Skip to main content

Full text of "The Genealogical advertiser (1898)"

See other formats


^Uy\^ 


THE     GENEALOGICAL     ADVERTISER. 

VOLUME     I. 


TiiH  Genealogical  Ai)\1:Rtisek 


A    OUARTHRLY    MAGAZINE 
OF    FAMILY    HISTORY. 


1898. 


VOLUME     I. 


CAMBRIDGE,    MASS. 
LUCY    HALL    GREENLAW. 


PRESS     OF 

SOMIRSET    PRINTING    COMPANY, 

HOSTON,     MASS. 


INDEX   OF   SUBJECTS. 


Abstracts,    see     I'lymoxitli      County 

Probate  liecords. 
A  binis's  Adams  Cenealouy,  23 
Adniiiiistralions.     see     I'  1  y  m  o  u  t  h 

Couiitv  Probate  Keeords. 
Aldeu,  adin.  of  John,  18,  U»,  20 
Allen's  Allen  Genealo<j;y,  23 
XSWKliS  TO  Qii:i!iKs: 
I'.lake.  12") 
Bulkeley,  120,  125 
Cram,  40 
French, 40 
I{iehards,  12() 
Sanii)son,  120 
Stearns,  40 
'     Webb,  125 
Arnold's  Khode  Island  Kecovds,  80 
Atwood,  see  Wood. 
Barbour,  Note,  75 
Barrill,  adm.  of  William,  75 
Bates,  Queries,  70 
Bayley,  adm.  of  Guydo,  114 
Berry,  Query,  125 
BioGUAriiicAi,  Sketches  : 

ilon.  Peter  Bulkeley.  M.  A..  120 
William  (\>x,  SI 

Kev.  William  AVitherell,   M.  A..  21 
Births,  see  Pembroke  Beeords. 
Bisbee,  will  of  Elisha,  114,  115 
Blake's  Blake  Genealogy,  120 
Blake,  Query,  70 
Blake,  Kei'lj%  l^-J 
Bolton's  Allyn  Ancestry,  23 
Bolton,  Query,  45 
Bonney's  Bonney  GenealogA',  40 
Book  Notes : 
Geneakxjieft, 
Adams,  23 
Allen,  23 
Allyn,  23 
Avery,  23 
Baill'ie.  40 

Batchelder-BatcliL'Uei-,  2:5 
Blake,  120 
Bonney, 40 
Brackett,  77 
Cheney,  24 
Coleman,  40 
Dodge,  78 
Fitts-Fitz,  24 
F'orry,  127 


Book  Xotes,  continued. 

Foster,  47* 

(ioodwin,  24,  78 

Hapgood,  78 

Hoar,  47 

Hord,  24 

Kelley,  47 

Kellogg,  78 

Kent.  48 

King,  78 

LeOiugwell,  24 

Xewberry,  7i) 

Orwig,  127 

Penney,  79 

Pillsbury,  127 

Rand,  48 

Boticrs,  127 

Smith,  48 

S) (aiding,  24 

Tracy,  79 

Wagenseller,  128 

Waldo,  24 

Walll)ridge,  80 

Walton,  48 
Other  Bool:-;, 

Brewster,  Mass..  Epitaphs,  48 

Xorwalk,  Conn.,  History,  80 

Xote-Book    of   llev.  John  Fiskc, 
128 

Vital    Records  of   Rhode  Island, 
80 
Brackett's  Brackett  Genealogy,  77 
Bradford,  adm.  of  William,  18 
Brewster,  Note,  123 
Briggs,  adm.  of  Frances,  19 
Briggs's  Kent  Genealogy,  48 
Bridge  water,  Marriages,  2,  30-39 
Bristol.  Maine,  Marriages,  9-10,  (55- 

72,  102-104 
Bourn,  adm.  of  John,  17 
Brown,  Query,  70 
Bryant,  adm.  of  Samuel.  ll»i 
Bulloch's  Baillie  (renealogy,  4(> 
Bulkeley,  Query,  22 
Bulkeley,  Rei^ly,  125 
Burpee,  Query.  77 
Butterworth,  (^)uery,  7f) 
Byram,  will  of  Xiciiolas,  20 
Champney,  dei)osition  of  Morris.  97 
Church,  adm.  of  X'athaniel,  75 
Clarke,  depositions  of  Matthew.  92, 
93 


Index  of  Sul>jects 


Clarke,  will  of  William,  18 

CofMii,  Query,  45 

Coleman's  Coleman  Genealogy,  46 

CONTIUIUTOKS   TO  Voi.UME  I.: 

Rev.  Jolin  II.  Cox,  81 
Cai)t.  A.  A.  Folsom,  95 
Virginia  HalK  21 
Until  Wood  lloag,  A.  B.,  120 
All)erl  W.  Johnston,  9,  65,  102 
Susan  Augusta  8niitli,  25,  57 

Cornell,  Query,  77 

Cox,  William's  deed  of  land  at  Saga- 
dahoc, 84 

Cox,  deposition  of  John  and  Thomas, 

8;J 

Cox  Family  Gathering,  Note,  43 

Cox,  Query,  22 

Cram,  Queries,  22,  45,  124 

Cram,  Keply,  46 

Davis,  deposition  of  Elizabeth,  86 

Deaths,   see  Pembroke  Records  and 

Stow  Epitaphs. 
Denis,  deposition  of  Laurence,  83 
Depositions: 

Morris  Champney,  97 

John  and  Thomas  Cox,  83 

Matthew  Clarke,  92,  93 

Elizabeth  Davis,  83 

Laurence  Denis,  8(5 

Thomas  Holland,  93,  94 

John  King,  94,  95 

John  Lawrence,  93 

(4eorge     and     Joanna    Munnings, 

91,  92 
George  Pearce,  95 
John  Pearce,  96,  97,  98 
Richard  Pearce,  98 
Dingley,  adm.  of  John,  75,  113 
Dodge's  Dodge  Genealogy,  78 
Doten,  adm.  of  Edward,  113 
Drummond's  Rogers  Genealogy,  127 
Dunham,  adm.  of  Samuel,  19 
Dunham,  Query,  125 
Duxbury,   Marriages,    1,   2,    40,   107, 

108 
Dwelley,  adm.  of  Samuel,  116,  117 
Eaton,  will  of  William,  119 
Elliot,  Query,  22 

Epitaphs,  see  Stow,  Mass.,  Epitaphs. 
Farr,  Queries,  22,  23,  77 
Fergesou,  Query,  76 
Finney,  will  of  Robert,  118,  119 
Fiske,  Query,  76 
Fitts's  Fitts' Genealogy,  24 
Foster's  Foster  Pedigree,  47 
French,  adm.  of  Richard,  42 
French,  Query,  22 
French,  Reply,  46 
Qannet,  adm.  of  Benjamin,  113 


Gardiner,  adm.  of  Samuel,  113 
Gknealooiks  in  Preparation: 

Avery,  123 

Barber- Barbour,  75 

Bassett,  43 

Berry,  125 

Brewster,  123 

Cotton,  123 

Farr,  77 

Fillebrown,  123 

Hosnier,  76 

Ide,  124 

Ingraham,  76 

Parshall,  44 

Peuniman,  44 

Turner,  124 

Waterman,  124 
Gillette,  Query,  76 
Goodwin's  Goodwin  Genealogies,  24, 

78 
Green's     Note-Book    of    Rev.    John 

Fiske,  128 
Hale,  Query,  77 
Hall,  Queries,  45,  125 
Hammond,  Query,  76 
Hanover,  Marriages,  36 
Hapgood's  Hapgood  Genealogy,  78 
Hoar's  Hoar  Lineage,  47 
Holland,  depositions  of  Thomas,  93, 

94 
Hord's  Hord  Genealogy,  24 
Hudson,  will  of  John,  42 
Hull,  Query,  76 
Hyland,  adm.  of  Thomas,  117 
Illustrations  : 

Photogravure    and   Autograph    of 

Hon.  Peter  Bulkeley.  Frontispiece 
Ingalls,  Query,  22 
Jennings,  Query,  76 
Kelley's  Kelley  Genealogy,  47 
Kellogg's  Kellogg  Notes,  78 
King,  depositions  of  John,  94,  95 
Knapp,  will  of  Joseph,  119 
Lawrence,  deposition  of  John,  93 
Leflingwell's  Leffingwell  Genealogy, 

24 
Lenerson,  adm.  of  Solomon,  17 
Lincoln's  Waldo  Genealogy,  24 
Loe,  adm.  of  Arthur,  117 
McNey,  Query,  77 
Mailer's  Spalding  Genealogy,  24 
Manchester,  Query,  76 
Mann,  adm.  of  Nathaniel,  41 
Marriages,  see  Bristol,  Maine,  Mar- 
riages,   Pembroke     Records,    and 
Plymouth  County  Marriages. 
Marshfield,  Marriages,  2,  40,  105-107 
Martin,  Samuel's  land  at  the   East- 
ward, 95 


Index  of  Subjects. 


Mayt)"s  Brewster  Inscriptions,  48 
Middleboro.  Marria<,res,  2-0,  111,  112 
Mi<r]iell,  will  of  Thomas,  74 
Mitchell,  will  of  Exjterience,  73,  74 
Morrison's  King  Genealogy,  78 
Morris's  Foster  Ancestry,  47 
Muscongvis,  see  Capt.    John  Somer- 
set's  Gift  to  Jolui   and   Elizabeth 
Pearce. 
Munnings,  depositions  of  George  and 

Joanna,  5)1,  92 
NoTKs: 

Brewster  Genealogy,  123 
Cox  Family  Gathering,  48 
Descendants  of  George  Barbour,  75 
Old  CoU)ny  Inscrijuions,  76 
Khode  Island  Military  Records,  124 
Topstield  Historical  Society.  44 
West  Koxbiiry,  :Mass..  History,  44 
Wilmington.  ^Nlass..  History,  44 
Obington,  Query,  77 
Old  Colony  Inscrii)tions,  Xote,  70 
Otis,  will  of  Hannah.  10 
Palmer,  adm.  of  Thomas,  7:5 
Parker,  adm.  of  Nathaniel,  117,  118 
Pearce,  depositions  of  George,  John 

and  Richard,  !t;V.17,  98,  99' 
Pearce,  estate  of  Richard,  divided,  99 
Pelletreau's  Smith  Wills,  48 
Pemaquid,  Maine  (see  also  Bristol), 

Maverick's  description  of,  81 
Peml)roke,  Mass.,  Births,   Marriages 

and  Deaths,  25-32,  57-04 
Pembroke,  Marriages,  109-111 
Penney's  Penney  Genealogy,  79 
Perseau,  i 

Persho,    [  Queries,  124,  125 
Presho,     ) 

Peterson,  adm.  of  John,  114 
Pierce's  Batcheller  Genealogy,  23 
Pilsbnry    and    Getchell's    Pillsbnry 
Genealogy,  127 

Plymouth  Cointy  M.vuHiAciRs : 
Bridgewaler,  2,  3()-39 
Duxbury,  1,  2,  40,  107,  108 
Hanover.  3t) 

Marshlield,  2,  40,  105-107 
Middleborough.  2-0,  111.  112 
Pembroke,  109-111 
Plymouth,  1,  O-S 
Rochester,  f<,  85-:^.-.  108,  109 
Scituate,  2 

Pr,YMOUTH      ColXTV     PltOIlATK     Rkc- 
OKDS  : 
A<Ii)tinistr<((!(mfi. 

Alden,  John,  IS,  19.  l'O 

Barrill,  William.  75 

Bay  ley,  (iuydo,  114 

Bourn,  John.  17  I 


Plymouth  County    Pkohatk     Rkc 
OKDS,  continued. 

Bradford,  AVilliam,  18 

Briggs,  Frances,  19 

Bryant,  Samuel,  IKi 

Church,  Nathaniel,  75 

Dingley,  John,  75,  113 

Doten,  Edward,  113 

Dunham,  Samuel,  19 

Dwelley,  Samuel,  110,  117 

French,  Richard,  42 

Gannet,  Benjamin,  110 

Gardiner,  Samuel,  113 

Hyland.  Thonuis,  117 

Lenerson,  Solomon,  17 

Loe,  Arthur,  117 

Mann.  Nathaniel,  41 

Palmer,  Thomas,  73 

Parker,  Nathaniel,  117.  US 

Peterson,  John,  114 

Stetson,  John,  118,  119 

Stetson,  Matthew,  117,  118 

Thomas,  David,  73 

Turner,  Israel,  73 

Turner,  Jai>heth,  115 

Turner,  Lazarus.  llS 

Watson,  Elkanah,  113 

Watson,  George,  43 

West,  Samuel,  113 

AV'hite,  Silvanus,  20 

AVillis,  Nathaniel,  17,  18 
Wills: 

Atwood,  see  Wood. 

Bisbee,  Elisha,  114,  115 

Byram,  Nicholas,  20 

Clarke,  William,  18 

Eaton,  William,  119 

Finney,  Robert,  118,  119 

Hudson,  John,  42 

Kuapp,  Joseph,  119 

Mighell,  Thomas,  74 

Mitchell,  Experience,  73.  74 

Otis,  Hannah,  19 

Rouse,  Annis,  41,  42 

Silvester,  Joseph,  118 

Simons,  Moses,  110 

Stephens,  Edward.  113,  114 

Tubbs,  William,  19 

Turner,  Thomas,  42,  43 

Wadsworth,  Grace,  20 

Wadsworth,  Joseph,  115.  ]](i 

Warren,  Jo.>ei»h,  43 

Wills,  llowhuid.  114 

Wills,  William,  42 

\Vood,  Benjamin,  110 
Plymouth,  Marriages,  1.  0-8 
Pope's  Cheney  Genealogy,  24 
QuEiJiEs: 
[     Bates,  70 
'     Berry,  125 
i. 


Index  of  Subjects. 


Queries,  continued. 

Blake,  76 

Bolton,  45 

Brown,  70 

Bulkeley,  22 

Burpee,  77 

Butterworth,  76 

Coffin,  45 

Cornell,  77 

Cox,  22 

Cram,  22,  45,  124 

Dunham,  125 

Elliot,  22 

Farr,  22,  77 

Fergeson,  76 

Fiske,  76 

French,  22 

Gillette,  76 

Hale,  77 

Hall,  45,  125 

Hammond,  76 

Hull,  76 

Ingalls,  22 

Jennings,  76 

Manchester,  76 

McNey,  77 

Obington,  77 

Perkins,  22 

Perseau,  ) 

Persho,    [  124,  125 

Presho,    > 

Kichards,  77 

Roberts,  22 

Rogers,  124 

Sampson,  77, 125 

Sargent,  45 

Seekel,  76 

Shattuck,  46 

Simmons,  77 

Stanwood,  45 

Stearns,  2:5 

Trumbull,  45 

Turner,  124 

Webb,  77 

Winslow,  45,  77 

Woodbury,  22 

Worden,  45 
Rand's  Rand  Grenealogy.  48 
Khode  Island  Military  llecords,  N^ote, 

124 
Richards,  Query,  77 
Richards,  Rei)ly.  126 
Roberts,  Query.  22 
Rochester,  Marriages.  8,  8;>-:i5,  108, 

109 
Rogers,  Query,  124 
Rouse,  will  of  Auiiis,  41,  42 
Sagadahoc,  see  Cox  Genealogy, 
Samoset,  see  Capt.  John  Somerset's 

Gift  to  John  and  Elizabeth  Pearce. 


Sampson,  Queries,  77,  125 

Sampson,   Reply,  126 

Sargent,  Query,  45 

Scituate,  Marriages,  2 

Seekel,  Query,  76 

Selleck'sNorwalk,  Conn.,  History.  80 

Sellers's  Avery  Genealogy,  2:S 

Shattuck,  Query,  46 

Silvester,  will  of  Joseph,  118 

Simmons,  Query,  77 

Simons,  will  of  Moses,  116 

Stanwood,  Query,  45 

Starr's  Newberry  Genealogy,  79 

Stearns's  Query,  23 

Stearns's  Rei)ly,  4t) 

Stephens,  will  of  Edward,  113,  114 

Stetson,  adm.  of  John,  118,  119 

Stetson,  adm.  of  Matthew,  117,  118 

Stow,  Mass.,  Ei)ita])hs,  49-56 

Thomas,  adm.  of  David,  73 
Topsfield  Historical  Society,  Note,  44 
Tracy's  Tracy  Genealogy,  79 
Trumbull,  Querv,  45 
Tubbs,  will  of  William,  19 
Turner,  adm.  of  Israel,  73 
Turner,  adm.  of  Japheth,  115 
Turner,  adm.  of  Lazarus,  118 
Turner,  Queries,  124 
Turner,  will  of  Thomas,  42,  43 

Wadsworth,  will  of  Grace,  20 
Wadsworth,  will  of  Joseph,  115,  116 
Wagenseller's  Forry  Genealogy,  127 
Wageuseller's  Orwig  Genealogy,  127 
Wagenseller's     Wagenseller     Gene- 
alogy, 128 
Wallbridge's  Wallbridge  Genealogy. 

80 
Walton's  Walton  Family  lUcord.-~.  4.s 
Warren,  will  of  Joseph,  43 
AVatson,  adm.  of  Elkanah,  113 
Watson,  adm.  of  George,  43 
Webb,  Query,  77 
Webb,  Reply,  125 
West,  adm.  of  Samuel,  113 
West  Roxbury,  Mass.,  History,  Note, 

44 
AVhite,  adm.  of  Silvauus,  20 
Whitmore's  Foster  Genealogy,  47 
Willis,  adm.  of  Nathaniel,  17,  18 
Wills,  see  Plymouth  County  Probate 

Records. 
Wills,  will  of  Rowland,  114 
Wills,  will  of  William,  42 
Willmington,  Mass.,  History,    Note. 

44 
Winslow,  Queries,  45,  77 
Wood,  will  of  Benjamin,  116 
Wo(Mibury,  Queries,  22 
Worden,  Query,  45 
ii. 


f 


V 


©citcrtlactical  ^^xtcrtiscr. 

%  Ojmirfcrln  ^tTag;vnni*  of  .tamiln  .^]istonj. 


March,    iSq.S.  X( 


Contents. 

PLYMOUTH   COUNTY   MARRIAGES,    1693  1733 i   8. 

Bridgewater,  2;  Duxbury,  i,  2;  Marshfield,  2;  Middleboro", 
2  3.  4.  5>  5;  Plymouth.  I,  6,7,8:  Rochester,  8 ;  Scituate,  2. 

BRISTOL,  MAINE,    MARRIAGES,    1758-1806 g   16. 

From  the  manuscripts  of  the  late  Prof.  John  Johnston   LL.D. 

PLYMOUTH     COUNTY     PROBATE    RECORDS.     Abstracts 

from  the  first  volume,  1686-1688 17  20. 

Alden,  18,  19,  20.  Bourn,  17:  Bradford,  18:  Briggs,  ig :  By- 
ram,  20;  Clarke,  x8 :  Dunham,  19;  Lenerson.  17:  Otis,  19; 
Tubbs,  19:  Wadsworth.  20:  White,  20:  Willis.  17,  18,20. 

REV.     WILLIAM     WITHERELL,     M.  A.,     of    SCITUATE, 

MASS.     By   Virginia  Hall,  of  Cambridge,  Mass.  21. 

QUERIES 


Perkins,  Ingalls,  Elliot,  Roberts,  Cram,  Bulkeley.  Cox,  Wood- 
bury, French,  Farr,  and  Stearns. 


22. 23. 


BOOK   NOTES    23.24. 

ADVERTISEMENTS  ii  xii. 


T- 


Price  25   Cents.  -     $1.00  .\   Year. 


Published  by 
LUCY  HALL  GREENLAW, 

CAMBRIDGE,    MASS. 


% 


W 

m^ 


The  Genealogical  Advetiser. 


^be   (5enealooical  Hbvertiser, 

A  QUARTERLY  MAGAZINE  OF  FAMILY  HISTORY. 

Issued  in  March,  June,  September  and  December.     Each  number  will  contain 

twenty-four   octavo    pages,  printed  on  excellent  paper. 

Price,  25   cents  a   number;  $1.00  a  year. 

J^UC'V'    H^^I^Iv   GI«lE:E^::VI^AXAr,   EJclitor. 

One  no  longer  apoloj^izes  for  being-  interested  in  genealogy,  On  the 
contrary,  one  is  expected  to  excuse  any  lack  of  interest  in  -his  ancestors. 
This  change  of  sentiment  in  America  during  the  past  half-century  is 
due  chiefly  to  two  causes.  One  of  these--the  organization  of  numerous 
patriotic-hereditary  societies — is  of  recent  occurrence,  and  has  exerted  a 
widesi>read  intluence.  The  other  cause  has  been  the  continued  publi- 
cation, for  more  than  fifty  years,  of  that  valuable  and  interesting  peri- 
odical, the  Neic-Englaml  Historical  and  Genealogical  BegiKter,  whose 
aggregate  volumes  constitute  a  veritable  storehouse  of  New  England 
Family  History. 

To-day  there  are  thousands  of  persons  seeking  information  about 
their  ancestry  where  there  were  hundreds  ten  years  ago.  The  increase 
of  genealogical  publications  has  not  ke])t  pace  with  this  inci'ease  of  in- 
terest. The  greater  part  of  our  early  records  remain  unpublished,  and 
one  finds  the  record  offices  besieged  by  genealogists,  the  town  clerks  and 
the  historical  societies  deluged  with  letters  Of  inquiry,  and  the  sources  of 
original  information  in  danger  of  utter  destruction  by  the  careless  hand- 
ling of  an  army  of  ancestry  seekers. 

A  lack  of  financial  support  is  the  chief  reason  why  the  publication  of 
genealogical  bqoks  has  not  been  in  ratio  with  the  increase  of  interest  in 
family  history.  It  is  undoubtedly  true  that  the  larger  part  of  genea- 
logical works  thus  far  published  have  been  a  source  of  loss  to  their 
publishers.  This  ought  not  and  need  not  be  so  if  the  great  multitude 
of  investigators,  who  use  the  genealogical  departments  of  our  large 
public  libraries,  only  realized  that  the  library  demand  alone  is  insniticient 
to  pay  the  cost  of  a  book,  aiul  that  their  personal  support  is  needed  to 
such  works  as  contain  their  ancestry. 

The  Genealogical  Advertiser  is  issued  with  the  hope  that  a  cordial 
and  hearty  support  may  be  accorded  it  from  American  ancestry  seekers — 
a  support  that  will  not  only  secure  its  continuance,  but  will  also  enable 
the   publisher  to  increase  the  number  of  pages  at  an  early  date. 

It  will  contain  hitherto  unpuOlished  genealogical  and  historical 
matter  from  original  sources,  such  as,  copies  of  .State,  County,  Town  a)id 
("hurch  Records  and  Cemetery  Inscriptions,  and  abstracts  from  Court 
Files,  Probate  Records  and  Deeds.  Genealogies,  Biographies,  Notes. 
(Queries  and  Answers,  Notices  of  New  Genealogical  Books  and  other  data 
about  early  New  England  people  will  al.so  find  place  in  its  pages. 

The  Genealogical  Advertiser  will  be  the  first  magazine  of  its  kind  to 
pay  for  its  interesting  articles.  Accurate  copies  of  early  unprinted  records 
and  documents,  especially  those  much  sought  for,  will  be  purchased  for 
its  pages.  This  will  insure  a  better  selection  than  could  be  had  from 
voluntary  contributions. 

The  patronage  of  professional  genealogists  and  publishers  of  genea- 
logical books  is  respectfully  solicited.  The  advertising  i)ages  are  open 
to  such  at  reasonable  rates. 

Address  all  communications  to 

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


jT/bc   C)cncaloqical    "^tibertiscr. 


Vol.  I.  MARCH,  1898.  No.   i, 


PLYMOUTH  COUNTY  MARRIAGES. 

FROM    THE   FIRST    VOLUME    OF   THE    RECORDS    OF   THE    INFERIOK 
COURT   of   COMMON   PLEAS,    AT    PLYMOUTH,    MASS. 

[i]    1693     Registry   of    marriages    within  y<^  Town  of  Plim- 
outh 

John  Doteyjunr  And  mehetabel  Nelson  were  married   ffebruarx 

ye  2<1  :    1692-3 
Joseph  ftinney  of  plimouth    marryed   to  mary  Bryant  of  y=  same 

June  141:^  1693  : 

John  Nelson  of  plimouth  marr3'ed  to  patience  Morton  of  3-^  same 
may  4th  1693  : 

Joseph  Bucland  was  married  to  Deborah    Barrow,  October  17^1 
1693. 

Jodathon  Robbins  &  Hannah  Pratt  were   marryed  ye  nth  day  of 

January  1693-4 
Sami  Dunham    senr  &  Sarah  Watson    Widdow    was    marryed  3  e 

i5tii  day  of  Januar3'  1693-4 

Hugh  Cole  senr  &  niar3'  morton   Widdow   were   rnarr3'ed  ye  30tli 
of  January  1693-4 

1694     John  Dotey  senr  and  Sarah  Jones    were    married    the 
22d  of  Novembr  1694  : 

George    Barrow  &  patience  Simmons  were  married    the    14th   of 
ffebruary  1694-5 

Wm    Little  &  Hannah  w  [not    finished,  entry  erased.] 
[2  Blank.] 

[3]      1693     Registry     of    marriages     within     ye     Town    of 

Duxborough 
James    Thomas    and    mary    Tilden    were   married  January  3^e  3d 

1692-3 
Richard  Waste  and  Mary  Samson  were  marryed  Octobr  26th  1693 
James  Soul  was  marryed  to  Lidia  Tomson  Decombr  14th  ;  iGg-] 

1 


2  PlxntoutJi    Coinify  Marriages. 

1694  Samuel   Hill  married   to  phebe    Leonard    Novembr  6th 
1694 

Elisha  Wadsworth  married  to  Elizabeth  Wisewall   ye  9th  day    of 
December  1694  : 

1695  Sam'  Samson  and  Assadiah  Eedey  were  marryed  ye  29^^ 
day  of  may  1695 

fames  Bonney  and    Abigail  Bishop  were  married  the  14th  day  of 
June  1695 
[4    Blank] 

[5]    1693     Registry  of  marriages  within  ye  Town  of  Scituate 
John    Dwelley  and  Rachell  Buck  were    married    January    j^e  4th ; 

1692-3 
Robert  Stetson  (son  of  Joseph  Stetson)  and  mary  callomer  were 

married  ye  12th  of  January  1692-3 
Samuel    Stodder     and      Elizabeth  were  married 

ye  ist  of  march   1692-3 
John    Buck   of   Scituate   married    to    Sarah     Dotey    of   plimouth 

Aprill  26th  1693 

[6  &  7  Blank] 

[8]    1693     Registry  of  marriages  within  ye  Town   of  marsh- 
field 
Thomas  Tilden  junr  married   to  Hannah  mendall   the  20th  day  of 
December   1692  : 

[9]    Registry    of    maryages    within  ye  Township   of    Bridg- 
water    1694  : 

James    Harris    and  Elizabeth  Ba3dey  both  of  bridgwater   mar- 
ryed ffebry  14th  1692-3 

Richard  Holt  &  Lidia   wormwood   of  Bridgwater    marryed  may 
ye  loth  1693 

James     Washbourn    &    mary    Bowden    of    Bridgwater    marryed 
December  ye  20th  1693  : 

John    Whitemore    and    Ruth    Bassett    were    marryed    ye   22d  of 
Decembr  1692 

Benjamin  Snow  and  Elizabeth  Alden  were  marryed  the  i2tliof 
December  1693 

John    Emerson    and    Elizabeth    Leech    were  married    ye  27th  of 
December    1693  : 
[10  Blank]  t 

[i  i]      Registry  of  marriages  within  the  Township  of  Middle- 
borough 


J 


Plymouth    County  Marriages.  3 

1693  :  James    Wood    Marryed   to   Experience    ffuller  Aprill 

I  2th   1693 

Jacob    Tomson  married  to    iVhigail    Wadsworth    Decembr  28th  : 
1693 

1694  Samuel  Eaton    and    Elizabeth    ffuller    were    married 
ye  24th  of  May  1694. 


FROM  THE  UNNUMBERED*  VOLUME  OF  THE  COURT  OF  GENERAL 

SESSIONS  OF  THE  PEACE. 

• 

[124J      Marriages  in  the  Town  of  Middleborough. 

1729     March   ayth  Josiah   Haskell  and  Sarah  Brayley  both 

of  the  Town  of  Middleborough — 
April  the  9th  Joseph    Leonard    and    Hannah    Pratt   both   of  the 

Town  of  Middleborough — 
August  2ist  William    Hack  of   Taunton    and    Mary  Tinkham   of 

Middleborough — 
September  loth  Eleazer  Pratt  Junr  and    Hannah   Short   both  of 

Middleborough — 
September  loth  Joshua  Combs  of  Rochester  and  Elizabeth  Pratt 

of  Middleborough — 
November  20th  Joshua  Peirce  of  Pembroke  and  Hopestill  Hollo- 
way  of  Middleborough — 
December  25th    Nathan    Holloway    of    Taunton    and    Elizabeth 

makepeace  of  Middleborough — 

By  the  Revd  Benjamin  Ruggles. 

1728 — May  24th  Mr  Seth  Howland  and  Elizabeth  Delano 
both  of  Middleborough — 

September  loth  Ebenezer  Redden  and  Joanna  Vaughan  both  of 
Middleborough — 

October  31st  David  Miller  and  Susannah  Holmes  both  of  Mid- 
dleborough— 

December  4 —  Ignatius  Elmes  and  Sarah  Bennett  both  of 
Middleborough — 

December  18 — Jonathan  Snow  of  Bridgwater  and  Sarah  Soul 
of  Middleborough — 

William  Hooper  of  Bridgwater  and  Lois  Thomas  of  Middlebor- 
ough January  30th  1728 

1729  April  ultimo,  Thomas  Wood  and  Hannah  Alden  both 
of  Middleborough — 


*See  Report  on  Custody  and  Condition  of  the  Public  Records  of  [Massachusetts] 
Parishes,  Towns  and  Counties,  page  354. 


4  J''!\}nouth    Courity  Afarriages. 

[125]      May  151'^  Coombs  Barrows  and  Joanna   Smith  both 
of  Middleborough — 

May  27 — Robert  Ransom  and  Sarah  Chyles  both  of  Middle- 
borough — 

July  ly — ^John  Savery  Junr  and  Mary  Thomas  Daughter 
of  Jonathan  Thomas  deceased  both  of  the  Town  of  Middle- 
borough — 

July  ult  :  John  Eaton  of  Kingston  and  Elizabeth  Fuller  of 
Middleborough^ 

December  nth  The  Rev.d  M^  John  Wadsworth  of  Canterbury 
and  Mrs.  Abigail   Sprout  of  Middleborough — 

December  17  —  Jonathan  Fuller  and  Hannah  Harlow  both  of 
Middleborough — 

December  23  —  Captain     Ichabod   Tupper   and   Hananh   Tink- 
ham  both  of  the  Town  of  Middleborough — 
1729-30     March  5th   Deacon   Thomas   Pratt  of   Easton  and 
Desire  Bonney  of  Middleborough — 

March  5th  Isaac  Billington  and  Mary  Donham  both  of  Middle- 
borough— 

17^0     March  12th  Robert  Barrows  and    Fear  Thomas   both 
of  Middleborough  ■ — 

April  ist  Peter  Tinkham  and  Eunice  Thomas  both  of  Middle- 
borough — 

By  the  Revd.  Peter  Thatcher 
A  true  Copy  Transcribed  from  Middleborough  Town    Book 
Attest  Jacob  Tomson  Tcnvn  Clerk. 

jy^o  —  September  16,  1730  —  Benjamin  Leonard  and  Eliza- 
beth West  both  of  Middleborough — 

1 73 1 — April  I  St  Elections  Reynolds   Jun^  and   Charity    Cas- 
well both  of  the  Town  of  Middleborough — 
By  Benja  Ruggles  /"        / 

1730     July  loth  Francis   Gayward    of   Rochester  and  Anna 

Morse  Junr  of  Middleborough — 
August  7th  Mr  Samuel  Wood    and    the  Widow    Sarah    Howland 

both  of  Middleborough — 
November  12th  Josiah  Hatch  of    Pembroke  and  Mercy  Redding 

of  Middleborough — 

[126J     January  7th  Mr.  Jacob   Tomson    and    Mrs.  Elizabeth 

Holmes  both  of  Middleborough — 
February  i8th  John  Wood  and   Hannah   Chiles   both  of  Middle- 
borough— 

1731 — March  31 — Mr  Jacob  Soul  and  Miss  Mary  Thomas 

both  of  Middleborough — 


Plymouth    County  Marriages.  5 

\pril  I — Thomas  Holmes  and  Mary  Sprout  both  of  Middle- 
borough — 

November  22^  Mr  Francis  Miller  and  miss  Experience  Sprout 
both  of   Middleborough — 

Dec  14 — 'Obadiah  Sampson  and  Mary  Soul  both  of  Middle- 
borough — 

February  17th  Elias  Miller  and  Sarah  Holmes  both  of  Middle- 
borough — 

1732  April  12  —  Thomas  King  and  Mary  Gaunt[?]  both   of 
Middleborough — 

April  25  —  Mr  Thomas  Tomson  and  miss  Martha  Soul  both  of 
Middleborough — 

June  26 — John  Miller  Junr  —  and  Watistill  Clap  both  of  Mid- 
dleborough— 

August  24-— Mr  Isaac  Bennett  and  miss  Mary  Drew  both  of 
Middleborough — 

December  7th  James  Winslowa  Seafaring  Resident  of  Plymoutli 
and  Susanna  Conant  of  Middleborough — 

January  4 — Jesse  Griffeth  and  Elizabeth  Bent  both  of  Middle- 
borough 

February  5th  Samuel  Eddy  Junr  and  Lydia  Alden  both  of  Mid- 
dleborough— 

February  21st  M'-  Ebenezer  Reed  of  Abington  and  miss  Han- 
nah Tompson  of  Middleboro. 

February  22  —  Noali  Thomas  and  Mary  Alden  both  of  Middle- 
borough 

B}^  the  Revd  Peter  Thatcher 

1733  May   loth   Stephen    Donham    of    Middleborough    and 
LN'dia  Ta}  lor  of  Taunton-- 

[127]     June  20 — Nathaniel  Holloway  of    the  Town  of  Mid- 
dleborough and  Mehetabel  Bassit  of  Bridgwater — 
By  Benja  Ruggles 

March  1732-3  —  James    Bumpas    and    Rachel   Hanks  both  of  the 

Town  of  Middleborough — 
April   1733  —  Benjamin  Wood  and  Presulla  Rickard  both  of  the 

Town  of  Plimpton 

Francis  Eaton  and  Lydia  Fuller  both  of  the  Town  of  Middle- 
borough June  1 2th  1733 — 

November  ist  1733  Zacheriah  Whitman  of  Bridgwater  and 
Eleanor  Bennet  of  Middleborough 

By  Benja  White  Justice  of  Peace. 


6  Plyviouth   County  Marriages. 

A  true  Copy  Transcribed    from   Middleboroagh  Town  Book 
—  Attest  Jacob  Tomson  Town  Clerk 

1 73 1  Samuel   Shaw  of    Plimpton   and   Desire    Southworth 
of  Middleborough  April  2isi:  1731 — 

June  14 — Benjamin  Gurney  and  Sarah  Morse  both  of  Middle- 
borough — 

January  16  —  Elkanah  Sherman  of  Dartmouth  and  Margaret 
Pitts  of  Middleborough — 

1732  May  2g — Combs  Barrows  and   Mary  Dwelly  both  of 
Middleborough — 

June  9th  Samuel  Thomas  and  Lydia  Richmond  both  of  Middle- 
borough— 

Nov  2d    Nathaniel  Richmond  of  Taunton   and   Alice    Racket  of 
Middleborough — and    also    Thomas    Ramsdale    and    Mar}' 
Peirce  both  of  Middleborough — 
By  Bcnja  Ruggles 

1732     June  27  —  Eleazer   Lyon   and   Bethiah    Allen    both  of 
Middleborough     By  Benja  White  Just  :  of  Peace 

January   ii^h  Jotham   Caswell  and    Mary   Renolds   both   of   the 

Town  of  Middleborough — 
January  31st  Timothy   Rogers   of   Middleborough   and    Damaras 

Macumber  of  Taunton 

By  the  Rev^  Benja  Ruggles — 

A  true  Copy  Transcribed  from   Middleborough  Town   Book 

Att.  Jacob  Tomson    Town  Clerk 

[128]     Marriages  in  the  Town  of    Plymouth — 
1726-7      February  16  —  The   Reverend   Mr  Robert   Ward   of 
Wenham  and  miss  Margaret  Rogers  of  Ph^mouth — 
March  16 — Barnabas     Shurtleff    of    Plimpton      and       Jemima 
Adams  — 

1727  —  April  4 — Joseph  Bartlett  and  Sarah  Morton  both  of 
Plymouth — 

April  17  —  Samuel  Totman  and  Experience  Rogers  both  of 
Plymouth — 

December  14  —  Ebenezer  Cobb  Junr  and  Lydia  Stephens  both 
of  Plymouth — 

December  22  —  Benjamin  Lothrop  Junr  of  Barnstable  and  Ex- 
perience Rowland  of  Plymouth — 

February  8tl)  Ebenezer  Cobb  of  Plymouth  and  Mary  Thomas  of 
Middleborough — 

The   above  Marriages    were    solemnized    by    the    Reverend 
Nathi  Leonard — 


Plymouth   County  Marriages.  7 

1727  April      10  —  Samuel   Doty   and  Marcy   Cobb   both    of 
Plymouth — 

September  28tli  [oshua  Finney  and  Hannah  Curtis  both  of 
Plymouth — 

The   above   two  Marriages    were    Solemnized    by  Isaac 
Lothrop  Esqr — 

1728  June  6 — Nehemiah  Ripley  and   Sarah   Atwood   botli 
of  Plymouth — 

August  6th  Thomas  Scarret  and  Alse  Ward  both  of  Plymouth — 
October   28th    Jo    a  Negro    Man    belonging    to    M"-    Nathaniel 

Thomas   and  Phebe  a  Negro  Woman  belonging  to  Mr  Hav- 

iland  Torrey — 
October  31 — Elkanah   Delano   and   Mary   Sanders   both  of  Ply- 
mouth— 
November  14— Ephraim    Sampson    of    Duxborough    and     Ruth 

Shepherd  of  Plymouth — 
November  14 — Samuel    Cole   and    Mercy    Barnes   both    of   Pl\- 

mouth — 
December  12th     Timothy    Burbank   of    Boston    now    residing  in 

Plymouth  and  Mary  Kempton  of  Plymouth — 

[129]     December  19 — Jonathan  Freeman  of  Plimpton    and 

Sarah  Rider  of  Plymouth — 
December  20  —  Thorton     Gray     and     Katherino     White  both  of 

Plymouth — 
January  30 — James     Holmes    and    Content     Silvester    both   of 

Plymouth — 
r'ebruary  18  —  Matthew    Lemote    and    Mercy    Billiiigton   both  ot 

Plymouth — 

By  the  Reverd  Nathi  Leonard — 

A  tr;ie  Copy  Transcribed  from  the  Records  of  the  Town  of 

Plymouth  —  Attest  John  Dryer  Town  Clerk 

[729  April  3«i  Edward  Stevens  and  Marcy  Silvester  both  of 
Plymouth — 

April  3d  Rodolphus  Hatch  of  Province  Town  and  Esther 
Holmes  of  Plymouth — 

May  20  —  Thomas  Doane  of  Chatham  and  Sarah  Barnes  of 
Plymouth — 

May  30  —  Thomas  Totman  and  Lucretia  Ross  both  of  Ply- 
mouth— 

June  3ofh  Jack  and  Mariah  Negroes  belonging  to  Mr  Jonathan 
Bryant — 

July  8  —  Jacob  Lewis  and  Bathsheba  Mallis  both  of   Plymouth — 


8  Plymouth    County   Marriages. 

Jul_v  Sth    John    Watson  Esq''  and    M"s  PriscilJa    Thomas    both   of 
Plymouth — 

July  14  —  Jacob    Taylor    of    Barnstable    and     Mary   Atwood    of 

Plymouth — 
September  gth    Seth    Doggett    and     Elizabeth     Delano     both   ol 

Plymouth — 
October  28  —  Isaac  King  and  Hannah  Harlow  both  of  Plymouth — 
November  20  —  John  Gushing  Esqr  of   Scituate  and   Miss  Mary 

Cotton  of  Plymouth — 
February  lO  —  John    Hambleton   and   Elizabeth   Jones   both    of 

Plymouth — 
March  4  —  Thomas  Ward  and  Joanna  Donham  both  of  Plymoutli 

[130]     1730     March  27 — Ephraim  Churchill   and    Priscilla 
Manchester  both  of  Plymouth — 
May  4  —  Thomas  Weston  and  Prudence  Conant  both  of  Plymouth 
May  18  —  Mr  William  Dyre   of   Boston   and    Miss    Hannah    Phil- 
lips of  Plymouth — 
June  8  —  Deacon  John  Atwood  and  miss  Experience  Pierce  both 
of  Plymouth — 

August    lotli   Nicholas     Drew   and   Lydia   Doggett   both  of   Ply- 
mouth— 

September  22  —  Ebenezer    Finney    of    Barnstable    and    Rebecca 

Barnes  of  Plymouth- 
September  24 — John  Studley  and  Elizabeth  Doten    both  of   Ply- 
mouth— 

September  30  —  Jabez   Holmes   and    Rebecca    Harlow    both   of 
Plymouth — 

The    Foregoing    Marriages    were    Solemnized  by  the  Revd 
Nathl  Leonard — 

A  true  Copy  Transcribed  from  the  Records  of  the  Town  of 
Pl3'mouth — 

Marriages  in  the  Town  of  Rochester — 

1729     June  24  —  Nicholas  Hicks  and  Hannah  Coombs  both 

of  Rochester — 
June  27  —  Stephen  Ellis  and  Ruth  Turner  both  of  Rochester — 
October  23d    Seth    Winslow    and     Abigail     Whiteridge     both    of 

Rochester — 

November  29  —  Jonathan  Hunter  and  Hopestill  Haniblin  both  of 

Rochester — 
December  10  —  Archelaus  Hammond  and  Elizabeth  Weeks  both 

of  Rochester — 

To  be  contiriued. 


Bristol  Marriages.  y 

BRISTOL  MARRIAGES 

From    the    manuscripts    of    Prof.    Jolm    Jolinston,    LL.D.,    Author   of   the 

"  History  of  the  towns  of  Bristol  and   Bremen  in  the   State 

of  Maine,  including  the  Pemaquid  Settlement." 

COM.MUNICATED   BY  ALBERT   W.  JOHNSTON   OF  PKINCE's  BAY.  N.  V. 

Married  By  Alex.  Nickels,  Esq., — 
Feb.  28,  1769,    Joseph  Eaton  and  Jane  McGIatherv. 
Nov.  1766,    Georj^e  Rodders  and  Hannah  Nickels. 
May  2,  1758,    John  Randall  and  Jane  Clark. 
Jan.  20,   1763,    Thomas  Clark  and  Rebecca  Burns. 
Au^\  27,   1770,    Oliver  Nash  and  Margaret  Yates. 

Marriages  by  Alex.  Nickels,  Esq., — 

Oct.  4,   1768,    Jaines  Stinson  and  Margaret 

Oct.  5,   1768,    John  Mcintosh  and  Abigail  Baker. 
Dec.  I,   1768,    Nathaniel  Chapman  and  Sarah  Lincoln. 
Feb.  28,   1769,     Benjamin  Smith  and  Abigail  Thompson. 
Apr.  22,   1766,    Henry  Fling  and  Hannah  Clark. 
May  18,   1769,    Amos  Pinkham  and  Mary  Cornwall.    [.'J 
Sept.  22,  1769,    Ephraim  Martin  and  Elizabeth  Mallet. 
Nov.  9,   1769,     "'Thomas  Gall  and  Ruth  Matackes. 
Mar.   13,  1 77 1,    Peletiah  Corthrell  and  Lucy  Prouty. 

Married  : 

Jan.   I,   1773,    Ebenezer   Davis  of   Medumcook  and  Elizabeth 
Starling. 

Mar.  27,   1773,  John  Catland  and  Mary  Goudy. 

Oct.   12,  1773,  Timothy  Farrow  and  Ruth  Gall. 

Nov.   10,   1773,  Daniel  Palmer  and  Elizabeth  Goudy. 

— John  Thurston  and  Anna  Starboard. 

Nov.  23,   1773,  Nathan  Foster  and  Anna  Thomson. 

By  Rev.  A.  McLean, — 
Aug.  4,   1773,    John  Page  and  Rachel  Dodge. 

Married  : 
Mar.  4,  1774,    Gershom  Wentworth  and  Marv  Richards. 


*Anothcr  copy  of  tliis  record  has  the  name  James. 


lo  Bristol  Marridi^i's. 

Apr.  14,  1774.  Henry  Fasset  and  Anna  Clark,  By  Rev,  A. 
McLean. 

June  15,   1774,    James  McCobb  and  Hannah   Miller. 

fnly  20,    1774,     James  Stewart  and  Anne   ^McCaffrey. 

June  15,  1774,  James  McCobb  of  Georgetown  and  Hannah 
Miller  published  May  14,  1774,  and  married 
by  John  Stinson,  Justice  Peace. 

Married, — 

Nov.   12,   1774,    Nathaniel  Pinkham  of  Boothbay   and  Martha 

Catland. 
Aug.   16.   1775,    Nathaniel    Hooper    and    Susannah     Loud    of 

Muscongus  Island. 
Dec.   18,   1775.    Thomas  Thompson  and  Elizabeth  Thompson. 
Jan.  9,   1776,    Thomas  Stewart  and  Martha  Winslow. 
Dec.  9,   1775.    Henry  Little  and  Rosanna  McMullin. 
Dec.   I.   1775.    William  Page  and  Elizabeth  Wylie. 
June  15,   1776,    Henry    Williams     and    Susannah     Singer    of 

Boothbay. 
May  15,   1777,    Miles  Thompson  and  Meriam  Foster. 
.\pr.   15.  1777.    Rodger  Hanly  and  Margaret  McMurphy. 
May  1,   1777,     Partrick  Hanly  and  Nancy  Askins. 

Marriages  by  Rev.  A.   McLean, — 
Dec.  25,  1775,    Ebenezer  Cox  and  Sarah  Dickey. 
Dec.  27,   1775,    Zenas  Fuller  and  Rachel  Yates. 

Married  by  A.  Nickels,  Esq., — 
Jan.  20,   1776,    James     Skinner    of     Pownalboro     and    Janet 
Askins. 

Married  : — 
Jan.  25,   1776,    Daniel  Catland  and  Esther  Wiley  of  Boothbay. 
Feb.  23,  1776,    John  Wiley  and  Mary  Lermond  of  St.  (leorgr. 
Nov.  14,  1776,    Ephraim  Bailey  and  Agnes  Clark. 
Dec.  25,  1776,    John  Beaty  and  Mary  Kent. 
Dec.  30,     1776,    Richard  Maigher  and  Lydia  Yates. 
Dec.  30,  1776,    Lemuel  Doe  and  Elizabeth  Boyd. 
Feb.  4,  1777,    Arunah  Weston  and  Sarah  Martin. 
.\pr.  9,   1777.    Wm.  S.  Loud  and  Hannah  Carter. 
Dec.  20,   T777,    Wm.  Morton  and  Priscilla  Richards. 


Bristol  Marriages.  ii 

Jan.   15,   1778.    Timothy  Kimball  and  Eleanor  Martin. 
Apr.   15,   1778,    Ezekiel  Farrow  and  Meriam  Hooper. 
Aug.  4,   1778,     Richard  Martin  and  Sarah  Balliston. 
Oct.  13.  1778,    Samuel  Story  and  Olive  Catland. 
Dec.   15.   1778,  Robert  Thompson  and  Mary  McMichael. 
Jan.   I,   1779,    Daniel  Sally  and  Ruth  McCordy. 

Married  by  Rev.  A.  McLean, — 
Oct.  7,  1776,    Rev.  John  Urquart  and    Mary   Mclntyre,  both 

of  St.  Georges. 
Jan.   12,  1778,    Caleb  Turner  and  Margaret  McKown. 

Married  by  Alexander  Nickels,  Justice  Peace, — 
Mar.   12,  1782,    Jacob  Fountain  and  Elizabeth  Sproul. 
Feb.  23,   1785,    James  Sproul  Jr.  and  Mary  Greenlaw. 
June  15,   1785,    Ephraim  Snow  and  Jane  McKown. 
June  29,  1780,    Robert  Sproul,  Jr.  and  Jean  - 
Mar.  3,  1785,    Mark  Welch  and  Lydia  McFarland. 
Dec.  23,   1784.    Hugh  Little  and  Hannah  Hasey. 
Nov.  26,  1786,    Thomas  Still  well  and  Elizabeth  Stone. 
Oct.   14,  I776,[?]    Solomon    McFarland  and    Deborah    Mcln- 
tyre. 
Nov.   14,   1785,    Daniel  Catland  and  Sarah  P 
Jan.  6,  1785,    John  McMichael  and  Elizabeth  Hutchins. 

Married : — 
June  5,   1785,    John  Boyd  of  B.    and   Mary   Hodge   of   New- 
castle. 

Marriages  by  Alexander  Nickels  Esq.,   1788:— 
Oct.  6,   1788,    Samuel  Colbeth  and  Mary  Crocket, 
Nov.  2,   1788,    Samuel  Davis  and  E  Davis  of    Medum- 

cook, 
Nov.  2,   1788,    George  Askins  and  Hannah  Jones, 
Dec.  4,   1788,    Andrew  McFarland  and  Sarah  Robinson, 
Dec.  8,  1788.    Benj.  Williams  and  Anna  Otis, 
Dec.  25,  1788,    James  Kelsey  and  Olive  Colbeth, 

Marriages  by  Rev.  A.  McLean  : — 
May  21,  1789,    Thomas  Hutchins  and  Esther  Goudy. 


*The  record  is  blank.     Robert  Sproul.  Jr.  married  Jane   Greenlaw. 


12  Bristol  Marriages. 

July  21,   1789,    Robert  Thompson  and  Poll}'  Richards. 

Sept.  22,   1789,    John  Fitch  and  Sally  Paterson.      ""^i^ 

Sept.  24,   1789,    Andrew  McFarland  of  Boothbay  and  Betsey 
McKown. 

Samuel     Davis    of     Medumcook     and     Mar}" 

Gardner  of  Georges  Island. 

Dec.  24,  1789,    John  Johnston  and  Polly  Sproul. 

|an.   19,  1790,    John  Nickels  and  Betsey  Given 

.\pr.  3,   1790,    Nathan  Foster  and  Widow  Weston. 

Apr.  5,  1790,    Robert  McClery  and  Polly  Jones. 

Feb.   15,   1786,    Timothy  Fitch  and  Abigail  Webster  of  Edge- 
comb. 

Married  by  Thomas  Johnston  Justice  Peace, — 

luly  30,   1789,    Joseph  Butler  and  Margaret  Martin. 

Nov.  8,   1789,  Benjamin  Condy  and  Ruth  Thomas. 

Nov.   10,   1789,    William  Martin  and  Deborah  Crooker. 

Nov.  26,   1789,     F.  Crooker  and  Anna  Mattocks. 

Apr.  21,   1790,    William  B.  Skinner  and  Sarah  Johnston. 

Oct.   12,   1790,    Zebadiah  Pease  and  Sarah  Miserve. 

Jan.  26,   1791,    Joshua  Webber  and  Betsey  Martin. 

Mar.  31,   1791,    William  Groton  and  Mary  Sprague. 

June  6,  1 79 1,    Peter  Collamore  and  Rachel  Studley. 

Sept.  27,  1791.    Ephraim  Rollins  and  Susannah  Reed. 

Nov.   14,   1791.    Ephraim  Hunt  and  Sophia  Cushman. 

Dec.  24,   1791,    Benjamin  Williams  and  Jane  Burns. 

Dec.  29,   1 79 1,  Joseph  Palmer  and  Jane  Rhodes. 

Jan.   12,   1792,    John  Martin  and  Anna  Bryant. 

Feb.   14,  1792,    John  Farrow  and  Hannah  Burns. 

Mar.  22,   1792,    John  Bearce  and  Anna  Elsworth. 

.Mar.  29,   1792,    George  Sproul  and  Nancy  Goudy. 

July  12,   1792,    Elisha  Hatch  and  Vishtea  \J\  Bearce. 

.Mar.  25,  1793,    Abraham  Hilton  and  Margaret  Hilton. 

Aug.  4,  1793,    James  Rhodes  and  Hannah  Lincoln. 

Dec.  3,   1793,    Charles  Martin  and  Lucy  Martin. 

Dec.  12,  1793,    John  Partridge  and  Margaret  Bracket. 

Dec.  30,   1793.    John  Eliot  and  Sebra  Davis. 

Jan.  9,   1794,    John  Meserve  and  Martha  McLain. 


Bristol  Marrioi^es.  13 

June  20.   1794.    Benjamin  Smith  and  Hannah  Bryant. 

July  24,   1794,    Moses  Copeland  and  Margaret  Delano. 

No^■.  27,   1794,    Isaac  Freeze  [.'*]  and  Jane  Hussey. 

May.   17,  1795,    Joseph  T.  Ferrell  and  Rachell  Rhodes. 

Auf;-.  30,   1795,    Joseph  Cudworth  and  Betsey  Clark. 

Sept.  22.   1795,    William  Jones  and  Jane  Young'. 

No\'.  23.    1795,    Thomas  Leballister  and  Hannah  Keen. 

Dec.    17,   1795,     Robert  Lermond  and  Sarah  Burns. 

Dec.  31,   1795,    Ichabod  Partridge  and  Sarah  Leballister. 

Jan.   10,   1796,    John  Pain  and  Catherine  Leissncr. 

Jan.   14,   1796,    Robert  Thompson  and  Betsey  McMichael. 

Jan.  20,   1796.    Jesse  Hodgen  and  Priscilla  Chapman. 

i'Y'b.  25.   1796,    Jacob  Thompson  and  Martha  Knowlton. 

Mar.  31,   1796,    Edward  Lincoln  and  Peggy  ]\Iiller. 

May  12,   1796,    James  Hackelton  and  Jane  Fassett. 

.May  25,   1796,    Hnos  Baxter  and  Jane  Elliot. 

Sept.  4,   1796,    Jacob  Simmons  and  Anna  Thompson. 

Dec.    18.    1796,    George  Bryant  and  Lydia  Cushman. 

Feb.  19.   1797.    Alexander  McLain  and  Hannah  Farrow. 

Mar.  6,   1797,    John  McClintoch  and  Catherine  Burns. 

.May  15,   1797,    \\^illiam  Curtis  and  Rachel  Humphries. 

Now  30,  1797,    Elijah  Nash  and  Anna  Burns. 

Jan.   I,   1798,  Jonathan  Bryant  and  Jenny  Fuller. 

Feb.  8,   1798,    William  Chapman  and  Sarah  Plumer. 

May  24,   1798,    Joseph  Reed  and  Peggy  Bracket. 

June  30,   1798,    Bradford  Davis  and  Betsey  Geyer. 

Nov.  8,   1798,    James  C.  Jones  and  Betsey  Burns. 

Nov.  8,   1798,    Benjamin  Woltz  and  Polly  Ugley. 

Dec.  20,   1798,    Benjamin  Richards  and  J.  Woodbnrw 

Dec.  23,   1798,    John  Martin  and  Hannah  Cudworth. 

Dec.  2"/,   1798,    William  Meager  and  Nancy  Rhodes. 

Oct.  5.   1799,    Robert  Jones  and  Sally  Richards. 

Oct.  24.   1799.    John  Hall  and  Deborah  Simmons. 

Jan.   10,   1800,     Da\id  Bryant  and  Hannah  Leballester. 

Apr.   12,   1800.    Israel  Woodbury  and  Sally  Hilton. 

.\pr.  24,   1800.    lizekiel  Collamore  and  Dolly  Partridge. 

-May  6,   1800,     Daniel  Studley  and  Lydia   Perkins. 


14  Bristol  Marn'ai^cs. 

May  6,   1800,  Thomas  Morten  and  Betsey  Studley. 

Sept.  23.   1800.    Ichabod  Rollins  and  Polly  Perkins. 

Nov.  3,   1800,    Daniel  Studley,  Jr.  and  Hannah   Perkins. 

Dec.  25,   1800,  Isaac  Simmons  and  Elizabeth  Thompson. 

Jan.   I,   1 80 1,    Daniel  Davis  and  Hannah  Loud. 

Mar.  8,   1801.    Joseph  Linscott  and  Susanna  Hilton. 

Apr.  26,   1 801,    Samuel  Cunningham  and  Katty  Wallak. 

July  14,  1 80 1,    Oliver  Nash  and  Agnes  Kelsey. 

Aug.  12,  1 801,    Thomas  Calderwood  and  Naby  Gray. 

July  II,   1802,    Josiah  Louden  and  Catty  Gorman. 

[uly  18,   1802,    Charles  Welhs  and  Eleanor  Cushrnan. 

Sept.  9,   1802,    Joseph  Richard  and  Nancy  Simmons. 

Sept.  27,   1802,    Thomas  Burns,  Jr.  and  Susan  Bobey. 

Sept.  30,   1802,    Alexander  Cox  and  Ruth  Howland. 

June       ,  1803,  John  McLain  and  Elizabeth  Whitehouse. 

Mar.  4,  1804,    Benjamin  Hilton  and  Lydia  Hilton. 

Mar.   15,   1804,    Abel  Nash  and  Mary  Burns. 

May  24,   1804,    George  Bryant  and  Mary  Babb}'  (or  Balby) 

July  19,   1804,    Arthur  Child  and  Nancy  Clark. 

Aug.  24,   1804,    Robert  Morton  and  Mary  Studley. 

Dec.  24,  1804,    John  Upham  and  Sally  Weston. 

Feb.  14,  1805,    William  Arnold  and  Mary  Kelsy. 

Feb.  28,  1805,    Davis  Collamore  and  Sally  Morton. 

Mar.  27,   1805,    James  M  and  Barbara  Drusman  '^ 

Apr.  21,   1805,    Benjamin  Woodbury  and  Naomi  Farrow. 

Oct.  31,   1805,    Robert  Larmond  and  Jane  Burns. 

Nov.  3,   1805,    Geo.  Phillips  and  Rachael  Lincoln. 

Nov.  7,  1805,    David  Pearce  and  Sally  Osier. 

Nov.  II,  1805,    John  Lynn    and  Nancy  Hilton. 

Feb.    13,    1805,   John  Brown  and    Abigail  Burns. 

Dec.    19,    1805,    James  Yates  and  Sally  Dockendorff.   "^ 

Dec.  24,    1805,    William  Yates  and  Jane  McCobb. 

Jan.  I,    1806,    Archibald  Stuart  and  Lydia  Baily. 

Marriages  by  Rev.  William  Riddel, — 
Sept.  26,  1796,  Reuben  Dyer  and  Katy  Clark. 
Nov.  3,  1796,     David  Hunter  and  Elenor  Fossett. 


Bristol  Marriages.  15 

>sov.  3.    1796,     Jeremiah  Heath  of  Boothbay  to  Sally  Stuart. 
Feb.  9,   1797,     Ira     Brewster     of     Thomaston     to      Patience 
Crooker. 

May  14,  1797,  Peter  Berry  and  Sally  Given  both  of  New- 
castle. 

Au^.^-.  20,  1797,     Roger  N  and  Hannah  Sproul. 

Oct.  30.   1797,    Thomas  Johnston  and  Annah  Clark. 

Nov.  6.   1797,    John  Tedda  and  Patty  Tucker. 

Nov.  30,   1797,    John  Wentworth  and  Patty  Williams. 

Jul}-  19,   1798,    William  Nickels  and  Hannah  Child. 

July  31,   i79vS.     Samuel  Trask  and  Anna  Fountain. 

Oct.  23,   1798,     Daniel  Russ  and  Mary  Yeaten. 

Dec.  20,   1798,    James  Paul  and  Patty  Hutchins  of  Edgecomb. 

Jan.  24,   1799,    James  McNear  and  Lydia  Askins. 

Jan.  31,   1799,    James  Huston  and  Sally  Starboard. 

May  23,   1799,    William  Russell  and  Nancy  Fossett. 

June  6,   1799,    David  Otis  and  Jenny  Boyd. 

Jan.  9,   1800,    Harvey  Hall  and  Polly  Hiscock. 

Feb.  20,  1800,    John  Fossett  and   Polly  Hanly. 

Mar.  20,   1800,    Henry  Hunter  and  Ruth  Robinson. 

Sept.  2.  1800,    Robert  Huston  and  Ruth  Fossett. 

Oct.  21,  1800,    Robert  Askins  and  Peggy  McGuire. 

Dec.   II,  1800,    William  McClintoch  and  Fanny  Young. 

Dec.  18,   1800,    Alexander  Askins  and  Sally  Saunders. 

Dec.  24,  1800,    William  Huston  and  Betsey  Huston. 

Dec.  24,  1800,    Samuel  Wentworth  and  Sally  Colbeth. 

Jan.  8,    1 801,    James  Morton  and  Susanna  Stuart. 

F'eb.  12,  1 801,    Sullivan  Hardy  and  Priscilla  Weston. 

Apr.  T^o,  1 801.    Doct.  Marias  Howe  and  Betsey  Sproul. 

Jan.  27.  I  802,    \^'illiam  McCobb  of  Boothbay  and  Mary  Chirk. 

July  8,   1 801,    George  Rus.sell  and  Nancy  Henly. 

May  27,  1802,    Robert  Cox  and  Jane  Thompson. 

July  I,   1802,    William  Thompson  and  Hannah  Carter. 

July  8,  1802,    Thomas  Tibbets  and  Fanny  Yeaten. 

Sept.  26,  1802,  Sanmel  Hubbard  of  Wiscasset  and  Phchc 
Hatch. 

Sept.  30.   1802,    Shadrack  Jones  and  Betsey  Calderwood. 


1 6  Bristol  Marriages. 

Oct.  28,   1802,    William  Johnston  and  Olive  Morton. 

Nov.  9,   1802,    Abner  Keen  of  Waldoboro  and  Ann  Yates. 

Dec.   16.   1802,    Samuel  Woodward  and  Martha 

Dec.  I'd,  1802,    John  Huston  and  Runlet 

Dec.  30,   1803,    B.  Daggett  of  Union  and  Sail}'  Campbell. 

Oct.  6,  1803,  Archibald  Thompson  and  Nancy  Poland. 

Jan.  6,   1804.    Levi  Clark  and  Elenor  Varnum. 

Mar.  22,  1804,    Alexander  Fossett  and  Mary  Russell. 

Mar.  25,   1804,     Mark  Hatch  and  Hannah  Laughton. 

May  20,   1804,    James  Wentworth  and  Susanna  Williams. 

July  14,   1804,    John  Cox  and  Cynthia  Church. 

Nov.  5,  1804,    Jas.  Drummond  and  Margaret  Dockendorff. — 

Marriages  b}"  William  Mclntyre,  Esq., — 
Dec.  9,   1799,  James  Nickels  and  Sebra  Elliot. 
Dec.  19,  1799,    Ebenezer  Grover  and  Esther  Fossett. 
Apr.  5,  1 80 1,    George  Todd  and  Betsey  McLean. 
Jan.  9,   1 801,    William  McFarland  and  Knabby  Hobson. 
Nov.  9,   1 801,    Jacob  Partridge  and  Betsey  Bracket. 
Nov.  16,  1801,    John  McNear  and  Betsey  Askins. 
Dec.  22,  1 801,    Ebenezer  Foster  and  Peggy  Barton. 
Dec.  24,  1 801,    William  Thompson  and  Nancy  Foster. 
Jan.   18,   1802,    Simon  Elliot  and  Martha  Stuart. 
Feb.  4,   1802,    Miles  Thompson  and  Mary  Poland. 
July  29,  1802,    John  Thurston  and  Sally  Foster. 
Aug.  2,   1802,    John  Davis  and  Patience  Otis. 
Jan.  2,   1803,     Philips  Hatch,  Jr.  and  Betsey  McMurphy. 
Jan.  30,  1803,    Abner  Hatch  and  Mary  Hatch. 
Aug.  18,  1803,    Oliver  Peaseley  and  Jenny  Carter. 
Sept.  8,   1803,    Jesse  Umphries  and  Mary  Louden. 
Oct.  23,  1803,    Timothy  Cunningham  and  Elizabeth  Paterson. 
Oct.  9,  1803,    Joseph  Huston  and  Mary  Gall. 
Oct.   15,  1803,    John  Lane  (or  Sane)  and  Margaret  Foster. 
Dec.  8,  1803,    Jesse  Bradley  and  Sally  Nickels. 
Dec.  15,  1803,    Thomas  Foster  and  Nancy  Paul. 
Dec.  21,     1803,    Oliver  Curtis  and  Juda  Poland. 
Apr.  5,   1804,    Robert  Thompson  and  Mary  McFarland. 

To  be  cotitimted. 


Plymouth    County  Probate  Records.  17 

ABSTRACTS    FROM     THE    FIRST    BOOK    OF    PLYxMOUTH 
COUNTY   PROBATE  RECORDS. 

IN   THE    ORDP:r    in    WHICH    THEV    ARE     RIX'ORDED. 

[i]  Inventory  of  the  estate  of  Solomon  Lenerson  of  Bridge- 
water  who  deceased  "  14^1  of  the  3d  month  may"  1686,  taken  the 
"  21  of  the  3d  month  May  1686,"  by  John  Feild,  Giles  Leach,  John 
Ames  sen"",  and  John  Willis  senr.  Inventory  sworn  to  by  Mary 
Lenerson  at  the  County  Court  held  at  Plymouth  June  15,  1686. 
Amount,  ^80..  6..  o. 

[2]  Inventory  of  the  estate  of  Nathaniel  Willis,  senior,  ol 
Bridgewater,  taken  the  gth  of  the  seventh  month  1686  by  Ensign 
John  Haward  and  Edward  Fobes.  Amount,  ^99.  Elkanon 
Willis  made  oath  to  the  true  inventory  of  the  estate  of  his  father 
Nathaniel  Willis,  Sept.  21,  1686. 

[3]  An  inventory  of  the  remaining  part  of  the  goods  & 
chattels  late  of  Mr.  John  Bourn  which  he  left  in  the  possession 
of  Alice  his  wife  and  of  what  of  them  &  such  other  goods  &: 
chattels  as  she  the  sd  Alice  Bourn  died  seized  of,  taken  May  12, 
1686,  by  Anthony  Snow,  Nathaniel  Thomas,  Nathaniel  Winslow. 
Thomas  Bourn  made  oath  to  same,  Sept.  12,  1686.  Amount, 
i:io7..  4..  8. 

[4]  Estate  of  John  Bourn  late  of  Marshfield,  v.hich  he  left  in 
the  possession  of  his  wife  who  is  also  since  dead  divided  Sept. 
21,  1686.  Heirs  named  were:  The  five  orphan  children  of  the 
eldest  daughter  Elizabeth,  deceased,  of  whom  John  Bourn  had 
brought  up  and  clothed  three;  other  daughters,  not  indicated 
by  number  or  name;   only  son  and  heir,  Thomas  Bourn. 

John  Man  was  appointed  guardian  of  Joseph  Bent  to  whom 
50s  was  allowed  out  of  sd  estate  to  clothe  him,  40s  being  allowed 
his  sister  Elizabeth  Bent  for  the  same  purpose.  [Evidently 
these  were  two  of  the  children  of  the  deceased  daughter, 
Elizabeth.] 

[5]  Administration  of  the  Estate  of  Nathaniel  Willis  granted 
to  his  son  Elkanan  Willis  of  Bridgewater  who  desireth  that  his 
uncle,  John  Willis,  assist  him  in  the  management,  Sept.  21,  1686. 

Estate  ordered  to  be  for  the  use  &  maintenance  of  the  widow 


l8  Plynioutli   County  Probate  Records. 

of  sd   deceased    and    her  daughter,    Bethiah,    during   the   life   of 
each,  then  to  be  settled  according  to  law,  Oct.  26,  1686. 

[6]  Administration  of  the  estate  of  William  Bradford,  late  of 
Plymouth,  granted  to  Mr.  John  Bradford,  July  23,  1687.  In- 
ventory taken  July  11,  1687,  b}^  William  Bruster  &  Isaac  Cush- 
man.  Amount,  ;i{J"36..  7..  6.  Sworn  to  Jul}' 23,  1687  by  Mr.  John 
Bradford. 

[7]  Will  of  William  Clarke  of  Duxbury,  dated  January  3, 
1686-7,  proved  June  8,  1687,  mentions  wife  Martha;  "Item 
my  will  is  that  if  william  Clarke  of  Plimouth  or  any  other 
pretending  relation  to  me  by  blood  expect  any  of  my  estate  I 
give  him  only  i8d  in  siluer." 

To  William  Bonney  "  (whom  I  brought  up  from  his  child- 
hood)", dwelling  house,  household  stuff  and  cattle,  upon 
wife's  decease,  provided  he  live  with  said  Martha  &  be  care- 
ful to  manage  &  till  the  land  &  well  improve  the  stock, 
otherwise  all  to  be  at  the  disposal  of  said  Martha.  Wife  Martha 
to  be  executrix.  Witnessed  by  John  Wadsworth  senr  and  Icha- 
bod  Wisewalle. 

[8]  Martha  Clarke  of  Duxbury  complained  that  William 
Boney  had  deserted  her  improvement  &  gone  away  from  her 
about  three  weeks  ago.  Writ  issued  to  the  constable  of  Dux- 
bury by  N.  Thomas,  to  bring  sd  Boney  before  him  to  answer 
sd  complaint,  July  21,  1688. 

Aug.  7,  1688,  Sd  Bonney  appeared  &  answered  that  he  then 
being  of  full  age  when  he  left  her  thought  he  might  then  provide 
for  himself.  The  widow  Clarke  desired  that  her  husband's  will 
might  be  read  to  him  which  being  done  sd  Bonney  answered 
that  he  would  "  Rather  than  goe  to  dwell  with  her  again  Re- 
nounce his  Legacy  mentioned  in  the  said  will  &  did  before  me 
Renounce  and  disclaime  all  Right  "  to  sd  legacy.  Signed, 
N.  Thomas. 

[g]  Inventory  of  William  Clarke  of  Duxbury  taken  by  John 
Soule  &  John  Wadsworth  senr,  March  g,  1686-7.  Amount,  £\^.. 
16..  o.      Martha  Clarke  made  oath  to  same,  June  8,  1687. 

[10]  Administration  upon  the  estate  of  Mr  John  Alden  late  of 
Duxbury  dec'd,  granted  to  his  son,  Lieut.  Jonathan  Alden,  Nov. 
8,  1687.  Inventory  taken  Oct.  31,  1687.  Amount,  £\<^..  17..  6. 
Sworn  to  Nov.  8,  1687. 


Plymoutli   County  Probate  Records.  19 

[11]  Administration  upon  the  estate  of  Frances  Briggs 
widow,  late  of  Scituate,  granted  to  her  sons  John  and  Joseph 
Rogers,  Oct.  17,  1687.  Inventory  taken  Oct.  24,  1687  by  John 
Holbrook  and  Samuel  Clap.  Amount,  £'},<^..  14..  3,  sworn  to 
by  Joseph  Rogers  Mar.   14,  1687. 

Administration  upon  the  estate  of  Samuel  Dunham,  late  of 
Plymouth,  granted  to  his  brother  John  Dunham,  Junr.,  March 
13,  1687.  [12]  Inventory  taken  at  Barnstable,  Jan.  22,  1687 
by  Ensign  John  House  of  Yarmouth  and  Joseph  Lathrop  of 
Barnstable,  according  to  the  information  they  had  from  John 
Dunham  of  Barnstable  aforesaid.  Sworn  to  Mar.  14,  16S7  by 
John  Dunham  Junr. 

[13]  Will  of  William  Tubbs  sen'-,  of  Duxbury,  dated  Feb.  20, 
1677,  proved  June  13,  1688,  bequeathed  to  wife  Dorothy  all 
estate  in  the  town  of  Duxbury  during  her  life  time,  she  to  bring 
up  the  two  youngest  children,  Benjamin  and  Joseph.  After  her 
decease,  sd  estate  to  be  equally  divided  between  sJ  Benjamin 
&  Joseph  ; 

To  son  Samuel     los; 
"     "■    William  "one  gun  or  musquitt  which   I   had  of  John 

ffoster  "; 

To  daughter  Bethiah  5s. 

Wife  to  be  executrix.      Witnessed  by  John  Foster  and  Samuel 

Sprague. 

[14]  Inventory  of  the  estate  of  William  Tubbs  of  Duxbury 
"who  departed  this  life  the  2d  day  of  the  3d  month  1688,"  taken 
by  John  Silvester,  Joseph  Rogers  and  Abraham  "  Perss  "  4th 
4th  1688.      Dorothy  Tubbs  made  oath  to  the  same  June  13,  1688. 

[15]  Will  of  Hannah  Otis  of  Scituate,  daughter  of  Mr.  John 
Otis  late  of  Scituate  deceased,  dated  July  2,  1685,  proved  June 
13,  1688.  Bequeathed  to  her  mother  Mary  Otis  remainder  of 
estate  after  expenses  of  "my  long  &  Lingering  sickness"  and 
funeral  expenses  were  paid.  Sd  Mary  Otis  to  be  Executrix. 
Witnessed  by  Nathaniel  Thomas  and  Joseph  Otis. 

[16]  Heirs  of  the  estate  of  John  Alden  seriior  of  Duxbury 
Esqr  lately  deceased  gave  receipt  to  Jonathan  Alden  adminis- 
trator for  their  portions  of  estate,  June  13,  16S8.  Signed  by 
John  Alden,  Joseph  Alden,  David  Alden,   Priscilla  Alden,  Wil- 


20  PlyDwnih   County  Probate  Records. 

Ham  Paybody,  Alexander  Standish  "in  ye  Right  of  my  wife 
Sarah  deceased,"  John  Bass,  "in  ye  Right  of  my  wife  Ruth 
deceased,"  Mary  Alden,  Thomas  Dillano. 

Will  of  Nicholas  Biram  of  Bridgewater  dated  Jany  13,  1687, 
proved  June  13,  1688.  "  I  Ratifie  vnto  my  brother  John  Shaw 
of  Weymouth  my  whole  Interest  in  the  North  adition  which  was 
granted  by  the  Court  to  Bridgwater  Town  *  *  *  &  to  each  of  my 
Children  what  land  I  formerly  Gaue  unto  them."  Rest  of 
estate  to  wife  Susanna  who  was  appointed  executrix.  Wit- 
nesses, Samuel  Allen  senr. ,  William  Brett,  John  Whitman. 

[17]  Will  of  Grace  Wadsworth,  widow,  dated  Jan.  13,  1687, 
proved  June  13,  1688,  "  being  in  dayly  expectation  of  my  disso- 
lution by  reason  of  old  age  &  the  many  infirmities  usually 
attending." 

To  son  Joseph  Wadsworth  a  Dutch   Kettle  ; 
"  his  wife  wearing  apparel; 
"  children  of  my  son  Samuel  Wadsworth  deceased,  £^  to  be 

equally  divided  among  them; 
"  dau.  Mary  Andrewes  widow; 
"  grandson  John  Wadsworth  5s  ; 
"  grandaughters  Mary  and  Abigail  Wadsworth  ; 
"  son  John  Wadsworth,  who  is   to  be  executor.      Witnessed 
by  Benjamin  Bartlett  &  John  Sprague. 

[ig]  Inventory  of  estate  of  Nicholas  By  ram  of  Bridgwater 
who  deceased  the  13  day  of  April  1688,  presented  by  Susanna 
Byram,  June  16,  1688. 

[20]  Administration  of  the  estate  of  Silvanus  White  late  of 
Scituate  dec'd,  granted  to  his  father  Peregrine  White,  the  last 
day  of  June  1688.  Inventory  taken  June  29,  1688,  by  Abraham 
Shurtleff  and  John  D welly  both  of  Scituate.  Deborah  White 
made  oath  to  the  true  inventory  of  the  estate  of  her  husband 
Silvanus  White,  last  day  of  June  1688. 

To  be  continued. 


Rev.    William    Wit  her  ell,   M.A.  21 

REV.   WILLIAM  WITHERELL.   M.A.,   OF  SCITUATE, 

MASS. 

COMMUNICATED     BY    VIRGINIA    HALL,    OF     CAMBRIDGE. 

In  a  list  of  "emigrants  in  the  Hercules  of  Sandwich  bound 
for  the  plantation  called  New  England  in  America,"  is  the 
following  record: 

"  Will.  WitherelK  of  Maidstone,  schoolmaster,  Mary,  his  wife,  three  chil- 
dren, and  one  servant.  Certificates  from  Sam.  Marshal  mayor  of  Maid- 
stone, Tho.  Swinnuck,  Edw.  Duke  and  Rob.  Barrel,  cl.  14  Mar.  1634." 
Drake's  Founders  of  New  England.     Page  82. 

With  this  clue  the  marriage  licence  of  William  Witherell 
was  found  in  Canterbury  Marriage  Licences,  Second  Series. 
Page  1087. 

"  Wilherill,  William,  M.A.  of  Maidstone,  ba.,  about  25,  and  Mary  Fisher 
of  Houghton,  Monchelsea,  maiden,  abouut  22,  who  is  now  under  govt.,  of 
her  mother,  Joan  Martin,  alias  Fisher,  now  wife  of  John  Martin,  s.  p.  veoni., 
who  consents.     At  S.  Mildred's  Cant.     March  26,  1627." 

Upon  having  his  attention  called  to  these  records,  Dr.  C. 
H.  Witherle,  of  Castine,  Maine,  wrote  to  the  Bursar  of 
Corpus  Christi  College  (formerly  Bennet  College),  Cambridge, 
and  received  the  following  reply: 

CORPUS  CHKISTI  COLLEGE, 

CAMBRmOE,  22  Janry,   1 898. 

Dear  Sir  : 

William  Witherell,  1619. 
In  reply  to  yours  of  the  loth  inst.  I  append  a  copy  of  the  admission  of 
Wm.  Wetlierell  as  a  sizar  in  1619.  I  am  sorry  that  our  records  only  give 
the  name,  the  County,  and  the  name  of  the  student's  Tutor.  As  a  B.  A. 
I  find  the  name  spelt  Witherell  &  as  an  M.A.,  Wetherell.  I  cannot  tell 
you  from  what  Town  in  Yorkshire  he  came. 

Yours  sincerely, 

R.  TowxLEV  CAr.uwELL, — Bursar. 
C.  B.  Witherle,  Esq.  M.D. 
Castine,  Maine,  U.  S.  A. 


Corpus  Christi  College,  Cambridge. 
Extract  from  the  Register  of  Admissions. 

(  Gulielmus  Wetherell  Ebor  —  > 
1619  <    acensis.   admissus    sizator    [- lulii  3° 
(       Tutore.  Mro  Domelawe       ) 
Cambridge,  True  Copy, 

22  January,  1898.  R.  Townley  Caldwell,  Bursar. 


22  Queries. 

QUERIES. 
Wanted: 

1.  The  pareiitagc  of  Lucy  Perkins  who  married  about  1754  Isaac 
Andrews  of  Ipswich,  Mass.,  and  settled  in  Hillsboro',  N.  H. 

2.  The.  parentage  oi  Elizabeth  Ingails,  who  married  Oct.  27,  1726,  Solomon 
Andrews  of  Ipswich. 

3.  Tht  parentage  of  Abigail  Elliot,  who  married  first,  Jan.  7,  171 2-13. 
David  Goodell  of  Salem,  and  second,  Jan.  19,  1719-20,  Joseph  Hutchin- 
son of  Middleton,  Mass. 

4.  T\-\Q  parentage  oi  Hannah  Roberts  who  married,  June  4,  1709,  Nathaniel 
Putnam  of  Salem. 

5.  The  parentage  of  Sarah  Cram  who  married  Ephraim  Putnam  of 
Danvers  and  died  Oct.  15,  1777  aged  59. 

J.  C.  H. 

6.  I  would  like  the  parentage,  with  reference  to  proofs,  of  Hon.  Peter 
Bulkeley  of  Concord,  who  died  May  24,  1688. 

