Johnston of Bremen, July 2, 1853.
Notice of intention of marriage between Arthur C. Johnston of
Bremen and Susan K. Sprague of Waldoboro, May 31, 1853.
Notice of intention of marriage between James A. Johnston of
Bremen and Martha McDowell of Washington, Maine, June 30,
1855-
Notice of intention of marriage between John H. Johnston and
Jane E. Johnston, both of Bremen, October 17, 1858.
To be continued.
Second Chiirrh of Christ in Weymouth . 41
THE BOOK OF RECORDS OF THE SECOND CHURCH
OF CHRIST IN WEYMOUTH.
ANNO DOMINI — 1723.—
Continued frotn Vol. I/, page 118.
Sam'. Whites son Ebenezer B^ August 16. 1772.
Wid^: Hollis D*. Prudence B«. Oct. 4. 1772.
Joseph Trufants Son James Bap'. Oct. 18. 1772.
John Shaws D'. Sally Bap'. Nov. i, 1772.
Sol". Nash child Bap'. Nov. 1772.
Jesse White & his wife consented to ye Cov'. & their children Sol-
omon Nabbe & Job Bapt. Dec.'^'=' 6. 1772.
Simeon Williams D'. Sophia B', Jany. 31. 1773.
Benj". Shaws Son Benj". Bapt. March 14. 1773.
Tho^. Webbs Daugh'. Jane Bap', March 14. 1773.
Daniel Blanchers Son Micah Bapt. May 2. 1773.
Deacon Blanchers D'. Tirzah Bap. May 2. 1773.
Stephen Pains D'. Sarah Bt. May 16. 1773.
Richard Thayers D'. Anna Bt. June 27. 1773.
Elijah Shaws son Elijah B'. June 27. 1773.
Nath. Richards Daug'. Deborah B'. July 4. 1773.
Josiah Porters D'. Ruth B'. August i. 1773.
Molly Stodder offered in B'. by Jon'\ Torrey August 1773.
David Vinings D'. Sally Bap'. Sep'. 1773.
Joseph Shaw Jun^ D'. Hannah B'. Oct. 10. 1773.
Josiah Pratts Daugh'. Louis. B'. Oct. 31. 1773.
Caleb Whte & wife owned ye Cov'. & son Ziba Bap'. Nov. 21. 1773.
Abram Shaws Daug'. Priscilla B'. Dec.'^'^'' 5. 1773.
Obadiah Thayers D'. Esther B'. Dec. 1773.
Benj. Whites son Jonathan B'. March 1774-
Adam Blanchers son Lemuel B'. April 3. 1774-
Jacob Canterbury's Sons Philip B*. April 3. 1774-
Jonathan Derby s D'. Sarah B'. April 17. 1774.
Nicholas Blanchers D'. Cloe B'. April 17. 1774-
Frederick Reeds Son Frederick B'. April 24. 1774-
William Reeds Son William B'. May 8. 1774.
Abner Holbrooks Son David B'. May 29. 1774-
David Joys D*. Lydia B'. May 29. 1774.
Hezekiah Whites Son Joseph B'. June 2. 1774-
John Shaws Daugh'. Meriam B». June 26. 1774-
Micah Porters Son Noah Bap'. July 3. 1774-
Jonathan Blanchers D'. Lydia Bapt. July 17. 1774-
Tho^ Hunts son Elias Bap'. June 1774-
Nath^': Holbrooks Sons Nath^'. & Benj". Bapt. August 23. 1774.
Zebulon Pains D'. Rebecca Bap'. Sep'. 11. 1774-
6
42 Second Church of Christ in Weymouth.
Caleb Whites Daugh'. Deborah Bap'. Sep'. i8. 1774.
Neh. Joys Sons Tho''. & John Bap'. Oct: 23. 1774.
Abijah Beals Daugh'. Ann Bapt. Dec.''^'' 4. 1774.
Josiah Porters Son Richard Bap'. Feb>'. 5. 1775.
John Vinsons Daugh'. Rachel Feb^. 19. 1775.
Ezra Tirrills Son Elihu Bapt. March 19. 1775.
Jacob Canterburys Daug'. Zuba Bap'. April 2. 1775.
Daniel Blanchers Son Bela Bap'. April 9. 1775.
David Vinings son Bela Bap'. April 9. 1775
Isaac Porters Daugh'. Sarah Bap'. May 28. 1775.
Micah Lovels Son Lemuel Bap'. May 28. 1775.
Sam'. Whites Son Saml Bapt. May 28. 1775.
Edward Bayleys Son Ezekiel Bap'. June 4. 1775.
Adam Blanchers D'. Mahala Bap'. June 11. 1775.
Elijah Shaws Son David Bap'. June 11. 1775.
Widow Elizabeth Pope owned her Cov'. & her Daugh'. l^etsey Bap'.
Sep'. 24. 1775.
Joseph Trufants Daug'. Margaret Bap'. 1775.
Silas Whites children Mary & Silas Bap'. Nov. 12. 1775.
Dinah a Negro Woman Bap'. Nov.'^'^'' 12. 1775.
Calvin Whites Son William Bap'. Jan.o' 7. 1776.
Hezekiah HoUis's Son Tho^ Bap'. Jan-^y. 7. 1776.
Nath'. Holbrooks Daug'. Policy Bap'. March 17. 1776.
Benoni Hunts Daug'. Silome Bap'. April 28. 1776.
William Reeds Daugh'. Mary Bap'. May 26. 1776.
Micah Porters Daugh^ Betsey Bap'. June 30. 1776.
William Ripleys son Josiah Bap'. August 4. 1776.
Neh'\ Pratts Daugh'. Bula Bap'. August 4. 1776.
Tho^ Hunts Daugh'. Lydia Bap'. August 4. 1776.
Abijah Beals D'. Hannah Bap'. August 25. 1776.
Simeon William's 2''. Daug'. Sophia Bap'. Oct. 13. 1776.
Josiah Porters Daugh'. Sarah Bap'. April 1777.
Jonathan Blancher's Daugh'. Becca Bap'. April 20. 1777.
Daniel Rogers son John Bap'. May 11. 1777.
David Vinings son Bela Bap'. May ye 18. 1777.
John Pratts son Nath': Bap'. May 25, 1777.
Nicholas Blancher son Noah Bap'. May 25. 1777
Jonathan Oliver was Bap', his wife owned her Cov'. I'v Daugh'. Su-
sanna Bap'. May 25. 1777.
Frederick Reeds Son Asa Bap'. June i. 1777.
John Hawes's son Samuel Bap'. August 3. 1777.
Ezra Pratts Daug^^ Susa, Lucy, Cloe & Sarah Bap'. Aug. 31. 1777.
David Vinings Son John Bap'. i777-
John Jeffries child". James Gould & Nabbe Bap'. Dec. 1777.
Simeon Williams Son Simeon Bap'. April 12. 177S.
Joseph Wilds Daugh'. Sarah Bap'. April 12. 1778.
Ezra Pratts Son Bela Bap'. April 12. 1778.
Adam Blancher Son Eli Bap'. April 12, 1778.
S('(-o>i(/ Clinrrh of Christ iu IVrvmoi/f/i. 43
Elijah Shaws Son Gerud Bap'. April 12. 1778.
The Widow Pains Daugh'. Polly Bap'. June 7. 1778.
Nath'. Holbrooks Daugh'. Nabbe Bap'. June 7. 1778.
Jacob Canterbury's son Silas Bap'. June 21. 1778.
Benj". Whites son Jeremiah Bap'. July 5. 1778.
David Thayers Daug'. Susannah Bap. July 26. 1778
Jonathan Olivers Son Jonathan Bap'. July 26. 1778.
Benj: Shaws Daug. Betsey Bap'.d August 9. 1778.
Sam'. Whites Daug'. Anna Bap'. August 9. 1778.
Ephraim Pratts Daug'. Lucy Bap'.d August. T778.
Joseph Trufants Daug'. Polly Bap'.d Sep'. 20. 1778.
John Tirrel Jun^ & wife owned Cov'. & Daug'. jane Bap'.d Oct. 18.
1778.
Tho^ Hunts son Eben"". Bap'. Oct. 18. 1778.
Eben^ Pratts Daug'. Susannah Bap'. Oct. 25. 1778.
Sol". Nashs Daug'. Martha Bap'. Oct. 25. 1778.
Benoni Hunts Daug'. Rachel Bap'. Oct. 25. 1778.
Daniel Blanchers Daugh', Nabbe Bap'. Dec. 6. 1778.
Joseph Pools wife owned her Gov'. & their Daugh'^ Mary, Sarah, &
Susanna Bap'. Nov 1778.
Micah Porters son John Bap'.d March 1779.
Jacob Joy Jun^ & Jerusha Joy consented to ye Gov'. & were baptized
April 1 1. 1779.
Jacob Joys Dauh'^ Lucy, Lois & Molly Bap'. April 11. 1779.
Tho^. Blancher & wife owned ye Gov'. & Daugh'. Ruth Bap"'. June
27. 1779.
Josep Shaw Jun^s Daugh'. Susanna Bap'. Sep. 19. 1779.
John Pratts Son John Bap'.d Oct. 3. 1779.
Silas Whites Son Tho^ Bap: Oct. 1779.
Joseph Tirrils Daugh'. Ruth Bap'd Nov 8. 1779.
Edward Baileys Son Abraham Bap'. Jany. 2. 1780.
Jonathan Oliver Son Elijah Bap'd. April 1780.
Joseph Trufants Son John Bap'd. May 7. 1780.
Ezra Pratt's son Asa Bap'.d May 7. 1780.
Adam Blanchers child Bap^. May 1780.
Benj": Whites son Vinson Bap^. May 1780.
John Tirrils Daug'. Lydia Bap'^. May 1780.
Jonathan Darby Daug'. Ruth Bap'^. June 1780,
Abner Torreys Son William Bap'^. July g. 1780.
Simeon Williams Daug'. Betsey Bap'^. July 16. 1780.
Tabor HoUis Bap'.d at ye same time.
Josiah Golson offered Reuel HoUis in bap': at ye same time
VV'i. Betty Kingman owned he Gov' & her sons Henry Tho^ Sam'. &
John Bap'.d July 23. 1780.
W">. Reeds Daugh'. Sarah Bap"^. August 19. 1780.
John Hawes Daug'. Rachel Bap'^'. August. 1780.
Joseph Wild's Daugh'. Susanna Bap'd. August 27. 1780
Dan'. Whites Daugh'. Bethiah Bap'd. August 27 1780
44 Second Church of Christ in Wcymout/i.
Isaac Tirrils Sons, Amos, Alexander, & Joseph Shaw Bap'.d Sept.
ID. 1780.
John Reed & wife owned Gov'. & son John Bap'd. Sept. 17. 1780.
Tho^ Blanchers son Sam'. Bap.'d Oct*^. i. 1780.
Frederick Reeds Daug'. Rebecca Bap'.d. Oct. 15, 1780.
Benj". Tirrils wife owned y^ Gov'. & y^ children Nabbe, John. Jacob,
Nath^': & Hannah Bap'd. Nov*^. 5. 1780.
Isaac Porters Daugh'. Jane Bap/d. Nov. 5. 1780.
Nath'. Holbroks Uaug'. Hannah Bap'^. April i 1781.
Zebulon Pains son Stephen Bap*d. April 15. 1781.
Joseph Tirril's son Joseph Bap'd. April 15. 1781.
Micah Porters twins Neh'': & William BapVl. May 20. 1781.
Sam'. Whites son Sam'. Bap'd May 1781.
Isaac PloUis son Isaac Bap'd. May 1781.
Tho^ Hunts Daugh'. Betsey Bap'd. June, 1781.
David Vinings Son Noah Bap*^'. July 29. 1781.
Silas Whites Daugh'. Sarah Bap. Janv. 20. 1782.
David Joy's Daugh'. Betsey Bap^. March 24. 1782.
Jonathan Darbys Son Benj", Bap. May 1782.
Ezra Pratts Son Jacob Bap'd May 26. 1782.
John Tirrils son John Bap'd. June 9. 1782.
Joseph Trufants son Ghristopher Bap'd June 16. 1782.
Eben'. Agars child": Susa, Richard, Betsey, Eben^, Nath'. & Joel
Bap'd July 9. 1782.
Micah Porters son William Bap/d July 28. 1782.
Jon". Olivers Daugh'. Grace Bap''. July 28. 1782.
Adam Blanchards son Oliver Bap'^: Sep'. 29. 1782.
W"\ Reeds Daug'. Lydia Sep', 29, 1782.
Jacob Ganterburys son William Oct*^. 6. 1782.
Benj". Shaws son Abner Bap', Nov'^''. 1782.
David Vinings Daugh'. Lydia Bap'. April 20, 1783,
Nath. Holbroks Daug'. Ruth Bap'. May 25. 1783.
Eliphalet Louds Daugh'. Anna Bap'. June 15, 1783.
Neh''. Pratts D', Patty Williams Bap'd. August 24. 1783,
Tho^. Blanchar Daug'. Anna Bap'.d Sep'. 7. 1783.
Math^^': White Jun''^ son Ezekiel Bap'.d. Sep'. 7. 1783,
W'': Elizabeth Golson Daug'. Bettey Bap'd Oct: 26. 1783.
.Simeon Williams son Joseph Grocker Bap'd Nov: 2, 1783.
Elijah Shaws Son Melvin B'.d. Nov: 23. 1783,
Jonathan Trufant Jun': & Wife owned y''. Gov'. & y'. son Jonathan
Bap'.d Dec'^'': 14. 1783.
John Reeds son Elias Bap^: May 1784.
Benj". Shaws sons Joshua Bap'd. August 8. 1784,
John Tirrells son Stephen Bap'd August 15, 1784,
Lem': Smith & Wife owned ye Gov', & their Son Lem': Bap'd August
15, 1784.
Nath': Richards Jun''. & Wife owned y^ Gov'. & their Son Josiah
Bap'd August 15. 1784
Scco/ii/ C/niir/i of C/ir/sf in Wcyiitoiil/i. 45
Eben'. Agar's Daugh^ Betsey August 29. 1784.
Tho^ Hunts son David Sep'. 5, 1784.
Eliphalet Ripley Jun''. & Wife owned y^. Cov'. & Daugh'. Rebekah
Bap'.d Sept. 5. 1784.
Thos. Blanchards D', Dorotha Oct: 3. 1784.
W'^. Susan''. HoUis' grandson Benj". Bap'. Oct: 24. 1784,
Micah Porters son David March 13. 1785,
Eliphalet Ripley Daugh'. Ruthe Bap'd. March 20. 1785.
Jon". Trufant Jun"". son Israel Bap'^. April 1785.
Wid: Mary Whites sons Nehemiah & Silvanus Bap'.d May 1.^'. 1785.
Randal Thayers Son Bela Bap^. May 1785.
Joseph Trufants Daug'. Sarah Bap'.d June 26. 1785.
Abner Torreys Daug*. Olive Bap'.d. June 26, 1785.
Nath^ Richards Daug'. Mary Bap''. June 26. 1785.
Sam'. Porter owned Cov'. & Daug'. Lydia Bap^'. July 3 1785.
Nicholas Blanchers Daug'. Cloe Bap''. July 17. 1785.
Benj". Vinings Jun''. Son Alexander Bap'.d August 21. 1785,
Eliphalet Louds Daug'. Susannah August 7. 1785.
John Tirrill's Daug': Lydia B'.d Ocf: 2. 1785,
Tho^ Hunts Son Elias Bap'.d. Oct''. 9. 1785.
Ezra Pratts D'. Hannah Bap^. Nov: 6. 1785.
Jon". Agars D'. Sarah Bap''. Nov. 6. 1785.
David Vinings Son Warren Bap''. Nov. 13. 1785.
Susannah Trufant owned Gov'. & son Stephen Bates B'. Nov. 13. 1785.
Adam Blancher's Daug'. Polly Bap''. Nov. 20, 1785.
W"i: Reed's Daugh*. Ruthe Bap''. March 26. 1786.
Lemuel Smith's son Simeon Bap''. March 26, 1786,
Eben'': Agar's D'. PoUey Bap'.d April 16. 1786.
Jonathan Agar's D'. Susannah B'.d June 18. 1786.
Tho^ Blanchars D'. Elizabeth B'.d June 18. 1786.
John Reeds son Silas Bapj'd August 1786.
Simeon Williams's son Thomas B'. March 11, 1787.
Benj". Vinings D'. Cloe Bap'. August 19. 1787.
Sam'. Torrey & Wife owned Gov'. & Son Sam'. Bap'.d August 19.
1787.
Nath'. Holbrock's Daugh'. Susa Bap''. Sep'. 23 1787.
John Reed Son David Bap''. Oct:'^'. 14. 1787-
Eliphalet Ripleys D'. Polly Bap''. May 1788.
Jon". Agers son Jonathan Bap''. June i. 1788.
Eliphalet Loud's D'. Betsey B'.d June 15, 1788. *
Silvanus Hunts' D'. Marcy B'.d June 15, 1788.
John Tirrells D'. Rebecca Bap'. August 3. 1788.
Nath'. Richards D'. Sally Bap''. August 3. 1788.
Jonathan Trufants Son Asa Bap'.d Sep'. 28. 1788.
Lem'. Smiths D'. Susanna Bap'. Sep'. 28. 1788.
Isaac Pratt & wife owned Gov'. & y''. Daugh'. Polly Bap''. Oct. 5. 1788.
David Vinings D'. Polly B'.d. Oct. 12. 1788.
Adam Blanchers D'. Betsey B''. Oct. 26. 1788.
46 Second C/iiirc/i of Christ hi Weyinoiith.
Tho^ Hunts Son Silas B'.d Oct. 26. 1788.
Joseph Tirrels son T.eonard Bap''. March 1789.
Sam'. Torreys Daugh'. EHzabeth Bap'. August 1789.
EHphalet Louds Daugh*. Thais Bap'.d Sep'. 13. 1789.
Noah Reed & wife owned Gov'. & I)'. Betsey B'.d. Sep'. 20, 1789.
Ezra Pratt's ])'. Lydia Bap'd May 1790.
Isaac Pratt's Son James Bap'd June 1790.
Sam': Bayley's Sons Sam': & Nath': Bap'd August 1790.
Richard Thayers grand child Lewis Bap'd August 15 1790.
John Tirrells son David Bapjd July i 790.
Eliphalet Riple}'S
Sam'. Torreys Son Noah Bap'd Sep'. 5. 1790.
Nath'. Blanchard & Wife owned Cov'. & son Nathan Bap'd August
1790.
John Tho^ Daug'^ Polly & Betseys Bap'd. Oct. 17, 1790.
Eliphalet Louds son Eliphalet Bap'.d Oct. 17. 1790.
Micah Porters son Reuben Bap'd Nov'^^ 7. 1790.
Enoch Lovel & Wife owned Cov'. & Daugh'. Sarah Bap'd. Feb. 6.
1791.
John Reeds Son Ludovicus Bap'd. March 6. 1791.
Nath'. Blanchards Daug'. Mary B'd. June 12. 1791.
M^ Tho^ Crafts Daugh'. Betsey B'd. June 19. 1791.
John Thomas's son James Bapt'd July 3. 1791.
Lem'. Smiths Son Eben"": Bap'd July 3. 1791.
Nicholas Blancher Jun^ & Wife owned Cov'. & y''. son Leonard Bap'.d
July 17. 1 791.
Ezra Reed & Wife owned Cov'. cS: Sons Ezra & Hervey B'.d Oct. 2.
1791.
Tho^ Hunts son Ruben Bap'.d Oct'. 9. 1791.
John Tirrells Son Josiah Bap'.d Oct^"". 9. 1791.
Joseph Shaw Jun^'^ Son Zenas Bap'.d Oct. 30. 1791.
Simeon Williams D'. Lucy Tufts Bap''. March 4. 1792.
Nath'. Blanchard's son Nath'. Bap''. July i. 1792.
David Whitmans Children David, Olive, Eben. Fisher Sally & Joanna
Bap'd July 15. 1792.
Elijah Shaws child". Polly & Melvin Bap'd. August 19. 1792.
Enoch Lovels Daug'. Prude Bapjd. August 26. 1792.
Isaac Pratts Son Isaac Bap'.d. Oc'&\ 7. 1792.
Jon"\ Agars Son Richard Bap'd Oct. 28. 1792.
Eliphalet Ripleys Daug'. Ruth Bap^. Oct. 28. 1792.
Nich^ Blancher Jun''. Daug'. Belinda Bap''. Oct"^'. 28. 1792.
Noah Reeds son Warren Bap''. March 3''. 1793.
Joshua Nash owned Cov'. June 16. 1793.
John Reeds D'. Charlotte Bap'd. June 16. 1793.
Robert Burrils Son Ancil Bap'd June 16. 1793.
Eliphalet Louds Son Peres Bap'd. July 7. 1793.
Joshua Nashs Sons Joshua, Tho^ & Levi Bat'd July 21. 1793
Nicholas Blancher Jun-". Daug'. Mary Bapjd. July 28. 1793.
Second Church of Christ in Weymouth. 47
John Thomas's D'. Lucy Bap'cl August 11 1793.
Gideon Tirrill & Wife owned Cov'. & child". Eben''. Nancy, Mary,
Elizabeth, & Samuel Loring Bap'd Sep'. 27, 1793.
Sam'. Torreys Son David Bap*.d Oct. 20, 1793.
Lem'. Smiths Daugh'. Hannah Bap'.d Oct. 20. 1793.
Elias Porters son Micah Bap'd Nov: 10. 1793.
James Richards Daug': Charlotte Bap''. April 1794.
Sam': Bayley's Daug'. Sally Bap^. May 1794.
Ezra Reeds Son Quincy Bap''. June i. 1794.
Silvanus Hunts D'. Hannah B'. Sep'. 14. 1794.
Enoch Lovels Son David Bap''. Sep'. 14. 1794.
Thomas Hunts son Warren Bap'. Sep'. 1794.
Robert Burrels D'. Salome Bap'. Sep'. 1794.
Eliphalet Ripleys D'. Hannah B'. Nov'^''. 1794.
Isaac Pratts D'. Sarah B'.d. Novi^''. 1794.
Jacob Richards & Wife owned Gov'. & D'. Susanna Bap'''. 1794.
John Reeds D'. Glarissa Bap'. May 17. 1795.
John Thomas Son Benjamin June 28. 1795.
Jacob Richards Son Jacob Bap'.d June 28. 1795.
Eliphalet Louds Daug'. Harriet Bap'.d July 1795.
Nicholas Blancher Jun''. Davigh'. Matilda July. 1795.
Nathaniel Blanchers Son Tho^. Bap'.d August. 1795.
David Whitmans Son Thomas Bap'.d Sep'. 6. 1795.
Elias Porters Son Daniel Bap'd. Sep'. 6. 1795.
Noah Reeds Daugh'. Avis Bapj. May 15. 1796.
Sam'. Torreys Son Benj". June 1796.
Lemuel Smith Daug'. Lucy July 1796.
Josiah Blancher D'. Eliza B'.ed August 7. 1796.
Ezra Reeds D'. Betsey Bap'.d August 14. 1796.
Rob'. Burrels Daug': Polly Bap. August 14. 1796.
John Haw's Ghild". Galeb, Mehitable, & James Bap'. Sep'. 25. 1796.
Jacob Richards Son Josiah Bap. April 23. 1797.
Nicholas Blanchers son Noah, B. July 1797.
Nath'. Blanchers son Bula Bap''. iVugust 1797.
Gap'. Eliphalet Louds Daugh'. Lucy Bap'.d 1797.
Isaac Pratts Daugh'. Lydia Bap'. Oct'^''. 8, 1797.
Elias Porters Son Alfred Bap.d Ocf. 8. 1797.
John Tirrels Son Samuel B'd. Ocf. 29. 1797.
Jonathan Trufants Son Josiah B'd. Oct. 29. 1797.
Josiah Blancher's Son Ira B'd. Nov"^. 1797.
Jacob Richards Daugh'. Lydia Bap. July 1798.
Eliphalet Ripleys Daugh'. Nancy Bap'. Sep'. 1798.
Elijah Shaws D'. Gynthia B'd. March 1799.
Joseph Hawes & Wife owned Gov. & their Children Sally & Rachel
Bap'. April 14, 1799.
Sam'. Baileys D'. Debbe B'd. June 23. 1799.
Cap'- Eli'. Louds Son Reuben B'. July 13. 1799.
Sam'. Torreys son Joseph B'd. Oct'^'^. 6. 1799.
48 Second Chunk of Christ in Weynifluth .
Nath'. Blanchards son Richard B*d. Oct. 6. 1799.
David Whitmans Daugh'. Betsey Bap"". Oct. 13. 1799.
Ezra Reeds D'. Mary Bap'. Oct. 13. 1799.
Matthew Pratts son Sylvanus B'd. Dec'^. 1799.
David Shaws children David & Tirzah Nov. 1799.
Wid'^. Mercy Hunts Daugh*. Sarah Bap'. Nov. 1799.
Wid^^ Bethiah Burrell Child". Ruben, Sally. & Belinda B', June 15.
1800.
John Thomas D'. Tamar & Barnabas Thayers Child". Barnabas, Bar-
zillai, Lucy, Ebenezer. Josiah, Naby, Rebecca, Silas & Amanda,
Likewise W'". Loud Jun^ & his Children Sophia, Caleb, & Mary,
all Bap'd. July 6. 1800.
Jacob Richard's Daug'. Leah, & Nath'. Richard's Daug'. Charlotte
Bayley. Bap'.d. July 13. 1800.
Benj. Loud baptized & s wife owned Gov'. & y^ Children Bartlet,
Eliza, Lucy Vining & Pricilla Bap'd. May, 180 1.
David Shaws Son Emly Bap'd. 1801.
Ludya Hawes Daugh'. Dorcas Pratt Ba'd. June 21. 1801.
Eliphalet Loud Esq. Son Quincy Bap'. Sep'. 180 1.
John Thomas D'. Nancy B'. Oct'^"-. 18, 1801.
Nath". Blanchard's D'. Hannah Bap*. Oct. 18. 1801.
Josiah Blanchards Son Marcus B'.d. Oct. 25. 1801.
Isaac Pratts son Micah Bap. Jan. 3''. 1802.
John Dyer Daug'. Mary Jan^. 31. 1802.
Lemuel Smith's twins Joseph & Benj". Bap'. June 27, 1802.
Jacob Richards son Elias Bap''. August i. 1802.
Nath'. Richards Daug'. Lucy Bap^. August i. 1802.
Sam'. Torreys son Josiah Bap'. August 8. 1802.
Robert Burrils Daugh'. Harriet Bap'. Sep'. 3. 1802.
Benj. Agers Daug'. Betsey Bap'. August, i. 1802.
Ezra Reeds D'. Mary Bap'. Nov: 1802.
John Dyer's Son Benj". Bap'. Feb>'. 1803.
Barnabas Thayer D', Lydia B'd. March 20. 1803.
James Richards D'^ Charlotte & Nancy Bap^. June 1803.
Nath'. Rlancher's Son Micah B^. Oct. 1803.
David Shaw's son Samuel Bap^. Nov. 20. 1803.
Tho^ White & his Wife owned y. Cov'. & y. Son Lsaac Bap''. Dec*^.
1803.
John Dyers Daug'. Hannah Ward Bap'. August 19. 1804.
M'^ Bates y^. wife of Sam'. Bates 2^. offered Baptism their Children
Samuel, Sally, Zachariah, David, Clarissa, & Suchy Oct. 7. 1804.
David Shaws son Minot Bap'. Oct: 1804.
John Dales Daugh'. Susanna Bap''. July 1805.
Ezra Reeds son John Bap'. July 28. 1805.
Benj". Louds Daugh'. Mavina BajD'. July 28. 1805.
John Dyers Daugh'. Betsey Williams Bap'd April 20. 1806.
Barnabas Thayers Daug'. Eliza Bap''. May 25. 1806
Nath'. Blanchards Son John Bap'': July 27. 1806
Plymouth County Marriages. 49
David Shaws son Martin Bapt. OctK 5 1806.
Ezra Reeds son Alvan Bap*. Oct. 1806.
Esq^ Eli*. Loud's D*. Emily Bap*. Nov^ 1806.
Benj". Agar's Daug*. Lydia Bap', June 21. 1807.
Dea'^. Sam.' Torrey's D'. Elizabeth Twiner Bap"^. June 21. 1807
Tho^. Whites son Thomas Bapj^^. Oct'^^ 1807.
Wid'^: Mary Derby's child". Martin, Abner, Thomas, Mary White Del-
phina Silas & Jonathan Bap. Dec'^'^: 3*^. 1807.
A M^ Seamore f" Connecticutt & his Wife owned their Cov'. & theit
son Joel Branson Bap.'d 1808.
David Shaw's Daughter Achsah Bap'^. 1808.
John Dyers twins Calvin & Luther Bap"^. June, 1809.
Hezekiah Stodard Child." Ansel, Judson & Lucy B'd. Oct:'' 22. 1809.
Major Lem'. Lovels children Micah, David, Betsey & Lemuel Bap'd
Octb.'' 1 8 10.
Hezekiah Stodard's D*. Cloe Vining Bap.* Sep'. 22. 181 1.
lo be co7itinued.
PLYMOUTH COUNTY MARRIAGES.
Continued from Vol. II, page 88.
12 Joseph Lathrop & Content Washburne Oct^ 24. 1746
13 Jonathan Carver & Sarah Homes Oct^ 13. 1746
14 John Hooper & Sarah Carver Dec^ i. 1746.
15 Joseph Clap & Sarah Carver Dec^ 23. 1746
16 Joseph Carver & Sarah Hartwell DeC. 25. 1746
were maried By the Rev'^ Jn°. Shaw.
1745. March 26 Charles Snell & Susanna Packard.
May 23. Jonathan Chandler and Abthia Wade
Aug'. 29. George Haward & Abigail Copeland.
Febry, 11. Samuel Dunbar & Mary Haward
were Maried by m^ Daniel Perkins.
1745. May 27. Nathaniel White & Susanna Crosman
June 6. Benanuel Leach & Elizabeth Edson
Oct^ 3. Thomas Lindsey & Eliz^ Turner
Dec"". II. John Whitman & Margrett Willis
1745/6. Janry. 22. Edward Wentworth Stoughton & Sarah Winslow.
Fabry. 4 Terah Whitman of Easton & Anna Willis
Mar. 3. Jn". Conant & Abigail Pratt
Were maried p"" Daniel Johnson Esq""
7
50 riymouih County Mar^'iagcs.
1745
Feb'"y. 7. William Shurtleff & Sarah Kingman
— 20 Isaac Allen & Joanna Packard
25. Joseph Pettingail & Mary Edson,
Mar. 15. Jn°. Alden & Rebecca Nightingail
28. Peter Edson & Sarah Southworth
Isaac Packard & Abisrail Porter
Apr. 18. Amos Cordner & Abigail Calle}' Molattoes
1746 Janrv, i, David Edson & Susanna Ganett.
Febry. 25. Ebenezer Packard Sarah Perkins,
were maried p'' m^ Jn". Porter
1745
Ocf. 17. Samuel Beals & Eliz^ Blackmer.
24. Elisha Allen & Rebecca Pratt.
Dec^ 17. Joseph Byram & Mary Bowditch
1746. June 30. Docf. Isaac Otiss & Mehitable Bass
Oct^ 7. Joseph Keith Jun''. & Ann Turner
were maried p\ the rev'*. Jn°. Angier
[238] Marriages Consumated By the Rev''. M^ Nath'. Leonard
1746.
April 28. Lemuel Holmes & Abigail Rider both of Plim°. marryed at
Plim".
June. 19 John Howard & Unice Curtis both of Plimouth marry'', at
Plim°.
July 3. Jabez Mendall of Plim'. & Mariah Churchell of Plimouth
marryd at Plim°.
— 29 James Watkins & Jerusha Rider both of Plim". marry'd at
Plimouth
Aug': 28 William Jerman and Lienor Thomas both of Plimouth mar-
ry'd at Plim".
Ocf. 28. Benj^*. Eaton of Kingston & Mary Tinkam of Plim'', marry'd
at Plim*^.
Nov^ 6. Josiah Bradford & Hannah Rider both of Plim'^. marry'd at
Plim".
24. Nath' Bradford & Sarah Spooner both of Plim". marryed at
Plim°.
Dec^ 1 1 James Howard Jun"". & ThankfuU Branch both of Plim".
marry'd at Plim".
15. Samuel Harlow & Mercy Bradford both of Plimouth marry'd
at Plim".
25 Nathaniel Goodwin & Lydia Lebaron both of Plim". marry'd
at Plim''.
Plymouth Conii/y Marriages. 51
1746/7.
Janry. i. Thomas Paterson & Susannah Beale both of PUm". marry'd
at Plim°.
22. Josiah Carver jun^ & Jerusha Sparrow both of Plim°. mar-
ry'd at Plirn".
27 Edward Wright & Eliz=* Uecoster both of Plim". marryd at
Plim°.
March 19. Isaac Morton & Meriah Lewen both of Plim". marryed at
Plim°.
[239] Marriages Consummated by the Rev^. M'' Thomas Frink
1746.
Ocf. 21. Thomas Swift Jun^ & Rebecca Clarke both of Plim". mar-
ry'd at Plimouth
Nov^ 3. Benj^ Churchel & Ruth Dellano both of Plim". marry'd at
Plimouth
20 Perez Tilson & Eliz^, Doty both of Plimouth marry'd at
Plimo.
Janry. 8. Doughty Randall of Scituate & Eliz^. Tillson of Plim*'. mar-
ry'd at Plim".
Febry. 5. Jacob Tinkam & Lydia Donham both of Plim". marry'd at
Plim".
Marryages omitted Enf^. p"". m''. Frink which ought first to have
been Entred viz.
1746.
May 5. Nathaniel Hatch & Ruth Rider both of Plim". marry'd at
Plimouth
30 Amaziah Harlow & Lois Doten both of Plimouth marry'd at
Plimouth
July. 24. Ezekiel Morton & Abigail Morton both of Plim". marry'd at
D°.
Marriages Consummated By Samuel Bartlett Esq"" Just Peace
1746
April 7. Joshua Benson & Sarah Shurtleff both of Middleborough
marry'd at Middleborough
A true Copy of Record, From Plimouth Town Book. Attest Sam'
Bartlet T. Clerk.
[240] 1744
Sepf. 27 M"-. James Read of Camebridge & M'•^ Hannah Stacey of
Kingston was maried.
Octob^ 4 M--. Jacob Gould of Hull & M-^^ Deborah Samson of King-
ston was maried.
Dec^ 13. Dea John Washburne of Kingston & M'■^ Mehitable Wright
of Plimton was maried.
52 PlymoiitJi County Marriages.
Janry. 8. M^ Amos Cortis of Scituate to M'■^ Mary Faunce of King-
ston was maried.
1745-
Oct^ 3. M^ Isaaiah Thomas of Newporte & M'■^ Keziah Holmes of
Kingston was maried —
The last five mariages was by the rev^. m^ Thadeus Macarty of
Kingston
1746.
June 16 Isaac Holmes & Mary Atherton both of Kingston was
maried —
July 14. Thomas Hall & Hannah Edgartown both of Kingston was
maried
Aug'. 14. Timothy Briggs of Taunton & Bersheba Mitchel of Kings-
ston were maried These three last by the rev'^, m^ Will'".
Rand Minister in Kingston
A true Copy Comp«^. with the Record
Attest Francis Adams Town Cler
[245] John Bump 3^. & Alice English both of this Town may
20. 1744.
Adonijah Muxum of Sharon & Keziah Benson of this Town Oct^ 31.
1744.
Nathan Leonard of Bridgw^ & Thankfull Besse of this town Nov^
22. 1744
Jeremiah Bump ju^ & Judith Randal both of this town Dec"". 20. 1744/5
Peleg Landers & Eliz^. Bishup both of this town Janry. 24. 1744/5 —
Nathan Briggs of Rochester & Sarah Perry of this town Febry. 28.
17445-
Nath^ White of Rochester & Mary Raymont of this town May 20.
1745-
Rowland Swift & Mary Dexter both of this town Dec^ 5**^. 1745.
John Gibbs & Sylvia Hunter both of this town Oct^ g. 1746
Sam' Briggs ju"". of Rochester & Eliz^ Besse of this town Ocf. 9. 1746.
Phillip Bump & Mary Burge both of this town Dec^ 18. 1746
The above persons were all marryed p^ me Rowland Hamond.
[246] February: 6. 1745/6 Then Josiah Richmond & Lydia
Crocker both of the Town of Middleborough was maried was
maried by me Ben Ruggle
1745/6
Febry. 19. Joseph Peirce of Middlebro, & Phebe Smith of Tounton
were maried
April 17. Aaron Sekins & Hannah Westcoat were maried both of
Middlebro.
riymonth Coinify Marriages. 53
1746.
May 8. 1746. Jacob Caswell of Middlebro, & Deliverance Caswell of
Taunton were maried
May 29 Caleb Jenne of Dartmouth & Silence House of Middlebro,
w^ere maried.
June 20. Samuel Allen jun^ & Betty Willis both of Middlebro, were
maried.
Sep^ 18. Joseph Phinneyof Middlebr°. & Phebe Cole of Berkley were
mared
Sep^ 23. Then Ithamer Hoskins of Middlebro & Mercy Fry ju^ of
Taunton were maried
Janry. 27. 1746.7 John Macumber & Elizabeth Phinney both of Mid-
dlebro. was maried
Febry. 12. Thomas Richmond of Middlebr". & Mary Dodson of Fre-
town was maried
March 5. John Richmond ju^ & Hannah Paddock both of Middle-
bro. ^as maried
p"" Benj^. Ruggles —
Nov*". 4. 1746. Then Phillip Wapquish & Abiah Hosuit both of Mid-
dlebro. Indians were maried by me Ezra Clap Justice of peace
over the Indians
The above written is a True Copy Transcribed from Middlebro.
Town Book — Attest Jacob Tomson town Cler.
[249] The Record of Mariages Since 1742,
Samuel Nash & Abigail Hearsey were Maried Nov^ 10. 1743-
Daniel Noyse and Hannah Thayer were maried Nov"". 24. 1743
Isaac Hearsey & Mary Gurney were maried Janry. 5. 1743/4
Samuel Green & Hannah Jackson were maried April 25. anno.
1745
Jon^. Shaw & Susanna Hearsey were maried Aug'. 17. 1744
Elexander Robinson & Abigail White were maried the 26*''. 1744
Thomas White & Rachel Lincoln were maried Oct^ 3. 1745-
Will'". Hearsey & Lydia Gurney were maried Nov^ 7'^. A. D. 1745.
Ebenezer Bisbee & Bathsheba Whitmarsh, Joseph Terril & Rebecca
Gurney were maried Jam-y. 9^'^ A. D. 1 745.76
Joseph Bate & Sarah Pettingale were maried Janry. 9. 1745/^
Thomas Moore of Bridgw^ & Mary Hamblin were maried Sept^ 24.
1746.
Isaac Hamblin & Sarah Shaw were maried Janry. 23. A. D. 1746/7.
Transcribed from the Record of Abbington
By me Jacob Reed Town Cler
[253] Thomas Macomber & Mercy Tilden both of this Town
May 9th. 1745
54 Plymouth County Marriages.
John Sherman & Mercy Lucas both of this Town Dec^ 3. 1745-
Seth Vinal of Scituate & Hannah Tilden of this town Janry. 9. 1745/6
Will"". Clift Jun"". of this town «& Bethiah Hatch of Scituate Apr. 17'''.
1746
John Hall ju"". & Zilpha Crooker both of this town Sep^ i. 1746.
Israel Smith of Scituate & Abigail Foord of this town Oct^ 24. 1746
Joshua Brimhall of Hingham & Katharine Hall of this town July 30.
1747 —
[254] Deacon Samuel Hatch of Scituate and the widdow Mercy
Silvester of this town Oct^ 27. 1747
Amos Steward and Hannah Moses both of this town Oct^ 27th, 1747
Mariages Consumated by the Rev^. M"", Nath' Leonard — viz
1747-
April 23. M'', Joseph Lebaron & M''^ Sarah Leonard both of Pli-
mouth
May 14 M^ Nath' Torrey & M''^, Ann Leonard both of Plimouth
July 16. Edward Stephens ju^ & Phebe Harlow both of Plimouth
Sep^ 24 Jonathan Samson & Sarah Drew both of Plimouth
Oct^ 29 Eleazer Stephens & Sarah Silvester both of Plimouth
Nov^ 5. M^ Thos. Foster ju"". & M'•^ Mercy Wethrel both of Plim°.
12 Job Morton & Mary Barnes both of Plimouth
16 Samuel Morton & Ruth Rogers both of Plimouth
16 Josiah Johnson & Patience Faunce both of Plimouth
23 Eben''. Churchell & Mercy Branch both of Plimouth
Guiney & Hagar (Negroes) were marled at Plim". Dec"". io''\
1747
Attest Sam' Bartlett Town Cler
Mariages Consumated By the rev^. m^ Tho^. Frink —
'747-
June 3. M"". Will'". Greenleaf of Boston & W^. Mary Brown of Pli-
mouth
Ocf. 13. Lemuel Churchell & Lydia Silvester both of Plimouth
Nov''. 26 Joseph Bramhall cSe: Sarah Tilson both of Plimouth
1747-
Mar. 8. Elkanah Churchell ju^ & Susanna Bartlett both of Plim".
Attest Sam' Bartlett Town Cler.
[286] Josep Bumper Ruth Reed both of Wareham Marryed October
20 — 1749 —
John Randall of Rochester Lois Bump of Wareham Mared March
II — 1749 —
Wareham May 11 — 1750
pr Me Rowland Thacher
To be continued.
Stcnci Epitaphs. 55
STOW EPITAPHS.
Conii/iued from Vol. II, p. jp.
Under this Sepulchral Stone rests in Christian Hope of a blessed
Resurrection, what was mortal, of the Rev'^. John Gardner, and Mary
his wife.
M^ Gardner descended from a reputable Family in Charlestowti.
Was educated at Harvard College, where by improving his natural
gifts He was qualified for the Service of the Sanctuary, Was intro-
duced to the work of the Gospelministry at Stow, October 17 17,
Was a man of undisembled piety, and virtue : Sound in the princi-
ples of Religion, & faithful in the discharge of the duties of his office.
Was prudent, peaceable. Hospitable. In the conjugal and parental
Relations was Kind & endearing ; was very attentive to the Education
of his Children, who had large experience of his labours of Love
towards them. He closed a pious & useful Life, on the 10''^ of Jan''.
1775 : In the 80''^ year of his Age.
Mrs. Gardner was the eldest daughter of the Rev^ Joseph Baxter,
of Medfield, and at 19 years of age, married the Rev^. John Gardner
of Stow. Her natural good understanding, improved by a polite, and
pious Education ; enabled her to discharge the duties of a wife ; a
Parent and a Friend ; with uncommon Esteem. After many years
conflict with Infirmities and Pains, without weakening her Faith,
or disquieting her Patience She closed a most examplary Life on the
30"' of Dec. 1784 In the 84''' year of her Age.
Blessed are the dead that die in the Lord
For they rest from their Labours and their works do follow them.
Here Lies Buried The Body of My^ Anna Gates wife of Mr Daniel
Gates Who Died August y^ 9. 1759 In y« 75 year of her Age
Miss Betsey Gates died Sept. 11, 1843, Aet. 62.
Here Lies Buried The Body of M"" Daniel Gates Who Died March
ys 22 A.D. 1759 In y'= 75 year of His Age.
Erected to the memory of Daniel Gates, the only son of Samuel
& Mary Gates, who died Sep'' 29, 1805. Aet. 25.
Individious Death, by this single stroke has deprived affectionate
Parents of an only son ; an endeared Friend of her sweetest hope,
and society of a usefull member. — . So transitory is the hope of
m.an.
Here Lies Buried y^ Body of Mr^ Dorithy Gates Wife of M'' Eph-
raim Gates who Dec^ April y^ 51'' A D 1748 Age 37 Years & 10 M.
Elisha Gates. Tomb 1806
Here Lies y^ Body of Elizabeth Gates Daught of M"" Ephraim &
Mr« Dorothy Gates Who DeC^ May y^ 5th 1739 & Was 2 years i D
Old.
56 Sto7i> Epitaphs.
Elven Francis Gates, Born Nov. 20, 1829, Died June i, i86i.
In memory of Mr. Francis Gates, who died Sept. 3, 1832, JEX. 37.
Here Lies Buried y^ Body of Ensign Isaac Gates
As you are so weare we
As we are so you will be
Who Departed This Life Nouembr ye 22^1 A. D 1748 Jn y^ 76"> Year
of His Age
[Monument] Isaiah Gates, Died March 31, 1722, Aged 49 y'rs.
Susanah, His wife died May 15, 1847, Aged 69 y'rs.
Joel Gates, Died Dec. 16, 1869, Aged 75 y'rs.
Eunice, His wife died Feb. 22, 1863, Aged 73 y'rs.
Rufus H. Gates, their son died Sept. 15, 1853, Aged 40 y'rs.
Israel Gates, born Oct. 24, 1793. died April 7 1865
Here Lies Buried the Body of M"" John Gates who Departed This
Life Septem'^'' y^ 19"! A.D 1747 Jn y^ 70"^ Year of His Age,
In Memory of M"": John Gates, who departed this Life May 24*''
1790: In the 77^*^ year of his age.
[Monument] Gates — John Gates, died Nov. 25, 1814, Mt. 66 y'rs
2 mo. 13 d's.
Catherine, his wife, died June 13, 1834, ^t. 81 y'rs 3 mo.
Hezekiah Gates, Son of John & Catherine Gates, died Dec. 20,
1 86 1, ^t. 71 y'rs 9 mo. 18 d's.
Enterred at Brook Side Cemetery.
Here Lies Buried the Body of Josiah Gates Son of M'' John & Mr^
Mary Gates. Was Born March: y^ 24 1739 ^^^ Stil . & Died March
ye 30 1757 New Stile
Louisa Fuller, wife of Israel Gates, born June 25, 1798, died Aug.
16, 1857
Here lies what was mortal of Margaret, late Wife to Deacon Sam-
uel Gates. She closed a usefull & good life suddenly on the 2'^. of
March 1792 AL. 71. " Yet a little while & thou shalt be with me."
Here Lies Buried the Body of Mr^. Mary Gates y'^ wife of M''- John
Gates who Died April y^ 24*'^ 1752 in y^. 70*^^. year of her Age.
Erected in Memory of Mrs. Mary, widow of Col. Noah Gates ; who
died Aug. 9, 1824 J¥A. 74.
Mrs. Mary, wife of Samuel Gates, died Jan. 21, 1840, ^t. 87.
Mary Brown Gates died Jan. 10, 1872, Aged 100 years 9 mos. &
4 dys.
In Memory of Col°. Noah Gates, who departed this life March
31^' 1798, in the 51^* year of his age, [S. A. R. marker.]
In Memory of Olive Daughter of M"" Samuel «& Margaret Gates
who Died Oct,be>-- ye. 14th. ^722 ^^tat,^- 9 Years i Month & 8 Days.
'Id be cofUinued.
Falmouth, Mass., /Accords. ^y
FALMOUTH, MASS., RECORDS.
The first book of Falmouth Town Records, a thin folio volume
which has recently been treated with the Emery process, is written in
from both ends, the volume being reversed, and the original paging
beginning at i in each end and meeting near the centre of the
volume. This arrangement makes about one-half of the book upside
down, no matter which way it stands, and leaves in doubt which end
is the beginning. A copy of the book made for the town about
twelve years ago begins with what is, in the present binding, the
back of the volume and continues with the matter in its present front.
The records as here printed follow the order of the copy but are
transcribed from the original. They comprise the vital records only,
which are mixed in with the town proceedings, records of ear marks
and other miscellaneous matter.
[On the inside of the original cover]
Joseph Bourn Son to Samuel Bourn and Bely his wife was Born
February 22* 1752
Seth Parker Son to Silvanus Parker and Martha his Wife was Born
ye, 1 2'!' of October 1750
Joseph Dexter Son to Philip Dexter and Tamer his Wife was Born
ye 22"^ march 1753 —
[i] ffalmoth Town Book =6 shilling Cost
To Record all Mareidges barth and barieles and the markes of
catter and all that is nedfuU to be tacken out of the old boock and
pieced in this with all towne bisnes that concarne the towne but not
landes — begines the 25 day of October 1700
Timothy Rochinson and Metebel Weekes were mared the 3 day of
May 1699 Mehetabel Robenson was borne the last day of
Febrey in the yere 1700.
Isaack grene had a son borne the 10 day of June 1700 and his name
is Jonathan.
Joseph P and Jursha ernebus of nashba was published
in f almouth Nov"" i o - 1 7 46 -*
[5] I Jabez Delano of Dartmouth & Deborah Barlor of Falmouth
were married march 26: 1747 —
2 Lemuel Mandell of Dartmouth & Sarah Bourn of Falmouth were
married April 2^. 1747 —
3 Benjaman Dimmuck and Sarah Dextor both of Falmouth were mar-
ried September 20^. 1747 —
[ * From the copy, original nearly illegible.]
