Skip to main content

Full text of "The New England historical and genealogical register"

See other formats


This  is  a  digital  copy  of  a  book  that  was  preserved  for  generations  on  library  shelves  before  it  was  carefully  scanned  by  Google  as  part  of  a  project 
to  make  the  world's  books  discoverable  online. 

It  has  survived  long  enough  for  the  copyright  to  expire  and  the  book  to  enter  the  public  domain.  A  public  domain  book  is  one  that  was  never  subject 
to  copyright  or  whose  legal  copyright  term  has  expired.  Whether  a  book  is  in  the  public  domain  may  vary  country  to  country.  Public  domain  books 
are  our  gateways  to  the  past,  representing  a  wealth  of  history,  culture  and  knowledge  that's  often  difficult  to  discover. 

Marks,  notations  and  other  marginalia  present  in  the  original  volume  will  appear  in  this  file  -  a  reminder  of  this  book's  long  journey  from  the 
publisher  to  a  library  and  finally  to  you. 

Usage  guidelines 

Google  is  proud  to  partner  with  libraries  to  digitize  public  domain  materials  and  make  them  widely  accessible.  Public  domain  books  belong  to  the 
public  and  we  are  merely  their  custodians.  Nevertheless,  this  work  is  expensive,  so  in  order  to  keep  providing  this  resource,  we  have  taken  steps  to 
prevent  abuse  by  commercial  parties,  including  placing  technical  restrictions  on  automated  querying. 

We  also  ask  that  you: 

+  Make  non-commercial  use  of  the  files  We  designed  Google  Book  Search  for  use  by  individuals,  and  we  request  that  you  use  these  files  for 
personal,  non-commercial  purposes. 

+  Refrain  from  automated  querying  Do  not  send  automated  queries  of  any  sort  to  Google's  system:  If  you  are  conducting  research  on  machine 
translation,  optical  character  recognition  or  other  areas  where  access  to  a  large  amount  of  text  is  helpful,  please  contact  us.  We  encourage  the 
use  of  public  domain  materials  for  these  purposes  and  may  be  able  to  help. 

+  Maintain  attribution  The  Google  "watermark"  you  see  on  each  file  is  essential  for  informing  people  about  this  project  and  helping  them  find 
additional  materials  through  Google  Book  Search.  Please  do  not  remove  it. 

+  Keep  it  legal  Whatever  your  use,  remember  that  you  are  responsible  for  ensuring  that  what  you  are  doing  is  legal.  Do  not  assume  that  just 
because  we  believe  a  book  is  in  the  public  domain  for  users  in  the  United  States,  that  the  work  is  also  in  the  public  domain  for  users  in  other 
countries.  Whether  a  book  is  still  in  copyright  varies  from  country  to  country,  and  we  can't  offer  guidance  on  whether  any  specific  use  of 
any  specific  book  is  allowed.  Please  do  not  assume  that  a  book's  appearance  in  Google  Book  Search  means  it  can  be  used  in  any  manner 
anywhere  in  the  world.  Copyright  infringement  liability  can  be  quite  severe. 

About  Google  Book  Search 

Google's  mission  is  to  organize  the  world's  information  and  to  make  it  universally  accessible  and  useful.  Google  Book  Search  helps  readers 
discover  the  world's  books  while  helping  authors  and  publishers  reach  new  audiences.  You  can  search  through  the  full  text  of  this  book  on  the  web 


at|http  :  //books  .  google  .  com/ 


IJElLAND°SIANTORDiJVNIOK°VfflVlliRSiI]nr 


laAlTO'SMmJRDillVNIOK'VOTVEKSinr 


THE 

NEW  ENGLAND 
ilSTORICAL  AND  GENEALOGICAL 

register' 

I9II 

Volume  LXV 


BOSTON 

PUBLISHED    BY   THE   SOCIETY 
19  II 


296131 

Sbitot 
F.  APTHORP  FOSTER 


HENRY  WmCHESTEB  CUNNINGHAM  CHARLES  KNOWLES  BOLTON 

EDMUND  DANA  BARBOUR  HENRY  EDWARDS  SCOTT 

F.  APTHORP  FOSTER 


INDEX  OF  SUBJECTS 


AOAX  genealogy,  hj  G.  A.  Dcjordy  noticed 

ADAMS  genealogy,  detoendanto  of  Elijah,  in 
preparation    191 
detoendants  of  Qeorge,  in  preparation  902 

Adrentnre,  ship,  pasMugers  for  Md.  1775  80 
13S 

AQASSIZ,  Alexander,  memoir,by  A.  G.  Mayer 
moHeed    a03 

Alabama  elaimt,  Geneva  tribunal  of  arbltra* 
tion  1872,  history,  by  F.  W,  Hackett  no- 
Heed   801 

Albany,  N.  T.,  Stote  library.  Are,  1011    300 

Albion,  ship,  passengers  for  St.  Vincent  1775' 

as 

ALDEN,  John  Eaton,  notice    Ix 

ALEXANDER  letters,  1789-1000.  with  intro- 
doetion,  by  H.  A.  Boggs  and  G.  J.  Bald- 
win noticed    192 

ALLEN,  Orrin  Peer  DescendsnU  of  Nicho- 
las Cady  of  Watertown,  Mass.,  1046-1010 
ncticed90 
Sanplement  to  descendants  of  Nicholas 
Cady  of  Watertown,  Mast.,  1646-1011, 
with  additions  and  corrections  noticed 
384 
BcT.  William,  records  of  marriages  in  Green- 
land, N.  H.,  171(^34    361 

American  Antiquarian  Society,  manuscript 
collections,  by  C.  H.  Lincoln  noticed  386 

American  Historical  Association,  report  1906 
noticed   204 

American  Rerolution.  Beaumarchais's  senrlces 
In  the,  essay,  by  B.  E.  Haxard  noticed 
m» 
beginnings  of,  based  on  contemporary  let- 
ters, diaries,  and  other  documents,  by  E. 
Chmae  noticed   206 

Amherst  College,  general  catalogue  1821-1910 
nohced   204 

Aaeestry,  American,  genealogical  history  of 
families  of  Washington,  Lee,  Reade, 
PreMott,  Taylor,  SaltonsUll,  Watnon, 
ftc,  in  <H  Koeptred  Race,  by  A.  R.  Wat- 
son noMced    198 

Andorer.  Mass.,  vital  records  to  1860,  vols.  1 
nnd  2  noticed    100 

Asdorer,  N.  H.,  history  and  genealogy,  1751- 
1906,  by  J.  R.  Eastman  noticed    199 

ANDREWS,  Firank  De  Wette    Hartford  city 
directory,  1799  noticed    98 
Inscriptions  in  the  first   '*Old  Cobansey'* 
burying  ground,  Hopewell,  N.  J.,  with 
hUtorioalsketch  noticed    306 

AHQELL.  Frank  C.  Annals  of  Centerdale  in 
the  town  of  North  Providence,  R.  I., 
ie36-1909  iwMoerf   200 


Ann,  ship,  passengers  for  Philadelphia,  1776 

81 
ANNABLB,  Anthony,  notice    380 
Anne  and  Sarah,  ship,  passengers  for  Va.  1700 

ARCHIBALD.  William  Charlee  Home  mak- 
ing and  Its  philosophy,  illuBtrttted  by  a 
nesting  branch  of  the  Archibalds  noticed 
102 

ARCHIBALD  genealogical  history,  by  W.  C. 
AveMbMnotio^  102 

Ashton  Hall,  ship,  passengers  for  Md.  1776    120 

ATKINS,  Elisabeth,  noUce    293 

ATWOOD,  genealogy,  descendants  of  Har-^ 
mon.  In  preparation    302 

AVERBLL  genealogy,  descendants  of  Wm., 
In  preparation    302 

AYER.  Dr.  James  Bourne,  notice    262 
Richard  G.,  record  of  family    294 
Sarah  Connell.  diary  1806-36  noticed   303 

BABCOCK  genealogy,  descendants  of  Nathan* 
iel.  by  C.  U.  Brown  noticed    302 

BACON,  Jonathan,  memoir,  by  C.  E.  Mann 
noticed   303 
WUliam  Plumb   Bibliography  of  class  books, 
class  records,  Yale  University,  1702-1910 
noticed   204 

BAILEY,  Gup  W.  Vermont  legislative  di- 
rectory. Biennial  session,  1910  noticed 
206 

BAKER,  Jdarp  EUen  Bibliography  of  lists  of 
New  England  soldiers    11  161  306 

BALDWIN,    Thomae    WiUiami    The   Drury 
death  book    366 
Vital  records  of  Framlngham,  Mass.  to 

\%M  noticed   203 
Vital  records  of  Hull,  Mass.  to  1860  noticed 

204 
Vitsl  records  of  Sherbom,  Mass.  to  1860 
noticed    204 

BALDWIN  genealogy,  descendants  of  Ellas 
Jones,  in  preparation    191 

Baltimore,  ship,  passengers  for  Baltimore  1776 
233 

Baltftaiore  Packet,  ship,  passengers  for  Md.  1776 
29 

BANGS,  James,  will  1810    378 

BANNING  genealogy  In  preparation    89 

^KBL^OUK^  Fannie  Cooley  WiUiami  Spelman 
genealogy.  English  ance!«try  and  Ameri- 
can descendants  of  RichHrd  Spelman  of 
MIddletown,  Conn.,  1700  noticed    196 

BARBOUR  genealogy  and  history  of  descend- 
ants of  Dryden,  by  C.  R.  Green  noticed 
302 


Index  of  Subjects 


BARNES,  Abel  TuttU  Ancestors  and  de- 
SModants  of  Capt.  Beqjamln  Barnes  and 
Charles  Cnrttss  of  GrauTUle,  Mass.  no- 
ticed 802 
Harriet  Southworth  (LewiB)  T^wi»,  with 
collateral  lines,  Andrews,  Beldeo,  Bron- 
son,  Butler,  Glllett,  Newell,  Peck.  Stan- 
ley,  WrlRht,  and  others  noticed  W 
Smith,  with  collateral  line*,  Chlpman.  Dl- 
vine,  Hncklns,  Jones,  LewU  (Barnstable 
branch)  noticed   95 


BARNES  genealogy,  de^eendanto  of  Ca^J. 
Benjamin  of  X»r 


^„ Sranvllle,  Mass..  by  A.T. 

Barnes  fioMced   .302 


BARNEY,  Everett  Hosier   James  Hayward, 
bom  1760;  with  genealoirtcal  notes  rclat- 
Inff  to  the  Havwards  noticed    IW 
Georite  Murray,  lineage,  in  Staples.    Weal- 
thea  Staples  no«c«l   384 
BARNWELL,   Joaeph    Walker     Dr.   Henry 
Woodward,  first  BngUsh  setUer  In  South 
Carolina,  and  descendants  noticed    197 
BARBELL.  George,  will  1620    74 

Jacob,  wlU  1021    76 
BART  LET,  Gideon,  admlnlstraUon  of  etUte 

1802   374 
BARTLBTT.JofcnJT.  MarHages  by  Rer.  Wm. 
Allen  of  Greenland.  N.H.    361 
Joseph  Gardner    Hubert  Co«»  J*»^*J?»  ^»« 
ancestors    and  descendants,   1340-1910. 
with  notices  of  other  Cue  famUles  noHoed 
884 
BARTON,  Rulbs,  noUce  of  family    880 
BATES,  WilUom  Canrer,  notice  with  auto- 

graph  and  portrait   307 
BATES  bulleUn,  toI.  4,  no.  1  noticbd  191;  no. 

2noMoed    302 
BAXTER,  Hon.  Jame$  Phinney    Address  be- 
fore  N.  E  Hist.  Gen.  Society  ivnix 
Splveiter  Golden  New  England  noMoed  200 
BEALE,  Henry,  notice   296 
BE  ALL,  Col.  Nlnian,  memoir,  in  Historical 
Papers  of  the  Society  of  Colonial  Wars 
in  the  District  of  Columbia,  1911  noticed 
303 
BBALS,  Joseph  Eber,  notice    xlrll 
BEAM  AN  genealogy,  descendants  of  Gamaliel, 

by  E.  B.  Wooden  noticed   90 
Beaufort,  ship,  passengers  for  Ga.  1775    242 
BEAUMARCHAI8,  Pierre   Augustin   Caron 
de,  and  the  American  R«*voiution,  essay, 
by  B.  £.  Haxard  noticed   306 
BEEM  AN  genealogy,  descendants  of  Simon,  In 

preparation    191 
BELKNAP  genealogy,  descendants  of  Abra- 
ham, Id  preparation    191 
BENJAMIN,  Jforco*  Gilbert  Thompson.  Me- 
morial papers  of  the  Society  of  Colonial 
Wars  in  the  District  of  Columbia,  1910 
noticed    199 
Betsey,  ship,  passengers  for  Va.  1775    116 
BICKNELL  Family  Association,  toI.  1,  no.  1 

noticed   383 
BIDWELL  genv'slogy,  descendants  of  John, 

in  preparation    191 
BINGHAM,  Hon.  Harry,  memoir,  edited  by 

H.  U.  Metcalf  noticed    196 
BISHOP  genealogy,  descendants  of  John,  In 

preparation    191 
BISSELL  genealogical  records,  fkmlly  of  R.  I. 

346 
BLANCH  ARD,  Ralph,  administration  of  ••• 

Utel797    874 
BLAND,  ship,  passengers  for  Va.  1775    120 


BODWBLL  genealogy  In  preparation    89 
BOND  cenealogy  In  preparation    89 
BONNELL,  Edwin  and  T.  A.  Perkine   Cali- 
fornia Society  of  the  Sons  of  the  Ameri- 
can  Reyolution,  constitution,  by-laws, 
and  members  noticed    101 
BOOTH,  Henry  Slader   Booth  genealogy  no- 
ticed   193 
BOOTH  genealogy,  by  H.  S.  Booth  noticed 

193 

Boston,  Mass.,  cemetery  department,  annual 

report,  1910-11  noUced   386 

Marston  resUurants,  history,  by  G.  W.  Bl- 

drldge  noticed    102  .    ^ 

record  of  streeto,  alleys,  places,  1910  noticed 

199 
records  fW>m  diary  of  Joslah  WilUston,  1806- 

14    366 
records  of  selectmen's  meetings  1818-22  no- 
Heed    386 
Bostonian  Society,  publications,  yol.  7  noticed 

806 
Bowdoln  College,  obituary  record  of  graduates 
and  the  Medical  School  of  Me.,  1906-9 
noticed   885 
BOWLEY,  Oglander,  administration  of  estate 

1802    876 
BRADSTREET  and  yarlants 

John,  will  1678    78 
Bbadstrbate,  John,  will  1569    70 
Bbadstrbbtb,  Humfhiy,  will  1618   71 
John,  will  1610    73 
Robert,  will  1663    72 
Bbadstkbt,  Robert,  will  1553    69 
Bradstrbtb,  Eleanor,  will  1667    69 

John,  wIU  1664    78 
BRAD8TRBTT,  William,  win  1627    71 
BRADSTREET.  baptisms,  marriages,  and  bur- 
ials, 1669-1626    71 
BRADY  family  reunion,  1909,  by  W.  Q.  Mur- 

docktto^tced   802 
BRANCH,  Simon,  will  1614    286 

Susan,  wUl  1619    286 
BRANCH,  baptisms,  marriages,  and  burials 

from  Eng.  parish  registers    286 
BRAND,  BeiOamIn,  notice    296 
BRAZER  genealogy  in  preparation    191 
BRETT,  Catheryna   (Rombout),  homestead, 

history,  by  A.  C.  Sutcllffe  noticed    102 
BREWER,  Dayld  Joslah,  memoir  noticed   96 
BRIDGES,  Robert,  memoir, <n  The  three  Lynn 
captains,  Robert  Bridges,  Thomas  Mar- 
shall, and  Richard  Walker,  read  before 
the  Lynn  Historical  Society,  Feb.  1910, 
by  C.  E.  Mann  iioHcad    384 
BROM WELL,  Henrietta  Eliaabeth  Bromwell 

B>neaIogy,  Including  descendants  of  Wm. 
romwell  and  Beulah  Hall,  with  daU  re- 
lating to  others  of  the  Bromwell  name 
In  America  noftoad    193 

BROMWELL  genealogy,  by  H.  E.  Bromwell 
noticed    193 

Brooklln,  Me.,  history,  in  Register  of  towns  of 
Sedgwick,  Brooklln  Ifec.,  by  Chatto  and 
Turner  fioMced    386 

Brookline  Historical  Society, proceedings,  1910 
noticed   97 

BROWN(E),  Chaddus,  notes    84 
Curtis  Henrp  Genealogical  record  of  Nathan- 
iel Babcock,  Simeon  Main,  Isaac  Miner, 
Eseklel  Main  noliced   802 

BROWN(E)  genealogy,  descendants  of  James 
of  MIddletownConn.  5  188;  with  addi- 
tions   84 


Index  of  Subjects 


BBOWN(E)  cont'd 

dtaoeiMUntt  of  John  of  Hahoboth,  Mus., 

In  pr«p«rtttton    191 
Bmnker  HiU  Monoment  Asaodatlon,  proceed- 

ingB  1910  noticed   200 
BUB0BS8,  Anthony,  ftdminUtration  of  estate 

1810    378 
Beqjamln  Franklin,  notice    xlviil 
Borllngton,  IfaM.,  old   meeting- house,   1732, 

liUtorieal  addresies,  bj  U.  E.  8.  CnrtU 

noticed    200 
BURRELL,  Dr.  Herbert  Leslie,  notice    Ivl 
BURRITT  genealogy,  descendants  of  Black- 

leach  noticed   3ci3 
BURT,  Jonathan,  notice    382 
BUTTS  genealogy  in  preparation    191 

CADT  genealogy,  descendants  of  Nicholas, 
t>y  O.  P.  Alleii  noticed  90;  supplement 
noticed   38i 

CALDWELL.Dr.  C*arl«s5P.  William  Coald- 
weU,  Caldwell,  or  ColdweU.  Ul»tory 
and  genealogy  of  his  descendants  no- 
ticed   91 

CALDWELL  genealogy,  descendants  of  Wm., 
by  C.  T.  CaldweU  noticed    91 

CALL,  Simeon  T,  Genealogical  history  of 
the  Call  family  iu  U.  8.,  aUo  biographi- 
cal sketches  of  members  of  the  family 
noticed    193 

CALL  genealogy,  by  8.  T.  Call  noticed    193 

CalTcrt,  ship,  passengers  for  Md.  1776    117 

Cambridge,  Ma»s.,  First  Parish  church  1837, 
ill.    opp.  270 

CARLETON  genealogy  in  preparation    89 

CARPENTER,  Bobert  W.  Foxborongh,  Mass., 
warnipgs,  etc.    39 

Canrer,  Mass.,  vital  records  to  1860  iioKeed 
203 

CASAVaNT  genealogy,  by  G.  A.  D€>}ordy 
noticed    302 

CA830N,  Herbert  A,  History  of  the  tele- 
phone noticed   200 

CASTOR  genealogy,  Uolmesburg  branch,  by 
R.  A.  Martin  noticed    302 

Omterdale,  R.  I.,  history,  163d-1909,  by  F.  C 
Angell  noticed    200 

CHADWiCK  genealogy  in  preparation    89 

Chalkley,  ship,  passengers  for  Philadelphia 
1776    20 

CHAMBERLAIN,  George  Waiter  ReTolu* 
tionary  soldiers  of  York  co.,  Me.  70  107 
264  ;i33 

CHAMBERLIN,  RosweU,  administration  of 
eaUte    ;t7tf 

CHAMBERS,  Robert,  administration  of  es tote 
ItiOe   370 

CHAPPELL  genealogy  in  preparation    192 

Charlestown,  Mass.,  town  records,  by  H.  H. 
Sprague  noticed    96 

CHASE,  EUen  The  beginnings  of  the  Amer- 
ican lievolution,  based  on  contemporary 
letter!?,  diaries,  and  other  documents 
noUced   606 

CHASE  chronicle,  vol.  1,  no.  4  noticed    193 

CHATTO  and  TURNER  Reeieter  of  the 
towns  of  Sedgwick,  Brooklin,  l>eer  Isle, 
Stonington,  and  isle  au  Uaut,  Me.  noticed 
SM 
CHECK  LEY  record,  in  Some  account  of 
Capt.  John  Frailer,  by  J.  G.  Leach 
fuStioed   92 


Chester  County,  Pa.,  record  of  the  courts  1081- 
V7  noticed   200 

Chester,  Mass.,  Tital  records  to  1860  noticed 
100 

CHEVALIER  genealogy  in  preparation    90 

Chicago,  111-1  biography  of  notoble  men  born 
before  1850  noticed    200 

Chile,  conquerors,  by  T.  T.  OJeda,  toI.  2  noticed 
806 

CHILTON,  Claudiui  Lyaitu  Centenary  sketch 
of  William  P.  Chilton  noticed    108 
William  Parish,  memoir,  by  C.  L.  Chilton 
noticed    198 

CHOQUETTE  genealogy,  by  G.  A.  Dejordy 
noticed   302 

avU  war,  see  U.  8.,  Civil  war 

CLARK,  A,  Howard  National  year-book, 
IVIO  noticed    206 

CLEMENT,  Edward  Henry  Charles  Edwin 
Hurd    3 

C  LOUG  H ,  George  Albert,  notice    Ixt 

Coald  well,  see  Caldwell 

COE  cenealogy,  ancestors  and  descendants  of 
^bert,  by  J.  G.  Bartlett  noticed    384 

COLCORD,  Dr,  Doane  Blood  Colcord  gene- 
alogy, descendants  of  Edward  of  Wew 
Hampshire,  1630  to  1906  noticed    91 

COLCORD  genealogy,  descendants  of  F«dward, 
by  D.  B.  Colcord  noticed   91 

Coldwell,  see  Caldwell 

Colonial  families  of  the  Southern  States  of 
America,  genealogical  history,  by  S.  P. 
Hardy  noticed    384 

OOLVER,  Frederic  Lathrop  Colver.Culver 
geuenlogy,  descendants  of  Edward  of 
Boston,  Dedharo,  and  Roxburv,  Mass., 
and  New  LK>ndon  and  Mystic,  Conn. 
noticed    302 

COLVER-CttWer  genealogy,  descendants  of 
Edward,  by  F.  L.  Colver  noticed   302 

Connecticut  soldiers.blbliography  of  lists    163 
soldiers,  local,  bibilograpliy  of  liitts    165 
soldiers  in  the  American  Rerolutlon,  bibli- 
ography of  lists    153 
soldiers  in  the  Civil  war,  bibliography  of 
lists    164 

Connecticut  Volunteer  Infantry,  7th  regiment, 
company  K,  in  the  Civil  war,  history,  by 
J.  Tourtelotte  noticed    101 

Continental  Congress,  Journals,  1774-89,  ed. 
from  original  records  in  the  Library  of 
Congreiis,  by  G.  Hunt,  vols.  16  and  17 
noticed    10*.;;  rol.  18  noticed    206 

Conveyancing,  origin  and  development  of, 
history,  by  Vf.  T.  A.  Fiugerald  noticed 
265 

Conway,  Mass.,  historical  sketch  and  the  Rice 
family,  by  E.  B.  Rice  noticed    190 

COOLEY,  BeiijHmin,  deposition  concerning 
Jonathan  Burt  of  Spriuglield,  Mass., 
1069    382 

COPE  LAND.  Leland  Stanford  Copeland 
gleanings,  1661-11106  noticed    91 

COPELAND  genealogy,  by  L.  S.  Copeland 
noticed   91 

COREY,  Deloralue  Pendre,  memoir,  with  au- 
tograph and  portrait    103;  memoir,  by 
C.  E.  Mann  noticed    304 
Simeon,  administration  of  estote  1812    378 

COTTON,  Thomas,  will  1808    378 

County  Pedigrees,  rol.  1,  parts  2  and  3.  Nott- 
inghamshire, vol.  1  noticed   202 


d 


Index  of  Subjects 


COVELL  genealogy,  descendanta  of  James, 

in  preparation    383 
CRANDALL  genealogy  in  preparation    00 
Culver,  see  Colver 
CUBTIS,  Martha  S.  Sewall    Ye  olde  meeting- 

houHe.    Addresses  and  verses    relating 

to  the  meeting-houee,  Burlinffton,  Mass., 

built  17:i2,  and  other  historical  addresses 

noticed   200 
CURTISS  genealogy,  descendants  of  Charles, 

in  Aiiccdtors  and  descendants  of  Capt. 

13enJ.  Barnes,  by  A.  T.  Barnes  noticed 

CUTTER,  WilUam  Richard     Memoirs  of  the 
N.  E.  Hist.  Gen.  Society    xlvi 


DALL,   Dr.    WiUiam  H.    Robert  Edwards 

Carter  Stearns,  1827-1VO0,  biographical 

stretch  noMced    385 
Dam,  see  Dame 
DAME  genealogy,  descendants   of  John    of 

i>over,  N.  ii.    212    310 
DAVIS,  Huratio,  notice    lii 
Dawes,  ship,  patttiengers  for  Jamaica  1776    248 
DAT  genealogy  in  preparation    ttO 
DEUENHAM  genealogy,  by  IV.  D.  Sweeting 

noticed    ltf3 
Deer  Isle,  Me.,  history,  in  Register  of  towns  of 

Sedgwick,  Brookiin,  etc.,  by  Chatto  and 

TurnernoKced    3»6 
DI^JORDY,  L*ahb4  G.  A.    G^ndalogie  de  la 

famine  Adam  noticed    302 
06n^ogie  de  la  familie  Choqnette  noticed 

302 
G^D^ogie  de  la  familie  Prefontaine  no- 
ticed  »03 
G^n^aiogie  de  la  famiUe  Sen^al  noticed 

3U3 
Genealogies  des  families  Casarant  et  BaT> 

eneile-l^Hiime  noticed    W4 
Dcrryfleld,  N.  H.,  see  Manchester 
DEXTER,  Franklin  BowdUch   Biographical 

sketches  ol  the  graduates  of  Yule  College 

with  annals  of  the  College  history,  tuI. 

6,  June,  17V2-Sept.,  1&05  noticed    8S5 
Diana,  ship,  passengers  for  Md.  1775    21 
DILLINGHAM    genealo^,   descendants    of 

Edward,  in  preparauon    383 
DILLMAN  genealogy,  in  Genealogy  of  the 

Houoer  family,  by  W.  W.  Uuuser  and 

others  noticed    IM 
DOANE.  AlA-td  Alder    Harding  genealogy 

noticed    .i03 
DODD.  John,  administration  of  estate  1800 

377 
DOLIBER,  Ada  Ripley,  notice    xHx 
DOltT,  Obed,  will  1800    377 
DO WNES,  WiUiam  Ephraim  Daniel    Edward 

Dowues  of  i>orchester.  Muss.,  and  de* 

scendants    36 
DOWNED  genealogy,  descendants  of  Edward 

ol  liorcheifter,  Jdass.    36 
DRAKE  genenlogy,  descendants  of  Francln, 

in  preparation    802 
DBURY  death  book,  1757-1803    .366 
DUDLEY,  Lucp  Branson   A  writer's  Inkhorn 

noticed   386 
Got.  Thomas,  parentage,  notice    180 
DUBRELL,  Harold  Clarke    Outline  sketches 

of  descendants  of  Nathaniel  Durrell  of 

KIngfleld,  Me.  no/<c«i    01 
Beanions  of  the  Durrell  family  noticed  01 


DUBRELL,  genealogical  notice  of  the  de- 
scendants ot  Nathaniel,  by  H.  C.  Durrell 
noticed   01 
meetings  of  family,  arranged  by  H.  C.  Dur- 
rell no^jc^   01 
DYER,  Albion  Morris    First  ownership  of 
Ohio  lands    61  130  220 
William,  ancestry,  notice  180 


Earl  of  Erroli,  ship,  passengers  for  Grenades 
1776    251 

East  Greenwich,  co.  Kent,  Eng.,  manor,  his- 
torical notice    87 

EASTMAN  Charles  Rochester  SooTille  fkml- 
ly  records  noticed  01 
Scovllle  family  records,  part  2.  Descend- 
ants of  Arthur  Sooril  of  Boston,  Mass., 
Middletown  and  Lyme,  Conn,  noticed 
106 
John  Robie  History  of  the  town  of  An- 
dover,  N.  H.,  1761-1006  noticed    100 

EATON,  Dr.  Arthur  Wentworth  Hamilton 
History  of  King's  County ,  N.  S.,  16oi- 
lOlOfio^iced    201 

Egolynden,  see  Iggleden 

ELDRIDGE,  C(^t.  George  W.  Mareton  res- 
taurants, history  noticed    l<te 

ELIOT,  Samuel  Atkins  Heraldn  of  a  liberal 
faith,  Unitariaiiism,  biography  noticed 
100 

ELIOT  genealogy  descendants  of  Thomas  of 
Renoboth,  Mass.,  la  preparation    102 

Elixabcth,  ship,  passengers  for  Philadelphia 
1776    237 

Elisabeth,  ship,  passengers  for  St.  John's  Is- 
land 1775    241 

Elkrldge,  ship,  passengers  for  Md.  1776    128 

ELY,  Daniel  Brittain,  Reuben  Poumall  and 
Warren  Smedleu  An  historical  narra- 
tive of  the  Ely,  Kevell,.and  Stacye  fami- 
lies, founders  of  Trenton  aud  Burlington, 
West  Jerney,  1678-83,  with  genealoay  of 
Ely  descendants  in  America  noticed  103 

ELY  genealogy,  by  R.  P.,  W.  S.,  and  D.  B.  Ely 
noticed    103 

EMERSON,  Rev.  Joseph,  diarv,  1748-0,  with 
notes,  by  S.  A.  Green  noticed    304 

England,  emigrants  from,  1776    20  116 
emigrants  from,  1775-6    232 
geiietilogical  research  in  63  174  284  814 
taxation  in,  history,  by  S.  A.  Morgan  no- 
ticed    306 

ENSIGN,  Charles  Sidney  William  Carver 
Bates    307 

Eugenics  and  genealogy,  notice    200 

FA  IRC  LOUGH,  genealogical  memoir,  family 
of  Fairclough  Hall,  Weston,  Eng.  no- 
ticed   200 

Fanny  and  Janny,  ship,  passengers  for  Md. 
1776    33 

Favourite,  ship,  passengers  for  N.  Y.  1776    232 

FELTON,  Daniel  Henry  The  first  house  on 
Felton  Hill  with  l4th  annual  report  of 
the  I'eabody  Historical  Society  lOOO-lO 
noticed  303 

FELTON  houses,  historical  account,  by  D.  H. 
Felton,  in  The  first  house  pn  Felton  Bill 
wiih  the  I4lh  annual  report  of  the  Pea- 
body  Historical  Society,  1000-10  noHced 
303 

FIFIELD  records    382 

FI LLMORE,  Millard,  ancestry,  English,  notice 
87 


Index  of  Subjects 


Fblikill,  N.  T.,  Brttt  bomeatead,  hlftorr,  br 
▲.  C.  Sntdllfo  ntMced   102 

FITZGERALD,  WUUam  Tkomtu  Alo^ttm 
Short  hiatorj  of  the  origin  and  develop- 
ment  of  oonveyaneing   Sfl5 

Fleetwood,  ahlp,  paMengert  for  Md.  1776    121 

FLOOD,  Daniel*  adminiitration  of  eatate  1811 
S77 

FORBES,  8a»an  Elisabeth  Partoni  (Brown), 
notice    liv 

Fort  Jefferson,  and  Ita  commander,  1861-2,  his- 
tory, by  J.  H.  Shinn  noticed   201 

Fortane,  ship,  passengers  for  Carolina  1776 
247 

Fortane,  ship,  passengers  for  Ud.  1776    238 

FOTUERGILL,  Oeraid  EmigranU  fk'om 
England    20  116  23^ 

Foxboroogh.  Mass.,  vital  records  to  1860  no- 
tic€d    100 
warning*,  1777-M   SO 

Framingham,  Mass.,  vital  records  to  1860,  by 
T.  W.  Baldwin  noliced   203 

FRAZIER  genealogy,  descendants  of  Capt. 
Jotao,  by  J.  U.Xeaob  noticed   92 

FRENCH.  CkarUi  Kewton    Aaron  French 
and  his  descendants  noticed    IM 
Siiaabetk  Genealogical  research  in  England 
68  i;4  2M  314 
List  of  emigrants  to  America  from  Liver- 
pool 10^7-1707    48  106 
Wiiaam,  English  ancestry,  records  concern* 
ing    Zti 

FRENCH  genealogy,  by  C  N.  French  noticed 
194 

FULHAM,  Foineif  SewaU  Fnlham  genealogy 
naiced    194 

FOLUAM  genealogy,  by  V.  S.  Fulham  noticed 
194 

FULLER,  Melville  Weston  notice    Ix 

WHliam  Hpeiop  Genealogy  ot  de«oeudants 
of  aamael  Fnller  of  the  Mayflower  no- 
ticed   92 

FULLER  genealogy,  descendants  of  Samuel 
of  the  Mayflower  and  supplement  to  gen* 
ealogy  ut  descendants  ot  Inward  ot  the 
Mayflower,  by  W.  U.  FuUer  noticed   92 


QAGE  genealogy,  descendants  of  John,  in 
prcparatiou    90 

GALLAWAY, /reiwi>a6ney  Matthew  Galla- 
war  and  ch^scendauis  noticed   92 
Martin  family.    Descendants  of  Thos.  Mar- 
tin of  Va.  noticed    93 

GALLA  WAY,  genealogy,  descendants  of  Mat- 
thew, by  i.  D.  Gallaway  noticed   92 

GallipoUs,  Ohio,  French  inhabiUnts  1796,  Ust 
2:10 
survey  of  land,  letter  concerning  1790    229 

GARDNER  genealogical  records,  family  of 
R.  1.  and  Vt.    ^7 

GARGAN,  Thomas  J.,  memoir,  by  J.Smith 
noticed    198 

Genealogy  and  eugenics,  notice    209 

Geoigia  Packet,  ship,  passengers  for  Gs.  1776 
243 

GIBBS.  John,  notice    299 

GIBSON,  Christopher,  wiU  1076    63 

GIFFORD,  John,  record  of  family    06 

GOSS,    John,  administration  of  esUte  1808 
877 


GRAZEBROOK,  Oeorae  Pedigree  of  the  fam- 
ily of  Graaebrook,  pt.  1,  m>m  1036  until 
the  representation  in  direct  male  line  be- 
came vested  in  that  branch  which  settled 
in  Shenston,  co.  Stafford,  Eng.,  in  1204 
fio^iccd  194 
Margaret,  note    209 

GRAZEBROOK  genealogy,  by  G.  Graaebrook 
noticed    19f 

GREEN,  Charlci  RanthM  Family  history 
and  genealogy  of  the  Dryden  Barbour 
family,  Traer,  Iowa  noticed  302 
2}r,  Samuel  Abbott  Diary  kept  bv  the  Rev. 
Joseph  Emerson  of  Pepperell,  Mass.. 
Aug.  1. 1748-April  9. 1749,  with  notes  and 
introduction  noticed  304 
Piracy  off  tbe  Florida  coast  and  elsewhere 
noticed   800 

Greenland,  N.  H.,  records  of  marriages  1710-84 
361 

GREENWOOD    genealogy,  descendants  of 
Thos.,  in  preparation    90 

Qrenville  Bay,  ship,  passengers  for  Grenada 

GREW,  Henry  Stnrgis,  notice    1 
Groton,  Mass.,  Community,  history,  by  £.  A. 
Richardson  noticed   806 


HACKETT,  Jnrank  Warren  Reminiscences 
of  the  Geneva  tribunal  of  arbitration  1872. 
The  Alabama  claims  noticed   804 

Haines,  see  Haynes 

HALE,  Robert  Bowdoin  College  studies  in 
history.  No.l.  Early  days  of  church  and 
state  In  Maine  noticed   306 

HALLEY  extracts  ft-om  British  archives,  by 
E.  F.  Mc  Pike,  8d  series  noticed   92 

HAMLIN,  Mrt.  Frances  Bacon  Genealogy 
and  descendants  of  Rev.  David  Ward 
noticed   96 

Hanson,  Uass.,  vital  records  to  1850  noticed 
100 

HARDING  genealogy,  descendants  of  Mar- 
tha, by  A.  A.  Doane  noticed   303 

HARDY,  Stella  Pickett  Colonial  families  of 
the  Southern  States  of  America  noticed 
884 

HARRIS,  Jos^h  S.    Collateral  ancestry  of 
Stephen  Harris  born  179(«,  and  Marianne 
Smith  born  1806  noticed   92 
Stephen,  ancestry,  by  J.  S.  Harris  noticed 
92 

HARRISON,  Burton  Norvell,  memoir,  in 
Arls  SonU  Foclsque,  belnga memoir  of 
an  American  ftiraily,  by  F.  and  F.  B. 
Uurriifon  noticed  194 
Fairfax  and  Francis  Burton  Arls  Bonis 
Foclsque,  being  a  memoir  of  an  Ameri- 
can family,  the  Harrisons  of  Skimino, 
and  particularly  of  Jesse  Burton  Harri- 
son and  Burton  Norvell  Harrison  no- 
ticed    194  . 

Jesse  Burton,  memoir,  in  Arls  Sonis  Foois- 

Jiue,  being  a  memoir  of  an  American 
amily,  by  F.  and  F.  B.  Harrison  noticed 
lv4 
Hartford,  Conn.,  directory,   1790,  by  F.  D. 
Andrews  noticed    98 
State  library  and  Supreme  Court  building, 
cornerstone  laid  May  26, 1909  noticed   M 
Hart*s  Location,  N.  H.,  history  and  vital  rec- 
ords, 1877-1911,  in  First  report  of  Hart's 
Location,  1911  noticed   386 
Harvard  University,  bells,  history    276 
catalogue,  quinquennial,  1030-1010  noOeed 


/ 


Index  of  Subjects 


Hairard  UolTerslty  cont'd 
cUm  of  1870,  report  of  seeratarj,  no.  9, 1910 

noticed   8M 
dus  of  1885,  26th  annlrertarj,  seeretarj's 

report  no.  7  noHoed  201 
HanrMti  HaU,  1796,  Ul.  opp.  280;  1911,  lU. 

284 
Law  Qalnqaennlal,  catalogue  of  the  Law 
School  of  Hanrard  Unlrersltr,  1817-1909 
noticed   885 
Law  School  Auodation.  Oth  celebration  and 
dinner,  Harrard  Union,  Jnne  28, 1910  no- 
ticed   380 
MaBaachotette  HaU,  1708,  UL  opp.  278;  1911, 

ill.    opp.  282 
prospect  of  the  coUegea  in  Cambridge  in 
New  England,  1720,  ill.    opp.  275 
HABWOOD,  Herbert  Jofleph.noUce   liU 
Jota>h  Alfred   Records  of  Littleton,  Mats., 
Dirthi  and  deaths  from  the  earUeft  reo- 
ordB  begun  1715  noticed   99 
HASELTINB  genealogy  in  preparation    90 
HASKINS,  Daniel  Waldo,  notice  Ir 
Hatfield,  MaM.,  hUtory,  1660-1910,  by  D.  W. 

and  B.  F.  WeUa  noticed   98 
Harerhill,  Mass.,  Tital  records  to  1850,  toL  2 

noticed    100 
Harerhm,  N.  H.,  history,  by  W.  F.  Whitcher 

noticed   98 
HA  WES.  Clara  Sikee  Becords  from  the  Bible 
of  Jonathan  Wilson  of  Thompson,  Conn. 
8i9 
Edmond,  ancestry,  English    160 
JVanA  Mortimer   Abstracts  from  toL  1  of 
the  probate  records  of  Orleans  co.,  Vt. 
874 
Jamet  W.    English  ancestors  of  Edmund 
Hawes  of  Yarmouth,  Mass.    160 
HAWES  genealogy,  descendants  of  Thomas 

162 
Hawk,  ship,  passengers  for  Philadelphia  1775 

241 
HAWLET  extracU  from  British  archlTCS,  by 

£.  F.  McPlke,  3d  series  noticed   02 
HAYNES  and  Tariant 
Suiferana,  items    295 
Hairss,  John,  administration  of  estate  1814 

879 
H A YWARD  genealogy,  by  B.  H.  Barney  no- 

HAZABD.  Blanche  Evane  Beanmarchais  and 
the  American  Berolution  noticed   305 

Hector,  ship,  passengers  for  Jamaica  1775   20 

HENDBICK  genealogy  in  preparation    192 

Henkle,  see  Hinckley 

HILL,  Edwin  AlUton   James  Brown  of  Mid* 
dletown.  Conn.    6  133 

HILLS,  Thomas,  notice    1x1 

UlNCKLEY  and  rarianU 
Isaac,  administration  of  estate  16.i6    289 
James,  will  1681   289 

Hbuklb,  Bobert,  will  15*^3    277 

HuiCKLB,  Stephen,  will  1630   288 

HnroKLT,  Thomas,  will  1036   289 

HIMKLBT,  George,  wiU  1662    289 

Hthcklbt,  Bobert,  wiU  1607   288 

HrncKLSTB,  John,  will  1577   287 

HINCKLEY,  baptisms,  marriages,  and  bur- 
ials ttom  English  parish  registers    314 
pedigree,  family  of  Lenham,  Eng.    816 

HITCHCOCK,  David,  wiU  1811    379 

HODUES,   Almon  Danforth,    memoir  with 
portrait  and  autograph   207 
John,  notice   296 


Holland  Land  Company  and  canal  oonstmo- 
tion  in  western  New  York,  history,  <fi 
BuiDUo  Historical  Society  publications. 
Toi.  14,  ed.  by  F.  H.  Sererance  noUoed 
199 

HOLWOBTHY,  Sir  Matthew  and  Lady,  mem- 
oir, by  Albert  Matthews  noticed   304 

HOOVEB  genealogy,  in  Genealogy  of  the  Hon- 
ser  frunUy,  by  W.  W.  Houser  and  others 
noticed    190 

HopewelL  N.  J^epitaphs,  by  F.  D.  Andrews 

Hopewell,  ship,  passengers  for  Md.  1775    80 
HOBTON,  Byron  Barnes  Horton  family  year- 
book, 1911,  descendanto  of  Isaac  noticed 
884 

HOBTON  FamUy  year-book.  1911,  descendanto 
of  Isaac,  by  B.  B.  Horton  notioei   884 

HOUSEB,  Dr.  WiOiam  Weeley  and  othere 
Genealogy  of  the  Houser,  Bhorer,  Dill- 
man,  Hoover  families  noticed    190 

HOUSEB  genealogy,  by  W.  W.  Houser  and 
others  noKcea    196 

HOWABD,  Bronson,  1842-1906,  memoir  no- 
ticed  96 
Jotham,  administration  of  estate  1808    877 

HOWE,  Edward,  wile,  notes    295 

Huguenot  Society  of  South  Carolina,  transao- 
tions,  no.  17  noticed   203 

HUIDEKOPEB,  Frederic  Louie  In  memo- 
riam  Frederic  Wolters  Huidekoper.  Me- 
morial papers  of  the  Society  of  Colonial 
Wars  in  the  District  of  Columbia,  Nor. 
6, 1910  noticed  198 
Frederic  Wolters,  memoir,  in  Memorial  pa- 
pers of  the  Society  of  Colonial  Wars  in 
the  District  of  Columbia  Nov.  6, 1910.  by 
F.  L.  Huidekoper  no<<ce<i    196 

Hull,  Mass.,  Tital  records  to  1850,  by  T.  W. 
Baldwin  noticed   204 

HUMFBEY,  John,  autographs  and  parentage 

HUNNEWELL,  James  Frothiogbam  memoir. 

by  H.  Murdook  IxiU;  noticed   884 
HUNT,  GaiUard  Ubmry  of  Congress.  Jour- 

nals  of  the  Continental  Congress,  1774-89 

noticed   206 

HUNTTING.  Teunii  D,  Descendanto  of  Ab- 
raham Uuntting  noticed   93 

HUNTTING  genealogy,  descendants  of  Abra- 
ham, by  T.  D.  Hnnttlng  noticed   03 

HUBD,  Charles  Edwin,  notice  with  portrait 
and  autograph    3 

HUSSEY  genealogy,  descendants  of  Bichard, 

in  preparation   302 
HUTCHINSON,  Anne,  memorial,  note    299 
HYA'lXAlpheus,  memoir,  by  A.  G.  Mayer 

Hyde  Fark  HUtorical  Record,  toL  7,  ed.  by 

W.  A.  Mo  wry  no«c«d   201 
Hynckley,  see  Hinckley 
Hynckieye,  see  Hinckley 


IGGLEDEN  and  variants 

John,  win  1550    179 

John,  wlU  1614    161 

Stephen,  record  of  family    186 

Stephen,  WiU  1606    181 

Stephen,  will  1624    182 
EOOLTADBS,  John,  will  1512    177 
loouLDBV,  John,  will  1614   181 
lOLBDKN,  Joseph,  will  1563    179 

Thomas,  WiU  1568    176 


Index  of  Subjects 


IQGLKDEN  oont'd 
leoLTirDBN,  Agnei,  will  1477    176 
AUdA,  will  lifS    174 
Joui,  will  1611    170 
TliomM.  will  1626    176 
Wmiam,  wiU  1174    176 
lOULDXSi,  £UBab«th,  WiU  1663    170 
Joan,  WiU  1618    178 
Biohard,  wUl  1618    177 
WlUUm,  wUl  1667    180 
lOTUTDBK,  Thomaa,  wiU  1600    170 
IGOLEDEN,  baptisnifl.  marriages,  and  barlalt 

from  Engllah  paritb  regiitert    183 
Ipawleh,  MaM.,  rital  reoordi  to  1850,  rob.  1 

iid2noHced   100 
Iile  aa  Hant,  Me.,  histonr,  <fi  Register  of 
towDS  of  Sedgwick,  Brooklin,  etc,  by 
Chatto  and  Tomer  no^ioed   386 


JACKSON.  StonewaU,  see  Thomas  Jonathan 
Thomas  Jonathan,  campaigns  and  battles  of 

1861-6,  history,  by  J.  H.  Wood  fioMoad 

101 
Jaaa,  ship,  passengers  for  Md.  1776   22 
JKHKINGS  flunUy  pedigree  in  preparation  883 
Jenny,  ship,  passengers  for  Fort  Cumberland 

Jew,  jBstioe  to  the,  history,  by  M.  C.  Peters 
noticed    102 

JSWETT  family  of  America,  year>book  of 
1011  noticed   384 

JOHNSON,  Caleb,  administration  of  estate 
1807  376 
Dr.  Frederick  Charlee  Rer.  Jacob  Johnson, 
M.A.,  pioneer  preacher  of  Wyoming 
Talley  (WUkesbarre,  Fa.),  17^^.00  no- 
ticed 301 
Ber.  Jacob,  memohr,  by  F.  C.  Johnson  no- 
ticed   304 

Jodlfth  and  Hllaria,  ship,  passengers  for  Ja. 
maical770   260 

KEACH,  Mary  AUee,  notice    ix 
KB  A  RALE  Y  genealonr,  descendants  of  Jon- 
athan, by  E.  L.  White  noticed    106 
KELLOGG,  Dr.  David  Sherwood,  notice    Izr 
KELSO  genealogy  in  preparation   80 
Kent  Register  series,  note   60 
KIDDER  Aind,  report  of  trustees  for   1010 

xxxrUi 
KING,  DanieL  notes    84 

Dr.  George  Farqahar  Jones,  notice   It 
KING  genealogy,  descendanU  of  Asaof  Mahs- 

fleld.  Conn.,  in  preparation    102 
KINGMAN,  Leroy  WUton    Genealogy  of  the 

Kingman  and  Ordronaaz  fanulies  no* 

tioed   384 
KINGMAN  genealogy,  descendants  of  Henry 

of  Weymouth,  Mass.,  by  L.  W.  Kingman 

noticed   384 
King^  County.  N.  S.,  history,  1004-1010,  by  A. 

W.  H.  Eaton  noticed   201 
KIRBTE,  John,  notice    208 
Knap,  Dorothy,  marriage,  notice   882 

"i  LABAW,  Bev,  George  Wame    Genealogy  of 
the  Wame  famUy  in  America,  descend* 
ants  of  Thomas  noticed   803 
Lad^s  Adventure,  ship,  passengers  for  Ja- 
maica 1776   260 

Lunb  of  Liverpool,  ship,  passengers  for  Amer- 
ica 1700   44 


LAMUNYON  genealogy  in  preparation    102 

LAWRENCE,  John  Strachan  Descendants 
of  Moses  and  Sarah  Kllham  Porter  of 
Pawlet,  Yt.  noticed   303 

LEACH,  Joeiah  OranviUe  Some  account  of 
Capt.  John  Frasler  and  descendants 
with  notes  on  the  West  and  Checkley 
famUies  noticed   02 

LEAVITT,  £mify  Wilder  Starkeys  of  New 
Eng.  and  aOied  famiUes  noticed   06 

LEE  funlly  in  England,  note   290 

LENARTH,  Peter,  notice    208 

Leominster,  Mass.,  vital  records  to  1860  no- 
ticed  204 

LEVERETT,  Gov.  John,  knighthood,  notes 
86 

LEWIS,  Frances  AmeUa  (Smith),  ancestry  of, 

by  H.  S.  L.  Barnes  noticed   06 
Henry  Martyn,   ancestry  of,   1^  H.  S.  L. 

Barnes  noticed   03 
Liberty,  ship,  passengers  for  Md.  1776   30 
LINCOLN,  Ckarlee  Henry    Manuscript  col- 
lections of  the  American  Antiquarian 

Society  noticed   386 
Charles  Plimpton   Extracts  from  the  diary 

of  Josiah  Williston  of  Boston  1808-14 

366 
LINCOLN  genealogy,  descendants  of  Samuel 

of  Ulngham.  Mass.,  in  preparation     383 
descendants  of  Thomas  oi  Taunton,  Mass., 

in  preparation   383 
LINDSAY  FamUy  Association  of  America, 

report  for.  lolo  noticed   303 
Littleton,  Mass.,  births,  marriages,  and  deaths, 

1716  to  1850,  by  J.  A.  Uarwood  noticed 

00 
LIYERMORE,    Thonuu  L,     Numbers   and 

losses    in  the  CivU  war  in  America, 

1861-6  noticed   206 
Liverpool,  Eng.,  emigrants  from,    1607-1707 

43  166 
London,  ship,  passengers  for  Tobago  1776   26 
LOOMIS,  ElioM  and  Bliiha  Scott     Desoend- 

anu   of  Joseph    Loomis    in  America 

noticed   03 
LOOMIS  genealogy,  descendants  of  Joseph, 

by  E.  and  E.  S.  Loomis  noticed   03 
LOVERING  genealogy  In  preparation    00 
LUM  genealogy  in  preparation    90 
Lydla,  ship,  passengers  for  PhUadelphla  1776 


McCRILLIS  genealogy  in  preparation    102 

MoFARLAND,  Daniel  T.  Genealogy  of 
McFarland  famUy  of  Hancock  co..  Me. 
noticed   03 

MoFARLAND  genealogy,  by  D.  Y.  McFar- 
land noticed   03 

Mo  PIKE,  Eugene  Fairfield  Extracts  from 
British  archives  on  famlUes  of  HaUey, 
Hawley,  Parry,  Pyke,  etc.,  3d  series  no^ 
ticed   02 

Magazine  of  History,  with  notes  and  queries, 
extra  no.  11  noticed  ,07:  12  noticed 
203;  H  noticed   306 

MAIN  genealogy^  in  Genealogical  record  of 
Nathaniel  Babcock,  by  C.  U.  Brown  no- 
ticed  302 

Maine,  church  and  state,  history,  early,  by 
L  Hale  noticed   306  '»         /»     / 

Maiden  Historical  Society,  register  no.  1. 
1010-11  noticed   300  ' 


Index  of  Subjects 


Mftnohetter,  N.  H.,  town  reoordt,  1817-28,  rol. 

4,  in  Manchester  Historic  Association 

Collections^  vol.  11,  ed.  by  0.  W.  Browne 

notictd   W  .       ,   ..      ^    . 

town  records,  182«-36,  rol.  5,  In  Manchester 

Historic  Association  Collections,  toI.  12, 

ed.  by  Q.  W.  Browne  noticed   386 
MAMN,  CharU$  Edward     Deloraine  Pendre 

COrey    lu3;  memoir  noHoed   304 
The  old  Jonathan  Baoon  farm,  Walnut 

HIU,  Natlck.  Mass.  noticed   803 
The  three  Lynn  captains,  Robt.  Bridges, 

Thos.  Marshall,   and  Richard  Walker, 

memoirs  noticed   884 
Hanson,  $ee  Monson 
Marietta,  Ohio,   St.  Luke's  ohnrch,  history. 

supplement,  by  Wilson  Waters  noticed 

Marlborough,  ship,  passengers  lor  Sarannah, 
Ga.1776    2t!t 

Marret,  John,  administration  of  estate  1808 
875 

MARSH,  Carmi  Laihrvp  and  R,  O.  Sturte- 
vani  History  of  the  13th  regiment, 
Vermont  ▼olunteers,  war  of  1861-4  no- 
ticed   101 

MARSHALL,  Thomas,  memoir,  in  The  three 
Lynn  captains,  Robert  Bridges,  Thomas 
Marshall,  and  Richard  Walker,  read  be- 
fore the  Lynn  Historical  Society  Feb. 
ItflO,  by  C.  E.  Mann  noticed   884 

MAR8T0N  resUuranU,  Boston,  Mass.,  his- 
tory, by  O.  W.  Eldridge  noticed    103 

MARTIN,  Richard  AUen  Castor  family, 
Holmesburg  branch  noticed   302 

MARTIN  genealogy,  descendants  of  Thos.,  by 
I.  D.  Gallawuy  noticed   93 

MARVIN,  William  TheophUue  Roger§  Al 
mou  Danforth  Hodges,  Jr.    207 

Mary,  ship,  passengers  for  Md.  1776    238 

Mary,  ship,  passengers  for  Va.  1775    26 

Maryl  Planter,  ship,  passengers  for  Md.  1775 
26 

Massachusetts  Bay,  Province  of,  acts  and  re- 
solves, vol.  xvil,  being  vol.  xii  of  the 
appendix,  1701-4  noticed    385 

Massachusetts,  acts  and  resolves,  passed  by 
the  General  Court  in  1910,  together  with 
the  Constitutiun,  messages  of  the  Govern* 
or,  lii*t  of  Civil  Government,  tables  show- 
ing  changes  in  the  statutes,  changes  of 
names  of  persons,  etc.  noticed  206 
agriculture,  sketch,  in  Golden  New  Eugland, 

by  S.  Baxter    noticed   200 
census,  1V05,  vol.  2  noticed   206 
public  records,  laws  and  commission  of,  by 

H.  E.  Woods  noticed   2U6 
record  commissioner,  report  1910,  by  H.  B. 

Woods  noticed    306 
single  tax,  taxation  of  land  values,  by  J.  H. 

Miles  noticed    305 
soldiers,  local,  bibliography  of  lists    11 

Massachusetu,  Colonial  Society  of,  publica- 
tions, vol.  12  noticed   306 

Massachusetts,  Volunteer  Infantry,  1st  regi- 
ment, lb61-4,  memorial  service,  Boston, 
May  21,  ivll  noticed   385 

MATTU  E WS,  Albert  Sir  Matthew  and  Lady 
Uolworthy  noticed    804 

MATER,  Dr,  Alfred  Goldeborough    Alexan- 
der Agassis,  1835-1010  noticed    308 
Alpheus  Hyatt,  1838-1902  noticed    804 

MEADE,  Richard,  note    293 

MelTln  Memorial,  Sleepy  Hollow  Cemetery, 
Concord,  Mass.,  exercises  at  dedication. 
June  16,  1909,  ed.  by  A.  8.  Roe  noticed 
198 


Mermaid,  ship,  passengers  for  Md.  1776    180 
MBRRITT,  Ikmgtai   Sutherland  records  no* 

tieed   95 
METCALF,  Benry  Harrison    Memorial  of 

Hon.  Harry  Bingham,  lawyer,  legisla* 

tor,  author  noticed    198 
MILES,  Jona$  3iichael  Taxation  of  land  Tal- 

nes  in  Massachusetts  noticed   805 
MILES  genealogy  in  preparation    192  802 
MILLS  genealogy,  descendants  of  Samuel  of 

Dedham,  Mass.,  in  preparation    192 
Milton,  Mass.,  history,  text  book  noticed   802 
Minute  men  of  1861,  Mass.  regiments,  history 

and  complete  roster,  with  photographs 

and  biographical  sketches,  by  Q.  w.  Ka- 

son  noncea   205 
MIXER,  Isaac,  notice   880 
MONNET  genealogy  in  preparation   89 
Monson,  tee  Munson 
Montreal,  ship,  passengers  for  Montreal  1776 

116 
MOORS,  Joseph  Bei^amin,  notice   xlri 
Mordaunt's  Record,  vol.  2,  nos.  1  and  2  noticed 

202 
MORE  Historical  Journal,  nos.  15  and  16  fio* 

ticed   94;  \7  noticed   884 
MORGAN,  Dr.  Gad,  adminUtraUon  of  estate 

1812    379 
Sh^^rdAehnuM   Williams  College.    DaTid 

A.  Wells  prise  essays.    Number  2.    His* 

tory  of  Parliamentary  taxation  in  Eng- 
land noticed   305 
MORLET,  Herbert  8maU   Some  descendants 

of  Thomas  Morley    871 
MORLET  genealogy,  descendants  of  Thomas 

371 
Morrisanis,  N.  T.,  St.  Ann's  ohnrch,  histor- 
ical account  noticed   888 
MORSE  genealogy,  descendants  of  Samuel  of 

Worthington,  Mass.,  by  H.M.  Weeks 

noticed    195 
MUNSON  and  variant 
Myron  Andrews    Portsmouth  race  of  Mon- 

sons,    Munsons,    Mansons,  comprising 

Richard  Monson  and  Ills  descendants 

noticed    195 
MuHSON  genealogy,  descendants  of  Robert,  in 

preparation    802 
MoHSOM  genealogy,  descendants  of  Richard 

of  Porumouth,  N.  H.,  by  M.  A.  Mnnson 

noticed    195 
MURDOCH,    Harold     Memorial  of   James 

Frothingliam   Hunnewell,    read  before 

the    Bostouian  Society  Jan.   1911,  no- 

Heed    384 
William  O.    Bradv  family  reunion  and  ft«g- 

menU  of  Braay  history  and  biography 

noticed    302 
MU8KETT,  Dr.  Joseph  James  notice   Ixrt 
MYERS  genealogical  items    848 


Nancy,  ship,  passengers  for  Baltimore   1776 

235 
Nancy,  ship,  passengers  for  Md.  1776    25  121 
NASON,  George  W,     HUtory  and  complete 

roster  of  Mass.  regiments,  Minntemen  of 

*61  noticed    205 
Natlck,  Mass.,  Jonathan  Baoon  farm,  sketch, 

by  C.  E.  Mann  noticed   808  __ 

record  of  deaths  in  Drury  death  book,  1757- 

1803    856 


Index  of  Subjects 


Katiooal  Sodety  of  Dmagfatert  of  Foanders 
and  Patriots  of  Ameriea,  hlttorj  for  the 
10th  year  ending  May  13,  1908  noticed 
SM;  nth  year  ending  May  IS,  ltf09  no- 
tietd  3M ;  12th  year  ending  May  18, 1910 
notUed  386 
NBALE.  Walter,  noUoe    299  , 

Kebraska.  history,  oatline,  by  A*  Watklns  no* 

tieed   306 
Veilj  Frigate,  ship,  passengers  for  Md.  1776  83 
Neptune,  ship,  passengers  for  Md.  1776    119 
Ktw  England,  dwelling  house,  derelopment 
of,  history,  paper  read  before  the  Lynn 
Uistoricsil  Society,  Mar.  10, 1910,  by  U. 
B.  Worih  noiietd   886 

fruit  produetion,  sketch,  byS.  Baxter  no- 
tiSd   200 

soldiers,  bibliograjphy  of  lisU   161;  byH.E. 
Baker  Molicetf   306 
New  England  Historic  Genealogical  Society, 
addi^  1911,  by  J.  P.  Baxter    ix 

charter  and  enabling  acts    Ixlx 

Committee  on  Collection  of  records,  report 
for  1910    xxUI 

Committee  on  the  Consolidated  Index,  re- 
port for  1910   xxIt 

CommiUee  on  English  Research,  report  for 
1910    XX 

Committee  on  Epitaphs,  report  for  1910 
xxll 

Committee  on  Finance,  report  for  1910   xrii 

Committee  on  Heraldry,  report  for  1910 
xxii 

Committee  to  assist  the  Historian,  report 
for  1010    xix 

Committee  on  Increase  of  Membership,  re- 
port for  1910    xxir 

Committee  on  the  Library,  report  for  1910 
xtU  /•      kw 

Committee  on  Papers  and  Essays,  report  for 

1910  xriU 

Committee  on  Publications,  report  for  1910 

XTiii 

Committee  on  the  Sale  of  Publications,  re- 
port for  1910    xxiv 

Corresponding  Secretary,  report  for  1910 
xxxvi 

Council,  report  for  1910   xr 

flnanciiU  needs    Ixx 

Historian,  report  for  1910    xlir 

Librarian,  report  for  1910    xxr 

Ubrary,  donors,  1910    xxx 

memoirs    xlri 

necrology  1910    xlir 

ofloers  and  committees  for  1011    r  vi 

proceedings   1910     83;    1910  and  1911      188; 

1911  xiii  292 

Treasurer,  report  for  1910    xxxix 

New  England  Society  In  the  City  of  Brooklyn, 
N.T.,  report  1910    206 

New  England  Society  In  the  City  of  New 
York,  106th  anniversary  celebration, 
1910  noticed   806 

New  York,  Province  of,  minutes  of  the  execu- 
tire  ooundl.  Administration  of  Francis 
Lovelace,  1608-73,  voU  1.  Collateral  and 
illustrative  documents  1-29  noticed   202 

New  York,  Province  of,  minutes  of  the  execu- 
tive council.  Administration  of  Francis 
Lovelace,  1068-73,  vol  2.  Collateral  and 
illustraUve  documents  20-^8  Mo/iceil   806 

New  York,  conspiracies,  minutes  of  the  com- 
misiioners  for  detecting  and  defeating, 
1778-81,  voL  3  noticed    202 
northern,  genealogy  of  prominent  men  no- 
ticed  202 
State  library,  flre,  1911    800 

New  York  City,  N.  Y.,  Public  library,  genealo- 
gies and  local  histories,  British,  list  no- 
Heed   803 


NEW  BOLD  genealogy  in  preparation    90 

Newbury,  Mass.,  vlul  records  to  1860,  vols.  1 
and2fio<iced    100 

Newburyport,  Mass.,  vital  records  to  1860, 
vol.  1  noticed    100 

Newcastle-upon-Tyne,  Eng.,  public  libraries, 
catalogue  of  books  and  tracts  on  geneal- 
ogy and  heraldry  noticed    206 

NICHOLS,  Dr.  Arthur  Howard  Bells  of 
Harvard  College    276 

NICKERSON,  Sereno  Dwight,  notice     xlviU 

Norfolk,  Conn.,  baptisms,  marriages,  and  buri- 
als, 1761-1813  noticed   202 

Norfolk,  ship,  passengers  for  Jamaica  1776    28 

NORMAN,  William,  notice   86 

Nottinghamshire,  Eng.,  pedigrees,  vol.  1,  in 
County  pedigrees  noticed   202 

Nova  Scotian  Institute  of  Science,  proceedings 
and  transactions,  vol.  12,  pt.  2  noticed 
201 


Ohio  lands,  first  ownership,  history  61  139  220 

Ohio  Society  of  New  York,  17th  ed.  1911  no- 
ticed  380 

OJEDA,  Tomai  TJunter  Los  Conquistadores 
de  ChUe,  vol.  2  noticed   806 

Old  Dartmouth  (Mass.),  surveys,  field  notes  of 
B.  Crane,  B.  Hammond,  and  6.  Smith 
noticed   386 

Old  Dartmouth  (Mass.)  Historical  Sketches, 
nos.  24-28  noticed   200 

Old  Settler  and  Historical  Association  of  Lake 
County,  Indiana,  report  of  historical 
secretary  1006-10  noticed    201 

Olive  Branch,  ship,  passengers  for  Md.  1776 
83 

Oneida  Historical  Society,  year-book  1910  no- 
ticed  203 

ORDRONAUX  genealogy,  descendants  of 
Capt.  John,  in  Kingman  and  Ordronaux 
families,  by  L.  W.  Kingman  noticed 
384 

Orleans  County,  Vt.,  probate  records,  1797- 
1814    374 


Packet,  ship,  passengers  for  Philadelphia  1776 
116 

PAGE.  Samuel,  notice  of  fkmily  of  So.  Caro- 
lina, Qruton,  and  Lunenburg,  Mass.  297 

PAINE  and  variant 
Moses,  English  ancestry,  records  concerning 

290 
Thomas,  centennial  celebration  at  New  Ro- 
chelle,  N.  Y.,  June  6,  1V09  noticed    304 
memoir,  by  A.  O.  Sherman  noticed    304 
monument  to,   re-dedication  and  assign- 
ment of  its  custody  to  New  RocheUe, 
N.  Y.,  Oct.  14,  1906,  addresses  noticed 
304 

Pauck,  baptisms,  marriages,  and*burials  f^om 
Eng.  parish  registers    290 

Patnb  genealogy,  descendants  of  Stephen  of 
Audover,  Conn.,  la  preparation    192 

PAINTER,  Thomaii,  autobiography  of  noMoed 
94 

PALMES,  Edward,  biUe  record    379 

PARKE  genealogy,  descendants  of  Arthur  of 
Pa.,  in  preparation    192 

PARRY  extracts  fh>m  British  archives,  by 
£.  F.  McPIke,  3d  series  noticed   92 

Patowmack,  ship,  passengers  for  Md.  1776 
182 


Index  of  Subjects 


Fayne,  §ee  Paine 

P£AKSON,  Uenrj,  notice    296 

PEABdON  genealogy,  detcendantt  of  John, 
in  preparation    90 

Pembroke,  Maa«.,  vital  records  to  1860  noticed 
100 

PENCE  genealogy  In  preparation    192  * 

PEEKING,  ThomoiA.tOkdS.BonneU  Call- 
lornia  bociety  of  the  Sons  ot  the  Amer- 
ican Itevolution,  constitution,  by4aws, 
and  memt>ers  noticed    101 

F&RKi}!iiE),HowUmd  Delano  Daniel  Perrin 
and  dtMoendanU,  106fr-1910  noticed   9i 

PERRLNCE)  genealogy,  desoendanU  of  Dan- 
iel, by  H.  D.  Ferrine  noticed   M 

PETEE6,  Madison  C.  Jnstice  to  the  Jew  no- 
ticed   liU 

PHIPS,  John,  adndnistraUon  of  esute  1806 
376 

Pirates,  oiT  the  Florida  coast  and  elsewhere, 
history,  by  ».  A.  Qreen  noticed   300 

POOLE,  Murray  Bdward  Williams  geneal- 
ogy, iVetherslield,  Cromwell  branch  no- 

POPE,  Chatiet  Hemry  Prouty  (Froute)  gene- 
alogy noticed    196 
PORTEU,  Feter,  administraUon  of  estate  1700 

374 
PORTER  genealogy,   descendants  of  Moses 

Mud  durah  Ellham  Forter   of  Fawlet, 

Yu,  by  J.  6.  LAwrenoe  noticed   303 
Pownal,  Vt.,  records  in  copy*bouk  of  Jacob 

b  Herman    843 
PREFONTAINE   genealogy,    by  Q.  A.  De- 

Jurdy  noticed   3o3 
PRENilbS,  Marion  Louise  (Howard),  notice 

xllx 
FRE8TON,  Dorothy,  marriage,  notice    884 

WiUiam  iiibbons,  noUce    Ivi 
Frunte,  see  Frouty 
PROUTY   genealogy,  by  C.  H.  Pope  fio^ieed 

lyft 
ProTideuce,  R.  I.,  records,  vol.  20  noticed   99 
PUTNAM,  Rufus.  letter  concerning  uact  of 

laud  at  Uahipolis,  Ohio  1790    Zt» 
FYKE    extracU   from  British  archires,   by 

E.  F.  McFike,  3d  series  noticed    02 

QUINBY.  Rev.  8Uat  S.  Record  of  line  of 
detfoeut  from  Robt.  Quinby  of  Ames- 
bury,  Ma»s.  to  BeiO.  of  Unity,  N.  H. 
aua  record  of  Beqjamin's  descendants 
noticed    94 

QUINBY  genealogy,  by  S.  B.  Quinby  noticed 
94 

Baohael,  ship,  passengers  for  Md.  1776   213 
RANDALL,  Margery,  marriage,  notice    86 
RAVENELLE-i^aUme  genealogy,  <fi  Geneal- 
ogies det  families  Casavaut,  by  U.  A. 
Dejordy  notioed    o02 
RAYMOND,  Freeborn  Fairfleld,  notice    lU 
READE,  record,  no.  3  notioed   303 
REED,  Josiah,  adminUtraUon  of  esUte  1804 

370 
REVELL,  historical  narraUTe,  in  An  histori- 
ctil  narrHtive  of  the  Ely.  Revell,   and 
8tac)e  lamiliea,   by  R.  P.,  W.  b.,  and 
D.  B.  Ely  notioed    103 

Rhode  IsUnd  soldiers,  bibliography  of  lists 
151 
soldiers,  local,  bibliography  of  lisU    162 


Rhode  Island  cont'd 
soldiers  In  the  American  Revolution,  bibli- 
ography of  lists    161 
soldiers  in  the  C^lvil  war,  bibliography  of 
lists    161 
RHORER  genealogy,  in  Genealogy  of  the 
Honser  fkmilv,  by  W.  W.  Houser  and 
others  notioed    105 
RICE,  Bee.  Edwin  B.    Conway,  Mass.,  and 
Rice  family  noticed    196 
Descendanu  of  Benjamin  Rice  of  Conway, 
Mass.fiollc«i    196 
RICE  genealogy,  descendants  of  Bei^amin  of 
Conway,  llass.,  byB.B.  Rice  noticed 
196 
descendants  of  Cyrus  of  Conway,  Mass., 
in  Conway,  Mass.,  and  the  Rice  family, 
by  E.  B.  Rice  noticed    190 
descendants  of  Jonas  of  Conway,  Mass., 
in  Conway,  Mass.,  and  the  Rice  family, 
by  E.  B.  Rice  noticed    190 
descendants  of  Timothy  of  Conway,  Mass., 
in  Conway,  Mass.,  and  the  Rice  family, 
by  E.  B.  Rice  noticed    196 
RICHARDSON,  Edward  Adams    The  Com- 
munity,  Groton,  Mass.,  the  story  of  a 
neighborhood  noticed   806 
Richmond,  ship,  passengers  for  Jamaica  1776 

240 
RIDER  genealogy,  descendants  of  Samuel,  in 

preparation  192 
SITTER  genealogy,  descendants  of  Daniel, 

by  E.  8.  Steums  noticed   384 
Robert  and  Elisabeth,  ship,  passengers  for  Va. 

1700    43 
ROBIE,  noUce  of  flmiUy    203 
ROSS  genealogy,  descendants  of  James,  in 

preparation    192 
ROUSMANIERE,  Marp  Aper  James  Bourne 

Ayer,  M.D.,  notice    262 
Roxbury,  Mass.,  Latin  school,  quinquennial 

catalogue,  1910-11  noticed   204 
Royal  Charlotte,  ship,  passengers  for  Md.  1776 

119 
Royal  Society  of    Canada,  proceedings  and 
transactions,  3d  series,  vol.  2,  pt.  2  and 
Toi.  3  noticed   97 
RUGG  genealogy  in  preparation    00 
RUSSELL,  Dr,  Qurdon  Wadswortk  Account 
of  descendanu  of  John  Russell  and  al- 
lied families  of  Wadsworth,  Tuttle,  and 
Beresford,   ed.  by  E.  S.  WeUes  noticed 
303 
RUSSELL  genealogy,  descendants  of  John  of 
Boston,  Mass.,  by  G.  W.  Russell,  ed.  by 
•       £.  S.  WeUes  nciiced   803 


Sacrament  oertiflcate,  1673,  history,  in  The 
publications  of  the  Colonial  Society  of 
Massachusetts,  vol.  xlil  noticed   306 

SALE,  Amy,  wUl  1009    68 
James,  will  1009    67 
John,  wiU  1678    63 

SALE  genealogy,  descendants  of  John    63 
wills  and  records  in  Eog.    68 

SAUSBURY,  John,  noUoe  of  Csmily    879 

Sally,  ship,  passengers  for  Philadelphia  1776 
32 

Sampson,  ship,  passengers  for  Philadelphia 
1776    242 

S ANFORD,  Carlton  Blisha  Thomas  Sanford. 
ancestry,  life,  and  descendants  notioed 
303 

SANFORD  genealogy,  descendants  of  Thom- 
as, by  C.  E.  Sanford  noMced   308 


Index  of  Subjects 


SCALES,  Jokn   Some  deseendants  of  DeMon 

John  Dam  of  Dover,  K.  H.,   1633     212 

810 
8CAMMON,  Homphrey.  notice    203 
8CHOFF,    fnMred  Harvey     Detoendanti  of 

Jaoob  Seboff,  who  eame  to  Boston  In 

1752,  and  settled  In  Ashburnham  In  1757, 

with  an  account  of  the  German  immi- 

jrration  into  colonial  New  England  no- 

?»ced    196 
8CH0FF,  cenealoKT,  descendants  of  Jaoob, 

by  yr.  H.  Schoff  wHced    196 
SCO  VI LLE  cenealogy,  descendants  of  Arthur, 

by  C.  fL  Eastman  pt.  1  noticed   9i;  pt. 

2  noticed    196 
SEALIS  baptisms,  marriages,  and    burials 

from  English  parish  registers    319 

pedigree,  family  of  Biddenden,  Eng.    821 

Sedgwick,  Me.,  register,  1910,  by  Chatto  and 

Tnroer  noticed   886 
SENEGAL  genealogy,   by  G.  A.  Dejordy  no- 
ticed   301 
SEW  ALL,  Henry,  note  299 
SHEFPARD,  Aaron,  administration  of  es- 

Ute  1811    379 
Asbbel,  administration  of  estate  1806   876 
Mary,  will  1809    877 
Sherbom,  Mass.,  rltal  records  to  1850,  by  T. 

W.  Baldwin  noticed   2(H 
SHERMAN.  A,  Ouiram   Thomas  Paine,  the 

patriot,  an  address,  dellyered  before  the 

Huguenot   Society    of  New    Rochelle, 

N.  T.,   at  the  opening  of  the  Paine 

Hove,  July  14, 1910    noticed   304 
Jacob,  copy-book  with   genealogical  notes 

843 
SHERMAN  genealogical   records,  family  of 

No.  Kingston,  R.  I.   and  Pownal,  Yt. 

343  846 
SHBRRILL,  Ckarlei  EUchcocM  TalecoUece, 

Tale  nnirersity,  class  of  '80  Ticennial 

noHced   885 
SHINN,  Joeiah  E.     Fort  Jefferson  and  iU 

commander,  1661-2  noticed   201 
Shipwright,  ship,  passengers  for  Md.  1776     81 
SHUMWAT,  AbUah,  wUl  1809    877 
8ILLOWAT,  Rer.  Thomas  William,  notice 

Uv 
Skowhegan  (Old  Canaan),  Me.,  history,  in  the 

ReToluUon,  by  L.  C.  Smith  noticed    806 
5L0CUM,    Oeorgt  E,     Wheatland,  Monroe 

CO.,  New  York,  brief  sketch  of  its  history 

noticed   203 
SMALL  genealogy,  descendants  of  Edward, 

by  L.  A.  w!  Underbill  nolictti    196 
SMITB,  EUsha  W.,  administrator  of  estate 

1803    375 
Frances  Amelia,  ancestry  of,  by  H.  S.  L. 

Barnes  noticed   95 
Joeeph    1814-1906.    Thomas  J.  Gargan.    A 
'    memorial;    with   appendix  oontainlng 

addresses  delirered  by  him  on  Tarioas 

occasions  noticed    198 
LUUan  Clayton   Old  Canaan  during  the  Re- 

Tolntion  noticed   805 
Marianne,  ancestry,  by  J.  S.  Harris  noHoed 

92 
SNELL,  Peres,  administration  of  estate  1706 

374 
Society  Ibr  the  Preserration  of  New  England 

Antiquities,  balletin,  toI.  1,  no.  2  noticed 

806 
Society  of  Colonial  Wars  in  the  State  of  Cali- 
fornia, register  1910  noticed   205 
Society  of  Genealogista  of  London,  incorpo- 
rated May  8, 1911,  hUtory  noMced   m 


Society  of  the  Sons  of  the  American  RctoIu- 
tlon,  Calif.,  constitution,  bylaws,  and 
members,  1910,  by  T.  A.  Perkins  and  B. 
Bonnell    101 

Sodety  of  the  Sons  of  the  American  RctoIu- 
tlon,  Mass..  register  of  membership,  con- 
stitution, by-laws,  and  proceedings  1910 
noticed   205 

Society  of  the  Sons  of  the  American  Bevola- 
Uon,  National,  year-book  1910,  by  A.  H. 
Clark  noticed   206 

Society  of  the  Sons  of  the  American  Rerola- 
tlon.  New  Jersey,  year-book  1910  noticed 
806 

Society  of  Sons  of  the  Rerolution  in  the  State 
of  California,  register  1910  noticed   101 

Society  of  the  Sons  of  the  Revolution,  New 
York,  year-book  1909    101 

Sons  of  the  Rerolution,  tee  Society  of  the  Sons 
of  the  Rerolution 

Southampton,  Eng.,  pilgrim  memorial,  note 
89 

Sonthem  California  Histerical  Society,  annual 
publications,  rol.  8,  pts.  1-2  noticed   386 

SPELMAN  genealogy,  descendants  of  Ri^ 
ard  of  Middletewn,  Conn.,  by  F.  C.  W. 
Barbour  noticed    196 

SPENCER,  Richard  Pratt,  notice    hdr 

SPINNET,  Thomas,  notice    85 

SPRAGUE,  Henry  Harrieon     Founding  of 
Charlestown  by  the  Spragnes.  A  glimpse 
of  the  beginning  of  the  Mass.  Bay  set- 
tlement noticed   98  ^    , 
Ralph,  memoir,  /n  FonBtWnff  of  Charles- 
town,  Ma*  11.  by  the  Sprft^^m^s,  by  H.  H. 
Spragu«  f\oii€€d    96 
Richard,  int'idolr.  in  Fon tiding  of  Charles- 
town,  SJn**   bf  Ihi^  Spragu«8,  by  H.  H, 
Sprague  noticed    ^  ,     . 
WUliam,  mt^moir.  in  Foandlnjt  of  Charles- 
town,  Mh»j».  by  the  SpFAguos,  by  H.  H. 
Sprague  noHc^i    US 

SPRUNT,  James,  historical  publications,  pub. 
under  the  direction  of  the  North  Caro- 
lina Historical  Sodety,  rol.  9,  no.  2  no- 
ticed  204 

Sqnirriel,  ship,  passengers  for  Nora  Scotia 
1775    248 

STACTE,  historical  narratlre,  in  An  hlstori- 
cal  narratlre  of  the  Ely.  Rerell,  and 
Stacye  fkmllles,  by  R.  P.,  W.  S.,  and 
D.  B.  Ely,  noticed    103 

STAPLES  genealogy  noticed   884 

STARKET,  Clarissa  Lawrence,  ancestry  of, 
by  E.  W.  Learltt  noticed    95 

STAWELU  CoL  Georae  Doneworth  A  Quan- 
tock  family.  The  Stawells  of  Cathel- 
stone  and  their  descendanto,  the  Barons 
Stawell  of  Somerton,  and  the  Stawells 
of  Deronshire  and  the  County  Cork 
noticed    196 

STAWELL  genealogy,  by  G.  D.  Stawell  nO' 
ticed   196        ^ 

STEARNS.  Emra  SeoOay  Rltter  genealogy, 
descendanu  of  Daniel  Rltter  of  Lunen- 
burg.  Mass.  noticed  384 
Mary  %  Bibliography  of  the  scientUlo 
wriUngs  of  R.  E.  C.  Steams  with  bi- 
ographical sketoh  noticed  385 
Robert  Edwards  Carter,  biographical  sketch- 
es and  bibliography  of  his  scIentiHo 
writings,  by  M.  R.  Steams  and  W.  H. 
DallfioMced   885 

STETSON.  George  WttUam  Stetson  kindred 
of  America  (inc.)  Brief  sketch  of  work 
of  organization  and  account  of  second 
reunion,  Aug.  18, 1906  fiofioed    197 


Index  of  Subjects 


STETSON  Kindred  of  Amerioa»  teooiid  re- 
oDlon,  Aug.  18, 190A,  Aooount,  by  G.  W. 
Stetton  noticed    107 

8TICKNET,  Alwih  FrankUn  SHekney, 
8p«tildlDf»  LAwrenoe  noticed   884 

8TICKNKT  genealogy,  deMendanti  of  AWah, 
by  A.  r.  Stickney  noticed   384 

STOCKTON,  Dr.  ThomoB  Coatei  Stoekton 
family  of  New  Jertey  and  other  Stock- 
tons noticed   S84 

STOCKTON  genealogy,  by  T.  C.  Stookton  no- 
ticed  884  . 

8T0NB,  John,  administration  of  esute  1800 
870     • 

STONE  genealogy,  deRcendants  of  John  of 
Md.,  In  preparation    883 

Stoniogton,  Me.,  history,  in  Register  of  towns 
of  Sedgwick,  Brooklln  etc.,  by  Chatto 
and  Turner  noticed   380 

Stow,  Mass.,  Tital  records  to  1850  noticed   805 

STURTEVANT.  Ralph  Orton  and  C.  L. 
Marsh  History  of  the  13th  regiment, 
Vermont  ▼olnnteers,  war  of  1801-5  no- 
ticed    101 

Satsex  County.  Del.,  records,  by  C.  H.  B. 
Turner  noticed   99 

8UTCLIFFE,  AUee  Crary  Homestead  of  a 
colonial  dame  noticed    102 

SUTHERLAND  genealogical  records  by  D. 
Merritt  nofcced   05 

SWA8ET,  BenSamin  Franklin  Genealogy  of 
the  Swasey  family  noticed    107 

SWASET  genealogy,  by  B.  F.  Swasey  noticed 
107 

Swedish  Historical  Society  of  America,  year- 
book 1000-10  noticed   800 

SWEETING.  Walter  Debenham  Family  of 
Debenham  of  Suflblk  noticed    108 

Syracuse  Public  library,  genealogy  and  herald- 
ry, list,  1010  mMed    106 


Telden,  tee  TUden 

Telephone,  history,  by  H.  A.  Casson  noticed 

200 
TGfATER,  Dr.  Charles  Paine,  notice    1 
THOMPSON,  Gilbert,  memoir,  in  Memorial 

£apers  of  the  Society  of  Colonial  Wars  in 
district  of  Columbia,  1010,  by  M.  Benla- 
min  noticed    100 
Three  Brothers,  ship,  passengers  for  Barba- 
dos 1770   251 
Tioonderoga.  N.  T.,  history,  memorial  tablet 

TILDEN  and  rarianto 
Hopestlll,  wUl  1002    820 
John,  administration  of  estate  1038   825 
Tbldbh,  Joan,  will  1470   822 

Robert,  wiU  1480    823 
TTLDBir,  John,  wiU  1408    822 
Richard,  will  1500   828 
Thomas,  will  1017    824 
TILDEN,  baptisms,  marriages,  and  burials 
ftom  EngUsh  parish  registers    820 
pedigree,  fhmlly  or  Crotehoie,  parish  of  Ben- 
ynden,  Eng.    820 
TINGLET,  Salmon  Mmer§    TlnglcT  (kmily, 
being  a  record  of  the  descendants   of 
Samuel   TIngley  of  Maiden,  Mass.,  In 
both  male  and  female  lines  noticed  884 
TINGLEY  genealogy,  descendants  of  Samnel 
of  Maiden,  Mass.,  by  R.  M.  Tingley  no^ 
ticed   884 


TOURTELOTTE.  Cd.  Jerome  History  of 
Company  K  of  the  7th  Conn.  Volunteer 
Infantry  In  the  Cirll  war  noticed    101 

TREADWAT,  Nathaniel,  wife,  notes    205 
SuiTerana,  Items    205 

TRUMBELL,  Thomas,  will  1808    875 

TURNER,  Charlee  H.  B.  Some  records  of 
Sussex  00.  Del.  noticed   00 

Tylden,  tee  Tllden 


UNDERHILL,  Lora  AUine  Woodbnrji  De- 
scendauts  of  Edward  Small  of  New 
England,  and  the  allied  famfUes,  with 
tracings  of    English   ancestry    noticed 

Unitarian  ism,  biography  of  prophets,  pio- 
neers, and  preachers,  ed.  by  8.  A.  Ellot 
noticed    100 

United  Sutes,  Cirll  war,  numbers  and  losses 
in,  1801-5,  by  T.  L.  LlTermoro  noticed 
205 
Stonewall  Jackson  In,  his  campaigns  and 
battles,  history,  by  J.  H.  Wood  noticed 
101 
Library  of  Congress,  American  and  English 
genealogies  in  noticed   200 

URANN  genealogy,  by  C.  C.  Whittier  noticed 
05 

Uuh  Genealogical  and  Historical  Magaiine, 
▼oL  1  noticed   203 


VANCE,  DaTid,  wiU  1810    878 
Vermont,  leglslatire  directory,  1010,  by  G.  W. 
Bailey  noticed   200 
Tital  records,  act,  1010    200 
TOlunteers,  13th  reglroent  In  the  CItU  war, 
history,  by  R.  O.  SturtCTant  and  C.  L. 
Marsh  noticed    101 
Vhrginia,  eastern  shore,  history,  17th  century, 
by  J.  0.  Wise  noticed   305 
state  library,  7th  annual  report  of  the  library 
board,    1000-10,   annual   report  of   the 
sute  librarian,  and  seals  or  Va.  noticed 
885 


WAITE  genealogy,  descendants  of  John  of 
Maiden,  Mass.,  2d  ed.,  in  preparation 
883 

WALKER,  James  M..  memoir  noticed  304 
Richard,  memoir,  in  The  three  Lynn  cap- 
tains, Robert  Bridges,  Thomas  Marsh- 
all, and  Richard  Walker,  read  before 
the  Lynn  Hitttorlcal  Society,  Feb.  1010, 
by  C.  E.  Mann  noticed    384 

WALK  LET,  Stephen  Genealogical  index  of 
some  descendants  of  Richard  Walkley  of 
Uaddam  noticed    107 

WALK  LET  genealogy,  descendants  of  Rich- 
ard, by  8.  WalUey  noticed    107 

WARD(E),    George  Kemp     Andrew  Warde 
and  descendanu,  1607-1010  noticed    00 
John,  wUl  1804    876 
Paul  Theodore  Bliss,  notice    ItU 

WARD(E)    genealogy.    descendanU  of  An- 
drew, by  G.  K.  Ward  noticed   00 
descendants  of  Rev.  David,  by  F.  B.  Ham- 
\in  noticed   05 

WARNE  genealogy,  descendants  of  Thomas, 
by  G.  W.  Labaw  noticed   308 

WARNER,  Gen.  Jonathan,  wUl  1803   375 

WASHBURN,  Joseph,  will  1810    877  378 

WATERHOUSB   genealogy   in   preparation 


Index  of  Subjects 


m 


WAT£RS,  inZaofi  Parafrspht,  portrftiU,  aod 

pieturM  fappleineiiUiy  to  hUtorjofSt. 

Liike*!  ehoreb.  Marietta,  Ohio  noUe^ 

806 
WATKINS.  Albtri   OnUine  of  Nebraska  hlf- 

tory  fioNoed    305 
WATSON,  ^mia*  JZofriiMOfi  Of  Meptred  race 

noUetd    196 
Martha  ZUoUr    Watson  genealogy,  1760- 

VMiuMud   M 
WATSON  genealogy,  by  M.  Z.  Watson  no- 
Meed  V^^ 
WEEKS,    Harriet  Mbr$€     Descendants   of 

Samael   Morse  of  Worttaington,  Mass. 

noticed    195 
WELLS.    Benben  Field  and  Daniel  WhUe 

History   of   Hatfleld,  Mass.,   1000-1910 

mM^   96 

WENDELL,  Henry  A,     Ancestir  and  de- 

seendants  of  the  late  Isaac  Wendell  of 

Portsmonth,  N.  H.  fioMoed     803;    ad- 
denda noHoed   808 
Isaac,  ancestry  and  descendants,  by  H.  A. 

WendeU  noMced   803;  addenda  noticed 

803 
WEST,  ancestry  of  Anne,  in  Some  aocoant  of 

Oapt.  John  Frasier,  by  J.  O.  Leach  «o- 

tieed   98 
Watt  Boylston,  Mass.,  Tital  records  to  1850 

noticed  SOft 
Wattield,  N.  T.,  First  Presbyterian  cbnrch, 

centennial  celebration,  1906  history  no- 
ticed  90 
Weston,  CO.  Herts,  Kng.,  Falrdongh  Hall, 

historical  account  noticed   200 
Wheatland,  N.  T.,  history,  by  Q.  E.  Slocnm 

noticed   208 
WHETEN,  George,  almanac  1764,  notice    881 
WHIDDEN.  Capt,  John  2>.    Ocean  Ufe  in  the 

old  sailing  ship  days  noticed   200 
WHITCHEB,  WWiam  F,    Haverhill,  N.  H., 

history  noHoed   96 
WHITE,  EknerL.  Descendants  of  Jonathan 

Kearsley,  from  Scotland  who  settled  at 

Carlisle,  Pa.  noticed    196 
Jacob,  administration  of  estate  1807   870 
WUITLNO  anb  Memorial  notioed   201 
WHITNET,  HeseUah,  wUl  1601  874 
James  Lyman,  notice   Izii 
Sarah,  will  1808    875 
WHITTIER.  Charles  CoOifer    Urann  flunily 

WHITTIBR  genealogy  in  preparation    191 
WILKINSON,  George,  administration  of  es- 
tate 1806   870 
WILLAKD,  John  Ware    History  of  Stmon 
Willard,  inventor  and  dockmaker,  to- 
gether with  some  account  of  his  sons, 
apprentices,    the   workmen  associated 
wnh  him,  and  brief  notices  of  other 
elockmakers  of  the  Ikmily  name  notioed 
866 
SiiDon,  inventor  and  dockmaker,  memoir, 
by  J.  W.  Willard  notioed   886 
WILLIAMS,  Edmand,  notice    881 
WILLIAMS  genealogy,  fknUly  of  Wethers- 
Held,  Conn.,  by  M.  E.  Poole  notioed   90 
WILUSTON,  Joslah,  diary  1806-14   860 
WILSON  records  from  the  Bible  of  Jonathan 
of  Thompson,  Conn.    810 

Wnrq.  WOHamArthmr  Some  Wings  of  Old 
Dartmonth   and   their   homes  noticed 

197 

WnO.  genealogical  records,  flimlUes  of  Old 
Dartmonth,  by  W.  A.  Wing  notioed 
197 


WISE,  Jenninffi  Cropper  Te  kingdome  of 
Accawmacke  or  the  eastern  shore  of 
Virginia  in  the  17th  century  noticed 
806 

WOLCOTT,  meeting  of  family,  descendants 
of  Henry  of  Windsor,  Conn.,  held  Aug. 
1906, 1909,  and  1910,  noticed    197 

WOOD.  James  H  The  War.  Stonewall 
Jackson,  his  campaigns  and  battles,  the 
regiment,  as  I  saw  them  noticed    101 

WOODBURY,  Charles  Jeptha  HiU  Sketch 
of  John  Page  Woodbury  with  his  geneal- 
ogy from  John  Woodbury,  in  Register 
of  the  Lynn  Historical  Society  1910  no- 
ticed  804 
John  Page,  memoir,  by  C.  J.  H.  Woodbury, 
in  Register  of  the  Lynn  Ulntorioal  So- 
ciety 1910  noticed  804;  notice  notioed 
lix 

WOODBURY  genealogy,  descendants  of  John, 
by  C.J.  H.  Woodbury,  in  Register  of 
the  Lynn  Historical  Sodety  1910  noticed 
804 

WOODEN.  Emilv  Beaman  History  of  de- 
scendants of  Gamaliel  Beaman  and  Sa- 
rah Clark  of  Dorchester  and  Lancaster, 
Mass.  notioed   90 

WOODMAN  genealogy  In  preparation    00 

WOODS,  Henry  Ernest  The  Massachnsettt 
laws  and  commission  of  public  records 
noticed  200 
Twenty-third  report  of  public  records  of 
parishes,  towns,  and  counties  of  Mass., 
1910  notioed  800 
Woods  family  of  Qroton,  Mass.,  notioed 
96 

WOODS  genealogy,  descendants  of  Samuel 
of  Groton,  Mass.,  by  H.  E.  Woods  no- 
ticed  90 

WOODWARD  genealogy,  descendants  of  Dr. 
Henry,  fiirst  Engjtsh  settler  in  South 
Carolina,  by  J.  w.  Barnwell  noticed 


197 


WORTH,  Henry  B.    The  development  of  the 

New  England  dwelling  house  notioed 

386 
Worthlngton.  Mass.,  vital  records  to  1850  no- 

ticed   800 
WRIGHT  genealogy,  descendanu  of  Samuel 

of  Lenox,  Mass.,  in  preparation    89 
WYMAN,  Isaac  Chauncey,  notice   IviU 


Yale 


University,  bibliography  of  class  books, 
dass  records,  1792-1910,  by  W.  P.  Baoon 
noticed   204 

dass  of  '89,  vicennial  record,  by  C.  H.  Sher- 
rill  noticed   885 

dass  of  1904,  sexennial  record,  ed.  by  O.  S. 
Parks  noOeed   804 

dass  of  1908,  vol.  1,  ed.  by  Davis,  HolUday, 
and  Luther  noticed   204 

dass  of  1909.  history,  vol.  1,  ed.  by  H.  P. 
Stokes,  W.  W.  Borden,  and  £.  O.  Proc- 
tor noticed   804 

graduates,  biographical  sketches  1793-1805» 
by  F.  B.  Dexternoficed   386 

Sheffldd  Sdentlflc  school,  biographical  re- 
cord of  members  1868-72  noticed   304 
dass  of  1800,  biographical  record,  ed.  by 
H.  O.  Day,  class  secretary  noltoetf  804 
YATES,   Richard    Descendants  of  Michael 
Yates  by  his  sons,  Abner  and  John  no- 
ticed  198 
YATES  genealogy,  descendants  of  Miehaal» 

by  R.  Yates  notioed    198 
York  County,  Me.,  soldiers  in  the  American 

Revolution,  list    76  107  264  838 
YOUNG,  HanTi  notioe   zlvl 


C*  O  .     t  >■>>^>,yt4-w^JLi" 


1^  r-  .  ;      :; 


*  .:AVf  .  V    i  ,.M 

•    K    V    •.    ''....  -..^  •  ■ 
-  J'l  -  .ill        t  .{ 

.i  '.t-'*  -  ^Ma  i<  •.  ".  -.      ..     . 
/.  I   v.:     :t*'):_nit .-    i'.  i    ..  - 

^  ill   L  ii'jZUii^'  ■^.      i  I 

^  at'.  I  fK,r  )i    *!»•  tiri<i        .      -    .  . 

li'i    <'i    yn-l    *',i  •    ".»•:•  ..  . 

"*'   t':iK    ^.  \\    j,  :     '•  ! 

.»J  ,:I1  rl  t   N  .        .  ,  ^ . 
in  'l-'.-ir  '.■  .•         .     .. 

■   if'     ntuii  ,     '    . 

U»-  .^i'l  *  ,    •,     ,    ;      . 


■  pi.. 


•1  h-  : 


K-- 


I     ,     ,\       I 


ai     t 


M  w.-J     J 


*-- 1 


•  A  m^^JLJ^ 


THE 
NEW  ENGLAND 

HISTORICAL  AND  GENEALOGICAL 
RFGTSTER 


JANUAIIY,  I'Jll 
CHARLES  EDWm  HURD 

By  Edward  Hbnst  Clbmbnt,  A.M.,  Litt.D.,  of  Cambridge,  Mats. 

Charles  Edwin  Hubd,  the  late  literary  editor  of  the  Boston 
Transcript^  became  a  member  of  the  New  England  Historic  Gene- 
alogical Society  in  1895,  and  at  once  his  accomplishments  in  lan- 
guages and  history  made  him  a  distinguished  and  valuable  member. 
His  natural  tastes  had  led  him,  in  his  maturity,  to  the  study  of  the 
Scandinavian  tongues  and  literature,  and  he  did  not  rest  until  he 
had  acquired  an  actual  and  practical  command  of  the  Swedish  and 
Norwegian  languages.  He  was  the  personal  friend  of  the  great 
Norwegian  litterateur  and  statesman,  Bjomstjeme  Bj5mson,  and  a 
translator  of  and  commentator  upon  the  plays  of  Ibsen.  The 
threads  of  our  New  England  descent  extend  back  to  the  common 
aoarces  of  all  the  Northern  peoples  of  Europe.  There  is  a  kinship 
of  spirit  in  their  free,  representative  political  ideas  and  institutions. 
It  was  always  a  fascinating  diversion  for  him  to  trace  these  lines  in 
history  and  literature,  as  a  collateral  interest  with  his  genealogical 
avocation.  He  will  be  missed  among  contributors,  for  such  scholar- 
ship is  all  too  rare  among  American  genealogists. 

A^ir.  Hurd  was  bom  in  Croydon,  N.  H.,  June  15,  1833.  His 
father,  a  farmer  of  long  descent  in  that  region,  traced  back  to  Sec- 
retary Kawson  of  the  Colonial  government.  Young  Hurd  was  en- 
abled to  supplement  the  common  school  education  with  a  term  at 
Hempstead  Academy.  In  his  youth,  thereafter,  he  went  through 
the  usual  experience  of  those  who  had  enjoyed  such  advantages,  of 
teaching,  in  his  turn,  in  the  district  school.  Then  at  twenty  he 
came  to  Boston  and  found  congenial  employment  on  the  city  and 
suburban  newspapers.  Thus  were  laid  the  foundations  for  his  sub- 
sequent development  and  career  as  litterateur. 

But  Hurd  had  also  a  strong  predilection,  and  no  small  gift,  for 
art  in  all  its  phases,  especially  for  painting  and  the  drama.  He  be- 
came so  much  of  a  devotee  of  the  theatre  that  at  one  time  he  had 
serious  thoughts  of  going  upon  the  stage,  and  only  abandoned  this 
purpose  after  an  actual  experience  in  small  parts  in  one  of  the  Bos- 
ton stock-companies.  Then  he  was  determined  to  be  an  artist. 
He  took  a  course  of  lessons  with  a  Boston  painter  and  soon  set  up  a 
studio  for  himself  in  the  old  Studio  Building,  at  that  time  new, 

VOL.  LXV.  1 


4  Charles  Edwin  Hurd  [Jan. 

without,  however,  losing  hie  hold  on  journalism.     This  combination 
of  talents  stood  him  in  good  stead  during  the  Civil  War,  making 
him  invaluable,  with  his  double  faculty,  as  a  war  correspondent.     It 
also  led  to  that  unique  experience,  which  he  made  the  most  of  both 
with  pen   and  pencil,  in   the   short-lived  invasion  of  Canada,  in 
the  summer  of  1870,  by  the  Fenians'  Falstaffian  army  from  across 
the  Vermont  border  near  St.  Albans.     He  was  accompanying  his 
friend  John  Boyle  O'Reilly,  the  Irish  poet  and  editor  of  the  Pilot, 
when  the  command  of  the  Fenian  army  devolved  on  O'Reilly,  though 
he  was  present  only  as  correspondent  of  his  paper,  after  the  prompt 
arrest  of  its  **  general "  by  the  United  States  marshal.     Hurd  repre- 
sented Frank  Leslie^s  Illustrated  Newspaper  in  the  raid,  and  his 
pictures  and  text  remain  the  classic  chronicle  of  that  extraordinary 
episode,  giving  to  the  full  its  comic,  as  well  as  its  tragic,  elements. 
From  1870  to  1875  Hurd  was  settling  down  more  determinedly  to 
his  profession  of  journalism  and  letters.     Stepping  onward  from  the 
editorship  of  a  New  York  "  up-State  "  paper,  the  Erie  Dispatch, 
to  an  editorial  position  in  Providence  and  engagements  on  the  Bos- 
ton Journal  and  the  Boston  Globe,  he  reached,  in  1875,  the  liter- 
ary chair  of  the  Boston  Transcript.     That  great  position  he  held 
with  growing  honor,  success,   and  usefulness  for  the  rest  of  his 
active  life  in  service  of  the  public.     For  he  administered  his  trust 
always  under  a  strong  conscientious  sense  of  its  public  relations  and 
responsibilities.     He  conducted  it  as  though  it  had  its  part  to  play 
in  the  discovery  and  greeting  and  nurturing  of  all  coming-on  talent. 
His  associates  can  testify  to  his  self-effacing,  self-sacrificing  devotion, 
and  not  merely  to  the  ^arduous  duty  of  his  post,  but  also  to  the 
highest  interests  of  the  community  in  the  faithful  holding  up  of  the 
standards  of  taste  and  culture  in  the  then  undisputed  literary  centre 
of  America.     He  gave  only  too  lavishly  of  his  time  and  toil  in  study- 
ing the  work  of  others,  whether  in  books  or  manuscripts,  lest  he 
might  do  less  than  justice  to  any  aspiring  endeavor  brought  to  his  no- 
tice.    He  would  not  have  it  on  his  conscience  possibly  to  discourage 
a  struggling  candidate  for  the  public  attention  at  a  critical  moment — 
one  who  might  prove  a  valuable  addition  to  the  literary  guild.     He 
would  day  after  day  patiently  listen  to,  and  counsel  with,  such  as- 
pirants till  the  working-hours  were  past,  and  he  must  in  consequence 
sit  at  his  desk  through  half  the  night  to  finish  his  own  required  work. 
In  1901,  while  toiling  at  night  at  his  accumulated  tasks  alone  in 
the  office,  a  large  and  heavy  dictionary  slipped  from  his  hands,  and, 
falling  upon  his  foot,  inflicted  such  injuries  that,  after  months  of 
terrible  suffering  endured,  gangrene  set  in.     First  his  toes  were 
amputated ;  then  he  lost  his  foot ;  and  many  dragging  months  afler, 
the  whole  leg.     His  retirement  was  thus  enforced,  but  still  he  was 
prized  and  retained  in  the  service  and  pay  of  his  generous  and  sympa- 
thetic employer,  the  Transcript.     Besides,  he  wrote  for  the  maga- 
zines and  assisted  in  the  compilation  of  books  for  other  publishers, 
happily  occupied  and  doing  valuable  service  to  the  end. 


1911]  James  Brown  of  Middletown^  Conn.  5 

His  loyalty  to  Boston  was  such  that,  although  he  was  most  com- 
fortably provided  for  and  delightfully  situated  in  Brooklyn,  N.  Y., 
he  insist^  on  removing  with  his  household  gods  to  Boston  just  to 
spend  amid  the  old  scenes  the  last  years  of  his  life.  It  proved  to  be 
only  months,  but  he  was  serenely  happy  all  the  while ;  and  the  end 
came  without  any  shock  or  struggle.  It  was  simply  a  natural  and 
beautiful  sinking  peacefully  into  a  well-earned  rest. 

The  simplest  of  services  was  read  over  his  body  by  his  old  friend 
Rev.  E.  A.  Horton.  By  his  express  request  no  other  words  were 
said ;  and  from  his  new  home  in  Allston  the  remains  were  taken  to 
Lempster,  N.  H.,  for  burial.  Mr.  Hurd  is  survived  by  his  widow, 
who  is  a  native  of  Nova  Scotia,  one  daughter,  Mrs.  Morrill  W. 
Craines  (Grace  Marguerite  Hurd)  of  Brooklyn,  N.  Y.,  and  three 
sons,  Charles  W.,  William  J.,  and  Reginald  Hurd. 


JAMES  BROWN  OF  MIDDLETOWN,  CONN. 

By  Edwin  A.  Hill,  Ph.D.,  of  Washington,  D.  C. 

The  Register  (vol.  62,  p.  334)  contains  a  very  brief  and  incomplete 
accoont  of  the  descendants  of  James^  Brown  of  Middle  town,  and  while 
his  male  descendants  were  not  numerous,  the  female  lines  of  descent  are 
quite  the  reverse. 

Many  years  since  the  writer  and  his  father  traced  the  descendants  of 
Hugh*  (James^),  and  from  this  material  and  from  data  furnished  by  Mrs. 
Fowler  (No.  23,  v)  the  following  more  complete  account  of  the  family  has 
been  prepared. 

It  is  stated  in  the  Register  (vol.  15,  p.  162)  that  James^  Brown  "  was 
a  Scotchman  from  Edinburg  and  a  merchant"  Various  stories  have  come 
down  through  different  lines,  and  New  York,  Boston,  and  Philadelphia, 
respectively,  are  given  as  his  place  of  landing.  The  most  reliable  infor- 
mation, obtained  from  his  granddaughter,  Mrs.  Sarah  (Brown)  Griffing,  is 
that  he  came  early  in  life  to  New  York,  and  had  to  work  for  the  sUp's 
owners,  after  his  arrival,  to  pay  for  his  passage. 

The  first  authentic  record  that  we  have  of  him  is  from  the  town  records 
of  Guilford,  Conn.,  where  on  26  Sept.  1716  he  purchased  a  residence  of 
Abram  Bradley.  In  the  deed  he  is  described  as  "  James  Brown  dealer 
now  resident"  On  6  Dec.  1717  he  sold  the  same  property  to  Abraham 
Bartlett,  and  is  then  described  as  "  transient  trader,"  a  term  applied  to 
those  who  went  about  the  country  buying  horses  and  bringing  them  to  the 
coast  for  shipment.  On  Windham  town  records  a  deed  appears,  dated  11 
Dec  1716,  from  Eleazur  Allen  to  James  Brown  of  Gilford,  etc. 

He  was  married  at  Windham,  Conn.,  10  Mar.  1718,  to  Esther 
Brougbton,  daughter  of  John  and  Hannah  (AUis),  bom  10  Feb.  1700 
(n.  8.),  died  29  Oct.  1754.  He  lived  two  or  three  years  at  Windham,  and 
then  removed  to  Middletown,  Conn.,  where  on  2  Dec.  1742  he  bought 
Und  of  Jabez  Hamilin,  on  which  he  built  his  home  and  in  which  he  lived 
and  died.  In  Sept.  1770  he  conveyed  this  property  to  his  sons  Samuel, 
Hugh,  and  Nathaniel,  and  his  daughter  Elizabeth  Cooper,  "  for  the  con- 
sideration of  the  paternal  love  and  affection  that  I  have  for  my  children. 


6  James  Brown  of  Middletowny  Conn.  [Jan. 

and  also  for  the  comfortable  support  of  me  and  my  son  John  Brown  daring 
oar  natural  lives."  In  a  will  made  in  July  of  the  same  year  he  states 
that  his  daughter  Mary's  portion  had  already  been  given  to  her  son  Isaac 

He  was  married  8econ<Uy  to  Mart  (Dowd,  probably),  but  of  this  mar- 
riage no  record  has  been  found.  She  died  23  Apr.  1767,  aged  69.  During 
his  last  years  he  lived  with  his  son  Nathaniel,  as  did  also  £e  brother  John, 
who  from  the  effects  of  a  fall  in  childhood  was-  imbecile  through  a  long 
life.*  James  Brown  died  10  Dec.  1770,  in  his  96th  year  (gravestone), 
and  Esther,  his  wife,  died  29  Oct.  1754,  in  her  56th  year  (gravestone). 
Both  were  buried  in  the  old  Riverside  (^metery  in  Middletown. 

Children : 

2.  1.  Mary,«  b.  8  Sept.  1719. 

U.  James,  b.  29  Jan.  1720-1 ;  d.  8  Sept.  1786. 

ill.  John,  b.  4  Mar.  1724-5. 

8.  iv.  Samuel,  b.  28  Aug.  1726. 

V.  Thomas,  b.  16  May  1728 ;  drowned  in  Long  Island  Sound  16  Mar. 
1749. 

4.  vl.  Hugh,  b.  21  Apr.  1780. 

vll.  Elisha,  b.  14  Aug.  1781 ;  d.  29  Sept.  1754. 
vUi.  Esther,  b.  28  Oct.  1733;  d.  22  Dec.  1750. 

5.  iz.    Nathaniel,  b.  7  Sept.  1735. 

X.     James,  b.  7  Mar.  1739 ;  d.  at  sea  5  Oct.  1757. 

6.  zi.    Elizabeth,  b.  5  Oct.  1740. 

2.    Maby'  Brown  (James^),  born  in  Windham,  Conn.,  8  Sept.  1719, 
died  22  Feb.  1743.     She  married,  22  Sept.  1737,  Joseph  Wil- 
liams, son  of  Samuel  and  Elizabeth  (Hunnewell)  of  Wethersfield, 
Conn.,  bom  29  Jan.  1713,  died  4  June  1746. 
Children : 

1.      Elizabeth  Williams,  b.  28  Nov.  1787 ;  d.  5  Jan.  1739. 

ii.  Isaac  Wiluams,  b.  21  Nov.  1741;  m.  3  Nov.  1771,  Lois  Fairchild, 
bapt.  20  Mar.  1742-3,  supposed  to  have  been  the  dau.  of  Edmund 
and  Mary  (Seaward)  of  Durham,  Conn.  (Durham  Records,  vol.  8, 
pp.  183-4).  They  were  living  In  Middletown,  Conn.,  fai  1799. 
ChUdren:  1.  leaac,  b.  80  July  1772;  d.  11  Aug.  1775.  2.  Molly, 
b.  24  July  1774;  d.  22  Aug.  1775.  3.  A  son,  b.  and  d.  6  July  1776. 
4.  Mary,  b.  1  July  1778 ;  m.  14  Oct.  1797,  Amasa  Smith,  b.  22  July 
1774,  son  of  Isaac  and  Jerusha  (Brooks)  of  Chatham,  Conn.,  where 
they  lived  and  had  six  children :  Elizabeth  Powers,  b.  10  July  1798, 
Lois  Fairchild,  b.  28  Nov.  1799,  Mary  Seaward,  b.  5  May  1801, 
Caroline  Brooks,  b.  14  Mar.  1803,  Amasa,  b.  29  Jan.  1805,  and 
Sally  Lewis,  b.  10  June  1807.  5.  Isaac,  b.  27  Dec.  1780;  d.  19 
Oct.  1834;  m.  at  Colchester,  Conn.,  4  Apr.  1803,  Anna  Chapman 
of  Colchester,  who  d.  31  Oct.  1867,  aged  76;  lived  in  MiUlngton 
Parish,  East  Haddam,  Conn. ;  had  a  dau.  Julia  Ann,  who  d.  ti^ere 
28  May  1808,  aged  2,  and  perhaps  others. 

8.  Samuel'  Brown  {James^),  bom  in  Middletown,  Conn.,  28  Aug. 
1726,  married,  6  Oct.  1747,  Hannah  Landon,  daughter  of  Jud^ 
Samuel  and  Bethia  (Tuthill),**  bom  2  Nov.  1724.  He  lived  in 
Guilford,  Conn.,  until  1 802-3,  when  he  removed  to  Madison  (then 

•  In  1880  the  vital  records  of  Edinburgh,  Scotland,  were  searched,  and  the  following 
record  was  found,  which  would  appear  to  be,  probably,  the  baptism  of  James  of  Mid- 
dletown: 

"  1678  18  February,  Thomas  Brown  Merchant  &  Margaret  Wallace  a  son  named 
James  Witnesses  James  Brown  Merchant  James  McCline  Merchant,  John  SympsoBt 
Alexander  McAlexander,  &  John  Wallace  Cordiner." 

The  above  is  evidently  old  style  dating,  and  reduced  to  new  style  would  become 
28  Feb.  1674.    His  age  at  death  was,  therefore,  96  years  9  months  and  10  days. 

^  See  Griffing  Genealogy,  p.  41,  note. 


1911]  James  Brown  of  Middletoton,  Conn.  7 

East  Guilford),  but  returned  to  Guilford  in  1813,  and  died  there 
4  June  1815.     He  and  his  wife,  who  died  25  Sept.  1812,  aged  88, 
are  buried  in  the  Madison  Cemetery. 
Children : 

i.      Mary,3  b.  6  July  1748;  d.  21  Feb.  1786;  m.  13  Dec.  1772,  Capt. 

Joseph  Bradlby  of  New  Haven,  Conn.,  who  went  to  Troy,  N.  Y., 

and  d.  6  Nov.  1803 ;  no  children, 
ii.     Hannah,  b.  6  May  1760 ;  d.  16  Oct.  1764. 
lii.    Fabn£L,  b.  24  Jan.  1763 ;  d.  8  Dec.  1766. 
Iv.    Samuel,  b.  29  Dec.  1756;  d.  16  Oct.  1764. 

7.  V.      Clarissa,  b.  2  Dec.  1769. 

vl.    Hannah,  b.  29  July  1762 ;  d.  19  Nov.  1764. 

8.  vii.  William,  b.  30  Nov.  1764. 

9.  viii.  Sarah,  b.  3  June  1767. 

4.  Hugh*  Brown  (James^),  bom  21  Apr.  1730,  died  14  June  1815. 

He  married,  2  Jan.  1772,  Olive  Sage,  daughter  of  Gideon  and 
Bathsheba  (White),«  bom  25  Mar.  1744,  and  died  6  June  1798. 
He  was  by  trade  a  hatter,  and  lived  all  his  life  in  Middletown,  the 
latter  portion  at  the  "  Upper  Houses,"  so-called  (now  Cromwell). 
A  *'  Hugh  Brown  "  appears  as  private  in  the  muster  roll  of  Capt. 
Mott's  company,  raised  for  the  defence  of  the  harbor  of  New 
London  in  1776  (Conn.  Men  in  the  Revolution,  p.  617).  It  was 
probably  Hugh,*  for  no  other  of  this  name  is  known  in  any  of  the 
Connecticut  families  of  Brown. 
Children : 

i.  A  80N,»  b.  18  Mar.  1773;  d.  19  Mar.  1778. 

10.  11.  OuvE,  b.  11  Dec.  1776. 

11.  iU.  Elizabeth,  b.  29  Apr.  1778. 

12.  iv.  Mary  Ann,  b.  1  Nov.  1780. 

13.  V.  Clarissa,  b.  28  May  1783. 

14.  vl.  Martha,  b.  26  Oct.  1785. 

5.  Nathaniel^.  Brown  (James^),  bom  7  Sept.  1735,  married  at  Mid- 

dletown, Conn.,  15  Apr.  1756,  Sarah  Merriman  of  Wallingford, 
Conn.,  who  died  16  Aug.  1823,  aged  87.     "  Colonel "  Nathaniel 
Brown  died  11  Dec.  1806,  aged  71.     They  lived  in  Middletown. 
Children : 

Nathaniel,'  b.  26  Aug.  1756. 

Elisha,  b.  24  Nov.  1758 ;  d.  soon. 

Elisha,  b.  5  Mar.  1761 ;  lost  at  sea  Mar.  1781. 

Thomas,  b.  24  June  1763 ;  m.  1  Sept.  1787 ;  d.  in  Lansingburg,  N.  Y., 

18  Oct.  1803,  it  is  said  without  issue. 
Sarah,  b.  21  July  1765. 
ESTHSR,  b.  7  Sept.  1767. 
Hannah,  b.  31  Dec.  1771. 
vili.  Mary,  b.  14  May  1774 ;  bur.  9  Apr.  1777. 
19.  ix.    Lucy,  b.  6  May  1776. 

6.  Elizabeth^  Brown  (James^),  bom  5  Oct.  1740,  died  5  Oct.  1817. 
She  married,  27  May  1770,  Lahberton  Cooper,  son  of  Capt 
Lamberton  and  Abigail  (Clark),  bom  10  July  1745,  died  '<in  a 
fit"  26  Aug.  1815.     They  resided  at  Middletown,  Conn. 

Children : 

i.  Elizabeth  Coopbr,  b.  18  Mar.  1771;  d.  8  July  1862;  m.  28  Feb. 
1795,  Capt.  John*  Pratt,  "an  officer  of  the  Revolntion," b.  1763, 
son  of  Zechariah  and  Abigail  (Cook),  who  lived  in  Hartford,  and 

•  See  Sage  Genealogy,  p.  47. 


15. 

I. 

U. 

iU. 

iv. 

16. 

V. 

17. 

vi. 

18. 

vii. 

James  Brovm  of  Middletoton^  Conn.  [Jan. 

d.  27  Dec.  1824.  Children:  1.  John  Cooper,  b.  22  Jan.  1796;  d. 
80  May  1875;  m.  Harriet  Bntler.  2.  EmUy  Matilda,  b.  17  Aug. 
1797;  d.  8  Nov.  1870;  m.  Elijah  H.  Roberts.  S.  Elizabeth  BrotOHy 
b.  28  Dec  1798 ;  d.  21  Jan.  1860.  4.  Abigail  Cook,  b.  1  Nov.  1800 ; 
d.  8  July  1861.  6.  James  Timothy,  b.  16  Dec.  1802.  6.  Eleanor 
Maria,  b.  7  May  1805 ;  d.  28  Jan.  1879 ;  m.  Charles  Woodward. 
7.  Mary  Louise,  b.  7  Nov.  1807 ;  d.  2  June  1884.  8.  Charles  Har- 
mon^ b.  19  Apr.  1810;  d.  25  June  1890. 
ii.  Olivb  Cooper,  b.  6  Apr.  1774;  d.  27  Aug.  1819;  m.  9  Apr.  1796, 
William  Clark  Hall,  b.  5  Apr.  1770,  d.  24  Aug.  1828,  son  of 
Zechariah  and  Mehetable  (Patton)  of  Medford,  Mass.  Children : 
1.  Elizabeth  Brown,  b.  6  Jan.  1797.  2.  William  Zachariah,  b.  8 
Apr.  1798;  d.  5  Aug.  1846.    8.  Samuel  Cooper,  b.  8  Sept.  1799. 

4.  Mehetable  Patton,  b.  16  Mar.  1801 ;  d.  unin.  5.  David,  b.  9  Aug. 
1802 ;  m.  Hannah  Shirly.  6.  Charles  Edwin,  b.  80  July  1804 ;  m. 
Biary  £.  Smith.  7.  James  Brown,  b.  12  Mar.  1806 ;  m.  Elizabeth 
B.  Cooper.  8.  (Hive  Cooper,  b.  2  Feb.  1808;  m.  George  Walker. 
9.  Joseph  Patton,  b.  14  Nov.  1809 ;  m.  Laura  Murdage.  10.  Henr}f 
Bowers,  b.  10  Apr.  1812;  d.  5  Mar.  1868.    11.  Edward  8mUh^  b.  II 

Feb.  1814;  m. Jarvls.    12.  Lamberton  Cooper,  b.  18  Oct. 

1816;  m.  Emma  Thompson.  18.  JaneUe  Cooper,  b.  5  Apr.  1819; 
d.  28  Aug.  1819. 

iil.  WuxiAM  Cooper,  b.  8  July  1776 ;  d.  18  Mar.  1820 ;  m.  28  Oct.  1808, 
Jeannbttb  Biley  of  Wethersfleld,  Conn.,  b.  1780,  d.  11  Apr.  1887. 
CliUdren :  1.  WUliam  Brown,  b.  80  Oct.  1808 ;  m.  (1)  Margaret  M. 
Johnson ;  m.  (2)  Harriet  Beverly.    2.  Jane  Biley,  b.  18  Aug.  1805. 

iv.  Sastuel  Cooper,  b.  22  Jan.  1781;  d.  19  Apr.  1868;  m.  (1)  11  May 
1805,  Hannah  Cushing  Bowers,  dau.  of  Lloyd  and  Margaret 
(Phillips)  of  Somerset,  Mass. ;  m.  (2)  27  June  1844,  Cecelia  Starr, 
b.  19  Oct.  1798,  d.  7  Jan.  1861,  dau.  of  Jehosaphat  and  Mary 
(Wame).  Children:  1.  Lamberton,  b.  6  May  1806;  d.  7  Feb. 
1826.  2.  Margaret  Bowers,  b.  12  Feb.  1808;  d.  16  Aug.  1828. 
3.  Uoyd  Bowers,  b.  18  Feb.  1810 ;  d.  at  New  Orleans,  La.,  26  Sept. 
1880.    4.  Elizabeth  Brown,  b.  28  Oct.  1811;  m.  James  B.  Hall. 

5.  Esther  Phillips,  b.  1  Dec.  1818;  d.  4  Oct  1815.  6.  Hannah 
Bowers,  b.  20  Mar.  1816 ;  d.  19  Oct.  1868.  7.  Mary  Eugenia,  b.  II 
July  1818;  d.  17  July  1867.  8.  Laura  Florian,  b.  24  June  1821; 
m.  Chandler  Bobbins.  9.  Samuel^  b.  6  July  1828;  d.  19  June 
1885. 

Clarissa*  Brown  (Samuely^  James^)y  bom  2  Dec.  1759,  died  8  Feb. 
1816.  She  married,  8  Mar.  1780,  Frederick  Redpield,  M.D.^ 
of  Middletown,  Conn.,  bom  at  EilliDgworth  (Clinton),  Conn.,  29 
July  1755,  died  at  Guadeloupe,  W.  L,  13  Dec.  1797,  of  yellow 
fever,  son  of  Ebenezer  and  Hannah  (Colton).  (See  Redfield  Gen.) 
Children : 

i.      Ebbkbzbr  Rbdfibld,  b.  24  Aug.  1781 ;  d.  17  Sept.  1798. 

11.  Samuel  Brown  Redfield,  b.  15  Oct.  1784;  d.  at  Hartford,  Conn.> 
22  May  1854;  m.  25  Sept.  1808,  Maria  Hudson,  b.  1790-1,  d.  26 
Jan.  1857,  dau.  of  David  and  Mary  (Hall)  of  New  Haven,  Conn. 
Children:  1.  Mary  Augusta,  b.  at  Middletown  June  1810;  d.  14 
June  1842.  2.  Frederick  Hudson,  b.  at  Hartford  1  Dec.  1811;  d. 
5  Aug.  1877;  m.  18  Oct.  1860,  Charlotte  Spencer;  lived  in  Hart- 
ford. 3.  Clarissa  Brown,  b.  20  Nov.  1818;  d.  13  Sept.  1855;  m. 
at  Clinton,  La.,  12  Sept.  1854,  James  D.  Cross.  4.  Jane  Hudson^ 
b.  20  Aug.  1820;  d.  June  1867.  5.  WUliam  Brown,  b.  19  Nov. 
1827 ;  m.  at  Dixon,  lU.,  13  July  1856,  Sarah  De  Forrest  Smith  of 
Hartford,  Conn. ;  resided  at  St.  Louis,  Mo.,  in  1858. 

iil.    Hbnrt  Redfield,  b.  8  May  1786;  d.  18  Aug.  1815. 

iv.  Frederick  Jarrd  Redfield,  b.  23  July  1788 ;  lived  at  Petersburg^ 
Ya. ;  d.  without  issue. 

William^  Brown  {Samuel,^  Jame$^)y  bom  30  Nov.  1764,  died  8  Nov 
1803.    He  married,  22  Jan.  1795,  Bachsl  Bianor,  born  30  July 


1911]  James  Brown  of  Middletown^  Conn,  9 

1771,  died  22  July  1850,  daughter  of  Josiah  and  Anne  (Crampton) 
of  East  Guilford  (Madison),  Conn.,  who  married  secondly,  as  his 
second  wife,  3  Jan.  1813,  Maj.  John  Caldwell  of  Hartford,  Conn., 
bom  21  Dec.  1755,  died  26  May  1838.  Mr.  Brown  was  an  A.B. 
of  Yale,  1784,  and  a  man  of  some  prominence  in  local  politics.  He 
is  buried  in  Centre  Church  graveyard  at  Hartford. 
Children : 

20.  I.      Mary  Ann,*  b.  10  Feb.  1796. 

21.  U.     Clarissa,  b.  6  Apr.  1798. 

22.  111.    Wealthy  Frances,  b.  16  May  1800. 

23.  iv.    Samuel  William,  b.  13  Apr.  1802. 

V.     Margaret  Clifford,  b.  8  Apr.  1804 ;  d.  12  May  1860. 

9,    Sarah*  Brown  (Samuel^*  James^),  bom  3  June  1767,  died  1  June 
1865.     She  married,  8  Nov.  1787,  Nathaniel  Griffino,  born 
26  Jan.  1767,  died  17  Sept.  1845,  son  of  Jasper  and  Rachel  (Lee) 
(see  Griffing  Genealogy). 
Children: 

i.      Mary  Griffino,  b.  3  Apr.  1793 ;  d.  26  Sept.  1794. 

ii.     Roger  Griffing,  b.  24  Mar.  1796;  d.  unm.  17  Nov.  1822. 

ill.    Frederick  Redfield  Griffing,  b.  5  Nov.  1798 ;  d.  13  Oct.  1852. 

iv.  Mary  Griffing,  b.  6  Feb.  1801 ;  d.  21  Mar.  1878;  m.  10  Mar.  1828, 
Henry  W.  Chittenden,  son  of  Abraham  and  Lydia  (Baldwin- 
Rose),  b.  7  Dec.  1794,  d.  30  Oct.  1867.  ChUd :  Sarah  Brown,  b.  18 
Jane  1835;  m.  (1)  at  GaUford,  Conn.,  14  Sept.  1859,  Edward  H. 
Owen,  b.  27  Nov.  1824,  d.  28  May  1864,  son  of  Charles  M.  and 
Mary  G.  (Thrall) ;  m.  (2)  Henry  D.  Cone ;  no  issue. 

V.     William  Brown  Griffing,  b.  6  Aug.  1803 ;  d.  unm.  26  Aug.  1820. 

vi.    Nancy  Griffing,  b.  6  Mar.  1806 ;  d.  20  Apr.  1807. 

vii.   Samuel  Nathaniel  Griffing,  b.  24  Dec.  1808 ;  d.  2  Oct.  1810. 

viii.  A  SON,  b.  12  Jan.  1813;  d.  14  Jan.  1818. 

10.  Olive*  Brown  (Hugh,*  James^),  horn  11  Dec.  1775,  died  13  Jan. 

1838.     She  married,  20   Mar.  1796,  Giles   Dowd  of  Madison, 

Conn.,  bom  19  Sept.  1774,  died  17  June  1841,  son  of  Didymus  and 

Mercy  ( ).     They  resided  at  Madison. 

Children: 

i.  Laura  Sage  Dowd,  b.  6  Apr.  1797 ;  d.  15  Aug.  1822 ;  m.  13  Jan. 
1820,  ICHABOD  Benjamin  Scranton,  b.  4  Nov.  1793,  d.  27  Dec. 
1862,  son  of  Abram  and  Lucv  (Stone) ;  resided  at  Madison.  Child : 
Laura  JenneUe,  b.  21  Nov.  1820;  m.  31  Oct.  1842,  Harvey  E.  Crit- 
tenden, b.  8  Jan.  1821,  of  East  River,  Conn. 

U.     Alfred  Dowd,  b.  18  Aug.  1799 ;  d.  6  Oct.  1806. 

Ui.    Patty  Dowd,  b.  6  Apr.  1803 ;  d.  12  Dec.  1806. 

iv.    Giles  Dowd,  b.  21  Mar.  1806 ;  d.  8  Oct.  1806. 

V.  Capt.  Alfred  Giles  Dowd,  b.  6  Oct.  1809 ;  d.  10  Jan.  1853 ;  m.  24 
Nov.  1833,  Harriet  C.  Scranton,  b.  18  Oct.  1811,  dau.  of  Abram 
F.  and  Clarissa  (Griswold).  Children:  1.  Laura  Clarissa,  b.  6 
June  1835;  m.  16  Jan.  1867,  Edwin  L.  Drake  (driller  of  the  first 
oil  weU),  b.  29  Mar.  1819,  d.  8  Nov.  1880;  children:  Alfred  Lee, 
Charles  Henry,  and  Mary  Laura.  2.  Mary  Jane,  b.  22  Oct.  1838; 
m.  1  July  1857,  Henry  D.  Chittenden,  b.  22  Dec.  1836;  resided  at 
Guilford,  Conn. ;  children :  Edward  J.,  and  John  S.  3.  Katherine 
Maria,  b.  10  Dec.  1841 ;  m.  27  Aug.  1877,  John  B.  Johnson ;  one 
chUd:  Mabel  L. 

11.  Elizabeth*  Brown  (Bugh,*  James^),  bom  29  Apr.  1778,  died  1  Apr. 

1855.  She  married,  21  Sept.  1797,  Julius  Wilcox,  bom  May 
1769,  died  5  Oct.  1825,  son  of  Ezra  and  Esther  (Meigs)  of  GuD- 
ford,  Conn.  They  removed  to  Middletown,  Conn.,  where  they  re- 
mained until  about  1808,  when  they  removed  to  Middlebury,  Vt. 


10  James  Brown  of  Middhtovm^  Conn,  [Jan. 

Children: 

i.  Harvey  Wacox,  b.  6  July  1799 ;  d.  23  Sept.  1860;  m.  6  Oct.  1829, 
Mary  Curtis,  b.  24  Apr.  1803,  d.  9  Apr.  1880,  dau.  of  Charles  and 
Amy  (Stevens)  of  Newburg,  N.  Y. ;  resided  at  Mlddlebnry,  Vt. 
ChUdren:  1.  Harriet  Elizabeth,  b.  18  Nov.  1830;  m.  (1)  80  Nov. 
1854,  Byron  M.  Denlson;  m.  (2)  21  Dec.  1867,  GuUford  D.  San- 
bom,  M.D. ;  no  Issue.  2.  Harvey  Curtis,  b.  30  Nov.  1837;  m.  1 
Aug.  1867,  Victoria  A.  Taylor;  one  son:  lAwrence  C. 

U.     Mary  Wilcox,  b.  13  July  1801 ;  d.  19  Aug.  1801. 

Ui.    Giles  Sage  Wilcox,  b.  30  Sept.  1802 ;  d.  9  Aug.  1806. 

iv.  George  Wilcox,  b.  29  Oct.  1804;  d.  3  Feb.  1869;  m.  Oct.  1838, 
Elizabeth  Greenlraf,  who  d.  28  Dec.  1875,  dau.  of  Tilley  and 
Mary  (SpaflTord)  ;  resided  at  Middlebury,  Vt.,  near  Buf&lo,  N.  Y., 
and  Arkansaw,  Wis.  Children :  1.  Elizabeth  Brovm,  b.  22  June 
1885 ;  d.  26  June  1836.  2.  Mary  Elizabeth,  b.  16  Nov.  1837 ;  m.  18 
Oct.  1869,  Henry  M.  Miles;  children:  Frank  C,  George  M.,  Eva, 
Henry  A.,  Clarke,  Marion  £.,  Nellie  M.,  Harold  M.,  and  Calista  M. 
3.  George  Oreenleaf,  b.  June  1841 ;  d.  21  Oct.  1868. 

V.  Elizabeth  Brown  Wilcox,  b.  9  Mar.  1807 ;  d.  13  Apr.  1876 ;  m.  Rbv. 
Nelsox  Z.  Graves  of  Warrenton,  N.  C. ;  no  issue. 

vi.    Giles  Sage  Wilcox,  b.  2  May  1809 ;  d.  10  July  1809. 

vii.  Mary  Oltvb  Wiucox,  b.  5  Feb.  1812;  d.  at  East  Liverpool,  Ohio, 
6  Sept.  1884 ;  m.  1  Oct.  1823,  Dea.  Cyrus  Porter,  b.  21  Feb.  1796, 
d.  1  Apr.  1867,  son  of  Joseph  and  Susan  (Langdon)  of  Farming- 
ton,  Conn. ;  resided  at  Middlebury,  Vt.  Children :  1.  CoL  Henry 
Martin,  b.  26  Apr.  1836 ;  m.  28  July  1864,  Nina  Fremont;  no  issue. 
2.  George  Langdon^  b.  28  Jan.  1837 ;  m.  24  Aug.  1864,  Minerva  £. 
Stowell,  b.  31  July  1884,  d.  3  Nov.  1884 ;  children :  Cora  S.,  Emma 
L.,  and  Maud  F.  3.  Eliza  Wilcox,  b.  29  Jan.  1839;  m.  26  July 
1871,  Rev.  J.  H.  Waddell;  no  issue.  4.  Mary  Brovm,  b.  27  Jan. 
1841 ;  d.  13  Apr.  1880;  m.  7  Aug.  1872,  Rev.  J.  W.  Shearer  of  De 
Land,  Fla. ;  four  chUdren.  6.  Julius  Wilcox,  b.  24  Aug.  1843 ;  m. 
2  Sept.  1874,  Hattie  E.  Leonard ;  a  son :  Walter  C.  6.  Susan  Ida, 
b.  1  Jan.  1848 ;  m.  27  June  1866,  Elisha  Pike  Hitchcock  of  Pitts- 
ford,  Vt,  b.  22  June  1845 ;  children :  Mary  E.,  George  P.,  Viola  M., 
Erwln  v.,  and  Frank  L.  7.  Ella  Graves,  b.  17  Mar.  1849;  m.  12 
Aug.  1874,  Alfred  Duff,  b.  26  Oct.  1839,  son  of  James  and  Mary 
(Ivers)  ;  lived  at  Brick  Church,  N.  J. ;  children :  Mary  E.,  Flora  L., 
Ida  J.,  and  Alfred  P.  8.  Flora  McDonald^  b.  11  Dec.  1860;  m.  26 
Nov.  1874,  Farrand  De  Forest  Kitchell,  b.  4  Nov.  1849,  son  of  Rev. 
Harvey  D.  and  Ann  (Sheldon)  ;  resided  at  East  Liverpool,  Ohio ; 
children :  Cornelius  P.,  Helen  B.,  Ralph  T.,  and  Allen  F. 

vlli.  Julius  Wilcox,  b.  14  Mar.  1817;  d.  29  June  1866;  m.  (1)  16  Oct. 
1845,  Sarah  Ann  Nichols,  b.  9  Dec.  1820,  d.  14  May  1856,  dau.  of 

Rev.  Noah  and  Mary  Ann  ( )  ;  m.  (2)  Mattib  Jaxe  Holton, 

dau.  of  Asa  and  Orra  ( )  ;  resided  at  Warrenton,  N.  C.  Chil- 
dren :  1.  Cora  Ellen,  b.  30  Sept.  1846 ;  m.  9  Sept.  1869,  Col.  John 
H.  Gayle  of  Portsmouth,  Va.,  b.  16  Jan.  1836,  d.  6  July  1884; 
children :  John  H.,  Cora  W.,  Sarah  H.,  Edward  M.,  and  Mattie  H. 
2.  Ella  Graves,  b.  6  June  1848;  d.  9  Apr.  1849.  3.  Edward  N,, 
b.  20  May  1860 ;  m.  and  d.  without  issue.  4.  Julius  Harvey,  b.  2 
June  1852;  d.  unm.  5.  Nelson  Graves,  b.  28  Nov.  1853;  d.  16 
Feb.  1866.  6.  Nelson  Graves,  b.  6  May  1866;  d.  16  July  1856.  7. 
Mary  Kate,  b.  14  Jan.  1859;  m.  19  Sept.  1883,  Frank  Patterson 
Hunter;  resided  at  Warrenton,  N.  C. ;  children:  Mary  H.  and 
Mattie  C.  8.  Maurice  Holton,  b.  10  Mar.  1860;  d.  18  Mar.  1879. 
9.  Frank  Evarts,  b.  21  Oct.  1861.  10.  Helen  Leckie,  b.  16  Sept. 
1863.    11.  Mattie  Julius,  b.  27  Oct.  1866;  d.  11  June  1866. 

Ix.  Henry  J.  Wilcox,  b.  23  Aug.  1820;  m.  (1)  10  June  1849,  Levinia 
E.  Pritchard,  b.  24  Nov.  1822,  d.  10  June  1881,  dau.  of  Harvey 
and  Eunice  (Douglas) ;  m.  (2)  Electa  K.  fWriHERELL)  Brown, 
dau.  of  Sylvester  and  Abigail  (Turrill)  of  Shoreham,  Vt.,  and 
widow  of  John  Bancroft  Brown;  no  Issue. 

[To  be  oonoloded] 


1911] 


Lists  o/Jfeto  England  Soldiers 


11 


BIBLIOGRAPHY  OF  LISTS  OF  NEW  ENGLAND 
SOLDIERS 

By  Mabt  Ellen  Bakbs,  B^. 
[Contiiiued  from  vol.  64,  page  386] 

[MASSACHUSETTS— LOCAL] 

974.42     Copeland,  A*  N.     ed.     <'Oar  country  and  its  people:''  a  his- 
qC79  tory  of  Hampden  county,  Mass.     3  vols.     N.  Y.  1902.     mu- 

Xmtj  lists  onder  names  of  towns. 

974.42  Cay«  W*  B«     ...Gazetteer  of  Hampshire  county,  Mass.,  1654- 

G25  1887...      Syracuse,  1886.      Roster  offleld,  stair  and  eompany  officers  dur- 

ing the  cMX  war,  p.  106-1 1. 

974.43  PatifCf  L*  R*     Address  at  the  centennial  celebration  in  Hard- 
H221  wick,  Mass.,  Nov.  15,  1838.     Cambridge,  1838.     Hardwlok  me^ 

In  the  French  and  Indian  war,  p.  58-0. 

974.43     Paife,   L.   R.     History  of   Hardwick,  Mass...    Bost.,   1883. 

H22  French  and  Indian  war,  p.  204-0.    Berolution,  p.  260-70.    arU  war,  283-8. 

974.43      KMrse^  H:  8*     History  of  the  town  of  Harvard,  Mass.,  1732- 
H26  1893.      Harvard,  1894.      King  Qeorge*s  war,  p.  287.    French  and  Indian, 

sereral  lists,  p.  280-301.    Kerolutlon,  several  lists,  p.  316-60.    Uarrard  soldiers 

In  the  rebellion,  p.  366-64. 

974.43      HonrSCy  H :  8*     Military  annals  of  Lancaster,  Mass.,  1740-1865, 
Xf22  including  lists  of  soldiers  serving  in  the  colonial  and  revolu- 

Uonary  wars  from  the  Lancastrian  towns,  Berlin,  Bolton,  Har- 
vard, Leominster,  and  Sterling.     Lancaster,  1889. 
974.42     Tf  MpiCt  J*  H«     History  of  the  town  of  Whately,  Mass.,  indud- 
W55  ing...events  from  the  1st  planting  of  Hatfield,  1660-1871... 

Bost.,  1872.     French  and  Indian,  p.  136-7.    Berohition,  p.  141-0.    CItU  war^ 
p.  163-8. 

974.42      [Teaple)  J*  H«]      History  of  the  town  of  Whately,   Mass., 

W551  including...events  from  Uie  Ist  planting  of  Hatfield,  1660- 

1899,  as  rev...by  J.  M.  Crafts...     Orange,  1899.     French  and 

Indian,  p.  211-12.    Rerolutlon,  p.  216-26.    War  of  1812,  p.  238, 240.    CirU  war, 
p.  242-7. 

974.45     Ckasf,  G:  W.     History  of   Haverhill,  Mas8...1640  to...l860. 

H291  Haverhill,  1861.      HarerhlU  men  in  the  rerolatlon.sereral  lists,  p.  382^420. 

974.45      HaTerkill  (Mass.)*     Foundation  facts  concerning  its  settlement, 
H295  growth,  industries,  societies...     Haverhill,  1879.     Harerhiii  heroes 

&  the  rebeUion,  p.  7-21. 

974.42      AtkiBS,  W:  G«      History  of  the  town  of   Hawley,  Franklin 
H31  county.  Mass...  1771-1887...    West  Cummington  [Mass.],  1887. 

BebelUon  record,  p.  23-6. 

974.48     Birr,  Fearllg,  ani  LiB€«lB<  G :    ed.    Town  of  Hingham  in 

H593  the  late  civil  war...      [Bost.,]  1876.     Contains  sereral  lists. 

974.48      HlBfTkam  (Mass*)     History  of  the  town...     3  vols.     Hingham, 

H592  1893.      French  and  Indian  war,  short  lists,  toI.  1.  p.  266-68.     ReToluUonary 

lisU,  p.  277-820.    War  of  1812,  p.  333-6.    Civil  war,  p.  341-68.    Begnlar  Army, 
p.  374. 

974.48      LiB€0lB,  80I0B10B.     Address.. .before  the  citizens  of...Hingham 
H591  Mass.,...Sept.   28,   1835.      MiUtanr  serWces  in  the  Indian,  French  and 

Indian  and  rerolutionary  wars,  p.  48-64.   Pensioners  in  1818,  p.  64-6. 


12  Lists  of  New  England  Soldici^s  [Jan. 

974.47  Pattee*  W :  8«     History  of  old  Braintree  and  Quincy,  with  a 
B7d2  sketch  of  Randolph  and  Holbrook.     Quincy,  1878.     Frenoh  and 

Indian  war,  p.  373-7.    Revolatlon,  p.  403-22.    War  of  1812,  p.  449.    CirU  war, 
p.  440-7. 

974.43      Estes,  D.  F.     History  of  Holden,  Mass.,  1684-1894.     Worces- 
H711  ter,  1894.      Revolutionary  rolU,  p.  102-«.    Civil  war,  soldiers  from  Holden 

or  serving  in  the  quota  of  Holden,  p.  174-01. 

974.48  Stowe,  J :  SI,     History  of  the  town  of  Hubbardston,  Worcester 
H86  county,  Mass...      Hubbardston,  1881.      Revolutionary  soldiers,  p.  62. 

Hubbardston  in  the  war  of  the  rebellion,  p.  188-45. 

974.47     Hyde  Park  (IMa88.)...Memorial  sketch  of...Hyde  Park,  Mass... 

H99  Bost,  1888.      Civil  war  list.  p.  70-2. 

974.45     Waters,  T :  P.     Ipswich  in  the  Mass.  Bay  colony...     Ipswich, 

Ip68  1 905.      Soldiers  of  King  Philip's  war,  p.  218-24. 

974.43     IMarTiB)  A*  P.     History  of  the  Town  of  Lancaster,  Mass... 
L221  Lancaster,  1879.      French  and  Indian  war,  short  Usu,  p.  252-03.    Revolu- 

tion, short  Usts,  p.  200-314,    Civil  war  roll  of  honor,  p.  702-12. 

974.43      Hearse,  H :  8*     Lancastriana,  1 :  a  supplement  to  the  early  reo- 
L226  ords  and  military  annals  of  Lancaster,  Mass.     Lancaster,  1900. 

Rolls  of  Capt.  Eager's  company,  1777,  p.  38-0. 

974.43      Rfearse,  H :  8.     Military  annals  of  Lancaster,  Mass.,  1740-1865, 
L22  including  lists  of  soldiers  serving  in  the  colonial  and  revolution- 

ary wars  from  the  Lancastrian  towns,  Berlin,  Bolton,  Harvard, 
Leominster,  and  Sterling.     Lancaster,  1889. 
973.3444  Waskbinif  Emery*     Address  commemorative  of  the  part  taken 
W27  by...Leicester  in   the...revolution...     Bost.,    1849.     RoUs  of  the 

Washburn.  Newhall,  Mason,  and  Moore  companies  who  marohed  on  the  alarm  of 
Apr.  19, 1775,  p.  i(^, 

974.43      Washbirn,  Emery.     Historical  sketches  of  the  town  of  Leices- 
L531  ter.  Mass...      Bost.,  1860.     Soldiers  engaged  in  senrloe  In  the  war  of  the 

rerolation,  p.  21ft-21. 

974.41  Palmer,  C:  J.     History  of  Lenox  and  Richmond.     Pittsfield 

L54  [Mass.],  1904.      Soldiers  in  the  revolatlonary  and  cirll  wars,  p.  34-«. 

974.43     FitehbarfC  hiSterieal  Seeiety.     Proceedings  and  papers  relat- 

F551  ing  to  the  history  of  the  town...     3  vols.     Fitchburg,  1895. 

Rerolatlonary  rolls  of  Pitohborg,  Lonenbarg,  and  Leominster,  toI.  1,  p.  117-33. 

974.43  Rfenrse,  H :  8.     Military  annals  of  Lancaster,  Mass.,  1740-1865, 
L22  including  lists  of  soldiers  serving  in  the  colonial  and  revolu- 
tionary wars  from  the  Lancastrian  towns,  Berlin,  Bolton,  Har- 
vard, Leominster,  and  Sterling.     Lancaster,  1889. 

974.42  Smith,  J :  IM.     ed.     History  of  the  town  of  Sunderland,  Mass., 
Su7  which  originally  emhraced...the  present  towns  of  Montague  and 

Leverett...     Greenfield  [Mass.],  1899.     Sunderland  in  the  revola- 
Uon,p.l42-8.    CiTil  war,  p.  147-8. 

974.44  Hndsen,  C :      History   of  the   town  of  Lexington,  Middlesex 
qL59  county,  Mass...     Bost.,  1868.      French  and  Indian,  p.  37S-80.    Rerola- 

Uon,  p.  383-08.    Ciril  war,  p.  306-401. 

974.44     Skattackf  Lemuel.     History  of  the  town  of  Concord,  Middle 
C742  sex  county,  Mass...  to  1832,  and  of  the  adjoining  towns,  Bed- 

ford, Acton,  Lincoln,  Carlisle...     Bost.,  1835.     Several  lists  show- 
ing senrioe  in  the  rerolation,  p.  362-0. 

974.44     Cearier-CitizeB  Compaay.     pub.     Illustrated  history  of  Low- 
qL95  ell  and  vicinity...     Lowell  [Mass.],  1897*    BeTointionary  lists,  not 

limited  to  I^well,  p.  13MS. 


1911]  Lists  of  New  England  Soldiers  13 

974.44      Cowley,  C:     Illustrated  history  of  Lowell.     Bost,  1868.     Na. 
L954  ▼«!  offloen,  army  officers  and  loldiers  who  died  in  senrlce  during  the  ciril  war, 

p.  226-36. 

974.44  New  EBflaBd  afrriCDltaral  [society].     Handbook  of  the  New 
L95d  England  agricultural  fair  of  1871,  with  Charles  Cowley's  His- 
tory of  Lowell.      Lowell,  1871.     Naval  offioen,  army  officers,  and  sol- 
diers who  died  in  serrlce  during  the  ciril  war,  p.  226-36. 

974.42  Noon,  Alfred*     comp.     Ludlow ;  a  century  and  a  centennial... 
L96  Springfield,  1 875.     Soldiers  of  the  civil  war,  p.  90-1. 

974.43  FilckknrfT  kistorieal  society.     Proceedings  and  papers  relat- 
F551  ing  to  the  history  of  the  town...     3  vols.     Fitchburg,  1895. 

Kevolutionary  rolls  ctt  Fitchburg,  Lunenburg,  and  Leominster,  vol.  1,  p.  117-33. 

974.45  Lewis.  AlOBZO,  and  Newhall,  J.  &•     History  of  Lynn,  Essex 
L991  county,  Mass.,  including  Lynnfield,  Saugus,  Swampscott,  and 

Nahant.     Bost.,  1865.      Ljnn  soldiers  ofthe  revolution,  p.  670-S0. 

974.44  Corey,  D.  P.     History  of  Maiden,  Mass.,  1633-1785.    Maiden, 
M292  1899.     Minute  m<»n  of  Maiden,  1776,  p.  744.    Soldiers  and  sailors  of  the  revo- 
lution (much  military  blog.),  p.  806-32. 

974.44  JMaMen  (Mass.).     Memorial  of  the  celebration  of  the  250th 
M293  anniyersary  of  the   incorporation  of  the  town,  May,  1899. 

Cambridge,  1900.      Grares  of  rerolutionary  soldiers,  p.  824-6. 

974.45  LaMSOB«  D.  F.     History  of  the  town  of  Manchester,  Essex 
M811  county,  Mass.,  1645-1895.     [Manchester,  1895?]      MiUtaryser- 

▼iee  in  the  Indian  wars,  rerolution,  war  of  1812,  and  dvU  war,  p.  289-301. 
974.45      Roads,  8 :  Jr.     History  and  traditions  of  Marblehead.     Bost, 
M32  1881 .     BeTolutionary  prisoners  of  war  in  Mill  prison,  p.  104-07.    Marblehead 

roll  of  honor,  cirll  war,  p.  407-11. 

974.48      MattapoiseU  (Mass.).     Mattapoisett  and  Old  Rochester,  Mass., 
M42  being  a  history  of  these  towns  and  also,  in  part,  of  Marion  and 

a  portion  of  Wareham.     N.  T.,  1907.     Rochester  soldiers  and  sailors 

in  the  early  wars,  1764-1812,  p.  349-69. 

974.44     HadsOB,  C :     History  of  the  town  of  Marlborough,  Middlesex 
M34  county,  Mas8...1 657-1861,  with  a  brief  sketch...of  Northbor- 

OUgh...      Bost.,  1862.      French  and  Indian  war,  p.  136-41.    Berolution,  p. 

l«fr-74.    Civil  war,  p.  272-7. 

974.48     HattapolseU  (Mass.).     Mattapoisett  and  Old  Rochester,  Mass., 
M42  being  a  history  of  these  towns  and  also,  in  part,  of  Marion  and 

a  portion  of  Wareham.      N.  Y.,  1907.     Rochester  soldiers  and  saUors 

in  the  early  wars,  1764-1612,  p.  349.^. 

974.44     HndSOB,  A.  S.     Annals  of  Sudbury,  Wayland,  and  Maynard, 
qSu2  Middlesex  county,  Mass.     n.  p.  1891.     RoU  of  honor  for  the  French 

and  Indian,  revolutionary,  and  dril  wars,  p.  149-64. 

974.47      TlMeO,  W :  8.     History  of  the  town  of  Medfield,  Mass.,  1650- 
M46  1886.     Bost.,   1887.      French  and  Indian  war,  p.  146-7.    Revolution,  p. 

178-Sl.    Ciril  war.  p.  268, 266, 268. 

974.44  Brooks,  C :     History  of  the  town  of  Medford,  Middlesex  county, 

1(46  Mass...      Bost.,  1855.     Capt.  Isaac  HaU's  company,  1776,  p.  187. 

974.44  Brooks,  C :     History  of  the  town  of  Medford,  Middlesex  county, 

M461  Ma88...rey.  and  enl.  by  J.  M.  Usher.     Bost,  1886.     Capt.  isaao 

HaU's  company,  1776,  p.  178.    Medford  men  in  union  armies,  p.  213—19. 

974.3444  WIM,  H»  T.     Medford  in  the  revoluUon...    Medford,   1903. 
W64  Soldiers  and  saUors  credited  to  Medford,  also  soldiers  residing  in  Medford  befOTO 

•nd  afUr  the  war,  p.  20-66|  06--7t 


14 


LisU  of  New  England  Soldiers 


[Jan. 


974.47 
qM47 


nvf^w«?N  «Li;  !^    ^^^^  ""^  Medway,  Mass.,  1713-«1885. 
85O7446[JMieS01,  E.  0.     ed.]     Military  history  of  Medway,  Mass., 


qJ2a 


974.44 
M492 

974.44 
M491 

974.48 
M52 

974.45 
M56 

97444 
qD78 
974.44 
qH9d 

974.43 
Sa8 


974.48 
M59 

974.47 
M641 

974.42 
Su7 


974.45 
L991 

974.48 
N42 

974.45 
N428 

974.45 
N424 

974.45 
N434 


174i5     misik\Z\  •  . -•     r*^*^/  lustory  oi  nxeuway,  Mass., 

■mtrShZ^f^  **  '^^  •**  **>«  inhabitant  80ldie« 
m  the  *rench  and  Indian  ware... continental  8oldiere...in  the 
revolubon,  a  mention  of  the  war  of  1812  [and]  Jr^Toi 
a^:Ta'^^^"'-    CP«»^dence,  1886.f  vlo.ulT 
MelL   i90?'*Z  f„^^^^'  «»°°ty  of  Middlesex,  Mass. 

**o?  Mid5L?*'tr*  memorial :  the  aimals  of  Melrose,  comity 

LX>08U,j  1000.     Offloert  and  Boldten  p.  241—73 

p.  a«0-«.  wviucuce,  Xi.  1.,  l«SO.     Mendon  In  the  rebeUion* 

"Sn' i  ^_?ri«J  sketch  of  the  town  of  Methnen...    Me- 

inuen,  Mass.,  1876.      BeroluHonary  roll.,  p.  2J_J0. 

"^'Sf'    K*;    ,lf*n    ^'^''y  °*  Middlesex  comity,  Mass.    8 

VOL..      Bost,  1880.      Mmu,7U,t..i.d.rn«i...oftowB.. 

v!^J  "^'p?;!    3-    ^'^^^'y  °*  Middlesex  comity,  Mass...    8 
vols.     Phil.,  1890.     MUlt«yluu  unto  mune.  of  town.. 

^^^*f?.l  *'iJ'*  '^"y'  ■•  *•  «"»P-  History  of  the 
S  VT^f  ^-'iiK  ""•'  *^?  Jl^t  **»  1»^«'  including  Grafton 
HnSn      ^'  ?^^"^  w*^   *®1^'  *"<*  P"t8  of  Northbridge, 

''*♦"•?}  *^"'  ^History  of  the  town  of  Milford,  Wonsester  conn- 

S'o.'JCphJS:^^,!'''-     ^"r^^or^r^o.^.r^.   CO.. 

"rMLl"fSv\    HJ^to'y.  1640_1887...ed.  by  A.  K.  Teele. 

kS;^^^  ^HJ,     ^'".f  '^'""™*«  '".  P-  *»•    French  .nd  IndUu,.  p.  4W. 
ReToI«tIon.p.430-7.    CIrU  w«  Uaf.  p.  M7-«.    Patriot  .oldler.' gr;TM.p 

Snitb,  J :  M,  ed.  History  of  the  town  of  Smiderland,  Mass., 
which  onginaUy  embraced...the  present  towns  of  Montaeu6 

Lewis,  Atop*,  aU  Rewhall,  J.  R.  History  of  Lynn,  Essex 
county,  Mms.,  mcluding  Lynnfleld,  Saugus,  Swampscott,  and 

JNahant.      Bost,  1865.      i:.ynntoldlw»ofth.B.TolBtlon,p.»7»_80. 

Newttitni  (lll»88.)  Centennial...hi8torical  address  of  W :  W. 
n  ^S^;:L*°'*  *"  *P*-     New  Bedford,  1876.     OrUwarroU  of  honor. 

CoIBb,  Josbna.  ...Papers:  Newbury,  Mass...  n.  p.  [1889?] 
Muster  roUi  of  the  Frenoh  and  Indian  and  raroluUonarj  wart.  Reprint  from 
Bwex  Inttitato  ooUeoUont,  toI.  36.  »«rprui*  uvh 

Currier,  J:  J.     History  of  Newbury,  Mass...     Boat.,  1902. 

French  and  Indian  wari.  rarioni  lists,  p.  50S-79. 6<»-M.    BeroIatiOD,  p.  68S- 
«1».    Warofl8l2,p.«26-306.    CItU  war.  p.  «32-«.  —'"»««  .p.u«^- 

Currier,  J :  J.  History  of  Newburyport,  Mass.,  1764—1905. 
Newburyport,  1906.     AeTolttUonarj  roUs,  p.  fiw-^ 


1911]  L%8t8  of  New  England  Soldiers  15 

974.45      Smith,  E«  ?•     History  of  Newburyport  [Mass.].    Newburyport, 

N433  1854.      C«pt.  PerUni*  oompany,  1776,  p.  8»-». 

974.44      JaeksOB,  FraBCiS.     History  of...Newton,  county  of  Middlesex, 
N482  Mass.,  from  1639  to  1800...      Bost,  1854.     Newton  men  in  the  m- 

olutiOD,  p.  200—^. 

974.44  Smith,  8.  P.     History  of  Newton,  Mass...!  630— .1880.     Bost, 

N483  1880.      YacioasreTolattonarjlisti  between  p.  SSi  and  383.    Ciril  war  soldiers, 

residents  of  or  credited  to  Newton,  p.  631—48. 

974.47     Hard,  D,  H.     ed.    History  of  Norfolk  comity,  Mass...     Phil., 

qH93  1884.      Military  lists  under  names  of  towns. 

974.41  Spear,  W.  P.     History  of  North  Adams,  Mass.,     1749—1885... 
N81  with  a  roster  of  commisioned  officers  in  the  war  of  the  rebellion. 

North  Adams,  1885.     Roster,  p.  109—07. 

974.45  Bailey,  8«  L*     Historical  sketches  of  Andover  (comprising  the 
An21  present  towns  of  N.  Andover  and  Andover),  Mass.     Bost., 

1 880.     Scattered  rerolntionary  rolls,  p.  340—01. 

974.43      Benedict,  W :  A.  and  Tracy,  H.  A.     comp.     History  of  the 
Su8  town  of  Sutton,  Mass.,  from  1704 — 1876,  including  Grafton 

until  1735,  MiUbury  until  1813,  and  parts  of  Northbridge,  Up- 
ton, and  Auburn.  Worcester,  1878.  Lists  for  Frendi  and  Indian, 
rerolntionary  and  drli  wars,  p.  778—88. 

973.7444  North  BrOOllfieM  (Mass.).     Historical  record  of  the  soldiers 
qC  and  sailors  of  North  Brookfield  and  of  others  who  counted  up- 

on the  quota  of  the  town  in  the...rebellion...  North  Brookfield, 
1 886.  Regimental  assignments,  p.  43—8.  Names  on  monument  and  memo- 
rial tableU,  p.  09—71. 

974.43  Teapie,  J.  H«     History  of  North  Brookfield,  Mass...  Brookfield 
N81  records,  1686—1783...     North  Brookfield,  1887.     French  and 

Indian,  p.  211—17.    Revolntion,  p.  227—43.    CItU  war,  p.  944-63. 

974.42  Tenple,  J.  H.  and  Sheldon,  G :     History  of  the  town  of  North- 
N82  field,  Mass.,  for  150  years...     Albany,  1875.     Revolutionary  roUs, 

p.  323-7.    War  of  1812,  p.  367— 8.    Civil  war,  p.  367— 0. 

974.44  Eaton,  Lilley.     Genealogical  history  of  the  town  of  Reading, 
B221  Mass.,  including  the  present  towns  of  Wakefield,  Reading,  and 

North  Reading...  Bost.,  1874.  French  and  Indian  wars,  p.  007—8. 
Revolution,  p.  0V8— 6. 

974.43  AmmidOWB,  Holmes*     Historical  collections.     2  vols.     N.  Y., 

Ain3  1 874.      Soldiers  of  the  revolution  from  Oxford,  Mass.,  vol.  1,  p.  201. 

974.43      Daniels,  G :  F.     History  of  the  town  of  Oxford,  Mass...     Ox- 

0x21  ford,  1892.      French  war  rolls,  p.  120-3.    Revolution,  p.  134-8.    War  of 

1812,  p.  166— «.    Civil  war  rolla,  p.  170—67. 

974.43      Freelauii,  M.  ie  W.     comp.     Records  of  Oxford,  Mas8...from 

0x22  1630..,      Albany,  1894.      French  and  Indian  war,  p.3d8-«.    RevolnU<m, 

p.  370,  382— W).    Oxford  iu  the  civil  war,  p.  406-06,  413-26. 

974.42  Tenple,  J.  H*     History  of  the  town  of  Palmer,  Mass...     1716 — 

P18  1889...      Palmer,  1889.      Revolntionary  rolls,  p.  167-96.    War  of  1812, 

p.  230.    War  of  the  rebellion,  p.  308—22. 

974.43  Bill,  Ledyard.     History  of  Paxton,  Mass.     Worcester,  1889. 

P281  Civil  war  list.  p.  •2-4. 

974.43      PaitOB  (Mass.)*     Centenary  centennial... June  14, 1865.     Wor- 

P28  cester,  1868.      CIvll  war  roU  of  honor,  p.  77— 8. 

974.42      FanoeBter,  C:  0«     History  of  Pelham,  Mass.,  from  1738  to 
P36  1898,  including  the  early  history  of  Prescott...     Amherst,  1898, 

Pelham  in  the  wars,  several  lists,  p.  34:i— 64. 


16  Lists  ofUew  England  Soldiers  [Jan. 

974.41  Saith,   J.  E«   A«     History  of   Pittsfield   (BerkBhire  county), 
F681  Ma88...1734— 1876.      2  vols.      Bost,  1869.     Reeordioftherarola- 

tiOD,  ToL  1,  p.  477—05.    Names  on  ciTil  war  monument,  rol.  2,  p.  029—32.    CItII 
Wftr  soldiers,  vol.  2,  p.  095—718. 

974.42  Dyer,  C :  S.     History   of  the  town  of   Plainfield,  Hampshire 
P691  county,  Mass.,  from  its  settlement  to  1891...     Northampton, 

1891.     BeTolationtry  pensioners,  p.  SO.    Soldiers  in  the  war  of  the  rebellion, 
p.  83-8. 

974.48      DaTiS,  W  :  T :     History  of  the  town  of  Plymouth...     Phil.,  1885. 
qP74  Capt.  Cobb's  company,  1745,  p.  81—2.    Crown  Point  expedition,  p.  169—^ 

BeroloUon,  p.  88—93.    Civil  war  lists,  p.  106—17. 

974.42      Parmenter,  C:  0.     History  of  Pelham,  Mass.,  from  1738  to 
P36  1898,  including  the  early  history  of  Prescott...     Amherst,  1898. 

Pelham  In  the  wars,  several  lists,  p.  34.'i— 64. 

973.3444  Blake,  F.  E.     Soldiers  of  the  revolution  [Princeton,  Mass.]. 

B58  Bost,  1897.     Reprint  fh>m  the  town  report  for  1897. 

974.47  Pattee,  W  :  8.     History  of  Old  Braintree  and  Quincy,  with  a 
B732  sketch  of  Randolph  and  Holbrook.     Quincy,  1878.     French  and 

Indian  war,  p.  373—7.    RevolaUon,  p.  403—22.    War  of  1812,  p.  449.    Civil  war, 
p.  440-7. 

974.44      Eaton,  Lilley*     Genealogical  history  of  the  town  of  Reading, 
R221  Mass.,  including  the  present  towns  of  Wakefield,  Reading,  and 

North   Reading...      Bost.,  1874.      French  and  Indian  wars,  p.  697—8. 
Ee volution,  p.  «93— 6. 

974.44  Reading  (Mass.).     Historical  address  and  poem  delivered  at  the 
R22  bi-centennial  celebration  of  the  incorporation  of  the  old  town... 

May  29,  1844.      Bost,  1844.      List  of  Beading's  revolutionary  soldiers, 
p.  108-09. 

974.48  Bliss,  Leonard^  Jr.         History  of  Rehoboth,  Bristol  county, 
R26  Mass...  comprising  the  present  towns  of  Rehoboth,  Seekonk, 

and  Pawtucket..widi  sketches  of  Attleborough,  Cumberland, 
and  a  part  of  Swansey  and  Barrington.     Bost.,  1836.     Revoia- 

tlonary  Ust,  p.  149-57. 

974.41      Palmer,  C:  J.     History  of  Lenox  and  Richmond.     Pittsfield 

L54  [Mass.],  1904.      soldiers  in  the  revoluUonary  and  clvll  wars,  p.  34-8. 

974.48     MattapoiseU  (Mass.)*     Mattapoisett  and  Old  Rochester,  Mass., 
M42  being  a  history  of  these  towns  and  also,  in  part,  of  Marion  and 

a  portion  of  Wareham.      N.  Y.,  1907.      Kochester  soldiers  and  sailors 
In  the  early  wars,  1754-lbl2.  p.  349-69. 

974.45  Rockp«rl  (MtSS.).     History  of  the  town,  as  comprised  in  the 
R59  centennial  address  of  Lemuel  Gott...     Rockport,  1888.     civU 

war  iisU,  p.  188-210. 

974.45      Gaf^e,  T :      History  of  Rowley,  anciently  including  Bradford, 
R79  Boxford,  and  Georgetown...    Bost.,  1840.    French  war  rolls, 206-14. 

974.47  Drake,  P.  8 :     Town  of  Roxbury...     Roxbury,  1878.     Revoia- 

R81 1  tlonary  roUs.  p.  .12-3. 

974.48  Reel,  JOBaS.     History  of  Rutland,  Worcester  county,  Mass.., 
R93  Worcester,   1836.      Soldiers  of  the  revolnUon  from  Rutland,  p.  180-2. 

Rutland  in  the  Rebellion,  p.  187—00. 
974.43 1879.      Same. 

R931 

973.7444  [HotcblBSOn,  !•  i.  an<  ChlWs,  Ralph.]     Patriots  of  Salem ; 
Cll  roll  of  honor  of  the  officers  and  enlisted  men  during  the  late 

civil  war,  from  Salem,  Mass...     Salem,  1877. 


1911]  Lists  ofKew  England  Soldiers  17 

973.89444  Wekber,  H.  E*     Greater  Salem  in  the  Spanish- American  war. 

Jo4  Lynn,  Mass.,  1901.      Eostew  and  Uitt  chiefly  of  the  8th  Maai.  Toluntoer 

infkiiti7. 
353.97446  Whipple,  G :  M.     History  of  the  Salem  light  infantry  from 

W57  1805 — 1890.      Salem,  1890.      Original  member*  of  Co.  H.  IWh  regl- 

ment  Maes.  Tolanteer  militia,  p.  137—8.  Co.  A,  60th  regiment,  9  months  men, 
p.  139-40.  Co.  A.  7th  regiment,  p.  143—4.  Capt.  B.  W.  Eeeves's  18th  unattached 
company  of  infantry,  sUtloned  at  New  Bedford,  p.  144—5. 

974.45      Lewis,  Alenzo,  aail  Newlial!,  J.  R.     History  of  Lynn,  Essex 
L991  county,  Mass.,  including  Lynnfield,  Saugus,  Swampscott  and 

Nahant.     Bost.,  1865.      LynnsoWiersoftherevolutlon.p.  67»— so. 

974.48      Bliss,   LeeBard^  Jr.     History   of    Rehoboth,  Bristol   county, 

R26  Mass...  comprising  the  present  towns  of  Rehoboth,  Seekonk, 

and  Pawtucket..with  sketches  of  Attleborough,  Cumberland, 

and  a  part  of  Swansey  and  Barrington.     Bost,  1836.     Reroiu- 

tionaryUst,  p.  140-67. 

974.41  ShellleM  (Mass.).     Centennial  celebration  of  the  town  of  Shef- 
Sh3  field,  Berkshire  county,  Mass.,  June  18 — 19, 1876...     Sheffield, 

1876.      Muster  roUs  of  1778,  p.  «6-8. 

974.44     CliaBdler«  8cth.      History  of  the  town  of  Shirley,  Mass.     Shir- 
She  ley,  1883.      ReTOluUonary  rolls,  p.  122-5.     Shirley  men  In  the  rebeUlon,  p. 

974.44      Elliot,  C:  D.     Somerville's  history.     Somerville  [Mass.],  1896. 

E15  Men  who  died  in  the  cirU  war,  p.  62-3. 

973.7444  SOTthborOUf  h  (Mass*),    ^^o^^  f  the  soldiers  of  Southboroi^h 
C12  during  the  rebellion  from  1861—66...     Marlborough,  1867. 

CitI«€M  of  Southhorough  and  vicinity  who  rolunteered  under  the  various  oalla 
of  the  president,  p.  74-W.  ,         „       .  «       i         xt    v 

974.43      AlBMidOWB)   HolMCS.     Historical   collections.     2  vols.    JN.  I., 

Am3  1 874.      Sonthbrldge  in  the  war  of  the  rebellion,  vol.  2,  p.  481—73. 

974.43      Davis    G:      Historical  sketch  of  Sturbridge  and  Southbridge. 

St9*  West  Brookfield,    1856.      Names  of  men  who  were  in  the  revolution  and 

French  war*  from  Sturbridge.  p.  113-14. 

974  43      Draper.  Ja«CS.     History  of  Spencer,  Mass...to  1860,  mcluding 
Sp3'  a  brief  sketch  of  Leicester  to...  1753.     Ed.  2.     Worcester,  n.  d. 

Revolutionary  pensioners,  p.  165-8. 

974.42  GreeB«  SI.  A.      Springfield  1636-1886,  history  of  town  and 

Sp8  city...[Springfield]  1888.      Eevolutlonary  UsU.  p.  282-W.   Losses  in  the 

clvU  war,  p.  636-». 

974  43      Haarse  H  •  8.    Military  annals  of  Lancaster,  Mass.,  1740—1865, 
L22  including  lists  of  soldiers  serving  in  the  colonial  and  revolu- 

tiona^^rs  from  the  Lancastrian  towns,  Berim,  Bolton,  Har- 
vard, Leominster,  and  Sterling.     Lancaster,  1899. 

974.43  immiiawn,  Holmes.     Historical  collections.     2  vols.     N.  Y., 

Am3  1874.      sturbridge  soldiers  In  the  war  of  the  revoluUon.  vol.  2,  p.  45-0. 

974  43      Davis.  G :      Historical  sketch  of  Sturbridge  and  Southbridge. 

St9  West  Brookfield,  1856.      Names  of  the  men  who  were  in  the  revolution 

and  French  wars  from  Sturbridge.  p.  113-14. 

974.44  Hl4saB«  A.  8.     History  of  Sudbury,  Mass.,  Ig38— 1889.     Sud- 

Su2  bury,  1889.      French  and  Indian  war,  p.  337-44.    Revolution,  p.  366-72. 

384-^409     Civil  war,  p.  640—66. 

974  44      Hldsan.  A.  8.     Annals  of  Sudbury,  Wayland,  and  Maynard, 
qSu2  Middlesex  county,  Mass.     n.  p.  189L    ^RoU  of  honor  for  the  French 

and  iBdUn,  revolutionary,  and  lAiW  wart,  p.  i4»-«4. 


18  Li€t8  of  New  England  Soldiers  [Jan. 

974.42  Snflll,  J:  HI.     ed.     History  of  the  town  of  Sunderland,  Mass., 
Su7  which  originally  embraced...the  present  towns  of  Montagne  and 

Leyerett...     Greenfield  [Mass.],  1899.    SonderUnd  in  the  reroia- 

tlon,  p.  142~S.    CiTll  war,  p.  147—8. 

974.48      BeaediCt,  W :  A«  anil  Tracy,  H.  A.     comp.     History  of  the 

Su8  town  of  Sutton,  Mass.,  from  1704  to  1876,  including  Grafton 

until   1735,  Millbury  until  1813,  and  paxts  of  Northbridge, 

Upton,  and  Auburn.     Worcester,  1878.     LUta  for  Freneh  and  in- 

dian,  revolutionary ,  and  civU  wars,  p.  77S— 88. 

974.45     Lewis,  Alenze,  abI  Newhall,  J.  R.     History  of  Lynn,  Essex 
L991  county,  Mass.,  including  Lynnfield,  Saugus,  Swampscott,  and 

Nahant.      Bost.,  1865.      Lynn  soldiers  of  the  rerolation,  p.  67»--80. 

974.44     Sawtelle,  L  B.       History  of  the  town  of  Townsend...l676— 

T66  1878.      Fitchburg,  1878.     Berolntionary  roUs  and  llsU,  p.  178-209.     Ci- 

vil war,  p.  264—82. 

974.43  Benedict,  W :  A«  and  Traey,  H.  A*     comp.      History  of  the 
Su8  town  of  Sutton,  Mass.,  from  1704 — 1876,  including  Grafton 

until  1735,  Millbury  until  1813,  and  parts  of  Northbridge, 
Upton,  and  Auburn.  Worcester,  1878.  Lists  for  French  and  In- 
dian, revolotlonary,  and  oirll  wars,  p.  778—88. 

974.43  Chapin,  H :     Address  delivered  at  the  Unitarian  church  in  Ux- 
Uxl  bridge,  Mass.,  in  1864...    Worcester,  1881.    cirU  war  soldiers  who 

enlisted  as  residents  of  Uxbridge,  p.  206—11. 

974.44  Eaton,  Lilley*     Genealogical  history  of  the  town  of  Reading, 
B221  Mass.,  including  the  present  towns  of  Wakefield,  Reading,  and 

North  Reading...  Bost.,  1874.  French  and  Indian  wars*  p.  607— 8. 
Kevolution,  p.  G93— 0. 

974.42     Gardner^  Aksalom.      An  address  deliyered  in  Wales,  Oct.  5, 
W14  1862...[with  a  list]  of  soldiers  who  served..an  the...civil  war. 

Springfield,  1866,     LUt,p.42-4. 

974.47  Lewis,  I.  W.     History  of  Walpole,  Mass...Walpole,  1905.    BeTc 

Wi  g  lationary  rolls,  p.  120— 3:d.    War  of  1812,  p.  158—9.    Civil  war  roll  of  honor,  p. 

162—6. 

974.48  Mattapolsett  (Mass.)     Mattapoisett  and  Old  Rochester,  Mass., 
M42  being  a  history  of  these  towns  and  also,  in  part,  of  Marion  and 

a  portion  of  Wareham.  N.  Y.,  1907.  Rochester  soldiers  and  sail- 
ors in  the  early  wars,  175i— 1812,  p.  84V— 6V. 

974.42  Blake,  JoBatbaB*      History  of  the  town  of  Warwick,  Mass... 

W26  Bost,  1873.     Civll  war  soldiers,  p.  189-90. 

974.44     HadSOB)  A.  8«      Annals  of  Sudbury,  Wayland  and  Maynard, 
qSu2  Middlesex  county,  Mass.     n.  p.  1891.     Boil  of  honor  for  the  French 

and  Indian,  revolutionary,  and  olril  wars,  p.  149—64. 

974.43  De  Forest,  H.  P.  asil  Bates,  E :  ۥ      History  of  Westborough, 

W53 1  Mass.     Wes thorough,  1891.     Capt.  Brlffham's  minute  company  enlisted 

in  the  senrice  of  the  United  colonies,  1776,  p.  168-4.    CivU  war  UsU,  p.  261—329. 

974.44  Ho4frnia^B«  E«  Rt     History  of  the  town  of  Westford  in  the  county 
W51  of  Middlesex,  Mass.,  1652—1883.     LoweU,  1883.    Aiphahetieal 

lint  of  soldiers  in  the  revolution,  p.  137—0.  War  of  the  rehelilon,  p.  Itfi— 200. 
Casualties  aud  roll  of  honor,  p.  210—12. 

974.43  Hey W004,  W :  8«     History  of  Westminster,  Mass...  17 28— 1893... 

W542  Lowell,    1893.       French  and  Indian,  p.  102.     Westminster  men  known  to 

have  been  in  the  rerolution,  and  a  list  of  pensioners  in  1840,  p.  177—0.  CItU  war 
soldiers,  p.  4^ 

974.44  Fiske,  € :  H.     Oration  delivered  before  the  inhabitants  of  Wes- 

W52  ton...July  4,  1876.     Weston,  1876.      Capt.  Lamson's  company,  Apr. 

10, 1776,  p.  32.    Capt.  Fiske's  company  In  serrioe  1776,  p.  34. 


1911] 


Lists  of  New  England  Soldiers 


19 


9^.47      WcyBOntll  klstorical  society.      Historical  sketch  of  the  town 
qW54  of  Weymouth,  Mass.,  1622—1884,   comp.  by  GUbert  Nash. 

Weymouth,  1885.      Soldiers'  record  in  the  civil  war,  p.  227-43. 

Temple,  J,  H«  History  of  the  town  of  Whately,  Mass.,  includ- 
ing...events  from  the  Ist  planting  of  Hatfield,  1660—1871... 

Bost.,  1872.      French  and  Indian  war,  p.  130— 7.   Rerolution.p.  141—0.   Civil 
war,  p.  163— S. 

[Temple,  J,  H.]  History  of  the  town  of  Whately,  Mass.,  in- 
cludmg...events  from  the  Ist  planting  of  Hatfield,  1660—1899. 

as  rev...by  J.  M.  Crafts...      Orange,  1899.     French  and  Indian  war, 
p.  211— 12.    Rerolation,p.216— 20.   War  of  1812,  p.  238, 240.  Civil  war,  p.  242— 7. 

StebbiBS,  R,  P.      Historical  address  delivered  at...Wilbraham, 

[Mass.],  June  15,  1863...  Bost.,  1864.     RevoluUonary  rolla  and  pen- 
•loners,  p.  233—44.    War  of  1812,  p.  246. 

Perry,  A.  L*     Williamstown  and  Williams  college.     [Norwood, 

Mass.  J,  1899.     Moster  roll  of  Arnold's  company  against  Quebec,  p.  39—40. 

IMarTlBi  A.  P.  History  of  the  town  of  Winchendon  (Worces- 
ter county,  Mass.)...Winchendon,  1868.  winchendon  men  in  the 
revolaUon,  p.  102—03.    Civil  war  men  who  entered  fh>m  thi«  town,  p.  606—18. 

[Whitney,  A.  E.  and  Llttlefield,  G:  8.  ed.]  July  4,  1890: 
250th  anniversary  of  the  1st  white  settlement  within  the  territo- 
ry of  Winchester  [MasS.]...[B08t.,  1890?]  Soldlere  of  French  and 
Indian,  and  of  the  revolutionary  wars  who  lived  within  the  present  bounds  of 
Winchester,  p.  129. 

Sewall)  8 :    History  of  Wobum,  Middlesex  county,  Mass...Bost, 

1868.      Wobarn  men  In  the  revolutionary  war,  p.  668—78. 

AmnMewn,  Helnes.      Historical  collections.     2  vols.     N.  Y., 

1874.     Capt.  Israel  Putnam's  company  in  garrison  at  Fort  Edward,  chiefly 
from  Woodstock,  Mass.  [Conn.],  vol.  1,  p.  396—6. 

973.3444  D«4f?e«  M.  €•      comp.     List  of  the  soldiers  in  the  war  of  the 

D66  revolution  from  Worcester,  Mass.,  with  a  record  of  their  death 

and  place  of  burial... Worcester,  1902. 

974.43      LOTelly  A.  A.     Worcester  in  the  war  of  the  revolution... Worces- 
qW894       ter,  1876.     RoUs,p.  ii»-26, 

974.43      IMarTiB,  A.  P.     History  of  Worcester  in  the  rebellion.     Wor- 

W  89 1 3  cester,  1 87  0.      List  of  officers  and  men,  p.  610—78. 

973.89444  Ree,  A.  8.     Worcester  in  the  Spanish-American  war...with  a 


974.42 
W55 


974.42 
W551 


974.42 
W64 

974.41 
W672 
974.43 
W72 

974.44 
qW72 


974.44 
qW81 
974.43 
Am3 


qJ02 

974.43 
qH62 
974.43 
qH93 

974.42 
W89 

974.42 
W891 


roster  of  E.  R.  Shumway  camp.  No.  30,  Spanish  war  veterans.. 
Worcester,  1905.    Rotter,  p.  317-22. 

History  ef  Wereester  connty,  Mass....    2  vols.    Bost.,  1879. 

Contains  military  lists  under  the  names  of  the  towns. 

Hard,  D.  H.  History  of  Worcester  county,  Mass...  Phil.,  1 889. 
Military  lists  under  names  of  towns. 

History  of  the  town  of  Worthinirtoa  from  its  first  settlement 
to  1874.  Springfield,  1874.  Soldiers  of  the  revolution  and  war  of  1812, 
p.  22— 23.    Civil  war,  p.  77— 81. 

[Rice,  J.  ۥ]      Secular  and  ecclesiastical  history  of  the  town  of 
..     Albany,  1853.     Soldiers  of  the  revolution  and  the  war 


Worthington.. 

of  1812,  p.  24—6. 


[To  be  concloded] 


TOL.  LXV. 


Emigrants  from  England 


[Jan. 


s 


I 


I* 


SI 

I 


I 


o 

?. 

o 

H 

OD 

3 

PQ 

13 

O 


^Br 


S5     pS5SS55SS5S55«5«S5SSSS 


I 


S    S    S    3 


S«S33SSSSt 


i 


.A- 


3    3    S    S    3    S    3 


s 

8;l    3    3    3 


3S33S33533S33SS333333 


8   ^Sl 


33335333 


:  3  3  S  .2 


J- 


3  3  3  3  3  3  3 


3333333333 


ol^lSSS^sggg^l    11  «^S  all's  gi-af 

li^ii  i  §1^1  i-ll  |j  1^  ii  .1  ii'^lll 


1911] 


EmigramU  from  England 


21 


S    3    S    :    S    S 


S    3    S    3    S    S 


1I333 


s;3 


33  Sag 


I*    I 


5-1 


I 

o 
00 

o 

I. 

o 

O 

H 

M 

O 


S    3    3    3    3    S 


3    3    S    3    3    3 


3S33S3S3S33S33SS 


^ 


^•■l' 


33333333333 


3    3    3    3    S    3 


A  »q  n  >q  »-^  ><  oQ  I 


^'1-  -  'S'i'^ 


2g 


Ii 


;ti3 


-   8:3  g: 


II 


)^^0 


t)3    3 

B 
^3  3 


jii 


I 


I 


y 


Oi3 


03  GQ 


^'  1.|fl*.i 


a  •A  • 


•^S 


iMi' 


0.0^ 


22  Emigrants  from  England  [Jan. 


tl|ss-s|l 


S 


I... 


•    SSSSS3SS5 


=  s  = 


M 


1^       sw-S)-!      ^s 


»^F 


c«eocQC«<ooc«^eoeoc^c<c^c^coeoeoc«eoc«o«^^^cic«eoeoc«c«c««c«c«c«eo 


I 


1911] 


EmigrantB  from  Etu/land 


23 


3S3533S::S3SS3 


Si 


S  S  8  3  S  3  3 


3333333335 


3333333333 


3  3  3  3  3 


3  3  3  3  3 


3  3  3  3  3  3  3 


I 


M  0*3  d 


1.S 


I 


g= 


llN,^!.  sis  5*  1^ 


I 


^«^ 


Ot^OH 


'  S  a  .« 


24 


Emigrants  from  England 


[Jan. 


^|!|1MH 


il 


|^|.g  gild's 


33S333S3 


sss:«3s:3 


«    S    S    S    3    3    « 


i-« 


33:33 


33333333 


I 


1^  M 


mSPunoJi: 


Sopm-^cSpE^ 


•*r 


I 


Si. 


11 
^11 


I 


1911] 


JEmigranisfrom  England 


85 


1 


I. 

ass; 


.i 

r 


1^. 


I 
1 


o 

00 

o 


O 

& 

o 


I. 


CO 


8    S    S    S    S 


.S 


»  3    S    3    3    « 


S    3    S    3    S 


332*3333 


■S 


S333333S 


!■ 


II- 


oooOf-io^pooMoie 


d  d  g  §  la  as  i'c 


o 

00 


% 
i 


O 

s 


0Q 

O 


O 
00 

I' 

p 


O 

S 


|8  5»5s333333 


3  S    S    3 


3    3    3    3    3    3    3 


[3333333 


3    5    3    3    3 


3    3    3    3: 


J'il"^ 


^^M<^eoMe4eoe4c«c4( 


1. 


Isl  I 
iiiiiiliiiii 


26 


Emigrants  from  England 


[Jan. 


^  ■p'  a>  o   « 


wSr 


9. 

^^ 

!  ^  §  i 

^  ,«  n3  *S  e 


t     1^ 


0Q 


o 

H 

o 

Q 
O 

O 
H 

O 


S3S33SSSS3S53:S3S?S3 


5SSS5355SS5S555r5S5S55s; 


8SS3S33SS33SS3SS3SS33S 


I 


J. 


■7- 


E 

3  833333333333333333 
1^ 


3  3 


a 


.2.2  3 

£pqU 


l<g^^^5 


If. 


1911] 


Emigrants  from  England 


27 


S3SS33:53S3:33S23«:S3338 


3  3  3  2  3  3 


33333333333333S3S333333333333::53 


333333333 


35SS83r3S333533S333S333 


333333333333 


3333333333333 


3    3    3    3    3 


33333333 


3    3    3    3    3    3    3 


333335533 


^l 


3    3     a   g3    3    3    3 


■So^o  So  oSo 

ogli'  'is"  ggir 


.=il== 


i2>3       ^3 


.il| 


^ 


■§  i 


1 


( 
1 

1 

1§ 

1     |S 

ll' 

''hn 

!§£• 

a  ^.g- 

e«c«oeoc9C9a»^eo»«aO'«a»<«oo<4i*o«D»«*oo»«c9oao«o^<^«Q^« 


k 


I 


•3  U) 


%^5 


|il'=l«||l1|y|i*'ffll|i?? 

jiiiii^^liiisiliiiililiiia^liiy 


88 


MSmigrcmta  ftwn  Engiani 


[Jaa. 


1 


S3  3  3  3 


333S338333333333333SS333 


d33333383S33S3 

I 


3333333333333 


333SS3S33333333S38S333333333 


•9r 


I 


I 


335333333333333:3333333 


3337333S33S3333S333333S33333 


.1 


3    3    3    3    3 


||.  =  =  ..bII|I,= 


J 


I 


,i 


J|J'"IIIIJ 


^iir 


I 


I 


ilil.l 


J 


s 

I 


!i||Ji||ll^l 


g|. 


>0 


s 


o 


^5 


00 


£1 
il 
^1 


n 

O 

1^- 


8 

O 


I 


r 


-I 


i 


^ 


1911] 


SS4 


Wd 

t* 
t* 


m 

H 

o 
o 

H 

00 


O 
Q 


O 

I 


Emigrants  fr&ra  England 


M 


I- 


333SS33S3S5SS3S3S3SS3S 


'§333333333333333331333333 


33333333333333333333333333 


1 


Hi 


«  P«  C)  *S  fO 


'^  g 


55  sS'' 


IS 


i^o^«OMttoor«c 


llliilielllll.. 


'a 


IN 


Ha  ! 


i(5^^^4,S^ 


30 


Emigrania  from  England 


[Jan. 


3- 


I 


90r 


I 


i=. 


^S 


^1 

■I  C 
^  S  fe 


-  i  ^ 


I 


H 

.Si 
II 


ll>3 


I    -1  h-g 


n 


>3 

o 

H 

I 

o 


o 

h 
O 

& 
(2 


3S3S33583S: 


f|. 


SS33S3:S8S« 


Pm^ 


S    3    3    S    S 


I 

Is"!^'"  Ill  Pi 


I  n«3l  USSR'S  ■='= 


1911] 


Emigrants  from  England 


31 


I. 


^1 


•H« 


w    ri    5   S 
POM 


C9eoc«eoeocoe4<«cic4c494c40«c9e4eo< 


•^ 
t* 
t* 


O 
H 

nT 

a 

o 
o 

(1^ 


Is 

f I  • 

o     S 

-Si 


r 


03 


ill 


--III 

«   O   es 


|il   as    I 


II 


o 
t* 
t* 


o 

H 

04 

o 

H 
oo 

M 

O 

H 

M 
O 


1 

J3 


•§• 

08  S 


3 

&4 


d 


.2m, 


Jll 


I 

cog 

■111 


8S 


Emigrants  from  England 


[Ja 


■f 


SSSS33SS:33333 


S:SSS33S33«SS33S33 


3333S333S5SSSS333333353S33333SQ333 


'•%'■ 


^n    a    hJ    n  n 


I  I  6      I 

S3333?333S3^S3>g 


'"'21"'^^ 


pS'    n 


t,3     O  3    3    3 

I  3 


;3W 


m    i3^>3  1 13      to 


•T 


I 


Sh^. 


^.-.•§11 1  iiii'i  i  1^5  3-i^  nail's  |S|s  I  lyi 


gt)l 


1911J 


JBmiffrants  Jrotn  Englemd 


83 


1 

S  5  S  "k?  5S3S83»5S3a5 


I 


83    3    5    3    S 


I*' 


> 


r 


•g:  3    I  2 


—  ?    CO        In 


InpQ 


00 

o 

H 

o 
S 

o 


<s 


II 


^s 


W^5  53553333333^ 
0^335335355333  gSS 


u 

.W^5  33555335535353 


fl  ?  a  5.S|I  i  S'Sl  ^  fl^  8^ 


ll 


«ll|^  ll.il  |i|s 

III   i    llll^^ 


'^lil 


I 


34 


Emigrants  from  England 


[Jan. 


:    S    S    3    3    3    3 


o     ^  o  ?3  o 
a  2  ^  afa  as; 

O        «  o  ?a  o 


«.2  fl- 


'90 


Hmoqm 


GQi-3 


^8 


==.l-l 


» 


I 

li|s|sll.- 


sis 

B 


»tr 


1911] 


Emigranta  from  England 


35 


:  3  s  s  s 


3    S    :    3    3    3    8 


3    3    3    3    3    3    3 


33333333 


e  g  3  g ' 


3    3    3    3    3 


S  S  8  O  o  o 


n 


6  o  o  3 


-III 


I 


TOL,  LXV.  3 


.2  § 
a  it 


» 

CO 
o 

O 

o 


O 

o 


SI  I 


os^S---' 


.1 

s  1 5  -a 


=1, 


1  •^|1''ii 


S 


co1 


« 


rT.S 


nil 


o 


36  Descendants  of  Edward  Downes  [Jan. 


EDWARD  DOWNES  OF  DORCHESTER,  MASS.,  AND  fflS 
DESCENDANTS 

Compiled  by  W.  £.  D.  Downbs,  Ph.D.,  of  Farmington,  Me. 
[Concluded  from  Vol.  64,  p.  373] 

6.    Ahasa'  Downs  {Edward^^  Edward})^  born  at  Stonghton,  Mass.,  31 
July  1784,  died  at  Cameron,  N.  Y.,  2  Mar.  1833. 

He  married  first  at  Francestown,  N.  H.,  13  Feb.  1810,  Mart 
Batten,  daughter  of  Richard  and  Mary  (Rand),  bom  29  May 
1788,  died  at  Francestown  22  Aug.  1817 ;  and  secondly  at  Frances- 
town,  7  Oct.  1823,  Fanny  Boyd,  daughter  of  Nathaniel  and  M0II7 
(Ramsey),  bom  there  13  June  1797,  died  at  Sabetha,  Eans.,  28 
Apr.  1873. 

Children  by  first  wife,  bom  at  Francestown,  N.  H. : 
i.      Rhoda  Billings,*  b.  17  Mar.  181 1 ;  d.  at  Sharon,  Wis.,  80  Apr.  1861 ; 
m.  at  Cameron,  4  Dec.  1828,  Peter  Truax,  b.  at  Albany(?),  N.  Y., 
7  Jan.  1806,  d.  at  Sharon  22  Dec.  1886.    Children,  b.  at  Cameron : 
1.  M,  Caroline,  b.  2  Nov.  1829.    2.  Amasa  Downs,  b.  1  Feb.  1832. 
3.  John  Clinton,  b.  2  Aug.  1834.    4.  Emily  Jane,  b.  27  July  1837. 
5.  Fanny  Maiia^  b.  6  Aug.  1840.    6.  Henry  Franklin,  b.  26  Nov. 
1843.    7.   William  Boyd,  b.  13  Dec.  1846.    8.  Julia  Ann,  b.  19  Aug. 
1850. 
ii.     Mary  Rand,  b.  2  Dec.  1813 ;  d.  unm.  9  Dec.  1843. 
ill.    Amasa,  b.  12  Aug.  1816;  d.  at  Fruitport,  Mich.,  1  Aug.  1872;  m.  at 
Bufblo,  N.  Y.,  Catherine  Wilcox,  who  m.  (2)  Jonathan  Holmes 
and  lived  at  Delavan,  Wis.    He  was  a  cabinet  maker  and  left  no 
Issue. 
Children  by  second  wife,  bom  at  Cameron,  N.  Y. : 
iv.    Jane  Ramsay,  b.  11  Aug.  1824;  d.  at  Cameron,  19  Feb.  1851 ;  m.  1 
Jan.    1844,   Wickham   Richard  Crocker,  son  of  James  Hooper 
and  Sarah  (Snelgrove),  b.  at  Bath,  £ng.,  5  June  1810,  d.  at  Came- 
ron 6  Jan.  1875.    Children:    1.  Caroline,  b.  16  Dec.  1844.    2.  Fan- 
ny Downs,  b.  8  Jan.  1847.    3.   Wickham  Richard,  b.  26  Aug.  1849. 
V.     John,  b.  27  Sept.  1825;  d.  at  Sabetha,  Kans.,  9  Aug.  1890;  m.  at 
Cameron,  4  Mar.  1849,  Hannah  Maria  Hare,  dau.  of  Henry  and 
Nancy  (Stary),  b.  in  Cayuga  Co.,  N.  Y.,  16  Feb.  1826,  living  In 
California  in  1900.    Children:     \.  Amasa,^    2.  Fanny  Louise, 
vl.    Fannie  Louisa,  b.  7  Aug.  1827 ;  d.  at  Cameron  19  Oct.  1846. 
vll.   LE\a,  b.  13  Dec.  1828 ;  d.  26  Jan.  1830. 

7.  Edward*  Downes  (Edward,^  Edward^),  bom  at  Stoughton,  Mass., 
1  May  1795,  died  at  Francestown,  N.  H.,  19  Oct.  1881,  was  a  tan- 
ner and  manufacturer. 

He  married,  25  Nov.  1819,  Mary  Dennis,  daughter  of  Samuel 
and  Mary  (Griffin),  bora  at  (j^loucester,  Mass.,  1  Aug.  1799,  died  at 
Francestown  24  Oct  1866. 

Children,  bom  at  Francestown  : 

i.  Mary  Frances,*  b.  3  Nov.  1820 ;  d.  at  Lawrence,  Mass.,  27  July 
1868;  m.  31  July  1842,  Danikl  Thlssell,  son  of  Daniel  and  Pru- 
dence Gale  (Vamum)  of  Dracut,  Mass.,  b.  14  Feb.  1821.  Chil- 
dren: 1.  Maryetta,  b.  1  Sept.  1843.  2.  Harriet  Vamum,  b.  19 
Nov.  1847. 

U.  Rhoda  Billings,  b.  9  Nov.  1822 ;  m.  28  Oct.  1856,  Charles  Parker, 
son  of  Jonathan  and  Hannah  (Clark)  of  Chelmsford,  Mass.,  b.  16 
Sept.  1816 ;  lives  at  Francestown. 


1911]  Descendants  of  Edward  Downes  37 

liL  BiARK,  b.  1  Nov.  1824 ;  m.  at  Exeter,  N.  H.,  8  Sept.  1852,  Mary  Dow 
Dter,  dau.  of  John  and  Hannah,  b.  at  Epsom,  N.  H.,  20  Aug. 
1832;  a  bookkeeper  at  Woburn,  Mass.  Children:  1.  Frederick 
Milton  Dyer.^    2.  Abhie  Maria, 

ly.  Samukl  Dennis,  b.  25  Apr.  1827;  m.  at  South  Deerfield,  Mass.,  26 
Mar.  ]851,  Martha  Thsrksa  Buxinqs,  dau.  of  Timothy  and  Amy 
(Dwelly) ,  b.  there  13  Feb.  1825 ;  treasurer  of  a  bank  at  Frances- 
town.    ChUd :     William  Edward.^ 

V.     Harriet  Maria,  b.  30  Sept.  1828 ;  d.  at  Francestown  3  June  1863. 

vl.  George  Edward,  b.  27  Jan.  1830;  m.  25  Oct.  1860,  Harriet  Fran- 
ces Carter,  dau.  of  Willard  and  Sarah  (Patterson),  b.  at  Fran- 
cestown 7  Mar.  1830;  d.  9  June  1888;  no  issue. 

vlL  Cynthia  Fairbanks,  b.  18  Sept.  1831;  m.  27  Sept.  1854,  Andrew 
Austin  Ward,  son  of  Samuel  and  Sally  (Shedd)  of  Cambridge, 
Mass., b.  17  July  1831.  Children:  \.  Edward  Austin,  2,  Jennie. 
3.  Alice  Gertrude, 

Till.  Nancy  Jane,  b.  24  Nov.  1832 ;  d.  12  Sept.  1858. 

Ix.  Amasa,  b.  29  Dec.  1833 ;  m.  1  Feb.  1866,  Susan  Maria  Sawyer,  dau. 
of  William  Reed  and  Abby  (Stevens),  b.  at  Francestown  10  Jan. 
1842 ;  a  merchant  there ;  served  three  years  in  the  18th  N.  H.  Volun- 
teers. Children:  1.  Charles  Sawyer,*  2.  Mary  Abby,  3.  Bertha 
Maria. 

X.     Henrietta  Augusta,  b.  25  Oct.  1835 ;  a  missionary  in  New  York  City. 

xl.  Eliza  Bixby,  b.  29  Nov.  1837 ;  d.  17  May  1862 ;  m.  4  Sept.  1860,  John 
Epps,  son  of  Nehemiah  and  Eliza  (Farrington),  b.  31  Aug.  1837, 
who  m.  (2)  Dec.  1862,  Marcia  Crane  of  Contoocook,  N.  H.  Child : 
Frank  P, 

xil.  Harlan  Page,  b.  16  Feb.  1841 ;  m.  9  Aug.  1862,  Maria  Ann  Ste- 
vens, dau.  of  Samuel  and  Mary  (Lolly),  b.  19  June  1837 ;  a  builder 
at  Francestown.  Children :  1.  Eliza  Jane,*  2.  Charles  Frank. 
3  Edward  Dennis.  4.  Mabel  Cynthia.  5.  Grace  Edith,  6.  Annie 
Augusta,  7,  Adelaide  Woodbury,  8.  Carrie  Maria.  9.  Martha 
Theresa.    10.  Elsie  Beatrice, 

8.  John*  Downes  {Jesscy^  Edward^  JSdward}),  bom  at  Stoughton, 
Mass.,  23  Dec.  1784,  was  midshipman,  U.  S.  N.,  1  June  1802, 
lieutenant  6  Mar.  1807,  commander  24  June  1813,  and  captain  5 
Mar.  1817.  Although  called  commodore,  this  must  have  been 
through  courtesy,  for  his  highest  official  rank  was  that  of  captain. 
He  served  on  the  frigate  JVew  York,  and  distinguished  himself  in 
the  attack  on  Tripoli,  6  May  1807 ;  commanded  the  Macedonian  in 
the  Pacific  in  1819,  and  the  Java  in  the  Mediterranean  in  1828-9 ; 
as  commander  of  the  squadron  of  the  Pacific  he  punished  the  natives 
of  Quallah  Battoo,  5  Feb.  1832,  for  outrages  on  American  seamen ; 
was  in  command  at  the  Charlestown  Navy  Yard  from  16  Mar.  1835 
to  31  May  1842,  and  again  from  Mar.  1849  to  May  1852,  says  the 
Memorial  History  of  Boston,  which  gives  his  autograph  (vol.  3,  p. 
352).  In  1847--8  he  was  again  in  command  in  the  Pacific.  He 
died  11  Aug.  1854,  and  is  buried  in  Mt  Auburn  Cemetery,  Cam- 
bridge, Mass. 

He  married  at  Upper  Red  Hook,  N.  Y.,  80  Oct.  1821,  Maria 
Gertrude  Hoffman,  daughter  of  Harmanus  and  Catherine  (Ver- 
planck),  bom  at  Red  Rock,  28  Oct.  1798,  died  22  Feb.  1877. 

Children: 
L  JOHN,'^  b.  25  Aug.  1822;  d.  at  New  Orleans,  La.,  21  Sept.  1865;  m. 
Frances  Hakrod  Foster,  who  d.  26  Nov.  1896.  He  was  midship- 
man, U.S.N.,  4  Sept.  1837 ;  passed  midshipman  29  June  1843 ;  mas- 
ter 26  Feb.  1851;  lieutenant  80  Aug.  1851;  commander  16  July 
1862 ;  commanded  the  gunboat  Huron  and  the  monitor  Nahant  in 
the  Civil  War.    Children :  1.  Frances  Harrod,*   2,  John.   8.  Frank 


38  Descendants  of  Edward  Downes  [Jan. 

Foster,    4.  Adelt  Bnshton.    5.  miip  Hoffman.    6.  Mary  Camp^ 

hell. 
iL    Julia  Mabia,  b.  24  Feb.  1824 ;  d.  24  Oct.  1865 ;  m.  15  Dec.  1842, 

Commodore  John  S.  Missroon,  U.S.N.,  who  d.  2S  Oct.  1866. 

Children:    1.  Gertrude,    2.  Julia   Emily,    8.  Frank  Dupont,    4. 

Mary  Alice,    5.  John  Dovmes.    6.  JSffle    Verplanck,    7.  Herman 

Hoffman.    8.  Martha  Louise. 
ill.    Charles  Albert,  b.  19  Feb.  1826 ;  d.  omn.  24  Jan.  1875 ;  Rerved  as 

acthig  assistant  paymaster,  U.S.N.,  5  Mar.  1862  to  18  Apr.  1867. 
Iv.    Henry  Hill,  b.  20  June  1828 ;  d.  9  Nov.  1829. 
T.     Henry  Hill,  b.  at  Boston  24  Nov.  1830 ;  d.  at  Vicksburg,  Miss.,  26 

Sept.  1864;  A.B.,  Harvard  1852;  LL.B.  1854;  private  in  124th  D- 

Unois  Volnnteers  11  Aug.  1862.    His  name,  misspelled  Downs,  is 

among  those  on  the  walls  of  Memorial  Hall,  Cambridge. 

9.  Albert  Edward*  Downes  {Jesssy*  Edward^  Edward}),  bom  at 
Stoughton,  Mass.,  13  Nov.  1805,  was  lost  in  the  Grampus  Mar. 
1843.  He  was  a  midshipman,  U.S.N.,  1  Jan.  1818  ;  and  Heutenaat 
3  Mar.  1827. 

He  married  at  Gharlestown,  Mass.,  1 1  Oct.  1836,  Martha  Lith- 
oow  Deyens,  daughter  of  Richard  and  Jane  Caroline  (Lithgow), 
bom  at  Charlestown  15  Aug.  1816,  died  23  May  1900. 
Children : 

i.      Caroline  LrrHOOW,*  b.  11  Sept.  1887;  liyes  at  Washington,  D.  C. 
11.     Maiua  Gertrude,  b.  8  Feb.  1840 ;  d.  at  Charlestown,  80  Dec.  1890. 

10.  Joseph  Fenno*  Downes   (OUvsr,*  Edward,*  EdwanP),  bom  at 

Stonghton,  Mass.,  19  Mar.  1788,  died  14  Sept  1863,  was  an  auc- 
tioneer and  real  estate  agent  at  Canton,  Mass. 

He  married  at  Canton,  2  July  1811,  Eliza  Carrol,  daughter  of 
Samuel  and  Millie  (Blackman),  bom  26  Jan.  1793,  died  19  May 
1875. 

Children : 

L  Samuel  Carrol,*  b.  12  Dec.  1811 ;  d.  15  Mar.  1887 ;  m.  (1)  at  Ded- 
ham,  Mass.,  5  June  1846  (int.  rec.  at  Canton  6  June— tic),  Han- 
nah Farrinoton,  dau.  of  Jesse  and  Rebecca  (Metcalf ),  b.  80  Apr. 
1817,  d.  27  June  1862;  m.  (2)  19  Apr.  1876,  OLnTi  Anna  Hunt, 
dau.  of  Elijah  Minot  and  Olive  (Butler),  b.  25  Sept.  1847.  No 
issue. 

ii.     Eliza,  d.  young. 

ill.  MiLLA  Ann,  b.  at  Canton  1  Jan.  1815;  d.  15  May  1898;  m.  5  Apr. 
1838,  Peter  Adams  Wales,  son  of  Ephraim  and  Mary  (Alden),  b. 
at  Randolph,  Mass.,  80  Apr.  1818,  d.  6  Apr.  1881.  Children:  1. 
James  Henry  (twin),  b.  26  Dec.  1838.  2.  Henry  James  (twin),  b. 
26  Dec.  1838.    S.  Eliza  Downes,  b.  19  Jan.  1841. 

11.  George^  Downes  {OUvery*  Edward,*  Edward}),  bom  at  Stonghton, 

Mass.,  3  Sept.  1790,  died  7  Feb.  1861,  was  a  grocer  and  farmer  at 
Canton,  Mass. 

He  married  at  Canton,  1  Dec.  1831,  Caroline  Tucker,  daugh- 
ter of  Lemuel  and  Polly  (Upham),  bom  15  July  1806,  died  13  Dec 
1892. 

Children : 

1.      George  Edward,*  b.  6  Sept.  1838 ;  d.  unm.  27  Aug.  1887 ;  a  salt 

mercliant. 
U.     Caroline  Tucker,  b.  17  Oct.  1889 ;  d.  14  Sept.  1898. 

12.  William^  Dowkes  ( Oiivm^,  Edward,*  Edward^),  bora  at  Canton, 

Mass.,  16  Nov.  1805,  died  25  Deo.  1845,  was  a  farmer  at  Canton. 


1911]  Foxboroughj  Mass.j  Warnings  89 

He  married  there,  13  Nov.  1828,  Mart  Hale  Spauldino,  daugh- 
ter of  David  and  Sarah  Esthmer  (Emgsbury),  bom  at  Townsend, 
Mass.,  30  July  1807,  died  at  Lowell,  Mass.,  18  Nov.  1881.  She 
married  secondly,  20  Oct  1847,  Joshua  M.  Hadley  of  Lowell. 

ChUd: 

t  GsORGE  OuvKR,*  b.  17  Oct.  1880 ;  d.  28  Nov.  1899 ;  m.  27  Dec.  1868, 
Adklinb  Eliza  Pktebson,  dau.  of  William  Henry  and  Nancy 
Brown  (Roberts),  b.  at  Canton  1  Sept.  1884;  a  fanner  there. 
Children:  1.  William  Fenno.*  2.  Mary  Eliza,  8.  Harvey,  4. 
Lucy  Ellen,   5.  AmyAdeHine.   6.  Oeorgie  Ellen.    7.  Walter  Percy. 


FOXBOROUGH,  MASS.,  WARNINGS,  ETC. 

Commanicated  by  Robbbt  W.  Casphntbr,  of  Foxborough 

Copied  firom  a  book  in  the  possession  of  the  Town  Clerk  of  Fox- 
bcMTOugfa,  entitled :  **  In  the  year  of  our  Lord  1778  |  the  Town  Book 
For  Recording  the  Transactions  of  Town  Meetings  |  &  also  For 
Recording  person  taken  into  Town  |  A  " : 

[10] 
Elixabeth  Tapper  Came  to  Live  in  Town  at  W  Dunbars  in  Jan^  1779 
Samuel  Balk^om  &  wife  Sarah  Cam  from  attleboro'  their  Children  names 

John  Sarah  Samuel  otis  &  molly 
Benjamin  Tilson  &  wife  Came  From  Taunton  thier  Children  names  Holmes 

BhodaElbha 
Samuel  Frost  &  wife  &  Child  from  wrentham 
Elijah  Morse  &  wife  from  Stoughtonham 
Ebmeze  waran  &  wife  &  Children  From  Roxbury 
Eliazer  Fisher  db  wife  &  Children  From  Mansfield 
Balf  Braman  &  wife  &  Children  from  Bellingham 
Nathan  Elingsbury  &  wife  &  Children  from  wrentham 
Samuel  wite  &  mie  &  Children  From  wrentham 
^mAriA>i  Marsh  &  wife  &  Children  From  Holliston 
georffe  adams  &  wife  &  Children  From  Franklin  thiar  Children  names 

Dirius  Experience  Peter 
Deliyerence  Forrington  From  walpole 

J*  above  persons  all  Came  in  here  within  y*  bounds  of  town  sence  y^ 
petbion  put  in  to  y*  Court  for  a  Town  ship ;   on  which  petision  y*  town 
was  incorporated  db  before  febury  1779 
taken  in  to  my  house  on  march  23  1779  the  widdow  Esther  Cook  one  of 

the  poor  of  the  town  of  franklin    Nathan  Kingsbury 
Taken  in  to  my  house  on  August  y*  23  1777  John  Failes  &  Mary  failes 

his  wife  &  3  Child  Named  danal  &  Charls  &  Sally  from  wrentham 

Joseph  Field 
Came  in  to  this  Town  in  y*  year  1779 
James  smith  From  walpole  &  his  wife  &  Children 
david  wilkeson  &  wife  from  walpole  &  Children 

pi  in  Uiis  book  by  order  of  y*  selectmen    Swift  payson  Town  C^ 

[421 

▲  B«oord  of  penpna  b^onjpag  to  otaer  Towns  &  Bendent  in  thia  Town 


40  Foxboroughy  MtMs.y  Warnings  [Jan. 

Viz  David  Forrist  &  wife  &  Children  from  Stoughton  their  childrens  names 

David  Azubah  &  Experience 
James  Freeman  from  Atleborough 

Hannah  Chapman  &  Daughter  of  the  Same  Name  from  Boston 
Jabez  Grover  &  wife  &  children  from  Mansfield 
Sep'  15">  1783  Ichabod  Todd  &  Leona  his  wife  Last  from  Mansfield 
Sep""  1788  Elizabeth  Morey  &  Son  Ralph  Morey  from  Norton 
April  y®  4^  1783   Isaac  Richardson  and  Rebekah  his  wife  &  Children 

whose  names  are  Isaac  Unice  Lois  &  Olive 
Jonathan  Lane  and  wife  Sarah  and  Children  (viz)  Levi  Miriam  Sarah 

Unice  Zilpah  Melatiah  and  Nancy  from  Mansfield  August  t^  15^  1788 

Person  Choosing  to  Belong  to  and  join  the  Town  of  Foxborough  viz  May 

y«  first  1780  Asa  Morse  y*  V^ 

Taken  into  my  house  April  y«  24^^  1780  Josh*  Daniell  and  Mary  his  'Wife 

from  Franklin  also  three  Mulatto  Servants  viz  Anna  otis  and  Perez 

belonging  to  Said  Daniell    James  Perrigo 
Taken  into  my  house  in  the  month  of  May  1782  Nelson  Miller  and  Wife_ 

and  Children  from  Mansfield  the  Childrens  names  Sarah  John  and  Allen 
and  Likewise  Joseph  Titus  and  wile  from  the  same  place  Joseph  Shepard 

[173] 
Azuba  Tuper  from  Mansfield  taken  in  by  Capt  Nehemiah  Carpendeir  in 

March  1786 
The  widow  Pheba  Easty  John  Deen  Easty  Ruth  Easty  Elijah  Easty  from 

Easton  taken  in  by  spenser  hodges  in  Dec'  1786 
Mehetabell  Williams  from  Mansfield  taken  in  by  Capt  Josiah  Pratt  in 

January  the  15*^  1787 
Entered  the  2"*  1788  by  order  of  the  Select  Men  the  following  Persons 
Viz  widow  hannah  freeman  Late  from  attleborough 
Ralph  Thompson  his  wife  and  Child  Ralph 
Late  from  Sharon.      William  witherel  and  his  wife  hannah  Late  from 

Mansfield 
The  widow  Priscilla  Wellman  from  Mansfield  taken  in  by  M'  Timathy 

Morse  the  29"*  of  Decemb"  1788  and  Enterised  on  the  Town  book  by 

the  Request  of  Said  Morse  the  12"»  of  January  1789 
John  and  Mary  Franc*  way  from  Sharon  taken  in  by  Daniel  Ebwes  of 

Wrentham  Came  to  Reside  in  this  Town  the  twenty  Second  Day  of 

Bec^  1788 


Copied  from  Foxborough  Vital  Statistics,  volume  1 : 

[1131 
[L.S.]       Suffolk  S' :  To  the  Constable  of  the  Town  of  Foxborough 

Greeting 

In  the  Name  of  the  Common  Wealth  of  Massachusets  You  are  hereby 
Directed  to  warn  and  Give  notice  to  Benjamin  Ingraham  &  Abigail  his 
Wife  who  have  lately  Come  into  this  Town  for  the  purpose  of  abiding 
therein  not  having  obtained  the  Towns  Consent  therefor  that  they  Depart 
the  Same  thereof  with  their  Children  (viz)  Benjamin  Chloe  Jemima  Juda 
Salley  Lois  &  Lewis  and  all  others  under  their  Care  if  any  they  have 
within  fifteen  days,  and  of  this  precept  with  Your  doing  thereon  You  are 
to  make  Return  in  to  the  oflice  of  the  Clerk  of  this  Town  within  twenty 
days  next  Comeing  that  Such  further  prooeedings  may  be  had  in  the  pre- 
mices  as  the  Law  Directs 


1911]  Foqihoroughj  Masa.j  Warnings  41 

Given  under  oar  Hands  and  Seals  at  Foxborough  this  fifth  Day  of 

^  '  Ebenezer  Warren ") 

Nathael  Clerk        >-  Selectmen 
George  Straton     j 

Suffolk  S' :  In  obedience  to  the  within  Warrant  I  have  notified  and 
wamd  the  within  Named  Benjamin  Ingraham  and  family  to  Depart  as 
within  Directed  Jessee  Pratt  Constable 

Foxborong  Aprill  y  6  1791  Atest  N  Everet  Clerk 

Suffolk  S*    To  the  Constable  of  the  Town  of  Foxborough  in  S**  County 

Greeting 

In  the  name  of  the  Commonwealth  of  Massechusetts  You  are  Directed 
to  warn  &  Give  notice  to  Huldah  Tiffiny  Single  woman  who  has  lately 
Come  to  this  Town  for  the  purpose  of  abiding  therein  not  having  obtained 
the  Towns  Consent  therefor  that  She  depart  the  limits  thereof  within  fif- 
teen Dap — and  of  this  precept  Tou  are  to  make  Return  with  Your  doing, 
thereon  in  to  the  office  of  the  Clerk  of  this  Town  of  Foxborough  within 
twenty  Days  next  Coming  that  Such  further  Proceeding  may  be  had  in 
the  Premices  as  the  Law  Directs 

Given  under  our  Hand  and  Seal  at  Foxborough  affore  S*'  this  twenty 
Eighth  Day  of  April  A.D.  1791  Ebenezer  Warren  ,.  ,    , 

•  Selectmen 


George  Straton 


'}■■ 


Suffolk  S*  In  obedience  to  this  Warran*  I  have  Notified  &  wamd  the 
within  named  Huldah  Tiffiny  to  Depart  the  limits  of  this  Town  as  within 
prescribed  Jessee  Pratt  Constable 

Foxboroug  April  29  •  1791  Atest  N  Everett  Clerk 


Suffolk  Ss    To  the  Constable  of  the  Town  of  Foxborough  in  S*"  County 

Greeting 

You  are  in  the  Name  of  the  Common  Wealth  of  Massechusetts  to  warn 
and  give  Notice  to  M"  Sarah  Bradshaw,  William  Bradshaw  Nathanael 
Bradsneaw  de  Mehitibel  his  wife  with  their  Children  (viz)  Nathanael  Aaron 
&  Mehedble  Abigail  Hawes  &  Elkanah  Clerk  all  of  Sharon  in  the  County 
of  Suffolk  Williain  Gapp  and  his  wife  Mary  with  their  Children  (viz) 
William  Mary  Seth  Mehatible  db  Lucy  Ezekiel  Boyden  &  Elias  Nason 
all  of  Walpole  in  the  County  of  Saffalk  Ralph  Thompson  and  his  wife 
Mary  with  their  Children  (viz)  Ralph  Billing  &  Polly  Parker  Joel  Morse 
and  wife  Chloe  their  Children  (Viz)  Joel  Stephen  Chloe  Rachael  &  Hip- 
zabah  all  of  Stoughton  in  the  County  of  Soffolk  Rebeckah  Richardson 
and  daughter  Olive  Isaac  Richardson  and  Wife  Jemima  with  their  Chil- 
dren (viz)  AUin  and  Isaac  lois  Richardson  Elenor  Ware  Oliver  Pettee 
and  Wife  Elisabeth  with  their  Children  (viz)  Oliver  and  Nelly  and  James 
Petty  son  of  Samuel  Petty  all  of  Wrentham  in  the  County  affore  S**  Abi- 
gail Tilson  and  son  Holms  Nehemiah  Tilson  and  Rhoda  Tilson  all  of  Dor- 
chester in  the  County  affore  Sd  Eleazer  Foster  and  wife  Ruth  Rebekah 
Fisher  Mary  Fisher  and  Ruth  Fisher  all  of  Dedham  in  the  County  of  Sof- 
folk Eeziah  Turner  of  Medfield  in  the  County  of  Soffolk  Samuel  Belcher 
of  Boston  in  the  County  affore  S^  Stephen  Rhodes  of  Sharon  in  the 
County  affore  S^    John  Pain  and  wife  Rhoda  with  their  Children  (viz) 


42  Faxbanmgk^  M<u9.f  Waming$  [Jan. 

Sanh  Jane  Aduab  SaUiran  RadiaeJ  and  Unioe  Jabez  GroYer  and  wife 
Bachel  with  thdr  Childr^i  (yiz)  Nancj  FanDj  Calrin  and  Sarah  David 
Grorer  and  wife  Martha  with  their  Children  (viz)  Mary  and  David  Ben- 
jamin Witherel  and  wife  Sarah  Sarah  With^el  Jemsha  White  Rnbeen 
Titus  and  wife  Mary  with  their  Son  Samnel  William  Lane  all  of  Mans- 
field in  the  Coontj  of  Bristol  James  Freeman  and  wife  Racael  with  their 
Children  (viz)  Ebenezer  James  Fannj  Rachael  Asenah  Nanny  and  Sarah 
Daniel  Sally  and  wife  Susanna  with  their  Children  Chariotee  Daniel  and 
Snsamia  all  of  Attleboroogfa  in  the  County  of  Bristole  Rnfus  Briggs  and 
wife  Margarett  with  their  Chfldren  (viz)  Margaret!  Hannah  Lucy  Rnfus 
Chloe  Radiael  and  Hepzibah  of  Norton  in  the  County  of  Bristol  Martha 
Willb  of  Taunton  in  the  County  of  Bristol  Phebe  Esty  and  son  Elijah 
of  Stougfaton  in  the  County  of  Soffolk  Nelson  Miller  and  wife  Sarah  with 
their  Children  ^viz)  Sarah  John  Nelson  Allen  Rebeckah  Patience  Batney 
and  Polly  all  of  Warren  in  the  State  of  Rhode  Island  and  Providence 
Plantation  and  Benjamin  Hewes  in  the  County  of  Kene  in  the  State  of  New 
hampehire — who  have  lately  Come  to  Reside  in  this  Town  for  the  purpose 
of  [115]  Abiding  therein  not  having  Obtained  the  Towns  Consent  therefor 
— tiiat  they  Depart  the  limits  thereof  with  all  Such  under  their  Care  if 
any  they  have  within  fifteen  Days — and  of  this  Precept  with  Your  Doing 
thereon  Ton  u'e  to  make  Return  into  the  office  of  the  Clerk  of  the  Town 
of  Foxborough  within  twenty  Days  that  Such  further  Proceeding  may  be 
had  in  the  Premices  as  the  Law  Directs 

Given  under  our  hands  and  seals  This  26  Day  of  Decembr  at  Foxborough 
and  in  the  Tear  of  our  Lord  A«D.  1791 

Ebenezer  Warren  )  Selectmen 
Nathanael  Qerk    V        of 
Greorge  Straton     )  Foxborou*^ 

SuffokS*    January  y«  10  Day  1792 

Pursuant  to  this  Warrant  I  have  Notified  all  the  within  Named  Persons 
to  Depart  the  limits  of  this  Town  according  to  the  within  Prescribed  Di- 
rections r   Constable 

Jessee  Pratt  <         of 

(  Foxborough 

Norfolk  Ss    To  the  Constable  of  the  Town  of  Foxborough  in  S*  County 

Greeting 

You  are  hereby  Required  in  the  Name  of  the  Common  Wealth  of  Mas- 
sechusetts  to  warn  and  Give  Notice  funto  Thomas  Pettee  Residing  in  S* 
Town  of  Foxborough  in  S*  County  a  trantient  Person  who  has  lately  Come 
into  this  Town  for  the  Purpose  of  abiding  therein  not  having  Obtained  the 
Towns  Consent  therefor — that  He  Depart  the  limits  thereof  with  Anna  His 
Wife  and  Nathan  &  Nanny  their  Children  within  fifteen  Days — and  of  this 
Precept  with  Your  Doings  theron  you  are  to  make  Return  in  to  the  office 
of  the  Clerk  of  S*  Town  within  twenty  Days  Next  Comeing  that  Such  fur- 
ther Proceeding  may  be  had  on  the  Premices  as  the  Law  Directs 

Given  under  our  Hands  and  seals  at  Foxborough'  afiore  S^  this  18  Day 

October  A.D.  1796  ,       ,  „  ^  o  ,    . 