E.  C.  T. 

7.  Wanted  the  ancestry  of  Hannah who  married  Thomas  Cox  of 

Beverly  and  had  a  son  Thomas  who  married  June  21,  1727,  Mary 
daughter  of  Ebenezer  Woodbury  for  second  wife.  The  son  Thomas 
had  a  son  Ebenezer  who  married,  1754,  Lydia,  daughter  of  Hugh  and 
Jane  (Green)  Woodbury. 

8.  Would  like  the  proof  of  the  parentage  of  the  above  Ebenezer  Wood- 
bury. 

9.  Sarah  Woodbury  married,  July  30,  1748,  Josiah  Stanford,  Jr.,  of  Port- 
land.    Her  parentage  is  wanted. 

10.  The  ancestry  of  James  Woodbury  of  Salisbury,  N.  H.,  wanted  in  the 
Woodbury  line.  He  had  a  son  John  who  married  Lizzie  Dyer  and  had 
by  her  a  daughter  Eliza  who  married  Luther  Eames  of  Framingham. 
Mass. 

S.  G.  W. 

ii.    Thomas  French  of  Braintree,  born  March  10,  1657-8,  married  before 

1697,    Elizabeth    .     The  wife's  surname  and  parentage  wanted. 

also  date  of  marriage. 

J.  A.  V. 

12.  Stephen  Farr  married  May  25,  1674,  Mary,  daughter  of  William  and 
Mary  (Merriam)  Taylor  of  Concord,  Mass.,  and  had  : 

Ebenezer,  born  at  Concord,  Nov.  10,  1676. 

Stephen,       "      "  "        April  n,  1679. 

Mary,  "      "  Billerica,  May  4,  1686. 

Jonathan  Farr,  John  Farr,  Samuel  Farr  of  Stow,  and  Thomas  Farr  of 
Littleton,  were  probably  children  of  this  Stephen.  John  died  Jan.  14, 
1723-4  in  the  "  43d  year  of  his  age."  Samuel  Farr  died  June  7,  1754, 
"  considerably  advanced  in  age."  In  the  will  of  Samuel  Farr  (dated 
Feb.  4, 1754,  pro.  July  i,  1754)  ,he  mentions  an  orchard  that  he  purchased 
of  his  brother  John  Farr.  Jonathan  Farr  bought  land  in  Stow,  Oct. 
16,  1700.      Thomas  was  fence-viewer  in  Littleton,  in  171 5.      I  have  not 


Book  Noics.  23 

been  able  to  find  any  other  Farr  who  could  have  been  father  of  these, 
nor  have  I  found  any  reason  why  they  may  not  have  been  children  of 
Stephen. 

Wanted   Stephen   Farr's  parentage,  the  date  and  place  of  /i is  death 
and  the  complete  record  0/ his  children. 

iM.F. 
The  parentage  of  Mary,  wife  of  Isaac  Stearns  of  Waterto'wn,  who 
died  April  2,  [677.  Bond's  Watertown  quotes  the  baptisms  of  Mary 
and  Anna,  children  of  Isaac  Stearns,  from  the  parish  registers  of 
Nayland  in  Suffolk,  and  says  that  he  probably  came  from  that  place. 
Is  there  any  other  evidence  supporting  Bond's  supposition  ? 

C.  W.  H. 


BOOK  NOTES. 


Adams  Genealogy.     By  Andrew  N.  Adams,  of  Fairhaven,  Vt.     1898.    8vo. 
pp.  123S.     Prices,  cloth  $7.50,  full  morrocco  $9.00. 

This  volume  contains  well  prepared  genealogies  of  the  fami- 
lies of  Henry  Adams  of  Braintree,  Mass.,  and  John  Adams  of 
Cambridge.      It  is  illustrated  and  indexed. 

Allen  Genealogy.  By  George  Henry  Allen  of  Boston.  189S.  8vo,  pp.  27. 
.  An  account  of  some  of  the  descendants  of  Phineas  Allen, 
especially  through  the  line  of  Benjamin  Allen  of  Ashby,  Mass. 
is  presented  in  this  pamphlet. 

Allyn   Ancestry.     By  Charles  Knowles  Bolton,    Librarian    of    the    Boston 

Athenaeum.     1898.     Tabular  pedigree.     Price  $1.00. 

Mr.  Bolton  gives  in  a  form  suitable  for  quick  reference  the 
recently  discovered  ancestry  of  Matthew  Allyn  of  Hartford 
and  the  ancestry  of  his  wife  Margaret  Wyatt. 

Avery  Genealogy.     By  Edwin  Jaquett  Sellers  of  Philadelphia.      1898.     Svo 
PP-  55- 

This   volume    contains   an   account  of   the  descendants   of 

Capt.   John    Avery,  "  President    Judge    at    the   Whorekill   in 

Delaware  Bay." 

Batchelder-Batcheller  Genealogy.     By  Frederick  Clifton  Pierce  of  Chicago. 
1898.     Svo,  pp.  623.     Price  $10.00. 

The  family  of  Rev.  Stephen  Bachiler  of  Hampton,  N.  H, 
and  the  descendants  of  Joseph,  Henry,  Joshua  and  John 
Batcheller  of  Essex  County,  Mass.,  are  traced  in  this  book. 


24  Book  Notes. 

Cheney  Genealogy.     By   Rev.  Cliarles    Henry    Pope    of  Cambridge,  Mass. 
1897.     8vo,  pp.  582.     Prices,  cloth  $5.00,  half  morocco  $7.00. 

This  work  contains  an  exhaustive  and  accurate  account  of 
the  descendants  of  Wilham  Cheney  of  Roxbury,  Mass.  and 
John  Cheney  of  Newbury,  Mass. 

Fitts-Fits  Genealogj'.     By  James  Harris  Fitts  of  Tuscaloosa,  Ala.     1897. 
8vo,  pp.  170. 

This  substantial  vokime  gives  a  carefully  prepared  account 
of  the  ancestors  and  descendants  of  Henry  Fitts  of  North 
Carolina. 

Goodwin  Genealogy.  By  John  S.  Goodwin  of  Chicago.  1898.  8vo,  pp. 
200.     Price  $t.oo. 

This  genealogy  was  issued  as  a  supplement  to  the  William 
and  Mary  College  Quarterly  Historical  Magazine.  It  is  de- 
voted chiefly  to  the  Goodwins  of  York  County,  Virginia. 

Hard  Genealogy.  By  Rev.  Arnold  Harris  Hord.  Philadelphia.  1898.  8vo, 
pp.  199. 

Some  account  of  the  family  in  England  and  the  descend- 
ants of  John  Hord,  an  emigrant  to  Virginia,  are  given  in  this 
handsome  volume. 

Leffingwell  Genealogy.  By  Albert  Leffingwell,  M.D.,  and  Charles  Wesley 
Lefifingwell,  D.D.  Aurora,  N.  Y.  1897.  8vo,  pp.  v-l-256.  Price  $10.00. 
Address  Dr.  Albert  Leffingwell,  Aurora,  N.  Y. 

The  descendants  of  Lieut.  Thomas  Leffingwell,  of  Norwich, 
Conn,  are  recorded  in  this  book.      This  elegant  volume  shows 
that  the  publishers  have  given  much  attention  to  the  details 
of  book  making. 
Spalding  Genealogy.     By  Walter  S.  Maher  of  Chicago.     (P.  O.  l^ox  190.1 

1897.     8vo,  pp.  1276.     Price  $10.00. 

This  is  a  revised  edition  of  the  Spalding  Memorial  published 
in   1872,    much    enlarged.      It    contains    the    descendants    of 
Edward  Spalding  of  New  England  and  Edmund  Spalding  of 
Maryland. 
Waldo  Genealogy.     By  Waldo  Lincoln.     Boston.     1898.     8vo,  pp.  21. 

This  is  an  excellent  record  of  the  first  four  generations  of 
this  family.  It  is  reprinted  from  the  Genealogical  Register 
for  April. 


^v 


31  ^Ju:ri;ti?rln  Pag;i5ine  of  family  iLstorn. 
Vol.   I.  June,    1898.  No.  2. 

Contents. 

PEMBROKE,  MASS..  BIRTHS.  MARRIAGES  AND  DEATHS.  25-32. 

Copied  by  Miss  Susan  Augusta  Smith,  of  No.  Pembroke. 

PLYMOUTH   COUNTY  MARRIAGES.    Continued 33-40. 

Bridgewater,  36,  37,  38,  39;  Duxbury,  40;  Hanover,  36;  Marsh- 
field,  40;  Rochester,  33,  34,  35. 

PLYMOUTH  COUNTY  PROBATE  RECORDS.     Continued 4i-43- 

French,  42;  Hudson,  42;   Mann,  41;     Rouse,  41,22;  Turner, 
42,  43;  Warren,  43;  Watson,  43;  WiHs,  42. 

NOTES 43-44- 

Bassett,  Cox,  ParshaH,  Penniman,  Topsfleld,  West  Roxbury, 
Wilmington. 

QUERIES 45-46. 

Bolton,  Sargent,  Cram,  Trumbull,  Hall,  Coffin,  Winslow,  Wor- 
den,  Shattuck. 

ANSWERS  TO  QUERIES 46. 

Cram,  French,  Stearns. 

BOOK  NOTES 46-48 

ADVERTISEMENTS xiii  xxiv. 

Price  25   Cents.  $1.00  a  Year. 


Published  by 
LUCY  HALL  GREENLAW, 

CAMBRroOE,    MASS. 


^^\  5if 


liL_^^_    „ ^ m 


The   Genealogical  Advctiscr. 


^be   (BenealoGical   Hbvertiser, 

A  QUARTERLY  MAGAZINE  OF  FAMILY  HISTORY. 

Issued  in  March,  June,  September  and  December.     Each  number  will  contain 

twenty-four   octavo    pages,  printed  on  excellent  paper. 

Price,  25   cents  a   number:  $1.00   a   year. 

I^IJ^C^^     M^^HvLv   <J^l«15I^^^IvAWr,    E^clitor. 

One  no  lonm'r  ai>ol()j>-izes  for  beins  iiiterested  in  genealogy,  On  tlie 
(•-.ntiaiv.  one  is  exiiected  to  exouse  any  lack  of  interest  in  his  ancestors. 
This  change  of  sentin^ent  in  America  during  the  past  half-century  is 
due  chiefly  to  two  causes.  One  of  these--the  organization  of  numerous 
patriotic-hereditary  societies— is  of  recent  occurrence,  and  lias  exerted  a 
widespread  intiueiict'.  The  otlicr  cause  lias  been  the  continued  publi- 
cation, for  more  than  fifty  years,  of  that  valuable  and  interesting  peri- 
odical, the  New-Enf)laii<j'  HUtorlcnJ  ninl  Genealo<ji(:(d  lief/ister,  whose 
aggregate  volumes  constitute  a  vciitalilc  storeliouse  of  Xew  England 
Family  History. 

To-day  there  are  tbousaiids  of  persons  seeking  information  about 
their  ancestry  where  there  were  hundreds  ten  years  at;(>.  The  increase 
of  genealogical  publications  has  not  kept  paie  with  this  increase  of  in- 
terest. The  greater  i)art  of  our  early  records  renutin  unpublished,  and 
one  finds  the  record  offices  besieged  by  genealogists,  the  town  clerks  and 
the  historical  societies  deluged  with  letters  of  inquiry,  and  the  sources  of 
original  information  in  danger  of  utter  destruction  by  the  careless  hand- 
ling of  aa  army  of  ancestry  seekers. 

A  lack  of  Vnianeial  supiiort  is  the  chief  reason  why  the  publication  of 
genealogical  hooks  has  not  l)een  in  ratio  with  the  increase  of  interest  in 
family  history,  it  is  uudonbtedly  true  that  the  larger  part  of  genea- 
logical works  thus  far  published  have  been  a  source  of  loss  to  their 
publishers  Thi«  ought  not  and  need  not  l>e  so  if  the  great  multitude 
of  investigators,  who  ii>e  tlie  geiiealogieal  dejiait  nients  of  our  large 
public  libraries,  only  I'ealized  that  rlie  library  demand  alone  is  insntfieient 
to  pay  the  (Mist  of  a  hook,  mnl  thiit  tlic'ir  pcrxoiial  siijii>iirt  Is  iio'iUd  fit 
snr/t  ii-Di-ks  i(f<    i-ii/iliiiii   tilth-    ii  u  erst  nj . 

The  Genealogical  Advertiser  is  issued  with  the  hoj.e  that  a  cordial 
and  hearty  sujiport  may  be  accorded  it  from  American  ancestry  seekers — 
a  sni)]iort  that  will  not  only  secure  its  continuance,  but  will  also  enable 
the    publisher  to  increase  the  number  c>f  pages  at  an  early  date. 

It  will  contain  hitherto  uniiul>lished  genealogical  and  historical 
matter  from  original  sources,  such  as.  co])ies  of  IState,  County,  Town  a)id 
Church  llecords  and  Cemetery  Inscriptions,  and  abstracts  from  Court 
Files.  Probate  Records  and  Deeds.  Genealogies,  Biographies,  Notes, 
Queries  and  Answers,  Notices  of  Xew  Genealogical  Books  and  other  data 
about   early  Xew  F]ngland  peoi'b'  will   also  find  place  in  its  pa^es. 

The  Genealogical  Advertiser  will  Ite  the  first  iikkjuzihc  of  its  khut  t(> 
pan  fur  its  intcrcstinf/  arfirtvs.  .Accurate  copies  (tf  early  imprinted  records 
and  documents,  esjK  cially  those  much  sought  for,  will  be  purchased  for 
its  pages.  This  will  insure  a  better  selection  than  could  be  had  from 
voluntary  contributions. 

The  patronage  of  yjrofessioiial  genealogists  and  publishers  of  genea- 
logical books  is  respectfully  solicited.  The  advertising  pages  are  open 
to  such  at  reasonable  rates. 

Address  all   communications  to 

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


oTbc   6encaloqical    ^^bbcrtiscv. 


Vol.  I.  JUNE,  1898.  No.  2. 


PEMBROKE,     MASS.,    BIRTHS,    MARRIAGES    AND 

DEATHS. 

COPIED    FROM     THE    FIRST    BOOK    OF    THE    TOWN     RECORDS    BY 
MISS     SUSAN     AUGUSTA     SMITH,    OF    NORTH     PEMBROKE. 

Joshua  Barker  yc  Son  of  Francis  Barker  And   Mary  his  wife  was 

born  Aug.  26,  1711. 
Tho.   Barker  the  son  of  Thomas   Barker  and    Bethiali   his  Wife 

was  born  17th  day  of  February  171 2. 
Bethiah  Barker  yc  daughter  of  Thomas  Barker  and  Bethiah  his 

wife  was  born  ye  17th  day  of  February  171 5. 
Nathaniel  Barker  ye  son  of  Thomas  Barker  &  Bethiah  his  wife 

was  born  the  i8th.  day  of  December  lyrd. 
Mary  Ford  ye  daughter  of  John   Ford   and    Mary  his    wife   was 

born  the  28  day  of  March  1731. 
Hannah   Ford   the  daughter  of  John  Ford  &  Mary  his  Wife  was 

born  ye  29  the  Day  of  May  1734.      Deceased  Feb.  28  —  1735 

2d.    Mary. 
Mary  Ford  ye  Daughter  of  John  Ford  &  Mary  his  wife  &  ye  sec- 
ond   of   ye    name     Born  ye  18th  of    July   1736.      Deceased 

april  29 —  1737     3  Mary. 
Sem  ye  Son  Born  yc  14th  of  Sept.  1738.      Deceased  oc^r  5th.  1738. 

3d.  Sem. 
Wait  y  son  Born  ye  30th.  of  Septr  1739. 
Lot  Ford  the  son  of  John  Ford  and  Mary  his  wife  was  Born  June 

ye  3d.  1746.  Attest  John  Turner  Town  Clerk. 

Patience  Keen  ye  Daughter  of   Matthew  Keen  and  Martha  his 

wife  was  born  octo^r  ye  3,   1699. 


*This  volume,  after  an  absence  of  nearly  forty  years  was  returned  to 
the  town  clerk  in  1895.     Eighth  Report  on  Public  Records,  page  18. 

4 


26  Peinlnokc  Records. 

Rachall  Keen  ye  Daughter    of   Marthew    Keen   and   Martha  his 

wife  was  born  Jenewary  ye  nth  1701. 
Leah  Keen  the  Daughter  Matthew  Keen  and  Martha  his  wife  was 

born  November  ye  20th  1702. 
Matthew  Keen  the  son  of  Matthew  Keen  and  Martha  his  wife  was 

born  June:   ye  :  24th.     704. 
Ebenezer  Keen  ye  son  of  Matthew   Keen  and  Martlia  his  wife 

was  born  July  ye  gth.  1707. 
Benjamin  Peirc  ye  son  of  John    Peirc  and  Elinor  his  wife    was 

born  September  ye  loth.  1712. 
Deborough  Bishop  ye  Daughter  of  Ebenezer  Bishop  and    Naomi 

his  wife  was  born  ye  6  day  of  August  1712. 
John  Bishop  ye  son  of  John  Bishop  and  Elizebeth  his  wife  was 

born  Septber  30th  1702. 
Elizebeth  Bishop  ye  Daughter  of  John  Bishop  and  Elizebeth  his 

Avife  was  born  ye  22^.  of  March  1703. 
Hanah  Bishop  ye  Daughter  of  John  Bishop  and  of  Elizebeth  his 

wife  was  born  October  ye  6  ~  1705. 
James  Bishop  ye  son  of  John  Bishop  and  Elizebeth  his  wife  was 

borne  September  ye  25  -  1707. 
Keturah  Bishop  ye  Daughter  of  John  Bishop  and  Elizebeth  his 

wife  was  born  February  26th,  1710. 
Josiah  Bishop  ye  son  of  John  Bishop  and  Elizebeth  his  wife  was 

born  ye  i6th  of  May  1714. 
Dorothy  Bishop  ye  Daughter  of  John  Bishop  and   Elizebeth  his 

wife  was  born  ye  28ch  January   171 5- 16.      Recorded   13th.  oi 

April  1734. 

pr.  Thomas  Burton  Town  Clerk. 
Abigail  Bishop  ye  Daughter  of  John  Bishop  and  Elizebeth  his 

wife  was   Born  ye   25th  of   May  171 8.      Recorded   ye  13th  of 

April  1734 

pr.   Thomas  Burton  Town  Clerk. 
Joshua  Staples  ye  son  of  Sam'  Staples  and  Elizebeth  his  wife 

was  born  febuary  ye  24  -  1706 
Sarah  Staples  ye  daughter  of  Sam'  Staples  and  Elizebeth  his  wife 

was  born  February  26-  1707. 
Samuel  Staples  the  son   of  Samuell  Staples  and  Elizabeth  his 

wife  was  born  Aprill  4th.  1709. 
Elizabeth  Staples  ye  Daughter  of  Samuell  Staples  and  Elizabeth 

his  wife  was  born  May  ye  21  -  1711. 


Pembroke  Records.  27 

Mary  Staples  yc  dafter  of  Samuell  Staples  and  Rohecka  his  wift- 

was  born  ye  26  of  May  171 3  ^ — 
Rebecka   Staples  ye  dafter  of  Sanuiell   Staples  and    Rebecka  liis 

wife  was  born  ye  17  of  October  17 14. 
Joshua  Bishop  ye  son  of  John  Bishop  &  Elizabeth  his  wife    was 

born  ye  i2ch  Day  of  March  1719-20     Recorded  ye  13  of  April 

173+     P^"-    Thomas  Burton     Clerk. 
Martha  Burton   )e  Daughter  of  Thomas  Burton  &  of  Alice  his 

wife  born  ye    19th    Day    of    June    1723    Departed  this  Life 

yc  r5th  of  September  following. 
Penelope  Burton   ye  Daughter  of   Thomas   Burton   and  of   Alice 

his  wife  born  ye  27tli.  of  October  1724. 
lileanor  Burton  ve  Daughter  of  Thomas  Burton  and  of  Alice  his 

wife  born  May  je  4th.  1728     Recorded  ye  31st  of  octor  1734. 
Elizabeth  Burton  Departed  Life  July  the  nth    A.  A.   1735. 
Eleanor  Bishop  the  Wife  of  Nathaniel  Bishop  Departed  this  life 

October  the  27th    Anno  Domini  1751 
George  Partrig   and   Lydia   Keen   were   married   the  i8th  day  of 

March  171 2  by  Mr.  Danl  Lewis. 
James   Tompson  and  Sarah  Doan  were  married  the  third  day  of 

June  1713  by  Mr.  Danl.  Lewis 
Lambert  Despard  of  Pembroke  and  Hannah  Somes  of  Gloscester 

were  married  ye  23d.  day  of  July  17 13 
John  Bonney  and  Elizabeth  Hatch  of  Scituate  were  married  the 

17th  da}-  of  Decemf  171 3  by  the  Reverend  Danl  Lewis 

Thomas  Parris    Town  Clk. 
Jonathan     Daves    and    Lois    Stetson    both    of    Pembroke    were 

married  ye  loth.  Day  of  Februrary  171 4  by  Mr.  Daniel  Lewis 

Joshua  Gushing  Town  Clerk. 
Thomas    Record    and    Mary  Daves    Booth   of    Pembrook    were 

married  ye  5th  of  octo    171 5  by  Mr.  Daniell  Lewis 

Joshua  Gushing  town  clerk. 
William    Holme    and    Beersheba    Stetson    Booth  of  Pembrook 

were  married  ye  22^.  of  November  1715  by  Rev.  Mr.  Daniel 

Lewis. 

Joshua  Gushing  Town  Glerk. 
Clifford  Bates  and  Desire  Ford,  Booth  of  Pembrook  were  mar- 
ried ntli  January  1716  by  Rev.  Mr.  Daniel  Lewis 

Joshua  Gushing  Town  Clerk. 


28  Pnnhrokc  Records. 

John  Holmes  of  Pembroke  &  Susanna   Stetson  of  Scituate  were 

married   Novembr.  25  -  1714  by  Reverend  Mr.  Dan'.   Lewis. 
Matthew   Gannet   of  Scituate  &  Mary  Pool   of   Pembrook   were 

married  decembr  ist.  1714  by  ye  Reverd.  Mr.  Dan'  Lewis. 
Thomas  Parris  &  Grace  Record  were  married  by  ye  Rever*^.  Mr. 

Danl  Lewis  ye  31st  of  January  1714. 
Moses  Bisbee  of   Pembrook  &  Mary   Reed  of  Bridgewater  were 

mar«i.  by  Reverd.  Mr.  Danl.  Lewis  ye  5th  of  July  1716. 
Samuel  Dilino    tertius    of    Duxboro    and    Ruth    Briggs  of  Pem- 
broke Avere  mard.  ye  19th  december  1716  by  ye  Reverd. 

Mr.  Danii  Lewis 
John  Russel  Junr  &  Mercy  Crooker  both  of  this  town  were  mar- 
ried ye  24  Decemr.  1716  by  ye  Rev.  Mr.  Dan^  Lewis. 
Resolved   Stetson  &  Abigail   Crooker    both    of    this    town    were 

married  ye  14  January  1716  by  ye  Revd.  Mr.  Danl  Lewis. 

Attes"  by  Thos  Parris  Town  CI"". 
Thomas  Burton  &  Alice  Wadsworth  were  married  ye  loth  Day  of 

May  1722  pr    ye  Revnd    Mr.  John  Robbinson.      Recorded  ye 

31st  of  Octob.  1734  pr.  Thomas  Burton  Town  Clk. 
Ebenezer  Hayford  3'e  son  of  John   Hayford   and   Lydia  his  wife 

was  born  20th  da}'  of  June  1707. 
Alice  Hayford    the  daghter  of  John    Hayford  &    Lydia   his   wife 

was  born  21st  May  17 10. 
John   Hayford  the  son  of  John   Hayford  &  Lydia  his  wife  was 

born  the  7th  day  January  171 2-1 3. 
Elizabeth  Bryant  the  daughter  of  David  Brj'ant  and   Elizabeth 

his  wife  was  born  ye  nth  day  of  August  1713. 
Mary  Holmes  the  daughter  of  John  Holmes  and  Joanna  his  wife 

was  born  the  27th  day  of  July  171 3. 
Nathaniel    Magoone   the   son   of   Elias    Magoone  &  of    Ruth  his 

wife  was  born  the  30th  day  of  January  171 3. 
Isaac  Record  the  son  of  John  Record  and  of  Grace  his  wife   was 

born  in  January  in  the  year  1692   as   Isaac   Record   informs 

and  upon  his  request  is  recorded. 
Xehemiah  Bryant  ye  son  of  William    Bryant  and    Ruth  his  wife 

was  born  ye  20th  day  of  October  171 3. 
John  Record  and  Grace  his  wife  informs  that  their   son   Isaac 

Record  was  20  3'ears  the  25  day  of  January  1713. 
Ebenezer  Record  the  son  of  John  Record  &  of  Grace  his  wife 

born  ye  7th  da}^  of  October  171 2. 


Pembroke  Records.  29 

Thomas  Record  the  son  of  John  Record  and  Grace  his  wife  was 

born  the  26  day  of  June  in  the  year  1692. 
Peleg  Stetson   the   son   of   Robert   Stetson  &  Deborah    liis   wife 

departed  this  life  ye  29th  day  of  June  171 3. 
Sarah   Foster   the  wife  of  Josiah    Foster   departed   tliis    Hfc  tlie 

30th  day  of  July  17 13. 
Mar}'  Holmes  the  daughter  of  John  Holmes  and  Joanna  his  wife 

departed  this  life  ye  30th  Day  of  July  17 13. 
Joanna  Holmes  departed  this  life  the  first  day  of  august   171 3. 
Abigail  Parris  the  wife  of  Thomas  Parris  departed  this  life   the 

nth  day  of  December  Anno  Domi  171 3. 
John  Record  departed  this  life  ye  23  day  of  January  1713. 
Cornelious  Studson  ye  son  Isaac  Studson  and  Elizabeth  his  wife 

was  Born  November  1708. 
Nathaniel  Studson  ye  son  of  Isaac  Studson  &  Elizabeth  his  wife 

was  born  ye  5  of  March  1710. 
Jenett   Studson  ye  daughter   of    Isaac   Studson  &  Elizabeth  liis 

wife  Avas  born  August  171 1. 
John  Studson  ye  son  of  Isaac  Studson  &  Elizabeth  his  wife  was 

born  Sept.    17 12. 
Peleg  Studson  ye  son  of  Isaac  Studson  &  Elizabeth  his  wife  was 

born  ye  ten  of  April  17 15. 
Mary  Foster  the  daughter  of  Josiah  Foster  and  Sarah  his  wife 

was  borne  the  1^  day  of  February  1696. 
Elizabeth  Foster  the  daughter  of  Josiah  Foster  and  Sarah  his 

wife  was  born  in  November  in  ye  year  1698. 
Barsheba  Foster  the  Daughter  of  Josiah  Foster  and  Sarah  his 

wife  was  born  Sept.  1700 
Josiah  Foster  the  son  of  Josiah  Foster  and  Sarah  his  wife  was 

born  in  December  in  ye  year  1703 
Isaac  Foster  the  son  of  Josiah  Foster  &  Sarah  his  wife  was  born 

April  5th  day  in  ye  year  1705 
David  Foster  the  son  of  Josiah  Foster  and   Sarah  his   wife   was 

born  in  December  in  ye  year  1707 
Nathaniel  Foster  the  son  of  Josiah  Foster  &  Sarah  his  wife  was 

born  in  December  in  the  year  17 10 
Sarah  Foster   the   daughter  of  Josiah   Foster  &  Sarah  his   wifi' 

was  born  July  10 — 1713. 
James  Mackfarland  ye  son  of  John   Mackfarland  born  ye  i6il>  of 

July  1734. 


3o  Pembroke  Records. 

Mary  Keen  daughter  of  Ephraim  Keen  &  Hannali  his  wife  was 

born  gth  day  of  December  1705. 
Ephraim  Keen  the  son  of  Ephraim  Keen  &  Hannah  his  wife  was 

born  ye  20th  day  of  March  1707. 
Lazarus  Keen  the  son  of  Ephraim  Keen  &  Hannah  his  wife  was 

born  in  December  1710. 
Hannah  Keen  ye  daughter  of  Ephraim  Keen  &  Hannah  his  wife 

born  13  day  November  17 13. 
Abigail  Keen  the  daughter   Ephraim   Keen  &  Hannah   his   wife 

was  born  the  24  day  of  February  17 16. 
Welthea  Keen  the  Daughter  of  Ephraim  Keen  &  of   Hannah  his 

wife  born  the  8'^  November  1719. 
David  Ford  ye  son  of  Jesse  Ford  &  Mary  his  wife  was  born  the 

2gth  of  July  1734. 
Hannah  Russell  ye  daughter  of   George   Russell  &  Hannah  his 

wife  born  ye  7th  Day  of  September  1735 
William  Estes  the  son  of  Matthew  Estes  &  of  Alice  his   wife  was 

born  the  gth  day  of  April  1713. 
Constance  Bishop  the  daughter  of  Hutson  Bishop  and  of  Abigail 

his  wife  was  born  25''!  day  of  February  1706. 
Deliverance  Bishop  the  Daughter  of  Hutson   Bishop  &  Abigail 

his  wife  was  born  the  26  day  of  June  1708. 
Elisha  Bonney  the  son  of  James  Bonney  &  of  Abigail   his   wife 

was  born  the  3^  day  of  January  1698. 
Hannah  Oldham   ye   daughter   of   Isaac   Oldham  <Sc  Hannah   his 

wife  born  23  day  of  June  1700. 
Alice  Oldham  the  daughter  of  Isaac  Oldham  &  Hannah  his  wife 

born  22  day  of  June  1703. 
Isaac  Oldham  ye  son  of  Isaac  Oldham  &:  of  Hannah  his  wife  born 

ye  22  day  of  Sept.    1709. 
Kbenezer   Pierce  son  of   Isaac  Pierce  Jun.  &  of   Judith  his  wife 

was  born  ye  igfh  day  of  Novem""  1704. 
James   Bonney   son   of  James   Bonney   &  Abigail  his  wife   born 

23  August  1696. 
Sarah  Bonney  daughter  of   James  Bonney  and   Abigail   his   wife 

born  Jan.  20-1700 
Abigail  Bonney  daughter  of  James  Bonney  and  Abigail  his  wife 

born  May  5  -  1702. 
Ffcenezer  Bonney  son  of  James  Bonney  &  Abigail  his  wife  born 

Feb.  2a  1706. 


Pembroke  Records.  31 

David    Bonney   son    of   James    Bonney  &  Abigail    liis   wife   born 

Mar.  10.  1704. 
Abiah  Bonney  son  of  James  Bonney  &  Abigail  his  wife  was  born 

Mar.  4  -  171 2. 
Abigle  Bonney  danghter  of  James  Bonne}'  and  Abigail    his    wife 

died  April  12  -  17  14. 
Samuel  Bisbee  son  of  Klisha  Bisbee  &  Sarah    his    wife   was   born 

July  9  -  1722 
Klisha    Bisbee  son    of   Elisha    Bisbee    &    Sarah    his    wife    born 

May  19-   1725 
Benjamin  Bisbee  son  of  Elisha  Bisbee  and  Sarah  liis  wife  born 

Nov.  29  -  1729. 
I  aims  Bisbee  son  of  Elisha  Bisbee  and  Sarah  his  wife  born  INIay 

24-  1732. 
Brought  to  record  3'e  30th  of  Octo^r  1734 

pr.  Thomas  Burton    Town  Clerk. 
Benjamin  Keen  son  of  Benjamin  Keen   and  of   Deborah  his  wife 

born  Dec.  2d.    1724. 
Joseph  Stockbridge  son  of  Joseph  Stockbridge  &  Margaret   his 

wife  born  Oct.  i   -  i6g8. 
Grace  Stockbridge  daughter  of  Joseph  Stockbridge  and  Margaret 

his  wife  born  Aug.  12  -  1700 
John    Stockbridge  son    of   Joseph   Stockbridge  &   Margaret    his 

wife  born  Apr.  11  -  1704. 
Barsheba  Stockbridge  daughter  of  Joseph  Stockbridge  &  Mar- 
garet his  wife  born  Oct.  12      1706. 
Margaret  Stockbridge  daughter  of  Joseph  Stockbridge  &  Mar- 
garet his  wife  born  Oct.  19      1708 
Susanna  Stockbridge  daughter  of  Joseph  Stockbridge  &  Margaret 

his  wife  born  Aug.  12      171 1. 
David  Stockbridge  son  of  Joseph  Stockbridge  and  Margaret  his 

wife  born  Sept.  14  -  1713. 
Nehemiah  Briant  son  William  Briant  &  Ruth  his  wife  born  Oct. 

20  -  1713 
Ruth  Briant  daughter  of  William   Briant  &  Ruth   his   wife   born 

Aug.  10  -  1715 
Hannah  Briant  dau.   William  Briant  &  Ruth  his  wife  born  Nov. 

15  -  1717- 
Egatha  Briant  danghter  of  William   Briant  and   Ruth   his  wife 
born  Aug.  i  -  1724. 


32 


Pembroke  Reeords. 


Abthia  Briant  daughter  of  William  Briant  and  Ruth  liis  wife  born 

Feb.  3  -  1726. 
William  Briant   son  of  William    Briant  and   Ruth  his  wife   born 

Sept.  6  -  1729. 

Recorded  Mar.  13  -  1729 

Thomas  Parris  Clk. 
John  Stockbridge  son  of  Joseph   Stockbridge   and   Margaret  his 

wife  died  Oct.  28  -  1704. 
Susanna  Stockbridge  daughter  of  Joseph  Stockbridge  &  Margaret 

his  wife  died  Dec.  28  -  171 1. 
Noah  Ford   son    of  Amos   Ford  &  Rebeckah  his  wife  born  Aug. 

29  -  1732. 
Jacob  Mitchel  son  of  Jacob  Mitchel  &  Rachel  his  wife  born  Sept. 

30-  1732. 
Ruth  Ford   daughter  of   Amos   Ford  &  Rebeckah   his    wife   born 

Oct.  4  -  1734. 
Isaac  Taylor   son  of   Isaac  Taylor  &  Ruth  his  wife  born  Ma}'  i  - 

1725- 
John  Taylor  son  of  Isaac  Taylor  &  Ruth  his  wife  born  July  5  - 

1729. 
Ruth  Taylor  daughter  of  Isaac  Taylor  &  Jerusha  his  wife  born 

Dec.  29  -  1730. 
Asenath  Taylor  daughter  of  Isaac  Taylor  and  Jerusha  his  wife 

born  Aug.  13  -  1735. 
John  Pearce  son  of  Joshua  Pearce  &  Hopestil  his  wife  born  Nov. 

18  -  1734. 
John    Keen  son  of  John   Keen  &  Rebekah  his  wife    born    Apr. 

28  ~  1711  [?] 
Hannah  Keen  daughter  of  John  Keen  &  Rebekah  his   wife  born 

March  i  -  1694. 
Isaac  Keen  son  of  John  Keen  &  Rebekah  his  wife  born  February 

1696. 
Marcy  Keen  daughter  of  John  Keen  and  Rebekah  his  wife  born 

Apr.    3  -  i6g8. 
Shadrach  Keen  son  of  John  Keen  &  Rebekah  his  wife  born    May 

I  -  1707. 
Francis  Keen  son  of  John  Keen  &'  Rebekah  his  wife  born  June 

27  -  1707. 

To  be  continued. 


PlymoutJi   County   Marriages.  3;j 

PLYMOUTH  COUNTY  MARRIAGES. 

Continued  from  page  8. 

January  25tli    Nathaniel  Parker  of  Rochester  and   Sarah   Parker 
of  Dartmouth — 

[131]     February  19th  George  Barlow  and    Ruth  Barrow  both 
of  Rochester  were  married — 

February  26  —  Seth  Ellis  and   Mary  Bumpas   both  of    Rochester 
were  married — 

1730     April  16  —  James  Steward  and   Hannah   Dexter   both 
of  Rochester  were  married — 

November  5th  Samuel  Hammond  and  Deliverance  Admister  both 

of  Rochester — 
November  12th  Benjamin  Hammond  And  Priscilla  Sprague  both 

of  Rochester — 

December  8ch  Lowis    Deneranville   and   Susanna   Crapo   both  of 
Rochester — 

December  31  —  Ebenezer  Keen   and   Mercy  Whiteridge  both  of 
Rochester  were  married — 

March  ist    Stephen    Goodspeed    and   Bethiah    Wooding   both    of 
Rochester 

The  foregoing  Marriages  were  Solemnized  by  the  Reverend 
Timothy  Ruggles — 

1726  November  17th  Edward  Doty  and  Mary  Andrews  both 
of  Rochester  were  married — 

November  23  —  Seth  ORiley  of  Yarmouth  and  Mehitabel  Wing  of 
Rochester — 

February  28ch  John  Grass  and  Penelope  White  both  of  Rochester 
were  married — 

1727  April  15th  James    Pratt   and   Frances  Combs  both  of 
Rochester  were  married — 

1728  January  ist  Joseph  Ashely  and  Mary  Whetredge  both 
of  Rochester  were  married. — 

J729     July  loth  James  Foster  and  Lydia   Winslow   both  of 
Rochester — 

1730     June  18  — Abiel  Sprague  and   Elizabeth  Ashely  both 
of  Rochester — 

October  loth  Chillingsworth  Foster  of  Harwich  and  Marcy  Wins 

low  of  Rochester- 
November  19th  Benjamin  Cole  of  Swansey  and  Elizabeth  Nelson 

of  Middleborough — 

The  above  Marriages  were  Solemnized  by  Edward  Winslow 
Justice  of  the  Peace — 


34  Plymouth   County  Marriages. 

A  true    Copy  of   all    the    Marriages    that    have    been   to  me 
Returned  S  Wing    T    Clerk 

[132]      1731      May  31st   James  Whitcomb  and    Sarah   Link- 
horn  both  of  Rochester  were  married — 
June  22  —  John  Ross  and  Sarah  Clifton  both  of  Rochester  were 

married — 
August    22  —  Micah     Sprague    and     Elizabeth    Turner    both    of 

Rochester — 
October  13  —  Ebenezer    Lothrop    of    Mansfield    and     Elizabeth 

Hammond  of  Rochester — 
October  21  —  Hinkman  Vaughan  of  Middleborough  and  Desire 

Hicks  of  Rochester — 
November  4  —  Ithamas  Comes    and   Hannah   Andrews   both  of 

Rochester — 
January  13  —  Robert  Whitcomb  and   Joanna   Lawrance  both  of 

Rochester— 

1732  May  18  —  Samuel  Dexter    and    Mary    Clark    both  of 
Rochester 

July  23  —  Joseph   Barlow  and   Abigail    Wyatt  both  of   Roches- 
ter- 
September  25  —  Barnabas    Sears    and    Thankful    Freeman  both 

of  Rochester — 
October  6  —  Benjamin  Clap  and  Katherine  Nye  both  of  Roches- 
ter— 
December  21st   Josiah  Bump  and  Hannah  Bump  both  of  Roches- 
ter— 
January  5th    Cornelius     Connor    and     Hitte     Haskell     both    of 
Rochester — 

By  the  Reve^d  Timothy  Ruggles 

1733  October  18  —  Ebenezer  Luce  and  Sarah  Doty  both  of 
Rochester — 

October  17  —  Jedidiah  Briggs  and  Jedida  Ellis  both  of  Roches- 
ter were  married — 

/  October  25  —  David  Nye  and  Elizabeth  Briggs  both  of  Roches- 

"  ter— 

November  22  —  Abraham  Ashley  and  Elizabeth  Rogers  both  of 
Rochester — 

November  25  —  Barzillai  Randall  and  Jerusha  Hammond  both 
of  Rochester — 

November  25th  Thomas  Whetredge  and  Hannah  Haskell  both 
of  Rochester — 

November  25th  Andrew  Haskell  and  Jane  Clark  both  of  Roches- 
ter— 


PlymoutJi   County    Marriages.  35 

[133]     December  31  —  Jonathan  Spooncr  and  Mary  Crapoo 
both  of  Rochester  were  married — 
March  14  —  Samuel  White  and  Elizabeth  Ashley  both  of  Roch- 
ester— 

1732  —  May  28  —  William  Randall  Junr  and    Rest    Sumer 
both  of  Rochester — 

September  r8  —  Nathaniel    Chabbuch  Junr   and   Tabitha   Besse 

Agawam  Plymouth — 
January  11  —  Caleb    Benson    of    Middleborough    and    Deborah 

Barrow  of  Plympton — 
February  12  —  William   Ashley  and    Elizabeth   Ashley   both   of 

Rochester — 

1733  August  16  —  Samuel    Edward   and    Rebeckah   Burge 
both  of  Rochester — 

October  18  —  Ebenezer  Luce  and  Sarah  Doty  both  of  Roches- 
ter— 

October  19  —  Jedidiah  Briggs  and  Jedidah  Ellis  both  of  Roches- 
ter— 

October  25  —  David  Nye  and  Elizabeth  Briggs 

November  22  —  Abraham  Ashley  and  Elizabeth  Rogers  both  of 
Rochester 

November  25  —  Barzillai  Randall  and  Jerusha  Hammond  both 
of  Rochester — 

November  25 — Thomas  Wetteridge  and  Hannah  Haskell  both 
of  Rochester — 

Novr  25  —  Andrew  Haskell  and  Jane  Clark  both  of  Rochester — 

December  31  — Jonathan  Spooner  and  Mary  Crapoo  both  of 
Rochester — 

March  14  —  Samuel  White  and  Elizabeth  Ashley  both  of  Roches- 
ter— 

1734  October  31  —  James  Lake  of  Dartmouth   and   Eliza- 
beth Crapoo  of  Rochester — 

1737  —  October  13th    Samuel  Bumpas  and  Abigail  Bumpas 
both  of  Rochester — 
October    ig  —  Isaac    Doty   and     Elizabeth    Blackmer    both    of 

Rochester — 
October  20  —  Samuel    Robinson    and    Elizabeth    Doty  both  of 

Rochester — 
November  22<i   John  Barrows  and  Joanna  Dexter  both  of  Roches- 
ter- 
February   16  —  Ebenezer    Briggs    and     Betta    Gibbs    both    of 
Rochester — 

By  the  Revd  Timothy  Ruggles — 

Copy  examined  pr  Noah  Sprague    T    Clerk — 


3^  PlyinoutJi   County   Marricxges. 

[134]     Hanover  Marriages. 

1728  January    16  —  David    Bryant    Junr    of    Scituate    and 
Hannah  Turner  of  Hanover — 

February  20  —  Richard    Hill    and    Jemimah    Ramsdil    both    of 
Hanover — 

1729  May  15  —  Benjamin  Barstow  and  Sarah  Bardin  both 
of  Hanover — 

July  7  —  Jonathan  Potter  and  Margaret  Frank   both   of    Hano- 
ver— 

October  9th    Ezekiel  Palmer  and  Martha  Pratt  both  of  Hanover — 

1730  April  23  —  Joseph  Ramsdell  and    Mary  Homer   both 
of  Hanover — 

June  15th    Clemond  Bate  and  Agatha  Meritt  both  of  Hanover — • 

Sept  24  —  Matthew  Stetson  of  Hanover  and  Hannah  Lincoln  of 

Scituate — 
February  18  — ■  Melatiah  Dillingham  and   Phebe  Hatch  both  of 

Hanover- — • 

1 73 1  April  22d    John  Low  of  Pembroke  and    Susanna  Gil- 
ford of  Hanover  — 

May  12  —  Eliab  Turner  and  Martha  Barstow  both  of  Hanover — 
June  4th    Isaac  Barden  and  Deborah  Tobey  both    of  Hanover — 
August  4th    Richard  Bowker   and  Sarah    Palmer  both  of  Hano- 
ver— 

By  the   Revd  Benjamin   Bass — 

A  true  Copy  of  the   Records  of  Hanover  Exam«i  pr  Wil- 
liam Withrell   Town   C/erk 
[135]      Marriages  Solemnized  in  the  Town  of  Bridgwater — ■ 

1726     November  15th  Field  and  Mary  Haward 

both  of  Bridgwater  were  married — 
November  29  —  Whitman  and  Elizabeth    Rickard 

both  of  Bridgwater  were  married — 
By  the  Revd  Daniel  Perkins 

1724  —  April  8  —  Solomon  Snow  and   Bathsheba   Mahurin 
both  of  Bridgwater  — 

May  13  —  Joseph    Byram   and  Martha   Perkins   both  of   Bridg- 
water— 

1725  —  October  21  —  Zacheus   Packard  and   Mercy  Allden 
both  of  Bridgwater — 

December  17  —  Hugh  Mahurin  and    Mary  Snell   both  of  Bridg- 
water— 

May  4th   Joseph    Carver    and    Elizabeth    Snow    both    of    Bridg- 
water— 


Plymouth   County   Marriaj^es.  37 

May  the  5th    Stephen  Leach  and   Sarali    Hooper   both  of  Bridg- 
water— 

1726  —  November  17th    Samuel  Pliillips  and   LyJia    Bassett 
both  of  Bridgwater — 

1727 — Joseph  Drake  and  AHcc  Hay  ward  both  of  Bridgwater 
—  April  5th 

April  6  —  Elisha   Dunbar   and    Mercy  Hayward   both    of  Bridg- 
water— 

By  Josiah  Edson  Justice  of  Peace — 

1726     Novr  24  —  Henry  Kingman  and    Mary  Allen   both  of 
Bridgwater  — 
January  17  —  Recompense  Gary  and  the  Widow  Sarah  Brett — 
By  the   Revd  John  Angier — 

1728  January  23d    Josiah  Snoll  and  Abigail    Fobcs    both  of 
Bridgwater — 

1729  —  June  the  loth    John  Wormal  and  Mary  Bryant   both 
of  Bridgewater — 

July  22*1    Samuel    Packard   and    Susanna   Kinsley  both  of  Bridg- 
water— 

August  6  —  Benjamin   Washburn  and    Martha   Kingman  both  of 
Bridgwater — 

October  17  —  Joseph  Perry  and  Mary  Chandler   both  of  Bridg- 
water— 

13ecember  22d    Nath'    Davenport    and    Lucy    Wyeman    both    of 
Bridgwater — 

December  gth    Ephraim    Dunham   and    Elizabeth   Bump  both  of 
Bridgwater — 

By  the  Revd  Daniel  Perkins 

[136]      October  15th    Christopher  Askins  and  Susanna  Rob- 
inson both  of  Bridgwater — 

November  10  th    John   Whitman    and    Elizabeth    Cary    both    of 
Bridgwater — 

November  13  —  Caleb  Brand  and  Damaras  James  both  of  Bridg- 
water— 

December  30  —  Samuel  Pratt  and    Bithia   Byram  both  of  Bridg- 
water— 

January    7tli  —  Benjamin    Allen    and     Mehitebel    Cary   both    of 
water — 

January  28  —  Zachariah     Whitmarsh    and    Hannah    Washburn 
both  of  Bridgwater — 

1730  —  April  1 6th  Davenport  and  Sarah  Rich- 
ards both  of  Bridgwater — 


38  Plymouth   County   Marriages. 

November    lath    Timothy    Hayward    and    Mary    Reed    both    of 

Bridgwater — 
November  12th    Arthur   Harris   and    Mehitabel    Rickard  both  of 

Bridgwater — 

1731      October  2ist   John  Johnson  and    Peggy  Hohiian   both 

of  Bridgwater — 

By  the  Revd  John  Angier — 

1730  —  January  ist  Jacob  Allen  and  Abigail   Kingman  both 
of  Bridgwater — 

January   13  —  Isaac     Kingman     and    Jane     Kingman    both    of 
Bridgewater — 

March  23  —  Joseph  Davis  and    Ruth    Bassett    both    of    Bridg- 
water— 

By  the  Rev*  Daniel  Perkins 

1729  —  October  i5ch  Christopher  Askins  and  Susanna 
Robinson  were  married  —  both  of  Bridgwater — 

November  10  —  John  Whitman  and  Elizabeth  Cary  both  of 
Bridgwater — 

November  13  —  Caleb  Brand  and  Damaris  James  both  of  Bridg- 
water— 

December  30  —  Samuel  Pratt  and  Bethiah  Byram  both  of 
Bridgwater — 

January  71:^  Benjamin  Allen  and  Mehitabel  Cary  both  of  Bridg- 
water— 

[137]  January  28  —  Zachary  Whitmarsh  and  Hannah 
Washburn  both  of  Bridgwater  were  married — 

1730  —  April  16  —  William  Davenport  and  Sarah  Richards 
both  of  Bridgwater — 

By  the  Reva  John  Angier — 

1730  —  November  i2t:h    Timoth)^  Hayward  and  the  Widow 

Mary  Reed  both  of  Bridgwater — 
November  12  —  Arthur  Harris  and  Mehetable   Rickard   both  of 
Bridgwater — 

1731  —  October  21st  John  Johnson  and  Pegge  Holman  both 
of  Bridgwater — 

1730  —  October  14  —  Shubal  Waldow  and  Abagail  Allen 
both  of  Bridgwater — 

March  11  —  David  Snow  and  Joanna  Hayward  both  of  Bridg- 
water— 

March  11  —  Zachariah  Snell  and  Abigail  Hayward  both  of 
Bridgwater — 


Plymouth   County  Marriages.  39 

1 73 1  June  20th    Thomas  Ames  and    Keziah  Hayward  both 
of  Bridgwater — 

June  23  —  Samuel  Soper  and   Esther   Littlefield   both  of  Bridg- 
water— 

June  24  —  Israel  Alger  and  Rachel  Wade  both  of  Bridgwater 

July   nth    John    Snow    and    Hannah    Hayward    both    of    Ikidg- 
water — 

July  29  —  Wright  Bartlett  and   Bethia    Packard   both   of  Ikidg- 
water — 

March  ist    1731  —  David  Kingman  and  Mercy  Hayward  both  of 
Bridgwater — 

March  ist   Jonathan  Kingman  and    Mercy    Keith   both  of  Bridg- 
water— 

By  the  Rev<i  Daniel  Perkins — 

1732  —  November  24th    William  Gillemer   and  Mary  Willis 
both  of  Bridgwater — 

1 73 1  —  November  25  —  Jonathan  Alden  of  Marshfield   and 
Mehetable  Allen  of  Bridgwater — 

December  23  Benjamin  Mahurin  and  Lydia  Pratt  both  of  Bridg- 
water— 

January  13  —  Solomon    Washburn    and   Martha   Orcutt   both  of 
Bridgwater — 

[138]     February  8th    Benjamin  Johnson   and    Ruth  Holman 
both  of  Bridgwater — 

February  24  —  M>-  Shepherd  Fisk  and  miss  Alice  Alger  both  of 
Bridgwater — 

1732— June  15th    Joseph    Gary    and    Anna    Brett    both    of 
Bridgwater — 

By  the  Revd  John  Shaw — 

1732  —  May    17  —  John     Randall    and    Experience    Willis 
both  of  Bridgwater — 

May   15th    William   Brett    and   Bethiah   Kingsly   both  of   Bridg- 
water— 

May  25  —  Benjamin  Curtis   and   Experience   Hayward   both   of 
Bridgwater — 

August    14  —  Isaac  Willis    and    Hannah    Pratt    both    of    Bridg- 
water— 

September  21  —  Mr  Ephraim  Keith  and   Miss   Sarah   Washburn 
both  of  Bridgwater  — 

October  21th    Joseph  Gannett   and  Hannah  Brett  both  of  Bridg- 
water— 

By  the  Revd  Daniel  Perkins — 


4o  PlymoutJi   County   Marriages. 

Duxborough  Marriages 

1726  —  January  3d    David  Seabury  now  resident  in  Duxbor- 
ough and  Abigail  Seabury  of  Duxborough — 

By  the  Revd  John  Robinson — 

1729  —  September     25  —  Abraham    Pierce     of     Pembroke 
Junr  and  Abigail  Peterson  of  Duxborough — 

November  25  —  Thomas  Prince  and  Judea  Fox  both  of  Duxbor- 
ough — 

December  19  —  Joseph  Trebble  and  Anna  Jones  both  of  Plym- 
outh— 

January  8th  Amaziah  Delano  and  Ruth  Samson  both  of  Dux- 
borough— - 

March  2d  Abner  Weston  and  Sarah  Standish  both  of  Duxbor- 
ough— 

1730  —  May  4th    Ebenezer  Sherman   and   Bathsheba   Foord 
both  of  Marshfield  — 

August  5  —  John  Soul  and  Mabel  Partridge  both  of  Duxbor- 
ough— 

By  Edward  Arnold  Justice  of  Peace 
[139]     October  8th    Ebenezer  Bartlett  and  Jerusha  Samson 
both  of  Duxborough — 

1731  — October   26  —  Benjamin    Simmons    Junr  and    Fear 
Samson  both  of  Duxborough — 

1732  —  July  6  —  Reuben  Peterson   and  Rebakah  Simmons 
both  of  Duxborough — 

July  27  —  Ezra    Arnold     and     Rebaca    Sprague    both    of    Dux- 
borough— 
October  24  —  Isaac  Simmons  and  Lydia  Cushman  both  of  Dux- 
borough— 

By  Edward  Arnold  Justice  of  Peace 
Marriages  in  the  Town  of  Marshfield — 

1723  —  March  28  —  Ebenezer  Rowland   and   Sarah   Green 

both  of  Marshfield  were  married — 
May  29  —  James    Dexter    of    Rochester    and    Lois    Sherman  of 

Marshfield — 
June    3d    Thomas    Tracy     and     Susanna     Waterman     both     of 

Marshfield— 
October  31  —  Benjamin  Kent  and  Persis  Doggett  both  of  Marsh 

field- 
January  7  —  John   Logan   and  Margaret  Carr  both  of  Marsh- 
field— 

To  be  continued. 


Plyvioiith   County  Prohcxie  Records.  41 

ABSTRACTS  FROM  THE  FIRST  BOOK  OF    PLYMOUTH 
COUNTY  PROBATE  RECORDS. 

Continued  from  page  20. 

[21]  Jury  consisting  of  Stephen  Vinall,  Edward  Jenkins, 
Thomas  Turner,  John  Wetherell,  John  Allen,  Nathaniel  Tilden, 
James  Briggs,  John  Vinal,  Israel  Chittenden,  Daniel  Damon, 
John  Tilden  and  Jonathan  Jackson  impanelled  to  inquire  into 
the  death  of  Nathaniel  Man,  returned  verdict,  "that  the  said 
Nathaniel  Man  hath  formaly  been  trobled  with  ffitts  of  the 
falling  Sickness  &  sometimes  heretofore  hath  been  distracted  or 
out  of  his  witts  And  that  on  the  19th  of  this  Instant  July  at 
Evening  att  the  house  of  his  lirother  Thomas  Man  at  Conahas- 
sett  in  Sittuate  aforesaid  was  Greuiously  distracted  or  Lunatique 
&  in  a  Rageing  Manor  soe  Continued  tell  towards  break  of  the 
day  &  then  ran  out  of  the  said  house  &  tore  off  his  Cloaths  & 
ran  away  in  the  said  Distracted  frame  &  on  the  20th  Instent  was 
found  Dead  in  the  surfe  of  the  sea  between  highwater  &  low 
water  Marke  a  mongst  a  ledg  of  Rocks  lying  a  gainst  little  Pond 
And  wee  Doe  Judge  that  he  Runing  amongst  the  said  Rocks 
they  being  uery  slippery  did  fall  upon  some  of  them  &  wounded 
liis  head  whereof  he  died."     Dated  Scituate  July  21,  1688. 

[22]  Administration  upon  the  estate  of  Nathaniel  Man  late 
of  Scituate  granted  to  his  brother  Thomas  Man  Sept.  12,  1688. 
Inventory  taken  Sept.  i,  1688  by  James  Briggs  and  Samuel  Clap. 
S'.vorn  to  by  Thomas  Man,  September  12,  1688, 

[23]     Will    of   Annis  Rows,  relict   of  John    Rows,  of  Marsh- 
field,  dated  Nov.  10,  1687,  proved  Sept.  12,  1688. 
To  daughter,  Mary  Price  ; 

"  "        Anna  Holmes  *  *  my  bible  which  was  my  fathers  ; 

"  "         Elizabeth  Bourn  ; 

"    my  servant,  Samuel  Cornish,  a  gun  sword  and   belt  which 
he  useth  ; 

If  "  my  Daughter  Anna  shall  decease  without  Issue  then  Ijue- 
ing  the  bible  I  gaue  her  I  giue  to  my  son  Simon  "  ; 
To  son  John  Rows  20s  ; 

Rest  of  estate  to  be  divided  equally  amongst  "all  my  five 
Children."  Son  John  Rows  to  be  Executor.  Witnessed  by 
Deborah  Thomas  and  Dorothy  Thomas. 


42  Plymouth   County  Probate  Records. 

[24]     Will  of  John   Hudson  of  Duxbury  dated  November  20, 
1683,  proved  Sept.  12,  1688. 
To  daughter  Hannah  Turner  all  lands  houses  &c.  in  Duxbury  ; 
&  if  wife  Ann   shall   survive   me,  she  is  to  have  improvement 
during  her  widowhood  ; 
To  daughter  Rhoda  Palmer  ^8  ; 

"  "  Elizabeth  Vicory  p^io ; 

"  "  Abigail  Stetson  _;^io  ; 

Moveable  estate  at  wife's  decease  to  be  divided  among  my  four 
daughters. 

Wife  Anne  Hudson  and  son  Japhet  Turner  to  be  executors. 
Witnessed  by  Thomas  Palmer  and  Elizabeth  Palmer. 

[27]  Inventory  of  the  estate  of  Annis  Ro\^-s,  widow,  late  of 
Marshlield,  taken  Aug.  17,  1688,  by  Nathaniel  Winslow  and 
Seth  Arnold.      Sworn  to  Sept.  12,    1688. 

Inventory  of  the  estate  of  John  Hudson  taken  Sept.  7,  1688  by 
Jos.  Holmes  and  Francis  Barker.  Amount  ^48..  5..  o  Sworn 
to  by  Japhet  Turner,  Sept.  12,  1688. 

[29]  Will  of  William  Wills  of  Scituate  dated  Feb.  26,  1683 
"  in  the  eighty  fift  yeare  of  my  age  ",  proved  Dec.  12,  1688. 

To  son    Samuel   Wills    all    estate,    to    be    divided    eventually 

among  his  children. 

To  wife  Lucy  Wills  ; 
"    daughter  in  law,  Rebecca  Wills. 

Witnessed  by  Isaac  Buck  senr.  and  John  Gushing  senr. 

[32]  Inventory  taken  Oct.  25,  1688  by  Samuel  Clapp  and 
Isaac  Buck.  Amount  of  personal  estate,  ^44..  4..  o.  Sworn 
to  by  Samuel  Wills,  Dec.  12,  1688. 

[33]  Inventory  of  the  estate  of  Richard  French  deceased, 
taken  at  Marshfield  14th  of  9th  month  1688,  by  John  Rogers  and 
Timothy  Rogers.  Amount  ;^33..  o..  o.  Sworn  to  by  Martha 
French,  Dec.  21,  1688. 

Administration  of  the  estate  of  Richard  French  late  of  Marsh- 
field  granted  to  Martha  French  his  widow  ''second  wensday  "  of 
December  1688. 

[34]  Will  of  Thomas  Turner  of  Scituate  dated  Dec.  4,  1688, 
proved  Mar.  13,  1688.      [1688--9]. 


Azotes. 


43 


To  daughter  Grace  Turner  household  stuff  : 

"    son  Nathan  Turner  "  being  my  Eldest  son  "  rest  of  estate  ; 

"    son  Tiiomas  Turner,  loom  and  the  tackling  ; 

"    all  my  children,  £'-^  apiece. 

Witnessed  by  John  Wetherel,  Thomas  Young  and  Nathaniel 
Turner. 

Inventory  taken  Dec.  19,  i688  by  Samuel  Clapp  and  Nathaniel 

Turner.      Sworn  to  by  Nathan  Turner,  Mar.  13,  r6SS. 

[37]  Inventory  of  the  estate  of  George  Watson  of  Plymouth  — 
deceased,  taken  Feb.  2,  1688  by  Ephraim  Morton  senior,  and 
Thomas  Faunce.  Elkanah  Watson  made  oath  that  the  same 
was  a  true  inventory  of  the  estate  of  his  father  George  Watson 
deceased,  Mar.  13,  1688. 

[38]  Will  of  Joseph  Warren  senr  of  Plymouth,  dated  May  4, 
i68g. 

"  weak  of  body  through  age  &  Sickness  "  ; 
to  wife  Priscilla    Warren  estate  during  life  or  widowhood  ; 
"  son  Joseph  ; 

"  son  Benjamin,  lands  in  Middleboro  and  Bridgwater  ; 
"  daughter  Mercy  Bradford  2  cows  ; 

After  wife's  decease  or  marriage  moveable  chattels  to  be 
divided  among  four  of  my  children,  Joseph,  Benjamin,  Pa- 
tience and  Elizabeth. 

Wife    Priscilla    to    be    executrix.      "And    I   Do   Request     my 
Brother  Thomas  ffaunce  to  be  helpful!  to  my  sd  Executrix." 
Witnessed  by  Ephraim   Morton,  senr,  and   Ephraim    Morton 

junr  and  Thomas  Faunce  who  deposed  Sept.  4,  i68g. 

Inventory  taken   May  15,  1689  by  Ephraim  Morton  senr  and 

Thomas  Faunce.      Priscilla,   relict  of  the  above,  made  oath  to 

the  same,  Sept.  4,  1689 

To  be  continued. 


NOTES. 

Bassett  Genealogy.  Frank  G.  Bassett  of  Seymour,  Conn.,  Secretary 
of  the  Bassett  Family  Association,  is  engaged  in  writing  a  history  of  this 
family.  The  family  held  a  reunion  at  West  Haven,  Conn.,  Sept.  9,  1897,  of 
which  a  report  was  printed.  A  second  gathering  of  the  family  will  be  held 
at  Plymouth,  Mass.,  this  year. 

Cox  Family  Gathering.     The  old  homestead  of   Capt.  Henry  Cox, 
at  Cox's  Corner,  Mattapan,  Mass.,  was  the  scene  of  a  very  pleasant  meet- 


44 


Notes. 


ingof  one  branch  of  the  Cox  family  during  the  afternoon  of  October 
2,  1897.  At  this  meeting  a  committee  was  appointed  to  make  arrange- 
ments for  a  reunion  in  1898  of  the  descendants  of  the  New  England  Coxes, 
and  to  consider  the  advisability  of  establishing  a  permanent  family  organi- 
zation for  the  purpose  of  holding  reunions  and  publishing  a  history  of  the 
family.  This  committee  has  made  preparations  to  hold  the  reunion  in 
Chipman  Hall,  at  the  Tremont  Temple,  Boston,  during  the  afternoon  and 
evening  of  Wednesday,  September  28,  1898.  Refreshments  are  to  be  pro- 
vided by  the  committee,  and  a  small  admission  fee  will  be  charged  to  pay 
the  expenses  incurred  by  the  committee.  All  who  wish  to  attend  this 
gathering  are  requested  to  notify  Mr.  Edward  J.  Cox,  of  Newtonville,  Mass., 
or  Mrs.  E.  G.  S.  Pease,  of  Boston  (214  Commonwealth  Avenue),  before  the 
first  of  September. 

Parshall  Genealogy.  James  C.  Parshall,  Esq.,  312  Putnam  Street, 
Syracuse,  N".  Y.,  is  preparing  a  history  of  this  family. 

Penniman  Genealogy.  Rev.  G.  W.  Penniman  of  Southbridge,  Mass., 
is  collecting  material  for  a  history  of  the  Penniman  family. 

The  Topsfield  Historical  Society  and  its  Publications.  This 
Society  was  organized  at  Topsfield,  Mass.,  Dec.  14,  1894.  "Its  object  is 
the  collection,  preservation  and  study  of  all  historical  materials  relating  to 
the  town  of  Topsfield."  The  membership  fee  is  fifty  cents  per  year,  and 
the  publications  are  sent  free  to  members.  Three  valuable  volumes  of 
"  Collections,"  aggregating  nearly  425  pages,  have  been  issued  since  the 
founding  of  the  society. 

The  first  volume  contains  the  Topsfield  baptisms  from  1727  to  1779, 
and  several  interesting  papers  on  local  historical  subjects.  The  second 
volume  gives  the  continuation  of  the  baptisms  to  1841,  the  transactions  of 
the  town  meetings  from  1659  to  1684,  and  a  number  of  contributions  to  the 
history  of  the  town.  The  third  volume  contains  the  continuation  of  the 
transactions  to  1699,  deaths  in  Topsfield  from  1658  to  1800,  newspaper 
items  relating  to  the  town  from  1770  to  1800,  "Topsfield  Bill  of  Estate 
1723-25,"  Topsfield  county  rate  for  1668,  a  list  of  men  who  took  the  Oath  of 
AHegiance,  and  historical  papers  on  the  Methodist  Church,  Rev.  Anson 
McLoud,  Lieut.  John  Gould  and  the  Hobbs  family. 

The  History  of  West  Roxbury,  Mass.,  from  1 713  to  its  incorpora- 
tion with  Boston  —  with  chapters  on  the  earlier  genealogies  —  military  lists, 
etc.,  to  be  well  indexed,  is  in  preparation  by  ten  residents  of  West  Roxbury. 
It  is  expected  that  the  book  will  be  ready  for  delivery  early  in  1S99.  The 
book  will  be  of  about  150  pp.  octavo,  small  pica,  full  cloth.  Price  $3.00. 
Subscriptions  may  be  sent  to  the  publisher  of  this  magazine.   *  *  * 

History  of  Wilmington,  Mass.  Arthur  Thomas  Bond,  Esq.,  of 
North  Wilmington,  is  collecting  material  for  a  complete  history  of  the 
town  of  Wilmington.  Mr.  Bond  is  well  qualified  for  this  undertaking,  and 
has  made  good  progress  in  gathering  data  for  his  work. 


Queries.  45 

QUERIES. 

Wanted  : 

14.  The  maiden  name  of  Mary,  wife  of  William  PjoUoii,  of  the  North 
Parish,  Reading,  married  about  1742;  possibly  Upton.  Will  pay 
S 1 0.00  for  proof. 

C.  K.  15. 

15.  The  parentage  of  Aaron  A.  Sargent,  U.  S.  Senator  from  California, 
born  in  Newburyport.  His  mother  was  a  Stanwood.  Had  she  broth- 
ers and  sisters  1 

E.  S.  B. 

16.  Parentage  of  Sarah,  wife  of  Benjamin  Cram  of  Hampton  Falls,  N.  H. 
He  was  born  Dec.  30,  1666. 

17.  Parentage  of  Sarah,  wife  of  John  Cram.  He  was  born  April  10,  1717, 
at  Woburn,  Mass.,  and  died  in  Lyndeboro,  N.  H. 

18.  Parentage  of  Elizabeth,  wife  of  Benjamin  Cram.  He  was  born  March 
10,  at  Woburn,  .Mass.,  and  died  in  Lyndeboro,  N.  H. 

19.  Parentage  oi Cram,  who  married  Sarah   Prescott,  born   Marcii 

10,  1748,  settled  in  Holderness,  N.  H. 

20.  Parentage  of  Nehemiah  Cram,  who  married  Hannah  King,  Feb.  4, 
r8o2,  of  Port.smouth,  N.  H. 

J.  G.  C. 

21.  'Y\\t  dates  o{  l:)irth,  marriage  and  death,  and  \.\\q.  parentage  oi  Joseph 
Trumbull  or  Trumble  who  served  in  the  1690  expedition  against 
Canada,  married  Mary  Cloyes  (dau.  of  Peter)  about  1692,  and  moved 
with  the  Cloyes  family  from  Essex  County  to  Framingham,  Mass. 
Will  pay  $5.00  for  the  date  of  his  birth  or  of  his  marriage;  $10.00  for 
his  parentage  or  for  proof  that  he  was  alive  after  Nov.  14,  1699,  o*" 
dead  before  that  date. 

F.  T. 

22.  Ancestry  of  Jeremiah  Hall,  of  Providence,  or  Exeter,  R.  I.,  who  had 
an  only  son  James,  born  May  17,  1764.  This  son  married  a  Hoxie, 
and  settled  in  Pownal,  Vt. 

J.  C.  H. 

23.  The  ancestry  of  William  Coffin,  who  settled  at  Egg  Harbor,  New 
Jersey,  about  1768.  He  accompanied  Capt.  Paul  Sears  of  Rochester, 
Mass.,  to  that  place,  and  after  the  death  of  Capt.  Sears,  married  his 
widow,  a  daughter  of  Josephus  Hammond  and  Thankful  Winslow. 

24.  The  maiden  natne  of  Sarah,  wife  of  Major  Edward  Winslow,  of 
Rochester,  Mass.,  who  died  Oct.  11,  1767,  in  the  86th  year  of  her  age. 

25.  The  maiden  7iame  of  .Alercy,  wife  of  Peter  Worden,  died  at  Dennis, 
May  1687. 


46  Book  Notes. 

26.     The  maiden  name  of  the   wife  of   Samuel    Shattuck,  of    Boston,  who 
was  banished  to  New  Jersey,  1658,  for  being  a  Quaker. 

M.  E.  S. 


ANSWERS   TO  QUERIES. 

5.     Sarah  Cram  was  daughter  of  John  and  Sarah  (Holt)  Cram.     She  was 

born  in  Woburn,  Mass.,  June  27,  1719,*  and  died  in  Lyndeboro,  N.  H., 

Oct.  15,  1777. 

J.  G.  C. 

II.  The  maiden  name  of  Elizabeth,  wife  of  Thomas  French  of  Braintree, 
was  Belcher.  She  was  daughter  of  Samuel  and  Mary  (Billings) 
Belcher,  born  in  Braintree  4th  mo.  22,  1677.  Thomas  French,  of  Brain- 
tree,  husbandman,  and  Elizabeth  his  wife  sell.  Mar.  4,  1696,  to  their 
"brother"  Gregory  Belcher,  their  rights  in  land  that  their  "  father, 
Samuel  Belcher  died  seized  off."     Suffolk   Deeds,  41.  249. 

L.  E.  H. 

13.  Mary  Stearns,  wife  of  Isaac  of  Watertown,  was  daughter  of  John  and 
Margaret  Barker,  of  Stoke  Nayland,  Suffolk.  Bond's  supposition  is 
proved  correct  by  an  entry  in  Thomas  Lechford's  Note  Book,  pages 
291,  2. 

W.  P.  G. 


BOOK  NOTES. 


A  History  and  Genealogy  of  the  Family  of  Bail  lie  of  Dunain,  Dochfo7ir 
and  La?nington,  with  a  Short  Sketch  of  the  Family  of  Mcintosh,  Bulloch 
and  other  Families.  By  Joseph  Gaston  Baillie  Bulloch,  M.D.,  of  Green 
Bay,  Mich.     1898.     i2mo,  pp.  iii. 

Besides  the  families  mentioned  in  the  title  there  are  short 
sketches  of  the  Chisholm,  Seton,  Wylly,  Kenan,  Dunwody, 
Fannin,  and  Von  Hymerle  families. 

The  Bonney  Family,  By  Cbas.  L.  Bonney,  Chicago  Second  Edition.  1898. 
8vo,  pp.  178. 

This  volume  contains  a  record  of  the  descendants  of 
Thomas  Bonney,  who  came  to  New  England  in  the  ship  Her- 
cules, 1634-5. 

The  Coleman  Family.  Descendants  of  Thomas  Coleman,  of  Nantucket,  in 
line  of  the  oldest  son,  X.  Generations,  1602-1898.  296  years.  By 
Silas  B.  Coleman,  Box  668,  Detroit,  Mich,     1898.     8  vo,pp.  36. 

The  title  clearly  indicates  the  contents  of  this  pamphlet. 


*This  birth  is  not  found  in  the  printed  births  of  Woburn. — Ed. 


Book  Notes.  47 

Descendants  of  Hopcstill  Foster,  of  Dorchester,  Mass.,  son  of  Richard 
Foster,  of  Biddenden,  Co.  Kent,  and  his  wife  Patience  Biggs  (widow 
Foster),  The  Immigrant  in  1635.  By  William  H.  Whitmore.  Re- 
printed [with  additions]  from  the  New-Eng.  Historical  and  Genealogi- 
cal Register  for  April,  1898.     Boston.     1898.     8vo,  pp.  22. 

The  English  ancestry  of  Hopcstill  Foster,  which  was  re- 
ceived by  Mr.  Whitmore  too  late  to  put  into  the  Register  and 
which  he  has  incorporated  in  the  reprint,  adds  very  much  to 
the  value  of  this  genealogy. 

The  Ajicestry  of  Lydia  Foster^  wife  of  Stephen  Lincoln  of  Oakliam,  Mass. 
By  John  E.  Morris,  Hartford,  Conn.     1898.     8vo,  pp.  26. 

Besides  the  Foster  line  of  descent,  this  work  has  Tompkins, 

Aborne,    Wilkins,   Felton,    Baxter,    Skelton,   Horn,    Sheldon, 

Parlin,  Hartwell,  Wheeler,  and  Stratton  family  notes. 

/'edii^ree  of  Jesse  IV.  Foster,  m  Wne?,  of  Foster,  Coggin,'  Farley,  Phelps, 
Burritt,  Curtiss,  Lord,  Smith,  Webster,  and  Allied  Families.  By  Geo. 
E.  Foster.  West  Hill  Press,  Ithaca,  New  York.  1897.  lOmo,  about 
400  pages. 

This  volume  records  the  ancestry  of  Jesse  Webster  Foster, 
(son  of  the  compiler)  in  the  family  names  given  in  the  title, 
and  has  considerable  collateral  genealogical  information. 

Lineage  attd  Family  Records  of  Alfred  VVyman  Hoar  and  his  wife  Jose- 
phine Jackson ;  with  Notes  on  the  early  history  of  Wright  County, 
Minnesota.  [By  Alfred  Wyman  Hoar,  of  Monticello,  iVIinn.]  1898. 
Svo,  pp.  56. 

This  book  traces  the  author's  descent  from  Charles  Hoare 
of  Gloucester,  Eng. ,  and  contains  some  information  about 
branches  of  the  Hunt,  Bateman,  Wyman,  Brown,  Jackson 
and  McCobb  families. 

Kelley  Genealogy.  By  Hermon  Alfred  Kelley,  of  Cleveland,  Ohio.  (49 
Cornell  St.)  1897.  Svo,  pp.  122  -(-  xv.  200  copies  printed.  Price 
2.00. 

A  well  prepared  genealogy  of  the  descendants  of  Joseph 
Kelley,  who  settled  in  Norwich,  Conn.,  about  1715,  is  given 
in  this  attractive  volume.  The  compiler  has  also  presented 
in  foot  notes  the  ancestry  of  many- of  the  wives  in  the  early 
generations.  The  book  is  well  printed,  indexed  and  illus- 
trated, and  is  substantially  bound. 


48  Book  Notes. 

Genealogies  of  the  different  families  bearing  the  name  of  Kent  in  the  United 
6'/d:/^i-,  together  with  their  possible  English  Ancestry  A.D.  i295-i89S_ 
By  L.  Vernon  Briggs  of  Boston  (82  Devonshire  St.).  1898.  8vo,  pp. 
vii-  +  339- 

This  volume  contains  an  account  of  the  descendants  of 
John,  Joshua  and  Joseph  Kent,  of  Dedham,  Thomas  Kent  of 
Gloucester,  Richard  Kent  of  Ipswich  and  Newbury,  Stephen 
Kent  of  Woodbridge,  N.  J.,  and  several  other  immigrants 
bearing  that  name. 

A  Genealogy  of  the  Rand  Family  in  the  United  States.  Compiled  by  Flor- 
ence Osgood  Rand,  New  York.  The  Republic  Press,  1898.  8vo,  pp. 
269.     Price  $4.00. 

This  is  an  account  of  the  descendants  of  Robert  Rand  of 
Charlestown,  Francis  Rand  of  Portsmouth,  N.  H.,  Henry 
Rand  of  Stow,  Robert  Rand  of  Westminster,  Vt.,  John  Wal- 
ter Rand  of  Virginia,  and  several  others  of  that  name  who 
settled  in  America. 

Wills  of  tJie  Smith   Families  of  iVejv    York  and  Long  Island,  1664-1794. 

With    Genealogical    and     Historical  Notes.     By  William  S.  Pelletreau, 

A.M.     New  York.     189S.     410,  pp.  xiii.  -\-    151.     Published  by  Francis 

P.  Harper.     Price  $3.00. 

This  work  contains  carefully  prepared  abstracts  of  all  the 
wills  of  the  name  of  Smith  recorded  in  New  York,  Jamaica, 
and  Hempstead,  prior  to  1794.      It  is  illustrated  and  indexed. 

Walton  Family  Records,  1598-1898.  With  its  Intermarriages,  the  Oakes 
and  Eatons  1644-  1898,  and  the  Proctor  Family,  1634-  1898.  Compiled 
by  Josiah  Proctor  Walton.  Muscatine,  Iowa.  1898.  i2mo,  pp.  88. 
Price  $2.00. 

The  compiler  has  given  in  this  book  some  of  the  descend- 
ants of  Rev.  William  Walton,  of  Marblehead,  Mass.,  and  of 
Nathaniel  Oakes,  of  Marlboro',  Mass.,  and  information  about 
other  lines  of  his  ancestry. 

Mortuary  Record  from  the  Gravestones  in  the  Old  Burial  G?'ound  in 
Brewster,  Mass.  With  Biographical  and  Genealogical  Notes.  Cora- 
piled  and  Edited  by  Charles  E.  Mayo,  Yarmouth,  Mass :  Register  Pub- 
lishing Company.     1898.     8vo,  pp.  82.     Price,  75  cents. 

This  well    edited    work    makes  a    valuable   contribution  to 

the  history  of  the  families  of  the  town. 


»  "       ■  «i 


§1  (i^uar^tcrln  Pagamu*  of  |amiln  llidorg. 


Vol.   I.  September,    189S.  No. 


J- 


Cantcnts. 


STOW  EPITAPHS.     A-Eam 49-56. 

Inscriptions  from  the  old  cemetery  at ' '  Stow  Lower  Village. "' 

PEMBROKE,  MASS..  BIRTHS,  MARRIAGES  AND  DEATHS. 

Continued  57-64. 

BRISTOL,  MAINE,  MARRIAGES.     Continuea 65-72. 

PLYMOUTH  COUNTY  PROBATE  RECORDS.     Continued 73-75- 

Barrill,  75;  Church,  75;  Dingley,  75:  Mighell,  74,  75;  Mitch- 
ell, 73,  74;  Palmer,  73  :  Thomas,  73;   Turner,  73. 

NOTES   75-76. 

Barbour,  Hosmer,  Ingraham,  Old  Colony  Inscriptions. 

QUERIES 76-77. 

Bates,  Blake,  Brown,  Burpee.  Butterworth,  Cornell,  Farr, 
Fergeson,  Fiske,  Gillette,  Hale,  Hammond,  Hull,  Jennings, 
Manchester,  McNey,  Obinton,  Richards,  Sampson,  Seekel, 
Simmons,  Webb,  Winslow. 

BOOK  NOTES 77-80. 

ADVERTISEMENTS xxv-xxviii. 


Price  25   Cents.  $1.00  a  Year. 


Published  by 

LUCY  HALL  GREENLAW, 

CAMBRIDGE,   MASS. 


%  « 


The   Gencaloi:;iial  Advtriiscr. 


XTbe   (BenealoGical  Hbpertiser, 

A  QUARTERLY  MAGAZINE  OF  FAMILY   HISTORY. 

Issued  in  March,  June,  September  and  December.     Each  number  will  contain 

at  least  twenty-four  octavo  pages,   printed    on    excellent  paper. 

Price,  25   cents  a  number   (except  No.  2,  which  can  only  be 

supplied  to  subscribers  for  the  volume) :  $1.00  a  year. 

The  Genealogical  Advertiser  will  contain  hitherto  unpublished 
genealogical  and  historical  matter  from  original  sources,  such  as,  copies 
of  State,  County,  Town  and  Church  Records  and  Cemetery  Ijiscriptions, 
and  abstracts  from  Court  Files,  Probate  Records  and  Deeds.  Genea- 
logies, Biographies,  Notes,  Queries  and  Answers.  Notices  of  New  (ienea- 
logical  Books,  aud  other  data  about  early  New  Eiii;huiil  i)C(p[ilc  will  also 
find  place  in  its  pages. 

It  will  be  W\\i  fii-iit  magazine  of  Us  kind  to  pay  for  its  interesting  articles. 
Accurate  copies  of  early  unprinted  records  and  documents,  especially 
those  much  sought  for,  will  be  purchased  for  its  i)ages. 