58 Falmouth, Mass., Records.
4 Lemuel Davis and Reliance Hatch both of Falmouth were married
November 26'^. 1747 —
5 Silas Hamblen and Bethiah Eldred both of Falmouth were mar-
ried December 31^^. 1747 —
6 Daniel Grew and Lois Flatch both of Falmouth were iiiaiiied march
6d. 174/8
7 James Hatch and Thankful Hatch both of Falmouh were married
March i3<^. 1747/^ —
8 Solomon Davis and ThankfuU Weeks both of Falmouth were mar-
ried March 24^^. 1747/^ —
9 Simon Cocknehue and Patience Cocknehue Lidians, both of Fal-
mouth were married march 24^^. 1747/^ —
All the above marriges were solemnised by Samuel Palmer Minis-
ter of Falmouth Jon Bourn T Clerk
[17] Peninnah Hinckley Davgter to John Hinckley and Sevsanah his
Wife was Born Nov'' 4''' 1743
[18] Ichabod Pery of Sandwich and Sarah Gifford of Falmouth weear
published in Falmouth Febry — 13 — 1747^ J B T Cle
James Chadwick and Ruth Hatch Both of Falmouth Weear Pub-
lished Febry 22 — 1747^
Daniel Grew and Loes Hatch Both of Falmouth Weear Published
Febry 29 — 1747^ JBCl
Solomon Nye and Mary Blackamoer Published April 10 1748
Shobol Nye and Thankful Davis Published Sep^ 11 — 1748
J B Clerk
Nathan Davis and Elizabeth Luis were Published Jan i^' 1748
[21] Thomas Jones and Bethiah Robinson of Falmouth were Mar-
ried May 15 — 1 745 —
Joseph Jenkens Edgartown and Elisabeth Dexter of Falmouth were
married June 6 — 1 745 —
David Rutter of Tisbury and Lydia Eldred of Falmouth were Mar-
ried August 28, 1745 —
Joshua Crowel and Mary Shiverick of Falmouth were Married De-
cember 5 — 1745 —
Mathew Rowley & Christian Weeks of Falmouth were married Feb''y
27 — 1745^
John Handy jv*" of Sandwich and Kezia Eldred of Falmouth were
married March 6 — 1 745^ '• —
All the abou marrigs by M'' Samuel Palmer Minister of Falmouth —
M"" Phillip Dexter and Mr^ Tamer Chadwick both of our Town were
published Novem"" the 7*'' 1751
M"" Lamuel Fish of our Town & Mr^ Martha Colmon of Barnstable
were Published Janu'' y^ 26. A D 1750 —
Fahnout/i, Mass., Records. 59
M"" Theophalus Dimock of our Town & Mr^ Servaiatts Davis were
Published y*^ 2^. Day of February A D : 1750 —
the Rev. m''. Samuel Palmer of our Town and mr^ Sarah Allen of
Chilmark in Duks County ware published Novi'y^ 23'^ 1751
ni'' Jesse Parker & mr^ Hannah Chadwick Both of This town were
published Nov"" y*^ 12*'' 1751
[23] Lot Crowel y'^ Son of John Crowell and ThankfuU his wife was
Born y^ 31' Day of July 1746
Bethiah Crowel y^ Dafter of John Crowel & ThankfuU his Wife
was Born y^ 24 of March 1747/^
[26] Lamuell green the son of Isaac green and Judath his wife Was
Born the 29*'^: day of Aprael. 17 19. recorded: march the
28''': day: 1740 by y^ request of Lamuel Green
'^ me John Hammond Clark
Seth Nye his wife Eleseboth had a Davghter Born Febvary i\^ 1739
& har Name is Loes.
Ebnezer Dimock & Hannah Robinson of Falmouth were married
December ye 6 — 1744 —
Reuben Hatch & Abigail Weeks of Falmouth were Married Janu-
ary ye 3d 1744/5 —
John Croel & ThankfuU Price of Falmouth were married march 7th
1744/5
The three aboue marragis were by m"" Sam'' Palmer minester of
Falmouth
Nov"" 29 — 1744 Wiliem Swift J^"" and Darkis Hatch were married By
Seth Parker Just, of pece
Nov"" 17 — 1748 Solomon Nye and Mary Blackamore were mered
By Ezra Bourn Esq""
[39] Daneil Robinson — son to Ezekeil Robins & Hannah his wife
was Born y^ 20*'' of January 1755
[40] 12 Ebnezer Hatch and mery Crocker published Octobr 1 da
1737
13 benjaman crocker of barnstable and abigal jenkns of falmouth
published January y« 22 day 1737/8
14 malletiah gifford and Hannah Claghorn published January y^: 22:
day 1737/8
15 John Aallen of rochester and desire giford of falmouth published
march the: 5*'^: day: 1737/8
Benja Dimock and Sara Dextor were published may 25 — 1747 —
J BC
Benja Hatch and Matha Garrit of Sandwich wer published June 22 —
1747
6o Falnwiith, Mass., Records.
1 the rev* m"" Samull palmer and mrs mercy parkers intention of
marige published July y'^ 21 day 1736 —
■^ Timothy robinson T C
2 EPhrem swift and anna Robinsons intention of marige published
October y^ 17 day 1736
3 Robard Hatch and Juana weekes intentions of marige published
nouember y^ 11 day 1736
4 Jonathan Sherman of Darkmouth and Suzannah Cutler of fal-
mouth published nouember y*^ 14 day 1736
5 m'' Joseph pits and mr^ thankful Snows Intention of marige pub-
lished agust y^ 17"^ 1736
■^ Timothy robinson T C
6 Daniel Bowreman and Sarah hadaway of Rochester s intention
of marigege published January y^ 2^ day 1737
7 Abial Turner and elisabeths intention of marige published march
ye 6 day: 1737
8 nathan Weeks of chilmark and Remember Larance of falmouth
published may 29 day 1727
To be C07itinued.
BOOK NOTES.
Genealogy of the Descendants of Edward Bates of Weymout/i, Mass. By Samuel
A. Bates, Vice-President of Qiiincy Historical Society ; Honorary Member of
Weymouth, Old Colony, and Maine Historical Societies. Author of " History
of Braintree, Mass. ; " " Ancient Iron Works at Braintree " (first in America) ;
" Revolutionary Soldiers of Braintree." Editor of " Printed Records of Brain-
tree." Frank A. Bates, Publisher, South Braintree, Mass. 1900. 8vo, pp. 145.
Price $1.25.
The principal part of this genealogy was prepared by the late Samuel Austin
Bates, who, for many years, was town clerk of Braintree. The work was completed,
edited and published by his son. A biography of Edward Bates, the progenitor
of the family, precedes the genealogy, and it is followed by a biography of the
family historian. A list of Revolutionary soldiers and two indexes of names com-
plete the volume.
Diary of Increase Mather, March, i6jj — December, i6y6. Together with Extracts
from another Diary by him, 1674. — JOS'/. With an Introduction and Notes, by
Samuel A. Green. Cambridge : John Wilson and Son. University Press. 1900.
8vo, pp. 56.
This fragment of Dr. Mather's diary, which has survived the ravages of time
and has been rendered available to the public by Dr. Green, gives a vivid glimpse
of the inner life of the diarist and of the times in which he lived. The brief items,
which the writer jotted down apparently for later use in more extended form, and
the intermingled pious ejaculations, detail his daily occupations, illustrate the
working of his mind and show the kind of mental and spiritual food then con-
sidered necessary for the puritan minister. His solicitude for the safety of Boston
and for the welfare of his own family is shown in frequent examinations of himself
and of "ye pvblick state of things."
The diarist begins on the first day of the year (im. 25d. 1675) with one of
these examinations in which he mentions as reasons for Providence putting him
Book Notes. 6 1
"upon Humiliation extraordinary", "ye sins of ye year past", "My old sins,"
" The plagues of Hrt yt doe still abide me." As to the public state of affairs he
notes the low estate of the Lord's people, the poverty of the country, the unsatis-
factory condition of trade, the desolation of the " Colledge " and designs against
New England. He records no resolutions for the new year. His prayer is that
the public may be delivered and blessed, the Colledge be revived and " yt Boston
may be preserved from Fires e [and] from mortal diseases."
Again and again, after similar e.xaminations. we find him praying that Boston
may be delivered from fires and desolating judgments. His prayers were in vain.
The long dreaded conflagration, the danger of which he so clearly saw, came at
last, and we find him thus chronicling it under date of November 27, 1676: "This
was ye Fatal e dismall day, wn ye Meeting House e Houses yrabouts, e mine
amongst ye Rest were burnt wh fire."
Besides the original diary for 1675-6, the pamphlet contains extracts from
another diary by Ur. Mather. These extracts were made by Dr. Jeremy Belknap
more than a century ago from the original which is now supposed to be lost. They
extend from 1674 to 1687 and illustrate that interesting period of New England
history.
Dr. Green has rendered a service of inestimable value to historians and gene-
alogists in making this diary accessible. ***
The Genealogy Histo7-y and Alliances of the American House of Delano 1621 to
1899 Compiled by Major Joel Andrew Delano with the History and Heraldry
of the Maison de Franchimont and de Lannoy to Delano, 1096 to 1621 and the
Royal ancestry of Lannoy from Guelph, Prince of the Scyrri, to Philippe de
Lannoy, 476 A. D. to 162 1 including other royal lines and a list of the Lannoy
Chevaliers de la Toison d'Or [Golden Fleece] arranged by Mortimer Delano de
Lannoy Pursuivant-of-armes Member New York Genealogical and Biographical
Society Societe Suisse d'LIeraldique and Herold Society zu Berlin. New' York
1899. 4to, pp. 561.
The greater part of this work is devoted to the descendants of Philip Delano
(De La Noye) who came to Plymouth on the "Fortune" in 1621, and married,
Dec. 19, 1634, Hester Dewsbury. The compilation was made by Maj. Joel An-
drew Delano of Grove, Michigan, and appears to have been conscientiously done.
The book is printed on excellent paper : it would seem, however, that the amount
of money expended, might, by intelligent disposition, have secured a work of
largely increased value to present and future generations.
From the title page we infer that Mortimer Delano de Lannoy is responsible
for everything contained in the book except the collection of the genealogical
material, and for the editing of that. In spite of all that has been written regard-
ing the logical arrangement of family genealogies, here we are given a book that
abandons all precedent, and jumbles the various families together in a way that
renders the tracing of ascent and descent a matter of the greatest difficulty. No
superior numerals, denoting the generation, nor consecutive numbers appear.
While the title " pursuivant-of-armes " is doubtless mellifluent, however derived,
(certainly not from the Heralds' College,) in this work it appears synonymous
with an utter inconception of the features essential to a genealogy and of the
value of punctuation.
The first ninety odd pages and an inserted chart give " every direct and indi-
rect line of [the immigrant's] ancestiy from the earliest known data — authentic
a?id otherwise."' The historical value of this portion needs no comment other
than the author's own !
The evil of an atrocious arrangement might easily have been palliated by a
complete full-name index. The opportunity is neglected. All surnames begin-
ning with a given letter are grouped together regardless of their second letter.
Given names occur only of Delanos. Cora Delano appears first on the list and
Carmen last !
As far as editing is concerned the book is valuable mostly as an example of
what to avoid. ***
62 Book Notes.
Proceedmgs of the John Bean (1660) Association, at its An7iual Retinio7i at Port-
land, Me. Angiist 31, i8gg. [Portland, 1900.] 8vo, pp. 97 to 152.
An account of the fourth reunion of this Association, a register of members
attending the same, and biographical notices of deceased members are given in
the opening pages of this pamphlet. The necrologies are of John Harper Blais-
dell of Haverhill, Mass., Charles Edwin Bean of Iowa City, la., Flora Stella Bean
of Littleton, N. H., Emma Jane Wadleigh of Waterloo, and Jonathan Gibson
Bean of Brownfield, Me. The remaining pages contain the continuation, from
last year's Proceedings, of the Genealogy of John Bean, prepared by Hon. Josiah
H. Drummond.
The Gorhatn Family in Rhode Isla^id. Notes on the Providence Line, by Geor-
giana Guild ; Bristol Branch, by Henry S. Gorham. Boston : Printed by David
Clapp & Son. 1900. 8vo, pp. 10. Price, twenty cents. For sale by Miss
Guild, 34 Pratt St., Providence, R. I.
This pamphlet is a reprint from the New England Historical and Genealogi-
cal Register. It was compiled to refute certain errors in print concerning the
Rhode Island Gorhams. The work has been done with great care, and references
to the original sources of information are given in footnotes.
The California Register. Vol. I, No. i. April, 1900. San Francisco: Published
by the California Genealogical Society. [Dr. Edward Stephens Clark, May
Stansbury Mansfield, and Zoeth Skinner Eldredge, Committee on Publication.
Quarterly, $2.00 per annum, single numbers 60 cents.]
This new periodical is patterned after the New England Historical and Gen-
ealogical Register with the exception that a tabular pedigree occupies the place
of the usual portrait. The initial number contains a tabular pedigree showing
the ancestr)' of Mrs. Selden S. Wright ; genealogies of Holmes, Hughes, Pearl,
Pope, and Peet families, all arranged on the " Register " plan ; constitution, lists
of members and of officers of the California Genealogical Society ; a catalogue
of genealogies and local histories owned in the vicinity of San Francisco ; and
notes, queries and book notes. The committee have done well to make such a
good beginning, and if their present standard of excellence is maintained, The
California Register wnll make for itself a permanent place in American genealogi-
cal literature.
The Wade Genealogy being Some account of the origin of the name, and of the
lost folk-story of the famous hero, Wada, particulars and pedigrees of famous
Englishmen of the name, and Genealogies of the families of Wade of Massa-
chusetts and New Jersey, to which are added many miscellaneous pedigrees,
also A roll of honor of the Wades who went to War. Illustrated with por-
traits and coats-of-arms. Compiled by Stuart C. Wade. New York, Stuart C.
Wade, 146 West 34th Street. 1900. Part I. pp. 96. Price $1.00.
Part I of this genealogy is divided into two chapters, the first treating of the
origin and etymology of the name, the second of its antiquity, illustrated with
English pedigrees. Forty-two pages are devoted to the origin of the name, from
which we will quote two sentences found on page sixteen. " As to the origin of
the family-name, nothing of any significance can be said. Speculation in this
direction is futile." The second chapter is of doubtful value to American Wades,
unless the compiler has better evidence than that presented on page eighty-four
for an English connection.
A History of the Allerton Family in the United States, ijSj to iSSj, and a Gen-
ealogy of the Descendants of Isaac Allerton, " Alayflotoer Filgritn," Plymouth,
Mass., 1620. By Walter S. Allerton, New York City, 1888. Revised and En-
larged by Horace True Currier, Chicago. Published by Samuel Waters Aller-
ton, Chicago, Illinois. 1900. 8vo, pp. 149.
The compiler of this revised edition of the Allerton Family states in the
preface that it is issued to add facts found since the publication of the first edi-
Notes. 63
tion and "to correct errors which almost invariably occur in Genealogies through
incorrect family records thought to be true when published, but aftersvards found
otherwise."
With the compiler's purpose in mind, we shall first examine his account of
Isaac (i) Allerton's family on pages twenty-nine and thirty. There we find it
stated that Remember {2) Allerton, daughter of Isaac (i), probably died soon
after 1627, and that her sister Sarah (2) married Moses Maverick of Marblehead.
Prior to the publication of Bradford's History in 1856 this error was excusable,
but even then a patient searcher after the truth might have found an old docu-
ment at Salem which gives Remember as the name of Moses Maverick's wife.
This ancient writing may be seen in the files of the Essex County Probate Court
(No. 30318). It is a petition of Remember and John Woodman, minor children
of Edward and Remember Woodman and grandchildren of Moses Maverick,
dated 22 September, 1693, and endorsed on the back is " Daughters of Moses &
Rember Maverick ". It should be borne in mind that Marblehead was a part of
Salem until about the time when Bradford wrote " His doughter Remember [Al-
lerton] is maried at Salem, & hath 3 . or 4 . children living."
A reference on this same page twenty-nine sends us off to the Appendix,
Note A., for information about the Brewster family. There we find that the com-
piler has borrowed four pages from an article published in the New England
Historical and Genealogical Register, the writer of which is to be congratulated
upon the omission of the customaiy acknowledgment. A comparison of Note A.
wth the original article shows that the few changes that have been made have
wrought havoc with its accuracy. In a single sentence on page 117 the compiler
is able to make such changes as to add two passengers to the Mayflower list —
one as a wife four years before her marriage, the other as a child five years before
his birth — and to have that famous vessel drop anchor in Plymouth harbor five
days before her arrival !
The modification of some of the extravagant statements in the biography of
Isaac (i) Allerton and the omission of the derogatory reference to Governor
Bradford would have been an improvement in that part of the book. ***
NOTES.
Pioneers of Massachusetts. Rev. Charles Henry Pope, pastor of the First
Church of Charlestown, compiler of the Pope and Cheney genealogies, will pub-
lish about the middle of June a quarto volume of 550 pages containing a descrip-
tive list of the men and women who settled in Massachusetts during the first half
of the seventeenth century. Mr. Pope has drawn his information from original
sources, having personally examined the colony, town, county, church and court
records as far as now accessible within the territory covered. He has also can-
vassed the passenger lists, letters, journals and other contemporaneous docu-
ments. The arrangement is alphabetical, and under each name is given as far as
found information as to the former home, kindred, social position, occupation,
career, marriage, children, death and will of the settler. The price is now $10.00,
strictly net and payable in advance. At an early date the price will be advanced
to $12.00. Sample page and circular may be had of Mr. Pope at 221 Columbus
Ave., Boston.
Jameson Genealogy. Rev. E. O. Jameson, (49 Hancock Street, Boston)
compiler of the Cogswell and Choate genealogies and of the histories of Med-
way, has in press a genealogj' of the Jameson Family which will be ready for
delivery to subscribers in the autumn of this year. The price to advance sub-
scribers is $5.00. The price will be advanced to $7.00 after publication.
Brewster Memorial. A number of the descendants of Elder William
Brewster have formed themselves into a committee for the " purpose of collecting
from the descendants of Elder William Brewster, subscriptions towards a fund for
the erection, in the near future, of a memorial unto their common ancestor ;
64 Queries. — Answer to Query.
which memorial shall be an Hospital known as ' The Elder Brewster Memorial
Hospital,' or such other form of memorial as may be hereafter substituted by the
subscribers to the fund, and shall in dignity of design and execution do justice to
the object in view." All interested in this memorial are invited to gather in
Plymouth, Sept. 6, 1900, when the Society of Mayflower Descendants holds its
Congress. Subscriptions will be acknowledged by the Treasurer of the Commit-
tee, Mrs. Margaret Lennig Oglesby, "Sandown," Sea Girt, N. J.
The Owl is the title of one of the newest of genealogical periodicals. It is
edited by Mr. George Dikeman Wing, the twelve year old son of Judge George
W. Wing of Kewaunee, Wisconsin. The first number was published in Septem-
ber, 1899, s^'id it " hoots monthly for fifty cents a year." The " hooting " is largely
about western branches of early New England families, among whom may be men
tioned the Wings, Sweets, Gales, Benjamins, Spragues and Hoyts as receiving
special attention in the numbers thus far pulDlished.
QUERIES.
A charge of one cent per word is made for the insertion of queries, and a year's subscription to
Thb 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: —
99. Parents of Alice Layton, who married Roger Goodspeed of Barnstable,
1641.
100. Parents of Hannah Allen, who tiiarried, March 30, 1726, Moses Goodspeed
of Barnstable. J. H. G.
loi. Ancestry of John Linton of Bucks Co., Penna. His wife, Mary Moon, was
born about 1737.
102. Ancestry of Thomas Stewart and wife, Martha Winslow, who were married
at Bristol, Me., Jan. 9, 1776. G. W. S.
103. Ancestry of Hannah Stedman, born 1667, who married Robert Murdock of
Newton, April 28, 1692.
104. Ancestry of Abigail .Smith, born about 1757, died 1795. She married Ed-
ward Jackson of Newton about 1775.
105. Family Name of Deliverance, wife of Samuel Hyde of Newton. He was
born 1667, died 1741. G. E. J.
106. A>iccslry of Mary Bartlett, who married, July 8, 1729, Nathaniel Norton of
Suffield, Ct. H.
107. 77?^ place of birth and parentage of Simon Otis, born about 1782, died at
Harmony, Me., about 1828. He married Sarah, daughter of Rev. Oilman
Moody of Monmouth, Me. I. O.
108. Ancestry of Mary Elizabeth Hineley, wife of George Brion (Revolutionary
soldier), lived in Berks Co., Penn. J. E. R.
109. Parentage a7id ancestry of Hannah Hatch of Yarmouth, Maine, who married
Jacob Woodman of Auburn, Maine, February, 1808. F.
ANSWER TO QUERY.
25. Mary, not Mercy, wife of Peter Worden, died at Yarmouth, May, 1687.
Dennis was not set off till a hundred years later. Worden Family Record
by O. N. Worden, 1868, thinks she was a Sears or Winslow. She certainly
was not a Sears. Freeman's Hist. Ca))e Cod, II. 764, says " Kenelm
Winslow, Jr., married his cousin, Mercy Worden," and this indicates a pre-
vious Winslow and Worden marriage. Mary Worden's will is recorded at
Barnstable. A search of Winslow records might settle the connection.
S. P. May.
Zbc
Genealogical Hdwrtiser.
^ (i^uartcrly fEagajtur of jFamilu J^istor^.
Vol. III. September, 1900. " No. 3
Contents.
UNITED STATES DIRECT TAX, 1798 65-69
BRISTOL AND BREMEN FAMILIES. Continued 70-72
SANDWICH, MASS., RECORDS. Continued 73-77
KINGSTON, MASS., RECORDS. Continued 77-80
FALMOUTH, MASS., RECORDS. Continued 81-85
EAST YARMOUTH CHURCH RECORDS. Continued .... 85-88
PLYMOUTH COUNTY PROBATE RECORDS. Continued . . 89-95
BOOK NOTES 95-96
QUERIES 96
ANSWER TO QUERY 96
Price, 25 Cents. $1.00 a year.
Published by
LUCY HALL GREENLAW,
CAMBRIDGE, MASS.
The Gciica/oirica/ Advertiser.
Zbc ©enealooical Hbvertieer,
A QUARTERLY MAGAZINE OF FAMILY HISTORY.
Issued in March, June, September and December.
LLCY HALL GREENLAW, Editor and Publisher.
For the )ear 1900, each Number will contain at least
thirty-two octavo pages, printed on excellent paper.
Subscription, payable in advance, $1.00.
An Index of "V'olume III. will be issued as a separate number. Sub-
sciiljers 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.
\'olumes 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,
1 Gordon Place, Cambridgeport, Mass.
The aaVfloWer Descendant
A QUARTERLY MAGAZINE OF PILGRIM GENEALOGY AND HISTORY.
Published by the Massachusetts Society of Mayflower Descendants.
Principal Contents of Volume I, 1899: The Brewster Book {Illus-
trated ) ; Bradford's List of Mayflower Passengers ; Old Style and New Style
Dating; Plymouth Colony Wills and Inventories; Plymouth Colony Deeds ;
Paul Prince Bible {Illustrated) ; Diary of Jabez Fitch, Jr. ; Births, Marriages
and Deaths in Plymouth, Middleborough, Plynipton and Scituate ; Mary
(Chilton) Winslow's Will and Inventory {Ilhtstrated) ; John Taylor Bible
{Illustrated) ; Will of Gyles Hopkins; Will of Peregrine White {Illustra-
ted) ; Division of Cattle; Hannah (Brewster) Starr; Will of William Mul-
lins ; Reports from State Societies; Notes and Queries.
Principal Contents of January, 1900 : Daniel Cole's Deed {Illus-
trated) ; Inventory of Dr. Samuel Fuller ; Vital Records of Plymouth, Marsh?
field, Middleborough, Plympton and Scituate; Wills and Inventories oi^
Francis Cooke, Stephen Hopkins and Nathaniel Warren ; Rachel Cobb's
Bible; Depositions.
Volume I, in numbers $2.00
Volume I, bound in cloth $3.00
Single copies of January. 1899, CANNOT BE SUPPLIED.
Single copies of April, July or October, i8gg, 60 cents each.
Subscription price of Volume II (1900), $2.00 per annum, in advance.
Address, GEORGE ERNEST BOWMAN, Editor,
623 Tremont Building, Boston, Mass.
^be <5enealooical Hbvertieer.
Vol. III. SEPTEMBER, 1900. No.
UNITED STATES DIRECT TAX, 1798.
Twenty-third District of the First Division of
Massachusetts.
communicated by frank ERNEST WOODWARD, MALDEN, MASS.
In 1798 The Congress imposed upon the people of the United
States a direct tax of two million dollars, which amount was appor-
tioned to the several States. The State of Massachusetts, then in-
cluding Maine, was assessed as her share two hundred and sixty-
thousand, four hundred and thirty-five dollars. For purposes of tax-
ation the State was divided into districts under the direction of the
Collectors of Internal Revenue. The returns were deposited in the
Boston Custom-house where they remained in obscurity till about
the year 1855, when, with the approval of the Collector, they were
transferred to the custody of the New England Historic Genealogical
Society where they are still preserved.
These returns are of great value to the genealogist. The list
published below contains the names of all heads of families who in
1798 were living in the towns of Bristol, Waldoborough, Noble-
borough, and Medumcook (Friendship), Me., as well as all who
owned lands. The assessors prepared two schedules, the first con-
taining a list of all owners of dwelling houses which with a house lot
of one-quarter of an acre exceeded in value one hundred dollars ; the
second included all owners of dwelling houses of less value than
one hundred dollars, and all owners of land within the district em-
braced by these four towns.
These two lists have here been combined into one. The first
column represents the number of dwelling houses ; the second their
value ; the third, the number of acres of land owned not including
house lots, and the fourth their value.
BRISTOL, MAINE.
Owner. "^House.^ ^^^"''- ^'''''^- ^^'"^•
Atkins, Joseph i $105
Andrews, John i 120 117 $500
Arskins, William i 200 170 650
66 United States Direct Tax, lygS.
Arskins, William, Jr. i
Arskins, Robert i
Arskins, Alexander i
Arskins, George i
Arskins, David i
Alden, Aiatha
Austin, Joseph*
Arnold, Thomas i
Arnold, Seth
Burns, Joseph i
Burns, William i
Bryant, Lemuel i
Boyd, John i
Boyd, Samuel i
Blunt, Ebenezer i
Bryant, Jonathan i
Barstow, Nathaniel i
Bennet, Bachelor i
Bears, Holmes i
Bexter, Enos i
Bracket, Thomas
Coombs, Silvanus i
Child, Hannah i
Clarke, Joseph i
Cavis, Thomas i
Cox, Israel i
Curtis, William i
Clarke, Samuel i
Clarke, Elisha i
Clarke, Elisha, Jr. i
Cross, Joshua i
Catland, Daniel i
Curtis, Daniel i
Curtis, Oliver
Calderwood, Thomas
Clary, Dick i
Church, Nathaniel i
Callahan, Peter i
Crocker, Joseph i
Carter, John i
Carter, Ephraim i
Cushman, Apolas i
Cushman, Jones i
Collimore, Ezekiel i
280
180
780
120
300
1380
98
100
545
80
100
400
60
75
375
60
180
30
400
25
100
500
30
120
310
80
640
400
150
1310
150
180
80
600
150
100
700
400
105
250
70
460
150
2
22
96
100
615
90
80
320
16
80
300
256
35°
250
no
500
250
120
480
150
60
200
105
200
600
150
SO
100
300
150
960
105
100
550
350
99
400
150
124
350
200
100
450
IS
150
27s
80
150
100
300
20
4
16
250
40
400
200
106
180
no
140
100
420
95
100
600
80
200
800
90
50
200
20
90
360
* Philip Hatch occupant or lessee.
United States Direct Tax, lygS.
67
Carter, William
Chapman, Nathaniel
CoUimore, Isaac
CoUimore, John
Collimore, Peter
Drummond, James
Doc, Elizabeth
Daws, Charles
Day, Benjamin
Dockendorf, Jacob
Donnels, Joseph
Donnels, Charles*
Dillingham, Lemuel
Day, Benjamin, Jr.
Dicke, John
Elliot, Simon
Elliot, Simon, Jr.
Fosset, Henry, Jr.
Fosset, Henry, 3"'<^.
Fosset, William
Fosset, Alexander, Jr.
Fosset, Henry
Fitch, Timothy
Foster, Nathan
Foster, John
Fountain, Jacob
Farrow, Ezekiel
Foster, Zebut
Foster, William
Fitch, Jonas
Fitch, John
Fountain, Barnabas
Fuller, Zenus
Farrah, Timothy
Farrow, John
Given, Robert
Gwinn, James
Greer, David
Gowdy, Amos
Gamage, Joshua
Gamage, Nathaniel
Gowdy, Mercy
10
62
240
80
1 00
630
73
440
60
26
182
37
i8s
200
80
400
400
120
620
200
so
^ZS
200
100
760
300
150
9SO
30
25
ISO
90
70
S40
90
70
300
30
180
720
20
100
400
105
200
1000
200
247
800
400
140
800
130
^^
460
150
60
500
350
250
7SO
200
140
900
350
90
600
105
27
100
150
T^^Z
528
105
100
320
200
150
780
IS
14
90
75
60
3SO
IS
50
3SO
50
100
500
6S
100
400
20
100
300
40
90
820
80
130
650
700
500
23SO
200
ISO
600
1 10
90
280
450
200
1000
I OS
100
400
I OS
37
250
105
* Occupied by Robert Mclntyre.
68
United States Direct lax, lygS.
Given, Robert*
Greenlaw, Alexander
Gowdy, Mercy t
Gowdy, John
Gross, Cornelius
Gross, John
Hackleton, James
Hutchings, Thomas
Hutchings, David
Hatch, Philip
Hatch, Howland
Huston, David $
Hasey, Ebenezer§
Hunter, Henry
Howland, Zebulon
Hilton, William
Hilton, Joshua
Hanley, Roger
Hanley, Patrick
Hilton, John
Huston, Thomas §
Huston, Robert
Huston, John
Huston, James
Hatch, Elisha
Head, Joshua
Hasey, John
Hasey, Ebenezer§
House, Joshua
Huston, John, Jr.
Huston, Thomas §
Huston, James, Jr.
Hiscock, Richard
Humphrey, Ebenezer
Hatch, Elisha, Jr.
Huston, Robert, 3*^
Hines, Benjamin
Humphrey, Jesse
Jones, James
Jones, Simeon
Jones, Richard
Johnston, James
Johnston, Thomas, Jr.
^3S
10
170
250
45
300
50
300
SO
150
20
30
120
140
170
780
105
70
400
250
70
400
500
260
1150
250
65
550
300
120
1000
150
400
290
1300
250
250
1500
180
50
300
150
100
750
200
220
1050
180
220
1050
300
198
1 188
280
450
200
1300
450
200
1300
400
300
2100
170
346
2150
300
50
140
35°
50
99
400
90
100
400
80
80
660
90
300
1850
190
1 140
130
800
20
50
200
70
100
450
20
100
450
50
200
20
30
300
300
400
2450
105
100
480
300
100
850
500
100
700
300
250
1560
* Occupied by Joseph Sikes.
% Occupied by James Young.
t James Carlile occupant
§ Two liouses.
United States Direct Tax, lygS.
69
Jones, William i
150
56
330
Jones, Michael i
[ 96
5°
300
Johnston, Thomas
12
200
Johnston, John
no
540
Kelley, William i
[ 150
Keen, Hezekiah i
140
300
1300
Keen, Prince ]
300
32
220
Keen, William i
360
120
640
Keen, Daniel 1
105
185
755
Keen, Robert ]
70
72
432
Keen, Mark
70
140
Little, John j
250
250
850
Little, Hugh ]
105
180
800
Laughton, James i
105
96
400
Lincoln, Isaac ]
300
189
1 184
Little, William H. ]
[ 400
100
760
Labellester, Charles ]
300
300
1000
Lee, or Tracy*
50
400
Louden, Josiah ]
6
100
400
Lewis, Frederick ]
90
62
400
Loud, William S. ]
[ 55 1
t 30 >
Loud, " " ]
250
1000
McClure, Thomas ]
1000
2o8t
1174
Mclntyre, William ]
250
210
750
McKown, John ]
[ 450
300
HOG
McKown, John! i
300
180$
1200
McKown, William i
[ 200
160
500
McGlathery, Mary i
180
120
450
McGuyer, Patrick ]
150
IOO§
500
McMichael, Ephraim ]
[ 150
100
55°
McFarland, Robert ]
105
100
150
McFarland, John ]
[ 180
35
150
Miller, Thomas
I 550
120
800
Miller, Samuel || i
[ 150
2 40 II
900
Mears, John ]
[ 200
95
450
Medcalf, William
[ 200
Martin, John, Jr. ]
[ 105
108
300
McLain, Alexander
170
Exempt.
Miller, Boston ]
[ 10
100
350
Morton, James ]
[ 10
80
200
* Unoccupied.
X Occupied by Jona. Greeley.
II Occupied by David Haynes.
t Also a small house, value ^12.
§ Also a small house, value ^15.
To be continued.
7o Bristol and Bremen Families.
BRISTOL AND BREMEN FAMILIES.
Co7i.tinued from page 40.
JONES FAMILY RECORD,*
Father :
William Jones was Born in Londondery Ireland by occupation
Joiner and School teacher Died in Bristol aged 70 and Wife
Jones was Born in Londondery Ireland Died in Bristol
Son :
William Jones 2 was Born in 1725 Londondery Ireland Emigrated
with his Father at 9 years of age Died in Bristol 181 1 age 86
Margret Huston Jones was Born in 17 10 Londondery Ireland
Emigrated with her Parents McHuston Died in Bristol Nov 2.
1794 aged 84
Jane Jonest was Born in Bristol Pemiquid 1744 Died in
Bristol Decem 16. 1805 aged 61
Grandchildren :
James Jones son of Wm was Born in Bosto Mass June 9. 1747
was not married Died in Bristol July 6. 1845 aged 99 & 27
days
William Jones 3, was Born in Bristol bore a Lieut commision Died
in North Hamton West Indies Jan 5, 1779
Elizbeth Jones was Born in Bristol not marred Died of cancer in
Bristol record of Birth & deth Lost
Molla Jones was Born in Bristol 1743 Died in Strong Me July i.
1738 \_sic] age 85 marred Robt McLeery was Born in Money
More Ireland 1763 Died in Strong Me Dec 27 1848 age 85
Robert Jones was Born in Bristol 1757 Died april 15. 1845 in
Bristol aged B>d> married Martha Day Born in Bristol 1760 Died
March 5 1832 in Bristol aged 72
Great-grandchildren :
WiUiam Jones 4 son of Robt Born in Bristol April 23. 1787 mar-
ried Jane McFadden Borne Vasalboro June 20. 1788 Married
March 14. 1815
James Jones was Born in Bristol Oct 24. 1788 Married Abagal
Cromet Born June 20. 1787 died april 5. 1839 a 51 second M.
Jane Huston
* This paper is not in the handwriting of Prof. Johnston. The record was
probably furnished by a member of the Jones family.
t Col. William Jones married second, widow Jane Young, daughter of Patrick
Rodgers of Pemaquid. Hist, of Bristol and Bremen, page 380.
Bristol and Bretnen Families. 71
Robt Jones 2 was Born in Farmington Me Nov 27. 1790 Sailed
from a Southern port for India Sup ded
Margret Jones was Born in Farmington Jan 28. 1792 Married
Frances Fuller who died in Noth Salom me
Elizebeth Jones was Born in Farmington oct 16. 1794 Marred
Capt John Woodard
Nathaniel Jones Born in Bristol March 26. 1797 Died in Cuba
West Indies from Brig Semon
Marthy Jones was Born in Noblesboro Feb. 19 1799
Mary Jones was Born in Noblesboro Dec 19. 1801 Marred Cap
Robt Moses Died in Strong Me aug 9. 1844 aged 40
Grcat-great-grandchildrcn :
Martha J. Jones was Born 22. 1818 Married Thomas Huston
William A. Jones 5 son of William was Born Oct 8. 1820 Marred
Myra McFadden Myra McFadden was Born Vasalboro
Daniel M. F. Jones was Born in Bristol June 19. 1822
Charles A. Jones Born in Bristol April 11. 1824
1854 there ar now 10 of the 6 Generation of McLeery famaly
S. Faucet Esq 4. James Jones 3. Capt John Wooard i Joel
Huston I Albin Huston i
Children of Robert and Sally ( ) Jones :
Ebenezer, born February 22, 1800.
Sarah, " November 18, 1801.
Erastus, " October 2, 1803.
Hannah, " February 26, 1806.
Robert, " May 22, 1807.
Rachel, " May 20, 1809.
Jonathan Train, " February 21, 181 2.
Children of William and Abigail ( ) Jones :
Nelson, born January 25, 1798.
Abigail, " January 26, 1800,
Harriet, " August 10, 1801.
Eliza, " October 23, 1806.
William, " March 12, 1809,
Children of Capt. Abdon and Eliza (Orne) Keen of Bremen :
Lucy F., born November 15, 1808.
Jacob, " August 27, 18 10.
Lydia C, " October 5, 1813.
William, " December 25, 1815.
Mark, " November 2, 1817 ; died aged 5 weeks.
Abdon, Jr., " December 2, 1818.
George F., " October i, 1820.
Abdon Keen was born June 13, 1785, lost at sea November 16, 1831.
Eliza, his wife, was born March 22, 1789.
72
Bristol and Bremen Families.
Children of Capt. Wait W. and Huldah (Little) Keene of Bremen :
William Henry, born April 30, 1825.
Wait Wadsworth, " May 26, 1827.
Otis Little, " May 23, 1830,
Samuel Trouant, " April 7, 1833.
Charles E., " March 24, 1836.
Thomas P., " December 28, 1839.
Children of Waterman F. and Nancy (Martin) Keen of Bremen, mar-
ried February 8, 1827 by S. Hardy, J. P. :
Hezekiah, born July 30, 1827.
Daniel, " September 7, 1828 ; died May 19, 1837.
William M., " October 5, 1829; drowned September 14,
1859.
Waterman F. Jr., " December 10, 1831.
Nancy, " January 14, 1833.
Charles M., " September 13, 1835 ; drowned September
14, 1859.
Daniel, " October 5, 1837.
Angeline, " January 10, 1839.
Julia Ann, " January 10, 1841.
Josiah Higgins, " March 17, 1843.
Emma Jane, " November 24, 1844.
George T., " November 3, 1846.
Mrs. Nancy Keen died February 24, 1866.
Mrs. Hannah Keen died February 8, 1836.
Children of Daniel and Harriet (Hardey) Keen of Bremen :
Lydia, born May 26, 1832 ; died September 1864.
Sullivan H., " July 23, 1834.
Abby Bradford, " April 10, 1836.
-Weston H., " July 26, 1838; killed at Weldon R. Road
September 30, 1864.
Daniel W., " January 17, 1844; died on board steamer.
Joseph W., " January 23, 1847.
Mrs. Harriet Keen died April 14, 1861.
Children of Seneca W. and Mary (Morton) Keen of Bremen, mar-
ried December 31, 1832 :
Jerome B,, born November i, 1833.
John W., " May 11, 1835.
Leander M., " November i, 1836.
Josephine Ada, " March 8, 1838.
Mary E., " October 8, 1839 ; died November 26, 1846.
Seneca W., Jr., " February 15, 1842.
This family removed to Charlestown, Mass., in 1863.
To be continued.
Sandwich, Mass., Records. 73
SANDWICH, MASS., RECORDS.
Continued from page j6.
Born Ephraim Fish son of Ambrose & Hannah Fish was born
1676 December 16. 1676
Died
1677 Died October 17. 1677
Born other Children of the above borne
1678 Abia Fish September 2'^. 1678
1680 Meliittabell Fish May 19. 1680
1689 Johanna " May 20 1689
Born Joannah Fish the daughter of Georg Fish was borne
1 69 1 November 30. 1691
Born John Fish Children borne
1679 John Fish September 19. 1679
1 68 1 Josiah Fish February 13. 1681
Died George Bennett Died November 11"'. 1675
1675
" Thomas Lander " " ii^'> 1675
John Ross •- Dec 8"> 1675
[500]
Married Thomas Gibbs & Ellis (probably Alice) Warran were
1674 married Dec 23. 1674
Married Samuel Gibbs & Patience Butler were married March 5.
1676 1676.
Born Thomas Gibbs Son of Thomas Gibbs was born Jan 28.
1679 1679
Born Barnabas Gibbs Son of John Gibbs was borne 24'h June
1684 1684
Born Hannah Swift Daughter of William Swift Borne the ii*"^
1 65 1 of March 1651
Married Henry Dilingham the sone of Mr Edward Dillingham and
1652 Hannah Perry was Married June 24. 1652
" Heniy Vincent & Mary Matthews were Married 15 of
1657 December 1657
Born Hasadiah Lander Daughter of Thomas Lander Born Janv
1674 31. 1674
" Elisha Hunter Son of William Hunter born August lot'^
1679 1679
1 68 1 WiUiam Hunter Born March 21. 1681
1682 AUis " Daughter Feb 25 1682
Born John Blackwell the son of John Blackwell was born Oct
1674 26. 1674
74 Sand7mch, Mass., Recoj-ds.
Born Judith Willis Daughter of Nathaniel Willis born June 14.
1641 1641
1650 Judah Allen Son of George Allen born Jan 30. 1650
1 65 1 Joseph Bodfish son of Robert Bodfish born April 3"^ 1651
1 65 1 John Fish son of Nathaniel Fish borne April 13. 165 1
Married John Dillingham Son of Mr Edward Dillingham & Elizabeth
1650 Peake were Married March 24. 1650
Born Jediah Allen son of Ralph Allen was Borne January 3.
1646 1646
1655 Job Cooke Jukin Son of John Jukin was born April 14.
1655
Born Joel Ellis son of John Ellis was born March 20. 1654
1654
1655 Job Gibbs son of Tho Gibbs was borne April 15, 1655,
Also Beththia " daughter " " Apl 15. 1655
Twins
James Skiff had children borne as follows viz.
1638 James " September 12*'^ 1638
Steven " April 14*'^ 1641
Nathaniel " March 20*'' 1645
Sare " Oct 12*'^ 1646
to Bathshua " Apl 26"^ 1648
Mary " March 25"! 1650
Marienne " " 25''^ 1652
Benjamin " November 15''^ 1655
1658 Nathan " May iG^'i 1658
Married James Skiff and Elizabeth Tabor were Married November
1659 ^^"' ^^59
1657 John Borg & Mary Wordden were Married December 8.
1657
Born John Dillingham son of Henry Dillingham was borne
1658 February 24. 1658
George Allen had children born
1658 James & John Allen were borne August 5. 1658
1650 Judah Allen " January 14 1650
1634 John Gibbs son of Thomas Gibbs borne Sept 12. 1634
Buried John Greene was buried April 4. 1660
1660
Married Jacob Borg & Mary Nie was Married first of June
1660 1660
Born Joseph Holley had children born
1664 Sary " was borne April 25. 1664
1665 Mary " " " February 16 1665
Sandwich, Mass., Records, 75
James Allen had children borne
1663 Amey " borne August 14. 1663.
1665 Mary " " December 22 1665
1667 Abigail " " September 28. 1667
1648 Caleb Allen son of George Allen was borne June 24. 1648
Buried Elizabeth Nuland wife of John Nuland was buried May
1671 24. 1671
Born Samuel Fish son of Nathaniel Fish was borne August lo^h
1668 1668
[502]
Born Hannah Wing daughter of Daniel Wing was borne July
1642 28. 1642
1647 Lydia Wing " " " " born May 23.
1647
1652 Samuel Wing son " " " August 28. 1652
1654 Hepsibeth Wing Daughter " " " Nov 7. 1654
1656 John Wing Son Borne November 14''^ 1656
1658 Buela " Daughter " " 16 1658
1653 John Lander son of Thomas Lander Born Jan 2^
1653
1654 Marth Lander Daughter " " " " March
7- 1654
1657 Matthias Ellis son of John Ellis born June 2^ 1657*
1648 Mary Willis daughter of Nathaniel Willis borne April 14,
1648
1650 Mary Wing daughter of Steuen Wing was born November
13' 1650
1650 Mordicai Ellis son of John Ellis was born March 24. 1650
1657 Matthias Ellis " " " " " borne June 2^. 1657
1651 Mary Wright daughter of Nicholas Wright was born June 4.
1651
1656 Mary Lander daughter of Thomas Lander was born Jan 23.
1656
1652 Mary Nie daughter of Benjamin Nie was born April 8. 1652
Mary Dillingham Daughter of Henry Dillingham was born
1653 December 25"^ 1653
Mary Basset daughter of Will Bassett was born November
1654 2ist 1654
Mary Harper daughter of Robert Harper was born Decem-
1655 ber 25. 1655
INIargaret Freeman daughter of Edmon Freeman was born
1652 October 2^ 1652
Mary Gibbs daughter of Thomas Gibbs was born August 12.
1657 1657
* This entry has been crossed out.
76 Sandtvich, Mass., Records.
Maria Swift daughter of William Swift was born April 7,
1659 1659
[503]
1657* Matthew Allen son of George Allen senor & Sara Kerby
Married were Married June 8, 1659
Born Dority Allen was born Apl 9. 1659 Daughte of George
1659 Allen
Mary Presbury daughter of John Presbury was born the lo**^
1 641 day of 3^ month 1641
Married Thomas Tupper Junior & Martha Mayhew were Married the
1 66 1 27''^ of December 1661
Died Mary Allen Daughter of Ralph Allen Senor was buried
February 18. 1675
Born The Children of Thomas Tupper Jr Born
1662 Martha Tupper October 13. 1662
Thomas " August 1 1"' 1664
Israel " September 22. 1666
to Elisha " March 17"' 1668
J are " April 28''! 1672
Ichabod " August ii*'\ 1673
Eldad " May 31^' 1675
Medad " September 22^^ 1677
Ann " December 14*'^ 1679
Eliakim " December 2vf^\ 1681
1685 Bethia " April 25 1685
Elisha Tupper son of Israel Tupper & Elizabeth his wife
1692 was born May 14. 1692. This boys name was changed
to Samuel
Thomas & Mary Tupper had children born
1688 Jane Tupper February 18, 1688
Thomas " July 25. 1693
Jacob Burge had children born
1671 Samuel Burge March 8. 1671
1673 Ebenezer " October 2. 1673
1676 Jacob " " 18 1676
1680 Thomas " March 29 1680
Meletiah Bourne son of Sherejashub Bourne was born
1673 January 12*'' 1673
Michaell Blackwell son of John Blackwell was born Decem-
1676 ber 16. 1676
Died "Osith" Wing wife of Steuen Wing Died April 29. 1654
1654
Hannah Dillingham wife of Henry Dillingham Died June 9.
1673 1673
* The 7 was written over a 9.
Kingston Mass., Records. 11
Mary Skiff the wife of James Skiff Senor Died September
1673 21^' 1673
[504]
Married Samuel Perry of Sandwich & Esther Taber of Dartmouth
1689 were Married October 23. i68g
2 0 be co?itimied.
KINGSTON, MASS., RECORDS.
Continued from page 26.
The following is a list of the several couples Lawfully Joyned In
Marriage at Kingston
by Rev. Mr. William Rand.
Joshua Bryant and Lusannah Randel
both of Kingston Sept. 4 1766.
Ebenezer Adams and Lydia Cooke
both of Kingston Nov. 3 1766
Mr. Gershom Cobb and Mrs Sarah Cooke
both of Kingston Nov. 19 1766.
Joseph Adams and Eleanor Carnes
both of Kingston Nov. 20 1766
Capt. Joseph Bartlett Jr. and M''^ Lurana Drew
both of Kingston Nov. 27. 1766.
Thaddeus Ransom and Martha Drew
both of Kingston Dec. 17 1766.
Job Drew and Thankful Dilano Prince
both of Kingston May 21 1767
Nehemiah Drew and Ruth Putnam
both of Kingston June 11 1767.
Nathaniel King of Plimpton and Rebecca Everson
of Kingston Oct. i. 1767.
Cephas Wadsworth of Duxbury and
Molly Cooke of Kingston Nov. 5 1767
Enoas (?) West and Sarah Ripley
both of Kingston Mar 14 1768.
Josiah Cooke and Lydia Faunce
both of Kingston Mar. 31 1768
Mr. Ebenezer Fuller Jun"" of Halifax and
M""^ Deborah Eaton of Kingston Apr. 7. 1768
Kingston April 8 1768.
Attest Willi^ Rand Clerk of Kingston
Zadock Thomas and Averick Standish was
married in Kingston April 23. 1761,
78 Kingstofi, Mass., Records.
Children of Abner Hall and Sarah his wife.
Deborah,
born
July 5 1744.
Larned,
((
Aug. 14 1746.
Abner,
((
Oct. 8 1748.
Sarah,
((
Apr 8 1751.
Enoch,
((
July 10 1753.
Evans Skinner and Sarah his
wife.
Hannah
born
July 13 1745.
Patience
((
May 3 1747.
died
May 4 "
Joseph Stacey
born
Apr. 16 1748.
Micah Holmes and Rebeckah his wife.
Abigail
born
Oct. 17 1753.
Keziah
((
Feb 4 1755.
Orphin
((
Mar. 16 1757.
Rebeckah
^l
Aug. 1 1 1760.
Micah
a
Nov. 4 1762.
Children of Josiah Holmes and Ruth his w
ife
Simeon
born
Feb. 27 1 740/1
Francis
Jan 28 1743/4.
Josiah
Nov. 4 1745.
Ruth and Jonathan
May 8 1748.
Susannah
Mar 24 1750.
Gershom
Apr. 29 1752.
John
Aug. 9 1754-
Silvester
Oct. II 1756.
Eleazer
Jan II 1760.
Grace
Oct 15 1762.
Eleazer
Sept 15 1762.
died
Sept 20 "
Elizabeth
a
Jan 8 1764.
Josiah Holmes the father dec
eased
Ruth Holmes the mother deceased May
1790.
Isaac Holmes and Mary his
wife.
Benjamin
born
July 18 1747 "
I Aug. 13 1748,
Isaac, born July lo,
1749.
[diec
Salley
born
Oct. 14 1751.
Children of Ebenezer Cobb J
r. and Jerusha his wife.
Ruth
born
Aug. 30 1747.
Salvenius
((
Oct. 30 1748.
Elenar
((
Sept. 5 1750.
Mary
It
Nov. 25 1751.
Francis
a
Nov. 2 1753.
Melatiah (son)
a
Apr. I 1755.
Elisha
n
Oct. 15 1756.
Jerusha
a
Oct. 31 1757.
Joseph
(I
Aug 12 1759.
Kingston, Mass., Records. 79
Ebenezer born Sept 27 1760.
Mercy " Aug. 24 1762.
William " Oct. 20 1764.
Fear » Aug. 19 1766.
Joseph " Mar. 11 1768.
Zenas " Feb. 2. 1772.
Jonathan Weston and Mercy his wife.
John born Feb. 17. 1728/9.
Maiy " Jan. 17 1 730/1.
Jonathan " July 27 1734.
died Aug. 13 "
Esther " Oct 8 1736.
Elizabeth " Sept. i8 1739.
Marcy " Mar. 8 1741.
Peleg Sampson and Mary his wife.
Marcy born May 15 1731.
Children of Barnabas Washburn and Hannah his wife.
Barnabas born Apr. i 1749.