Joseph  Hewes      1  Selectmen 

Spencer  Hodgers  >        of 

Abijah  Pratt        J    Foxbor* 


1911]  Emigrtmis  to  America  from  Liverpool  43 

Copied  from  Foxborough  Town  Proceedings,  page  99  : 

Norfolk  8»    Foxborough  Oc*»  18  1796 

Persnant  to  the  within  Warrant  I  have  notified  the  within  Named  Tho- 
mas Pettee  to  Depart  the  limits  of  this  Town  with  Anna  his  wife  and  Chil- 
dren Nathan  and  Nancy  within  fifteen  Day  from  the  Date  of  this  Warrant 

Will"  aerk  Cons" 
April  y*  25  1784 

then  Came  into  This  Town  from  Sharon  John  Coney  db  his  Wife  Kezia 
Coney  &  Children  Viz 

John  Coney 
Olever  Coney 
Edward  Coney 
Jeremiah  Coney 
Betty  Coney 
Angust  y«  1*  1784 
then  Came  into  this  Town  from  Walpole  William  Clap  &  his  Wife  Mary 

*^*  ^^^  William  Clap 

PoUy  Clap 


MST  OF  EMIGRAIJTS  TO  AMERICA  FROM  LIVERPOOL 

1697-1707 

Tranaoribed  by  Mils  Eluabbth  Frbnoh,  and  oommnnicated  by  the  Committee  om 

Bnfflish  Research 

[Continiied  from  Vol.  64,  page  346] 

Serrants  hound  to  M'  Henry  Smith  for  Virginia  on  board  the  Anne  & 
Sarah  the  Twenty  Third  day  of  January  1700. 
William  Morris  of  Lancashire 
Mary  Morris  of  the  same  yx' 
Richard  Simons  of  liverpoole 
Mary  Boucker  of  Lancashire 
Elizabeth  Lunt  of  Lancashire 
Richard  Abraham  of  Lane' 
James  Hall  of  Northumberland 
James  Wilson  of  Northamptonshire 
John  Bowker  of  Lancashire 
Abraham  Bowker  D** 
William  Briggs  of  Lane' 

Servants  bound  to  Virginia  on  board  of  the  Robert  and  Elizabeth  to  M' 
Ralph  Williamson  27th  January  1700 

Elizabeth  Naylor  of  Exiter  26 

Henry  Scoffield  of  Lane'  40 

Andrew  Bird  of  Shropshire  18 

John  Whitacre  of  Lane'  SO 

Nathaniell  Lidnescey  of  Hampshire  26 

Peter  Gowen  of  Yorkshire  20 


86- 

4 

80  - 

4 

21  - 

4 

22  - 

4 

23  - 

4 

20  - 

5 

26  - 

5 

20  - 

5 

24  - 

4 

18  - 

4 

22  - 

4 

8S 


Emigrants  from  Eru/Umd 


[Ja 


t 


3S53:3SS:SS33 


3S33S3333338SS33S33 


s 


3333S333333S3S3S3S333333S3SS3S^S3 


■I' 


I 


^« 


I    J'l 


-^  II        a  ^    I 


Is 


^;s 


4' 


3    3    3    3    3    3 


I 
1  ill 


»3  00 


f^r 


«  ^  C9  e«  ei  e«  C9  M  e«  CO  04  e«  o»  e«  M  04  C9  c«  e«  c«  M   I  ^  o»  e^  < 


i 


•9. 


111 


55 


3s^! 


La  g ' 


^  § 
|||£|ltl| 


o% 


1911J 


Emigrantt  from  Englemd 


83 


1 


73SS3SXX:333 


•s 


|X«X3«33S 


5 


> 


r 


o 


r 


ell  It 


MO  ig^eq 


Is 


^^t 


1  §  g:g  e*- 
fiWOooSi 

O^  Oil 


null 


o 

H 

% 

O 

§ 
o 

s 

o 

Pi 


II. 


S'^3SS37333S333    933 


I 


■Il 


1 

§ 

«  S  d 

«Q    O    O 

J"5« 


•T3  O'd 


•a 


e» -^o  0404  04^  ^09  0  o»c9«4e4c« 


111 


-liii^lllilllill 

i'SoSigssaosg^o'iasi 


34  EmigrantB  from  England  [Jan. 


d8 


.1 
SIS        1^  l^iiiS^Sh-e   -sl^ 


»^r 


I 


iff    islsi.ssll-a'sllsall^'sli    s    I    a    S    I 

ei-g^i  i^:!"'^!  its»l|<3l  J  is  &«^lli  t!li^^« 


1911] 


Emigrants  from  England 


35 


3    3    3    S    3    S 


3    3    3    3    3 


d      f  d 


^^$^ 


cs  a 


I 

boh 

at 

If 

QOM 


c«e«  CO 


O9cic«e<«o«c9eo'«eoeoc4< 


• 


o 

H 

o 

o 


O 

H 

O 
(l4 


5=  =  =  ^ 


'2  .  •  • 


3    3    3    3    '2 


I.. 


1-^ 


I 


^5  'g's.s 


if- 

CO       mCQO 


1 


g  S 


.Is 

^.^f.  6-1.1 


)  o  ^  d  -^CQ 

>   5|l  C«  »^   C«     1^ 

3 


3  9  S 

III 


^    IS  * 


o 


VOL. 


48  Emigrants  to  America  from  Liverpool  [Jan. 

Servants  to  m*  Nehem.  Jones 

Janu'  first       Thorn'  Hart  of  Aehton  17-7 

Mary  Morris  of  Ashto  18-6 

jno  Xyrr  of  Liverpoole  18-6 


9b  17th  1702  Richard  Peling  Son  of  Georg  Peling  late  of  y**  Citty  of 
-Chester  Shoomaker  aged  about  16  Yeares  hath  bound 
himselfe  a  Serv  to  Barbadoes  or  any  other  of  y^  Charyb- 
bee  Island  for  7  yeares,  after  his  Arrival  at  Barbadoes  or 
one  of  y®  s**  Islands 

xb.  7.  1702  Mary  Fish  of  Whittle  in  y«  Woods  Lancas  App' 
to  m'  Gilb :  Eden  Or  his  Assigns  to  Virg.  or 
Maryland »»  29-5 

xb.  8.  1702     Jane  Morgan  serv* :  to  m'  J^  Lancast     14  - 

Ajgt  year 
xb.  16.  1702    Richard  Hatton  of  Tarbook  to  sd  Andr*  Clarke 

of  Belfast  29         4 

xb'  21  W°»  Philips  of  Cork  in  Ireland  to  m' :  J°^  Lancst  48  .  4 

xb.  26  1702     J**®  Fooles  of  Cabin  in  Lancast  husbndm*  25         4 

Jan:  8.  1702  Roger   Preswicke  of  Manchr  Taylor  to  Handle 

Piatt  20  4 

Jan :  9 :  1702  Ralph  Bate  of  Croft  hus  to  Capt.  Henry  Brown     22  :  5 

Jan  13  1702    Timothy  Dickinson  of  Stockport  Chap*  35  :  4 

Jan.  16  1702  Alice  Steel  of  Knutsford  in  Cheshire  21  :  4 

Jan.  20 :  1702  Rob*  Bucklfey  of  Cronton  15  :  9 

20 :           Ann  Steed  of  Sephton  25  :  5 

20 :           Mary  Woods  ^  of  Bolton  23  :  5 

To  Tho  W"son 
March  5th  1702 

Richard  Forber  of  Whiston  17  :     6 

To  m'  Ralph  W"son 
March  17  1702 

Kather*  Williams  of  Abborguelley  ••  in  Wales        18  :     6 
17         W"  Parrey  of  Ridgland**  m  Wales  18  :     6 

To  m  W°»  Robinson 
March  1-7 :  1702 

J°^  Mercer  Son  of  J**^  Merce*  of  Burton  Shoo- 

make'  15  :     6 

»*  This  entry  crossed  out  in  the  orinnal  record.     Vide  infra  for  duplicate  entry. 
**  Mary  Wood,  dau.  of  Samuel  and  Dorothy  of  Breiirhtmet,  b.  27  Jan.,  bapt.  29  Jan.. 
1682-3.  at  Bolton. 
•*  Abergele. 
•« Raglan  (?) 


1911]  Emigrants  to  America  from  Liverpool  49 

An  Ace*:   of  Serv*»:  in  y*  Tabitha  and  Priscill  Capt  W™  Tarleton 

Comand' 

Ag«    Tear 

28 :  Ja'  1702  Jno  Harrison  of  Liverpoole  Assign^  to  m'  James 

Tildesley  24       4 

Feb  3  Jno  Humphrey  of  Denbyshire  to  m*  Geo' :  Tyrer 

&  Assign**  to  m*  Tildesly  12  :     9 

7  xb.  Mary  Fish  of  Whittle  in  y«  Woods  in  Lancaste* 

Spins*  to  m\  Eden  Ap.  to  m\  Tildesley  29-5 

18  xb.  Kich^  Webb  son  of  Edw'.  Webb  of  London  In- 

keep,  to  m'  Geo :  Tyrer  assign**  to  m*  Tildesly   16  :     7 

9  Ja'  Jane  Granth'  of  Olringham  in  Cheshire  23  :     4 

1  Jan*  Ann  Tool  of  Fmgall  in  Ireland  Spinst'  to  m*  W°> 

Tarleton  db  by  him  assign**  to  m'  James  Til- 
desley 21  :     4 

6 :  Feb  James  Hatton  of  Bough  ton  in  Cheshir  14  :     7 

29.  Jan'  Eliz :  Valentine  of  Liverpoole  21  :     5 

March  20:  1702 

Ellen  Hughes  of  Denbishire  to  Daniel  Faurell  Carpen*  of  y* 
Brittania  21  :     5 


An  Acc»  of  Serv*  Bound  to  m' :  J»**  Charters  Anno  1702 

January  20.     James  Low  of  Prescott 

28.     Mary  Robinson  of  Thornton  of  Dalamores** 
in  Cheshire    Spinst 
Feb  20 :  Eliz :  Wright  of  Liverpoole  Spinst' 

17 :  Jinnet  Roy*  of. Preston  in  Lancash'  Spins^ 

Jan  18  :  Eliz :  Dixon  of  ye  Town  of  Lanes'  Spins^ 

18 :  Mary  Hetcher**  of  Macclesfield  in  Cheshire 

Spinst 
29 :      ,     James  Brown  of  Carleton  in  Cumberland 
March  10        James  Aldorson  of  Helig  in  sneidale  in  y^ 
County  of  York 
10        J°  Hunter  of  Askrigg  in  Yorkshire 
Apr*  9.  1703   Eliz :  Hughes  of  Wrexam 
9  :  Marg"  Graylen  of  Ruthin 

To  m' :  Samuel  Sanford 
Feb.  15. 1702  Peter  Wilson  of  Carlisle 

2o  Thom'  Rawson  of  Wrexam  in  Wales 

March  27        W"  Heyes 

To  m*  Joseph  Briggs 
Janu'  19.  1702 

Thom* :  Elleson  of  Preston  on  y*  Hill  in 
Cheshire 


Ak« 

Traref 

15: 

4 

20: 

15: 

19: 

20: 

16: 

21  : 

22: 

18: 

21: 

5 

S6: 

5 

12: 

9 

14: 

6 

16: 

7 

20 

12 

6 


Eliz  :  Johnson  of  Macklesfield  in  Cheshire 
Ezekiel  Holms  of  Frodsham' 
W°>  Hamlet  of  Wavetree 


12: 

9 

25: 

4 

15: 

7 

10: 

11 

« Thornton-le-More  or,  as  it  was  probably  called  at  that  time,  Thornton  de  la  More. 
*«Mai7,  dan.  of  Alexander  Fletcher  of  Macclesfield,  bapt.  1  May  1687  at  Macclesfield. 


20: 

5 

21: 

5 

22: 

4 

22: 

5 

13: 

9 

20: 

4 

20: 

5 

50  Emigrants  to  America  from  Liverpool  [Jan. 

TorsHxJ^  Gore 
Ap'  2.  1703    J°«  Aflhton  of  Whiston 
Anne  Steed  of  Jure  Lan 
Rich^  Jakeman  of  Skipton  brawn  Torksh 
Mary  Woods  of  Bolton 
Rob*  Bucklej   near  Preston 
March  17        Rich*'  Ronell  of  Livrpoole 

3         [Wanifc]  Penkell 
Feb.  27  Peter  Penkell  Pieer  {Uut  two  wordi  erotied  out]   12  :  11 

To  m\  Richard  Lathom 

April  6. 1703  Rich**  Ingam*^  of  Wood  Plumpton  in  Lane  80  :     4 

Ap\  10.  1703  John  Jackson  son  of  Rich^  of  Preston  Inkeep'     —       4 

To  m'  Thos  Leavins 
April  7  W°»  Isherwood  of  Bolton  Lancast  16 :     7 

April  12. 1703  to  m'  J~>  Gore  John  Pel  ton  of  [hlank]  in 
Lancashire 
15. 1703  Easter  Deakin  of  Toxteth  Park  in  Lancashire 
21: 1703  James  Johnson 
26: 1703  Ann  Linacre  of  Livrpoole 

Servants  bound  to  m'  Thomas  Hughes 
xb.  17.  1702    Edw<»  Tatlocke  of  Childwall  in  Lancashire  22 

March  23.  1702/3 

Kath'  Prier  of  Carmarthenshire 
Ap*.  1.  1703    Pemberton  Proudlow  of  Sandwich  in  Cheshire 

Steph*  Christian 
Ap'.  20 :  1703  J»®  Evans  of  Anglesy  in  Roskallin*'  Parish 

To  m*  Henry  Brown 
April  26. 1703  J°o  Poston  Off  Shrewsberrey 

April  26. 1703  Ruth  Lingard  to  m'  Joseph  Briggs 

April  26. 1703  Evan  Jones  of  Camarvansh  to  m*  J°  Charters 

April  29. 1703  Thorn'  Wharton  of  Eurton  to  m'  Rich*  Wright 

in  y*  Brittan  to  Virgin'  19  : 

*7  Richard  Ingham  and  Ellin  Porter,  both  of  Wood  Plampton,  m.  18  Sept.  1692. 
*'Bhoacoljn. 

[To  be  concladed] 


18: 

9 

22: 

6 

18: 

7 

88: 

4 

21: 

5 

15: 

9 

80: 

4 

12: 

9 

17: 

5 

18: 

4 

80 

4 

1911]  Firtt  Ovmership  of  Ohio  Lands  51 


FIRST  OWNERSHIP  OF  OfflO  LANDS 

Bj  Albiok  Morris  Dm,  A.M.»  of  Cleyeland,  Ohio 
[Oontinaed  from  Vol.  64,  p.  369] 

Thk  lists  of  names  of  first  owners  of  lands  within  the  limits  of  the  State 
of  CHiio,  as  proposed  on  an  earlier  page  of  this  writing,  here  follow.  They 
are  constmcted  for  the  purpose  of  this  publication  by  comparison  of  the 
several  documents  mentioned.^^ 

FiKST  Owners  op  Lands  in  Ohio 

The  sale  of  lots  or  the  Four  Ranges  of  Townships  at  public  vendue  in 
the  City  of  New  York,  September  21  to  October  9,  1787,  terminated  the 
period  of  reservation  or  prohibition  of  ''settlement  and  purchase  of  the 
lands  inhabited  or  claimed  by  the  Indians."  ^^  Purchasers  of  lots  at  this 
sale  obtained  thereby  the  right  of  entry  and  occupancy  of  the  lands  that 
they  had  purchased ;  all  others  were  trespassers,  excepting  the  French  and 
Canadians  in  the  Illinois  Company,  who  were  protected  by  their  oath  of 
fidelity  to  Virginia.^  These  purchasers  received  certificates  of  payment  of 
purchase  money  issued  by  the  Treasurer  of  the  United  States,^  which  en- 
titled them  to  such  right.  Certain  purchasers,  no  doubt,  moved  at  once 
upon  their  lands,  probably  from  the  vantage  camps  on  the  Virginia  hills  over- 
looking the  forbidden  river,  but  other  purchasers  made  no  actual  settlements ; 
facts  to  be  ascertained  by  those  especially  interested.^^  Their  names  appear 
in  the  Schedule  of  Sales  returned  by  the  Treasurer  of  the  United  States 
after  full  payment  for  the  lots  had  been  made,  as  ordained  by  the  act  of 
Congress  passed  May  20,  1785.  They  appear  also,  except  the  forfeitures 
for  non-payment  of  purchase  money,  in  the  official  Record  of  Patents,  and 
on  the  plats  of  the  surveyors,  to  which  reference  has  been  made. 

The  Schedule  of  Sales  contains  the  names  of  purchasers  with  other  data, 
in  order  as  the  sales  were  made ;  description  of  each  lot  sold ;  location  by 
numerals  to  indicate  the  range,  township,  and  lot ;  number  of  acres  in  each 
lot ;  amount  of  purchase  price ;  payments  made,  etc.  The  Record  of  Sales 
is  a  volume  made  up  of  printed  blanks  used  by  the  Board  of  Treasury 
for  recording  the  patents  as  issued,  one  full  page  for  each  lot  patented. 

^  Cf.  Bbowtbr  for  October,  1910,  p.  869. 

^  Ab  proclaimed  according  to  Act  of  Congress  passed  September  22, 1783,  entited 
**  An  ordinance  prohibiting  settlement  and  purchase  of  certain  lands." 

»  Cf.  Bbgistbr  for  April,  1910,  p.  268. 

^  Cf.  note  84,  tn/Va,  section  4.    Adrertisement  of  the  Board  of  Treasury  for  the  sale. 

**  An  entTT  in  the  Joamal  of  John  Matthews  (Hildreth's  Pioneer  History  of  the  Ohio 
Valley,  p.  Iw)  is  especially  interesting  in  this  connection : 

Horeinber  SO.  (17871  A  part  of  this  month  I  hare  been  on  the  West  side  of  the  Ohio  with  Mr 
Blmpson  and  Ck>lonel  ilartln,  assisting  them  In  the  snrrty  of  the  lands  they  bought  at  the  pnblie 
sales  in  New  Tork... 

There  is  no  record  of  a  sale  in  the  name  of  Simpson.  James  Simpson  was  Surveyor 
for  the  State  of  Maryland  in  the  Geographer's  Department,  but  Capt.  Absalom  Martin, 
Aurreyor  for  the  State  of  New  Jersey,  purchased  and  occupied  as  nis  permanent  home 
two  fractional  lots  on  the  Ohio  Rlyer  bottoms  opposite  Wheeling ;  land  which  he  had 
himself  surreyed  under  Hutchins  the  year  before.  He  took  possession  of  his  property 
within  a  month  or  six  weeks  of  the  date  of  sale,  and  appears  to  be  the  first  known  set- 
tler in  the  Western  Territory.  Captain  Martin  was  the  son  of  Ephraim  Martin  of 
Baskenridge,  N.  J.  (cf.  Papers  of  the  Continental  Congress,  No.  66,  p.  178),  and  his 
place  on  the  Ohio  Biyer  was  ttie  landing  place  firom  Wheeling,  now  known  as  Martin's 
Vmrrjf  Ohio. 

TOL.  LXY.  4 


52  First  Ownership  of  Ohio  Lands  [Jan. 

The  pages  are  numbered  progressively  and  dated  as  filled  out,  and  the 
blanks  are  filled  in  with  name  and  other  data  corresponding  with  the  items 
of  the  Schedule  of  Sales.^^  The  plats  of  the  surveyors  show  the  exteriors 
of  the  townships  as  surveyed,  on  which  are  lines  drawn  at  right  angles  to 
represent  the  36  square  lots  in  each  township.  The  plats  are  drawn  on  the 
scale  of  40  chains  to  the  inch,  making  each  of  these  lots  two  inches  square, 
on  which  is  written  the  name  of  purchaser,  date,  acres,  etc.  The  lots  are 
numbered,  also  the  townships  and  ranges  as  required  by  the  ordinance : 
Ranges;  westward  from  i  to  vii  beginning  with  the  Pennsylvania  line. 
Townships,  northward  from  the  river,  each  range  beginning  with  Town- 
ship No.  1,  and  the  lots ;  northward  from  the  base  line  of  the  township,  in 
ranges  of  six,  beginning  with  Lot  i  at  the  southeast  corner.^ 

From  this  data  not  only  the  names  of  owners  but  the  situation  of  each 
lot,  according  to  present  day  geography,  may  be  ascertained®*  and  designated 
by  modem  names  of  political  divisions,  county  and  township.  The  region 
covered  by  the  seven  Eanges  of  Townships  may  readily  be  traced  on  a  map 

•t  Many  pages  of  this  Tolume  were  not  used,  as  the  form  was  changed  for  the  Pitts- 
burgh sale,  and  only  111  patents  were  issued.  Some  of  the  pages  are  signed  with  the 
names  of  the  three  memoers  of  the  Board  of  Treasury,  but  most  of  them  are  not  so 
signed.  The  patents  are  recorded  in  the  several  county  records  of  Ohio,  and  they 
correspond  with  the  form  given  in  the  Ordinance  of  May  20,  1785. 

^  Lots  or  sections  in  the  Seven  Ranges  of  Townships  are  not  numbered  as  in  the 
later  surveys.    According  to  the  terms  of  the  ordinance  of  May  20,  1785 : 

The  plats  of  the  towntthips  respectively  shall  be  marked  bj  subdivinroot  into  lots  of  one  mile 
sqasre  or  040  acres,  in  the  »aine  direction  a«  ttie  external  lines  and  numbered  fh>m  1  to  M,  always 
beffiuuing  the  succeeding  range  of  the  lou  with  the  number  next  to  that  with  which  the  pre- 
eedlng  one  concluded, 

while  the  law  of  May  18,  1796,  required  that 

the  sections  shall  be  numbered  respectively,  beginning  with  number  one,  in  the  northeast 
section,  aud  prooeeding  west  and  eavt  alternately,  through  the  township,  with  progressive  nam- 
bers  till  tlie  tQlrty*iixtlj  be  completed. 

Thus  it  happens  that  some  of  the  townships  of  Columbiana,  Carroll,  and  Stark 
eounties,  part  of  which  were  outside  the  Old  Seven  Ranges  of  Townships,  have  two 
sets  of  townships  and  sections  in  the  same  townships  with  the  same  numbers. 

**The  townships  offered  for  sale  were  described  by  numerals  in  the  advertisement 
published  by  the  Board  of  Treasury,  which  reads  as  follows : 

TrBASURT  or  TUB  UMITBD  8TATB8. 
Hay  H,  1787. 
Thb  Commissioners  of  the  Board  of  Treasury  of  the  United  States,  give  notice,  That  on  the 
Slst  day  of  September  next,  will  be  exposed  to  Ssle,  at  the  place  where  the  United  States  in 
Congress  may  huld  their  tessions— The  following  Towntbips  and  Lots  of  Lands  in  the  Western 
Territory,  which  were  surveyed  last  year,  under  the  direction  of  the  Geographer  General  of  the 
United  states  viz. 

Third  Kange. 
No.  1,  oontaining   A.6M  acres. 
2,  11,7W7 


First  Range. 
No.  3,  oontaining  4,360  acres. 


Second  Range. 
No.  1.  oontaining    1,386 

2.  6,434 

3,  8.6V8 

6,  21,13V 
C,                        2.H,O40 

7,  23,040 

8,  2V>I^ 
0,  18,6441 


3.  14.482 

6,  2f040 
0,  23.040 

7,  23,040 

8,  £3,040 
0,  23.040 

10,  23,040 

11,  V  23,040 

12,  23,040 


Fourth  Range. 
No.  1,  oontaining  4,674 

2,  21.350 

3,  28,040 

7,  23,040 

8,  23,040 

10,  23,040 

11,  28,040 

12,  23,040 

13,  28,040 


The  admirable  quality  of  these  Lands,  and  the  favorable  climate  in  which  they  are  situated* 
are  too  well  known  to  need  description.    The  conditions  of  sale  are  as  follows,  vis. 

1st.  The  townships  or  fractional  paru  of  townships  throughout  the  different  ranges,  will  be 
sold  either  entire  or  iu  lots  in  alternate  order ;  that  is  to  say,  where  a  township  or  Aractlonal 
part  of  a  township  is  sold  entire,  the  next  will  be  sold  In  lots,  agreeably  to  tlie  ordinance  of  the 
20th  of  May.  1786. 

2d.  The  lands  are  not  to  be  sold  under  a  dollar  per  acre,  payable  in  gold  or  silver,  or  any  of 
the  securities  of  the  UiiiU>d  Sutes. 

8d.  The  purohssers  are  to  pay  the  charges  of  survey,  which  are  to  be  estimated  at  thlrty>six 
dollars  in  specie,  or  certificates  as  aforesaid  for  every  township;  and  In  the  same  proportion  for 
fHustlonal  parU  of  towunhips  or  lots;  this  payment  to  be  made  at  the  sales,  and  in  case  of  fail- 
ure, the  lands  to  be  again  exposed  to  public  auction. 

ith.  One  third  of  the  purchase  money  is  to  be  paid  at  the  time  of  purchase;  and  the  remain* 
log  two  thirds  in  three  months  after  the  date  of  the  sale;  on  whloh  payment  a  oertlilcate  shall 


1911]  First  Ownership  of  Ohio  Lands  53 

of  Ohio"  by  following  the  East  and  West  line  from  the  intersection  of  the 
Pennsylvania  western  boundary  and  the  Ohio  River  westward  across  seven 
ranges  to  the  northwest  comer  of  Rose  Township,  Carroll  County  (Tp. 
No.  IB),**  and  thence  by  a  meridian  line  southward  across  Tuscarawas, 
Guernsey,  Noble,  and  Washington  counties  to  a  point  where  the  meridian 
crosses  the  Ohio  River  about  a  mile  east  of  the  city  of  Marietta,  which  is 
in  Township  2  of  Range  viii.*^  The  lots  purchased  at  the  New  York  sale 
are  all  within  the  four  counties,  Columbiana,  Jefferson,  Monroe,  and  Bel- 
mont, and  the  initials  of  these  counties  are  used  in  the  following  list  to  in- 
dicate  the  situation  of  the  several  lots — closer  designations  being  expressed 
by  names  of  township,  or  otherwise. 

Arnold  H(enry)  Dohrman**      n  p  (no  patents  issued) 

be  fiT«D  by  the  Treasurer  of  the  United  StAtet,  which  shall  entitle  the  person  to  whom  the  tame 
If  giren  to  receive  from  the  Commissioners  of  this  Board  a  proper  title;  provided,  that  if  the 
•eoond  payment  Is  not  made  at  the  time  above  spedfled,  the  nrst  payment  is  to  be  forfeited,  and 
the  land  on  which  the  forfeit  aocmed  be  again  set  up  for  sale. 

5th.  The  platts  of  the  townships  will  be  markedly  sabdivislons  into  lots  of  one  mile  square, 
or  MO  acres,  and  numbered  from  1  to  30;  and  out  of  each  township,  Lot  No.  S,  11, 26  and  2tf,  are 
to  be  reserved  for  ftiture  sale;  Lot  No.  16,  for  the  maintenance  of  Public  Schools  within  the 
reepective  township,  as  many  lots  of  the  same  number  as  shall  be  found  therein.  There  will 
also  be  reserved  to  the  United  States  one  third  pan  of  all  gold  and  silver,  lead  and  copper  mines. 
Ftoper  maps  and  descriptions  of  the  lands  will  be  exhibited  at  the  time  and  place  or  sale,  and 
the  sales  will  oontinue  from  day  to  day  until  the  whole  are  sold. 

8A1IUBL  Osgood,         ) 

Walter  Livinobton,  { Commissioners. 

Abthub  Lkb,  ) 


The  New  York  Packet,  No.  007,  Tuesday.  May  15,  1787;  Providence  Gaaette,  Aug.  11,  18,  25, 
Sept.  1, 1787 ;  Connecticut  Courant,  June  20,  July  0, 23,  Aug.  6, 1787;  Pennsylvania  Packet,  Sept. 
«,  Is,  10, 17b7;  etc.,  etc 

**  The  latest  map  of  Ohio,  issued  b^  the  General  Land  Office,  bears  the  date  1910. 

**  There  are  two  Townships  No.  16  in  Carroll  County,  the  northernmost  being  out- 
side the  Seven  Banges  of  Townships. 

^  The  Seven  Ranges  of  Townships  are  first  shown  on  the  map  entitled : 


A  Map  of  the  Federal  Territorv  from  the  Western  Boundary  of  Pennsylvania  to  the  Scioto 
Jlver,  laid  down  from  the  latest  Informations  and  divided  into  Townships  and  fractional  narta 
of  Townships  agreeably  to  the  ordinance  of  the  Uonble  Congress  passed  in  May,  1785, 


which,  according  to  the  Phillips  List  of  Maps  of  America,  p.  626,  is  the  <*  Map  to  ac- 
company Cutler  8  '  Explanation  of  the  map  of  the  federal  lands,  confirmea  by  the 
treaties  of  17S4...Salem,  1787.' "  The  famous  map  issued  by  Joel  Barlow  for  European 
exploitation  of  the  Scioto  Company's  lands,  entitled ;  *'  Flan  des  achates  des  Compagnies 
de  r  Ohio*'  (Cf.  Winsor,  vol.  vii,  p.  632;  the  Library  of  Confess  has  a  fine  copy 
of  the  Barlow  map  recently  picked  up  by  Mr.  Phillips  in  Pans),  shows  the  region 
marked :  *'  Sept  ranees  de  Municipalit^re  acquis  par  des  individus,  et  occup6s  depuis 
1786,"  and  described  as  **  Habits  et  d^frich^,  which,  considering  the  date  of  Barlow's 
activity,  1788,  is  surprising. 

A  **  Plat  of  the  Seven  Kanges  of  Townships  being  part  of  the  Territory  of  the  United 
States  ^1 .  W.  of  the  Kiver  Ohio  which  by  late  act  of  Congress  are  directed  to  be  sold...  W. 
Barker,  Sculp."  issued  for  use  of  the  second  sale  of  lots,  shows  the  survey  as  altered  to 
fit  the  latest  land  laws,  1796.  The  sub-divisions  sold  at  the  New  York  sale  are  marked 
on  this  plat.  This  plate  seems  to  have  been  used  by  Matthew  Carey  for  editions  of  the 
American  Atlas  as  late  as  1818.  (A  reproduction  from  an  original  print  is  in  Avery's 
History,  vol.  vi,  betw.  pp.  406  and  407.) 

An  outline  map  of  the  State  of  Ohio,  showing  the  land  divisions,  prepared  by  Col. 
Chas.  Whittlesey  and  published  in  W.  R.  H.  S.  Tract  No.  61,  represents  tho  Seven 
Banges  of  Townships  as  extending  northerly  to  the  base  line  of  the  Western  Keserve, 
whereas  the  writinss  of  Col.  Whittlesey  on  this  sub^'ect,  in  this  and  other  publications, 
correctly  describe  Uie  Ohio  surveys.  The  strip  ot  land,  twenty-five  miles  wide,  be- 
tween the  Seven  Banges  of  Townships  and  the  W^eslern  Reserve,  was  surveyed  in  1801 
by  extending  the  ranges  northward  irom  the  East  and  West  line  to  the  41^  of  latitude, 
which  wai»  forbidden  oy  earlier  resolution  of  Congress,  May  9,  1786. 

**  Dohrman  [Dorhman]  is  the  Portuguese  refugee  honored  by  Congress  (Land 
Laws  of  the  U.  S.,  p.  222)  with  liberal  pensions  in  recognition  of  his  services  to  Amer- 
ican sailors  during  the  war.  After  his  escape  from  Lisbon  he  appears  as  a  merchant 
in  Chambers  Street,  New  Tork.  No  doubt  he  attended  the  sale  and  made  the  first 
purchase  of  land  on  the  public  domain.  Congress  voted  to  him  a  township  of  land  in 
the  Seven  Ranges  of  Townships,  and  he  went  west  to  take  possession  of  his  property. 
Ha  lived  and  died  at  Steubenville,  Jefferson  County,  where  he  lies  buried,  and  where 
his  descendants  still  reside.    There  are  many  traditions  in  the  family  concerning 


54 


IHrst  Ownership  of  Ohio  Lands 


[Jan. 


n  8  17 

11  acres 
48$    « 

1 :  48  dollars** 

B 

Martin's  Ferry 

II    5     8 

348 :  67      « 

J 

Warren  Tp. 

Abealom  Martin 

Patents  2-8 

March  5.  1788 

II   8    18 

861  acres 
293f   « 

856:73doUars 

B 

Martin's  Ferry 

n  8   23 

1821 :  79      « 

B 

«                c< 

Abijah  Hammond 

Patents  13-17 

March  10, 1788 

n    8    19 

20}  acres 

103:70doUars 

B 

Pultney  Tp. 

II    8    20 

85     " 

840            " 

B 

((             u 

n    8    21 

4     " 

18:45      „ 

B 

«         « 

n  5     1 

1881    « 

22:87      " 

J 

Warren  Tp. 

n   6     8 

886:42      « 

J 

Wells  Tp. 

Robert  Kirkwood  (Kerchwood) 

*•     Patents  59-62 

May  27,  1788 

n    8    27 

546}  acres 

2204:8    dollars 

B 

Bridgport 

n   5     9 

640      « 

680            « 

J 

Wells  Tp. 

II    5    15 

640     « 

640            « 

J 

a          u 

n   5    18 

640     « 

640            « 

J 

ti          a 

Jn"  CJowenhoven  (Covenhoven) 

Jnn  Patents  67-68 

July  26, 1788 

II    6      4 

558|  acres 

1083:9    doUars 

J 

Wells  Tp. 

II 67      7 

640     « 

640             " 

J 

Isl*  Creek  Tp. 

Wm.  McKennan 

Patents  67-58 

April  27, 1788 

n    5    10 

640    acres 

720        dollars 

J 

Wells  Tp. 

II    5    17 

640     « 

640             « 

J 

il           ii 

Wm.  Manning 
n    6    13 

Patent  30 

April  10,  1788 

640    acres 

706 :  60  dollars 

J 

Warren  Tp. 

Jobn  Foolks 

Patents  84-36 

April  10,  1788 

•»II    5    12 

640    acres 

720        dollars 

J 

Wells  Tp. 

•in    9      1 

144     " 

158             « 

J 

Saline  T^. 

II    9      9 

270     " 

270 :  68      « 

C 

Yellow  Creek  Tp. 

m    2    10 

754    « 

228 :  10      « 

M 

Salem  Tp. 

Beni.  Manning 

Patent  38 

April  10,  1788 

II    5    14 

640   acres 

660        dollars 

J 

Warren  Tp. 

Jacob  Martin 

Patent  81 

April  10,  1788 

II    5    19 

640   acres 

640       dollars 

J 

Warren  Tp. 

John  Learmontii  ( 

[LearmonUi) 

Patents  68-64 

May  27,  1788 

II    6    20 

640    acres 

640        dollars 

J 

WeUs  Tp. 

n    5    21 

640     « 

640             " 

J 

li        u 

John  Lyon 

Patent  65 

May  27, 1788 
Wells  Tp. 

n    5    22 

640   acres 

640        dollars 

J 

Honbl*.  Artiiur  Lee  Esq 

Patents  8-12 

March  10, 1788 

II  ••S    80 

640    acres 

640        dollars 

J 

W«1I«  Tp. 

their  aneettor.  Among  others  is  this,  that  he  wm  taken  to  Lisbon  when  an  infant  by 
his  parents,  Datch  adrentarers,  and  was  in  that  (atefbl  citj  when  the  earthqoake 
occurred.  He  was  sared  from  destmotion  by  his  nurse,  who  crawled,  with  the  infant 
at  her  breast,  under  the  stone  stoop  of  the  house,  which  shielded  him  from  the  flying 
debris. 

•*  Old  style  notation  with  fractions  in  the  90th  denomination. 

•0  Thus  spelled  in  Beoord  of  Patents. 

*i  The  items  are  marked  Patents  34  and  8S  respectirely,  although  they  come  in  the 
above  order. 

•*  This  patent  is  entered  orroaeoosly  as  Tp.  8  in  Beoord  of  Patents. 


1911] 

II  8  80 
n  3  34 
U  3  35 
n  3  36 
James  Gray 
n    7      1 

II 

n 

n 
•*iipn 
•*iipn 

••npH    9 

ni  2 


F%r9t  Oumership  of  Ohio  Lands 


55 


640  acres  640 

640  «  640 

640  "  640 

640  «  640 


dollars      B    Pease  Tp. 


u 
it 
ti 


4 
6 

27 
31 


Patents  21-25 

640  dollars 

641  " 
640  *< 
640  « 
640  << 
640  " 
640  « 
639 :  45  " 
474 :  85       " 

Daniel  Tomer  Patent  72 

n    7      5        640   acres      740        dollars 

Doctr.  Bobt  Johnston  (Johnson)      Patents  37-55 
—    -    -'         --  940        dollars 


7 
7 
7 
7 
7 
7 


7 
17 


640  aores 

640  " 

640  « 

640  " 

640  « 

640  " 

640  " 

639|  " 

149  « 


n 
n 
n 
n 
n 
n 
n 
n 
n 
n 

••II    9 

••n  7 

n  9 

in  6 

in  6 

m    6    24 

m  8    1 
mio    8 

IV    1    33 


31 
10 
17 
18 
18 
19 
21 
22 
23 
24 

4 
34 

5 
13 
23 


640  acres 

640  « 

640  " 

640  « 

640  « 

640  " 

640  « 

640  " 

640  " 

640  « 
145}  « 

640  " 

542|  " 

640  " 

640  " 

640  « 

640  " 

640  « 

221  " 


Jolin  D.  Mercier 

n    7    12        640   acres 

Jodma  Merereaa  (Merserean) 
n  7  28  640  acres 
II    9    10        640      « 


n    9    17 


640 


Greoi^  Douglass 

m    2      9        212|  acres 
Henry  W.  livingston 

mi-      5316    acres 


640  « 

640  " 

640  « 

760  " 

680  " 

640  " 

640  « 

640  " 

640  " 

286 :  85  « 

726 :  60  « 

542 :  45  " 

640  « 

640  « 

640  « 

640  " 

640  " 

1105  " 

Patent  56 
720       JdoUars 

Patents  69-71 
640        dollars 
640  « 

640  " 

Patent  19 
578 :  53  dollars 


March  31,  1788 
Isl*  Creek  Tp. 


B  « 
B  « 
B        " 

J 

J       "      "        « 
J       «      «        « 

J        :•       «        " 

J         «        it  a 

3       "      "        " 

J  «  it  u 

J     Saline  Tp. 

M    Salem  T^. 
September  15, 1788 

J     Isl^  Creek  Tp. 
April  17,  1788 
Warren  Tp. 
I8l<"  Creek  Tp. 


a 
it 
u 

M 
it 
ti 
•i 


ii 
ti 

ii 
a 
a 
a 
a 


a 
a 
ti 
a 
a 
a 
a 


Wellsville 

Isl*  Creek  Tp. 

Wellsville 
B    Pultney  Tp. 
B         "         " 
B         "         •* 
J     Smithfield  Tp. 
J     Salem  Tp. 
M    Cochransville. 

April  23, 1788 
J     Isl*  Creek  Tp. 

September  5, 1788 
J     Isl*  Creek  Tp. 
C    Wellsville 
C    Yellow  Creek  Tp. 

March  20,  1788 
M   OhioTp. 


np 
5316 


dollars       M   Lee  Tp. 


•*  Patented  April  1. 1789»  No.  29,  to  Jobn  Crawford. 
•*  Patented  March  31, 1789,  No.  2^28,  to  William  Bowne. 

*B  These  items  are  marked  Patents  48  and  47  respectlrelj,  although  thej  oome  in 
the  aboTe  order. 


56 


First  Ownership  of  Ohio  Lands 


[Jan. 


Cornelius  Ray 

Patent  18 

March  12, 1788 

III 

2 

19 

385i 

acres 

385: 

23  dollars 

M 

Ohio  Tp. 

James  Bumside 

Patent  20 

March  20,  1788 

III 

2 

24 

240| 

acres 

278 

:  33  dollars 

M 

Salem  Tp. 

Henry  Kuhl 

Patents  5-7 

March  6,  1788 

III 

6 

3 

640 

acres 

660 

dollars 

B 

Pease  Tp. 

IV 

7 

3 

640 

(( 

640 

u 

B 

Richland  Tp. 

IV 

7 

17 

640 

a 

640 

ii 

B 

«          '< 

The  Rev.  WUlm. 

Linn 

Patent  4 

March  5, 1788 

niio 

4 

640 

acres 

640 

dollars 

J 

Salem  Tp. 

Jacob  Blackwell 

Patent  66 

July  26,  1788 

IV 

7 

10 

640 

acres 

640 

dollars 

B 

lUchknd  Tp. 

John  Martin 

Patent  1 

March  4,  1788 

IV 

7 

20 

640 

acres 

640 

dollars 

B 

Bichland  Tp. 

Alex^  McComb  (Macomb)  &  Willm.  Edgar^     n  p 

II 

3 

24 

640 

acres 

1280 

dollars 

B 

Martin's  Ferry 

II 

3 

26 

640 

a 

800 

ii 

B 

Pultney  Tp. 

II 

3 

29 

640 

a 

640 

a 

B 

Pease  ,Tp. 

II 

3 

31 

640 

a 

640 

ii 

B 

Mead  Tp. 

II 

3 

32 

640 

a 

640 

a 

B 

ii            ii 

n 

5 

5 

640 

a 

1326  : 

60      " 

J 

Wells  Tp. 

n 

5 

6 

640 

u 

1306: 

60      « 

J 

ii        n 

n 

5 

7 

640 

li 

1600 

a 

J 

Warren  Tp- 

II 

5 

23 

640 

.  (( 

640 

a 

J 

Wells  Tp. 

n 

5 

24 

640 

(( 

640 

ii 

J 

<i       (( 

II 

5 

25 

640 

a 

640 

a 

J 

Warren  Tp. 

II 

5 

27 

640 

u 

640 

dollars 

J 

Wells  Tp. 

II 

5 

28 

640 

a 

640 

a 

J 

a        ii 

II 

5 

32 

640 

a 

640 

ii 

J 

Warren  Tp. 

II 

5 

33 

640 

u 

640 

a 

J 

Wells  Tp. 

II 

5 

34 

640 

u 

640 

a 

J 

ii      ii 

II 

5 

35 

640 

it 

640 

a 

J 

a        u 

II 

5 

36 

640 

u 

960 

ii 

J 

ii          u 

II 

6 

-W 

19840 

u 

19840 

a 

J 

Cross  Creek  T^. 

n 

7 

3 

640 

ii 

640 

ii 

J 

Isl«*  Creek  Tp. 

II 

8 

vt 

19686 

ii 

19686 

a 

J 

Knox  and  Saline 

n 

9 

13 

640 

u 

640 

a 

J 

Saline  Tp.     [T^ 

*•  Alexander  Maoomb  and  William  Edgar,  of  the  city  of  New  York,  memorialised 
Congress,  prajing 

that  they  may  be  permitted  to  eomplete  the  payment  of  the  purchase  money  of  a  qnantlty  of 
land,  in  the  territory  of  the  United  States,  northwest  of  the  river  Ohio,  on  the  original  terms  of 
the  purchase,  and  to  obtain  a  grant  for  the  same :  or,  that  a  law  may  be  passed  for  granting  to 
the  memorialists  so  much  of  the  said  land,  as  will  be  in  proportion  whiw  the  sum  heretofore 
paid  by  them  bears  to  the  whole  amount  of  the  purchase  money. 

The  memorial  was  read  in  the  House,  May  13,  1796  (Journal  of  the  House,  4th  Con- 
gress, 1st  Session,  p.  435),  and  reported  upon  by  the  committee  on  claims,  January  30, 
1798  (6th  Cong.  2d  Bess.,  p.  179),  and  on  the  30th  of  April  following  (p.  438-439)  it  waa 
resolved  in  the  affirmative  to  agree  with  the  report,  wnich  was  in  part  as  follows : 

Several  of  the  lots  for  which  the  petitioners  made  their  contract  having  been  sold  at  Pittsburgh, 
In  pursuance  of  the  act  of  the  eighteenth  of  May,  one  thousand  seven  hundred  and  ninety^slz, 
if  the  prayer  of  the  petition  should  be  granted,  it  will  be  necessary  to  indemnify  the  petitioners, 
by  granting  other  lots  of  equivalent  value. 

But,  as  the  petitioners  have  shown  no  reason  why  they  did  not  proceed  tofhUll  their  contrael, 
excepting  that  their  fhnds  were  otherwise  employed,  and  as  the  United  States  must  have  In- 
curred considerable  expenses  in  the  negotiation  when  the  contract  was  made  with  the  petition* 
ers,  the  committee  can  And  no  reason  why  the  forfeiture  to  which  the  petitioners  have  subjected 
themselves  by  the  terms  of  their  contract,  should  be  remitted.  They  therefore  report,  as  their 
opinion,  that  the  prayer  of  the  petition  ought  not  to  be  granted.** 


1911] 


First  Ownership  of  Ohio  Lands 


57 


n  9  14 

II  9  19 

II  9  20 

III  6  18 

III  6  30 

III  6  86 
in  8  6 

IV  1  24 
IV  1  34 


640  acres 

640  « 

640  « 

640  " 

640  " 

640  " 

640  " 

640  « 

636  " 


in    7    —^  19840 
Nathan  McFarland 


640 

640 

640 

640 

653 :  31 

640 

640 

1380 

1590 

25420 


dollars 


J 
J 
J 


B     Colerain  Tp. 
B  "         « 

B  "         « 

J     Smithfield  Tp. 
M    Jackson  Tp. 
M         "        « 
B  and  J  Colerain  and  Mt. 
Pleasant  Tps. 
Patents  107  and  110  March  3,  1789 


np  n 
np  II 
np  II 

np  n 

np  II 
np  II 
np  II 
np  II 
np  II 


(Patented  except  107  and  110  to  Richard  Piatt) 


9 
15 
14 
20 
25 
30 
35 
86 
12 


np  II    9    18 
npIII    2    14 


npin 
npIII 
npIII 
npin 
III 


1 
2 
4 
5 
7 

npIII    8      2 

npIII    8    24 

IV    1    23 

npIV     1    28 

John  Hopkins 

np     I    3    — 

II 

II 

II 

np  II 

IV 

IV 

IV 


dollars 


29 
30 
85 

15 
21 


IV  7 
IV  7 
IV  7 
IV    7 


28 
24 
27 

28 


640    acres  640 

640  "  640' 

640  «  680  " 

640  "  640  " 

640  «  726:60  " 

640  «  610  « 

640  "  640  " 

640  "  640  " 

640  "  640  « 

640  «  640  " 

106J  «  842:73  " 

640  «  640  " 

640  «  640  " 

640  «  640  « 

640  «  640  " 

640  "  640  " 

640  "  610  " 

640  "  640  « 

833  «  1332  " 

208J  «  873:8  " 

Patents  78-82 

8340    acres  4488  : 1 1  doUars 

247f  «  929:6  " 

86|  «  351:36  " 

413|  "  619:79  " 

4154  "  5365:53  « 

640  «  640  « 

640  «  640  « 

640  «  640  « 

640  "  640  « 

640  "  640  " 

640  «  640  " 

640  "  640  " 


Isl«*  Creek  Tp. 


Willm.  Duer,  Esqr. 

II    1    36        640  acres 
n    7    33         640      « 

III  8    31        640      « 

IV  7      4        640      « 


Patents  83-88 
646 :  60  dollars 
1313:31       " 
640  " 

640  " 


J 
J 

J  «        «      « 

J  «        "       « 

J  «         «      « 

J  «         «      « 

J  «         «      « 

J  «        «      « 

C  Yellow  Creek  Tp. 

M  OhioTp. 

B  Pultney  Tp. 
B        "  « 

B  Pease  Tp. 
B        "      " 

B  Pultney  Tp. 

J  Smithfield  Tp. 
J  «  " 

M  Jackson  Tp. 
M        "  " 

March  8,  1789 

J  Isl**  Creek  Tp. 

B  Mead  Tp. 
B        "      " 
B        "      " 

B  Pultney  Tp. 

B  Richland  Tp. 
B  "         " 

B  "         " 

B  **         " 

B  "         " 

B  "         " 

B  "         « 

March  3,  1789 

B  Mead  Tp. 

J  Isl**  Creek  Tp. 

J  Smithfield  Tp. 

B  St  ClairsvUle 


^  Entire  townships  minos  the  reservations. 


58  First  Oumership  of  Ohio  Lands  [Jan. 

IV    7      9  640    acres  640        dollars  B  Richland  Tp. 

IV    7    14  640      "  640             "  B          "          « 

Joseph  Hardy  Patents  89-91  March  3,  1789 

III    6      6  640    acres  640        dollars  B  Pease  1>. 

III  8    82  640      «  640             «  J  Smithfield  Tp. 

IV  1    18  149 J    "  873 :  68      "  M  Jackson  Tp. 
Willm.  Bowne'»  Patents  26-28  March  31,  1789 
(Entered  in  Schedule  of  Sales  under  the- name  of  James  Gray  purchaser) 

II    7    31         640    acres      640        dollars       J     Isl<^  Creek  Tp. 
II    7    32        640      "  780  «  J      «        "       « 

II    9      7        659i    "  639:45      "  C    Saline  Tp. 

John  Crawford*'  Patent  29  April  1,  1789 

(Entered  in  Schedule  of  Sales  under  the  name  of  James  Gray  purchaser) 

II    7      2         640    acres       640         doUars       J     Isl'*  Creek  Tp. 

Richard  Piatt*'   Patents  92-lll(except  107  &  110)  March  3,  1789 

(Entered  in  Schedule  of  Sales  under  the  name  of  Nathan  McFarland 

purchaser) 
acres      640        dollars 
640  « 

680  « 

640  « 

726 :  60      " 
640  « 

640  « 

640  " 

640  « 

640  « 

342 :  72      " 
640  " 

640  « 

640  « 

640  « 

640  « 

640  « 

873 : 8        « 

Land  Owners  on  the  Muskinoum 
While  the  first  sale  of  lots  was  in  progress  at  New  York,  the  agents  and 
directors  of  the  Ohio  Company  of  Associates  were  negotiating  with  die 
Committee  of  Congress  for  the  purchase  of  the  tract  of  land  on  the  Mus- 
kingum River,  west  of  the  seventh  range  of  townships.  Papers  were 
signed  for  this  purchase,  and  for  the  Scioto  River  tract,  on  the  27th  of 
October,  1787,  and  title  to  the  property  passed  from  the  United  States  on 
that  date.  Prior  to  this  date  the  Ohio  Company  had  arranged  to  apportion 
the  lands  of  their  purchase  among  the  proprietor-shareholders  of  die  com- 
pany, in  number  about  a  thousand,  one  numbered  subdivision  in  each  allot- 
ment for  each  share.  Plans  were  formed  at  a  series  of  meetings,  beginning 
August  29,  1787,  and  extending  beyond  the  date  of  signature  to  July  7, 
1788,  for  the  distribution  of  these  shares  of  the  lands  to  the  proprietors  by 
a  method  of  drafts,  the  details  of  which  appear  in  the  form  of  resolutions 

**  These  names :  WillUm  Bowne,  John  Crawford,  and  Richard  Piatt  do  not  appear 
in  the  Schedule  of  Sales. 


II 

7 

9 

640 

II 

7 

15 

640 

II 

7 

U 

640 

II 

7 

20 

640 

II 

7 

25 

640 

II 

7 

30 

640 

II 

7 

35 

640 

II 

7 

36 

640 

n 

9 

12 

640 

II 

9 

18 

640 

III 

2 

14 

106j^ 

III 

6 

1 

640 

in 

6 

2 

640 

III 

6 

4 

640 

III 

6 

5 

640 

III 

8 

2 

640 

III 

8 

24 

640 

IV 

1 

28 

208} 

J 

Id*  Creek  Tp. 

J 

u          u        a 

J 

a          a       n 

J 

ti          It        a 

J 

il            u         u 

J 

li          it        u 

J 

a          u        li 

J 

a          u        u 

C 

Yellow  Creek  Tp 

c 

a            <«          u 

M 

Ohio  Tp. 

B 

Pultney  Tp. 

B 

.(            <i 

B 

Pease  Tp. 

B 

K             l( 

J 

Smithfield  Tp. 

J 

a            u 

M 

Jackson  Tp. 

1911]  FirBt  Ownership  of  Ohio  Lands  59 

entered  in  the  manuscript  minutes  of  the  Ohio  company.^ 

*Tbe  minatea  of  the  Ohio  Oompanj  of  Aasociates  aro  in  the  Library  of  Marietta 
CoUeice,  Marietta,  Ohio.  Bxtracts  coreriuff  the  matter  of  the  drafts  may  be  found  in 
a  Mt  of  fear  page  leaflets  issued,  without  cUte  or  title,  for  purposes  of  adTancing  the 
sale  of  shares  in  the  oompany.  A  set  of  these  leaflets  is  in  tne  Col.  John  May  Col- 
lection, W.  R.  H.  S.,  attached  to  Col.  May's  copy  of  Dr.  Cutler's  famous  pamphlet 
^  An  Explanation  of  the  Map  which  Delineates  tnat  part  of  the  Federal  Lands  ..." 
Salein.  1787.  Beferences  to  the  subdiriaions  of  the  lands  and  the  process  of  drafts  as 
actually  carried  out,  taken  Arom  these  sources,  follow : 

(The  iDitmetions  of  Aoratt  80,  respecting  the  allotments,  whleb  appear  tn  the  MaM$achu»ttii 
O^meUtt  Tuesday,  September  11, 1787,  were  nerer  oarrled  out,  bat  were  displaoed  by  later  regu- 
la*loos--A.M.6.) 

At  a  MetUng  of  ike  DimBOTORS  and  AoiOrTS  <ifihe  Ohio  Company,  at  Hr.  Braekett's  TbtMrn, 
Oe  SUf .  of  Nowembtr,  and  oontinuod  6y  A<iffourtmeni  to  the  tw^Uif-§econd. 

RaaoLVso. 
That  the  laodi  of  the  Ohio  Company  be  allotted  and  dlrlded  in  the  fbllowing  manner;  anything 
to  the  eoacnry,  in  Ibrmer  resolnttoos  notwItbstaadinc^Vls. 

Tour  thoasand  acres  near  the  oonflaenee  of  the  Onto  and  Mnskingnm  rirer  for  a  dty  aad 
eomaoBs,  and  oontlgnons  to  tkU,  one  thoasand  lots  of  eight  acres  each,  amounting  to  eight 
thovMUid  aeres. 

Upon  the  Ohio  in  fractional  townships,  one  thoasand  lots  of  one  hondred  and  sixteen  and 
M/MO,  amoaating  to  one  hondred  aad  sixteen  thousand  fonr  hundred  and  eighty  aeres. 

In  the  townships  on  the  narigable  rirers,  one  thoasand  loU  of  three  hundred  and  twenty 
tens,  aoMrantlng  to  three  hundred  aad  twenty  thousand  acres,  and, 

la  the  Inland  towns,  one  thousand  lots  of  nine  hundred  and  ninety  two  acres  each,  amounting 
lo  nine  hundred  and  ninety  two  thousand  aeres,  to  be  diTlded  aad  allotted  as  the  agenu  shaU 
kerealler  direct. 

Bbsoltbd,  that  the  dty  at  the  mouth  of  the  Muskingum  rlrer  be  so  laid  out  Into  oblong 
squares,  as  that  eaoh  house>lot  shall  consist  of  ninety  feet  In  fH>nt,  and  one  hundred  and  elgh^ 
leeC  la  deoth,  with  an  alley  of  ten  feet  In  width,  through  each  square  in  Its  oblong  direction; 
aad  that  the  centre  street,  crossing  the  dty,  be  one  hundred  and  fifty  ttet  wide,  an^hlng  to  the 
eoatrary.  In  fbrmer  resolutions,  notwithstanding. 

RxaoLTXD.  That  the  eight  acre  lots  be  surre/ed.  and  a  plat  or  map  thereof  be  made,  with 
eaeh  lot  numbered  thereon,  by  the  first  Wednesday  In  March  next,  and  that  a  copy  thereof,  be 
laimediatdy  forwarded  to  the  Secretary,  and  the  orMnal  retained  by  the  Company's  Superln- 
tsadani.  That  the  Agents  meet  upon  the  same  Wednesday  In  March,  at  Biotri  Tarem  In 
ProrMenee,  State  of  Bnode- Island,  to  draw  for  said  lots  In  numbers,  as  the  same  shall  be  stated 
upon  the  plat.  That  a  list  of  the  draughts  be  transmitted  by  the  Secretary  to  the  Snperlntendant, 
and  a  copy  thereof  preserred  In  the  Secretary's  ofllee. 

WnrraBOP  Sabgbht,  See^rp  to  the  Ohio  Company. 

At  a  Meetino  oT  the  Dibbotobi  qf  the  Ohio  Company  at  Mr,  Braekett's  Tavern,  in  Botton, 
Kovemher  SS,  1787. 

Fli>r  ihepurpoee  of  carrying  into  ^ect  the  nunteye  and  other  butineti  <^  (ke  OMo  C&mpwufn 
as  aorttd  uptm  6y  thM  Diredore,  anaAgente,  ai  their  meetinge  qf  the  29th.  qf  Augutt  Uut,  amd 

Obdbbbd, 


That  Col.  ^swseer  Mproat,  ttvm  Rhode-Ietand,  Mr.  Aneiem  TSmper,  and  Mr.  John  MatfheiM, 
ftom  MoMemehmeettef  and  Col.  B.  J.  MHge,  fhmi  Connaettemi.  be  the  sunreyors. 

That  <7«a<ral  Jh^/Ws  PtUnaa^,  be  the  fiuperlnteadant  of  ail  the  buriaess  aforesaid,  and  he  Is 
to  be  obeyed  and  respected  accordingly. 

General  Pabsons  In  the  Chair. 
General  Yamnm,  Qeneral  Tapper.  Mr.  Barlow,  Col.  May,  and  Capl.  Heyward,  were  appointed 
a  Committee  to  examine  into,  and  report  upon,  the  returns  of  the  Agents. 

This  Committee  reported,  that  one  thousand  shares  of  the  Ohio  Company's  purchase  were 
taken  up  by  the  AgenU,  and  thst  the  drawing  for  the  da ht  acre  lots  may  commence  as  soon  as 
the  Meeting  shall  direct:  which  report  was  accepted  and  approred. 

BB80LTBD,  That  the  Secretary  enter  upon  the  records  the  number  of  shares  In  each  ageney. 

BB80LTBD.  That  Mr.  Cutler,  Geaeraf  Parsons.  Ms^>r  Dexter,  Col.  Talmadge,  and  M^for 
Oorlls,  be  a  Committee  to  prepare  the  names  and  nambers,  and  make  all  neoessary  arraage- 
Bsats  Ibr  drawlag  the  dght  acre  lots. 

Rbsoltbd,  That  the  drawing  shall  commence  tomorrow  morning,  at  the  State-House  Ib  this 


Adjourned  tin  tomorrow  morning,  at  9  o'clock. 

Thuredag,  March  6. 

Met  agreeably  to  adjournment. 

Ilie  eommlttee  for  preparing  names  and  numbers  reported,  that  they  had  procured  two  boxes, 
tBto  the  one  of  whicn  they  had  put  the  names  of  the  adrenturers,  as  returned  by  the  Agents 
(amounting  to  one  thoasand)  and  Into  the  other  the  numbers,  fh>m  No.  1  to  No.  1000  induslve : 

That  they  hare  procured  two  lads  to  asdst  in  drawing  oat  the  names  and  numbers. 

That  th^  hare  appointed  Colonel  J.  May  to  recelTc  the  numbers,  and  call  them  off;  and 
Malor  W.  Sargent  to  reoeWe  and  call  off  the  names ;  And, 

That  they  have  appointed  Qeneral  H.  Jacksoa,  and  CoU  Talmadge,  Clerks;  aad  General  B. 
Tapper  to  recdre  and  string  the  scTcral  names  and  numbers  together,  as  they  shall  be  sererally 
drawn  out. 

Bbsoltbd—,  That  the  report  of  the  Committee  be  accepted  and  approred;  and  that  the 
Meeting  sojourn  to  the  State-House  immediately,  and  proceed  to  drawing  the  loU. 

Adjourned  to  the  State- Hoase. 

At  0  o'dock,  P.M.  baring  completed  the  drawing  of  the  names  and  nambers  (a  list  of  which 
la  with  the  files  of  the  Company,  in  the  Secretary's  ofioe)  the  Meeting  adK^anied  till  to-morrow 
BMming,  at  9  o'oloek,  at  Mr.  luoe's  Tarem. 


60  First  Ovmerahip  of  Ohio  Lands  [Jan. 

Lists  of  the  drafts  kept  by  Col.  May  famish  means  of  obt^ning  the  names 
of  the  proprietors  of  the  Ohio  Company,  owners  of  lands  on  the  Muskingum  ' 
River,  1788-1792.^*^  They  present  the  drafts  by  name  and  number  of  the 
proprietor,  the  agency  from  which  the  share»  were  obtained,  and  the 
various  numbers  of  Uie  lots  drawn  against  each  name.  An  early  list, 
dated  1 788,  gives  names  about  in  order  of  the  alphabet,  but  a  later  list, 
1796,^***  gives  data  from  which  corrections  may  be  made,  showing  changes 
of  residence,  assignments  of  title,  forfeitures,  etc.  A  list,  constructed  from 
these  sources  follows,  giving  names  of  proprietors,  residence,  agency  and 
number  of  shares  held,^°*  the  corrections  taken  from  the  attested  copy  being 
inserted  in  each  case  in  brackets. 

Extracts  from  the  Journal  of  Col.  John  May  (Cincinnati,  Bobert  Clarke  ft  Co., 
1873),  relating  to  the  distribution  of  lots  on  the  Muskingum : 

p.  69.  [May  27, 1788]  At  to  our  sunreyinc,  balldinffs,  etc.,  they  are  in  a  yery  backward  way. 
Little  appears  to  be  doncjand  a  great  deal  of  time  and  money  miispent.  .  .  . 

p.  60.  Xmny  28, 1788]  The  directors  and  agents  present  agreed  to  lease  the  minisUrial  lot  to 
different  persons,  in  lots  of  ten  acres  each,  for  a  term  not  less  than  one  hundred  years,  at  the 
option  of  the  lessee—to  be  without  rent  the  first  ten  years,  and  then  a  fixed  rent  the  remainder 
of  the  time.  This  was  done  to  accommodate  a  number  of  proprietors  present,  whose  e^kl-aor€ 
loti  were  drawn  at  a  distance.  Went  this  afternoon  to  surrey  the  ten^tcre  totit  and  drew  for 
them  in  the  erening.  Colonel  Sproat  drew  No.  0;  Varnnm,  10;  May,  U;  Sargent,  12;  Parsons, 
13,  etc.  .  .  . 

p.  63.  [June  7, 1788]  General  Varnnm  and  his  party  are  making  difflcalties  about  the  e^^M- 
aere  loti  not  being  drawn  oontlguoas  to  the  city;  also,  with  respect  to  the  Scioto  nnrchase. 
The  rations  are  not  good.  General  Pntnam  did  not  strictly  adhere  to  orders  glren  at  Brackett*a 
tarern  In  Boston,  and  Rice's  tarem  at  ProTldenoe.  I  think  I  foresee  difflcalties  of  a  more 
serious  natore. 

p.  65.  [June  9,  17881  .  .  .  Met  to  settle  difflcultles  respecting  the  elght^usre  lots;  but  we 
could  not  agree,  and  adjourned  until  to.morrow,  at  6  o'clock  a.m.  . 


L66.    [June  10.  1788]    .  .  .  Met  this  morning,  according  to  a4Joamment,  and  after  mneh 
te  and  discussion,  agreed  to  cut  up  our  commons  into  three-^icre  lots,  to  be  drawn  for  in 
July.    This  has  appeased  the  minds  of  the  people.    We  also  appointed  officers  of  police. 

p.  76.  X*^''^7  ^*  ^*^]  *  *  *  Attended  myself  a  meeting  of  directors  and  agents,  according  to 
order  at  Providence,  8th  Msrch.  Chose  a  committee  to  make  preparation  for  drawing  the  cUif 
loti.  Entered  into  several  debates,  and  at  2  o'clock  adjourned  until  Monday,  7th  Inst.,  at 
8  o'clock  in  the  morning,  for  the  purpose  of  drawing  the  dtp  lote^  and  transacting  such  other 
business  as  may  be  thought  necessary  for  the  establishment  of  our  Infant  settlement.  .  .  . 
p.  70.    [July  6, 1788]    ...  I  am  employed  myself  in  preparing  for  tke  dramghti  of  the  dty 

p.*  82.*   [July  7, 1788]    .  .  .  We  hare  drawn  the  city  lots  to-day.  .  .  . 

^^  Several  of  the  official  drafts,  two  of  which  are  in  the  library  of  the  New  England 
Historic  Genealogical  Society,  were  found  in  the  chest  of  Col.  John  May,  which,  with 
its  contents,  is  now  in  the  Western  Reserve  Historical  Society. 

^^  In  the  Col.  John  May  collection,  W:  R.  H.  S.  Attested  copy  of  an  instrument 
executed  February  1, 1796,  whereby  agents  of  the  Ohio  Company  relinquish  and  quit- 
claim to  each  proprietor  the  allotments  made  in  the  several  dra^s,  viz. 

one  lot  of  eight  acres,  one  lot  of  100  acres, 

one  lot  of  three  acres,  «^|,  Ai„imi^r*  5  o**®  ^ot  of  640  acres, 

one  house  or  town  lot,  ^^  division  j  ^^^  j^^  ^^  262  acres. 

one  lot  of  160  acres, 
'^The  agencies  employed  in  selling  shares  in  the  Ohio  Company  are  given  by  full 
title  in  the  attested  copy  of  the  deed,  although  appearing  in  earlier  lists  by  catchword. 
A  list  of  these  agents  as  entered  in  the  deed,  with  numbers  of  shares  sold  by  each, 
follows : 

Barlow's  Agency  19  shares     Nos.    1-  19  inclusive 

William  Corlis's  Agency  '""  ~»  .«- 

A  Crary's  Agency 

M.  Cutler  ft  J  Dodge  Agencj 

Ephraim  Cutler's  Agency 

Eliphalet  Downer's  Agencj 

N.  Freeman's  Agency 

£.  Harris's  Affenoy 

H.  Jackson's  Agency 

Jno  May's  Agency 

8.  H.  Parson's  Agency 

R.  Putnam  ft  Co.  Agency 

W.  Sargent's  Agency 

Sproat  ft  Dexter's  Agency 


Benjtt  Tupper's  Agency 
BenjB  TaUmadge's  Agencj 


108 

« 

II 

20-127 

II 

71 

(( 

II 

128-198 

II 

86 

<f 

II 

199-284 

II 

13 

II 

•1 

285-297 

II 

18 

i< 

II 

298-315 

II 

9 

II 

II 

316-324 

•1 

31 

i« 

II 

825-355 

II 

13 

•1 

II 

356-368 

II 

36 

II 

II 

369-403 

11 

91 

II 

II 

404-492  and  816-817 

59 

II 

II 

49:i-66l  inclusive 

148 

II 

II 

552-699 

II 

43 

II 

II 

700-742 

II 

30 

i< 

II 

743-772 

II 

43 

fi 

<i 

773-815 

II 

1911] 


J'irat  Ownership  of  Ohio  Landt 


61 


eo  i-i  o)  I 


o  o  ^• 


-i — iS 


u 

s 

H  , 


6       fe     Q 

r— 1  08   t*  _P  r— I 

'^^ia  P^  ^  ^  "^ 

I    M    ■    ■    ■ fJ  r^i — I 


M       u 

lis  ■'Sl    a 

■ii  iSt^S'i^ 

'  1^^  P  ."^  fQ  .^  .a  f^  .a^r^  j^ 


<s 


H 


^ 


6^!i<s^aa»? 


U 

•^  I I 

P^  PQ  CO  O  S^  ^  M  cc  P-i 


o 


62 


I'irst  Ownership  of  Ohio  Lands 


[Jan. 


1091 


mud. 


i- 


'Ol—i! 


'^  I I ■      II      ■      ■      I  1—1       U-l       I      II      IW  I      ■     I 


I 


I 


If 


I 


^1  1  I  ■ 

>v^  p     H      3  5      ^ 

s^   <1   aj   a  ^T  "3   S   a   « 


il|||i||llsi| 


II 


1911]  CfenecUogical  Reaearch  in  England  63 


GENEALOGICAL  RESEARCH  IN  ENGLAND 

Timniciibed  bj  Miis  Elizabbth  F&BNOH^and  commanicated  bj  the  Committee  on 
,  English  Research 

[Continaed  from  vol.  64,  page  306] 

The  Will  of  Christopher  Gibson  [of  Boston,  Mass.,  formerly  of  Dorches- 
ter, Mass.,  undated,  but  after  16721.  Bequests  to  cousin  Hopesdll  Foster, 
junior,  and  sister  Foster ;  cousin  lliomas  Dampford ;  Samuel  and  Clement 
Maxfield ;  cousin  Ebenezer  Williams ;  Dayj  Jones  of  Dorchester ;  Mr. 
Mather  and  Mr.  Mayo ;  Mrs.  Powell ;  brother  £dward  Sealle ;  Garrat 
Ingram's  wife  Rebecca  Sealle ;  Gibson  Farr  that  lives  with  his  grandfather 
Pelton  [tie,  should  be  Preston] ;  James  Priest ;  goodman  Barker  that  rings 
the  bell;  William  Ingraham;  Alice  and  £phraim  Serle;  the  Second 
Church  of  Boston ;  Samuel  Bedwell ;  cousin  Hope  Foster's  children  Uope- 
still,  junior,  Elizabeth,  and  Mercy  [nc,  should  be  Mary]  Foster ;  cousin 
Joseph  Alsop,  junior ;  Hannah  Sealle ;  brother  James  Brett  [«tc,  should 
be  Bate]  and  his  son  Samuel ;  brother  William  Lane ;  sister  Snelling,  *^  she 
with  one  hand  " ;  our  sister  Mansfield ;  sister  Foster,  sister  Preston,  and 
sister  Ingraham ;  Mr.  Houlsworth,  a  brother  of  our  church ;  John  With- 
ington's  wife  [Elizabeth].  ''  I  have  two  honored  friends  that  their  anches- 
tors  did  leave  good  will  to  me,  and  I  to  them  the  wife  of  Our  honored  gov- 
ernor [John  Leverett]  and  the  wife  of  our  honored  magistrate  Mr.  [Ed- 
ward] Tyng.  I  do  desire  my  executors  to  give  each  of  Uiem  £5.  I  desire 
my  honored  friends  would  accept  of  it,  my  hearty  Ibve  hath  been  towards 
them  above  this  three  score  years."  Residue  to  the  free  school  in  Dor- 
chester. Executors :  brother-in-law  Capt  Hope  Foster  and  Daniel  Preston 
and  William  Ingraham.  Proved  12  (1)  1674-5  (Suffolk  Co.,  Mass., 
Probate,  voL  6,  p.  64). 

Sale  of  Cheshah,  Co.  Bucks 
[The  following  genealogy  of  the  Sale  family,  compiled  from  the  registers 
of  Chesham,  co.  Bucks,  England,  explains  several  of  the  relationships  ex- 
pressed in  the  above  will,  and  presents  the  origin  of  several  early  New 
En^and  emigrants,  both  male  and  female.  Chartridge  is  a  hamlet  in  the 
parish  of  Chesham,  and  Bledlow  is  another  Bucks  parish  about  twelve  miles 
west  from  Chesham.     E.  F.] 

1.  John*  Sale  "of  Bledlow"  married  at  Chesham,  27  Apr.  1562, 
AoNES  Btbch,  widow  of  William  Byrch^  of  Chartridge  in  Chesham,  and 
immediately  settled  at  Chartridge,  where  he  lived  until  his  decease,  being 
buried  15  Nov.  1577.  His  widow  Agnes  was  buried  at  Chesham  20  Jan. 
1599-1600. 

The  Will  of  John  Sale  of  Chartregge  in  the  Countie  of  Bucks.,  Hus- 
bandman, 20  Jan.  1576-7.  My  body  to  be  buried  in  the  churchyard  of 
Chessam.  To  the  Cathedral  Church  of  Lincken  2d.  To  the  poor  of  the 
parish  3s.  4d.  To  the  poor  men's  box  12d.  My  debts  to  be  paid  by  Agnes 
my  welbeloved  wife,  whom  I  make  my  sole  executrix,  she  to  have  all  my 

•William  BjTchy  son  of  John  Byroh.  m.  at  Chesham,  20  Oct.  1543,  Agnes,  dan.  of 
George  Parker,  and  had  six  children  before  16S0.  His  burial  is  not  recorded,  bat 
probably  it  was  his  widow  who  m.  John^  Sale. 


64  Gfenealogical  Research  in  England  [Jan. 

goods  and  debts  toward  the  payment  of  my  debts  that  she  may  bring  up 
my  children.  I  trust  I  have  accomplished  to  her  that  before  marriage  was 
made  for  clearing  of  my  conscience.  I  desire  Mr.  Walweyn,  parson  of 
Harige  [Hawridge],  to  help  my  wife  in  her  affairs  and  be  one  of  my  over- 
seers with  my  cousin  John  Tookfild,  and  to  each  of  them  3s.  4d.  I  have 
left  this  will  in  the  hands  of  Mr.  Walweyn  until  God  shall  call  me  out  of 
this  wretched  world.  Witnesses  :  Willam  Tompsons,  John  Geeford,  Cle- 
ment Harrysone,  Bridged  Duke,  with  others.  Proved  21  Feb.  1577-8  by 
the  executrix  named  in  the  will.  (Archdeaconry  of  Bucks,  1577, 13.) 
Children  recorded  at  Chesham : 
2.  i.      Edward,*  bapt.  4  Apr.  1668. 

II.     John,  bapt.  26  Nov.  1664 ;  bur.  24  Feb.  1676-6. 
lii.    Joan,  bapt.  13  Jan.  1666-6 ;  bur.  2  Aug.  1607 ;  m.  9  Feb.  1689-90, 
Geobqb  Littlepage.    Children  recorded  at  Chesham:    1.  John^ 
bapt.  31  Jan.  1690-1.    2.  Daniel,  bapt.  18  Feb.  1692-8.    8.  Sarahs 
bapt.  18  Oct.  1694.    4.  Samuel,  bapt.  26  Sept.  1696.    6.  Elia$,  bapt. 
81  Dec.  1698.    6.  Elizabeth,  bapt.  18  Sept.  1601,  dau.  of  ''  George 
and  Elizabeth,"  probably  a  clerical  error  for  Joane.     7.  Joane, 
bapt.  2  Aug.  1607. 
It.    John,  bapt.  I  Nov.,  bur.  1  Nov.  1667. 
T.     Richard  [probably  twin  of  John],  bur.  1  Nov.  1667. 
vi.    Ellen,  bapt.  7  Nov.  1668 ;  bur.  24  July  1611 ;  m.  12  Nov.  1699,  Wil- 
LLkM  Tu^R,  '*  late  servant  of  Edward  Sale "  [her  brother].    Child 
recorded  at  Chesham :  Abigail,  bapt.  20  Jan.  1604-6,  m.  11  Oct. 
1632,  John  Meriden,  and  had  issae. 
8.  vli.  JosiAS,  bapt.  28  Oct.  1670. 

2.  Edward'  Sale  (John^)^  baptized  at  Chesham  4  Apr.  1563,  was  a 
churchwarden  in  1598  and  later,  and  was  buried  at  Chesliam  13 
Dec.  1620.  He  married  at  Chesham,  20  Oct  1589,  Elizabeth 
GiFFORD,  daughter  of  John,  bom  about  1567,  buried  at  Chesham 
14  Aug.  1634. 

Children  recorded  at  Chesham : 

i.  Elizabeth,*  bapt.  8  June  1690 ;  bur.  at  Chesham  22  Feb.  163S-i ; 
m.  there,  11  Oct.  1613,  William  Preston,  b.  abt.  1690,  who  was  a 
churchwarden  at  Chesham  hi  1617.  In  1636  he  m.  (2)  Mary  Sea- 
brook,  b.  abt.  1600,  dau.  of  Robert  who  later  came  to  New  Eng- 
land, and  In  Sept.  1636  came  to  New  England  in  the  Tntelove  wlUi 
this  second  wife  and  four  youngest  children  by  his  first  wife,  viz. 
Elizabeth,  aged  11,  Sarah,  aged  8,  Mary,  aged  6,  and  John,  aged  8 
(see  Hottens  ''  Orighial  Lists,"  p.  131).  He  located  first  at  Dor- 
chester, Mass.,  and  later  settled  at  New  Haven,  Conn.,  where  he 
had  several  children  by  his  second  wife,  and  d.  abt.  1647.  There 
were  other  Preston  families  at  Chesham,  but  no  connection  with 
William  Preston  has  yet  been  established.  Children  recorded  at 
Chesham:  I.  William,  bapt.  6  Oct.  1614;  bur.  4  June  1633.  2. 
John,  b.  abt.  1617 ;  bur.  24  Nov.  1623.  8.  Edward,  bapt.  14  Nov. 
1619 ;  preceded  his  father  to  New  England,  coming  In  the  Christian 
In  Apr.  1686,  aged  13  [should  be  15]  (Hotten*s  "Orlghial  Lists," 
p.  43) ;  settled  at  New  Haven,  and  later  at  Boston.  4.  Daniel^ 
bapt.  3  Mar.  1621-2 ;  came  to  New  England,  aged  13,  with  his  unde 
Edward*  Sale  In  the  Elizabeth  and  Ann  In  Apr.  1636  (see  Hotten's 
«^  Original  Lists,**  p.  70),  and  settled  at  Dorchester.  6.  Elizabeth^ 
bapt.  23  July  1624 ;  came  to  New  England  with  her  father;  m.  Jo- 
seph Alsop.  6.  Sarah,  bapt.  23  July  1626 ;  came  to  New  England 
with  her  father;  m.  William  Mix.  7.  Mary,  bapt.  18  Dec.  1629; 
came  to  New  England  with  her  father.  8.  John^  bapt.  4  Mar. 
1631-2 ;  came  to  New  England  with  his  father. 

U.     Ltdia,  bapt.  28  July  1692 ;  bur.  16  Apr.  1600. 


1911]  Genealogical  Research  in  England  65 

ill.    Abigail,  bapt.  18  Feb.  1598-4. 

iT.  Dorcas,  bapt.  28  Feb.  1696-7 ;  was  probably  the  Dorcas  Sale  bur.  at 
Chesham  29  Apr.  1619,  although  possibly  this  burial  record  may 
pertain  to  Dorcas  Sale,  dau.  of  Joslas  (3,  i). 

T.     Thomas,  bapt.  2  Mar.  1599-1600;  bur.  19  Apr.  1619. 

rt  Sarah,  bapt.  6  Apr.  1602 ;  m.  at  Chesham,  28  Aug.  1625,  Christopher 
Gibson,^  who  came  to  New  England  In  1630,  settled  first  at  Dor- 
chester, and  later  removed  to  Boston,  where  he  d.  8  Oct.  1674, 
leaving  a  will,  of  which  an  abstract  Is  given  above.  He  m.  (2)  at 
Dorchester,  Margaret  Bate,  dau.  of  James.  No  children  by 
either  wife. 

vli.  Mary,  bapt.  21  Oct.  1604.« 

Till.  Martha,  bapt.  18  Sept.  1607. 
4.  ix.    Edward,  bapt.  24  Dec.  1609 ;  emigrated  to  New  England. 

3.  JosiAs"  Sale  {John}),  baptized  at  Chesham  28  Oct.  1570,  married 

first,  16  June  1606,  Rebecca  Woodhouse,  baptized  20  Apr.  1584, 
daughter  of  Henry  and  Anne;  and  married  secondly,  about  1609, 
Susan . 

Child  by  first  wife,  recorded  at  Chesham : 
i.      Dorcas,*  bapt  1  Nov.  1607. 

Children  by  second  wife,  recorded  at  Chesham : 
il.     Anne,  bapt.  25  Nov.  1610;  bur.  81  Dec.  1610. 
Ui.    Susan,  bapt.  27  Nov.  1611 ;  bur.  24  Feb.  1612-18. 
It.    Abigail,  bapt.  25  July  1618. 
T.     Susan,  bapt.  19  Mar.  1614-15. 
t1.    Elizabeth,  bapt.  5  Mar.  1616-17. 
Tli.  Hannah,  bapt.  21  Mar.  1618-19. 
TiU.  JosLis,  bapt.  19  May  1622. 

4.  Edward*  Sale   {Edward,^  John}),  baptized  at   Chesham  24  Dec. 

1609,  came  to  New  England  in  the  Elizabeth  and  Ann  in  Apr.  1635, 
aged  24  (Hotten's  "Original  Lists,"  p.  70),  bringing  with  him  his 
nephew  I)aniel  Preston.  He  was  at  Marblehead  a  short  time,  and  of 
Weymouth  in  1637,  whence  he  removed  to  Rehoboth  about  1643, 
but  later  returned  to  Weymouth,  where  he  died  about  1692.     He 

married  in  New  England,  about  1636,  Margaret ,  who  died 

at  Rehoboth  13  July  1664. 

Children,  bom  in  New  England : 
i.      Ephraim,*  bapt.  at  Ubigham  In  May  1638. 
U.     Obediah,  bapt.  at  Weyjnouth  26  July  1640. 
ill.    Robert. 

It.    Rebecca,  m.  at  Boston,  28  May  1662,  Jarrat  Inoraham. 
T.     Miriam,  m.  at  Rehoboth,  10  Feb.  1668-4,  William  Carpenter. 
tL    Nathaniel,  d.  at  Weymouth  14  Dec.  1714. 

GiFFORD 

John  GiFroRD,  bricklayer,  was  buried  at  Chesham  30  Dec.  1605.     His 
wife  JoANB  was  buried  there  12  Oct.  1620. 
Children  recorded  at  Chesham : 

i.      Elizabeth,  b.  abt.  1567;  m.  at  Chesham,  20  Oct.  1589,  Edward* 

Sale. 
ii.     Thomas,  bapt.  28  Aug.  1569;  m.  at  Chesham,  25  Sept.  1592,  Anns 

Dell,  dau.  of  Robert ;  seven  children,  bapt.  at  Chesham. 

» At  WendoTOT,  Bucks,  seren  miles  from  Chesham,  is  recorded  the  marriage  of  a 
Cbriatopher  Oibson  and  Susan  Armitace,  20  Sept.  1624.  If  this  be  an  earlier  marriage 
9i  oar  emigrant,  this  wife  must  have  died  verv  soon.    £.  F. 

•  Did  the  m.  (1)  John  GN>ti,  and  (2)  John  Mamspuld  of  Charlettown,  Mem.  ? 


66  Oenedlofficai  Reaearch  in  England  [Jan. 

ill.    Richard,  bapt.  2  Dec.  1571 ;  bar.  12  June  1580. 

iy.  CiCELET,  bapt.  7  Mar.  1578-4 ;  bur.  there  26  Oct.  1630 ;  m.  at  Ches- 
ham,  17  Jan.  1602-8,  Thomas  Tookefebld,  a  weaver,  who  was 
bur.  there  11  Dec.  1636;  four  children,  bi^t.  at  Chesham. 

y.     John,  biH>t.  12  Aug.  1576 ;  bur.  14  Jane  1580. 

yi.  BoBBBT,  bapt.  5  Oct.  1578 ;  m.  abt.  1610,  Alicb ;  nine  chil- 
dren recorded  at  Chesham. 

yii.  Mart,  bapt.  19  Mar.  1580-1 ;  m.  at  Chesham,  26  Sept.  1603,  Thohab 
Cletdon,  a  weayer ;  eight  children,  bapt.  at  Chesham. 

yiil.  Jonas,  bapt.  5  July  1584 ;  bar.  at  Chesham  27  Sept.  1616 ;  m.  thert, 
14  Jaly  1608,  Mart  Toppam  ;  flye  children,  bi^t.  at  Chesham. 

[The  foregoing  material  makes  public  for  the  first  time  the  English  home 
of  Christopher  Gibson,  Edward  Sale,  and  William  Preston,  early  settlers 
of  New  England ;  gives  possible  clues  to  the  origin  of  Robert  Seabrook, 
James  Priest,  Richard  Ingraham,  and  John  Grove,  other  early  emigrants ; 
and  with  other  data  enables  us  to  understand  nearly  all  the  relationships 
expressed  in  the  will  of  Christopher  Gibson  in  1674.  The  latter  came 
with  Winthrop  in  1630,  was  a  soap-boiler  by  occupation,  and  a  man  of 
substance ;  and,  although  he  had  no  children,  his  name  survives  among  us 
to  this  day  in  the  "  Christopher  Gibson  School "  and  the  "  Christopher  ' 
Gibson  Playground  "  in  Dorchester,  as  memorials  of  his  legacy  to  the  free 
school  in  that  town. 

Having  no  relatives  here  and  no  children  of  his  own,  Gibson  made  be- 
quests to  various  relatives  of  his  two  wives,  calling  them  his  kinsfolk. 
"  Sister  Foster  "  was  Mary  Bate,  bom  1619,  wife  of  Capt  Hopestill  Fos- 
ster,  daughter  of  James  Bate  and  sister  of  Margaret  Bate,  second  wife  of 
Gibson.  "  Cousin  Hopestill  Foster  jun. "  was  her  son.  "  Cousin  Thomas 
Dampford  "  was  Thomas'  Danforth,  Jr.,  bom  in  1654,  son  of  Hon.  Thomas 
and  Mary  (Withington)  Danforth,  whose  aunt  Anne  Withington  married 
James  Bate,  Jr.,  brother  to  Margaret  Bate,  second  wife  of  Gibson.  "  Cou- 
sin Ebenezer  Williams  "  was  son  of  Roger  Williams  of  Dorchester  by  wife 
Lydia  Bate,  sister  of  Gibson's  second  wife.  "  Brother  Edward  Sealle " 
was  brother  of  Sarah  Sale,  first  wife  of  Gibson.  "  Ephraim  Serle  "  and  "  Re- 
becca Sealle,  wife  of  Garrat  Ingram,*'  were  children  of  said  Edward  Sale ; 
and  "Alice  Serle"  was  wife  of  Ephraim  and  "Hannah  Sealle,"  their 
daughter.  "  William  Ingraham  "  was  brother  of  Garrat  Ingraham.  "  Gib- 
son Farr,"  bom  in  1666,  was  son  of  Eleazer  Farr,  who  married  Mary 
Preston,  daughter  of  Daniel  Preston  and  granddaughter  of  William  Pres- 
ton, who  married  Elizabeth  Saje,  sbter  of  Gibson's  first  wife.  "  Cousin 
Joseph  Alsop  jr."  was  son  of  Joseph  Alsop,  who  married  Elizabeth  Pres- 
ton, daughter  of  William  Preston,  who  married  Elizabeth  Sale.  "  Brother 
James  Brett"  means  James  Bate,  Jr.,  brother  of  Gibson's  second  wife. 
"Sister  Mansfield"  seems  to  refer  to  Mary,  wife  of  John  Mansfield  of 
Boston,  formerly  wife  of  John  Gove ;  possibly  she  was  Mary  Sale,  bom 
in  1604,  sister  of  Gibson's  first  wife.     How  William  Lane  was  "brother  " 

to  Gibson  is  not  clear.     "  Sister  Snelling "  must  refer  to  Sarah  j 

who  married,  about  1656,  John  Snelling  of  Boston,  but  her  connection  with 
Gibson  is  not  apparent.  A  James  Priest  was  baptized  at  Chesham  5  Nov. 
1610,  son  of  Abraham  and  Elizabeth  (Nuens)  Priest ;  perhaps  he  was  our 
emigrant  of  Weymouth  in  1 640  and  the  legatee  of  Gibson's  will.  The  name 
Ingraham  is  common  in  Bucks,  and  it  may  be  found  that  Richard  Ingra- 
ham, father  of  William  and  Garrat,  came  from  that  county.  Elizabeth, 
"John  Withington's  wife,"  was  daughter  of  Daniel  Preston  and  grand- 
daughter of  William  Preston. 


1911]  Ghnealogtcai  Besearch  in  England  67 

Of  Gibson's  "  honored  Mends,"  Gov.  Leverett's  wife,  Sarah  Sedgewick, 
belonged  to  a  family  located  at  Wobum,  co.  Beds,  and  Edward  Tyng's  wife 
was  Mary  Sears,  daughter  of  Francis  Sears  of  Layton  Buzzard,  co.  Beds. 
These  places  are  but  five  miles  apart  and  about  twenty  miles  north  of 
Chesham ;  and  Christopher  Gibson  probably  originated  in  their  vicinity. 

Heretofore  it  has  always  been  supposed  that  William  Preston  came  from 
Giggleswick  in  Yorkshire,  where  he  appears  to  have  had  property.  This 
place  is  over  two  hundred  miles  north  of  Chesham,  where  it  now  appears 
he  certainly  lived  for  over  twenty  years  before  emigrating  to  America. 

The  registers  of  Chesham  show  the  marriage,  on  10  June  1630,  of 
2^achariah  Whitman  and  Sarah  Biscoe,  baptized  at  Chesham  9  Nov.  1606, 
daughter  of  Richard  and  Martha  Biscoe.  This  couple  are  evidently  the 
Zacharia  Whitman,  aged  40,  and  wife  Sarah,  aged  25,  who  came  to  New 
England  in  the  Truelove  in  Sept  1635,  the  same  ship  that  brought  William 
Preston  from  Chesham.  This  Zachariah  Whitman  was  a  brother  of  John 
Whitman  of  Weymouth,  ancestor  of  most  of  the  Whitmans  of  America. 
Besearch  in  Bucks  may  unearth  the  Whitman  ancestry.    J.  G.  Babtlett.] 

Sale  of  Blbdow,  Co.  Bucks 
[The  two  following  wills  are  the  earliest  testaments  in  the  Archdeaconry 
of  Bucks  of  the  Sales  of  Bledlow.  A  study  of  these  wills  and  the  extracts 
from  the  registers  indicate  that  both  testators  were  bom  not  far  from  1545, 
and  so  probably  were  of  a  later  generation  than  the  first  John  Sale,  who 
settled  in  Chesham,  and  whose  wife  was  bom  about  1525.  It  is  likely  that 
Amy  Sale,  the  testatrix  of  1608,  was  widow  of  a  brother  of  James  Sale, 
the  testator  of  1608.  There  are  several  wills  of  descendants  at  Bledlow 
of  James  Sale,  and  also  of  Amy  Sale,  but  they  throw  no  light  on  the  Sale 
^unily  of  Chesham,  which  furnished  the  emigrant  to  New  England.] 

The  Will  of  Jahes  Sale  sen.  of  Bledlowe  in  the  County  of  Bucks., 
yeoman,  17  Jan.  1608.  To  be  buried  in  the  parish  of  Bledlowe.  To  the 
poor  of  the  parish  20s.  To  son  Thomas  Sale  £20,  to  be  paid  by  my  son 
Bowland  Sale  one  year  after  my  decease  if  he  or  his  lawful  deputy  shall 
come  to  my  dwelling  house  to  demand  it.  To  sons  Richard,  Edward  and 
William  £20  apiece,  to  be  paid  by  my  son  Rowland  as  they  shall  come  to 
the  age  of  twenty-one.  To  son  Raphe  £20,  to  be  paid  by  son  James  one 
year  after  his  apprenticeship  shall  be  set  forth.  To  daughter  Katherine, 
wife  of  Christopher  Bigge,  £10.  To  daughter  Ursula  £30  at  twenty-one. 
To  daughter  Alice,  wife  of  Robert  Cattle,  40s.  To  daughters  Isabell,  wife 
of  James  Steevens,  and  Elizabeth,  wife  of  John  Steevens,  and  Phillip, 
wife  of  John  Towne,  20s.  each.  To  son  Rowland  various  household  goods, 
etc,  to  be  used  equally  by  wife  and  son  Rowland,  with  reversion  to  Row- 
land on  the  death  of  my  wife,  in  consideration  of  the  use  of  £10  belonging 
to  said  Rowland's  wife,  on  which  sum  I  have  not  paid  for  use.  To  son 
John.  To  son  James  the  crop  growing  in  Mausley,  if  I  die  before  harvest 
next.  To  children  Ralphe,  Richard,  Edward,  William,  and  Ursula.  To 
each  of  my  children's  ddldren.  I  forgive  my  brother  Henry  and  my  bro- 
ther Edward  Holt  the  debts  they  owe  me.  My  executrix  to  pay  my  sister 
Elizabeth  Greenwood's  rent  for  the  church  house.  Residue  of  goods  and 
chattels  unbequeathed  to  wife  Elizabeth,  who  is  made  sole  executrix  on 
condition  that  she  keep  herself  a  widow.  If  she  marry,  the  residue  to  be 
equally  divided  between  children  Raphe,  Richard,  Edward,  William,  and 
Ursula  at  the  appointment  of  my  overseers,  Richard  Chitch  and  Edward 

TOL.  LXT.  6 


68  Genealogical  Research  in  England  [Jan. 

Steevens,  to  whom  68.  8d.  each.  Witnesses :  Richard  Chitche,  Edward 
Steevens,  and  others.  Proved  6  Apr.  1609  hy  the  executrix  named. 
(Archdeaconry  of  Bucks,  1608.) 

The  Will  of  Amet  Sale  of  Bledlowe  ridge  in  the  parish  of  Bledlowe 
in  the  County  of  Bucks.,  widow,  30  Jan.  1608.  To  be  buried  in  the  par- 
ish church  yard  of  Bledlowe.  To  son  Raphe  one  cow,  and  to  his  two  chil- 
dren 20s.  apiece.  To  daughter  Elizabeth  Francklin  one  cow,  and  to  each 
of  her  four  children  208.  apiece.  To  daughter  Cicely e  one  cow.  To  James 
Sale,  son  of  Richard  Sale,  20s.  and  six  sheep,  and  to  his  other  four  children 
20s.  apiece.  To  Elizabeth  and  Anne  Sale,  the  two  daughters  of  Richard 
Sale,  a  pewter  platter  each.  All  the  residue  of  my  goods  unbequeathed  to 
my  son  James,  whom  I  make  sole  executor.  I  owe  £10  to  my  son-in-law 
Rowland  Sale.  Witnesses :  Thomas  Carter,  Gilles  Floid,  and  James  Sale. 
Proved  30  June  1609  by  the  executor  named  in  the  will.  (Archdeaconry 
of  Bucks,  1609,  88.) 

[The  early  parish  registers  of  Bledlow  are  missing,  and  the  Archdeacon's 
Transcripts  give  only  one  year  before  1600,  and  after  that  about  every  alter- 
nate year.  The  following  Sale  entries  have  been  gleaned  from  these  Trans- 
cripts in  the  Archdeaconry  of  Bucks :] 

1595    Jane,  daughter  of  Henry  Sale,  bapt  22  July 
1602     Helen,  w2e  of  Henry  Sale,  buried  10  March 

1604  Richard,  son  of  Richard  Sale,  bapt.  23  Sept. 
John  Towne  and  Phillipa  Sale  married  2  July 
Richard  Sale  buried  24  May 

1605  Raphe  Sale  and  Alice  Costard  married  22  July 

1606  James,  son  of  Raphe  Sale,  bapt  4  May 

1607  William,  son  of  Raphe  Sale,  bapt.  20  Mar.  [1607-8] 
Elizabeth,  daughter  of  Henry  Sale,  buried  19  April 
Thomas  Bigge  and  Elizabeth  Sale  married  8  Jan.     [1607-8] 

1608  Henry  Sale  and  Editha  Fellowe  married  30  May 
James  Sale  Sen.  buried  23  Feb. 

Amey  Sale,  widow,  buried  16  Mar. 
1610    Anne,  daughter  of  Rowland  Sale,  bapt.  8  July 
Jane,  daughter  of  Ralphe  Sale,  bapt.  5  Oct. 

1612  James,  son  of  James  Sale,  bapt.  17  May 

1613  John  and  William,  sons  of  James  Sale,  bapt.  20  Aug. 
William,  son  of  James  Sale,  buried  21  Nov. 

1615  Thomas,  son  of  James  Sale  Jun.,  bapt.  28  Sept 
Rowland  Sale  buried  13  May 

1616  Rowland,  son  of  James  Sale,  Jun.,  bapt  16  Mar.  [1616-17] 
Henry  Sale 'buried  9  Jan.  [1616-17] 

1618    James,  son  of  James  Sale,  bap.  22  Feb. 

Edward  Horseman  and  Ursula  Sale  married  2  Feb. 
1621     Elizabeth,  daughter  of  James  Sale,  Jun.,  bapt  27  Apr. 

1623  Elizabeth,  dau.  of  James  Sale,  bapt  16  Nov. 

1624  Ralph,  son  of  James  Sale,  bapt  30  Jan. 

1627  Mary,  daughter  of  James  Sale,  bapt  23  July 

1628  Anne,  daughter  of  William  Sale,  bapt.  10  Sept 
Mary,  daughter  of  James  Sale,  bapt  20  Oct 
Anne  Sale  buried  10  Nov. 

Ralph  Sale  buried  20  Feb.  [1628-9] 


1911]  Genealogical  JResearch  in  England  69 

1629     Henry and  Anne  Sale  married  20  Jan. 

1631     Margaret,  daughter  of  James  Sale,  bapt  10  Jnne 
WiUSam  Sale  and  Mary  Felloe  married  4  Dec. 

1633  William,  son  of  William  Sale,  Jun.,  bapt.  16  Aug. 

1634  Edward,  son  of  William  Sale,  bapt.  6  Jan. 

1638  Edward,  son  of  Edward  Sale,  bapt.  30  Jan. 
Alice,  wife  of  Ralph  Sale,  buried  3  Sept 

1639  Sicely  Sale  widow  buried  26  Dec. 

16[ torn]  Edward,  son  of  William  Sale,  Sen.,  bapt.  16  May 
Edward,  son  of  William  Sale,  buried  14  May  [sic] 

Bradstbeet  op  Gislikgham,  Co.  Suffolk 

The  WiU  of  Elenob  Bbadstbete,  late  the  wife  of  Symond  Bradstrete 
of  Gislighm  in  the  County  of  Suffolk  and  Diocese  of  Norwyche,  widow, 
1  Sept  1556.  My  body  to  be  buried  in  the  churchyard  of  Gyslynghm  or 
else  where  it  shall  please  God  to  appoint  my  death,  to  the  high  altar  of 
which  church  for  tythes  and  oblations  negligently  forgotten  I  give  208. 
To  my  poor  neighbors  in  Gyslynghm  20s.  To  the  repairing  of  the  highways 
of  Gyslynghm  20s.  To  son  Rychard  Bradstrete  £5,  to  be  paid  in  three 
years,  etc.  To  daughter  Johan  Muskett  £3,  to  be  paid  her  within  four  years 
after  my  decease,  etc.  To  daughter  Cycelye  Wayge  £3,  to  be  paid  in  four 
years  after  my  death,  etc.  To  son-in-law  Symond  Smydi  otherwise  Stay- 
nor  various  articles  and  408.  To  my  goddaughter  Johan  Smyth  als  Staynor 
208.,  to  be  paid  within  three  years  after  my  decease,  etc.  To  my  godson 
Thorns  Smyth  als  Staynor  20s.,  etc.  To  Isabell  Smyth  ats  Staynor  208., 
etc  To  John  Bradstrete,  my  godson,  6s.  8d.,  to  be  paid  within  four  years 
after  my  decease.  Item,  that  my  son  John  Bradstreat  oweth  unto  me 
£30,  whereof  I  give  unto  him  £3,  and  all  the  rest  I  will  that  he  shall  pay 
to  mine  executor  within  two  years  next  after  my  death.  All  my  goods 
unbequeathed  to  be  equally  divided  among  my  three  children,  Rychard 
Bradstreat,  Johan  Muskett,  and  Cycelye  Wage.  I  make  my  trusty  friends 
and  sons-in-law,  Symond  Smyth  als  Staynor  and  Willym  Muskett,  executors. 
Witnesses :  Thomas  Nuttall,  parson,  Wyllym  Muskett,  and  Rot^t  Wage. 
Proved  18  Jan.  1556[-7]  by  the  executors  named  in  the  will.  (Archdea- 
eonry  of  Sudbury  (Bury  St.  Edmonds),  More,  109.) 

The  Will  of  Robebt  Bbadstbet  of  Skole  in  the  County  of  Norfolk, 
yeoman,  6  Aug.  1553  [dated  at  the  end  11  Aug.  1553].  My  free  and 
copyhold  tenements  and  lands  in  Larlingford  to  be  sold  by  Hellenor  Brad- 
street,  widow,  my  mother,  Anne  my  wife,  John  Clement  of  Stoke,  yeoman, 
and  Thomas  Disney  of  Thorpe  (or  some  of  them),  and  of  the  money  so 
arising  I  give  to  my  said  mo^er  £20  and  my  sorrell  bald  mare.  To  Anne 
my  wHq  £15.  To  my  brother-in-law  Robert  Wage  £7,  to  my  brother 
Richard  £3,  and  to  my  brother  Sir  Thomas  pryst  40s.  To  mending  the 
highways  in  Gislingham  20s.  To  the  poor  man's  box  there  2s.  To 
mending  the  highways  in  Skole  6s.  8d.  To  John  Bradstreet,  my  godson, 
58.  To  every  other  of  my  brother  John's  children  3s.  4d.  To  my  brother- 
in-law  John  Pygott  26s.  8d.  To  every  of  my  brother  Steyners  children 
20d.  To  every  one  of  my  sisters,  that  is  Johane  and  Cecilie,  10s.  To 
mchard  Buxton  58.  To  Thomas  Baxtere  7^.,  and  for  a  mare  18s.  4d. 
To  Sherewood  of  Syleham  for  barke  208.  To  John  Harrys  of  Stowmarket 
fcHT  "fattes"  22s.  4d.  To  John  Buddall  of  Wickham  Skeith  408.  To 
Thomas  Wyldesmythe  for  "shoinge"  12d.     To  Richard  Newport  8d.     I 


70  Genealogical  Research  in  England  [Jan. 

owe  Nicholas  Enyvett  of  Eye  lOs.  To  Hellenor  my  mother  and  Anns 
my  wife  £60  out  of  the  purchase  money  in  lands  in  Gislingham,  to  be  paid 
by  an  indenture  by  John  Bradstreet  my  brother,  and  the  other  £40,  when 
paid  by  the  said  John,  to  be  used  in  settling  my  debts.  To  Anne  my  wife 
my  bay  mare,  five  combes  each  of  rye  and  Wl^y^  all  my  bark  and  fats, 
and  all  the  residue  to  her,  except  one  bed  which  my  mother  gave  me,  which 
shall  be  at  her  pleasure.  To  my  maid  Elizabeth  Passaman  10s.  To  John 
Rising  and  John  Tebolde  20d.  each.  Executors :  Thomas  Disney,  John 
Clement,  Hellenor  my  mother,  and  Anne  my  wife,  and  to  each  of  them 
6s.  8d.  Witnesses :  Thomas  Caron  ats  Cooke,  Henry  Fuller,  John  Tebold, 
John  Rising,  and  Thomas  Lyveryche.  Proved  11  Nov.  1553.  (Consistory 
of  Norwich,  Wilkyns,  131.) 

The  Will  of  John  Brldstbeatb  of  Gislingham  in  the  County  of 
Suffolk  and  Diocese  of  Norwich,  yeoman,  2  May  1559.  My  body  to  be 
buried  in  the  church  yard  of  Gislingham  or  else  where  it  shall  please  God 
to  appoint  my  death.  To  the  high  altar  of  the  church  of  Gislingham  for 
my  tythes  and  oblations,  negligently  forgotten,  20d.  To  my  wife  Johane, 
tor  the  term  of  twelve  years  after  my  decease,  all  my  lands  and  tenements 
both  free  and  copy,  with  their  appurtenances,  lying  in  Gislingham  and 
Thomham  magna,  and  also  all  my  moveable  goods,  etc,  she  to  pay  all 
such  rents  and  duties  as  belong  to  the  lord  of  £e  fee  and  keep  my  houses 
in  good  and  sufficient  reparation.  Also  that  she  pay  to  my  brother-in-law 
Robert  Wage  £20,  an<f  shall  pay  all  my  other  debts  and  also  to  my  daugh- 
ters Margaret,  Alice,  and  Marie  Bradstreate  £6  13s.  4d.  and  two  <^able 
mylche  kine "  apiece,  to  each  5  marks  and  a  cow  at  the  age  of  twenty- 
three,  and  the  same  at  the  age  of  twenty-four,  or  else  the  whole  legacy  at 
marriage.  At  the  end  of  the  said  term  of  twelve  years  my  wife  shall  have 
the  parlor  and  two  little  chambers  at  the  east  end  of  my  house  with  free 
ingate  and  outgate  and  sufficient  fuel  brought  her  home,  and  two  neat  kine 
with  winter  meat  and  summer  meat  and  20s.  in  money  paid  her  by  my  son 
Humfrey  vearly  during  her  natural  life,  also  a  h<^  every  year  out  of  my 
son  Hunm*ey's  hogs.  To  son  Humfrey  Bradstreat  and  his  heirs  male  all 
my  house  that  I  now  dwell  in  with  all  my  lands  both  free  and  copy  in 
Gislingham  and  Thomham  magna,  he  to  enter  on  them  at  the  end  of  the 
said  twelve  years.  But  if  he  me  without  lawful  male  issue,  then  I  give 
them  to  my  son  Simond  Bradstreate  and  his  heirs  male.  My  son  Hum&ey 
shall  pay  to  his  three  sisters,  Elizabeth,  Anne,  and  Dorothie,  £6  13s.  4d. 
and  two  milch  kine  apiece  at  such  times  as  are  appointed  for  my  other 
daughters  to  receive  their  portions.  After  the  term  of  twelve  years  my 
tenements  named  Raffe  yeastes  and  Taylors  to  be  taken  by  my  executors 
for  the  space  of  &7Q  years,  out  of  the  which  tenements  I  will  Uiat  my  son 
Thomas  Bradstreat  shall  have  £20,  to  be  paid  £5  a  year  for  four  years,  the 
which  tenements  I  give  to  Symonde  Bradstreat,  my  son,  to  enter  iJiereupon 
at  the  end  of  the  seventeen  yeares  next  after  my  decease.  If  son  Thomas 
die  before  the  legacy  be  fully  satisfied,  any  part  remaining  unpaid  to  be 
equally  divided  among  my  three  sons,  Humfrey,  John,  and  Symonds  Brad- 
streat. I  will  that  my  son  Humfrey  shall  keep  his  brother  John  Bradstreat 
during  his  life  with  sufficient  meat,  drink,  apparel,  and  lodging,  or  else  cause 
him  to  be  brought  up  withal  and  taught  some  such  occupation  as  he  may 
therewith  at  least  be  able  to  get  his  living.  All  such  poor  people  and 
others  as  shall  repair  to  my  burial  shall  have  penny  dole  dealt  them  by  my 
executors,  whom  I  make  my  wife  Johane  Bradstreat  and  Thomas  Nuttall, 


1911]  Genealogical  Research  in  England  71 

Clarke,  panoo  of  Gislingham,  *' deaireinge  them  of  all  frendshipp  and 
charitje  to  see  all  ihinges  in  my  laste  will  and  testamente  pfonnd  in  snche 
sorte  as  male  be  to  the  glorie  of  all  mightie  god  the  pferment  of  my  soule, 
helthe  &  discharge  of  Uier  owne  conscience  amen/'  Witnesses :  Thoms' 
Nnttall,  John  freman,  Thomas  Hastinge,  Richard  Buxton,  Charles  Belfelde, 
and  Nicholas  Hubberte.  Proved  at  Wyckhmskyeth  20  Oct  1559  by  Mr. 
Thomas  Nuttall,  one  of  the  executors,  the  relict  Johanna,  the  other  executor, 
resigning  her  right  On  27  Sept  1565  Mr.  Thomas  Nuttall  resigned  his 
rights  of  executorship.  (Archdeaconry  of  Sudbury  (Bury  St  ££nunds), 
Sparrowe,  338.) 

The  Will  of  Humfret  Brldstreetb  of  Gislingham  in  the  County  of 
Suffolk,  yeoman,  21  July  1618.  All  my  moveable  goods  of  what  nature 
foever  to  my  wife  Awdrye,  and  what  remains  after  her  decease  I  give  to 
my  son  Christopher.  I  make  my  wife  sole  executrix.  [Signed]  The  marke 
of  Humfrey  Bradstreete.  Witnesses :  George  Grundey  and  John  Locke. 
Proved  15  Dec.  1618  by  the  executrix  named  in  the  wUl.  (Archdeaconry 
of  Sudbury  (Bury  St  Edmunds),  Gibson,  221.) 

The  Will  of  William  Bbadstbett  junior  of  Eye  in  the  County  of 
Suffolk,  linen  weaver,  29  Apr.  1627.  I  desire  the  close  and  piece  of  land 
which  1  late  bought  of  William  Elliotte  in  Eye,  and  the  parcel  of  land 
called  the  Oakes  di  two  and  a  half  acres,  all  my  linen,  cloth,  wares,  yams,  • 
looms,  and  other  things  belonging  to  my  trade,  my  household  stuff  and 
moveables,  be  sold  to  pay  my  debts.  To  sister  Awdrye  Bradstreete  £5. 
Mary  Bradstreet  sole  executrix,  and  Richard  Rowninge  of  Eye  supervisor. 
Witnesses :  Thomas  Maryotte,  Thomas  Gissinge,  William  Huntinge,  and 
John  Blowe.  Proved  18  June  1627  by  the  executrix  named  in  the  will. 
(Consistory  of  Norwich,  1627,  266.) 

[Of  the  foregoing  Bradstreet  testators,  Eleanor  Bradstreet,  the  testatrix 
of  1556,  was  mother  of  Robert  Bradstreet,  the  testator  of  1558,  and  of  John 
Bradstreet,  the  testator  of  1559,  the  latter  being  father  of  Humphrey  Brad- 
street, the  testator  of  1618.  William  Bradstreet,  Jr.,  the  testator  of  1627, 
was  probably  son  of  William  and  grandson  of  the  above  Humphrey.     E.  F.j 

Bradstreet  entbies  from  the  Parish  Registers  of  Gislingham, 

Co.  Suffolk 

Bapiimu 

1567  Jone  Bradstret  ye  daughter  of  homfrye  Bradstrete  was  bapt  y^  xxx^ 

Daye  of  March  beinge  Ester  Daye 

1568  Thomas  Bradstret  was  bapt  y«  xxiiij^  of  June  [probably  son  of 

Humfrey] 

1571  John  Bradstrett  ye  sonne  of  Homfrye  Bradstrete  was  bapt  y*  iiij** 

daye  of  Marche 

1572  Jone  Bradstrete  ye  daughter  of  homfrye  Bradstrete  was  bapt  ye 

Daye  of 

1573  Anne  Bradstret  was  bapt  ye  xxviij"*  of  Decembr 

1574  Willam  Bradstrete  was  bapt  y*  same  [xxx"*]  daye  of  Januarie  in 

y*  xvii***  yere  of  queue  Elizabethe 

1575  Alice  Bradstrete  y*  daughter  of  homfrye  Bradstrete  was  bapt  y* 

xxvi^  of  Februarye 

1576  Rachel]  Bradstrete  was  bapt  y*  xii*»>  of  Septembar 


72  Genealogical  Hesearch  in  England  [Jan. 

Marriages 

1564    Homffye  Bradstreet  &  Awdrye  Straketon  were  maryed  y*  ixif* 

daye  of  Octobre 
1597    Nicholas  Brett  &  Jone  Bradstrete  were  maryed  y*  xivi''*  daye  of 

maye 

BuriaU 

1559    John  Bradstrete  yeoman  was  buryed  the  xx^  daye  of  Jane 

1561     Dorothie  Bradstrete  was  buried  y*  x***  of  octobre 

1573    Anne  Bradstrete  ye  daughter  of  homfrye  bradstrete  was  buryed  y« 

xij**»  of  februarye  [1573-4] 
1618     Humfrey  Bradstreet  was  buryed  August  y*  vii** 
1622     Christopher  Bradstreet  was  buried  Octob'  xix"* 
1625    John  Bradstrete  brother  to  homfrye  bradstrete  was  buryed  ye  y^  of 

marche 

Bbadstreet  of  Capel,  etc.,  Co.  Suffolk 

The  Will  of  John  Bradstreete  of  Capell  in  the  County  of  Suffolk,  yeo- 
man, 25  Feb.,  6  James  I  [1609].  To  wife  Anne  Bradstreete  my  messuage 
or  tenement  with  all  the  lands  meadows  and  pastures  thereunto  belonging  in 
Bentlye,  to  have  and  to  hold  until  my  son  John  attain  unto  the  age  of 
twenty-one,  and  then  to  him  and  his  heirs  forever.  To  my  son  John  £40 
at  his  age  of  twenty-one,  and  a  bedstead,  etc.,  my  wife  to  have  the  use  of 
them  during  her  life.  To  wife  Ann  my  tenement  and  ground  called  Big- 
gins, in  Capell,  to  have  and  to  hold  until  my  son  Robert  attain  his  age  of 
twenty-one,  and  then  to  him  and  his  heirs  forever.  To  son  Robert  £80  at 
his  age  of  twenty-one,  and  a  bedstead,  etc.,  wife  Anne  to  have  the  use  of 
it  for  life.  To  brother  Thomas  Bradstreete  £30,  a  posted  bed,  etc.  To 
nephew  Humfrey  Bradstreete  £5  at  twenty-one.  To  Rose  Barker  and 
Daniell  Barker,  children  of  Daniell  Barker,  50s.  each  at  twenty-one.  If 
either  die  before  that  i^,  reversion  to  the  survivor.  To  the  poor  of  the 
parish  of  Capell  40s.  The  residue  of  all  goods,  cattle,  chattels,  household 
stuff,  utensils,  and  moveables  unbequeath^,  to  wife  Anne,  whom  I  make 
sole  executrix.  Anthony  Rivers,  my  uncle,  and  Willm  Blosse,  my  brother- 
in-law,  supervisors.  K  wife  marry  during  minority  of  sons,  she  to  give 
bonds  for  the  payment  of  their  legacies.  [Signed]  The  marke  of  John 
Bradstreete.  Witnesses :  Anthony  Rivas,  John  Thome,  and  John  Baker. 
Proved  28  Sept  1610  by  the  relict  Anne,  the  executrix  named  in  the  will. 
(P.  C.  C,  Wingfield,  82.) 

The  Will  of  Robert  Bradstreete  of  Bently  in  the  County  of  Suffolk, 
iingleman,  15  Apr.  1654.  To  Robert  Bradstreete,  my  kinsman,  the  son 
of  my  brother  John  Bradstreete,  and  to  his  heirs  forever,  all  my  lands  in 
Bendy  both  freehold  and  copyhold.  To  John  Bradstreete,  the  son  of 
Henry  Bradstreete,  my  kinsman,  £5  to  be  paid  to  him  when  twenty-one. 
To  Rose  Cobbald,  my  maidservant,  40s.  if  she  be  in  my  service  at  mj 
death.  The  residue  of  all  my  goods  and  chattels  unbequeathed,  together 
with  my  household  stuff,  stock,  com,  cattle,  ready  money,  debts,  and  all 
other  things  belonging  to  me,  to  my  kinsman  Robert  Bradstreete,  son  of 
my  brother  John  Bradstreete,  towards  the  payment  of  my  debts,  legacies 
and  funeral  expenses,  and  I  make  him  my  sole  executor.  [Signed]  Robert 
Bradstret.  [Seal  with  four  bars.]  Witnesses:  John  Rewse,  Cler.,  and 
the  marke  of  Thomas  Smith.  (An^deaconry  of  Suffolk  (Ipswich),  1669| 
148.) 


1911]  Genealogical  Research  in  England  73 

The  WiU  of  John  Bbldstrbte  Sen  of  Capell  in  the  County  of  Suffolk, 
jeoman,  aged  and  crazy  in  body,  etc.,  8  Aus.  1664.  To  son  John  Brad- 
strete  his  heirs  and  assigns  forever,  all  my  lands  and  tenements  in  Capell 
with  their  appurtenances,  and  a  two  and  twenty  shilling  piece  of  gold.  To 
Judith  Bradstreete,  his  wife,  my  daughter-in-law,  a  two  and  twenty  shilling 
piece  of  gold.  To  John  Bradstreete,  my  grandchild.  To  Judith  Brad- 
streete and  Dorcas  Bradstrete,  my  grandchildren,  each  10s.,  etc.,  at  twenty- 
one  or  day  of  marriage.  To  Mary  Bradstreet,  my  grandchild,  at  twenty- 
one  years  or  day  of  marriage.  To  my  son  Robert  Bradstreet  and  his  heirs 
forever,  all  the  land  and  tenements  lying  in  Bently,  a  piece  of  gold  of  two 
and  twenty  shillings,  etc.,  on  condition  that  he  shall  acquit  his  grandmother's 
legacy.  Whereas  my  son  Robert  hath  in  his  possession  two  silver  spoons 
and  two  eleven  shilling  pieces  of  gold  that  are  my  grandchild  John  Brad- 
strete's,  the  son  of  Henry  Bradstrete,  already,  my  son  Robert  shall  give  a 
bond  of  £20  unto  my  executor  for  the  delivering  of  them  to  my  said  grand- 
child at  twenty-one,  if  the  said  John  be  then  living.  To  grandchild  John 
Bradstrete,  son  of  Henry  Bradstrete,  the  bed  as  it  standeth  whereon  I  now 
lie,  viz.  one  bedstead,  one  featherbed,  one  feather  bolster,  four  feather 
piUows,  one  flock  bolster,  one  flock  bed,  four  blankets,  one  coverlet  and 
three  blankets,  also  one  two  and  twenty  shilling  piece  of  gold,  a  ^\e  shilling 
piece  of  sOver  and  a  pair  of  hoUand  sheets,  all  to  be  paid  at  twenty-one 
years.  All  the  rest  of  my  goods  ai^  chattels  unbequeathed  to  my  son  John 
Bradstrete,  whom  I  make  my  executor,  in  consideration  that  he  shall  see 
my  body  decently  buried  and  my  will  faithfully  performed.  [Signed]  John 
Bradstre.  [Sealed  with  a  signet  ring  engraved  with  a  B.]  Witnesses : 
Samuel  Hudson  and  Mary  Sexten,  her  mark.  Proved  1  Oct.  1664  by 
John  Bradstreete,  the  executor  named  in  the  will.  (Archdeaconry  of 
Suffolk  (Ipswich),  1664,  70.) 

The  Will  of  John  Bradstreet  of  Little  Wenham  in  the  County  of 
Suffolk,  yeoman,  9  Jan.  1678.  To  wife  Judith  land  in  Little  Wenham 
bought  of  William  Brewse,  esquire,  deceased.  To  son  John  at  twenty-one, 
lands  in  Capell.  To  son  Robert  at  twenty-one,  lands  in  Dedham  in  the 
County  of  Essex,  which  were  my  father-in-law,  John  Creakes.  To  my  five 
daughters,  JudiUi,  Dorcas,  Mary,  Sarah,  and  Elizabeth,  £100  each  when 
twenty-one.  To  loving  brother  Robert  Bradstreet  lands  in  Bently  pur- 
chased of  William  Brewse,  in  Wenham  called  Millfeilds  and  Millfeild 
Rowes  purchased  of  William  Brewse,  and  lands  in  Cobdock  purchased  of 
Michaell  Burket.  Wife  Judith  executrix.  [Signed]  John  Bradstreet. 
Witnesses :  Witt  Ryed,  John  Rundell,  and  the  marke  of  Mary  Steuens. 
Proved  22  Feb.  1678  by  the  executrix  named  in  the  will.  (Archdeaconry 
of  Suffolk  (Ipswich),  Edgar,  85-7.) 

Fboh  Phillimore's  Suffolk  Marrilgbs,  Vol.  L 
Capel 
Robtus  Brunning  &  Elizabeth  Bradstret,  84  Elizabeth  [1591-2] 
John  Bradstreet  &  Anne  Eklwards,  9  Sept.  1592 
William  Lewes  &  Ann  Bradstreete,  widow,  17  Dec.  1609 
John  Bradstreete  &  Mary  Patriche,  5  Nov.  1617 
John  Bradstreet  of  Capel  &  Judith  Creake  of  Dedham,  22  Dec  1653 

LUile  Wenham 
Edward  Heast,  bachelor,  &  Sarah  Bradstreet,  spinster,  both  of  Capell,  20 
June  1689 


74  Genealogical  Research  in  England  [Jan. 

Great  Wenham 
Samuel  Cooke  &  Dorcas  Bradstreet,  28  Sept.  1682 

[The  will  of  John  Bradstreet  of  Capel,  dated  161 0,  mentions  a  nephew 
Humphrey  Bradstreet,  probably  the  emigrant  Humphrey  Bradstreet,  aged 
40,  who  came  in  1634  ^m  Ipswich  in  the  ship  Elizabeth  with  wife  Bridget 
and  children  Hannah,  John,  Martha,  and  Mary.  It  will  be  remembered 
that  Isaac  Mixer  and  his  family,  who  came  in  the  same  ship,  were  also 
from  Capel  (Register,  vol.  63,  p.  277).  I  believe  John  of  Capel,  the 
testator  of  1610,  and  his  brother  Thomas  (probably  father  of  Humfrey),  to 
be  the  sons  of  that  name  bom  to  Humfrey  Bradstreet  of  Gislingham  in 
1568  and  1571.  I  also  believe  that  the  son  Simon  Bradstreet,  mentioned 
in  the  wil]  of  John  Bradstreet  of  Gislingham  in  1559,  was  the  father  of 
Rev.  Simon  Bradstreet  and  grandfather  of  Governor.  Simon  Bradstreet. 
It  is  known  that  the  Governor's  father,  Rev.  Simon,  born  about  1565-70, 
was  a  minister  and  held  a  living  at  Horbling,  Lincolnshire,  where  the  Grov- 
emor  was  bom  in  1603,  and  that  before  this  he  held  a  living  at  Hinderclay, 
CO.  Suffolk,  which  is  only  ^ve  miles  from  Gislmgham.  (For  the  will  of 
Rev.  Simon  Bradstreet  of  Horbling  see  Register,  vol.  48,  p.  170.)  ITiere 
were  Bradstreet  families  at  Buxhall  and  vicinity,  but  there  is  no  apparent 
connection  with  the  Gislingham  and  Capel  families.     E.  F.] 

[The  above  suggestion,  Qiat  Humphrey  Bradstreet,  nephew  of  John  of 
Capel,  the  testator  of  1610,  was  the  emigrant  to  New  England,  seems 
probably  correct.  It  seems  unlikely,  however,  that  John  of  Capell,  who  died 
in  1610,  was  identical  with  John,  born  in  1571,  the  son  of  Humphrey  of 
Gislingham.  Capel,  Bentley,  and  Wenham  are  adjacent  parishes  in  Suf- 
folk, about  ^yt  miles  southwest  of  Ipswich,  and  Gislingham  is  some  thirty 
miles  north  of  them.  A  Robert  Bradstreet  was  taxed  in  Capel,  and  a 
Henry  Bradstreet  in  Bentley,  in  the  Suffolk  Subsidy  of  1568,  and  it  is 
likely  that  one  of  these,  probably  Robert,  was  the  father  of  John  of  Capel, 
the  testator  of  1610.  In  the  Suffolk  Subsidy  of  1524  an  Edmund  Brad- 
strett  and  an  Eklmund  Bradstet  junior  were  assessed  at  Bentley. 

The  suggested  line  of  ancestry  of  Gov.  Bradstreet  seems  reasonable,  and 
it  is  to  be  hoped  that  further  evidence  on  this  line  may  be  found. 

The  Suffolk  Subsidy  for  1327  has  but  three  mentions  of  Bradstreet  in 
the  whole  county :  Roger  de  Bradestret  of  Combs,  Hugo  de  Brastrete  of 
Great  Finborough,  and  William  de  Brakstrete  of  Greeting. 

Th^se  three  parishes  are  contiguous  and  adjacent  to  Buxhall,  which  is 
in  the  centre  of  Suffolk  and  just  half  way  between  Gislingham  and  Capel. 
It  therefore  seems  likely  that  the  Bradstreet  family  originated  near  Bux- 
hall, and  that  in  the  fifteenth  century  branches  spread  north  some  fifteen 
miles  to  Gislingham  and  south  an  equal  distance  to  Capel. 

J.  G.  Bartlett.] 

The  Will  of  George  Blrrell  of  St.  Michael's,  South  Elmham,  in  the 
County  of  Suffolk,  carpenter,  27  May  1620.  My  body  to  be  buried  in  the 
churchyard  of  St.  Michael's.  To  my  wife  Dorathy,  during  her  natural 
life,  my  tenement  called  Austers  with  the  appurtenances,  and  after  her 
decease  son  George  Barrell,  "  his  heires,  executors,  or  assignes,  he  or  they 
paieinge  &  performeing  all  such  legacies  and  bequestes  as  are  hereafter  in 
this  my  Will  specified  and  declared."  To  daughter  Elllen,  wife  of  Jacob 
Barrell  of  Layston,  blacksmith,  £10  to  be  paid  out  of  my  tenement  as  fol- 
lows in  four  equal  parts  of  50s.,  each  to  be  paid  one  year,  three  years,  five 
years,  and  six  y4krs  after  the  death  of  my  ¥afe.    If  said  Ellen  die  before 


1911]  Genedlogicdl  Research  in  JSngland  75 

her  legacy  be  fully  paid,  any  part  remaining  unpaid  to  be  equally  divided 
among  her  children  then  living,  at  such  time  as  she  should  have  received  it. 
To  daughter  Alice  £5,  to  be  paid  as  follows,  50s.  two  years  after  her  mother's 
death  and  508.  at  the  end  of  four  years,  also  a  boarded  coat  and  furniture. 
To  John  Barrell  of  the  City  of  Norwich,  my  grandchild,  £5  eight  years  after 
the  decease  of  his  grandmoUier.  To  grandchild  John  Barker  £5  twelve  years 
after  the  decease  of  his  grandmother.  If  daughter  Alice  or  grandchild 
John  Barker  die  before  legacies  in  money  be  paid  in  part  or  whole,  rever- 
sion to  the  survivor,  at  the  times  before  specified.  I  do  ordain  Dorathy, 
my  wife,  and  George,  my  son,  executors  of  this  my  will,  and  give  them  all 
the  residue  of  my  movable  goods,  household  stuff,  and  timber  unbequeathed, 
with  the  debts  to  me  owing,  they  paying  the  following  bequests  out  of  my 
moveable  ^oods :  ^'  to  George  £1 0  to  be  raised  out  of  y^  aforesaid  moueables 
and  paid  hmi  within  twoe  yeares  next  followinge  after  my  Decease."  To 
daughters  Ellen  and  Alice  £10  apiece  in  two  years  after  my  decease.  Up- 
on receipt  of  the  said  legacy  the  said  George,  Ellen,  and  Alice  shall  stand 
bound  by  an  obligation  for  the  payment  of  10s.  a  year' to  their  said  mother, 
to  be  paid  at  the  usual  feasts  of  the  year,  for  her  better  maintenance.  Ex- 
ecutors charged  with  the  payment  of  debts  and  funeral  charges.  Witnesses : 
Boger  Wood  and  William  Norman.  Proved  at  Beccles  3  June  1620  by 
Greorge  Barrell,  one  of  the  executors  named  in  the  will,  with  power  re- 
served for  the  relict,  being  the  other  executor.  (Archdeaconry  of  Suffolk, 
(Ipswich),  1620,  36.) 

The  will  of  Jacob  Bakrell  of  Layston  in  the  County  of  Suffolk,  black- 
smith, 13  May  1621.  To  wife  Hellen  all  my  houses  and  lands  for  her 
natural  life,  she  bringing  up  my  children  in  the  nurture  and  fear  of  God. 
To  Jacobe  Barrete,  my  son,  and  to  him  and  his  heirs  forever,  all  my  houses 
and  lands  after  the  decease  of  his  mother,  he  paying  to  his  brothers  and 
sisters,  or  their  heirs,  as  follows :  to  his  brother  George  Barrell  £6  13s.  4d. 
in  two  years  after  he  enter  into  the  said  house  and  lands ;  to  his  brother 
Traynor  Barite  £6  13s.  4d.  in  four  years  after  entry ;  and  to  his  sister 
Dorothy  Barrile  £6  13s.  4d.  in  six  years  after  entry.  If  my  son  Jacobe 
refuse  to  pay  said  legacies,  then  son  George  to  enter  into  the  land  and  pay 
the  said  sums.  The  rest  of  my  moveable  goods  unbequeathed  to  wife  Helen, 
whom  I  make  sole  executrix.  [Signed]  Jacob  Barrell.  Witnesses :  John 
Cullington,  Thomas  Cannon,  and  Jonas  Blomfield.  Item,  I  have  given  the 
surrender  of  all  my  houses  and  lands  holden  of  the  manor  of  Leiston  into 
the  hands  of  Jonas  Blomfeild  in  the  presence  of  Thomas  Cannon  to  the 
use  of  my  last  will  and  testament  Proved  at  Snape  29  May  1621  by 
Helen,  the  relict  and  executrix  named  in  the  will.  (Archdeaconry  of  Suf- 
folk (Ipswich),  1621,  29.) 

[George  Barrell  came  to  Boston  in  1637  &om  St.  Michael's,  Wangford 
Hundred,  Suffolk  (Register,  vol.  61,  p.  69).  By  St.  Michael's  is  meant  the 
parish  of  South  Elmham  St.  Michael's.  There  are  six  South  Elmhams : 
South  Elmham  All  SaintsK^um-St.  Nicholas,  South  Elmham  St.  Cross  or 
Sandcroft  St  George,  South  Elmham  St.  James,  South  Elmham  St.  Mar- 
garet, South  Elmham  St.  Michael,  and  South  Elmham  St.  Peter.  An- 
ciently it  was  customary  to  call  these  places  simply  by  the  name  of  the 
chnrch.  The  only  other  Barrell  will  found  is  of  too  early  a  date  in  the  six- 
teenUi  century  to  trace  any  connection  with  this  family.  Savage  calls  the 
emigrant  William  Barrell  a  brother  of  George,  but  there  is  no  evidence  for 
this  assertion,  which  appears  to  be  erroneous.    £,  F.  j 

[To  be  continued] 


76  Revolutionary  Soldiers  of  York  County ^  Me.        [Jan. 


REVOLUTIONARY  SOLDIERS  OF  YORK  COUNTY, 

MAINE 

Communicated  by  Gbobob  Waltbb  Cuambb&lain,  M.S.,  of  Maiden,  Mass. 

Forty-five  years  after  the  beginning  of  the  American  Revolu- 
tion there  were  249  persons  living  in  York  County  who  appeared 
before  Benjamin  Greene  of  South  Berwick,  Chief  Justice  of  the 
Court  of  Common  Pleas  for  the  first  eastern  circuit  of  Maine,  to 
present  their  claims  for  pensions  from  the  United  States  Govern- 
ment. The  sessions  of  Court  were  held  at  York  on  July  4  and  5, 
1820,  and  at  Alfred  on  July  18,  19,  and'20  following. 

Each  applicant  for  pension  was  required  to  make  an  afiidavit  of 
his  services  and  present  conditions  for  record  in  the  Court  and  to  be 
transmitted  to  the  ofiice  of  the  Secretary  of  War.  These  afiidavits 
in  York  County  were  arranged  alphabetically  and  recorded  in  the 
Common  Pleas  Records,  vol.  38,  pp.  254-506,  by  Daniel  Sewall, 
clerk. 

Somewhat  over  fifty  of  the  applications  were  reversed  at  this  ses- 
sion, and  later  many  of  these  persons  and  about  twenty  others  pre- 
sented their  claims  more  fully  than  had  been  done  in  1820.  The 
later  affidavits  give  much  military  information  concerning  the  soldier 
as  well  as  interesting  facts  about  each  family,  and  are  recorded  in 
several  volumes  of  tibe  court  records  {vide  infra) . 

It  must  be  remembered  that,  in  1820,  Berwick  included  the  pres- 
ent towns  of  Berwick  and  North  Berwick ;  Shapleigh,  the  present 
towns  of  Shapleigh  and  Acton ;  HoUis,  the  present  towns  of  HoUis 
and  Dayton ;  Saco,  the  present  city  of  Saco  and  the  town  of  Old 
Orchard ;  while  the  town  of  Arundel  has  been  changed  to  Kenne- 
bunkport. 

The  families  herein  given  include  only  those  living  with  each  ap- 
plicant at  the  date  of  his  application. 

State  of  Maine 

York,  ss.  At  a  Circuit  Court  of  Common  Pleas,  for  the  First  Eastern 
Circuit,  begun  and  held  at  York,  within  and  for  the  County  of  York,  on 
the  first  Tuesday  of  July,  being  the  fourth  day  of  said  monUi,  in  the  year 
of  our  Lord,  1820. 

Pursuant  to  a  resolve  of  said  State,  for  the  purpose  of  receiving  appli- 
cations  of  Pensioners  for  services  in  the  revolutionary  War. 

Present,  the  honorable  Benjamin  Greene,  Chief  Justice  of  said  Court. 

Proclamation  is  made,  and  the  Court  is  opened  in  the  usual  manner. 

Ordered,  that  each  applicant  cause  his  name  to  be  entered  on  the  docket, 
and  that  he  pay  to  the  Clerk  three  Dollars ;  out  of  which  he  shall  pay  to 
the  Court  one  Dollar  &  thirty  Cents,  to  the  Sheriff  fifteen  Cents,  &  to  the 
Crier  fifteen  Cents ;  and  the  residue  being  one  Dollar  &  forty  Cents,  he 
retain  to  his  own  use,  for  the  entry,  administering  the  oath,  filing  the  pa* 


1911]       Revolutionary  Soldiers  of  York  County ^  Me.  77 

pars,  recording  the  proceedings  at  fall  length,  copying  &  certifying  the 
same  under  the  seal  of  the  Court,  and  transmitting  Uie  same  to  the  office 
of  the  Secretary  at  War. 

The  Court  after  sitting  two  days  at  York,  adjourned  to  Alfred  on  the 
third  Tuesday  of  July,  being  the  eighteenth  day  of  said  month,  at  10 
o'clock  forenoon. 

York,  M.  Alfred,  July  18th,  1820.  The  Court  is  opened  according  to 
adjournment. 

Present,  the  honorable  Benjamin  Greene,  chief  Justice  of  said  Court. 

After  sitting  three  days  at  Alfred,  the  Court  is  adjourned  without  day. 

Attest,  Daniel  Sewall,  Clerk. 

Act  of  Congress  passed  March  18,  1818,  entitled,  "An  Act  to  provide 
for  certain  persons  engaged  in  the  land  and  naval  service  of  the  United 
States,  in  the  Revolutionary  War." 

Applications  of  Pensionebs  with  Services  in  the  Revolutionabt 

War 

Affidavit  of  Daniel  Abbot,  aged  71  years,  of  South  Berwick,  July  4, 
1820.  Private  in  Capt.  Burbank's  Co.,  Col.  Brewer's  Regt.,  Mass.  line. 
Original  declaration  made  May  9, 1818 ;  Pension  No.  8,379.  Application 
reversed.    Family :  Betsey  his  wife,  aged  39  ;  Abigail,  aged  4.    (38  :  254) 

John  Abbot,  aged  65  years,  of  Berwick,  July  4,  1820.  Private  in  Capt. 
David  Pilsbury's  Co.,  Col.  Wigglesworth's  Regt,  Mass.  line.  Original 
declaration  made  Mar.  13,  1818.  Pension  No.  7,688.  Application  re- 
versed. Family :  Martha  his  wife,  aged  62 ;  Mary,  aged  18 ;  Almira 
his  granddaughter,  aged  12.     (255) 

Jacob  Allen,  aged  62  years,  of  Berwick,  July  18,  1820.  Private  in 
CapL  Frederick  Hill's  Co.,  Col.  Enoch  Poor's  Regt,  Newhampshire  line. 
Original  declaration  made  May  20, 1818.  Pension  No.  14,418.  Applica- 
tion reversed.  "  Wounded  in  left  thigh  in  Revolutionary  War."  Family : 
Dorcas  his  wife,  aged  62 ;  Ruth  his  daughter,  aged  29 ;  Abigail  his  daugh- 
ter, aged  23 ;  Thomas  his  son,  aged  16 ;  John,  aged  13 ;  Ephraim,  aged 
18;  Elijah,  aged  26.     (256) 

James  Allen,  aged  65  years,  of  Wells,  July  4,  1820.  Seaman  in  the 
Navy  of  the  Revolutionary  War.  Original  declaration  made  April  27, 
1818.  Pension  No.  8,556.  Application  reversed.  Family :  Sarah  his 
wife,  aged  63 ;  Bridget  his  daughter,  aged  40.     (257) 

Joseph  Allen,  aged  65  years,  of  Lyman,  July  18,  1820.  Private  in 
Capt  Copps's  Co.,  Col.  Long's  Regt.,  Mass.  line.  Original  declaration 
made  Nov.  13,  1819.  Pension  granted  [not  numbered].  Application 
affirmed.  Family :  Hannah  his  mfe,  aged  58  ;  Rebecca  Allen  his  daugh- 
ter, aged  18.     (258) 

Stephen  Andrews,  aged  66  years,  of  Lyman,  July  18,  1820.  Soldier 
in  Capt  S.  Sawyer's  Co.,  Col.  Patterson's  Regt,  Mass.  line.  Original 
declaration  made  April  7,  1818.  Pension  No.  7,480.  Application  af- 
firmed. Family ;  Mary  his  wife,  aged  65 ;  Mary  his  daughter,  aged  30. 
(259) 

Simeon  Applebee,  aged  60  years,  of  Berwick,  July  19,  1820.  Marine 
in  the  Navy  of  the  Revolutionary  War.  Original  declaration  made  April 
13,1818.  Pension  No.  11,389.  Application  affirmed.  Family:  Bridget 
his  wife,  aged  61 ;  Bridget,  aged  9 ;  Simeon,  aged  7 ;  Hawley,  aged  5 ; 
»nd  Olive,  aged  8  j  all  gmndchildren  of  Sim^n  Applebee.    (260) 


78  Revolutionary  Soldiers  of  York  County ^  Me.       [Jan. 

Pkter  B^BBy  aged  57  vearsy  of  Limington,  July  19,  1820.  Private  in 
Capt  Williams's  Co.,  Col.  Vose's  Regt.,  Mass.  line.  Original  declaration 
made  April  13,  1818.  Pension  No.  7,474.  Application  affirmed. 
*<  Wounded  in  left  ankle  in  Revolutionary  War."  Family  i  Thankful 
his  wife,  aged  42 ;  Anna,  aged  16 ;  Deborah,  aged  14 ;  Eliza,  aged 
1 1 ;  Eunice,  aged  9 ;  and  Peter,  aged  3,  all  chil£*en  of  Peter  Babb. 
(261) 

John  Blker,  aged  76  years,  of  York,  July  4,  1820.  Private  in  Capt 
Samuel  Derby's  Co.,  Col.  Prescott's  Regt.,  Mass.  line.  Original  declara- 
tion made  April  13,  1818.  Pension  No.  8,380.  Application  affirmed. 
Family:     Mary  Baker,  69.     (262) 

Ebenezer  Bean,  a  non  compos  person,  by  his  guardian  Chas.  Bean, 
aged  82  years,  of  Limerick,  July  18, 1820.  Private  in  Capt  Lane's  Co., 
Col.  Vamum's  Regt,  Mass.  line.  Original  declaration  made  April  27, 
1818.     Pension  No.  13,126.    Application  affirmed.     No  family.    (263) 

Joseph  Berry,*  aged  64  years,  of  York,  July  4,  1820.  Private  in 
Capt.  Hastings'  Co.,  Col.  Michael  Jackson's  Regt,  Mass.  line.  Original 
declaration  made  April  13, 1818.  Pension  No.  14,246.  Application  af- 
firmed. Family :  Abigail  Berry  his  wife,  aged  54 ;  Abigail  Berry,  aged 
17  ;  Malinda  Berry,  aged  14;  Mary  Berry,  aged  13.     (264) 

John  Bickpord,  aged  61  years,  of  Parsonsfield,  July  18,  1820.  Pri- 
vate in  Capt  David  Place's  Co.,  Col.  James  Reed's  Regt.,  Newhampshire 
line.  Original  declaration  made  May  9,  1818;  Pension  No.  11,771. 
Application  affirmed.  Family :  Elizabeth  his  wife,  aged  61 ;  John  hia 
grandson,  aged  7.     (265) 

Henrt  Black,  aged  62  years,  of  Eliot,  July  4,  1820.  Private  in 
Capt  Dean's  Co.,  Col.  Tupper's  Regt.  (lOUi  Mass.),  Mass.  line.  Original 
declaration  made  April  1,  1818.  Pension  No.  8,558.  Application  af- 
firmed.    Family  I     Sally  Black,  aged  67.     (266) 

Elijah  Baston  [tie],  aged  65  years,  of  Wells,  July  4,  1820.  Private 
in  Capt.  Samuel  Sayer's  Co.,  Col.  Patterson's  Regt,  Mass.  line.  Original 
declaration  made  April  8,  1818.  Pension  No.  not  given.  Application 
reversed.  Family :  Olive  his  daughter,  aged  33 ;  Shubael  his  son,  aged 
28 ;  Abner  his  son,  aged  22 ;  Susan  his  daughter,  aged  18 ;  Adasa  hia 
daughter,  aged  15 ;  Data  his  daughter,  aged  11.     (267) 

Jonathan  Boston,  aged  66  years,  of  Lyman,  July  18,  1820.  Private 
in  Capt  Daniel  Memll's  Co.,  Col.  Brewer's  Regt,  Mass.  line.  Original 
declaration  made  April  8,  1818.  Pension  No.  10,336.  Application  af- 
firmed.    Family :     Betsy  Boston,  aged  40.    (  268 ) 

William  Boothbt,*  aged  63  years,  of  Limerick,  July  19,  1820.  Pri- 
vate in  Capt.  Hill's  Co.,  Col.  Joseph  Vose's  Regt,  Mass.  line.  Original 
declaration  made  April  13,  1818.  Pension  No.  5,506.  Application  re- 
versed. Family:  Elizabeth  Boothby  his  vrife,  aged  61;  children: 
Olive  Boothby,  aged  80;  Lucy  Boothby,  aged  25;  Sukey  Boothby, 
aged  23.     Two  grandchildren,  aged  10  each  [names  not  given].     (269) 

James  Botcb,  aged  63  years,  of  Lebanon,  July  18,  1820.  Mariner  in 
the  Navy  of  the  Revolutionary  War.  Original  declaration  made  May  — ^ 
1818.     Pension  No.  11,388.    Application  affirmed.     No  family.     (270) 

James  Bracet,*  aged  77  years,  of  York,  July  4,  1820.  Private  in 
Capt  Lunt's  Co.,  Col.  Tupper's  Regt,  Mass.  line.     Original  declaration 

I  Jofieph  Berry  enliited  from  York,  and  was  Hying  there  in  1830. 
■William  Boothby  enlisted  from  Scarborough,  and  d.  at  Limerick,  Me.,  Sept.  2, 1828. 
Hit  widow  KlisAbetb  wu  UriDg  »t  Limerick  in  1836. 


1911]       Revolutionary  Soldiers  of  York  County ^  Me.  79 

made  April  21, 1818.    Pension  No.  11,575.    Application  affirmed.    No 
femily.     (271) 

Abthitr  Braodon,  aged  65  years,  of  Shapleigh,  July  18,  1820.  In 
Capt.  Jonathan  Nowell's  Co.,  Col.  Prescott's  Regt,  Mass.  line.  Original 
declaration  made  Apr.  15,  1818.  Pension  No.  8,557.  Application  re- 
yersed.  FamHyi  Eleanor  his  wife,  aged  54;  Levi  his  son,  aged  19l; 
Arthur  his  son,  aged  16 ;  Hannah  his  daughter,  aged  28 ;  £leanor  his 
danghter,  aged  18 :  Mary  his  daughter,  aged  14.     (272) 

Dakiel  Braodon,  aged  85  years,  of  York,  July  4,  1820.  Priyate  in 
Capt.  Turner's  Co.,  Col.  Tupper's  Regt.,  Mass.  line.  Original  declara- 
tion made  Apr.  25,  1818.  Pension  No.  11,573.  Application  affirmed. 
No  family.     (273) 

EzKKiEL  Bragdon,  2^ed  72  years,  of  HoUis,  July  18,  1820.  Private  in 
Capt.  Jabez  Lane's  Co.,  Col.  Thomas  Nixon's  Regt,  Mass.  line.  Orig- 
inal declaration  made  Apr.  13,  1818.  Pension  No.  5,485.  Applicaticm 
affirmed.  Family :  Mary  Bragdon  hb  wife,  aged  68  ;  Betsy  Bragdon, 
aged  34.     (274) 

John  Bragdon,*  aged  66  years,  of  Wells,  July  5,  1820.  Private  in 
Capt.  Samuel  Deihy's  Co.,  Col.  Bailey's  Regt.,  Mass.  line.  Original 
declaration  made  Apr.  9, 1819.  Pension  No.  358.  Application  affirmed. 
Family  I  Charity  hb  wife,  aged  60 ;  children :  Sally,  aged  32 ;  Polly, 
aged  22,  and  Enoch,  aged  15.     (275) 

Daiokl  Bridges,*  aged  58  years,  of  York,  July  4,  1820.  Private  in 
Capt.  Nicholas  Oilman's  Co.,  CoL  Alexander  Scammell*s  Regt,  New- 
hampshire  line.  Original  declaration  made  May  8,  1818.  Pension  No. 
18,714.     Application  affirmed.     "No  family  living  with  him."     (276) 

Samtel  Brooks,  aged  71  years,  of  £liot,  July  4,  1820.  Serjeant  in 
Capt,  Tobias  Femald's  Co.,  Col.  Phinney's  Regt.,  Mass.  line.  Original 
declaration  made  Apr.  1,  1818.  Pension  No.  10,243.  Application  af- 
firmed. Family:  John  H.  Brooks,  aged  28;  Wid^  Tempo  Nelson, 
aged  25  ;  George  Nelson,  aged  6 ;  John  Nelson,  aged  2.     (277) 

Thomas  Browk,  aged  65  years,  of  Eittery,  July  4,  1820.  Mariner  on 
board  Dean  Frigate  of  32  guns,  commanded  by  Lieut  Hopley  Yeaton. 
Newhampshire  line.  Ori^nal  declaration  made  Dec  13,  1818.  Pen- 
sion No.  13,922.  Application  affirmed.  FamHy :  Eunice  his  wife, 
1^  56.     (278) 

TnfoTHT  BuRDEEK,  aged  57  years,  of  York,  July  5,  1820.  In  Capt. 
Oliver  Peirce's  Co.,  Col.  Michael  Jackson's  Regt.,  Mass.  line.  Original 
declaration  made  Mar.  31,  1818.  Pension  No.  7,732.  Application  af- 
firmed. Family :  Mary  his  wife,  aged  55 ;  Abigail  her  sister,  aged  62 ; 
Hiram  his  son,  aged  20 ;  Samuel  his  son,  aged  16.     (279) 

Nathan  Rutland,  aged  70  years,  of  Wells,  July  4,  1820.  Private  in 
Capt.  Samuel  Sayer's  Co.,  CoL  Patterson's  Regt.,  Mass.  line.  Original 
declaration  made  April  8,  1818.  Pension  No.  12,620.  Application  af- 
firmed. No  family.  (280) 
David  Came,  aged  62  years,  of  York,  July  4,  1820.  Private  in  Capt 
Samuel  Derby's  Co.,  Col.  James  Prescott's  Regt,  Mass.  line.  Original 
declaration    made    April   8,   1818.     Pension   No.   8,559.     Reversed. 

'James  Braoaj  enlisted  from  York,  and  was  liring  there  in  1836. 

*  John  Braedon  of  Kennebonk  enlisted  from  Berwickt  and  was  liTing  at  Keanebnnk 
in  1835. 

s  Daniel  Bridges  of  York  enUsted  there,  and  was  living  temporarilj  atWolfboroogh, 
N.H.,inl836. 


80  Hevolutionaty  Soldiers  of  York  County ^  Me.        [Jan. 

Family :  Elizabeth  Came  his  wife,  aged  55  ;  Sarah  Came,  daughter,  aged 
28  ;  Mary  Came,  daughter,  aged  24 ;  £liz^  Came,  daughter,  aged  22. 
(281) 

John  Carlisle,  aged  64  years,  of  York,  July  4,  1820.  Private  in  Capt. 
Edward  Grow's  Co.,  Col.  Jotham  Moulton's  Regt.,  Mass.  line.  Original 
declaration  made  April  13,  1818.  Pension  No.  10,248.  Affirmed. 
Family  I    Abigail,  wife,  aged  43  ;  Hannah  Carlisle,  aged  6.     (282) 

Ebenezer  Carll,  aged  62  years,  of  Hollis,  July  20,  1820.  Private  in 
Capt  Silas  Burbai^'s  Co.,  Col.  Brewer's  Regt.,  Mass.  line.  Original 
declaration  made  April  13,  1818.  Pension  No.  5,510.  Affirmed. 
Family :    Lydia  Carll,  aged  39 ;  Susan  McEenny,  aged  13.     (283) 

John  Carter,  aged  61  years,  of  Kittery,  July  4,  1820.  Private  in  Capt. 
Daniels's  Co.,  Cols.  Long's  &  Gilman's  Regt.,  Newhampshire  line. 
Original  declaration  made  Nov.  29, 18 1-.  No  pension.  Family:  Mary 
Carter,  aged  43 ;  Mercy  Carter,  aged  24 ;  Sally  Carter,  aged  17  ;  Eliz- 
abeth Carter,  aged  11.     (284) 

William  Campernell,  aged  81  years,  of  Newfield,  July  19,  1820.  In 
Capt.  Abraham  Dodge's  Co.,  Col.  Moses  Little's  Regt.,  Mass.  line. 
Original  declaration  made  Nov.  10,  1818.  No  pension.  Affirmed.  No 
family.     (285) 

Eleazer  Clark,  aged  62  years,  of  Berwick,  July  4,  1820.  Private  in 
Capt.  Place's  Co.,  Col.  Reed's  Regt.,  Newhampshire  line.  Original  de- 
claration made  Apr.  4,  1818.  Pension  No.  8,393.  Affirmed.  f*amily : 
Sally,  wife,  aged  62  ;  Sabra,  daughter,  aged  26 ;  Oilman,  grandson,  aged 
9.     (286) 

Ephraim  Clark,  aged  64  years,  of  Limington,  July  18,  1820.  Mariner 
in  the  squadron  commanded  by  Commod'  Paul  Jones  in  the  Continental 
frigate  Alliance  commanded  by  Capt  Peter  Landies.  Original  declara- 
tion made  May  8, 1818.  Pension  No.  14,352.  Reversed.  Family:  Jjucj 
Clark,  aged  57 ;  Polly  Clark,  daughter,  aged  27 ;  Edward  Clark,  son, 
aged  25 ;  Lucy  Clark,  daughter,  aged  21 ;  Asenath  Clark,  daughter, 
aged  16 ;  Elliot  Clark,  son,  aged  13.     (287) 

Benjamin  Clay,  aged  67  years,  of  Limington,  July  18, 1820.  Private  in 
Capt.  Enoch  Putnam's  Co.,  Col.  Hutchinson's  Regt.,  Mass  line.  Origi- 
nal declaration  made  July  9,  1818.  Pension  No.  15,817.  Revers^ 
Family :  Jane,  wife,  aged  67 ;  Lydia  Clay,  aged  35 ;  Polly  Clay,  aged 
29.     (288) 

Noah  Cluff,  aged  65  years,  of  Arundel,  July  18,  1820.  Private  in  Capt. 
Wm.  Guttridge's  Co.,  Col.  Benedict  Arnold's  Regt,  Mass.  line.  Origi- 
nal declaration  made  Apr.  9,  1818.  Pension  No.  13,206.  Affirm^ 
"  Received  wound  in  scaling  the  walls  of  Quebec,"  where  he  was  taken 
prisoner.  Family :  Mary,  wife,  aged  63 ;  Naomi,  daughter,  aged  36 ; 
Polly,  grandchild,  aged  14.     (289) 

Nathaniel  Coffin,  aged  81  years,  of  Shapleigh,  July  18,  1820.  Lieu- 
tenant in  Capt  Hubbard's  Co.,  Col.  Peirce  Long's  Regt,  Newhampshire 
line.  Original  declaration  made  May  11,  1818.  Pension  No.  17,208. 
Affirmed.    Family :  Mary,  wife,  aged  62.     (290) 

Alexander  Cooper,  aged  74  years,  of  South  Berwick,  July  5,  1820. 
Private  in  Capt  Pilsbury's  Co.,  Col.  Wigglesworth's  Regt.,  Mass.  line. 
Original  declaration  made  April  15,  1818.  Pension  No.  7,733.  Af- 
firmed,   i^omt/ty:  Patience,  wife,  aged  71.    (291) 

Ebenezer  Cousens,  aged  56  years,  of  Lyman,  July  18,  1820.  Private 
in  Capt  Bates's  Co.,  Col.  John  Brooks's  Regt,  Mass.  line.    Original  de- 


1911]       Revolutionary  Soldiers  of  York  County j  Me.  81 

daradon  made  April  8,  1818.  Pension  No.  5,907.  Reversed.  Family  i 
Sarah,  wife,  aged  56 ;  Robert,  son,  aged  30 ;  Hannah,  daughter,  aged 
23 ;  Richard,  son,  aged  21 ;  Miram,  daughter,  aged  15 ;  Betsy,  aged  11. 
(292) 

Bbay  Cox,  aged  58  years,  of  Kittery,  July  5,  1820.  Seaman  in  frigate 
Dean,  commanded  by  Samuel  Nicholson,  in  the  Navy  of  the  United 
States.  Ori^al  declaration  made  April  17, 1819.  Pension  No.  12,415. 
Affirmed.     Family :  Olive  Cox,  wife,  aged  68.     (293) 

John  S.  Cram,  aged  66  years,  of  Sanford,  July  4,  1820.  Private  or  drum- 
mer in  Capt.  Samuel  Sayer's  Co.,  Col.  Patterson's  Regt.,  Mass.  line. 
Original  declaration  made  Apr.  8,  1818.  Pension  No.  10,338.  Affirmed. 
Family:  Jerusha,  wife,  aged  71 ;  Sarah,  daughter,  aged  24.     (294) 

Joseph  Curtis,  aged  74  years,  of  Kittery,  July  5, 1820.  In  Capt.  Parks's 
Co.,  Col.  Turner's  Regt.,  Mass  line.  Ori^al  declaration  made  Apr.  1, 
1818.  Pension  No.  8,560.  Affirmed.  Family :  Mary,  wife,  aged  57 ; 
Miriam,  daughter,  aged  19.     (295) 

JoTHAM  DoNNELL,  aged  70  years,  of  York,  July  5,  1820.  Serjeant  in 
Capt.  James  Donnell's  Co.,  Col.  Samuel  Brewer's  Regt.,  Mass.  line. 
Original  declaration  made  Aug.  9,  1819.  Pension  No.  15,839.  Re- 
verb.    Family  I  Abigail,  wife,  aged  65;  Nancy  Grant,  aged  8.    (296) 

Obadiah  Donnell,  ag^  69  years,  of  York,  July  5,  1820.  Seaman  in 
the  ship  Ranger  commanded  by  Capt.  Paul  Jones.  Newhampshire  line. 
Original  declaration  made  April  7,  1819.  Pension  No.  14,249.  Re- 
versed.    Family :  Abigail,  wife,  aged  60.     (297) 

John  Dorman,'  aged  75  years,  of  Arundel,  July  18,  1820.  Private  in 
Capt.  Daniel  Merrill's  Co.,  Col.  Samuel  Brewer's  Regt,  Mass.  line. 
Onginal  declaration  made  Apr.  8,  1818.  Pension  No.  5,930.  Affirmed. 
Family :  Hannah  Dorman,  aged  73 ;  Hannah  Fletcher,  widowed  daugh- 
ter, aged  31 :  Joseph  Fletcher,  aged  12.     (298) 

Moses  Drovtn,  aged  74  years,  of  Wells,  July  4,  1820.  Private  in  Capt 
Wheelwright's  Co.,  Col.  Francis's  Regt.,  Mass.  line.  Orignal  declara- 
tion made  Apr.  8, 1818.  Pension  No.  5,926.  Affirmed.  Family :  Jane 
Drown,  aged  54;  William  Drown,  aged  19;  Ruth  Drown,  aged  20; 
Mary  Drown,  aged  18.     (299) 

Stephen  Drown,^  aged  61  years,  of  Arundel,  July  4,  1820.  Private  in 
Capt  Danl.  Wheelwright's  Co.,  Col.  Ebenezer  Francis's  Regt,  Mass.  line. 
Ordinal  declaration  made  Apr.  8,  1818.  Pension  No.  5,929.  Affirmed. 
Family :  Eunice,  daughter,  aged  25  ;  Stephen,  grandson,  aged  20  months. 
(300) 

William  Eaton,'  aged  64  years,  of  Wells,  July  4,  1820.  Serjeant  in 
Capt  Danl.  Wheelwright's  Co.,  Col.  B.  Tupper's  Regt.,  Mass.  line. 
Onginal  declaration  made  Apr.  8,  1818.  Pension  No.  5,924.  Reversed. 
Family :  Abigail,  wife,  aged  60 ;  Lydia,  daughter,  aged  33 ;  Andrew, 
son,  aged  22  ;  Nancy,  daughter,  aged  18.     (301) 

Jacob  Eastman,  aged  58  years,  of  Parsonsfield,  July  18,  1820.  Musician 
in  Capt  Ebenezer  Foye's  Co.,  Cols.  Cilly's  &  Dearborn's  Regt.,  New- 
hampshire line.  Original  declaration  made  Apr.  27,  1818.  Pension 
No.  10,291.  Affirmed.  Family:  Molly  Eastman,  aged  54;  Dorcas 
Eastman,  aged  22 ;  Taylor  Eastman,  aged  15 ;  Roxanna  Eastman,  aged 

*  John  Dorman  enlisted  from   Arundel,  and  d.  at  Eennebankport  Jalj  26,  1828. 
flia  widow  Hannah  was  living  there  in  1835. 

'  Stephen  Drown  enlisted  from  Wells,  and  was  living  at  Eennebnnkport  in  1836. 

*  William  Eaton  enlisted  from  Wells,  and  was  living  there  in  1836. 


82  Revolutionary  Soldiers  of  York  County ^  Me.        [  Jaa. 

12 ;  Mary  Eastman,  aged  5 ;  Sophronia  Eastman,  aged  4.     (302) 

Nathaniel  Edwards,'  aged  65  y^ars,  of  Parsonsfield,  July  18,  1820. 
Private  in  Capt.  Nicholas  Blasdell's  Co.,  Col.  Edward  Wigglesworth's 
Regt.,  Mass.  line.  Original  declaration  made  May  12,  1818.  Pension 
No.  10,555.  Affirmed.  Family :  Bathsheba,  wife,  aged  60  ;  Nathaniel, 
son,  aged  20 ;  Bathsheba,  daughter,  aged  20 ;  Mary,  grandchild,  aged  16 
months.     (303) 

Stephen  Edwards,  aged  65  years,  of  Buxton,  July  20,  1820,  by  his 
guardian,  Benj.  Leavitt.  Serjeant  in  the  Revolutionary  War.  Original 
declaration  made  Apr.  13,  1818;  Pension  No.  5,710.  Affirmed.  No 
family.     (304) 

Daniel  Eldridob,^^  aged  59  years,  of  Buxton,  July  19,  1820.  Private 
in  Capt.  Pilsbury's  Co.,  Col.  Wigglesworth's  Regt,  Mass.  line.  Original 
declaration  made  Apr.  13,  1818.  Pension  No.  5,499.  Affirmed.  Family  i 
Phebe,  wife,  aged  54 ;  Sally  Eldridge,  aged  34 ;  Eben'  Eldridge,  aged 
18 ;  John  Eldridge,  aged  13.     (305) 

Daniel  Emert,  aged  62  years,  of  Limerick,  July  18,  1820.  Private  in 
Capt  Eliphalet  Dunnels's  Co.,  Col.  Long's  Regt,  Newhampshire  line. 
Original  declaration  made  Apr.  8,  1818.  Pension  No.  13,128.  Affirmed. 
Family  I  Elizabeth  Emery,  wife,  aged  61.     (306) 

John  Fairfield,"  aged  62  years,  of  Arundel,  July  18,  1820.  Private  in 
Capt.  Ezra  Towne's  Co.,  Col.  Reed's  Regt,  Mass.  line.  Original  de» 
daration  made  Apr.  8,  1818.  Pension  No.  669.  Affirmed.  Family : 
Hannah  Fairfield,  aged  56 ;  John  Fairfield,  Jr.,  aged  15 ;  Mary  Fair- 
field, aged  11.     (307) 

George  Fall,"  aged  66  years,  of  Lebanon,  July  18,  1820.  Serjeant  in 
Capt  James  Carr's  Co.,  Col.  George  Reed's  Regt,  Newhampshire  line. 
Original  declaration  made  Apr.  14,  1818.  Pension  No.  11,572.  Re- 
versed. Family:  Ftamj,  wife,  aged  47;  Abra,  daughter,  aged  24; 
Isaac,  son,  aged  14 ;  Jacob,  son,  aged  12.     (308) 

Jonathan  Farnham,  aged  65  years,  of  York,  July  4,  1820.  Private  in 
Capt  Samuel  Derby's  Co.,  Col.  William  Prescott's  Regt,  Mass.  line. 
Original  declaration  made  Apr.  20,  1818.  Pension  No.  5,333.  Affirmed. 
No  fanuly.     (309) 

Dennis  Fernald,  aged  62  years,  of  Eliot,  July  4,  1820.  Private  in 
Capt  Tobias  Fernald's  Co.,  Col.  Edmund  Phiimey^s  Regt,  Mass.  line. 
Ongmal  declaration  made  Apr.  1,  1818.  Pension  No.  10,250.  Re- 
versed. Family :  Betsy,  wife,  aged  59 ;  Margery,  daughter,  aged  27 ; 
Hiram,  son,  aged  19 ;  Miriam,  daughter,  aged  16 ;  Samuel,  son,  aged 
11.     (310) 

Tobias  Fernald,  aged  63  years,  of  Ettery,  July  4,  1820.  Private  in 
Capt  Silas  Burb^ik's  Co.,  Col.  Brewer's  Regt,  Mass.  line.  Original 
dedaration  made  Apr.  13,  1818.  Pension  No.  8,502.  Affirmed.  No 
family.    (311) 

*  Nathaniel  Edwards  enliited  from  Wells,  and  was  livixiff  at  Parsonsfield  in  1886. 

^  Daniel  Eldridge  enlisted  from  Gorham,  and  d.  at  Buxton,  June  10, 1882.  Hit 
widow  Phebe  was  UTlng  at  Tamer  in  1836. 

"  John  Fairfield  enlisted  from  Arundel,  and  d.  at  Kennebunkport  June  10, 1834. 
His  widow  Hannah  was  liTing  there  in  1836. 

**  George  Fall  d.  at  Lebanon  Dec.  6,  1836.  He  was  the  son  of  Phillip  Fall,  who  was 
burned  to  death  in  his  house  in  Lebanon  Dec.  8, 1782  (Haaey's  Diary  for  1782). 

[To  be  continued] 


1911]        Proceedings  of  the  Jf,  E.  Hist.  Gen.  Society  83 


PROCEEDINGS  OF  THE  NEW  ENGLAND  HISTORIC 

GENEALOGICAL  SOCIETY 

By  John  Alb&bb,  Recording  Secretary 

Boston^  MassachuseUs,  4  May^  1910.  A  stated  meeting  of  the  Society  was 
held  at  Pilgrim  Hall,  U  Beacon  Street,  at  2.30  p.Mm  President  Baxter  presiding. 

The  minutes  of  the  April  meeting  were  read  and  approved. 

The  reports  of  the  Corresponding  Secretary,  Librarian,  Historian,  and  Coun- 
cil were  accepted. 

Fifteen  members  were  elected  by  ballot  to  resident  membership. 

Henry  ^  Chapman,  D.D.,  LL.D.,  Professor  of  English  Literature  and  Lan- 
guage, Bowdoin  College,  and  Vice-President  of  the  Maine  Historical  Society, 
read  a  paper  on  Joel  Barlow  and  hU  Columbiady  in  which  he  told  of  Barlow's 
interesting  career  as  a  patriot,  man  of  affiiirs,  diplomat,  and  man  of  letters,  and 
commented  on  the  fact  that  there  still  remains  against  Barlow  the  hostility  bom 
of  political  prejudices,  the  occasion  of  which  has  long  since  been  forgotten. 

A  vote  of  thanks  of  the  Society  was  extended  to  I^ofessor  Chapman  for  his 
learned  address,  and  for  his  careful  and  discriminating  delineation  of  one  who 
was  a  patriot  and  a  poet. 

The  meeting  then  dissolved,  after  which  refreshments  were  served. 

6  October.  A  stated  meeting  of  the  Society  was  held  at  Pilgrim  Hall,  14 
Beacon  Street,  Boston,  at  2.30  p.m.,  President  Baxter  presiding. 

The  minutes  of  the  May  meeting  were  read  and  approved. 

The  reports  of  the  Corresponding  Secretary,  Librarian,  Historian,  and  Coun- 
cil were  accepted. 

Twenty  members  were  elected  by  ballot  to  resident  membership. 

On  motion,  it  was 

Voted— lihAt  the  New  England  Historic  Oenealogical  Society  accepts  the  be- 
quest of  the  late  George  Sumner  Mann,  subject  to  the  conditions  imposed  in  his 
will,  and  the  Treasurer  of  this  Society  be  hereby  authorized  to  receipt  for  the 
said  legacy,  subject  to  the  said  restrictions. 

It  was  announced  that  the  City  Council  of  Boston  had  taken  action  relative 
to  marking  the  scions  of  the  Old  Elm  on  the  Common,  as  recommended  by  this 
Society. 

The  paper  of  the  afternoon  was  on  Early  American  Jewish  History^  by  Lee  M. 
Friedman,  LL.B.,  a  member  of  the  Suffolk  Bar,  in  which  he  presented  the  results 
of  his  study  of  the  history  of  a  people  that  are  frequently  styled  alien,  but  who, 
from  the  time  of  Columbus's  first  voyage,  have  been  interwoven  with  the  events 
of  the  American  continent.  He  mentioned  especially,  among  others,  Solomon 
Franko,  who  was  in  Boston  In  1649,  the  first  recorded  Jew  in  the  present  United 
States,  Judah  Monls,  for  forty  years  the  Instructor  In  Hebrew  at  Harvard  Col- 
lege, and  Haym  Salomon  of  Philadelphia,  the  ardent  patriot  and  substantial  sup- 
porter of  Jefferson,  Madison,  and  Munroe  in  the  dark  times  of  the  Revolution. 

Rev.  Anson  Titus  spoke  of  a  visit  to  the  grave  of  Monls  at  Northborough,  >f  ass., 
and  on  his  motion  a  vote  of  thanks  of  the  Society  was  extended  to  Mr.  Friedman 
for  his  paper,  so  interestingly  presented,  in  which  were  embodied  the  results 
of  extensive  and  accurate  research. 

Frank  B.  Sanborn  of  Concord  spoke  of  Samuel  Gk>rdon's  book  on  the  Excel- 
lency of  the  Jewish  Character  and  the  Chrlstlanlzatlon  of  Jerusalem,  which  was 
written  In  Boston  at  the  time  Franko  was  here.  It  was  attributed  for  years  to 
fiCilton,  but  Gordon's  authority  Is  now  proven. 

The  meeting  was  dissolved,  after  which  refreshments  were  served  and  an 
exhibit  of  noteworthy  genealogies  was  Inspected. 

2  November,  A  stated  meeting  of  the  Society  was  held  at  14  Beacon  Street, 
at  2.30  P.M.,  President  Baxter  presiding. 

The  records  of  the  October  meeting  were  read  and  approved.  The  reports 
of  the  Corresponding  Secretary,  Librarian,  Historian,  and  Council  were  ac- 
cepted. 

By  ballot  the  following  were  elected  members  of  the  Nominating  Committee : 
Joseph  Gardner  Bartlett,  Virginia  Hall,  Arthur  Greene  Loring,  Walter  Kendall 
Watkins,  and  Frank  Ernest  Woodward. 
TOL.  LXV.  7 


84  Notes  [Jan. 

Mr.  George  Francis  Dow,  Secretary  of  the  Essex  Institute,  Salem,  spoke  on 
Ten  English  Tovtns^  which  he  visited  recently,  and  whose  names  are  borne  by 
towns  in  Essex  County  in  Massachusetts.  The  address  was  replete  with  in- 
cident, description,  historical  fact,  and  anecdote. 

Archibald  M.  Howe  and  James  H.  Stark  spoke  of  visits  they  had  made  in 
England,  and  on  motion  of  Charles  Sidney  Ensign  a  vote  of  thanks  of  the 
Society  was  given  to  Mr.  Dow  for  his  account  of  his  journey  to  the  Old  English 
Towns,  for  which  his  enthusiastic  and  thorough  work  on  behalf  of  their  New 
England  namesakes  especially  prepared  him. 

The  meeting  then  dissolved,  after  which  refreshments  were  served,  and  the 
collection  of  all  the  volumes  of  Massachusetts  vital  records  thus  far  printed 
was  inspected. 


NOTES 

It  having  oome  to  the  attention  of  this  Society  that  certain 
genealogists  and  publishers  have  used  the  name  of  the  Society 
in  connection  with  their  own  enterprises,  the  Society  again  de- 
sires to  state  that  it  has  TS(0  genealogical  representatiyes  in  this 
country  or  in  England,  nor  is  it  in  any  way  connected  with  any 
publications  other  than  those  that  it  issues  over  its  own  name 
at  18  Somerset  Street,  Boston. 

The  Committee  on  English  Besearch  desires  to  state,  however, 
that  although  the  Society  has  no  oficial  representative  in  England 
the  Committee  is  employing  Miss  French  as  a  record  searcher  there 
along  special  lines  for  the  benefit  of  the  Bbgisteb. 

Kino,  Browke. — In  Fhillimore  and  Gumey*s  Buckinghamshire  Parish  Regis- 
ters, vol.  6,  pp.  10, 11,  occur  the  following  marriages  at  High  Wycombe : 
Daniel  King  &  Eliz.  Guy  4  Oct.  1624 

Chaddus  Browne  &  Eliz.  Sharparowe       11  Sept  1626 

It  was  surmised  by  Mr.  Henry  F.  Waters,  who  furnished  the  information  to 
Mr.  Bufus  King  for  his  '^  Pedigree  of  King  of  Lynn,  Mass.,"  that  Daniel  King, 
Sr.,'s  wife*s  family  name  was  Guy.  Her  first  name  was  known  to  be  Elizabeth. 
The  correctness  of  the  surmise  is  borne  out  by  the  marriage  mentioned  above, 
to  which  Mr.  Waters  has  called  attention.  High  Wycombe  is  not  far  from  Bea- 
consfield,  in  the  same  county,  of  which  place  Daniel  King,  Jr.,  was  in  May  1658, 
being  bound  for  New  England.     (Cf .  Register,  vol.  33,  pp.  376-6.) 

The  date  of  Chaddus  Browne*s  marriage,  as  above,  and  the  first  name  of  his 
wife,  are  right  for  Chad  Browne  of  Rhode  Island.  The  locality  seems  likely, 
judging  by  the  names  of  his  associates  as  shown  by  Sylvester  Baldwin's  nun- 
cupative will.  {Ex  inform.  William  P.  Greenlaw;  cf.  Chad  Browne  Memorial, 
pp.  7-8,  and  Waters*s  Genealogical  Gleanings,  vol.  1,  p.  708.) 

The  EDrroR. 

Brown.— The  following  returns  made  by  the  Registrar  General  of  Edin- 
burgh, 9  July  1880,  are  given  in  connection  with  the  article  ''  James  Brown  of 
Middletown,  Conn.,'*  begun  on  page  5  of  this  volume : 

City  of  Edhiburgh,  1672,  1678,  1674  and  1676 : 
1672    John  Brown  Merchant  &  Helen  Dalglelsh  a  son  named  Alexander 
1672    Thomas  Brown  Stationer  &  Marlon  Calderwood  a  son  named  William 

1675    a  son  named  John 

1672    George  Brown  Merchant  &  Barbara  Shaw  a  son  named  George 
1672  Sept.  16    James  Brown  Merchant  &  Isolett  Chancelor,  a  son  named  James. 
Witnesses  Archibald  Barnes,  Seth  Weaver,  John  Brown  Merchant,  James 
Arbuckle  Merchant,  Robert  Durie  Merchant,  &  John  Baillle  Writlar 
1675    A  son  named  William 

1672  John  Brown  Locksmith  &  Christian  Thomson  a  son  named  Alexander 

1673  John  Brown,  Brewar,  &  Allison  Forrest,  a  son  named  John 

1673  February  18  Thomas  Brown  Merchant,  &  Margaret  Wallace,  a  son  named 
James.  Witnesses,  James  Brown  Merchant,  James  McCUne  Merchant, 
John  Sympson,  Alexander  McAlexander,  &  John  Wallace  Cordiner. 


1911] 


Notea  85 


1673  John  Brown  Mason,  &  Jean  Pinkertown,  a  son  named  John. 

1678    Robert  Brown,  Stationer  &  Margaret  Dondas  a  son  named  William 

1675    John  Brown  Wrltler  &  Janet  Meoll  a  son  Georj^e 

1675    Andrew  Brown  Cordlner  &  Margaret  Little  a  son  named  Andrew 

1675    Edward  Brown  &  Nlcolo  Samson  a  son  named  David 

1675    Thomas  Brown  &  Eupham  Waddel,  a  son  Thomas 

1675    James  Brown,  Workman,  &  Agnes  Falrbaim,  a  son  John 

1675  John  Brown  Merchant,  &  Bessie  Bum  a  son  George 
Parish  of  St.  Cnthbert  Edinburgh 

1678    No  entry 

1674  Nov.  27    John  Brown  of  Georglemllne  &  Oawford,  a  daughter 

named  Agnes.    Witnesses :  Sir  John  Nicholson,  of  that  ilk,  Sir  Patrick 
Nislet  of  Dean,  Captain  James  Brown,  &  David  Pringle 

1676  No  entry.  Edwin  A.  Hnx. 
Wcahington^  D.  C. 

Lkvkrett.— (Cf .  Rbgistkr,  vol.  86,  pp.  273-^,  846-56.)  The  theory  that  the 
address  on  the  letter  of  King  Charles  to  Gov.  Leverett,  which  led  to  the  assump- 
tion that  Leverett  may  have  been  knighted,  was  due  to  a  clerical  error,  is  borne 
out  by  the  following  fact. 

The  letter  in  question  was  granted  on  petition  of  John  Wampus  alias  White,  who 
was  in  prison  in  London  for  debt.  In  this  petition  Wampus  prays  for  a  letter  to 
**  Sir  John  Leverett."  (Colonial  Entry  Book,  vol.  93,  p.  150 ;  Papers,  vol.  37,  p. 
49.)  Doubtless  the  scrivener  who  wrote  the  petition  accepted  it  as  a  matter  of 
oourse  that  so  prominent  a  man  had  some  title,  and  gave  him  that  of  Sir.  The 
error  was  passed  along  by  the  clerks  in  the  government,  who  then  as  now  would 
not  be  apt  to  verify  a  title  so  common  as  that  of  Sir ;  hence  the  address  '^  S'  John 
Leverltt,  Knt."  As  to  the  reading  of  the  date  of  receipt  of  the  letter,  Savage 
was  probably  correct  in  making  it  out  2  June  1677.  From  a  court  paper  in 
Suffolk  files  (1642)  it  appears  that  Wampus  brought  over  the  letter  himself,  and 
arrived  In  the  "spring  of  1677,"  later  more  closely  fixed  by  "four  months 
since,"  the  date  of  the  entry  being  October.  It  is  also  an  interesting  fact  that 
Robert  Taft  of  Mount  Hope  was  one  of  the  men  who  became  associated  with 
Pratt  and  Blake  in  the  attempt  to  establish  their  claim  to  lands  under  a  grant 
from  Wampus,  which  finally  culminated  in  the  incorporation  of  Sutton.  It  was 
at  an  Indian  court  held  at  Coowate  at  the  lower  falls  of  Charles  Blver,  In  1677, 
that  Wampus's  claims  to  possess  land  In  severalty  were  repudiated  by  the  Indians. 
This  is  one  of  the  localities  where  the  Christian  Indians  were  allowed  to  settle 
at  the  end  of  the  war,  whilst  hostilities  were  still  being  carried  on,  and  was 
eridently  an  ancient  village  site,  as  during  the  past  few  years  my  son  has  quite 
thoroughly  searched  this  locality  and  unearthed  a  number  of  stone  Implements, 
chips,  and  pottery,  as  have  others  In  former  years.  The  site  of  the  village  would 
seem  to  be  in  the  little  dell  stUl  partly  existing  in  the  ravine  just  north  of  Glen 
Bead  on  the  Wellesley  side  of  the  river  at  Newton  Lower  Falls,  and  between  the 
Metropolitan  Park  reservation  and  Glen  Boad.  The  brook  rising  at  Indian 
Spring,  and  that  from  the  Hundreds,  enter  the  river  near  this  spot. 

Wellesley  Farms^  Mass.  Eben  Putnam. 


Spinney,  Randall,  Nobman. — Pope's  Maine  and  New  Hampshire  Pioneers,  if 
pabUshed^at  the  time,  would  have  subjected  the  author  to  an  action  for  libel,  for 
he  says  that  the  unfortunate  young  woman,  Margery  Randall,  was  found  guilty, 
because  she  was  unable  to  prove  her  marriage  to  William  Norman,  whereas  a 
few  pages  further  along  the  records  show  Norman's  confession  of  having  grlev* 
ously  wronged  her  by  marrying  her  without  having  been  divorced  from  his  wife 
In  England ;  whereupon  Margerjr's  marriage  was  annulled,  with  alimony,  and  he 
was  banished  the  province  under  pain  of  death.  Thomas  Spinney  was  men- 
tioned In  these  proceedings,  and  this  was  doubtless  the  Margery  that  became  his 
wife.  It  is  commonly  stated  that  Mary,  wife  of  John  Femald,  was  daughter  of 
Thomas  Spinney,  but  I  surmise  that  she  was  daughter  of  William  and  Margery 
Norman  by  this  bigamous  marriage.  Norman  was  prosecuted  for  this  double 
marriage,  in  March  1650-1,  and  the  History  of  Kittery  says  that  John  and  Mary 
were  married  before  1669.    Thomas  Sphmey  does  not  mention  Mary  in  his  will, 


86  ITotes  [Jan. 

althoagh  it  was  witnessed  by  a  Mary  Fenudd ;  bat  he  had  previoasly  conveyed 
to  John  Fernald  a  piece  of  land  by  a  peculiarly  worded  deed.  Whether  the  origi- 
nal deed  is  in  existence  I  know  not,  but  I  have  closely  examined  the  original  reconl. 
Entries  with  comma  and  ampersand  are  common,  as  for  instance,  ^'  Thomas  Spin- 
ney, &  Margery  his  wife,"  who  are  the  grantors ;  bat  there  is  no  ampersand  in  de- 
fining Mary's  parentage.  The  entry  rcAds :  ^^  John  Fernald,  of  the  same  town, 
shoemaker,  who  married  Mary  the  daughter  of  the  said  Spinney,  his  said  wife." 
This  is  the  ancient  possessive  case  and  means  Mary  the  daughter  of  said  Spin- 
ney's said  wife.  Of  coarse  all  the  facts  must  have  been  weU  known  in  Kittery 
at  the  time  this  deed  was  drawn  and  recorded.  Many  worthy  and  some  very 
prominent  people  come  from  John  and  Mary,  and  it  looks  as  though  we  must 
acknowledge  our  descent  from  an  ill-regulated  and  cruel,  though  apparently  re- 
pentant, man  and  his  unfortunate  but  blameless  mate.  On  the  other  hand  It 
should  be  said  that  later  on  in  the  deed  the  language  is  **■  their  said  daughter,** 
and  that  after  John  Femald's  death  Thomas  Spinney  stood  as  the  grandfather 
of  his  minor  children.  The  language  of  the  deed,  however,  appears  to  be  un- 
mistakable, as  also  that  Mary  was  not  Spinney,  except  aa  Thomas  was  a  good 
father  to  her.  Chables  Thornton  Libbt. 

ForUand,  Me. 

HuMFRET. — In  a  study  of  the  life  of  John  Humfrey,  one  of  the  founders  of 
the  Massachusetts  Bay  Colony,  I  have  been  led  to  the  conclusion  that  he  was 
the  John  Humfrey  who  signed  the  pedigree  in  Harleian  MS.  1166,  fo.  9\  as  pub- 
lished in  the  Visitation  of  Dorset,  1628,  p.  57.  He  is  recorded  there  as  son  and 
heir  of  ''  Michael  Humfrey  of  Chaldon  in  com.  Dorset,"  and  aged  26  years  In 
1628,  with  wife  Elizaljeth,  daughter  of  '*  Herbert  Felham  of  Compton  in  com. 
Dorset,"  and  John  Humfrey,  son  and  heir,  aged  one  year. 

On  page  105  of  the  History  of  the  Ancient  and  Honorable  Artillery  Company  is 
the  statement  that  John  Humfrey's  eldest  son  John  joined  the  company  in  1641, 
which  would  make  him  about  19  or  20  at  that  time. 

But  the  best  evidence  of  identity  is  a  comparison  of  the  pedigree  signature 
with  the  signature  of  John  Humfrey  in  his  letter  to  his  brother-in-law,  Isaac 
Johnson,  in  1680,  as  shown  in  4  Mass.  Historical  Society  Collections,  vol.  6, 
pi.  1.*  Though  written  seven  years  apart,  and  the  signature  attached  to  the 
pedigree  a  formal  one,  while  the  other  was  a  careless  one  closing  a  familiar  let- 
ter to  his  brother-in-law,  I  believe  any  expert  in  hand  writing  would  pronounce 
them  belonging  to  the  same  hand. 

It  would  be  interesting  to  obtabi,  if  possible,  the  will  of  Michael  Humfrey. 
He  is  mentioned  in  the  list  of  adventurers  at  Cape  Ann  by  John  White  of  Dor- 
chester in  1684,  but  among  those  ^'all  sithence  deceased"  (Rboister,  vol.  61, 
p.  279).  Further  along  in  the  list  we  find  '^  John  Humfrey,  gent.,  living  in  New 
England." 

I  thhik  investigation  will  prove  that  Michael  Humfrey  of  Windsor,  Conn.,  was 
a  grandson  of  the  Michael  of  the  Dorset  pedigree  and  nephew  of  John  Humfrey 
of  the  Massachusetts  Bay  Colony. 

*  The  arms  in  the  seal  following  the  si^^ture  appear  to  be  the  same  as  those  accom- 
panying the  Hamfrey  pedigree  in  the  Visitation  or  Dorset,  p.  57»  vis.  **  Gules,  a  cross- 
croslet  Dotonn6  argent,  charged  on  each  end  with  three  escallops  sable,"  and  marked 
**  Respited  for  proof  of  his  i^ht  to  this  coate.**~£DiToa. 


From  Visitation  of  Dorset,  1628. 
From  4  Mats.  Hist.  Soc.  Coll.  vi. 


■■•/^ 


1911] 


Jfotes  87 


If  the  foregoing  descent  be  correct,  it  is  evident  that  the  Lady  Sasan,  sister 
of  the  Earl  of  Lincoln,  was  his  second  wife  and  not  the  mother  of  John  the 
eidest  son.  It  is  also  probable  that  he  was  a  brother-in-law  of  Herbert  Pelham, 
another  of  the  founders  of  the  Massachusetts  Bay  Colony. 

Geneva^  lU,  H.  B.  Alexander. 

Mjlxob  of  East  GREENWiCH.^The  expression  in  early  charters  and  grants  in 
New  England,  in  substance,  that  the  land  was  to  be  held  in  full  and  common 
socage  as  of  the  King's  Manor  of  East  Greenwich  in  the  County  of  Kent,  has 
troubled  many  people  and  has  given  rise  to  various  explanations,  many  of  them 
fanciful.  The  same  expression  was  used  in  the  grant  by  James  I  in  1608  to  cer- 
tain Benchers  of  the  Inner  Temple  and  Middle  Temple  of  the  ground  and  build- 
ings occupied  by  them.  What  may  be  considered  an  authoritative  explanation 
of  the  phrase  is  given  by  a  Bencher  of  the  Middle  Temple,  Arthur  Robert 
Ingpen,  K.  C,  In  a  note  to  page  25  of  a  recent  edition  of  ^^  Master  Worsley's 
Book,*'  a  history  of  the  Middle  Temple,  a  copy  of  which  follows : 

*'  The  Manor  of  East  Greenwich  belonged  formerly  to  the  priory  and  convent 
of  Shene,  and  was  granted  by  the  Prior  to  the  King,  23  Hen.  VIII,  to  be  annexed 
to  the  patrimony  of  the  Crown  (Hasted's  '  Hist,  of  Kent,*  1778).  Prior  to  abo- 
lition of  Feudal  tenure  by  12  Car.  II,  c.  24,  if  the  king  granted  lands  without 
reserving  any  particular  service  or  tenure  the  patentee  would  hold  of  him  In  caplte 
by  knights-service.  The  king  was  empowered  by  statute  35  Hen.  VIII,  c.  14,  as 
to  the  lesser  monasteries,  and  by  statute  37  Hen.  VIII,  c.  20,  as  to  all  manors 
and  land  not  exceeding  40s.  per  ann.  in  value,  and  by  whatever  title  acquired,  to 
grant  the  same  to  be  holden  of  the  king,  either  by  knights-service  in  caplte,  or 
by  fealty  in  socage  or  burgage  and  not  in  caplte.  Subsequently  by  statute  1 
Edw.  VI,  c.  4,  It  was  declared  that  all  estates,  without  any  limit  as  to  value, 
holden  of  the  king  his  heirs  and  successors  by  knights-service,  socage  or  other- 
wise as  of  any  of  his  or  their  Dukedoms,  Earldoms,  Baronies,  Castles,  or  Manors 
which  came  to  the  Crown  by  means  of  any  dissolution,  surrender,  attainder,  con- 
viction, or  outlawry  should  not  be  taken  to  be  holden  in  caplte  or  as  tenure  In  ca- 
plte. Thenceforth  Crown  grants  by  Letters  Patent,  and  even  statutory  grants  of 
Crown  lands  (see  27  Ellz.,  c.  27),  are  frequently  found  to  be  In  form  *  Tenendum 
de  nobis  et  heredibus  nostris  in  libera  et  conmiune  soclag  fldellbat  tantum  ut  de 
manerlo  nostris  de  East  Greenwich  in  Com.  KantisB.*  The  tenendum  ^  as  of  our 
Manor  of  East  Greenwich  in  free  and  common  socage  by  fealty  only  *  was  a  fiction 
intended  to  create  an  estate  within  the  meaning  of  the  statute  I  Edw.  VI,  c.  4, 
and  to  express  that  the  grantee  held  free  of  all  services  except  fealty,  which  is 
an  essential  Incident  to  every  tenure  and  cannot  be  released.  This  was  also  for- 
merly a  common  form  in  the  charters  to  the  old  English  Colonies  in  America. 
An  amusing  speech  was  made  by  Sir  James  Marriott  In  addressing  the  House  of 
Commons  on  the  question  of  American  taxation.  He  declared  *•  that  It  appeared 
to  him  that  the  matter  had  been  mistaken  through  the  whole  argument.  It  had 
been  contended  tliat  America  should  not  be  taxed,  because  she  was  not  repre- 
sented. But  the  assertion  was  untrue,  seeing  that  when  we  took  possession  of 
America,  we  did  so  as  part  and  parcel  of  the  Manor  of  East  Greenwich  in  the 
County  of  Kent*  (Polsln's  *  Law  and  Lawyers,'  1868,  p.  177).  The  correspond- 
ing stock  manor  of  the  Duchy  of  Lancaster  was  the  Manor  of  Enfield  In  the 
County  of  Mld^esex.  The  Manor  of  the  Temple,  although  originally  of  the  Honor 
of  Leicester  and  Duchy  of  Lancaster,  ceased  to  be  connected  with  the  Duchy  on 
the  vesting  In  the  crown  by  B2  Hen.  VTII,  c.  24."  James  W.  Hawks. 

New  York,  N,  T. 

English  Ancestry  of  President  Fillmore. — The  ancestry  of  President 
Millard  Fillmore  was  Investigated  In  1857  by  Dr.  Ashbel  Woodward  of  Frank- 
lin, Conn.,  who  printed  a  genealogy  of  the  family  In  the  Register  In  April  of 
that  year.  He  deduced  the  President's  descent  from  one  John  FUlmore,  mari- 
ner, who  married,  in  1701,  Abigail  Tllton,  and  died  at  sea  before  1711.  The  Eng- 
lish origin  of  this  John  Fillmore,  mariner,  has  never  been  definitely  ascertained. 
Dr.  Woodward  stated  that  his  researches  made  It  quite  probable.  If  the  evidence 
is  not  quite  conclusive,  that  John  Fillmore,  or  more  likely  his  ancestors  (origi- 
nally from  EngUnd),  emigrated  first  to  Nova  Scotia,  and  that  subsequently  John 


88  Notes  [Jan. 

settled  in  the  colony  of  Massachnsetts.  Unfortunately  Dr.  Woodward  did  not  say 
on  wliat  evidence  this  theory  was  based,  but  from  the  way  in  which  he  refers  to 
the  very  eminent  family  of  Filmer  of  Kent,  now  represented  by  Sir  Robert  Marcos 
Filmer,  Bart.,  itwonld  appear  that  he  thought  tliat  the  American  Fillmores  came 
from  that  stock ;  but  it  is  unlikely  that  this  is  anything  more  than  a  guess  on  the 
part  of  Dr.  Woodward.  That  Filmer  and  Filmore,  or  Fillmore,  are  inter- 
changeable forms  of  the  same  name  is  well  known.  In  a  biographical  notice  of 
President  Fillmore  the  IlluBtrated  London  News  claimed  a  Devonshire  origin  for 
his  family  on  probably  no  better  evidence  than  Dr.  Woodward  possessed.  Possi- 
bly this  origin  may  have  been  suggested  by  or  through  Lewis  Filmore,  a  Jour- 
nalist engaged  at  one  time  on  the  London  Times^  whose  ancestors  held  a  respect- 
able position  at  Lympstone  in  Devonshire.  What  adds  to  tills  probability  is  that 
there  is  record  of  a  John  FUmore  sailing  from  the  adjoining  port  of  Topsham 
in  the  early  eighteenth  century.  He  may  be  identical  with  the  mariner  John 
Fillmore,  but  tiiere  Is  nothing  to  show  It,  and  so  far  the  English  origin  remains 
unknown. 

We  have  two  groups  of  the  name.  The  Filmers,  sometimes  Filmore  and  es- 
pecially Finimore,  settled  In  Kent  In  the  14th  century,  and  the  FUmores  of  Devon 
settled  there  at  least  as  early  as  the  16th  century.  Hitherto  I  have  been  Inclined 
to  favor  a  Devonshire  origin  for  the  President*s  family,  but  an  entry  which  I 
have  just  come  across,  whilst  editing  the  second  volume  (soon  to  be  issued)  of 
my  Kent  Parish  Register  series^  inclines  me  to  think  that  after  all  the  President 
may  come  from  the  Kentish  family.  The  entry  In  question  is :  Comfort  Filmer 
and  Mary  Crane,  married  by  license  at  Willesborough,  Kent,  5  July  1784. 

The  significance  of  this  entry  lies  In  the  fact  that  Nathaniel  Fillmore,  the 
President's  grandfather,  had  an  uncle  named  Comfort  Fillmore,  born  1742,  died 
1814 ;  the  latter  also  having  a  son  Comfort  Day  Fillmore,  bom  In  1792.  It  will 
be  seen  that  the  American  Comfort  Fillmore  was  contemporary  with  but  proba- 
bly somewhat  senior  to  the  English  Comfort  Filmer.  The  adoption  of  so  un- 
usual a  Christian  name  Is  surely  more  than  a  mere  coincidence. 

Up  to  the  present  time  I. have  thought  that  this  Christian  name  of  the  Presi- 
dent's great  unde  belonged  to  that  class  of  personal  names  derived  from  moral 
qualities,  such  as  Faith,  Hope,  Charity,  but  the  coincidence  of  the  use  of  "  Com- 
fort "  as  a  Christian  name  by  an  English  family  of  Filmer  and  an  American  Fill- 
more, almost  contemporaneously,  has  led  me  to  luquire  if  it  may  not  be  due  to 
a  desire  to  perpetuate  the  memory  of  some  family  bearing  the  name  of  Comfort. 
Though  It  seems  rare,  I  find  that  such  a  surname  exists.  It  Is  first  alluded  to 
by  Lower,  who  suggests  that  It  Is  a  contracted  form  of  the  place  name  Comer- 
ford,  but  it  is  not  even  mentioned  by  either  Guppy  or  Bardsley.  However,  we 
find  a  few  references  to  the  name  in  the  calendars  to  the  wills  In  the  Preroga- 
tive Court  of  Canterbury,  which  have  been  printed  by  the  British  Becord  Society, 
Thus  we  have : 

Ambrose  Comforte,  Battle,  Sussex  1661 

Blchard  Comferett,  Newport  Pond,  Essex 

and  Bishop's  Stortford,  Hertfordshire        1688 
Elizabeth  widow  of  Thomas  Comfort  of 

Keyston,  Huntingdonshire  1626 

Thomas  Comforte,  jun.,  smith  of  Keldore 

Huntingdonshire  1627 

Hlchard  Comfort  alias  Comport,  yeoman, 

of  Whltechapel,  Middlesex  1628 

Thomas  Comforte,  yeoman,  of  Ashe  Kent       1628 

It  Is  evident  that  the  Comforts  belong  to  the  southeast  of  England,  and  it  is 
obviously  possible  that  In  the  last  named  Thomas  Comfort  of  Ashe  we  may  have 
an  ancestor  of  Comfort  Filmer  who  married  at  Willesborough  In  1784,  and  pos- 
sibly, too,  of  Comfort  Fillmore  who  married  in  America  In  1763.  It  must  be 
borne  in  mind  that  In  Kent  there  are  two  villages  named  Ashe,  one  In  the  west- 
em  part  of  that  county  a  few  miles  from  London,  and  the  other  In  the  north- 
eastern part  near  the  Isle  of  Thanet,  about  twenty  miles  from  Willesborough. 

Though  obviously  we  have  here  nothing  more  than  a  possible  clue  to  President 
Fillmore's  English  ancestry,  these  brief  notes  well  Illustrate  the  Importance  of 
having  the  leading  English  records  in  print.  When  more  Kentish  parish  reg- 
isters have  been  transcribed  and  printed,  and  when  the  British  Record  Society 
continues  the  issue  of  Its  calendars  of  P.  C.  C.  wUls,  It  will  be  easier  to  trace 


1911]  Notes  89 

oat  the  Comforts  and  the  FOmers,  or  Filmores,  and  in  showing  the  connection 
of  the  two  families  we  may  yet  light  upon  the  English  origin  of  President  Mil- 
lard Fillmore.  W.  P.  W.  Phiujmore. 
London^  Eng, 


Historical  Intbluoence 

HiSTOHY  OF  Haverhill,  N.  H.— Mr.  William  Frederick  Whitcher,  A.M.,  Ph.D., 
of  Woodsville,  N.  H.,  is  compiling  a  genealogical  history  of  Haverhill,  N.  H. 


Kklso. — Mr.  Kelso,  care  Monahan  Septic  Co.,  Market  and  Madison 

Streets,  Chicago,  HI.,  has  nearly  completed  a  genealogy  of  the  Kelso  family, 
which  he  intends  to  publish  soon. 


Wright.— Mrs.  Gertrude  J.  Ketcham,  1673  Jackson  Street,  Denver,  Colo.,  is 
about  to  publish  the  Genealogy  of  Samuel  Wright  of  Lenox,  Mass.,  Including 
his  English  ancestry. 

MoNNET.— The  Monnet  Family  Genealogy,  by  Mr.  Orra  E.  Monnette,  1018 
Wright  and  Callender  Building,  Los  Angeles,  Cal.,  is  in  the  hands  of  the  printer, 
and  the  author  hopes  to  liave  the  volume  ready  for  delivery  early  in  1911. 
For  particulars  address  the  author,  as  above. 

Baknino. — Mr.  Pierson  W.  Banning,  care  of  Banning  &  Banning,  Chicago, 
ni.,  is  at  work  on  a  genealogy  of  the  Banning  family,  and  is  collecting  materials 
relating  to  the  following  allied  names :  AUein,  Alsop,  Bateman,  Button,  Ham- 
mer, Harman,  Hubbell,  Kelsy,  Lindsley,  McCorkle,  McKnight,  Mitchell,  Pierson, 
Post,  and  Wheelwright. 

Kent  Register  Series.— To  those  interested  in  the  appearance  of  this  series 
the  announcement  by  Mr.  W.  P.  W.  Phillimore,  in  a  letter  to  the  Editor,  that 
the  volumes  are  he\ng  issued  at  a  loss,  will  be  received  with  regret.  It  is  hoped 
that  this  statement  wfU  induce  enough  additional  subscriptions  to  the  series  to 
cover  the  cost  of  production. 

Southampton  Pilgrim  Memorial. — It  is  proposed  to  commemorate  the  ap- 
proaching tercentenary  of  the  sailing  of  the  Mayjlower  from  Southampton  by 
the  erection  of  a  memorial  to  the  Pilgrim  fathers  near  the  site  of  embarkation 
in  1620.  A  design  for  the  monument  has  been  prepared  and  the  plans  accepted. 
Towards  the  expense  a  sum  of  over  £260  has  been  contributed.  Donations  may 
be  sent  to  Mr.  H.  A.  Cushing,  Secretary  of  t^e  New  England  Society,  48  Cedar 
Street,  New  York. 


Genealogies  in  Preparation. — Persons  of  the  several  names  are  advised  to 
furnish  the  compilers  of  these  genealogies  with  records  of  their  own  families 
and  other  information  which  they  think  may  be  useful.  We  would  suggest  that 
all  facts  of  interest  illustrating  family  history  or  character  be  communicated, 
especially  service  under  the  U.  S.  Government,  the  holding  of  other  offices,  grad- 
uation from  college  or  professional  schools,  occupation,  with  places  and  dates 
of  birth,  marriage,  residence,  and  death.  All  names  should  be  given  in  full  if 
possible.    No  initials  should  be  used  when  the  full  name  is  known. 

JBodtMZ?.— Henry,  who  died  at  Lawrence,  Mass.,  1  June  1745,  by  Albert  Edward 

Bodwell,  27  School  Street,  Boston,  Mass. 
Bond. — Joseph,  who  died  in  North  Carolina,  about  1765-S,  by  Samuel  B.  Gar- 

reU,  d04i  South  Walnut  Street,  Muncie,  lud. 
Carleton. — Edward,  who  returned  to  England  and  died  there,  by  Charles  Field 

Haseltine,  1822  Chestnut  Street,  Philadelphia,  Pa. 
C%adto(cl:.— John,  who  died  at  Bradford,  Mass.,  6  Sept.  1707,  by  Charles  Field 

Haseltine,  1822  Chestnut  Street,  Philadelphia,  Pa. 


90  Booh  Notices  [Jan. 

Chevalier. -^YitTTQ^  who  died  at  Fhiladolphia,  bj  Charles  Field  Haseltine,  1822 

Chestnut  Street,  Philadelphia,  Pa. 
OandaH.— John,  who  died  at  Newport,  R.  I.,  about  1676-6,  by  Elwin  Gerry 

Davis,  Lock  Box  258,  Centerdale,  B.  I. 
JDaj/.— John  of  Ipswich,  Mass.,  by  Charles  Field  Haseltine,  1822  Chestnut 

Street,  Philadelphia,  Pa. 
Oage.^SoYm^  who  died  at  Rowley,  Mass.,  24  Mar.  1728,  by  Charles  Field  Hasel- 
tine, 1822  Chestnut  Street,  Philadelphia,  Pa. 
Or«enwoo</.— Thomas,  who  died  at  Newton,  Mass.,  8  Sept.  1698,  by  Frederick 

Greenwood,  East  Templeton,  Mass. 
Haseltine. —ISLoh&ri^  who  died  at  Bradford,  Mass.,  27  Aug.  1674,  and  John,  who 

died  at  Haverhill,  Mass.,  28  Dec.  1690,  by  Charles  Field  Haseltine,  1822  Chestnut 

Street,  Philadelphia,  Pa. 
Xormnj^.— John,  who  died  at  Dover,  N.  H.,  7  July  1668,  and  William,  who 

died,  probably  in  Maine,  before  1691,  by  Mrs.  Mary  Lovering  Holman,  10  Wales 

Street,  Dorchester,  Mass. 
Xtim.—John,  of  Southampton,  L.  I.,  who  died  in  1651,  by  Edward  H.  Lum, 

Chatham,  N.  J. 
JViSto&oZd.— Michael,  who  died  in  Burlington  Co.,  N.  J.,  in  1692,  by  Ellas  Boudhiot 

Stockton,  178  Valley  Road,  West  Orange,  N.  J. 
P6ar«on.— John,  who  died  at  Rowley,  Mass.,  22  Dec.  1698,  by  John  M.  Pearson, 

713  Union  Street,  Schenectady,  N.  Y. 
Bugg.-—Zo\m.,  who  died  at  Lancaster,  Mass.  (will  9  Dec.  1696),  by  Mrs.  Ellen 

R.  Rugg,  84  Grove  Street,  Leominster,  Mass. 
TToodman.— Edward,  who  died  at  Newbury,  Mass.,  about  1698<-4,  by  E.  Frank 

Woodman,  Jr.,  Carlinville,  111. 


BOOK  NOTICES* 


[Thb  editor  re^aettt  persons  sending  books  for  notice  to  state*  for  the  mforniAtion 
of  readers,  the  price  of  each  book,  with  the  Amount  to  be  added  for  postage  when  sent 
by  mall.  For  the  January  issae.  books  should  be  received  by  Nov.  1 ;  for  Aprils  by 
Feb.  1 ;  for  Juty^  by  May  1 ;  and  fbr  October,  by  July  1.] 

A  history  of  the  descendants  of  Gamaliel  Beaman  and  Sarah  Clark  of  Dorchester 
and  Lancaster,  Mass.^  by  Emily  BEABiAN  Wooden,  A.  M.  1909.  6^  pp.  209, 
lllus. 

This  book  is  the  fruit  of  years  of  research  to  obtain  names  and  dates  and  to 
trace  lost  lines ;  it  contains  valuable  data,  including  parentage  and  dates  of  birth 
and  death  of  those  who  married  into  the  Beaman  family,  and  brings  the  de- 
scendants of  Gamaliel  down  to  1909.  It  Is  provided  with  an  index.  The  rev- 
olutionary records  of  all  Massachusetts  soldiers  bearing  this  name  are  given. 
The  book  concludes  with  the  account  of  the  captivity  of  Mrs.  Bowlandsbn  of 
Lancaster,  Mass.,  1675.  Gkunaliel  Beaman  settled  In  Dorchester  in  1659,  went 
to  Lancaster,  was  driven  away  by  Indians,  but  returned  in  1680.  The  "  Beaman 
oak/*  which  he  planted  on  his  home  lot,  is  shown  in  the  frontispiece.  English 
records  have  been  consulted  to  find  the  home  of  the  family  in  England. 

Descendants  of  Nicholas  Cady  of  Watertown^  Mass.,  1645-1910,  by  Orrin  Peer 

Allen.    Press  of  C.  B.  Fiske  &  Co.,  Palmer,  Mass.,  1910.    S®  cloth,  pp.  546, 

lllus.    Price  $5 ;  for  sale  by  the  author,  21  Church  Street,  Palmer,  Biass. 

Mr.  Allen's  work  began  twenty  years  ago  by  personal  research  in  the  records 

of  Massachusetts  and  eastern  Connecticut,  supplemented  by  correspondence 

with  relatives.    Nicholas  Cady  of  Watertown  took  the  oath  of  fidelity  in  1652. 

His  wife  was  Judith  Knapp,  daughter  of  William.    They  went  to  Groton  about 

166H ,  and  their  sons  and  grandsons  removed  to  Connecticut.  The  book  Is  arranged 

*  All  the  unsigned  reviews  are  written  by  Miss  Hblsh  Tildbn  Wild  of  Medford. 


1911] 


Booh  JNbtices  91 


■ocordtng  to  the  plan  adopted  by  the  Rroibtbr.  All  dates  prior  to  1742  con- 
form to  the  old  style  then  in  use.  The  descendants  of  the  daughters  of  the 
Cady  line  are  gi^en  as  far  as  their  grandchildren,  and  the  place  and  date  of  birth 
of  persons  marrying  into  the  Cady  family  are  given,  if  possible,  and  often  an 
ontline  of  ancestry  and  personal  history.  Among  the  portraits  is  one  of  Eliz- 
abeth Cady  Stanton.  In  the  appendix  is  a  list  of  soldiers  of  the  Bevolntion 
bearing  the  Cady  name. 

Ck>lcord  Genealogy.  De»cendant$  of  Edward  Colcord  of  New  Hampshire,  1630 
to  1908,  by  DoANE  Blood  Colcord,  B.S.,  M.D.,  late  Prof,  of  Chemistry, 
Kansas  Medical  College,  Creswell,  Ore.  Published  by  Mahlon  J.  Colcord, 
Condersport,  Pa.  1908.  Press  of  Potter  County  Journal,  Coudersport,  Pa. 
8»  pp.  134-43,  illus. 

This  book,  the  author  states.  Is  to  prove  that  the  American  Colcords  are  de- 
scendants of  Samuel  Colcord  of  Kingston,  N.  H.,  and  his  father  Bdward  Colcord 
or  Colcott  who  came  to  New  England,  1630-1,  from  co.  Hants,  England.  Only 
families  bearing  the  Colcord  name  are  included  in  the  body  of  the  book,  but  lists 
of  descendants  bearing  other  names  are  given  in  the  appendix.  There  is  a  list 
of  soldiers  of  the  Revolution  from  whom  descendants  of  Samuel  Colcord  may 
claim  descent,  and  a  Civil  War  army  roll.  The  volume  is  provided  with  a  chart 
showing  lines  of  descent,  and  abounds  with  family  portraits  and  short  autobi- 
ographies. There  are  two  indexes,  one  of  the  Colcord  given  names  and  another 
of  names  other  than  Colcord. 

WUliam  Coaldwelh  Caldwell  or  ColdwelU  of  England,  Ma$$achu$eU8,  Conneeti- 
eut^  and  Nova  Scotia.    Historical  sketch  of  the  family  and  name  and  record  of 
his  deseendanU,  by  Charles  T.  Caldwell,  M.D.    Washington,  D.  C.    1910. 
Press  of  Judd  and  Detweiler,  Inc.,  Washington,  D.  C.    S®  pp.  83. 
The  text  of  this  book  is  an  address  delivered  at  the  dedication  of  a  monument 
In  Wolfville,  N.  S.,  to  William  Coaldwell  and  Jane  Jordan,  his  wife,  who  emi- 
grated to  Acadia  after  the  English  took  possession.     The  story  of  these  adven- 
turous pioneers  is  well  told  and  very  interesting.     The  name  Cauldwell  was  ap- 
plied to  the  family  In  Scotland,  Coldwell  in  England,  and  Colwell  in  Ireland.    In 
this  country  and  Nova  Scotia  the  name  has  been  also  written  Caldwell.    The 
The  author  has  compiled  the  genealogical  matter  with  great  care,  insisting  upon 
dates,  phices  and  names  in  full,  and  incorporating  many  biographical  notes. 
He  has  made  no  attempt  to  include  descendants  not  bearing  the  family  name, 
and  states  that  he  has  been  unable  to  locate  some  branches.    He  begs  those  who 
can  give  additional  information  to  make  themselves  known  to  him.    The  book 
is  provided  with  a  good  index. 

Copdand  Gleanings,  1661-1905,  compiled  by  Leland  Stanford  Copbland, 
Hiddletown  Springs,  Vermont.  The  Tourist  Print,  Southern  Pines,  19 10.  16« 
pp.  14. 

A  branch  of  the  Copeland  family  which  removed  to  Middleton,  Vt.,  and  thence 
to  Russell,  Kan.,  Is  recorded  in  this  little  publication.  The  line  is  as  follows. 
Lawrence,  Benjamin  (of  Braintree,  Mass.),  Moses  of  Mansfield,  Mass.,  Moses 
of  Middleton,  Edwin  of  Middleton  Springs,  Vt.,  and  Charles  Paul  of  Russell, 
Kan.  In  addition  to  sketches  of  the  lives  of  these  men,  short  notices  are  given 
of  the  families  of  their  wives.  The  compiler  is  the  son  of  Charles  Paul  Cope- 
land. 

Beunions  of  the  Dwell  family,  arranged  by  Harold  Clarke  Durell,  A.B.,  from 
the  books  of  the  secretary,  Walter  6.  Durell,  of  Strong,  Maine.    Cambridge, 
Mass.,  1910.    8o  pp.  16. 
This  gives  the  names  of  those  present  at  the  reunions,  date  and  place  of 

meeting,  etc,  together  with  names  of  officers  elected. 

Outline  sketches  of  the  descendants  of  NatJianiel  Durell  of  Kingjleld,  Maine^ 
compiled  by  Harold  Clarke  Durell,  A.B.  Cambridge,  Mass.,  1910.  24o 
unp. 

Benjamin  Durell  was  a  soldier  in  the  Revolution.  His  son  Nathaniel  was  the 
founder  of  the  Klngfield,  Maine,  branch  of  the  family.  The  compiler  does  not 
claim  that  he  is  publishing  a  complete  family  record,  but  his  little  pamphlet 


92  Booh  Notices  [Jao. 

contains  what  he  has  been  able  to  gather  during  his  visits  to  Klngfleld  the  past 
three  years.    Dates  are  given  by  years  only. 

Some  account  of  Capt.  John  Frazier  and  his  descendants,  with  notes  on  the  West 
and  Checkley  families,  by  Josiah  Granvillb  Leach,  LL.B.  Printed  for  pri- 
vate circulation  by  J.  B.  Llpplncott  Co.,  Philadelphia,  1910.  S^  pp.  6+139, 
illus. 