The  i)atronage  of  professional  genealogists  and  publishers  of  genea- 
logical books  is  respectfully  solicited.  The  advertising  pages  are  open 
to  such  at  reasonable  rates. 

Address  all  commuuications  to 

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

History     of     the     "  WACENSELLER      FAMILY      IN 

AMERICA,"    with    Icindred    Branches,    now 

published.    The  Kings,  Orwigs,  Forrers 

(Forry),   and    other    connections 

copiously  treated. 

WAGENSELLEK.— A  complete  Genealogy  of  Christopher  Wagensell 
from   1748  to  the    ]ire.-;ent. 

K1N(;. — A  cliai>ter  is  devoted  to  the  decendants  of  Conrad  King  and 
Catherine  Wagenseller,  giving  the  descendants  of  John  King,  Matthias 
Keely,  Abram  Dolby,  Peter  King,  Conrad  Shearer,  Ezra  Evans  and 
William  Moses. 

ORWIG. — Thirty  pages  of  this  volume  is  devoted  to  the  Orwigs,  and 
it  comprises  the  most  complete  lot  of  information  published. 

FORRER.— A  li.st  of  the  decendants  of  John  Forry  (Forrer)  is  given, 
comprising  a  separate  chapter. 

The  book  contains  225  pages,  is  neatly   bound  in   substantial  cloth. 

PRICE   $3.00.     By  mail  10  cents  extra. 

The  author    will    receive  orders  and    send    books  promptly  on    receipt 
of  the  pri.  e.      Address 

C.    W.    WAGENSELLER,  A.M., 
Middleburgh,   Snyder  County,    Penn. 


S^lje   (genealogical   ^bbertiser. 


Vol.  I.  SEPTEMBER,  1898.  No.  3. 


STOW    EPITAPHS. 

INSCRIPTIONS      FROM      THE      OLD      CEMETERY      AT      "STOW     LOWER 
VILLAGE,"  MASS. 

Mrs.  Elizabeth  Baker  consort  of  Mr.  Allen  Baker,  dau.  of 
Rev.  Riifus  Wells,  of  Whately,  granddau.  of  Rev.  Nehemiah 
Porter  of  Ashfield,  died  10  Aug.  1815,  JE.  29. 

Blessed  are  the  dead  which  die  in  the  Lord.     Rev.  14.  13. 
Elizabeth    Daughter    of    Allen  &  Elizabeth  Baker   (lies  at   her 
side)  died  March  181 5,  aged  i  year. 

[Double  stone.]  Here  lies  ye  body  of  David  Barnard  Son  to 
Mr  Samuel  Barnard  &  Mrs  Susannah  his  wife  Died  Sept  ye  ig 
AD  1778  Aged  I  year  10  months  &  28  Days 

Here  lies  ye  body  of  Holman  Barnard  Son  to  Mr  Samuel 
Barnard  &  Mrs  Susannah  his  wife  Died  August  ye  16  AD  1773 
Aged  8  months  and  8  Days. 

Here  Lies  Buried  ye  Body  of  Holman  Barnard  Son  of  Mr  Rob- 
ert &  Mrs  Mary  Barnard  who  Deed  Octobr  ye  8  1746  Age  4 
Years  6  M.  8  Ds 

Here  Lies  ye  body  of  Jona  Barnard  son  of  Mr  Robert  &  Mrs  Mary 
Barnard  who  deed  Octobr  ye  14th  1746  age  i  years  3  M  &  28 
Ds 

In  memory  of  Jesse,  son  of  Mr.  Charles  H.  &  Mrs.  Azubah 
Bemis;  who  died  Jan.  27,  1823:  JEt.  8  days. 

Our  Lizzie.  Too  pure  for  earth,  Lizzie  Maria  dau.  of  Jesse 
E  «&  L.  Maria  Bliss,  Born  Aug.  6,  1856,  died  Sept.  10,  1858. 
Aged  2  yrs  i  m'o  &  4  ds. 

Geo.  Brooks     Band     25th  Mass.    Inf. 

In  memory  of  Lydia  Brooks,  (Daught.  of  Mr.  Luke  Brooks  & 
Lucy  his  Wife.)  who  died  Novr.  ist  1787.  in  the  14th  year  of  her 
Age. 

Lydia   Brooks  Died  Feb.  9,  1894     Aged  82  yrs.    3  mos. 

7 


50  Stow  EpitapJis. 

Mary  Brooks  died  Sept.  20  1840,  Aged  31  years. 

"  Memento  Mori." 

Mary  wife  of  Silas  Brooks,  died  Dec.  28,  1856,  .^^'t.  81. 

Brooks.  [Monument.]  Nathan  Brooks,  died  Oct.  31,  1851, 
M.  89.  Mary,  His  Wife,  died  Apr.  22,  1858,  .-E.  72.  Luke 
Brooks,  died  Jan.  4,  1839,  yE.  38.  Lucy,  His  Wife,  died  Aug. 
3,  1847,  M.  47.  Thomas  Whitman,  died  Sept.  27,  i860,  M.  83. 
Polly  His  Wife,  died  May  i,  1862,  M.  78.  Nabby  Whitney, 
died  June  20,  1834,  M,.  35  Nathan  Brooks,  Jr.  died  Dec.  i, 
1865  M.  77.  Mary,  His  Wife,  died  Jan.  6,  1827,  M.  36.  Mary 
M.  Their  Daut.  died  May  8,  1827,  M  i.  Caroline  Brooks  died 
Aug  23,  1834  M.  26. 

Silas  Brooks  died  March  2,  1846,  aged  82  years 

Brooks.  [Monument.]  Silas  P.  Brooks  Born  May  12,  181 5 
Died  Jan.  18,  1888.  Charlotte  D.  His  Wife  Born  Oct.  22, 
1822.  Died  Sept.  26,  1888.  Sophia  Ann  Brooks  died  June  6, 
1842,  aged  24  years. 

Achsah  wife  of  Benj  Brown  Died  Jan.  31,  1851;  M  68  y'rs.  11 
m's. 

In  memory  of  Mrs.  Ann,  wife  of  Lieut.  Josiah  Brov.n,  who 
died  May  28,  1842,  Mi.  95  yrs.  &  4  ms. 

The  victory  now  is  obtained; 

She's  gone  her  dear  Saviour  to  see; 
Her  wishes  she  fully  has  gained  — 

She's  now  where  she  longed  to  be. 

Benjamin  Brown  ye  Son  of  Mr  Boaz  &  Mrs  Tabitha  Brown 
who  deed  August  ye  14th  1740  age  4  days 

Benjamin    Brown   Died  Aug.   14,    1855,  -^t,  81. 

No  age  from  death  can  fly, 

No  friend  but  what  must  part; 
Death  will  desolve  the  strongest  tie, 

That's  formed  within  the  heart. 

Miss  Betsy  Brown  died  Nov.  16,  1866,  ^t.  80. 

Memento  mori.  Here  lies  Buried  the  Body  of  Mr  Boaz  Brown 
who  departed  this  Life  Octr  26th  1772  Aged  67  years  7  months 
&  4  days. 

Miss  Charlotte  Brown  died  May  12,  1874,  -^t.  83  yrs.  5  mos. 

Here  lyes  ye  Body  of  Edward  Browne  Aged  About  38  Years. 
Died  March  ye  5th  171 1. 

blessed  are  ye  dead  yt  die  in  ye  Lord. 

Sacred  to  the  memory  of  Mrs.  Elizabeth,  widow  of  Capt. 
Joshua  Brown  who  died  Nov.  23.  1826  :   in  her  82  year. 

Here   Lies  ye  Body  Of  Grace   Brown   Daughter  of   Mr  Boaz  & 


Si()7a  Epitaphs.  51 

Mrs  Tabatha  Brown  Who  Deed  August  ye  21th  1736  And  Was 
3  years  7  M  &  6  D  Old 

Israel  Brown  Died  April  9,  1835.      /Et.  54  y'rs  2  uios. 
Ezra  Brown  Died  March  31,  1848.      yEt.  34  y'rs,  4  mos. 

Not    forgotten. 

Memento  Mori.  Here  lies  Buried  the  Remains  of  the  Bodys 
of  James,  John  &  Edward  Brown,  sons  of  Mr.  Edward  Brown 
&  Mis.  Mary  his  wife,  who  was  Burned  in  his  house  March. 
29th:  1770.  James  was  aged  10  years,  4  months  &  15  days,  John 
was  aged  8  years,  6  months  &  3  days.  Edward  was  aged  6 
years,  2  montlis  &  4  days. 

In  memory  of  Mr.  Jesse  Brown  who  died  May  26  1832  /Et  56. 

Here  lies  buried  ye  body  of  John  Brown  Son  of  Mr  Boaz  & 
Mrs  Mary  Brown  who  deed  Octo'T  je  4th  AD  1748  xVge  5  years 
1 1  m  &  4  ds 

In  memory  of  Capt.  Joshua  Brown,  who  died  June  27,  181 7 
^t.  74     [S.  A.  R.  marker.] 

In  memory  of  Lieut.  Josiah  Brown,  who  died  July  10,  1826: 
in  his  82ti.  year. 

He's  gone  and  left  me  here  below, 
To  mourn  his  loss  with  grief  and  wo; 
But  God  is  just  may  I  be  still, 
Since  'tis  my  heavenly  father's  will. 

Also  five  children  of  Lieut.  Josiah  and  Mrs.  Ann  Brown.  Josiah 
died  Jan.  4,  1766,  ^t.  2  mo.  &  22  days.  Artemas  died  April  2, 
1775,  /Et.  5  years.  Bathsheba  died  Jan.  7,  1793,  ^'Et.  15  years. 
Bathsheba  died  July  i,  1793.  Ezekiel  died  March  13,  1803, 
.^t.  19  years. 

In  memory  of  Louisa  H.  Brown,  who  died  Aug.  23,  1834, 
MX..  26. 

Miss  Matilda  M.  daughter  of  Benjamin  &  Lucy  BroAvn  died 
Jan.  26,  1837,  ^t.  30. 

In  memory  of  Mrs.  Relief  wife  of  Mr.  Israel  Brown,  who  died 
Eeb.  12,  1S30  :   in  her  43,  year. 

"  She's  gone  and  left  me  here  below, 
To  mourn  her  loss  with  grief  and  wo; 
But  God  is  just  may  I  be  still, 
Since  'tis  my  heavenly  father's  will  " 

Here  Lies  Buried  the  Body  of  Rhoda  Brown  Daftr  of  Mr  Boaz 
«&  Mrs  Mary  Brown  Who   Died  Octr,  ye  4.   1762     Aged    14    years 

10  ms  &  26  Ds. 

Here  lies  buried  ye  body  of  Mrs  Tabathay  Brown  ye  Wife  of 
Mr  Boaz  Brown  who  deed  August  ye  loth  A.D  1740    age  31   years 

11  m  &  24  d 


52  Stow  Epitaphs. 

Here  Lies  Buried  ye  Body  of  Tabatha  Mary  Brown  Daughtr  of 
M>-  Boaz  &  Mrs  Mary  Brown  Who  Deed  Octo  ye  2d  AD  1748  Age 
4  years  2  m  &  4  Ds 

Mrs,  Sarah,  wife  of  Mr.  Chandler  Bruce,  died  June  i,  1838, 

^t.  31.     Also  her  infant  Child. 

Be  ye  also  ready,  and. 

Prepare  for  death,  and  follow  me; 

For  the  sun  of  man  cometh, 

At  an  hour  that  we  think  not  of. 

William  S.  Son  of  John  and  Jennett,  Campbell,  died  Dec.  20, 
1858,  ^t.  4  yrs.  I  mo. 

Suffer  little  children  to  come  unto  me  and  forbid  them  not  for  of  such  is  the 
kingdom  of  Heaven. 

Ephraim  Carr  Died  Jan.  30,  1871,  Aged  95  yrs.  5  mos.  Su- 
sannah, his  wife  Died  Sept.  30,  1861,  Aged  84  yrs.  6  mos. 

Our  trust  is  in  God 

Joel  Carr  Died  Feb.  17,  1857,  ^t.  43  yrs.  [Same  lot,  monu- 
ment.] Joel  Carr  1813  -  1857  Martha  His  Wife  1819  -  1890 
Georgianna  F.   1853  -  1856     John  H.     1849  -  1849 

Mary  M.  dau.  of  Ephraim  &  Susannah  Carr,  died  Jan.  4,  1855, 
^t.  34. 

Susan  Carr  died  Feb.  16,  1869,  ^t.  58  yrs.  6  mos. 

[Double  stone.]  William  Carr  Died  Mar.  3  1885,  JEi  79  y'rs. 
II  mo's,  9  days.  Hannah  Carr  Died  Nov,  9,  1891,  ^t  81  yrs, 
2  mo's,  25  days.  Also  their  children,  Albert  Died  Oct.  9,  1837 
^t  13  mo's,  7  da's.     Mary  Died  Jan.  9,  1851,  ^t  23  da's. 

Dr.  Herman  Chandler  1805  —  1894. 

Lydia,  wife  of  Dr.  H.  Chandler,  died  Sept.  2,  1853,  M\.,  41. 
Martha  A.  their  dau.  died  Mar.  17,  1844,  ^t.  6  mo's. 

Clark.  [Monument.]  Washington  E.  Clark  died  Oct.  19, 
1879.  M.  75  yrs,  4  mos.  Delia  H,  His  wife  Died  July  25, 
1894  — .  87  yrs. 

At  Rest. 

Ellen  D.  died  Nov.  10,  1844,  M.  1  mos.  15  d's  Hannah  S. 
died  May  17,  1848,  M.  4  mos.  17  d's.  Children  of  Washington 
E.  &  Delia  H.  Clark.  Lyman,  died  Aug.  8,  1839,  ^.  3  mos, 
Lorriman,  died  Aug,  26,  1839,  M.  3  mos,  18  d's.  Children  of 
Washington  E.  &  Delia  H.  Clark. 

Warren  A  and  Warren  O  children  of  Silas  &  Caroline  Clark. — 
Warren  A.  Died  Mar  12  1856,  ^.  i  yr  7  m's  Warren  O.  Died 
April  7  1870,  M..  3  yr.  10  m's. 

Wm.  D.  Clark  Died  June  28,  1871,   M.  39. 
Prepare  to  follow  me. 


Stotv  Epitaphs.  53 

William  F.  Son  of  W.  D  &  H.  M.  Clark.     Died  July  27,  1854. 
.YA.  20  M'S.  &  8  D'S. 

A  bud  too  fair  to  open, 

Amid  the  scenes  of  earth; 

An  angel  prayed  in   Heaven 

To  greet  its  glowing  birth. 

Maria  L.  dau.    of  Enoch  &  Sarah   M.    Coffin,    Died   May,  6, 
1854,    /Et.  17  mo's. 

"  He  shall  gather  the  lamlis  with  his  arms,  and  carry  them  in  his  bosom." 

Abigail  S.     Wife   of  Daniel  Conant,   died  Apr.    10,  1864  yEt. 
64. 

In  memory    of  Ann    Mariah,    daugh.  of  Daniel  &  Abigail  Co- 
nant; who  died  March  19,  1830  :  ^t.  6  weeks. 

Bailey  Conant  Died  April  19,  1853,  .^t.  49  yrs.  &  7  ms. 

Mr.  Benjamin  Conant  died  Nov.  8,  1843.      .^t.  58. 
Blessed  are  the  dead  who  die  in  the  Lord. 

Betsey,  wife  of  Simeon  Conant,  died  Feb.  2,  1872  ^t.  74  yrs. 
9  mos. 

In  memory  of  Charles   Conant,  Son   of   Mr.  Phinehas  &  Mrs. 
Susan  Conant,  who  died  Aug.  10,  1813.     .^t.  13  mo. 

In  memory  of    Mr.  Daniel    Conant   who   died   July  20,  1808, 
.*:t.  67. 

With  patience  Lord  I  bore  thine  hand 

Till  death  did  set  me  free 
Resign'd  my  breath  at  thy  command 
Hoping  to  dwell  with  thee 

Daniel  Conant  died  July  10,  1873,    ^t.  77  yrs.  7  mos. 

Daniel  F.   Son   of  Frederick  &  Anna   Conant,    died  Jan.  16, 
1869,  ^t.  I  yr.  7  ms.   3ds. 

In  memory  of  Daniel  G.  Conant,  Son  of  Mr.  Phinehas  &  Mrs. 
Susan  Conant,  who  died  April  3,  1809,     ^t.  14  mo. 

Daniel.  Jr.   Son  of  Mr  Daniel  &  Mrs  :  Martha   Conant,   Died 
Feb.  28.  1795,  .^t.  13. 

Behold  &  see  as  you  pass  by, 
As  you  are  now,  so  once  was  I; 
As  I  am  now  so  you  must  be. 
Prepare  for  death  &  follow  me. 

Mrs.    Elizebeth,    wife    of    Peter    Conant,    died    Feb.   9,  1847, 
^t.  89. 

Mrs.    Emily  A.  wife  of  Mr.    William    Conant,   died    Dec.    26, 
1840  ^t,  29. 

At  Rest.      Emma  S.   Daur,,  of    Bailey  &  Susan    Conant,    died 
Apr.  10,  1864,  ^t.  15  ys.  10  ms. 


54  Siow  Epitaphs. 

George  B.  Son  of  Bailey  &  Mary  Ann  Conant,  Died  Sept.  21, 
1855    ^t  25  y'rs. 

We'll  meet  thee  in  Heaven. 

Hannah  Daughter  of  Mr.  Daniel  &  Mrs.  Martha  Conant. 
Died  Feb.  24,  1795.     ^t.  22. 

My  flesh  shall  slumber  in  the  ground 
Till  the  last  trumpet's  joyful  sound 
Then  l)urst  the  chains  with  sweet  surprise 
And  in  my  Saviour's  image  rise. 

In  memor}'  of  Harriot,  daugh.  of  Abraham  &  Susan  Conant  ; 
who  died  Sept.  28,  1828  ^t.  16  days. 

Farewell  sweet  babe  we  part  in  pain 
We  only  part  to  meet  again. 

Erected  in  Memory  of  Mrs.  Huldah  Conant,  wife  of  Mr  John 
Conant,  who  departed  this  life  Jan,  12  1802  aged  41  years 
I  month  &  2  days. 

In  memory  of  Mr.  Isaac  Conant  who  died  March  16,  1791, 
vEt.  32.      [S.  A.  R.  marker.] 

Sacred  to  the  memory  of  Jolm  Conant,  who  died  Dec.  28, 
1829  :   yEt.  72. 

[Monument.]     M.    Conant.  Died    July  31    1850    Mt.  59     F. 

Conant.     Died  Sept.    19,  1856.  ^t.   67.      M.  A.  Conant.      Died 

Dec.  15,  1820.     ^t.  2   ys.      G.  J.  Conant.      Died  Apr.  30    1884. 
M,  62. 

Mariah,  wife  of  John  Conant,  &  daughter  of  Elijah  Houghton 
of  Harvard,  died  May  21,  1864  ^t,  91  ys,  6ms. 
Gone  to  her  long  desired  Rest. 

In  memory  of  Mariah  C.  daugh.  of  Abraham  &  Susan  Conant; 

who  died  March  31,  1825:  yEt.  8  months. 

Sleep  on  sweet  babe  and  take  thy  rest, 
God  call'd  the  home  he  thought  it  best. 

In  Memory  of  Mrs.  Martha  Conant,  Relict  of  Mr.  Daniel 
Conant,  who  died  Feb.  21,  1815  yEt.  70. 

Retire  my  friends  dry  up  your  tears, 
Here  I  must  lie  till  Christ  appears, 
Drest  in  the  robe  of  righteousness. 
Which  Christ  prepar'd  to  be  her  dress. 

Mary  Ann,  wife  of  Bailey  Conant,  Died  Oct.  25,  1842,  ^t. 
34  yrs.   &  6  ms. 

In  memory  of  Mrs.  Mercy  wife  of  Mr.  Isaac  Conant,  who  died 
Jan.  13,  1790.     ^t.    32. 

Nancy,  left  us  Feb.  19,  1858,  I  am  happy.  Nancy  dau.  of 
Simeon  &  Betsey   Conant  died   Feb.  ig,  1858.      Mi.  24. 


Sto7ci  EpiiapJis.  55 

Mr.  Peter  Conant,  died  Sept.  22,  1833  .'Et.  77.  [S.  A.  R- 
niarker.] 

In  memory  of  Mr  Samuel  Conant,  who  died  May  lyt'i  1788 
.'Etatis  66. 

Behold  &  see  I   as  you  pass  by, 
As  you  are  now,  so  once  was  1 ; 
.•\s  I  am  now,  so  you  must  be, 
Prepare  for  Death,  and  follow  me. 

Erected  in  Memory  of  Mrs  Sarah  Conant,  wife  of  Mr  Samuel 
Conant,  who  departed  this  life  Feby  i  1804,  aged  81  years  & 
I   day. 

Sarah  daughter  of  Benjamin  &:  Sarah  Conant  died  June  8, 
1832,  .^t.  7  yrs.  &  6  ms. 

Sudden  she  was  called  to  go. 

And  bid  adieu  to  all  below. 

Sudden  the  vital  spirit  fled 

And  she  was  numbered  with  the  dead. 

Mrs.  Sarah,  wife  of  Benjamin  Conant,  died  Jan.  5,  1858, 
-Et  67  yrs.  8  mos. 

No  age  from  death  can  fly 

No  friends  but  what  must  part; 
Death  will  dissolve  tiie  tend'rest  tie; 

That's  formed  within  the  heart. 

Miss  Sarah  Conant  died  July  3,  i860,  J?A  27  ys.  6  ms. 

Here  Lies  ye  Body  of  Silas  Connant  son  of  Mr  Samuel  Connant 
who  Deed  Octobr  nth  17^6  Age  3  years  &  6  days. 

Simeon  Conant  died  Mar.  8,  1868,  ^t.  78 
"  Asleep  in  Jesus  " 

Miss  Susan  Conant,  Dam.  of  Benj.  &  Sarah  Conant,  died  Aug. 
22.  1846,  .'Et  29  yrs.  9  mos. 

Angels  say. 

Sister  spirit  come  away. 

Here  lies  buried  ye  body  of  Catharin  Daby  ye  Daughtr  of 
Mr  Joseph  &  Mrs  Eunice  Daby  who  dec<i  July  ye  24th  17^.0 
age  8  years    3  m  &  lod. 

Here  lyes  Buried  y^  Body  of  Cornet.  Joseph  Darby.  Who  died 
Febry.  22nd.  1734-5     Aged  about  80  Years 

Here  lies  ye  body  of  Lieut.  Joseph  Daby  who  departed  this 
Life  June  ye  9  AD  1767  aged  64  years  4  months  &  27  Days 

In  memory  of  Bets}^  daug.  of  Mr.  John  &  Mrs.  Lydia  David- 
son ;  who  died  Feb.  10,  1793:  /Et.  2  ys.  9  mo.  &  7  ds. 

Mr.  John  Davidson,  died  June  26,  1841,  .-Et.   71. 


56  Stow  Epitaphs. 

Miss    Lucena,    daughter   of    John    &    Lydia    Davidson,    died 
July  21,  1834,  ^t.  27  years. 

O  must  we  part !  and  has  thy  spirit  fled, 

Yes,  the  parting  hour  has  come  too  soon  we  find 
And  numbered  with  the  silent  dead 

A  daughter  dear,  a  sister  kind. 
But  ah  !   we  have  heard  her  dying  breath. 

Parents  dear  weep  not,  your  turn  it  soon  will  be; 
Brothers  and  sisters  too,  prepare  for  death. 

You  all  must  follow  me. 

Mrs.  Lydia,  Wife  of  John  Davidson,  died  Dec.  i,  1854,  ^t.  87. 

Her  toils  are  o'er,  her  work  is  done, 
And  she  has  trusted  in  God's  son. 

Sacred  To  the  memory  of  Mr.  Stilmon,  son  of  Mr.  John  &  Mrs. 
Lydia  Davidson  who  died  Aug.  4,    1818  :   in  the   24  year  of  his 

age. 

Sickness  sore  long  time  I  bore, 

Physicians  were  in  vain; 
Till  death  did  seize  and  God  did  please, 

To  ease  me  of  my  pain. 

Mrs.    Elizabeth,  wife  of   Henery   Decker,  died   Feb.  20,  1857, 

^t.  48  yrs.  5  mos. 

Mother  we  miss  thee 

Betsey  Dunton.  died  Oct.  i,  1857,  Mi.  78. 

Mr.  Leander  Dunton,  died  Oct.  15,  1853.  M\..  23.     George  T. 
son  of  Mr.  L.  &  Mary  J.  Dunton  died  May  4.  1853;  ^t.  lo  mos. 
Dearest  husband  thou  hast  left  us. 

Here  thy  loss  we  deeply  feel; 
But  tis  God  that  hath  bereft  us, 
He  can  all  our  sorrows  heal. 

[Double  stone.]  Here  lies  ye  body  of  John  Eams  Jun-  Son  of 
Mr  John  &  Mrs  Anna  Eams  died  Oct  ye  4  AD  1775  Aged  5  years 
2  months  &  22  Days.  Here  lies  ye  body  of  Mary  Eams  Daftr  of 
Mr  John  &  Mrs  Anna  Eams  died  Oct  ye  4  AD.  1775  Aged  9  years 
II  months  &  3  Days 

There  is  not  won  but  Hear  a  nother 

Hear  lies  a  sister  and  a  Brother 

my  Father  name  i  boar  with  fear 

I  my  ants  name  I  love  so  Dear 

Here  lies  ye  body  of  Joseph  daby  Eams  Son  of  Mr.  John  & 
Mrs  Anna  Eams  Died  Sept  ye  27.  1775  Aged  2  years  5  months  & 
21  Days  Grandson  to  Lieut  Joseph  Daby. 

Behold  O  Youth 
for  hear  ime  Came 
to  lye  by  this  body 
I  boar  his  Name. 

[Buried  beside  his  grandfather  Lieut.  Joseph  Daby] 

To  be  continued. 


Pembroke  Records  57 

PEMBROKE,     MASS.,    BIRTHS,    MARRIAGES    AND 

DEATHS. 

Continued  from  page  J2. 

Rebekah  Keen  daughter  of  John  Keen  &  Rebekah  his  wife  born 

Dec.  I  -  1709. 
Josiah  Keen  son  of   John   Keen  &  Rebekah    his   wife  born  Oct. 

19-  1713- 
Sarah   Macfarland  daughter  of  Isaac  Macfarland  born  Aug.  10 

1733- 
Lydia  Macfarland  daughter  of  Isaac  Macfarland  born  Nov.  7  - 

1734- 
Samuel    Parris  son  of  Thomas  &  Abigail  Parris   born  May  16  - 

1697. 
John   Parris    son    of    Thomas  &  Abigail    Parris    born    Dec.  24 

1698. 
Thomas   Parris  son  of    Thomas  &  Abigail   Parris  born   May  8  - 

1701. 
Elizabeth  Parris  daughter  of  Thomas  &  Abigail  Parris  born  Feb. 

27  -  1703-4. 
Moses  Parris  son  of  Thomas  Parris  &  Abigail  his  wife  born  June 

9-  1707- 
Ann  Parris  daughter  of  Thomas  Parris  &  Abigail  his   wife  born 

May  4  -  1709. 
Mercy  Parris  daughter  of  Thomas   Parris  and  Abigail  his  wife 

born  Sept.  ist.  171 2. 
Penellepe  3'e  2d-  daughter  to  Sarah   Rogers  and  daughter  in  law 

to  Timothy  Roggers  born  Oct.  9  -  1708. 
Abigle   Roggers   daughter  Timothy  &  Sarah   Rogers  born  Sept. 

8-  1713. 
Thomas   Treuant   son   Joseph  &    Mary  Truant   born   June     11- 

1709. 
Rebekah  Treuant   daughter  Joseph  &  Mary  Treuant   born   Feb- 
ruary 1 71 2- 1 3. 
Abigal  Rogers  the  daughter  of  Timothy  Rogers  &  of  Sarrah  his 

wife  born  %  day  of  Septem''  171 2. 
Rubin  Dean  ye  son  of  Thomas  Dean  &  Susah"  his  wife  was  born 

ye  I  St  day  of  November  1701. 
Susannah  Dean  ye  daughter  of  Thomas  Dean  &  of  Susannah  his 

wife  born  30th  day  July  1705. 


58  Pembroke  Records. 

Daniel   Dean  the  son  of  Thomas  Dean  &  Susannah  his  wife  was 

born  30  day  of  April  1710. 
Abigal    Crooker    and    Mary    Crooker    ye  daughters   of    Daniel 
Crooker  &    Marjory    his    wife    wors    born    the   seventeenth 
day  of  October  171 3. 
Seth  Clark  the  son  of  James  Clark  &  of  Ruth  his  wife  was  born 

ye  28  day  of  Nov.  1708. 
Faith  Clark  the  son  of  James  Clark  &  of  Ruth  his  wife  was  born 

I  St  day  of  Nov.  171 1. 
Hannah  Turner  ye   daughter  of  Japheth  Turner  &  of   Hannah 

his  wife  was  born  8  day  of  September  1702. 
Israel  Turner  ye  son  of  Japheth  Turner  &  of  Hannah   his  wife 

was  born  ye  6  day  of  January  1706. 
Elizabeth  Turner  ye  daughter  of  Japheth  Turner  &  of  Hannah 

his  wife  was  born  ye  28  day  of  Nov.  1709. 
Edward   Thomas   the  son  of  Isaac  Thomas  &  Ann  his  wife  was 

born  ye  ,°  day  of  October  171 3. 
Ann   Turner  ye  daughter  of  Joshua  Turner  &  of   Mary  his  wife 

was  born  ye  28  day  of  January  1710. 
John  Turner  ye  son  of   Joshual   Turner  &  of  Mary  his  wife  was 

born  ye  25  day  of  decem""  171 2 
Lydia  Prat  ye  daughter  of  Joshua  Prat  &  of  Joannah  his  wife 

was  born  ye  7  °  day  Decemr  171 3. 
Samuel   Perry  ye  son  of   Henery  Perry  &  of   Mary  his  wife   was 

born  ye  24  day  of  August  1701. 
Eggatha   Perry  ye  daughter   of   Henery  Perry  &  Mary   his  wife 

was  born  ye  5  °  day  of  January  1703. 
Barnabas  Perry  the  son  of  Henery  Perry  &  of  Mary  his  wife  was 

born  ye  °o  day  of  March  1707. 
Daniell   Lewis  ye  son  Mr.  Daniell    Lewes  &  Elizabeth  his   wife 

was  born  ye  9th  of  May  171 4. 
John  &  hanah  Hatch  ye  children  of  John  &  hanah   his   wife  was 

born  ye  31  of  August  171 5. 
Ann  Thomas  ye  dafter  of  Isac  Thomas  &  Ann  his  wife  was  born 

ye  22  of  May  1715. 
Ann  Thomas  ye  dafter  of  Isac  Thomas  and  Ann  his  wife  died 

ye  28  of  August  1715. 
Content   howland    ye  dafter  of   Abraham   howland   and  Ann  his 
wife  was  born  ye  7  day  of  June  171 2. 


Pembroke  Records. 


59 


Content   howland  ye  daftcr   of   Abraham    howland   and   Ann  his 

wife  died  ye  2  december. 
Ann  howland  ye  dafter  of  Abraham    howland   and  Ann  his  wife 

was  Born  ye  2  September  171 3. 
Thomas  Crooker  ye  son  of  Daniell  Crooker  &  Margery  his  wife 

died  ye  6th  of  September. 
Mehetable  briant  ye  dafter  of  Steven  briant  &  Barsheba  his  wife 

was  born   1704. 
Deborah   Briant   ye  daughter  of  Steven   Briant  &  Barsheba  his 

wife  was  born  ye  first  day  of  July  1706. 
Thomas   Briant  ye  son  of   Steven   Briant  and  Barsheba  his  wife 

was  born  Aug.  8  -  1708. 
hanah  Briant  ye  dafter  of  Steven  Briant   and   Barsheba  his  wife 

was  born  Feb.  11    1711-12. 
Ruth  briant  ye  dafter  of    Steven    Briant    and  Barsheba  his  wife 

was  born  May  15  -  1714. 
Mary  Ramsdle  ye  dafter  of  Thomas   Ramsdle  &  Sarah  his   wife 

was  Born  ye  9  -  of  May  1706. 
Joseph  Ramsdle  ye  son   of   Thomas    Ramsdle  &  Sarah    his  wife 

was  born  29  May  1708. 
Jemimah    Ramsdle   ye   dafter  of   Thomas    Ramsdle  &  Sarah  his 

wife  was  born  28  July  1710. 
Samuel  Ramsdle  ye  son  Samuell  Ramsdle  &  Martha  his  wife  was 

born  ye  4  of  June  1714. 
Rachle   hearford  ye  daughter  of  Edward  hearford  &  Mary   his 

wife  was  born  ye  18  of  October  171 2. 
Mary  hearford  ye  daughter  of  Edward  hearford  &  Mary  his  wife 

was  born  Oct.  24  -  1714. 
Nathaniell  hearford  ye  son  of  Edward  hearford  &  Mary  his  wiie 

was  born  Mar.  27  -  1715. 
Bette   Record   the   daughter  of  Thomas  Record  &  of   Mary  his 

wife  was  born  the  4  day  of  May  1716. 
John  Linchol  the  son  of  John  Linchol  &  Susannah  his  wife  was 

born  the  \^  day  of  May  17 18. 
Sarah   Russell  the  daughter  of  John   Russell  Junr.  &  Mercy  his 
wife  was  born  the  ist  day  of  April. 

Anno  Domini  1720     Thos  Parris  Town  Clerk. 
Benjamin  Hanks  his  children. 

Abigle  hanks  ye  daughter  of  Benjamin  hanks  &  Abigle  his  wife 
was  born  Apr.  8  -  1701. 


6o  Pembroke  Records. 

Benjamin  hanks  ye  son  of  Benjamin  hanks  and  Abigle  his  wife 

was  born  Jully  15  -  1702. 
William  hanks  ye  son  of  Benjamin  hanks  &  Abigle  his  wife  was 

born  Feb.  11  -  1703-4. 
Annah  hanks  ye  daughter  of  Benjamin  hanks  &  Abigle  his  wife 

was  born  Nov.  14  -  1706. 
Mary  hanks  ye  daughter  of  Benjamin  hanks  and  Abigle  his  wife 

was  born  Feb.  14  -  1707. 
John  hanks  ye  son  of   Benjamin  hanks  and  Abigle  his  wife  was 

born  Oct.  22  -  1709. 
Elizabeth  hanks  ye  daughter  of   Benjamin    hanks  and  of  Abigle 

his  wife  was  born  Mar.  5  -  171 1. 
Rachel    hanks  ye    daughter  of  Benjamin  hanks  and  Abigle  his 

wife  was  born  May.  2  -  171 2. 
Johannah  hanks  ye  daughter  of  Benjamin  hanks  and  Abigle  his 

wife  was  born  Oct.  9-1 7 13. 
Jarus  hanks  3'e  son  of  Benjamin  hanks   and  Abigle  his  wife  was 

born  Feb.  24  -  1714-15. 
Josiah  holme  son    John    holme  &  Susannnah  his    wife  was  born 

Sept.  2  -  1715. 
Susannah  Studson  ye  dafter  of   Nathaniell  Studson  &  Susannah 

Holmes  formerly  his  wife  departed  this  life  ye  23  of  October 

1715- 
Joseph  Rose  departed  this  life  ye  28  day  of  Oct.  171 5. 
Joseph  pearce    son  of  Abraham  pearce  Junior    and  hannah  his 

wife  departed  this  life  ye  ist  of  March  1715-16. 
James  Bishop  departed  this  life  ye  6th  Desember  171 5. 
Peleg    Bishop    son    of    Ebenezer    Bishop    and    Amey    his    wife 

departed  this  life  ye  28  October  171 5. 
James  Cook  (?)  departed  this  life  20  of  Mar  1715-16 
Mary   Bonney  the   daughter   of  Joseph   Bonney  &  Margaret   his 

wife  was  born  ye  19  day  of  Aug.  1708. 
Ezekel   Bonney  ye   son   of   Joseph  Bonney  &  Margaret   his   wife 

was  born  Nov.  14  -  171 1. 
Nathaniel  Bonney  ye  son  of  Joseph  Bonney  &  Margaret  his  wife 

was  born  Sept.    11  -  1714  Thos.   Parris  Clerk. 

Jedediah  Beale  ye  son  of  Solomon  Beale  and  of  Deborah  his  wife 

was  born  ye  17  day  of  April  1716. 
Hannah  Holmes  departed  this  life  ye  9th  day  of  January  171 5 

Attest  Thos.  Parris  Town  Clerk. 


Pembroke  Records.  6i 

Karshua  Bryant  the  daughter  of  Stephen  Bryant  &  Barsheba  his 

wife  born  13  day  July  1726. 
Nathaniel  Chamberlain  departed  this    life    ye   ^'2.^    day  of  Sep- 

tmr    1716 

William    Holmes   son    of   William    Holmes  cV  Barsheba  his  wife 
born  21  June  171 6 

Thos.  Parris  Town  Clerk 

Margaret  Doars  the  daughter  of  Jonathan  Doars  &  of  Lowes  his 

wife  born  Jul}'  27  -  1715. 
Sarah  Gushing  the  daughter  of  Nehemiah  Gushing  and  of  Sarah 

his  wife  born  May  i  -  171 1. 
Elijah  Gushing  the  son    of  Nehemiali  Gushing  and  of   Sarah  his 

wife  born  Dec.  30  -  171 2. 
Rachol  Gushing  the  daughter  of  Nehemiah  Gushing  &  of  Sarah 

his  wife  born  Nov.  25  -  1714. 
Mary  Russel  daughter  of  John  Russel  and   Hester  his  wife  born 

Nov.  21  -  1 7 16. 
David  Crocker  son  of  Daniel  Crocker  and  Margery  his  wife  born 

Apr.  20  -  1 7 16. 
Jonah    Bisbee  son  of  John    Bisbee  &  Mary  his    wife    born  Mar. 

24  -  1716. 
David  Nichols  died  Jan.  9  1715. 

Ursilla  Foster  wife  of  Josiah  Foster  died  Dec.  20  -  17 17. 
William  Keen  son  of  Samuel  Keen  &  Ruth  his  wife  born  Dec. 

9  -  1720. 
Sarah  Nichols  ye  daughter  of  Ephraim  Nichols  &  Susannah  his 

wife  born  Feb.  22  -  17 14 
Abigail  Nichols  daughter  of  Ephraim  Nichols  and  Susannah  his 

wife  born  Nov.  5  -  17 18  died  two  weeks  after. 
Levie    Keen   son  of  Samuel    Keen  and  Ruth  his  wife  born  Aug. 

12  -  1722 
Abel    Keen    son  of    Samuel    Keen  &  Ruth    his    wife    born  Sept. 

9-  1724. 
Grace  Keen  daughter  of  Samuel  Keen  &  Ruth  his  wife  born  Jan. 

26  -  1726. 
Samuel  Keen  son  of  Samuel  Keen  and   Ruth  his  wife  born  Mar. 

17  -  1729  Thos.  Parris  Glk. 

Isaiah    Keen    son    of   Samuel    Keen  &  Ruth    his   wife   born  Jan. 
19  -  1732-3  Thos.  Burton  Glk. 


62  Pembroke  Records. 

Mary  Holmes  daughter  of  John  Holmes  and  Susannah  his  wife 

born  Apr.  29  17 17. 
Perez   Fish  son  of   Elnathan    Fish  &  Sarah   his   wife   born   Apr. 

14-  1724. 
Elnathan  Fish  son  of  Elnathan  Fish  &  Sarah  his  wife  born  Apr. 

27  -  1728. 
Joshua  Prat  son  of  Joshua  Prat  &  Joanna  his  wife  born  Nov.  8  - 

1715- 
Mary  Prat  daughter  of  Joshua  Prat  &  Joanna  his  wife  born  Jan. 

18  -  1717. 
Jonathan  Crocker  son  of  Daniel  Crooker  &  Sarah  his  wife  born 

Apr.  3-  1717. 
Margaret  Bonney  daughter  of  Joseph  Bonney  &  Margaret  his 

wife  born  Dec.  14  -  17 16. 
Elizabeth  Estes  daughter  of  Matthew  Estes  &  Alice  his  wife  born 

Mar.  30  -  17 17. 
Hannah  Holmes  daughter  of  William   Holmes  &  Barsheba   his 

wife  born  Jan.  26  -  171 7. 
Hanna  Crooker  daughter  of  Daniel  Crooker  &  Margery  his  wife 

born  Nov.  23  -  17 17. 
Jonathan  Crooker  son  of  Jonathan  Crooker  and  Sarah  his  wife 

born  Apr.  30  —  1717- 
Susanna  Tubbs  daughter  of  Joseph  Tubbs  &  Mary  his  wife  born 

July  8  —  1718. 
John    Lincoln  &  Susanna    Nichols    both   of    Pembroke    married 

Mar.  29 — 171 7  by  Rev.   Dan'-  Lewis 
Joseph  Tubbs  &  Mary  Record  both  of  Pembroke   married  June 

4 — 1717  by  Rev.  Danl  Lewis. 
John  Roan  &  Sarah  Langstaf  both  Pembroke  married  Oct.  24  — 

17 1 7  by  Rev.  Danl  Lewis. 
Joseph  Thomas  &  Elinor  Keen   both  of   this  town  married  Apr. 

24 —  1 7 18  by  Rev.  Dan'  Lewis. 
David  Joy  of  Hingham  &  Ruth  Foord  of  this  town  married  June 

18  — 1718. 
Judah  West   of  Plymouth  &  Bethia   Keen  of   this  town  married 

Sept.  28—1718. 
Henry  Joslin  of  Scituate  &  Hannah  Oldham  of  this  town  married 

Sept.  28  —  1718. 
Elisha  Hatch  of  Scituate  &  Patience  Keen  of  this  town  married 

Oct.  30  — 1718. 


Pembroke  Records.  63 

Nehemiah  Stetson  &  Sarah  Despard  both  of  tins  town   married 

Dec.  30 —  1 7 18 
Jobs   Thaxter    of  Hingham  &  Grace    Stockbridge  of  Pembroke 

married  Jan.   15  —  1718-ig. 
Thomas    White   of   Marshfield  &  Martha    Bisbee   of   Pembroke 

married  Apr.  16 — 1719- 
John    Flitcher  of    Harwich  &  Ruth    Chamberlain    married    Apr. 

28  —  1719- 

Elijah  Bisbee  &  Elinor  Pierce  both  of  Pembroke  married  June 
4— 1719. 

Isaac  Barker  of  Pembroke  &  Hannah  Barker  of  Abington  mar- 
ried Aug.  31  —  1719. 

Seth  Clark  son  of  James  Clark  &  Ruth  his  wife  b.  Nov.  28  — 
1708. 

Faith  Clark  daughter  of  James  Clark  &  Ruth  his  wife  born  Nov. 

I  —  1711. 

James   Clark   son  of  James   Clark  &  Ruth   his  wife   born    Mar. 

29  —  1714. 

Ruth  Clark  daughter  of  James  Clark  &  Ruth  his  wife  born  Feb. 

25  —  1717  Thomas  Parris  elk. 

brot.  to  Record  June  12 —  1718 
Mercy   Russel   the   daughter  of  John  Russel  Junr  &  of  Mary  his 

wife  was  born  Oct.  3  —  17 17  brought  to  record  ye  25th  day 

of  Aug.  1718. 
Lydia  Saunders  daughter  John  Saunders  &  Mary  his  wife  born 

Nov.  3d-  1716     Brought  to  Record  Oct.  8  —  1718 
Tabitha  Fish  daughter  of  Elnathan   Fish  &  Sarrah  his  wife  born 

Feb.  25  —  1717     Brought  to  record  Oct.  8  —  1717. 
Ann   Turner  daughter  of  Joshua   Turner  &  Mary  his  wife  born 

Jan.  28  —  1710-1 1. 
John  Turner  son  of  Joshua  Turner  &  Mary  his  wife  born  Dec. 

25—  1712. 
Joshua  Turner  son  of  Joshua  Turner  &  Mary  his  wite  born  Dec. 

II  —  1714- 

Mary  Turner  daughter  of  Joshua  Turner  &  Mary  his   wife   born 

Mar.  3  —  1717- 
Jesse  Turner  son  of  Joshua  Turner  &  Mary  his  wife  born   Feb. 

10  —  1718-19.  Tos  Parris  Clk. 

Mary   Cushing    daughter  of  Nehemia  Cushing  &  Sarah  his  wife 

born  Ma}'  15  —  1717- 


64  Pembroke  Records. 

Mr.   William  Thrope  of  Bristol  &  Mrs.    Elizabeth  Stanberry  ot 

Pembroke  married  Oct.  8 —  1719  by  Rev.  Dani  Lewis 

Thos.  Parris  Clk. 
Theophilus  Gushing  son  of  Nehemiah  Gushing  &  Sarah  his  wife 

born  Oct.  12  —  1719- 
James  Sigsworth  &  Mary  Brown  both  of  Pembroke  married  Dec 

10 —  1719 
James  Sylvester  &  Mary  Brown  both  of  Pembroke  married  Dec. 

10 —  17 19  by  Rev.  D.   Lewis 
Thomas  Wood  &  Ruth   Glark   both  of   Pembroke   married   Dec. 

24 —  1719,  by  Joshua  Gushing  Jus  of  P. 
Josiah    Stetson    of    Pembroke  &  Tryphena  Androse  of  Scituate 

married  Nov.  26 — 17 19  by  Joshua  Gushing 
Benjamin  Keen  &  Deborah  Rowland  married  Mar.  15  —  i7i9by 

Joshua  Gushing 
John  Blyth  of  Abington  &  Hannah   Keen  of  Pembroke  married 

Apr.   12 —  1720  by  Rev.  Dan'  Lewis. 
Nathi  Jackson  Jr.  of  Plymouth  &  Rebekah  Newen  were  married 

Apr.  25 —  1720  by  Joshua  Gushing  Thos.  Parris  Glk. 

Zaccheus  Fish  son  of  Elnathan  Fish  &  Sarah  his  wife  born  Jan. 

20  —  1719- 
Sarah  Grooker  daughter  of  Jonathan  Grooker  &  Sarah  his  wife 

born  Jan.  10 —  1719 
Elizabeth  Grooker   daughter  of  Daniel    Grooker  &  Margery  his 

wife  born  Jan  17 19. 
Bethiah  Bryant  daughter  of  Jonathan   Bryant  &  Mary  his    wife 

born  Nov.  n  —  1727. 
Gene  Bryant  daughter  of  Jonathan  Bryant  &  Mary  his  wife  born 

May  25  — 1720.  Recorded  May  25 — 1720 

Ruben  Hall  son  of  Job  Hall  &  Sarah  his  wife  born  Feb.  17  — 

1729-20  Recorded  May  6 —  1720     Thos  Parris  Glk. 

Nehemiah  Randal  son  of  Nehemiah  Randel  &  his  wife  born  May 

8  —  1711. 
James  Randel  son  to  Nehemiah  Randel  born  June  7  —  1713 
Elisha  Randel  son  of  Nehemiah   Randel  &  Ruth   his  wife  born 

Oct.  I  —  1717- 
Ruth    Randel  daughter     of   Nehemiah    Randel  &  Ruth   his   wife 

born  June  26 —  1719 

Thos  Parris  Town  Glk.  Recorded  Sept.  15 — 1720 

John  Stetson  son  of    Nehemiah   Stetson  &  Sarah  his  wife    born 

Sept.  4  — 1720 


Bristol  Marriages.  65 

BRISTOL  MARRIAGES. 

Continued  from  page  16. 
Aug.  23.  1804,    William     Glidden    of    Newcastle    and    Lydia 

Hatch. 
Sept.  6,  1804,    George  Thompson  and  B.  Green. 

Sept.  20,  1804,  William  Morton  and  Elizabeth  McMichael, 
Oct.  23,   1804,  John  Fay  and  Rachel  Jones. 
Nov.  4,  1804,  William  Page  and  Huldah  Richards. 
Nov.  29,  1804,  Robert  Clark  and  Knabby  Hatch. 
Dec.  6,  1804,  James  Sproul  3rd  and  Susannah  Foster. 
Dec.  16,  1804,  Rev.  Daniel  Baker  and  Hannah  Hatch. 
Dec.  20.   8104,  Benjamin  Jones  of  Newcastle   and    Rebecca 

Calderwood. 
Dec.  21,  1804,  John  Eaton  and  Jenny  Little. 
Mar.  12,    1805,  James  Fails  and  Sarah  Howland. 
Mar.  14,    1805,  William  Wallis  and  Sarah  Carter. 

Marriages  by  Robert  Huston,  Esq.,  — 
Apr.  28,  1808,  William  Mclntyre,  Esq.  and  Judith  Davis, 
Apr.  28,  1808,  William  Little  and  Nancy  Kelsey, 
June  16,  1808,  Daniel  McMichael  and  Betsey  Page. 
Oct.  9,   1808,  Joel  Howe  of  Nobleboro  and  Patty  Sproul. 
Dec.  15,  1808,  Ebenezer  Askins  and  Jean  Saunders. 
Feb.  2,  1809,  Mark  Feltis  and  Mary  Askins, 
Mar.  9,    1809,  Israel  Holton  of  Boothbay  and  Jane  Robinson. 
Mar.  26,    1809,  Martin  Burns  and   Patty  Hawk  [.?]  of  Wald- 

boro. 
Mar.    I,    1 8 10,    William   Williams   of  Litchfield   and   Rachel 

Foye. 
Apr.  19,  1 8 10,  Robert  Huey  and  Polly  Page. 
June  20,  181 1,  John  Calderwood  and  Lydia  Morton. 
Sept.   12,  1811,  Robert  Malcom  of  Georgetown  and  Hannah 

Jones, 

May  17,  1812,  Joshua  Maxwell  and  Sally  Sproul. 
June  18,  181 2,  Jacob  Perkins  of  Boothbay  and  Jane  Blen. 
July  5,  1 81 2,  ,  John  Chapman  and  Elizabeth  Askins. 
July  5.  18 12,  James  Heath  of  Alna  and  Sarah  Hatch, 


66  Bristol  Marriages. 

July  5,  1 812,  James  Sproul  4th  and  Jane  Hutchins. 
July  26,  1S12,  John  Cox  and  Elizabeth  Church. 
Dec.  24,  1 81 2,  Thomas  Foster  and  Jane  Sproul. 
Mar.  16,  181 3,  Alexander  Cox  and  Margaret  Rowland. 
May  6,  181 3,  Jeremiah  Mears  and  Sarah  Rowland. 
Mar.  26,  181 3,  James  Askins  and  Margaret  Jones. 

Married  by  Rev.  Thomas  Ames,  — 
Jan.  22,  1799,  William  Burns,  Jr.  and  Lois  Pendleton  of  Isle- 
boro. 

Marriages  by  William  Mclntyre,  Esq., — 
May  26,  1805,  Samuel  Porter  and  Mary  Drummond. 
June  II,  1805,  Ezra  Brown  of  Union  and  Betsey  Askins. 
Aug.  18,  1805,  Jonathan  Elsworth  and  Eunice  Barton. 
Sept.  II,  1805,  Samuel  Martin  and  Sarah  Lawler. 
Oct.  3,  1805,  Nathan  Foster  and  Betsey  Runt. 
Oct.  10,  1805,  Michael  Robinson  and  Rachel  Harrin. 
Oct.  20,  1805,  Moses  McFarland  and   Patience  Curtis. 

Oct.  31,  1805,  Peleg  Lincoln  and   Betsey  Twombly. 

Nov.  10,  1805,  George  Rowland  and  Sally  McMichael. 

Nov.  17,  1805,  Joseph  Elsworth  and  Margaret  Barton. 

Nov.  19,  1805,  Samuel  Gamage  and  Abigail  S.  Pool. 

Dec.  4,  1805,  Ebenezer  C.  Pool  and  Mina  McFarland. 

Dec.  5,  1805,  Doughty  Richards  and  Esther  Stuart. 

Dec.  24,  1805,  Samuel  Doe  and  Nancy  Davis. 

Dec.  29,  1805,  John  Wentworth  and  Rannah  Little. 

Feb.  9,  1806,  Renry  Fossett  and  Margaret  Miller. 

Feb.  27,  1806,  Robert  Day  and  Polly  Sproul. 

June  29,  1806,  Christopher  Askins  of  New  Milford  and  Ruth 
Askins. 
George   Yates  Jr.  and  Sally  McCobb  of  Rarbor  Island. 

July  6,  1806,  Elijah  Ratch  of  Balstown  and  Nancy  Ratch. 

Sept.  5,  1806,  Moses  Peasley  of  Balstown  and  Abigail  Parsons 
of  Edgecomb, 

Sept.  21,  1806,  James  Jones  and  Lucy  Ratch. 

Sept.  25,  1806,  John  McLean  and  Martha  Russell. 

Oct.  2,  1806,  John  Askins  and  Margaret  Bryant. 


Bristol  Marriages.  67 

Oct.  12,  1806,  Ebenezer  Choat  and  Barbara  Fountain,      "^ 

Oct.  30,  1806,  Alexander  Foster  and  Betsey  Thurston. 

Nov.  18,  1806,  William  Bowley  and  Margaret  Curtis, 

Nov.  24,  1806,  Henry  Trefethcring  of  Monhegan  and  Isabella 
McMurphy. 

Nov.  27,  1806,  William  Day  and  Martha  Hatch. 

Jan.  25,  1807,  Alexander  Sproul  and  Hannah  Miller. 

Mar.  5,  1807,  Benjamin  Bowley  and  Jane  Curtis. 

Mar.   14,    1807,  John  Abraham  and   Phebe  Sterling,   both  of 
Monhegan, 

May  15,  1807,  John  Poland  and  Sally  Curtis, 

Nov.  15,  1807,  Samuel  Coombs  and  Hannah  Sproul, 

Dec.  27,  1807,  Joseph  Young  and  Ruth  Weed  of  Thomaston. 

Jan.  19,   1808,  Bedfield  Plummer  and  Betsey  Fossett. 
Marriages  by  Rev.  Jonathan  Belden, — 

Oct.  4,  1807,  James  Woodward  and  Lavina  Wadsworth. 

Dec.  27,  1807,  Daniel  Weston  and  Bethia  Keen. 

Feb.  14,  1808,  Amos  Goudy,  Jr.  and  Rebecca  Church. 
Apr.  7,  1808,  John  Dodge,  Jr.  and  Rachel  House. 
Apr.   19,  1808,  James  Blunt  and  Sally  Clark. 
June      1809,  David  Doane  and  Elizabeth  Boyd. 
Jan.      1 8 10,  John  Stetson  and  Lucy  Weston. 
Oct.  30,  1808,  Nathaniel  Day  and  Jane  Sproul. 
Nov,  6,  1808,  Moses  Kelsey  and  Jane  Church. 
Nov.  9,  1808,  Elisha  Clark,  Jr.  and  Betsey  Sproul. 
Jan.  27,  1809,  Samuel  Doe  and  Abigail  Fitch. 
Jan.  29,  1809,  James  Saunders  and  Sarah  Cox. 

Marriages  by  WilHam  Mclntyre,  Esq., — 
Apr.  17,  1808,  John  Hodgekins  and  Peggy  Rodgers. 
Apr.  24,  1808,  Ephraim  Tibbet  and  Nancy  Curtis. 
Apr.  24,  1808,  John  Barton  and  Polly  Elsworth. 
Aug.  I,  1808,  Joseph  Hanaden  and  Priscilla  Griffin. 
Nov.  6,  1808,  Henry  Leeman  and  Mary  Bryant. 
Dec.  22,  1808,  John  Tomlinson  and  Fanny  Hatch. 
Marriages  by  Sullivan  Hardy,  Esq., — 
1809,  John  Lawler  and  Patty  Stuart. 


68  Bristol  Marriages. 

1809,  Timothy  Kimball  and  Diana  Keen. 
Mar.  19,  181 2,  Taber  Coggan  and  Betsey  Bryant. 
Jan.    21,    181 3,   Jonathan    Morrison    of    Boothbay    and    Amy 

Thompson. 
July  22,  181 3,  John  Hornby  and  Abigail  Osier. 
May  1,  1 8 14,  John  Calderwood  and  Betsey  Stevens. 
Oct.  9,  1814,  Robert  Huston  2nd,  and  Margaret  Fletcher. 
Nov.  10,  1 8 14,  Samuel  Hussey  of  Waldoboro   and    Rebecca 

Osyer. 
Oct.  15,  181 5,  Apollos  Cushman  and  Abigail  Partridge. 
Apr.  28,  1 8 16,  Thomas  Davis  and  Catherine  Keen. 

By  Rev.  Enos  Baxter, — 
May  14,  1812,  John  Fountain  and  Nancy  [Carter  !>]  Fountain. 
Dec.  23,  18 12,  Micah  Poland  and  Isabella  Poland. 
Dec.  23,  18 12,  John  Bryant  and  Sally  Morton. 
Feb.  14,  181 3.  John  Leeman  and  Alice  Osyer. 
Mar.  30,  181 3,  John  Russell  and  Jane  Bryant. 

181 3,  John  Little  and  Martin. 

By  Robert  Huston,  Esq.,   — 

May  6,  181 3,  Jeremiah  Mears  and  Sarah  Howland. 

May  16,  181 3,  Francis  Shepherd  and  Eliza  Jones. 

June  13,  18 1 3,  Cuff  Miller  and  Bowen 

Sept.  16,  18 1 3,  Isaac  Bearce  and  Eunice  [Greely  .?] 

Oct.  10,  181 3,  Wm.  Sproul,  Jr.  and  Fanny  Clark. 

Oct.  21,  1813,  James  Jones  and  Hannah  Askins. 

Nov.  II,  181 3,  Reuben  Dyer  and  Jane  Cox. 

Nov.  18,  18 1 3,  Thomas  McGuire  and  Nancy  Hanly. 

Feb.  I,  1 8 14,  Nathaniel  Church  and  Jerusha  Bryant  of  New- 
castle. 

Feb.  10,  1 8 14,  John  Foster,  Jr.  and  Nancy  Robinson. 

Aug.  II,  1814,  John  Stevens  and  Mary  Young. 

Nov.  24,  1 8 14,  Jacob  Little  and  Polly  Hasey. 

Mar.  2,  181  5,  Robert  Bucklin  of  Camden  and  Betsey  Porter- 
field. 

Mar.  16,  181  5,  Michael  Covell  of  St.  George  and  Jane  Askins. 

Mar.  21,  I  81  5,  John  Richards  and  Abigail  Hasey. 


Bristol  Martui^^es.  6g 

Dec.  12,  1815,  Hug-h  Little  and  Mary  Richards. 

Mar.  3,  1 8 16,  Thomas  Pinkham  and  Jane  Bearce. 

Oct.  2,  18 17,  John  Henly  and  Sally  Henly. 

Dec.  28,  1 8  17,  Job  Hussey  of  Newcastle  and  Maria  Church. 

Mar.  18,  1 8 18,  Wm.  Sproul  and  Nancy  Nickels. 

Apr.  9,  1818,  Samuel  Clark  and  Sally  Boyd. 

Feb.  8,   1820,  Alexander  Clark  and  Jerusha  Hatch. 

By  Francis  Pierce,  Esq., — 
Nov.  8,   182 1,  Alexander   Cooper  of    Pittston    and    Betsey  G. 

Nickels. 
Nov.  29,  1 82  I,  George  L.  Mears  and  Abigail  Wentworth. 
Jan.   17,   1822,  John  Little,  Jr.  and  Fanny  Hasey. 

B}^  Rev.  Nathaniel  Chapman,— 
Dec.  29,  1824,  Charles  Leisner  and  Hannah  Upham. 
Dec.  30,  1824,  Robert  Moore  of  Pittston  and  Mary  Jones. 
Jan.   1825.  James  Hatchings  and  Susanna  Hatch. 
Feb.   1825,  James  Varney  and  Sarah  Dodge. 
Mar.  3,  1825,  James  Plummer  and  Mary  Jane  Jones. 
June  1825,  Joseph  Wellman  and  Ann  Oldham. 
Sept.  1825,  Charles  Giles  of  Boothbay  and  Martha  McFarland. 
Nov.  I,  1825,  Alfred  Hutchings  and  Miriam  Carlisle. 
Dec.  8,  1825,  Charles  Hilton  and  Priscilla  Knowlton. 
Apr.  2,  1826,  Francis  S.  Sproul  and  Nancy  Bugbee. 
June  7,  1826,  Abel  Perkins  of  Edgcomb  and  Mary  How. 
Sept.  27,  1826,  Gideon  Gletcher  and  Hannah  Jones. 
Nov.  30,  1826,  Jeremiah  Hatch  and  Betsey  Carter. 
Nov.  30,  1826,  Thomas  Woodward  and  Catherine  Huston. 
Dec.   1826,  Robert  Erskine  and  Agatha  Hatch. 

By  William  McClintock,  Esq., — 
Feb.  8,  1 81 3,  Charles  Morton  and  Nancy  Stuart. 
Apr.  6,  181 5,  Elijah  Hatch  and  Jane  Jones,  both  of  Noble- 

boro. 
Nov.  2,   181  5,  Joshua  Gamage  and  Mary  Cross. 
Nov.  23,  181  5,  Thomas  Morton  and  Nancy  Upham. 
July  26,  1 8 16,  Joseph  Lane  and  Betsey  Flagg. 
Mar.  25,  1 817,  James  Johnston  2nd  and  Jane  Greenlaw. 


^o 


Bristol  Marriazcs. 


Jan. 
Feb. 
Mar. 
Mar. 
Feb. 


By  Rev.  Nathaniel  Chapman, — 
1 8,  1827,  Nathaniel  Gamage  and  Mary  Thompson. 


15- 
19. 
I,   I 

27. 
lar 


Dec. 


827,  Samuel  Miller  and  Jane  Nickels. 

827,  Thomas  C.  Greenlaw  and  Matilda  Curtis. 
827,  John  McDowell  and  Harriet  Elliot. 

833,  Alexander  Fossett  and  Sarah  Ann  Chamber- 
By  Rev.  Enos  Baxter, — 

813,  Thomas  Nickels  and  Deborah  Rodgers. 

813,  Nehemiah  Poland  and  Ruth  Greenlaw. 

813,  John  Barker  and  Ruth  Lawler. 
812,  John  Little  and  Betsey  Martin. 

814,  John  Knight  of  Boothbay  and  Mary  Blen. 
814,    Joseph   Trefethen  of   Monhegan     and    Nancy 

Thompson  of  Cranberry  Island. 
814,  Josiah  Wallis  and  Sarah  Curtis. 
814,  Artemas  Sikes  and  Susan  Stutson. 

814,  Andrew  Sproul  and  Betsey  Little. 

815,  Rowland  Keen  and  Fanny  Soul. 

816,  James  Teel  of  St.  George  and  Anna  Bryant. 
816,    Josiah    Stirling    of    Monhegan     and    Hannah 

Thompson. 

816,  Nathan  Farrow  and  Selena  Osier. 

816,  Alexander  Fuller  and  Margaret  Fountain. 

816,  Miles  Thompson  and  Betsey  Upham.* 

816,  Henry  Fossett  and  Mary  Sproul. 

816,  William  McFadden  of  Waldoboro  and  Hannah 
Upham. 

816,  William  Sproul  and  Betsey  Bugbee. 

816,  Samuel  Lewis  of  Boothbay  and  Martha  Thomp- 
son. 
1 8 16,  James  Smith  and  Ruth  Williams. 


*She  was  daughter  of  William  and  Elizabeth  (Fosset)  Greenlaw  and 
widow  of  Ephraim  Upham,  son  of  Jabez  and  Hannah  (Burgess)  Upham  of 
AthoL,  Mass.  and  Bristol,  Me.  Ephraim  Upham  died  at  Bristol,  Feb.  26, 
1796,  aged  36  years.  Her  marriage  with  Upham  is  not  recorded  on  Bristol 
records;  the  intention  was  published  Aug.  19,  17S9.     \_Eiiitor.'\ 


Bristol  Marriages.  71 

1 8 16,  Samuel  Curtis  and  Jane  Poland. 
1 8 16,  John  Boyd  and  Louisa  Elliot. 
1 81 6,  Zenas  Fuller  and  Betsey  Fountain. 
[No  date]  Enoch  Hatch  and  Sarah  Sproul. 

William  Erskine  and  Tamson  Richards. 
Daniel  Richards  and  Nancy  Erskine. 
Thomas  Gamage  and  Waty  Thompson. 
George  McFarland  and  Hannah  Gamage. 
John  Sidelinger  and  Mariam  Thompson. 
Henry  R.  Myers  and  Emily  McMichael. 
Feb.   19,  1 81 9,  Arthur  Cox  and  Nancy  Elliot. 
Oct.  28,  1 8 19,  William  Gamage  and  Abigail  Thompson. 
Nov.  7,  1819,  John  Martin  3rd  and  Salome  Farrow. 
Dec.  30,  1 8 19,  Henry  Tibbet  and  Jane  Gamage. 
Dec.  30,  1 81 9,  Benjamin  Thompson  and  Mary  Gamage. 
Dec.  30,  1 819,  Timothy  Martin  and  Jane  Morton. 
Jan.  20,  1820,  Parker  Foster  and  Elizabeth  Brow 
Dec.  2,  1819,  William  Willey  and  Eliza  Thompson. 
May  II,  1820,  James  Hilton  of  Jefferson  and  Harriet  Hilton. 
May  18,  1820,  James  Sproul  and  Hannah  Bugbee. 
Oct.  5,  1820,  Samuel  Gamage  and  Deborah  McFarland. 
Nov.   16,   1820,  James  Thompson  and  Martha  Gamage. 
Dec.  25,  1820,  Peter  Richardson  of  Nobleboro  and  Margaret 
Richards. 
1 82 1,  John  E.  Baxter  and  Betsey  Smith. 
1821,  George  Erskine  and  Sarah  Perkins. 
1 82  I,  Joshua  Umphries  and  Sally  Richards. 
1 82 1,  John  Hanly  and  Hannah  Hilton. 
1 82 1,  Robert  Morton,  jr.  and  Ann  Morton. 
1 82 1,  Samuel    McFarland    and    Elizabeth    Joyce   of 

Portland. 
1 82 1.  Ebenezer  Bearce  and  Margaret  Elliot. 
1 82 1,  Simon  Elliot  and  Jane  Cox. 
1 82 1,  William  Cox  and  Rachel  Fuller. 
1 82 1,  Edward  Pope  of  Windsor  and  Hannah  Tibbet. 
May  12,  1822,  Stephen  Tarbox  of  Bucksport  and  Jane  Lind- 
say Richards. 


7^  Bristol  Marriages. 

Aug.  30,  1822,  True  Page  of  Montville  and  Esther  Adams  o( 

Union. 
Oct.  6,  1822,  James  Farrow  and  Betsey  Williams. 
Nov.  3,  1822,  Ira  Jones  and  Margaret  Perkins. 
Nov.  22,  1822,  Joseph    Starling    of    Monhegan    and     Susan 

Welch  of  Gray. 
Dec.  12,  1822,  Samuel  Leeman  and  Susan  Butman. 
Dec.  13,  1822,  George  Trefethring  and  Sally  Thompson. 
Jan.  14,   1823,  Simeon  Jones  and  Rachel  Bryant. 
Mar.  I,  1823,  Samuel  Bryant  and  Mehitable  Williams. 
Mar.  30,  1823,  Joseph  Crooker  and  T  Millett. 

Apr.   14,  1823,  John  Dyer  and  Anna  Walker,  both  of  Union. 
Apr.  17,  1823,  Luke  Andrews  and  Hannah  Gamage. 
June  23,  1823,  Robert  McFarland  and  Betsey  Plummer. 
July  20,  1823,  Samuel  McCobb  and  Nancy  Richards. 
Dec.  25,  1823,  Thomas   Erskine  of  Whitefield   and   Barbara 

Richards. 
Jan.  26,  1824,  Peter  Elliot  and  Nancy  Fossett. 

By  Sullivan  Hardy,  Esq., — 
May  25,  18 1 7,  Carpenter  Winslow  and  Beulah  Keen. 
July   17,     181 7,    Jacob    Genthner   of    W^aldoboro    and    Patty 

Pollard  of  Marsh  Island. 
Sept.  7,  1 8 17,  Joshua  Dillingham  of  Camden  and  Emma  F. 

Palmer. 
Aug.  17,  1817,  Nathaniel  Simmons  and  Sarah  Hilton. 
Mar.  21,  1 8 18,  James  Warren  and  Nancy  Yates. 
Nov.  26,  1 81 8,  Thomas  Laughton  and  Lydia  Yates. 
Dec.  10,  1 81 8,   John  Marshall  of  Monhegan  and  Sally  Wil- 
liamson. 
Dec.  27,  Benjamin  Webber  and  Margaret  Farrow. 

Mar.  14,  1 8 19,  Benj.  Marshall  2nd  of  St.  George  and  Hannah 

Williamson. 
Mar.  16,  1 819,  Isaac  Merril  of  Malta  and  Lucy  Merrit. 
Sept.  16,  1 8 19,  Lewis  Studley  and  Priscilla  Prior. 
Oct.  26,  1820,  James  Winslow  and  Betsey  Miller. 
Dec.  14,  1820,  Jacob  W^illey  and  Nancy  Osyer. 

To  be  continued. 


Plymouth   County  Probate  Records.  73 

ABSTRACTS  FROM  THE  FIRST  BOOK  OF  PLYMOUTH 
COUNTY   PROBATE  RECORDS. 

Continued  from  page  4J . 

[40]  Inventory  of  the  estate  of  Israel  Turner  of  Scituate  de- 
ceased, taken  Aug.  8,  1689,  by  Samuel  Clapp  and  Thomas  King. 
Amount  of  personal  property,  jQto.-  10..  00. 

Sarah  Turner  relict  widow  of  Israel  Turner  made  oath  to  the 
same,  Sept.  18,  1689. 

Japhet  Turner  of  Duxbury  appointed  administrator  of  the 
estate  of  Israel  Turner  late  of  Scituate,  Oct.  3,  1689. 

[42]  Inventory  of  the  estate  of  David  Thomas  senior  of 
"  Middlebury "  late  deceased,  taken  by  Lieut.  John  Tompson 
and  Samuel  Wood,  Sept.  21,  1689.  Joanna,  relict  widow  of  the 
within  named  David  Thomas,  made  oath  to  the  same,  Oct.  3, 
1689.  Administration  upon  the  estate  granted  to  her  the  same 
date.  [An  unrecorded  paper  in  the  files  names  her  sons  David 
Thomas  and  Jeremiah  Thomas  as  her  sureties.] 

[43]  Inventory  of  the  estate  of  Thomas  Palmer  late  of  Scitu- 
ate deceased,  taken  Oct.  i,  1689,  by  Nathaniel  Turner  and 
Samuel  Clapp.  Amount  ^350..  10..  o.  Thomas  Palmer  of 
Scituate,  only  son  of  the  above  said  deceased  made  oath  to  the 
same  Oct.  3,  1689,  administration  being  granted  to  him  same 
date. 

[44]  Will  of  Experience  Mitchell  "now  living  in  the  Town 
of  Bridgwater,"  dated  Dec.  5,  1684.      Items: 

To  son  Edward  Mitchell  all  lands  in  Duxbury  "at  the  place 

where  I  formerly  Dwelt  "  ; 

If  wife  Mary  survives,  son  Edward  is  to  care  for  her  during  her 

life  "provided  that  she  will  live  with  him  at  Bridgwater,  but 

if  she  Rather  Incline  to  live  at  Duxbury  I  then  order  that  half 

the     Rent    of    that    land    at    Duxbury    shall    be    to    my    wife 

During  her  life  "  ; 

Son  John   has   received   his   portion   of  land   which  was  four 

score   acres  of  upland   and  four   acres  of   meadow  at  Namata- 

koosit  in  Duxbury; 

To  grandson    Experience   one    cow,  a  short  gun    and  a  small 

iron  kettle; 

10 


74  FlyjHouth   County  Probate  Records. 

To    daughters  Mary  Shaw,   Sarah  Haward   and    Hannah  Ha- 
ward  and  to  grandson  Experience  Mitchell  lands  in  Middle- 
borough  to  be  equally  divided  between  them; 
To  grandson  Thomas  Mitchell  one  cow; 
"    grand  daughter  Mary  Mitchell  one  cow; 

"  I  leave  the  Dispose  of  my  Grand  Daughter  Mary  Mitchell 
with  my  son  Edward  and  Joseph  Bartlett. "  Rest  of  movea- 
bles to  son  Edward  Mitchell  who  is  appointed  executor. 
Witnessed  by  Thomas  Hayward  and  John  Haward  who  made 
oath  Sept.  4,  1689. 
Inventory  of    estate    of  Experience    Mitchell    taken    May   14, 

1689,  by  Ensign   John    Haward  and    Thomas  Hayward.     Same 

sworn  to  by  Edward  Mitchell  Sept.  1689. 

[46]  Will  of  Thomas  Mighell  of  Scituate,  minister,  dated  July 
26,  1689.      Items  : 

To  daughter,  Elizabeth,  ;^6o  without  reference  to  what  has 
before  been  given  her.  Also  ^20  in  household  stuff  such  as  her 
mother  can  spare  without  great  inconvenience.  If  she  do  not 
marry  said  money  &  household  stuff  to  revert  to  her  mother  and 
my  other  children.  "And  I  Doe  by  these  presents  Im- 
power  and  ernestly  Intreat  the  overseers  of  this  my  will  that 
upon  the  marriage  of  the  said  Elizabeth  they  would  take 
Effectual  Care  that  in  Case  the  Said  Elizabeth  be  left  without 
Issue  or  Issue  fail  afterward  that  she  be  left  in  as  good  condi- 
tion as  to  matter  of  estate  as  when  she  entered  into  marriage 
Estate." 

Rest  of  estate  to  wife  Bethulia  to  maintain  herself  and  bring 
up  the  other  three  children,  Samuel,  Mary  and  Grace  during 
their  minority.  Estate  then  to  be  divided  into  two  parts,  one 
to  be  wife's,  other  part  to  be  divided  as  follows,  to  Samuel  a 
double  portion  &  the  library,  to  Mary  and  Grace  a  single  por- 
tion each.  Wife  Bethulia  to  be  executrix,  "and  I  Intreat  the 
worshipfull  M^  Samuel  Seawell  mr  Isaac  Addington  of  Boston 
and  my  loving  Cousin  Mr  John  Weld  Sen""  of  Roxbury  to  take 
the  oversight  of  this  my  last  will." 

Witnessed  by  Thomas  Stetson,  John  Bryant  and  John  Gush- 
ing senr.  who  made  oath  to  same  Mar  5,  1689-90. 

[47]     Inventory   taken    Oct    21,    1689  by  Thomas   King  and 


Notes.  75 

John  Bryant.      Mrs.  Bethulia   Mighell  widow  made   oath  to  the 
same  Mar.C'J,  1689-90. 

[48]  Inventory  of  the  estate  of  Mr  William  Barrill  late  of 
Scituate  deceased  taken  Feb.  14,  i688-g,  by  Robert  Stetson  and 
Jeremiah  Hatch,  sworn  to  by  Lydia  Barrill  widow,  Mar.  5, 
1689-90.  Administration  upon  said  estate  granted  to  her  same 
date. 

[50]  Inventory  of  the  estate  of  Nathaniel  Church  of  Scituate 
taken  Oct.  29,  1689,  by  Joseph  Silvester  and  Samuel  Stetson, 
sworn  to  Mar.  5,  1689-90  by  Sarah  Church,  Relict  of  deceased. 
Administration  of  the  estate  granted  to  her  same  date. 

[51]  Settlement  of  the  estate  of  John  Dingley  late  of  Marsh- 
field  made  Mar.  18,  1689-90,  as  follows: 

Son  Jacob  Dingley  has  received  the  house  and  lands  of  his 
father  by  deed,  except  a  small  island  that  is  reserved  in  said 
deed  for  grandson  Joseph  Dingley,  son  of  said  Jacob,  and  the 
rest  of  estate  is  to  be  divided  between  his  two  daughters,  Sarah, 
wife  of  William  Ford,  and  Hannah,  wife  of  Josiah  Keane. 

To  be  continued. 


NOTES. 

Descendants  of  George  Barbour.  Compiled  by  Edmund  D.  Bar- 
bour, 611  Sears  Building,  Boston.  The  Barbour  Record,  soon  to  be 
published,  contains  particulars  of  nearly  40,000  direct  descendants  of 
Captain  George  Barbour,  the  Puritan  leader  of  Dedham  and  Medfield,  who 
came  to  this  country  in  1635;  was  Deputy  to  the  General  Court;  chief 
military  officer  of  his  district:  and  one  of  the  founders  of  Medfield.  It 
also  contains  particulars  of  about  15,000  persons  who  have  married  these 
descendants.     Among  the  direct  descendants  are  :  — 

Adams  6Si,  AUard  52,  Allen  252,  Ames  68,  Babcock  4286,  Balcom  79,  Barnes  163,  Bartlett  252, 
BattelLe  1026,  Bigelow  157,  Blake  51,  Boyden  207,  Brooks  272,  Bullard  296,  Butler  350,  Calder- 
wood  82,  Cheney  207,  Chute  503,  Clark  1151,  Comstock  135,  Cook  142,  Cutler  268,  Dadmun  801, 
Daniels  126,  Day  X04,  Eames  162,  Esty  165,  Fairbanks  470,  Fisher  144,  Fisk  113,  Gookin  486, 
Greenwood  443,  Haven  1106,  Hawkes  39,  Holbrook  1702,  Holman  77,  Hooker  546,  Johnson  454, 
Jones  89,  Kebbe  575,  Kendall  253,  King  73,  Knowlton  289,  Leland  2831,  Littlefield  162,  Loker 
811,  Lovell  139,  Lovett  481,  Mann  190,  Marsh  in,  Meachara  66,  McKinstry  1049,  Mellen  118, 
Merriam  287,  Merrifield  170,  Metcalf  396,  Mills  116,  Morse  18824,  Newell  90,  Parlin  103,  Parker 
400,  Parks  169,  Partridge  715,  Perry  1943,  Peters  158,  Phillips  155,  Pierce  251,  Puffer  120,  Rice 
834,  Richardson  1766,  Rider  405,  Rockwood  593,  Sanger  2873,  Sawin  586,  Slocomb  447,  Smith 
1397,  Stanford  472,  Steams  203,  Stinchfield  249,  Tay  75,  Travis  i6g,  Troop  355,  Turner  525,  Tyler 
61,  Twitchell  448,  Upton  216,  Waite  22S,  Ward  268,  Ware  119,  Wheaton  85,  Wheeler  221, 
Wheelock  65,  Whitney  650,  Wight  650,  Wright  192. 

These  numbers  are  likely  to  be  increased  before  the  work  is  completed. 


76  Queries. 

HosMER  Genealogy.  Alfred  W.  Hosmer,  of  Concord,  Mass.,  is  com- 
piling a  genealogy  of  the  family  descended  from  James  tj^smer  who 
settled  at  Concord  in  1635. 

Ingraham  Genealogy.  Mr.  R.  H.  Ingraham,  of  Niles,  Trumbull 
County,  Ohio,  is  preparing  a  genealogy  of  the  Ingraham  family. 

Old  Colony  Inscriptions.  Mr.  Charles  M.  Thatcher,  of  Middleboro, 
Mass.,  has  collected  from  the  inscriptions  of  ninety-six  cemeteries  the  date 
of  death,  with  other  genealogical  information,  of  nearly  seven  thousand 
persons.  His  work  covers  all  the  inscriptions  prior  to  1850  in  Middleboro, 
Lakeville,  Carver,  Plympton,  Halifax,  Hanson,  Pembroke,  Rochester  and 
Freetown,  and  part  of  those  in  Raynham,  Taunton  and  Bridgewater.  He 
has  arranged  these  in  alphabetical  order  by  cemeteries,  and  is  willing  to 
supply  copies  to  family  historians. 


QUERIES. 
Wanted  : 

27.  The  parentage  of  Sarah,  wife  of  Lieut.  John  Hammond  of  Watertown. 
She  died  Jan.  14,  1688,  aged  45. 

28.  The  parentage  of  Susannah,  wife  of  Nathan  Fiske  of  Watertown,  the 
latter  of  whom  died  June  21,  1676. 