Elkanah " Jan 3 1750/51.
Elizabeth " Aug i 1754
and died Jan. i. 1770.
Barnabas Washburn the father died Mar. 21. 1770.
Jonathan Ring and Sarah his wife.
Andrew
born
Dec.
28
1748
died
. Jan :
^5
[748/9
Eleazer
Dec.
31
1749.
Joseph
Nov.
3
1751-
Sarah
June
12
1754
Jonathan
Mar
I I
757
Molly
July
29
1760
Elkanah
Oct.
6 I
762.
Jonathan Ring, the
son died Dec. 5. i
818.
Sally
Ring, his dauj
ren of Cornelii
5"hter died Oct. 23,
, 182:
7-
his w
ife.
Child
as Sampson and Desier
Crocker,
born
Apr.
25
1749
Joseph
Feb.
10
1751
Rebeckah
Oct.
2 I
752.
Josiah
May
9 1
'754.
Priscilla
Dec
28
1755-
Anne
Feb
16
1758.
Cornelius
Jan.
18
1761.
died Mar
29
u
Luce (dau.)
Oct.
29
1763.
Desire
July
22
1766.
Cornelius
Dec
7 I
771.
8o Kingston, Mass., Records.
The above named Priscilla Sampson deceased Sept. 20 1776.
" " " Rebecca " " Dec. 11 1779.
Cornelius Sampson Jr " June 23 1794
Cornelius Sampson, the father " Mar. i 1796.
Desire Sampson his wife aged 77 " Jan 22 1804.
The above named Josiah Sampson died at Barnstable July 14 1829.
William Ripley Junr. and Lydia his wife.
David, born Dec. 7. 1749.
Eleazer " Oct 22 1751
Joseph Tinkham and Deborah Tinkham
John born Nov 9 1754.
Joseph " May 26 1757.
Levi " Feb 17 1762.
Seth " Mar 22 1764.
Children of Ebenezer Morton and Susannah his wife.
Kenelm born Feb 25 1743/4
died Sept 17 1745.
Ebenezer " June 26 1746.
Zenith (son) Jan 21 1748/9.
Anne Sampson, deceased aged 78 Oct. 2 1836.
Desire Sampson, deceased aged 63 Dec. 18 1829.
John Tinkham and Sarah, his wife
Anne born Jan 3 1748/9
John Tinkham, drowned, Sept. 15 1748.
Anne Tinkham deceased Jan 6 1754.
Children of Josiah Fuller and Lydia his wife.
Josiah born Nov. 15 1747.
died Nov 27 1747.
Josiah " Oct. 31 1748,
Josiah Fuller, father of the above, died Sept. 3. 1805.
Hezekiah Ripley and Abigail his wife.
Olive (dafter) born Jan 16 1748/9
Hezekiah " Nov. 18 1751.
Abgall " Sept i 1754
died Oct. 17 1754.
Asa " Feb. 19 1756.
Kenelm " Mar 10 1759.
Children of Peleg Bradford and Lydia his wife.
Elizabeth born Sept 23 1747
James " May 2 1749.
The above named Peleg Bradford deceased May 13 1804,
To be continued.
Falmouth^ Mass., Records. 8i
FALMOUTH, MASS., RECORDS.
Continued from Vol. Ill, page 60.
9 Jun ye 12 day 1737 nathan lewes and ann weeks both of falmouth
were puBlished
10 Wiliam Robinson and giford both of fahnouth were puB-
lished July 24 da: 1737
1 1 the intentions of mariege betwen m"" seth Parker of falmouth and
mrs abigail bond of boston were published September y^: 4:
day 1737. 9 John Hammond Town Clark
[43] I Ebnezer Weeks and Rebecca Weeks were published Sep-
tember y^: 4 •• day: 1737 both of falmouth.
2 the intention of mariege betwen Seth nye and Elizabath dauis
both of falmouth were published May the: 7"\ day: 1738
3 may the 28*^': day 1738 the intention of mariege betwen Ben-
jaman nye Juner of falmouth and Elizabath Baker of barn-
stable were published.
4 the intention of marige between Jonathan Price and marrah holms
both of falmouth were published : agust y^ : 6 : day: 1738
5 Silas Hatch and mary nyes intentions of mariege were published
October y^: 8 day: 1738.
6 the intentions of mariege betwen Silas giford and Elisabath weeks
both of falmouth were published octobr y<=: 22 da 1738 —
ebnezer swift and Loue shieureck were publishe"^ december the :
24: day 1738 ebenzer swift and Loue shiuereck were not
published according to the aboue record record for as I was
seting up thare banes it was forbid John hamond cle
7 february y^: 4"^: day Theodoar Mors and thankfull Crocker were
published: 173! - J: H: dark —
8 feb. y^: i8" day the intentions of marieg betwen elisha tobey of
hand ouer and abigail tobey of falmouth were publishe:
1 738 a J": Hd clark
September the 12th 1741 Then Daniel Butler & Eleseboth Weeks
Ware Published. ? J B Cler
[44] Jvily 3'^'* 1743 Samuel Davis & Susanah Grew ware published
[45] The Intention of Marrage Betwen Ebneser Swift And Mary
Jenkns of Falmouth ware Published August y^. 18'^ 1739
^ me R : Robinson Clerk
The Intentions of Marriage Betwen Zebubuon Swift of Falmouth
and Rebecah Winge of Sandwich ware published Septemb""
ye 30: 1739
The Intention of Marriage Betwen Nathan Gifford and and Marcy
Weeks Both of Falmouth ware Entred January y^ 12'*': 1739
82 Ifaltnoiith, Mass., Records.
The Intention of Marrige Betwen Cap' Moses Hatch of falmouth
and Mr^ Patiance Perry of Sandwich ware Entred y^ 19'''
of January : 1 739
Povl Hatch and Temprence Davis wer Pubised Jan" 7"^ 1748
?JBC
[47] Stephen Croel of Falmouth and Hanah Nye of Sandwich were
publised in Falmouth October 31^' 1748.
f J Bourn Clark
[Volume reversed, p. i.]
Thomas Johnson had a chile died aboute 4 yere old and wa[/'(9r;/]
ber[/<7r//] The 6 day of march 1674.
Isaack Robenson Juner died October The 6 1668 :
Lidia Hatch died and was berued the first day of dece[/^r;^]
Jonathan Hatch iun had a son of aboute 14 dales old that died of a
sore mouth and was beured the 29 day of August in the
yere 1681
Nathanel Skif had a son borne the 25 of October and he died the 28
day and was be[/cr«] The 29 : day of the Same month
1681:
Marcy Hatch the wife of benia[/<?/-;/] Hatch died in chile bed the 6
day of march and was beried \_torn'\ day of march in the
yere 1681 or 2
beniamen Hatch had a child died {torril was berired the 8 day of
aprel in the yere 1682 and har name \_torn'\
Thomas Hatch had a dafter borne ded the 16 day of december
zxi\_torii\ beuerd the 18 day of the same month in the yere
1682:
Em R[/^r«] The dafter of moses Rowley Se[/<?r;/] died the 15 day
of nouember \torn'\ beured the 1 6 : day of the same mounth :
John Robinson had a \torti\ The 12 : day of decembor an[/^/7z] the
16 day of the sam mon[/(7r«] beraed the 17: of the same
mounth in the yere 1683
Thomas YL\torn'\ a chil died the tenth day of Jenery and was beried
the II day \_toni\ month 1683.
Dauid Lewis had a dafter borne the 23 : day of decembe it \toni\ It
came in to the world but died imedatly and was bered the
\tor7i\ of the same month in the yere 1683
beimnamen Hatch hade \torn'\ boren the 25 day of december in the
yere 1683 and that \\\x\torn'\ 10 day of Jenerey and then
died and was bered fift \tor9i\ Same month in the yere 1683
Thomas Johnson that X\\x&\torn\ died the 13 day of Agust and was
bered the 14 day of the Sam[/(?r//] the yere 1683.
Abia Hatch the dafter of Moses Hatch died the 13 day of {tortil and
was beured the 17 day of the Same month in the yere 1686.
Falmouth, Mass., Records. 83
yiltoni] iuner a son bine the first day of fifeburey and it died the
same day {torn] brured 2 day of the Same month in the
yere 1686 :
Mere {toni\ wife of thomas Lewes sen died the 18 day of nouember
and ^\toni\ the 19 day of the same month in the yere
1687 :
John Ro[^tfr;z] a dafter borne the first day of may and that lined till
the ^\g\torn'\ of agust and then died and was beared the 9
day of Agust \t07-)i\
John Weckes had a chile died the 13 day of march 1693 4 and har
\torn'\
Moses Hatch had a child ded borne the \Jorn'\
Moses Hatch had a Son borne the 6 day of October in the yere
i6[/W7/]* child liuid till 23 day of October and then died
Marey purseual died the 12 day aprel and was berued \h\torn and
illegible^ 1694.
[2] M"". Jabes Swift of This Town & mr^ Hannah Parry of Sandwich
were Published y^. 25*'' Day of May AD 1754
[3] Thomas Hatch and Abigail Codman were maraedg the 22 of
Juenye 1679.
hipsibah Hatch the dafter of Thomas Hatch was born the 9 day of
may in the yere i68[/(?r/z]
Thomas hatch had a dater borne the first day of Jenerey 1683
Thomas Hatch
Thomas Hatch the son of Thomas Hatch was borne the 25 day of
Apriele in The yere 1685.
Sarath hatch the dafter of Thomas Hatch was borne the Te 16 day
of Sepember in the yere 1687.
Thomas Hatch had a Son borne the ig day of Jenerey 1689 and his
name is Stpe[/(3r;/]
nathanel Hatch the son of Thomas Hatch was boren the 16 day of
march in the yere 1693
[ilkgible] Hatch the son of Thomas Hatch was borne the 16 6.\_torn\
of my in the yere 1695.
Marcy Hatch the dafter of Thomas Hatch was born the 16 day of
march in the yere 1693.
Jonathan Hatch the son of Thomas Hatch was borne the 9 day of
Aprel in the yere 1698.
peter Hatch the son of Thomas H as borne the 25 day of Juley in
the yere 1700
beniamin Hatch and Maccy \_illegible~\her were marared in the yere
1678 June 17
*i688 in copy.
$4 Falmouth^ Mass., Records.
beniamin Hatch had a dafter borne the 4 day of Agust in the yere
1679 ^^ '^^'^ Abe[/<?r;2]
beniamin Hatch ad had a dafter borne the 3 day of march 1681 har
name is ma[/<?r«]
beniamen Hatch of Sackuesset and Eles Eddy of Martain uinyard
were marred the 16 day of march 1682
Eles Eddey was borne in the yere 1659 the therd day of may.
beniamin Hatch had a son borne the 7 day of febrirey in the yere
1684 and his name is nathanell.
beniamin Hatch had a son boren the 17 day of October In the yere
1686 and his name is beniamin.
John Hatch the son of beniamin Hatch was borne the 16 day of feb-
urey in the yere 1689.
beniamin Hatch had a dafter borne the 25 day of March 1692 and
har name is Elisabeth.
beniamin Hatch had a sun borne the 4 day of October in the yere
1693 and his name is Meletio
beniamin Hatch had a son boren the 19 day of October in the yere
1695 and his name is Timothi
beniamin Hatch had a dafter borne the 7 day of may in the yere 1698
and har name is Hanah.
Eddey Hatch the sonn of Beniamen Hatch was borne the 02 day of
Agust in the yere 1700 —
Solomon Hatch the son of Beniamin and Eles Hatch was born on
the 7 day of may in the yere 1704
[4] Aron Rowley and Marey Weckes were mred the 7 day of march
1690
Marcy Rowley the dafter of Aron Rowley was born 22 Jenere 1690
Aron Rowley the son of Aron Rowley the 29 day of nouember in the
yere 1693
Elisabeth Rowley the dafter of Aron Rowley was born the 25 of
nouember 1694
Aron Rowley had a Son borne the 23 day of Aprel in the yere 1699
and his name is Elnathan.
Timothy Rowle the Son of aron Rowle and mary His wife [/tfr«]s
born the 19 day of nouember In the year 1692
[Samuel Satch]* had [a son]* dafter born 23 day of September in the
yere 1694 and har name is Kezia : this is for now
\_torn\a.v[me\ Hatch a son borne the 28 day feburey in the yere 1695
and his name is Samuel
Samuel Hatch had Son borne the 23 day of agust in the yere 1697
and his name is James
* The words enclosed in brackets were scratched out in the original.
East Yarmouth Chmxh Records.
85
Samuel Hatch had a dafter born the 3 1 day of may in the yere one
1699 and har name is Lydia
Mehetabel Johnson the dafter of willam Johnson was born the 18 day
of aprel in the yere 1685.
willam Johnson was born the son of willam Johnson 16 day of agust
in the yere 1688
willam Johnson had a son born the 23 day may in the yere 1694 and
his name is Iccabod
Eperance Johnson the dafter of willam Johnson was borne the 25
day of Jenery in the yere 1689
Beinmin Johnson the son of willam Johnson was borne the 24 of ffeb-
urey in the yere 1701.
To be continued.
RECORDS OF THE CHURCH AT EAST YARMOUTH,
NOW DENNIS, MASS.
febuary ye 4'''
march 18
march 19
march 25
april 29^'^
may ye 21^'
June ye 29
Continued from Vol. Ill, page 21.
'°7fheophilus son of theophilus Crosby
'°^Antony
•°9Lydia
""Benjamin
"'Ebenezer
"^Samuel
"^Zacheus
"4 Abigail
"^temperance
"^Ruth
"7Ebenezer son of Seth Hall
"SMehitable dau. of do.
David Howes
dau. of Daniel Hall
son of Samuel Burg
" " Ebenezer paddock was Baptized
att his house Being Like to Dye.
son of John Crowell
" " Josiah Hall
dau. of Joseph Howes.
Christopher Crowel
Isaac Chapman
[The remainder of the book being the last pages, containing Bap-
tisms by Mr. Dennis to April 5, 1752 is lost. It was apparently intact
when Mr. Freeman was writing his History of Dennis, as he gives
the number of Baptisms by Mr. Dennis at 560 ; there are therefore
320 names missing.]
1752
' Elizabeth dau. of Jonathan Sears
April 5
April 29
June 7
August 9
August 30
^ Bethiah " " Lamuel hows
3 Joseph son " Joseph hows the second
4 Samuel " " Deacon Hall
5 Zachariah " " Lieutenant Sears
^ freeman " " John Sears
7 Enos " " Daniel Sears.
86
East Yarmouth Church Reco?-ds.
Sept 24
^ Desire
dau.
of David howes
October 18
9 Isaiah
son
" Edmund halle
Decemb : 24
'° John
a
" Isaac vincent
1753
Jany 14
" Phebe
dau.
" Barnabas Crosby
April 29
'2 John
son
of John Hall
May 6
'3 Jerusha
dau.
of Samuel howes the first
'4 thomas
son
of thomas Blossom
June 3
's Zechariah
u
" Joseph howes
June ID
'^ thankful
dau.
" Lamuel howes
July I
'7 Samuel
son
of Samuel Gage
'S Seth
u
do.
July 15
'9 James
child of James Baker
2° Eldred
u
do
^' Nathanael
u
do
2^ Jerusha
u
do
^3 Sarah
a
do
24 Roland
son
of David Hall
July 22
^5 Joshua
u
" Edmund Sears.
October 21
^'^ Deborah
dau.
" Shubael Nickerson
Decemb. 9
^7 Josiah
son
" Aaron Crowell
Decemb 23
^'^ Levi
son
of Samuel Eldred.
1754
June 2
29 Elizabeth
dau.
" Samuel howes the second
23
3° William
son
" William Wheeler
July 21
3' Jonathan
u
" Isaac Vincent
28
32 hannah
dau.
" Zechariah Sears
Sept 22
33 Morton
son
" John hall
October 29
34 Lydia
dau.
of John Chapman
35 hannah
u
do
Novemb. 3
3*5 abigail
u
" Joseph hall Junior
Decemb. 15
37 Daniel
son
" Lot hall
22
38 Dinah
dau.
" Edmund hall
1755
January 19
39 Susannah
u
" Barnabas Crosby
march 30
4° Sarah
u
" Judah Sears
april 13
4' Mercy
(1
" James Baker
May 25
42 hannah
I(
" Jasher Taylor
June I
43 Ruth
a
" Samuel Gage
June 15
44 thamasin
u
" David hall
August 3
45 freeman
son
" John Sears
Sept: 14
46 Elizabeth
dau.
" thomas Snow
Novemb: 16
47 theophilus
son
" Lamuel Crosby
1756
march 7
4S thankful
dau.
" thomas Blossom
may 9
49 Deborah
u
" John Chapman
May 30
5° phebe
u
" Joseph howes
July 18
5" Mary
((
" John vincent
East Yarmouth Church Records.
87
august 22 52 Christopher son of Edmund Sears
S3 Eli " " Samuel Eldred
29
54 Joseph
u
" Zechanah Sears
Sept 12
55 Nathan
u
" John Hall
1757
Jan 2
56 Abner
u
" Zacheus howes
30
57 Ezra
u
" Edmund hall
april 24
5S Mercy
dau.
of Aaron Crowel
May 8
59 tamsen
a
" John Sears.
May 15
^° Joseph
son
of Joseph hall
22
^' Joshua
u
" Isaac vincent
^^ Kezia
dau.
" James Baker
June 12
^3 Abigail
u
" Zacheus howes
July 10
^•t Deborah
((
" Nathanael Sears
^5 Jerusha
u
do
^^ Joseph
son
" David vincent
august 7
^7 Lemuel
a
" Lemuel Crosby
14
^s Lydia
dau.
" Lamuel howes
Sept. 18
69 Paul
son
" Joseph howes
7° phebe
dau.
" Nathanael Sears
7' Mercy
((
do.
October 2
7^ Obed
son
of Samuel Howes
Novemb. 6
73 Heman
(f
" Samuel Gage
1758
J any i
74 Sarah
dau.
of Samuel Eldred.
febuary 12
75 Morton
son
of John hall
J"ly 9
^^ Jonathan
u
" Allen Bangs
77 Joseph
((
do
30
7^ thomas
u
" thomas Snow
October 22
79 Shubael
((
" Shubael Nickerson
1759
march 21
^° thomasin
dau.
of John Sears
25
*^' Ebenezer
son
of John Hall
april 8
^" Levi
u
" Barnabas Crosby
June 24
^3 John Nickersor
son of thomas Snow.
^4 Enoch
" " Edmund Hall
July 8
85 Sarah
dau.
of James Baker
^^ Elizabeth
u
" William Wheeler
august 19
^7 James
son
of Lamuel Crosby
Septemb. 30
^^ Urian
u
" Lot Hall
1760
may 25
^9 Stephen
u
" Samuel Gage
Sept 14
9° Lydia
dau.
of Samuel Eldred.
October 19
9'
u
" David Hall.
92 Desire
a
" Nathaniel Sears
1761
april 12
93 Lavina
<(
" micajah Sears
19
94 Urian
son
of Lot Hall
East Yarmouth Church Records.
May 3
95 Bethiah
dau. of John Sears
96 mercy
" " Edmund Sears
17
97 Mary
" " John Hall
98 Sarah
" " Isaac howes
99 Jasher
son of Jasher Taylor
June 14
'°°John
" " John Chapman
June 16
'°'this day I
Baptized the Widdow'°' Whelden In her
Bed Being in her go'^. year.
June 21
■"^Abigail
dau. of David vincent
June 28
■°3Marcy
" " James Baker
July 12
•°4Ezra
son of thomas Blossom
July 26
■°5joshua
" " Lamuel Crosby
September 6
'°6Sarah
dau. of Eleazar Nickason
October 1 1
'°7Nathaniel
son of David Welt
'°8john
" " do
'°9Ann
dau. " do
1762
Jany 17
"°Henery
son of Edmund hall
april 25
'"Lot
" " Nathaniel Sears
may 9
'"Reliance
dau. of Samuel Eldred.
June 13
"^Jonathan
son of Allen Bangs.
august 8
"4David
" " David Vincent
1753
march 20
"5Martha
dau. of Isaac vincent
april 17
"^thankful
" " Samuel Gage
May 29
"7David
son of Shubael Nickerson
augt 7
"SBenjn
" " John Hall
21
"9Lucy
dau. of John Sears
april 8
■2°Kezia
" " Samuel Eldred.
October 7
'^•William
son of widow hall
Sometime in
August 1764 '
"Molly dau. of Micajah Sears and Anna
his wife.
By Mr.
Stone.
1764
November 18
' Temperance child of Edmund Sears
1765
February 17
^ Edward
" " Willard Sears
3 Mary
" " do
4 Ruben
" " do
5 Ebenezer
" " do
6 Willard
" " do
March 17
7 Rose
" " David Vincent
May 5
^ Elizabeth
dau. " John Hall and Elizabeth his
wife
May 12
9 Margery
" " Heman Robens & Rebekah
his wife
To be cofitinued.
Plymouth County Probate Records. 89
ABSTRACTS FROM THE FIRST BOOK OF PLYMOUTH
COUNTY PROBATE RECORDS.
Contimced from page 2g.
[146] Will of Thomas Boney sen"^ Shoemaker Living in Dux-
borough, dated Jan. 2, 1688-9. To wife Mary Boney all my houses
and lands in Duxbury, as also all cattle and household stuff during
her life. If anything remain of the moveables, she is to divide them
among my children as she sees fit. To son Thomas Boney houses
and lands at Duxbury after his mother's decease. Wife Mary to be
sole executor. Witnessed by Samuel Hunt and Rodolphus Thacher
who made oath to the same. May i, 1693.
[147] Inventory of the estate of Richard Dwelley late of Scituate
taken June 17, 1692 by John Foster, Francis Barker and Samuel
Stetson, and presented at a court held at Plymouth, Sept. 20, 1692
by Richard Dwelley eldest son of the deceased, to whom administra-
tion was granted same day.
[149] Will of Roger Glass, "I being old & not knowing y^ day
of my death", dated Sept. 2, 1690. To son James, 20s; to dau.
Amey Dwelley, los besides what she hath already; to dau. Mary
Dwelley, idem ; to dau. Elizabeth Glass, one cow, one heifer of a
year old and four ewe sheep ; to son John and to my wife house and
lands and rest of moveable estate, which after her decease shall all
go to son John. If she marry, she shall have only a widow's dowry,
and the rest shall be son John's. Wife and son John to be executors.
Witnessed by John Soule and Thomas Delano, who made oath to
the same, Jan. 14, 1692-3. [150] Inventory of the estate of Roger
Glass "Who Deceased the 7*^ day of August 1692", taken by
Thomas Delano and John Glass Aug. 29, 1692, and presented at
court by Mary Glass, widow of Roger, Sept. 21, 1692. Amount,
;^89..o6..ii.
Peter Collamer and Charles Turner, having finished the adminis-
tration of the estate of Ephraim Turner late of Scituate, were dis-
charged from said administration, July 9, 1695.
[151] Inventory of the estate of Josiah Snow of Marshfield car-
penter deceased taken by Francis Barker and William Carver, and
presented at court by Rebecca Snow his widow, Jan. 3, 1692-3, who
was appointed administratrix same day.
[153] Administration of the estate of Joseph Pryor late of Dux-
bury, planter, granted to his widow Hannah Pryor, Jan. 3, 1692-3.
Inventory of the estate of said Joseph "who dyed 14^^ of August
1692 ", taken by Thomas Delano and Stephen Samson, Aug. 30,
1692 and presented at court by Hannah Pryor said widow, Jan. 3,
1692-3. Amount, £'] /\..iT ..o.
12
9© Plymouth County Probate Records.
[154] Thomas Dogget of Marshfield "being Grown Aged " made
his will Jan. 20, 1689. I having formerly given unto my son John
Dogget \ my farm as by deed dated March 20, 1681, also having
given my son Samuel Dogget a deed of the other half of my farm I
live upon, to avoid all controversies concerning lands intended to be
granted to son Samuel, I hereby confirm to said Samuel \ of the
farm I now live on, etc. ; to dau. Sarah Sherman's children, viz.
Prudence, Sarah and Susanna, los. each. Rest of estate to be
divided among the rest of my children, viz. sons John and Samuel,
Hannah Blancher's children and Rebecca Wilder, of which son
John shall have f part, son Samuel ■^, dau. Rebecca \ and dau.
Hannah's children, \. Son Samuel to be sole executor. Witnessed
by Samuel Arnold, Nathaniel Thomas and Mehetabel Treount, and
sworn to by Capt. Nathaniel Thomas and Samuel Arnold, Jan. 3,
1692-3. [155] Inventory of said estate taken Aug. 23, 1692, by
Samuel Sprague and Thomas Macomber, and presented at court by
Samuel Dogget, the executor, Jan. 3, 1692-3.
[156] Will of Anthony Snow of Marshfield, he "Being weak of
Body ". To wife Abigail house wherein I now dwell with barn and
certain lands during her life, also two oxen, four cows, my Indian
maid servant, and certain household things. To grandson James
Ford, all land at Mattakeesit ; to son Josiah, all other lands, also the
house and land, given his mother during life, shall at her decease be
his ; to daus. Lydia, Sarah, Alice and dau. Abigail's children, rest of
cattle to be equally divided into four parts, of which each sister shall
have one part and dau. Abigail's children one part, only James Ford
shall have no part with the rest of Abigail's children; to wife ;i^2o;
to son Josiah £\o\ to daus. Lydia, Sarah, and Alice ^10 each; to
Abigail's children £<^ to be equally divided among them, except
James shall have no share; to dau-in-law, my son Josiah's wife, 20s.;
to grandchildren Hannah and Abigail Ford, 20s. each; to wife, my
mare and sheep and swine and household goods and other estate not
disposed of, the household goods remaining at her decease to be
equally divided among all my children. " And I desire my Brother
Joseph Warren and my Loving ffriend Cap' Nathaniel Thomas to
be overseers". Will dated Dec. 28, 1685, witnessed by Nathaniel
Winslow, Faith Winslow and Nathaniel Thomas of whom Capt.
Nathaniel Thomas and Mrs. Faith Winslow made oath Jan. 3,
1692-3. [157] Codicil dated Aug. 8, 1692; "what my wife hath
already Given to three of my daughter Abigail's Children shall be
Recconed as part of their portion which I have Given them by the
within written will ". Witnessed by Nathaniel Thomas and Deborah
Thomas of whom Capt. Nathaniel made oath, Jan. 3, 1692-3, stating
that he " saw Deborah his wife subscribe with him as a witness ".
[158] Inventory of said estate taken Nov. 12, 1692 by Stephen
Skeff, Michael Ford, Joseph Waterman and Robert Barker, and pre-
sented by Abigail Snow, widow of Anthony, Jan. 3, 1692-3.
Plymouth County Probate Records. 91
Administration upon the estate of William Burden late of Middle-
borough granted to Deborah Barden [^sic] his widow, Mar. 22, 1692-3.
[159] Inventory of said estate taken at Middleborough, Sept. 14,
1692, by John Allyn and Ephraim Tinkam, to which said Deborah
made oath, Mar. 22, 1692-3.
Mary Crocker widow of Daniel Crocker late of Marshfield ap-
pointed administratrix of the estate of her husband, April 4, 1693.
[160] Inventory of said estate taken Feb. 21, 1692-3 by Isaac
Little and Thomas Macomber, and sworn to by said Mary Crocker,
April 4, 1693. Amount, ;!^9o..i3..8. Settlement of said estate
ordered as follows : " y^ sd Widdow having actually Quitted claim
to her thirds or Dower in sd lands ", they shall belong to Daniel
son of the deceased, he paying to his three sisters, the daughters of
the deceased, each £6 as they come to age of 21, or at marriage.
House to belong to the widow during her life, also goods and chattels
for bringing up the children. Dated April 10, 1693.
[161] Administration upon the estate of William Perrey late of
Marshfield granted to his eldest son Thomas Perrey, April 4, 1693.
Inventory of said estate dated Scituate Jan. 16, 1692-3, taken by
Jeremiah Hatch and Samuel Clapp, to which Thomas Perrey made
oath, April 4, 1693. In list of debts, "Due to William Perrey jun''
for Expenses about his father and mother " : " Due to Thomas
Perrey", idem. "In funerall charge for his iifather & mother",
[162] Peter West, son of Francis West late of Duxborough house
carpenter, appointed administrator upon his father's estate, April 4,
1693. Inventory of the estate of said Francis West "who deceased
y*^ second day of January 1692 ", taken by Thomas Delano and
Edward Southworth, Feb. 14, 1692. Amount, ;^i6..i5..o. "The
Estate Indebted to Peter West for keeping his ffather above named
about three years ". Inventory presented by Peter West April 4,
1693.
April 4, 1693, Nathan and Nathaniel Sutton, two of the sons of
John Sutton, late of Scituate deceased, chose their uncle Joseph
House to be their guardian.
[163] Will of Andrew Ring of Plymouth, he " Being now stricken
in years & weak in Body". To elder son William my now dwelling
house and land and housing adjoining, except what I give to son Eli-
ezer, also other pieces of land in Plymouth and Middleboro', working
tools, etc. ; to son Eliezer land adjoining his house, also other lands
in Plymouth and Middleboro' ; to my grandson John Mayo, son of my
dau. Elizabeth Mayo Late of Eastham deceased, my land in Middle-
boro' called "y<= sixteen shilling Purchase": If he die before the age
of 2 I or without issue, it shall go to his surviving sisters, daus. of my
said dau. Elizabeth Mayo ; to grandson Andrew Ring, son of my son
Eliezer, my cow called short Bobtailed ; to my granddaughter Mary
Morton, dau. of my dau. Mary Morton my heifer ; rest of estate to
92 Plymouth County Probate Records.
be divided between son Eliezer and three daus. Mary, Deborah and
Susanna. Son William to be sole executor, and " my loving friends
Deacon Thomas ffaunce and Ephraim Morton jun"' to be overseers ".
Will dated Dec, 14, 1691 and proved at a court held in Plymouth,
Mar. 22, 1692-3. Witnessed by John Cotton, James Cole and
Elizabeth Dotey, of whom M'' John Cotton and James Cole made
oath, Mar. 22, 1692-3, stating " y' they saw Elizabeth Dotey now
deceased subscribe with y"™ as a witness also ". Inventory of said
estate taken Mar. 18, 1692-3 by Ephraim Morton jun"" and Thomas
Faunce, and presented at court by William Ring the executor, April
4, 1693.
[165] Administration of the estate of John Whistone carpenter
late of Scituate granted to John Bryant and William Perrey, both of
Scituate, May 3, 1693. Inventory of the estate of said "John Whis-
tone of scituate who deceased y*^ iirst day of Aprill in y<^ year 1693 ",
taken by John Bryant and William Perrey, and presented at court by
Hannah Whistone, widow of said John, May 3, 1693. She refused
to take administration of the estate and " desired that her friends Jn"
Bryant and W"' Perry" be appointed. [166] Joseph, John and
Susanna Whistone, children of John deceased, were placed under
guardianship of Thomas Perrey of Scituate, May 3, 1693. The same
date, the court ordered that the widow should have ^13 of the estate
for her dower " And Bringing up the youngest child ", and the house
and lands should be at " y*^ dispose of Thomas Perrey Gaurdian to
y'^ other three youngest children " for eight years, he taking the rents
and profits thereof during that term, " to help in Bringing up the two
\sic\ youngest children for whome he is Gaurdian ".
[166] Administration of the estate of Benjamin Tilden late of
Scituate granted to Nathaniel Tilden of Scituate, May 3, 1693.
Inventory of said estate taken at Scituate by Jeremiah Hatch and
Samuel Clap, April 13, 1693, and presented at court by said Nathaniel
Tilden, May 3, 1693, who made oath that the above was a true in-
ventory of the estate of his late brother Benjamin Tilden deceased.
[167] Anne Maccall widow of James Maccall late of Marshfield
appointed administratrix of the estate of her husband. May 25, 1693.
Inventory of said estate taken May 11, 1693, by John House and
Seth Arnold, and sworn to by said Anne at a court held at Plymouth,
May 25, 1693.
[168] Estate of Joseph Howland late of Duxboro' deceased intes-
tate settled April 4, 1693. Rebecca, his widow and the administra-
trix, shall have her thirds in the housing and lands during her life,
also ;^5o of the goods and chattels to enable her to bring up the
three little children of the deceased, until they come to the age of 14
years, also she is allowed \ the remainder of said goods for her own
proper estate. " Nextly there being three children as aforesaid, viz'
one son and two daughters ", Jedidiah Howland the said son shall
Plytnouth County Probate Records. 93
have the lands lying at Little Compton except his mother's dower in
the same. The daus. Patience and Lydia shall each have ^76.. 16. .5
paid them by the administratrix when they arrive at the age of 18 or
at marriage, and all lands and housing in Duxboro' and that in Mid-
dleboro', " being part of y*^ land Called the majors purchase " shall
be the said daughters, to be equally divided.
The estate of Isaac Barker late of Duxboro' divided May 16, 1693.
The widow Judith shall have one third, and the remainder of the
estate shall be equally divided among the nine children, the eldest
son having already received of his father £/^ or ;^5. Francis Barker
was appointed guardian of three children vmder age, viz : Jabiz,
Judith and Bathsheba, " And whereas ffrancis one of y^ sons of s^
Deceased having for some time Been in a ffrenzey or distracted
Condition and thereby Deprived of Reason I do therefore Request
and Appoint the said ffrancis Barker his uncle to have the care and
Inspection of him and his estate."
[169] Will of John Willis sen"" of Bridgewater, dated "The 15
of y^ 4*"^ month June 1692 ". Son Nathaniel Willis to be executor.
To son John the 10 acres his house stands on, and my farm of
threescore acres lying below Tittecut, also 10 acres not yet laid out;
to son Nathaniel the homestead and other lands " only let it be
Remembred that after his Decease the seventy Acres of the far field
be divided unto his three sons Nathanael Jonathan and John " ; to
son Joseph during his life, 1 5 acres at the far field on that side next
Taunton, and 25 acres of my last fifty that is yet to be laid out, and
after his decease it shall go to his eldest son Joseph ; to son Comfort,
16 acres at the Indian field, etc.; to son Benjamin, lands; to eldest
dau. Hannah Hayward, household goods ; to dau. Elizabeth Harvey ;
to grandchild Patience Augur one of my cows and my Bible ; rest of
estate to be divided among my three daus., Hannah Hayward, Sarah ■
Ames and Elizabeth Harvey; "my desire is that M-" Kieth and
Captain Hayward would se my will fulfilled ". Witnessed by Thomas
Hayward and Elihu Brett who made oath to the same, Sept. 20, 1693,
the former being styled Capt. Thomas Hayward. [170] Inventory
of the estate of said John Willis "who deceased the 27"^ of August
in ye year 1693 ", taken by Thomas Hayward, John Ames sen"" and
Elihu Brett "y*^ last of August 1693 ", and presented at court by the
executor, said Nathaniel Willis, Sept. 20, 1693.
[171] Hannah Ford widow of John Ford late of Marshfield was
appointed administratrix of the estate of her husband, Oct. 18, 1693.
Inventory of said estate, taken by Samuel Sprague and Ephraim
Little Oct. 10, 1693, was presented at court by said Hannah, Oct.
18, 1693.
[172] Administration of the estate of Lieut. Mark Fames late of
Marshfield granted to Anthony Fames sen-" Sept. 25, 1693. Will of
Mark Fames of Marshfield dated July 12, 1693, he "being aged and
94 Plymoiith County Probate Records.
weak of Body " * * " And being in dayly Expectation of my change
and Departure out of this life ". I have formerly given unto my sons
Jonathan and Anthony part of my lands which they have deeds for,
and which I judge to be suiificient portions for them. To dau. Sarah
£(i with the bed on which she usually lodgeth and the bedding
belonging to it ; to dau. Elizabeth Lane, 40s. ; to dau. Damaris
Winslow, £(i ; to dau. Mary, £(i with my bed and furniture belong-
ing to it which is in the eastward lower Roome of my house ; to dau.
Ruth, ^6 with the bed in the west chamber ; to son David, land on
which his dwelling house standeth, with a small portion of land
adjoining called David's orchard, also all residue of house and lands
not disposed of in Marshfield, on condition that he pay to dau. Sarah
30s. per annum during her life ; I " Request and Impower my two
sons Jonathan and Anthony to take y^ care and oversight of my said
Daughter " ; to wife Elizabeth my Now Dwelling house with ye thirds
of my lands during her life with the rest of goods and chattels, she
to be sole executor. Witnessed by Samuel Sprague, Stephen Tilden
and Abigail Tilden, his wife, who all made oath to the said will
Sept. 25, 1693, at which time the will was proved, "And for as much
as y'= Executrix in y^ said Will named Dyed or departed this life
some few days before the decease of y*^ Testator And the Eldest
surviving son of said Deceased Refusing to Receive power of Ad-
ministration ", it was granted to Anthony Eames next son of said
deceased, Oct. 19, 1693, "And particularly it need so Require that
out of said surplusage y*^ said Administrator take Effectuall Course
for y*^ Relief of Sarah Eldest Daughter of sd Deceased Who by
Reason of Age and Weakness both of Body and Mind is Incapaci-
tated to supply her own necessities". [174] Inventory of said
estate taken Sept. 13, 1693 by Justus Eames and Ephraim Little,
and presented at court by said Anthony Eames, Sept. 25, 1693.
[175] Administration upon the estate of Samuel Arnold late of
Marshfield granted to his widow Elizabeth Arnold, Oct. 18, 1693.
Inventory of said estate, taken Sept. 6, 1693, by Nathaniel Thomas
and Joseph Waterman, and sworn to by Elizabeth Arnold Oct. 18,
1693. [176] Will of Samuel Arnold dated Marshfield August 19,
1693 he "Being weak of Body". "I have already provided a
Roome in my son Seth's House for my Dear and Loving Wife
Elizabeth ", sons Seth and Samuel to provide for her during widow-
hood ; to " M"" Rowland Cotton my Great Latten Book Called Augus-
thie Marloret being an Exposition of the New Testament " ; to sons
Samuel and Seth wearing apparell ; to son vSamuel " all my devinity
Books in ffolio " ; to son Seth all other books only his mother shall
have use of such as she shall desire during her life ; to granddaughter
Elizabeth Holmes " that hath for divers years Lived with me ", a
three year old heifer and six sheep ; rest of goods and chattels (after
funeral expenses are paid) shall be divided into three equal parts
whereof son Samuel shall have one part, son Seth one part and the
Book Notes.
95
children of dau. Elizabeth one part, this last to be equally divided
among them. Wife Elizabeth and sons Samuel and Seth to be execu-
tors. [176] " The Above Named M"- Samuel Arnold soone after he
was taken sick of his Last sickness desired me to write his will And
I took notes from him as he Declared them to me And went Home
and Drew y^ above written as exactly as I Could from his said
directions onely in his Bequest to his Granddaughter Holmes these
words following to wit (one three year old heiffer and six sheep) were
not then Incerted though in the notes I took Because he Hessetated
Concerning her whether he should not Give her more or in other
specie And then I went and Readd the above written to him w*^'^ he
approved of onely part of two lines Relating to his Grandson Isaac
Holmes he disliked and I Blotted it out And so he said he was
Indisposed at that time to finish it And defered it till another time
And I caryed y<^ above written to him afterwards four or five times
And severall times when I moved it to him he was Indisposed to
finish it ". Signed Nathanael Thomas. Mrs. Elizabeth Arnold widow
of said Samuel, Samuel and Seth Arnold his sons, Abram Holmes in
Behalf of his children in minority, Elizabeth Holmes, Samuel Dogget
in Behalf of Bathsheba his wife and Rose Holmes children and
Grandchildren of y^ said deceased, agreed that the will as drawn
should stand, Signed Oct. 19, 1693 by Elizabeth Arnold, Samuel
Arnold, Seth Arnold, Abraham Holmes, Elizabeth Holmes, Samuel
Dogget, Rose Holmes.
To be continued.
BOOK NOTES.
James Parshall and His Descendants Compiled from the most authentic records.
By James C. Parshall, Esq., Counsellor at Law, Author of The Barker Gene-
alogy, etc. Syracuse. Privately Printed. 1900. 8vo, pp. 38. Price, $1.00.
The chief purpose of the compiler in publishing this pamphlet is to awaken
among the descendants of James Parshall, who settled in Southold, L. I. in the
latter part of the seventeenth century, an interest in a more complete genealogy
which he intends to compile and publish. This method of interesting a family in
a proposed genealogy dates back to the early days of the New England Historical
and Genealogical Register, when the custom was established of printing a brief
genealogy of the early generations of a family in that periodical and reprinting
the same in pamphlet form, a custom happily maintained to the present time.
Mr. Parshall has arranged this genealogy on a modified form of the Register
plan, which would have been improved if he had used arabic numerals to des-
ignate such individuals as appear in the next generation as heads of families.
Mr. Parshall's work gives ample evidence of his ability to write an adequate
genealogy of his family and he is entitled to the hearty cooperation of the other
descendants in his undertaking.
Family Records of some of the Descendants of Robert Francis of Wethersfeld, Conn.
Compiled by Carrie E. Chatfield, Minneapohs, Minn. April, 1900. Svo, pp. 24.
Mrs. Chatfield has made accessible and preserved in a permanent form a
record of the descendants of Robert Francis of Wethersfield, Conn., in a single
line to the fourth generation, and in various lines from the fifth to the ninth
96 Queries. — Anstver to Query.
generations. The arrangement of the genealogical data is excellent. Doubtless
some interesting information concerning the earlier generations might have been
added from the registries of probate and deeds, had these been accessible to the
compiler. By frecjuent references to the source from which her materials are
drawn, the compiler reveals her appreciation of the value of giving authorities
for statements in modern genealogical work.
Family Records. Lamb, Savory, Harri?nan. Collected and Compiled by Fred
W. Lamb, A Descendant. 1900.
In this pamphlet are traced some of the descendants for six generations of
Isaac Lamb who settled in New I^ondon, Conn., about 1695, of Robert Savory
of Newbury, Mass., for seven generations, and of Leonard Llarriman of Rowley,
Mass., for six generations. The Lamb family records were drawn largely from
a manuscript record of the late Rev. Joseph A. Lamb of Mystic, Conn., the
Savory in part from Judge Savary's history of that family, and the Harrimans
from Fullonton's history of Raymond, N. H., supplemented by the work of the
compiler.
Greenwood Colonial and Revolutionary Services. 1 695-1 783. By Isaac J.
Greenwood. Boston, 1899. Oblong i2mo, pp. 11.
This record of military services is tabulated from extensive notes collected
some thirty-five years ago by the compiler. It contains the Colonial services in
the French and Indian wars from 1650 to 1775 °f ^^ descendants of Nathaniel
and Samuel Greenwood of Boston and Thomas Greenwood of Newton in one
table, and their Revolutionary services in another. The name of each soldier is
followed by his line of descent, his residence, rank, service, duration of service,
and the names of the captain and colonel under whom he served. ***
QUERIES.
A charge of one cent per word is made for the insertion of queries, and a year's subscription to
Thk 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 : —
no. Ancestry of Benjamin Thome who lived in Dutchess Co., N. Y., and died
in 1819. He married Frances Estes. S. H. R.
111. Aticestry of Mary Wilder, wife of Dr. Francis Le Baron. I. S. C.
112. Parentage of Hannah Day of Manchester, Mass., who married Josiah San-
ford or Stanford of Gloucester, November 19, 17 19.
113. Maiden name of Mary, wife of Robert Sanford or Stanford who lived in
Falmouth, Me., Beverly and Gloucester, Mass., and died in Gloucester,
May 15, 1709. W. P. G.
114. Date of death or reference to Will of Lieut. Samuel Marvin, Selectman
of Norwalk, Ct., 1704 or '5. W. T. R. M.
ANSWER TO QUERY.
103. Hannah, wife of Robert Murdock, was daughter of Nathaniel Stedman of
Muddy River. Proof may be found by reference to Middlesex Co. Deeds,
vol. 10, p. 251. Nathaniel Stedman died Nov. 10, 1678, aged about 50
years, leaving a widow Temperance. He was son of Isaac Stedman who
came in the ship Elizabeth, 1635. He lived at Scituate and Muddy River,
now Brookline, and died Oct. 3, 1678, aged about 70.
I. S. CHAMBERLIN.
Cbe
Genealogical Hdwrtiser*
^ (JEuarterlg Jfiagajine of JFamib ^tstorg.
Vol. III. December. 1900. No. 4.
Contents.
PORTRAIT OF REV. DAVID HALL, D. D
PORTRAIT OF ELIZABETH (PRESCOTT) HALL ....
BIOGRAPHY OF REV. DAVID AND ELIZABETH (PRES-
COTT) HALL. By Edith G. L. Pecker 97-101
WEYMOUTH SECOND CHURCH RECORDS. Continued . 101-109
PLYMOUTH COUNTY PROBATE RECORDS. Continued . 109-112
UNITED STATES DIRECT TAX, 1798. Continued . . 113-117
BRISTOL COUNTY PROBATE RECORDS 1 18-123
BRISTOL AND BREMEN FAMILIES. Continued .... 123-125
PLYMOUTH COUNTY MARRIAGES 125-126
ANNOUNCEMENT 126
BOOK NOTES 126 128
QUERIES 128
ANSWER TO QUERY 128
Price, 25 Cents, $1.00 a year.
Published by
LUCY HALL GREENLAW,
CAMBRIDGE, MASS.
The Genealos:ical Aih'ertiser.
Z\)c (5enealooical abvcrtiscr,
A QUARTERLY MAGAZINE OF FAMILY HISTORY.
Issued in March, June, September and December.
LUCY HALL GREENLAW, Editor and Publisher.
For the year 1901, each Number will contain at least
thirty-two octavo pages, printed on excellent paper.
Subscription, payable in advance, $1.00.
An Index of Volume IV. will be issued as a separate number. Sub-
scribers who pay $i.oo in advance for the Fourth 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, Two and Three, 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.
H 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 materialhas been
added, including lists of Grantees of the " Narragansett Townships," never
before published, and an appendix of twenty-five pages containing lists of
the Colonial Governors of the three colonies from 1620 to 1680, with rosters
of officers, and lists of soldiers not previously mentioned. No well ordered
American library is complete without this book. The volume is a handsome
octavo of 520 pages, with complete indexes of names and places. Edges
uncut; material, printing and binding e.xcellent. The lists of soldiers con-
tain thousands of names.
" Mr. Bodge's handsome volume is a monument of antiquarian industry and re-
search, in the interest rather of genealogy than of liistory, as being the chief concern of
the legion of recent patriotic societies like that of which our author is chaplain." — The
Nation.
Price, cloth, $6.00; half morocco, $7.00. Sent postpaid upon receipt of
the price, by the author.
GEORGE M. BODGE, Westwood, Mass.
T. R. MARVIN & SON, PRINTERS,
boston, mass.
REV DAVID HALL, D.D.
17 04-1789
ELIZABETH (PRESCOTT) HALL
17 13-1803.
Zhc 6eneal0G(caI Hbvevtlsei\
Vol. III. DECEMBER, 1900. No. 4.
BIOGRAPHY OF
REV. DAVID AND ELIZABETH (PRESCOTT) HALL.
BY EDITH G. L. PECKER, OF BOSTON.
David-* Hall, born in the historic town of Yarmouth, Mass., Au-
gust 6 (Old Style), 1704, was the fourth son of Joseph and Hannah
(Miller) Hall. He was great-grandson of John' Hall of Yarmouth,
who perhaps had formerly lived in Charlestown, and who died at
Yarmouth, July 23, 1696.
John^ Hall, Jr., son of the immigrant, had wife Priscilla, who died
at Yarmouth, March 30, 17 12, aged 68. She was probably Priscilla
Bearse, daughter of Augustine Bearse of Barnstable, and born March
10, 1643/4. John Hall was a deacon of the church at Yarmouth and
died there October 14, 17 10. His gravestone and that of his wife
are in the old graveyard at Dennis.
His son, Joseph^ Hall (father of David^), born at Yarmouth, Sept.
29, 1663, settled on his father's farm, and like him was a deacon of
the church. He married first, February 12, 1690, Hannah, daughter
of John and Margaret (Winslow) Miller, who was born at Yarmouth,
April 19, 1666, and died August 23, 1710; he married, second, Mary
(Faunce) Morton, who died May 31, 1761, aged 80. Joseph Hall
held the office of selectman 28 years, commencing in 1701, was
chosen representative in 17 15 and '16, and in 17 16 was on a com-
mittee to see about building a new meeting house.
David-* Hall, the subject of this sketch, was graduated from Har-
vard College in 1724, and received the degree of A. M. in course.
In 1777, Dartmouth College conferred upon him the honorary degree
of D. D, Thus blessed with a good education and naturally of a
religious temperament, he was well fitted for the vocation which he
had chosen — the ministry — and his " Diary," of which, through the
courtesy of Dr. Samuel A. Green, Librarian of the Massachusetts
Historical Society, I have made a careful perusal, testifies that he
was eloquent.
The people of Sutton, Mass., were not slow to appreciate this, for
after having invited him to supply, for a few months, the place of
their former pastor. Rev. John McKinstry, whom they had dismissed
in 1728, they "voted that thar should bee a town meeting caled in
order to give mr David Hall a call to Settel in the ministeral office in
13
98 Rev. David and Elizabeth Hall.
Sutton."* This important town meeting was held March 26, 1729,
when the town concurred with the church in giving Mr. Hall a call,
and also voted that he should have a " Salery of one Hundred Per
year in Province Bills, or the Equal value of one Hundred Pounds
per year of Province Bills as they are now valued, as long as he shall
serve them in the work of the ministry ". It was also agreed to
" Leace out to mr David Hall part of the Ministeral Land — to wit —
one thirty acre lot number 18, and one Seventy acre for Nine Hun-
dred and Ninety nine Years at Six Pence Per year for Incouragement
or towards his Setelment, and also to Give him one hundred Pounds
in work, Meterals for Building ".* To their request he sent a char-
acteristic reply of acceptance, dated July 15, 1729, and on October
15 of that year, he was duly ordained pastor of the first Congrega-
tional church of Sutton, and remained such the rest of his life.
Soon after, June 24, 1731, he was married to Elizabeth, daughter
of Dr. Jonathan and Rebecca (Bulkeley) Prescott, of Concord.
