Skip to main content

Full text of "The Genealogical advertiser (1900)"

See other formats


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.