29.  The  parentage   of   Hannah,  wife  of   William    Blake    of    Dorchester, 

She  died  Aug.  4,  1729,  aged  90. 

St.  M. 

30.  T\\t  parentage  oi  Mary  Butterworth,  who  married  Sampson  Mason  of 
of  Rehoboth.     She  died  Aug.  29,  171 4. 

31.  The  maiden  name  of  the  wife  of  Solomon  Bates,  born  Mar.  17,  1686-7, 
son  of  Benjamin  and  Mary  (Leavitt)  Bates  of  Hingham. 

32.  The  dates  of  birth  and  death  of  Solomon  Bates,  Jr.  who  married  in 
Attleborough,  July  30,  1755,  Hannah  Balcom. 

33.  Ancestry  of  Silas  Seekel  and  his  wife  Mary  Fergeson.  Their  daugh- 
ter, Elizabeth,  born  June  10,  1787,  married  Dexter  Bates  of  Savoy, 
Mass. 

34.  Parentage  and  date  of  birth  of  Mary  Gillette,  who  married  Dec.  6, 
1693,  John  Ives  at  Wallingford,  Conn. 

35.  Parentage  of  Sarah  Lewis  Jennings  who  married  first  Apr.  5,  1704 
Nathaniel  Hitchc6ck,  and  second,  July  12,  171 1,  John  Johnson. 

36.  Ancestry  oi  Sarah  Brown,  born  June  20,  1760,  who  married  Comfort 
Bates  of  Attleborough  and  Savoy. 

37.  Parentage  and  date  of  birth  of  Eunice  Hull,  who  married  Abraham 
Ives,  Jr.  of  Wallingford,  Conn.     He  was  born  March  8,  1746. 

38.  Ancestry  oi  Anne  Manchester,  born  about  1763,  who  married  Rev. 
Philip  Peirce  of  Rehoboth. 


Book  Notes.  77 

39.  Ancestry  oi  Martha  Obinton,  who  married  May  14,  1725,  Alexander 
Balcom  of  Providence  or  Attleboro.  Slie  died  July  31,  1781,  in 
Needham. 

40.  Parentage  oi  Mary  Cornell,  who  married  June  19,  1746,  James  Mason 
of  Rehoboth. 

J.  E.  T. 

41.  Information  of  all  persons  by  the  name  of  Farr  and  of  descendants  of 
Thomas  Burpee  or  Burkby  of  Rowley  iMass. 

Address  Mrs.  Edwin  C.  Miller, 

88  Boylston  St.,  Boston,  Mass. 

42.  Parentage  of  Jane,  wife  of  Nathaniel  Webb,  Sr.,  of  Georgetown  and 
Woolwich,  Me.     They  were  married  before  1752.     He  died  in  1772. 

43.  Parentage  of  Jeane  McNey  or  McNair,  who  married  James  Yates  of 
Bristol,  Me.,  prior  to  1739.  There  is  a  tradition  in  the  family  that 
they  were  married  in  the  vicinity  of  Boston.  She  died  Dec.  31,  1803, 
aged  85  years.     He  died  April  7,  1 793,  aged  93  years. 

44.  Date  of  birth  or  baptism  of  Hannah,  daughter  of  Benjamin  and 
Priscilla  (Delano)  Simmons  of  Duxbury,  who  married  William  Rich- 
ards ot  Pembroke,  Sept.  7,  1738.  Also  the  dates  of  births  or  baptisms 
of  the  children  of  William  and  Hannah  (Simmons)  Richards. 

G.  W. 

45.  A?icestry  of  Elisha  Hale  and  his  wife  Sybil  of  Farmington,  Conn- 
Their  daughter,  Eunice,  married  Benjamin  Graves  at  Harwinton, 
Conn.,  Aug.   15,  1776. 

46.  Parentage  of  Judith  Winslow,  who  married  John  Packer  [Packard] 
at  Taunton,  April  12,  1688.  She  died  at  Bridgewater,  June  19,  1761, 
in  the  90th  year  of  her  age. 

47.  The  maiden  names  of  Sarah  and  Elizabeth,  wives  of  Isaac^  Sampson 
(Isaac-,  Abraham!)  of  Plympton  and  Middleborough,  Mass.  He  was 
born  Apr.  18,  1688. 

L.  E.  H. 


BOOK    NOTES. 


Descendants  of  Anthony  Brackett  of  Portsmouth,  N.  H.  By  Alpheus 
L.  Brackett,  Everett,  Mass.  1897.  8vo.  pp.  8.  [For  sale  by  the  com- 
piler at  52  Woodlawn  St.,  Everett.     Price  50  cents.] 

This  pamphlet  records  some  of  the  descendants  of  Anthony 
Brackett  of  Portsmouth,  N.  H.,  through  his  sons  Anthony  Jr. 
and  Thomas,  who  removed  to  Falmouth,  Me.,  for  five  gen- 
erations. 


78  Book  Notes. 

Genealogy  of  the  Dodge  Family  of  Essex  Coiinty,  Mass.     Second   Part. 

1629-1898.     By  Joseph  Thompson  Dodge,  Ph.D.     Madison,  Wisconsin. 

1898.     8vo,  pp.  449  to  667.     [Prices,  cloth    $2.50,  half   morrocco,  $3.00. 

Price  of  volume  one,  $6.00.] 

The  first  volume  of  this  Genealogy  was  published  in  1894. 
The  present  volume  is  similar  to  the  first  in  style  and  arrange- 
ment, and  the  two  make  a  very  complete  record  of  the  family. 
The    Goodwins  of  Kittery,    York     County,    Maine.     Compiled    by   John 

Samuel  Goodwin,  M.  A.     Chicago,  m.     [1898.]     8vo,  pp.  125.     [Address 

John  S.  Goodwin,  304  The  Temple,  184  La  Salle  St.,  Chicago,  111.] 

The  descendants  of  Daniel  Goodwin  of  Kittery,  Me.,  are 
here  given,  with  notes  upon  detached  families  of  the 
name  which  cannot  at  present  be  connected.  This  gene- 
alogy is  not  intended  to  be  an  authoritative  record,  but  is 
presented  with  the  hope  that  interest  in  the  family  will  be 
awakened,  and  further  evidence  upon  obscure  points  be 
brought  to  light.     The  book  is  well  indexed. 

The  Hapgood  Family.  Descendants  of  Shadrach,  1656-1868.  A  New 
Edition  with  Supplement  by  Warren  Hapgood,  member  of  New-England 
Historic  Genealogical  Society,  Boston.  Published  by  the  Compiler 
MDCCCXCVIII.  8vo,  pp.  590.  [Price  $5.00.  For  sale  by  Geo.  E- 
Littlefield,  67  Cornhill,  Boston,  and  by  Damrell  &  Upham,  283  Wash- 
ington St.,  Boston.] 

Mr.  Hapgood,    whose  lifelong    interest  in  this   family   has 

culminated   in  this  book,  places  the  family  under  obligations 

to  him  for  the  thorough  manner  in  which  he  has  done  the 

work.     A  supplement  contains  Mr.  Hapgood's   writings  upon 

various  subjects. 

Notes  on  '  Some  of  the  Descendafits  of  foseph  Kellogg,  of  Hadley.  By 
Justin  P.  Kellogg,  8  Rue  Eynard,  Geneva,  Switzerland.  [For  Private 
Circulation  Only.]     1898.     8vo,  pp.  26. 

.  This  little  work  contains  one  line  of  descent  from  Lieut. 
Joseph  Kellogg,  together  with  notes  upon  the  Sheldon,  Smith 
and  Woodbury  families  of  Hadley  and  vicinity.  It  is  well 
printed. 

King  Genealogy.  Clement  King,  of  Marshfield,  Mass.,  1668,  and  his 
Descendants.  Compiled  by  George  Austin  Morrison,  Jr.,  Albany,  N.  Y. 
Joel  Munsell's  Sons,  Publishers.  1898.  4to,  pp.  65.  [Edition  30  cop- 
ies.    Price  $10.00.] 


Book  Notes.  79 

The  King  Genealogy  is  arranged  on  the  well  known  "  Reg- 
ister Plan."  It  is  printed  in  large  type  on  good  paper  with 
wide  margins,  and  is  well  bound.  The  compiler  has  traced 
the  descendants  of  Clement  King  of  Marshfield,  Mass.,  and 
Providence,  R.  I.,  through  seven  generations,  giving  detailed 
accounts  of  eighty-six  families.  The  English  ancestry  of 
Clement  King  is  not  known,  hence  the  absence  of  the 
"  family  coat  of  arms, "  which  too  often  embellishes  American 
family  histories,  is  commendable. 

The  Newberry  Family  of  Windsor,  Connecticut  in  the  line  of  Clarinda 
(Newberry)  Goodwin  of  Hartford,  Conn.  1634-1866.  Compiled  by 
Frank  Farnsworth  Starr,  for  James  J.  Goodwin.  Hartford.  1898.  8vo, 
pp.  70. 

This  well  printed  monograph  shows  the  same  careful 
research  that  characterizes  the  former  works  of  the  com- 
piler. Full  copies  of  wills,  deeds,  inventories,  original 
letters,  etc.,  add  interest  and  value  to  the  work.  It  is  care- 
fully indexed, 

A  Genealogical  Record  of  the  Descendants  of  Thomas  Penney  of  New 
Gloucester,  Maine.  Compiled  by  J.  W.  Penney,  Mechanic  Falls,  Me. 
Member  of  Maine  Historical  Society  and  Maine  Genealogical  Society. 
Portland.  1897.  8vo,  pp.  162.  [For  sale  by  H.  W.  Bryant,  Portland, 
Me.     Price  $5.00.] 

The  compiler  of  this  book  devotes  the  first  nineteen  pages 
to  a  historical  sketch  of  the  town  of  New  Gloucester,  Me. 
The  remaining  pages  contain  a  very  complete  record  of  the 
descendants  of  Thomas  Penney,  who  was  born  in  Gloucester, 
Mass.,  Aug.  13,  1750,  settled  in  New  Gloucester,  Me.,  and 
died  there  Feb.  18,  181 3.  The  genealogy  is  divided  into 
twelve  sections,  each  containing  the  descendants  of  one  of 
the  twelve  children  of  Thomas.  The  book  is  well  printed  on 
good  paper,  has  many  excellent  illustrations,  and  is  well 
indexed. 

Tracy    Genealogy.     Ancestors   and  Descendants  of  Lieutenant    Thojnas 
Tracy  of  Norwich,   Conn.     1660.     Compiled  by  Evert  E.  Tracy,  M.D. 
Albany,  N.  Y.     Joel    iMunsell's   Sons,   Publishers.     1898.     4to,  pp.  294. 
[Edition  100  copies.     Price  $10.00.] 
The  English  ancestry  of  Lieut.   Thomas  Tracy  was  pub- 


8o  Book  Notes. 

lished  in  1895  by  Lieut.  Charles  Steadman  Ripley,  U.  S.  N. 
The  compiler  of  this  genealogy  acknowledges  his  indebtedness 
to  Lieut.  Ripley's  book  for  the  ancestry  of  Lieut.  Thos. 
Tracy.  The  record  of  the  American  family  is  carefully  gath- 
ered from  all  sources  of  information  available  to  the  compiler. 
The  printing  and  binding  are  done  in  a  creditable  manner, 
and  the  volume  is  well  indexed.  In  the  arrangement  of  this 
genealogy,  greater  facility  of  reference  would  have  been 
obtained  by  numbering  only  those  persons  who  were  to  be 
carried  forward  as  heads  of  families. 

Descendants  of  Henry  Wallbridge,  who  married  Anna  Amos,  December 
2^th,  1688,  at  Preston,  Conn.,  with  some  notes  on  the  allied  families  of 
Brush,  Fassett,  Dewey,  Fobes,  Gager,  Lehman,  Meech,  SafTord  and 
Scott.  Compiled  by  William  Gedney  Wallbridge,  Litchfield,  Conn. 
1898.  4to,  pp.  369.  [Price  $5.00.  To  be  advanced  in  price  after  Oct. 
15,  1898.] 

The  contents  of  this  elegant  volume  are  clearly  indicated 
by  the  title.  It  is  well  printed  in  large  type  on  excellent 
paper,  and  is  profusely  illustrated  with  portraits  and  views 
interesting  to  the  family.  The  book  is  carefully  indexed  and 
attractively  bound. 

Norwalk.  [Conn.]  By  Rev.  Charles  M.  Selleck,  A.M.  Norwalk.  1896. 
4to,  pp.  320. 

The  author  of  this  book,  in  the  ten  parts  of  volume  one  so 
far  issued,  successfully  "  attempts  to  bring  this  ancient  town's 
recondite  history  more  fully  to  light  and  to  preserve  and 
perpetuate  its  mentions  and  memories."  The  completion  of 
this  work  will  make  a  valuable  addition  to  the  local  history  of 
Connecticut. 

Vital  Record  of  Rhode  Island.  1 636-1 850.  Vol.  X.  Compiled  by  James 
N.  Arnold.     Providence.     1898.     4to,  pp.  561.     [Price  $7.50.] 

In  this  volume  of  Arnold's  Vital  Records,  family  historians 

will  find    genealogical    records   from  various  sources  of  the 

following    towns    and    cities  :    Barrington,     Coventry,     East 

Greenwich,   Exeter,  Hopkinton,   Newport,  North  Kingstown, 

Pawtucket,    Providence,     Smithfield,    South    Kingstown    and 

Westport. 


31  Cju;ti;tcrln  Itlasn^inc  of  |amiln  listorir. 

Vol..     I.  DiXKMHER,      1S98.  No.    4. 


Contents. 


PORTRAIT  OF  HON.  PETER  BULKELEY,  M.A Frontispiece. 

COX  GENEALOGY,  By  Rev.  John  H.  Cox 81-90. 

JOSHUA  TEAD  rrr.su.s  RICHARD  COLLICOTT go-95. 

CAPT.  JOHN  SOMERSETS  GIFT  and  the  RICHARD  PEARCE 

ESTATE.     By  Capt.   A.  A.  Folsom  95-102: 

BRISTOL,    MAINE.  MARRIAGES.   Continued  102-104. 

PLYMOUTH    COUNTY  MARRIAGES.     Continued 105-112. 

PLYMOUTH  COUNTY  PROBATE  RECORDS.     Continued 113-120, 

HON.  PETER  BULKELEY,  M.  A.     Ey  Ruth  Wood  Hoag 120-123. 

NOTES    123-124. 

QUERIES 124-125. 

ANSWERS  TO  QUERIES 125-126. 

BOOK  NOTES 126-128. 

ADVERTISEMENTS .xxx-xxxii. 


Price  50  Cents.  Vol.  I,  $1.50. 


Published  by 
LUCY  HALL  GREENLAW, 

CAMBRIDGE,    MASS. 


■\^ 


li?  W^ 


The   Genealogical  Advertiser. 


Woz   6enealoGical  Hbvertisev, 

a  quarterly  magazine  of  family  history. 
Issued   in   March,  June,  September  and   December. 

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

thirty-two  octavo  pages,  printed  on  excellent  paper. 

Subscription,  payable  in  advance,  $1.00. 

Lucy    Hall   Greenlaw,   Editor  and   Publisher. 


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


A  suitable  Cloth  Case  or  Cover  will  be  designed 
for  Volume  I.,  and  the  design  adopted  will  be  used  for 
future  volumes.      Price,  post  paid,  30  cents. 


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

Numbers  i    and    ^,   each,  -  -  .25 

Number   4,  -  .  .  _  _  ^q 

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


Address    all    communications   to 

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

VI  RGINIA  HALL, 

Genealogist. 

42    Arlington    Street, 

No.  Cambridge,   Mass. 


Vol.  I.  DECEMBER,  1898.  No.  4. 

COX   GENEALOGY. 

SOME     MATERIALS    TOWARDS   A  HISTORY   OF   THE    EARLY   COX    FAMILIES 
OF   NEW   ENGLAND. 

BY    REV.     JOHN    H.     COX,     OF    LEXINGTON,     MASS. 


WILLIAM  cox,  of  Pemaquid,  is  the  first  person  of  this 
name  in  New  England,  of  whom  we  have  any  record.  He  is 
supposed  to  have  come  from  the  vicinity  of  Bristol,  in  England,* 
where  the  name  is  common,  and  from  which  place  the  present 
town  of  Bristol,  Maine  (which  includes  the  location  of  the 
Pemaquid  settlement),  derives  its  name.  Even  the  Christian 
names  common  in  the  early  generations  of  the  family  here  were 
the  prevailing  ones  among  the  Coxes  there  in  the  early  part  of 
the  seventeenth  century. 

He  first  appears  at  Pemaquid  as  a  witness  to  the  "first  deed 
of  conveyance  of  American  soil,"t  dated  July  15,  1625,  by  which 
Captain  John  SomersetJ  and  Unnongoit,  Indian  sagamores, 
convey  to  "John  Brown  of  New  Harbor"  a  tract  of  land  ''Be- 
ginning at  Pemaquid  Fails   and  so   running  a  direct    course  to  the 


*Pemaquid. — Westward  from  Penobscott  (which  is  the  Southermost  Fort  in 
Nova  Scotia)  fourteen  Leagues  of  is  Pemaquid  in  which  River  Alderman 
Alworth  of  Bristole,  setled  a  Company  of  People  in  the  yeare  1625,  which  Planta- 
tion hath  continued  and  many  Families  are  now  [1660]  settled  there.  There  was  a 
Patent  granted  for  it  by  his  Maties :  Royall  Grandfather  and  by  vertue  of  that 
Patent  they  hold  the  Islands  of  Monahegan  and  Damerells  Coue,  and  other  small 
ones  adjacent  Commodious  for  fishing. — Maverick^s  Description  of  New  England, 
Genealogical  Register,  xxxix,  34. 

fThornton's  Ancient  Pemaquid,  p.63.        Maine  Hist.  Coll.,  v.,  195. 
+The  "  Samoset  "  who  welcomed  the  Pilgrims  at  Plymouth. 

11 


82  Cox   Genealogy. 

head  of  New  Harbor,  from  thence  to  the  south  end  of  Muscongus 
Island,  taking  in  the  island,  and  so  running  five  and  twenty 
miles  into  the  country  north  and  by  east,  and  thence  eight  miles 
northwest  and  by  west,  and  then  turning  and  running  south  and 
by  west,  to  Pemaquid  where  first  begun." 

We  again  learn  of  William  Cox  through  the  deposition  of  John 
Pearce,  made  at  Manchester,  Mass.,  in  1735.  Pearce  was  born  at 
Muscongus,  near  Pemaquid  about  1644.*  He  knew  William  Cox 
who  lived  at  Cox's  Cove  and  owned  a  farm  bounded  southwesterly 
on  land  of  one  Cole,  tiortherly  on  land  of  John  Brown,  easterly  on 
land  of  one  Philips,  and  westerly  by  a  brook.  Was  this  northerly 
boundary  the  southern  boundary  of  John  Brown's  purchase  from 
the  Indian  sagamores,  viz.,  a  direct  course  from  Pemaquid  Falls  to 
the  head  of  New  Harbor?  If  it  was,  then  Cox's  Cove  must  have 
been  situated  on  the  eastern  side  of  the  Pemaquid  River,  not  as 
Johnston  states  (Bristol  and  Bremen,  218)  east  of  the  peninsula 
where  the  fort  stood,  but  farther  up  the  river  (as  he  surmises 
in  his  footnote),  in  order  to  have  a  brook  as  the  westerly  boun- 
dary of  Cox's  farm.  We  know  not  how  or  when  Cox  acquired 
this  farm,  neither  do  we  know  hov*^  long  he  occupied  it  nor  how 
he  disposed  of  it.  Some  of  his  descendants,  in  one  line,  have 
continued  to  dwell  in  that  vicinity,  even  to  the  present  time, 
with  the  exception  of  brief  periods  when  the  Indians  forced  them 
to  seek  shelter  in  the  coast  towns  of  Massachusetts.  His  is  the 
only  name  still  borne  by  descendants  in  the  vicinity  of  Pema- 
quid, which  dates  back  to  the  time  of  the  settlement  of  the 
"  Company  of  People  "  by  Robert  Aldworth  and  Gyles  Elbridge, 
merchants,  of  Bristol. 

William  Cox  appears  on  record  for  the  last  time  (unless  he 
was  the  freeman  of  1674),  as  a  witness  to  a  deed,  dated  August 
8,  1660.  This  deed  was  from  his  old  neighbor,  "  John  Brown  of 
New  Harbor"  to  Brown's  son-in-law,  "  Sander"  Gould,  and  Mar- 
garet his  wife,  and  conveyed  part  of  the  land  which  he  purchased 
of  the  Indian  sagamores  in  1625.  It  is  remarkable  that  the  same 
name  (Matthew  Newman)  which  appeared  as  witness  with  Cox 
to  the  deed  of  1625,  appears  again  as  fellow  witness  thirty-five 
years  later. 

At  a  court  held  at  Pemaquid  July  22,  1674,  by  Maj.  Thomas 
Clarke,  Humphry  Davy,   Richard  Collicott  and  Lieut.  Thomas 


♦Johnston's  Hist,  of  Bristol  and  Bremen,  242. 


Cox   Genealogy.  83 

Gardiner,  under  an  order  from  the  General  Court*  of  Massachu- 
setts, Thomas  Cox  of  Pemaqiiid  took  his  oath  as  constable  and 
also  the  oath  of  fidelity,  and  the  following  Coxes  took  the  oath 
of  fidelity:  Jno  Cock,  Tho  Cox,  Jun,  Shadrick  Cox,  Richard 
Cox,  Tho  Cox,  W™  Cox  and  Tho  Cox.  Of  these  it  is  probable 
that  William,  Thomas,  Sen.,  and  John  were  sons  of  William 
Cox.  Shadrick  and  Richard  may  have  been  either  sons  or 
grandsons.  Thomas  Cox,  Jun.  and  the  other  two  Thomases 
were  probably  grandsons. 

WILLIAM  COX  of  Sagadahoc  and  Salem,  planter,  is  sup- 
posed to  have  been  a  son  of  W^illiam  of  Pemaquid.  This 
supposition  is  based  upon  the  statements  of  Capt.  Israel  Cox  of 
Bristol  and  the  depositions  of  Laurence  Denisf  and  the  broth- 
ers, John  and  Thomas  Cox];  of  Beverly. 

♦Records  of  The  Gov.  and  Com.  of  Mass.  Bay,  v.  17,  18.  Genealogical  Register, 
iii.  243,  244.    Documentary  Hist,  of  Maine,  iv.  344,  345. 

fLaurence  Denis  of  Beverly  of  full  age  Testiheth  and  Saith  that  he  formerly  lived 
at  Kenbeck  river  in  New  town  and  upon  his  certain  knowledge  Saith  that  William 
Cock  now  of  Salem  formerly  lived  upon  a  certain  tract  of  Land  at  Sagadehock  at 
yc  mouth  of  Kenebeck  river  in  ye  Province  of  Maine  for  many  years  before  ve  Indian 
Warr,  which  drove  him  off  from  it  about  ye  year  :  1677.  in  his  own  right  which 
sd  land  said  Cock  bought  of  one  Thomas  .\dkins  who  formerly  lived  in  these  parts, 
And  that  about  ye  year  1686.  John  Cock,  brother  in  law  to  ye  said  William  Cock 
with  his  family  went  and  lived  upon  the  sd  William  Cocks  land  at  Sagadehock  untill 
ye  Indian  Warr  broke  out  again  about  y«  year  1689.  And  that  ye  said  tract  of  land 
runeth  up  the  river  Joyning  upon  the  land  of  Simon  Newcome 

Laurence  Denis 
Sworn  Salem  July  ye  4th  1699.  Essex  Deeds,  13,  177,  York  Deeds,  6,  141. 

JThe  Testimony  of  John  Cock  aged  about  thirty  four  yeares,  and  Thomas  Cock 
aged  about  thirty  one  years  Testilieth  and  Saith,  that  they  having  been  long  inhabi- 
tants at  Sagadehock  in  the  Province  of  Maine  doe  certainly  know  tliat  William  Cock 
now  of  Salem  did  formerly  live  upon  a  certain  Tract  of  land  at  Sagadehock  in  the 
Province  of  Maine  for  many  yeares  before  ye  Indian  warr,  which  drove  him  off  from 
it  about  ye  year  1677  in  his  own  right,  which  land  he  bought  of  one  Thomas 
Adkins  who  lived  there  as  by  ye  Deed  from  said  Adkins  to  ye  sd  Cock  (wch  we 
have  often  seen  may  Appear)  And  in  or  about  ye  year  1686  our  father  John  Cock, 
with  us,  and  ye  rest  of  his  family  went  and  lived  upon  ye  sd  William  Cocks  land 
aforesd  in  sd  William  Cocks  right  untill  ye  Indian  warr  broke  out  again  about  ye  year 
1689.  And  we  doe  TestiJie  that  ye  bounds  of  the  sd  tract  of  land  %vas  always 
accompted  to  be  from  ye  head  of  long  cove  Marsii  down  to  ye  point  being  about  a 
Mile  And  from  thence  up  yc  River  to  a  Creek  which  is  ye  hound  betwixt  ye  land  of 
Simon  Newcomb  and  this  land  of  Wm  Cocks  which  he  has  now  sold  unto  John 
Higginson  Junr  uf  Salem  And  from  ye  mouth  of  sd  Creek  up  into  ye  woods  we  know- 
not  whither  And  that  ye  sd  William  Cock  and  our  father  in  sd  William  Cock  his 
right  hath  peaceably  and  quietly  enjoyed  ye  afore  mentioned  parcell  of  land  without 
any  Claime  from  any  person  till  driven  off  by  the  Indians  John  Cock  and  Thomas 
Cock  both  personally  appeared  before  me  the  subscribr  one  of  his  Mats  Council  & 
Justice  of  ye  peace  and  Coram  in  ye  County  of  Essex  &  made  oath  to  ye  truth  of  y« 
above  written  Evidence;  Ye  words  Wm  Cock  being  twice  enterlined  at  Salem:  14th 
Augst     1695.  Wm  Browne 

Essex  Deeds,  ii,  7.     York  Deeds.   6,141. 


84  Cox   Genealogy. 

Capt.  Israel  Cox  was  accustomed  to  say  that  the  William  Cox 
who  witnessed  the  Indian  deed  to  John  Brown  was  his  great- 
grandfather's father.* 

In  a  statement  about  his  family,  made  in  his  old  age  to  his 
nephew's  wife  and  recorded  by  her  in  a  family  Bible,  Capt.  Cox 
said  that  his  father  was  Ebenezer  who  was  born  in  Beverly  in 
1728,  and  that  this  Ebenezer  was  son  of  Thomas  and  grandson 
of  a  Thomas  Cox  who  came  from  England  and  settled  in  1642 
at  Cox's  Cove,  Pemaquid  harbor,  where  he  carried  on  a  fishing 
business.  These  statements  have  about  the  usual  value  of  such 
traditions.  He  is  correct  about  the  names  of  his  ancestors  as  far 
as  his  great-grandfather,  Thomas,  but  that  man,  according  to  his 
own  deposition,  was  not  born  until  about  twenty-two  years  after 
the  date  that  Capt.  Israel  locates  him  at  Pemaquid,  and  was  the 
son  of  John  instead  of  William.  While  it  appears  from  Capt.  Israel 
Cox's  own  statements  that  he  did  not  know  the  name  of  his 
great-grandfather's  father,  yet  when  we  consider  that,  with  the 
exception  of  a  single  generation,  his  ancestors  have  been  inhabi- 
tants of  Pemaquid  or  its  immediate  vicinity,  is  it  not  reasonable 
to  suppose  that  there  was  some  foundation  for  the  tradition  that 
he  was  descended  from  the  first  William  Cox  of  that  place? 
Admitting  this,  then  the  deposition  of  Laurence  Denis,  if  we 
allow  the  term  "brother  in  law"  to  mean  half-brother  as  it 
often  did  at  that  time,  gives  some  reason  for  the  supposition 
that  William  Cock  of  Sagadahoc  was  a  son  of  William  of  Pema- 
quid. It  also  indicates  that  William  Cox  of  Pemaquid  was  twice 
married. 

We  first  learn  of  William  Cox  of  Sagadahoc  through  the  case 
of  Tead  against  Collicott.f  It  appears  from  the  testimony  of  the 
various  witnesses  that  John  Richards,  William  Cox  and  other 
inhabitants  of  the  territory  at  the  Kennebec  lying  within  the 
Plymouth  Patent  seized  a  vessel  owned  and  commanded  by 
Joshua  Tead  of  Charlestown,  in  May  1656,  upon  the  charge  of 
trading   with    the    natives    contrary    to    the  patent. 

William  Cox  had  a  farm  on  the  western  side  of  the  Kennebec 
river  which  he  bought  of  Thomas  Atkins  or  Adkins.  |     This  farm 


*Hist.  Bristol  and  Bremen,  55,  443. 
tSee  The  Genealogical  Advertiser,  i,  90. 

JKnow  all  men  by  these  prsence  that  I  William  Cock  Senr  now  resident  in  Salem 
in  the  County  of  Essex  *  *  *  formerly  an  Inhabitant  at  Saggadehock  in  ye  Province 


Cox   Genealogy.  85 

was  at  the  mouth  of  the  river  at  a  place  still  called  Cox's  Head, 
in  the  town  of  Phippsburg.  Before  purchasing  this  farm  Cox 
liad  probably  lived  farther  up  the  river  for  a  short  time.  We 
find  an  indenture,  dated  May  29,  1660,  between  "Robine  Hoode 
alias  Rawmegon  "  and  several  other  Indians  on  one  part,  and 
Thomas  Webber  on  the  other  part,  conveying  "  all  yt  Tract  of 
Land  lijng  on  the  Westerne  side  of  Kenebecke  River,  over 
against  Arousicke  Island,  the  upper  part  y  of  begining  at  a  Poynt 
on  the  lower  side  of  a  Cove  before  the  house  yt  was  William 
Cocks,  &  soe  to  runne  downward  by  the  water  side,  to  }'«  upper 
part  of  an  Ysland,  and   commanly  known  &  Called  by  the  name 


of  Main  planter,  for  and  in  consideration  of  the  Sum  of  fifty  four  pounds  to  me  in 
hand  paid  by  John  Iligginson  Junr  of  Salem  Mercht  *  *  *  Have  granted  bargained 
and  Sold***  unto  ye  sd  John  Iligginson***  A  certain  tract  of  land  Cituate 
and  Lying  at  or  near  ye  mouth  of  Sagadehock  River  on  ye  west  side  of  said  River 
in  ye  Province  of  Maine  containing  by  Kstimation  about  thirteen  hundred  Acres  of 
Upland  Meadow  and  Salt  Marsh  be  it  more  or  less  And  being  that  tract  of  land 
which  I  ye  sd  William  Cock  bought  of  Thomas  Atkins  of  Sagadehock  aforesd 
Planter  and  which  I  lived  upon  many  years  And  is  bounded  as  followeth  that  is  to 
Say,  begining  at  ye  head  of  long  cove  Marsh  down  ye  Cove  Easterly  to  ye  point 
and  soe  round  up  ye  River  Northerly  till  you  come  to  a  Creek  runing  in  from 
ye  Main  River  westerly  all  along  upon  ye  sd  Cove  and  River  (which  sd  Creek 
is  ye  bounds  between  ye  land  of  Simon  Xevvcomb  &  this  tract  of  land  hereljy  sold 
unto  ye  sd  Iligginson)  And  so  up  to  ye  head  of  said  Creek  and  from  thence  about 
half  a  -Mile  into  the  Main  land  westwardly  unto  a  great  Swamp  And  from  thence 
Southwardly  to  ye  head  of  ye  Creek  which  goeth  down  to  ye  head  of  long  Cove  And 
thence  down  to  ye  head  of  long  cove  Marsh  where  we  began  the  which  sd  Creek  is 
ye  bound  between  ye  land  formerly  in  ye  possession  of  Robt  Edwards,  and  this  tract 
of  land  hereby  sold  unto  ye  said  Iligginson  and  one  Small  Island  lying  in  ye  sd 
River  against  ye  sd  land  commonly  called  Toms  Island  containing  about  live  Acres 
more  or  less  together  wth  the  liberty  of  range  for  cattle  and  swine  for  feed  upon 
ye  land  of  ye  sd  Thomas  Atkins  adjoyning  thereunto  And  all  Mines  Mineralls  wood 
trees  waters  water  courses,  flats,  Rights,  titles  priviledges  profits  and  Appurtenances 
whatsoever  unto  the  said  bargained  premises  are  any  ways  belonging  and  all  the 
Estate  right  title  Interest  Use  propriety,  Possession  Claime  and  Demand  whatso- 
ever of  me  ye  sd  William  Cock  my  heires  Executrs  Admrs  or  assignes  of  in  and  to 
ye  same.  *  *  *  And  ye  sd  William  Cock  doth  hereby  Oljlige  himself  heires 
Executrs  Admrs  and  assignes  to  warrant  and  Defend  the  said  John  Iligginson  his 
heires  Executrs  Admrs  and  assignes  in  ye  peaceable  and  quiet  possession  of  all  and 
Singular  ye  bargained  premises  for  ever,  against  all  manner  of  persons  laying  Legall 
Claime  thereunto  or  any  part  thereof  And  Mary  Cock  the  wife  of  ye  sd  William 
Cock  doth  freely  surrender  up  her  right  of  Dowre  of,  in  and  to  ye  same  as  Witness 
their  hands  &  Scales  this  twenty  sixt  day  of  July,  one  thousand  Six  hundred  Ninety 
and  three   And  in  the  fift  of  their  Mats  Reign 

William  Cock  (seal) 
In  presence  of  us 

John  Robinson  Senr  (seal) 

John  Marston  Junr 

William  Cock  Senr  personally  Appeared  and  Acknowledged  this  Instrumt  to  be  his 
Act  and  Deed  this  27th  July  :   1693     Before  me 

Benja  Brown  Justs  peace 
Essex  Deeds,  9,  142.      York  Deeds,  6,  140. 


86  Cox  Genealogy. 

of  Cheese  Ysland,  &  to  runne  into  the  Woods  three  Miles." 
(  York  Deeds,  j,  23. ) 

He  was  probably  the  freeman  of  that  name  at  Pemaquid  in 
1674.  At  the  same  time  and  place  he  was  granted  a  license  to 
keep  a  house  of  "  publicke  enterteynement  and  to  be  provided 
wth  necessarys  for  lodging,  &c,  accordingly,  and  to  retajle  beare, 
wine,  &  licquors "  for  Sagadahoc  and  Kennebec.  {JSIass. 
Col.  Ree.  v.  ig,  id). 

We  learn  through  the  deposition  of  Elizabeth  Davis*  that  he 
had  a  family,  and  the  use  of  "Senr"  by  him  in  the  deed  con- 
veying his  farm  to  John  Higginson  indicates  that  he  had  a  son 
William,  but  what  became  of  him,  his  wife  Mary,  and  his  family, 
we  are  not  able  to  state  at  present. 

WILLIAM  COX  of  Salem,  perhaps  son  of  the  preceding, 
married  Hannah,  daughter  of  Andrew  and  Mary  Woodbury  of 
Salem,  and  had  a  daughter  Mary  born  there  July  13,  1688.  We 
find  no  other  record  of  him.  Hannah  Woodbury  was  born 
April  I,  1664.  Hannah  Cox  and  Elizabeth  More  of  Salem, 
widows,  gave  a  receipt.  May  26,  1708,  for  money  due  them  from 
a  sale  of  land  formerly  owned  by  their  father,  Andrew  Woodbury, 
which  had  been  sold  for  the  benefit  of  their  mother,  Mary 
Woodbury. t  Hannah  Cox  of  Salem,  widow  of  William  Cox  of 
Salem  deceased  and  Mary  Cox,  singlewoman  and  only  child  of 
said  William  and  Hannah,  sold,  March  13,  1720-21,  their  undi- 
vided common  rights  in  Salem.  J 


♦Elizabeth  Davis  of  Beverly  aged  about  Sixty  four  years  testifieth  &  Saith  that 
She  lived  wth  her  father  Thomas  Adkins  at  Saggadehock  in  ye  Province  of  Main 
for  about  twelve  years  till  She  married  away  from  him  &  1  do  Certainly  Know  yt 
my  said  Father  Thomas  Adkins  did  Sell  unto  William  Cox  a  Considerable  quantity 
of  Land  lying  to  ye  westward  of  Saggadehock  River  at  ye  mouth  of  said  River 
Called  Coxes  head  and  run  up  to  ye  head  of  Long  Cove  to  a  Creek  there  &  Runs  up 
ye  River  to  ye  next  Neighbors  &  I  do  very  well  Remember  yt  William  Cox  &  his 
family  lived  upon  Said  land  for  many  Years  and  have  been  at  his  house  Severall 
times  while  he  lived  there  &  after  he  was  driven  off  Said  Land  by  ye  Indians  about 
thirty  four  years  since  and  after  ye  peace  one  John  Cox  came  &  build  on  Said  Land 
for  Severall  Years  till  he  was  also  Driven  off  by  ye  Indians  as  She  was  Informed 

Eliza  Davis    her  mark 
Elizabeth  Davis  personally  Appeared  before  us  ye  subscribers  &  made  oath  to  the 
tr\ith  of  the    abovesd  Evidence    Salem   July  25  1709    to  Remain   in   perpetuam  rei 
memoriam 

John  Hathorn  Just :  peace 

Jos;     Wolcott  Quor  unus 

Essex  Deeds,  27,  262. 

t  Essex  Deeds,  20,  141. 
J  Essex  Deeds,  39,  51. 


Cox    Genealogy.  87 

Johns  Cox  (  WilHam^  ?),  "Brother  in  law"  of  William  Cox 
of  Sagadahoc,  was  born,  probably  at  Pemaquid,  before 
1640.  He,  with  his  son  John,  Laurence  Denis  and  others, 
received  a  grant  of  land  for  a  township  on  the  southern  end 
of  Arrowsic  Island  in  the  mouth  of  the  Kennebec  River 
from  Sir  Edmund  Andros,  Sept.  6,  1679,  they  having  been 
"Driven  from  Their  Howses  in  this  River  and  Partes  Adja- 
cent".* About  1686  he  moved  to  the  farm  of  William  Cox 
at  Cox's  Head,  and  remained  there  three  years.  The  depo- 
sition of  his  sons  John  and  Thomas  indicate  that  he  had 
other  children  whom  we  are  not  able  to  trace.  Children  : 
i.     Johns,  b.  about  1661. 

2.  ii.     Thomas,   b.   about  1664;   m.    Hannah . 

Thomas3  Cox  {John,''-  William-^'),  son  of  John  of  Sagadahoc, 
was  born  about  1664.  He  was  a  mariner.  About  1689  he 
settled  in  Beverly.  His  widow  Hannah  was  appointed 
administratrix  of  his  estate  Feb.  6,  1710.  In  171 1  she 
sold  three  acres  of  land  to  her  son  Thomas,  and  the  bal- 
ance of  the  estate  was  divided  in  1733,  Thomas  receiving 
a  double  share  as  oldest  son.     Their  children  were: 

3.  i.  Thomas4,    bapt.   June    8,   1690   at    Beverly;   m.    1st,  Judith   Elliot,  2nd, 

Mary  Woodbury, 
ii.   Ehzabeth,  bapt.    June  8,  1690  at  Beverly, 
iii.   Richard,  liapt.  Aug.  14,  1692;    drowned  1746. 
iv.  Hannah,  bapt.  July  28,  1695  at  Beverly. 
V.  John,  bapt.    July  17,  1698  at  Beverly. 
..     vi.  William,  bapt.  April  18,  1703  at  Beverly;    m.  Sarah  Trask. 

Thomas4  Cox  (^Thomas, ^  John,'^  William^)  ,was  bapt.  June  8, 
1690.  He  was  a  mariner  and  lived  in  Beverly.  He  mar- 
ried ist,  Judith  Elliot,  Dec.  15,  1709,  who  d.  April  19,  1718. 
He  married  2nd,  June  21,  1727,  Mary4  Woodbury  (Eben- 
ezer,3  John,*  Johni).  He  died  Nov.  5,  1738.  His  will, 
dated  Sept.  21,  1738,  makes  wife  Mary  executrix,  men- 
tions daughter  Judith  Phelps,  gives  two  shares  to  son 
Ebenezer  and  one  share  each  to  the  other  children. 
Children  : 

i.  Judiths,  m.  Jonathan  Phelps. 
Children  by  second  marriage  : 
;.     ii.  Ebenezer,  b.  June  27,  1728;   bapt.  Aug.  25,  1728. 
iii.  Elizabeth,  b.  Nov.  22,  1 730. 
iv.  Lydia,  bapt.  May  16,  1731. 
v.  Thomas,  b.  May  7,  1733;   bapt.  July  29,  1733. 
vi.  Israel,  b.  Dec.  16,  1736;   bapt.  May  15,  1737. 
vii.  Lucy  b.  Feb.  22,  1738-9;   bapt.  May  13,  1739. 


^Doct.  Hist.  Maine  iv.  386-3J 


88  Cox   Genealogy. 

4.  William4  Cox   {Thomas,-!,  John, '^   Wi7/iami) ,  hapt.    April    18, 

1703;  married  Sarah  Trask,  Nov.  g,  1721;  died  Dec.  23, 
1 761.  She  married  second  Samuel  Woodbury,  Jan.  22, 
1764.      Children: 

i.  William, 5  b.  Dec.  7,  1721. 
ii.  Thomas,  b.  March   16,  1724-5. 
iii.  Edward,  b.     July  9,  1727. 
iv,  Deborah,  bapt.  Jan.  4,  1730. 
.    V.  Hannah,  bapt.  June  25,  1732. 
vi.   Richard,  bapt.  Dec.  28,  1735. 
vii.  William,  bapt.  Jan.  7,  1739. 
viii,  Deborah,  bapt.  Jan.  II,  1741. 
ix.  Osman,  bapt.  May  13,  1744. 

5.  EbenezerS  Cox    (  Thorn  as,  4-   Thomas, 3  John, z  IVi/Zmm^),  hotn 

in  Beverly  June  27,  1728  ;  married  ist  Ruth  Hay  ward  of 
Beverly,  Dec.  14,  1749  ;  she  died  Sept.  11,  1750  ;  married 
and  in  1754,  Lydia6  Woodbury  (Hugh,  5  William, 4  Thom- 
as,3  Humphrey,^  Johni);  she  died  April  7,  1775,  and  he 
married  3rd  Sarah  (Erskine)  Dickey,  daughter  of  Alexan- 
der Erskine  and  widow  of  John  Dickey,  at  Bristol,  Maine, 
Dec.  25,  1775.  He  was  a  mariner.  He  lived  at  Beverly, 
Falmouth,  Me.  and  Bristol,  Me.  He  died  in  July,  1795. 
Children  were: 

6.  i.  Israel6,  b.  at  Falmouth,  Me.,  Oct.  5,  1755. 

ii.  Ruth,  b.  July  21,  1757.      m.  Alexander  Erskine  in  1776. 
iii.  Thomas,  b.  Oct.  22,  1759. 

7.  iv.  Hugh,  b.  Oct.  22,  1759. 

V.  Ebenezer,  b.  March  19,  1762.     Minister.  Lived  at  Hope,  Me. 
vi.  Lydia,  b.  March  19,  1762;   m.  Alexander   Greenlaw,  March    i6,   1789; 
d.  Oct.  27,  1850. 

vii.  Judith,  b.  Aug.  15,  1764;    m. Fickett. 

viii.  William,  March  12,  1767. 

ix.  Simon,  b.  July  5,  1769.     Minister.     Lived  at  Hope,  Me. 

X.  Betsey,  b.  July  9,  1772;  m.  Luke  Staples. 

Children  by  third  wife   : 

8.  xi.  Alexander,  b.  1776. 

xii.  Robert,  m.  Jane  Thompson,  May  27,  1802. 
xiii.     George,  b.  about  1779. 

xiv.  John,  b.    May   i,  1781;   m.   1st   Cynthia   Church,   July   14,   1S04,   2nd 
Ehzabeth  Church,  July  26,  181 2. 

6.  Israel6  Cox  (£l>enezer,S  Thomas, 4-  Thomas,  3  /ohn,-  JVi7//a;//i), 

was  for  many  years  a  prominent  man  in  Bristol,  Me.  Early 
in  life  he  became  a  master  mariner,  and  was  afterwards 
always  honored  with  the  title  of  Captain.  He  served  the 
town  many  years  as  selectman,  and  was  highly  esteemed 
by  his  townsmen.  Captain  Cox  was  well  read  in  the  history 
of  Maine,  and  took  considerable  interest  in  local  historical 
matters,  which  fact  adds  strensfth  to  his  statement  that  he 


C(?x    Genealogy.  89 

was  descended  from  William  Cox  of  Pemaquid.  He  mar- 
ried Jane,  daughter  of  Robert  Given,  in  1787.  They  lived 
at  Brown's  Cove  in  Bristol,  upon  a  portion  of  the  land 
which  John  Brown  purchased  of  the  Indian  sagamores, 
and  not  far  from  the  place  where  the  first  William  Cox 
settled  in  1625.  Capt.  Israel  Cox,  "  A  Revolutionar}- 
Soldier,"  died  April  3,  1S50  (Gravesionc).  His  wife  died 
May  24,  1827,  ffi.   73. 

i.  Arthur,?   born,  Sept.   i    1789;   d.  April  15  182S;  m  Xancy  Elliot  Feb.  19 

1819.     She  m.  2  Samuel  Kossctt  and  died  Jan.  15  1871  re,  80  y.  8  mo. 
ii.  William,    born,  Aug.  12  1791;    d.  June    i,  1855  ni.  Rachel   Fuller  1821; 

she  died  Oct.  10  1841,  x.  45  y.  8  m. 
iii.  Jenny  born  Jan  7,  1795.  d.    Dec.  2  1884,  x.  90  yrs.  m.  Capt.  Simon  Elli- 
ott 1821.     He  died  May  8,  1851,  a%  56^/^  v. 
iv.  Alexander  Greenlaw,  born 

7.  Hugh6    Cox    (E'H'nezer,^     TJiomas,\     Thomas, i   John.z     117/- 

liamf-),  was  born  at  Falmouth,   Oct.    22,    17.")*.);  m.  Mar}- 
daughter  of  Solomon  Dunbar  of  Newcastle,  Me.,   and  set- 
tled in   Hallowell.      Children: 
i.  Mary.jb.    May  2  i8ckd. 
ii.  Emma  Jane,  b.  Jan.  27,  1802. 
iii.  Lucinda,  b.  Feb.  1S05. 
iv.  Clarisse,  b.   Jan    28,  1807. 
V.  George  Thomas,  b.  Oct.  16,  1813. 
vi.  Nancy  Glidden,    I).    June  23,  181 6. 

8.  Alexander6  Cox  ( E/>enezer,^    Thomas,^    Thomas,!,  John, '^  IFi/- 

liani^),  born  at  Bristol,  Me.,  in  1776,  was  a  ship  car- 
penter. He  married,  ist,  Sept.  30,  1802,  Ruth  Howland, 
2nd,  Margaret  Howdand,  sister  of  his  first  wife,  March  16, 
1813.  He  died  in  the  early  part  of  1825,  and  his  widow 
died  a  few  months  later.      Children: 

i.  Thurza,7  b.  1805,  at  Bristol ;  m.  Hugh  Gordon  ;  d.  in  Kansas. 

ii.  Ale.xander,  b.  1807,  at  Bristol;  d.  at  Savannah,  Ga.  Sept.  1840. 

iii.  Roxana,  b.  July    29,  1808,  at    Bristol ;  m.  Elijah    Crocket,   of    Rock- 
land, Me.;  d.  at  Rockland,  July  i,  1872. 

iv.  Adiic!,  b.  July  16,  1810,  at  Bristol;  m.  Katherine  Ulmer  of  Rockland; 
d.  Mar.  23,  1889.     Adopted  by  James  Fales  and  name  changed  to  Fales. 

V.  George,  b.  May  13,  18 12,  at  Bristol. 
By  second  wife. 

vi.  Elizabeth,  b.  1814,  at    Bristol;  m.  Samuel    Richards    of  Eden,  Me.;  d. 
April  29,  1888. 

vii.  Emily,  b.  1S16.  at  l5ristol  ;  m.  Cephas  Crockett. 

viii.  Isaac,  b.  1823,  at  Waldo,  Me;  lost   overboard  from  the  ship  Gerrick 
in  the  Irish  Channel. 

g.     George?    Cox    (Alexander,^    Ebenezer,s    Thomas, \    Thomasi, 

lohn,z  William'^ ),  born  at  Bristol,  Me.,  May  13,  181 2,  was 

a  master  mariner.      He   married   Eliza  Arm,  daughter  of 

Thomas   and    Betsey   (Sproul)  Fossett  of   Bristol,  March 

12 


90  Tead  vs.    ColUcoit. 

14,  1839.      He  died  Dec.   27,  1895.     Children,  all  born  in 

Bristol: 

i.  Arthur,8  b.  Mar.  21,  1S40;  m.  Dec.  22,  1881,  Mary    Elizabeth    Morton, 

and  resides  in  Bristol, 
ii.  Sarah  Elizabeth,  b.  Mar.  3,  1843;  d.  Feb.  i,  1845. 
ro.     iii.     George,  Feb.  23,  1845. 

iv.  Maria  A.,  b.  Sept.  23,  184S. 

V.  Rockie    Ella,  b.  Dec.  i,  1850;  m.  Aug.  28,  1S72,  Capt.    John  E.  Yates, 

of  Bristol;  d.  Jan.  i,  1888. 

10.      GeorgeS    Cox,  Jr.   (Capt.     Geo/\s;c,7    Alexander,^    Ehcnczer,S 

Thomas,^  Tho»ias,l  John,^  William-^-),  born  Feb.  23,    1848, 

was  educated  at  Lincoln  Academy,  Newcastle,  Me. ,  is  an 

accountant  and  resides  in  Maiden,  Mass.      He  married   at 

Maiden,  Jan.    27,    1876,  Adelle  Rose,    daughter  of   Alton 

and  Mary    Jane    (Studley)    Burkett.      Children,    all    born 

in  Maiden: 

i.  Ernestine  Yates,9  b.  Dec.  19,  1876. 
ii.  George  Ralph,  b.  Jan.  8,  1878. 
iii.  Bertrand  Elvin,  b.  Mar.  18,  1880. 
iv.  Adelle  Marian,  b.  April  2,  18S3. 
V.  Kenneth  Cleveland,  b.  Oct.  23,  1887. 
vi.  Malcolm,  b.  Dec.  12,  1891. 

To  be    conthiued. 


JOSHUA    TEAD   verstis  RICHARD  COLLICOTT. 

From  thf.  Files  ov  the   Middlesex    County  Court   .a  i    E..\st 

Cambridge,   M.^ss. 

To  the  Marshall  of  the  County  of  Suffolk  or  his  Deputy. 

You  are  required  to  attach  the  goods  and  for  want  thereof 
the  body  of  Mr  Richard  Collecot  &  take  bond  of  him  to  the  value 
of  one  hundred  pounds  with  suffecient  security  for  his  appear- 
ance, at  the  Court  at  Charlstowne  adiorned  there  to  be  holden 
on  the  twenty  third  day  of  this  fourth  moneth  to  answer  the 
complaint  of  Joshua  Tedd  in  an  action  of  the  Case  for  takeing 
away  his  estate,  by  a  ioynt  consent  with  John  Richards  of 
Kenebeck  or  resident  ther  abouts,  with  some  Associats  of  the 
said  Richards,  to  the  value  of  fefty  pounds  sterling  &  other 
damages  he  suffers  therby;  and  to  make  a  true  return  hereof 
vmder  your  hand  dat  18  (4^^)  1657 
By  the  Court  Jonath  Negus 
[On  back,  endorsed]  Josh  —  Tid 

pt  agst 
Mr  Ri  :  Collecutt. 
no.  (I) 

I    Richard    Collicott  doe  binde    my  selfe   heirs  &  exectors   unto 
Richard  Wayte   marshall   in  the   sume  of   one   hundred   pounds 


Tead  vs.    Collicoit.  91 

uppon  condition  that  I  will  appeare  at  the  Court  at  Charlstown? 
ajoined  the  twenty  third  day  of  this  fourth  month  :  to  answer 
the  complainte  of  Joshwah  Tedd  :  accordinge  to  the  tennor  of 
this  attachmcntt  and  that  I  will  abide  the  order  of  the  court  and 
not  di'part  with  out  licence  as  witnes  my  hand  this  18  :  4th:  1657 

Richard  Collicott 
1  haue  attached  the  body  of  ni"" 
Richard  Callicott  the  18:   4tli:  and 
haue    taken    bond    of   him    to  the 
value  of  one  hundred  pounds  : 
P  me  Ri  Wayte  Marshall 

Georg  Muning  aiged  Fiffty  Eght  years  or  thereabout  Sworen 
Sayeth  that  in  may  1656  :  Joshua  Tead  of  Charlestowen  hauing 
his  vessell  taken  in  kenebek  Riuer  or  neere  Agossent  by  sume 
of  the  Inhabitance  of  kenebek  :  which  vessell  thus  being  taken: 
was  Carried  vp  vnto  the  place  where  this  deponent  Lined  he 
Cuming  vnto  the  sd  deponent  Cumplained  Sadly  that  the  s^  in- 
habitance had  taken  from  him  his  Vessell  and  goods  vnto  the 
value  of  fine  hundred  pounds  :  and  the  Inhabitance  afore  sd  be- 
ing desired  by  the  deponent  to  Cume  on  Shoare:  Reffused 
wherevpon  mr  Joshua  Tead  :  Requested  the  sd  deponent  to  goe 
a  board:  to  Treate  with  them  that  he  might:  Regain  his  vessell 
and  goods;  and  the  answare  of  the  people  was:  no  for  he  had 
traded  Contrarie  to  the  patine  with  the  natiues:  and  Lickor  with 
the  natiues  vn  the  Sabboath  day  then  seeing  no  hope  to 
[torn]  they  saied  that  thay  ware  In  hopes  to  meet  with  m'. 
Collicott  at  Capanagassett  to  take  his  Aduisse  in  Regard  of 
Plimoth  gouerment  this  deponent  then  goeing  on  shoare  declared 
vntn  mr  Tead  what  thaier  answare  was  :  that  the  would  Chuse: 
mr  Collicott:  if  he  would  Chuse  another  he  being  in  a  straight 
Choase  this  deponent  where  vpon  the  vessell  went  dovvne  to 
C'apanagassett  and  this  deponent  with  mr  Tead  and  his  Company 
went  downe  in  his  boat  this  deponent  meeting  with  mr  Collicott 
the  sd  mr  Tead  desiered  the  deponent  to  J n treat  mr  Col- 
licut  with  this  deponent  to  see  whether  thay  Could  Re- 
gaine  his  hole  Estate  or  what  parte  thay  Could  —  vpon  which 
Request  the  s'l  deponent  with  mr  Collicott  desiered  John  Rich- 
ards who  thay  Called  thaier  Captine  that  he  would  Com  on 
shoare  that  they  might  treate  with  him  his  Answer  was  he  would 
goe  on  board  and  Speake  with  his  Companie  the  which  hauing 
done  he  sent  his  Boat  on  shoare  desiering  the  deponent  with 
mr  Collicott  to  goe  on  board:  the  vessell  and  vvhen  the  deponent 
with  mr  Collicott  Came  vn  board  the  Copanie  declared  that  thay 
would  kepe  all  but  after  much  perswasson  by  John  Richards  the 
wear  Contente  to  take  threescoare  pounds  soe  that  thay  might 
haue  that  which  thay  Spent  of  his  pro  [torn]  discounted:  and 
that   he  would   giue    bonds   vnto   the   gouerment  oi    {)limoth    to 


92 


Tead  vs.    CoUicoti. 


Answare  for  trading  with  the  natiues  within  their  Jurediction; 
vpon  which  Answare  Retturned:  Mr  Joshua  Tead:  Sayed:  that 
he  was  willing  soe  to  doe.  Rendering  this  Reson  that  if  thay 
kept  all  the  would  Spende  it  and  he  should  haue  no  Recompenct- 
and  then  Mr  Tead  with  this  deponent  desired  mr  CoUicott  to 
make  triall  whether  he  Could  bring  the  [torn]  vnto  Loer  terms: 
the  which  he  did:  &  broaght  it  to  fiff  [torn]  pounds:  and  the 
sd  mr  Tead  was  very  thankful!  [torn]  mr  CoUicott  had 
done  &desiered  him  with  this  deponent  and  Thomas  Holland  to 
goe  on  Board  the  next  Morning:  to  make  payment  of  the  sd  iiffy 
pounds  which  acordingly  thay  did:  and  after  the  payment  of 
the  sd  sume  by  the  perswassion  of  mr  CoUicott  the  Returned 
bake  to  the  sd  Tead:  a  Beauor  Coate  with  sume  otter  skines  for 
wch  he  was  very  thankfuU  &  lirther  Sayeth  not 
Sworne  in  Court  by  Geo:  Munnings  23.  (4)  57. 
Thomas  Danforth  Recordr 

[Endorsed]  George  Munnings 
test,  no  7 
Tidd  vs  CoUicutt 
June    1657  \^ 
p.  no.  f 

Johana  Munings  aged  forty  sixe  years  or  therabous  testefies 
yt  her  husband  being  at  Kenibacke  when  Joshua  Teads  barke 
was  taken  by  Richards  &  others,  he  demanded  of  Richards  & 
William  Cocke*  by  wt  authority  they  tooke  ye  said  Josh  :  Teads 
Barke,  cS^  whether  they  had  any  commission  from  ye  Gouernor  of 
Plymouth.  To  w^h  Richards  replyed  they  had  none,  nor  soe 
much  as  a  copy  of  any.  Uppon  wch  George  Munings  replyed  I 
know  yt  ye  matrats  of  Massatusetts  Bay  will  not  put  up  this  mat- 
ter in  ye  way  you  walke  in:  whereppon  William  Cocke  wished  he 
had  giuen  fine  pounds  yt  he  had  neuer  medled  wth  it,  saying  to 
Richards,  I  had  neuer  medled,  if  it  had  not  beene  for  you:  to 
wth  old  Richards  said  I  wish  I  had  giuen  tenn  pounds  yt  I  alsoe 
had  neuer  medled  in  it,  for  it  hath  hindred  me  in  my  occasions; 
only  he  was  wished  by  mr  CoUicott  to  goe  aboard. 

Sworne  in  Court  by  Johanna  Munnings. 

23-      (4)    57- 

Tho:   Danforth  CI. 

Mathew  Clarke  aged  30  yeares  or  therabouts  testefies,  y'  m"^ 
CoUicott  of  Dorchester  being  at  Alexander  Goits  house  uppon 
kenibacke  Riuer  wth  Jno  Richards  &  his  companions,  going 
aboard  ye  vessell  named  ye  swallow  wch  did  at  yt  tyme  belong  to 
Josh:  Tead;  there  by  one  consent  ye  said  Richards,  CoUicott 
&c:  did  take  away  ye  estate  of  ye  foresaid  Josh:  Tead  to  ye  value 
o{  fifty    pounds    sterling    in    beauer,   moose,    &    english    goods: 

*See  'I'yu-  ('lenfaliij^'ical  Advertiser,  iS4-S(). 


Tead  vs.    Collicott.  93 

furthermore  ye  said  Tead  requested  yt  seeing  tliey  were  resolued 
to  take  his  estate  from  him,  yt  they  would  spare  his  moose,  & 
beauer,  &  rather  take  english  goods;  to  vvdi  they  replyed  yt  in 
case  nir  Collicott  would  be  there  wt'i  satisfied,  it  was  all  one  to 
them,  by  reason  of  w^h  losse  ye  said  Tead  was  greatly  damnified, 
&  his  voyadge  frustrat:  moreouer  Richards  &  his  company 
abouesad  exspended  to  ye  value  of  two  barrells  of  berre,  &  a  bar- 
rell  of  sacke  besides  other  pulsions  wtli  liquocs  &  powder  wch  was 
wasted  or  taken  away  by  them, 

Taken  uppon  oath  before  m^e. 

Richard  Russell  Commissionr 
ye  6th  of  ye  4th.    1657       For  charlstowHc 

Mathew  Clarke  aged  30  yeares  or  therabouts  testcfies  yt  he 
heard  George  Munings  say  yt  Mr  Collicott  would  not  yeld  to  him 
yt  Joshua  Tead  should  haue  his  Barke  &  goods  agayne,  vnlesse 
he  would  giue  Richards  &  his  company  halfe  of  ye  goods  yt  were 
aboard  together  wth  all  ye  mouse  &  Beauer;  &  wt  was  wanting  to 
be  made  up  in  liquors;  wheruppon  George  Munings  said  he 
would  not  in  any  wise  yeld  to  yt,  but  they  should  rather  take  all. 
moreouer  ye  said  Deponent  testefies  yt  he  heard  James  Smyth  & 
his  wife  saye  yt  mr  Collicott  told  them  it  were  a  good  deed  to  goe 
downe  &  take  ye  foresaid  Joshua  Tead,  furthermore  ye  said 
Smyth  &  his  wife  did  saye,  yt  mr  Collicott  told  them  yt  he  would 
weary  n'c  Coasters  out  of  ye  Riuer.  further  after  ye  surrender  of 
ye  Barke  ye  foresaid  James  Smyth  &.  his  wife  did  say  yt  mr  Colli- 
cott said  to  them,  law  yee,  did  I  not  tell  you  I  would  weary 
ye  Coasters  out  of  ye  Riuer. 

Taken  uppon  oath  the  22^  Day  of  ye  4th  niot''.    1657 

In  Charlstowne:   Before  nice. 

Richard  Russell  Commission''. 

Jno.  Lawrence  aged  35  years  or  therabouts,  testefies,  yt  m''. 
Collicott  of  Dorchester  being  at  Alex:  Goits  house  uppon  kene- 
backe  Riuer  wth  Jno.  Richards  &  his  companions,  goeing  aboard 
ye  vessell  named  ye  Swallow  wrh  did  at  that  tyme  belong  to  Josh: 
Tead;  ther  by  one  consent  ye  said  Richards,  Collicott  &c  did 
take  away  ye  estate  of  ye  foresaid  Josh:  Tead  to  ye  value  of  fifty 
pounds  sterling  in  beauer,  moose  &  english  goods,  by  reason 
wherof  ye  said  Tqad  was  greatly  damnified  &:  his  voyadge  frus- 
trat. 

Taken  uppon  oath  ye  20th  of  ye  ist  month. 
Charlstow.      1656-57  pr  me  Richard  Russell  Commission^ 

Thomas  Holland  aiged  22  yeares  or  thierabouts  Sworen  Say- 
eth  that  in  May  1656  he  being  at  that  house  of  Alexander 
Thoyts  In  kenebeak  Riuer  a  Vessell  of  mr  Joshua  Teads  being: 
Surprised  :  and  taken  by  the  Inhabitance  of  the  sd  Riuer  :  the 
s"!  mr  Tead   Feareing  that  he   should  be  depriued:  boath   of  his 


94  Tead  vs.    Collicott. 

Vessell  &  goods  to  his  great  Loss  did  Request  mr  Richard  Coli- 
cott  &  Mr  George  Munings  being  then  theare  :  to  goe  vn  board  : 
the  s<i  vessell  :  and  to  see  if  thay  Could  Cleare  his  Vessell  and 
what  of  the  goods  thay  might  &  what  thay  did  he  would  asente 
vnto  :  thay  thaier  vpon  went  vn  Board  :  the  sd  Vessell  :  and  in 
the  behalfe  of  mr  Tead  :  made  Compos":  with  the  Company  For 
which  the  sd  mr  Tead  was  very  thainkfuU  :  vnto  them  Boath 
Firther  when  the  vessel  was  taken  it  was  vnknowen  vnto  : 
mr  Colicott  he  being  distant  From  the  place  where  it  was  acted  : 
aboue  twenty  Milles  being  in  the  Compy  of  this  deponent  :  at 
the  same  time  &  firther  Sayeth  not 

Sworne  in  Court,  by  Th  :  Holland  23.  (4)   57. 
Thomas  Danforth  Recordr 
[Endorsed]    Thomas  Holland 
no.  6 

The  testimony  of  Thomas  Holland  Aiged  twenty  tow  yeares 
or  thaier  abouts:  Sworn  Sayeth  that  the  Morning  folowing  Mr: 
Teads  acceptance  to:  deliuer  John  Richards  &  Compy  the  Sume 
of  Fiffy  pounds:  Mr:  Teads  wtli  Mr  Colicott  &  :  Mr  Munings  : 
and  this  deponent  went  on  board  :  the  vessell  &  Mr  Tead  with 
his  Companie  did  take  up  his  goods  out  of  the  hould:  &  Cheests 
to  Make  the  sd  Richards  and  Companie  Satiesfaction  desiering 
this  deponent  to  kepe  the  accompt  of  them  untell  thay  had  made 
up  the  Sume  wch  being  dune  the  sd  Richards  &  Companie  did 
Receiue  the  goods  and  :  put  them  on  :  board  thiere  Vessells  :  but 
on  board  of  Mr  Colicott  vessell  the  brought  none  of  the  sd  goods 
to  the  best  of  my  knoledg  but  tranceported  them  I  know  not 
whether  Firther  I  did  not  perceiue  any  Incuraigment  giuen  b}- 
Mr  Colicott  unto  the  sd  Richards  and  Companie  &  Firther  Sayeth 
uott 

Sworne  in  Court.  24.   (4)  57. 
Thomas  Danforth  Recordr. 
[Endorsed]   Tho :  Holland, 
no.    10. 

John  King  aiged  about  Fiffty  seuen  yeares  :  Sworen  Sayeth  : 
that  he  was  with  mr  Richard  Colicott  in  kenebeak  Riuer  &  mas- 
ter &  owner  of  the  vessell  In  May  1656,  about  which  tyme 
mr  Joshua  Teads  vessell  was  taken  by  the  Inhabitants  of  the 
sd  Riuer  at  wch  tyme  this  deponant  Sayeth  mr  Colicott  was  :  from 
tiie  place  that  mr  Teads  Vessell  was  taken  aboue  twenty  Milles  : 
about  fouer  dayes  after  mr:  Teads  Vessell  was  taken  mr  Colicott 
licing  at  the  house  of  Alex  Thoyts  in  kenebeak  Riuer  mr:  Tead 
with  mr  George  Munings  Came  to  the  sd :  hous  :  to  Request  him 
the  sd  :  mr  Colicott  to  Asist  mr  Munings  :  about  Recouering  of 
vfsell  tSc  goods  the  :  wch  he  did  :   and  when  it  was   Effected  :   the 


Capt.  John  Somerset's   Gift. 


95 


Sayed    nu  Tead  was   very  thankfull    hoatli    to   \\v.  Colicott    and 
111""  Miinings:  &  firther  Sayetli  nott 

Svvorne  in  Court  by  Jn".  King.      23.    (4)   57. 
Thomas  Dan  forth  Recorder 
[Endorsed]   J  no.   Kings  test 
no.     5. 

The  testimony  of  John  :  king  formerly  sworn  :  sayeth  that  the 
goods  Receiued  of  Mr  Tead   by  John    Richards   &   Companie  un 
the  deliuery  of  his  Barke  :  was   tranceported  by  the  s*!  Richards 
&  Companie  from   thence  I  know   not   whether  :  hut  to  the    best 
of  my  knoledg   not   any  of  the  sd  goods  Came  on   board    of    m'. 
Colicotts  vessell  and  firther  Sayeth  nott 
Sworne  in  Court  -  24.      (4)   57. 
Thomas  Danforth  Record'' 
[Endorsed]     Jno.    King, 
test, 
no    9. 

in  the  case  of  mr  Ted    plantif   agenst    \\v  ColHcot   we   find    for 
the  defendant  and  cost  of  Court 

[Endorsed]  mr  Tids  accon      Verdict. 

The  Charge  of  mr  Richard  Colicott  and  liis  witnesses 

00  :  06  :       00 
00  :  01  .       06 

/  00  :  o   [torn     ] 

\ 


It  For  him  selfe  3  :  da3's 

It  For  Georg  Munings  :  on  day 
It  For  Jn"  King  of  waymoth 

Fouer  days 

It  For  Thomas  Holland 
of  dorchester     3  days  - 


\  00  :  06  : 
\ 


01  :  01 


Fil. 


00  :  01 


[Endorsed]  mr  Colicuts  bill  of  tests. 


01—3. 


06 


08 

02 


CAPTAIN    JOHN    SOMERSET'S    GIFT    TO    JOHN  AND 

ELIZABETH  PEARCE,   AND  THE  DIVISION  OF  THE 

RICHARD  PEARCE  ESTATE   AT  MUSCONGUS. 

Communicated  by  Capt.   A.   A.    For.soAr,   of  Brookline,  Mass. 

Evidences  Referring  to  Samuel  Martin's    Land  to    the  Eastward, 
reed  on  record  Eebruary  21.      1720-21. 

The    Deposition  of    George    Pearce  of  >«=  age    of    fifty  five 
years  Testifieth  &  Saith  that  about  three  years  agoe  in  ye  year 


/  V 


I  was  present  when  my  two  brothers  Richard  &  John 


g6  Capt.  John  Somersefs   Gift. 

Pearce  and  myselfe  with  Francis  Fullfood  &  Elizabeth  Martin 
ye  Children  of  my  Sister  Elizabeth  Fulfood  did  Settle  our 
father's  Estate  at  Misconcus  to  the  Eastward  and  then  my 
sd  Brother  Richard  Pearce  did  declare  and  own  that  he  had 
no  right  Title  or  intrest  to  an  Island  Called  hogg  Island  Lying 
in  Misconcus  River  against  Misconcus  harbour  but  y^  sd  Hogg 
Island  was  y^  right  &  Estate  of  his  Brother  John  Pearce  and 
Elizabeth  Fullford  his  Sister  &  their  heires  &  that  my  s«i 
Brother  Richard  Pearce  for  himselfe  &  his  heirs  Exec^s  & 
Adminfs  did  Disclaime  and  Disowne  any  right  Title  or  intrest 
to  sd  Hogg  Island  for  that  he  knew  s^  Hogg  Island  was  given 
by  John  Summerset  a  Sagamore  of  y^  Indians  to  his  Brother 
John  &  his  s^  Sister  Elizabeth  them  and  their  heirs  forever 
and  that  his  father  did  take  possession  of  s^  Hogg  Island  for 
his  sd  two  Children  their  heirs  and  assignes  forever  and  further 
I  Testify  and  Declare  that  I  Also  y^  Deponant  did  Renounce 
all  right  Title  and  Intrest  to  s^  Hogg  Island  &  that  s^  Hog? 
Island  was  not  Inventoried  as  any  part  of  my  fathers  Estate 
but  was  left  as  the  Estate  of  my  Brother  John  Pearce  and 
ye  Children  of  my  Sister  Elizabeth  Fullford 

his  mark 
George  O   Pearce 

Essex  ss.  The  abovenamed  George  Pearce  personall}' 
appeared  before  us  two  of  his  Majesties  Justices  of  ye  peace  of 
Quoram  Unus  and  he  made  Oath  to  y  truth  of  his  above 
written  Deposition  in  perpetuam  Rei  moriam  Dated  at  Mar- 
blehead  ye  ytn  Day  of  I'ebruary   1720-21 

Examd  Nathaniel  Norden  \ 

Azor  Gale  f 

The  Deposition  of  John  Pearce  of  ye  age  of  Sixty  Eight 
years  or  Thereabouts  Testifieth  &  Saith  that  to  my  Certain 
knowledge  that  ye  Island  Commonly  know  &  Called  Hogg- 
Island  Lying  in  Misconcus  River  Lying  against  Misconcus 
Harbour  Lying  to  ye  Northward  of  ye  Lands  of  pemmaquid  to 
ye  Eastward  formerly  under  ye  Goverment  of  New  York  was 
wholly  &  absolutely  given  and  Bequeathed  to  me  ye  Deponant 
&  to  my  Sister  Elizabeth  Pearce  alias  Elizabeth  Fullfood  who 
Married  Richard  Fullfood  Late  of  Misconcus  Deced  by  John 
Summersett  one  of  ye  Sagamors  of  ye  Indians  then  Liveing  in 
these  parts  to  me  ye  sd  John  Pearce  and  to  my  sd  Sister  Eliza- 
beth to  us  our  heirs  Execs  Admits  &  assignes  forever  and  that 
inv  father   Richard    Pearce   then   Liveing  but   now   Deced  did 


Capt.  John  Somerset" s   Gift.  97 

take  possession  of  s<i  Hogg  Island  for  us  his  s^  Children  &  in 
our  names  as  our  own  proper  Estate  of  Inheritance  forever 
to  us  our  heirs  and  assignes  to  Enjoy  &  possess  ye  Same  & 
that  our  s<i  father  Richard  Pearce  in  his  Life  time  Always 
declared  and  reserved  s^  Hogg  Island  for  us  his  s^  two  Chil- 
dren and  their  heirs  and  that  y  s^  Hogg  Island  was  not 
Inventoried  as  any  part  of  his  Estate  and  I  further  Testify 
and  Declare  that  about  three  years  agoe  when  my  brother 
Richard  Pearce  George  Pearce  Francis  Fullfood  &  Elizabeth 
Martin  yc  Children  of  my  s'^  Sister  El iz-*  and  my  Selfe  did  Settle 
ye  Estate  of  our  s^  father,  he  ye  s^i  Richard  Pearce  my  Brother 
did  then  Declare  &  own  as  he  oftentimes  did  declare  and 
own  that  he  had  no  Intrest  or  part  in  s'l  Hogg  Island  and 
that  he  knew  that  sd  Hogg  Island  Vv'as  given  by  s^  John  Summer- 
set Sagamore  to  us  ye  s^  Brother  &  Sister  as  their  proper 
Estate  &  inheritance  and  I  further  declare  &  Testify  that  I 
ye  deponant  Since  our  s^  Division  of  our  sd  fathers  Estate  have 
taken  possession  of  ye  Southermost  part  of  sd  Hogg  Island 
being  ye  one  half  or  moiety  of  s^  Island  as  my  proper  Estate 
and  have  Left  ye  Northernmost  halfe  of  s^  Hogg  Island  for 
my  sd  Sisters  Children  as  their  proper  Estate  &  Inheritance 

his  mark 
John  O  Pearce 
Lattimore  Waiters     Norden  Pedrick 

Essex  ss.      The  abovenamed  John  Pearce  personally  appeared 
before  us  two  of  his    Majesties   Justices  of  ye  peace    Quorum 
Unus    and    he    made  Oath  to  y^  truth  of    his    above    written 
Deposition  in  perpetuam  Rei  memoriam. 
Dated  at  Marblehead  ye  7th  j^y  of  February  1720-21. 

Examd.  Nathei.  Norden  ) 

Azor  Gale  f 

The  Deposition  of  Morrice  Champny  of  ye  age  of  Seventy  nine 
years  Tcstifieth  ix  Saith  That  I  knew  Richard  Fullford  &  wife 
ye  parents  of  Elii^abeth  Martin  ye  wife  of  Samuel  Martin  now 
of  Marblehead  in  ye  County  of  Essex  fisherman  or  Shoreman 
and  of  Francis  Fullfood  of  Marblehead  afores^  fisherman  her 
brother  and  ye  s^  Richard  Fullfood  &  his  wife  Lived  on  a 
place  Called  Round  pound  fronting  against  Misconcus  Island 
to  ye  Eastward  above  fifty  years  agoe  and  that  he  had  a  house 
on  sd  Land    how  jnuch   Land   he   had  I  know  not  and   that  I 


g8  Capt.  John  Somersefs   Gift. 

and  Richard  Pearce  now  Liveing  in  Marblehead  Mowed  on 
ye  Meadow  Land  Several!  years  for  s^  Richard  Fullfood  and 
that  y=  s<i  Richard  Fullfood  &  his  wife  &  family  Lived  on 
sd  Land  of  Round  pound  many  years  together  till  y-'  Indian 
Enemy  drove  them  from  thence. 

Marblehead  November  29th  1717.  The  abovenamed  Mor- 
rice  Champnie  appeared  Before  me  and  made  oath  to  ye  truth 
of  ye  above  deposition. 

Examd.  Edward  Brattle    Justice  peace. 

The  Deposition  of  Richard  Pearce  Sen^  of  ye  age  of  Seventy 
years  Testifieth  and  Saith  That  I  knew  Richard  Fullfood  & 
wife  ye  parents  of  Elizabeth  Martin  ye  wife  of  Samuel  Martin 
now  of  Marblehead  in  ye  Country  of  Essex  fisherman  or  Shore- 
man and  of  Francis  Fullfood  of  Marblehead  afores^*.  fisherman 
her  brother  and  ye  s^  Richard  Fullfood  &  wife  Lived  on  a 
place  called  Round  pound  fronting  to  ye  eastward  against 
Misconcus  Island  distant  from  pemmaquid  River  about  five  miles 
and  that  he  had  a  house  on  s^^  Land  above  fifty  years  agoe 
&  that  I  and  Morrice  Champnie  mowed  in  ye  Meadows  of 
s<i  Richard  Fullfood  Several!  Years  and  his  Land  was  bounded 
on  ye  Westward  on  pancake  hill  and  on  ye  Eastward  with  a  place 
Called  Bear  tree  Joyning  on  ye  Land  of  my  father  Richard 
Pearce  on  ye  Northward  on  pemmaquid  fresh  River  &  on 
ye  Southward  with  ye  River  over  against  Misconcus  Island 
with  ye  dry  pound  Meadows  thereto  adjoyning  and  that 
ye  Richard  Fullfood  and  his  family  Lived  on  s^  Lands  &  pos- 
sessed them  and  no  other  person  many  years  together  without 
Molestation  or  Disturbance  til!  ye  Indian  Enemy  drove  him  & 
his  family  from  thence. 

Examd. 

The  Deposition  of  John  Pearce  of  Sixty  five  yeas  of  age 
Testifieth  to  ye  truth  of  ye  above  Deposition  of  my  Brother 
Richard  Pearce  and  that  about  Thirty  Years  agoe  I  knew 
ye  sd  Richard  Fullfood  and  family  remove  to  ye  aboves**  Land 
of  Round  pound  where  he  first  Lived  and  that  he  then  Also 
built  a  house  &  Lived  there  about  five  or  Six  Years  till  y«  In- 
dian Enemy  drove  him  and  family  from  thence  the  Second 
time. 

Marblehead  November  29th  17 17.  The  abovenamed  Rich- 
ard  Pearce  &  John  Pearce  Appeared  before  me  and   made 


dipt.  John  Somerset's    Gift.  gg 

Oath  to  ye  truth  of   their   Severall    &   respective   depositions. 
Kxamd.  Edward  Brattle    Justice  Peace 

[Essex  County  Deeds,  37,  257.] 

Essex  So.  Dist.  Reg.  of  Deeds  ) 
Salem  Dec.   31.   1896  ) 

The  foregoing  is  a  true  copy  of  record  in  this  office. 
Attest.  Chas.    S.  Osgood,    Reg. 


Richd  Pearce  &«.  Their  Division  of  Lands  Reed  on  Record 

Decenir.    y«^  2.   1717. 

This  Indenture  Made  y^  twenty  Ninth  day  of  NovenF.  In 
ye  year  of  our  Lord  God  1 7 1 7  and  in  y^  fourth  year  of  y^  Reigne 
of  our  Sovereigne  Lord  George  of  Great  Brittain  France  and 
Ireland  King  Between  Rich^  Pearce  Sen""  of  Marblehead  John 
Pearce  of  Manchester  &  George  Pearce  of  Beverly  all  in 
ye  County  of  Essex  in  New  England  fishermen  Witnesseth 
whereas  their  father  Rich*!  Pearce  deceased  held  possessed  & 
Enjoyed  a  Considerable  Tract  of  Lands  Both  upland  and 
Meadows  in  Misconcas  Scituate  Lying  and  Being  to  ye  East- 
ward or  on  ye  Backside  of  pemequid  &  dyed  without  makeing 
any  will  of  his  said  Lands  and  whereas  ye  abovesaid  parties 
Being  mett  together  and  haveing  A  mind  to  Settle  and  Live 
upon  Said  Lands  of  Misconcas  as  abovesaid  we  do  mutually 
Consent  and  Agree  and  By  these  Presents  do  fully  freely 
Clearly  and  Absolutely  Consent  and  Agree  for  our  Selves  our 
heirs  Executors  Admr^  and  Assignes  That  ye  Above  named 
Richd  Pearce  our  Elder  Brother  Shall  have  Injoy  and  possess 
a  double  part  of  all  our  Said  fathers  Land  lying  and  Being  as 
Aforesaid  to  be  injoyed  by  him  his  heirs  Executors  Adm^s.  or 
Assignes  for  ever  Both  of  upland  and  meadow  for  Quantity 
and  Qvallity  &  to  have  his  first  Choice  as  Allso  we  do  Consent 
and  Agree  that  our  Brother  John  Pearce  shall  hold  Enjoy  and 
possess  a  single  part  or  portion  of  all  our  Said  fathers  Lands 
Lying  and  Being  as  Aforesaid  to  Be  Enjoyed  by  him  his  heirs 
Executors  Adm^s.  and  Assignes  for  ever  Both  of  upland  and 
Meadows  for  Quantity  and  Quality  as  Allso  we  do  Consent 
and  Agree  y'  our  Brother  George  Pearce  Shall  have  Enjoy 
and  possess  A  Single  part  or  portion  of  all  our  Said  fathers 
Lands  lying  and  Being  as  afors^.  To  Be  Enjoyed  By  him  his 
heirs  Executors  Administrators  or  Assignes  for  ever  Both  of 
upland  and    Meadows    for   Quantity  and    Quallity  as  Also  we 


lOO  Capt.  John  Sooner sefs  Gift. 