Only  135  copies  of  this  fine  example  of  the  book-maker's  art  have  been  printed. 
The  reproductions  of  family  portraits  and  old  manuscripts  delight  the  eye, 
while  the  subject  matter  demands  a  careful  reading.  Capt.  John  Frazier  came 
from  Scotland,  and  sailed  from  the  port  of  Boston  for  twenty  years  previous  to 
1775.  His  sons  were  merchants  of  Philadelphia.  His  descendants  are  followed 
through  male  and  female  lines,  and  the  index  reveals  at  a  glance  the  prominent 
families  with  whom  they  are  connected.  The  West  genealogy  gives  the  ances- 
try of  Anne  West,  wife  of  Nalboro  Frazier ;  the  Checkley  record  the  ancestry 
of  Sarah  Ingraham,  wife  of  Capt.  John ;  and  the  Zimmerman  diary  the  ancestry 
of  Isabella,  wife  of  Benjamin  West  Frazier.  A  chart  is  inserted  giving  the 
ancestry  of  Mrs.  William  West  Frazier,  bom  Harriet  Morgan  Harrison. 

Genealogy  of  some  descendants  of  Dr.  Samuel  Fuller  of  the  Mayfiovoer,  compiled 
by  William  Hyslop  Fuller  of  Palmer,  Mass.,  to  which  Is  added  A  supph- 
ment  to  the  genealogy  of  some  descendants  of  Edward  Fuller  of  the  Mayflower^ 
published  in  1908.  Printed  by  C.  B.  Fiske  &  Co.,  Palmer,  Mass.,  1910.  S® 
pp.  263,  illus.  Price  ^,  postpaid.  For  sale  by  William  H.  Fuller,  23  School 
Street,  Palmer,  Mass. 

While  searching  for  material  for  the  first  volume  of  a  Fuller  genealogy,  the 
author  brought  to  light  much  data  in  regard  to  the  Samuel  Fuller  family,  which 
formed  the  Imsls  of  this  new  volume.  Beyond  the  names  and  dates  of  birth  of 
children  of  Fuller  daughters,  details  of  the  female  lines  have  been  omitted. 
After  the  third  generation  the  sons  who  had  families  form  heads  of  fourteen 
groups,  arranged  in  order  of  seniority  of  the  fathers.  The  supplement  gives 
new  information  concerning  the  descendants  of  Edward  Fuller.  Both  the  main 
volume  and  supplement  are  indexed,  and  Mr.  Fuller*s  painstaking  work  Is 
another  valuable  addition  to  the  family  history  of  the  Pilgrims.  The  illustra- 
tions are  excellent,  two  of  the  most  Interesting  being  the  interior  and  exterior 
views  of  the  church  where  Dr.  Fuller  was  baptized. 

Matthew  Oallaway  and  his  descendants,  compiled  by  Irene  Dabxet  Callaway, 
1908.  80  unp.  Southern  Press,  Waxahachie,  Texas.  Price  50  cts.  Address 
Author,  Waxahachie,  Texas. 

"  Every  family  is  a  history  in  Itself  and  even  a  poem  to  those  who  know  how 
to  search  its  pages  "  is  one  of  the  quotations  scattered  through  this  pamphlet, 
and  Miss  Gkdlaway  has  felt  its  truth  so  strongly  that  she  has  put  her  own  per- 
sonality as  well  as  that  of  her  kinsfolk  into  their  records.  Matthew  Oallaway 
appeared  in  Oglethorpe  Co.,  Ga.,  about  1800.  His  family  went  to  Alabama,  and 
their  descendants  pushed  on  to  Mississippi,  Texas,  and  even  to  California.  The 
presswork  of  the  book  is  good,  and  the  plan  followed  in  the  genealogical  work 
is  clear. 

Extracts  from  British  Archives  on  the  families  of  Halley,  Hawley,  Parry,  Fyke, 
etc,  {Third  Series),  by  Eugene  F.  McPike.  Reprinted  from  the  Magazine  of 
History,  N.  Y.,  1910.    8«  pp.  28. 

The  collateral  ancestry  of  Stephen  Harris,  born  Sept.  4,  1798,  and  Marianne 
Smith,  horn  Apr,  2, 1805,  by  Joseph  S.  Harris.  George  F.  Lasker,  printer, 
Philadelphia,  1908.    4»  pp.  190. 

This  book,  giving  the  collateral  ancestry  of  the  grandparents  of  the  author, 
represents,  with  the  Harris  and  Smith  records  printed  In  1903  and  1906,  re- 
spectively, thirty-five  years  of  work,  and  completes  the  sketches  which  the 
author  prepared  concerning  his  ancestry.  The  records  given  bring  the  families 
down  to  the  point  where  they  join  the  Harris  or  Smith  line.  There  Is  no  Index 
of  names,  but  two  charts  to  some  extent  make  up  the  deficiency.  The  ancestry 
is  traced  back  to  the  old  countries— Scotland,  Ireland,  and  Wales  predominating. 
All  the  Americao  branches  originated  in  Pennsylvanta.    The  names  treated  In 


1911] 


Booh  Jfotices  93 


this  work  are  Campbell,  Bailey,  Habbard,  Frazer,  Vaughan,  Taylor,  Parry, 
Robert  Smith  Worrall,  Woirilow,  Goodwin,  Roman,  and  Maris. 

Descendants  of  Abraham  Huntting,,  the  sixth  in  line  from  John  Hxintling^  the  first 
of  the  name  in  America^  compiled  by  Tennis  D.  Huntting,  Brooklyn,  N.  Y. 
Printed  for  private  distribution,  1910.    8^  pp.  9,  illus. 

John  Emitting,  bom  in  England  in  1597,  married  Hester  Leabome,  a  relative 
of  John  Rogers  the  martyr,  1617,  came  to  Dedham  in  1638,  and  was  the  first 
ruling  elder  of  the  chorch  in  that  town.  The  brochure  gives  the  family  records 
of  his  descendants  who  were  ancestors  of  Abraliam  (1773-1851),  and  the  de- 
scendants of  the  latter,  in  male  and  female  lines,  to  the  present  time.  Although 
Bome  of  the  descendants  of  John  Huntting  may  have  dropped  one  of  the  two  t*s 
In  the  name,  this  branch  retains  the  spelling  which  appears  in  the  signature  of 
John  of  Dedham. 

Lewis,  with  collateral  lines^  Andrews,  Belden,  Bronson^  BuUer,  Gillette  Newell^ 
Peck,  Stanley,  Wright,  and  others.    Ancestral  record  of  Henry  Marty n  Lewis^ 
by  Harriet  Southworth  (Lewis)  Barnes.    Philadelphia,  1910.    8®  pp.  78, 
port.    Price  $2.00.    Address  Mrs.  A.  M.  Barnes,  Melrose  Park,  Pa. 
This  little  book  is  in  the  nature  of  a  memorial  to  the  father  of  the  author, 
and  traces  his  ancestry  tiirough  old  Connecticut  families,  most  of  whom  eml- 
pated  from  Massachusetts  with  Hooker,  to  their  progenitors  in  Wales  and 
England.    Historical  notes  in  regard  to  nearly  all  direct  ancestors  are  given. 
The  book  is  a  companion  to  the  Southworth  and  Humphreville  sketches,  pub- 
lished in  1909  by  the  same  author. 

Descendants  of  Joseph  Loomis  in  America^  and  his  antecedents  in  the  old  world. 
The  original  published  by  Elias  Loomis,  LL.D.  ;  revised  by  Elisha  Scott 
Loomis,  Ph.D.,  1908  [1909].    4o  pp.  839,  illus. 

This  scholarly  production,  bound  in  morocco  and  finely  illustrated,  suggests 
a  family  bible  in  size.  It  would  be  a  convenience  to  patrons  of  genealogical 
libraries  if  the  index,  which  occupies  two  hundred  odd  pages,  referred  to  pages 
and  not  to  numbers  designating  persons,  which  run  from  1  to  12,670  through 
eleven  generations.  Sections  in  the  index  give  soldiers  of  the  Civil  War,  college 
graduates,  and  celebrated  people  bearing  the  name.  Sixty-two  pages  are  de- 
Yot€d  to  the  history  of  the  family  in  England.  Joseph  Loomis  (Braintree  and 
liondon,  Eng.)  came  to  Dorchester,  Mass.,  in  1638,  and  the  next  year  went  to 
Windsor,  Conn.  It  is  remarkable  that  the  title  to  his  homestead  has  never 
passed  out  of  the  Loomis  name.  The  estate  is  now  occupied  by  a  school  which 
was  founded  primarily  for  the  benefit  of  the  descendants  of  Joseph  Loomis. 

The  Martin  family.  Descendants  of  Thomas  Martin  of  Goochland  Co.,  Va.,  by 
Irene  Dabnet  Gallawat.  8^  unp.  Sentinel  Press,  Fayetteville,  Ark.,  1906. 
50  cts.    Address  Author,  Waxahachie,  Texas. 

The  descendants  of  Thomas  Martin,  through  his  sons,  William,  Dabney  A., 
and  Hutson,  are  recorded.  The  scarcity  of  dates  and  number  of  diminutive 
names  show  that  information  concerning  the  later  generations  was  obtained  by 
correspondence  with  relatives  rather  than  from  official  records.  The  families 
being  so  widely  separated,  we  appreciate  the  difficulties  under  which  the  author 
labored.  Thomas  Martin  was  a  soldier  of  the  American  Revolution,  and  his 
descendants  fought,  some  for  the  Confederacy  and  some  for  the  Union,  during 
the  Civil  War. 

Genealogy  of  the  McFarland  family  of  Hancock  Co.,  Maine,  by  Daniel  Y.  Mo- 
Farland,  1910.    Press  of  Seymour  Brothers,  Middlebury,  Vt.    8®  pp.  68. 
Price  $1,  postpaid.    Address  the  author.  North  Lamoine,  Maine. 
The  author  of  this  pamphlet,  which  is  dedicated  to  his  children's  children, 
came  out  of  the  Civil  War  with  the  right  arm  gone  and  the  left  hand  maimed ; 
but  this  has  not  prevented  him  from  the  exercise  of  his  talents  for  the  benefit 
of  his  community.  He  ^  an  authority  on  the  history  of  Hancock  Co. ,  and  his  work 
is  concise  and  shows  careful  study  of  records.     His  ancestors,  James  and 
Thomas  McFarland^  went  to  Maine  before  1768,  and  both  served  in  the  Revo- 
lutionary war.   They  married  sisters,  Margaret  and  Jane  Smith  of  Londonderry, 
K.  H.    Only  children  and  grandchildren  of  James  are  mentioned,  except  tho 


94  Booh  Notices  [Jan. 

family  of  a  daughter  who  married  a  son  of  Thomas.    The  descendants  of 
Thomas  are  traced  to  the  sixth  generation. 

The  historical  journal  of  the  M<>re  family,  founded  1892.  No,  15.  SeaUle,  Wash- 
ington^ AprU^  1910.    Issued  by  tJie  John  More  Association.    All  communica- 
tions to  be  sent  to  Charles  Church  More,  Secretary,  Box  93,  University  Sta- 
tion, Seattle,  Wash.    8°  pp.  241-260  inclusive. 
This  number  contains  notices  of  wedding  anniversaries,  marriages,  and  deaths 

of  members  of  the  association,  and  forms  the  eleventh  supplement  to  the  More 

genealogy. 

The  historical  Journal  of  the  More  family.   No,  16.    Seattle,  Wash.  August  1910. 

8«  pp.  261-804  inclusive,  illus. 

This  number  contains  the  genealogy  of  Maria  Laraway  Stanley,  whose  daugh- 
ter married  Edward  Livingston  More ;  a  tribute  to  the  late  David  Fellows  More, 
founder  of  the  ^^  Journal " ;  memoirs  of  deceased  members  of  the  association ; 
notices  of  marriages ;  and  the  twelfth  supplement  to  the  More  genealogy,  beside 
other  items  interesting  to  the  family  connection. 

Autobiography  of  Thomas  Painter^  relating  his  experiences  during  the  war  of  t?ie 
Bevolution.  Printed  for  private  chrculation,  March,  1910.  S^  pp.  106,  illus. 
Mrs.  Lewis  Clephane,  of  Washington,  D.  C,  thinking  that  those  of  Thomat 
Painter's  descendants  to  whom  the  original  manuscript  was  not  accessible  would 
prize  copies  of  it,  has  had  it  printed  for  private  distribution  among  them,  and  lias 
also  supplied  a  limited  number  of  historical  societies  with  the  book.  The  ad- 
ventures of  Capt.  Painter  on  sea  and  land  during  the  Revolution,  his  confinement 
in  the  Jersey  prison  ships,  and  his  subsequent  life  as  a  ship  master  and  owner, 
told  in  his  quaint  phraseology,  are  interesting  to  any  reader.  He  begins  his  tale 
with  a  reference  to  his  ancestry,  and  the  second  chapter  relates  entirely  to  his 
own  family.    A  duurt  is  appended  giving  his  descent  for  six  generations. 

Daniel  Perrin^  ^^  the  Huguenot"  and  his  descendants  in  America,  of  the  surnames 
Perrine^  Perine  and  Prine^  1666-1910^  compiled  by  Hovtland  Delano  Pkr- 
RiNE,  A.B.,  LL.B.,  of  the  New  York  Bar.  4^  pp.  6+647,  illus.,  privately 
printed.  South  Orange,  N.  J.,  1910.  Price  ^15^  postage  85c.  Address  the 
author.  South  Orange,  N.  J. 

We  regret  that  this  handsome  volume  was  received  too  late  for  notice  in  our 
October  number.  Daniel  Perrin,  the  ^migr6,  was  probably  from  the  island  of 
Jersey,  where  the  name  appears  as  early  as  1440.  His  wife  was  of  French  ori- 
gin. They  were  enrolled  as  "  servants  "  of  Governor  Carteret,  and  allotted  land 
on  Staten  Island.  The  genealogy  traced  from  this  couple,  together  with  a  study 
of  the  name  in  foreign  records,  represents  years  of  faithful  research.  Where 
possible,  the  generations  are  brought  down  to  the  present.  The  book  is  finely 
Illustrated  —  the  frontispiece  being  a  photogravure  of  Howard  Pyle's  painting, 
*^  The  landing  of  Governor  Philip  Carteret,"  signed  by  the  artist. 

A  record  of  the  line  of  descent  from  Bobert  Quinby  of  Amesbury^  Mass.^  to  Ben- 
jamin Quinby  of  Unity^  N.  H.^  and  a  complete  record  of  Benjamin's  descend- 
ants, by  Rev.  Silas  £.  Qumst.  Bristol,  N.  H.,  press  of  R.  W.  Musgrove, 
1910.    80  pp.  29. 

Robert  Quinby,  the  immigrant  ancestor,  received  an  allotment  of  land  at  *•'  Lion's 
Mouth,"  Amesbury,  and  was  killed  by  Indians,  1677.  His  great-grandsons,  Jon- 
atlian  and  Benjamin,  removed  to  Hopkinton,  N.  H.  The  descendants  of  Benja- 
min, son  of  Jonathan,  are  traced  through  male  and  female  lines  to  the  present 
time.  The  addenda  give  genealogical  notes  in  regard  to  Isaac*  another  son  of 
Jonathan.  The  descendants  of  Benjamin  of  Uni^  adopted  the  name  of  Quim- 
by.    The  book  contains  biographical  notes  and  quotations  from  old  records. 

Bcoville  Family  Becords.    A  preliminary  brochure,  compiled  by  Charles  Ro- 
chester Eastman,  Cambridge,  Mass.,  1910.  *8o  pp.  28,  illus.   Privately  printed 
at  Waverly  Press.    Copies  gratis  to  members  of  Scoville  family. 
The  compiler  presents  an  initial,  not  a  final  attempt  to  collect  the  history  and 
vital  records  of  tiie  Scoville  family  in  Connecticut.    If  this  publication  suc- 
ceeds in  preparing  the  way  for  a  comprehensive  genealogy  of  the  family,  his 


1911] 


Booh  Notices  95 


object  will  be  attained.  The  original  emigrants  were  Arthnf  of  Boston,  Mass., 
1652,  and  John  of  Farmington,  Coiin.,  1666.  Abont  1680  John  went  to  Water- 
bory,  and  later  to  Haddam.  Arthur  removed  to  Mlddleton  and  Lyme,  Conn. 
The  Waterbury  and  Mlddleton  branches  of  Scovllles  remained  in  Connecticot 
for  three  or  four  generations,  when  many  removed  to  New  York  and  Ohio.  The 
East  Haddam  family  moved  northward  and  eastward,  even  as  far  as  Acadia,  and 
to  the  west  into  Litchfield  Ck>.,  Conn. 

8mUKt  with  eoUcUeral  linea^  Chipman^  Divine,  Huddns,  Jones^  Lewis  (Bamatahle 
branch)  and  Mayfiower  connection.  Ancestral  record  of  Frances  Amelia  (Smith) 
Lewisy  by  Harriet  Southworth  (Lewis)  Barkbs.  8^  pp.  51.  Philadelphia, 
1910. 

In  this  pamphlet  we  find  the  descent  from  the  immigrants  James  Smith  of 
Weymouth,  Mass.,  Elder  John  Chipman  of  Plymouth  and  Barnstable,  Mass., 
John  Divine  of  Lynn,  Thomas  Huckins  of  Barnstable,  Benjamin  Jones  and  son 
Joseph,  of  Oxford,  Conn.,  Gteorge  Lewis  or  Lewes,  one  of  the  ** men  of  Kent" 
at  Scituate,  Mass.,  John  Howland  and  Edward  Tilley,  of  Mayflower  fame, 
through  a  succession  of  Connecticut  pioneers  to  Frances  A.  (Smith)  Lewis, 
mother  of  the  author.  The  names  of  children  of  each  generation  are  given,  but 
dates  and  historical  notes  are  generally  omitted,  unless  they  refer  to  ancestors 
or  the  immediate  family  of  Mrs.  Lewis. 

T%e  Starkeys  of  New  England  and  allied  families^  compiled  for  Albert  Crane, 
Esq.,  by  Emily  Wilder  Leavitt.  Press  of  Springfield  Printing  and  Binding 
Co.     1910.    8«>  pp.  185,  Ulus. 

This  book,  admirable  in  every  particular,  is  dedicated  to  the  memory  of  Cla- 
rissa Lawrence  Starkey,  wife  of  Thomas  Crane  of  Quincy,  Mass.,  New  York 
City,  and  Stamford,  Conn.  She  was  bom  in  Troy,  N.  H.,  1886,  daughter  of 
George  and  Betsey  (Lawrence)  Starkey.  Her  ancestry  is  traced  back  to  the 
mother  country,  and  quotations  from  English  records  are  plentiful.  Her  pio- 
neer ancestors  in  this  country  were  John  Starkey  and  John  Waite  of  Maiden, 
John  Lawrence  of  Groton,  Alexander  Balcom  of  Providence,  B.  I.,  Rear  Admi- 
ral Thomas  Greaves  of  Charlestown,  Mass.,  Banfleld  Capron  of  Barrington  and 
Attleborough,  Mass.,  and  Pentecost  Blacklngton  of  Marblehead.  Miss  Leav- 
itf  s  system  is  similar  to  that  used  in  the  Bboistbr,  and  each  family  record  Is 
preceded  by  a  table  showing  the  connection  with  the  Starkey  line.  The  bind- 
ing, press  work,  and  paper  are  of  the  best,  and  a  comprehensive  index  is  added. 

Sutherland  Becords^  by  Douglas  MERRrrr,  Rhinebeck,  N.  Y.,  n.  d.    8*  pp.  22. 

Various  families  of  the  name  are  noticed  as  follows :  William  of  New  Win- 
80T,  N.  Y.,  birthplace  unknown,  died  1724;  William  of  Dutchess  Co.,  parent- 
age in  doubt,  married  Hannah  Avery,  1720;  William  of  Chatham,  N.  Y.,  from 
Scotland,  bom  1741 ;  Sutherlands  of  Yates  and  Westchester  counties,  N.  Y., 
and  Washington  Co.,  Pa.;  Smith  Sutherland  of  Greenville,  N.  Y.,  died  1818; 
Sutherlands  of  Batavia,  N.  Y.,  and  Joseph  of  Horseneck,  Conn.  —  a  series  of 
notes  taken  from  records  in  the  localities  mentioned,  with  no  effort  to  trace 
family  connections. 

The   Urann  Family  of  New  England,  including  the  descendants  of  Margaret 
(  Urann)  GammeU^  by  Charles  Collyer  WHimBR  of  Boston,  Mass.    Bos- 
ton, Press  of  David  Clapp  &  Son,  1910.     S^  pp.  60.    Price  76c.    Address  the 
author,  874  Blue  Hill  Avenue,  Boxbury,  Mass. 
Reprinted,  with  additions,  from  the  New  England  Historical  and  Genealogical 

Register  for  January  and  April,  1910.    Any  information  concerning  the  families 

mentioned  will  be  duly  appreciated  by  the  compiler. 

€hnealogy  and  Descendants  of  Bev.  David  Ward^  through  Andrew  Ward^  com- 
piled and  arranged  by  Mrs.  Frances  B.  Hamlin,  wife  of  Rev.  Tennis  S. 
Hamlin,  D.D.  Chart.  George  E.  Howard,  printer  and  engraver,  Washimr- 
ton,  D.  C.    n.  d.  - 

The  genealogy  of  Rev.  David  Ward  is  traced  to  Osbert  De  Varde  (1130)  of 
Givendale,  Yorkshire,  Engbmd.  Brief  notices  are  given  in  the  margin  of  Gs- 
bcrt  De  Varde,  Andrew  and  Asael  Ward,  the  Andrew  Ward  Association,  and 
authorities  consulted  in  making  the  chart.    Descendants  of  Rev.  David  Ward 


96  Booh  Jfotices  [Jan. 

are  eligible  to  membership  in  Sons  and  Daughters  of  the  American  Bevolntion, 
Society  of  Colonial  Dames,  Daughters  of  1812,  and  the  Andrew  Ward  Associa- 
tion. Mrs.  Hamlin  is  to  be  congratulated  upon  the  clear  and  concise  arrange- 
ment of  the  chart,  and  the  printer  for  his  artistic  workmanship. 

Andrew  Warde  and  hia  descendants,  1597-1910,  being  a  compilation  of  the  facts 
relating  to  one  of  tfie  oldest  New  England  families,  and  embracing  many  fami- 
lies of  other  names  descended  from  the  worthy  ancestor  even  unto  the  tenth  and 
eleventh  generations^  compiled  under  the  direction  of  the  Association  of  De- 
scendants of  Andrew  Ward  by  Gborob  Kemp  Ward,  A.M.,  Secretary.    A.  T. 
de  la  More,  Printing  and  Publishing  Co.,  Ltd.,  N.  Y.,  1910.    4<>  pp.  608,  illus. 
This  large  volumexontains  the  names  of  some  fifteen  thousand  descendants 
of  Andrew  Warde.  '  The  biographical  portion  of  the  book  contains  in  narrative 
form  the  history  of  several  prominent  families  in  the  Ward  connection,  and  there 
is  a  chapter  upon  the  Andrew  Ward  Association.    Andrew  Ward  is  first  recorded 
in  Watertown,  Mass.,  whence  removed  to  Wethersfield,  Conn.,  1687,  and  later 
was  a  founder  of  Stamford  and  Fairfield,  Conn.   Among  his  descendants  are 
the  noted  family  of  Lyman  Beecher,  Gen.  Andrew  Ward  of  Revolutionary  fame. 
Gen.  Joseph  Wheeler,  and  many  others  who  have  left  their  impress  upon  the 
history  of  the  United  States.    The  index  gives  Ward  descendants,  male  and  fe- 
male ;  males  and  females,  other  than  Ward ;  persons,  male  and  female,  allied  bj 
marriage.    A  single  number  system,  with  no  reference  to  previous  generations, 
makes  this  elaborate  index  an  absolute  necessity. 

Watson  Genealogy,  1760-1909,  by  Martha  Ziboler  Watson,  1909.    S®  pp. 

102,  illus.    Press  of  Mountain  Echo,  Keyser,  W.  Va.    Author's  address,  116 

Alice  Street,  Keyser,  W.  Va. 

Joseph  Watson  was  bom  in  Lancaster,  Fa.,  about  1760,  of  Scotch  ancestry. 
He  settled  in  Cumberbmd  Co.,  Fa.,  and  married  wives  of  Pennsylvania  Dutch 
stock.  Miss  Watson  devotes  one  chapter  to  him  and  one  each  to  his  sons  and 
daughters,  thirteen  in  all,  whose  descendants  are  scattered  through  the  middle 
and  far  West.  The  author  has  been  fortunate  to  obtain  much  information  from 
the  children  of  Joseph  Watson,  only  one  of  whom  was  living  in  1909.  In  trachig 
the  younger  generations,  if  unable  to  obtahi  vital  records,  she  gives  the  last 
known  address  of  the  person  or  family  under  consideration.  Blank  pages  are 
left  for  additional  information. 

Williams  Genealogy,  Wethersfield,  Cromwell  branch,  compiled  by  Murray  Ei>- 
WARD  Poole.  Press  of  the  Ithaca  Journal,  1910.  S®  pp.  48. 
The  first  six  pages  of  this  pamphlet  are  devoted  to  the  story  of  a  family  of 
farmer's  boys  in  Upper  Middleton  (Cromwell),  Conn.,  who  left  home  to  seek  their 
fortunes  in  northern  New  York  in  the  early  forties,  and  became  successful  in 
mercantile,  political,  philanthropic,  and  literary  pursuits.  Josiah,  the  second 
son,  cast  the  deciding  vote  which  ^ve  Central  Park  to  New  York,  and  was  on« 
of  the  original  board  of  trustees  of  Cornell  University.  The  emigrant  ancestoi 
of  the  family,  Thomas  Williams,  came  from  Wales  to  Wethersfield,  Conn.  The 
scheme  of  members  designating  diflierent  generations  and  branches  is  decidedly 
original ;  but  the  value  of  the  work  would  be  greatly  increased  if  there  wert 
an  index. 

The  Woods  family  of  Oroton,  Massachusetts,  a  record  of  six  generations,  by  Hen- 
ry Ernest  Woods,  A.M.  Privately  reprinted  from  vol.  64,  New  England 
Historical  and  Genealogical  Register,  1910.  Press  of  David  Clapp  &  Son, 
Boston.    80  pp.  39. 

Proceedings  of  the  Bar  and  Officers  of  the  Supreme  Court  of  the  United  States  in 
memory  of  David  Josiah  Brewer,  City  of  Washington,  April  80,  1910.  4o  pp. 
47,  port. 

This  memorial  contains  the  resolutions  adopted  and  eulogies  pronounced  by 
the  Bar  of  the  Supreme  Court  in  honor  of  the  late  David  Josiah  Brewer,  Asso- 
ciate Justice  of  the  Supreme  Court  of  the  United  States. 

In  Memoriam,  Bronson  Howard,  1842-1908,  Founder  and  president  of  the 
American  Dramatists'  Club.    Address  delivered  at  the  Memorial  Meeting,  Sun- 


1911] 


Book  Notices ,  97 


day,  October  18, 1908^  at  the  Lyceum  Theatre^  New  York,  with  a  brief  biogra- 
phy and  other  appreciations  and  records  of  his  dramatic  works,  including  a  list 
ofhisplays^  with  original  casts.  Published  by  American  Dramatists*  Club, 
1451  Broadway,  New  York.  The  Marion  Press,  Jamaica,  Queensborough, 
N.  Y.,  1910.    8»  pp.  130,  illus. 

This  tribute  to  the  first  American  playwright  who  was  never  an  actor  con- 
tains the  addresses  delivered  at  the  memorial  exercises  at  the  Lyceum  Theatre, 
a  tribute  by  Brander  Matthews,  reprinted  from  the  North  Ainerican  BevieWy 
two  addresses  delivered  by  Bronson  Howard,  a  list  of  his  plays  with  original 
casts,  Bliss  Carman's  poem,  a  brief  biography  by  Harry  P.  Mawson,  and  a  re- 
miniscence by  Daniel  Frohman.  John  Ernest  Warren,  librarian,  adds  an  ar- 
ticle entitled  ^'  Among  his  Books,"  enumerating  some  of  the  most  precious  vol- 
umes bequeathed  to  the  Dramatists'  Club.  It  should  be  remembered  that  Bron- 
son Howard,  after  he  had  practically  retired  from  play-writing,  was  the  leader 
in  bringing  about  an  amendment  to  the  copyright  laws  making  piracy  of  plays 
a  misdemeanor. 

T%e  Magazine  of  History,  with  notes  and  queries.  Extra  number.  No.  11,  Com- 
prising the  journal  of  the  Siege  of  Penobscot,,  by  John  Calef,  M.D.  ;  to  which  is 
added  Capt.  Henbt  Mowat*8  ^'  Belations"  and  biographical  and  topographical 
notes,  edited  by  Nathan  GKmjld,  Librarian  of  the  Maine  Historical  Society; 
and  a  narrative  of  a  light  company  soldiefs  service  in  the  41st  foot,  1807-1814, 
by  Shadrack  Btfield.  William  Abbatt,  141  East  25th  Street,  New  York, 
1910.    8o  pp.  295-384. 

Article  1  is  the  journal  of  a  prominent  member  of  the  loyalist  colony  at  Cas- 
tine,  who  was  surgeon  and  acting  chaplain  at  Fort  Gteorge.  A  reprint  of  a  map 
of  the  region  accompanies  the  article.  Article  2  is  part  of  Capt.  Mowat*s  ac- 
count of  his  experiences  in  America  from  1759  to  1783,  the  orighud  of  which  is 
in  the  possession  of  the  Maine  Historical  Society.  Article  8  is  a  reprint  of  a 
pamphlet  printed  in  Bradford,  England,  1840,  and  is  made  from  the  only  original 
copy  of  the  narrative  known.  This  publication  is  very  valuable  as  it  brings  be- 
fore the  American  public  accounts  written  from  a  British  standpoint  concem- 
ixig  the  Penobscot  expedition  of  Sal  tons  tall  and  Lovell,  and  the  relations  exist- 
ing between  England  and  her  Indian  allies  during  the  war  of  1812. 

Proceedings  of  the  Brookline  Historical  Society  at  the  annual  meeting,  Jan.  19, 
1910.  Brookline,  Mass.  Published  by  the  Society,  1910.  8o  pp.  45+5,  illus. 
Annual  reports,  an  account  of  the  celebration  of  the  centennial  of  the  birth  of 
Abraham  Lincoln,  and  a  scholarly  essay  on  Gouvemeur  Morris  by  the  late  George 
S.  Mann,  form  the  literary  chapters  of  the  Proceedings.  The  president's  ad- 
dress gives  the  history  of  three  old  houses  of  Brookline,  which  were  built  by 
Joseph  Sewall,  John  and  Lewis  Tappan,  and  known  as  the  David  Hall  Rice 
house  (destroyed  by  fire,  1909),  the  Phllbrick  and  Blake  houses.  Reference  is 
made  to  the  preservation  of  the  Devotion  house,  and  general  improvements  of 
the  town  in  1909.  Personal  impressions  of  Abraham  Lincoln  by  William  J. 
Seaver,  who  knew  him  in  Springfield,  HI.,  in  1856-7,  form  an  interesting  paper 
which  was  delivered  at  the  centennial  exercises. 

Proceedings  and  Transactions  of  the  Boyal  Society  of  Canada.  Third  Series, 
Vol.  2,  1908,  Fart  II.  Chronological  inventory  of  maps,  plans,  and  atlases 
relating  to  New  France  and  the  province  of  Quebec,  1508-1908,  by  N.  B. 
DiONiTB,  M.D.,  LL.D.    8o  pp.  124-f  6. 

This  inventory  is  prefaced  by  a  short  essay  comparing  the  authenticity  of 
aome  of  the  earliest  plans  of  the  region.  A  description  of  each  map  is  given 
and  the  publication  or  collection  in  which  it  may  be  found.  Only  British  maps 
are  noticed  in  English ;  the  rest  of  the  publication  is  in  French. 

Proceedings  and  transactions  of  the  Boyal  Society  of  Canada.     Third  Series. 

Vol.  III.    Meeting  of  May,  1909.    For  sale  by  James  Hope  and  Son,  Ottawa; 

The  Copp-Clark  Co.  (Ltd.),  Toronto;  Bernard  Quaritch,  London,  England, 

1910.     8«  pp.  243+166+196+[19]+242+236+278,  illus. 

This  bulky  volume  of  nearly  1400  pages  contains,  beside  the  report  of  busi- 
ness transacted,  a  large  number  of  essays  and  addresses,  in  English  and  French, 
apon  a  variety  of  subjects,  biographical,  historical,  and  scientific.  The  Talbot 
Papers,  part  two,  are  printed  with  index. 


98  Book  Ifotices  [Jan. 

The  founding  of  Cfharlestoum  hy  the  Spraguei.  A  glimpse  of  the  beginning  of  the 
MassachuaettB  Bay  eetUement,  by  Henrt  Harbison  Sfraoub,  A.M.  Boston, 
Wmiam  B.  Clark  Co.,  1910.    B^  pp.  39. 

This  pamphlet  discusses  the  question  of  date  of  settlement  of  Charlestown, 
Biass.,  and  contends  that  the  town  was  settled  In  1628,  possibly  before  the  ar- 
riyal  of  Endlcott,  but  at  least  before  the  winter  of  1626-9.  The  argument  Is 
followed  by  short  biographical  sketches  of  the  three  brothers,  Ralph,  Richard, 
and  William  Sprague.  A  copy  of  the  records  of  Charlestown,  written  by  order 
of  the  town  in  1664  by  John  Greene,  after  consultation  with  the  oldest  residents 
then  living,  is  printed  verbatim,  and  a  half-tone  facsimile  of  the  agreement 
establishing  town  govemment  in  1634  is  inserted.  Mr.  Sprague  claims  that 
^*  the  first  settlers  of  Mlshawam  may  be  said  historically  to  be  the  real  founders 
of  the  first  settlement  of  the  Massachusetts  Bay  Colony  and  of  the  capital  at 
Boston,  in  the  year  1628.*' 

Laying  of  the  corfier  stone  of  the  Connecticut  State  Library  and  Supreme  Court 
Building,  at  Hartford,  May  25,  1909.  Published  by  the  State.  Hartford, 
1909.  Press  of  The  Case,  Lockwood  and  Brainard  Co.,  Hartford,  Conn.  8« 
pp.  39,  illus. 

The  ceremonies  attending  the  laying  of  the  cornerstone  of  the  beautiful  build- 
ing shown  in  the  frontispiece  of  this  book  were  impressive  and  imposing,  and 
were  participated  In  by  the  state  govemment,  the  judiciary  and  the  Grand  Lodge 
of  A.  F.  and  A.  M.  The  stone  was  laid  with  full  masonic  ceremonies,  and  the 
contents  of  the  box  deposited  therein  is  given  in  detail.  The  book  concludes 
with  the  address  delivered  by  Simeon  E.  Baldwin,  LL.D.,  Chief  Justice  of  Con- 
necticut. 

Hartford  City  Directory,  1799,  containing  t?ie  names  of  the  business  men  and 
other  residents,  their  occupation  and  location,  when  known,  to  the  number  of 
nearly  eight  hundred^  compiled  by  Frank  D.  An1>R]sw6.  Privately  printed, 
Vineland,  N.  J.,  1910.    8o  pp.  84. 

By  means  of  advertisements  in  the  Hartford  Courant  and  Mercury,  from  mann- 
Bcrlpts  in  the  author's  possession  dated  1799,  and  miscellaneous  sources,  Mr. 
Andrews  has  compiled  a  directory  comprising  about  16  per  cent,  of  the  popula- 
tion of  the  city  of  Hartford  at  that  time.  A  business  directory  fills  about  twen- 
ty pages,  and  is  followed  by  a  list  of  residents  of  Hartford,  town  and  city,  in- 
cluding farmers.  Mr.  Andrews  is  secretary  of  the  Vineland  Historical  Society 
and  member  of  the  Connecticut  Historical  Society. 

A  history  of  Hatfield,  Massachusetts,  1660-1910,  by  Danusl  Whttk  Wkljs  and 
Reuben  Field  Wells.  Published  under  the  direction  of  F.  C.  H.  Gibbons, 
Springfield,  Mass.    S®  pp.  536,  illus. 

The  volume  is  subdivided  into  three  parts :  I.  An  account  of  the  develop- 
ment of  the  town  from  its  first  settlement.  II.  The  houses  and  homes,  with 
personal  reminiscences,  of  the  men  and  women  of  the  last  one  hundred  years ; 
historical  account  of  religious  societies  and  Smith  Academy.  111.  GeneaJogies 
of  the  families  of  the  first  settlers.  Accounts  of  Indian  warfare,  extracts  from 
town,  county  and  private  records,  military  records,  including  rolls  of  honor  in 
the  Revolution  and  Civil  War,  civil  and  Industrial  history  skillfully  woven  to- 
gether, besides  portraits  of  old  residents,  scenes  in  Hatfield,  England,  and  in  its 
namesake  in  Massachusetts,  make  the  volume  a  valuable  contribution  to  the  his- 
torical literature  of  Massachusetts. 

Haverhill   town   affairs   one   hundred   years   ago,  compiled   by  Willlilm  F. 

Whitcher,  Woodsville,  N.  H.    News,  Book  and  Job  Print,  1909.    8o  pp.  48. 

The  resolves  of  a  little  New  Hampshire  town  meeting  could  do  little  toward 
preventing  the  war  of  1812,  but  a  perusal  of  them  Imparts  the  spirit  of  the 
people,  which  is  expressed  as  follows :  ^'  While  we  .  .  .  wholly  .  .  .  disappro- 
bate  the  policy  of  our  national  administration  ...  we  declare  .  .  .  our  de- 
termination ...  to  support  the  Union  at  all  hazard."  The  tax  lists  of  1809 
contain  21 'J  names ;  foot  notes  explain  the  identity  of  many  taxpayers  of  Haver- 
hill,  N.  H.,  at  that  date,  and  from  a  genealogical  point  of  view  are  quite  as 
interesting  as  the  town  records  themselves. 


1911] 


Booh  Notices  99 


JSecords  of  LUUeton^  Mass.,  Births  and  deaths  from  the  earliest  records  in  tJie 
Town  Books,  begun  in  1715,    Littleton^  Mass.,  1900.    CompUed  by  Josspfi 
Alfred  Harwood.    The  Patriot  Press,  Ck)iicord,  Mass.,  and  Huntley  S. 
Turner,  Ayer,  Mass.    Publication  completed  1909.    S®  pp.  642+178. 
This  collection  of  records  contains,  beside  the  births  and  deaths  mentioned 
on  the  title  page,  marriages  and  intentions,  baptisms,  and  burials  gathered  from 
church  records,  gravestone  Inscriptions,  bible,  and  other  private  records ;  also 
genealogical  notes  from  Samuel  Smith's  manuscripts  in  the  Reuben  Hoar  Library. 
In  culling  extracts  from  Mr.  Smith's  papers,  which  cover  other  towns  as  well 
as  Littleton,  only  residents  of  the  town  and  their  kin  are  Included,  except  per* 
Bons  whose  residence  Is  not  determined.    The  book  is  well  arranged  and  com- 
prehensive, and  has  an  index  of  names  and  places. 

Early  records  of  the  Town  of  Manchester,  formerly  Derryfield,  N".  -ff.,  1817- 
1828.  A  complete  and  exact  transcript  of  the  records  of  the  clerks  as  written 
in  the  town  records  of  Manchester,  Book  No.  3,  pages  179  to  462,  inclusive^ 
comprising  Volume  Iv.  of  the  printed  records  of  the  tovan;  Vol.  XL,  Manchester 
Historic  Association.  Edited,  with  Introduction,  notes,  and  Index,  by  Gborob 
Waldo  Browne.  Manchester,  N.  H.,  published  by  authority  of  the  City 
Council,  under  the  auspices  of  the  Manchester  Historic  Association,  1909. 
go  pp.  859,  port.  Price  $2.00,  net.  Address  Fred  W.  Lamb,  Librarian  M.  H.  A., 
452  Merrimack  Street,  Manchester,  N.  H. 

This  volume  of  records  covers  a  period  of  quietude,  the  greatest  controversy 
being  caused  by  the  construction  of  the  **  Mammouth  Road,"  which  was  begun 
in  1821  and  was  not  settled  till  1836.  The  separation  of  church  and  state  ms&es 
its  impress  on  the  records.  The  population  in  1830  was  887,  with  no  Indication 
that  within  sixteen  years  the  town  would  be  Incorporated  as  a  city  with  ten 
thousand  Inhabitants.  Tax  lists  form  a  good  share  of  the  book.  The  frontis- 
piece is  a  half-tone  portrait  of  General  John  Stark,  1728-1822.  An  index  of 
Barnes ^Lud  a  general  index  add  to  the  value  of  the  publication. 

The  early  records  of  the  town  of  Providence,  Volume  XX.,  being  the  first  part  of 
the  ser4)nd  book  for  the  recording  of  deeds  and  called  Deed  Book  No.  2» 
Printed  under  authority  of  the  City  Council  of  Providence  by  Willllm  E. 
Clarke,  Record  Commissioner.  Providence,  Snow  &  Famham  Co.,  City 
Printers,  1909.    8©  pp.  6-1-549. 

Deeds  and  the  returns  of  orlghial  "  layouts  "  of  land  in  the  town  of  Provi- 
dence and  a  few  other  papers  make  up  this  book.  At  this  period  (1706  to  1711) 
the  town  Included  all  the  towns  and  cities  In  the  present  County  of  Providence 
west  of  the  Blackstone  River.  The  original  Index  Is  printed,  and  it,  as  well  as 
the  deeds,  are  literal  copies.  There  Is  a  good  Index  of  names  and  localities, 
also  an  alphabetical  list  of  grantors  and  grantees,  with  brief  descriptions  of 
land.  In  the  preface  Mr.  Clark  gives  credit  to  Miss  Alice  M.  Cushlng,  who  had 
charge  of  the  final  revision  and  proofreading. 

Some  records  of  Sussex  County,  Delaware,  complied  by  Charles  H.  B.  Turner, 
Lewes,  Del.  Printed  by  Allen,  Lane  and  ScoU,  Philadelphia,  1909.  8*>  pp.  887, 
iUus. 

If  more  books  like  this  one  could  be  written,  the  history  of  old  localities  on 
the  Atlantic  seaboard  would  receive  valuable  additions.  Mr.  Turner  has  done 
a  great  service  to  historians  and  genealogists  by  putting  into  a  convenient  form 
a  mass  of  information  that  has  been  burled  here  and  there  In  a  section  which 
was  settled  by  the  Dutch,  captured  by  Swedes,  twice  taken  by  the  Dutch,  and 
twice  by  the  English  of  the  New  Netherlands,  and  finally  ceded  to  Pennsylvania — 
all  in  a  space  of  fifty  years.  The  book  contains  extracts  from  civil,  court, 
probate,  church,  and  proprietors'  records.  Inscriptions  on  tombstones,  letters, 
diaries,  bible  records,  baptisms,  and  documents  in  relation  to  settlement,  mili- 
tary history,  etc.    The  book  may  be  obtained  by  addressing  the  author. 

Centennial  History  of  the  First  Presbyterian  Church  and  Society,  WeslfieJd^  y.  T. 
A  compilation  of  the  historical  papers  given  during  the  centennial  celebration, 
December,  1908.  Published  Apr.  1910,  Journal  Press,  Jamestown,  N.  Y. 
8o  pp.  160,  111  us. 

VOL.  LXV.  8 


100  Book  Notices  [Jan. 

This  attractive  pamphlet  recites  the  history  of  a  chnrch  which  was  established 
in  1808,  at  the  intersection  of  the  old  French  road  to  Chautauqua  Lake  and  the 
road  from  the  east  to  the  Western  Reserve.  For  ten  years  a  faithful  few  kept 
their  church  organization  as  best  they  could  without  a  pastor  and  without  a 
church  building.  It  was  re-organized  as  the  Westfleld  Church  in  1819.  The 
first  chapter  treats  of  the  period  from  1808  to  1849,  and  the  second  from  1849 
to  1908.  Other  chapters  give  accounts  of  the  choir,  Sunday-school,  and  other 
organizations  within  the  church  and  society.  The  illustrations  are  portraits  of 
early  members,  elders,  pastors,  and  others,  and  pictures  of  the  houses  of  wor- 
ship occupied  at  various  periods.    A  list  of  members  of  the  chnrch  is  appended. 

Vital  Secords  ofAndover^  Massachusetts^  to  the  end  of  the  year  1849.  Vol.  I, 
BiHhs.  Published  by  the  Topsfleld  Historical  Society,  Topsfield,  Mass.,  1912 
[1910].    So  pp.  891. 

Vital  Records  ofAndover^  Massachusetts,  to  the  end  of  the  year  1849.  Vol.  IT. 
Marriages  and  Deaths.  Published  by  the  Topsfleld  Historical  Society,  Tops- 
fleld, Mass.,  1912  [1910].    8o  pp.  676. 

Vital  Records  of  Chester,  Massachusetts,  to  the  year  1850.  Published  by  the 
New  England  Historic  Genealogical  Society  at  the  charge  of  the  Eddy  Town- 
Record  Fund.    Boston,  1911  [1910].    So  pp.  266. 

Vital  Records  of  Foxborough,  Massachusetts,  to  the  year  1850.  Published  by 
the  New  England  Historic  Genealogical  Society  at  the  charge  of  the  Eddy 
Town-Record  Fund.    Boston,  Mass.,  1911  [1910].    So  pp.  249. 

Vital  Records  of  Hanson,  Massachusetts,  to  the  year  1850.  Published  by  the 
New  England  Historic  Genealogical  Society  at  the  charge  of  the  Eddy  Town- 
Record  Fund.    Boston,  1911  [1910].    8o  pp.  110. 

Vital  Records  of  Haverhill,  Massachusetts,  to  the  end  of  the  year  1849.  Vol.  IT. 
Marriages  and  Deaths.  Published  by  the  Topsfleld  Historical  Society,  Tops- 
fleld, Mass.,  1911  [1910].    So  pp.  499. 

Vital  Records  of  Ipswich,  Massachusetts,  to  the  end  of  the  year  1849.  Vol.  I. 
Births.    Published  by  the  Essex  Institute,  Salem,  Mass.,  1910.    So  pp.  404. 

Vital  Records  of  Ipswich,  Massachusetts,  to  the  end  of  the  year  1849.  Vol.  11. 
Marriages  and  Deaths.  Published  by  the  Essex  Institute,  Salem,  Mass.,  1910. 
so  pp.  721. 

Vital  Records  of  Newbury,  Massachusetts,  to  the  end  of  the  year  1849.  Vol.  L 
Births.  Published  by  the  Essex  Institute,  Salem,  Mass.,  1911  [1910].  So  pp. 
664. 

Vital  Records  of  Newbury,  Massachusetts,  to  the  end  of  the  year  1849.  Vol.  II., 
Marriages  and  Deaths.  Published  by  the  Essex  Institute,  Salem,  Mass.,  1911 
[1910].    so  pp.  769. 

Vital  Records  of  Newburyport,  Massachusetts,  to  the  end  of  the  year  1849.  Vol. 
I.  Births.  Published  by  the  Essex  Institute,  Salem,  Mass.  1911(1910].  So 
pp.  428. 

Vital  Records  of  Pembroke,  Massachusetts,  to  the  year  1850.  Published  by  the 
New  England  Historic  Genealogical  Society  at  the  charge  of  the  Eddy  Town- 
Record  Fund,  Boston,  Mass.     1911  [1910],    So  pp.  466. 

Quinquennial  catalogue  of  the  officers  and  graduates  of  Harvard  University, 
1636-1910.  Cambridge,  Mass.  Published  by  the  University.  1910.  8o  pp. 
767-hl51. 

This  volume  contains  extracts  from  the  records  of  Massachusetts,  bearing 
upon  the  organization  and  government  of  the  college,  the  bequest  of  John  Har- 
vard, the  rec.ord  of  the  bestowal  of  his  name  upon  the  college  at  Cambridge, 
and  the  facsimile  of  the  record  of  the  first  nieetini?  of  the  overseers.  Follow- 
ing this  brief  hitroduction  are  the  names  of  officers  of  governiuent  and  instruc- 
tion, names  of  graduates  and  holders  of  honorary  degrees,  and  a  list  of  officers 


1911] 


Booh  Notices  101 


and  graduates  of  the  college.  The  dates  of  appointment  and  retirement  of  offi- 
cials are  given.  The  graduates  are  arranged  by  classes,  and  year  dates  of  death 
of  deceased  members  are  recorded.  Complete  indexes  of  officers  and  graduates 
form  the  appendix. 

A  history  of  Company  K  of  the  7th  Connecticut  Volunteer  Infantry  in  the  Civil 
War,  compiled  by  Lt.  Col.  Jebomk  Tourtelotte.  1910.  8°  pp.  218. 
This  company  from  Windham  Co.,  Conn.,  numbering  eighty-nine  men  who  were 
in  service  from  1861  to  1866,  lost  nine  in  action,  and  five  in  prison.  Fifty-six  were 
wounded,  and  twenty-two  were  captured.  The  story  of  experiences  in  prison 
and  on  the  battlefield,  including  the  siege  of  Fort  Wagner,  is  compiled  from 
letters,  diaries,  and  personal  reminiscenses,  substantiated  by  official  documents. 
In  many  instances,  says  the  author,  this  book  does  not  agree  with  previous  pub- 
lications. The  appendix  gives  the  roster  of  the  company,  service,  date  and 
place  of  birth,  and,  in  case  of  deceased  members,  date  and  place  of  death ;  fol- 
lowed by  statistics  in  regard  to  the  company  and  an  index  of  names  and  places, 
all  arranged  in  a  manner  suitable  for  reference. 

The  War.    '*  Stonenjall"  Jackson,  his  campaigns  and  battles,  the  Regiment,  as  I 
saw  them,  by  James  H.  Wood,  Captain  Co.  D,  87th  Va.  Inf.  Regt.    The  Eddy 
Press  Corporation,  Cimiberland,  Md.,  1910.     12°  pp.  181,  illus.    Price  ^1. 
We  have  come  to  the  time  when  we  all  can  give  to  the  great  commanders  of 
both  sides  the  honor  they  deserve.    The  soldiers  themselves  were  the  first  to 
recognize  the  fact.    '*•  There  Is  no  purpose  in  this  narrative,"  says  Capt.  Wood, 
'*  to  refiect  upon  the  valor  and  worth  of  the  Federal  soldier  or  his  leaders.  .  .  . 
It  was  simply  a  case  of  Greek  meeting  Greek,  each  being  worthy  of  his  foe- 
man's  steel."    The  author's  style  is  terse  and  gn^hlc.    The  book  Is  a  fair,  dis- 
passionate account  of  the  campaigns  of  Jackson  and  his  brigade  as  seen  by  a 
young  Confederate  officer  who  participated  In  them,  inspired  by  admiration  for 
his  l^uler  and  belief  In  the  justice  of  the  cause  he  served. 

History  of  the  13th  regiment,  Vermont  volunteers.  War  of  1861-1865,  by 
Balph  Orson  STUBhrEVANT  and  Carmi  Lathbop  Marsh.  1910.  4^  pp.  863, 
illus. 

Only  those  who  have  attempted  similar  work  can  appreciate  the  labor  which 
the  late  Mr.  Sturtevant,  seconded  by  Mr.  Marsh,  put  into  this  book.  It  Is  sad 
to  think  that  he  did  not  live  to  see  its  completion.  Following  tributes  to  Presi- 
dent Lincoln,  tiie  war  governors  of  Vermont,  and  the  commanding  officers  of 
the  regiment,  is  a  plain  statement  of  the  service  of  the  regiment,  supplemented 
by  short  sketches  of  the  lives  of  the  rank  and  file.  Portraits  are  grouped  In 
pairs  showing  the  soldier  as  he  looked  In  1862  and  1904.  The  last  pages  give 
the  roster  of  the  regiment  with  the  present  address  or  date  of  death  of  almost 
every  man.  Space  is  given  to  the  proceedings  of  the  18th  Vermont  Association. 
Good  paper,  binding  and  presswork  add  to  the  permanent  worth  of  the  publi- 
cation. 

California  Societif  of  the  Sons  of  tfte  American  Revolution.  Constitution  and  by- 
laws and  roll  of  members.  Instituted  at  San  Franciitc^),  Oct.  22,  1875  as  Sons 
of  Revolutionai-y  Sires,  Compiled  by  T.  A.  Perkins  and  Edwin  Bonnell, 
May  1910.    16°  pp.  31. 

Register  of  the  Society  Sons  of  the  Revolution  in  the  State  of  California,  eighteenth 

year,  1910.    Los  Angeles,  June  17,  1910.    4®  unp.,  Illus. 

In  this  finely  executed  publication  are  recorded  the  doings  of  the  society  for 
the  last  three  years,  the  present  roll  of  officers  and  members,  portraits  of  mem- 
bers which  have  not  been  presented  In  former  publications,  and  tlie  names  of 
those  admitted  to  membership  since  1907,  with  ancestors.  A  page,  In  Memorlam, 
honors  twenty  deceased  members. 

Tear  book  of  the  Sons  of  the  Revolution  in  the  State  of  New  York,  published  by 
the  Sons  of  the  Revolution  In  the  State  of  New  York,  1909.  4»  pp.  748,  Illus. 
This  handsomely  bound  and  finely  Illustrated  volume  contains,  beside  the 
usual  lists  of  past  and  present  officers,  the  constitution  of  the  society,  etc.,  a  roll 
of  members  and  their  ancestors,  a  roll  of  the  latter  with  records  of  their  ser- 
vices in  the  Revolution,  a  list  of  deceased  members  of  the  society  with  date  of 


102  Book  Nbticea  [Jan. 

death,  and  a  list  of  the  battles  of  the  Revolationary  war  arranged  chronologically. 
The  book  concludes  with  Lord  Brougham's  tribute  to  Washiugton.  The  illus- 
trations are  portraits  of  past  presidents  of  the  order  and  other  distinguished 
mea,  copies  of  celebrated  patriotic  paintings,  memorials  and  tablets  erected  by 
the  society,  and  exterior  and  interior  views  of  Fraunce's  tavern,  where  Wash- 
ington bade  farewell  to  his  oflflcers,  now  the  headquarters  of  the  Sons.  It  is 
one  of  the  most  artistic  publications  that  has  come  into  our  hands  this  season. 

The  Homestead  of  a  Colonial  Dame,  by  Alice  Crary  Sutcliffk.  Press  of  the 
A.  V.  Haight  Co.,  Poughkeesie,  N.  Y.,  1909.  8o  pp.  67,  illus. 
This  pamphlet,  printed  on  heavy  paper  and  illustrated  with  fine  half-tone  re- 
productions of  paintings  and  photographs,  is  an  attractive  addition  to  tradi- 
tional and  historical  lore.  It  is  dedicated  to  the  author's  mother,  Mrs.  Robert 
Fulton  Crary,  "  the  colonial  dame  who  owns,  and  adorns  by  her  presence,  the 
homestead  of  her  grandmother  of  the  fifth  generation.  Madam  Brett.*'  The 
father  of  Madam  Brett  came  to  this  country  in  1664,  and  became  mayor  of 
New  York.  She  was  the  first  white  woman  to  establish  her  home  in  the  high- 
lands of  the  Hudson  River.  *'  Indians,  as  well  as  pioneer  settlers  of  her  own 
race,  accorded  love  and  honor  to  her  name." 

Justice  to  the  Jews,  The  story  of  what  he  has  done  for  the  world.  New  and  re- 
vised edition,  by  Madmon  C.  Pbtbrs.  New  York,  The  Trow  Press,  1910. 
120  pp.  244. 

This  book  is  an  appeal  written  by  a  Christian  minister.  Taking  history  as  his 
authority,  he  cites  cases  where  not  only  Jewish  money  but  Jewish  brain  have 
helped  In  the  progress  of  the  world's  great  achievements.  The  Jews  have  been 
discoverers.  Inventors,  financiers,  soldiers,  philanthropists,  and  reformers.  The 
writer  demands  for  the  Jew  the  square  deal— all  he  asks  is  justice. 

The  Marston  Restaurants^  a  brief  history^  by  Capt.  Gborob  W.  Eldridoe. 

16«  pp.  23,  illus. 

This  little  history  will  be  interesting  to  thousands  who  have  enjoyed  Mars- 
ton's  restaurants  in  Boston.  It  is  a  story  with  a  moral,  illustrating  the  growth 
and  success  of  an  enterprise  which  is  the  result  of  sixty  years  of  honest  dealing 
and  strict  attention  to  the  smallest  details  that  make  for  the  comfort  of  patrons. 

Home  making  and  its  philosophy^  illustrated  by  a  nesting  branch  of  the  Archibalds^ 

by  William  Charles  Archibai^.    Boston,  Mass.,  1910.    4°  pp.  124-506,  illus. 

Price,  morocco,  $10;  leather,  $7.50;  cloth,  $5,  postpaid.    Address  the  author, 

203  Sudbury  Building,  Boston,  Mass. 

Mr.  Archibald  has  drawn  a  pleasing  picture  of  what  home  life  should  be, 
illustrated  by  sketches  of  his  boyhood  days  in  Musquodubolt,  N.  S.  His  de- 
parture from  home,  his  experiences  during  the  Civil  War,  and  the  hold  which 
his  mother  had  upon  his  young  manhood,  are  vividly  presented.  Part  4  Is  de- 
voted to  the  origin  and  history  of  the  Archibald  clan,  following  Its  Scotch-Irish 
progenitors  to  Londonderry,  N.  H.,  and  from  there  to  the  Acadian  region  of 
Nova  Scotia  after  the  expulsion  of  the  French.  The  book  concludes  with  a 
directory  of  heads  of  families  bearing  the  Archibald  name  In  various  provinces 
of  the  British  dominions  and  almost  every  state  In  this  country. 

Library  of  Congress,  Journals  of  the  Continental  Congress,  1774-1789,  edited 
from  the  original  records  of  the  Library  of  Congress,  by  Qaillard  Hunt,  chief, 
division  of  manuscripts.  Vol.  XVI,  1780,  Jan  1— May  6.  Washington, 
Government  Prhitlng  Office,  1910.    4°  pp.  1-414. 

Library  of  Congress.  Journals  of  the  Continental  Congress,  1774-1789,  edited 
from  the  original  records  of  the  Library  of  Congress,  by  Gaillahd  Hunt,  chief, 
division  of  manuscripts.  Vol.  XVII,  1780,  May  6— September  G.  Washing- 
ton, Government  Printing  Office,  1910.    4»  pp.  416-808. 


ERRATUM 
Pa«e  31,  line  20,/or  1774  read  1776. 


THE 
NEW  ENGLAND 

HISTORICAL  AND  GENEALOGICAL 
REGISTER 


APRIL,  1911 


DELOBAINE  PENDRE  COREY 

By  Chablbi  Edwabo  Mann,  of  Maiden,  Mats. 

Deloraine  Pendbe  Cobey,  historian  of  Maiden  and  universally 
recognized  as  her  first  citizen,  died  at  his  home  in  that  city  Friday, 
May  6,  1910.  Mr.  Corey  was  bom  in  South  Maiden,  now  Everett, 
September  4,  1836,  the  son  of  Solomon  Pendre  and  Marthar 
Slonner  (Waite)  Corey.  His  ancestry  was  interesting.  He  was 
in  the  seventh  generation  from  William  Corey,  a  freeman  of  Ports- 
mouth, and  made  a  freeman  of  Rhode  Island  and  Providence  Plan- 
tations May  18, 1658,  the  line  being  William,'  William,'  Benjamin,' 
Benjamin^  (married  Prudence,  daughter  of  Solomon  and  Patience 
(Ray)  Pendre),  Capt.  Solomon'  (married  Charlotte  (Delano)  Win- 
sor),  Solomon  Pencbre,'  Deloraine  Pendre.^  Through  his  grandmo- 
ther, Charlotte  Delano  ( Winsor)  Corey,  he  was  descended  from  John 
and  Priscilla  (Mullins)  Alden,  the  Plymouth  Pilgrims,  thus :  Wil- 
liam* Mullins,  John  and  Priscilla'  (Mullins)  Alden,  William  and 
Elizabeth'  (Alden)  Pabodie,  John  and  Mercy*  (Pabodie)  Simmons, 
Ebenezer  and  Mardia' (Simmons)  Delano,  Joshua'  andHopestill(Pe- 
terson)  Delano,  Samuel  and  Rhoda^  (Delano)  Winsor,  Peter'  and 
Charlotte  (Delano)  Winsor,  Charlotte  Delano'  (Winsor)  Corey. 
Through  his  mother,  Martha  Skinner  (Waite)  Corey,  he  was  descend- 
ed from  Maiden's  two  Puritan  captains,  Joseph  HUls,  who  made  the 
first  compilation  of  Massachusetts  Bay  laws  (1648),  of  which  but  a 
single  copy  is  known  to  be  in  existence,  and  who  is  supposed  to  have 
given  the  name  of  his  English  home,  Mauldon,  to  Mr.  Corey's  native 
town,  and  John  Waite.  One  of  the  chapters  in  Mr.  Corey's  "  History 
of  Maiden  "  is  devoted  to  a  discussion  of  the  lives  and  eminent  public 
services  of  these  two  men.  The  maternal  line  is  as  follows :  Joseph' 
and  Rose  (Clerke)  Hills,  John'  (son  of  SamueP)  and  Mary'  (Hills) 
Waite,  Joseph'  and  Mercy  (Tuils)  Waite,  Thomas*  and  Debor^ 
(Sargeant)  Waite,  Thomas*  and  Mary  (Sprague)  Waite,  Thomas' 
and  Lydia  (Hitchins)  Waite,  Thomas^  and  Hannah  (Cheever) 
Waite,  MartiKa-Skinner'  Waite.  Through  Hannah  (Cheever) 
Waite,  Mr.  Corey  traced  his  ascent  to  Rev.  Thomas  Cheever,  the 
first  minister  of  Rumney  Marsh  (Chelsea^,  and  his  more  famous  son, 
Ezekiel  Cheever,  the  New  England  scnoolmaster ;  also  to  Capt. 
Joseph  Cheever  who  led  his  company  at  Bunker  Hill  and  Trenton, 

VOL.  LXV.  8 


104  Deloraine  Pendre  Corey  [April 

another  Revolutionary  sire  having  been  Peter  Winsor,  a  non-com- 
missioned officer  who  was  at  the  surrender  of  Burgojne.  Job  Lane, 
the  builder  of  the  Bell  Rock  church,  where  stands  Maiden's  memo- 
rial park  and  monument,  was  an  ancestor  of  Mr.  Corey,  and  he  in- 
cluded eight  passengers  upon  the  Mayflower  in  various  lines  of 
ascent. 

Mr.  Corey's  childhood  and  youth  were  spent  in  the  public  schools 
of  Maiden.  At  the  age  of  seventeen  he  became  a  book-keeper  in 
the  hardware  business  of  Flint  &  Carter,  of  Boston,  and  here  he 
remained  thirteen  years,  becoming  a  partner  of  the  concern  in  1866, 
which,  under  the  names  of  Stratton,  Orton  &  Corey,  and  Stratton, 
Corey  &  Co.,  continued  the  business  until  the  great  fire  of  1872. 
A  new  firm,  Corey,  Brooks  &  Co.,  was  then  formed,  from  which 
he  retired  in  1877  on  the  formation  of  the  Maverick  Oil  Company, 
of  which  he  soon  became  treasurer,  a  position  he  retained  when  the 
corporation  ceased  and  the  business  was  merged  in  and  continued 
by  the  Boston  department  of  the  Standard  Oil  Company.  He  re- 
tired from  active  business  in  1898. 

Mr.  Corey's  determination  to  become  an  authority  upon  the  history 
of  Maiden  must  have  been  formed  before  he  left  die  public  schools 
of  his  birthplace.  He  wrote  the  preface  to  his  History,  covering 
the  period  from  1633  to  1785,  in  1898,  and  there  said  that  the  work 
of  collecting  and  verifying  facts  had  been  carried  on  for  more  than 
forty-five  years.  In  1903  the  Vital  Records  of  Maiden  were  pub- 
lished, having  been  compiled  by  a  commission  of  which  Mr.  Corey 
was  chairman.  Certain  of  the  earlier  record  books  were  in  such  a 
dilapidated  condition  that  it  was  necessary  to  treat  them  first  by  the 
Emery  process  for  permanent  preservation  before  they  could  be  used, 
and  then  it  was  found  that  many  pages  were  partially  lost  or  unde- 
cipherable. In  this  emergency  Mr.  Corey  produced  exact  copies 
of  all  the  entries,  made  by  himself  in  the  closing  year  of  the  Civil 
War  with  his  characteristic  care  and  accuracy.  Many  dates  were 
supplied,  as  is  usual,  frt>m  the  gravestone  records  in  the  ancient  Bell 
Rock  Cemetery ;  and  here  again  the  work  of  his  earlier  years  proved 
useful,  for  with  his  son  Arthur  he  had  spent  many  toilsome  days  in 
copying  the  inscriptions,  in  frequent  instances  from  stones  which 
have  since  disappeared.  It  is  expected  that  the  Maiden  Historical 
Society  will  publish  these  inscriptions  from  Mr.  Corey's  manuscript. 
Mr.  Corey's  editing  of  the  Maiden  vital  records  differed  from  the 
usual  style  in  several  respects.  He  published  the  records  of  mar- 
riage intentions  in  a  separate  section  of  the  book,  while  against  each 
entry  of  a  birth,  marriage  or  death  he  placed  the  figures  showing 
the  page  on  which  it  appears  in  the  original  record,  each  feature,  of 
course,  adding  greatly  to  the  value  of  the  book.  These  elements  ot 
infinite  pains  to  secure  accuracy  and  add  to  the  value  of  his  wo^ 
appear  in  even  a  more  marked  degree  in  his  History.  A  printed 
collection  of  the  footnotes  to  that  work  would  be  a  raluable  historic 


1911]  Deloraine  Pendre  Carey  105 

cal  volume  in  themaelyes,  while  the  narratiye,  prepared  in  his  later 
life,  after  years  of  study  had  made  him  absolutely  familiar  with  his 
subject,  is  attractive  in  matter  and  easy  and  pure  in  style.  An  old 
friend,  Daniel  L.  Milliken,  since  deceased,  wrote  of  this  History  in 
1903 :  ^  For  this  work  he  began  collecting  materials  when  about 
sixteen  years  of  age.  That  a  boy  of  sixteen  should  step  so  far  out 
of  the  ordinary  track  and  trend  of  boyhood  thought  and  action  is 
certainly  remarkable,  and  of  great  significance.  We  believe  it  to 
be  without  a  parallel  in  American  biography.  Displaying  and  culti- 
vating the  historic  spirit  thus  early,  it  is  easy  to  understand  what 
every  page  of  his  completed  book  so  clearly  reveals,  that  the  pro- 
duction of  that  great  work  was  with  him,  fram  first  to  last,  a  labor 
of  love."  Another  reviewer  said :  "  The  result  is  a  history  far 
above  the  average  town  history  in  eveiy  respect.  He  has  the  in- 
stinct of  a  true  historian,  and  the  book  is  a  noble  gift  to  the  public. 
As  a  picture  of  life  prior  to  1785,  it  is  a  model.''  A  writer  in  the 
American  Historical  Review  said :  **  It  is  entitled  to  high  rank  in 
die  department  of  local  history  because  of  its  valuable  contribution 
to  knowledge,  and  the  admirable  manner  of  its  execution." 

In  the  April  number  of  the  Reoisteb,  1878,  Mr.  Corey  pub- 
lished a  genealogy  of  the  Waite  family  of  Maiden,  which  he  intended 
to  be  the  beginning  of  a  larger  history  of  the  descendants  of  Capt. 
John  Wayte.     A  mass  of  material  for  this  book  remains,  and  this 
he  was  intending  to  arrange  and  publish  at  the  time  of  his  death. 
His  widow  feels  it  to  be  a  sacred  duty  to  have  the  work  completed 
and  published.     In  Drake's  History  of  Middlesex  county  the  history 
of  Maiden  is  by  Mr.  Corey,  and  it  is  both  readable  and  reliable.    In 
1891  he  published  a  memorial  of  his  only  son,  Arthur  Deloraine 
Corey,  Ph.D.,  which  has  gone  through  three  editions.     His  chapter 
<m  ^Joseph  Hills  and  the  Massachusetts  Laws  in  1648  "  from  the 
Histoiy,  was  reprinted  as  a  separate  pamphlet  in  1899.     In  the 
Ifew  England  Magazine^  vol.  xx,  pp.  357-378,  appears  his  stoiy 
**Two  Centuries  and  a  Half  in  Maiden."    His  '^Memorial  of  the 
Celebration  of  the  Two  Hundred  and  Fiftieth  Anniversary  of  the 
Incorporation  of  the  town  of  Maiden,  Mass.,"  a  volume  of  over  350 
pages,  was  issued  in  1900 ;  a  memoir  of  John  Ward  Dean,  A.M., 
originally  published  in  the  Rbgisteb,  in  1902 ;  the  vital  statistics 
of  Maiden  in  1902 ;  and  a  memoir  of  William  Blake  Trask,  A.M., 
rqxrinted  from  the  Register,  in  1907. 

The  beautiAil  Converse  Memorial  Library  in  Maiden  is  Mr.  Co- 
rey's monument.  For  over  three  decades,  from  its  establishment, 
he  was  president  of  the  board  of  trustees  of  the  Maiden  public  librar 
ly.  To  it  he  gave  incessant  labor,  being  found  more  often  at  his 
desk  in  the  library  building  in  the  evening,  and  at  all  times  during 
his  later  years,  than  at  any  other  place.  The  building  was  the  last 
woriE  of  the  late  H.  H.  Richardson,  and  is  a  memorial  to  Frank 
ESugene  Converse,  son  of  the  late  Hon.  Elisha  S.  Converse,  who 


106  Deloraine  Pendre  Corey  [April 

practicallj  placed  his  wealth  at  the  disposal  of  Mr.  Corey  to  the  ex« 
tent  that  was  needed  to  erect  the  building,  equip  it,  embellish  the 
two  art  galleries  with  rare  paintings,  and  liberally  endow  it  for  its 
fiiture  n^s.  This  done,  Mr.  Corey  gave  his  best  endeavor  to' the 
work  of  making  the  library  meet  the  demand  of  the  community  for 
which  it  was  established.  So  great  was  the  appreciation  of  his  value 
imd  special  knowledge  that  he  was  long  a  member  of  the  Free  Pub- 
lic Library  Commission  of  the  Commonwealth,  holding  the  office  of 
chairman  until  a  few  months  before  his  death. 

Mr.  Corey  never  sought  elective  office  but  never  refused  requests 
for  public  service  in  other  directions.  He  was  a  member  of  the 
boaid  of  Trustees  of  Public  Reservations  and  one  of  the  trustees 
section  of  the  American  Library  Association,  taking  particular  de- 
light in  attending  the  association's  annual  meetings.  He  was  a  life 
member  of  the  New  England  Historic  Genealogical  Society,  a  mem- 
ber of  the  American  Antiquarian  Society,  an  honorary  member  of 
the  New  York  Genealogical  and  Biographical  Society,  and  the  Som- 
erville  Historical  Society.  He  was  active  in  the  formation  of  the 
Maiden  Historical  Society,  and  was  many  years  its  president,  declin- 
ing a  re-election  at  the  last  annual  meeting.  He  took  the  initiative 
for  Maiden's  two  hundred  and  fiftieth  anniversary  celebration  and 
was  its  moving  spirit.  Upon  him,  as  the  best  fitted  man  in  eveiy 
way,  fell  the  duty  of  preparing  the  inscriptions  which  were  placed 
upon  the  Bell  Bock  memorial  and  similar  historic  tablets.  The 
bowlder  which  stands  near  the  site  of  the  home  of  Joseph  Hills  in 
Maiden  square  was  his  gift,  and  bears  a  filial  tribute  to  his  worthy 
ancestor. 

No  finer  evidence  could  have  been  given  of  the  eminent  place  he 
held  in  the  esteem  of  his  fellow-citizens,  nor  of  the  hold  he  had  upon 
their  affections,  than  the  request  from  leading  citizens,  made  upoii 
his  completion  of  thirty  years'  service  as  chairman  of  the  public 
library  trustees,  that  he  accept  a  complimentary  banquet.  Unwil- 
lingly he  consented,  and  hundreds  of  Maiden  citizens,  with  distin- 
guished guests  from  abroad,  gathered  to  do  him  honor.  It  was  a 
tribute  such  as  is  given  few  men  in  private  life  under  any  circum- 
stances. 

Mr.  Corey  was  innately  modest.  A  conviction  of  public  duty 
would  draw  him  into  the  open,  but  he  loved  rather  the  quiet  of  his 
library.  His  home  was  a  magazine  of  historic  and  antiquarian  lore, 
and  he  accumulated  one  of  the  best  private  libraries  upon  these  sub- 
jects in  the  commonwealth.  The  walls  of  his  home,  as  of  the  art 
galleries  of  the  Converse  Memorial  library,  bear  abundant  evidence 
of  his  love  for  and  taste  in  art,  and  he  was  equally  devoted  to  music, 
as  all  admitted  to  his  fireside  can  testify. 

On  May  11,  1865,  Mr.  Corey  married  Isabella,  daughter  of  Dana 
and  Isabella  (Cowdrey)  Holden.  Their  only  child,  Arthur  Delo- 
raine Corey,  graduated  from  Harvard  university,  and  received  the 


1911]       Revolutionary  Soldiers  of  York  County^  Me.  107 

degree  of  Hi.D.  firom  the  Royal  Friedrich  Wilhelm  university  of 
Berlin,  Germany,  in  1891.  He  died  in  Maiden  August  17  of  the 
same  year.  It  seemed  ever  after  that  the  love  the  stricken  parents 
had  lavished  upon  him  in  life  was  given  to  all  young  people  in  gen- 
eral, especiaUy  to  those  who  needed  it  most.  Within  a  year  of  his 
deadly  Mr.  Corey  and  his  wife  joined  in  meeting  the  expense  of 
remodelling  the  Young  Men's  Christian  Association  building  in 
Maiden  and  fitting  up  attractive  quarters  for  a  boys'  department,  to 
be  a  memorial  to  Arthur  Deloraine  Corey.  Within  a  few  days  of  his 
death  Mr.  Corey  attended  nightly  meetings  held  to  raise  a  large  sum 
of  money  for  the  work  of  the  same  association,  making  an  initial 
gift  of  many  thousands  and  adding  to  it  firom  time  to  time  as  sub- 
scriptions li^ged.  His  last  appearance  in  public  was  at  one  of  these 
meetings.  While  a  regular  attendant  at  the  First  Baptist  Church  in 
Maiden,  Mr.  Corey  was  extremely  broad  in  his  religious  sympathies, 
and  though  everywhere  recogniz^  as  representing  the  finest  type  of 
the  Christian  gentleman,  supporting  all  good  causes  with  voice,  pen 
and  purse,  he  was  in  no  sense  sectarian. 

Mr.  Corey  was  elected  a  member  of  the  New  England  Historic 
Genealogical  Society  in  1863,  and  signaUy  proved  his  interest  in  the 
Society  and  in  the  Register  as  a  member  of  the  Register  Club, 
which  for  many  years  guaranteed  the  expenses  of  its  publication, 
thus  sustaining  its  work  at  a  critical  time.  His  attitude  here  was 
typical  of  the  man,  able,  kindly,  generous;  alert  to  meet  every 
crisis,  putting  his  heart,  his  time  and  his  means  into  every  worthy 
cause ;  willing  to  labor  for  years  with  no  reward  other  than  a  knowl- 
edge that  thereby  priceless  memoriab  of  the  past  were  preserved ; 
patient  when  his  work  was  unappreciated,  grateftd  but  modest  when 
recognition  came ;  bearing  his  personal  sorrows  bravely,  and  meeting 
fisuling  health  and  the  summons  of  the  Last  Messenger  with  resig- 
nation —  this  world  can  never  have  too  many  men  like  him. 


REVOLUTIONARY  SOLDIERS  OF  YORK  COUNTY, 

MAINE 

Commanioated  by  Gbobob  Waltbb  Cuambbbladt,  M.S.,  of  Maiden,  Matt. 
[Continued  firom  82] 

John  Femdbrson,^  aged  64  years,  of  Parsonsfield,  July  18,  1820.  Pri- 
yate  in  Capt.  Horn's  Co.,  Col.  Henry  Jackson's  Regt,  Mass.  line.  Origi- 
nal declaration  made  Apr.  29,  1818.  Pension  No.  3,240.  Affirmed. 
Family  I  Mary,  wife,  aged  65 ;  Sally,  daughter,  aged  24;  Joseph  Fen- 
derson,  aged  10.    (88 :  312) 

Datid  Fitzoerald,  aged  60  years,  of  York,  July  5, 1820.  Private  in  Capt. 
Samuel  Derby's  Co.,  Col.  Prescott's  Regt.,  Mass.  line.    Original  deda- 

>>  Jobi^Fenderton  enliited  from  Soarboroagh,  and  was  liTing  at  Parsonsfield  in  1836. 


108  Revolutionary  Soldiers  of  York  County ^  Me.       [April 

ration  made  Apr.  2,  1819.  Pension  No.  12,402.  Reyened.  Famikf : 
Martha  Fitzgerald,  daughter,  aged  26.     (did) 

Aaron  Fooo,  aged  58  years,  of  Hollis,  July  18, 1820.  In  Capts.  Walker's 
&  Bradbury's  Co.,  Col.  Sprout's  Regt,  Mass.  line.  Original  declaration 
made  Apr.  13,  1818.  Pension  No.  7,476.  Affirm^  No  family. 
(314) 

Elias  Foss,^^  aged  54  years,  of  Limington,  July  18,  1820.  Private  in 
Capt.  Daniel  Lunt's  Co.,  Col.  Benjamin  Tupper's  Regt,  Mass.  line. 
Original  declaration  made  April  24,  1818.  Pension  No.  5,707.  Re- 
versed. Family:  Anna,  wife,  aged  50;  Elas  [iic]  Foss,  aged  14; 
Susanna  Foss,  a^  11.     (316) 

Parker  Foster,^  aged  59  years,  of  Eliot^  July  5,  1820.  Private  St 
Serjeant  in  Capt  King's  Co.,  Col.  Henry  Jackson's  Regt.,  Mass.  line. 
Original  declaration  made  Apr.  1, 1818.  Pension  No.  8,563.  Affirmed. 
Family  \  Elizabeth  Foster,  aged  45 ;  Joseph  Foster,  aged  11 ;  Nathan- 
iel Foster,  aged  9 ;  Catharine  Foster,  aged  7 ;  Abigail  Foster,  aged  5, 
Caroline  Foster,  aged  2.     (317) 

James  Fot,  aged  67  years,  of  Newfield,  July  19,  1820.  In  Capt  James 
Osgood's  Co.,  Col.  Bettis's  Regt,  Newhampshire  line.  Original  declara- 
don  made  July  7,  1818.  Pension  No.  17,901.  Affirmed.  Family  x 
Mary,  wife,  aged  69.     (315) 

John  Freeman,  aged  84  years,  of  York,  July  4,  1820.  Private  in  the 
Mass.  line  (Co.  &  Regt.  not  given).  Original  declaration  made  Apr. 
13, 1818.  Pension  No.  8,585.  Affirmed.  Family :  Esther  Freeman, 
wife,  aged  82.     (319) 

Nathaniel  Frost,^*  aged  66  years,  of  Eliot,  July  4,  1820.  Serjeant  in 
Capt  Burbank's  Co.,  Col.  Ssmiuel  Brewer's  Regt,  Mass.  line.  Oriidnal 
declaration  made  April  1, 1818.  Pension  No.  8,564.  Affirmed,  t'om- 
iUf :     Sarah  Frost,  aged  57 ;  Joshua  Frosty  aged  13.     (320) 

Stephen  Frost,^^  aged  78  years,  of  Berwick,  July  4,  1820.  Marine  on 
board  the  U.  S.  snip  Raleigh,  Capt  Thomas  Thompson,  Commander. 
Original  declaration  made  Apr.  7, 1818.  Pension  No.  7,686.  Affirmed. 
Family :     Betsy,  wife,  aged  76.     (321 ) 

William  Frost,  Esq.,  lUTed  73  years,  of  York,  July  4,  1820.  EnsLm  in 
Capt  Leighton's  Co.,  Col.  James  Scamman's  Regt,  Mass.  line.  Origi* 
nal  declaration  made  Apr.  13,  1818.  Pension  No.  5,920.  Affirm^ 
Family  I  Elizabeth  Frost,  wife,  aged  65;  Elizabeth  Frost,  daughter, 
aged  43  :  Sophia  Frost,  daughter,  aged  38 ;  Lucy  Frosty  daughter,  aged 
30 ;  William  P.  Frost,  aged  24.     (322) 

Joseph  Giles,  aged  74  years,  of  Shapleigh,  July  18,  1820.  Private  in 
Capt  James  Osgood's  Co.,  Col.  Henry  Beetie's  Regt,  Newhampshire 
line.  Original  declaration  made  Apr.  17,  1818.  Pension  No.  11,907. 
Affirmed.     Family:     Lydia  Giles,  wife,  aged  75.     (323) 

Joseph  Gilpatrick,'*  aged  57  years,  of  WcILs,  July  18, 1820.  Private  in 
Capt  HaskeU's  Co.,  Cols.  Shepard's  &  Jackson's  Regt,  Mass.  line.  Ori- 
ginal declaration  made  Apr.  9,  1818.  Pension  No.  5,913.  Not  for- 
warded.   Family:  children,  Polly  Gilpatrick,  aged  31;  Joseph  Gilpat- 

^  Blisi  Fou  enlisted  from  Soarboroogh,  and  was  liring  at  Limington  in  1830. 

1*  Parker  Foster  enlisted  from  Kittery,  and  was  liring  at  Eliot  in  1830. 

■•Nathaniel  Frost  enlisted  from  Kittery,  and  d.  at  Eliot  Feb.  17. 1829.  His  widow 
Sarah  was  tiring  there  in  1885. 

I'  Stephen  Frost  enlisted  from  Berwick,  and  d.  there  Oct.  8, 1824.  His  widow  Sarah 
was  livinff  there  in  1835. 

^  Joseph  Gilpatriok  enlisted  from  Wells,  and  was  living  at  Kennebonk  in  1880. 


1911]       Bevolutionary  Soldiers  of  York  County ^  Me.  109 

rick,  aged  20 ;  Jamee  Gilpatrick,  aged  18 ;  Nancy  Gilpatrick,  aged  18. 
(324) 

Philip  Goldthwait,  aged  67  years,  of  Biddeford,  July  18,  1820.  Sol- 
dier in  Capt  Hogan's  Co.,  Col.  Shelden's  Regt,  Conn.  line.  Original 
declaration  made  Apr.  29,  1818.  Pension  No.  5,694.  Reversed. 
Family :  Martha,  wife,  aged  55 ;  Mary,  daughter,  aged  23  ;  Tristram, 
son,  i^ed  18 ;  Philip,  son,  aged  14 ;  W.  H.  King,  grandson,  aged  3.    (325) 

Adah  Goodwin,  aged  61  years,  of  Berwick,  July  4,  1820.  Private  in 
Capt  Alden's  Clo.,  (Dol.  Bailey's  Regt,  Mass.  line.  Original  declaration 
made  June  27,  1818.  Pension  No.  8,383.  Reversed.  Family :  Sally, 
wife,  aged  58  ;  Edmund,  son,  aged  25 ;  Polly,  daughter,  aged  24 ;  Sally, 
daughter,  aged  22  ;  Reuben,  son,  aged  15  ;  Eastman,  grandson,  aged  3. 
(326) 

Benjamin  Goodwin,  aged  66  years,  of  Shapleigh,  July  18, 1820.  Pri- 
vate in  Capt.  Hubbard's  O).,  Col.  Peirce  Long's  Regt.,  Newhampshire 
line.  Ori^al  declaration  made  May  28,  1818.  Pension  No.  14,425. 
Reversed.     Family,  children,  Eunice,  aged  29  ;  Olive,  aged  26.    (327) 

Paul  Goodwin,  aged  73  years,  of  Wells,  July  4, 1820.  Private  in  Capt 
Bayer's  Ck>.,  Col.  Patterson's  Regt.,  Mass.  line,  and  in  several  other  corps. 
Original  declaration  made  Apr.  8, 1818.  Pension  No.  7,716.  Affirmed. 
Family :  Wife,  aged  73 ;  Daughter,  aged  53 ;  granddaughter,  aged 
15.     (328) 

Alexander  Goold,  aged  69  years,  of  Eliot,  July  4,  1820.  Marine  on 
board  the  continental  ship  of  War  Raleigh,  commanded  by  Thomas 
Thompson.  Original  declaration  made  Apr.  1,  1818.  Pension  No. 
10,246.  Reversed.  Family  i  Elizabeth  Goold,  aged  54 ;  Charity  Groold, 
aged  12 ;  Ivory  Groold,  aged  10 ;  James  (3oold,  aged  8.     (329) 

Daniel  Goold,  aged  71  years,  of  Eliot,  July  4,  1820.  Private  in  Capts. 
Lane's  &  Cobum's  Co.,  Ck>ls.  Alden's  &  Brooks's  Regt,  Mass.  line.  Ori- 
^al  declaration  made  Apr.  1,  1818.  Pension  No.  11,581.  Affirmed. 
family  I  Lorania  Goold,  aged  36;  Dependance  (jroold,  aged  34;  Ro- 
sanna  Groold,  aged  25 ;  Elizabeth  GrOold,  aged  24 ;  Polly  Goold,  aged  17. 
(330) 

John  GtOOLd,  aged  66  years,  of  Eliot,  July  4, 1 820.  In  Capt.  Silas  Wilde's 
Co.,  Col.  Phinney's  Regt,  Mass.  line.  Original  declaration  made  Apr. 
1,  1818.  Pension  No.  8,382.  Affirmed.  Family:  Margaret  Goold, 
aged  59 ;  SaUy  (Soold,  aged  39 ;  Ruth  Ck)old,  aged  28 ;  Mary  Goold, 
aged  2  ;  John  Kenney,  ag^  7  months.     (331) 

Edward  Grant,  aged  66  years,  of  Berwick,  July  4,  1820.  In  Capt 
Carr's  0>.,  Ck>L  R^d's  Regt,  Newhampshire  line.  Original  declaration 
made  Apr.  4,  1818.  Pension  No.  12,642.  Affirmed.  Family:  Re- 
becca, daughter,  aged  16 ;  Charles,  son,  aged  19.     (332) 

John  Grant,  aged  75  years,  of  Wells,  July  5,  1820.  Quartermaster  in 
Col.  Henry  Jackson's  R^.,  Mass.  line.  Original  declaration  made 
Apr.  8,  1818.     Pension  No.  5,936.     Affirmed.     No  family.     (333) 

JosHCA  Grant,"  aged  75  years,  of  York,  July  4,  1820.  Sergeant  in 
Capt  Samuel  Derby's  Co.,  Col.  Scamman's  Regt.,  Mass.  line.  Original 
declaration  made  Apr.  13,  1818.  Pension  No.  11,582.  Reversed. 
Family :  Abigail  Grant,  wife,  aged  73 ;  Mary  Grant,  aged  30 ;  Stephen 
Stackpole,  aged  10.     (334) 

William  Grant,*  aged  75  years,  of  Lebanon,  July  18,  1820.   Private  in 

*  Joshaa  Grant  enlisted  from  York,  and  d.  there  in  Jane  1825.   His  widow  Abigail 
was  liTing  there  in  1835. 
**  William  Grant's  wife  Mary  d.  at  Lebanon,  without  issue,  Sept.  4, 1822. 


110  Itevolutionai*y  Soldiers  of  York  Gountyf  Me*       [April 

Capt  James  Carr's  Co.,  Col.  George  Read's  Regt,  Mass.  line.  Original 
declaration  made  Apr.  15,1818.  Pension  No.  5,898.  Affirmed.  Famify: 
MaiT,  wife,  aged  79.     (385) 

John  Guilford,**  aged  56  years,  of  Hollis,  July  20,  1820.  Private  in 
Capt  Eight's  Co.,  Cols.  Groton's  &  Jackson's  Regt,  Mass.  line.  Original 
declaraticm  made  Apr.  IS,  1818.  Pension  No.  5,492.  Reversed.  Famikf : 
Sally  Guilford,  aced  54 ;  Polly  Guilford,  aged  27 ;  Joseph  Guilford, 
aged  15 ;  Daniel  Guilford,  aged  12.     (336) 

Richard  Halkt,  aged  79  years,  of  Alfred,  July  18,  1820.  Private  in 
Capt  Nathan  Goodale's  Co.,  Col.  Newall's  Regt,  Mass.  line.  Original 
dedaration  made  Apr.  8,  1818.  Pension  No.  5,919.  Affirmed.  Famify: 
Mary  Haley,  wife,  aged  75 ;  Rachel  Avery,  granddaughter,  aged  12. 
(338) 

Jonathan  Hamilton,  aged  62  years,  of  Berwick,  July  18, 1820.  Private 
in  Capt  Samuel  Derby's  Co.,  Col.  Bailey's  Regt.,  Mass.  line.  Original 
declaration  made  Mar.  30,  1818.  Pension  No.  7,739.  Affirmed.  Famify: 
Lydia,  wife,  aged  57.     (337) 

Gideon  Hanscoh,"  aged  64  years,  of  Lyman,  July  4,  1820.  Private  in 
Capt.  Tyler*s  Co.,  Col.  Phmney's  Regt,  Mass.  line.  Original  declara- 
tion made  Apr.  8,  1818.  Pension  No.  2,340.  Affirmed.  Pamilffi  wife, 
aged  68 ;  child,  Lydia,  aged  20.     (339) 

Nathaniel  Hanscom,**  aged  63  years,  of  Eliot,  July  4,  1820.  Private 
in  Capt  Donnell's  Co.,  Col.  Brewer's  Regt,  Mass.  line.  Original  de- 
claration made  Apr.  1,  1818.  Pension  No.  8,567.  Affirmed.  Famify: 
Lucy  Hanscom,  aged  63 ;  Simon  Hanscom,  aged  18 ;  Shuah  Hanscom, 
aged  16.     (340) 

Robert  Hanscom,  aged  58 .years,  of  Arundel,  July  19,  1820.  Private  in 
Capt  Fox's  Co.,  Col.  Henry  Jackson's  Regt,  Mass.  line.  Original  de- 
claration made  Apr.  8,  1818.  Pension  No.  13,295.  Affirmed.  No 
family.     (341) 

Jonathan  Hanson,  aged  57  years,  of  Waterboroudi,  July  18,  1820. 
Private  in  Capt  Pritchard's  Co.,  Cols.  Grafton's  &  Hull's  Regt,  Mass. 
line.  Not  forwarded.  Family :  Isaac  Hanson,  &ther,  aged  83 ;  Lydia 
Hanson,  wife,  aged  40;  Isaac  Hanson,  aged  16.     (342) 

Stephen  Hardison,  aged  sixty  nith  [sic']  years,  of  Berwick,  July  18, 
1820.  Private  in  Capt  Eben'  Sullivan's  Co.,  Col.  Patterson's  Regt, 
Mass.  line.  Original  declaration  made  Apr.  5,  1818.  Pension  No. 
7,734.  Reversed.  Family :  Peggy,  wife,  aged  66 ;  Esther,  daughter, 
aged  41.     (343) 

James  Hart,  aged  73,  of  York,  July  4,  1820.  Lieutenant  6l  Adjutant  in 
Capt  Bams's  Co.,  Col.  Jonathan  Ward's  Regt,  Mass.  line.  Original  de- 
claration made  Apr.  8,  1818.  Pension  No.  3,508.  Affirmed.  Family: 
wife,  Lydia,  aged  56.     (345) 

William  Harvet,"*  aged  60,  of  South  Berwick,  July  18,  1820.  Ser- 
jeant in  Capt  Haskell's  Co.,  Col.  Henry  Jackson's  Regt,  Mass.  line. 
Original  declaration  made  June  6,  1818.  Pension  No.  8,384.  Reversed. 
Family :  Keziah,  wife,  aged  47  ;  Martha,  daughter,  aged  22 ;  Stephen,  son, 
aged  12 ;  Mary  Jane,  daughter,  aged  10;  Howard,  son,  aged  4.     (346) 

'*  JohD  Gailford  enlisted  from  Soarboroogh,  and  wai  Viring  at  Hollis  in  18S5. 

**  Gideon  Hanscom  d.  at  Ljman,  and  his  widow  Mehitable  was  living  at  Kennebonk- 
port  in  1885. 

"Nathaniel  Hanscom  enlisted  fW>m  Kittery,  and  d.  at  Eliot  in  April  1830.  His  widoif 
LocTwas  living  in  Eliot  in  1885. 

^  William  Harvejr  enlisted  from  Kittery,  and  was  living  at  Sooth  Berwick  in  1885. 


1911]       Revolutionary  Soldiers  of  York  County^  Me.  Ill 

Elijah  Hatch,  aged  64  yean,  of  Wells,  July  4,  1820.  Private  in  Capt. 
Danl.  Wheelwright's  Co.,  Col.  B.  Tapper's  Rq^,  Mass.  line.  Original 
declaration  made  Apr.  8, 1818.  Pension  No.  14,254.  Reversed.  Family : 
Dorcas,  wife,  aged  36 ;  Haldah,  daughter,  aged  10 ;  Elijah,  son,  aged  7  ; 
Josiah,  son,  ag^  5 ;  SOvanos,  son,  i^ed  2.     (344) 

Jahes  Hbard,  aged  71,  of  Newfield,  July  19,  1820.  Private  in  Capt. 
Nathaniel  Wade's  Co.,  Col.  Moses  Little's  Regt,  Mass.  line.  Original 
declaration  made  Apr.  28, 1818.  Pension  No.  14,389.  Affirmed.  Family: 
Elizabeth,  wife,  aged  65  ;  grandchild,  Robt  Heard,  aged  4.     (347) 

Daniel  Hill,*  a^  64,  of  Baxton,  July  19,  1820.  Ensi^  in  Capt 
Robert  Davis's  C^.,  Col.  Joseph  Vose's  Regt,  Mass.  line.  Original  de- 
claration made  April  22,  181-.  Pension  No.  5,719.  Affirmed.  Fam- 
ify:  Phebe  Hill,  aged  50 ;  Richard  Hill,  aged  18 ;  Peter  Hill, aged  16 ; 
Joseph  Hill,  aged  14.     (351) 

Sahusl  Hill,  aged  59,  of  Eliot,  Jnly  4, 1820.  Marine  on  board  the  U.  S. 
ship  of  war  Ranger,  commanded  by  Thomas  Simpson.  Original  declara- 
tion made  Apr.  1,  1818.  Pension  No.  10,422.  Affirmeid.  Family  i 
Rebecca  HiU,  aged  60 ;  Betsy  D.  ffill,  aged  30.     (352) 

Ebbhezbb  Hilton,  aged  56,  of  Wells,  Jdy  4,  1820.  Private  in  Capt 
Samuel  Derby's  Co.,  Col.  Sally's  Rest,  Mass.  line.  Original  declara- 
tion made  Apr.  8,  1818.  Pension  No.  5,933.  Revered.  Family: 
Ralph,  son,  aged  20 ;  Phila,  daughter,  aged  17 ;  Daniel,  son,  aged  12. 
(349) 

Edward  Hilton,**  aged  55,  of  Wells,  July  4,  1820.  In  Capt  Simeon 
Lord's  Co.,  Col.  Sprout's  Regt.,  Mass.  line.  Original  declaration  made 
Apr.  7,  1818.  Pension  No.  7,711.  Reversed.  Famify:  Mary,  wife, 
aged  57;  Sophia,  daughter,  aged  19;  Edward,  son,  aged  16;  Mary, 
daughter,  aged  14;  WcMdbury,  son,  aged  10.     (348) 

JosBPH  Hilton,  aged  61,  of  Wells,  July  4, 1820.  Private  in  Capt  Sam- 
uel Derby's  Co.,  Col.  Prescott's  Regt.,  Mass.  line.  Original  declaration 
made  Apr.  8,  1818.  Pension  No.  11,571.  Reversed.  Famify:  Miri- 
am, wife,  aged  75 ;  Ebenezer,  son,  aged  84 ;  Nancy,  daughter,  aged  36 ; 
Nathaniel,  grandchild,  aged  6.     (350) 

William  Hobson,  aged  90,  of  Buxton,  July  19,  1820.  Private  in  Capt 
Emerson's  Co.,  Col.  Tupper's  Regt,  Mass.  line.  Original  declaration 
made  Apr.  13, 1818.    Pension  No.  5,716.    Affirmed.    NofamOy.    (353) 

Bbnjamin  Hodsdon,  aged  63,  of  South  Berwick,  July  4,  1820.  Private 
in  Capt  Alden's  Co.,  Col.  Bailey's  Regt,  Mass.  line.  Original  dedara- 
tion  made  Mar.  31,  1818.  Pension  No.  7,689.  Affirmed.  Famify: 
Sarah,  wife,  aged  62.    (354) 

Saiccel  Hodsdon,'^  aged  65,  of  South  Berwick,  Jnly  4,  1820.  Private 
in  Capt  Real's  Co.,  Col.  Scammell's  Regt.,  Newhampshire  line.  Origi- 
nal declaration  made  Mar.  31,  1818.  Pension  No.  7,737.  Affirm^ 
Famify:    Anna,  wife,  aged  59 ;  Moses,  grandson,  aged  2.     (355) 

Jonathan  Hobn,  aged  65,  of  Shapleigh,  July  18,  1820.  Marine  in  the 
Navy  of  the  Revolution.  Original  declaration  made  Apr.  15,  1818. 
Pension  No.  11,393.  Reversed.  Famify:  Abra,  wife,  aged  50 ;  WO- 
liam,  son,  aged  17 ;  Heard,  son,  aged  14 ;  Jonathan,  son,  aged  8 ;  Ap- 

»  Daniel  Hill  enlisted  from  Biddeford,  and  d.  at  Baxton  Mar.  10, 1830.    His  widow 
Phebe  suniTed  him. 

M  Edward  Hilton  enlisted  from  Wells,  and  d.  there  April  28, 1888.    His  widow  Mary  ' 
was  liring  there  in  1836. 

*'  Samuel  Hodsdon  enlisted  ftt>m  Berwick,  and  d.  at  Soath  Berwick  Aug.  2, 1826. 
His  widow  Ann  was  living  there  ten  years  later. 


112  Revolutionary  Soldiers  of  York  County^  Me.       [April 

phia,  daughter,  aged  38;  Sally,  daughter,  aged  14;  Mary,  daughter, 
aged  7.     (856) 

Dayid  Horsom,**  aged  62,  of  Berwick,  July  4,  1820.  Private  in  Ci^t. 
David  Place's  Co.,  Col.  Bead's  Regt,  Newhampshire  line.  Original 
declaration  made  Apr.  4,  1818.  Pension  No.  8,394.  Reversed.  Family  i 
Lydia,  wife,  aged  59 ;  Lucretia,  aged  19  ;  David,  aged  13  ;  Lydia  Grant, 
aged  7.     (357) 

Jacob  Horsum,  i^^  84,  of  Shapleigh,  July  18, 1820.  Private  in  Capt 
Brewster's  Co.,  Col.  Peirce  Loi^s  Kegt,  Newhampshire  line.  Original 
declaration  made  Apr.  29, 1818.  PensionNo.  11,392.  Affirmed.  Family  i 
Hannah,  wife,  aged  75.     (358) 

Daniel  Hubbard,  aged  67,  of  Shapleigh,  July  18,  1820.  Private  in 
Capt  Jonathan  Nowell's  Co.,  Col.  Prescott's  Regt,  Mass.  line.  Original 
declaration  made  Apr.  9,  1818.  Pension  No.  10,342.  Affirmed.  Family  i 
Lucy,  wife,  aged  64.     (359) 

John  Huston,**  Jun^,  aged  57,  of  Sanford,  July  18,  1820.  Private  in 
Capt.  John  Haskell's  Co.,  Col.  William  Shepard's  Regt,  Mass.  line. 
Or^nal  declaration  made  April  8,  1818.  Pension  No.  7,712.  Affirmed. 
Family :  Sarah,  wife,  aged  47 ;  children,  Lydia,  aged  23 ;  John,  aged 
19 ;  Samuel,  aged  14;  Sarah,  aged  11 ;  Perses,  aged  8 ;  Enoch,  aged 
6  ;  Adam,  aged  3 ;  Hiram,  aged  1.     (360) 

Enoch  Hutchings,  aged  62,  of  York,  July  4,  1820.  Private  in  Capt 
Samuel  Derby's  Co.,  Col.  James  Prescott's  Regt.,  Mass.  line.  Original 
declaration  miade  Apr.  13,  1818.  Pension  No.  8,385.  Affirmed.  Family  i 
Polly  Hutchings,  wife,  aged  58.     (363) 

Levi  Hutchings,*  aged  72,  of  Alfred,  July  18,  1820.  Private  in  Cj^t 
Daniel  Merrill's  Co.,  Col.  Samuel  Brewer^s  Regt,  Mass.  line.  Original 
declaration  made  Apr.  8,  1818.  Pension  No.  5,899.  Affirmed.  Family  i 
Olive  Hutchings,  wife,  aged  66 ;  Thankful  Hutchings,  daughter,  aged 
36 ;  Almira  Paul,  granddaughter,  aged  13.     (362) 

Eastman  Hutchins,'^  aeed  68,  of  Alfred,  July  19,  1820.  Serjeant  in 
Capt  Silas  WUd's  Co.,  Col.  Edmund  Phinney's  Regt,  Mass.  line.  Origi- 
nal declaration  made  Oct  29,  1818.  Pension  No.  10,521.  Revers^ 
Family :  Betsy  Hutchings,  aged  52 ;  Sarah  Hutchings,  mother,  aged  87. 
(361) 

Simeon  Hutchins,"  aged  67,  of  Arundel,  July  18,  1820.  Private  in 
Capt  Daniel  Merrill's  Co.,  Col.  Samuel  Brewer's  Regt,  Mass.  line. 
Original  declaration  made  Apr.  8,  1818.  Pension  No.  5,935.  Affirmed. 
Family :  Wife  [name  and  age  not  given] ;  Asa  Hutchins,  aged  25 ;  Fan- 
ny Hutchins,  aged  18.     (364) 

BiCHABD  Ingbrson,  aged  69,  of  Kittery,  July  4,  1820.  Private  in  Capt 
Titus  Salter's,  afterwards  Capt  Elisha  Shapleigh's  Co.,  Col.  Storer's 
Regt,  Newhampshire  line.  Original  declaration  made  Apr.  13,  1818. 
PensionNo.  10,244.    Affirmed.     No  family.     (365) 

Eli  Jackson,  aged  61,  of  limington,  July  18,  1820.  Private  in  Capt 
Thomas  R^nick's  Co.,  Col.  Joseph  Vose's  Regt,  Mass.  line.  Original 
declaration  made  Apr.  28, 1818.  Pension  No.  12,847.  Affirmed.  FcmUy : 

"David  Hortom  enlisted  from  Berwick,  and  was  livinff  there  in  1830. 
**  John  Haston  enlisted  from  Wells,  and  was  living  at  Sanford  in  1836. 
^  Levi  Hutchins  enlisted  at  Alfred,  and  was  living  there  in  1836. 
**  Eastman  Hutchings  enlisted  from  Arundel,  and  d.  at  Alfred  May  8, 1828.    Hif 
widow  Betsey  was  living  there  in  1835. 
"Simeon  Hotchins  emisted  firom  Anmdel,  and  wm  living  at  Kennehank  in  1836. 


1911]       Revolutionary  Soldiers  of  York  County^  Me.  113 

Hannah,  wife,  aged  57 ;  Daniel  Jackson,  aged  18 ;  Betsy  Jackson,  aged 
14;  Abel  Jackson,  aged  11 ;  Catharine  Jackson,  aged  9.     (366) 

GsoBOB  Jacobs,"  a^  69,  of  Sanlord,  July  4,  1820.  lieutenant  in 
Capt.  Jere  Hill's  Co.,  Mass.  line.  Original  declaration  made  Apr.  8, 
1818.  Pension  No.  5,909.  Affirmed,  ^ami/y :  Wife,  aged  63  ;<<  no 
diildren  with  me."     (367) 

John  Jbwell,  aged  58,  of  Cornish,  Jtdy  4,  1820.  Private  in  Capt  Cher- 
ry's Co.,  Col.  Reed's  Regt,  Newhampshire  line.  Original  declaration 
made  Apr.  18,  1818.  Pension  No.  3,244.  Affirmed.  Family :  Molly 
Jewell,  aged  46 ;  Charlotte,  aged  26 ;  David,  aged  9 ;  Abigail,  aged  5. 
(868) 

Du9Ni8  Johnson,**  aged  65,  of  Waterborough,  July  20,  1820.  Private 
in  Capt.  Joshua  Benson's  Co.,  Col.  Joseph  Vose's  Begt,  Mass.  line. 
Original  deckration  made  May  18,  1818.  Pension  No.  17,339.  Af- 
firmed. Family :  Wife  Mary,  aged  62 ;  Children :  Noah,  aged  20 ;  Mary, 
aged  22.     (369) 

John  Junkins,  aged  62,  of  York,  July  4,  1820.  Seaman  on  board  U.  S. 
ship  Ranger,  commanded  by  Capt  Thomas  Simpson.  Newhampshire 
line.  Oi^inal  declaration  made  April  13,  1818.  Pension  No.  12,641. 
Affirmed.  Family :  Hannah  Junkins,  wife,  aged  55 ;  Hannah  Junkins, 
aged  16)  Eunice  Junkins,  aged  13.     (370) 

Abbaham  Kimbaul,  aged  64,  of  Lyman,  July  18,  1820.  Private  in  Capt 
Samuel  Sayer's  Co.,  Col.  John  Patterson's  Regt,  Mass.  line.  Original 
declaration  made  Apr.  8,  1818.  Pension  No.  10,345.  Affirmed.  Famify: 
Phebe,  daughter,  aged  24 ;  Electa,  aged  16  ;  Sally,  aged  14.     (371) 

Benjamin  Kimball,  aged  67,  of  Welk,  July  4,  1820.  Private^in  Capt 
Samuel  Sayer's  Co.,  Uol.  Patterson^s  Regt,  Mass.  line.  Original  decla- 
ration made  Apr.  8,  1818.  Pension  No.  12,643.  Reversed.  No  family. 
(372) 

Hb£ediah  Kimball,  aged  71,  of  Arundel,  July  18,  1820.  In  Capt 
Samuel  Sayer's  Co.,  Col.  Nathaniel  Scamman's  Regt,  Mass.  line.  Orig- 
inal declaration  made  Apr.  9,  1818.  Pension  No.  8,533.  Affirmed. 
Family :  Mary  Kimball,  aged  65.     (373) 

Nathan  Kimball,**  aged  70,  of  York,  July  4,  1820.  Corporal  in  Capt 
Danl.  Wheelwri^t's  Co.,  Col.  B.  Tupper's  Regt,  Mass.  Ime.  Original 
declaration  made  Apr.  8,  1818.  Pension  No.  5,911.  Affirmed.  Family: 
Lydia,  wife,  aged  65 ;  Betsy,  daughter,  aged  37 ;  Lydia,  daughter,  aged 
84.     (374) 

John  Kinosbubt,  aged  67,  of  York,  July  5, 1820.  In  Capt  Newell's 
Co.,  Col.  William  Prescott's  Regt,  Mass.  line.  Original  declaration 
made  May  9,  1818.  Pension  No.  8,586.  Reversed.  Family :  Betsy, 
wife,  aged  46;  Mary,  daughter,  aged  22  ;  John,  son,  aged  17 ;  Timothv, 
son,  aged  15;  Alzira,  daughter,  aged  12;  Benjamin,  aged  10;  Sanm, 
aged  6 ;  Lydia  Frost,  aged  34.     (375) 

Jonathan  Knight,"  aged  58,  of  Waterborough,  July  18,  1820.  Private 
in  Capt  John  Hobby's  Co.,  Col.  Jackson's  or  Col.  Hull's  Regt,  Mass. 
line.  Original  declaration  made  April  13,  1818.  Pension  No.  5,496. 
Reversed.     Family :    Abia,  wife,  aged  56 ;  Dorcas  Knight,  aged  31 ; 

"Lieat  George  Jacobs  enliited  from  Wells,  and  d.  at  Sanford  Jone  1, 1831.  His 
widow  Hephsibeth  was  Myvag  there  in  1836. 

^  Dennis  Johnson  enlisted  from  Kittery,  and  was  Irrinr  at  Waterborough  in  1830. 

*  Nathan  Kimball  enlisted  from  Wells,  and  d.  at  York  Oct  10, 1827.  His  widow 
Ljdia  was  living  at  South  Berwick  in  1830. 

'>>  Jonathan  Knight  enlisted  from  Berwick,  and  was  liying  at  Waterboroagh  in  1830. 


114  Revolutionary  Soldiers  of  York  County^  Me.       [April 

Simeon  Eniffht  and  his  wife  Peggy  Knight,  aged  29  ;  Stephen  Knight, 
aged  20;  OUve Knight,  aged  18 ;  Polly  Knight, aged  16 ;  Betsy  Knight, 
aged  14.     (876) 

Joseph  Knight,'^  aeed  65,  of  Alfred,  July  18,  1820.  Private  in  Capt 
Pettingal's  Co.,  Col.  Baldwin's  Regt,  Mass.  line.  Original  declaration 
made  Apr.  8,  1818.  Pension  No.  11,877.  Affirmed.  Family  i  Han- 
nah, aged  68.     (877) 

Abraham  Knowlton,  aged  65,  of  Berwick,  July  4, 1820.  Private  in 
Capt.  Ezra  Lunt's  Co.,  Col.  Moses  Little's  Regt.,  Mass.  line.  Original 
declaration  made  Apr.  8,  1818.  Pension  No.  7,487.  Affirmed.  No 
family. 

David  Knox,  aged  58,  of  Lebanon,  July  4, 1820.  Private  in  Capt  John 
Allen's  Co.,  Col.  Vose's  Regt.,  Mass.  line.  Original  declaration  made 
Apr.  7,  1818.  Pension  No.  7,788.  Reversed.  Family :  Molly,  wife, 
aged  58 ;  Jerusha,  aged  21 ;  Molly,  aged  18 ;  Lydia,  aged  16 ;  Leonard, 
aged  12 ;  Mercy,  aged  10.     (879) 

John  Knox,**  aged  76,  of  Lebanon,  July  18, 1820.  Private  in  Capt.  Samuel 
Derby's  Co.,  Col.  John  BaUey's  Regt,  Mass.  line.  Original  declaration 
made  Apr.  7,  1818.  Pension  No.  11,570.  Affirmed.  Family  i  Molly, 
wife,  aged  76.     (880) . 

Jabez  Lane,  aged  76,  of  Buxton,  July  18,  1820.  Captain  in  Capt  Jabez 
Lane's  Co.,  &>1.  Thomas  Nixon's  Regt,  Mass.  line.  Original  declara- 
tion made  Apr.  18,  1818.  Pension  No.  5,718.  Affirmed.  Family  i 
Sarah  Lane,  aged  66;  Sally  Lane,  aged  12.     (881) 

Caleb  Lassbl,"  aged  59,  of  Waterboroufh,  July  18,  1820.  Private  in 
Capt  Daniel  Merrill's  Co.,  CoL  Samuel  Brewer's  Regt,  Mass.  line. 
Original  declaration  made  January  21,  1819.  Pension  No.  5,512.  Af- 
firmed. Family :  Dorcas  Lassel,  aged  60 ;  Ruth  Lassel,  aged  26  ;  Mary 
Lassel,  aged  20.     (882) 

Nathaniel  Leavitt,  aged  64,  of  Limerick,  July  19, 1820.  lieutenant 
in  Capts.  David  McGregory's  ^  others'  Co.,  Col.  Alexander  Scammell's 
Regt,  Newhampshire  Ime.'  Original  declaration  made  Apr.  18,  1818. 
Pension  No.  5,714.  Received  wound  in  the  Battle  at  Bunker  Hill. 
Family :  Mary  Leavitt,  wife,  aged  60 ;  Loisa  Adams,  granddaughter, 
aged  17.     (888) 

William  Leavitt,^  aged  68,  of  Alfred,  July  18,  1820.  Private  in  Capt 
Caleb  Robinson's  Co.,  Cols.  Hale's  and  Read's  Regt,  Newhampshire 
line.  Original  declaration  made  August  18, 1818.  Pension  No.  10,564. 
Reversed.  Family :  Abigail  Leavitt,  daughter,  aged  28 ;  William  Leav- 
itt, Jr.,  son,  aged  20 ;  Hezekiah  Scribner,  granddiUd,  aged  5.     (884) 

Nathaniel  Libbbt,^  a^ed  57,  of  Limerid^  July  19,  1820.  Private  in 
Capt  Nathaniel  Cushm^s  Co.,  Col.  Joseph  Vose's  Regt,  Mass.  line. 
Original  declaration  made  May  10,  1818.  Pension  No.  10,568.  Re- 
vered. Family :  Miriam  Libbey,  aged  54 ;  Sidney  Libbey,  aged  18 ; 
Helena  Libbey,  aged  15 ;  Joseph  Libbey,  aged  12 ;  Abigail  Libbey, 
aged  6.     (886) 

^  Joseph  Knight  enlisted  from  Berwick,  and  wm  living  at  Alfred  in  1885. 

*  For  John  Knox's  genealogj  see  my  «  Soldiers  of  the  American  BeTolution  of  Leb- 
anon, Maine,"  p.  81. 

**  Caleb  Lassell  enlisted  from  Amndel,  and  was  liTing  at  Waterboroogh  in  1886. 

«  William  Leavitt  enlisted  from  Exeter,  N.  H.,  and  d.  at  Alf^d  Oct.  22, 1837.  Hif 
widow  Betsey  survived  him. 

«>  Nathaniel  Libby  enlisted  ttom  Kittery  and  was  living  in  Limerick  in  1885. 


1911]       Hevolutianary  Soldiers  of  York  County ^  Me.  115 

Samubl  Libbbt,  aged  60,  of  Lebanon,  July  4, 1820.  Mariner  in  ihe  Navy 
of  the  Revolution  in  the  Ranger.     Original  declaration  made  May  1, 
1818.    Pension  No.  16,424.    Aflirmed.    Family  z  l^tsy,  wife,  aged  58; 
Thomas,  son,  aged  16 ;  Charlotte,  daughter,  aged  14.     (387) 
William  Lib^bt,  aged  70,  of  Newfield,  July  1^,  1820.    In  Capts.  Tyler 
&  SkiUings's  Co.,  Cols.  Phinney's  &  Frands's  Regt,  Mass.  line.     Orig- 
inal declaration  made  Apr.  20,  1818.     Pension  No.  5,717.     Reversed. 
FoMinh:  Elizabeth  Libbey,  aged  66;  Edward  Libbey,  aged  86.     (388) 
Habvt  Libbt,^  aged  50,  of  I^ington,  July  19,  1820.     Private  in  Capt 
Allen's  Co.,  Col.  Joseph  Vose's  Regt.,  Mass.  line.    Original  declaration 
made  Apr.  24,  1818.    Pension  No.  14,355.    Reversed.    Family.  Sarah 
Libby,  aged  50 ;  Jacob  S.  Libby,  aged  19  ;  Anna  Libby,  aged  17 ;  Dor- 
othy Libby,  aged  15 ;  Statira  &  Elmira  Libby,  aged  13 ;  Robert  Libby, 
aged  11 ;  David  Libby,  aged  8 ;  Stephen  Libby,  aged  5.     (385) 
Thkodorb  Linscott,^  ag^  64,  of  Sanford,  July  4,  1820.  In  Capt.  Jere- 
miah Hill's  Co.,  Col.  Joseph  Vose's  Regt,  Mass.  line.     Original  decla- 
ration made  Apr.  11,  1818.     Pension  No.  5,720.    Affirmed     Family  \ 
Dorcas,  wife,  aged  62 ;  Mary,  daughter,  aged  20.     (389) 
Abraham  Littlkfield,^  aged  57,  of  York,  July  4,  1820.    Private  in 
Capt.  Henry  Sewall's  Co.,  Col.  Ebenezer  Sprout's  Regt.,  Mass.  Une. 
Oi^nal  declaration  made  Apr.  13,  1818.     Pension  No.  11,578.     Af- 
firmed. '  Family :  Susanna  Littlefield,  aged  54 ;  Sally  Littlefield,  aged 
16  ;  James  Littlefield,  aged  17.     (390) 
JoKL  Littlefield,  aged  58,  of  Lyman,  July  4,  1820.    Private  in  Capt. 
Moore's  Co.  of  ardllery,  in  Regt.  commanded  by  Col.  stationed  at 
Falmouth,  now  Portland,  Maine.    Affirmed.    Family :  Wife,  aged  52 ; 
Children :  Abigail,  aged  24 ;  Betsy,  aged  22 ;  Charlotte,  aged  17.  (391) 
JoTHAM  Littlefield,  aged  73,  of  Wells,  July  4, 1820.     Private  in  Capt. 
Daniel  Wheelwright's  Co.,  Col.  Francis's  Regt,  Mass.  line.     Original 
declaration  made  April  8,  1818.  Pension  No.  5,938.  Affirmed.  Family : 
Dorcas  Littlefield,  aged  55;  Mary  Littlefield,  aged  44;  Miriam  Gard- 
ner, widowed  daughter,  aged  50.     (392) 
Johnson  Littlefield,  a^  60,  of    Wells,  July  4,  1820.    Private  in 
Capt.  Abner  Wade's  Co ,  Col.  Jackson's  Regt,  Mass.  line.     Original 
declaration  made  Apr.  8,  1818.  Pension  No.  7,714.  Reversed.  Family  i 
Susanna,  mother,  aged  92  ;  Sarah,  wife,  aged  53 ;  Anna,  daughter,  aged 
27;  Aaron,  son,  aged  14 ;  Benaiah,  son,  aged  11.     (393) 
Noah  M.  Littlefield,  aged  83,  of  Wells,  July  4,  1820.     Lieutenant  in 
Col.  Francis's  and  afterwards  Col.  Tupper's  Regt,  Mass.  line.    Original 
declaration  made  Apr.  8,  1818.    Pension  No.  5,897.     Afiirmed.     No 
family. 
Daniel  Lord,  2hd,^  aged  68,  of  Limerick,  July  18,  1820.     Private  in 
Capts.  8.  Leighton's  &  Silas  Wise's  Co.,  Cols.  James  Scamman's  &  Phin- 
ney's  Regt,  Mass  line.   Original  declaration  made  July  29,  1819.    Pen- 
sion No.  13,129.     Affirmed.     Family:  Hannah  Lord,  wife,  aged  59; 
Sarah  Lord,  aged  34;  Hannah  Lord,  aged  24;  Luke  Lord,  aged  22; 
William  Lord,  aged  20 ;  Betsy  Lord,  aged  17.     (395) 

^  Harrer  Libby  enlisted  fVom  Scarborough,  and  was  liTing  in  Limington  in  1835. 

*Theo<lore  Linscott  enlisted/rom  York,  and  was  living  at  Sanford  in  1830. 

«« Abraham  Littlefield  enlisted  from  Wells,  and  d.  at  York,  July  20, 1831.  His  widow 
Susanna  was  living  there  in  1836. 

«*  Daniel  Lord  enlisted  from  Berwick,  and  d.  at  Limerick,  Dec.  15, 1838.  His  widow 
Hatfw^h  was  living  there  in  1836. 

[To  be  continaed] 


116 


Emigrants  from  England 


[AprU 


I 


I 

o 

s 

a 
a 
S 


§• 


ll 

I? 
i 

I 


P4 


O 


I 


o 

H 

a 

00 


o 


I 

S 

n 
I 

B 

I 
o 


99r 


I    . 

e 


i" 


^    I 

i       I 

li^    Is' 

^!l  Hi" 

.9.9:  s.a£|-.g.g.g. 


1^ 
59:  3  »  g 


2| 

II' 


» »  gi 


i 


'11' 


"i 


1, 


S)     2,   S 

<<    n    S 


S    3    5    S    3 


III 


P4 


^  5   22 


SI 

"it* 


8    ||ll. 


lis 


8  H*§. 


H 


so     m 


& 


1^1 


t  lOio  to  <«  «o* 


1911]  Emigrants  from  England  117 


1 

g  = 

I 


53:33:S«333S3333:33338 


1 

■r 


3S333S3333S33S33333S3S3333SS333333338 

o 

I    I  I 

|§"'"i-jMls'SgS§'|j§i|s-f§8§gSa89=od 


SI 

•a 

§9  I      Is  ^^Is 


Jig  ^        glj  |||| 


tan 


liiii  iiii  tei  II 1 1 1  fi mill 


I  England 


[April 


3 
I- 


t^  »  %  S  9  * 


i  $  3  ?  =  s 


lkSL»«-    * 


I.  1 


X 

t 

X 


*•  A  -* 


4 


1^ 

8-2 


hi- 

o 

H 

a 
o 

csi 

to 
o 
D 
% 
O 

o 

o 

Ph 


Sjrf 


o 


I 
en 


9 


Iria 


V  hi 


1911] 


Emigrants  from  England 


119 


v 

OQ 

1 


o 


I. 


iS 


qomP 


I 

ilk 

111 


o 

lie 

^  8  S) 


1^ 


0: 

o 

H 


H 

P 
O 

00 

H 
O 

o 

H 

O 


.a 
St; 


C  c  S 

VOL.  LXV. 


Id 
o 

H 

pi 

^5 
O 
Q 

O 
)-) 

o 


<2 

If 

fr 


SI 

If- 

OS 


O 

I" 

O    Q  -    • 


^  o  ♦*  c8  y 


•sir 

«  $- 

as" 


S    S.S 


^1, 


la 


8- 


3  3  s  3  3  s  : 


a  k  a 

fl  s  c  5 
o  o  o 


TZ   1^  r*   ^  s 


II 


OJ     ^ 


O    0) 


a  h 

2         g 


al 


II 

O    C8 


120 


Emigrants  from  England 


[April 


bA  5  w  i 


3    T    S    5    S    3 


s 


3 


I 


_y>  f3   C   C3 

S    G   "    fl  I 

^  o  3  o 


is3 


fl-'S 


s 


'S  12  *S  "^  fc  D  fci 

p    I   *3  'O   ^  -^^   t^  '^    ii    w    .    -w  .■«  -w    M 


-     §H 


I 


^^^K 


I 


T3 


■a  d  .3  c  -  o  : 
^  ^^  BJ'S 


="  ^  5 

.a  11:  = 


I  I 


J'  ^-fiS  d  Q 


1911] 


Emigrants  from  England 


121 


:S3533:333: 


33S:33SS33SS33S333 


9    I^S 


5^a 


lis 
IP 


S 
I 

O     (4 


4  e«c«09 


1   1 

«3  3    3   '^3    33333333 

iH 
1-4 

o 

§53     S3SS3333S     S 

00 

1 

Snrrv 
London 

CC 

Essex 
Surry 

CC 

Stafford 

Middlesex 

London 

Kent 

Scotland 

London 

CC 

QQ 


_. Ill 


s    Hill 


no 


[A|»ril 


^   * 


^      I. 


^  ^  t  ^'2  ^  ^     h     ^ 

-■  's  -^  ^  £  -S  -o  ^  g  H«,  '^ 

I    C  r;   O  ^.   O   =■  i.^    O    ^   Q 


♦ 


i  III  |l^i  ^  I 


'  e 


feiiislillflliiliiiifl 


o 

o 

b 
O 

s 

Q 
P^ 


1 

of 

1 

OS 

:S 

4i> 

* 

1 

s. 

.s 

Ill 

0 

o 

g 

^ 

Pt 

r> 

«»  * 

~ 

*I* 

«- 

1 

1, 

s 

Q 

il^f 

O 

*r^ 

C  - 

> 

J 

X 

0 

i 

3 

a  SjI 

*^^  n 

,^  JS  § 

fP^O 

N- 

1 

« 

1 

u  - 



cr* 

S 

■H 

III 

5-» 

I-* 

l4aX 

1911] 


Emigixmt$  from  England 


123 


-9  I 

•  •s 


1 

Hi 

I 
I 


1^ 


I 

I 

I 


8> 

.a 


§1 

S.-S. 


.S3 


'"5 


I 


3    3    3    3    S 


1-S.s 
P4 


OQ 


s 


o 


►» 

§, 


5    3    3    3    3 


3S3S33S83S333S 


& 

n 

o 

O 


3  S  S  3  X 


;3d 


s 
^ 

S 


S  I 


1,1'  =  ''  = 


5  bt;^ 


ll 


asH^s^i 


124 


EmigranU  from  England 


[April 


1 


ii 


II 
PI 


II 

Ml 

I" 


I 


i 

I   I 

P4 


g-S=  2 


lllll 

5  ^g  (§ 


da         A 
8      5         <0 

I      S|.|| 

to       «S  to        60*5 


5    3    3    3    3 


35333333    3335«333353S33 


I 


JS    3    3    3    3    5 


3    5    3    3    3 


^      i 

^      1 

1  i^l 

S8§ 

Si's      § 

.li 

gll 

■  11 

on 

•^ 


I 


3    3    3    3    3 


I, 


3       ^  3    S    3 

^       «^^d  "^-g 


2-9  <  :  a 


iliiill  miMm  liimMui 


1911] 


Emigrants  from  England 


125 


353ss;:s:s33 


33S53333S33S 


333333S3S3 


8 

SI 


I 


o 


i«e«er><e«eet->e»<ee» 


Pi 


a 


53333333, 


o 

H 

i 


o 

O 

o 

« 
O 
PI4 


S 


33333^3333 


33338333333 


33333333 


3  S  3  3  3  3 


33333333 


0  3  3  8  3  3 


33333333 


1 


8 
•Fa  I 

|lsl 


is-s 

conn 


^1^ 


I  d  « 


llilj 


.»  8  g  S  S  S;S  S  a  Sa 

l^iis.'sgilji 


126 


Emigrants  from  England 


[April 


s-s 


I  3    S    3    3    3    3 


33233333333 


3    3 


si  Si" 8. 

1-1  S«s 


3    3    3    3    3 


3    5    3    3    3    3 


t 


3    5    3    3    3    3 


d 

C  3    3    3 


3    3    3    3    3    3 


9dy 


1911] 


Emigrants  from  England 


127 


I 
8 

I 
I 

11 


z  z  t  z  z  t 


3    2    3    3    3    3 


3    5    3    3    3    5    5 


Ills  nil 


I      I 

^     h     h     8        b     8' 

siiiiiiir»iEl 


I.- 


I 


J.§  a>  0       I 


as 


.1-3 


•fsli^is-liil 

lliitilll  iS51 


is 

is 

Is 

W 

-as 

4)  « 


flD  e  S 

III 


p 

I 

s| 

^ 
S 

41^ 

Is 

•Ss 

S(3 

s 

?? 

M 

•§•8 

O 

A 

!l 

H  g 

;? 

1 

r 

o 

Ed 

l-i 

1* 

1 

5 

O 

|> 

^     - 

•d 

H 

f-i 

55    3    3 

o 

T 

g 
^ 

o 

< 

1 

i 

— 

a" 

H 

04 

H 

00 

H 

•4 

g 

^ 

H 

s 

O 

^ 

§ 

g  3    5    3 

En 
O 

a 

O 

o 

H 

^ 

n 
O 

.2 

§ 

>< 

O 

o 

•♦ 

CO 

W3  a 

fS^  o 

22^ 
35  1 

1 

<» 

s 

2,,- 

«•'•'• 


s       3 

•§  5    3    3   »§ 


i.53' 


33| 


118 


EmignaUt  from  England 


[April 


at 

i 

S 


I 


^      JO 

I  *: 
^  I- 

2    I" 

o    o 


3  a  5  5 


(3 


} 


I 


*^ 


K3 


I   I 


^  «M 


5     1 


I 


I" 

o 

It 


g 

o 

« 
O 
P4 


5sS35SS5 


§5    S    S    3    «    5 

I 
1 
I" 


I. 


h 

o 

00 

o 

o 
k: 

o 

o 

H 
« 

O 


I 


«    S    5    S    S    S 


3    3    S    3    3    S    3 


S  I  g-a  g»  Is  g* 


I 


pqHoKooq 


1911J 


Emigranta  from  England 


129 


3S53S3S33SS3    3:S33333SSS3SSSS3SS88S 


3333333333 


33333533S33333SSS3 


S3333S333S33    3333333333S 


3    3^33 


H 

I 


3    S    3    3    3    3 


3    3    3    3 


3S: 


S  d>  3  ^  «  a 


II' ' ' ' 

hSoQ 


C4ooeococicic9oe4<^ 


^N 
a  ^ 


3lil|'iiil||^ 


180 


Emigrantt  from  England 


[April 


h 
o 

H 


H 

I 

O 
O 


g 

11 

t 

1 

1 

II 

9Br 

S§ 

I 

II 

(N 
(N 

O 


o 

OQ 

H 

M 
O 

Ph 

o 

« 
O 
Pl4 


I 


1^ 


04 

o 

H 

I, 

i 


o 

o 

s 

o 


I 


a 


s  s  s  s  s  s  s 


:35:sss3« 


I 
J"" 


8 6-1  stag's- - » •§!•§' sg-SJ-i 


'3  o  t]  h  o  "O  •  •  3  -9  .S  -s  : 

oooooooc;         -u- 


Si 

S2 


1911] 


Emigrants  from  England 


131 


3    S    S    5 


3   s   :   S   3 


3    3    3    3    3    3    3 


233333333333 


o 


h 


.§ 

y    CO  . 

0)  «  o 


•So 


Sg'3  flSiii|-SiJ 


S 


I. 


§1  I 
III- 


o 


&<  1^  **  « 


_    3 

o«o 

_    O  U3 
S3  ^  »S    b    iH    O    OS 

•J  !^  P^  O  O  O  .-3 


;::;  OS  OS  O 


I  C4  C4  O  d  ( 


>  CO  r^  ^ 


1:2: 


/3 


S„^     Sail     :SaS      S^H^.Ig^lS 


itf        ao 


132 


Emigrants  from  England 


[April 


S533:s::3SSS33*33 


3S8SSSSSSS3SSS3SSSS3333SS3S 


3333333333 


1^ 


3    3    3    3    3 


1     I 

3    3    8     o- 


3    3    3    3    3    3 


•T3 

e 

•T3 
0 

•3 

d 

8 


o 


.a 


pqpqpq     i^ 


|1t 


8  *  .9  «S  JS  ^ 

ISI  §1  i1  §^i  s  r'lll -III  is  £  ^1 


»^r 


I 


1911]  Jamt9  Brottm  ofMiddletown^  Conn.  133 


JAMES  BROWN  OF  MIDDLETOWN,  CONN. 

Bj  EowzM  A.  Hill,  Ph.D.,  of  Washington,  D.  C. 
[Concluded  from  page  10] 

12.  MABt*  Ann  Brown  (Bugh*  Jamei^),  bom  1  Nov.  1780,  died  8  Dec. 
1855.  She  married,  2  Jan.  1801,  Julius  Hill,  bom  29  Not. 
1774--5,died  10  Dec  1852,  son  of  Renben  and  Hannah  (Scranton) 
of  Madison,  Conn.  He  was  by  trade  a  pump  and  block  maker,  a 
contractor  for  U.  S.  naval  equipment,  and  served  in  the  Coast 
Guard  as  quartermaster  at  Madison  during  the  War  of  1812.  Mr. 
and  Mrs.  Hill  are  buried  in  the  Madison  Cemetery. 
Children : 

L      Obra  Collins  Hill,  b.  1  Sept.  1802 ;  d.  umn.  11  Mar.  1823. 

ii.     HoBATio  Nklson  Hux,  b.  28  Dec.  1808;  d.-umn.  20  Dec.  1894. 

m.    Wkalthy  Ann  Hill,  b.  18  Nov.  1805 ;  d.  umn.  16  Oct.  1822. 

iv.  JiTLius  Augustus  Hill,  b.  81  Aug.  1807 ;  d.  18  Nov.  1886 ;  m.  1885, 
Henrietta  Hand  Crampton,  b.  1  Oct.  1818,  dau.  of  Jesse  and 
Buth  (Bradley)  of  Madison,  who  m.  (2)  in  1860  Samuel  Griswold 
of  Madison.  Child,  Walter  ScoU  Hill,  b.  28  Dec.  1885;  m.  (I) 
Josephine  Griswold ;  m.  (2)  Helena  Oscar ;  resided  in  New  York 
City ;  child  by  first  wife :  Ida  W.  M.,  m.  Franklin  Parker,  and  has 
issue ;  children  by  second  wife :  Arthur  6.  and  Albert  £. 

V.     Benjamin  Sage  Hill,  b.  24  Oct.  1809 ;  d.  11  Mar.  1812. 

vl.  Samuel  Brown  Hill,  b.  20  Sept.  1811;  d.  17  Jan.  1895;  m.  (1)  15 
Aug.  1888,  Orphana  Kblset,  who  d.  2  Oct.  1840,  dau.  of  Edward ; 
m.  (2)  Caboline  £.  Scranton,  b.  19  Feb.  1820,  d.  2  Jan.  1892, 
dau.  of  Theopliilus  and  Elizabeth  (Warner)  ;  resided  at  Madison, 
Conn.  Child  by  first  wife:  1.  Orphana  ^eUey,  b.  8  May  1840; 
m.  15  June  1859,  Joseph  A.  Leete,  b.  19  Aug.  1886;  resided  at 
Guilford,  Conn. ;  children :  Elizabeth  H.  and  Clara  I.  Children 
by  second  wife :  2.  Charles  /Scranton,  b.  21  May  1846 ;  d.  8  May 
1879;  m.  21  June  1871,  Margaret  A.  Le  Bar,  b.  19  Feb.  1844;  re- 
sided at  Shawnee,  Pa. ;  child,  Anna  C.  8.  Selden  Brovon,  b.  21 
May  1848;  m.  5  Nov.  1881,  Emma  J.  Winkley,  b.  16  July  1859, 
dau.  of  Joseph  B. ;  resided  in  New  York  City ;  child,  Benjamin  W. 

4.  William  JSage,  b.  8  Apr.  1854;   m.  16  Nov.  1867,  Harriet  J. 
Griswold ;  resides  at  Madison,  Conn. ;  child,  Charles  Humplirey. 

5.  Sarah  Jane,  b.  8  Apr.  1854 ;  d.  umn.  19  Oct.  1872.    6.  Edward  S., 
b.  22  June  1857. 

Tli.  Sidney  Sage  Hill,  b.  14  Sept.  1818;  d.  at  Greenwich,  N.  Y.,  9  Sept. 
1881 ;  m.  9  Jan.  1840,  Julli  R.  Ames,  b.  27  Feb.  1817,  d.  18  Jan. 
1868,  dau.  of  William  and  Lovina  (Hines)  of  Dorset,  Vt. ;  resided 
for  many  years  at  Factory  Point  and,  later,  Rutland,  Vt.  Chil- 
dren :  1.  William  Ames,  b.  14  Mar.  1846 ;  m.  13  Oct.  1864,  Sarah 
E.  Davis,  b.  12  Feb.  1844,  dau.  of  Leonard  and  Catherine  B. ;  no 
issue.  2,  Mary  Lovina,  b.  8  May  1851 ;  d.  6  Sept.  1852.  8.  Charles 
Julius,  b.  20  May  1856;  m.  16  June  1888,  Alice  Marks,  b.  10  July 
1855,  dau.  of  Greorge  and  Mary  A.  (Skudder)  of  London,  Eng., 
resides  in  New  York  City ;  no  issue. 

viii.  Benjamin  Scranton  Hill,  b.  16  Aug.  1815 ;  d.  18  Jan.  1895 ;  m.  26 
Mar.  1846,  Elizabeth  S.  Jones,  b.  15  May  1824,  d.  20  Aug.  1905, 
dau.  of  Joseph  B.  and  Eliza  rstokes) ;  resided  in  New  York  City. 
Children:  1.  Ella  Virginia,b.  6  Feb.  1847;  d.  umn.  21  May  1864. 
2.  Edwin  Allston  (the  writer),  b.  18  Jan.  1850;  m.  18  June  1884, 
Ida  M.  Wood,  b.  5  Nov.  1854,  dau.  of  Alonzo  and  Rachel  (Hodges) 
of  West  Haven,  C^nn. ;  one  child,  Rachel  E.,  b.  80  Sept.,  d.  17  Oct., 
1885. 


134  James  Brown  of  Middletown^  Conn.  [April 

Ix.  Frkdkrick  William  Hill,  b.  17  Sept.  1817 ;  m.  Sarah  C.  Fikld, 
b.  14  Sept.  1821,  daa.  of  Jedediah  and  Rebecca  (Bradley)  of  Guil- 
ford, Conn.;  reside  at  New  Haven,  Conn.  Children:  1.  Mary 
Ellen,  b.  27  June  1845 ;  d.  28  Nov.  1867.  2.  Emma  V0ginia,  b.  18 
Sept.  1854 ;  m.  Greorge  Hemingway,  since  deceased,  son  of  Leverett 
A.  and  Frances  A.  (Tyler)  of  New  Haven ;  no  issue. 

13.  Clarissa*  Brown  {Hiigh,^  James^),  bom  28  May  1783,  died  7  Nov. 

1860.     She  married  Olitbr  Hull,  bom  9  May  1775,  died  30 
April  1842,  son  of  Oliver  and  Martha  (Bnell).     They  resided  at 
Clinton,  Conn. 
Children : 

I.  Oliver  Brown  Hull,  b.  7  Jan.  1807;  d.  16  Mar.  1888;  m.  22  Oct. 

1838,  Phebe  M.  Carter;  for  many  years  Judge  of  probate  at 
Clinton.  Children:  1.  Charles  Edward,  b.  1  Apr.  1841.  2.  Jen- 
nette  Elizabeth,  b.  12  Feb.  1844 ;  d.  il  Nov.  1846.  8.  George  Oliver, 
b.  22  July  1847.  4.  Henry  Carter,  b.  12  Dec.  1849 ;  m.  7  Mar.  1876, 
Arabelle  A.  Meigs,  b.  15  Feb.  1856,  dau.  of  James  R.  and  Eliza  A. ; 
reside  at  Clinton.  5.  Nelson  Graves^  b.  25  Apr.  1852 ;  d.  29  Jan. 
1880. 

II.  Austin  Hull,  b.  14  Jan.  1809 ;  m.  6  Oct.  1838,  Lucy  Ann  Leetb, 

b.  16  Oct.  1814,  d.  18  Feb.  1886,  dau.  of  Absalom  and  Sally  (Pease) ; 
resides  at  Clinton,  Children:  1.  Andrew  Wesley,  b.  8  Feb. 
1835 ;  d.  19  Nov.  1878 ;  m.  Abbie  Ludington  of  Fair  Haven,  Conn. ; 
several  children.  2.  Sarah  Elizabeth,  b.  28  Aug.  1836;  m.  25  May 
1858,  William  Walker  of  New  Haven,  Conn.,  who  d.  25  Oct.  1887; 
several  children,  of  whom  Clara  Louise  Walker  m.  20  Oct.  1887, 
Wyllys  Van  Valkenburg.  8.  Elizabeth  Maronette  Pease,  b.  18  Feb. 
1840;  m.  29  May  1869,  Henry  Lines;  one  or  more  children.  4. 
Ellen  Brown,  b.  17  May  1842 ;  m.  John  N.  Bartholomew,  and  had 
Carrie  Estella,  William  N.,  Annice  Estella,  and  others  (see  Bar- 
tholomew Genealogy,  No.  505,  p.  408). 

ill.  Henry  Hull,  b.  21  Mar.  1812;  d.  21  June  1845;  m.  16  July  1888, 
Mary  T.  Howard  of  Madison,  N.  Y.  Children :  1.  Henry  Leslie. 
2.  Nary  Howard. 

Iv.  Clarissa  A.  Hull,  b.  1  Juno  1814;  m.  24  Nov.  1851,  Huntinoton 
Wlllcox  ;  one  child,  Ida  May. 

v,  Mary  E.  Hull,  b.  26  May  1817;  d.  14  Jan.  1888;  m.  11  Apr.  1888, 
Nathan  Kklsey.  Children:  1.  John  Henry.  2.  George  S.  8. 
Andrew  J,    4.  Oliver  H.    6.  Edwin.    6.  A  daughter, 

vi.  Martha  A.  Hull,  b.  19  June  1826;  m.  9  Feb.  1852,  Edward  Good- 
rich of  Glastonbury,  Conn.  Children:  1.  Edward  Oliver  ot  Ajk- 
sonia.  Conn.  2.  Alice  G.  8.  Frank— the  last  two  perhaps  by  a 
second  husband. 

14.  Martha*  Brown  (Hugk,^  James^),  bom  26  Oct  1785,  died  1  Oct 

1825.  She  married,  18  Dec.  1802,  Josiah  Deming  of  New  Haven, 
Conn.,  born  21  Aug.  1775,  died  4  Apr.  1852,  son  of  Josiali  Treat  and 
Lois  (Scran ton)  of  Guilford,  Conn.  They  moved  to  Batavia,  N.  Y., 
and  Greencastle,  Ind.,  where  he  died  and  was  buried. 

Children : 
i.  Harriet  Deming,  b.  27  Dec.  1808 ;  d.  1876 ;  m.  Jaueb  Cochran  of 
New  Haven,  who  d.  at  Bloomlngton,  Ind.,  1853  (or  1861) .  Children : 
1.  Harriet  Cornelia,  b.  1824;  m.  1858,  Clement  Whlttaker;  moved 
to  Bloomlngton.  Ind.,  and  had  Clement,  Harriet,  Mortimer,  Clar- 
ence, and  another.  2.  John  Owens,  b.  1826;  d.  26  Aug.  1842.  8. 
Helen  Maria,  b.  1828;  m.  James  Mahappy;  d.  at  Newton,  111., 
1861 ;  one  child,  d.  young.  4.  Leverett  Franklin,  b.  1830 ;  m.  Clar^ 
issa  E.  Black ;  resided  at  Bloomlngton,  Ind. ;  children :  Walter, 
Nora,  Frederick.  6.  Josephine  Sibyl,  b.  1832 ;  d.  1834. 
11.  Grace  Ann  Dkmino,  b.  4  Oct.  1806;  m.  Hezeioah  D.  Platt  of 
Niagara,  Ontario,  where  he  d.  in  1878.     Children:   1.  WiUard, 


1911]  James  Brot/on  of  Middletown^  Conn.  135 

b.  1880 ;  resided  at  Niagara.  2.  Wealthy  Jane,  b.  1889 ;  m.  William 
Gordon  of  Indianapolis,  Ind. ;  child,  Martha  Ann,  b.  1878.  8. 
Harriet  PlaU,  b.  1842;  m.  1862,  L.  P.  Culloden  of  Ontario;  moved 
to  Indianapolis ;  children:  Lawrence  P.,  b.  1868,  Grace  Louisa, 
b.  1865,  Frederick,  b.  1867,  d.  1879,  William  Gordon,  b.  1869. 

iU.  Frkdkrick  Dkming,  b.  12  Oct.  1808 ;  m.  24  Dec.  1844,  Margarkt 
Bknham,  b.  8  July  1828,  dau.  of  William  and  Elizabeth  (Plnmmer)  ; 
lived  at  Batayhi,  N.  T.,  Bloomington,  Ind.,  and  Latona,  HI.  Chil- 
dren: 1.  Elizabeik,h.2%  Aug.  1847;  m.  in  1878,  John  Howard, 
and  had  Harriet  G.,  Oliver  B.,  Bertha  D.,  and  Emery.  2.  Martha, 
b.  13  Mar.  1849;  m.  1868,  James  S.  Long,  b.  1849,  and  had  Wil- 
liam H.,  George  £.,  Albert  P.,  £11 L.,  Luther  B.,  Aden  P.,  Bertha 
C,  and  Evart  H.  8.  Rebecca  A.,  b.  28  Oct.  1852 ;  m.  1878,  George 
W.  Lewis,  b.  1845,  and  had  Mary  E.  and  Minnie  O.  4.  Albert^ 
b.  12  Mar.  1851 ;  residing  in  PortUnd,  Ore.,  in  1881.  5.  George  W,, 
b.  16  Feb.  1857.  6.  Mary  Ann,  b.  29  May  1859;  m.  1885,  John 
Bragg,  b.  1854.  7.  LetereU  F,,  b.  1861 ;  d.  1868.  8.  Cornelius  B., 
b.  1868;  d.  1870.  9.  Harriet,  b.  13  Jan.  1867;  m.  1885,  Ervin 
Whitsel,  b.  1862. 

It.  Adaline  Debono,  b.  18  Sept.  1810 ;  m.  1832,  AxoNZo  Beebian,  b.  at 
Vergennes,  Vt..  15  June  1800,  d.  at  Aiken,  Tex.,  81  Dec.  1867;  re- 
side at  Bloomhigton,  Ind.,  Springfield,  111.,  etc.  Children:  1. 
Julia  Mary,  b.  23  June  1833;  d.  19  Sept.  1834.  2.  Cora  Elisabeth, 
b.  2  Oct.  1835 ;  m.  1860,  Rev.  Josiah  Phillips ;  resided  at  Stephens- 
ville,  Tex.,  and  had  Valeria  P.,  Rienzi,  Wlllard  L.,  Ethel,  Blanche, 
Robert,  and  William  M.  3.  Harriet  Emeline,  b.  20  Nov.  1837; 
d.  1874;  m.  a)  1855,  N.  S.  White  of  BiU  Co.,  Tex.,  who  d.  in 
battle;  m.  (2)  N.  J.  Franklin;  children  by  first  husband :  Robert 
A.  and  Cora;  children  by  second  husband:  Edward  P.,  Willard, 
and  Coke.  4.  Binaldo  Sinaldini,  b.  19  Sept.  1840;  m.  Kate  Baker, 
and  in  1881  was  living  at  Amity,  Ark.,  having  had  Maud  B., 
Leroy  £.,  and  several  others.  5.  Mary  Ann,  b.  25  Dec.  1842;  m. 
James  I.  Franklin;  resided  at  Aiken,  Tex.,  in  1880,  and  later  at 
Comanche,  Tex.,  havhig  had  Emmet  P.,  Sarah,  Mary  A.,  Fanny  A., 
Irene,  Lola,  and  James.  6.  Oeraldo  Alomo,  b.  11  Aug.  1845;  m. 
1867,  Cornelia  Rupe ;  served  in  the  Confederate  army ;  living  in 
1887  at  Comanche,  Tex.,  having  had  Chira  B.,  Geraldo,  and  Lllhi. 
7.  Alberta,  b.  11  Mar.  1848;  m.  (1)  10  Sept.  1870.  Prof.  James  B. 
Allen ;  living  in  1886  at  Eureka  Springs,  Ark. ;  one  child,  Beemie 

A.;  m.  (2) McLane.    8.  Sarah  Alice,  b.  30  Apr.  1850;  m. 

4  July  1872,  Hon.  Lyman  B.  Russell,  b.  16  Sept.  1850,  son  of 
Charles  O.  andEmelineP.  (Brightman)  ;  resides  at  Comanche,  Tex. ; 
had  Charles  B.,  Lyman  B.,  George  B.,  Frederick  D.,  Oscar  A.,  and 
Edward  A. 

Y.     JosiAH  Debono,  b.  3  Dec.  1812 ;  d.  6  Dec.  1812. 

vl.    Mart  Ann  Debono,  b.  18  Mar.  1814;  m.  (1)  18  May  1832, 

Avis,  who  d.  1838 ;  m.  (2)  in  1845,  Dr.  John  Hill,  a  soldier  of 
the  War  of  1812,  who  d.  Oct.  1863,  aged  80;  lived  at  Urbana  and 
Carrollton,  Ohio.  Children  by  first  husband:  1.  JeaneUe.  2. 
Frederick  A.  3.  Eliza,  Children  by  second  husband :  4.  Mary, 
b.  1845;  d.  1849.  6.  JbAn,  b.  1  Feb.  1847 ;  d.  aged  1 J  yrs.  Q.Ada, 
b.  28  June  1849;  m.  25  Mar.  1876,  Charles  Shields;  lived  at  Ken- 
ton, Ohio,  and  had  dau.  Rosetta.  7.  Lauretta,  b.  22  Jan.  1852; 
m.  19  Nov.  1874,  Francis  Sterling  of  Carrollton,  Ohio,  b.  24  June 
1850,  and  had  Sterling,  Dwight,  and  Ada.  8.  Willard  PlaU,  b.  27 
Nov.  1856;  m.  23  Sept.  1874.  Kate  M.  Coleman;  lived  in  Canton, 
Ohio,  and  had  Ethel,  John,  and  Luly. 

vii.  Elizabeth  Debono,  b.  12  Sept.  1816;  m.  13  Apr.  1846,  Jereboah 
YouNO,  who  d.  at  Colorado  Springs  5  June  1878.  Children:  1. 
Cornelia  Henrietta,  b.  8  May  1847.    2.  George  Mortimer,  b.  2  Nov. 

1848;   m.  Timm  of  Denver,  Col.;  resides  at  Colorado 

Springs,  having  had  one  daughter.    3.  James  Henry,  b.  14  Aug. 

1850;  m. Neale;  resides  in  Alameda,  Cal.,  and  has  had  two 

children.    4.  Bosalie  Lucena,  b.  26  Sept.  1852 ;  d.  15  Dec.  1860. 

Till.  JosiAH  Debono. 
VOL.  LtY.  10 


136  JamM  Brown  of  Middletowviy  Conn.  [April 

iz.    Sarah  Gilbert  Demiko,  b.  20  Nov.  1818 ;  d.  July  1890. 

X.     Franklin  Demino,  b.  6  Nov.  1820 ;  m. Dunham  of  Bloom- 

Ington,  Ind.,  where  be  died.     Children :    1.  Henry,     2.  George, ' 

8.  Elias,  d.  young, 
xl.    Emkunb  DsMiNa,  b.  26  Jan.  1828 ;  m.  21  Feb.  1847,  Joseph  A.  Hill, 

son  of  John  and  Mary  (Vince),  b.  1827 ;  lived  at  Greencastle,  Ind. 

ChUdren :    1.  Joseph,  b.  25  Dec.  1847.    2.  Mary  Pauline,  b.  1  Apr. 

1850;  m.  John  Paris,  and  had  Ida,  Mary,  Leonard,  and  Benton. 

8.  Helen  Jenette,  b.  24  Jane  1854.    4.  Harriet  Orace^  b.  2  Jane 

1859.    5.  Jerome^  b.  1859.    6.  JEdtrin  Clement^  b.  80  Jane  1862. 

15.  Nathaniel*  Brown  {NcUhanielj^  Jame9^)yhoTii  26  Aug.  1756,  mar- 

ried, 5  Aug.  1782, ,  and  died  9  Oct  1800,  having  resided  at 

Newbem,  N.  C. 
Children: 

I.  MoLLT,  bapt.  28  Sept.  1788. 
ii.     Elisha,  bapt.  4  Jane  1786. 

ill.    Parsons  Hubbard,  bapt.  81  May  1798. 

16.  Sarah*  Brown  (Nathaniel,*  James^),  bom  21  July  1765,  married, 

14  Feb.  1788,  Gideon  Mallort,  bom  21  June  1765,  son  of  Gideon 
and  Olive  (Woodbury).     They  lived  at  Middlebury,  Vt,  and  Elngs- 
ton,  Ontario. 
Children : 

i.      Emkune  Mallort,  bapt.  15  Feb.  1789. 

II.  Carolinb  Mallort,  bapt.  29  Feb.  1792 ;  d.  young, 
ill.    Brown  Mallort. 

iv.    Burr  Mallort  ;  d.  young. 

17.  Esther*  Brown  {Nathaniel^*  Jamee^),  bora  7  Sept.  1767,  married, 

26  Nov.  1789,  Thomas  Green  of  New  Haven,  Conn.,  a  printer, 
and  died  there  2  May  1809. 
Children : 

I.  A  DAU6HTKR. 

II.  Samuel  Green  ;  m.  and  left  a  son, 
ill.    Albert  Green. 

18.  Hannah*  Brown  {Nathanielj*  Jamet^),  bom  31  Dec.  1771,  married, 

12  Sept  1796,  Dr.  Isaac  Smith,  dd,  of  Chatham,  Conn.,  bom 
at  Chatham  11  Oct  1772,  died  there  19  Dec.  1839,  son  of  Dea. 
Isaac  and  Jerusha  (Brooks).     She  died  at  Chatham  19  July  1846. 
Children: 

1.      Ltdia  Huntington  Smith,  b.  6  Nov.  1797 ;  d.  80  July  1806. 

ii.  George  Brown  Smtth,  b.  27  Jan.  1801 ;  d.  at  Chatham  20  June  1888 ; 
m.  27  Aug.  1821,  Ann  Flutmekt,  who  d.  4  Feb.  1844,  aged  44. 
Children :  1.  Amelia  Ann,  b.  18  July  1822 ;  d.  Sept  1823.  2.  Fred- 
erick Ransom,  b.  10  Dec  1824 ;  lost  at  sea  in  1845.  3.  Lucy  Ann^ 
b.  9  July  1827.  4.  Amelia  W.,  b.  6  Mar.  1829 ;  m.  at  Hartford, 
Conn.,  18  Dec.  1850,  James  H.  Heroy,  son  of  Leonius  Clarkson  and 
Martha  (Brewster)  ;  reside  at  Troy.  N.  Y. ;  children :  William  W., 
Annie  P.,  Lucy  E.,  Louise  C,  Amelia  J.,  and  Alice  C.  5.  George 
Isaac,  b.  11  Nov.  1880;  killed  in  battle  near  Mechanicsrille,  Va., 
81  May  1864.  6.  Mary  Ellen,  b.  4  Jan.  1832 ;  d.  in  New  York  Oty 
15  Nov.  1860;  m.  at  Hartford,  19  Oct.  1853,  John  F.  Bunoe,  b.  I 
July  1802,  son  of  John  L.  and  Louise  (Gookins) ;  d.  10  Apr.  1878 ; 
children :  Mary  B.  and  Frederick  S. 

III.  Mart  Brooks  SMrrH,b.  8  Mar.  1805;  d.  at  Hartford  11  Feb.  1886; 

m.  at  Chatham,  Conn.,  8  Dec.  1825,  William  Buss,  son  of  Samuel 
of  Hebron,  Conn. ;  chUd,  Waiiam  Bliss,  b.  1827 ;  m.  29  Oct.  1861, 
Emellne  C.  Cotton,  and  had  Mary  L.  and  George  C. ;  resides  at 
Hartford. 


1911]  James  Brown  of  Middletawny  Conn.  137 

19.  LucT*  Brown  (Naihmiely*  Jame$^)f  bom  6  May  1776,  died  8  July 
1827.  She  married,  15  Apr.  1794,  Joel  Hall,  son  of  Joel  and 
Hannah  (Ranney),  bom  10  Jan.  1776,  died  14  Sept  1845.  They 
resided  at  Portland,  Conn. 

Children: 
1.  Laura  Hall,  b.  9  Mar.  1796;  m.  (1)  Aug.  1815,  Jambs  Hodob,  and 
had  CharU$^  Lucy^  Caroline^  and  James;  m.  (2)  8  Jan.  1832,  Wal- 
ter Chbnbt  of  Hartford,  and  had  two  children. 
IL  Emilt  Grrbn  Hall,  b.  8  Jane  1797 ;  m.  80  Jane  1817,  Hbnrt  Ufford 
Churchill,  b.  80  Jane  1797,  d.  80  Mar.  1868,  son  of  David  and 
Jerosha  (Ufford).  Children:  1.  Jerusha  Ufford,  b.  1  Apr.  1818; 
m.  27  Oct.  1846,  Alfred  Habert  Allen,  b.  19  Mar.  1818,  son  of 
Abel  and  Sarah  (Hubert) ;  children:  David  C,  b.  8  Not.  1847, 
Joel  H.,  b.  1  Sept.  1849,  Alfred,  b.  1  Jan.  1852,  and  George  C, 
b.  1  Jaly  1856,  d.  10  Dec.  1859.  2.  Emily  HcUl^  b.  25  Dec.  1819 ; 
m.  £rastas  Brainerd,  Jr.,  b.  27  Jaly  1819,  son  of  Brastas  and  Mary 
(StandUte);  child,  Emily  Charchill.  8.  Mary  Jirown,  b.  24 
Jan.  1822;  d.  Jane  27,  1854;  m.  (1)  at  Portland,  Conn.,  14  Feb. 
1842,  Nathan  Denison  Morgan,  b.  22  Oct.  1818,  d.  at  CJazenovia, 
N.  T.,  20  Sept.  1895,  son  of  Avery  and  Jerasha  (Gardner) ;  chil- 
dren: Henry  C,  b.  80  Dec.  1842,  MatUda  C.  b.  7  July  1844,  Wil- 
liam G.,  b.  28  Dec.  1846,  Georglana,  b.  10  Sept.  1848,  Mary  J.,  b.  17 
Not.  1850,  d.  24  July  1851,  James  H.,  b.  81  Jan.  1858,  and  Mary  £., 
b.  24  Apr.  1854,  d.  4  July  1854.  4.  Frances  Matilda  Gertrude,  b.  12 
Oct.  1828.  5.  David,  b.  31  May  1826 ;  d.  2  Dec.  1827.  6.  Joel  Hall, 
b.  5  Mar.  1828;  d.  22  Sept.  1845.  7.  Lucy  Hall,  b.  2  Nov.  1829. 
8.  William  Henry,  b.  28  Nov.  1881 ;  m.  Jane  Douglas  Hebert,  b.  10 
Oct.  1885,  dau.  of  John  and  Elizabeth  (Smith)  of  New  York; 
children:  Henry  C,  b.  19  Nov.  1858,  John  H.,  b.  24  Feb.  1855, 
Richard  G.,  b.  12  Apr.  1858,  Mary  E.,  b.  12  Jan.  1861,  Wesley  B., 
b.  12  Feb.  1878,  and  Helen  £.,  b.  12  Feb.  1878.  9.  George  Atwood, 
b.  22  Oct.  1888 ;  d.  18  June  1856. 
Ui.    William  Browk  Hall,  b.  22  Jan.  1800 ;  d.  17  Oct.  1825 ;  m.  27  Bfay 

1818,  LucT  S.  MiLBS,  dau.  of  Bev.  Manoah  Smith  and  Abigail, 
who  m.  (2)  Elijah  Gough.    Children:    1.  Mary  Miles,  b.  10  Mar. 

1819.  2.  £mily,  b.  14  Oct.   1821.,  8.    William  Brown,  bapt.  4 
Aug.  1829 ;  d.  young.    4.  Henry. 

iv.  Edward  Hall,  b.  21  Nov.  1808;  m.  (1}  24  Nov.  1829,  Alpa  Hamil- 
ton, b.  1804,  d.  2  Apr.  1848;  m.  (2)  Mrs.  Chaiutt  (Cobb)  Ham- 
ilton, wid.  of  Theodore.  Children :  1.  Alpa.  2.  Lucy,  m.  Ed- 
ward Coe.  8.  Maria,  d.  young.  4.  Joel,  resides  at  Hartford, 
Conn. 

V.  Carolinb  Hall,  b.  81  Dec.  1806 ;  m.  12  Dec.  1827,  David  Anderson. 
Children:  1.  Joel,  2.  David.  8.  Henry.  4.  Edtoard,  d.  young. 
5.  JeanetU.    6.  WUliam, 

t1.  Nathaniel  Brown  Hall,  b.  17  Auc.  1818;  d.  9  Nov.  1882;  m.  12 
Oct.  1841,  Cynthia  Southmayd,  b.  21  Mar.  1817,  dau.  of  Jona- 
than B.  and  EmUy  (Griffith).  ChUdren :  1.  Wilton  C,  b.  2  Aug. 
1842.    2.  Frederick  S,,  b.  1  July  1846;  d.  22  Oct.  1847. 

20.  Mart*  Ann  Brown  (  FFt^tom,*  Samuel^*  James^),  bom  at  Guilford, 
Conn.,  10  Feb.  1796,  died  at  Hartford  3  May  1838.  She  married, 
in  1822,  Rby.  Horace  Hooker,  bom  at  Berlin,  Conn.,  1794,  died 
at  Hartford  17  Dec  1864,  son  of  £lijah.  She  was  a  writer  of 
some  local  reputation.  Her  husband  married  secondly,  22  Nov. 
1843,  Harriet  Watkinson,  who  died  6  Mar.  1884,  daughter  of 
Edward. 
Children: 

i.      Thomas  Hooker,  b.  22  Oct.  1844;  a  lawyer;  m.  and  livhig  hi  New 

York  Ci^. 
U.     Mart  Hooker,  b.  24  Dec.  1846;  m.  Clarence  L.  Westcott,  who 

d.  18  Jan.  1887. 


138  James  Brown  of  MiddhtowUf  Conn.  [April 

21.  Clarissa*  Brown  ( WtUiamj*  Samuel,*  Jame$^)j  born  at  Guilford, 

Conn.,  6  Apr.  1798,  died  16  Mar.  1866.     She  married  at  Hartford, 
23  Dec.  1829,  Francis  Parsons,  bom  16  Feb.  1795,  died  9  Mar. 
1861,  son  of  Rev.  David  and  Harriet  (Williams).    They  resided 
at  Hartford. 
Children: 

i.  John  Cadwell  Parsons,  b.  8  Jmie  1882;  d.  11  Mar.  1S98;  m.  at 
Montdair,  N.  J.,  7  Apr.  1870,  Mary  McClbllan,  b.  May  1844, 
d.  22  Jan.  1871,  dau.  of  Dr.  Samuel  and  Margaret  (Ely).  Child : 
Francis,  b.  12  Jan.  1871 ;  m.  Elizabeth  Alden  Hutchins. 

ii.  Mart  Hooker  Parsons,  b.  at  Hartford  2  Feb.  1885 ;  m.  6  June  1866, 
Watson  Webb,  b.  10  Nov.  1888,  d.  at  Oakland,  Cal.,  8  Dec.  1876, 
son  of  Gen.  James  W.  and  Helen  Lispenard  (Stewart)  of  New 
York.  Children:  1.  Francis  P., h.  26  Sept.  1868.  2.  Helen  JD.,  b. 
26  Sept.  1870.    8.  Elizabeth  If.,  b.  19  Ang.  1877. 

ill.    Jane  Chester  Parsons,  b.  4  Oct.  1889 ;  d.  9  Jan.  1848. 

lY.  EuzABBTH  ScoTT  Parsons,  b.  14  Jonc  1842 ;  m.  16  Feb.  1864,  John 
W.  Newton,  b.  27  Ang.  1886,  son  of  Rev.  Benjamin  B.  and  Maria 
(Smith)  of  St.  Albans,  Vt.    Child,  Harriet  W.,  b.  9  Nov.  1866. 

22.  Wealthy*  Frances  Browtj  (  WUliam,*  Samuel^*  James^)^  bom  at 

Hartford  15  May  1800,  died  at  Suffield,  Conn.,  24  Mar.  1833.  She 
married,  11  June  1823,  Rev.  Hknrt  Robinson,  bom  20  Dec 
1788,  died  14  Sept.  1878,  son  of  Samuel  and  Content  (Robinson)  of 
Guilford,  Conn. ;  a  Congregational  minister  at  Litchfield,  Suffield, 
Putnam,  and  Plainfield,  Conn.  He  married  secondly  Mrs.  Mary 
(Gay)  Judd,  by  whom  he  had  three  children. 
Children : 

i.      Mart  Ann  Robinson,  b.  16  Apr.  1828 ;  d.  26  Mar.  1881. 

ii.  M argarbt  Elizabeth  Robinson,  b.  14  Aug.  1880 ;  m.  20  June  1849, 
Peter  Wallace  Gallaudet,  b.  at  Hartford  10  Mar.  1826,  son 
of  Thomas  H.  and  Sophia  (Fowler).  Children:  1.  Kate  Eliza- 
beth,  b.  27  Jan. ;  d.  81  Aug.  1852.  2.  Alice  Isabel,  b.  8  Sept.  1854. 
8.  Thomas  Hopkins,  b.  28  Nov.  1857.  4.  Fanny  Marguerite,  b.  15 
July  1869;  d.  81  Aug.  1870. 

iii.    Wealthy  Frances  Robinson,  b.  81  July  1882. 

iv.    William  Brown  Robinson,  b.  81  Dec.  1885 ;  d.  8  Mar.  1851. 

23.  Samuel'  William   Brown   ( WtlUam*  Samuel,*  James^),  bom  at 

Hartford  18  Apr.  1802,  died  at  Petaluma,  Cal.,  30  Jan.  1862.  He 
married  at  North  Canton,  Conn.,  22  Mar.  1834,  Hannah  Humph- 
ries, bom  at  Canton  25  May  1811,  died  at  Guilford  12  Dec  1900, 
daughter  of  Col.  Decius  and  Laura  (Adams).  As  a  boy  resided  at 
Guuford,  later  at  Hartford,  was  an  M.D.  at  Yale  in  1823,  then 
lived  at  CoUinsyille,  Conn.,  and  finally  moved  to  California  in  1849. 
Children : 

i.      Mason  Cooswrll,  b.  81  Dec.  1884 ;  d.  11  Sept.  1852. 

ii.     Frances  Rose,  b.  10  Sept.  1887 ;  d.  19  Mar.  1841. 

iii.    Alfred  Bishop,  b.  26  Oct.  1841;  d.  at  Muscatine,  Iowa,  10  Mar. 

1897 ;  m.  10  May  1876,  Mrs.  Mary  Ellen  (Groendtkb)  Dow,  b. 

at  Coldwater,  Mich.,  4  Oct.  1842,  dau.  of  Asa  and  Louisa  (Currier) 

Groendyke ;  resided  at  Muscatine ;  two  children. 
Iv.    Mary  Ann,  b.  11  Jan.  1844 ;  d.  4  Nov.  1852. 
V.     Sarah,  b.  at  Guilford,  Conn.,  27  Aug.  1846;  m.  there,  17  Not.  1886, 

Henry  Eliot  Fowler,  b.  18  Mar.  1848,  son  of  Henry  and  Sally 

(Hart) ;  resides  at  Guilford ;  no  issue. 


1911] 


First  Ownership  of  Ohio  Lands 


139 


o  o  o  o 

I— I  1-^  1-^  1-^ 


6 


it  a 


tit 


1) 


I, 


a'  •<  r^^  rC'  33  X'       M  - 


^  i  ^  p 


»  S 


9      .^  ^ 


•  •-» 
<»   •      "S 

;q  ;:5  OQ  PQ  PQ 


140 


I'irat  Ovmerskip  of  Ohio  JLandM 


[April 


1^  ^  O 


i-ii^i^i^i^e^i^iHiHi^i^i^'^^io©<i^i^e^-^o^ 


09  I 


&:st 


J}  \y 


'  I.    .it  _lW  ^U^ 


I  ■■      Mil      iM  I      I    ■■     .1 


^  = 


>  ST: 


I 


^1^ 


J  IS;  p 


g 


'Bj 


H5V?i 


r  a  a 

|f  .3 


"^  ft: 

S>    0 


-^4  f i^r'^.ftf 


o  S'S 


sT 


j"^  fl 


sild^ 


1911] 


First  Ownership  of  Ohio  Lands 


141 


o 
I— I 

I  f-^  fH  fH  «0  M  r-4  t 


«  rt  »o 


2  I, 

^  J  ^00  (3  en  ' 


o 


cc^e&a^^.M'^^ 


a 


I 
I 

J 

I 


dp 


o 


0j 


I — I  ffi 


|2 


i^^^ll^llll^ 


l^lll'il.. 


as"-©  k  il  fc'Pi'p-ss-s  fe  i;95  i*P 


■I 


-r^      11 


g1 

UP. 


u 


i 


» 


rliPliiN^illl.. 


1 


(»  ©  ,fi 


I'M  J' 

CO  c 


142 


First  Oumerahip  of  Ohio  Lands 


[April 


I  V  H  I 
O  (N  O 
U—ll M— I 


0 


aasa  = 


cup 


I — I «1j^  I    - 


O) 


I — I 


CO  ;z;  o  &<  pui  o  ^  ;z;  CO 


»-5 


Hi 


I 

I 


I 


o 

s     ^ 


^  <5 --- ^  Q  ^  o  ^  a  s 


-a 

► 

o 
B 
S 


I 

8 


1911] 


First  Ownerthip  of  Ohio  Lands 


143 


I      i      I      N      I 

oo  o  o 


o  o  o 
I ■    »    I 


^«-mO<>H09r-409G9«-4i-HlOFHf-H<>Hr-4«>H<>He9 


I 

3   0     •  ^  ^ 
I    ■    ■    I 


1'^ 


11 

OK 


•3  a  3  >  ® 


3 

)C0 


h^ 


GO 

I 


c»Ho3.s;|- 


I 

1^ 


i 

I 

I— I 

§ 


-3 


II 


^0S&:7>S 


"^ 


144 


Fini  Owmenldp  of  Ohio 


o 


2 


^1 


i 


1^5     ^ 


I 


1911] 


First  OtonerMp  of  Ohio  Lands 


145 


o 


11,=? 


^71^1^  III  '" 


saaaaailaa  ph 


.9 


I 

«  la 


s 

t 


"L_l 


5 


Oc5c5cS    c500 


I       E. 


146 


First  Otonership  of  Ohio  iJands 


[April 


i^Wi^Wi^»Oi^»OiH^ 


^1  I — I       I      ■      ■      I 

o  ^      « o  o 

I— I  I— I      '    "    "    ■ 


c5s3 


^ 


>«  a>  a  I I     Pm  I I 


^tfii    II    «    »    «    I    >    I     i_jSi_i     I    «    ■   iS PQ H g 


Pi 


i  1 

,5-  ^a 


•if 

00^ 


a 

It. 

€  ft  » 


d 


i„ 


CO     g  § 


r1^ 


ill 


1911] 


First  Oumerthip  of  Ohio  Landt 


147 


-<     o 


Q 


I 


^51 


I 

t  5 


«i4 
a, 


t4 

ill 


J: 


-S  PP  <J  CO  ^  CO -^  CO  P  PQ  •<{  3  ctt     tt 

n  i — M      ■      1^  I — N — N II IL_JI iH  I I        I I 


r-1      2 


I — '  o  < — \^    ^ 


^ 


s 


i    i 

>  ;;;£  S^-a  ^  tf  ^  I  a  tf  %4-£ 


ii 


I 


I — I 

.S  § 

r^.i I 


it 


O 

Jd 


o  o 


o  o 


3- 

o  ^ 


1     ^1 

.j^  Si?-: 


-  ^  -  ~  J^-S  r  s/    ~ 

bpSaaacg 
0  ;3  £  3  d  ^  s 

s  £ :::  n^  X  ^  n 


J3  :§ 
I— I  e 

§?: 


.3 

I        "If 

•^  o  P         ..l— 1^ — ^^^  ^ 


2:  ® 


O    V    ^    O 


148 


Firtt  Ovmership  of  Ohio  Lands 


[April 


I      ■      ■      I 

0  O  i-H 

1  a    ■    I 


a 


Eft's   .i-;-*iI3ij3S^^ 


^3 


lis   a-a^ 


f^  ^  s  ^ 


liiiJ 

litll 

C  o  a>  o  ;rr 

m  P^  pq  ^  ^ 


I — I 

.s 

.a 

oo 

§ 

I 


1 


:  U^  t<  :i3 1^  ^  M  M 


£!jo  a  3  ^i£ 


d 


.^  .^  «8  a  tf  3 


1911] 


First  Ownership  of  Ohio  Lands 


149 


I      ■      ■      ■      ■      I 

O  1-^  ^H   1-H  ^H 


O«,^^,Hf^lOe009f-H^<>Hf-Hf-HfHi-H-' 


o  o 


S''«'3§     S^^-^P^     «SaS     S^ 

I.UI — I— iNN  Q  i_u      l— « I      W  ^  I 1^       I — I 


6 


tf        tf  §  o 


OB 

a. 


W  g  a  ^  dS 

^  g    O     ^    oj 

fa  ^^--r  ^  g  5 


!  3    3 


§ 


I 

O  r— I 


150 


First  Otonerahtp  of  Ohio  Land$ 


[April 


I 


s?. 


a  S  »       *  "O  <S 


08 
CO 


^^ 


»-5 


JT  ^^ — ' 


;? 


&:^^ 


"    *    ■    •^■'' 


a 


PQ 


s 

a 


'3  « "i  "S  ^-  fl 


S5tJ 


3-3:§  gal  ll.il 


■s 

0 

i 
2 

O 


0« 

a 


"^9 
2  S  -si?  iJ 


,S. 


«Sia&:^'^ 


1911]  lAstB  of  New  England  Soldiers  151 


BIBLIOGRAPHY  OF  LISTS  OF  NEW  ENGLAND 
SOLDIERS 

By  Habt  Ellbn  Baxbb,  B.A. 
[Concluded  from  page  19] 
RHODE  ISLAND 
974.5      Rarrag^ansett  historical  register.    Haiitots.  Not  analysed. 
N16 

351.2        Peireef  E.  W«     Pierce's  colonial  lists ;  civil,  military,  and  pro- 
P35  fessional  lists  of  Plymouth  and  R.  I.  colonies...     1621 — 1700. 

Bost.,  1881 .      Roster  and  rolls  of  Plymonth  oolony  mlUtia,  p.  68—71.    B.  I. 
eolony,  141—8. 

974.5        Ehode  Islaad  historical  society.    Publications.    1893—1901. 

B341  8  Tols.      Providence,  [1893 — ^]1901.      MlUtary  records  from  the  ar- 

ehlTes  of  the  Dept.  of  State  at  Washington,  D.  C,  toI.  2, 18M,  p.  180-«,  215-31. 

(1)  REVOLUTION 
974.5       AmoM)  8 :  6.     History  of  the  state  of  R  I.  and  Providence  plan- 
Ar6  tations...l636  to  1790.    2  vols.     N.  Y.,  1860.     Names  of  offlcen 

of  certain  rcTOlatlonary  companies  may  be  found  in  the  footnotes  of  toI.  2.  p. 

973.3445  Cowf  11,  B :     Spirit  of  76  in  Rhode  Island ;  or,  sketches  of  the 

C83  efforts  of  government  and  people  in  the  war  of  the  revolution... 

with  the  names  of  those  who  belonged  to  R  I.  regiments  in 

the  army...      Bost,  1850.      Various  lists,    indexed  in  Vital  records  of 
K.  I.,  Tol.  12,  p.  t2— 208. 

973.3445  Field,  B :     Revolutionary  defences  in  Rhode  l8land...with  muster 
F45  rolls  of  the  companies  stationed  along  the  shores  of  Narragan- 

sett  Bay.     Providence,  1896. 

973.3445  Hurray*  T :  H«     Irish  Rhode  Islanders  in  the  American  revo- 

M96  lution...     Providence,  1903.     Lists  on  p.  is-i?,  01-3. 

974.5       Ehode  Island  historical  tracts.     Vol.  l— date.     Providence, 

B34  1877 — date.      Returns  and  tables  relating  to  the  R.  I.  regiment  in  the  rero- 

lution,  of  which  the  blacks  formed  a  part,  toI.  10,  p.  77—83. 

(2)  CIVIL  WAR 

(a)  General 

974.52     Greene,  W.  A.     Providence  plantations  for  250  years...    Provi- 

f683  dence,  1886.      CItU  war  roll  of  honor,  p.  199—200.  • 

353.97456  Ehode  Island— Adjntant-General.    Annual  report...i862— 
A  date.     Providence,  1865— date.     Vol.  for  i88s  includes  a  register  of 

the  R.  I.  ollloers  and  soldiers  who  served  in  the  rebellion.    Not  analysed. 

973.76    Ehode  Island— Soldiers'  and  Sailors'  Bonnnent  coBBlttee. 

B34  Proceedings  at  the  dedication  of  the...monument  in  Providence 

to  which  is  appended  a  list  of  the  deceased  soldiers  and  sailors 
whose  names  are  sculptured  upon  the  monument.    Providence, 

1871.      List,p.47-«7. 

(b)  Regimental 
973.7445  Denison^  Frederic.     Sabres  and  spurs :  the  1st  regiment  R.  I. 
£01  cavalry  in  the  civil  war...with  the  roll  of  honor  and  roll  of  the 

regiment..     [Central  Falls,  R  L]  1876.    RoUs.  p.  476-697. 

VOL.  LXT.  11  • 


152  lAata  of  New  England  Soldief*s  [April 

973.7445  History  of  the  Tib  sqiiadroii  R.  I.  ca?alry,  by  a  member, 

E07a  1862.    Yarmouth,  Me.,  1879.     Roii.p.j-8. 

973.7445  DeoiSOD,  Frederic.     Shot  and  sheU :  the  3d  R.  I.  heavy  artil- 

F03  lery  regiment  in  the  rebellion...al80  the  roll  of  honor  and  roll  of 

the  regiment...     Providence,  1879.     BoUt,  p.  834-62. 
973.7445  BnrliD^ame,  J :  £•     comp.      History  of  the  5th  regiment  of 
F05  R.  I.  heavy  artillery...in  North  Carolina,  January,  1862 — June, 

1865.      Providence,  1892.      Rotter,  p.  263-338.    B.  I.  soldiers  baried  In 
the  national  cemetery,  New  Berne,  N.  C,  p.  377. 

973.7445  Chenery,  W  :  H.     (The)  Fourteenth  regiment  R.  I.  heavy  artil- 
F14  lery,  colored...l861 — 65.     Providence,  1898.     Boster,  p.  i6i— 206. 

973.7445  FeDDer,  Earl.     History  of  battery  H,  Ist  regiment  R.  I.  light 
Gl  artillery...l861 — 65.     Providence,  1894.     Boster.  p.  iM-09. 

973.7445  Chase,  P.  8.     Battery  F,  Ist  regiment  R.  I.  light  artillery  in 
Gla  the  civil  war,  1861 — 65.     Providence,  1892.     Boster, p. 24»-«6. 

973.7445  Lewls^  (1 :     History  of  battery  E,  Ist  regiment  R.  I.  light  ar- 
Glb  tillery  in  the  war  of  1861  and  1865...    Providence,  1892.    Boster 

and  battery  Index,  p.  483—6'^. 

973.7445  Rhodes^  J :  H.     History  of  battery  B,  Ist  regiment  R.  I.  ar- 
Glc  tillery  in...l861 — 65.     Providence,  1894.     Boater,  p.  S6I-77. 

973.7445  Aldflcb,  T :  M.     History  of  battery  A,  1st  regiment  R.  I.  light 
Gld  ardllery  in...l861 — 65.      Providence,  1904.      Boster  and  special 

UsU,  p.  38»-408. 

973.7445  Woodbary,  AugUStllS.     Narrative  of  the  campaign  of  the  Ist 
JOl  R.  I.  regiment  in  1861.     Providence,  1862.     bou.  p.  169— 223. 

973.7445  Woodbary,  Aagnstas.     (The)  Second  R.  I.  regiment...  [in]  the 
J02  war  for  the  union.     Providence,  1875.     Boll,  p.  42«— 6I8. 

973.7445  Allelic  G :  H.     Forty-six  months  with  the  4th  R.  I.  volunteers 
J04  in...l861 — 65...     Providence,  1887.     Boster  of  Co.  b.  with  reomits, 

fro.,  p.  371—86. 

973.7445  Hopkins,  W :  P.     (The)  Seventh  regiment  R.  I.  volunteers  in 
J07  the  civil  war,  1862—65.     Providence,  1903.    Begister,  p.  43i-6a. 

Partial  list  of  comrades  baried  In  the  South,  p.  £532]. 

973.7445  [Spicer,  W  :  A.     ed.]     History  of  the  9th  and  10th  regiments 
JIO  R.  I.  volunteers  and  the  10th  R.  I.  battery  in  the  union  army 

in  1862.     Providence,  1892.     Boaters,  p.  36i-4is. 
973.7445  Rock,  R.  W.     History  of  the  11th  regiment  R.  I.  volunteers  in 
Jll  the  war  of  the  rebellion...     Providence,  1881.     Boster,  p.  201— 16. 

973.7445  Rbode  Island— Infantry— 12tb  reginent.    History  of  the  I2th 
J  12b  recent  R.  I.  volunteers  in  1862—63.     [Providence,  1904.] 

Boster,  p.  311—87. 

(3)  LOCAL 
974.55      BicknelU  T:  W.     ...Harrington  [R.  L]  soldiers  in  the  war  of 
qB27  the  revolution,  the  Dorr  war,  and  in  the  war  of  the  rebellion. 

Providence,  1898.      Many  llsto  scattered  throagh  the  book. 

971.51      BlisSf  6 :  R.     Historical  sketch  of  the  town  of  East  Providence... 

£a7  Providence,  1876.    Men  under  Lieut  Brown  in  Col.  carpenter's  regtmeot, 

177«,  p.  46— «. 

974.59      GrlSWOld,  8.  8.     Historical  sketch  of  the  town  of  Hopkinton, 
H77  [R.  L]  1757  to  1876...    Hope  Valley,  R.  L,  1877.    citU  war 

Ust,  p.  4tt-61. 


1911]  Lists  o/JTew  England  Soldiers  153 

974«48     BliSS)  Letiari,  Jr.      History  of  Rehoboth,  Bristol  County, 

R26  Mass.,  comprisiiig...the  present  towns  of  Behoboth,  Seekonk, 

and  Pawtacket..with  sketohes  of  Attleborough,  Cumberland, 

and  a  part  of  Swansey  and  Barrington.    Bost,  1836.    iieToia- 

ttODBiy  list,  p.  140-67. 

974.51      BaylM,  R :  N.     ed.     History  of  Providence  County,  R.  L     2 

qB84  vols.      N.  T.,  1891.      Military  Ilitt  onder  the  names  of  the  towns. 

974.59      Irish)  J«  R«     Historical  sketeh  of  the  town  of  Richmond  from 
R41  1747  to  1776...    Hope  Valley,  R.  L,  1877.    citU  war  Uat.  p.  «6-7. 

974.51      Steere,  T :     History  of  the  town  of  Smithfield...l7d0  to...l871... 

Sm6  Providence,  1881.      Oflllcers  and  men  in  the  service  of  the  U.  8.  during  the 

rebellion,  p.  20»— 20. 

978.3445  Baker^  Tir^inia.     History  of  Warren,  R.  I.,  in  the  war  of  the 
B17  revolution,  1776— 83.     Warren,  R.  L,  1901.    Lisu  on  p.  37-4«. 
974.54     Fllleri  0.  f.     History  of  Warwick,  R.  I.     Providence,  1875. 

W26  Warwick  in  the  war  of  the  rebellion,  p.  270—08. 

974.59      DeiistH,  Frederic.     Westerly  (R.  1.)  and  its  witnesses  for  250 

W52  years,  1626 — 1876...     Providence,  1878.     CiWi  war  rolls,  p.  270-1. 

CONNECTICUT 
353.97466  CMHecticUt— A^JUtaDt-GeneraK      Annual   reports...l849— 
A  date.     Hartford,  1849 — date.    Notanaiyied. 

353.97446  Ceiaecticot— A^JutaHt-General.     Record  of  service  of  Conn. 
qA  men  in  the...revolution...war  of  1812...Mezican  war...    2  vols. 

Hartford,  1889.    Sopplemented  by  the  Conn.  historical  society  collections, 
TOl.  8. 

(1)  FRENCH  AND  INDIAN  WAR 
974.6      CeHnecticut  histerical  society  eollectiois.     Vol.  i— date. 

C76  Hartford,  1860 — date.      French  and  Indian  war  rolls,  toU- 9— 10. 

(2)  REVOLUTION 
973.3377  BunhaB,  R.  H.     Battle  of  Groton  Heights...  1781.     New  Lon- 

B93  1903.      Names  of  heroes  who  fell  at  Ft.  tiriswold,  p.  0>13. 

973.3446  Clark,  A.  H.     comp.    Complete  roster  of  Col.  David  Waterbory, 
A2  Jr's.  regiment  of  Conn,  volunteers;    the  1st  regiment  of  in- 
fantry responding  to  a  call...for  the  defence  of  New  York  City 
against  the  British...     N.  Y.,  1897. 

974.6      Comectleot  historical  society  coUecliois.     Vol.  i— date. 

C76  Hartford,  1860— date.     RerolnUonary  roll!  and  liatf,  toI.  8,  which  forme 

a  lopplement  to  Conn.— Ac^.-Qen.  Uecordi  of  terrice. 

973.3377  HarriSt  W:  W.      Battle  of  Groton  Heights...      New  London. 

H24  1882.      Heroea  who  fell  at  Ft.  Gritwold,  Sept.  6, 1781,  with  namei  of  wounded 

and  prl<oneri,  p.  2M— 72. 

973.3377 .     1870.    p.  85-7. 

H241 

973.3377  [HCBpStead^  8tephe]l«]    Description  of  the  monument  on  Groton 

H37  Heights,  with  the  inscription  and  names.     New  London,  1878. 

Heroes  who  fell  at  Ft.  Uriswold,  p.  2. 

973.3446  HiDBai)  R.  R.     comp.     Historical  collection  from  official  re- 
H581  cords...of  the  part  sustained  by  Conn,  during  the  war  of  the 

revolution...     Hartford,  1 842.     Contalm  ihort  llsU  of  officers  appointed. 

973.3377  RalhbUBt  JMathan*      Narrative...of  the  capture  of  Groton 

Sl8  Fort...     n.  p.  [1840.]      Heroea  who  feU  at  Ft.  GrUwold,  p.  76-80. 


154  Lists  of  New  England  Soldiers  [April 

973.3877  Sketches  of  Col.  Ledyari  aii  Mother  Bailey,  with  a  com- 
Sk2  plete  list  of...men  killed,  wounded,  and  captured  at  the  battle 

of  Groton  Heights,  who  fought  under  the  command  of  Col. 

Ledyard.    Groton  [1897?]     List,  p. »-«. 
973.3312  Swett,  8:    History  of  Bunker  HUl  battle...    Ed.  3.    Host,  1827. 

S w42  For  M au.,  Conn.,  and  N.  H.  officers  probably  In  the  battle,  aee  notes,  p.  27—8. 

(3)  WAE  OF  1812 
973.5236  [TrOBbull,  J.  H.     ed.]     Defence  of  Stonington,  Conn.,  against 
T77  a  British  squadron,  Aug.  9—12, 1814...    Hartforid,  1864.    Names 

of  Tolanteers,  p.  20—1.    Boll  of  Potter's  company  in  the  80th  regiment  Conn. 

militia,  commanded  by  Lieat.*Col.  Randall,  p.  22—3. 

(4)  CIVIL  WAE 
(a)  General 

973.7446  Couectl€at~i<|ataBt-6efleraK     Catalogue  of  Conn,  yolun- 
qA  teer  organizations  (infantry,  cavalry,  and  artillery)  in  the  ser- 

vice of  the  U.  S.,  1861 — 65,  with  additional  enlistments,  casual- 
ties, &c...     Hartford,  1869. 

973.7446  Connectieut— AdJataDt-Generah       Catalogue    of...regimenU, 
A2a  Conn,  volunteers...     [4  vols,  in  3.]     Hartford,  1861 — 2. 

973.7446  Connecticut— AtUutait-CreHeral.     Record  of  service  of  Conn. 
qA2  men  in  the  army  and  navy  of  the  U.  S.  during  the  war  of  die 

rebellion...     Hartford,  1889. 

973.7446  C0nBectiC0t—A<|ataBt-GeneraL      Register  of  commissioned 
A2b  oflBcers  of  Conn,  volunteers  in  die  service  of  the  U.  S.,  Apr.  1, 

1863.     Hartford,  1863. 

973.7446  CrolTet,  W :  A :  and  Morris,  J :  H.     Military  and  civil  history 
B  of  Conn,  during  the  war  of  1861—65...     N.  Y.,  1869.     Rou  of 

honor  of  Conn.  ToTunteer  troops,  p.  863—70.   Our  martyrs  at  AndersonTille,  p. 

871—2. 

(b)  Regimental 
973.7446Connectlcnt— Artillery— 1st  regiaent.    mstory  of  the  1st 

qF  Conn,  artillery  and  of  the  siege  trains  of  the  armies  operating 

against  Richmond,  1862 — 65.     Hartford,  1893.    contains  aererai 

rosters  and  lists. 

973.7446  Bennett,  E.  B.     comp.     (The)  First  Conn,  heavy  artillery,  his- 
Fl  torical  sketch  and  present  addresses  of  members.    East  Berlin, 

Conn.,  n.  d.      Roster,  p.  28—53. 

973.7446  Connectknt— Artillery— Ist  refirinient.    Official  souvenir  and 

Fib  program  of  monument  and  dedicatory  exercises...! 902,  comp... 

by  J.  B.  McNamar.     Hartford  [1903].    Roster,  Apz.  i29p. 
973.7446  Ttillf  T.  F.    History  of  the  2d  Conn,  volunteer  heavy  artillery, 
F2  originally  the  19th  Conn,  volunteers.     Winsted,  Conn.,  1868. 

Catalogue  of  the  regiment,  p.  262—318. 

973.7446  Beecher^  H.  W.     History  of  the  1st  Ikht  battery  Conn,  volun- 

G  teers,  1861 — 65...      2  vols.     N.  Y.   [1901].     Casualties,  toL  s,  p. 

973.7446  Maryln,  £•  £•    comp.    (The)  Fifth  regiment  Conn,  volunteers ; 
J05  a  history...     Hartford,  1889.     Roster,  Apx.  unpaged. 

973.7446  Caiwell,  C :  K.     (The)  old  6th  regiment,  its  war  record,  1861— 
J  06  65...      New  Haven,  1875.     Roeter  and  roU  of  honor,  p.  128-227. 


1911]  L%8t8  of  New  Ungland  Soldiers  155 

978.7446  WtlUey,  Stephei.    History  of  Oie  7th  Conn,  yolunteer  in&ntry, 
J07  Hawley's  brigade,  Terry's  division,  10th  army  corps,  1861 — 65. 

n.  p.  [1905].      Bolter,  Apx.  p.  2-M. 

978.7446  MUTty*  T :  H.     History  of  the  9th  regiment  Conn,  yolunteer 
J09  infantry,  **  The  Irish  regiment,"  in  the  war  of  the  rebellion... 

New  Hayen,  1908.  Bofter,  p.  Ul— sao.  ConUlna  MTenU  llatt  of  oataal- 
ties  and  prtsonert. 

978.7446  Sprtguey  H.  B.     History  of  the  ISth  infantry  regiment  of  Conn. 
J18  volunteers  during  the  great  rebellion.     HaitfoA,  1867.    Rmut 

and  ipedal  Itttt.  p.  261-889. 

978.7446  Pa^e^  C :  D.     History  of  the  14th  regiment  Conn,  volunteer  in- 
J14a  &ntry.     Meriden,  1906.    Offloui  roster,  p.  878~6<n». 

978.7446  Th«rf«,  8.  B.     History  of  the  15th  Conn,  volunteers...  1861— 
J15  65.    New  Haven,  1898.    Boater,  p.  [20«-]su. 

978.7446  Walker,  W :  ۥ     History  of  the  18th  regiment  Conn,  volunteers 
J18  in  the  war  for  the  Union.     Norwich,  1885.     boU  of  honor,  roiter, 

promotions,  ^to.,  p.  883—486. 

978.7446  StorrS,  J  :  W.    (The)  <<  Twentieth  Conn." ;  a  regimental  history. 

J20  Ansonia,  Conn.,  1886.    Boster,  Apx.  is  p. 

978.7446  CoMectieat—lBftnlry—2l8t  refciaent.    Story  of  the  2lst 

J21  raiment  volunteer  infantry ...1861 — 65.     Middletown,  1900. 

OiBoial  reoord,  Apx.  p.  8—49. 

978.7446  SheldM,  W.  D.     (The)  <<  Twenty-seventh  " ;  a  regimental  his- 
J27  tory.    New  Haven,  1866.    casaaitiet  and  rosters,  p.  100-44. 

(5)  SPANISH-AMERICAN  WAR 

978.89446  Connecticut— i^JotaBt-GeieraL    Roster  of  Conn,  volunteers 
A2  who  served  in  the  war  between  die  U.  S.  and  Spain,  1898 — 

99.     Hartford,  1899. 

(6)  LOCAL 
974.61      [LcCf  W :  W*     comp.]     Barkhamsted,  Conn.,  and  its  centennial, 
1876...names  of  soldiers  of  the  revolution,  1812,  1846,  and 
1861...     Meriden,  [Conn.]  1881.     List,  p.  171—8. 

974.61  Ctthrcn^  W:     History  of  ancient  Woodbury,  Conn...including 
W85  the  present  towns  of  Washington,  Southbury,  Bethlehem,  Roz- 

bury,  and  a  part  of  Oxford  and  Middlebury.  8  vols.  Water- 
bury,  Conn.,  1854 — 79.  Lists  for  the  French  and  IndUn  war,  the  reTO- 
lotion,  and  war  of  1812,  toI.  1,  p.  777—80.  Revolution,  toI.  2,  p.  1416.  CItU  war. 
▼ol.  2,  p.  131S— 42. 

974.62  StileS)  H:  R.      History  and  genealogies  of  ancient  Windsor, 
qW721         Conn.,  including  East  Windsor,  South  Windsor,  Bloomfield, 

Windsor  Locks,  and  Ellington...  2  vols.  Hartford,  1891. 
General  lists,  with  special  ones  also  nnder  names  of  towns. 

974.62     8tiies«  H :  R.    History  of  ancient  Windsor,  Conn.,  including  East 

W72  Windson,  South  Windsor,  and  Ellington  prior  to  1768...and 

Windsor,  Bloomfield,  and  Windsor  Locks  to  the  present.. 

N.  T.  1859.      French  and  Indian  war.  p.  a37«-62.    Berolntion,  p.  417. 

74.69      Orentt)  8:     History  of  the  dty  of  Bridgeport,  Conn.     [New 
B76  Haven],  1887.     Oflloers  and  aU  who  hare  been  members  of  £lias  Howe, 

Jr.,  Post  No.  3,  Q.  ▲.  B.,  p.  471-89. 

974.69     Orcutt)  8 :     History  of  the  old  town  of  Stratford  and  the  city  of 
St8  Bridgeport,  Conn.   2  vols.   New  Haven,  1886.  oiBoers  and  all  who 

have  been  members  of  Ellas  Howe,  Jr.,  Post  No.  9, 0.  ▲•  B.,  toI.  2,  p.  9S&— 49. 


156 


Lists  of  New  England  Soldiers 


[April 


974.61 
N42 

974.67 
M542 

974.61 
C81 

974.61  - 

C811 

974.69 

qD19 

974.69 

St21 

974.67 

D44 

974.66 
D93 
974.62 
Ea7 

974.62 
qW721 

974.62 
W72 


974.69 

qH93 

974.61 

G691 

974.67 

G94 

974.67 

G942 

974.67 

H17 

974.61 

qK41 

974.65 

L492 

974.65 

L68 

974.61 

L71 


Oreuttf  8 :  History  of  the  towns  of  New  Milford  and  Bridge- 
water,  Conn...  Hartford,  1882.  French  war,  p.  SSS—O.  fieTOlotton, 
p.  218-10, 224.    Civil  war,  p.  642-6. 

Crillespi^f  C :  B«  comp.  Historic  record...of  Meriden,  Conn...a 
century  of  Meriden...     Meriden,  1906.    Meriden,  Waiungford,  aad 

Cheshire  in  the  early  wars,  p.  20.V-86. 

G0M9  T*  8«  ed.  Historical  records  of  the  town  of  Cornwall^ 
Litchfield  county.  Conn.  Hartford,  1877.  Berolntion,  p.  205—7. 
Soldiers  buried  at  Cornwall,  p.  225—0. 

.     Ed.  2.      1904.     Same. 


Bailey,  J.  IH.    History  of  Danbury,  Conn.,  1684— 1896...comp... 

by  S.  B.  Hill.      N.  Y.,  1896.      GM\  war  rosters,  p.  88*-407. 

HUBtln^tOH,  E.  B»  History  of  Stamford,  Conn...inclading 
Darien...    Stamford,  1868.    fierointion,  p.  232— 48. 

OrciU,  8 :  ani  Bearisley,  Aabr^se.  History  of  the  old  town 
of  Derby,  Conn.,  1642—1880...      Springfield,  Mass.,  1880. 

CiTil  war  lUU,  p.  400—51 1. 

Fowler,  W :  C.     History  of  Durham,  Conn...     Hartford,  1866. 

French  and  Indian  war,  p.  140.    QtU  war,  p.  152. 
G«o4wiB.  J.  0»    £ast  Hartford,  its  history  and  traditions.    Hart- 
ford, lo79.     French  and  Indian  war,  77—8.    BeTolation,  p.  82—4.   War  of 
1812,  p.  203.    QtU  war,  p.  208— 11. 

8lile8,  H:  R»  History  and  genealogies  of  ancient  Windsor, 
Conn.,  including  East  Win£or,  South  Windsor,  Bloomfield, 
Windsor  Locks,  and  Ellington...      2  vols.      Hartford,  1891. 

General  lists,  with  special  ones  also  under  names  of  towns. 
8tilf  89  H :  K»    History  of  ancient  Windsor,  Conn.,  including  East 
Windsor,  South  Windsor,  and  Ellington  prior  to  1768..4Uid 
Windsor,  Bloomfield,  and  Windsor  Locks  to  the  present... 

N.  T.,  1859.      French  and  Indian  war,  p.  337— 52. 

Huri,  D.  H.    History  of  Fairfield  county.  Conn...    2  vols.    Phil., 

1 88 1  •     Militarj  lists  under  naoMS  of  towns. 
HlbbaHf  k%  6 :     History  of  the  town  of  Goshen,  Conn...    Hait^ 

ford,  1897.      BeTolatlonarf  lisU,  p.  IIS,  120, 126-0, 152-5. 

Snilh,  R.  D.  History  of  Guilford,  Conn...  Albany,  1877. 
CItU  war  roll  of  honor,  p.  101— <. 

8t€illf  F)  B.  €•  History  of  the  plantation  of  Menunkatuck  and 
of  the  original  town  of  Guilford,  Conn.,  comprising  the  present 
towns  of  Guilford  and  Madison...     Bait,  1897.     French  war,  p. 

423—4.    BeTolution,  445— 54.    CItU  war,  p.  464— 0. 

Haaien  (Conn.).    ^.History  of  Oie  town...    New  Haven,  1888. 

BeTOlution,  war  of  1812,  and  oiTil  war,  p.  200—5. 

AtwateF)  Francis*     History  of  Kent,  Conn...     Meriden,  Conn., 

1897.      BcTOlntton,  p.  81-8, 86-7.    CivU  war,  p.  41-6. 

Ayery^J:  comp.  History  of  the  town  of  Ledyard,  1650 — 1900. 
Norwich,  Conn,  1901.     BeTointton,  p.  79. 

BishoP)  H :  Ft     Historical  sketch  of  Lisbon,  Conn.,  from  1786-^ 

1900.      N.  T.  [cl90d].      RcTolutlon,  war  of  1812,  and  cirU  war,  p.  64-6. 
Kilbourne,  ?•  K«     Sketches  and  chronicles  of  the  town  of  Litch- 
field, Conn...    Hartford,  1859.    French  and  Indian  war,  p.  80-1,  B«?o- 
InUon,  p.  04—101. 


1911] 


Lists  of  New  England  Soldiers 


157 


974.61  History  of  LltehfeM  eouly,  Cobb...    Pbll.,  1881.    Muitary 

qH62  liito  under  history  of  regimenU  and  names  of  towns. 

974.67      8tf  iBOrf  B«  C.     History  of  the  plantation  of  Menunkatuck  and  of 
6942  the  original  town  of  Guilford,  Conn.,  comprising  the  present 

towns  of  Guilford  and  Madison...     Bait.,  1897.     French  war,  p. 

428-4.    BeTolatlon,  p.  445-64.    CivU  war,  p.  404— 0. 

974.67      Gillespie 9  C :  B.     comp.     Historic  record...of  Meriden,Conn...a 
M542  century  of  Meriden...     Meriden,  1906.     Meriden,  Waiiingford,  and 

Cheshire  in  the  early  wars,  p.  263—80.    Meriden  In  the  oItII  war,  p.  4—10. 
974.67      BronsOBf  if :     History  of  Waterbury,  Conn.,  the  original  town- 
W29  ship  embracing  the  present  Watertown  and  Plymouth,  and  parts 

of  Oxford,  Wolcott,  Middlebury,  Prospect,  and  Naugatuck... 

Waterbary,  1858.     ReToiation,  p.  340-60. 

974.66  History  of  Niiilesox  county,  Conn...   N.  T.,  1884.   ciTUwar 

qH62  Ust  arranged  by  towns,  p.  44—68. 

929.1        Baiter,  if :  A.     History  of  Montville,  Conn...     Hartford,  1896. 

B 1 7  civil  war,  p.  605-700. 

974.67  Bronson,  H :     History  of  Waterbury,  Conn.,  the  original  town- 
W29  ship  embracing  the  present  Watertown  and  Plymouth,  and  parts 

of  Oxford,  Wolcott,  MiddleBury,  Prospect,  and  Naugatuck... 

Waterbury,  1858.     ReToiuUon,  p.  .^4o-oo. 
973.765    Nanfatnek  (Conn.).     Record  of  the  erection  and  dedication  of 
N22  the  soldiers'  monument...     Naugatuck,  1885.     Soldiers  credited  to 

the  town, j>.  34—41.    Enlisted  in  other  plaocs,  harled  in  Naugatuck,  and  roster 
of  Isbell  Post,  No.  43,  p.  42—4. 

974.62  AiaBS,  8.  W.      History  of  ancient  Wethersfield,  Conn.,  com- 
qW53  prising  the  present  towns  of  Wethersfield,  Rocky  Hill,  and 

Newington...ed.  by  H :  R.  Stiles.    2  vols.    N.Y.,  1904.    French 

and  Indian  war,  vol.  1,  p.  307—413.    BeTolntlon,  toI.  1,  p.  607—35. 

974.65      Hnri,  D.  H.     comp.     History  of  New  London  county.  Conn... 

qH93  2  vols.      Phil.,  1882.      civil  war  roU  for  the  county  In  toI.  1.    Uilltary 

lists  under  names  of  towns. 

974.61      New  Milford  (Conn.).     Two  centuries  of  New  Milford,  Conn... 

N42m  1  N.  Y.  [c  1 907] .    Colonial  wars,  reTolutlon,  war  of  1812,  Uezican,  cItH,  and 

Spanlsh-Amerlcan,  p.  46—00. 

974.61      Orcntt,  8 :     History  of  the  towns  of  New  Milford  and  Bridge- 
N42  water,  Conn...     Hartford,  1882.     French  war,  p.  220-0.  ReToiution, 

p.  218— 0,224.    ClvU  war,  p.  64^-60. 

974.61      Crissey,  T.  W.     comp.     ...History  of  Norfolk,  Litchfield  county, 
N761  Conn...     Everett,  Mass.,  1900.     BeTointion,  p.  82—01.  Rebeiuon,  p. 

800-17. 

974.69     Ilorwall£  (Conn.)  historical  ani  memorial  library  assoda- 
N83d  tlon.     Norwalk  after  250  years... with  the  record  of  soldiers 

and  sailors  enlisted  in  Norwalk  from  1676 — 1898.     South  Nor- 
walk [1902].      Usts,  p.  170-06. 

974.65      Canlklns,  F.  M.      History  of  Norwich,  Conn...      [Hartford] 

N8dl  1866.      Veterans  of  1812,  fbotnote,  p.  078.    CItU  war  Ust,  with  some  biogra- 

phy, 080-02. 

974.65      Dana^  AI.  IH.     Norwich  memorial ;  the  annals  of  Norwich,  New 
N8d5  London  county.  Conn.,  in  the  great  rebellion  of  1861 — 65. 

Norwich,  1878.      Has  sereral  lists. 

928.57      Dana,  IH.  AI.  G.     Our  brave  boys :  memorial  discourse  delivered 
D19  in  the  2d  Congregational  church,  Norwich,  Conn.,  Dec.  10, 

1865.     Norwich,  1866.    Names  of  all  in  serrloe  in  the  dTll  war  from  this 

church,  p.  00—8. 


158  Lists  of  New  England  Soldiers  [April 

974.67      Br^DMH)  H :     History  of  Waterbory,  Conn.,  the  original  town- 
W29  ship  embracing  the  present  Watertown  and  Plymouth^  and  parts 

of  Oxford,  Wolcott,  Middlebory,  Prospect,  and  Naugatuck^. 

Waterbury,  1858.     B«ToiuttoD,  p.  849-m 

974.67      Orcutt,  8 :  t1l4  Beardsley,  inbr^se.     History  of  the  old  town 
1)44  of  Derby,  Conn.,  1642—1880...      Springfield,  Mass.,  1880. 

CWU  w«r  list  for  Oxford,  p.  611-13. 
974.61      AtWtter,  FraiCiS,  comp.     History  of  the  town  of  Plymouth, 
P74  Conn...     Meriden,  Conn.,  1895.    cwu  war  list,  p.  113-2S. 

974.61  Atwater,  Francis.      Souyenir  history  [of]  Plymouth,  Conn., 
qP74  1 795 — 1895.   Meriden,  Conn.  [  1 895  ?] .   Bo8t«r  of  soldiers  eniittiiig 

ttom  or  belonging  to  Pljrmoutli,  p.  24—7. 
974.67      BronSOD*  H:     History  of  Waterbury,  Conn.,  the  original  town- 
W29  ship  embracing  the  present  Watertown  and  Plymouth,  and  parts 

of  Oxford,  Wolcott,  Middlebury,  Prospect,  and  Naugatuck... 

Waterbury,  1858.     BeTointion,  p.  349-60. 
973.8446  CrUBinaBi  W:  E.     Revolutionary  soldiers  of  Redding,  Conn., 
G92  and  the  record  of  their  services...    Hartford,  1904.     luu,  p.  to, 

8^-7,  60—8,  72. 

974.69     To^i,  C :  B.     History  of  Redding,  Conn...      N.  Y.  [cl906]. 

qR24  BeTolaUoD,  p.  M— 76.    aril  w«r,  p.  141-«. 

974.69      Teller,  D.  W.     History  of  Ridgefield,  Conn...     Danbury,  1878. 

R43  ReTOlatlon,  p.  48-0.    CItU  war,  p.  23ft— 8. 

974.62  AiamS)  8.  W.      History  of  ancient  Wethersfield,  Conn.,  com- 
qW5d  prising  the  present  towns  of  Wethersfield,  Rocky  Hill,  and 

Newington...ed.  by  H :  R.  Stiles.  2  vols.   N.  Y.,  1904.  French  and 

Indian  war,  toI.  1,  p.  397—413.    ReToluUon,  ▼.  1,  p.  607—86. 

974.61      Cothren,  W :     History  of  ancient  Woodbury,  Conn...including 
W85  the  present  towns  of  Washington,  Southbury,  Bethlehem,  Roz- 

bury,  and  a  part  of  Oxford  and  Middlebury.  3  vols.  Water- 
bury, Conn.,  1854 — 79.  LisU  for  the  French  and  Indian  war,  the  rero. 
intion,  and  war  of  1812,  toI.  1,  p.  777—89.  ReTolation,  toI.  2,  p.  1416.  CItU  war, 
TOl.  2,  p.  1318-42. 

974.67     CanplK^U,  H.  A.  and  Sharpe ,  W :  C.  and  Bassetl,  F.  fi.    Sey- 
Se91  mour,  past  and  present.    Seymour,  1902.    BeToiution,  war  of  I812, 

Mexican,  and  cirii  wars,  p.  386—48.    Upton  Post,  O.  A.  B.,  p..S69. 

974.67    Orcutt,  S :  and  Beardsley,  inbrose.    History  of  the  old  town 
D44  of  Derby,  Conn.,  1642—1880...      Springfield,  Mass.,  1880. 

CivU  war  lut  for  Seymour,  p.  613—20. 

974.67      Sharpe,  W :  €.     History  of  Seymour,  Conn...     Seymour,  1879. 

Se9  Seymour  In  the  rebellion,  p.  92—8.    CItU  war  •oldlere  enlisted  eltewhert,  bat 

rei idents  of  or  buried  in  the  town,  p.  W— 100. 

974.61      Sedgwick,  C :  F :     General  history  of  the  town  of  Sharon,  Litch- 
Sh21  field  county.  Conn...    Amenia,  N.  T.,   1898.    Soidiere  of  the  rero- 

lution  belonging  to  Sharon,  Apx.  B,  p.  177. 

941.61  CothreB,  W:     History  of  ancient  Woodbury,  Conn...including 
W85  the  present  towns  of  Washington,  Southbury,  Bethlehem,  Rox- 

bury,  and  a  part  of  Oxford  and  Middlebury.  8  vols.  Water- 
bury, Conn.,  1854 — 79.  Usu  for  the  French  and  Indian  war,  the  revo- 
lution, and  war  of  1812,  toI.  1,  p.  777—89.  BeTolntion,  toI.  2,  p.  1413.  CItU  war, 
Tol.  2,  p.  1313-42. 

974.62  Stiles,  II :  R*    History  and  genealogies  of  ancient  Windsor,  Conn., 
qW721        including  East  Windsor,  South  Windsor,  Bloomfield,  Windsor 

Locks,  and  Ellington...  2  vols.  Hartford,  1891.  Qcnarallittt. 
with  apodal  ones  aleo  under  names  of  towni. 


1911] 


Lists  of  New  England  Soldiers 


159 


974.62     Stiles,  H :  R.    Historj  of  ancieot  Windsor,  Conn.,  including  East 

W72  Windsor,  South  Windsor,  and  Ellington  prior  to  1768..4aid 

Windsor,  Bloomfield,  and  Windsor  Locks  to  the  present... 

N.  T.,  1859.      French  and  Indian  war,  p.  887—62. 

974.69      HoHtlirtray  E.   B.      History   of    Stamford,   Conn...including 
St21  Darien...     Stamford,  1868.    Berointion,  p.  232-48. 

974.69     HlDtlBften,  E.  B.     Stamford  soldiers'  memorial...     Stamford, 
St2d  1869.     Hat  mnoh  btographloal  matter. 

929.1        Wheeler,  R.  A.     History  of  the  town  of  Stonington,  New  Lon- 
W56  don  county,  Ct..     New  London,  1900.     Berointion,  p.  m-s.  War 

of  1818,  p.  71-2.    Ciril  war,  p.  81-4. 

974.64     WaMe,  L.  P.     Early  history  of  Tolland,  an  address...     Hart- 

T581  ford,  1861.      French  and  Indian,  p.  45—7.    Rerolntion,  p.  60—8. 

974.61      OrcuU,  8:    History  of  Torrington,  Conn.    Albany,  1878.    Rero- 

T6d  latlonary  lUtf,  p.  221— 8, 220-9, 23»-«.    CiTil  war,  p.  238-48. 

974.64  HaBB^Di,  C :     History  of  Union,  Conn...comp.  by  H.  M.  Law- 

UnS  son...   New  Haven,  1893.   ReToinUon,  p.  132-7.  citU  war,  p.  140-7,  i4o. 

974.67  (rlllespie,  C :  B«     comp.      Historic  record...of  Meriden,  Conn...a 

M542  century  of  Meriden...    Meriden,  1906.     Meriden,  Wauingford,  and 

Cheshire  in  the  earljr  wan,  p.  263—86. 

974.61      C^thren,  W :     History  of  ancient  Woodbury,  Conn...including 
W85  the  present  towns  of  Washington,  Southbury,  Bethlehem,  Rox- 

bury,  and  a  part  of  Oxford  and  Middlebury.  3  vols.  Water- 
bury,  Conn.,  1854 — 79.  Uste  for  the  French  and  Indian  war,  the  rero- 
lntion, and  war  of  1812,  toI.  1,  p.  777—89.  BeTOlatton,  toL  2,  p.  1415.  CiTil  war, 
ToL  2,  p.  131V-42. 

974.67      AnierSOB.J^sepby  ed.    Town  and  city  of  Waterbury,  Conn...  8 

W291  vols.      New  Haven,  1 896.     Colonial  wan,  rol.  1,  p.  801—7, 467.   Beroln. 

tion,  vol.  1,  p.  460-7. 

974.67      BrOHS^D,  H:     History  of  Waterbury,  Conn.,  the  ori^al  town- 
W29  ship  embracing  the  present  Watertown  and  Plymou^  and  parts 

of  Oxford,  Wolcott,  Middlebury,  Prospect,  and  Naugatuck... 

Waterbury,  1858.    Bevoiation,  p.  84»-6o. 

974.61  Dayt«B,  F:  [and  Riehtrison,  N.  8.].     Historical  sketch  of 
W31  Watertown,  Conn.     8  vols.      Waterbury,  Conn.,  1845—71. 

CiTil  war  reoord,  toI.  S,  p.  11—14. 

974.62  AianSy  8.  W.      History  of  ancient  Wethersfield,  Conn.,  com- 
qW5d    ^      prising  the  present  towns  of  Wethersfield,  Rocky  Hill,  and 

Newington...ed.  by  H:  R.  Stiles.    2  vols.    N.  T.,  1904.    French 

and  Indian  war,  toI.  1,  p.  397—419.    Rerolntion,  toI.  1,  p.  607—86. 

974.61  Boyi,  J:     Annals  and  family  records  of  Winchester,  Conn... 
W72  Hartford,  1878.    citU  war  Usts,  p.  46S-8I. 

974.64     LaniNy  E.  D.     History  of  Windham  county.  Conn...    2  vols. 

L32  Worcester,  Mass.,  1 874 — 80.      French  and  Indian  war,  toI.  1,  p.  666-7. 

974.62  Stiles,  H :  R«    History  and  genealogies  of  ancient  Windsor,  Conn., 
qW721         including  East  Windsor,  South  Windsor,  Bloomfield,  Windsor 

Locks,  and  Ellington...  2  vols.  Hartford,  1891.  General  lists, 
with  special  ones  also  under  names  of  towns. 

974.62     Stiles,  H :  R.    History  of  ancient  Windsor,  Conn.,  including  East 
W72  Windsor,  South  Windsor,  and  Ellington  prior  to  1768...and 

Windsor,  Bloomfield,  and  Windsor  Locks  to  the  present... 

N.  T.,  1859.     French  and  Indian  war,  p.  SS7— 68.   Berolntlon,  p.  417. 


160  English  Ancestors  ofUdmond  Hawes  [April 

974.67      Bronson,  H :     History  of  Waterbury,  Conn.,  the  original  town- 
W29  ship  embracing  the  present  Watertown  and  Plymouth,  and  parts 

of  Oxford,  Wolcott,  Middlebnry,  Prospect  and  Naugatuck... 
Waterbury,  1858.     ReToiuUoD.  p.  34«-fiO. 
974.61      Mthren,  W:     History  of  ancient  Woodbury,  Conn... including 
W85  the  present  towns  of  Washington,  Southbury,  Bethlehem,  Rox- 

bury,  and  a  part  of  Oxford  and  Middlebury.  3  vols.  Water- 
bury, Conn.,  1854 — 79.  Lists  for  the  French  and  Indian  war,  the  rero- 
lotfon  and  the  war  of  1812,  toI.  1,  p.  777—89.  BeTolution,  vol.  Z,  p.  1416.  CtHI 
war,  TOl.  2,  p.  1313—42. 


THE  ENGLISH  ANCESTORS  OF  EDMOND  HAWES 
OF  YARMOUTH,  MASS. 