The church at his settlement consisted of only forty-nine members,
but in fifteen years, two hundred and sixty-one were added by his
ardent labors, nor did he confine himself to Sutton alone, but in-
cluded many towns from Boston to Cape Cod. His success is best
shown by his own statements: "April 26'^ 1741 * * * y*^ fabath be-
fore this I obferved almoft y^ whole affembly in tears at y*^ fame time.
fo mighty came y^ word of y^ Lord uppon them ". " Sept. y*: 4**^
went this weak to concord preacht a lecture appointed while there.
* * * both men & women came with tears and befought my Inftruction
& prayers ". This occurred at Springfield and elsewhere.
He was the friend and admirer of Jonathan Edwards, and was a
member of the Ecclesiastical Council, called in 1750, to confer upon
the differences which had arisen between Dr. Edwards and his
church. Dr. Hall gives a spirited account of this affair in his
" Diary ", and there records his protest against the dismissal of Dr.
Edwards.
Dr. Hall, himself, had much difficulty with his people, not only
with the so-called " Separating Brethren " and other seceders from
the church, but also in the matter of his salary, which, by the varia-
tion in the value of currency, was a source of much dispute, and on
several occasions the church and pastor came to an agreement by
arbitration.
He was a faithful worker to the day of his death, not only among
his own flock but wherever he went. He cheered the afflicted and
was constantly by the bedside of the dying, often visited ten or
twelve families a week, and would go miles to catechise the little
ones for whom he had an unusual fondness.
It is said that Dr. Hall gave the common and burying-ground
to the town. t Nov. 2, 175 1, he writes, "I have of Late given one
Plundred Pounds old Tenor towards building a meeting Houfe ". In
* Sutton Town Records. t History of Sutton.
Rev. David and Elizabeth Hall. 99
1782, he sent as a present to Dartmouth College "fix Folio Zanchies
Works 2 large folios John Calvins Expf '! on Daniel with the Hebrew
& Latin text. Martin Buker's Exposition on Romans Theodore
Bezaes Theological Treatice againft Papel Errors : & a Large vol-
ume of Robert Bellermine in defence of Papel Errors all in Lattin ".
In spite of his real success in the ministry, this pious man was
much discouraged by the results of his endeavors, and although con-
stantly fasting for the benefit of his soul, often felt that he had " lost
y^ end of Gods cord of love ". Aug. i7"M759, with charming quaint-
ness, he summarizes as follows — " This Day I was Born. 55 years
are the Days of y^ years of my life, few and Evil have they been !
They are paffed Like a tale that is told, and as a watch in the night !
God has given me four fons and feven Daughters by the wife of my
youth : 3 Grandsons & i grand Daughter have I alfo." Not only
was he an ideal pastor, but a kind and loving husband and father as
well.
His views were unusually broad, and he was deeply interested in
all matters concerning his own country and those across the seas,
recording minutely many facts and rumors of interest. Naturally his
writings were of this nature and he was often requested to publish
them, yet so far as we know, only two sermons * did he allow to be
printed.
Thus lived this sturdy New England Puritan, an important factor
in the growth of the little community and in the lives of the people,
making the church the social, political and religious centre of the
town.
He died May 8, 1789, and was buried in the old Sutton graveyard,
where his grateful people erected a monument to his memory.
Elizabeth, wife of Rev. David Hall, born " Decem'' y^ 2 day :
1713",! was the daughter of Dr. Jonathan and Rebecca (Bulkeley)
Prescott of Concord. Dr. Jonathan^ Prescott was born April 5,
1677, and married July 9, 1701, Rebecca, daughter of Hon. Peter
and Rebecca (Wheeler) Bulkeley of Concord, who was born " 24. 6.
81 ".* Jonathan settled in Concord, Mass., where he was successful
as a physician and skillful surgeon. He died October 28, 1729,
greatly lamented. He was son of Capt. Jonathan^ Prescott by his
second wife Elizabeth Hoar. Capt. Jonathan, born perhaps at
Watertown, settled in Lancaster where he married first, Aug. 3,
1670, Dorothy , who was the mother of three children. After
her death, he removed to Concord and there married Dec. 23, 1675,
Elizabeth, daughter of John Hoar, Esq., a lawyer of Concord, and
granddaughter of Charles Hoar, Jr., of Gloucester, England. $ She
died Sept. 25, 1687, and on Dec. 18, 1689, he married third,
Rebecca, widow of Hon. Peter Bulkeley and daughter of Joseph
* " On Reduction of Canada " and a " Thanksgiving Sermon."
t Concord Town Records.
X N. E. H. & G. Register, vol. 53, pp. 92, 186.
loo Rev. David and Elizabeth Hall.
and Sarah (Goldston) [Merriam]t Wheeler. After her death, he
married his fourth wife, Aug. 18, 17 18, Ruth Brown, who survived
him and died Feb. 9, 1740. He was a farmer and a man of ability,
representing the town of Concord in the General Assembly from
1692-95 and '97-99 inclusive, and in 17 12 and '13. He was also
captain in the militia, and his house was fortified as a garrison-house
in 1676. He died Dec. 5, 1721. His father was John' Prescott who
was one of the very first settlers of Lancaster, Mass.
A descendant of a line of honest and intelligent people, it is not
surprising that Elizabeth should partake of those sterling qualities,
which fitted her so well for the duties of a minister's wife. She was
loving and entered sympathetically into her husband's plans. He
often mentions his " dear wife " as accompanying him on his trips to
Boston and elsewhere. She was also a faithful mother, constantly
working for the temporal needs of her growing family, by no means
an easy task ; their spiritual condition too, caused her much anxiety.
She did not relinquish her labors when they were older and mar-
ried, but visited them as frequently as possible, and often gathered
them all back into the old homestead. When her eldest son's wife
died, she took the motherless little one to her home to love and
cherish, and made it the home again, for the time being, for the sor-
rowing husband. Perhaps after all, the best description and the
highest praise I could give is that she was a true type of the New
England mother. She died Aug. 7, 1803, and was also buried in
the old Sutton cemetery. The children of Rev. David and Eliza-
beth Hall were : —
i. David, b. May 5, 1732 ; m. (i) Sept. 11, 1755, Mary Bar-
rett, who died at Pomfret, Conn., April, 1767, m. (2)
Olive Smead ; removed to Windsor, Vt. ; d. in Hart-
land, Vt.
ii. Elizabeth, b. Feb. 17, 1733-4; m. Sept. 5, 1754, Col.
John Hale of Sutton, a physician ; settled in HoUis, N.
H., where she died Oct. 2, 1830.
iii. Rebecca, b. Sept. i, 1736; m. Oct. 23, 1760, Rev. Aaron
Putnam of Pomfret, Conn. ; was killed by a fall from her
carriage, July 17, 1773.
iv. Mary, b. Dec. 14, 1738; m. April 13, 1758, Col. John
Putnam of Sutton.
v. Hannah, b. Aug. 30, 1740; m. April 24, 1766, Asa Gros-
venor of Pomfret, Conn.
vi. Sarah, b. Dec. 15, 1742; m. at HoUis, N, H., Oct. 22,
1770, Gen. Jonathan Chase of Cornish, N. H.
vii. John, b. Mar. 3, 1744-5 ; died Mar. 14 following,
viii. Benjamin, b. Feb. 27, 1745-6 ; m. Aug. 2,2, 1771, Elizabeth
Mosely of Sutton ; died at St. Albans, Vt., at the home
of his son in 1833.
t Meiriam Genealogy, Table G. London, 1900.
Second Church of Christ in Weymouth. loi
ix. Child stillborn Mar. i8, 1747-8.
X, Lucy, b. Mar. 19, 1748-9 ; m. Sept. 6, 1773, Samuel Paine,
of Lebanon, N. H.
xi. Joseph, b. Sept. 8, 1751 ; m. , 1774, Chloe Grosvenor
of Pomfret, Conn,, sister of Asa ; he received a college
education, was 29 years town clerk, over 40 years school
master in Sutton; d. April 6, 1840.
xii. Jonathan, b. Jan. 19, 1754; m. Bathsheba Mumford ; was
a physician of Pomfret, Conn,
xiii. Deborah, b. Mar. 5, 1756; m. May 9, 1776, Rev. Daniel
Grosvenor of Grafton, brother of Asa and Chloe ; d. at
Petersham, Sept. 11, 1841.
The portraits of Rev. Dr. Hall and his wife which accompany this
article (one as a frontispiece to this volume) were made from photo-
graphs of the original oil paintings taken at Claremont, N. H., in
March, 1897, under the direction of the late Mr. Dudley Tappan
Chase. The original portraits were painted in December, 1780,
THE BOOK OF RECORDS OF THE SECOND CHURCH
OF CHRIST IN WEYMOUTH.
ANNO DOMINI — 1723. —
Continued from page 4g.
John Dyers son Calvin Bap*^. July 18 12
Benj". Loud's Daugh'. Bap'^. 18 12.
Major Lem'. Lovels son Bap'^. 1813.
Hezekiah Stoddards Son Albert Bap^. 18 15.
Nathi. Richards Son Nath', Bap^. June 8"\ 1817,
John Dyers D^ Sophonia Bap^ July 27. 18 17.
Record of Marriages.
So. Parish Weymouth.
Enoch Lovel and Mary Beal married by me.
John Pratt and Jael Beal married by me.
James Bayley
Clerk.
Elisha Hersey of Abbinton and Margaret Nash of Weymouth were
married by me the 18 day of January 1725/6.
Joseph Dyar and Jane Stevens were married by me the twenty seventh
Day of June 1726, both belonging to Weymouth.
Richard Eager & Susanna Colson were married by me the tenth Day
of January, 1726/7
Nathaniel Blanchar & Hannah Shaw were married by me the ninth
day of Febuary 1726/7.
I02 Second Chu7-ch of Christ in Weymouth.
John Kingman & Hannah Turrell were married by me February 27,
1726/7.
Matthew White and Martha Vinson were married by me 9"^" of
August 1727.
Joshua Lovell and Sarah Shaw were married by me the 21 of
Novemb. 1727.
John Beal and DeUverance Porter were + married by me Decemb.
28, 1727.
Ephraim Prat and Liddia Burrell were married by me the 4 of
January 1727/8.
Thomas Kingman & Mary Green were married by me x January 10
1727/8.
Samuel AUin and Jane Turner married by me June 12 1728 x.
John Porter & Sarah Nash married by me Decemb. 12. 1728.
Jonathan Proctor and Deliverance Pitty married by me January i,
1728/9.
Joseph Pratt and Rachel Lincholn were married by me the 23 of
January 1728/9.
John Walker and Silence Sprague were married by me February 19,
1728/9.
Joseph Truphant and Sarah Porter were married by me May 15,
1729.
Jonathan Blancher and Rebekah Darby married by me July 23, 1729.
Jeremiah Beal and Mary Colson married Nov'^. 18, 1729.
William Beal & Hannah Smith marri"^. Nov'^. 27, 1729.
Richard Porter & Ruth Whitman married January 29, 1729/30.
Ebenezer Porter and Mary Lovel married Decemb. 17, 1730.
John Whitmarch and Ruth Lovel married Aprill 22, 1731.
Paul Torrey and Hannah Orcutt married June 10, 1731.
Seth Beal and Abigail Clerk married Sept 9, 1731
Obediah Pettingall and Martha Hovey married January 20, 1732.
John Bate & ThankfuU Randal married by me in March 1732.
Josiah Beal and Ruth Pool married in March 1732.
Thomas Pratt and Mary Vinson married by me May 30*'^ 1732.
John Whittman and Abigail HoUis married by me August 17. 1732.
Samuel Vinson and Jane Vinson married by me Sept. 19, 1732.
Benjamin Vining and Hannah Pratt married Novemb^ 30, 1732.
John Colson and Deborah Sprague married January 30, 1732/3.
Ebenezer White and Anna Short married March 21, 1733.
David Nash & Deborah Torrey married Aprill 4, 1733.
Joseph Shaw and Ruth Darby married May 29, 1733.
William Pratt and Jane Torrey married October 25, 1733.
Isaac Pool and Bethia Beal married January 2, 1733/4.
William Holbrook and Margaret Torrey married Feb: 20, 1734.
Isaac Beal and Hannah Egar married Aprill 11, 1734.
John Reed and Mary Torrey married June 20, 1734.
Micah Turner and Bethia Allin married Aug*: 21, 1734.
Gideon Parkman and Mary Vining married Aug'. 21, 1734.
Second Church of Christ in Weymouth. 103
John Whitman and Christian Farra married August 22, 1734.
John Shaw and EHzabeth Goddard married Feb. 17, 1735.
Micah Allen and Mary White married June 19, 1735.
Deacon Hovey and Sarah King married November 13, 1735.
Lent. Joseph Nash and Hannah Vinson married Decemb. 4, 1735.
Thomas Colson and Mary Bolter married Decemb. 4, 1735.
Stephen Pain and Content Burrell married Decemb. 10, 1735.
Joshua Vinson and Rachel Beal married July 22, 1736.
Nehemiah White and Ruth King married August 21, 1736.
Abraham Smith & Hannah Martin mar^. Sep*. 9, 1736.
William Sprague and Abigal Keen mar<i. Sep*. 16, 1736.
Thomas Hunt and Judith Short mar'i. January 20, 1736/7.
Richard Vining and Lydia Allin mar^. February 17, 1736/7
Samuel Tingley and Margaret Short married Feb. 3, 1736/7.
Jonathan Torrey and Sarah Smallpeace married by me Decmb. 8,
1737-
Benjamin Hollis and Ruth Low married Decemb. 20, 1737.
Samuell Bate and Hannah Burrel mar^. Januv. 5, 1737/8.
Jacob Turrell & Elisheba Vinson mar<^. February 16, 1737/8.
William Holbrook and Elizabeth Pool mar^. May 11, 1738.
Andrew Ford and Ales Whitmarsh mar'^. August 31, 1738.
John Hollis and Jerusha Clerk mar'i. Sept. 28, 1738.
Elisha White and Silence Whitman mar''. Novemb''. 23, 1738.
Ebenezer Colson and Hannah White mar^. Aprill 11, 1739
Daniel Prat and Mary Pratt married Nov. i, 1739.
Thomas Porter and Mercy Bate mar'*. January 24, 1739/40.
John Nash and Joanna Sprague were married by me May 28, 1740.
Elisha Bate and Silence Bate married by me May 28 1740.
Jonathan Chubbuc and Mary Whittman married June 18, 1740.
Ebenezer Shaw and Ann Colson mar"*. Sept. 2, 1740.
Jeremiah White and Hannah Canterbury mar'*. Oct. 9, 1740.
David Torrey and Elizabeth Turner maried Decem'^^ 25, 1740.
James Snow and Hannah Hovey married August 6, 1741.
Samuel Hovey and Elizabeth Colson mar''. Sep^ 2, 1741.
George Vining and Ruth Darby mar''. Decemb. 3, 1741.
Mr. Nathaniel White and Mrs. Ruth Holbrook mar<*. Aprill 15, 1742.
Abraham Shaw and Joanna Hunt married 1742.
John Orcut and Sarah Short ma'"''. Decemb"". 29, 1743.
Thomas Hunt and Lydia Burrel mar**. Decemb"". 29, 1743.
Daniel White and Betty Orcut mar^. January 17, 1743/4.
Adam Torrey and Hannah Blancher mar''. Feb. i, 1743/4.
Ezekiel White and Abigal Blancher mar^. Aprill 18, 1744.
Jacob Smith and Mercy Pratt mar^. May i, 1744.
Abner Porter and Jane Chesman mar''. Oct. 2, 1744.
Ebenezer Clark and Abigal Agar ma'"''. Decemb. 4, 1744.
Joseph Clark and Mary Shaw mar''. June 4, 1745-
Zachariah Shaw and Martha Gurney mar<*. Sept. 4, 1745.
John Hersey and Miriam Nash mar''. Decemb. 10, 1745.
I04 Second Church of Christ in Weymouth.
Jonathan Joy and Ruth Vining m<^ Decemb, 12, 1745.
WiUiam Joy and Elizabeth Hunt m'' March 26, 1746.
Jacob Loud and Mary Smith mar^ July 3, 1746.
Micah White and Susanna Ager m^^ Sept. 10, 1746.
Joseph Nash and Susanna Shaw m^ Decemb. 16, 1746.
Perkins Gurney and Jane Darby m<^ January 8, 1746/7.
John Noyes and Elizabeth Short m^ Feb. 27, 1746/7.
Joshua Bayley and Mary Blancher m*^ by me Sept. 3, 1747.
John Blancher and Mary Kingman m'^ Nov. 12, 1747.
Nehemiah Joy and Mirriam Turner m<^ Decemb. 29, 1747.
John Hunt and Lydia Vining m"^ March 17, 1748.
Silvanus Braman and Experience Blancher mar'^ May 3, 1748.
Samuel Blancher and Mary Nash m'^ January 5, 1748/9.
Eliphalet Ripley and Hannah Tirrel m'^ Febury 21, 1748/9,
Benjamin Holis and Ruth Vinson m^ March 2, 1748/9.
Abijah Beal and Ann Canterbury m^ March 7, 1748/9.
Jeremiah Champbell and Susanna Blancher m^. Aprill 11, 1749.
James Burrel and Mary Riply m'l May 28, 1749.
John Tirrel and Jane Vinson m'^ Sept. 19, 1749.
James Hawks Lewiss and Lydia Prat mar"^ by me Decemb. 27, 1749.
John Thomas and Silence Orcut married by me January 30, 1749/50.
Cleopard Cheeseman and Lydia Orcut mar*^. by me January 30,
1749/50-
Isaac Tirrel and Susanna Beal m^ by me Feb. 15, 1749/50.
James Boldery and Elizabeth Blancher m'^ by me July 17, 1750.
David Thare and Mary Agers m'^ Sept. 20, 1750.
Timothy Thare and Sarah Nash m^. Sept. 18, 1750.
Deacon Samuel Whitman and Elizabeth Bate m*^ Nov^^' 22, 1750.
William Riply & Lucy Whitmarch m^ January 31, 1750/51
Deacon Benjamin Shaw and Mrs. Temperance Barber m'^ May 6,
1751-
Pero and Jane m^. May 29, 1751.
Abiezer Holbrook And Hannah Trask m^ June 28, 1751.
Timothy Thare and Sarah Ager m'^ May 19, 1752.
Nehemiah Porter and Sarah Water va^ June 11, 1752.
Obediah Thare and Hannah Beal m^ July 16, 1752.
David Garnett and Ann White m^. August 6, 1752.
John Prat and Martha White m'' August 27, 1752.
John Vinson and Sarah Colson m^ Sept. 22, 1752, old stile.
Isaac Beal and Sarah Bate m*^ January 11, 1753.
Benjamin Beal and Mary Porter m'' Feb. 28, 1753.
Nehemiah Prat and Mary Prat m^ June 14, 1753.
Samuel Porter and Esther Beal m^ Nov. 22, 1753.
Jonathan Hollis and Susanna Pray m'^ Jan^. 30, 1754
Daniel Blancher and Mary Prat m*^ Feb. 7, 1754.
Daniel White and Sarah Turner m^ Feb. 7, 1754.
Samuel Holbrook and Elizabeth Shaw m^. Aprill 11, 1754.
Nathaniel Bayley and Thamar White xvi^ October 3, 1754.
Second Church of Christ in Weymouth. 105
Josiah Colson and Leah Beal m^ Decemb. 26, 1754.
James Trufant and Experience Bate m^ Decemb. 26, 1754.
Isaac French and Eunice Prat m^ Janv 2, 1755.
Thomas Bate and Naomi Vining m'J Janv 23, 1755
Joseph Prat and Molly Beal m^^. Janv. 30, 1755.
Caleb Aldridge and Deborah Niles va^ Janv. 30, 1755
Stephen Whiten and Mercy Cambel m^ Aprill 10, 1755.
Daniel Reed and Mary Turner m'' May 22, 1755.
Jonathan Nash and Mary Tirril m^^ May 29, 1755.
John Shaw and Jane Drake m'^ June 27, 1755.
Doct. Nathaniel Whits and Lydia Keith m^ July i, 1755.
Amasa Wade and Sarah Loud m^ July 24, 1755
Obediah Lovell and Ruth Beal m*^ Sept. 11, 1755.
Simeon Thayre and Martha Blancher m'^ Sept. 25, 1755.
Thomas Colson and Martha Canterbury m'^ May 25, 1756.
John Pratt and Sarah Bayley m'' October-17-1756.
Ebenezer Noyes & Sarah White m*^ Feb. i, 1757.
David Whitman and Hannah Bate m^ July 4, 1757.
Thomas HoUis and Elizabeth Ward [?] were married by me August
II, 1757-
Moses Curtis and Mary Vinson m^ Nov"". 17, 1757.
Benjamin Tirrel and Hannah Packard m^ Decemb. 29, 1757.
Abner Torrey and Lydia Beal m*^ March 9, 1758.
Samuel Wood and Esther Hollis mar'^ May 9, 1758.
Samuel Curtis and Elizabeth Blancher mar'' June 22 1758.
Alexander Tirril and Mary Tirrel mar^. October 12, 1758.
Elisha Lovel & Sarah Trufant m"^ Nov''. 23, 1758.
David Blancher and Mary Woker m<^ Decemb. 28, 1758.
Ephraim Nash and Charity Whitman m'^ Feb. 10, 1759.
Hezekiah White and Hannah Prat m"^ July 15, 1759.
Josiah Prat and Mary Bayley m*^ August 20, 1759.
Micha Allen and Charity White m^ Oct^ 25, 1759.
Edward Bayley and Susy Smith m'^ January 24, 1760
Elijah Nash and Hannah Thare m** February 7, 1760.
Stephen Pain and Rebecca Prat m*^ Ocf. 26, 1760.
Doctor Samuel Hewins and Sarah White m<^ Nov"". 20, 1760
Abner White and Margaret Torrey m<^ Nov"". 20, 1760.
Amos Shaw and Hannah Whitman n\^ Feb. 26, 1761.
Benjamin Hollis and Deborah Prat m'J March 12, 1761
Jonathan Darby and Elizabeth Prat m^ March 12, 1761
Deacon Samuel Whitman and Elizabeth Turner m^ Aprill 9, 1761.
Ezra Tirril and Sarah Blancher m^ Aprill 30, 1761.
Gideon Tirril and Abigal Tirril m^ May 7, 1761.
Nathaniel Richards and Deborah Blancher m'^ May 7, 1761.
Joseph Trufant and Deborah Colson m^^ May 14, 1761.
Jacob Ford and Rachel Ager m<^ May 14, 1761.
WilHam Loud and Lucy Vining m"* June 4, 1761.
Seth Beal and Leah Nash m'' June 18, 1761.
14
io6 Second Church of Christ ifi Weymouth.
David Burrel and Mary Dyar m^ June 25, 1761.
Jonathan Hunt and Sarah Vmmg m'^ July 2, 1761.
Jacob Beal and Ruth Pool m*^ Sept. 17, 1761.
Josiah Porter and Deborah Higgins va^ Sept. 23, 1761.
Obed Hunt and Lucretia Higgins m^. Octob. 12, 1761.
Christopher Colson and Experience White m*^ March 30, 1762.
Daniel Rogers and Olive White m'' May 5, 1762,
Loring White and Hannah Thare m<^ May 20, 1762.
Ebenezer Colson and Vashti Thare m^ June 17, 1762
Abel White and Jerusha Blancher m'' July 26, 1762
Joshua Bayley and Elizabeth Holbrook m"^ August 10, 1762.
Isaac Smith and Thamar Smith m'^ November 25, 1762.
David Vining and Lydia Torrey nv^ December 23, 1762
John Colson and Ruth Vinson \Xi^. Decemb. 27, 1762
David Turner and Abigal White m^ July 28, 1763.
Isaac Porter and Eunice Prat m^ August 18, 1763.
John Kingman & Elizabeth HoUis m"^ Sept. 25, 1763.
Micha Lovel and Lydia Turner m^ October 20, 1763.
Joseph Shaw and Mary Bate m'' October 30, 1763.
Abner Holbrook and Jerusha Vining m^ Nov"'. 3, 1763.
Job Trufant and Cloe White mar'i March 15, 1764.
Jeptha HoUis and Mary Colson m^ Sept^ 5, 1764.
Micah Porter and Mary Stockbridge m<J. Oct^ 18, 1764.
William Bradly and Joanna Nash m"^ Jan'^y. 17, 1764.
Jacob Nash and Margaret Higgins m^ March 5, 1765.
Nicholas Blancher and Sarah Hovey m"^ March 6, 1765
Abraham Shaw and Priscilla Beal \\\^ Aprill 16, 1765
Matthew Prat Jun''. and Lydia Burrel m*^ Novemb. 21, 1765.
Ebenezer Shaw Jun"". and Sarah Porter m** December 11, 1765
Ca]D\ William Holbrook and Sarah Farra m** Decemb^ 21, 1765,
Joseph Vining and Olive Torrey m'^. Januaiy 9, 1766.
Jacob Thayr and Molley Prat m^. May 8, 1766,
Nathei; Holbrook & Hannah Torrey M^ by S. W. Nov. 24, 1768 — 6.
David Joy and & Margaret White M^ Jan.^y 12, 1769. — 6
Isaac Hollis & Betty Joy M"^ July 17, 1769. — 3
Eben^ Eager & Elizabeth Hovey M'^ Oct.^''' 26, 1769. — 6
John Hawes & Lydia Pratt W" Nov^ 16, 1769. — 3.
Caleb White & Amy Colson M^ ^ov^. 30, 1769, — 6
David Hunt of Georgetown & Sarah Hunt M^. March 4"' 1770. —
3-7
Tho^ Webb Jun''. & Jane Reed M^ Sep'. 20, 1770. — 6.
Jesse Dunbar & Hannah White M<^. Nov. 8, 1770. — 6.
Zackeriah Kingman & Elizabeth Tirrel M"^ Nov. 22, 1770. — 6.
Sam'. Pratt & Molle Porter M^^ Dec. 3, 1770. — 3-4^-
Frederick Reed & Rebecca Agers M'* Dec. 6, 1770. — 4.-3.
John Shaw Jun^ & Silence White M^^ Feb: 3, 1771. — 3-9.
Jeremiah White & Esther Kingman M'' Feb. 7, 1771. — 6
Tho^ Wallis & Hannah Eagers M''. March 25, 1771. — 3-8''
Second Church of Christ hi Weymouth. 107
Elisha Nash & Sarah Damon M.^ June 27, 1771. — 3^.
Caleb Loud & Susanna Bates M^: Mach 26, 1772. 6.
Jacob Loud & Lydia Joy M^^ May 17, 1772. — 6.
Zaccheus Atwood & Chloe Hovey M'^ Dec^. 3, 1772. — 6.
Abraham Bates & Hannah Pratt M^. May 20, 1773. — 6,
Asa Joy & Mary Blancher M^ June 3, 1773. — 3-7''.
Lemuel Pope & Elizabeth White M^: Novb>": 25, 1773. — ^
Cornelius White & Nabbe Thayer M'': Nov.'^'' 25, 1773. — 6
John Packard & Hannah Vinson M<^: Oct. 12, 1774. 6/
John Thomas Jun"", & Lydia Bayley M^. Dec:'^'' 4, 1774. — 6/.
John Blancher & Deborah White M.^. Dec.'"" 20, 1774. — 6/.
Cap'. Moses Curtis & Experience Colson M'^' Dec.*"" 21, I'j'j^. — Gj
Lemuel Barber & y^ Wid^: Abigail Turner M'^: Feby. 6, 1775. 3/7.
Joseph Tirril & Ruth Tirril M^. May 11, 1775. — 6/.
Henry Kingman & Betty Hollis M^, July y'=. 6, 1775. 2/9.
Solomon Pratt & Remember Bate Married August 3, 1775. — 3/7
Supply Dean & Mary Jackson M"^. Sep'. 7, 1775 — 6/.
Mr. Simon Joy & Mrs. Ann Woods M'' Oct: 9. 1775. — 3/.
Nehemiah White & Molle Ripley M^ Jany. 19, 1776. — 6/
Hosea Chessman & Olive Shaw M.^ Feb.'r 25, 1776. — 3/
Laban Tower & Esther Cushing M'*. May 2, 1776. — 6/
Robert Hunt & Jane Turner M'^. June 16, 1776. — 4/6.
Lazarus Andrews Beals & Bethiah Lewis M<^. Oct: 29, 1776. — 6/.
Elihu Peniman & Ruth Torrey M^'. April 28, 1777. — 12/
John Tirrel Jun'": & Lydia Tirrel Mar^: May 14, 1777. — 12/
Obadiah Thayer Jun: & Rhoda Thayer Mar'd July 28, 1777. 8/
Jesse Bates & Ruth Burrel M^: August 14, 1777. — 6/.
Asa Thayer & Mary Hunt Married Oct: 6, 1777. — 6/4.
Randal Thayer & Rachel Thayer Mar''. Dec. 17, 1777. — 12/.
Tim°. Thayer & Hannah Thayer Mar''. Dec. 17, 1777. — 12/,
Ezekiel Clap & Lydia Pratt Mar"^. March 26, 1778. — i 10/
Josiah Lovel & Lydia Vining Mar''. June 25, 1778. 18/
Ephraim Capen & Dorothy Thayer Mar"^. July 16, 1778. 24/
Azariah Beals & Sarah Pratt Mar'': Nov:'^'- 12, 1778 18/
W" Smith & Patty White Mar^. Jany. ^^. 1779. — 12/
Micah Turner Jun & Molly Pratt Mar^. Jany. 16, 1779. 24/
Amon White & Cloe Joy Mar^. Jan^^y. 26, 1779. — 24/.
Cap'. Tho^ Nash & Elizabeth Vining Mar''. Feby. 3, i779- — 36/
Sam'. Hunt Jun--. & Phebe Shaw Mar''. Feby. 4, 1779. 18/.
John Blancher & Lois Pratt Mar'': April 8, 1779. 42/
Neh'\ Whitman & Sarah Cushing Mar''. April 15, 1779 48/
Zebulon Pain & W. Sarah Tirril M''. Jany. 26, 1780. 6..01
Jonathan Bates & Deliverance Trufant M''. Feb. i 1781. 36. .0/
Jona"^: Damon & Rachel French M''. April 1781. 30..0/
Jonathan Trufant Jun. & Molle Reed M''. April 1781. 15. .0/
Adam Hollis & Ruth Hollis M''. July 12, 178 1. 6/ N. Enng'.
Asa French & Hannah Wade M<^. Jully 26, 1781. 6/ paid.
Barnabas Thayer & Lucy Nash Mar''. Oct. 25, 1781. — 3/4
io8 Second Church of Christ in Weytnojith.
M^ Jesse Reed cSr MK Ruth Whitman Mar^. Nov: 8, 1781. — 24/
Eliphalet Loud & Anna Blancher Mar''. Dec> 25, 1781. — 6/8
VV". Holbrook & Olive Blancher Mar^. Janv. 10, 1782. — 6/8
John Ward Bates & Betty Porter M^. Janv. 20, 1782, 6/
Cap'. Tho^: Vinson & Hannah Holbrook Janv. 27, 1782. — 6/.
W" Thayer of Braintree & W^: Betty Kingman M''. Feb. 12, 178:
-3/1
Dan': Blancher Jun^ & Mary Vinson M"*: April 8, 1782. 12/.
Joshua Nash & Sarah Trufant M''. June 27, 1782. 6/.
Adam Gushing & Elizabeth White M''. August 15, 1782 6/8
Joseph Nash Jun^ & Eunice Ford M''. August 29, 1782 — 6/
Sam'. Bates & Dorcas Shaw M''. Oct:*^- 7, 1782. 3/
Abner Blancher & Dolly Thayer M^. Oct.'^'- 17, 1782. 6/.
Lemuel Smith & Hannah Tirrell M^. Nov:^'^ 21, 1782. 6/8.
Silvanus Holbrook & Lucy Ripley M''. Jan:''y g, 1783. 6/.
Jesse Shaw & Sarah Kingman M''. Jan:''^ 30, 1783. 6/.
Sam'. Hovey Jun''. & Molly Kingman M''. Feb.'"y 13, 1783. 6/8.
Job Nash & Sarah Wade M^. May 22, 1783. 6/
Sami. Porter & Mehitable Vining M''. July 6, 1783. 6/
Nath:'=i Richards Jun"". & Mary Bayley M^. Aug:^' 14, 1783. 6/
Asa Copland & Nabbe Wade Mar'': Sep'. 4, 1783 — 6/
Joseph Sprague & Ruth Hunt Mar^. Sept. 8, 1783. 12/.
Joseph Pratt & Mercy Shaw Mar^. Sep'. 21, 1783. 6/8.
Zechariah Hunt & Leah Pratt M''. Oct: 16, 1783. 6/
Jon:th Agar & W. Sarah Pratt M^. Oct: 23, 1783. 6/8.
Gushing Pratt & Jane Dyar M^^. Nov: 13, 1783. 6/
Joseph Porter & W. Deborah Porter M''. Nov: 16, 1783 — 2/5.
Jonathan Swift & Silence White Mar''. Dec.'''' 11, 1783. — 6/5.
Stephen Hollis & Nabbe Porter Mar''. Dec: 18, 1783. — 6/
Asa Tower & Deborah Dyar M''. Dect"" 25, 1783. — 6/
Vinson Tirrell & Salome Hunt M''. Jany. 29, 1784. — 6/
Joseph Webb Jun"": & Nabbe Burrell M''. March 18, 1784. 12/
Benj." Joy & Leah Blanchard M''. May 16, 1784. — 6/
Asa White & Mary Porter M''. May 24, 1784. — 6/8.
John Vinton Jun^ & Hannah Ripley M''. August 12 1784 — 6/8
Joshua Bate & Tirza Pratt M''. Oct. 7, 1784. — 6/8
Silvanus Hunt & Mercy Orcutt M''. Oct. 14, 1784. 6/
Nath:^' Arnold & Lucy Burrell M''. Oct. 28, 1784.— 6/8
Sam'. Fenno Jun"". & Deborah Ford M^. Nov. i, 1784 — 6/
Ezra Nash & Hannah Holbrock M''. Nov. 25, 1784. — 6/
Liu': Sam'. Kingman & M-^s- Sarah White M''. April 7, 1785. 6/
Laban Pratt & Lucy Pratt M''. April 14, 1785. 6/
Job Thayer & Polley Wade M''. April 28, 1785. 6/
W"" Loud Jun--. & Hannah Porter 3''. M''. April 28, 1785 6/
Abner Porter & Wid''. Mirriam Tirrell M''. May 5, 1785. 6/
Sam'. Torrey & Dolley Blancher M''. June 2, 1785 9/4.
Bolter Golson & Sarah Holbrock M''. June 9, 1785. 6/
Asa Hunt & Silence Orcutt M''. June 9, 1785. 6/
Plymouth County Probate Records. 109
Moses Jones & Nabby Tirrell M.^. July 21, 1785. 6/
Tho^ Wade & Mary Ayers M.^. Sep*. 29, 1785. 6/
Sam^ Bayley & Elizabeth Blancher M^. Nov. 17, 1785. 12/
Micah Pratt & Deborah Bicknel W". Jany. 9, 1786. 6/8
Sam': Ford & Sarah Dyar M^. Feby. i, 1786. 6/
To be continued.
ABSTRACTS FROM THE FIRST BOOK OF PLYMOUTH
COUNTY PROBATE RECORDS.
Continued from page 95.
[177] William Norcutt of Marshfield sen"" "being Grown aged"
made his will, Dec. 26, 1692. "I appoint and make my son Ralph
Norcutt my Heir ", he to have " my house that now I live in And
that moyety of Lands and meadows that now is mine by purchase
namely of my Brother in Law Ralph Chapman ", after the decease
of myself and my now wife Sarah ; he shall pay to my eldest son
William Norcutt, 20s; to son John, 40s; to sons Thomas, Isaac,
Ephraim, and Ebenezer, 20s each; to daughters, Lydia, Anne, Sarah,
Patience and Experience Norcutt, 20s each; and to grandchild John
Norcutt, son of William Norcutt Junior, 5 s, the legacies to be paid
after the decease of myself and " Beloved wife that now I have Sarah
Norcutt ". Witnessed by Peregrine White sen"", Daniel White and
Mercy White, and sworn to by Peregrine and Mercy White, who saw
Daniel White also subscribe as a witness. Will proved Oct. 18, 1693,
at a court held at Duxbury, at which time Sarah Norcutt the widow
was appointed administratrix " till y'^ Executor be of Age ". Inven-
tory of said estate taken Sept. 22, 1693, by Peregrine White and
Ephraim Little and presented by Sarah Norcutt, Oct. 18, 1693.
[179] Will of Ephraim Morton sen'' of Plymouth, dated Sept. 27,
1693, proved Nov. 2, 1693, he "being weak of Body through sick-
ness ", To wife Mary Morton ;^io out of the personal estate ; to son
Nathaniel ,-/^io; to daughter Patience, wife of John Nelson, £c^ ; to
daughter Mercy Morton ;^2o ; to son George 30 acres given me by
the town of Plymouth on the south side of the Eele River, also the
best of my wearing apparell ; to son Josiah one fourth my lands in
Sagaquash ; to my two sons Nathaniel and Thomas all my right to a
tract of land in Middleboro ; to son Thomas lands ; to son Eliezer
lands in Middleboro; when the legacies are paid, the rest of my
personal estate, whether at Plymouth or elsewhere, shall be equally
divided between my three sons, Nathaniel, Thomas and Eliezer, " I
having disposed already unto all the Rest of my children such a
part to each of them of my estate as I have thought fitt to be their
full portion " ; son Nathaniel to be sole executor. Witnessed by
Ephraim Morton jun'', Thomas Faunce and Joseph Faunce, who all
no Plymouth County Probate Records.
made oath to said will, Nov. 2, 1693. [180] Marriage covenant
between Ephraim Morton of Plymouth and M''^ Mary Harlow, widow
of M"" William Harlow deceased of said Plymouth, dated Oct. 11, and
acknowledged Oct. 19, 1692. She is to have her right of dower in
the estate of her late husband, and is to qviitclaim her rights to the
estate of said Ephraim Morton if she survive him. Witnessed by
Thomas Faunce and Jon Faunce. [181] Inventory of the estate of
Lieu* Ephraim Morton late of Plymouth taken Nov. i, 1693, by
Eliezer Churchill and Thomas Faunce, and sworn to in court by
Nathaniel Morton, Nov. 2, 1693.
[182] William Randall of Scituate "being Aged and Weakly in
Body", made his will Oct. 13, 1692, proved Nov. 3, 1693. The es-
tate shall remain in the possession of wife Elizabeth during her life ;
to son Joseph, I " (having formerly Given him a considerable por-
tion)", one fifth part of my land in the " Narhaganset country"; to
son William my Negroe servant named Peter, i pair oxen, and one
fifth my land above ; to son John one fifth my land above, and one
half my land at Scippican ; to son Job one fifth my Narragansett
land, one half my land at Scippican, all my land at Swanzey, and
about 10 acres of land at " Wilde Catt hill" in Scituate ; to son Isaac,
I " having by Deed Given him my Home lott ", my Indian girl named
Joan and two tables; to daughter Sarah Palmer _;^io in cattle and a
great brass kettle ; to daughter Sarah Palmer's two youngest sons
Bezaliel and Samuel one fifth of my Narragansett lands to be equally
divided; to daughter Elizabeth Davis £\o in leather; to daughter
Hannah Turner £\o\ legacies to be paid six months after the death
of my wife Elizabeth ; my land lying near Hingham is to be sold and
the money, together with the rest of my estate, shall be equally di-
vided among all my children except Joseph, who shall have but 20s;
my two sons Job and Isaac to be executors. Witnessed by Israel
Hobart, Joseph Berstow and Thomas Palmer, who made oath in court
Nov. 3, 1693. [184] Inventory of said estate taken Nov. 2, 1693,
by Francis Barker and Benjamin Stetson, and presented at Court by
Job and Isaac Randall, Nov. 3, 1693.
[186] Administration upon the estate of William Orcutt, late of
Bridgewater, granted to his widow Martha Orcutt and his eldest son
William Orcutt, Dec. 16, 1693. Inventory of the estate of said
William Orcutt who "deceased y« 14*'^ of September 1693 ", taken
Oct. II, 1693, by John Field and John Leonard, and presented at
court Dec. 16, 1693, by William Orcutt eldest son of the deceased.
Amount, ;^ii9..ii.
[187] Will of Richard Curtice of Scituate, dated Dec. 26, 1692,
proved Dec. 19, 1693, he " Being weak in Body ". " Now know yee
that I the abovesd Richard Curtice being by y^ providence of God
unable to provide for my self by great weakness in my loyns Do by
these presents " give to my eldest son John Curtice all that my part
Plymouth County Probate Records. iii
or share of upland and meadow, which was formerly y^ land of John
Curtice late of Scituate, deceased, on condition that said John shall
take care and provide for me and my wife during my life ; my friends
Samuel Clapp and Nathaniel Tilden shall be my overseers ; my wife
Lydia, after my decease, shall have the profits of one half of my
house and lands not disposed of, during her life ; after the decease
of myself and wife, son John shall have two thirds of my house and
lands, and son Thomas one third ; to daughter Hannah Curtice ;^io
to be paid by John ; to daughter Elizabeth Brook ^12 to be paid by
Thomas; to daughter Mary Badcock £10 to be paid by John; to
daughter Martha Clarke ;!^ 10 to be paid by John ; to daughter Sarah
Curtice £12, to be paid by John and Thomas, one half each; to son
John the rest of estate. Witnesses, Nathaniel Tilden, John Garrett
and Samuel Clapp, who all made oath in court, Dec. ig, 1693. [189]
Inventory of said estate taken Dec. 18, 1693, by Samuel Clapp and
Joseph Woodworth, and presented at court by John Curtice, Dec. 19,
1693.
Settlement of the estate of Josiah Snow late of Marshfield, made
Nov. 3, 1693, "there being Eight children all daughters of y^ sd de-
ceased". The estate amounts to ^183. .4. .10, of which £()6 shall be
divided among the eight children as they come to the age of 18, or
at their marriage, to each p^i2 ; the widow shall have the occupation
of the lands, and the rest of the estate, for her thirds, and to enable
her to bring up the " Little Children " of the deceased.
[190] Administration of the estate of Ephraim Turner late of
Scituate, granted to Charles Turner and Peter Colamor, both of Scit-
uate, Mar. 26, 1694. Inventory of the estate of the said Ephraim
Turner who "deceased y*^ 16"^ day of Decemb'' 1693 " taken Jan. 23,
1693-4, and presented at court by said Charles Turner, Mar. 26,
1694.
[191] Administration of the estate of Francis Barker jun'' late of
Duxboro granted to his eldest brother Samuel Barker, Mar. 26, 1694.
John Bryant and William Perrey both of Scituate, having finished
the administration of the estate of John Wistone deceased were dis-
charged from said administration, May 2, 1694.
[192] Inventory of the estate of Francis Barker Jr. late of Dux-
boro exhibited at court, Apr. 20, 1694. Item: "to a legacey given
by his Grandfather"; Item: "to his part of his fathers Estate".
Said inventoiy presented by Samuel Barker his eldest brother, Apr.
20, 1694.
Account of John Biyant and William Perrey, administrators of the
estate of John Whistone late of Scituate: Item: "to Cloathing a
child of said Deceased " ; Item : " paid to Thomas Perrey Gaurdian
for 3 Children". Account allowed May 2, 1694.
112 Plymouth County Probate Records.
[193] Administration upon the estate of Nathan Turner late of
Scituate mariner, granted to his widow Oseth Turner, May 2, 1694.
Inventory of the estate of said Nathan Turner who " deceased at
Verginia y^ 15*'' of August 1693 by Credible Information ", taken
May I, 1694, by Samuel Clapp and Isaac Buck, and presented at
court by Oseth Turner, May 2, 1694. Amount, ;^i58,.i8..oo.
[194] Account of Thomas Perrey, administrator of the estate of
his father William Perrey late of Marshfield, rendered May 2, 1694.
Account was allowed and the administrator discharged.
Administration of the estate of Josiah Morton late of Plymouth
granted to his widow Susanna Morton, and his brother Nathaniel
Morton, June 27, 1694. [195] Inventory of said estate taken June
15, 1694, by Thomas Faunce, Ephraim Morton and Nathaniel Mor-
ton, and presented at court by said Susanna Morton, June 27, 1694.
At a court held at Scituate July 23, 1695, appeared Mary Raunce
widow of John Raunce late of Scituate, and declared that whereas
she had formerly given a letter of attorney to Stephen Otis of Scituate,
to demand whatever estate may belong to her from the estate of her
late brother Joseph Coleman deceased, she now makes void said
letter.
[196] Thomas Pincin sen"" of Scituate, "Being Aged and Weak
in Body", made his will April 4, 1689, proved June 27, 1694. To
son Thomas Pincin marsh or meadow land, except about three acres
which I have formerly given to my grandson Thomas Young, also 10
acres of land ; to my grandson Thomas Pincin my wearing clothes
and one heifer of three years old ; to my son-in-law John Wetherell
and grandson Thomas Young, land to be divided between them, and
to said Thomas a feather bed and an iron pot ; to my grandchild
Hannah Young one three year old heifer : to my grandchildren Mar-
gery Young, Elizabeth Young and Patience Young, each a ewe sheep ;
to my four grandchildren Hannah, Margery, Elizabeth and Patience
Young 20s. each; to my grandchildren John Wetherell, William
Wetherell, Thomas Wetherell and Joshua Wetherell each two ewe
sheep ; to grandchild Thomas Wetherell my gun ; son-in-law John
Wetherell to be sole executor. Witnessed by Joseph Silvester, John
Bright and Thomas Palmer, of whom Thomas Palmer made oath in
court, June 27, 1694. The same date, Thomas Pincin and Hannah
Morey, the son and daughter of said Thomas Pincin deceased,
appeared and declared their acceptance of said will, " And that for
as much as y*^ Executor therein named Dyed sometime before y^ Tes-
tate'' That the said Hannah then Wife of s'^ executo""" shall admin-
ister according to the true meaning of the will. Inventory of said
estate taken June 21, 1694, by Thomas Tupper and Jonathan Morey
jun"", and presented by Hannah Morey, daughter of said deceased,
June 27, 1694.
To be continued.
United States Direct Tax, lygB.
113
UNITED STATES DIRECT TAX, 1798.
Twenty-third District of the First Division of
Massachusetts.
Continued from page 6g.
BRISTOL, MAINE.
°™"- X'l:' ^'"--
Acres.
Value.
Miller, Mary
I ^15
20
$90
Morton, John
I 280
346
1730
Mclntyre, Robert
I 105
100
350
Martin, William
I 300
150
900
McLain, John
I 400
116
852
Martin, Caroline
I 200
56
410
Meager, Richard
I 210
100
500
McFarland, Andrew
I 125
90
220
McFarland, James
I 15
50
200
McFarland, Daniel
I 25
50
225
McFarland, William
25
125
Miller, John
65
430
McLain, Samuel
I 85
130
680
McMurphy, Peter
I 30
50
200
McMurphy, John
I 80
100
400
Merrit, Jonathan
40
300
Mcintosh, John
I 5°
20
100
Martin, Thomas
104
312
Nickels, John
I 150
72
150
Nickels, Alexander
I 550
300
1300
Nickels, William
I 55°
225
890
Nickels, James
I 350
150
975
Nickels, Alexander, Jr>
I 125
120
350
Nothey, Joseph
I 105
45
310
Nash, Oliver
I 45°
100
700
Nolton, Joseph*
I 250
127
708
Otis, Samuel
I 175
100
300
Otis, Ebenezer
I 300
57
400
Osyer, John
I 200
70
450
Osyer, Joseph
I 105
100
450
Overlook, Charles
I 20
30
120
Porterfield, Robert
I 250
126
650
Plumer, Bedfield, Jr.
I 175
118
700
*Knowlton.
15
114
United States Direct Tax, i^gS.
Plumer, James
Pool, John
Palmer, Nathaniel
Paul, James
Partridge, John
Paine, John
Page, William
Paul, John
Paul, Hugh
Poland, Ezra
Palmer, Nathaniel, Jr.
Palmer, Joseph
PoUine, William
Polline, Thomas
Polline, Nehemiah
Polline, Seward
Robinson, Samuel *
Russell, William
Rogers, George
Rogers, William
Richards, Erastus
Reed, John
Rhoads, George
Rhoads, Cornelius, Jr.
Riddle, William
Robinson, Alexander
Richards, Jesse
Rogers, William f
Richards, Benjamin
Richards, William
Richards, William, Jr,
Richards, Lemuel
Richards, Isaac
Richards, Erastus, Jr.
Sproul, James, Jr.
Sproul, William, Jr.
Sproul, William, 3d.
Sproul, John
Sproul, John, Jr.
Sproul, Sarah
Sproul, George
Sproul, Robert
Sproul, Francis
Stevens, Alexander
^200
118
$700
210
61
160
300
115
805
200
120
800
150
50
250
650
16
500
80
100
500
•30
36
150
80
80
380
90
90
200
120
900
90
lis
855
10
76
344
10
50
200
50
200
30
93
372
200
300
400
1200
250
350
900
175
358
1430
150
113
500
250
150
75°
200
80
560
250
90
700
30
Exempt.
60
250
10
10
50
80
120
550
20
85
340
80
150
SCO
50
100
400
5°
70
280
*o
50
250
20
63
250
200
200
450
45°
100
600
180
180
700
200
105
450
105
95
280
250
170
800
550
320
1450
300
100
55°
250
130
570
300
325
1050
* Occupied by Alexander Robinson.
t Occupied by Ward Reed.
United States Direct Tax, lygS.
115
Studley, Ezekiel
Stetson, Joseph
Saunders, Samuel
Sproul, James
Sproul, William, Jr.*
Shaw, William
Storey, Samuel
Steuart, Stephen
Sproul, William, Jr.f
Sproul, James, Jr.:|:
Stuart, Thomas
Stetson, Gershom
Smellage, Daniel
Studley, Nathaniel
Tibbets, Jacob
Thompson, Joshua
Thompson, Miles
Thompson, Thomas
Turner, Caleb
Truant, Samuel
Tucker, Samuel
Thompson, Nathaniel
Thompson, Robert
Thompson, Joshua, Jr.