Consent  and  Agree  that  our  Sisters  Children  To  wit  Eliza. 
Fullfood  Frances  Fullfood  and  his  Sister  Eliz*  Marten  y^  wife 
of  Samel  Martin  Now  of  Marblehead  fishermen  Both  in  ye. 
County  of  Essex  aforesaid  shall  have  Enjoy  and  possess  fifty 
Acres  of  upland  fronting  to  y^  water  Side  near  ye  Spott  of 
Land  where  ye  Dwelling  house  of  our  Said  father  Stood  A 
peace  to  Each  of  them  with  five  acres  of  fresh  Meadow  A 
peice  And  five  Acres  of  Salt  marsh  Apeice  to  them  Their  heirs 
Executors  admr^  or  Assignes  for  ever  as  Their  Mothers  part 
and  portion  they  Renouncing  all  Right  and  Title  to  said  Estate 
for  themselves  Their  heirs  Executors  &  AdnT's  as  Allso  we 
Consent  and  Agree  yt  ye  said  Francis  Fullford  and  his  Sister 
Eliza  Marten  ye  wife  of  ye  Said  Same'  Marten  for  themselves 
and  Their  heirs  and  Assignes  Shall  have  ye  Sixth  part  of 
ye  Stream  for  to  Set  up  A  mill  or  mills  Thereupon.  In  wit- 
ness of  ye  Abovesaid  Indenture  or  Articles  of  Agreement  ye 
parties  to  These  presents  have  hereunto  Sett  Their  hands  and 
Seals  ye  day  and  year  above  written 

his  mark 

Richd     R.    P.     Pearce  Seal 

his  mark 

John        O  Pearce  Seal 

Signed  Sealed  and  D'*    )  his  mark 

in  presence  of  us  f      George      O        Pearce 

Arch"!  Fergason  ^  Eliz^   O.    Martin  Seal 


his  mark  !  his  mark 

John  t  C  Curtices  j  Francis     E  Fullford  Seal 

Maurice  Champnye  J  Essex  ss.  The  abovenamed  Rich''. 
Pearce  John  Pearce  George  Pearce  Eliza  Martin  for  herself 
and  husband  and  Eliz^  Fullford  for  herself  and  husband  ap- 
peared before  me  and  They  Acknowledged  ye  Above  written 
Indenture  Instrument  To  be  Their  Act  and  Deed  Dated  ye. 
29'h  day  of  Novr  171 7. 

Exam''.  Edward  Brattle  Justice  of  ye  Peace. 

Essex  So.  Dist.  Reg.  of  Deeds.  \ 
Salem  Dec.  31.  1896.       f 

The  foregoing  is  a  true  copy  of  record  in  this  office. 
Attest.  Chas.  S.  Osgood,   Reg. 


[The  John  Summerset  mentioned  in  the  depositions  of 
George  and  John  Pearce  was  the  "  Samaset "  or  "  Samoset  " 
who  greeted   the   Pilgrims  at  Plymouth,  March  16,  1621,  (^Brad- 


Capf.  John  Somerset's  Gift.  lor 

ford's  History  of  Plymouth,  Dea/ie^s  edit  ion,  page  93;  State  edition, 
page  114;  Mourfs  Relation,  Dexter's  edition,  pages '&'^,  89;  New 
England's  Memorial,  Dai'is's  edition,  pa<;e  53;  Smith's  General  I 
Historie  of  Virginia,  A' eiv- England,  etc.  181 9  edition,  page  225: 
Prince's  Chronological  History  of  Netu  England,  1826  edition,  page 
185),  the  '■'Somerset"  who  met  Christopher  Levett,  at 
"  Capemanwagan  "  in  1623-4,  {Baxter's  Christopher  Levett,  The 
Gorges  Society  V.  page  102;  Coll.  Maine  Hist.  Soc.  Vol.  II  page 
87),  the  "Captain  John  Somerset"  who  sold  land  to  John 
Brown  of  New  Harbor,  July  15,  1625,  and  acknowledged  the 
deed  at  Pemaquid,  July  24,  1626,  {^Commissioners^  Report  on  Lin-'' 
coin  County  Land  Claims,  page  106;  Johnston's  Bristol  and 
Bremen,  page  ^\;  Coll.  Maine  Hist.  Soc.  Vol.  V.  page  191),  the 
"  Capt  John  Summerset  "  who  sold  land  at  Muscongus  to  Richard 
Pearce,  Jan.  9,  1641,  {New  England  Ili.st.  and  Gen.  Reg- 
ister., XIII.  365,  Johnston's  Bristol  and  Bremen,  pages  52, 
63,  234,  237),  the  *' Captaine  Sommarset "  who  sold  land  to 
William  Parnell,  Thomas  Way  and  William  England,  in  July 
1653,  {Coll.  Maine  Ili.st.  Soc.  Vol.  V.  2>«7«  188),  and  the 
"Summersant"  whom  Josselyn  mentions  in  1673  as  for- 
merly a  famous  Sachem  among  the  Eastern  Indians  {Josselyn's 
Voyages  to  New-England,  1865  edition,  page  113)- 

These  depositions  add  a  new  and  interesting  item  to  our 
previous  knowledge  of  this  famous  Sagamore,  establish  the  date 
of  John  Pcarce's  birth  as  about  1653  rather  than  1644  (see  ante 
p.  82),  and  prove  that  John  Pearce  was  a  son  rather  than  a 
grandson  of  Richard  and  Elizabeth  (Brown)  Pearce  of  Mus- 
congus. The  gift  of  this  island  to  John  and  Elizabeth 
Pearce,  even  if  made  during  the  childhood  of  John  Pearce, 
must  have  occurred  after  the  date  of  the  deed  to  Parnall,  W^a\ 
and  England,  and  is  clearly  the  last  known  act  of  Somerset. 
The  word  "bequeathed"  in  the  deposition  of  John  Pearce, 
suggests  that  it  may  have  been  the  closing  act  of  his  life. 

Much  has  been  written  about  the  spelling  and  pronunciation 
of  the  name  of  this  Indian  chieftain.  It  will  be  noticed  that  tlu- 
present  accepted  spelling,  Samoset,  is  a  corruption  of  the 
"  Samaset  "  of  Bradford,  and  that  both  of  these  forms  have  their 
foundation  in  Bradford's  History  and  Mourt's  Relation  only.  It 
will  also  be  noticed  that  in  the  other  original  sources  the  name 
occurs  as  Somerset,  or  a  corruption  of  this  good  old  English 
word.  It  seems  to  me  (juite  probable  that  this  Indian,  who  had 
such  a  high  regard  for  everything  English,  did  not  stop  at  the 
exchange  of  his  Indian  title  for  "  Captain  John,"  but  adopted 
for  a  surname  the  name  of  the  county  from  which  many  of  his 
English  acquaintances  came. 

For  brief  biographical  notices  of  Somerset  or  Samoset,  see 
Thornton's  Ancient   Pemaquid,  Johnston's  Bristol  and  Bremen, 


I02  Bristol  Marriages. 

Porter's    Bangor  Historical  Magazine  IV.  pp.    81-83,  ^"d    Tht 
Magazine  of  American  History  VHI.,  pp.  820-825. — Editor. '\ 


BRISTOL    MARRIAGES. 
Continued  from  page  72. 

Dec.  28,  1820,   Richard   P.    Heagan  of  Prospect  and  Abigail 

Richards. 
Jan.  4,  1 82 1,  Isaac    Simmons    and    Dolly    Pinkham    both   of 

Monhegan. 
Sept.  21,  1824,  Jesse  Marshall  and  Louisa  Williamson. 
Sept.  30,  1824,  Job  Tollman  and  Lucy  Studley. 
Oct.  18,  1825,  Charles  Meservey  and  Sally  Martin. 
Feb.  8,  1827,  Waterman  F.  Keen  and  iNancy  Martin. 

Married  by  Sullivan  Hardy,  Esq., — 
Nov.  22,  1822,  Josephus  Cushman  and  Elizabeth  Woltsgrover. 
Dec.  31,  1822,  John  Carter  and  Sally  Stevens. 
By  Rev.  Jonathan  Belden, — 

1809,  John  Russell  and  Sally  Fossett. 

1 8 10,  John  Clark  of  Newcastle  and  Polly  Calderwood. 
18 10,  John  Stetson  and  Lucy  Weston. 

1 8 10,  David  N.  Oakes  and  Mary  Coggan. 
1 8 10,  James  Little  of  Wiscasset  and  Nancy  Boyd. 
^"^  18 10,  John  Goudy  and  Eliza  Fitch. 
1 8 10,  James  Fossett  and  Mary  Sproul. 

1810,  Samuel    Knowlton    of    Nobleboro    and    Lucy 
Knowlton. 

1 8 1 1 ,  David  Patterson  and  Polly  Fitch.«, 

181 1,  John   Hiscock    and  Nancy  Clerk,  both  of   No- 
bleboro. 

1 81 2,  Wm.  D.  Gould  and  Martha  Woodward. 
181 2,  Henry  Fossett  and  Betsey  Sproul. 
1812,  James  Hutchings  and  Anna  Sullivan. 

18 1 2,  Samuel  Bearce  and  Betsey  Humphries. 

1813,  Wm.  Daggett  of  Union  and  Sylvia  C.  Weston. 
J  81 3,  Eliphas  Weston  and  Longfellow. 


Bristol  Marriages.  103 

181 3,  Thomas  Patrick  of  Putnam  and  Eliza  Laugh- 
ton. 
18 1  3,  Rufiis  Curtis  and  Sally  Bugbee. 

1813,  Henry  Askins  and  Mary  House. 
[814,  John  Bearce  and  Margaret  Huston. 

1 8 14,  John  Sproul  and  Sally  Fassett. 

[814,  John   Chapman   3rd  of  Nobleboro   and   Mary 
Bugbee. 

181  5,  Alexander  Wiley  and  Edna  Nickels. 

181  5,  William  Miller  and  Nancy  Blunt. 

181  5,  Ezekiel  Farrow  of  Putnam  and  Sarah  Laugh- 
ton. 

181  5,  Robert  H.  McKown  and  Susan  Boyd. 

1 816,  John  Woodward  and  Betsey  Jones. 

1 8 16,  James  Huston  and  Nancy  Nickels. 

1 8 16,  Doctor   Joseph    Washburn     and     Mrs.    Jane 
Dockendorf. 
^^1816,  Barry  G.  Pomeroy  and  Margaret  Dockendorf    . 

1 8 16,  James  Bryant  of  Castine  and  Sarah  Little. 

1 8 16,  George  Sproul  and  Hannah  Varney. 

1816,  Wm.  Chamberlain  2nd  and  Hannah  Huston. 

18 16,  Amos  Sproul  and  Fanny  Sproul. 

1 8 17,  Alexander  Fossett  and  Jane  Miller. 
1817,  Cipran  Huston  and  Sarah  Fletcher. 

18 17,  Samuel  Jackson  of  Nobleboro  and  Mrs.  Mary 

Young. 

1 8 1 7,  James  Askins  of  Whitefield  and  Rhoda  House. 

18 1 7,  John  Wardsworth  and  Woodward. 

18 1 7,  John  Hilton  2nd  and  Catharine  Hilton. 

18 17,  John  McDowell  of  Putnam  and  Mary  Dodge, 

Do. 

[817,  Samuel  Daggett  of  Union  and  Priscilla  Coggan. 

By  Aaron  Blaney,  Esq., — 

Oct.  7,  1824,  Christopher  Hatch  and  Betsey  Hutchings. 

Oct.  26,  1824,  James  Page  and  Esther  Hutchings. 

Dec.  )6,  1824,  Elisha  Tilton  of  Edgecomb  and  Miriam  Hutch- 
ings. 


I04  Bristol  Marriages. 

Apr.  1825,  Harrod  Fitch  and  Sally  McFarlandr.^^ 
Apr.   13,  1826,  Thomas  Hatch  and  Margaret  Hasey. 
Dec.  30,  1830,  John  Hanley  3rd  and  Mary  Lawler. 
Mar.  16,  1833,  James  C.  Thompson  of  Waldo  Plantation  and 
Esther  Farnum  of  Newcastle. 
By  James  Nickels,  Esq., — 
May  30,  1 8 16,  Samuel  Nickels  and  Rachel  W.  Child. 

By  Joseph  Washburn,  Esq., — 
Dec.  23,  1 8 19,  Archibald  Richards  and  Jane  Baxter. 
Feb.  3,   1820,  Isaac  Sproul  and  Lydia  Montgomery. 
Dec.  23,  1820,  Joseph  Barker  and  Nancy  Hutchings. 
Nov.  9,  1820,  Alexander  Huston,  Esq.,  and  Mary  Ann  Elliot. 
Feb.  14,  1 82 1,  James    Fossett    and    Mrs.    Hannah    (Varney) 

Sproul. 
Nov.  13,  1823,  Peter  Hiscock  and  Betsey  Knights. 
Dec.  30,  1823,  David  Erskine,  Jr.  and  Maria  Trask. 
Dec.  30,  1823,  Enoch  W.  Carter  and  Rhoda  Mason. 
Sept.  14,  1825,  Daniel  Norwood  of  Cape  Ann  and  Emily  Tar. 
Oct.  6,  1829,  Benj.  Tukey  of  Foxcroft  and  Jane  W.    Fossett. 
Dec.  31,  1829,  Wihiam  Carter  and  Sarah  Ann  Hatch. 
Sept.  16,  1 83-,   Alexander    Greenlaw    2nd     and     Nancy    H. 
Fossett. 
By  John  F.  Gardner,  Esq., — 
Sept.  I,  1822,  Thomas  Sproul  and  Nancy  Cavins. 
Dec.  21,   1822,  John  Merrill  and  Nancy  Holden. 
Feb.  23,  1823,  John  Fitch  and  Hannah  McFarland. 
June  26,  1823,  Jacob  Hasey  and  Hannah  Clark. 

By  Richard  Jennings,  Esq., — 
July  10,   1825,  John  Erskine  and  Nancy  Huston. 
Aug.   II,   1828,  David  Covel  and  Jane  Sproul. 

By  Rev.  Benaiah  Pratt, — 
Nov.  17,  1825,  Thomas  Thompson  and  Martha  Gamage. 
Dec.  22,    1825,  John  Stinson  and  Abigail  Foster. 

By  Rev.    Amasa  Smith, — 
July  7,   1822,   Prince  Dinsmore  and  Betsey  D.   Elliott. 
To  be   continued.  < 


Plymouth    County    Marriages.  105 

PLYMOUTH  COUNTY  MARRIAGES., 

Continued  fom  pu^^e  40. 

January  30  —  Josliua  Rose  and  Elizabeth  Gibson  both  of  Marsh- 
field— 

January  30  —  James  Warren  of  Plymouth  and  Penelope  Wins- 
low  of  Marshfield — 

February  17  —  Samuel  Sherman  and   Mary  Williamson   both  of 
Marshfield — 

March  11  —  Francis  Crooker  and  Patience  Childs  both  of  Marsh- 
field— 

1724 — April  23  —  Benjamin    Hanks  and   Mary  White   both 
of  Marshfield  — 

May  23  —  Joshua   Samson  and    Mary  Oakman    both   of   Marsh- 
field. 

July  Hth    Thomas  Stockbridge  of  Scituate  and  Hannah  Rogers  of 
Marshfield 

[140 J     October  S  —  Mr  John  Thomas  and   Miss  Mary  Ray 
both  of  Marshfield — 

October  21  —  Caleb  Oldham  of  Scituate  and   Bethiah  Stephens 
of  Marshfield — 

(October  g^h  William  Stephens  and  Patience  Jones  both  of  Marsh- 
field— 

February  23  —  Thomas    Phillips    and    Mary   Sherman    both   of 
Marshfield — 

1725     March  25  —  Anthony  Fames  and  Anna  Barker   both 
of  Marshfield — 

June  the  1^  Ichabod  Washburn  of  Plymouth   and   Bethiah  Phil- 
lips of  Marshfield — 

October  21st   William  Lucas  and  Sarah  Thomas  both  of  Marsh- 
field— 

October  27th    Israel  Hatch   of  Scituate  and  Bethiah  Thomas  of 
Marshfield — 

October  27  —  Nathaniel  Keen  of  Pembroke  and  Thankful  Wins- 
low  of  Marshfield — 

October  27  —  Ebenezer  Damon  of  Scituate  and  Al)igail  '^J'homas 

of  Marshfield — 
October  7th    William    Hambelton     and    Jane     Hopkins    both    of 

Marshfield — 
January  6th    Adam  Hall  and  Sarah  Sherman  both  of  MarsliiH-ld — 
January  13  —  Silvanus  Hall  of  Plymouth  and  Elizabeth  Doggett 

of  Marshfield — 

14 


io6  PLymo7ith   County    Marriages. 

February  i6  —  John    Winslow  of   Plymouth  and   Mary  Little  oi 
Marshfield  — 

1726 — May  26  —  John  Polan  and  Thankful  Atkins  both  oi 
Marshfield — 

September  14  —  Josiah  Phinney  of  Plymouth  and  Mercy  Thomas 
of  Marshfield — 

Novembr  9th    Samuel  Baker  and   Hannah  Foord  both  of  Marsh 
field — 

November  gff^    Seth  Joyce  and  Rachel  Sherman  both  of  Marsh- 
field— 

1727     April  5'^'    John    Deyre    and    Mary    Trouant    both    oi 
Marshfield — 

[141]     May  8th    Thomas    Oldham    of    Scituate   and   Desirr 
Wormall  of  Marshfield — 

June  18  —  Robert  Waterman  of  Plimpton   and  Abigail    Dingley 
of  Marshfield — 

January  11 — Ebenezer  Taylor  and  Sarah  Carver  both   of  Marsh- 
field— 

January  24  —  Stephen  Stoddard  of  Hingham  and   Rebecca  King 
of  Marshfield 

January  25  —  Isaac   Phillips  and    Sarah  White  both  of   Marsh 
field 

March  19  —  Ebenezer  Jones  and  Jane  King  both  of  Marshfield — 

March  19  —  Bezaliel    Palmer    of    Scituate    and    Anna    Jones    of 
Marshfield — 

1728 — May  28  —  Isaac  Taylor  of  Pembroke  and  Jerusha  Tilden 
of  Marshfield — 

July  4  —  Joshua  Carver  and  Martha  Foord  both  of  Marshfield — 

October  14 — Tobias  Payne   of   Boston    and    Sarah    Winslow  oi 
Marshfield  — 

October  30  —  William  Foord  and  Hannah  Barstow  both  of  Marsh- 
field— 

November  6  —  Snow    Winslow     and    Deborah    Bryant    both    ol 
Marshfield  — 

November  14  —  Samuel  Kent  and  Desire  Barker  both  of  Marsh- 
field— 

November  28  —  John  Magoun  of  Scituate  and  Abigail  Waterman 
of  Marshfield  — 

December  1 1 — Thomas   Doggett    and  Joannah   Fuller  both  of 
Marshfield — 

December  19  —  Joseph    Hewitt    and     Sarah     Dingley    both    of 
Marshfield — 

January  18  —  Benjamin  Phillips  and   Desire   Sherman   both  of 
Marshfield — 


Plymouth   County    Marriages.  107 

January  18  — Joshua  Eames  and  Abigail  Doggett  both  of  Marsh- 
iieid— 

januarv  16  —  Samuel  Foord  and   Sarah    Rogers   both  of  Marsh- 
field— 

1724     December   nth    Anthony  Eames  and  Grace  Oldham 
of  Scituate — 
The    Forgoing    Marriages    were   Solemnized  by   the    Revd. 

Mr  Gardner — 


yROM   VOLUMK   ONE   OF  THE   COURT  OF  GENERAL   SESSIONS  OF 

THE  I^EACE. 

[loi]      Duxborough  Marriages  from  1734  To  1737, 

Robert  Samson    and    Else    Samson    both    of    Duxborough  were 

Maried  December  the  19.  1734. 
Hartale  Jaffere  &  Betty  Torn    both   of    Plymouth    were    Maried 

December  23.   1734. 
John   Wadsworth  Junr.  and   Mary  Allden    both   of   Duxborough 

were  Maried  December  31-    1734. 
pr.  Edward  Arnold  Just  peace. 

[102]     Duxborough  Mariages. 
Nathaniel  Phillips  and  Joanna  White  both   of  Marshfield   were 

Maried  Jany  16.    1734. 
lames  Arnold  &  Joannah   Sprague    both    of    Duxborough    were 

maried  February  ig.  1734. 
Ichabod   Brewster  of  Duxborough   &  Lidiah    Barstow  of  Pem- 
broke were  Maried  June  3.  1735. 
Seth  Bartlet  &  Charity  Cullifer  both  of  Duxborough  were  maried 

the  27th  of  February  A.  D.  1735-6. 

The   aforesd  persons  were  Maried  pi.  Edw  Arnold  Just 
peace 
Nathaniel  Dunham  of  Plymouth  &  Anne  Peterson  of  Duxborough 

were    Maried  at    Duxborough  April    7.    1735         p""-     John 

Robinson. 
Joseph  Morgan  of   Preston  in  the  Colony  of  Conneticut  &  Rut'i 

Brewster  of  Duxborough   were   maried  at   Duxborough  May 

8.  1735.  p''  John  Pvobinson   Clerk. 

John  Pr\fcr  &  Mercy  Dellano  both  of   Duxborough  were  maried 

in  Duxborough  Oct.  14.  1735.  p'".  me  John  Robinson. 

Mr  Joanathan  Trumble  of  Lebanon  in  the  Collony  of  Conneticut 

&  mrs  Faith  Robinson  of  Duxborough  were   maried  at  Dux- 

boro.  Decemr.  g.  1735  pr  me  Jno.  Robinson 

ichabod   Wadsworth  Junr.  &  Anne    Hunt   both    of    Duxborough 

were  maied   in    Duxborough   November  25.  1736.       pr  John 

Robinson  Cleik. 


io8  Plymouih   County    Marriages. 

Asa  Hunt  and  Sarah  Partridge  both  of  Duxborough  were  maried 
at  Duxborough  December  2d.    1736. 
pr  John  Robinson  Clerk. 

Ichabod  Wormwell  and  Lydia  Dellano  both  of  Duxboro  were 
Maried  at  Duxborough  December  13,  1736.  pr  John  Rob- 
inson Clerk. 

Samuel  Drew  Junr.  of  Kingston  and  Anne  White  of  Duxborough 
were  maried  at  Duxborough  December   28.  1736  pr  Jno. 

Robinson  Clerk 

Sylvanus  Curtiss  of  Plymouth  and  Dorothy  Dellano  of  Dux- 
boro were  Maried  at  Duxborough  November  26,  1734  pr  me 
John  Robinson 

John  Hanks  and  Mary  Delano  both  of  Duxborough  were  Maried 
in  Duxboro  January  16.    1734-5         p""   me  Jno.  Robinson 

AUerton  Cushman  of  Plymton  &  Allathea  Sole  of  Duxborough 
were  Maried  in    Duxborough    January  30.  1734-5  P""  ^^^ 

Jno.   Robinson 

Samuel  Wormwel  and  Mary  Forest    17  January  1736-7. 

May  II.    Isaac  Simmons  &  Elizabeth  Sams. 

Seth  Bartlet  «&  Martha  Bourn  23<i.  November. 

Experience  Holmes  of  Dartmouth  &  Hannah  Samson  of  Roch- 
ester maried  December  13.  1737. 

Caleb  Jenney  of  Dartmouth  &  Patience  Standish  of  Duxborough 
maried  April  6.  1738 

[103]     Rochester  Mariages. 

I.  Samuel  Ruggles  &  Allis  Sherman  were  Maryed  June  2s. 
1738. 

i.  Josiah  Jenkins  of  Barnstable  &  Mary  Ellis  of  Rochester 
Maryed  July  6.   1738. 

\.  Joseph  Edwards  Junr.  &  Sarah  Burge  were  Maried  July  13. 
1738. 

4.  David  Bessev  Junr.  &  Dinah  Maxum   were    Maryed  July  20. 

1738. 

5.  Nathaniel  Whitcomb  &  Phoebe  Blackmer  maried  July  27. 
1738- 

6.  Uriah  Savory  &  Deborah  Bumpass  were  maried  September 
3-  1738. 

7.  Nathan  Bumpas  &  Lydia  Bumpas  were  maried  October  19. 
1738. 

8.  Zaccheus  Bumpas  &  Reliance  Morey  were  maried  October 
19.   1738. 

9.  Samuel  Hix  of  Dartmouth  &  Ruth  Hoskens  of  Rochr.  maried 
Janry.  9.   1738-9. 


Plymouth   County    Marriages.  log 

lo.      Samuel     Doty  &  Zerviah     Lovel     were     Maried     Jany.    iH. 
1738-9- 

By  me  Timothy  Ruggles. 

Recorded  in  Rr.  Town  Book  pr.    Noah  Sprague  T.  Cler 

[112]      Mariages  in  the   Town   of   Pembrooke    From  1724. 
To   1738. 

Jacob  Ellis  of    Herwich  &  Elizabeth  Foster   of    Pembrooke  were 

maried  August  20.  1724. 
Icliabod  Bonney  &  Elisa.  Rowland  29th.  October  1724. 
Samuel  Parris  and  Ruth  Bonney  Janry  21.   1725. 
Isaac  Sole  &  Egatha  Parry  March  1 1.    1725. 
Josiah  Foster  Junr.  &  Mary  Bonney  July  29.  1725. 
Thomas  Holloway  and  Rebecca  Tubs  Septr.   j^^th.   1725. 
John  Mackfarland  Junr.  &  Mary  Foster  March  28.  1726. 
Benja.  Hanks  and  Mary  Ripley  of  Bridgwater  March  23.    1727. 
Natho.  Pearce  and  Keturah  Newland  April  27.  1727. 

Mr.  Jacob   Norton  of   Chilmark  &  Mrs.  Hannah   Barker  June   8. 
1727. 

Andrew  Miller  and  Jane  Macklucas  December  ig.  1727. 

Joseph  Stetson  junr.  &  Abigail  Hatch  December  26.  1727. 

Ezekiel  Turner  of  Scituate  &  Batheba  Stockbridge  December  27. 
1727. 

Joseph  Parry  &  Rebecca  Joslyn  both  of  Hanover  April  24.  1728. 
Thomas  Partin  &  Margrett  Gorden  May  30.  1728. 

John   Franckley   of   Rehoboth   &    Hannah    Record   October    \b 

1728. 

John  Lambert  Junr.  &  Sarah   Staples   both  of   Hanover    Novr.  4. 

1728. 
Anthony  Winslow   of   Marshfield   and    Deborah    Barker    fune  7. 

1729. 

Ebenr.  Bonney  &  Elisa.  Parriss  Oct".  16   1729. 

Joseph  Chandler  &  Deborah  Bonney  Novr.  27.  1729. 

Rouse  Howland  &  Ann  Bonney  Novr.  27:  1729. 

Elisha  Bonney  &  Elisa.  Lincoln  Deer.  10.  1729. 

Joseph  Tubs  junr.  &  Eliza.  Randall  Deer.   u.  1729. 

James  Hayes  &  Abigail  Knapp  Febyr,  25.  1730. 

Joshua  Baker  &  Sarah  Gushing  Septr.  3  [730. 

Lott  Thacher  of  Barnstable  &  Rebecca  Keen  Septr.  29.  1730. 

Benja.  Thomas  of  Marsfield  &  Gennet  Stetson  Novr.  5.  1730. 

Solo.  Beals  junr.  &  Ann  Howland  Novr.  10.    1730. 

Isaac  Wadsworth  &  Susanna  Nichols  Deer.  16.  1730. 


no  Plytnoziih   County   Marriages. 

Joshua  Turner  &  Sarah  Winslow  of  Scituate  Janry.  28.  1731. 
Abraham    Howland  junr.  &  Sarah  Simmons  of  Plympton  March 

II,  I73I- 
Zechariah    Simmons  of   Duxboro.    &   Deborah   Bishop  May  27. 

1731- 
Nicholas  Webster  &  Content  Bishop  Septr.  7.  1731. 

Nehi.  Pearce  and  Eliza.  Hanks  Octo.  27.  1731. 

Isaac  Oldham  junr.  &  Mary  Stetson  Novr,  11.  1731. 

Isaac  Mackfarland&  Sarah  Foster  Deer.  8.    1731. 

[saac  Foster  &  Francees  Joslyn  of  Hanover  Janry.  6.  1732, 

Thomas  Ehnour  of  Hanover  and  Elis^.  Russell  Mar.  16.  1732. 

Barnas.  Perry  &  Alee  Sole  of  Duxboro.  Mar.  30.  1732. 

[113]      Isaac    Little  Esqr  and  Mrs.  Abigail    Thomas    Novr. 

29.    1732. 
George  Russel  and  Hannah  Mackfarland  Deer.  18.   1732. 
Andrew  Linsey  &  Jane  Curbe  April  5.  1723. 
Job  Bonney  &  Ruth   Bisbe  May  9.   1733- 
Daniel    Hayford  &  Deliverance  Boles  May  24.  1733. 
Thomas  Tracy  &  Lidia  Barstow  of  Hanover  May  28,  1733. 
John  Bisbe  junr.  &  Abiah  Bonney  Septr,  6.  1733. 
Jesse  Foord  &  Mary  Crooker  Octo.  17.  1733. 

\.aron  Sole  junr.  &  Lidia  Peterson  of  Duxborough  Deer.  26.  1733. 
Thomas  Hayiord    &  Susanna  Perry  Septr.  23,  1734. 
Samuel  Parry  &  Unice  Wethrel  of  Hanover  Septr.  24.  1734. 
William   Mackfarland  &  Sarah   Peterson   of   Duxboro.   Novr.    r8. 

1734- 
John  Stetson  &  Abigail  Crooker  Novr.  28.  1734. 
Ezekiel  Bonney  and  Hannah  Bryant  Deer.  26.  1734. 
Joseph  Foord  Junr,  and  Hannah  Nichols  Mar.  6  1735. 
Joseph  Stetson  «&  the  Widdow  Mary  Parry  Mar.  i  1736. 
Job  Randall  and  Mary  Jennings  Mar.  4.   1736. 
Dan'i.   Crooker  &  Mary  Ramsdell  April  28.   1736. 
Elijah  Cushing  and  Hannah  Barker  of  Hanover  May  3.  1736, 
Jedediah  Lincoln   of   Hingham    and    the  Widdow    Mary  Barker 

June  10.  1736, 
Daniel  Lewis  Junr.  &  Sarah  Bisbe  Junr.  Septr.  ^o,  1736. 
Austin  Bearse  of  Halifax  and  Hannah  Stetson  Octo.   21.  1736. 
Joseph  Osyer  and  Mercy  Thomas  Dec.  8,  1736, 

By  Elisha  Bisbe  Esqr. 
josi^sh  Bishop  and  Sarah  Crooker  Deer.  16.  1736. 


Plymouth   County    Marriages.  iii 

Sarnue!  Kr<n  &  Margaret  Reddin  of  Scituate  Janr).  4.  1737. 

Btnja.  Jacob  of  Scituate  and  Mary  Thomas  May  12.  1737. 

James  Randall  &   Ruth   Magoon  June    15.  1737. 

Elijali  Ijonney  &  Susanna  Tubbs  June  27.   1737. 

Deacon  Joseph  Foord  and  the  Widdo  Sarah   Dogget  of  Marsh 

field  Sepf.  7.  1737. 
Jtdediah  Deals  &  Deborah  Boles  April  5.  1738. 

All  but  One   Maried   by  the   Reverd.  M^.  Daniel   Lewis   the 

19th.  of  December  1737    all   but   the   last,  and  Recorded  pr. 

Thomas  Burton     Town  Clerk  for  Pembrooke. 

Received  Sept.  6.  1738  p^  Edward  Winslow  Cler. 

[153]      A    list    of    Middleboro.    Mariages.    from    1733.      To 

174"- 

May  10.   1733.      Then  Stephen   Donham  of  Middlebor".  &  Lydia 

Taylor    of   Taunton   was  maried  by  me Benja.  Rug- 

gles 

June  20.  1733  Then  Nath".  Holloway  of  the  Town  of  Middle- 
boro. &  Mehitable  Bassett  of  Bridgewater  was  Maried  by 
me-^  Benja.  Ruggles 

James  Bumpas  &  Rachell  Hanks  both  of  the  Town  of  Middle- 
boro. were  maried  March  14.  1732-3  By  me,  Benja. 
White    Just  peace. 

Benja.  Wood  &  Priscilla  Rickard,  both  of  the  Town  of  Plymton 
were  maried  April  12.  1733.  By  me  Benja.  White  Just 
Peace 

Francis  Eaton  &  Lydia  Fuller  both  of  the  Town  of  Middlebor". 
were  maried  June  the  12th  1733.   by  me 

Benja  White    Just  of  peace. 

Middleboro.  Novembr.  ist.  1733.  Then  was  maried  at  Middle- 
boro. aforesd.  Zachry.  Whitman  of  Bridgwater  &  Elinor 
Bennet  of  Middleboro. 

pr.  me  Benja.  White  Just  of  peace 

March  20.  1733-4  Then  Ebenr.  Hay  ford  of  Middlebor".  &  Mar\ 
Brooman  of  Taunton  were  maryed  by  me.        Benja.  Ruggles 

May  3.  1734  then  Caleb  Cowing  of  Rochester  &  Anna  Richmond 

of  Middleboro,  was  maried  by  me 

Benja.    Ruggles — 

[154]  July  4th.  1734.  Then  William  Smith  &  Elisabeth 
Renolds  both  of  Middlebor".  was  maried  by  me — Benja  Rug- 
gles  

July  30.  1734  Then  Ephraim  Pratt  of  Seabrooke  and  Beulah 
Williamson  of  Middleboro.  was  maried  by  me — Benja.  Rug- 
gles. 


112  Plymouth   County    Marriages, 

Transcribed   from    Middleboro.    Town    Book  by  me.    Jacob 
Tomson         Town  Clerk 

Novr.  7.  1734.     then    Benja.     Waldron    of    Dighton   &  Hannah 

Hackett  of  Middleboro.  was  maried  by  me Benja.    Rug- 

gles. 

Jany.  30.  1734-5  Then  John  Montgomery  &  Mary  Strawbridge 
both  of  the  Town  of  Middleboro.  was  maried  by  me 

Benja.    RugglcF. 

Middleboro.  March  20.  1734-5  then  was  mared  at  Middleboro. 
aforesd, Edmond  Weston  &  Eliza.  Smith  both  of  Middle- 
boro.   

pr    me  Benja  White  Just  Peace. 

Middleboro.  June  19.  1735  Then  was  maried  at  Middleboro. 
aforesd.  Thomas  Tupper  &  Rebecca  Bumpas  both  of  Mid- 
dleborough— — • 

pr  me  Benja.  White  Just  Peace 

May  5th  1735.  Then  Isaac  Peirce  Junr.  &  Deliverance  Holla- 
way  both  Middleboro.  was  Maried  by  me —  Benja  Ruggles — 

Transcribed  From  Middleboro.  Town  Book  by  me  Jacob  Tom- 
son     T  Cler. 

February  7th.  1733-4  Willm.  Redding  &  Bennett  Eddy  both  of 
Middleboro.  after  lawfull  publication  in  presents  of  parents 
were  maryed.      Peter  Thacher 

April  2.  1734.  Nathan  Cobb  of  Plymo.  &  Joanna  Berinet  of 
Middleboro.  after  lawfull  publication  &  Consent  of  parents 
were  maryed.    by  Peter  Thacher 

June  13.  1734.  Samii.  Warren  junr.  &  Rebecca  Donham  both  of 
Middleboro  were  maryed  —     by  Peter  Thacher 

Augt.  6.  1734  Joseph  Jennings  &  Hannah  Thomas  both  of 
Middleboro.  were  maryed By  Peter  Thacher 

Mov.  6.  1734.  Ephraim  Tompson  of  Hallifax  &  Joanna  Thomas 
of  Middleboro,  were  maryed by  Peter  Thacher 

Movr.  7.  1734.  John  Cannady  &  Anna  Hathaway  both  of  Mid- 
dleboro. were  maryed by  Peter  Thacher 

Febry.  6.   1734-5   Natliii.  Foster  of  Plymo.  &  Mercy   Thacher  of 

Middleboro.  were  maryed  by  their  ffather 

Peter  Thacher 

Mar  25.  1735  Moses  Eddy  &  Jedediah  Wood  both  of  Middle- 
boro, were   maryed By  Peter  Thacher 

Apr  23.  1735  Elnathan  Wood  &  Patience  Cushman  both  of 
Middleboro.  were  maryed by  Peter  Thacher 

May  I  :  1735  Nathan  Thomas  &  Abigail  Allden  both  of  Middle- 
boro. were  maryed by  Peter  Thacher 

To  be   contittued. 


Plymouth   County  Probate  Records.  113 

ABSTRACTS  FROM  THE  FIRST  BOOK   OF  PLYMOUTH 

COUNTY   PROBATE  RECORDS. 

Continued  from  page  75. 

[52]  Inventory  of  the  estate  of  John  DIngley  deceased  of 
Marshfield,  taken  Mar.  13,  1689-90,  by  Anthony  Snow,  Japheth 
Turner  and  Nathaniel  Winslow,  was  presented  by  Jacob  Dingley, 
son  of  the  deceased,  Mar.  18,  1689-90.  The  administration  of 
said  estate  was  granted  to  William  Foord  of  Marshfield  and 
Josiah  Kean  of  Duxborough. 

[53]  Inventory  of  the  estate  of  Edward  Doten  senr  late  of 
Plimouth  deceased,  taken  by  John  Doten  and  James  Warrin, 
Mar.  3,  1689-90.  Sarah  Dotey  widow  of  sai'^  Edward  Dotey  pre- 
sented said  inventory  Mar.  18,  1689-90,  and  was  appointed  ad- 
ministratrix of  the  estate. 

[54]  The  estate  of  Simuel  Gardiner  late  of  Plimouth,  de- 
ceased, was  appraised  Mar.  ir,  1689-90,  by  John  Doten  and 
Josiah  Finney.  Susannah  Gardiner,  widow  of  the  deceased, 
made  oath  to  the  same  Mar.  18,  1689-90,  and  was  appointed 
administratrix. 

[55]  Inventory  of  the  estate  of  Elkanah  Watson  late  of  Plim- 
outh deceased,  amounting  to  j[^b\\..  8..  o,  taken  by  Ephraim 
Morton,  scnr,  Thomas  Leonard,  Jonathan  Shaw,  senr,  and  Tho  : 
Faunce,  Feb.  28,  1689-90.  Mary  Watson,  widow  of  above,  pre- 
sented the  same  Mar.  18,  1689-90,  and  was  granted  letters  of 
administration. 

[56]  Inventory  of  Sami  West  of  Duxbury  taken  May  15, 
1689,  was  presented  in  Court  Mar.  18,  1689-90,  by  Tryphosa 
West,  his  widow,  she  being  also  appointed  administratrix. 

[58]  Will  of  Edward  Stephens  of  Marshfield,  dated  Nov.  2, 
1689,  proved  third  Tuesday  of  March  1689-90,  bequeaths 

To    son  William  Stephens,  whole  estate,  except  legacies  here- 
after mentioned. 
"    son  Edward   Stephens,  jQ^o,  payable  at  age  of  21    or  at 

marriage. 
"   dau.  Elizabeth  Stephens,  ^8,  payable  at  age  of  18,  or  at 

marriage,  and  one  half  my  pewter  ware. 
**    dau.  Patience  Stephens,  do. 

15 


114  Plymouth   County  Probate  Records. 

If  any  of  my  children  die,  his  or  her  share  is  to  revert  to  th( 
remaining  three.  My  loving  brother  John  Sherman  and  my  son 
William  are  to  have  disposal  of  my  two  youngest  children. 
Witnessed  by  Benjamin  Phillips,  John  Sherman  and  John 
Barker,  who  made  oath  to  the  same,  third  Tuesday  of  Marcl 
[689-90.  [60]  The  inventory  of  said  estate  was  presented  by  Wil 
Ham  Stephens,  eldest  son  of  Edward  Stephens,  deceased,  Mar.  18. 
i6<S9-go,  having  been  appraised  Nov.  25,  1689  by  Sam'  Sprague 
and  Joseph  Rose. 

[61]  Depesition  dated  Sept.  10,  1689.  "ffor  as  much  as 
Rowland  Wills  of  Scituate  being  suddenly  surprised  with 
sickness  and  not  being  in  a  Capacity  to  make  a  written  will  *  *  * 
said  Rowland  Wills  did  declare  on  the  nineth  day  of  this 
Instant  September  before  witness  That  it  was  his  minde  and 
will  that  James  Briggs  should  have  all  his  estate  "  and  should  be 
at  the  charge  of  his  Buriall. 

Elizabeth  Pincin  wife  of  Thomas  Pincin  of  Scituate,  aged 
about  48  years,  and  Trustrom  Davis  aged  about  24  years  made 
oath  Mar.  20,  16S9-90,  that  they  were  present  on  the  said  nineth 
day  of  September  and  then  heard  the  said  Rowland  Wills  verb- 
ally declare  his  will. 

[62]      Inventory  of  the  estate  of  the  late  deceased  John  Peter 
son,  taken  Mar.  29,  1690,  by  Thomas   Dillano  and  Joseph  How 
land.      Amt.   ^44..    7-.    n-     Joseph    Peterson    of  Duxborough, 
made  oath  April  i,  1690,  that  the  same  was  a  true  inventory  of 
the  estate  of    his    brother,  John    Peterson   late   of    Duxborough. 
deceased,  and  he  was  appointed  administrator. 

[63]  Inventory  of  the  estate  of  Guydo  Bayley  junr  late  of 
Bridgewater  deceased,  taken  Mar.  28,  i6go,  by  David  Perkins 
and  Samuel  Packer.  Amt.  ^Z^-.^..  2.  Ebenezer  Hill  of  Bridge- 
water  was  appointed  administrator  of  said  estate  and  made  oath 
to  said  inventory,  April  i,  1690. 

[64J  Will  of  Elisha  Besbey  senr  of  Marshfield,  dated  April  6. 
i688,  bequeaths 
To  eldest  son  Hopestill  Besbey  and  his  wife  ^  of  upland  and 
meadow  lying  in  Marshfield,  whereon  I  now  dwell.  Also  all  my 
land  in  Scituate.  If  said  son  Hopestill  and  wife  die  without  is- 
sue, said  land  shall  be  immediately  sold,  and  the  worth  of  the 


Plymouth   County  Probate  Records.  115 

house  which  said  Hopestill  has  built  upon  said  land  shall  be 
paid  to  whom  the  said  Hopestill  shall  order  at  the  time  of  his 
death,  the  remainder  of  the  price  of  said  land  to  be  divided 
among  my  grandchildren,  viz.  to  the  children  of  my  son  John 
Besbey  one  lifth  part,  to  the  children  of  my  son  Elisha  Besbey, 
one  fifth  part,  to  the  children  of  my  daughter  Mary  Beals  one 
fifth  part  to  the  children  of  my  daughter  Martha  Turner  one 
fifth  part,  and  to  the  children  of  my  daughter  Hannah  Brooks 
one  fifth  part. 

To    son  John  Besbey,  my  house  which  I  now  dwell  in  etc. 
To    son    Elisha    Besbey  all  my  neat  cattcl  and  also  I  doe  for- 
give *  *  *  all  that  debt. 

To  dau.  Mary  Beals  the  Bed  which  I  myself  do  lye  upon  *  *  * 
and  two  pair  of  sheets. 

To  dau.  Hannah  Brooks  the  Bed  and  Bedding  which  I  lett  her 
have  when  she  married  *  *  *  and  one  pair  of  sheets. 
To  dau.  Martha   Turner's  three   daughters,  to   each  a  pair  of 
sheets. 

Remainder  of  estate  to  son  Hopestill  for  payment  of  debts 
and  funeral  expenses,  he  to  be  executor. 

Witnessed  by  Samuel  Wills,  John  Gushing  and  John  Gushing 
senr.  who  made  oath  to  the  same  June  4,  1690.  The  same  day 
Hopestill  Besbey  presented  the  inventory  of  his  father's  estate 
which  was  taken  May  31,  1690  by  Elisha  Turner  and  James 
Torrey.     Amt.  ^^83..    15..  4. 

[66]  Inventory  of  the  estate  of  Japheth  Turner  late  of  Dux- 
borough  deceased,  taken  by  Joseph  "Setson,"  Josiah  Keane 
Senr  and  Josiah  Holmes,  June  25,  1690,  was  presented  by  Han- 
nah Turner,  widow  of  above,  July  30,  1690,  who  was  appointed 
administratrix,  same  date. 

[68]  Will  of  Joseph  Wadsworth,  "  being  in  dayly  expectation 
of  my  Disolution  by  Reason  of  present  weakness,"  mentions  son 
Elisha,  to  whom  he  gives  lands  etc.,  he  to  pay  ^"20  to  my  three 
daughters,  Mehittable,  Ruth  and  Bethiah. 

To  sons  Samuel  and  Joseph,  lands  and  meadows  in  Duxbor- 

ough  and  Bridgwater. 

Wife  Mary  to  be  sole  executrix.  Will  dated  March  22,  i68g 
witnessed  by  John  Wadsworth  and  John  Rogers  who  made 
oath  to  the  same  Sept.  16,  1690.  [69]     The  same  date,   Mary 


Ii6  Plymouth   County  Probate  Records. 

Wadsworth,  the  widow  presented  the  inventory,  which  had  been 
taken   Apr.    i8,    1690.      Amount  ^^"158..  4..  6. 

[70]  "These  are  to  Informe  all  persons  whome  it  may  Con- 
cern that  whereas  Benjamin  Wood  alias  Atwood  of  the  Town  oi 
Middlebury  being  prest  upon  their  mat'es  service  against  Cauda 
and  as  he  was  Going  to  Plimouth  on  the  nineteenth  day  of  July 
1690  -  Did  Desire  us  whose  names  are  under  v;ritten  to  take 
knowledge  that  If  it  should  so  please  God  that  he  should  not 
Return  againe  that  he  did  freely  Give  unto  his  Brother  James 
Wood  Alias  Atwood  *  *  *  his  whole  estate,"  said  James  to  pay 
debts  and  perform  his  engagement  toward  the  maintainence  of 
his  mother.  Signed,  John  Tomson  senr  and  John  Allin.  Pre- 
sented in  Court,  Dec.  5,  1690,  as  was  also  the  inventory  of  the 
"Estate  of  Benjamin  Wood  deceased  upon  his  Returning  from 
Canada,"  taken  Dec.  2,  1690  by  David  Thomas  and  John  Allin, 
Administration  upon  the  estate  of  Benjamin  Gannet  late  of 
Scituate  granted  unto  his  brother  Joseph  Gannet  of  Scituate, 
Mar.  17,  1 690-1. 

[71]  Moses  Simons  of  Scituate  "being  bound  out  a  souldier 
to  Canada"  doth  authorize  Joseph  Berstow  of  Scituate  to  gather 
in  all  debts  that  are  due  said  Simons  and  to  pay  all  debts,  in 
consideration  whereof  the  said  Moses  doth  leave  his  whole 
estate  in  the  hands  of  said  Joseph  *  *  *  until  said  Simons  shall 
return  home  again.  In  case  he  does  not  return,  estate  after 
debts  are  paid  is  to  be  divided  equally  between  his  three  breth- 
ren, or  the  survivors  of  them.  Brother  John  Simons,  to  be  sole 
executor.  Dated  July  22,  1690,  witnessed  by  Thomas  Palmer 
and  William  Berstow  who  made  oath  to  the  same  Mar.  17, 
1690-1.  Inventory  taken  Mar.  16,  i6gi  by  Benjamin  Stetson 
and  William  Berstow,  presented  in  Court  Mar.  17,  1 690-1. 

[72]  Inventory  of  the  estate  of  Samuel  Bryant  of  Scituate  as 
appraised  by  William  Perrey  and  Samuel  Stetson,  Feb.  16, 
[690-1,  presented  by  John  Bryant  of  Scituate,  Mar.  17,  1690-1. 
Said  John  Bryant  appointed  administrator  of  the  estate  of  his 
brother  Sergeant  Samuel  Bryant  late  of  Scituate,  same  date. 
Item  of  inventory,  "Besides  his  Wages  Due  on  the  Canada 
Expedition." 

[73]  Inventory  of  the  estate  of  Samuel  Dwelley  late  of 
Scituate  "as  it  was  found  in  several  Houses." 


Plymouth   County  Probate  Records.  117 

Item.      "  At  the  house  of  Richard    Dwelley  scnr,"  leather,  etc. 
Item.      "At  the  house  of  Richard  Dwelley,  jun>," 
Item.      "  {found  at  the  house   of  John    Dwelley  "  [implements 
of  shoemaker's  trade.] 

Item.  "Besides  his  wages  as  a  souldier  for  Canada."  Said 
inventory,  taken  Jan.  14,  1690-1  by  Jeremiah  Hatch  and  James 
Bowkcr,  was  presented  at  Court  by  Richard  Dwelley  junr  of 
Scituate  as  a  true  inventory  "  of  the  estate  of  his  Brother  Samuel 
Dwelley  late  of  Scituate,  Mar.  17,  i6go-i,  administration  being 
granted  to  said  Richard  Dwellc}'  junr  same  date. 

[74]  Inventory  of  the  estate  of  Thomas  Hyland  junr  Jate  of 
Scituate  deceased,  presented  at  Court  Mar.  17,  i6go-i  by 
Thomas  Hyland  of  Scituate,  father  of  said  deceased  to  whom 
administration  was  granted.  Item  of  inventory,  "  Besides  his 
wages  Due  to  him  on  the  Canada  Expedition." 

Inventory  of  the  estate  of  Arthur  Loe  late  of  Marshfield 
Deceased  taken  Mar.  13,  1690-1  by  Samuel  Sprague  and  Arthur 
Howland.  Item:  "to  his  wages  as  a  souldier  to  Canada.'^ 
Margaret  Loe  of  Scituate  made  oath  to  the  true  inventory  of  the 
estate  of  her  brother  Arthur  Loe  deceased.  Mar.  17,  i6go- i,  she 
with  John  Foster  of  Marshfield  being  appointed  administrator, 
same  date. 

Inventory  of  the  estate  of  Matthew  Stetson  "deceased  in  the 
Expedition  to  Canada  1690,"  presented  by  Benjamin  Stetson, 
father  of  the  deceased,  Mar.   17,  1 690-1. 

[75]  "Whereas  Nathaniel  Parker  late  of  Scituate  was  Prest 
to  go  out  a  Souldier  in  the  Expedition  to  Canada  and  Dyed  while 
he  was  out  in  said  Expedition  *  *  *  his  Mother  Mary  Parker 
and  his  Eldest  Brother  Miles  Parker  not  willing  to  medle  with 
his  estate  "  desired  that  administration  be  granted  to  Timothy 
Rogers  of  Marshfield  "who  is  one  of  the  chiefest  of  the  Credi- 
tors."    Petition  dated  Mar.  11,    1690-1. 

Inventory  of  the  estate  of  Lazarus  Turner  of  Scituate  de- 
ceased, taken  Mar.  13,  i6go-i  by  Jeremiah  Hatch  and  Jonathan 
Turner.  Item:  "Besides  his  wages  as  a  Soulder  to  Canada." 
Eliab  Turner  of  Scituate  made  oath  that  the  same  was  a  true 
inventory  of  the  estate  of  his  brother  Lazarus  Turner,  Mar.  17. 
1690-1,  and  he,  with  William  Perry,  was  appointed  administrator. 


ti8  Plymouth   County  Probate  Records. 

Mar.  17,  1690-1,  Benjamin  Stetson  of  Scituate  was  appointed 
administrator  of  the  estate  of  his  son  Matthew  Stetson  late  of 
Scituate. 

The  same  day  power  of  administration  upon  the  estate  of 
Nathaniel  Parker  late  of  Scituate  was  granted  to  Timothy  Rogers 
of  Marshfield.      Inventory  of  said  estate  amounting  to  15s..   lod. 

[76]  "  The  22d  Day  of  July  i6go.  We  heard  Captain  Joseph 
Silvester  Say  that  he  was  going  out  to  warr  And  had  not  made 
any  Settlement  of  my  Estate  but  he  said  that  it  is  my  will  that 
my  Son  Joseph  shall  have  all  the  Land  that  is  at  Hughs  Cross 
and  three  acres  of  Swamp  up  the  Brooke  and  all  the  Rest  of  my 
Estate  1  leave  and  Give  to  my  welbeloved  Wife  Mary  Silvester 
to  be  at  her  Disposing  to  bring  up  my  Little  Children  *  *  *  I 
will  if  it  may  be  that  the  other  lands  be  Divided  among  my 
three  youngest  Boys."  Above  deposition  sworn  to  by  Benjamin 
Stetson  senr  and  William  Perrey  Mar.  17,  1690-1.  Inventory  of 
the  estate  of  Captain  Joseph  Silvester  taken  at  Scituate  "ye 
29th"  i6go-i,  by  Jeremiah  Hatch  and  Samuel  Stetson  was 
presented  by  Mary  Silvester,  Mar.  17.  1 690-1,  she  being  app't 
administratrix  same  date.  Item  of  inventory:  "for  expences 
in  his  sickness  at  Boston." 

[79]  Inventory  of  the  estate  of  John  Stetson  late  deceased 
taken  Jan.  15,  1690-1,  by  Benjamin  Stetson  and  Sami  Stetson, 
[tern  :  "  Besides  what  is  Due  to  him  from  the  Colony  for  his 
wages  on  the  Canada  Expedition."  Said  inventory  was  pre- 
sented by  Abigail  Stetson,  "  Relict  Widdow  of  Ensign  John 
Stetson  late  of  Scituate,"  Mar.  17,  1690-1,  to  whom  administra- 
tion was  granted  same  date. 

[80]     Will    of    Robert    Finney  of    Plymouth     "being  *  *  * 
bound  for  Canada  to  ffight  against  the  ffrench  and  not  knowing 
what  may  Happen  to  me  in  the  voyage  "  gives 
To  my  brother  Jonathan  fifinney    20s. 
"     "  "       Jeremiah       "  20s. 

"     "  "       Joshua  "         20s. 

"     "     sister     Hannah  Morton    ^lo. 
"     "  "        Elizabeth  fftnney  ;^5. 

Rest  of  Estate  to  my  brother  Josiah  fifinney  who  is  appointed 
executor.     Will    dated    July    23,    1690,    witnessed     by    Thomas 


Ply7nouth   County  Probate  Records.  iig 

Clarke  and  Eleazcr  Cushman,  who  made  oath  to  the  same,  Mar. 
tj,  i6go-i. 

Settlement  of  the  estate  of  Ensign  John  Stetson  of  Scituate 
ordered  as  follows :  Eldest  son  John  Stetson  shall  have  the 
house  and  land  which  his  father  died  seized  of,  when  he  reaches 
the  age  of  21,  excepting  his  mother's  thirds  thereof  during  her 
life,  he  to  pay  Honour  and  Barnabas,  his  sister  and  brother,  each 
50S  when  they  reach  21  years  of  age  or  at  their  marriage.  And 
the  relict  of  said  deceased  is  to  have  all  the  goods  and  chattels 
of  deceased  as  her  own  proper  estate,  together  with  the  benefit 
of  said  house  and  land  till  the  heir  come  of  age,  for  the  bringing 
up  of  the  children,  she  to  pay  Abigail  her  eldest  daughter,  and 
Anne  her  j^oungest  daughter,  each  50s  at  their  day  of  marriage 
or  when  they  attain  the  age  of  21  years.  Dated  third  Tuesday 
of  March  1 690-1. 

[82]  Inventor}-  of  the  estate  of  Robert  Finney,  late  of 
Plymouth,  appraised  by  Joseph  Warren  and  Tho.  ffaunce,  Jan. 
6,  i6gi-i,  was  presented  by  the  executor  of  sd  estate,  Josiah 
Finney,  Mar.  17,  i6go-i. 

"  July  —  i6go  The  Will  of  William  Eaton  I  being  Cald  forth 
to  go  against  the  ffrench  I  Give  i  Cow  and  Calf  to  my  ffather 
and  mother.  2  all  debts  I  Give  to  them  But  they  must  Gather 
them."  Elkanah  Cushman  and  Martha  his  Wife  made  oath  to 
the  above  will,  Mar.  18,  i6go-i.  [83]     The  inventor}  of  said 

estate  was  presented   by    Benjamin    Eaton  father    of    the    said 
William  Eaton,  Mar.  18,    i6go-i. 

"  The  Testimony  of  Stephen  Bryant  Aged  about  34  years  and 
Mehittable  his  Wife  Testifieth  and  Saith  that  *  *  *  Joseph  Knap 
late  Resident  at  Plimouth  before  his  Going  out  on  the  Expe- 
dition to  Canada  ^'-  *  *  [said]  that  he  would  have  me  to  deliver 
the  heiffer  of  his  that  was  in  my  hand  if  he  did  not  Return 
againe  unto  his  Brother  Samuel  Knapp  and  *  *  *  after  the 
Return  of  John  Bright  from  Canada  he  being  at  our  house  he 
showed  a  writing  which  he  said  was  the  will  of  Joseph  Knap 
and  we  hearing  of  it  Redd  to  the  best  of  our  Remembrance 
that  writing  said  that  he  had  Given  the  heiffer  at  our  house  to 
Elizabeth  Knap  the  daughter  of  Moses  Knap  and  I  the  said 
Mehittable  said  to  ye  said  John  Bright  that  I  thought  it  strange 


I20  Hon.    Peter  Bulkeley. 

that  he  had  altered  his  mind  so  much.  The  said  Bright  then 
said  that  Joseph  Knap  did  Give  a  Pole  of  meadow  unto  his 
Brother  Samuel  Knap  and  his  wages  to  his  mother."  Sworn  in 
court,  Mar.  17,    i6go-i. 

To  be  continued. 


HON.    PETER    BULKELEY,    M.A. 

I!Y     RUTH     WOOD     HOAG,     OF    liOSTON. 

In  the  records  of  Concord  births  and  burials,  1639-1644,  col- 
lected by  Mr.  Stephen  Winthrop  at  Boston,  we  find: — "Peter 
the  Sonne  of  Mr  Edward  Buckley  was  borne  the  3°  (11°)  1640" 
that  is,  January  3,  1640.  O.  S.*  The  name  of  his  mother  is  not 
known.  Peter  Bulkeley  came  from  a  distinguished  family, 
being  of  the  twelfth  generation  from  Robert  Bulkeley  Esq.,  one 
of  the  English  Barons  who,  in  the  reign  of  King  John  (who 
died  in  1216),  was  Lord  of  the  Manor  of  Bulkeky,  in  the  county 
Palatine  of  Chester.     Peter's  grandfather,!  Rev.    Peter  Bulkeley, 

*NoTE  : — From  other  dates  on  the  record,  for  instance,  28°  (2°)  1641,  we  see 
chat  the  rirst  numeral  refers  to  the  day,  and  the  second  to  the  month.  Uniil  Sept. 
•  752  in  England  and  her  colonies  the  year  hegan  on  March  25th  and  March  was 
;alled  the  hrst  month.     The  11  in  the  date  3°  ( 11°)  1640  must  then    mean  January. 

fNoTE:  —  The  children  of  Rev.  Peter  Bulkeley  by  his  first  wife,  Jane  Allen, 
ivere:  —  Edward,  Mary,  Thomas,  Nathaniel  John,  Mary,  George,  Daniel,  Jabez, 
Joseph,  William  and  Richard  By  his  second  wife,  Grace  Chitvvoo  I,  they  were :  — 
(lershom,  Eliezer,  Dorothy  and  Peter.  This  Peter  was  born  at  Concord  Aug,  12, 
1643.  Many  people  have  supposed  that  he  was  the  Hon.  Peter  Bulkeley  of  dmcord, 
the  subject  of  this  sketch.  But  two  wUls  tend  to  prove  that  he  was  not,  and  that  he 
Uved  at  Fairfield,  Ct.  His  brother,  Gershom,  mentioned  above,  in  his  will  marie 
May  2,  1 71 2,  a  year  before  he  died,  says:--"  Item,  to  my  iirother  Peter's  children 
(Gershom,  Peter,  Grace,  Margaret  and  Uorothee)  I  give  each  of  them  ten  shillings  " 
etc.  The  son  of  Rev.  Peter  Bulkeley  and  Grace  must  then  have  had  the  above 
aamed  children.  Now  a  Peter  Bulkeley  at  Fairfield  [Set-  E.  H.  Sc/ienek's  Htst.  of 
Fairfield),  in  his  will  dated  March  25,  1691  [1692]  mentions  a  son  Peter  and 
laughters  Grace  and  Margaret.     F[e  was   of  the  right  age    to    be    the    Peter,  son  of 


R 


)f  his 


iev.  Peter  Bulkeley,  for  he  speaks  of  himself  in  this  will  as  "  in    the  49   year    o 
age."  ^  Two    sons  of  Rev,  Peter    Bulkeley,  Thomas    and  Daniel,  went  to  Fairfield   in 
1644  in    company  with    Rev.  John    Jones,  and    were  among  its  first    settlers.     It    is 
probable  then,  that  this  Peter  of  Fairfield   was   the  son  of    Rev.  Peter    Bulkeley,  and 

that  the  Hun.  Peter    Bulkeley  was    the    grandson  of  Rev.    Peter,  and    son    of   Rev. 
hdward  Bulkeley,  as  has  been  assumed  in  this  article 

When  Rev.  Peter  Bulkeley  died  in  1659,  his  widow  soon  accompanied  her  son 
Gershom  to  New  London,  where  there  is  record  of  her  buying  a  house  of  William 
Hough.  Simon  Bradstreet,  of  New  London,  in  his  journal  under  date  of  April  21, 
f669,  writes: — ''Mrs.  Grace  Bulkely  ye  widow  of  Mr  Peter  Bulkeley,  sometimes 
pastor  of  ye  church  of  Concord,  deceased.  She  was  a  woman  of  great  piety  and 
^'/isdom  and  dyed  in  a  good  old  age." 


Hoti.   Peter  Bulkeley.  I2r 

came  to  America  in  1635,  in  the  Susan  and  Ellen,  and  was  the 
first  pastor  of  the  church  in  Concord.  The  eldest  son  of  R-v. 
Peten  B  ilkeley,  by  his  first  wife  Jane,  daughter  of  Thomas 
Allen  of  Goldington,  was  Rev.  Edward^  Bulkeley,  who  preached 
at  Marshfield,  and  later  succeeded  his  father  as  pastor  of  the 
Concord  church.  S^wall,  in  his  diary,  mentions  Edward's  death 
as  follows:  "Jan.  4,  1695-6.  The  Rev'd  Mr.  Edward  Bulkly 
of  Concord  dies  at  Chelmsford  in  a  good  old  age,  is  buriei  at 
Concord."  Peters  Bulkeley,  eldest  son  of  Rev.  Edward  Bulke- 
ley, graduated  from  Harvard  College  in  the  class  of  i66o,  took  a 
second  degree,  and  in  1663  was  chosen  a  Fellow. 

On  May  11,  1670,  Peter  Bulkeley  was  "  admitted  to  freedome." 
Three  years  later,  .May  7,  1673,  he  was  elected  deputy  for  Con- 
cord, to  the  General  Court.  He  was  reelected  for  the  three 
succeeding  years,  and  during  the  last  year,  1676,  he  served  as 
Speaker.  For  eight  years,  from  16/7  to  1684  inclusive,  he  was 
elected  to  the  office  of  Assistant,  and  in  1682  and  '83,  he  was, 
besides, Second  Commissioner,  and  in  i684First  Commissioner  in 
Reserve.  During  this  time  he  fre(iuently  performed  important 
duties.  When  various  charges  had  been  raised  in  England 
against  Massachusetts,  especially  in  regard  to  the  colony's 
usurping  authority  over  land  claimed  by  Gorges  in  Maine  and 
by  Mason  in  New  Hampshire,  and  also  in  regard  to  the  great 
indep3ndence  of  the  colony  in  miking  laws,  it  was  Peter 
Bulkeley  who,  with  William  Stoughton,  was  sent  to  England  to 
treat  with  the  King.  They  sailed  September  6,  1676,  and 
returned  in  December,  1679.  On  May  19,  1680,  Peter  Bulkeley 
was  appointed  a  member  of  a  committee  to  revise  the  laws  in 
accordance  with  the  demands  of  the  King.  When  the  Militia 
needed  reorganization,  Bulkeley,  with  the  title  of  Major,  was 
given  command  of  half  of  the  former  regiment  of  \liddlesex.  This 
was  October  13,  1680.  On  March  30,  1683,  Major  Bulkeley  was 
appointed  one  of  the  magistrates  to  keep  a  court  in  Essex  for 
the  trial  of  the  cases  in  reference  to  the  claims  of  Mr.  Mason  in 
that  county. 

When,  in  1686,  the  charter  of  the  colony  was  revoked  and 
Joseph  Dudley  was  appointed  President,  Major  Peter  Bulkeley 
was  one  of  the  counsellors  in  the  commission  associated  with 
Dudley.      Later   in  the  year,    when     Andros   became   gov.-rnor, 

1(5 


122  Hon.   Peter  Bulkeley. 

Bulkeley  was  named  in  his  commission.  He  was  re-appointed 
in  April,  1688.  By  the  order  of  Governor  Andros  issued  March 
3,  1687,  "for  the  establishment  of  courts  of  judicature  and 
public  justice,"  Joseph  Dudley  was  made  Chief  Justice  with 
Peter  Bulkeley  and  William  Stoughton  his  associates.  But,  it 
we  are  to  credit  Randolph's  statements,  Major  Bulkeley  was  by 
this  time  quite  infirm  and  hardly  equal  to  the  duties  devolving 
iponhim.  Randolph  says,  in  a  letter  to  Mr.  Blaithwait  dated 
July  28,  1686  :— ''  Honest  Major  Bulkeley  is  quite  tyred  out  and 
can  hardly  be  perswaded  to  come  to  Boston."  Later,  writing  to 
Mr.  Povey,  Jan.  24,  1688,  of  the  great  necessity  of  sending 
judges  from  England,  he  says  :  — '' As  for  Mr.  Bulkeley,  he  is 
stupified  and  drown  in  melancholy  and  almost  useless,  being 
seldom  with  us."  Sewall  writes  of  his  death  thus  :  "May  25, 
i688.  Col.  Peter  Bulkeley  of  Concord,  dies,  having  languished 
fcr  a  long  time.     Died  this  Friday  about  eleven  o'clock." 

Hon.  Peters  Bulkeley  married  Rebecca,  daughter  of  Lieut. 
Joseph  and  Sarah  Wheeler,  on  April  16,  1667.  Their  children 
vvere  :  — 

1.  Edward    b.    Mar.    18,  1669 

2.  Joseph  b.  Sept.  7,    1670.    m.  (O  Widow  Rebecca  Minot.- 

(i)   Silence  Jeffrey. 

3.  John  b.  July  ir,  1773 

4.  Rebecca  b.  1 68 1     m.  Jonathan  Prescott  Jr. 

Hon.  Peter  Bulkeley's  widow  married,  as  his  third  wife,  Jona 
than  Prescott,  son  ot  John  and  Mary  Platts  Prescott,  and  father 
of  Jonathan  Prescott,  Jr.,  who  married  her  daughter  Rebecca. 

The  original  of  the  portrait  of  Hon.  Peter  Bulkeley  Avhich 
appears  with  this  article,  is  supposed  to  have  been  painted  by 
Sir  Godfrey  Kneller  during  the  time  when  ^!^.  Bulkeley  was  in 
England,  as  agent  for  the  Massachusetts  colony,  1676-79.  \i_J 
is  said  that  the  shape  and  position  of  the  hand  are  character- 
istic of  Sir  Godfrey's  portrait  paintings.  In  the  summer  of 
1851,  a  copy  of  the  portrait  was  painted  by  Mr.  William  H. 
Scarborough,  of  Columbia,  S.  C,  for  a  Mr.  Bulkeley,  of  South 
Carolina.  The  original  is  now  in  the  possession  of  Mrs  George 
D.  Sargent  of  Boston.  The  reproduction  in  this  magazine  is 
furnished  by  William  Prescott  Greenlaw,  a  descendant  of 
Hon,    Peter  Bulkeley  through  this  line  : — 


Notes.  125 

Hon.  Peter  Biilkeley,  M.A.      =     Rebecca  Wheeler 


Dr.  Jonathan  Prescott,  Jr.    =    Rebecca  Bulkeley 


Rev.   David  Hall,   D.D.     =     Elizabeth  Prescott 


Col.    John    Hale    =     Elizabeth   Hall 

I 
Dr.   Jonathan  Poole    =     Elizabeth    Hale 

Samuel   Hale  Poole     =     Sally  Yates 


Nathaniel  Webb  Greenlaw  =  Susan  Woodward  Poole 


William  Prescott  Greenlaw 


NOTES. 

AvERV  Gexealogv.  Dr.  Elroy  McKendree  Avery,  657  Woodland 
Hills  Avenue,  Cleveland,  Ohio,  is  writing;  a  genealogy  of  the  Avery  family, 
and  wishes  all  Avervs  and  Avery  descendants  to  send  their  addresses  to 
him.  He  is  publishing  "Avery  Notes  and  Queries,  A  Quarterly  Magazine 
devoted  to  the  History  of  the  Groton  Averys."  The  subscription  is  fifty 
cents  per  year.     Four  numbers  have  been  issued. 

Bkevvster  Genealogy.  The  early  generations  of  the  descendants 
of  Elder  William  Brewster,  prepared  by  the  editor  of  this  magazine,  wll 
be  published  in  the  New  England  Historical  and  Genealogical  Register, 
beginning  in  tb.e  January  (1*^99)  number.  Miss  Emma  C.  B.  Jones.  Walnut 
Hills.  Cincinrati,  Ohio,  is  compiling  a  complete  record  of  tliis  family,  and 
desire  the  cooperation  of  the  descendants  of  Elder  Brewster  in  her  work. 
Circulars,  giving  detailed  information,  and  record  blanks  may  be  had  of 
Miss  Jones. 

Cotton  Genealogy.  Frank  E.  Cotton,  Esq.,  of  Woburn,  Mass.,  is 
preparing  a  genealogy  of  the  Cotton  families  descended  from  Rev.  John 
Cotton  of  r>oston,  William  Cotton  of  Portsmouth,  N.  H.,  and  Leonard 
Cotton  of  Newburyport,  Mass. 

FiLLEBROWN  GENEALOGY.  Rev.  C.  L.  Fillebrown,  31  Grape  St., 
.Vfalden,  Mass.,  is  preparing  a  history  of  the  Fillebrown  family,  descended 
t'fom  Thomas  Fillebrown,  1631-1713. 


1 24  Queries. 

Ide  Genealogy.  A  genealogical  history  of  the  Ide  family,  descended 
from  Nicholas  Ide  of  Rehoboth,  is  being  prepared  by  Herbert  C.  Ide,  oi 
Webster,  Mass. 

Rhode  Island  Military  Records.  R.  Hammett  TiHey  of  New 
port,  R.  I..  State  Record  Commissioner,  is  collecting  the  material  neces- 
sary to  complete  the  rolls  of  Rliode  Island  Soldiers  who  fought  in  tht 
Colonial  Wars  and  in  the  War  of  the  Revolution.  Persons  having  muster 
rolls,  pay  rolls,  pay  receipts,  order  books,  letters  or  any  other  documents 
showing  the  service  of  Rhode  Island  men  who  fought  in  these  wars,  art 
requested  to  correspond  with  Mr.  Tilley. 

Waterman  Genealogy.  Mr.  George  Thurston  Waterman,  of  thi 
New  York  State  Library,  Albany,  N.  Y.,  is  writing  a  history  of  this  family- 


QUERIES. 
Wanted  : 
48.     ThQ  parentage  oi  Levi  Cram,  born  April    r3,  1760,  died  Oct.  23,  1851. 

who  married  Betsey  True  in  i8c2,  and  had  ten  children. 
ig.     i:\\&  parentage  oi   Harriet  Cram,  v/ho  married    Daniel    True  (born  ir 

Lebanon,  N.  H.,  March  4,  1807,  died  in   Pittsfcrd,  Vt.,  Nov.  5,  1844). 

and  was  over  ninety  years  old  when  she  died. 
50.     Tht  parentage  of  Eunice  Cram,  born  July  23,  1780,  died  in  Johnson, 

Vt.,  January  19,  1804,  who  married  Elisha  Dodge,  February  18,  1800. 

He  was   born    in    Beverly.    Mass.,    September   4,    1772,   and  died   in 

Johnson,  Vt.,  May  23,  1846. 
a.     The  parentage  of   Timothy  T.  Cram,  who    married    Susanna  Graves 

She  was  born  July  n,  180. 

J.   G.  C. 

Information  concerning  the  ancestors  and  descendants,  as  follows: — 

c2.  Humphrey  Turner,  who  came  to  Plymouth  Colony  about  1626,  anc 
settled  in  Scituate;  the  desire  being  to  continue  the  work  of  Jacoli 
Turner,  published  in  1852. 

fj.  Captain  William  Turner,  who  was  killed  May  18,  1676,  at  the  Great 
Falls  in  Connecticut  River,  by  the  Indians.  Supposed  to  be  a  relative 
of  Humphrey,  and  one  of  the  constituent  members  of  the  First  Baptist 
Church,  organized  in  Boston,  1665. 

54.  John  Turner,  who  with  his  two  sons,  came  in  the  "  Mayflower,"  1620. 
His  daughter  Elizabeth  came  in  the  "  Hopewell,"  1635,  went  to  Salem, 
and  joined  the  church  there. 

155.  Thomas  Rogers,  who  with  his  son  Joseph,  came  in  the  "  Mayflower," 
1620.  A.  R.  Turner, 

Maiden,  Mass. 

?6.     Any  information  regarding  Peter  Presho  (Persho,  Perseau  ?)  a  Hugue- 


Answers    to   Queries.  125 

not,  father  of  Peter  and  James  of  Raynham,  where  the  latter  married 
Anna  Sampson,  Nov.  9,  1752. 

57.  Ancestry  of  Anna  (Sampson)  Presho,  who  died  in  Chesterfield,  N.  H.; 
July  22,  1825,  asjed  88.  Was  she  identical  with  Anna4  Sampson  of 
Middleboro,  i^Isaaa,  /saaa,  Abraham^)  mentioned  in  Vinton's  Giles 
Memorial .'' 

C.  L.  D.  W. 

58.  M.iiden  name,  parentage  and  date  of  marriage  of  Mary,  wife  of  John 
Dunham,  Jr.,  of  Plymouth,  Mass.     They  were  married  about  1647. 

C.    S.  R. 

59.  The  parentage  oi  Hannah  Hall,  horn  i68o,  died  July  28,  1753,  in  her 
'j'^dyttVir{gra7>estone);  married  at  Yarmouth,  Mass.,  Sept.  19,1700, 
Capt.  Joseph  Sears.  He  was  born  1675,  and  died  May  7,  1750.  See 
Sears  Genealogy. 

H.  N.  S. 

'•o.     Information  of  ail  persons  by  the  name  of  Berry. 

Address  D.  M.  Peck, 
70  Pomeroy  Ave.,  Pittsfield,  Mass. 

61,     The  address  of  a  competent  and  reliable  genealogist  in  Holland. 

G.  W.  W. 


ANSWERS  TO  QUERIES. 

6.     For  the  parentage  of   Hon.  Peter  Bulkeley,  E.  C.  T.  is  referred  to  tht 
memoir  of  Bulkeley  in  this  number. 

W.  P.  G. 

29.  Hannah,  wife  of  William  Blake,  of  Dorchester,  was  a  daughter  of 
Thomas  and  Sarah  Tolman.  Shs  married,  first,  George  Lyon,  in 
1661,  who  died  in  1691  ;  seconi,  William  Blake  at  Milton,  Nov.  22, 
16)3.  See  Francis  E.  Blake's  "  Increase  Blake,  of  Boston,  His 
Ancestors  aad  Descenlants,  with  a  full  account  of  William  Blake,  of 
Dorchester,"  page  26. 

W.  P.  G. 

42.  Nathaniel  Webb.  Sr.,  of  Woolwich,  Me.,  married  Jane  Blanchard, 
daughter  of  Samuel  and  Jane  (Derby)  Blanchard.  She  was  born 
Dec.  17,  1732,  and  died  Dec.  21,  1821,  aged  89  years. 

Nathaniel  Webb,  Sr.,  came  to  Woolwich,  Me.,  from  Hingham,  Mass., 
before  the  Revolution  with  his  brother  Samuel,  who  married  Sarah 
-K..  Lincoln,  of  Hingham.  They  were  sons  of  Christopher  and  Anna 
(White)  Webb  of  Boston  and  Braintree.  Nathaniel  Webb  died  July 
20,  1772.  His  son,  Nathaniel  Jr.,  married  Lydia  (Stanford)  Tukey. 
and  lived  at  Newcastle,  Me. 

Mrs.  Harriet  Webb  Dunbar, 

New  Bedford,  Mass. 


f26  Book  Notes. 

44-  The  following  records  of  the  birtiis  of  the  children  of  William  and 
Hannah  (Simmons)  Richards  appear  in  the  town  records  of  Pem- 
broke : 

Rispah      born  January  21,  t74o, 

William       "      March  23,  1742, 

Erastus        "      July  28,  1744, 

Priscilla       "       November  7,  1746, 

Benjamin    "      December  23,  1749, 

Nancy  "       March  16.  1732. 

In   the   church    records    of    Pembroke,    I    find    Silvina,    daughter   of 
William  Richards,  bapt.  May  14,  1738. 

Mis-4  Susan  A.  Smith  No.  Pembroke,  Mass. 
[Morse's  Richards  Genealogy  (pige  "Ji)  gives  two  more  children; 
Hannah,  wlio  married  Rev.  Andrew  Fuller,  of  Warren,  Me.;  and 
Betsey,  who  lived  aud  died  in  Bristol,  Me.  William  married  Ruth 
Bryant,  Eraslus  married  Betty  Doty  Sherman,  Nancy  married  George 
James  Yates  of  Bristol.  Me,  at  Marshfield,  Movember  26,  1772  (by 
Rev.  .A..  Wales),  and    Priscilla   married  Coggin,  of    Bristol. 

—Edito}\\ 

>7.  Isaac  Sampson  married  first  Sarah  Barlow.  They  were  married  at 
Plympton,  Oct.  26,  1715.  Editor. 