By  J^MBS  W.  Hawbs  of  New  York  City 

It  has  been  known  that  Edmond  Hawes,  described  as  a  cutler,  late  of 
London,  was  among  those  who  shipped  about  5  April  1685,  to  sail  from 
Southampton  in  the  ship  Jame$  for  New  England,^  and  that  he  arrived  in 
Boston  8  June  1635,  after  a  passage  of  about  five  weeks.^  His  subsequent 
career  is  known  from  the  colonial  and  local  records.  He  was  in  Duxbury 
in  1637,  and  was  chosen  constable  there  in  1642.  In  or  prior  to  March 
1645,  he  removed  to  Yarmouth,  where  he  was  active  in  public  affairs  untO 
his  death  in  1693.  He  was  one  of  the  selectmen  and  town  clerk  and 
treasurer  for  many  years,  and  for  many  years  represented  the  town  in  die 
Colony  Court  He  left  one  son,  John  (who  married  Desire,  daughter  of 
Capt.  John  Gk)rham  and  granddaughter  of  John  Howland,  the  Mayflower 
passenger),  also  active  in  public  affairs  in  the  town,  from  whom  descended 
the  Haweses  of  Yarmouth,  Chatham,  and  other  towns  on  Cape  Cod. 

Nothing,  however,  was  known  of  his  parentage  or  place  of  birth  until 
the  writer  recently,  with  the  pecuniary  assistance  of  two  other  descendants 
of  Edmond,  Messrs.  William  T.  WardweU  and  James  Anderson  Hawes, 
of  New  York  City,  employed  Mr.  Gerald  Fothergill  of  New  Wandsworth, 
London,  to  make  investigations.^ 

The  records  of  the  Cutlers'  Company  of  London,  recently  rendered 
accessible,  revealed  that  the  emigrant  was  the  son  of  Edmond  Hawes  of 
Solihull  (a  parish  about  seven  miles  southeast  of  Birmingham),  Warwick- 
shire, gentleman ;  that  he  bound  himself,  14  February  1626-7,  to  Edmond 
Wamett,^  a  citizen  and  cutler  of  London,  for  the  term  of  eight  years  from 
2  February  preceding,  and  that  he  was  sworn  free  cutler  9  December  1634. 
The  will  of  Francis  Hawes  (a  relative,  degree  not  known)  of  Belchamp 

A  Drake's  Fonndert  of  New  England,  pp.  MV-6. 

*  Winthrop's  Joamal  (Hosmer's  ed.),  toI.  1.  p.  162. 

0  SerYicet  were  also  performed  by  Miss  P.  Smith  of  Queen's  Gardens,  London. 
Acknowledgments  are  due  for  valnable  assistance,  grataitously  gnren,  to  Mr.  P.  B. 
Martineau,  a  local  antiquary  of  Knowle,  Warwickshire ;  to  Rev.  Robert  Pemberton, 
author  of  **  Solihull  and  its  Church,''  of  Birmingham.  England ;  and  to  Mr.  Frank  M. 
Hawes,  a  descendant  of  Richard  Hawes.  of  Somerriile,  Mass.,  who  is  engaged  on  a 
genealogy  of  the  Tarions  lines  of  Massachusetts  Haweses. 

^  Probably  a  relative  or  connection  by  marriage.  See  Waters's  Gleanings,  pp.  1846- 
7,  wills  of  Robert  and  John  Baker.  « 


1911]  English  Ancestors  of  Edmond  Hawes  161 

St.  Paul,  connty  of  Essex,  dated  21  November  1621,  and  proved  in  the 
Prerogative  Court  of  Canterbury  2  April  1 622,  gives  all  his  freehold  and 
eopyhold  estates,  subject  to  an  annuity  of  £5  a  year  to  the  testator's  sister, 
Anne  Morris,  to  Edmond  Hawes,  youngest  son  of  Edmond  Hawes,  of 
Solihull,  gentJeman. 

The  testator's  sister  and  William  Rastall  having  entered  upon  the  lands 
devised  and  attempted  to  suppress  the  will,  Edmond  Hawes  the  younger 
(then  14  years  of  age),  by  Edmond  Hawes  the  elder,  his  father  and  guar- 
dian, brought  a  suit  in  Chancery,  15  May  1622,  against  Anne  Morris  and 
WUHam  Rastall  (an  executor  of  the  will),  to  establish  his  right,  which  evi- 
dently resulted  in  his  favor.  By  deed,  dated  12  February  1633-4,  he  sold 
his  right  in  these  estates  to  Sir  Leventhorpe  Franche,  Knight,  for  the 
consideration  of  £250.*  The  printed  parish  regbter  of  Solyhull  (Parish 
Register  Society,  vol.  53)  shows  the  baptisms  of  Edmond  and  his  brothers 
and  sisters,  lliey  are  all  styled  Mr.  or  Mrs.y  and  described  as  son  or 
daughter  of  Mr.  Edmond  Hawes  of  HilMeld  or  Shelley,  the  family  estates. 
The  register  also  shows  the  marriages  and  deaths  of  certain  members  of 
the  Hawes  line. 

The  Visitation  of  Warwickshire  made  in  1619,'  gives  the  pedigree  of 
the  ^unily  for  eight  generations  down  to  the  emigrant,  Edmond  (Edmond, 
William,  Thomas,  Thomas,  Thomas,  Thomas,  Thomas). 

The  original  of  this  pedigree,  signed  by  Eklmond  Hawes,  father  of  the 
emigrant,  b  in  the  College  of  Arms,  London.  This  visitation  and  Burke's 
General  Armory  (p.  468)  g^ve  the  arms  of  the  family  as  sable,  a  chevron 
argent  between  thi^  leopards'  faces  or.  For  several  generations  they  had 
intermarried  with  arms-bearing  families  of  Warwickshire  and  other  counties. 

HilMeld  Hall  was  rebuilt  by  William  Hawes,  grandfather  of  the  emi- 
grant, in  1576,  and  the  front  remains  substantially  in  its  original  shape 
to-day.  Over  the  front  door  is  the  foUowing  inscription,  containing  die 
initials  of  William  Hawes  and  his  wife  Ursula : 

H 
W.         V. 
1576 
Bic  hosptteSy  in  Coelo  Oives.^ 

In  the  parish  church  is  an  inscription  laudatory  of  this  William. 

Femberton  (op.  cit.  p*  42)  gives  one  more  generation  than  the  Visitation 
of  Warwickshire,  beginning  with  Thomas  Hawes  of  Shirley,  who  purchased 
Hillfield  about  1311. 

A  manuscript  in  the  Bridges  collection  in  the  Bodleian  Library  at  Ox- 
ford, attributed  to  William  Belchier  of  Northamptonshire,  reproduces  in- 
•criptions  existing  in  the  Hawes  mansion  in  Solihull  (probably  about  1 600 
or  earlier),  giving  the  marriage  of  Thomas  Hawes  in  1465  to  Ann  Gres- 
wolde,  with  the  Hawes  arms  impaling  those  of  Greswolde  (argent,  a  fess 
gules  between  two  greyhounds  courant  sable),  the  marriage  of  Thomas 
Hawes  in  1527  to  EUzabeth  Brome,  with  the  Hawes  arms  impaling  those 
of  Brome  (sable,  on  a  chevron  argent  three  sprigs  of  broom  slipped  vert), 
and  the  marriage  of  William  Hawes  in  1562  to  Ursula  Colles,  with  the 
Hawes  arms  impaling  those  of  Colles  (gules,  on  a  chevron  argent  pellet^ 
four  barrulets  sable  between  three  lions'  heads  erased  or). 

•Close  Rollt  in  Public  Record  Office. 
<  HArleian  Society,  vol.  12,  pp.  404-6. 
t  Here  sojourners,  in  Heaven  citizens. 


162  English  Ancestors  of  Edmond  ffatoes  [April 

Excluding  the  earlier  generations  alladed  to  above,  die  English  pedigree 
will  be: 

1.    Thomas  Hawes  married,  1465,  Ann  Greswolde.^ 
Chad: 
2.  i.     Thomas,  and  probably  others. 

2.  Thomas  Hawes  (  TTiomas)  married,  aboat  1500,  Joan  Bainsford,' 

buried  26  August,  1558. 
Children: 

8.  1.      Thomas. 

il.     Elizabeth,  m. ,  and  had  Ann. 

ill.    Cathbrinb,  m.  28  Nov.  1589,  Whjjam  Smallwood. 

iv.    Ann,  m. Gibbons. 

Perhaps  others. 

3.  Thomas  Hawes  (Thomas^  Thomas)  married  first,  in  1527,  Eliza- 

beth Bromb,  daughter  of  ^cholas,^  Esq.,  of  Baddesley  Clinton, 
probably  by  his  third  wife,  Lettice,  daughter  of  ^cholas  Catesby ; 

and  secondly,  Elinor  ,  buried  12  June  151*4.     He  left  a 

will  filed  in  the  Consistory  of  Lichfield,  27  October  1574,  in  which 
he  mentions  his  wife  Elinor,  his  son  and  heir  William  and  the 
latter's  son  Thomas,  daughter  Elizabeth  (wife  of  Thomas  Jackson) 
and  her  son  Thomas,  daughter  Hatley  and  her  children,  daughter 

Margaret,  son-in-law  Doctor  Brainton,  sister  Elizabeth and 

her  daughter  Ann,  sister  Catherine  Wood,  sister  Ann  Gibbons,  and 
cousin  Thomas  Greswolde.  His  first  wife  was  buried  in  the  Bad- 
desley Clinton  Church,  near  her  father,  where  she  had  an  epiti^.^ 

Children,  probably  all  by  his  first  wife : 

4.  1.      William,  b.  In  1581. 

II.  Constance,!  m.  Thobcas  Spbhebd,  yeoman ;  not  mentioned  In  her 

father's  wlU. 

III.  Elizabeth,  m.  Thomas  Jackson,  and  had  Thomas. 
Iv.    A  dauohteb,  m. Hatley,  and  had  Issue. 

V.     A  daughter,  m.  Dr. Brainton. 

t1.    Margaret. 

A  The  Greswoldet  sprang  from  John  Greswolde  of  Kenilworth,  Warwickshire. 
Richard  Greswolde  died  before  1412.  Thomas  Greswelde  about  1438  had  castody  of 
the  manor  of  Solihull  under  the  Crown,  and  from  about  1443  to  about  1468  was  a 
justice  of  the  peace.  (Dugdale,  History  of  Warwickshire,  p.  696;  Visitation  of  War- 
wickshire, 1619,  p.  61.) 

*The  Rainsford  (or  Raynesford)  family  were  from  Lancashire  and  Oxfordshire. 
Their  original  arms  were  argent,  a  cross  sable.  (Visitation  of  Oxfordshire,  Harleian 
Society,  vol.  6,  p.  165;  VisiUtion  of  Warwickshire,  p.  48;  3  Miscellanea  Genealogica 
et  Heraldica,  vol.  2,  p.  158.) 

J  Nicholas  Brome,  the  father  of  Elizabeth,  was  lord  of  the  manor  of  Baddesley 
Clinton.  He  died  in  1517,  and  was  buried  in  the  church  there,  where  there  was  an 
inscription  to  his  memory.  He  was  Justice  of  the  Peace  for  several  years,  and  at  one 
time  Sheriff  of  Warwick  and  Leicestershire.  The  family  was  an  ancient  one  in 
Warwickshire.  His  great-grandfather,  Robert  Brome,  was  a  lawyer.  His  grand- 
father, John  Brome,  was  member  of  Parliament  for  the  Borough  of  Warwick  in  1406. 
His  father,  John  Brome,  a  lawyer,  who  bought  the  manor,  was  Under-treasurer  in  the 
Exchequer  in  the  reign  of  Henry  VI.  (between  1422  and  1461),  and  held  other  offices. 
This  John  Brome  was  slain  in  1^  on  the  porch  of  the  White  Friars*  Church,  London, 
where  he  was  attending  mass,  by  John  Herthill,  steward  to  the  Earl  of  Warwick,  in 
a  quarrel  over  a  mortgage  which  Hrome  held  against  Herthill.  He  was  buried  in  the 
White  Friars'  Church,  and  there  was  a  Latin  epitaph  inscribed  on  his  tombstone. 
(Dugdale,  op.  cit.pp.  710-13.) 

^Dugdale,  op.  cit.  p.  718. 

1  Visitation  of  Warwickshire,  1619,  p.  405. 


1911]  Engliah  Ancestors  of  Edmond  Hawes  163 

4.  William  Hawes  {ThomoBy  Thomas,   Thomas)   married,  in   1562, 

Ursula  Colles,  daughter  of  William™  of  Leigh,  co.  Worcester, 
and  was  bnried  31  Oct.  1611,  aged  80  years.  She  was  buried  26 
Oct.  1615,  aged  76  years.  He  left  a  ^nll  and  codicil  proved  in  the 
Consistory  of  Lichfield  14  Jan.  1611-12,  in  which  he  mentions  his 
wife  Ursula,  son  Edmond,  a  deceased  son,  daughters  Elizabeth  and 
Ursula,  youngest  daughter  Constance,  son-in-law  William  Sheldon, 
grandchildren  William  Hawes  and  Jane  Hawes,  brother-in-law 
Michael  Colles,  and  the  latter's  son  Humphrey,  cousin  Reginald 
Brome,  Esq.  The  inventory  of  his  estate  amounted  to  £378  Os. 
lOd,  and  included  a  virginal,  chessboard,  clock,  map,  etc  His  wid- 
dow  left  a  will,  dated  25  March  161^4  and  proved  in  the  Consistory 
of  Lichfield  3  Nov.  1615,  in  which  she  mentions  son  Edmond  and 
wife,  daughters  Sheldon,  Hunt,  Constance  Hawes,  grandchildren 
Jane,  WiUiam,  Ursula,  and  the  rest  of  her  son  Edmond's  children 
(not  named),  brother  Mr.  Michael  Colles  and  his  wife,  nephew  Mr. 
Humphrey  Colles.  The  inventory  of  her  estate  amounted  to  £165 
2s.  8d. 
Children: 

L      Ursuul. 

IL     EuzABBTH,  m.  16  Oct.  1588,  William  Sheldon,  of  Bromsgrove, 
CO.  Worcester. 
6.  lit.    Edmoxd. 

Iv.    Thomas,  not  mentioned  in  his  father's  or  mother's  will. 

V.     William,  not  mentioned  in  his  father's  or  mother's  will ;  d.  without 
issue. 

vi.    Ursula,  m.  8  Nov.  1595,  Raphael  Hunt  of  Stoke  Green,  parish  of 
Hanbury,  co.  Worcester. 

vii.  Constance,  unm.  in  1615. 

viii.  A  SON,  not  mentioned  in  his  parents'  wills. 

5.  Edmond  Hawes  (Wtliiamj  Thomas,  Thomas,  Thomcts)  married  be- 

fore 1600,  Jane  Porter,  daughter  of  Richard"  of  Bayham,  co. 
Sussex.  By  deed  dated  16  May  1604,  with  his  cousin  Humphrey 
Colles  of  the  Middle  Temple,  he  bought  the  lordship  of  Solihull 
for  £1080  from  Thomas,  grandson  of  Sir  George  llirockmorton. 
Knight,  and  afterward  sold  it  to  Samuel  Marrow,  Esq.^  He  was 
living  as  late  as  1653.i^ 

■  William  Collet,  the  father  of  Ursala,  married  Margaret,  tister  and  co-heir  of  John 
Hitch.  He  died  in  i&5S,  aged  63  yearti,  and  was  buried  in  the  Church  at  Leiarh,  where 
there  was  an  inscription  to  his  memory.  His  eldest  son  £draond,  who  died  in  1606, 
aged  76  years,  had  been  Justice  of  the  peace,  deputy  lieutenant  of  Worcestershire,  and 
•Eeriff  of  that  county.  William  Colles  also  haa  a  son  Michael,  of  Hampden  in  Arden, 
Warwickshire,  and  Bradwell,  Buckinghamshire,  besides  other  children.  The  family 
bad  been  seated  in  Worcestershire  since  the  14th  century,  and  owned  estates  in  many 
parts  of  that  and  other  counties.  (Grazebrook,  Heraldry  of  Worcestershire,  p.  124; 
flash.  History  of  Worcestershire,  pp.  76, 400 ;  Habington,  Surrey  of  Worcestershire, 
pp.  329-32,  399,  400,  542.) 

»  Bichard  Porter,  of  Bayham,  co.  Sussex,  father  of  Jane,  married  Jane,  daughter  of 
Bobert  Whitfield,  of  Worth  in  the  same  county.  He  was  fourth  in  descent  from 
William  Porter,  of  Markham,  Nottinghamshire.  After  his  death  his  widow  married 
Edward  Quinby.  Esquire,  of  Titchneld,  Hampshire.  The  Porter  arms  were  sable, 
three  church  bells  argent,  a  canton  ermine.  Crest,  a  portcullis  argent,  chained  or. 
Visitation  of  Kent,  1619  (Harleian  Society,  vol.  42),  p.  155;  Berry,  K^nt  Genealogies, 
p.  70\ ;  Waters,  Gleanings,  p.  1436  (wills  of  Edward  and  Jane  Qoinby). 

•Dogdale,  op.  cit.  p.  ^. 

ypemberton,  op.  cit.  p.  39. 


164  Engliah  AncesUn's  of  Edmond  Hawes  [April 

Children: 

i.  Jame,  bapt.  5  Oct.  1600. 

il.  Ursula,  bapt.  19  Jan.  1601-2;  bnr.  Apr.  1602. 

ill.  Lucy,  bapt.  12  Jan.  1602-8. 

iv.  William,  bapt.  80  Dec.  1604. 

y.  THOBfAS,  bur.  21  Apr.  1695  (an  infant). 

vl.  Ursula,  bapt.  26  Oct.  1606. 

vli.  Mart,  bapt.  25  Oct.  1607 ;  perhaps  bur.  12  Oct.  1616. 

viii.  Edmond,  the  emigrant,  b.  1608 ;  bapt.  15  Oct.  1612. 

ix.  Ann,  bapt.  5  Sept.  1609. 

X.  John,  bapt.  18  Apr.  1611. 

xi.  Elizabeth,  bapt.  18  Aug.  1616. 

xii.  Ruth,  bapt.  June  1618. 

Thomas  who  died  in  1568,  Thomas  who  died  in  1574,  William, 
and  the  latter's  son  £dmond,  are  all  styled  gentlemen  in  the  records 
of  their  time. 

The  name  seems  originally  to  have  been  Hawe ;  at  any  rate  it  is 
frequently  so  written  in  the  ancient  records,  but  the  emigrant  and 
his  descendants  and  his  ancestors,  at  least  so  far  back  as  his  great- 
grandfather Thomas,  uniformly  wrote  it  Hawes.  The  name  was 
widely  distributed  in  England  in  the  early  part  of  the  17th  century, 
and  appears  not  only  in  Warwickshire  and  adjacent  counties  but 
'  also  in  London  and  neighboring  counties,  and  elsewhere. 

Besides  Edmond,  among  the  early  settlers  of  Massachusetts  were 
Edward  Hawes,  who  was  in  Dedham  in  1648 ;  Richard  Hawes  of 
Dorchester,  who  came  in  the  Truelove  in  September  1635 ;  and 
Robert  Hawes  of  Salem,  Wenham,  and  Roxbury,  in  which  last- 
named  town  he  died  in  1666.  There  is  no  evidence  that  these  were 
of  kin  to  each  other,  and  they  certainly  were  not  nearly  related  to 
Edmond,  although  it  seems  not  improbable  that  Richard  was  of  the 
Warwickshire  stock. 

Respecting  the  emigrant  Edmond  Hawes,  it  may  be  observed  that 
Winsor,  in  his  History  of  Duxbury  (p.  81),  says  the  office  of  con- 
stable was  one  ^^of  high  trust  and  responsibility,  and  none  were 
elected  to  it  but  men  of  good  standing."  In  fact,  in  early  times, 
constables  instead  of  being  mere  peace  officers,  as  now,  had  various 
other  functions,  such  as  acting  as  collectors  of  taxes,  as  coroners  in 
summoning  juries  of  inquest,  and  when  a  call  was  made  for  military 
duty  impressing  men  for  the  service. 

Swift  in  "  Old  Yarmouth  "  (p.  79),  speaking  of  the  early  settlers, 
says :  '^  Anthony  Thacher,  Edmond  Hawes,  and  Richard  Sears  were 
certainly  men  of  education  and  social  standing  in  England " ;  and 
(p.  81) :  "  Lawyers  were  not  tolerated  in  Ae  Colony,  but  con- 
veyances, wills  and  other  legal  writings  were  executed  by  Anthony 
Thacher,  Edmund  Hawes  and  John  Miller,  according  to  the 
formulas  of  English  practice.** 

A  school  existed  at  Solihull  as  early  as  1560,  when  the  endow- 
ment of  certain  chantry  chapels  in  the  parish  church  was  devoted  to 
the  salary  of  a  schoolmaster.  Mr.  Home,  a  graduate  of  Oxford 
University,  was  master  during  the  boyhood  of  Edmond  Hawes,  the 
emigrant,  who  was  no  doubt  educated  in  this  school,  where  Latin 
at  that  time  would  have  been  a  principal  element  in  the  curriculum.^ 

4  The  ViotorU  History  of  the  Coanty  of  Warwick,  vol.  2,  pp.  357-60. 


21: 

4 

21: 

4 

25: 

4 

18: 

4 

18: 

5 

20: 

4 

22: 

4 

14: 

6 

1911]  Emigrants  to  America  from  Liverpool  165 


LIST  OF  EMIGRANTS  TO  AMERICA  FROM  LIVERPOOL 

1697-1707 

Trmnscribed  bj  Miu  Elizabitk  Fbbnoh,  and  commanicated  bj  the  Committee  on 

English  Research 

[Concluded  from  page  50] 

Servants  bound  to  M'  Nathn^  Hughes  2  Aug^  1702 
Dorathj  Tipping  of  Garston  Lancasr 

16.  April  93  [«ic]    Mary  Adrick  of  Barton  Lane 

17.  Feb.  1702  Mary  Moor  of  Aughton  Lan' 
28.  8b.  1702    Eliz  :  Sharp  of  Pelton  Lane 
23.  8b.  1702    Margar"  Taylor  of  Ratclffe  Lancast 
16  Feb.  1702  Ellen  Owen  of  Famith  Lane' 
7  March  1702  Georg  Burgesse  of  Preston 
20  Janu'  1702  Henry  Lea  of  Pickdell 

mem     there  is  one  &  half  more  Owing  for. 

yearet 

Octob  9  1708  W"  Watson*^  Son  of  Sam*  Watson  late  of  Macclesf* )        . 
in  Cheshire  gent  Serv'  to  m'  Bryan  Brundell       j 

An  Acc^  of  Servants  bound  to  m  J°^  Smalwood  to  go  in  y^  Lamb 

age    years 

Aug*  13  1703  Philip  Stockton  of  Clayton  Parish  Lane 

14  James  Dawson  of  Lealand 

7b       17  Sarah  Johnson  [of]  Pontefract  in  Yorksh' 

20  llio :  Slater  of  Manches^ 

30  Alice  Chadwyck  of  Brindle  Lancaisr' 

13  EUen  Hodgson  of  Thornton 

9  Henry  Lloy**  of  Conway  in  Wales 

8b         1  Jno  Living  of  Manchest' 

4  Mary  Piatt  of  Preston  on  y®  Hill  Chesh 

8  Eliz  Lewis  of  Foodild  Parish  Cheshir 

Mary  Stewart  of  London 
[  ]  of  Cheshire 

To  m*  Jno  Birch 
9b.  1  1703      Thorn  Prestidg  of  Vardy  Green,  near  Manches'      15  :     7 

To  m  Peter  Man 
Janu :  25thl703    Mary  Fletcher  of  Whiston  Spinst  aged  21  :    5 

To  m'  J°o  Laurill 
Janr  12  1703  Kath'  Hughes  of  Arlslie  in  the  County  of  Salip 

Spinst  22 :     4 

**««Gn]ie]ma8  Watson  filins  Samnelis  Watson  generosi  et  Sarae  vxoris  Eias  natas 
(bit  Primo  Die  Martij  Baptizatasq  in  Capella  Parochiali  de  Macclesfeild  Decimo  Tertio 
die  Die  Ejasdem  mensis  Annoque  domi  1672-3."  From  the  Charch  Registers  of  Mac- 
clesfield. This  Latin  entry,  which  is  in  a  large  and  elaborate  hand,  covering  half  a 
page,  in  contrast  to  the  carelessly  written  and  abbreviated  form  used  in  other  entries, 
shows  the  social  importance  of  the  family. 


14: 

7 

14: 

8 

22: 

5 

20: 

5 

20: 

5 

5 

15:' 

8 

23: 

4 

23: 

5 

25: 

7 

166  Emigrants  to  America  from  Liverpool  [April 

ead  die  Margtte  Dickinson  of  Wayertree  Spinst  22  :     4 

Feb  7  1703      Alice  Berdnsh'  of  Manch'  Spinst  21 :     4 

Fbr  ead  die     Hannah  Hairclipe  of  Hallifaz  in  y^  County  of  York 

Widow  27 :     4 

Feb.  4.  1703    William  Tates  of  Prescott  husbandm'  18 :     4 

2.  1703    EUen  Whitlisse  of  Hinley  Spinst,  to  m  Rich*  Gil- 
dart  but  Assign'  to  Cap^  Lancst'  15 :     7 
Febr.  9  1703  Sam^  Hartless  of  Sanbych  in  Cheshire  to  m' :  Thorn' 
Williamson  but  assigned  to  m'  J°  Lancast' 

To  m'  Peter  Hall 
March  31. 1704  William  Strickland  Appr.  to  m'  Peter  Hall  14  :  10 

To  m' :  Nathaniel  Hughes  to  go  in  y* :  great  Eliz  : 

April  5  Eliz  :  Cooper  of  Hanforth  Spinst :  in  Cheshire  24 :  4 

5  Ann  Lingard  of  M'^lesfield  in  Cheshire  24 :  4 

5  Mary  Williams  of  Holywell  Spinst  16 :  5 

5  Mary  Lawrence  of  Liverpoole  Spr  24 :  4 

5  Ann  Bowland  of  Chester  Spr  20 :  4 

22  Hanna  Croswell  of  Livrp  Spr  22 :  4 

M'  5  Thomas  Hughes  of  Walton  [  jwithems  15 :  5 

To  m'  William  Par^ 

July  15. 1704  Marth'  Wilson  of  Macclesfield  in  Cheshire  Spinst  21 :  5 

Aug^  1.  1704  Jane  Richson  of  Workington  in  Cumberland  Spinst  25  :  5 

Aug*  10:  1704  Jane  Miller  of  Macclesfield  in  Chestr  Spinst           22  :  5 

10  :  1704     Ralph  Langley  of  Tamouth^«»  in  Warwyckshire      16  :  4 

10 :  1704     Elizabeth  Meakin  of  Dublin  Spins*                         16 :  5 

19  :  170i     Jane  Clements  of  Dublin  Spinst                              21 :  4 

7b  11 :  1704    Elizabeth  Butler  daughter  to  Eliz :  Watkinson  )       8-12 

of  York  Widow  p  her  Mother  Consent  )  * 

11.  1704      Eliz  :  Watkinson  herself                                           27 :  4 

7b.  13  :  1704  To  [  ]  Blundell  Esq ;  &  sent  to  his  Broth.' 

m.'  Rich**  Blundell  in  Virgin.'  and  hee  went  in 
y«  Ship  w^  W»  Part.  J"<>  Blundell  of  Crosbie 
Parva  20 :     7 

8b.  17 :  1704  Jonath'  Tapley  of   Norley  in  Cheshire  Taylor  to 

m'  Low  22  :     5 

To  m :  Joseph  Parr. 

9b.  16.  Eliz  :  Actin  of  Tunbridg  Spinstr  (in  Kent  18 :     4 

To  m' :  J~  Lancst' 
16 :  9b.  1704  lUchard  Berrey  of  Dalton  in  Lancashire  16 :     7 

»Tanworth. 


1911]  EmigrantB  to  America  from  Liverpool  167 

20 :  9b- 1704  To  m' :  Thorn' :  Leekenber 

Thorn :  XXckinson  of  or  near  Leeds  in  Yorkshire  15  :     6 

to  m'  J°<*  Bamster 
Deoemb.  18.  1704  Ann  Wainwright  of  Famworth  20  :     5 

To  m' :  Ezekiel  Parr 
Decemb'  20.  1704  Mary  Woolley  of  Bishops  Castle  in  Shropshire  26 :     4 
ead  die  Kath'  Woodier  of  Rigat  in  Surrey  24 :     4 

To  m*  W™  Williamson  for  acc^  of  m'.  Johnson 
xb.  27.  1704   Mary  Mills  of  Leeke^^^  in  Shropshire  16  :     4 

ead  Die  Grace  Robinson  of  Heptonstall  in  Yorkshire  21 :     4 

To  Aid" :  John  Cockshutte 
xb.  28.  1704    Hannah  Bridg  of  Manchester  Spinster  20 :     4 

80 :  Kath  Arch-Deacon  of  Bramhall  town  in  y^  County 

of  Kilkenny  In  Ireland  Sp.  19  :     4 

To  Ald«» :  Rich*  Houghton 
xb.  30.  1704    J™*  Bonus  of  Oustan  in  y*»  County  of  Lincoln  Taylor 

To  m' :  Thomas  Williamson  •ge 

Janu:  5. 1704  Roger  Finch  of  Standish  House^^  Carpenter  45  :     4 

ead  die  W™  Finch  of  y*  same  and  son  to  Roger  Finch        16  :     7 

Tom':  Handle  Piatt 
Thomas  Taylor  of  Liverpoole  14  :     7 

To  m'  J°<>  Wright 
April  27. 1705  J™*  Aspinwall  son  of  Henry  Aspinwall  of  Ashton 

in  y*  County  of  Lancast  to  S :  xprnos^^  or  any  age    time 
other  of  y^  Char'ybbee  Islands  17       4 

To  m' :  Edward  Rochdale 
Ap.  27.  1705  Eliz :  Parker  Daughter  of  Thomas  Parker  late 

Bolton  in  YorksMre  20-5 

May  1.  1705    Hannah  Hewitte  of  Heplinsdale  in  Yorkshire 

spinster  21-4 

ead  die  Ann  Booth^^  of  Bradford  in  Yorkshire  spinster      16-4 

ead  die  Mary  Hey  wood  of  Great  Newton  in  Staffordshire  18  -  5 

"'Lake. 

■^  1b  this  Standish  Hall  in  the  parish  of  Standish  ? 

"••  St.  Christopher. 

>**  At  Bradford:    Ann,  dau.  of  James  Booth  of  Heaton,  bapt.  29  Deo.  1689.    Ann.  • 
dan.  of  James  Booth  of  Shipley,  bapt.  30  Dec.  1689.    James  6ooth  and  Ann  Pollard 
m.  7  Feb.  1688-9. 

VOL.  LXT.  12 


168  Emigrants  to  America  from  Liverpool  [April 

May  22. 1705  Ellen  Holme^®*  of  Manchester  in  y«  County  of 

Lane  Spinst  19  -  4 

June  1 :  1705  Mary  Cooper  of  Prescott  in  y*  County  of  Lane 

Spinst  17-6 

5  :  Jane  Stewart  of  y*  City  of  London  Spins*  14  :     6 

14  Ellen  Croston  of  Wesdioughton  in  y^  County  ot 

Lane  Spins*  17  -   5 

18  :  Isabel  Jones  of  Rigland*^  in  Wales  Spinst^  25  :     4 

20 :  Roger  Son  of  Roger  Prestidge  of  Manchs*  in  y* 

County  of  Lane  15  :     7 

21 :  Thomas  Hough  of  Middle  Hilt<Hi^  in  y«  County 

of  Lane  14-7 

27  :  Kath' :  Langdon  of  Whittle  in  y«  County  of  Lane  21-5 

July  3 :  Ann  Brown  of  Leland  in  Lancashire  21  -   5 

3  :  Mary  Heap  of  Blackboume  in  Lancashire  21-5 

To  m' :  Joseph  Preenr 
7b.  11  Mary  Thornton  of  y*  Parish  of  Stoke  in  Cheshire 

Spins'  17  -   6 

7b.  11  James  Brown  of  Sheilds  in  Northumberland  17  -   6 

7b.     8  Joannah  Meredith  of  Much-wenlock  in  Shrop- 

shire Spn  21-5 

7b,     8  J°®  Hughes  of  Langadwin  in  Montgomeryshire  in 

Wales  14-7 

To  m' :  Henry  Smith  to  y*  Charybbee  Islands  Virgin'  or  Maryland. 
9b.    3.  1705    Thomas  Mere  of  Hulton  in  y*  County  of  Lancas'^ 

husbandm'  5-16 

To  m' :  Edward  Tarleton  f 
9b.  27.  1705    W"   Smethurst  at  HUton^^^  of  Middleton  in  y«) 

County  of  Lancas*  &  Son  of  Andrew  Hilton  >  14-  7 

Husbandm  ) 

9b.  29.  1705    Jane  y**  Daughter  of  Henry  Ellison  of  West  Derby 

husban'  17-  5 

xb.    8.  1705    To  M' :  J°®  Marsden  Edwd  Ashton  of  Winwyck 

Parish  21-  4 

xb.  10.  1705   To  M'  W°»  Tarleton  Thomas  WhaUey  of  Middleton  15-  7 


To  Thomas  Fawsette 
xb.    6.  1705    Lawrence  Cockshutte  of  Ecclesell  in  Lancashire 

Fustian  Weaver  20-  6 


'«  Ellen,  dau.  of  John  Hnlme,  Shrewfold,  bapt.  26  Dec.  1684  at  Didabnry,  in  the 
parish  of  Manchester. 

«o«  Raglan. 

»07  Middle  Halton. 

*o^  Andrew  Hilton  of  Middleton  had  eleyen  children  b,  betw.  1668  and  1689,  when 
there  is  a  break  in  the  records  until  1696»  He  was  bur.  25  Feb.  1696-7.  This  emifimnt 
was  b.  abt.  1691.  He  maj  have  been  a  son,  legitimate  or  illegitimate,  of  the  aboTe. 
Andrew,  son  of  William  Hilton,  bapt.  6  Aug.  leiS  at  Middleton. 


30: 

4 

22: 

5 

13: 

7 

13: 

7 

18: 

6 

20: 

6 

19: 

6 

12: 

7 

1911]  Emigrants  to  America  from  Liverpool  169 

To  m'  Henry  Schofield  in  Potomock  in  Maryland     Age  Yean 
9b.  21.  1705    Jno  Lucas  of  Ecdes  in  Lancash'  Webster  17  :     5 

28  Thorn' :  Hayes  of  Huddersfield  in  Yorkshire  Chandl'  30 :     4 

To  m'  J°*>  Smalwood 
9b.    9.  1705    J^  MiUard  in  Wedgberry^^  in  Staffordshr  Nailr     14  :     7 
8:  George   Lord  of  Tatnell^"  in  Cheshire  White 

Cooper 
6 :  J">  Bradburd  of  Bradley  near  Frodsh'  in  Chesh' 

7b.    8  J°^  Walmesley  of  Lievsay  in  Lancast'  husband' 

was  retumd'  3  Saml  Berrey  of  Aston  in  Cheshire  Husband 
18  Francis  Vandery  of  Colchestr'  in  Essex  husb' 

18  J~>  Bricknell  of  Celebes'  bus' 

18  J°«  Bow  of  Celebes*  husb' 

3  Thorn' :  Chaddock  of  Pendleton  Pole  husband 

Jan'  4  To  m'.  J**®  Marsden,  but  m' :  Smalwood  pays  for  |  j  ^      g 

them.     Jonathan  Heendrey  of  Eccls  Parish     )        ~ 

1705  Memo.  That  when  M'  Thomas  Preeson  went  in  y*  ship  called 
y®  Augustine  but  now  called  y*  Thomas  and  Elizabeth,  bee 
ow**  me  for  drawing  the  4  Lad  Indentures ;  and  three  shil- 
lings six  pence  besides. 

To  m'.  J«>  Wright 
Jan'.  4.  1705  W™  Roberts  of  Beau  mauris  Shoemaker  p**  21-4 

To  m'.  Matthias  Gibson 
Jan'.  4.  1705  J°<>  Taylor  of  Bedford  in  y«  County  of  Lancst 

Agd.  p**  16-5 

To  m'.  J»  Crane  22^  9^  1705 
James  Woods  of  Derby  in  Derbyshire  aged  —  to 

be  allowed  on  Ace*  12-9 

To  m'.  Ralph  W*«^on    Jan  4.  1705 

Ellen  Roberts  near  Holywell  Spins*  19-4 

Ann  Whitacre  near  CliUierou  21-4 

Eliz :  Dene  [of]  Great  Sankey  27-4 

Jan'  19.  1705  John  Hougland  of  Kelson^"  in  Cheshire  to  m' J«> 

Periesel  for  Virgin  or  y*  Chary bben  16  :     5 

To  m'.  Hugh  Patten  Age  Temrt 

Janu'22*1705JacobJackimof  Hauffhton  in  y«  County  of  Chester  15-8 
Jan'.  22. 1706  Adam  Mosley  of  MackelesfieldForrist  in  Cheshire  15-8 


>••  Wedncsburrf  ?). 

"•Tattenhall. 

"iKeltmU(?). 


170  Emigrants  to  America  from  Liverpool  [April 

To  M'  John  PerdvaU  Febr  2 :  1705 
Febuy  y«  21*  Rob*  Harrison"^  of  Bretherton  in  Lane  aged  about  Fifteene 
yeares  to  serve  in  y* :  Plantations  for  Seaven  Yeares 

Feb:  2:  1705 

To  M'  Thomas  Amery  Ellen  Low  of  Hay  near  Wigan  aged 
about  sixteene  yeares  to  serve  in  Virginea  or  Maryland 
seaven  Yeares  p* 
March  6 1705/6  Margtt  Cholmondeley  of  Coat  Gales  in  Lansh'  p<^  ag^  20  7 
yeares 


Feb:y«5:  1705 
To  M'  William  Oliver,  Elizabeth  Brookes  of  Bridgwater  in 
Somersetshire  aged  about  Thirty  Yeares  to  serve  in  Vir- 
ginea or  Maryland  for  Fowr  Yeares  p^ 

Ditto  Die 
To  W"  Oliver  Sarah  Needham  of  Buxton  in  Darbishire  aged 
about  19  Yeares  to  Serve  in  Virginea  or  Maryland  for  4 
Yeares. 

To  MT  Lancaster  am    Tim« 

of 
Serrioe 
TearM 

Feb.                 Elizab  Stanley  of  Leverpoole  Spinst  aged  26-7 
1705                Mary  Wmstanley"*  of  Upholland  in  y* :  Co :  Lane*  17-5 

Elizabeth  Yeoman  of  Anglesey  in  Wales  20-5 

Alice  Crompton  of  Freckeleton  in  Lane'  25-5 

Elizabeth  Fauster  of  Samsberry"*  in  Lane'  21-5 

Mary  Greenhalgh  of  Chorley  in  Lane'  15-6 

Ann  Greenhalgh  of  Chorley  in  Lane'  20-5 

Ellen  Bradshaw^"  of  upholland  in  Lane'  14-7 

Annas  Liniare  of  Leverpoole  in  Lane*  80-4 

Ellen  Leed  of  Sawick^^^  in  Lancashire  26-5 

Jane  Vexon  of  Houghton  in  Lane  16-5 

Sarah  Reed  of  Wrixham  in  Wales  20-5 

John  M^Gee  of  Scotland  15-5 

Margaret  Griffith  aged  about  Eleven  years  of  Camarvanshire 
to  serve  7  Yeares  to  M'  Lancaster  or  Assignes 

To  M'  Ralph  Williamson  Ag«    j^t^ 

of 
8«nriM 

"*  Robert  Harrison,  **  son  of  a  Beg^r  Woman,"  bapt.  17  Apr.  1692  at  Croston,  part 
of  which  parish  was  Bretherton. 

'"  At  Upholland,  parish  of  Wigan :  Mary,  dan.  of  James  Winstanley  of  Winstanlej, 
bapt.  23  £>eo.  1684.  Mary,  dau.  of  John  Winstanley  of  Orrall,  bapt.  11  Jan.  1690.  John, 
t.  of  John  Winstanly  of  Orrell,  bapt.  1  May  1664. 

"•  Samlesbnry. 

"•  Eline,  dan.  of  John  Bradshaw  of  Upholland,  Senior,  bapt.  16  July  1692  at  Uphol- 
land. 

"«Salwiok. 


1911]  Emigrants  to  America  from  Liverpool  171 

February  )      Ann  Cuqnith  of  prescot  in  Lancashire  22-4 

1705     j      Dorithy  Davies  of  Denby  in  Wales  20-4 

To  M'  Edward  Tarleton 

February  1705  i  Ralph  Banckes  of  Bold  in  Lancashire  14-7 

<  Robert  Evans  and  Ann  his  wife  of  Dodleston 

(      Cheshire  4 

March  6 1705/6  Georg  Robinson  of  Astdck  in  Yorkshire  Id  -  6 

6              Thorn'  Hill  of  Hollingworth  in  Lancash  16-7 

21               W"  Fallar  of  or  near  Chedel  in  Cheshir  17-5 

23              Ralph  Collier  of  Rochdale  Cloathworker  25-4 

To  m*  Tho :  Dntton  Narrgat* 
March  23.       Jane  Piatt  of  Sropenhall"^  in  y« :  County  of  Chestr 

1705/6  Singlewoman  18-7 

ead  die  Martha  Piatt  of  y^ :  same  place  Single'  14-8 

ead  die  James  Piatt  of  y^ :  same  12-9 

April  6. 1706  Eleoner  Holford  of  Croton  in  Cheshire  15-6 

February  )      To  m'  Parr  and  Worthington 
1705      J      EUen  Sedden 
Robert  Benson 
Mich*  Hogg 
Alex  Orrell 
Alice  Steele 
Alice  Mending 
Ann  Chandler 

Ellen  Pierson  mem'd  Sarah  Mere 

Mary  Worrall 

To  M'  Jn^  Lancaster  Ann  Cooke  of  Wales  aged  about  18 
yeares  to  serve  5  years. 

February  >       To  M'  Ezekiel  Parr  ag«     Tim* 

1705       ;  Se^e. 

years 

Margaret  Tongue  of  Manchester  Spinster  19-5 

Ellen  Taylor  of  Mchester  19-5 
Margtte  Roberts  of  Merionetshire  in  Wales  5 

Mary  Thornton  of  Stanney  in  Cheshire  18-5 

Prudence  Smalwood  of  Malpus  in  Cheshire  20-5 

To  m'  Tho :  Williamson  Merch* 
March  26. 1706  Roger  y*  son  of  James  Rigby  of  Heay  in  y* 

County  of  Lan'  11-8 

March  26. 1706  To  m':J~>  Smalwood  w*:  goes  in  y*:  J~»  &) 

Thomas)  W°  Sharpies*"  of  Lealand  in  y« :  V  25  -  4 
County  of  Lancst  Taylor  ) 

'>'  Plainlj  to  in  the  original,  bnt  probably  meant  for  Gropenhall. 
*i*  At  Lejland :  William,  t.  of  Rocrer  Sharpies  of  Leyland,  bapt.  30  Not.  1679.  Roger 
Sharpies  and  Anne  Fareoloagh,  both  of  Lejland,  m.  18  Dec.  1d77. 


172  Emigrants  to  America  from  Liverpool  [April 

March  28. 1706  to  m'  Thorn'  Williamson 

Jonath'  Delnow  of  Trafford  in  y*  Connty  of 

Chester  pd  11-9 

To  m'  W»»  Everard 
April  1*  1706    Tho :  Edge  Son  of  Thorn' :  Edge  of  Milton  Green 

in  Cheshire  pd  16-7 

To  m'  Georg  Battersly 
April  12.  1706  Thorn' :   Brown  of  Mansfield  in  Nottingham- 
shire pd  15-7 

To  Cap*  Tarlet 
April  15.  1706  W"  Lncas  of  Worseley  in  Eccls  Parish  in  Ches- 
hire pd  19 :     4 

To  m'  J™>  Tunstall 

April  18.  1706  Elizabeth  Brining  of  Samsbery^*  in  Lancashir    17  :  7 

Ann  Harrison  of  Frodsham  in  Cheshire  18  :  7 

W"  Robinson  of  Wimerley"^  near  Garston  in 

Lacast  17 :  7 

Apr*.  22.  1706  Rich**  Glouer  22  :  7 

April  27.  1706  Mary  Greaues  of  Halton  in  Cheshr  Singlewoman  27  :  7 

Ann  Whalley  of  Broughton  in  Lane.  23  :  7 

Ann  Eerchin  of  Scazbricke  26  :  7 

29.  1706  Ellen  Fisher  of  Wrightlington  18  :  7 

To  Thomas  Johnson  Esq' :  for  y*  use  of  y*  Own" 
June  21.  1706       of  Richard  Rogerson  of  Bonbery  in  Cheshire  ag«  Tim» 
pd  18     Ol 

To  m'  Thom'  Woodward 
July  20^  1706  Ambrose  Wynne  of  Mould  m  Flintshire  20 :  06 


To  m' :  Gilbert  Lievsay,  p  Cap*  Edward  Rochdale 
July  16  Thomas  Jackson  of  Milmm  in  y* :  County  of  Cum- 

berland Taylo'  18 :  04 

Aug*  8  Jane  Lievsay  of  Samsbury^  in  y*:  County  of 

Lanes*  Spins*  20 :  05 

6.  Mary  Taylor  of  Burnley  in  y* :  County  of  Lanes' 

Spinst'  17:  05 

8.  Jane  Williams  of  Denbigh  in  Wales  29 :  04 

7b.    9.  Elizabeth   Willson  of   EUell  in  y*  County  of 

Lancastr  Spinst'  19  :  05 

16.  Rowland  Evans  of  Lang  Gelly"*  in  Wales  Age     12 :  07 

8b.    3.  Ellis  Davies  of  Reabban^near  Wrexham  in  Wales  20:  04 

•»•  Samletbnry. 
>•  Wimbersley. 
*•»  Samlesbury. 

WEaabon. 


1911]  Emigrants  to  America  from  Liverpool  173 

8.           £liz :  Eccleston  of  Polton  in  Lancashire  Spinst'     20 :  05 
14:          Joannah  Meredith  of  Much  Wootton  in  Shrop- 
shire Singlewom'                                                    22 :  05 
15.           tP^  Jordan  of  Sheffield  in  Yorkshire  pd                   15  :  08 


To  Cap*  J~  Wright  for  Virgin',  Maryland,  or  any  of 

y®  Charybbee  Islands  ■«•    yearet 

December  9  1706  Tho :  English  of  Cresleton»>*  in  Cheshire  14      7 

_  • 

To  m' :  Andrew  Moore  or  Manchs*  Jan*.  25.  1706 

William  Dale  son  of  James  Dale  Late  of  Manches*  Ag©  Tearet 

Taylor  15       5 

Tho:  Morley  Son  of  W"  Morley  late  of  Walden 

in  Kent  Brickmk''  16-5 

John  Heyes  Son  of  George  Heyes  of  Manchester 

Schoole  Mast'  January  y«  28"»  1706  p*  15-6 

To  M'  Thomas  Hughs  of  Liverpoole  Jan'  28  1706 
Roger  Ellors  of  Rochdale  a  father  and  Mother- 
less Child  14-7 
John  Walker  of  Cockerham,  a  Fatherless  Childe    12-9 
John  Grene  of  [          1  14-7 
Margaret  Jones  of  Houwell  in  Flintshire                 16-7 
These  4  Senr*  were  bound  p  Ad°*  J°®  Clievelands  order  to 
m' :  Thomas  Hughes  and  the  charg*.  (being  Twenty  shil- 
lings) place**  to  s^  Aid".  Clievelands  Ace* : 

21.  xb:  Margtte  Smith  of  Lowton  16-5 

21    ib:  Mary  Brown  of  Langton  19-5 


To  m*:  Thomas  Williamson  Merch*  Febr:  4:  1706 
Rebeccah  Shaw^^  of  Macclesfield  in  y*  County  of 

Chest'  20-5 

Aarron  Thomley"*  of  Macclesfield    p*  15-6 

To  m'  Georg  Tyrer  Janu'.  4. 1706.  Rob*  Dixon  of 

Ulfall"'  in  Cumberhmd  16-7 

Feb.  12.  1706  Thomas  Wild  of  Polton  Taylor  20-5 

12 :  1706  Gilbert  Periew^  Son  of  James  Periew^  of  Lymme 

Cheshire  15-7 

To  m* :  J"**  Molyneux  Merch*  Edmund  Atherton 

of  Bolton  Smith  20  :     4 

>*Chri8tleton. 

>*  At  Macclesfield :    Rebecca,  dan.  of  Edward  Shaw  of  Crooked  yard,  bapt.  11  Mar. 
1671-3.    Rebecca,  dau.  of  Samael  Shaw  of  Macclesfield  Forest,  bapt.  7  May  1672. 
***  AaroD,  ton  of  John  Thomley  of  Macclesfield,  bapt.  6  May  1691. 
"«Ulpha. 


174  Genealogicdl  Research  in  England  [April 

Feb.  21»*  1706  M'  Andrew  More  of  Manchester 
Mary  Williamson  Daughter  of  Sam^  Williamson 

late  of  Manceser  15-6 

Feb.  27. 1706 

To  m'  Thomas  Preem   Kather'    Robinson    of 

Wrexham  Denbyshire  20-5 

Martha  Lloy^  o^  Wrexham  p*  20-5 

March  17. 1706/7  To  m* :  Anth^  Booth  J~  Daiies  of  Wrexham 
in  Deifbyshire  but  to  serve  in  a  8lo<^  or  to 
y*:  Charybbees  17-5 

W"  Robinson  Son  of  Tho:  Robinson  late  of 

Dnnfreeze  in  Scotl'  18-5 

Henry  Wainwright  Taylor  Son  of  J°®  Wain- 

wright  late  of  Rainhill  p^'  18-4 

March  21. 1706/7  to  m  Geoi^g  Dnddell,  W°*  Leatherland  of  Sut- 
ton Weaver  20-7 

Alice  Lee<^** 


GENEALOGICAL  RESEARCH  IN  ENGLAND 

Transcribed  by  Miss  Elizabeth  French,  and  commoDicated  bj  the  Committer  oo 

English  Research 

[Continued  from  page  76] 

The  Will  of  Alicia  Igoltnden,  late  wife  of  Richard  Igolynden  of  By- 
denden  in  the  County  of  Kent,  dated  at  Bydenden,  April  1475.  My  body 
to  be  buried  in  the  churchyard  of  Bydynden.  To  the  high  altar  of  the 
church  of  Bydynden  for  my  tythes  and  oblattons  forgotten,  8d.  To  every 
brotherhood  light  of  which  I  am  a  sister,  2d.  To  son  Thomas  Igolynden. 
To  lore  Gesse.  To  daughter  Agnes  Igolynden  a  large  iron  pot  on  c(mdi- 
tion  that  she  pay  to  Thomas  her  brother  6s.  8d.  To  daughter  Juliane  all 
my  money  and  a  cow  which  is  in  the  hands  of  Robert  lanys,  etc  To 
Thomasine  Hardy.  To  son  Thomas.  Toward  the  expenses  of  my  burial 
13s.  4d.  To  my  days  mind  13s.  4d.  To  son  Jcrfm.  The  residue  to  daugh- 
ter Agnes,  and  of  this  my  will  I  make  Adam  Pellond  and  John  Igolynden 
my  executors.  I  make  John  lechynden  and  William  Gebon  my  feofees  of 
eight  crofts  of  land  and  woods  containing  nine  acres  in  Bedynden  on  the 
den  of  Beckynden,  they  to  legally  deliver  them  to  my  son  John  Igolynden 
on  condition  that  he  pay  all  my  legacies  following :  to  a  priest  to  celebrate 
mass  in  the  church  of  Bydenden  for  one  year,  30s.  4d.,  to  the  footway  in 
Crouchfeild  two  cartloads  of  stone,  to  Juliane  my  daughter  20d.,  to  the 
Northrodeloft  in  the  said  church  16d.,  and  to  every  one  of  my  godsons  and 
goddaughters  4d.  Proved  9  May  1475  by  John  Igolynden,  one  of  the  ex- 
ecutors named,  with  power  reserved  for  the  other  executor.  (Archdea- 
conry of  Canterbury,  vol.  2,  fo.  17,  translated  from  the  Latin.) 

>**Thi8  entry,  with  the  first  name  crossed  oat,  is  at  the  extreme  lower  edge  of  the 
page,  and  is  the  final  entry. 


1911]  Oenealogical  Research  in  England  175 

The  Will  of  William  Igoltnden  of  Bidynden,  dated  the  Feast  of  St. 
George,  [23  April]  1474.  My  body  to  be  buried  in  the  churchyard  of 
Bidynden.  To  the  high  altar  of  the  church  of  Bidynden  8d.  All  the  rest 
of  my  goods  to  my  brothers  Thomas  Igolynden  and  John  Igolynden,  whom 
I  make  my  executors.  I  make  Robert  Hamon  and  Richard  morelyn  my 
f eofees  of  all  my  lands  and  tenements  in  the  parish  of  Bidynden  on  the  den 
of  Brykynden,  they  to  legally  deliver  the  same  to  my  mother  Alice  Igo- 
lynden on  condidon  that  she  deliver  all  her  right  in  two  pieces  of  land  in 
parish  and  den  aforesaid,  called  machetrede  and  le  marlyng,  which  I  give 
to  my  brothers  Thomas  and  John  and  to  their  heirs  forever,  on  condi- 
tion diat  they  pay  to  my  f eofees  9  marks  as  follows :  40s.  at  my  months 
mind,  408.  at  my  years  mind,  and  half  a  year  thereafter  40s.  more.  If  they 
refuse,  then  the  aforesaid  two  pieces  of  land  to  be  sold  and  the  money  to  be 
given  as  follows  :  18s.  4d.  to  the  church  of  Bidynden ;  for  a  priest  to  cele- 
brate in  the  said  church  for  a  quarter  of  a  year,  33s.  4d. ;  a  cartload  of 
stone  for  ihe  bad  road  at  Dastecrosse,  and  two  cartloads  between  my  man- 
sion house  and  the  mansion  house  of  Walter  Brekynden.  The  residue  of 
the  9  marks  to  be  spent  about  my  burial,  my  months  mind,  my  years  mind 
and  paying  my  debts.  After  the  decease  of  my  mother  I  give  to  my  sister 
Agnes  Igolynden  a  croft  of  land,  called  the  croft  before  the  gate,  in  fee 
simple,  and  all  my  other  lands  and  tenements  to  Thomas  and  John  my  broth- 
ers, their  heirs  and  assigns,  on  condition  that  they  pay  to  Thomas  Elsy  3s. 
4d.,  to  the  three  daughters  of  Robert  Haslynden  2s.,  and  to  Robert  Sesse 
Ss.  4d.  Proved  9  September  1474  by  the  executors  named  in  the  will. 
(Archdeaconry  of  Canterbury,  vol.  2,  fo.  15,  translated  from  the  Latin.) 

The  Will  of  Agnes  Igoltnden,  daughter  of  Richard  Igolynden  of 
Bedynden,  2  February  1486[-7].  To  be  buried  in  the  churchyard  of  Be- 
dynden.  To  the  high  altar  of  the  church*  of  Bedynden,  the  chapel,  lights, 
and  for  masses.  To  the  footway  between  Brekyndennyscrosse  and  Hacch- 
manys  stile,  for  stone,  26s.  8d.  To  the  foot  way  between  two  pieces 
of  land  called  Sevenaker  and  Stalefield,  in  stone,  20s.  To  one  hundred 
masses  to  be  said  for  the  health  of  my  soul  by  the  friars  of  Canterbury,  8s. 
6d.  To  Richard,  prior  of  Lossenham,  12d.  To  the  children  of  Thomas 
Igoljmden  my  brother,  408.  to  be  divided  among  them,  but  if  all  die  before 
lawful  age,  then  tiiie  said  40s.  to  my  said  brother  Thomas  Igolynden.  To 
the  poor  inhabitants  of  the  parish  of  Bedynden  208.  To  Johane  Sampcok 
20d.  To  sister  Juliane  Igolynden  all  those  sums  which  she  owes  me,  she 
to  pay  to  the  aforesaid  Johane  wife  of  William  Sprynget  [sic]  2s.  To 
lore,  wife  of  John  Sease.  To  Steven  Herynden.  The  residue  of  my  goods 
to  John  lechynden  and  Juliane  Igolynden  to  dispose  of  for  the  health  of 
my  soul,  etc.,  and  I  make  them  my  executors.  Lawrence  at-hill,  John 
lechynden,  Adam  Pelond,  and  Richard  Morleyn  to  be  my  feofees  of  my 
land  in  Bidynden  on  the  den  of  Brekynden  and  Petynden  to  be  sold  and 
the  money  to  be  used  for  the  execution  of  my  testament.  Proved  20  May 
1477  by  the  executors  named.  (Archdeaconry  of  Canterbury,  vol.  3,  fo.  4.) 

The  Will  of  Thomas  Igtlnden  of  Fretinden  in  the  Countie  of  Kent, 
10  December  1497.  To  be  buried  in  the  churchyard  of  Fretynden.  To 
the  high  altar  there,  etc.,  8d.  To  the  mother  church  2d.  The  residue  to 
my  wife  Johane,  whom  I  make  my  executrix.  Stephen  Payne  to  be  super- 
visor. Lands  and  tenements  in  Frittenden,  and  two  acres  of  woodland  in 
Biddenden  to  wife  for  life,  she  to  pay  a  debt  to  Stephen  Payne  and  James 
Everynden.    To  son  John  all  my  other  lands  and  tenements  in  Biddenden 


176  Genealogical  Research  in  England  [April 

in  fee  simple,  and  if  he  outlive  the  said  Johan,  the  two  acres  of  woodland 
and  the  messuage  at  Stokebregge,  he  paying  to  my  daughter  Kateryn  SSs. 
4d.  and  to  my  other  daughter,  Isabell,  26s.  8d.,  and  to  be  charged  with  no 
other  money  "  axed  "  by  the  said  Isabell.  '  If  John  die  before  Johane,  then 
son  Thomas  to  have  the  messuage  at  Stokebregge  after  the  death  of  the 
said  Johane  Payne  [«tc],*  he  paying  the  said  sums  to  my  daughters.  If 
both  sons  die  before  my  wife,  property  to  be  sold  and  out  of  it  the  lega- 
cies paid  to  my  daughters,  and  of  the  remainder  one  half  to  go  to  the  clol- 
dren  of  my  son  Jolm,  and  the  other  half  to  the  church  of  Frittenden  for 
masses.  Land  called  the  Reche  to  be  sold  to  pay  my  debts.  Son  Thomas, 
after  the  death  of  my  wife,  to  have  eight  acres  of  land  upon  the  denne  of 
Bukherst  in  fee  simple.  If  he  die  without  lawful  issue,  reversion  to  son 
John.  Proved  29  May  1500  by  the  executrix.  (Archdeaconry  of  Canter- 
bury, vol.  7,  fo.  2.) 

The  Will  of  Johane  Igoltnden,  widow  of  Thomas  Igolynden  of  Freth- 
inden,  1  September  1498.  To  be  buried  in  the  churchyard  of  Frethinden. 
To  the  high  altar  there,  for  lights,  etc  To  Juliane,  daughter  of  Johane 
[iicy  probably  John]  Iglynden,  my  goddaughter,  and  to  each  of  my  other 
godchildren.  Son  Thomas  Iglynden  to  have  my  two  messuages,  two 
pieces  of  garden,  and  three  pieces  of  land  called  knocks,  lying  within  a 
land  called  Cotyngs  lane,  to  him  and  his  assigns  when  he  comes  to  lawful 
age  according  to  the  law.  If  he  die  before  lawful  age  without  lawful  issue, 
then  all  my  goods  and  moveables  to  my  other  sons  in  fee  simple.  To  Ka- 
teme  Igleden.  To  sons  Raf  and  William  Bukherst,  whom  I  make  execu- 
tors, residue  of  goods  undisposed  as  was  assigned  to  me  by  the  last  will  of 
my  husband  Thomas  to  ful^l  his  will,  they  to  have  them  to  fulfill  his  will 
and  pay  his  debts  and  bequests  and  do  his  will  and  mine.  Stephen  Payne 
and  Thomas  Webbe  overseers.  Proved  28  May  1511.  (Archdeaconry 
of  Canterbury,  vol.  7,  fo.  5.) 

The  Will  of  Thomas  Igoltnden  of  Frittenden,  20  July  1526.  To 
be  buried  in  the  churchyard  of  Frittenden.  To  the  high  altar,  etc  To 
be  distributed  at  my  outbearing,  etc.  To  son  John.  The  residue  of  all 
my  moveable  goods  to  wife  Agnes,  whom  I  make  my  executrix.  Wit- 
nesses :  Sir  Nicholas  Jakson,  clerk^  William  Walys,  John  Box,  pet  Cro- 
thynden.  I  make  William  Walls,  William  Barkle,  and  John  Bukhurst 
my  feofees  of  all  my  land  in  Frettinden.  My  wife  to  take  the  yearly 
profits  of  my  house  garden  and  two  pieces  of  ground  lying  in  Cotyngham, 
bounding  to  the  high  street,  during  her  life  according  to  her  jointure. 
Also  the  profits  of  two  pieces  of  land  containing  eight  acres  for  twelve 
years,  and  after  the  twelve  years  to  my  son  John,  with  provision  for  hia 
decease,  etc.  To  the  mending  of  the  highways  between  bukherst  bredge 
and  Frittenden  church  10  marks,  and  the  residue  to  be  willed  by  wife 
Agnes  during  her  life  time.  Proved  11  September  1526  by  the  executrix 
named.     (Archdeaconry  of  Canterbury,  vol.  17,  fo.  9.) 

The  Will  of  Thomas  Igleden  of  Smarden  in  the  County  of  Kent, 
husbandman,  27  March  1563.  To  be  buried  in  the  churchyard  of  Smerden. 
To  brother  John.  To  sister  Dowle.  To  sister  Johan  Drayner.  To  James 
Igleden.     The  residue  of  all  moveable  goods  to  brother  John  Drayner, 

*  It  was  not  anasual  in  those  diors  for  ft  man  to  speak  of  his  wife  by  her  maiden 
name.  She  was  evidently  bom  Payne  and  was  a  widow  Bukherst  when  she  married 
the  testator. 


1911]  Oenealogical  Research  in  England  177 

whom  I  make  executor.  All  my  lands  and  tenements  in  Frittenden  to 
brother  John  Igleden  for  life,  and  after  his  death  my  executor  to  sell  them 
and  divide  the  money  equally  among  the  children  of  said  John  Igleden, 
each  to  be  the  others  heir.  Witnesses  :  Robert  Baker,  John  Pell,  and 
Thomas  Boycott  Proved  26  May  1563  by  the  executor  named.  (Arch- 
deaconry of  Canterbury,  vol.  37,  fo.  59.) 

The  Will  of  John  Egoltnden  the  Elder,  of  Bedynden,  18  January 
1511.  To  be  buried  in  the  churchyard  of  Bedynden.  To  the  high  altar 
there,  etc*  To  every  godchild  6d.  To  the  lugh  altars  of  Halden  and 
Smerden.  A  bushel  of  wheat  to  be  made  into  penny  loaves  and  dis- 
tributed to  the  poor  people  of  Biddenden  in  the  churchyard  on  Good  Fri- 
day every  year  for  twenty  years.  To  the  brotherhood  priest  of  Bidynden 
68.  8d.  a  year  for  life.  To  the  church  of  Biddenden.  To  son  John,  if  he 
will  be  a  priest,  £10  to  pray  for  my  soul,  etc.  And  if  he  will  be  no  priest, 
then  the  said  £10  to  another  priest  to  pray,  etc  To  wife  Alice  half  of 
household  goods,  and  the  other  half  to  son  Richard.  The  residue  [<tc] 
of  all  goods  to  son  Richard,  whom  I  make  sole  executor.  Stephen  Pell, 
clerk  of  Smerden,  overseer,  and  to  him  3s.  4d.  Witnesses :  John  Hilles, 
Walter  Bryganden,  Gylberd  Stedman,  and  Thomas  Ponett.  I  make  John 
liechynden,  John  Elsy,  Walter  Brykynden  of  Biddenden,  and  Richard 
Morelyne  of  Benynden  my  feofees.  My  wife  to  have  either  her  jointure 
or  else  her  dwelling  in  my  messuage  where  I  dwell,  the  '^  soler  "  on  the 
"  doyce  "  «ide  with  the  Chamber  under,  sufficient  fuel  and  fire,  the  little 
garden  at  the  head  of  the  soler  and  another  little  garden  at  longtown  petty 
and  her  easement  in  kitchen  and  brew  house,  also  one  third  of  my  son 
Richard  Egolynden's  fruit,  during  her  "  wedewoth,"  and  an  annuity  of  208. 
paid  by  son  Richard  during  her  widowhood,  etc.  Son  Richard  to  occupy 
and  take  the  profits  of  the  said  messuage  that  I  dwell  in  and  the  lands  called 
**  Smersole  soo  home  "  [«<?]  until  he  come  to  age  of  twenty-one,  paying  the 
charges  before  rehearsed,  and  wh^  he  come  to  said  age  my  feofees  to  de- 
liver said  lands  and  tenements  to  him  and  his  heirs  forever.  He  also  to 
have  all  my  outlands  and  tenements  which  I  have  not  willed,  paying  to 
John  Egolynden  my  son  £30,  £5  a  year  for  six  years  out  of  my  outlands, 
that  is  28  acres  bought  of  Vincent  Munne,  land  called  Goreland,  More- 
hams,  and  Biddennen  Meed  and  luetham.  If  said  Richard  refuse  to  pay 
the  said  £30,  then  John  to  have  the  said  out  lands.  For  twenty  years  £5 
a  year  shall  be  levied  out  of  the  land  called  leuttham  to  priests  clerks  and 
poor  people  to  keep  an  obit  in  the  church  of  Bedynden.  Proved  10  March 
151 1-12  by  the  executor  named.  (Archdeaconry  of  Canterbury,  vol.  1 1,  fo.  7.) 

The  Will  of  RiCHABD  Igulden  of  Bidynden  in  the  County  of  Kent, 
husbandman,  one  of  the  heirs  of  John  Igulden  the  elder,  late  of  Bidyn- 
den, deceased,  3  October  1518.  My  body  to  be  buried  in  the  churchyard 
of  Bidynden.  To  the  high  altar  of  the  said  church  and  the  church  of 
fiigh  Halden ;  to  lights,  etc. ;  the  friars  of  Canterbury ;  for  masses,  etc 
£10  to  be  equally  divided  between  the  children  now  living  of  my  sisters 
Alls,  Julyan,  and  Agnes,  and  the  children  of  John  Igulden  my  Mnsman, 
"  ordyner."  To  the  friars  of  Losenham.  To  the  three  hou^s  of  friars, 
Austens,  Domynyks,  and  Franncs  within  Rye  and  Winchelsey.  To  the 
poor  men  that  bear  my  body  to  the  church.  To  the  children  now  living  of 
John  Yong,  Lawrence  Fekyn,  and  Edmond  Baker.  To  Agnes  Skyre  and 
Johane  Welbe.    To  John  Doggett,  Stephen  yong,  Lawrence  Fekyn,  and 


178  Genealoffical  Research  in  England  [Apr3 

Margarett  Springate.  Four  loads  of  stone  to  be  laid  between  my  gate 
and  my  cousin  John  Lachenden*8  bam,  and  408.  to  the  laying  of  it.  One 
load  of  stone  between  the  church  gate  and  the  church  door  of  Bidynden. 
To  said  church.  To  each  of  my  godchildren.  To  wife  Johane  all  my 
household  stuff  and  10  marks  in  catue,  etc.,  to  discharge  my  bond  of  Gore- 
lands.  The  residue  of  all  goods  to  the  making  of  a  chapel  of  our  lady 
within  the  churchyard  of  Bidynden.  Wife  and  Thomas  Castell  executors. 
My  brother  John  Igulden  to  be  overseer.  To  my  daughter  Johane  Igulden 
at  her  day  of  marriage,  or  age  of  twenty-two  years  whether  she  be  married 
or  no,  £10.  A  like  provision  made  for  my  daughter  that  may  be  hereafter 
bom.  I  make  William  Scott,  Thomas  Castell,  John  Burdon,  and  John  Igul- 
den my  feofees  of  all  my  lands  and  tenements,  woods,  water,  rights,  etc.  If 
my  wife  bear  me  a  son,  then  she  to  occupy  and  take  the  profits  of  my  prin- 
cipal messuage  that  I  now  dwell  in,  with  all  the  houses,  gardens,  and  nine 
pieces  of  land  called  the  Long  Meded,  the  oylesmede,  the  little  croft,  the  new 
housefelde,  the  Bisshitheke,  the  Ryshefelde,  the  frete  felde,  the  little  brod- 
felde,  Taymet  field,  containing  forty  acres  and  all  in  Bidynden  upon  the 
Denne  of  Bidynden,  and  my  messuage  and  gardens  containing  one  acre 
upon  the  Denne  of  Bidynden  called  the  Northstreet,  until  the  said  son 
come  to  the  age  of  twenty-one  years,  then  my  feofees  to  deliver  all  the  said 
lands  and  tenements  to  him.  If  he  die  without  lawful  issue,  or  if  I  have 
no  son,  then  my  wife  to  have  the  profits  of  the  said  lands  for  life,  and  after 
her  death  to  my  brother  John  Igulden  his  heirs  and  assigns  forever.  The 
residue  of  all  lands  unbequeath^  to  be  sold  by  my  executors  to  perform 
my  will,  and  if  sister  Agnes  Taylor  or  her  son  Richard,  if  he  live  to  years 
of  discretion,  will  buy  the  land,  they  to  have  it  at  a  lower  price  than  any 
other,  except  one  piece  of  land  called  Lewetham,  lying  beside  my  cousin 
John  Iggden's,  which  I  have  granted  to  Thomas  Castell  for  £8.  Witnesses : 
John  Thrupp,  curate  of  the  said  parish,  Thomas  Lachynden,  Lawrence 
Fekyn,  Walter  Breckynde,  Robert  Burdon,  John  Burdon,  and  Henry 
Troute.  Proved  15  November  1518  by  one  of  the  executors  named,  the 
relict  being  dead.     (Archdeaconry  of  Canterbury,  vol.  13,  fo.  11.) 

The  Will  of  Johane  Igulden  of  Bedynden,  widow,  late  wife  of  Rich- 
ard Igulden  of  the  said  parish,  husbandman,  27  October  1518.  To  be 
buried  in  the  churchyard  of  Bedynden.  To  the  high  altar  of  the  church 
there,  of  Smerden,  and  of  High  Halden.  To  each  godchild.  To  the 
friars  of  Canterbury  for  masses.  To  sister-in-law  Agnes  Taylor,  and  to 
her  son  Richard  Taylor.  To  Margaret  Springate,  Agnes  Brekynden,  and 
Henry  Trowle  8d.  To  brother  William  Scott,  To  Johan  Welbe,  Johane 
Grebon,  and  to  "  modre  Margarett"  To  Petyngrewe's  widow.  Tp  daugh- 
ter Johan  Igulden  at  the  age  of  twenty-one  or  day  of  marriage,  which  shall 
first  happen,  all  the  residue  of  my  goods,  and  if  she  die  before  said  age 
without  lawful  issue,  then  to  my  brother  WUliam  Scott  and  sister-in-law 
Agnes  Taylor,  provision  being  made  for  another  child,  if  any  should  be 
bom.  They  to  be  guardians  of  my  daughter  Johane  and  any  other  child 
I  may  have,  and  to  be  my  executors.  John  Igulden,  my  husband's  broth- 
er, shall  stand  in  my  stead  as  regards  my  husband's  will,  if  the  law  will 
admit  him  thereto.  Witnesses  :  John  Thruppe,  curate  of  Bedynden, 
John  lachynden,  John  Igulden,  Thomas  Castell,  Walter  Brekynden,  and 
Henry  Trowte.  Proved  15  November  1518  by  the  executors  named. 
(Archdeaconry  of  Canterbury,  vol.  18,  fol.  11.) 


1911]  Oenealoffical  Research  in  England  179 

The  Will  of  John  Iggleden  of  Shaddockesherst  in  the  County  of  Kent, 
13  April  1550.  My  body  to  be  buried  in  the  churchyard  of  Shadockherst. 
To  son  Bartholomew  Iggleden  and  to  daugjiter  Julyan.  To  sons  Joseph 
and  James.  To  sons  John  Iggleden  of  Great  Charte  and  Richard  Iggleden 
of  Biddenden.  To  wife  Johane.  To  daughter  Alyce.  The  residue  of  all 
my  movable  goods  to  sons  Joseph,  John,  Bartholomew,  and  Richard,  and 
daughter  JuHan,  equally  divided.  Sons  Bartholomew  and  Richard  to  be 
executors.  Witnesses :  John  Wills,  William  White,  Edwarde  Harris,  gyles 
Knolden,  and  Sir  Edmonde  Smythe,  Curate,  with  others.  Proved  3  Sep- 
tember 4  Edward  VI  [1550]  by  the  oaths  of  Edward  Harris  and  Giles 
Knolden,  and  probate  granted  to  the  executors  named.  (Archdeaconry  of 
Canterbury,  vol.  27,  fo.  1.) 

The  Will  of  Joseph  Igleden  of  High  Halden  in  the  County  of  Kent^ 
tailor,  8  December  1562.  To  the  poor  men's  box  of  Halden.  My  house 
and  appurtenances  at  Biddenden  in  the  weald  of  Kente  to  wife  Elizabeth 
Igleden  in  fee  simple,  in  which  house  now  dwelleth  Matthew  Holland, 
which  oweth  unto  me  35s.  for  rent  To  Joseph  Igleden,  son  of  my  brother 
Bycharde  Igleden  of  byddenden.  Elizabeth,  my  wife,  sole  executrix  to 
whom  all  my  goods,  catties,  etc.  I  make  James  Sharlake  supervisor.  Wit- 
nesses :  Rycharde  Taylowre,  Alexander  Adames,  James  Sharlocke,  and 
Thomas  Grave.  Memorandum :  that  I  owe  to  Julyan  my  sister  35s.  and 
I  bequeath  to  her  five  more.  To  Alexander  Adams.  James  Hampton 
oweth  me  9s.  Sampson  of  Woodchurch  oweth  me  2s.  Ejiowlden's  widow 
of  Shadackeherst  oweth  me  2s.  4d.  Proved  16  March  1562-3  by  the 
oaths  of  Alexander  Adams  and  James  Sharlocke,  witnesses,  probate 
granted  to  Bartholomew  Igleden  and  Richare  Igleden,  brothers  of  the 
deceased,  the  executrix  named  in  the  will  being  dead.  (Archdeaconry  of 
Canterbury,  vol.  38,  fo.  72.) 

The  Will  of  Elizabeth  Iguldek,  widow,  of  Highe  Hawlden  in  the 
County  of  Kent,  15  February  5  Elizabeth  [1562-3],  To  the  poor  men*s 
box  of  Halden.  To  Alice,  wife  of  Michaell  Rychardson  of  Smarden, 
Alexander  Adams'  wife,  Thomas  Rogerst'  wife,  and  Richard  Igulden's 
wife,  my  sister.  To  Julyan  Igleden  5s.  which  her  brother  gave  her.  To 
servant  Rycharde  Pett.  To  Alexander  Adams.  The  residue  of  all  my 
goods  tQ  my  brothers  Rychard  Igleden  and  Bartholomewe  Igleden,  whom 
I  make  executors.  Overseers :  James  Sarelocke,  Stephen  Hucksell,  and 
John  Igledon.  My  executors  shall  let  out,  take  up  and  receive  the  yearly 
rents  of  my  house  at  Beddenden,  which  Matthew  Holland  now  dwelleth 
in,  until  it  will  amount  to  pay  £4  10s.  to  Norton's  heirs,  as  Norton's  will 
doth  appear,  and  10s.  given  to  the  poor  men's  box,  as  given  by  Norton, 
and  20s.  to  Josephe  Igleden,  Rycharde  Igleden 's  son.  If  John  Moyes  of 
Biddenden  can  come  by  his  £10  of  Mr.  Pery,  so  that  my  executors  may 
be  discharged  of  it,  then  I  give  £10  to  John  Moyse  of  Biddenden.  If  not^ 
the  said  £10  to  the  said  John  Moyse,  James  Sharlocke,  Stephen  hinckshell, 
and  John  Igleden  to  sell  the  said  house  and  of  the  money  received  to  pay 
to  tny  brother  Edmonde  Saker  £20.  To  my  brother  John  Saker  40s.  which 
I  owe  him,  and  to  John  Igleden  of  Biddenden  £10.  The  residue  to  Rych- 
ard Igleden  and  Bartholomewe  Igleden,  equally  divided.  Witnesses: 
James  Sharelocke  and  Alyxander  Adams.  Proved  16  March  1562-3  by 
the  executors  named,     (^chdeaconry  of  Canterbury,  vol.  37,  fo.  73.) 


180  Genealogical  Research  in  England  [April 

The  last  Testament  of  Williau  Iguldbn  of  Biddenden  in  the  Countie 
of  Kent,  29  April  1557.  To  the  poor  people  of  Biddenden  at  mj  '<  owt 
bearing."  To  Lectice  my  wi^,  my  bed,  etc.  My  plate  shall  be  equally 
divided  among  my  wife  and  my  three  children,  John  Igulden,  Margaret 
Igolden,  and  Stephen  Igulden.  To  kinswoman  Alice  Iggulden  Gs.  8d., 
etc.  To  Joane  Hope,  the  wife  pf  Richard  Hope  of  Halden,  my  kinswo- 
man. To  daughter  Margaret.  To  my  sister  Elizabeth  Lewes.  To  my 
kinswoman  Margaret  Monnck.  To  Gervice  Hubbomd  [sic]  my  "ser- 
vice," 3s.  4d.  To  my  kinsman  Richard  Monnck  if  his  brother  or  some 
other  honest  man  will  take  him  and  discharge  my  wife  and  my  son  of 
him.  All  the  residue  of  my  movable  stuff  to  be  equally  divided  between 
son  John  and  Lectice  my  wife,  he  to  be  sole  executor.  John  Moyse  to  be 
overseer. 

The  last  will  of  William  Igulden.  To  Lectice,  my  wife,  an  annuity 
of  8  marks  to  be  levied  on  my  messuage  and  all  of  my  lands  and  tenements 
called  Pettenden  lands,  late  John  Stace's,  my  wife's  father,  containing  forty 
acres  and  out  of  my  three  pieces  of  land  upon  the  den  of  pettend,  one 
called  Newland  Croft,  and  the  other  called  morehams,  containing  eight 
acres,  on  condition  that  the  said  Lectice  do  forsake  her  dowry  and  all  her 
jointure  made  to  her  before  our  marriage ;  also  all  the  new  house  where  I 
now  dwell  for  the  time  that  she  is  widow  and  no  longer,  that  is  to  say,  the 
parlor,  the  little  entry,  the  little  chamber,  and  one  little  chamber  called  the 
old  buttery  adjoining,  the  loft  chamber  over  the  said  parlor  and  the  stair 
chamber,  with  the  garret  over  the  chambers  and  the  **  erber  "  between  the 
new  room  and  the  street  with  the  young  garden  next  adjoining  to  them 
and  room  in  the  bakehouse  to  make  a  fire  to  brew  and  to  bake  in  the  said 
oven  and  to  grind  her  malt  at  the  quorne*  and  to  fetch  water,  etc.  One 
cow  to  be  kept  upon  the  ground  all  the  time  that  she  is  widow,  and  if  the 
cow  be  "  naughtelie  "  kept  then  my  said  wife  shall  have  three  pieces  of 
land  to  my  principal  messuage  adjoining  called  the  hardle  croft,  long  neck, 
and  the  pasture  croft  to  keep  her  cow.  If  my  wife  marry  again,  she  to 
have  no  more  to  do  in  my  new  house,  "  erber  "  garden  or  keeping  of  her 
cow  there,  but  then  I  will  her  the  annual  rent  of  26s.  8d.  a  year  for  life, 
with  penalty  for  non-payment  by  the  executor.  My  old  house  with  the 
rest  of  my  other  housing  thereto  belonging  and  the  rent  of  my  lands  not 
willed  lying  upon  the  dens  of  Iden,  dashmonden,  and  brickenden,  with  my 
three  shops  in  Buddenden  street,  with  my  woodland  at  castleden's  cross, 
my  "  owtelayne,"  my  owtelayne  at  newe  crouche,  to  be  had  to  my  son  John 
Igulden  and  to  his  heirs  forever.  To  James  my  son,  unlawfully  bom,  an 
annuity  of  26s.  8d.,  during  his  natural  life,  out  of  three  pieces  of  land  lying 
on  the  den  of  pellenden,  two  of  them  late  bought  of  Thomas  Harlakenden 
and  Richard  harlackenden  his  brother,  and  the  other  late  bought  of  old 
Thomas  harlackenden  of  halden,  to  be  paid  half  yearly  to  the  said  James, 
with  penalty,  etc.  To  daughter  Margaret  Igulden  £20  to  be  paid  at  her 
day  of  marriage  or  age  of  twenty  years^  the  most  part  of  it  to  be  raised  out 
of  my  woods  growing  upon  my  ground  at  pettenden.  To  son  Stephen 
Igulden  and  his  heirs  forever  all  my  lands  lying  upon  the  den  of  Pettenden 
alter  the  decease  of  his  mother.  If  she  depart  this  life  before  my  son 
Stephen  doth  come  to  the  age  of  two  and  twenty  years,  then  John  Moyse, 
if  he  be  alive,  or  if  he  be  dead  his  son  Robert  Moyse,  shall  receive  the 
said  profits  until  the  said  Stephen  shall  come  to  the  said  age.  Witnesses : 
John  Moyce,  John  Lede,  Richard  hope,  and  Robte  dogett.     Proved  17 

•  A  mill. 


1911]  Oenealogical  Research  in  England  181 

May  1557  on  the  testimony  of  John  Moyce  and  John  Lede,  and  commis- 
•ion  issned  to  the  executor  named  in  the  will.  (Archdeaconry  of  Canter- 
bury, vol.  30,  fo.  8.) 

The  Will  of  John  Iooulden  the  Elder  of  the  parish  of  Biddenden 
in  the  County  of  Kent,  yeoman,  20  December  9  James  I  [1611-12].  To 
sons  John  Iggulden  of  Biddenden  and  William  Iggulden.  To  Elizabeth 
and  John  Symons,  my  daughters  children. 

This  is  my  last  will  as  touching  my  lands  and  goods  in  Bennenden  at 
the  out  lane  in  New  Crouch  cantaining  two  acres,  I  will  it  to  John  Iggulden, 
my  son,  and  his  heirs  forever  in  fee  simple,  and  all  such  evidences  writings 
and  other  rights  belonging  to  me  not  before  given,  and  I  make  him  my 
sole  executor.  Witnesses  :  Richard  Allard  and  John  Ramsden.  Proved 
5  June  1614  [itc. ;  1612  in  Probate  Act  Book]  by  John  Iggulden,  son 
and  executor  named  in  the  will.  (Archdeaconry  of  Canterbury,  vol.  61, 
fo.  117.) 

The  Will  of  John  Ioolbden  the  Elder  of  Biddenden  in  the  Countie  of 
Kent,  yeoman,  6  April  1613.  My  body  to  be  buried  in  the  churchyard  of 
Biddenden.  To  the  poor  of  Biddenden.  To  the  mending  of  the  highways 
of  Biddenden.  To  the  reparation  of  the  church  of  Biddenden.  To  John 
Symons,  son  of  Nicholas  Symons  late  of  Woodchurch  in  the  County  of 
Kent,  deceased.  To  Elizabeth  Symons,  my  sister's  daughter,  annuity  of 
40s.  from  my  messuage,  tenements  and  other  lands  in  Biddenden,  payable 
half  yearly  in  the  church  porch  of  Biddenden.  To  son-in-law  Thomas 
Bishop.  To  every  of  my  daughters-in-law  except  Bridget  Bishop,  and  to 
brother  Bishop  of  Buttell  and  my  sister,  his  wife.  To  brother  William  Ig- 
gieden.  To  son-in-law  William  Bishopp  and  his  heirs  all  my  messuage 
and  tenements  in  Biddenden,  and  all  my  lands,  tenements,  and  hereditaments 
in  Biddenden  and  Bennenden  toward  the  payment  of  such  sums  of  money 
as  I  owe  to  Thomas  Bishopp,  my  son-in-law,  upon  his  account,  etc.,  and  I 
make  the  said  William  Bishopp  executor.  [Signed]  John  Iggleden.  Wit- 
nesses :  Richard  Bishopp,  Richard  Ballard,  and  John  Bishopp.  Proved  1 1 
March  1613-14  by  William  Bishop,  the  executor  named  in  the  will.  "  27 
Augusti  1627  This  will  was  layd  up  amongst  the  Commissions  and  soe 
neuer  registered  before  in  its  due  place."  (Archdeaconry  of  Canterbury, 
vol.  66,  fo.  85.) 

The  Will  of  Stephen  Iogledbn  of  the  parish  of  Biddenden  in  the 
Countie  of  Kent,  "Clotheir,"  18  February  1605.  My  body  to  be  buried 
in  the  church  or  churchyard  of  Biddenden.  To  the  poor  of  the  parish  of 
Biddenden.  To  wife  Dennice  the  use  of  the  new  building  ml  joined  to 
"  my  Mansion  housery,"  the  new  kitchen  and  the  loft  over  it  with  the  gar- 
ret and  the  garret  over  the  parlor,  with  three  butteries  and  loft  over  them, 
with  free  liberty  into  and  out  of  all  the  said  rooms  and  also  into  the  Har- 
dlefeild,  and  the  use  of  my  oven  and  furnace  during  the  time  of  her  wid- 
owhood. Also  an  annuity  of  £4,  whereof  4  marks  are  due  unto  her  by 
virtue  of  a  jointure  which  I  made  with  her  before  her  marriage  unto  me,  to 
be  paid  at  the  four  usual  feasts  of  the  year  out  of  the  profits  of  my  land 
adjoining  to  my  said  Mansion  House  where  I  now  dwell.  If  the  said  sum 
is  not  paid,  my  wife  to  enter  into  the  said  land  until  the  sum  be  fully  satis- 
fied. Also  I  give  unto  my  wife  £25,  household  furniture,  etc.  To  son 
James  £20  at  twenty-one,  if  he  shall  make  a  sufficient  release  of  one  house 
and  the  land  thereto  belonging,  to  William  Cliffe,  according  to  an  indenture 


182  Genealogical  Research  in  England  [April 

made  between  me  and  the  said  William  Cliffe,  and  if  he  refuse,  then  tbia 
request  to  be  void.  To  son  Richard  £100  at  twenty-one.  To  daughter 
Marggret. 

This  is  my  last  will  and  testament  concerning  my  lands  and  tenements. 
To  son  John  and  his  heirs  forever  all  my  lands  and  tenements  now  in  my 
tenure  and  occupation,  and  which  I  lately  purchased  of  John  Moyse  and 
Symon  Moyse,  provided  that  he  pay  out  of  them  to  Dennice,  my  wife,  £8 
yearly  toward  the  education  and  bringing  up  of  my  daughters  Dennice  and 
Margarett  until  they  come  to  the  age  of  sixteen  years,  and  afterward  SOs. 
yearly  until  they  come  to  the  age  of  twenty  years,  if  they  live  so  long  unmar- 
ried, with  penalty  for  non-payment.  Son  Stephen  to  serve  in  case  of  my 
wife  Dennice's  decease.  Son  John  to  pay  to  my  daughter  Dennice  £80  at 
her  age  of  twenty  years  or  day  of  marriage.  If  the  said  sum  be  unpaid  for 
three  months  after  it  becomes  due,  she  to  have  forever  three  pieces  of  land  con- 
taining seven  acres,  which  lie  furthest  from  my  mansion  house,  abutting  and 
adjoining  to  the  King's  highway  towards  the  north,  to  the  lands  of  Francis 
Fowle  towards  the  south,  to  the  lands  of  Robert  Moyse  and  me  Stephen 
Iggleden  before  given  to  John  leden  towards  the  east.  Similar  provision 
for  daughter  Margaret  at  her  age  of  twenty  years  or  day  of  marriage.  If 
the  said  sum  be  unpaid  for  three  months  after  it  be  due,  my  daughter  Mar- 
garet to  have  forever  two  pieces  of  land  containing  seven  acres,  one  called 
the  Maxenfeild  and  the  odier  the  Middlefeild,  lying  together,  abutting  to 
the  lands  of  Robert  Moyse  and  other  the  lands  of  die  said  Stephen  Iggle- 
den before  willed  to  his  son  John  towards  the  east,  and  to  the  lands  of  the 
said  Stephen  Iggleden  before  willed  to  his  son  John  on  the  north  and  west, 
and  to  the  lands  of  Francis  Foule  towards  the  south.  To  son  Stephen 
Iggleden  all  those  my  houses  and  buildings  with  all  the  lands  thereto  be- 
longing which  I  lately  purchased  of  Stephen  Bateman,  lying  in  the  parish 
of  Biddenden  and  Tenterden,  to  him  and  his  heirs  forever,  provid^  that 
he  pay  out  of  the  lands  £5  yearly  to  Dennice,  my  wife,  toward  the  educa- 
tion and  bringing  up  of  my  son  Joseph  Iggleden  until  he  come  to  the  age 
of  fourteen  years,  and  afterward  £3  yearly  until  he  come  to  the  age  of 
eighteen,  with  penalty,  etc.,  and  provision  for  son  John  serving  in  case  of 
wSe's  decease.  Son  Stephen  to  pay  £100  to  my  son  Joseph  at  the  age  of 
twenty-one,  and  if  it  be  unpaid  for  three  months  after  it  be  due,  the  lands 
in  the  parish  of  Tenterden,  being  parcell  of  the  lands  before  willed  to  my 
son  Stephen.  If  Dennice  my  wife  be  with  child,  whether  man  child  or 
woman  child,  my  executors  to  pay  £5  a  year  towards  its  education  and 
bringing  up  until  it  accomplish  the  age  of  fifteen  years,  etc.  All  the  resi- 
due of  my  goods  and  chattels  to  my  sons  John  and  Stephen,  whom  I  make 
sole  executors.  [Signed]  Stephen  Iggleden.  Witnesses :  Josias  Seyliard, 
John  I^leden,  James  Prichard,  scrivener,  the  marke  of  Stephen  Osmore. 
Proved  [22  April  1606,  Probate  Act  Book]  by  John  and  Stephen  Iggle- 
den, executors  named.  Inventory  £676  ISs.  2d.  Sentence  for  the  con- 
firmation of  the  will  was  given  17  June  1606.  (Consistory  of  Canterbury, 
vol.  39,  fo.  843.) 

The  Will  of  Stephen  Iggleden  of  Biddenden  in  the  Countie  of  Kent, 
clothier,  24  October  1624.  To  my  three  sonnes,  Stephen,  John,  and 
Thomas,  to  be  payd  at  twenty-one.  To  Sarah,  Margarett,  Suzan,  Eliz- 
abeth, and  Marie,  my  five  daughters,  at  twenty  years  or  at  their  days  of 
marriage.     Residue  to  Sarah,  my  loving  wife,  in  consideration  she  shall 


1911]  Cfenealogiccd  Research  in  Ungland  183 

well  and  truly  edacate  my  children  and  pay  all  my  debtBi  legacies  and 
funeral  expenses,  and  I  appoint  her  sole  executrix. 

This  is  the  last  will  and  testament  of  me  Stephen  Iggleden  touching  the 
disposing  of  that  my  parcels  of  arrable  and  wocKlland  lying  in  the  parish  of 
Tenterden,  called  or  known  by  the  name  of  Deadlandwood.  My  will  is 
that  Sarahy  my  wife,  shall  haye  full  power  and  authority  to  grant  bargain 
and  sell  the  premises  with  the  fee  simple  thereof  forever  to  Robert  HsSSn- 
den  and  John  Hafl^den,  my  brothers-in-law,  upon  such  *^  prizes  '*  and  such 
considerations  as  I  have  already  agreed  with  them  for,  or  if  they  refuse,  she 
to  sell  the  same  at  the  best  price  to  any  other  person,  the  money  arising  I 
give  to  my  said  wife  towards  her  own  maintenance  and  the  enabling  her 
to  pay  my  debts  and  legacies  above  said.  My  three  sons  shall  release  their 
interest  and  right  unto  the  said  lands  unto  such  person  or  persons  as  shall 
bay  the  same  Tif  they  require  it)  before  they  receive  their  aforesaid  lega* 
des.  [SignedJ  Stephen  Iggulden.  Witnesses :  John  Seyliard,  scrivener^ 
and  John  Iggulden.  Proved  30  November  1624  on  the  testimony  of  John 
Seyliard  and  Micaiah  Hall  [nc^^  witnesses,  by  Sarah  Igglenden,  widow,  the 
relict  and  executrix  named  in  the  will.  (Consistory  of  Canterbury,  vol. 
46,fo.l38.) 

Iggulden  entries  in  the  Registers  of  All  Si^iNTS  CHUECHy 
BlDDBNDEN,  1538-1638 
1543  Richard  Syme*  and  Margaret  Igulden  married  30  Sept. 

1552  Stephen,  son  of  William  Igulden,  bapt  19  Oct 

1553  John  son  of  Joseph  Iggulden  bapt  29  Sept. 
John  son  of  Joseph  Iggulden,  buried  3  Oct 

1554  Margaret,  daughter  of  Joseph  Yggylden  bapt  16  Nov. 

1557  William  Igulden  householder  buried  28  April. 

1558  [From  July  to  February,  inclusive,  there  are  only  four  entries.] 

1560  John  Moyse  and  lettys  Iggulden  married  12  Sept 
Margaret,  daughter  of  John  Igulden  bapt  27  Nov. 

1561  [From  July  to  October,  inclusive,  there  are  only  three  entries.] 

1562  John  son  of  John  ^gulden  bapt  17  May. 

1563  Jone,  daughter  of  John  Egylden  bapt.  22  Dec. 

1563  Bartholmewe  Egylden  and  Jone married  18  Jan.     [1563-4] 

1564  [Records  from  May  to  April  1565,  inclusive,  are  missing.] 

1566  Alexander,  son  of  Bartholomew  Iggelden  bapt  1  Dec 
William  son  of  Jhon  Iggleden  bapt  15  Dec. 

1567  Bartholomew  Iggelden  buried  24  July 

1574  The  wife  of  James  Ig^eden  buried  3  Feb.    [1574-5] 
1578  Lettice  daughter  of  Stephen  Iggleden  bapt  17  Aug. 
1580  John  son  of  Stephen  Igulden  bapt  17  July. 

1582  Steven  son  of  Steven  !^leden  bapt  16  April. 

1583  Nicholas  Simon  and  Margaret  Igulden  married  18  Sept. 

1584  James  son  of  Steven  I^leden,  Impt  5  April 
John  Igulden  and  Rum  Feilde  married  4  Oct 

1585  Susan,  daughter  of  John  Igleden  bapt  25  July 

1586  James  son  of  Steven  Igulden  bapt  14  Aug. 
Moses  son  of  John  IgiUden  bapt  23  Jan.    [1586-7] 

1587  William  son  of  Stephen  Igulden  bapt  20  Aug. 

William  son  of  Stephen  J^den  buried  27  Feb.    [1587-8] 

*  Hii  will,  mftde  in  IfiSl,  mentJoni  hit  dAughter-in-lAw  Siiley  Xgulddn,  ander  SO 
of  age. 

TOL.  LXT.  18 


184  Genealogical  Research  in  England  [April 

1588  Elizabeth  daughter  <^  John  Igolden  bapt  15  Sgyt 
Steven,*  son  of  Steven  Igolden  bapt  14  Jan.    [1588-9] 
Jone  We  of  Steven  Igolden  boiied  22  Jan. 

1589  Steven  Igolden  and  ms^  Drayner  widow,  married  26  May. 
Richard  son  of  John  Igolden  buried  8  Feb.     [1589-90] 

1593  The  son  of  Mary  Igolden  the  sopposed  father  Ridiard  Dorman  buried 

9  May. 
Joseph  Igolden  and  Helen  Lorken  married  8  Oct* 

1594  Mary  daoghter  of  Joseph  Igolden  bapt  20  Oct. 

1595  Ambrose  and  Letice,  son  aiML  daughter  of  John  Igolden  bopt  31  Ai^. 

1597  Margery  [nc]  and  Margaret^  daoghters  of  J(^  Igolden  bapt  19 

Mar.     [1597-8] 

1598  Mary,  wife  of  Steven  Iggieden  buried  16  May. 

1599  Elizabeth  daoghter  of  James  Iggieden  bapt  3  Feb^    [1599-1600] 

1600  Dicmyse  daoghter  iA  Joseph  Igolden  bapt  16  Nov. 

Dionese  daoghter  of  Stephen  Igolden  bapt  1  Feb.     [1600-01] 

1601  Elizabeth  the  wife  of  John^den  the  elder  buried  24  Feb.[i601-2] 
1603  Hanna  daoghter  of  Joseph  Igolden  bapt  15  May 

John  wm  of  James  Igolden  bapt  19  Jone 
A  son  of  Stephen  Igolden  onbapdzed  boried  19  Feb.    [160S-4] 
1605  Joseph  son  of  Stephen  Igolden  bapt  14  April 
Joseph  son  of  Joseph  Igolden  bapt  29  Sept 
Thomasin  daoghter  of  James  Igolden  bapt  26  Jan.     [1505-6] 
Steven  Igolden  hooseholder  buried  21  Feb. 

1607  Stephen  son  of  Stephen  Igulden  bapt  17  Jan.    [1607-8] 

1608  John  son  of  John  Igulden  the  youngest  John  of  that  name  bapt  IS 

Dec 
Mercey  daoghter  of  James  Igolden  bapt  18  Dec 

1609  Beniamin  son  of  Jose^^  Igolden  bapt  16  April 
Sarah  daoghter  of  Stephane  Iggulden  bapt  22  Oct 
Richard  Iggulden  and  Joane  Spranger  married  20  Nov. 

1610  Jone  daoghter  of  Richard  Iggolden  bapt  30  Sept 

John  Iggolden  church  warden,  1610  ontil  his  death  in  1613. 

1611  John  son  of  Stephen  Igoolden  bapt  25  Aog. 

Warham  legolden  of  Bitdsden  fBethersden]  who  died  at  Joseph 

Iggolden^  in  Biddenden,  buried  6  Jan.    [1611-12] 
John  Iggolden  Sen.  buried  29  Jan. 

1612  Mercy  daughter  of  James  Iggulden  buried  27  June 

Lydia  daughter  of  James  Igulden  bapt  17  Jan.     [1612-13] 

1613  Mary  the  wife  of  John  Iggulden  sen.  buried  6  April 
A  son  of  Joseph  Iggulden  unbapUsed  buried  24  May 
Thomas  son  of  Stephen  Iggulden  bapt  26  Dec 

Mary  daughter  of  John  Iggulden  Jun.  bapt  20  Feb.    [1613-14] 

1615  Mother  Igulden  an  old  woman  was  buried  4  Oct 

1616  Joane  daughter  of  John  Egleden  bapt  15  Dec 

1618  James  Igleden  buried  29  March. 

1619  James  son  of  James  Iggieden  deceased  buried  1  May 
Elizabeth  daughter  of  John  Iggieden  bapt  14  Nov. 

1620  Jonathan  Lansdale  and  Margarett  Igdeden  married  29  Jone 
Elizabeth  daughter  of  Ste^^en  Iggl^en  bapt  21  Jan.    [1620-1] 

1621  Joseph  Iggieden  householder  buried  4  April. 

•  Without  doubt  this  is  a  cleric*!  error  in  the  Register  for  **  Bichtrd." 


1911}  Genealogical  Research  in  England  185 

1622  Margaret  daughter  of  John  Iggleden  bapt  15  Sept. 
Margaret  daughter  of  John  Iggleden  buried  4  Oct. 
John  son  of  Widow  Iggleden  buried  10  Oct 

A  child  of  Joseph  I^leden  unbaptized  buried  2  Feb.    [1622-3] 

1623  James  Browne  and  ^izabeth  Iggulden  married  23  April. 
Mary  daughter  of  Stephen  Iggleden  bapt  2^  June 

A  child  of  John  Iggleden  unbaptized  buried  5  Oct 

1624  Elizabeth  daughter  of  Ambrose  Iggleden  bapt  23  May. 

1625  Letice  Iggulden  buried  6  May 

John  son  of  Ambrose  Iggulden  bapt  6  May 

1626  William  Large  and  Martha  Iggleden  married  June  18 
Francis  son  of  Daniel  Iggleden  bapt  8  Oct 

John  son  of  William  Large  of  Cranbrooke  bapt  4  Mar.    [1626-7] 

1628  Bichard  son  of  Ambrose  Iggulden  bapt  5  Oct 
Stephen  Iggulden  and  Elizabetii  Bennett  married  30  Nov. 
The  wife  of  Joseph  Iggulden  buried  15  Dec 

1629  Marie  daughter  of  Daniel  Iggulden  bapt  7  Feb.    [1629-80] 
Joseph  Iggulden  and  Phebe  Rayner  married  21  Jan. 
Elizabeth  daughter  of  Steauen  Iggulden  bapt.  31  Jan. 

1630  Elizabeth  daughter  of  Stephen  Iggulden  buried  25  July. 
John  son  of  .^brose  Iggulden  buried  30  Sept 

Sarah  daughter  of  Joseph  Iggleden  bapt  3  Oct 
Sarah  daughter  of  Joseph  Iggleden  buried  23  Oct 

1631  John  son  of  Ambrose  Iggulden  bapt  1  May 

Thomas  Tarre  and  Thomasin  Iggleden  married  12  May. 

Buth  daughter  of  Stephen  Iggleden  bapt  8  Nov. 

Joseph  son  of  Joseph  Iggleden  bapt  9  Oct 
1633  Joseph  son  of  Daniel  I^eden  bapt  6  Oct  • 

Elizabeth  daughter  of  Ambrose  Iggulden  bapt  17  Not. 
1684  Elizabeth  daughter  of  Stephen  ^gulden  and  his  wife  Elizabeth 
bapt.  11  May 

1635  Daniel  son  of  Daniel  l^leden  and  wife  Margaret  bapt  28  Oct 

1636  Hannah  daughter  of  Stephen  Iggulden  and  wife  Margaret*  bapt 

90ct 

1637  The  wife  of  John  Iggulden  buried  4  Sept 

1637  Joseph,  son  of  Benjamin  Iggulden  and  wife  Phebe  bapt  4  March. 
[1637-8] 

IQOULDEK  EiriRIES  IN  THE   REGISTERS   OF  St.   MiLDREB'b   CaUBCH, 

Tektebdbn,  1544-1638 
Mctrriages 
1576  Jodas  Igleden  and  Alice  Fonnell  17  May. 
1578  James  Ideden  and  Margaret  Frenche  23  Sept 
1585  Gye  Tauer  and  Elizabeth  Meden,  9  May. 
1592  Josias  Igleden  and  Anna  Clamp.  9  May 
1606  Stephen  Igleden  and  Sarah  Haifinden,  13  Jan.    £1606-7] 
1628  John  Lucas  of  Morgeat  and  Sarah  Eggleden  of  Tenteiden,  29  Jan. 

[1628-9] 
1684  Thomas  Haffinden  and  Susan  Igleden  20  Sept 
1636  Bichard  Elficke  and  Maigarettl^leden  26  April 

^AfptaeDtAj  a  clerical  error  for  Elizabeth.    This  part  of  the  register  is  eartlesslj 


186  Chneahgiccd  Research  in  England  \AP^ 

BapHsnu 
1576  Alice  daughter  of  Joaias  Igleden  20  May 
1578  Susanna  daughter  of  James  Igleden  13  Feb.    [1578-9] 
1595  Margarett,  daughter  of  Josias  Igleden  26  Oct 
1598  Mary  daughter  of  Josias  Egleden,  31  Dec. 
1601  John  son  of  Josias  Igleden  27  Dec. 
1606  Susannah  daughter  of  Josias  Igleden  21  Dec. 

1609  Josias,  son  of  Josias  Igleden  31  Dec. 

1615  Margaret,  daughter  of  Stephen  Egleden  11  Feb.     [1615-1 6] 
1618  Susan  daughter  of  Steuen  Igleden,  21  June 

Burials 
1584  James  Igleden  23  June. 
1584  Susannah  Igleden  9  March    [1584-5] 
1592  Josias  Igleden  had  a  daughter  dead  bom,  unbaptised  27  Aug. 
1600  Alice  Igleden  a  poor  maid  20  Feb.    [1600-1] 

1610  Josias  son  of  Josias  Igleden  8  Dec. 
1617  Marie  daughter  of  Josias  Igleden  5  July 
1620  Ann  wife  of  Josias  Iggleden  19  June 

[The  foregoing  wills  and  register  abstracts  show  the  following  pedigree 
of  Stephen  l^l^en  of  Biddenden,  co.  Kent,  whose  &mily  came  to  New 
England.] 

1.  Richard  Igolbden  of  Bindenden  left  a  widow  Alice,  testatrix  of 

1475.    Their  youngest  son, 

2.  John  Iooledbn  of  Biddenden,  the  testator  of  15 1 1,  left  a  wife  Alice. 

Their  sons  were : 

3.  Richard  Igolbden  of  Biddenden,  the  testator  of  1518,  and  John 

Igolbden,  whose  will  has  not  been  found.    The  latter  was  evir 
dently  father  of 

4.  William  Iggleden  of  Biddenden,  bom  about  1510,  the  testator  of 

1557.    His  youngest  child  by  his  second  wife,  Lettice  Staot, 
was 

5.  Stephen  Iggleden  of  Biddenden,  bapt.  19  Oct  1552,  the  testator 

of  1605.    He  had  three  wives,  Joane,  Mary,  and  Dionts.    Hii 
third  child, 

6.  Stephen  Iggleden  of  Biddenden  and  Tenterden,  baptized  16  Apr. 

1582,  was  the  testator  of  1624.    He  married  at  Tenterden  18  Jan. 
1606-7,  Sarah  Haffendbn. 
Children: 

7.     i.     Stephen,  bapt.  at  Biddenden,  17  Jan.  1607-8. 

11.  Sarah,  bapt.  at  Biddenden,  88  Oct.  1609 ;  probably  m.  at  Tantor- 
den,  89  Jan.  1688-9,  John  Luoas. 

Ui.  John,  bapt.  at  Biddenden,  86  Aug.  1611.  A  John  Egg^etonor 
Sggleden  was  early  of  Fairfield,  Conn,  (where  in  1659  settled 
Joseph  Fatctien,  who  m.  in  1648,  Elizabeth,  widow  of  Stephen 
Iggleden,  No.  7).  This  John  Bg^eden  d.  at  Fairfield  in  1659« 
leaving  a  son  John,  who  d.  yoong,  and  a  widow  Peaceable,  who 
m.  (8)  Daniel  Silliman. 

It.    Thomas,  b^tt.  at  Biddenden  86  Dec  1618 ;  Uvlng  in  1684. 

r.  Maboarst,  bapt.  at  Tenterden  11  Feb.  1615-16 ;  probably  m.  at 
Tenterden,  86  Apr.  1686,  Bichabd  Blfickb. 

Tl.  Susan,  bapt.  at  Tenterden  81  Jane  1618;  probably  m.  at  Tesler- 
den,  80  Sept  1684,  Thomas  Haivsndbn. 


1911]  Oeneahgicai  Research  in  England  187 

▼il.  BuzABKTH,  bapt.  at  Biddenden  21  Jan.  1620-1 ;  eridently  came  to 
New  England  with  the  widow  of  her  brother  Stephen  Iggleden 
(No.  7).  The  records  of  Boxbury,  Mass.,  show  the  marriage  of 
IliUip  Meadows  and  Elizabeth  Ingolden,  Apr.  1641.  Child: 
Hannah,  b.  at  Bozbnry  1  Feb.  1642-8.  Savage  and  other  author- 
ities erroneously  state  that  Elizabeth  Iggleden,  wife  of  PhiUp 
Meadows,  was  daaghter  of  Stephen  IgglSen  (No.  7). 

Till.  Mart,  bapt.  at  Biddenden  29  Jane  1628. 

7.  Stephen  Iggleden,  bapdzed  at  Biddenden  17  Jan.  1607-8,  died 
about  1688.  He  married  there,  30  Nov.  1628,  Elizabeth  Ben- 
nett. She  came  with  her  children  to  New  England  in  the  sum- 
mer of  1638  in  the  OcuUe,  which  brought  a  company  from  Tenter- 
den  and  vicinity,  among  tJiem  Peter  Branch  of  Hidden,  co.  Kent 
(which  lies  between  Tenterden  and  Biddenden),  who  died  on  the 
Toyage  and  by  his  will,  dated  16  June  1638  and  probated  at  Bo»» 
ton,  left  a  reversionary  bequest  to  "  widowe  Igleden  the  late  wife 
of  Stephen  Igleden  or  to  lus  children  or  to  her  children  she  bad 
by  him."  She  settled  af  Roxbury,  Mass.,  where  as  **  Widdow 
Iggulden "  she  appears  in  a  list  of  proprietors  in  1639.  Three 
years  later  her  marriage  appears  in  Roxbury :  **  Joseph  Patching 
and  Elizabeth  Ingulden,  Apr.  10,"  1642.  On  20  Oct.  1646 
*^  Egleden,  daughter  in  law  to  Joseph  Patchen  she  was  about  10  j» 
old,  she  dyed  of  a  paine  first  in  her  head,  then  in  her  back  ** 
(Roxbury  Church  Records).  "  Groodwife  Patchin  a  poor  old  w»o- 
man  "  joined  the  Roxbury  Church  14  Mar.  1649-50,  and  her  t^  o 
eons  Joseph  and  John  Patchen  were  baptized.  Joseph  Patchen  r<  >- 
moved  in  1651  to  Fairfield,  Conn. 
Children  baptized  at  Biddenden : 

L      Blizabbth,  bapt.  81  Jan.  1629-80 ;  bur.  25  July  1680. 
ii.     BuTH,  bapt.  8  Nov.  1681. 
ill.   EuzABBTH,  bapt.  11  May  1684. 

iv.  Hannah,  bapt.  9  Oct.  1686;  d.  at  Boxbury,  Mass.,  20  Oct.  1646»' 
aged  10  years. 

[There  was  a  lUchard  Iggleden,  mariner,  of  Boston,  who  married  At^ii 
Pnnce,  19  July  1660,  and  administration  on  whose  estate  was  given  to 
Oliver  Purchase  1  May  1667.  Savage  and  other  authorities  state  that  he 
was  son  of  Stephen  Iggleden,  but  give  no  evidence  for  the  assertion. 

At  Wobum,  Mass.,  John  Nutting  married,  28  Aug.  1650,  Sarah  Eggle- 
ton,  and  Samuel  Blodgett  married,  13  Dec.  1655,  Ruth  Egsleton.  Savage 
lind  others  have  suggested  these  two  were  also  daughters  of  Stephen  Iggle- 
den (No.  7),  but,  as  Mr.  Arthur  6.  Loring  has  pointed  out,  in  1674  Nutt- 
ing and  Blodgett  agreed  to  support  their  mother-in-law  Jane,  widow  of 
Isaac  Cole,  bhe  was  bom  about  1600,  was  formerly  wife  of  James  Britton, 
and  evidently  still  earlier  the  wife  of  one  Eggleton,  by  whom  she  had  Sarah 
and  Rath.    (See  Registbb,  vol.  59,  p.  417.)] 

[In  the  July  number  will  appear  interesting  details  of  the  ancestry  of 
Hoses  Paine  of  Bndntree,  Nathaniel  Tilden  of  Scituate,  Samuel  Hinck- 
ley of  Barnstable,  Jonas  Austin  of  Taunton,  Richard  Sealis  of  Scituate, 
ml  other  early  settlers  (A  New  England  from  Tenterden,  co.  Kent] 

[To  be  Gontmued] 


188  ProceedtTigB  of  the  N.  E.  Bxst.  Oen.  Society        [Apr3 


PEOCEEDmOS  OF  THE  NEW  ENGLAND  HISTORIC 
GENEALOGICAL  SOCIETY 
B7  John  Albbbb,  BeeoTding  Secretary 

Sotton^  M(U8<ichu$eUs^  7  December,  1910.  A  stated  meetiiig  of  the  New 
England  Historic  Genealogical  Society  was  held  at  Pilgrim  Hall,  14  Beaooa 
Street,  at  2.80  p.m.,  President  Baxter  presiding. 

The  records  of  the  November  meeting  were  read  and  approved. 

Seven  resident  members  were  ^ected  by  ballot. 

The  reports  of  the  Corre^>onding  Secretary,  Librarian,  Hi8t<Mrian,  and  Council 
were  accepted. 

Messrs.  Henry  Edwards  Scott  and  George  Sawin  Stewart  were  appointed  by 
the  President  to  act  as  auditors. 

On  motion,  ^e  President  appointed  Charles  Sidn^  Ensign,  John  Albree,  and 
Hon.  JedediiLh  Dwelley  a  committee  to  prepare  a  minnte  for  the  reccMtls  in 
memoriam  William  Carver  Bates. 

On  motion  of  Charles  Sidney  Ensign,  seconded  by  Henry  Winchester  CmH 
ningham,  the  following  vote  was  adored : 

KWd,— That  the  Conncil  of  the  New  England  Historic  Genealogical  Sode^ 
be,  and  hereby  is,  aathorized  and  instructed  to  erect  a  soitable  bnllding  for  the 
present  and  probable  future  needs  of  the  Society  on  tiie  land  now  owned  by  the 
Society  on  Beacon  Hill,  with  an  aitrance  from  Ashburton  Place;  and  also  lo 
make  all  plims  necessary  for  financing  this  undertaking. 

Edmund  H.  Garrett  of  Boston  spoke  on  Baronial  Halle  and  ElUabethan  Man-- 
9U>ne:  their  hietarpy  romance^  and  he€tut}f.  He  traced  the  devdopment  of  the 
■lansion  from  the  castle  of  feudal  times,  using  stereopticon  slides  from  photo- 
graphs he  himself  had  made  to  illustrate  his  theme. 

After  a  vote  of  thanks  to  the  speaker,  the  meeting  dissolved  at  4.10  p.m.,  and 
the  members  and  their  friends  partook  of  the  refreshments  provided.  Daring 
the  social  hour  there  was  piano  music  by  Mrs.  Lawrence  Brainerd. 

4  January^  1911.  A  stated  meeting  of  the  New  England  Historic  Genea- 
logical  Society  was  held  at  Pilgrim  Hall,  14  Beacon  Street,  at  2.80  p.m.,  Vice- 
President  Cunningham  presiding. 

The  records  of  the  December  meeting  were  read  and  approved. 

The  reports  of  the  Corresponding  Secretary,  Librarian,  Historian,  and  Coiuh 
cil  were  accepted  and  ordered  filed. 

Seven  resident  members  were  elected  by  ballot. 

The  Committee  in  memoriam  William  Carver  Bates  submitted  the  following 
minute  which  was  adopted  by  vote : 

Through  the  death  of  William  Carver  Bates,  a  member  of  the  Ooancil,  the  New 
England  Historic  Genealogical  Society  has  lost  an  enthusiastic  supporter.  He  be- 
lieved in  it  and  in  its  abinty  to  accomplish  its  work,  and  to  its  requests  for  aid  he 
cordially  responded.  He  was  an  especially  valuable  member  of  committees,  for  he 
was  ready  with  practical  suggestions  in  the  support  of  which  he  was  able  to  enlist  the 
active  co-operation  of  his  associates.  The  thorough  manner  in  which  he  obtained  re* 
■nits  was  an  inspiration  to  his  fellow-workers.  His  cheery  personality,  bis  seal  and 
his  courage  made  him  an  associate  whom  we  shall  greatly  miss. 

Hon.  William  T.  A.  Fitzgerald,  LL.B.,  Register  of  Deeds  for  Suffolk  County, 
read  a  paper  on  the  History  and  Development  of  Convevaneing,  in  which  he 
traced  the  development  of  the  ownership  of  land,  and  of  the  meUiods  of  making 
and  recording  transfers  of  title.  He  closed  with  a  recital  of  incidents,  such  as 
occur  in  the  daily  routine  of  his  office,  to  show  the  need  of  extreme  care  in  the 
transfer  of  real  estate. 

After  remarks  by  Messrs.  Cunningham,  Stark,  and  Mann,  it  was,  on  motion 
of  Mr.  Frank  E.  Bradish, 

Voted,— ThBt  the  Society  expresses  its  appreciation  of  the  paper  of  Mr. 
Fitzgtvald  in  whidi  he  has  given  the  benefit  of  his  wide  research  and  practical 
experience. 

At  4  P.M.  it  was  voted  to  dissolve,  after  which  refreshments  were  served,  and 
%^  opportunity  was  aflbrded  to  inspect  the  ancient  parchments,  the  earliest  dating 
from  1486,  from  the  collections  of  the  Society  and  of  Edward  Curling  Albree* 


1911] 


Mies  189 


26  Jatiwtry.  The  ammal  meeting  of  the  Society  was  held  this  day,  agreeable 
to  article  1,  chapter  m,  of  the  By-laws ;  for  a  report  of  which  see  the  Supple- 
ment to  the  present  number  of  the  Rbqistkb. 

2  February,  A  stated  meeting  of  the  New  Bngland  Historic  Genealogical 
Society  was  held  at  Pilgrim  Hall,  14  Beacon  Street,  at  2.80  p.m..  President 
Baxter  presiding. 

The  records  of  the  annnal  meethig,  Janoary  25,  were  read  and  approved. 

The  reports  of  the  Corresponding  Secretary,  Librarian,  Historian,  and  Conn- 
cn  were  accepted  and  ordered  filed. 

Four  resident  members  were  elected  by  ballot. 

Ber.  George  Hodges,  who  had  been  announced  as  the  speaker,  was  prevented 
by  illness  from  conodng. 

Minna  Eliot  Tenney  spoke  on  Beautiful  New  Brunnoiek  and  Historic  Quebec, 
illnstrating  the  lecture  with  stereopticon  slides  in  which  the  picturesque  and 
the  historic  features  of  the  country  were  shown  in  detail. 

At  8.50  P.M.  it  was  voted  to  dissolve,  and  refreshments  were  then  served. 


NOTES 

Parkntaok  of  Gov.  Thomas  DiTDLEr.—For  nearly  a  century  fruitless  efforts 
have  been  made  to  substantiate  the  statements  of  Cotton  Mather,  that  Gov. 
Dudley  was  bom  in  Northampton  about  1574,  son  of  C^pt.  Boger  Dudley,  and 
that  his  mother  was  a  kinswoman  of  Judge  NicoUs,  although  persistent  search 
was  made  in  the  records  of  the  Dudley  and  Nicolls  families,  and  among  the 
Pells  and  Pnrefoys,  who  were  connected  with  the  Nicolls  family.  In  the  Rrq- 
I8TSB  for  October,  1895,  Mr.  H.  F.  Waters  published  the  will  of  a  John  Purefoy, 
1579,  which  mentioned  a  Thomas  Dudley.  (See  Rboistbr,  vol.  49,  p.  507,  or 
Waters'  Gleanings,  p.  1087.)  This  will  was  fully  annotated  by  Mr.  Dean  Dud- 
ley, who  furnished  an  account  of  the  Purefoy  family,  derived  from  the  Visi- 
tation of  Leicestershire  and  from  Nicholls*s  History  of  that  county,  which 
stated  that  Mary  Purefoy,  sister  of  this  testator  John  Purefoy,  married  Thomas 
Thome  of  Tardley,  co.  Northants,  and  of  their  six  children  ^^  Susanna  Thome 
m.  Bogers.**  That  this  ^^Bqgers"  should  be  Boger  Dudley  Is  proved  by  the 
register  of  Yardley  Hastings*  which  records,  12  Oct.  1576,  the  baptism  of 
Thomas  Dudley,  son  of  Boger  and  Susanna  (Thome)  Dudley,  as  has  recently 
been  made  public  in  vol.  1,  p.  98,  of  the  '*  Stokes  Becords  **  (1910).  The  state- 
ments of  Cotton  Mather  are  thus  confirmed. 

Dorehetter^  Mass.  Joseph  Gabdnkb  Bartlrtt. 


Ancbstby  of  William  Dter.— There  are  in  Abington,  Whitman,  and  East 
Bridgewater,  Mass.,  and  elsewhere,  many  descendants  of  William  Dyer,  who 
with  his  wife  Joanna  was  the  earliest  settler,  in  1699,  of  that  part  of  Bridge- 
vrater  since  known  as  Abington  and  Whitman.  The  ancestry  of  William  Dyer 
has  been  unlmown,  while  hte  wife  has  been  called  by  some  Joanna  Chard  and  by 
others  Joanna  Blcknell.  His  relationship  to  Dea.  Thomas  Dyer  of  Weymouth, 
Mass.,  has  seemed  probable,  but  the  historians  Hobart,  Mitchell,  Nash,  Bev. 
Ebenezer  Porter  Dyer,  Bev.  Charles  Cummings,  and  others,  searched  in  vain  for 
proof. 

A  short  distance  west  of  the  railroad  station  at  Whitman,  William  Dyer  built 
his  log  cabin,  near  a  fine  spring  of  water,  and  here  Christopher,  his  son,  was 
bom  in  1701,  the  first  child  bom  in  the  town  of  Abington.  He  married  again, 
April  17,  1712,  Mary  Whitman,  and  removed  to  Weymouth,  where  his  wife  died 
September  25,  1725.  He  died  prior  to  August  15,  1750,  when  his  will  was 
probated. 

Evidence  Is  now  at  hand  that  this  Abington  pioneer,  WUUam  Dyer,  was  a  son 
of  Christopher,  who  was  the  son  of  William,  both  early  settlers  of  Sheepscot, 
He.,  where  they  were  massacred  by  the  Indians  during  King  Phillp*s  War, 
1676-1678.  Cushman*s  History  of  Sheepscot  says :  "  William  Dyer,  who  had 
been  In  the  region  of  Saco,  was  one  of  three  men  chosen  by  the  King's  com- 
missioners as  a  Justice  of  the  Peace."  The  names  of  William  Dyer  and  of  his 
son  Christopher  are  on  a  recorded  list  of  those  who  took  the  oath  of  allegiance 
at  Sheepscot  In  1665.  Their  farms  were  described  In  a  survey  of  ^*  the  demen- 
tions  of  the  town  necke,"  so  called,  by  one  Nicholas  Manning,  a  surveyor  under 


190  Nate$  [April 

John  Ffelmer,  who  wms  an  agent  for  the  Dnke  of  Tork.*  Where  the  Sheepaoot 
BiTer  dlYides  at  the  Bomt  Islands,  and  the  East  Branch  with  Its  deep  indent»> 
tions  seeks  agahi  to  mhigle  its  divided  waters  with  the  main  sweep  of  the  rtrer 
above  the  faUs,  there  at  the  ^^  north  ponnt"  of  the  Great  or  ^^Towne  Necke" 
William  Dyer  bnilt  his  cabin  at  the  month  of  the  river  which  still  bears  hia 
name,  and  opposite  that  other  neck  known  as  Dyer's  Neck  to  the  present  day. 
The  river  and  neck  are  lasting  monuments  to  William  Dyer,  the  pioneer,  who 
was  the  first  to  lose  his  life  (according  to  Cushman)  from  Indian  hatred  in  the 
general  massacre  when  Sheepscot  was  pillaged  and  sacked  by  the  Indians  in 
1676.  ^^  William  Dyer  was  a  large,  stont  man."  His  death  threw  his  family 
and  the  colony  at  Sheepscot  into  despair.  Following  his  death  many  of  the 
colonists  were  killed,  and  the  survivors  fled  in  terror  to  other  settlements,  bat 
mostly  to  Boston  and  vicinity. 

William  Dyer  had  two  sons — Christopher,  the  elder ;  John,  bom  about  164B — 
and  a  daughter  Mary,  who  married  Samuel  BoUes. 

Christopher  Dyer  married  first ,  and  had  William,  John,  and  Grace 

who  married,  about  1683,  John  Allicett,  or  Ellisett,  of  Boston;  he  married  sec- 
ondly Buth ,  and  had  Mary  who  married,  in  1698,  Samuel  Talbot  of 

Taunton,  and  Bu^  who  married  Benjamin  Paul  of  Taunton*  and  died  at  Berkley 
January  24, 1776,  in  the  93d  year  of  her  age.  The  widow  Buth  Dyer  married, 
October  10,  1692,  John  Hathaway,  and  died  September  11, 1705,  aged  65  years. 

At  the  desertion  of  the  Sheepscot  settlement,  about  1676,  Clulstopher  and 
John  Dyer  went  to  Scituate  and  Braintree.  August  80, 1682,  they  joined  with 
other  survivors  of  the  refugees  in  a  compact  made  at  Boston  to  reoccupy  their 
homes  at  Sheepscot  before  September  29,  1688,  and  the  Indian  disturbances 
having  ceased  they  returned  to  their  abandoned  farms.  Here,  for  a  few  yeart 
of  comparative  quiet  with  the  Indians,  they  prospered  until  near  the  close  of 
King  Philip's  War,  when  Indian  hostilities  a^n  assailed  the  Sheepscot  colony, 
and  John  Dyer  was  severely  wounded,  and  was  taken  by  his  brother  Christopher 
to  Fort  Pemaquid,  fifteen  mUes  or  more,  the  nearest  place,  for  sm^ad  treat- 
ment. About  1688  or  1689  the  Indians  again  attacked  and  completely  broke  op 
the  Sheepscot  settlement.    Christopher  Dyer,  with  others,  was  killed. 

John  Dyer,  in  his  deposition  dated  January  19,  1732-8,  says  that  his  father 
William  Dyer  was  killed  by  the  Indians  in  or  about  the  month  of  August  above 
forty-two  years  since,  and  that  some  few  months  after  the  death  «of  his  father, 
viz.  in  or  about  the  month  of  December,  his  eldest  brother  Christopher  waa 
also  killed  by  the  Indians ;  that  Christopher  left  a  son  William  and  other  chil- 
dren, said  William  now  residing  in  Weymouth.  Esther  Boberts  of  Boston  also 
deposes  to  the  same  effect. 

The  inhabitants  who  escaped  massacre  fied  never  to  return,  and  Sheepscot 
was  deserted  for  thirty  years. 

Buth,  the  widow  of  Christopher  Dyer,  was  hi  1692  living  with  her  two 
young  daughters,  Mary  and  Buth  Dyer,  at  Braintree,  Mass*,  where  she  was 
again  married  at  the  age  of  fifty-two  to  John  Hathaway  of  Taunton,  Mass.  The 
two  daughters  of  Christopher  and  Buth  Dyer  went  with  their  mother  to  their 
new  home  in  Taunton,  and  in  time  married  there.  Mary  Dyer  married  Samuel 
Talbot  of  Taunton  hi  1698,  and  Buth  Dyer  married  Benjamin  Paul  of  TaunUm 
about  1704.  A  descendant  of  this  Buth  Dyer,  B.  Paul,  Esq.,  a  lawyer  of 
Minneapolis,  Minn.,  in  searching  for  the  previous  history  of  the  widow  Buth 
Dyer  of  Braintree,  found  proof  that  she  was  the  second  wife  of  Christopher 
Dyer  of  Sheepscot,  and  that  he  had  by  his  first  wife  a  son  William,  who  was 
the  first  settler  at  a  place  called  Little  Comfort  In  Bridgewater  and  Ablngton, 
Mass.  Mr.  Paul  prepared  a  valuable  paper,  which  he  presented  early  in  the  last 
decade,  concerning  the  Dyer-Talbot-Paul  and  other  Taunton  families,  from 
which  this  paper  is  largely  drawn.  The  original  Is  now  in  the  library  of  the 
Old  Colony  Historical  Society  of  Taunton,  of  which  Col.  Seaver  is  the  secretary. 

John  Dyer,  the  brother  of  Christopher,  fied  from  Sheepscot  to  Bralntnee, 
Mass.,  where  he  remained  for  the  rest  of  his  life  and  reared  a  large  family.  He 
married  first  Sarah,  and  secondly  Anna  Holbrook.  Bev.  Samuel  NUes,  Uie 
minister  of  Brahitree,  refers  to  him  under  date  of  April  23,  1783,  thus :  *^  This 
day  buried  John  Dyer  the  aged.**  Judge  Samuel  Sewall  also  refers  to  him  in 
his  diary  under  date  of  February  1,  1680-1,  as  follows :  ^^  Last  night  one  Dyer 
of  Bralntrey  shot  an  Indian  to  death  as  he  was  breaking  his  whidow  and  at- 

*  See  Cathman,  op*  dt.  fkeing  p.  20,  for  a  reproduction  of  tiie  m^. 


1911] 


Mies  191 


tempting  to  get  into  his  Honse  against  his  will,  Saying  he  wonld  shoot  him 
[like  f  ]  a  Dogg  bee.  would  not  let  him  come  In  to  light  his  Pipe.  Man  was 
abed.  Indian's  gon  found  charg'd,  cock*  and  prim'd  in  jhis  Hand."  (6  Mass. 
Hist.  Soc.  Coll.,  vol.  6,  and  SewaU  papers,  vol.  2,  p.  15*.)  John  Dyer  had  to 
^ve  the  Indian's  widow  six  pounds  and  pay  costs,  according  to  the  court  records 
(Records  of  the  Court  of  Assistants  in  Mass.  Bay,  1630-1692,  vol.  1,  p.  188). 
John  Dyer  In  his  will  speaks  of  his  small  estate  as  gathered  mostly  by  the 
Industry  of  his  wife,  ^^  because  I  have  been  incapacitated  by  wounds  received 
In  the  Eastern  Wars." 

Hobarf  s  History  of  Abington  mentions  several  Dyers,  descendants  of  Wil- 
liam Dyer  of  Abington,  who  emigrated  to  other  towns,  and  that  their  descend- 
ants were  numerous. 

rriiis  paper  Is  presented  by  the  Hon.  James  Sidney  Allen  of  Brockton,  Mass^ 
ana  Dr.  Ebenezer  Alden  Dyer  of  Whitman,  Mass.,  both  of  whom  are  of  the 
seventh  generation  from  Wuliam  Dyer,  the  pioneer  of  Abington.) 


Historical  Intklugki^cs 

Atsr.— The  Diary  of  Sarah  Council  Ayer,  Newburyport  and  Andover,  Mass., 
1806-09,  Concord  and  Bow,  N.  H.,  1809-11,  1838-35,  and  Portland  and  Eastport, 
Me.,  1811-33,  is  about  to  be  published  by  H.  W.  Bryant,  223  Middle  Street, 
Portland,  to  whom  inquiries  should  be  addressed. 


Whtttikr.— Charles  Collyer  Whittier,  Grove  Hall  Station,  Roxbury,  Mass.,  is 
engaged  in  collecting  material  for  agenealogical  history  of  the  Whittier  family, 
which  also  includes  Whitcher  and  Whicher.  A  large  amount  of  records  of  the 
•everal  generations,  and  many  interesting  facts  concerning  the  earlier  genera- 
tions of  the  family,  have  abeady  been  gathered.  The  records  of  the  entire 
fiunily  are  desired. 

Genealooibs  in  Prbpabation.— Persons  of  the  several  names  are  advised  to 
furnish  the  compilers  of  these  genealogies  with  records  of  their  own  families 
and  other  information  which  they  think  may  be  useful.  We  would  suggest  that 
an  facts  of  interest  illustrating  family  history  or  character  be  communicated, 
especially  service  under  the  IT.  S.  Government,  the  holding  of  other  offices,  grad- 
uation from  college  or  professional  schools,  occupation,  with  places  and  dates 
of  birth,  marriage,  residence,  and  death.  All  names  should  be  given  in  fxdX  if 
possible.    No  initials  should  be  used  when  the  full  name  is  known. 

.^idaiiM.— Elijah,  who  was  bom  at  West  Medway,  Mass.,  7  Jan.  1753,  by  Nelson 
Adams,  868  Belmont  Avenue,  Springfield,  Mass. 

jBoZdtrf It.— Ellas  Jones,  who  was  bom  at  Windsor,  Mass.,  U  July  1798,  by 
Balpb  H.  Chappell,  Bureau  of  Engraving  &  Printing,  Washington,  D.  C 

B«€man.— Simon,  who  died  at  Springfield,  Mass.,  in  1675,  by  Bev.  L.  L.  Bee- 
man,  Ware,  Mass.,  and  Boy  Douglas  Beman,  Harrisburg,  Pa. 

^eiibuip.— Abraham,  who  died  at  Lynn,  Mass.,  in  1643,  by  Henry  Wyckoff 
Belknap,  81  Warren  Street,  Salem,  Mass.,  and  Hymm  Belknap,  229  24th  Street, 
Ogden,  Utah. 

BidweU — John,  who  died  at  Hartford,  Conn.,  in  1687,  by  Clinton  David  Higby, 
Erie,  Pa. 

BifAop.— John,  who  died  at  Guilford,  Conn.,  Feb.  1661,  by  William  W.  Cone, 
Brandsville,  Mo.,  and  George  A.  Boot,  care  State  Historical  Society,  Topeka, 
Kans. 

^rojrer.— Christopher,  who  died  at  Boston  12  Nov.  1803,  by  Clarence  Wilson 
Brazer,  1133  Broadway,  New  York,  N.  Y. 

^roton^.— John,  who  died  at  Behoboth,  Mass.,  10  Apr.  1662,  by  Benjamin 
William  Brown,  Northbrldge,  Mass. 

.Btitt^.— Bufus,  who  was  bom  at  Canterbury,  Conn.,  14  Aug.  1755,  by  Balph  H. 
Chappell,  Bureau  of  Engraving  &  Printing,  Washington,  D.  C 


192  BooTcNbticM  [April 

CAappe/Z.—George,  who  died  at  New  London  In  1709,  by  Dr.  Ora  A.  Chap- 
pell,  Elgin,  111. ;  and  Amaziah,  who  was  born  at  Lebanon,  Conn.,  14  Aag.  1758 
(?),  by  Ralph  H.  Chappell,  Bureau  of  Engraving  and  Printing,  Washington, 
D.  C. 

-Wiot.— Thomas,  who  died  at  Rehoboth,  Mass.,  23  May  1700,  by  Miss  Ella  P. 
Elliot.  59  Oxford  Street,  Somerville,  Mass. 

Hendrick.—'DT,  Stephen,  who  was  bom  at  Bolton,  Mass.,  10  July  1750,  by 
Eugene  P.  King,  Health  Dept.,  City  Hall,  Providence,  B.  I. 

£2nOf.— Asa,  who  was  bom  at  Mansfield,  Conn.,  16  Jan.  1770,  by  Jennie  Booth 
King,  30  Grant  Street,  Wellsboro.  Pa. 

Lamunyon. — Philip,  who  was  bom  at  Tiverton,  B.  I.,  7  Dec.  1756,  by  Balph 
H.  Chappell,  Bureau  of  Engraving  &  Printing,  Washington,  D.  C. 

3fcCHKi».— John,  who  died  in  1769,  and  William,  who  died  in  1781,  both  at 
Colerain,  Mass.,  by  Herbert  O.  McCrillis,  201  Columbus  Avenue,  Boston.,  Mass. 

3fi7e«.— John,  who  died  at  Concord,  Mass.,  26  Aug.  1693,  by  John  Miles,  Con- 
cord, Mass. 

ifj;/«.— Samuel,  who  died  at  Dedham,  Mass.,  Jan.  1694-5,  by  Ifiss  Ella  F. 
Elliot,  69  Oxford  Street,  Somerville,  Mass. 

ParA;e.— Arthur,  who  died  in  Chester  Co.,  Pa.,  in  1740,  and  others  of  the  name 
in  Pennsylvania,  by  Frank  S.  Parks,  204  H  Street,  N.  W.,  Washington,  D.  C. 

Pay n6.~Stephen,  who  was  probably  bom  at  Andover,  Conn.,  by  Balph  H. 
Chappell,  Bureau  of  Engraving  &  Printing,  Washington,  D.  C. 

Pence — John,  who  was  bom  in  Shenandoah  Co.,  Va.,  15  Jan.  1775,  by  Kings- 
ley  Adolphus  Pence,  1240  Detroit  Street,  Denver>  Colo. 

i?£d«r.— Samuel,  who  died  (probably)  at  Yarmouth,  Mass.,  in  1697,  by  Bfiss 
Nellie  Agnes  Bider,  11  Med  way  Street,  Providence,  B.  I. 

i?0M.— James,  who  died  at  Sudbury,  Mass.,  17  Sept.  1690,  by  Ernest  E. 
Fewkes,  120  Hyde  Street,  Newton  Highlands,  Mass. 

TTatorAotiM.— Jacob,  who  died  at  New  London,  Conn.,  in  1676,  by  Henry 
Wyckoff  Belknap,  81  Warren  Street,  Salem,  Mass. 


BOOK  NOTICES* 


By  a  vote  of  the  Committee  on  PablioationB  the  present  form  of 
Book  Notioes  will  be  disoontinaed  after  this  number.    As  in  the 

Sasty  only  books  giyen  to  the  Society  will  be  listed,  and  in  addi- 
on  to  the  ftill  tiUe  there  will  appear  descriptive  remarks  when 
it  is  necessary  to  mention  the  scope  of  the  contents.  In  the  con- 
templated form  the  Book  Notices  should  be  of  greater  use  for 
reference,  as  will  be  seen  by  comparison  with  a  similar  method 
employed  by  the  Buhlishers^  Weekly. 

(The  editor  reqoests  persons  sending  books  for  notice  to  state,  for  the  information 
of  readers,  the  price  of  each  book,  with  the  amount  to  be  added  for  postage  when  sent 
br  mail.  For  the  January  issue,  books  should  be  received  by  Nov.  1 ;  for  Aprils  by 
Feb.  1 ;  for  Jti/y,  by  May  I ;  and  for  October^  by  July  1.] 

The  Alexander  LeUers,  1789-1900,  with  introduction  by  Marion  A.  Booos  and 
Georob  J.  Baij>win.  Privately  printed,  Savannah,  Ga.,  1910.  8«  pp.  317, 
iUns. 

These  letters  were  written  by  the  family  and  descendants  of  Adam  Leopold 
Alexander  and  his  wife,  Sarah  Hillhouse  Gilbert.  Those  descriptive  of  life  on 
a  Georgia  plantation  and  in  Savannah  early  in  the  nineteenth  centnry,  experi- 
ences at  boarding-school  and  at  college  in  the  fifties,  letters  written  during 
the  Civil  War,  and  later  those  written  from  far  and  wide,  are  all  interesting. 
The  supplement  contains  the  genealogy  of  the  family,  which  clahns  Dntch  and 
Scotch  ancestry  on  one  side,  and  that  of  Virginia  and  Connecticut  on  the  other. 

•  All  the  unsigned  reviews  are  written  by  Miss  Hblbx  Txldbxc  Wild  of  Medford. 


1911] 


Booh  Notices  193 


The  Bates  BulleHn^  Vol,  4,  No,  i,  S^,  1910.  8<>  pp.  1-12,  illus.  Single  cop- 
ies, 25  cents. 

The  Bates  family  In  Sooth  Carolina  and  another  In  Norwich,  Conn.,  are  re- 
corded In  two  Interesting  genealogical  papers.  Bates  marriages  and  deaths  In 
Ablngton,  Bfass.,  are  contmned,  and  Mr.  Warren  S.  Parker  contributes  a  paper 
upon  ^'  Early  Land  Grants  In  Qnlncy,  Mass."  The  annual  meeting  at  Cohasset, 
1910,  Is  reported. 

Booth  Oenedtogy^  compiled  and  arranged  by  Henry  Slader  Booth,  Randolph, 

Vt.,  1908.    80  pp.  18,  Ulus. 

In  this  genealogy  the  design  has  been  to  follow  only  the  direct  line  of  descent. 
In  the  early  generations  In  England  and  previous  to  Oliver*  Booth  (Joshua,* 
William.'  Shneon,*  Robert*).  Robert*  Booth  was  of  Exeter,  N.  H.,  1646,  and 
later  of  Saco,  Me. ;  Joshua*  Booth  died  hi  the  Indian  war,  1767 ;  aqd  Joshua,* 
8<m  of  Oliver,*  was  a  soldier  of  the  American  Revolution. 

The  Bromweli  Genealogy ^  including  deseendante  of  William  Bromvoell  and  Beulah 

HaU^  with  data  relating  to  others  of  the  Bromtoell  name  in  America.    AUo 

genea  logical  records  of  branches  of  the  allied  families  of  Holmes  (of  Plymouth 

Co,^  JfdM.),  Payne  (of  Kentucky  and  Indiana),  Rice  and  Lfffler  (of  Bic^s 

Fort,  Penna,),  loith  some  descendants  of  Major  Conrad  Leffier^  of  Pennsylvania, 

and  of  the  Ben.  Peter  Fullenwider,  Bev.  Jasper  Simler,  and  Jonathan  Boone, 

of  Kentucky,  by  Harriet  E.  Bromwell.     1910.     8»  pp.  248,  Ulus.     Price 

1^.60.    Address  the  author,  P.  O.  Box  60,  Denver,  Col. 

This  volume,  which  Is  handsomely  bound  and  has  many  good  illustrations, 

contains  about  four  thousand  names.    The  union  In  these  families  of  Quaker, 

Pilgrim,  German.  Swiss,  and  Swedish  stock  will  cause  this  genealogy  to  be 

sought  by  many  throughout  a  large  territory.    Many  biographical  sketches  are 

given.    There  Is  an  index  attached  of  those  bearing  the  names  mentioned  on 

the  title-i»ge,  and  a  complete  index  Is  In  preparation. 

Genealogical  History  of  the  Call  Family  in  the  United  States,  also  biographical 
sketches  of  members  of  the  family,  by  Sdceok  T.  Call.  Emlngton,  HI.,  1908. 
8»  pp.  26. 

Various  branches  of  the  Call  family  are  traced  back  to  the  first  settler  of  the 
name  in  America,  James  Call,  whose  line  Is  most  carefully  followed.  He  was  a 
eoldier  in  the  War  of  the  Revolution,  being  a  private  in  the  Vermont  Rangers, 
and  five  of  his  sons  also  served  during  that  war.  A  list  of  books  which  contain 
information  regarding  the  Call  family  in  New  England  and  New  York  forma  a 
useful  supplement  to  the  pamphlet. 

The  Chase  Chronicle,  October  1910.  Vol.  1,  No.  4.  Published  quarterly  by 
the  Chase-Chace  family  association.  Park  Vale,  Editor.  8<>  pp.  89-62,  Ulus. 
Price,  6  cents  a  year. 

This  publication  Is  devoted  mainly  to  the  descendants  of  William  Chase,  who 
settled  in  Roxbury,  Mass.,  1680.  Several  other  branches  of  the  famUy  are  men- 
tioned briefly.  There  is  an  Ulustrated  article  In  memory  of  Obedlah  Chase,  a 
minister  of  the  Friends'  Church,  who  died  in  1907. 

The  Family  ofDebenham  of  Suffolk,  compUed  by  Walter  Debenham  Sweeting, 
M.A.    Printed  for  private  distribution  by  The  St.  Catherine  Press,  Ltd.,  8, 
Tork  BuUdlng,  Adelphl,  1909.    4«  pp.  92+4,  Ulus.,  chart. 
This  publication  deals  chiefly  with  the  English  branches  of  a  f  amUy  which 
originated  upon  the  banks  of  the  Deben  River  in  Suffolk,  Eng.,  but  considerable 
space  is  given  to  those  of  the  name  who  have  emigrated  to  America.    More 
than  half  of  the  book  consists  of  quotations  from  and  discussions  of  ancient 
famUy  records  (the  first  mention  of  the  name  in  England  occurring  A.D.  1166), 
the  descriptions  of  coats  of  arms,  and  a  list  of  wUls  in  the  Court  of  the  Arch- 
deaconry of  Sudbury.    The  volume  unfortunately  lacks  an  index. 

An  historical  narrative  of  the  Ely,  Bevell,  and  Stacye  Families,  wtio  were  among 
the  founders  of  Trenton  and  Burlington  in  t?ie  Province  of  West  Jersey,  1678^ 
1683,  with  the  genealogy  of  the  Ely  descendants  in  America,  compUed  by  the 
late  Reuben  Pownall  Ely,  Warren  Smedlet  Ely,  and  Daniel  Brittain 


194  Booh  Notices  [Aprfl 

Ely.     1910.     8<»  pp.  445,  iUns.     Price,  cloth  95 ;  half  leather  $7.     Addiefli 

Daniel  B.  Ely,  80  Broadway,  New  York  City. 

In  the  ship  Skidd,  which  anchored  in  the  Dehiware  in  1678,  were  Thomas 
Bevell,  Mahlon  Stacy  and  his  wife  Rebecca  Bly.  Joshua  Ely  joined  the  coloii:f 
in  1683.  The  ancestry  of  these  immigrants  has  been  carefully  studied  by  Mr. 
D.  B.  Ely,  who  has  visited  their  homes  in  England  and  consulted  records  theM 
with  quite  remarkable  results.  Ancient  coats  of  arms  have  been  brought  to 
light  and  reproduced  among  the  illustrations  of  the  book;  also  letters  written 
from  New  Jersey  to  those  in  the  home  land.  Names  of  plantations  in  Jersey 
have  been  found  to  be  duplicates  of  ancestral  estates  in  England.  The  genei^ 
logical  and  biographical  parts  of  the  volume  are  well  handled.  An  abstract  of 
each  chapter  and  a  carefully  prepared  index  add  materially  to  the  practical  value 
of  the  work. 

Aaron  French  and  his  descendants^  compiled  by  Chablbs  Newton  French. 

Chicago,  privately  printed,  1910.    16«  pp.  81. 

This  little  book  records  the  children,  grandchildren,  and  great-grandchUdren 
of  Aaron  French,  of  New  Jersey,  1789-1805.  Nine  other  immigrants  bearing  the 
surname,  who  arrived  in  this  country  previous  to  1700,  are  mentioned  and  some 
account  of  them  is  added.  The  familv  records  given  are,  with  few  exceptions, 
compiled  from  unpublished  material,  from  epitaphs,  and  tradition.  Great  care 
has  been  taken  to  record  middle  names  in  full— a  commendable  feature  which 
ought  to  be  more  generally  followed. 

The  Fulham  Genealogy ,  wUh  index  of  names  and  blanks  for  records^  by  Yolnet 
Sewall  Fulham.  Burlington,  Vt.,  Free  Press  Co.,  1910.  12<>  pp.  291+10, 
nius. 

This  volume  gives  the  record  of  the  descendants  of  Hon.  Francis  Fulham, 
who  died  in  Weston,  Mass.,  in  1767.  Some  space  is  given  to  genealogical  notes 
on  the  Fulham  family  in  England,  although  the  connection  with  the  American 
family  is  not  established.  The  author  lays  much  stress  upon  family  traditions, 
traits  of  character,  and  personal  resemblances,  which  he  has  observed  In  the 
early  and  later  generations. 

Pedigree  of  the  family  of  Orazebrookt  with  ample  proofs  for  every  generation. 
Part  I^from  1035  until  the  representation  in  the  direct  male  line  became  vesUd 
in  that  branch  which  sealed  in  Shenston,  Co.  Stafford,  in  1204,  by  Geobgb 
Grazebrook,  F.S.A.  Privately  printed  from  4  Miscellanea  Genealogica  et 
Heraldica,  vol.  11,  p.  268  et  seq.,  London,  Mitchell  Hughes  and  Clarke,  1910. 
4<>  pp.  85,  illus. 

To  Americans  who  have  so  long  been  obliged  to  content  themselves  only  with 
probabilities  in  regard  to  their  ancestry  beyond  the  Atlantic,  this  product  of  the 
researches  of  an  English  scholar  Is  an  evidence  of  what  can  be  accomplished  by 
persistent  effort.  ^&.  Grazebrook  has  recorded  nothing  for  which  he  cannot 
give  good  authority.  His  knowledge  of  heraldry  has  materially  aided  in  gath- 
ering material  and  explaining  obscure  records. 

Aria  Sonis  Focisque^  being  a  memoir  of  an  American  family^  the  Harrisons  of 
Shimino^  and  particularly  of  Jesse  Burton  Harrison  and  Burton  Norvell  Har* 
rison,  edited  by  Fairfax  Harrison  from  material  collected  by  Francis  Bub- 
ton  Harrison.    Privately  printed,  1910.    8«  pp.  413. 

The  beautiful  family  life,  the  stem  adherence  to  principle  as  exemplified  by 
tiie  Quaker  William  Harrison,  softened  and  moulded  into  more  intellecUial 
channels  hi  the  later  generations,  impresses  the  reader  of  this  story  of  a  gifted 
Virginia  family.  It  is  told  in  a  graceful,  attractive  style,  and  we  regret  that  a 
larger  edition  was  not  published. 

James  Hayward,  bom  April  4y  1750;  killed  in  Battle  of  Lexington,  AprU  19 ^ 
1775;  with  genealogical  notes  relating  to  the  Haywards,  by  Everett  Hosmxs 
Barney.    Privately  prhited,  Springfield,  Mass.,  1911.    8<»  pp.  69,  illus. 
This  book  is  the  result  of  an  accumulation  of  material  gathered  while  pre- 
paring a  record  of  a  branch  of  the  Barney  family,  which,  though  not  bearing 
directly  upon  the  matter  in  hand,  seemed  to  demand  publication.    Besides  gene- 
alogy, the  book  contains  a  roster  of  the  companies  of  Capt.  Isaac  Davis  and 
Capt.  John  Hayward,  both  of  Acton;  an  article  upon  the  Davis  monument  at 


1911] 


Bookjrotice$  195 


Aofeon,  Mass. ;  and  notes  referring  to  tiie  Concord-Lexington  fl^t.    The  illoih 
tzations  are  especially  interesting. 

Qenealoinf  ofjKc  Housery  Bhorer^  DiUman,  Boaver  FamUie$,  compiled  by  Db. 

William  wsslkt  Houser  and  others.    1910.    8^  pp.  289,  illus. 

This  genealogy  is  the  product  of  the  reunions  of  the  Illinois  families  whose 
names  appear  on  the  title-page.  Their  progenitors  were  bom  in  Germany, 
settled  in  Maryland  in  1770,  and  later  emigrated  to  Kentucky.  Led  by  a  desire 
to  rear  their  children  in  a  free  state,  their  descendants  became  residents  of  Ohio, 
Indiana,  and  Illinois.    The  book  is  profusely  Illustrated  by  family  portraits. 

The  descendanUof  Jonathan  Kearslepy  17 18-1782 ^  and  his  wife  Jane  Kearsley^ 
1720-1801  {from  Scotland),  who  seUled  at  Carlisle,  Penn*a,  Died  at  Ship^ 
pensburg.  Pa.,  and  are  buried  at  Middle  Spring  Church  Yard,  Cumberland  Co., 
Fa.,  compiled  by  Elmeb  L.  Whttk,  1900.    8«  pp.  76. 

Copies  of  old  manuscripts,  Bible  records,  and  wills  are  presented  in  this 
pamphlet  with  comparatively  few  comments  by  the  compiler.  Jonathan  Kear- 
aley  was  called  '^  Doctor,"  and  was  a  druggist  or  chemist.  He  refers  in  his 
memoirs  to  his  parents,  and  states  that  he  came  to  this  country  ^*  a  fugitive," 
tat  fails  to  give  his  birthphice  or  his  parents'  names.  Fromioent  residents  of 
Pennsylvania  and  Vhrginia  are  among  his  descendants.  Dr.  8.  Weir  Mitchell, 
the  author,  being  a  great-grandson. 

The  Portsmouth  race  of  Monsons,  Munsons,  Mansons,  comprising  Bichard  Monr 

son  (at  Portsmouth,  N.  H.,  1663)  and  his  descendants.    Being  a  contribution 

to  a  Ifenedlogy  and  History  of  Jive  generations  (with  some  extensions  in  Part  11)^ 

by  Mtbon  Aia>HEW8  Munson.    New  Haven,  Conn.,  1910.    8o  pp.  89,  illus. 

In  his  introduction  Mr.  Munson  gives  special  credit  to  Bir.  Albert  C.  Mason, 

of  Franklin,  Mass.,  who  was  his  coadjutor  in  the  search  for  material.    The 

book  is  printed  as  a  forerunner  of  a  more  extended  work  upon  which  the  two  are 

engaged.    The  last  few  pages  are  given  up  to  records  of  Robert  Monson  of  the 

Isles  of  Shoals,  and  Robert  of  Scarborough,  Me.,  but  no  genealogy  is  printed. 

An  effort  has  been  made,  so  far  unsuccessfully,  to  connect  these  early  New 

Hampshire  and  Maine  families  with  each  other  and  those  of  the  name  in  Conr 

neeticut. 

Zkscendants  of  Samuel  Morse  of  Worthington,  Massachusetts,  by  Harrdet 
MoBSB  Weeks  of  Evanston,  HI.  Pittsfleld,  Mass.,  Press  of  Bagle  Printing 
and  Binding  Co.,  1907.    8o  pp.  56-f-20. 

Samuel*  Morse  (Moses,*  Daniel,*  William,'  Benjamin,*  Anthony^  was  bom 
at  Preston,  Conn.,  1746.  His  sons  emimted  to  the  Western  Reserve  about 
1809  and  settled  in  Wiliiamslleld,  Ohio.  The  family  is  numerous  in  that  state, 
and  many  of  its  children  have  gone  still  further  west.  The  value  of  the  book 
would  be  increased  if  names  appearing  in  the  text  more  than  once  received  a 
corresponding  numl)er  of  page  references  in  the  index. 

Frouty  (Proute)  OeneaXogy,  compiled  by  Chables  Henry  Pope.  Boston,  Mass«, 
Charles  H.  Pope,  221  Columbus  Avenue,  1910.  8<»  pp.  vii-f-239,  illus. 
The  name  Prouty  has  been  variously  spelled,  appearing  as  Proute,  Prout, 
Proud,  Prowte,  etc.,  in  the  early  records  of  Scituate,  Mass.,  and  in  England. 
The  name  as  now  spelled  did  not  appear  until  the  beginning  of  the  nineteenth 
oentury.  Coincidences  of  names  and  dates  seem  to  substantiate  the  theory  that 
Bichard  Proute,  the  emigrant  ancestor,  originated  near  Bristol,  Kng.  Th^ 
genealogy  is  arranged  after  the  system  used  in  the  Reoistbb,  and  Mr.  Pope's 
work  is  so  well  known  that  his  name  on  the  title-page  is  a  sufficient  guaran^ 
fbr  the  excellence  of  the  book. 

Descendants  of  Benjamin  Bice  of  Conway,  Mass.,  by  Rev.  BDwm  B.  Rice,  M.A. 

New  York,  1909.    8«  pp.  85,  illus. 

Sdmund  Rice,  the  emigrant  ancestor  of  the  Rice  family,  came  to  America  in 
li88-9  and  settled  in  Sudbury,  Mass.  Five  children  were  bom  in  Berkhamstead, 
Bng.,  and  the  father  seems  to  have  removed  from  that  town  to  New  England. 
His  son  Benjamin  was  bom  at  Sudbury  May  81, 1640.  Three  hundred  and  forty 
of  his  descendants  are  recorded,  following  the  Une  of  Benjamin  of  Conway 
(Ebenezer,  Ebenezer,  Benjamin.).    There  is  an  index  of  those  mentioned  in 


196  Booh  Notices  [April 

the  text  bearing  the  name  of  Bice,  with  wives'  names  appended;  also  namev 
of  descendants  bearing  other  snmames. 

Conway y  Mass.,  and  tfie  Bice  family ,  by  Bev.  Edwin  B.  Bicb,  M^.,  New  York, 

1909.    8«  pp.  49,  illus. 

Cyras  Bice  was  the  first  settler  in  that  plurt  of  Deerfleld  set  off  as  the  town  of 
Conway  in  1767.  He  was  followed  by  several  of  his  kinsmen,  all  descendants 
of  Edmund  Bice  of  Wayland,  Mass.  The  genealogical  part  of  the  pamphlet, 
which  is  arranged  like  the  one  noticed  above,  gives  the  descendants  of  Cyras, 
Jonas,  Joseph,  Fhineas,  Israel,  and  Timothy— all  residents  of  Conway.  A  short 
historical  sketch  of  the  town  of  Conway  is  given  in  the  introduction.  The 
frontispiece  is  a  photogravure  of  the  homest^  of  Edmund  Bioe  in  Wayland 
(formerly  Sudbury). 

The  descendants  of  Jacob  Schoff^  who  came  to  Boston,  1752y  and  settled  in  Asii- 
huvTiham  in  1767,  with  an  account  of  the  (German  immigration  into  colonidl 
New  England,  by  Wilfred  H.  Schoff.    Philadelphia,  1910.    8«  pp.  163,  illus. 
Jacob  Schoff  was  one  of  seven  Germans  who  bought  from  the  town  of  Lex- 
ington, Mass.,  its  holdings  in  Dorchester  Canada,  now  Ashbumham.    Besides 
the  personal  history  of  Schoff  and  his  descendants,  the  account  of  the  coming 
of  the  Germans  to  Massachusetts— an  almost  unknown  phase  in  its  history— fi 
treated  at  length.    From  Ashbumham  the  emigrant  went  to  Franconia,  N.  H., 
and  thence  to  Maidstone  and  Brunswick,  Vt.    There  are  military  records  of 
Jacob  and  his  descendants.    The  genealogy  of  the  male  lines  is  given  at  length, 
but  female  lines  do  not  extend  beyond  one  generation. 

Scoville  Family  Becords,  Part  IL    Descendants  of  Arthur  ScovU  of  Boston^  3faM., 
Middletown  and  Lyme,  Conn,,  by  Charles  B.  Eastman.    Cambridge,  Mass., 
privately  printed,  1910.    8<>  pp.  22,  port. 
This  pamphlet  is  the  second  in  a  series,  uniform  in  style,  which  Mr.  Eastmaa 

intends  to  compile  in  preparation  for  a  complete  genealogy  oX  the  Scoville 

ffunily. 

Descendants  of  Edward  Small  of  New  England,  and  the  allied  families,  trith  trac- 
ings  of  English  ancestry,  by  Lora  ALTunB  Woodbury  undsbhill.  Cam- 
bridge, The  Biverside  Press,  1910.  8  vols.  8«  pp.  1802,  illus. 
'  The  genealogy  of  the  Small  family  proper  occupies  less  than  one  third  of  this 
publication,  but  the  records  of  the  allied  families  are  carefully  traced  and  occu- 
py the  rest  of  the  book.  These  families  are  Allerton,  Hatch,  Sawyer,  Mitchell, 
Jenney,  Cooke,  Cushman,  Stetson,  Chandler,  Andrews,  Boberts,  Pratt,  Heard, 
McKenney,  Mariner,  Dyer,  and  Talbot.  The  good  sense  of  author  and  publisher 
is  shown  by  the  presentation  of  this  extended  genealogy  in  three  volumes  of 
moderate  size,  rather  than  in  one  huge  folio.  Every  page  is  interesting  and 
shows  study  of  both  English  and  early  American  records. 

Spelman  Genealogy .    The  English  ancestry  and  American  descendants  of  Bickard 

/^Iman  of  Middletown,  Conn.,  1700,  by  Fannie  Coolet  Williams  Barboub. 

New  York,  Frank  Allaben  Genealogical  Co.,  1910.    8<»  pp.  569,  illus. 

The  Spelmans  (sometimes  written  Spilman  or  Spileman)  are  traced  for  fifteen 

generations  in  England  to  William  Espileman,  Kt.,  in  the  twelfth  century.    In 

America  the  family  is  carried  through  eight  generations.    The  author  did  mt 

Uve  to  see  the  publication  of  her  book,  and  it  was  left  to  Mrs.  John  D.  Bocko- 

fdler  (Laura  C.  Spelman),  to  whom  Mrs.  Barbour  dedicated  it,  to  carry  the 

work  to  completion.    The  volume  is  not  a  collection  of  names  and  dates  mer^, 

but  a  family  history  full  of  character. 

A  Quantock  Family.    The  Stawells  of  Cathelstone  and  their  descendants,  the  Bar* 

ons  Stawell  of  Somerton,  and  (he  titaweUs  of  Devonshire  and  the  County  Cork^ 

compiled  by  Colonel  George  Donsworth  Stawell.  Taunton  [Eng.] ,  Bami- 

coat  and  Pearoe,  the  W-essex  Press.    1910.    4«  pp.  665, 14  charts,  ifius. 

The  primary  object  of  the  compiler  of  this  voluminous  work  was  to  prove 

that  the  Stawell  families  of  Irdand  and  Australia  were  ofl^oots  from  the  old 

family  in  Devonshire,  Eng.,  where  the  name  is  now  extinct    His  researches 

have  been  rewarded  in  some  respects  beyond  his  expectations.    The  scope  of 


1911] 


Book  Notices  197 


tlie  woiiL  indades  the  early  history  of  the  Stawells,  etymology  of  the  name,  the 
Stawells  of  Somerset,  Devon,  and  Cork,  arms  and  heraldry  of  the  Stawells, 
genealogies  and  tables  of  descents,  etc  The  book  is  beantif  ally  illustrated, 
and  demands  more  than  a  cursory  reading. 

SUUon  Kihdred  of  America  (inc.) .  Brl^  $ke$ch  of  work  of  organization  and  ex- 
tended account  of»econd  reunion  held  August  18, 1906.  Address  in  full,  copy 
of  deed,  land  court  decree^  names  of  officers,,  members  of  corporation.  Compiled 
by  the  secretary,  Gbobqb  William  Stetson,  Medf  ord,  Mass.  Press  of  J.  C. 
Miller,  Jr.,  1907.    8<>  pp.  89,  illus. 

Lineal  descendants  of  Comet  Bobert  Stetson,  of  Scituate  (now  Norwell), 
1685-1708,  have  formed  an  association  and  have  acquired  the  homestead  of 
their  ancestor.  In  1905,  and  every  succeeding  year,  reunions  have  been  held. 
An  interesting  sketch  of  Comet  Stetson,  by  Mr.  D.  E.  Damon  of  Plymouth, 
Mass.,  is  printed  as  a  part  of  the  proceedings  of  the  second  reunion. 

Genealogy  of  the  Swasey  Family y  which  includes  the  descendants  of  the  Swezey 
families  of  Southold^  Longlsland^  New  York,  and  the  descendants  of  the  Swayze 
families  ofBoxbury^  now  Chester,  New  Jersey^  by  Bknjamin  Fraioelin  Swasst 
of  Exeter,  N.  H.  Cleveland,  Ohio,  privately  printed  by  Ambrose  Swasey,  1910. 
8«  pp.  525,  Ulus. 

John  Swasey  and  his  two  sons,  Joseph  and  John,  Jr.,  came  to  America  and 
settled  in  Salem,  Mass.,  as  early  as  1632.  Joseph  remained  in  Salem,  but  his 
fMher  and  brother  removed  to  Southold,  L.  I.,  being  driven  from  Salem  on  ao- 
oount  of  their  Quaker  principles.  The  Salem  branch  has  retained  the  old  spell- 
ing of  the  name,  but  John,  Jr.,  adopted  Swayze  as  the  spelling  of  his  name. 
His  descendants  have  adopted  Swezey,  and  in  some  branches  Swayzie.  The  phin 
of  this  genealogy  is  plain  and  easy  to  follow.  Pictures  of  old  homesteads  of  the 
second  and  third  generations  show  the  early  types  of  dwellings  in  New  England 
and  the  middle  states. 

Genealogical  index  of  some  dezcendants  of  Richard  Walkley  of  Haddam^  compiled 

by  Stkphkm  Walklkt,  PUmtsville,  Conn.    8<>  pp.  28.    Further  information 

furnished  by  the  author  on  receipt  of  postage  and  cost  of  type-wiiting. 

This  book  is  unique,  as  it  gives  the  names  and  birth  year  of  persons  bearing 

the  name  of  Walkley  and  allied  families,  further  records  of  whom  are  in  the 

possession  of  the  compiler  in  manuscript  form.    ^^  To  trace  your  lineage,"  says 

Mjt.  Walkley, ''  look  for  your  father's  name  and  you  will  see  there  his  father's 

name,  and  so  on  back  to  the  first  generation." 

Some  Wings  of  Old  Dartmouth  and  their  homes,  by  William  Arthur  Wing.    8^ 

pp.  8,  iUus. 

In  narrative  form  this  little  pamphlet  gives  the  vital  records  and  bits  of  per- 
sonal history  of  the  f^imilies  who  lived  in  the  five  old  houses  illustrated.  The 
houses  are  the  Bicketson-Wing,  Matthew  Wing,  and  Job  Almy  homesteads, 
tlie  house  of  John  and  Mercy  (Almy)  Wing,  and  ''  Quanset,"  the  Job  Almy 
manaion. 

Dr.  Henry  Woodward^  the  first  English  settler  in  South  Carolina^  and  some  of  his 

descendants^  by  Joseph  Walker  Barnwell.    8o  pp.  18. 

Dr.  Woodward  went  from  North  Carolina  with  Bobert  Sanford's  expedition 
to  take  possession  of  the  land  in  the  southern  part  of  the  territory  granted  by 
Charles  II  to  the  lords  proprietors  of  Carolina.  Captured  by  the  Spanish,  and 
recaptured  by  buccaneers,  he  was  enabled  to  return  to  South  Carolina  with  the 
Port  Boyal  expedition  and  turn  his  knowledge  of  the  Indians  to  the  advantage 
of  the  English.  From  him  are  descended  many  noted  southern  families.  The 
pamphlet  prints  the  Woodward  coat  of  arms  and  the  romantic  story  of  its  iden* 
tiflcation. 

Report  of  proceedings  of  the  fourth,  fifths  and  sixth  annual  reunions  of  tJie  Sod- 
sty  of  descendants  of  Henry  Wolcott,  one  of  the  first  setUers  of  Windsor,  Connec' 
ticuty  held  August  1908, 1909,  and  1910.    8  pamphlets.    12o  pp.  14,  89,  25, 
illus. 
Reports  and  addresses  presented  at  the  reunions  are  the  contents  of  these 

pamphlets. 


198  Book  Notices  [April 

De$cendanU  of  Michael  Yates  by  hia  font,  Abner  and  John^  by  Bighabd  Yatm. 

Bpringfleld,  01.,  311  Unity  Building.    Chart. 

liichael  Tates  was  in  Virginia  in  1750,  married  Martha  Marshall,  and  had 
six  sons  and  one  daughter.  Abner  died  in  Kentncky,  and  John  died  in  Virginia. 
Seven  generations  of  the  family  are  recorded  npon  the  chart. 

Of  Sceptred  Bace^  by  Annah  Robinson  Watson.  Early  Printing  and  Pnblisli- 
ing  Co.,  Memphis,  Tenn.,  1910.  4«  pp.  879+6,  illos.  Price  #10.  Address 
the  author,  182  Montgomery  Street,  Memphis,  Tenn. 

This  beautiful  book,  printed  on  antique  laid  paper  and  bound  in  crimson  with 
heraldic  design  in  gold,  is  extremely  artistic  in  all  its  details.  Authorities  for 
the  statements  re^utling  the  descent  of  many  American  families  from  ancient 
kings  of  Great  Britain  are  carefully  noted.  Among  those  mentioned  are  Wash^ 
ington,  Lee,  Beade,  Prescott,  Taylor,  Roosevelt,  Saltonstall,  Fauntleroy,  0*NeiL 
Robinson,  Johnston,  and  Morgan.  The  chapters  on  knighthood,  heraldry,  and 
ancient  abbeys  are  instructive  and  interesting;  the  whole  book  proves  the  lite- 
rary ability  of  {the  authoress,  who  has  already  excelled  in  fiction,  poetry  and 
liistoric  genealogy. 

LUt  of  books  on  Genealogy  and  Heraldry  in  the  Syracuee  Public  Library^  indmd- 
ing  parish  registers^  tfisitaUons,  history  of  names,  and  allied  subjects.  BdiUonr 
of  1910.    Published  by  the  Library,  1910. 

Memorial  of  Hon.  Harry  Bingham,  LL.D.,  lawyer,  legislator,  author,  edited  by 
Henbt  Harrison  Mbtcalf  under  the  direction  of  Messrs.  Aldrich,  Batchellor, 
and  Mitchell,  literary  executors.    Privately  printed  and  gratuitously  issued. 
Concord,  N.  H.,  1910.    S^  pp.  14+606. 
This  book  opens  with  a  biographical  sketch,  press  tributes,  and  eulogies  by 

members  of  the  New  Hampshire  bar,  but  extracts  from  Mr.  Bingham's  ¥nritinga 

make  up  the  bulk  of  the  book.    He  was  especially  active  in  the  railroad  liti^ 

tion  which  agitated  New  Hampshire  from  1870  to  1890. 

Centenary  Sketch  of  William  P.  Chilton,  by  Claudius  Ltsias  Chilton.  Arthur 
B.  Chilton,  printer.  Paragon  Press,  Montgomery,  Ala.,  1910.  S^  pp.  18,  port. 
William  Parish  Chilton  was  a  native  of  Kentucky,  bom  August  10, 1810.  At 
the  age  of  twenty-one  he  emigrated  to  Alabama,  the  state  to  which  he  devoted 
himself  throughout  his  life.  He  was  a  whig,  supporting  Harrison  and  Clay, 
and,  although  he  belonged  to  the  minority  party  he  attained  the  position* ox 
Justice  of  the  Supreme  Court  of  Alabama  in  1849.  While  opposed  to  secession, 
when  the  Confederacy  became  a  fact  he  gave  it  his  support.  The  memorial  was 
written  by  his  youngest  son. 

1844-1908.  Thomas  J.  Oargan.  A  Memorial;  with  an  appendix  containing 
addresses  delivered  by  him  on  various  occasions,  by  Joseph  Smith,  Boston, 
1910.    8®  pp.  166,  port. 

The  son  of  an  Irish  emigrant,  the  grandson  of  a  victim  of  the  rebellion  of 
1798,  Thomas  J.  Gargan  was  bom  in  Boston,  and  the  love  of  freedom  for  all 
races  was  his  birthright.  The  addresses  included  are  an  oration  delivered 
July  4,  1886,  eulogies  in  honor  of  the  late  Hon.  William  Gaston  and  Hon.  P.  A. 
Collins,  and  a  speech  at  the  presentation  of  the  O'Reilly  monument. 

In  Memoriam  Frederic  Wolters  Huidekoper.  Memorial  papers  of  the  Society  of 
Colonial  Wars  in  the  District  of  Columbia,  Nov.  6, 1910,  by  Frederic  Loud 
HuiDBKOPER.    8®  pp.  42+2,  port. 

Mr.  Huidekoper  belonged  to  the  American  branch  of  an  ancient  Dutch  f amUyt 
and  was  a  prominent  railroad  ofllcial.  He  graduated  from  Harvard  in  1862,  and 
the  next  year  enlisted  as  captain  in  the  68th  Pennsylvania  Regiment.  Events 
Of  his  life  in  chronological  order  (including  family  record)  are  printed  in  the 
aupplement. 

The  Melvin  Memorial,  Sleepiy  Hollow  Cemetery,  Concord,  Massachusetts.    A 
brother's  tribute.    Exercises  at  dedication,  June  16, 1909.    Alfred  S.  Box, 
editor.    Riverside  Press,  Cambridge,  1910.    8«. 
Sleepy  Hollow,  the  resting  place  of  so  many  of  our  noted  dead,  has  lately 

t)een  adorned  by  the  beaatiful  **  Mourning  Ylctory,"  by  Frendi,  which  waa 


1911] 


Booh  Notices  199 


erected  by  Joseph  C.  Melvin  in  memory  of  his  three  brothers  who  lost  their 
lives  in  the  Civil  War.  The  dedication  exercises  are  given  in  full  and  are  fol- 
lowed by  a  sketch  of  the  Ist  Mass.  Heavy  Artillery,  to  which  the  brothers 
belonged.  An  Interesting  feature  of  the  book  is  the  pnblication  of  a  diary 
written  by  Samnel  Melvin  while  at  Andersonville,  where  he  died. 

Gilbert  Thompson.  Memorial  papers  of  tJie  Society  of  Colonial  Wars  in  the  District 
of  Columbia,  Nov.  5, 1910,  by  BIabcus  Benjamin.  S®  pp.  16,  port. 
This  memorial  honors  the  historian  of  the  Society,  1900.  Mr.  Thompson  was 
*  mtive  of  Massachusetts,  a  geographer  of  the  U.  8.  Geological  Survey,  and 
died  at  Washington  in  1909.  His  ancestors  served  in  the  French  and  Indian 
wars,  in  the  Revolution,  and  in  the  War  of  1812.  He,  himself,  was  a  veteran  of 
the  avU  War. 

mraids  of  a  Uberal  Faith.     Vol.  /,  The  Prophets,      Vol.  II,  The  Pioneers. 

Vol.  Ill,  The  Preachers,    Edited  with  an  introduction  by  Samuel  A.  Eujot. 

Boston,  American  Unitarian  Association,  1910. 

Volume  one  commemorates  the  New  England  ministers  who  first  preached  the 
doctrines  that  opened  the  way  into  the  larger  field  of  Uberal  thought  which 
made  possible  the  founding  of  Unitarianism.  Volume  two  gives  the  achieve- 
ments of  Henry  Ware,  Nathaniel  Thayer,  James  Freeman,  WUliam  EUery  Chan- 
ntng,  and  nearly  one  hundred  more  who  can  be  called  "  The  Pioneers."  Volume 
three  brings  the  record  of  the  Unitarian  church  down  to  1900,  and  gives  biogra- 
phies of  the  great  preachers,  written  by  others  no  less  great,  who  made  the 
advances  in  liberal  faith  during  the  last  half  of  the  nineteenth  century. 

maionf  of  the  Town  of  Andover,  New  Hampshire,  1751^1906.    Prepared  by 
John  B.  Eastbian.    In  two  parts.    Part  I,  Narrative ;  Part  n.  Genealogical. 
Concord,  N.  H.,  printed  by  the  Bumford  Printing  Ck>.,  1910.    8«  pp.  450,  illus. 
This  town  history  is  admirably  adapted  for  the  use  of  the  genealogist',  as  it 
contains  lists  of  early  tax-payers,  locations  of  land-holders  and  residents,  vital 
statistics  from  town,  cemetery,  and  private  records,  shares,  lots,  aud  ranges  as 
laid  out  by  proprietors,  with  maps.    A  list  of  Andover  soldiers  hi  six  wars, 
from  the  Louisburg  campaign  to  the  Spanish  war.  will  interest  members  of  patri- 
otic societies.    Andover,  previous  to  1779,  was  known  as  Brownstown.  Emerys- 
town,  and  New  Breton.    A  portion  was  set  olf  to  form  the  town  of  Franklin  in 
1828. 

A  record  of  the  sireeU,  aUeys,  places,  etc.,  in  the  Citp  of  Boston,  compiled  under 
the  direction  of  the  street  commissioner  and  printed  by  order  of  the  City  Council  • 
with  an  appendix  containing  a  description  of  the  boundary  line  of  the  city  and 
aiso  a  description  of  the  changes  which  have  been  made  in  U  Ity  annexations, 
etc.,  from  the  date  of  the  setUement  of  the  town  to  1910.  City  of  Boston 
printing  department,  1910.    80  pp.  643. 

The  present  volume  is  the  second  edition  of  the  "  Record,"  and  the  fourth 
pnblication  of  a  catalogue  of  streets  in  any  form.  The  dates  of  the  original 
naming  of  streets,  old  and  new  names  since  applied  to  them,  and  dau  in  regard 
to  new  layouts  and  discontinuances  of  thoroughfares,  are  carefully  recorded. 

The  Holland  Land  Co.  and  Canal  Construction  in  Western  New  York.    Buffalo- 
Black  Bock  Harbor  papers,  journals,  and  documents.    Buffalo  Historical  So- 
ciety publications.  Vol.  14.   Edited  by  Fraxk  H.  Sevehakcb.    Buffiilo,  N  Y. 
1910.    8«»  pp.  14-K96,  illus. 

The  book  opens  with  a  series  of  letters  written  by  Gov.  Clinton  and  others 
prominent  in  the  construction  of  the  Erie  canal.  The  second  article,  *'  The  Erie 
Canal  and  the  settlement  of  the  West,"  is  by  Lois  Kimball  Matthews,  Ph.D.,  of 
Vassar  College.  This  is  followed  by  Journals  describing  journeys  by  canal  in 
18S6  and  1829  by  George  W.  Clinton  and  Col.  WUliam  Leete  Stone.  Another 
paper  is  a  tribute  to  Israel  T.  Hatch,  through  whose  efforts  canal  contract  frauds 
were  exposed  and  corrected.  The  Buflklo  and  Bhick  Rock  Harbor  papers  relate 
to  the  western  terminus  of  the  canal.  These  original  documents,  now  printed 
in  full  for  the  first  time,  are  valuable  additions  to  Americana,  and  will  doubtless 
find  many  readers. 

VOL.  LXV.  14 


200  Book  Notices  [April 

Proceedings  of  the  Bunker  Bill  Monument  Aasociation  at  the  annual  meeting^ 
June  17, 1910.  Boston,  pablished  by  the  Association,  1910.  8«  pp.  82,  ilhis. 
Besides  the  record  of  the  business  transacted  at  the  meeting,  this  book  con- 
tains a  letter  from  Miss  Eliza  S.  Qnincy,  giving  reminiscenses  of  the  ceremonies 
at  the  laying  of  the  comer-stone  of  the  monnment  in  1825,  an  address  by  Hon. 
Curtis  Guild,  Jr.,  and  another  by  Prof.  Archer  Bntler  Hurlbert  relating  to  the 
Battles  of  Bunker  Hill  and  Dorchester  Heights. 

Te  dde  Meeting  House,  Addresses  and  verses  relating  to  the  meeting-homsef 
Burlington^  Middlesex  Co,,  Mass.,  built  1732;  and  other  historical  addreues^ 
by  Martha  £.  Sbwall  Cobtis.  Boston,  Anchor  Linotype  Printing  Co.,  1909. 
12o  pp.  62,  illus. 

This  book  contains  an  historical  address  delivered  at  the  175th  anniversary, 
in  1907,  of  the  building  of  the  meeting-house,  at  the  one  hundredth  anniversary, 
in  1899,  of  the  incorporation  of  the  town  of  Burlington,  and  npon  other  his- 
torical occasions. 

Annals  of  Centerdale  in  the  town  of  North  Providence,  B.  I.   Its  past  and  present, 

1636-1909,  by  Frank  C.  Anokll.     [Central  Falls,  B.  I.,  press  of  £.  L. 

Freeman  Company.]     8«  pp.  196,  illus.     Price  #2.50.     Address  the  author, 

Centerdale,  B.  I. 

Chapters  in  this  book  relate  to  the  original  land  grants,  the  revolutionary 
powder-mill,  the  first  house,  and  other  buildings,  war  records,  biographical 
sketches,  etc  Bef erring  to  early  land  owners,  a  few  genealogies  are  incident- 
ally introduced. 

Notable  Men  of  Chicago  and  their  City,   Chicago  Daily  Journal,  publisher,  1910. 

40  pp.  414,  iUua. 

This  book  is  full  of  portraits  of  young  men,  those  bom  before  1850  being  the 
exception,  and  under  every  portrait  is  a  biographical  sketch.  InterspeiTwd 
tliroughout  the  volume  are  fine  pictures  of  city  streets  and  buildings.  It  ia 
published  especially  to  aid  newspaper  artists  and  biographers,  and  la  well 
executed. 

Old  Dartmouth  Historical  Sketches,  Nos.  24-28.    Being  the  proceedings  of  the 
meetings  of  the  Old  Dartmouth  Historical  Society,  Water  Street,  New  Bed- 
ford.   8<>  pp.  12  each,  illus.    Price  10c.  each.    Address  the  Secretary  of  the 
Society,  or  Hutchinson's  Book  Store,  New  Bedford,  Mass. 
Nos.  24  and  27  contain  reports  read  at  annoal  meetings,  1909  and  1910;  No. 

25,  papers  on  ^^  Homesteads  of  Apponegansett  before  1710  "  and  '*  Five  Johns 

of  Old  Dartmouth";  No.  26,  *^WiUiam  Bradford,  1823-1892,'*  ** Early  Triiqw 

of  New  England  *' ;  No.  27, ''  The  Old  Men  of  Fairhaven." 

Becord  of  the  Courts  of  Chester  Countg,  Pennsfflvania,  begun  ye  13th  of  Septem- 
ber,  1681,  ending  the  lOlh  day  of  March  1696-7.    Pul^ished  by  the  Colonial 
Society  of  Pennsylvania,  1910.    40  pp.  480. 
The  original  record  is  in  the  office  of  the  Prothonotary  of  Chester  County,  at 

West  Chester,  Pa.    This  follows  the  Upland  Court  Becord,  1676-1681,  now  in 

the  possession  of  the  Historical  Society  of  Pennsylvania.    This  publication  has 

a  well-arranged  index. 

Oolden  Neio  England,  by  Sylvkstkr  Baxtrr.  Distributed  free  by  N.  W.  Har^ 
ris  &  Co.,  85  Federal  Street,  Boston,  Mass.  n.  d.  8<>  pp.  12,  Ulus. 
This  little  pamphlet  dispels  the  idea  that  only  the  West  is  ''  golden,"  and  tells 
about  scientific  farming  in  Massachusetts;  making  especial  mention  of  the 
Massachusetts  Agricultural  College  and  the  growing  Industry  of  fruit  produc- 
tion in  New  England. 

Fairclongh  Hall,  Weston,  and  its  owners.  Published  by  the  East  Herts  Archn- 
ological  Society,  Bishop's  Stortf ord,  Hertfordshire,  England,  n.  t.  p.  8«  pp.  1 1, 
chart. 

This  extract  from  the  Proceedings  for  1908-9,  pages  57  to  67,  inclusive,  con- 
tains a  description  of  the  ancient  farm-house  at  Hairs  Green  (probably  an  ab- 
breviation of  Falrdough  Hall  Qreen),  besides  references  to  the  seventeentii 


1911] 


Booh  Notices  201 


oentory  maps  of  the  yicinity.  A  chart  compiled  from  yarioos  Visitations  is  the 
basis  of  the  remainder  of  the  article,  which  treats  of  members  of  the  Falrclough 
family  prevloos  to  1684. 

Fori  J^enon  and  itt  Commander,  1861-2,  by  Josiah  H.  Shinn.  Reprinted 
from  The  Joomal  of  the  Military  Service  Institation.  Governor's  Island, 
N.  Y..  1910.    $•  pp.  26.  iUus. 

Gen.  Lewis  G.  Arnold,  the  commander  referred  to,  was  a  graduate  of  West 
Point,  1887,  and  a  veteran  of  the  Seminole  and  Mexican  wars.  His  work  in 
completing  and  garrisoning  Fort  Jefferson,  thereby  making  it  ^*  the  Gibraltar  of 
the  Gnlf ,"  and  the  effect  of  a  Federal  stronghold  in  that  strategic  location,  are 
ably  set  forth  in  letters,  official  papers,  and  personal  reminiscences. 

The  Proceeding8  and   Transactions  of  the  Nova  Scotian  Instit^Ue  of  Science, 

Halifax,  Nova  Scotia.    Vol.  XII,  part  2.    Sessions  of  1907-1908.    Halifax. 

printed  for  the  Institnte  by  the  McAlpine  Publishing  Co.,  Ltd.,  1910.    8<>  pp. 

zxxl-xlv,  189-216 ;  appendix  v-viil,  illus.    Price  to  non-members  60  cents. 

This  publication  contains  reports  of  the  annual  meeting,  1907,  obituaries  of 
deceased  members,  articles  on  various  scientific  subjects,  and  a  list  of  papers 
delivered  l)ef ore  the  Society.  It  concludes  with  a  list  of  members,  1907-08,  and 
a  list  of  presidents  of  the  Institute  since  its  foundation  in  1862. 

Mfde  Park  Historical  Record,  Vol.  VII,  1909.    William  A.  Mowky,  Editor. 

Published  by  the  Hyde  Park  Historical  Society,  Hyde  Park,  Mass.    [1909.] 

8«  pp.  68,  illus. 

The  frontispiece  represents  the  First  Baptist  Church  of  Hyde  Park,  and  the 
first  article  in  the  publication  is  a  history  of  the  church  organization  by  Miss 
Jennie  M.  Stone.  Mr.  Franklin  H.  Dean  contributes  a  paper  on  ^^  Undercur- 
rents of  the  Great  Bebellion."  '^  The  Great  American  Desert  and  its  Develop- 
ment,** with  maps,  by  Gen.  Henry  B.  Carrington,  and  **  Concerning  Roger  Wil- 
liams," by  the  Editor,  are  well  written  and  instructive. 

£^>ort  of  the  Historical  Secretary  of  the  Old  Settler  and  Historical  Association 
of  Lake  County,  Indiana,  from  1906  to  1910.  Printed  in  accordance  with 
the  vote  of  the  Association,  August  26,  1909.  Crown  Point,  Indiana,  1910. 
12*  pp.  96. 

This  little  book  continues  the  series  l)egun  in  1886.  A  large  space  is  given  to 
obituary  notices  of  old  settlers,  and  current  events  of  local  interest  are  pre- 
sented in  diary  form.  There  is  an  index  which  adds  very  much  to  the  value  of 
the  book. 

7^  History  of  King*s  County,  Nova  Scotia,  heart  of  the  Acadian  land^  giving  a 
ticetch  of  the  French  and  their  expulsion,  and  a  history  of  the  New  England 
Planters  who  came  in  their  stead,  with  many  genealogies,  1604-1910,  by 
Abthur  Wkntworth  Hamilton  Eaton,  M.A.,  D.C.L.  Salem,  Mass.,  Salem 
Press  Co.,  1910.    8»  pp.  16-h898. 

In  the  territory  of  the  Micmac  Indians  the  French  began  colonization  in  1680, 
and  remained  until  dispersed  by  the  English  in  1764.  Then  came  immigrants 
from  New  England  b^^ring  old  family  names  of  Massachusetts,  Rhode  Island, 
and  Connecticut,  with  others  from  New  Tork,  and  direct  from  the  British  Isles. 
During  the  American  Revolution,  loyalists  poured  into  the  country.  Such  in 
brief  u  the  story  told  in  the  first  five  chapters  of  Dr.  Eaton's  book,  and  the 
reader's  interest  is  not  abated  as  he  follows  the  recital  Into  more  recent  times. 
The  last  chapter  takes  up  current  events,  biographies,  and  family  sketches,  the 
genealogies  being  arranged  according  to  the  plan  used  in  this  magazine. 

The  Whiting  Club  Memorial.    Lynn,  Mass.,  1910.    8«  pp.  28. 

The  tributes  in  memory  of  deceased  meml)ers  of  the  club,  which  comprise 
this  pamphlet,  are  as  follows :  Philip  Augustus  Chase,  written  by  Henry  Fuller 
Tapley  and  Bejamin  Newhall  Johnson;  Rev.  Augustine  Heard  Amory,  by 
Thomas  Benton  Knight;  Charles  Sylvester  Fuller,  by  Rev.  Samuel  Barrett 
Stewart;  Charles  Henry  Newhall,  by  Joseph  Newhall  Smith;  Howard  Mudge 
Newhall,  by  Henry  Breed  Sprague.  All  were  men  who  were  vitally  interested 
in  thehr  home  dty  of  Lynn,  and  all  have  done  some  special  work  to  advance  her 
prosperity. 


202  Booh  Notices  [April 

TKe  Milton  Cateehimn  ;  an  outline  of  the  hiHoty  of  Milton,  Mam.  PabUshad  bj 
the  Milton  Historical  Society,  1910.  8«  pp.  88,  illui.  For  sale  at  the  Milton 
Pablic  Library,  Milton,  Mass.    Price  50c. 

This  little  text-book  of  Milton  history,  geography,  and  geology  forms  an  ad- 
mirable reference  book  for  those  in  any  way  interested  in  Qie  town.  Primarily 
it  is  compiled  for  the  benefit  of  the  pablic  schools,  and  contains  references  to 
anthorities  which  may  be  consulted  for  further  study. 

Minutes  of  the  Executive  Council  of  the  Province  of  New  York,    AdnUnietratton 
of  Francis  Lovelace,  1668-1673,    Vol.  /,  MinuUs.    Collateral  and  Uluttrativ^ 
documents,  I-XIX,  edited  by  Viotor  Hugo  PALTsrrs,  State  Historian.    Pal>> 
lished  by  the  SUte  of  New  York,  Albany,  1910.    4«  pp.  886,  iUus. 
This  publication  covers  one  hundred  and  forty-nine  pages  of  a  small  folio 

volume,  which  has  been  printed  literatim.    It  is  supplemented  by  foot-notes, 

explanatory  documents,  and  maps. 

Genealogical  and  Family  History  of  Northern  New  York.  A  record  of  the  aehieve- 
ments  of  her  people  in  the  mMng  of  a  Commonwealth  and  the  founding  of  a 
nation.  Compiled  und^  the  editorial  supervision  of  William  Bichakd  Cut- 
TXH,  A.M.  New  York,  Lewis  Historical  Publishing  Co.,  1910.  8  vols.  4«pp. 
1247,  illus. 

These  volumes  give  the  genealogy  of  prominent  men  of  northern  New  York, 
and  are  illustrated  by  portraits.  The  index  is  well  arranged,  and  is  found  in 
the  third  volume.  As  mide  and  female  lines  are  traced,  many  familes  are  in- 
cluded whose  surnames  do  not  appear  in  the  section  mentioned  above. 

Minutes  of  the  Commissioners  for  detecting  and  defeating  conspiracies  in  the  state 
of  New  York,  Albany  County  Sessions,  1778^1781,  Vol,  3,  Analytical  /n- 
dex.  Edited  by  Victor  Hugo  PALTsrrs,  State  Historian.  Published  by  tbe 
State  of  New  York,  Albany,  1910.    4«  pp.  288. 

The  general  plan  of  this  index  was  devised  by  the  State  Historian,  who  per^ 
sonally  indexed  the  first  half  of  the  book,  the  remainder  being  completed  by  Dr. 
Richard  E.  Day,  chief  derk.  Under  the  caption  '^  Commissioners  for  detecting 
and  defeating  conspiracies,"  which  fills  about  sixteen  pages,  one  finds  a  con- 
densed history  of  the  doings  of  that  body  between  February  1778  and  178K 
The  searcher  for  information  in  regard  to  the  feud  between  patriot  and  torj 
during  tlie  American  Revolution,  will  find  it,  as  the  historian  suggests,  *^  an  ac- 
ceptable magnet  with  which  to  extract  ore  from  a  rich  mine." 

County  Pedigrees.  Vol,  /,  ParU  II  and  III,  edited  by  W.  P.  W.  Fhilliraora, 
M.A.,  B.C.L.  Nottinghamshire,  Vol.  I.  London,  Phillimore  and  Co.  144 
Chancery  Lane.    4«  pp.  81-292,  Illus.    Price  Ss.  net 

Part  II  contains  a  list  of  Sheriflb  of  Nottinghamshire  from  1788  to  1909,  and 
a  list  of  mayors  of  Nottingham  from  1701  to  1908.  The  pedigrees  include  the 
familes  of  Nesbitt,  Wilcockson,  Thompson,  Enfield,  Bonser,  Booker,  Hancock, 
Bancroft,  and  Blagg.  Part  III  contains  pedigrees  of  Pierrepont,  Musters,  Cha- 
worth,  Grundy,  Cade,  Munk,  Huskinson,  and  Bayley.  Copies  from  several  diaries, 
church  registers  and  monumental  inscriptions  are  printed. 

Baptisms,  marriages,  6tcriafo,  and  list  of  members  taken  firom  the  church  reeord* 
of  the  Reverend  Ammi  Buhamah  Bobbins,  first  minister  of  Norfolk,  0<Hifi., 
1 76J''1813,  Printed  for  Carl  and  Ellen  BatteUe  Stoeckel,  1910.  8»  pp.  141, 
iUus. 

This  book  is  printed  In  commemoration  of  the  one  hundred  fiftieth  anni- 
versary of  the  organization  of  the  diurch  on  December  24, 1780,  and  Is  illustrated 
by  a  portrait  of  Rev.  Mr.  Robblns  and  a  picture  of  the  Congregational  church. 
A  list  of  the  original  meml)ers  of  the  church,  1760,  Is  followed  by  additions  to 
the  church  membership  to  1814.  A  few  deatlis,  baptisms,  and  a  list  of  church 
members  after  the  death  of  Mr.  Bobbins  were  found  on  loose  papers  between 
the  leaves  of  the  old  records  and  are  reprinted  here.  An  index  of  names  Is 
added. 

Mordaunt*s  Becord,  Vol,  2,  Nos.  1  and  2,  May  and  June  1910,  8«  pp.  28-ht- 
Price  6d.  per  number ;  by  post,  7d. ;  annual  subscription,  7s.  Address  Sdward 
A.  B.  Mordaunt,  1  Kenton  Street,  Russell  Square,  London,  W.  C. 


1911] 


Booh  Notices  208 


Tbe  articles  in  these  magazines  of  especial  interest  to  Americans  tracing  an- 
cestry in  England  are  as  follows :  Begister  of  marriages  in  the  chapel  of  Ood's 
Hoose  Hospital,  near  Hull,  1695  to  1715 ;  epitaphs  from  the  cemetery  of  the 
parish  church  of  8t.  George  the  martyr,  Holbnm ;  wills  enrolled  in  the  Chancery 
Close  Rolls,  reign  of  George  I ;  memorial  to  American  prisoners  of  war ;  dis- 
covery of  a  long  lost  parish  register  belonging  to  the  chnrch  at  Fonlsham,  co. 
Norfolk ;  affidavit  of  the  marrakse  of  John  Montresor  and  Frances  Tucker  in 
New  York,  1764,  and  a  record  oithe  births  of  their  children. 

Tear  book  No.  11  of  the  Oneida  Historical  Society  of  Utica,  N,  T.,  1910.    S®  pp. 

40,  iUus. 

A  representation  of  the  home  of  the  society  forms  the  frontispiece  of  this 
pamphlet.  The  catalogue  of  battle-flags  on  exhibition  there  follows  the  list  of 
officers  of  the  society.  A  paper  on  Baron  Steuben,  by  Rev.  Dana  W.  Bigelow, 
D.D.,  with  portraits  of  both,  is  the  leading  contributed  article.  The  mission  of 
the  society  is  to  preserve  all  historical  data  obtainable  concerning  the  old  Coun- 
ty of  Tryon,  N.  Y. 

TransacUone  of  the  Huguenot  Society  cf  South  Carolina,  No.  17.    Published  by 

order  of  the  Society,  Charleston,  S.  C,  1910.    8<>  pp.  67. 

Besides  the  business  records  of  the  meeting,  ^*  Wills  of  South  Carolina"  is 
continued  from  the  preceding  number,  and  an  address  by  Hon.  A.  T.  Clearwater, 
OB  ^*  The  Huguenots  in  America  '*  is  printed. 

The  Utah  Genealogical  and  Historical  Magazine.    Anthon  H.  Lund,  editor; 

JosKPH  F.  Smtth,  Jr.,  associate  editor.    Vol.  1.    Published  quarterly  by  the 

Genealogical  Society  of  Utah.  Salt  Lake  City,  Utah,  The  Deseret  News  Press, 

1910.    8o  pp.  192,  Ulus. 

The  first  volume  of  this  new  magazine  is  a  credit  to  the  editors  and  the  socl- 
es, and  cannot  fail  to  insure  success  in  the  future.  Bach  number  contains  a 
biographical  sketch  of  one  of  the  original  officers  of  the  society  who  were  also 
pioneers  in  the  life  of  their  state.  'Ae  genealogies  are  prepared  according  to 
tlie  ^'  Begister  plan,"  and  in  several  other  departments  the  editors  have  taken 
the  Bbqistkr  as  a  model. 

Wheatland^  Monroe  County y  New  York:  a  bri^ sketch  of  its  history,  by  Gkobob 
£.  Slocum.  Prhited  by  Isaac  Van  Hooser,  Soottsville,  N.  Y.,  1908.  a<»  pp. 
188,  iUus. 

The  greater  part  of  this  book  was  completed  when  the  author  died,  Nov.  18, 
1806.  Lists  of  settlers  previous  to  1820,  merchants,  mechanics,  physicians,  and 
lawyers,  also  early  manufactories,  schools,  churches,  railroads,  canals,  etc,  are 
^ven  space  in  short  chapters.  The  various  villages  of  Wheatland  are  consid- 
ered s^Mirately:  The  few  soldiers  of  the  Bevolution  who  resided  in  the  town- 
ship came  from  the  east.  The  names  of  seventy-five  men  who  enlisted  for  the 
defense  of  Fort  Erie  in  1814  are  recorded,  followed  by  the  rolls  of  Wheatland 
men  who  served  in  all  subsequent  wars.  The  first  white  settler  in  Wheatland 
tOTitory  was  '^  Indian  "  Allen,  who  sold  his  farm  in  1789  to  Peter  SheflRer,  who 
was  followed  by  other  families,  principally  from  New  Jersey  and  New  England. 
The  book  is  carefully  indexed. 

The  Magazine  of  History ^  with  notes  and  queries.  Extra  Nunibery  No.  12.  T%s 
Shenandoah,  or  the  last  Confederate  cruiser ,  by  Cornklius  E.  Hunt,  one  of  her 
officers.  New  York  and  London,  1867.  Beprinted  by  William  Abbatt,  1910. 
4«pp.  188. 

The  originals  of  the  article  mentioned  above  are  very  scarce,  and  this  is  the 
first  reprint.  The  author,  a  Virginian,  was  *^  acting  master's  mate,**  but  no  fur- 
ther information  of  him  has  been  received.  The  article  is  an  account  of  a 
cruise  which  ended  more  than  six  months  after  the  war  closed. 

VUal  records  of  Carver,  Mass.,  to  the  year  1850.  Boston,  Mass.,  published  by 
tbe  New  England  Historic  Genealogical  Society  at  the  charge  of  the  Eddy 
Town-Beoord  Fund,  1911.    8«  pp.  179. 

VUal  Secords  of  Framingham.  Mass.,  to  ths  year  1850.  Compiled  by  Thomis 
W.  Baldwin,  A.  B.,  S.B.    Boston,  Mass.,  1911.    8«  pp.  474. 


204  Booh  Notices  [April 

VUal  ReeordM  of  HuU,  M<u». ,  to  the  year  1850,  Compiled  by  Thoitas  W.  Bald- 
win, A.B.,  S.B.    Boston,  Mass.,  1811.    8«  pp.  75. 

VUal  Becords  of  Leomineter^  Mass.,  to  the  end  of  the  year  1849.  Syeiematic 
Hittory  Fund.  Worcester,  Mass.,  published  by  Franklin  P.  Bloe,  Ttostee  of 
the  Fund,  1911.    8o  pp.  869. 

Vital  Becords  of  Sherbom^  Mass,^  to  the  year  1850.  Compiled  by  Thomas  W. 
Baldwin,  A.B.,  S.B.    Boston,  Mass.,  1911.    8«  pp.  229. 

Vital  Becords  of  West  Boylston,  Mass. ,  to  the  end  of  year  1849.  Systematic  His- 
tory Fund.  Worcester,  Mass.,  published  by  Franklin  P.  Rice,  Trustee  of  the 
Fund,  1911.    80  pp.  158. 

General  Catalogue  of  Amherst  College^  including  the  Officers  of  Government  and 
Instruction^  the  Alumni  and  Honorary  Graduates^  1821-1910.  Amherst, 
Mass.    Published  by  the  College,  1910.    8«  pp.  226. 

Class  of  1885^  Harvard  College.    Secretary's  Report,  No.  7.    25th  Annlyersary, 
1910.    Henrt  Mobeland  Williams,  Secretary.    The  University  Press,  Cam- 
bridge.   8o  pp.  811,  illus. 
The  biographical  notices  are  arranged  alphabetically  and  give  parentage  and 

date  of  burth,   names  of  wives  and  children,  with  dates,  beside  many  other 

facts  of  interest  to  the  class.    The  volume  is  illustrated  by  half  tones,  many 

of  them  portraits. 

The  University  of  North  Carolina.    7^  James  Sprunt  Historical  Publications, 
published  under  the  direction  of  the  North  Carolina  Historical  Society,  J.  G.  vm 
BouLHAC  Hamilton  and  Hknbt  McGilbkbt  Waostaff,  editors.  Vol.  9,  No.  2. 
Published  by  the  University,  Chapel  Hill,  N.  C,  1910.    8«  pp.  88. 
The  first  paper  is  entitled  '^  Federalism  in  North  Carolina."    Chapter  I  deals 
with  the  subject  previous  to  the  adoption  of  the  Constitution ;  chi4>ter  II  relates 
the  struggle  for  supremacy  between  the  old  party  and  the  new,  under  Jefferson, 
and  the  practical  death  of  federalism  in  the  sUte  in  1808.    The  letters  of  Wil- 
liam Berry  Grove  to  James  Hogg,  1792-1802,  occupy  the  rest  of  the  publication, 
and  should  be  used  in  connection  with  the  Grove  letters. 

Quinquennial  Catalogue  of  tJie  Bostbury  Latin  Schools  Kearsarge  Avenue,  Boston^ 
Mass.,  1910-11.    Two  Hundred  Sioy-sixth  year.    8«  pp.  61,  illus. 

Biographical  Becord  of  the  Class  of  1890,  ShefflM  Sdent^  School  of  Tale  Uni- 
versity, edited  by  Harbt  G.  Day,  Class  Secretary.    New  Haven,  Conn.,  The 
Tuttle,  Moorehouse  and  Taylor  Co.,  1910.    8«  pp.  81,  illus. 
The  editor  has  taken  the  most  important  events  of  each  life  since  graduation, 

and  has  arranged  his  material  consisely. 

History  of  the  class  of  1908,  Tale  College^  Vol.  I,  edited  by  Walter  G.  Davis, 
Jr.,  class  secretary,  S.  N.  Hollidat,  and  C.  F.  Luthsr.  Yale  University,  New 
Haven,  Conn.,  1908.    8«  pp.  411,  illus. 
This  contahis  a  history  of  four  years  in  college,  a  short  biographical  sketch 

and  portrait  of  each  member  of  the  class,  and  pictures  of  buildings  at  Tale  and 

of  the  president  and  executive  oiScers  of  the  University. 

Bihliogrt^hy  of  Class  Books,  Class  Becords,  Tale  University,  1792^1910.  Com- 
piled by  WnjLUM  P.  Bacon,  Secretary  '58,  for  the  Association  of  Class  Sec- 
retaries,   n.  p. 

Annual  Beport  of  the  American  Historical  Association  for  the  year  1908.    Vol.  I. 

Washington,  1909.    8»  pp.  589. 

This  volume  contains  an  account  of  the  proceedings  of  the  Association,  to- 
gether with  papers  read  at  the  annual  meeting,  also  two  papers  presented  by  the 
Pacific  Coast  Branch  and  the  ninth  report  of  the  public  archives  commission. 
Of  interest  to  students  of  Civil  War  history  are  three  chapters  on  the  Wilder- 
ness campaign.  Other  chapters  take  up  the  census  records  and  eighteenth  cen- 
tury newspapers  as  historical  literature,  notes  on  the  Lewis  and  Clark  expedi- 
tion, and  a  paper  on  the  Viceroy  of  New  Spain  In  the  eighteenth  century. 


1911] 


Booh  Notices  205 


ManaehuMetU  Sodetff  of  the  8on$  of  the  American  Bevolution,    Begister  of  mem- 
ben^  June  10, 1910.    ConetUution  and  hyAawe  and  proceedingeofthe  Society 
and  Board  of  Managere,    Pablished  by  tlm  Society,  1910.    S®  pp.  259,  illas. 
Besides  matters  noted  in  the  title,  tlie  year  book  contains  records  of  ances- 
tors of  members  of  Uie  Society,  an  account  of  the  dedication  of  the  Massacha- 
setts  bay  in  the  *'  cloister  of  the  Colonies'*  at  Valley  Forge,  June  19,  1909,  and 
several  short  articles. 

National  Tear  Book,  1910.  The  National  Society  of  the  Sone  of  the  American 
Bevolution.  Containing  list  of  the  general  offlcere  and  of  national  committeee 
for  1910;  conetituUon  and  by-lawe;  offlcere  of  state  societies  and  local  chap* 
ters;  proceedings  of  Toledo  congress.  May  2  and  3y  1910:  records  of  members 
enrolled  from  May  J,  1909  to  April  30,  1910.  CompUed  by  A.  Howard 
Clark,  Secretary  and  Registrar  General,  8o  pp.  264,  port. 
The  indexed  roll  of  new  members  and  their  ancestors  is  of  interest  to  those 
who  are  tracing  ancestry  to  soldiers  of  the  Beyolntion.  The  portrait  of  Wil- 
liam Allen  Marble,  President  General,  forms  the  frontispiece. 

Begister  of  the  Society  of  Colonial  Wars  in  the  State  of  California,    Fifteenth 

year,  1910. 

In  their  elaborate  year-book  the  Society  of  Colonial  Wars  has  recorded  the 
names  and  short  biographies  of  colonial  ancestors  and  the  pictures  of  the  old 
honses  that  were  their  homes.  Coats  of  arms  and  portraits  of  ancestors  in 
the  East  are  placed  in  contrast  with  the  faces  of  twentieth  century  men  who  are 
members  of  the  order.  The  l)ook  conclndes  with  an  account  of  a  banquet  given 
by  the  Sons  of  the  Revolution  and  the  Society  of  Colonial  Wars  of  California 
and,  among  other  illustrations,  gives  the  flags  of  the  two  state  societies  in 
their  original  colors. 

The  New  England  Society  in  the  City  of  Brooklyn :  Thirtieth  annval  report. 

Borough  of  Brooklyn,  City  of  New  York,  1910. 

The  thirtieth  annual  dinner  of  the  society,  the  spring  reception,  and  annual 
meeting  are  reported,  with  a  list  of  officers  and  directors,  standing  committees 
and  members  of  the  society. 

The  Beginnings  of  the  American  Bevolutiony  based  on  contemporary  letters,  diaries, 
and  other  documents,  by  Ellen  Chasb.  The  Baker  and  Taylor  Co.,  N.  Y., 
1910.    8  vols.    8o  pp.  880+887+404,  lUus. 

This  publication,  which  was  quite  extensively  reviewed  in  the  daily  press  dur- 
ing the  holiday  season  of  1910,  has  already  found  many  readers,  and  hardly 
needs  our  words  of  praise.  Miss  Chase  has  made  an  extensive  study  of  her  sub- 
ject, consulting  public  and  private  records,  previous  publications,  and  family 
traditions,  incorporating  both  the  English  and  American  views  of  the  political 
altnation,  and  in  foot  notes  carefully  stating  her  authorities.  The  narrative 
ends  with  Gage's  proclamation,  June  12, 1775. 

Numbers  and  losses  in  the  Civil  War  in  America,  1861-65,  by  Thox as  L.  Liv- 
KRMORK.    Houghton,  Mifliln  and  Co.,  Boston,  1900.    8<>  pp.  150. 
This  statistical  volume  gives  figures  and  calculations  relative  to  both  armies 

eoQged  In  the  great  war  between  the  states.    Citations  of  volume  and  page 

of  War  Records  and  other  authorities  are  carefully  set  down,  and  the  Index  Is 

weU  arranged  for  reference. 

History  and  complete  roster  of  the  Massachusetts  regiments,  Minute^nen  of*  61,  who 
responded  to  the  first  call  of  President  Abraham  Lincoln,  April  15,  1861,  to 
defend  the  flag  and  Constitution  of  the  United  States;  together  with  photographs 
and  biogr(q>hical  sketches  of  minutemen  of  Massachusetts,  by  Grobob  W.  Na* 
SON.    Boston,  Mass.,  1910.    S<»  pp.  414+vl,  lllus. 

An  historical  sketch  of  each  regiment  which  responded  to  the  first  call,  and 
•liort  sketches  of  commanding  officers  and  comrades  of  the  rank  and  file,  make 
op  the  bulk  of  this  volume.  The  portraits  are  remarkably  lifelike— some  of 
them  showing  the  men  In  the  soldiers'  uniform.  Four  numbers  of  the  ''  Stripes 
and  Stars,"  which  was  published  weekly  by  the  '^  Union  Lyceum  "  at  Parish 
prison.  New  Orleans,  are  reprinted  here.  Several  other  articles  of  special  In- 
terest to  the  minutemen  themselves  form  a  sort  of  appendix. 


206  BookNbtiees  [At»ril 

Ocean  life  in  the  old  Bailing  ehip  days.  From  forecaetle  to  quarterdeck^  by  Cap- 
tain John  D.  Whiddkn.  Little,  Brown  ft  Co.,  Boston,  1910.  IS^  pp.  814, 
lUos. 

ThlB  tale  of  a  quarter  of  a  century  of  life  on  merchant  vessels,  told  by  one 
who  really  experienced  the  events  described,  has  a  flavor  which  fiction  cannot 
supply.  The  characters  are  drawn  ftom  life,  and  the  story  is  a  New  Englander*9 
career  from  the  age  of  twelve  to  thirty-seven,  beginning  as  a  boy  before  the 
mast  and  ending  as  captain  of  a  ship. 

TAe  Hietory  of  the  Telephone^  by  Hrrbkrt  A.  Casson.    d®  pp.  815,  illns. 

Public  Libraries  Committee^  Librarian^  Basil  A2n>KiiTON,  B.A.  (London)^  Cata- 
logue of  Books  and  Traces  on  Genealogy  and  Heraldry  in  the  Central  PubHc 
Libraries.    Newcastle-on-Tyne,  Doig  Bros,  and  Co.,  Ltd.    1910.    S^  pp.  68. 
Fart  I  gives  a  list  of  books ;  Part  II  is  an  author's  list,  alphabetically  arranged. 

Books  referring  to  visitations,  banners,  army  lists,  monumental  inscripticNis, 

wills,  and  other  kindred  subjects  are  included  under  the  various  classiflcatioDs, 

and  t^e  whole  is  indexed  alphabetically. 

Library  of  Congress.  Journals  of  the  Continental  Congress^  1774-7789.  Edi- 
ted from  the  original  records  in  the  Library  of  Congress  by  Gaillard  Huirr, 
chief.  Division  of  manuscripts,  vol.  xviU,  1780.  September  7-Deoember  99. 
Washington,  Government  Printing  Office,  1910.    4^  pp.  809-1270. 

American  and  English  Genealogies  in  the  Library  of  Congress;  preliminary  cata- 
logue. Compiled  under  the  direction  of  the  chief  of  the  catalogue  division. 
Washington,  1910.  8^  pp.  805.  For  sale  by  the  Superintendent  of  documents. 
Government  printing  office ;  price  #1.05. 

This  catalogue  is  based  on  the  shelf  catalogue  of  the  Library,  and  includes,  as 
a  rule,  only  genealogies  published  in  separate  form.  The  general  Bbqistkb  in- 
dex  has  been  followed  very  closely  in  the  spelling  of  family  names. 

Acts  and  Besolves  passed  by  the  General  Court  of  Massachusetts  in  the  year  1910 ^ 
together  with  the  Constitution^  the  messages  of  the  Governor^  list  of  CivU  Gov- 
ernment^  tables  showing  changes  in  the  Statutes^  changes  of  nam^s  of  persons,  etc. 
Published  by  the  Secretary  of  the  Commonwealth,  Boston,  1810.    8<>  pp.  1148. 

The  Massachusetts  Laws  and  Commission  of  Public  Records,  by  Hxnbt  Bbnsst 

Woods.    Privately  printed,  Boston,  1910.    8«  pp.  4. 

This  is  a  paper  prepared  for  the  International  Congress  of  Archivists  at 
Brussels,  August  1910,  by  the  Commissioner  of  public  records  of  Massachusetts. 
Mr.  Woods  gives  a  plain  recital  of  conditions  existing  in  Massachusetts  before 
the  active  campaign  began  for  the  preservation  of  public  records,  and  of  the  work 
accomplished  by  his  predecessor,  Mr.  Robert  T.  Swan,  which  has  been  so  ably 
continued  and  extended  by  himself. 

Census  of  the  Commonwealth  of  Massachusetts^  1905^  prepared  under  t?u  direc- 
tion of  Vie  chief  of  the  Bureau  of  Statistics  and  Labor.  Vol.  IL  Occupations 
and  defective  social  and  physical  condition.    Boston,,  1910.    4o  pp.  xix,  898. 

Vermont  Legislative  Directory.    Biennial  Session^  1910.    Prepared  pursuant  to 

Law  by  Guy  W.  Bailey,  Secretary  of  SUte.    16*  pp.  596. 

Besides  the  subjects  which  are  usually  found  in  sudi  a  publication,  biographi- 
cal notes  of  federal  officers,  congressional  delegation,  judiciary,  members  of 
the  executive  department,  senate  and  house  of  representatives  are  incorporated. 


ERRATUM 
Vol.  65,  p.  87, 1.  It  for  (a\\  read  free. 


CXl/yyuxn.    lSa/yx>ftnr^   ^aoUfJtb   at. 


THE 
NKW    ENGLAND 

UISTOinCAL  AND  GENEArvi'iK   \l 
REGISTFR 

Jl  LY,    1911 
ALMON  DAxNFORTH  HODGES.  .IK 

By  WiLLiAji  T.  K.  Makvin.  L.H.D.,  of  Rm,-*.-  i.. 

'n   his  doHghtful  story*  of  "An  Old  Kvw  Ei'^l    .  !     **      . 
tf:'-,ro  to  the  memory  of  hie  hcuiored  father  the  I.mo  «     • 
iLnL^s,  whose  name  he  bore — Almon  Danl^rTli  11.   ( 
M**   th'»t  his  aneoHtors  in  New  En|jland  were  all  of  1 
?tj  *h'.*  ILnlfi^es  Genealogy, t  hin  direct  dt's»(ent  ip  traeed  ;.    ■     \' 
ll.-j^t.^^    the  firbt  known   member   of  the   tribe,   who  .•,  .. 
T;;antoij,   Mass.,   in   1643,   and    who    marriinl    Mary   Aj'J'     -    .: 
!  •  .nton    ab<-)iit    1649.     Bat  in  the  collateral  lincH  of  hie  nn  •  -r  v 
.  >'|MMr  ro  many  illustrious  names  of  men  ^^ho  ha\e  left  a  1-    •    ij; 
iiipre'^s  on   Massachusetts  history,  that  we  cannot  do  b  it'-r  tli.iTi 
jUote  his  own  aa^ouut  of  his  forbears,  from  the  voluiit*-  of  d: 

^'Aiuoiiir  them  of  course  were  John  and   Priscilla  Ai(i<  n   if  M.--   M.iv- 
.■  •  r.     There  were  aKo  minister*,  seven  in  niuiilM-r,  vi/  *  — .1  i  ni'«  AJ'*  n, 
•  '    :>,?<]  ;;ruiuat^',  eject. ^d  in  IHCO  from  th<*  Knirli^h  ]»uif/'i,  im  /^i-r    it   tli" 
.'  i-st  Ch  j^eh  of  Ho^tOLi  ivv  forty-two  y^-nrs,  and  on  ^  or  the  ^' (  il-.t.it-tt  n*.^- 
.     ts  of    Boston   in   his  day;   Samuel    Dantorth,    meMih«T  of  ti..^   -<  .v.rid 
"'.»s^  which  w:iH  graduated  at  Harvard  Colleire,  pa^^tor  of  iUv  I- *rf>i  t  liureh 
o'  Kt>\)>ury  from  16.50  to  1*)71,  collea<r»»e  of  the  Aptotic  Eliot,  aytr'-noin^T^ 
inHtlieiuaticiun,   an«l   poet;   Samuel    Dantoith,  hon  of   the   last,  a  HjsTv.iMi 
^n.Hluate  of  the  Clasrf  of  U).s;^,  ministt^r  for  forty  year?  at  'I'aunton,  M:l^-., 
wli  -ft'  he  acquiretl  'an  unlKmnded  inlluenoe  '  over  hin  tovMinT^.n,  a"(i  wl  •  r ' 
he  wtn  hI*^.)  *  the  principal,  if  not  the    on'y,  phypieiau  an.i  -.i".     •-'•.!.    . 
M.i\«>,  graduate  of  an   En^li>h  university,   probably  C^'  ■.    ,    •,        .         ; 
Barnstable  and  at   Eastham,  Maas.,  and  thrn  for  fowntt^*  ^  .    «. 