Tibbits, Samuel
Train, Jonathan
Thompson, Miles
Tibbets, Stephen
Twamly, Paul §
Waterman, Thomas ||
Wentworth, Elizabeth
Wyley, James
Woodard, Samuel
Winslow, Knelm
Webber, Joshua
Warren, James
Wellman, Joseph
Wellman, Samuel
Wentworth, Gershom
Wentworth, James
W^entworth, Samuel
Wentworth, John
* Occupied by George Hilton.
t Owned three houses.
% Owned two houses.
fio5
150
^750
150
180
1000
300
100
450
160
450
30
10
15
50
75
80
300
80
80
200
20
90
700
40
75
85
325
95
30
200
60
100
400
80
65
ZZ"^
15°
45
200
175
180
55
250
175
90
400
300
192
1300
300
150
170
750
250
250
1700
250
300
1700
100
400
10
150
35°
30
3
75
15
90
19
100
120
480
98
100
650
105
50
400
150
200
700
450
484
2500
500
116
650
200
150
60
340
500
232
932
180
100
400
30
50
150
100
300
100
300
I
IS
§ Twombly ?
SO
150
II Occupied by John Barton.
ii6
United States Direct Tax, ^79^'
Warren, Benjamin
I
$3°
20
$120
Woodbury, Benjamin
90
360
Woodbury, Israel
I
8o
100
400
Young, James
I
200
300
1600
Young, James, Jr.
I
325
189
810
Yates, George
I
300
Yates, Samuel
I
300
300
1270
Yates, George, Jr.
180
720
WALDOBOROUGH.
Name of Owner.
Dwelling
House.
Value.
Acres.
Value.
Andrews, Stephen
I
$400
100
^500
Benner, Matthias
I
200
Barnard, Ezekiel
I
700
132
IIOO
Benner, Charles
I
290
250
800
Benner, Jacob
I
250
200
680
Benner, John
I
200
ISO
500
Broadman, Charles
I
200
300
1200
Burket, John *
I
IIO
ISO
750
Burket, Henry
I
300
286
1450
Burns, Cornelius
I
180
140
200
Black, Frederick
I
105
200
600
Burniman, Gotleab
I
5
206
650
Benner, John
I
50
80
400
Benner, Henry
I
IS
60
180
Burns, Joseph
I
20
100
300
Burns, Jacob
2
20
i8S
400
Burket, John*
I
70
70
280
Bigmore, Samuel f
ISO
120
Benner, Martin
SI
100
Canady, Nathaniel
250
220
500
Cramer, Frederick
160
60
250
Cramer, Jacob *
180
70
300
Cramer, Charles
150
60
250
Cramer, Christopher
150
100
380
Clouse, George
200
100
SCO
Chapman, Abraham
400
100
800
Condy and Thomas %
400
210
1200
Cramer, John
SO
100
500
Cramer, Peter
10
250
630
Cramer, Jacob *
20
100
380
* Two houses, both occupied, possibly two of the same name.
t Unoccupied. X Occupied by Simeon Tyler.
United States Direct Tax, lygS.
117
Clouse, Jacob
Comrer, Joseph
Cole, Isaiah
Cole
Demoth, George
Dahlim, George
Davis, Ephraim
Demoth, Henry
Deloaf, John, heirs of *
Echorn, Daniel
Eichorn, Michael
Ewell, Henry
Ewell, Charles
Ewell, Malachi
Eichorn, John
Eisley, Michael
Eichorn, George
Fyler, Christopher
Fyler, Christopher t
Fillhour, Daniel
Farnsworth, William, Jr. %
Fogler, John
Fitzgerald, John
Fish, William
Fyler, Charles
Fyler, John
Farnsworth, Isaac
Farnsworth, Robert
Freeman, Barnabas
Farnsworth, William
Fish, William §
Genthner, Jacob
Gross, Peter
Genthner, Andrew
Gross, Barth^
Gillard, Thomas
Howard, Joshua, Jr.
Heabner, Charles
Hyer, Conrad
* Unoccupied. t Occupied by Wm. Farnsworth.
t Occupied by Margaret Newbit. § Occupied by Abel Fish.
To be continued.
$s
86
Jioo
I 40
100
300
I 20
100
400
I 20
80
280
I 40
300
1000
I 10
80
320
I 5
32
128
I 10
120
400
25
75
I 300
100
500
I 120
150
700
I 105
180
590
I 180
I 17s
35
170
I no
80
320
I 27s
1 00
475
I 10
200
600
I 250
300
860
I 105
I 105
100
55°
I 300
I 350
122
620
I 350
105
525
I 450
150
1050
I 200
100
400
I 105
100
550
I 105
80
400
I 300
"S
1000
I 40
100
500
150
600
I 50
I 250
230
920
I 180
144
670
I 10
100
300
I 10
100
250
100
100
I 300
166
380
I 150
I 150
60
180
1 18 Bristol Comity Probate Records.
ABSTRACTS FROM THE FIRST BOOK OF BRISTOL
COUNTY PROBATE RECORDS.
[p, \'\ Settlement of the estate of Jonathan Briggs late of Taunton
deceased is made in order to supply and maintain the infirm widow
and to bring up " the many Smale Children ''. The eldest son Jona-
than shall have the moveables and dwelling house M'ith the home lot,
upland and meadow, thereto belonging, and his father's right in the
undivided lands of Taunton, he to maintain his mother, during her
widowhood, and all of the children. The widow shall have her thirds
in the remaining lands during her life, and these shall be equally
divided among the other seven sons of the deceased as they come of
age or at marriage, they each to pay to each of the five daughters of
the deceased, ;^8. Dated Jan. 31, 1698-9.
[i] Samuel Rowland, brother of John Rowland of Freetown
deceased, was appointed administrator of the estate of the latter,
Aug. 8, 1687. Inventory of the estate of said John Rowland taken
by Benjamin Chase and Matthew Boomer, and presented at court by
said Samuel Rowland. Amount, ;^3o..o9..oo.
[2 blank]
[3] William Carpenter senior of Rehoboth appointed adminis-
trator of the estate of Abigail Carpenter widow late of Rehoboth,
Sept. 7, 1687. Inventory of said estate taken March 2, 1686, by
John Peck, Gilbert Brooks and Nicholas Peck, and presented at court
by said William Carpenter, Sept. 7, 1687. Amount, ;^3o..i7..io.
Item: "The Estate indebted unto Widdow Sarah Carpenter for
tendency of y^ late Widdow for w^ she Demands ;^i4..oo..oo."
[4] Will of William Browne of Bristol " In the County of Bristol
in the Colony of New plimoth ", husbandman, dated Aug. 6, 1689,
To " the widdow Jinnins ", 40s. ; to my daughter Rannah Maishfeild
40s. ; to Mary Backaway my two acre lot of land at Bristol to be
delivered on the day of her marriage, or when she is 2 1 years old,
also one half a share of commonage ; to Susanna Ramond all my
swine, and the corn on the land of William Throops planted by said
Brown and one bushel of English corn ; to Deliverance Corps a great
Cubbard now standing in my dwelling house. John Corps to be my
executor. Witnessed by John Cary, John Smith and Richard Smith,
of whom the two last made oath in court, no date being given.
[5] Will of John Rynton of Bristol carpenter, dated May 29,
1687, proved Sept. 8, 1687, he "being Sick of Body". "I give my
house & Lott w^^ is exprest in my Deed being with & in y^ habitation
of John Gladding he being my Executorix " \sic] ; to John Cladding's
daughter Susanna all my goods within my house, and " my Sow w^ is
Earmarked and Ring-streaked ** And my Commonage belonging to
I o Acres and house Lott, but y^ ten Acres I have Sould I John unto
John Smith my friend & Subscribed thereunto, And I John leave John
Bristol County Probate Records. 119
Gladding to vindicate my cause for me and unto whome he shall put
to succeed after him to which I put my hand & Seale." " Elizabeth
Gladding 38 yeares old & John Gladding jun^ 16 yeares old or
thereabout testify yt Jn"? Hynton Dece^ did about y^ first Day of June
last come to their house & Declared this writing to be his will, & y*
he had left Susanah Gladding his heir, & yt s^ John Hynton then left
ye key of his house & this writing with Jn'? Gladding Senior ". Sworn
in Court, Sept. 8, 1687.
[6] Inventory of the estate of William Brown taken Aug. 8, 1689
by George Waldron and Richard Smith, and sworn to in court by
John Corps. Amount, ;^3i..o5..oo. ^
[7] Administration of the estate of William Bowen late of
Rehoboth granted to Richard Bowen of Rehoboth, Oct. 7, 1687.
Inventory of said estate taken March 17, 1686-7 by John Peck
and William Carpenter and presented at court "8'^'' ye 7th 1687".
Amount ;^46..i4..8.
[8 blank]
[9] Administration upon the estate of Richard Stacy late of
Taunton granted to Thomas Lincoln Jun'' of Taunton, Dec. 7, 1687.
[10 blank]
[11] Henry Harrison and wife Katharine of Rehoboth appointed
administrators of the estate of John Martin late of Rehoboth, Dec.
7, 1687.
[12 blank]
[13] Will of Elizabeth Howland of Swanzey, she "being Seventy
nine Yeares of Age but of good & perfect memory ". To eldest son
John Howland ^5, "& my Booke called M"" Tindale's Workes & also
one pair of sheetes & one p"" of pillowbeeres & one p^ of Bed
blanketts " ; to son Joseph Howland my Stillyards, i pair sheets, i
pair pillowbeeres ; to son Jabez Howland " my ffetherbed & boulster
y* is in his Custody ", i rug and 2 blankets, " also my great Iron pott
& pott hookes " ; to son Isaac Howland " my Booke called Willson
on y^ Romanes ", i pair sheets, i pair pillowbeeres, and great Brasse
Kettle already in his possession; to my Son in Law M": James Brown
my great Bible ; to daughter Lydia Brown " my best ffeather bed &
Boulster ", 2 pillows, 3 blankets, a green rug, my small Cupboard,
one pair " Andylrons ", my lesser brass kettle, my small Bible " &
my booke of m'' Robbinsons Workes called Observations Divine &
Morrall & allso my finest pT of Sheets & my hoUand pillow beeres " ;
to daughter Elizabeth Dickenson i pair sheets, i pair pillowbeeres,
I chest; to daughter Hannah Bosworth i pair sheets, i pair pillow-
beeres; to granddaughter Elizabeth Bursley i pair sheets, i pair
pillowbeeres; to grandson Nathaniel Howland, son of Joseph, my
lot of land in Duxbury near Jones River bridge ; to grandson James
I20 Bristol County Probate Records.
Brown one Iron barr & one Iron Trammell in his possession ; to
grandson Jabez Brown a chest ; to granddaughter Dorothy Brown
my best chest and warming pan ; to granddaughter Desire Cushman
four sheets ; to my three daughters Elizabeth Dickinson, Lydia Brown
and Hannah Bosworth wearing apparell and rest of estate. Son in
law James Brown and son Jabez Howland to be executors. Dated
Dec. 17, 1686, proved Jan. 10, 1687-8. Witnessed by Hugh Cole,
Samuel Vyall and John Brown.
[14] Joseph Brown of Rehoboth gives receipt to his uncle James
Brown of Swanzey for 30 acres of land and 5 acres of fresh meadow
as contained in a deed dated Dec. 30, 1691, "in full of all Estate
Left to me Either by my Grandfather, father or Grandmother."
Witnessed by John Brown, Mercy Heath and James Brown Jr.
William Parker of Seabrook, Conn., gives receipt to my uncle Mr
James Brown of Swanzey for 80 acres of land lying at Chestnut Hill
with near one third part of a north purchase of land, with other things
by me received. Dated July 2, 1694. Witnessed by John Brown,
and James Brown Jr.
[15] Will of Daniel King of Freetown shipwright, dated April 21,
1688, To my sister Sarah Bisby my Negro woman; To Esek Brown
son of James Brown deceased, and to Samuel Gardiner son of Samuel
Gardiner of Freetown, equally, all my land lying at Westcottnoijett
which I purchased of Weston Gierke of Newport, also £t^. It is my
will that John Dence live on my land at Conihesett as long as he
lives, he paying i2d. yearly. I appoint my well beloved Brother
Thomas King of Scituate executor. Witnessed by John Shaw,
Matthew Boomer junr, John Norcutt and Samuel Gardiner.
Lydia Brown, late wife of m"^ John Brown Jun"" lately Deceased,
gives receipt to her Brother James Brown for threescore pounds which
was left me by my Husband. Dated June 26, 1663.
Nathaniel Brown of Rehoboth shipwright, having received several
pieces of land of my uncle James Brown of Swanzey, gives receipt
" In full of all Estate Left me Either by my Grandfather, father or
Grandmother". Dated Sept. 6, 1694, John Brown, John Brown Jr.,
and Samuel Brown, being witnesses.
[16] Whereas James Brown Sen"" of Swanzey received an estate
of John Brown Junr to the value of ^89.. 19, .6 left to the sd John
Brown by his father deceased in the year 1661 and committed to the
trust of the above sd James Brown, I the said John Brown of Swanzey
have received ;i^82..ii..ii. Dated Sept. 3, 1675. Witnessed by
John Gary and Abigail Gary.
" Whereas my Grandmother M" Dorothy Brown Deceased Left a
Legasy for me in the Custody of my Vncle M'' James Brown of
Swanzey I doe hereby acknowledge the Reseight thereof ". Dated
Dec. 15, 1676. Signed Anna Willett.
Bristol County Probate Records. 121
Administration of the estate of Jonathan Briggs late of Taunton
granted to his eldest son Jonathan Briggs and his widow Experi-
ence Briggs, March 6, 1688-9.
[17] Will of John Titus senior of Rehoboth, he "being weake
of Body", dated Feb. 21, 1688-9, proved Nov. 20, 1689. To wife
Abigail the house I now dwell in, with orchard, barns, homelot, salt
meadow, and use of my Commons, during life, also my oxen, horse,
two cows, six sheep, household goods, cart, small plow and chains for
her disposal ; to eldest son John Titus four acres where he hath
built, and several other pieces of land ; to son Silas six acres of land
which his house stands on, with other pieces of land ; to son Samuel
50 acres where he hath sett up his frame, also other lands ; to son
Joseph y^ house he now dwells in " (except that his Mother shall have
y'^ free use of y'^ oven without molestation during her life time) ", with
other lands in connection with which " Cozen Samuell Carpenters
Land " is mentioned, said Joseph to provide for his mother ; to
daughter Abigail two sheep ; to daughter Mercy a cow ; to daughter Ex-
perience seven sheep ; to grandchildren John Fuller and Abiall Fuller
50 acres of land, being the remainder of my 100 acre lot at Squissett;
to grandchildren John Titus, Silas Titus and Elizabeth Bowen, each
a sheep ; wife to be sole executrix. I " Desire my loving Neighbour
John Pecke & my Brother William Carpenter to be Overseers ".
Witnessed by John Peck, Gilbert Brooks and William Carpenter, of
whom Gilbert Brooks and William Carpenter made oath to said will,
Nov. 5, 1689.
[19] Will of John Allen of Swanzey, dated March 12, 1689,
proved May 27, 1690, he "being in y*^ eighty yeare of my Age".
To eldest son John Allen all upland and swamp on Pheebe's Neck in
Swanzey, except 6 acres otherwise disposed of, also meadow lying
about that little Neck whereon his house stands and all my right of
meadow which was y^ proper Alottment of Will™ Palmer of Rehoboth
being 5 acres, etc. ; if son John die without issue, these lands shall
go to grandson John Allen, son of Daniel, but son John's widow shall
enjoy improvement of them during her life ; to grandson Samuel
Allen, son of Daniel, meadow land ; to son Isaac Allen that part of
the Farm that I bought of Maj. Josiah Winslow lying about M""
Blackstones, that is not yet sold ; to son Daniel Allen my now dwell-
ing house and barns; to grandchild Elizabeth daughter of Daniel,
;^5 ; to each of my grandchildren los. each; to grandchild Deborah
Cole a cow; to sons John and Isaac my two negroes Joseph and
Matte; to son Daniel my negro Hackarry ; sons John and Daniel
shall make yearly payments to their mother ; to wife Christian Allen
" my Bed aboue in y*^ Chamber ** my Linnen & all my silver money
I have in my house ", she to be sole executrix ; rest of estate to be
divided between my four children, John, Isaac, Daniel, and Deborah
Buckland. " I request my respected Friend John Peck & my loving
son John Allen to be the overseers ". " Bethiah wife of my son John
16
12 2 Bristol County Probate Records.
shall have y^ house wholy unto her use during her life ". Witnessed
by John Peck and Israel Peck who made oath in court, May 27,
1690.
[21 blank]
[22] Will of Samuel Hall senior of Taunton in y® County of
New BristoU, dated Jan. 25, 1688-9, ^e "being sick of Body". To
son Samuel 10 acres of land "which his Frame is now standing
upon ", a part of my homelott and other pieces of land ; to son John
land, my house, barn and buildings, and one half of the salt meadow
at Broad Cove ; to son Nicholas fourscore acres of land and one half
of the salt meadow at Broad Cove ; to sons Ebenezer and George
several pieces of land to be equally divided ; wife Elizabeth shall
have improvement of all lands for her comfort and for bringing up
" y^ youngest children ", with house, barn, and all chattels and move-
ables during her life if she stand in need of the same ; to daughters
Elizabeth and Mary ;^io each out of the moveables; to daughters
Sarah and Hannah £() each out of the moveables ; wife and son
John to be executors. I " would intreat my Loving Friends &
Neighbors Deacon Nathan? Williams & John White ** to be my
overseers ". Witnessed by John Cowell, Samuel Paul and Joseph
Hall, of whom Samuel Paul made oath to the will, May 19, 1690,
and Joseph Hall, May 27, 1690.
[24 and 25 blank]
[26] Will of Nathaniel Bosworth of Bristol, proved Nov. 20, 1690.
To eldest son Nathaniel my dwelling house and lot it standeth on in
the town of Hull, with one third my other lands at Hull, one third
my land at Pettucks Island and all that was mine at Brewsters Island
and Slatte Island, also one third my stock at Hull, as it was put into
John's hand when I came from Hull ; to son Joseph that house which
was Nathaniel's, with the lot it now standeth on in Hull, one third my
other lands at Hull, one third my land at Pettucks Island, and one
third my stock, provided Joseph allow me ^20 besides what I now
owe him ; to son John that lot which his house standeth on, one third
my other lands at Hull, one third my land at Pettucks Island and one
third my stock ; of estate at Bristol, son Jeremy shall have my now
dwelling house and all my home lands on this side the creek, except
what I give Bellamy, provided he have the chief care of his mother
during her life, also he shall have one half a ten acre lot, he to be
executor ; to son Bellamy land his house standeth on, the other half
of said ten acre lot, with other pieces of land ; to son Edward my
farm in Bristol, joining land of Benjamin Jones on the north, also
four acres of meadow ; my will is that Joseph and Edward buy out
Cozen Benjamin Jones and Joseph Jacob, which done the ten acres
of upland lying before their meadow shall be equally divided between
them ; to daughter Mary my two acre lot ; at the decease of my wife,
Mary Lobdell shall have ^5 out of my cattle and moveables, daughter
Bristol and Bremen Families.
123
Hannah Jacob £(i, daughter Bridget ;^7, Sarah Lobdell £\, and John
and Nathaniel Lobdell los. each. "I Do nominate & apoint John
Gary of Bristoll to be assistant to my Wife ". Witnessed loy William
Throop and John Gary, who made oath to said will Nov. 20, 1690, at
which time administration was granted to Bridget Bosworth, the
widow.
To he conti?med.
BRISTOL AND BREMEN FAMILIES.
Continued f7'om page 72.
Ghildren of James and Lydia (Rowland) Laughton :
Hannah, born January 23, 1782.
Lydia, " December 9, 1783.
James, " May 17, 1785.
Elizabeth, " May 3, 1787.
John, " December 22, 1789.
Samuel, " March 10, 1791.
Sarah, " October 17, 1792.
Thomas, " December 22, 1794.
Isaac, " October 3, 1796.
Jane, " January 22, 1798.
Nancy, " November 8, 1806.
Ghildren of Charles and Lucy (Hardy) Leissner of Bremen :
Gatharine, born June 10, 1823 ; died March 10, 1826.
Gatharine, " May 5, 1826.
Harriet H., " April 15, 1828.
Mary Jane, " February 26, 183 1, in Liberty, Me.
Susan G., " June 30, 1833, in Washington, Me.
Martha Ann, " June 17, 1838; died December 14, 1841.
Priscilla Hardy, " January 22, 1841, in Bremen, Me.
Ghildren of Robert R. and Weltha (Osier) Lermond of Bremen :
Gharles, born September 20, 1830; died September 29, 1830.
Nancy W., " September 10, 183 1.
Elizabeth F., " August 23, 1833; died 1858 in Waldoboro.
Ghildren of William Henry and Rhoda ( ) Little :
Rhoda, born August 10, 1788.
Sarah, " October 25, 1789.
William H., " November 30, 179 1.
Gharles, " February 8, 1794-
Huldah, " October 3, 1795.
Anstrus, " January 2, 1799.
Otis, " August 18, 1 80 1.
Thomas, " January 7, 1804.
Samuel, " May 18, 1806.
William H. Little, the father, died February 26, 1841, aged 79 years.
Rhoda Little, his wife, died April 30, 1843, aged 75 years.
124
Bristol and Bremen Families.
Children of Hugh Little of Bremen :
By first wife,
Bassett, born May i8, 1812.
Isaiah, " April i, 18 14.
Jane, " January 31, 18 16.
Samuel, " March 18, 1818; died February 4, 1828.
Job Martin, " December 11, 1819.
Mary, " November 15, 1824.
Joseph, " April 13, 1826; died May 11, 1828.
By second wife, Sally Davis,
Hannah, born March 10, 1833.
Thomas D., " October 11, 1835.
Malissa, " May 8, 1837.
Eliza Ann, " June 26, 1840,
Children of Samuel and Lucy (Keen) Little of Bremen, married 1829 :
William Abdon, born September 27, 1830; died September 16,
1835.
Eliza Ann, " September 23, 1833.
Charles W., " June 22, 1836.
Avery, " September 27, 1841 ; died June 22, 1842.
Laureston, " August 23, 1843.
Children of Otis and Hannah (Hyer) Little of Bremen :
Sarah B., born November 13, 1832.
Mary E.,
William H.
George,
Rhoda E.,
Otis H.,
Hannah, )
Susan, )
April 1843
December 18, 1833.
November 6, 1835 ; died February 25, 1837.
September 13, 1837.
March 30, 1839.
April 19, 1841.
f died October 15, 1843.
( died August 2, 1843.
Mrs. Hannah Little died April 30, 1843.
Children of William H. and Rachel (Jones) Little of Bremen :
Rhoda, born December 31, 1832.
Thomas, " October i, 1834.
William H., " March 30, 1837.
Elizabeth H., " June 25, 1840.
Children of Rev. Josiah and Sally (Cushman) Louden of Bremen :
Rufus, born January 13, 1829.
Serene, " February 9, 1831.
Catharine, first wife of Josiah Louden, died September 25, 1826.
Children of William and ( ) McClintock :
Jane, born September 20, 1801
James, " December 4, 1802.
Margaret, " January i, 1805.
John, " April 9, 1807.
William, " February 8, 1809.
Nancy, " December 26, 18 10.
Plymouth Coimty Marriages. 125
Child of Thomas and Margaret (McKown) McClure :
Nancy H., born November 22, 1824.
Children of John and Anna ( ) McCordy :
John, born March 4, 1760.
Ruth, " October 11, 1763.
Daniel, " March 4, 1765.
James, " March 28, 1767.
Mary, " December 3, 1769.
Robert, " May 8, 1772.
Thomas, " September 7, 1774.
Samuel, " January 27, 1778.
Betty, " December 2, 1779.
Children of Robert and Lydia ( ) McFarland :
Hannah, born November 21, 1796.
Sally, " June 13, 1798.
William, " December 19, 1800.
Rachel, " October n, 1802.
Robert, " October 12, 1804.
Lydia, " October 20, 1806.
John, " October 28, 1810.
Harriet, " February 8, 1815.
Child of William and Sarah ( ) McKown :
Robert, born July 26, 1801.
Children of Alexander and Sarah ( ) McLean of Bremen :
Robert, born September 21, 1840.
Alexander, " Januaiy 19, 1850; died February 26, 1855.
To be continued.
PLYMOUTH COUNTY MARRIAGES.
The publication of the Plymouth County Marriages in this mag-
azine will be suspended for the present. These records were begun
in the March number of 1898, seven installments having appeared
covering the years 1692 to 1746, and great care has been exercised
in giving an accurate and literal transcript of the originals at Ply-
mouth. The publication of the balance of these marriages, covering
the years 1747 to 1788, has been forestalled by the Rev. Frederic
W. Bailey of New Haven, who has recently issued a volume contain-
ing these later records and a part of those already published in the
Advertiser, It is not the mission of the Advertiser to republish what
has appeared elsewhere in print, even though the work be as poorly
done as in this case, while so many of our early records remain
unprinted.
The student of Pilgrim genealogy will find literal transcripts of the
marriage records during the Colony period printed in the Plymouth
Colony Records, the larger part appearing in the eighth volume.
From the end of the Colony period to 1746, the marriages for the
126 Announcement. — Book Notes.
County are found in the first and second volumes of the Advertiser,
also in a reprint from the same which contains the marriages only,
and, which may be had of the publisher at fifty cents per copy.
After 1746, Mr, Bailey's book will serve as a guide to the marriages
before 1788.
The marriages from an entire volume of the Court records — an
unnumbered one — covering the years 1723 to 1737 are omitted from
Mr. Bailey's volume. A few scattering marriages are also omitted,
and a number of slips like Derrow and Deirow for Decrow appear in
his work.
ANNOUNCEMENT.
The vital records of two more towns (Rochester and Freetown,
Mass.) will be commenced in the March and June numbers of the
Advertiser for next year. These, with those already in progress, will
enable the editor to give a variety wide enough to make this maga-
zine almost indispensable to all interested in Old Colony families,
as well as continue the policy of devoting a larger proportion of
its space to vital records than is done by any other magazine in
America.
BOOK NOTES.
Society of Mayflower Descendants in the State of Illinois. Publication Number
One. [Edited by Tyler Seymour Morris.] Nineteen hundred. 8vo, pp. 173.
This volume in the originality of its arrangement and in the quality of its
illustrations, binding and paper, has those peculiar excellences that mark the
former works of Mr. Morris. The larger part of the book is devoted to full page
tabular pedigrees, each of which illustrates the descent of some member of the
society from a Mayflower Pilgrim. These pedigrees give the full dates of birth,
marriage and death, and in footnotes the authorities are given. This publication
of detailed lines of eligibility is commendable, yet it may bring to grief, through
the work of some zealous critic, some of these claimants to Mayflower honor.
Coincidences of names, localities, and occupations, with other circumstantial
evidence, which sometimes lead even the most cautious searcher to wrong con-
clusions, make it hazardous to give pubUcity to the lines of descent upon which
membership in the patriotic hereditary societies depend. The genealogical data
in this book, having been accepted by the historians of this organization, will be
of great value to aspirants for membership in the Society of Mayflower Descend-
ants in filling out the early generations on their application papers.
Besides the tables of descent, this book contains a brief history of the Illinois
Society, with its constitution, by-laws, ofticers and members; "The Compact"
and its signers, numbered as in Prince's New England Chronology, and illustrated
by a facsimile of Bradford's copy ; Gov. Bradford's two lists of those who came
over first in 1620 and their families, illustrated by a facsimile of one page of the
original ; addresses of Walter Morton Rowland, Dr. James Nevins Hyde, and
Prof. Victor C. Alderson before the Illinois Society ; and a list of reference books
relating to Pilgrim history and genealogy.
The other illustrations are, portraits of Walter Morton Howland, Governor
of the Society and Gov. Edward Winslow ; views of " The first Pilgrim Spring ",
the Manor Houses and the Churches at Scrooby, and at Austei-field, the Standish
House and the Standish Monument at Duxbury, " Com Hill at Truro " and the
Book Notes, 127
Pabodie House at Little Compton ; and facsimiles of the first page of Bradford's
History and of the wills of Mary (Chilton) Winslow and Peregrine White.
An index completes this useful, attractive and substantial volume.
Book A. Records of the Town of Swansea. 1662 to lyo^* Edited by Alverdo Hay-
ward Mason. East Braintree, Mass. 1900. 4to. pp. 82. Price $1.25.
Mr. Mason has made accessible, and preserved from further loss, what remains
of the vital statistics in the first volume, commonly known as " Book A ", of the
records of the town of Swansea, Massachusetts. More than this, he has repro-
duced, as nearly as type permits, the original volume, line for line. This careful
preservation of the arrangement has a special value to the critical student, who
does not have access to the original, which may be shown by the study of a single
birth — that of Hannah Bosworth — recorded in this volume.
" Hanna the daughter of Jonathan Bosworth was born on the 51 of Novem-
ber 1663 " the record reads at Swansea, but the town clerk's return at Plymouth,
while agreeing with the day and month, differs ten years in the year, making the
date 1673. The copy of Swansea records returned to Plymouth for the year 1673,
signed by John Myles, Junir, Towne Clarke, (printed in Plymouth Colony Rec-
ords, vol. 8, p. 48) is headed " A List of such Marriages, Beirthes, and Burialls, as
were brought into the Towne Clarke of Swansey, to be recorded, from the 27th
of February, 1672, to this prsent February the 27, 1673 "• I^'' favor of 1673
being the year of Hannah Bosworth's birth we have the very strong evidence of
this original copy, giving that date, signed by the town clerk and made out at the
end of the year in question. Book A of the Swansea records, because of its
peculiar alphabetical arrangement under Christian names, has been generally
regarded as a compilation from earlier records, and hence less likely to be correct
than the return at Plymouth.
A minute examination of the arrangement of the records in Mr. Mason's
book reveals the fact that the entries of births after the latter part of 1673
appear, with few exceptions, in chronological order, while they do not before
that date. This suggests that John Myles, Jr., who was then town clerk, began
during the year 1673, this peculiar arrangement which has been supposed to be a
compilation, and that this is his original record, and consequently equal to the copy
at Plymouth as an authority. This suggestion becomes almost an absolutely cer-
tainty by the discover}' that he and his successor, Nicholas Tanner, were the only
clerks whose returns at Plymouth are arranged alphabetically under the Christian
names. Admitting that John Myles, Jr., is the authority for both dates, the ques-
tion as to the date of Hannah Bosworth's birth is easily settled by outside evi-
dence.
In view of the fact that Jonathan Bosworth had a child (Jabez) born Febru-
ary 14, 1673, '^"hose birth is omitted from the record at Plymouth, it is reasonable
to suppose that Mr. Myles, in making up that return, carelessly copied the birth of
Hannah instead of Jabez as the child born that year. It is worth noticing that
the same item follows the birth of Hannah in both records, also that the birth of
Jabez is only three months and nine days later than the date given in the return
at Plymouth for Hannah's birth. This latter fact alone is sufficient to show
where the error is. There is no record of the settlement of Jonathan Bosworth's
estate.
According to the Swansea records, Hannah Bosworth married Nathaniel
Jenks November 4, 1686. As no other Hannah Bosworth has yet been found,
who could have married Nathaniel Jenks on that date, we have also the evidence
of marriageable age in favor of the eariier date of birth.
Those descendants of Nathaniel Jenks who have patiently tried to solve the
riddle of these conflicting dates in the hope of finding a Mayflower ancestor
through Hannah Howland, mother of Hannah Bosworth, are indebted to Mr.
Mason for the very valuable sen'ice rendered towards discrediting this particular
record at Plymouth by the publication of these records in their original arrangement.
Every genealogist who has occasion to consult this book will be indebted to
Mr. Mason for the painstaking care bestowed upon it. * * *
128 Queries. — Answer to Query.
Francisy Goodrich, Boardmaii. ( Mainly reprinted from the Boar dm an Genealogy).
By William F. J. Boardman, a descendant in the Boaidman-Francis-Goodrich
Lines. For private circulation. Illustrations added. Hartford, 1898. 8vo,
pp. II.
This neatly printed pamphlet shows the compiler's lines of descent from
Robert Francis and Ensign William Goodrich of Wethersfield, Conn. The illus-
trations are portraits of Daniel Francis (1770-1837), Capt. Elizur Goodrich (1730-
1785), Mrs. Mary (Francis) Boardman (1803-1884), and William Boardman (1805-
1887).
A Memoir of Daniel Hovey. Prepared for the Hoz'ey Reunion, at Ipswich, Mass.,
August 21, igoo. By Rev. Horace Carter Hovey, D. D., of Newburyport, Mass.
8vo, pp. II.
In this memoir Dr. Hovey has presented in an interesting manner the infor-
mation relating to his ancestor brought to light by an extended study of the early
records. The will of the founder of this family is printed in full and is signed
" Daniel Hovey, sen'r, aged 73, and going into my 74 this 21 of March, 1691-2."
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 : —
115. Ancestry of Elizabeth, widow of David Franklin, of Boston, and wife of
Solomon Lincoln (son of Joshua), of Hingham and Scituate, about 1709-15.
R. W. D.
1 16. Ancestry of Dotha Brace, born in Bethlehem, Conn., Aug. 16, 1780 ; died in
Poultney, Vt., in 1816 or '17. She married Amos Thompson.
N. F. T.
117. Ancestry of David Harden or Haradeu. In his Harding Family (Vol. IV.
Genealogical Register of Ancient Puritans), Morse states that David Har-
den 1715-1792, of Norton and Mansfield, was eldest son of Edward^ Hara-
den (Edward''^ Edward^) of Gloucester, and born presumably at Gloucester
in 1715, since Edward-"^ was married there Januaiy 13, 1713, and had chil-
dren there whose births are recorded beginning 17 18, among whom was
William'*, born December 3, 1721, who married Sept. 10, 1750, Abigail Gray
at Norton. Is there any proof that David was the son of Edward^ and
brother of WiUiam* ? H. W. H.
118. Parentage o'i Grace Betts of Roxbury who married Lieut. Edward Morris,
Nov. 29, 1655, and died June 6, 1705.
119. Ancestry oi Mary Griffin who married Nathaniel Hammond of Newton in
1669. I think her father was Richard who died in 1680, administration
upon his estate being granted to his son Joseph, March 25, 1680.
G. E. J.
120. Parentage oi EUzabeth, wife of Joseph^ Poole (Edward^) of Weymouth.
P.
121. Ancestry oi Mary McLane who married Benjamin Horton of Boston in
1788. R. S. D.
ANSWER TO QUERY.
Mary Wilder, wife of Dr. Francis Le Baron, was the daughter of Edward
and Elizabeth (Fames) Wilder of Hingham, b. there April 5, 1668.
W. W. LUNT.
Cbe
Genealogical Hdwrtiser.
^ (J^uarterlg Jlagajinr of JFamilu ^istov^.
Vol. Ill, 1900. No. 5.
Contents.
TITLE AND INDEX OF SUBJECTS i.-viii.
INDEX OF PERSONS 129-164
INDEX OF ADVERTISEMENTS 164
ADVERTISEMENTS xxx.-xxxii.
Price, 50 Cents. Vol. Ill, $1.50.
Published by
LUCY HALL GREENLAW,
CAMBRIDGE, MASS.
Tlie GencaIos;'ual Advertiser.
'C^be 6enealooical Hbvertieer,
A QUARTERLY MAGAZINE OF FAMILY HISTORY.
Issued in March, June, September and December.
LUCY HALL GREENLAW, Editor and Publisher.
For the year 1901, each Number will contain at least
thirty-two octavo pages, printed on excellent paper.
Subscription, payable in advance, $1.00.
An Index of Volume IV. will be issued as a separate number. Sub-
scribers who pay f i.oo in advance for the Fourth 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, Two and Three, 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.
K NEto£ 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, including lists of Grantees of the " Narragansett Townships," never
before published, and an appendix of twenty-five pages containing lists of
the Colonial Governors of the three colonies from 1620 to 1680, with rosters
of oflBcers. 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 con-
tain thousands of names.
" Mr. Bodge's handsome volume is a monument of antiquarian industry and re-
search, in the interest rather of genealogy than of history, as being the chief concern of
the legion of recent patriotic societies like that of which our author is chaplain." — The
Nation..
Price, cloth, $6.00; half morocco, $7.00. Sent postpaid upon receipt of
the price, by the author.
GEORGE M. BODGE, Westwood, Mass.
T. R. MARVIN & SON, PRINTERS,
BOSTON, MASS.
INDEX OF PERSONS,
Names occurring more tlian once on a page are marked with an asterisk (•).
Abbot, Aaron, 7
Francis EUingwood. 31
Adams, Ebenezer, 77
Francis, 26, 52
Joseph, 77
Richard, 25
Sarah, 24
Additon, Submit, 23
Adkins, see Atkins
Ager, ^ see also Eager
Agers, > Abigail, 103
Agar, ) Benjamin, 48, 49
Betsey, 44, 45, 48
Ebenezer, 44*, 45*
Joel, 44
Jonathan, 45*, 46, loS
Lydia, 49
Mary, 104
Nathaniel, 44
Polly, 45
Rachel, 105
Rebecca, 106
Richard, 44, 46
vSarah, 45, 104
Susa, 44
Susanna, 45, 104
Alexander, ^ James, 5
Allexander, > John, 5
Allexonder, ) WilUam, 5
Alden, Aiatha, 66
John, 50
Alderson, Victor C. 126
Aldridge, Caleb, 105 ,
Allerton, Isaac, 62, 63*
Remember, 63*
Samuel Waters, 62
Sarah, 63
Walter S., 62
Allen, 1 Abigail, 75
A ALLEN, ! Amy, 75
Allin, [Benjamin, 25
Allyn, J Bethiah, 102, 121
Caleb, 75
Christian, 121
Daniel, J 21*
Allen, ) Dorothy, 76
confd. ) Elisha, 5, 50
Ehzabeth, 35, 121
Ephraim, 35*
Experience, 35
George, 35*, 74*, 75, 76*
Hannah, 64
Isaac, 50, 121*
James, 74, 75
Jediah, 74
John, 59, 74, 91, 121*
Judah, 74*
Lydia, 103
Mary, 75, 76
Matthew, 76
Micah, 103, 105
Ralph, 35*, 74, 76
Samuel, 5, 28, 53, 102, 121
Sarah, 59
Ames, John, 28, 93
Sarah, 93
Anderson, Joseph, 4
Samuel, 4
Andrews, John, 10, 65
Stephen, 116
Angier, John, 50
Apthorp, Charles, 2
Arnold, Elizabeth, 94*, 95*
Nathaniel, 108
Samuel, 90*, 94*, 95*
Seth, 66, 92, 94*, 95*
Thomas, 66
Arskins, see also Erskine
Alexander, 1 1, 66
David, 66
George, 66
Ringing, 1 1
Robert, 66
William, 65, 66
Aston, John, 6
Atkins, ) James, t^t*
Adkins, \ Joseph, 65
Sarah, 33
William, t^^
Atherton, Mary, 22, 52
17
I30
Index of Persons.
Atwood, Zaccheus, 107
Augur, Patience, 93
Austin, Joseph, 66
AVERELL, Job, II
Ayers, Mary, 109
Baber, Joseph, 3
Backaway, Mary, 118
Badcock, Mary, in
Bailey, \ mr., 126*
Bayley, ( Abraham, 43
Deborah, 47
Edward, 42, 43, 105
Ezekiel, 42
Frederic W., 125
James, loi
Joshua, 104, 106
Lydia, 107
Mary, 105, 108
Nathaniel, 46, 104
Sally, 47
Samuel, 46*, 47*, 109
Sarah, 105
Baker, widow, 21
Eldred, 86
EUzabeth, 81
Isaiah, 18
James, 86*, 87* 88
Jerusha, 86
John, 18
Jonathan, 19
Judah, 21
Keziah, 87
Marcy, 88
Mercy, 86
Nathaniel, 86
Sarah, 86, 87
Simeon, 19
Thankful, 21
Balentin, John, 4
Bangs, Allen, 87, 88
Jonathan, 87, 88
Joseph, 87
Barber, Lemuel, 107
Temperance, 104
Barden, \ Deborah, 91
Burden, \ William, 91
Barker, Bathsheba, 93
Francis, 89*, 93*, no, in*
Isaac, 93
Jabez, 93
Judith, 93*
Robert, 90
Samuel, in*
Barlor, Deborah, 57
Barnard, Ezekiel, 116
Barnes, } Mary, 54
Barns, \ Nathaniel, 5
Barrett, Jacob, 9
Barstow,
Berstow,
Bates,
Bate,
Barrett (cont'd.), Mary, 100
Barrows, ) Benajah, 26
Barrow, \ Deborah, 26*
Ebenezer, 26
John, 26*
Joshua, 26
Lydia, 27
Robert, 26*, 27
Joseph, no
Nathaniel, 66
Barter, Joseph, n
Samuel, 8*
Bartlett, \ Benjamin, 26, 27*
Bartlet, ( Joseph, 77
Mary, 64
Samuel, 27, 51*, 54*
Sicillia, 26, 27
Susanna, 54
Uriah, 26
Barton, John, 115
Bass, Mehitable, 50
Bassett, I Jonathan, 34
Basset, ( Mary, 33, 75
Rachel, 34
Wealthy, 26
William, 33, 34, 75
j mrs., 48
j Abraham, 107
Albert C, 30*
Clarissa, 48
David, 48
Edward, 60*
Elisha, 103
EUzabeth, 104
Experience, 104
Frank A., 60
Hannah, 105
Jesse, 107
John, 102
John Ward, 108
Jonathan, 107
Joseph, 53
Joshua, 108
Mary, 106
Mercy, 103
Remember, 107
Sally, 48
Samuel, 48*, 103, 108
Samuel Austin, 60*
Sarah, 104
Silence, 103
Sukey, 48
Susanna, 107
Thomas, 105
Zachariah, 48
Baxter, j^ Enos, 66
Bexter, \ Joseph, 55
Beals, ^ Abijah, 42*, 104
Beai., > Ann, 42
Beale, ) Azariah, 107
Index of Persons.
131
Beals, ) Benjamin, 104
confd. \ Bethia, 102
Esther, 104
Hannah, 42, 104
Isaac, 102, 104
Jacob, 106
Jael, loi
Jeremiah, 102
John, 102
Josiah, 102
Lazarus Andrews, 107
Leah, 105
Lydia, 105
Mary, loi
Molly, 105
Priscilla, 106
Rachel, 103
Ruth, 105
Samuel, 50
Seth, 102, 105
Susanna, 51, 104
Wilham, 102
Bean, Charles Edwin, 62
Flora Stella, 62
John, 62*
Jonathan Gibson, 62
Bearse, ( Augustine, 97
Bears, J Holmes, 66
Priscilla, 97
Beath, John, 8, 1 1
Joseph, 1 1
Walter, 8
Bedlow, Catharine, 30
Belcher, Ann, 30
Belknap, Jeremy, 61
Bellermine, Robert, 99
Benner, Charles, ic6
Henry, 116
Jacob, 116
John, 116*
Martin, 116
Matthias, 116
Bennett, ) Andrew, 7
Bennet, ) Bachelor, 66
George, 73
Benson, Joshua, 51
Keziah, 52
Berry, Ebenezer, 20
Isaac, 20
Nathaniel, 3
Berstow, see Barstow
Besant, Walter, 31
Besse, Ehzabeth, 52
Thankful, 52
Betts, Grace, 128
Beueridge, James, 7
Bexter, see Baxter
Bezae, Theodore, 99
Bicknel, Deborah, 109
BiGMORE, Samuel, 116
Billington, Francis, 26
BiSBY, i Ebenezer, 53
BisBEE, > Joseph, 25
BiSBE, ) Sarah, 120
BiSHUP, Elizabeth, 52
Black, Frederick, 116
Blackmer, ) ^,. , ., ,
Blackamore, \ S' « ' ^°
Blackamoer;^^^^'58>59
Blackstone, ) mr., 121
Blackston, ) William, 3
Blackwell, Alice, 34
Desire, 34
Jane, 34
John, 34* 73* 76
Joshua, 34*
Mercy, 34
Michael, 36, 76
Nathaniel, 34
Samuel, 34
Sarah, 34
Blagdon, ) Charles, 8
Blagdone, \ John, 1 1
Blair, James, 10
Blaisdell, John Harper, 62
Blake, Henry Nichols, 31
Blanchard, \ deacon, 41
Blanchar, > Abigail, 103
Blancher, ) Abner, 108
Adam,4i, 42* 43,44,45*
Anna, 44, 108
Becca, 42
Bela, 42
Belinda, 46
Betsy, 45
Beulah, 47
Cloe, 41, 45
Daniel, 41, 42, 43, 104,
108
David, 105
Deborah, 105
Dolly, 108
Dorothy, 45
Eli, 42
Eliza, 47
Elizabeth, 45, 104, 105,
109
Experience, 104
Hannah, 48, 90*, 103
Ira, 47
Jerusha, 106
John, 48, 104, 107*
Jonathan, 41, 42, 102
Josiah, 47*, 48
Leah, 108
Lemuel, 41
Leonard, 46
Lydia, 41
Mahala, 42
Marcus, 48
132
Iiukx 9f Persmu.
ELAjrcHAiri. \ Mardia. 105
etMKfd. \ ilary. 46*, 104, 107
ilanlda. 47
iCcaiiT 4ir 4^
Nabby, 43
Nat&an, 46
NatiianieL 46* 47*, ^S*
Niciiolas. 41, 42^ 45. ^,
Noai, 42, 47
OKre, 108
OErer^ 44
Pony, 45
S^c&sc^ 4S
Rata, 43
RtTafiiT 105
Sasseaxis^ 104
Thomssa, 43, 44* 45*,
47
BuETHEis^T JsmeSf 6
BiLo^oie^ Ezray 88
Fear^ai
Jolm, 21
Thomas, 8^, 88
EaLlTBT, Ebenezer, 66
HaiTiTiflh^ 14*
BoAftDMAJT, , 32
Mary, 128
WnEam, 12a
WHiaai F. J-, I2»
BtKDFKH, Joseph, 74
Robert, 74
BoLDuaT, Jztoka, 104
B-'jI-TES, Marj. 103
B<J3fIj- • ■•■ - ' -
Boara. '
BooMEB, Maxtnew, 11.8, 120
B0R.G, aee Bcrge
BoswoRTH, BeHamy, 122*
Bridget, 123-*
EdTward, 122*
Ifannah, 119, I20y 127*
Jabez, 127*
Jeremy, 122
.-27*
- ->*
BrjTTR.V,
r^ •;, 122
; '.. .-.aniel, 122*
( hat;-..-i.huaT 34
f Beia, 57
Catharine, 34
Eleaxer, 33
Eliaha, 34, 35, 3^^
c<mfd. \ Y-XTS^ 59
Hezefrfah, 33
J.82
Job, i^
John, 33, 58
Joseph, 57
Josiah, 23
Mary, 34*
Meletfah, 76
Patience, 34
Remenibrance, 34
SamueL 57
Sarah, ^x, 57
Sherejashub, 3^*, 76
Tunothy, 33
BowivirrcH, Mary, 50
BowBonr, James, 2
Bowzay HwaliPtfv 121
Jabe^25
SkAaid, 119
fflElaBi, 119
BoTTD^ George ii
JoIeb, 66
SaaraeL 66
Thomas^ 11
Beynsnoef, WiiEan, 4
Bars, AaE^ias^ i
£%AI>VOKI)^ gEwemor, 126
AiagsiL, 25
£l2al)eth, 24, 26, So
ysaae&. So
Jofaii,24
Jcaabf 50
Timttnff?^, 24
Mary, 39
Mercy, 50
Nathaniel, 50
Peleg, 80*
Rebecca, 24
Rath, 23
Samuel, 23
Wait, 26
ZQpah, 24
Brace, Dotha, 128
Bracicett, ^ Sarah, 30
Bracket, ( Thomaa, 66
BRAr>i,y, William, r&6
Bramajj, SOvanaa, 104
BsAMHAl,!, > Joseph, 54
BftrjCKALL, ( Joshua, 54
Bkasch, Mercy, 54
Thankful, 50
Index of Persons.
^Zl
Brattle, William, 2
Brett, Elihu, 93*
William, 2S
Brewer, James, 8*
Nathaniel, 11
Brewster, Abigail, 25
Lemuel, 25
Rebecca, 24
William, 63*
Wrestling, 23
Briggs, Experience, 121
Hannah, 36 -
Jonathan, iiS*, 121*
Nathan, 52
Samuel, 36, 52
Timothy, 22, 52
Bright, John, 112
Brimhall, see Bramhall
Brion, see Bryen
Broadman, Charles, 116
Brooks, ) Elizabeth, 1 1 1
Brook, j Gilbert, 11 8, 121*
William, 10
Broughton, Phebe, 32
Brown, ( Benjamin, 10
Browne, S Dorothy, 120*
Esek, 120
Jabez, 120
James, 119, 120*
John, 120*
Joseph, 120
Lydia, 119, 120*
Mar)-, 54
Nathaniel, 120
Ruth, 100
Samuel, 120
William, iiS*, 1 19
Bryant, John, 92*, in*
Jonathan, 9, 66
Joshua, 77
Lemuel, 66
Bryen, ) George, 64
Brion, \ William, 3
Buck, Isaac, 112
Buckland, Deboi-ah, 121
Bucknam, Alice, 40
Egbert Johnston, 40
Robert Pagan, 40*
Bugnon, Jaques, 9
BuKER, Martin, 99
BuLKELEY, Peter, 99*
Rebecca, 98. 99*
Bump, Jeremiah, 52
John, 52
Lois, 54
Philip, 52
Bumper, Joseph, 54
Bunker, Benjamin, 5
John, 6
Burden, see Barden
Burge, ^ Benjamin, 85
Burg, ^ Dorothy, 34
Borg, ) Ebenezer, 76
EHzabeth, 35
Jacob, 74, 76*
John, 74
Joseph, 19. 20
Keziah, 19
Mar)', 52
Phebe, 19
Robert, 20
Samuel, 19, 21, 76, 85
Thaddeus, 21
Thomas, 34, 76
Zeruiah, 21
Burges, John, 20
Joseph, 20
Luse, 20
Burket, Henr\-, 116
John, 116*
Burmmax, Gotleab, 116
Burns, Cornelius, 116
Jacob, 116
Joseph, 66, 116
William, 66
EuRRELL, ^ Ansel, 46
BuRREL, ^ Belinda, 48
BuRRiL, ) Bethiah, 48
Content, 103
Da\-id, 106
Hannah, 103
Harriet, 48
James, 104
Lucy, 108
Lydia, 102, 103, 106
Nabby. loS
Polly, 47
Robert, 46, 47*, 48
Reuben, 48
Ruth, 107
Sally. 48
Salome, 47
BuRSLEY, Elizabeth, 119
Burtton, Simon, 7
Butler, Daniel, 81
Dorothy, 34
Patience, 73
Thomas, 34
Byram, Joseph, 50
Byinton, Caleb, 4
Caffry. Morgan, 4
Cairns, ( Eleanor, 77
Carnes, j James, 37
Jean, 37
John, 38
Calderwood, Thomas. 66
Call, Obadiah, 7, 10
Philip, 3*, I o, II
Callahan, Peter, 66
^34
hidex of Persons.