Eiizdbeti\  the  sec.  w.  of  IsaacJ  Sampson,  of  Plympton  and  Middlebor- 
ough,  may  have  been  a  daughter  of  Jacob3  Cook  (Jacobs,  Francis*^). 
The  names  of  six  children  of  Jacobs  Cook  and  Lydias  Miller  (John^, 
Rev.  John«)  are  given  in  •'  N.  E.  Hist.  Gen.  Register,''  Vol.  LI  p.  34. 
Davis,  in  "Ancient  Landmarks  of  Plymouth,"  adds  two,  perhaps  chil- 
dren of  Phoebe,  the  second  wife  of  Jacob?.  Was  there  a  ninth.  Eliza- 
beth4,  married,  about  i  730,  to  Isaacs  Sampson  (Isaac*,  Abraham')  ?  See 
"Sampson  Family  "  in  Vinton's  "Giles  Memorial."  If  so(i)Eliza- 
beth4  bore  the  name  of  her  father's  sister.  (2)  Her  son  Jacobs  that  of 
her  father,  grandfather  and  brother.  (3)  Her  daughter  Phebes  that  of 
her  mother  or  step-mother,  and  of  her  brother  Jacob's4  wife.  (4)  Her 
daughter  Lydias  that  of  her  father's  first  wife;  but  probably  this  name 
was  from  the  paternal  grandmother,  Lvdia  (Standish)  Sampson.  This 
coincidence  of  names,  some  of  them  rather  unusual,  can  scarcely  be 
accidental.  C.  L.  D.  W, 


BOOK    NOTES. 


fftcrgase  Blake,  of  Boston,  his  Ancestors  and  Descendants,  with  a  full 
iccount  of  William  Blake  of  Dorchester,  and  his  five  children.  Com- 
piled by  Francis  E.  Blake.  Boston,  189S.  8  vo,  pp.  147.  [Price  $2.50, 
For  sale  by  F.  E.  Blake,  95  Milk  St.,  Boston,  Mass.] 

The  publication  of  this   book    was   planned    mainly   for  the 

preservation  of  the  records  collected  by  the  late  Rev.  Charles 


Book  Notes.  127 

M.  Blake,  U.  S.  A.,  relating  to  the  family  of  Increase  Blake 
[/ajiies'i,  James^,  Williain^)  who  was  born  in  Dorchester, 
Mass.,  June  8,  1699.  The  incompleteness  of  that  collection, 
however,  led  Francis  E.  Blake,  Esq.,  to  make  extended  and 
exhaustive  researches  into  the  history  of  the  family,  with  the 
result  that  the  original  material  of  Rev.  Mr.  Blake  has  been 
increased  at  least  ten-fold.  The  present  compiler  has  also 
added  a  very  full  account  of  the  earlier  generations  of  the 
family.  The  "Register  plan"  of  arrangement  is  followed. 
A  number  of  fine  illustrations  and  a  thorough  index  add  much 
to  the  value  of  this  attractive  volume. 

The  Descendants  of  JvJm  Forrv,  1S05-189S.  Edited  and  Compiled  by 
(ieo.   W.   Wagenseller  A..M.,  Middleburgh,  Penn.     1898.     i2mo.     [Price 

50  cents.] 

This  pamphlet  consists  of  pages  172  to  180  of  the  Wagen- 
seller Genealogy  and  a  paper  cover  bearing  the  title. 

The  Descenda7its  of  Gottfried  Orwig,  1719-189S.  Edited  and  Compiled  by 
Geo.  W.  Wagenseller,  A.  M.,  Middleburgh,  Penn.     1898.     i2mo.     [Price 

$1.00.] 

The  pamphlet  bearing  this  title  on  its  cover  contains  pages 
181  to  208  of  the  Wagenseller  Genealogy. 

The  Pitlsbury  Faviily  :  l^eing  a  History  of  William  and  Dorothy  Pillsbury 
(or  Pilsberv),  of  Newbury,  in  New  England,  and  Their  Descendants  to 
the  Eleventh  Generation.  Compiled  by  David  B.  Pilsbury  and  Emily  A. 
Getchell.  Everett,  Mass.:  Massachusetts  Publishing  Company.  1898- 
8vo,  pp.  xxix-[-307.    [Price  1^4.00.] 

Miss  Emily  A.  Getchell  has  embodied  in  this  volume  the 
results  of  researches,  made  during  the  past  thirty  years  by 
herself  and  the  late  David  B.  Pilsbury,  for  the  descendants  of 
William  Pillsbur}^  of  Dorchester  and  Newbury.  She  has 
arranged  the  family  history  on  a  clear  and  concise  plan  and 
prepared  a  good  index,  thus  making  the  volume  available  for 
quick  reference.  The  book  is  unusually  well  printed  and 
strongly  bound.  One  looks  almost  in  vain  for  those  typo- 
graphical errors  which  occur  so  frequently  in  genealogical 
books. 

fohn  Rogers  of  Marshfield  and  Some  of  his   Descendaftts.     By  Josiah  H 


128  Book  Notes. 

Drummond,  Portland,   Me.  1898.  Svo,  pp.   194.     [Price  $1.00.     For  sale 
by  H.  W.  Bryant,   Portland,  Me.] 

This  volume  is  offered  at  a  very  low  price  so  that  it  may  have 
a  large  circulation  among  those  interested  in  this  Old  Colony 
family.  From  the  materials  gathered  during  the  preparation 
of  "The  John  Rogers  Families  of  Plymouth  and  Vicinity" 
:^upplem3nted  by  the  results  of  researches  made  by  Miss  Rhoda 
B.  Ellis,  of  Hanover,  the  Hon.Josiah  H.  Drummond  has  com- 
piled a  very  complete  history  of  this  family.  The  frequent 
allusions  to  and  quotations  from  original  sources  of  informa- 
tion indicate  the  thoroughness  and  accuracy  of  the  work. 

The  History  of  the  Wagenseller  Family  in  America,  With  Kindred 
Branches.  Edited  and  Compiled  by  Geo  W.  Wac^enseller,  A  M.,  Mid- 
dleburgh,  Penn.  Middleburgh,  Penn. :  Wagenseller  Publishing  Company. 
1898.     i2mo,  pp.  225.     [Price  #3.10  postpaid.] 

This  volume  contains  a  complete  record  of  the  descendants 
of  Christopher  Wagenseil,  of  Pennsylvania,  and  branches  of  the 
Sing,  Orwig  and  Forry  families.      It  is  illustrated  and  indexed. 

Extracts  from  the  Note-Book  of  The  Rev  fohn  Fiske,  1637-1675.  With  an 
Introduction  by  Samuel  A.  Green.     Cambridge.     1898.     Svo,  pp.  24, 

These  extracts  from  a  Note-book  kept  by  the  Rev.  John 
Fiske  during  his  several  pastorates  at  Salem,  Wenham  and 
Chelmsford,  will  prove  very  valuable  additions  to  the  early 
focal  history  of  those  towns. 

Genealogies  of  the  following  families  have  been  recently 
issued:  Bellows  (Svo,  pp.  xvi.  +  657),  Bradford  (Svo,  pp. 
27),  Carpenter  (4to,  pp.  908),  Cox  (Svo,  pp.  8),  Deacon  and 
i^llied  Families  (Svo,  pp.  xxvi.  -f.  394),  Devotion  (sm.  4to, 
:>p.  121),  Fairman  (Svo,  pp.  36),  Fenno  (Svo,  pp.  11),  For- 
rest (4to,  pp.  141),  Gillet  (Svo,  pp.  9).  Ingraham  (24mo, 
pp.  12),  McPike,  Guest  and  Dumont,  (4to,  pp.  iSi), 
Prince  (Svo,  pp.  11),  Pynchon  (Svo,  pp.  24),  Reading, 
Howell,  Yerkes,  Watts,  Latham,  and  Elkins  Families  (4to, 
pp.  286),  Sayler  (4to,  pp.  164),  Spencer  (sq.  i2mo,  pp. 
247),  Tuthill  (Svo,  pp.  12),  Wheeler  and  Thaxter  (Svo, 
pp.  74),  Whittelsey  —  Whittlesey  (Svo,  pp.  414),  White 
(8v'o,  pp.    8)  and  Wilson  (Svo,   pp.   9S). 


p         "  ^^     "  ^.fe 


^^  .-^ 


31  ^uaiiterlii  Pagu^nnc  of  |;uniln  Miifitoru. 


Vol.  I.  1898.  No. 


diontcnts. 


TITLE  and  INDEX   OF   SUBJECTS i.-viii 

INDEX  OF  PERSONS    .     129-157 

INDEX    OF  ADVERTISEMENTS 159 

DIRECTIONS  FOR  BINDING 160 

ADVERTISEMENTS  xxxiii.-xl 


Price  25   Cents.  Vol.   I.,  $1.50. 


Published  by 
LUCY  HALL  GREENLAW, 

CAMBRIDGE,    MASS. 


1.^^  m  : 


The   Gi'/u'a/i\s;ica/  Adrcr/iscr. 


Z\)c   Genealogical  Hbvertiser, 

A  QUARTERLY  MAGAZINE  OF  FAMILY   HISTORY. 

Issued   in    March,  June,  September   and   December. 

For  the  year    1899,  each    Number    will    contain    at    least 

thirty-two  octavo  pages,  printed  on  excellent  paper. 

Subscription,  payable  in  advance,  $1.00. 

A.\  Index  of  volume  II.  will  be  issued  as  a  separate  number.  .Subscribers  who 
pay  31.00  IN  AD\'ANCE  for  the  Second  Volume  will  receive  this  Index  free;  the  price 
of  the  Index  to  others  will  be  fifty  cents.  The  Index  numbers  are  not  mailable  as 
second  class  matter,  all  other  numbers  are. 

LUCY  H.VLL  GRKKXl.VW,   Editdr  am.  Pcki.ishek. 


Back  Nuinbcrs  i.f  the  ( iF.NKAi.oiUC  al  Ai  i\  kk  iiskk  may  be  had  cjf  the  publisher, 
at   the  following  prices  : 

Numbers  i   and    3,   each,  -  -  .25 

Number   4,                -          -  -  -  .50 

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

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

Volume   One,  bound  in  cloth,  -  -  -       $2.00 

"          **      in  numbers,         -  -  -  -       *  1.50 

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

Address   all    communications  to 

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

The     "Old     Northwest"    Genealogical    Quarterly. 

riie  organ  of  the  "Old  Northwest"  Genealogical  Society,  and  the  only  magazine 
of  its  kind  now"  published  west  of  the  Atlantic  states,  entered  upon  its  second  year 
with  the  number  for  January,  1S99. 

Vol.  I,  bound  in  paper,  can  be  had  for  33-C'O;  cluth,  54.00;    half  morocco,   84  50 

postpaid.     No  more  single  numl)ers  of  this  volume  will  be  sold  except  to  fill  out  sets 

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

Advertising  pertaining  to  Genealogy  and  kindred   subjects  at  reasonal^le  rates. 

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

1447  Highland  Street  COLUMBUS,  OHIO. 

THE    LOWELL    GENEALOGY 

JUST     ISSUEJI3. 

About  900  Pages  ;  76  Illustrations  ;  Emblazon  of  Coat  of 
Arms.    Edition  limited.    Tlie  Tiittle  Co.,  Rutland,  Vt.,  Publishers. 

Price:  Cloth,   $7.50;  Morocco,  $9. .00. 

Price  will  probably  be  advancd  soon. 

Address,  DELMAR   R.   RUWELL,  igS  Columbian  Ave,,  Rutland,  Vt. 


INDEX  OF   PERSONS. 


Names  occurring  more  than    once   on   a   page   are   marked   with   an   asterisk   (*). 


-,  47 


AUOKNE,  - 

Ai!i!AUAM,  John,  67 

Ai>AMs, ,  75 

Ami  lew  N.,  23 
Esther,  72 
Henry,  23 
Jemima,  6 
John,  23 
AnniNGTOX,  Isaac,  74 
Adkins,  see  Atkins. 
Admistei!,  Deliverance,  33 
Aldkn,     j  Abiji'ail,  112 
Ai.LDEN,  i  David,  19 

Elizabeth,  2 
Hannah,  3 
John,  18,  19* 
Jonathan,  18,  19,  39 
Joseph,  19 
Lvdia,  5 
Mary,  5,  20,  107 
Mercy,  36 
Priscilla,  19 

Ai.DWouTir,  I ,  81 

Alwokth,     )  Robert,  82 
Ai.GER,  Alice,  39 
Israel,  39 

Allard, ,  75 

Al-T.KN,  i  .  75 

Ai,i-iN,   >  Abigail,  38 
Ai-l\'X,  )  Benjamin,  23,  37,  38 
Bethiah,  6 
Georoe  Henry,  23 
Jacob,  38 
Jane,  120,  121 
John,  41,  116* 
Mary,  37 
Matthew,  23 
Mehitable,  39 
Phineas,  23 
Samuel,  20 
Thomas,  121 
Amks,  ,  75 


John,  17 
Thomas,  39, 
Amos,  Anna,  80 


AxnrsEWEs,  )  Ilannali,  34 
A^-'>i{Ews,     ;  Isaac,  22 
AxDitosE,      )  Luke,  72 

Mary,  20,  33 
Solomon,  21 
Trypheua,  64 
Anduos,  Edmund,  87,  121,  122 
Angier,  John,  37,  38* 
Arnold,  Edward,  40*,  107* 
Ezra,  40 
James,  107 
James  N.,  80 
Seth,  42 
William,  14 
AsHRLY,  I  Abraham,  34,  35 
Ashley,  )  Elizabeth,  33,  35* 
Joseph,  33 
William,  35 
AsKiNs,  see  also  Erskine. 
Alexander,  15    *" 
Betsey,  16,  66      " 
Christopher,  37,  38,  66  - 
Ebenezer,  65 
Elizabeth,  65 
George,  11     ■* 
Hannah,  68 
Henry,  103 
James,  66,  103  -- 
Jane,  68 
Janet,  10 
John,  66 
Lydia,  15 
Mary,  65 
Xancy,  10  - 
Robert,  15    - 
Ruth,  66 
Atkins,  |^  Thankful,  106 
Adkins,  \  Thomas,  83*,  84*,  85,*  86* 
Atwood,  Benjamin,  116 
James,  116 
John  8, 
Mary,  8 
Sarah, 7 
Avery,  Elroy  McKendree,  123 
John,  23 


17 


130 

Babbv,  Mary,  14 
Babcock, ,  75 


Index  of  Persons. 


Bachiler,  see  Batchei.leij. 

Bailey,  ^  4g 

Baii.lie,  I  Elizabeth,  2 
Baily,  fEphraim,  10 
Bayley,  J  Guydo,  114 

Lydia,  14 
Baker,  Abigail,  9 
Allen,  49* 
Elizabeth,  49* 
Daniel,  65 
Joshua,  109 
Samuel,  106 
Balby,  Mary,  I4 

Bai.com, ,  75 

Alexander,  77 
Hannah,  76 
BALLisTON,  Sarah,  11 
Barbour,  Edmund  D.,  1h 

George,  75*' 
Barden,  \  Isaac,  36 
Bardin,    S  Sarah,  36 
Barker,  Anna,  105 

Bethiah,  25* 
Deborah,  109 
Desire,  106 
Francis,  25,  42 
Hannah,  63, 109,  110 
Isaac,  63 
John,  46,  70,  114 
Joseph, 104 
Joshua,  25 
Margaret,  46 
Mary,  25,  110 
Nathaniel,  25 
Thomas,  25* 
Barlow,  George,  33 
Joseph,  34 
Sarah, 126 
Barnard,  David,  49 

Holman,  49* 
Jonathan,  49 
Mary,  49* 
Robert,  49* 
Samuel,  49* 
Susanna,  49* 
Barnes, ,  75 

Mercy,  7 
Rebecca,  8 
Sarah,  7 
Barrill,  )  Lydia,  75 
Barrel,    (  Robert,  21 

William,  75 
Barrow.    ]  Coombs,  4,  6 
Barrows,  (  Deborah,  1,  35 
George,  1 
John,  35 
Robert,  4 
Ruth,  33 


Barstow,  )  Benjamin,  36 

Berstow,  S  Hannah,  106 
Joseph,  116* 
Lydia,  107,  110 
Martha,  36 
William,  116* 

Bartlett,  \ 

Bartlet,    (  '  "^5 

Benjamin,  20 
Ebenezer,  40 
Joseph,  6,  74 
Seth,  107,  108 
Wright,  39 
Barton,  Eunice,  66 
John,  67 
Margaret,  66 
Peggy,  16 
Uass,  Ben.iamin,  36 
John,  20 
Ruth,  20 
Bassett,  )  Frank  G.,  43 
Bassit,      (  Lydia,  37 

Mehitable,  5,  111 
Ruth,  2,  38 
Batcheller,  \  Henry,  23 
Bachiler,       /John,  23 

Joseph,  23 
Joshua,  23 
Stephen,  23 

,  Benjamin,  76 
S  Clement,  36 
Clifford,  27 
Comfort,  76 
Dexter,  76 
Solomon,  76* 
Battelle, 75 


Bate  MAN, 

I  Bates, 
Bate, 


Baxter, 


47 


Enos,  13,  68,  70 
James   Phinney,  101 
Jane,  104 
John  E.,  71 
Baylky,  see  Bailey 
Beals,    \  Deborah,  60 
Beale,  (  Jedediah,  60,  111 
Mary,  115* 
Solomon,  60,  109 
Bearse,  )  Austin,  110 
Bearce,  )  Ebenezer,  71 
Isaac,  68 
Jane,  69 
John,  12,  103 
Samuel,  102 
Vishtea,  12 
Beaty,  John,  10 
Belcher,  Elizabeth,  46 
Gregory,  46 
Samuel,  46* 
Belden,  Jonathan,  67  102 
Bellows, ,  128    ' 


Index  of  Persons. 


131 


Bkmis,  Azubah,  49 

Charles  H.,  40 
Jesse,  4i> 
Ukn.vktt,    I  Eleanor,  5,  111 
liKNXET,     (  Isaac,  5 

Joanua,  112 
Sarah, 3 
Benson,  Caleb,  35 
13KXT,  Elizabeth,  5,  17 

Joseph, 17 
Bkijstow,  see  B.vustow 

liKUIIY,  ,  125 

Peter,  15 
Uksuky,  see  Bisijkk 
Bkssey,  )  David,  108 
Bkssk,     jTabitha,  35 

BuiKLOw, ,  75 

Bi(i(is,  Patience,  47 
Billings,  Mary,  46 
BiLMXGTON,  Isaac,  4 
Mercy,  7 
BiKAM,  see   Byuam 
BisiiEE,     )  Benjamin,  31 
BisuE,       [  Elijah,  03 
BEsiiEY,    )  Elisha,  31*,  110,  114, 
Hopestill,  114*,  115* 
Jairus,  31 
John,  (il,  110,  115* 
Jonah, Gl 
Martha,  63 
Mary,  61 
Moses,  28 
Ruth,  110 
Samuel,  31 
Sarah,  31*,  110 
Bishop,    Abigail,  2,  26,  30* 
Amy,  60 
Constance,  30 
Content,  110 
Deborah,  26,  110 
Deliverance,  30 
Dorothy,  26 
Ebenezer,  26,  60 
Eleanor,  27 
Elizabeth,  26*,  27 
Uannah,  26 
Hutsou,  30* 
James,  26,  60 
John*.  26,  27 
Joshua,  27 
Josiali,  26,  110 
Keturah,  26 
Naomi.  26 
Nathaniel,  27 
Peleg-,  60 
Blackmek,  Elizabeth,  35 

Phebe,  108 
Blaitiiwait,  mr.,  122 

Blake, ,  75 

Charles  M.,  127 


115* 


Blakk.  \  Francis  E.,  125,  126,  12" 
conVa.  S  Hannah,  76.  125 

Increase,  125,  126,  127 
James,  127* 

William,  76,  125*,  126,  127 
Blan(  iiAiM),  Jane,  125 

Samuel,  125 
Blanev,  Aakon,  103 
Blen,  Jane,  65 
Mary,  70 
Bliss,  L.  Maria,  49 

Lizzie  Maria,  49 
Jesse  E.,  49 
Blunt,  James,  67 
Nancy,  103 
Blyth,  John,  64 
BoBEY,  Susan,  14 
Boles,  Deborah,  111 

Deliverance,  110 
Bolton,  Charles  Kuowles,  23 
Mary,  45 
William,  45 

Bond, ,  46 

Arthur  Thomas,  44 
Henry,  23 
BoNNEY,  \  Abiah,  31,  110 
BoNEY,     J  Abigail,  30*,  31* 
Ann,  109 
Charles  L.,  46 
David,  31 
Deborah,  109 
Desire,  4 

Ebenezer,  30,  109 
Elijah,  111 
Elisha,  30,  109 
Ezekiel,  60.  110 
Ichabod,  109 
James,  2,  30*,  31* 
Job, 110 
John,  27 
Joseph,  60",  62 
Margaret,  60*,  62* 
Mary,  (iO,  109 
Natiianiel,  60 
Ruth,  109 
Sarah,  30 
Thomas,  46 
William,  18* 
Bourn,  Alice.  17 

Elizabeth,  41 
John,  17* 
Martha,  108 
Thomas,  17* 
Bowoen,  Mary,  2 
Bowker,  James,  117 
Richard,  -III, 
Boavley,    Benjami.i,  67 

William.  67 
Boyd,  Elizabeth,  10,  67 
Jenny,  15 


132 


Index  of  Persons. 


Boyd,  \  John.  11,  71 

ront'd  (  Nancy,  102 
Sally,  69 
Susan,  103 

BOYPEN,  ,  75 

BuACKETT,  (  Alpheus  L.,  77 

Bi^ACKET,    i  Autliony,  77* 
Betsey,  16 
Margaret,  12 
Peggy,  13 
Thomas,  77 

BllADFOKD,    ,  128 

John,  18* 
Mercy,  43 
William,  18,  101* 
BiiADT.EY,  Jesse,  16 
Bkadsteeet,  Simon,  120 
Bkand,  Caleb,  37,  38 
Bkattle,  Edward,  98,  99,  100 
Bkayley',  Sarah,  3 
Brett,  Anna  39 

Hannah,  39 
Sarah,  37 
William,  20,  39 
Bkewstek,  I  Ichabod,  107 
BitLTSTEK,      I  Ira,  15 

Ruth,  107 
William,  18,  123 
Briant,  see  Bryant 
Briggs,  Ebenezer,  35 

Elizabeth,  34,  35 
Frances,  19 
James,  41*,  114 
Jedediah,  34,  35 
L.  Vernon,  48 
Ruth,  28 
Bright,  119*,  120 

Brooks, ,  75 

Caroline,  50 
Charlotte  J).,  50 
George,  49 
Hannah,  115* 
Lucy,  49,  50 
Luke,  49,  50 
Lydia,  49* 
Mary,  50* 
Mary  M.,  50 
Nathan,  50* 
Silas,  50* 
Silas  P.,  50 
Sophia  Ann,  50 
Broom  AN,  Mary,  111 
Brow,  Elizabeth,  71 

Browx,     / ,47 

Browxk,  \  Achsah,  50 
Ann,  50,  51 
Artemas,  51 
Bathsheba,  51* 
Benjamin,  50*,  51,85 
Betsey,  50 


Brown,   j    Boaz,  50*,  51*,  52 
cont'd.     \    Charlotte  50 

Edward,  50,  51* 

Elizabeth,  50,  101 

Ezekiel,  51 

Ezra,  51,  66 

Grace,  50 

Israel,  51* 

James,  51* 

Jesse,  51 

John,  14,  51*,  81,  82*  84, 
89,  101 

Joshua,  50,  51 

Josiah,  50,  51* 

Louisa  H.,  51 

Lucy,  51 

Mary,  51*,  52,  64* 

Matilda  M.,  51 

Relief,  51 

Rhoda  51 

Sarah,  76 

Tabitha,  50,  51* 

Tabitha  Mary,  52 

William,  83 
Bruce,  Chandler,  52 
Sarah,  52 

Brush, ,  80 

Bruster,  see  Brewster 
Bryant,  )  Abthia,  32 
Briant,   \  Anna,  12,  70 

Barsheba,   59*,    (51* 

Bethiah,  64 

Betsey,  68 

David,  13,  36 

Deborah,  59,  106 

Egatha,  31 

Elizabeth,  28* 

Gene,  64 

George,  13,  14 

H.  W.,  79,  128 

Hannah.  13,  31,  59,  110 

James,  103 

Jane,  68 

Jerusha,  68 

John,  6S,  74,  75,  116* 

Jonathan,  7, 13,  64*, 

Margaret,  66 

Mary,  1,  37,  64*,  67 

Mehitable,  59,  119* 

Nehemiah,  28,  31 

Rachel,  72 

Ruth,  28,  31*,  32*,  59,  126 

Samuel,  72,  116* 

Stephen,  59*,  61,119 

Thomas,  59 

William,  28,  31*,  32* 
Buck,  Isaac,  42* 
John,  2 
Rachel,  2 
BucKi.ix,  Robert,  68 


V. 


Index  of  Persons. 


133 


BrKi.ANi),  Joseph,  1 

BroHKK,  Betsey,  70 
Hannah,  71 
Mary,  103 
Vaney,  «!) 
Sally,  10:5 

Bui.KELKY,  ~\  major,  121,  122* 

BucKLKY,        mr.,  122 

BuLKKi.Y,      J^Dauiel,  120* 

BuLKi^KY,      I  Dorothy,  120* 

Bri.Ki.Y,       J  Georo-e,  120 

Gersliom,  120* 

Grace,  120* 

Edward.  120*,  121*,  122 

Elio/.er,  120 

Jabez,  120 

John,  120,  122 

Joseph.  120,  122 

Mari^aret,  120* 

Mary,  120* 

Nathaniel,  120 

Peter,    22,    120*,     121* 

122*   123, 125 
Rebecca,  122*,  123 
Richard,  120  * 
Robert,  120 
Thomas,  120* 
William,  120 

BULI.AKl),  ,  75 

BiLi.ocii,  Joseph  Gaston  Baillie,  46 
Br:MP,  Elizabeth,  37 
Hannah,  34 
Josiah,  34 
BuMi'As,    i  Abigail,  35 
BuMi'Ass,  )  Deborah,  108 
James,  5,  111 
Lydia,  108 
Mary,  33 
Nathan,  108 
Rebecca,  112 
Samuel,  35 
Zaccheus,  108 
BuHHANK,  Timothy,  7 
BuKGE,  Rebecca,  35 

Sarah, 108 
BuKGESS,  Hannah,  70 
BuuKBY,  Thomas,  77 
BruKETT,  Adelle  Rose,  !'0 

Alton,  90 
Burns,  Abigail,  14 
Anna,  13 
Betsey,  13 
Catherine,  13 
Hannah,  12 
Jane,  12,  14, 
Martin,  (55 
Mary,  14 
Rebecca,  9 
Sarah,  13 
Thomas,  14 
William,  66 


Burpee,  Thomas,  77 

BURRITT, ,  47 

Burton,  Alice,  27 

Eleanor,  27 

Elizabeth,  27 

Martha,  27 

Penelope,  27 

Thomas,  26*,  27,*  28*,  31 
111 
Butler, ,  75 

Joseph,  12 
BuTMAN,  Susan,  72 
BuTTERWORTii,  Mary,  76 
Byram,  \  Bethiah,  37,  38 
BiRAM,   S  Joseph,  36 

Nicholas,  20* 
Susanna,  20* 


-,  75 


Calderavood,  - 

Betsey,  15 
John," 65,  68 
Polly,  102 
Rebecca,  65 
Thomas,  14 
Caldwell,  R.  Townley,  21* 
Callicott,  see  Collicoit 

CALLOMER.SeealsoCOLLAMORE 

Mary,  2 
Camprell,  Janet,  52 
John,  52 
Sally,  16 
William  S.,  52 
Cannady,  John,  112 
Caklisle,  Miriam,  69 

Carpp:nder, ,  128 

Carr,   Albert,  52 

Ephraim,  52* 
Georgianna  F.,  52 
Hannah,  52 
Joel.  52* 
John  H.,  52 
Margaret,  40 
Martha,  52 
Mary,  52 
Mary  M.,  52 
Susan,  52 
Susanna,  52* 
William,  52 
Carter,  Betsey,  69 

Enoch  W.,  104 
Hannah,  10.  15 
Jenny.  16 
John,  102 
Nancy,  68 
Sarah,  65 
William,  104 
Carver,  Joseph,  36 
Joshua,  106 
Sarah,  106 
Caky,  Elizabeth,  37,  38 
Joseph, 39 


134 


Index  of  Persons. 


Caky,  \  Mehitable,  37,  38 

Claek,     )  Ellen  D.,'52 

conVd  \  Recompeuse,  37 

cont'd.     ]  Faith,  58,  63 

Caswell,  Chanty,  4 

Fanny,  68 

Jotham,  6 

H.  M..  53 

Catland,  Daniel,  10,  11 

Hannah,  9,  104 

John,  9 

Hannah  S.,  52 

Martha,  10 

James,  58*,  63* 

Olive,  11 

Jane,  9,  34,  35 

Sarah, 11 

John,  102 

Cavins,  Nancy,  104 

Katy,  14 

Chabbuck,  Nathaniel,  35 

Levi,  16 

Chambeklain,  Nathaniel,  61 

Lorriman,  52 

Ruth,  63 

Lvman,  52 

Sarah  Ann,  70 

Martha,  18* 

William,  103 

Mary,  15,  34 

Champnie,  ) 

Matthew,  92,  93 

Champny,     [  Morrice,  97,  98*,  100 

Nancy,  14,  102 

ClIAMPNYE,  ) 

Robert,  65 

Chandler,  H.,  52 

Ruth,  58*,  63*,  64 

Herman,  52 

Sally,  67 

Joseph, 109 

Samuel.  69 

Lydia,  52 

Seth,  58,  63 

Martha  A.,  52 

Silas,  52 

Mary,  37 

Thomas,  9,  82,  119 

Chapman,  John,  65,  103 

■    W.  D.,  53 

Nathaniel,  9,  69,  70 

Warren  A.,  52* 

Priscilla,  13 

Warren  O.,  52* 

William,  13 

Washington  E.,  52* 

Cheney, ,  75 

William,  18* 

John,  24 

William  D.,  52 

William,  24 

William  F.,  53 

Child,    "^  Arthur,  14 

Clifton,  Sarah,  34 

Childs,   [Hannah,  4,  15 

Cloyes,  Mary,  45 

Chiles,   [Patience,  105 

Peter,  45 

Chyles,  J  Rachel  W.,  104 

Cobb,  Ebenezer,  6* 

Sarah,  4 

Mercy,  7 

Chisholm, ,  46 

Nathan,  112 

Chittenden,  Israel,  41 

Cock,  see  Cox 

Ohitwood,  Grace,  120 

Coffin,  Enoch,  53 

Choat,  Ebenezer,  67 

Maria  L.,  53 

Chukch,  Cynthia,  16,  88 

Sarah  M.,  53 

Elizabeth,  ^iS,  88 

William,  45 

Jane,  67 

COGGAN,  1                     ,,7    io<« 
COGGIN,    (                 '  ■*^'  1^^ 

Maria,  69 

Nathaniel,  68.  75 

Mary,  102 

Rebecca,  67 

Priscilla,  103 

Sarah,  75 

Taber,  68 

Chukchill,  Ephraim,  8 

CoLBETH,  Olive,  11 

Chute, ,  75 

Sally,  15 

Clapp,  \  Benjamin,  34 

Clap,     J  Samuel,  19,  41,  42,  43,  73* 

Samuel,  11 

Cole, ,  82 

Waitstill,  5 

Benjamin,  33 

Claek,     ) ,  75 

Clakke,  [  Agnes,  10 
Clebk,     )  Alexander,  69 

Hugh,  1 

Samuel,  7 

Coleman,  Silas  B.,  46 

Anna,  10.  15 

Thomas,  46 

Betsey,  13 

CoLLAMOKE,  See  also  Callomki 

Caroline,  52 

Davis,  14 

Delia  H.,  52* 

Ezekiel,  13 

Elisha,  67 

Peter,  12 

Index  of  Persojis. 


Coi.i.KcoT,     I  mr.,  92*,  93*   05 
Coi.i.KcuTT,  I  Kichaid,  82,  yd*  I 

(/OI.ICOTT,        f        <)5* 

Cor,rctrT,        | 

COLMCOT,      J 
COAISTOCK, 75 

CoxAXT,     )  Abicrail,  53 
Co.vxAXT,   f  Abio-ial  S.,  53 
Abraham,  54* 
Aim  Maria,  53 
Anna,  53 
Bailey,  53*,  54* 
Benjamin,  53,  55* 
I5etsey,  53,  54 
Charles,  53 
Daniel,  53*,  54* 
Daniel  F.,  53 
Daniel  G.,  53 
Elizabeth,  53 
Emily  A.,  53 
Emma  S.,  (33 
F.,  54 

Frederick,  53 
G.  J.,  54 
George  B.,  54 
Hannah,  54 
Harriet,  54 
Huldah,  54 
Isaac,  54* 
•John,  54* 
M.,  54 
M.  A.,  54 
Maria,  54, 
Maria  C,  54 
Martha,  53,  54* 
Mary  Ann,  54* 
Mercy,  54 
Xancy,  54* 
Peter,  53,  55 
Phinehas,  53* 
Prudence,  8 
Samuel,  55* 
Sarah,  55* 
'Silas,  55 

'Simeon,  53.  54,  55 
Susan,  53*,  54*',  55 
Susanna,  5 
William,  53 
voxDv,  Benjamin,  12 
CoxNOR,  Cornelius,  34* 
Cook, 75 

Elizabeth,  126 

Francis,  126 

'facob,  126* 

•lames,  (JO 

Phebe,  126 
Coombs,  )  Frances,  33 
Combs,    \  Hannah,  8 
CoMKs,    )  Ithamas,  34 


^15 


^>owixG,  Caleb,  111 
Cox,     I ^  4,j  J  23 

Cock,    ^Adelle  Marian,  00 
CocKsJ  Adriel,  80 


Coombs,  \  Joshua,  3 
conVa.    S  Samuel, 67 
CoopKR,  Alexander,  69 
CopELANi),  Moses,  13 
CoBXEi,!.,  Mary,  77 
CoExisn,  Samuel,  41 
CouxAVALL,  Mary   9 
CORTHKKM..  Peletiah,  9 
CoTTox,  Frank  E.,  123 
•John,  123 
Leonard,  123 
Mary,  8 
_,  AViliiam,  123 

CovELL,  \  David,  104 
CovEL,     f  Michael,  68 
CowixG,  Caleb,  111 
Cox,      ' 
Coc'i 
Coc 

';Vlexander,  14,66,88,89*  90 

Alexander  Greenlaw  89 

Arthur,  71,  89,  90 

Bertrand  Elviu,  90 

Betsey,  88 

Clarisse,  89 

Deborah,  88* 

Ebenezer,  10, 22,  84*  87*  88* 
S9«,  90  '  o  1   ,  00  , 

Edward,  %^ 
Edward  J.,  44 
Elizabeth,  87*  89 
Emily,  89 

Emma  Jane,  89 

Ernestine  Yates,  90 

George,  88,  89*  90* 

George  Ptalph,  90 

George  Thomas,  89 

Hannah,  86*  87*  88 

Henry,  43 

Hugh,  88,  89 

Isaac,  89 

Israel,  83,  84*  87,  88*  80 

•Jane,  68,  71  '      ' 

Jenny,  89 

John,  16,  fj6,  83*  84   8ft  S7* 
«8*,  89*,  90  '        • 

John  11.,  81 
•Judith,  87,  88 
i^enneth  Cleveland,  90 
Lucinda,  89 
I'Ucy,  87 
■Lydia,  87,  88 
Malcolm,  90 
Maria  A.,  90 
Mary,  85,  86*  87,  89 
Nancy  Glidden,  89 
Osman,  88, 
Kichard,  83*  87,  88 
Kobert,  15,  88 
Rockie  Ella,  90 


136 


Index  of  Persons. 


Cox,      )  Roxana,  89 
conVd.  (  Ruth,  88 
Sarah,  67 

Sarali  Elizabeth,  90 
Shadrick,  83* 
Simon,  88 
Thomas,  22*,  83*,  84*,87*,88*, 

89*,  90* 
Thiirza,  89 

William,  71,  81,82*,  83*  84* 
85*  86*,  87*,  88*,  89*,  90,92* 

Cram, ,  45 

Benjamin,  45* 
Elizabeth,  45 
Eunice,  124 
Harriet,  124 
John,  45,  46 
Levi,  124* 
Nell  em  i  ah,  45 
Sarah,  22,  45*,  46 
Timothy  T.,  124 
Crapo,    )  Elizabeth,  35 
Ckapoo,  (  Mary,  35* 

Susanna,  33 
CiiocKER,  see  also  Ckookkr 
David,  61 
Daniel,  61 
Margery,  61 
Crockett,  )  Cephus,  89 
Crocket,    (Elijah,  89 

Mary,  11 
Crooker,  see  also  Crocker 
Abigail,  28,  58,  110 
Daniel,  58,  59,  62*,  64.  110 
Deborah,  12 
Elizabeth,  64 
F.,  12 

Francis,  105 
Hannah,  62 
Jonathan,  62*,  64 
Joseph,  72 

Margery,  58,  59,  62,  64 
Mary,  58,  110 
Mercy,  28 
Patience,  15 
Sarah,  62,  64*  110 
Thomas,  59 
Cross,  Mary,  69 
CuDWORTH,  Hannah,  13 

Joseph,  13 
Cui.i.iFER,  Charity,  107 
Cunningham,  Samuel,  13 

Timothy,  16 
CtTRBE,  Jane,  110 
Curtis, 

CURTISS, 
CURTICES, 


,47 

Benjamin,  30 
Hannah,  7 
Jane,  67 
John,  100 
Margaret,  67 


Curtis,       )  Matilda,  70 
continued,  j  Nancy,  67 
Oliver,  16 
Patience,  66 
Rufus,  103 
Sally,  67 
Samuel,  71 
Sarah,  70 
Sylvanus,  108 
William,  13 
CusHiNG,  Elijah  61,  110 

John,  8,  42,  74.  115* 
Joshua,  27*,  64* 
Mary,  63 

Nehemiah,6]*,  63,  64 
Rachel,  61 

Sarah,  61*.  63,  64,  109 
Theophilus,  64 
Cushman,  Allerton,  108 
Apollus,  68 
Eleanor,  14 
Eleazer,  119 
Elkauah, 119 
Isaac,  18 
Josephus,  102 
Lydia,  13,  40 
Martha,  119 
Patience,  112 
So])hia,  12 

Cutler, ,  75 

Daby,     I  Catherine,  55 
Darby,  j  Eunice,  55 

Joseph,  55*,  56* 

Dadmun, ,  75 

Daggett,  see  also  Doggett, 
B.,  16 

Samuel,  103 

William,  102 

Damon,   Ebenezer,  105 

Daniel,  41 
Danforth,  Thomas, 92*,94*,95* 

Daniels, ,  75 

Davenport, ,  37 

Nathaniel,  37 
William,  38 
Davidson,    Betsey,  55 

John,  55*,  56* 
Lucena,  56 
Lydia,  55,  56* 
Stilmon,  56 
Davis,    \  Bradford,  13 
Daves,   )  Daniel,  14 
E.,  11 

Ebenezer,  9 
Elizabeth,  86* 
John,  16,  101 
Jonathan,  27 
Joseph,  38 
Judith,  65 
Mary,  27 


Ituh-x  of  Persons. 


37 


Davis.    \    Xaiicy,  06 

ionVa.    \   Saimiel,  11,  12 
Sebra,  12 
Tliomas,  68 
Tristruin.  114 
William  T.,  126 

I>Avv,  lluinj)liiy,  82 

Day,  ,  7.-, 

N^athaiiiel,  67 
Robert,  m 
William,  67 

Dkacon, ,128 

J^'-^Ax,     \    Charles,  101 
Deaxk.  S    Daniel,  oS 
Ken  ben,  57 
.Susanna,- 57*  58 
Thomas,  57^  58 
Dkckku,   Elizabeth,  56 
Henrv,  56 
.     Dki,ano.    -)  Amaziah,  40 
Dkllaxo,  [Dorothy,  108 
Dii,ixo.       TElizabeth,  3,  8 
Dii,i,Axo,  J  Elkanah,  7 
I^yilia,  108 
Margaret,  13 
Mary,  108 
iMercy,  107 
Priscilla,  77 
Samuel,  28 
Thomas,  20,  114 
Dknekaxvillk,  Lewis,  33 
Dexis,  Laurence,  83*  84.  87 
Dkkhv,  Jane,  125 
Di:spAKi),  Lambert,  27 
Sarah,  63 

Dkvotiox, .,  128 

Dkwey, ,  80 

Dkxtek,  Hannali,  33 

Henry  M.,  101 
James,  40 
,  Joanna,  35 
Samuel,  34 
Dkyhe,  see  Dvkij 
DicKKY,  John,  88 

Sarah.  10,  88 
Uii,LiNoiiAM,  Joshua,  72 

Melatiah,  36 
Dfmxo,      ) 

Oir.i.Axo,  S^^^  Dklaxo. 
Dixgi.ey,  Abiirail,  106 

Jacob,  75*,  113 
John,  75,  113 
Josei)h,  75 
Sarah,  106 
DrxsMoiiE.  Prince.  104 
DoAXE.  \  David.  67, 
Do  AX,     i  Sarah,  27. 
Thomas,  7 
DoAHs,  Jonathan,  61 
Lowes,  61 
Marfjaret,  61 


IS 


Dockexi>oi;f,      (Jane.  103     - 
Dockexi>oi;kk.   J  Mar-aret.  li:,   103 
t.  Sally,  14 

DonoK,  Elisha.  124 
John,  67 

Joseph  Thompson,  78 
Mary,  103 
Rachel,  » 
Sarah,  m 
Doe.  Lemuel.    10 

Samuel,  m,  67 
DofKJETT,  \    see  also  Daggeti- 
Door.E-r,     (   Abioail.  107 

P:iiza!)eth,   105 
i^ytlia,  s 
Persis,  40 
Sarah,  111 
Seth,  8 
,.  Thomas,  106 

DoMELAWE, 21 

Do.xiiAM.  see  Dixiiam. 
i>OTY,     )  Edward.  33.  113* 
I^OTEY,   [Elizabeth.  8,  35 
DoTEx,  J  Isaac,  35 

John,  1*.  113* 
Samuel,  7,  lOJ) 
Sarah,  2.  34,  35,  113 
Dkake,  Joseph,  37 

Samuel  G.,  2] 
D;:ew.  Mary,  5 
'  Nicholas,  8 

I  Samuel,  108 

)  D«VMMOND,  James,  if> 
I  Josiah  IL.  12S* 

Marv,  (!(! 
I)iuiSMAx,  Barbara    14 
DuvEu.  John,  7 
puDLEv.  Jose])h,  121*    122 
Dl  KE,  Edward.  21         ' 

DCMOXT, \'>^ 

DrxiJAi!,  Elisha.  37 

Harriet  Webb,  125 
Mary.  8!) 

Solomon.  89 
I  Dunham,   \ 
DoxHAM,    (  ^M'liiaim.  37 

Joanna,  8 

John,  10*   125 

Mary,  4,  125 

Nathaniel.  107 

Rebecca,  112 

Samuel,  1,  19 

Stephen,  5,  111 
DuxTox,    Betsey,  56 

Georjre  T.,  56 
L..  56 
Leander,  56 

Mary  J.,  56 
DTiNwonY, ,  46 

DwELLEY,  (John,  2.20,  117 
^''^-'"-      [Mary,  6 


Dwell  Y, 


138 


Index  of  Persons. 


Eames, 
Eams, 


Eddv, 


DwELLEY,  }  Richard,  117* 

cont'd,     j  Samuel,  116,  117 
Dyeu,    1  John,  72,  106 
Dyke,     I  Lizzie,  22 
Deyke,  J  Reuben,  14,  68 
William,  8 

Eaton, ,  48 

Benjamin,  119 
Francis,  5,  111 
John,  4,  65 
Joseph, 9 
Samuel,  3 
William,  119* 

Anna,  56* 
Anthony,  105,  107 
John,  56* 
Joseph  Daby,  56 
Joshua.  107 
Luther,  22 
Mary,  56 
(  Assadiah,  2 
Eedey,   j  Bennett,  112 
Moses,  112 
Samuel,  5 
Ei)SO>s  Josiah,  87 
EinvAKDS,  j^  Joseph,  108 
Edavari),    j  Robert,  85 
Samuel,  85 
Elbridge,  Gyles,  82 
Eliot,  )  Abigail,  22 

Betsey  D.,  104 
)  Harriet,  70 
Jane,  13 
John, 12 
Judith,  87* 
Louisa,  71 
Margaret,  71 
Mary  Ann,  104 
Nancv,  71,  89 
Peter,  72 
Sebra,  16 
Simon,  16.  71.  89 
Ei>Lis,    Jacob,  109 

Jedidah,  34,  35 
Marv,  108 
Rhoda  B.,  128 
Seth,  33 
Stephen,  8 

Elkins, ,  128 

Elmes,  Ignatius,  3 
Eemour,  Thomas,  110 
Elsm'orth,   Anna,  12 

Jonathan,  66 
Josejih,  66 
Tolly,  67 
Emersox,  John.  2 
Exfti.AXB,  William,  101* 
Ekskine,   see  also  Askijjs. 


Eeliot, 
Elliott, 


Erskine,    )  Alexander,  88* 


conVd. 


David,  104 
George,  71 
John,  104 
Nancy,  71 
Robert,  69 
Sarah,  88 
Thomas,  72 
William,  71 
-,  75 


EstE!- 

EsTY.     f  Alice,  30,  62 
Elizabeth,  62 
Matthew,  30,  62 
William,  30 


James,  65,  89 

75 


Fales,  ( 

Fails,    j 

Fairb.ynks 

Fairman, 

Fannin, 

Farley, 

Farnum,  Esther,  104 

Farr, ,  77 

Ebenezer,  22 
John,  22* 
Jonathan,  22* 
Mary,  22 
Samuel,  22* 
Stephen,  22*.  23 
Thomas,  22* 
Fai;i:ow,  Ezekiel,  11,  iO:i 

Hannah,  13 

James,  72 

John,  12 

Margaret,  72 

Naomi,  14 

Nathan,  70 

Salome.  71 

Timothy,  9 
Fassett,  see  Fossp:tt. 
Faunce,  Thomas,  48*,  113.  11'.* 
Fay,  John,  65 
Feili),  see  Field. 
Fei,tis,  Mark,  65 

Felton, ,  47 

Fenno, ,  128 

Fergason,  I  Archibald,  100 
Fergeson,  (  Mary,  76 
Ferrell,  Joseph  T.,  13 

Fickett, ,  88 

Field,  ) ,  36 

Feild,  (  John,  17 

FlLLERROWN,  C.   L.,   123 

Thomas,  123 
Ftnney,  see  also  PiiiNNf:Y. 
Ebenezer,  8 
Elizabeth,  118 
Jeremiah,  118 
Jonathan,  118 
Joseph,  1 


Inihx  of  Persons. 


139 


FixxKY,  )  Joshua,  7,   118 
conVd.    j'Josiah,   113,118,11'.) 
Robert,  118,  111* 
Fisn,  Elnathan,  02*,  (38,  04 
Perez,  02 
Sarah,  02*,  Go,  04 
Tabitha,  63 
Zaccheus,  04 
FisiiKK, ,  75 


i  FOSSKTT.   ) 

cont'd,     i 


FisK, 

FlSKK, 


Joan, 21 
Mary,  21 


75 


(  John,  128* 
Xatliau,  70 
Shepherd,  39 
Susanna,  70 
FiTCU,    Abigail,  07      *-^ 
Eliza,  102  ^ 
Harrod,  104 
John,  12,  104 
Polly,  102 
Timothy,  12 
FiTTS,  Henry,  24 

James  Harris,  24 
Flagg,  Betsey,  09 
Fletchek,  I  John,  08 
Fi.itcher,  j  Margaret,  08 

Sarah,  108 
Fling,  Henry,  9 

FOHIJES, ,  80 

Abigail,  37 
Edward,  17 
Folsom,  a.  a.,  95 
Foitn,      )  Amos,  32* 
Fooiu),    )  Bathsheba,  40 
Uavid,  30 
Desire,  27 
Hannah,  25,  lOO 
Jesse,  80,  110 
John.  25* 
Joseph,  110,  111 
Lot,  25 
Martha,  100 
Mary.  25*,  80 
Xoah,  32 
Rebecca,  32* 
Ruth.  32,  02 
Samuel,  107 
Sarah,  75 
Sem,  25* 
Wait,  25 
William,  75,  100,  113 

Forest,    ) ,128 

FoKREST,  )  Mary,  108 

FORRT,  ,  128 

John,  127 

FOSSETT,  I     ,  80 

Fassett,  )    Alexander,  10,  70,  103 
Betsey,  07 
Eleanor,  14 


Eliza  Ann,  89 
Elizabeth.  70 
Esther,  10 

Henry.  10,  00,  70,  102 
James.  102,  104 
Jane,  13 
Jane  W.,  104 
John,  15 
Xancy,  15,  72 
Nancy  H.,  104 
Ruth.  15 
Sally,  102,  108 
Samuel,  89 
Thomas,  89 
47 


Foster, 

Abigail,  104 
Alexander,  07 
Barsheba,  29 
Chillingsworth,  33 
David,  29 
Ebenezer.  10 
Elizabeth,  29,  109 
George  E.,  47 
Hopestill,  47* 
Isaac,  29, 110 
James.  38 
Jesse  W.,  47 
Jesse  Webster,  47 
John,  19*,  08,  117 
Josiah,  29*,  61,  109 
Lydia,  47 
Margaret.  10 
Mary,  29,  109 
Meriam,  10 
Nancy,  16 
Nathan,  9,  12,  06 
Nathaniel,  29,  112 
Parker,  71 
Richard,  47 
Sally,  10 
Sarah,  29*,  110 
Susanna,  05 
Thomas,  10,  60 
Ursilla,  01 
ForxTAix,    Anna,  15 

Barbara,  67 
Betsey,  71 
Jacob.  11 
John,  68 
Margaret.  70 
Nancy.  68 
Fox,  Judea,  40 
FoYE,  Rachel,  05 
Franckley,  John,  109 
Frank,  Margaret,  80 
Freeman,  Jonathan,  7 
Thankful,  34 
J'reeze,  Isaac,  13 
French,    Elizabeth,  46 
Martha,  42* 


140 


hidfx  of  Persons. 


F'hench,  I  Ricliard,  42* 
amfd.     S  Thomas,  22,  40* 


Fri.i.Eit.    Alexander,  70 

Andrew,  126 

Elizabeth,  3,  4 

Experience,  3 

Jenny,  13 

Joanna,  10(5 

Jonathan,  4 

Lydia.  5,  ill 

Rachel,  71,  89 

Zenas,  10.  71 
Fn-FOiJB,     \  Elizabeth,  W*.  100* 
FuT.LFOKD,  S  Francis,  Oti,  97*,  98,  100* 
Richard,  90.  97*.  98* 


(4AGEK, 


80 


(tAle,  Azor,  96,  97 
(tAli-,  James,  9 
■     Mary,  16 
Ruth,  9 
Thomas,  9 
(lATiiAGE,  Hannah,  71,  72 
Jane,  71 
Joshua,   69 
Martha,  71.  104 
Mary,  71 
Nathaniel,  70 
Samuel,  ^^,  71 
Thomas,  71 
William.  71 
(iANNETT,  \  Benjamin,  110 
(tAnnet,    (  Joseph,  39,  11(> 

Matthew,  2S 
(4aki)INEK,  )  mr.,  107 
(tAkdnek,    )  John  F.,  104 
Mary,  12 
Samuel,  113 
Susanna.  113 
Thomas.  83 
(tAunt,  Mary,  5 
(tAywahi),  Francis,  4 
(lENTiiiNEK,  Jacob,  72 
Getciiei.l,  Emily  A.,  127* 
(tEyek.  Betsey,  13 
tTiBiJS,  Betty,  35 
Gibson,  Elizabeth,  lO.'* 
Giles,  Charles,  69 
Gilford,  Susanna,  36 
(tIllemek,  William,  39 

Gillette,  \ ,  128 

(tILLET,       S  Mary,  76 
(iiVEN,   Betsey,  12 
Jane,  89 
Robert,  89 
Sally,  15 
Gletchek,  Gideon,  69 
Glidden,  William,  65 
GoiT,  Alexander,  92,  93 
GooDEi.L,  David,  22 


GooDsrEED,  Stephen,  33 
buoDWix,  Clarinda,  79 
Daniel,  78 
James  J.,  79 
John  S.,  24 
John  Samuel,  78 

GooKiN, ,  75 

GojUK)N,  \  Hugh,  89 
GoHDEN,  \  Margaret,  109 

Gouges, ,  121 

GoKMAN,  Catty,  14 
GouDY,  Amos,  67 

Elizabeth,  9 
Esther,  11 
John.  102 
Mary,  9 
Nancy,  12 
Gould,  John,  44 

Margaret,  82 
Sander,  82 
William  D.,  102 
Gkass,  John,  33 
Graves,  Benjamin.  77 
Susanna,  124 
Gray,  Nabby,  14 

Th(jrnton,  7 
Greely,  Eunice,  68 
Green,  B.,  65 

Jane,  22 
Samuel  A.,  128 
Sarah,  40 
Greenlaw,  Alexander.  8S.  104 
Jane,  11*,  t)9 
Mary,  11 

Nathaniel  W\-bb.  123   ~ 
Ruth,  70 
Thomas  C,  70 
William,  70 

William  Prescott,    l-ri. 
123 

Greenwood, ,  75 

Griffetii,  Jesse,  5 
Griffin,  Priscilla.  67 
Groton,  William,  12 
Grover,  Ebenezer,  16 

Guest, ,  128 

GuRNEY,  Benjamin,  6 

Hack,  William,  3 
Hackelton,  James,  13 
Hackett.  ( Alice,  0 
Hacket,     S  Hannah,  112 
Hale,  Elisha,  77 

Elizabeth,  123 

Eunice.  77 

John,  123 

Sybil,  77 
Hall,  Adam,  105 

David,  123 

Elizabeth,  123 


I 


Itiihx  of  Persons. 


141 


Ham,,  \  Hannah,  125 
'■<>nt'<l.  \  Harvey,  15 
James,  45 
Jeremiah,  45 
Job,  tU 
John,  13 
Reuben,  64 
Silvanus,  105 
Sarah,  (34 
Virginia,  21 
Hamisletox,  I  John,  S 
Hami!KI,to.\,  i  ^Villiam,  105 
Uamumn,  Ilopestill,  S 
Hammond,  Archelaus,  8 
Benjamin,  83 
Elizabeth,  34 
Jernsha,  34,  35 
John,  70 
Jose|)hus,  45 
Samuel,  33 
Sarali,  7(> 
Uanadkn,  Josepli.  (57 
Hanly,     )  John,  fj9,  71,  104 
Haxi.kv,  >  Nancy,  15,  08 
llKXi.Y,     )  Patrick,  10 
Polly,  15 
Roger,  10 
Sally,  09 
Hanks,  Abigail,  59*,  (50* 
Anna,  <>0 

Benjamin,  59*,  (iO*.  105.  109 
Klizabetli,  CO.  110 
Jams,  00 
Joanna,  GO 
John.  CO,  108 
Mary,  CO 
IJaciiel,  5,  CO.  Ill 
William,  00 
HAi'fiOoi).  Shadrach,  78 

Warren,  78 
Hakdy,  Sullivan,  15,  (57,  72,  102 
Haulow,  Hannah,  4,  8 

Rebecca,  8 
Hakpkk,  Francis  P.,  48 
Harkin,  Racliel,  00 
Harijis,  Arthur,  38* 
James,  2 

H.VRTWKLL, ,  47 

Hasky,  Abigail,  68 
Fanuy,  69 
Hannah,  11 
Jacob,  104 
Margaret,  104 
Polly,  68 
Haskeli,,  Andrew,  34,  35 
Hannah,  34.  35 
Hitty,  34 
Josiah,  3 
Hatch,  Abigail,  109 
Abner,  10 


llATcir,  I  Agatha,  09 
cont'd,   i  Ciiristoi)her,  103 
Elijah,  C(),  09 
Elisha,  12,  ()2 
Elizabeth,  27 
Enoch,  71 
Fanny,  07 
Hannah,  58*.  05 
Israel,  105 

Jeremiah,  09,  75,  117*,  118 
Jerusha,  09 
John,  58* 
Josiah,  4 
Lucy,  66 
Lydia,  65 
Mark,  10 
Martha,  07 
Mary,  10 
Nabby,  05 
Nancv,  (iO 
Phebe,  15,  36 
Philips,  16 
Rodolphus,  7 
Sarah,  ()5 
Sarah  Ann,  104 
Susanna,  (M) 
Thomas,  104 
Hathaway,  Anna,  112 
IlATiroRN,  John,  86 

Havkn, ,  75 

II  AWARD,  see  HAVWAIU) 

Hawkes,  I ,  75 

Hawk,      )  Patty,  65 
Hayes,  James,  109 
IIaykori),  see  also  Hkakkoi!!) 
Alice,  28 
Daniel,  110 
Ebenezer,  28,  HI 
John,  28* 
Lydia,  28* 
Thomas,  110 
Alice,  37 
Abigail,  38 
Ex])erience,  39 
Hannah,  39,  74 
Joanna,  38 
John,  17,  74* 
Keziah,  39 
Mary,  36 
Mercy,  37,  39 
Ruth,  88 
Sarah,  74 
Thomas,  74* 
Timothy,  38* 
Heaoaint,  Richard  P.',  102 
Hearford,  see  also  Havkoiji) 
Edward,  59* 
Mary,  59* 
Nathaniel,  59 
Rachel,  59 


Hayward,  j 

Ha  WARD,      j 


142 


I?idcx  of  Persons. 


Heath,  James,  65 

Jeremiah,  15 
Henly,  see  Hanly 
Hewitt,  Joseph,  106 
Hicks,  \  Desire,  84 
Hix,       S  Nicholas,  8 
Samuel,  108 
HiGGiNSON,  John,  83,  85*,  86 
Hill,  Ebeuezer,  114 
Richard,  36 
Samuel,  2 
Hilton,  Abraham,  12 
Benjamiu,  14 
Catherine,  103 
Charles,  69 
Hannah,  71 
Harriet,  71 
James,  71 
John,  103 
Lydia,  14 
Margaret,  12 
Nancy,  14 
Sally,  13 
Sarah,  72 
Susanna,  14 
Hitchcock,  \  John,  102 
HiscocK,        J  Nathaniel.  76 
Peter.  104 
Polly,  15 
Hix,  see  Hicks 
HoAG,  Ruth  Wood,  120 
HoAK,     (  Alfred  Wyman,  47* 
HoAEK,  \  Charles,  47 

HoBBS, -,  44 

HoBSON,  Nabby,  16 
Hodge,  Mary,  11 
HoDGEKiKS,  John,  67 
HoDGEN,  Jesse,  13 

HOLBIIOOK,  ,  75 

John,  19 
HoLDEN,  Nancy,  104 
Holland,  Thomas.  92,  93,  94*.  95 
HoLLAWAY,  j  Deliverance,  112 
Hollo  WAY,  j  Hopestill,  3 
Nathan,  3 
Nathaniel,  5,  111 
Thomas,  109 

Holm  AN, ,  75 

Peirey,  38* 
Ruth',  39 
Holmes,  ( Anna,  41 
Holme,    j  Barsheba,  61,  62 
Elizabeth,  4 
Esther,  7 
Experience,  108 
Hannah,  00,  62 
Jabez,  8 
James,  7 
Joanna,  28,  29* 
John,  28*,  29,  60,  62 


Holmes,  )  Joseph,  42 
cont'd.    \  Josiah,  60,  115 
Mary,  28,  29,  62 
Sarah, 5 

Susannah,  3,  60*,  62 
Thomas,  5 
William,  27,  61*,  62 
Holt,  Richard,  2 

Sarah,  46 
HoLTON,  Israel,  65 
HoMEK,  Mary,  36 
HooDE,  Robine,  85 

Hooker, ,  75 

HooPEK,  Meriam,  11 

Nathaniel,  10 
Sarah,  37 
William,  3 
Hopkins,  Jane,  105 
HoRD,  Arnold  Harris,  24 
John,  24 

Horn, ,  47 

Hornby,  John,  68 
HosKENS,  Ruth,  108 
HosMER,  Alfred  W.,  76 

James,  76 
Hough,  William,  120 
Houghton,  Elijah,  54 
House,  John.  19 
Mary,  103 
Rachel,  67 
Rhoda,  103 
Howe,  \  Joel,  65 
How,     i  Marias,  15 
Mary,  69 

Howell, — ,  128 

liowLAND,  Abraham,  58,  59*,  110 
Ann,  58,  59»,  109 
Arthur,  117 
Content,  58,  59 
Deborah,  64 
Ebenezer,  40 
Elizabeth,  109 
Experience,  6 
George,  66 
Joseph, 114 
Margaret,  66,  89 
Rouse,  109 
Ruth,  14,  89 
Sarah,  4.  65,  66,  68 
Seth,  3 

HoxiE, ,  45 

Hubbard,  Samuel,  15 
Hudson,  Ann,  42* 

John,  42* 
HuEY,  Robert,  65 
Hull,  Eunice,  76 
Humphries,  )  Betsey,  102 
Umphkies,     J  Jesse,  16 
Joshua,  71 
Rachel,  13 


Index  of  Persons. 


143 


Hunt, ,  47 

Anne,  107 
Asa,  108 
Betsey,  66 
Ephraini,  12 
IIiNTKij,  David,  14 
Henry,  15 
Jonathan,  8 
IlrssKv.  Jane,  13 
Job,  69 
.Samuel,  68 
Huston,  Alexander,  104 
Betsey,  15 
Catherine,  69 
Cipran,  103 
Hannah,  103 
James,  15,  103 
John,  16 
Joseph, 16 
Margaret,  103 
Naney,  104 
Robert,  15,  65,  '6'^* 
William,  15 
lirrciiiNs,     (  Alfred,  69 
HrrcniNGs,  \  Betsey,  103 
Elizabeth,  11 
Esther.  103 
James,  69,  102 
Jane,  ^^^6 
Miriam,  103 
Nancy,  104 
Patty,  15 
Thomas,  11 
Hutchinson,  Joseph,  22 
Hyi-and,  Thomas,  117* 

li)K,  Herbert  C,  124 

Nicholas,  124 
Ingam.s,  Elizabeth,  22 

Ingkaham, ,  128 

R.  H.,  76 
IvKS,  Abraham,  76 
John,  76 


Johnson,     ) 


75 


Johnston,  )  Albert  W.,  9 
Benjamin,  39 
James,  69 
John,  9,  12,  38*,  76,  82*, 

101* 
Sarah,  12 
Thomas,  12,  15 
William,  16 
JONKS,   ,  75 

Anna,  40,  106 

Benjamin,  65 

Betsey,  103 

Ebenezer,  106 

Eliza,  68 

Elizabeth,  8 

Emma  C.  B.,  123 

Hannah,  11,  65,  69 

James,  ^^^S,  68 

James  C,  13 

Jane,  69 

John,  120 

Ira,  72 

Margaret,  66 

Mary,  69 

Mary  Jane,  69 

Patience,  105 

Polly,  12 

Rachel,  65 

Robert,  13 

.Sarah,  1 

Shadrack,  15 

Simeon,  72 

William,  13 
Josi,YX,       J  Frances,  110 
JosKKLYN,  >  Henry,  62 
JosLiN,        )  John,  101* 

Rebecca,  109 
Joy,  David,  62 
Joyce,    Elizabeth,  71 

Seth,  106 


Kebbe, 


75 


JA(  KSOX, 


47 


Jonathan,  41 
Josephine,  47 
Nathaniel,  64 
Samuel,  103 
Jacob,  Benjamin,  111 
James,  Damaris,  37,  38 
Jeffrey-,  "I  Hartale,  107 
Jaffere,  I  Silence,  122 
Jenkins,  Edward,  41 
Josiah,  108 
Jenney,  Caleb,  108 
Jennings,    Joseph,  112 
Mary,  110 
Richard,  104 
Sarah  Lewis,  76 


Keen,     )  Abel,  61 
Keax,     [  Abigail,  30 
Keane,  )  Abner,  16 

Benjamin,  31*,  (54 

Bethia,  62,  ()7 

Beulah,  72 

Catherine,  68 

Deborah,  31 

Diana,  68 

Ebenezer,  26,  33 

Elinor,  62 

Ephraim,  30* 

Francis,  32 

Grace,  61 

Hannah,  13,  30*,  32. 

Howl  and,  70 

Isaiah,  61 


64,  75 


144 


Index  of  Persons. 


Keen,      )  Joliu,  32*,  57* 
vonVd.    i  Josiah,    57,    75,    113,115 
Lazarus,  30 
Leah, 26 
Levi,  61 
Lydia,  27 
Martha,  25,  26* 
Marv,  30 
Matthew,  25,  26* 
Mercy,  32 
Nathaniel,  105 
Patience,  25,  62 
Rachel,  26 
Rebecca,  32*,  57*,  10i» 
Ruth,  61* 
Samuel,  61*,  111 
Shadrack,  32 
Waterman,  F.,  102 
Welthea,  30 
William,  61 
Keith,   Ephraim,  39 

Mercy,  30 
Kelley,  Herraon  Alfred,  47 

Joseph,  47 
Kellogg,  Joseph,  78* 

Justin  P.,  78 
Kelsey,    )  Agnes,  14 
Kelsy,      S  James,  11 
Mary,  14 
Moses,  67 
Nancy,  65 
Kempton,  Mary,  7 

Kenan, ,  46 

Kendall, ,  75 

Kent, ,  48 

Benjamin,  40 
John,  48 
Joseph,  48 
Joshua,  48 
Mary,  10 
Richard,  48 
Samuel,  10 
Stephen,  48 
Thomas,  48 
Kimball,  Timothy,  11,  68 

King, ,  75,  128 

Clement,  78,  79* 
Hannah,  45 
Isaac,  8 
Jane,  106 
John,  94,  95* 
Rebecca,  106 
Thomas,  5,  73,  74 
Kingman,     Abigail,  38 
David,  39 
Henry,  37 
Isaac,  38 
Jane,  38 
Jonathan,  39 
Martha,  37 


Kingsly,  Bethiah,  39 
Kinsley,  Susanna,  37 
Knapp,  )  Abigail,  109 
Knap,     )  Elizabeth.  119 

Joseph,  119*,  120 
Moses,  119 
Samuel,  119,  120 
Kneli-EK,  Godfrey,  122* 
Knight,    |  Betsey,  104 
Knights,  j  John,  70 

Knowlton, ,  75 

Lucy,  102 
Martha,  13 
Priscilla,  69 
Samuel,  102 

Lake,  James,  35 
Lamuekt,  John,  109 
Lane,  John,  16 

Joseph,  69 
Langstaf,  Sarah,  62 
LAiiMONi),  see  Lekmond. 

Latham, ,  128 

Latiikop,  see  Lothi'.op. 
Laughton,  Eliza,  103 

Mannah,  16 
Sarah,  103 
Thomas,  72 
Lawleh,  John,  67 
Marv,  104 
Rutii,  70 
Sarah,  66 
LawPvAnce,  \  Joanna,  34 
LAWitENCE,  S  John,  93 
Leach,  \  Elizabeth,  2 
Leech,  ( Giles,  17 

Stephen,  37 
Leavitt,  )  Christopher,  101* 
Levett,    S  Mary,  76 
Leballestei!,  \  Hannah,  13 
I;EBALLISTEk,   S  Sarah,  13 

Thomas,  13 
Leeman,  j^ ,  80 


I 


Lehman,  )  Henry,  67 

John,  68 

Samuel,  72 
Leffingwell,  Albert,  24 

Charles  Wesley,  24 
Thomas,  24 
Leisner,    )  Catherine,  13 
Leissner,  I  Charles,  69 

Leland, ,  75 

I^EMOTE,  Matthew,  7 
Lenerson,  Mary,  17 

Solomon,  17 
Leonard,  Benjamin,  4 

Joseph, 3 

Nathaniel,  6,  7,  8 

Phebe,  2 

Thomas,  113 


Index  of  Persons 


145 


Lehmond,  )  Mary,  10 
Laumoxp,  I  Robert,  13.  14 
Lewis,     I  Daniel,  27*,  28*,  58*,  (i2*, 
Lewks,    )      64*,  110,  111 
Elizabeth,  58 
Jacob,  7 
Samuel,  70 
Lixciioi.,  John,  59* 

busanna,  50 
Lincoln.        \  Edward,  13 
LiNKUOUN,    i  Elizabeth,  100 
llamiah,   12,  3(; 
Jedediah, 110 
John,  ()2 
Pele<,s  06 
Rachel,  14 
Sarah,  9,  34,   125 
Stephen,  47 
Waldo,  24 
LiNScoTT,  Jo.sei)li,  14 
LiNSEY,  Andrew,  110 
Little,  Betsey,  70 

Hannah,  1,  60 
Henry,  10 
Hugh,  11,  69 
Isaac,  110 
Jacob,  68 
James,  102 
Jenny,  65 
John,  68,  69,  70 
Mary,  106 
Sarali,  103 
William,  1,  65 

LiTTLEFIELD,  75 

Esther,  39 
George  E.,  78 

LoE,  see  Low. 

liOGAN,  John,  40 

LOKEK,  ,  75 

Longfellow, ,  102 

liOKD,  ,  47 

LoTiiiiOP,   }  Benjamin,  6 
Lathrop,  )  Ebenezer,  34 
Isaac,  7 
Joseph, 19 
LOTJD,  Hannah,  14 

Susanna,  10 

William,  S.,  10 
LotTDEN,    Josiah,  14 
Mary,  16 

LOVELL,  I  ,   75 

LovEL,     )  Zerviah,  109 

LOVETT,  ,  75 

Low,  )  Arthur,  117* 
LoE,  S  John,  36 

Maro;arct,  117 
Lucas,  William,  105 
Luce,  Ebenezer,  34,  35 
Lynn,  John,  14 
Lyon,  Eleazer,  6 

George,  125 


M ,  James,  14 

McCaffuey,  Ann,  10 
McCleky.  Robert,  12 

McCLINTOCII,   )    t    1  io 

McClintock;  \  •^*'^"^'  1-^ 

William,  15,  69 

McCobh, ,  47 

James,  10* 
Jane,  14 
Sally,  66 
Samuel,  72 
AVilliam,  15 
McCoKOv.  Ruth,  11 
McDowell,  Jolm,  70,  103 
.McFaddkx,  WilliauL  70 
McFaklani),         \  Andrew,  11,  12 
Mackfakland,   S  Deborah,  71 
George,  71 
Hannah,  104,  110 
Isaac,     57*,  110 
James,  29 
John,  29,  109 
Lydia,  11,  57 
Martha,  6.> 
Marv,  16 
Mina,  66 
Moses,  66 
Robert,  72 
Sally,  104 
Samuel,  71 
Sarah,  57 
Solomon,   11,  110 
William,  16, 
McGlathery,  Jane,  9 
McGuiKE,  Peggy,  15 

Thomas,  68 
McIntosu,  John,  9 
McIntyke,   Deborah,  11 
Mary,  11 
William,  16,  05,  66,  67 

McKinstry, ,  75 

MACKLUCA8,  Jane,  109 
McKowN,  Betsey,  12 
Jane,  11 
Margaret,  11 
Robert  IL,  103 
McLean,  )  A.,  9,  10*,  11* 
McLain,  ( Alexander,  13 
Betsey,  16 
John,  14,  66 
Martha,  12 
McLoui),  Anson,  44 
McMiCHAEL,   Betsey,  12 
Daniel,  65 
Elizabeth,  65 
Emily,  71 
John,  11 
Marv,  11 
Sally,  66 
McMuLLiN,  Rosauna,  lO 
McMuRPHY,  Betsey,  16 
19 


146 


Index  of  Persons. 


MCMUKPHY, 

conVd. 


Isabella,  67 
Margaret,  10 


McNaik.  )  James,  15 
McNeau,  [  Jeaiie,  77* 
McNey,     )  John,  16 

McPiKE, ,  128 

Macumueb,  Damaris,  6 


Magoon, 

Magoone, 

Magoitx, 


Elias,  28 


)  Elias, 

[  John,  106 

)  Nathaniel,  28 
Ruth,  28,  111 
Mahek,  Walter  S.,  24 
Mahukin,  Bathslieba,  36 

Benjamin,  30 

Hugh,  36 
Maighek,  Richard,  10 
Makepeace,  Elizabeth,  3 
Mai.com,  Robert,  65 
Mai.let,  Elizabeth,  9 
Malms,  Bathsheba,  7 
Manchestek,  Ann,  76 

PriHcilla.  S 

Mann,    \ ,  75 

Man,      f  John,  17 

Nathaniel,  41* 
'Ihomas,  41* 

Marsh, ,  75 

Makshall,  1  Benjamin,  72 
Marshal,     \  Jesse,  10:^ 
John,  72 
Samuel,  21 
Maeston,  John,  85 

Martin,    j ,  68 

Marten,  f  Betsey,  12,  70 

Charles,  12 

Eleanor,  11 

Elizabeth,  06,!»7*.  V,S,  100* 

Ephraim,  0 

Joan, 21 

John,  12,  13,  21,  71 

Lucy,  12 

Margaret,  12 

Nancy,  102 

Richard,  11 

Sally,  102 

Samuel, 66,  05,  0",  i'S,  100* 

Sarah,  10 

Timothy,  71 

William,  12 

Mason, ,  121 

mr.,  121 
J;nnes,  77 
Rhoda,  104 
Sampson,  76 
Mattocks,   )  Anna,  12 
Matackes,  )  Ruth,  9 
Maverick,  Samuel,  81 
Maxum,  Dinah,  108 
Maxweli,,  Joshua,  65 
Mayo,  Charles  E.,  48 


Meaciiam, ,  75 

Meager,  William,  13 
Meaks,  George  L.,  69 

Jeremiah,  66,  68 

Meech, ,  80 

Mellen, ,  75 

Mendall,  Hannah,  2 

Merriam, ,  75 

Mary,  22 
Merrill,  j  Isaac,  72 
Merril,     f  John,  104 

Merrifield, ,  75 

Merrit,  I  Agatha,  36 
Meritt,  )  Lucy,  72 
Meserve,  )  John,  12 
Miserve,   )  Sarah,  12 
Meservey,  Charles,  102 


J 


Metcalf, 
Mighell 


75 


Bethulia,  74*,  75 
Elizabeth,  74* 
Grace,  74* 
Mary,  74* 
Samuel,  74* 
Thomas,  74 
Miller,  Andrew,  109 
Betsey,  72 
Cuff,  68 
David,  3 
Edwin  C,  77 
Elias,  5 
Francis,  5 
Hannah,  10*,    67 
Jane,  103 
John,  5,  126* 
Lydia,  126 
Margaret,  66 
Peggy, 13 
Samuel,  70 
William,  103 
Millett,  T.,  72 

MiLJ-s, ,  75 

Minot,  Rebecca,  122 
Miserve,  see  Meserve. 
Mitchell,    (  Edward,  73*,  74* 
MiTCHEL,       S  Experience,  73*.  74* 
Jacob,  32* 
John,  73 
Mary,  73,  74* 
Rachel,  32 
Thomas,  74 
Montgomery,  John,  112 
Lydia,  104 
MoREY,  Reliance,  108 
Moore,  )  Elizabeth,  86 
More,     j  Robert,  69 
Morgan,  Joseph,  107 
Morris,  John  E.,  47 
Morrison,  George  Austin.  78 

Jonathan,  US 
Morse,  ,  75 


InJcx  of  Persons. 


147 


Mouse,    j  Abuor,  126 
cont'd,    j  Aiuia,  4 

Sarah,  (3 
MoKTOX,  J  Aau.  71 
MoKTKX,  (  Charles,  69 

Ephraim,  43*,  113 

Hauuah,  118 

James,  15 

Jaue,  71 

Lydia,  65 

Mary,  1 

Mary  Elizabeth,  f'O 

Olive,  16 

Patience.  1 

Robert,  14.  71 

Sally,  14,  68 

Sarah, 6 

Thomas,  14,  69 

William,  10,  65 
MiNXix(;s.  \  Joaiiua,  92* 
M  ixixos.     I  Geor«,^e,  91,  92«,  93*. 
Mixing,      j       95* 
Mykks,  Henry  K.,  71 


94* 


X 


-,  Roger,  15 


Xash,  Abel,  14 
Elijah,  13 
Oliver,  9,  14 
XKfiROKs,  Jack.  7 
Jo.  7 
Maria,  7 
Phebc,  7 
Xkgus,  Jouathan,  90 
Xklsox,  Elizabeth,  33 
John,  1 
Mehirable,  1 
Xkwbekky,  Clariuda,  79 
Xewcomu,  )  o-  00*    o- 


X^E'.VKLL. 


-,  75 


X'kwex,   Rebecca,  64 

X'^EWLAXD,  Ketiirah,  109 

Xewmax,  Matthew,  82 

XlCHOLS,   )  A.,  10 

Xickels,  )  Abioail,  61 

Alexander,  9*,  11* 
Betsey  G.,  69 
David,  61 
Edna,  103 
Ephraim,  61* 
Hannah,  9,  110 
James,  16,  104 
Jane,  70 
John,  12 
Nancy,  69,  103 
Sally,  16 
Samuel,  104 
Sarah,  61 

Susanna,  61*  62. 109 
Thomas,  70 
William,  15 


XoiJDEN,  Nathaniel,  96,  97 
X'oHTOx,  Jacob,  109 
Xoijwooi).  Daniel,  104 
XvE,  David,  34,  35 
Katherine,  34 

Oakes, ,  48 

David  N.,  102 
Xathaniel,  48 
Oakmax,  Mary,  105 
OniXTOX,  Martha,  77 
Oldham,  Alice,  30 
Ann,  69 
Caleb,  105 
Grace,  107 
Hannah.  30*,  62 
Isaac,  30*,  110 
Thomas,  106 
OitcuTT,  Martha,  39 
O'RiLKY,  Seth,  o) 

Okwig, ,  128 

Gottfried,  127 
Osgood,  Charles  S.,  99,  100 
OsYEK,  )  Abigail,  68 
Osier,  j  Alice,  6S 
Joseph,  110 
Nancy,  72 
Rebecca,  ()S 
Sally,  14 
Selena,  70 
Otis,    Anna.  11 
David,  15 
Hannah,  19 
John,  19 
Joseph,  19 
Mary,  19* 
Patience,  16 

Packaiu),  )  Bethiah.  39 
Packek,     )  John,  77* 

Samuel,  37,  114 
Zaccheus,  36 
Page,  Betsey,  65 
James,  103 
John,  9 
Polly,  65 
True.  72 
William.  10,/i5 
Paix,      )  John,  13 
Payxe,  )  Tobias,  106 
Palmek,   Bezaliel,  106 
Dani.  1,  9 
Elizabeth,  42 
Emma  F.,  72 
Ezekiel,  i6 
Joseph,  12 
Rhoda,  42 
Sarah,  3() 
Thomas,  42,  73«,  116 

Pakkeh, ,  75 

Mary,  117 


148 


Index  of  Persons. 


\  Miles,  117 

1  Nathaniel,  33,  117,118 


Sarah  33 

75 
47,  75 


Pakker, 

vonVd. 

Parks,  - 

Parlin, 

Parnell,  William,  101* 

Parris,     )  Abigail.  20,  57* 

Parriss,  \  Anil,  57 

Elizabeth,  57,  109 
John,  57 
Mercy,  57 
Moses,  57 
Samuel,  57,  109 
Thomas,  27,  28*,  29,  57- 
60*,  61*,  63*,  64* 
Parry,  see  Perry. 
Parsiiall,  James  C,  44 
Parsons,  Abigail,  66 
Partin,  Thomas,  109 

Partridge,  ) ,  75 

Partrio,        (  Abigail,  68 
Dolly,  13 
George,  27 
Ichabod,  13 
Jacob,  16 
John,  12 
Mabel,  40 
Sarah,  108 
Paterson,    \  David,  102 
Pattekson,  5  Elizabeth,  16 

Sally,  12 
Patrick,  Thomas,  103 
Paiji.,  James,  15 
Nancy,  16 
Pay'body,  William,  20 
Pay'ne,  see  Pain. 
Pearce,  see  Pip:rce. 
Pease,  E.  G.  S.,  44 

Zabadiah,  12 
PEASI.EY',     )  Moses,  66 
Peasei-ey',  5  Oliver,  16 
Peck,  D.  M.,  125 
Pedrick,  Nordeu,  97 
Peirce,  see  Piei;ce. 
Pelletreau,  William  S.,  48 
Pendleton,  Lois,  66 
Penney,  J.  W.,  70 

Thomas,  70* 
Penniman,  G.  W.,  44 
Perkins,  Abel,  60 

Daniel,  36,37,  38,  39* 
David,  114 
Hannah,  14 
Jacob,  65 
Lucy,  22 
Lydia,  13 
Margaret,  72 
Martha,  36 
Polly,  14 
Sarah,  71 


-,  75 


.  59, 


Perky,     )  - 

Perkey,  >  Barnabas,  58,  110 
Parry,     )  Egatha,  58,  109 
Henry,  58* 
Joseph,  37,  109 
Mary,  58*,  110 
Samuel,  58,  110 
Susanna,  110 
William,  116,117,118 

^^«^^^«'     IseePRESHO. 
Perse Au,  ) 

Petp:rs,  ,  75 

Peterson,  Abigail,  40 

Ann,  107 

John,  114* 

Joseph, 114 

Lydia,  110 

Reuben,  40 

Sarah, 110 

,  47 

Jonathan,  87 
Judith,  87 


I 


Phelp», 


-,  75,  82 


Phillips, 
PuiLirs, 

Benjamin,  106,  114 
Bethiah,  105 
George,  14 
Hannah,  8 
Isaac,  106 
Nathaniel,  107 
Samuel,  37 
Thomas,  105 
Phinney,  see  also  Finney'. 
Josiah,  106 

Pierce,  "] ,  75 

Pearce,  |  Abraham,  19,  40,  60 
Peirc,      ^Benjamin,  26 
Peirce,    1  David,  14 
Perss,     J  Ebenezer,  30 
Elinor,  26,  63 
Elizabeth,  95,  96,  101 
Experience,  8 
Frederick  Clifton,  23 
Francis,  69 
George,    95,  96*,  97,    99* , 

100* 
Hannah,  60 
Hopestill,  32 
Isaac,  30, 112 
John,  26,  32,  82*,  95*,  96*, 
97*,  98*,  99*,  100*,   101* 
Joseph,  60 
Joshua,  3,  32 
Judith,  30 
Mary,  6 
Nathaniel,  100 
Nehl,  110 
Philip,  76 

Richard,  05,  96*,  07*,  08*, 
99*,  100*,  101* 


fndex  of  Persons. 