Seivjiid  Church  of  Boston ;    Nicholas  Street,  probably  f^ra  ■  j.    • 
n;li»l.^tf^r  at  Taunton  from  1G3S  to  16.)9,  and  then  at  Xew  li  -v 
Toni])Son,  Oxford  graduate,  driven   from   mini<terlai   l;ib  ^v 
ovt-r  to  America,  where  he  b<'eame  minister  of  the  Fir  t  (  •    i     ■ 
tn-t , — a  rather  gentle  charaet-T  much  tinged  wii!    le*  ;  i..-  ' 
Milson,  wh(He  father  was  a  rk'r;.waan,  and  whost  "        '       .  -   .•  • 
(iriii.LJI,  Qut'en  Elizaln^th's  Puritan  Arohl>i^hop  n:   •    . 
w;u<  a  ;xra^luat<*  of  Cambridge  UuiverhUy,  chaplain  a<.      •  ' 

V'-ar.-   in  England,  and  then  the  militant  first  mini  ■■  ^    - 

•A  lunii  I  )'»nffirth  Hodges  and  Ilis  Neighbors.     An    \i,     '  '    .  • 

Tyj  II  'il  O'd  N  *^'-  Knglinder.     Privately  ])rint«'d.     Ilo-t  "  ,  '■' 

t  tnneal(*K'f«  'tl  Kcfor  I  of  the  Ilodicei  Funuly  of  N»*w    l  <  y  '  »  r 

31,  1H**4.     {V>(iipdfd  bv  Almou  D.  Uodges,  Jr.,  and  ^th   .  -     ■•  !;  . 

Third  »  Jit*  "i.  l;..Ht4)n;  1896. 

VOL.  1  XV.  15 


4 


CXl>rum^    /S O/vt/crriA,    o\S(scLajU>    %r. 


THE 
NEW  ENGLAND 

HISTORICAL  AND  GENEALOGICAL 
REGISTER 


JULY,  1911 


ALMON  DANFORTH  HODGES,  JR. 

By  William  T.  B.  Martin,  L.H.D.,  of  Brooklme 

In  hifl  delightful  story*  of  ''An  Old  New  Englander"— a  filial 
tribute  to  the  memory  of  hie  honored  father  the  late  Col.  Almon  D. 
Hodges,  whose  name  he  bore — ^Almon  Danforth  Hodges,  Jr.,  tells 
us  that  his  ancestors  in  New  England  were  all  of  English  stock. 
In  the  Hodges  Genealogy,  t  his  direct  descent  is  traced  from  William 
Hodges,  the  first  known  member  of  the  tribe,  who  appeared  at 
Taunton,  Mass.,  in  1643,  and  who  married  Mary  Andrews  of 
Taunton  about  1649.  But  in  the  collateral  lines  of  his  ancestry 
appear  so  many  illustrious  names  of  men  who  have  left  a  lasting 
impress  on  Massachusetts  history,  that  we  cannot  do  better  than 
quote  his  own  account  of  his  forbears,  from  the  volume  cited : 

"  Among  them  of  course  were  John  and  Priscilla  Alden  of  the  May- 
flower. There  were  also  ministers,  seven  in  number,  viz  :  —  James  Allen, 
Oxford  graduate,  ejected  in  1660  from  the  English  pulpit,  minister  of  the 
First  Church  of  Boston  for  forty-two  years,  and  one  of  the  wealthiest  res- 
idents of  Boston  in  his  day ;  Samuel  Danforth,  member  of  the  second 
class  which  was  graduated  at  Harvard  College,  pastor  of  the  First  Church 
of  Roxbury  from  1650  to  1671,  colleague  of  the  Apostle  Eliot,  astronomer, 
mathematician,  and  poet;  Samuel  Danforth,  son  of  the  last,  a  Harvard 
graduate  of  the  Class  of  1 683,  minister  for  forty  years  at  Taunton,  Mass., 
where  he  acquired  '  an  unbounded  influence '  over  his  townsmen,  and  where 
he  was  also  ^  the  principal,  if  not  the  only,  physician  and  lawyer  ' ;  John 
Mayo,  graduate  of  an  English  university,  probably  Oxford,  minister  at 
Barnstable  and  at  Eastham,  Mass.,  and  then  for  seventeen  years,  of  the 
Second  Church  of  Boston ;  Nicholas  Street,  probably  graduate  of  Oxford, 
minister  at  Taunton  from  1638  to  1659,  and  ^en  at  New  Haven  ;  William 
Tompson,  Oxford  graduate,  driven  from  ministerial  labors  in  Lancashire 
over  to  America,  where  he  became  minister  of  the  First  Church  at  Brain- 
tree, — a  rather  gentle  character  much  tinged  with  melancholy ;  and  John 
Wilson,  whose  father  was  a  clergyman,  and  whose  grand-uncle  was  Edmund 
Grindall,  Queen  Elizabeth's  Puritan  Archbishop  of  Canterbury.  Wilson 
was  a  graduate  of  Cambridge  University,  chaplain  and  preacher  for  several 
years  in  England,  and  then  the  militant  first  minister  of  the  First  Church 

*  Almon  Danforth  Hodges  and  His  Neighbors.  An  Autobiographical  Sketch  of  a 
Typical  Old  New  Englander.    Privately  printed.    Boston,  1911. 

t  Genealogical  Record  of  the  Hodges  Family  of  New  England,  Ending  December 
31, 1S94.    Compiled  by  Almon  D.  Hodges,  Jr.,  and  other  members  of  the  Family. 
Third  edition,  Boston,  1M6. 
VOL.  LXV.  15 


208  Almon  Danforth  Hodges,  Jr.  [j^^J 

in  Boston  from  1630  until  his  death  in  1667.  Elders  and  deacons  of 
churches,  captains  of  military  companies,  selectmen  of  towns,  and  holders 
of  other  prominent  positions  were  exceedingly  plentiful  It  was  a  Yigor- 
ous,  Grod-fearing  stock  in  all  its  branches." 

Two  lines  of  the  Hodges  family— one  known  as  the  Salem  branch 
and  the  other  as  the  Taunton  branch — are  traced  in  the  ^  Genealo- 
gical Record  of  the  Hodges  Family  in  New  England,"  cited  above. 
The  first  is  given  somewhat  briefly,  but  the  second  or  Taunton  branch 
very  fully.  The  Salem  branch  descended  from  George,  who  died 
there  in  1709,  and  who,  by  a  family  tradition  preserved  in  both 
branches,  but  for  which  no  documentary  evidence  has  yet  been 
found,  was  a  nephew  of  William,  the  head  of  the  Taunton  branch. 

William,'  bom  in  England,  may  have  been  the  one  of  that  name 
who  first  appears  in  the  Salem  records  as  one  of  the  jury  at  a  Court 
held  there  on  March  27,  1638.  K  this  be  true,  he  did  not  long 
remain  there,  but  went  to  Taunton  soon  after  its  purchase  by  the 
first  proprietors,  where  his  name  is  the  second  on  the  list  of  its  early- 
settlers,  made  out  by  the  town  clerk,  John  Wilbore.  His  first 
recorded  appearance  there  is  in  August,  1643,  on  the  list  of  males 
between  the  ages  of  16  and  60,  able  to  bear  arms.  He  wa3  pro- 
pounded fireeman  June  6,  1649,  and  admitted  freeman  June  5,  1651, 
on  which  date  he  was  appointed  a  constable.  He  was  one  of  the 
original  stockholders  of  the  first  Taunton  Iron  Works,  "  subscribing 
£20  for  a  whole  share."  He  married  Mary,  daughter  of  Henry  and 
Mary  Andrews  of  Taunton,  and  was  probably  still  a  comparatively 
young  man  when  he  died  there  Apnl  2,  1654.  The  inventory  of 
his  estate  shows  that  he  held  considerable  property. 

His  son,  Henry,*  was  captain  of  the  Taunton  military  company,  a 
deacon  and  presiding  elder  in  the  church,  and  held  many  of  the 
highest  offices  in  the  gift  of  his  fellow-citizens. 

His  son,  Joseph,'  was  a  major  in  Col.  Sylvester  Richmond's  regi- 
ment in  the  French  War,  took  part  in  the  siege  and  capture  of 
Louisburg  in  1745,  and  died  fi'om  wounds  or  sickness  on  his  journey 
home. 

His  son,  Captain  Jonathan,*  settled  in  Norton,  where  he  was  a 
farmer  and  clotiiier.  He  was  ensign  of  the  First  Norton  company 
in  1756,  ^Captain-Lieutenant"  in  1763,  and  probably  a  full  cap- 
tain not  long  after,  as  he  is  styled  captain,  on  the  town  records.  It 
seems  probable  that,  like  his  father,  he  served  in  the  French  wars, 
though  no  record  of  such  service  has  been  found. 

His  son,  Captain  Jonathan,*  "  a  man  of  good  substance  and  of 
sober  life  and  conversation,"  commanded  the  Norton  company  on 
the  west  side,  from  1798  to  1801.  He.  served  several  enlistments 
in  the  Continental  army,  during  the  Revolution,  and  was  in  Capt. 
Hayward*s  company  at  West  Point,  at  the  time  of  Arnold's  treach- 
ery. He  was  an  assessor  at  Norton  1799-1801,  and  a  selectman 
1803-6,  but  declined  other  high  positions. 


1911]  Almon  DanfoHh  Hodges^  Jr.  209 

His  flon,  Col.  Almon  D.  Hodges/  of  Norton,  Providence  and 
Boxborj,  wag  president  of  the  Washington  Bank  in  Boston ,  firom 
1850  until  his  death  in  1878  ;  a  life  member  of  the  New  England 
Historic  Crenealogical  Society,  and  its  president  in  1859.  He  was 
one  of  the  founders  of  the  Boston  City  Guards  in  1821 ;  for  five 
years  colonel  of  the  2d  Rhode  Island  Begiment  (1828-1833),  and 
later  colonel  of  the  Providence  Horse  Guards,  resigning  in  1844, 
when  he  removed  to  Roxbury.  In  1847  he  was  elected  brigadier- 
general  of  the  Boston  Brigade,  but  declined  the  honor.  With  such 
a  military  record  behind  lum,  we  are  not  surprised  to  find  that  four 
of  his  sons — all  who  could  pass  the  physical  examination — were  in 
the  Union  Army  and  Navy  during  the  Civil  War,  and  that  two  of 
them  died  in  the  service. 

Almon  Danforth,Vr.,  the  sixth  son  of  Col.  Almon  Danforth'  and 
Martha  (Comstock)  Hodges,  was  bom  July  16,  1843,  in  Provi- 
dence, R.  I.  He  was  educated  at  private  schools  in  Providence 
and  Roxbury,  fitted  for  college  at  the  Roxbury  Latin  School,  and 
entered  Harvard  in  1860,  where  he  graduated  in  1864  and,  received 
the  Master's  degree  in  1867.  While  a  student  there  he  enlisted  as 
a  pnvate  in  Company  G,  of  the  44th  Massachusetts  Infantry,  and 
was  mustered  September  12,  1862;  was  with  his  regiment  in  the 
siege  of  Washington,  N.  C,  and  was  discharged  in  July,  1863,  on 
account  of  sickness.  On  July  16,  1864,  he  was  elected  and  com- 
missioned a  lieutenant  in  the  42d  Massachusetts  Infantry,  and  hon- 
orably discharged  by  reason  of  the  expiration  of  term  of  service 
November  11,  1864.  He  served  in  various  capacities,  by  detail, 
acting  as  quartermaster,  acting  assistant  adjutant  general  on  the  staff* 
of  the  Provost  Marshal  General,  Col.  H.  H.  Wells,  and  indeed 
in  about  every  other  position  which  a  lieutenant  can  fill. 

Before  leaving  the  service  he  was  offered  a  position  with  rank  of 
first  lieutenant  in  the  regular  army,  in  a  specif  cavalry  troop  which 
it  was  proposed  to  raise  by  selection  firom  the  men  and  officers  in 
the  field ;  but  as  Congress  failed  to  authorize  the  formation  of  the 
coips,  he  had  not  the  opportunity  to  accept. 

On  his  return  to  civil  life  he  entered  the  Lawrence  Scientific  School 
of  Harvard  University,  "  where  at  the  yearly  examination  he  man- 
aged to  seciu^  the  first  place  in  his  class."  In  August,  1865,  he 
sailed  for  Europe,  and  entered  the  Royal  Saxon  Mining  Academy 
at  Freiburg,  Saxony,  where  he  remaioed  until  July,  1868,  pursu- 
ing the  study  of  mining  engineering.  After  completing  his  course 
th^  he  made  a  mining  and  metallurgical  tour  through  Bohemia, 
Silesia,  Russia,  the  Hartz,  the  Rhioe  Provinces,  Belgium,  France, 
England,  Scotland,  and  Wales,  returning  to  the  United  States  in 
October,  1868.  He  spent  the  next  nine  months  in  Boston,  doing 
some  work  in  the  literature  of  his  profession,  and  then  travelled 
through  the  chief  mining  districts  of  Colorado,  Utah,  and  Nevada, 
reaching  San  Francisco  in  September,  1869.     While  residing  there 


210  Almon  Dan/orth  Hodges^  Jr.  [July 

he  was  for  about  eighteen  months  the  editor  of  the  San  Frandsoo 
Mining  and  Scientific  Press^  which  position  he  resigned  to  enter 
into  the  more  practical  exercise  of  his  profession. 

From  the  Secretary's  Report  of  the  Class  of  1864,  to  which  we 
are  indebted  for  material  freely  used  in  the  preparation  of  this  paper, 
we  quote  the  following : 

"  Although  during  his  studies  in  Grermany  he  had  worked  in  every  posi- 
tion, from  that  of  common  miner  to  the  higher  grades,  yet,  as  the  popular 
demand  at  the  time  was  for  '  practical '  and  not  *  £eoreti(^ '  men,  it  seemed 
advisable  to  commence  at  the  bottom  of  the  ladder.  He  therefore  began 
again  as  common  laborer  (at  $3.00  per  day  of  twelve  hours)  and  worked 
up  through  all  the  grades  to  assayer  and  then  superintendent.  This  oc- 
cupied eight  and  cue-half  years  of  continuous  labor — untilJanuary,  1880 — 
and  included  mining  and  the  metellurgical  treatment  of  gold,  silver,  lead^ 
copper,  nickel  and  cobalt  ores,  the  manufacture  of  sulphuric  acid,  blue- 
stone,  copperas  and  borax,  and  the  refining  of  the  precious  metals,  where- 
by an  extensive  practical  experience  was  gained  in  California  and  Nevada. 
Such  experience  necessarily  included  active  political  work  at  times,  on  the 
part  of  those  holding  important  mining  positions.  He  never  held  any  po- 
litical office  (except  in  a  nominating  convention),  and,  although  laboring 
under  the  disadvantage  of  being  an  Independent,  never  lost  but  one.  fight 
of  the  many  in  which  he  engag^. 

"  Among  his  more  strictly  professional  victories,  he  counts  the  getting 
of  $60,000  to  $100,000  net  profits  for  his  compan}',  from  the  treatment  of 
tailings  which  assayed  only  $5.00  per  ton,  at  a  time  when  every  other  sim- 
ilar establishment  in  Nevada  had  failed ;  and  in  finding  a  successful  method 
of  refining  the  very  base  bullion  produced  on  the  Comstock,  which  previ- 
ously, on  account  of  the  very  high  percentage  of  copper,  had  defied  all 
efforts  to  refine  it  on  the  spot,  or  to  refine  it  at  all  widiout  mixing  it  with 
other  material  in  order  to  reduce  the  proportion  of  copper.*  The  refinery 
which  he  built  for  his  process  in  1878,  at  the  Omega  Mill,  near  Virginia 
City,  Nevada,  under  a  contract  with  the  Bonanza  firm,  was  in  successful 
operation  at  last  accounts." 

This  same  year,  in  his  capacity  of  Superintendent  of  the  mills  of 
the  Oroya  Railroad  and  Cerro  de  Pasco  Mining  Company  of  Peru, 
he  superintended  the  construction,  at  San  Francisco,  of  an  80-stamp 
silver  mill,  the  largest  and  best  work  of  the  kind  ever  built  at  one 
time  up  to  that  date.  After  its  completion  and  shipment  he  went 
to  Peru  and  visited  the  Cerro  de  Pasco  and  other  mining  districts, 
but  the  war  with  Chili  putting  a  stop  to  all  work  in  Peru,  he  returned 
to  the  United  States  in  January,  1880. 

'<  He  now  took  up  the  branch  of  Consulting  and  Reporting  Mining  En- 
gineering, and  was  engaged  in  examining  and  opening  mining  properties 
in  various  States,  and  in  Mexico.  This  occupied  his  time  for  the  next  two 
years  and  a  half,  during  which  period  he  made  his  head-quarters  in  San 
Francisco,  where  however,  he  spent  but  a  portion  of  his  time.'* 

*  This  process  is  fallv  described  in  the  Transactions  American  Institute  of  Mining 
Engineers,  vol.  ziv  (1886). 


1911]  Almon  Danforth  Hodges^  Jr.  211 

On  July  IO9  1882,  he  married  Bertha  Louisa,  daughter  of  Wal- 
demar  Robert  and  Mary  Amelia  Louisa  (von  Schoemann)  Bernard, 
bom  August  12,  1863,  in  San  Francisco.  Mrs.  Hodges  was  a  very 
attractive  lady,  sweet  and  womanly  in  her  ways,  of  exquisite  taste 
in  dress,  and  of  infinite  tact.  But  '*  the  burdens  which  she  willingly 
took  upon  her  young  shoulders  were  too  great  for  her  strength,''  and 
she  died  at  Auburn,  Cal.,  on  May  14,  1884,  after  a  brief  but  happy 
married  life  of  less  than  two  years,  leaving  one  son,  Frederick 
Hodges,  bom  June  17,  1883.  The  first  six  months  after  his  mar- 
riage was  spent  in  a  visit  to  his  friends  in  the  eastern  States,  and  he 
then  returned  to  San  Francisco,  planning  to  resume  his  practice  as 
an  engineer ;  but  the  death  of  his  wife  induced  him  to  retire  ft'om 
the  active  duties  of  his  profession,  and  he  returned  to  Boston  with 
his  son,  intending  to  make  his  ftiture  home  in  or  near  that  city. 

While  still  reftising  to  engage  in  general  practice,  the  urgency  of 
some  of  his  friends  and  former  clients,  aided  by  a  natural  restless- 
ness, led  him  to  make  two  professional  toiurs  to  Peru,  each  lasting 
about  a  year.  From  June,  1886,  to  May,  1887,  as  chief  of  the 
Cerro  de  Pasco  Mining  Company,  he  coi\,ducted  in  behalf  of  a  very 
powerful  New  York  syndicate  the  examination  of  the  Cerro  de  Pasco 
mining  district,  the  most  extensive  and  expensive  mining  examina- 
tion ever  made.  An  accoimt  of  this  work  is  given  in  the  Transac- 
tions of  the  American  Institute  of  Mining  Engineers  (vol.  xvi : 
1888),  in  a  paper  entitled  "  Notes  on  the  Topography  and  Geology 
of  the  Cerro  de  Pasco,  Pem."  In  1888,  as  chief  of  the  Nueva 
Comision  Minera,  among  other  matters,  he  examined  and  reported 
on  the  Nueva  California  Placer  Claim,  Pern,  which,  being  over  41 
square  miles  in  area,  and  5,000  feet  deep  (from  10,500  to -15,500 
feet  above  sea  level),  is  the  largest  hydraulic  claim  in  the  world. 
He  returned  from  this  remarkable  work  in  May,  1889.  Some  years 
later  he  went  again  to  South  America  as  an  expert  engineer,  to  en- 
gage in  similar  duty,  which  was,  we  believe,  the  last  important  labor 
of  that  character  in  which  he  was  employed. 

In  the  following  years  he  gave  much  of  his  time  to  the  compila- 
tion and  publication  of  the  third  edition  of  the  Hodges  family  gene- 
alogy, and  to  tracing  various  collateral  lines  of  his  ancestry.  His 
principal  literary  work  is  contained  in  various  mining  reports,  numer- 
ous articles  on  mining  and  metallurgy,  which  have  chiefly  appeared 
in  the  Mining  and  Scientific  Press  of  San  Francisco,  the  Engi- 
neering  and  Mining  Journal  of  New  York,  and  the  Transactions 
of  the  American  Institute  of  Mining  Engineers.  He  was  secretary 
of  several  professional  societies  of  engineers,  vice-president  of  the 
California  Civil  Service  Association,  and  acting  assistant  adjutant 
general  of  the  Department  of  California  G.  A.  R.  He  was  also  a 
member  of  the  Military  Order  of  the  Loyal  Legion,  Massachusetts 
Commandery ;  of  the  New  England  Historic  Genealogical  Society 


212  Descendants  of  Deacon  John  Dam  \jf^7 

since  1890,  serving  on  its  Council ;  and  of  the  Union  Club  of  Bos- 
ton for  the  last  twenty  years. 

To  those  who  were  privileged  to  be  numbered  among  the  closer 
friends  of  Captain  Hodges,  it  was  a  pleasure  to  listen  to  his  remi- 
niscences of  some  of  his  exciting  experiences  during  the  Civil  War, 
on  the  rare  occasions  when  he  could  be  persuaded  to  relate  them. 
Decided  in  his  convictions,  his  position  on  the  questions  of  the  day 
was  never  a  doubtful  one ;  yet  he  was  always  considerate  of  the 
opinions  of  those  with  whom  he  might  diflfer.  Loyal  in  his  friend- 
ships, eminent  in  his  profession,  a  wise  counsellor,  his  memory  will 
always  be  cherished  as  that  of  a  brave  and  gallant  soldier,  and  a 
courteous  gentleman. 

He  died  in  Roxbury  on  Monday,  November  7,  1910,  the  result  of 
a  stroke  of  apoplexy,  and  his  funeral  was  attended  from  St.  James's 
Church  on  the  following  Wednesday. 


SOME  DESCENDANTS  OF  DEACON  JOHN  DAM 
OF  DOVER,  N.  H.,  1633 

Edited  by  Johk  Soi.lb8»  A.M.,  of  Dover,  K.  H. 

John*  Dam,  the  second  deacon  of  the  First  Church  in  Dover,  N.  H., 
was  bom  in  England  about  1610.  He  came  to  Dover  with  Capt.  Thomas 
Wiggins's  company  in  1633,  which  company  took  possession  of  Edward 
Hilton's  grant  and  commenc^  the  settlement  on  Dover  Neck,  where  the 
first  meeting-house  was  built  of  logs  that  year,  a  few  rods  southwest  of 
where  the  second  meeting-house  was  built  twenty  years  later.  John  Hall 
was  the  first  deacon,  and  at  his  death  in  1 675  John  Dam  was  elected  to 
succeed  him.  In  a  petition  to  the  governor  by  the  inhabitants  of  Dover  in 
1689,  John  Dam  and  Nicholas  Dam  are  among  the  signers.  No  further 
mention  of  Nicholas  has  been  found.  John  Dam  received  valuable  grants 
of  land  from,  and  held  high  official  positions  in  the  town.  His  will,  dated 
19  May  1687,  was  proved  23  Mar.  1693-4. 

John  Dam  married,  date  not  known,  Elizabeth  Pomfbet,  daughter 
of  William,  for  many  years  town  clerk  of  Dover. 

Children: 

2.  i.      John,*  b.  at  Dover  8  Jan.  1686-7. 

ii.     Elizabeth,  b.  1  May  1649 ;  m.  Thomas  WHrnsHOUSB. 
ill.    MABy,b.  1661. 
8.  iv.    WnxiAM,  b.  14  Oct.  1668. 
V.     Susannah,  b.  14  Dec.  1661. 

vi.  Juorrn,  b.  16  Nov.  1666;  d.  28  Oct.  1728;  m.  6  July  1684,  Thomas 
TiBBBTTS  of  Dover.  Children :  1.  John^  b.  29  Ang.  1685.  S. 
Thomas,  b.  2  Nov.  1687.  8.  Ephraim,  b.  4  Mar.  1690.  4.  EtUa- 
heth,  b.  8  Sept.  1692.  6.  Samuel,  b.  8  Oct.  1698.  6.  Elizabeth, 
b.  26  July  1696.  7.  Moses,  b.  27  Jan.  1701.  8.  Abigail,  b.  2  Sept. 
1706. 

2.    Serot.  John'  Dam  (John^),  bom  at  Dover  8  Jan.  1636-7,  died  there 
8  Jan.  1706.     He  married  twice:  first  Sarah  Hall,  who  died  in 


1^11]  Descendants  of  Deacon  John  Dam  213 

1663,  daughter  of  Sergt.  John  of  Dover;  secondly,  9  Nov.  1664, 
Elizabeth  Furber,  daughter  of  Lieut.  William  of  Dover.  In 
the  town  and  provincial  records  John  Dam  is  called  sergeant.  He 
was  an  officer  of  the  militia,  and  did  service  in  the  Indian  wars. 
He  resided  in  that  part  of  Dover  called  Bloody  Point,  now  New- 
ington,  settling  upon  a  grant  of  land  his  father  had  received  on  the 
east  shore  of  Little  Bay,  now  known  as  Dame's  Point,  where  sev- 
eral generations  of  the  Dam  family  were  afterwards  bom.  The 
records  show  that  Sergt  John  Dam  held  various  official  positions. 
Children,  by  second  wife : 

1.      John,'  b.  11  Jan.  1666;  d.  in  infancy. 
4.  ii.     John,  b.  23  Feb.  1667-8. 

ill.    Alice,  b.  14  Dec.  1670. 
6.  iv.    MosBS,  b.  14  Oct.  1673. 

V.     Bbthiah,  b.  6  May  1676. 

3.  William*  Dam  (John}),  bom  at  Dover  14  Oct  1658,  died  there  (at 

Back  River)  20  Mar.  1718.     He  married  at  Dover,  in  1680,  Mar- 
tha   '.     He  resided  on  the  east  side  of  Back  River  on  land 

that  was  granted  to  his  father  by  the  town.     His  burial  ground  can 
still  be  seen  there  on  the  bank  of  the  river. 
Children: 

I.  PoMFRBT,'  b.  4  Mar.  1681;  m.  (1)  Esther  Twomblt;  m.  (2)  at 

Dover  Buzabbth  Tibbbtts,  dau.  of  Joseph  and  Elizabeth  of  Dover. 
After  his  death  she  m.  (2)  Downes,  and  m.  (3)  Richard 

II.  Martha,  b.  29  Mar.  1683. 

6.  ill.    William,  b.  14  Nov.  1686. 
iv.    Samuel,  b.  21  Mar.  1789. 

V.     Sarah,  b.  21  Apr.  1692 ;  m.  John  Twomblt. 
vi.    Leah,  b.  17  Mar.  1695 ;  m.  Samuel  Hates. 

4.  John*  Dam  {John,^  Johrt}),  bom  at  Dover  (Dame*s  Point)  23  Feb. 

1667-8,  married  twice:  first  Jane  Rowe,  daughter  of  Richard, 
Esq.,  of  Dover,  date  of  her  death  not  known ;  ana  secondly  Eliza- 
beth Hott.  He  resided  at  Dame's  Point,  was  deacon  of  the 
church  at  Newington,  also  one  of  the  proprietors  of  the  town  of 
Rochester.  He  died  in  1730. 
Children,  by  first  wife : 

7.  i.      Zbbulon.* 

8.  11.     John,  b.  1695. 

9.  111.    Richard,  b.  26  Aug.  1699. 

10.  Iv.    Elmathan,  b.  27  Apr.  1706. 
V.     Alice,  b.  1708. 

vi.    Bliza,  b.  — ;  m.  Samuel  Rawlins. 
vii.  Susannah. 

6.  Moses*  Dam  ( J&An,*  Jb^n*),  bom  at  Dover  14  Oct  1673,  and  resided 
in  that  part  which  is  now  Newington.  His  wife's  name  was  Abi- 
gail, surname  unknown. 

Children : 
i.      Abigail,^  bapt.  22  Jan.  1716 ;  m.  Solomon  Loud. 
U.     John,  bapt.  4  May  1717. 

11.  111.    Eliphalet,  bapt.  22  Dec.  1719. 
iv.    Solomon,  bapt.  12  Aug.  1722. 
V.     Theophilus,  bapt.  6  Dec.  1724. 
vi.    Geoboe,  bapt.  28  Jan.  1727. 
viL  William,  bapt.  20  July  1729. 


214  Descendants  of  Deacon  John  Dam  \j^^J 

▼Ul.  Jabbz,  bapt.  4  July  1781. 
Ix.    Mart,  bapt.  17  Feb.  1784. 

6.  William*  Dam  {WiUiam^^  John^),  horn  14  Nov.  1686,  married,  W 

July  1708,  Sabah  Kimmins.     He  resided  in  Dover  at  Back  River. 
Children : 

1.  William/  b.  10  Feb.  1710. 

ii.  Sarah,  b.  26  Aug.  1714. 

ill.  John,  b.  12  June  1728;  d.  11  Aug.  1724. 

iv.  Abigail,  b.  18  July  1726. 

7.  Zbbdlon*  Dam   (John^*  John,*  John^)j  bom  at  Dover  aboat   1698, 

married,  16  Aug.  1716,  Abigail  Bickfobd.    He  was  one  of  the 
early  settlers  at  Rochester. 
Children : 

i.  Sarah,*  bapt.  18  July  1718. 

12.  it.  Abkbb  (twin),  bapt.  17  Aug.  1728. 

ill.  Beturah  (twin),  bapt.  17  Aug.  1728;  m.  in  1754,  Paul  Jbbnbss  of 

Rochester, 

iv.  Joseph  (twin),  b.  19  Sept.  1789. 

V.  Mary  (twin),  b.  19  Sept.  1789. 

vl.  Zkbulon,  b.  1740 ;  m.  Mary . 

8.  John*  Dam  (John*  John*  John^\  bom  1695,  died  Jan.  1768-9.     He 

married,  29  Feb.  1718,  Elizabeth  Bickfobd  of  Dover.    He  re- 
sided at  Newington  on  the  ancestral  farm  at  Dame's  Point 
Children : 

Joseph,*  b.  16  May  1719. 

Moses,  b.  2  May  1721. 

Issachbr,  b.  1728. 

John,  b.  1725 ;  m. ,  and  lived  at  Wiscasset,  Me. 

Benjamin,  b.  1727. 

Theodore,  b.  1728. 
vii.  Jethro,  b.  1780 ;  d.  in  Infancy. 

vlil.  Euzabeth,  b.  1781 ;  m.  20  Mar.  1748,  Joseph  Tricksy. 
ix.    Alice,  b.  1788 ;  m.  17  July  1757,  Joseph  Place. 
X.     Esther,  b.  1786;  m.  18  Dec.  1755,  James  Nutter. 
xi.    Olive,  b.  1788 ;  m.  10  July  1758,  Samxtel  Bdoerly. 

.    Richard^  Dam  {John*  John*  John%  horn  26  Ang.  1699,  died  13 
May  1776.     He  married,  24  Jan.  1724,  Elizabeth  Leiohtok, 
daughter  of  Thomas  of  Dover  (Back  Biver),  and  resided  at  New- 
ington. 
Children: 

1.  Mary,»  bapt.  28  Feb.  1725. 

17.  ii.  Jonathan,  bapt.  14  Apr.  1726. 
ill.  Martha,  bapt.  18  Aug.  1728. 

18.  iv.  Benjamin,  bapt.  2  Aug.  1780. 

19.  V.  Jabez,  b.  14  Aug.  1782. 
vl.  Samuel,  bapt.  28  Apr.  1786. 
vii.  Timothy,  b.  80  Nov.  1786;  d.  1808;  m.  12  Mar.  1767,  Blbabbth 

PiCEERiNO  of  Newington ;  resided  there, 
vili.  John,  b.  1788;  d.  1814;  m.  19  Nov.  1797,  Elizabeth  Fubbeb;  re- 
sided at  Durham.    ChUdren :    1.  Betae^  (Dame),  b.  17  Feb.  1770 ; 

m. Woodman,  and  lived  at  Barrington.    2.  Bichard,  b.  SI 

Sept.  1772.  8.  Maes,  b.  7  Mar.  1775 ;  d.  5  Sept.  1782 ;  m.  Fidelia 
Furber,  b.  2  May  1771,  d.  18  Oct.  1851,  dau.  of  Le?l,  an  officer  In 
the  Bevolutionary  War ;  had  tliree  sons  and  three  dans.  4.  Han-^ 
nah,  b.  12  Apr.  1776.  5.  Timothy,  b.  7  June  1778.  6.  Anna,  b.  IS 
May  1788.  7.  John,  b.  25  Aug.  1785.  8.  Katy  (twin),  b.  18  Nov. 
17»0.    9.  SaUy  (twin),  b.  18  Nov.  1790. 


18. 

1. 

14. 

ii. 

15. 

ili. 

iv. 

V. 

16. 

vl. 

1911]  Descendants  of  Deticon  John  Dam  215 

10.  Elnathan*  Dam  (John*  Johuy*  John}),  born  27  Apr.  1706,  resided 

at  Dover.     He  married  Mart . 

Children: 

i.      Sarah,*  bapt.  4  Not.  1744. 

U.     Isaac,  bapt.  4  Not.  1744. 

ill.    Dkborah,  bapt.  12  Aug.  1758. 

11.  Eliphaxbt^  Dak  (Mosesj*  Johny*  John^)^  bom  at  Newington  22  Dec. 

1719,  died  in  1783.     He  married  Abigail  Nutter,  daughter  of 
Hatevil  and  granddaughter  of  Anthony  of  Newington,  where  he 
resided. 
Children: 

L      Mart  Fikld,»  bapt.  1747. 

li.     TmiPKRAMCB,  bapt.  1751.        * 

Ui.    Sarah,  bapt.  1758. 

ir.    Bkttib,  bapt.  1756 ;  m.  21  Jane  1779,  John  Nuttkr  of  Newington. 

T.     Nanct  Bmbrson,  bi^t.  1760. 

tI.    Joskph  Pattsrbon. 

Til.  Susannah. 

▼iU.  Nabbt. 

Ix.    Joanna. 

12.  Abnrb*  Damb*  (Zehulany^  John*  John*  John^),  bapt  17  Aug.  1728, 

died  in  1783,  married  Mart  Dana,  and  resided  at  Rochester  on 
land  he  inherited  from  his  father.     He  was  one  of  the  leading 
citizens  of  the  town. 
Children : 

i.  Sarah,*  bapt.  Joly  1758 ;  m. Hodgdon. 

ii.  Blizabbth,  bapt.  21  Apr.  1755. 

Ui.  Mart,  b.  1759 ;  m.  18  Mar.  1779,  John  Ham  of  Rochester.    . 

iy.  Mkbot,  bapt.  9  Mar.  1768. 

▼.  CHARmr,  bapt.  4  Sept.  1770;  m.  Joseph  Hodgdon,  and  resided  at 

Wakefield. 

Tl.  Paul  (twin),  b.  12  Feb.  1778. 

Til.  Silas  (twin),  b.  12  Feb.  1778;  m.  LucT  Rioksr. 

18.    Joseph^  Dame  (Jb^n,*  John*  John*  John^),  bom  16  May  1719,  died 
in  Apr.  1807.     He  married,  1789,  Mbhitablb  Hall  of  Dover, 
and  diere  resided. 
Children: 

I.      Mart,*  b.  10  Nov.  1740. 

90.  li.     Joseph,  b.  24  Mar.  1748. 
ill.    Richard. 

Iv.    Gborqe,  b.  26  Jone  1748. 

V.     John,  b.  20  Oct.  1750. 

vl.    Esther,  b.  28  June  1762. 

vii.  BETmAH,  b.  19  Feb.  1755 ;  m.  John  Trioket  of  Bochester. 

91.  viU.  Samuel,  b.  15  Ang.  1757. 

14.  Moses*  Dame  (/oAh,*  John*  John*  Jokn%  bom  2  May  1721,  at 
Dame's  Point,  Newington,  died  at  Nottingham  in  1787.  He  mar- 
ried, 1748,  Anna  Hunking,  daughter  of  Capt  Mark  and  Sarah  of 
Portsmoath.  He  was  a  tanner,  and  soon  after  his  marriage  settled 
in  Lee,  at  Little  River  falls  near  Lee  Hill  village.  In  1778  he 
disposed  of  his  tannery  and  farm  to  his  son  Honkmg  and  removed 

•  In  the  fifth  generation  the  fpelling  of  the  name  became  changed  firom  Dam  to 
Dame,  and  has  so  remained  to  thp  present  time.  It  is  said  tiiat  in  the  ancient  parish 
raoords  in  England  the  spelling  u  fireqoentlj  Damme. 


216  Descendants  of  Deacon  John  Dam  ['^ 

to  Nottingham,  where  he  resided  with  his  son  Samnel.     His  wife 
died  in  1774. 
Children : 

22.  1.       HUNKING,*  b.  1744. 

28.  11.     Samuel,  b.  18  Feb.  1746. 

ill.    Moses,  b.  1748;   d.  onm.;   resided  at  Newlngton;  a  captain  of 
mUitla. 

ly.    Joseph,  b.  1760 ;  d.  nnm. ;  resided  at  Dnrliain. 

y.     EuzABBTH,  b.  1758. 

yl.    Makt*  b.  1756 ;  m.  Bobsbt  Huckins  of  Madbnry. 

yll.  Susan,  b.  1760 ;  m. Edgerly  of  Lee. 

ylll.  TEBffPERAKCE,  b.  1764 ;  m.  Daniel  Ehbrson  of  Lee. 

Ix.    Ruth,  b.  1768 ;  m.  Israel  Huckins  ;  resided  at  Straflbrd. 
24.  X.     Hannah,  b.  16  Feb.  1772. 

15.  IsAOHER*  Dame  (Johrij^  John,*  John,^  Jokn%  bom  in  1728,  married, 

12  May  1747,  Sarah  Hodskins,  and  liyed  at  Newington.    He  died 
there  22  Nov.  1811. 
Children : 

I.  Hannah*;  m. Biokford. 

II.  Sarah. 

ill.    Elizabeth. 
iy.    Thomas. 

16.  Theodore^  Damb  (John,^  John,*  John,*  Jbhn^),  bom  al  Newington 

in  1728  (bapt.  7  Oct.  1733),  married  Mart  >  sumame  of 

wife  and  date  of  marriage  unknown. 
Children : 

1.      Valentine,^  bapt.  18  July  1766. 
U.     Rebecca,  bapt.  28  Apr.  1758. 

III.  Benjamin,  bapt.  81  Aug.  1760. 

17.  Jonathan*  Dame  (Richard,^  John,*  John,*  John^),  bapt  14  Apr.  1726, 

died  3  Jan.  1802.     He  married,  20  Nov.  1750,  Merct  Hanson 
Varnet,  bom  in  1730,  died  in  1810,  daughter  of  Stephen  and 
granddaughter  of  Tobias.     He  resided  at  Rochester,  and  was  town 
clerk  continuously  from  1756  to  1771. 
Children : 

I.  Jonathan,' b.  21  Noy.  1761;  d.  at  Klttery,  Me.,  11  Feb.  1840;  m. 

Hannah  Plaisted;  liyed  near  the  nayy  yard.  Children:  1. 
Esther^^  d.  unm.  2.  Sally^  d.  onm.  8.  Jeruaha^  m.  William  Tib> 
betts  of  Portsmouth.  4.  Hannah,  b.  11  June  1787;  d.  26  Au£. 
1869;  m.  Capt.  John  Gappey  of  Dover,  N.  H.,  b.  8  July  1768,  d. 
8  Apr.  1865 ;  three  sons  and  three  daus.  6.  Joseph,  m.  Olive  Fer- 
nald ;  lived  at  Klttery.  6.  Mary,  d.  unm.  7.  Elizabeth,  m.  Joseph 
Litchfield. 

II.  Mart,  m.  Amos  Yarnbt  of  Dover,  and  had  8  children. 
26.  iU.    Richard,  b.  1756. 

18.  Benjamin*  Dame  (Richard,^  John,*  John,*  John^),  bapt  2  Aug.  1780, 

died  in  1810.    He  married  Jane  Simpson,  and  lived  at  Newington. 

Chnd: 
t      Richard.* 

19.  Jabez*  Dame  (Richard,^  John,*  John,*  John^),  bom  at  Newington  14 

Aug.  1732,  died  at  Rochester  14  Nov.  1813.  He  married  Mkbibah 
Emert  of  Kittery,  and  lived  at  Rochester.  He  was  a  soldier  at  tht 
siege  of  Loubburg,  and  a  representative  in  1781. 


Idll]  Descendants  of  Deacon  John  Dam  217 

Children: 

56.  1.      BicHARD,"  b.  1762. 
U.     Joshua,  b.  1764. 

Hi.    Danibl,  b.  1766 ;  d.  nnm.  184S. 

57.  Iv.    SiMOX,  b.  28  Apr.  176T. 

18.  Y.     Timothy,  b.  21  Mar.  1770. 

19.  vl.    Caleb,  b.  Sept.  1772. 

30.  vii.  Charitt,  b.  1  Sept.  1775. 
vUl.  Polly,  b.  1778;  d.  1796. 

81.  Ix.    Jabkz.  b.  1782. 

X.     Mbribah,  b.  1785 ;  d.  15  Not.  1856 ;  m.  Rkv.  Harvby  Hobby,  who 
d.  29  Oct.  1830,  aged  41  years. 

20.  Joseph*  Dame  (Joseph,^  John,*  John,*  John*  John}),  bom  24  Mar. 

1743,  died  25  Apr.  1773.  He  married  Patience  Chadbournb, 
daughter  of  James  and  Bridget  (Knight)  of  York,  Me.,  and  lived  at 
Bamstead. 

Children : 

82.  i.      Jambs  Chadbournb,^  b.  25  Aug.  1770. 

83.  U.     Joseph,  b.  20  Nov.  1772. 

21.  Samuel*  Dame  {Jotephf  Jokn,^  John^*  John,*  John}),  horn  15  Aug. 

1757,  died  at  Dover  in  1798.    He  married,  Oct.  1790,  Hannah 
HoDGDON,  and  lived  at  Dover. 
Children : 

I.  Mehitablx,^  b.  1792 ;  d.  onm.  1870. 

II.  Joseph,  b.  1794 ;  d.  1876 ;  m.  Mbhitablb  Burroughs,  and  lived  at 

Dover.  Children:  1.  ^annaV b.  1886;  d.  1859.  2,  John  Samuel^ 
b.  1840;  m.  Lydia  H.  Tuttle ;  lives  at  Dover;  has  sons  Charles  H.* 
and  John  Edward. 

22.  HuNKiNG*  Dame  (Moies,*  John,^  John,*  John,*  John*),  bom  at  Lee  in 

1744,  died  there  in  1827.  He  married,  1777,  Abigail  Huckins 
of  Madburj.     He  was  a  tanner,  and  lived  at  Lee,  N.  H. 

Children : 

I.  Nancy,^  b.  1780 ;  m.  (1)  Mosbs  Huckins  of  Madbnry ;  m.  (2)  Moses 

Davis  of  Lee ;  had  children  by  her  first  husband. 

II.  Sarah,  b.  1783 ;  d.  at  Lee  in  1848 ;  m.  in  1806,  William  Bartlbtt, 

son  of  Josiah  of  Lee ;  lived  on  Lee  HUl.  Children :  1.  Abigail 
Dame,  b.  21  May  1808 ;  d.  at  Dover  29  Nov.  1890 ;  m.  Charles  Ham 
of  Dover;  children.  2.  James  William,  b.  11  Mar.  1811;  d.  unm. 
80  July  1895.  8.  Nancy  HuckinM,  b.  19  Oct.  1818 ;  d.  at  Lowell, 
Mass.,  19  Sept.  1898;  m.  William  B.  Franklin;  lived  at  Lowell. 
4.  Israel  Charlton,  b.  26  May  1815 ;  d.  unm.  5.  Susan  Emerson, 
b.  24  Mar.  1819 ;  d.  26  Mar.  1905 ;  m.  Benjamhi  F.  Nealley  of  Lee : 

lived  at  Lowell,  Mass. ;  had  a  dau.  Fannie,  who  m. Hill  of 

Lowell.    6.  Sarah  WhiUier,  b.  81  May  1828;  d.  8  Mar.  1887;  m. 
A.  D.  Cranfleld,  and  lived  at  Arlington,  Yt.    7.  Charles  Henry, 
b.  May  1827 ;  d.  unm.  in  California,  1887. 
34.  ill.    HuNxmo,  b.  16  May  1786. 
36.  Iv.    Israel,  b.  26  Aug.  1788. 

V.     Abigail,  b.  1790;  m.  Charles  Rxtndlett  of  Durham. 

vi.    Susan,  b.  1798 ;  m.  Jonathan  Watson  Emerson. 

vii.  Stephen,  b.  1796 ;  d.  unm.  at  Durham  in  1878. 

vill.  Jonathan,  b.  1798 ;  d.  1807. 

28.  Samuel*  Dame  (Moses,*  Jokn,^  John,*  John,*  John^),  bom  at  Lee  18 
Feb.  1746,  died  at  Nottmgham  13  Sept  1810.  He  married,  1780, 
Olive  Tuttle  of  Nottingham,  bom  12  Oct.  1761,  died  26  Aug. 
1831.  He  lived  at  Nottingham,  and  was  a  tanner,  farmer,  sai 
merchant 


218  Descendants  of  Deacon  John  Dam  [J^y 

Children: 

86.  i.      JoHNj  b.  21  Apr.  1781;   d.  11  Mar.  1856;   m.  Nancy  Pabsoks 

Barber. 
ii.     Nabbt,  b.  7  Nov.  1782 ;  d.  7  May  1862 ;  m.  Nathan  Knowlton  of 

Northwood ;  lived  there  and  had  children, 
ill.    Lois,  b.  27  Apr.  1786;  d.  11  Feb.  1861 ;  m.  Asa  Bubnham  of  Not- 
tingham, 
iv.    Samuel,  b.  22  Jan.  1789 ;  d.  at  Manchester  7  Dec.  1868,  where  be 

resided;  m.  (1)  Hannah  Knowlton;  m.  (2)  Jane  Shkpard;  no 

children. 
▼.     Betsey,  b.  9  Mar.  1792;  d.  24  Nov.  1855;  m.  Shebbubn  Knowlton 

of  Northwood. 
tI.    Polly,  b.  21  Jan.  1798;  d.  4  Aug.  1868;  m.  Joseph  Coloord  of 

Nottingham, 
vll.  Pbrmelia,  b.  1800;  d.  1802. 

24.  Hannah*  Dame  {Moses,*  John,*  John  *  John  *  John^),  horn  16  Feb. 

1772,  died  30  July  1847.     She  married,  20  Apr.  1799,  Samuel 
Scales  of  Nottingham,  bom  20  Apr.  1778,  died  21  Sept  1840,  a 
farmer  living  at  Nottingham.^ 
Children  : 

1.  Samuel  Scales,  b.  18  Jnly  1800;  d.  12  Jan.  1877;  m.  28  Dec  1828, 
Betsey  Tbue,  dan.  of  Benjamin  and  Mary  (Batchelder)  of  Deer- 
fleld,  b.  11  Jan.  1805,  d.  14  Oct.  1888 ;  a  farmer*  captain  of  the 
militia,  representative  to  the  N.  H.  legislature  In  1849  and  1850 ; 
lived  at  Nottingham.  Children:  1.  Tnie,  b.  20  Jan.  1880;  d.  87 
Jnly  1882.  2.  John,  b.  6  Oct.  1885 ;  the  editor  of  this  article.  8. 
George,  b.  20  Oct.  1840;  d.  at  battle  of  Malvern  Hill,  Ya.,  2  Jnly 
1862 ;  one  of  the  famous  Berdan  Sharpshooters. 

ii.  BCary  Scales,  b.  22  Feb.  1802;  d.  1878;  m.  1827,  Hugh  Thompsok 
of  Lee,  and  I'eslded  there  until  1850,  then  went  to  San  Francisco 
with  her  family.  Children:  1.  Frank.  2.  Samuel  Scales,  3. 
Henrietta,    4.  Betsey  Jane.    5.  Warren. 

ill.  Nancy  Scales,  b.  18  Aug.  1808 ;  d.  1872 ;  m.  1828,  Daniel  Tuttlb 
of  Nottingham,  and  resided  there.  Children :  1.  Levi  Woodbwy^ 
who  became  a  physician,  resided  tn  Mississippi,  and  served  tn  the 
Confederate  army.  2.  Annie  E.  8.  Leonora.  4.  Jay,  a  physician 
in  Astoria,  Oreg. 

iv.  Levi  Scales,  b.  18  Feb.  1811 ;  d.  4  July  1847 ;  m.  1885,  Martha 
CiLLEY  Bartlett,  and  lived  at  Nottingham.  Children :  1.  Horace. 
2.  Elizabeth  Ann.    8.  Mary  True.    4.  Bradbury  Bartlett. 

25.  Richard*  Dame  (JoncUhanj*  Richard,*  John,*  John,*  John^),  bom  at 

Rochester  in  1756,  died  19  Sept.  1828.     He  married,  5  Oct.  1780, 
Abigail  Reed  of  Smithfield,  who  died  10  Jan.  1832.     He  redded 
at  Rochester,  was  Judge  of  the  Court  of  Common  Pleas,  represen- 
tative, senator,  and  councillor. 
Children : 

1.  Hannah,^  b.  18  Feb.  1782 ;  m.  4  June  1807,  Chables  Yabiikt  of 
Rochester. 

ii.     Moses,  b.  U  May  1784;  m. ,  and  resided  In  Nantucket,  where 

he  and  his  wife  d.  leaving  two  children  who  were  taken  to  Bo- 
Chester  and  brought  up  by  their  grandfather.  Judge  Dame. 
87.  ill.    Jonathan,  b.  20  Apr.  1786. 

iv.    Mercy,  b.  80  Apr.  1788 ;  d.  7  Aug.  1794. 

V.     Anna,  b.  18  Dec.  1790;  d.  24  Apr.  1802. 

vi.    Rhoda,  b.  18  July  1798 ;  d.  7  Aug.  1794. 

vll.  John  Reed,  b.  14  June  1795;  d.  19  Dec.  1812. 

^FoT  the  Scales  ancestry  aee  Steami,  Genealogical  and  Family  History  of  New 
Hampthire,  vol.  1,  p.  59. 


1911]  Descendants  of  Deacon  John  Dam  219 

Yiii.  Caboukb,  b.  19  July  1797 ;  d.  17  Not.  1844 ;  m.  Stephen  Bbbdb, 

son  of  the  distinguished  Quaker  preacher. 
Ix.    Thkophilus,  b.  12  Apr.  1800;  m.  28  Oct.  1824,  Mart  Baker,  dau. 

of  Moses  and  Sarah  of  Gorham,  Me.,  b.  15  Aug.  1804. 

36.  Richard*  Dak e  {Jabezf  Richardy^  John,*  John,^  John}),  born  in  1762, 
died  11  July  1832,  married  15  Nov.  1786,  Hannah  McDdffek, 
bom  5  Jan.  1764,  died  Dec.  1855,  daughter  of  John  of  Rochester. 
He  lired  at  Rochester. 

Children : 
L      Daniel,^  b.  16  Mar.  1788;  d.  1847;  m.21  Mar.  1818,  Relief  Hodo- 

DON. 

U.     Olive,  b.  27  May  1790;  d.  unm.  1847. 

ill.    Richard,  b.  4  May  1798;  d.  28  May  1879;  m.  1817,  Abigail  Page. 

Child:    Daniel  W.,h.  8  Feb.  1820;  in.  Mary  A.  Roberts;  lived  in 

IllinoU. 
iv.    William,  b.  1  Apr.  1795;  m.  Annie  Fogg.    Children:    1.   William. 

2.  Sarah  A.    3.  Eliza  S.    4.  Hannah,    5.  Hattie.    6.  Nathan  F. 
V.      Hannah,  b.  6  Aug.  1797;  d.  Aug.  1831;  m.  Elijah  Meader;  lived 

at  Rochester, 
vi.    Jabkz,  b.  5  June  1800 ;  d.  unm.  1832. 
vii.  Betsey,  b.  31  July  1832;  m.  Luke  Furber. 
viii.  Lavinlil,  b.  26  Mar.  1806;  m.  John  B.  Downing. 

27.  Simon*  Dame  (Jabez,*  Richard,*  John,*  John,^  John^),  born  28  Apr. 

1767,  died  2  June  1847.     He  married,  19  Dec.  1790,  Margaret 
Hayes,  and  lived  at  Farmington. 
Children: 

i.      Jrrbmiau,^  b.  26  July  1791 ;  d.  8  Sept.  1866 ;  m.  Susan  Horne  ;  lived 

at  Farmington ;  was  representative  and  senator  in  the  legislature. 
U.     Betsey,  b.  10  Feb.  1793;  d.  18  Oct.  1877;  m.  Moses  Rand;  lived  at 

Farmington. 
iii.    Jabez,  b.  8  Mar.  1798 ;  d.  19  Mar.  1851 ;  ra.  Sarah  Nottage. 
Iv.    Polly,  b.  26  Feb.  1801 ;  d.  1802. 
v.      Tamsin,  b.  24  Oct.  1805 ;  d.  unm.  7  Mar.  1846. 
vi.    Janvrin,  b.  9  May  1808;  lived  in  lUinols;  d.  unm. 
vii.   Emkry  J.,  b.  27  Aug.  1810 ;  d.  16  Jan.  1857 ;  m.  Lois  Garland  ;  lived 

at  Rochester ;  representative, 
viii.  Leonard,  b.  16  Feb.  1813 ;  m.  Mehitable  Rollins. 
Ix.    Mary,  b.  16  Sept.  1816;  m.  Albert  Wheeler;   lived  at  Lowell, 

Mass. 

28.  Timothy*  Dame  (Jabez,^  Richard,*  John,*  John,^  John^),  l>om  at  Ro- 

chester 25  Mar.  1770,  died  at   Farmington    10   Feb.   1856.     He 
married,  19  Feb.  1795,  Betsey  Locke,  born  at  Rochester  8  Aug. 
1774,  and  lived  at  Farmington. 
Children : 

i.  Charlotte,^  b.  2  June  1796;  d.  unm.  25  May  1868. 

H.  Edward,  b.  26  Apr.  1798;  m.  Catherenk  Leathers. 

ill.  CHARrrr,  b.  22  Aug.  1800 ;  m.  Ham  Garland. 

iv.  Daniel,  b.  1  Nov.  1801 ;  m.  Abigail  Ham. 

38.  V.  Mary,  b.  2  June  1H05. 

vi.  Jabez,  b.  7  Apr.  1807 ;  d.  unm. 

vii.  Eleanor,  b.  18  Sept.  1809 ;  m.  Joseph  Georoe. 

viii.  Betsey  Lockk,  b.  23  Jan.  1812;  m.  Josiah  Crosby. 

ix.  Meribah,  b.  16  Aug.  1815;  d.  24  Mar.  1819. 

89.  X.  Asa  Seever,  b.  8  Feb.  1818. 

xi.  Joseph,  b.  27  Nov.  1820 ;  d.  unm.  20  Jan.  1886. 

[To  be  concluded] 


220 


First  Ovmership  of  Ohio  Landa 


[Jujy 


vHTHTHTHkQlOTHf-HC^'^f-Hl-Hi 


1 


IS 


o 

o 

i 

B 


0   £   p  r  1  Of  c   ^-i  el 

II II |L hi |«Jn     I-    -     II  ■  L  l._| 


PQ  ^  PQ  1^  C/5  {^  <J  - 
I— j^  1     r*     1     It     n     r 


•g 


rfaPUi£j 
t»o i_, 


5 


.2 


» 


^  3  2  '^  i^  -g  S 


M  3    m    ^  _j- 

>>>       tT  0?  5?  a>  • 

C8    ^  5  T3  jj  TS 


III.  gs^: 


"  2  §  ®  ^  3  a  «     o  -3  .a  2  s 


i^ficgi^Sfflcgw  aj!Sp:;6(i;»  ^ma 


°8 


1.1 

B    CO 
o«    O 

•-3  '^ 


I I 

23 

a 


«'2 
-=  5 

o  o 

I I  ^ 

SI 


1 

Q 
I— I 

1 


-§. 


a. 

4>     V. 


-5    O    §    g 

j3  *  2  82  » 
.a  .SP.a  s  S.3 


Ja8   ei   08 


1911] 


Fir^t  Ownership  of  Ohio  Lands 


221 


^  o 


2 ^ ** ^    as •— 1'5 
Q  o  2  o     o  5  g  . , 


ic'  ^  .°  c/;-  S  PQ  »^  CQ 


/) 


I iS  I i2 


■a 

o 


ii 

bog 


2     '-' 

9-      fl 


I 


CO  GO 

l§.a 


if 


.fE, 


^  as  -g  • 


i  «^ 

-55    3 

S  s 

s>   es   S 


e 

•I 

•pi— i! 


'^  o  ^o!  i  .a  >>£  a  J?  •-  t^  5 


08  .^    -s 

as*' 


9>   u     ^  tl'  u 

a  f  o  S  fit  -§  3 


tlj?^  fl<  Pt^        fl<  Pk  tZjpH  P^  fi^ 


5- 


222 


First  Oumerahip  of  Ohio  Lands 


[July 


<3       r;,      r-, 

*     O     O 


«     .     &H 


1^ 


i      J  .9       .3 

9       ^i-S        fc. 


<s 


5  Q    j5     cj 


u-iW  I 1^'  ( I      <^_rt«jS^  (-J — I* — • — I 


•<^  o 


1 


;5  s  I » 

'^    O  C3    cfc 

'C  ^  >  ^  :•   2   ^ 

•^    2  4)    3 


« 


no  "C 


C  fe  i  k  0  ,^  9 


1 
:! 


|«-i   H-l   1-2  (2^ 

I 

a  -   3    3   • 


>^l — I  o 


1911] 


I'irH  Ovmerthip  of  Ohio  Lands 


228 


o      o  o 

I—I    ^        l_l 


I, 


5    S     iiZr''^  - 


'fig- 


I 


a' 


"S     ess  e^ 


^-"^ 


I 


^5* 


TOL.  LXT, 


324 


First  Oumerahip  of  Ohio  Lands 


[July 


IfHffHfHfHfHfHfHfHfHfHMMfHMi-lfHfHMi*^ 


6: 
i-iH 


•8a 

§•8 


03     S     V  CH     ^     P 


§(S 


1 


00 


5 


II 


^  £  a  i;  ■- 


II 


J 


*3  ^  d  c 
oooS 


'ww 


OOGO       CO 


III 


I 


CO     coco 


cy^cococy^ 


S 


1911] 


First  Ownership  of  Ohio  Lands 


225 


£  ^ 


&S*J-S  pils'h 


I 


Hd 


5-=^' 


r— _ 


■E 


'-  *^J  &^ 


£ 


I    1    ■ — 1—4 U^ — iCT*      I    i    CH  i_i     I — 4_1jL->W  I 1^       I — a ■_ 


•-a  CO 


(4 


ISsgJI'fe    I    III 


Mirrm 

00       CO  coco  woo  00  CO 


I I  3   p 


''fi  ill' III' 


226 


JFirtt  Ownership  of  Ohio  Lands 


[July 


^  O^ 


04i 


P-5    5    5    5 
H 


1^1 1, 


I 


all     a  I 


•1' 


II 


3  <t 


Hi 


3« 


j 

$ 


l£ 


I 


CD 


^ 


■5    1-  «      O    3    Q    * 

jH^  M  ^     €S    aS    D    3 


fi^ 


^5    »    51    3 


8-  if  i     i' 


X911] 


Firtt  Ownerthip  of  Ohio  Lands 


227 


o      p  O^ 


I 


%  si's  a'S  g  If  ►I'S.^  S 


ll 


^ 


228 


First  Ovmerahip  of  Ohio  Lands 


[July 


O        O 


o      o 


I— I 

i 


•^■^ 


•^ 


iltF^i  III  4/1 


i 


1911]  First  Ownership  of  Ohio  Lands  229 

Original  Pbopristors  of  GalliopoliSi  Ohio 

,  Following  is  a  copy  of  a  document  accomMmying  the  retnmfi  of  a  sarrey 
mnd  partition  of  lands  in  Ohio  found  in  the  GenenI  Land  Office,  Drafting 
Division,  Washington,  D.  C,  while  this  writing  was  in  preparation*  The 
document  is  a  ms.  letter  folded  and  stitched  in  a  leather  book  of  field  notes 
bearing  this  inscription  stamped  on  the  cpyer : 

A  Survey  of  the  Tract  of  Land 
Granted  by  Act  of  Congress 
to  the  French  Inhabitants 
at  Gallipolis. 

List  of  Actual  Settlers  6bc. 
Rufus  Putnam's  Letter,  dated 
12th  May  1796« 

Superscription  on  the  letter :    Oliyer  Woloott,  Esquire,  Secretary  of  the 
Treasury  of  the  United  States. 
Sir  Marietta  May  12th  1796 

By  the  papers  herewith  enclosed  you  will  perceive  that  the  Lands  pro- 
posed by  the  Act  of  Congress  of  the  Third  of  March  1795  to  be  granted 
to  the  French  inhabitants  of  Gallioppolis,  are  surveyed  and  assigned  to  the 
•everal  persons  entitled  thereto  (as  I  trust)  agreeably  to  the  intention  of 
the  afore-mentioned  act,  and  your  instructions  of  the  Twenty-ninth  of 
September  1795. 

Mr  Martin^^  arrived  at  Gklliopolis  the  Second  of  November  and  within 
m  few  days  after  commenced  his  survey;  which  which  he  completed  as 
toon  as  could  be  expected,  but  from  an  ill  state  of  health,  as  he  informs 
me,  he  was  not  able  to  make  the  returns  before  the  25ih  ult  On  re- 
dveing  them  I  proceeded  to  Galliopolis,  as  soon  as  I  could  with  conven- 
ience, and  the  several  lots  were  assigned  to  individuals  on  the  Third  in- 
stant in  maner  certified  in  the  list  of  Drafts,  and  I  beleave  the  whole 
business  has  been  conducted  to  the  satisfaction  of  all  concerned. 

Mr  Martin  states  the  distence  run  in  executing  this  survey  to  be  125 
mOes  72  chains  &  98  links,  and  the  time  neceuirily  employed  in  mak- 
ing duplicate  plans  &  certificates  84  days.  My  agreement  with  Mr  Mar^ 
tin  was  to  execute  the  survey  at  ''  the  rate  of  three  Dollars  permile  for 
every  nule  actually  run  including  the  pay  of  assistents  and  aU  expense 
of  the  survey  And  for  the  makeing  Duplicate  Plans  with  Certificate  of  the 
Courses  Distances  and  boundaries ;  two  dollars  per  day  for  the  necessary 
time.  I  have  furnished  Mr  Martin  with  a  certificate  of  the  compensation 
contracted  for,  also  that  he  has  executed  the  surveys  agreeably  to  the  Act 
of  Congress  and  returned  Duplicate  Plans  Certificates  Ac,  to  me:  but 
have  referred  him  to  the  Treasury  Department  for  auditing  his  accounts 
which  I  presume  was  your  expectation 

I  am  with  great  respect  &  esteam 
Sir  Your  obedient  servant 

Rufus  Putmam 

Olitsb  Wolcott,  Esq' 

i*Cf.  Lftnd  Laws  of  the  IT.  8.,  p.  228. 

^  Capt.  Absalom  Martin,  Soireyor,  who  repretented  New  Jeraey  in  the  original  lor- 
Tey  of  the  SeTen  Banget  of  Townships,  1785-88. 


830 


JPirtt  Ovmership  of  Ohio  Lands 


[July 


A  List  of  the  French  inhabitants  and  Actnal  Settlers  of  the  Town  of 
Gallipolis ;  being  males  aboTe  eighteen  years  of  age  or  widows,  who  were, 
in  pursuance  of  instructbns  from  Oliver  Wolcott  Esq',  Secretary  of  the 
Treasury  of  the  United  States,  to  Rufus  Putnam :  by  him  assertained  to  be 
within  the  said  Town  of  GraUipolis  on  the  First  day  of  Noyember  1795 
agreeably  to  the  second  section  of  an  Act  of  Congress  passed  the  Third  Daj 
of  March  1795,  entitled :  An  Act  to  Authorize  a  Grant  of  Lands  to  tlie 
French  inhabitants  of  Gallipolis,  and  for  other  purposes  therein  men- 
tioned, Together  with  the  number  of  the  Lot  assigned  (hj  lot)  to  each 
settler  pr^xed  to  his  or  her  name,  in  a  Tract  of  Twenty  Inousand  acres 
of  Land  being  part  of  Twenty-four  Thousand  acres  surveyed  agreeably  to 
the  Third  Section  of  said  Act  and  is  subdivided  into  Lots,  &c  agreeably  to 
the  Fourth  Section  of  the  same  Act. 


^^        Ndami  Drawn  against 

1  Matthew  Berthelot  Sen'^^ 

2  I^cholas  Thevenin 
S  John  Baudot 

4  Peter  Matthew  Chandivert 

5  Francis  Valodin 

6  William  Duduit 

7  Nicholas  Hurteaux 

8  Peter  Lewis  Leclero  J* 

9  Peter  Marret  Sen' 

10  Michael  Mazure 

11  Lewis  Ambrose  Lacour 

12  Lewis  Berthe 

18  John  Baptist  Ginat 

14  Lewis  Anthony  Francis  Cei. 

15  Andrew  Lecrouix 

16  John  Baptist  Berthond 

17  Frauds  Davous 

18  Anthoney  Bartholomew  Due 

1 9  Philip  .Ajnistus  Pithoud 

20  Stei^en  Bastide 

21  John  Parmantier 

22  Martinus  Yandenbemden 
28  Nicholas  Prioux 

24  Francis  Alexander  Larquilhon 

25  Nicholas  Questel 

26  Christopher  Etienne 

27  Francis  Duverffer 

28  Claudius  Chartier  Duflique 

29  Nicholas  Petit 

80  John  Baptist  Letailleur 

81  Claudius  Berthelot 

82  Francis  Charles  Duteil 

88  John  Peter  Remain  Bureau 

84  James  Francis  Laurent 


Lot 

No. 

85 
86 
87 
88 
89 
40 
41 
42 
43 
44 
45 
46 
47 
48 
49 
50 
51 
52 
58 
54 
55 
56 
57 
58 
59 
60 
61 
62 
68 
64 
65 
66 
67 
68 


Name$  drawn  against 

John  Francis  Gobean 

John  Julius  Lemoyne 

Peter  Duteil 

Lewis  Joiteau 

Agustus  Cherean 

Peter  John  Desnoyers 

Marin  Dupert 

Agustin  Leclercq  Sen' 

Nicholas  Lambert 

John  Brouin 

Agustin  Leclercq  J' 

Anthony  Philipeaii 

Anthony  Henry  Mingun 

Lewis  Peter  Leclere  Sen' 

Mary  Magdalen  Brunier,  widow 

Remy  Thierry  Quiffe 

Peter  Magnier 

Matthew  Ibert 

J'^  Baptist  Nicholas  Tillaye 

Anthony  Claudius  Vincent 

John  Gilbert  Petit 

Lewis  Augustin  Lemoyne 

Basil  Joseph  Marret 

Joseph  Michau 

Joseph  Dazet 

Michael  Craufaz 

Frauds  D'h^b^urt 

John  Francis  Perrey 

Claudius  Bonudne  Menager 

Peter  Richon 

Peter  Ikbttry 

Peter  Serre 

Francis  Marion 

Peter  Marret,  J' 


>oi  The  naiiibor«d  lots  «rtt  showii  on  ths  nuip  aoo<mipaiiyiii|^  the  doonment. 


1911]  F%r9t  Ovmer$hip  of  Ohio  Lands  381 

^        Namei  drawn  agatnU  ^        Ifame$  drawn  agaimi 

69  Francis  Winar  Joseph  Deyacht  81  Joachin  I^nolet 

70  Nicholas  Charles  Visiiiier  82  Anthony  Vibert 

71  Agnstos  Waldemard  Mentelle  83  John  Lewis  Violet 

72  Stephen  Chandivert  84  Peter  LaflBUard 
78  Peter  Bobert  Maquet  85  Peter  Chabot 

74  Stephen  Willermi  86  Peter  Thomas  Thomas 

75  John  Baptist  Ferard  87  Michael  Chanterel 

76  Francis  Alexander  Dabois  88  Francis  Carteron 

77  John  Lewb  Maldan  89  Claudius  Cadot 

78  Francis  Mennessiers  90  Lewis  Victor  Vonschrilts 

79  Peter  Serrot  91  Peter  Francis  Agostin  Leclercq 

80  Anthony  Francis  Sangrain  92  Peter  Ferard 

I  hereby  certify  that  the  foregoing  numbers  of  Lots  were  seyerally  drawn 
against  the  Names  before  which  they  respecdvely  stand ;  at  Galliopolis  on 
the  Third  Day  of  May  1796,  by  a  committee  of  the  inhabitants  acting 
under  my  imediate  superintendence,  and  that  I  haye  inscribed  each  pro- 
prietors Name  on  his  Lot  Drawn  as  aforesaid  in  two  Plats  of  the  soryey 
made  by  Absalom  Martin.  Rufus  Putnam. 

In  another  book  marked  ^'  A."  is  a  plat  of  the  subdiyision  with  each  lot 
bearing  the  proprietor's  name,  and  inscribed : 

A  Map  of  the  Tract  of  Land  granted  by  the  Hon^  the  Congress  of  the 
United  States  to  the  French  Inhabitants  of  Galliopolis,  diyided  agreeably 
to  the  Act  and  according  to  the  Instructions  from  General  Rofus  Putnam 
into. 

1  Tract  of  4,000      Mr  Geryaii>" 

92  lots  of  217  ^  Acres  20,000 

Suryeyed  by  

Absalom  Martin  Acres  24,000 

April  9  1796. 


By  an  act  of  Congress  passed  June  25, 1798  (Land  Laws  of  U.  S.,  1810, 
p.  225),  Stephen  Monot,  Lewis  Anthony  Carpentier,  Lewis  Vimont,  Fran* 
dfl  Vidton,  Lewis  Philip  A.  Fichow,  Anthony  Maquet,  Margaret  G.  C. 
Champaigne  wife  of  Peter  A.  Laforge,  and  Maria  L  Dalliez  wife  of 
Peter  Luc,  inhabitants  of  Galliopolis,  mio  were  preyented  from  obtaining 
their  proportion  of  the  land  granted  by  the  act  of  March  8,  1795,  reoeiyed 
each  an  ei^th  equal  part  of  a  tract  of  2200  acres  on  the  Ohio  Biyer 
<« beginning  at  the  lower  comer"  of  the  Galliopolis  tract. 

*■  John  Gabriel  Gerymis. 


Emigrants  firym  England 


[July 


^ 


CO 


1 


to 


a 

o 
i 

pT 

o 
o 
Ph 

o 

H 

g 

Ph 


I. 
1 


»»r 


I 


to 

o 
13 

04 


PU 

o 

s 

o 
Ph 


i 

r 

r 

i 

G4 

O 
H 

g 

s 

O 

1 

1- 

5 

Is- 

eg-  M  o 

I 

Ill 

III 

o 


I" 
09 


H 
H 

I 

O 

o 
Ph 


1^' 
Is. 


s 


II II I 

44    ««r 


SSS    SS3    3 


Isl  ill  I 


1911] 


Emigranta  from  England 


S33 


3SSS33S3SS3S:SSSSS53 


35SS33SSS3S3S8S5333333S 
S333S333S3S33333S333S83 


<S3S333SS33S33SSS3SS3S3 


3333333335833 


I  4    I 


11 


!«52 


S  fl  d  ^     I  »«^  d  §  s  § 


3  4 


1" 

Pi4 


I 

si 
I- 


»-3 

o 

H 

O 


o 

o 

o 
Ph 


I 


I 


fill  I- -"l 


1= 


3333SS333S 


iiillii 


lil  ^ 


234 


Umiffrants  Jrom  England 


[July 


I 


ge 


a  S-J 


3S33SSS5SS3S353«3S3SS::3 


o 

|3  3  3 

-a 


5S3SS333333S3S3SS333SSSSS3333 


3SS3S3S33S33 


333S33333333333333SS 


III  nil 

P4  OD  OQ  GO  Pt4  »^  O  P^ 


II. 


•tfr 


c9^^e«e«^e«e«c«eoc 


I 


itii 


\SLJ^'^ 


^a  a  s  9 


III 


^•S 


le^: 


ill 


'1- 


<5sf|ll|ga 


I^Jl^l^tS£^i2 


1911] 


fH 

o 
a 


o 

o 

o 

s 

o 


cS£H 

e^^  So 


iff 


l^a 


Emigranta  Jrom  England 


235 


I' 


Sill. 


35S35S3S*SSS 


S  S  3  S  S 


S5S3S3SS35 


s  8   :  S  3   3 


S    3    3    3    3 


3    S    S    3    3 


SS333333 


S 
II  a 


P?^ 


-    ill-    I 


00  M  f^  t-^  00  f^  C9  «Q  ^  ^  «D  C<  e«  ^  ^  O  O  O  O  »^  eo  00  lO  C«        CO  < 

o^e^Me^Meve^MMev  MOO  <^e«e«eococococoe4c«^e$c4      ci  c 


i^-  pi 


if 


0 


iffiiii^i>.i||i|ijiiilsi'r 


236  Emigrants  from  England  [J^7 


I  ^^  M«  ^^ 

§•11  «  *'2'3« 


5SS3S:S?S3S3SS 


ssssssssssssssssss 


-a 


9sS?*SS:SSS:33333«3S3S533S 


3'gill 


ijiIjij-jjiIijIj 


I 


Ji,!     I 


8e» 


;S;I^:3 


§1        -^     list      i§  "Sil     d  IS 

Ot>PHOI>l>Q3QOPi'<PQpK4     PQop^oQOoopqPQOaD     PQaDooooHnaQ  n 


»tfr 


I 


1911] 


Emigrants /irotn  England 


237 


733ssss3s:s33«:ss:sss 


3  S  S  S  S  3 


33333333 


3333333333353 


3  3  3  3  3 


333333353333 


;  flS  ^'S  g    S    6    s    s 


I 


^  ^  g 


|||Jil||     Is 


s 


il 


J 


If 


,1 


lllilislssirrlgsigar.'' 


238 


Emigranttjrom  England 


[July 


Ess 

s  ~  * 

e 

Philadelphia 
II 
II 

t 

Elizabeth 
«i 

1 

h 
Si 

1 

\ 

•^ 

S2  1 

1 

Edward  Jackson 
WilUam  Tingle 
Seven  Women 

t 

00 

o 


% 

iJ 
O 
H 

a 

o 

o 
Ph 


h) 
h) 


t 


3    3    S    S    3 


3S353SS3SS 


S"..- 


3  3  S  3  3 


O  fc^  »^     7         M        •S 

o^^  e   a   w 


Si 


o»3 


i«oeoc«Me«c«»^e«i-ii-H 


I.  Se  g 


1^ 


W5 


% 


»4 

O 
H 

a 

PS 

O 

& 

o 
Ph 

A 

M 

H 

s 


^33333333333 

3 

M 

§33333333333 
CO 

•§ 

A 


L. 


I 


333333333 


II- 


3a  12  ►'••'bS  is 


I  e4e«  'Hc^M 


|slli-8       I 
llP'§lll|-gl 


^ 


1911] 


Emigrants  from  England 


239 


3    S    5    S    3    3 


3    3    S    :    3    3 


3    3    3    3    3 


||'§3    I 


d      d 
S'2  ♦*'2><3'2 


.si 


«S  fl  d  d  fe'S  d 
H  Q  «  o  o  d  o 


d  d 

•H      g-as     1-2  I 


II 


«         »d  V      d  ^  S 


iai^  i  *  si  s^  »i 


t 

I" 

CO 

g*  - 


1-3 


o 

H 


O 
O 

fa 

o 

H 
O 


1^ 


5    3    3    3    3    3 


3    3    3    3    3 


d      cs  ^  d  ^  ^ 

dH'^dHenKiCvd 

K^:}  c£  Q  ^  Ou  U  o  flu  iJ 


^  .S  d 

g  fl  g      ^  d  d      g 
dC'5dH«M5,d3  3  B -S  d5  ©S'S'Sd'a 

©3^00000,5*0  i^do         S-t^dcBoS 


^ 


if 


d  „ 
oj  o 


iH||l«lhlli- 


d  S 


VOL.  XLV. 


17 


240 


Emigrants  from  England 


[July 


f 


96y 


3    7:33 


I- 


S    3    3    3    3 


1« 

»»3      ;:3 


JS  5  -   s*  SS  S  S  S 


3 
^ 


li 


I 


O 


^     '^ 


|a|i^|5^|.i^^a^i|l ||il I'll-  l^l|f 


.3-3 
5^ 


32 

II 


O 
P 


o 

H 

\£ 
o 

O 
O 

e 


ss 


I, 
J' 


^9 

0(§ 


^1 


1911] 


Emigrant$  from  England 


241 


O 

P 
< 

II 


o 

H 


O 
O 

fa 

o 

o 


nil 
nil 


•a 
2 

60 

o  ^ 

O 


I. 

r 

.9. 
o  - 
O 


I. 


s  s  :  s  3 


S    3    S    S    S 


» 


333333:3S3S 


J 


3    3    3    S    3    t 


.     O   S   OD   O   g_Q 


«  -a 

-III -I 
PqSmPQPQm 


1=« 


•c§' 


1^ 


«      -      g  s  FSS  2  a-25  6  S*l  £  8  a  5*s  9  3  2  S-a  o  s 


lllililfi 


ll 

5*0 


60 
^  §'2   60 


(0 

.5 


o^      5  S'd  to     _-     "5  So      -  s^  « 

3    3   3    19  ^^-S  a  S.'J'd  I  S  ^«  s  O  g  ^is2 


s 

no 

§« 


242 


Emigrants  from  England 


[July 


O 

a 

I 
I 


■ii 
o 


go 

00 


J4 


^  c  1  =  1  c  =  S     I 


o 

is; 


p5  c^ 

m  D  « 

I   "^  Si' 

P  S  >l  P^>H 


0 
PP 


o 
t* 
t* 


o 
p 

00 

o 

H 


H 
1-9 
O 
O 

o 

H 

O 
P^ 


1 

Pi 

<8 

^ 

jS 

s 

(n 

s 

P4 

.S3 

•§ 

^ 

6 

A 

o  cd 

.ti 

^•c 

^ 

S3»D|| 

tt    0 

a 

o'« 

o 

H 

O 

1 

o« 

•^  » 

«  • 

2 

Pi 

p*. 

.  . 

y 

ca 

1 

0« 

-3, 

3 

Pi 

§ 

^ 

♦* 

^ 

t^ 

O 

^  3 

o 

s 

•s 

OC^        1 

eo  ^ 

-s§ 

M>2 

c^ 

*» 

n 

John  Ne 
'Hyam 
Servants 
Lady&T 

Idb;^ 

c<\ 

•3- 

2 

to 

o  - 
O 


H 

H 


O 
H 


O 
O 

o 

H 

OS 

o 
Ph 


& 


§    I 

1^        u 


I 

s 

o 


5 

III! 


1911] 


Emigrants  from  England 


243 


"Mi; 

'a'2  o J 
2    Q     o  Q     5*8'' 

j3        <*»        <S  «5         04«)   S   I 

fee     U)tA     o'S  »  ' 
-  J-  .2.9-  g  grt  I 


n 


I 


sssssssss 


•I, 


n 


H 
CO 

5 


O 
H 


V 
•s, 


o    i2 


OqqO 


^3 

III 


1-9 
H 

CO 


o 

O 


J 

II 
^1 


I  i  I  I  I  I  I  I  i  I  I  I  I     II     II  I  M  II 


(24^ 


I 


0 
O 

II 

PMpq 


244 


EmigrarUt  from  England 


[July 


o 
O 


38S3S3SS 


3    S    S    5    3 


M 

c>  3  :  s 


3S33SS3S3 


4 


3SS333383333S3S3 


2    3    3    3    3    3    3 


'3^^^^^52333333333     k^5 


rise's 


IS 


It. 


cQMPQHPn 


OQOSS     >^>^ 


11^ 


11 


>X«tH(« 


is  -9  -^i 

2  8   J1J3 

0>4       CQCOSOn 


>tfp' 


I 


&9      Pl"§ 

llillS'llillipli 


3  t^bi 


■iiiiii 


1911 J  EmigranUfnm  England  245 


333333<333333S3S3S3S3S3S333::5SSS33?3 


SS3SS33333SS33S383333333333333S3333S3S 


333333S3S3S33SS33S:3333S3SS3S33:333S3S 


.1  I.    ..    I  §1.1      8 

'••''•333S333S'2'''**'3s3333333335«'g5''^S3*g 


6  -Sll    S    8S!§  S.I    t<IS 


1  ^ 

I  3 


^  Li,,J--iJlllll-l  ik III' 


ilt.ilii«&l&s^llill    ""     ' 


246 


Emigranta  from  England 


[Julj 


a 

O 

O 


%Z   Z   ^   t   z  z   z 

Pi 


96y 


z  z  z  z  z  z 


3    3    3    3    3 


5    3    3    3    3    3 


4 


)  3    3    3    5    5 


1^^ 


"•3  c^ 


I 


I   |S|:i      1^1  §5 §3 1  il §3 121 


GQ 


§J83 

GQ^QQQQ 


g  o  o  « 


JS8 
Pi  CO  GO 


sii 


5» 


-  .s 

o 


pa  J! 


2 


lllifg^li;^ 


fl  SSI'S S'siisg.ll.ali 


H 

H 


n 

H 

P 
O 

«o 
O 

o 

H 
M 
O 


!■ 


3    3    3    3    3 


3    3    3    3    3 


I  I 


I  I 


|-g.|ai0n! 


1911] 


Emigrfint8  from  England 


247 


is 

to  eft 

,2.2- 
o  o  - 


o 

o 

& 

M 

CO 

o 
o 

O 
PS 

o 


I.  S 

55     55 


2-  - 


«2> 


©  ^  § 


i<»?^55 


H 
O 

o 

o 

H 


O 
H 
«o 

OS 

PQ 

O 
H 

O 


1 
§   ' 

1 

S 
.S 

.S-3 

09 
H 
A 
O 
H 

o 

% 

g 

§ 
S 

i 

a 

o 

Kb 

*** 

« 

H 

o  -    o  • 


I.. 


H 

O 
% 


o 

H 

o 

O 

h 
O 

S 

o 

p^ 


S    '^ 

•2  •   « 

^     ^     Pm 

«     ^  :  .4 

2     2     2 
tA     eft     fee 


_  „  fl  »  M 


H 
«^ 
O 

o 
00 

o 

H 

00 

•J 
o 

H 

CO 

PQ 
o 

H 

o 


09 

O 


1-3 


xr  iff 


O 

a 
o 
00 

o 

H 
00 

m 

H 

P 
O 

«o 
H 

OS 

o 

Ph 

fa 
o 

H 

O 
P4 


60 

.3 

a 


Q 


S 

I 

P 


248 


Emigrantt  from  England 


[July 


96y 


I 


I 

CO 

o 

H 

H 

Q 
O 

% 

i-T 
o 

H 

CO 

S 
PQ 

fa 
o 

H 
O 


o 
o 

H 

H 

O 

O 
i 

00 

o 
o 

p^ 

fa 
o 

H 
O 

Ph 


■3    . 


o 


ol 


111  1 


»C0  0 


'S  **> 


o 
o 

H 

5 

o 

99 

»f 
H 

P 
O 

fa 

o 

o 
Ph 


•^^ 


H 


C0»-» 


BO? 


o 


O 
M 

fa 
o 

H 

M 
O 

Ph 


I" 


a 


1.1  3 
«  ouS  , 
o  o  o ' 


o 

H 


H 

P 
O 

CO 

O 

P^ 
fa 

o 
o 

P4 


8 

«  -   • 


8 


I 

d  3 


H 

P4CQ 

O         »3 


1911] 


Emigr€mt8  from  England 


249 


o 

H 


O 
H 

CO 

^^ 
OS 

PQ 

O 

s 

o 


M 
H 
H 


3 


ft,. 


H 

o 


n 

H 

P 
O 

OQ 

H 
M 
O 
P^ 

Pm 
O 
H 

O 
P^ 


CD 


o 


H 

CO 

O 

(2 


I 

H  S 
C3 


I.. 


CO 


o 

H 


Efl 
H 

P 
O 

OQ 
H 

03 
O 

o 

H 

03 
O 
P^ 


I 

•^  «  ♦*  #^  * 


^ 


^ 


s 
s 

8 

a 


I 


I     I     I 


CO 
4^ 


o 

H 


o 

H 

CO 

s 

PQ 

Pm 
O 

H 

03 
O 


H 
OS 

o 


Hi 


6-9: 

.S- 


I 

OQ 


i 


S 

I 
-js  » 


■§1-5 

SS8 


250 


Emigrants  from  England 


[July 


H 

% 

o 


00 


o 

CO 

H 

o 

p^ 

h 
O 

o 

p^ 


(3 

1  H  1 

illl  i 

IIIJII 

fi 

*-> 

1 

1 

1, 

:g  s   =   :   3    s 

3 
*-* 

o 

(3  S     *     S    ;    * 

Btfr 

u;  O  GO  lO  «3  O 

ff^  M  I-*  «  --  *0 

iS 

CD 


PE4 


o 

H 


O 
O 

fa 
O 

O 


5 

OB 

^  «  s  s 


i 


I 


,i 


CD 

H 


O 
H 

I. 

H 

P 
O 
94 
«o 

o 
Ph 

fa 
o 

H 

O 


U3 
QQ 

i 

3 


o 


d 
.2 

^     I 
S     I 


1  >^ 


2| 


0  go 

©CD        O  'rt 

5  "  i  S*^ 


o  o*  o  o 


s 
V 


•'-r- 


o 

M 
QQ 


lill 
JIIJ 


^1 


0^ 


i 

I 


^  d 


d      u  es  z  q^      ^  •  .B 
^     5S     oS     £      ^ 


I      Illl      Ms 


i  lis  III- 
I  s4|i  111 


1911] 


Emigrants  from  England 


251 


I? 

O   o 


O 


CO 


PS 


o 


P 
O 

CO 

H 
P4 
O 

Ph 

O 

03 
O 
P^ 


I    I     I    I 


0)  g  S  S 

sill 


1$ 


a  I 


% 

o 

H 

5 


H 
P 
O 
» 
00 
H 

O 

o 

H 

O 

Ph 


m 


CO 


o 


o 

H 

00 

3 
PQ 

fa 
o 

H 

O 

Ph 


1 


60 

.9 

o 
O 


CO 

H 

Q 


o 

a 

a^ 

H 

P 
O 

1-9 

Ph 

fa 
o 

H 

« 

o 
Ph 


S        5    5    2    S    5    5 


s  3  :   3  : 


•3  3 

.   g 


? 


^     2     S     ►»& 
«  ♦»  5  ♦*'5 


5,     ►S^-^^H^hJWS 


I" 


CO 


fa 


O 
H 

B3 


O 
H 

:9 
•-) 

u 

H 

B3 

2 

S 

fa 
O 
H 

O 

Ph 


0  3     3 


O 

5«M  a> 

j§  o  e 


0)    > 


5     s 


252  James  Bourne  Ayer  [Jt>fy 


JAMES  BOURNE  AYER,  M.D. 

By  Ma&t  a.  Rovsm amibrb  of  Boxbury,  Mass. 

James  Bourne  Ater  waa  bom  in  Boston  January  6,  1849. 
His  father.  Dr.  James  Ajer,  a  graduate  of  Bowdoin  College  in  the 
class  of  1834,  had  lived  for  many  years  in  the  yicinity  of  Newfield, 
Maine,  where  he  had  followed  in  his  father's  footsteps  in  the  prac- 
tise of  medicine.  As  the  field,  however,  proved  but  limited,  Dr. 
Ayer  had  removed  to  a  more  remunerative  district  on  Cape  Cod, 
where  he  had  first  settled  at  Monument,  and  later  at  Sandwich. 
This  proved  a  happy  move,  and  resulted  before  long  in  the  build- 
ing up  of  a  thriving  practise. 

Among  his  patients  at  Monument  was  Martha,  daughter  of  Ben- 
jamin Bourne,  who  subsequently  became  his  wife.  Throu^  her 
his  grandchildren  are  able  to  trace  their  descent  from  Eichard 
Bourne,  the  missionary  who  labored  for  many  years  among  the 
Mashpee  Indians. 

Dr.  Ayer  had  an  elder  brother,  J.  CuUen  Ayer,  who  was  prac- 
tising medicine  at  the  time  in  Boston.  His  sudden  death  in  1846, 
just  at  the  opening  of  what  appeared  to  be  a  brilliant  future,  waaan 
inducement  for  his  brother  to  remove  from  Sandwich  and  take  up 
his  practise.  It  was  not  long  before  we  find  the  young  couple  set- 
tled on  Hanover  Street  at  the  old  North  End,  where  in  1849  a  son, 
James  Bourne  Ayer,  the  subject  of  this  memoir,  was  bom  to  them. 
The  following  year  another  son,  Frederick  Bourne  Ayer,  was  bom, 
but  died  when  only  a  little  over  two  years  old. 

A  few  years  later  the  husband  was  forced  to  sustain  an  even 
greater  loss  in  the  death  of  his  young  wife  at  the  early  age  of 
thirty-four.  Although  Mrs.  Storms,  a  sister  of  his  first  wife,  whom 
Dr.  Ayer  subsequently  married,  came  to  preside  over  his  household, 
the  little  boy  never  entirely  forgot  his  own  mother,  whom  in  later 
years  he  was  wont  to  refer  to  in  words  of  reverence  and  affection.  As 
no  children  were  bom  of  this  second  marriage,  the  boy's  bringing 
up  was  practically  that  of  an  only  child.  He  led  a  quiet  life,  and 
was  much  thrown  upon  the  companionship  of  his  father,  for  whom 
he  had  the  greatest  reverence. 

From  1856  to  1861  he  attended  the  Eliot  School,  which  he  left 
for  the  Boston  Latin  School.  All  the  records  seen  of  him  show  that 
he  was  a  good  boy  and  stood  well  in  his  classes.  At  one  time  he 
received  a  Franklin  medal,  an  award  for  good  conduct.  At  the 
age  of  sixteen  he  entered  Harvard  College  in  the  class  of  1869,  and 
the  year  following  his  graduation  began  his  work  at  the  Harvard 
Medical  School. 

In  further  pursuit  of  medical  knowledge  the  young  physician 
went  abroad  for  several  years,  where  he  also  leamed  the  German  Ian- 


1911]  James  Bourne  Ayer  253 

gnage,  which  proved  of  value  to  him  throughout  his  life.  It  was 
during  these  foreign  wanderings  that  he  first  made  the  acquaintance 
of  Mary  E.  Farwell,  daughter  of  Nathaniel  Whittemore  Farwell  of 
Lewiston,  Maine.  On  his  return  to  Boston  in  1875  the  renewal 
of  this  acquaintance  resulted  in  their  marriage  on  April  4,  1877. 

Dr.  Ayer,  Senior,  who  at  this  time  was  living  at  6  Hancock 
Street,  vacated  in  favor  of  his  son,  and  removed  to  Boylston  Street, 
then  nearer  the  medical  centre  of  the  city.  Here  on  Beacon  Hill 
the  young  couple  settled,  and  Dr.  Ayer  first  entered  upon  the  prac- 
tise of  m^cine.  A  few  years  later  he  removed  to  53  Mt.  Vernon 
Street,  where  he  lived  until  his  removal  in  1894  to  518  Beacon 
Street. 

Dr.  Ayer  led  a  busy,  active  life,  broken  only  by  occasional 
trips  to  Europe,  the  only  form  of  vacation  that  ever  held  any  charm 
for  him.  For  many  years  he  was  busy  with  private  practise,  but 
later  other  phases  of  the  profession  absorbed  more  of  his  time.  Be- 
sides the  contribution  of  articles  to  medical  journals,  he  acted  as 
councillor  of  the  Massachusetts  Medical  Society  for  many  years, 
and  for  five  years  was  one  of  the  censors.  When  it  was  proposed 
to  erect  the  new  Medical  Library  in  the  Fenway  he  was  appointed 
treasurer.  In  1906  he  also  acted  as  treasurer  of  the  committee 
chosen  to  entertain  the  American  Medical  Association. 

The  position  he  held  on  the  State  Board  of  Insanity  from  1902 
to  1907  took  up  much  of  his  time,  and  during  the  last  few  years  of 
his  life  the  research  work  he  caused  to  have  carried  on  in  relation 
to  arterio-sclerosis  proved  of  great  interest  to  him. 

He  had  other  interests  aside  from  the  profession.  For  many 
years  he  was  a  constant  attendant  at  Mt.  Vernon  Church,  and  he 
numbered  one  of  the  former  pastors.  Rev.  Samuel  E.  Herrick,  as 
his  father  had  before  him,  among  his  most  intimate  friends. 

His  chief  diversion  of  late  years  was  his  increasing  interest  in 
early  Boston  history,  in  connection  with  which  hobby  he  gradually 
accumulated  a  collection  of  early  maps  and  views  of  the  city.  He 
collected  a  mass  of  material  relating  to  the  treatment  of  the  sick  and 
insane  in  colonial  days,  which  he  hoped  some  day  to  put  in  book 
form.  The  constant  changes  in  the  Fenway  also  greatly  interested 
him,  and  during  the  last  year  of  his  life  he  was  endeavoring  to  col- 
lect views  showing  the  development  in  this  particular  part  of  the 
city.  He  was  fond  of  tracing  the  history  and  expansion  of  the 
church  in  the  colonies,  and  in  his  library  of  Americana  rtre  to  be 
found  many  sermons  preached  in  olden  days  by  Cotton  Mather  and 
other  New  England  divines. 

Dr.  Ayer  was  a  member  of  the  Bostonian  Society,  the  Society  of 
Colonial  Wars,  the  Colonial  Society  of  Massachusetts,  and  the  New 
England  Historic  Genealogical  Society,  on  the  Council  of  which  he 
served  in  1908  and  1909.     He  often  said  that  this  love  of  early 


254  Revolutionai*y  Soldiers  of  York  County ^  Me.        [  J«ly 

New  England  history  was  to  be  the  absorbing  interest  of  his  old  age, 
but  fate  decreed  otherwise. 

For  a  year  or  two  before  his  deHth  he  had  been  far  from  well, 
although  able  to  be  out  almost  daily.  On  the  fourteenth  of  May, 
1910,  he  died  peacefully,  at  the  age  of  sixty-one,  and  was  buried 
in  the  family  lot  at  Mt.  Auburn,  near  the  father  he  loved  so  well. 
Dr,  Ayer  is  survived  by  his  widow,  two  daughters,  Mrs.  John  E. 
Kousmaniere  (Mary  Farwell  Ayer),  and  Elizabeth  Ayer,  and  two 
sons,  Nathaniel  F.  and  James  B.  Ayer. 


REVOLUTIONARY  SOLDIERS  OF  YORK  COUNTY, 

MAINE 

Commanicated  by  Gbobqb  Waltbb  Cham bbrlain,  M.S.,  of  Maiden,  Mass. 
[Continued  from  page  115] 

m 

Elias  Lord,**  aged  60,  of  Lyman,  July  4,  1820.  Private  in  Capt.  Wil- 
liams's Co.,  Col.  Joseph  Yose's  Regt.,  Mass.  line.  Original  declaration 
made  Apr.  7. 1818.  Pension  No.  5,723.  Reversed,  i^ami/y:  Elizabeth, 
wife,  aged  58  ;  Ruth,  daughter,  aged  34 ;  Benjamin,  son,  aged  26.  (38: 
396.) 

IcHABOD  Lord,  aged  64,  of  Shapleigh,  July  18,  1820.  Private  in  Capt 
Jonathan  NowelPs  Co.,  Col.  Prescott's  Regt.,  Mass.  line.  Original  dec- 
laration made  June  3,  1818.  Pension  No.  8,587.  Reversed.  Family  i 
Lois,  wife,  aged  63  ;  Lob,  daughter,  aged  16.  ^(397) 

Joseph  Lord,  aged  57,  of  Lebanon,  July  19,  i820.  Private  in  Capt. 
Moses  Dusten's  Co.,  Col.  George  Reed's  Regt,  Newhampshire  line- 
Original  declaration  made  Apr.  7,  1818.  Pension  No.  11,579.  Reversed. 
Family :  Olive,  wife,  aged  50  ;  children,  Hannah,  aged  22 ;  Olive,  aged 

15  ;  Joseph,  aged  12  ;  Micajah,  aged  10;  Susan,  aged  10.     (398) 
Nathan  Lord,*^  aged  62,  of  Lebanon,  July  18,  1820.     Private  in  Capt 

Daniel  Pilsbury*s  Co.,  Col.  Wigglesworth's  Regt.,  Mass.  line.  Original 
declaration  made  Apr.  7,  1818.  Pension  No.  7,688.  Reversed.  Famify: 
Sarah,  wife,  aged  58  ;  Hannah,  daughter,  aged  34 ;  Dolly  Downs,  aged 
44.  (399) 
Richard  Lord,*'  aged  65,  of  South  Berwick,  July  5,  1820.  Private  in 
Capt  Pilsbury's  Co.,  Col.  Wigglesworth's  Regt.,  Mass«  line.  Original 
declaration  made  Apr.  15, 1818.  Pension  No.  7,690.  Reversed.  Famify: 
Mary,  wife,  aged  60  ;  Sophia,  daughter,  aged  19  ;  Mary,  daughter,  aged 

16  ;  Caroline,  daughter,  aged  14.     (400) 

Wentworth  Lord,  aged  64,  of  Parsonsfield,  July  18,  1820.  Private  in 
Capt  Eben""  Sullivan's  Co.,  Col.  Patterson's  Regt,  Mass.  line.  Original 
declaration  made  May  7,  1818.    Pension  No.  7,467.   Family:  Patience, 

^  Elias  Lord  enlisted  from  Berwick,  and  d.  at  Lyman  Feb.  22, 1833.  His  widow 
Elizabeth  was  living  there  in  1830. 

*^  Nathan  Lord  enlisted  from  Berwick,  and  d.  at  Lebanon  Not.  26, 1833.  His  widow 
Sarah  was  living  there  in  1835. 

*  Richard  Lord  enlisted  from  Berwick,  and  d.  at  South  Berwick  before  1836.  His 
widow  Mary  survived  him. 


1911]       Revolutionary  Soldiers  of  York  County^  Me.  255 

wife,  aged  63 ;  Jemima,  daughter,  aged  18 ;  James,  grandson,  aged  10. 
(401) 

Bezaled  Low,  aged  66,  of  Shapleigh,  July  19,  1820.  Private  in  Capt. 
Wadkins'  Co.,  Col.  Phinney's  Regt.,  Mass.  line.  Original  declaration 
made  Apr.  8,  1818.  Pension  No.  5,837.  Affirmed.  Family :  Judah, 
wife,  aged  63  ;  Sarah,  daughter,  aged  20.     (402) 

Phinkhas  Low,  aged  63,  of  Newfield,  July  18,  1820.  Private  in  Capt. 
Merrill's  Co.,  Col.  Brewer's  Regt.,  Mass.  line.  Original  declaration 
made  June  29,  1818.  Pension  No.  8,588.  Affirmed.  Family:  Han- 
nah, wife,  aged  63 ;  Polly,  daughter,  aged  30 ;  Judah,  daughter,  aged 
22 ;  Phinehas,  son,  aged  17  ;  Betsy,  daughter,  aged  24 ;  Clarissa,  grand- 
chUd,  aged  3.     (403) 

Daniel  Lunt,  aged  70,  of  York,  July  4,  1820.  Private  in  Capt.  Samuel 
Derby's  Co.,  Col.  Scamman's  Regt.,  Mass.  line.  Original  declaration 
made  Apr.  13,  1818.  Pension  No.  10,245.  Family:  Hannah,  wife, 
aged  64.     (404) 

Henrt  Maddox,  aged  64,  of  Parsonsfield,  July  24,  1820.  Private  in 
Capt.  Olney's  Co.,  Col.  Hitchcock's  Regt.,  R.  I.  line.  Original  declara- 
tion made  July  2,  1820.  Pension  No.  10,335.  Affirmed.  No  family. 
(405) 

James  Mark,  aged  67,  of  Limington,  July  18,  1820.  Corporal  in  Capt. 
Vanhom's  Co.,  Col.  Henry  Jackson's  Regt.,  Mass.  line.  Original  decla- 
tion  made  June  23,  1818.  Pension  No.  5,503.  Affirmed.  Family: 
Lydia,  wife,  aged  57 ;  Salome  Marr,  aged  29  ;  Rufus  Marr,  aged  25 ; 
Joshua  Marr,  aged  22  ;  Lydia  Marr,  aged  18 ;  Benjamin  Marr,  aged  14 ; 
Betsy  Marr,  aged  7.     (406) 

David  Martin,  aged  59,  of  Limington,  July  18,  1820.  Private  in  Capt 
Marshall's  Co.,  Col.  Joseph  Vose's  Regt.,  Mass.  line.  Original  declara- 
tion made  Apr.  28,  1818.  Pension  No.  14,356.  Affirmed.  Family: 
Sally,  wife,  aged  57  ;  Eliza  Martin,  aged  15 ;  Jotham  Martin,  aged  12 ; 
Thomas  Martin,  aged  10 ;  Polly  Groodale,  aged  5  ;  Aaron  Rutland,  aged  3. 
(407) 

John  Meldram,  aged  66,  of  Shapleigh,  July  18,  1820.  Private  in  Capt 
Samuel  Sayer's  Co.,  Cols.  Jas.  Scamman's  &  John  Patterson's  Regt., 
Mass.  line.  Original  declaration  made  Apr.  8,  1818.  Pension  No. 
10,341.  Affirmed.  Family :  Thomas  Meldram,  aged  32,  who  has  a 
wife  and  seven  small  children  [names  not  given].     (408) 

William  Mendum,  aged  66,  of  Kittery,  July  4,  1820.  Seaman  on  board 
the  U.  S.  ship  Raleigh  of  32  guns,  commanded  by  Capt.  Greorge  Jerry 
Osborne,  Newhampshire  line.  Original  declaration  made  Apr.  13,  1818. 
Pension  No.  8,589.  Affirmed.  Family :  Anna,  wife,  aged  65  ;  Anna, 
daughter  [age  not  given].     (409) 

Moses  Mighel,^  aged  60,  of  Parsonsfield,  July  18,  1820.  Private  in 
Capt  Bell's  Co.,  Col.  Hale's  Regt,  Newhampshire  line.  Original  decla- 
tion  made  Apr.  9,  1818.  Pension  No.  5,693.  Affirmed.  i^amiVy:  Eliz- 
abeth, wife,  aged  55  ;  Abigail,  daughter,  aged  22.     (410) 

John  Miller,  aged  67,  of  Limington,  July  18,  1820.  Private  in  Capt 
Richard  Mayberry's  Co.,  Col.  Benjamin  Tupper's  Regt.,  Mass.  line. 
Original  declaration  made  Apr.  29,  1818.     Pension  No.  10,292.     Af- 

*  Moses  Michel  enlisted  from  Exeter,  N.  H.,  and  d.  at  Parsonsfield  Julj  23, 1833. 
His  widow  Elizabeth  was  living  there  in  183G. 

VOL.  XLV.  18 


256  Revolutionary  Soldiers  of  York  County ^  Me.        [JiJy 

firmed.     Family:    Wife  Mary,  aged  53;    Susanna  Miller^  aged    18; 
Anna  Miller,  aged  15 ;  Cyrus  Miller,  9.     (411) 

Lemuel  Miller,"  aged  70,  of  Arundel,  July  18,  1820.  Lieutenant  in 
Capt  Daniel  Merrill's  Co.,  Col.  Samuel  Brewer's  Regt.,  Mass.  line. 
Original  declaration  made  Apr.  8, 1818.  Pension  No.  5,904.  Reyersed. 
Family  X  Anna,  wife,  aged  66.     (412) 

George  Moodt,"  aged  59,  of  Limington,  July  18,  1820.  Prirate  in 
Capts.  Derby's  &  Lord's  Co.,  Cols.  Bailey's  &  Sprout's  Regt.,  Mass.  line. 
Ordinal  declaration  made  Apr.  27,  1818.  Pension  No.  10,426.  Family 
Rebecca  Moody,  aged  54 ;  Sally  Mulloy,  widowed  daughter,  aged  32 
three  children  of  said  widow,  aged  7,  5  <&  1 ;  George  Moody,  Jr.,  24 
Elizabeth  Moody,  aged  13.     (413) 

Edward  Moore,  aged  60,  of  Kittery,  July  4,  1820.  Private  in  Capt. 
Jonathan  Nowell's  Co.,  Col.  Prescott's  Regt.,  Mass.  line.  Original  decla- 
ration made  Apr.  13,  1818.  Pension  No.  8,590.  Affirmed.  No  fiunily. 
(414) 

William  Morris,  aged  62,  of  South  Berwick,  July  4, 1820.  Lieutenant 
in  the  Navy  of  the  U.  S.  Original  declaration  made  March  30,  1818. 
Pension  No.  8,381.     No  family.     (415) 

Simeon  Modlton,'^^  aged  59,  of  Newfield,  July  19,  1820.  Private  in 
Capt.  James  Carr's  Co.,  Col.  Greorge  Read's  Regt.,  Newhampshire  line- 
Original  declaration  made  Apr.  21,  1818.  Pension  No.  5,721.  Reversed. 
Family :  Sally,  wife,  aged  48  ;  children,  Samuel,  aged  19  ;  Simeon,  aged 
21  ;  Sally,  aged  15  ;  Syrena,aged  13  ;  Charles,  aged  11  ;  Frances,  aged 
9 ;  Joseph,  aged  7  ;  Lydia,  grandchild,  aged  4. 

Edward  Nason,  aged  65,  of  Arundel,  July  18,  1820.  Private  in  Capt 
Bacon's  Co.,  Col.  Benedict  Arnold's  Regt.,  Mass.  line.  Original  decla- 
ration made  Apr.  8,  1818.  Pension  No.  2,337.  Reversed.  Famify: 
Wife,  Sarah,  aged  61 ;  Hannah  Ross,  daughter,  aged  41 ;  Sarah,  daugh- 
ter, aged  24 ;  grandchildren,  Lydia  Ross,  aged  7,  Esther  Ross,  aged  5 ; 
Moses  Nason,  son,  aged  20.     (417) 

Jonathan  Nayson,  aged  82,  of  Eliot,  July  4,  1820.  Private  in  Capt 
Derby's  Co.,  Col.  Prescott's  Regt.,  Mass.  line.  Original  declaration 
made  Apr.  1,  1818.  Pension  No.  8,389.  Affirmed.  Family:  Mary 
Nayson,  aged  83.     (418) 

Jonathan  Nocks,"  aged  62,  of  Berwick,  July  4,  1820.  Private  in  Capt 
Amos  Emerson's  Co.,  Col.  J.  Cilley's  Regt,  Newhampshire  line.  Origi- 
nal declaration  made  Apr.  15,  1818.  Pension  No.  11,576.  Reversed- 
Family :  Betsy,  wife,  aged  59  ;  Olive,  daughter,  aged  23  ;  Eunice,  aged 
21 ;  Dosia,  aged  18.     (419) 

SiLVANus  Nocks,  aged  62,  of  Lyman,  July  18,  1820.  Private  in  Capt 
Wentworth's  Co.,  Col.  Poor's  Regt,  Newhampshire  line.  Original  decla- 
ration made  Apr.  13,  1818.  Pension  No.  14,361.  Affirmed.  Family : 
Hannah,  wife,  aged  57  ;  Hannah,  daughter,  aged  27 ;  Silvanus,  son,  aged 
15  ;  Mary,  daughter,  aged  13.     (420) 

Jonathan  No  well,  aged  73,  of  Berwick,  July  18,  182t).  Capt  in  Col. 
William  Prescott's  Regt,  Mass.  line.     Original  declaration  made  Mar. 

^  Lieut  Lemuel  Miller  enlisted  from  Arundel,  and  was  living  in  Kennebunkport  in 

*>  Geor^  Moody  enlisted  from  Saco,  and  was  living  in  Limin^rton  in  1835. 
^Simeon  Moulton  enlisted  from  Exeter,  N.  U.,  and  d. atNewfield,  Me.,  Apr.  10, 
1834.    His  widow  Sally  was  living  there  in  1835. 
^Jonathan  Knox  enlisted  from  Berwick,  and  was  living  there  in  1836. 


1911]       Revolutionary  Soldiers  of  York  County ^  Me.  257 

26,  1818.    Pension  No.  7,731.     Affirmed.    Family:  Elizabeth,  wife, 
aged  72.     (421) 
Mark  Nowell,  aged  58,  of  Berwick,  July  4,  1820.     Private  in  Capt. 
Huntriss'  Co.,  Cm.  Henry  Jackson's  Regt,  Mass.  line.     Original  deda- 
ration  made  Apr.  15,  1818.    Pension  >io.  11,575.    Reversed.    Family  i 
Betsy,  wife,  aged  57  ;  Lavina,  daughter,  aged  28  ;  Sally,  aged  26,  daugh- 
ter; Lydla,  daughter,  aged  19;  Eliza,  daughter,  aged  10.     (422) 
John  O'Brian,"  aged  59,  of  Cornish,  July  18,  1820.     Private  in  Capt 
John  Bumham's  Co.,  Col.  Michael  Jackson's  Regt.,  Mass.  line.     Origi- 
nal declaration  made  June  17,  1818.     Pension  No.  12,861.     Reversed. 
Family :  Abigail,  wife,  aged  49  ;  John  O* Brian,  Jr.,  aged  18  ;  William 
O* Brian,  ag^  16J ;  Abigail  O'Brian,  aged  15;  Oliver  O' Brian,  aged 
13 ;    Margery  O'Brian,  aged  11  ;    Daniel  O' Brian,  aged  9  J ;    Anna 
0*Brian,  aged  8 ;  Martha  O' Brian,  aged  5.     (423) 
Samuel  Odiorne,  aged  62,  of  Kittery,  July  4,  1820.     Seaman  on  board 
U.  S.  sloop  of  war  Ranger,  commanded  by  Col.  John  Paul  Jones,  New- 
hampshire  line.     Original  declaration  made  Apr.  13,  1818.     Pension 
No.  8,591.     Affirmed.     Family  i  Sanpeire,  wife,  aged  52.     (424) 
James  Osborne,"  aged  61,  of  Wells,  July  5,  1820.    Fifer  in  Capt.  Elijah 
Danforth's  Co.,  Col.  Thomas  Nixon's  ^gt.^  Mass.  line.    Original  decla- 
ration made  Apr.  9,  181-  [1818?].     Pension  No.  5,931.     Reversed. 
Family :  Nancy,  wife,  aged  59 ;  Mary,  daughter,  aged  34.     (425) 
John  Patch,  aged  77,  of  Eliot,  July  4,  1«20.     Private  in  Capt.  Silas 
Burbank's  Co.,  Col.  Samuel  Brewer's  Regt.,  Mass.  line.  Original  decla- 
ration made  Apr.  13, 1818.    Pension  No.  8,593.    Affirmed.    No  family  ; 
"  wife  left  him  25  or  30  years  ago."     (426) 
Allen  Peare,  aged  73,  of  Parsonsfield,  July   18,  1820.     Private  in 
Capt.  Daniel  Merrill's  Co.,  Col.  Samuel  Brewer's  Regt.,  Mass.  line. 

Original  declaration  made  Apr.  27,  1818.     Pension  No Not 

granted.  Family,  M&rjy  wife,  aged  71;  Lovey,  daughter,  aged  47; 
Betsy,  daughter  [age  not  given].  (427) 
Samuel  Pease,  aged  66,  of  Parsonsfield,  July  19,  1820.  Drum  major 
in  Capt.  Joshua  Abbot's  Co.,  Col.  John  Stark's  Regt.,  Newhampshire 
line.  Original  declaration  made  May  14,  1818.  Pension  No.  12,650. 
Affirmed.  Family:  Comfort  Pease,  aged  63.  (428) 
William  Perkins,  aged  61,  of  Wells,  July  18,  1820.  Private  in  Capt. 
Samuel  Sayer's  Co.,  Col.  Patterson's  Regt.,  Mass.  line.  Original  decla- 
ration made  May  1,  1818.  Pension  No.  12,649.  Reversed.  Family : 
Lucy,  wife,  aged  63 ;  Nancy,  daughter,  aged  24  ;  Lovey,  daughter,  aged 
21  ;  John  McGeoch,  boy,  aged  11.  (429) 
Norton  Phillips,  aged  69,  of  York,  July  4,  1820.  Private  in  Capt 
Samuel  Derby's  Co.,  Col.  William  Prescott's  Regt.,  Mass.  line.  Origi- 
nal declaration  made  Apr.  23,  1818.  Pension  No.  12,083.  Reverswi. 
Family :  Mercy  Phillips,  daughter,  aged  25  ;  George  Phillips,  aged 
23 ;  Mary  Phillips,  wife,  aged  63.  (430) 
Amos  Place,  aged  64,  of  Wells,  July  4,  1820.  Private  in  Capt.  .John 
Brewster's  Co.,  Col.  Peirce  Long's  Regt.,  Newhampsliire  line.  Original 
declaration  made  Mar.  30,  1818.  Pension  No.  8,5y5.  Family:  Polly, 
wife,  aged  48 ;  Hannah,  daughter,  aged  15  ;  Silas,  son,  aged  13  ;  Simeon, 
son,  aged  10;  Enos,  son,  aged  6.     (431) 

**  John  O'Brien  enlisted  from  Kittery,  and  was  liring  at  Cornish  in  1836. 

**  James  Osboru  enlisted  from  Woburn,  Mass.,  and  was  living  at  Kennebunk  in  1835. 


258  Mevoluttonajy  Soldiers  of  York  County^  Me.        [ Jidy 

Samuel  Prat,  aged  65,  of  Berwick,  July  18,  1820.  Private  in  Capt 
£ben'  Sullivan's  Co ,  Col.  Patterson's  R^gt.,  Mass.  line.  Ori^nal  decla- 
ration made  Apr.  18,  1818.  Pension  No.  7,687.  Reversed.  Fatnify: 
Sally,  wife,  aged  56 ;  Betsy,  daughter,  aged  21 ;  Thomas,  son,  aged  11. 
(432) 

Michael  Rand,  aged  60,  of  Buxton,  July  19,  1820.  In  Capt.  Tyler's 
Co.,  Col.  Phinney's  Regt.,  Mass.  line.  Original  declaration  made  Apr. 
13,  1818.  Pension  No.  7,477.  Affirmed.  Family  i  Sarah,  wife,  aged 
48 ;  Robert  Rand,  aged  17  ;  Dorcas  Rand,  aged  16  ;  Joseph  Rand,  aged 
12 ;  Isaac  Rand,  aged  9.     (433) 

Andrew  Rankins,  aged  62,  of  Limington,  July  18,  1820.  Private  in 
Capt.  Samuel  Derby's  Co.,  Col.  Prescott's  Regt.,  Mass.  line.  Original 
declarationmade  Apr.  13,  1818.  Pension  No.  1 4,360.  Affirmed.  Fcanikfi 
Martha,  wife,  aged  60 ;  Lucretia  Rankins,  aged  34 ;  Agnes  Rankins, 
aged  32 ;  Martha  Rankins,  aged  27 ;  Rhoda  Rankins,  aged  1 6 ;  Andrew 
Rankins,  aged  9  months.     (434) 

Ebenezer  Redlon,  aged  65,  of  Buxton,  July  30, 1820.  Private  in  Capt. 
Moses  Whiting's  Co.,  Col.  Groton's  Regt,  Mass.  line.  Original  decla- 
ration made  Apr.  13,  1818.  Pension  No.  11,773.  Reversed.  Fcunify: 
Sarah,  wife,  aged  56 ;  children,  Mary,  aged  35 ;  Sarah,  aged  28 ;  Re- 
becca, aged  23  ;  Electa,  aged  18.     (435) 

Jacob  Rhoads,**  aged  66,  of  Lyman,  July  4,  1820.  Private  in  Capt. 
Ma3mard's  Co.,  Col.  Brooks'  Regt.,  Mass.  line.  Original  declaration 
made  Apr.  7,  1818.  Pension  No.  14,266.  Affirmed.  Family:  Sus- 
sanna,  wife,  aged  46  ;  Jacob,  son,  aged  15;  Nancy,  daughter,  aged  10; 
Susanna,  daughter,  aged  6.     (436) 

Moses  Rhoads,*'  aged  54,  of  Waterborough,  July  18,  1820.  Private  in 
Capt.  Felt's  Co.,  Col.  John  Brook's  Regt.,  Mass.  line,  "and  in  other 
regiments  and  companies  "  (not  given).  Original  declaration  made  Apr. 
13,  1818.  Pension  No.  14,267.  Affirmed.  Family:  Wife,  aged  54; 
children,  Sarah,  aged  19 ;  Betsy,  aged  17  ;  Lucy,  aged  15 ;  Lydia,  aged 
13;  Aaron,  aged  11.     (437) 

George  Ricker,  aged  67,  of  Lyman,  July  18,  1820.  Private  in  Capt. 
Sullivan^s  Co.,  Col.  Patterson's  Regt.,  Mass.  line.  Original  declaration 
made  Apr.  20,  1818.  Pension  No.  7,415.  Reversed.  Family:  Rebec- 
ca, wife,  aged  64 ;  Lydia,  daughter,  aged  39 ;  James  Dennet,  aged  14. 
(438) 

Maturin  Ricker,  aged  62,  of  Lebanon,  July  18,  1820.  Private  in  Capt. 
David  Place's  Co.,  Col.  James  Reed's  Regt.,  Newhampshire  line.  Origi- 
nal declaration  made  Apr.  15,  1818.  Pension  No.  8,390.  Revers^ 
Family :  Alra,  daughter,  aged  38 ;  John,  son,  aged  1 6 ;  Ebenezer,  son, 
aged  10  ;  Olive,  daughter,  aged  8.     (439)  ^ 

Noah  Ricker,  aged  59,  of  Waterborough,  July  19,  1820.  Mariner  in 
the  navy  ship  Ranger,  commanded  by  Capt.  Thomas  Simpson,  Mass. 
line.  Original  declaration  made  Apr.  8,  1818.  Pension  No.  11,395. 
Reversed.  Family:  Mary  Ricker,  aged  54;  Mary  Ricker,  aged  22; 
Susan  Ricker,  aged  18  ;  Gideon  Ricker,  aged  16.     (440) 

Reuben  Ricker,  aged  61,  of  Berwick,  July  18,  1820.  Seaman  in  the 
ship  '<  Ranger,"  commanded  by  John  P.  Jones.  Original  declaration 
made  May,  1818.  Pension  No.  8,391.  Reversed.  Family:  Hannah, 
wife,  aged  60  ;  Isaiah,  son,  aged  17.     (441) 

M  Jacob  Rhodes  enlisted  from  Arundel,  and  was  liring  at  Lvman  in  1830. 

*"  Moses  Rhodes  enlisted  from  Arundel,  and  was  living  at  Waterborough  in  1836. 


1911]       Revolutionary  Soldiers  of  York  County^  Me.  259 

Stephen  Rioker,  aged  64,  of  Wells,  July  18,  1820.  Private  in  Capt 
Samuel  Sayer's  Co.,  Col.  Patterson's  Regt.,  Mass.  line.  Original  decla- 
tion  made  Apr.  9,  1818.  Pension  No.  10,331.  Affirmed.  Family: 
Wife,  aged  62  ;  William,  orphan  grandchild,  aged  1 2.     (442) 

Abraham  Rideout,**  aged  62,  of  Arundel,  July  18,  1820.  Private  in 
Capt.  Daniel  Merrill's  Co.,  Col.  Brewer's  Regt.,  Mass.  line.  Original 
declaratioi^  made  Apr.  9,  1818.  Pension  No.  10,332.  Affirmed.  Family: 
Mary  Rideout,  aged  63 ;  Prudence  Rideout,  aged  22.     (443) 

Samuel  Rines,  aged  62,  of  Wells,  July  4,  1820.  Private  in  Capt.  Nich® 
Biaisdell's  Co.,  Col.  Wigglesworth's  Regt.,  Mass.  line.  Original  decla- 
ration made  Apr.  9,  1818.  Pension  No.  5,908.  Affirmed.  No  family  ; 
**  live  with  one  of  my  children."     (444) 

Love  Roberts,  aged  64,  of  Shapleigh,  July  4,  1820.  Private  in  Capt. 
£ben'  Sullivan's  Co.,  Col.  James  Scamman's  Regt.,  Mass.  line.  Original 
declaration  made  Apr.  7, 1818.  Pension  No.  12,651.  Reversed.  Family  : 
Anna,  wife,  aged  58 ;  Clarissa,  daughter,  aged  18.     (445) 

Theodore  Rounds,  aged  66,  of  Shapleigh,  July  18,  1820.  Private  in 
Capt.  Hart  Williams's  Co.,  Col.  Echnund  Phinney's  Regt.,  Mass.  line. 
Original  declaration  made  April  8,  1818.  Pension  No.  10,333.  Family : 
Mary  Rounds,  wife,  aged  59 ;  Nancy  Rounds,  daughter,  aged  23 ;  Su- 
sanna Rounds,  daughter,  aged  20 ;  L*ena  Rounds,  granddaughter,  aged 
14  months.    (446) 

Charles  Sargent,  *•  aged  65,  of  York,  July  4,  1820.  In  Capt.  Silas 
Wild's  Co.,  Col.  Edmund  Phinney's  Regt.,  Mass.  line.  Original  declar- 
ation made  Apr.  13,  1818.  Pension  No.  8,596.  Reversed.  Family: 
Mary  Sargent,  wife,  aged  54 ;  Rosanna  Sargent,  aged  20 ;  Charity  Sar- 
gent, aged  15 ;  Phebe  Sargent,  aged  21 ;  John  Sargent,  aged  14.     (447) 

Daniel  Sargent,  aged  60,  of  York,  July  4,  1820.  Private  in  Capt  To- 
bias Femald's  Co.,  Col.  Phinney's  Regt.,  Mass.  line.  Original  declara- 
tion made  Apr.  13,  1818.  Pension  No.  8,598.  Affirmed.  No  family. 
(448) 

Ebbnezer  Sawyer,  aged  62,  of  Limington,  July  18,  1820.  Private  in 
Capt.  Mayberry's  Co.,  Col.  Tupper's  Regt.,  Mass.  line.  Original  declar- 
ation made  July  29,  1818.  Pension  No.  13,654.  Family:  Harriot 
Sawyer,  aged  23 ;  Stephen  Sawyer,  aged  16.     (449) 

Nathaniel  Sayer,  ag»i  60,  of  Wells,  July  4,  1820.  Private  in  Capt. 
Samuel  Sayer's  Co.,  Col.  Patterson's  Regt,  Mass.  line.  Original  dec- 
laration made  [date  wanting].  Reversed.  •  Family :  Mary,  wife,  aged 
57 ;  Sarah,  daughter,  aged  25 ;  Frances,  daughter,  aged  22 ;  Hannah, 
daughter,  aged  17.     (450) 

John  Scates,  aged  71,  of  Berwick,  July  4,  1820.  Private  in  Capt.  Sul- 
livan's Co.,  Col.  Patterson's  Regt.,  Mass.  line.  Original  declaration 
made  Apr.  15,  1819.  Pension  No.  7,735.  Affirmed.  Family:  Sally, 
wife,  aged  61.     (451) 

Eliakim  Sevey,~  aged  57,  of  York,  July  4,  1820.  Private  in  Capt. 
Whipple's  Co.,  Col.  Rufus  Putnam's  Regt.,  Mass.  line.  Original  declar- 
ation made  Apr.  20,  1818.  Pension  No.  1,095.  Reversed.  Family: 
Lucy  Sevey,  wife,  aged  59  ;  Louisa  Sevey,  daughter,  aged  21 ;  John 
Sevey,  son,  aged  19 ;  Stephen  Sevey,  aged  4.     (452) 

^  Abraham  Rideout  enlisted  from  Bmniwick,  and  was  livine  at  Kennebnnkport  in 
1836. 
**  Charles  Sargent  enlisted  from  York,  and  was  living  at  South  Berwick  in  1835. 
^  Eliakim  Seavey  enlisted  from  York,  and  was  liring  there  in  1836. 


260  Revolutionary  Soldiers  of  York  County y  Me.         [July 

Joseph  Shacklet,**  aged  57,  of  Lyman,  July  18, 1820.  Private  in  Capt. 
Cogsweirs  Co.,  Col.  Michael  Jackson's  Regt.,  Mass.  line.  Original 
declaration  made  Apr.  8,  1818.  Pension  No.  5,923.  Reversed.  Foam- 
ily:  Juda,  wife,  aged  50;  Ebenezer,  aged  15;  Hannah,  aged  13;  Reu- 
ben, aged  9.     (453) 

Abraham  Shaw,**  aged  57,  of  York,  July  4,  1820.  Private  in  Capt. 
Smith's  Co.,  Col.  Putnam's  Regt.,  Mass.  line.  Original  declaration 
made  August  2,  1818.  Pension  No.  14,585.  Reversed.  Famifyz 
Mary,  wife,  aged  57  ;  Mercy,  aged  18  ;  Joanna,  aged  16  ;  Joseph,  aged 
10  ;  Sumner,  aged  20.     (454) 

Thomas  Skriggens,"  aged  57,  of  Eliot,  July  4,  1820.  Private  in  Capt. 
Taylor's  Co.,  Col.  Tupper's  Regt.,  Mass.  line,  Original  declaration 
made  Apr.  1,  1818.  Pension  No.  10,247.  Affirmed.  Family:  Lucy 
Skriggens,  aged  51 ;  Lucy  Skriggens,  aged  25 ;  Nancy  Skriggens,  aged 
23;  Benj*.  Skriggens,  aged  14;  Eliza  Ann  Skriggens,  ageal2;  Lucy 
Ann  Skriggens,  aged  1.     (455) 

Daniel  Small,**  a^  61,  of  Limington,  July  19, 1820.  Private  in  Capt. 
Samuel  Thomas's  Co.,  Col.  Benjamm  Tupper's  Regt.  in  1777,  1778  and 

*  1779,  Mass.  line.  Original  declaration  made  Apr.  24,  1818.  Pension 
No.  5,487.  Reversed.  Family :  Anna  Small,  aged  58 ;  Polly  Coffin, 
widowed  daughter,  aged  31;  Ahiel  Coffin,  her  son,  aged  12;  Nancy 
Small,  aged  22  ;  Sally  Small,  aged  16 ;  Mary  Haskins,  his  mother,  aged 
90.     (456) 

Henry  Small,"  aged  63,  of  Limington,  July  20,  1820.  Private  in  Capt. 
William  North's  Co.,  Col.  Henry  Jackson's  Regt.,  Mass.  line.  Orimnal 
declaration  made  July  8, 1818.  Pension  No.  13,768.  Reversed.  Fam- 
ily :  Elizaheth,  wife,  aged  61 ;  Henry  Small,  Jun'*,  aged  21 ;  Theodoaia 
Small,  aged  18 ;  Joseph  Small,  aged  13 ;  Mary  Haskins,  aged  90. 
(457) 

Willtam  Smith,  aged  66,  of  Eliot,  July  4,  1820.  Private  in  Capt  Silas 
Burbank's  Co.,  Col.  Samuel  Brewer's  Regt.,  Mass.  line.  Original  dec- 
laration made  Apr.  1,  1818.  Pension  No.  17,495.  Affirmed.  Famifyz 
Eunice  Smith,  aged  46  ;  Augustus  Smith,  aged  4.     (458) 

Thomas  Spenser,**  (also  Spencer),  aged  55,  of  Limington,  July  18, 1820. 
Private  in  Capt.  Rufus  Lincoln's  Co.,  Col.  John  Brooks's  Regt.,  Mass. 
line.  Original  declaration  made  Apr.  13,  1818.  Pension  No.  15,818. 
Affirmed.  Family :  Rebecca,  wife,  aged  48 ;  Joshua  Spenser,  aged  19. 
(459) 

William  Stage y,  aged  65,  of  York,  July  4,  1820.  Mariner  in  the  ship 
Ranger,  commanded  by  Capt.  John  Paul  Jones,  in  the  U.  S.  Navy. 
Originid  declaration  made  Apr.  17,  1819.  Pension  No.  12,403.  Re- 
versed.    Family :  Hannah  Stacey,  wife,  aged  62.     (460) 

James  Stanlet,  aged  71,  of  South  Berwick,  July  18,  1820.  Private  in 
Capt.  Silas  Wild's  Co.,  Col.  PhiAney's  Regt.,  Mass.  line.  Original 
declaration  made  May  11,1818.  Pension  No.  8,59  7.  Reversed.  Fam- 
ily: Sally,  wife,  aged  60;  Lydia  Hamilton,  aged  20;  Paulina  Loid, 
aged  16.     (461) 

**  Joseph  Shackley  enliited  from  Wells,  and  was  liYinfif  at  Ly^man  in  1836. 
**  Abraham  Shaw  enlisted  from  York,  and  was  living  there  in  1835. 
**  Thomas  Skriggins  enlisted  from  Kittenr,  and  was  living  in  Eliot  in  1885. 
**  Daniel  Small  enlisted  f^om  Scarborough,  and  was  living  at  Limington  in  1835. 
*  Henry  Small  enlisted  from  Scarborough,  and  d.  at  Limington  Nov.  9,  1826.    Hit 
widow  Elizabeth  was  living  there  in  1885. 
*4  Thomas  Spencer  enliated  from  Berwick,  and  was  living  at  Limington  in  1830. 


1911]       Revolutionary  Soldiers  of  York  County^  Me.  261 

Pblatiah  Stevens,  aged  63,  of  York,  July  4,  1820.  Private  in  Capt. 
Jonathan  Nowell's  Co.,  Col.  George  Prescott's  Regt.,  Mass.  line.  Origi- 
nal declaration  made  Apr.  4,  1818.  Pension  No.  7,740.  Affirmed. 
Family:  wife, aged  59.     (462) 

John  Stone,  aged  62,  of  South  Berwick,  July  4,  1820.  Mariner  in  the 
Navy  of  the  Revolution.  Original  declaration  made  Mar.  31,  1818. 
Pension  No.  12,671.  A$rmed.  Family:  Abigail,  wife,  aged  60. 
(463) 

Isaac  Storeb,  aged  60,  of  Wells,  July  4,  1820.  Private  in  Capt  Samuel 
Sayer's  Co.,  Col.  Patterson's  R^t.,  Mass.  line.  Original  declaration 
made  July  16,  1819.  Pension  No.  15,555.  Reversed.  Family:  Ab- 
igail, wife,  aged  61 ;  Lydia,  daughter,  aged  22 ;  Japhet,  son,  aged  19 ; 
Loisa  Junkins,  aged  1 1.     (464) 

William  Stmmes,  aged  64,  of  Newfield,  July  19,  1820.  Private  in  Capt. 
'  John  Low's  Co.,  Col.  Hutchinson's  Regt.,  Mass.  line.  Original  declara- 
tion made  May  6,  1818,  Pension  No.  11,770.  Reversed.  "  Received 
wound  in  arm  in  Revolution."  Family :  Mehetabel,  wife,  aged  57  ;  An- 
stice  Symmes,  aged  26,  daughter ;  James  Symmes,  son,  aged  20.     (465) 

Daniel  Stuart,  aged  64,  of  Wells,  July  4,  1820.  Private  in  Capt. 
Samuel  Sawyer's  Co.,  CJol.  Patterson's  Regt.,  Mass.  line.  Original 
declaration  made  Apr.  8,  1818.  Family:  Dorothy,  wife,  aged  64  ;  Re- 
becca, daughter,  aged  27.     (467) 

Nathaniel  Thing,  aged  73,  of  Shapleigh,  July  18,  1820.  Serjeant  in 
Capt.  Isaac  Sherman's  Co.,  Col.  Loammi  Baldwin's  Regt.,  Mass.  line. 
Original  declaration  made  Apr.  17,  1820.  Pension  No.  4,170.  Re- 
versed. Family :  Nathaniel  Thing,  Jun'*,  son ;  "  no  family,  dependent 
wholly  on  my  son."     (468) 

David  Thompson,  aged  63,  of  Wells,  July  18,  1820.  Private  in  Capt 
Daniel  Merrill's  Co.,  Cols.  Brewer's  &  Tupper's  Regt.,  Mass.  line. 
Original  declaration  made  Apr.  8,  1818.  Pension  No.  5,906.  Affirm^ 
Family:     Juda,  wife,  aged  65.     (470) 

Ephraim  Thompson,*'  aged  58,  of  Lyman,  July  18,  1820.  Private  in 
Capt  Benj*  Haywood's  Co.,  Col.  Smith's  Regt,  Mass.  line.  Original 
declaration  made  Apr.  9,  1818.  Pension  No.  5,881.  Affirmed.  Family: 
Wife,  aged  51 ;  children,  Richard,  aged  15  ;  Hannah,  aged  5.     (471) 

James  Thompson,**  aged  59,  of  Arundel,  July  19,  1820.  Private  in 
Capt.  Samuel  Brewer's  Co.,  Col.  Samuel  Brewer's  [«ic]  Regt.,  Mass. 
line.  Original  declaration  made  Apr.  8,  1818.  Pension  No.  5,922. 
Family:  Anna,  wife,  aged  61;  Ellira,  daughter,  aged  29;  Ezra,  son, 
aged  17.     (472) 

Jonathan  Thompson,  aged  70,  of  Waterborough,  July  18,  1820.  Pri- 
vate in  Capt  Jonathan  Nowell*s  Co.,  Col.  Scamman's  &  Col.  P^escott's 
Regt,  Mass.  line.  Original  declaration  made  May  18,  1818.  Pension 
No.  8,387.  Affirmed.  Family :  Lucy,  wife,  aged  74 ;  Mercy,  daughter, 
aged  40.     (473) 

John  Thompson,  aged  66,  of  South  Berwick,  July  4,  1820.  Private  in 
Capt  Pilsbury's  Co.,  Col.  Wigglesworth's  Regt.,  Mass.  line.  Original 
declaration  made  Mar.  31, 1818.  Pension  No.  8,386.  Affirmed.  Family: 
Mary,  aged  72 ;  Betsy,  daughter,  aged  38.     (474) 

Joseph  Thompson,*  aged  54,  of  York,  July  4,  1820.     Private  in  Capt. 

•^  Ephraim  Thompson  enlisted  from  Arundel,  and  was  livingat  Ljman  in  1836. 
''James  Thompson  enlisted  from  Arundel,  and  was  living  at^ennebunkport  in  1835. 
**  Joseph  Thompson  enlisted  from  York,  and  was  living  there  in  1835. 


262  Revolutionary  Soldiers  of  York  County ^  Me.        [July 

Maynard's  Co.,  Col.  John  Brooks's  Regt.,  Mass.  line.  Original  declara- 
tion made  Aug.  2,  1819.  Pension  No.  14,586.  Reversed.  Family  i 
Olive,  wife,  aged  53  ;  Eunice,  daughter,  aged  28  ;  Josiah,  son,  aged  25; 
Joseph,  son,  aged  17  ;  Sally,  daughter,  aged  20.     (475) 

Richard  Thompson,  2^  aged  65,  of  Wells,  July  18,  1820.  In  Capt. 
Wilde's  Co.,  Col.  Phinney's  Regt.,  Mass.  line.  Original  declaration 
made  Apr.  8,  1818.  Pension  No.  12,716.  Affirmed.  Family:  Mary, 
wife,  aged  52  ;  Joseph,  son,  aged  15.     (476) 

Joseph  Tinan,  aged  67,  of  Shapleigh,  July  18,  1820.  Private  in  Capt. 
William  Wyman's  Co.,  Col.  John  Patterson's  Regt.,  Mass.  line.  Origi- 
nal declaration  made  Apr.  8,  1818.  Pension  No.  10,344.  Affirmed. 
Family:  Sarah  Tinan,  wife,  aged  68;  no  children;  Ivory  Hall,  boy 
brought  up  by  them.     (469) 

John  Todd,  aged  60,  of  Kittery,  July  4,  1820.  Seaman  in  the  Dean 
Frigate  of  32  guns,  commanded  by  Capt.  Nicholson,  Mass.  line.  Origi- 
nal declaration  made  Apr.  13,  1818.  Pension  No.  8,388.  Affirm^ 
Family :  Sally,  wife,  aged  60 ;  Jerusha,  daughter,  aged  20 ;  John,  son, 
aged  47.     (477) 

Joskph  Towne,"  aged  58,  of  Wells,  July  18,  1820.  Private  in  CapU 
John  Burnham's  Co.,  Col.  Michael  Jackson's  Regt.,  Mass.  line.  Origi- 
nal declaration  made  Apr.  8,  1818.  Pension  No.  5,921.  Affirmed. 
Family:  Wife,  Betsy,  aged  56.     (478) 

Joshua  Trafton,  aged  74,  of  Shapleigh,  July  20,  1820.  In  Col.  Henry 
Jackson's  Regt,  Mass.  line.  Originid  declaration  made  Apr.  24,  1818. 
Pension  No.  5,712.     Affirmed.     No  family.     (479) 

Robert  Tripe,'^  aged  56,  of  Sanford,  July  4,  1820.  Private  in  Capt. 
Hasty's  Co.,  Col.  Henry  Jackson's  Regt,  Mass.  line.  Original  declara- 
tion made  Apr.  8,  1818.  Pension  No.  8,554.  Affirmed.  Family:  Olive, 
daughter,  aged  19;  Robert,  son,  aged  17;  Ebenezer,  son,  aged  12; 
Nancy,  daughter,  aged  6 ;  George,  son,  aged  3  ;  Caroline,  daughter^  aged 
10  months  ;  "  wife  not  living."     (480) 

Francis  Varnet,  aged  74,  of.  Wells,  July  18,  1820.  Private  in  Capt 
Jonathan  Nowell's  Co.,  Col.  Prescott's  R^.,  Mass.  line.  Original  deda- 
ration  made  Apr.  8,  1818.  Pension  No.  10,343.  Affirmed.  Fami^fl 
Hannah  Vamey,  aged  75.     (481) 

Moses  Wadlkt,  aged  85,  of  South  Berwick,  July  4,  1820.  Private  in 
Capt.  Gray's  Co.,  Col.  Jackson's  Regt.,  Mass.  line.  Original  declaration 
made  Mar.  31,  1818.  Pension  No.  14,202.  Affirmed.  Family:  Pa- 
tience,  aged  79.     (482) 

Edward  Walker,  aged  59,  of  Waterborough,  July  18,  1820.  Private 
in  Capt.  Joseph  Pettingill's  Co.,  Col.  Baldwin's  Regt.,  Mass.  line.  Origi- 
nal (declaration  made  Apr.  8,  1818.  Pension  No.  11,378.  Affirmed. 
Family :  Susanna,  wife,  aged  39 ;  Sally  Walker,  aged  1 6 ;  Lovina 
Walker,  aged  11  ;  Edward  Walker,  aged  10;  Meheta&l  Walker,  aged 
8 ;  Daniel  Walker,  aged  5  ;  Andrew  Walker,  aged  3  ;  Susanna  Walker, 
aged  1.     (483) 

Thomas  Warden,"  aged  59,  of  Wells,  July  4,  1820.  Drummer  in  Capt. 
William  Mills's  Co.,  Col.  John  Brooks's  Regt.,  Mass.  line.  Original  dec- 
laration made  Apr.  7,  1818.     Pension  No.  7,713.     Affirmed.     Family  : 

w, Joseph  Town  enlisted  from  Bowdoin,  and  was  living  at  Kennebunk  in  1833. 
'*  Robert  Tripp  enlisted  from  Sanfnrd,  and  was  living  there  in  1835. 
^  Thomas  Warden  enlisted  from  Marblehead,  Mass.,  and  d.  at  Wells  Feb.  16,  182r. 
His  widow  **  Kdnar  "  was  living  there  in  1835. 


1911]       Revolutionary  Soldiers  of  York  County^  Me,  263 

"  Edner*'  Warden,  aged  53 ;  Sally  Warden,  aged  15  ;  Ebenezer  War- 
den, aged  11.     (484) 

Aaron  Warren,  aged  60,  of  Shapleigh,  July  19,  1820.  Private  in  Capt. 
Silas  Burbank's  Co.,  Col.  Samuel  Brewer's  Regt.,  Mass.  line.  Original 
declaration  made  Sept.  14,  1818.  Pension  No.  10,433.  Reversed. 
Daughter's  husband  killed  "in  the  late  war."  Family:  Kezia  Warren, 
wife,  aged  60 ;  Eunice  Russel,  daughter,  aged  26 ;  Rosamond  Russel, 
granddaughter,  aged  7  ;  Benjamin  Russel,  grandson,  aged  5.     (485) 

Danikl  Warren^*  aged  55,  of  Limerick,  July  18,  1820.  Private  in 
Capt.  William  Webb's  Co.,  Col.  Shepard's  Regt.,  Mass.  line.  Original 
declaration  made  Apr.  30,  1818.  Pension  No.  7,484.  Reversed. 
Family :  Sally  Warren,  wife,  aged  44 ;  children,  Sally  Warren,  aged 
21 ;  Jon*'  Warren,  aged  20;  Meuy  Warren,  aged  16;  Smith  Warren, 
aged  12 ;  Eliza  Warren,  aged  9  ;  James  Madison  Warren,  aged  6 ;  Pe- 
ter Warren,  aged  3  ;  Phebe  Warren,  aged  3.     (486) 

Moses  Watmouth,  aged  78,  of  Berwick,  July  18,  1820.  Serjeant  in 
Capt.  Jonathan  Nowell's  Co.,  Col.  William  Prescott's  Regt.,  Mass.  line. 
Original  declaration  made  Mar.  26,  1818.  Pension  No.  8,602.  Af- 
firmed.    Family :  Patience,  wife,  aged  74.     (487) 

Jeremiah  Weare,  Jun'*,  aged  63,  of  York,  July  4,  1820.  Private  in 
Capt.  Oow's  Co.,  Col.  Prescott's  Regt.,  Mass.  line.  Original  declarar 
tion  made  June  3,  1818.  Pension  No.  8,600.  Reversed.  Family: 
Lucy  Weare,  wife,  aged  66 ;  Lucy  Weare,  2*'*,  daughter,  aged  40  ;  Ru- 
fus  Weare,  son,  aged  36;  Betsy  Weare,  daughter,  aged' 32;  Eben'*  Lit- 
tlefield,  grandson,  aged  16.     (488) 

Stephen  Webber,  aged  64,  of  Shapleigh,  July  18,  1820.  Private  in 
Capt.  Jonathan  Nowell's  Co.,  Col.  Prescott's  Regt.,  Mass.  line.  Origi- 
nal declaration  made  May  4,  1818.  Pension  No.  11,387.  Reversal. 
Family:  Sally,  wife,  aged  40  ;   James  Davis,  aged  14.     (489 

Jonathan  Webber,"*  aged  63,  of  Wells,  July  18, 1820.  Private  in  Capt 
Dan*'  Wheelwright's  Co.,  Col.  Francb's  and  Col.  Tupper's  Regt, 
Mass.  line.  Original  declaration  made  Apr.  8,  1818.  Pension  No. 
5,929.  Affirmed.  Family:  wife,  aged  56;  children,  James,  aged  20 ; 
Oliver,  aged  18  ;  Eliza,  aged  12.     (490) 

Paul  Welch,'*  aged  59,  of  York,  July  4,  1820.  Private  in  Capt.  Sto- 
rey's Co.,  Col.  Maxwell's  Regt.,  Mass.  line.  Original  declaration  made 
April  13,  1818.  Pension  No.  12,674.  Affirmed.  Family:  Mary 
Welch,  wife,  aged  57 ;  George  Welch,  son,  aged  18  ;  Wm.  Welch, 
son,  aged  12  ;  Olive  Welch,  daughter,  aged  19  ;  Oliver  Welch,  grand- 
son, aged  8.     (491) 

Samuel  Wheelwright,  aged  60,  of  Wells,  July  4,  1820.  In  Capt. 
Dan*-  Wheelwright's  Co.,  Col.  Tupper's  Regt.,  Mass.  line.  Original 
declaration  made  Apr.  7,  1818.  Pension  No.  5,937.  Affirmed.  Fam- 
ily :  Sarah,  daughter,  aged  30.     (492) 

Ebenezer  Whitehouse,  aged  63,  of  South  Berwick,  July  4,  1820. 
Private  in  Capt.  Cherry's  Co.,  Col.  Reed's  Regt,  Newhampshire  line. 
Original  declaration  made  Mar.  30, 1 8 1 8.  Pension  No.  7,73 6.  Affirmed. 
Family :  Dorcas,  wife,  aged  55  ;  Mary,  daughter,  aged  8 ;  George,  son, 
aged  5  ;  Edwin,  grandchild,  aged  3.     (493) 

"  Daniel  Warren  enlisted  from  Hollis,  and  was  livinsf  at  Limerick  in  1835. 
"**  Jonathan  Webber  enlisted  from  Wells,  and  was  living  at  Kennebunk  in  1835. 
^  Paul  Welch  enlisted  from  York,  and  d.  there  before  1835.    His  widow  Mary  snr- 
Tired  him. 


264  Revolutionary  Soldiers  of  York  County ^  Me.        [  J^y 

SiMUEL  Whitehouse,  aged  67,  of  South  Berwick,  July  4, 1820.  Private 
in  Capt.  Jonathan  Nowell's  Co.,  Col.  Prescott's  Regt.,  Mass.  line. 
Original  declaration  made  Apr.  15, 1 818.  Pension  No.  5,941.  Affirmed. 
Family :  Esther,  wife,  aged  70 :  Olive  Whitehouse,  daughter,  aged  2%. 

Samuel  Whitehouse,  2**-,  aged  74,  of  Wells,  July  4,  1820.  Private  in 
Capt  Mills's  Co.,  Col.  Vose's  Regt,  Mass.  line.  Original  declaration 
made  Apr.  8, 1818.  Pension  No.  7,721.  Affirmed.  Family.  Abigail, 
daujrhter,  aged  45  ;  Mary,  daughter,  aged  35 ;  Sarah  Spencer,  grandchild, 
aged  13.     (495) 

Richard  Whitten,  aged  57,  of  Cornish,  July  5, 1820.  Private  in  Capt 
Williams's  Co.,  Col.  Sprout's  Regt.,  Mass.  line.  Original  declaration 
made  Apr.  13, 1818.  Pension  No.  7,468.  Affirmed.  jPamtfy:  Mercy, 
wife,  aged  55 ;  Richard,  son,  aged  16;  Samuel,  son,  aged  14;  Mary, 
daughter,  aged  12.     (496) 

Stephen  Whood,  aged  70,  of  Shapleigh,  July  19,  1820.  Private  in 
Capt.  Moses  Whiting's  Co.,  Col.  John  Groton's  Regt,  Mass.  line.  Orig- 
inal declaration  made  Apr.  13,  1818.  Pension  No.  14,349.  Affirmed. 
Family  X  Sarah  Whood,  aged  64;  Esther  Whood,  aged  20;  Hannah 
Whood,  aged  18 ;  Susanna  Whood,  aged  5.     (497) 

Joseph  Wilson,  aged  71,  of  Cornish,  July  18,  1820.  Private  in  Capt 
Daniels's  Co.,  Col.  Long's  Regt,  Newhampshire  line.  Original  declara- 
tion made  May  16,  1818.  Pension  No.  14,203.  Affirmed.  Family  i 
Sally  Wilson,  aged  71.     (498) 

Andrew  With  am,  aged  66,  of  Newfield,  formerly  of  Berwick,  July  18, 
1820.  Seaman  in  the  Alliance  Frigate,  36  guns,  commanded  hy  Capt 
Peter  Landres,  Mass.  line.  Affirmed.  Family :  Lydia,  wife,  aged  59  ; 
Abra™*  Witham,  son,  aged  14 ;  Anna  Withan,  daughter,  aged  27.     (500) 

Bartholomew  Witham,  aged  64,  of  York,  July  4,  1820.  Private  in 
Capt  Samuel  Darby's  Co.,  Col.  Prescott's  Regt,  Mass.  line.  Original 
declaration  made  May  13,  1818.  Pension  No.  12,676.  Affirmed. 
Family :  Betsy  Witham,  wife,  aged  62.     (501) 

James  Witham,'*  aged  63,  of  Kittery,  July  4,  1820.  Private  in  Capt 
Greorge  Smith's  Co.,  Col.  Joseph  Vose's  Regt.,  Mass.  line.  Original 
declaration  made  Apr.  13,  1818.  Pension  No.  14,302.  Affirmed* 
Family:  Olive,  wife,  aged  56;  Joseph,  son,  aged  16;  Olive,  daughter, 
aged  12.     (502) 

John  Spencer  Witham,  aged  58,  of  York,  July  4,  1820.  Private  in 
Capt.  Burbank's  Co.,  C)ol.  Joseph  Yose's  Regt.,  Mass.  line.  Original 
declaration  made  Apr.  13,  1818.  Pension  No.  11,583.  Affirmed. 
Family :  Lucy  Witham,  wife,  aged  57  ;  Martha  Sargent,  aged  89  ;  Han- 
nah Witham,  aged  17  ;  Jotham  Sargent,  aged  13.     (504) 

Nathan  Witham,  aged  67,  of  Sanford,  July  18,  1820.  Private  in  Capt 
Silas  Wild's  Co.,  Col.  Edmund  Phinney's  Regt,  Mass.  line.  Original 
declaration  made  Apr.  1,  1818.  Pension  No.  12,676.  Affirmed.  No 
family.     (506) 

^  Jamee  Witbam  enlisted  from  Kittery,  and  d.  there  Deo.  2, 1833.    His  widow  Olive 
was  liTing  there  in  1836. 

[To  be  ooncladed] 


1911]  Origin  and  Development  of  Conveyancing  265 


A  SHORT  HISTORY  OF  THE  ORIGIN  AND  DEVELOP- 
MENT OF  CONVEYANCING* 

B7  Hon.  William  T.  A.  Fttzobrald,  Register  of  Deeds  for  Suffolk  County, 

Massachusetts 

In  the  beginning  of  the  world  the  Creator  gave  to  man  "  dominion  over 
all  the  earth,  and  over  the  fish  of  the  sea,  and  over  the  fowl  of  the  air,  and 
over  every  living  thing  that  moveth  upon  the  earth."  The  earth,  there- 
fore, and  all  things  in  it  became  the  general  property  of  mankind,  and 
while  the  earth  continued  practically  bare  of  inhabitants  each  person  took 
what  land  he  required  for  his  immediate  use,  and  while  he  occupied  it  he 
acquired  a  sort  of  transient  property  therein,  but  he  had  no  permanent  in- 
terest in  it,  and  when  he  ceased  to  occupy  i^  his  neighbor  was  free  to  use 
it.  In  other  words,  his  right  of  possession  expired  when  his  actual  occu- 
pancy ceased. 

There  was  no  need  of  conveyancers  in  those  days.  The  earth  was  owned 
in  common  by  all  the  people. 

But  when  the  increase  and  multiplication  of  the  race  began  in  earnest, 
it  became  necessary  to  establish  a  more  permanent  dominion  in  property, 
both  real  and  personal,  in  order  to  insure  the  peace  and  comfort  of  society ; 
because  no  man  would  exert  himself  to  bmld  a  house  and  furnish  it,  or  cul- 
tivate a  farm  or  raise  live  stock,  if,  when  he  walked  out,  any  stranger  might 
come  in  and  occupy  his  house  or  take  his  crops  or  kill  his  stock.  It  there- 
fore became  the  custom  that  a  man  who  occupied  land,  tilled  the  soil,  and 
built  a  house,  was  given  a  right  of  property  therein.  In  the  primitive 
days  men  lived  in  tents,  and  when  one  wanted  to  move  he  simply  folded  up 
his  tent  and  moved  away,  and  pitched  it  again  where  his  fancy  suited  him  ; 
but  when  a  right  of  property  was  given  in  lands  and  buildings,  tents  and 
huts  gave  way  to  permanent  abodes,  and  villages  and  towns  came  into  ex- 
istence. 

It  was  found  that  a  house  or  farm  which  no  longer  suited  the  tastes  or 
purposes  of  its  owner  might  be  desired  by  his  neighbor,  who  was  willing  to 
exchange  some  valuable  equivalent  therefor,  and  a  traffic  in  land  grew  up. 
This  transfer  or  conveyance  could  be  considered  either  as  a  continuance  of 
the  original  possession  or  right  of  property,  or  as  an  abandonment  by  the 
owner  and  an  immediately  succeeding  occupancy  by  the  new  proprietor. 

But  no  owner  had  any  right  to  make  a  transfer  beyond  the  term  of  his  own 
life.  After  the  death  of  the  occupant  the  next  immediate  occupant  could 
acquire  a  title  in  the  property  of  the  deceased,  but  inasmuch  as  the  adop- 
tion of  such  a  system  would  be  likely  to  cause  a  grand  rush  to  seize  a  man's 
property  immediately  upon  his  death,  the  presumption  arose  that  a  man's 
children  or  his  nearest  relatives  were  with  him  at  his  death  and  construc- 
tively became  the  next  immediate  occupants,  and  this  presumption  or  cus- 
tom gradually  ripened  into  law.  If  the  occupant  of  the  land  had  no  children 
or  relatives,  his  servants  bom  in  the  house  were  deemed  the  next  immediate 
occupants  and  became  his  heirs. 

The  right  to  transfer  real  property  by  will  was  not  established  until 
many  years  after  inheritances  were  recognized,  but  at  length  it  was  found 
that  the  strict  rule  of  inheritance  made  heirs  obstinate  and  independent  and 

•  Bead  before  the  Society,  January  14, 1911. 


266  Origin  and  Development  of  Conveyancing  [July 

listless,  and  also  resulted  in  defrauding  creditors  of  their  debts.  Conse- 
quently statutes  were  adopted  giving  land  owners  the  right  to  dispose  of 
their  property  by  will.  The  Englbh  Statute  of  Wills,  enacted  in  1540, 
allowed  freeholders  to  devise  all  lands  held  in  free  and  common  socage,  and 
two-thirds  of  their  lands  held  by  knight  service  tenure.  One  who  held 
land  by  knight  service  was  under  the  obligation  to  render  military  service 
to  the  king,  while  those  who  held  under  the  tenure  of  free  and  common 
socage  were  expected  to  yield  a  part  of  the  profits  of  the  land  to  the  supe- 
rior lord.  The  grants  that  were  made  by  ^e^  king  to  the  American  colo- 
nists provided  that  the  lands  should  be  held  in  free  and  common  socage.  A 
statute  passed  in  the  reign  of  Charles  II  abolbhed  the  tenure  of  knight 
service,  and  thereupon  all  freehold  estates  could  be  conveyed  by  will. 

The  earliest  well-defined  system  of  conveying  or  transferring  real  prop- 
erty in  England  was  introduced  by  William  the  Conqueror  after  his  invasion 
of  England  in  the  year  1066.  The  conveyance  was  called  a  feoffment.  It 
was  a  very  solemn  and  public  ceremony,  supposed  to  be  easily  remembered 
and  provcwi.  Every  feoffment  to  be  effective  was  accompanied  by  what  is 
known  as  "  livery  of  seisin."  The  livery  of  seisin,  or  delivery  of  posses- 
sion, was  conducted  as  follows :  the  feoffor,  that  is  the  grantor,  together 
with  the  feoffee,  entered  upon  the  land  or  house  to  be  transferred,  and 
there  in  the  presence  of  witnesses  declared  thejconditions  of  the  transfer. 
The  feoffor  then  took  a  handful  of  earth,  or  a  twig  or  bough  from  the  land, 
and  delivered  it  to  the  feoffee  with  appropriate  words  expressing  his  inten- 
tion to  convey  the  premises,  or  sometimes,  if  the  subject  of  the  sale  was 
simply  a  house,  the  knocker  or  latch  of  the  front  door  was  given  by  the 
feoffor  to  the  feoffee,  who  entered  the  house  alone,  shut  the  door,  then 
opened  it  and  let  in  the  witnesses  and  others.  If  there  were  several  par- 
cels of  land  in  one  county  to  be  sold,  livery  of  seisin  of  one  parcel  would 
answer  for  the  whole ;  but  if  there  were  several  parcels  located  in  different 
counties,  there  would  have  to  be  as  many  ceremonies  of  livery  of  seisin  as 
there  were  counties.  This  form  of  livery  of  seisin  was  called  livery  of 
seisin  in  deed  or  in  fact.  There  was  also  a  livery  of  seisin  in  law  which 
was  not  made  on  the  land  to  be  conveyed,  but  near  to  it  or  in  sight  of  it 
If  the  feoffor  was  afraid  to  enter  on  the  land  because,  perhaps,  he  feared 
bodily  harm  from  a  hostile  occupant,  he  would  approach  as  near  the  land 
as  he  dared,  and  pointing  it  out  to  the  feoffee  would  say,  "  I  give  you  yon- 
der land,  enter  and  take  possession  ; "  then  if  the  feoffee  entered  upon  the 
land  during  the  lifetime  of  the  feoffor  it  was  a  good  livery  of  seisin,  other- 
wise not,  unless  the  feoffee  by  reason  of  fear  did  not  dare  to  enter,  in  which 
event  he  was  required  to  go  as  near  the  land  as  he  dared,  yearly,  and  make 
his  claim. 

Title  under  livery  of  seisin  was  said  to  pass  by  '<  transmutation  of  pos- 
session.*' Under  the  feudal  system  all  lands  were  held  under  the  favor  of 
the  king,  who  made  grants  to  his  vassals,  who  in  turn  gave  a  certain  part 
of  their  holdings  to  their  vassals,  and  so  on.  Under  this  system  the  occu- 
pant of  land  could  not  transfer  it  without  the  consent  of  his  immediate 
lord.  Gradually  it  became  apparent  that  the  interest  of  the  country  would 
be  better  served  if  the  transfer  of  real  property  was  free  and  unrestrained, 
but  it  took  time  to  bring  about  this  result. 

In  the  reign  of  King  Henry  I  a  man  was  allowed  to  dispose  of  land 
which  he  himself  had  purchased,  but  he  was  not  allowed  to  sell  so  much  of 
it  that  he  might  disinherit  his  children.  A  statute  passed  in  the  year  1290 
(Quia  Emptores)  allowed  all  persons  to  sell  their  lands  at  their  discretion. 


1911]  Origin  and  Development  of  Conveyancing  267 

excepting  those  lords  who  held  their  lands  immediately  from  the  king,  and 
even  these  tenants  were  relieved  of  this  restriction  in  the  reign  of  Edward 
III  upon  the  payment  of  a  fine  to  the  king.  These  fines  were  abolished  in 
the  reign  of  King  Charles  II. 

CJonveyances  were  not  recorded  in  England  until  after  the  Statute  of 
Uses,  passed  in  the  27th  year  of  the  reign  of  Henry  VIII,  1536.  The 
Statute  of  Enrollments  was  passed  by  the  same  Parliament,  and  required 
all  contracts  of  bargain  and  sale  of  lands  to  be  in  writing  and  enrolled 
within  six  months  after  their  -delivery,  but  people  still  desir^  to  avoid  pub- 
licity in  the  purchase  and  sale  of  lands,  and  contracts  in  writing  for  the* 
sale  of  land  were  not  generally  adopted  until  the  Statute  of  Frauds  was 
passed  in  1676,  which  provided  that  no  contract  for  the  sale  of  lands,  tene- 
ments, or  hereditaments  should  be  valid  unless  the  same,  or  some  note  or 
memorandum  thereof,  was  in  writing  signed  by  the  party  to  be  charged 
therewith,  or  by  some  person  thereimto  duly  authorized.  Even  then,  im- 
pelled by  this  desire  to  prevent  publicity.  Sir  Francis  Moore  resort^  to 
the  strategy  of  making  a  bargain  and  sale  or  lease  for  a  year,  which  it  was 
not  necessary  to  record,  and  then  executing  a  release  to  ^e  bargainee, 
which  consimimated  the  seisin  in  the  latter.  This  form  of  transfer  came  to 
be  known  as  a  lease  and  release,  and  was  adopted  as  the  most  common 
method  of  conveyancing  in  England  until  very  recent  times. 

When  it  became  common  in  England  to  transfer  land  by  a  deed  in 
writing,  it  was  the  custom  to  make  as  many  copies  as  there  were  parties 
thereto,  and  each  copy  was  cut  or  indented,  first  like  the  teeth  of  a  saw, 
and  afterwards  in  a  waving  line,  so  that  each  copy  would  fit  into  the  other 
when  it  was  desired  to  make  a  comparison  to  test  the  genuineness  of  any 
of  them.  This  form  of  deed  was  called  an  indenture.  It  was  probably 
copied  from  the  system  of  indented  paper  checks  that  were  used  as  receipts 
for  paynaents  into  the  exchequer,  and  which  superseded  the  ancient  system 
of  **  tallies  in  excheauer,"  which  were  made  by  means  of  wooden  sticks 
marked  on  the  edge  with  notches  to  indicate  the  amount  paid,  while  on  the 
two  sides  were  written  the  amount,  the  name  of  the  payer,  and  the  date  of 
the  transaction,  the  stick  being  then  divided  longitudinally  so  that  it  could 
be  fitted  together  again  and  read,  one-half  being  reserved  in  the  exchequer, 
and  the  other  half  being  given  to  the  person  paying  the  money.  This 
rude  form  continued  in  existence  until  1782,  when  the  office  of  '*  tally  cut- 
ter" was  abolished.  Most  of  the  accumulated  tallies  were  burned  up. 
If  the  tally  cutting  system  of  recording  deeds  were  in  vogue,  in  Suffolk 
County  to-day,  the  Registry  of  Deeds  would  probably  resemble  a  lumber 
yard.  The  tally  cutting  system  and  the  indentures  were  founded  on  the 
same  basis  as  the  Chinaman's  laundry  check,  which  is  torn  irregularly,  one- 
half  being  given  to  the  customer,  and  the  other  half  being  retained  so  that 
the  two  may  be  fitted  together  when  the  laundry  is  claimed. 

The  origin  and  hbtory  of  the  system  of  conveyancing  in  America  is  not 
definitely  settled.  The  systems  of  the  various  English  colonies  were  not 
uniform.  The  earliest  English  colony  established  was  that  of  Virginia. 
The  first  known  legislation  on  the  point  in  this  colony  was  a  vote  in  1626 
requiring  all  sales  to  be  brought  to  Jamestown  and  enrolled  within  a  year 
of  their  date.  In  1 640  an  act  was  passed  providing  that  a  deed  or  mort- 
gage of  land  without  delivery  of  possession  should  be  adjudged  fraudulent 
unless  entered  in  some  court.  The  next  colony  established  was  Plymouth. 
The  earliest  transfer  recorded  in  that  colony  was  a  deed  in  1627,  which, 
instead  of  being  copied  in  the  record  book,  was  written  in  the  book  itself 


268  Origin  and  Development  of  Conveyancing  [J'Jy 

and  signed  bj  the  parties.  In  1636  a  commission  was  appointed  to  alter 
and  revise  the  laws.  The  revision  was  adopted,  and  provided  that  all  con- 
veyances of  land  should  be  acknowledged  before  the  governor  and  recorded 
upon  the  payment  of  the  fees.  This  was  the  origin  of  the  requirement  in 
America  that  deeds  should  be  acknowledged  before  recording. 

In  the  Virginia  and  Plymouth  colonies  no  force  or  value  was  given  to 
the  prior  recorded  deed,  which  is  one  of  the  chief  features  of  the  Massa- 
chusetts system. 

The  Massachusetts  system  of  recording  transfers  of  land  was  formally 
•  established  by  an  act  or  ordinance,  as  it  was  called,  of  the  Greneral  Court, 
October  7,  1640,  which  provided :  "  For  avoyding  all  fraudulent  convey- 
ances, &  that  every  man  may  know  what  estate  or  interest  other  men  may 
have  in  any  houses,  lands,  or  other  hereditaments  they  are  to  deale  in, 
it  is  therefore  ordered,  that  after  the  end  of  this  month  no  morgage,  bar- 
gaine,  sale,  or  graunt  hereafter  to  bee  made  of  any  houses,  lands,  rents,  or 
other  hereditaments  shalbee  of  force  against  any  other  person  except  the 
graunter  &  his  heires,  unlesse  the  same  bee  recorded,  as  is  hereinafter  ex- 
p'ssed."  Provision  was  made  for  acknowledging  the  deeds,  and  they 
were  to  be  recorded  within  the  districts  into  which  the  Colony  had  already 
been  divided  for  holding  courts.  The  ordinance  further  provided  tliat  "  it 
is  not  intended  that  the  whole  bargaine,  sale,  &c,  shalbee  entered,  but 
onely  the  names  of  the  graimter  <&  grauntee,  the  thing  &  the  estate 
graunted,  &  the  date ;  and  all  such  entryes  shalbee  certified  to  the  recorder 
at  Boston."     Magistrates  were  also  appointed  to  take  acknowledgments. 

Of  course  there  had  been  sundry  transfers  of  land  in  the  Massachusetts 
Colony  before  the  date  of  thk  ordinance,  and  certain  rules  and  restrictions 
had  been  made  by  the  various  towns  concerning  transfers.  Cambridge,  for 
instance,  became  a  very  exclusive  section  in  1632,  and  the  town  ordered 
that  any  one  desiring  to  sell  his  land  should  oiler  it  first  to  the  town,  and 
that  no  stranger  should  be  permitted  to  buy  land  without  the  consent  of 
the  town.  Cambridge,  however,  was  not  peculiar  in  this  respect,  for  Dor- 
chester in  1 634,  and  Boston  in  1 635,  passed  similar  orders. 

On  April  1,  1634,  the  General  Court  ordered  that  the  constable  and 
four  or  more  of  the  chief  inhabitants  of  every  town,  to  be  chosen  by  the 
freemen  with  the  advice  of  some  one  or  more  of  the  next  assistants,  should 
make  a  survey  of  houses  and  lands  and  enter  the  same  in  a  book  with  the 
several  bounds  and  quantities  by  the  nearest  estimation ;  ^'  <&  shall  deliuer 
a  transcript  thereof  into  the  Court,  within  sixe  monethes  no  we  nexte  ensue- 
ing,  <&  the  same  soe  entered  and  recorded  shalbe  a  sutlicient  assurance  to 
eu'y  such  Free  inhabitant,  his  &  theire  heires  and  assignes,  of  such  estate 
of  inheritance,  or  as  they  shall  haue  in  any  such  bowses,  lands,  or  Franke- 
tenem's."  This  order  of  the  General  Court  was  undoubtedly  the  author- 
ity for  the  **  Book  of  Possessions  "  in  Boston  and  the  various  towns,  upon 
which  practically  all  the  titles  to  land  within  the  limits  of  the  old  towns 
have  since  rested. 

Some  of  the  towns  were  apparently  governed  by  law-abiding  men,  and 
prepared  their  books  of  possession  as  required  by  the  General  Court,  but 
others  were  negligent,  and  on  December  3,  1639,  the  towns  of  Concord, 
Lynn,  Weymouth,  and  Dorchester  were  fined  five  shillings  each  for  failure 
to  comply  with  the  law.  Possibly  the  people  of  these  towns  did  not  take 
the  law  seriously  in  view  of  the  fact  that  it  was  passed  April  1st. 

The  work  of  preparing  the  Book  of  Possessions  did  not  progress  to  the 
satisfaction  of  the  General  Court,  which,  in  1640,  passed  the  ordinance  to 


1911]  Origin  and  Development  of  Conveyancing  269 

which  I  have  already  referred.  This  ordinance  has  passed  through  twelve 
revisions  and  has  been  slightly  amended,  but  it  has  remained  unchanged  in 
substance  with  the  exception  that  the  provision  making  it  unnecessary  to 
record  deeds  in  full  has  been  omitted  in  the  subsequent  revisions.  "  Second 
thoughts/'  they  say,  "  are  best,"  but  it  has  been  said  that  "  it  is  not  true 
that  second  thoughts  are  best,  but  first,  and  third,  which  are  a  riper  first." 

I  had  the  honor  of  serving  as  a  member  of  the  committee  on  the  part  of 
the  Senate  to  revise  the  laws  in  1902,  and  if  at  that  time  I  had  had  as 
much  knowledge,  experience,  and  responsibility  in  connection  with  the 
transcribing  and  storing  of  records  as  I  have  now,  I  think  I  might  have 
been  tempted  to  make  available  the  riper  first  thought  of  the  legislators  of 
1640,  by  restoring  the  provision  that  instruments  need  not  be  recorded  in 
their  entirety,  but  only  as  to  the  essential  parts,  and  thereby  obviate  the 
perpetuation  of  much  of  the  unnecessary  verbiage  that  is  encumbering  the 
records  from  day  to  day. 

The  requirement  that  a  deed  must  be  acknowledged  to  entitle  it  to  record 
was  probably  taken  from  the  laws  of  the  Plymouth  Colony  as  they  existed 
in  1636,  and  the  Plymouth  colonists  in  turn  probably  copied  the  customs 
of  London  and  the  English  boroughs,  which  required  an  acknowledgment 
before  the  lord  mayor  or  the  recorder  and  one  alderman.  With  the  excep- 
tion of  this  provision  for  acknowledgment,  the  system  of  recording  deeds 
adopted  by  tlie  Massachusetts  General  Court  in  1640  seems  to  have  been 
original,  and  forms  the  basis  of  the  present  system  of  recording  deeds 
throughout  this  country. 

The  aforesaid  act  of  1640  authorized  three  recording  districts,  one  at 
Salem,  one  at  Ipswich,  and  one  at  Boston.  The  first  recorder  of  Deeds 
for  Suffolk  County  was  Stephen  Winthrop,  whose  commission  was  "to 
record  things." 

Here  are  some  of  the  "things  '*  recorded :  On  the  first  page  of  Volume  1, 
two  letters  in  cipher,  or  shorthand,  which  purport  to  be  copies  of  answers 
to  certain  inquiries  regarding  one  Hansard  Knolles,  then  minister  at  Pis- 
cataqua,  now  Dover,  New  Hampshire,  and  a  copy  of  a  letter  written  by 
said  Knolles  to  retract  certain  accusations  that  be  had  made  against  the 
Massachusetts  authorities,  among  which  were  that  the  government  "  was 
worse  than  the  high  commission  .  .  .  and  that  here  was  nothing  but  op- 
pression .  .  .  and  not  so  much  as  a  face  of  religion." 

On  page  34 

An  agreement  made  in  the  behalf e  of  m""  Wlnthrope,  m'  Dudley  m^  No  well,  & 
TOJ  Alien  about  theire  farmes  lyeing  vppon  Concord  River  in  manner  as  followeth 
betweene  Symon  VViUard  in  the  behalfe  of  those  gentlemen  aforesaid,  & 
Nattahata wants  Sachim  of  the  same  ground.  The  said  Simon  doth  purchase  of 
the  said  Nattahattawants  all  the  ground  w«*»  the  Court  granted  to  the  f  orenamed 
gentlemen  lyeing  vppon  both  sides  of  Concord  River,  that  is  m'  Wlnthrope  o' 
present  Grovenour  one  thousand  two  hundred  &  sixty  Acres,  m'  Dudley  one 
thousand  fyve  hundred  Acres  on  the  South  East  side  of  the  River,  m*^  Nowell 
fyve  hundred  Acres,  and  m'  Allen  fyve  hundred  Acres  on  the  North  East  side  of 
the  River,  &  In  Consideration  hereof,  the  said  Symon  glueth  to  the  said  Natta- 
hattawants slxe  fadom  of  waompampege  &  one  wastc6ate,  &  one  breeches,  and 
the  said  Nattahattawants  doth  covenant  &  bind  himselfe,  that  hee  nor  any 
other  Indians  shall  set  traps  w**»in  this  ground  so  as  any  Cattle  might  recelue 
hurt  thereby,  and  what  Cattle  shall  recelue  any  hurt  by  this  meanes  he  shalbe 
lyable  to  make  it  good. 

Then  follow  the  peculiar  marks  representing  the  Indian  signatures. 

On  another  page  (2)  appears  the  following: 

Left  Joshua  Fisher  of  dedham  by  a  note  vnde*^  his  hand  Cer[ti]fled  me  this  9^ 


270  Origin  and  Development  of  Conveyancing  [Joly 

of  January  1654  that  on  the  d<>  of  december  la8[t]  he  had  tooke  vp  two  stray  oxen 
a  Red  one  w***  a  white  face  &  a  bel[l]  about  his  necke  &  a  black  one  w"»  y*  top 
of  his  home  broken  of  they  were  p'ized  at  twelve  pounds  by  John  morse  ft 
nathaniell  Fisher  the  oxen  being  in  his  Custody :  this  I  Afflrme  Edw  Rawson 
Record  [er]. 

There  was  considerable  barter  and  exchange  in  the  early  days  as  indi- 
cated by  the  following  entry : 

Samuel  Bullehi  of  Dedham  for  &  in  consideration  of  two  cowes  sonld  him 
granted  vnto  Thomas  Dudley  Esq  deput  Govemo'  his  dwelling  house  in  Dedham 
&  foure  Acres  of  land  w^in  the  fence  neere  adjoynelng  to  the  said  house  vppon 
condition  that  the  sd  BuUein  shall  pay  vnto  the  sd  Thomas  Dudley  twelve 
pounds  starling  at  the  house  of  the  sd  Thomas  Dudley  in  Roxbury  in  manner 
following  to  wit  thirty  shillings  in  good  cieane  dry  wheate  the  18  (1)  next 
comeing  &  20  in  good  butter  &  10*  in  good  cheese  the  8  (7)  1647.  &  so  the  like 
sume  vppon  every  eigh tenth  day  of  march  &  the  like  sume  of  butter  &  cheese 
vppou  every  eight  day  of  7*»"  for  the  three  yeares  next  following  provideing 
at  his  owne  cost  a  Tubb  for  the  butter  &  the  wheate  butt'  &  cheese  to  be  valued 
by  indifferent  men :  &  if  the  Cows  be  not  w***  Calfe  then  ten  shillings  to  be 
abated  in  the  first  paym^  This  was  by  mortgage  dat  7  (7)  1646.  acknowledged 
before  John  Winthrop  Gov :  the  same  day. 

A  reminder  of  the  slave  traffic  is  found  on  page  290  of  Volume  1,  as 
follows : 

Knowe  all  men  by  theis  pn*ts  that  I  Beniamine  Gillam  of  Boston  In  Newe 
England  Ship  Carpenter  for  &  in  Conslderacon  of  the  some  of  Twenty  &  Five 
pounds  sterl  by  me  in  hand  Reed  of  Thomas  Sauidge,  do  sell  &  sett  ouer  vnto 
the  aforesaid  Thomas  Sauidge  my  Neager  made  whose  name  is  (Hope)  w^  all 
my  right  &  interest  hi  hir  vnto  him  &  his  heires  executo"  &  assignes  warrent- 
ing  her  the  aboue  said  Hope  to  be  free  &  Cleare  from  all  Clalme  or  title  of  any 
other  pson  for  the  terme  of  hir  life  wltnes  my  hand  this  26"»  of  12  mo  165S 
Beniamine  Gillam. 

These  are  only  a  few  of  the  hundreds  of  interesting  and  peculiar 
"  things  "  recorded  in  the  early  Suffolk  records.  A  member  of  the  Bar 
has  recently  called  my  attention  to  an  instrument  recorded  with  the  early 
Middlesex  deeds,  containing  this  language  in  the  description  :  "  southerly 
to  a  stake  and  stones  where  Daniel  Harrington  licked  William  Smith." 

On  May  3,  1643,  the  Massachusetts  Colony  was  divided  into  four  coan- 
ties,  namely  Essex,  Suffolk,  Middlesex,  and  Norfolk.  Suffolk  County  in- 
cluded Boston,  "  Roxberry,"  Dorchester,  Dedham,  Braintree,  Weymouth^ 
Hingham,  and  "Nantaskot."  Plymouth  Colony  was  consolidated  with 
Massachusetts  in  1692. 

In  the  early  days  the  records  did  not  accumulate  very  rapidly,  and  nine- 
teen volumes  were  sufficient  to  record  the  instruments  left  for  record 
prior  to  .January  1,  1700,  in  the  Suffolk  Registry  of  Deeds.  On  Janu- 
ary 1,  1800,  the  number  had  reached  only  193.  On  January  1,  1850| 
the  total  was  606,  but  during  the  last  hulf  of  the  nineteentn  century 
there  was  a  wonderful  increase  in  the  number  of  transfers  of  real  estate, 
and  on  .January  1,  1900,  there  were  2656  volumes  on  the  shelves.  Dur- 
ing the  past  few  years  there  has  been  a  steady  growth,  and  to-day  the 
copyists  are  finishing  volume  3506  of  Suffolk  Deeds,  so  that  the  growth 
for  the  last  eleven  years  is  244  volumes  in  excess  of  that  from  1640  to 
1850.  This  tremendous  increase  in  the  volume  of  land  records  illustrates 
what  a  serious  problem  will  confront  posterity  in  the  mere  matter  of  the 
storage  of  the  records  in  the  course  of  a  few  generations. 

The  modem  Massachusetts  method  of  conveyancing  constitutes  one  of 
the  most  technical,  responsible,  and  at  the  same  time  most  tedious  branches 
of  the  law.     It  is  also  one  of  the  least  remunerative  lines  of  practice.     Con- 


1911]  Origin  and  Development  of  Conveyancing  271 

Teyancing  requires  peculiar  skill  and  very  close  application  to  detiul.  The 
Tery  title  and  the  entire  value  of  the  land  in  question  is  involved  in  the 
work,  and  yet  the  amount  of  work  and  detail  that  would  warrant  a  fee  of 
perhaps  $500  in  the  trial  of  a  comparatively  small  action  of  tort,  rarely 
brings  more  than  $50  when  applied  to  the  examination  of  a  title. 

When  a  person  buys  a  piece  of  real  estate  he  usually  feels  that  he  has 
paid  ail  it  is  worth  and  perhaps  a  little  more,  and  he  is  therefore  anxious 
to  spend  as  little  as  possible  for  the  examination  of  a  title,  which  he  con- 
siders in  the  nature  of  a  somewhat  unnecessary  extra  frill,  when  in  point 
of  iad  it  is  the  most  important  part  of  the  whole  transaction,  and  should 
be  paid  for  accordingly.  The  grantor  sometimes  tells  the  grantee  that  it 
18  unnecessary  to  examine  the  title  because  the  property  has  been  in  his 
own  family  for  a  great  many  years,  or  that  he  has  recentiy  purchased  the 
property  and  that  he  had  the  title  examined  then  by  his  lawyer,  and  he 
knows  it  is  all  right ;  but  no  person  should  purchase  real  estate  unless  the 
tide  is  thoroughly  examined  by  a  competent  conveyancer,  or  unless  he  sat- 
isfies himself  conclusively  that  it  has  been  recently  examined  by  such  a 
conveyancer,  and  then  has  it  run  down  to  date. 

Very  few  lawyers  are  good  conveyancers.  They  have  not  had  the  neces- 
sary experience,  perhaps,  because  they  have  devoted  their  time  to  other 
lines  where  the  returns  are  greater,  but  if  one  employs  a  good  lawyer,  of 
coarse  he  can  be  depended  upon  to  obtain  the  services  of  a  competent  con- 
veyancer to  assist  him  in  the  work  if  he  does  not  feel  qualified  or  has  not 
the  time  to  attend  to  it  himself ;  and  one's  lawyer  can  then  attend  to  the 
final  details  of  passing  the  papers  and  dividing  the  fee. 

I  have  known  a  case  where  the  purchaser  of  a  lot  of  land  gave  the  ex- 
amination of  the  tide  to  a  legal  friend  who  agreed  to  do  it  for  a  small 
sum,  and  a  few  years  after  he  had  built  his  house  it  was  found  that  he  had 
built  it  on  the  wrong  lot,  and  was  put  to  considerable  expense  to  remove 
it  to  the  proper  location. 

I  have  had  personal  experience  with  a  lot  where  I  was  counsel  for  the 
purchaser,  and  the  grantor  was  an  old  member  of  the  bar,  whose  son  was 
considered  a  good  conveyancer  and  had  examined  the  tide  a  few  years 
before.  Upon  examination  I  found  that  the  land  had  been  sold  for  non- 
payment of  taxes,  and  that  an  attachment  made  against  a  prior  owner  had 
never  been  dissolved. 

I  have  often  wished  that  I  could  speak  to  some  intending  purchaser  who 
was  investing  his  entire  savings  in  a  house  and  lot,  to  advise  him  to  get  a 
conveyancer  to  assist  some  inexperienced  member  of  the  bar  whom  he  had 
employed  to  examine  the  title,  because  I  felt  certain  that  he  was  not  likely 
to  do  justice  to  the  examination. 

Ridiculous  mistakes  are  caused  by  carelessness  on  the  part  of  inexpe- 
rienced conveyancers  who  seem  to  dislike  the  work  and  are  anxious  to 
rash  it  through  as  soon  as  possible.  Recently  a  member  of  the  bar  drew 
a  deed  and  took  the  acknowledgment  as  justice  of  the  peace,  and  of  course 
signed  his  own  name,  but  in  the  mortgage  which  accompanied  the  deed  he 
signed  the  acknowledgment  with  his  own  first  name  and  the  surname  of 
the  grantor. 

It  is  not  an  infrequent  occurrence  for  the  grantee,  if  a  justice  of  the 
peace,  to  take  the  acknowledgment  of  the  grantor,  which  of  course  is  bad 
practice  and  would  meet  with  objection  from  future  tide  examiners.  I 
believe  there  have  been  cases  where  the  grantor  assumed  to  take  his  own 
acknowledgment 

VOL.  LXV.  19 


272  Origin  and  Development  of  Conveyancing         [Jvty' 

If  these  irregularities  are  noticed  when  the  paper  is  presented  for  record 
they  are  called  to  the  attention  of  the  grantee  and  corrected  on  the  spot, 
hut  in  the  rush  of  business  if  the  instrument  is  apparently  in  proper  form, 
and  is  sealed  and  acknowledged,  it  is  received,  and  irregularities  may  not  be 
discovered  until  the  document  is  spread  upon  the  records.  Many  of  the 
irregularites  are  not  fatal  to  the  tiUe,  but  they  all  cause  annoyance  and 
sometimes  considerable  expense  to  the  purchaser  in  order  to  clear  the 
title  when  he  attempts  to  sell  his  property. 

On  a  recent  trip  I  met  a  clergyman  who  asked  me  to  look  up  a  deed  to 
his  property,  which  had  been  left  for  record  a  year  ago.  I  took  the  instnt- 
ment  from  the  files  to  mail  it,  and  found  that  the  property  had  been  con- 
veyed to  him  through  a  third  party  who  conveyed  simply  one  undivided 
third  part,  so  that  the  grantee,  according  to  the  record,  owned  only  one- 
third  of  the  house  and  lot  instead  of  the  whole.  If  the  grantee  succeeds 
in  finding  the  third  party  he  may  yet  obtain  that  which  properly  belongs  to 
him. 

The  necessity  for  a  proper  examination  of  a  title  before  the  purchase  of 
property  was  admirably  illustrated  by  the  late  Uriel  H.  Crocker  in  a  verj 
interesting*  article  written  for  the  American  Law  Review  in  October  1875, 
and  since  published  in  pamphlet  form,  entitled  ''  The  History  of  a  Title ; 
A  Conveyancer's  Romance."  After  reading  this  article  one  will  readily 
realize  how  full  of  pitfalls  is  the  ground  which  a  conveyancer  is  accus- 
tomed to  travel,  and  how  extensive  should  be  his  knowledge  and  how  great 
the  care  to  be  exercised  in  the  examination  of  a  title. 

Of  course  the  old  custom  of  livery  of  seisin  has  long  fallen  into  disuse, 
and  to-day  in  Massachusetts  the  delivery  of  a  deed  in  writing  under  seal, 
and  properly  acknowledged,  is  sufiicient  without  any  other  act  or  ceremony 
to  convey  real  estate.  The  deed  must  be  delivered  to  the  grantee  in  the 
lifetime  of  the  grantor  or  it  is  of  no  effect.  For  instance,  where  a  grantor 
had  drawn  a  deed  and  kept  it  in  an  old  chest,  and  the  chest  with  all  its 
contents  was  given  to  the  grantee  by  will,  it  was  held  to  be  no  delivery  and 
the  deed  was  void. 

Leases  for  more  than  seven  years  must  be  recorded  in  order  to  be  effec- 
tive against  third  parties.  There  are  on  record  in  the  Bemstry  of  Deeds 
for  Suffolk  County  many  interesting  leases  in  the  neighborhood  of  the 
Comhill  district,  some  of  them  being  for  1000  years,  and  for  most  peculiar 
rents.  For  instance,  the  building  at  the  comer  of  Court  Street  and  Com- 
hill is  leased  under  a  thousand  year  lease  for  the  rental  of  ten  tons  of  Rus- 
sia old  sables  iron,  delivered  quarterly  on  the  premises.  During  the  early 
life  of  the  lease  the  rental  was  paid  as  called  for  by  the  terms  of  the  lease, 
but  after  a  while  when  Russia  old  sables  iron  was  not  commonly  used  in 
this  country,  the  custom  grew  up  to  pay  the  rental  in  gold.  The  heirs  of 
the  original  lessors  some  years  ago  desired  to  break  the  lease  and  demanded 
payment  in  iron  as  called  for  by  the  terms  of  the  lease,  knowing  that  the 
tenants  could  not  pay  it ;  and  upon  failure  to  pay,  declared  the  lease  termi- 
nated. It  was  held  by  the  Supreme  Court,  however,  that  the  lessors  were 
entitled  to  the  iron  if  they  wanted  it,  but  by  reason  of  change  in  customs 
the  tenants  must  be  given  a  reasonable  time  in  which  to  procure  the  iron. 

In  examining  the  records  in  the  Suffolk  Registry  it  is  important  to  re- 
member that  prior  to  the  year  1752  the  Julian  calendar  was  in  force,  and 
March  was  the  first  month  of  the  year,  the  year  beginning  on  the  25th  day 
of  March ;  so  that  in  the  old  records  where  the  first  month  is  referred  U^ 
it  means  the  month  of  March  and  not  the  month  of  January. 


1911]  Origin  and  Development  of  Conveyancing  273 

Two  volumes  of  the  Suffolk  records,  numbers  113  and  114,  have  been 
missing  from  the  registry  since  the  days  of  the  Revolution.  The  tradition 
is  that  when  the  British  occupied  Boston,  Dedham  was  made  the  shire  town 
of  Suffolk  County,  and  in  moving  the  records  to  and  from  Dedham  the 
books  were  lost  and  have  never  been  found.  There  Ib  another  tradition 
that  these  books  were  taken  to  Halifax  by  the  Loyalists. 

When  I  assumed  the  office  of  Register  of  Deeds  nearly  all  of  the  Reg- 
ister's time  was  consumed  in  writing  his  name  upon  records  and  upon  the 
recorded  instruments  to  be  returned  to  the  grantees.  It  seemed  to  me  un- 
wise to  spend  so  much  time  writing  my  long  name  to  attest  records  that  I 
knew  nothing  of  personally,  because  of  course  I  could  not  find  the  time  to 
examine  them.  I  was  therefore  glad  to  co-operate  with  the  Register  of 
Probate  and  the  Recorder  of  the  Land  Court  in  obtaining  the  passage  of 
an  act  which  authorized  the  Register  to  attest  the  deeds  by  the  volume 
after  they  are  bound,  and  which  authorizes  the  Register  or  Assistant  Reg- 
ister to  a^x  a  fao-sinule  stamp  of  the  Register's  signature  on  the  original 
instrument.  The  passage  of  this  act  afforded  the  Register  much  more 
time  to  meet  the  conveyancers,  members  of  the  bar,  and  public  in  general, 
to  hear  complaints,  listen  to  suggestions,  and  supervise  the  general  conduct 
of  the  office. 

I  believed  that  there  was  much  danger  of  fraudulent  dissolutions  of  at- 
tachments under  the  old  law  and  the  old  system  in  use  throughout  the 
Commonwealth,  and  I  petitioned  the  Legislature  for  the  passage  of  an  act 
requiring  that  every  dissolution  of  an  attachment  on  the  margin  of  the 
docket  should  be  witnessed  by  the  Register  or  one  of  his  assistants  thereto 
duly  authorized.  The  bill  was  passed,  and  the  act  became  operative  May 
23,  1907. 

On  July  1st,  1907, 1  substituted  the  use  of  the  typewriter  for  pen  and 
ink  in  writing  the  records,  and  I  think  the  change  has  given  general  satis- 
faction. 

The  early  recorders  received  everything  for  which  a  fee  was  paid,  but 
one  of  the  most  important  duties  of  the  present  Register  is  to  prevent  the 
recording  of  matters  that  are  not  entitled  to  record.  For  instance,  a  party 
who  has  a  tract  of  land  in  one  of  the  suburbs  makes  a  contract  with  the 
promoter  or  broker  who  is  to  sell  the  land  at  auction  and  get  a  certain 
commission  for  selling  it,  but  he  is  somewhat  uncertain  as  to  whether  the 
land  owner  will  carry  out  his  agreement.  He  therefore  tries  to  record 
the  personal  contract,  which  would  have  the  effect  of  using  the  Register's 
office  for  a  collection  agency,  because  no  one  who  examined  the  title  would 
recommend  it  to  a  purdiaser  if  there  was  any  such  cloud  upon  it.  Such 
papers  are  rejected  by  the  Register  after  a  wordy  warfare. 

Again,  another  man  brings  in  a  receipt  dated  forty  years  ago,  reciting 
that  John  Smith  has  received  a  deed  of  land  from  Thomas  Jones,  which  he 
is  to  reconvey  if  the  said  Jones  pays  the  said  Smith  for  legal  services. 
The  instrument  is  unsealed  and  not  acknowledged.  It  is  simply  a  receipt 
for  a  deed.  It  is  not  entitled  to  record,  but  Uie  attorney  who  brings  it 
in  makes  a  strenuous  contest  to  have  it  placed  on  record,  and  admits  that 
the  reason  he  does  it  is  that  it  will  cost  less  to  record  such  a  paper  than 
to  pursue  his  remedy  in  court. 

All  kinds  of  personal  requests  and  favors  are  asked  of  the  Register  to 
help  out  a  lame  case,  but  in  Uie  interest  of  real  property  rights  the  Register 
Diust  have  the  courage  to  say  "  no  "  to  any  unreasonable  or  improper  re- 
quest of  this  kind. 


274  Origin  and  Development  of  Conveyancing  [July 

There  were  one  or  two  imperfections  in  the  law  that  were  forcibly  called 
to  my  attention  during  my  first  year  in  office.  For  instance,  it  was  posgi- 
ble  under  the  law  for  a  mortgagor  to  go  to  a  record  book  and  write  a  di»> 
charge  on  the  margin  of  his  mortgage,  forging  the  mortgagee's  name.  If 
not  mscovered,  this  would  deceive  a  title  examiner  and  lead  him  to  believe 
that  the  mortgage  had  been  discharged.  There  was  nothing  in  the  law 
requiring  a  marginal  discharge  of  a  mortgage  to  be  witnessed.  I  intro* 
duced  a  bill,  which  was  enacted,  to  have  a  proper  safeguard  thrown  about 
such  discharges  similar  to  the  law  regarding  the  dissolutions  of  attach- 
ments. 

The  typewriting  system  of  recording  will  reduce  the  space  occupied  by 
the  records  about  one-third,  but  some  system  will  have  to  be  adopted  even- 
tually that  will  not  require  as  much  space  as  is  now  necessary  for  record- 
ing or  registering  titles.  It  is  possible  that  standard  forms  of  deeds  and 
mortgages  may  be  devised,  and  that  in  recording  an  instniment  reference 
may  simply  be  made  to  the  grantor  and  grantee,  date,  consideration,  and 
any  peculiar  conditions  of  the  instrument,  and  then  have  it  noted  that  it 
was  a  certain  standard  mortgage  or  deed  of 'the  form  prescribed  by  statute. 
Such  forms  are  now  in  use  in  some  of  the  western  states. 

Under  the  laws  of  Maryland  every  Register  of  Deeds  is  required  to 
make  an  abstract  of  all  the  essential  details  of  instruments  that  are  recorded, 
and  they  are  sent  to  the  capitol  at  Annapolis  and  kept  there  to  preserve 
the  record  of  titles  in  case  any  registry  of  deeds  should  be  destroyed  by 
fire  or  otherwise.  This  is  a  wise  provision,  which  I  think  should  be 
adopted  in  all  the  states. 

The  Massachusetts  act  authorizing  the  registration  of  titles  to  land  went 
into  effect  on  October  1,  1898,  and  the  Land  Court  was  opened  for  busi- 
ness on  the  fourteenth  of  the  same  month.  This  law  was  established  for 
the  purpose  of  simplifying  the  transfer  of  land  and  making  it  unnecessary 
to  have  an  extensive  search  of  the  title  when  it  was  desired  to  make  a 
transfer. 

Under  this  system  a  person  desiring  to  have  his  land  registered  first  files 
a  petition  in  the  Land  Court,  which  is  immediately  referred  to  an  examiner 
to  report  on  the  state  of  the  title.  After  the  examiner's  report  is  received, 
notice  is  sent  to  the  petitioner,  and  if  the  title  is  passed  by  the  examiner,  a 
notice  to  all  interested  parties  is  issued.  The  petitioner  is  required  to  file 
a  notice  of  his  petition  in  the  registry  of  deeds  for  the  district  in  which  the 
land  lies.  The  register  of  deeds  in  each  county  is  the  assistant  recorder 
of  the  Land  Court  for  his  district 

If  the  court  is  satisfied  that  the  petitioner  is  legally  entitled  to  the  land, 
a  decree  for  the  confirmation  and  registration  of  the  title  is  entered  in  the 
name  of  the  petitioner,  and  a  copy  of  the  decree  is  sent  to  the  assbtant 
recorder  for  the  district  within  wluch  the  land  included  in  the  decree  is 
situated,  together  with  a  copy  of  a  plan  of  the  land  as  finally  established 
by  the  court. 

The  assistant  recorder  transcribes  the  decree  in  a  book  called  the  regis- 
tration book,  and  this  entry  is  the  ^'  original  certificate,"  which  is  accom- 
panied by  the  plan.  An  exact  copy  of  the  original  certificate  is  then  made 
by  the  assistant  recorder,  and  is  labelled  *'  owner's  duplicate  certificate.** 
On  the  back  of  the  certificate  is  entered  a  memorandum  of  any  encuoA- 
brances  stated  in  the  decree. 

When  it  is  desired  to  transfer  registered  land,  the  mntor  makes  a  deed 
in  common  form  setting  forth  the  fact  that  the  land  is  registered  and  re> 


1911]  BeUs  of  Harvard  CoUege  275 

ferring  to  the  certificate  number,  and  surrenders  his  owner's  daplicate  cer- 
tificate to  the  purchaser,  who  brings  both  instruments  to  the  oj£ce  of  the 
assistant  recorder  for  the  district.  The  instrument  of  conveyance  is  prop- 
erij  stamped  and  filed,  the  old  certificate  of  registration  is  cancelled,  and  a 
new  original  certificate  is  prepared  and  filed ;  then  a  new  owner's  duplicate 
is  given  to  the  new  owner,  an j  outsanding  encumbrances  being  noted  on 
the  back  of  each  new  certificate. 

During  the  year  1910  there  were  48,518  transactions  at  the  Suffolk 
Registry  of  Deeds,  and  8906  transactions  through  the  Suffolk  Begbtry 
District  of  the  Land  Court. 


BELLS  OF  HARVAED  COLLEGE* 

By  A&THUB  H.  Nichols,  M.D.,  of  Boston 
Member  of  the  Ancient  Society  of  College  Youths,  London 

In  the  college  buildings,  to  each  of  which  the  term  "  College  "  was  in- 
Tariably  applied  from  1642  to  1720,  there  have  been  installed  at  various 
times  no  less  than  eight  bells,  as  verified  by  information,  authentic  if  often 
very  meagre,  that  has  come  down  to  us.  The  recent  discovery,  incident 
to  Uie  excavation  for  the  Cambridge  Subway,  of  ancient  foundation  walls 
has  been  thought  to  strengthen  the  theory  that  the  original  College  stood 
near  the  site  of  Gray's  Hall,  though  Goffe's  College,  of  which  littie  is 
known,  must  have  been  situated  in  t]bat  vicinity. 

While  no  picture  of  the  first  College  exists,  detailed  descriptions  of  the 
floor-plans  make  it  possible  to  reproduce  an  approximate  design  of  the  ex- 
terior, the  front  of  which  we  know  was  broken  by  a  turret  surrounded  by 
a  •*  lanthom."  This  turret  shows  the  intent  to  provide  a  bell,  an  instru- 
ment at  that  date  of  prime  necessity  in  every  community,  clocks  and  watches 
not  having  come  into  general  use.  The  following  extractf  from  the  ''  Rules 
and  Precepts  that  are  observed  in  the  Colledge,"  contained  in  a  book  en- 
titied  "New  England's  First  Fruits,''  published  in  London  in  1643,  in- 
dicate that  a  bell  was  already  in  use : 

FIRST  BSLL 

7.  Every  schoUar  shall  be  present  in  his  Tutor's  Chambers  at  the  7th  houre 
in  the  morning  immediately  after  the  sound  of  the  hell  at  his  opening  the  Scrip- 
tares  and  prayer,  so  also  at  the  5th  houre  at  night,  and  their  give  an  accomit  of 
his  own  private  reading,  as  aforesaid,  in  particular  the  third,  and  constantly 
attend  lectures  at  the  houres  appointed.  But  if  any  without  necessary  impedi- 
ment shall  absent  himself  from  prayer  or  lectures,  he  shall  be  lyable  to  admoni- 
tion, If  he  offend  above  once  a  week. 

A  second  reference  to  this  bell  is  found  in  "Certain  Orders  by  the 
Scholars  and  Officers  of  the  CoUedge  to  bee  observed,  written,  28  March, 
1650:"  X 

The  Butler  upon  every  Stzt  Day  of  the  week  at  noon  is  to  give  an  account  to 
every  Schollar  demanding  his  weeks  sizings  in  the  Buttery  &  is  not  bound  to 
stay  above  half  an  hour  at  Bevers  in  Buttery  after  the  Tolling  of  the  bell.  Nor 

*  Expanded  from  a  paper  read  before  The  Colonial  Society  of  Massachasetts,  April 
28, 1910. 
tPeirce's  Hist,  of  Harr.  Coll.,  Appendix,  p.  4. 
tCoUegeBookl,p.50. 


276  Bells  of  Harvard  College  [July 

above  a  quarter  of  an  boar  after  Tbanksgiying  in  tbe  Hall  at  Meals,  Tbe  Co<A 
on  the  Sixt  Day  at  Noon  shall  give  In  the  weeks  expenses  of  tbe  whole  society. 
w«*^  the  Butler  shall  enter  into  bis  Book,  according  to  Costome  &  sbal  keep  tbm 
Bills  from  Quarter  to  Quarter  and  shew  ttiem  to  the  Stewart  at  bis  demand  for 
bis  satisfaction. 

A  shade  of  doubt  may,  indeed,  be  cast  upon  the  identity  of  this  bell  bj 
the  suggestion  that  the  College  may  have  had  the  use  of  the  bell  of  th^ 
First  Farish,  with  which  dose  relations  had  been  established  from  its  founda- 
tion. In  fact  one  of  the  reasons  for  selecting  Cambridge  as  the  site  of  the 
College  was  the  proximity  of  this  church,  then  under  the  mimstry  of 
Thomas  Shepard,*  a  clergyman  of  marked  ability  and  piety,  and  the  first 
Commencement  was  held  in  this  meeting  house. 

To  remove  all  uncertainty  on  this  point  it  becomes  necessary  to  show 
that  the  College  possessed  tibe  only  bell  in  Cambridge  at  the  time  when 
these  "  Rules  and  Precepts  "  were  framed.  Now  it  is  known  that  the  first 
mention  of  any  bell  in  use  in  Massachusetts  occurs  in  the  History  of  Cam- 
brid^  by  Prince,  who  says  that  in  1682  *^  the  first  house  for  public  worship 
at  ^wtown  [Cambridge]  with  a  bell  upon  it "  was  built ;  and  Holmes  states 
that  the  town  records  confirm  this  statement,  and  that  the  town  meetings 
were  called  by  the  ringing  of  the  bell.  Gossf  adds  that  for  some  reasons 
not  known  a  drum  was  afterwards  substituted,  as  mentioned  by  Edward 
Johnson  in  '^Wonder  Working  Providence"  when  on  approaching  the 
town  a  drum  was  heard  calling  the  people  to  meeting.  Furthermore,  in 
1646,  the  records  contain  an  o^er  for  the  payment  oi  fifty  shillings  to  a 
man  for  his  services  to  the  town  in  beating  the  drum. 

The  explanation  of  this  temporary  substitution  of  a  drum  is  found  in  ths 
history  of  the  Society  organized  under  Thomas  Hooker.  Of  two  hundred 
Puritans  who  came  over  in  one  company,  many  had  settled  in  Newtown 
and  built  the  first  meeting  house,  which  stood  on  the  west  side  of  Water, 
now  Dunster  Street,  a  little  south  of  Spring,  now  Mt.  Auburn  Street.  In 
the  summer  of  1636  Mr.  Hooker  with  his  entire  congregation,  one  hundred 
in  number,  emigrated  to  the  place  in  Connecticut  ciuled  Hartford ;  and  it 
is  recorded  that  they  carried  with  them  their  bell.  Here  it  is  said  to  hsTe 
been  in  use  upon  the  First  Church  till  it  was  broken  in  1825.  It  was  re- 
placed by  another,  cast  in  1827.$ 

The  meeting  house  in  Cambridge  thus  left  vacant  was  at  once  bought  bj 
the  Society,  which  had  been  organized  February  1, 1636,  under  Mr.  Shepard, 
known  thereafter  as  the  First  Church  in  Cambridge ;  but  for  at  least  ten 
years  thereafter  the  church  seems  to  have  been  without  a  bell.  That  on 
the  College  therefore  was  the  only  pne  in  use  during  this  interval. 

A  vote  of  the  Parish  in  1648  incUcates  that  the  firat  bell  had  then  been 
replaced  by  another,  for  it  was  ordered : 

That  there  shall  be  an  eight  peny  ordnary  provided  by  the  Townsmen  [Select 
men]  every  second  munday  of  the  month  upon  there  meeteing  day ;  and  tha% 
whoesoever  of  the  Townsmen  fail  to  be  present  within  half  an  houre  of  the 
ringing  of  the  bell,  (which  shall  be  halfe  an  houre  after  eleven  of  the  dock)  be 
shall  both  lose  his  dinner  and,  pay  a  pint  of  sacke,  or  the  value  thereof,  to  tbe 
present  Townsmra. 

Tracing  further  the  history  of  this  second  church  bell,  it  was  removed 
to  the  second  meeting  house,  erected  in  1650,  upon  Watch  House  Hill, 

•  Jobnton,  Wonder  Working  Providenoe,  Poole'f  Reprint,  p.  164. 

t  Reoistsr,  vol.  28,  p.  279. 

X  Hist,  of  Firit  Church  in  Hartford,  Walker,  pp.  222-3. 


1911]  Bdh  of  Harvard  College  ^  277 

within  the  present  College  Yard  and  near  the  site  of  Dane  Hall.  Replaced 
by  a  lanzer  bell  given  in  1700  by  Capt.  Andrew  Belcher,  it  was  then  voted 
by  the  Town  to  give  ''  the  little  meeting  house  bell "  to  the  Cambridge 
Farms,  now  Lexington. 

8SCOND   BELL 

In  College  Book  UI  is  the  following  entry  in  the  handwriting  of  the 
Treasurer,  Danforth.  It  is  uncertain  whether  the  date  of  this  entry  is 
1658,  1659,  or  possibly  a  year  or  two  later,  but  the  reference  is  unquetf- 
tiooably  to  a  second  bell. 

Mr.  John  Willet  gave  to  the  CoUedge  the  Bell  now  hanging  in  the  Turret!. 

Subsequent  allusions  to  this  bell  are  found  in  the  College  Records,  for 
example : 

At  a  meeting  of  the  Overseers,  in  1660,  it  was  ordered : 

4.  Whereas  (through  long  experience)  former  Laws  have  not  been  effectuall 
for  the  p^enting  of  unnecessary  dammages  to  the  CoUedge,  by  the  violence  or 
carelessness  of  those  for  whose  Accommodation  great  cost  &  charges  have  from 
time  to  time  been  expended.  The  Overseers  do  therefore  order,  that  henceforth 
all  due  care  be  taken  for  the  p'venting  thereof ;  And  that  where  any  dammage 
BhaU  be  found  done  to  any  Study  or  Chamber  inhabited,  The  piBon  or  p^'sons 
resident  therein  shall  make  good  the  same*  and  where  any  dammage  is  done  to 
y«  Edifice  of  the  CoUedge  (excepting  by  the  Inevitable  providence  of  God)  to 
any  vacant  Chamber,  or  Study,  the  CoUedge  fences  about  the  yard,  pump,  BeU 
or  clock  &c. :  the  same  shaU  be  made  good  agahi  by  aU  the  Students  resident  In 
the  CoUedge  at  the  time  when  such  dammages  shaU  be  done  or  discovered  to  be 
done  A  sbaU  be  duly  payd  in  their  Quarter  BlUs  to  the  Steward  of  the  Col- 
ledge,  who  shaU  repay  the  same  to  the  Treasurer  or  oth'  such  officers  of  the 
CoUedge  as  shaU  be  appoynted  to  disburse  the  same.  (CoU.  Bk.  Ill,  p.  24.) 

At  a  meeting  of  the  Overseers  at  the  President's  house,  March,  1667 : 

The  Orders  f oUowlng  were  confirmed  untlU  the  Overseers  shall  see  cause  to 
take  them  Into  further  consideration.  (CoU.  Lawes.  Eadem.  Lib.  I,  p.  87.) 

4.  The  Steward  Is  from  time  to  time  to  pay  the  CoUedge  officers,  viz.  The 
Tutors,  Cook,  Batler  &  Bellringer,  their  respective  dues,  sallaryes,  also  to  allow 
the  monitors  Account.  (CoU.  Bk.  Ill,  p.  34.) 

18.  The  Buttlar  upon  ev^  6th  day  at  noon  shall  give  an  Account  to  evy 
SchoUar  demanding  his  weeks  slzlngs  In  the  Buttery ;  &  he  Is  not  bound  to  stay 
above  halfe  an  hour  at  breakfast  In  the  buttery,  after  the  Tolling  of  y«  beU ;  nor 
above  a  quarter  of  an  hour  after  thanksgiving  In  the  HaU,  at  meales. 

(CoU.  Bk.  Ill,  p.  36.) 

28.  The  BeU-Rlngers  office  is  to  ring  the  BeU  (except  for  meales)  to  keep 
the  clock  &  caU  the  president  to  prayrs,  for  which  he  shaU  receive  from  the 
Steward  five  pound  per  annum.  (CoU.  Bk.  Ill,  p.  36.) 

An  abbreviate  of  the  CoUege  Accounts  conteynlng  both  recelts  and  disburse- 
ments from  October,  1654,  untU  Decemb.  1663.    Extracted  out  of  the  CoUedge 
Books,  made  and  given  in  by  Thomas  Danforth,  Trear. 
Harvard  CoUege  b  Debto' : 

Imp's.  To  m"  Dnnster  In  full  of  her  demands 020  00  00    ^ 

To  Table  Llnnen  and  UtenslUs  for  y  Buttery 006  08  06 

To  expences  at  Mr  Turners ' 007  03  06 

To  Sallaryes  and  Allowances  payd  to  the  Fellows  &  other  CoUedge 

Officers  for  9  years  past 445  13  06 

To  repairs  of  the  Edifices  Presidents  Lodge  and  fences  &c.  for  9 

years  past 887  11  01 

To  loss  In  peage  received  at  8  a  penny    -- 055  06  11 

To  freight  of  a  chest  of  Books 0010000 

ToM'Ourter 005  00  00 

To  a  stags  head  send  to  Enghmd  to  a  Benef  actc 000  10  00 


278  JSelh  of  Harvard  College  [J^ 

To  raoaejs  payd  for  exchange  of  a  Bell      ---------    006  02  06 

To  a  parcell  of  land  on  w^  the  ColL  now  stands 020  10  00 

(Coll.  Bk.  ni,  p.  46.) 

The  amount  allowed  as  above  in  exchange  of  a  bell,  doubtless  the  ori- 
ginal bell,  indicates  that  its  weight  was  about  150  pounds.  Of  the  early 
bells  of  the  colonists  none  are  known  to  hare  exceeded  three  hundred 
pounds  in  weight 

The  steward  shall  deliver  in,  to  y*  Butler,  bis  Bread  at  5*  y*  buaheO,  aUowin^ 
to  every  Boshell  70  Loaves,  ye  weight  of  every  Loafe  being  proportionable  to 
y  Current  price  of  wheate,  as  in  y«  Country  statute,  for  white  bread ;  ft  shall 
deliver  in  his  Beer  at  2^^  the  Barrell,  each  Barrell  consistbig  of  16  Beer  Gallons: 
allowing  thereunto  a  Feck  of  Mault.— The  steward  is  from  time  to  ^me,  to  paj 
ye  CoUedge  officers,  viz  ye  Tuto's,  Cook,  Butler,  &  Belleringer,  y  respective 
Dues  and  Sallaries;  k  allso,  to  allow  ye  Monitors  Account.— The  steward  shall 
be  accoontable,  &  pay  unto  y*  Treasurer  Qoarterly,  w^  shall  be  given  in,  in  ye 
q^  Bill,  in  y«  Acc^'  of  Study-Bents  &  gUtss-mending.  He  shall  be  allowed  in  his 
Acc«»,  6»»>  qurt^ly,  for  his  salary. 

June  1,  1675.  Ordered,  That  Will :  Bordman,  CoUedge  Smith,  be  payd  by  the 
Treasurer  20  shill :  for  mending  the  Clock :  &  that  he  be  allowed  12  shill :  per 
anno  for  that  Service  for  the  future.  (Coll.  Bk.  III^  p.  68.) 

At  a  meeting  of  the  Corporation,  August  22,  1676 : 

2.  That  the  Butler  ring  y  bell  at  five  of  y*  clock  In  y*  morning,  winter  & 
summer,  and  at  nine  of  f  clock  at  night  throof^KMit  y«  yeare,  beside  his  ringing 
at  y*  other  stated  thnes  for  prayers  &,  Meales.  (Coll.  Bk.  I,  p.  81.) 

7.  If  any  Scholar  shall  be  Absent  from  publick  worship  in  the  meeting  house 
on  either  part  of  the  Lord's  day,  without  giving  sufficient  reason,  he  shall  be 
fined  three  Shillings.  And  if  bodyly  Infirmity  or  any  otiier  Necessary  occasion 
prevents  his  Attendance  on  said  Worship,  he  sliall  Notifle  his  Tutor,  and  in  hia 
Absence  y  President,  or  some  other  Tutor,  at  the  ringing  of  the  flivt  Bell» 
otherwise  his  Absence  shall  be  esteemed  Grroundless. 

(Coll.  Bk.  I,  pp  184-5,  chap.  S.) 

8.  Inasmuch  as  complaints  have  been  made  of  disorders  in  y*  meeting  house, 
by  Scholars  going  tlieither  before  the  ringing  of  the  Second  BeU ;  it  is  therefore 
ordered,  y<  no  undergraduates  Shafll]  go  to  y*  meeting  House  on  the  Lords  day, 
before  y*  ringing  of  the  Second  B^.  And  whoever  shall  transgress  this  Law, 
Shall  be  punish^i  by  the  President  or  one  of  the  Tutcn^,  not  exceeding  Tw|ol 
Shillings.  (Coll.  Bk.  I,  pp.  184^,  chap.  2.) 

8.  The  waiters  when  the  Bell  tolls  at  meal  tim[e]  shall  receive  the  Plates 
and  Victualls  at  the  Kitchen  Hatch,  &  carry  the  same  to  the  severall  tables  for 
wliich  they  are  designed.  And  none  shall  receive  their  commons,  ou[t]  of  the 
Hall,  Except  in  case  of  Sickness,  or  sofn[e]  weighty  Occasion.  And  the  Senior 
Tutor,  or  Other  Senior  Scholar  in  the  Hall  Shall  crave  a  blessing  &  return 
thanks.  And  al[l]  the  Sdiolars  while  at  their  meals.  Shall  sit  in  thefr  Places, 
&  behave  themselves,  decentflyl  &  orderly;  and  whosoever  shall  be  rude  or 
Clamourous  at  such  time,  or  snail  go  out  o[f  ]  the  Hall  before  tlianks  be  returned. 
Shall  be  punished  by  one  of  the  Tutors,  not  exceeding  five  shillings. 

(CoU.  Bk.  I,  p.  195,  chap.  6.) 

9.  The  Butler  shall  wait  upon  the  President  at  the  Hours  for  prayer  in  the 
Hall,  for  his  Orders  to  ring  the  Bell }  and  also  upon  the  Professors  for  their 
Lectures,  as  usual ;  he  shaU  likewise  ring  the  bell  for  commons  according  to 
custom,  and  at  five  a  clock  in  y  morning,  &  at  nine  at  night.  And  the  said 
Buttler  for  these  and  Other  Services  (to  which  no  particular  reward  Is  assigned) 
shall  be  Allowed  Sixteen  pounds  per  anniun,  to  be  paid  by  the  Undergraduates, 
and  charged  in  their  quarter  bills.  (C6I1.  Bk.  I,  p.  200,  diap  7.) 

Feb.  2.  1679  Ordered,  that  the  Treasurer  pay  Aaron  Bordman  20  shlU  p  annum 
for  keeping  y  clock  in  repayr.  (Coll.  Bk.  Ill,  p.  72.) 

1686.  Rules  &  Orders  respecting  the  Steward  Cook  &  Butler  of  Harvard  Col- 
lege. 

9.  The  Butler  shall  call  y*  Rector  to  Prayers  Morning  and  Evening  at  the 
Set  Times,  and  tole  and  ring  y*  Bell  at  five  of  the  clock  in  y*  Morning  and  at 
nine  in  the  Evening.  (CoU.  Bk.  Ill,  p.  88.) 


MASSACHUSETTS    HALL,  from  a  Sketch  circa  1798 


1911]  Bells  of  Harvard  College  279 

It  is  to  be  observed  that  while  the  colonists  brought  from  England  an 
attachment  for  musical  bells  they  were  also  accurate  in  the  use  of  technical 
words  relating  to  them,  many  of  which,  such  as  "  gudgeons,"  "  baldrick," 
"  rowel,"*  "  brasses,"  "  fillet,"  "  flight,"  "  clapper-clamps,"  having  since  be- 
come virtually  obsolete  in  this  country.  Hence  their  discrimination  in  the 
use  of  the  words  "  ring  "  and  "  toll."  For  instance,  the  bell  was  "  rung  "  to 
give  preliminary  warning  of  approaching  service,  recitation  or  meals  ;  that 
is,  it  was  swung  so  as  to  describe  a  complete  revolution,  backward  and  for- 
ward, with  each  impact  of  the  clapper,  and  the  interval  between  the  strokes 
was  therefore  long. 