Calvin, John, 99
Calwell, George, 8
Camden, , 29
Campbell, ^ Alexander, 3*
Lambel, I Mercy, 105
Campell, r Jeremiah, 104
Champbell, J •
Canady, Nathaniel, 1 16
Canterbury, Ann, 104
Hannah, 103
Jacob, 41, 42, 43, 44
Martha, 105
Phihp, 41
Silas, 43
William, 44
Zuba, 42
Capen, Ephraim, 107
Carlile, James, 68
Carlton, John, 4
Carnes, see Cairns
Carpenter, Abigail, 118
Samuel, 121
Sarah, 118
William, 118*, 119, 121*
Carter, Ephraim, 66
John, 66
William, 67
Carver, Mary, 25
Jonathan, 49
Joseph, 49
Josiah, 51
Sarah, 49*
William, 89
Cary, Abigail, 120
John, 118, 120, 123*
Caswell, Deliverance, 53
Jacob, S3
Catland, Daniel, 66
Cavis, Thomas, 66
Cavner, Mark, 9
Cean, see Keen
Chadwick, Hannah, 59
James, 58
Tamer, 58
Chamberlin, I. S., 96
Champbell, see Campbell
Chandler, Esther, 25
Jonathan, 49
Joshua, iS
Nathan, 23
Chapman, Abraham, 116
Anthony, 3
Deborah, 86
Hannah, 19, 86
Isaac, 20*, 21, 85
John, 20, 86* 88*
Lydia, 86
Marcy, 20
Nathaniel, 67
Ralph, 19, 20, 109
Chapman, |^ Rebecca, 21
confd. S Ruth, 85
Samuel, 4, 20
Chase, Benjamin, 118
Dudley Tappan, 101
Jonathan, 100
Judah, 5
Samuel, 18
Chatfield, mrs., 95
Carrie E., 95*
Cheney, Elias, 3
John, 3
Chessman, ^ Cleopard, 104
Cheeseman, > Hosea, 107
Chesman, ) Jane, 103
Child, Ephraim, 10
Hannah, 66
Chilton, Mary, 127
Chipman, Benjamin, 24
Lucy, 22
Priscilla, 25
Seth, 22
Chism, William, 3
Chubbuc, Jonathan, 103
Church, Nathaniel, 66
Churchell, ^ Benjamin, 51
Churchel, ; Ebenezer, 54
Churchill, ) EUezer, no
Elkanah, 54
Lemuel, 54
Maria, 50
Claghorn, Hannah, 59
Clancy, David, 10
Clapp, \ David, 62
Clap, \ Ezekiel, 107
Ezra, 53
Joseph, 49
Samuel, 91, 92, no*, 112
Clark, ^l Abigail, 102
Clarke, ! Ebenezer, 103
Clerk, [Edward Stephens, 62
Clerke, J Elisha, 4, 66*
George, 8, 11
James, 4*, 11*
Jerusha, 103
Joseph, 66, 103
Martha, in
Nathaniel, 27
Rebecca, 51
Samuel, 5, 66
Weston, 120
William, 4
Clarkson, Gerardus, 30
Harriet Ash ton, 30*
Matthew, 30*
William, 30
Clary, j^ Dick, 66
Cleary, I John, 7
Clement, Sarah S., 32
Clift, William, 54
Index of Persons.
135
Crosby, Ebenezer, 30
Cook, )
Josiah, 77
Clouse, George, 116
confd. \ Lydia, 24, 77
Jacob, 117
Margaret, 26
Cobb, Ebenezer, 22, 78, 79
Molly, 77
Elenor, 78
Phebe, 23
Flisha, 78
Rebecca, 26
Fear, 79
Sarah, 22, 24, 77
Francis, 78
Zibia, 25
Gershom, 77
Coombs, ^
Anthony, 6*
Jenisha, 78*
Combes,
George, 6
John, 25
Combs,
►Peter, 6*
Joseph, 78, 79
Comes,
Silvan us, 6, 66
Mary, 78
COMS,
William, 2
Melatiah, 78
Cooper, James, 10
Mercy, 79
CoPELAND, ) Abigail, 49
Copland, ) Asa, 108
Ruth, 24, 78
Salvenius, 78
Cornish, John, 6
Seth, 26
Sepren, 6
William, 79
CoRNWELL, Edward E., 29
Zenas, 79
Corps, Deliverance, 118
CoDMAN, Abigail, 83
John, 118, 119
CoLBYE, / Ambrose, 10
CoRTis, see Curtis
CoLEEE, j Rogels, 4
Cottle, Mary, 32
Cole, , 117
Cotton, John, 27, 92*
Deborah, 121
Rowland, 94
Hugh, 120
CowELL, John, 122
Isaiah, 117
Cowing, James, 32*
James, 02*
Cox, Israel, 66
Phebe, 53
Craft, Betsey, 46
Coleman, ) Joseph, 112
CoLMOx, \ Martha, 58
Thomas, 46
Cramer, Charles, 116
Collamer, ^ Ezekiel, 66
Christopher, 116
CoLAMEK, > Isaac, 67
Frederick, 116
COLLIMORE, ) John, 67
Jacob, 116*
Peter, 67, 89, 1 1 1
John, 116
CoLLER, James, 10
Peter, 116
CoLSON, Amy, 106
Crocker, see also Crooker
Ann, 103
Benjamin, 59
Betty, 44
Daniel, 91*
Bolter, 108
James, 8, 11
Christopher, 106
Joseph, 66
Deborah, 105
Lydia, 52
Ebenezer, 103, 106
Mary, 59, 91*
Elizabeth, 44, 103
Thankful, 81
Experience, 107
Croel, see Crowell
John, 102, 106
Cromet, Abigail, 70
Josiah, 43, 105
Crommel, Joshua, 6
Mar\-, 102, 106
Crooker, see also Crocker
Sarai, 104
EHjah, 6
Susanna. loi
Isaiah, 6
Thomas, 103. 105
Joseph, 23
CoMRER, Joseph, 117
Zilpha, 54
CoNANT, John, 49
Crosby, Barnabas, 86*, 87
Thomas, 31
Elizabeth, 20
r^o*"*m' Tifi
Ernest Howard, 30
James, 87
CooK, ) Benjamin, 24
Cooke, ) Caleb, 24
Joseph, 20, 21, 30*
Charles, 23
Joshua, 88
Damaris, 23
Josiah, 19
Jacob, 27
Lemuel, 86, 87*, 88
136
Index of Persons.
cont'd. \ Phebe, 86
Rebecca, 21
Samuel, 19
Simon, 7, 30
Susanna, 86
Thankful, 20
Theophilus, 19, 20, 85*, 86
William Bedlow, 30*
Crosman, Susanna, 49
Cross, Joshua, 66
Crowell, \ Aaron, 86, 87
Crowel, > Bethiah, 19, 59
Croel, ; Christopher, 20*, 21, 85
Deborah, 17, 19
Elizabeth, 20
Hannah, 17, 20
Isaiah, 17
John, 19*, 20, 21, 59*, 85
Joshua, 58
Josiah, 86
Keziah, 20, 21
Lot, 59
Mary, 21
Mehitable, 19
Mercy, 87
Samuel, 85
Sarah, 20
Stephen, 82
Thankful, 59*
Temperance, 85
Cunningham, | Edward, 5
CuNiNGHAM, ( James, 3
John, 4
Currier, Horace True, 62
Curtis, ^ Amos, 22, 52
Curtice, [ Daniel, 66
CoRTis, ) Eunice, 50
Hannah, 1 1 1
John, no. III*
Lydia, 1 1 1
Moses, 105, 107
Oliver, 66
Richard, no*
Samuel, 105
Sarah, iii
Thomas, 11 1*
William, 66
CusHlNG, Adam, 108
Esther, 107
Ignatius, 22
Olive, 25
Sarah, 107
CusHMAN, Abigail, 25
Apollos, 66
Desire, 120
Elizabeth, 26
Hannah, 25
Isaac, 27
Jerusha, 22
CusHMAN, ) Jones, 66
coiifd. J Lydia, 22
Mercy, 24, 25
Rebecca, 23
Sally, 124
Cutler, Susanna, 60
Dacker, see Decker
Dahlim, George, 117
Dale, John, 48
Susanna, 48
Damon, Jonathan, 107
Sarah, 107
Darby, see Derby
Davis, ) Antoinette W., 32
Daues, \ Elizabeth, 81, no
Ephraim, 117
Ezra, 5, 10
Lemuel, 58
Nathan, 58
Nicholas, 24, 25
Sally, 124
Samuel, 81
Servaiatts, 59
Silence, 26
Solomon, 58
Temperance, 82
Thankful, 58
Daws, Charles, 67
Day, Benjamin, 67*
Hannah, 96
James, 4, 1 1
Josiah, 6
Martha, 70
Stephen, 7
Dean, Supply, 107
Decker, | John, 4*, 1 1
Dacker, \ Joseph, 4, 1 1
Decoster, Elizabeth, 51
Decrov^^, ^
Deirow, > , 126
Derrow, )
Delano, ) Beza, 25
Dellano, > Carmen, 61
de Lannoy, ) Cora, 61
Jabez, 57
Joel Andrew, 61*
John, 23
Mortimer, 61*
Philip, 61
Ruth, 51
Silvia, 24
Thomas, 89*, 91
Deloaf, John, 117
Demoth, George, 117
Henry, 1 17
Dence, John, 120
Dening, Robert, 5
Den LOW, Benjamin, 6
Index of Persons.
137
Dennis, mr. 19, 85*
Hannah, 21
Josiah, 18
Sarah, 21
de Peyster, Cornelia Bancker, 30
Derby, ) Abner, 49
Darby, \ Benjamin, 44
Delphina, 49
Jane, 104
Jonathan, 41, 43, 44, 49, 105
Martin, 49
Mary, 49
Maiy White, 49
Rebecca, 102
Ruth, 43, 102, 103
Sarah, 41
Silas, 49
Thomas, 49
Dewsbury, Hester, 61
Dexter, ) Abigail, 34, 35
Dextor, ) Elizabeth, 34, 35, 58
John, 34
Joseph, 57
Mary, 52
Philip, 57, 58
Sarah, 57, 59
Tamer, 57
Thomas, 34, 35*
DiCKE, John, 67
Dickenson, Elizabeth, 119, 120
Dillingham, ( Edward, 73, 74
DiLlNGHAM, \ Hannah, 76
Henry, 73, 74, 75, 76
John, 74*
Lemuel, 67
Mary, 75
DiMOCK, ) Benjamin, 57, 59
DiMMUCK, \ Ebenezer, 59
Theophilus, 59
DiNGLEY, Jacob, 24
Doc, Elizabeth, 67
Dockendorf, Jacob, 67 y^'
DoDSON, Mary, 53
DoGGET, Bathsheba, 95
John, 90*
Samuel, 90*, 95*
Thomas, 90
Donaldson, John, 12
DoNNELL, ) Charles, 67
Donnels, \ Joseph, 67
Nathaniel, 6
Doty,
DOTEY,
DOTEN,
Doughty,
David, 6
EHsha, 27
Elizabeth, 51, 92*
Ellis, 34
John, 27*
Joseph, 34
Lois, 51
Samuel, 27
Theophilus, 34
Douglass, James, 5
Downs, Elizabeth, 18
Jeremiah, 18
Dowse, Joseph, 2
Doyle, James, 5
Drake, Jane, 105
Drew, Job, 77
Lurana, 77
Martha, 77
Nehemiah, 77
Sarah, 54
Zenas, 25
Drinkwater, Micajah, 26
Drummond, \ James, 7, 67
Drumond, ( Josiah H., 62
Patrick, 3
DuER, Jacob, 3
Dun, John, 7*
Dunbar, Jesse, 106
Samuel, 49
Dunham, \ John, 27*
Donham, ) Lydia, 51 , 1.'1
Mary, 27*
Mercy, 27*
Duning, David, 3
James, 5
DuNLAP, John, 5
Robert, 5
DUNTON, John, ID
Timothy, 7, 10
Dwelley, Amy, 89
Mary, 89
Richard, 89*
Dyer, ) Benjamin, 48
Dyar, J Betsey WilHams, 48
Calvin, 49, loi
Deborah, 108
Hannah Ward, 48
Jane, 108
John, 48*, 49, Id*
Joseph, loi
Luther, 49
Mary, 48, 106
Sarah, 109
Sophronia, loi
Eager, "i see also Acer
Eagers, > Ebenezer, 106
Egar, ) Hannah, 102, 106
Richard, 10 1
Eames, Anthony, 93, 94*
David, 94
Elizabeth, 94, 128
Jonathan, 94*
Justus, 94
Mark, 93*
Mary, 94
Ruth, 94
Sarah, 94*
Eaton, Abel, 6
18
138
Index of Persons.
Eaton, \ Benjamin, 50
cont'd. \ David, 22
Deborah, 77
EcHORN, ) Daniel, 117
EiCHORN, 5 George, 117
John, 117
Michael, 117
1-, ' ' > Hannah, 22, 1:2
Edgartown, ) ' ' 0
Edson, Bethiah, 28
David, 50
Elizabeth, 28, 49
Joseph, 28*
Josiah, 28*
Mary, 28, 50
Peter, 50
Samuel, 28*
Sarah, 28
Susanna, 28*
Edwards, doctor, 98
Jonathan, 98
EisLEY, Michael, 117
Eldredge, ) Bethiah, 58
Eldred, 5 Daniel, 18*
Dinah, 18
Eli, 87
John, 19
Keziah, 58, 88
Lemuel, 19
Levi, 86
Lydia, 58, 87
Reliance, 88
Samuel, 19, 86, 87* 88*
Sarah, 87
Zoeth Skinner, 62
Elkins, Margaret, 32
Elliot, ^ . ,
Ellott, {Andrew, 5
Elelot Mames,s
Elett, J ^•"^on.4,67*
Ellis, H. G. ()., 33
Joel, 74
John, 74, 75*
Matthias, 75*
Mordicai, 75
Endicott, William Crowninshield, 31
English, Alice, 52
Erskin, j see also Arskins
Erskins, j Alexander, 3
Mary, 15
Ringing, 7
Estes, Frances, 96
Etherton, see Atherton
Everson, Elizabeth, 23
Hannah, 24
Mary, 25
Rebecca, 77
Sarah, 23
Everson [cont'd.), Seth, 24
EwELL, Charles, 117
Henry, 117
Malachi, 117
Ewing, Alexander, 4
Joseph, 4
Farnam, Joshua, 5
Farnsworth, Isaac, 117
Robert, 117
William, 1 1 7*
Farra, ) Chiistian, 103
Farrah, ) Sarah, 106
Timothy, 67
Farrow, Ezekiel, 67
John, 67
Faucet, see Fossett
Faunce, John, no
Joseph, 109
I>ydia, 77
Mary, 22, 52, 97
Patience, 54
Rebecca, 23
Thomas, 27, 92*, 109, no*,
112
Felton, Edgar Conway, 31
Fenno, Samuel, loS
Field, John, 28, no
FiLLiiouR, Daniel, 117
Fish, Abel, 117
Abia, 73
Ambrose, 73
Ephraim, 73
George, 73
Hannah, 73
Joanna, 73*
John, 25, 73* 74
Josiah, 73
Lemuel, 58
Lydia, 24
Mehitable, 73
Nathaniel, 74, 75
Perez, 23
Samuel, 75
Sarah, 23
Tabitha, 22
William, 117*
Fisher, Charles B., 13
Elizabeth Ann, 13
Jennet, 13
William Henry, 13
FisKE, John, 31
Fitch, John, 67'
Jonas, 67
Timothy, 67
Fitzgerald, John, 117
Flagg, Gershom, 2
Flan, John, 7
Flower, Mary, 30
Floyd, Catharine, 30
Index of Persons.
139
FoGLER, John, 117
F"oRD, ) Abigail, 54, 90
FooRD, ) Andrew, 103
Deborah, 108
Eunice, 108
Hannah, 90, 93*
Jacob, 105
James, 90*
John, 93
Michael, 90
Samuel, 109
FoRisTER, James, 4
FossETT, \ Alexander, 67
FossET, > Henry, 67*
Faucet, ) Jane, 12*
S., 71
William, 67
Foster, Charles, 24
Dorothy, 31
Isaac, 2
John, 67, 89
Nathan, 67
Reginald, 31*
Richard, 2
Samuel, 24
Sarah, 25
Thomas, 54
William, 67
Zebut, 67
Fought, Philip, 10
Fountain, Barnabas, 67
Jacob, 67
Fowle, I Joshua, 11
Fowles, 5 Joseph, 8
Samuel, 3
Fowler, Bath, 11
Fox, Jabez, 2
Jonathan, 2
FoY, Robert, 8
Francis, Daniel, 128
Mary, 128
Robert, 95*, 128
Franklin, David, 128
EHzabeth, 128
Freeman, mr., 85
Alice, 35
Barnabas, 1 1 7
Deborah, 35
Edmund, 35*, 75
Elizabeth, 35
Margaret, 75
Rachel, 35
Sarah, 35
French, Asa, 107
Isaac, 105
Rachel, 107
Frink, Thomas, 51*, 54
Fry, Mercy, 53
Fuller, ) Abial, 121
FuLER, \ Barnabas, 23
Fuller, ) Deborah, 22, 23
cont'd. ( Ebenezer, 77
Frances, 71
John, 25, 121
Josiah, 22, 80*
Lois, 25
Louisa, 56
Lydia, 80
Samuel, 23
Susanna, 24
Zenus, 67
FuLLERTON, ) iTr-,r o*
TT „ X ^„^ , , t Wil ham, 8*, 1 1
Fullertown, \ ' '
Fyler, Charles, 117
Christopher, 117*
John, 1 17
Gage, Reman, 87
Joanna, 20
John, 20
Ruth, 86
Samuel, 86* 87* 88
Seth, 86
Stephen, 87
Thankful, 88
Galloupe, Augustus A., 32
Gamage, Joshua, 67
Nathaniel, 67
Ganett, Susanna, 50
Gardner, | mr., 55
Gardiner, ( mrs., 55
Augustus Peabody, 31
Frank Augustine, 31
John, 55*
Maria T. A., 32
Mary, 55*
Samuel, 120*
Silvanus, 2
Garnett, David, 104
Garrett, ) Martha, 59
Garrit, ) John, 1 1 1
Gatchell, see Getchel
Gates, Anna, 55
Betsey, 55
Catherine, 56*
Daniel, 55*
Dorothy, 55*
Elisha, 55
Elizabeth, 55
Elven Francis, 56
Ephraim, 55*
Eunice, 56
Francis, 56
Hezekiah, 56
Isaac, 56
Isaiah, 56
Israel, 56*
Joel, 56
John, 56*
Josiah, 56
140
Index of Persons.
Gates, | Margaret, 56*
GoRiiAM, \ Josiah, 19*, 20
confd. S Mary, 55, 56*
confd. \ Lot, 17
Mary Brown, 56
Samuel, 19
Noah, 56*
Sarah, 20
Olive, 56
Thankful, 17
Rufus H., 56
GouD, Daniel, 9
Samuel, 55, 56*
Jacque, 10
Susanna, 56
Jean George, 9
Geleson, Nathaniel, 6
Genthner, Andrew, 117
Gould, ) t i
Goold! \ J^'^^b' -^- 51
Hannah, 40
Gove, Ebenezer, 4
Jacob, 117
Gowdy, Amos, 67
Gerdy, John, 5
John, 68
Getchel, ) , , ,^ .^ ^
GATCHELL,;j,f"'^* 7
Gachell, S Stephen, 6
Mercy, 67, 68
Grace, James, 3
Grant, Andrew, 4
GiBBS, Barnabas, 73
Elijah, 4
Bethiah, 33, 74
Ephraim, 4
Job, 74
James, 4
John, 52, 73, 74
Graves, James, 10
Mary, 75
Gray, Abigail, 128
Samuel, 73
Barbara, 38, 39
Sarah, 35
Daniel, 7
Thomas, y^, 73*, 74*, 75
George, 4
("iirT'flT? T> ) ^1
Jean, 37*
Jenat, 37*
GiFORD, I Desire, 59
Malatiah, 59
John, 4, 7, 26* 37*
Nathan, 81
Joshua, 5
Sarah, 58
Margaret, 37
Silas, 81
Mary, 24
GiLLARD, Thomas, 117
Moses, 4, 1 1
GiLMOR, William, 5
Robert, 37
Given, ^ David, 4
Saba, 25
Givken, > John, 5
Thomas, 37*
GiUEN, ) Robert, 5, 67, 68
Greeley, Jonathan, 69
Glass, Elizabeth, 89
Green, ^ doctor, 61
Greene, ;■ Isaac, 57, 59
Grene, ) John, 74
James, 89
John, 89*
Mary, 89
Jonathan, 57
Roger, 89*
Judith, 59 -'
Gladding, Elizabeth, 119
Lemuel, 59*
John, 118* 119*
Mary, 102
Susanna, n8, 119
Samuel, 53
Glidden, Abigail, 1 5
Samuel A., 60*, 97
Charles, 8
Greenlaw, Alexander, 68
Goddard, Elizabeth, 103
Andrew, 37
Goldston, Sarah, 100
Emily, 40
GoLDTHWAiT, Joel Ernest, 32
James, 37*
Goodrich, Elizur, 128
Jean, y]
William, 128
Jenet, 37
GooDSPEED, Moses, 64
John, 37
Roger, 64
Lucy Hall, 31
Goodwin, Caleb, 10
Margaret, 38
John, 2
Robert, 37
Miles, 5
Thomas, 37, 38
Nathaniel, 50
William Prescott, 31
Samuel, 2
Greenleaf, Joseph, 7
GoRHAM, Henry S., 62
Richard, 7
Isaac, 19
Samuel, 7
Joseph, 20
Stephen, 6, 7
Index of Persons.
141
Greenleaf (cojifd.), William, 54
Greenwood, Isaac J., 96
Nathaniel, 96
Samuel, 96
Thomas, 96
Greer, David, 67
Gres, William, 4
Grew, Daniel, 58*
Susanna, 81
Griffin, Joseph, 128
Maiy, 128
Richard, 128
Gross, Bartholomew, 1 1 7
Cornelius, 68
John, 68
Peter, 117
Grosvenor, Asa, 100, loi*
Chloe, loi*
Daniel, loi
Groves, John, 10
William, 10
Guild, Georgiana, 62*
Gurney, Lydia, 53
Martha, 103
Mary, 53
Perkins, 104
Rebecca, 53
GusTiN, David, 7
GwiNN, James, 67
Hackelton, Betsey, 12
Elizabeth, 12
Henry, 12
Hepsibah, 12
Hester Ann, 12
James, 12*, 68
James Hervey, 12
John, 12
Marius, 12
Mehitable, 12*
Sally, 12
Sarah, 12
William, 12
Hadaway, Sarah, 60
Hale, John, 100
S^^^^' (Martin, 3, 10
Hayley, ) ^
Hall, \ , 87
Halle, ( deacon, 85
doctor, 98*, loi
mr., 98
widow, 88
Abigail, 86
Abner, 78*
Benjamin, 88, 100
Barzillai, 17
Cornelius, 7
Daniel, 18, 19, 20, 21,
86
Hall, ) David, 17, 86*, 87, 97*, 98, 99,
colli' d. \ 1 00*
Deborah, 78, loi
Desire Sheveriah, 17
Dinah, 86
Ebenezer, 85, 87, 122
Edmund, 86* 87* 88
Elisha, 19, 21*
EHzabeth, 17, 19, 88*, 99,
100*, 122*
Enoch, 78, 87
Ezra, 87
George, 122
Hannah, 100, 122
Katharine, 54
Henry, 88
Isaac, 6
Isaiah, 86
John, 54, 86* 87* 88* 97*,
100, 122*
Jonathan, loi
Joseph, 21*, 86, 87*, 97*, loi,
122*
Josiah, 21*, 85
Judah, 19
Lamed, 78
Lot, 86, 87*
Lucy, loi
Lydia, 21, 25, 85
Mary, 88, 100, 122
Mehitable, 85
Mercy, 18
Morton, 86, 87
Nathan, 17, 87
Nathaniel, 21
Nicholas, 122
Phebe, 21
Priscilla, 97
Rebecca, 21, 100
Roland, 86
Samuel, 3, 20, 85, 122*
Sarah, 78*, 100, 122
Seth, 85
Silvanus, 19, 24
vSimeon, 25
Susanna, 19, 21
Thamasin, 86
Thomas, 22, 52
Urian, 87*
William, 88
Zaccheus, 85
Hallett, \ Mehitable, 34
Hallet, ( Ruhama, y^,
Ham, Tobias, 5
Hamilton, James, y.
Hamlin,
85,
Hamblin,
Hamblen,
\ Bartholomew, 27
I Isaac, 53
) James, 27
Mary, 27, 53
Silas, 58
142
Index of Persons.
Hamlin (coiU\L), Susanna, 27
Hatch, j Enoch, 13*
Hammond, | John, 59, 81*
cont'd. ] George, 13
Hamond, \ Nathaniel, 128
Hannah, 13, 64, 84
Rowland, 52
Henry C, 13
Susanna, 118
Hepsibah, 83
Hancock, Thomas, 2
Howland, 13*, 68
Handy, John, 58
James, 13, 58, 84
Hanks, Mary, 24
Janey, 13
Hanley, ) Catharine, 12
Jeremiah, 91, 92
Hanly, \ Mary Jane, 12
John, 84
Patrick, 68
Jonathan, 82, 83
Roger, 12, 68
Leonard C, 13
Hardon, \ David, 12S*
Lois, 58*
Haraden, \ Edward, 128*
Lucy, 13
William, 128*
Lydia, 13, 82, 85
Hardy, ) Benjamin, 12
Hardey, ) Harriet, 12, 72
Mary, 13*
Mary M., 13
James Madison, 12
Marcy, 82, 83
Lucy, 12, 123
Margaret, 13
Mary Ann, 12
Melatiah, 84
s., 72
Moses, 82* 83*
Sally Maria, 12
Nancy, 13*
Sarah, 12
Nathaniel, 51, 83, 84
Sullivan, 12, 13*
Peter, 83
Susan K., 12
Philips, 13*, 66, 68
Weston, 12
Paul, 82
Harlow, Amaziah, 51
Rehance, 58
Eleazer, 2
Reuben, 59
James, 24
Robert, 60
Mary, 110
Ruth, 58
Phebe, 54
Sally, 13
Samuel, 50
Samuel, 54, 84* 85
William, 100
Sarah, 13, 83
Harper, Mary, 75
Silas, 81
Robert, 75
Solomon, 84
Harriman, Leonard, 96
Thankful, 58
Harring, John, 3
Thomas, 82, 83*
Harrison, Henry, 119
Timothy, 84
Katharine, 119
Willard S., 13
Hartwell, Sarah, 49
Zaccheus, 13
Harvey, Elizabeth, 93*
Hathaway, Arthur, 27
Harward, George, 3
Haven, Joseph, 18
Hasey, Ebenezer, 68*
Hayward, ^ captain, 93
John, 68
Haward, > George, 49
Hastings, Matthew, 10
Howard, ) Hannah, 93*
Hatch, Abia, 82
James, 3, 50
Abner, 13
John, 3, 50
Alexander, 13
Joshua, 117
Alfred, 13*
Mary, 49
Alice, 84
Samuel, 3
Benjamin, 59, 82* 83, 84*
Thomas, 93*
Bethiah, 54
PIawes, ) Caleb, 47
Haws, ) Dorcas Pratt, 48
Caroline, 13
Charles, 13
James, 47
Daniel, 13
John, 42, 43, 47, 106
Dorcas, 59
Joseph, 47
Ebenezer, 59
Ludya, 48
Eddy, 84
Mehetable, 47
Elisha, 13, 68*
Rachel, 43, 47
Elizabeth, 84
Samuel, 42
Lidex of Persons.
H3
Hawes (coftfd.), Sally, 47
Haynes, Da\id, 69
Heabner, Charles, 117
Head, Joshua, 68
Heath, Mercy, 120
Heaton, John Edward, 31
Hedge, Mehetable, 17
Heinrich, Johann, 10
Hekes, William, 8
Helmashausen, E. a., 40
Herdie, Samuel, 4
Hearsey, ) Abigail, 53
Hersey, ( Abner, 18, 19*
Elisha, loi
Isaac, 53
John, 103
Susanna, 53
William, 53
Hervey, James, 5
Hewins, Samuel, 105
Hews, Elizabeth Varion, 13
Grace, 13
Priscilla, 13
Zephaniah, 13
HiGGlNS, Deborah, 106
Lucretia, 106
Margaret, 106
HiGGlNSON, Thomas Wentworth, 31
Hilton, Albion, 15
Abby E., 15*
Addison, 14
Bainbridge, 15
Caroline H., 14
Charles, 15
Charles T., 15
Charles V., 14
Clara E., 15
David M., 15
Edward H., 14
Edwin A., 14
Eliza, 14*
Elizabeth, 15
Ebenezer B., 14*
Ebenezer F., 14
Ferdinand, 14
Francis T., 14
Franklin, 14
George, 115
Hannah, 15
Harriet A., 15
Henry B., 14
Herman S., 14
Horatio N., 14
Jacob E., 14
James, 14*
James H., 14
James P., 14
Jane, 14
John, 14, 15, 68
John F., 14
Hilton, ) John T., 15
confd. ] Joseph, 14, 15
Joseph E., 15
Joshua, 14*, 68
Margaret, 14
Maria F., 14
Maria McLean, 14
Martha A., 15
Mary, 14
Mary A., 14, 15
Mary C, 14
Moses, 8
Roscoe, 14
Sally I., 14
Samuel, 14
Sarah E., 14
Stanford, 14
Stephen, 14
Theresa A., 14
W^illiam, 4, 14, 68
William H., 15
Hinds, ) Benjamin, 68
HiNES, ) Benjamin Hammond, 15
Samuel T., 15*
Hineley, Mary Elizabeth, 64
Hinckley, ) Ebenezer, 3
Hinkley, ( John, 58
Peninnah, 58
Samuel, 3, 7
Shubael, 3
Susanna, 58
HiscocK, John, 8
Richard, 8, 11, 68
HoAG, Ruth Wood, 32
Hoar, Charles, 99
Elizabeth, 99*
George Frisbie, 31
John, 99
Hobart, Israel, no
HoDGDON, Louisa Turner, 32
Hodgkins, Philip, 6
HoDSDEN, ) Joseph, 4
HoSDON, ) Stephen, 4
Holbrook, ^ Abiezer, 104
HoLBROCK, > Abner, 41, 106
HoLBROK, ) Benjamin, 41
David, 41
Elizabeth, 106
Hannah, 44, 108*
Nabby, 43
Nathaniel, 41 *, 42, 43, 44*,
45, 106
Polly, 42
Richard, 10
Ruth, 44, 103
Samuel, 104
Sarah, 108
Silvanus, 108
144
Index of Persons.
HoLBROOK, j Susa, 45
coufd. \ William, 102, 103, 106,
HoLLEY, Joseph, 74
Mary, 74
Sarah, 74
HoLLls, ) widow, 41
HoLis, 5 Abigail, 102
Adam, 107
Benjamin, 103, 104, 105
Betty, 107
Elizabeth, 106
Esther, 105
Ilezekiah, 42
Isaac, 44*, 106
Jeptha, 106
John, 103
Jonathan, 104
Prudence, 41
Reuel, 43
Ruth, 107
Stephen, 108
Susanna, 45
Tabor, 43
Thomas, 42, 105
Holmes, \ , 95
Holms, > Abigail, 78
Homes, ) Abram, 95
Abraham, 95
Benjamin, 25, 78
Caleb, 18
Eleazer, 78*
Elizabeth, 78, 94, 95*
Francis, 78
Gershom, 78
Grace, 78
Isaac, 22, 52, 78*, 95
Israel, 27*
John, 27, 78
Jonathan, 24, 78
Josiah, 78*
Keziah, 22, 52, 78
Lemuel, 50
Marrah, 81
Mary, 78
Micah, 24, 78*
Orphin, 78
Rebecca, 78*
Rose, 95*
Ruth, 78*
Sally, 78
Sarah, 49
Silvester, 78
Simeon, 78
Susanna, 78
Homer, Benjamin, 20
Bethiah, 20
John, 20
Margery, 20
Hooper, John, 49
Robert, 4
108
Hornby, Abigail, 15
Catharine H., 15
Eliza Ann, 15
Hannah, 15
James, 15
Jane Yates, 15
John, 15*
Mary W., 15
Oscar, 15
Sally Blunt, 15
William, 15
IIoRTON, doctor, 18
Benjamin, 128
Mary, 18
HoSKlNS, Ithamer, 53
Houdelette, Charles Estienne, 9
House, John, 92
Joseph, 91
Joshua, 68
Silence, 53
HovEY, doctor, 128
deacon, 103
Chloe, 107
Daniel, 128*
Elizabeth, 106
Hannah, 103
Horace Carter, 128
James, 25
Martha, 102
Samuel, 103, 108
Sarah, 106
Howard, see Hayward
Howe, Caroline, 15
Horatio G., 15
Marius, 15*
Mary, 15
Rufus, 15
Howes, j^ Abigail, 21, 85, 87
Hows, I Abner, 87
Anthony, 21, 85
Bethiah, 85
Betsey, 17
Betty, 21
Daniel, 17
David, 21*, 85, 86
Deborah, 20
Desire, 20, 86
Eben, 20
Edward, 17
Elizabeth, 86
Gamaliel, 17
Hannah, 17, 21
Huldah, 18
Isaac, 21, 88
James, 17
Jeremiah, 17
Jerusha, 86
John, 21*
Jonathan, 21
Joseph, 19, 21*, 85*, 86, 87
Index of Persons.
I4S
Howes, ) Kembal, 21
cont'd. \ Lemuel, 85, 86, 87
Lucy, 17*
Lydia, 17, 87
Mary, 21
Mercy, 21
Molly, 18
Moody, 20
Nathaniel, 17
Obed, 17,87
Paul, 87
Phebe, 86
Rebecca, 21
Ruth, 17
Samuel, 86* 87
Sarah, 19, 21, 88
Silva, 17
Simeon, 18
Thankful, 19, 21, 86
Thomas, 19, 20*, 21*
Zaccheus, 87*
Zechariah, 86
HowLAND, Elizabeth, 119
Hannah, 127
Isaac, 119
Jabez, 119, 120
Jedediah, 92
John, 118*, 119
Joseph, 28, 92, 119*
Lydia, 93, 123
Nathaniel, 119
Patience, 93
Rebecca, 28, 92
Samuel, 118*
Walter Morton, 1 26*
Zebulon, 68
Hubbard, T., 9
Humphrey, \ Albert, 16
HuMPHRYS, ) Albion, 16
Benjamin, 16
Betsey G., 16
Clarissa, 16
Darius, 16
Ebenezer, 16*, 68
Ebenezer G., 16
Edward Augustus, 16
Elizabeth, 16
Eunice, 16
Harrison, 16
Harvey, 16
Hester Ann, 16
Jacob, 16
James, 16*
Jane, 16
Jesse, 16, 68
Joel C, 16
John, 16
Joseph F., 16*
Joshua G., 16
Levi, 16
Humphrey, ) Mary F., 16*
confd. \ Nancy G., 16
Sally, 16*
Samuel, 16
Sarah, 16*
Sarah Jane, 16
Simeon P., 16*
Solomon, 16
Solomon G., 16*
Thomas, 8, 16
Willard, 16
HuNEWELL, Israel, 7
Hunt, Asa, 108
Benoni, 42, 43
Betsey, 44
David, 45, 106
Ebenezer, 43
Ehas, 41, 45
Elizabeth, 104
Hannah, 47
Joanna, 103
John, 104
Jonathan, 106
Lydia, 42
Marcy, 45
Mary, 107
Mercy, 48
Obed, 106
Rachel, 43
Reuben, 46
Robert, 107
Ruth, 108
Salome, 42, 108
Samuel, 24, 89, 107
Sarah, 48, 106
Silas, 46
Silvanus, 45, 47, 108
Thomas, 41, 42, 43, 44, 45*, 46*,
47, 103*
Warren, 47
Zechariah, 108
Hunter, Alice, 73
EHsha, 73
Henry, 68
Sylvia, 52
William, 73*
Hussey, \ Eliza, 17
Hussy, \ Isaac, 16
John Wigham, 16
Joseph, 8
Lincoln, 17
Lucy, 16, 17
Nathan, 17
Peter, 16, 17*
Samuel Fothingill, 17
Huston, ) Albion, 71
HusTiN, \ David, 68
Fanny, 12
Henry, 17*
James, 3, 11*, 68*
19
146
Index of Persons.
Huston, \ Jane, 70
confd. \ Joel, 71
John, 17, 68*
Nancy, 17
Robert, 11, 68*
Sarah, 17
Thomas, 68*, 71
WilHam, 3, 1 1
HuTCHiNGS, ) Alfred, 17*
Hutching, ) Arena M., 17
Augustine W.,
Backer, 11
David, 68
James J., 17
Joseph, 10
Mary A., 17
Miriam, 17
Sarah E., 17
Susan I., 17
Thomas, 68
HuTCHiNSONs, Thomas, 7
Hyde, James Nevins, 126
Deliverance, 64
Samuel, 64
Hyer, Conrad, 117
Hannah, 124
Hynton, John, 118*, 119*
Indians: —
Abiah Hosuit, 53
Joan, 110
Patience Cocknehue, 58
Philip Wapquish, 53
Simon Cocknehue, 58
Jack, Joseph, 5
Jackson, Abraham, 27
Edward, 64
Hannah, 53
Mary, 107
Jacob, Hannah, 123
Joseph, 122
James, John, 11
Jameson, E. O., 63
Jaquin, James Frederick, 10
Jeffries, David, 2
James Gould, 42
John, 42
Nabby, 42
Jenkins, \ Abigail, 59
Jenkens, [ David, 6
Jenkns, ) Joseph, 58
Mary, 81
Jenks, Nathaniel, 127*
Jenney, I Anne, 27*
Jenne, ) Caleb, 53
Elizabeth, 27
Job, 27
John, 27
Lettice, 27
17
Jenney, ) Mark, 27
confd. \ Ruth, 27
Samuel, 27*
Susanna, 27
Jerman, William, 50
Jewett, Samuel, 36
Sophronia, 36
Wilbur Fiske, 36
JiNNiNS, widow, 118
Johnson, ) mr., 38
Johnston, (professor, 15, 70
Albert, 39
Algernon Sidney, 40
Andrew, 37, 38*, 39
Anna, 40
Anne, 37
Arthur C., 40
Arthur Edward, 40
Barbara, 37*, 40
Barbara A., 39
Benjamin, 85
Catharine, 36
Daniel, 49
David, 37*
Edward James, 40
Elizabeth, 40*
Emma F., 40
Experience, 85
Fioretta, 39
George, 37
Hattie Medora, 40
Ichabod, 85
James, 7, 37*, 38, 40, 68
James Alfred, 40*
James W., 39, 40*
Jane, 36, 40*
Jane E., 40
Jean, 38
Jenat, 37
John, 36, 37* 38, 39, 40*
69
John E., 39
John H., 40
John Herman, 40
Josephus, 39
Josiah, 54
Lincoln, 40
Lora, 40
Margaret, 36, 37*
Margaret Ann, 39
Mary, 36*
Mary Ai-villa Wilder, 39
Mehitable, 85
Newton, 39
Robert, 38
Roger, 37, 38
Sarah, 36
Sarah Maria Hamilton, 39
Simon Alfred, 40
Susan, 39
Index of Persons.
U7
Johnson, \ Thomas, 36*, 37*, 38*,
cont'd. ) 40*, 68, 69, 82*
Thomas Augustus, 40
Trotter, 38
WilHam, 7, 37* 39*, 85*
Jones, Abigail, 71*
Benjamin, 122*
Charles A., 71
Cornelius, 8
Daniel M. F., 71
Ebenezer, 71
Ehza, 71
Elizabeth, 70, 71
Erastus, 71
Hannah, 71
Harriet, 71
James, 68, 70*, 7 1
Jane, 70
John, 2
Jonathan Train, 71
Margaret, 71
Margaret Huston, 70
Martha, 71
Martha J., 71
Mary, 71
Michael, 3, 69
Molly, 70
Moses, 109
Nathaniel, 71
Nelson, 71
Rachel, 71, 124
Richard, 3, 68
Robert, 70*, 71*
Sally, 71
Sarah, 71
Simeon, 68
Thomas, 58
William, 3*, 11*, 69, 70*
71*
William A., 71
JoRDEN, John, 6
Joy, Asa, 107
Benjamin, 108
Betsey, 44
Betty, 106
Chloe, 107
David, 3, 10, 41, 44, 106
Jacob, 43*
Jerusha, 43
John, 42
Jonathan, 104
Lois, 43
Lucy, 43
Lydia, 41, 107
Molly, 43
Nehemiah, 42, 104
Robert, 10
Simon, 107
Thomas, 42
William, 104
Jukin, Job Cooke, 74
John, 74
Karday, William, 7
Keaff, Cornelius, 6
Keen, ^ Abby Bradford, 72
Keene, > Abdon, 71*
Cean, ) Abigail, 103
Angelina, 72
Charles E., 72
Charles M., 72
Daniel, 69, 72*
Daniel W., 72
Emma Jane, 72
George F., 71
George T., 72
Hannah, 72
Harriet, 72
Hezekiah, 69, 72
Jacob, 71
Jerome B., 72
John W., 72
Joseph W., 72
Josephine Ada, 72
Josiah Higgins, 72
Julia Ann, 72
Leander M., 72
Lucy, 124
Lucy F., 71
Lydia, 72
Lydia C., 71
Mark, 69, 71
Mary E., 72
Nancy, 72*
Otis Little, 72
Prince, 69
Robert, 69
Samuel Trouant, 72
Seneca W., 72*
Sullivan H., 72
Thomas P., 72
Wait W., 72
Wait Wadsworth, 7:
Walter, 8
Waterman F., 72*
Weston H., 72
William, 69, 7 1
William Henry, 72
72
William M.
mr. 93
James, 28
Joseph, 50
Lydia, 105
Benjamin, 1 1
Samuel, 8, 1 1
William, 69
Kellsy, William, 11
Kendall, Abiathar, 10
Benjamin, 3
Ralph, 3
Keith,
Kieth,
Kelley,
Kelly,
Index of Persons,
Kendall {confd.), Uzziah, lo
Kenny, Elisha, 4
Kent, Samuel, 23, 24
Kerby, Sarah, 76
King, Daniel, 120
Nathaniel, 77
Ruth, 103
Sarah, 103
Thankful, 25
Thomas, 120
Kingman, Betty, 43, 108
Esther, 106
Henry, 43, 107
John, 28, 43, 102, 106
Mary, 104
Molly, 108
Samuel, 43, 108
Sarah, 50, 108
Thomas, 43, 102
Zechariah, 106
Kinsley, Samuel, 28
Knight, John, 32
Mary, 32*
Knowlton, ) Joseph, 15, 113
NoLTON, ) Martha, 1 5
Priscilla, 15
Labellester, Charles, 69
Lamb, Fred W., 96
Isaac, 96
Joseph A., 96
Lambert, ) Robert, 4, 10
Lambort, ) Sherebiah, 4, 11
Lander, ) Hasadiah, 73
Landers, ) John, 75
Martha, 75
Mai-y, 75
Peleg, 52
Thomas, 73*, 75*
Lane, Elizabeth, 94
Lankester, Daniel, 5, 6
Elihu, 7
Joseph, 3
Larance. see Lawrence
Larmond, see Lermond
Larrabee, Nathaniel, 3
Lathrop, Joseph, 49
Laughton, Elizabeth, 123
Hannah, 123
Isaac, 123
James, 69, 123*
Jane, 123
John, 123
Lydia, 123
Nancy, 123
Samuel, 123
Sarah, 123
Thomas, 123
Lawrence, ) Ebenezer, 36*
Larance, j Remember, 60
Linnaken,
Linekens,
Lawson, J. Murray, 30
Layton, Alice, 64
Leach, Benanuel, 49
Henry C, 31
Josiah Granville, 31
Lebaron, ) Francis, 96, 128
Le Baron, ) Joseph, 54
Lydia, 50
Lee, , 69
Francis Higginson, 32
Leeman, Ebenezer, 8
John, 8
Leissner, Catharine, 123*
Charles, 123
Harriet H., 123
Martha Ann, 123
Mary Jane, 123
Priscilla Hardy, 123
Susan C, 123
Lenecken, ) Benjamin, 8, 1 1
Clarke, 8
Daniel, 8
Joseph, 8
Leonard, Ann, 54
John, no
Nathan, 52
Nathaniel, 50, 54
Sarah, 54
Lermond, ] Charles, 123
Larmond, ( Elizabeth F., 123
John, 3, II
Nancy W., 123
Robert R„ 123
Lewen, Maria, 51
Lewis, ■) Bethiah, 107
Lewiss, I David, 82
Lewes, [ Ehzabeth, 58
Luis, J Frederick, 69
James Hawks,
Mary, 83
Nathan, 81
Thomas, 83
Lincoln, ) Hannah, 39
LiNCHOLN, ) Isaac, 69
Joshua, 128
Rachel, 53, 102
Solomon, 128
Thomas, 119
Lindsey, Thomas, 49
Lines, Dennis, 1 1
Linnaken, ) ^
Linekens, r^^ Lenecken
Lin SCOT, Ichabod, 4
Linton, John, 64
Little, Anstrus, 123
Avery, 124
Bassett, 124
Charles, 123
Charles W., 124
Eliza Ann, 124*
104
Index of Persons.
149
Little, ) Elizabeth H., 124
confd. \ Ephraim, 93, 94, 109
George, 124
Hannah, 124*
Henry, 4
Hugh, 69, 124
Huldah, 72, 123
Isaac, 91
Isaiah, 124
Jane, 124
Job Martin, 124
John, 69
Joseph, 124
Laiireston, 124
Mary, 124
Mary E., 124
Melissa, 124
Otis, 123, 124
Otis H., 124
Rhoda, 123*, 124
Rhoda E., 124
Samuel, 123, 124*
Sarah, 123
Sarah B., 124
Susan, 1 24
Thomas, 123, 124
Thomas D., 124
William Abdon, 124
William H., 69, 1 24*
William Henry, 123*
LoBDELL, John, 123
Mary, 122
Nathaniel, 123
Sarah, 123
Lodge, Henry Cabot, 31
LoRiNG, Thomas, 24
Loud, Anna, 44
Bartlet, 48
Benjamin, 48*, loi
Betsey, 45
Caleb, 48, 107
Eliphalet, 44, 45*, 46*, 47*, 48,
49, loS
Eliza, 48
Emily, 49
Harriet, 47
Jacob, 104, 107
Lucy, 47
Lucy Vining, 48
Mary, 48
Mavina, 48
Perez, 46
Priscilla, 48
Quincy, 48
Reuben, 47
Sarah, 105
Sophia, 48
Susanna, 45
Thais, 46
William, 48, 105, 108
Loud {confd.), William S., 69*
Louden, Catharine, 124
Josiah, 69, 124*
Rufus, 124
Serene, 124
LOVELL, ) , 1 01
LovEL, ) Betsey, 49
David, 47, 49
Elisha, 105
Enoch, 46*, 47, loi
Joshua, 102
Josiah, 107
Lemuel, 42, 49*, loi
Mary, 102
Micah, 42, 49, 106
Obadiah, 105
Prude, 46
Ruth, 102
Sarah, 25, 46
LovETT, David, 3
Low, Ruth, 103
Thomas, 9
William, 22
Lucas, Joseph, 24
Mercy, 54
Luis, see Lewis
LuMBERT, Joshua, 6
LuNT, W. W., 128
Maccall, \ Anne, 92*
Maccal, \ James, 92
Mary, 22
Maccarty, It,,,,
Macarty, } Thaddeus, 22* 52
McCleland, William, 4
McClintock, Margaret, 124
Nancy, 124
James, 124
Jane, 124
John, 124
William, 1 24 *
McClure, Nancy H., 125
Thomas, 69, 125
McCoBB, Samuel, 8, 10
William, 1 1
McCordy, Anna, 125
Betty, 125
Daniel, 125
James, 125
John, 125*
Mary, 125
Robert, 125
Ruth, 125
Samuel, 125
Thomas, 125
McDowALL, Martha, 40*
McFadden, ^ James, 7*
McFaden, > Jane, 70
McFadin, ) John, 7
Myra, 71*
ISO
Index of Persons.