49 


PiLLSBUKY,  \  David  B.,  127* 

PiLSBERV,     5  Dorotliy,  127 
William,  127* 

PiNCix,  Elizabeth,  114 
Thomas.  114 

I'iNKiiAM,  Amos,  1) 

Dully,  102 
Nathaniel,  10 
Tliomns,  (i!) 

Pitts,  Mari^ait't,  <> 

Pi.ATTs,  Mary,  122 

PlUMMER,  J  t>    At-    11     ,•- 

Plumer,  'fBedfield.(.< 
Betsey,  72 
James,  09 
Sarah,  1:^ 
Poi.AXi),  j  Isabella,  158 
Pol  AN.     S  .Taiie,  71 

John,  t)7,  lOtj 
Jiula,  1(5 
Mary,  10 
Micah,  68 
Nancy.  10 
NehemJah,  70 
Pom,  A  HP,  Patty,  72 
PoMKuov,  Barry  G.,  lOo 
Poole,  (  Abigail  .s.,()() 
Pool,     j  Ebenezer  C.,  (515 
Jonathau,  123 
Mary,  28 

Samuel  Hale,  12:J 
Susan  Woodward.  12:^ 
PoPK,  Charles  Ileiiry,  24 

Edward,  71 
Porter,  Jcsejih  W.,  l(ri 
Nehemiah,  4U 
Samuel,  (5(5 
PoiiTERFiELD,  Bctsey,  (58 
Potter,  Jonathau,  36 
PovEY,  mr.,  122 
Pratt,  \  Benaiah,  104 
Prai-,     (  Eleazer,  3 

Elizabeth.  3 
Eidiraira,  111 
Hannah,  1,  3,  3'.! 
James,  33 
Joanna,  08,  62 
Joshua,  58,  02* 
Lydia,  39,  58 
Martha,  36 
Mary,  62 
Samuel.  37,  38 
Thomas,  4 
Prescott,  Elizabeth,  123 
John,  122 

Jonathau,  122*,  123 
Sarah,  45 
PuESHO,      J  Anna,  125 
Persuo,     \  James.  125 
Perse au,  )  Peter,  1^4*,  125 
Price,  Mary,  41 


Prince, ,  12S 

Thomas,  40,  101 
PniOR,    \  John,  107 
PcYER,  I  Priscilla,  72 

Proctor, ,  48 

Prouty,  Lucy,  9 

PUKEER, ,  75 

Putnam,  Ephraim,  22 

Nathaniel,  22 
Pynciion, ,  128 

Ramsdell,  ^  Jemima,  36,  59 
Eamsdil,      I  Joseph,  36,  59 
Ramsdle,     I  Martha,  59 
Kajisdale,J  Mary,  59,  110 
Samuel,  59* 
Sarah, 59* 
Thomas,  6,  59* 
Rand,  Florence  Osgood,  48 
Francis,  48 
Henry,  48 
JolurAValter,  48 
Robert,  48* 
Randall,  )  Barzillai,  34,  35 
Randel,     )  Elisha,  64 

Elizabeth,  109 
James,  (34,  111 
Jul),  110 
John,  9,  39 
Nehemiah,  64* 
Ruth,  64* 
William,  35 

Randolph, ,  122* 

Ransom,  Robert,  4 
Rawmegon,  85 
Ray,  Mary,  105 

Reading,  ^ ,  128 

Redding,  I  Ebenezer,  3 
Redden,    [Margaret,  111 
Reddin,    J  Mercy,  4 

William,  112 
Recoud,  see  also  Rickard. 
Betty,  59 
Ebeuezer,  28 
Grace,  28*,  29 
Haunah,  109 
Isaac,  28* 
John,  28*,  29* 
Mary,  59,  (52 
Thomas,  27,  29,  59 
Reed,  Ebeuezer,  5 
Joseph, 13 
Mary,  28,  38* 
Susanua,  12 
Reynolds,  j  Elcctious,  4 
Renolds,     J  Elizabeth,  111 

Mary,  6 
Rhodes,  James,  12 
Jane,  12 
Naucy,  13 
Rachel,  13 


^50 


Index  of  Persons. 


KiCE, ,  75 

KiCHARDS,  I  Abi<Tail,  102 
RiCHAiU),    (  Archibald,  104 

Barbara,  72 

Benjamin,  13,  126 

Betsey,  12(5 

Daniel,  71 

Douj^hty,  66 

Erastus,  126* 

Hannah,  126 

Hulda,  65 

Jane  Lindsay,  71 
John,     68,    84,    90,    91* 

92*,  9:i»,  94*,  €5* 
Joseph,  14 
Marj^aret,  71 
Mary,  9,  69 
Nancy,  72,  126* 
Polly,  12 

Priscilla,  10,  126* 
Fvispah,  126 
Sally,  13,  71 
Samuel,  89 
Sarah,  37,  38 
Silvina,  126 
Tamson,  71 
William,  77*,  126* 

liICHAKDSON, — ,  75 

Peter,  71 
Richmond,  Anna,  111 
Lydia,  6 
Nathaniel,  6 
KiCKAKD,  see  also  Kecokd 
Elizabeth,  36 
Mehi table,  38* 
Priscilla,  5,  111 
IUddel,  William,  14 

lIlUEE, ,  75 

Sarah,  7 
lllPLEY,  Charles  Steadmau,  80 
Mary,  109 
Nehemiah,  7 
Roan,  John,  62 
RoBisiNS,  Jodathon,  1 
RoBEKTS,  Hannah,  22 
Robinson,     )  Faith,  107 
RoBBiNSON,  )  Jane,  65 

John,    28,    40,  85,  107* 

108* 
Michael,  66 
Nancy,  ^% 
Ruth,  15 
Samuel,  35 
Sarah,  11 
Susanna,  37,  38 

UOCKWOOD,  -,  75 

ItoGEKS,     )  Abigail,  57* 
HoGOEKS,  >  Deborah,  70 
RoDGERS,  )  Elizabeth,  34,  35 
Experience,  6 


Rogers,    (  CTeor<,^e,  9 
cowVa.     S  Hannah,  105 

John,    J 9,  42,   115,  127 
Joseph,  19*,  124 
Margaret,  6, 
Peggy,  07 
Peneloi>e,  57 
Sarah.  57*,  107 
Thomas,  124 
Timothy,  6.  42,  57*,  117* 
118 
RoLMNS,  Ephraim,  12 

Ichabod,  14 
Rose,  Joseph,  60,  114 

Joshua,  105 
Ross,  John,   34 

Lucretia,  7 
Rows,  Anuis,  41,  42 
John,  41* 
Simon,  41 
RuGGLES,  Benjamin,  3,  4,  5,  6*.  Ill* 
112* 
Samuel,  108 
Timothy,  33,  34,  35,  109 

Runlet, ,  16 

Russ,  Daniel,  15 

RUSSEEL,    )     T-,.       , 

RussEE,     i   Elizabeth.  110 

George,  15,  30.  110 

Hannah,  30* 

Hester,  61 

John,  28,   59,   61,   63.    68, 

102 
Martha,  m 
Mary,  16,  61,  63 
Mercy,  59,  63 
Richard,  93* 
Sarah,  59 
William,  15 

Saffoi!I>.  — ,  80 

Sally,  Daniel,  11 

Samaset,   ) 

Samoset,    (  ^^®  Somerset. 

Sampson,  )  Abraham.  77,  125.  126 

Samson,     (  Anna,  125* 

Elizabeth,  77,  126 

Else,  107 

Ephraim,  7 

Fear,  40 

Hannah,  108 

Isaac,    77*,    125*,    126* 

Jacob,  126 

Jerusha,  40 

Joshua,   105 

Lydia,  126* 

Mary,  1 

Obadiah,  5 

Phebe,  126 

Robert,  107 


Index  of  Persons. 


iS» 


Sampson,    /  Ruth,  40 
conVd.      )  Samuel,  2 
Sarah,  77 
Sams,  Elizabeth,  108 
Sandkus,  see  Saum)EI!s. 
Sank,  John,  16 

Sangkr, ,  75 

Saugknt,  Aaron  A.,  45 

George  1).,  IS2 
Saunders,  (  James,  67 
Sanders,     J  Jean,  65 
John,  63 
Lydia,  63 
Marv,  7,  03 
Sally,  15 
Savery,  )  John,  4 
Savory,  j  Uriah,  108 

Sawin, ,  75 

Sayler,  ,  128 

ScAHLJOROioii,  William  H..  122 
ScARiiET,  Thomas,  7 
SCIIKNCK,  E.  H.,  120 

Scott, ,  80 

Seabvry,  Abiuail,  40 

David,  40 
Sears,   Barnabas,  34 
Joseph, 125 
raul,  45 
Seek  EI.,  Elizabeth,  76 

Silas,  76 
Sei.lkck,  Charles  M.,  80 
Sei.i.ers,  Edwin  Jaquett,  23 
Skto.v, ,  46 


Samuel.     74.    121.  122 


Sewai.i,,     ) 

Se AWE  1,1,,   j 

SiTATTUCK,  Samuel,  46 

Shaw,  John,  20,  39 

Jonathan,  113 
Mary,  74 
Samuel,  6 

Sheldon, ,  47,  78 

Shepherd,  Francis.  68 
Ruth,  7 

Sherman,  Alice,  108 

Betty  Doty,  126 
Desire,  106 
Ebenezer,  40 
Elkanah, 6 
Jolin,  114* 
Lois,  40 
Marv,  105 
Rachel,  106 
Samuel,  105 
Sarah,  105 

Short,  Hannah,  3 

Shl'RTLEfk,  Al)raham.  20 
Barnabas,  6 

SiDEi,iNOER,  John,  71 

SiGswoRTH,  James,  64 

SiKEs,  Artemas,  70 


Sii,vESTEi:,   (  Content,  7 
Syi.vestei;,  j  James,  64 
John,  10 
Joseph,  75,  118* 
Me  rev,  7 
Mary,  118* 
Simmons,  j^  Benjamin,  40,  77 
Simons,     S  Deborah,  13 

Hannah,  77*,  126 
Isaac, 14,40,  102, 108 
Jacob,  13 
John,  116 
Moses,  116* 
Nancy,  14 
Nathaniel,  72 
Patience,  1 
Rebecca,  40 
Sarah,  110 
Zechariah,  110 
Singer,  Susanna,  10 

Skelton, ,  47 

Skinner,  James,  10 

William  B.,  12 
Seoc'omb, ,  75 


Smith, 
Smyth 


,} 


-,  47,  48,  75,  78 
Amasa,  104 
Benjamin,  9,  13 
Betsey,  71 
Elizabeth,  112 
James,  70,  93* 
Joanna.  4 
John,  101 

Susan  Aui,aista.25.12() 
William,  111 
SNEi.r,,  Josiah,  37 
Mary,  36 
Zachariah,  38 
Snow,  Anthony,  17,  113 
Benjamin,  2 
David,  38 
Elizabeth,  36 
Ephraim,  11 
John,  39 
Jonathan,  3 
Solomon,  36 
Sole,  see  Soule. 
Somerset,        ^  100*,  101* 
SoMMARSET,         John,  81,    9 
Samaset,  100.  101* 

Samoset,  y 

Summersant, 
Suaimerset, 
Summeksett, 
Somes,  Hannah,  27 
SoPER,  Samuel,  39 
SoTJLE,  )  Aaron,  110 
Soul,    [  Alice,  110 
Sole,    )  Allathea,  108 
Fanny, 70 
Isaac,  109 


)(')*.  97 


15^ 


Index  of  Persons. 


SouLE,  ) Jacob.  4 
corifd.   )  James,  1 

John,  18,  40 
Martha,  5 
Mary,  5 
Sarah,  3 
SouTHWOKTH,  Desire,  6 
Si'AULDiNG,  (  Edmund,  24 
Spalding,     i  Edward,  24 

Spencer, ,  128 

Spooner,  Jonathan,  35* 
Hpkague,  Abiel,  33 

Joanna,  107 
John,  20 
Mary,  12 
Micah,  34 
Noah,  35,  109 
Priscilla,  33 
Rebecca,  40 
Samuel,  li»,J14,  117, 
Spkotjl,   Alexander,  67 
Amos,  103 
Andrew,  70 
Betsey,  15,  67,  80,  102 
Elizabeth,  11 
Fanny,  103 
Francis  S.,  69 
Geor<;e,  12,  103 
Hannah,  15,  67,  104 
Isaac,  104 

James,  11,  65,  66,  71 
Jane,  66,  67,  108 
John,  103 
Mary,  70,  102 
Patty,  65 
Polly,  12,  66 
Pvobert,  11* 
Sally,  65 
Sarah, 71 
Thomas,  104 
William,  68,  69,  70 
Spboot,  Abigail,  4 

Experience,  5 
Mary,  5 
StanberFvY,  Elizabeth,  64 
Standish,  Alexander,  20 
Lydia,  126 
Patience,  108 
Sarah,  20_,  40 

Stanford, ,  75 

Josiah,  22 
Lydia,  125 

Stanwood, 1  45 

Staples,  Elizabeth,  26* 
Joshua,  26 
Luke,  88 
Mary,  27 
Rebecca,  27* 
Samuel,  26*,  27* 
Sarah,  26,  109 


Steeling 


Stetson, 
Studson, 


Starboard,  Anna,  9 
Sally,  15 
Starling,  see  Sterling. 
Starr,  Frank  Farusworth,  79 

Stearns, ,  75 

Anna,  23 
Isaac,  23,  46 
Mary,  23*,  46 
Stephens,  \  Bethiah,  105 
Stevens,     i'  Betsy,  68 

Edward,7,113*,114 
Elizabeth, 113 
John,  68 
Lydia,  6 
Patience,  113 
Sally,  102 

William,  105,  113,   114* 
Elizabeth.  9 
Josepli,  72 
Phebe,  67 

Abigail,  42,  118. 119 
Ann,  119 
Barnabas,  119 
Barsheba,  27 
Benjamin.  116, 117,  118" 
Cornelius,  29 
Deborah,  29 
Elizabeth,  29* 
Gennet,  109 
Hannah,  110 
Honour,  119 
Isaac,  29* 
Janet,  29 
John.  29,  64,  67,    102,  110, 

lis*,  119* 
Joseph,  2,  109,  110..  115 
Josiah,  64 
Lois,  27 
Mary,  110 

Matthew,    36.  117,    118 
Nathaniel,  29,  60 
Nehemiah,  63,  64 
Peleg,  29* 
llesojved,  28 
llobert,  2,  29,  75 
Samuel,    75,  116,  118* 
Sarah,  64 
Susan,  70 
Susanna,  28,  60* 
Thomas,  74 
Stevens,  see  Stephens. 
Stewart,  ^  Archibald,  14 
Stew^ahi),  V  Esther,  66 
Stuart.      J  James,  10,  33 
Martha,  16 
Nancy,  69 
Patty,  67 
Sally,  15 
Susanna,  15 
Thomas,  10 


Index  of  J'rrsofis. 


Stii>i.\vet-i.,  Thomas,  11 

Stixciifield, ,  7;") 

Stixson,  James,  1) 

John,  10,  104 
Margaret,  9 
Stikling,  see  also  STKi!i,i\(i. 

Josiah,  70 
Stockiskidgk,  Barsheba,  :51.   10!» 
Pavid,  ■.^\ 
Grace,  ol,  <i;> 
John,  ;u,  ;}2 
Joseph,  31*,  82* 
Margaret,  31*,  32* 
Susanna,  31,  32 
Thomas,  105 
Stoduako,   i  Elizabeth.  2 
Stoddek,      )  Samuel,  2 

Steplien,  lOt) 
Stone,  Elizabeth,  11 
Stoky,  Samuel.  11 
Stougiiton,  William,  121.  122 

Stkatton, ,  47 

Stkawbridoe,  Mary,  112 
Stuakt,  see  Stewart. 
Studley,   Betsey,  14 

Daniel.  13,  14 
John,  8 
Lewis,  72 
Lucy,  102 
Mary,   14 
Mary  Jaue.  !I0 
Rachel,  12 
Studsox,  see  Stetson. 
Sui.i.ivAX,  Anna,  102 
Sumer,  Rest,  35 


TllAclII 

TiiAKir 


Tiiaxtk 
Thomas 


Summersant,  \ 
Summerset,     j-see  .' 

SUMMEUSETT,    j 


S(i.mi;i:-^i:t. 


SwiNxrcK,  Thomas,  21 
Sylvester,  see  Sit.vestki;. 

Tar,  Emily,  104 
Tarrox,  Stephen,  71 

Tay, ,  75 

Taylor,    Asenath,  32 

Ebenezer,  IOC) 

Isaac,  32*,  10(> 

Jacob,  8 

Jerusha.  32* 

John.  32 

Lydia,  5,  111 

Mary.  22 

Ruth,  32* 

William.  22 
Tead,^  mr.,  t)5 

Tedi),  I  Joshua,    84*,    00*,    '.>1*     <)•)* 
Tib,      f      93*,  94*,  95*  '      "  ' 

Tii)I>,  J 

Tedda,  John,  15 
Teel,  James,  70 


TlIO.MI>S<) 

Thomson 

TOMI'SOX 

ToMsf>x, 


''i"^    I  (,'harlesM..  7") 

Lot,  109 
Mercy,  112 
Peter,  4,  5,  112* 

i:, ,  128 

John,  63 
.  Abigail,  105,  110 
Ann,  58* 
Benjamin,  109 
Bethiah,   105 
David,  73*,  11(5 
Deborah,  41 
Dorotliy,  41 
Edward,  58 
Eunice,  4 
Fear,  4 
Hannah,  112 
Isaac,  58* 
James,  1 
Jeremiah,  73 
Joanna,  73,  1 12 
Jolm,  105 
Jonathan,  4 
Jose]>]i,  ()2 
Lois,  3 

Mary,  4*.  (>,  1 II 
Mercy.  lOti,  110 
N.,  18* 
Natlian,  112 
Nathaniel,  7,  17.  Ill 
Noah, 5 
5'ricscilhi,  8 
IJuth,  12 
Samuel,  fi 
Sarah,  105 
x,l  Abigail,  9,  71 

Amy,  ()8 

Anna,  9,  13 

Archibald,  Iti 

Benjamin,  71 

Eliza,  71 

Elizabeth,   10,  14 

Ephraim,  1 12 

(Tcorye,  ()5 

Hannah,  5,  70 

Jacob,  3,  4*,  ()*,  13.  1 12' 

James,  27,  71 

James  C,    104 

Jane,  15,  88 

John,  73,  lie, 

Lydia,  1 

Martlia.  70 

Mary,  70 

Meriani,  71 

-Miles,  10,  1(>,  70 

Nancy,  70 

Robert.  11,  12,  13.  K; 

Sally,  72 

Thoinas,  5,  10.  104 


20 


154 


Index  of  Persons. 


Thompsok,  \  W;ity,  71, 

conVd.      S  WilHam,   lo,  16 
Thornton,  John  Winj^ate,  81,  101 
Thoyt,  Alexander,  9:3,  y-4 
TuROPE,  William,  64 
Thurston,  Betsey,  67 

John,  9,  16 
TmnicT,  I  Ephraim,  67 
TiBBETS,  i  Hannah,  71 

Henry,  71 

Thomas,  15 

T,DD,H-TEAI>. 

TiLDPJN,  .Terusha,  106 

John,  41 

Mary,  1 

Nathaniel,  41 

Thomas,  2 
TiLi.EV,  R.  Hammett,  124 
Tti/roN,  Elisha,  103 
TiNKHAM,  Hannah,  4 
Marv,  3 
Peter,  4 
ToBEY,  Deborah,  36 
ToDi),  George,  16 
TOLMAN,       )  Job,  102 
Toi-LMAN,   i  Sarah,  125 

Thomas,  125 
ToM,  Betty,  107 
ToMLiNSON,  John,  67 
Tompkins,  ,  47 

ToRREY,  Haviland,  7 

James,  115 

ToTMAN,  Samuel,  6 

Thomas,  7 

TuACY,  Evert  E..  79 

Thomas,  40,  79*,  80,  110 
Trask,  Maria,  104 
Samuel,  15 
Sarah,  87,  88 

Travis, ,  75 

Treble,  Joseph,  40 
Trefethering,    )  George,  72 
Tkefetiiring,      >  Henry,  67 
Trefethen,  )  Joseph,  70 

Treuant,  1  Joseph,  57* 
Truant,     VMary,  57*,  106 
Trouant,  J  Rel)ecca,  57 
Thomas,  57 

Troop, ,  75 

True,  Daniel,  124 
Betsey,  124 

Jonathan,  107 
45* 
TuBBS,  )  Benjamin,  19* 
Tubs,    (  Bethiah,  19 
Dorothy,  19* 
Joseph,  19*,  62*,  109 


Trumbui-l,,  (  Jonatha 
Trumble,     )  Josei)h, 


TuBBS,  )  Mary,  62 
conVd.  )  Rebecca,  109 
Samuel,  19 
Susanna,  62,  111 
William,  19* 
Tucker,  Patty,  15 
TuKEY,  Benjamin,  104 

Lydia,  125 
TuPPER,  Ichabod,  4 

Thomas,  112 
Turner,   ,  75 

A.  R.,  124 

Ann,  58,  63 

Caleb,  11 

Eliab,  36,  117 

Elisha,  115 

Elizabeth,  34,  58,  124 

Ezekiel,  109 

Grace,  43 

Hannah,  36,  42,  58*,  115 

Humphrey,  124* 

Israel,  58*,  73* 

Jacob,  124 

Japhet,  42*,  58*,  73, 113.115 

Jesse,  63 

John,  25,  58,63,  124 
i  Jonathan,  117 

Joshua,  58*,  63*,  110 

Lazarus,  117* 

Martha.  115* 

Mary,  58*,  63* 

Nathan,  43* 

Nathaniel,  43*,  73 

Ruth,  8 

Sarah,  73 

Thomas,  41,  42,  43 

William,  124 
TuTiiii.L.  ,  128 

TWITCIIELL,  ,    75 

TwoMBEY,  Betsey,  66 
Tyler, ,  75 

Ugley,  Polly,  13 
Ulmer,  Katherine,  89 
Umphries,  see  Humphries. 
Unnogoit,  81 
Upham,  Betsey,  70 

Ephraim,  70* 

Hannah,  69,  70 

Jabez,  70 

John,  14 

Nancy,  69 

Upton, ,  75 

Urquart,  John,  11 

Varney,  Hannah,  103,  104 

James,  69 
Varnum,  Eleanor,  16 
Vaughan,  Hinkmau,  34 
Joanna,  3 


fndrx   ,f  /\;so/ts. 


55 


VitoiiY.  Elizjibeth,  42 
ViNAL,     (  .John,  41 
ViXAi.L.  j  Stephen.  41 
VrNTON,  Jolin  A..  12(i 

\'<).N     IIVMEIU.K. .   4(5 

Wadi:.  Itachel,  8!) 
W'aiiswoutii,     I   .  ,  . 
Waudswoutii,  ('^^i«:iil.  •!•   -'() 
Alice,  2S 
Bethiah.  IIT) 
Elisha.  2.   u:, 
Grace,  20 
Ichahofl,  107 
Isaac,  109 
John, 4. 18*.  20*.  10:'. 

107.  ll.-i 
•Josej.h.  20.  li:,- 
Lavina.  OT 
Mary.  20.  1]:,.  no 
Meliitable.   IIT) 
Kuth,  115 
.^  Samuel,  20,  11  r, 

V\  AGENSKiL,  Christopher.  12S 
Wagenskller,  Geori,^e  W.    \->i*   128 

Waite,   } ,75   '  '        i 

Wayte.  )  Richard,  90.  91 
WALnow,  Shnbael.  88 
Wai.pkon,  Benjamin,  112 
Wales,  A.,  120 
Walkek.  Anna,  72 
Wam.ak.  Katy,  14 
Wam.uridcjk,' Henry,  80 

William  (kdnc. .  so 
Wallis.  Josiah,  70 

William.  05 
WAi/ro\.  Josiah  I'roctor.  4s 

William,  48 
Waki),  — — — ^  75 

Alice,  7 
Robert,  6 
Thomas.  8 

Wake, -^  75 

Wakken,  (  Benjamin,  4:}* 
Wakkin,   S  P:iizabeth,  4:^ 

James,  72,   105,  11:5 
Joseph.  48*,  119 
Patience,  48 
I'riscilla,  48* 
Samuel,  1 12 
WASUBtTU.N.     /  Benjamin.  87 
Washbourn,  (  Hannah,  87,  -^i^, 
Ichabod, 105 
James,  2 
Jo.seph,  108.104 
Sarah,  89 
Solomon.  8!> 
Waste,  see  West. 
Waterman,  Abigail,  100 

George  Thurston,   124 


\Vaiv 


Watekmax,  \  Kol)ert.  iOd 
ronVd.        S  Susanna.  40 
Gi'orge,  48* 
Elkanah,  48.  118 
John.  8 
-Mary,  118 
Sarah,    1 
AVatti.iis,  Lattiniore,  97 

Watts,  .  128 

Way.  Thomas,  101* 
Waytk,  see  Waite. 
Wkuij,  Christopher,  125 
Jane,  77 

Vathaniel,  77,  125* 
Samuel,  125 
Wehisku,  Benjamin,  72 
Joshua,  12 
Thomas,  85 
Webster, _,  47 

Abigail,  12 
Nicholas,  110 
Weed.  Uuth,  07 
Weeks.  Elizabeth,  8 
Wei,(  H.  -Mark,  11 
Susan,  72 
Wem),  John,  74 
Wemis,  Charles,  14 
Wki.i.man,  Joseph.  69 
Weli.s,  Uufus.  49 
AVentwokth,  Abigail.  09 
Gershom,  9 
James,  10 
John,  15.  00 
Samuel.  15 


^Vkst. 
Waste 


/ 


S 


Westox, 


Elizabeth,  4 

Judah,  02 
Richard,  1 
Samuel,  ]  ]:; 
Tryphosa,   1!;', 

,  12 

Abner,  40 
Arunah,  10 
Daniel,  07 
Edmond.  112 
Eliphas,  102 
J-"cy,  07,  102 
I'riscilla,  15 
Sally,  14 
Sylvia  C,  102 
Thomas,  8 
Wetuej;eel,  ^  C.  B.    21* 
Wetherel,     I  Eunice,  no 
Uetiirel,        I  .John,  41    48 
WiTHERELL,    }>Mary,  21 ' 
WiTHERH.E,       AVill"iam,2i*:;r. 

\A  ITIIEin.E, 
WlTIIREEL,        J 

Wetteridgk,  see  Whiti:i;ii)Gi- 
\V  iieatox, 75 


156 


Index  of  Perso)i.\ 


WllKKLKIi. 


47,  75,  12S 


Joseph, 122 
Rebecca,  122, 123 
Sarah, 122 
WlIEELOl'K, -,  75 

AViiETiiKDGK,  see  Whitektdgk 
WiiiTcoMi!,  James,  ;^4 

Xathauiel,  108 
llobevt,  :54 

^Vl^TK. ,  128 

Ann,  108 
Anna,  12o 

Beujamin,  5.   (i,  111*.  112* 
Deborah,  20 
Joanna,  107 
Katherine,  7 
Mary,  105 
Penelope,  33 
Peregrine,  20 
Samuel,  35* 
Sarah.  106 
Silvanus.  20* 
Thomas,  (>3 
WuiTEiiousE,  Elizabeth,  14 
WiiiTEJMOKE,  John,  2 
WiiiTEKiDGE,    )  Abi<;ail,  8 
WiiETKEDGE,    >  Mary,  33 
W'etteridge,    )  Mercy,  33 

Thomas,  34,  35 

Whitman, ,  36 

John,  20,  37,  38 
Polly,  50 
Thomas,  50 
Zachariah,  5 
Zachery,  111 
WiiiTMAiisir,  Zachariah,  37 

Zachary,  38 
WuiTMORE,  William  H.,  47 

Whitney, ,  75 

Nabby,  50 

w^hittlesev,  i 

Whittelsev,  )  ' 

Wight, ,  75 

WlI.KINS, ,  47 

Wiley,    ^ ,  46 

WiLLEY,  [Alexander,  103 
VVylie,     [Elizabeth,  10 
Wyli-y,   J  Esther,  10 
Jacob,  72 
John,  10 
William,  71 
WiLLiAMi^,  Benjamin,  11,  12 

Betsey,  72 

Henry,  10 

Mehitable,  72 

Patty,  15 

Ruth,  70 

Susanna,  1(5 

William,  65 
Williamson,  Beulah,  111 


128* 


Williamson.  (  Hannah,  72 
cont'd.        \  Louisa.  102 
Marv,  i05 
Sally,  72 
Willis,  Bethiah,  18 
Elkanan,  17* 
Experience,  39 
Isaac,  39 
John,  17* 
Mary.  39 
Xathaniel,  17* 
W1LL8,  Lucy,  42 

Rebecca,  42 
Rowland,  114* 
Samuel,  42»,  115 
William.  42 

Wilson, ,  128 

Wing,  Mehitable,  33 

S.,  34 
WfNSLOw,  Anthony,  109 
Carpenter,   72 
Edward,  33.  45,   111 
James,  5,  72 
John,  106 
Judith,  77 
Lydia,  33 
Martha,  10 
Mercy,  33 

Nathaniel, 17,  42,113 
Penelope,  105 
Sarah,  45,  106,  110 
Seth,  8 
Snow,  106 
Thankful,  45,  105 
WlNTHKOP,  Stephen.  120 
WisEWALL,     I  Elizabeth,  2 
WrsEWALLE,  )  Ichabod,  18 

WlTlIERELL,   ) 

WlTHKKILL,    >  seeWETHEUELL. 

WfTirHELL,       ) 

WoLcoTT.  Joseph,  86 
WoLTSGKOVEK,  Elizabeth.  102 
WoLTZ,  Benjamin,  13 
Wood.  Beujamin,  5.  Ill,  116* 

Elnathan,  112 

Jaiues.  3,  116* 

Jedediah,  112 

John,  4 

Samuel,  4,  73 

Thomas,  3,  64 
Woodruky,  — ,  78 


Andrew,  86 
Beujamin,  14 
Ebenezer,  22*, 
Eliza,  22 
Hannah,  86* 
Huoh,  22,  88 
Humphrey,  88 
Israel,  13 
J.,  13 


87 


Judex  of  Pfrsons. 


57 


WooDBUKY,  }  James,  22 

rnnfd.       (  John,  22,  87*,  88 
Lydia,  22,  88 
Mary,  22,  86*,  87* 
Samuel,  88 
Sarah.  22 
Thomas,  88 
William,  88 
Wii(>i)ix(;,  Bethiah,  33 

>V()oi)\vAi{n, ,  103 

James,  67 
Johi],  103 
Martha,   102 
Samuel,   16 
Thomas,  69 
NVoiiDK.N.  Mercy,  45 

Peter.  45 
AVoiiMALL,  I  Desire,   106 
WoKMAi.,     (John,  37 
WoinnvELL,  /  Ichahod,  108 
WoKMWKL,     f  Samuel,  108 
AV^OKMWooi),  i.ydia,  2 

WitHiiiT,  1,  75 

WvATT.    (Abijrail,  34 
1  Margaret,  23 


Wylik,   ) 


Wyman, 
Wyeman 


.1 


,47 

Lucy,  37 


Yatks.   Ann,  16 

George,  66 
George  James,  126 
James,  14,  77 
John  E.,  90 
Lydia,  10,  72 
Margaret,  9 
Nancy,  74 
Rachel,  10 
Sally,  123 
William,  14 
Yeatkn,  /  Fanny.  15 
Yeaton.  j  Mary,  15 

YEHKE.S, ,   128  "" 

Young,  Fanny,  15 
Jane,  13 
Joseph,  67 
Mary,  68,  103 
Thomas,  43 


INDEX   OF   ADVERTISEMENTS. 


Ii(/okxfor  Sah\ 

IJodoe's  Soldiers  in  Kiug  Philip's 
War,  xii.,  xxiv.,  xxviii.,  xxxii., 
xl. 

Genealogies,  iii.  -  vi.,  xv.  -  xvii., 
xxxv.,  xxxvi. 

Local  Histories,  vi.-ix.,  xviii.- 
xxi.,  xxxvii.,  xxxviii. 

Lowell  Genealogy,  xxxiv. 

Miscellaneous,  ix.,  xxi,,  xxiii., 
xxxv.,  xxxvi. 

Morris  Genealogy,  xxiii. 

.Savage's  Genealogical  Diction- 
ary, xxxi. 

Wagenseller  Genealogy,  xxvi. 

Hooks  Wanted. 
Miscellaneous,  x. 
Andros  Tracts,  x. 

Genealoi/ical  Blanks, 

Cushing's  Indexed  Genealogical 

Register,  vi.,  xviii. 
Halliday's  Genealogical  Blanks, 

xi.,  xxii. 
Somerset  Genealogical    Blanks, 

xxvii.,  xxxi.,  xxxix. 


GeneaUxjical  Magazines, 
The   Essex     Antiquarian,    xxii., 

xxiv.,  xxviii.,  xxxii.,  xl. 
The  Genealogical  Advertiser,  ii.. 

xiv.,  xxvi.,  XXX.,  xxxiv. 
The  Xew  England  Historical  and 

Genealogical  Register,  xi.,  xxii., 

xxvii.,   xxxi.,  xxxix. 
The  "Old  Northwest "  Genealog- 
ical Quarterly,  xxxiv. 
Putnam's   Historical    Magazine, 

\1..  xxii.,  xxvii.,  xxxi.,  xxxix. 
(rcncdluyists, 

Iltnbert  G.  Briggs,  xxiii.,  xxviii.. 

xxxii.,  xl. 
Elwin  G.  Davis,  xxxix. 
,J.  ClitTord  Hall,  xxiii. 
Virginia     Hall,    xi.,    xxii.,    xxvii.. 

XXX.,  xxxiv. 
Frank   A.   Hutchinson,  xi.,  xxii.. 

xxvii.,  xxxi.,  xxxix. 
Eben  Putnam,  xii.,  xxiv. 
Susan      Augusta     Smith,     xxiii., 

xxvii.,  xxxi. 
fruiters, 
Somerset  Printing  Company,  xii., 

xxiv.,  xxviii.,  xxxii.,  xl. 


DIRECTIONS    FOR    BINDING. 


Use  the  cloth  cover  designed  by  the  publisher  for 
The  Genealogical  Advertiser,  and  thus  secure  uni- 
form binding  for  the  different  volumes.  Bind  covers 
and  advertisements  at  the  back.  Have  the  portrait  of 
Hon.  Peter  Bulkeley  face   the  title  page. 


Tlic   Gt'iifaIo_i:;icaI  Ailrcrtiscr. 


BOOKS    FOR    SALE 

At  the  office  of   THE    GENEALOGICAL    ADVERTISER, 
1  Gordon  Place,  Cambridgeport,  Mass. 


GENEALOGIES. 

1.     Adams   Genkalooy.     Andrew    X.    Adams.     Svo,    pp.    1288.     Fair- 
liaven,  1808.  Cloth,  m.m.     Full  morocco,  sjiO.OO 

I.  Ali.ex  Genealogy.     .losepli  Allen.     12nu),  ])]).  88.     Boston,     1861) 

$2.00 

3.  Allen    Genealogy.     Descendants    of    .Jolm    Allen    and      IMicube 
Deuel.     4to.  pp.  10.     Buffalo,  1897.  $0.7.") 

4.  Allerton  Genealogy.     W.  S.  Allerton.    Svo,  pp.  KiCJ.    Xew  York 
1888.  c;:3.oo 

5.  Balch    Genealogy.     G.    B.    Bahdi,    M.I).     8vu,    pp.   :■,^:^■?,.     Salem, 
18^<-  $7.50 

0.     Ballot  Genealogy.     Adin  Ballon.     8vo,  jip.  lo2:>.     18SS.        $5.00 

7.  Bangs  Genealogy.     Dean  Dudley.    Svo,  pp.   oOO.    Montntse,  1896. 

$5.00 

8.  Batciiellek  Genealogy,     Col.  V.  C.  Pierce.     4to,  pi>.    ()2o.     Chi- 
cago, 1898.  $10.00 

9.  Bukke   and  Alvoju)  Memorial.     John  A.   Boutelle.    Svo,  pp.  240 
Boston,  1864.  $6.00 

10.  CiiAMHEKLAiN  GENEALOGY.     Georoc   W.   ( 'luuuberlai u .     Svo.  pp. 
16.     "Weymouth,  1897.  $1.00 

II.  CiiEEVER  Genealogy.     John  T.  Ilassam.  A.M.    Svo,    pp.  89.   Bos- 
ton, 1879.  Sl.OO 

12.  Cheney  Genealogy.  liev.   Charles  Henry  Pope.     Svo,     pp.  580. 
Boston,  1897.  Cloth,  $5.00.     Half  nun-.  $7.00 

13.  Choate  Genealogy.  Rev.  E.  O.  Jameson.    Svo,   pp.  474.  Boston, 
1896.  $7.00 

14.  Chute    GENEAi,o(iv.  William   E.    Chute.     Svo,    pp.    517.     Salem, 
1894.  $5.00 

15.  Clapp    Genealogy.  Ebenezer    Clapp.     Svo,     pp.    516.     Boston, 
1876.  §.-,.00 

16.  Clark  Genealogy.  John   Clark.     Svo,    pp.   261.     Boston,  1866. 

$4.00 

17.  Clarke  Genealogy.     George  Kuhn  Clarke,  DI^.B.     Svo.  pj).  120. 
Boston,  1883.  $2.00 

18.  Clarke  Genealogy.     George  Kuhn  Clarke,   LL.B.     Second  edi- 
tion.    Svo,  pp.  216.     Boston,  1885.  $4.00 

19.  Cogswell  Genealogy.     Rev.  E.  O.  Jameson.     Svo,  pp.  704.     Bos- 
ton, 1884.  .$8.00 

20.  CusHMAN  Genealogy.     Henry  W.  Cushman.     Svo,  pp.  ^m.     Bos- 
ton, 1855.  $5.00 

21.  Cutler   Geneat.(i<;y.     \ahum   S.    Cutler.     Svo,   pp.  665.     Green- 
field, 1889.  $-,.00 


The    Genealogical    Advertiser. 


BOOKS    FOR    SALE 

At  tbe  office  of  THE    GENEALOGICAL.    ADVERTISER, 
1  Gordon  Place,  Cambridgeport,  Mass. 


22.  Dawson  Genealogy.  Charles  C.  Dawson.  8vo,  pp.  572.  Albany, 
1874.  $10.00 

23.  Doi)«E  Genealogy.  Joseph  T.  Dodge.  8vo,  pp.  448.  Madison. 
1894.  $5.00 

24.  Faxon  Genealogy.  George  L.  Faxon.  12mo,  pp.  o77.  Spring- 
lield,  1880.  $5.00 

25.  Felton  Genealogy.  Cyrus  Felton.  8vo,  pp.  200.  Marlborough, 
1886.  $2.00 

26.  FiSKE  AND  Fisk  Genealogy.  Col.  F.  C.  Pierce.  4to,  pp.  654. 
Chicago,  1896.  $10.00 

27.  Follett  —  Dewey  —  F assp:tt  —  Saffokd  —  Hopkins  —  Robinson 
—  Fay  Genealogy  and  History.  By  Harry  Parker  Ward.  8vo.  pp.  277. 
Illustrated  edition.  $4.00 

28.  Giles  Memorial.  Contains  genealogies  of  the  families  of  Giles, 
Gould,  Holmes,  Jennison,  Leonard,  Liudall,  Curwen,  Marshall,  Robin- 
son, Sampson,  Webb,  Pool,  Very,  and  Tarr.  John  Adams  Vinton.  8vo, 
pp.  600.     Boston,  1864.  $5.00 

29.  Guild,  Taft,  Humphreys,  and  Maiitin  Ancestuy.  Howard 
liedwood  Guild.     8vo,  pp.  42.     Salem,  1891.  $2.50 

30.  Hakes  Genealogy.  Hamy  Hakes.  8vo,  pp.  87.  Wilkes-Barre, 
1886.  $1.50 

31.  Hakes  Genealogy.  Harry  Hakes,  M.D.  Second  editi(m.  8vo, 
pp.  220.     Wilkes-Barre,  1889.  $3.00 

32.  Hall   Genealogy.     David  B.  Hall.     8vo,  pp.  790.     Albany,  1883. 

$6.00 

33.  Holt  Genealogy.    Daniel  S.  Durrie.    8vo,  pp.  367.    Albany,  1864. 

$5.00 

34.  HowLAND  Genealogy.  Franklyn  Howland.  8vo,  ]>]>.  463.  New 
Bedford,  1885.  $7.50 

35.  Kimball  Genealogy.  L.  A.  Morrison  and  S.  P.  Sharpies.  2  vols. 
8vo,  pp.  1278.     Boston,  1897.  $7.00 

36.  Leffingavelt,  Genealogy.  Albert  Leffiugwell,  M.D.,  and  Charles 
W.  Leffiugwell,  D.D.     8vo,  pp.  256.     Aurora,  1897.  $10.00 

37.  Locke  Genealogy.  John  Goodwin  Locke.  8vo,  pp.  406.  Bos- 
ton, 1853.  $7.50 

38.  LuDWiG  Genealogy.  M.  R.  Ludwig.  8vo,  pp.  223.  Augusta, 
1866.  $3.50 

39.  Mokkis  Genealogy.  Tyler  Seymour  Morris.  8vo,  pp.  207.  Chi- 
cago, 1894.  $5.00 

40.  Mudge  Genealogy.     Alfred  Mudge.     8vo,  pp.  443.    liostou,  1868. 

$6.00 

41.  Nash  Geneai-OGy.  Rev.  Sylvester  Nash.  8vo.  pp.  304.  Hartford, 
1853.  $6.00 


The   Genealogical  Advertiser. 


BOOKS    FOR   SALE 

At  the  office  of   THE    GENEALOGICAL    ADVERTISER. 
1  Gordon  Place,  Cambridg-eport,  Mass. 


42.  Pope  Genealogy.  Kev.  f'liiulus  Jlenrv  Pupe.  8vo,  pp.  :W0.  Bos- 
ton, 1888.  $5.00 

43.  PuEBi.K  Geneai.ooy.  Capt.  Georj^e  Ileiuy  Preble,  U.  S.  N.  Svo, 
pp.  336.     13ostou,  1868.  $15.00 

44.  Seaks  Genealogy.     Saniuel  P.  May.    Svo,  pp.  005.    Albany,  1890. 

$5.00 

45.  Spkagve  Genealogy.     12mo,  pp.  191.     Boston,  1847.  $2.50 

46.  Sprague  Genealogy.  Ilosea  SpiaRuo.  12nH),  pp.  68.  Ilinghani. 
1828.  $7.50 

47.  Stanoisu  Genealogy.  Myles  Standish,  M.D.  8vo.  i)p.  143.  Bos- 
ton, 1895.  $3.00 

48.  TiTi's  Genealogy.     Ptev.  Anson  Titus.     .Svo,  pp.  8.  $0.75 

49.  Tp.umbull  Genealogy.  J.  Henry  Lea.  8vo,  pp.  27.  Boston, 
1895.  SI. 00 

50.  Upsall  Genealogy.  Augustine  Jones.  8vo,  jip.  12.  Boston, 
1880.  $1.00 

51.  Usher  Genealogy.  W.  II.  Wliitniore.  8vo,  pp.  11.  Boston, 
1869.  $1.00 

52.  Vassall  Genealogy.  Edward  Doubleday  Harris.  Svo,  pp.  20. 
Albany,  1862.  $1.00 

53.  Vinton  Memorial.  Contains  genealogies  of  the  families  of  Alden. 
Adams,  Allen,  Boylstou,  Faxon,  French,  Haydeu,  Holbrook,  Mills,  Niles, 
Peuniman,  Thayer,  "White,  Richardson.  Baldwin,  Carpenter,  Sal'ford, 
Putnam,  and  Green.     John  Adams  Vinton.     8vo,  pp.  534.     Boston,   1858. 

$5.00 

54.  Wai;i)  Genealogy.  Andrew  H.  Ward.  8v(i,  pp.  265.  Boston. 
1851.  .S2.50 

55.  Wentwokth  Genealogy'.  John  Wentworth,  LL.I).  3  vols.  8vo, 
pp.  2279.     Boston,  1878.  $12.00 

56.  Whitney'  Genealogy".  Col.  F.  C.  Pierce.  4to,  pi).  692.  Chicago, 
1895.  $10.00 

57.  Wight  Genealogy.  William  Ward  Wight.  4to,  pp.  357.  Mil- 
waukee, 1890.  $7.50 

58.  WiNSLOw,  Lewis  and  Greenougii  Genealogy.  John  H.  Shep- 
pard.     Svo,  pp.  33.     Albany,  1863.  $3.00 

59.  WiswALL  Genealogy.     Rev.  Anson  Titus.     8  vo,  pp.  4.  $0.50 

60.  Index  to  American  Genealogies.  Fourth  edition.  Munsell. 
Svo,  pp.  282.     Albany,  1895.  $5.00 

61.  How  TO  Write  the  History  of  a  Family.  A  Guide  for  the 
Genealogist,  and  a  Supplement  to  the  same.  2  vols.  12mo,  pp.  200  and 
207-425.     W.  P.  W.  Phillimore.     Boston  and  London.  $4.00 

62.  Early  New  England  People.  Some  account  of  the  Ellis,  Teni- 
berton,  Willard,  Prescott,  Titcomb,  Sewall  and  Longfellow,  and  allied 
families.     By  Sarah  Elizabeth  Titcomb.     Svo,  pp.  288.     Boston,  1882. 

$2.00 


The   Gcncalos[ical  Advertiser. 


BOOKS    FOR    SALE 

At  the  office  of  THE  GEiSTEALOGICAL,  ADVERTISER, 
1  Gordon  Place,  Cambridgeport,  Mass. 


(53.     Ctjshing's  Indexed  Genealogical  Kegistek. 

Working  Edition.     Flexible  Cover.  $1.00 

Regular         "             Cloth            "  '2.-Zh 

Interleaved  "                 "                 "  3.75 

"The  Indexed  Genealogical  Register  consists  (for  ten  generations)  of  sixty -four  sheets  or 
charts  of  similar  design,  each  cut  away  at  the  lower  left  corner,  and  so  arranged  as  to  be  self- 
indexing.  These  are  secured  in  a  neat  cover  in  such  a  manner  as  to  be  easily  detachable, 
thus  allowing  the  removal  of  spoiled  charts  or  the  insertion  of  extra  ones  for  notes  and  addi- 
tional generations.  The  backs  of  the  charts  are  left  blank  for  notes.  The  arrangement  is 
such  that  a  glance  reveals  the  full  connection  between  the  person  whose  ancestry  is  recorded 
andanylineof  his  ancestors.  The  book  opens  at  the  end,  and  each  chart  lies  perfectly  flat 
when  in  use.  The  Genealogical  Register  has  points  of  excellence  not  found  in  other  works 
>if  its  kind."  —  New  England  Historical  and  Genealogical  Register. 

LOCAL  HISTORIES. 

64.  Boston,  Mass.  Suffolk  Deeds,  Libri  I.  to  VIII:  Eight  volumes, 
Svo.     Boston,  1880-1S!)6.  $15.00 

65.  Boston,  Mass.  Copp's  Hill  Epitaphs,  with  Notes.  Thomas  Bridg- 
nuui.     12mo,  pp.  260.     Boston,  1859.  .$3.00 

<6^.  Boston,  Mass.  Constitution  and  By-I.,aws  of  the  Scots'  Charitable 
Society  of  Boston,  (Instituted  1657).  With  list  of  Members  and  Officers, 
*c.     12mo,  pp.  218.     Boston,  1896.  $1.00 

67.  Boston,  Mass.  Topographical  and  Historical  Description.  Na- 
thaniel B.  Shurtleff.     Third  Edition.     8vo,  pp.  720.     Boston.  1891.     $3.00 

'6%.  Boston,  Mass.  History  of  the  Boston  Athenaeum,  with  Biograph- 
ical Notices.     Josiah  Quincy.     8vo,  pp.  368.     Cambridge,  1851.  $2.00 

69.  Boston,  Mass.  Old  South  Cliurch.  Memorial  Addresses  [Joshua 
Scottow,  John  Alden  and  Samuel  Adams].  October.  1884.  8vo,  pp.  131. 
Boston,  1885.  $2.00 

70.  Boston,  Mass.  Report  of  the  Record  Commissioners.  Complete 
set,  27  vols.     8vo.     Boston,  1876-1896.  $25.00 

71.  Boston,  Mass.  Directory  of  the  Charitable  and  Beneficent  Organi- 
zations of  Boston.     12mo,  pp.  196.     Boston,  1886.  $0.75 

72.  BPvAintree,  Mass.  Records  of  the  Town,  1640-1793.  Samuel  A. 
Bates.     Svo,  pp.  939.     Randolph,  1886.  .$5.00 

73.  Bridgewater,  Mass.  MitchelFs  History  rein-iuted  in  fac-simile. 
Svo.  pp.  224.     Bridgewater,  1897.  .$6.00 

74.  Canton,  Mass.  The  Record  of  Births,  Marriages,  Deaths,  and 
Intentions  of  Marriage,  in  the  Town  of  Stoughton  1627-1800,  in  the  Town 
of  Canton  1797-1845,  and  in  the  South  Brecinct  of  Dorchester  1715-1727. 
Frederic  Endicott.     8vo,  pp.  317.     Canton,  1896.  $2.00 

75.  Charlestown,  Mass.  Genealogies  and  Estates,  1()29-1818. 
Thomas  Bellows  Wyman.     2  vols.     Svo,  pp.  1178.     Boston,  1879.       $12.00 

76.  CoNNECTitTT  MARRIAGES.  Rev.  F.  W.  Bailey,  Vols.  1.  and  II. 
Svo.  '  .s.3.00 

77.  Connecticut  Historical  Collections.  By  Jediu  W;uner  Barber. 
Second  edition.     8vo,  pp.  560.     New  Haven.  $5.00 


The   Genealogical  Advertiser. 


BOOKS    FOR    SALE 

At  the  office  of  THE  GENEALOGICAL    ADVERTISER. 
1  Gordon  Place,  Cambridgeport,  Mass. 


78.  Dkdiiam,  Mass.  Baptisms,  Marriages  and  Deaths  from  the  Cliurcli 
lieoords,  and  Inscriptions  from  Cemeteries,  1(538-1845.  Don  Gleason  Hill. 
Svo,  pp.  847.     Dedham,  1888.  §2.00 

70.  DtiniiAM,  Mass.  Births,  Marriages,  Deaths,  and  Intentions  of  Mar- 
riage, 10:55-1845.     Don  Gleason  Hill.     Svo,  p]).  286.     Dedham,  188(5.      $3.00 

80.  Dkdh.vm,  Mass.  Abstract  of  the  Births,  1844-181)0.  Don  Gleason 
Hill.     Svo,  pp.  206.     Dedham,  1804.  SLOO 

81.  DoncHESTEK,  Mass.  Ileeords  of  the  First  Churrh,  1(536-1734.  Svo, 
pp.  270.     Boston,  1891.  §3.00 

82.  FiTC'iiBUKG,  Mass.  Past  and  Present.  William  A.  Knicrson.  Illus- 
trated.    Svo,  pp.  312.     Fitchburg,  1887-  §3.00 

S3.  Fkamingham,  Mass.  History  with  Genealogical  Registers.  By 
William  Barry.     Svo,  pp.  4.56.     Boston,  1847.  §5.00 

84.  Fu.VMixrrii.^.M,  Mass.  History,  with  Genealogical  Register,  1640- 
1880.     J.  H.  Temple.     Svo,  pp.  704.     Framingham,  1887-  §3.00 

85.  (jKOTOn,  Mass.  History  of  Groton,  including  Pepperell  and  Shirley, 
with  Genealogical  Register.     Galeb  Butler.     Svo,  pp.  4!)!).     Boston,  184S. 

§9.00 

56.  L.\NCASTKH.  Mas.s.  The  Birth,  Marriage,  and  Death  Register, 
(Hiurch  Records  and  Epitaphs,  1643-1850.  Henry  S.  Nourse,  A.M.  Svo, 
pp.  508.     Lancaster,  1890.  §4.00 

57.  Lkijanox,  Maine.  Soldiers  of  the  American  Revolution.  By  George 
Walter  Chamberlain,  B.S.     8vo,  pp.  48.     Weymouth,  1897.  §1.00 

88.  Lv.xx,  Mass.  History,  including  Lyunlield,  Saugus,  Swampscott 
and  Nahant  Alon/.o  Lewis  and  James  K-  Xewhall.  Svo,  pp.  (520.  Lynn, 
1S65.  §5.00 

89.  Maink  Wii.i.s.  1640-1760.  Compiled  and  edited  with  notes  by 
William  M.  Sargent,  A.M.     Svo,  pp.  953.     Portland,  1887.  §5.00 

90.  M.\i,i)i-;.\.  Mass.  Bi-Centeunial  Book,  with  Genealogies.  12mo, 
pp.  251.      Boston,  1850.  §3.00 

91.  M.\i{iJjoi;ot(iii,  Mass.  History,  with  (Genealogical  Register. 
(Jharles  Hudson.     Svo.  jip.  544.     Boston,  1862.  §5.00 

92.  Massachusetts  Histokic.vl  Com.kctio.ns.  By  John  Warner 
Barber.     Svo,  pp.  (524.     AVorcester,  1839.  §5.00 

93.  Recoijds  of  the  Goveuxoi:  and  Comi>any  ok  the  M.\ss.vchl;setts 
Bay  in  New  Exoi.and.  Edited  by  N.  B.  Shnrtleff.  5  vols,  in  6.  4to, 
Boston,  1853.  §18.00 

94.  Sketches  ok  the  Judk  iai,  Histoi;v  ok  Massachusetts  from  1630 
to  the  Revolution  in  1775.  Emory  Washburn.  Svo,  pp.  407.  Boston, 
1840.  §3.50 

95.  Medkiem).  Mass.  Histoi'y,  with  Genealogical  Register.  William 
S.  Tilden.     Svo,  pp.  5.56.     Boston,  1887.  §3.50 

96.  Medfohi),  Mass.  History,  with  Genealogical  Registers.  By  Charles 
I'rooks  and  James  M.  Usher.     Svo,  pp.  592.     Boston,  1SS(S.  §5.00 


The   Gc/wa/oirical  Advertiser. 


BOOKS    FOR   SALE 

At  the  office  of  THE  GENEALOGICAL.  ADVERTISER. 
I    Gordon  Place,  Cambridg-eport,  Mass. 


97.  Mepway,  Mass.  History,  with  Genealogical  Register.  Rev.  E.  O. 
.fameson.     8vo,  pp.  .540.     1886.  $6.00 

98.  Mrxdon  Association  of  Congregational  Ministers.  History,  Cen- 
tennial Addresses  and  Biographical  Sketches  of  Members.  Rev.  Morti- 
mer Blake.     12m().  pp.  348.     Boston,  18-53.  -$2.00 

99.  New  England's  Memokiai.,  by  Nathaniel  Morton.  Fifth  edition. 
Containing  Large  Additions  in  Marginal  Xotes,  by  John  Davis.  8vo,  pi>. 
489.     Boston,  1826.     (Map  wanting.)  $3.00 

100.  WoNDEK-WoRKiNG  Pkovidence  of  Sions  Savionr  in  New  England. 
(By  Captain  Edward  Johnson.)  Edited  by  William  Frederick  Poole. 
(Presentation  copy,  with  editor's  autograph.)  8vo,  pp.  26.5.  Andover, 
1867.  ■  -si  2. 00 

101.  The  Puritan  in  England  and  New  England.  Ezi-a  Hoyt  By- 
ington.     12mo,  pp.  406.     Boston,  189r..  $2.00 

102.  Report  of  the  Adjutant-General  of  the  State  of  New  Hamp- 
shire. Vol.  II.  8vo,  pp.  958.  [Contains  military  history  of  New  Hamp- 
shire  1623  to  1861,  Lists  of  Soldiei-s.]     Concord,  1866.  $5.00 

103.  Pemaquid,  Maine.  Papers  relating  to  and  parts  adjacent,  known 
as  Cornwall  County,  when  under  the  Colony  of  New  York.  Compiled  by 
Franklin  B.  Hough.     8vo,  pp.  136.     Albany,  1856.  $2.00 

104.  Plymouth,  Mass.  The  Pilgrim  Republic.  John  A.  Goodwin. 
8vo,  pp.  662.     Boston,  1895.  S4.00 

105.  Plymouth  County.  Shipbuilding  on  the  North  River.  [Contains 
genealogies.]     L.  Vernon  Briggs.     8vo,  pp.  421.     Boston,  1889.  .$7.00 

106.  Pierce's  Colonial  Lists.  Civil,  Military  and  Professional  Lists 
of  Plymouth  and  Rhode  Island  Colonies.  1621-1700.  By  Ebenezer  W. 
Peirce.     8vo,  pp.  156.     Boston,  1881.  $3.00 

107.  The  Story  of  the  Pilgrim  Fatiieks,  1606-1623:  as  told  by  them- 
selves, their  Friends,  and  their  Enemies.  Edward  Arber,  F.S.A.  12mo, 
].p.  6.34.     London,  1897.  $2.00 

108.  Records  of  the  Colony  of  New  Plymouih  in  New  England. 
Edited  by  N.  B.  Shurtleff.     12  vols,  in  10.     4to.     Boston,  1855.  $35.00 

109.  Plymouth,  Mass.  Ancient  Landmarks,  Estates,  and  Genealogi- 
cal Register.     William  T.  Davis.     8vo,  pp.  662.     Boston,  1887.  $4.00 

110.  Plymouth,  Mass.  Pilgrim  Fathers  of  New  England.  Jolm 
Urown,  D.D.     8vo,  pp.  .368.     New  York,  1896.  $2.50 

111.  Providence,  R.  I.  The  Early  Records  of  the  Town  of  Provi- 
dence. Printed  under  authoi'ity  of  the  City.  Horatio  Rogers,  George  M. 
Carpenter,  and  Edward  Field,  Record  Commissioners.  13  volumes,  small 
4to,  cloth.    Providence,  1892-1897.    Contain  genealogical   records.    $28.00 

112.  Reading,  Mass.  Genealogical  History,  including  Wakefield, 
Reading  and  North  Reading.     Lilley  Eaton.     8v<>,  pp.  815.     Boston,  1874. 

$4.00 


The   Genealogical  Advertiser. 


BOOKS    FOR    SALE 

At  the  office  of  THE  GENEALOGICAL  ADVERTISER. 
1  Gordon  Place,  Cambridg'eport,  Mass. 


113.  CirAUTEK  AND  LAWS  OF  RiiODE  Isi.AXD.  By  Jaiiics  Fniiikliii. 
Xewport,  K.  I.     1730.     Folio,  Sheep,  pp.  210.  §100.00 

114.  HoxiiiiLY,  Mass.  History  with  register  ol'  the  early  families. 
Charles  M.  Ellis.     ^\v,,  pp.  146.     Boston,  1847.  "  .SliSO 

115.  SiiJJEwsiuRY,  Mass.  Family  Register.  Andrew  11.  Ward.  8vo. 
pp.  294.     Boston,  1847-  $3. CO 

116.  ScTTON,  Mass.  History,  including  Grafton,  Millbury,  and  parts 
of  Northbridgc,  Upton,  and  Auburn.  W.  A.  Benedict  and  II.  A.  Tracy. 
Svo,  pp.  837.     Worcester,  1878.  ^s^.OO 

117.  TOPSFIEI.1),  Mass.  The  Historical  Collections  of  tlie  Topstiekl 
Historical  Society.     3  vols.     8vo,  1895-96.  .•fi2.50 

118.  Tiuito,  Mass.  Inscriptions  from  gravestones  in  the  Old  North 
Cemetery,  from  1713  to  1840.     8vo,  pp.  35.     Proviucetown,  1897.  .$1.25 

119.  Watektow.x,  Mass.  (ienealogies,  including  Waltham  and  We.s- 
lou.     Henry   Bond,   M-I).     Second   edition.     Svo,   pp.   1094.     Boston,  1860. 

$10.00 

120.  Wkstminstkk,  Mass.  History,  with  Genealogical  Register.  Wil- 
liam S.  Hey  wood.     8vo,  pp.  963.     Lowell,  1893.  $4.50 

121.  WoBOKX,  Mass.  History,  with  Genealogical  Register.  Samuel 
Sewall,  M.A.     8vo,  pj).  677.     Boston,  1868.  .$3.00 

MISCELLANEOUS. 

122.  Gkxkalogical  Register  of  the  First  Sktti.ers  of  New  Eng- 
land.    By  .John  Farmer.     8vo,  pp.  351.     Lancaster,  1829.  $11.00 

123.  A  List  of  Genealogies  Being  Compiled  [with  the  addresses  of 
the  compilers  and  lists  of  manuscript  genealogies  in  the  Libraries  of 
Historical  Societies].    Seymour  Morris.     8vo,  pp.  22.    Chicago,  1896.    $0.-50 

124.  Soldiers  in  King  Philip's  Wau,  being  a  Critical  account  of 
that  War  with  a  Concise  History  of  the  Indian  Wars  of  New  England  from 
1620  to  1677.  With  Li.sts  of  Soldiers,  etc  By  George  Madison  i'.odge,  A.B. 
Svo,  pp.  502.     Leominster,  1896.  $6.00 

125.  General  Sociktv  of  Colonial  Wars  Year  Book.  Annual  Reg- 
ister of  Officers  and  Members.  Constitution  of  the  General  Society 
Published  by  Authority  of  the  (Jeneral  ,\ssenildv.  Svo,  pji.  422-f-lxi. 
.\e\v  York,  1896.  '  .s;5  :^0 

126.  SALK.M    PliESS    HiSTOltKAL    .VXD    (tKN  KALO(;KA  f.    RK(  ()i;D,    Vols.  I. 


and  II. 


N).00 


127.  Essex  Institite  Histokkal  Collkctioxs.  Vols.l  XXXU.  Thir- 
ty-two volumes  in  new  clotli  binding.  Contain  a  large  amount  of 
genealogical  matter  about  Essex  County  families.  4to  and  Svo.  1859- 
1>^96.  SI  25.00 

128.  The  Chap-Book.  Stone  Ar  Kimball.  Vols.  I.-Vl.  ].t.  4  inclusive, 
iu  numbers.     Complete  to  the  change  in  size.  $20.00 

129.  TiiK  Book  MAX.  Dodd,  Mead  &  Co.  Vols.  l.-Vl.  Six  vols,  in 
numbers.  ^y  qq 


iUi. 


Tlie   Genealogical  Advertiser. 


BOOKS  WANTED. 

Bulkeley  Genealogy. 
Dana  Genealogy. 
Foster  Record. 
Prescott  Memorial. 
Raymond  Genealogy, 
Wilkinson  Genealogy. 
Cox  Genealogy. 

Woodbury  Genealogy  by  Rantoul. 
An  Old  New  England  Planter,  by  Woodbury. 
Kellogg's  White  Genealogy. 
Winsor's  History  of  Duxbury. 
Deane's  History  of  Scituate. 
Cushman's  History  of  Ancient  Sheepscot. 
Thacher's  History  of  Plymouth,  1835. 
Hunter's  Founders  of  New  Plymouth. 
Mourt's  Relation.     Dexter's  Edition. 
Prince's  Chronological  History  of  New  England. 
Johnston's  History  of  Bristol  and  Bremen. 
Hazen's  History  of  Billerica. 

Morton's  New  England's  Memorial.      Davis  edition. 
Winthrop's  New  England. 

Felt's  History  of  Ipswich  with  appendix  and   index. 
Sabine's  American  Loyalists,  2nd  edition. 
Publications  of  Mass.  Historical  Society. 
Publications  of  Prince  Society. 
Publications  of  Gorges  Society. 

New-England  Historical  and  Genealogical   Register  vol- 
umes 13  to  24. 
Savage's  Genealogical  Dictionary. 

J.  Clifford  Hall, 

Gleasondale,  Mass. 

fliyr\RAC  TRAr^TC  ^  ^^""S^  paper  copy  of  the  Prince 
nilUiVUc)  1  IVni)  l  O.  society's  Andros  Tracts  for 
sale,  or  would  exchange  for  a  small  paper  copy  of  the  same,  if  bound. 

Address,  C.  H.  W.,  care  of  the  editor  of  this  Magazine. 


The   Genealoi:;ical  Advertiser 


BOOKS    FOR    SALE 

At  the  office  of   THE    GENEALOGICAL    ADVERTISER, 
1  Gordon  Place,  Cambridgeport,  Mass. 


GEXEALO(iIES. 

1.  Adams   Okxeai-ogv.     Andrew    X.    Adains.     Svo,    pp.    12;iS.     Faii- 
haveu,  1898.  CloUi,  $7.50.     Yv\\\  morocco,  $9.00 

2.  Ai.i.EN  Gkxkai.oov.     Joseph  Allen.     12nio,  pp.  88.     Boston,     1860 

$2.50 

'?>.     Ai.LEN    GKXKALO(iV.     Descendants    of    John     Allen    and      Pha3he 

Deuel.     4to.  pp.  10.     Builalo,  1897.  $0.75 

4.  Ai.LERTON  Genealogy.     W.  S.  Allerton.    Svo,  pp.  lOlJ.     New  York. 
1888.  $3.00 

5.  B.\i,CH    GEMCAi.cxiV.     G.    B.    Balch,    M.D.     8vo,    i)p.   553.     Salem, 
1897.  $7.50 

(>.     Bai.lou  Genealogy.     Adin  Ballon.     8vo,  pp.  1323.     1888.        $5.00 

7.  Baxos  Genealogy.    Dean  Dudley.    Svo,  pp.   360.    Montrose,  1896. 

$5.00 

8.  Batchellei!  (Jknkalogy,     Col.  V.  (;.  Pierce.     4to,  pji.    623.     Chi- 
cago, 1898.  $10.00 

9.  Burke    and   Alvoi;d  Mi;.moi;ial.     John  A.   Boutclle.    Svo,  pp.  240 
Boston,  1864.  $6.00 

10.  Chamberlain  Genealogy.     George  \V.   Chamberlain.     Svo.  pp 
16.     Weymouth,  1897.  $1.00 

11.  CiiEEVEi:  Genealogy.     John  T.  Hassam,  A.M.    Svo,    pp.  39.   Bos- 
ton, 1879.  $1.00 

12.  Cheney  GENEALo<fY.     Rev.   Charles  Heni-y  Pope.     Svo,     pp.  580. 
Boston,  1897.  Cloth,  $5.00.     Half  mor.  $7.00 

13.  Cno.\TE  Genealogy.     Rev.  E.  O.  Jameson.    Svo,   pp.  474.  Boston, 
1896.  $7.00 

14.  Chute    Genealogy.     William   E.    Chute.     Svo,    pp.    517.     Salem, 
1894.  $5.00 

15.  Clapp    Genealogy'.     Ebenezer     Clapp.     Svo,     pj).    516.     Boston, 
1876.  $5.00 

16.  Clark  Genealogy.     John   Clark.     Svo,    pi>.    261.     Boston,  1866. 

$4.00 

17.  Ci<arke  Genealogy.     George  Knhn  Clarke,  LL.B.     Svo,  pp.  120. 
Boston,  1883.  $2.00 

18.  Clarke  Genealogy'.     George  Kuhn  Clarke,  LL.B.     Second  edi- 
tion.    Svo,  pp.  216.     Boston,  1885.  $4.00 

19.  Cogswell  Genealogy'.     Rev.  E.  O.  Jameson.     Svo,  pp.  704.     Bos- 
ton, 1884.  $8.00 

20.  CusHMAN  Genealogy'.     Henry  W.  Cushman.     Svo,  pp.  665.     Bos- 
ton, 1855.  $5.00 

21.  Cutler  Genealogy'.     Nahum   S.    Cutler.     Svo,  pp.  665.     Green- 
field, 1889.  $5.00 


xvi.  The    Genealogical    Advertiser. 


BOOKS    FOR    SALE 

At  the  office  of  THE    GENEALOGICAIj    ADVERTISER, 
1  Gordon  Place,  Cambridgeport,  Mass. 


22.  Dawsox  Geneai.ooy.  Charles  C.  Dawson.  8vo,  pp.  572.  Albany, 
1874.  $10.00 

23.  DoDOE  GENEAi.OfiY.  Josepli  T.  Dt)fls;e.  8vo,  pp.  448.  Madison, 
1894.  ^  15-00 

24.  Faxon  Genealogy.  George  L.  Faxon.  12mo,  pp.  377.  Spring- 
field, 1880.  ''^5-00 

25.  Felton  Genealogy.  Cyrus  Felton.  8vo,  pp.  2H0.  Marlb(n-ougli, 
1886.  «;2-00 

26.  Fiske  and  Fisk  Genealogy.  Col.  F.  C.  Pierce.  4to,  pp.  654. 
Chicago,  1896.  $10.00 

27.  FoLLETT  —  Dewey  —  F assett  —  S afford  —  Hopkins  —  Robinson 
—  Fay  Genealogy  and  History.  By  Harry  Parker  Ward.  8vo,  pp.  277. 
Illustrated  edition.  $4.00 

28.  Giles  Memorial.  Contains  genealogies  of  the  families  of  Giles, 
(rould,  Holmes,  Jennison,  Leonard,  Lindall,  Curwen,  Marshall,  Robin- 
son, Sampson,  Webb,  Pool,  Very,  and  Tarr.  .John  Adams  Vinton.  8vo, 
pp.  600.     Boston,  1864.  $5.00 

29.  Guild,  Taft,  Humphreys,  and  Martin  Ancestry.  Howard 
Redwood  Guild.     8vo,  pp.  42.     Salem,  1891.  $2.50 

30.  Hakes  Genealogy.  Harry  Hakes.  8vo,  pp.  87.  Wilkes-Barre, 
1886.  «l-50 

31.  Hakes  Genealogy.  Harry  Hakes,  M.D.  Second  edition.  Svo, 
[.p.  220.     Wilkes-Barre,  1889.  $3.00 

32.  Hall   Genealogy.     David  B.  Hall.     8vo,  pp.  790.     Albany,  1883. 

$6.00 

33.  Holt  Genealogy.    Daniel  S.  Durrie.    Svo,  pp.  367.    Albany,  1864. 

$5.00 

34.  Howland  Genealogy.  Franklyn  Howlaud.  8vo,  pp.  463.  New 
Bedford,  1885.  $'7.50 

35.  Kimball  Genealogy.  L.  A.  Morrison  and  S.  P.  Sharpies.  2  vols. 
8vo,  pp.  1278.     Boston,  1897.  •*'7.00 

.36.  Leffingwell  Genealogy.  Albert  Left'ingwell,  M.D.,  and  Charles 
W.  Leffingwell,  D.D.     8vo,  pp.  256.     Aurora,  1897.  $10.00 

.37.  Locke  Genealogy.  John  Goodwin  Locke.  Svo,  pp.  406.  Bos- 
ton, 1853.  #7.50 

38.  LuDwiG  Genealogy.  M.  R.  Ludwig.  Svo,  pp.  223.  Augusta, 
1866.  *3..50 

39.  Morris  Genealogy.  Tyler  Seymour  Mon-is.  Svo,  pp.  207.  Chi- 
cago, 1894.  $5.00 

40.  MUDGE  Genealogy.     Alfred  Mudge.     Svo,  pp.  443.    Boston,  1868. 

$6.00 

41.  Nash  Genealogy.  Rev.  Sylvester  Xash.  Svo.  pp.  304.  Hartford, 
18.53.  ^<5-00 


The   Genealogical  Advertiser 


BOOKS    FOR   SALE 

At  the  office  of   THE    GENEALOGICAL    ADVERTISER, 
1  Gordon  Place,  Cambridgeport,  Mass. 


42.  Pope  Gexkalogy.  Rev.  Charles  Ileiny  I'ope.  8vo,  pp.  340.  Bos- 
ton, 188S.  $5.00 

48.  Pkebi.e  Gexeai.ogy.  Capt.  Geori;o  Ilonry  Preble,  L'.  S.  X.  Svo, 
pp.  o3G.     Boston,  1868.  $15.00 

44.  Seaks  Geneal<)(;v.     Sanuiol  P.  May.    8vo,  pp.  Glio.    Albany,  1800. 

$5.00 

45.  Sphague  GKNKAi-()(iY.     l:inio,  i)i).  IIH.      lio.ston,  1847.  $2.50 

46.  Spuaoue  Genealogy.  Hosea  Sprajiue.  12mo,  pp.  ^i^.  Ilingliam, 
1828.  $7.50 

47.  Standisii  Gexkai.ogy.  Myles  Standish,  M.D.  8vu,  pp.  14:5.  Bos- 
ton, 1895.  $3.00 

48.  Titus  Genealogy.     Rev.  Anson  Titus.     Svo,  pp.  8.  .$0.75 

49.  Tp.cmiull  Geneat-ogy.  J.  Henry  Lea.  Svo,  pp.  27.  Boston, 
1895.  $1.00 

50.  Upsall  GENEALO(iY.  Augustinc  Jones.  Svo,  jjp.  12.  Boston. 
1880.  $1.00 

51.  UsiiEi:  Gkxeai-ogy.  \V.  H.  Whitmore.  8vo,  pj).  11.  Boston, 
18G9.  $1.00 

52.  Vassall  Genealogy.  Edward  Doubleday  Harris.  Svo,  pp.  26. 
Albany,  1862.  $1.00 

53.  Vinton  Memoj'.ial.  Contains genealo<;ies  of  the  families  of  Alden, 
Adams,  Allen,  Boylston.  Faxon,  French,  Hayden,  Holbrook,  Mills,  Niles, 
Penniman,  Thayer,  White,  Richardson,  Baldwin,  Carpenter,  SalYord, 
Pntnam,  and  Green.     John  Adams  Vinton.     Svo,  pp.  534.     Boston,  1858. 

$5.00 

54.  Wakd  Genealogy.  Andrew  H.  Ward.  Svo,  pp.  265.  Boston, 
1851.  $2.50 

55.  Wentwokth  Genealo(;y.  John  Wentworth,  LTj.D.  3  vols.  Svo, 
pp.  2279.     Boston,  1878.  $12.00 

56.  Whitney  Genealogy.  Col.  F.  C.  Pierce.  4to,  pp.  692.  Chicago, 
1895.  $10.00 

57.  Wight  Genealogy.  William  Ward  Wight.  4to,  pp.  357.  Mil- 
waukee, 1890.  .$7.50 

58.  WiNSLOw,  Lewis  and  Gbeenough  GENEALO<iY.  John  H.  She])- 
pard.     Svo,  pp.  33.     Albany,  1863.  $3.00 

59.  WiswALL  Genealogy.     Rev.  Anson  Titus.     8  vo,  pp.  4.  $0.50 

60.  Index  to  Amekican  Genealogies.  Fourth  edition.  Munsell. 
Svo,  pp.  282.     Albany,  1895.  $5.00 

61.  How  TO  Write  the  History  of  a  Family.  A  Guide  for  the 
Genealogist,  and  a  Supplement  to  the  same.  2  vols.  12mo,  pp.  206  and 
207-425.     W.  P.  W.  Phillimore.     Boston  and  London.  $4.00 

62.  Early  Neav  England  People.  Some  account  of  the  Ellis,  Pem- 
berton,  Willard,  Prescott,  Titcomb,  Sewall  and  Longfellow,  and  allied 
families.     By  Sarah  Elizabeth  Titcomb.     Svo,  pp.  2SS.     Boston,  1882. 

$2.00 


Tlie   Gcnealogita!  Adi'crtiscr. 


BOOKS    FOR   SALE 

At  the  office  of  THE  GENEALOGICAIj  ADVERTISER. 
1  Gordon  Place,  Carabridgeport,  Mass. 


63.  Cushing's  Indexed  Genealogical  Registek. 

Working  Edition.     Flexible  Cover.  $1.00 

Regular         "             Cloth            "  2.25 

Interleaved  "                 "                 "  3.75 

"  The  Indexed  Genealogical  Register  consists  (for  ten  generations)  of  sixty-four  sheets  or 
charts  of  similar  design,  each  cut  away  at  the  lower  left  corner,  and  so  arranged  as  to  be  self- 
indexing.  These  are  secured  in  a  neat  cover  in  such  a  manner  as  to  be  easily  detachable, 
thus  allowing  the  removal  of  spoiled  charts  or  the  insertion  of  extra  ones  for  notes  and  addi- 
tional generations.  The  backs  of  the  charts  are  left  blank  for  notes.  The  arrangement  is 
such  that  a  glance  reveals  the  full  connection  between  the  person  whose  ancestry  is  recorded 
and  any  line  of  his  ancestors.  The  book  opens  at  the  end,  and  each  chart  lies  perfectly  flat 
when  in  use.  The  Genealogical  Register  has  points  of  excellence  not  found  in  other  works 
i)f  its  kind."  —  New  Englatid  Historical  and  Genealogical  Register. 

LOCAL  HISTORIES. 

64.  Boston,  Mass.  Suffolk  Deeds,  Libri  I.  to  VIII :  Eight  volumes, 
Svo.     Boston,  1880-1806.  $15.00 

65.  Boston,  Mass,  Copp's  Hill  Epitaphs,  with  Notes.  Thomas  Bridg- 
man.     12mo,  pp.  260.     Boston,  1859.  $3.00 

66.  Boston,  Mass.  Constitution  and  By-I^aws  of  the  Scots'  Charitable 
Society  of  Boston,  (Instituted  1657).  With  list  of  Members  and  Officers, 
itc.     12mo,  pp.  218.     Boston,  1896.  $1.00 

67.  Boston,  Mass.  Topographical  and  Historical  Description.  Na- 
thaniel B.  Shurtleff.     Third  Edition.     Svo,  pp.  720.     Boston,  1891.     $3.00 

68.  Boston,  Mass.  History  of  the  Boston  Athenfeum,  with  Biograph- 
ical Notices.     Josiah  Quincy.     8vo,  pp.  368.     Cambridge,  1851.  $2.00 

69.  Boston,  Mass.  Old  South  Church.  Memorial  Addresses  [Joshua 
Scottow,  John  Alden  and  Samuel  Adams].  October,  1884.  Svo,  pp.  131. 
Boston,  1885.  $2.00 

70.  Boston,  Mass.  Report  of  the  Record  Commissioners.  Comjilete 
set,  27  vols.     Svo.     Boston,  1S76-1S96.  $25.00 

71.  Boston,  Mass.  Directory  of  the  Charitable  and  Beneficent  Organi- 
zations of  Boston.     12mo,  pp.  196.     Boston,  1886.  $0.75 

72.  Bkaintree,  Mass.  Records  of  the  Town,  1640-1793.  Samuel  A. 
Bates.     Svo,  pp.  939.     Randolph,  1886.  $5.00 

73.  Bridgewateb,  Mass.  Mitchell's  History  reprinted  in  fac-simile. 
Svo.  pp.  224.     Bridgewater,  1897.  $6.00 

74.  Canton,  Mass.  The  Record  of  Births,  Marriages,  Deaths,  and 
Intentions  of  Marriage,  in  the  Town  of  Stoughton  1627-1800,  in  the  Town 
of  Canton  1797-1845,  and  in  the  South  Precinct  of  Dorchester  1715-1727. 
Frederic  Endicott.     Svo,  pp.  317.     Canton,  1896.  $2.00 

75.  Chaelestown,  Mass.  Genealogies  and  Estates,  1629-181S. 
Thomas  Bellows  Wyman.     2  vols.     Svo,  pp.  1178.     Boston,  1879.       $12.00 

76.  Connecticut  Marriages.  Rev.  F.  W.  Bailey,  Vols.  I.  and  II. 
Svo.  $3.00 

77.  Connecticitt  Historical  Collections.  By  John  Warner  Barber. 
Second  edition.     Svo,  pp.  560.    New  Haven.  $5.00 


TJic   Genealogical  Advertiser. 