But  to  give  notice  that  service  or  recitation  was  about  to  begin,  or  that 
meals  were  about  to  be  served,  the  bell  was  "  tolled,"  or  swung  only  over 
a  small  arc  of  the  circle  in  such  a  way  as  to  allow  the  clapper  to  fall  upon 
but  one  side  of  the  sound  bow.  For  deaths  and  funerals,  however,  it  was 
customary  to  mount  the  belfry  and  toll  the  bell  once  in  fifteen  seconds  by 
means  of  a  rope  hitched  to  the  fiight,  or  lower  extremity  of  the  clapper. 
In  many  country  towns  this  custom  is  still  kept  up.f 

The  second  Harvard  College,  built  between  1672  and  1680,  was  a  sub- 
stantial brick  edifice  from  the  middle  of  which  arose  a  low  but  capacious 
belfry.  Inasmuch  as  this  building  was  designed  to  take  the  place  of  the 
original  College,  then  ruinous  and  pulled  down  in  1680,  it  is  probable  that 
WUlet's  bell  was  transferred  to  the  new  belfry.  Here  it  is  believed  to  have 
done  service  for  nearly  a  century  ;  and  later  was  melted  or,  at  least,  badly 
damaged  in  the  disastrous  fire  of  1764,  which  destroyed  the  library,  philo- 
sophical apparatus,  and  personal  effects  of  certain  students  who  occupied 
rooms  there.  President  Holyoke,  writing  to  the  General  Court,  declared 
the  destruction  to  have  been  complete  and  that  nothing  was  saved.]:  A 
passage  from  the  Corporation  Records  of  January  13,  1764,  entered  but 
a  few  days  before  this  fire,  furnishes  final  reference  to  this  second  bell : 

"  The  Ctovemor  came  to  town  about  one  o'clock,  soon  after  which  all  went 
into  the  Chapel  [Holden]  at  the  tolling  of  the  bell,  the  President  and  Corpora- 
tion leading/' 

THIBD   BELL 

Massachusetts  College,  or  Hall,  was  built  1718-20.§  On  September  5, 
1722,  it  was  "  Voted,  ^at  MT  Treasurer  be  desired  to  enquire  what  may  be 
the  cost  of  a  bell  and  clock  proper  for  the  College."  On  June  2,  1725,  it 
was  "  Voted,  that  the  Steward  be  desired  to  see  the  bell  for  the  clock  to 
strike  on,  and  give  an  account  of  the  charges  thereof ;  and  that  the  care  of 
the  clock  be  committed  to  him  for  thb  year  to  keep  it  going,  and  that  he 

•The  word  *•  rowel,"  a  little  wheel,  apart  from  its  use  in  heraldry,  is  now  employed 
only  in  connection  with  a  spar. 

t  The  tollinfl^  of  the  passing  bell  was  a  notification  of  death,  while  the  number  of 
strokes,  called  "  tellers,"  indicated  the  sex.  Three  times  three  strokes  (3x3)  was  the 
usual  number  for  a  male  adult:  hence  the  expression  **nine  tellers  make  a  man," 
which  has  been  corruptly  applied  to  the  sartorial  craft. 

tMrs.  Mascarene,  daughter  of  President  Holyoke,  states  in  a  letter  written  Janu- 
ary 30,  1764  to  her  husband  John  Mascarene,  who  was  then  in  London :  "  The  Col- 
lege Bell  also  is  gone."  (See  ««The  College  Fire  in  1764,"  by  Henry  F.  Waters,  in 
the  Harvard  RegtHer,  iii,  p.  297.) 

§  It  is  here  pertinent  to  note  that  coincident  with  the  erection  of  this  dormitoir 
there  came  into  use  the  word  •*  Hall."  employed  indifferently  with  the  word  *•  Col- 
lege "  until  1780.  With  the  demolition  of  Stonghton  College  in  that  year  the  term 
••  College  "  as  an  official  designation  of  buildings  became  obsolete.  For  the  use  of  the 
words  "  College  "  and  "  Hall,"  in  the  United  States,  see  an  exhaustive  treatment  of 
toe  subject  by  Albert  Matthews,  Esq.,  in  Dialect  Notes  (American  Dialect  Society)  for 
Dec.  1900,  ii,  91-114,  and  Harvard  Graduates  Magazine  for  December,  1904,  pp.  244-246. 


280  Bells  of  Harvard  College  [Joty 

have  £4  for  his  services  in  keeping  it  in  order." 

The  "  Prospect  of  the  Colledges  in  Cambridge  in  New  England/'  en- 
graved in  1726  by  W.  Burgis,  represents  this  clock  on  the  western  gable 
of  Massachusetts ;  and  as  the  dormitory  was  topped  with  neither  bel&y  nor 
bellcote,  the  bell  mnst  have  been  hong  behind  the  dial-panel  still  affixed  to 
the  brick  wall,  the  rectangular  opening  on  each  side  permitting  to  a  limited 
extent  the  exit  of  sound  waves. 

Dr.  Alexander  Hamilton,  an  English  traveller,  in  his  itinerarium  of  1744 
notes  his  impressions  as  to  the  artistic  merits  of  the  three  College  buildings 
then  standing,  and  incidentally  transmits  our  last  knowledge  of  this  beU^ 
the  fate  of  which  is  not  known,  though  it  may  have  been  returned  to  Eng- 
land in  partial  payment  for  another,  as  will  appear  later. 

^^  The  building  upon  the  left  hand  as  you  enter  the  court  [Harrardl  is  the 
largest,  handsomest,  and  most  ancient,  being  about  100  years  old ;  but  the  mid- 
dle, or  front,  building  [Old  Stoughton]  is  Indifferent  and  of  no  taste.  That 
upon  the  right  hand  [Massachusetts]  has  a  little  clock  upon  it  which  has  a  very 
good  bell.** 

Dr.  Hamilton's  estimate  as  to  the  superior  quality  of  this  instrument  can 
be  accepted  as  presumably  correct,  as  it  was  doubtless  of  English  casting, 
no  bells  at  that  date  having  been  made  in  the  Colonies ;  and  small  bells  of 
that  period  of  foreign  importation  were  more  musical,  mellow,  and  pene- 
trating than  the  products  of  modem  founders.  Thus  the  sweet-toned  tre- 
bles of  Christ  Church,  Boston,  have  a  carrying  power  equal  to  the  heavieet 
bells  of  the  ring,  and  under  favorable  conditions  are  distinctly  audible  with- 
in the  precincts  of  the  College  Yard.  A  bell,  such  as  was  connected  with 
the  clock  upon  Massachusetts,  was  generally  of  light  weight,  suspended 
rigid  by  means  of  iron  straps  and  bolts  from  a  hem,  to  be  struck  by  a 
hfunmer  on  its  outer  sound  bow.  Not  being  supplied  with  headstock  oft 
wheel  it  could  not  be  swung. 

FOURTH   BELL 

Harvard  Hall  was  promptly  rebuilt  after  the  fire  at  the  expense  of  the 
Province,  which  assumed  responsibility  for  the  loss  because  the  Legislature 
had  been  occupying  it  for  its  sessions  in  consequence  of  the  prevalence  ol 
amall-pox  in  Boston.  In  a  new  set  of  ''  articles  respecting  the  diet  of  the 
College,"  adopted  by  the  Corporation,  September  10,  1765,  reference  is 
made  to  a  fourth  bell,  doubtless  raised  to  the  newly  erected  belfry : 

*^  4.  The  waiters  when  the  bell  rings  [originally  written  *  tolls  '1  at  meal 
times  shall  take  the  furniture  of  the  tables  and  the  victuals  at  the  kitchen  hat^ 
and  carry  the  same  to  the  several  tables  for  which  they  are  designed,  immediate- 
ly upon  which  the  bell  shall  toll," 

In  prints  and  sketches  of  Harvard  Hall  taken  in  the  latter  part  of  the 
eighteenth  century  a  clock  dial  is  shown  on  the  gable  over  the  front  en- 
trance. Peirce  speaks  of  this  clock  as  still  attached  to  the  building  in  1831. 
It  seems  possible,  therefore,  that  the  dock  may  have  been  transferred  thither 
from  Massachusetts. 

FIPTH   BBLL 

The  fate  of  the  fourth  bell  is  briefly  indicated  by  an  entry  of  January  15, 
1793 :  *  <<  Voted,  that  the  President  and  the  Treasurer  be  a  Committee  to 
procure  the  recasting  of  the  College  Bell  lately  splits  according  to  their  beet 
discretion. 

•CoU.Bk.Vin,p.848. 


z 

30 


O 
I 


1911]  Betts  of  Harvard  College  »8l 

This  bell,  like  its  predecessors  was  ordered  from  England,  and'  was, 
doabUess,  of  heavier  metal,  weighing  according  to  the  following  invoice 
2  cwt.  3  q.  10  lb.,  or  318  ponnds.  Juiasmnch  as  its  diameter  at  the  brim 
would  measure  about  24  inches,  the  cask  charged  in  the  invoice  would  pro- 
vide a  convenient  and  safe  method  of  packing  for  the  ocean  voyage. 

As  to  the  identity  of  the  two  bells  returned  to  the  founder  in  part  pay- 
ment, one  was  plainly  the  bell  recently  broken  upon  Harvard  HaJl,  whose 
weight  was  probably  about  2  cwt.  This  would  leave  1  cwt.  2  q.  14  lb.  for 
the  weight  of  a  dock  bell  such  as  had  about  that  time  been  removed  from 
Massachusetts  Hall.  In  view  of  the  total  destruction  of  Harvard  Hall  in 
1764,  nothing  but  the  bare  walls  being  left  standing,  it  is  inconceivable  that 
the  Willet  Bell  should  have  alone  escaped  destruction  and  no  record  be 
made  of  it. 

Invoice  of  one  Cask  shipped  by  Peter  Wahiwright  &  O.  on  board  the  Brig 
Diana  Doane,  Snow  Master,  for  Boston  on  Account  A  Bisque  of  £ben^  Storer 
Esq'  Merchant  there  k  to  him  Consigned.  Liverpool  Sept'.  10th,  1798. 

C.  Q.  lb. 

1  Bell  Weighing  2-3-10  @  14d. 18.11.0 

L^!i^L^lSles}@«W- 16.15    2.  >.  7 

Charges  Viz 

To  Cash  p'd  Freight  of  2  Bells  from  \ -a 

Boston  to  Liverpool  Cartage  &c        j.      ------ 

To  Insurance  on  their  Amt.  £16.12.6. 

2  Gu»  pC«. .-  6.6 

To  Cask 6.6 

To  Carriage  to  &  from  the  Founders 18.0 

To  Commission  on  £20.8.  0@2ipC*. 10.2 

To  Insurance  on  £20.8.0  @  2  6u*  p  C^ 8.6     2.16.6 

£5.6.1 
Brrors  Excepted, 

Peter  Walnwrlght  &  Co. 

SIXTH  BELL 

In  the  autumn  of  1807  the  fifth  bell  appears  to  have  been  damaged  by 
vandalism  on  the  part  of  the  students,  for  on  November  23  it  was  "  V  oted, 
that  the  President  and  others  be  a  committee  to  examine  the  state  of 
Harvard  Hall,  and  to  consider  the  most  effectual  method  of  securing  it 
against  erruption,  make  an  estimate  of  the  expense,  and  report  to  the 
(x)rporation."  At  this  same  date  it  was  also  voted,  "  that  the  President 
be  requested  to  cause  a  new  bell  to  be  purchased  for  the  College  on  as 
reasonable  terms  as  he  can."  On  January  11, 1808,  this  Committee  made 
its  report,  when  it  was  "  Voted,  that  when  a  bell  is  procured  for  the  College, 
the  President  be  requested  to  cause  good  security  to  be  provided  against 
all  improper  access,  and  that  a  chain  be  used,  instead  of  a  rope,  to  ring  the 
bell  as  far  as  [it]  is  exposed  to  common  access,  or  below  the  floor  next  the 
beU."  It  may  be  added  that  this  grotesque  suggestion  of  a  chain  attach- 
ment, while  affording  no  protection  against  trespass,  would  have  made  the 
proper  management  of  the  bell  impracticable. 

This  sixth  bell  was  cast  in  1808  by  Paul  Revere  at  his  foundry,  which 
had  been  removed  in  1804  from  the  north  end  of  Boston  to  C&nUm,  this 
estate  being  still  in  the  possession  of  his  descendants.  It  weighed  434 
pounds,  as  recorded  in  his  old  stock  book  now  in  the  possession  of  William 
B.  Bevere. 


282  JBeUs  of  Harvard  College  [Julj 

8ETENTH  BELL 

Becoming  cracked  in  1836  this  bell  was  replaced  by  another  the  same 
year  weighmg  450  pounds,  cast  by  George  Handel  Holbrook  of  East 
Medway,  Mass.  The  Holbrook  bell  was  faultily  suspended,  and  became 
broken  in  1899,  after  having  been  rung  for  forty-two  years  by  the  Teteran 
janitor,  Mr.  Jones.  It  was  preserved  for  a  few  years  as  a  relic  by  Mr. 
Jones,  but  in  1904  it  was  given  by  him  to  the  Harvard  Memorial  Societj 
and  was  broken  up,  a  part  of  the  bronze  being  used  for  tablets  placed  on 
HoUis  and  Holworthy  Halls.  A  model  of  the  old  bell  was  made  from  the 
same  metal  and  presented  to  Mr.  Jones. 

It  is  a  current  tradition  in  Harvard,  Mass.,  that  a  condemned  bell  onoe 
used  in  Harvard  Hall  was  sold  to  be  placed  later  on  the  Baptist  church  in 
tlie  parish  of  Still  River.  This  story  finds  endorsement  in  the  history  of 
tlie  town  by  Henry  S.  Nourse,  while  the  name  of  the  teamster  who  is  said 
to  have  hauled  the  bell  from  Cambridge  is  cited  by  old  residents,  who  are 
even  able  to  describe  the  pranks  by  which  it  was  injured.  Inasmuch  as 
legends  of  this  character  usually  contain  an  element  of  truth,  the  writer, 
having  traced  all  facts  bearing  on  the  matter,  ventures  to  suggest  the 
following  as  the  most  probable  explanation  of  the  error.  ^  The  bell  in 
question,  which  is  indeed  cracked,  bears  the  inscription ''  George  Holbrook, 
1807,"  this  being  the  year  when  the  fifth  Harvard  bell  was  wantonly 
damaged ;  and,  as  a  furdier  coincidence,  it  was  also  the  year  in  which  the 
first  bell  of  the  town  was  placed  upon  the  Congregational  Church,  paid  for 
chiefly  by  private  subscription.  If  it  is  assumed  then  that  this  damaged 
bell  was  sold  for  old  metal  to  Holbrook  and  recast  in  the  same  year,  it 
would  not  be  unnatural  that  he  should  attempt  to  impart  a  sentimental 
value  by  designating  it  the  bell  of  Harvard  HsJl.  But  how,  then,  are  we 
to  account  for  its  appearance  at  Still  River,  whose  church  was  not  erected 
till  1832  ?  On  this  point  light  is  thrown  by  the  inscription  on  the  bell  now 
in  use  on  the  Congregational  Church,  to  wit :  "  G.  H.  Holbrook,  Medway, 
1827,"  ordered,  it  would  appear,  to  replace  the  original  bell  of  1807  whidi 
had  become  cracked.  And  if  the  damage  to  the  latter  had  not  been  con- 
siderable, or  enough  to  impair  materially  its  tone,  it  would  probably  hare 
been  retained  on  the  chance  of  disposing  of  it  later  for  further  use.  And 
this  opportunity  was  certainly  presented  ^yq  years  later,  when  a  bell,  now 
said  to  have  been  slightly  cracked  at  the  time  of  purchase,  was  given  in  1832 
to  be  hung  upon  the  Baptist  Church  in  Still  River,  completed  in  that  year. 
If  this  theory  is  correct,  then  the  fact  that  this  cracked  bell  is  composed  in 
part  at  least  of  the  metal  of  the  Harvard  bell  may  afford  some  consolation 
for  the  correction  of  this  fiction. 

To  most  living  alumni  of  Harvard  the  dear-toned,  aggressive  sound  of 
Holbrook's  bell  will  have  been  the  most  familiar,  and  it  will  be  of  interest 
to  know  that  Major  George  Holbrook  acquired  the  art  of  bell  casting  by 
serving  as  apprentice  to  Paul  Revere  at  his  original  foundry  at  the  northern 
extremity  of  Boston.  He  started  to  cast  bells  on  his  own  account  in 
Brookfield,  and  was  establishing  a  lucrative  business  when,  by  the  endorse- 
ment of  notes,  he  became  financially  ruined.  He  was  thus  obliged  to  re- 
linquish his  home  and  retire  impoverished  to  his  native  town,  Wrentham. 
While  living  there  in  retirement  he  managed  to  secure  the  contract  for 
casting  a  b£  for  the  new  meeting-house  in  East  Medway.  The  casting 
was  done  in  an  improvised  structure  and  in  the  presence  of  a  concourse  ox 
people  in  East  Medway.  His  success  in  turning  out  a  bell  of  excellent 
tone  led  to  the  offer  of  capital  and  the  establishment  of  a  foundry  in  the 


MASSACHUSETTS    HALL.    1911 


1911]  Bells  of  Harvard  College  283 

place,  conducted  by  four  successive  generations  until  die  year  1880. 
During  this  period  these  bells  acquir^  a  reputation  equal  to  that  of  the 
best  English  and  Belgian  founders,  the  best  known  in  Boston  being  tiiose 
in  the  Hollis  Street  and  the  West  Church  towers.  No  attempt  was  ever 
made  at  this  f oimdry,  nor  by  Revere,  to  cast  a  chime,  or  peal,  a  matter  of 
much  greater  difficidty  than  making  single  bells. 

EIGHTH   BELL 

The  present  bell  in  Harvard  Hall,  cast  by  Meneely  &  Co.  of  West  Troy, 
N.  Y.,  weighs  550  pounds.     It  was  first  rung  January  7,  1900. 

In  1894  an  appeal  was  made  through  tiie  Harvard  Graduates'  Magazine 
for  a  complete  ring  of  heavy  bells  to  be  hung  in  the  tower  of  Memorial 
Hall,  designed  to  facilitate  the  introduction  of  scientific  change  ringing,  as 
practiced  at  Cambridge  and  Oxford  Universities.  In  reponse  to  this  appeal 
the  entire  amount  necessary  to  defray  the  cost  of  such  a  peal  was  promptly 
offered,  and  from  two  different  sources.  The  scheme,  however,  met  with 
failure,  for  an  inspection  of  the  imposing  tower  by  engineers  disclosed  the 
surprising  fact  that  its  walls  were  too  unstable  to  withstand  the  thrust  of 
even  light  bells  swung  upon  the  principle  of  the  pendulum,  while  all  other 
requirements  of  a  ringing  guild,  including  a  ringing  chamber,  had  been 
omitted  from  the  architect's  designs. 

NINTH   BELL 

Memorial  Hall  now  contains  a  clock  and  fine-toned  bell  of  3000  pounds, 
cast  by  Van  Duzen  &  Co.  of  Cincinnati,  the  gift  of  the  class  of  1872, 
installed  and  formally  presented  after  Commencement,  1897. 

It  has  been  suggested  that  the  site  of  old  Stoughton  might  be  appropri- 
ately marked  by  the  erection  of  a  lofty  campanile  which  would  serve  for  a 
clock  and  peal  of  bells.  Indeed,  within  a  few  years  a  very  large  sum  has 
been  offered  to  the  College,  more  than  adequate  to  provide  for  the  con- 
struction of  such  a  monument.  This  offer  was,  however,  declined  from  the 
feeling  that  any  benefit  thus  accruing  to  the  College  would  be  hardly  com- 
mensurate with  the  amount  expended. 

Shortly  afterwards  came  another  offer  of  a  ring  of  twelve  heavy  bells  as 
a  memorial  of  a  graduate  of  the  Class  of  1847.  This  generous  offer  was 
likewise  made  in  vain,  one  of  the  reasons  assigned  being  that  no  tower 
was  available  for  its  installation. 

Incidentally,  it  may  be  mentioned  that  change  ringing  on  tower  bells  has 
been  systematically  taught  for  several  years  at  Groton  School.  Hence 
there  can  always  be  found  at  Cambridge  graduates  of  this  school  sufficient 
in  number  to  make  up  a  guild  of  experienced  ringers  qualified  to  manage 
church  bells  of  any  weight. 

The  data  above  collated  establish  the  fact,  not  before  noted,  that  of  fif- 
teen bells  listed  below,  comprising  all  known  to  have  been  in  use  in  Mas- 
sachusetts up  to  1680,  inclusive,  three  were  hung  within  the  precincts  of  the 
present  College  Yard,  viz.  the  original  College  bell,  that  of  Willet,  and 
the  bell  of  the  First  Parish  Church  (Shepard). 

Jfo.  LoealUy  Tear 

1  Newtown  (Cambridge;  carried  to  Hartford  in  the  Emi-    1682 

gration  of  1636) 

2  Salem 1638 

8    Boston,  First  Church 1641 

4    Original  College  BeU 1643 


284  Genealogical  Research  in  England  [J^J 

5  Ipswich 1647 

6  Watertown 1648 

7  Cambridge,  First  Parish  C?hiirch  (Shepard) 1648 

8  Charlestown,  First  Church 1667 

9  Maiden 1668 

10  Harvard  College,  WUlet's  BeU oiroa  1669 

11  Medfleld 1661 

12  Dorchester 1662 

13  Portsmouth,  N.  H. 1664 

14  Hadley 1670 

16  Plymouth 1679 

For  valuable  assistance  in  searching  the  College  Records  the  writer  b 

indebted  to  the  Librarian,  William  C.  Lane,  and  to  Albert  Matthews,  Esq. 


GENEALOGICAL  RESEARCH  IN  ENGLAND 

Transcribed  by  Miss  Blizabbth  French,  and  communicated  by  the  Committee  on 

English  Research 

[Continaed  ftrom  page  187] 
French 

For  many  years  the  descendants  of  William  French  of  Cambridge,  liiass.' 
who  came  to  New  England  in  1635  in  the  Defence^  have  suppos^  that  he 
was  the  William  French  who  was  baptized  in  Halstead,  Essex,  15  March 
1603,  son  of  Thomas  French  of  Stanstead  Hall,  Essex.  We  know  that 
the  emigrant  had  a  brother  John  of  Cambridge,  Mass.,  whose  estate  he 
administered  in  1645-6.  Thomas  French  of  Stanstead  Hall  also  had  a 
son  John.  William  French  is  said  to  have  been  seventy-seven  years  of 
age  when  he  died  in  1681.  The  names  of  some  of  his  children  agree  with 
the  names  of  some  of  Thomas  French's  children,  namely  Francis,  John, 
Elizabeth,  and  Mary.  All  these  things  made  the  connection  seem  most 
probable,  especially  as  the  Harlakendens  and  Rev.  Thomas  Shepherd,  the 
leaders  of  the  party  that  came  in  the  Defence^  came  from  EarPs  Colne,  bat 
two  miles  from  Halstead. 

Now,  however,  it  appears  that  this  supposed  ancestry  of  William  Frendi 
is  wrong,  as  the  investigations  of  H.  Hutchins  French,  Esq.,  of  London, 
have  disclosed.  Mr.  French  has  made  an  extended  research  into  the 
French  families  of  Suffolk  and  Essex,  and  has  kindly  showed  all  hii 
papers  and  has  allowed  extracts  to  be  made  from  them.  It  was  he  who 
lirst  called  attention  to  the  fact  that  William,  the  son  of  Thomas  French  of 
Stanstead  Hall,  died  in  England.     The  evidence  b  as  follows : 

1.  Thomas  French  of  Arkesden,  Essex,  held  the  manor  of  Pitley  in 

Bardfield,  Essex.  Will  proved  1551.  Wife  Elizabeth,  whose 
will  was  proved  in  1556.  They  had  daughters  Elizabeth,  Joane, 
and  Agnes,  and  one  son 

2.  Thomas  French  of  Wethersfield,  Essex,  who  married  first  Eliza- 

beth, and  secondly  Bridget.     He  inherited  the  manor  of  Pitley 
from  his  father.     Will  proved  1599.     He  had  daughters  Mary  and 
Elizabeth,  and  one  son 
8.    Thomas  French,  who  married  Anne  or  Agnes,  daughter  and  co- 
heiress with  her  two  sisters  of  John  Olxbtead,  gentleman,  of 


HARVARD    MALL,    mi 


1911]  Genealogical  Research  in  England  285 

Stanstead  Hall,  Halstead,  which  place  she  either  inherited  or  had 
as  her  marriage  portion.  Thomas  French  was  buried  in  Halstead 
20  Nov.  1613,  his  will  being  proved  in  the  Prerogative  Court  of 
Canterbury  27  Jan.  161 3-1 4.  He  mentions  wife  Ann,  son  Thomas, 
and  his  mother[-in-law]  Palladia.  To  sons  John,  Edward,  Wil- 
liam, Robert,  and  Francis  £400  each,  and  to  each  daughter  £300. 
His  wife  Ann  was  buried  in  Halstead  11  Feb.  162^5,  and  her 
estate  was  administered  by  her  son  Edward  and  daughter  Mar- 
garet. 
Children : 

4.  i.        THOliAS. 

U.     Mart,  b.  1692;  m.  bef.  1621, Bacon. 

lU.   Ann,  b.  1692. 

iv.  John,  mentioned  in  1599  in  his  grandfather*s  will ;  buried  in  Hal- 
stead 11  Mar.  1688. 

V.     ELiANOBt  b.  1697 ;  m.  abt.  1680,  Gborge  Guntbr. 

vl.    Edward,  b.  1698;  of  Thorpe  Morleux,  1624;  living  1642. 

vii.  Elizabbth,  b.  1600. 

viil.  Margarbt,  b.  1601 ;  m.  at  Bury  St.  Mary,  16  July  1627,  SABiUBL 
Dike,  clerk. 

5.  ix.    WnjJAM,  bapt.  16  March  1603. 

X.     Robert,  m.  (1)  Edith;  m.  (2)  Blizabbth  Man;  and  d.  1660. 

xl.   Francis,  b.  1606. 

xU.  Jemima  (entered  in  church  register  erroneously  as  Jeremla),  b.  1607. 

xUl.  Judith,  b.  1609 ;  m.  Edward  Wygott. 

xiv.  Dorothy,  b.  1611 ;  m.  Thomas  Lbwyn. 

4.  Thomas  French  "  of  Frating,"  who  married  at  Canterbury  Palla- 

dia Wood,  died  intestate,  and  administration  was  granted  to  his 
widow  Palladia  2  Mar.  1620-1.  In  November  previous  he  sold 
Stanstead  Hall  to  Sir  Oliver  Luke  for  £3500.  He  had  no  male 
issue,  and  17  Feb.  1685-6  a  commission  was  issued  to  John  French, 
brother  of  Thomas,  to  administer  the  goods  left  unadministered  by 
Palladia,  who  had  died.  On  15  July  1639  a  commission  was  issued 
to  Edward  French  to  administer  the  goods  of  Thomas  left  unad- 
ministered by  John  French,  who  had  died.  In  1642  this  commis- 
sion was  revoked  and  the  power  given  to  Thomas  Lewyn  and  his 
wife  Dorothy  Lewyn  alias  French. 

5.  William  French,  bapt.  at  Halstead  15  Mar.  1603,  of  St.  Dunstans 

in  the  West,  London,  made  his  will  14  May  1621.  To  be  buried 
in  the  churchyard  of  St.  Dunstans.  Various  sums  to  William 
Drury,  Mr.  Harmond  Johnson,  Mrs.  Whiteblood,  Morgan  Symonds. 
All  the  rest  of  his  goods  to  be  equally  divided  between  his  brothers 
and  sisters  unmarried,  namely  John,  Edward,  Robert,  Francis, 
Ann,  Elianor,  Elizabeth,  Margaret,  Jemima,  and  Dorothy  French. 
He  mentions  the  sum  of  £400  given  him  by  his  father.  Proved  in 
the  Commissary  Court  of  London  27  Nov.  1637  and  1639  [both 
dates  given]  by  Elianor  Gunter.  On  12  Feb.  1637-8  a  commis- 
sion to  administer  the  goods  was  issued  to  John  French  of  Hal- 
stead, County  Essex,  gentleman,  brother  of  William  French  late, 
while  he  lived,  of  the  parish  of  St.  Dunstans  in  the  West,  London, 
bachelor,  deceased.  [After  the  death  of  John  French  the  sister 
Elianor  probably  took  out  letters  of  administration.]  This  dis- 
poses of  the  William  and  John  French,  son  of  Thomas  of  Stanstead 
Hall,  and  proves  that  they  could  not  have  emigrated  to  New  Eng- 


286  Oenealogical  Research  in  England  [J^7 

land.  There  was,  however,  another  family  of  French  in  Halstead, 
to  which  belonged  a  William,  bom  in  1606.  The  information  re- 
garding them  in  the  church  registers  is  slight. 

Branch 

The  Will  of  Simon  Branch  of  Tenterden  in  the  County  of  Kent, 
20  May  1614.  "I  give  vnto  Peter  Branch  my  sonne  fiue  poundes  of 
lawfull  mony  of  England  to  be  payde  vnto  him  by  my  executrix  within 
one  whole  yeare  next  after  my  decease."  To  Susanna  Branch  my  daughter 
£5.  All  the  residue  of  my  moveable  goods,  cattle,  and  chattels,  not  before 
bequeathed,  to  my  wife  Alee  Branch,  whom  I  mi^e  executrix.  [Signed j 
the  marke  of  Simon  Branch.  Witnesses:  Samuell  Little  and  Steeuen 
Little.  Proved  7  November  1614.  (  Archdeaconry  of  Canterbury,  voL 
57,  fo.  277.) 

The  Will  of  Susan  Branch  servant  to  Mr.  William  Curtis  of  Hothfield 
in  the  County  of  Kent,  9  May  1619.  To  be  buried  in  Hothfield.  To 
"  my  deere  &  onely  brother  Peter  Branch  "  of  Nettlested  in  the  County 
of  Kent,  whom  I  make  my  executor,  all  my  money  goods  moveables  cattle 
and  chattels,  he  paying  to  his  mother  the  wife  of  Edward  Hasleman  of 
Halden  16s.  a  year  during  her  life.  [Signed]  Susan  Branch  her  m'ke. 
Witnesses:  William  Curtb  and  Francis  Burgis.  Proved  25  May  1619 
by  Peter  Branch,  brother  of  the  deceased  and  executor  named  in  the  will. 
(Archdeaconry  of  Canterbury,  vol.  57,  fo.  490.) 

From  the  Parish  Registers  of  Tenterden 
1614  Symon  Branch  buried  8  October. 

From  the  Bishop's  Transcripts  of  Halden,  1623-1637 

1623  Peter  Branche  and  Elizabeth  Gillame  married  14  January  [1623-4]. 
1632  Elizabeth  wife  of    Peter   Branch  with  their  daughter  unbapUzed 

buried  9  August. 
1634  Thomas  son  of  Peter  and  Mildred  Branch  bapt  26  August. 
1637  Peter  son  of  Peter  and  Mildred  Branch  bapt.  29  August. 
1637  Mildred  wife  of  Peter  Branch  buried  20  September. 
1637  Peter  son  of  Peter  Branch  buried  3  October. 

From  the  Parish  Registers  of  Frittenden 

1624  A  stillborn  child  of  Peter  Branch  buried  5  March  [1624-5]. 

From  the  Parish  Registers  of  Biddenden 
1626  A  child  of  Peter  Branch  buried  unbaptized  22  September. 

[Peter  Branch  of  Halden  died  on  the  voyage  to  New  England  in  the 
ship  Coitle  in  1638,  and  by  his  will  dated  16  June  1638  bound  his  son 
John  to  Thomas  Wybome  for  eleven  years,  probably  until  he  came  of  age, 
which  would  make  him  bom  about  1628.*  This  John  was  of  Marshfield, 
married  Mary  Speed,  by  whom  he  had  issue,  and  died  17  August  1711. 
The  Branches  in  England  seem  to  have  been  of  nomadic  habits.  The 
father,  Symon,  died  in  Tenterden,  though  there  is  no  other  mention  of  the 
family  in  the  registers.  Peter  lived  in  Nettlestead,  Frittenden,  Biddenden, 
and  Halden,  and  his  sister  was  in  service  in  HoUifield. — £.  F.] 

•  See  abttrftct  of  will  in  Bboutbh,  vol.  2,  p.  183. 


1911]  Oenealogical  Research  in  England  287 

Hinckley 

The  Will  of  Robert  Henkle  of  the  parish  of  Lenham  in  the  Diocese 
of  Canterbury,  30  December  1522.  My  body  to  be  buried  in  the  churchyard 
of  "  our  blessed  ladie  assQption"  of  Lenham.  To  the  high  altar  there, 
for  lights,  etc.  The  residue  of  all  my  goods  to  Johane  my  wife,  whom  I 
make  my  executrix.  I  make  WiUiam  A  chambre  and  John  henkle,  my 
brothers,  overseers.  Johane  my  wife  to  take  the  profits  of  my  messuage 
that  I  now  dwell  in,  a  garden  lying  next  the  tenement  of  John  Hores,  and 
of  a  bam,  for  life,  and  after  her  decease  to  my  daughter  Isabell.  Imme- 
diately after  my  death  I  will  the  messuage  that  I  bought  of  m*"  John  Brent, 
gentleman,  to  daughter  Isabell.  Witnesses :  Thomas  Partriche,  Richard 
Kyple,  Mighell  Furmyngne,  John  Furmer,  and  others.  Proved  4  Febru- 
ary 1522-3  by  the  oaths  of  Thomas  gtriche  and  John  Hynkle,  and  com- 
mission issued  to  the  executrix  named  in  the  ¥dll.  (Archdeaconry  of 
Canterbury,  vol.  15,  fo.  9.) 

The  Will  of  John  Htncklbte  of  Haryetishm  in  the  County  of  Kent 
and  Diocese  of  Cantorbury,  5  May  1577.  My  body  to  be  buried  in  the 
churchyard  of  Haryetysham.  To  the  poor.  To  the  reparation  of  the 
church  of  Haryedsham  3s.  4d.  To  Alyce  Fekyns,  wife  of  John  Fekyns, 
12d.  To  godson  Henrye  Hynckleye  12d.  To  Katheryne  Lytlehare,  my 
daughter's  daughter.  To  my  wife  Avysse  two  bushels  of  wheat  lying 
among  the  wheat  of  my  son  Roberte  Hyncklye.  All  my  goods  and  cattle 
to  my  wife  Avysse  and  daughter  Annys,  and  to  the  latter  certain  pewter 
and  household  goods  (specified),  and  at  the  age  of  twenty-one  £10,  to  be 
paid  by  my  son  Robert.  For  default  of  payment,  daughter  Annys  to  en- 
ter into  my  chief  messuage  at  Haryetsham,  wherein  Robert  my  son  now 
dwelleth,  and  lands  thereto  belonging,  until  the  sum  be  paid.  If  Annys 
die  before  her  said  age,  my  wife  to  have  £5,  and  Henry  Hyncklye  and 
John  Hyncklye,  sons  of  my  son  John  Hyncklye,  shall  have  208.  each. 
To  Thomas  Hyncklye,  son  of  Robert  Hyncklye  my  son.  The  residue  of 
all  goods  and  cattle  unbequeathed  now  in  the  occupation  of  Robert  Hynck- 
lye, I  give  to  him,  and  make  him  executor.  Henrye  Smoothynge  and 
Robert  Wyllmott  to  be  my  overseers. 

My  last  will  regarding  all  my  lands  and  tenements  in  Haryetsham  or 
elsewhere  in  the  County  of  Kent.  My  tenement  at  Steden  strete,  where- 
in I  now  dwell,  with  a  barn  and  certain  lands  adjoining  called  Stylles 
fey  Ids,  containing  six  acres,  and  two  other  pieces  of  land  called  Newman 
and  chawke  lande  in  Haryetsham,  to  wife  Avysse  and  her  heirs  for  the 
term  of  thirteen  years  after  my  decease,  if  she  live  so  long,  paying  the 
lord's  rent,  and  26s.  8d.  a  year  to  John  Hyncklye  my  son,  to  whom  I  leave 
the  said  property  after  my  wife's  decease  or  at  the  end  of  the  said  thirteen 
years,  at  his  death  to  revert  to  his  son  Henry  Hyncklye  and  his  heirs  male, 
and  for  want  of  such  to  the  heirs  male  of  my  son  John,  and  for  want  of 
such  to  Robert  my  son  and  his  heirs  male  and  for  want  of  such  to  the 
right  heirs  of  my  son  John.  Son  Robert  to  have  use  of  ponds  on  said  land 
to  draw  water.  To  son  John  13s.  4d.  out  of  my  messuage  and  lands  now 
in  the  occupation  of  son  Robert  for  seven  years  and  a  half  after  my  de- 
cease (with  penalty  for  non-payment).  Whereas  I  have  reserved  unto  my- 
self one  loft  chamber  in  the  house  where  my  son  Robert  now  dwelleth  with 
free  ingress  and  egress,  Avysse  my  wife  shall  have  the  same  for  one  year 
after  my  decease.  To  son  Roberte  Hynkslye  for  life  my  messuage  where 
TOL.  LXV.  20 


288  Oenealogical  Research  in  England  [J^y 

he  now  dwelleth  with  all  houses  and  buildings  thereto  belonging  and  all 
the  rest  of  my  lands,  tenements,  and  hereditaments  in  the  parish  of  Haryet- 
sham  or  elsewhere  in  the  County  of  Kent,  and  after  his  decease  I  will  them 
to  his  sons  Isaacke  Hyncklye  and  Thomas  Hyncklye  and  their  heirs  male, 
and  for  want  of  such  to  the  next  heirs  male  of  son  Robert,  and  for  want  of 
such  to  Annys  my  daughter  and  her  lawful  issue,  and  for  want  of  such  to 
the  right  heirs  of  son  Robert.  "  Whereas  by  my  suffycyent  dede  sealed 
with  my  scale  "  I  have  given  to  Avysse  my  wife  an  annuity  of  6s.  8d^  it 
shall  be  paid  out  of  the  lands  given  to  son  Robert.  If  any  of  my  sons 
seek  to  break  the  entail  of  my  property,  or  if  any  legatee  contest  my  will, 
the  legacy  of  such  person  to  be  void.  Witnesses :  Rychard  Elmestone, 
Clerk,  Rychard  Tassell,  Nicholas  Wade,  and  John  Baker.  Proved  [at 
Lenham]  11  October  1577  by  the  oaths  of  Rychard  Elmestone,  clerk,  John 
Baker,  clerk,  and  Nicholas  Wade,  witnesses,  by  the  executor  named  in  the 
will.  (Archdeaconry  of  Canterbury,  vol.  43,  fo.  80.) 
Inventory  £15  9s.  6d.     (Act  Book,  1575-81,  fo.  75.) 

The  Will  of  Robert  Hynckley  of  Harritesham  in  the  County  of  Kent, 
6  April  1 605.  My  body  to  be  buried  in  the  churchyard  of  Harriteshame. 
To  the  poor  of  the  parish.  To  daughter  Catherine.  To  daughter  Eliza- 
beth and  her  daughter  Cicelye.  To  daughter  Mary.  To  son  Stephen 
Hinckley  and  his  heirs  for  ever  a  messuage  with  the  appurtenances  there- 
to belonging,  a  bam  and  thirty  three  acres  of  woodland  lying  together, 
in  the  parish  of  Harritesham,  the  messuage  and  part  of  the  land  now  in  the 
occupation  of  Christopher  Murfeild,  and  the  residue  in  the  occupation  of  me 
the  said  Robert  Hynckley.  To  son  Samuell  Hynckley  £30  "  to  be  payd 
vnto  my  sayd  sonne  SamueU  within  one  yeare  next  after  my  decease  by  my 
Sonne  Stephen  aforenamed  in  consideracon  that  I  have  given  vnto  him  the 
land  aforemencioned."  In  case  of  non-payment  of  this  legacy  SamueU  to 
enter  into  the  said  lands  and  hold  them  until  the  legacy  is  paid*  To  son 
John  Hinckley  £20  to  be  paid  by  son  Stephen  when  he  come  to  the  age 
of  twenty-two  years  (with  similar  penalty  for  non-payment).  To  son 
Stephen  all  my  goods,  chattels,  and  moveables,  and  I  make  him  executor. 
[Signed]  The  m'ke  of  the  said  Robert  Hinckley.  Witnesses :  Thomas 
I^hUlips,  writer  hereof,  and  Robert  Redgway.  Codicil,  dated  2  October 
1605.  Thomas  Hinckley  and  Isaacke  Hinckley  two  other  of  my  sons 
shall  have  all  the  residue  of  my  lands  and  tenements  not  before  bequeathed. 
[Same  witnesses.]  Proved  8  May  1607  by  Stephen  Hinckley,  the  execu- 
tor named  in  the  will.     (Archdeaconry  of  Canterbury,  vol.  53,  fo.  358.) 

The  Will  of  Stephen  Hincklb  of  Milton  ats  Middleton,  in  the 
County  of  Kent,  yeoman,  1  January  1 629-30.  My  body  to  be  buried  in 
the  churchyard  of  Milton.  To  the  poor  of  Milton,  at  the  discretion  of 
brother  Hills.  To  son  Robert  Hinckle  and  hb  heirs  forever  all  that  mes- 
suage or  tenement  with  the  appurtenances  wherein  Nevell  Kempe  now 
dwells,  provided  that  he  pay  £5  to  Frances,  daughter  of  Nevell  Kempe, 
when  she  come  to  the  age  of  twenty-one.  To  (kughter  Martha,  wife  of 
the  said  Nevell  Kempe,  10s.  To  son  Robert  household  goods,  and  the 
furnace  and  brewing  vessels  in  the  brew  house,  and  to  daughter  Elizabeth 
a  chest,  and  all  the  rest  of  my  household  stuff  to  be  equally  divided  be- 
tween them.  To  my  wife  Elizabeth  the  leases  of  M'she  and  of  the  arrable 
land.    To  my  wife  Uvestock,  wheat,  etc     The  residue  of  my  goods  to  son 


1911]  Genealogical  Research  in  England  289 

Robert  Knckle,  whom  I  make  executor.  I  make  Richard  Backe  and 
Joell  Hills  oTerseers,  and  to  the  latter  for  his  pains,  £5.  [Signed]  Stephen 
Hinckle.  Witnesses :  Ben :  Dowle  and  John  Dowle.  Proved  27  January 
1629-30  by  Richard  Backe,  guardian  of  Robert  Hinckle,  son  of  the  de- 
ceased, and  executor  named  in  the  will,  to  whom  commission  was  issued  to 
execute  during  the  minority  of  the  said  Robert.  (Archdeaconry  of  Canter- 
bury, vol.  67,  fo.  806.) 

[Joel  Helles  of  Milton,  yeoman,  and  Nevell  Kempe  of  Milton,  currier, 
were  bondsmen  for  Richard  Backe  for  £250,  and  the  inventory  of  the  goods 
amounted  to  £129  Hs.  5d.  (Archdeaconry  of  Canterbury,  Act  Book, 
1627-82,  fo.  176.)  On  6  May  1688  Robert  Hinckle  proved  his  father's 
will  himself.     (Archdeaconry  of  Canterbury,  Act  Book,  1638-7,  fo.  89.)] 

The  Will  of  Thomas  Hincklt  of  Vlcombe  in  the  County  of  Kent,  yeo- 
man, 3  December  1684.  To  wife  Ann  the  reversion  of  my  house  in 
Harisham  for  life,  and*  after  her  death  I  leave  it  to  sons  Robert  and  Ed- 
ward, to  whom  1  give  10s.  each.  To  daughter  Ann  and  her  three  child- 
ren, Thomas,  Edward,  and  Martha,  10s.  each.  To  daughter  Elizabeth 
Hinckley  £5  10s.  All  the  rest  of  my  goods  and  chattels  to  wife  Ann, 
whom  1  make  executrix.  Witnesses  :  Thomas  Cadner,  James  Hope,  John 
Hope.  Proved  16  January  1684-5  by  Anne  Hinckley,  the  relict  and  ex- 
ecutrix named  in  the  will.     (Archdeaconry  of  Canterbury,  vol.  69,  fo.  802.) 

Administration  on  the  estate  of  Isaac  Hincklet,  late  of  the  parish  of 
Vlcombe,  was  granted  to  Dorothe  Hinckly,  widow  of  the  deceased,  28  Sep- 
tember 1686.  Bondsmen:  George  Hinckley  of  Bromfield,  husbandman, 
and  James  Hinckly  of  Linstead,  husbandman,  in  £140.  (Archdeaconry 
of  Canterbury,  Act  Book,  1688-7,  fo.  211.) 

The  Will  of  George  Hinklet  of  Sandwich  in  the  County  of  Kent, 
husbandman,  26  January  1661-2.  To  sister  Susan  Adams  12d.  I  make 
my  sister  Richarden  How  my  executor,  and  leave  to  her  all  the  rest  of  my 
goods  and  chattels.  Witnesses  :  Gregory  Bassett  and  Ed  :  Taylor.  Proved 
21  February  1661-2  by  the  executrix  named  in  the  will.  (Archdeaconry 
of  Canterbury,  vol.  71,  fo.  111.) 

The  Will  of  James  Hinckley  of  Doddington  in  the  County  of  Kent, 
yeoman,  15  November  1 678.  After  the  decease  of  my  wife  Mary  Hinck- 
ley, I  give  my  lands  in  Lingstead  in  the  County  of  Kent,  now  in  the  occu- 
pation of  Thomas  Hart,  to  my  son  Benjamine  Hinckley  and  his  heirs,  and 
for  want  of  such  heirs  to  my  daughter  Elizabeth  Hinckley  and  the  heirs  of 
her  body,  and  for  want  of  such  heirs  to  the  right  heirs  of  me  the  said  James 
Hinckley.  Son  Benjamine  not  to  have  said  lands-  until  he  come  to  the 
age  of  twenty-four  years.  To  my  son-in-law  John  Bradford  Is.,  and  to  my 
daughter  Jane,  his  wife,  58.  a  year  for  life  and  £5  one  month  after  she  be- 
come a  widow.  To  James  Bradford  and  Mary  Bradford,  children  of  the 
said  John  Bradford,  10s.  apiece.  To  my  brother  Symon  Hinckley,  my 
sister  Frances  Crumpe,  widow,  and  my  cousin  James  Hinckley,  son  of  my 
brother  George  Hinckley,  Is.  each.  To  Dorothy  Peniale,  now  wife  of 
John  Peniale,  and  Amy  Moone,  now  wife  of  Anthony  Moone,  5s.  each. 
To  my  daughter  Elizabeth  Hinckley  £80,  to  be  paid  to  her  when  she 
come  to  the  age  of  twenty  years.  My  wife  Mary  to  have  the  use  of  my 
personal  estate  toward  the  education  and  bringing  up  of  my  two  children. 


290  Genealogical  Research  in  England  [July 

My  wife  and  my  cousin  John  Gamer  of  Milstead,  yeoman,  overseen,  and 
son  Benjamine,  executor.  [Signed]  James  Hinckley  his  marke.  Wit- 
nesses :  James  Allen,  William  Skeere,  and  Finch  Allen.  Proved  27  No> 
vember  1681,  execution  being  granted  to  Mary  Hinckley,  the  relict  of  the 
deceased  and  guardian  of  Benjamin  Hinckley,  son  and  executor  named, 
during  his  minority.     (Archdeaconry  of  Canterbury,  vol.  75,  fo.  265.) 

[Owing  to  a  pressure  of  other  contributions  the  balance  of  the  Hinckley 
material  is,  of  necessity,  postponed  to  the  October  Registkr,  In  which  it  is 
hoped  to  print  the  Sealls  and  Tilden  data.— Edftor.] 

Paine 

[In  addition  to  the  foregoing  material  received  from  Miss  French,  the 
Committee  presents  the  following  data  in  relation  to  the  ancestry  of  Moses 
Paine.] 

Among  the  emigrants  from  co.  Kent,  England,  who  came  to  New  Eng- 
land with  the  company  in  The  Castle  in  1638,  was  Moses  Paine  (with  his 
children  Elizabeth,  Moses,  and  Stephen),  whose  forebears  had  long  resided 
in  Frittenden  and  vicinity,  among  them  Stephen  Payne  of  Frittenden, 
supervisor  of  the  will  of  Thomas  Igylnden  in  1497.     (See  above,  p.  175.) 

The  emigrant's  first  marriage  appears  in  the  Marriage  Licenses  of  Canter- 
bury :  Moses  Paine  of  Frittenden  and  Mar.  Benison  of  Tenterden,  virgin. 
At  Tenterden.  Hope  Tilden  of  Sandwich,  "  grosser,*'  bondsman.  Dated  Oct. 
12,  1615. 

This  Hope  Tilden  was  the  Hopestill  Tilden,  brother  of  Nathaniel  Tilden 
the  emigrant  to  New  England,  whose  will  is  to  appear  in  a  future  num- 
ber of  the  Register.  A  few  years  after  his  marriage  Moses  Paine  ap- 
pears in  Tenterden,  where  the  registers  give  the  following  records  of 
some  of  his  children  and  his  second  wife : 

]  620  Elizabeth  Paine  ye  daughter  of  Moses  Paine  was  baptized  ye  23  of 
Julye. 

1623  Moses  Payne  son  of  Moses  Payne  baptized  November  [day  miss- 
ing-] 

1632  Elizabeth  wife  of  Moses  Payne  was  buried  the  11th  October. 

The  following  entries  from  the  parish  registers  of  Frittenden  give  data 
in  regard  to  the  parents  and  brothers  and  sisters  of  Moses  Paine : 

Baptisms,  1559-1640 

1563  Margaret  daughter  of  Robt:  Payne  26  July. 

1 565  Katarine  the  daughter  of  Nicho:  Payne  1  July. 

1569  Jo:  Payne  15  May. 

1571  Grace  &  Jane,  daughters  of  Nic:  Payne  9  January  [1571-2]. 

1573  Thom*s,  sonn  of  Nic:  Payne  12  June. 

1574  Jane  daughter  of  Nic:  Payne,  26  September  1574. 
1576  Tho:  son  of  Nic:  Payne  24  March  [1576-7]. 
1578  Wm:  &  Eliz:  children  of  Nicho:  Payne  22  June. 
1581  Moses  &  Tabitha,  children  of  Nicho:  Payne  23  April. 
1598  Robt.  sonn  of  Peter  Payne  25  February  [1598-9]. 
1600  Margaret  daughter  of  Peter  Payne  25  May. 

1602  Mary,  daughter  of  Peter  Payne  26  December. 

1640  Rob:  sonne  of  John  Payne  and  Martha,  his  wife  12  July. 


1911]  Genealogical  Research  in  England  291 

MarriageSy  1661-1640 

1589  Alice  Burdon  to  Peter  Payne  15  September. 

1597  Marian  Fowle  to  Peter  Payne,  7  July. 

1611  Mary  Bezbeech  to  Nycholas  Payne  9  July. 
1623  Genrace  Morelyne  &  Margaret  Payne  5  May. 
1629  John  Burcher  &  Elizabeth  Paynye  (?)  9  November. 
1688  John  Payne  &  Martha  Buckhurst  13  November. 

Buriah,  156U1640 

1571  Grace,  daughter  of  Nicho:  Payne  10  January  [1571-21. 
1571  Jhane,  daughter  of  Nicho:  Payne  12  January  f  1 57 1-2 J. 
1575  Tho:  son  of  Nicho:  Payne  15  March  [1575-6J. 

1577  Tho:  son  of  Nicho:  Payne  25  March. 

1578  Eliz:  daughter  of  Nicho:  Payne  20  July. 

1590  a  daughter  of  Peter  Payne  21  June. 

1590  Jo:  sonn  of  Nicho:  Payne  8  October. 

1591  Ann,  wife  of  Nic:  Payne  24  August. 
1591  a  stilbome  son  of  Peter  Pajme  6  October. 

1598  Robert,  son  of  Peter  Payne  2  March  [1598-9]. 
1 606  buried  Wm:  Payne  a  singleman  22  August. 

1606  a  stilbome  childe  ["Twynn"]  of  Peter  Payne  19  February  [1606- 

7]. 
1610  Joyce  [Maryan  ercued]  wife  to  Nycholas  Payne  18  January  [1610- 
11]. 

1612  bur:  Margarett  Payne,  wed:  12  February  [1612-13]. 

1617  bur:  Nicholas  Payne,  h.  [householder]  24  January  [1617-18]. 

1637  bun  Marrian,  wife  of  Peter  Payne  14  July. 

1638  bur:  Peter  Payne,  an  auncient  householder  5  August. 

Paine  Items  from  the  Parish  Reqisters  of  Biddenden,  1538-1640 

1585  Catherin  Payne,  serv*  to  Geo.  Ramsden  buried  14  February  [1585-6]. 

1594  Ry chard  Price  &  Anne  Pyne  married  21  April. 

1595  Thomas  Younge  &  Jone  Payne  married  9  September. 
1602  John,  son  of  John  Pye  [sic']  bapt.  5  September. 

1610  Elizabeth  y*  daughter  of  Lawrence  Payne  bapt.  14  October  1610 

1610  Elizabeth  y*  daughter  of  Lawrence  Payne  buried  6  November. 

1611  Edmund,  y*  sonne  of  Lawrence  Payne  bapt.  22  December. 

1611  Edmund  y*  sonne  of  Lawrence  Payne  buried  9  February  [1611-12]. 

1614  Marye  y*  daughter  of  Lawrence  Payne  bapt  10  April. 

1636  James  Lawsey  <&  Elizabeth  Payne  married  16  January  [1636-7]. 

[To  be  continued] 


292  Notes  [July 


PROCEEDINGS  OF  THE  NEW  ENGLAND  HISTORIC 
GENEALOGICAL  SOCIETY 

By  John  Albrbe,  Recording  Secretary 

Boston,  MassachusettSy  1  March,  1911.    A  stated  meeting  of  the  New  Eng- 
land Historic  Genealogical  Society  was  lield  at  Pilgrim  Hall,  14  Beacon  Street, 
at  2.80  P.M.,  President  Baxter  presiding. 
.  Tlie  records  of  the  February  meeting  were  read  and  approved. 

The  reports  of  the  Ck>rresponding  Secretary,  Librarian,  and  Historian  were 
accepted. 

Upon  acceptance  of  a  report  of  the  Cooncil,  on  motion  of  Charles  F.  Bead, 
it  was 

Votedy  That  the  President  of  the  Society  be  authorized  to  appoint  a  member 
of  the  Society  as  one  of  a  Standing  Committee,  to  be  composed  of  delegates 
from  historical,  patriotic  and  allied  societies,  to  represent  these  societies  in  the 
matter  of  the  change  of  the  names  of  historic  sites,  streets  or  baildiugs  In 
Massachusetts. 

The  President  appointed  John  Albree. 

One  honorary  member  and  eleven  resident  members  were  elected  by  ballot. 

Robert  Lincoln  O'Brien,  editor  of  the  Boston  Herald,  delivered  an  address  OD 
Southern  Battlfi/ield8  To-day^  in  which  he  told  of  recent  visits  to  the  famoos 
places  of  the  Civil  War,  from  Harper's  Ferry  to  Appomattox,  using  slides  made 
under  his  direction  for  purposes  of  illustration. 

On  motion  of  Colonel  Francis  Hesseltine  a  vote  of  thanks  was  given  to  the 
speaker. 

After  remarks  by  Hon.  Henry  Nichols  Blake,  late  Chief  Justice  of  Montana, 
and  by  Archibald  M.  Howe,  it  was  voted  at  8.55  p.m.  to  dissolve,  after  which 
refreshments  were  served. 

6  Aprily  1911.  A  stated  meeting  of  the  New  England  Historic  Genealbgical 
Societjr  was  held  at  Pilgrim  Hall,  14  Beacon  Street,  at  2.80  p.m.,  Vice-President 
Cunningham  presiding. 

The  records  of  the  March  meeting  were  read  and  approved. 

The  reports  of  the  Librarian,  Corresponding  Secretary,  Historian,  and  Coun- 
cil were  read  and  accepted. 

It  was  voted  to  accept  the  recommendation  of  the  Council,  that  the  electioii 
of  members  be  by  printed  ballots. 

Henry  Edwards  Scott  and  Walter  Kendall  Watkins  were  appointed  tellers, 
and  reported  the  unanimous  election  of  thirteen  resident  members. 

The  paper  of  the  afternoon  was  by  Hon.  John  Adams  Aiken,  Chief  Justice  of 
the  Superior  Court  of  Massachusetts,  on  The  Mohawk  Trail  in  MatBochuseUM^ 
in  which  he  told  how  he  followed  this  old  Indian  trail  from  Williamstown  to 
Deerfleld  and  identified  the  landmarks. 

On  motion  of  Charles  S.  Rackemann,  the  thanks  of  the  Society  were  voted 
to  the  speaker. 

After  a  report  by  Vice-President  Cunningham  as  to  the  progress  of  the  fund 
for  a  new  building  and  the  need  of  genmd,  interested  work  on  its  behalf  by 
members  of  the  Society,  it  was  voted  at  8.45  to  dissolve  the  meeting.  Refresh- 
ments were  then  served. 


NOTES 

It  having  oome  to  the  attention  of  this  Sooiety  that  certain 
genealogists  and  publishers  have  used  the  name  of  the  Society 
in  connection  with  their  own  enterprises^  the  Society  again  de- 
sires to  state  that  it  has  NO  genealogical  representatives  in  this 
country  or  in  England,  nor  is  it  in  any  way  connected  with  any 
publications  other  than  those  that  it  issues  over  its  own  name 
at  18  Somerset  Street.  Boston* 


1911]  Notes  293 

The  Committee  on  English  Research  desires  to  state«  however, 
that  although  the  Society  has  no  official  representative  in  England 
the  Committee  is  employing  Miss  French  as  a  record  searcher  there 
along  special  lines  for  the  benefit  of  the  Reoistbs. 

Whitney,  a  Corrbctiox.— In  the  Registrk  of  1871  (vol.  26,  pp.  188  and  189), 
"VI.  lA.'Col,  Daniel  Whitney^'' 9Xid''yn.  yin].  Daniel  W^i«n«y,"  the  name  should 
be,  I  am  sore,  Daniel  Whiting.  See  '*  Mass.  Soldiers  and  Sailors  of  the  Revo- 
latlonary  War,"  vol.  17,  pp.  166-7.  Olivek  A.  Roberts. 

Masonic  Temple^  Boston, 

Meade.— In  the  Register  of  Derry  Cathedral,  recently  published  by  the  Parish 
Record  Society  of  Dublin,  vol.  8,  p.  214,  is  this  entry:  ** Richard  Meade,  a 
stranger  out  of  New  England,  buried  16*^  [December  1672] ."  This  is,  probably, 
the  Richard  Meade,  son  of  Richard  of  Roxbury,  Mass.,  of  whom  Savage  (vol.  3, 
p.  191)  says:  "a  mariner,  wh.  d.  bef.  16  Feb.  1679,  when  the  f.  took  admin,  on 
the  est.  but  that  s.  was,  I  think,  not  b.  at  R."    (^z.  inform,  Charles  K.  Bolton.) 

The  Editor. 


ScAMMON,  Atkins.— The  Scammon  genealogy  states  that  the  first  known  of 
Humphrey  Scammon  was  the  birth  of  his  son  Humphrey  at  Kittery,  1677,  dur- 
ing the  Indian  war ;  but  before  the  war,  7  May  1674,  Humphrey  Scammon,  no 
addition  or  residence  given,  bought  land  in  Wells  from  Nathaniel  Fryer  of  Great 
Island.  The  will  of  Mrs.  Elizabeth  Safjyn,  widow  of  Mr.  Peter  Lidgett  of  Bos- 
ton, dated  14  Apr.  1682,  gives  her  brother  John  Scammond  £20;  brother  Rich- 
ard Scaramond  £20 ;  sister  Anne  Waldron  £20 ;  cousin  Elizabeth  Attkins,  my 
brother  John  Scammond*s  daughter,  £40;  cousin  Jeane  Scammond,  daughter 
of  my  brother  Richard  Scammond,  £60 ;  cousin  Hannah  Gerrish  £5.  As  brother 
John  was  first  named  he  was  presumably  the  eldcf^t,  and  my  theory  is  that  Hum- 
phrey was  his  son,  bom  1640,  his  sister  Elizabeth  being  remembered  by  her  aunt 
in  Boston  as  her  namesake.  This  Elizabeth  Atkins  I  surmise  may  have  been 
the  wife  of  Thomas  Atkins  at  the  mouth  of  the  Kennebec,  who  left  ten  daugh- 
ters and  no  sons,  among  them  Elizabeth,  who  married Davis ;  Anne,  who 

married  Samuel  Clark  of  Marblehead ;  Sarah,  who  married  Samuel  Gumey  of 

Little  Compton;  Susannah,  who  married Green;  Hester,  who  married 

George  Pike  of  Mendon ;  Rachel,  who  married  James  Berry  of  Boston ;  Abigail, 
who  married  Thomas  Washburn  of  Bridgewater ;  and  Ruth,  who  married  John 
Haskins  of  Scituate.  My  conjecture  is  that  John  Scammon  and  his  family  may 
have  lived  in  remote  parts,  and  came  out  to  the  older  settlements  when  they  fore- 
saw trouble  with  the  Indians.  It  seems  hardly  possible  that  so  active  a  man 
as  the  first  Humphrey  Scammon  could  have  lived  about  Portsmouth  until  84 
years  old  before  getting  his  name  into  any  record.  Can  anything  be  added  or 
detracted  from  the  foreging?     «  Charles  Thornton  Libbt. 

PorUand^  Me, 

HoBiB.— The  Reoibtbr,  vol.  60,  p.  92,  gives  extracts  from  the  journal  of  Dr. 
Ebenezer  Robie  during  his  visit  to  England  in  1726,  including  a  copy  of  the  re- 
cords in  a  Robie  family  Bible  which  he  found  among  the  relatives  in  Yorkshire. 
Three  of  the  family  were  marked  "went  to  N.  E.,"  namely:  Henry,  bom  12 
Feb.  1618;  Samuel,  bom  12  Feb.  1628;  and  William,  bom  26  Apr.  1648.  The 
first  two  were  brothers,  their  father  being  Thomas,  and  their  brother  Thomas 
was  the  father  of  William  who  was  the  father  of  Dr.  Ebenezer.  Savage  saw 
this  journal,  but  conjectured  that  Samuel  might  have  lost  his  life  in  the  English 
wars  before  getting  away  for  New  England.  On  the  contrary,  Samuel  Robie 
lived  perhaps  thirty  years  in  the  vicinity  of  bis  brother  in  New  Hampshire  (the 
one  at  Hampton,  the  other  at  New  Castle),  married  a  sister  of  the  distinguished 
councilor  and  military  man.  Col.  Shadrach  Walton,  and  left  probably  three  chil- 
dren. The  reason  why  Savage  missed  him,  doubtless,  was  that  he  lived  in  the 
city  instead  of  in  the  country,  on  Great  Island,  the  Boston  of  New  Hampshire, 
afterwards  New  Castle,  the  city  of  shops  and  rented  houses,  politicians  and  high 
life,  fort  soldiers  and  taverns,  but  without  the  saving  puritanism  of  Boston. 

The  few  mentions  of  Samuel  Robie  which  Savage  failed  to  observe  are  as  fol- 
lows: 


294  Notes  [July 

1665,  July,  petition  signed  by  Sam  Bobie ;  his  name  preceded  by  George  Walton 
and  followed  by  Edward  West,  who  also  married  a  daughter  of  Walton. 

1677.  The  minister's  rates  for  Great  Island  show  Sam  Robie  taxed  at  6  shil- 
lings, followed  seriatim  by  Ed  Cater,  Jno.  Clark,  Geo.  Walton,  Sen.,  *'  for  the 
town,"  George  Walton,  Jr. 

1678,  March  22,  an  apportionment  of  the  Inhabitants  among  the  tythingmen 
named  consecutively :  Greorge  Walton,  Sen.,  Jno.  Menseene,  Sam  Robie,  Wld. 
Joancs. 

1682,  May  80.    Mr.  Roby  concerned  in  a  law  suit  between  George  Walton  and 

Henry  Crown. 
1682,  Aug.  In  the  trial  of  Goody  Jones  for  stoning  George  Walton  by  witch- 
craft, among  the  witnesses  were  "  John  Shaw,  sen^ant  of  Samuel  Roby," 
Thomas  Roby  who  was  working  on  George  Walton's  boat,  Walton  Roby, 
Samuel  Walton  and  Elizabeth  Treworthy. 
1686.  In  the  will  of  George  Walton,  Sen.,  he  gave  forty  acres  of  land  to  Thomas 
Roby,  Walton  Roby,  and  Elizabeth  Treworthy. 

Another  grandchild,  doubtless,  was  Mary  Roby,  who  was  married  at  Ports- 
mouth, 13  Aug.  1683,  to  William  Tetherly;  administered  on  his  estate,  1693; 
and  was  married  again  to  John  Lydston.  She  bore  children :  Mary,  8  May  1684 ; 
William,  3  Nov.  1685;  Samuel,  26  Feb.  1686-7;  Elizabeth,  20  July  1689;  and 
others  as  late  as  about  1701,  or  possibly  much  later,  as  her  younger  Lydston 
children  were  not  recorded.  This  Is  Inconsistent  with  her  being  Samuel  Roby's 
widow,  but  quite  consistent  with  her  being  sister  to  Thomas  Roby  who  was 
working  on  George  Walton's  boat  In  1682.  The  fact  that  she  was  not  mentioned 
in  her  grandfather's  wlU  Is  without  significance.  There  were  no  small  bequests 
in  his  will ;  he  gave  everything  to  his  wife,  except  certain  lands  to  his  diosen 
heir,  Shadrach,  afterwards  colonel,  and  to  some  unprotected  grandchildren. 
This  Mary  Roby  could  not  have  been  Henry  Roby's  daughter  Mary,  as  she  was 
married  at  Hampton,  22  Dec.  1663,  to  Samuel  Folsom ;  and  the  nephew,  William 
Roby,  was  not  old  enough  to  be  her  father. 

That  this  William  Roby  came  first  to  New  Castle,  before  settling  in  Boston,  is 
shown  by  his  deposition,  21  July,  1679,  aged  30,  to  the  effect  that  being  desired 
by  George  Walton  to  take  account  and  value  the  goods  that  were  in  the  shop 
that  his  daughter  Taprielle  kept,  etc.  Also  by  his  serving  as  an  appraiser  with 
his  uncle  Henry  Roby  on  the  estate  of  another  of  George  Walton's  daughters, 
Martha  West.  Still  another  Walton-Roby  incident  was  the  conveyance  of  a  honse 
and  land  by  George  Walton  to  Henry  Roby,  1662. 

Incidentally  speaking,  it  should  have  been  noticed  long  since  that  Henry  Roby's 
wife  Ruth,  who  died  at  Hampton  5  May  1673,  was  the  daughter  of  William 
Moore  of  Exeter  and  Ipswich,  mentioned  in  his  will,  14  Aug.  1660,  and  sister  of 
Capt.  William  Moore  of  Exeter.  The  father  and  son  Moore  are  made  one  in 
Bell's  History  of  Exeter.  Charles  Thornton  Libbt. 

For  Hand,  Me,  • 


Atbr  Family  Bible  Rbcords.— From  the  family  Bible  of  Richard  G.  Ayer 
of  Haverhill,  Mass.,  now  In  the  possession  of  his  widow  at  No.  2  South  Street, 
Haverhill,  containing  Information  not  published  In  the  Vital  Records  of  Haver^ 
hlU. 

Births 
Richard  Ayer  was  Bom  July  12,  1789. 
Hltty  Head  was  Bom  April  26,  1795. 

[ChUdren] 
Harriet  M.  Ayer  was  Bora  May  16,  1816. 
Amos  Head  Ayer  **  "  March  17,  1818. 
Peter  Eaton  Ayer  ''  "  Oct.  80,  1819. 
Richard  G.  Ayer  ^*  **  July  12,  1821. 
Abigail  Eaton  Ayer  ''  "  July  24,  1828. 
Elizabeth  B.  Ayer  "  **  June  3,  1825. 
Richard  G.  Ayer        ''      ''     Oct.  21,  1828. 

Deaths 
Hltty  Ayer  Died  Feb.  9,  1871,  M  75. 
Richard  Ayer  died  Sept.  — ,  1832  M  43. 


1911]  Notes  295 

Amos  H.  Ayer  Died  April  29,  1879. 

Elijah  Hall  Died  Jane  3,  1855  M  71. 

Hendrick  Hall  Died  January  13,  1838  M  27. 

Harrison  L.  Hall  Died  Nov.  21,  1848,  Aged  7  years  7  months. 

Thomas  HaU  Died  April  9,  1868. 

Births 
Richard  G.  Ayer  was  Bom  Oct.  21,  1828. 
Catharine  Hall       ''       ''     April  23,  1836. 

[Children] 
Marantha  L.  Ayer  was  Bom  Oct.  24, 1852. 
Josle  K.  Ayer  "       *»     AprU  6,  1865. 

Richard  G.  Ayer       '^       "     Dec.  27,  1867. 
Hendrick  Hall     was  Bom  Feb.  29  [«fc]  1811. 
Thomas  Hall  **      **     March  25,  1819. 

Catharine  Sancry  •*      "     Nov.  24, 1818. 

[Children] 
Catharine  Hall      was  Born  April  23,  1835. 
Hendrick  Hall  **      *»     Nov.  19,  1837. 

Harrison  L.  HaU      '*      '*     April  25,  1841. 
Jesse  F.  Hall  *•      **     March  7,  1843. 

Thomas  J.  Hall  »*  »•  May  18,  1845. 
Elizabeth  A.  Hall  ''  ''  Jan.  22,  1848. 
Fanny  L.  HaU  *'      "     Oct.  6,  1851. 

Richard  Ayer  HaU  "  "  Aug.  25,  1854. 
Emma  J.  HaU  *'      "     Oct.  3,  1856. 

Marriages 
Hendrick  Hall  to  Catharine  Sancry,  Jane  28,  1834. 
Thomas  HaU  to  Catharine  HaU,  Feb.  19,  1840. 
Richard  G.  Ayer  to  Catharine  HaU,  Aug.  27,  1850. 

Deaths 
Hendrick  HaU  Died  Jan.  13,  1838. 
Thomas  HaU  ''  AprU  9,  1868. 
Fanny  L.  Hall  "  Jan,  28, 1869. 
Catharine  HaU  •*  Feb.  — ,  1899. 
Hltty  Ayer  *'     Feb.  9,  1871. 

Lizzie  B.  Ayer     "     Feb.  17,  1861. 
AblgaU  E.  Batchelder  Died  Aug.  16,  1884. 
Richard  G.  Ayer  Died  Aug.  21,  1891. 
29  Hillside  Avenue^  Maldefit  Mass,  Georqe  Walter  Chamberlaik. 


Trkadway,  Haynbs,  Howe.— That  Nathaniel  Treadway*s  wife,  Saflferana, 
was  the  daughter  of  Walter^  Hajmes  of  Sudbury,  and  not  of  Elder  Edwiurd 
Howe  of  Watertown,  as  stated  in  1860  by  both  Savage  and  Bond,  is  the  inevi- 
table conclusion  from  a  study  of  the  case  in  its  various  aspects. 

Mrs.  Alice  Haynes  of  Semley,  WUts,  in  her  wlU  dated  2  March  1620-1,  men- 
tioned her  son  Walter  Haynes,  his  son  Thonuis  and  daughter  Elizabeth,  and 
Sufferaine  and  Marie  Haynes,  her  granddaughters  (Register,  vol.  39,  pp.  263-4). 

Walter  Haynes  with  his  wife  Elizabeth,  sons  Thomas,  John,  and  Joslas 
(under  16),  and  daughters  Suifranc  and  Mary,  came  in  the  Confidence  in  1638 
(Drake's  Founders  of  New  England,  p.  57). 

Both  Walter^  Hajmes  and  Nathaniel^  Treadway  had  settled  in  Sudbury  by 
1639,  as  they  are  found  hi  the  list  of  "  1638  or  1639  **  given  by  Hudson  (History 
of  Sudbury,  p.  26).  That  they  were,  comparatively,  near  neighbors  Is  seen  by 
the  map  of  the  early  settlement  (Ibid,  p.  76). 

The  next  definite  fact  regarding  Sufferana'  Haynes  Is  found  In  the  wUl  of 
Walter*  Haynes,  dated  25  May  1659,  ''signed  again  by  mee**  4  March  1668-4, 
and  proved  4  April  1665,  who  mentions  his  wife  Elizabeth,  his  four  chUdren 
now  in  New  England,  John  Haynes,  Joslah  Haynes,  Suifrany  [or  Sufflrans] 
Treddoway,  and  Mary  Noyes;  also  his  son-in-law  Thomas  Noyes,  son-in-law 
Roger  Gourd  and  daughter  Gourd  In  England,  and  ''  lands  In  Sudbury  which 


296  mtes  [July 

were  sometime  owned  by  my  son  Thomas  Haynes**  (Middlesex  Co.  Probate, 
No.  10989). 

Thomas  Noyes  of  Sudbury,  by  his  will  made  20  August  1664  and  proved  2  April 
1667,  left  ^^  twenty  shillings  apiece  unto  ye  two  eldest  daughters  of  brother 
Tredaway."  To  each  of  ms  three  sisters  he  left  twenty  shlUlngs,  and,  except 
two  other  small  legacies,  all  the  rest  of  his  estate,  real  and  personal,  to  his  wife 
Mary.  Overseers :  Mr.  Joseph  Noyes  and  Josiah  Hajmes.  Witnesses :  Joseph 
Noyes,  Mary  Treadxoay,  Thomas  Battelle,  Ralph  Day.  (Middlesex  Co.  Probate, 
No.  16084.) 

Savage  tells  us  that  SuflTerana*  Haynes  married  Josiah  Treadway  of  Sudbury. 
Hudson  repeats  this  statement,  changing  the  residence  to  Watertown  and  adding 
that  in  the  will  of  Walter  Haynes  his  daughter  Sufferance  Is  mentioned  *'as 
behig  the  wife  of  Josiah  Treadway  "  (History  of  Sudbury,  p.  83).  This  state- 
ment, however,  is  erroneous,  for  the  given  name  of  Suffierana's  husband  does 
not  appear  in  connection  with  her  father's  will  nor  the  probate  of  his  estate; 
nor  does  Thomas  Noyes  mention  It.  Mary  Noyes,  widow  of  Thomas,  married 
secondly  Michael  Bacon  of  Wobum,  28  November  1670  (Wobum  Marriages, 
p.  14).  He  died  4  July  1683,  and  she  died  at  Sudbury  1  March  1697-8.  Her 
estate  was  not,  apparently,  settled  by  the  probate  court  of  the  county,  but  she 
disposed  of  some,  at  least,  of  her  real  estate  by  deeds  In  1669,  1670,  1696.  and 
1697.  Neither  John'  Haynes  nor  Josiah*  Hajmes  left  any  legacy  to  their  sister 
Bnfferana  or  any  of  her  family. 

A  somewhat  extended  search.  Including  probate,  land,  and  court  records  of 
Middlesex  and  Suffolk  counties,  the  printed  records  of  the  Colony,  the  lists  of 
early  emigrants.  Pope's  Pioneers,  and  the  lists  of  early  proprietors  printed  In 
the  histories  of  Sudbury  and  Watertown,  falls  to  reveal  any  evidence  of  a 
Josiah  Treadway  In  the  Colony  until  the  birth  In  1650  of  Josiah*  rNathanlelM. 

Nathaniel  Treadway  was  married  by  1689  or  the  early  part  of  1640,  for  hii 
first  child,  Jonathan,  was  bom  at  Sudbury  11  November  1640.  Mary,  daughter 
of  Nathaniel  and  Suflhiny  Treadway,  was  bom  at  Sudbury  1  August  1642. 
Their  daughter  Elizabeth  was  bom  at  Watertown  3d  of  the  2d  mo.  1646,  and 
Deborah,  2d  of  the  6th  mo.  1657.  The  other  children,  James,  Lydla,  and  Josiah. 
mentioned  In  their  father's  will,  were  not  recorded.  Nathaniel  Treadway  died 
at  Watertown  20  July  1689,  and  Sufferana  his  wife  died  there  22  July  1682. 

A  comparison  of  the  Christian  names  of  Nathaniel  Treadway's  children  wHh 
those  of  the  Haynes  family  Is  highly  suggestive.  Sufferana  Hajmes's  mother 
was  Elizabeth.  She  had  sisters  Elizabeth  and  Mary,  and  a  brother  Josiah. 
The  latter  named  a  daughter  Deborah,  and  John*  Haynes  named  a  son  James. 

Nathaniel  Treadway  of  Watertown,  with  John  Haynes,  Josiah  Haynes.  and 
Thomas  Noyes,  all  of  Sudbury,  purchased  a  tract  of  3200  acres  of  land  at 
"  Quanslcamug  -  Pond  In  1664  and  1666  (Middlesex  Co.  Deeds,  yols.  3,  p.  69,  and 
7,  p.  194;  Mass.  Bay  Records,  vol.  4,  pt.  2,  p.  298;  Hudson's  Sudbury,  p.  163). 

From  the  foregoing  It  Is  seen  that  Sufferana  Hajmes  was  of  the  right  age ; 
that  she  married  a  man  named  Treadway ;  that  she  had  more  than  two  daugh- 
ters by  1664 ;  that  Nathaniel  Treadway  lived  near  her  In  Sudbury ;  that  he  waa 
married  to  a  Sufferana  not  long  after  her  arrival  from  England ;  that  his  chil- 
dren's names  are,  with  two  exceptions,  found  also  In  the  Haynes  family ;  that 
he  had  gained  the  confidence  of  her  brothers  and  brother-in-law  to  a  degree 
which  1^  to  their  business  association  twenty  years  after  his  removal  from 
Sudbury ;  and  that  there  must  have  been  visiting  between  the  families,  as  his 
eldest  daughter  was  a  witness  to  Thomas  Noyes's  will. 

When  It  Is  also  considered  that  not  only  can  there  be  found  no  Josiah  Tread- 
way, but  no  other  In  the  Colony  of  the  name  except  Nathaniel  Treadway,  until 
Nathaniel's  sons  were  bom,  It  seems  almost  superfiuous  to  consider  the  Howe 
statement  at  all. 

Elder  Edward  Howe  of  Watertown  made  his  will  18  June  1644,  giving  to 
Nathaniel  Treadaway  about  thirteen  acres  of  land,  an  equal  interest  with  Mrs. 
Margaret  Howe  ye  ^'  Anne  Stonne  ye  wife  of  John  Stonne  of  Sudbury  **  in  the 
wlers  and  In  money  due  from  Mr.  Thomas  Maybe w,  and,  after  his  wife  Marga- 
ret's death,  whatever  estate,  real  or  personal,  might  be  left,  except  that  *'  Anbe 
Stonne  shall  haue  one  third  part  of  all  the  Cattle  **  (Suffolk  Co.  Probate,  vol.  1,  p. 
81;  Register,  vol.  8,  p.  77). 

Widow  Margaret  How  of  Watertown  made  her  will  **  The  eight  of  the  Second 
1647."    It  was  proved  18  December  1660,  before  which  time  she  had  become 


1911] 


Ifbtes  297 


Mrs.  George  Bunker.  She  gftve  one  half  of  her  whole  estate  to  Nathaniel 
Treadaway,  one  third  to  John  Stone,  and  one  sixth  to  her  sister  Mary  Rogers, 
widow,  and  her  children  John  and  Elizabeth  Rogers  in  England,  if  living  at 
time  of  her  decease,  otherwise  this  sixth  to  be  di^ded  by  Tr^ulway  and  Stone, 
three  fifths  to  the  former  and  two  fifths  to  Stone.  (Middlesex  Co.  Probate, 
No.  12074.) 

In  neither  of  these  wills  is  Nathaniel  Treadway  called  son  or  son-in-law, 
while  Sofferana  Is  not  even  alluded  to  in  either ;  nor  is  Ann  Stone's  relationship 
to  either  Howe  expressed.  Several  deeds  are  recorded  in  which  some  of  the 
land  received  by  Nathaniel  Treadway  under  Howe's  will  was  disposed  of.  It 
is  described  as  ^^  land  which  Sometime  was  Eider  Howe's,"  **  land  commonly 
Called  by  ye  name  of  Hows  field,"  and  ^*  land  originally  granted  to  Elder  How 
of  Watertown."  On  4  July  1728,  Josiah  Treadway  of  Charlestown  sold  **all 
my  right  ...  in  Common  or  undivided  lands  in  the  Township  of  Watertown 
.  .  .  that  is  to  Say  the  right  of  M'  Edward  How  formerly  of  said  Town  given  « 
by  him  (with  his  other  Estate)  in  his  last  will  ...  to  my  father  Nathaniel 
Treadway  and  by  him  conveyed  to  me"  (Middlesex  Co.  Deeds,  vol.  29,  p.  102). 

Whether  Natlianiel  Treadway  and  Ann  Stone  were  brother  and  sister  and 
Edward  Howe  was  their  unde,  or  the  kinship  was  more  remote,  or  they  were 
his  wards,  may  later  be  settled,  but  at  present  it  is  matter  for  speculation  only. 

69  Oxford  Street,  Somerville^  Mass.  Miss  Ella  F.  Elliot. 


Page.— Bond's  History  of  Watertown,  p.  883,  states  that  Samuel'  Page,  son 
of  Samuel'  P&ge,  went  to  South  Carolina.  The  following  deeds  and  wills  prove 
that  It*  was  Samuel'  Page^^  son  of  John*  and  Faith  Cp""g»^f)  ftff**]  who  went  to 
South  Carolina,  tliat  he  iuaFTmU  lirlci!,  lUUT a  large  family  and,  returning  to  Qro- 
ton,  finally  settled  at  Lunenburg  with  most  of  his  children. 

In  vol.  16  of  the  Middlesex  Co.  Deeds  are  three  deeds  filed  on  the  same  date, 
a  June  1718,  and  followhig  each  other  in  the  book.  The  first  (p.  811) :  "  Jojjg 
Page  6?tTroton,  Middlesex  Co.  husbandman  do  give  to  my  loving  son  SoiSuS 
Page  of  Groton  ...  a  five  acre  right  lying  ...  in  Groton  .  .  .  first  for  his 
houselot  fifteen  acres  bounding  Southerly  on  the  land  of  John  Longley,  Norther- 
ly upon  my  own  land,  easterly  upon  the  Country  Highway,  Westerly  upon  tiie 
Town  Comon.  Nextly  five  acres  lying  upon  ye  River,  bounded  upon  ye  river 
Westerly,  Southwardly  by  the  land  of  Samuel  Davis,  Northwardly  and  East- 
wardly  by  my  own  land,  and  Thirdly  Three  acres  of  Intervale  lying  upon  tiie 
West  side  of  the  river  bounding  by  the  land  of  Deacon  Lawrences,  Southward 
and  Northward  by  my  own  land  Westward  by  the  Town  Comon  eastward  by  the 
river.  .  .  [other  pieces  mentioned]  .  .  .  and  I  the  said  Samuel  Page  do  receive 
this  the  above  written  as  my  full  portion  given  me  by  my  honored  Father  and 
.  .  .  bind  myself  .  .  .  not  to  molest  the  abovesald  John  Page  .  .  .  for  any 
more  of  his  estate  without  the  s'd  John  Page  my  honored  father  sees  just  cause 
for  to  give  It  to  me  by  Will  or  Deed,"  etc.  Signed  by  John  Page,  Sr.,  and  Sam- 
uel Page,  18  Jan.  1698. 

Second  deed  (p.  811)  :  Samuel  Page  of  South  Carolina,  formerly  of  Groton, 
Mass.,  and  Nathaniel  Lawrence  of  Charlestown,  sell  to  Stephen  Holden  of  Groton 
land  in  Groton,  5  June  1718. 

Third  deed  (p.  812) :  "  Samuel  Page  Senr  of  South  Carolina  ...  for  and  in 
consequence  of  £88  8s.  paid  by  Joseph  Sanderson  of  Groton  "...  sells  to  him 
*^  a  five  acre  right  lying  and  being  in  Groton  as  f  olloweth,  First  the  houselot 
of  fifteen  poles  wide,  the  whole  length  of  the  Lott,  bounded  Southerly  upon 
land  of  John  Longley,  Northerly  on  Und  of  John  Page,  easterly  on  the  country 
Highway,  Westerly  the  town  Comon  .  .  .  also  five  acres  .  .  .  bounded  W  .  . 
upon  the  river,  S  .  .  by  land  of  Samuel  Davis,  N  .  .  and  E  .  .  by  lands  of  John 
Page  "  [etc.,  for  all  other  pieces  mentioned  in  the  first  deed] .  Signed  by  Samuel 
Page  80  Apr.  1718. 

This  Samuel  Page  married  first  a  daughter  of  Nathaniel  Lawrence,  probably 
Sarah  Lawrence  ¥mo  deceased  before  her  father,  as  in  his  will  in  1718  he  leaves 
a  bequest  to  son  Samuel  Page  (Lawrence  Genealogy,  vol.  1 7,  p.  1 8) .  By  the  word- 
ing of  the  will  of  Samuel  Page  I  should  judge  the  following  children  belonged  to 
her :  Samuel,  bom  1692,  John,  Joseph,  Jonathan,  William,  Nathaniel,  and  David, 
and  perhaps  the  daughter  Sarah.  On  his  return  from  South  Carolina  he  settled 
at  Lunenburg,  but  entered  the  births  of  two  children  on  the  Groton  records,  viz. 
Elizabeth  and  Daniel.    On  the  Lunenburg  records  he  entered  these  children  with 


298  Ji^otes  [July 

the  rest  of  his  family,  and  at  this  time  he  had  a  wife  Martha.  Children  on  rec- 
ord: Elizabeth,  bom  28  Mar.  1719;  Zachariah,  bom  10  Apr.  1721,  died  1721; 
Daniel,  born  10  Aug.  1722 ;  Martha,  bom  31  May  1725,  died  1728 ;  Benjamin,  bom 
12  Oct.  1727 ;  Thomas,  bom  6  Sept.  1780.  In  1740  the  death  of  John  Page,  son 
of  Mr.  Samuel  Page,  at  Jamaica  is  recorded  ''  Being  there  on  ye  Spanish  expe- 
dition." His  wife  Martha  died  in  1746,  and  he  married  thirdly,  9  July  1747,  Sarah 
Parce  of  Leominster.  He  died  on  7  Sept.  1747.  His  will  (Worcester  Co.  Pro- 
bate, vol.  2,  p.  666),  proved  3  Nov.  1747,  is  peculiar  in  the  order  of  the  naming 
of  the  children.  It  would  seem  that  the  children  by  the  first  wife  had  already 
received  property  from  him,  because  he  starts  with  specific  bequests  to  the  sons 
of  Martha,  mentioning  first  ^^  son  Daniel,  son  Thomas,**  his  daughters  ''^  Heirs 
of  dau.  Sarah  Fams worth  dec^d,**  ^'  dau.  Elizabeth  Parker,'*  then  ''  goldheaded 
cane  to  son  Samuel  Page,*'  and  ^^  all  the  residue  to  be  divided  between  my  sons 
Samuel  Page,  Joseph  Page,  WUliam  Page,  Nathaniel  Page,  and  David  Pi^ge," 
with  reservations  for  wife  Sarah.    Sons  Jonattian  and  Nathaniel  Page,  executors. 

All  the  sons,  with  the  exception  of  Samuel  Jr.,  settled  with  the  father  at  Lu- 
nenburg. Samuel  Page,  Jr.,  returned  to  Charlestown,  and  married,  20  May  1719, 
Susanna  Page.  He  lived  there  for  some  years,  but  settled  finally  at  Medford. 
He  died  in  1749,  and  his  age  at  death  makes  him  bom  in  1692,  so  that  he  must 
have  been  the  eldest  son.  In  his  will  he  mentions,  besides  his  family,  his  prop- 
erty at  Medford,  Charlestown,  and  Lunenburg.  It  would  seem  probable  from 
this  data  that  Samuel  Page,  Sr.,'s  first  wife,  Sarah  Lawrence,  died  in  South  Car- 
olina, and  tliat  he  married  his  second  wife  there. 

Dorchester,  Mass,  Mabt  L.  Holman. 


Notes  from  English  Records.— Hodges  v.  Brand.  10  Oct.  8  Car.  I  [1632]. 
Subject,  John  Hodges  of  Limehouse,  Mariner.  Whereas  the  20th  of  July  1690 
Benjamin  Brand  of  Edwardstone,  co.  Suflblk,  gent,  then  being  in  New  England^ 
did  stand  indebted  to  your  subject  18^  lbs.  of  beaver  to  be  paid  to  your  Subject 
at  his  next  recourse  Into  New  England.  Whereas  your  Subject  in  December  1631 
repaired  to  Edwardstone  to  get  satisfaction  of  his  debt.  Benjamin  Brand  did 
a^ee  to  pay  £15,  which  he  appointed  Joseph  Brande  of  London,  Merchant,  his 
brother,  to  pay  at  Edwardstone.  Your  Subject  repaired  to  London,  but  Joseph 
Brande  refused  to  pay  the  £15-0-0.    Writ  is  asked  for  against  Benjamin  Brand. 

The  answer  of  Benjamin  Brand.  That  it  only  ought  to  be  paid  in  New  Eng- 
land. Mr.  Samuel  Marvericke,  then  &  yet  in  New  England,  doeth  owe  unto  this 
deft  15  lbs  of  beaver  &  Mr.  Graves  10  lbs,  and  Mr.  Gibbons  7  lbs.  That  he  had 
told  the  compt  that  he  could  have  all  the  beaver  in  the  alK>ve  hands  for  payment 
if  he  went  agayne  to  New  England.  Swome  19  Nov.  8  Car.  I  [1632].  (Court  of 
Bequests,  69 :  3.) 

11  March  12  Car.  I  [1637].  Subjects  Henry  Beale  and  Peter  Lenarth  of  Lon- 
don, Merchant.  Peter  Lenarth  dec.  uncle  to  said  Peter.  Adventure  of  a  fishing 
boat  in  New  England.  Edward  Beale  brother  to  your  Subject.  The  ship  was 
unladen  &  layd  up  by  John  Angell  &  Edward  Beale.  One  John  White,  John 
Watts,  &  Richard  Bushrode  now  deed  &  others  did  joyn  together  &  become  a 
company  &  did  make  a  plantacon  near  Cape  Anne  called  Dorchester  &  employed 
John  Watts  of  Dorchester  as  their  agent.  To  obtain  payment  for  salte,  boats 
etc.  •  ^ 

Defts  Wm  Whiteway  senr,  Joseph  Underwood,  John  Cooke,  Wm  Loder, 
Fatricolus  Cook,  Josiah  Terry,  Edmund  Dash  wood,  Jolm  Hills,  [  ]  Loder,  Denys 
Bond,  George  Way,  James  Gould,  Wm  Derby,  Tho  Devenish,  Robert  Coker, 
Benjamin  Devenish,  Bamard  Troupe,  Richard  Savage,  John  Blackford,  Richard 
[  ],  Wm  Spering,  Richard  Watts,  Mathew  Bonger,  Sir  Richard  Strode,  Sir  Wal- 
ter Erie  Knt,  John  Browne  esq,  &  Margaret  Allen  widdow.  (Court  of  Requests, 
48,  pt.  2.) 

Pearson  v.  Kirbye.  May  1667.  Orator  Henry  Pearson  of  Southampton  in 
Longe  Island,  an  Ancient.  Whereas  about  May  1659,  before  your  Orator  went 
out  of  this  Realme,  your  Orator  lent  to  John  Brimley  of  Olney,  Bucks,  £21  on 
security  of  three  acres  of  land  in  Olney.  Brimley  neglected  to  repay  the  prin- 
cipal &  interest  &  died  in  the  Orators  debt.  Your  Orator  before  his  departure 
by  letter  of  attomey  appointed  Edward  Fuller  of  Olney,  William  Coynes  of 
Olney,  Mercer,  Thomas  Consteble  of  the  same,  all  now  deceased,  to  recover  his 
debts.  Daniel  Howes,  In  right  of  his  wife  Jane,  has  sold  the  lands  to  Jo  Kirt^ 
of  Olney,  Haberdasher.    Object  of  this  suit  is  to  obtain  principal  &  interest. 


1911] 


Notes  299 


The  answer  of  John  Klrby  is  that  he  purchased  the  lands  about  eight  or  nine 
years  ago  free  from  mortgage.  Sworn  at  Olney  7  Nov.  1664.  (Chancery  Pro- 
ceedings before  1714.    C  22 :  113.) 

Neale  v.  Gibbes.  12  June  14  Charles  I  [1638].  Subject  &  servant  Walter 
l^eale  of  London,  esq.  Whereas  about  seven  or  eight  years  ago  your  Subject 
nvas  imployed  in  New  England  as  commander  of  a  Collonie  there.  One  John 
Glbbs,  master  of  a  ship,  came  to  the  said  Flantacon  and  intreated  your  subject 
to  receive  some  small  p*cell  of  goods  &  brought  the  Surgeon  of  the  Plantacon  to 
testefle  the  want  of  such  commodities,  your  Subject  replyed  that  if  he  would 
leave  his  goods  there  he  might,  but  your  Subject  would  not  become  his  Pay- 
master for  that  the  said  Gibbs  must  expect  his  money  in  England  from  the  Com- 
pany in  London.  About  a  year  ago  Gibbs  came  &  said  he  had  not  received  the 
money  for  the  goods  left  In  New  England.  Gibbs  has  commenced  a  suit  agahist 
your  Subject  contrary  to  all  equity,  pretending  your  Subject  promised  him  pay- 
ment. A  writ  is  asked  for  against  John  Gibbs,  Sir  Ferdinando  Georges  knt, 
John  Mason  esq,  John  Cotton,  George  Griffiths,  Wm  Cotton,  Kichard  Pulford, 
Thomas  Wannerton,  Henry  Gardiner,  &  Thomas  Eyre.  (Court  of  Requests, 
47,  pt.  1.)  Gerald  Fothergill. 

11  Brussels  Boad^  New  Wandsworth^  London^  Eng. 


HiSTOiacAL  Intelliqknck 

Grazebrook-Srwaix. — An  interesting  feature  shown  In  Mr.  George  Graze- 
brook's  Pedigree  of  the  Family  of  Grazebrook,  omitted  from  the  book  notices 
(p.  194),  is  the  male  descent  of  the  ancestors  of  Margaret  Grazebrook,  the 
mother  of  the  Henry  Sewall,  bom  in  April  1676,  emigrated  to  New  England  and 
died  in  1667,  three  of  whose  descendants  became  chief  justices  of  Massachusetts. 


Anne  Hutchinson  Memorial. — A  bronze  tablet  to  the  memory  of  Mrs.  Anne 
Hutchinson  has  been  erected  at  Split  Rock  by  the  Colonial  Dames  of  the  State  of 
New  York.  Money  will  be  needed  for  grading,  sodding,  shrubl>ery,  paths, 
railing,  etc.,  and  subscriptions  for  these  purposes  may  be  sent  to  J.  Edward 
Weld,  55  East  69th  Street,  New  York  City. 


Lke  Family  in  England.— Eugene  F.  McPike,  1  Park  Row,  Chicago,  re- 
ports that  considerable  information  concerning  the  early  history  of  the  Lee 
family  In  England  has  already  been  collected  by  Ralph  J.  Beevor,  M.A., 
(Trinity  CoUge,  Cambridge),  of  ''  Langley,"  Lemsford  Road,  St.  Albans,  Eng- 
land. Sir.  Beevor  Is  also  Interested  In  the  genealogy  of  other  families,  Including 
Hare,  Halley,  Hawley,  Parry,  Pike,  Pyke,  Stuart,  etc.,  and  might,  perhaps,  be 
willing  to  open  communication  with  serious  investigators,  who  should  enclose 
response-coupon . 

Eugenics  and  Genkalogy.— The  attention  of  all  genealogists  Is  called  to  the 
recent  establishment  of  the  Eugenics  Record  Office  at  Cold  Spring  Harbor,  Long 
Island,  N.  Y.,  by  the  Eugenics  Section  of  the  American  Breeders'  Association. 
This  office  has  for  Its  object  the  study  of  the  inheritance  of  mental  and  physical 
traits  In  the  human  family,  and  while  the  data  required  Is  largely  of  a  biological 
nature  it  is  believed  that  there  Is  a  close  connection  between  its  work  and  that 
of  the  genealogies,  and  co-operation  is  sincerely  offered  and  earnestly  solicited. 
It  is  hoped  that  it  may  be  possible  to  establish  a  reference  library  of  current 
genealogies  whlcrv  wlU  be  of  great  value  In  connecting  links  and  in  verifying 
and  extending  pedigrees,  and  any  contributions  to  such  a  library  will  be  grate- 
fully received.  The  office  also  solicits  correspondence  and  collaboration,  and 
cordially  Invites  any  who  are  Interested  to  pay  a  personal  visit  to  it  and  learn 
further  of  the  work.    Address  C.  B.  Davenport,  Secretary. 


Vermont  Vital  Records  AcT.--The  following  act  was  Introduced  by  Sena- 
tor Darling  at  the  last  session  of  the  Vermont  legislature,  and  took  effect  upon 
its  passage : 


800  Notes  [July 

An  Act  Reqtiiring  Town  Clerks  to  Transmit  Birth,  Marriage  and  Death  Beoorda, 
Not  Previously  Betomed,  to  Secretary  of  State. 

It  U  hereby  enacted  by  the  General  Assembly  of  the  State  of  Vermont: 

Section  1,  As  soon  as  practicable  after  the  passage  of  this  act  the  secretary 
of  state  shall  ascertain  from  what  towns  and  for  what  years  returns  of  births, 
mairiages  and  deaths  have  not  been  made  to  the  state,  or  are  not  to  be  found 
among  the  archives  of  his  office,  and  shall  convey  this  information  to  the  derka 
of  such  towns,  together  with  suitable  blanks  upon  which  to  make  returns. 

Sec.  2.  It  shall  be  the  duty  of  such  town  clerks  to  transcribe  in  full  upon 
said  blanks  all  records  of  births,  marriages  and  deaths  in  the  possession  of  the 
town,  and  churches,  not  already  returned,  and  to  transmit  the  same,  properly 
certified,  to  the  secretary  of  state  within  such  reasonable  time  as  may  be  allowed 
by  him,  but  not  later  than  October  1,  1911,  and  for  such  service  the  town  clerk 
shall  receive  from  the  town  the  sum  of  five  cents  for  each  record  so  transcribed^ 
certified  and  transmitted.    • 

Sec.  3.  All  records  returned,  under  this  act,  to  the  secretary  of  state  shaD 
be  so  filed  and  indexed  as  to  be  made  readily  available  for  reference,  and  when 
required  for  any  legal  purpose,  the  secretary,  of  state  shall  furnish  a  certified 
copy,  under  his  seal,  free  of  all  expense. 

Sec.  4.    This  act  shall  take  effect  upon  its  passage. 

Leighton  P.  Slack,  President  of  the  Senate. 

Frank  E.  Howe,  Speaker  of  the  House  of  Bepresentativea. 

Approved  December  14,  1910. 

John  A.  Mead,  (Governor. 


Salvage  frcm  the  Fire  in  the  New  York  State  Librart,  Albaxt 

Books  ■ 

From  the  450,000  printed  books  which  were  destroyed  with  the  New  York 
State  Library  in  the  fire  of  March  29,  there  were  saved  no  more  than  10,000 
volumes.  About  one-third  of  this  salvage  was  from  the  general  reading  and 
reference  room  and  comprised  the  standard  cyclopedias  and  sets,  partial  <»* 
complete,  of  the  more  important  general  periodicals.  The  other  two-thirds  of 
the  salvage  was  from  the  collections  on  local  history  and  genealogy.  Exclusive 
of  general  works  on  United  States  history,  regimental  histories,  church  histories 
and  manuals,  the  collections  in  local  history  and  genealogy  comprised  about 
15,000  volumes— 7000  genealogies,  8000  state,  town  and  county  histories.  Per^ 
haps  one-third  of  these  were  saved— 4000  volumes  of  the  local  history  and  1000 
Individual  genealogies.  The  loss  In  the  latter  subject  was  complete  in  the  de- 
partment of  vital  records,  church  registers,  heraldry,  and  genealogical  periodi- 
cals. The  local  history  saved  consisted  principally  of  material  relating  to  New 
York.  New  Jersey  and  Pennsylvania.  Most  of  the  books  on  Counectlcot, 
Massachusetts,  and  all  of  Bhode  Island  were  totally  destroyed.  It  is  probable 
that  when  the  final  counting  is  made  the  salvage  in  this  department  will  be 
rather  less  than  indicated  by  the  above  figures,  for  many  of  the  boolu  counted 
with  the  salvage  will  prove  to  be  so  badly  burned,  or  odd  volumes  of  sets,  that 
it  will  be  either  impossible  or  unwise  to  rebind  them. 

The  salvage  is  being  rapidly  catalogued.  This  will  have  been  finished  by  June 
1.  At  that  time  active  efforts  will  be  began  to  rebuild  the  collections.  To  this 
end,  the  Library  will  be  glad  to  have  the  help  of  all  who  are  interested  in  these 
subjects,  and  gifts  will  be  welcomed  from  every  direction.  As  the  salvage  la 
so  considerable,  it  will  be  well  to  ascertain  first  from  the  Library  whether  con- 
templated gifts  are  needed.  Lists  of  books  sent  to  the  New  York  State  Library, 
162  State  St.,  Albany,  N.  Y.,  will  be  examined  with  care  and  promptness.  It 
is  to  families,  or  publishers  of  genealogies  and  items  of  local  history,  that  the 
Library  gratefully  acknowledges  so  much  help  in  making  its  collection  pre- 
eminent in  the  past,  and  because  of  this  assistance  it  looks  to  the  same  sources 
with  confidence  for  material  help  in  its  restoration. 

Manuscripts 

N.  Y.  Col.  Mss.,  1688-1800.    108  v.    About  70  v.  saved,  In  fairly  good  state  of 
preservation. 


1911] 


Notes  301 


Y.  1-19  and  28  are  in  Dutch,  and  the  rest  in  English.  Of  the  Dutch  mss. 
all  but  the  first  yolome  (containing  contracts,  leases,  wills,  powers  of 
attorney,  etc.),  1688-41,  have  been  saved.  Of  the  English  mss.  the  lost 
volames  relate  largely  to  the  admhiistrations  of  colonial  governors  daring 
the  periods  1685-^7, 1700, 1702-4, 1721-41,  1762-69,  1771-2,  and  to  the  boun- 
dary dispute  between  New  York  and  Massachusetts,  1785-1800. 

Land  Patents,  GG  and  HH,  1630-64.    Both  volumes  saved. 

General  Entries  and  (Executive)  Orders,  Letters,  Warrants,  etc.,  1664- 
1712.    10  V.    Nearly  all  lost. 

Court  of  Assizes,  1668-72.    1  v.    Fragment  saved. 

Council  Minutes,  1668-1788.    28  v.    Saved  about  20  v. ;  some  badly  burned. 

Snt  Wm.  Johnson  Mss.,  1738-1808.  26  v.  Saved  4  v.  in  good  state  of  preser- 
vation and  fragments  of  a  few  others. 

George  Clinton  Papers,  1765-1840.  52  v.  Saved  about  10  v.  in  good  condi- 
tion and  fragments  of  a  few  others. 

D.  D.  Tompkins  Papers,  1796-1845.  36  v.  Saved  portions  of  10  or  more  vol- 
umes, some  in  fair  condition,  others  badly  burned. 

Assembly  Papers,  1777-1880.  44  v.  Saved  about  20  volumes,  many  in  excel- 
lent condition. 

Lboislattve  Papers  (Senate),  1777-1803.  13  v.  Saved  parts  of  5  volumes  in 
fairly  good  condition. 

Lboislative  Files  (Unbound  Papers  of  Senate  and  Assembly),  1777-1910. 
About  100,000  papers.    Saved  about  2000  papers,  nearly  all  badly  bumed. 

State  Census  Returns,  1801, 1807, 1814, 1821, 1845-1906.  About  700  v.  Saved 
fragments  of  1801,  1814  and  1821. 

Marriage  Bonds,  1736-83.    41  v.    Saved  about  12  volumes,  all  badly  bumed. 

Minutes  op  the  Provincial  Congress,  etc.,  1775-78.  Original  drafts,  6  v.; 
engrossed  minutes,  10  v. ;  saved  fragments  of  volumes  of  both  sets  in  badly 
bumed  condition. 

Correspondence  of  the  Provincial  Congress,  entitled  *•  Revolutionary 
Papers,"  1755-77.  12  v.  Saved  portions  of  some  volumes  in  fairly  good 
condition. 

Papers  Laid  Before  the  Provincial  Congress,  1775-78.  16  v.  Saved  frag- 
ments of  some  volumes,  most  of  them  badly  bumed. 

Mss.  OF  THE  Colony  and  State  of  New  York,  relating  to  the  Revolution- 
ary War,  1775-1800.  52  v.  in  56.  Saved  the  contents  of  some  20  volumes 
in  good  condition. 

Treasurer's  Certificates,  for  service  in  the  N.  T.  levies  and  militia  during 
the  Revolutionary  War,  1776-83.  10  v.  All  saved,  but  one  corner  of  vol- 
umes destroyed. 

Files  of  the  Council  of  Appointbient,  1777-1821.  About  10,000  papers,  un- 
bound.   Saved  about  300  to  400  in  good  condition. 

Records  of  the  War  of  1812.    25  v.  (unbound).    All  saved. 

Stevens  Papers.  1750-1850.  About  250  v.  Saved  about  60  v.,  many  in  very 
good  condition,  others  partly  bumed. 

Election  Returns,  1777-1905.  10,000  papers,  unbound.  Fragments  of  300  to 
400  papers  saved. 

BlBNSSELAERSWYCK  Mss.,  1634-1870.  About  200  account  books,  1000  Dutch  let- 
ters, 3000  leases,  500  maps  and  surveys,  and  25,000  miscellaneous  papers. 
Saved  nearly  all  the  early  Dutch  account  books,  a  court  record,  1648-52, 
the  letter  book  of  Jeremias  van  Rensselaer,  1661-74,  a  few  letters,  and 
about  1000  leases. 
In  addition  to  the  above-mentioned  records  there  were  saved  the  charter  of 

the  colony,  1664,  the  Duke's  laws,  the  Dongan  laws,  the  Constitutions  of  the 

State,  1777,  1821,  1846,  1867  and  1894,  the  Andr6  papers,  the  Washington  relics, 

the  collection  of  autographs  of  the  Signers  of  the  Declaration  of  Independence, 

the  Dongan  patent  to  the  manor  of  Rensselaerswyck,  and  about  20  commissions 

from  colonial  governors  to  members  of  the  Van  Rensselaer  family— all  of  which 

were  not  in  the  archives  room,  but  in  a  safe  in  the  room  of  the  Commissioner 

of  Education  on  the  first  floor  of  the  Capitol,  which  was  not  exposed  to  the  Are. 


Genealogies  in  Preparation.— Persons  of  the  several  names  are  advised  to 
famish  the  compilers  of  these  genealogies  with  records  of  their  own  families 


302  Recent  Books  [J«ly 

and  other  information  which  they  think  may  be  useful.  We  would  suggest  that 
all  facts  of  interest  illustrathig  family  history  or  character  be  communicated, 
especially  service  under  the  U.  S.  Government,  the  holding  of  other  offices,  grad- 
uation from  college  or  professional  schools,  occupation,  with  places  and  dates 
of  birth,  marriage,  residence,  and  death.  All  names  should  be  given  in  full  if 
possible.    No  initials  should  be  used  when  the  full  name  is  known. 

.4dfl ma.— George,  who  died  at  Watertown,  Mass.,  10  Oct.  1696,  by  Mrs.  George 
H.  Atwood,  South  Haven,  Van  Buren  Co.,  Mich. 

.4rtrood.— Harmon,  who  died  at  Boston,  by  Mrs.  George  H.  Atwood,  Sotith 
Haven,  Van  Buren  Co.,  Mich. 

^tJerf^/.—WiUlam,  who  died  at  Ipswich,  Mass.,  in  166S,  by  Miss  Clara  A. 
Avery,  47  Eliot  Street,  Detroit,  Mich. 

/)raA:e.— Francis,  bom  at  Eastou,  Mass.,  27  Feb.  1750,  by  Albert  H.  Drake, 
98  Stannard  Street,  Providence,  R.  I. 

ifttssci/.— Richard  of  Dover,  N.  H.,  1690,  by  Henry  S.  Webster,  Gardiner,  Me. 

Jft/ea.— John,  who  died  at  Concord,  Mass.,  26  Aug.  1693,  by  Jonas  M.  Miles, 
Concord,  Mass.     {^Corrected  notice,) 

ifunson.— Robert,  bom  before  1700,  who  probably  died  at  Scarboro,  Me.,  by 
Albert  C.  Mason,  Franklin,  Mass. 


RECENT  BOOKS 


[The  editor  particiilarlj  requests  persons  sending  books  for  listing  in  the  REOiiram 
to  state,  for  the  information  of  readers,  the  price  of  each  book,  with  the  amount  to  be 
added  for  postage  when  sent  by  mail,  and  from  whom  it  may  be  ordered.  For  the 
January  issue,  books  should  be  received  by  Nov.  1 ;  for  April,  by  Feb.  1 ;  for  /if/y,  by 
May  1 ;  and  for  October,  by  July  l.J 

GENEALOGICAL 

Adam  genealogy.  G^n^alogle  de  la  famllle  Adam.  Par  L'abb^  G.  A.  Dejordy. 
Waterloo,  Que.,  Laaprlmerle  du  Journal  de  Waterloo,  1910.    16  p.  24® 

Babcook  and  Main  genealogiri.  Genealogical  record  of  Nathaniel  Babcock,  Si- 
meon Mahi,  Isaac  Miner,  Ezeklel  Main.  By  Cyrus  H.  Brown,  Westerly,  B.  I. 
Boston,  The  Everett  Press,  1909.  362  p.  pi.  8°  Price  $3.75.  Address  the  au- 
thor. 

Barbour  genealogy.  Family  history  and  genealogy  of  the  Dryden  Barbour 
family,  Traer,  Iowa.  By  Charles  R.  Green,  Olathe,  Kans.  Olathe,  Register 
Publishing  Co.,  1911.    n.p.  8« 

Bamei  and  CnrtiM  gessalogiet.  Ancestors  and  descendants  of  Capt.  Benjamin 
Barnes  and  Charles  Curtlss  of  Granville,  Mass.,  1636-1910.  By  Abel  Tuttle 
Barnes.    Sharon,  Mass.,  1911.    vlll-|-127  p.  pi.  S® 

Bates  genealogy.    The  Bates  bulletin,  vol.  4,  no.  2,  April  1911.     8  p.  11.  8^ 

Brady  genealogy.  Brady  family  reunion  and  fragments  of  Brady  history  and 
biography.    By  William  G.  Murdock,  Milton,  Pa.,  1909.    124  p.  fcsm.    pi.  8» 

Catavaat  and  Bayenolle-Lalime  genealogies.  Genealogies  des  families  Casayant 
et  Ravenelle-Lallme.  Par  L*abbd  G.  A.  Dejordy.  Manchester,  N.  H.,  L'  Arenir 
National,  1910.    27  p.  24o 

Castor  genealogy.  Castor  family,  Holmesburg  branch.  Printed  from  the 
records  complied  from  authentic  sources.  By  Richard  Allen  Martin,  14Ui  on 
the  Castor  chart.  Fries*  Building,  Frankford,  Pa.,  1909.    n.p.  8o 

Choquetto  genealogy.  G^n^logle  de  la  famllle  Choquette.  By  L*abb6  G.  A. 
Dejordy.    St.  Hyaclnthe,  Imprlmerle  La  Tribune,  1909.    31  p.  24o 

Oolyer-CnWer  genealogy.  Descendants  of  Edward  Colver  of  Boston,  Dedham, 
and  Roxbury,  Massachusetts,  and  New  London  and  Mystic,  Connecticut.    By 


1911] 


BecerU  Books  303 


Frederic  Lathrop  Colver.  New  York,  Frank  Allaben  Genealogical  Company 
[1910].  271  p.  12«.  Price:  doth  $8.75;  i  mor.  $6.50;  full  mor.  $7.50;  car- 
riage 15  cents. 

TtlUm  genealogy.  The  first  house  on  Felton  Hill.  By  Daniel  Henry  Felton. 
With  the  fourteenth  annual  report  of  the  Peabody  Historical  Society,  1900-1910. 
Incorporated  Angosi  15, 1896.    82  p.  pi.  S® 

Harding  genealogy.  The  Harding  genealogy.  By  Alfred  A.  Doane,  Everett, 
Mass.    Beprinted  from  the  Yarmouth  Herald  for  October  25, 1910.    8  p.  8<» 

Lindsay  genealogy.  The  annual  report  of  the  Lindsay  Family  Association  of 
America  (Inc.)  for  1910.  Edited  by  Margaret  Lindsay  Atkinson,  p.  148-172. 
So 

Porter  genealogy.  The  descendants  of  Moses  and  Sarah  Ellham  Porter  of 
Pawlet,  Yt.,  with  some  notice  of  their  ancestors  and  those  of  Timothy  Sbtch, 
Amy  and  Lucy  Seymour  Hatch,  Mary  Lawrence  Porter  and  Lucretia  Bushnell 
Porter.  By  John  8.  Lawrence,  Grand  Bapids,  Mich.  Grand  Bapids,  F.  A. 
Onderdonk,  printer,  1910.    xiii+190  p.  f csm.  pi.  8<» 

Prefoatalne  genealogy.    G^n6alogle  de  la  famille  Pref ontaine.    Par  L'  abb6  O. 

A.  Dejordy.    St.  Hyadnthe,  Imprimerie  La  Tribune,  1909.    20  p.  24o 

Beade  genealogy.  The  Beade  Becord,  no.  8, 1910.  Beade  Historical  and  Gene- 
alogical Association.    8  p.  S^ 

Bnseell  genealogy.  An  account  of  some  of  the  descendants  of  John  Bussell, 
the  emigrant,  from  Ipswich,  England,  who  came  to  Boston,  New  England,  Oct. 
8,  1635.  Together  with  some  sketches  of  the  allied  families  of  Wadsworth, 
Tuttle,  and  Beresford.  By  the  late  Gnrdon  Wadsworth  Bussell,  M.D.,  LL.D. 
Hartford,  Conn.,  edited  by  Edwin  Stanley  Welles,  1910.    818  p.  pi.  8« 

Sanfdrd  genealogy.  Thomas  Sanford,  the  emigrant  to  New  England.  An- 
cestry, life,  and  descendants.  1682-4.  Sketches  of  four  other  pioneer  Sanfords 
and  some  of  their  descendants  in  appendix,  with  many  illustrations.  By  Carlton 
E.  Sanford.  Vols.  1  and  2.  Butland,  Yt,  The  Tuttle  Company,  printers,  c* 
1911.    xlii+768;  769-1612p.pl.  80 

Seneeal  genealogy.  G^n^alogie  de  la  famille  Sen^cal.  Par  L'  abb6  G.  A. 
Dejordy.    St.  Hyadnthe,  L'  Imprimerie  Du  Courrier,  1909.    22  p.  24o 

Wame  genealogy.  A  genealogy  of  the  Wame  family  In  America.  Principally 
the  descendants  of  Thomas  Wame,  bom  1652,  died  1722,  one  of  the  twenty-four 
proprietors  of  East  New  Jersey.  By  Bey.  Qeorge  Wame  Labaw,  Pastor  of  the 
Bef ormed  Church  of  Preakness,  New  Jersey.  New  York,  Frank  Allaben  Gene- 
alogical Company  [1911].     701  p.  pi.  8o     Price  $6.50.     Address  the  author, 

B.  F.  D.  1,  Paterson,  N.  J. 

Wendell  genealogy.  Ancestry  and  descendants  of  the  late  Isaac  Wendell  of 
Portsmouth,  New  Hampshire.  [By  Henry  A.  WendelL  Philadelphia,  Pa., 
1911.]    n.p.  40    Addenda,  p.  250a-l.  4<» 

Vew  York  PnbUo  Library,  genealogies  and  looal  hiitorieo,  British.  New  York  Pub- 
lic Library.  List  of  works  relating  to  British  genealogy  and  local  history.  New 
York,  1910.    866  p.  4o 

BIOGBAPmCAL 

Agaasii,  Alexander,  memoir.  Alexander  Agasslz,  1885-1910.  By  Alfred  Golds- 
borough  Mayer.  Beprinted  from  the  Popular  Science  Monthly  for  November, 
1910.    p.  419-458,  pi.  8<» 

Ayer,  Sarah  OonneU,  diary.  Diary  of  Sarah  Connell  Ayer,  Andover  and  New- 
buryport,  Massachusetts;  Concord  and  Bow,  New  Hampshire;  Portland  and 
Eastport,  Maine.    Portland,  Me.,  Lefayor-Tower^Company,  1910.    404  p.  8<» 

Baeon,  Jonathan,  memoir.  The  old  Jonathan  Bacon  farm.  Walnut  Hill.  Con- 
tributed by  Charles  Edward  Mann  to  Historical  Collections  of  Natick.  Natick, 
Mass.,  1910.    89  p.  pi.  80 

Beall,  CdL  Binian,  memoir.    Col.  Nhiian  Beall.    Bom  in  Largo,  Fifeshire,  Scot- 
land, 1625,  died  in  Prince  George's  County,  Biaryland,  1717.    Historical  address 
VOL.  LXV.  21 


804  Recent  Books  [July 

on  the  occasion  of  the  dedication  of  a  memorial  bonlder  to  C!olonel  Nlnian  BealL 
Delivered  by  Caleb  Clarke  Ma^mder,  Jr.,  in  St.  John's  Chorch,  Georgetown, 
D.  Cm  October  80,  1910.  Printed  under  the  auspices  of  the  Society  of  Colonial 
Wars  in  the  District  of  Columbia,  January  2, 1911.    41+[2]  p.  pi.  8o 

Corey,  Deloraine  Fendre,  memoir.  Memoir  of  Deloraine  Fendre  Corey.  By 
Charles  £dward  Mann.  Boston,  David  Clapp  &  Son,  1911.  7  p.  pi.  8o  Beprint 
from  Registkb  for  April  1911. 

Emenon,  Bev.  Joseph,  diary.  Diary  kept  by  the  Rev.  Joseph  Emerson  of  Pep- 
perell,  Mass.,  August  1,  1748-Aprll  9, 1749.  With  notes  and  an  Introduction  by 
Samuel  A.  Green.  Cambridge,  John  Wilson  &  Son,  1911.  23  p.  8o  Beprinted 
from  the  Proceedings  of  the  Massachusetts  Historical  Society  for  December, 
1910. 

Eolworthy,  Sir  Matthew  and  Lady,  memoir.  Shr  Matthew  and  Lady  Holworthy. 
By  Albert  Matthews.  Beprinted  from  the  Publications  of  The  Colonial  Society 
of  Massachusetts,  vol.  XIII.  Cambridge,  John  Wilson  &  Son,  1911.  p.  15^ 
180,  pi.  8o 

Hyatt,  Alpheni,  memoir.  Alphens  Hyatt,  1838-1902.  By  Dr.  Alfred  Golds- 
borough  Mayer.  Reprinted  from  the  Popular  Science  Monthly  for  February, 
1911.    p.  129-146,  U.  80 

Johnson,  Ber.  Jacob,  1I.A.,  biography.  Bev.  Jacob  Johnson,  M.A.  Pioneer 
preacher  of  Wyoming  Valley  (Wllkes-Barre,  Pa.) ,  1772-1790.  First  settled  pas- 
tor. First  Presbyterian  Church,  Wllkes-Barre,  Pa.  By  Frederick  C.  Johnson, 
M.D.  Reprinted  from  vol.  XI  of  the  Proceedings  of  the  Wyoming  Historical 
and  Genealogical  Society.    Wllkes-Barre  Record  Print,  1911.    100  p.  pi.  S* 

Paine,  Thomas,  oentonnlal  celebration.  Thomas  Paine,  centennial  celebration. 
New  Rochelle,  June  5, 1909.    80  p.  11.  8o 

Paine,  Thomas,  memoir.  Thomas  Paine,  the  patriot.  An  address  by  J.  Outram 
Sherman.  Delivered  before  the  Huguenot  Society  of  New  Rochelle,  N.  Y.,  at 
the  opening  of  the  Paine  House,  July  14,  1910.  Special  Library  edition  printed 
for  the  Thomas  Paine  National  Historical  Society,  120  Lexington  Ave.,  New 
York  City.    24  p.  U.  8o    Price  20  cents. 

Paine,  Thomas,  monument  to.  Thomas  Paine  Memorial.  Rededlcatlon  of  iht 
Paine  monument  and  assignment  of  Its  custody  to  the  City  of  New  Rochelle. 
1787-1809.  Thomas  Paine,  A.M.  A  record  of  the  exercises  and  report  of  the 
speeches  delivered  at  the  monument,  October  14th  1906.    80  p.  11.  8® 

Walker,  James  X.,  memoir.    In  memorlam  James  M.  Walker.    62  p.  pi.  8<» 

Woodbury,  John  Paige,  memoir.  A  sketch  of  John  Paige  Woodbury  with  his 
genealogy  from  John  Woodbury.  By  C.  J.  H.  Woodbury,  A.M.,  Sc.D.  Re- 
printed from  the  Register  of  the  Lynn  Historical  Society  for  1910.  Lynn,  Mass., 
Frank  S.  Whitten,  printer,  1911.    10  p.  8<» 

Harvard  UniTenity,  Glass  of  1870.  Harvard  College.  Class  of  1870.  Secre- 
tory's  report.    Number  IX,  1910.    Cambridge,  Riverside  Press,  1911.    89  p.  8» 

Yale  University,  Class  of  1904.  Sexennial  record  of  the  Class  of  1904,  Yale 
College.  Edited  by  G.  Elton  Parks,  Class  Secretary.  Published  for  the  Class 
Secretaries  Bureau  by  the  Yale  University  Press,  1911.    887  p.  pi.  8« 

Yale  University,  Class  of  1909.  History  of  the  Class  of  1909,  Yale  College. 
Edited  by  Harold  Phelps  Stokes,  class  secretary,  W.  W.  Borden,  and  £.  O. 
Proctor.    Vol.  1.    New  Haven,  Conn.,  Yale  University,  1909.    413  p.  U.  8«> 

Yale  University,  Sheffield  Beientiflo  BehooL  Biographical  record.  Classes  from 
1868-1872  of  the  Sheffield  Scientific  School.  Published  by  the  Class  Secretaries 
Bureau,  Yale  University,  1910.    264  p.*  12« 

HISTORICAL 
(a)  General 

Alabama  elaims.  Reminiscences  of  the  Geneva  tribunal  of  arbitration  1872. 
The  Alabama  claims.  By  Frank  Warren  Hackett.  Boston  and  New  York, 
Houghton  MlfBln  Company,  1911.    xvl-H60  p.  8»    Price  ^  net. 


1911] 


Recent  Boohs  305 


B^amnarohaii  and  tha  Amwimi  Brolntion.  By  Blanche  Evans  Hazard.  A  prize 
essay  published  by  the  General  Society  of  the  Daughters  of  the  Revolution. 
Boston,  Mass.,  Edwin  L.  Slocomb,  printer,  1910.    89  p.  8o 

Chile,  oonqnerors.  Los  Conquistadores  de  Chile.  For  Toraas  Thayer  Ojeda. 
Tomo  Segundo.  Publicado  en  los  Anales  de  la  Universidad,  tomas  CXXV  i 
CXXVI.    Santiago  de  Chile,  Imprenta  Cervantes,  1910.    265  p.  8« 

EnsUnd,  taxation  in.  Williams  College.  David  A.  Wells  prize  essays.  No.  2. 
The  history  of  parliamentary  taxation  in  England.  Printed  for  the  department 
of  political  science  of  Williams  College.  New  York,  Mol&t,  Yard  &  Co.,  1911. 
xvll+317  p.  8« 

Xagaiine  of  Hiitory,  extra  nnmber  14.  The  American  tars  in  Tripolitan  slavery, 
containing  an  account  of  the  loss  and  capture  of  the  United  States  frigate  Phila- 
delphia; treatment  and  sufferings  of  the  prisoners;  description  of  the  place; 
manners,  customs,  &c,  of  the  Tripolitans;  public  transactions  of  the  United 
States  with  that  regency,  including  Gen.  Eaton*s  expedition,  interspersed  with 
interesting  remarks,  anecdotes,  and  poetry,  on  various  subjects.  Written  dur- 
ing upwards  of  nineteen  months*  imprisonment  vassalage  among  the  Turks.  By 
William  Ray.  Troy.  Printed  by  Oliver  Lyon  for  the  author,  1808.  New  York, 
reprinted  by  William  Abbatt,  1911.    296  p.  4« 

Xaine,  Church  and  State,  history.  Bowdoin  College  Studies  in  History.  No.  1. 
Early  days  of  church  and  state  in  Maine.  By  Robert  Hale.  Brunswick,  Me., 
published  by  the  College,  1910.    62  p.  S® 

MasMohnsetts,  sinsle  tax.  Taxation  of  land  values  in  Massachusetts.  By 
Jonas  M.  Miles.    Boston,  Thomas  Todd  Co.,  1910.    24  p.  8o 

Vebraaka,  history.  Outline  of  Nebraska  history.  By  Albert  Watkins.  A 
special  publication.    Lincoln,  Nebr.,  State  Historical  Society,  1910.    46  p.  S® 

H«fw  England  soldiers.  Bibliography  of  lists  of  New  England  soldiers.  By 
Mary  Ellen  Baker,  A.B.  Boston,  New  England  Historic  Genealogical  Society, 
1911.    66  p.  8«    Reprinted  from  the  Register,  1910  and  1911. 

Hew  York,  Frovinoe  of,  history.  Minutes  of  the  executive  council  of  the  Province 
of  New  York.  Admhilstration  of  Francis  Lovelace  1668-1678,  vol.  2.  Colla- 
teral and  illustrative  documents  XX-XCVIII.  Edited  by  Victor  Hugo  Paltsits, 
State  Historian.  Albany,  published  by  the  State  of  New  York,  1910.  p.  xU-h 
887-«06  pi.  f  csm.  map  4» 

^rginia,  history.  Ye  kingdome  of  Accawmacke  or  the  eastern  shore  of  Vi]> 
ginia  in  the  17th  century.  By  Jennings  Cropper  Wise.  Richmond,  Va.,  The 
Bell  Book  and  Stationery  Co.,  1911.  x-|-406  p.  8o  Price  $2  net;  by  mail  42.15. 
Address  the  publisher. 

(6)  Local 

Oroton,  ICass.,  Community.  The  Community,  Groton,  Mass.  The  story  of  a 
neighborhood.    By  Edward  Adams  Richardson.    Ayer,  Mass.,  1911.    15  p.  pi.  8* 

Hopewell,  H.  J.,  epitaphs.  Inscriptions  in  the  first  "  Old  Cohansey "  burying 
ground,  Hopewell,  Cumberland  Co.,  N.  J.,  with  a  historical  sketch.  By  Frank 
D.  Andrews.    Vineland,  N.  J.,  1911.    17  p.  8^ 

Karietta,  Ohio,  St.  Luke*!  Church.  Paragraphs,  portraits,  and  pictures,  supple- 
mentary to  the  history  of  St.  Luke*s  church,  Marietta,  Ohio.  By  Wilson  Waters, 
A.M.,  1911.    48  p.  pi.  «« 

Skowhsgan  (Old  Canaan),  Xe.,  history.  Old  Canaan  during  the  Revolution.  By 
Lillian  Clayton  Smith.  Grandmother's  Grandmother  [Poem].  By  Louise  Helen 
Cobum  [1910].    n.p.  S® 

ttow,  Xait.,  vital  records.  Vital  records  of  Stow,  Mass.,  to  the  year  1860.  Bos- 
ton, Mass.,  published  by  the  New  England  Historic  Genealogical  Society  at  the 
charge  of  the  Eddy  Town-Record  Fund,  1911.    270  p.  8o 

Tioonderoga,  H.Y.,  history.  A  memorial  tablet  at  Tlconderoga.  A  corporation's 
gift  to  history.  Reprinted  by  the  Tlconderoga  Pulp  and  Paper  Co.,  by  permis- 
sion of  Tlconderoga  Historical  Society  [1910].    29  p.  il.  8« 


306  Becent  Books  [July 

Worthingfton,  Xatt.,  Tital  reeorda.  Vittd  records  of  Worthington,  Mass.,  to  the 
year  1850.  Boston,  Mass.,  published  by  the  New  England  Historic  Genealogical 
Society  at  the  charge  of  the  Bddy  Town-Becord  Fund,  1911.    159  p.  8« 

80CIETIB8 

The  Bostoniaa  Society  PnbUeatloni,  Vol.  7.  Boston,  Old  State  Hoose,  1910. 
147  p.  pi.  8o 

Maiden  mstorieal  Boeiety.  The  Begister  of  the  Maiden  Historical  Society. 
Maiden,  Massachusetts.  Number  1,  1910-11.  Edited  by  the  Committee  on  Pub- 
lication. Bell  Bock  Memorial.  Lynn,  Mass.,  Frank  S.  Whltten,  printer,  1910. 
113  p.  pi.  8<» 

Maiisehnietti,  Colonial  Society  of.  Publications  of  the  Colonial  Society  of  BCaa- 
sachusetts.  Vol.  XII.  Transactions,  1908-1909.  Printed  at  the  charge  of  the 
Bobert  Charles  Billings  Fund.  Boston,  published  by  the  Society,  1911.  xiF+ 
458  p.  pi.  fcsm.  8o 

Vew  '^gi«^"«i  Society  in  the  City  of  Hew  Tork.  105th  anniversary  celebration  of 
the  New  England  Society  in  the  City  of  New  York  at  the  Waldorf-Astoria,  De- 
cember 22, 1910.    126  p.  40 

Vew  Jersey  Society  of  the  Sons  of  the  Ameriean  BerolntioB.  Tear-book,  1910. 
Newark,  N.  J.,  published  by  the  Society  [1911].    270  p.  pi.  8« 

Society  for  the  Preaenration  of  Hew  England  Antiqnitiea.  Bulletin.  Vol.  I,  no.  2. 
Boston,  February,  1911.    8  p.  11.  80 

Swedish  Hiatorieal  Society  of  America.  Tear-book.  Arsbok  utgifven  af  Sren- 
ska  Historiska  SiOlskapet  1  Amerika.  Vol.  m,  1909-1910.  Chicago,  HI.,  1910. 
186  p.  8<» 

MISCELLANEOUS 

Kaaaaehnsetta,  record  oommiaaioner.  Twenty-third  report  on  the  custody  and 
condition  of  the  public  records  of  parishes,  towns,  and  counties  for  1910.  By 
Henry  E.  Woods,  commissioner.  Boston,  Wright  &  Potter  Printing  Co.,  1911. 
7  p.  8» 

Pirates.  Pirates  off  the  Florida  coast  and  elsewhere.  By  S.  A.  Qreen.  Cam- 
bridge, John  Wilson  &  Son,  1911.  9  p.  S^  Reprinted  from  the  Proceedings  of 
the  Massachusetts  Historical  Society  for  February,  1911. 

Sacrament  Certiiloate,  1678.  A  sacrament  certificate,  1678.  Reprinted  from  the 
Publications  of  The  Colonial  Society  of  Massachusetts,  vol.  XIII.  Cambridge^ 
John  Wilson  &  Son,  1910.    p.  119-126  fcsm.  80 


ERRATA 


Vol.  66,  p.  175, 1. 27,/or  1486  read  1476. 

Vol.  65,  p.  192, 1. 15, /or  John  read  Jonas  M. 

Vol.  65,  p.  193, 1.  39,  for  Park  Vale  read  William  E.  Ooald,  15  Park  Vale,  BrookUne, 

Mass. 
Vol.  65,  p.  193, 1.  40,/or  5  cents  read  50  cents. 
Vol.  65,  p.  196, 1. 7, /or  Way  land  read  Sadbury. 
Vol.  65,  p.  199, 1.  26, /or  460  read  932. 
Vol.  66,  p.  204, 1. 15,/or  MoreUnd  read  MorUnd. 
Vol.  65,  p.  xxi,  1. 18, /or  Laurence  read  Laaraman. 
Vol.  65,  p.  xlv,  1.  23, /or  1842  read  1849. 
Vol.  65,  p.  xIt,  1.  45, /or  Harvey  read  Harry. 
Vol.  66,  p.  xlv,  1. 48,/or  1894  read  1869. 


^u^^i^*--^  ^^'^''-^  ^^^ 


'11  :r 
N  r;w  i.N(.i  \  N  I) 
h»;:iCAL  A.N  1)  M;.N:.ALoi;|.   \}, 


ii  setts 

/exter'a 

«al»,  1860, 


U^^^^    ^z^^'-o^    ^kife 


^(< 


THE 
NEW  ENGLAND 

HISTORICAL  AND  GENEALOGICAL 
REGISTER 


OCTOBER,  1911 


WILLIAM  CARVER  BATES 

By  Chables  Sionbt  Ensign,  LL.B.,  of  Newton,  Mms. 

William  Carver'  Bates  was  born  in  Hanover,  Mass.,  May  25, 
1838,  and  died  in  Newton,  November  6,  1910.  His  father  was 
Rufiis,'  who  married  Huldah  Keith.  The  paternal  line  is  Gamaliel,* 
Clement,*  Joseph,*  James,'  and  Clement'  Bate  of  Hingham,  1635, 
descended  from  John  Bate  of  Lydd,  co.  Kent,  England,  who  died 
there  in  1522,  and  also  from  Robert  Carver  of  Marshfield,  1638. 

His  maternal  ancestry  was  from  Experience  Mitchell  of  Plymouth, 
1623,  and  Bridgewater,  and  Rev.  James  Keith,  who  came  in  1660 
and  in  1665  was  the  first  minister  settled  in  Bridgewater,  and  Col. 
Edward  and  Major  Thomas  Mitchell.  Experience  Mitchell  came 
to  Plymouth  in  the  Anne  in  1623,  and  was  undoubtedly  the  son 
of  Thomas,  an  original  member  of  the  Separatist  Church  in  London, 
which  removed  to  Amsterdam  and  settled  there  before  the  Pilgrims 
went  to  Holland.     This  Thomas  Mitchell  was  bom  about   1566. 

His  first  wife,  Maria ,  died  before  May  9,  1606,  and  he  then 

married  Margaret  (Williams)  Dickens  at  Amsterdam,  May  9,  1606. 
She  was  the  widow  of  Christopher  Dickens,  also  a  member  of  the  * 
London  Separatist  Church,  and  who  also  went  to  Amsterdam. 
Various  searchers  of  the  Amsterdam  records  have  read  this  name 
Digchin,  Diggins,  Thickens,  Uochin,  Urchin.*  Mr.  Bates  was  also 
descended  from  Richard  Warren,  Francis  Cook,  and  Gov.  William 
Bradford,  who  came  in  the  Mayflower  in  1620. 

He  was  educated  in  the  district  school  of  Hanover,  and  at  the  age 
of  twelve  entered  its  academy,  where  he  remained  until  the  autumn 
of  1854.  Fond  of  biography,  history,  and  travels,  and  a  keen  ob- 
server, he  was  regarded  in  after  life  as  a  well  educated  man. 

His  business  life  commenced  in  the  store  and  family  of  John  C. 
Calif  of  Gloucester,  where  he  remained  two  years.  '  On  January  1, 
1857,  he  became  a  clerk  in  the  dry  goods  house  of  Houghton, 
Sawyer  &  Company  of  Boston. 

♦  See  Dexter*8  **  English  Exiles  in  Amsterdam  "  in  2  Proceedines  Massnchusetts 
Hist.  Soc,  vol.  6,  pp.  41-64 ;  Dexter's  England  and  Holland  of  the  Pilgrims ;  Dexter*8 
Congregationalism  as  seen  in  its  Literature ;  and  Russell* s  Pilgrim  Memorial,  1860, 
pp.&i324. 

VOL.  LXV.  22 


308  William  Carver  Bates  [Oct. 

At  the  beginning  of  the  Civil  War  he  enlisted,  April  9,  1861,  in 
Co.  G  from  Concord  of  the  Fifth  Regiment,  M.  V.  M.,  under 
Capt.  George  H.  Prescott.  Captured  in  the  first  battle  of  Bull  Run, 
July  26,  1861,  he  was  confined  in  the  prisons  of  Libby  and  Rich- 
mond, Va.,  for  two  months.  New  Orleans,  La,,  four  months,  and 
Salisbury,  N.  C,  four  months — in  all  ten  months. 

Retiring  from  service,  he  married  in  Hanover,  April  14,  1863, 
his  schoolmate  Emma  Barstow,  of  good  ancestry,  bom  in  Scituate 
June  15,  1837.  Their  children  were  three  boys,  named  Rufus 
Carver,  William  Haviland,  and  Wilfred  Barstow,  and  three  girls, 
of  whom  the  last  survive,  and  are  actively  engaged  in  educational 
work  in  New  York  City. 

Soon  after  his  marriage  Mr.  Bates  became  a  member  of  the  firm 
of  Holmes,  Bates  and  Nichols,  commission  merchants  in  Boston, 
who  transacted  a  large  business  in  the  British  Provinces,  the  Weet 
Indies,  and  South  America.  During  his  mercantile  career  he  trav- 
elled in  the  British  North  American  Provinces,  the  British  Weet 
Indies,  the  northern  coast  of  South  America,  British  Guiana,  Vene- 
zuela, Honduras,  the  Bahamas,  and  Bermuda. 

Having  retired  from  mercantile  business,  after  serving  as  com- 
missioner at  the  New  Orleans  Exposition  in  1884,  he  entered  into 
the  service  of  the  Mutual  Life  Insurance  Company  of  New  York, 
in  which  he  remained  until  his  death. 

In  1866  the  family  removed  to  Newton,  and  became  identified 
with  its  civic  and  church  life.  Connected  with  Grace  Episcopal 
Church,  he  faithfully  served  its  corporation  and  church  in  various 
capacities,  and  at  his  death  was  the  oldest  member  of  the  corpora- 
tion, having  been  elected  April  13,  1868. 

Mr.  Bates  was  very  active  in  the  erection  in  1876  of  the  Eliot 
Terrace  at  Nonantum  (Newton),  in  commemoration  of  the  locality 
where  John  Eliot  preached  the  gospel  to  Waban  and  his  tribe  of 
Indians,  October  28,  1646,  and  the  founding  and  donation  to  the 
city  of  the  "  Eliot  Fund  "  of  three  hundred  dollars,  the  income  ftt>m 
which  is  expended  annually  in  prize  essays  on  historical  subjects 
written  by  pupils  of  the  Newton  public  schools.  He  was  elected  a 
member  of  the  Newton  Common  Council  in  1889  and  1890.  At 
the  celebration  of  Newton's  Centennial,  June  17,  1876,  he  presented 
a  portrait  of  Col,  Joseph  Ward  of  Revolutionary  fame  to  the  city 
with  an  historical  address. 

He  was  connected  with  many  clubs,  societies,  and  associations  of 
prominence,  among  which  were  The  Young  Men's  Christian  Union 
(life  member)  ;  Boston  Mycological  Club  (charter  member  and  vice- 
president)  ;  Boston  Chess  Club  (a  director)  ;  Charles  Ward  Post, 
No.  62,  G.  A.  R.,  Newton;  Massachusetts  Association  of  the 
Prisoners  of  War ;  Hunniwell  Club,  Newton  ;  Tuesday  Club,  New- 
ton, before  which  he  read  some  seventy-three  papers;  Newton 
Natural  History  Society  (charter  member  and  treasurer)  ;  and  the 
old  Bridgewater  Historical  Society  (life  member) . 


1911]  William  Carver  Bates  309 

Mr.  Bates  was  frequently  called  upon  for  lectures  and  addresses 
before  private  and  public  organizations,  among  which  was  that  at 
the  Hanover  Academy  in  1858  on  "The  Outer  and  Inner  Life"; 
•*  Return  from  Rebel  Prisons,"  in  1863,  in  Hanover,  Gloucester,  and 
Abington  ;  the  historical  address  at  the  1 50th  anniversary  of  Hano- 
ver and  dedication  of  the  soldiers'  monument,  in  1876;  Memorial 
Day  address  in  Newton  in  1876,  and  in  Hanover  in  1908 ;  the  pre- 
sentation of  the  Eliot  Memorial  in  1876 ;  the  dedication  of  the 
Hanover  Free  Public  Library  in  1907,  for  which  he  had  provided 
the  Hanover  Alumni  Fund ;  the  anniversary  of  the  Boston  Chess 
Club  in  1907  ;  and  the  Bostonian  Society. 

He  edited  a  imique  volume  named  "  Stars  and  Stripes  in  Rebel- 
dom,"  consisting  of  compositions  read  at  their  meetings  by  his 
fellow-prisoners,  and  which  upon  his  release  were  brought  away 
under  the  cover  of  a  canteen.  Also  the  following  monographs : 
"  Rambles  in  the  Tropics,"  "Venezuela  and  British  Guiana,"  *' Creole 
Folk-Lore,"  and  "  Mushrooms  " ;  and  memorials  upon  Col.  Joseph 
Ward,  1737-1812,  Gen.  Adin  Ballou  Underwood,  Benjamin  Bars- 
tow  Torrey,  1906,  and  Col.  Francis  Jewett  Parker,  1909. 

Mr.  Bates  became  a  member  of  the  New  England  Historic  Gene- 
alogical Society  December  7,  1870,  and  continued  such  until  De- 
cember 31,  1885,  but  was  elected  a  life  member  at  the  annual 
meeting  in  1897.  During  his  membership  he  had  read  papers  at 
the  Society's  meetings,  been  a  contributor  to  the  Register,  and  had 
prepared  numerous  memoirs.  He  was  a  member  of  the  Committee 
on  Papers  and  Essays  from  1877  to  1885,  inclusive,  and  from  1906 
until  his  death,  was  elected  a  member  of  the  CouncU  for  1910-1911, 
and  had  rendered  valuable  services  in  bringing  the  Society  more 
prominently  before  the  public  since  its  meetings  in  Pilgrim  Hall. 
He  served  on  various  committees,  including  the  special  committees 
upon  "  The  question  of  the  circumstances  attending  the  formation 
and  execution  of  the  plan  of  what  is  known  as  the  Boston  Tea 
Party,"  and  "  The  location  of  the  scion  of  the  Old  Elm  "  on  Boston 
Common ;  also  as  historiograper  pro  tempore.  As  Chairman  of  the 
Committee  on  the  Sale  of  Publications,  in  1910,  he  rendered  valu- 
able services.  Mr.  Bates,  accidentally  finding  some  valuable  papers 
belonging  to  the  late  Daniel  Webster,  delivered  an  address  upon 
them  before  the  Society  in  May,  1896,  and  in  1897  presented  it 
with  one  of  them.  Among  them  was  a  copy  of  an  answer  to  a  re- 
quest that  Mr.  Webster  undertake  a  lawsuit  upon  a  contingent  fee. 
**  I  do  not  desire  employment  in  professional  matters  although  I  do 
sometimes  engage  in  them.  But  I  never  engage  in  contingencies 
merely,  for  that  woiJd  make  me  a  mere  party  to  a  lawsuit. — D.  W." 

Mr.  Bates  died,  having  spent  a  useful  and  fruitful  life,  leaving  his 
widow  and  three  daughters,  Abby  Barstow,  Elizabeth  Carver,  and 
Sarah  Loveland  Bates,  and  the  final  tribute  was  paid  him  in  the 
church  he  loved  before  a  representative  body. 


310  Descendants  of  Deacon  John  Dam  [Oct. 

The  Society  feels  that  it  has  lost  in  Mr.  Bates  an  enthusiastic  and 
useful  supporter,  for  he  was  ready  with  practical  suggestions,  apt  in 
Conunittee  work,  and  never  accepted  failure. 


SOME  DESCENDANTS  OF  DEACON  JOHN  DAM 
OF  DOVER,  N.  H.,  1633 

Edited  by  John  Scales,  A.M.,  of  Dover,  N.  H. 
[Concluded  from  page  219] 

29.  Caleb*  Dame  (Jahezf  Richard^^  John^  John,^  John}),  bom  in  1772, 

died  29  May  1864.  He  married  twice:  first  Abigail  Guppet  of 
Dover,  and  secondly  Tammy  Twombly  of  Rochester.  He  lived 
at  Rochester. 

Children  by  first  wife : 

I.  Jabez,^  b    1799;  d.  6  JunQil863;  m.  Elizabbth  Bickford.    ChU- 

dren:    1.  Seth.^    2.  Frank  O.,  m.  Mary  Herrick,  daa.  of  Jo^na, 

M.  C.  from  Maine, 
il.     Anna,  b.  1800 ;  d.  20  Jan.  1865 ;  m.  9  Dec.  1827,  John  Guppet  of 

Dover.    Children:     1.  Albert.    2.  Russell.    3.  George  Fox, 
Hi.    Meribah,  b.  1802 ;  d.  11  Apr.  1891 ;  m.  Henry  Hall.    Child :  Harry. 
iv.    James,  b.  1804 ;  d.  unm. ;  lived  at  Rochester ;  soldier  In  the  CivU 

War,  Co.  A,  4th  N.  H.  V. 
V.     Sophia,  b.  1806 ;  d.  1896 ;  m.  John  Haskins  of  Boston, 
vi.    Mary,  b.  21  Feb.  1808 ;  d.  29  Mar.  1883 ;  m.  Thomas  Heald.    ChU- 

dren:    1.  Mary  Phylura.    2.  Louise  Peabody.    3.  Charles  Thoma*. 
40.  vli.  John  Wesley,  b.  26  Mar.  1813. 

Children  by  second  wife : 

vlli.  Charles  Wesley,  b.  1816 ;  d.  unm.  at  Fort  Worth.  Tex.,  16  July 

1893 ;  editor  and  publisher  of  a  newspaper. 
ix,    Martin  Luther,  d.  unm. 
X.     Amasa,  b.  1818;  m.  Lydia  Jenness.     Children:    1.   Taylor.^     2. 

Lizzie.    8.  Emma. 
xi.    Levi,  b.  22  Oct.  1820;    d.  18  July  1880;    m.  Olive  L.  Garland. 

Child:  HaUie,* 

30.  Charity®  Dame  {Jabezf  Richard,^  Johuy*  John,^  John}),  born  1  Sept. 

1775,  died  3  Feb.  1833.    She  married,  4  Mar.  1798,  Joseph  Han- 
son of  Rochester. 
Children : 

i.      Humphrey  Hanson,^  b.  1799. 

II.  Mary  Dame  Hanson,  b.  1800 ;  d.  1869 ;  m.  Dr.  J.  C.  FARRiNOTONof 

Rochester,  one  of  the  leading  physicians  of  Strafford  County,  and 

Member  of  Congress.     Children :    1.  Dr.  James  B.    2.  Mary.    3. 

Joseph.    4.   WalUr. 
ill.    Hannah  Hanson,  b.  1801 ;  d.  In  Infancy. 
Iv.    Joseph  Hanson,  b.  27  July  1803;  d.  unm.  21  Apr.  1828. 
V.     Mkribah  Hanson,  b.  1806 ;  d.  18  Nov.  1863 ;  m.  Dr.  Joseph  SMrrn, 

a  prominent  physician  of  Dover,  who  d.  25  Feb.  188G,  aged  88  yrs. 

Children:     1.   Arabella.    2.  Charles  Carroll,  U.V.    3.  Elizabeth. 

4.  Herman^  M.D. 
vl.    Joanna  Hanson,  b.  1807;  d.  10  Oct.  1884;  m.  21  June  1829,  John 

McDuFTEE  of  Rochester,  the  leading  banker  of  Strafford  Covmty 

for  half  a  century,  who  d.  7  Dec.  1890,  aged  87  yrs. 


1911]  Descendants  of  Deacon  John  Dam  311 

vU.  Hestkr  Hanson,  b.  1810 ;  m.  Danibl  Moonbt. 

vlii.  DOMINICU8  Hanson,  b.  13  Aug.  1813 ;  d.  July  1909 ;  m.  19  Sept. 

1839,  Betsey  Chase;  a  merchant,  and  in  active  business.    Child  : 

Charles  A.  G. 
ix.    Asa  P.  Hanson,  b.  1815 ;  m.  Anna  Kimball;  lived  at  Dover. 

81.  Jabez'  Dame  (Jabezy^  Richard,*  John,*  John,^  John}),  bom  at  Ro- 

chester in  1782,  died  26  Jan.  1850.  He  married,  8  Dec.  1811, 
Elizabeth  Hanson  Gushing,  daughter  of  Peter  and  Hannah 
(Hanson),  and  granddaughter  of  Rev.  Jonathan  Gushing,  who  was 
pastor  of  the  First  Ghurch  in  Dover,  1717-1767.  Jabez,  who  was 
a  merchant,  farmer,  and  leading  citizen  of  Rochester,  lived  on  the 
ancestral  Dame  farm  on  Haven  Hill. 
Ghildren : 

41.  1.      Permella  Cushing,'  b.  21  Apr.  18 U. 
11.     Charles,  b.  1817;  d.  in  infancy. 

82.  James  Ghadbourne''  Dame  {Joseph,^  Joseph,^  John,*  John,*  John,^ 

John^),  bom  at  Bamstead  25  Aug.  1770,  died  at  Goncord  10  Oct. 
1859.     He  married,  11  Jan.  1795,  Phebe  Ayers,  born  12  Feb. 
1772,  died  30  Oct.  1854.     He  was  a  noted  schoolmaster,  and  lived 
at  Bamstead,  where  he  farmed. 
Ghildren : 

I.  Joseph,'  b.  23  Jan.  1796 ;  d.  1884 ;  m.  9  Nov.  1820,  Ursula  Hall. 
il.     John,  b.  2  Mar.  1799 ;  m.  Anna  Drew. 

ill.    Eliza,  b.  16  July  1802;  d.  6  Sept.  1849;  m.  William  Nittter. 

iv.    George,  b.  23  June  1809 ;  d.  unm.  1873. 

V.      Mary,  b.  26  Aug.  1810;  m.  William  Shackford. 

vi.  Patience  Harriet,  b.  5  Jan.  1815;  d.  24  Apr.  1900;  a  successful 
teacher ;  as  a  nurse  in  the  Civil  War  she  served  continuously  with 
the  2d  Regt.  N.  H.  V.  from  Apr.  1861  to  Apr.  1865;  received  the 
thanks  of  the  N.  H.  General  Court  and  $600 ;  one  of  the  founders 
of  the  Soldiers*  Home  at  Tilton,  N.  H. ;  clerk  in  the  Treasury 
Department  at  Washington  until  78  yrs.  old ;  d.  aged  85. 

33.  Joseph'  Dame  {Joseph,*  Joseph,^  John,*  John,*  John,^  John^),  bom  20 

Nov.  1772,  died  27  Mar.  1861.     He  married  Anna  Plummer,  and 
lived  at  Dover ;  a  farmer. 
Ghildren : 

i.  Samuel,'  b.  12  May  1802. 

II.  John,  b.  28  May  1803. 
lU.  Lydia,  b.  14  Feb.  1805. 
iv.  Daniel,  b.  17  May  1807. 
V.  Mary,  b.  28  Sept.  1808. 

vi.  Charles,  b.  12  Sept.  1810 ;  d.  unm. ;  a  graduate  of  Bowdoln  Col- 
lege, 1835,  and  Andover  Theological  Seminary,  1838 ;  was  ordained 
29  May  1839 ;  pastor  of  the  Congregational  Church  at  Falmouth, 
Me.,  and  elsewhere. 

vii.  Franklin,  b.  9  Nov.  1812. 

vlii.  Elizabeth,  b.  9  Apr.  1814;  d.  16  Sept.  1878. 

ix.    Bkthiah,  b.  12  Nov.  1816;  d.  12  Aug.  1842. 

X.      Mbhttable,  b.  28  Sept.  1818;  d.  3  Nov.  1842. 

xi.     Sarah,  b.  1820. 

xU.  Joseph,  b.  1828 ;  d.  26  May  1886 ;  soldier  hi  the  Uth  N.  H.  V.,  CivU 
War. 

xili.  William  (twhi),  b.  7  Sept.  1827;  d.  8  July  1887. 

xiv.  Susan  (twin),  b.  7  Sept.  1827;  d.  20  Jan.  1889. 

34.  HuNKiNG^  Dame  (Bunking,*  Moses,*  John,*  John,*  John,^  John^),  bom 

at  Lee  16  May  1786,  died  at  Nottingham  16  Feb.  1852.     fie  mar- 


312  Descendants  of  Deacon  John  Dam  [O0L 

ried,  in  1810,  Lydia  C.  Durgin,  bom  6  Mar.  1790,  died  6  Mar. 
1847,  daughter  of  Josiah  of  Lee.  He  lived  on  the  turnpike  at  Not- 
tingham ;  a  tayem  keeper  and  farmer. 

Children: 
I.      Israel  Hunking.*  b.  29  Mar.  1811;  d.  4  Feb.  1868;  m.  Emilt  A. 

TuTTLB.    Children:    1.  Henrietta.    2.  Lydia. 
ii.     Samuel  Scales,  b.  1816 ;  d.  1870 ;  m.  (1)  Hannah  Dame,  dau.  of 

John'  (86.  vi)  ;  m.  (2)  Harriet  Dame,  also  dau.  of  John^  (36,  111) ; 

lived  at  Nottingham ;  a  farmer  and  merchant, 
iii.    Greenlbaf,  b.  19  July  1820 ;  d.  19  July  1850 ;  m.  Charlot  Chiswell. 
Iv.    Joseph,  b.  29  Apr.  1824 ;  d.  19  Apr.  1871 ;  m.  Mary  Crawtoed, 

b.  80  Apr.  1828,  d.  20  Apr.  1868 ;  lived  at  Nottingham. 
V.     Lydla  a.,  b.  18  Nov.  1828 ;  d.  14  Sept.  1869 ;  m.  John  K.  Steel. 

35.  Israel'  Dame  (Bunking,*  Afoses,^  John,^  John,*  John,*  John^),  bom 

26  Aug.  1788,  died  3  Apr.  1872.     He  married  Hannah  Durgik, 
bom  3  May  1794,  daughter  of  Josiah  of  Lee.     He  was  a  farmer 
and  mill  owner,  and  lived  at  Lee. 
Children : 

i.      Sallie,'  b.  21  Mar.  1811 ;  d.  28  Feb.  1860;  m.  WnxuM  Locke. 
ii.     Hannah,  b.  5  Nov.  1814. 
iii.    Grebnleaf  Chxey,  b.  16  Apr.  1816. 
Iv.    Nancy,  b.  8  Mar.  1819 ;  m.  Samuel  Glass. 
V.     Clarissa,  b.  5  Apr.  1821 ;  d.  unm.  20  June  1878. 
vi.    Lydia.  b.  20  Oct.  1823;  d.  4  Mar.  1830. 
vii.  Abby  H.,  b.  8  Mar.  1826;  m.  HaRvry  Young. 
viii.  Israel  Samuel,  b.  28  Apr.  1830;  d.  22  Mar.  1898;  m.  1858,  Mary 
Hanson  of  Dover ;  farmer ;  lived  at  Lee. 

36.  John'  Dame  (Samuel,*  Moses,*  John^  John,*  John,*  John^),  bom  at 

Nottingham  21  Apr.  1781,  died  1 1  Mar.  1856.     He  married  Nanct 
Parsons  Barber  of  Epping,  and  lived  at  Nottingham. 
Children : 

i.      Daniel  Barber,'  b.  17  Feb.  1810 ;  d.  80  Oct.  1846 ;  m.  Betsey  Mc- 

Kendly. 
42.  ii.     Samuel,  b.  1  June  1812. 

iii.    Harriet,  b.  10  May  1814;  m.  Samuel  Scales*  Dame  (84.  ii). 

iv.    Robert  Barber,  b.  26  Aug.  1817 ;  d.  26  July  1906 ;  m.  1841,  Harriet 

Hill;  lived  at  Epping ;  brick  mason. 
V.    John,  b.  27  Nov.  1821 ;  m.  Sarah  Manning. 
vi.    Hannah,  b.  15  Apr.  1828;    d.  7  Mar.  1845;    m.  Samuel  Sgalb^ 

Dame  (85.  U).    Childien :  1.  Frank  H^    2.  Hannah  B. 

37.  Jonathan^  Dame  (  Richard,*  Jonathan,*  Richard,*  Johm,*  John,* 

John^),  b.  on  20  Apr.  1786,  died  30  Nov.  1865.     He  married,  9 
Nov.  1828,  Hannah  O.  May.     He  lived  at  Dover,  where  he  was 
cashier  of  the  bank,  and  in  1844  removed  to  Newport  and  was 
cashier  of  a  bank  there  for  many  years. 
Children: 

i.  Richard,*  b.  12  July  1829 ;  d.  unm.  12  Dec.  1849. 

U.  William,  b.  18  Jan.  1831 ;  d.  1855. 

ill.  Owen,  b.  21  Feb.  1833. 

iv.  Elma  Maria,  b.  23  July  1835. 

V.  Elizabeth,  b.  27  Feb.  1838. 

vi.  Mary,  b.  19  Nov.  1842. 

38.  Mary^    Dame    (  Timothy,*  Jabez,*   Richard,*  John,*  John,*  John^ ), 

bom  at  Rochester  2  June  1805,  married,  1823,  Jonathan  Weeks, 
bom  at  Dover  8  Jan.  1804. 


1911]  Descendants  of  Deacon  John  Dam  313 

Children: 

1.      George  Locke  Weeks,  b.  19  June  1825 ;  m.  Rebecca  Page. 

il.     RuFUS  Spauldino  Weeks,  b.  14  Sept.  1829 ;  d.  1858. 

ill.    John  Wesley  Weeks,  b.  24  July  1832;  d.  1856. 

iv.    Jonathan  Weeks,  b.  at  Lowell,  Mass.,  7  Aug.  1835;  d.  1835. 

V.     Orrin  Francis  Weeks,  b.  80  Sept.  1837;  d.  1842. 

Ti.  Joseph  Dame  Weeks,  b.  3  Dec.  1840;  d.  at  Pittsburgh,  Pa.,  26 
Dec.  1898;  m.  Martha  J.  Fowler;  lived  at  Pittsburgh. 

vli.    Edward  Francis  Weeks,  b.  4  Nov.  1842;  d.  1861. 

yiii.  Mary  Ella  Weeks,  b.  at  Lowell  14  Apr.  1849;  d.  at  Cambridge, 
Mass.,  6  Sept.  1906 ;  m.  22  Dec.  1897,  Albert  H.  Lamson  of  El- 
kins,  N.  H. ;  no  children. 

39.  Asa  Server'  Dame  (  Timothy,^  Jahezf  Richardy^  John,*  John,*  John^), 

bom  8  Feb.  1818,  martied  twice :   first  Anna  Nutter,  and  sec- 
ondly Arabella  Buz:»«:ll. 
Children,  by  second  wife : 

i.  Franklin  P.,«  m.  Sarah  Parsons  Decon.  Children :  1.  Bessie,*  m. 
Eskar  Peavy,  2.  John.  8.  Altce,  m.  Seba  Smart.  4.  Arthur,  m. 
Edith  Battey. 

ii.     Alonzo. 

ill.  Sarah  Frances,  m.  Allen  Hall.  Children:  1.  Ossie  M,  2.  Ar- 
thur E. 

40.  John  Wesley'  Dame ( Caleb*  Jahezf  Rxchardy^  John,*  John,*  John^), 

bom  26  Mar.  1813,  died  13  Mar.  1879.     He  married  Caroline 
Lord,  who  died  9  Nov.  1860.     He  lived  at  Rochester,  where  he  was 
a  farmer. 
Children : 

i.  Chajiles  Wesley',  b.  22  Jan.  1841 ;  m.  22  Jan.  1868,  Emily  H.  Per- 
kins ;  lives  on  Haven  Hill,  Rochester ;  a  soldier  In  the  26th  Regt. 
Mass.  Vols.,  1861-65.  Children:  1.  Fannie  A.*  3.  Ernest  J. 
8.  Carrie  M.    4.  Lura.    5.  Josie,    6.  Blanche. 

il.  Augusta  J.,  b.  20  Nov.  1842;  m.  Martin  V.  B.  Wentworth;  lives 
at  Rochester;  no  children. 

ill.  Sophia  H.,  b.  25  Apr.  1845;  m.  John  Blaisdell;  lives  at  East 
Rochester.    Children :  1.  Herman  IF.    2.  Osmond.    8.  B.  Frank. 

iv.    Osmond,  b.  23  Dec.  1847 :  d.  1848. 

V.     Clara  A.,  b.  10  Mar.  1850 ;  d.  1863. 

vi.  George  E.,  b.  Oct.  1861;  m.  Mrs.  Bbttie  McClellan;  lives  in 
Florida.    Children:  1.  Carrfc.*    2.  Hattie.    S.Bessie. 

vii.  Jennie,  b.  13  Nov.  1864;  m.  Albert  H.  Wentworth;  lived  at 
Rochester.    Child :  Boscoe,  m.  Bessie  Whitney  of  Portland,  Me. 

41.  Permelia  Cdshino^  Dame  (./abez*  Jabez*  Richard,*  John,*  John,* 

John^),  bom  21  Apr.  1814,  died  2  May  1854.  She  married,  14  Feb. 
1842,  Stephen  Perkins  Estes,  bom  at  Sanford,  Me.,  1810,  died 
at  Rochester  12  Jan.  1854,  son  of  Samuel  and  Rhoda  (Linscott). 
They  lived  at  Rochester  with  her  father  on  the  Dame  farm  on 
Haven  Hill. 
Children : 

i.      Elizabeth  Cushing  Estes,  b.  16  July  1843 ;  d.  unm.  8  Feb.  1909. 

il.  Mary  Millard  Estes,  b.  23  Dec.  1846 ;  d.  unm.  16  July  1899.  She 
and  her  sister  Elizabeth  Cushing  were  left  orphans  in  1854,  when 
they  were  placed  under  guardians  and  resided  at  Rochester  village 
until  1864,  when  they  removed  to  Dover  and  resided  there  until 
their  death.  Soon  after  coming  to  Dover  they  commenced  collect- 
ing the  material  which  constitutes  the  larger  part  of  this  genealogy. 
It  was  a  labor  of  love  with  them,  and  they  spent  much  time  and 
money  in  their  researches.    At  the  death  of  the  elder  sister  in 


814  Genealogical  Research  in  England  [Oct. 

1909,  by  order  of  her  will,  the  Dame  memoraoda  passed  to  the 
hands  of  Mr.  John  Scales  of  Dover,  for  editing  and  pablication. 
Mr.  Scales  secured  qaite  an  additional  number  of  families,  names, 
and  dates,  which  combined  with  the  other  part  constitute  the  en- 
tire work. 

42.  Samuel'  Dame  {John^  Samuely*  Moses,^  John,^  John*  John,*  John^)^ 
born  at  Nottingham,  N.  H.,  1  June  1812,  died  there  16  Nov.  1881. 
He  married,  1836,  Mart  Ann  Oilman  of  Newmarket,  bom  7  June 
1814.  He  lived  at  Nottingham,  and  was  a  farmer  and  active  ban- 
ness  man. 
Child: 

1.  LOREN  L.,'  b.  11  Mar.  1838;  d.  at  Medford,  Mass.,  1903;  m.  Nanct 
Isabel  Arnold  of  Braintree,  Mass.,  for  many  years  a  high  school 
principal,  the  closing  years  of  1^^  labors  being  at  Medford ;  thre* 
daughters. 


GENEALOGICAL  RESEARCH  IN  ENGLAND 

Transcribed  by  Miss  Elizabbth  French,  and  commuoicated  by  the  Committee  on 

English  Research 

[Continaed  from  page  291] 

HiNCKLET  Entries  in  the  Parish  Registers  and  Bishop's 
Transcripts  of  Harrietsham,  1538-1638* 

1539  Anne  daughter  of  John  Hinckeley,  bapt  8  October. 

1553  John  Hinckley  and  Johane  Bills  of  this  parish  married  9  October. 

1557  A  daughter  of  John  Hinckley  Jun.  bapt.  [no  month  or  day,  bat  be- 
tween the  feast  of  All  Saints,  1  November,  and  the  Feast  of  the 
Purification,  7  February.] 

1559  Margaret  daughter  of  John  Hinckely  bapt  28  February  [1559-60]. 

1562  Henry  son  of  John  Hinckeley,  bapt.  21  June. 

1562  Thomas  son  of  Robart  Hinkley  bapt.  28  December. 

1563  Johan  Hinckleye  buried  23  January  [1563-41 

1564  Diamina  [Amina  in  B.  T.]  daughter  of  John  Hinkelye  bapt.  12 

Movember. 
1570  John  Hyncle  and  Aves  Eles  married  3  July. 

1570  Clemen  daughter  of  Robert  Hinckley  bapt.  27 . 

1571  Isaac  Hincklie  bapt.  8  October. 

1571  Agnes  Hincklie  bapt.  1  January  [1571-2]. 

1574  Elizabeth  wife  of  Robert  Hincklie  buried  2  November. 

1574  Robert  Hincklie  and  Katherina  Leese,  widow,  married  10  February 

[1574-5]. 

1575  Stephen  son  of  Robert  Hincklie  bapt.  2  February  [1575-6]. 
1577  Stephen  son  of  Robert  Hincklie  buried  10  April. 

1577  John  Hinckley  senior  and  paterfamilias  buried  25  June. 

1578  Stephen  son  of  Robert  Hinckley  bapt.  15  February  [1578-9]. 
1580  Margaret  daughter  of  Robert  Hincklie  bapt  30  Oct. 

1582  Elizabeth  daughter  of  Robert  Hinckley  bapt.  30  September. 
1587  Mary  daughter  of  Robert  Hynckley  bapt.  5  February  [1587-8]. 

•  The  parinh  rejrister  is  bad!/  kept.    Some  items  in  it  are  not  to  be  found  in  the 
Transcripts,  and  vic0  versa. 


1911]  Genealogical  Research  in  England  315 

1588  Richerden  daughter  of  Henry  Hinckley  bapt  3  February  [1588-9]. 

1589  "  vicesimo  Quinto  Maij.     Samyell  filius  Robert!  hinckley  baptizatus 

fuiU'' 

1590  John  Hinckley  paterfami'  buried  13  February  [1590-1]. 

1591  Sara  daughter  of  Henry  hynckley  bapt.  19  October. 
1593  John  son  of  Henry  Hinckley  bapt.  26  August. 
1596  George  son  of  Henry  Hinckley  bapt.  24  May. 

1598  Margaret  daughter  of  Robert  Hinckley  buried  30  April. 
1600  Susanna  daughter  of  Henry  Hincklye  bapt.  5  July. 
1606  Robert  Hinckley  buried  27  March. 
1606  Ann  daughter  of  Thomas  Hincklie  bapt.  21  Sept. 

1609  Robart  son  of  Thomas  Hincklie  bapt.  2  June. 

1610  Isaac  Hincklie  and  Dorothie  Quested  both  of  Harrietsham  married 

11  June  by  license  dated  1  June. 

1611  Isaac  Hinckley  churchwarden. 

1611  George  son  of  Isaac  Hinckley  bapt.  13  May. 

1612  James  son  of  Isaacke  Hincklye  bapt.  14  March  [1612-13]. 

1613  Edward  son  of  Thomas  Hinckley  bapt.  20  June. 

1615  Thomas  son  of  Isaacke  Hincklye  bapt  11  June. 
1617  p:iizabeth  Hinckley  bapt.  20  September. 

1617  Dorrethy  Hinckley  bapt.  12  October. 

1624  Symon  son  of  Isaac  Hincklie  bapt.  31  March. 

1625  Ane  daughter  of  Isaac  Hinckley  bapt.  3  April. 

1628  Frances  daughter  of  Isaac  Hinckley  bapt.  15  October. 

1634  Kathenna  wife  of  Henry  Hincklye  buried  11  November. 

1635  Isaac  Hincklie  Paterfamilias  of  Vlcombe  buried  26  July. 
1638  Henrye  Hinckley  householder  buried  26  August 

HmcKLET  Entries  in  the  Registers  of  St.  Mildred's  Church, 
Tentbrden,  1544-1 638* 

Baptisms 
1622  John  Hinckly  son  of  Samuell  Hinckly  28  April. 
1 625  Susannah  Hinckley  daughter  of  Samuell  Hinckley  6  November. 
1627  Marie  daughter  of  Samuell  Hinkley  23  March  [1627-8]. 

1629  Sarah  daughter  of  Samuell  Hinckley  22  November. 

1631  Mary  daughter  of  Samuell  Hinkley  18  September. 

1632  Elizabeth  daughter  of  Samuell  Hinckley  10  March  [1632-3]. 
1634  John  son  of  Samuell  Hinckley  and  of  Sarah  his  wife  1  June. 

Burials 
1627  John  son  of  Samuell  Hinckley  25  February  [1627-8]. 

1633  Elizabeth  daughter  of  Samuell  Hinckley  18  June. 

HiNCKLET  Entries  in  the  Bishop's  Transcript  op  Milton  bt 

SiTTINGBOURNB 

1608  Steven  Hinckle  and  Jane  Becke  married  24  November. 

1609  Martha  daughter  of  Steven  Hincle  bapt.  4  February  [1609-10]. 
1612  Richard  son  of  Steven  Hincle  bapt.  10  May. 

1614  Robert  son  of  Steven  Hincle  bapt.  8  January  [1614-15]. 

1616  and  1617  Steven  Hinckle  churchwarden. 

1617  James  and  Elizabeth  son  and  daughter  of  Steven  Hincklye  bapt.  27 

July. 

*  There  are  no  Hinckley  marriages  in  the  registers. 


316  Genealogical  Research  in  England  [Oct. 

1 624  Richard  son  of  Stephen  Hinkley  buried  4  July. 

1625  Elizabeth  wife  of  Stephen  Hinkly  buried  23  December. 

1627  Stephen  Hinkle  and  Elizabeth  Tolpott  married  7  February  [1 627-8]. 

1628  Nevell  Kempe  and  Martha  Hinckle  married  13  January  [1628-93. 

From  the  Tax  Lists,  Kent 

37  Henry  VIII.     Lathe  of  Aylesford,  Hundred  of  Eyhome,  Harytsham. 
John  Hynckley  for  lands,  1  Os. 

(Lay  Subsidy,  vol.  125,  fo.  307.     Public  Record  Office.) 

[The  foregoing  wills  and  entries  give  the  following  Hinckley  pedigree : 

1.  Robert  Henkle  of  Lenham,  co.  Kent,  the  testator  of  1522,  died 

between  30  Dec.  1522  and  4  Feb.  following.     He  married  Johanb, 
who  survived  him  and  was  executrix  of  hw  will. 
Child: 

1.      ISABELL,  of  legal  age  in  1522. 

2.  John  Henkle,  brother  of  the  foregoing,  was  overseer  of  his  will. 

No  will  of  his  own  has  been  found,  but  he  was  probably  father  of 

3.  John  Htnckleye  of  Harrietsham,*  the  testator  of  1577,  who  was 

buried  at  Harrietsham  25  June   1577.     He  married  first  probably 
JoHANE,  who  was  buried  at  Harrietsham  23  Jan.  1563-4 ;  married 
secondly  at  Harrietsham,  3  July  1570,  Ayes  Elles,  who  survived 
him. 
Children  by  first  wife : 

4.  i.      John. 

5.  11.     Robert. 

ill.    Anne,  bapt.  at  Harrietsham  8  October  1539 ;  probably  m. Lytlb- 

HARE,  and  had  a  dau.  Katherine,  not  meutloued  by  name  in  her 
father's  wiU. 

Child  by  second  wife : 
iv.    Annes  or  Agnes,  bapt.  at  Harrietsham  1  Jan.  1571-2. 

4.  John  Hinckley  of  Harrietsham  was  buried  there  13  Feb.  1590-1. 

He  married  there,  9  Oct  1553,  Johane  Bills.     No  will  or  ad- 
ministration of  his  has  been  found. 
Children,  baptized  at  Harrietsham  : 

i.  A  DAUGHTER,  bapt.  betw.  1  Nov.  1557  and  7  Feb.  1557-6. 

ii.  Makgaret,  bapt.  28  Feb.  1559-60. 

6.  ill.  Henry,  bapt.  21  Jane  1562. 
iv.  DiAMiNA,  bapt.  12  Nov.  1564. 

V.     John,  bapt.  probably  abt.  1666.t 

5.  Robert  Hinckley  of  Harrietsham,  the  testator  of  1605,  was  buried 

there  27  Mar.  1606.     He  married  first  Elizabeth  ,  who 

was  buried  at  Harrietsham  2  Nov.  1574.     He  married  secondly 

*  The  village  of  Harrietsham  lies  next  to  Lenham,  and  seren  miles  sontheaet  of 
Maidstone,  ft  contains  a  rery  ancient  chnrch,  the  earliest  part  of  which  is  said  to 
date  from  1150.  The  old  font,  in  which  doubtless  the  Hinckley  children  were  baptised, 
still  remains.  8tede«ik  Street,  where  one  of  John  Hynckley's  tenements  was,  is  not 
a  name  known  to  the  present  inhabitants  of  Harrietsham,  but  it  seems  probable  thai 
it  was  in  that  part  of  the  village  where  rises  Stede  Hill,  at  the  foot  of  which  uestlea  the 
charch,  and  on  the  crest  on  which  is  Stede  Court, 
t  The  years  ld64-9  are  missing  in  the  Registers  and  B.  T. 


1911]  Genealogical  Research  in  England  317 

there,   10  Feb.  1574-5,    Katherine  Leese,  widow.     She  may 
have  been  the  widow  of  Thomas  Leese  of  Throwley,  who  died  in 
1574.     She  died  probably  before  1605,  as  her  husband  does  not 
mention  her  in  his  will. 
Children  by  first  wife,  baptized  at  Harrietsham : 

7.  1.      Thomas,  bapt.  28  Dec.  1662. 

11.     Clemen,  bapt.  1670 ;  not  mentioned  in  her  father's  will. 

8.  iii.    Isaac,  bapt.  8  Oct.  1671. 

Children  by  second  wife,  baptized  at  Harrietsham : 

Iv.    Stephen,  bapt.  2  Feb.  1676-6  ;  bur.  at  Harrietsham  10  Apr.  1677. 

9.  V.      Stephen,  bapt.  15  Feb.  1678-9. 

vi.    Margaret,  bapt.  30  Oct.  1680 ;  bur.  at  Harrietsham  30  Apr.  1598. 

Til.  Elizabeth,  bapt.  30  Sept.  1582 ;  m.  and  had  daughter  Cicely^  men- 
tioned in  her  grandfather's  will. 

viii.  Catherine,  b.  probably  abt.  1584-6 ;  mentioned  in  her  father's  will. 

ix.    Mary,  bapt.  6  Feb.  1587-8 ;  mentioned  in  her  father's  will. 
10.    X.     Samuel,  bapt.  25  May  1589. 

xi.    John,  b.  probably  abt.  1591 ;  mentioned  as  a  minor  in  his  father's 
will. 

6.  Henry  Hinckley,  baptized  at  Harrietsham   21  June  1562,  was 

buried  there  26  Aug.  1688.     No  will  or  administration  of  his  has 
been  found.     He  married  Katherine,  who  was  buried  at  Harriet- 
sham, where  they  lived,  11  Nov.  1634. 
Children  baptized  at  Harrietsham : 

i.      Becharde,  bapt.  3  Feb.  1688-9 ;  m. How ;  living  in  1661-2. 

ii.     Sara,  bapt.  19  Oct.  1591. 
ill.    John,  bapt.  26  Aug.  1593. 

iv.    George,  bapt.  24  May  1596 ;  the  testator  of  1661-2 ;  lived  at  Sand- 
wich. 
V.      Susanna,  bapt.  6  July  1600;  m. Adams;  living  in  1661-2. 

7.  Thomas  Hinckley  of  Harrietsham  and  Ulcombe,  yeoman,  the  tes- 

tator of  1634,  was  baptized  at  Harrietsham  28  Dec.  1562,  and  died 
between  3  Dec.  1634  and  16  Jan.  following.     He  married  Ann 

,  who  survived  him  and  was  executrix  of  his  will.     He  lived 

at  Harrietsham  (where  he  was  a  churchwarden  in  1609)  until  after 
1617,  but  at  the  time  of  making  his  will  he  was  of  Ulcombe. 
Children,  baptized  at  Harrietsham : 

i.      Ann,  bapt.  21  Sept.  1606;    m.  ;  she  and  her  three  children, 

Thomas^  Edward^  and  Martha  were  living  in  1634. 
il.     Robert,  bapt.  2  Jane  1609,  living  hi  1635. 
iii.    Edward,  bapt.  20  June  1613 ;  living  in  1634. 
iv.    Elizabeth,  bapt.  20  Sept.  1617;  living  in  1634. 

8.  Isaac  Hinckley,  baptized  at  Harrietsham  8  Oct.  1571,  was  bur- 

ied there  26  July  1635.  He  married  at  Harrietsham,  11  June 
1610,  Dorothy  Quested  of  that  place,  who  survived  him  and 
to  whom  administration  on  his  estate  was  granted  28  Sept  1636, 
her  sons  George  Hinckley  of  Bromfield,  husbandman,  and  James 
Hinckly  of  Linstead,  husbandman,  being  bound  in  the  sum  of 
£140  (twice  the  value  of  the  personal  estate).  Isaac  Hinckley's 
children  were  all  baptized  at  Harrietsham,  where  he  apparently  lived 
until  after  1 628,  but  his  burial  record  describes  him  as  of  Ulcombe. 
He  was  a  churchwarden  of  Harrietsham  in  1611. 


318  Genealogical  Research  in  England  [Oct. 

Children,  baptized  at  Harrietoham  : 

i.      Georor,  bapt.  13  May  1611 ;  of  Bromfleld,  husbandman,  in  1636 ;  m. 

and  had  a  son  James  living  in  1678. 
11.     James,  bapt.  U  Mar.  1612-13 ;  m.  Mart ,  the  testator  of  1678. 

See  his  will,  supra,  for  children. 
Hi.    Thomas,  bapt.  11  June  1615. 
Iv.    Dorothy,  bapt.  12  Oct.  1617. 
y.      Symon.  bapt  31  Mar.  1624;  Hying  in  1678. 
yi.    Ann,  bapt.  3  Apr.  1625. 
yii.  Frances,  bapt.  15  Oct.  1628 ;  m. Crumpe  ;  a  widow  in  1678. 

9.  Stephen  Hinckle  of  Milton  by  Sittingboume,  yeoman,  the  testator 
of  1629-30,  baptized  at  Harrietsham  15  Feb.  1578-9,  died  be- 
tween 1  and  27  Jan.  1629-30.  He  married  first  at  Milton,  24 
Nov.  1608,  Jane  Becke.  The  date  of  her  death  is  unknown,  but 
she  was  probably  the  mother  of  his  first  three  children,  if  not  of 
all ;  married  secondly  Elizabeth ,  who  was  buried  at  Mil- 
ton 23  Dec.  1625 ;  married  thirdly  there,  7  Feb.  1627-8,  Eliza- 
beth Tolpott.  He  was  churchwarden  of  Milton  in  1616  and 
1617. 
Children,  baptized  at  Milton : 

i.      Martha,  bapt.  4  Feb.  1609-10;  m.  13  Jan.  1628-9,  Nevell  Kempb 

of  Milton,  currier,  and  had  a  daughter  Frances  mentioned  in  b«r 

grandfather's  will, 
ii.     Richard,  bapt.  10  May  1612 ;  bur.  at  Milton  4  July  1624. 
ilL    Robert,  bapt.  8  Jan.  1614-6 ;  mentioned  in  his  father's  will. 
iv.    James  (twin),  bapt.  27  July  1617;  probably d.  young;  notmentloiied 

in  his  father's  will, 
y.     Elizabeth  (twin),  bapt.  27  July  1617;  mentioned  in  her  father's 

will. 

10.  Samuel  Hinckley  of  Tenterden,  co.  Kent,  and  of  Scituate  and 
Barnstable,  New  England,  baptized  at  Harrietsham  25  May  1589, 
married  first  Sarah,  whose  maiden  name  is  unknown,  althoo^ 
the  records  of  a  dozen  parishes  around  Tenterden  and  Harrietsham 
have  been  searched  for  thb  marriage  and  for  the  baptism  of  their 
son,  Governor  Thomas  Hinckley.  Samuel  Hinckley  came  to  New 
England  in  the  ship  Nerailes  in  March,  1634-5,  accompanied  by 
his  wife  Sarah  and  four  children,  whose  names  are  not  given  in 
the  passenger  list.  He  settled  at  Scituate,  where  he  was  admitted 
freeman  7  Feb.  1636-7.  Later  he  removed  to  Barnstable,  where 
he  was  juror  and  town  officer.  His  wife  Sarah  was  admitted  to 
the  church  30  Aug.  1635,  and  died  18  Aug.  1656.  He  married 
secondly,  15  Dec.  1657,  Bridget  Bodfish,  who  survived  him. 
He  died  31  Oct.  1662.  There  ia  a  brief  abstract  of  his  wiil  in  the 
Register,  vol.  6,  p.  95. 
Children,  all  by  first  wife : 

i.      Thomas,  b.  probably  abt.  1619,  thp  well-known  Governor  of  Ply- 
mouth Colony;  m.  twice,  and  haa  issue. 

II.  John,  bapt  at  Tenterden  28  Apr.  1622 ;  bur.  there  25  Feb.  1627-8. 

III.  Susannah,  bapt.  at  Tenterden  6  Nov.  1625;  m.  abt.  18  June  1643, 

Rev.  John  Smith,  and  had  issue. 
iv.    Mardb,  bapt.  at  Tenterden  23  Mar.  1627-8 ;  probably  d.  young. 
▼.      Sarah,  bapt.  at  Tenterden  22  Nov.  1629 ;  m.  12  Dec.  1649,  Hxitbt 

Cobb,  and  had  issue, 
vl.    Mart,  bapt.  at  Tenterden  18  Sept.  1631 ;  m.  bef .  1662. 
Tit  Elizabeth,  bapt.  at  Tenterden  10  Mar.  1632-3 ;  bur.  there  18  Jane 

1638. 


1911]  Genealogical  Research  in  England  319 

viU.  John,  bapt.  at  Tenterden  1  June  1634 ;  probably  d.  young. 

ix.    Elizabkth,  bapt.  at  Scituate  6  Sept.  1635 ;  m.  15  July  1657,  Eusha 

Pabker,  and  had  i^sue. 
X.    Samuel,  bapt.  at  Scituate  4  Feb.  1637-8 ;  d.  young, 
xl.  Samuel,  bapt.  at  Scituate  10  Feb.  1638-9 ;  d.  young, 
xii.  A  DAUGHTER,  buT.  8  July  1640,  unbapt. 

^.     I  Twin  children,  bur.  1641. 

XV.  Samuel,  bapt.  at  Barnstable  24  July  1642;  m.   (1)  14  Dec.  1664, 
Maky  Goodspeed,  dau.  of  Roger;  m.  (2)  15  Jan.  1669,  Mart 
FiTZKANDLE,  daughter  of  Bdwanl ;  had  Issue, 
xvi.  John,  bapt.  at  Barnstable  26  May  1644 ;  m.  (1)  in  July  1668,  Bbthla 
LoTHROp;  m.  (2)  24  Nov:  1697,  Mary  Goodspeed;  had  issue. 
See  Savage,  Gen.  Die,  vol.  2,  pp.  424-6;  Pope,  Pioneers  of  Mass.,  p.  281; 
Swift,  Barnstable  Families,  vol.  2,  p.  30  ff.    E.  F.] 

Sbalis 

Sealis  Entries  in  the  Registers  op  All  Saints  Church, 
BiDDENDEN,   1538-1638 
1538  Clement  Ceelye  bapt.  2  February  [1538-9]. 
1545  Symond  Selys  bapt.  20  July. 
1547  Steplien  son  of  John  Selys  bapt.  18  September. 
1547  Stephen  son  of  John  Selys  buried  28  September. 
1551  Rachell  Seelys  bapt.  19  April. 
1551  Symond   Zelys  buried   30  July.* 
1553  John  son  of  John  Selys  bapt.  17  December. 
1556  Thomas  son  of  Richard  Selys  bapt.  18  November. 

1565  Chrystopher  Selys  and  Joane married  17  August. 

1567  John  Tomsett  and  Katterin  Sellice  married  25  November. 
1567  Katterin  daughter  of  Christopher  Seelis  bapt.  21  December. 
1570  Father  Seelis  householder  buried  7  August. 

1570  Thomas  son  of  Christopher  Seelis  bapt.  17  September. 

1571  Martha  daughter  of  William  Seelis  bapt.  21  September. 

1571  Mercye  daughter  of  Christopher  Seelis  bapt.  13  January  [1571-2]. 

1575  Dorotye  daughter  of  Christopher  Seelis  bapt.  4  September. 

1576  J  one  wife  of  Christopher  Seelis  buried  18  May. 

1576  Christopher  Seelis  and  Alles  Sedweeke  married  4  February  [1576-7]. 

1577  John  Edburrowe  and  Susanna  Seelis  married  11  November. 

1578  John  Seelis  and  Marye  Stedman  married  28  April. 

1578  John  son  of  John  Seelis  bapt.  22  February  [1578-9]. 

1579  Elizabeth  daughter  of  Christopher  Seelis  bapt.  1 2  July. 

1580  Finer  daughter  of  Christopher  Seelis  bapt   5  March  [1580-1]. 

1581  Richard  son  of  John  Seelis  bapt.  26  November. 

1584  Francis  son  of  Christopher  Seelis  bapt.  1  March  [1584-5]. 

1585  Francis  son  of  Christopher  Seelis  buried  8  July. 

1586  Anne  daughter  of  John  Seelis  bapt.  18  September. 
1586  Fhillis  daughter  of  Christopher  Seelis  bapt.  30  October. 
1589  An  infant  of  Christopher  Seelis  buried  un baptized  27  March. 

1589  Thomas  son  of  Christopher  Seelis  bapt.  29  July. 

1590  Mary  daughter  of  Christopher  Seelis  bapt.  30  January  [1590-1]. 

1592  Mary  daughter  of  John  Seelis  bapt.  2  April. 

1593  Anne  daughter  of  John  Seelis  buried  13  August. 

1594  Elizabeth  daughter  of  John  Seelis  bapt  23  February  [1594-5]. 

*  Daring  this  month  the  plague  raged  in  Biddenden,  Tenterden,  and  the  surround- 
ing country. 


320  Genealogical  Research  in  England  [Oct, 

1596  Wacher  Whittenton  and  Mercy  Seeles  married  9  June. 

1598  Moses  son  of  John  Seelis  bapt.  21  May. 

1605  Elizabeth  daughter  of  John  Seelis  bapt.  9  June. 

1608  Sara  daughter  of  Richard  Seelis  bapt  11  September. 

1608  Steven  Marketman  and  Phillis  Seelis  marri^  19  September. 

1608  Margaret  daughter  of  Richard  Seelis  bapt.  17  January  [1608-9]. 

1609  Elizabeth  daughter  of  Richard  Seelis  bapt.  24  December. 
1609  John  Seelis  an  aged  man  buried  10  February  [1609-10]. 
1612  Ye  wife  of  Richard  Seelis  buried  10  August 

1612  Thomas  Seelis  and  Dorothy  Shoesmith  married  16  February  [1612- 

13]. 

1613  Richard  Seelis  and  Margery  Lea  married  4  May. 

1614  Widow  Seelis  buried  6  May. 

1614  Hannah  daughter  of  Richard  Seelis  bapt  8  January  [1614-15]. 

1615  Alice  wife  of  Christopher  Seelis  buried  18  August 
1617  Mary  daughter  of  Thomas  Sealis  bapt  14  September. 

1617  Christefer  Seelis  householder  buried  18  February  [1617-18]. 

1618  A  child  of  Richard  Seelis  buried  unbaptized  9  May. 

1619  Hester  daughter  of  Richard  Seelis  bapt.  26  September. 
1621   Marie  daughter  of  Thomas  Seelis  buried  5  June. 

1621  A  child  of  Richard  Seelis  buried  unbaptized  3  December. 

1622  Thomas  Springett  and  Mercye  Seelis  married  5  November. 

1625  Richard  son  of  Thomas  Seelis  bapt  17  April. 

1626  Thomas  Markettman  and  Mary  Seelis  married  27  July. 
1630  Laurence  Whitten  and  Margaret  Seelis  married  8  April. 
1633  Richarde  Newman  and  Elizabeth  Seelis  married  24  October. 

Sealis  Entries  in  the  Church  Registers  of  Frittenden,  1558-1638 

Baptisms 
1565  Martha  daughter  of  Xpofer  Seelis  28  October. 
1 601  Margaret  daughter  of  Richard  Seelis  1  August 

Marriages 
1607  Jervis  Seelis  and  Johan  Leeds,  widow,  married  29  November. 

Buri(Us 
1612  Alice  Seelis  widow  buried  12  April. 
1618  Gervase  Seeles  a  poor  man  buried  30  January  [1618-19]. 

From  the  Bishop's  Transcripts  of  Benenden 

1567-8  [between  October  and  October]  Andrew  Scales  bapt. 
1605  Goddard  Pywall  and  Elen  Scales  married  22  April. 

From  the  Bishop's  Transcripts  of  IIaldbn,  from  1590 
1621   Edward  Rowbothome  and  Elizabeth  Seelis  married  15  October. 

From  the  Tax  Lists,  Kent 

10  November  36  Henry  VIIL  Lathe  of  Scray,  Hundred  of  Cran- 
brook  [which  included  Cranbrook,  Frittenden,  Gondherst,  and  Staple- 
hurst]. 

John  Selvlves  "Alyen"  in  goods  [value]  208.,  [tax]  2d. 

(Lay  Subsidy,  vol.  125,  fo.  273.     Public  Record  Office.) 


1911]  Genealogical  Research  in  England  321 

[The  foregoing  entry  is  from  the  part  of  the  list  assigned  to  Cran- 
brook.  The  principal  industry  of  Cranbrook  was  the  manufacture  of 
woollen  cloth.  The  Sealis  family  may  have  been  of  French  or  Flemish 
origin,  and  may  have  come  over  to  engage  in  weaving.  But  "  aliens  "  also 
included  Irish  and  Scotch. — E.  F.] 

[On  the  foregoing  entries  in  the  registers  is  based  the  following  Sealis 
pedigree: 

1.  John  Selys  of  Biddenden  was  probably  the  man  who  was  buried 

there  7  August  1570,  reference  being  made  to  him  as  "  Father 
Seelis  householder."     Nothing  further  is  known  of  him. 
Children,  baptized  at  Biddenden : 

i.      Stephen,  bapt.  18  Sept.  1547 ;  bur.  there  28  Sept.  1547. 

2.  ii.     John,  bapt.  17  Dec.  1553. 

Clement,  bapt.  2  Feb.  1538-9,  Symond,  bapt  20  July  1545,  bur.  20 
July  1551,  RacheU,  bapt.  19  Apr.  1551,  Christopher,  Richard,  Katherine, 
and  Susanna  may  also  have  been  his  children,  but  owing  to  the  lack  of 
Seelis  wills  it  is  impossible  to  settle  this  point. 

2.  John  Seelis  of  Biddenden,  baptized  there  17  Dec.  1553,  was  buried 

at  Biddenden   10  Feb.  1609-10.      He   married,    28   Apr.  1578, 
Mary   Stedman,  daughter  of   Richard   of  Biddenden,  baptized 
there  2  Aug.  1553.     She  was  probably  the  "  Widow  Seelis  "  who 
was  buried  at  Biddenden  6  May  1614. 
Children,  baptized  at  Biddenden  : 

I.      John,  bapt.  22  Feb.  1578-9. 

3.  11.     Richard,  bapt.  29  Nov,  1581. 

ill.    Annb,  bapt.  18  Sept.  1586;  bur.  at  Biddenden  13  Aag.  1593. 

Iv.    Maky,  bapt.  2  Apr.  1592. 

V.     Elizabeth,  bapt.  23  Feb.  1594-5 ;  probably  d.  young. 

vl.    Moses,  bapt.  21  May  1598. 

vil.  Elizabeth,  bapt.  9  June  1605. 

3.  Richard  Sealis  of  Biddenden,  co.  Kent,  and  Scituate  in  New  Eng- 

land, "  planter,"  was  baptized  at  Biddenden  26  Nov.  1581,  and 
died  in  New  England  between  17  Sept.  1653  and  26  Mar.  1656. 
His  first  wife,  name  unknown,  was  buried  at  Biddenden  10  Aug. 
1612.  He  married  there  secondly,  4  May  1613,  Margery  Lea. 
She  was  probably  the  Margery  Ashenden  who  married  at  Bidden- 
den, 27  Nov.  1610,  Thomas  Lea,  buried  there  9  Sept.  1612,  by 
whom  she  had  a  son  buried  at  Biddenden,  unbaptized,  27  Feb. 
1611-12,  and  a  son  Thomas  baptized  14  Mar.  1612-13.  There 
are  no  wills  which  prove  or  disprove  this  point.  The  records  of 
Biddenden  do  not  state  whether  the  women  married  there  were 
widows  or  spinsters.  The  date  of  Margery  Sealts's  death  is  un- 
known. Richard  Sealis  went  to  New  England,  and  married  third- 
ly, at  Scituate,  15  December  1637,  Widow  Eglin  Hanford, 
sister  of  Timothy  Hatherly,  joining  the  church  24  December 
following.  He  was  admitted  freeman  4  Sept.  1638,  and  was 
deacon  in  1653.  He  was  called  "Mr."  Sealis  in  the  colony  rec- 
ords. A  brief  abstract  of  his  will  appears  in  the  Register,  vol.  5, 
p.  335. 


322  Genealogical  Research  in  England  [Oct. 

Children  by  first  wife  : 

i.      Makoarrt  (possibly),  bapt.  at  Frittenden,  the  adjoinhig  pariBh  to 

Biddenden,  1  Aug.  1601. 
il.     Sara,  bapt.  at  Biddenden  11  Sept.  1608  ^sic], 
ill.    Makgarbt,  bapt.  at  Biddenden  17  Jan.  1608-9  [«ic].     (Did  she  m. 

8  Apr.  1630,  Laurence  Whitten  ?) 
It.    Elizabeth,  bapt.  at  Biddenden  24  Dec.  1009.     (Did  she  m.  24  Oct. 

1633,  Richard  Newman  ?) 

Children  by  second  wife,  baptized  at  Biddenden : 

V.  Hannah,  bapt.  8  Jan.  1614-6;  d.  18  Sept.  1697;  went  to  New 
England;  ni.  at  Scitoate,  15  Oct.  1638,  John  Winchbstxr  of 
Hingham ;  had  issue. 

vi.    A  CHILD,  bur.  at  Beddenden  unbapt.  9  May  1618. 

vli.  Hkstkr,  bapt.  26  Sept.  1619;  went  to  New  England;  m.  20  Not. 
1639,  Samuel  Jackson  of  Scituate ;  had  issue. 

Till.  A  CHILD,  bur.  at  Biddenden  unbapt.  3  Dec.  1621.  E.  F.] 

TiLDEN 

The  Will  of  John  Tylden*  Senior  of  Crotehole  in  the  parish  of  Benyn- 
den,  12  September  1463.  To  be  buried  in  the  churchyard  of  St.  George 
of  Benynden.  To  the  high  altar  there  3s.  4d.  To  every  light  of  the 
church  20d.  To  the  church  two  candles  or  torches  of  the  value  of  138.  4<L 
The  residue  of  all  goods,  not  bequeathed,  to  wife  Johan  and  sons  John, 
Robert,  and  Thomas  Tylden,  in  equal  portions.  My  wife  and  sons  John 
and  Robert,  executors.     [Translated  from  the  Latin.] 

I  John  Telden  of  Benynden  the  "elthyr,"  14  September  3  Edward  IV. 
Out  of  all  my  lands  and  tenements  being  in  the  hands  of  John  Ileytherst, 
Witt  Nynne,  and  Symon  Tylden,  my  feofees,  J  one  my  wife  shall  have  6 
marks  a  year  during  her  life.  My  feofees  shall  divide  all  my  lauds  and  tene- 
ments to  my  three  sons  evenly.  Each  of  my  two  daughters  shall  have  20 
marks  at  her  marriage  or  age  of  twenty-five  years.  If  son  Tliomas  die  be- 
fore he  come  to  lawful  age,  etc.  [No  witnesses  or  probate.]  (Archdea- 
conry of  Canterbury,  vol.  1,  fo.  19.) 

The  WiU  of  Joane  Telden,  relict  of  John  Telden  late  of  Benynden, 
15  June  1474.  To  be  buried  in  the  churchyard  of  Benynden.  To  the 
high  altar  there  8d.  To  the  church  two  torches.  Eight  loads  of  stone 
towards  the  making  of  a  chapel  to  the  blessed  Alary.  To  Elizabeth,  daugh- 
ter of  John  Telden.  To  my  daughters  Alice  and  Agnes  at  their  marriage. 
To  son  Thomas  (not  yet  twenty)  at  his  marriage  the  inner  "gefetyn" 
chamber.  To  him  certain  live  stock.  The  residue  of  all  my  goods  to  my 
sons  John,  Robert,  and  Thomas.  I  make  John  and  Thomas  executors,  and 
Robert  supervisor.  Proved  1  April  1476  by  the  executors  named  in  the 
will.     (Archdeaconry  of  Canterbury,  vol.  3,  fo.  1.) 

The  Will  of  Robert  Telden  of  Benynden,  25  July  1479.  To  be 
buried  in  tlie  churchyard  of  Benynden.  To  the  high  altar  there  20d. 
To  every  godson  4d.  To  the  mending  of  the  bad  way  between  wodesend 
and  peperbondesgate  3s.  4d.  The  residue  of  all  my  goods  and  legacies  to 
Alice  my  wife  and  .John  Telden  my  brotlier,  whom  1  make  executors. 

My  last  will  concerning  my  lands.  3Iy  feofees  of  all  my  lands  in  Benyn- 
den and  Cranbrok  in  the  County  of  Kent  are  Thoe'  Wat'man,  Richard 

*  From  many  Tilden  wills  the  following  hare  been  selected  a«  throwing  light  on 
the  ancestry  of  Nathaniel  Tilden  of  Scitoate. — E.  F. 


1911]  Genealogical  Research  in  England  323 

Evynden,  Water  Denman,  John  Stace  son  of  Thomas  Stace,  and  John 
Nenne  son  of  Robert  Nenne.  To  wife  Alice  during  her  widowhood  my 
lands  on  the  den  of  Crotehole,  with  reversion  after  her  death  or  marriage 
to  son  John  at  the  age  of  eighteen  years.  To  son  John,  after  my  wife's 
decease  or  marriage,  seven  pieces  of  land  called  hersetgrove,  Gretefeld, 
longfeld,  Fyveacres,  Griggismede,  and  the  two  pypesland.  Provision 
made  for  any  further  child  bom.  To  brother  John  Telden  two  pieces  of 
land  called  yaldfeld  and  yaldfeldwode,  he  to  pay  to  my  daughter  Johane 
12  marks  at  her  marriage,  and  if  she  die  before  legal  age  and  unmarried, 
reversion  to  any  other  daughter  I  may  have,  to  whom  I  give  12  marks  at 
marriage.  If  son  John  or  any  other  son  I  may  have  die  before  eighteen 
years  without  heirs  of  their  bodies  lawfully  begotten,  my  garden  and  lands 
on  the  den.  of  Crotehole,  after  the  death  of  wife  Alige,  to  my  brothers 
John  and  Thomas,  they  paying  to  my  daughters  at  marriage  or  the  age  of 
twenty-eight  years  £20  each.  To  brother  John  arrable  land  and  wood 
called  le  knoll,  knol  wode,  whithm,  whithm  wode,  cuFtowne,  and  culv*towne 
wode,  containing  twenty  acres,  in  payment  of  £22  ISs.  4d.  which  I  owe 
to  him ;  16  marks  which  Thomas  Hendle  of  Crnebrok  owes  me  for  land 
there  he  bought  of  me,  in  payment  of  50  marks  which  I  owe  my  said 
brother ;  and  two  pieces  of  land  called  Jociscrof te  and  Slystowne  on  the 
den  of  Telden,  in  payment  of  6  marks  which  I  owe  him.  Proved  11 
July  1480  by  the  executors  named  in  the  will.  (Archdeaconry  of  Canter- 
bury, vol.  8,  fo.  18.) 

The  Will  of  Rtchard  Ttlden  of  Tenterden  in  the  County  of  Kente, 
yeoman,  22  January  1565-6.  My  body  to  be  buried  in  the  parish 
where  I  die.  To  the  poor  people  of  Tenterden.  To  my  wife  Elizabeth 
half  of  my  household  stuff,  and  various  articles,  including  barley  due  me 
from  Wyllyam  Gerrys,  live  stock,  all  woolen  cloth  not  made  into  garments, 
an  angel  noble,  a  double  ducat,  and  20s.  The  residue  of  my  household 
stuff  to  my  four  daughters,  Julyan,  Agnes,  Thomasen,  and  Mary  Tylden, 
equally  divided,  and  to  each  £30  at  marriage  or  age  of  twenty  years.  To 
servant  John  Milles  £30  in  satisfaction  of  an  account  between  him  and 
me,  and  a  cloak.  To  son  John  Tylden  four  pairs  of  hose,  two  coats,  one 
of  marbyll  and  another  of  russet,  two  hats,  two  new  leather  jerkins,  a 
dublet  of  chamblett,  and  my  white  dublet.  To  Thomas  Tylden  my  son  a 
coat  to  be  had  of  Peter  Peyrs,  my  next  best  hat  and  a  pair  of  hose.  To 
Richard  Adams  of  Benynden  a  coat  dublet  and  a  pair  of  hose  of  Win- 
chester russet.  To  Richard  Peyris*s  widow.  To  Thomas  Berry.  To 
George  Pellond.  To  Henry  Meryote,  Mother  CrothoU,  and  John  Ilverd. 
To  my  servant  Richard  Cheseman.  To  Rychard  Peyrs,  son  of  Rychard 
Peyrs  of  Tenterden  deceased,  Myldred  Pyers,  and  Thomas  Berry  son  of 
Thomas  Berry.  The  residue  of  my  moveable  goods  to  son  John  Tylden, 
and  I  make  him  and  Walter  Bygge  of  Tenterden,  tailor,  my  executors ; 
my  son  not  to  meddle  in  the  execution  of  my  testament  until  he  come  to 
the  age  of  four  and  twenty  years,  except  it  fortune  Walter  Bygge  to  die. 
If  son  John  die  before  that  age,  son  Thomas  to  have  his  legacy  and  take 
hb  place  as  executor.  If  both  sons  die  before  said  age,  then  to  my  daugh- 
ters. To  Walter  Bygge  for  his  pains  20s.  Witnesses :  Wyllyam  Cocks, 
Clerk  and  curate  of  Tenterden,  Robert  Ashenden,  Wyllyam  Marden  yonger, 
and  Peter  Pyerse. 

This  is  my  last  will  concerning  all  my  lands  in  Tenterden  and  Bejiyn- 
den.  My  wife  Elizabeth  to  have  during  her  widowhood  the  occupation 
VOL.  LXV.  23 


324  Genealogical  Research  in  England  [Oct. 

of  my  parlor  and  battery  adjoining,  two  chambers  over  them,  and  the 
garret  loft  over,  the  buttery  next  the  hall  door,  with  use  of  bakehousey 
brewhouse,  malt  house,  the  head  of  my  bam  called  the  tan  house,  east 
garden,  and  water  of  the  pits  or  ponds.  Also  I  give  her  eight  loads  of 
wood  and  two  hundred  faggots.  My  garden  called  new  garden  and  five 
pieces  of  land  and  wood  containing  twenty  acres  at  the  back  side  of  my 
messuage  in  Tenterden,  and  three  other  pieces  called  pigge  holes,  contain- 
ing seventeen  acres  of  land  and  wood,  to  my  wife  until  my  son  John  Til- 
den  shall  accomplish  the  age  of  four  and  twenty  years,  if  she  remain  my 
widow  so  long,  and  not  else.  Son  John  to  have  the  said  lands  at  the  said 
age  and  pay  to  my  wife  £6  13s.  4d.  a  year  during  her  life.  I  give  to  my 
wife  toward  the  keeping  of  my  children  £6  to  be  paid  out  of  my  lands  in 
Tenterden  until  my  youngest  child  come  to  the  age  of  twelve  years,  and 
if  she  die  before  that  time,  then  Walter  Bygg  my  executor  to  have  the 
bringing  up  of  my  children.  To  Thomas  TUden  my  son  all  my  lands  and 
tenements  in  the  parish  of  Benynden,  when  he  shall  accomplish  the  age  of 
four  and  twenty  years.  My  executor  to  take  the  residue  of  all  profits  of 
my  lands  and  tenements  in  Tenterden  and  Benynden  until  my  son  John 
come  to  his  said  age  toward  the  performance  of  my  will  and  paying  my 
debts,  and  when  son  John  accomplish  tiie  said  age,  then  he  to  receive  all 
the  profits  of  the  foresaid  lands  in  Tenterden  and  Benjnden  before  willed 
to  Thomas  Tilden  until  the  said  Thomas  accomplish  his  said  age,  and  then 
John  to  pay  to  Thomas  £50.  My  executors  shall  take  down  and  sell  the 
long  houses  along  the  street  at  my  tenement  in  Benynden,  and  make  a  pale 
and  gate  for  the  passage  into  said  tenement,  and  build  a  Imm  there  at  my 
house  where  it  stood  before  thirty-six  feet  by  twenty  feet.  If  either  of 
my  two  sons  die  before  the  age  of  four  and  twenty  years  without  lawful 
issue,  the  survivor  shall  pay  to  my  daughters  then  living  £20  apiece.  If 
all  my  children  die  without  lawful  issue,  then  the  said  lands  and  tenements 
in  Tenterden  to  John  Mills  and  his  heirs,  and  my  lands  and  tenements  in 
Benynden  as  follows :  to  my  brother-in-law  Thomas  Glouer  of  Benynden 
two  pieces  of  land  called  Bamfild  and  Oxenlease  lying  between  a  lane 
there  and  his  house,  and  the  residue  of  my  lands  and  tenements  in  Benyn- 
den to  the  relief  of  the  poor  of  Tenterden  and  Benynden,  to  be  letten  and 
the  profits  distributed  by  the  church  wardens.  Witnesses :  Wyllyam  Cocks, 
Gierke,  Curate  of  Tenterden,  Robert  Asshenden,  William  Mardin  yonger, 
and  Peter  Pyers.  Proved  15  May  1566  by  Walter  Bygge,  one  of  the 
executors  named  in  the  will,  with  power  reserved  to  grant  a  like  probate 
to  John  Tilden  the  other  executor  named,  at  the  age  limited  in  the  will. 
(Archdeaconry  of  Canterbury,  vol.  39,  fo.  169.) 

The  Will  of  Thomas  Tylden  of  the  parish  of  Wye  in  the  County  of 
Kent,  14  March  1616-17.  To  the  poor  of  Wye  20s.  £5  to  be  distribu- 
ted among  poor  ministers.  I  make  my  son  Joseph  Tilden  my  executor 
and  give  him  all  that  debt  due  me  from  James  Thetcher  of  WiUingdon  in 
the  County  of  Sussex.  My  wife  Alyce  shall  have  the  use  of  all  my  house- 
hold stuff  and  moveable  goods  during  her  life,  with  liberty  to  dispose  of 
them  to  all  or  any  of  my  children  during  her  life  and  at  her  death  to  dis- 
pose of  them  that  remain  to  such  of  my  children  as  shall  be  living  and  not 
elsewhere.     To  son  Thomas  Tylden  £5. 

My  will  concerning  the  disposition  of  all  my  lands,  tenements  and  hered- 
itaments in  the  Counties  of  Sussex  and  Kent  or  elsewhere  within  the  Realm 


1911]  Genealogical  Research  in  England  325 

of  England  is  as  follows :  ''  First  mj  will  &  meaninge  is  that  Nathaniell 
my  Sonne  his  heyres  &  Assignes  shall  for  eyer  holde  and  enioye  on  peece 
of  fresh  mershe  land  lyinge  in  the  parish  of  East  Guyldeford  in  the  County e 
of  Sussex  called  by  the  name  of  Cowelees  contayneinge  by  estymation  xxx 
acres  accordinge  to  one  deede  of  feafment  thereof  by  me  made  to  the  vse 
of  the  said  Nathaniell  Itm  I  doe  will  giue  and  bequeath  to  the  said 
Nathaniell  my  sonne  &  to  his  heyres  forever  one  peice  of  fresh  mersh 
land  with  the  appurtenances  called  or  knowne  by  the  name  of  the  Fyve 
acres  lyinge  <&  beinge  in  the  aforesaid  Parish  of  East  Guyldeford  to- 
gether with  a  sufficient  carrying  way  to  carrye  driue  goe  to  &  for  him  his 
heyres  &  Assignes  through  one  peece  of  land  called  the  vpper  peece  of 
the  lesser  Spanyards  lyinge  in  Guyldfford  aforesaid."  To  my  two  sons 
Joseph  and  Hopestill  TUden  their  heirs  and  assigns  forever  the  aforesaid 
piece  of  land  called  the  upper  piece  of  the  lesser  Spanyards  containing 
twenty  acres.  To  son  Freegift  Tylden  and  his  heirs  forever,  if  he  live  to 
the  age  of  one  and  twenty  years,  a  piece  of  fresh  mersh  land  in  East 
Guyldford  containing  fifteen  acres  known  by  the  name  of  the  nether  piece 
of  Uie  lesser  Spanyards  and  abutting  upon  Cowe  lees  aforesaid  toward  the 
south,  with  right  of  way  to  said  land  through  the  land  called  the  upper 
piece  of  the  lesser  Spanyards  bequeathed  to  son  Nathaniel.  If  Freegift 
die  before  the  age  of  one  and  twenty  years,  reversion  to  sons  Nathaniel 
and  Hopestill  and  their  heirs  forever.  During  the  minority  of  Freegift 
£10  a  year  to  be  paid  to  wife  Alice  toward  her  jointure  of  £20  made  by  me 
to  her  during  her  life,  the  other  £10  of  the  said  £20  to  be  paid  out  of  the 
lands  bequeathed  to  sons  Joseph  and  Hopestill.  To  son  Freegift  at  the 
age  of  one  and  twenty  years  my  messuage  with  the  barn  and  other  build- 
ings, orchard,  garden  and  seven  pieces  of  land  containing  seventeen  acres 
now  in  the  occupation  of  the  widow  Gylbert,  lying  in  the  parish  of 
Cranbrook  upon  the  den  of  Omenden.  If  he  die  before  said  age,  rever- 
sion to  my  son  Joseph  and  his  heirs.  Wife  Alyce  to  receive  the  profits  of 
all  Freegif  t's  land  during  his  minority  and  use  them  to  see  him  brought  up 
to  learning,  and  if  she  die,  son  Joseph  to  receive  them  for  that  purpose, 
allowing  to  Free^ft  sufficient  maintenance  and  yielding  an  account  to  him 
when  he  accomplishes  his  age  of  one  and  twenty  years.  [Signed]  Thomas 
Tilden.  Witnesses  :  Suretonhie  Nicholes,  Robart  Hall,  and  Willyam  Avs- 
ten.  Proved  20  June  1617  by  Joseph  Tilden,  son  and  executor  named  in 
the  will.  [The  will  was  contested  23  September  1617,  the  widow  Alice 
Tilden  and  sons  Nathaniel  Tilden  of  Tenterden,  Hopestill  Tilden  of  the 
town  of  Sandwich,  and  Thomas  Tilden  and  Freegift  Tilden  of  Wye  bring- 
ing suit  against  the  executor  Joseph  Tilden.*  27  March  1618  sentence 
was  given  for  the  confirmation  of  the  will,  the  judgment  being  that  the 
testator  was  sane  at  the  time  the  will  was  made.]  (Consbtory  Court  of 
Canterbury,  original  will,  bundle  for  1617.) 

Administration  on  the  estate  of  John  Tilden  of  Sandwich  in  the  Coun- 
ty of  Kent  was  granted  16  February  1637-8  to  Hopestill  Tilden,  father 
and  creditor  of  we  deceased,  during  the  minority  of  Elizabeth,  daughter  of 
the  deceased.  (P.  C.  C,  Act  Book,  1638,  fo.  149.)  [29  May  1638  the 
former  grant  lapsed  owing  to  the  death  of  the  said  Elizabeth.  {lind.^  fo. 
179.)] 

•  Doubtless  because  the  testator  left  to  son  Thomas  but  £5,  while  the  other  sons  re- 
ceived generous  portions  of  land.— E.  F. 


326  Genealogical  Research  in  England  [Oct. 

The  Will  of  Hopbstill  Tilden,  one  of  the  jurats  of  the  Town  and 
Port  of  Sandwich  in  the  County  of  Kent,  19  November  1661.  I  give  and 
bequeath  unto  and  amongst  the  children  sons  and  daughters  of  my  brother 
Nathaniel  Tilden  late  of  Tenterden  in  the  said  County,  genU,  £100  to  be 
equally  divided  between  them,  £50  within  twelve  months  after  my  decease 
and  £50  in  two  years.  To  John  Hughes,  nephew  of  Deborah  my  now 
wife,  £20.  To  my  former  servant  Johutt  Iggleden  10s.  to  buy  him  a  Bible. 
To  my  cousin  Samuel  Tilden  208.,  to  his  daughter  Anne  Tilden  £10  at 
the  age  of  two  and  twenty  years,  and  to  his  daughter  Elizabeth  206.  at  that 
age.  To  my  two  grandcMldren  Joseph  Rumsey  and  Thomas  Rumsey, 
sons  of  my  daughter  Sarah  by  Thomas  Rumsey,  58.  apiece.  To  wife  Deb- 
orah the  use  and  benefit  of  the  household  stuff,  one  of  my  best  chambers 
during  her  life,  and  an  annuity  of  £20  to  be  paid  out  of  the  profits  of  my 
lands  and  tenements  in  Sandwich  or  elsewhere  in  the  County  of  Kent.  If 
she  stay  not  with  my  executors  for  three  months  after  my  death  then  she 
shall  have  £5.  To  the  poor  people  of  Sandwich.  All  the  residue  of  my 
goods,  chattels  and  personal  estate,  and  my  messuage,  lands  and  tenements 
in  Sandwich  in  the  Isle  of  Thanet  or  elsewhere  in  England,  I  give  to  my 
grandchildren  Robert  Smith  and  John  Smith,  sons  of  my  late  daughter 
Sarah  deceased,  Robert  to  have  three  fourths  and  John  one  fourth,  and  I 
make  them  joint  executors  of  this  my  will.  Witnesses  :  William  Picard 
and  John  Verrier.  Proved  9  February  1661-2  by  Robert  Smith  and  John 
Smith,  the  executors  named  in  the  will.  (Archdeaconry  of  Canterbury,  voL 
71,  fo.  194.) 

Tilden  Entries  in  the  Registers  of  St.  Mildred's  Church, 
Tenterden,  1544-1638 

Baptiimi 
1554  Catherin  daughter  of  Richard  Tylden  80  September. 
1556  Mary  daughter  of  Richard  Tylden  8  June. 
1559  Alice  daughter  of  Richard  Tylden  6  April. 
1561  Marye  daughter  of  Richard  Tyldenne  15  May. 
1570  Anne  daughter  of  John  Tylden  5  November. 
1578  George  son  of  John  Tylden  28  February  [1573-4]. 
1576  Elizabeth  daughter  of  John  Tylden  23  April. 

1578  Judith  daughter  of  John  Tilden  17  August. 

1579  Sara  daughter  of  Thomas  Tylden  80  August 

1580  Samuel  son  of  John  Tylden  25  September. 

1581  Abigail  daughter  of  Thomas  Tylden  26  February  [1581-2]. 

1582  John  son  of  John  Tylden  4  November. 

1583  "Nathaniell  Tylden  sonne  of  Thomas  Tylden  bapt  ye  28*^  of  July.'' 