McFarland, ) Andrew, 8, ii, 113
McFarling, f Daniel, 113
Ephraim, 8
Hannah, 125
Harriet, 125
James, 1 13
John, 3*, 8, 69, 125
Joseph, 10
Lydia, 125
Mary, 36*
Rachel, 125
Robert, 69, 125*
Sally, 125
William, 113, 125
McGlathery, \ Mary, 69
McGathry, \ Robert, 4, 11
McGletton, George, 2
McGown, John, 10
McGreeneawood, Timothy, 10
McGregor, Thomas, 5
McGuyer, Patrick, 69
McHuston, , 70
McIntosii, John, 113
McIntyre, ( Joseph, 6
Mackentir, j Robert, 67, 113
William, 69
M'Kechnie, John, 11
McKenney, f Daniel, 8
McKinney, ) George, 7
Matthew, 7
McKinstry, John, 97
McKown, ) Margaret, 125
McKnown, \ John, 7, 69*
Robert, 125
Sarah, 125
William, 69, 125
McLean, ^ mr., 38*, 39*
McLain, > Alexander, 69, 125*
McLane, ) John, 113
Mary, 128
Robert, 125
Samuel, 113
Sarah, 125
McLeery, Robert, 70
McMacken, Tarrance, 6
McMiCHAEL, j Dougeall, 11
McMicheall, J Ephraim, 69
McMuRPHY, John, 113
Peter, 113
McNear, John, 4
McNest, William, 5
Macomber, ) John, 53
Macumber, ) Thomas, 53, 90, 91
Mcphetres, John, 4
Maishfield, Hannah, 118
Malcom, Allen, 3
John, 5, 6
Michael, 3
William, 5
Mallett, John, 5
Mansfield, May Stansbury, 62
Marshall, William, 7
Martin, \ Caroline, 113
Martine, \ Hannah, 103
John, 5, 69, 119
Nancy, 72
Thomas, 113
William, 1 1 3
Marvin, Matthew, 29*
Reinold, 29*
Samuel, 96
T. R., 29
William T. R., 29*
Mason, mr., 127*
Alverdo Hayward, 127
Mather, doctor, 61
Increase, 60*
Matthews, ) Mary, 73
Mathews, ( John, 5, 11
Maverick, Moses, 63*
May, S. p., 64
Mayer, Cassimer, 9
George, 10
Philip, TO
Mayhew, Martha, 76
Maynard, Lyman, 18
Mayo, Elizabeth, 91*
John, 91
Meager, Richard, 113
Means, Thomas, 3
Mears, John, 69
Medcalf, Wilham, 69
Melune, Samuel, 6*
Mendall, \ Jabez, 50
Mandell, \ Lemuel, 57
Merriam, Sarah, 100
Merrit, Jonathan, 113
Miles, see Myles
Mill, John, 38
Miller, Boston, 69
Edwin Child, 31
Hannah, 97*
Ida Farr, 31
James, 8, 11
John, 97, 113
Mary, 113
Samuel, 69
Thomas, 69
Mitchell, ~| Bathsheba, 22, 52
Mitchel, I Benjamin, 22
Michel, [ Martha, 22, 24
Michell, J Sarah, 23
Montgumry, John, 1 1
Robert, 3*, 1 1
William, 3
Morey, Hannah, 112*
Jonathan, 112
Moody, Gilman, 64
Sarah, 64
Moon, Mary, 64
Index of Persons.
15:
Moore, ) Thomas, 53
Moor, ) William, 8, 10, 11
Morris, mr., 126
Edward, 128
Tyler Seymour, 126
Morse, ) , 128
Mors, J Theodore, 81
Morton, Abigail, 51
Ebenezer, 80*
Eliezer, 109*
Ephraim, 27*, 92*, 109*, no*.
112
Ezekiel, 51
George, 109
Isaac, 51
James, 7, 69
Job, 54
John, 113
Josiah, 109, 112
Kenelm, 80
Mary, 72, 91*, 92, 97, 109
Mercy, 109
Nathaniel, 109*, 110^112*
Samuel, 54 a*
Susanna, 80, 1 1 2*
Thomas, 109*
Zenith, 80
MosELEY, Elizabeth, 100
Moses, Hannah, 54
Robert, 71
MuMFORD, Bathsheba, loi
MURDOCK, Hannah, 96 .
Robert, 64, 96
MuRPHEY, Thomas, 4, 1 1
Murry, Patrick, 7
MusTERD, William, 5
MuxuM, Adonijah, 52
Myles, ) mr., 127
Miles, j John, 127*
Nash, David, 10, 102
Elijah, 105
Elisha, 107
Ephraim, 105
Ezra, 108
Jacob, 106
Joanna, 106
Job, 108
John, 103
Jonathan, 105
Joseph, 103, 104, 108
Joshua, 46*, 108
Leah, 105
Levi, 46
Lucy, 107
Margaret, loi
Maria W., 12
Martha, 43
Mary, 104
Miriam, 103
Nash, ) Oliver, 113
cont\i. \ Samuel, 53
Sarah, 102, 104
Solomon, 41, 43
Thomas, 46, 107
Negroes: —
Abigail Galley, 50
Amos Gordner, 50
Dinah, 42
Guiney, 54
Hackarry, 121
Hagar, 54
Jane, 104
Joseph, 121
Matte, 121
Pero, 104
Peter, no
Nelson, John, 109
Patience, 109
Newbit, Margaret, 117
Newbury, James, 7
Nickels, ) Alexander, 4*, 10, 113*
Nikels, ( James, 113
John, 4, 113
Nancy, 15
William, 1 13
Nickerson, ) David, 88
Nickason, ) Deborah, 86
Eleazer, 88
Sarah, 88
Shubael, 86, 87* 88
Nightingail, Rebecca, 50
Niles, Deborah, 105
Noble, Lazarus, 5
Nolton, see Knowlton
Norcross, Jonathan, 10
Norcutt, Anne, 109
Ebenezer, 109
Ephraim, 109
Experience, 109
Isaac, 109
John, 109*, 120
Lydia, 109
Patience, 109
Ralph, 109
Sarah, 109*
Thomas, 109
William, 109*
Norton, John, 29*
Nathaniel, 64
NoTHEY, Joseph, 113
Noyes, ) Daniel, 53
NoYSE, 5 Ebenezer, 105
John, 104
Nuland, Elizabeth, 35, 75
John, 75
Wilham, 35
Nye, i Abigail, 36
NiE, ( Benjamin, 33, 36, 75, 8x
Bethiah, 33
152
Nye, ) Dasther, 36
co7i'd. \ Ebenezer, -3,^*, 35, 36
Elizabeth, 59
Expeiience, 36
Hannah, 36, 82
John, 36*
Lois, 59
Mary, 74, 75, Si
Peleg, 36
Seth, 59, 81
Shubael, 58
Solomon, 58, 59
Oglesby, Margaret Lennig, 64
Oldham, Samuel, 9
Oleer, Ephraim, 3
Oliver, Elijah, 43
Grace, 44
John, 3
Jonathan, 42, 43*, 44
Susanna, 42
O'Neill, ) John, 6
Onale, j Thomas, II
Orcutt, \ Betty, 103
Orcut, \ Hannah, 102
John, 103
l^ydia, 104
Martha, no
Mercy, 108
Silence, 104, 108
William, no*
Orne, Eliza, 71*
Orr, John, 5, 8
Joseph, 6
Osier, \ John, 1 13
OsYER, 1^ Joseph, 113
Weltha, 123
Otis, ) Ebenezer, 113
Oriss, ) Isaac, 50
Samuel, 113
Simon, 64
Stephen, 112
OvERLOCK, Charles, 113
P , Joseph, 57
Packard, Ebenezer, 50
Hannah, 105
Isaac, 50
Joanna, 50
John, 107
Susanna, 49
Paddock, JAdino, 19
Paddocke, ) Bethiah, 21 '^
Deborah, 20
Ebenezer, 20, 21, 85^
Elizabeth, 20
Enoch, 21
Grace, 20
Hannah, 53
John, 19, 21*
Index of Persons.
Paddock, ) Jonathan, 20
confd. \ Joseph, 20, 21*
Judah, 20*
Keziah, 20
Mary, 20*
Mercy, 21
Nathaniel, 20
Peter, 20, 21
Philip, 20
Priscilla, 20
Rebecca, 20, 21
Reliance, 21
Reuben, 20
Samuel, 20
Sarah, 21
Silas, 20
Thankful, 20, 21
Thomas, 20, 21
Zachaiiah, 20*, 21*
Page, William, 114
Paine, \ widow, 43
Pain, J John, 114
Joseph, 3
•rPolly, 43
Rebecca, 41
Samuel, loi
Sarah, 41
Stephen, 41, 44, 103, 105
Zebulon, 41, 44, 107
Palmer, Bezaliel, no
Joseph, 114
Nathaniel, 114*
Samuel, 58*, 59*, 60, no
Sarah, no*
Thomas, no, 112*
William, 121
Paris, Ames, 10
Parker, Jesse, 59
Martha, 57
Mercy, 60
Phinehas, 7
Seth, 57, 59, 81
Silvanus, 57
Thomas, 3, 10
William, 120
Parkman, Gideon, 102
Parry, see Perry
Parshall, mr., 95*
James, 95*
James C., 95
Parsons, Lemuel, 29
Partridge, John, 114
Thomas, 8
Patten, Joseph, 11
Patterson, |^ James, 10
Paterson, \ Thomas, 51
Paul, Hugh, 114
James, 114
John, 114
Robert, 1 1
Index of Persons,
153
Paul {confd.), Samuel, 122*
Peake, Elizabeth, 74
Pechin, Jean George, 10
Peck, | Israel, 122
Pecice, ) John, iiS, 119, 121*, 122
Nicholas, 118
Pecker, Edith G. L., 97
Peirce, see Pierce
Peniman, Elihu, 107
Percey, Arthur, 7
Thomas, 7
Percival, ) Elizabeth, 35
Purseual, ) James, 35*
Mary, 83
Perkins, Daniel, 49
Lemuel, 3
Sarah, 13, 50
Perry, 1 Ebenezer, 36
Perrey, ! Ezra, 35*
Parry, j Hannah, 73, 83
Pery, j Ichabod, 58
Margaret, 35
Mary, 36
Patience, 82
Samuel, 77
Sarah, 52
Thomas, 91*, 92*, iii, 112
William, 9 1 *, 92*, 1 11 *, 112
Petersone, Peter, 4
Pettingail, ^ Joseph, 50
Pettingall, > Obadiah, 102
Pettingale, ) Sarah, 53
Phelan, John, 5
Philbrook, Job, 6
Jonathan, 6*
William, 7
Phillips, ) Benjamin, 28*
Philips, J John, 28*
Mary, 22, 28
Samuel, 28*
Phinney, Elizabeth, 53
Joseph, 53
Timothy, 19
Phipps, ) Elijah, 10
Phips, ) Spencer, i
Pierce, ) Elizabeth, 32*
Peirce, \ Frederick Clifton, 31, 32
John, 32
Joseph, 52
Robert, 32
PiNCiN, Thomas, 112*
Pitts, j James, 2
Pits, \ Joseph, 60
PiTTY, Deliverance, 102
Place, Nicodemus, 10
Plumer, Bedfield, 113
James, 114
Pochard, Abram, 10
Poland, Ezra, 114
Pollard, Benjamin, 2
Polline, Nehemiah, 114
Seward, 114
Thomas, 1 14
William, 1 14
Poole, ) Edmund Duval, 30
Pool, ( Edward, 1 28
Elizabeth, 103, 128
Isaac, 102
John, 114
Joseph, 43, 128
Mary, 43
Ruth, 102, 106
Sarah, 43
Susanna, 43
Poor, Robert, 7
Pope, Betsey, 42
Charles Henry, 63*
Elizabeth, 42
John, 4
Lemuel, 107
Porter, Abigail, 50
Abner, 103, 108
Alfred, 47
Betsey, 42
Betty, 1 08
Daniel, 47
David, 45
Deborah, 108
Deliverance, 102
Ebenezer, 102
Ellas, 47*
Hannah, 108
Isaac, 42, 44, 106
Jane, 44
John, 43, 50, 102
Joseph, 108
Josiah, 41, 42*, 106
Lydia, 45
Mary, 104, 108
Micah, 41, 42, 43, 44*, 45, 46,
47, 106
Molly, 106
Nabby, 108
Nehemiah, 44, 104
Noah, 41
Reuben, 46
Richard, 42, 102
Ruth, 41
Samuel, 45, X04, 108
Sarah, 42*, 102, 106
Thomas, 103
William, 44*
Porterfield, Robert, 113
Potter, Alexander, 5
James, 5
Pratt, ) Abigail, 49
Prat, | Asa, 43
Bela, 42
Beulah, 42
Cloe, 42
20
'54
Index of Persons.
Pratt, ) Gushing, io8
cont'd. ) Daniel, 103
Deborah, 105
Ebenezer, 43
Elizabeth, 105
Ephraim, 43, 102
Eunice, 105, 106
Ezra, 42* 43, 44, 45, 46
Hannah, 45, 102, 105, 107
Isaac, 45, 46*, 47*, 48
Jacob, 44
James, 46
John, 42, 43*, loi, 104, 105
Joseph, 102, 105, 108
Josiah, 41, 105
Laban, 108
Leah, 108
Lois, 107
Louis, 41
Lucy, 42, 43, 108
Lydia, 46, 47, 104, 106, 107
Mary, 103, 104*
Matthew, 48, 106
Mercy, 103
Micah, 48, 109
Molly, 106, 107
Nathaniel, 42
Nehemiah, 42, 44, 104
Patty Williams, 44
Polly, 45
Rebecca, 50, 105
Samuel, 106
Sarah, 42, 47, 107, 108
Solomon, 107
Susa, 42
Susanna, 43
Sylvanus, 48
Thomas, 102
Tirza, 108
William, 102
Fray, Susanna, 104
Preble, Abram, 1 1
Presbury, John, 76
Mary, 76
Prescott, Dorothy, 99
Elizabeth, 97, 98, 100
John, 100
Jonathan, 98, 99*
Price, Jonathan, 81
Thankful, 59
Prince, , 126
Kimball, 23
Thankful Dilano, 77
Proctor, mr., 37, 38
John, 38
Jonathan, 102
Pryor, Hannah, 89*
Joseph, 89*
PUMEROY, I Benjamin, 6
PuMORY, j William, 5
PuRSEUAL, see Percival
Putnam, Aaron, 100
Eben, 31
Frederic Ward, 31
John, 100
Ruth, 77
Rackleff, William, 4
Rand, William, 22*, 23*, 25, 26, 52, 77*
Randall, ^ Doughty, 51
Randal, \ Ehzabeth, no*
Randel, ) Isaac, no*
Job, no*
John, 54, no
Joseph, no*
Judith, 52
Lusannah, 77
Perez, 22
Sarah, 32*
Thankful, 102
William, no*
Ransom, Thaddeus, 77
Raunce, John, 112
Mary, 1 1 2
Raymont, Mary, 52
Redding, Eleanor, 36
John, 36
Reed, ) Alvan, 49
Read, \ Andrew, 3, 8, n*
Asa, 42
Avis, 47
Betsey, 46, 47
Charlotte, 46
Clarissa, 47
Daniel, 105
David, 3, 10, 45
Elias, 44
Ezra, 46*, 47*, 48*, 49
Frederick, 41*, 42, 44, 106
Hervey, 46
Jacob, 53
James, 22, 51
Jane, 106
Jesse, 108
John, 5, 44* 45* 46*, 47, 48,
102, 114
Jonathan, 2, 10
Ludovicus, 46
Lydia, 44
Mary, 42, 48*
Molly, 107
Noah, 46*, 47
Quincy, 47
Rebecca, 44
Ruth, 45, 54
Sarah, 43
Silas, 45
Ward, 114
Warren, 46
Index of Persons.
155
Reed {confd.), William, 3, 5, 41*, 42, 43,
44. 45
Rhoads, Cornelius, 114
George, 114
Richards, Benjamin, 114
Charlotte, 47, 48
Charlotte Bayley, 48
Deborah, 41
Elias, 48
Erastus, 114*
Isaac, 114
Jacob, 47*, 48*
James, 47, 48
Jesse, 114
Josiah, 44, 47
Leah, 48
Lemuel, 114
Lucy, 48
Lydia, 47
Mary, 45
Nancy, 48
Nathaniel, 41, 44, 45*, 48*,
loi*, 105, 108
Sally, 45
Susanna, 47
William, 114*
Richmond, Abigail, 29
Edward, 29
John, 53
Joseph, 29
Josiah, 52
Thomas, 53
Richard, ^ Eleazar, 26
Richards, > Japheth, 22, 24
RiCHERD, ) Lazarus, 25
Mary, 24
Rebecca, 26
Samuel, 1 1
Riddle, Francis, 10
William, 114
RiDEOUT, Nicholas, 7
William, 7
Rider, Abigail, 50
Hannah, 50
Jerusha, 50
Ruth, 51
Ring, Andrew, 79, 91*
Deborah, 92
Eleazer, 79, 91*, 92
Elizabeth, 25
Elkanah, 79
George, 22
Grace, 23
Jonathan, 23, 79*
Joseph, 79
Lydia, 23
Molly, 79
Sally, 79
Sarah, 79*
Susanna, 92
Ring (cont'd.), William, 91, 92*
Ripley, ) Abigail, 80*
Riply, ( Asa, 80
David, 80
Eleazer, 80
Eliphalet, 45*, 46*, 47*, 104
Hannah, 47, 108
Hezekiah, 80*
Josiah, 42
Kenelm, 80
Lucy, 108
Lydia, 80
Mary, 104
Molly, 107
Nancy, 47
Olive, 80
Polly, 45
Rebecca, 45
Ruth, 45, 46
Sarah, 22, 77
Tilson, 23
William, 23, 42, 80, 104
Ro , John, 83
RoBBiNS, ) Benjamin, 25
RoBENS, ) Heman, 88
Margery, 88
Rebecca, 88
Roberts, Martin L., 29*
Robertson, Charles, 4
Robinson, ] mr., 119
RoBBiNSON, Alexander, 53, 114*
Robenson, Y Anna, 60
Roberson, Bethiah, 58
Robins, J Brant, 6, 10
Daniel, 59
Ezekiel, 59
Hannah, 59*
Isaac, 82
John, 82
Mehetable, 57
R., 81
Samuel, 114
Timothy, 60*
William, 81
Rochinson, Timothy, 57
Rogers, ^ Daniel, 42, 106
Roger, > Elizabeth, 29
Rodgers, ) George, 114
John, 28*, 29*, 42
Patrick, 3, 70
Ruth, 29, 54
Sarah, 29
William, 114*
Rollings, John, 3
RooTT, Thomas, 2
Ropes, Willis B., 31
Rordan, Timothy, 6
Ross, John, 73
William, 5
Rouse, John, 27
156
Index of Persons.
RowELL, John, 4, lo
Rowley, ) Aaron, 84*
RowLE, J Elizabeth, 84
Em, 82
EInathan, 84
Marcy, 84
Mary, 84
Matthew, 58
Moses, 82
Timothy, 84
RUGGLES, I r. •
,,,, ,^ > Beniamm, ?2, 153
RUGGLE, J ■" ' :? ' JJ
i,„,,^, ^,„ > Nathaniel, 4, 10
RUNELET, I ' *'
RuoRK, Timothy, 7
Russell, William, 114
RuTTER, David, 58
Sampson, ) Anne, 79, 80
Samson, ( Cornelius, 79*, 80*
Crocker, 79
Deborah, 22, 51
Desire, 79*, 80*
Jedediah, 23
John, 24
Jonathan, 54
Joseph, 79
Josiah, 79, 80
Lucy, 79
Marcy, 79 '
Mary, 79
\ Mercy, 23
Paul, 25
Peleg, 79
Priscilla, 79, 80
Rebecca, 79, 80
Stephen, 89
San FORD, Josiah, 96
Mary, 96
Robert, 96
Sarrad, John, 5
Batch, Kezia, 84
Samuel, 84
Saunders, Samuel, 115
Savage, Daniel, 3
Edward, 5
Isaac, 5
James, 8
Savory, ) judge, 96
Savary, I Robert, 96
Sawyer, Mary Cummings, 31
Seabury, Deborah, 23
Seamore, mr., 49
Joel Branson, 49
Sears, , 23
lieutenant, 85
Anna, 88
Bethiah, 19, 88
Christopher, 87
Daniel, 85
Sears, \ Deborah, 87
confd. \ Desire, 87
Ebenezer, 20, 88
Ebezer, 19, 21
Edmund, 18, 86, 87,88*
Edward, 88
Elizabeth, 85
P.nos, 85
Freeman, 85, 86
Hannah, 86
Hezekiah, 19, 20
Jerusha, 87
John, 19, 85, 86, 87*, 88*
Jonathan, 85
Joseph, 87
Joshua, 86
Judah, 86
Earned, 18
Lavina, 87
Lot, 88
Lucy, 88
Mary, 88
Mercy, 87, 88
Micajah. 87, 88
Molly, 88
Nathaniel, 21, 87*, 88
Paul, 18
Phebe, 87
Priscilla, 21
Roland, 20
Reuben, 88
Samuel, 21
Sarah, 86
Seth, 20*, 21
Stephen, 18, 19
Temperance, 88
Thomas, 21
Thomazine, 20, 87*
Willard, 88*
Zachariah, 85, 86, 87
Sedgley, Robert, 6
Sekins, Aaron, 52
Selley, Thomas, 4
Sever, Nicholas, 25
Sevey, Michael, 10
Sewall, William, 7
Shaw, Abner, 44
Abram, 41
Abraham, 103, 106
Achsah, 49
Amos, 105
Benjamin, 43*, 43, 44*, 104
Betsey, 43
Cynthia, 47
David, 42, 48*, 49*
Dorcas, 108
Ebenezer, 103, 106
Elijah, 41* 42, 43, 44, 46, 47
Elizabeth, 104
Emly, 48
Index of Persons.
'57
Shaw, ) Gerud, 43
cont'd, j Hannah, 41, loi
Skiff, ( Nathan, 74
cont'd. \ Nathaniel, 74, 82
Jesse, loS
Patience, 35
John, 41*, 49, 103, 105, 106,
Sarah, 74
120
Stephen, 74, 90
Jonathan, 53
Skinner, Evans, 78
Joseph, 41, 43, 46, 102, 106
Hannah, 78
Joshua, 44
Joseph Stacey, 78
Martin, 49
Patience, 78
Mary, 103
Sarah, 78
Melvin, 44, 46
Skofield, Thomas, 5
Mercy, loS
Slade, William Gerry, 32
Meriam, 41
Slomen, Henry, 7
Minot, 48
Smallpeace, Sarah, 103
Olive, 107
Smart, John, 5
Phebe, 107
Robert, 5
Polly, 46
Smead, Olive, 100
Priscilla, 41
Smellage, Daniel, 115
Sally, 41
Smith, Abigail, 64
Samuel, 48
Abraham, 103
Sarah, 53, 102
Benjamin, 48
Susanna, 43, 104
Ebenezer, 5, 46
Tirzah, 48
Frank W., 32
William, 115
Hannah, 47, 102
Zachariah, 103
Ichabod, 3
Zenas, 46
Isaac, 106
Sherman, John, 54
Israel, 54
Jonathan, 60
Jacob, 103
Prudence, 90
John, 118*
Sarah, 90*
Joseph, 5, 48
Susanna, 90
Joshua, 3
Shiverick, ^ ^ove, 81*
Shieureck, J g
Shiuereck, ) ■'' ->
Lemuel, 44*, 45*, 46, 47*,
108
Lucy, 47
48
Short, Anna, 102
Mary, 104
Elizabeth, 104
Phebe, 52
Judith, 103
Richard, 118, 119
Margaret, 103
Simeon, 45
Sarah, 103
Susanna, 45
Shurtleff, Ichabod, 26
Susy, 105
Sarah, 51
Tamar, 106
William, 50
Townsend, 3
Sikes, Joseph, 68
William, 107
Sill, Joanna, 32
Snell, Charles, 49
John, 32
John, 3
Silvester, ) Joseph, 112
Siluester, ) Joshua, 4
Thomas, 28
Snipe, Charles, 3
Lydia, 54
Snow, Abigail, 90*
Mercy, 54
Alice, 90*
Samuel, 11
Anthony, 90*
Sarah, 54
Benjamin, 32
Simmons, Hannah, 23
Elizabeth, 86
John, 24
Isaac, 6
Simpson, William, 6
James, 103
Skelton, Edward Oliver, 31
John, 6
Skiff, ^ Bathshua, 74
John Nickerson, 87
Skif, > Benjamin, 74
Joseph, 32*
Skeff, ) James, 74*, 77
Josiah, 89, 90*, 1 1 1
Marienne, 74
Lydia, 90*
Mary, 74, 77
Rebecca, 89
158
Index of Persons.
Snow, ) Sarah, 90*
confd. \ Stephen, 32*
Tliankful, 60
Thomas, 86, 87*
SoLWEN, John, 6
SOULE, ) T , „ o
Soul, \ J°^^"' ^7- 89
SouTHWORTH, Edward, 91
Sarah, 50
Sparrow, Jerusha, 51
Spaulding, ( John, 3
Spalding, J Willard, 10
Spearn, John, 1 1
Speed, John, 8
Speer, Robert, 5*
William, 5
Spooner, Sarah, 50
Sprague, Deborah, 102
Francis William, 31
Hannah, 28
Joanna, 103
Joseph, loS
Samuel, 28*, 90, 93, 94
Silence, 102
Susan K., 40
William, 103
Sproul, j Anna, 36
Sprouel, ) Francis, 114
George, 114
James, 7, 12, 40, 114, 115^
John, 114*
Robert, 7, 11, 114
Sarah, 114
William, 7, 114*, 115*
William H., 12
Stagey, ) Hannah, 22, 51
Stacy, \ Richard, 1 1 9
Standish, Averick, 77
Stanford, , 96*
Stanwood, ) David, 5
Standwood, ) Ebenezer, 5
Samuel, 5
Thomas, 5
William, 5
Starbird, John, 5
Stearns, Daniel M., 18
Stedman, Hannah, 64
Isaac, 96
Nathaniel, 96*
Temperance, 96
Stephens, (Alexander, 114
Stevens, ) Edward, 54
Eleazer, 54
Jane, loi
John, 40
Stetson, Benjamin, 1 10
Elisha, 24
Gershom, 1 1 5
Joseph, 115
Samuel, 89
Stewart, 1 Amos, 54
Steward, 1 James, 10
Steuart, I Stephen, 115
Stuart, J Thomas, 64, 115
Stilfirne, Michael, 10
Stinson, James, 5, 8
John, 6
Thomas, 5*
William, 3
Stockbridge, Mary, 106
Stoddard, \ Albert, loi
Stodard, > Ansel, 49
Stodder, ) Cloe Vining, 49
Hezekiah, 49*, loi
Judson, 49
Lucy, 49
Molly, 41
Stone, mr., 88
Judith, 18
Nathan, 18*, 19*
Storey, ) Samuel, 115
Storer, ) Thomas, 3, 1 1
William, 9
Stoughton, Edward Wentworth, 49
Studley, Ezekiel, 115
Lemuel, 18
Nathaniel, 115
Sturtevant, John, 26
Samuel, 27
Sutton, John, 4, 91
Nathan, 91
Nathaniel, 91
SwATZ, Jacob, 10
Swift, Ebenezer, 81*
Ephraim, 35, 60
Hannah, 73
Jabez, 83
Jonathan, 108
Maria, 76
Rowland, 52
Thomas, 51
William, 35, 59, 73, 76
Zebulon, 81
Tabor, ) Elizabeth, 74
Taber, \ Esther, 77
Thomas, 27
Tanner, Nicholas, 127
Tarpe, John, 10
Tarr, William, 5
Taylor, ) Hannah, 86
Tayler, ) Jasher, 86, 88*
Joseph, 4
William, 2
Tebbets, see Tibbets
Temple, Robert, 2
Terrey, Anne, 28
Terril, see Tirrell
Thacher, Rhodolphus, 29, 89
Rowland, 54
Index of Persons.
^59
Thayer, "I Amanda, 48
Thayre, [Anna, 41
Thayr, j Asa, 107
Thare, J Barnabas, 48*, 107
Barzillai, 48
Bela, 45
David, 43, 104
Dolly, 108
Dorothy, 107
Ebenezer, 48
Eliza, 48
Esther, 41
Hannah, 53, 105, 106, 107
Jacob, 106
Job, 108
Josiah, 48
Lewis, 46
Lucy, 48
Lydia, 48
Nabby, 48, 107
Obadiah, 41, 104, 107
Rachel, 107
Randal, 45, 107
Rebecca, 48
Rhoda, 107
Richard, 41, 46
Silas, 48
Simeon, 105
Susanna, 43
Timothy, 104*, 107
Vashti, 106
William, 108
Thears, Hannah, 23
Thomas,
116
Benjamin, 47
Betsey, 46
Deborah, 90*
Lienor, 50
Isaiah, 22, 52
James, 46
John, 46* 47*, 48*, 104, 107
Lucy, 47
Nancy, 48
Nathaniel, 90*, 94, 95
Polly, 46
Tamar, 48
WilHam, 27
Zadock, 77
Thompson, ) Alexander, 6
Thomson, ) Amos, 128
Benjamin, 4
Cornelius, 6
Jacob, 53
James, 3, 6
John, 4, II*
Joseph, 6
Joshua, 1 1 5*
Miles, 1 15*
Nathaniel, 115
Robert, 115
Tinkum,
Thompson {cont'd.), Thomas, 115
Thorne, Benjamin, 96
Thornton, Cornehus, 7
James, 7
Michael, 3
Thrasher, Elizabeth, 12*
Throop, William, 118, 123
Thwing, Nathaniel, 2
Tibbets, ) Henry, 11
Tebbets, 5 Jacob, 115
Moses, 6
Samuel, 115
Stephen, 115
Timothy, 6
Tilden, Abigail, 94
Benjamin, 92*
Hannah, 54
Joseph, 25
Mercy, 53
Nathaniel, 92*, iii*
Rebecca, 24
Stephen, 94
TiLSON, ) Elizabeth, 51
TiLLSON, ( Perez, 51
Sarah, 54
TiNDALE, mr., 119
Tingley, Samuel, 103
Tinkham, j Anne, 23, 80*
\ Deborah, 80
Ephraim, 91
Jacob, 51
John, 23, 80*
Joseph, 80*
Levi, 80
Mary, 50
Sarah, 23, 80
Seth, 80
Abigail, 105
Alexander, 44, 105
Amos, 44
"" Benjamin, 44, 105
David, 46
Ebenezer, 47
Elihu, 42
Elizabeth, 47, 106
Ezra, 42, 105
Gideon, 47, 105
Hannah, 44, 102, 104, 108
Isaac, 44, 104
Jacob, 44, 103
Jane, 43
John, 43*, 44*, 45*, 46*
47, 104, 107
Joseph, 43, 44* 46, 53, 107
Joseph Shaw, 44
Josiah, 46
Leonard, 46
Lydia, 43, 45, 107
Mary, 47, 105*
Miriam, 108
TiRRELL,
Tirrel,
TiRRILL,
TlRRlL,
Terril,
TURRELL, ^
i6o
Index of Persons.
TiRRELL, \ Nabby, 44, 109
cont\i. \ Nancy, 47
Nathaniel, 44
Rebecca, 45
Ruth, 43, 107
Samuel, 47
Samuel Loring, 47
Sarah, 107
Stephen, 44
Vinson, 108
TiSDALE, / T , Q»
r,. \ John, 25*
Titus, Abigail, 121*
Experience, 121
John, 121*
Joseph, 121*
Mercy, 121
Samuel, 121
Silas, 121*
ToBEY, ) Abigail, 81
ToBiE, \ Benjamin, 34
Elisha, 81
Ephraim, 34
Ruth, 17
Seth, 17
Todd, Margaret, 37
ToRP, John, 7
ToRREY, Abner, 43, 45, 105
Adam, 103
Benjamin, 47
David, 47, 103
Deborah, 102
Elizabeth, 46
Elizabeth Twiner, 49
Hannah, 106
Jane, 102
Jonathan, 41, 103
Joseph, 47
Josiah, 48
Lydia, iq6
Margaret, 102, 105
Mary, 102
Nathaniel, 54
Noah, 46
Olive, 45, 106
Paul, 102
Ruth, 107
Samuel, 45*, 46*, 47*, 48, 49,
108
William, 43
Tower, Asa, 108
Laban, 107
Tracy, , 69
Train, Jonathan, 115
Trask, Hannah, 104
Samuel, 4*
William Blake, i, 31
Treount, see Truant
Trotter, Ann, 38
John, 38
Trotter {confd.), Margaret, 38
Troup, Frances B., 32
Trow, Joseph, 11
Truant, j Mehetable, 90
Treount, j Samuel, 115
Trufant, ) Asa, 45
Trupiiant, j Christopher, 44
David, 6
Deliverance, 107
Israel, 45
James, 41, 104
Job, 106
• John, 43
Jonathan, 44*, 45*, 47,
107
Joseph, 41, 42, 43*, 44,
45, 102, IDS
Josiah, 47
Margaret, 42
Polly, 43
Sarah, 45, 105, 108
Stephen Bates, 45
Susanna, 45
Truner, Nemeah, 11
Tucker, Samuel, 115
Tufts, John, 2
TUPPER, Ann, 76
Bethiah, 76
Eldad, 76
Eliakim, 76
Elisha, 76*
Elizabeth, 76
Ichabod, 76
Israel, 76*
Jane, 76
Jare, 76
Martha, 76
Mary, 76
Medad, 76
Samuel, 76
Thomas, 76*, 112
Turner, Abial, 60
Abigail, 107
Ann, 50
Caleb, 115
Charles, 89, iii*
David, 106
Elizabeth, 49, 60, 103, 105
Ephraim, 89, III*
Hannah, 1 10
Jane, 102, 107
Lydia, 106
Mary, 105
Micah, 102, 107
Miriam, 104
Nathan, 112*
Oseth, 112*
Sarah, 104
TWOMBLY, \ -r, 1 ,.,
™ > Paul, IIS
IWAMLY, ) ^
Index of Persons.
i6i
Tyler, Simeon, 1 16
Tyng, Edward, 2
ViNAL, Seth, 54
Vincent, Abic;ail, 88
David, 17, 21,87, 88*
Hannah, 21
Henry, 73
Isaac, 86* 87, 88
John, 21*, 86*
Jonathan, 86
Joseph, 87
Joshua, 87
Martha, 88
Mary, 86
Rose, 88
Sarah, 17
William, 3
ViNiNG, Alexander, 45
Bela, 42*
Benjamin, 45*, 102
Cloe, 45
David, 41, 42*, 44*, 45*, 106
Elizabeth, 107
George, 103
Jerusha, 106
John, 42
Joseph, 106
Lucy, 105
Lydia, 44, 104, 107
Mary, 102
Mehetable, 108
Naomi, 105
Noah, 44
Polly, 45
Richard, 103
Ruth, 104
Sally, 41
Sarah, 106
Warren, 45
Vinson, Elisheba, 103
Hannah, 103, 107
Jane, 102, 104
John, 42, 104
Joshua, 103
Martha, 102
Mary, 102, 105, 108
Rachel, 42
Ruth, 104, 106
Samuel, 102
Thomas, 108
Vinton, John, 108
Vyall, Samuel, 120
Wade, Abthia, 49
Amasa, 105
Hannah, 107
Nabby, 108
Polly, 108
Sarah, 108
Wade, ) Stuart C, 62*
confd. \ Thomas, 109
Wadleigh, Emma Jane, 62
John, 3
Wadsworth, Cephas, 77
Elisha, 29
Hannah, 24
Margaret, 24
Mary, 29
Wait, 25
Walcott, Robert F., 18
Waldron, George, 119
Walker, \ John, 102
WoKER, ) Mary, 105
Solomon, 8
Walley, Thomas, 2
Wallis, Thomas, 106
Wals, Patrick, 6
Ward, Elizabeth, 105
Nehemiah, 5
Warren, ) Alice, 73
Warran, j Benjamin, 116
James, 115
Joseph, 90
Washburn, ) Alithea, 26
Washburne, 5 Barnabas, 23, 79*
Content, 49
Elizabeth, 79
Elkanah, 79
Ezekiel, 25
Hannah, 79
John, 22, 51
Lois, 26
Lydia, 24, 26
Philip, 26
Water, Sarah, 104
Waterman, Joseph, 90, 94
Thomas, 26, 115
Watkins, James, 50
Waymother, Moses, 3
Webb, Jane, 41
Joseph, 108
Thomas, 41, 106
Webber, ) Jonathan, 5
Weber, (Joshua, 115
Wait, 5
Weeks, "1 Abigail, 59
Weekes, I Ann, 81
Weckes, I Christian, 58
Wecks, J Ebenezer, 81
Elizabeth, 81*
John, 83
Joanna, 60
Marcy, 81
Mary, 84
Mehetable, 57 -
Nathan, 60
Rebecca, 81
Thankful, 58
Weld, Habijah, 3
l62
Index of Persons.
Wellman, Joseph, 115
Samuel, 115
Wels, Samuel, 6
Welt, Ann, 88
David, 88
John, 88
Nathaniel, 88
Wendell, Jacob, 2
Wentworth, Elizabeth, 115
Gershom, 115
James, 115
John, 115
Samuel, 115
West, Enos, 77
Francis, 91*
Joel, 29
Peter, 25, 91*
Westcoat, Hannah, 52
Weston, Elizabeth, 79
Esther, 79
John, 23, 79
Jonathan, 79*
Marcy, 79
Mary, 79
Mercy, 79
Nathan, 24
Priscilla, 12, 13
Wetherell, ) John, 112*
Wethrel, 5 Joshua, 112
Mercy, 54
Thomas, 112*
William, 112
Wethun, Arnold, 8
Wheeler, Elizabeth, 87
Joseph, 100
Rebecca, 99
William, 86*, 87
Whelan, Matthew, 7
Whelden, widow, 88
Desire, 19
Thomas, 19
Whidden, James, 5, 10
Timothy, 5, 10
Whistone, Hannah, 92
John, 92*, III*
Joseph, 92
Susanna, 92
White, Abel, 106
Abigail, 53, 106
Abner, 105
Amon, 107
Ann, 104
Anna, 43
Asa, 108
Barbara, 37*
Benjamin, 41, 43*
Bethiah, 43
Caleb, 41, 42, 106
Calvin, 42
Cornelius, 107
White, ) Charity, 105
confd. J Cloe, 106
Daniel, 43, 103, 104, 109*
Deborah, 42, 107
Ebenezer, 41, 102
Elisha, 103
Elizabeth, 107, 108
Experience, 106
Ezekiel, 44, 103
Hannah, 103, 106
Hezekiah, 41, 105
Isaac, 48
Jeremiah, 43, 103, 106
Jesse, 41
Job, 41
John, 122
John B., 18
Jonathan, 41
Joseph, 41
Loring, 106
Margaret, 106
Martha, 104
Mary, 42, 45, 103
Matthew, 44, 102
Mercy, 109*
Micah, 104
Nabby, 41
Nathaniel, 49, 52, 103
Nehemiah, 45, 103, 107
Olive, 106
Patty, 107
Peregrine, 28, 109*, 127
Philip, 7
Samuel, 41, 42*, 43, 44*
Sarah, 44, 105*, 108
Silas, 42*, 43, 44
Silence, 106, 108
Silvanus, 45
Solomon, 41
Tamar, 104
Thomas, 43, 48, 49* 53
Vinson, 43
William, 42
Ziba, 41
Whiten, ) Azariah, 24
Whitten, ) Stephen, 105
Whitford, Silvanus, 3
Whitman, ) Betsey, 48
Whittman, ) Charity, 105
David, 46*, 47, 48, 105
Ebenezer Fisher, 46
Hannah, 105
Joanna, 46
John, 49, 102, 103
Mary, 103
Nehemiah, 107
Olive, 46
Ruth, 102, 108
Sally, 46
Samuel, 104, 105
Index of Persons.
163
Whitman, ) Silence, 103
) Terah, 49
confd.
Thomas, 47
Whitmarsh, ) Alice, 103
Whitmarch, ) Bathsheba, 53
John, 102
Lucy, 104
Whitney, Benjamin, 6
Whits, Nathaniel, 105
Wight, John, 3
Wild, Joseph, 42, 43
Sarah, 42
Susanna, 43
Wilder, Edward, 128
Mary, 96, 128
Rebecca, 90*
Willard, J., 9
WiLLETT, Anna, 120
Williams, ) Betsey, 43
William, ] Elizabeth, 28*
John, 5
Joseph Crocker, 44
Lucy Tufts, 46
Nathaniel, 122
Samuel, 6, 10
Simeon, 41, 42*, 43, 44,
45. 46
Sophia, 41, 42
Thomas, 3, 45
Willis, Anna, 49
Benjamin, 93
Bethiah, 33
Betty, 53
Comfort, 93
Elehanan, 35
John, 93*
Jonathan, 93
Joseph, 93*
Judith, 74
Margaret, 49
Mary, 75
Nathaniel, 33, 35, 74, 75, 93*
Wilson, ! , 39, 119
WiLLSON, j Adam, 38*
Alexander, 5
Hannah, 32
Hugh, 5
John, 32, 60
Mary, 32
Rebecca, 32*
Robert, 5
Samuel, 32 *
Wing, ) Beulah, 75
WiNGE, ) Daniel, 75
George Dikeman, 64
George W., 64
Hannah, 75
Hepsibah, 75
John, 75
Lydia, 75
confd. \ Osith, 76
Rebecca, 81
Samuel, 75
Steven, 75, 76
WiNSLOW, Uamaris, 94
Edward, 2, 126
Elisha, 4, 8
Faith, 90*
John, 2
Joseph, 2
Josiah, 121
Kenelm, 4, 64, 115
Margaret, 97
Martha, 64
Mary, 127
Nathaniel, 4*, 90
Sarah, 49
WisTONE, see Whistone
WiTTUM, Joseph, 8
Wood, \ Ann, 107
Woods, ( Bennett, 9
Samuel, 105
Woodbridge, Dudley, 30*
Woodbury, Benjamin, 116
Israel, 116
Wooden, James, 5
Woodman, Edward, 63
Jacob, 64
John, 63
Remember, 63*
Woodruff, Benjamin, 32
Hannah, 32
Matthew, 32
WooDSiDE, William, 5*
Woodward, ~\ Frank Ernest, 65
WooDARD, > John, 71*
Wooard, ) Lydia, 32
Peter, 6
Samuel, 115
WOODWORTH, Joseph, III
WoRDEN, ) Mary, 64*, 74
WoRDDEN, ( Mercy, 64
O. N., 64
Peter, 64
Wright, Edward, 51
Frank Vernon, 31
Mary, 75
Mehitable, 22, 51
Nicholas, 75
Selden S., 62
Wyley, '\ James, 115
Wylie, > John, 3, II
Wyllie, ) Robert, 8, 11
William, 8, 1 1
Wyman, Abram, 10
Francis, 7*
Jonathan, 32
Nathaniel, 7
Oliver Cromwell, 32
i !j . ■;
164
Index of Persons and Advertisements.
Wyman, ) Samuel, 32
cotifd. \ Simeon, 9
Yates, George, 116*
Mary Ann, 39
Samuel, 116
Young, ) Abijah, 6
YouENG, 5 Elizabeth, 112*
Francis, 8, 1 1
Hannah, 1 1 2*
Young,
confd.
w
Zanciiie,
Isaac, 10
ames, 3, 11,6
Jane, 70
Joseph, 4*
Joshua, 10
Margery, 112*
Patience, 112*
Thomas, 1 1 2*
.99
116*
INDEX OF ADVERTISEMENTS.
Books for Sale,
Bodge's Soldiers in King Philip's War,
iv., X., xvi., xviii., xxx.
History of Deer Isle, Maine, ii., vi.
History of Hardwick, Mass., ii., vi.
Lowell Genealogy, ii., vi.
Miscellaneous, xi.\.-xxvi.
Plymouth County Marriages, xxvi.
Savage's Genealogical Dictionary, ii..
Books to be Published,
Brewster Genealogy, vii., xvi.
Goodale-Goodall-Goodell Genealogy,
viii.
Pioneers of Massachusetts, xii.
Poole Genealogy, ix.
Books Wanted,
Miscellaneous, xxxii.
Catalogues,
Brewster, Bradford Co., xxxii.
Genealogical Magaziites,
The Essex Antiquarian, iii., xi., xv.»
xxvii., xxxi.
The Genealogical Advertiser, ii., vi.,
xiv., xviii., xxx.
The Mayflower Descendant, iv., x.,
-xiv., xxviii., xxxii.
The New England Historical and
Genealogical Register, iii., xi., xv.,
xxvii., xxxi.
The " Old Northwest " Genealogical
Quarterly, iii., xi., xv , xxvii., xxxi.
Genealogists,
Frank A. Hutchinson, ii., vi.
Mrs. S. S. Norton, xxxii.
Printers,
T. R. Marvin & Son, iv., x., xvi., xviii,
xxx.
T he Genealofrical Advertisey-.
BREWSTER GENEALOGY.
SIX GENERATIONS
OF THE
DESCENDANTS OF ELDER WILLIAM BREWSTER.
Compiled by
LUCY HALL GREENLAW, OF Cambridge, Mass..
Editor and Publisher of The Genealogical Advertiser; Life Member of the New
England Historic Genealogical Society and Member of
the Essex Institute.
To be printed on a fine hand-made, deckle-edge paper, and bound
in cloth with gilt top. Blank leaves will be bound in for the use of
subscribers in recording later generations.
The edition will be limited to the number of copies ordered before
October i, 1900, at which time publication wall be commenced.
Price, $3.00 per Copy.
ORDER KORNl.
To Lucy Hall Greenlaw,
Gordon Place, Cambridgeport, Mass. :
Find enclosed $ for which please send me cop.
of the Brewster Genealogy.
Name.
Address
The Genealogical Advertiser.
Goodale — Goodall — Goodell Genealogy.
THE DESCENDANTS OF
ROBERT AND KATHARINE GOODELL,
OF SALEM, MASSACHUSETTS.
1634. — 10OO.
Compiled by
LUCY HALL GREENLAW, OF Cambridge, Mass.,
Editor and Publisher of The Genealogical Advertiser ; Life Member of the New
England Historic Genealogical Society and Member of
the Essex Institute.
To be issued in parts of sixty-four octavo pages each, six of which,
it is estimated, will be needed for the record of the family to the pres-
ent time. The printing will be done on a good quality of rag paper
from new type large enough to be easily read. Arrangements will be
made for supplying cloth covers and for binding the parts for sub-
scribers when the work is completed.
Publication will be commenced April i, 1901, after which date no
subscription will be accepted, and the edition will be strictly limited
to the number of copies ordered before that date. The right is re-
served to cancel all subscriptions and return the money, if the cost of
publication is not covered by the subscriptions received.
Price, One Dollar per Part.
ORDKR KORNI.
To Lucy Hall Greenlaw,
Gordon Place, Cambridgeport, Mass. :
Find enclosed $ for which please send me cop.
of part one of the Goodell Genealogy.
Name,...
Address,
The Genealozical Advertiser,
POOLE GENEALOGY.
THE DESCENDANTS OF JOHN AND MARGARET POOLE
OF
READING, MASSACHUSETTS.
1630. — 10OO.
COMPILED BY
The late CHARLES HENRY POOLE, of Washington, D. C,
AND
WILLIAM PRESCOTT GREENLAW, of Cambridge, Mass.,
Assistant Librarian of the New England
Historic Genealogical Society.
To be issued in parts of sixty-four octavo pages each, five of which,
it is estimated, will be needed to contain the record of the family to
the present time. The printing will be done on a good quality of rag
paper from new type large enough to be easily read. Arrangements
will be made for supplying cloth covers and for binding the parts for
subscribers when the work is completed.
Publication will be commenced January i, 1901, after which date
no subscription will be accepted, and the edition will be strictly
limited to the number of copies ordered before that date. The right
is reserved to cancel all subscriptions and return the money, if the
cost of publication is not covered by the subscriptions received.
Price, One Dollar per Part.
ORDER KORIVI.
To Lucy Hall Greenlaw,
Gordon Place, Cambridgeport, Mass. :
Find enclosed $ for which please send me cop.
of part one of the Poole Genealogy.
Name,
Address,
The Genealogical Advertiser.
THE aaVfloWer Descendant
A gUARTERLY MAGAZINE OF PILGRIM GENEALOGY AND HISTORY.
Published by the Massachusetts Society of Mayflower Descendants.
Principal Contents of Volume I, 1899: The Brewster Book (^Illus-
trated) ; Bradford's List of Mayflower Passengers ; Old Style and New Style
Dating; Plymouth Colony Wills and Inventories; Plymouth Colony Deeds;
Paul Prince Bible {Illustrated) \ Diary of Jabez Fitch, Jr. ; Births, Marri-
ages and Deaths in Plymouth, Middleborough, Plympton and Scituate ; Mary
(Chilton) Winslow's Will and Inventory {Illustrated) ; John Taylor Bible
{Illustrated) ; Will of Gyles Hopkins; Will of Peregrine White {Illustra-
ted)-^ Division of Cattle; Hannah (Brewster) Starr; Will of William Mul-
lins ; Reports from State Societies ; Notes and Queries.
Principal Contents of January, 1900: Daniel Cole's Deed {Illus-
trated) ; Inventory of Dr. Samuel Fuller ; Vital Records of Plymouth, Marsh-
field, Middleborough, Plympton and Scituate: Wills and Inventories of
Francis Cooke, Stephen Hopkins and Nathaniel Warren ; Rachel Cobb's
Bible ; Depositions.
Volume I, in numbers $2.00
Volume I, bound in cloth $300
Single copies of January, 1899, CANNOT BE SUPPLIED.
Single copies of April, July or October, 1899, 60 cents each.
Subscription price of Volume II ugoo), $2.00 per annum, in advance.
Address, GEORGE ERNEST BOWMAN, Editor,
623 Tremont Building, Boston, Mass.
K NEM 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, including lists of Grantees of the " Narragansett Townships," never
before published, and an appendix of twenty-five pages containing lists of
the Colonial Governors of the three colonies from 1620 to 1680, with rosters
of officers, and lists of soldiers not previously mentioned. No well ordered
American library is complete without this book. The volume is a handsome
octavo of 520 pages, with complete indexes of names and places. Edges
uncut ; material, printing and binding excellent. The lists of soldiers con-
tain thousands of names.
" Mr. Bodge's handsome volume is a monument of antiquarian industry and re-
search, in the interest rather of genealogy than of history, as being the chief concern of
the legion of recent patriotic societies like that of which our author is chaplain." — The
Nation.
Price, cloth, $6.00; half morocco, $7.00. Sent postpaid upon receipt of
the price, by the author.
GEORGE M. BODGE, Westwood, Mass.
T. R. MARVIN & SON, PRINTERS,
BOSTON, MASS.
The Genealogical Advertiser.
GENEALOGICAL AND HISTORICAL
Books, Pamphlets and Magazines
For Sale by Lucy Hall Greenlaw
Gordon Place^ Cambfidgepott, Mass.
TERMS NET CASH.
Family
Date
Pages
Price
GENEALOGIES.