BOOKS    FOR    SALE 

At  the  office  of  THE  GENEALOGICAL    ADVERTISER. 
1  Gordon  Place,  Cambridg-eport,  Mass. 


78.  Dkdiiam,  Mass.  Baptisms,  Mania<;es  and  Doatlis  from  the  Cliurcli 
Kecorrls,  and  Inscriptions  from  ("ometeries.  1()3S  1S45.  Don  (Jicason  Hill. 
Svo,  pp.  347.     Dodham,  1888.  ss^.OO 

79.  Dedha.m,  Mass.  Births,  Marriages,  Deaths,  and  liiieiitions  (»f  Mar- 
riage, 1635-18-45.     Don  Gleason  Hill.     Svo,  pp.  286.     Dedham,  1886.      $8.00 

80.  Dkdii.\m,  Mass.  Abstract  of  the  Births,  1844-18i)0.  Don  Gleason 
Hill.     8vo,  pp.  -206.     Dedham,  1894.  .*1.00 

81.  DOKCiiESTKR,  Mass.  lU'cords  of  the  First  Church.  16:M>-17:54.  Svo, 
pp.  270.     Boston,  1891.  83.00 

82.  FiTCHBi'HG,  Mass.  Past  and  Present.  William  .V.  Emerson.  Illus- 
trated.    Svo,  pp.  312.     Fitchburfi".  1SS7.  >;3.00 

83.  FuAMlXGiiAM,  Mass.  History  with  Genealoj;ical  Ke.nisters.  By 
William  Barry.     Svo,  pi>.  456.     Boston,  1847-  *5.00 

84.  Fi:amixgiiam,  Mass.  History,  with  Genealoj^ical  Heoister,  1640- 
1880.     J.  H.  Temple.     Svo,  pp.  794.     Framin<;ham,  1887.  $3.00 

85.  GnoTON,  Ma.s.s.  History  of  Groton,  including  Pepperell  and  Shirley, 
with  Genealogical   Register,     f'aleb  Butler.     Svo.   j)]).  49!).     Boston,  1848. 

sO.OO 

86.  L.vxcASTKi;.  Mass.  The  Birth,  Marriage,  and  Death  Kegister, 
('hurcli  Records  and  Epitaphs,  1643-1850.  Henry  S.  Xourse.  A.M.  Svo, 
I)p.  508.     Lancaster,  1890.  .*4.00 

87.  Lekaxox,  Maine.  Soldiers  of  the  American  Revolution.  ISy  George 
Walter  Chamberlain.  B.S.     Svo,  ])p.  48.     Weymouth,  1897.  Si.OO 

88.  Lv-VX,  Mass.  History,  including  Lynnlicld,  Saiigus.  >iwanipscott 
and  Nahant.  Alonzo  Lewis  and  James  R.  Ncwhall.  Svo,  pj).  620-  Lynn, 
1 865.  *5.00 

89.  Maixi;  Wii.i.s.  li')40-1760.  Compiled  and  edited  with  notes  by 
William  M.  Sargent,  A.M.     Svo,  pp.  9.53.     I'ortland,  1SS7.  •S5.00 

90.  Maldkx,  Mass.  Bi-Centennial  Book,  with  Genealogies.  12mo, 
pp.  251.     Boston,  1850.  s;>..00 

91.  M.VKLBOJiorfrii,  Mass.  History,  with  (ienealogical  Kegister. 
Charles  Hudson.     Svo,  pp.  544.     Boston,  1862.  $.-,.00 

92.  Massachusetts  Histokical  C()i.i.i;<ti<)xs.  By  .lolm  Warner 
Barber.     Svo,  pp.  624.     Worcester,  1839.  .s.).00 

93.  ReCOHDS  OF  TlIK  (ioV?;iJXOK  AXD  CoMi'AXV  OF  THE  31 A  SS  A(  II ISETTS 

Bay  in  New  Exglaxd.     Edited  by  X.   B.  Shurtlelf.     5  vols,   in  (i.     4to, 
Boston,  1853.  '  -SI  8.00 

94.  Sketches  of  tuk  .Il"I>i(  iai.  Histouv  ok  Massaciilsktts  from  1630 
to  the  Revolution  in  1775.  Emory  Washburn.  Svo,  ])p.  407.  Boston, 
1840.  S3.50 

95.  Medkieli),  Mass.  History,  with  Genealogical  Register.  William 
S.  Tilden.     Svo,  pp.  556.     Boston,  1887.  S:i.-iO 

96.  Medfoiii),  Mass.  Histoiy,  with  Genealogical  Registers.  By  Charles 
Brooks  and  James  M.  U.sher.     Svo.  pp.  592.     Boston,  18S6.  S5.00 


Tlic   Genealogical  Advert  is  c?-. 


BOOKS    FOR    SALE 

At  the  office  of  THE  GENEALOGICAL  ADVERTISER, 
I   Gordon  Place,  Cambridg-eport,  Mass. 


!t7.  Medavay,  Mass.  History,  with  Genealogical  Register.  Rev.  E.  O. 
.lameson.     8vo,  pp.  540.     1886.  $6.00 

08.  Mkxdon  Association  of  Cougregational  Ministers.  History,  Cen- 
tennial Addresses  a-nd  Biographical  Sketches  of  Members.  Rev.  Morti- 
mer Blake.     12mo.  pp.  348.     Boston,  18i")8.  .$2.00 

99.  New  Exglaxd's  Memorial,  by  Nathaniel  Morton.  Fifth  edition. 
CJontaining  Large  Additions  in  Marginal  Notes,  by  John  Davis.  8vo,  pp. 
4S9.     Boston,  1826.     (Map  wanting.)  $3.00 

100.  WoNDEK-WoKKiX(i  PuoviDExcE  of  Sions  Saviour  in  .Yew  England. 
(By  Captain  Edward  Johnson.)  Edited  by  William  Frederick  Poole. 
(Presentation  copy,  with  editor's  autograph.)  8vo,  p}).  2G-").  Andover, 
1867.  '  $1:^.00 

101.  The  Puritan  in  England  and  New  England.  Ezra  Hoyt  By- 
ington.     12mo,  pp.  406.     Boston,  1896.  $2.00 

102.  Report  of  the  Ad.tutant-General  of  the  State  of  New  Hamp- 
siiire.  Vol.  II.  8vo,  pp.  958.  [Contains  military  history  of  New  Hamp- 
shire  1623  to  1861,  Lists  of  Soldiers.]     Concord,  1866.  $5.00 

103.  Pemaquid.  Maine.  Papers  relating  to  and  parts  adjacent,  known 
as  Cornwall  County,  when  under  the  Colony  of  New  York.  Compiled  by 
Franklin  B.  Hough.     8vo,  pp.  136.     Albany,  1856.  .$2.00 

104.  Plymouth,  Mass.  The  Pilgrim  Republic.  John  A.  Goodwin. 
8vo,  jjp.  662.     Boston,  1895.  $4.00 

105.  Ply'mouth  County.  Shipbuilding  on  the  North  River.  [Contains 
genealogies.]     L.  Vernon  Briggs.     8vo,  pp.  421.     Boston,  1889.  $7.00 

106.  Pierce's  Colonial  Lists.  Civil,  Military  and  Professional  Lists 
of  Plymouth  and  Rhode  Island  Colonies.  1621-1700.  By  Ebenezer  W. 
Peirce.     8vo,  pp.  156.     Boston,  1881.  $3.00 

107.  The  Story  of  the  Pilgrim  Fathers,  1606-1623:  as  told  by  them- 
selves, their  Friends,  and  their  Enemies.  Edward  Arber,  F.S.A.  12mo, 
pp.  634.     Loudon,  1897.  $2.00 

108.  Records  of  the  Colony  of  New  Plymouth  in  New  England. 
Edited  by  N.  B.  Shurtleff.     12  vols,  in  10.     4to.     Boston,  1855.  $35.00 

109.  Plymouth,  Mass.  Ancient  Landmarks,  Estates,  and  Genealogi- 
cal Register.     William  T.  Davis.     8vo,  pp.  662.     Boston,  1887.  $4.00 

110.  Ply'mouth,  Mass.  Pilgrim  Fathers  of  New  England.  Johu 
Brown,  D.D.     8vo,  pp.  368.     New  York,  1896.  $2.50 

111.  Providence,  R.  I.  The  Early  Records  of  the  Town  of  Provi- 
dence. Printed  under  authority  of  the  City.  Horatio  Rogers,  George  M. 
Carpenter,  and  Edward  Field,  Record  Commissioners.  13  volumes,  small 
4to,  cloth.    Providence,  1892-1897.    Contain  genealogical  records.    $28.00 

112.  Reading,  Mass.  Genealogical  History,  including  Wakefield, 
Reading  and  North  Reading.     Lilley  Eaton.     8vo,  pp.  815.     Boston,  1874. 

$4.00 


Tlic   Gcncaloi^ical  Advertiser 


BOOKS    FOR   SALE 

At  the  office  of  THE  GENEALOGICAL  ADVERTISER. 
1  Gordon  Place,  Cambridgeport,  Mass. 


113.  CuAHTKK  AND  Laws  OF  IJnoiiK  Isi.AMi.  l>y  .Jaiiies  Franklin. 
Xewport,  R.  I.     1730.     Folio,  iSlieep.  pp.  210.  slQO.OO 

114.  KoxBRUY,  Mass.  HLstoiy  with  register  of  the  early  families. 
Charles  M.  Ellis.     8vo,  pp.  146.     Boston,  1847.  -SS.SO 

115.  SiiKEWsiJUKv,  Mass.  Family  Register  Andrew  II  Waid.  Svo, 
pp.294.     Boston,  1847.  .•?:5.00 

11(5.  SUTTOX,  Mass.  History,  inchiding  (irafton,  Millbury,  and  iiarts 
of  Xorthbridge,  Upton,  and  Auburn.  W.  A.  Benedict  and  H.  A.  'Pracy. 
8vo,  pp.  837.     Worcester,  1878.  .s2.00 

117.  TOPSFIEI.D,  Mass.  The  Historical  Collections  of  tlie  Toi)sfield 
Historical  Society.     3  vols.     8vo,  1895-96.  .'52.50 

lis.  Truko,  Mass.  Inscriptions  from  gravestones  in  the  Old  North 
Cemetery,  from  1713  to  1840.     8vo,  pp.  35.     Provincetown,  1897.  .^1.25 

119.  Watkktown,  Mass.  Genealogies,  including  Waltham  and  We.s- 
ton.     Ilenrv   Bond,    M.l).     Second   edition.     8vo,    p]>.   1094.     Boston.  18()0. 

SI  0.00 

120.  AVestminstei?,  Mass.  History,  with  (ieneaJogical  Hegi.ster.  Wil- 
liam S.  Hey  wood.     Svo,  pp.  963.     Lowell,  1893.  .s4.50 

121.  WoBUiJX,  Mass.  History,  with  Genealogical  Register.  Samuel 
Sewall,  M.A.     8vo,  pp.  677.     Boston,  1868.  .$3.00 

MISCELLANEOUS. 

122.  Genealogical  Registkp.  of  the  Fikst  Settlei!s  of  New  Eno- 
LAXD.     By  John  Farmer.     Svo,  i>p.  3.j1.     Lancaster,  1829.  ••s^ll.OO 

123.  A  List  of  Genealogies  Being  Co.mi'ileu  [with  the  addresses  of 
the  compilers  and  lists  of  manuscript  genealogies  in  the  Libraries  of 
Historical  Societies].    Seymour  MoitIs.     Svo,  pp.  22.    Cliicago,  1896.    !?0.50 

124.  Soldiers  in  King  Philip's  War,  being  a  Critical  account  of 
that  War  with  a  (^onci.se  History  of  the  Indian  Wars  of  New  England  from 
1620  to  1677.  With  Lists  of  Soldiers,  etc  By  George  Madison  Bodge,  A.B. 
Svo,  pp.  502.     Leominster,  1896.  S6.00 

125.  Genekal  Society  of  Colonial  Waks  Ye.\.h  Book.  Annual  Reg- 
ister of  Officers  and  Members.  Constitution  of  the  General  Society. 
Published  by  Authority  of  the  General  Assembly.  Svo,  \)\).  422-f-l.\i. 
New  York,  1896.  .v;5.30 

126.  Salem  Press  Histoiik  al  and  Genk.\loghal  Record,  Vols.  I. 
and  II.  .s.-).00 

127.  Essex  Institute  Historical  CoLLE(;Tibxs.  Vols.I-XXXIl.  Tliir- 
ty-two  volumes  in  new  cloth  binding.  Contain  a  large  amount  of 
genealogical  matter  about  Esse.v  County  families.  4to  and  Svo.  1859- 
1896.  .$125.00 

128.  The  Chap-Book.  Stone  A:  Kimball.  Vols.  I.-V"l.  pt.  4  inclusive, 
in  numbers.     Complete  to  the  change  in  size.  $20.00 

129.  The  Book.man.  Dodd,  Mead  it  Co.  Vols.  I.-VI.  Six  vol.s.  in 
numbers.  $800 


JUA 


The   Genealogical  Atlvcrtiser. 


Daniel  Webster, 

Whittier, 

Rufus  Choate, 

Lowell, 

Charles  Sumner, 

Holmes, 

Tames  T.  Fields, 

Emerson, 

Theodore  Parker, 

Hawthorne 

Washington  Irving, 

Bryant, 

John   Cotton, 

Halliday's    Genealogical   Blanks. 

HALLIDAY'S    GENEALOGICAL    BLANK,   No.    1  : 

Designed  for  the  use  of  family  liistorians  in  collecting  genealogical  information. 
A  mailing  blank  which  fills  all  the  requirements  of  the  well  known  "  Register 
I'lan  "  of   the  New-Eng.  Hist.  Gen.  Society.     Price,  25c.  a  doz.,  per  100,  $1.50. 

CUSHINQ'S    INDEXED  GENEALOGICAL    REGISTER: 

Working  edition,  flexible  board  covers, $1.00  net. 

For   recording  ten    generations  of  names,  cloth,         ....        $2.25  net. 

Interleaved,    cloth,         - ^3-75  "^t- 

Halliday's   Imperial   Portraits  of    Celebrated    Men,   including  : 

Gov.  Bradstreet,  Charles  Dickens, 

Richard  Mather,  Tennyson, 

Increase  Mather,  Browning, 

Myles  Standish,  Paul  Revere, 

Gov.  Shirley,  Thomas     Bailey    Aldrich, 

John  Eliot,  Longfellow, 

John    Winthrop. 
nounted   on   Cards,    12x14.      Price.   $2.00    net. 

Halliday's   Collection  of  Old   and   Historic   Buildings  in  New  England. 

Enclose    Ten    Cents    for    lUustrated    Catalogue. 

W.   H.   HALLIDAY,   283   Washington   Street,   Boston,   Mass. 

Contains    a    variety  of  valuable    and    interesting  matter    concerning    the 

History,  Antiquities,  Genealogy  and  Biography  of  America. 
It  was   commenced   in   1847  (Vol.  52  began  in  January  1898),  and  it  is  the 
oldest    historical    periodical  now  published   in   this   country.     It  is  issued 
quarterly  (each  number  containing  at  least  96  octavo  pages,  with  a  portrait 
on  steel)  by  the  New-England  Historic  Genealogical  Society. 
$3.00   per  annum.         Single   numbers   75   cents. 

No  library  can  afford  to  be  without  it,  and  every  genealogist  finds  matter  of  interest 
in  each  number.    Address,    B.  B.  TORREY,  Treas.,  IS  Somerset  St.,  Boston,  Mass. 

VIRGINIA  HALL, 

Genealogist. 

42    Arlington    Street, 

No.  Cambridge,   Mass. 

■  (T^  1*1  MADE     BV 

i^eneaiogicai   frank  a.  hutchinson, 

Rp.oP^ar^lnP'C  4    Central   Avenue, 

IVC^CdlLllCb  Chelsea,  Mass. 


A    GENEALOGICAL    MAGAZINE. 

Putnam's  Historical  Magazine,  now  in  its  eighth  year,  is  valuable  for  the  town,  parish  and 
county  records  which  have  appeared  therein.  To  descendants  of  Maine,  Eastern  Mass.,  and 
Connecticut  families,  Putnian's  is  especially  useful. 

An  authentic  coat-ofarms  of  an  American  family  appears  in  each  number  in  colors.  Putnam's 
is  the  magazine  for  Essex  County  genealogical  material.  Sample  copies  25  cents ;  $2.00  per 
annum. 

EBEN    PUTNAM,  Box    199,   Salem,  Mass 


GENEALOGICAL  AND  HISTORICAL 
Books,  Pamphlets,  and  Magazines; 

For  Sale  by  Lucy  Hall  Greenlaw 

AT  THE 

Office  of  THE  GENEALOGICAL  ADVERTISER, 
I    Gordon   Place,  Cambridgfeport,  Mass. 


TERMS  NET  CASH. 


Adams  Genealogy.  W.  S.  Appleton.  Svo, 
pp.     S.    P.oston,  iS^ii  $1.00 

Adams  Genealogy.  A.  M.  Adams.  Svo,  pp. 
123S.  Fair  Haven,  1S98.  Cloth,  #7.50.  Full 
morocco,      $0M) 

Allerton  Genealogy.  I.  J.  Greenwood.  Svo, 
I)p.  7.     I'.oston,  1S90  $1."() 

Andrews  Genealogy.  G.  Andrews.  Svo,  pp. 
.S.     Bo.ston,    1886 $1.00 

Balch  Genealogy.  G.  B.  Balch,  Svo,  pp. 
553.     Salem,  1S97 $7..=)0 

Ballou  Genealogy.  A.  Ballou.  Svo,  pp.  1323. 
isss $5.00 

Batcheller    Genealogy,     F.   C.   Pierce.    4to, 

pp.  1123.     Chicago,  iS(;S $7-50 

Batt  and  Byley  Genealogy.     J.  H.  Lea.  Svo, 

pp.  26.     Boston,  1S97 $1.25 

Bennet    Genealogy.     J.    M.    Bradbury.     8vo, 

pp.  8.    Boston,    1875.     Fifty   copies    printed. 

$1.25 

Blake    Genealogy.     F.    E.    Blake.    Svo,    pp. 

147.       Boston,    1898 $2.50 

Burke  and   Alvord   Memorial.     J.  A.  Bou- 

telle.     Svo,    pp     240.      Boston,   1S64 $6.00 

Butterfield   Genealogy.     G.  A.  Gordon.  Svo, 

pp.   II.      Boston,  1890 $1.00 

Chamberlain  Genealogy.  G.  W.  Chamber- 
lain. Svo,  pp.  16.  \Veymouth.  1897. ..$1.00 
Chapin  Genealogy.     O.  Chapin.    Svo,  pp.  36S. 

-Northampton,     i8(')2 $15.00 

Cheever    Genealogy.     J.    T.    Hassam.     Svo, 

pp.    39.   Boston,    1879 $1.00 

Cheney   Genealogy.     C.    H.  Pope.    Svo,  pp. 

5S0.     Boston,  1S97.     Cloth,  $.i.00.   Half  mor. 

$7.00 

Choate  Genealogy.     E.  O.  Jameson.    Svo,  pp. 

474.     Boston,  1896  $7.00 

Chute   Genealogy.     W.    E.   Chute.    Svo,  pp. 

517.      .Salem,  1894 $5.(X) 

Clapp  Genealogy.  Ebenezer  Clapp.  Svo,  pp. 
516.       I'.oston,    1876 $5.00 

Clark     Genealogy.     J.   Clark.     Svo,   pp.   261. 

Boston,   1S66 $4.00 

Clarke  Genealogy.    G.   K.  Clarke.    Svo,  pp. 

120.     Boston,  1S83 $2.00 

Clarke    Genealogy.     G.    K.   Clarke.     Second 

edition.  8vo,  pp.  216.  Boston,  iS85...$4.00 
Coffin  Genealogy.     J.  C.  J.  Brown.    Svo,  pp. 

S.     Boston,  1881    $1.00 


Coffin  Genealogy.  .S.  J.  Macy.  Svo,  pp.  17. 
Bo-iton,  1870  $1.00 

Cogswell  Genealogy.  E.  O.  Jameson.  Svo, 
pp.  704.     Boston,  1SS4  $8.00 

Cotton    Genealogy.     H.   G.    Somerby.    Svo, 

p]).  12.     Boston,   1S6S §1.00 

Cushman  Genealogy.     H .  W.  Cushman.    Svo. 

pp.  665.     Boston,  1S55   $5.00 

Cutler  Genealogy.     N.   S.   Cutler.    Svo.   pp. 

665.     C.recnlield,  1S89 $5.00 

Dane   Genealogy.     Svo,  pp.  16.     Boston,  1854. 

$1.00 

Dawson  Genealogy.    C.  C.  Dawson.   Svo,  pp. 

572.     Albany,  1S74 $10.00 

Dinsmoor   Genealogy.     L.   A.   Morrison.     12 

mo,  pp.  48.     Boston,  1891 $1.50 

Dodge    Genealogy.     J.   T.   Dodge.     Svo,   pp. 

667.    Madison,    1894,     1S98.     Two     volumes. 

_ $8.50 

Eliot   Genealogy.     W.    Winters.     Svo,   pp.   7. 

Boston,    1874 $1.00 

Eliot  Genealogy.  W.  Winters.  Svo,  pp.  7. 
Boston,  1885  $1.00 

Emerson  Genealogy.     D.  G.   Haskins.    Sm. 

4to,  pp.  151.     Boston,  1887  ..$3.00 

Farrington  Genealogy.  Svo,  pp.  24.  Port- 
land,    18S0 $1.25 

Faxon  Genealogy.     G.   L.    Faxon.     i2mo,  pp. 

377.     Springfield,     1880 $5.00 

Felton   Genealogy.     C.  F>hon.     Svo.    pp.  19. 

Boston,    1S77 $0.50 

Felton   Genealogy.     C.  Felton.    Svo,  pp.  260. 

Marlborough,  18S6  $2.0(» 

Fiske    and   Fisk  Genealogy.     F.   C.    Pierce. 

4to,  pp.  654.     Chicago,  1896 $(j.0l) 

Follett  —  Dewey  —  Fassett  —  Safford  — 
Hopkins  —  Robinson  —  Fay  Genealogy 

and  History.  By  H.  P.  Ward.  Svo,  pp.  277. 
Illustrated     edition $4.00 

Freeman  Genealogy.  V.  Freeman.  Svo,  pp. 
456.      Boston.     1875 $,5.(K) 

French  Genealogy.  J.  M.  French.  Svo,  pp. 
8.     Boston,     1S90 $1.00 

Giles  flemorial.  Contains  genealogies  of  the 
families  of  Giles,  Gould,  Holmes,  Jennison, 
Leonard,  Lindall,  Curwen,  Marshall,  Rob- 
inson, Sampson,  Webb,  Pool,  Very,  and 
Tarr.  J.A.Vinton.  Svo,  pp.  600.  Boston. 
1864 $.').00 


BOOKS    FOR    SALE 

At  the  office  of  THE  GENEALOGICAL    ADVERTISER, 
1  Gordon  Place,  Cambridgeport,  Mass. 


Gorges  Genealogy.     F.  Brown.    Svo,  pp.  ii. 

Boston,  1875.     100  copies  printed ;J1.50 

Grant    Genealogy.     E.   C.    Marshall.     i2mo. 

pp.  1S6.     New  York,  1869 f.'j.OO 

Green   Genealogy.     S.  S.  (Jreen.     Svo,  pp.  So. 

Buston,  1S58  S-.50 

Guild,  Taft,  Humphreys,  and   Martin   An= 

cestry.     H.  K.  Guild.     Svo,  pp.  42.    Salem, 

iSyi    $-.50 

Hakes  Genealogy.  H.  Hakes.  Second  edi- 
tion.    Svo,    pp.    220.     Wilkes-Barre,      1SS9. 

»3.00 

Hale  Genealogy.     R.   S.    Hale.     Svo,   pp.    19. 

Boston,   1877 $1.00. 

Hall   Genealogy.     D.  B.  Hall,     Svo,  pp.    790. 

Albany,    1SS3 $0.00 

Harvard  Genealogy.     H.  F.  Waters,   Svo,  pp. 

46.     Boston,  1SS5,  1SS6 $0.00 

Hoar   Genealogy.     G.    F.    Hoar.     Svo,   pp.  7. 

Boston,  1891  gl.OO 

Hobart  Genealogy.     A.   S.    Hobart.    Tabular 

pedigree.     Vonkers,    N.   V.      1S97 $1.00 

Howland  Genealogy.     F.  Howland.     Svo,  pp. 

4'S.      New    Bedford,  1SS5 $7.50 

Hutchinson  Genealogy.     J   L.  Chester.    410, 

pp   24.     Boston,   1866 Ili.OO 

Hutchinson  Genealogy.  J.  Hutchinson.  i6nio, 

pp.  73.     Boston     1S74 $1.25 

Hutchinson  Genealogy.     A.  B.    Hutchinson. 

iiinio,  pp.  48.     New  York,    1852 $1.50 

Indian  Genealogy.     Massasoit.    E.  W.  Peirce. 

i2mo,  pp.  261.    North  Abington,  Mass.    187S. 

$1.50 

Jones     Genealogy.    A.     Perry.    Svo,  pp.    12. 

Boston,  iSqo  $1.00 

Kimball  Genealogy.     L.  A.  Momson   and  S. 

P.  Sharpies.  2  vols.  Svo,  pp.  127S.  Bos- 
ton,   iSq7 $7.00 

Lincoln  Genealogy.     S.  Lincoln.    Svo,  pp.  10. 

Boston,    1865  $1.00 

Lincoln  Genealogy,   S.  Shackford.   Svo,  pp.  7. 

Boston,    iSS- $1.00 

Littleton    Genealogy.     R.    P.    Robins.     Svo, 

pp.  7.    Boston,  1887 $1.00 

Locke     Genealogy.     J.   G.    Locke.     Svo,   pp. 

406.     Boston,     1853 $7.50 

Marston  Genealogy.     J.  L.  Watson.    410,  pp. 

4S.     B  jston,  1S73 $2..')0 

Morris   Genealogy.     T.    S.    Morris.     Svo,  pp. 

207.     Chicago.    1S94 $5.00 

Morton   Genealogy.     J.   G.    Leach.     Svo,  pp. 

191.    Cambridge,  1S94 $5.00 

Mudge  Genealogy.     A.   Mudge.    Svo,  pp   44?. 

Boston,    1S68...". $ii.00 

riunsell    Genealogy.     G.     R.     Howell.    8vo, 

pp.  16.     Boston,  1S80 $l.'>t) 

Northrup  Genealogy.    A.  J.  Northrup.    Svo, 

pp.  II.      Boston,   1SS9 $1.00 

Penney  Genealogy.     J.  W.  Penney.     Svo,  pp. 

162.     Portland,  1S97. $-1.00 

Pillsbury   Genealogy.     D.    B.    Pillsbury   and 

E.  A   Geichell.   Svo,  pp.  307.    Everett,  Mass. 

1898  $4.00 

Pope  Genealogy.     C.  H.  Pope.     Svo,  pp.  340. 

Boston,    i8S« $5.00 

Preble  Genealogy.     G.    H.    Preble.     Svo,  pp. 

336.     Boston,  1S6S $15.00 

Putnam   Genealogy.     E.    Putnam.     Svo,   pp. 

474.     Salem,  1891-1895.     In  parts   as   issued. 

$15  00 

Rockwood    Genealogy.     E.    L.     Rockwood. 

i2ir.o,   i.;j.    152.     Boston,  1855 $3.00 

Rogers  Genealogy.     Svo,  pp.  S.    Boston,  1885. 

$1.00 

Sargent  Genealogy.     J.    H.   Sheppard.    Svo, 

pp.  51.     Boston,  1S71 $2.00 


Savery  Genealogy.  A.  W.  Savary.  Svo,  pp. 
20.     l^oston,  18S7 ,f>1.00 

Sears  Genealogy.  S.  P.  May.  Svo,  pp.  665. 
Albany,    1S90 '. $5.00 

Shepard    Genealogy.     Svo,   pp.    iS.     Boston, 
1S7S $1.00 

Sherman  Genealogy.  C.  A.  White.  Svo,  pp. 
9      New  Haven,  1S97 $1.00 

Sprague  Genealogy.  H  Sprague.  i2nio, 
p]!.  68.     Hingham,   1S28 'S<''-^^'> 

Standish  Genealogy.  M.  Standish.  Svo,  pp. 
143.      Boston,     1S95 $3.0() 

Strobridge  Genealogy.  M.  S.  P.  Guild.  Svo, 
pp.    318,    Lowell,     1891 $3..50 

Symmes  Genealogy.  J.  A.  Vinton.  8vo,  pp. 
184.      Boston,    1873 $3.50 

Tenney  Genealogy.  M.  J.  Tenney.  Svo,  pp. 
3'.9.     Boston,     1891 $4.00 

Thwing  Genealogy.  W.  E.  Thwing.  Svo, 
pp.216.    Boston,  18S3 $4.00 

Tracy  Genealogy.  C.  S.  Ripley.  Svo,  pp. 
100.      Boston,    1895 $5.00 

Titus  Genealogy.     A.  Titus.  Svo,  pp.  S...$0.75 

Trumbull  Genealogy.  J  li.  Lea.  Svo,  pp. 
27.      liosion,   1895 $1.00 

Upsall  Genealogy.  A.  Jones.  Svo,  pp.  12 
Boston,     iSSo $1.00 

Usher  Genealogy.  W.  H  Whitmore.  Svo, 
pp.  II.     Boston,   1369 $1.00 

Vassall  Genealogy,  E.  D.  Harris.  Svo,  pp. 
26.     Albany,  1862 $1.00 

Vaughan  Genealogy.  J.  H.  Sheppard.  8vo, 
pp.   40       Boston,  1865 $2.00 

Vinton  Memorial.  Contains  genealogies  of 
the  families  of  Alden,  Adams,  Allen,  Boyl- 
ston,  P'axon,  French,  Hayden,  Holbrook, 
Mills,  Niles,  Penniman,  Thayer,  White, 
Richardson,  Baldwin,  Carpenter,  .Safl'ord, 
Putnam,  atid  Green.  J.  A.  Vinton.  Svo, 
pp.  534.     Boston,  185S   $5  00 

Wagenseller  Genealogy.     G.    W.   Wagensel- 

ler.     121110,  pp.  225.     ftliddleburgh,  Pa.    iSgS. 

$3.00 

Waite  Genealogy.  PL  E.  Waite.  Svo,  pp.  4. 
Boston,    1877 $0.50 

Waite  Genealogy.  D.P.Corey.  Svo,  pp  11. 
Maiden,   1878 $1.00 

Ward  Genealogy.  A.  H.  Ward.  Svo,  pp.  265. 
Boston,    1S51 $2.50 

Wentworth  Genealogy.  J.  Wentworth.  3 
vols.     Svo,  pp.  2279.     Boston,  1878 $12.00 

Whitney  Genealogy.  F.  C.  Pierce.  4to,  pp. 
692.     Chicago,   1895  $0.00 

Wight  Genealogy.  W.  W.  Wight.  4to,  pp. 
357.     Milwaukee,     1S90 $7  50 

Williams  Genealogy.  G.  H.  Williams.  Svo, 
pp.15.     Boston,   i"^So $100 

Williams^Cromwell  Genealogy.  Svo,  pp.  4. 
Portland,     1897 $0.50 

Willoughby  Family.  I  J.  Greenwood.  Svo, 
pp.  15.     New  York,     1S76.     100  copies  $125 

Winslow,  Lewis  and  Greenough  Geneal- 
ogy. J.  H.  Sheppard.  Svo,  jjp.  33.  Al- 
bany,    1863 $3.00 

V/iswal!   Genealogy.     A.   Titus.     Svo,   pp.  4. 
$0.50 

Young  Genealogy.  S.  Y  Gates.  Tabular  pedi- 
gree.   Provo,    Utah,     1S97 $1.00 

A  List  of  Genealogies  Being  Compiled, 
[with  the  addresses  of  the  compilers  and  lists 
of  manuscript  genealogies  in  the  Libraries 
of  Historical  Societies.]  S.  Morris.  Svo. 
pp.    22.     Chicago,    1896 $0..50 

Report  on  the  Principal  Fisheries  of  the 
American  Seas.  L.  Sabine.  Svo,  pp.  317. 
Washington,  1S53 $2.00 


BOOKS    FOR    SALE 

At  the  office  of  THE    GENEALOGICAL    ADVERTISER, 
1  Gordon  Place,  Uambridgeport.  Mass. 


Early  New  England  People.  Some  account 
of  the  Kllis,  I'emberton,  Willard,  Prescott, 
Tilconib,  Sewall  and  Longfellow,  and  allied 
families.  Kv  S.  E.  Titcomb.  Svo,  pp.  2SS. 
IV.istoil,     1SS2 $2.00 

General  Society  of  Colonial  Wars  Year 
Book.  Annual  Regi.ster  of  Officers  and 
JNlembers.  Constitution  of  the  (Jeneral  So- 
ciety. Published  by  Authority  of  the  General 
Assembly.  8vo,  pp.  422-|-l.\i.  New  Vork, 
1896 $.'>.'M 

Soldiers  in  King  Philip's  War  being  a  Criti- 
cal account  of  that  War  with  a  Concise 
Hi.-^tory  of  the  Indian  Wars  of  New  England 
from  1620  to  if^T7.  With  Lists  of  Soldiers, 
etc.  liy  G.  JL  Bodge.  Svo,  pp.  502.  Leo- 
minster, I'-'yis    $().()() 

Biographical  Notices  of  Distinguished  Hen 
in  New  England.  A.  Bradford.  i6nio, 
pp.    4^4.     Boston,    1S42 $2.00 

Bennington,  Vt.  Centennial  History  of  the 
Baule.  F.  W.  Coburn.  Svo,  pp.  72.  Bos- 
ton,   1877 #;L00 

Billerica,  Hass.  Two  Hundredth  Anniver- 
sary.    Svo,  pp.  152.     Lowell,  1855 ;?1  50 

Boston,  riass.  Letters  written  at  the  time  of 
the  Occupation  of  Bos'.on  by  the  British, 
1775-6.     Svo,  pp.  90.     Salem,  1S76 51.00 

B05ton,  Alass.  Sentry,  or  Beacon  Hill;  the 
Beacon  and  the  jSIonument  of  1635  and  1790. 
W.  W.  Wheildon.  Hlustrated.  Svo,  pp. 
116.    Concord,  1S77 ;?:i  00 

Boston,  Alass.  King's  Chapel  Epitaphs,  with 
Genealogical  Notes.  T.  Bridgman.  Svo,  pp. 
356.     Boston,     1S53 j>5.()0 

Boston,  Mass.  Copp's  Hill  Epiiaphs,  w^ith 
Notes.  T.  Bridgman.  i2mo,  ])p.  260  Bos- 
ton,   1S59 ?3.(X) 

Boston,  Mass.  Suffolk  Deed.s:  labri  L  to  IX  : 
Nine  volumes,  Svo.  Boston,  18S0-1S98.  $1.').00 

Boston,  riass.  Report  of  the  Record  Commis- 
sioners. Complete  set,  28  vols.  Svo.  Bos- 
ton, 1S76-1896 $25.00 

Boston,  riass.  Topographical  and  Historical 
DescrijMion.  N.  B.  Shurtleff.  Third  Edi- 
tion.    Svo,  pp.  J20.     Boston.  1S91 i-'j.OO 

Boston,  riass.  Memorial  History.  Edited  by 
Justin  Winsor.  4  vols.  4to.  Boston,  1S80- 
1S81 SKi.OO 

Boston,  Mass.  History  and  Antiquities. 
S.  G.  Drake.  4(0,  pp.  840.  Boston,  1S56. 
$10.00 

Boston,  Mass.  Old  South  Church.  Memorial 
Addresses.  [Joshua  Scottow,  John  Alden 
and  Samuel  Adams.]  October,  1884.  Svo, 
pp.    131.     Boston,    1S85 $-2.00 

Boston,  riass.  History  of  the  Boston  Athe- 
naeum, with  Biographical  Notices.  J.  Quincy. 
Svo,  pp.   368.     Cambridge,  1851 $2.00 

Braintree,  Mass.  Records  of  the  Town,  1641:)- 
1793  S.  A.  Bates.  Svo,  pp.  939.  Randolph, 
18S6 $5.00 

Bridgewater,  Hass.  Mitchell's  Historj'  re- 
printed in  fac-simile.  Svo,  pp.  22t.  Bridge- 
water,  iS()7 $(i.00 

Bridgewater,  Hass.  Two  Hundredth  Anni- 
versary.    Svo,  pp.    167.     Boston,  1856...?!. 00 

Brookline,  Mass.  Address  at  the  Opening  of 
the  Town  Hall.  J.  Pierce.  Svo,  pp.  52. 
Boston,    1S46 ?1  00 

Brookline,  flass.  Discourse  by  Rev.  J.  Pierce. 
15  March  1S47.  Svo.  pp.  72.  Boston,  1S47. 
$0.75 

Bunker  Hill.  Report  upon  the  Bronze  Tablets 
in  Memory  of  -Soldiers  Killed  June  17,  1775. 
Svo,  pp.  41.     Boston,    1SS9 $.75 


Cambridge,  riass.  Old  Cambridge  and  New. 
T.  C.  Amorv.  Svo,  pp.  45.  Boston,  1S71. 
.'. $1.00 

Cambridge,  Mass.  Discourse  on  the  Cam- 
bridge Ciiurch-Gathering  of  1636.  W.  New- 
ell. ((Genealogical  Appendix)  Svo,  pp.  65. 
Boston,    1846 $1.50 

Cambridge,  flass.  History,  1630-1877.  L.  R. 
Paige.  With  a  Genealogical  Register.  Svo. 
jip.    731.     Boston,   1S77 $(5.00 

Biographical  Sketches  of  Graduates  of 
Harvard  University.  J  L.  Sibley.  Svo, 
pp.  61S,  557,  4O5,  Cambridge,  iS73-i8.-^5.  3 
vuhimos $i;0.00 

Charlestown,  flass.  Genealogies  and  Es- 
tates. 1629-1S1S.  T.  B.  Wyman.  2  vols. 
Svo,    pp.  117S.     Boston,  1879 $1'2.00 

Colchester,  Conn.  C.  M.  Taintor.  i6mo  pp. 
150.    Hartford,  1S64  $100 

Colchester,  Conn  Epitaphs.  F.  E.  Randall. 
>vo,  pp.  40.     Boston,  iSSS $1.00 

Concord,  Mass.  Oration  by  R.  Rantoul,  Jr. 
19  April,  1850.  Svo,  pp.  135.  Boston,  1S50. 
$2.00 

Concord,  flass.  New  Chapter  in  the  Concord 
Fight.  W.  W.  Wheildon.  Svo,  pp.  32.  Bos- 
ton,   18S5 $1.00 

Concord,  flass.  The  Story  of  a  Concord  Farm 
and  its  Owners.  G.  Reynolds.  Svo,  pp  29. 
iS>3 $0.50 

Concord,  Mass.  Births,  Marriages  and  Deaths, 
1635-1S50.      4to,  pp.  496 $(>.00 

Connecticut  His'.orical  Collections.  By  J. 
W.  Barber.  Second  Edition.  Svo,  pp  560. 
New     Haven $5.00 

Dorchester,  flass.  J.  Blake.  i6mo,  pp.  96. 
Boston,    1S46 $1.00 

Dorchester,  Mass  Ancient  Proprietors  of 
Jones's  Hill,  Dorchester,  with  sketches  of 
tlic  Jones,  Sioughton,  Taller,  Wiswall,  Mose- 
!ey,  Capen  and  Holden  Families.  D.  Clanp. 
8vo,   pp.  68.      Boston,    1883 $1.'25 

Memoir  of  Roger  Clap  and  Blake's  Annals 
of  Dorchester,  bound  in  one  volume. 
i6mo.     Boston,   1S44-18.46 $2.00 

Duxbury,  Hass.  J.  Winsor.  8vo,  pp.  360. 
Boston,  1849.  Thomas  Bradford  Drew's 
copy  with   annotations  by  him $17.50 

Duxbury,  flass.  Laying  the  Coruer-Stoue  of 
the  Standish  Monument.  Svo,  pp.  66.  Bos- 
ton,   1S73 ,$1.25 

Duxbury,  flass.  Exercises  at  the  Consecration 
of  tlie  Standish  Monument,  August  17,  1871. 
Svo,  pi)    29 $0.75 

Topographical  Dictionary  of  England, 
comprising  the  several  countries,  cities,  bor- 
oughs, corporate  and  market  towns,  parishes, 
etc.,  with  historical  and  statistical  descrip- 
tions :  illustrated  by  maps  of  the  different 
eountries,etc.  Third  edition.  Samuel  Lew- 
is. 5  volumes.  4to.  London,  1835.  A  fine 
set  in  new  canvas   binding $15.00 

Essex  Institute  Historical  Collections. 
Vols.  I-XXXII.  Thirty-two  volumes.  Con- 
tain a  large  amount  of  genealogical  matter 
about  Essex  County  families.  410  and  Svo. 
1859-1896 $125.00 

Essex  Antiquarian.    An  illustrated  monthly 

magazine  of  History  and  Genealogy.  Sm.  4to. 

Salem.     1897-1898.     2  volumes   in   numbers. 

Sl.OO 

Fitchbiirg,  flass.  Past  and  Present.  W.  A. 
Emerson.  Illustrated.  Svo,  pp.  312.  Fitch- 
burg,    1S87 $;j  00 

Original  Lists  of   Emigrants  to  America. 

J.  C.  Hotteti.     4to,    pp.  580.     London,  1S74. 

$8.00 


BOOKS    FOR    SALE 

At  the  office  of  THE    GEIIBALOGICAL    ADVERTISER, 
1  Gordon  Place,  Cambridgeport,  Mass. 


Qenealogical  Register  of  the  First  Settier.s 
of  New  England.  By  J.  Farmer.  Svo, 
pp.  351.    Lancaster,    1S29 #11.00 

Genealogical  Dictionary  of  the  First  Settlers 
of  New  England.  James  Savage.  Vol- 
umes 3  and  4,  each ;flO.()0 

Pounders  of  New  England.  S.  G.  Drake. 
4to,  pp.    143.      Boston,    i860 iJiO.OO 

Pramingham,  Mass.  History  with  Genealogi- 
cal Register.  By  W.  Barry.  8vo,  pp.  45'i. 
Boston,    1847 #.).00 

Pramingham,  Hass.  History,  with  Genea- 
logical Register,  1640-1880.  J.  H.  Temple. 
8vo,  pp.  794.   Franiingham,  18S7 $4.00 

Qroton,  flass.  History  of  Groton,  including 
Pepnerell  and  Shirley,  with  Genealogical 
Reerister.     C.  Butler.   8vo,  pp.   499.     Boston 

1848  la.oo 

Qroton,  Hass.  Historical  Address  by  S.  A. 
Green,  July  4,  1876.  8vo,  pp  86.  Groton, 
1876 #1.50 

Hanover,  Hass.  First  Church  Records  and 
Cemetery  Inscriptions.  L.  V.  Briggs.  8vo,  pp. 
316.     Boston,     1895 #2.50 

Hillsborough  (N.  H.)  Meeting  House,  1789- 
i8(K).  L.  W.  Densmore.  8vo,  pp.  35.  Boston, 
1890  #1.00 

Industry,  Me.  W.  C.  Hatch.  8vo,  pp.  862. 
Farmington,  1893 #5  00 

Ipswich,  Mass.  Two  Hundred  and  Fiftieth 
Anniversary.  Illustrated.  8vo,  pp.  149. 
Boston,    1884 #1.75 

Lancaster,  flass.  The  Birth,  Marriage,  and 
Death  Register,  Church  Records  and  Epi- 
taphs. 1643-1850.  H.  S.  Nourse,  A.M.  8vo, 
pp.    508.     Lancaster,  i8go #4.00 

Lebanon,  Maine.  Soldiers  of  the  American 
Revolution.  By  G.  W.  Chamberlain,  B.  S. 
8vo,  pp.  48.     Weymouth,  1897 #1.00 

Lincoln  County,  Me.  Probate  Records,  1760- 
1800.  William  D.  Patterson.  8vo,  pp.  421. 
Portland,  1895 #5.00 

Lynn,  Mass.  History,  including  Lynnfield, 
Saugus,  Swampscott  and  Nahant.  A.  Lewis 
and  J.  R.  Newhall.  8vo,  pp.  620.  Lynn, 
1865 #5.00 

Lynn,  Mass.  Marriage  Intentions.  J.  T. 
Moulton.     8vo,  pp.  29.    Salem,  1879 #1.00 

Maine.  Soldiers  of  the  Revolution  who  applied 
for  State  Bounty.  C.  J.  House.  8vo,pp.  50. 
Augusta,  1893 #1.00 

Maine  Wills.  1640-1760.  Compiled  and  edited 
with  notes  by  W.  M.  Sargent.  8vo,  pp.  953. 
Portland,    1S87 #5"00 

rialden,  Mass.  Bi-centennial  Book,  with  Gen- 
ealogies.    i2mo,  pp.  251.     Boston,  1850,  #3.00 

Marlborough,  Mass.  History,  with  Genealo- 
gical Register.  C.  Hudson.  8vo,  pp.  544. 
Boston,   1862  #5.00 

Massachusetts  Historical  Collections.  By 
J.  W.  Barber.  8vo,  pp.  624.  Worcester, 
1839 #5.00 

Records  of  the  Governor  and  Company  of 
the  Massachusetts  Bay  in  New  Eng- 
land. Edited  by  N.  B.  Shurtleff.  5  vols,  in 
6.     4to,  Boston,  1853 #15.00 

Sketches  of  the  Judicial  History  of  Mass. 
from  1630  to  the  Revolution  in  1775.  E. 
Washburn.    8vo,  pp.  407.     Boston,  1840  #3.. 50 

Medford,  Mass.  History,  with  Genealogical 
Register.  By  Charles  Brooks  and  J.  M. 
LIsher.     8vo,  pp.  592.     Boston,  1886 #5.00 

Mendon  Association  of  Congregational  Min- 
isters. History,  Centennial  Addresses,  and 
Biographical  .Sketches  of  Members.  M. 
Blake.     lamo,  pp.  348.     Boston,  1853.  #2.00 


Milford,   Conn.     Memorial   In    Honor  of  the 

Founders  of  Milford.  8vo,  pp.  20,  1889  #0.75 
Hilton,    riass.      Address   on   Two   Hundredth 

Anniversary.     J.  M.  Robbins.     8vo,  pp.  76. 

Boston,    1.H62 #1.25 

Newton,    Mass.     F.    Jackson.     i2mo,  pp.  55c. 

Boston,  1854 #22.00 

Plymouth,  flass.  The  Pilgrim  Republic. 
John  A.  Goodwin  8vo,  pp.  662.  Boston, 
i8,j5  #4.00 

Records  of  the  Colony  of  New  Plymouth  in 
New  England.  Edited  by  N.  B.  Shurtleff. 
12  vols,  in  10.   4to.  Boston,  1855.  #o5.00 

Plymouth,  Mass.  Pilgrim  Memorials  and  Guide 
to  Plymouth.  W.  S.  Russell.  i2mo,  pp.228. 
Boston,    1870 #1.25 

Plymouth,  Mass.  Ancient  Landmarks,  Estates, 
and  Genealogical  Register.  W.  T.  Davis,  8vo, 
pp.  662.     Boston,  1887 #4.00 

The  Story  of  the  Pilgrim  Fathers,  1606-1623; 
as  told  by  themselves,  their  Friends,  and  their 
Enemies.  E.  Arber,  F.  S.  A.  i2mo,  pp.  634. 
London,   1897 #2.00 

Plymouth,  Mass.  The  Primitive  Yankees  or 
the  Pilgrim  Fathers.  W.  M.  Coleman.  8vo, 
pp.  62.     Washington,    1881 #1.25 

Plymouth,  flass.  Discourse  by  S.  T.  Worces- 
ter L>ec.  22,  1848.  8vo,  pp.  56.  Boston, 
i>>49 •• #1.50 

Plymouth,  flass.  The  Illustrated  Pilgrim  Al- 
manac, i860  and  1861.  Contain  historical 
matter.  8vo,  pp.  50,  48.  Boston,  i860,  1S61. 
#2.50 

Providence,  R.  L  The  Early  Records  of  the 
Town  of  Providence.  Printed  under  authority 
of  the  City.  H.  Rogers,  C.  M.  Carpenter, 
and  E.  Field,  Record  Commissioners.  13 
volumes,  small  4to,  cloth.  Providence,  1892- 
1897.      Contains  genealogical  records. ..#28.00 

Reading,  Mass.  Genealogical  History,  includ- 
ing Wakefield,  Reading,  and  North  Reading. 
L.  Eaton.    8vo,  pp.  815.     P.oston,  1874. ..#5. 00 

Rhode  Island.  Genealogical  Dictionary.  J. 
O.  Austin.  Large  4to,  pp.  441.  Albanv, 
1887 #10.00 

Roxbury,  Ma.ss.  History  with  register  of  the 
early  families.  C.  M  Ellis.  8vo,  pp.  146. 
P.oston,    1847 #3.50 

Salem  Press  Historical  and  Qenealogical 
Record,  and  Putnam's  Historical  Magazine. 
Set  in  numbers,  1890-1898.  8  volumes. ..#25.00 

Shrewsbury,  Mass.  Family  Regis'er.  A.  H. 
Ward.     Xvo,  pp.  294.       Boston,  1847 #3.00 

3utton,  Mass.  History,  including  Grafton, 
Millbury,  and  parts  of  Northbridge,  Upton, 
and  Auburn.  W.  A.  Benedict  and  H.  A. 
Tracy.    8vo,  pp.  837.     Worcester,  1878. ..#2.00 

Topsfield,  Mass.  The  Historical  Collections  of 
the  Topsfield  Historical  Society.  3  vols.  8vo, 
1895-97  #2.50 

Watertown,  Mass.  Genealogies,  including 
Waltham  and  Weston.  H.  Bond.  Second 
edition.     8vo,  pp.  1094.     Boston,  i860. ..#10.00 

Westminster,  Mass.  History,  with  Genealog- 
ical Register.  W.  S.  Heywood.  8vo,  pp.  963. 
Lowell,    1893 #4.50 

Woburn,  Mass.  History,  with  Genealogical 
Register.  S.  Sewall.  8vo,  pp.  677.  Boston, 
1868 #3.(tO 

The  Worcester  Magazine  and  Historical 
Journal.  Volumes  i  and  2.  Complete  set, 
boards,  uncut.  8vo,  pp.  384,  390.  Worces- 
ter, 1)^5-26 #8.00 


LB  0  05 


The   G('nca/i>i:;iia/  AiitU-rfistr.  xi. 

Halliday's    Genealogical    Blanks. 

HALLIDAY  S    GENEALOGICAL     BLANK,    No.    1  : 

Designed  for  the  use  of  family  historians  in  collecting  genealogical  information. 
A  mailing  blank  svliich  tills  all  the  requirements  of  the  well  known  "  Register 
IMan  "  of    the  New-Eng.  Hist.  Gen.  Society.     Price,  25c.  a  doz ,  per  100,  $1.50. 

CUSHINQ'5    INDEXED  ObNEALOQICAL  REGISTER: 

Working  edition,  flexihle  hoard  covers,        -         -         -  -         -         -         $1  00  net. 

For    recording  ten    generations  of  names,  cloth,         .  -         .         -         $2.25  net. 

Interleaved,    cloth, 53.75  net. 

Halliday's   Imperial   Portraits  of    Celebrated  Men,   including^  ; 

Daniel  Webster,                  Wliiuier,                        Gov.  Uradstreet,  Charles  Dickens, 

Rufus  Clioate,                      Lowell,                           Richard  Mather,  Tennyson, 

Charles  Sumner,                  Holmes,                          Increase  Mather,  drowning, 

James  '1'.  Fields,                 Emerson,                       Myles  Staudish,  I'aul  Revere, 

Theodore  Parker.               Hawthorne,                   fiov.   Shirley,  Thomas     Bailey    .Aldri(  h 

Washington  Irving,            I'.ryant,                           John  Eliot,  Longfellow  , 

John    Cotton,  John    Winthrop. 
noHnted  on   Cards,   12  x  14.      Price,   $2.00   net. 

Halliday's   Collection  of  Old  and   Historic   Buildings  in  New  England. 

Knclose     Ten    Cents    fur    Illustrated    Catalogue. 

W.    H.   HALLIDAY,    283   Washington   Street,   Boston.    Mass. 


Contains    a    variety  of  valuable    and    interesting  matter   concerning    the 

History.  Antiquities,  Genealogy  and  Biograpliy  of  Ainerica. 
It  was   cornmenced   in    1847  (Vol.  52  began  in  January  1898),  arid  it  is  the 
oldest    historical  .periodical  now  published   in  this   country.     It  is  issued 
quarterly  {each  number  cotitaining  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  b6  without  it,  and  every  genealogist  finds  matter  of  interest 
in  each  number.     Address,     B.  B.  TORREY,  Treas.,  1 8  Somerset  St.,  Boston,  Mdss. 


VIRGINIA  HALL, 

Genealogi.st. 

42    Arlington    Street, 

No.  Cambridge,    Mass. 

/'^  1  *  1  MADE    BV 

vjeneaiogicai   j^rank  a.  hutchiNsom, 
Researches        ^     ^^^"'""™'c'„^..  m... 

A    GENEALOGICAL     MACiAZINE. 

Putnam's  Historical  Magazine,  now  in  its  eighth  year,  is  valuable  for  the  town,  parish  and 
county  records  which  hive  appeared  therein.  To  descendants  of  .Maine,  Eastern  Mass.,  and 
^_  onnecticut  families,  Putitlan's  is  especially  useful. 

.An  authentic  eoai-ofarms  of  an  American  family  appears  in  each  number  in  colors.  Putnam's 
is  th^  miignzuie  for  Essex  County  genealogical  material.  Sample  copies  25  cents;  $2.00  pci 
annum. 

KBEN    PCTXAM,  Box    19.).    Salem,  Mass. 


The   Gcncaloi:;ical  Advertiser. 


The  Essex  Antiquarian, 

An  Illustrated  Monthly  Magazine  devoted  to  the  History, 

Biography,    and    Antiquities    of    Essex 

County,    Massachusetts. 


EDITED     BV 

SIDNEY    PERLEY,    Esq, 

A  genealogical  dictionary  of  the  County  to  1800  is  being  published  in 
tiie  form  of  arranged  genealogies  ;  also  lists  of  Revolutionary  soldiers  and 
sailors,  including  service  ;  military  rolls;  old  Norfolk  County  records  (1643, 
to  1679),  containing  deeds,  wills,  etc.;  early  wills,  church  and  parish  records, 
baptisms,  deaths,  cemetery  inscriptions,  old  newspaper  news-items  and 
obituaries;  court  records,  old  letters,  etc.  Sketches  of  customs' and  early 
industries,  with  much  other  original  data  valuable  alike  to  genealogist  and 
historian,  appear  monthly.  Index  of  every  surname  with  December  issue. 
Vol.  II.  began  January  1898.  $1  per  annum.  Sample  copies  10  cents- 
Send  for  booklet. 

THE  ESSEX  ANTIQUARIAN,  SALEM,  MASS. 

A  NEW    EDITION    OF  "SOLDIERS    IN  KING   PHILIP'S  WAR.  ' 

By  Rev.  George  Madison  Bodge. 
The  new  edition  of  this  work  is  now  ready;  a  limited  number  of  copies  beins; 
.aailable  to  those  who  apply  at  once.  Much  new  material  has  been  added,  iii- 
cluding  lists  of  Grantees  of  the  "  Narragansett  Townships,"  never  before  pul>  • 
Hshed,  and  an  appendix  of  twenty-five  pages  containing  lists  of  the  Colonial 
Oovernors  of  the  three  colonies  from  1620  to  16S0,  with  rosters  of  officers,  and 
lists  of  soldiers  not  previously  mentioned.  No  well  ordered  American  library  is 
complete  without  this  book.  The  volume  is  a  handsome  octavo  of  5:10  pages, 
with  complete  indexes  of  names  and  places.  Edges  uncut  ;  material,  printing  aiui 
I )tndmg  excellent.     The  lists  of  soldiers  contain  thousands  of  names. 

"Mr.  Bodge's  handsome  volume  is  a  monument  of  antiquarian  industry  and  research,  in  tlie 
interest  rather  of  genealogy  than  of  liistory,  as  being  the  chief  concern  of  the  legion  of  recent  patri- 
ilic  societies  like  that  of  which  our  author  is  chaplain." — The  Nation. 

Price,  cloth,  ,$6.00  ;  half  morocco,  $7.00.  Sent  prepaid  upon  receipt  of  tlu 
price,  by  the  author.  GEORGE  M.  BODGE,  Leominster,  Mass. 

Genealogical  Research    in    England,    Ireland   or    Scotland. 

Conducted   by  Mr.  Eben  Putnam  (member  N.  E.  Hist.  Gen.  Soc.  )  in  person. 
Letters  should  contain  draft  on  London  for  amount  of  proposed  expenditure. 
Address,  EBEN   PUTMAN,  care  of  Peabody  Museum  Cambridge,  Mass. 

Press  of 
SOMERSET    PRINTING    COMPANY, 

5!^    Somerset    Street, 
Boston,    Mass. 


/'//<•  Gc/iea/ogira/  Advertiser. 


MORRIS  GENEALOGY. 

J-  ^ 

The  Genealogy  of  "  Ephraim  ^nd  Pamela  (Converse)  Morris, 
their  Ancestors  and  Descendants,"  contains  several 
generations  of  the  following  allied  families: 

I5o\ven,  Bo\vm:in.  Carter,  Chaffee,  Child.  Converse,  Flynn,  Frary,  (;ran<,rer, 

Graves.  Hickox,   Ilollister.    Lillie.  Manning,   Mav,   Peake,   Pease,  Richard' 

son,  Sawyer,  Seymour,  Tucker,  Washburn  and  Weston. 

Also  contains  a  great  deal  of  information  about  families  pnmii- 
nent  in 

Roxbiiry,    VVoburn,    Charlestown,    So.    Wilbraham,    Lexington,    Reliobotli 

and    Plymouth.    Mass. 
iJethel,  Roxl)ury.  \\\  Randolph,  Hartford  and    Norwich,  Vermont. 
Woodstock,  Stafford,   L«-banon.  Martford  and  Water!)urv.  Conn. 
Oneida    County,   Xew  York. 

Tlie  Book   is  hdndsomel)-  bound  in    Half  Morocco.     208  pages. 
Royal   Hvo.  Price,    S5.00. 

SEYMOUR    MORRIS, 
t42  La  Salle  Street.  CHICAGO. 

TYPEWRITER  — COPYIST. 


J.  Clifford  Hall, 
Gleason'dale, 

Mass. 


Specialty:  Copies  and  abstracts 
of  records  for  Genealogists  and 
Historians. 


FOR  SALE.  Memorial  History  of  Boston,  Drake's  History 
of  Boston,  set  of  Savage's  Dictionary.  Also  odd  volumes  of 
S.ivage's  Dictionary.      Make  offer  for  any  of  these  to 

T.  B.  D.,  care  of  the  Editor  of  this  Magazine. 

SUSAN    AUGUSTA    SMITH,  ~^ 

aBNKALOOIST, 

North   Pein broke, 
Plymouth  County,  Mass. 

HERBERT  Q.  BRIGGS,  I   Genealogical  Researches  Conducted, 
62  Devonshire    St..     I  Public  Records  Explored, 

4    Family  and   Local    Historians  Aided, 
Boston,    Mass.  |         Society  Applications  Prepared, 

Services  Prompt !     Terms  Reasonable  !  !     Correspondence  Solicited  ! ! ! 


The   Genealogical  Advertiser. 


The  Essex  Antiquarian, 

An  Illustrated  Monthly  Magazine  devoted  to  the  History, 

Genealogy,  Biography,  and   Antiquities  of  Essex 

County,    Massachusetts. 


EDITED    BY 

SIDNEY    PERLEY,    Esq, 

A  genealogical  dictionary  of  the  County  to  1800  is  being  publislied  in 
the  form  of  arranged  genealogies;  also  lists  of  Revolutionary  soldiers  and 
sailors,  including  service  ;  military  rolls;  old  Norfolk  County  records  (1643 
to  1679),  containing  deeds,  wills,  etc.;  eaily  wills,  church  and  parish  records, 
baptisms,  deaths,  cemetery  inscriptions,  old  newspaper  news-items  and 
obituaries  ;  court  records,  old  letters,  etc.  Sketches  of  customs  and  early 
industries,  with  much  other  original  data  valuable  alike  to  genealogist  and 
historian,  appear  monthly.  Index  of  every  surname  with  December  issue. 
Vol.  II.  began  January  1898.  $[  per  annum.  .Sample  copies  10  cents. 
Send  for  booklet. 

THp  ESSEX  ANTIQUARIAN,  SALEM,  MASS. 

A  NEW    EDITION    OF  "SOLDIERS    IN  KING   PHILIP'S  WAR." 

By  Rev.  Georgb  Madison  Bodge. 
The  new  edition  of  this  work  is  now  ready;  a  limited  number  of  copies  being 
available  to  those  who  apply  at  once.  Much  new  material  has  been  added,  in- 
cluding lists  of  Grantees  of  the  "  Narragansett  Townships,"  never  before  pub- 
lished, and  an  appendix  of  twenty-five  pages  containing  lists  of  the  Colonial 
Governors  of  the  three  colonies  from  1620  to  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 
bindnig  excellent.     The  lists  of  soldiers  contain  thousands  of   names. 

"Mr.  Bodge's  handsome  volume  is  a  monument  of  antiquarian  industry  and  research,  in  the 
interest  rather  of  genealogy  than  of  history,  as  being  the  chief  concern  of  the  legion  of  recent  patri- 
otic societies  like  that  of  which  our  author  is  chaplain."— 7"/:^  Naiivu. 

Price,  cloth,  $6.00  ;  half  morocco,  ^7.00.  Sent  prepaid  upon  receipt  of  the 
price,  by  the  author.  GEORGE  M.  BODGE,  Leominster,  Mass. 

Genealogical  Research   in    England,    Ireland  or    Scotland. 

Conducted   by  Mr.  Eben  Putnam  (member  N.  E.  Hist.  Gen.  Soc. )  in  person. 
Letters  should  contain  drafi:  on  London  for  amount  of  proposed  expenditure. 

Address,  EBEN   PUTMAN,  care  of  Peabody  Museum  Cambridge,  Mass. 

Press  of 

SOMERSET    PRINTING    COMPANY, 

S^.T     Somerset    Street, 
Boston,    Mass. 


The  Genealogical  Advertiser.  x  x  \  i  i 

Contains    a    variety  of  valuable    and    interesting  matter   concernino;    the 

History,  Antiquities,  (ienealogy  and  I>iograp!iy  of  Amecica. 
it  was   commenced   in    1847  (Vol.  52  began  in  January  1898),  and  it  is  the 
oldest    historical   periodical  now  published   in   this  country.     It  is  issued 
quarterly  (each  number  containing  at  least  96  octavo  pages,  with  a  portrait 
on  steel)  by  the  New-England  Historic  Genealogical  Society. 
$3.00   per  annum.         Single   numbers   75   cents. 
No  library  can  afford  to  be  without  it,  and  every  genealogist  finds  matter  of  interest 
in  each  number.     Address,    B.  B.  TORREY,  Treas.,  18  Somerset  St.,  Boston,  Ma.ss. 


VIRGIMA  HALL, 

Genealogist. 

42    Arlington    Street, 

No.  Cambridge,   Mass. 

Genealogical   frank  a.hutchinson, 

Researches 4   Centr.  Av.nue,  ^^^^^^  ^^^^^ 

A    GENEALOGICAL    MAGAZINE. 

rutnam's  Historical  Magazine,  now  in  its  eighth  year,  is  valuable  for  the  town,  parish  and 
Oounty  records  which  have  appeared  therein.  To  descendants  of  Maine,  Eastern  Mass.,  and 
(.'onnecticut  families,  Putman's  is  especially  useful. 

An  authentic  coai-of  arms  of  an  Americnu  family  appears  in  each  number  in  colors.  Putnam's 
is  the  magiiahie  for  Essex  County  genealogical  material.  Sample  copies  25  cents;  I2.00  per 
.innum. 

EBEN   PUTNAM,  Box    199,    Salem,  Mass 

SUSAN    AUGUSTA    SMITH, 

OENKALOGIST, 

North   Pembroke, 
Plymouth  County,  Mass. 

SOMERSET  genealogical  BLANKS. 


Number  One.  A  ruled  blank  for  the  use  of  family  historians. 
Prepared  for  arranging  genealogies  on  the  "  Register  Plan  " 
Sample  for  two-cent  stamp.  Prices,  'IT)  cents  a  dozen  ;  Sl.oO  a 
hundred;  $12. oO  a  thousand. 

LUCY  HALL  GREENLAW, 
Gordon   Place,  Cami3ridgeport,  Mass. 


T)ie   Gciicalo^^'ical   Advcrliscr. 


The  Essex  Antiquarian, 

An  Illustrated  Monthly  Magazine  devoted  to  the  History, 

Genealogy,  Biography,  and  Antiquities  of  Essex 

County,    Massachusetts. 

EDITED    BY 

SIDNEY   PERLEY,   Esq^ 

A  genealogical  dictionary  of  the  County  to  1800  is  being  published  in 
the  form  of  arranged  genealogies;  also  lists  of  Revolutionary  soldiers  and 
sailors,  including  service  ;  military  rolls;  old  Norfolk  County  records  (1643 
to  1679),  containing  deeds,  wills,  etc.;  early  wills,  church  and  parishrecords. 
baptisms,  deaths,  cemetery  inscriptions,  old  newspaper  news-items  and 
obituaries;  court  records,  old  letters,  etc.  Skt-tches  of  customs  and  early 
industries,  with  much  other  original  data  valuable  alike  to  genealogist  and 
historian,  appear  monthly.  Index  of  every  surname  with  December  issue. 
Vol.  II.  began  January  1898.  %\  per  annum.  Sample  copies  10  cents. 
Send  for  booklet. 

THE  ESSEX  ANTIQUARIAN,  SALEM,  MASS. 

A  NEW    EDITION    OF  "SOLDIERS    IN  KING   PHILIP'S  WAR." 

By  Rev.   George  Madison  Bodgb. 

The  new  edition  of  this  work  is  now  ready;  a  limited  number  of  copies  beino; 
available  to  those  who  apply  at  once.  Much  new  material  has  been  added,  in- 
cluding lists  of  Grantees  of  the  "  Narragansett  Townships,"  never  before  pub 
lished,  and  an  appendix  of  twenty-five  pages  containing  lists  of  the  Colonial 
Governors  of  the  three  colonies  from  1620  to  16S0,  with  rosters  of  officers,  and 
lists  of  soldiers  not  previously  mentioned.  No  well  ordered  American  library  is 
complete  without  this  book.  The  volume  is  a  handsome  octavo  of  520  pages, 
with  complete  indexes  of  names  and  places.  Edges  uncut ;  material,  printing  and 
binding  excellent.     The  lists  of  soldiers  contain  thousands  of  names. 

"  Mr.  Bodge's  hand.some  volume  is  a  monument  of  antiquarian  industry  and  rese.Trcli,  in  the 
interest  rather  of  genealogy  than  of  history,  as  being  the  chief  concern  of  the  legion  of  recent  patri- 
otic societies  like  that  of  which  our  author  is  chaplain  " — The  Nation. 

Price,  cloth,  $6.00  ;  half  morocco,  $7.00.  Sent  prepaid  upon  receipt  of  the 
price,  by  the  author.  GEORGE  M.  BODGE,  Leominster,  Mass. 

HERBERT  Q.  BRIQQS,  ♦   Genealogical  Researches  Conducted, 

,^  ^  .  ^         ♦  Public  Records  Explored, 

62  Devonshire   St.,     i    „      .,  ,   ^         s    ,t  ^     ■         aj  ^ 

^   Family  and  Local    Historians  Aided, 

Boston,    Mass.  1         SocieU'  Applications  Prepared. 

Services  Prompt!     Terms  Reasonable!!      Correspondence  Solicited!!! 

Press  of 

SOMERSET    PRINTING    COMPANY, 

5I3    Somerset    Street, 

Boston,    Mass. 


The   Ge/waloirical  Ai/vt'iiiscr, 


W^xBtoxicd  an^  (Beneafogtcaf  (Kcgisfer 

CoiUaiiis    ii    variety  of  valuable    and    interesting  matter   concerning    the 

History,  Aniiquities,  (^enealogy  and  Biojjraphy  of  America. 
It  was   commenced   in   1847  (Vol.  52  began  in  January  rSgS),  and  it  is  the 
oldest    iiistorical    periodical  now  published   in  tliis  country.     It  is  issued 
quarterly  (eacli  number  containing  at  least  96  octavo  pages,  with  a  portrait 
on  steel)  by  tlie  New-England  Historic  Cienealogical  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.  U.  TORREY,  Treas.,  18  Somerset  St.,  Boston,  .Mass. 


S75.OO 


A  Set  of  Savacje's  Genealogical   Dictionary, 
in  good  second-hand  condition.      Price, 

LUCY  HALL  GREENLAW, 
I   Gordon  Place,  Cambridgeport,  Mass. 

/^^  1  '  1  MADE     BV 

oeneaiogicai   frank  a.  hutchinson, 

Kesearcnes  chelsea,  mass. 

A    GENEALOGICAL     MA(}AZINE. 

Putnam's  Historical  Magazine,  now.in  its  eighth  year,  is  valuable  fiir  the  town,  parish  and 
county  records  which  liave  appeared  therein.  To  descendants  of  Maine,  Eastern  Mass.,  and 
C'onneciii lit  families,  Puinian's  is  es|  ecially  i.sefiil. 

.All  authentic  c6ai-of  arms  of  an  American  family  appears  in  each  number  in  colors.  Putnam's 
is  ^fte  luugazhie  for  Essex  CoUlity  genealogical  material.  Sample  copies  25  cents;  $2.00  per 
.jnnuin 

KHI:N    PUTNAM,  r.ox    ig9,    Salem,  Mass 


SUSAN    AUGUSTA    SMITH, 

OENKALOGIST, 

North   Pembroke, 
Plymouth  County,  '  Mass. 

SOMERSET  GENEALOGICAL  BLANKS. 


Xumlur  One.  A  ruled  blank  for  the  use  of  i"amilv  historians. 
l*repared  for  arranging  genealogies  on  the  "  Register  Plan  '' 
Sample  for  two-cent  stamp.  Prices,  25  cents  a  dozen  ;  $1.50  a 
hundred;  $12.50  a  thousand. 

LUCY   HALL  GREENLAW, 
(tokdon  Placf:,  Camrridgeport,  Mass 


The   Gciicaloi^ical  Advcriisfr 


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  tlie  County  to  1800  is  being  pul)lisbed  in 
the  form  of  arranged  genealogies;  also  lists  of  Revolutionary  soldiers  and 
sailors,  including  service  ;  military  rolls:  old  Norfolk  County  records  (1643 
to  167c;),  containing  deeds,  wills,  etc.;  eaily  wills,  church  and  parisli  records, 
baptisms,  deaths,  cemetery  inscriptions,  old  newspaper  news-items  and 
obituaries;  court  records,  old  letters,  etc.  Sketches  of  customs  and  early 
industries,  with  much  other  original  data  valuable  alike  to  genealogist  and 
historian,  appear  monthly.  Index  of  every  surname  with  December  issue. 
Vol.  1 1.  began  January  1898.  $\  per  annum.  Sample  copies  10  cents. 
Send  for  booklet. 

THE  ESSEX  ANTIQUARIAN,  SALEM,  MASS. 

A  NEW    EDITION    OF  "SOLDIERS    IN  KING   PHILIP'S  WAR." 

By  Rev.    Ceorge   Madison   Bodgr. 

Thf,  new  edition  of  this  v/ork  is  now  ready;  a  limited  numlier  of  copies  heins; 
.ivailable  to  those  who  apply  at  once.  Much  new  material  has  been  added,  in- 
cluding lists  of  Grantees  of  the  "  Narragansett  Townships,"  never  before  puh- 
lished,  and  an  appendix  of  twenty-five  |)ages  containing  lists  of  the  Colonial 
Governors  of  the  three  colonies  from  1620  to  16S0,  with  rosters  of  officers,  and 
lists  of  Soldiers  not  previously  mentioned.  No  well  ordered  American  library  is 
complete  without  this  hook.  The  volume  is  a  handsome  octavo  of  520  pages, 
with  complete  indexes  of  names  and  places,  hdges  micut  ;  material,  printing  and 
hinding  excellent.     The  lists  of  soldiers  contain  thousands  of   names. 

"  Mr.  Bodge's  handsome  volume  is  a  monument  of  antiquarian  industry  and  research,  in  the 
interest  rather  of  genealogy  than  of  history,  as  being  the  chief  com  ern  of  the  legion  of  recent  palri- 
itic  societies  like  that  of  which  our  author  is  chaplain  ''''—The  Nuiion. 

Price,  cloth,  $6.00;  half  morocco,  $700.  Sent  prepaid  upon  receipt  of  the 
price,  by  the  author.  GEOKGE  M.  BODGE,  Eeominster,  Mass. 

HERBERT  Q.  BRIQGS,  ♦   Genealogical  Researches  Conducted. 

,^  ^  .  .        ^         ♦  Public  Records  Explored, 

62  Devonshire  St.,     ♦    ^,       .,  .   ^        ,    „.  ^     .  .    ,    , 

4    ramilyanci   Local    Historians  Aided, 

Boston,    Mass.         t         Society  Applications  Prepared. 
Services  Prompt!     Terms  Reasonable!!      Correspondence  Solicited!!! 

Press  of 

SOMERSET    PRINTING    COMPANY, 

5'.<    Somerset    Street, 
Boston,    Mass. 


The   Genealogical  Advertiser. 


XXXIX. 


^tsfoncaf  anb  (Beneafogicaf  (Regtefet 

Contains    a    variety   of  valuable    and    interesting-  matter    concerning   the 

History,  Antiquities,  Genealogy  and  Biography  of  America 
It  was   commenced   in    1847  (Vol.  53  began  in  January  1S99),  and  it  is  the 
oldest    historical    periodical  now   published   in  this   country.^    It  is   issued 
quarter  y  (each  number  containing  at  least  96  octavo  pages' with  a  portrait 
on  steelj  by  the  \ew-Kngland  Historic  Genealogical  .Society.  ^ 

$300   per  annum.        Single   numbers   75   cents. 
No  library  can  afford  to  be  without  it,  and  every  jrenealoRist  finds  matter  of  interest 
.n^ach  number.     Addres.,B.  BJ^ORRKVVrreas..  18  Somerset  St.,  Boston.  Mass 

Elwin  G.  Davis^^ 

i5encaIoiji£it, 

173  Winnisimmet  St.,  Chelsea,  Mass. 

^^^O"^^^  examined  and  copied  anywhere  in  Xew  England. 

Frank   A.    Hutchinson, 

GENEALOaiST, 

RdOM     3     RoGKRS    BuiLI)IX(;, 

Agent  for  Bailey's   "Photo-, 
Genealogies  an 

A    GENEALOGICAi.     ;vi^o.Az.i.Nr. 

^. EBEN    PUTNAM,  Box    199,    Salem,  Mass 

VIRGINIA  HALL, 

Genealogist. 

42    Arlington    Street, 
No.  Cambridge,   Mass. 

~somer^et"geneai^ 

Number  One.     A  ruled  blank  for  the  use  of  family  Hi.iwRi.Ns 
t'repared  for   arranging    genealogies    on    the    "Register   Plan  " 
Sample  for  two-cent  stamp.      Prices,  2o  cents  a  dozen  ;  $1.50  a 
hundred;  S12.o0  a  thousand. 

..  ^  LUCY  HALL  GREENLAW, 

Gordon   Place,  CAMnKmoEPORT,  Mass. 


xl.  Tlie   Gciiealosric'al  Advci'fist'i- 


The  Essex  Antiquarian, 

An  Illustrated  Monthly  Magazine  devoted  to  the  Historv, 

Genealogy,  Biography,  and  Antiquities  of  Essex 

County,    Massachusetts. 

EDITED     BY 

SIDNEY   PERLEY,   Esq^ 

A  genealogical  dictionary  of  the  County  to  1800  is  being  published  in 
the  form  of  arranged  genealogies  ;  also  lists  of  Revolutionary  soldiers  and 
sailors,  including  service  ;  military  rolls;  old  Norfolk  County  records  (1643 
to  1679),  containing  deeds,  wills,  etc.;  early  wills,  church  and  parish  records, 
baptisms,  deaths,  cemetery  inscriptions,  old  newspaper  news-items  and 
obituaries  ;  court  records,  old  letters,  etc.  Sketches  of  customs  and  early 
industries,  with  much  other  original  data  valuable  alike  to  genealogist  and 
historian,  appear  monthly.  Index  of  every  surname  with  December  issue. 
Vol.  II.  began  January  1898.  $1  per  annum.  Sample  copies  10  cents. 
Send  for  booklet. 

THE  ESSEX  ANTIQUARIAN,  SALEM,  MASS. 

A  NEW    EDITION    OF  "SOLDIERS    IN  KING   PHILIP'S  WAR." 

l!y  Rev,    George   Madison   Bodge. 

The  new  ediiion  of  this  v/oik  is  now  ready;  a  liniifed  number  of  copies  being 
available  to  those  wlio  ai.iply  :it  once.  Much  new  material  has  been  added,  in- 
cluding lists  of  Grantees  of  the  "  Narragansett  Townships,"  never  before  pub- 
lished, and  an  appendi.K  of  twenty-five  pages  containing  lists  of  the  Colonial 
Governors  of  the  three  colonies  from  1620  to  16S0,  with  rosters  of  officers,  and 
lists  of  soldiers  not  previously  mentioned.  No  well  ordered  American  library  is 
complete  without  this  book.  The  volume  is  a  handsome  octavo  of  520  pages, 
with  complete  indexes  of  names  and  places.  Edges  uncut ;  material,  printing  and 
binding  excellent.     The  lists  of  soldiers  contain  thousands  of   names. 

"  Mr.  Bodge's  handsome  volume  is  a  monument  of  antiquarian  industry  and  research,  in  the 
interest  rather  of  genealogy  than  of  history,  as  being  the  cliief  concern  of  the  legion  of  recent  patri- 
■  itic  societies  like  that  of  which  our  author  is  chaplain  " — The  Natioii. 

Price,  cloth,  $6.00  ;  half  morocco,  $7.00.  Sent  prepaid  upon  receipt  of  the 
price,  by  the  author.  GEORGE  M.  BODGE,  Wkstvvood,  Mass. 

HERBERT  Q.  BRIQQS,  ♦   Genealogical   Researches  Conciucted, 

,^   ^  ,  .        ^         ♦  Public  Records   Explored, 

62  Devonshire  5t.,    i    „        ,  ,   ^        \    u-  ^     ■         \-a    a 

^    Family  and   Local    Historians  Aided, 

Boston,    Mass.  |         Society  Applications  Prepared. 

Services  Prompt!     Terms  Reasonable!!      Correspondence  Solicited!!! 

Press  of 
•   SOMERSET    PRINTING    COMPANY, 

5)^'    Somerset    Street, 
Boston,    Mass.