1584  Daniel  son  of  John  Tylden  16  December. 

1585  Joseph  son  of  Thomas  Tylden  28  November. 
1588  Hopestill  son  of  Thomas  Tylden  1  May. 

1588  Jonathan  son  of  John  Tylden  Jurat  28  October. 
1590  Theophilus  son  of  Thomas  Tilden  11  October. 
1593  Thomas  son  of  Thomas  Tilden  1  May. 
1598  Elizabeth  daughter  of  George  Tylden  7  August. 
1600  Annah  daughter  of  George  Tylden  21  September. 
1602  George  son  of  George  Tylden  9  January  [1602-3]. 
1604  Freguift  son  of  Thomas  Tylden  29  May. 
1604  Samuel  son  of  George  Tylden  25  November. 


1911]  Oenealogiccd  Research  in  England  827 

1608  Thomas  son  to  Nathaniel  Tylden  23  October. 

1610  Marie  daughter  to  Nathaniell  Tilden  20  May. 

1611  Josephe  son  of  Nathaniel  Tylden  12  January  [1611-12]. 
1613  John  son  of  Daniel  Tilden  26  April. 

1613  Gyles  son  of  Samuel  Tilden  6  June 

1613  Sarah  daughter  of  Nathaniell  Tilden  13  June. 

1614  John  son  of  Samuel  Tilden  1  January  [1614-15]. 
1616  Suzann  daughter  of  Robert  Tylden  14  April. 

1615  Josephe  son  of  Nathaniell  Tylden  29  April. 

1616  Margaret  daughter  of  Daniel  Tylden  8  September. 
1616  Samuel  son  of  Samuel  TUden  2  March  [1616-17]. 

1616  John  son  of  Robert  Tilden  23  March  [1616-17]. 

1617  Steuen  son  of  Nathaniell  Tilden  31  March. 
1617  Thomas  son  of  John  Tilden  4  May.    . 
1617  Gregory  son  of  Jonathan  Tilden  28  July. 

1617  Thomas  son  of  Samuel  Tilden  8  February  [1617-18]. 

1618  Pateence  daughter  of  Daniel  Tilden  14  June. 
1618  Samuel  son  of  John  Tilden  12  July. 

1618  Mildred  daughter  of  Robert  Tylden  26  December. 
1618  Thomas  son  of  Nathaniell  Tylden  19  January  [1618-19]. 
1620  Robert  son  of  Robert  Tylden  14  May. 
1620  Marie  daughter  of  Samuel  Tylden  11  June. 

1620  Judith  daughter  of  Nathaniell  Tylden  22  October. 

1621  Edmond  son  of  Robert  Tilden  3  June. 

1622  Rebecca  daughter  of  Samuel  Tilden  14  July. 

1622  Winifrede  daughter  of  Mr  Nathaniell  Tilden  "Maior"'  20  October. 
1624  Lidia  daughter  of  Mr  Nathaniell  Tylden  Jurat  30  May. 
1624  Jeremy  son  of  Samuel  Tilden's  widow  10  October. 

1624  Sarah  daughter  of  Robert  Tilden  28  November. 

1625  Lydia  daughter  of  Mr  Nathaniell  Tylden  Jnrate  28  September. 
1627  Stephen  son  of  Robert  Tylden  7  October. 

1629  Stephen  son  of  Nathaniell  Tylden  Jurat  11  October. 

1629  John  son  of  Robert  TUden  14  March  [1629-80]. 

1632  George  son  of  Greorge  Tilden  2  September. 

1634  Anne  daughter  of  Greorge  Tilden  and  Anne  his  wife  22  February 

[1634-51 
1638  Elizabeth  daughter  of  George  Tilden  and  Anne  his  wife  29  April. 
1638  John  son  of  Mr.  John  Tilden  and  Sisley  his  wife  4  November. 

MarriageM 
1568  Thomas  Fynche  and  Julia  Tilden  21  June. 

1568  Peter  Pierse  and  Agnes  Tylden  14  February  [1568-9]. 

1569  John  Tylden  and  Patience  Casslen  23  January  [1569-70]. 
1576  Thomas  Tilden  and  Alice  Biggs  10  March  [1576-7]. 
1587  William  Hatche  and  Annah  Tylden  26  July. 

1593  Thomas  Tylden  and  Ellen  Evnde  13  November  [Ellen  Evemden, 

widow,  of  Rolvinden  in  marriage  license]. 

1594  Peter  Finche  and  Elizabeth  Tylden  24  July. 
1600  John  Stanshame  and  Sarah  Tylden  20  November. 
1606  Robte  Sharpie  and  Elizabeth  Tylden  1  July. 
1612  Samuel  Tylden  and  Rebecca  Gyles  28  May. 

Burials 
1560  Alice  daughter  of  Richard  Tylden  30  September. 


328  Genealogical  Research  in  England  [Oct. 

1572  Rachell  daughter  of  John  Tylden  17  March  [1572-3]. 

1582  AbigaUe  daughter  of  Thomas  Tylden  5  August 

1587  John  Tylden  Jurat  had  one  or  two  children  [2  children  in  B.  T.] 

buried  unbaptized  1  December. 
1593  Alice  wife  to  Thomas  Tylden  13  May. 
1604  George  Tylden  4  January  [1604-5]. 

1611  Joseph  son  to  Nathaniel  Tylden  15  March  [1611-12]. 

1615  Mris  Patience  Tylden  wife  of  Mr.  John  Tylden  thelder  Jurate  28 

November. 

1616  Goane  wife  of  Robert  Tylden  21  March  [1616-17]. 

1617  Thomas  son  of  John  Tilden  6  July. 

1617  John  son  of  Robert  Tilden  2  August 

1618  Thomas  son  of  Nathaniel  Tylden  19  January  [1618-19]. 

1619  Gyles  son  of  Samuel  Tilden  12  October. 

1619  Stephan  son  of  Nathaniell  Tilden  21  October. 

1620  Robert  son  of  Robert  Tylden  14  August 

1623  Samuell  TOden  buried  3  March  [1623-4]. 

1624  Lidia  daughter  of  Mr.  Nathaniell  Tilden  Jurat  15  September. 

1625  Old  Mr  John  Tilden  ye  auncient  Jurate  29  January  [1625-6]. 

1627  Winefrith  daughter  of  Mr.  Naniel  [ttc]  Tylden  Jurat  14  September. 

1631  Marie  daughter  of  Samuel  Tylden  deceased  10  June. 
1636  Anne  wife  of  Mr.  John  Tilden  27  May. 

Tilden  Entries  in  the  Parish  Registers  of  BiddendeNi 

1538-1638 
1552  Robert  Hames  and  Anne  Tylden  married  6  February  [1552-3]. 
1619  Thomas  Tilden  and  Mary  Bate  married  by  license  13  May. 

From  the  Bishop's  Transcripts  op  Halden 

1632  Fregifte  Bourne  and  Rebecka  Tilden  married  10  April. 

Tilden  Fntries  in  the  Bishop's  Transcripts  of  Lenham 

1612  Roberte  Dunburye  of  Aylsfordes  and  Alis  Tilden  of  this  parish  mar- 

ried 23  November. 

1616  James  Tunbridge  and  £[atherine  Tylden  married  19  February  [1616- 

17]. 

Tilden  Entries  in  the  Bishop's  Transcripts  of  Benmendbr 
1560  Roger  Tilden  and  Jone  Lucas  married  30  September. 
1602  Roger  Tylden  householder  who  was  relieved  by  the  parish  for  the 
space  of  three  years  before  his  death  buried  19  May. 

1617  Widow  Tyllden  poor  buried  5  September. 

1630  Mary  daughter  of  George  Tilden  bapt  12  December. 

From  the  Bishop's  Transcripts  of  Rolyenden 
1 632  John  Crouch  of  Iden  and  Anne  Tylden  of  Bennenden  married  24 
May. 

Tilden  Entries  in  the  Bishop's  Transcripts  of  Harrietsham 
1567  Susan  daughter  of  Edward  Tylden  bapt  19  February  [1567-8]. 

1625  Thomas  TUden  and  Cattren  Bland  married  4  August 

1626  Thomas  son  of  Thomas  Tillden  bapt  21  May 

1628  Sarah  daughter  of  Thomas  Tilden  bapt  27  July. 


1911]  Genealogical  Research  in  England  329 

1628  Sarah  daughter  of  Thomas  Tilden  bapt.  24  December. 
1631  George  son  of  Thomas  TUden  bapt  4  March  [1631-2]. 

Tilden  Entries  in  the  Bishop's  Transcripts  of  Wye. 
1617  Mr.  Thomas  Tilden  an  aged  man  buried  6  June. 
1617  Samuel  son  of  Thomas  Tilden  bapt.  5  February  [1617-18]. 

[From  the  foregoing  wills  and  entries  the  following  Tilden  pedigree  has 
been  constructed : 

John  Ttlden,  Senior,  of  Crotehole  in  the  parish  of  Ben3mden,  the  tes- 
tator of  1463,  born  probably  about  1415,  died  probably  shortly  after 
making  his  will.  He  married  Johan,  the  testator  of  1474,  who  died  be- 
tween 15  June  1474  and  1  Apr.  1476.  She  may  possibly  have  been  a 
second  wife  and  mother  only  of  Agnes  and  Thomas. 
Children: 

1.      John,  b.  bef .  1446 ;  living  In  1480.    (Was  Elizabeth,  daughter  of 
John  Telden,  who  is  mentioned  in  Joane  Telden's  will,  the  daugh- 
ter of  this  John?) 
il.     Robert,  b.  bef.  1445 ;  see  below. 

iii.    Thomas,  b.  after  1464 ;  m.  Makgarbt ;  made  his  will  in  1479, 

leaving  to  wife  Margaret,  sister  Alice,  brother  John,  and  the  son 
of  brother  Robert  at  18  years,  and  to  Robert's  daughter  at  mar- 
riage, 
iv.    Alice,  b.  after  1438 ;  unm.  In  1474. 
V.     Aqnes,  b.  after  1438 ;  unm.  in  1474. 

Robert  Telden  of  Benynden,  bom  before  1445,  the  testator  of  1479, 
died  between  25  July  1479  and  11  July  1480.  He  married  Alice,  who 
was  one  of  his  executors.  His  children  were  probably  very  young  at  his 
death,  as  he  makes  provision  for  any  posthumous  child. 

Children: 

1.      John,  b.  after  1461. 

ii.     JoHANS,  under  age  and  unm.  in  1479. 

It  seems  probable  that  either  from  John,  son  of  John  of  Crotehole,  or 
from  John,  son  of  Robert  and  Alice,  was  descended  Richard  Telden  of 
Benynden  and  Tenterden,  the  testator  of  1565-6,  although  no  evidence  has 
jet  been  found  to  prove  the  connection. 

1.  RiCHABD  Tilden,  yeoman,  the  testator  of  1565-6,  born  probably  at 

Benenden  between  1510  and  1520,  died  between  22  Jan.  1565-6 
and  15  May  following.     He  married   Elizabeth,  who   survived 
him.     Was  she  a  sister  of  Thomas  Glover  ? 
Children : 

2.  i.      John,  b.  after  1641. 
8.  ii.     Thomas,  b.  after  1641. 

iii.    Julian,  b.  after  1646;    m.  at  Tenterden,  21  June  1668,  Thomas 
Fynchb. 

iv.    AoNBS,  b.  after  1546;    m.  at  Tenterden,  14  Feb.  1668-9,  Petkr 

PiBKSB. 

V.     Thomasbn,  b.  after  1546 ;  living  In  1666-6. 
vl.    Cathbiune,  bapt.  at  Tenterden  80  Sept.  1664 ;  probably  d.  young, 
vii.  Mart,  bapt.  at  Tenterden  8  June  1666 ;  probably  d.  young, 
viii.  Alice,  bapt.  at  Tenterden  6  Apr.  1669 ;  bur.  there  80  Sept.  1660. 
Ix.    Mary,  bapt.  at  Tenterden  16  May  1661 ;  living  In  1566-6. 

2.  John  Tilden  of  Tenterden,  bom  probably  at  Benenden  after  1541, 

was  buried  at  Tenterden  29  Jan.  1625-6.    He  married  there,  23  Jan. 


330  Genealogical  Research  in  England  [Oct, 

1569-70,  Patience  Casslbn,  who  was  buried  at  Tenterden  28 
Nov.  1615.  We  learn  from  the  church  records  that  he  was  jurat 
in  1587,  1588,  1615,  and  1625.  He  is  caUed  "Mr."  Tilden,  his 
wife  "  Mistress  "  Tilden,  and  in  their  marriage  licenses  several  of 
his  children  are  described  as  gentlemen. 
Children,  baptized  at  Tenterden : 

I.  AxNB,  bapt.  5  Nov.  1570 ;  m.  at  Tenterden,  26  July  1587,  Willulm 

Hatche. 

II.  Rachel,  bur.  at  Tenterden  17  Mar.  1672-3. 

ill.    George,  bapt.  28  Feb.  1573-4;   bur.  at  Tenterden  4  Jan.  1604-5; 

m. ,  and  had  Elizabeth^  Annah^  George,  and  Samuel  (dates 

in  Tenterden  registers), 
iv.    Elizabeth,  bapt.  23  Apr.  1576 ;  m.  at  Tenterden,  23  July  1594,  Peter 

FiNCHE. 

V.     Judith,  bapt.  17  Aug.  1578. 

vi.    Samuel,  bapt.  25  Sept.  1580;    bur.  at  Tenterden  8  Mar.  1623-4; 

m.  there,  28  May  1612,  Rebecca  Gyles,  and  had  Oyles^  Jokm^ 

Samuel^  Thomas^  Mary^  Bebecca^  and  Jeremy  (dates  In  Tenterden 

registers). 
vll.  John,  bapt.  4  Nov.  1582 ;  m.  Anne ,  who  was  bur.  27  May 

1636 ;  had  Thomas  and  Samuel ;  license  to  marry  widow  Cicklt 

May  of  Ashford  dated  10  Nov.  1637,  and  their  son  John  was  bapt. 

4  Nov.  1638. 
viil.  Daniel,  bapt.  16  Dec.  1584 ;  m.  JuDrra  Short  of  Tenterden,  license 

dated  23  June  1612,  and  had  John^  Margaret^  and  Patience, 

^  '  I  Two  CHILDREN,  buT.  uubapt.  1  Dec.  1587. 

xi.  Jonathan,  bapt.  28  Oct.  1588 ;  m.  (1)  Ann  Hall  of  WiUesborou^, 
license  dated  17  June  1616;  had  a  son  Gregory;  m.  (2)  Aucx 
Hall;  had  Bichard^  George^  John,,  Jonathan,  ^nn«,  and  SartUi. 
(Second  marriage  and  children  in  2  Misc,  Geneal,  et  Herald. j  vol.  1, 
p.  333.    See  below.) 

8.  Thomas  Tilden  of  Tenterden,  the  testator  of  1616-17,  bom  probably 
at  Benenden  after  1541,  was  buried  at  Wye  6  June  1617.  He 
married  first  at  Tenterden,  10  Mar.  1576-7,  Alice  Biggs,  who 
was  buried  at  Tenterden  13  May  1593  ;  married  secondly,  18  Nov, 
1593,  Ellen  Evernden,  widow,  of  Rolvinden.  The  date  of  her 
death  is  unknown,  but  Thomas  Tilden  left  a  widow  Alice,  probably 
the  mother  of  his  son  Freegift.  Between  1604  and  1614  Thomas 
Tilden  left  Tenterden,  and  moved  perhaps  to  Elast  Guilford  in 
Sussex,  not  far  across  the  border  from  Tenterden,  as  he  owned 
lands  there.  What  reason  he  had  for  moving  to  Wye  does  not 
appear. 

Children  by  first  wife,  baptized  at  Tenterden : 

I.  Sara,  bapt.  30  Aug.  1579 ;  m.  probably,  20  Nov.  1600,  John  Stak- 

SHAME ;  not  mentioned  In  his  father's  will. 

II.  Abigail,  bapt.  26  Feb.  1681-2 ;  bur.  at  Tenterden  6  Aug.  1682. 
4.  111.    Nathanikll,  bapt.  28  July  1583. 

iv.    Juskph,  bapt.  28  Nov.  1585;  citizen  and  girdler  of  London;  will 
dated  1  Feb.  1642.     (See  Waters*8  Gleanings,  vol.  1,  p.  71.) 
6.  V.     HoPKsTiLL,  bapt.  1  May  1588. 

vl.    Theophilus,  bapt.  11  Oct.  1690;  not  mentioned  in  his  father's  will. 

vii.  Thomas,  bapt.  1  May  1693;  m.  and  had  a  son  Samuel,  bapt.  at  Wye 
6  Feb.  1617-18.  Samuel  and  his  daus.  Anne  and  Elizabeth  are 
mentioned  in  the  will  of  his  uncle  Hopestill,  1661. 

Child,  either  by  second  or  third  wife,  baptized  at  Tenterden : 

vlii.  Frkegift,  bapt.  29  May  1604;  living  in  1660.  (See  Waters's  Glean* 
Ings,  vol.  2,  p.  1306.) 


1911]  Oenealogical  Research  in  England  331 

4.  Nathaniel  Tilden,  baptized  at  Tenterden  28  July  1583,  came  to 
New  England  in  the  Hercules  in  March  1634-5,  with  wife,  seven 
children,  and  seven  servants  ;  settled  at  Scituate ;  and  died,  proba- 
bly at  Scituate,  between  25  May  and  31  July  1641.  He  married 
in  England  Ltdia,  who,  Savage  thinks,  was  perhaps  daughter  of 
Thomas  Bourne.  But  as  Thomas  Bourne  was  bom  about  1581,  he 
would  have  been  only  twenty-seven  when  Nathaniel  Tilden's  eldest 
child  was  bom,  and  therefore  Savage's  conjecture  is  wrong.  The 
"son  TOden  "  referred  to  in  Thomas  Bourne's  will,  made  in  1664 
(see  Pope's  Pioneers  of  Massachusetts),  could  not  have  been  Na- 
thaniel, who  had  been  dead  twenty-three  years,  but  was  probably 
Thomas  Tilden,  son  of  Nathaniel  and  husband  of  Elizabeth  Boume. 
That  the  wife  Lydia  was  the  mother  of  all  of  Nathaniel  Tilden's 
children  is  proved  by  the  bequest  in  Joseph  Tilden's  will :  "  to  my 
sister  Lydia  TOden,  late  wife  of  my  brother  Nathaniel  Tilden  .  .  . 
and  to  her  two  daughters  who  are  married  in  New  England" 
(Waters's  Gleanings,  vol.  1,  p.  71).  These  daughters  were  bom  in 
1610  and  1613. 

Tenterden,  a  limb  of  the  Cinque  Port  of  Rye,  was  a  prosperous 
and  important  place  in  our  ancestors'  day,  as  now,  and  the  principal 
town  in  the  Weald  of  Kent.  Nathaniel  Tilden,  called  "  Mr"  in 
both  the  Old  and  New  England  records,  and  "  gentleman  "  in  his 
brother  Hopestill's  will,  was  a  man  of  importance,  mayor  in  1 622 
and  jurat — a  jurat  was  also  justice  of  the  peace — in  1 624,  1 625, 
1627,  and  1629.  In  New  England  he  was  also  a  town  officer  and  a 
ruling  elder.  (For  an  abstract  of  his  will  see  Register,  vol.  4,  p. 
173.  See  also,  for  him  and  his  descendants,  Deane,  History  of  Scit- 
uate, 353  £f.) 

Children,  baptized-  at  Tenterden : 
L      Thomas,  bapt.  23  Oct.  1608 ;  bur.  at  Tenterden  19  Jan.  1618-19. 
ii.     Mart.  bapt.  20  May  1610;  came  with  her  father  to  New  England; 

m.  18  Mar.  1636-7,  Thomas  Lapham. 
iU.    Joseph,  bapt.  12  Jan.  1611-12 ;  bur.  at  Tenterden  16  Mar.  1611-12. 
iv.    Sabah,  bapt.  13  June  1618 ;  came  with  her  father  to  New  England; 

m.  13  Mar.  1636-7,  George  Sutton. 
v.     Joseph,  bapt.  29  Apr.  1615 ;  came  with  his  father  to  New  England ; 
m.  20  Nov.  1649  Alice  or  Elizabeth*  Twisden,  widow  or  daugh- 
ter of  John ;  lived  in  Scituate. 
vl.    Stephen,  bapt.  31  Mar.  1617 ;  bur.  at  Tenterden  21  Oct.  1619. 
vii.  Thomas,  bapt.  19  Jan.  1618-19;  came  with  his  father  to  New  Eng- 
land; m.  Elizabeth  (Bourne)  Waterman,  widow  of  Robert 
Waterman  and  daughter  of  Thomas  Boume  of  Marshfleld ;  lived 
at  Marshfleld. 
vlli.  Judith,  bapt.  22  Oct.  1620 ;  came  with  her  father  to  New  England ; 

Ix.   Winifred,  bapt.  20  Oct.  1622 ;  bur.  at  Tenterden  14  Sept.  1627. 

X.    Lydia,  bapt.  30  May  1624 ;  bur.  at  Tenterden  16  Sept.  1624. 

xi.   Lydia,  bapt.  28  Sept.  1626 ;  came  with  her  father  to  New  England ; 

m.  Richard  Garrett. 
xli.  Stephen,  bapt.  11  Oct.  1629 ;  came  with  his  father  to  New  England; 

m.  26  Jan.  1661-2,  Hannah  Little;  lived  at  Marshfleld. 

6.  Hopestill  Tilden,  the  testator  of  1661,  baptized  at  Tenterden  1 
May  1588,  died  between  19  Nov.  1661  and  9  Feb.  followmg.     He 

•Elite*  in  Scituate  Vital  Records,  vol.  2,  p.  290.    Elizabeth  is  given  as  his  wife's 
name  in  his  will  of  12  May,  1670  (Rboistbb,  vol  7,  p.  180). 


332  CfenealogiccU  Research  in  England  [Oct. 

married  Deborah,  perhaps  not  hu  first  wife,  who  sorriTed  him. 
He  lived  in  Sandwich,  England,  as  early  as  1614,  and  was  jurat  of 
that  town  at  the  time  of  his  death.     He  was  a  grocer,  as  the  mar- 
riage license  of  his  daughter  states. 
Children : 

L  John,  d.  bef .  16  F^.  1637-8,  when  administration  on  his  estate  wb 
granted  to  his  father;  he  m.  and  had  an  only  child  Elizabttk^ 
living  at  his  death,  bat  dead  bef.  29  Maj  1638. 

ii.  Sarah,  b.  abt.  1619 ;  d.  bef.  1661 ;  m.  (1)  John  Smfth  of  St.  Jc^ms, 
Thanet,  woollen  draper,  and  had  bj  him  Robert  and  John ;  m.  (S) 
Thomas  Bumset,  bj  whom  she  had  Jo9eph  and  ThovioM. 

In  Miscellanea  Genealogica  et  Heraldtea^  Series  2,  vol.  1,  p.  333,  there 
is  printed  a  Tilden  pedigree,  taken  from  the  Visitation  of  IxHidon,  1 687, 
and  headed  *'  Tower  Ward,  Dolphin  Precinct,  Bakers'  Hall  in  Harp  Lane^ 
Tuesday  2^  August  a*>  1687." 

The  arms  there  portrayed  are  Azure  a  saltire  ermine  between  four 
pheons  or.  The  crest,  a  bn^en  spear  inverted  gules,  head  or,  enyironed 
by  a  snake  proper. 

In  this  pedigree  it  is  stated  that  there  is  "  No  Descent  of  this  Family  in 
the  Visitations  of  Kent  or  Sussex.  The  Arms  he  produced  are  in  a  Book 
of  M'  Philpots  Intituled  Quartered  Coats  &  Crests  fo.  80." 

According  to  this  pedigree,  as  corrected  by  R.  G.  Fitzgerald-Uniacke, 
Esq.,  after  comparison  with  the  original  in  the  College  of  Arms,  Richard 
Tilden  of  Tenterden,  co.  Kent,  h^  a  son  Jonathan  Tilden  of  Breade, 
CO.  Sussex,  who  died  about  1635,  aged  46,  and  had  as  his  second  wife 

Alice,  daughter  of  Hall  of  ,  near  Gillingham,  co.  Kent. 

The  children  of  Jonathan  and  Alice  (Hall)  Tilden  were  : 

i.  Bichabd,  citizen  and  merchant  of  London,  aged  63  In  1687,  who  m. 
Hannah  Millkr,  dan.  of  John  of  Biggleswaide,  co.  Bedford,  and 
had  sons  Bichard,  aged  22,  unm. ;  Daniel,  aged  16;  Samuel^  aged 
14;  Gabriel^  aged  13 ;  and  Jonathan^  aged  9 ;  and  daughters  Han- 
nah,  wife  of  Thanks  Holland  of  Stepney ;  and  Bote  and  Mar^,  both 
living  unm.  in  1687.  It  is  this  Bichard  Tilden,  citizen  and  mer- 
chant of  London,  who  signs  the  pedigree. 

11.  George,  of  Breade,  co.  Sussex,  aged  60  in  1687,  who  m.  and  bad 
issue. 

HI:  Sthan  }  ^*^  ^'^  ^>t»«»°*  »«"•«• 

i.      Annb,  wife  of  BoBKRT  Gibbon  of  Beckley,  co.  Sussex. 
11.     Sarah,  wife  of  Thomas  Bbdinofhsld  of  Dover,  co.  Kent. 

The  Jonathan  Tilden  of  this  pedigree,  with  second  wife  Alice  HaU, 
was,  however,  not  a  son  but  a  grandson  of  Richard  Tilden  of  Tenterden ; 
for  he  is  identical  with  Jonathan,  youngest  child  of  John  of  Tenterden^ 
who  was  a  son  of  Richard  Tilden,  our  testator  of  1565-6.  (See  above.) 
Jonathan  Tilden  moved  into  Sussex,  and  died  when  his  son  Richard  was 
only  eleven  years  old,  and  this  may  account  for  the  meagreness  of  the 
latter*8  knowledge  regarding  his  father's  family.  He  does  not  mention  anj 
child  or  children  by  his  father's  first  marriage,  although  we  know  from  the 
Tenterden  registers  that  Jonathan  had  at  least  one  child  (Gregory,  bap- 
tized 28  July  1617)  by  his  first  wife. 

The  Richard  TOden  who  entered  this  pedigree  was  a  first  cousin  once 
removed  of  Nathaniel  Tilden,  the  emigrant  to  New  England,  and  he  evi- 
dently proved  to  the  satisfaction  of  the  College  of  Arms  hb  right  to  bear 
the  arms  described  above.     Since  he  tried  to  trace  his  ancestry  back  to 


1911]       Revolutionary  Soldiers  of  York  County^  Me.  333 

Richard  Tilden,  the  testator  of  1565-6,  it  is  likely  that  this  Richard,  his 
great-grandfather,  had  borne  these  same  arms ;  and,  if  this  should  be 
proved,  then  Nathaniel  Tilden  and  hb  descendants  in  the  male  line  would 
be  entitled  to  bear  them. — E.  F.] 

[For  the  Tyldens  of  Milsted,  co.  Kent,  see  Berry,  Pedigrees  ...  in  the 
County  of  Kent,  pp.  30-31 ;  Burke,  Commoners,  vol.  2,  p.  881,  and  Landed 
(Sentry.  The  Tyldens  of  Milsted  bore  the  same  arms  as  Richard  Tilden 
of  London,  but  their  crest  was  somewhat  dLfferent.  According  to  Berry, 
William  Tylden  of  Wormshill,  Kent,  who  died  in  1613  and  who  was  father 
of  Richard  Tylden,  the  purchaser  of  the  manor  of  Milsted,  was  a  descend- 
ant of  WOliam  Tylden  who  paid  aid  for  his  lands  in  Kent  at  the  knighting 
of  the  Black  Prince,  20  Edward  III,  but  the  intermediate  generations  are 
not  given.  (See  Hasted,  History  of  Kent,  2d  ed.,  vol.  6,  p.  109.)  Berry 
says,  loc.  cit :  "  The  Tyldens  are  a  very  ancient  family  in  this  county 
[Kent],  and  appear  to  have  separated  into  three  distinct  branches.  The 
first,  and  the  most  ancient,  is  here  recorded.  The  second  were  origi- 
nally of  Tenterden,  and  went  into  Sussex :  mention  is  made  of  this  family 
in  the  visitation  for  that  county.  One  of  the  Tenterden  branch  went  to 
America,  with  the  Pilgrims,  and  has  founded  a  numerous  family  of  the 
name  in  that  country,  but  they  spell  their  name  with  an  %  instead  of  a  y. 
The  third  branch  settled  at  Ifield,  in  Kent,  and  spell  their  name  with  an  t." 
(See  also  Burke,  General  Armory,  iuh  voce  Tylden.) — Henry  Edwards 
Scott.] 


REVOLUTIONARY  SOLDIERS  OF  YORK  COUNTY, 

MAINE 

Communicated  by  Gborob  Waltbh  Chambbrlain,  M.S.,  of  Maiden,  Mats. 
[Conclnded  from  page  229] 

Later  Affidavits 

Zachariah  Goodale,'**  aged  85  years,  of  Wells,  February  18,  1823. 
Enlisted  in  the  spring  of  1782.  In  Capt  Simon  Jackson's  Co.,  Col. 
Tupper*s  Regt.,  Mass.  line.  In  a  skirmish  with  a  party  of  the  British 
that  came  after  battle  near  the  lines.  Served  about  fourteen  months. 
Regiment  discharged  in  the  State  of  New  York.  Discharge  papers  lost 
twelve  months  after  return  home.  No  other  evidence  of  such  services 
except  a  deposition  of  Thomas  Boston,  who  was  in  the  service  at  the 
same  time.  ' Family;  Wife  aged  77 ;  six  children,  youngest  about  forty 
[names  not  given].     (42:241) 

James  Smith,  aged  67  years,  of  Lyman,  May  27,  1823.  Enlisted  about 
January  1,  1776.  In  Capt  Samuel  Sawyer's  Co.,  Col.  John  Patterson's 
Regt.,  Mass.  line.  Discharged  February,  1777,  at  Morristown,  N.  J. 
Family :  Hannah  Smith,  his  wife,  aged  62 ;  Lydia  Smith,  daughter,  aged 
30.     (42:245) 

Lemuel   Miller,"  aged  73  years,  of  Eennebunkport,  May  27,  1823. 

^te  Zachariah  Qoodale  d.  at  Wells  Sept.  2, 1825.  His  widow  Mary  was  living  there 
in  1835. 

^  Lient.  Lemael  Miller  enlisted  from  Amndel,  and  was  livinff  in  Kennebankport 
in  1836. 


834  Revolutionary  Soldiers  of  York  County ^  Me.         [Oct. 

Enlisted  for  eight  months  in  May,  1775.  Afterwards  enlisted  for  twelye 
months  in  Capt.  Silas  Wilds's  Co.,  Col.  Finney's  Regt.,  Jany.,  1776.  In 
the  following  November  was  appointed  a  Lieutenant  in  Capt  Daniel 
Merrill's  Co.,  Col.  Samuel  Brewer's  Regt.,  Mass.  line.  Discharged 
Sept,  1780,  at  West  Point,  N.  Y.  Family  i  Anna  Miller,  his  wife, 
aged  66.     (42:246 ;  dup.  38:412) 

David  Knox,"  aged  63  years,  resident  of  York  County,  Mav  28,  1823. 
Enlisted  in  first  part  of  year  1781.  In  Capt  Stone's  Co.,  Col.  Joseph 
Vose's  Regt.,  Mass.  line.  Discharged  at  West  Point,  N.  Y.,  December, 
1783.  Family:  Mary,  his  wife,  aged  57 ;  Barzilli,  son,  aged  13  ;  Leon- 
ard, aged  10  ;  Mercy,  daughter,  a^  8.     (42:248 ;  dup.  38:379) 

James  Allen,  aged  68  years,  resident  of  York  County,  May  28,  1823. 
Enlisted  in  January,  1776.  In  Capt  Jonathan  Nowell's  Co.,  Col.  Wil- 
liam Prescott's  Regt.,  Mass.  line.  Discharged  December  or  Janoarj 
following  at  Peeks  Kill,  N.  Y.  Family :  Deborah,  his  wife,  aged  65 ; 
Bridget,  daughter,  aged  43.     (42:249  ;  dup.  38:257) 

Reuben  Ricker,  aged  64  years,  resident  of  York  County,  May  28,  1823. 
Enlisted  at  Portsmouth,  N.  H.,  in  July  or  August,  1777.  Seaman  oo 
board  Continental  Ship  Ranger.  When  first  enlisted  ship  was  com- 
manded by  Capt.  John  Paul  Jones,  and  afterwards  by  Capt  Simpeon. 
Discharged  November,  1778,  at  Portsmouth,  N.  H.  Family  :  Hannah, 
his  wife,  aged  63.     (42:251 ;  dup.  38:441) 

George  Moody,''  aged  62  years,  of  Limington,  May  27,  1823.  Enlisted 
in  December,  1779  in  the  State  of  New  York.  In  Capt  Simeon  Lord's 
Co.,  Col.  John  Rally's  Regt,  Mass.  line.  Discharged  June  10,  1783,  at 
Newburg,  N.  Y.  Family :  Rebecca  Moody  his  wife,  aged  56 ;  Eli£*- 
beth  Moody,  aged  16.     (42:252  ;  dup.  38:413) 

David  Came,  aged  66  years,  resident  of  York  County,  May  28,  1823. 
Enlisted  in  1776  in  Mass.  In  Capt  Samuel  Derby's  Co.,  Col.  Prescott's 
Regt,  Mass.  line.  Discharged  after  one  year's  service  at  Harlem 
Heights,  N.  Y.  Family :  Elizabeth  Cane,  his  wife,  aged  60 ;  Sarah 
Came,  aged  31 ;  Eliza  Cane,  aged  22.     (42:253  ;  dup.  38:281) 

Elltah  Hatch,  aged  65  years,  of  Wells,  May  30,  1823.  Enlisted  for  the 
term  of  nine  months  in  Sept.,  1777.  In  Capt  Daniel  Wheelwright's 
Co.,  Col.  Tupper's  Regt,  Mass.  line.  Discharged  at  "  Valleyforgea," 
N.  Y.,  at  expiration  of  term  of  enlistment  Family  \  Dorcas,  his  wife, 
aged  39 ;  Huldah,  daughter,  aged  13  ;  Elijah,  son,  aged  10 ;  Josiah,  son, 
aged  8 ;  Sylvanus,  son,  aged  5.     (42:255  ;  dup.  38:344) 

William  Stacet,  aged  65  years,  resident  of  Yorft  County,  May  29, 1823. 
Enlisted  and  served  in  the  marine  corps  on  board  the  sloop  of  war 
Ranger,  commanded  by  Capt  John  Paid  Jones  in  the  year  1777,  and 
continued  on  board  said  vessel  against  the  common  enemy  during  & 
cruise  of  fifteen  months.  Discharged  at  the  expiration  of  said  cruise  at 
Portsmouth,  N.  H.  Owns  ^'  old  wooden  house  Uiat  was  a  garrison  honae 
when  the  town  of  York  was  destroyed  by  the  Indians  in  the  year  1692.^ 
No  family.     (42,256 ;  dup.  38:460) 

Eli  AS  LoRD,"^  aged  64  years,  resident  of  York  Co.,  February  13,  1824. 
Enlisted' May  24,  1782.  In  Capt  John  Williams's  Co.,  Col.  Joseph 
Vose's  Regt,  Mass.  line.     Discharged  June  30,  1784,  at  West  Point, 

^  DftTid  Knox's  genealogy  is  published  in  mj  '*  Soldiers  of  the  American  Berolo* 
tion  of  Lebanon,  Maine  *'  (lo97)»  p.  30. 

^  George  Moody  enlisted  from  Saoo,  and  was  liying  at  Liminston  in  1835. 
^  Elias  Lord  enlisted  Arom  Berwick,  and  d.  at  Lyman,  Feb.  22, 1838. 


1911]       Revolutionary  Soldiers  of  York  County ^  Me.  835 

N.  Y.  Family ;  Elizabeth,  his  wife,  aged  62  ;  Ruthy,  daaghter,  aged  38. 
(42:555  ;  dup.  38:376) 

William  Libbey,  aged  75  years,  resident  of  York  Co.,  February  13, 
1824.  Enlisted  December,  1776.  In  Capt.  Abraham  Tyler's  Co.,  Col. 
Edmund  Phinney's  Regt.,  Mass.  line.  Discharged  December,  1777,  at 
Albany,  N.  Y.  Family :  Betsey,  his  wife,  aged  66.  (42:556 ;  dup. 
38:388) 

Edward  Nason,  aged  68  years,  resident  of  York  Co.,  May  25,  1824. 
Enlisted  J  any.  1,  1776.  In  Capt.  Bacon's  Co.,  Col.  Benedict  Arnold's 
Regt.,  Mass.  line.  Discharged  at  King's  Ferry,  N.  Y.  Original  dec- 
laration made  April  8, 1818.  Pension  No.  2,337.  Dropped  from  pen- 
sion list  on  account  of  his  property.  Family :  Sarah  JSason,  his  wife, 
aged  64  :  Sarah  Nason,  daughter,  aged  28.     (43:125;  38:417) 

Dayid  Fitzgerald,  aged  65  years,  resident  of  York  Co.,  May  26,  1824. 
Enlisted  for  the  term  of  one  year.  In  Capt.  Samuel  Derby's  Co.,  Col. 
Prescott's  Regt.,  Mass.  line.  Discharged  at  the  highlands  in  Peekskill, 
N.  Y.  Original  declaration  made  in  April,  18iy.  Family:  Martha 
Fitzgerald,  liis  daughter,  aged  31.     (43:126  ;  dup.  38:313) 

Eliakim  Sevey,®^  aged  61  years,  of  York,  October  25,  1824.  Enlisted 
April,  1781.  In  Capt.  Wlupple's  Co.,  Col.  Rufus  Putnam's  Regt.,  Mass. 
Hne.  Discharged  lJ>ecember  23,  1783  at  West  Point,  N.  Y.  Family : 
Lucy  Sevey,  his  wife,  aged  63  ;  Stephen  Sevey,  aged  8.  (43:319  ;  dup. 
38:452) 

ICHABOD  Lord,  aged  69  years,  of  Shapleigh,  February  12,  1825.  En- 
listed January,"  1776.  In  Capt.  Jonathan  Nowell's  Co.,  Col.  James 
Prescott's  Reg.,  Mass.  line.  Discharged  January,  1780,  at  West  Point, 
N.  Y.  Family :  Lois,  his  wife,  aged  63  ;  Lois,  daughter,  aged  1 6. 
(43:517;  dup.  38:397) 

Simeon  Tibbetts,  aged  73  years,  resident  of  York  Co.,  Feb.  15,  1826. 
In  July  or  August,  1777,  shipped  on  board  the  Continental  Ship  Raleigh 
of  32  or  36  guns,  commanded  by  Capt.  Thomas  Thompson  in  Ports- 
mouth, N.  H.,  bound  on  a  cruise  to  France  and  the  Coast  of  Africa ;  in  the 
English  Channell  fell  in  with  the  Jamaica  fieet  and  captured  two  of  them 
and  carried  them  into  France  where  repairs  were  maide  to  the  Raleigh ; 
from  France  sailed  down  the  African  coast,  touched  at  Goree  and  Samagal, 
from  thence  home  by  way  of  the  Cape  De  Verd  Islands,  and  arrived  at 
Portsmouth,  N.  H.,  some  time  in  April,  1778,  but  was  not  discharged  until 
June,  1778,  on  account  of  being  sick  on  arrival.  Discharged  at  Boston, 
Mass.  Family :  Abigail,  his  wife,  aged  56 ;  Catharine  Tibbetts,  aged 
14;  Bradbury  Tibbetts,  aged  12.     (44:429) 

Simeon  Tibbkts,  aged  75  years,  resident  of  York  Co.,  October  18,  1827. 
On  July  15,  1777,  shipped  on  board  the  Continental  ship  Raleigh  of 
32  or  36  guns,  commanded  by  Capt.  Thomas  Thompson,  in  Portsmouth, 
N.  H.,  bound  on  a  cruise  to  France  and  the  coast  of  Africa.  In  the 
English  Channel  fell  in  with  the  Jamaica  fleet,  and  captured  two  of 
them,  and  carried  them  into  France,  where  repairs  were  made  to  the 
Raleigh.  From  France  sailed  down  the  coast  of  Africa,  touched  at 
Garee  and  Senegal,  from  thence  homeward  by  way  of  the  Cape  Verd 
Islands,  arrived  at  Portsmouth,  N.  H,  April  28,  1778;  after  tarrying 
there  ^or  some  time,  by  order  of  the  commander  he  sailed  for  Boston, 
Mass.,  where  he  was  discharged  June  1, 1 778,  having  been  in  the  service 
10  months  and  14  days.     Family,  Abigail,  his  wife,  aged  57  ;  Catharine 

n  Eliakim  Seavey  enlisted  from  York,  and  was  living  there  in  1835. 


336  Revolutionary  Soldiers  of  York  County ^  Me.        [Oct. 

Tibbets,  aged  14  ;  Bradbury  Tlbbets,  aged  12.     (47:47 ;  dup.  44:429) 

John  Allen,  aged  70  years,  resident  of  York  Co.,  October  17,  1827. 
Enlisted  February,  1778.  InCapt  Peter  Drown's  Co.,  Col.  Peabody't 
Regt.,  New  Hampshire  line.  Discharged  February,  1779,  at  Soutli 
Kingston,  R.  I.  Family :  Wife,  aged  68 ;  son  and  daughter  [ages  not 
given].     (47:48) 

Charles  Sargent,"  aged  73  years,  of  York,  October  18,  1827.  En- 
listed for  the  terms  following,  to  wit :  for  the  first  eight  months  under 
Col.  Scammon,  for  the  term  of  one  year  under  Capt.  Weld  in  Genl. 
Patterson's  brigade,  for  three  years  under  Capt.  Burbemk  in  Col.  Brew- 
er's Regt. ;  enlisted  in.  April,  1775,  for  the  eight  months,  as  soon  as  the 
eight  months  expired  he  enlisted  for  twelve  months,  and  before  the  time 
expired  or  about  the  time,  he  enlisted  for  three  years,  and  served  each 
of  these  terms  out  to  the  full  period  of  enlistment ;  all  in  the  Mass. 
line.  Discharged  in  1780  at  Fishkill  or  Peekskill,  N.  Y.  No  famOy. 
(47:49;  dup.  38:447) 

Nathaniel  Day,  aged  72  years,  of  Cornish,  October  17,  1827.  En- 
listed April,  1775.  In  Capt  Samuel  Sawyer's  Co.,  Col.  Scammon's 
Regt,  Mass.  line.  Discharged  December,  1775,  at  Cambridge,  Mass. 
Reenlisted  December,  1775.  In  Capt  Samuel  Sawyer's  Co.  Col.  John 
Patterson's  Regt.,  Mass.  line.  Discharged  December,  1776,  at  Albany, 
N.  Y.  Pension  No.  12,622.  Family:  Rachel  Day,  aged  52;  Rachel 
Day,  Jr.,  aged  18.  Declarations  made  October,  1825,  and  February, 
1826.     (47:51) 

Timothy  Kknnard,  aged  72  years,  of  Eliot,  May  29,  1828.  Enlisted 
September,  1776.  Private  in  Capt  Samuel  Leigh  ton's  Co.,  Col.  Francis's 
Regt.,  Mass.  line.  Served  three  months  and  was  discharged.  In  July 
or  August,  1777,  again  enlisted  as  a  Continental  soldier,  and  marched 
to  Cambridge,  and  served  in  Fort  No.  2  under  Col.  Lee  for  a  short 
time,  and  was  then  ordered  to  join  Col.  Brewer's  Regt,  and  joined  said 
Regt  at  Albany  in  Oct,  1777  ;  soon  after,  said  Regt  marched  to  Valley 
Forge  in  Pennsylvania,  and  took  up  winter  quarters.  Served  in  Capt. 
Burbank's  Co.,  in  said  Brewer's  Regt  until  May,  1778,  when  he  was 
honorably  discharged,  having  served  more  than  nine  months  from  the 
time  of  his  enlistment,  as  a  private  soldier.  Family :  Mary  Eennard, 
aged  32  ;  Alpheus  S.  Kennard,  aged  34.     (47:516) 

Edward  Nason,  aged  73  years,  of  Kennebunkport  (formerly  caUed  Arun- 
del), February  10,  1829.  Enlisted  April,  1775,  under  Capt  Jeremiah 
HiU  in  Col.  Scamman's  Regt ,  Mass.  line,  and  served  at  Cambridge  until 
after  the  battle  at  Bunker  Hill,  and  was  then  ordered  to  Canada.  En- 
listed under  Capt  Goodridge  in  Col.  Arnold's  Regt.,  marched  to  Canada 
through  the  woods,  and  served  till  the  last  of  December,  1775,  and  then 
enlist^  under  Capt.  Bacon  in  Col.  Arnold's  Regt,  for  another  term  of 
one  year,  and  served  till  the  last  of  December,  1776,  and  then  enlisted 
under  Capt.  Eaton  in  Col.  Baldwin's  Regt.,  for  one  year  more,  and  was 
at  the  battle  at  the  taking  of  Burgoyne,  and  served  till  the  last  of  De- 
cember, 1777.  Discharged  at  Albany,  January  1,  1778,  and  got  home 
some  time  in  February,  1778,  after  enduring  many  severe  hardships  and 
sufferbgs.  Family :  Hannah,  his  daughter,  widow,  aged  50 ;  her  daugh- 
ter Esther,  aged  14.     (48:462 ;  dup.  38:417) 

Joseph  White,  aged  70  years,  of  Lyman,  February  12,  1829.  Enlisted 
May,  1778.     In  Capt  James  Donnell's  Co.,  Col.  Brewer's  Regt,  Mass. 

"  Charles  Sargent  enlisted  from  York,  bat  was  living  at  Sonth  Berwick  in  18S5. 


1911]       Revolutionary  Soldiers  of  York  County^  Me.  337 

line.     Discharged  Mar.  4, ,  at  West  Point,  N.  Y.     Family:  Jane, 

his  wife,  aged  50.     (48:465) 

Jacob  Merrill,  aged  70  years,  resident  of  York  Co.,  Feb.  11,  1829. 
Enlisted  and  served  10  months  and  20  days,  commencing  in  May,  1777. 
In  Capt.  Daniel  Merrill's  Co.,  Col.  Brewer's  Regt.,  Mass.  line.  Dis- 
charged March  20,  1778,  at  Valley  Forge,  Penna.  Family:  Sarah,  his 
wife,  aged  63  ;  Caroline,  daughter,  aged  33 ;  Mary,  daughter,  aged  24 ; 
Charlotte,  daughter,  aged  30;  Lucy,  daughter,  aged  22;  Jonas,  son, 
aged  18.     (48:466) 

Jonathan  Hanson,  aged  63  years,  of  Waterborough,  February  11,  1829. 
Enlisted  December,  1780.  In  Capt  Prichard's  Co.,  Cols.  Graton's  and 
Hull's  Regt.,  Mass.  line.  Discharged  some  time  the  latter  part  of  1783 
at  West  Point,  N.  Y.  Family:  Lydia,  his  wife,  aged  49.  (48:467; 
dup.  38:342) 

Ebenezer  Hilton,  aged  65  years,  of  Wells,  February  11,  1829.  En- 
listed March,  1777.  In  Capt,  Derby's  Co.,  Col.  John  Bailey's  Regt., 
Mass.  line.  Discharged  March,  1780,  at  West  Point,  N.  Y.  Family: 
Charlotte,  his  daughter,  aged  42.     (48:468 ;  dup.  38:349) 

Kathaniel  Sater,  aged  69  years,  February  11,  1829.  Enlisted  Novem- 
ber, 1775.  In  Capt.  Samuel  Sayer's  Co.,  Col.  Patterson's  Regt.,  Mass. 
line.  DischargedOctober,  1776,  at  Ticonderoga,  N.  Y.  Family:  Mbtj, 
his  wife,  aged  65 ;  Sally,  daughter,  aged  29 ;  Frances,  (laughter,  aged 
25.     (48:469  ;  dup.  38:450) 

Joseph  Hilton,  aged  76  years,  of  Wells,  February  11,1829.  Enlisted 
September,  1775.  In  Capt.  Derby's  Co ,  Col.  Prescot's  Regt.,  Mass. 
line.  Discharged  September,  1776,  at "  Pitkiln,"  N.  Y.  Original  declara- 
tion made  Apr.  8,  1818.  Pension  No.  115.71.  Applied  to  be  restored 
to  pension  list  July  4,  1820,  and  one  subsequent  application.  Family: 
Mariam,  his  wife,  aged  85 ;  Nancy,  daughter,  aged  39 ;  three  sons 
[names  and  ages  not  given].     (48;470  ;  dup.  38:350) 

Joseph  Gillpatrick,**  aged  66  years,  of  Kennebunk,  February  11, 1829. 
Enlisted  in  January,  1780.  In  Capt.  HaskeFs  Co.,  Cols.  Shepard's  and 
Jackson's  Regt,  Mass.  line.  Discharged  January,  1784,  at  West  Point, 
N.  Y.     Family:  Ellis,  his  wife,  aged  60.     (48:471 ;  dup.  38:324) 

Thomas  Boston,®*  aged  68  years,  of  Kennebunkport,  February  11,  1829. 
Enlisted  March,  1781.  In  Capt.  Williams's  Co.,  Col.  Sprat's  Regt.,  Mass. 
line.  Discharged  July,  1784,  at  West  Point,  N.  Y.  Family:  Susan, 
his  wife,  aged  58 ;  Olive,  daughter,  aged  23.     (48:472) 

Joseph  Dennett,  aged  74  years,  of  Lyman,  February  12,  1829.  En- 
listed December,  1776.  In  Capt.  Wise's  Co.,  Col.  Edmund  Finney's 
Regt.,  Mass.  line.  Discharged  December,  1777,  at  Albany,  N.  Y. 
Family:  Sally,  his  wife,  aged  66.     (48:473) 

Elias  Lord,**  aged  69  years,  of  Lyman,  February  11,  1829.  Enlisted 
May  24,  1782.  In  Capt.  John  Williams's  Co.,  Col.  Joseph  Vose's  Regt., 
Mass.  line.  Discharged  June  30,  1784,  at  Springfield,  Mass.  Family: 
Elizabeth,  his  wife,  aged  67  ;  "  dependent  on  his  children."  (48:474 ; 
dup.  38:396,  42:555) 

James  Thompson,®*  aged  68  years,  of  Kennebunkport,  February  12, 1829. 

"  Joseph  Gilpatrick  enlinted  from  Wells,  and  was  living  in  Kennebunk  in  1835. 
^  Thomas  Boston  enlisted  from  Wells,  and  was  living  m  Kennebunkport  in  1835. 
•»  See  Note  80. 

M  James  Thompson  enlisted  from  Amndel,  and  was  living  in  Kennebunkport  in 
1835. 


338  Revolutionary  Soldiers  of  York  County^  Me.        [Oct. 

Enlisted  February  1,  1777.  In  Capt.  Daniel  Merrill's  Co.,  Col.  Samael 
Brewer's  Regt.,  Mass  line.  Discharged  February  1,  1780,  at  Fishkilly 
N.  Y.  Family :  Anna,  his  wife,  aged  70 ;  Mariam,  daughter,  aged  38. 
(48:475 ;  dup.  38:472) 

Edward  Hilton,*' aged  64  years,  of  Wells,  February  12, 1829.  Enlisted 
April,  1781.  In  Capts.  Lord's  and  Jackson's  Co.,  Col.  Sprout's  2d  Regt. 
Discharged  April,  1781,  at  West  Point,  N.  Y.  Family:  Mary,  his  wife, 
aged  6^.     Two  former  declarations  made.     (48:476 ;  dup.  38:348) 

James  Osborne,"  aged  —  years,  resident  of  York  Co.,  February  12, 1829. 
Enlisted  February,  1777.  In  Capt.  Danforth's  Co.,  Col.  Nickson's 
Regt.,  Mass.  line.  Discharged  February  17,  1780,  at  Soldier's  Fortune, 
N.  Y.  Original  declaration  made  Apr.  9,  1818.  Applications  to  be 
restored  to  the  pension  list  made  July,  1820  and  1823.  Family  i  Nancy, 
his  wife,  aged  67 ;  Mary,  daughter  [age  not  given].  (48:477 ;  dup. 
38:425) 

Joseph  Shacklet,**  aged  66  years,  of  Lyman,  February  11,  1829.  En- 
listed December,  1779.  In  Capts.  Smith's  and  Cogswell's  Co.,  CoL 
Michael  Jackson's  Regt.,  Mass.  line.  Discharged  Dec  23,  1783,  at 
West  Point,  N.  Y.  Original  declaration  made  April  8,  1818.  Pension 
No.  5,923.  Application  to  be  restored  to  pension  list  made  July  18, 
1820.  Family;  Judith,  his  wife,  aged  55  ;  Hannah,  daughter,  aged  22 ; 
Ebenezer,  son,  aged  24 ;  Mary,  granddaughter,  aged  2 ;  John,  son,  aged 
17.     (48:478;  dup.  38:453) 

Benjamin  Kimball,  aged  78  years,  of  Wells,  February  11,  1829.  En- 
listed January  1,  1776.  In  Capt.  Sawyer's  Co.,  Col.  Patterson's  Regt., 
Mass.  line.  Discharged  January  1, 1777,  at  Albany,  N.  Y.  No  family. 
(48:479;  dup.  38:372) 

Israel  Dorman,  aged  80  years,  of  Kennebunkport,  February  12,  1829. 
Enlisted  January  1,  1776.  In  Capt.  Silas  Wild's  Co.,  Col.  Finney's 
Regt.,  Mass.  line.  Discharged  January,  1777,  at  Albany,  N.  Y.  Fcum- 
ily:  Mary,  his  daughter,  aged  30.     (48:480) 

Job  Emery,  aged  78  years,  of  Kennebunk,  February  11,  1829.  Enlisted 
December,  1775.  In  Capt.  Woods's  Co.,  Col.  "Baldin's"  Regt,  Mass. 
line.  Discharged  December,  1776,  at  Morristown,  N.  J.  Family : 
Keziah,  his  wife,  aged  66.     (48:481) 

John  B urban k,  aged  77  years,  of  Lyman,  February  12,  1829.  Entered 
the  service  of  the  U.  S.  on  board  the  ship  Goodman  Richard  in  the 
Spring  of  1779  in  France,  commanded  by  Capt.  Paul  Jones.  Dis- 
charged 1782,  at  Philadelphia,  Penn.  Family :  Anna,  his  wife,  aged  74. 
(48:482) 

Jedidiah  Gooch,  aged  77  years,  of  Kennebunk,  February  12,  1829. 
Enlisted  December  1775.  In  Capt.  John  Woods's  Co.,  Col.  "  Baldin's" 
Regt.,  Mass.  line.  Discharged  December,  1776,  at  Morristown,  N.  J. 
Family:  Mary,  his  wife,  aged  61.     (48:483) 

Norton  Phillips,  aged  78  years,  of  York,  February  11,  1829.  Enlisted 
November  or  December,  1775.  In  Capt.  Samuel  Derby's  Co.,  Col. 
William  Prescott's  Regt,  Mass.  line.  Discharged  January,  1777,  at 
Peekskill,  N.  Y.     Family:  Mary  Phillips,  his  wife,  aged  74;  Mercy 

•7  Edward  Hilton  enlisted  from  Wells,  and  d.  there  Apr.  26,  1833. 
^  James  Osborn  enlisted  from  Woburn,  Mass.,  and  was  living  in  Kennebunk  in 
1835. 

**  Joseph  Shackley  enlisted  from  Wells,  and  was  Hying  in  Lyman  in  1836. 


1911]       Revolutionary  Soldiers  of  York  County j  Me.  889 

PhillipSy  aged  36;  son  [name  and  age  not  given].  (48:484;  dup. 
88:430) 

I>ANiEL  Warren,**  aged  64  years,  of  Limerick,  February  12,  1829. 
Enlisted  April,  1782.  Private  in  Capt  William  Webb's  Co.,  Col. 
Shepard's  Regt.,  Mass,  line.  Discharged  June,  1784,  at  Constitution 
Island,  N.  Y.  Original  declaration  made  Apr.  30,  1818.  Pension  No. 
7,484.  Dropped  £rom  pension  list  in  1820.  Family.  Sarah  Warren, 
his  wife,  ageil  45  ;  Children,  Eliza  Warren,  aged  18 ;  Jane  Warren, 
aged  22;  James  Warren,  aged  16;  Phebe  Warren,  aged  12;  Peter 
Warren,  aged  12.     (48:485  ;  dup.  38:486) 

Jeremiah  We  are,  aged  71  years,  of  York,  formerly  Jeremiah  Weare 
Jun'.,  February  11,  1829.  Enlisted  November  or  December,  1775.  In 
Capt.  Samuel  Derby's  Co.,  Col.  William  Prescot's  Regt,  Mass.  line. 
Discharged  January  1,  1777,  near  Peekskill,  N.  Y.  Family  i  Lucy 
Weare,  his  wife,  aged  74 ;  Lucy  Weare,  daughter,  aged  48 ;  Betsey 
Weare,  daughter,  aged  40;  Timothy  Weare,  son,  aged  36.  (48:486; 
dup.  38:488) 

Reuben  Goodwin,"  aged  67  years,  of  Lebanon,  February  12,  1829. 
Enlisted  March,  1781.  Private  in  Capt  Stephen  Abbott's  Co.,  Cols. 
Tupper's  and  Putnam's  Regt,  Mass.  line.  Discharged  about  1784,  at 
West  Point,  N.  Y.  Original  declaration  made  Feb.  4,  1819.  Pension 
No.  11,391.  Pension  certif.  dated  June  3,  1819.  Dropped  from  list 
Family  I  Phebe  Goodwin,  his  wife,  aged  70;  Nirum  Worster,  grand- 
son, aged  9 ;  Abigail  Libbey,  married  daughter,  wife  of  James  Libbey 
(48:487) 

Benjamin  Goodwin,  aged  75  years,  of  Shapleigh,  February  12,  1829. 
Enlisted  Oct  or  Nov.,  1776.  Private  in  Capt  Phillip  Hubbard's  Co., 
Col.  Pierce  Long's  Regt.,  New  Hampshire  line.  Discharged  October, 
1777,  at  Saratoga,  N.  Y.  Original  declaration  made  May  28,  1818. 
Pension  No.  14,425.  Pension  certif.  dated  Sept  18,  1819.  Dropped 
from  pension  list  July,  1820.  Family  i  Sally  Goodwin,  his  wife,  aged 
52 ;  Eunice  Goodwin,  daughter  (idiot),  aged  36 ;  child  of  said  Eunice, 
aged  2  [sex  not  given].     (48:488 ;  dup.  38:327) 

ICHABOD  Lord,  aged  74  years,  of  Shapleigh,  February  12,  1829.  En- 
listed January,  1776.  Private  in  Capt.  Jonathan  NowelFs  Co.,  Col. 
James  Prescott's  Regt.,  Mass.  line.  Discharged  January,  1777,  at 
Peekskill,  N.  Y.  Also  served  three  years  longer,  from  1777  to  1780. 
Original  declaration  made  June  3,  1818.  Pension  No.  8,587.  Men- 
tions Ichabod  Lord,  Jr.  Family :  Lois  Lord,  his  wife,  aged  69  years. 
(48:489;  dup.  38,397,  43:517) 

Richard  Edoerlt,  aged  68  years,  of  Limington,  February  11,  1829. 
Enlisted  January,  1778.  In  Capt  Peter  Drown's  Co.,  Col.  Peabody's 
Re^,  New  Hampshire  line.  Discharged  January,  1779,  at  Kingston, 
R.  I.  Was  in  the  battle  on  Quaker  Hill  in  R.  I.  under  Gen.  Sullivan. 
Was  stationed  at  Kingston,  R.  L,  about  three  months.  Original  declara- 
tion made  1819  or.  1820.  At  that  time  produced  John  Allen  of  Water- 
borough  and  Ichabod  Horn  of  Ossipee,  whose  depositions  were  taken 
before  Judge  Quarles  of  Ossipee,  and  said  application  was  rejected  by 
the  Secretary  of  War.  Living  on  his  son's  land.  Family;  Abigwl 
Edgerly,  aged  70;  Miranda  Edgerly,  granddaughter,  aged  11  years; 
Edmund  Edgerly,  grandson,  aged  9.     (48:490) 

**  Daniel  Warren  enlisted  ttom  Hollis,  and  was  livine  in  Limerick  in  1835. 
*i  See  my  **  Soldiers  of  the  American  RevolaUon  of  Lebanon,  Maine/'  p.  22. 
VOL.  LXY.  24 


340  Revolutionary  Soldiers  of  York  County^  Me.        [Oct. 

John  Allen,  aged  70  years,  of  Waterborongh,  Febroarj  11,  1829.  Eln- 
listed  March,  1778.  In  C^U  Peter  Drown's  Co.,  Col.  Peabodj's  R^t., 
New  Hampshire  line.  Discharged  January  10,  1779,  at  Kingston, 
B.  I.  Was  in  the  battle  at  R.  I.  under  Gen.  SuUivan.  Was  stationed 
at  Eangston,  B.  I^  three  months.  Original  declaration  made  1819  or 
1820.  Affidavits  of  Richard  Edgerly  and  Ichabod  Horn  taken  to  sup- 
port petition.  Application  rejected.  Family  i  Mary  Allen,  aged  69 ; 
Thomas  Allen,  son  [age  not  given].     (48:491 ;  dup.  47:48) 

Harvey  Libbey,**  aged  65  years,  of  Limington,  February  11,  1829.  En- 
listed January  13,  1780.  Private  in  Capt.  Allen's  Co.,  CoL  Joseph 
Vose's  Regt.,  Mass.  line.  Discharged  November,  1782,  at  West  Pmnt, 
N.  T.  Original  declaration  made  April  24,  1818.  Pension  No.  14,355. 
Family :  Sally  Libby,  his  wife,  aged  59 ;  Almira  Libby,  aged  20 ;  St»- 
tira  Libby,  aged  20;  Robert  Libby,  aged  19;  David  Libby,  aged  15; 
Stephen  Libby,  aged  13.     (48:492 ;  dup.  38:385) 

Daniel  Small,^  aged  69  years,  of  Limington,  February  12,  1829.  En- 
listed December,  1776.  Private  in  Capt.  John  Skillings's  Co.,  CoL 
Francis's  Regt.,  Mass.  line.  Discharged  December,  1779,  at  West  Point, 
N.  Y.  Original  declaration  made  Apr.  24,  1818.  Pension  No,  5,487. 
Pension  certif.  dated  January  21,  1819.  Family:  Sally  Small,  aged 
69 ;  Nancy  Small,  daughter,  aged  33 ;  Daniel  Small,  son  [age  not  given  j. 
(48:493  ;  dup.  38:456) 

£pHRAiM  Clark,  aged  72  years,  of  Limington,  February  12,  1829. 
Shipped  on  board  the  frigate  Alliance  as  a  seaman,  Capt.  Peter  Landis 
commander,  then  in  the  Continental  service,  April  5,  1779,  in  Penbeef, 
France,  said  frigate  Alliance  was  in  Paul  Jones's  squadron.  Was  in  the 
Continental  naval  service  thirteen  months.  Original  declaration  made 
May  8,  1818.  Pension  No.  14,352.  Pension  certificate  dated  Septem- 
ber 14,  1819.  Family :  Lucy  Clark,  aged  26 ;  Asenath  CUrk,  aged  22. 
(48:494 ;  dup.  38:287) 

William  Worster,  aged  75  years,  of  Sanford,  February  12,  1829.  En- 
listed December,  1775,  at  Cambridge,  Mass.  In  Capt.  William  Wy- 
man's  Co.,  Col.  Patterson's  Regt.,  Mass.  line.  Discharged  January  or 
February,  1777,  at  Morristown  or  Newtown,  N.  J.  Pension  No.  12,079. 
Pension  certif.  dated  June  21,  1819.  Name  in  pension  certif.  spelled 
"  Worcester,  which  is  incorrect."  Dropped  from  pension  list.  Famifyz 
Eleanor  Worster,  his  wife,  aged  77 ;  Samuel  Worster,  son  [age  not 
given].     (48:495) 

William  Libbet,  aged  80  years,  of  Newfield,  February  12,  1829.  En- 
listed for  the  term  of  one  year  as  a  private  about  December,  1775,  or 
January,  1776,  in  the  State  of  Mass.  (having  served  previously  eight 
months,  and  three  months  after  the  one  year).  In  Capts.  Tyl^s  and 
SkiUings's  Cos.,  Cols.  Phinney's  and  Francis's  Regts.,  Mass.  line. 
Served  from  about  June,  1775,  to  1780,  under  three  enlistments.  Dis- 
charged at  Albany  and  West  Point,  N.  Y.  Original  declaration  made 
April  20, 1818.  Pension  No.  5,717.  Pension  certif.  dated  January 
23,  1819.  Family  I  Betsey  Libbey,  his  wife,  aged  75;  Edward  Libby, 
son  [age  not  given].     (48:496 ;  dup.  38:388) 

William  Leayitt,^  ag»d  77  years,  of  Alfred,  February  12,  1829.    £n- 

**  Hanrer  Libbey  enlisted  flrom  Scarborough,  and  was  liTin^  in  LiminfUm  in  18)ft. 
**  Daniel  Small  enlisted  from  Scarborough,  and  was  living  in  Limington  in  18S5. 
•«  William  Learitt  enlisted  from  £xeter,  N.  H.,  and  d.  at  Alfred  Oct.  iS,  18S7,  his 
widow  Betsej  snrriTing. 


1911]       Revolutionary  Soldiers  of  York  County^  Me.  341 

listed  for  the  term  of  the  war,  at  Cambridge,  February,  1777  (having  be- 
fore served  eight  months  and  one  year  under  two  previous  enlistments). 
In  Capt.  Caleb  Robertson's  Co.,  Col.  Hale's  Regt,  New  Hampshire 
line.  Discharged  in  the  winter  of  1781,  at  Exeter,  N.  H.  Original 
declaration  made  August  18,  1818.  Pension  granted  (number  not 
given).  Family.  Betsey  Leavitt,  his  wife,  aged  62;  Robert  Hardy, 
wife's  father,  aged  86 ;  Abigail  Leavitt,  daughter,  aged  36 ;  Polly  Lea- 
vitt, daughter,  aged  26;  James  Leavitt  and  William  Leavitt,  sons 
[ages  not  given].     (48:497  ;  dup.  88:384) 

Nathaniel  Thing,  aged  82  years,  of  Shapleigh,  February  12,  1829. 
Enlisted  for  the  term  of  one  year  about  December,  1775,  having  before 
served  six  months.  In  Capt.  Isaac  Sherman's  Co.,  Col.  Loammi  Bald- 
win's ^j^y  Mass.  line.  Served  as  Sargeant  until  about  Jany.  or  Feby., 
1777.  Discharged  at  Morristown,  N.  Y.  Original  declaration  made  April 
17,  1818.  Pension  No.  4,170.  No  family,  but  stated  that  he  lived  on 
the  bounty  of  his  children  and  grandchildren.     (48:498 ;  dup.  38:468) 

Jonathan  Nocks,**  aged  71  years,  resident  of  York  Co.,  February  12, 
1829.  Enlisted  for  Uie  term  of  three  yeafs  January  1,  1777  (having 
before  served  eight  months  and  twelve  months).  In  Capt  Amos  Emer- 
son's Co.,  Col.  Joseph  Cilley's  Regt,  New  Hampshire  line.  Discharged 
March  21,  1780,  at  Reading,  Conn.  Original  declaration  made  April 
15, 1818.     Pension  No.  11,576.     Family:  Betsey  Nocks,  his  wife,  aged 

68 ;  Joshua  Nocks,  son ;  ^  daughter,  wife  of  Nehemiah  Cooper. 

(48:499 ;  dup.  38:419) 

Isaac  Dter,**  aged  69  years,  of  Limington,  February  11,  1829.  En- 
listed May,  1778,  at  Cape  Elizabeth,  Mass.  Private  in  Capt  Josiah 
Jenkins's  Co.,  Col.  Brewer's  Regt,  Mass.  line.     Discharged  March  22, 

1779,  at  West  Point,  N.  Y.  Was  also  in  ship  Mars,  commanded  by 
Capt  Evans,  in  Continental  service,  one  cruise.  Original  declaration 
made  May  6,  1819.  Pension  No.  12,085.  Pension  certif.  dated  June 
27,  1819.  Family :  Abigail  Dyer,  his  wife,  aged  59 ;  Betsy  Dyer,  aged 
82 ;  Jerusha  Dyer,  aged  28 ;  David  Dyer,  aged  18.     (48:500) 

Jonathan  Knight,''  aged  67  years,  of  Waterborough,  February  12, 
1829.  Enlisted  for  the  term  of  three  years  about  December,  1780  or 
1781.  Private  in  Capt  John  Hobby's  Co.,  Cols.  Jackson's  and  Hull's 
Regts.,  Mass.  line.  Discharged  sometime  in  the  year  1784,  at  West 
Point,  N.  Y.  Ori^nal  declaration  made  April  13,  1818.  Pension  No. 
5,496.     Family  I  Abia,  his  wife,  aged  64.     (48:501 ;  dup.  38:376) 

Noah  Ricker,  aged  68  years,  of  Waterborough,  February  12,  1829. 
Enlisted  Sept,  1,  1779,  in  New  Hampshire  for  voyage  on  board  ship 
Ranger,  commanded  by  Capt  Thomas  Simpson,  Commodore  Whipple 
in  the  U.  S.  service.     Served  in  said  ship  until  the  latter  part  of  May, 

1780,  when  he  was  made  a  prisoner  of  war  in  Carleston  [«»c].  South 
Carolina,  and  remidned  a  prisoner  two  months  before  being  exchanged. 
Family :  Mary,  his  wife,  aged  61 ;  Mary,  daughter,  aged  30.  (48:502 ; 
dup.  38,440) 

Eluah  Boston,  aged  76  years,  resident  of  York  Co.,  February  11, 1829. 
Enlisted  February,  1776.  In  Capt  Saml.  Sawyer's  Co.,  Col.  Patter- 
|K>n's   Regt,  Mass.  line.    Discharged   February,   1777,  at  Newtown, 

*•  Jonathan  Knox  lived  in  Berwick. 

**  Isaac  Dyer  enlisted  from  Cape  Blixabeth,  and  was  liTin^;  in  Limington  in  1886. 
^  Jonathan  Knight  enlisted  from  Berwick,  and  was  hying  at  Waterborough  in 
1885. 


342  Revolutionary  Soldiers  of  York  County ^  Me.        [Oct. 

Peima.  Family :  Olive,  his  daughter,  aged  43.  Application  to  be  re- 
stored to  pension  list  made  in  1820.     (48:503 ;  dap.  38:267) 

Ebenezer  Sawter,  aged  70  years,  of  Limington,  Febmarj  13,  1829. 
Enlisted  May,  1778.  Private  in  Capt.  Richard  Mayberry^s  Co.,  CoL 
Tapper's  Regt,  Mass.  Ime.  Discharged  March  21,  1779,  at  West 
Point,  N.  Y.  Original  declaration  made  Jane  29,  1818.  Pension 
No.  13,654.  Pension  certif.  dated  Aagast  2,  1819.  Family  i  Lydia 
Sawyer,  aged  44.     (48:504 :  dap.  38:449) 

JosiAH  Clabk,**  aged  75  years,  of  Lebanon,  February  13,  1829.  En- 
listed January  1,  1776.  Private  in  Capt  David  Place's  Co.,  Col.  Reed's 
Regt.,  New  Hampshire  line.  Discharged  December,  1776,  at  Ticonder- 
oga,  N.  Y.  Original  declaration  made  April  30,  1818.  Pension  No. 
8,392.  Pension  certif .  dated  March  26,  1819.  Dropped  from  pensioD 
list  under  law  of  May  I,  1820.  Family:  Patience  Clark,  his  wife,  aged 
72 ;  Jonathan  Clark,  son  [age  not  given].     (48:505) 

Maturin  Ricker,**  aged  71  years,  of  Lebanon,  February  13, 1829.  En- 
listed December  15,  1775.  Private  in  Capt.  David  Place's  Co.,  CoL 
James  Read's  Regt,  New  Hampshire  line.  Discharged  about  Decem- 
ber 15,  1776,  at  Morristown,  N.  J.  Original  declaration  made  April 
15,  1818.  Pension  certif.  dated  Marqh  26,  1819  [number  not  given]. 
No  family,  but  is  supported  by  his  sons.     (48:506 ;  dup.  38:439) 

Joseph  Lord,*~  aged  66  years,  of  Lebanon,  February  13,  1829.  En- 
listed spring  of  1781.  Private  in  Capt  Moses  Dusten's  Co.,  Col.  George 
Reed's  Regt,  New  Hampshire  line.  Discharged  January,  1784,  at 
West  Point,  N.  Y.  Original  declaration  made  April  7,  1818.  Pension 
No.  11,579.  Pension  certif.  dated  June  9,  1819.  Family:  Olive  Lord, 
his  wife,  aged  60 ;  Susan  H.  Lord,  daughter,  aged  20 ;  Micajah  Lord,  son, 
aged  20.     (48:507  ;  dup.  38:398) 

Nathan  Lord,^^^  aged  72  years,  of  Lebanon,  February  13,  1829.  En- 
listed May  19,  1777.  Private  in  Capts.  Smith's,  Pillsbury's  and  others' 
Cos.,  Cols.  Wigglesworth's,  Sprout's  and  Smith's  Regis.,  Mass.  line. 
Discharged  about  May  19, 1780,  at  West  Point,  N.  Y.  Original  declara- 
tion made  April  7,  1818.  Pension  Certif.  dated  March  26,  1819. 
Family ;  Sarah  Lord,  his  wife,  aged  67  ;  Hannah  Lord,  daughter,  aged 
43 ;  Dolly  Downs,  daughter-in4aw,  aged  53  ;  Nathan  Lord,  Jun^,  son ; 
Benjamin  Lord,  Jr.     (48:508 ;    dup.  38:399) 

JosiAH  Black,^"  aged  78  years,  of  Limington,  February  12,  1829.  En- 
listed December,  1776,  at  Grorham,  Mass.  Private  in  Capt  Richard 
Mayberry's  Co.,  Col.  Ebenezer  Fiuncb's  Regt.,  Mass.  line.  Served 
until  December,  1777,  when  he  procured,  by  permission,  Joab  Black,  aa 
a  substitute,  and  was  discharged  at  Whitemarsh,  Penna.  Famify :  (Mve 
Black,  aged  73  years.     (48:512) 

*•  See  m;^  **  Soldiers  of  the  American  Revolution  of  Lebanon,  Maine,"  p.  10. 
**  Matarin  Kicker  d.  at  Lebanon  Sept.  6,  1832,  aged  74  jrs.  15d.    (gravestone.) 
i«  Joseph  Lord  enlisted  from  Madbury,  N.  IL,  and  liyed  in  Lebanon  on  a  farm  in 
the  north  part  of  the  town,  where  his  son  John  U.  Lord  later  lived. 
••>  See  ••  Lebanon  Soldiers,"  p.  33. 
*"  Josiah  Black  enlisted  firom  Oorham,  and  was  Uring  in  Limington  in  1836. 


1911]  Jacob  Sherman's  Copy  Book  343 

JACOB  SHERMAN'S  COPY-BOOK,  WITH  GENEALOGI- 
CAL NOTES 

Bj  William  Bradpobd  Browns  of  North  Adams,  Mass. 

About  ten  years  ago  Mr.  Brimmer  Sherman  of  Williamstown,  Mase., 
found  amoDg  a  collection  of  supposedly  worthless  papers  the  old  book 
which  is  the  subject  of  this  sketch.  It  served  originally  as  a  copy-book 
for  instruction  in  the  rudiments  of  arithmetic,  is  entirely  in  manuscript, 
and  consists  of  about  fifty-eight  leaves,  8x13  inches,  bound  in  a  homespun 
linen  cover  somewhat  ragged  from  much  use. 

The  value  of  this  old  book  was  realized  when  there  were  found  scattered 
through  it,  on  unused  pages,  records  of  an  old  Rhode  Island  family,  the 
ancestors  of  Mr.  Sherman,  telling  of  their  removal  from  that  state  to 
Pownal,  Yt.,  giving  a  detailed  record  of  births,  marriages,  and  deaths,  and 
finally,  on  the  last  few  sheets,  furnishing  accounts  dealing  with  other  early 
settlers  of  the  town. 

The  book  was  owned  by  JacoV  Sherman  of  North  Kingston,  R.  I.,  a 
great-grandson  of  Philip^  Sherman  of  Providence  through  Eber,*  and  Wil- 
Bam*  and  wife  Abigail.  His  name  appears  in  the  list  of  William  Sher- 
man's children  as  the  tenth  child,  bom  20  Nov.  1783.  The  maiden  name 
of  his  mother  Abigail  is  not  known. 

Pownal,  Vt,  which  is  geographically  among  the  Berkshire  Hills  and 
easily  surpasses  most  of  the  towns  of  Berkshire  County,  Mass.,  in  beauty, 
b  an  extremely  interesting  town  genealogically.  It  is  really  a  portion  of 
East  and  West  Greenwich  and  Kingston,  R.  I.,  transplanted  intact  to  Ver- 
mont. As  the  Bates,  Sherman,  Gs^dner,  Myers,  Niles,  Matteson,  Barber, 
Pratt,  and  other  families  intermarried  in  Rhode  Island  until  they  were 
practically  all  related,  so  did  these  same  families  upon  removal  to  Pownal 
continue  the  same  practice,  and  have  continued  it  ever  since.  A  compari- 
son of  the  Pownal  town  records  with  those  of  East  and  West  Greenwich 
shows  curious  results — the  similarity  of  names  and  the  combination  of 
names  being  astonishing. 

Extracts 

in  the  year  of  the  [rain  erased]  of  our  Lord  1766  Aprel  the  first  Day 
I  movd  from  north  Kings  town  to  Scituate  and  their  Lived  till  thee  yeare 
1779  and  from  thence  I  movd  thee  26  Day  of  February  for  Varmount 
which  is  called  Powndwell  to  brother  Frances  bateses*  I  iarived  thee  10 
Day  of  march.  I  moved  thee  16  Day  of  march  to  thee  meeting  house  in 
Powndwell  and  from  thence  I  movd  Aprel  the  19  Day  to  John  hinniry 
oseen  house  to  live  for  one  yeare 

then  was  marred  Jacob  Shearman  and  Susanna  bissell  both  of  North 
Kings  town  December  the  30  Day  A.D.  1753 

Experance  Shearman  was  bom  November  the  14  day  A.D.  1754  thirs- 
day 

John  Shearman  was  bom  Aprel  the  11  Day  A.D.  1756  first  Day  of  the 
week 

*  It  is  not  known  why  Jacob  Sherman  called  Francis  Bates  brother,  unless  the^ 
were  brothers  of  the  charch.  Jacob's  dauehter  married  a  son  of  Francis,  and  the  fami- 
lies were  doabtless  related  in  Rhode  Island.  It  is  possible  that  the  connection  is 
through  the  Bissells,  Susanna  (Bissell)  Sherman  havrng  had  two  sisters  whose  mar- 
riages are  not  known. 


344  Jacob  Sherman^a  Copy  Book  [Oct. 

Phebe  Shearman  was  bom  march  the  17  day  in  the  year  1758  the  daj 
of  the  week  was  friday 

Phebe  Shearman  Died  oxtober  28  Day  in  the  year  1758  on  Saturday 

William  Bissell  Shearman  was  bom  oxtober  the  15  Day  in  the  year  1759 
the  day  of  the  week  was  monday 

Susanna  Shearman  was  bom  march  the  25  day  in  the  year  1762  the 
Day  of  the  week  was  friday 

Mary  Shearman  was  bom  Aogost  the  11  Day  in  the  year  1764  the 
Day  of  the  week  was  satorday 

Abigal  Shearman  was  bom  march  the  12  Day  in  the  year  1768  the 
day  of  the  week  was  Saturday 

Eber  Shearman  was  bom  oxtober  the  22  Day  in  the  year  1770  the 
day  of  the  week  was  monday 

Anna  Shearman  was  bom  Aprel  16  Day  in  the  year  1778  the  day  of 
the  week  was  friday 

Anna  Shearman  Died  September  the  25  day  in  the  year  1776  the  Day 
of  the  week  was  wensday 

Anna  Shearman  was  bom  June  the  9  day  in  the  year  1776  the  Day  of 
th^  week  was  firstday  She  being  nameed  by  her  diing  Sister  who  loved 
her  well 

Benjamin  Shearman  was  bom  June  the  18  Day  in  the  year  1778  the 
Day  of  the  week  was  thirsday 

Jacob  Shearman  was  bom  in  November  the  20  Day  in  the  year  1788 : 
Eber  Shearman  Died  September  the  first  Day  in  the  year  1804 :  Expe- 
rance  Bates  Died  Febuary  14  Day  in  the  year  1807  Jacob  Shearman 
Died  August  17  in  the  year  1811 

all  this  I  have  Don  for  you  to  lok  upon :  when  I  am  dead  and  gone 

Susanna  Shearman  her  hart  and  pen 

then  was  Josiah  Bates  and  Experence  Shearman  married  march  the  6 
Day  1777  on  thirsday  by  Caleb  Nickels  Elder 

in  the  year  1779  then  was  Jobe  Heriton  and  Susanna  Shearman  married 
November  12  Day  on  friday  by  Caleb  niccols,  Elder 

1810  December  9  Day  then  was  Stephen  youngs  and  Ollif  Birligam 
married  the  Day  of  the  first 

in  the  year  1779  then  was  married  William  bissell  Shearman  and  Sarah 
Gamar  December  9  Day  by  benjamin  gamar    Elder 

in  the  year  1780  then  was  married  Johe  [tic  for  John]  Shearman  and 
Amy  gamar  July  6  Day  by  benjaman  gamar    Elder 

in  the  year  1780  then  was  married  William  Card  and  mary  Shearman 
November  16  Day  by  Elij  Nobels  Esquire 

in  the  year  1787  then  was  married  Francis  mattison  and  Abigal  Shear- 
man may  the  13  by  Joseph  Williams  sq 

in  the  year  1787  then  was  bom  Thomas  mattison  October  the  12  Day  on 
friday  *> 

in  the  year  1789  may  the  8  Day  then  was  bom  Als  mattison  on  friday 

in  the  year  1791  november  9  Day  then  wos  bom  John  matson  wensday 

in  the  year  1792  then  was  marrid  Eber  Shearman  and  Lusa  muUdna  Au- 
gust thee  7  day 

in  the  year  1794  Febm  17  then  was  bom  Abigal  mattison  the  day  of 
the  week  was  monday 

^  '<  Samuel "  on  a  line  below  is  connected  with  "  Thomas  "  by  a  line  drawn  round 
the  two  words,  evidently  by  way  of  correction. 


1911]  Jacoh  ShermatCa  Copy  Booh  345 

1794  Abigal  malison  Died  march  80  Day  was  sonday 

in  the  year  1795  then  was  bom  william  mattison  October  25  Day  the 
first  Day  of  the  week     November  the  18  Day  it  Dided 

1798  may  the  28  Day  Anna  Shearman  son  Stephen  was  Bom 

1795  Jennary  4  Day  then  was  fradrick  youngs  and  Anna  Shearman  mar- 
ried by  Josiah  Wright  Squre  they  said 

1796  January  27  then  was  bom  her  Dai^hter  Susanna  youngs  wensday 

1799  Aprel  the  5  Day  freadrick  youngs  Died  on  Friday 

1800  November  2  then  was  giddian  bishop  and  Anna  youngs  married  by 
Sollomon  Wright  mages[tratej 

1800  betsy  youngs  Died  November  9  Day  the  first  day  of  week 

1801  AnnaBissUp  daughter  was  bom  June  21  on  sonday 

October  80  Day  in  the  year  1796  parmer  mattison  was  bom  the  Day 
of  the  weeak  was  sonday 

1798  December  81  Day  then  was  Benjamin  Shearman  and  Fily  Aicens 
married  by  Benjamin  Gardner  Squire  on  monday 

1799  march  2  Day  mary  shearman  was  bom  Uie  first  day  w[eek] 
1801  then  was  John  Shearman  Bom  november  25 

1808  may  the  14  Day  Benjamin  Confest  to  no  Jesus  Christ  and  him 
crucifyd    phileny  his  wife  maid  the  Same  profession  May  1 6  and  was  both 
Baptised  May  28 
1750«  in  the  yer  1750 

Ye' Mo"  W    D    Hrs  Minits 

My  Brother  John  Bissell  Wass  In  his  18=5=8=0—04=12  When  he 
was  Drounded 

My  Brother  Willum  Bissell  Was  killd  on  shore  at  Guadaloop  the  6  Day 
Tear    MWek  Day  Part 
of  Febry  1759  In  Year  80—5=2=1=12 

Bissell 

Susanna  Sherman,  who  wrote  and  signed  the  records  printed  on  page 
844,  was  sister  of  John  and  William  Bissell,  children  of  John  and  Ann  Bis- 
sell of  North  Kingston,  R.  I.  Susanna  (Bissell)  Sherman  died  1  Jan. 
1818,  aged  76  (gravestone),^  so  that  she  was  bom  in  1787  ;  John  Bissell 
died  in  1750,  aged  18,  so  that  he  must  have  been  bom  in  1782 ;  and  Wil- 
liam Bissell  died  6  Feb.  1759,  aged  80  years,  5  months,  which  would 
bring  the  time  of  his  birth  in  the  second  half  of  1728.  With  the  excep- 
tion of  the  month  in  William's  date  of  birth  these  results  tally  with  the 
records  of  three  of  the  five  children  (only  sex  mentioned)  credited  to  John 
and  Ann  Bissell  (R.  I.  Vital  Records,  vol.  5,  North  Kingstown,  p.  58), 
viz.  a  daughter  born  26  Mar.  1787,  a  son  bom  4  Apr.  1732,  and  another 
son  bom  21  July  1728. 

Job  Bissell  of  Newport,  R.  I.,  had  children  Job,  William,  Hannah, 
Sarah,  Joan,  and  Susanna,  all  under  twenty-one  in  1747.  There  was  no 
John  in  the  family,  which  disposes  of  the  possibility  of  Susanna  (Bissell) 
Sherman  being  a  member  of  it. 

Harry  Bissell  and  wife  Sarah  of  Newport  had  a  son  bom  in  Mar. 
1708.     He  (Harry)  was  likely  a  brother  of  Job  of  Newport,  and  could 

e  This  and  the  next  item  were  carried  oat  so  minutely  evidently  in  order  to  famish 
material  for  problems  in  computing  time. 

A  She  and  ner  husband,  Jacob  Sherman,  are  buried  in  the  cemetery  at  Pownal  Cen- 
ter. The  spot  was  originally  in  the  town  green,  but  this  has  been  given  over  entirely 
to  the  cemetery.  Nearby  are  buried  their  daughter  Experience  Bates  and  many  of  her 
fiunily. 


346  Jacob  8hermav!%  Copy  Booh  [Oct. 

well  have  been  the  father  of  John  of  North  IBQngston  who  married  in  1717-8, 
Job  Bissellof  Newport  might  possibly  have  been  the  son  of  Harrj,  instead 
of  his  brother. 

There  is  on  record  at  Providence,  under  date  of  20  Jan.  1800,  a  power 
of  attorney  signed  by  Jacob  Sherman  and  wife  Snsanah  of  Pownall,  Y t^  and 
Jeremiah  Yallet  and  wife  Anne  of  Lee,  Mass.,  stating  that  Anne  and  Su- 
sannah are  heirs  of  their  brother  William  BisseU.  The  Vital  Records  of 
Lee,  p.  234,  give  the  death  of  "Anne,  w.  Jeremiah,  July  8, 1806,"  aged  72, 
which  age  agrees  with  the  date  of  one  more  of  the  family  accredited  to  John 
and  Ann  Bissell,  viz.  a  daughter  bom  4  Mar.  1734. 

The  origin  of  the  Rhode  Island  Bissells  is  yet  to  be  solved.  Assuming 
that  they  were  connected  with  the  Connecticut  BisseUs  ^ere  appears  to  be 
but  one  avaUable  chance  for  the  connection.  John*  Bissell  (Thomas,* 
John^),  bom  26  Jan.  1660,  seems  untraced.  Li  "  Middlesex,  Mass.,  Fam- 
ilies," p.  1223,  it  is  stated  that  this  John  had  Samuel  and  John  of  North 
Kingston,  Job  of  Newport,  and  George,  but  no  proof  of  the  assertion  is 
offered.  The  difficulty  about  this  is  that  the  will  of  Thomas  Bissell  of 
Connecticut  in  1688  does  not  mention  his  son  John,  the  inference  being 
that  he  was  then  dead. 

Sherman 

John*  Sherman  (Jacob,^  William,*  Eber^^  Philip^),  who  died  at  Pownal 
80  Sept.  1840,  married  first,  6  July  1789,  Amy  Gardner  ;  and  secondly 
Clarissa  Mills.  «  He  served  in  the  Revolution. 

Children  by  first  wife : 

I.  John,"  b.  3  Apr.  1782. 

II.  Sarah,  b.  31  Mar.  1784. 
Hi.  Susanna,  b.  19  Jan.  1786. 
iv.  Jacob,  b.  81  Dec.  1787. 
V.  Gborqb,  b.  22  Mar.  1790. 
vl*  Gardner  (probably).* 

Children  by  second  wife : 

vii.  Joseph,  b.  24  Dec.  1815. 
viii.  Lydia,  b.  15  May  1817. 
ix.    Mary,  b.  15  Mar.  1819. 
X.     John,  b.  8  Nov.  1821. 
xl.    Edward,  b.  15  Feb.  1823. 
xli.  Levi,  b.  17  Nov.  1828. 
xUi.  Roger,  b.  25  Feb.  1830. 

William  Bissell*  Sherman,  brother  of  John,  married  Sarah  Gard- 
ner, a  sister  of  John's  wife.  He  early  removed  to  Williamstown,  Mass., 
where  he  died  13  Mar.  1846.  In  the  Revolntion  he  served  nnder  Wash- 
ington, La  Fayette,  and  Ethan  Allen  (gravestone). 

Children : 

i.      Polly/  d.  1782. 
ii.    Abraham,  b.  11  Sept.  1784. 
IH.   Fh(EBB,  b.  1786 ;  d.  1802,  aged  16. 
iv.   William,  b.  7  May  1793. 
V.    Amy,  b.  14  Jan.  1796. 
vl.  John,  b.  15  Sept.  1803. 
^  vii.  Eber,  b.  80  Mar.  1806. 

vlU.  WiLLARD,  b.  17  Sept.  1807. 
ix.    Olive. 

•  Mentioned  in  the  account  on  pmee  348.  It  is  not  recorded  that  John  had  a  mm 
Gardner,  althoash  such  might  have  been  the  case.  Gardner  may  refer  to  his  wife's 
father  and  granafaUier,  perhaps  liying  with  him. 


1911]  Jacob  Sherman's  Oopy  Booh  347 

X.     Phobbb. 
xi.    Sarah. 
xli.  Amnk. 

Benjamin*  Sherman,  brother  of  John  and  William  Bissell,  married 
first,  31  Dec.  1798,  Philena  Aikens;  secondly,  about  1810,  Betset 
Clark;  and  thirdly,  23  June  1819,  Merct  Briggs.  He  died  25  Dec. 
1844.  He  had  two  sons,  George^  and  IsaaCy  who  became  wealthy  mer- 
diants  in  New  York  City,  Isaac  being  the  father  of  Mrs.  Bradley  Martin, 
the  noted  society  leader. 

Gardner 

The  Gardner  family,  so  numerous  in  Pownal  at  the  present  time,  de- 
scends from  Joseph*  (Geoige,*  George^)  of  East  Greenwich,  R.  I.,  who 
married  Hannah  Briggs.  'Hie  names  of  all  their  children  are  not  known, 
but  two  of  them,  George,  who  certainly  was  a  son,  and  Benjamin,  beyond 
doubt  another  son,  came  to  Pownal. 

George^  Gardner  married  at  Newport,  R.  I.,  11  Nov.  1737,  Alice 
Browne,  daughter  of  Tobias.  He  died  10  Aug.  1801,  aged  94  years, 
leaving  a  will  in  which  he  mentioned  the  eight  children  not€^  below.  In 
1752  he  sold  his  West  Greenwich  lands  and  settled  at  Beekman's,  N.  Y., 
living  there  until  1 762,  when  he  made  his  purchase  of  Pownal  lands.  It 
was  he  who  laid  out  the  settling  lots  for  the  proprietors  of  Pownal  in 
1782. 

In  1779  George  Gardner  became  involved  in  a  dispute  with  the  town 
proprietors.  As  their  derk  and  the  keeper  of  their  records  he  was  accused 
of  removing  certain  sheets  from  the  land  records.  He  was  finally  prose- 
cuted and  forced  to  leave  town,,  and  his  lands  were  seized.  Gardner  re- 
moved to  Hancock,  Mass.,  where  he  remained  until  about  1790,  when  he 
returned  to  Pownal  to  spend  his  last  days.  Under  date  of  27  June  1782 
there  appears  on  the  town  record  this  report : 

Your  Committee  to  whom  was  referred  the  petition  of  George  Gardner  Esq. 
of  Hancock  in  the  State  of  Mass.  begs  leave  to  report,  that  it  appears  that  a 
judgement  was  obtained  before  the  Honorable  Superior  Court  by  a  Conmiittee 
of  the  Proprietors  of  the  town  of  Pownal  in  1779,  for  catting  a  number  of  leaves 
out  of  the  Proprietors  books,  for  which  without  doubt  the  Honorable  Superior 
Court  thought  they  had  a  sufficient  reason,  but  It  does  not  appear  to  your  com- 
mittee from  the  witnesses  that  have  been  heard  by  them  that  said  Greorge  Gard- 
ner ever  did  cut  out  all  or  any  of  the  leaves  that  are  cut  out  of  the  Proprietors 
books,  and  they  recommend  that  the  aforesaid  Committee  who  obtained  a  judge- 
ment against  said  George  Gardner  and  a  sum  of  money  in  damages  for  cutt&g 
out  a  number  of  leaves  from  the  Proprietors  Books,  pay  the  same  again  unto 
the  aforesaid  George  Gardner  except  the  lawful  cost  occasioned  by  said  suit. 

Children,  the  first  three  recorded  at  West  Greenwich  : 


I. 

Georgb,»  b.  8  June  1789 

11. 

David,  b.  18  June  1741. 

iU. 

Paul,  b.  29  Aug.  1748. 

Iv. 

Abraham. 

V. 

Bknjamin. 

vi. 

John. 

vil. 

Thomas. 

vlU 

.  Mary. 

ix. 

Hannah. 

X. 

Tabatha. 

The  Rev.  Elder  Benjamin^  Gardner  was  an  interesting  resident  in  Pow- 
nal in  its  early  days.    In  1765  he  sold  his  West  Greenwich  lands  for 


! 


348  Jacob  ShermatCs  Copy  Booh  [Oct. 

£4000.    On  Pownal  records,  under  date  of  Dec  1789|  i^pears  the  fol- 
lowing: 

Reporting  of  Ck>mmittee  on  granting  Ben].  Gardner  his  claim  for  a  gift  of 
land. 

In  or  about  1763  Elder  Gardner  then  a  Pnbllc  preacher  and  an  ordained  Elder 
of  the  Baptists  so  called  remoTed  into  the  town  of  Pownal  to  reside  and  waa 
duly  appointed  to  preacli  and  administer  in  all  the  rights  and  ordinances  of  thai 
Society. 

He  had  evidently  claimed  a  deed  of  glebe  land  for  his  services,  and  his 
claim  was  allowed. 

Rev.  Benjamin  Gardner  died  10  Dec.  1793,  aged  78  (gravestone),  and 
his  wife  Jemima  died  5  Feb.  1806,  aged  82  (gravest<me).  His  will  names 
one  son,  Benjamin,  Jr.,  and  two  daughters,  Anna  Stuart  and  Jemima 
Williams.  Comparing  his  age,  close  companionship  with,  and  the  imA 
that  he  went  bond  for  George  Gardner  at  the  time  of  his  litigation 
with  the  proprietors  of  Pownal,  there  seems  to  be  no  reasonable  donbt  that 
they  were  brothers. 

George*  Gardner,  bom  3  June  1739,  died  8  Sept  1839,  well  over 
100  years  of  age — his  gravestone  calling  him  102.  He  married  Ann  Mtbes 
of  West  Greenwich.  He  appears  from  the  land  records  to  have  left 
Beekmans  in  1763,  the  year  after  his  Either.  His  first  daughter.  Amy, 
has  been  considered  the  first  white  child  bom  in  Pownal— a  tradition  which 
seems  to  have  some  basis  of  tmth. 

Children: 

I.  Amy,*  b.  25  Feb.  1763 ;  m.  John  Sherman  (see  above). 

II.  Sarah,  b.  23  Feb.  1765 ;  m.  William  Bisskll  Sherman  (see  above). 
Ui.    Oliver,  b.  19  Feb.  1767. 

Iv.  John,  b,  16  Feb.  1769. 

V.  Else,  b.  10  Mar.  1771. 

vl.  Susanna,  b.  29  Jan.  1778. 

vU.  Mary,  b.  8  Apr.  1776. 

The  Gardners,  with  the  exception  of  the  Rev.  Benjamin,  were  all  Tories 
in  the  Revolutionary  war.  After  the  batde  of  Bennington  they  were 
levied  upon  for  supplies  for  the  troops,  and  gave  most  grudgingly. 

In  Jacob  Sherman's  cobbling  accounts,  written  partly  by  himBelf  and 
partly  by  his  wife  Susanna,  appear  many  items  of  genealogical  interest. 
In  his  settlement  for  work  done  for  Isaac  Buckling,  179S-99,  are  named 
'*  yourself,"  David,  Silvenes,  Body,  Lucindy  and,  later,  Hannah,  evidently 
another  daughter.  In  David  Akin's  account,  1798,  shoes  were  made  for 
Sarah;  in  Silas  Pratt's,  shoes  for  wife,  Zadoc,  and  Nehemiah ;  Isaac 
Grover  (1797) ;  in  Josiah  Donning's  (1796),  shoes  for  Aling,  Limon,  Josiah, 
Ebenezer,  Elmer,  and  Martin;  in  Virgil  Page's  (1795),  Simon,  David, 
Benjamin,  and  Eanis ;  in  John  Sherman's  (1796),  shoes  for  Gamer  Gard- 
ner, Sarah,  Susanna,  Jacob,  Greorge,  Amy,  William,  Abel,  and  ^  Granny 
Ifias." 

Mtbrs 

The  item  about ''  Granny  Mias  "  is  interesting.  She  was  Mary  Monio, 
daughter  of  Joseph  of  Bristol,  R.  L,  bom  23  Oct.  1715,  died  at  Pownal 
Nov.  1800,  aged  86  (gravestone),  the  grandmother  of  Amy  Grardner  (wife 
of  John  Sherman),  and  widow  of  Oliver  Myers  of  West  Greenwich  who 
died  29  Aug.  1769.  All  the  sons  of  Oliver  Myers  settled  at  Pownal,  aiid 
their  sister  Ann  was  the  wife  of  Greorge  Grardner  of  that  place.  Their 
mother  also  evidendy  moved  to  Powniu  in  her  old  age.    At  the  date  of 


1911]  Records  from  Bible  of  Jonathan  Wilson  349 

the  account  in  1796  she  was  aged  about  81  years. 

Oliver  Myers  was  son  of  Nicholas  **  Mias  "  of  Little  Compton,  R.L,  and 
his  wife  Elizabeth  Nichols.  His  will,  dated  7  Aug.  1769  at  West  Green- 
wich, names  sons  Oliver,  Hezekiah,  Nicholas,  and  Gideon ;  and  daughters 
Ann  Grardner,  Elizabeth  Howard,  and  Mary  Myers.  All  these,  except 
the  last  two,  came  to  Pownal.  Oliver  Myers,  Jr.,  married  Elizabeth  Niles, 
whose  brothers  were  also  Pownal  settlers. 


KECORDS  FROM  THE  BIBLE  OF  JONATHAN  WILSON 
OF  THOMPSON,  CONN. 

Gommanicated  by  Miss  Clasa.  Sixms  Hawbs  of  SpnDgfield,  Mass. 

The  bible  from  which  the  following  family  records  were  copied  be- 
longed to  Jonathan  Wilson  of  Thompson,  Conn.,  and  later  to  his  daughter 
Anna  (Nancy)  Sikes  and  to  her  son  George  Sikes,  who  made  the  copy.^ 

Marriages 

Jonathan  Wilson  and  Anna  Bowen,  both  of  Thompson,  were  married  No- 
vember 15th  1770. 

Polly  Wilson  dafter  to  the  above  Jona*^  &  Anna  Wilson  married  to  David 
Clough  son  to  Cap't  Obadiah  Clough  of  Thompson,  August  24,  1795 

Amelia  Wilson  married  to  Solomon  Sikes  son  to  Reuben  Sikes,  Esq.  of 
Somers,  December  20,  1801. 

SaUy  Wilson  married  Darius  Starr  son  to  Mr.  Ebenezer  Starr  of  Thomp- 
son, December  25,  1802. 

Nancy  Wilson  married  to  Solomon  Sikes,  late  husband  to  Amelia  Wilson, 
January  1st,  1812. 

Jonathan  Wilson  &  widow  Alice  Walker  of  Oxford  married  March  25, 
1818. 

Births 

Jonathan  Wilson  bom  December  in  old  stOe  15,  new  stile  25,  1747. 

Anna  (Bowen)  Wilson  wife  to  Jonathan  Wilson  bom  June  7th,  1746. 

Polly  Wilson,  born  dafter  to  Jonathan  and  Anna,  August  8,  1773 

Amelia  Wilson,  Febraary  27,  1777 

Sally  Wilson,  April  12,  1779 

Nancy  WUson,  April  10,  1781 

George  Wilson,  September  15,  1783 

George  Wilson  bom  after  his  brothers  deth,  February  22,  1786. 

Births  of  grandchildren  to  Jonathan  Wilson  and  Anna  his  wife. 
Children  of  Solomon  Sikes  &  Nancy  his  wife. 
February  27,  1814  Amelia  their  oldest  child  bom. 

>  I  wonld  be  slad  to  know  more  of  "  Brother  Jack  Stiles  ;  "  the  maiden  name  of 
«  Widow  Alice  Walker  "  who  had  two  daughters,  Relief  and  Linda»  who  cared  for 
their  step-father  in  bis  last  years  ;  and  of  *'  Sister  Rebecca  Rasseil "  and  ber  husband. 
But  chiefly  I  wish  to  know  the  name  of  the  mother  of  the  second  Jonathan  Wilson, 
Rebecca  — —  who  married  secondly  — —  Cutler,  who  perhaps  outliTed  her. 
Is  she  the  Rebecca  Russell  who  married  a  Jonathan  Wilson  at  Thonopson,  31  Kay 
1738  (Connecticut  marriages)  ?  And  if  so,  who  were  her  parents  ?  This  Jonathan 
Wilson  was  a  son  of  James  who  married  Margaret  (Russ)  Peters.  James  being  the 
•on  of  John  and  Hannah  (James)  Wilson  of  Lexington. 


350  Records  from  Bible  of  Jonathan  Wilson  [Oct. 

George  bom  80  of  September  1816. 
Charlotte  Dwight  bom  January  22,  1819 
Eanice  M  bom  January  24,  1823. 

George  Wilson  Clough  [son  to  David  and  Polly  Clougb]  January  2  drnj^ 

1795. 
Jonathan,  June  22  day  1797 
Laury  bom  Febmary  10th  day  1799 
Nancy,  August  18th,  1802. 
Zera,  March  3d,  1806 
David  July  21st  1809. 

Births  of  Darius  Starr  Ss  Sally  his  wife,  my  grandchildren. 
Dec  15,  1803  a  son  born  &  died  the  same  day. 
May  12  1805  Amelia  bom 
April  12,  1807  Catherine  bom. 
July  23,  1809  John  Wilson  bom. 
March  1,  1812  Wniiam  Ely  bom. 
May  19,  1815,  Sarah  bom. 
December  7, 1817  Darius  bom 
October  16,  1819  Lorry  Maria  bom. 

Deaths 
Polly  Clough  dafter  to  Jonathan  and  Anna  Wilson,  &  wife  to  David 

Clough  died  &  buried  in  Wrentham,  August  4,  1810  in  the  thirty  seventh 

year  of  her  age. 
Amelia  Sikes  didPter  to  the  above  Jonathan  &  Anna  Wilson  &  wife  to  Solo- 
mon Sikes  died  October  14, 1810  in  the  thirty  fourth  year  of  her  age, 

buried  in  Killingly  Parish. 
George  WUson  oldest  sun  to  Jona*^  and  Anna  Wilson,  died  August  19 

1785,  2  years,  11  months  &  4  days  old. 
George  Wilson  second  sun  died  1786,  July ;  4  months  wanting  4  days  old 
Anna  Wilson  wife  to  Jonathan  &  mother  to  the  above  sun,  died  February 

25,  1809  in  the  62  year  of  her  age. 
Brother  Jack  Stiles  died  July  19,  in  the  79th  year  of  his  age. 
Sister  Rebecca  Russell  died  February  19th  1824,  in  the  85th  year  of  her 

age. 
Alls  Wilson  wife  to  Jonathan  Wilson  died  January  3,  1827  in  the  seventy 

fifth  year  of  her  age. 
Colonel  Solomon  Sikes  died  October  4th  1849,  in  the  74  year  of  his  age 

husband  of  Amelia  and  Nancy  Wilson.     Buried  in  [Walworth]  Wiscon- 
sin 
Nancy  Wilson  wife  of  Solomon  Sikes  died  October  16, 1861  aged  80  years, 

buried  in  Walworth. 
Jonathan  Wilson,  my  father  died  May,  1753  in  the  40  year  of  his  age 
Mr.  Richard  Bowen  father  to  Anna  Wilson  my  wife  died  January  7  th, 

1794. 
Anna  Bowen,  wife  to  R.  Bowen  died  24th  January,  1794. 
Rebecca  Cutler  mother  to  Jonathan  WUson  &  wife  to  the  above  Jonathan 

Wilson  died  March  29th  1809  in  the  nintieth  year  of  her  age. 
Jonathan  Wilson  husband  to  Anna  Bowen  and  Alice  Walker  died  April 

17th  1837  in  the  ninetieth  year  of  his  age ;  buried  in  Willington,  Conn. 


1911]  Marriages  by  Rev.  William  AUen  351 


MARRIAGES  BY  REV.  WILLIAM  ALLEN  OF 
GREENLAND,  N.  H. 

Ck>mmaDicated  bj  Mbs.  John  H.  Bartlbtt  of  *Port8moath,  N.  H.,  from  the  original 
roannscript  in  her  possession 

The  Names  of  some  persons  I  have  Joined  in  Manige 

1.  Matthias  hains  and  Mehittable  Janings 

2.  Joshna  hains  and  sarah  whitten 

3.  Jude  Allen  and  deborah  lock 
4«  Richard  white  &  sarah  lewis 

5.  Matthias  hains  and  hannah  Johnson 

6.  Nathaniel  Watson  and  hannah  Meloone 
Joseph  lock  &  Salome  white 

7.  Thomas  Philbrook  and  deborah  Groodfree 

8.  Roger  Couch  &  Bridget  bickford 
Sam^^  folsome  &  abi^iile  foss 

9.  John  Gate  &  Judith  Emmons  November  29-1710 

10.  Abraham  lewis  &  Sebina  berrey  Decem  8-1710 

11.  Sam"  Davis  &  Rebecka  Fosket  Jan'  25.  1710/11 

12.  Sam"  Neale  &  EHz.  lock  feb  28  - 1710/1 1 

13.  Thomas  Bickford  and  sarah  simeson  July  26.  1711 

14.  Sam"  sevey  and  abaigaile  foss  October  25.  1711 
16.  Daniel  Davis  &  mary  briant  Decem'  4-1711 

16.  John  Whitten  and  sarah  Nutter  Jan'  18 :  -  1711/12 

17.  John  foxe  &  Sarah  keneston  Jan.  24.  1711/12 

18.  Sam"  Hincks  &  Eliz.  Scot  March  29-  1712 

19.  Thomas  Reed  &  Rebek.  Stase  Novemb'  31.-1712 

20.  Sam"  Bracket  &  Lydia  Marstin  Jan'  23.  - 1712/13 

21.  Nathan  Johnson  &  mary  whitten  feb'  19.  1712/13 

22.  Thomas  starbord  &  Margaret  Night  May.  14.  1713 

23.  Richard  Parsle  &  Agnis  flecher.  June  9.  1713 

24.  Witt  Kenestone  &  Sary  Stanley  July  6 :  1713 

25.  James  lock  &  hanah  Philbrock  Dec.  3**  1713 

26.  Sam"  Douse  &  Rachel  berrey  Dec  24-1713 

27.  John  Dockum  &  Martha  fox  Jan'  13.  1713/14 

28.  James  Whitten  &  Mary  Philbrook  feb.  18.  1713/14 

29.  John  Marsh  &  Elizabeth  Pomery  May  20.  1714 
80.  Ebenezer  Berrey  &  Kezia  Knouls  Sep'  17-1714 

31.  William  Jinkins  &  Ealse  Hains  Novemb'  25 :  1714 

32.  John  Racklie  &  Mary  foss  Jan'  10.  1714/15 

83.  Michael  Ilicks  &  Mary  Hains  feb.  10-- 1714/5 

84.  John  Garland  &  Mary  Philbrock  sep*  29. 1715 

85.  Joseph  Hodgdon  &  patiance  wittom  Nov™  10.  — 1715 

86.  John  Neale  &  Margaret  whitten  March  1.-1715/16 
37.  Joseph  Urin  and  sarah  Perkins  sep* :  6 :  1716 

88.  Hance  Woolford  &  Mary  fox  :  Octo  :  18  :  1716 

89.  Ebenezer  Johnson  &  Susanna  Martlin  octo :  25  1716 

40.  Nathaniel  Huggins  &  Judith  Berrey  Decem  10.  1716 

41.  John  Hincson  &  Susana  Berrey  Decem  13  :  1716 

42.  Joshua  berrey  &  Abiah  Philbrook  Decem  13  1716 


352  Marriages  by  Rev.  William  Allen  [Oct. 

43.  Francis  Fenton  &  ann  Bery  Jan'  1.  1716/17 

44.  Francis  Lock  &  Deliverance  Brookin  Jan'  24.  1716/17 

45.  Jonathan  Philbrock  <&  Eliz  Whitten  -  Jan  81  1716/17 

46.  John  Philbrook  &  Sabina  lewis  -  Mar.  7.  1716  :  17 

47.  William  Bucknel  &  Sarah  Whitten  april  9.  1717 

48.  William  Davis  «fe  Rebeckah  Briant  July.  19.  1717 

49.  Elisha  Briant  &  Armon  Davis  July.  31.  1717 

50.  Jonathan  Dockum  &  Sarah  Cotton  Octo  3.  1717 

51.  Joseph  Hill  <&  Sarah  letherbie  Octo.  24.  -  1717 

52.  Isaac  foss  &  Abigaile  Hincson-  Decern  5~  1717 

53.  Abraham  Harris  &  Eliz.  Vittom  Decern  20.  1717 

54.  Joseph  Mastin  &  Hannah  Libbe  Jan'  9.  1717  :  18 

55.  Francis  Mason  &  Mary  Eadmons  Jan'  26.  1717  :  18 

56.  Joseph  Oilman  &  Eliz  foUet  May  23  :  1718 

57.  Philip  Babb  &  Rachel  lewis  May  29  -  1718 

58.  Joseph  Robinson  &  Sarah  Norris  Sep^  4-1718 

59.  Michael  Waren  &  Rebeckah  Avery  Decern  18.  1718 

60.  Isaac  libbe  &  Mary  bennet  Jan  9.  1718/9 

61.  Eadward  hopkins  &  Charity  briant  Jan  23  -  171f 

62.  Jonathan  Smith  &  Bridget  Kenestone  Aug  11-1719 

63.  Moses  Night  &  Rosomon  Cate  Decem'  7-1719 

64.  George  Veasey  &  hannah  wiggen  Decem  17.  1719 

65.  Thomas  wiggin  &  Sarah  Piper  Decem  17  -  1719 

66.  Robert  Duch  <&  Eliz  king  Jan  7  -  1719.20 

67.  Sam"  Hains  &  Mehetable  Crossbe  Jan  21.  1719.20 

68.  Elexander  sims  &  Susanna  Douse  sep^  11.  1720 

69.  James  lock  <&  Sarah  Remick  Octo  25.  -  -  1720 

70.  David  Smith  &  Margaret  Gose  Nov  3.  -  1720 

71.  Jonathan  Chesle  &  Mary  Weeks  Nov :  17  -  1720 

72.  Francis  Rains  &  Catharine  Paine.  Nov.  24.  1720 

73.  John  speed  &  Ruth  Allin  Decem.  1.  -  1720 

74.  William  burle  &  Elinor  Johnson  Jan  19. 1720/21 

75.  Timothy  Eatton  &  Ruth  Chapman  Mar  1.  -  1720/21 

76.  Joshua  Neale  &  abigaile  hains  March  23. 1720/21 

77.  Thomas  Cotton  &  Eliz  Jackson  Nov.  14.  -  1721 

78.  Benj.*  Estabrook  &  Ruth  Emmons  Decem  13.  1721 

79.  Ebenez.  Bickford  &  Sarah  Johnson  Decem  28.  1721 

80.  Thomas  Edmonds  &  Alice  lock  feb  22  1721/2 

81.  Joseph  Keneston  &  Abigaile  french  feb  22.  1721/2 

82.  Henry  Paine  &  Abigaile  sevy  Mar  4  1721/2 

83.  Clem*  Steel  &  Johanna  Avery  Mar  7.  1721/2 

84.  Sam>  Richeson  &  Mary  Gro  May  31.  1722 

85.  Ithamar  Berry  &  Ann  Philbrock  June  19  -  1722 

86.  Ruben  Smith  <&  Jeane  Goss  June  28  -  -  1722 

87.  Sam"  fog  &  Mary  Derbome  April  29  -  1723 

88.  Cater  Frost  &  Mary  Urin  May  9.  -  1723 

89.  Joshua  Perkins  <&  Dorothy  Philbrook  Sept  1.  1723 

90.  James  Keneston  &  Eliz  Durgan  Nov^  7.  1723 

91.  Joseph  Grant  <&  Susanna  foss  Nov^  20  -  1723 

92.  John  Gro  &  Martha  Pickrin  Decem  6.  -  1723 

93.  Chace  Wiggin  &  Martha  Weeks  Janu.  9.  1723/4 

94.  [OmiUed] 

95.  Joshua  HiU  &  Rachel  Goss  Jan  24  - 1723/4 


1911]  Marriages  by  Rev.  William  Allen  353 

96.  Sam^  Huggins  &  fedrica  Berry  feb  13  -  1723/4 

97.  James  Libbe  [&]  mary  furber  Mar  31.  -  1724 

98.  John  Lane  &  Mary  Nowell  may  5.  -  1724 

99.  John  Benson  &  hanah  Crown  June  21.  1724 

00.  Daniel  Dooe  &  Margaret  Dockum  Aug.  27.  1724 

01.  £benez.  Brown  &  Margaret  Goss  October.  22.  1724 

02.  Nehemiah  Berry  &  Sarah  Wran  October  22  1724 

03.  Robert  Avery  <Sb  Sarah  Pett  Nov^'  5  -  1724 

04.  Samuel  Meloon  &  Mary  Carter  Novb.  19.  -  1724 

05.  Nath"  Knight  &  Prissilla  Bab  Nov'  26.  1724 

06.  Eadward  Dearbun  &  Mary  foss  Decem  17.  -  1724 

07.  Josiah  Browne  &  Elizabeth  Toll  Jan  4.  -  1724/5 

08.  James  Urin  &  Hannah  Edgerly  Jan  28.  -  1724/5 

09.  Jer»>  Jordan  &  Sarah  Rand  Jan  28.  -  1724/5 

10.  Josiah  Burle  &  hannah  lewis  feb  25  - 1724/5 

11.  Capt  Sam"  Banfeild  &  Kezia  True  mar  4  -  1724/5 

12.  John  Avery  &  Bridget  Huggins  mar  18.  1724/5 

13.  Edward  Palmer  &  Bethiah  Philbrock  mar  24.  -  1724/5 

14.  Martin  Jose  &  Marcy  Dearbome  April  1.  -  1725 

15.  Elisha  Briant  &  Abigaile  Morgan  Apr  16  -  1725 

16.  Joshua  Kenestone  &  Dorothy  Dockum  Apr.  22.  - 1725 

17.  Sampson  Bab  &  Dorothy  Hoitt  April  -  29  -  1725 

18.  Charls  Allin  &  Eliz.  Right  Octo.  19  -  -  1725 

19.  Walter  Weeks  &  Comfort  Weeks  Decem.  14.-1725 

20.  Nathanael  Misharve  &  Sarah  Leby  Decem :  16.  1725 

21.  William  Hookly  &  Keziah  Samborne  Apr.  14.  1726 

22.  Sam"  Weeks  &  Mehetabel  Pickering  may  19.  -  1726 

23.  Simon  Knowls  &  Deliverance  Goss  may  26.  -  1726 

24.  Moses  Cloff  &  Charity  hopkins  June  23.  -  1726 

25.  Moses  Blake  &  Mehitable  lock  sep^  13.  -  1726 

26.  Walter  foss  &  Sarah  Bab  sept  13  - 1726 

27.  Francis  Latture  &  Susanah  Dubeck  sep*  22-1726 

28.  Joshua  Bracket  &  Abigail  Weeks  Octo  -  13.  1726 

29.  William  Bletso  &  Catharine  Berry  Nov.  3.  1726 

30.  Jonathan  look  &  Sarah  Hains  mar.  2.  1727 

31.  Joshua  Webster  &  Abigaile  Kenestone  mar  2  1727 

32.  Daniel  Donovan  &  Bridget  barker  march.  19.  1727 

33.  Geo  Banfill  &  mary  lock  may  25  -  -  1727 

34.  Abraham  Briant  &  Mary  Coolbroth  June  29 1 727 

35.  Alexander  hodgdon  &  mary  furber  July  9.  1727 

36.  Henry  True  &  Ann  Allen  octo.  12.  — 1727 

37.  Isaac  Dow  &  Charity  Berry  Octo.  12.  1727 

38.  William  Murrey  &  Hannah  Grove  Nov'  9.  1727 

39.  John  Cate  &  Mary  March  nov.  12.  -  -  1727 

40.  William  waymouth  &  mary  dark  Nov  30 1727 

41.  John  Weeks  &  Abigail  Forse  Decem.  21.  1727 

42.  Peter  matthews  &  mary  Cate  feb.  13.  -  -  1727/8 

43.  Stephen  Pendergast  <&  Jane  Cotton  mar.  5.  -  -  1727/8 

44.  Samuel  Triggs  &  Susannah  fox  mar.  7.  1727/8 

45.  Elisha  Berry  &  Mary  Babb  mar  17.  -  -  1727/8 

46.  John  Piper  &  Jeane  Hains  mar  21.  —  1727/8 

47.  Josiah  Clarke  <&  Jeane  Berry  may  9  1728 

48.  Sam^  Stevens  &  sarah  Pease  June  6.  -  - 1728 


354  Marriages  by  Rev.  William  AUen  [Oct, 

149.  Abraham  harris  &  abigail  Avery  June  10  — 1728 

150.  Nath**  Page  &  Phebe  Chapman  July  4.  — 1728 

151.  Elexander  Hodgdon  &  Ruth  Grow  Nov.  5.  - 1728 

152.  Nathanael  hugging  &  Sarah  weeks  Decem.  80.  - 1728 

153.  John  Green  &  Eliz.  Hains  Jan.  9. 1728/9 

154.  Robert  Eliot  &  Sarah  Brick  feb.  28.  — 1728/9 

155.  John  ham  &  Anne  Searle  mar.  10 1728/9 

156.  George  Cross  &  Charity  Roads  may  28.  — 1729 

157.  Benjamin  Kenestone  &  Abigail  Briant  Decern'  12.  1729 

158.  Joseph  Adams  &  Dorothy  Powel  Decem'  20-1729 

159.  William  Blyth  &  Hannah  Pickeren  Decem*'  22  -  1729 

160.  Jonathn  Glidden  &  Margaret  Bean  Decem  81.-1729 

161.  Richard  Sambome  &  Anna  Pearson  Apr.  29.  -  1730 

162.  Sam"  Morgan  &  Hannah  Briant  aug.  31.  -  1780 

163.  Amel  Brick  <&  Elinor  fox  feb.  18.  -  1730/1 

164.  Mark  Meloon  &  Abigail  Robinson  May.  21.  1781 

165.  francis  Tucker  <&  Anne  Man  may  22.  - 1731 

166.  John  Jones  &  anna  Whitten  July  8.  — 1731 

167.  Tho*  Greely  &  Ester  Wooden  Dec^  19-1731 

168.  WUliam  Lang  &  Lucy  Bennet  Dec**'  19  - 1731 

169.  Waiter  Melony  &  Hannah  Roe  Jan.  2  - 1731/2 

170.  Jams  lock  &  marcy  foss  mar.  2.  — 1731/2 

171.  John  ford  &  Sarah  Sambon  sept.  20. 1782 

172.  Michael  Abbot  &  Eliz  Browne  Nov.  26-1732 

173.  Sam"  Kenestone  &  Ann  Watson  Decem  14.  1732 

174.  Edward  Walker  &  Sarah  Nutter -Decem  28.  .  .  1732 

175.  Sam"  WUle  &  Sarah  Clarke  January  y«  2*.  1782/8 

176.  John  Green  &  Abigaile  Eliot  April.  5  — 1733 

177.  Josiah  foss  &  Eliz.  Weeks  April  y«  19.  — 1733 

178.  Hinkson  foss  &  Rachel  Berry  June  7.  1733 

179.  John  Briant  <&  Elizabeth  Davis  June.  7  1733 

180.  Ephraim  Holmes  &  Betty  lebby  July.  26. — 1733 

181.  Henery  Beck  &  Jeane  Cate  Octo.  25. 1733 

182.  Ithamer  Sevey  &.  mary  fuller  nov  22  - 1733 

183.  Thomas  quint  &  margret  Phicket  Decem.  6.  1733 

184.  Matthias  Towl  &  Hannah  Jenis  Decem'- - 13.  1733 

185.  James  Lebbey  &  Elizabeth  PhUips  Dec' —  14.  1733 

186.  Thomas  Huckens  &  mary  french  Dec'  25-1733 

187.  Joshua  Crocket  &  Eliz.  nutter  Dec'  —  25  -  1733 

188.  William  Jennes  &  Sarah  Lock  -  Jan.  3  —  1733y4 

1 89.  Aaron  hunscom  &  Johannah  ford  Jan.  9.  -  -  1 733/4 

190.  Ebenezer  Mardin  &  Ester  Berry.  Jan.  17.  1733/4 

191.  Nathaniel  Rand  &  Mary  Noble  feb.  24  1733/4 

192.  James  Whidden  &  Abigaile  Sambon  Mar.  26.  1734 

193.  Sam"  Perkins  &  Williams  Bond.  June.  9.  .  .  1734 

194.  William  Johnson  &  Susanna  Bab.  June  19.  .  .  1734 

195.  Israel  folsham  &  Sarah  Durgen  July  2. 1734 

196.  Sam"  Wilds  &  Elizabeth  Morgin  July.  24. 1734 

197.  Michel  Hicks  &  lydia  Hill  Aug.  15.  — 1734 

198.  Zaceriah  Berrey  &  Charity  Webster  Octo.  23.  1734 

199.  John  Allen  &  Mary  fox.  octo  23 1734 

200.  Joshua  Weeks  <&  Sarah  Jannes  octo.  24  1734 


1911]  Marriages  by  Rev.  William  Allen  355 

201.  Sam"  Serey  &  Hannah  Sevey.  nov.  6.  -  - 1734 

202.  John  Holmes  &  Elinor  loss  Decern  1  — 1784 

203.  Capt.  Johnson  &  Sister  Bill  Dec  19. 1734 

204.  John  Clifford  &  hannah  knowls  mar.  6.  — 1734/5 

205.  Philip  Harris  &  Hannah  Morgin  Apr.  24.  .  1735 

206.  Jonathan  Goss  &  Salome  lock  may  22. 1735 

207.  Mark  Jannes  &  Abigail  knowls  June  12.  1735 

208.  John  Johnson  &  Margaret  Hains  ang.  28. 1735 

209.  Job  Jennes  &  Mary  Jennes  sept.  12  — 1735 

210.  Charls  Allen  &  Sarah  Kenestone  sept  16  — 1735 

211.  Jonathan  knowls  &  Sarah  Berry  sept  ~  18  - 1735 

212.  Jonathan  pamer  &  Ann  Meloon  Octo.  9.  - 1735 

213.  Richard  Babb  &  margaret  iUgar  Nov  14 — 1735 

214.  James  Wood  &  Elizabeth  Crosbe.  nov.  13.  1735 

215.  Nathan  Mastin  &  Eleanor  Bains  nov.  25.  1735 

216.  Matthias  Weeks  &  Sarah  ford  Dec.  17  — 1735 

217.  Sam  Wilson  &  mary  Frost  Dec.  31.  - 1735 

218.  Joseph  Homes  &  Snsannah  Sims  Jan.  22.  - 1735/6 

219.  William  Stevenson  &  Eliz.  Hemmet  feb.  22.-1735/6 

220.  Nathanael  Watson  &  Elinor  Briant  feb.  26.  1735/6 

221.  thomas  french  <&  Eliener  Hains  mar.  25  - 1736 

222.  Henry  Benson  &  Mary  Quint  Apr.  8. 1736 

223.  Morice  lampery  &  Eliz  Bachelder  May  26.  1736 

224.  Robt  tuftin  Philbrook  &  Priscilla  berry  June  10  1736 

225.  Ichabod  Whitten  &  Mercy  Urin  June  13. 1736 

226.  Stacey  Darling  &  Sarah  Pevey  June  80. 1736 

227.  Sam"  King  &  Abigail  Kelley  July  8. 1736 

228.  John  Philbrock  <&  Mary  Bachelder  July  29.  1736 

229.  George  Taylor  &  Sarah  Phicket  July  -  3 1  — 1736 

230.  Gyles  Jefferys  &  Joanna  Benson  Sept.  23.  1736 

231.  John  Huggins  &  Hannah  Davis  Sept.  30.  — 1736 

232.  John  leavitt  &  Abiel  Hobbs.  Octo.  26 1736 

233.  Elnethan  Damm  &  Mary  Rollings  nov.  1.  1736 
284.  Philip  Babb  &  fedrica  Huggins  nov.  11.  1736 

235.  John  Parker  &  Bethshua  Ward  Dec'  10.  — 1736 

236.  Joseph  Shaw  &  Mary  Cram  Dec^  22  - 1736 

237.  Jonathan  Sambon  &  Prissilla  Briant.  Dec'  29  - 1736 

238.  Nathan  hoeg  &  hannah  hoeg  —  Jan.  6. 1736/7 

239.  Sam"  Watson  &  mary  Briant  Jan.  10.  1736/7 

240.  John  Hinkson  &  Mary  lamprey  Jan  26  — 1736/7 

241.  John  folsom  &  Elienor  Bracket  Apr.  26.  1737 

242.  Sam"  Wallice  &  Phebe  libby  June.  23.  - 1737 

243.  Tho»  Odel  &  Mary  Rundlet* 

244.  Bradstreet  french  &  Isbel  R 

245.  Israel  Hoyt  &  Elmor 

246.  Shubel  Samburne  &  J 

247.  Coffey  &  Rachel 

248.  Matthias  Hains  & 

249.  Joseph  Berr 

250.  Nathan 

*  This  and  the  following  entries  are  defective  owing  to  a  tear  in  the  paper. 
VOL.  LXV.  25 


356  The  Drury  Death  Booh  [Oct. 


THE  DRURY  DEATH  BOOK 

Ck>mmaiiicated  by  Thomas  W.  BAU>wnr,  A.B.,  S.B.,  of  WeUesloj,  ICmtt. 

Since  preparing  the  Vital  Records  of  Natick  for  pubiication,  I  have 
learned  of  a  book  commonly  called  '^  The  Drury  Death  Book,"  which  on- 
doabtedly  contains  many  records  not  otherwise  ayailable.  Through  the 
courtesy  of  Mr.  Fisher  Howe,  the  present  holder  of  the  book,  I  hare  nuMle 
a  copy  of  it  for  publication,  so  that  its  records  may  be  put  in  a  permanent 
farm  for  future  reference. ' 

The  book  was  begun  in  1757  by  Lydia  (Fuller)  (WiUard)  Drury.  She 
was  bom  December  31,  1717,  was  of  the  family  of  Fullers  in  Newton,  and 
married  Ephraim  Willard,  son  of  Jonathan.  Their  marriage  intention  was 
published  August  7,  1737.  After  his  death,  she  married  Joseph  Drury, 
January  10,  1744-5.  At  a  later  date  the  book  is  said  to  have  been  handed 
down  to  her  daughter,  Zeruiah  Drury,  who  continued  the  records.  Zeruiah 
Drury  was  bom  June  8,  1748,  and  married  John  Bacon,  November  27, 
1766.  He  was  the  eldest  son  of  John  Bacon,  who  fell  at  Lexington 
April  19,  1775.  They  had  two  children,  Lydia  and  Submit.  The  latter, 
commonly  known  as  Mitta  Bacon,  married  Jonathan  Bacon,  December  25, 
1788.  in  1798,  as  the  book  says,  she  began  the  records,  and  is  said  to 
have  carried  them  on  till  the  end  in  1803,  tdthough  it  is  also  claimed  that 
the  handwriting  during  that  period  b  that  of  her  husband,  Jonathan  Bacon. 
As  will  be  seen,  this  is  not  a  record  of  deaths  in  one  ^unily,  but  contains 
records  of  all  deaths  of  which  they  may  have  heard. 

On  the  fly-leaf  of  the  book  occur  these  entries:  ''My  father  Joseph 
Drury  Died  October  the  25,  1770;"  ''my  Husbands  father  John  Bacon 
Bacon  Died  April  the  19,  1775 ; "  "  Mr  Elezar  Kingsbury  Died  June  the 
1,  1796  at  the  last  and  very  suddinly,  formerly  of  Needham."  In  the  first 
of  the  book  are  a  few  leaves  from  the  Prophets  of  the  Old  Testament, 
and  on  the  flyleaf  of  these  occur  these  entries :  '*  Sarah  Bacon  was  bom 
January  24th  day  in  the  year  1772;"  ''my  mother  died  September  23, 
1754"  [this  entry  is  thought  to  refer  to  the  mother  of  Lydia  (Fuller) 
Drury]  ;  "  Amasa  Bacon  was  bom  august  the  1 1th  in  the  year  1765."  At 
the  bottom  of  the  last  of  these  pages  b  this  entry :  "  Mical  Bacon  was  bom 
January  the  13,  1774  and  he  Died  July  the  17, 1776." 

Following  these  pages  are  the  death  records  from  which  the  book  takes 
its  name,  and  they  are  as  follows : 

A  Death  Book  1757  Began 

Mary  Dyer  of  Natick  Died  July  8  1757 
David  Bacon  John  Bacon's  son  of  Natick  Died  August  2  1757 
John  Drury  of  Natick  Died  Feb^^  15  1758 
William  Goodenow  of  Natick  Died  October  4  1757 
Tim*»  Bacons  wife  of  Natick  Died  April  3  1758 
Mr.  Porter  Rev.  of  Shearbum  Died  sep*.  16  1758 
Jon*"-°  Dyer  of  Natick  Died  Sep^  23  1758 
James  Mans  Wife  of  Natick  Died  Oct**'  2  1758 
Thomas  Richardson  of  Natick  Died  Dec"**  8  1758 
Mary  Jennings  of  Natick  Died  May  5  1760 
Samuel  Gould  of  Sudbry  Died  June  5  1760 
Mark  Whitney  of  Natick  Died  June  23  1760 


1911]  The  Drury  Death  Book  357 

W^z^  FroBt  of  Natick  Died  June  30  1760 

Jane  Underwood  of  Natick  Died  July  24  1760 

AGcah  Bent  of  Sudbury  Died  July  18  1760 

Left  Sawin  of  Natick  Died  July  14  1760 

Joel  Winch  df  Framinham  Died  July  25  1760 

Caleb  Drury  of  Framinham  Died  Not**'  6  1760 

John  Bacons  Wife  of  Natick,  the  miller  Died  Jan^  25  1761 

Miraim  Hill  of  Natick  Died  June  11  1761 

John  Wins  Wife  of  Natick  Died  July  9  1761 

Joseph  Gossoms  Wife  of  Natick  Died  October  3  1761 

Peter  Drury  of  Natick  Died  October  9  1761 

Widow  Dyer  of  Natick  Died  May  7  1762 

Mr.  Townsend  Rev.  of  Needham  Died  Sep*  29  1762 

Id  [probably  old]  Mr.  moses  Johnson  of  Southbury  Died  March  14  1763 

Elijah  Goodenow  s  Wife  of  Natick  Died  April  17  1763 

Joseph  Philips  of  Natick  Died  May  13  1763 

Oliver  Pratt  of  Newton  Died  May  27  1763 

Henry  Bacons  Wife  of  Natick  Died  July  15  1763 

Rebecca  Fisk  of  Newton  Died  Octo**  30  1763 

Solomon  Duing  of  Needham  Died  Jan'^  25  1764 

Samuel  Pool  s  Wife  of  Sudbury  Died  March  8  1764 

David  Smiths  Wife  of  Needham  Died  April  5  1764 

John  Bacon  of  Natick,  the  miller,  Died  April  28  1764 

Widow  Rich  of  Natick  Died  May  9  1764 

Ebenezer  Parker  of  Needham  Died  June  10  1764 

Anne  Dun  of  Natick  Died  August  10  1764 

Thomas  Batties  Wife  of  Natick  Died  August  10  1764 

Widow  Deming  of  Needham  Died  Dec^  10  1764 

Leamard  s  Child  of  Natick  Died  Jan^^  22  1765 

Old  Mr.  Tayler  of  Natick  Died  Feb'y  24  1765 

Aunt  Richardson  of  Natick  [Brookfield  written  over  Natick]  Died  March 

20  1765 
Micah  Drury  s  Wife  of  Framinham  Died  April  8  1765 
Philip  s  Negro  of  Natick  Died  May  21  1765 
Joseph  Rice  of  Sudbury  Died  May  26  1765 
Susanna  Mills  Fisher  of  Needham  Died  June  7  1765 
old  Henry  Loker  of  Sudbury  Died  August  12  1765 
Madam  Townsend  of  Needham  Died  l^p^  6  1765 
Widow  Sawin  of  Natick  Died  oct^  31  1765 
Michael  Bacon  of  Natick  Died  Oct^'  23  1765 
Ephndm  Dewing  of  Needham  Died  Dec™  17  1765 
Benjamin  Pepper  Junr  of  Framinham  Died  Dec™  17  1765 
Epluuim  Pratt  s  Child  Drowned  at  Needham  Jan'y  27  1766  and  it  was 

Found  march  27  1766 
old  Stephen  of  all  Bacon  of  Natick  Died  Feb^  8  1766 
Doctr  Crosure  of  Boston  Died  Feb^  16  1766 
old  Isreal  Morse  of  Needham  Died  Feb^  21  1766 
Ebenezer  Worren  of  Needham  Died  Feb^^  28  1766 
Lucie  Pepper  of  Framinham  Died  March  25  1766 
Sarah  Byington  of  Sudbury  Died  April  6  1766 
Four  Men  Drowned  Ashbel  Mores  John  Hendly  Eleazer  Bennet  Nathan 

Russel  at  Sudbury  cassa  April  11  1765 
Mr  childs  Mother  of  Waterton  Died  April  8  1766 


358  The  Drury  Death  Booh  [Oct. 

Sarah  pepper  of  Framinham  Died  April  14  1766 

Joseph  Fuller  of  Newton  Died  April  23  1766 

widow  Lydia  Bacon  the  miller  of  Natick  Died  May  22  1766 

Samuel  Pognitof  Natick  Died  June  14  1766 

James  Beals  of  Natick  Died  July  6  1766 

John  Robinson  of  Dulin  Died  July  10  1766 

Abigail  Childs  of  Watertown  Died  July  16  1766 

Judith  ToUman  of  Needham  Died  Aug.  20  1766 

Isaac  Morse  of  Natick  Died  Oct<>  26  1766 

John  Drury  s  Wife  of  Shrewsbury  Died  Nove^  6  1766 

Samuel  Widkins  Child  of  Natick  Died  Nov^  21  1766 

Ebenezer  Dewing  of  Needham  Died  Nov**  26  1766 

M'  Townsends  Wife  of  medfield  Died  Dece"  26  1766 

Mr.  Wyman  of  Sudbury  Died  Dec"  29  1766 

William  Peabody  of  Natick  Died  Jan'y  13  1767 

Oliver  Pratt  2  of  Newton  Died  Jan'y  15  1767 

Joseph  Adams  Wife  of  Natick  Died  May  8  1767 

Hannah  Willison  of  Newton  Died  Jan  24  1767 

Uriah  CoUer  of  Needham  Died  Feb  8  1767 

Joseph  adam  s  child  Died  may  1  1767 

John  Drurys  2  wife  of  Southbury  Died  April  20  1770 

old  m'  Jeremiah  gay  of  Needham  Died  April  26  1770 

Thomas  Fuller  of  Needham  Died  may  1,  1770 

Stephen  Brewer  of  Brooklin  Died  July  25  1770 

James  Reed  of  Cambridge  Died  July  31  1770 

Eunice  Gale  of  Sudbury  Died  August  11  1770 

ReV*  George  Whitefield  of  Newburyport  Sep*  30  1770 

Joseph  Drury  of  Needham  Died  Oct^  25  1770 

Cap*  Drurys  wife  died  June  27  1771 

Old  M"  Wittimore  died  9  August 

Benony  flagg  died  29  September 

Cap*  Josiah  Drury  killed  with  a  Cart  October  1  1771 

Benony  flagg  s  wife  died  27  day  of  October 

James  Parker  s  wife  died  November  3  day 

John  Parker  of  Needham  Died  December  29  1771 

Revr^  Mr  Loring  of  Sudbury  died  March  y*  9  day  1772 

Jonathan  Emmes  found  dead  15  March 

Mr.  Hager  died  1  day  April 

old  Mr*  Broad  died  21  day  April 

Jason  wittney  s  Child  died  8  day 

Jason  wittney  s  wife  died  22  may  1772 

old  Mr  Simes  died  13  day  June 

widow  Grould  died  23  day  July 

Mr*  Reed  died  7  day  of  August 

widow  Fisk  Died  March  13  1773 

Mr.  Jonathan  Child  of  Watertown  Died  May  the  forth  1774 

John  Mills  was  hurt  y*  21  and  died  y*  27  day  of  June  1775 

Susa  Fisher  died  23  May  1775 

Capt  Fishers  wife  died  July  1775 

Lydia  Emes  of  Framinham  Died  April  18  1767 

Lef  Samuel  Underwood  of  Framingham  Died  June  8  1767 

old  Mrs  Bacon  of  all  of  Needham  Died  June  18  1767 

Capt  Baldwins  Wife  of  Sudbury  Died  June  10  1767 


1911]  The  Drury  Death  Booh  359 

Thomas  Halls  Child  of  Needham  Died  June  28  1767 

Thomas  Halls  Wife  of  Needham  Died  August  29  1767 

old  Mrs  Willard  of  Newton  Died  October  29  1767 

The  old  Widow  Gillace  of  Natick  Died  December  24  1767 

Timothy  Dewing  of  Needham  Died  March  5  1768 

Mary  How  of  Needham  Died  March  1  1768 

Benjamin  Drury  of  Needham  Died  March  9  1768 

Left  timothy  Bacons  2<^  wife  of  Needham  Died  March  10  or  11  1768 

Nat"**  Dyers  twins  of  Needham  Died  March  24  &  25  1768 

Thomas  Ellis  of  Natick  Died  March  28  1768 

old  M'  William  Brown  of  Natick  Died  may  12  1768 

William  Dyers  wife  Died  July  29  1768 

Jesse  Kingsburys  wife  Died  Sep'  13  1768 

Hannah  hall  was  killd  with  a  Cart  October  18  1768 

Elizabeth  Bayley  of  Natick  Died  oct^'  28  1768 

William  Morse  of  Natick  Died  Dec°»  7  1768 

Eb"  Huntings  wife  of  Needham  Died  Jan'y  6  1769 

Ebenezer  Huntmg  of  Needham  Died  Feb^^  4  1769 

widow  Chafan  of  Needham  Died  July  16  1769 

Isaac  Bacon  henrys  son  of  Natick  Died  March  6  1769 

Abijah  Stratten  of  Natick  Died  March  17">  1769 

Mr  Badgers  ChUd  of  Natick  Died  March  17  1769 

M"  Miller  of  Newton  Died  April  7  1769 

Sarah  Holmes  of  Natick  Died  June  3  1769 

Oliver  Morse  of  Natick  Died  July  28  1769 

Eph°*  Prat  of  Needham  Died  Oct  22  1769 

John  Broad  Died  at  Cambridge  Nov.  13  1769 

Joseph  Morsces  wife  of  Natick  Died  Dec^'  15  1769 

M*  Moses  Fisk  of  Needham  February  18  1770 

M'  Goossels  wife  waltham  Died  April  15  1770 

asa  Gays  wife  July 

John  Gays  wife  died  day  July 

timothy  Smith  wife  died  25  July 

Thomas  Bent  and  his  wife  Both  died  25  day  July  1775 

August  30  1775  Died  Docter  tolmon  Samuel  Greenwood 

Se^  1.    Amos  fisher  Died 

Sep*  1.    Joseph  Daniels  wife  and  six  children  to  the  11  day  Sep*. 

Rev.  M'  Brigde  Died  1  Sep*.  1775 

Sep*  8     Moses  Dewings  wife  Died 

Sep*  9     Cap*.  Lamed  Died 

Ebenezar  Swift  died  2nd  September  1775 

old  M'  Ward  Novem  1778 

poly  olivor  octob     1 779 

Ephraim  Drury  Died  July    1781 

Jonathan  Smiths  wife  died  march    1781 

madam  Cope  died  Dec.  23  1781 

old  Mr  Dunn  died  Jan  4  1782 

old  Mrs  Tailor  died  Jan'y  1782 

old  Mastick  died  Feb^^  12  1782 

Elisha  Drury  died  Feb^  23  1782 

Nathan  Drury  died  April  1782 

Mr  Baily  Died  may  18  1782 

old  Mrs  Goodenow  died  may  25  1782 


360  The  Drury  Death  Book  [Oct. 

old  Mrs  Looker  died  June  8  1778 
madam  Badger  died  Angost  13  177 
Moses  Rices  wife  died  decern  23  1782 
Jerimiah  Smiths  child  died  decem^  12  1782 
Joseph  Jemiings  died 

Frost  26 
Mr  Underwood  Died  April  177 

Mills  died  may  9  1783 
Nathan  Jennison  died  may  12  1783 
Deacon  Daniel  Stone  died  may  15  1783 
Stephen  Bacons  wife  Jnly  2 
old  Mrs  Bacon  October  14  1783 
Amos  Moses  Child  died  27 
Bethiah  grover  died  febnry  1784 
Abigail  Underwood  died  march  18 
Mrs  Hunting  died 
widow  Eedds  Died 
Jerimiah  Daniels  died 
Mrs  Broad  died  22  April  1784 
Sami^  Coolidges  ChOd 
Asa  Russell  died  Novem^  3  1784 
Jason  Smiths  wife  Nov'  12 
Moses  Sawin  wife  Noy^  13 
John  Russell  died  Nov^  17  1784 
old  M«  Traviss  died  Febr  19 
M*  Josiah  Parker  died  Dec**  26  1785 
J  Parkers  wife  died  Jan'y 

Mackintire  died  15  1785 
Elisha  Parker  died  13  Jan^^ 

Graves  died  April  23 
Nathan  Medcalf  died 
Deacon  John  fisher  died  October  17  1778 
Mrs  Morse  Cambridge  died  20  octo^  1783 
Capt  Mann  died  October  15  1789 
Doctr  Deming  died  Novembr  28  1789 
old  M'  Sam"  Straton  Died  December  1789 
Cap*  Sawin  died  feb^  3  1790 
Daniel  Bacon  died  April  17  1790 
Cap*  Thomas  Drury  died  April  19  1790 
Lines  Stone  died  April  1790 
John  Molton  died  April  8  1790 
Josiah  Stone  Esqr  £&ed 
Capt  Eleaser  Kingsbury  Died 
Capt  John  Cooledffe  Died  Nov  1785 
widow  Parker  died  Ja^^  1786 
widow  Dtting  died  Feb^  11  1786 
Cammils  Child  died  Feb^  1786 
Joseph  Bacons  Child  Ap'  7 
His  wife  10  April  1786 
Mr  Samuel  Morss  died  December  8  1788 
M'  Benjamin  ward  Died  march  31  1789 
Mr  Samuel  Eames  died  3  day  May  1789 
Cap*  Farriss  died  May  9  1789 


1911]  The  Drury  Death  Book  361 

Bene  Ward  died  1  day  augast 

Cap'  Lookers  wife  died  9  day  august 

Phebe  Farras  died  15  day  august  1785 

Abijah  morse  died  2  day  may  1786 

December. 1790  Mrs  Mugg  died 

widow  Beals  died 

widow  Gay  died 

widow  Vicars  died 

Jonathan  Richardsons  wife  of  Brookfield  died  25  day  December  1790 

Jan'y  10  1791  Adam  Jones  wife  died 

Billy  goodnow  died  2  march 

Esther  Deming  died  march  23  17 

Mr  Jonathan  Deming  died  may  26  179 

John  Frosts  Child  died  July 

Prats  child  died 
Nancy  Traviss  died  28  octob  17 
Mrs  Jinings  died  Jan'7  16  1792 
Mrs  Bond  died  Feb^  22  1792 
widow  MiUs  died  June  27  1792 
Ithimar  Smith  died  July  8  1792 
SaUy  Mills  died  august  4  1792 
Widow  Deming  died  August  30 

L y  BaUard  died  Sep'  13  1792 

widow  Hammon  died  11  October 

Als  the  Negro  died  10  Novemb' 

M'  Abbot  med  smallpox  18  Novem. 

Decon  Fariss  died  pox  20  Novembr 

MT.  Dana  died  8  November 

Josiah  Newell  Esqr  died  December  11  1792 

Jan'y  1793  Samuel  Dunton  Died  10  day 

M'  Jinking  died  10  day, 

Nabby  Bacon  died  march  9 

febrarary  16-1793     Mr  John  Edds  Died 

Zedekiah  Hill  died  in  May  att  Dugless  1798 

Widow  Lydia  Drury  died  May  the  20  1793 

Mr  Isaac  Underwood  Died  June  the  5  1798 

M''  Samuel  alden  Died  June  the  11  1793 

Mr  Richard  Rice  Died  June  the  11  1793 

thomas  Bucmister  wife  Died  July  the  27  1798 

Lie  Stone  was  hurt  the  first  Day  of  July  and  Died  the  8  1793 

the  widow  Betty  Dier  July  the  third  1793 

Pruda  Morse  Died  October  17  1793 

Mr.  Timothy  Hunting  was  killed  October  the  19  1793 

Mr  Eliphalet  Kingbury  Died  November  25  1793 

Jonathan  Duns  children  Died  October  1793 

Mad  moses  BuUard  Died  October  1793  with  the  smallpox 

Mical  Bacon  of  Natick  Died  the  1  Day  of  January  1794 

Pressilla  Kingsbury  Died  the  March  the  13  Day  1794 

John  Sawing  s  wife  Died  June  the  10  1794 

Mr  Abel  Parys  wife  Died  October  the  9  1794 

Lot  Dunn  Died  October  the  24  1794 

old  Widow  Stedman  of  weston  Died  the  21  Day  of  November  1794 


362  The  Drury  Death  Booh  [Oct. 

Mr  William  Rider  of  Natick  Died  the  7  Day  of  December  1794 

Ephraim  Whittny  Child  Died  the  9  Day  of  December  1794 

Mr  Beammus  of  watertown  Died  the  22  Day  of  December 

Mr  Nathaniel  Sparhawk  Died  December  the  27  1794 

Blessed  are  the  Dead  that  die  in  the  Lord 

Edward  Jackson  wife  Died  the  26  Day  of  January  1795  Aged  38  years 

Newton 
Mr.  Mical  Meadcalf  Died  March  the  31  1795     Needham 
Julata  Ware  Died  Needham  April  the  5  1795  aged  7  years 
Mr  Robert  Jenason  Natick  Died  April  the  8  1795 
April  the  13  Day  Mr  Parker  was  found  Dead  of  Newtown 
Moriah  Edes  Died  April  the  19  1795  Amos  Edes  child  of  Needham 
April  the  6  Samuel  Kingbury  child  Died  1795 
March  the  21  1795  Abel  Ware  was  killed  at  a  sawmill  in  fichwillam 
June  the  10  1795  Cap*  Jacson  s  wife  Died  Nutown 
June  the  18  1795  Westown  David  Brackett  wife  Died 
June  the  18  1795  Pheneas  Collar  Died  of  Need 
the  Widow  fanny  Peck  of  Amharst  Died  June  the  14  1795 
Theophils  Richardson  wife  Died  the  forth  of  July  1795 
No  one  can  tell  the  Next 

September  the  5  1 795  M'  Jeremy  Bacon  of  Dover  Died 
the  widow  Deborah  Ware  of  Needham  Died  September  the  7  1795 
Luther  Rice  of  Sudbury  September  7  1795  Dic^ 
Naum  Duing  Died  the  25  Day  of  September  1795 
Cap'  Isaac  Cutting  of  Sudbury  Died  the  1  Day  of  October  1795 
Mr  Assa  Gay  s  Wife  Died  the  8  Day  of  October  1795 
Mr.  Henry  Coggen  of  Natick  Died  8  Day  of  October  1795 
Fanny  Broad  Died  the  fifteenth  Day  of  October  1795 
Mrs  Ruby  Farrow  Died  the  14  of  November  at  Boston  1795 
Polly  Kingsbury  Died  in  November  1795  yong 
Theophilus  Richardson  Died  the  22  November  1795 
Cap'  Aaron  Smith  Died  December  the  4  1795 
Widow  Graves  Died  March  the  4  1796  of  Natick 
M"  Lydia  Carver  Died  March  the  14  1796  of  Natick 
Cap'  Joshua  Fisk  Died  March  the  27  1796  of  Natick 
Cap'  Joshua  Fisk  Wife  Died  April  the  2  1796  of  Natick 
Samuel  Ward  Died  March  the  30  1796  of  Needham 
Aaron  Smiths  Wife  Died  April  the  7  1796  of  Natick 
the  Widow  Bulah  Smith  Died  the  11  Day  of  April  1796  of  Needham 
Blessed  are  the  Dead  that  Die  in  the  Lord 
W  Josiah  Eton  Died  April  the  23  1796  of  Needham 
M'  Joseph  Morses  Wife  Died  April  the  26  1796  of  Needham 
Mr  Thomas  Damon  wife  Died  June  the  4  1796  of  East  Sudbury 
Dea  Ebene  Richards  wife  Died  June  1796  Deadham 
Sally  Miller  Died  July  the  5  1796  of  Needham 
Elisha  Morse  Child  Died  the  12  Day  of  July  1796  of  Needham 
the  Rev.  Mr  Jacson  of  Brookline  Died  the  23  Day  of  July  1796 
Betey  Stratton  Died  the  23  Day  of  July  1796  of  Natick 
the  widow  Hannah  Elles  Died  the  6  Day  of  September  1796 
Charles  Deming  child  Died  August  the  27  1796 
Hepsabah  Bagger  Died  September  the  6  1796  of  Natick 
Luther  Fullers  Child  Died  the  28  Day  of  October  1796 
Cap'  Caleb  Kingsbury  Died  the  16  Day  of  November  1796  Natick 


1911]  The  Drury  Death  Book  363 

Hannah  Fisk  Died  the  18  Day  of  November  1796  Aodentely  Shot 

M'  Stephen  Herinton  wife  Died  the  24  of  febniay  1797  of  Weston. 

Mr  Lot  Jenason  Child  Died  the  27  of  februay  1797  of  Natick 

Mr.  Joseph  Holbrook  wife  Died  April  the  9  1797  of  Sherbum 

Mr  John  FuUer  Died  AprU  the  11  1797 

old  Mrs  Fuller  Died 

old  Mrs  Newell  Died 

old  Mr  John  Smith  Died 

Mr  Enoch  Parker  Died  the  24  Day  of  November  1797 

W  Elizabeth  Smith  Died  the  25  Day  of  December  of  Boston  1797 

old  Mr.  Ebenezer  Newell  Died  the  9  Day  of  January  1798 

M'  Ebenezer  Newell  Ju'  Died  the  March  7  1798 

Cap*  Ebenezer  Fisher  Died  March  the  13  1798 

M*  Ware  Died    Needham 

July  the  24  1798  John  Bacon  Jun'  Died  2  year  and  2  month  old 

Mrs  Mary  Davis  Died  the  9  Day  August  1798 

Mr  Luther  Fuller  Died  August  the  6  1798 

Mitta  Bacon  Began 
Peter  Fisks  Wife  Died  August  29  1798  of  Needham 
Daniel  Huntings  wife  died  Needham  September  the  17  1798 
Old  Mrs.  Patishall  of  Boston  died  October  the  1  1798 
Old  Mrs  Emes      of  Dublin 

Moses  Sawings  Child  of  Natick  died  November  the  1 
Joseph  Blodgets  of  Natick  died  November  the  18  1798 
Old  Mrs  Carver    of  Walpole     * 

Daniel  Sangers  Wife  of  Frami&gham  died  November  the  9 
Obediah  Morse's  Jur  wife  died  November  the  24  1798  of  Sherbum 
Nehemiah  Bacon  of  Dover  Died  December  the  14  1798 
Isreal  Huntings  Child  of  Needham  Died  December  the  27  1798 
Jonathan  Winchups  Wife  of  Lexington  Died  January  10  1799 
Doctor  Fuller  of  Needham  Died  January  the  11  1799 
The  Old  Widow  Cunningham  of  Needham  Died  February  the  4  1799 

Aged  104  years 
Widow  Dunn  of  Natick  Died  February  the  14  1799 
Caleb  Gleason  of  framingham  Died  February  the  19 
David  Cleavlins  Wife  of  dover  died 
The  widow  Hawes  of  Needham 
Two  Children  poisoned  at  Boston 
Joseph  Draper  of  Dover 

David  Halls  wife  of  Natick  died  March  the  28  1799 
John  Waits  Child  of  Natick  died  April  the  12 
The  Widow  Rider  of  Natick  died  April  the  14 
The  Widow  Jennison  of  Natick  Apnl  the  17 
A  woman  died  at  Col.    Eingsbrys  of  Needham 
The  widow  morse  of  Natick  died  April  the  23 
Elijah  Perry  s  Child  of  Natick  Died  April  the  25 
M'  Dascom  Died  at  the  eastend 
M'  Samuel  Hunting  died  at  Needham  May  the  28 
Jonathan  Bacon  di^  at  Sudbry  June  the  28 
Samuel  Lawrence  of  Weston  died  September  the  9 
The  Widow  Hill  died  September  the  30 
T^^lliam  Morse's  Child  of  Natick  was  killed  with  a  cart  October  the  4 


364  The  Drury  Death  Book  [Oct. 

George  Fisher's  Child  of  Needham  died  October  the  5 

Esq'  Wells  died  at  Boston  October  the  16  1799 

Daniel  Haynes's  Child  died  at  Roxbry  October  the  20 

Hezekiah  Bacon  died  at  Brookfield  November  the  4  1799 

Asa  Clark's  Child  died  at  Sherborne  November  the  22 

Josiah  Rice  died 

Rial  Smith  died  at  Newton 

Thomas  Buckmaster's  Child  died 

Elijah  Goodenow  Ju'  of  Natick  Died  December  the  12 

John  Badger's  Wife  Died  December  the  24 

GEORGE  WASHINGTON  died  December  14 

Samuel  Smith  was  hung  at  Concord  December  the  26 

Ralph  Smith's  Wife  of  Roxbry  died  December  1799 

Obediah  Morse  of  Natick  died  January  the  4  1800 

Moses  Fisk  s  Wife  of  Natick  died  January  the  20 

Josiah  Bacons  Child  was  drownded  January  the  29  1800 

Timothy  Richardsons  Child  of  Needham  died  Jan  the  30 

Deacon  Catdngs  wife  of  Sudbry  died  Jan  th  3 

Daniel  Hunting  of  Needham  died  February  th  28 

Isaac  Duntons  Wife  of  Natick  died  March  the  2 

Cato  Fare  of  Natick  died  March  the  5  1800 

Mr.  Benjamin  Wight  of  Medfield  died 

Jeremiah  Bacon  s  Wife  of  Washington  died  August  the  13. 

Timothy  Gay  died  at  Sherbum  April  the  2 

Cyrus  Noton  died  April  the  7     Samuel  Bent  shot  him 

Thomas  Broad  of  Natick  died  April  the  13  1800 

James  Whitnej%died  May  the  30 

Joseph  Drury  died  February  the  28 

Samuel  Greenwoods  Child  of  Needham  died  august  the  10 

Nathan  Duings  Child  of  Needham  died  August  the  11 

Nahun  Tranes  wife  died  September  the  12 

Enoch  Fisks  wife  died  September  the  17  1800 

Richard  Bacons  wife  of  Natick  died  September  the  23 

capt  Samuel  Rice      Framingham 

Adam  Jones  of  dover  had  a  Child  died  octo 

John  Jones  Wife  of  Dover  EKed  November  the  17 

Daniel  Travis  of  Natick  Died  October 

Elijah  Bacons  wife  Nov  the  12  1800 

Frances  Bacons  Child  Died 

Betsy  Morse  of  Natick  Died  November  the  16 

Tunothy  Huntings  Widow      Needham  Died  Nov  4  1800 

Joshua  Carters  Child      Natick  Died  Nov  the  26 

W»  Browns  Child      Natick  Died  Nov  the  28 

John  Battle    Dover 

Timothy  Clark      Sherbum  hangd  himself  Nov  29 

Esq'  Haven    Framingham 

Bela  Grout    Sherbum 

Martin  Haynes  Child  Dec  the  20 

Lere,  froze  to  death  Nov  23    Natick  Scoolhouse 

Eliacam  Morrill  Child    Dedham 

Ben  j  Russel    Dedham 

Permely  Buckminester  of  Framingham  Jan  2  1801 

Elisha  Fkgg  Child    Needham 


1911]  The  Drury  Death  Book  365 

Esqr  Jones  of  Dover  Feb  2 

Leri  Sawings  Child    Katick 

John  Sawing      Natick    Feb  ye  16 

Capt  Ephriam  Jennings  Wife      Natick  Feb  20 

Deacon  Haven      Dover  Feb.  28 

Ebenezer  Eimbal  Child 

Joseph  Wares  Child    March 

William  Graves      Natick  April  the  1 

Jacob  Pratt      Natick  Died  April  13 

The  Widow  Edes    Needham 

Jemima  Drury      Framingham  June  the  11 

Hie  Rev  Mr  Josiah  Brid^      East  Sudbry  jane  the  19 

Mr  Lovet  at  Boston  June  the  27 

Mr  Goodenows  Child      Natick  July  the  4 

George  Gay  of  Needham  was  drown'd  July  the  12 

John  Pigeon      Newton  July  18 

Ephriam  Lokers  Child    Sudbry 

The  Widow  Mann    October 

John  Wilsons  wife      Dedham  died 

Samuel  Stratton    Natick 

William  Goodenow  ChUd  Sept  23 

Elijah  Esty  Octo  2 

Jolm  Groldens  Daughter  oct  5 

Aaron  Bacons  Child  Octo  the  9 

Abijah  Stevens  Child  October  10 

Luther  Wares  Child 

The  Widow  Bullard  of  Needham  Died  October  31  1801 

Greorge  Smiths  wife  October  the  30 

John  Bacons  wife  of  Natick  Nov  the    1801 

Martin  Haynes  Child  of  Natick  Nov  the  7 

Edward  KimbaUs  Child 

Samuel  Pratt  Jun      Needham  Nov  the  12 

Jason  Whitney's  Child      Natick  Dec  the  9 

David  HaU      Natick  Jan.  7  1802 

Widow  Bullard      Needham  Jan  the  7  1802 

Mrs  Mason      Medfield 

Reuben  Joys  wife      Natick  Jan  the  12 

The  Widow  Mann      Salem  Oct  the 

Edward  Kimbals  Wife  Jan  the  10    Needham 

Esq  Fuller  of  Needham  Jan  the  16 

Dea  Manns  Wife      Needham  Jan  the  21 

lEtobert  Fuller      Needham  Feb  the  10 

Dea«  Mann  Feb  the  12 

Joseph  Dudley      East  Sudbry  Feb. 

Reuben  Rice      E  Sudbry  Nov  the  6 

Capt  Ephriam  Jennings      Natick  April  the  6 

George  Whitneys  Child      Natick  Apr  the  10 

Lydia  Flagg      Needham  May  the  13 

Henery  Bacons  Wife  May  the  19 

The  Widow  Coggin  May  the  22 

The  Widow  Dewing 

Nathaniel  Bullards  Wife 

Phineas  Bond    East  Sudbry 


366  Diary  ofJosiah  WiUUton  [Oct. 

Amos  Edeses  Cluld 

Elisha  Flaggs  Child 

Ephriam  Ballard  Wife  Oct  the  22 

John  Caffry  Child  Nov  the  12 

Anna  Stows  Child  Nov  the  29 

Samuel  trains  Wife  Dec  the  17 

Ede  Goulding  Dec  the  25 

Ephriam  Pratts  Child 

The  Widow  Kindal 

Levi  Sawings  child 

Asa  Bacons  three  *Children 

Mary  Jan  the  1     Asa  2     Samuel  the  8 

Asa  Mason  Jan  the  third 

Anna  Sawing  Jan  13  1803 

John  Bacons  Wife  Jan  14  1803 

John  Bacons  Child  Jan  14  180 

Henery  Bacon  January*  the  22^ 

Samuel  Stows  Child  Jan  26  1803 

Jonathan  Smiths  Child  Jan  the  29th  1803 

Christopher  Smith  Jan  the  31  1803 

Nabby  Mann  Feb  the  19 

Olover  Bacon  March  the  2 

Samuel  Haynes  wife      Sudbry  March  the  third  1803 

Elijah  Woodcocks  wife  and  child      Natick  March  the  15  1808 

Jonas  Rice  April  the  4th 

Capt  Browns  wife  April  the  5th 

Moses  Broads  Child  April  the  5th 

Deacon  Joseph  Daniels  wife      Needham  June  the  7th  1803 

Rev  Samuel  Brown  of  Kingston  June  the  6th  1803 

Jacob  Browns  Child  August  the  1"^  1803 


EXTRACTS  FROM  THE  DIARY  OF  JOSIAH  WILLIS- 
TON  OF  BOSTON,  1808-1814 

Copied  firom  the  original  in  the  potseseion  of  the  Society,  presented  by  the  diarist's 
great-grandson,  Cha&lbs  Plimptox  LixooLir  of  Somerville,  Mass. 

Boston  Dec'  10  1808.  Died  His  Excellency  James  Sullivan  Esq'  6ot- 
emor  of  this  Commonwealth  in  the  64^  year  of  his  age  about  6  OCloek  in 
morning 

1809 
Jan.      1    Col.  Tho«  Dawes  aged  76  Died 

W  Jones,  English  man  Shott  himself  Last  week  in  Celler  near 
markett  wiUi  pistol 

4  Gen^  Henry  Jackson  died  Aged  62        7  Buried 

5  Joseph  Moses  died  aged  64        8  Buried 
26    Thompson  J.  Skinner  died  &  Buried 

29     Doct  Lothrop's  wife  died  aged  59 
Feb.  23    liP  John  BamicoU  died  ag^  70 


1911]  Diary  of  Joaiah  Williston  367 

Ellas  Tackerman        D  66 

Mar.  15    M"  Cobbet  buried  yesterday  aged  60 

23  Thomas  Paine  died  the  Athlest 
May     5     Thomas  Bagnell  father  Drown'd  May  3 

17     Thomas  Regan's  wife  Died,  aged  32 

26  Cap*  I.  Doggett  buried  25«»  aged  35 
M"  Darling        d«        24  43 

27  Margrett  Still    Buried 
June     6     Eleasur  Jackson  died  aged  26 

8  Buried  Under  Arms  by  North  end  Artillery — Liut  Learned  & 

with  music. 

•     14  Cap'  L.  Gardner  died  aged  55 
16  !>*  Buried 

27  M"  Jackson  gott  to  Bed  with  fine  Daughter 

July     8  M^  Jackson  Child  died  Aged  12  Days 

9  Buried      d<* 
Aug.    4  Sam*  Bradley  Buried  Aged  41 

Sep^    2  John  Williston  taken  by  bleeding  at  his  lungs,  3  times ! 

27  M'  Armstrong  shott  himself  about  23"* 

Oct.      8  M'  John  Williston  died  Aged  82  on  Jan^  30  next 

14  M'  Blake  the  Tailor  Buried  Aged  70 

15  M«  Heath  d.  73 

Mary  Jackson  Buried  her  Son  Eleazer  Jackson  Oct'  24  1809 
Aged  About  4  years  4  months 
Nov.     8     Nancy  Crosby  died  aged  24 
10    M'  Collins,  Taylor  died 

30    M'  W™  Cooper  Town  Clerk  Died  Aged  89  years  has  been  town 
Clerk  49  years 
Det5.     2     buried,  very  Bad  walking 

2     Cap*  W°»  Brown  buried  aged  77 

1810 
MT  Jon*  Willington  Buried  &  Resptable  funeral,  aged  49 
Walter  P.  Jackson,  married  to  Nancy  Lamoyn  in  the  Evening 

by  Doct  Baldwin 
Elisha  Brown  died  About  2  OClock  in  the  morning  Aged  29 
buried 

Died  Christ'  Lincoln  Jun'  Saturday,  Aged  4  years  4  months 
W°*  Ratchford  died  Aged  37 
Tho*  Godfrey  died  45 

Miss  Allen  age  1 6  Burnt  to  death    S.  Blanchard 
Margrett  Smith  died  aged  31 

Major  Gen^  Benj*-  Lincoln  of  Hingham  Died  aged  78  years 
Buried 

died  Cap*  W"  V  Hutchings  aged  48 
do  D.  West  45 

Walter  Jackson  had  son  bom 
M'  Hodges  lost  both  Arms.     Since  Died 
M'  Green  lost  One  hand  by  firing  cannon  at  Parsons  Wf 
John  Richardson  Drownded  himself 
Buried  Aged  31,  he  was  Coppersmith  with  M'  Alley 
Samuel  Harris  painters  Son  (frownd  at  Cambridge  river 
buried  at  Cambridge  aged  about  27 


Jan. 

4 

Feb. 

4 

25 

28 

Mar. 

17 

Apr. 

21 

21 

25 

May 

9 

11 

27 

June  20 

July 

4 

5 

6 

7 

11 

868  Diary  ofJoaiah  WiUiaton  [Oct. 

19  William  Crosby  21  years  of  Age 

20  President  Webber  was  buried  at  Cambridge,  Great  Procession 

24  M'  John  Waters  died  Aged  28 

Young  Cames  hung  himself  on  Acc^  young  woman 

29  M'  Hodges  buried 

Aug.     4    M'  Grould  carpenter  fell  from  Doct'*  Baldwin  meedng  house  dc 
Eill'd  himself 
6     Died  at  Charleston  Cap^  £dm^  Bowman  aged  42 

11  Doct  John  C.  Howard  died  aged  38 

25  Lewb  Hayt  died  20^**  aged  47 
Oliver  Harthome  Goaler  d**.  43 

21  lyp  Perry,  Baker,  pick  up  Drown'd  Sunday  Last 
James  Robins  of  Watertown  Buried  yesterday  Aged  59 

Sept.    4    Joshua  Lincoln  of  Hingham  died  Aged  73  Suddenly 

heard  the  bad  News  of  Benj^  Willington  Death,  in  Martinico, 
S^  Pieres,  in  Cap^  Barker  Baker  Aged  22 

30  M"  Hays  died  last  night  aged  71.    carried  to  Newport 
Oct,    10     Cap^  Crombie  buried  yesterday  Aged  56 

26  M'  Jenkins,  Baker,  <£ed  aged  77 
Not.  28    Joseph  Russell  died  the  27  aged  58 
Dec.     5     W°*  Chandler  died 

18  Seth  Wells  died  the  12*  Aged  42 

20  W  Trench  dughter  died  aged  26 

23  Cap'-  Smith  mamed  to  M'  Wilbys  daugh*  20"» 

24  Died  Phebe  Thayer  ag**  26 

27  Edw**  Gray  Lawyer  hung  himself  he  buried  his  Son  yesterday 

1811 
Jan.      6     M^  Robins  died  at  Bradford  last  month  aged  91 
13     Rev*  Joseph  Clay  died  aged  46 

12  Edw<*  Edes  died  Aged  [UatJc] 

Cap'  David  Bradley  died  Mar"  6  very  sudden  aged  71 
Mar.  31      Mungo  Mackey  died  29  A  71 

Apr.     7     Tho*  Ridman's  Child  baptisd  at  M'  Lowells     By  name  Harriot 
Eliot 
8    Died  Eliza  Bagnall  carried  into  New  Methodist  Chaple  A  Ser- 
mon did  by  M'  Sevens  buried  north  end 
16    John  W.  Blanchard  died  14"*  aged  41  years 
24    M*»  Cogswell  died  aged  58 
M'  Nuttage  died  81 

28  Judge  Dana    Cambridge  died  the  25  aged  68 

29  Buried 

29     Rev.  Joseph  Eckley  Died  aged  61     Buried  May  3  carried  into 
Old  South  meeting     Sermon  did  by  Doct'  Lathrop— very 
large  funeral — about  40  Carridges 
May     6    Jon^  Trask  died  aged  52 

M*"  Cushing  hang*d  himself  mastmaker,  aged  36 
10     Colours  half  mast  on  Ace'  of  Cap'  Thom£ke  in  Goal 
12     Died  Rev**-  W""  Emmerson 

16     Buried  him  aged  42    large  funeral  carryed  into  Meeting  and 
Sermon  by  M'  Buckminster     56  carridges 
June    9    Tho*  Bagnall  married  to  Miss  Tucker  at  methodist  chapel  in 
the  Evening 


1911]  Diary  of  JosiahWiUiston  369 

Cap^  Cordis  Drownd  himself  last  week 

Several  persons  died   suddingly  the   Last  week    &    several 

Drownded 
James  AUey  drownded  himself 
M^  Clap  kUl'd  by  his  Cart 
M**  Sullivan  died  Aug*  25,  aged  64 
Sam^  Watts  buried  aged  48 
Peter  R.  Dalton  Esq'  cashier  of  the  Branch  United  States  Bank 

died  aged  68 
W  Norris  methodist  preacher   Buried  aged  28,  carried  into 

Chaple 
John  Shelton  buried  yesterday 
James  Bowdoin  Esq'  Buried  aged  59 
John  Badger  died  aged  19 
died  Col.  Procter  aged  78 
M™  Pallin  died  aged  30 

died  about  9  OClock  evening  Mrs.  Ann  Crosby  widow  aged  54 
Sam^-  SturgiB  wife  died  12*^  aged  \bUmk'] 

1812 
Commodore  Sam^  Nicholson  died  Dec.  29  eving  age^  69 
Cap*  Edw<*  Tyler  died  aged  76 
M™  R.  Baldwin  died,  56 
Cap*  Caldwell  of  Marines  buried  under  Arms 
M'  Shattuck  found  that  was  drownd  some  time  since,  &  buried 

this  day 
John  Dakin  cutt  his  throat  or  attempted  to  do  it 
James  Sprague  died  with  fright 

Christ'  Lincoln  wife  gott  to  Bed  with  fine  son — Christopher  2** 
Died  Rev^  Joseph  S.  Buckminster  Aged  28 — house  in  Court  S*' 
Buried,  carried  into  Meeting 
Dea  Fran*  Wright  died  Aged  56     Selectman 
Died  M"  Wild  3  wife  to  Dea  Dan^  Wild  at  Bridgewater  aged 

47  June  9*»>  ^ 

Rev**  Joseph  S.  Buckminsters  father  died  June  9***  same  day  his 

son  died  at  Portsmouth  Newhampshire  on  journey  for  his 

health 
Col.  John  May  died  Aged  63 
Last  night,  M'  Peterson  &  Cap*  Reynolds  fell  into  Vault  at  head 

Prince  Street  &  both  Stifled  &  Died 
L*  Tho'*  Bangs  of  the  United  States  Army  was  buried  Under 

Arms  the  Freemasons  walk  in  procession 
James  Ennson,  Copper,  died  last  night  agid  60  buried  Sep*  1 
Joseph  Francis  drown'd  himself  a*  46  wharfinger 
died  Augustus  Hunt 

Tho"  C.  Amory  died  &  buried  Aged  45  very  large  funeral 
Married  at  Haverhill  by  M'  Batchelor  Rev**  Tho'  Baldwin  to 

Miss  Duncan  of  Ditto  Dec'*  1 
10    3  OClock  Afternoon  John  [Samuel?]  Tulley  was  hang'd  at 

South  Boston 

1813 
Jan.      4    Ezekial  Brown  buried  to  day  45 
And^  Morton's  Wife  I>>         30 


16 

Jnly 

7 

8 

27 

Aug. 

29 

Sept 

8 

Oct 

1 

9 

16 

24 

Nov. 

3 

7 

23 

Dec 

16 

Jan. 

1 

25 

Feb. 

12 

Mar. 

14 

Apr. 

12 

26 

29 

May 

25 

Jane 

9 

12 

8 

Jnly 

16 

Aug. 

11 

20 

31 

Sept 

5 

19 

Nov. 

18 

Dec. 

7 

370  Diary  of  Josiah  WilliHon  [Oct. 

10  M'  wad  buried  Aged  53 

25  Died,  Paul  Revere  jun'  53 

27  Theo'  Se4gweck  Esq  Oue  of  Supreme  Judges  buried  Aged  67 

Feb.  6  M^  Otis  of  Charleston  &  AT  Jackson  went  Guning  JackjKm 
shot  Otis     Accident 

13  John  T.  Sergent  buried 

14  Rev^  John  Eliot  DD  died  this  forenoon  aged  59,  34  ministry 

buried  18"*  carried  into  his  meeting  prayer  by  M'  Channii^ 
19    A  man  by  the  Name  Clements,  was  shott  yestorday  at  Fort  In- 
dependance  for  Disertion  3  times 

25  Benjamin  Ockington  died  aged  31 

26  W°*  Louis  d  43 

Mar.  23     Cap*  Moody  Follenbee  died  at  Andover  Aged  30 
Apr.   19     Christopher  Lincoln's  2d  Son  Christopher  died  Aged  About  11 
months     buried  21* 
John  Richardson  died  21*  Aged  66— buried  24* 

27  Died  M'.  Peter  Ingerfield,  a^  93 

May     3    Married  last  evening,  W°*  Long  to  Miss  Cynthia  Jackson  at 
M".  Willistons 
Married  this  evening  James  Campbell  to  Rachel  Williston 
12     M"*  Griggs  died  ag^  34 — left  Seven  children 
18     Francis  Barrett  Shott  himself  in  his  Body 
21     M™  Atkins  hang*d  herself 

30  died  Dea  Silas  Niles  aged  70 

June  1  [Aboard  the  Chesapedke  in  engagement  with  the  Shannon  off 
Boston  light]  Geo  Creathon  kill'd  Peter  Adams  Boat^ 
wounded  since  died 

28  Married  in  Evening  by  Doct  Lathrop  M'  Hyde  to  Mary  G. 

Gardner 
July     4    M'  Montgomery  married  to  Sally  Drake  July  1 

21  Abraham  Adams  dead — ^went  down  M'  Hales  well  &  was  sofu* 

cated  with  the  foul  air    Aged  22  or  3     buried  next  day, 

north  end 
28    Eliza  Sprague  buried  to  day  aged  23 
Aug.  19     Tho*  Moore  wharfinger  buried  to  day  aged  60 
Sept.  11     John  Segars  died  44  Aged 

22  Married  Last  evening  by  Rev**  M'  Sharp  M'  Timothy  Bedling- 

ton  to  Miss  Eliza  Bradford 
Oct    16     Died  yesterday  M"-  Eliz">  F.  Adams  Aged  31  wife  of  Daniel 
Adams    Block  Maker 
28    died  Prisl*  Hayden  aged  16 

31  died  yesterday  Theorphilus  Parsons  Esqr  aged  63  Chief  Justice 

Superior  Court  this  Commonwealth,  Buried  the  2  Nov. 
Dec  29     Betsey  Rand  died  aged  37 

Matthew  Park  died  last  evening  67 

Doct'  St.  Medard  buried  his  son  yesterday  under  Arms.     Lt.  of 
Artillerists  aged  20 
31     Died  M"  Abiel  Smiths  wife  Aged  69 

1814 
Jan.    25    at  night  Charles  Coffin  died  Aged  88 

28     Gen^-  William  Heath  died  24^  aged  77     Buried  this  day,  with 
Military  Honors — at  Rozbury  • . . 


1911]  Descendants  of  Thomas  Morley  371 

Jime  10    Married  last  eyeningNath^  Richards  jun'  of  Boston  to  Miss  Maiy 
Mordock  of  Roxbary 
26    Died  Cap^  John  P.  Williams  of  the  Beyenne  Cutter  Massachu- 
setts 24"»  buried  27"> 

July  1  Christ*'  Lincoln  Child  died  List  night  About  12  Odock  4  months 
11  day 
28  Maj'  B.  Hudson  of  this  State  troops  was  married  at  South  Bos- 
ton to  M'*  Rebec  Eaton  by  Mr.  Lowell  in  his  Marquee,  than 
Escorted  into  Town  by  priyate  Citizens  in  Carridges  (and 
troops  far  as  the  Bridge) 

80  Died  Cap^  Joseph  Clark  Aged  59 

81  Jos  Forbes  married  to  Mary  Woodward 

Aug.  14    Died  M'  Daniel  Ingorsol  jun''  watch  Maker,  Aged  89  of  the 
Typest  Feayer 


SOME  DESCENDANTS  OF  THOMAS  MORLEY 

By  Hb&bbrt  S.  Morlbt  of  Kewton  Center,  Mms. 

1.  Thomas^  Morlbt,  also  spelled  Morlow,  Marlow,  and  Mario,  in 
different  records,  whose  parentage  and  ancestry  are  uncertain,  was  married 
8  Dec  1681,  by  John  Pynchon  of  Springfield,  Mass.,  to  Mabtha  Wrioht, 
bom  29  Noy.  1662,  died  at  Glastonbury,  Conn.,  where  her  estate  was  in- 
yentoried  2  Jan.  1741,  daughter  of  Lieut.  Abel  and  Martha  (Eltcherel,  of 
Hartford)  of  Springfield.  In  1686  he  was  granted  land  at  Pochasic,  now 
a  part  of  Westfield,  Mass.,  to  which  he  subsequently  added  by  purchase^ 
and  was  admitted  to  the  church  in  Westfield  18  Noy.  1702.  His  wife  and 
daughter  Martha  were  baptized  at  the  church  10  June  1688.  Tliomas 
died  at  Glastonbury,  Conn.,  in  Jan.  1712,  leaying  a  wiU  mentioning  wife 
and  children. 

Children,  bom  at  Westfield : 

i.      Mabtha,*  b.  7  Sept.  1683;  d.  22  Feb.  1758;  m.  18  Jan.  1704,  Wil- 
liam LooMis ;  had  ten  children. 
8.  11.     Thomas,  b.  14  Sept.  1684. 

iU.    Mart,  b.  80  Oct.  1686. 
8.  iy.    Abbl,  b.  18  Jan.  1689. 

y.     Thankful,  b.  28  Feb.  1698. 

yl.    Mbrcy,  b.  14  Nov.  1696. 

yii.  JoHK,  b.  12  Mar.  1699;  liyed  at  Glastonbury;  Inyentory  of  his  es- 
tate, dated  1  Nov.  1767,  In  Hartford  probate  records. 
4.  ylii.  Ebbnezbr,  b.  82  Mar.  1701. 

2.  Thomas'  Morlbt  {Hiomas^  bom  at  Westfield  14  Sept.  1684,  died 
at  Glastonbury,  Conn.,  8  Jan.  1772.  He  married  first,  9  Not. 
1708,  Elizabeth  Wickham  ;  and  secondly  Mimdwbll  Loomis. 

Children  by  first  wife,  bom  at  Glastonbury : 
1.     WiLLiAM,*b.  29  July  1709;  records  of  m.  and d.  not  found;  perhaps 
went  to  New  York  state. 

li.     ,  b.  16  June  1711 ;  d.  same  day. 

ill.    ,  b.  80  June  1712 ;  d.  next  day. 

ly.    BuZABBTH,  b.  81  July  1716. 

y.     JoHN(?),b.7Feb.  1717;  d.inseryioehitheBeyolutlon,atNewTork, 
81  Aug.  1776. 

TOL.  XLY.  26 


872  Descendants  of  Thomas  Moriey  [OeU 

yi.    En08,  b.  6  Aug.  1719 ;  d.  89  Oct.  1780. 
yU.  Mebct,  b.  24  Oct.  1723. 
«.  TliL  Ti]»>TBT,  b.  15  Feb.  1726. 

I.  Abbl'  Morlex  {Thwnai),  bom  at  Westfleld  18  Jan.  1689,  died  at 
Feeding  Hills,  now  in  tiie  town  of  Agawam,  17  Jan.  1771.  He 
married  at  Glastonbury,  Conn.,  9  Apr.  1719,  Susannah  Kilborh, 
who  died  at  Feeding  Hills  16  Feb.  1782,  dau^ter  of  John  and 
Susanna.  He  and  his  wife  joined  the  Westfield  Church,  bj  letter 
from  Glastonbury,  27  Dec.  1741,  and  they  helped  form  the  church 
at  Feeding  Hills  in  1762. 

Children,  all  but  the  last  two  bom  at  Glastonbury : 
1.      Sarah,*  b.  28  June  1720. 

6.  11.     Abel,  b.  28  Feb.  1721-2. 

7.  lU.    Thomas,  b.  6  Mar.  1728-4. 
Iv.    Susanna,  b.  22  June  1726. 

8   y.     Isaac,  b.  22  Mar.  1728-9. 
9.  yi.    Whjjam,  b.  8  Sept.  1781. 

yli.  Thankful,  b.  19  Mar.  1788-4 ;  d.  at  Westfleld  81  Dec.  1786. 

yiU.  Thankful,  b.  at  Westfleld  12  July  1787. 
10.  Iz.    GiDBON,  bi^t.  at  Westfleld  9  Noy.  1788. 

4.    Ebbnbzer'  Moblbt  (Tftomot^),  bom  at  Westfield  22  Mar.  1701, 
died  at  Glastonbury,  his  will  being  made  16  Sept.  1747,  and  proyed 
26  Jan.  1748.    He  married  at  Glastonbury,  17  Feb.  1725-6,  Su- 
sanna (Pbllbt,  of  Concord,  Mass.)  Wiokhak,  widow  of  John« 
Children,  bom  at  Crlastonbury : 

I.  Martha,*  b.  15  Oct.  1726. 

II.  Susanna,  b.  24  June  1728. 
til.    Prudkncb,  b.  12  Oct.  178a 

iy.    John,  b.  19  July  1786;  m.  Abigail ;  killed  in  the  war  at  the 

taking  of  Sayannah,  Noy.  1762. 

$.    Timothy*  Moblbt  {Th^maSj*  Tkamoi^)  was  bom  at  Glastonbury  15 
Feb.  1726.     He  married  at  Glastcmbury,  25  Apr.  1751,  Mabt 
Wood,  daughter  of  Dyer  of  Hartford. 
Children,  bom  at  Glastonbury : 

I.  Elizabbth,^  b.  14  Mar.  1762. 

II.  Mabt,  b.  1  June  1768;  d.  same  day. 
iU.      Mabt,  b.  28  Apr.  1764. 

W.  TiMOTHT,  b.  27  June  1766. 

y.  Gbobgb,  b.  10  Noy.  1766. 

yi.  Thomas,  b.  26  Mar.  1768. 

yU.  Bzbkibl,  b.  16  Aug.  1769. 

yiil.  Prudbncb,  b.  27  Jan.  1761. 

ix.  Jkbusha,  b.  18  June  1762. 

z.  Danibl,  b.  2  Dec.  1768. 

zi.  Chbistiana,  b.  2  June  1766. 

zil.  BuTH,  b.  16  Noy.,  d.  20  Noy.  1766. 

zUl.  EujAH,  b.  4  Jan.  1768. 

ziy.  Samubl,  b.  80  Apr.  1769. 

zy .  MosBS,  b.  26  May  1771. 

zyl.  Ruth,  b.  28  Aug.  1772. 

zyli.  Aabon,  b.  22  June  1774. 

zyiil.  Enos,  b.  29  Sept.  1779. 

«.  Abbl«  Moblbt  (Abel,^  Thomouf)^  bom  at  Glastonbury  M  Feb.  1721-2, 
died  at  Feeding  Hills,  31  Dec  1759,  where  he  was  a  member  of 
the  church.  He  married,  intention  recorded  17  Mar.  1753,  Mabt 
MiLLBB  of  Somers,  Conn. 


1911]  DescendanU  of  T7ioma$  MorUy  373 

Children,  born  at  Feeding  Hills  and  recorded  ait  Springfield: 

i.      Mart/  b.  5  Aug.  1754 ;  m.  Thompson  Fmurs. 
IL     Abel,  b.  4  July  1756. 
ilL    David,  b.  8  Biar.  1760. 

7.  Thomas'  Morlet  {Ahdy^  Thoma^\  bom  at  dastonbory  6  Mar. 

1723-4,  married  at  Westfield,  15  Nov.  1753,  Sarah  Phelps, 
daughter  of  Isaac,  3d.  He  probably  married  secondly  at  Feeding 
Hills,  29  Sept  1779,  Sarah  Church  of  Westfield,  who  died  at 
Brutus,  N.  Y.,  20  Sept  1795. 

Children,  recorded  at  Westfidd : 
i.      Sarah,*  b.  16  June  1756. 

II.  MiKDWXLL,  b.  4  Jan.  1759. 
Ui.    John,  b.  16  Feb.  1761. 

Iv.    Thomas,  b.  20  Mar.  1765 ;  d.  at  Brutus,  K.  T.,  2  Mar.  1818. 

8.  Isaac'  Morlet  {Abel^^  Thomat?)^  born  at  Glastonbury  22  Mar. 

1728-9,  married  first  at  Springfield,  8  May  1755,  Hannah  Miller. 
bom  1  June  1733,  daughter  of  Ichabod  and  Hannah ;  and  married 

secondly  Ruth ,  whose  will  was  dated  20  Mar.  1799. 

Children  by  first  wife,  recorded  at  Springfield : 

1.  Hannah,*  b.  30  Dec  1755. 

U.  Esther,  b.  16  Apr.  1757 ;  d.  14  Apr.  1772. 

lit  Dorcas,  b.  16  Oct.  1758. 

It.  Sarkah,  b.  17  July  1760. 

T.  Isaac,  b.  6  Feb.  1762. 

t1.  Asahbl,  b.  10  Oct.  1763. 

Tli.  SiBBL,  b.  1  Dec.  1765. 

vlii.  HULDAH,  b.  10  Sept.  1767. 

ix.  Eunice,  b.  20  July  1769. 

X.  Obbdiah,  b.  80  KoT.  1778. 

9.  WiLLLAM*  Morlet  {Abdy*  I%oma$^)^  bom  at  Glastonbury  3  Sept 

1731,  married  at  Westfield,  15  Nov.  1753  (at  the  same  time  witk 
his  brother  Thomas),  Jerusha  Miller,  daughter  of  Ichabod  and 
Hannah,  and  bom  19  Mar.  1734-5,  according  to  the  record  of  T. 
B.  Warren  of  Springfield,  or  daughter  of  Samuel  of  Barkhamsted, 
Conn.,  according  to  the  record  of  Prof.  £.  W.  Morley. 
Children,  recorded  at  Springfield : 

i.  Derrick,*  b.  18  Sept.  1755. 

U.  WnxiAM,  b.  7  or  14  Aug.  1757  (at  Westfield). 

III.  Jkrusha,  b.  7  Nov.  1759. 
It.  Abner,  b.  8  Oct.  1761. 
▼.  Lucy,  b,  14  May  1764. 

Tt    Thankful,  b.  1  Mar.  1766. 
yU.  Kilborn,  b.  4  Sept  1767. 
▼Ul.  Ruth,  b.  1  Nov.  1769. 
Iz.    Israel,  b.  9  Apr.  1771. 

Z.       MiRRIAM. 

10.  Gideon^  Morlet  (-4W,*  Thomcu?),  baptized  at  Westfield  9  Not. 
1738,  died  24  Aug.  1818.  He  married,  28  June  1764,  Mart 
Miller,  bom  14  Feb.  1742,  died  4  Sept.  1814  (gravestone), 
daughter  of  Moses  and  Elizabeth. 

Children,  bom  at  Feeding  Hills  and  recorded  at  Springfield : 
1.      Walter,*  b.  17  Apr.  1766. 
U.     Mart,  b.  14  Sept.  1766 ;  d.  S7  Oct.  176e. 
liL   Dosha  (baptised  THE0D0SiA),b.  10  iaa.  1769. 


374  Probate  Records  of  Orleans  County,  Vt.  [Oct. 

iv.  Mart,  b.  11  Not.  1770. 

V.  BoDBBiCK,  b.  22  Mar.  1778;  d.  1777. 

Ti.  Annb,  b.  6  May  1776;  d.  1777. 

Til.  BODEBICK,  b.  11  Oct.  1778. 

Tiii.  Nanct,  m.  20  Oct.  1808,  David  Bubbank. 

Ix.  Aimx,  bapt.  12  Sept.  1784. 


ABSTRACTS  FROM  VOLUME  !•  OF  THE  PROBATE 
RECORDS  OF  ORLEANS  COUNTY,  VT. 

Copied  hj  Fbamk  MoKTunK  Hawu  of  Winter  Hill,  Mass. 

[1]  Administration  on  the  estate  of  Ralph  Blanchard,  Peaduun, 
was  given  to  Amos  Blanchard  of  Greensboro,  81  Mar.  1797 ;  Beoben 
Blanchard,  Peacham,  gave  bonds.  Apprabers,  Timothy  Stanley,  Ashbd 
Sheppard,  Levi  Stevens,  all  of  Greensboro ;  inventory  returned  27  Maj ; 
real  estate  in  Greensboro  apportioned  to  Amos  Blanchard,  ''  sole  idiole 
brother'*  of  Ralph. 

[2-5]  Administration  on  the  estate  of  Perez  Snell,  Craftsbnry,  waa 
given  to  Hannah  Snell  and  Daniel  Mason,  27  Aug.  1798 ;  Benjamin  Hoyt 
cave  bonds.  Apprabers,  Royal  Corbin,  Joseph  Scott,  James  Paddock ; 
mventory  returned  7  Sept.  1798 ;  list  of  debtors  and  creditors  given.  On 
8  Aug.  1800,  Nehemiah  Lyon  was  made  administrator  of  this  estate  and 
gave  bonds  with  Benj*  Jenning.  Account  rendered  speaks  of  boarding 
and  clothing  Polly  Snell  five  years,  nine  months,  and  boarding  the  widow 
and  &unily  one  year.  The  court  divided  real  estate  between  Perea  Snell 
and  Polly  Snell  **  according  to  law." 

[6-8]  Administration  on  the  estate  of  Peter  Porter  of  Brownington 
was  given  to  Amos  Porter  Esq.,  of  the  same  town,  9  July  1799.  Ap» 
praisers,  Samuel  Smith  and  John  Merriam ;  Ust  of  creditors. 

[9-17]  The  will  of  Hesekiah  Whitney,  Wolcott,  signed  22  Nor. 
1797,  was  presented  for  probate  7  Apr.  1801 ;  wife  Sarah  Whitney 
(sole  executrix);  son-in-law  John  Pareell;  daughter  Thankful  Whit- 
ney '^  when  18  " ;  sons  Jeremiah  Whitney,  Zadock  Whitney,  Nathan  Whi^ 
ney,  William  Whitney,  Josiah  Whitney,  Hezekiah  Whitney,  Jesse  Whitney, 
Ira  Whitney ;  daughters,  Sarah,  the  wife  of  John  Parsell,  Hannah,  the 
wUe  of  John  G.  Hyler,  Margaret,  the  wife  of  Henry  Eaton.  Witneisesi 
Thomas  Taylor,  £zekiel  Gillman,  Jabez  Fitch.  On  81  July  1801  Josiak 
Whitney,  one  of  the  heirs,  petitioned  for  a  division ;  Thomas  Taylor,  Esq., 
Wolcott,  made  guardian  of  Ira  Whitney.  In  the  division,  made  12  June 
1802,  lot  No.  97  is  mentioned  as  owned  by  said  Whitney  and  the  heirs  of 
Levi  Taylor  of  Norwalk,  Fairfield  Co.,  Conn.  At  a  court  held  4  Apr. 
1808,  Zadock  Whitney  was  made  administrator  in  room  of  Sarah  Whitney, 
^^  lately  deceased."  As  Jeremiah  Whitney,  Nathan  Whitney,  and  the 
heirs  of  Hannah  Hyler  are  not  of  this  State,  Thomas  Taylor  is  made  their 
agent    Final  settlement  28  May  1804,  by  Zadock  Whitney. 

[17-21]  Administration  on  the  estate  of  Gideon  Bartlet,  Misiisqaoi, 
was  given  to  Enos  Bartlet,  Dnncanboro,  and  Sarah  Bartlet,  1  May  1802; 
appraisers  and  commissioners  appointed ;  list  of  creditors.  At  a  court  held 
6  Oct  1802,  said  Bartlet  is  styled  late  of  Troy  (Vt).  At  a  ooort  held 
May  1809|  an  aocoont  rendered  gives  the  names  of  thoee  who  recoiYed 


1911]  Probate  Records  of  Orleans  County^  Vt.  875 

cash  payment :  Samuel  l^tlett ;  ''  myself  "  (Enos  Bardett),  Gideon  Barti^ 
lett^  Priscilla  Foes,  Betsey^olmes,  PoUy  Rynes,  Nabby  Sias ;  to  the  widow 
«*  her  thirds."  \ 

[22-24]  Administratioil  on  the  estate  of  Oglander  Bowley,  Irasburg, 
was  ffiyen  to  Amos  Conant  1|6  Nov.  1802,  on  petition  of  Benjamin  Bowley 
of  Bulymead,  Caledonia  Co.,  brother  of  the  deceased.  Inventory  dated  24 
Dec. ;  list  of  debtors  and  creditors ;  balance  of  the  estate  to  said  Benjamin, 
"legal  heir."  \ 

[26-28]  The  will  of  Gen.  J[onathan  Warner,  Hardwick,  Worcester  Co., 
Mass.,  but  more  recently  of  Craftsbury,  signed  9  Dec.  1802,  was  presented 
for  probate  10  Jan.  1803.  It  mentions  w^  Sarah  Warner,  and  surviying 
children,  Susanna  Howe,  Barbak*a  Brown,  Hannah  Hitchcock,  Frances 
Parker,  Harriet  Warner,  Alma*  Warner  ("when  she  arives  of  adult 
age  "),  Mary  White  Warner  ("  when  she  arrives,"  etc.),  Eleisa  Warner 
("when  she  arrives,"  etc.),  William  Ai^ustus  Warner  ("when  21 "  ;  "to 
fete  educated  at  college  "),  and  Jonathan  Warner  to  whom  is  given  the  home 
farm  in  Hardwick ;  land  in  Craftsbury  mentioned.  Wife  Sarah  and  son 
Jonathan  made  the  executors.  Witnesses,  Royal  Corbin,  James  Paddock, 
Eunice  Crafts. 

[29-35]  The  nuncupative  will  of  Thomas  Trumbell,  Craftsbury,  made 
sometime  in  Nov.  1802,  was  allowed  15  Feb.  1803,  on  the  testimony  of 
Robert  Trumbell,  Daniel  Mason,  and  John  Babcock.  The  will  was  "  ttdcen 
down  about  3  or  4  days  before  the  decease  of  s^  Thomas."  Bequests  made 
to  daughter  Nancy  Trumbell,  to  eldest  son  James  Trumbell,  and  to  Wil- 
liam Trumbell,  "  the  other  son."  The  heirs,  "Agnes  "  Tnunbell,  James 
Trumbell,  and  Daniel  Mason,  guardian  of  William,  express  themselves  as 
satisfied.  Daniel  Mason  appointed  administrator.  Part  of  the  land  of 
said  Thomas  was  held  in  common  with  his  brother,  Robert  Trumbell.  An 
inventory  (very  interesting)  was  filed  4  Apr.  1803.  An  account  rendered 
26  Sept  1803,  mentions  Agnes  Somers,  James  [Trumbell],  and  the  guar> 
dian  of  William  Trumbell. 

[36-40]  The  will  of  Sarah  Whitney,  Wolcott,  signed  27  Dec  1802, 
was  presented  21  Mar.  1803.  To  daughter  Thankful  Whitney,  among 
other  things,  "  my  great  bible " ;  daughter  Sarah  Parsell ;  "  my  other 
children,"  Jeremiah,  Zadock,  Nathan,  William,  Josiah,  Hezekiah,  Jesse, 
and  Ira  Whitney ;  the  heirs  of  daughters  Hannah  and  Margiret,  deceased ; 
reference  made  to  her  late  husband,  Hezekiah  Whitney ;  Thomas  Taylor, 
the  executor.  Witnesses,  Gamaliel  Taylor,  Darius  Fitch,  Ezekiel  Pond. 
Inventory  taken  1  May  1803. 

[41-43]  Administration  on  the  estate  of  Elisha  W.  Smith,  Eden, 
given  to  Jedediah  Hutchins  and  Reubin  Smith,  of  the  same  place,  23  July 
1803.  Inventory  presented  22  Sept.  Deceased  evidently  an  apothecary. 
Appraisers  and  commissioners  appointed ;  list  of  creditors  given ;  allowance 
made  to  the  widow. 

[44-46]  Administration  on  the  estate  of  John  Marret,  Derby,  given  to 
Hon.  Timothy  Hinman,  Esq.,  of  Derby,  Dec.  1803.  Inventory  presented 
9  July  1804.  A  list  of  claims  given ;  but  that  of  John  Marrett,  Jr., 
not  allowed. 

[47-48]  The  will  of  John  Ward,  Greensboro  (no  date),  was  presented 
for  probate  16  Sept.  1804  by  the  executors,  Daniel  Chase  and  Nathaniel 
Norris,  both  of  Hardwick,  Caledonia  Co.  The  will  mentions  Comfort 
Chase;  Thomas  Ward  who  is  to  have  "doth  at  Mr.  N.  Piper's  in  San- 
bomtown,  N.  H.,  and  a  piece  of  Jane  Cloth  "  $  residue  to  Jonathan  Ward 


876  Probate  Reeord$  cf  Oriean$  C^niy,  VI.  [Oet 

und  Mary  Tfard, ''  my  brother  and  sister."  Wibiesses,  Nathaniel  Norrisi 
Daniel  Chase,  Catj  Chase.  Appraisers  and  ckhnants  giren,  mmoof  Hm 
latter  of  whom  appears  the  name  of  Jonathai  Ward.  Residoe  paid  17 
Sept  1806,  to  Jonathan  Ward  and  Mercj  Noifis  [tur]  in  equal  portioaa. 

[49-52]  Administration  on  the  estate  of  Ooeiah  Reed,  Westfield,  w« 
gLYen  to  Roddphus  Reed  of  Westfield^  10  Nr  ▼.  1804,  a  son  of  the  deeease^ 
InTentory  presented  21  Nov.  1804;  list  of  Creditors.  Hannah  Seed,  tike 
widow,  enters  a  petition,  7  May  1805.         • 

[53]  Benjamin  Tidd  of  New  Braintree^i  Worcester  Co.,  Mass.,  is  made 
administrator  of  George  Wilkinson,  of  the  lame,  deceased,  who  had  eatatas 
in  Orleans  Co.  Power  ^ven  8  June  180-9.  The  inventory  speaks  of  a  ki 
in  the  town  at  Greensboro,  in  the  original  right  of  Calyin  White,  which  w« 
purchased  of  David  Oanee. 

[54-57]  Administration  on  the  estaie  of  Robert  Chambers  of  Olorer, 
deceased,  given  to  Ralph  Parker  of  sgime  town,  5  June  1806.  Inventofy 
taken  4  Aug.  A  list  of  claimants  ^pven.  An  account  shows  artidea  dd* 
Ihrered  to  the  widow  of  the  deceased. 

[58-60]  Administration  on  th^  estate  of  Roswell  Chamberlin,  late  of 
Craftsbury,  ^ven  to  Daniel  Mason  and  Martha  Chamberlin.  The  ibwi- 
tory,  taken  14  Aug.  is  that  of  a  country  merchant  and  interesting.  An  ae- 
oount  speaks  of  money  paid  to  Daniel  Chamberlin,  the  widow's  Uiirds,  and 
support  for  two  children  until  seven  years  old ;  Hyram  Mason,  guardian  of 
saad  children,  whose  names  were  Schyler  and  £rastus  Chambertin,  both 
under  fourteen. 

[61-63]  Administration  on  the  estate  of  Jacob  White,  late  of  Cr«ft»> 
bury,  was  ffiven  to  Samuel  French  of  the  same,  10  Feb.  1807.  Inventory 
dated  14  ]^b.    A  list  of  creditors  givmi ;  the  widow  uska  for  clemency. 

[64-65]  John  S.  Johnson  of  HaverhiU,  N.  H.,  is  given  power  to  ad> 
minister  on  estate  of  Caleb  Johnson,  late  of  Portland,  Me.,  1  Apr.  1807, 
said  estate  located  in  Greensboro.  An  inventory  taken  14  Apr.  speaks  of 
land  laid  out  originally  to  Julius  Demming. 

[66-67]  At  a  court  held  10  Oct  1806,  Josiah  White  of  Northampton 
and  Elizabeth  Stone  of  Chesterfield,  N.  H.,  were  made  administrators  of 
John  Stone,  late  of  Chesterfield,  who  had  estate  in  Morristown,  Oiieans 
Co.  Said  petitioners  held  a  previous  appointment  as  administratora  eh^ 
where,  dated  25  Sept  1804. 

[68-71]  Administration  on  the  estate  of  John  Phips,  late  of  Oreear 
horo,  was  granted  22  Apr.  1808  to  Aaron  Blanchard  of  the  same.  Inve»> 
tory  dated  19  May.  In  a  petition  of  same  date  the  widow  mentions  a  child 
under  seven  years  of  age.  A  list  of  creditors  given.  In  an  account^  |^^ 
aented  22  Mar.  1809,  money  had  been  paid  for  the  support  of  Sunnal 
Phipps,  under  seven  years  of  i^|e. 

[72-78]  On  1 6  June  1 808  William  Sanborn  and  Mary  Sheppard,  widow 
of  the  deceased,  and  both  of  Greensboro,  were  appointed  administrators  of 
•state  of  Ashbel  Sheppard,  late  of  Greensboro.  Inventory  taken  20  June. 
Li  the  petition  the  widow  speaks  of  herself  as  in  very  feeUe  health  and 
weakened  by  the  long  and  exhausting  sickness  of  her  husband.  Book  ao> 
counts  and  creditors  exhibited.  An  account,  presented  2  Apr.  1810,  speaks 
of  money  paid  for  the  support  of  children  under  seven.  The  residue  to  be 
paid  to  Uie  heirs  or  their  guardians,  who  were  appointed  20  Feb.  1809  as 
mlows :    Amos  Blanchard  guardian  of  William4>cott  and  Luoinda;  Dnvid 


1911]  Probaie  Records  of  Orleans  OauvUy,  71.  877 

Yaace  guardian  of  Aaael  and  Hervey ;  Jamee  Andrews  guardian  of  Marj, 
and  Auon  Sheppard,  Esq.,  guardian  of  Ashbel. 

[7d-82]  Luther  Bayley  of  Peacham,  father-in-law  of  the  deceased,  was 
nude  administrator  of  die  estate  of  John  Goss,  late  of  Greensboro,  24  Maj 
1808.  An  inventory  was  presented  26  May;  a  list  of  creditors  giveik 
July  1810  the  administrator  made  report  that  the  real  estate  had  been  sold 
to  James  Andrew.  The  widow  and  ''some  small  children"  moving  to 
Peacham  before  the  final  settlement,  '*  guardians  were  appointed  by  the 
jwto." 

[88-87]  Administration  <m  the  estate  of  Jotham  Howard,  late  of  Wes^ 
field,  given  to  James  Cobum  of  Westfield  20  Apr.  1808.  Inventory  pre- 
sented 10  July.  Real  estate  bid  in  at  auction  by  Calvin  Eaton,  Esq.  An 
account  rendered  speaks  of  the  widow,  Sarah  Howard,  and  four  small  chil- 
dren, two  of  whom  are  under  seven ;  last  date,  2  Apr.  1810. 

[88-89]  James  Whitelaw,  Esq.,  made  administrator  of  estate  of  John 
Dodd,  Jr.,  late  of  Hartford,  Conn.,  3  July  1809.  Said  intestate  had  lands 
in  Orleans  Co.  Inventory  speaks  of  land  in  the  townships  of  Morgan, 
Wenlock,  and  Essex.    Account  rendered  3  June  1810. 

[90-92]  The  will  of  Mary  Sheppard,  widow,  late  of  Greensboro,  signed 
9  Jan.  1809,  was  presented  for  probate  13  Feb.  1809.  Capt  James  Andrew 
and  David  Vance  ''  my  brother,"  are  named  as  the  executors.  Children 
named  in  the  will,  William-Scott,  Lucinda,  Ansel,  Harvey,  Mary,  and 
Ashbelv  Of  these  Mary  and  Ansel  were  under  fourteen.  A  bequest  to 
Abigail,  wife  of  Moses  Chamberlin,  late  of  Greensboro,  and  two  sheep  to 
Elizabeth,  wife  of  Jesse  Whitney  of  Walcott  Witnesses,  Thomas  Tolman, 
Samuel  Huntingt<m,  and  Aaron  Shepard.  James  Andrew  rendered  an  ao- 
oonnt,  22  Dec  1810,  by  which  it  appears  that  the  two  daughters,  Lucinda 
and  Mary,  were  under  guardianship. 

[93-96]  The  will  of  Joseph  Washburn  (see  [108]),  late  of  Greensboro, 
was  inresented  for  probate  13  Dec  1810;  Erastus  Washburn,  executor. 
Inventory  presented  7  Jan.  1811.  The  executor  rendered  an  account 
(?  final)  5  Apr.  1812,  in  which  the  names  of  Amasa  Washburn,  Nathaniel 
W.  Washburn,  and  Asahel  Washburn  appear. 

[97-99]  Administration  on  the  estate  of  Daniel  Flood,  late  of  Crafts- 
bury,  given  to  Henry  Seaver  11  Nov.  1811.  Appraisers  and  commissioners 
named;  inventory  taken  1  Jan.  1812.  The  commissioners' report  includes 
the  name  of  Peter  Flood.  A  division  of  the  real  estate,  4  Auff.  1812,  sets 
off  their  proper  proportion  to  the  widow  Sarah  Flood,  Peter  Flood,  Nabby 
Wilkins,  James  Flood,  Dorcas  Seaver,  Sally  Flood,  and  Daniel  Flood. 

[100-101]  The  will  of  Abijah  Shumway,  late  of  Sturbridge,  Mass., 
signed  12  July  1808,  was  presented  at  Worcester,  Mass.,  by  the  executors, 
S^em  Towne,  Esq.,  and  Mr.  Comfort  Johnson,  7  Sept  1808.  Witnesses, 
Abel  Allen,  jun..  Fennel  Cheney,  and  Huldah  Cheney.  The  will,  received 
at  Orieans  Co.  6  July  1809,  mentions  Lucy,  the  wife  of  the  deceased ;  sona 
Alnjah,  jun.,  and  Samuel  Shumway,  2d;  daughters  Lucy,  Esater,  and 
Nancy  Shumway. 

[102-103]  The  wOl  of  Obed  Dort,  late  of  Brownington,  signed  13  July 
1809,  was  presented  for  probate  18  Aug.  1809;  executors,  George  Nye 
and  Candis  Dort,  the  widow.  Witnesses,  William  Baxter,  Stephen  Browi^ 
son,  and  Samuel  Smith.  The  will  gives  to  wife  Candis ;  to  father  Eliphalet 
D(^ ;  to  two  brothers,  Eli  and  John  Dort ;  to  nephew  Obed,  son  of  brother 
EH  Dort)  who  is  to  have  his  gun,  bayonet,  and  cartridge  box. 


878  Probate  Records  of  Orleans  County^  Vi.  [Oct. 

[104]  The  will  of  James  Bangs,  late  of  Stanstead,  in  the  District  of 
Montreal,  Lower  Canada,  carpenter,  recorded  8  Sept.  1810.  To  wife 
Susanna  the  real  estate  in  Derby  ( Vt.) ;  to  '^  my  children,"  Benben,  James, 
Herman,  Samuel,  Eliphalet,  Benjamin,  Oliver,  Lavinia  Smith,  Hanneh 
Ludden,  Susanna  Clark,  and  the  heirs  of  the  late  Mary  Wolcott;  Benja- 
min Bangs,  the  executor ;  Phineas  Hubbard,  Abraham  Martin,  and  Daniel 
Martin,  witnesses. 

[105-107]  The  will  of  David  Vance,  late  of  Greensboro,  dated  13  Nor. 
1810  and  received  11  Mar.  1811,  names  his  three  daughters,  Sophia, 
Minerva,  and  Myra,  who  are  not  yet  of  age,  and  his  sons,  James  (others 
not  legible),  Hiram(?),  Orrel(?),  and  Burrel(?)  ;  land  in  Hardwick  bought 
of  Charles  Cook ;  executor,  Amos  Blanchard  of  Greensboro.  Witnesses, 
Abigail  Underbill,  £benezer  Hidden,  Thomas  Tolman.  A  codicil  speaks 
of  his  youngest  daughter  Myra  as  given  and  disposed  of  to  Mr.  and  Mrs. 
Amos  Blanchard. 

[108-109]  The  will  of  Joseph  Washburn  (see  [98]),  dated  12  Nor. 
1810  and  probated  IS  Dec.  following.  To  wife  Patience  Washburn ;  to 
children,  Amasa,  Lucinda  Sessions,  Asahel,  Natlianiel-Welmore,  Amillesant 
Clark,  and  the  children  of  son  Joseph,  deceased;  wife  and  son  Erastos 
Washburn  executors.  Witnesses,  Joseph  Chapman,  Timothy  Stanley, 
Ephraim  Strong. 

[110-111]  Will  of  Thomas  Cotton,  Harthind,  Windsor  Co.,  dated  12 
May  1807,  and  allowed  in  court  at  Woodstock  4  Oct  1808.  To  wife  Mary 
Cotton,  but  considering  her  age  and  blindness,  I  appoint  Dea.  Joseph 
Grow,  Jr.,  her  guardian ;  to  daughter  Sarah  Russell ;  to  sons  Samuel  and 
Melvin  Cotton ;  to  grandson  John,  the  son  of  Luther  Cotton,  and  if  he  is 
not  living,  his  share  to  go  to  the  two  daughters  (?  of  Luther),  Polly  and 
Sally ;  to  son  Ebenezer  Cotton ;  the  remainder  to  sons  Willard  Cotton, 
Luther  Cotton,  Samuel  Cotton,  and  daughter  Sarah  Russell.  Stephen 
Maine,  Esq.,  is  named  as  executor,  but  if  he  die,  then  Mr.  Isaac  Maine, 
his  faUier,  is  to  succeed  him.  Witnesses,  Joseph,  Samuel,  and  Jerusha 
Grow. 

[112-113]  Obed  Dort's  estate  (see  [102]).  Inventory  taken  81  Aug. 
1809,  George  Nye  as  one  of  the  executors  pays  the  balance  to  the  widow 
80  Dec.  1812. 

[114-118]  Administration  on  the  estate  of  Anthony  Burgess,  late  of 
Westfield,  was  granted  1  July  1810  to  William  Hobbs  of  Westfield;  apK 
praiaers  and  commissioners  named.  The  account  of  the  latter  exhiluts  among 
others  the  names  of  Joseph  and  William  Burgess.  The  widow  received 
her  dower  rights.  William  Hobbs,  having  removed  from  the  State  of  Ver- 
mont, was  succeeded  by  Caleb  Hitchcock  of  Westfield  as  administrator, 
who  reported  to  the  judge  1  Oct.  181 1,  and  again  4  Jan.  1818. 

[119-128]  On  the  petition  of  RusseU  Corey  for  the  heirs  of  Simeon 
Corey,  late  of  Craf tsbury,  Leonard  Holmes  was  appointed  administrator  25 
1812.  Various  papers  were  filed  by  which  it  appears  that  the  heirs  were 
Mary  Corey,  the  widow  of  deceased ;  Russell  Corey,  a  son ;  Isaac  Jenne 
and  wife  MiUescent  Jenne  of  Lutterloh,  Orleans  Co. ;  John  Fairman  and 
wife  Anna  of  the  same ;  Benjamin  Spalding  and  wife ;  Stephen  Corey  of 
Craftsbury ;  Ralph  Corey  and  Lucy  Corey,  both  of  the  same  town. 

[124-180]  Mary  Gates,  widow  of  Elnathan  Gates,  late  of  Greensboro, 
was  appointed  administratrix  18  Jan.  1812.  Inventory  taken  80  Jan.  and 
a  board  of  commissioners  reported  Jan.  1818.  After  the  payment  of  debis 
Mary  (Sates  was  employed  to  pay  the  heirs  at  law,  etc 


1911]  Ifotes  879 

[131-184]  Matthew  [ne]  Haines  received  his  appointment  as  admin- 
istrator of  the  estate  of  his  brother,  John  Haines,  late  of  Greensboro,  29 
Jan.  1812.  Inventory  taken  23  Mar.  following;  appraisers  and  commis- 
aioners  given.  In  an  account  rendered  the  names  of  Jonathan  Hidnes, 
Joshua  Haines,  Matthias  Haines,  and  Matthias  Haines,  Jr.,  appear.  The 
final  account  of  Matthias  Haines,  Jr.,  the  administrator,  was  examined  and 
accepted  7  Mar.  1814. 

[135-140]  The  will  of  David  Hitchcock,  late  of  Westfield,  signed  2 
Nov.  1810,  was  presented  for  probate  9  Apr.  1811.  To  wife  Olive ;  eldest 
son  Horatio  Hitchcock ;  son  Hiram-Newton  Hitchcock ;  to  eldest  daugh- 
ter Mary,  and  youngest  daughter  Aphphia,  when  they  are  eighteen ;  spes^ 
of  land  lying  next  to  Jairus  Stebbins ;  my  good  nephew  Lorin  Osman  Steb- 
bins ;  executors,  his  wife,  Asa  Hitchcock,  and  Jairus  Stebbins.  Witnesses, 
Amasa  Winslow,  Jacob  Stebbins,  and  Sarah  Hitchcock.  Appraisers  and 
commissioners  named.  Inventory  taken  1  Apr.  1811.  Asa  Hitchcock,  one 
of  the  executors,  presented  at  court,  7  Mar.  1814,  that  Olive  the  widow 
was  then  married.  He  was  made  guardian  of  Horatio  and  Hiram-Newton 
Hitchcock,  3  June  1814. 