Gould
1872
109
1.50
Green
1858
80
2.50
Family
Date
Pages
Price
Greenwood
1899
II
1. 00
Allerton
1890
7
#0.50
Hakes
1886
87
1.50
Andrews
1886
8
.50
Hale
1877
19
•50
Appleton
1864
I
2.00
Hall
1883
-^ii+735+55
7-50
Balch
1897
xxxii+553
7-50
Hapgood
1898
590
5.00
Bates
1900
145
1.25
Harvard
1885
24
1. 00
Batchelder
1898
623
10.00
Haven
1849
54 )
Bean
1896
29
.50
Haven
50 [
6.00
Bean
1897
28
•50
Haven
1844
26)
Bean
1898
38
.50
Hilton
1877
18
•50
Bean
1899
56
•50
Hitchcock
1886
3
•25
Belcher
1873
8
■75
Hobart
1897
I
.50
Bennet
1875
8
•50
Hovey
1900
1 1
.50
Boardman
1898
II
.50
Hutchinson
1866
24
2.00
Butterfield
1889
II
•50
Kellogg, etc.
1899
45
1. 00
Caldwell
1873
81
2.00
Lamb, etc.
1900
24
•50
Carpenter
1883
70
1,00
Lawrence, etc
.1883
no
1. 00
Cheever
1879
64
1. 00
Winslow ^
Chute
1894
217+cclxxvii
5.00
Lewis \
1863
ZZ
3.00
Coffin
1870
17
1. 00
Greenough )
Cotton
1868
12
•75
Lincoln
1887
7
.50
Cox 1898
-1900
40
1.50
Littleton
1887
7
•50
Cressey
1877
13
1. 00
McKinley
1897
46
•25
Crosby
1899
24
1. 00
McKinstry
1858
28
1.50
Cushman
1855
666
5.00
Manning, etc.
1897
35
•50
Dane
1854
16
1. 00
March
1899
4
•25
Daniel
1874
20
1.50
Massasoit
1878
261
2.00
Deane
1883
12
.50
Morris
1894
207
5.00
Dinsmoor
1891
178+48
1.50
Morton
1894
191
10.00
Dodge
1892
II
•50
Munsell
1880
16
1. 00
Dummer
1881
29
•50
Northrop
1889
13
1. 00
Ely
1879
158
1.50
Parker
1900
3
•25
Farrington
1880
24
.50
Parshall
1900
38
1. 00
Felton
1877
19
.50
Peaslee
1899
72
1.50
Follett, etc.
1896
243
4.00
Penney
1897
162
5.00
Foster, etc.
1897
384
3-5°
Perkins
1872
16
•50
Francis
1900
19
•75
Pollock
1883
59
1.25
Freeman
1875
457
5.00
Poor
1885
61
1.50
Giles, etc.
1864
600
7.50
Preble
1868
.336
15.00
Goodwin
1898
125
1. 00
Putnam 1891-95
Ixxiv4-400
10.00
Gorges
1875
II
1.50
Reading, etc.
1898
286
10.00
Gorham
1900
10
•50
Remick
1893
7
.50
XX.
The Genealogical Advertiser.
Family
Date
Pages
Price
Family
Date
Pages
Price
Rockwood
1S56
146 + vi
I. CO
Vaughan
1865
40
2.00
Rogers
1898
194
2.00
Vinton, etc.
1858
Xvi + 534 + 4
7.50
Rogers
1896
26
•50
Wade
190G
96
1. 00
Rogers
1885
8
•50
Wagenseller
1898
225
3.0G
Rogers
1887
I
•25
Waite
1878
II
•50
Rowell
1898
216
2.50
Ward
1851
265
2.50
Sanborn
1897
10
•50
Ware
1887
9
•50
Sears
1890
x+665
5.00
Washington
1889
53
•50
Seymour
1900
12
•50
Washington
1891
19
.50
Shepard
1878
18
I. GO
Watson
1864
16
1.50
Sherman
1900
9
.50
Weaver
1893
13
1-25
Sherman
1897
9
I. GO
Wells
189G
•25
Skinner
1900
10
•50
Weston
1887
23
1.50
Smith
1895
147
2. 50
White )
Haskell (
1872
82
'> 00
Sprague
1828
68
7-50
Standish
1895
X+145
3.00
Whitney
189s
692
10.00
Starkey
1892
10
1. 00
Wight
189G
357
7.50
Stocking
1896
8
•50
Wilcox
1875
8
I.5G
Traske
1899
18
I.GG
Willis
32
2.00
Trumbull
1895
27
1. 00
Willoughby
1876
15
•50
Tufts
1897
7
.50
Wiswall
1886
4
•50
Usher
1869
II
I. GO
Young
189-
I
.50
Vassall
1862
26
I. GO
NEW ENGLAND.
Genealogical Dictionary, shoT^ing
three generations of those who came
before May, 1692. J. Savage. 4 vols.
8vo. Boston. 1860-1862. ^75.00
Founders of New England. S. G.
Drake. 8vo. pp. 135. Boston, i860.
$7-50
Biographical Sketches of Graduates
of Harvard University, 1642-16S9.
J. L. Sibley. 3 vols. 8vo. Cambridge.
1873-1885. ^20.GG
Customs of New England. J. B. Felt.
8vo. pp. 2g8. Boston. 1853. ^4.00
Diary of Samuel Sewall, 1 674-1 729.
3 vols. 8vo. Boston. 1878-1882.
$9.00
Soldiers in I<jng Philip's War. G. M.
Bodge. 8vo. pp. 502. Leominster.
1896. ^6.0G
Early New England People. Some
account of the Ellis, Pemberton,
Willard, Prescott, Titcomb, Sewall
and Longfellow and Allied Families.
S. E. Titcomb. 8vo. pp. 293. Bos-
ton. 1882. |i2.00
The Puritan in England and New
England. E. H. Byington. i2mo.
pp. 406. Bo.ston. 1896. $2.00
New England Historical and Gene-
alogical Register. Vol. 16, 8vo. pp.
397. 1862. In numbers. Perfect
copy. $75.00
MAINE.
Maine Wills. 164G-1760. W. M. Sar-
gent. 8vo. pp. 953. Portland. 1887.
Rosier's Narrative of Waymouth's
Voyage in 1605, complete v^ith re-
marks by George Prince. Svo. pp.
45. Bath. i86g. I2.00
Address on the Peninsula of Sabino
on the 250th anniversary of the plant-
ing of the Popham Colony. J. W.
Patterson. 8vo. pp. 38. Boston.
1865. $I.GO
Names of Soldiers of the American
Revolution who applied for State
Bounty. C. J. House. Svo. pp. 50.
Augusta. 1893. #1.00
Probate Records of Lincoln County.
1760-1800. W. D. Patterson. Svo.
pp. xxi + 368 + 53. $5.00
History of Bristol and Bremen. J-
Johnston. Svo. pp. 524. Albany.
1873. Heavy paper, untrimmedl
37.50
The Ge7icalogical Advertiser.
XXI.
Records of the Proprietors of Narra-
gansett Township No. i, now the
town of Buxton. W. F. Goodwin.
8vo. pp. 400. Concord. 187 1. In
sheets uncut. ^3-50
Historical Sketch of the town of
Deer Isle, with notices of its Settlers
and Early Inhabitants. G. L. Hos-
mer. i2mo. pp. 292. Boston. 1886.
$3-0°
Confession of Faith and Covenant of
the First Church in North Yarmouth,
with a catalogue of its members and
brief historical notices. 8vo. pp. 64.
Portland. 1848. $9.00
Ten Years at Pemaquid. Sketches of
its History and Ruins. J. H. Cart-
land. 8vo. pp. 197. Pemaquid Beach.
1899. $2.00
Pemaquid and Monhegan. Address of
Hon. Charles Levi Woodbuiy before
the Hyde Park Historical Society,
Feb. 26, 1891. 8vo. pp. 18. ^2.00
Pemaquid in its Relations to our Colo-
nial History. An address at Fort
Popham in August, 1874. F. B.
Hough. 8vo. pp. 36. $2-^0
NEW HAMPSHIRE.
Historical Papers. C. W. Tuttle.
Edited by A. H. Hoyt, with a me-
moir of the Author by J. W. Dean.
8vo. pp. xvi + 422. Boston. 1889.
^6.00
Report of the Adjutant-General for
the year ending June i, 1866. Vol. II.
Containing Potter's Military History
of N. H. 1623-1861. 8vo. pp. XX
+ 958. Concord. 1866. $2.50
Roll of New^ Hampshire Men at Louis-
burg, Cape Breton, 1745. 8vo. pp.
63. Concord. 1896. $2.00
Journal of a Tour to the White Moun-
tains in July, 1784. J. Belknap. Svo.
pp. 21. Boston. 1876. ^i.oo
History of the town of Antrim from
1744 to 1844. J. M. Whiton. Svo.
pp. xi -|- 95. Concord. 1852. 53-00
History of Candia v^ith notices of some
of the early Families. 8vo. pp. 152.
Manchester. 1852. #3.00
Marriages and Baptisms at South
Hampton 1 743-1 801. G. A. Gordon.
Svo. pp. 26. Boston. 1891. ^5.50
Hillsborough Old Meeting House.
1789-1S90. L. W. Densmore. Svo.
pp. 35. Boston. 1890. j^i.oo
HoLLis in the War of the Revolution.
S. T. Worcester. Svo. pp. 21. Bos-
ton. 1876. $1.00
History of the town of Hollis. S. T.
Worcester. Svo. pp. 394. Boston.
1879. 55.00
Dedication of the Town Hall in Rye,
Nov. 19, 1873. Historical Addresses.
Svo. pp. 19. 5i-00
VERMONT.
The Centennial History of the Battle of
Bennington. F. W. Coburn. Svo.
pp. 72. Boston. 1877. 5.50
MASSACHUSETTS.
History of Massachusetts. J. S.
Bariy. 3 vols. Svo. Boston. 1855-
1857. $4-50
The Pioneers of Massachusetts. C. H.
Pope. Interleaved Edition. 4to. pp.
550. Boston. 1900. 513-60
Chronicles of the First Planters of
the Colony of Massachusetts Bay
from 1623 to 1636. A. Young. Svo.
pp. 571. Boston. 1S46. 510.00
Transactions and Collections of the
American Antiquarian Society vol.
III. Containing the Records of the
Massachusetts Bay to the Embarka-
tion of Winthrop and the Diaries of
John Hull, Mint-master and Treasurer.
Svo. pp. cxxxviii + 378. 1850. 54-00
Sketches of the Judicial History of
Massachusetts from 1630 to the
Revolution in 1775- E. Washburn.
Svo. pp. 407. Boston. 1840. 53-50
Massachusetts Historical Collections.
J. W. Barber. Svo. pp. 624. Worces-
ter. 1S39. 54-00
Names Changed in Massachusetts.
1 780-1892. Svo. pp. 522. Boston.
1S93. 52.50
Records of the Governor and Com-^
pany of the Massachusetts Bay in
New England. Edited by N. B.
Shurtleff. 5 vols, in 6. 4to. Boston.
1S53. 515-00
XXll.
The Genealogical Advertiser.
Register of Members of the Society
of Sons of the Revolution in the
Commonwealth of Massachusetts,
with Addresses dehvered before the
Society and a Sketch of its work.
8vo. pp. 142. Boston. 1899. ^2.00
Report on the Custody and Condition
of the Public Records of Parishes,
Towns and Counties of Mass. C.
D. Wright. Svo. pp. 378. Boston.
1889. $2.00
Peirce's Colonial Lists. Civil, Mili-
tary and Professional Lists of Ply-
mouth and Rhode Island Colonies.
1 62 1 -1 700. E. Peirce. Svo. pp. 156.
Boston. 1881. $3.00
Records of the Colony of New Ply-
mouth in New England. Edited by
N. B. Shurtleff. 12 vols, in 10. 4to.
Boston. 1855. $35-oo
Suffolk Deeds. Vols, i-io inc. Svo.
Boston. 1SS0-1S99. ^15.00
History of Worcester County. D. H.
Hurd. 2 vols. 4to. pp. 1762. Philadel-
phia. 1 889. ^15.00
A Discourse delivered at the Centen-
nial Anniversary of the First Congre-
gational Church in Agawam, Nov. 11,
1862. W. M. Birchard. Svo. pp. 22.
Springfield. 1863. #1.00
Historical Discourse delivered on the
Twenty-fifth Anniversary of the An-
dover Conference, April 29, 1S84.
O. Street. Svo. pp. 22. Lowell.
1S84. ^.75
A Commemorative Discourse on the
completion of Fifty years from the
founding of the Theological Sem-
inary at Andover. L. Bacon. Svo.
pp. 46. Andover. 1858. ^.50
Celebration of the Two Hundredth
Anniversary of the Incorporation of
Billerica. Svo. pp. 152. Lowell.
1855. $1.50
Letters written at the time of the
occupation of Boston by the British,
1775-6. W. P. Upham. Svo. Salem.
1876. ^.50
The Alarm on the night of April 18,
1775. R. Frothingham. Svo. pp. 12.
Boston. 1876. ^.75
Sentry, or Beacon Hill ; the Beacon
and the Monument of 1635 and 1790.
W. H. Wheildon. Svo. pp. 116.
Concord. 1877. ^1-75
The Old Boston Taverns and Tavern
Clubs. S. A. Drake. i2mo. pp. 70.
Boston. 1 886. $.50
The Pilgrims of Boston and their
Descendants. Inscriptions from the
Monuments in the Granary Burial
Ground. T. Bridgman. 8vo. pp.
406. New York. 1S56. ^7-5°
Epitaphs from Copp's Hill Burial
Ground, Boston, with Notes. T.
Bridgman. i2mo. pp. 252. Boston.
1851. $3.00
Memorials of the Dead in Boston ;
containing exact transcripts of In-
scriptions on the Sepulchral Monu-
ments in the King's Chapel Burial
Ground. T. Bridgman. i2mo. pp.
339 + 17- Boston. 1853. $5.00
Records of the Town of Braintree.
1640-1793. Edited by S. A. Bates.
Svo. pp. 939. Randolph. 1886.
!*7.oo
The Early Schools of Braintree. S. A.
Bates. i2mo. pp. 35. South Brain-
tree. 1S99. $.25
A Discourse delivered in the First
Congregational Church, Braintree,
Mass., July 3, 1861, on the Fiftieth
Anniversary of his Ordination. R. S.
Storrs. Svo, pp. 102. Boston. 1S61.
;?i.oo
History of the Early Settlement of
Bridgewater, with Family Registers.
N. Mitchell. Svo, pp. 400. Boston.
1840. $ic.oo
Celebration of the Two-Hundredth
Anniversary of the Incorporation of
Bridgewater. Svo, pp. 167. Boston.
1856. I0.75
A Memorial Sermon preached at Brim-
field, Feb. 7, 1864, commemorative
of his settlement in that place fifty
years ago. J. Vaill. Svo. Spring-
field. 1864. $o.TS
An Address at the Opening of the
Town Hall, in Brookhne, Oct. 14,
1845. J- Pierce. Svo, pp. 52. Bos-
ton. 1S46. 5 1. 00
A Discourse delivered in Brookline,
Mar. 15, 1S47, the day which com-
pleted half a century from his ordi-
nation. J. Pierce. Svo. pp. 72. Bos-
ton. 1847. ^i.oo
Harvard Church, Brookline. Histori-
cal Address delivered May 13, 1894.
R. Thomas. Svo. pp. 26. ^0.25
The Genealogical Advertiser.
xxiu.
Old Cambridge and New. T. C. Amory.
8vo. pp. 45. Boston. 1871. ^i.oo
A Discourse on the Cambridge Church-
Gathering in 1636. W. Newell. 8vo.
pp. 65. Boston. 1846. ;^i.oo
Who was the Commander at Bunker
Hill ? With remarks on Frothing-
ham's History of the Battle. S. Swett.
8vo. pp. 39. Boston. 1850. ^i.oo
The Genealogies and Estates of Charles-
town. 1629-1818. T. B. Wyman. 2
vols. 8vo. Boston. 1879. $12.00
A Centennial Discourse delivered be-
fore the First Congregational Society
in Chicopee, Sept. 26, 1852. E. B.
Clark. 8vo. pp. 23. Springfield. 1852.
$1.00
Concord Births, Marriages and Deaths.
1 635-1 850. 8vo. pp. 496. $6.00
The Story of a Concord Farm and its
Owners. G. Reynolds. 8vo. pp. 29.
#0.50
An Oration delivered at Concord on the
Celebration of the Seventy-Fifth An-
niversary of the Events of April 19,
1775. R. Rantoul, Jr. 8vo. pp. 135.
Boston. 1850. $1.50
New Chapter in the History of the
Concord Fight ; Groton Minute-Men
at the North Bridge, Apr. 19, 1775.
W. W. Wheildon. 8vo. pp. 32. Bos-
ton. 1885. $1.00
Dedham Births, Marriages and Deaths,
and Intentions of Marriage. Edited
by D. G. Hill. 1635-1845. 8vo. pp.
286. Dedham. 1886. $3.00
Dedham Church Records. 1638-1845.
Edited by D. G. Hill. 8vo. pp. 347.
Dedham. 1888. $2.25
The Early Records of the Town of
Dedham. 1636-1659. Edited by D.
G. Hill. Svo. pp. 238. Dedham.
1892. ;?2.oo
Historical Annals of Dedham from
its settlement in 1635 to 1847. H.
Mann. 8vo. pp. 136. Dedham.
1847. «*55.oo
A Sermon preached to the First
Church, Dedham, Nov. 8, 1863 (Two
Hundred and Twenty-five years from
its Origin). J. Edwards. 8vo. pp.
16. Dedham. 1863. $.50
Records of the First Church at Dor-
chester in New England. 1636-1734.
Svo. pp. 270. Boston. 1891. ^3.00
Valedictory Sermon on leaving the
Old Meeting House in the First
Parish in Dorchester, Dec. i, 1816;
and a Dedicatory Sermon on enter-
ing the new house of worship the next
day. T. M. Harris. Svo. pp. 36.
Boston. 1 81 7. ^2.00
Memorials of the First Church in
Dorchester, from its Settlement in
New England to the end of the
second century. T. M. Harris. Svo.
pp. 67. Boston. 1830. $1.50
An Historical Discourse, delivered in
Dorchester, Jan. 2, 1848, on occasion
of the Fortieth Anniversary of the
Gathering of the Second Church.
W. Allen. Svo. pp. 30. Boston.
1848. 5-75
Sermon and Addresses commemorative
of the Twenty-fifth Anniversary of
the Ordination of Rev. James H.
Means as Pastor of the Second
Church, Dorchester. Svo. pp. 72.
Boston. 1873. #.75
Sermon and Addresses commemora-
tive of the Seventy-fifth Anniversary
of the Second Church, Dorchester.
Svo. pp. 64. Boston. 1883. $.50
Dorchester Neck. (Now South Bos-
ton.) The Raid of British Troops,
Feb. 13, 1776. F. E. Blake. Svo.
pp. 63. Boston. 1S99. $1.00
Standish Monument. Exercises at
the Consecration at Duxbury, August
17, 1871. Svo. pp. 29. i.75
Standish Monument on Captain's Hill,
Duxbury. Charter, Organization and
Breaking Ground. Laying Corner-
stone, Oct. 7, 1872. Svo. pp. 61.
Boston. 1S73. ^.75
Twenty-fifth Anniversary of the In-
stallation of Rev. A. M. Colton, as
Pastor of the First Congregational
Church, Easthampton, March i, 187S.
Svo. pp. 31. Northampton. $.75
An Historical Discourse delivered in
the Congregational Meeting House,
at Edgartown, Nov. 6, 1878. J. G.
Hall. i2mo. pp. 19. Boston. 1878.
$-75
History of Framingham with Family
Registers. W. Ban-y. Svo. pp. 456.
Boston. 1847. $5.00
An Historical Address, Bi-Centennial
and Centennial, delivered July 4, 1876,
at Groton. S. A. Green. Svo. pp. 86.
Groton. 1876. ^1.25
The Genealogical Advertiser.
The Jubilee of Lawrence Academy, at
Groton, Mass., July 12, 1854. 8vo.
pp. 108. New York. 1855. ^1.50
Celebration of the Two Hundredth
Anniversary of the Settlement of
Hadley, June 8, 1859. 8vo. pp. 98.
Northampton. 1859. $1.25
History of Hardwick, with a Genea-
logical Register. L. R. Paige. 8vo.
pp. 555. Boston. 1883. $12.00
A Century Sermon delivered in Hop-
kinton, Mass., Dec. 24, 181 5. N.
Howe. With Memoir of the Author
and Explanatory Notes by E. Nason.
8vo. pp. 56. Boston. 1851. $1.00
Old Ipswich. A Magazine of local
Genealogy and History. Edited by
L. R. Hovey. 8vo. 5 nos. in 3. Ips-
wich. 1899. $1.00
The Pastor's Jubilee. A Discourse de-
livered in Ipswich, Oct. 8, 1856. D.
T. Kimball. 8vo. pp. 96. Boston.
1857. $1.25
The Celebration of the Two Hundred
and Fiftieth Anniversary of the Incor-
poration of the Town of Ipswich, Au-
gust 16, 1884. 8vo. pp. 149. Boston.
1884. $2.00
The Birth, Marriage and Death Regis-
ter, Church Records and Epitaphs of
Lancaster. 1643-1850. Edited by H.
S. Nourse. 8vo. pp. 50S. Lancaster,
1890. $4.00
The Military Annals of Lancaster.
1740-1865. H. S. Nourse. 8vo. pp.
402. Lancaster. 1889. $3.00
An Address delivered at Lexington, on
the 19th of April, 1835. E. Everett.
i2mo. pp. 36. Charlestown. 1835.
#1.50
Proceedings in observance of the One
Hundred and Fiftieth Anniversary of
the Organization of the First Church
in Lincoln, August 21 and Sept. 4,
1898. 8vo. pp. 102. Cambridge. 1899.
$2.00
LIistorical Manual of the Church of
Christ in Lincoln. 8vo. pp. 107. Bos-
ton. 1872. $1.50
History of Lynn, including Lynnfield,
Saugus, Swampscot, and Nahant.
Lewis and Newhall. 8vo. pp. 620.
Boston. 1865. $5.00
The Bi-Centennial Book of Maiden.
With Genealogies. i2mo. pp. 251.
Boston. 1850. $2.50
An Historical Discourse delivered May
21, 1899, at the Celebration of the
Two Hundred and Fiftieth Anniver-
sary of the Organization of the First
Church of Christ in Maiden. J. W.
Wellman. 8vo. pp. 29. Cambridge.
1899. $.75
A Record of Remarkable Events in
Marlborough and Vicinity. C. Felton.
8vo. pp. 21. Marlborough. 1879. ^-5°
A Pastor's Review. A Discourse
preached in Medway, Nov. 2, 1864,
on the Fiftieth Anniversary of the
Author's Ordination and Settlement.
J. Ide. 8vo. pp. 72. Boston. 1865.
$•75
A Centurial History of the Mendon
Association of Congregational Minis-
ters, with the Centennial Address de-
livered Nov. 19, 1 85 1, and Biographi-
cal Sketches of Members. i2mo. pp.
348. Boston. 1853. $1.50
Address delivered on the 200th Anni-
versar}' of the Incorporation of the
town of Milton. J. M. Robbins. 8vo.
pp. 76. Boston. 1862. $.75
Discourses and Speeches, delivered at
the Celebration of the Semi-Centen-
nial Anniversary of Monson Academy
July 18 and 19, 1854. 8vo. pp. 90.
New York. 1855. $1.25
Recollections and Anticipations. A
Half-Century and Dedicatory Dis-
course, delivered in New-Braintree
Oct. 26, 1846. J. Fiske. 8vo. pp. 34.
Greenfield. 1846. $1.00
History of Newbury, Newburyport and
West Newbury, 1635-1845. J. Coffin.
8vo. pp. 416. Boston. 1845. $3.00
Our Fathers' Altar: A Centennial Ser-
mon preached June 7, 1846, in com-
memoration of the Founding of the
First Christian Church in North-
borough. W. A. Houghton. 8vo.
pp. 26. Worcester. $1.00
An Address delivered at Northampton,
Oct. 29, 1854, in commemoration of
the close of the Second Century since
the Settlement of the Town. W.
Allen. 8vo. pp. 56. Northampton.
1855. $1.50
Pilgrim Memorials, and Guide to Ply-
mouth. W. S. Russell. i2mo. pp.
228. Boston. 1870. $1.50
Burial Hill, Plymouth. Epitaphs. B.
Drew. i2mo. pp. 177. Plymouth.
$•75
The Genealogical Advertiser.
XXV.
Proceedings of the One Hundred and
Sixtieth Anniversary Celebration of
the Second Congregational Church in
Plymouth (Manomet), Nov. 9, 1898.
Svo. pp. 67. Plymouth. 1899. ^1.25
A Discourse delivered at Plymouth,
Dec. 22, 1848. S. M. Worcester. 8vo.
pp. 56. Boston. 1849. $1.00
The History of the Primitive Yankees,
or the Pilgrim Fathers, in England
and Holland. W. M. Coleman. 8vo.
pp. 62. Washington. 1881. ^i.oo
Chronicles of the Pilgrim Fathers of
the Colony of Plymouth from 1602 to
1625. A. Young. Svo. pp. xvi+502.
Boston. 1844. ^15.00
Ancient Landmarks of Plymouth, Es-
tates and Families. W. T. Davis.
Svo. pp. 350 + 312. Boston. 1883.
^4.00
The Pilgrim Fathers of New England
and their Puritan Successors. J.
Brown. Svo. pp. vii+368. Chicago.
1896. ^2.50
Two Discourses, at the 200th Anniver-
sary of the First Congregational
Church, Quincy, with Appendix. W.
P. Lunt. Svo. pp. 147. Boston. 1840.
$3-00
Discourse at Quincy, at the Second
Centennial Anniversary of the Incor-
poration of the Town. G. Whitney.
Svo. pp. 71. Boston. 1840. $1.00
Historical Sketch of the Old Church,
Quincy. F. A. Whitney. Svo. pp. 17.
Albany. 1864. ;55i.oo
Poem delivered in the First Congrega-
gational Church of Quincy on the
200th Anniversary of the lucoipora-
tion of the Town. C. P. Cranch. Svo.
pp. 26. Boston. 1840. $.50
Town of Roxbury. Its Memorable
Persons and Places. F. S. Drake.
Svo. pp. 475. Roxbury. 187S. ^10.00
Semi-Centennial Address at the 50th
Anniversary of the Universalist Church
in Salem. L. Willis. Svo. pp. 84.
Salem. 1S59. Si. 00
Eighteenth Century Baptisms in Sa-
lem. J. A. Emmerton. Svo. pp. 126.
Salem. 1886. $1.00
Essex Institute Historical Collections.
Vols. 1-36, 36 vols. Bound. Sm. 4to.
and Svo. Salem. 1859-1900. ^125.00
Essex Antiquarian. Vols. 1-4. $8.00
Family Register of the Town of Shrews-
bury. 17 17-1829. A. H. Ward. Svo.
pp. 294. Boston. 1847. ^2.50
Historical Sketch of Mount Holyoke
Seminary, founded at South Hadley.
1S37. 8vo. pp. 21. Springfield.
1S76. ^.50
Historical Address at the Semi-Cen-
tennial Celebration of the Congrega-
tional Church in South Hadley. Svo.
pp. 46. Holyoke. 1874. #.50
History of Spencer from its earliest
settlement to the year i860, with a
brief sketch of Leicester. 2nd edition.
Enlarged and improved. J. Draper.
Svo. pp. 276. Worcester. ^4.00
History of the Town of Sutton. W.
A. Benedict and H. A. Tracy. Svo.
pp. 837. Worcester. 1878. $2.00
Brief History of the First Church in
Sutton. H. A. Tracy. Svo. pp. 28.
Worcester. 1842. #2.00
Early Records of the Church in Tops-
field. J. H. Gould. Svo. pp. 27. ^.75
Historical Collections of the Tops-
field Historical Society. Vols. 1-5.
Topsfield. 1 895-1 900. ;^4.oo
Centennial Address at Upton. B.
Wood. Svo. pp. 30. Boston. 1835.
^1.25
Watertown Records. Prepared for
Publication by the Historical Society.
Svo. pp. 161 + 199 + Si. Water-
town. 1S94. ^2.50
Genealogies of the Families of the
Early Settlers of Watertown, Wal-
tham and Weston. H. Bond. 2nd
edition. Svo. pp. 1094. Boston.
1S60. ^10.00
Two-Hundredth Anniversary of the
First Congregational Church at West-
field. J. H. Lockwood. Svo. pp. 55.
Westfield. 1S79. ^i-oo
Memorial of the Reunion of the Na-
tives of Westhampton. Svo. pp. S5.
Waltham. 1866. ^1.50
History of Westminster. 1728-1S93.
W. S. Heywood. Svo. pp. xvi4-964.
Lowell. 1893. 14.50
Discourse at the 150th Year of the
First Congregational Church of Wil-
braham. M. S. Howard. Svo. pp. 62.
Ludlow. 1S92. ^i.oo
History of Woburn. S. Sewall. Svo.
pp. vi+657. Boston. 186S. ;^3.oo
The Genealogical Advertiser,
RHODE ISLAND.
The Early Records of the Town of
Providence. H. Rogers. G. M. Car-
penter and E. Field, Record Commis-
sioners. 15 vols. Small 4to. Provi-
dence. 1 892-1 899. Contain genea-
logical records. ^30.00
CONNECTICUT.
Connecticut Historical Collections. J.
W. Barber. 2nd edition. 8vo. pp. 560.
New Haven. ^5.00
A Statistical Account of the County
of Middlesex. D. D. Field. 8vo. pp.
154. Middletown. 1819. Uncut, origi-
nal paper covers. ^6.00
A Sermon preached before the Confer-
ence of Congregational Churches in
Northern New London County and
vicinity. T. L. Shipman. 8vo. pp. 27.
Norwich. 1876. $.50
150TH Anniversary of the Congrega-
tional Church in Columbia. 8vo. pp.
96. Hartford. 1867. $1.25
Historical Address at Farmington.
Church Music in Farmington in the
Olden Time. J. Gay. 8vo. pp. 25.
Hartford. 1891. $.50
Half-Century Discourse at the First
Church in Farmington. N. Porter.
8vo. pp. 54. Farmington. 1857. ^.75
Early Records of Baptisms, Marriages,
Deaths and Membership of the Con-
gregational Church, East Hampton
(Chatham). Svo. pp. 150. Middle-
town. 1900. $1.00
Historical Discourse delivered at the
150th Anniversary of the Formation
of Greenfield Church, May 18, 1876.
H. B. Smith. 8vo. pp. 73. South-
port. 1876. $.75
The History of the Memorial in Honor
of the Founders of the Town of Mil-
ford. N. G. Pond. Svo. pp. 20.
1889. $.50
A Sermon preached in Old Lyme on
the Twenty-fifth Anniversary of his
Pastorate, July i, 1866. D. S.
Brainerd. Svo. New Haven. 1867.
^•75
Half-Century Sermon preached on
the completion of Fifty Years of the
Author's Ministry as Pastor of the
First Church of Christ in New Haven.
L Bacon. Svo. pp. 19. New Haven.
1875. ^.50
Historical Discourse preached on the
150th Anniversary of the Organiza-
tion of the United Church, May S,
1892. T. T. Munger. Svo. pp. 50.
New Haven. 1892. ^.50
A Sermon in Review of the First Forty
Years of the Second Congregational
Church in New London. O. E. Dag-
gett. Svo. pp. 21. New London.
1875. 1.50
Centennial Sermon, delivered at the
Congregational Church at Old Say-
brook, July 30, 1 87 6. S. McCall.
Svo. pp. S. Old Say brook. 1S76. ;^.75
Rev. Dudley Woodbridge, his Church
Record at Simsbury. 1697-1710. A.
C. Bates. Svo. pp. 31. Hartford.
1S94. $2.50
Proceedings at Suffield at the 150th
Anniversary of the Decease of Rev.
Benjamin Ruggles. Svo. pp. 118.
Springfield. 1859. ^1.25
Manual of the Congregational Church
of Windham, with Historical Notes.
i2mo. pp. 94. Windham. 1S94. $.^0
PLYMOUTH COUNTY MARRIAGES.
1602-1746.
Literally transcribed from the First Volume of the Records of the
Inferior Court of Common Pleas, and from an unnumbered Volume
and Volume One of the Records of the Court of General Sessions
of the Peace, Plymouth County, Massachusetts.
Svo. pp. 48. Price, 50 Cents.
LB 0 '06
r/ic (;>■;/.•<,/, '•■■u,r/ A,hu'r!is.-r.
The Essex ANXiguARiAN, .
An Illustrated Monthly Magazine devoted to the History,
Genealogy, Biography, and Antiquities of Essex
County, Massachusetts.
KDITKI) I'.Y
SIDNEY PERLEY, Esq.
A genealogical dictionary of the County to 1800 is being jjublishetl in
the form of arranged genealogies ; also lists of Revolutionary soldiers and
sailors, including service ; military rolls ; Essex County court records, begin-
ning in 1636; old Norfolk County records (1643 to 1679), containing deeds,
wills, etc.; early wills, church and parish records, baptisms, deaths, ceme-
tery 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 monthlv.
Index of every surname with December issue. Vol. IV. began January, 1900.
?r per annum. Sample copies 10 cents. Send for booklet.
THE ESSEX ANTIQUARIAN, SALEM, MASS.
THE NEW=ENOLANID
Contains a variety of valuable and interesting matter concerning the History,
Antiquities, Genealogy and Biography of America.
It was commenced in 1847 (Vol. 54 began in January, 1900), and it is the old-
est historic'd 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.
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 third year with the number for January, 1900.
Vols. I and II, bound in paper, can be had for $3.00; cloth, $4.00; half
morocco, $4.50, postpaid. No more single numbers of these volumes will be
sold except to fill out sets.
Price of Vol. Ill, $2.00 per annum, 50 cents per number.
Advertising pertaining to Genealogy and kindred subjects at reasonable rates.
Address, Dr. L. C. HERRICK, Secretary,
106 East Broad Street, COLUMBUS, OHIO.
T/ic (r.-/ii\i/i\:;'/td/ A.hriiisrr.
THE aaVfloWer Descendant
A QUARTERLY MAGAZINE OF PILGRIM GENEALOGY AND HISTORY.
Published by the Massachusetts Society of Mayflower Descendants.
Princii'al Contents of Volume I, 1899: The Brewster Tiodk {/llus-
traii'd) ; Bradford's List of Mayflower Passengers ; Old Style and New Style
Dating ; Plymouth Colony Wills and Inventories; Plymouth Colony Deeds ;
Paul Prince Bible {Illustrated^; Diary of Jabez Fitch, Jr. ; Births, Marri-
a'^^es and Deaths in Plymoulh, Middleborough, Plympton and Scituate ; Mary
(Chilton) Winslow's Will and Inventory {Illustrated^ ; John Taylor Bible
{Illustrated) \ Will of Gyles Hopkins; Will of Peregrine White {Illustra-
ted) ; Division of Cattle; Hannah (Brewster) Starr; Will of William Mul-
lins ; Reports from State Societies ; Notes and Queries.
Principal Contents of January, 1900 : Daniel Cole's Deed {Illus-
trated) ; Inventory of Dr. Samuel Fuller ; Vital Records of Plymouth, Marsh-
held, Middleborough. Plympton and Scituate; Wills and Inventories of
Francis Cooke, Stephen Hopkins and Nathaniel Warren ; Rachel Cobb's
Bible ; Depositions.
Volume!, in numbers . . . ., . . . $2.00
Volume I, bound in cloth $3.00
Single copies of January. iSgg. CANNOT BE SUPPLIED.
Single copies of April, July or October, 1899, 60 cents each.
Subscription price of Volume II UQoo), $2.00 per annum, in advance.
Address, GEORGE ERNEST BOWMAN, Editor,
623 Tremont Building, Boston, Mass.
K NEM 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, including lists of Grantees of the " Narragansett Townships," never
before published, and an appendix of twenty-five pages containing lists of
the Colonial Governors of the three colonies from 1620 to i68o, 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 con-
tain thousands of names. ,
" Mr. Bodge's handsome volume is a monument of antiquarian industry and re-
sc.nch. in the interest rather of genealogy than of history, as being the chief concern of
the legion of recent patriotic societies like that of which our author is chaplain." ^ — Thd
A'alioii.
Price, cloth, $6.00 ; half morocco, $7.00. Sent postpaid upon receipt of
the price, by the author. ,
GEORGE M. BODGE, Westwood, Mass,
T. R. MARVIN & SON, PRINTERS,
BOSTON, MASS.
The Gcneahskal 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 ; Essex County court records, begin-
ning in 1636; old Norfolk County records (1643 to 1679), containing deeds,
wills, etc. ; early wills, church and parish records, baptisms, deaths, ceme-
tery 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. \W began January, 1900.
Si per annum. Sample copies 10 cents. Send for booklet.
THE ESSEX ANTIQUARIAN, SALEM, MASS.
THE NEW = K.NaLAND
j^iafoticaf (xxCt^ (B^neafogtcaf ^t^i^itx
Contains a variety of valuable and interesting matter concerning the History,
Antiquities, Genealogy and Biography of America.
It was commenced in 1847 (Vol. 54 began in January, 1900), and it is the old-
est 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.
The "Old Northwest" Genealogical Quarterly
Is the organ of the "Old Northwest'" Genealogical Society, and is now
the only periodical of its kind west of the Atlantic States.
Price, $2.00 per Annum. 50 Cents per Number.
(Vols. I and II, in paper binding, $3.00 ; cloth, $4.00 ; half morocco, $4.50.)
Advertising pertaining to Genealogy will be inserted at
reasonable rates. For subscriptions or advertising
Address. Dr. L. C. HERRICK, Secretary,
t06 East Broad Street, COLUMBUS, OHIO.
The Geiiealosicol Aik-aiiscr.
THE
Pioneers of Massachusetts,
A DESCRIPTIVE LIST
Of the men and women who came, during- the first half of
the seventeenth century, and settled in the region which to-day
\s, included in the commonwealth of Massachusetts, so far as
they were mentioned in the Colonial, Town, Church, County and
Court records, the Passenger lists, Letters, Journals and other
contemporaneous documents, both of Old and New England,
which have come down and are accessible to us, with abstracts
of what is therein given as to their former home, kindred, so-
cial positions, occupations, careers, marriages, children, death,
wills, etc. With Introduction, Tables, Summaries, Cross-index
to Pioneers and Other Names.
By Charles Henry Pope, pastor of the First Church
of Charlestown, Boston, author of the Dorchester Pope Family,
The Cheney Genealogy, etc.
One volume, quarto, 550 pages, printed on extra, laid
paper, bound in half leather. Not stereotyped; Edition small.
Price, to subscribers, $10.00 per copy, strictly in advance.
Subscription sales will close Aug. I, 1900, when the price
of the book will be raised to $t2.00 per copy.
Ready for delivery June 15, 1900. Sold ^only by the pub-
lisher, Charles H. Pope, 22 J Columbus Ave., Boston, Mass.
FORM FOR SUBSCRIPTION.
/ hereby subscribe fot cop of '^The Pioneers of
Massachusetts," at $tO,00 per copy.
Name,.
(Address,
Direction for shipment.
The Genea/oiciojl Aik'ertiser.
The Essex Antiquarian,
An Illustrated Monthly Magazine devoted to the History,
Genealogy, Biography, and Antiquities of Essex
County, Massachusetts.
EDITKl) BY
SIDNEY PERLEY, Esq.
A genealogical dictionary of the County to rSoo is being published in
the form of arranged genealogies ; also lists of Revolutionary soldiers and
sailors, including service ; military rolls ; Essex County court records, begin-
ning in 1636; old Norfolk County records (1643 to 1679), containing deeds,
wills, etc. ; early wills, church and parish records, baptisms, deaths, ceme-
tery 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. began January, igoo.
$1 per annum. Sample copies 10 cents. Send for booklet.
THE ESSEX ANTIQUARIAN, SALEM, MASS.
THE NEW=E:r<OIvAND
^iafoticaf (x\(^ (Beneafogicaf (Reliefer
Contains a variety of valuable and interesting matter concerning the History,
Antiquities, Genealogy and Biography of America.
It was commenced in 1847 (Vol. 54 began in January, 1900), and it is the old-
est 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.
The "Old Northwest" Genealogical Quarterly
Is the organ of the '* Old Northwest " Genealogical Society, and is now
the only periodical of its kind Avest of the Atlantic States.
Price, $2.00 per Annum. 50 Cents per Number.
(Vols. I and II, in paper binding, $3.00 ; cloth, $4.00 ; half morocco, $4.50.)
Advertising pertaining to Genealogy will be inserted at
reasonable rates. For subscriptions or advertising
Address, Dr. L. C. HERRICK, Secretary,
106 East Broad Street, COLUMBUS, OHIO.
The Gencaloi^ical Advertiser.
BREWSTER GENEALOGY.
SIX GENERATIONS
OF THE
DESCENDANTS OF ELDER WILLIAM BREWSTER.
Compiled by
LUCY HALL GREENLAW, OF Cambridge, Mass.,
Editiir ;ind Publisher of The Genealog-ical Advertiser ; Life Member of the New
Eng:land Historic Genealogical Society and Member of
the Essex Institute.
To be printed on a tine hand-made, deckle-edge paper, and bound
in cloth with gilt top. Blank leaves will be bound in for the use of
subscribers in recording later generations.
The edition will be luiited to the number of copies ordered
BEFORE October i, 1900, at which time publication will be com-
menced.
Price, ;^3.oo per Copy.
H NE3fl£ EDITION OF
SOLDIERS IN KING PHILIP'S WAR.
By Rev. GEORGE MAOISON 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, including lists of Grantees of the " Narragansett Townships," never
before published, and an appendix of twenty-five pages containing lists of
the Colonial Governors of the three colonies from 1620 to 1680, with rosters
of officers, and lists of soldiers not previously mentioned. No well ordered
American library is complete without this book. The volume is a handsome
octavo of 520 pages, with complete indexes of names and places. Edges
uncut ; material, printing and binding excellent. The lists of soldiers con-
tain thousands of names.
" Mr. Bodge's han4some volume is a monument of antiquarian industry and re-
search, in the interest rather of genealogy than of history, as being the chief concern of
the legion of recent patriotic societies like that of which our author is chaplain." — The
Nation.
Price, cloth, $6.00 ; half morocco, $7.00. Sent postpaid upon receipt of
the price, by the author.
, GEORGE M. BODGE, Westwood, Mass.
T. R. MARVIN & SON, PRINTERS,
BOSTON, MASS.
■The Gefiealo^irical Advertiser.
The Essex Antiquarian,
An Illustrated Monthly Magazine devoted to the History,
Genealogy, Biography, and Antiquities of Essex
County, Massachusetts.
EDITED r.V
SIDNEY PERLEY, Esq.
A genealogical dictionary of the County to 1800 is being publislied in
the form of arranged genealogies ; also lists of Revolutionary soldiers and
sailors, including service ; military rolls; Essex County court records, begin-
ning in 1636; old Norfolk County records (1643 to 1679), containing deeds,
wills, etc. ; early wills, church and parish records, baptisms, deaths, ceme-
tery 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. V. begins January, 1901.
;?r per annum. Sample copies 10 cents. Send for booklet.
THE ESSEX ANTIQUARIAN, SALEM, MASS.
THE NEW" EXCxLAND
^xBioxkat (xxi^ <Beneafogicaf (Kegt^^et
Contains a variety of valuable and interesting matter concerning the History.
Antiquities, Genealogy and Biography of America.
It was commenced in 1847 (Vol. 55 begins in January, 1901), and it is the old-
est historical periodical now published in this country. It is. issued quarterly
(each lunnber 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.
The " Old Northwest " Genealogical Quarterly
IS THE ORGAN OF THE " OLO NORTHWEST" GENEALOGICAL SOCIETY.
This periodica! is doing for the Northwest Territory what the New England
Historical and Genealogical Register has done for New England.
Price, $2.00 per Annum. 50 Cents per Number.
(Vols. I, II and III, in paper binding, $3.00; cloth, $4.00; half morocco,
$4.50.)
Advertising pertaining to Genealogy will be inserted at
reasonable rates. For subscriptions or advertising
Address, Dr. L. C. HERRICK, Secretary,
106 East Broad Street, COLUMBUS, OHIO.
The Getiealo^ical Advertiser.
The Mayflower De^cendart
A QUARTERLY MA6AZINE OF PILGRIM GENEALOGY AND HISTORY,
Published by the Massachusetts Society of Mayflower Descendants.
Principal Contents of Vol. I, 1899: The Brewster Book
{illustrated) ; Bradford's List of Mayflower Passengers ; Old
and New Style Dating ; Plymouth Colony Wills and Deeds ;
Division of Cattle; Records of Plymouth, Middleborough,
Plympton, Scituate : Wills of Mary (Chilton) Winslow {illiis-
ti-atcd). Peregrine White {illustrated), Gyles Hopkins, William
Mullins.
Principal Contents of Vol. II, 1900: Mayflower Geneal-
ogies ; Wills of Isaac Allerton, William Bradford, Love Brews-
ter, Francis Cooke, Samuel^ Eaton, Samuel' Fuller, Stephen
Hopkins, John Howland, Henry Samson, George Soule,
Nathaniel Warren ; Records of Plymouth, Barnstable, Bridge-
water, Marshfield, Middleborough, Plympton, Scituate, Yar-
mouth ; Plymouth Colony Wills and Deeds ; Barnstable Co.
Wills ; In and about Scrooby {illustrated) ; Old Boston, Eng-
land {illustrated).
Special Features in Issue for January, 1901 : Richard
Warren and His Descendants ; Inventories of John Alden and
William Brewster ; John and Ebenezer Pratt of Oyster Bay,
L. I. {illustrated) ; Halifax, Mass., Vital Records.
Volumes I (1899), and II (1900), in numbers, $2.00 each
bound in cloth, ^3.00 each.
Subscription price of Volume III (igoi), $2 00 per year, in advance.
ADDRESS
GEORGE ERNEST BOWMAN, Editor,
623 Tremont Building, Boston, flass.
The GencaIos;iial Adveiiiser.
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 pulilished in
the form of arranged genealogies ; also lists of Revolutionary soldiers and
sailors, including service ; military rolls ; Essex County court records, begin-
ning in 1636: old Norfolk County records.(i643 to 1679), containing deeds,
wills, etc. ; early wills, church and parish records, baptisms, deaths, ceme-
tery 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. V. begins January, 1901.
$x per annum. Sample copies 10 cents. Send for booklet.
TFiE ESSEX ANTIQUARIAN, SALEM, MASS.
^t0^oticaf (xx<^ (Beneafogicaf (Regi^fet
Contains a variety of valuable and interesting matter concerning the History,
Antiquities, Genealogy and Biography of America.
It was commenced in 1847 (Vol. 55 begins in January, J901), and it is the old-
est 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., i8 Somerset St., Boston, Mass.
The "0(d Northwest" Genealogical Quarterly
IS THE ORGAN OF THE "OLD NORTHWEST" GENEALOGICAL SOCIETY.
This periodical is doing for the Northwest Territory what the New England
Historical and Genealogical Register has done for New England.
Price, $2.00 per Annum. 50 Cents per Number.
(Vols. I, II and III, in paper binding, $3.00; cloth, $4.00; half morocco,
$4.50.)
Advertising pertaining to Genealogy will be inserted at
reasonable rates. For subscriptions or advertising
Address, Dr. L. C. HERRICK, Secretary,
106 East Broad Street, COLUMBUS, OHIO.
The Getiealogical Advertiser.
The Mayflower Descendant.
A Quarterly Magazine of Pilgrim Genealogy and History.
Publislied by the Massachusetts Society of Mayflower Descendants.
Princitai. Contents of Volume I. (1899) and Volume II, (1900) : The
Ma\ flower Passengers ; The Mayflower Genealogies ; The Compact ; Tlie Division of
Cattk- ; The Division of Land ; The Brewster Book ; Wills and Inventories of Isaac Aller-
ton, William Bradford, Love Brewster, Peter Brown, Mary (Chilton) Winslow, Francis
Cooke, Francis Eaton, Samuel Eaton, Dr. Samuel Fuller, Samuel Fuller, Stephen Hop-
kins, (ivies Hopkins, John Howland, William MuUins, Henry Samson, George Soule,
Nathaniel Warren, Peregrine White ; Vital Records of Plymouth, Barnstable, Bridge-
water, Marshfield. Middleborough, Plympton. Scituate, Yarmouth ; Plymouth Colony
Wills; Plymouth Colony Deeds; Barnstable County Wills; In and about Scrooby, Eng.,
Old Boston, Eng., 13 Full Page Illustrations.
Important Fe.atures of Volume III, 1901 : The Mayflower Genealogies, War-
ren, Cooke and other families; Wills and Inventories of John Alden, William Brewster,
John Cooke, Edward Dotv, Elizabeth (Tilley) Howland, Myles Standish, Peregrine White,
Edward Winslow ; All Probate Land and Vital Records begun in Volumes I and II will
be continued, and new ones begun.
Volumes I and II, in numbers $2.00 each.
Volumes I and II, bound in cloth .... 3.00 each.
Volume III, subscription price PAYABLE IN ADVANCE 2.00
Single Numbers 50 cents each.
Special offer to New Subscribers.
Volumes I and II, in numbers, with subscription for Volume III, , . . ^S-OO
Volumes I and II, bound in cloth, with subscription for Volume III, . . . 6.50
ADDRESS
GEORGE ERNEST BOWMAN, Editor,
' 623 Tremont Building, Boston, flass.
Cash Paid for Old Books.
Genealogies, Local Histories, Biographical, Historical and Genealogical Pam-
phlets, and Genealogical Magazines wanted. Address, stating what you have
and where it may be seen,
LUCY HALL GREENLAW, Cambridgeport, Mass.
PEDIGREES TRACED.
Mayflower Ancestry a Specialty.
Correspondence solicited.
Apply to Mrs. S. S. NORTON,
30 Grove St.. Lynn, Mass.
IF YOU ARE A
MAYFLOWER DESCENDANT or
A STUDENT OF COLONIAL HISTORY,
Write for our New Catalogue,
mentioning which branch of the Mayflower family you represent.
BREWSTER, BRADFORD CO.,
HANNIBAL, N. Y.