[141-143]  Administration  on  the  estate  of  Dr.  Gad  Morgan,  late  of 
Duncansboro,  was  granted  to  Nathaniel  Dagget  8  Sept.  1812.  Inventory 
taken  Feb.  1813. 

[144-147]  Administration  on  the  estate  of  Aaron  Sheppard,  late  of 
Greensboro,  on  the  petition  of  the  widow,  was  given  to  Thomas  Durkee  of 
Greensboro,  3  June  1811.  A  list  of  claims,  filed  1  Feb.  1812,  includes  the 
name  of  Prentis  Sheppard.  An  account  rendered  5  July  1813  speaks  of 
paying  the  widow  for  the  support  of  the  family. 

[To  be  concladed] 


NOTES 

BiBLB  RBCOBD  of  Edwird  Palmes  OF  Nbw  Havbn,  Conn.— This  record,  writ- 
ten on  the  reverse  of  the  title-page  in  Hebrew  and  Latin  of  the  '^  Propheta 
Posteriores,"  was  given  to  the  Society  by  Cliarles  £.  Banks,  M.D.,  of  Portland, 
Me.    The  margins  of  the  paper  liave  been  torn  or  trimmed. 

Att  Harford  the  first  of  m[(ornJ6|  I  was  maryed  to  m"  Lucy  [(ornjrop 
Daughter  of  Ghouvner  Winthrop  Att  N[e]wlondon  on  y  24**»  daye  of  November 
1676  she  departed  this  life  &  was  interred  on  the  twenty  fifth  day  Att  Boston 
y  thirteenth  of  September  1677  I  was  maryed  to  M"  Sarah  Davis  Widdow,  her 
maidefn]  name  farmer 

Att  Newlondon  on  y*  10  of  Novemb[er]  1678  I  had  a  sone  borne  of  hir  rabo[ut] 
8  o'clock  after  noone,  who  was  ba[p]tized  by  y  name  of  Guy  on  y  17[«»]  of  y 
said  month 

Att  Newlondon  on  y*  24^  of  Septe[mber]  1682  I  had  a  son  borne  about  7 
[ondock  night,  who  was  baptized  by  y*  name  of  Andrew  the  first  day  of  October 
lodowing 

All  newlondon  on  y*  4^  of  Octobe[r1  1684  I  had  a  Daughter  borne  and  dyed  y* 
same  moment  was  interr[ed]  y*  next  daje 

Att  newlondon  y*  30^  of  Aug*  1687  being  Tuesday,  that  night  three  hour  [si 
before  daye,  I  had  a  daughter  borne  and  bareth  y  name  of  lacy  &  was  baptized 
at  Norwich  r20[«^]  of  may  1689 

April  27 :  1696  my  sone  Ouy  decea[s]ed  at  sea 


Saubburt  Familt  BacoRD.— Copied  verbatim  from  a  Bible  in  the  possession 
of  Mrs.  Alfred  Nichols,  Bast  Greenwich,  B.  I.,  printed  in  London,  1716,  by  John 


880  lfate4  [OcL 


Baskett.    A  note  says :  ^^Apr.  1807  Henry  Spencer  bote  this  book,**  also,  ^  ] 
Spencer  boaglit  the  book  1828."  Esthkb  A.  8.  Bsiooa. 

£a8t  Oreentoich,  B,  I. 

The  Account  of  ye  Sage  of  ns  both  and  onr  children. 

John  SaUisbory  the  son  of  William  Sallisbnry  ft  Anna  bis  wife,  was  bom  In 
May :  25 :  1694,  A  friday  a  little  before  noon. 

Abigail  Commins  the  daughter  of  Philip  Cummins  4  Elizabeth  his  wife,  was 
bom  November :  20 :  day  in  ye :  1698 : 

Archibald  Salllsbury  was  bom  in  September  the  :  14 :  the  ye :  1719 :  upon  tbe 
2^  day  of  the  weak  about  10  of  dock  in  the  forenoon. 

Barnard  Sallisbnry  was  bom  february :  18 :  the  jr :  1728  on  the  :  8 :  day  of  the 
weak  about  8  of  ye  dock  in  the  morning. 

John  Salllsbury  was  bom  April  ye :  12 :  the  ye :  1725 :  in  morning  on  the :  2 :  diy 
of  the  weak  about :  9 :  of  ye  clock. 

Jonathan  Salllsbury  was  bom  October :  8 :  day  in  th  ye :  1727 :  the  8  day  of  ye 
weak  about  :  5 :  of  the  dock  in  the  afternoon. 

Hezeklah  Salllsbury  was  Bora  September :  8 :  day  tii  ye :  1729 :  on  4  day  of  tta 
weak  about :  2 :  of  the  clo<^  in  the  morning. 

Abigail  Salllsbury  was  bom  the  IS  of  October  in  ye  1782  <m  the  5  day  of  weak 
10  of  dock  in  the  evening. 

Jonathan  Salllsbury  th  2  was  bom  in  Bristol,  November  18  1785  the  5  day  of 
weak  about  9  of  the  dock  in  morning. 

Abigail  Salisbury  the  2  was  bora  in  Bristol  May  14  in  the  year  1788  on  the 
list  day  of  the  weak  about  nine  of  dock  in  the  morning. 

Jonathan  Salllsbury  Deseased  January  twenty  fifth  in  the  year  1780-1  abovl 
nine  of  the  Clock  at  night,  aged  three  years  and  three  months  and  twenty  four 
days. 

July  26  Day  th  ye  1784  then  Abigail  Salllsbury  Desead  this  Life  aboot  nine  of 
dock  at  night.    Aged  one  year  and  nine  month. 

Archlbel  Salllsbury  deseced  this  life  Blay  22  about  2  Clock  in  the  morainf^ 
In  th  ye  1748  aged  28  years  and  8  month  and  8  days. 

Sarah  Salllsbury  the  daughter  Archabel  Salllsbury  ft  Sarah  his  wife  was  bom 
January  80  in  th  ye  1748  on  the  first  day  of  week  about  2  of  Clock  in  the  morn- 
ing. 

June  15. 1742  Archibald  and  Benjamin  Salisbury  set  sail  for  geny  [Virginia?]. 


Annablk.— In  the  register  of  marriages  at  All  Saint's,  Cambridge  (FhiUemore'a 
Cambridgeshire  Parish  Registers:  Msiriages,  vol.  4,  p.  9),  occurs  that  of ''An- 
thony Annable  ft  Jane  Moumford  IMomford]  26  Ap.  1619."  Anthony  Annate 
came  in  1628  with  wife  Jane  and  two  daughters.  He  settled  at  Plymouth,  bot 
removed  to  Scltuate  and  Barnstable  (1688-9),  in  which  latter  place  his  wife  Jane 
was  burled.  He  was  married  twice  afterwards.  (See  Pope*s  Pioneers,  Savagely 
etc.)  Henry  Vickers  and  Elicabeth  Annable  were  married  tlie  9  May  foUow&f 
(p.  10).  William  P.  GBn!a.AW. 

Mixer.— Savage's  Genealogical  Dictionary  says  that  Isaac  Mixer  came  tai  1C84, 
aged  81,  with  wife  Sarah,  a^  88,  and  son  Isaac,  aged  4.  In  voL  1,  p.  108,  of 
Philllmore  and  Blagg's  SuiTolk  Marriages,  is  found 

Isaac  Mixer  Jun.  and  Sarah  Thurston  married  May  11, 1629. 

Isaac  Mixer,  widower  and  Anna  Bloss  widow  married  12  Feb.  1628. 
These  are  in  the  registers  of  Capel  St.  Mary,  and  in  the  same  volnme  are 

Joseph  Briden  and  Jane  Mixer  married  Jnne  11, 1618. 

George  Mixer  and  Doreth  Chisnall  numied  26  Oct.  1620. 
It  seems  possible  that  this  is  the  family  of  Isaac  Mixer  of  Watertown. 

Mabt  LaVSBINO  HOUIAll. 

265  Warren  Street^  Boxburif^  Ma$$. 

Barton  of  Warwick,  B.  I.— The  following  items  were  copied  from  an  <M 
document  in  possession  of  the  late  Miss  Biary  Barton  (line  of  Benjamin*)  of 
Barton's  Comer,  Warwick,  B.  I.  Austin,  in  his  B.  I.  Genealogical  Dictionary, 
mentions  only  the  names  of  Ruf us*s  family  as  given  in  his  will,  and  omits  datea. 

Children  of  Buf  us*  ft  Sarah  Barton : 

Hary,«  bom,  Dec.  2, 1705, 1st  day  of  the  week. 


1911] 


IToUb  381 


Baijamin^  b.  July  91, 1707,  2nd  day  of  the  week. 

Bowland*  b.  Apr.  7,  1709,  6th      "  "     *'      " 

Margaret*  b.  Sep,  18, 1711.  6th   "  "     "      •' 

John*  b.  March  7.  1714, 8rd         "  "     "      " 

Bbenezcr*  b.  May  28,  1717,  2d      "  •*     "      " 

Bufus*  b.  Jan.  9,  1719,  7th  "  *«     "      •• 

Sarah*  b.  Apr.  28, 1722,  6th  "  "      '»      *» 

William*  b.  Sep  12, 1726,  2nd      *•  "     "      •* 

I  find  the  following  data  of  this  family :  Bufos*  (Benjamin,*  Bufas*)  m. 
Sarah  Bobinson,  4  Jan.  1706 ;  Bofos  d.  1762,  and  Sarah  d.  1760.  Bowland,*  b. 
1709,  m.  Freelove  Stafford.  Their  eon  Benjamin*  m.  Sarah  Hall.  Margaret,* 
b.  1711,  m.  Bobert  Wickes,  Jolm*  m.  Mary,  dan.  of  Elkanah  Jolmson  of  Coy- 
entry,  B.  I.,  21  Joly  1784,  and  d.  at  Frovlnence,  B.  I.,  16  July  1749. 

Eatt  Ortentoiehj  B.  I.  Esthicr  A.  S.  Briggs. 

Manuscript  Memoranda.— In  the  Boston  Evening  Tran$cript  for  the  12th 
April  1911  is  a  note  concerning  a  copy  of  Wheten's  Almanac  for  1764.  *^  This 
particolar  copy  of  the  Almanack  bears  the  autograph  inscription,  ^  Edmond  Wil- 
Bams's  Book,'  and  also  this  manuscript  note  in  regard  to  the  anthor,  *•  George 
Wheten  Bemoved  From  Norton  to  Tanton  April  16, 1764.'  Others  of  the  maim* 
•cript  memoranda  are  of  valne  and  interest  as  follows : " 

Ichabod  Keith  was  married  Oct.  17, 1784.  Died  Dec.  27, 1768,  N.  S.  near  Smi- 
set.    Inter'd  Dec.  81  in  ye  afternoon. 

[1764.  January.]  Susannah  White  married  8  day  Simeon  Williams.  Came  to 
Sciiool  16  day  In  ye  morning. 

[March.]  James  Mead  Preached  at  L.  Paddlef old's  29  day.  Elder  Jabes  Wood 
Pleached  at  Jo.  Harver's  81  day. 

Jonathan  King  Died  16  Day.  His  Bearers  were  Wm.  Canada,  J.  Godfrey, 
Sdward  Bichmond,  Ebenezer  Dean,  Eben  Bobinson,  B.  Dean. 

[April.]  Phinehas  Briggs  about  22  day.  Died.  Eliab  Byram  Died.  Elder 
Darby  Died.    Daniel  Hayward  Hurt.    80  [day] . 

[May.]  Elijah  Leonards  house  Baised  2.  Council  at  Stonington  29th.  78 
Elders  ft  Brethren  of  ye  Synod :  87  voted  in  confirming  Pain  &  Censuring  TBack- 
ns  ft  86  against  sd.  Pain  ft  6  neuters.  Widow  Abigail  Leonard  married,  28  day. 
Ezra  Bichmond  wounded  Thos.  Cobb,  20  day.  Sd.  Cobb  ft  his  Company  marched 
Jrom  Tanton  80  day. 

IJune.]    Capt  Cobb  ft  others  marched  From  Taunton  17  day. 
July.  J    Doctor  Lunt*  Died  8  day. 
August.]    Hannah  Paddleford  Died  7  day  near  midnight. 
September.]    Training  at  Tanton  16  day  8  mom.    Some  Soldiers  came  home 
ay.    Granny  Hall  Died  24  day.    Thankful  Eaton  Died.    Shadrack  Ireland 
Preached  at  S.  Babbet's  1  Day. 


[October.]    Solomon  Pain  Died  26  Day. 
y  ~      —    --- 


[Norember.]  George  Whitefleld  came  to  Bhoad  Island  Oct.  11 :  ft  went  to 
Boston  Oct.  8.t  ft  Preach'd  at  Halifax  Nov.  16.  Murderer  hanged  21  day  at  Boa* 
Um.  Thanksgiving  28  day.  G.  Whitefleld  Preached  at  Tanton  19  day.§  Gamar 
liel  Leonard  married  7  day. 

[December.]  Lt.  Hall*s  2  dogs  ft  Capt.  King's  dog  Jacob  Hall's  dog  Chased 
my  sheep  21  day.  Huldah  Alden  Died  6  day.  Capt.  Aaron  Kinsley  Deputy  for 
Behobolh  1764. 

*  This  was  Joseph,  son  of  Joseph  and  Joans  (Adams)  Lnnt  of  Newbury,  Mass.,  bom 
there  21  Sept.  1711;  H  C.  1737;  a  sabscriber  to  Prince's  "Annals  "  in  1787,  while  a 
"  Student  at  Harvard  College  "  (Bboistbb,  toI.  6,  p.  196) ;  married  at  Andorer,  Mass., 
24  Not.  1788,  Mrs.  Sarah  Osgood  of  that  place  (Bboistir,  toI.  13,  p.  120);  died  12  Joly 
1764,  in  44th  year  (gravestone,  Newbury  Vital  Becords,  vol.  2,  p.  650),  and  appears 
•tarred  in  the  Harvard  Catalogue  of  1768. 

t  Wednesday  last  fOctober  91tbe  Bev.  Mr.  WhU^ld  came  to  Town  from  the  South- 
ward, and  has  preacned  every  Day  since,  (sometimes  twice  a  Day)  except  yesterday. 
-^The  BoiUm  Evening  Pottt  Monday,  Oct.  14, 1764. 

fWe  are  informed  that  the  Bev.  Mr.  Whit^/Md^  upon  earnest  Invitations,  nreached 
on  Tuesday  [November  19]  at  TawUan  twice.— 7i%d  Bo$ton  Oatette,  Tuesday,  Not.  26, 
1764* 


882  Ifotes  [Oct. 

The  following,  taken  from  The  Botton  JSvening  Po$t  for  Monday,  July  IS^ 
1774,  may  be  of  interest : 

We  hear  from  Taunton^  that  on  Wednesday  last,  one  Prat  was  so  hurt  by  a 
Fall  he  received  in  wrestling,  that  he  died  the  next  Morning.         A.  B.  PA<n. 

Dedham^  Mass. 

Kkap-Preston.— On  page  446  of  the  Beed  Genealogy,  by  John  Lodirlciu 
Beed,  it  is  stated  that  Dolly  (Dorothy)  Knap  married  first  Otis  Preston,  second- 
ly, Esqr.  Whitney  and  removed  to  Uxbridge.  This  is  incorrect  as  to  the  second 
marriage.    She  was  married  but  once,  and  then  to  Otis  Preston. 

Dolly  Knap  (dan.  of  Job  and  wife  Ruth  Beed)  was  bom  Sept.  S,  1776,  at 
Douglas,  Mass.,  and  married  July  23, 1797,  Otis  Preston  (son  of  Amariah  and  wif^ 
Susannah  Wood)  at  Douglas,  Mass.  They  settled  at  Roxbury,  Delaware  Coim- 
ty,  N.  Y.,  and  left  a  great  many  descendants.  Dolly  died  January  24,  1828,  at 
Boxbury,  N.  T.,  and  her  husband  died  April  17, 1888,  at  the  same  piace.  He  was 
a  major-general  hi  the  New  York  state  militia.  H.  L.  Pbxstoh. 

Jordan^  Onondaga  Co.^  N.  Y, 

Hampdrk  Coukty«  Mass.,  Bbcobds.— The  Deposition  of  Benjamin  Cod^ 
aged  fifty  two  yeers  or  thereabouts 

This  Deponent  sayth  that  upon  his  knowledge  Jonathan  Burt  of  Springlidd 
lived  in  the  house  &  upon  the  lot  which  was  Hugh  Parsons  at  the  tyme  when 
Mr.  John  Allyn  of  Hartford  married  Mr.  Henry  Smiths  Daughter  then  of  Spiing- 
fleld.  For  a  day  or  Two  after  Mr.  Allyn  was  married  I  went  along  with  Mr. 
Allyn  down  to  Jonathan  Burts  house  to  give  him  a  visit,  so  that  I  am  dear  he 
then  lived  in  the  house,  ft  on  the  land  of  Hugh  Parsons,  which  still  to  this  day 
he  Conthiues  in,  &  I  always  reckoned  he  had  bought  it,  having  so  heard,  &  seeiiif 
and  knowing  liim  peaceably  to  enjoy  it  &  know  noyhing  contrary  yet,  and  farther 
aaith  not. 

Taken  upon  oath  this  6th  of  November  1669. 

Before  me 

John  Pynch<m 

Asaistant. 

(Becords  of  Hampden  County,  Liber  A-B,  fo.  1.) 

Marriage  agreement  between  Josiah  Marshfield  son  of  Samuel  Marahfldd  of 
Springfield,  and  Rachel  Gilbert,  daughter  of  Jonathan  Gilbert  of  Hartf  ord.^(Ibkl, 
fo.  66.) 

Marriage  agreement  between  Simon  Booth  of  Enfield  and  Elizabeth  Elmor, 
widow,  of  Hartford.— (Ibid,  f o.  98.)  Habbt  Akdbew  Wsioht. 

89  Dvoight  Street,  Sprtng/Md,  Mau, 

FiFiKLD  FABfiLY  Mrmoranda.— John*  Fifield,  the  writer  of  the  f6liowli^ 
memoranda,  bom  at  Stratham,  N.  H.,  was  the  eighth  child  of  Edward*  (Ed> 
ward,*  Benjamin,*  William,^  immigrant,  came  to  Newburyport  as  early  as  1688). 
The  memoranda  are  now  in  the  possession  of  a  great-grandson  of  Jolm*  Fifield, 
Bev.  S.  £.  Quimby  of  Bellefonte,  Pa.,^  whom  the  Society  is  indebted  for  tiila 
copy. 

John  Fifield  bom  1718    11  month  15  day 

Miuy  Fifield  bora  1787    8  month  15  day 

Moses  Fifield  deseased  1759    11  month  19  day  the  thirteenth  month  of  hla  a«e 

Moses  Fifield  bora  1760    2  month  twenty-ninth  day 

Lydia  Fifield  Bonn  1761    8  month  19  day 

hannah  fifield    1768    10  month  1  day 

dorothy  Fifield    1765    10  month  7  day 

phebe  Fifield    1768    2  month  14  day. 

moUey  Fifield    1770    5  month  81  day 

abigaU  Fifield    1772    7  month  18  day 

Judith  Fifield  deseased  1777  two  years  «ight  months  8  day  old  11  montli 
22  day 

anna  Fifield    1776    12  month  10  day 

Jonathan  Fifield  bom  1782    6  month  25  day 


1911] 


BecerU  Books  383 


Moses  Flflelds  Marriage  to  Locy  Leringstone  Korem'  7th.  1785  our  Daughter 
Marys  Birth  December  27th  1786 
our  daughter  Lucys  Birth  Mach  S3  AD  1788 
Our  Daughter  Hannahs  Birth  September  6  1789 
Our  Son  Moseses  Birth  December  11<>^  1790 


Historical  IirrKLuararox 

JsNiONGS.— A  Jennings  Family  Pedigree,  embracing  known  lineages  from  tiie 
families  of  Ball,  Blatchiey,  Burnett,  Clark,  Crane,  Daris,  Meeher,  Mills,  Robert- 
son, and  others,  with  notes  on  the  origin  and  signlflcation  of  the  various  sur- 
names, is  being  compiled  for  publication  by  Horace  Newton  Jennings,  Bast 
Orange,  N.  J. 

Watte. — A  revised  and  enlarged  edition  of  D.  P.  Corey's  **  Walte  Family  of 
Maiden,  Mass.,  Descendants  of  John  Waits,"  Is  being  prepared  for  publication 
by  Walter  Kendall  Watklns,  Maiden,  Mass.,  who  wiu  be  glad  to  receive  correO' 
ttons  and  additions. 

GsMXALOGiKS  IN  Pbeparation. — Psrsous  of  the  several  names  are  advised  to 
furnish  the  compilers  of  these  genealogies  with  records  of  their  own  families 
and  other  information  which  they  think  may  be  useful.  We  would  suggest  that 
all  facts  of  interest  illustrating  family  history  or  character  be  communicated, 
especially  service  under  the  U.  S.  Government,  the  holding  of  other  offices,  mA* 
rn^on  from  college  or  professional  schools,  occupation,  with  places  and  dates 
of  birth,  marriage,  residence,  and  death.  All  names  should  be  given  in  fial  if 
possible.    No  initials  should  be  used  when  the  full  name  is  known.         ^ " 

Covell.— James,  who  died  at  or  near  Glastonbury,  Conn.,  by  Henry  BftU  Covell, 
§72  East  Avenue,  Rochester,  N.  T. 

i>a2inyAam.— Edward,  who  died  at  Sandwich,  Mass.,  hi  1667,  by  Winthrop 
Alexander,  8  Wabon  Street,  Roxbury,  Mass. 

Lincoln. — Samuel,  who  died  at  Hlngham,  Mass.,  S6  May  1690,  by  James  M. 
Lincoln,  Waretiam,  Mass. 

Lincoln,  -  Thomas,  who  died  at  Taunton,  Mass.,  in  1683,  by  The  Lincoln  His- 
torioEH  and  Genealogical  Association,  James  M.  Lincoln,  Hbstorian,  Wareham, 
Mass. 

6^(oiis.— John,  who  died  at  Port  Tobacco,  Md.,  in  1818,  by  Ida  M.  Shirk, 
1740  North  Pennsylvania  Street,  Indianapolis.  Ind. 

Ifaif.— John,  who  died  at  Maiden,  Mass.,  26  Sept.  1698,  by  Walter  K.  Wat- 
kins,  Medford,  Mass. 


RECENT  BOOKS 


[Ths  editor  particularlv  reanesto  persons  sendine  books  for  listing  in  the  Rboistbe 
to  state,  for  the  information  of  readers,  the  price  of  each  book,  with  the  amount  to  be 
added  for  postage  when  sent  by  mail,  and  from  whom  it  may  be  ordered.  For  the 
Jamiary  issue,  books  should  be  received  by  Nov.  1 ;  for  Aprils  by  Feb.  1 ;  for  /ii/y,  1^ 
May  1 ;  and  for  October,  by  July  l.J 

GENEALOGICAL 
BiflkBell  genealogy.     Good  News.     The  Bicknell  Family  Association,  1879. 
VoL  1,  no.  1.    Providence,  R.  I.,  1911.    24  p.  8o 

Bnrritt  genealogy.  The  family  of  BUckleach  Bnrritt,  Jr.,  pioneer,  and  one  of 
the  first  settlers  of  Uniondale,  SnsqQehanna  Co.,  Pa.  Washington,  D.  C,  press 
of  Gibson  Bros^  C  1911.    68  p.  pi.  8« 


S84  Reeeni  Books  [OoU 

CaAy  gmiMlogy.  Sapplenent  to  desoendants  of  Kicholas  Cady  of  WUeitowiLi 
Mass.,  1645-1911,  with  additions  and  corrections.  By  Orrln  Feer  Allen,  Fatmar, 
Mass.  Palmer,  pablished  by  the  aothor,  press  of  C.  B.  Fiske  4  Co.,  1911.  tt  p. 
pl.8« 

Ooe  genealogy.  Robert  Coe,  Puritan,  his  ancestors  and  descendants,  1840-1910« 
with  notices  of  other  Coe  families.  By  Joseph  Gardner  Bartlett.  Boston,  Mass., 
published  for  private  circulation  by  the  author,  1911.    ▼+654  p.  11.  pi.  4* 

Horton  genealogy.  Hortcm  family  yeai^book,  1911,  descendants  of  Isaac  Hor- 
ton.    By  Byron  Barnes  Horton.    Buffldo,  K.  Y.  [1911]    35  p.    !&* 

Jewett  genealogy.  The  Jewett  family,  year-book  of  1911.  Rowley,  Maaa,, 
pablished  by  The  Jewett  Family  of  America  (incorporated  19th  S^t.,  1910) 
[1911].    56  p.  fcsm.  pi.  8<» 

Kingman  and  Ordronanz  genoaloglet.  The  Kingman  and  Ordronaox  famHiee. 
Some  records  of  the  descendants  of  Henry  Kingman,  an  Englishman,  who  set- 
tled at  Weymouth,  Mass.,  in  1635,  and  of  Capt.  John  Ordronaox,  a  Frenchman, 
a  privateer  in  the  War  of  1812,  who  settled  in  New  York  City  in  1816,  obtained 
from  various  sources.  By  Leroy  Wilson  Kingman.  Owego,  N.  Y.,  Qaietta 
Printing  Office,  1911.    45+1  p.    8« 

Xore  genealogy.  The  Historical  Journal  of  the  More  family.  No.  17.  Seat- 
tle, Wash.,  1911.    p.  d0&-a48.  U.  80 

Bitter  genealogy.  A  record  of  five  generations  of  the  descendants  of  Daniel 
Bitter  of  Lunenburg,  Mass.  By  £zra  Scollay  Steams.  Fitchburg,  The  Senti- 
nel  Printing  Co.,  1911.    10  p.    8o 

BUploi  and  Barney  geaealogiei.  Staines.  Wealthea  Staples,  with  records  i^ 
Iftting  to  some  of  the  Berkley-Taunton,  Mass.,  families.  Springfield,  Maaa., 
privately  printed,  1911.    70  p.  il.  pi.  8« 

Six  generations  in  one  line  of  descent  from  John  Step  les.  Weymouth,  Mmb.,  and 
three  generations  from  Wealthea  Staples,  who  marfied  William  Barney,  are  here  re- 
corded. 

Stiekney,  Spanlding,  and  Lawrenoe  genealogiei.  [By  Alvah  Franklin  Stlcknqrt 
Townsend,  Mass.]    1910.    11  p.    12« 

Stookton  genealogy.  Stockton  family  of  New  Jersey  and  other  Stocktons.  By 
Th<Mnas  Coates  Stockton,  M.D.,  San  Diego,  Cal.  Wastiington,  D.  C,  The  Gar- 
nahan  Press,  1911.  xxviii-h850  p.  pi.  8^  Price  $5.00,  postage  24  cts.  extra. 
Address,  M.  F.  Hudson,  29  M  Street,  N.  W.,  Washington,  D.  C. 

Zingley  genealogy.  The  Tingley  family,  being  a  record  of  the  descendants  of 
Samuel  Tingley  of  Maiden,  Mass.,  in  both  male  and  female  lines.  By  Baymoa 
Meyers  Thigley  [Herrick  Center,  Pa].  [Rutland.  Vt.,]  1910.  894  p.  8«  Price 
^.00,  postag»60  cts.  extra.  Price  will  be  advanced  Jan.  1, 1912.  Address  tiM 
author. 

Colonial  FamiUei  of  the  Sonthem  States  of  America.  A  history  and  genealogy 
of  Colonial  families  who  settled  in  the  colonies  prior  to  the  Bevolution.  By 
Stella  Pickett  Hardy.  New  York,  Tobias  A.  Wright,  printer  and  publisher,  1911 . 
xii-l-648  p.  pi.  40  Price  $15.  Address  the  publisher,  150  Bleeker  Street,  New 
York. 

Special  attention  has  been  given  to  families  of  Maryland  and  Virginia.  AmpT^^ 
those  mentioned  are  Adams,  iQexander.  Ball,  Carter,  Davail,  Hardj,  Harrison,  Lee, 
MarshaU,  PickeU,  Washington,  and  Wright. 

BIOGRAPHICAL 

Bridges,  Bobert,  Thomas  Xarthall,  and Biohard  Walker,  memoin.  ThethreeLyna 
captains,  Robert  Bridges,  Thomas  Marshall,  and  Richard  Walker,  read  before 
the  Lynn  Historical  Society,  Feb.  10,  1910.  By  Charles  Edward  Mann.  Lymi, 
Bilass.,  Frank  S.  Whitten,  printer,  1911.  50  p.  8«  Reprinted  from  the  L^oii 
Regist^,  vol.  14. 


Snanewell,  James  FrotlilBgham,  mamolr.     Memorial  of  James 
Hnnnewell,  read  before  the  Bostonian  Society,  Jan.  17, 1911.    By  HaroU 
dock.    Boston,  Mass.,  privately  printed^  1911.    15p.pl.    8« 


1»11] 


Recent  Books  885 

,  Botert  Bftwardi  Ctrter,  biogrtphy.  Smithsonian  MisoeHaneoos  Ccrfleo- 
itons,  vol.  56,  no.  18.  Bibliography  of  the  scientific  writhigs  of  B.  £.  C.  Steams. 
Bf  Mary  B.  Steams.  With  biographical  sketches  by  William  H.  Dall  [and  Mary 
B.  Steams]  (Pnblication  2007.)  Washington,  D.  C,  published  by  the  Smith- 
•onion  Institntion,  1911.    18+15  p.  pi.    8o 

inilard,  Simoa,  memoir.  A  history  of  Simon  Willard,  inventor  and  dock- 
■tf^er.  Together  with  some  account  of  his  sons,  his  apprentices,  workmen 
aseociated  with  him,  and  brief  notices  of  other  clockmakers  of  the  family 
name.    By  John  Ware  Willard.    [Boston.]    1911.    [5]+188  p.  fcsm.    11.  pi.  t9 

BowMn  Collage.  Obituary  record  of  the  graduates  of  Bowdoin  College  and 
tiie  Medical  School  of  Maine,  1908>9.  [Brunswick,  Me.,  published  by  the  Col- 
lege, 1909.]    p.  47d-527+TiU    80 

Harrard  Law  QuinqnoimiaL  Catalogue  of  the  Law  School  of  Harvard  Univer- 
sity, 1817-1909.  Cambridge,  Mass.,  published  by  the  Law  School,  1910.  zv+ 
J9»+18a+211  p.    8<» 

Tale  Vaivwriity,  elait  of  *89.  Vicennial  record,  1889-1909.  By  Charles  Hitch- 
cock Sherrill.    [New  Haven,  Conn.,  1910.]    215  p.  pi.  80 

Talo  Vaivertity,  graduatos  1792-1806.  Biographical  sketches  of  the  graduates 
of  Tale  College  with  annals  of  the  College  history,  vol.  v,  June,  1792-Sept.,  1805. 
By  Franklin  Bowditch  Dexter,  Litt.D.  New  York,  Henry  Holt  &  Co.,  1911. 
815  p.    4« 

HISTOBICAL 

(a)  Gbmkral 

JUotaehnsottts,  Tolnateer  Infantry,  Itt  Bogiment.  Memorial  service  in  memory 
•f  the  dead  of  the  Fhrst  Begt.  Massachusetts  Volunteer  Infantry,  1861-4,  Fan- 
eoilHaU,  Boston,  Mass.,  May  21, 1911.    [Boston,  Mass.,  1911.]    [16  p.]    8® 

MiMsohnsotto  Bay,  Proviaooof.  Acts  and  resolves,  public  and  private,  of  the 
ftovince  of  the  Biassachnsetts  Bay.  To  which  are  prefixed  the  charter  of  the 
jhrovince,  with  historical  and  explanatory  notes,  and  an  appendix.  Vol.  XVII, 
being  vol.  XII  of  the  appendix,  containing  resolves,  etc.,  1761-64.  Boston, 
Wright  &  Potter  Printhig  Co.,  1910.    709  p.  4* 

Vow  Eaglaad  Owdliag  Houm.  The  development  of  the  New  England  dwelling 
house.  Bead  before  the  Lynn  Historical  Society,  Mar.  10,  1910.  By  Henry  B. 
Worth,  New  Bedford,  Mass.  Lynn,  Mass.,  Frank  S.  Whitten,  printer,  1911. 
24  p.  11.  80    Beprlnted  from  the  Lynn  Begister,  vol.  14. 

^rginia  State  Library.  Seventh  annual  report  of  the  library  board  of  the  Vir- 
ginia State  Library,  1909-10,  to  which  is  appended  the  seventh  annual  repqrt  of 
the  state  librarian.  Bichmond,  Va.,  Davis  Bottom,  supt.  of  public  printing, 
1911.     142+52-K7  p.  pi.    8* 

An  account  of  the  seals  of  Virginia  will  be  found  in  this  report. 

(6)  Local 

Boston,  Mass.,  eemetory  dopirtment.  Annual  report  for  the  fiscal  year  1910-11. 
Ci^  of  Boston,  printing  department,  1911.    20  p.    8<> 

Boston,  Mass.,  seloetmon'i  minutei.  A  volume  of  records  relating  to  the  early 
history  of  Boston,  containing  minutes  of  the  selectmen's  meetings  from  Sept.  1, 
1818,  to  April  24, 1822.    City  of  Boston,  printing  department,  1909.    293  p.    8« 

Old  Dartmouth  Surveys.  The  field  notes  of  Benjamhi  Crane,  Benjamin  Ham- 
mond, and  Samuel  Smith.  Beproduced  in  facsimile  from  the  original  notes  of 
survey  of  lands  of  the  proprietors  of  Dartmouth,  including  what  is  now  the  city 
of  New  Bedford,  and  the  towns  of  Dartmouth,  Westport,  Falrhaven,  and  Acush- 
net.  New  Bedford,  Mass.,  published  by  New  Bedford  Free  Public  Library, 
1910.    xvi+viU+767  p.  fcsm.  U.  pi.    f« 

Hart's  Loeation,  V.  H.,  history  and  vital  leoords.  Fhrst  report  of  Hart's  Location, 
K.  H.,  with  a  brief  history  and  record  of  births,  marriages,  and  deaths  from 
Jan.  1877  to  April  1, 1911.  North  Conway,  N.  H.,  The  Beporter  Book  and  Job 
Press,  1911.    11  p.    8« 


886  Recent  Books  [ObL 

XanelMster,  V.  H.,  towBiMordi.  Early  records  of  the  town  of  MindMster, 
formerly  Derryfleld,  N.  H.,  1829-85.  Vol.  6  of  the  printed  records  of  the  town ; 
Tol.  12,  Manchester  Historic  Association.  Edited  by  George  Waldo  Browne. 
Manchester,  N.  H.,  published  nnder  the  aosplces  of  the  Manchester  Historic  As- 
sociation, 1910.  862  p.  pi.  8»  Price  #2  prepaid.  Address  F.  W.  Lamb,  46S 
Merrimack  Street,  Manchester,  N.  H. 

Xorritania,  V.  Y.,  St.  Ann's  Chnroh.  The  Messenger.  St.  Ann*s  church  of  Mor- 
rlsanla,  The  Bronx,  N.  T.  Annual  number,  containing  reports  of  work  from 
Oct.  1909  to  Oct.  1910.    62  p.  pi.    80 

Sedgwidk,  Xe.,  history.  Register  of  the  towns  of  Sedgwick,  Brooklln,  Deer 
Isle,  Stonington,  and  Isle  au  Haut.  By  Chatto  and  Turner.  Auburn,  Me.,  pub- 
lished by  the  Lawton  Eeglster  Co.,  1910.    4+244+1  p.    8<» 

SOCIETIES 

Amerlosa  Antiquarian  SoeUty.  Manuscript  collections  of  the  American  Anti- 
quarian Society.  By  Charles  Henry  Lincoln.  [Worcester,  Mass.,  1910.]  p.  69- 
72  8o  Beprinted  from  Papers,  Bibliographical  Society  of  America,  for  toI.  4, 
1910. 

Harrsrd  Law  Sohodl  Assoeiation.  Sixth  celebration  and  dinner,  Harvard  Union, 
June  28, 19 10.  Hon.  Francis  J.  Swayze,  presiding.  Boston,  published  by  the  Ab- 
soclatlon,  1910.    71  p.    8« 

Vatlonal  Sooiety  of  Daughters  of  Fonndors  and  Patriots  of  Amorioa.  History  for 
the  10th  year  ending  May  18, 1908.    [Washhigton,  D.  C]     1908.    67+8  p.    8* 

Hational  Society  of  Danffhters  of  Fonndors  and  Patriots  of  Ameriea.  History  for 
the  11th  year  endhig  May  18, 1909.     [Washhigton,  D.  C]    1909.    26+[l]  p.  8* 

Hational  Society  of  Daughters  of  Fonaders  and  Patriots  of  Amorioa,  History  for 
the  12th  year  ending  May  18,  1910.    [Washhigton,  D.  C]     1910.    46  p.    8* 

Ohio  Sooiety  of  Hew  Tork.  Constitution  and  by-laws,  officers,  and  membeiB. 
Beports  of  proceedings  of  26th  annual  banquet  and  annual  meeting  of  the  Ohio 
Society  of  Kew  York.  17th  ed.  Waldorf-Astoria,  New  York,  1911.  138+[8Jp. 
pi.    120 

The  Society  of  Genealogists  of  London.  Honorary  appointments  are  open  to  F^ 
lows  or  ordinary  members  to  senre  on  committees  and  act  as  local  secretaries. 
The  Society  of  Genealogists  of  London,  Incorporated  8th  May,  1911.  London, 
W.  C,  Eng.,  office  227  Strand;  Hon. Trees., Bdgar  Francis Briggs ;  Hon.  Sec'y, 
George  F.  T.  Sherwood,  1911.    40  p.    8« 

Bonthem  California  Eiitorieal  Sooiety.  Organhced  Kot.  1,  1888,  Incorporated 
Feb.  12,  1891,  part  1-2,  toI.  8.  Annual  publications.  Historical  Society  of 
Southern  California,  1909-10.  Los  Angeles,  Cal.,  J.  B.  Walters,  printer,  1911. 
140p.pl.    8« 

MISCELLANEOUS 

A  Writer's  Inkhom.  By  Mrs.  Lucy  Bronson  Dndley.  Illustrated  by  orighnl 
photographs.    New  York,  1910.    144  p.    pi.    16<> 

The  author  describes  a  trip  to  the  Eiglith  Session  of  the  International  Baflway  Con- 
gress in  berne,  Switzerland,  1910,  and  the  inspection  of  ten  steel  mills  in  England. 
Mention  is  made  of  the  Dudley  Castle  and  Dad  Dudley  and  hit  invention  of  i    * ' 
iron  from  pit  coal. 


ERRATA 


Vol.  65,  p.  162, 1. 17, /or  1614  r$ad  1674. 

Vol.  65,  p.  162,  note  h,  1.  2,  for  Greswelde  r$ad  Gretwalde. 

Vol.  65,  p.  303, 1.  6^or  1900  rtad  1909. 

Vol.  65.  p.  304, 1. 87;/<w  Paige  r$ad  Page. 

VoL  65,  p.  834,  Is.  81, 82,  far  Cane  rMkTCame. 


INDEX  OF  PERSONS 


Abbot  %  —  Hr.  861 
AbbAtt  I  Abigail  77 
Abbert  rAliiiira77 
Abbott  J  Betoey  77 

Daniel  77 

Elisabeth  864 

John  32  77 

Joshua  257 

Martha  77 

Marr  77 

Hlohael  3M 

Boben  230 

Stephen  330 

William    xxzUl   07 
208  305 
Abenromble,  Mary  129 
Aborn,  Samael  01 
Abraham,  Riohard  43 
Achambre,  William  287 
Aetln»  EUsabeth  105 

Adams  ) 170  317 

}  Abraham  370 
B  )  Alexander  170 

Daniel  870 

DarinH  30 

DaTid  01 

Dorothy  334 

Edward  Brlnley  Tii 
xzxvl 

EUJah  101 

Elisabeth  F.  870 

Experience  80 

George  30  802 

Joanna  381 

John  Qulncy  xtil 

Joseph  364  868 

Lanra  138 

Loisa  114 

Nelson  101 

Peter  30  370 

Richard  828 

Samoel  51 

Sherman    Woloott 
167-0 

Susan  280 

Susanna  817 

Thomas  230 

William  20  80  81 
Adamion,  Thomas  288 
Adg«,  Henry  115 

Margaret  115 
Mary  115 
Samael  110 
William  116 
Adolphus,  GustaTus  xiz 
AdHok»  Mary  166 
Agassis,  Alexander  808 
Aiken  -k  Darid  848 
Aioens  I  John  Adams  208 
Aikens  f  Fhllena  343  847 
Akin    J  Sarah  848 
Air,  SM  Ayer 


AlbrM,  Edward  CurUng  188 

John  T  xili  xur  xxli 
xxxil  83  188  202 
Alden,  Amasa  Ix 

Eleanor  Clap  Ix 

Elisabeth  108 

George  Ix 

Hannah  Ix 

Henry  Ix 

Huldah  881 

John  Ix  51  108  207 

John  Eaton  xlv  ix 

John  Ferrlss  xxxlil 

John  Trott  Ixi 

Judah  100  111 

Martha  Elisabeth  Izi 

Mary  38 

Mary  Eleanor  1x1 

Prisdlla  103  207 

PrisdUa  findioott  Ixl 

Samael  351 

Silas  Ix 
Aldham,  Daniel  36 
Aldorson,  James  40 
Aldrleh   )  Christopher  27 
Aldridg   {Michael 46 
Aldridge  )  Thomas  M.  162 
Alexander,  Adam  Leopold  102 
H.  B.  87 

Wlnthrop    xxxU 
xxxTi  883 
Allam,  Mary  46 
Allard,  Richard  181 

Alien ) 280 

Allin  }  —  Capt.  116  840 
AUyn)- Miss  357 

Abel  137  377 

Abigail  77 

Alberta  136 

Alfred  137 

Alfred  Hubert  187 

Ann  363 

Beemle  A.  136 

Bridget  77  334 

Charles  363  866 

DaTid  C.  137 

Deborah  384  361 

Dorcas  77 

Eleaser  6 

ElUah77 

Elisha  61 

Elisabeth  863 

Ephralm  77 

Ethan  345 

Finch  200 

George  C.  137 

George  H.  162 

Hannah  77 

Jacob  77 

James  77  207  200  884 

James  B.  136 

James  Sidney  101 

Jerusha  Ufford  187 


AUen  i  Joel  H.  187 
oont'4  \  John  77  114  885  330  840 
864  382 
Joseph  77 
Jude  361 
Margaret  208 
Mary  340  364 
Orrin  Peer  xxxiil    00 

884 
Rebeooa77 
Ruth  77  852 
Sarah  77  137  866 
Thomas  77  340 
William  242  861-6 
Alley,  —  Mr.  357 
James  850 
Allioott  i  Grace  100 
Ellisett  I  John  100 
Mary  100 
Ruth  100 
AUIn,  tee  Allen 
AlUngton,  John  118 
Aliis,  Hannah  6 
Luolus  01 
AlUton,  L/dia  28 

Thomas  28 
Allom,  S.  32 
AUyn,  ses  Allen 
Almy,  Job  107 

Mercy  107 
Alsebrook,  John  21 

Samuel  21 
Alsop,  Elisabeth  54  65 
Joseph  63  54  66 
Amery,  tee  Amory 
Ames,  «ulUR.  133 
Ix>vlna  133 
WlUiam  133 
Anunidown,  Holmes  16  17  10 
Amory  I  Augustine  Heard  201 
Amery  ( John  261 

Thomas  170 
Thomas  C.  350 
Amos,  John  117 
Anderson,  Ann  116 

Caroline  137 
DaTid  137 
Edward  137 
Elisabeth  124 
George  116 
Henry  137 
Jane  124 
Jeanette  187 
Joel  137 
John  124 
Joseph  160 
Letitia  115 
Mary  116  124 
Moses  124 
Peter  John  zxzlil 
Robert  John  116 
WUlIam  22  27  124 
187 


VOL.  XLV, 


Ityii 


Index  of  Persons 


Anderton,  Batil  206 
Richard  47 
WUIIain^iO 
Andti,  John  901 
Andrews,  Anne  Izrl 

Edward  Izri 
Frank  De  Wette  W 

xxxiii  306 
Henry  206 
Jamee  377 
Mary  77  207  208 
Stephen  77 
AngeU  t  Frank  C.  xxxiU  200 
Angel  )  Israel  «1 
John  2fl8 
Nathan  01 
Annable,  Anthony  380 
Elizabeth  880 
Jane  360 
Anson,  George  34 
Anwyl,  Kenrick  121 
Applebee,  Bridget  77 
Hawley  77 
Olive  77 
Simeon  77 
Appleton,  William  Somner  ri 

xbr  xxxTiii 
Arbaokle,  James  84 
Archdeacon,  Katharine  187 
Archer,  John  21 
Archibald,  William  Charles 

xxxiii  102 
Arear,  —  Mr.  247 
Armistead,  Joseph  242 
Armitage,  Sasan  66 
Armstrong,  —  Mr.  387 
John  233 
William  233 
Arnold,  Allen  xxxiii 

Benedict  10  80  206  268 

335  338 
James  Newell  xxxtt 
Lewis  Golding  201 
Nancy  Isabel  314 
Samael  Qreene  161 
Stephen  81 
Thomas  81 
Welcome  81 
William  81 
Amott,  DaTld  244 
Arthurs,  Mary  34 

Thomas  34 
Ashenden   /  Margery  321 
Asshenden  i  Robert  324 
Ashley,  Moses  81 
Ashton,  Edward  188 
John  36  60 
Joseph  81 
Askte,  John  48 
Aipinwall,  Henry  187 
John  187 
Asshenden,  see  Ashenden 
Astly,  MeUcent  47 
Atherton,  Edmund  173 
Athill,  Lawrence  175 
Atkins   >  —  Mrii.370 
AUkins )  Abigail  298 
Anue2tfS 
Elizabeth  203 
Fanny  29 
Hester  203 
John  29 
Rachel  298 
Richard  30 
Ruth  203 
Sarah  293 
Susanna  203 
Thomas  121  203 
William  QUes  11 

, It 

John  81  132 
Margaret  Llndtay 
xxxiii  803 


Atkinson }  Mary  132 

oont*d    {William 230 
Attkins,  see  Atkins 
Atwater,  Caleb  81 

FrancU168  168 
Atwood,  Ebenezer  81 
George  H.  802 
Harmon  302 
Luther  xxxli 
Austin  )  John  Osborne  380 
Avsten )  Jonas  187 
Sarah  234 
William  326 
ArereU,  William  302 
Arery,  AbigaU  3M 
Bridget  363 
Clara  A.  802 
Elroy  McKendree  63 
Hannah  96 
Joanna  362 
John  168  363 
Rachel  110 
Rebecca  362 
Robert  363 
Sarah  353 
Arey,  WiUUm  117 

AtIs, 135 

Eliza  135 
Frederick  A.  188 
Jeanette  136 
Mary  Ann  136 
Avsten.  see  Austin 
Axon,  Ernest  xxxil  zxzri 
Ayer  "V  —  Mr.  xlvi 
Air      f  —  Mrs.  262 
Ayers  f  Abigail  Eaton  204 
Ayre  j  Amos  U.  296 

Amos  Head  294 
Catherine  296 
Elizabeth  2U 
Ellzabf  th  B.  204 
Elizabeth  Madeline 

iTii 

Frederick  BonrAe  282 

Harriet  M.  204 

Hltty  204  206 

J.  CuUen  262 

James  262 

James  Bourne  zlv 

Uviii  262-4 
John  243 
Jo«ic  K.  296 
LeUtia  Whitaker 

xxxvi 
LUzle  B.  296 
Marantha  L.  296 
Martha  252 
Mary  Karwell  264 
Nathaniel  F.  254 
Peter  Eaton  204 
Phebe  311 
Richard  204 
Richard  G.  294  206 
isarah  Connell  101  808 
WiUlam  128 

Babb  ( Anna  78 
Bab   i  Deborah  78 

Dorothy  363 

Eliza  78 

Eunice  78 

Frederica  356 

Margaret  366 

Mary  363 

Peter  78 

Philip  362  356 

Priscina  353 

Rachel  362 

Richard  366 

Sampson  353 

Sarah  353 

Susanna  364 

l^ankfnl  78 
B«bb6t,8.881 


Baboodk,  AbUah  81 
John  376 
Nathaniel  808 
Baohelder,  aee  Batehekler 
Bachs,  Martin  Velsz  2tt 
OtteUa  Veisz  ttt 
Bachus,  see  Backus 
Backe,  Richard  280 
Backus  ( Andrew  81 
Bachus  { James  81 

Baoon, 258  286 

—  Mrs.  358  380 

Aaron  386 

Amasa368 

Asa  888 

Daniel  380 

DaTld368 

£lUah384 

Frances  384 

Henry  357  360  886  888 

Hezekiab  884 

Isaac  860 

Jeremiah  884 

Jeremy  80S 

John  868  867  888  188 

388 
Jonathan  808  868  8fl8 
JotephSOO 
Josiah384 
Lydia368  866 
Mary  286  208 
Mary  Jane  388 
Michael  298  868  387  881 
Mitta368  388 
Habby  381 
Nehemiah  888 
OHrer  888 
Richard  384 
Samuel  868 
Sarah  358 
Stephen  367  880 
Submit  358 
Timothy  368  889 
WUUam  386  388 
WilUam  munb  zxzUi 

204 
Zeruiab368 

Badger, 380 

—  Mr.  380 
John  241  884  880 
Bagger,  Hephzlbah  882 
Bagnall  /  EUza  368 
Bagnell )  Thomas  387  888 

Bafiey  i  164 

BaUle  J  —  Mr.  358 
BaiUlef  Adam  36 
Bally    /  Elizabeth  868. 
Bale     I  Evan  26 
Bayley/  Guy  W.  208 
lsaao28 
James  Montgomarx 

168 
John  70  84  100-11  114 

258  334  387 
Luther  377 
Samuel  I 
Sarahl 
Sarah  Loring  18 

Baker, 148 

Alpbeus  L.  ud 

Edmund  177 

Eleazer  81 

Elwood  Thomaa  zzxili 

Henry  Augastos  167 

John  72  78  160  288 

Kate  186 

Martha  EllsabeCh  txl 

Mary  78  210 

Mary  Ellen  11  101  808 

Moses  210 

Richard  20 

Robert  160  177 

Sarah  210 

YlrginUUS 


Index  of  Persona 


Izxiii 


Baloh»  rraiidi  Kotm  nattttl 
Baloom    { Alexander  96 
Balkoom  ( John  89 
MollT  S9 
Otis  39 
Samnel  89 
Samh  89 
BlklwlB.-Capt.8M( 
—  Dr.  a«7  368 
Ellas  Jones  191 
George  Johnion 

xxxUl  198 
Loammi  114  t61  MS 

33A338  341 
R.  309 

Simeon  Eben  96 
Svlvester  84 
Thumas  360 
Thomas  WlUiami 

XXxU  203  204  3M 
William  182 
B«le»  Me  Bailey 
Balkoom,  tee  Bnleom 
Ball,  Alw>  n  xxxlU 
John  40 

Timothy  Horton  XXXill 
Ballard.  L.  36l 

Richard  181 
Balloa,  Adin  14 

Hosea  Start  t  xit 
Bamster,  John  107 
Banckes.  see  Banks 
Banfelld  /  George  853 
Banflll       KezUh  353 
Mary  353 
Samuel  353 
Bangs,  Benjamin  378 
Rliphalet  378 
Herman  378 
James  378 
OUver  378 
Reuben  378 
Samuel  378 
Susanna  378 
Thomas  309 
Banks      /  Charles  EdwaM  879 
Banckes  )  Ralph  171 
Banning,  rierson  W.  89 
Banse,  Mary  130 
Barber    /  Dryden  302 
Barbour }  Edmund  Dana  tI 
xxxU 
Fsnole  Cooley  Wil- 
liams 190 
Nsiicy  Parsons  218 
312 
Barbel,  John  20 
Barbour,  tee  Barber 
Barclay,  Thomas  120 
Barden,  Harriet  xItUI 

Harriet  Churchill 

xlvlii 
Joseph  Scott  xlTill 
Bardsley,  Charles  Warelng  88 
Barefoot,  Thomas  21 
Bareford,  Thomas  120 
Barile,  see  Barrell 
Barker,  —  Goodman  68 
Bridget  353 
Charles  240 
Daniel  72 
Elisabeth  247 
John  75 
Mary  233 
Rose  72 

Barkle,  William  170 

Barlow, 00  01  141  142 

145-8  150  220-8 

"  Mr.  69 

Aaron  01 

Jabez  01 

Joel  xlx  OS  01  88 

John  118 


Barnard,  William  235 
Barnes )  Abel  Tnttle  Xxi  802 
Bame  S  Albert  Mortimer  93 
Bams  )  Archibald  84 
Benjamin  302 
Daniel  110 
Edward  20 
Elisabeth  120 
Harriet  Soutbworth 
Lewis  xxxUi  93  95 
Thomas  127 
Bamett,  Thomas  35 
Barney,  Everet  Hosmer  zzzill 
194 
Welthea  384 
William  3M 
Bamlcott,  John  306 
Bams,  see  Barnes 
Barnwell,  Joseph  Walker 

xxxlU  197 
Barr,  James  27 

Thomas  120 
BarreU   )  AUce  76 
BarUe     J  Dorothy  74  76 
Barrele  V  Ellen  74  75 
Barrile    I  George  74  76 
BarrUl  J  Helen  75 

Jacob  74  76 
John  75 
Joseph  02 
Traynor  75 
William  75 
Barrett,  Francis  370 
William  119 
Barrile,  see  Barrell 
BarriU,  see  Barrell 
Barstow,  Emma  306 
Bartholomew,  Annls  Estella 
134 
Carrie  Estella 

134 
Ellen  Brown  134 
John  N.  134 
WlUlam  N.  134 
BartleU  { —Mrs.  261 
Bartlet  {  AblgaU  Dame  217 
Abraham  6 
Charles  Henry  217 
Enos  374  :i75 
Gideon  374  375 
Israel  Charlton  217 
James  251 
James  William  217 
John  H.  :m 
Joseph  Gardner  tH 
xxvU  07  74  83  169 
384 
Joslah  217 
Martha  Cillev  218 
Nancy  Hucklns  217 
Samuel  376 
Sarah  217  374 
Sarah  Whittler  217 
Susan  Emerson  217 
William  02  217 
Barton,  Benjamin  380  381 
Ebeneser  a»l 
Freelove  381 
John  381 
Margaret  381 
Mary  380  381 
Rowland  381 
Rufus  380  381 
Sarah  380  381 
WUliam  62  243  881 
BaskeU,John  379 
Baslay,  William  117 
Basnett,  —  Mr.  40 
Basset  |  fiarakiah  62 
Bassett }  Frank  G.  158 
Gregory  289 
Bastide,  Stephen  230 


I'aslon,  Abner  78 

r^  AAmmm.  7A 


Adasa78 


Baston  { Data  78 
oonTd  I  ElUah  78 
WiTe  78 
Shubael  78 
Susan  78 
Batchelder )  —  Mr.  309 
Bachelder  }  Abigail  E.  295 
Batchelor    )  Elisabeth  .356 
Mary  218  356 
Bate,  see  Bates 
Bateman,  Benjamin  119 
Sarah  127 
Stephen  182 
Bates  I  Abby  Barstow  809 
Bate  I  Anne  00 

Clement  307 
Edward  Craig  18 
Elisabeth  Carver  309 
Emma  308 
Experience  343-6 
Francis  343 
Gamaliel  307 
Hnldah  307 
James  03  05  00  807 
John  241  .S07 
Joseph  02  80  307 
Joslah  344 
Lydia  06 
Margaret  05  06 
Mary  00  328 
Kewton  Whitmarsh 

xxxiil 
Ralph  48 
^     Ruihs  307 

RuftwCanrer  308 
Samuel  03 
Sarah  Loveland  809 
Wilfred  Bar«tow  306 
WlUlam  Carver  xll  xft 
xxlT  xliv  IxviU  188 
808-10 
William  Havlland  806 
Bath,  John  124 
Battelle,  see  Battle 
Batten,  Mary  36 

Richard  36 
Battersly,  George  172 
Battey,  Edith  313 


John  804 
Thomas  2M  367 


Battle 
BatteUe 
Battles  , 
Baudot,  John  230 
Baxter  /  Charles  Newcomb  ril 
Baxtere  { James  Phlnney  t  t1 
xiii  xiv  xvll  83 
188  18tf  292 
Sylvester  200 
Thomas  09 
WiUUm  377 
Bayles,  Richard  Mather  168 
Bayley,  see  Bailey 
Real     \  —  Widow  301 
Beale   f  Austen  Lucas  xItUI 
Beall    f  Boylston  Adams  vl 
Beals  J     xxl  11 

Eber  xlvll 

Edward  298 

Elizabeth  8tnrgls  11 

Ella  Maud  xlvlll 

Harriet  Churchill 
xlvlU 

Henry  298 

James  368 

John  xlvll 

Joseph  Eber  xlrll 

Lucy  xlvii 

Marian  xlviil 

Marv  E.  xlvll 

Nathaniel  xIvU 

Ninian  303  :\0k 

Solomon  xlvil 

Walter  Leonard  zItU 
xlvlU 

Zachariah  111 


Ixziv 


Index  of  Persons 


Beam,  BUa  zxxlii 
Beamaii  i  Adeline  136 
BeAmont  f  AlberU  136 
Beeman    f  Alonio 
Beman    )  Clara  B.  186 

Cora  Elisabeth  135 
Cornelia  135 
GamaUel  90 
Qeraldo  136 
Geraldo  Alonso  186 
Harriet  £meline 

136 
Jane  127 
JnlUMarj  186 
Kate  186 
L.  L.  191 
Leroy  £.  186 
LiUa  186 
Mary  Ann  186 
Hand  B.  136 
Blnaldo  Binaldini 

186 
Roj  Donglat  191 
Sarah  90 
Sarah  Alice  136 
Simon  191 
Beammni,  —  Mr.  802 
Beamont,  iee  Beaman 
Bean,  Alexander  246  « 
Charles  78 
ChrUUana  *i46 
Ebeneser  78 
John  240 
Margaret  364 
Thoinae  28 
Bear,  Thomat  36 
Beardalej  t  AmbroM  166  168 
Beardtlee  (John  62 
Beaton,  Edward  110 

Beaoman,  Sebastian  02 
Beaver.  Elisabeth  128 
Bebb,  John  26 
Beble,  John  21 
Beck  (Henry 364 
Beeke  i  Jane  816  318 

Jean  364 
Beckfbrd,  tes  Blckford 
Bedford,  Thomas  81 
Bedingfleld,  Sarah  832 

Thomas  382 
Bedlington,  EUsa  370 

Timothy  870 
Bedwell,seeBldwell 
Beecher,  Herbert  W.  164 

Lyman  90 
Beede,  Stephen  219 
Beedle,  Caroline  219 

Mercy  27 
Beedler,  Elisabeth  28 
Beekford,  —  Mr.  248 
Beeman,  tee  Beaman 
Beers,  Nathan  08 
Beetle,  Henry  106 
Beeror,  Ralph  J.  299 
Belcher,  Andrew  277 

8amael41 
Belohler,  William  101 
Belden,  Charles  Francis  Dorr 

▼1 
Belfelde,  Charles  71 
Belknap,  Abraham  191 

Henry  WyckoffzzzU 
uunri  191  192 

Hiram  191 

BeU, 255 

Charles  Henry  294 
Jane  128 
Beman.  see  Beaman 
Bend,  John  240 
Bendal,  Joelah  24 
Benedict,  WUliam  A.  14  16  18 
Benham,  EUsabeth  186 


Benbam  I  Margaret  186 
conTd  lWimamlS6 
Beniford,  William  40 
Benlson,  Mar.  290 
Beidamin,  John  23 

Marcus  199 
Benn,  William  47 
Bennett  i  Edgar  B.  154 
Bennet  iEleaser357 

Elisabeth  186  187 
Lncy354 
Mary  352 
Sarah  129 
Bennington,  George  242 
Benson,  Charles  Best  xzziii 
Hannah  863 
Henry  856 
Joanna  356 
John  363 
Joshua  113 
Mary  356 
Robert  171 
Thomas  38 
Bent,  Micah  857 
Samuel  804 
Silas  02 
Thomas  869 
Benton,  Charles  Edward  xxxii 
Berlow,  224 

Bernard,  Bertha  Louisa  211 

Mary  Amelia  Louisa 

2ll 
Waldemar  Robert  211 
Bemau,  Charles  A.  zxziii 
Berr,  Joseph  365 
Berry   )AblahS5i 
BerreyS  Abigail  78 
Bery    )  Ann  362 

Catherine  863 
Charity  363  364 
Ebeneser  361 
Elisha358 
Esther  364    ^ 
Frederica  36J 
Ithamar  352 
James  293 
Jean  363 
John  32 
Joseph  78 
Joshua  351 
Judith  351 
Keslah  351 
Malinda  78 
Mary  78  353 
Nehemiah  368 
Pri8ciUa365 
Rachel  293  361  864 
Richard  100 
Sablna361 
Samuel  109 
Sarah  363  866 
Susanna  361 
Thomas  20  328 
William  833 
Zaohariah  364 
Berthe.  Lewis  230 
Berthelot,  Claudius  230 
Matthew  230 
Berthond,  John  Baptist  230 
Bery,  see  Berry 
Betbune,  Louise  xxxii  xxxri 
Bettis,  —  Col.  106 
BetU,  Newman  27 
Bererly,  Harriet  8 
Besbeooh,  Mary  291 

Blckford  i 210 

Beckford  ( AblgaU  214 
Bridget  851 
Ebeneser  362 
Elisabeth  78  214  310 
Hannah  210 
John  78 
Sarah  361  362 
Thomas  351 
William  89 


BickneU,  Joanna  180 

Thomas  WHUaai 
»»»Mi  us 
Biddle,  John  242 
BidweU  ( John  191 
Bedwell  |  Samuel  08 
BigbT,  Thomas  25 

Bigg    1  Alexander  20 
Bigge       AUoe  327  380 
Biggs    >  Christopher  67 
Bygg     I  Elisabeth  08 
Bygge  J .  Katharine  07 
Richard  122 
Thomas  08 
Walter  3^S  884 
Bigg.Wither,  Reginald  Ftts 
Hnghxxxitt 
BIgge,  see  Bigg 

BUls)  Joan  314  310 

LedyardlO 
Billings,  Amy  37 

Martha  Thereaa  87 
Timothy  37 
Bills,  see  BUI 
BiUus,  Samuel  243 
Bingham,  Harry  196 
Birdi  )  Agnes  03 
Burch{John03  118  106 
Byrch  )  Thomas  239 

William  35  08 
Bird,  Andrew  43 
Edward  241 
Samuel  82 
Seth02 
Birligam.01lTe844 
Bisooe,  Martha  07 
Richard  07 
Sarah  07 

Bishop   ) 181 

Bishopp  S  Ann  131 
Bisship  )  Anna  346 
Anne  9 
Bridget  181 
Gideon  345 
Henry  Fitch  150 
John  181  191 
Jo8iah9 


Richard  181 
Thomas  31 
WUIlam  181 
Blssell,  Ann  345  346 

George  340 

Hannah  345 

Harry  346  340 

Joan  346 

Job  345  340 

John  345  340 

Samuel  340 

Sarah  345 

Susanna  343  816  8i0 

Thomas  340 

WlUiam345  340 
BlsshipvMs  Bishop 
BUby,  WiUlam  Keeney  xxi 
BjOrnson,  BJOrnsdeme  3 
Black,  Clarissa  i£.  134 

ElUabeth  128 

Henry  78 

Joab342 

John  123 

Joslah342 

Nathaniel  247 

OUTe3l2 

Richard  123 

SaUy78 

Sarah  123 

Thomas  183 

WimamUS 


Index  of  Persons 


IzxY 


BlMkett,  Jane  246 
Bhiekford,  John  296 
BlMklngton,  PenteeoH  96 
BUokmAB,  MUUe  38 
BUokwell,  Jacob  66 
Blufgt  Thomas  M.  380 
BUur,  James  232 
BUdMleU  i  B.  Frank  81S 
BlMdeU  i  Herman  W.  SIS 
John  813 
Nicholas  82  259 
Osmond  818 
Sophia  H.  813 

Blake,  86 

—  Mr.  367 
Francis  Ererett  16 
Henrr  Nichols  292 
J.  B.ItU 
Jonathan  18 
Mehitable  868 
Moses  863 
Thomas  62 
William  29 
BUnohard,  Aaron  876 

Amos  874  876  878 
Angostos  62 
John  W.  868 
Louise  zxzii 

xxxri 
Ralph  374 
Renben  874 
8.867 
Bland,  Catherine  328 

Ba]ph242 
BlatdeU.seeBIalsdell 
Blatfo,  Catherine  353 

William  363 
BUM,  Comelios  Newton  zx 
Bmeline  C.  186 
George  C.  186 
George  Newman  162 
Lanra  Arizene  ItU 
Leonard  16  17  168 
Mary  Brooks  136 
Mary  L.  136 
Samoel  136 
WilUam  136 
Blodget  {Joseph  368 
Blodgett  i  Bath  187 

Samuel  187 
Blomlleld,  Jonas  76 
Bloaa   {Anna 380 
Blosse  \  WtUiam  72 
Bloant,  John  118 
Blowe,  John  71 
Blowers,  Samson  251 

BhmdeU. 166 

Charles  121 
John  166 
Marjl2] 
Richard  166 
Birth,  Hannah  854 
WiUiam854 
Boardman  /  Aaron  278 
Bofdman    {William 278 

William  Frands 
Joseph  zxxii 
Bodflsb,  Bridget  318 
BodweU,  Albert  Edward  89 

Henry  80 
Bo«i,  Marion  Alexander  192 
Bonannan,  John  36 
BoUes,  Mary  190 

Samnel  190 
Bolney,  John  239 
Bolton,  Charles  Knowlei  t  t1 
xiT  zxzii  zliU  Izz 
293 
Condenr  116 
Ethel  Stanwood  tI 

ZTiUzzzU 
Henry  116 
William  289 
Bond. -Mrs.  861 


Bond  ( Dennis  298 
eatWd  i  Henry  zzrUi  296  297 
John  62 
Joseph  89 
Fhineas  866 
S.82 

William  30  233  854 
Bonger,  Matthew  298 
Bonflraoe,  Richard  126 
BonnelL  Edwin  101 
Bonni,  John  167 
Booker,  Ann  26 
Boone,  Jonathan  198 
Booth,  Ann  167 

Anthony  174 
Charles  Edwin  zzzll 
Edward  Chaanoey  tU 

zziU 
George  22 
Henry  Slader  zzziii 

103 
James  167 
Joshua  198 
OUrer  193 
Robert  193 
Simeon  193 
Simon  882 
WilUam  193 
Boothby,  Elizabeth  78 
Lucy  78 
OllTe  78 
Sokev  78 
William  78 
Borden,  William  Whiting  804 
Bordman,  tee  Boardman 
Borland,  see  Bowland 
Boss,  Jonn'L.  62 
Boston,  Betsey  78 
£U}ah341 
Jonathan  78 
OUto  337  342 
^   Susan  837 
Thomas  833  837 
Boswell,  Beqiamin  116 
Bottom,  Daris  385 
Boocker  Mary  43 
Bourne,  Bei\)amin  262 
EUzabeth  331 
Freeglft328 
Martha  252 
Rebecca  328 
Richard  262 
Thomas  331 
Bow,  John  160 
Bowdoln,  EUzabeth  62 
James  62  869 
Bowen  {  Anna  349  350 
Bowne  )  George  Austin  zzzUi 
Israel  62 
Jabes62 
Obadiah62 
Richard  360 
WlUiam  66  68  62  141 
Bowers,  Hannah  Cashing  8 
Henry  62 
John  62 
Lloyd  8 
Margaret  8 
Bowker,  Abraham  43 

John  43 
Bowland ;  Ann  166 
Borland  J  Leonard  N.  62 
Bowles,  Peter  24 
Bowley,  Benjamin  375 
Oglander375 
Bowling,  John  28 
Bowman,  Edmund  868 
Bowne,  see  Bowen 
BowteU,  James  121 
Boz,  John  176 
Boyoe,  James  78 
Boycott,  Thomas  177 
Boyd   {Fanny 36 
Boyde  ( George  80 


Boyd    {John  159 
oonfd  )  Leonora  25 
MoUy36 
Nathaniel  86 
Robert  233 
WUliam  25 
Boyden,Esekiel41 
Boyle,  Robert  131 
Braoey  { James  78  79 
Brace  (WlUiam  180 
Brachalj,  Thurstan  46 


Brackett  |  AbigaU  353 


Bracket 


DaVid362 
EUnor356 
Joshua  358 
LydU851 
Samael  851 
Bradbard,  John  160 
Bradbury,  ~  Capt.  108 
Bradford,  EUza  370 

James  62  289 
Jane  289 
John  29  289 
Mary  289 

WUliam  62  200  807 
Bradlsh,  Frank  EUot  zUi  zir 

188 
Bradley,  Abram  5 
David  368 
Joseph  7 
Mary  7 
Rebecca  184 
Roth  188 
Samael  867 
Bradshaw  { Aaron  41 
Bradsneaw  ( Abigail  45 
EUenl70 
James  122 
John  170 
MehiUble41 
Nathaniel  41 
Peter  118 
Sarah  41 
WUUam41 
Bradstreet  ^  AUoe  70  71 
Bradstre         Ann  72  73 
Bradstreat     Anne  69-71  78 
Bradstreate    Audrey  71  72 
Bradstreete    Bridget  74 
Bradstret       Christopher  71  72 
Bradstrett  •'Cicely 69 

Dorcas  78  74 
Dorothy  70  72 
Edmand  74 
Eleanor  69  71 
Elisabeth  70  78 
Hannah  74 
HeUenor  69  70 
Henry  72-4 
Hugo  de  74 
Humphrey  70-2 

Joan  69-72 
Joanna  71 
John  69-74 
Judith  78 
Margaret  70 
Marie  70 
Martha  74 
MaiT  71  73  74 
Rachel  71 
Richard  69 
Robert  09  71-4 
Roger  de  74 
Sanib73 
Simon  69  70  74 
Thomas  70-2  74 
Thomas  Sir  60 
WnUam  71 
WlUiam  de  74 
Bragdon,  Arthur  79 

Betsey  79 

Charity  79 

Daniel79 


Iwvi 


Index  ofPer$ons 


Bingdon  I  Elemnor  79 
etmt*d    i  £noch  70 

Ezekiel  79 

Hannah  79 

John  79 

Levi  79 

Uai7  79 

Polly  79 

Bally  79 
Brafff,  John  136 

Mary  Ann  116 
Bratnerd  i  EmUj  Chnrohlll  W 
Brainard  )  Emilv  HaU  187 
Erastus  137 

John  BUM  tU  xxxU 
LAwrenoe  ziU 
xxxH  xxxrl  188 

Mary  137 

Morgan  Bttlketoy 
xxzrt 
Brainton, Iflt 

—  Dr.  lOe 
Braley,  Elllfon  L.  zzziil 
Braman,  Kalph  39 
Branch   1  Alice  28A 
Braache }  John  284 

Mary  286 

Mildred  286 

Peter  187  286 

Simon  286 

Susan  286 

Susanna  286 

Tbomaa  286 
Brand  |  Bei^amin  296 
Brande  { John  26 

Joseph  29i 
Branson,  Thomaa  120 
Brant,  William  240 
Brasher,  tee  Braser 
Brashier,  Me  Brazer 
Braslngton,  Samoel  26 
Bray,  Hobert  127 
Br4iytiM»,  KJiiitMith  If.  xxxri 
Brtutr     \  <JlM»rirDGi«  Wilson 
BrMhtT   I     IV  i 
llrivihl«.'r  i  rhlli^tid^r  P 
BffksUer  J  riamutil  &i 

Bw«  I  ■""""« 
Brelk  im  Brick 

Brykyndi-ij  >      *'^ 
Hr«Dt,JMtm-f^7 
Br«rt!ton,  ilotvrt  MaltlAUd 

XAJElli 

Brett,  Cwthf'Tynm  l(a 
James  63  66 
Joan  72 
Nicholas  72 
Brtwer,  CliarlM  24 

David  Joslah  96 
John  247 

Samuel  77  78  80-2  108 

110  112  114  266-7 

26^-61  263  884  886-8 

841 

Steohen  868 

Brewse,  WilUam  78 

Brtwster,  —  Capt.  112 

John  267 

Martha  186 

Britn,  Brian  0. 188 

Briant,  tee  Bryant 

Brick  I  Arnel  364 

Brdk  i  Eleanor  864 

Sarah  864 

William  62 

Brioknell,  John  169 

Briokitock,  Boger  29 

Wmiam29 


Brlden,  Jane  880 

Joseph  880 
Bridges  ^  —  Ber.  Mr.  869 
Brldg      f  Daniel  79 
Bridge    t  Hannah  167 
Brigde  J  Joeiah  866 
Bobert384 
Sarah  44 
Brlggfl.  Chloe  42 

Edgar  Frandi  886 

Elizabeth  44 

Esther  Amanda  Spea- 

oer  jLXXTi  880  ttl 
Hannah  42  847 
Hephzihah  48 
John  36 

Joseph  49  60  189 
Lucy  42 
Margaret  42 
Mercy  347 
Fhineas  381 
Rachel  42 
RnfViB42 
Samuel  244 
WilUam  43 
Brigham,  Clarence  Sannden 
▼11 
Edmund  18 
Brigbtman,  EmeUne  P.  186 
Brimley,  John  298 
Brind,  Elizabeth  188 
Brindley,  William  47 
Brining,  Elizabeth  172 
Briscoe,  Thomas  46 
Brltt,  Daniel  139 
Brlttln,  John  46 
Brittlebank,  EUaabeth  887 
Britton,JamM  187 

Jane  187 
Broad,— Mrs.  368  810 
Fanny  862 
John  360 
Moses  360 
Thomas  864 
Broaddns,  Maurice  B.  xxzUI 
Broadstreet,  Nathaniel  189 
Brogden,  Thomas  122 
Brokey,  Charles  246 
Brome,  Elizabeth  161  168 
John  168 
Lettloe  168 
Nicholas  162 
Reginald  168 
Robert  162 
BromweU,  Henrietta  KUnteth 
xxxiU  193 
WUllam  198 
Broofon,  Henry  157-60 
Brooke,  tee  Hrooki 
Brookes,  tee  Brooke 
Brookln,  Deliverance  882 
Brooks    )  —  Mr.  xlri 
Brooke  S  Charlee  IS 
Brookes  )  Elizabeth  170 
Frrd  R.  XX 
George  237 
James  284 
Jerusha  6  136 
John  80  109  268  860 

262 
John  H.  79 
Samuel  79 
Sarah  119 
Thumat  189 
Broome  i  Francis  126 
Broom   (Samuel  189 

Sarah  126 
Brosher,  tee  Brazer 
Brotherton,  Tbomaa  129 
Brougham,  WlllUm  Lord  108 
Broughton,  Esther  6 
Hannah  6 
John  6 
WUUaiB88 


Bronfo,  John  280 
Browing,  WiUlam  240 

Brown  ( 86 

Browne )  —  Capt.  866 
Abigail  139 
Abram  Knglia^ 

xxxlil 
Afne«86 
AhsXMder  86 
AUhKi  Bi«bop  188 
AUee  139  347 
AiUson  84 
Andrew  86 
Ann  139  168 
Barbara  84  S78 
BeiOamin  WUllaB 

191 
Bessie  86 
Chaddns  84 
Christian  84 
Ciaris«a  7-«  184  186 
Cyrus  Henry  808 
Daniel  139 
David  (96 
Kbenezer  368 
Edward  86 
SlecU  K.  19 
EUsha  6  7  186  867 
EUzabeth  6-7  9  84  81 

122  129  186  868  864 
Esther  6-7  186 
Euniee  79 
Kupham  86 
Ezekiel  369 
Fannie  WUdar 

xxxlU 
Frances  Roee  188 
Francis  139  248 
Franoir  Heaiy 

xxxiU 
George  84  85 
George  Waldo  00  80S 
Hannah  6  7  186  188 
Helen  84 
Henry  46  48  60 
Hugh  6.7  9  188  181 
Isolett  84 
Jacob  139  866 
James  6-10  40  86  a| 

183-9  166  186 
Janet  85 
Jean  85 
John  6  Uv  84  81  m 

139  191  233  89t 
John  BancroA  HI 
Jonas  242 
Jonathan  liv 
Joseph  liv 
Joeiah  353 
Lacretia  BUIlBfi  11? 
Lncy7  137 
Margaret  6  84  81  8|9 

Margaret  ClUEbtd  9 
Marion  84 
Martha?  134 
Mary  6  7  130  178 

Ann  7  9  IM  Mr 


"»' 


Mary  Ellen  188 
Mason  CogtweU  Ui 
MoUy  186 
Mosee  139 
N.  James  189 
Nathaniel  5-7  188 IV 

139 
Nicholas  189 
Nlcoio  86 
Olive  7  9 
Farnel7 

Parsons  Hubbnrd  186 
Rachel  8 
Robert  86 
8aUyl89 


Index  of  Persons 


IXXYU 


Brown 
cofWd 


SaiM^  ^4  M  U7 188|  Bnllen  ( John  23 


,     162  306 

Sanoel  WiUlam  9  138 
fianh  6  7  •  ISO  188 

189 
Stephen  180 
Susan  EllsAbeth  Par- 
eons  Ut 
Thonuu  6  7  llT  70  8i 

66  172 
TobiM  347 
Wealthy  FrMioef  0 

138 
Wmian7-0  Ut84  86 
117  131  137  138  260 
261  369  864  307 
WllUam   Bartholo- 
mew xxxlH 
William  Bradford  843 
WUllan  8. 130 
Browning.  William  180  189 
Brownton,  Stephen  877 
Bmfl;  William  33 
Bmndell,  Bryan  166 
Bmnier,  Mary  Magdalen  280 
Bmnnlng,  Elizabeth  73 

Robert  73 
Bryant  i  Abigail  368  364 
Brlant  \  Abraham  363 
Armon  362 
Charity  362 
Elinor  366 
EU«ha362a6S 
Elizabeth  864 
H.  W.  191 
Hannah  364 
John  364 
Mary  361  858  166 
PrizoiUa366 
Rebeoca852 
William  Sohier  xxzri 
Bryganden,  fee  Brelcynden 
Brylynden,  $e4  Brekynden 
Bryon,  Thomas  32 
Bnoannon,  John  243 
Book,  Eleanor  xxxlU 

Howard  Mendenhall  Til 
xxxU 
B«ak|inrtt>Joan  176 
Bnkhertt  {John  176 
Bokhont  )  Martha  Ml 
BalphlTi 
Wi0iaml7« 
Baekley,  Robert  48  60 
Bookling,  Body  848 
David  348 
Hannah  348 
Isaac  848 
Liioinda348 
SylTaaos  348 
Boekmlnster  i  Joseph  8.  868 
Bnekmasier     f     860 
Bnokminester  f  Permely  864 
Boemifter       J  Thomas  801864 
Booknel,  Sarah  362 

Wmiam362 
Bncnister,  tte  Buokmlniter 
BnddaU»Jobn09 
Bndden^Samuel  236 
Bwlge,  WUUam  246 
Bneu  ;  John  H.  139 
Bnel  )MaHhal84 
Bnfllntow.  Samuel  180 
BoAun,  Charles  Hudson  zxzil 
Bokhert^  see  Bnckhvrst 
Bakhnrst,  see  Buckhorst 
Boll,  Darid  130 
James  241 
Bollard*  -  Widow  866 
£phraim80O 
Mary  Buokminster 

XlTi 

Moses  861 
Hathanl«i806 


Bnllein  { Samael  270 
Bolman,  Diana  246 

Elizabeth  2i6 
George  246 
Bonee,  Frederick  S.  116 
John  F.  130 
John  L.  130 
Looise  136 
Mary  E.  130 
Mary  EUen  130 
Bunker.  George  '.£97 
Borbank,  Auna  m^ 
David  374 
John  338 
Nancy  374 

SilaK  77  80  82  108  867 
260  268  264  830 
Boroh,  see  Birch 
Bnrober,  Elizabeth  291 

John  291 
Burdeen,  Hiram  79 
Mary  79 
Samuel  79 
Timothy  79 
Burdock,  Beqjamin  122 
Bordouj  Alice  291 
John  178 
Robert  178 
Bareao,  John  Peter  Romaln 

230 
Burgess  )Abnerxlviil 
Burgesse  >  Anthony  378 
Burgia     )  Arthur  xlviU 

Beniamin  xlviii 
Benjamin  Franldln 

xiv  xlviii 
Cordelia  WilUama 

xlviU 
Edith  xlvIU 
Edward  xlviii 
EUsha  xlviii 
Francis  280 
Franklin  xlviU 
George  xlviU  166 
George  Canning 

xxxii 
Joieph  878 
Mary  xlviii 
Sidney  W.  xlvtU 
Thomas  xlviii 
W.280 
Walter  xlviii 
WilUam  378 
Zaccheus  xlviii 
Burke,  John  Bernard  Sir  Ixvt 

161  333 
Bnrket^  Michael  78 
Burl,  James  47 
Burleigh )  Alexander  188 
Bdtle       {  Eleanor  368 
Burley     )  Hannah  363 
John  233 
Josiah  363 
William  228  362 
Bnrlingame,  John  K,  162 
Burn  7  Bessie  86 
Bume  \  Bryan  241 

John  32 
Bumham,  Asa  218 
Isaac  139 

John  139  140  267  262 
Lois  218 
N.  H.168 
WUliam  140 
Bumside,  James  66 
Burr,  Fearing  11 
Samuel  140 
Shubael  140 
Borrage,  Charles  Dana  xxzli 
Burrell,  Caroline  W.  IvU 

Elizabeth  MadeUne 

Ivli 
Herbert  LeaUo  zUv 
IrlviU 


Burrell  {  Ulliai  Towniend  IvU 
eofi^d  t  RandaU  Gardner  Ivil 
Burridge,  John  33 
Bnrritt.  filaekleach  388 
Burrongha,  Mehitable  217 
Burt,  Jonathan  882 
Burton,  Charlotte  241 

Francis  31 

WiUlam22 
Bury,  William  130 
Bushrode.  Richard  298 
Butcher*  Thomas  28 
Bntland,  Aaron  266 

Nathan  79 
Butler  )  Ann  31 
ButUer )  Elizabeth  100 

Harriets 

Harriet  Allen  xxzir 

Jeremiah  140 

John  242 

Joseph  30 

OUve38 

Robert  81 

Thomas  40 

WilUam  40 
Buttle,  Robert  242 
Bottler,  tee  Butler 
Button,  John  234 
Butts,  Rufhs  191 
Buxton,  Richard  09  71 
Buzln.  Justina  243 
Buzzell.  Arabella  318 
Byfleld,  Shadrach  97 


ari3i2 


Bygg.  see  Big 
Bygge,  see  Bl 
Byfngton,  Sarah  867 
Byram,  Eliab  381 
Byrch,  see  Birch 
Byrne,  Anthony  27 
Robert  126 
Bysehe,  Edward  Sir  Ixvli 

Cabell,  Ann  237 
Cadner,  Thomas  289 
Cadot.  Claudius  231 
CadweU,  Charles  K.  164 
Cady,  Judith  90 

Nicholas  90  884 
Squire  140 
Cafty,  John  366 
Calder.  Richard  30 
Calderwood,  Marion  84 
Caldwell  )  — Capt.309 
Coaldwell  {  Charles  Tufts 
Coldwell  )     xxxiv  91 
Jane  91 
John  9 
Rachel  9 
William  91  140 
Calef  ( John  97 
Calif  I  John  C.  807 

CaU. 149 

James  193 
Jonathan  140 
Simeon  T.  193 
Came,  David  79  334 
Eliza  384  386 
Elizabeth  80 
Mary  80 
Sarah  80  884 
Camell,  Elizabeth  44 
Camp.  Elnathan  140 
Campbell,  Alexander  140 

HolllB  Andrew  166 
James  870 
Rachel  370 
Thomas  26 
Campemell,  William  80 
Canada,  William  881 
Candy,  tee  Condy 
Cane,  Elizabeth  380 
Caning,  Eenry  140 
Cannon,  Thomas  76 
Capron,  Banfldd  96 


\g$si 


f 


Brother 

BrMav 

Brfli? 
Br* 


fern 


Jamb  :tAt^ 


JO*"*  ?«8 


'*  1.. 


\c*'fIt*t.,J<>>'»,u 


"v. 


Index  ofPereona 


^^ 


A^. 


t 

Oleareland,  see  Clereland 

,' 

Cleaver,  Thomas  125 

/ 

Cleaylin,  see  Cleveland 

Clein,  Gabriel  243 

George  Adam  248 

Clemenshaw,  Walter  23 

Clement   / 370 

Clements  {  Edward  Henry  8 

V,                             .  137 

V^**                     .own  187! 

Jane  166 

^V                   J.  137 

John  60  70 

ard  Q.  137 

Nettie  Starr  zjexvI 

*ley  B.  187 

WiUiam  122 

illlun  Henrj  187 

Clephane,  Lewis  xjudr  04 

A 

Clerk,  see  Clark 
Clevelfuid    i  Ann  241 

<eph  81  341 

02  130  140  144  146 

Cleaveland     David  363 

149  222  224  226  237 

Cleavlln          John  173 

-  Mr.  36© 

CllevelandBjMoses  141 

Caleb  140 

William  141 

Daniel  140 

Cleydon,  Mary  66 

Eleanor  bd 

Thomas  66 

Jotboa  140 

CUevelands,  see  Cleveland 
Cliffe,  William  181  183 

Lacy  41 

Mary  41  43 
Meh1uble41 

Clifford,  Hannah  355 

John  356 

Polly  43 

Clinton,  George  100  801 

8eth  41 

George  W.  100 

William  41  43 

Cloogh  )  Aaron  141 

Clofl^    SAmeUa  Merrill  IzTl 

Clark     220 

Clarke    A.  Howard  206 

Clnff     )  Annie  Lonlsa  Izvl 

Clark     AblgaU  7 

Asa  hcvi 

Albert  KxU 

Charity  353 

Alonso  Howard  168 

Charies  Henry  Izvl 
David  349  350 

Andrew  46  48 

Anne  203 

George  Albert  xlv  btr 

Asa  364 

George  WUson  850 

Asenath  80  340 

Herbert  Arthur  Izrl 

Barnabai  120 

John  120 

Betsey  347 

Jonathan  360 

Edward  80 

Lanry  350 

Eleazer  80 

Looisa  Ixvi 

Elkanah  41 

Mary  80 

EUlotSO 

Moses  353 

Epbraim  80  840 

Nancy  350 

Ethan  140 

Naomi  80 

George  204  j 

Noah  80 

Oilman  80 

Obadiah  340 

Hannah  36 

Pamelia  MerriU  Izvl 

Henry  Austin  ndi 

PoUy  80  340  850 

James  237 

Zera350 

Jean  353 

CoaldweU,seeCa]dweU 

John  122  204 

Cobb, 381 

Jonathan  342 

—  Capt.  381 

Joseph  371 

Benjamin  141 

Joslah  342  368 

Charity  137 

Laoy  80  340 

David  141 

Margaret  237 

Henry  318 

Mary  123  368 

John  246 

MlUoent  378 

Sarah  318 

Kathaniel  41  42 

Syivanns  16 
Thomas  881 

Patience  343 

Peleg  141 

Cobbald,  Rose  72 

Polly  80 
Baohel  128 

Cobbett.-Mr8.  367 

Cobom,  —  Capt.  100 
Asa  Jil 

Biohard  123 

Aose  103 

James  877 

8abra80 

Loaise  Helen  806 

8ally  80 

Cochran,  Clarissa  E.  114 

Samnel  293 

Frederick  134 

Sarah  90  364 

Harriet  134 

Snsanna  378 

Harriet  Cornelia  184 

Thomas  236 

Helen  Maria  184 

Thomas  W.  lU 

James  134 

Timothy  864 

John  Owens  184 

William  28  20  48  131 
123 

Josephine  Sibyl  184 
Leverett  Franklin  184 

William  £.  00 

Michael  33 

Claj,  Benjamin  80 

Nora  134 

Henry  196 

Walter  134 

Jane  80 

CookeU,  Ralph  45 

Joseph  868 

Cocks,  see  Cox 
Cocksbntte,  John  167 

LydiaSO 

PoUy80 

Lawrenoe  166 

Clearwater,  Alphonto  T^runp- 

Coa,  Edward  187 

hcrix 


Coe     {  Lney  187 
oonTd  i  Robert  384 

Thomas  Upham  zzzvil 
Cofln,  Abiei  260 
Charles  S70 
Joshua  14 
Mary  80 
Nathaniel  80 
Polly  260 

William  Edward  zzl 
Coggen  { Henry  362 
Coggln  )  —  Widow  366 
Cogswell,  —Capt.  338 
—  Mrs.  368 
James  141 
Samuel  260 
Colt,  Jos.  224 
Joseph  141 
Wheeler  C.  141 
Coker,  Robert  208 
Coloord  { Doane  Blood  zzsIt 
Coloott  i    01 

Edward  01 
Joseph  218 
Mahlon  J.  01 
PoUy  218 
Samuel  01 

cSidta  I  «•"«•*»'>" 

ColdweU,  see  Caldwell 
Cole    { Edward  32 
CoUei  i  Fremont  xxziv 

Humphrey  163 

Isaac  187 

Jane  187 

Margaret  168 

Michael  163 

Thomas  141 

Ursula  161  163 

William  28  168  214 
Colealongh,  James  241 
Colebrooke,  Harriet  180 
Coleby,  John  130 
Coleman,  Kate  M.  136 
Collar  { Phineas  362 
CoUer  t  Uriah  358 
CoUes,  see  Cole 
CoUier,  Ralph  171 
Collins)  — Mr.  367 
Collin  { Aaron  243 
Colling  )  George  132 

Holrldge  Oiro  zzslv 
John  241 

Patrick  Andrew  106 
Richard  26 
WiUlam  20  31 
Colliton,  John  Sir  127 
Colpits,  Robert  128 
CoKman,  Mary  11 
Colton, 251 

AbUah  141 

Hannah  8 
Colnmbns,  Christopher  88 
Colver,  Edward  3(« 

Frederic  Lathrop  SOS 
Combes.  William  283 
Comfort     1  Ambrose  88 
Comforett  f  Elizabeth  88 
Comfbrte  f  Richard  88 
Comport  J  Thomas  88 
Compton,  William  25 
Comstook,  Bei^amin  141 
Martha  200 
Samuel   WUlet 
xxxiv 
Conant,  Amos  375 

Nathaniel  141 

^J^  ( Thomas  HoUis  141 

Gone,  Henry  D.  0 

Kate  Morris  zzzU 
Sarah  Brown  0 
William  W.  101 

Coney,  Betty  43 


Im 


Index  of  Per9on9 


Coney )  £dw«rd  43 
cowed  t  Jeremiah  43 
John  4^ 
KezUh  43 
Oliver  43 
Congdon,  James  141 
Connell,  Alexander  233 
Connor,  Charlea  119 
Jamee  23 
John  no 
Patrick  2ft 
Conollir,  D»vld  21 
ConstaUe  { John  234 
Conitoble  j  Thomas  296 
WUllam  141 
ConTerte,  Alphens  141 
Benjamin  141 
Eliiba  Slade  106 
Frank  Eogene  106 
James  141 
Cook    {Ahigall  7 
Cooke  t  Ann  171 

Charfej  378 

Friincl*  507 

JohD  57  ani 
Ifoodv  D.  ilr 

BnratinJ!  74 

St^pheo   141 

TljoiiiM  70 

William  M4 
Coolbanfh,  la^ry  K.  Ix 
Gootbroth,  Mary  .ifil 
Oooledfe  i  JohD  MO 
CooUdseii  \  8iufiiif'l  ^m 
Cooler  j  Bc[^iyT>Jii  S^ 
ConlaT  1  Henry  "^14 
CooUdgis^  ^e  Cool^dgo 
Cooper,  -- —  3*1 

AtexAiider  Ba 

Cecltlii  ^ 

EiivniH^tii  fi  7  tea 
Eiuubetii  n.  a 

ElljJib*'*lJ  Brown  B 
E*thi-f  riiHllpt  a 
Ezi^kli^t  Ul 
Jifknnah  tlov^rs  0 
Hannah  Ciuhiug  S 
Barrlct  « 
Henry  S.%a 
Jane  III  ley  B 

XjunbertdD  7  i 
Lanitt  Florton  S 
Llojd  Ek>wt^r»  S 
Maj-inrtt  Boweri  9 

ftlfiry  [14  ]fi6 
Miii-y  KuRenfa  S 

Onvtt  ^ 
^Mtjt•t)c^e  SO 
Pumiii'l  3 
Wmiatii  »  3d  387 
WUlliiiu  Browm  8 

Cope,— :t.i* 

Copelsnd^  h\U*'4  M|i]c>t  11 
0t'ijjiiiida  UL 
Otiiltli"M  Paul  91 
Edviu  VI 

LeIiuJ   .Stanford 

yimv%  111 
Copps,  —  tiitjt.  77 
Corbin,  RovaJ  :t?4  375 
Corbir,  Beijjrtmhi  J3fl 
C^ordli,  —  CnpU  SIS© 
Corey  V  Arthur  \m 
Core    [  ArtliuT  t^elorakie  106-7 
Corf  )BeaJumlii  103 


Coroj  I  Charlotte  103 
oofU^I  i  Charlotte  Delano  101 
Deloralne  Fendre  IS 
xxxlT  xUy  UyIU 
103-7  304  383 
Bbeneser  141 
Isabella  106 
Lnoy  378 

Marlhn  Skinner  lOt 
Mary  378 
Pmdenoe  103 
Ralph  246  378 
Russell  378 
Simeon  378 
Solomon  103 
Solomon  Pendn  lOt 
Stephen  378 
William  103 
Corlla,  —  MaJ.  69 
George  141 
John  141 

WUUam  6&-31«M31|A- 
60  220-8 
Cornish,  John  23 
Cory,  see  Corey 
Costard.  Alice  68 
Cothren,  WUUam  166  168-«) 
Cotton,  Ebeneier  378 
Kiisabeth  363 
EmeUne  C.  136 
Jane  363 
John  24  280  378 
IfOther  378 
Mary  378 
MelTin  378 
Mlehael  230 
PoUy  878 
SaUy  378 
Bumnel  878 
Sarah  36:e  878 
Thomas  362  878 
Willard  878 
Wmiam  209 
Coneh,  Bridget  361 

Rog«r361 
Conley,  see  Cooley 
Conling,  George  240 
James  240 
Coart,  William  20 
Conrtman,  Thomas  185 
Courtney,  Paul  117 
Consens,  Betsey  81 

Ebeneier  80 
Hannah  81 
Miriam  81 
Richard  81 
Robert  81 
Sarah  81 
CoTeU,  Henry  Hall  388 

James  383 
Corenhoren,  see  Cowenboreii 
Cowdrey,  Isabella  106 
Cowell,  BenJandn  161 
Cowenhoren  \  w-i-_  fj, 
Corenhoren     •'®*»*  •* 
Cowley,  Charles  IS 
Cox    \  Bray  81 
Coeks  I  Olire  81 

William  883  834 
Crab,  John  117 
CrafU,  Ennioe  376 

James  Mom9«  11  10 
),  Francis  230 

[.George  260 

Cramt  Jeruaba  81 
John  S.  81 
Mary  366 
Sarah  81 
Crampton,  Anne  0 

Henrietta  H«a41S8 
Jesse  133 
Roth  133 
Thomas  1S7 
Craadall,  John  00 


Crane,  Albert  zzi  zzztl  0» 
BeiUamln  386 
Clarissa  Lawrenoe  OS 
John  160 
Lawranoe  110 
Marda  37 
Mary  88 
Thomas  06 
WiUiam234 
CranfleW,  A.  D.  217 

Sarah  Whlttler  tl7 
Cranston,  James  119 
Grapo,  WilUam  Wallaee  14 
&ary,  Archibald  60-8   U»-S« 
B20-8 
Robert  Fulton  IQS 
Crittflw,  Mlehael  230 

Crawford, 86 

Glieon  248 
John  66  68 
Mary  312 
Robert  244 
C^frkfl    I  John  7^ 
Cr^ELke!)  ^  Jui^ltij  73 
€rt  sthou,  G<^orge  3i?0 
Crief<  John  -£50 
CrUi«>y,  Theron  Wtlmot  117 
Critt4jtideni  HMTf^y  E.  f 

L«ura  JelMMli  f 
Cfoeker.  CaioUnp  3fi 

Fondf  Down*  30 
James  Elouptr  3t 
June  KAin*jiy  Jd 
Ifury  RlriinQf  Izl 
Snmutl  lil 
Siirnh  3fi 
Urkl  U.  2TZ 
Wjckhsm  tasbard  IS 
Crocket,  fCllxabeth  3Si 
Hvtirx  1^ 
Jottiua  364 
CrofFut,  wmiam  Aanetn*  164 
Cr<iniblr«  —  Capl.  3il 
Cr o  m  pu»n ,  Allee  170 

EU'Abrlli  11 
Crook,  Jehu  'tz  ^  HI 

VVililBQi  142 
Cropk'r,  Siirali  D*  Una  xxxU 
Qftir^hy    1  Ann  ^^M 
Crurttw   J  JiH^ify  L.4i«lie  ^19 
Croitbe )  EbPOPEcr  U2 
KUi*bi^lh  UA 
UenriFtifc  Hartal  H 
Jo«Uh  'i\Si 
MetLllaMe  362 

B.  V.  U.  U 
Willi  am  ^m 
wausm  Uoward  rzi 
Crotfleldi  Annu  47 
Grot#p  Chmitv^  n&i 

i  liirl»#a  Brown  « 
George  .TftI 
Jjam«B  D.  8 
Qro^^he,  i«  Crojby 
CroHtcn^,  Ellc»  Ifl* 
Cro^urt,  —  l>r*  Xit 
Crnnwflf,,  H'lDDJiU  lAA 

CrothoU, 3Z8 

Crothrndea,  Peter  17S 
Crouoh,  Aane  828 
John  328 
Margaret  237 

Crow, 263 

Crowley,  Florenee  148 
Crown,  Hannah  363 

Henry  204 
Crumb,  Nellie  Starr  jOExri 

Crumpe,  318 

Frances  280  SIS 
Cnimpler,  Daniel  36 
Cnit,  John  23 
Cubler.  Jaoob  243 
0|U,WilUM»m 


Index  of  Persons 


baud 


CoIHxigton,  John  7$ 
Csllodeii,  Frederick  138 

Grace  I^ouita  18S 
Harriet  135 
L.  P.  136 
Lawrence  P.  186 
William  Gordon  136 
Cammings )  Abigail  380 
CumiolDg   S  Charles  122  189 
Cimunina  )  Elizabeth  380 
Joiieph  142 
Philip  880 
Prentiss  t 
CBfiUiriB,  Esther  126 
Cmmlngham,  —  Widow  SOS 

Henrf  Winoheip 
ter  T  t1  ziU 
XTlli  ¥»  Ticxil 
188  202 
Coqultli,  Ann  171 
Cur«.  Mary  2.17 
Carrier,  John  James  14 
Louisa  138 
Samuel  142 
Cnrtls   )  Amy  10 
Cvtiss  )  Cliarles  10  302 
Joseph  81 
Martlia  B.  SewaU 

xxxiv  200 
Mary  10  81 
Miriam  81 
WUIiam  280 
Coihiog,  —  Mr.  308 
AUce  M.  99 
Elizabeth  318 
Elizabeth  Haidvoq  811 
H.  A.  80 
Hannah  311 
Jonathan  311 
Nathaniel  114  1|2 
Peter  311 
Thomas  142 
Cipbmiui,  David  Quimby  189 
190 
Bobert  xItU 
Sarah  xlvli 
Cotier,  Ephrvim  60  01   140-8 
148    149  221  222  2»4 
2^7  2V9 
mhm&^h  63  69-09 

l2»'4»8*i0-8 
BeWoa  349  360 
>  ^am^eL  Newton  xxi 
Catter,  WilHMft  Richard  t  Vi 
Hftvxix  xxl  xzztI 
idir  xlvi  202 
Cvttliig,  Isaiic  362 

Dadmnn,  George  Bttabrook 
xxxly 

Dakin,  John  369 
Dale,  James  34  173 
William  173 
Dalgleish,  Helen  84 
Dalf!  William  142 

William  U.  386 
Dallies.  Maria  I.  231 
Dalton,  Peter  R.  369 
Dame    i  Abby  H.  312 
Dam       I  Abigail  213-6  217-9 
pamm   f    310 
Damme  j  Abner  214  216 

Alice  213  214  818 

Alonzo  313 

Amasa  310 

Anna214  216  218  810 
311  313 

Annie  219 

Arabella  313 

Arthur  313 

Asa  Seerer  819  SIS 

Augusta  J.  813 


Dame 


{ Benjamin  214  210 
I  Bessie  313 
Bcthla  213  216  311 
Betsey  214  218  219  812 
Betsey  Locke  219 
Betty  216  313 
Blanche  313 
Caleb  217  310  818 
Caroline  219  813 
Carrie  H13 
Carrie  M.  318 
CHtherine  219 
Charily  216  217  219 

310 
Charles  311 
Charles  H.  217 
Charles  Wesley  810 

313 
Charlotte  219  812 
Clara  A.  313 
Clarissa  312 
Daniel  217  219  311 
Daaiel  Barber  812 
Daniel  W.  219 
Deb'trah  216 
Edith  313 
Edward  219 
Eleanor  219 
Ellphalet  213  21^ 
Eliza  213  311 
ElizH  S.  219 
Elizabeth  212-0  310-2 
Elizabeth  Hanson  311 
Elma  Maria  312 
Elnathan  213  216  866 
Emery  J.  219 
Emily  A.  312 
Emily  H.  313 
Emma  310 
Ernest  J.  313 
Esther  214-0 
Fannie  A.  313 
Fidelia  214 
Frank  U.  312 
Frank  0.  310 
Franklin  311 
Franklin  P.  318 
George  213  216  811 
George  E   813 
Greeuleaf  312 
GreenleafCillef  319 
Hannah  214  210-9  812 
Hannah  B.  312 
Hannah  O.  812 
Harriet  312 
Uattie  219  310  819 
Henrietta  312 
Hunking   216-7  811 

312 
Isaac  216 
Israel  217  812 
Israel  Hunking  312 
Israel  Samuel  312 
IsKacher  214  210 
Jabez  214  210  217  819 

SlO-i 
James  310 
James  Chadboime 

217  311 
Jane  213  210  218 
Janvrin  219 
Jennie  313 
Jeremiah  219 
Jeruslia  210 
Jethro2i4 
Joanna  216 
John  212-9  310-4 
John  Kdward  217 
John  Reed  218 
John  Sxronel  217 
John  Wesley  310  818 
Jonathan  214  210-8 

312 
Joseph  214-7  219  811 

812 


Dame    )  Joseph  Pattenon  SIO 
cont'd    S  Joshua  217 

Josie  313 

Jnditb  alt 

Katy  Ul 

Ladnla  219 

Leah  2V^ 

Leoanrd  219 

Levi  zm 

Lois  2tS  1^10 
Loren  L.  ^U 
Loey  Jlft 
ham  lU'l 
Ljillfl  ^10-2 
Lydi»  A.  nH 
Lydift  0.  312 
Lydia  n.  m 
Marthti  IVA  214 
H  Ell- tin  LutliiT  810 
Mary  2l;»  iH-a  210 

Mary  A,  219 

Mary  Arm  au 
Mhtv  Fi*  Id  n& 
Uehilnhiti  2li  217  219 

311 
Mercy  21&  2(8 
Mercj  UuiJKUD  310 
Mj!ribi4li  ^Irt  217  210 

Mo$e3  2ia-«  311  an 

SH 
Kabby  2)^  UB 
Niiquy  ^3?  ^2 
K^ncy  ICiiHTHon  ilO 
KftiiL'/  ii-atu;!  314 
Nancy  k'nth^m  318 

K^itlHvn  F.  ^10 

Klelzolna  'Hi 

OUvii  *2H  2m  217  219 

OHvu  L.  MO 
Osmond  liU 

Flit  I u lice  217 
Fat  knee  Ihirrlet  *ll 
Faui  nb 
Ff!!rmeliu  \i\.% 
FtiT(n*'lifl  CuaialDf 

311  HV\ 
Phebe  -{li 
Polly  217-y^ 
Pom  fret  liia 
liL-be«C(i  l^lfl 

Bttufjilt  ;:l-| 
Ilhndu  2iii 
Kichuhi  'ii:i-s  310-1 
Robe r I  Durbt?r  3)2 

Bally  ^*J*  .Mfl  312 
Samuel  2I:M<,  311  lit 

31i 
Samuel  Scales  812 
Sarah  212-7  219  811 

812 
Sarah  A.  219 
Sarah  Frances  811 
Sarah  Parsons  811 
Seth  310 
SHas  216 
Simon  217  219 
Solomon  218 
Sophia  310 
Sophia  U.  318 
Stephen  217 
Susan  216  217  219811 
Susanna  212  218  216 
Tanuny  310 
Tamsin  219 
Taylor  310 
Temperance  216  210 
Theodore  214  210 


Izxxii 


Index  of  Persons 


Dune     I  Tlieophllni  218  810 
0(mi*d    \  Thomas  810 

Timothy  214  817  818 
312  318 

Ursala  311 

Valentine  810 

William  818-4  810  811 
312 

Zebulon  818-0 
Damon  Daniel  E.  xxxir  197 

Thomas  302 
Dmmpford,  see  Danforth 

Dana, 308 

—  Mr.  301 

Malcolm  McGregor  167 
Mary  215 
Dancer.  Brill  180 
Danforth   ;  — Capt.838 
Dampford  j  Almon  200 
Eiyah  257 
Mary  00 
Samuel  207 
Thomas  68  00  877 

Daniels) 204 

Daniel  }  Edwin  Alfred  xzl 
Daniell  )  George  Fisher  IS 

Japhet  80 

Jeremiah  800 

Joseph  850  800 

Joshua  40 

Mary  40 
Dannot,  William  81 
Darby,  see  Derby 
DarliniK.-Mrs.307 

Deborah  Jane 
Spaulding  zzxtI 

Sarah  355 

Staoey  355 

Sumner  Eogene  800 
Dasoom,  —  Mr.  803 
DashaU,  William  80 
Dashwood,  Edmund  808 
Dayenport   )  C.  B.  890 
Dearenport  >  James  148 
Derenport  'John  148 
Deridson,  EUsabeth  38 

DaTis  ) 203 

Dariet  S  Aaron  lil 

Andrew  MoFarland 
xxxir 

Armon  362 

Catherine  B.  188 

Charles  liU 

Daniel  142  861 

Dorothy  171 

Ebeneser  111 

Edward  280 

Elizabeth  44  808  804 

Ellen  172 

Elwin  Gerry  00 

Etta  Louisa  QroflTa> 
nor  xxxTi 

FeUowes  liU 

George  17 

Hannah  366 

Boraoe  xxxU 

Horatio  xlr  lU  UU 

Isaac  104 

James  208 

John  174 

Joseph  lUl 

Leonard  188 

MarU  m  liU 

Mary  361  303 

Moses  m  817 

Kancy  217 

Nicholas  Daniell 
xxxU 

Perah  148 

Bebecoa  361 808 

Robert  111 

Samuel  207  861 

Sarah  870 

Sarahs.  188 


Darts  ( Thomas  44  128 
amea  \  Walter  Goodwin  804 
William  44  Ul  868 
William  Thomas  10 
Dariion,  James  34 

William  126 
William  Henry 
xxxir 
Darons,  Francis  230 
Dawes,  Thomas  300 
Dawson,  James  119  106 
Day,  Addison  Lyman  zjExri 
Francis  31 
Harry  Goodyear  zzxir 

804 
John  00 

John  Alphonso  zzzir 
Joseph  142 
Nathaniel  330 
Baohel  330 
Ralph  290 
Riobard  E.  202 
Dayton,  Frederick  160 
Daset,  Joseph  230 
Deacon,  James  30 
Deakin,  Esther  50 
Dealy,  John  120 
Mary  110 
Dean  )  B.  381 
Deane  S  Charles  127 
Dene   )  Ebenezer  881 

FJizabeth  148  100 
Franklin  H.  801 
John  244 
John  Ward  106 
Jonathan  148 
Nathaniel  148 
Ruthven  xxxiT 
Samuel  331 
Samuel  H.  148 
Thomas  142 
Walter  78 
WUliam  20  28  188 
Dearborn   ^  Edward  858 
Dearbome  f  Henry  81 
Dearbun     f  Mary  862  868 
Derbome  J  Mercy  868 
Deats,  Hiram  E.  xxxir 
Dearenport,  see  Dsrenport 
De  Brakstrete,  see  Bradstreet 
De  Chapedelene,  see  Chapa- 

delene 
Dee,  Robert  242 
Deenng,  Charles  xxl 

Henry  xx 
De  Forest.  Heman  Packard  18 
Delordy,G.  A.  302  803 
Delafleld,  John  142 
Dalano,  Charlotte  108 
Ebeneser  108 
Hopeotill  108 
Josnaa  103 
Martha  103 
Rhode  103 
Delbridge,  Robert  280 
DtU,  Anne  05 

Robert  55 
Delnow,  Jonathan  178 

Deminc    J 130 

Demmuig  \  —  Dr.  800 

—  Widow  867  861 
Adeline  186 
Albert  136 
Charles  808 
Cornelius  B. 
Eliai  130 
EiUabeth  186 
Emellne  180 
Esther  801 
Franklin  186 
Frederick  186 
George  186 
George  W.  186 
Grace  Ann  184 


181 


Demlng    )  HarriH  184  186 
0(mi*d     \  Henry  136 

Jonathan  UA  881 
Josiah  184  188 
Joiiiah  Treat  181 
Julius  376 
Lerer«^  F.  188 
Lois  134 
Margaret  186 
Martha  184  188 
Mary  Ann  186 
Rebecca  A.  188 
Sarah  Gilbert  J88 

Demount,  Mary  148 

Rebecca  l«l 

Demridk,  Joseph  148 

Dene,  see  Dean 

De  NenfVille,  see  NeoMOa 

Denlson    I  Byron  M.  10 

Deniilaon  \  Frederic  161-8 

Harriet  Elisabeth 

10 
Margaret  lit 
Thomas  86 
William  186 

Dcnman,  Walter  823 

Dennett  { James  258 

Dennet  )  Joseph  837 
Sally  337 

Denney,  see  Dennr 

Dennis,  Edward  UO 
Jos.  118 
Mary  30 
Samuel  80  284 

Dennlson,  see  Denlson 

g^JEbeneaerlU 

Denton.  William  26 
Deponthe,  -  Mr.  128 
Derbome,  see  Dearbora 

Derby  4 381 

Darby  {Samuel  78  70  88  Iflf 
109-12  114  266-6  184 
834  335  337-« 

Samuel  Carroll : 

WlUiam  208 
Derry,  John  240 
Deeertembbo,  John  188 
Deshon,John  148 


DesnoyerSi^Peter  John 
rands  W 
seph  231 


Deri 


norers,  Peter 
aent,  Frandi 


s  Wiaar  J»- 


De  Varde,  see  Ward 
Dereniah,  Benjamin  886 

Thomas  296 
Derenport,  see  Darenport 
Derans,  Jane  Caroline  86 

Martha  Utbgow  86 
Richard  88 
Derol,  Jonathan  142 
Dewey,  Lonis  Marinas  zzztv 
Dewing  I  -  Widow  860  868 
Dnlni    )  Ebeneser  866 
Ephraim  867 
M^s  300 
Nahum  868 
Nathan  804 
Solomon  887 
Timothy  860 
Dewolf,  Charles  148 
Dewyer,  Anthony  238 

Dixter, 60  01  141  la  144 

140  150  220  881 888-6 
827  2^  307 
Darid  50 

Franklin  Bowdltflh  868 
John  8.  143 
Samuel  L.  Itt 
Samuel  S.  Itt 
Timothy  Itt 
D'hObOeourt,  FranoU  880 
Dlok,  GrUel  244 
Jane  244 
John  244  S«6 
Mary  844 


Index  of  Persons 


Ixzxiii 


Dlidnns  * 
Digohin   I 

0isgins    Christopher  S07 
Tnlokeiis  Margaret  807 
Uoohln 
Urohin   i 

IMokerMn,  William  117 
Dlokinson,  Margaret  IM 
Thomas  167 
Timothy  48 
IMer.  $ۥ  Dyer 
Dfgehln,  see  Dickens 
Piggins,  see  DIclcens 
Dike,  Margaret  286 

Samuel  286 
DUlingham.  Edward  883 
DiUon,  £dward  24 
Dimpsey,  James  234 
Dinsdall,  Richard  46 
Dioniie,  Narolsse  Eatrope  97 
Disable,  Edmond  247 
Dismore,  Henry  23 
Disney,  Thomas  69  70 
DlTlne,  John  96 
Diz,£iUah  143 
JoUa  xlvl 
Dixon,  EUaabeth  49 
Robert  173 
Sarah  Parsons  818 
DoaiM,  Alfred  Alder  zudl  808 

Mehltable  1t1 
Dobberhow,  William  130 
Dobbls,  Edward  120 

Mary  126 
Dobton,  Sarah  237 
Dodnim,  Dorothy  863 

John  361 

Jonathan  863 

Margaret  363 

MarUia  361 

Sarah  362 

g^^jJohn46d77 

Dodge,  Abraham  60 

EUxabeth  llx 

Isaac  143 

J.  60-2  13IM3  144-7  149 
220  221  223-8 

John  143 

John  Thornton  148 

Mary  Cochran  19 

Nathan  lix 

Oliver  443 

Richard  143 

Sarah  Elizabeth  Silsbee 
lix 

William  143 
Dodfwortb,  James  240 
DoggeU )  1.  367 
Dagget  (John  177 


Dogett 
Dohrman 


I  Nathaniel  879 
Robert  180 


D;SSS!^"»oWH*°ryM 
DolibM',  Ada  Ripley  xIIt  xlix 
Edith  Heath  xlix 
Margaret  Eleanor 

xhx 
Thomas  xlix 
DolliTer,  Peter  143 
Donalson,  James  143 
Don&cU,  Abigail  81 

James  81  110  886 
Jotham  81 
Obadlah  81 
Donnelly,  George  Joseph  xt 
Donning,  AUng  348  ^ 

Ebenezer  348 
Elmer  348 
Josiah  348 
Lyman  348 
Martin  348 
Danoran,  Bridget  368 
Daniel  863 


Dooe,  Daniel  863 

Margaret  368 
Dorhman,  see  Dohrman 
Donnan,  Hannah  181 
Israel  338 
John  81 
Mary  828 
Richard  184 
Dormant,  William  20 
Dorr,  Ebeneser  143 
Dorranoe,  Samael  148 
Dort,  Candace  377 
£11  377 
EUphalet  377 
John  377 
Obed377  378 
Donghty,  John  143 
Douglas  )  Eunice  10 
Douglass  S  (ieorge  66 
DugUs     )  John  143  244 
Richard  148 
Douse,  Rachel  361 
Samuel  361 
Susanna  362 
DoTe,  Andrew  129 
Dow,  Charity  363 

George  Francis  xlx  84 
Isaac  3&{ 
Mary  EUen  138 
Dowd,  Alfred  9 

Alfred  Giles  9 
Didymus  9 
GUes  9 
Harriet  C.  9 
Katharine  Maria  9 
Laura  Clarissa  9 
Laura  Sage  9 
Mary  6 
Mary  Jane  9 
Mercy  9 
OllTe  9 
Patty  9 

Dowle, 176 

Benjamin  289 
John  2K9 
Dowllng,  Charles  23 
Downer,  Eliphalet  60-2  141 148 
144   148   160  222  224 
226  228 

Downes  * 213 

Downs    {Abby  Maria  87 

Adelaide  Woodbnry 

37 
Adele  Rushton  88 
AdeUne  Elisa  39 
Albert  Edward  38 
Amasa  36  37 
Amy  Adeline  89 
Anuie  AugUsta  37 
Bertha  Maria  87 
Caroline  38 
Caroline  Lithgow  88 
Caroline  Tucker  88 
Carrie  Maria  87 
Catherine  36 
Charles  Albert  88 
Charles  Frank  87 
Charles  Sawyer  87 
Cynthia  Fairbanks  87 
Dolly  264  342 
Edward  36-8 
Edward  Dennis  87 
Eltsa  38 
Eliza  Bixby  87 
Eliza  Jane  37 
ElUabeth  218 
Elsie  Beatrice  87 
Fanny  36 
Fanny  Louisa  80 
Fanny  Louise  36 
Frances  Harrod  87 
Frank  Foster  87 
Frederick   Milton 
Dyer  87 


Downes  i  George  88 
e<mi*d  )  George  Edward  87  88 
George  UliTcr  89 
Georgie  Ellen  89 
Grace  Edith  87 
Hannah  38 
Hannah  Maria  80 
Harlan  I'age  87 
Harriet  Franoes  87 
Harriet  Maria  87 
Harvey  39 

Henrietta  Augusta  87 
Henry  HiU  88 
Jane  Ramsay  86 
Jesse  37  38 
John  36  37 
Joseph  Fenno  88 
JuUa  Maria  88 
Levi  36 
Lucy  Ellen  89 
Mabel  Cynthia  87 
Maria  Ann  37 
MaHa  Gertrude  87  88 
Mark  37 

Martha  Lithgow  88 
Martha  Theresa  87 
Mary  36 
Mary  Abby  87 
Mary  Campbell  88 
Mary  Duw  37 
Mary  Eliza  89 
Mary  Franoes  86 
Mary  Hale  89 
Mary  Rand  36 
MiUa  Ann  38 
Mancy  Jane  87 
Olive  Anna  88 
Oliver  38 

Philip  Hoffinan  88 
Rhooa  Billinga  80 
Samuel  Carrol  SB 
Samuel  Dennis  87 
Susan  Maria  87 
Walter  Percy  89 
William  38 
William  Edward  87 
William   Ephralm 

Daniel  36 
William  Fenno  89 
Downing,  John  B.  2i9 
Lavinla  219 
Downs,  ses  Downes 
Dowsing.  Jeremiah  241 
Doy ley,  James  21 
Drabwell,  Charles  121 
Drake,  Albert  U.  302 
AJfk^Lee  9 
Charles  Henry  9 
Edwin  L.  9 
Francis  »02 
Francis  Samuel  16 
Laura  ClarUsa  9 
Mary  Laura  9 
SaUy  870 

Samuel  Adams  14  100 
Samuel   Gardner    160 
2V6 
Draper,  Elizabeth  237 
James  17 
Joseph  :id3 
Drayner,Joan  176 
John  176 
Mary  184 
Draysey,  Thoman  20 
Dreson,  Jacob  143 
Drew,  Amelia  Ixil 

Amelia  Ellen  IxU 
Anna  311 

Joseph  Lawrence  IxU 
Josephine  Ixii 
Drown    I  Eunice  81 
Drowne)  Jane  81 
Mary  81 
Moses  81 


bendy 


Index  of  Persons 


Drown  /  Peter  386  8S»  840 
eonfd  I  Roth  81 

Solomon  liS 
Stephen  81 
William  81 
Dnrj,  —  Capt.  8S8 

Beniamin  3M 

Caleb  367 

Elisha  360 

£phraim  860 

Jemima  806 

John  356  868 

Joseph  366  868  864 

JoHlah  868 

Lydia  356  861 

Hicah  367 

Nathan  360 

Peter  367 

Thomas  360 

William  286 

Zeruiah  356 

gobeck,  Susanna  868 
nbola,  Franclt  Alexander  381 
Dubnque,  Hugo  A.  zxzIt 
Daeh,  £lizttbeth  362 

Robert  362 
DaddeU.  George  174 
Dudley.  Dean  1($0 
Dad  386 
Joseph  306 
Lucy  Bronson  886 
Koger  180 
Sustinna  180 
Thomas  Ul  180  260  270 
Dndolt,  William  230 
Due,  Anthony  Bartholomew 

2:<0 
Doer,  William  67  148 
Dnir,  Alfred  10 
Alfrwl  P.  10 
Ella  Grares  10 
Flora  L.  10 
Ida  J.  10 
James  10 
Mary  10 
Mary  E.  10 
DotMque,  Claudins  Chartier  280 
Dafton,John  236 
Dugdale,  William  Sir  162 
Duglas,  tee  Douglas 
Dttlng,  see  Dewhig 
Duke,  Bridged  64 
Don.  see  Dunn 
Dunbar,  —  Mr.  80 
Danborye,  Alice  328 
_  Robert  828 

Duncan,  —  Miss  860 
Dundas,  Margaret  85 
Dunham.  —  136 

Daniel  M3 
Dunn  /  —  Mr.  360 
Dun    (-Widow  868 
Anne  357 
Jane  246 
Jonathan  861 
Lot  361 
Dunnels.  Eliphalet  82 
Dunning,  Jnmes  Q.  xxli 
Theophllus  117 
Punster,  Klizabeth  277 
Faith  2V7 
VVllllara  286 
Dunton,  I  sane  364 

Samuel  361 
Dupert,  Marin  280 
Dopoy,  Herbert  xxxit 
Durgen  )  Klizabeth  862 
Dorgan  S  Hannah  312 
Dorgln  jJoKiah  312 

LydIa  C.  812 
^  Sarah  364 

Durham,  Mary  233 
Durie,  Robert  84 
Durkee,  Thomas  879 


Diimtng-Lawren«e,  Edwin  Sir 

ZXZiT 

DurreUt  Benjamin  01 
Harold  Clarke 

01 
Nathaniel  01 
Walter  G.  01 
Dustln  )  Amos  148 
Dusten  )  Mo>es  264  842 
Dutch,  Cornelius  23 
James  28 
John  24 
Mary  24 
Thomas  28 
Dutell,  Francis  Charles  280 

Peter  230 
Dutton,  Thomas  171 


Durerger,  Francis  230 
Duyeklnck,  Whitehead  Ooniell 

XXXiT 

Dwelly   I  Amy  ay 
Dwelley  ( Jedediah  188 
Dwight,  Richard  Henry  Wins- 
low  zxxii 
Dyal.Mary  127 

Dyer ) 372 

DlerS- Widow  867 
Dyar  )  Ablgiiil  341 

Aibton  Morris  61 180220 

Anna  100 

Betsey  341 

Betty  361 

Charles  N.  16 

Christopher  189  lOO 

Dairid  341 

Ebeneser  Alden  101 

Ebenezer  Porter  180 

EUphaht  143 

Grace  100 

Hannah  37 

Harrison  Gray  uexIt 

Isaac  341 

Jerusha  841 

Joanna  189 

John  37  190  101  228 

Jonathan  8d6 

Mary  18V  ItfO  860  872 

Mary  Dow  37 

Nathaniel  859 

Sarah  Iwo 

Thomas  189 

William  189791  869 

Eadmons,  »ee  Edmonds 
Eager,  Fortunatus  12 
Eaies,  Fr«nois  131 
Eames  )  — Mrs.  368 
Emes     {Jonathan  866 
Emmes)  Lydia  368 

Samuel  360 
Earthead,  Jolm  47 
Eastman,  Charles  Rochester 
xxxiv  04  196 

Dorcas  81 

Jacob  81 

John  Robfe  100 

Josvph  127 

Mary  82 

Molly  81 


Emton )  Lydta  81 
canfd  i  Margaret  374 


Roxana  81 
Sophronia  82 
Taylor  81 
Baston,  Nichols  148 
Easty,  see  Bsty 
Eaton   )  — Capt.  386 
Eatton  }  Abigail  81 
Eton    )  Andrew  81 

Arthur  Wentworth 
Hamilton  tUxxzU 
201 
Calvin  877 
Henry  374 
Josiah  862 
LiUey  16  16  18 


Nanoy  81 
Bebeeea  871 
Buth  362 
ThankftU381 
Timothy  368 
William  81  80i 
Bodeston,  Elisabeth  ITS 
Eckley,  Jeseoh  868 
Edburrowe,  John  819 

Susanna  119 
Edds,sesBdes 
Eden,  —  Mr.  49 
GUbert48 
Edes   \  —  Widow  800  lOi 
Edds   I  Amos  802  366 
Kdese  f  Edward  866 
EeddsJ  John  861 
Maria  302 
Edgar )  Darid  2» 
Edger  {  WiUUm  66  148 
Edge,  Thomas  172 
WUllam47 
Edger,  see  Edgar 

Edgeriy, 216 

AUgaii8S9 
Edmund  339 
Hannah  363 
Miranda  839 
OUve  214 
Richard  :t39  810 
Samuel  214 
Susan  216 
Edle,  George  120 
Edmonds  t  Alice  362 
Eadmons  (  Evan  34 
Mary  362 
Thomas  241  SOS 
Edwards  I  Anne  44  78 
Edward  {  bathshcba  82 
Edward  26 
Mary  82 
Nathaniel  82 
Richard  38 
Samuel  S3 
Stephen  82 
Thomas  236 
WUliam  117 
Eedds.  see  Edes 
Eggleden,  see  Iggleden 
Eggleton,  tee  Iggleden 
Egleden,  see  Iggleden 
Kgolynden,  see  Iggledcm 
Egylden,  see  Iggleden 
ElTes,  ElisabeUi  246 
John  246 
William  246 
Ela,  Richard  xx 
Eloook,  Robert  2.^4 
Eldridge,  Daniel  82 

Ebeneser  82 
George  W.  102 
John  82 
Fhebe  82 
SaUy  82 
Thomas  2S7 
Bles,  see  EiUs 
ElJloke,  Margaret  186  ISO 

Richard  186  186 
EUot      )  AbigaU  SH 
EUiot     {  Charles  i>arwln  17 
EUiotte  I  EUa  Florence  192  S 
John  207  3U8  870 
Robert  3H 
Samuel  Aikins  MO 
Sarah  864 
Thomas  198 
WiUlam  71 
XUery,  Harrison  zjudv 
EUes,  see  EiUs 
Elleson,  tes  EUlsoa 
EUiot,  see  EUot 
EUiotte,  SfsEUol 


Index  of  Persona 


boxv 


Ellis  lAbnerzinU 
ElM  f  Arls  8U  SIO 
SUM  I  Cordelia  WlUlamt 

XlTlil 

Haniuih  Sn 

James  Altrtd  zzzll 

Thomaa  809 

£llitett,MeAmeett 

EUUon  I  Henry  168 

£Ueeoii )  Jaae  108 

Thomat  40 
EUUton,  -  Mn.  210 
EUort,  Aoger  173 
Elmes.  WnUam  95 
Klmafione,  RIehard  28B 
£lmor»  Elizabeth  382 
EUworth J,  Thomas  10 
Elsy,  John  177 

Thomas  176 
Elj,  Daniel  BrittdB  101  lOft 
Joshua  \H 
Margaret  1S8 
Bebeoca  104 
Benben  Pownall  108 
Warren  SmedteT  108 
Emerson     )  Amos  2o8  841 
Emmerson  i  Daniel  210 

Elisabeth  Homer 

XXXlT 

Jonathan  Watson 

217 
Joseph  884 
Hehemlah  111 
Sosan  217 
Temperanoe  210 
Wmiam  808 
Emerton,  Henry  I2ff 
Joseph  teS 
Bmerr,  Daniel  91 

Daniel  SoUlTan  zzzIt 
Elizabeth  82 
Job  338 
Keziah  388 
Meribah  210 
Ernes,  »te  Karnes 
Emmerson,  »ee  EmersoB 
Emmes,  tee  Karnes 
Emmett,  Henry  82 
Emmons,  Judith  361 

Ruth  362 
Endlcott,  John  08 

William  xxi 
English,  King  181 
8amuel  120 
Thumas  178 
Ennson,  James  809 
Ensign,  Charles  Sidney  rU  zlll 

84  188  307 
Ensworth,  Jededlah  148 
Epps,  Eliza  37 

Eliza  Bizby  87 
Frank  P.  37 
John  37 
Marcia  87 
Mehemiah  87 
Eqnidoney,  Peter  28 
Eremeath,  Johanna  28 
Erie,  Walter  Sir  298 
Espileman,  William  190 
BsUbrook,  BeqJamln  862 

Roth  892 
Estes,  David  Foster  12 

Elizabeth  Coshlng  818 
Mary  HUlard  818 
Permelia  Cashing  818 
Bhoda  813 
Samael  818 
Stephen  PeiUns  818 
Esty    I  £I\)mh  40  42  886 
Easty  { John  Deen  40 
Phebe  40  42 
Ruth  40 
Etienne,  Christopher  280 


Eton,  see  Eaton 
Erander,  Edward  241 
Erans,— Capt  841 

Ann  171 

Charles  128 

Evan  44 

Israel  144 

John  60  288 

Margaret  44  181 

Robert  171 

Rowland  172 
Ererett  i— Mr.47 
Ererard  [Moses  144 
Ereret    fN.41 
Errard   J  WiUiam  44  47  179 
Erernden   \  g,,      ^  ^^ 
Evenrnden  lj;;;Ses  176 
flynden     J  Richard  822 
Errard,  see  Krerett 
ETynden,  see  ETernden 
Ewell,  Isabel  Jane  xxxri 

William  Gorham  txxri 
Ewer,  Charles  Ixiz 
Eyre,  John  34 

Thomas  209 

Failes,  Charles  89 
Daniel  39 
John  89 
Mary  39 
Sally  39 
Fair.  WiiUam  21 
Falrbaim,  Agnes  86 
Falrohild,  Edmund  0 
Lois  6 
MiOor  144 
MaryO 
Fairfaoe,  James  244 
Fairfield,  Hannah  83 
John  82 
Mary  82 
Falrman,  Anna  378 
John  878 
Fall,  Abra  82 
Fanny  82 
George  82 
Isaao  82 
Jacob  82 
PhUUp  82 
Fallar,  William  171 
Falles,  Ann  83 
FalleTolte,  Bennettetto  129 
Fallydown,  Patience  124 
Fare,  Cato  304 
Faredough,  Anne  171 
Farewell,  see  Farwell 
Fariss,  see  Farriss 
Farley,  Thomas  144 
Farmer,  John  26 
Farnham,  Jonathan  82 
Famsworth,  Ezra  Ixlr 
Sarah  296 
6arah  M.  bdr 
Farr,  Eleazer  flO 
Gibson  03  68 
Mary  00 
Farras,  tee  Farriss 
Farrtngton,  Eliza  87 

Hannah  88 

J.C.  310 

James  Bonaparte 

310  •^ 

Jesse  88 
Joseph  310 
Mary  310 
Rebecca  88 
Walter  310 
Farriss  )  —  Capt.  800 
Fariss    }  —  Dea.  301 
Farras  I  Phebe  301 
Farrod,l[ary  181 
Farrow,  BmIoj  802 


FarweU   {AblgaUzlTi 

FareweU )  Isaac  144 

John  Whlttemore  t1 
Mary  B.  268 
Nathaniel  Whitte- 
more  263 

Fanrell,  Daniel  40 

Fauster,  tee  Foster 

Favell,  James  131 

Fl^r8ette,  Thomas  108 

Fay,  Joseph  Story  zx 

Fearing,  Paul  144 

Feilde,  see  Field 

Fekyn   >  Alice  287 

Fekyns  { John  287 

Lawrence  177 178 

Fellows  )  Editha  08 

Felloe    {  Eveline  Chkrlotte  Izr 

Fellowe  )  Joseph  128 

Lnda  Ideile  xxzri 
Mary  09 

Felshaw,  John  144 

Felt,  Jonathan  268 
elton,  Daniel  Henry  808 
Fenderson,  John  107 
Joseph  107 
Mary  107 
Sally  107 

Jenner,  Earl  162 
enton,  Ann  362 

Francis  862 
Mary  126 
Sarah  126 
WUIlam24 
Ferard,  John  Baptist  281 

Peter  231 
Femald,  Betsey  82 

Charles  Angnstos 

xxxIt 
Dennis  82 
Hiram  82 
John  86  86 
Margery  82 
Mary  85  80 
Miriam  82 
Olive  216 
Samuel  82 
Tobias  79  82  289 
Femdon,  John22 
Feshel,  James  47 
Fevete,  J.  P.  23 
Fewkes,  Ernest  E.  192 
Fichow,  Lewis  Philip  A.  281 
Fidlans,  Randle  46 
Field    (  Edward  161 
FeUde )  Fred  Tarbell  lad 
George  239 
Jededlah  184 
John  22 
Joseph  39 
Luke  121 
Rebecca  184 
Ruth  183 
Sarah  C. 134 
Fifleld,  Abigail  382 
Anna  382 
Beqjamin  882 
Dorothy  382 
Edward  382 
Hannah  382  888 
John  382 
Jonathan  882 
Judith  382 
Lucy  383 
Lydia  382 
Mary  382  883 
Molly  382 
Moses  382  888 
Phebe  382 
William  382 


Flgg,  William  120 
Filgar,  Margaret  356 
Filiebrown,  Charles  Bowdola 


xzxir 


Izxzvi 


Index  of  Persons 


imnore\  AbigmU87 
Fllmer     I  Comfort  88 
Filmore   f  Comfort  Daj  88 
linmore  )  Franol*  242 
John  87  88 
Lewis  88 
Mary  88 
Millard  87-0 
Nathaniel  88 
Robert  Maroas  Sir 
88 
FlUwood,  William  29 
Filmer,  $ee  Fillmore 
Filmore,  see  ]«lllmore 
Finch    j  Kllxabeth  327  880 
Fincbe  }  Julia  327 
Fjnobe )  Julian  320 

Peter  327  880 
Roger  167 
Thoma«  827  839 
William  167 
Flndlay,  Agnes  liy 
Flnley,  —  Mrs.  240 
Flnmore,  see  Fillmore 
FltineT,  see  Phinney 
Fish,  Mary  48  49 
FIther,  —  Capt.  368 
Amos  360 
Ebenezer  363 
F^ward  232 
Eleazer  30 
Ellen  \rz 
George  »64 
Henry  33 
John  360 
Joshua  260 
Mary  41 
Nathaniel  270 
Rel>eoca41 
Ruth  41 
8usa358 

Susanna  MiUt  367 
FUk    /-Capt.  18 
FUke)— Widow  368 
Andrew  tIIxIz 
Caleb  144 
Charles  U.  18 
Enoch  364 
Hannah  363 
Jotihua  362 
Mo8e8  360  364 
Peleg  144 
Peter  363 
Rebecca  367 
Fiteh,  Andrew  144 
Darius  376 
Jabez  374 
FiUgerald   /  C.  D.  120 
FiU  Gerald  )  Uarid  107  886 

Desmond  zzxtI 
Elizabeth  31 
Martha  108  886 
William  Thomas 
Aioyslasl8826& 
Fltsgerald-Unlaclce,  R.  G.  832 
FiUrandle,  Kdward  319 

Mary  819 
FlaM,  Benonl  368 

Elisha364  366 
Lydia  366 
Samuel  144 
Flaxman,  Thomas  238 
Fleeher,  see  Fletcher 
Flenunlng,  John  120 
Fletcher  (  Agnes  861 
Fleober  )  Alexander  40 
Hannah  81 
Joseph  81 
Mary  40  166 
Fllmanlng,  John  24 
Flint,  Uezekiah  144 

William  120 
Flold.  see  Klovd 
Flood,  Daniel  377 


Flood  ( JameiST? 
oonl'di  Peter  877 
Sally  377 
Sarah  377 
Flowers,  —  Mr.  249 
Floyd  I  GiUes  68 
Flold  S  Joseph  130 
Flynn,  Charles  129 
Fogg  I  Aaron  108 
Fog    (Annie 219 

Jeremiah  144 
Mary  362 
Samuel  362 
FoUenbee.  Moody  370 
Follet,  Elisabeth  862 
Folsom    )  Abigail  361 
Folsham  {  Elinor  866 
Foltome  )  Israel  364 
John  366 
Mary  294 
Samuel  294  861 
Sarah  .164 
Fonnell,  Alice  186 
Fooles,  John  48 
Forber,  tee  Furber 
Forbes,  Agnes  llr 

Alexander  Ut 
Alexander  Barday  Ut 
Eli  144 
Harriette  Merrifleld 

XXXTli 

Jos  371 

Mary  371 

Susan  Elisabeth  xlv 

Sosan  Elisabeth  Par- 

sonslir 
William  26 
Forbey,  William  234 
Ford,  Joanna  354 
John  364 
Ralph  34 
Robert  247 
Sarah  364  366 
Worthington  Chaancey 
xix 
Foreman,  Eleanor  246 
Forrest  (  Allison  84 
Forrist  ( Asubah  40 
David  40 
Elizabeth  287 
Experience  40 
Forrington,  DeliTcrance  80 
Forrist,  see  Forrest 
Forse,  see  Foss 
Forster,  §ee  Foster 
Forsyth,  Thomas  121 
Fosket,  Rebecca  361 
Foes    { Abigail  361-8 
Forse )  Anna  108 
Elias  108 
Elinor  366 
Elizabeth  864 
Uinkson  364 
Isaac  362 
Josiah  .-{64 
Mary  351  368 
Mercy  354 
Priscilla  376 
Rachel  364 
Sarah  363 
Susanna  106  852 
Walter  353 

Foster   ^ 141  142  144-7 

Fanster  I      149  150  221  222  224 
Forster  f    225  227 
Fosater  J  Abigail  106 
Caroline  108 
Catherine  106 
Charles  WUmar 

xxxri 
Dwight  144 
Eleazer  41 
EUzabeth  63106170 
Frances  Harrod  87 


Foster  ( Franeia  Apthorp  H 
oonfdS    TUxxixztTUZil 
Gideon  IH 
Hope  68 
HopestiU  68  66 
John  117 
Joseph  106 
Mary  63  66  246 
Mercy  63 
Nathaniel  106 
Parker  108 
Peregrine  144 
Rath  41 
Theodore  144 
FothergiU,  Gerald  xx  90 IM  1ft 

232  299 
Fotts,  Hannah  28 
Foole,  see  Fowle 
Fonlks,  John  54 
Foonler,  Isaac  236 
Foantain,  Lewis  21 
Fowle  I  Francis  162 
Foale  t  Marian  291 
Fowler,  —  Mrs.  6 
Henry  138 
Henry  EUoi  188 
John  28 
Martha  J.  318 
Mary  84 
Sally  136 
Samuel  226 
Sarah  136 
Sophia  138 

WllUam  Chaoae^  IM 
Fox   {Eleanor 354 
Foxe )  John  351 
Joseph  110 
Martiia  351 
Mary  851  854 
Reuben  IH 
Sarah  351 
Susanna  368 
WilUam  121 
Foy   >£benezer81 
Foye  ( James  106 

Mary  108 
Fraiser,  see  Frazer 
Franche,  LeT^ntborpe  Sir  Ml 
Francis    I  Ajidrew  144 
Frannds  ( Ebenezer  81 116  261 
386  340  342 
Joseph  360 
William  12t 
Francklin,  see  Franklla 
FtanklaDd,  —  Mr.  119 

John  44 
Franklin    i  Coke  186 
Francklin  S  Edward  F.  186 
Franklyn  )  Elizabeth  68 
Emmet  F.  1J6 
Fanny  A.  136 
Harriet  ~ 

135 
Irene  186 
James  136 
James  1. 186 
Lola  185 
Mary  A.  186 
Mary  Ana  186 
N.  J.  186 

Nancy  UacklBS  217 
Peter  32 
Sarah  136 
Willard  186 
William  B.  217 
Franko,  Solomon  83 
Franncls,  see  Francis 
Fraser  )  Anne  92 
Fraiser  \  BeiOamiB  Wast  91 
Frasler  )  Francis  26 

Harriet  MortaatI 
Isabella  92 
John  92  286 
Nalboro92 


Index  of  Persons 


Ixxxvii 


Frai«r )  Sarah  03 
confd  IwiUiamWestM 

FnUenwider,  Peter  108 

Gardner   Miriam  116 
oonTd       Oliver  348 

FoUer, 366 

rreeboni,  Surah  36 

—  Dr.  363 

Paul  347 

FrMland»  Mary  De  WIU  16 

—  Mrs.  363 

Sarah  346  848 

Freeman  i 142  144 

Preman      Asenath42 

Alfred  Cook  xxi 

Susanna  348 

CalisUO.lx 

Tabitha  347 

£b«'nezer  42 

Catherine  M.  ix 

Thomas  347 

Rather  108 

Charles  Sylvester  201 
Dnniel  144 

Oargan,  Thomas  J.  198 
Garbtnd,  Charity  210 

Fannj  42 

Hannah  40 

Edward  02  208 

Ham  210 

James  40  42  IM 

Frederick  Augnttna  Ix 

John  361 

John  71  106 

Henry  70 

Lois  210 

M.  «0  «2  220  226  228 

John  .%3 

Mary  361 

Nunny  42 

Joseph  368 

Olive  L.  310 

Nathaniel  144 

Luther  3A2  363 

Gamar  ( Amy  344 
Garner  {  BeiOamin  844 

Kachel  42 

Lydia  356 
Mary  :{64 

Sarah  42 

John  290 

Fremont,  Nina  10 

Mary  E.  Ix 

Sarah  344 

French   »  Anron  IM 
Frenche  {  Abigail  .362 

Melville  Weston  xliv 

Garnett,  James  Meroar  xxxIt 

Ix 

Garrett,  Adam  22 

Agnes  V84 

Oliver  144 

Edmund  Henry  xix 

Aiin2M 

Oliver  Payson  163 
Robert  306 

188 

Anne2»4 

Lydia  331 
Richard  331 

Rmdstreet  356 

Samuel  02 

Bridget  284 
Charles  Newton  IM 

Thomas  368 

William  Hyslop  xxxiv 

80 

Dorothy  286 

02 

Garthwaitt,  Jane  246 

Edith  286 

Forber )  Elizabeth  213  214 

Gaston,  William  108 
Gatea,  BInathan  378 

Edward  286 

ForbertFideUa214 

Eleanor  286 

Levi  214 

Mary  378 

Elinor  :i66 

Luke  210 

Susa  Young  xxxvi 

Elizabeth  xx  zxli 

Mary  363 

Gath.John44 

4ifl3fl6  7174  76»4 

Richard  48 

Gatley,  Thomas  234 

106  174  284  286  290 

William  213 

Gay,  -  Widow  361 

203  314  319  321322 

Fnrmer,  John  287 

Asa  360  Mi 

325  333 

Furmyngne,  Michael  287 

Ernest  Lewis  rii 

Frands  284  286 

{:;j2u^j  Nathaniel  H.  144 

George  365 

H.  Hutchint284 

Jeremiah  368 

Isabel  866 

Forranoe,  John  118 

JcMe  146 

James  126 

FynohCi  see  Finch 

John  360 

Jemima  286 

Mary  138 

Joan  284 

Oadaby.  Ralph  24 
Gage,  John  VO 

Timothy  364 

John  284  286 

W.  B.  11 

Judith  286 

Thomas  16  206 

Gayle.  Cora  Ellen  10 

Margaret  186  286 

Gaines,  Grace  Marguerite  6 

Cora  W.  10 

Mary  284  2h6  864 

Mornll  W.  6 

Edward  M.  10 

l'alladla286 

Qale,  Eunice  358 

John  H.  10 

Robert  286 

Galland,  Samuel  22 

Mattie  H.  10 

Samuel  370 

GaUande^  Alice  Isabel  138 

Sarah  H.  10 

Thomas  284  286  366 

Fanny  Marguerite 

Gaylen,  Margaret  49 
Gebon,Joan  178 

William  284-6 

138 

Frentein,  Joannes  243 

Kate  Elizabeth  138 

William  174 

Frentle»  Frederick  243 

Margaret  Elizabeth 

Gedlln,  Wllllsm  47 

Peter  243 

l:<8 

Geeford,  John  64 

Frtedering,  George  MelnHch 

Peter  Wallace  188 

George,  Eleanor  219 

243 

Sophia  138 

Joseph  219 
Willfam  32 

Friedman,  Lee  Max  xiz  88 

Thomas  H.  188 

Friend*  John  144 

Thomas  Hopkins  138 

Gerrey,  see  Gerry 

Frobman,  Daniel  97 

Gallaway,  Irene  Dabney  xxxiv 

Gerrlsh.  Hannah  208 

0203 

William  B.  xxxiT 

Betsey  108 
Cater  362 

Matthew  02 
Gammell,  Margaret  06 

&l«"»>^«>««><» 

Elizabeth  106  867 

Gardner  )  Abraham  347 

Gerrys,  William  323 

John  361 

Gardener  >  Absalom  18 

Gerrals,  John  Gabriel  281 

Joshua  106 

Geynes,  WilUam  206 

Lncyl08 
Ljrdia  113 
Mar  ▼  352  8S6 
Nathaniel  106 

Amy  346  348 
Ann  348  840 

Gibbon   1  -  Mr.  208 

Anna  348 

Ann  162 

Bei^amln  145  346 

Anne  332 

Bamuel  30  144 

347  348 

F.  C.  H.  96 

Sarah  108 

Caleb  146 

Robert  332 

Sophia  106 

David  146  347 

Glbbt,  George  146 

Stephen  108 
William  108 

Edward  230 

John  121  209 

Elsie  348 

JOiieph  ^14 

William  P.  106 

George  347  348 

Gibson,  ChrlHtopher  63  66-7 

Frotblngham,  Ebeneser  144 

Hannah  347 

EUzabeth  22 

Samuel  144 

Henry  80  200 

John  21 

Frye  1  Frederick  144 
Fry   )j*m«*243 

Jemima  348 

Joseph  44 

J  ems  ha  137 

Margaret  66  66 

John  Freeman  xxxri 

John  347  348 

Matthias  169 

Fryer,  Nathaniel  203 
Folhiim.  Francis  194 

Joseoh  847 

Sarah  66  66 
Susan  66 

John  144 

Mary  847  348 

Olfford.  Alice  66 

Tolney  SewaU  zzzlr 
104 

Mary  G.  870 

Anne  66 

TOL.  LXT.             2 

9 

Ixxxviii 


Index  of  Persons 


Gtfford  I  Ciceley  M 
cont*d  \  EUzabetb  04  M 
Joan  65 
John  61-0 
Jonas  66 
Mary  66 
Bichard  66 
Robert  66 
Thomas  65 
OUbert  t  -  Widow  825 
Oylbeit  i  George  24 

Jonathan  882 
Rachel  362 
Sarah  Hillhoase  102 
Thomas  31 
William  28 
Gildart,  Richard  166 
Oillace,  —  Widow  359 
OUm  I  Joseph  108 
Gyles )  Lydia  106 

Rebecca  827  880 
Gillam  /  Benjamin  270 
Gillame )  Klizabeth  286 
Gillespie,  Charles  Bancroft  156 

157  159 
Gllliford,  Manr  128 
Giliman,  see  Gilman 
Gillpatrlck,  se«  Gilpatrick 
Gilman  i  ~  Col.  80 
Gillman  f  Benjamin  1. 146  147 
220 
Benjamin  T.  146 
Elizabeth  352 
Ezeklel  374 
Joseph  362 
Mary  Ann  814 
Nicholas  79 
GUpatrick   (  Ellis  a37 
Glllpatrlok  t  James  109 

Joseph  106,  837 
Nancy  109 
Polly  108 
Ginat,  John  Baptist  230 
Girdler,  Charles  132 
Glss,  Jane  233 
Gisslnge,  Thomas  71 
Glass,  Nancy  312 
Samuel  312 
Gleason,  Caleb  363 

James  Mel  ten  zxll 
GUdden,  Jonathan  354 
Margaret  354 
Glorer  i  Richard  172 
Gloaer  )  Thomas  289  324  329 

William  230 
Gobean,  John  Francis  230 
Goddard,  UenrietU  May  11 
Godfrey,  J.  381 

Thomas  367 
Godona,  Peter  21 
Gold,  Theodore  Sedgwick  156 
Golden,  John  365 
Goldtbwait,  Ezekiel  145 
Martha  109 
Mary  109 
Philip  109 
Tristram  109 
Goldwln,  Thomas  260 
Goman,  John  33 
Gooch,  Jedediah  338 

Mary  3:i8 
Goodacre,  Hattie  Doane  1t1 

W.  H.  Ivi 
Goodttle,  Mary  333 

Nathan  110  140  145 
Polly  255 
ZachaHah  333 
Goodbern,  Francis  127 
Goodonow,  ife  Goodnow 
Goodft-ee,  Deborah  351 
Goodman,  Noah  145 
Gooduow    >  —  Mr.  366 
Goodenow  { —Mrs.  359 
BUly  861 


Goodnow  /  El^ah  357  364 
earU*d       \  William  356  365 
Goodrich    i  —  Capt.  S36 
Goodridge  |  Alice  G.  134 
Edward  VH 
Edward  Oliver  134 
Elisabeth  Barker 

xxxvl 
Frank  134 
Martha  A.  134 
Goodson,  Margaret  120  237 
Ooodspeed,  Charles  Ehot  vli 

Mary  319 
Goodwin,  Adam  109 
Ann  46 

Benjamin  109  389 
Eastman  109 
Edmund  109 
Elizabeth  213 
Eunice  109  339 
Uenry  31  I 

J.  O.  156  I 

James  Junius  r  xlii 
Olive  109  I 

Paul  109  I 

Phebe  339 

Polly  109  I 

Reuben  109  339 
Richard  213  j 

Robert  44 

Sallv  109  339  | 

Gooklns,  Louise  136 
Uoold,  see  Gould  i 

Goossel,  —  Mr.  359 
Gordon,  George  Augustus  ▼ 

3UCXil  , 

Hugh  244 

John  20  : 

Martha  Ann  135  { 

Samuel  83 

Wealth?  Jane  135        i 
William  135  > 

Gore,  John  46  50  i 

Gorges,  Ferdinando  Sir  299 
Gorham,  Desire  160 

John  160 
Gorrie,  Daniel  28  { 

Qoss  I  DeliTeranoe  363 
Gose  {  Elbridge  iienry  14  276     I 

Jean  352 

John  377 

Jonathan  355  I 

Margaret  352  353  ; 

Rachel  352  I 

Salome  355 
Gossoms,  Joseph  357 
Gott,  Lemuel  16 
Gougb,  Elijah  137 

John  129 

Lucy  137 

Richard  20 
Gould  /  —  Mr.  308 
Gooldj—  Widow  358 

Alexander  lOtf 

Alice  Bache  xxxii 

Charity  109 

Daniel  109 

Dependance  109 

Elizabeth  109 

Georg*'  Lambert  xxi 

Ivory  109 

James  109  298 

John  109 

Loranitt  109 

Margaret  109 

Mary  lOii 

Nathan  97 

Polly  109 

Roi^anna  109 

Ruth  109 

Sally  109 

Samuel  356 

Thomas  240 

WillUm  £.  103  806 


Gouldlng,  Ede  366 
Gourd, 295 

Roger  296 
Gove,  John  66  66 

Mary  66 
Gover,  Aaron  20 

John  239 
Gowen,  Peter  U 
Gower,  Henry  32 
Grafton, —  CoL  110 
Graham,  Uenry  215 
William  241 

grrsj  •"-«•'« 

Grant,  Abigail  109 
Charles  109 
l:Uiward  109 
John  109 
Joseph  352 
Joshua  109 
Mary  109  110 
Nancy  81 
Rebecca  109 
Seth  Hastings  zllv 
Susan  Cowles  1 
Susanna  352 
William  109  251 

Graves   i 360 

Grave      I— Mr.  298 
Greaues  f— Widow  362 
Greaves  j  Asa  145 

Elizabeth  Brown  10 
John  117 
Mary  172 
Nelson  Z.  10 
Thomas  95  179 
WUliamS66 
Gray,  Dei\Jamin  129 
l!kiward368 
Francis  129 
Isaac  262 
James  liv  65  68 
John  130 
Joseph  239 
Luoretia  Billings  liv 
Michael  24 
Robert  23 
Samuel  237 
William  117 
Graystook,  Lucy  28 
Grazebrook,  George  xxxlv  194 
299 
Henry  Sidney  ICi 
Margaret  299 
Greaues,  see  Graves 
Greaves,  see  Graves 
Greedy.  WiUlam  33 
Greeley  t  Esther  354 
Greely    { Thomas  .H51 

Green    ) 29i 

Greene  J  —  Mr.  3«7 
Grene   )  Abigail  354 
Albert  136 
Ann  11 

Beqjamln  76  77 
Catiieriue  145 
Charles  146 
Charles  Ransley 

jLXxiv  302 
Christopher  146 
l!;d  ward  235 
Eilhu  145 
Uizabeth  854 
Elmina  Minerva  UII 
Emelle  Augusta  UU 
Esther  136 
Ezra  Uii 
G.  227 
George  28 
Job  145 

John  46  98  145  173  164 
Jonathan  145 
josUh  145 
MaryTlbbensU 


Index  of  Persons 


Izzxix 


Qreen  )  Mason  Arnold  17 
cont'd )  Nathaniel  145 
Peter  234 
Samoel  136 
Samuel  Abbott  xzxU 

xxxTii  304  300 
Bnsanna  298 
Thomas  40  130  237 
Welcome  Arnold  161 
WUIlam  146 
GVMnhalgb,  Ann  170 
Mary  170 
GrMnlaw,  Lucy  Hall  xxxll 
William  Pre«oott 

V-Vll    XlV    XXT 

xxxll  84  380 
OrMBleaf,  Abner  146 

Elizabeth  10 
Mary  10 
Tilley  10 
Qreenwood,  Elizabeth  07 
Frederick  00 
Isaac  John  xxxrii 
Samuel  304 
Thomas  90 
Tolmon  Samuel 
350 

Gregertoni Ixvl 

Gregg,  Joseph  40 
Qrene,  $ee  Green 
Greswalde,  see  Griswold 
Greswelde,  see  Griswold 
Greswolde,  see  Griswold 
Grew,  Ann  11 
Edward  1 
Edward  W.  11 
Elizabeth  Perkins  11 
Elizabeth  Sturgls  11 
Henrietta  Marian  li 
Henry  li 

Henry  Sturgis  xlr  1  li 
Janel^ortonll 
JohnU 
Mary  11 

Robert  Sturgis  11 
Gridley,  WilUam  146 

Griffln    i 146 

GriAng  I  Frederick  Redfleld  0 
Jasper  9 
John  27 
Mary930 
Michael  110 
Nancy  0 
Nathaniel  0 
Rachel  9 
Roger  0 
Samuel  146 
Samuel  Nathaniel  0 
Sarah  5  0 
William  234 
William  Brown  0 
Griffltb   I  Kmily  137 
Griffiths  I  George  200 
Jamet<  33 
John  20  33 
Margaret  170 
Samuel  126 
Griggs.—  Mrs.  370 
GrindaJl )  Edmund,  Abp.  of 
Grindal  (     Canterbury  207 

Elizabeth  234 
Griswold     1   Abiel  146 
Qreswalde      Ann  101  102 
Greswelde  >  Clariitna  0 
Greswolde  j  Harriet  J.  133 
Griswould  j  Henrietta  Hand 
133 
John  162 
Josephine  133 
Richard  102 
S.  S.  162 
Samuel  133 
Srlvanus  145 
Thomas  102  886 


Gro,  iee  Grow 
Groendyke,  Asa  138 

Louisa  138 
Mary  iSUen  138 
Groman,  see  Graman 
Grosrenor  /  Nathan  146 
Grorenor  j  Tliomas  140 
Groton,  John  110  268  204  837 
Grout,  Bela  304 
Grore,  Hannah  S63 
John  230 

William  Berry  204 
Grovenor,  see  Grosrenor 
GroTer,  Bethia  300 
Calvin  42 
David  42 
Fanny  42 
Isaac  348 
Jabez  40  42 
Martha  42 
Mary  42 
Nancy  42 
Rachel  42 
Sarah  42 
Groves,  John  31 
Grow  i  fiklward  80 
Gro    ( Jerusha  378 
John  362 
Joseph  378 
Martlia  362 
Mary  362 
Ruth  364 
Samuel  378 
Grumble,  David  33 
Grumman,  William  Edgar  168 
Grundey,  George  71 
Guild,  Curtis  xTx  200 
Guilford,  Daniel  110 
John  110 
Joseph  110 

Polly  no 

Sally  110 
GnlUard,  Marion  Stuart  1 

Theodore  1 
Gunnison,  Robert  liv 
Gunter,  Eleanor  286 
George  2b6 
Guppy   (Abigail 310 
Guppey  S  Albert  310 

Anna  310 

George  Fox  310 

Hannah  210 

Henry  Brougham  88 

John  216  310 

RuxHell  310 
Gurdon,  William  40 
Gumey,  Samuel  293 
Sarah  203 
Thomas  84 
Guthrie,  Joseph  146 
Guttridge,  William  80 
Guy,  Elizabeth  84 
Gwin,  A.  36 
Gylbert,  see  Gilbert 
Gyles,  see  Giles 

Habington,  Thomas  163 

Uaokett,  Frank  Warren  xxxll 
304 

Hadley,  Joshua  M.  30 
Marv  Hale  30 

Hafflnden  /  John  183 

Hafienden  j  Robert  183 

Sarah  185  186 
Su!«an  185  18ri 
Thomas  186  186 

Hagarty,  Cornelius  233 

Hager,— Mr.  368 

Haln,  see  Havnes 

Haines,  see  iiaynes 

Hains,  $ee  Haynes 

Haircupe,  Hannah  166 

Hale   |  — Mr.  870 

Hales  t  Anthony  240 


Hale    {  Nathan  114  266  841 
cani'd    Robert  306 
William  140 
Haley,  Mary  110 

Richard  110 
Halford,  Richard  131 
HaU, 8  332  381 

—  Lieut  381 

Alice  330  332 

Allen  313 

Alpa  137 

Ann  330 

Arthur  E.  313 

Beulah  103 

Caroline  137 

Catherine  206 

Charity  137 

Charles  121 

Charles  Edwin  8 

Cynthia  137 

David  8  303  306 

Edward  137 

Edward  Smith  8 

Ellas  146 

Elijah  206 

Eliza  Anne  I 

Elizabeth  A.  206 

Elizabeth  B.  8 

Elizabeth  Brown  8 

EmUy  137 

Emily  Green  187 

Emma  8 

Emma  J.  206 

Fanny  L.  206 

Frederick  S.  137 

Hannah  8  137  360 

Harrison  L.  206 

Harry  3i0 

Hendrick  206 

Henry  137  310 

Henry  Bowers  8 

Isaac  13 

Ivory  262 

Jacob  381 

James  43 

James  B.  8 

James  Brown  8 

Janette  Cooper  8 

Jesse  F.  205 

Joel  137 

John  20  212  213 

Joseph  PattOQ  8 

Lamberton  Cooper  8 

Laura  8  137 

Lucy  137 

Lucv  S.  137 

Maria  137 

Marshall  241 

Mary  8  26 

Mary  E.  8 

Mary  Emerson  1 

Marv  Miles  137 

Mehltable  8  215 

Mehitnble  Pntton  8 

Meribah  310 

Micaiah  lai 

Nathaniel  Brown  137 

Olives 

Olive  Cooper  8 

Ossle  M.  313 

Peter  106 

Richard  Ayer  205 

Robert  325 

Samuel  Cooper  8 

Sarah  212  3M 

Saruh  Francen  313 

Thomas  30  21>5  350 

Thomas  J.  205 

Ursula  311 

Virginia  xxxil  83 

WlUiara  20 

William  Brown  187 

William  Clark  8 
r  William  Zachariah  8 


zo 


Index  of  Persons 


HaU    )WUtonC.  1S7 
coni*d )  Zaohariah  8 
Hallett,  Bei^amin  F.  Iriii 
HalUday,  John  118 
HaUey,  Thomas  L.  146  148 
Halton.  James  132 
Ham.  Abigail  219 

Abigail  Dame  217 
Anne  354 
Charles  217 
James  181 
John  216  354 
Mary  215 
Hamer,  James  46 
Hames,  Anne  828 

Robert  328 
Hamilin,  «ee  Hamlin 
HamUton,  —  Mr.  250 

Alexander  146  280 
Alpa  137 
Charity  137 
J.G.deBoulhao204 
Jonathan  110 
Lydia  110  260 
Robert  '.e33  238 
Theodore  137 
Hamlet,  WUIiam  49 
Hamlin  ( Frances  Bacon 
Hamilin  {     xxxiv  95  96 
Jabez  5 
Tennis  8.  95 
Hammond )  —  Widow  361 
Hammon   { Ab^ah  54  146 
Hamon      I  Bemamin  385 
Charles  169 
OUs  Grant  tU 
Robert  175 
William  146 
Hampton,  James  179 
Hancock,  Stephen  240 
Thomas  129 
Handley,  James  118 
Hanford,Eglin321 
Hanks,  Edward  132 

Isaac  241 
Hanlan,  James  121 
Hanscom  i  Aaron  354 
Honsoom  { Gideon  110 
Joanna  364 
Lucy  110 
Lydia  110 
Mehltable  110 
Nathaniel  110 
Robert  110 
8huah  110 
Simon  110 
Hanshaw.  see  Uenshaw 
Hanson,  Anna  311 
Asa  P.  311 
Betsey  311 
Charity  810 
Charle*  A.  C.  811 
Dominicns  311 
Uannali  310  311 
Hester  311 
Humphrey  810 
Isaac  110 
Joanna  310 
Jonathan  110  337 
Joseph  310 
Lydia  HO  837 
Mary  312 
Mary  Dame  810 
Merlbah  810 
Samoei  132 
Hanstey,  James  249 
Hany,  Catherine  129 
Hardoastle,  Elisabeth  238 

Samavl  238 
Hardgraoe,  Ann  47 

Harding, It 

Charles  130 
George  181 
John  »  26 


Hardison,  Esther  110  . 
Peggy  110 
Stephen  110 
Hardman,  Thomas  44 
Hardy,  Joseph  58  146 
Robert  841 
Stella  Pickett  884 
Thomasine  174 
Har«,  Charles  22 

Hannah  Maria  36 
Henry  36 
Nanqy  36 
Harefoote,  Mary  45 
Harlakenden   I  Richard  180 
Harlaokenden  ( Thomas  180 
Harley,  Jane  122 
Harman,  WilUam  21 
Harmer,  Josiah  146 
Harper,  Catherine  123 
Charlotte  123 
Christopher  123 
EUsabeth  123 
Hannah  123 
John  129 
Sarah  126 
Thomas  123 
William  123 
Harpham,  Robert  240 
Harrin,  Jolm  25 
Harrington  t  Daniel  270 
Herinton      S  Eugene  W. 
xxxir 
Stephen  368 

Harris  ( H^  148  149 

Harrys  i  Abigail  354 

Abraham  362  354 
£.60  62  139  140  142-4 

119  160  220  226-8 
Edward  129  146  179 
EUsabeth  128  362 
Hannah  366 
James  27  243 
John  69  126 
Joseph  Smith  zxzIt 

92 
Marianne  92 
Mary  34 
Philip  355 
Richard  239 
Samuel  367 
Stephen  92 
William  W.  153 

Harrison     / 198 

Harrysone  ( Ann  172 

Burton  Nonrell 

194 
Clement  64 
Fairfax  194 
Francis  Burton 

XXXiT  194 
Harriet  Morgan 

92 
Jesse  Burton  194 
John  44  49 
Maria  31 
Peter  44 
Robert  170 
Thomas  33 
William  33  117 194 
Harrys,  see  Harris 
Harrysone,  see  Harrison 
Hart  /AbigaU146 
Heart  \  James  110 
John  248 
Jonatlian  146 
Lydia  110 
MaUhew  24 
SaUy  138 
Thomas  48  280 
Warren  Winslow 

xxxri 
William  Oetart  jexzIt 
Harthome,  Olirer  368 
Hartless,  Samuel  166 


HartahfMn   | 


146 


Heartsbom  j 
HartweU,  Ephraim  146 

Lucy  Maria  Utl 
Hairard,  John  100 
Hanrey,  Alice  120 

Howard  110 
Jo.  381 
Keziah  110 
Martha  110 
Mary  Jane  110 
Meribah  217 
Stephen  110 
Thomas  129 
William  110 
WUoughby,  1» 
Harwood,  Emily  Auguate  Ittt 
Emily  Minerra  Ur 
Helen  Dimaa  Uv 
Herbert  Edwavd  ttr 
Herbert  Joseph  sir 

llii 
JohnUU 
Jonathan  Hartw^a 

liY 

Joseph  UU 

Joseph  Alfrwl  UU  9t 

Lncy  HartweUtttI 

LttcyMarUUil 

Margaret  Ur 

M.lUi 

Nahum  UU 

Nathaniel  UU 

PtrterUii 

Richard  Green  ItT 
Haseltlne  i  Charles  Field  89 
HesselUne  t     90 

Frauds  298 
Francis  Saow 

XXXTi 

John  90 
Robert  00 

Hasey. 82 

Haskell  )-Ciu>c.  337 
Haskei  {  Elnathan  146 
HaskUl)  John  108  110  111 

Jonathan  146 
Haskins  (  Charlotte  A.  M 
Uoskins  )  Daniel  Waldo  sir  It 
ivi 

EUsabeth  Deaaa 
xxxvU 

HatUe  D.  Irl 

Haule  Doane  Irl 

Jo«iir 

John  tn  310 

Maria  It 

Mary  M> 

Ruth  298 

Sophia  310 

WiUiaml46 
Hasleman,  Edward  286 

Hasler, 261 

Haslynden,  Robert  176 
Hasted,  Edward  87  S» 
Hastings  /  John  78 
HastUige )  Maria  UU 

Thomas  71 

w.  u.H.ua 

Hasty. 262 

Hatch    (AmyMM 

Hatchet  Anna  327 
Anne  330 
Dorcas  HI  834 
Elijah  111  384 
Huldah  111  384 
Israel  T.  199 
Josiah  111  384 
Lucy  Seymoar  808 
SylTanus  111  881 
Timothy  303 
WUUam8S7SS0 

Hathaway.  Charlee  Fraak 

ZJUdT 


Index  of  Persons 


zci 


Hathawaj  I  John  100 
ean^d    S  Rath  100 
Hatb«rl7,  Eglin  321 

TlmothT  321 

Hatiey, 1«2 

Hatton,  James  49 
Richard  48 
WiUlam  130 
Haven, 3M 

—  Dea.  3A6 
Hawes, 102 

—  Widow  303 
AbigaU  41 
Ann  101  102  164 
Anne  161 
Catherine  162 
Clara  Sikes  340 
Constance  162  163 
Daniel  40 
Desire  100 
Edmund  l(H)-4 
Edward  164 
EUnor  102 
Elisabeth  161-4 
Francis  160 

Frank  Mortimer  160 

874 
James  Anderson  160 
James  W.  87  160 
Jane  163  164 
Joan  162 
John  160  164 
Lucy  164 
Margaret  102 
Mary  164 
Richard  160  164 
Robert  164 
Rath  164 
Thomas  161-4 
Ursala  161  163  164 
WUiiam  161-4 
Hawkins,  John  241 

William  241 
Hawks,  Frederick  Elliot  xxxtI 
Hawksford,  William  131 

Hawlej, 166 

Hayden  I  Edward  34 
HaTdon  t  Joseph  2»6 

Priscilla870 
Hayes )  —  Mrs.  368 
Hays  SBartlett  Harding 
Heyes )     xxxir 

George  173 
John  173 
Leah  213 
Margaret  210 
Samuel  213 
Thomas  46  100 
William  40  117 
Haynet^  Abigail  352 
Haln      I  Alice  206 
Haines  f  Daniel  364 
Halns   J  Deborah  296 
EUnor  366 

Elizabeth  296  296  364 
Elsie  351 
Hannah  351 
James  296 
Jean  353 
Job  122 

John  117  296  296  879 
Jonathan  379 
Joshua  351  379 
Josiah  296  296 
Joslas  295 
Margaret  366 
Marie  296 
Martin  364  866 
Mary  295  296  361 
Matthew  379 
Matthias  351  366  379 
Mehitable  351  352 
Samuel  362  366 
Sarah  861  853 


Haynes  t  Suffisrana  296  290 
cant*d  \  Thomas  295  206 
Walter  296  296 
Hays,  see  Hares 
Hayt,  Lewis  868 

Hayward  1  140  143  144 

Haywood         149  220  222-4 
Heward      >  Ann  47 
Hewood        Benjamin  146  261 
Heywood  J  Daniel  381 
Elizabeth  22 
Ephralm  Ixvl 
James  104 
John  194  208 
Marshall  De  Lan- 

oey  xxxlT 
Martha  1 
Mary  Ixrl  167 
Robert  117 
Roger  47 
Thomas  59 
William  Sweetaer 
18 
Hazard   |  BUnohe  Brans  305 
Hazsard  S  Ebenezer  146 
Head,  Annie  Sanford  xIt 
xxxil 
Bitty  294 
John  247 
Heal,  John  44 
Heald,  Charles  Thomas  810 
Louise  Peabody  810 
Mary  310 
Mary  Phylura  810 
Thomas  810 
Heanes,  Sarah  46 
Heap,  Mary  168 
Heard,  see  Hurd 
Heart,  see  Bart 
Heartshorn,  see  Hartshorn 
Heast,  Edward  78 

Sarah  73 
Heath,  —  Mrs.  367 

Ada  Ripley  xllx 
Charles  xlix 
Charles  Henry  xlix 
Ebenezer  xlix 
John  xlix 
Lnoy  Wilson  xllx 
Peleg  xlix  146 
WllUam  xlix  870 
Hebert,  Elizabeth  137 

Jane  Douglas  137 
John  187 
Hedge   ^Catherine  RasseU 
Hedges  j     xllx 

DaTid  146 
Edith  Heath  xllx 
Elliott  Russell  xlix 
Henry  Rogers  xllx 
Heeds,  Mary  27 
Heendrey^ee  Hendry 
Bellman,  U.  Henry  xxxIt 
Helles,  see  Hill 
Hely-Hutohinson,  Walter  Sir 

xxxii 
Hemingway,  Emma  Virginia 
134 
Frances  A.  134 
George  134 
Leverett  A.  184 
Mary  31 
Hemmet,  Elizabeth  366 
Hempstead,  Stephen  153 
Henderson,  Hugh  146 
Hendle,  Thomas  323 
Hendly,  John  857 
Hendriok,  Stephen  102 
Hendry     /  James  282 
HeendreyJ  Jonathan  169 
Henlng,  William  239 
Henkle,  see  Hinckley 


Henton,  Joseph  27 
Herbert,  Isaac  242 
Herd,  see  Burd 
Herdie,  James  236 
Herinton,  see  Barrington 
Heriton,  Job  344 

Susanna  344 
Heroy,  Alice  C.  136 
Amelia  J.  136 

Amelia  W.  136 
Annie  P.  136 
James  H.  136 

Leonius  Clarkson  136 

Louise  C.  136 
Lucy  E.  136 

Martha  136 
William  W.  136 
Herredon.  David  146 
Herrick,  John  146 

Joshua  310 

Mary  310 

Samuel  Edward  263 
HerthiU,  John  102 
Herynden,  Steven  176 
Hesseltine,  see  Haseltine 
Betohcock,  see  Bitchcock 
Hetherington,  Christopher  232 
Heward,  see  Havward 
Hewes,  see  Hughes 
Hewison,  William  246 
Hewitte,  Hannah  167 
Hewlett,  Elizabeth  28 
Hewood,  see  Hayward 
Heyes,  see  Bayes 
Beylegar,  Peter  146 
Heytherst,  John  322 
Heywood,  see  Bayward 
Biams,  Moses  117 
Bibbard,  Augustus  George  156 
Hicks,  Lydia  364 
Mary  351 
Michael  351  864 
Hidden,  Ebenezer  378 
Blester,  Isaac  xxxiv 
Higby,  Clinton  David  191 
Biggins,  WiUiara  126 
Higginson,  Thomas  Went- 

worth  xxxil 
Bight,  -  Capt.  110 
Hilditoh,  Rebecca  129 
Hildreth,  John  Lewis  xxxU 
Samuel  146 
Samuel  Presoott  51 

Bill      \ 217 

Helles  f  —  Widow  363 
BiUes  f  Ada  136 
Hills    j  Albert  E.  133 

Alice  183 

Amelia  Ellen  IxU 

Ann  247 

Anna  C.  138 

Arthur  Q.  133 

Arihur  M.  xxxiv 

Asa  61 

Benjamin  Sage  183 

Benjamin  Scranton  133 

Benjjamin  W.  138 

Bertha  Ixil 

Betsey  D.  Ill 

Caroline  E.  133 

Charles  Humphrey  183 

Charles  Julius  133 

Charles  Scranton  133 

Daniel  111 

Edward  S.  133 

Edwin  Allston  5  86 
133 

Edwin  Clement  136 

Elizabeth  S.  133 

Ella  Virginia  183 

Emeline  136 

Emma  J.  133 

Emma  Virginia  134 

Ethel  136 


zcu 


Index  of  Persons 


HUl      >  Fanny  217 
confd  S  Frederick  77  78 

Frederick  WiUlam  184 
Hannah  133 
Harriet  812 
Harriet  Qrace  130 
Harriet  J.  133 
Helen  Janet  136 
Helena  133 
Henrietta  Hand  138 
Horatio  Nelson  133 
Ida  M.  133 
Ida  W.  M.  133 
Jeremiah  113  115  830 
Jerome  130 
Joel  288  289 
John  136  130  177  296 
Joseph  Ixi  103  106  100 

111  136  239  362 
Joseph  A.  130 
Joseph  Lawrence  IxU 
Josephine  Ixit  133 
Joshua  352 
Julia  U.  133 
Julius  133 

Julias  Augustus  133 
Kate  M.  135 
Lauretta  1^6 
Lalrl35 
LTdla354 
Margaret  A.  133 
Mary  103  135  136 
Mary  Ann  133  135 
Mary  Ellen  134 
Mary  Lovina  133 
Mary  Pauline  130 
Miriam  357 
Orphana  133 
Orphana  Kelsey  138 
Orra  OoiUnt  133 
Peter  111 
Phehe  111 
Rachel  352 
Rachel  E.  133 
Rebecca  111 
Reuben  133 
Richard  111 
Rose  103 
Samuel  111 
Samuel  Brown  188 
Sarah  Ixi  352 
Sarah  C.  134 
Sarah  E.  138 
Sarah  Jane  133 
Selden  Brown  183 
Sidney  Sage  183 
Susan  Benediet  160 
Thorn'  171 
Thomas  xx  xxxUI 

xlir  Ixi  Ixii 
Walter  Soott  138 
Wealthy  Ann  138 
WillardPUttlSO 
William  Ames  188 
WUUam  Sage  188 
Z«d«kiah801 

Hi{li|!!;(  Michael  140 

HUles^SMHill 
HiUigas,  see  Hillegas 
Hiliman,  Eduardo  HftTiland 

xxxrl 
HUls,  MS  Hill 
Hilton,  Andrew  108 

Charlotte  337 

Daniel  111 

Ebenezer  HI  887 

Edward  111  212  888 

Joseph  111  887 

Mary  111  338 

Miriam  111  337 

Nancy  111  387 

Nathaniel  111 

Phila  111 


Hilton  i  Ralph  111 
cont*d  iSopMalll 
WflUam  108 
Woodbury  111 

Hinckley     1  817 

Henkle  Agnes  314 

Hinckeley       Amelia  Merrill 
Hinckely  Ixvl 

Hlnckle  Amina  314 

Hincklie         Ann  IxtI  289  815 
Hinckly  317  818 

Hlneklye         Anne  314-0 
Hincle         (  Annis  287  288 
Hinkelye     f  Avis  287  288  814 
Hlnkle  310 

Hinkley  Benjamin  289  290 

Hinkly  Bethla  319 

Hynokley        Bridget  818 
Hynokleye      Catherine  288  817 
Hynoklye       CecUy  288 
Hynole  Clemen  814  817 

Uynkle        J  Diamina  814  810 
Dorothy  289  315 

817  318 
Ebenezer  147 
Edward  289  815 
317 
.    Elisabeth  288  289 
814-9 
Franoet  289  815 

818 
George  289  815 

317  318 
Henry  287  814-7 
Isaac  288  289  814 

315  817 
Isabel  287  310 
James  289  290  815 

817  318 
Jane  289  815  818 
Joan  287  814  310 
John  287288  814-9 
Katharina  814  815 
Katharine  817 
Lyman  Izri 
Uu-gmret  814-7 
Marie  315  818 
Martha  288  289 

315  310  818 
Mary  288-90  814 

315  317-9 
Richard  815-8 
Richerden  315 
Robert  287-9 

314-^ 
Samuel  187  288 

815  817-9 
Sarah  816  317  818 
Simon  289  315  818 
Stephen  288  289 

814-8 
Susanna  815  817 

818 
Thomas  287-9  814 
815  817  818 
Hincks,  Elisabeth  851 

Samuel  351 
Hincksbell,  Stephen  179 
Hincle,  see  Hinckley 
Hlncson  /  Abigail  852 
Hinkson  )  John  851  856 
Mary  355 
Susanna  851 
Hlnet  )  Abel  140 
Hine    { Edward  120 
Hynes)  lx>Tina  188 
Hinkelye,  see  Hinckley 
Hinkle,  see  Hinckley 
Hinkley,  see  Hinckley 
Hinkly,  see  Hinckley 
Hinkson,  tee  Hinoson 
Hinman,  Royal  Ralph  158 

Timothy  875 
HUmiryoseen,  John  848 


Htrd.  see  Hard 
Hitoh,  John  103 

Margaret  108 
Hltohbom,  Samuel  147 
Hitchcock  )  Apphla  879 
Hetchoock  }  Asa  879 
Hltckoock  )  Caleb  378 
Daniel  255 
David  147  879 
EUsha  Pike  10 
Enos  147 
Erwin  V.  10 
Frank  L.  10 
George  P.  10 
Hannah  37S 
Hiram  Newton  S79 
Horatio  870 
Mary  21  379 
Mary  E.  10 
Olive  379 
Sarah  379 
Susan  Ida  10 
Tiola  M.  10 
Hltchlns,  Lydia  103 
Hltckoock.  iee  Hitchcock 
Hoare,  Jonn  29 
Hobart,  Benjamin  189  191 
Hobbs,  AbiJa  365 

William  378 
Hobby,  John  113  341 
Hobec,  Thomas  132 
Hobion,  Humphrey  147 
WiUiam  111 

Hodgdon, 215 

Alexander  858  004 
Charity  215 
Hannah  217 
Joseph  215  861 
Mary  353 
Patience  351 
Relief  219 
Ruth  354 
Sarah  215 
Hodge,  see  Hedges 
Hodgers,  Spencer  42 
Hodges  j  —  Mr.  307  868 
Hodge   i  Almon  Danfbrth 

xxUl  xxxiU  zMv 
Ixviii  207-18 
Caroline  187 
Charles  187 
Frederick  211 
George  189  200 
Henry  208 
James  137 
John  298 
Jonathan  206 
Joseph  208  247 
Laora  137 
Lucy  137 
Martha  209 
Mary  207  206 
Rachel  133 
Spenser  40 
Wimam2O7S00 
Hodgklnson^  John  44 
Hodgman,  Edwin  R.  IS 
Hodgson,  Rllen  100 
John  240 
Hodadon,  Anna  111 

Benjamin  HI 
Moses  111 
Samuel  111 
Sarah  111 
Hodsklni,  Sarah  210 
Hoeg,  Hannah  356 
Nathan  855 
HoAnan,  Catherine  87 
Harmanus  37 
Maria  Gertmdt  07 
Hogan,  —  Capt.  109 
Hogg,  James  204 
Michael  171 
Richard  241 


Index  of  Persons 


zciu 


Hoitt,  tee  Hoyt 
Holbrook,  Anoa  100 
George  282 
George  Handel  282 
John  20 
Joseph  363 
Holden,  Abraham  20 
Dana  100 
Florence  Ixv 
ItabeUa  106 
James  Anstin  zxxir 
John  147 

Liberty  Emery  xxi 
Stephen  297 
Thomas  31 
Holdman,  —  Mr.  110 
Holford,  Eleanor  171 
Holland,  Hannah  332 
Matthew  179 
Thanks  332 
Thomas  121 
Holllday,  Samuel  Newton  204 
Hollingworth,  George  118 
Hollls,  Daniel  32 
Holloway.  William  27 
Holman,  Mary  Lorering  vll  90 

298  380 
Holmes  )  Abiel  276 
Holme        Betsey  875 
Holms        Betty  364 
Homes       Catherine  36 
Holme       Elinor  365 
Ellen  168 
Ephraim  354 
Ezekiel  49 
John  168  366 
John  Albert  vll 

xxxlli 
Jonathan  36 
Joseph  356 
Leonard  378 
Sarah  350 
Snsanna  355 
Holroyd.  William  147  149 
Holt,  Edward  67 
Holton,  Asa  10 

Mattie  Jane  10 
Orra  10 
Hohrorthy,  Matthew  Sir  304 
Holyoke,  Edward  270 
Homes,  see  Holmes 
Hood,  Elizabeth  126 
Hooker,  Elijah  137 
Harriet  137 
Horace  137 
Mary  137 
Mary  Ann  137 
Thomas  03  137  276 
Hookly,  Kezlah  363 
William  358 
Hoons,  Mary  28 
Hooper.  Thomas  rl 
Hope,  James  280 
Joan  180 
John  280 
Richard  180 
Hopkins,  Ann  233 

Charity  352  353 
Edward  352 
John  57  125 
William  P.  162 
Hopper,  Anthony  110 
Hores,  John  287 
Home )  —  Capt.  107 
Horn    i  —  Mr.  164 
Abra  111 
Apphia  111 
Heard  111 
Ichabod  380  840 
Jonathan  111 
Mary  112 
Sally  112 
Snsan  210 
WiUlam  111 


Horrabln,  Edward  127 
Horrell,  Francis  21 
Horsom     ^  Christopher  123 
Horseman  f  David  112 
Horsman    f  Edward  68 
Horsom     J  Hannah  112 
Jacob  112 
Lnoretia  112 
Lydia  112 
Lydia  Grant  112 
Ursula  68 
Horton,  Amos  147 

Byron  Barnes  384 
Edward  Aogostus  5 
Isaac  3H4 
Hosklns,  see  Hasklns 
Hosmer,  Jerome  Carter  v  xlv 

Timothy  147 
Hosser,  Rebecca  120 
Hotchkiss,  William  22 
Hotten,  John  Camden  64  65 
Houohen,  Sarah  22 

Susanna  22 
Hough,  Thomas  168 
Houghton,  Clement  Stevens 
xxl 
Ricliard  167 
Hougland,  John  160 
Houlsworth,  —  Mr.  68 
Hoonsby,  John  248 
Hooser,  William  Wesley  xxxlv 

105 
Hoostown,  Alexander  251 
Hovey,  Horace  Carter  xxxlv 
How,  $ee  Howe 
Howard,  Abigail  I 

Bertha  D.  135 
Bronson  96  07 
Daniel  1 

Daniel  Moseley  1 
Eliza  Anne  1 
Elizabeth  135  849 
Emery  135 
George  E.  06 
Harriet  G.  135 
John  24  47  i  185 
John  C.  368 
Jotham  877 
Marion  Louise  xlix 
Martha  1 
Mary  Emerson  1 
Mary  T.  134 
Oliver  B.  136 
Robert  I 
Sarah  1  377 
Thomas  21 
VesUl 
William  126 

Howe  i 317 

How  i  — Mr.  246 
Aaron  147 
Archibald  Murray  84 

202 
Edward  205-7 
Edward  WUlardvU 
Ellas  166 
Fisher  366 
Franks.  300 
Joseph  Sidney  14 
Margaret  206 
Mary  360 
Richarden  280 
Sosanna  376 
Howell,  Rebecca  34 

Sarah  34 
Howes,  Daniel  208 

Jane  298 
Howland,  John  96  160 
Thomas  147 
Hoy,  John  236 
Hoyl,  WilUam47 
Hoyt  ( Benjamin  374 
Hoitt )  Dorothy  353 
Elinor  356 


Hoyt  )  Elizabeth  213 
cont'd  \  Israel  366 
Hobbard  )  —  Capt.  80  100 
Hubberte  {  Daniel  112 
Hubert     )  El^ah  147 
John  147 
Lucy  112 
Nehemiah  147 
Nicholas  71 
Paul  Mascarene 

xxxiii 
PhUlIp  3.H0 
Phineas  .'t78 
Sarah  137 
Hubbomd,  Gervais  180 
Hubert,  tee  Hubbard 
Huckins  I  Abigail  217 
Hnckens  i  Israel  216 

Mary  216  354 
MoHes  217 
Nancy  217 
Robert  216 
Ruth  216 
Thomas  05  854 
Hncksell,  Stephen  170 
Huddleston,  Thomas  238 
Hudson,  Alft-ed  Sereno  13  17  IS 
295  290 
B.  371 

Charles  12  13 
David  8 
Eliza  Anne  1 
James  236 
M.  F.  384 
Marias 
Mary  8  237 
Rebecca  371 
Samuel  I  73 
William  23 
Huggins  i  Bridget  353 
Huggin   )  Frederica  353  355 
Hannah  355 
John  355 
Jodith  351 
Nathaniel  351  854 
Samuel  353 
Sarah  354 
William  35 
Hughes )  Arthur  121 
Hewes   {  Benjamin  42 
Hughs   )  Elizabeth  40 
KUen  49 
Griffith  45 
John  46  168  326 
Joseph  42 
Katharine  166 
Margaret  47 
Marv  126 
Nathaniel  165  166 
Robert  44 

Thomas  60  147  166  178 
Holdekoper,  Frederic  Lools 
198 
Frederic  Woliert 
198 
Holing,  Alden  Spooner  xxxlv 
Hull,  Abby  134 

Andrew  Wesley  134 
Arabelle  A.  134 
AttsUn  134 
Charles  Edward  184 
ClarissA  1.34 
Clarissa  A.  134 
Elizabeth  Maronette 

Pease  134 
Ellen  Brown  134 
George  Oliver  134 
Henry  134 
Henry  Carter  184 
Henry  L.e8lie  184 
Jennette  Ellzabtth  184 
Locy  Ann  134 
Martha  134 
Martha  A.  184 


XCIV 


Index  of  Persons 


Hon    )  Mary  E.  134 
cont'd  \  Mary  Howard  184 
Mary  T.  134 
Nelson  Graves  184 
Oliver  134 
OliTer  Brown  184 
Phebe  M.  134 
Sarah  Elizabeth  134 
William  110  118129  337 
841 
Holme,  iee  Holmes 
Homble.  John  117 
Home,  John  246 
Homnhrey  ^  Dartd  147 
Homn-ey      f  Declus  138 
Homphrieg  f  Elizabeth  86 
Humphry   J  George  W.  xxxir 
Hannah  188 
John  49  86  87 
Laora  138 
Michael  86 
Susan  Lady  87 
Tliomiis  80 
William  147 
Hunking,  Anna  216 
Mark  215 
Sarah  216 
HonneweU,  Ambrose  Ixlil 
Charles  IxiU 
Elizabeth  6 
James  Ixilt 
James  Frothing* 
ham  zliv  .1x01 
Ixiv  384 
Sarah  M.  Ixlr 
Susan  Ixlll 
William  1x111 
HoDSCom,  see  Uansoom 
Honti  Augustus  309 

Cornelius  E.  203 
EUJab  147 
ElHah  Minot  38 
GaiUard  102  206 
George  126 
Olive  38 
Olive  Anna  88 
Raphael  163 
Ursula  163 

William  Francis  xxxvi 
Hooter,  Frank  Patterson  10 
Henry  147 
John  49 
Mary  H.  10 
Mary  Kate  10 
Mattie  C.  10 
Hooting  )  — Mrs.  360 
Hontinge  { Abraham  93 
Hontting  )  Benjamin  147 
Daniel  36:i  864 
Ebenezer  369 
Hester  93 
Israel  363 
John  93 
Samuel  363 
Teunis  Dimon 

xxxiv  93 
Timothy  361  864 
William  71 
Hontlngtoo,  Andrew  147 

Elijah  Baldwin 

166  159 
Jedediah  147 
Samuel  377 

Hontriss, 267 

Hontting.  see  Hunting 
Hord   ^  Charles  Edwin  8-6  xiv 
Heard  f     Ixvlil 
Herd    f  Charles  W.  6 
Hird    )  Duane  HamUton  14  16 
19  lix  166  167 
Elizabeth  111 
Grace  Margoerite  6 
James  111 
John  33  147 


Hord    I  John  1. 146 
eotWd  )  Reginald  6 
Robert  HI 
William  J.  6 
Hordy,  Jane  123 
Horlbert,  Archer  Botler  200 
Horley,  Paul  118 
Hurteaux.  Nicholas  230 
Hussey,  Richard  302 
Huston,  Adam  112 
Enoch  112 
Hiram  112 
John  112 
Lydia  112 
Perils  112 
Samuel  112 
Sarah  112 

Hotchlns    / 61 

Hotohlngs  i  Asa  1 12 

Betsey  112 
Eastman  112 
Elizabeth  Alden 

i:t8 
Enoch  112 
Fanny  112 
Jedediah  376 
Levi  112 
Olive  112 
Polly  112 
Sarah  112 
Simeon  112 
ThankAil  112 
William  V.  867 
Hotcfainson,  Anne  299 

Israel  80  261 
James  233 
Samuel  240 
Thomas  Joseph  16 
Hutton,  James  124 
Uyam,  ^  Mr.  242 
Joseph  249 
Hyatt.  Aipheus  304 
Hyde,  —  Mr.  370 
Mary  O.  370 
William  xxxlT 
Hyler,  Hannah  »74 
John  G.  374 
Hynokley,  see  Hinckley 
Hynckleye,  see  Hinckley 
Hyncklye,  see  Hinckley 
Hyncle,  see  Hinckley 
Hynes,  see  Hines 
Hyukle,  fee  Hinckley 

Ibert,  Matthew  230 
Ibsen,  Heorik  3 

Iggleden      ^  176  179  181 

..r„„,^^_  184  187 

-  Widow  166 
Agnes  174-8 
Alexander  183 
Alice  176  177  179 

180  186  186 
Aiicia  174 
Ambrose  184  186 
Ann  IM  187 
Anna  186 
Bartholomew  179 


Eggleden 

Eggleton 

Egleden 

Egulynden 

Egylden 

Iggden 

Iggulden 

Igleden 

Igledon 

Igolynden 

Igoulden 

Igolden 

Igylnden 

Ingulden 

Tggylden 


Benjamin  184  186 
CecAy  163 
Daniel  186 
Denise  181  182 
Dionysos  184  186 
EUzabeth  179  180 

182  184-7      ' 
Frands  186 
Hannah  184  186 

187 
Helen  184 
Isabel  176 
James  176  179-«1 

183-6 
Jane  187 


Iggleden    I  Joan  176  176  178 
oomfd      \     179  1R3  IM  188 
John  174-86  W 
Joseph  179  182-6 
Josias  186  186 
JnUan  174-7  179 
Katharine  176 
lattice  1«0  188-6 
Lydia  184 
Margaret  180  18^4 
Margery  184 
Marie  182  186  186 
Martha  186 
Mary  184-7 
Merey  lt*4 
Moses  183 
Peaceable  186 
Phebe  186 
Richard   174  176 
177-0  182  184-7 
Roth  183  186  187 
Sarah  182-7 
Stephen  180-7 
Susan  182  181  186 

lb6 
Susanna  186 
Thomas  174-6  18t 

184  186  290 
Thomasine  184 

IM 
Warham  184 
William   176  180 
181  183  186 
Ilverd.  John  323 
IngaUs,  EUzabeth  IvUl 
Ingam,  see  Ingham 
Ingerileld,  Peter  370 
Ingersol  t  Daniel  371 
Ingortol  \  George  147 
Ingerson,  Richard  112 
Ingham  I  Ellen  60 
Ingam    ( Richard  60 
Ingorsol,  aee  Ingersol 
Ingpen,  Arthor  Robert  87 
Ingraham  i  Abigail  40 
Ingram      {  Benjamin  40  41 
Chloe40 
Garrat  63  66  66 
Jarrat,  see  Garrat 
Jemima  40 
Judah  40 
Lewis  40 
Lois  40 

Rebecca  63  66  66 
Richard  66 
SaUy40 
Sarah  92 
WiUiam  63  66 
Ingolden,  aee  Iggleden 
Irdand,  Shadrach381 
Irish,  James  R.  163 
Irvine,  Adam  118 

Elizabeth  118 
Isaac   )  Samoel  236 
Isaacs  I  William  261 
Isherwood.  William  60 
Ivors,  Mary  10 

Jackim,  Jacob  169 
Jackson  )  —  Capt.  338  Itt 
Jacson    {  —  Col.  337  841 
Jakson  )  — Mr.370 

—  Mrs.  367 

—  Rev.  Mr.  881 
Abel  113 
Betsey  IIS 
Catherine  118 
Cynthia  370 
Daniel  113 
Edward  2.18  X43  861 
Eleazer  367 

Eli  112 

Elisabeth  168  8BS 
Francis  16 


Index  of  Persona 


XCT 


Jaokfon  i  HaDoati  11% 
coned     Heniy  66  «0  107-10 
113  116  147  149  222 
^^  226  266  267  SjBO 
262  366 
Hester  322 
James  126 
John  M  60 
MiohMel  28  78  70  267 

260  262  338 
Mary  367 
Nicholas  Sir  176 
Richard  60 
Bobert46 
Samuel  322 
Sarah  34 
Simon  333 
Stephen  127 
Stonewall,  tee  Thom- 
as Jonathan 
Susanna  116 
Thomas  26  102  172 
Thomas  Jonathan 

101 
Walter  367 
Walter  P.  367 
William  130  246 
Jaoobe,  George  113 

Hephzibeth  113 
Moses  117 
Jaeton,  see  Jackson 
Jakeman,  Rteliard  60 
Jakeon,  see  Jackson 
James  I  of  England  87 
Jainee»  ClariMsa  Ixll 
Evan  23 
Hannah  340 
Henrietta  130 
Jameson,  Ephraim  Orontt  14 

Thomas  47 
Janings,  see  Jenningt 
Janoes,  see  Jenness 
Jarrott,  Elizabeth  21 

Janrif, 8 

George  121 
Jafpers,  Edward  47 
Jares,  William  236 
Jefllbrs,  John  147 
Jefferson,  Thomas  83  304 
Jefferys,  Gyles  366 

Joanna  366 
Jenaaon,  see  Jennlson 
Jenis,  eee  Jenness 
Jenlaon,  see  Jennison 
Jenkins)— Mr.  361  868 
Jinking  {Elizabeth  132 
Jinklns  )  Elsie  361 
Joslah  341 
Richard  82 
William  361 
Jenks )  John  147 
Jinks  \  Joseph  147 
Jenne,  seeJenneT 
Jenness  '\  Abigail  366 
Jannes    [  Hannah  364 
Jenis       f  Job  366 
Jennes  )  Lydia  310 
Mark  366 
Mary  366 
Paul  214 
Retnrab  214 
Sarah  364 
William  364 
Jenney  /  Isaac  378 
Jenne    !Milic«nt378 
Walter  xxi 
Jennings  -v  —  Mr«.  361 
Janings    [  Benjamin  374 
Jenning    f  Ephraim  366 
Jlnings    )  George  27 

Horace  Newton  88S 
Joseph  360 
Mary  366 
MehiUble  861 
Theodore  122 


Jenniaon )  —  Widow  368 
Jenason  {John  260 
Jenison  )  Lot  ^^ 

Nathan  860 
Robert  362 
Jewel),  Abigail  118 

Charlotte  118 

David  113 

John  113 

MoUy  113 

J::;*"  I  Stephen  147 

Jinings,  fee  Jennings 
Jinking,  eee  Jenkins 
Jinklns,  eee  Jenkini 
Jinks,  see  Jenks 
Joanes,  see  Jones 
Johnson  {  — Capt.  366 
Johnston  ( —  Mr.  110  167 

Bei\)amin  Newhall 

201 
Caleb  376 
Comfort  877 
David  131 
Dennis  113 
Ebenezer  861 
Edward  276 
Eleanor  352 
Elizabeth  40 
Elkanah  381 
Emanuel  124 
Frederick  Charles 

304 
George  22  124  286 
Hannah  361 
Harmond286 
Henri  Lewis  xxzri 
Isaac  86 
Jacob  304 
James  60 
John  34  118  866 
John  B.  0 
John  8. 376 
Joseph  124 
Katharine  Maria  0 
Mabel  L.  0 
Margaret  124  366 
Margaret  M.  8 
Mary  113  361  881 
Mary  Hannah  Stod- 
dard zxxiU 
Moses  867 
Nathan  86) 
Noah  113 
Robert  66 
Sarah  166  362 
Susanna  361  864 
Thomas  172 
Virginia  Toight 

xxxiv 
William  123  124  286 
364 
Joitean,  Lewis  230 
Jolly,  James  27 
MarUn26 

Jones    I 204  366 

Joanee  )  —  Mr.  282  366 
—  Widow  204 
Adam  361  364 
Anna  864 
Bet^amin  06 
Carrie  xxxvi 
Charles  232 
Daniel  147 
David  46  63 
Eliza  133 
SUzabeth  S.  188 
Evan  60 

Frances  Ellen  It 
Henry  237 
Isabel  168 
James  32 

John  20  240  864  864 
John  C.  147 


Jones    )  John  P.  61  142  147  148 
cont'd  i  John  Paol  267  268  260 
834 
Joseph  06 
Joseph  B.  138 
Josiah  M.  xlvi 
Margaret  173 
Maria  Buckmlniter 

xlvi 
Mary  47  131 
Mary  Bnckmtnster 

xlvi 
Matt  BushneU  vil 

xxxiii 
Nehemiah  46  48 
Owen  44 

Paul  80  81  338  340 
Philip  31 
Rowe25l 
Samuei  20 
Scriven  22 
Thomas  23  36  44  110 

120  132 
William  30  126  120-31 
Jordan,  Jane  01 

Jeremiah  363 
John  173 
Samuel  20 
Sarah  363 
Susanna  241 
Thomas  120 
William  20 
Joee,  Martin  363 
Mercy  863 
Joslln,  Hope  148 
Joy,  Renl>en  366 
Joyce,  Mary  Ann  201 
Jndd,  Ifilisabeth  148 

Mary  188 
Jndson,  David  148 
Jnet,  see  Jewett 
Jollen,  Matthew  Cantine 

xxxiii 
Jankin's,  Eunice  113 
Hannah  118 
John  113 
Loisa  261 

Kaiin,  Thomas  124 
Keaoh,  Mary  Alice  xliv  Iz 
Mary  Tibbetts  Ix 
William  U 
WUIlam  Walker  Ix 
Zephaniah  ix 
Xearsley,  Jane  106 

Jonathan  106 
Keaton,  WilUam  38 
Kedman,  Thomas  27 
Keeble,  Henry  SO 
Keeling,  Matthew  88 
Keen,  Edward  236 
Keith,  Abigail  1 

Duncan  236 
Hnldah  307 
Ichabod  381 
James  307 
John  148 


Celgren 
lelfey) 


Ivl 


Kelley )  Abigail  366 

KeUy  I  Arthur  WllIardzxzTi 

Lawrance  236 
Kellogg,  David  S.  Ixv 

David  Sherwood  xliv 

ixv 
Elizabeth  Stafford  )XT 
Eveline  Charlotte  Izr 
Francis  F.  Ixv 
Nelson  Ixv 
Robert  D.  Ixr 
Kelly,  tee  Kelley 
Kelsey,  Andrew  J.  134 
Benjamin  126 
Edward  188 
Edwin  184 


XCVl 


Index  of  Persons 


Keliej )  George  S.  IM 
eofU*d  i  John  Henir  181 
Mary  E.  134 
Nathan  134 
OUver  H.  184 
Orphaoa  133 
Kelto,  —  Mr.  89 
Kemgf,  Samuel  20 
Kempe,  Frances  288  318 

Martha  288  310  818 
Neyell  2^  289  310  318 
Kendall )  —  Widow  306 
Kendal  { Ann  34 
Klndal  )  Ephralra  148 

Henry  John  Broagb- 
ton  xxxlv 
Keneeton   i  Abigail  852-4 
Keneatone  \  Ann  304 

Benjamin  804 
Bridget  802 
Dorothy  808 
Elizabeth  802 
Jamea  362 
Joseph  302 
Joshua  303 
Samuel  304 
Sarah  801  300 
WUllam  301 
Kennard,  Alpheus  S.  380 
Mary  886 
Timothy  386 
Kennedy,  Harris  xxxrii 
Kenney,  John  100 
Kent,  Dorman  Bridgman  Eat- 
on  xxxiv 
Edward  230 
Kentish,  Ann  242 
Kerohln,  Ann  172 
Kerchwood,  «ee  Klrkwood 
Kermet,  Barbara  28 
Kerr,  David  248 

Hamilton  148 
Kersey,  Thomas  127 
Ketchjun.  Qertrnde  J.  89 
Kidder,  Benjamin  236 
Kidman,  Thomas  21 
KUbom     )  John  872 
Kilbonm   \  Louisa  R.  zUx 
Kilt)oame )  Payne  Kenyon  106 

Snuanna  872 
Kilham,  Sarah  803 
Kimball  { Abraham  118 
Klmbal  ( Anna  311 

Bevjamin  118  888 
Betoey  113 
Ebenexer  860 
Edward  860 
BleoU  113 
EUwood  Darls  xid 
Haaadlah  118 
Helen  Francea  Ti 
x?U  xxizxzili 
Lydla  118 
Mary  118 
Nathan  118 
Phebe  118 
Sally  113 
Ktmmlns,  Sarah  214 
Kindal,  $ee  Kendall 
King,— Capt.  108  381 
Abigail  300 
▲aa  192 

Charles  Goodrich  It 
Christopher  286 
Daniel  U  84 
Elijah  Iv 
Elizabeth  84  80S 
Eugene  P.  192 
Francea  Ellen  It 
Frances  Neilaon  It 
George  It 
George  Farquhar  Jonai 

xlT  It 
Hanry  MelTllle  mmmXt 


King  { Jamea  129 
oonrd )  Jennie  Booth  192 
John  128 
Jonathan^  881 
Bobert  31 
RuAia  84 

Samuel  28  141  800 
Thomas.  It  128 
W.  H.  109 

William  Jonea  It     ' 
Zebolun  148 
Kingbnry,  tee  Kingsbury 
Kingman,  Henry  384 

Leroy  Wilson  884 
Kingsbury )  —  Col.  363 
Kingbury  { Alzira  113 
Kingsbry  )  Benjamin  118 
Betsey  118 
Caleb  862 
Eleazer  XOA  860 
Eliphalet  361 
Jesse  869 
John  113 
Lydia  Frost  118 
Mary  113 
Nathan  89 
Polly  362 
Prlscilla  361 
Samuel  862 
Sarah  118 
Sarah  Esthmer  89 
Timothy  118 
Kingaford,  Philip  127 
Kinsley,  Aaron  381 
Klnalow,  Thomas  27 
Kirby,  Ephraim  148 
John  298  299 
ValenUne  117 

fssr^a  !«<"»•«" 

KltcheU,  AUen  F.  10 

Ann  10 

Cornelius  P.  10 

Farrand  De  Forest  10 

Flora  McDonald  10 

Hanrey  D.  10 

Helen  B.  10 

Ralph  T.  10 
Kltoher,  Richard  24 
Kitcherel,  Martha  871 
Kittle,  John  148 
Knapp  I  Dorothy  882 
Knap    \  George  Brown  zzxlil 

Job  m 

Judith  90 

Ruth  382 

Shepherd  xzziT 

WUliam  90 
Knet,  Francis  27 
Knight  ( Abiah  118  841 
Night    (Betsey  114 

Bridget  217 

Dorcas  113 

Hannah  114 

Isaac  148 

Jane  47 

Jonathan  118  141 

Joseph  114 

Margaret  361 

Mosea  302 

Nathaniel  808 

OUTe  114 

Peggy  114 

PoUy  114 

PrlsdUa  853 

Robert  32 

Rosamond  862 

Simeon  114 

Stephen  114 

Thomas  Benton  801 
Knolden,  tee  Knowlden 
Knollea,  tee  Knowlei 
Knott.  Sarah  Ixi 
Knooli,  tee  Knowlet 


Knowldea  ) 179 

Knolden    { GUes  179 
Knowlea  l  Abigail  865 
Knollea     F  Charles  148 
Knonla     f  Deliverance  858 
Knowla  J  Hannah  800 
Hansard  209 
Jonathan  815 
Kezlah  361 
Sarah  306 
Simon  368 
Knowlton,  Abraham  114 
BeUey  218 
Byron  OllTer 

XXX  iT 

George  Henry 

XXxiT 

Hannah  218 
Nabby  218 
Nathan  218 
Sherbum  S16 

Knox  ) 341 

Nooka  I  BarzUIai  334 

Betaoy  206  341 

DaTid  114  384 

Dosia206 

Eunice  206 

Hannah  256 

HenrTl4^ 

Jemsha  114 

John  114 

Jonathan  256  Ml 

Joshua  341 

Leonard  114  894 

Lydia  114 

Mary  206  834 

Mercy  114  834 

Molly  114 

OUTe266 

SylTanus  256 

WUliam  131 
KuTTett,  Nicholas  70 
Kuhl.  Henry  66  148 
Kumlert,  Martin  243 
Kyple,  Richard  287 

Labateaox,  Hannah  148 
Labaw,  George  Wame  806 
Lachenden,  see  Leohynden 
Lachynden,  see  Lechynden 
Lack,  John  237 
Laoonr,  Lewis  Ambrose  t80 
La  Fayette,  Marie  Jean  Mar* 

qoisdeSM 
LafiUard.  Peter  231 
Lalbrge,  If  argaret  G.  0. 881 

Peter  A.  231 
Laird,  Robert  146 

Lamb, 148 

Bryan  280 

Frank  Bird  xxzlfl 

Fred  WiUiam  zzxfT  99 

886 
John  148 
Joseph  29 
Lambert,  Anthony  22  18 
Nicholas  280 
Thomas  148 
Lambarton,  —  Capt.  7 
Abigail  7 
Lamoyn,  Nancnr  M7 
Lampen,  Matthew  81 
Lamprey )  Elizabeth  856 
Lampery  ( Mary  856 

Maurice  805 
—  Capt.  18 
Albert  H.  818 
Darius  Franda  IS 
Mary  EUa  818 
Susan  IxlU 
Lammiyon,  PhiUp  198 
T«anftaater ) 

John  48  166  170  m 


Index  of  Persons 


xcvii 


Lander,  Joanna  130 
Landies ) 

Landls   { Peter  80  2M  310 
Landree) 
Landon,  fiethla  6 
Hannah  0 
Samuel  0 
Thomas  118 
Landres,  see  Landles 
Lane,  Eunice  iO 

Jabez  78  70  100  114 
Job  104 
John  363 
Jonathan  40 
Levi  40 
Mar7  3d3 
Helatiah  40 
Miriam  40 
Nancy  40 
8ally  114 
Sarah  40  114 
WlUiam  42  03  60 
WlUiam  CooUdge  284 
Zilpah  40 
Lang,  Lucy  364 

WlKlaro  854 
Langdell,  John  148 
Langdon,  John  20 

Katharine  108 
Sugan  10 
Langley,  Ralph  160 
Lansdale,  Jonathan  184 
Margaret  184 
Lanve,  Robert  174 
Lapnam,  Emory  Delot  zxxtU 
Mary  331 
Thomaa  331 
Lappingwell,  tee  Liflingwell 
Larebee,  see  Larraby 
Large,  John  185 

Martha  185 
William  185 

Larkin, 225 

JeMie  Cheaebrongh 
xxi 
Lamed,  see  Learned 
lArquUhon,  Francis  Alexander 
230 

};JJ35jj  Timothy  148 

Lasker,  George  F.  02 

LaMell  i  Calel)  114 

Laatel     Dorcas  114 
Mary  114 
Ruth  114 

Latewood,  William  230 

Latham  i  Richard  60 

Lathom )  Sarah  1 

Lathrop,  see  Lothrop 

Lattnre,  Francis  353 
Susanna  858 

Laurent,  James  Francis  230 

Lanrill,  John  165 

Law,  Thomas  83 

Lawrence  i  Betsey  95 

Lawranoe  \  Ellsha  148 
John  95  148 
John  Straohan  808 
Mary  166 
Nathauiel  297 
Samuel  363 
Sarah  297  296 

Lawsey,  Elizabeth  291 
James  291 

Lawfon,  Henry  35 

Lawton,  Thomas  Albert  zxi 

Lea.  tee  Lee 

Leaborne.  Hester  03 

Leaoh  { Alice  174 

Leeoh  i  Joseph  148 

Josiah  GranTille  zudli 


i,  William  45 


Learmonth  I  i^^-  ^ 
Learmouthi''^*^"" 
Leamard,  see  Leonard 
Learned  I  —  Capt.  359 
Lamed    }  —  Lieut.  867 

Ellen  Douglas  150 
Leatheriand,  William  174 
Leathers,  Catherine  219 

Levins    J  Thomas  50 
Learitt,  Ablal  355 

Abigail  114  841 
Benjamin  82 
Betsey  114  340  341 
David  148 
Emily  Wilder  96 
James  341 
John  365 
Mary  114 
Nathaniel  114 
Polly  341 

William  114  340  341 
Le  Bar,  Margaret  A.  133 
Lebbey,  see  Dbby 
Lebby,  see  Libby 
I^by.  see  LIbby 
Le  Ohapedelaln,  —  Marq.  148 
Lechynden  )  John  174  175  177 
Laohenden  {     178 
Laohynden  )  Thomas  178 
Lederoq )  Augustin  230 
Leclero   {  Lewis  Peter  2.30 
Leclere  )  Peter  Francis  Au- 
gustin 231 
Peter  L.ewlfl230 
Leoonnt,  Samuel  117 
[<ecrouix,  Andrew  289 
Lede,John  180-2 
Ledyard,  Isaac  148 

WUliam  154 
Lee     )  —  Col.  336 
Lea     }  Arthur  63  54  149 
Leigh  )  B.  149 

Charlotte  Wl 
Henry  165 
Margery  820  821 
Rachel  9 
Susan  44 
Thomas  321 
William  34 
William  Wallace  160 
Leech,  see  Leach 
Leeds  i  EUeu  170 
Leed  { Joan  320 
Leekenber,  Thomas  167 
Leese,  Katharina  314 
Katharine  317 
Thomas  317 
Leete,  Absalom  184 
Clara  1. 133 
EUzabeth  H.  183 
Joseph  A.  133 
Lucy  Ann  134 
Orpnana  Kelsey  138 
danyl84 
Leflier,  Conrad  193 
Leigh,  see  Lee 
Leighton,  Elizabeth  214 

Samuel  108  115  836 
Thomas  214 
Lemoyne,  John  Julius  280 

Lewis  Augustin  280 
Lenarth,  Peter  296 
Leasey,  Barbnry  44 

Leonard  ) 367 

Leamard  )  AbigaU  881 
Betsey  xlvU 
Elijah  381 
Gamaliel  881 
HatUe  E.  10 
Mary  B.  zItU 
Simeon  W.  xItU 


Lepet,  see  Lippet 
Lepo,  John  22 
Leslie,  Frank  4 
Lester  i  Farroi  24 
Lister  t  William  250 
Letailleur,  John  Baptist  280 
Letherbie,  Sarah  362 
Leucas,  see  Lucas 
L«evens,  see  Leavens 
Lever,  Ashton  126 
Leverett,  George  Vasmer  xxl 
John  63  67  85 
John  Sir  85 
Sarah  67 
Thomas  xix 
Levingstone,  see  Livingston 
Levins,  see  iLeavens 
Lewce,  John  236 
Lewis  )  Abraham  351 
Lewes  [  Alonzo  13  14  17  18 
Louis  )  Ann  73 

Catherine  132  250 

Elizabeth  165  180 

Frances  Amelia  95 

George  05  162 

George  Harlan  xxxlv 

George  W.  185 

Hannah  363 

Harriet  Sonthworth  93 
96 

Henry  Martyn  08 

Isaao  Newton  18 
*     John  26 

Maria  260 

Mary  250 

Mary  E.  135 

Meriwether  204 

Minnie  O.  185 

Rachel  362 

Rebecca  A.  185 

Richard  44 

Sabina361  852 

Samuel  238 

Sarah  351 

William  73  870 
Lewisger,  John  236 
Lewthwaite,  John  26 
Lewyn,  Dorothy  286 

Thomas  285 
Libby  V  Abigail  114  889 
Lebbey)  Alnura  340 
Lebby  f  Anna  116 
Leby    /  Betsey  1 15  885  840 
Libbe  I  Betty  364 
Libbey/ Charles  Thornton 
xxxlv  86  298  294 

Chariotte  115 

David  115  840 

Dorothy  115 

Edward  115  340 

l<Ulzabeth  115  854 

Elmira  115 

Hannah  352 

Harvey  115  340 

Helena  114 

Isaac  352 

Jacob  S.  115 

James  339  858  854 

Joseph  114 

Mary  362  363 

MlrUm  114 

Nathaniel  114 

Phebe356 

Robert  115  840 

8aUy840 

Samuel  115 

Sarah  115  858 

Sidney  114 

SUtira  115  340 

Stephen  115  840 

Thomas  115 

William  115  885  840 
Liddle,  George  244 


XCVUl 


Index  of  Persons 


Lidgett,  Elisabeth  203 

Peter  203 
Lidnesoey,  Nuthanlel  43 
Lleriay,  Gilbert  172 

Jaoe  172 

iiSj&li  Christopher  148 

LlIleT,  Joseph  30 
LImford,  Elliabeth  34 
Linaore.  Ann  60 
Lincb,  Daniel  28 

Nicholas  32 
T^ooln,  Barl  of  87 
LlDOOlo,  Abraham  07  101  206 

Benjamin  367 

Charles  Henry  386 

Charles  Plimpton 
xxxiii  xxxvl  366 

Christopher  367  860-71 

Frederic  Walker  xx? 

George  11 

James  Minor  383 

Joshaa  368 

Rufbs260 

Samuel  383 

Solomon  11 

Thomas  383 

Waldo  Y  vi  xlT 
Lines,  Klizabeth  Maronette 

Pease  134 
Henry  134 
Lfcigard,  Ann  166 

Hoth60 
Llniare,  Annas  170 
LlnleTiLuke  120 
Linn,  William  56 
Linnon,  William  244 
Llntoott,  Doreas  116 

Mary  115 

Rhoda  313 

Theodore  115 
Linton,  George  120 
Lipoombe,  James  110 

^J^*  I  Christopher  140 

Litlunan,  John  118 
Lisper,  Henry  26 
Litter,  tee  Lester 
Litohiield,  iClixabeth  216 
John  26 
JoHoph  216 
Wilford  Jacob  tU 
xxi  xxxlli 
Lithoow,  Andrew  245 
Elisabeth  246 
Jane  245 
Robert  245 
Llthgow,  Jane  Caroline  88 
Little,  Hannah  331 
James  121 
Margaret  85 
Moses  80  111  114 
Samael286 
Stephen  286 
Litttefleld,  Aaron  115 
Abigail  115 
Abraham  115 
Anna  116 
Benalab  115 
Betsey  115 
Charlotte  115 
Dorcas  116 
Ebeneaer  263 
George  8. 10 
James  115 
Joel  115 
Johnson  115 
Jotham  115 
Mary  115 
Noah  M.  115 
Sally  115 
Sarah  115 
Susanna  115 
Willianil40 


Ltttlepage,  Daniel  64 
£liai64 
Elisabeth  64 
George  64 
Joan  64 
John  64 
Samuel  64 
Sarah  64 
Lirermore,  Thomas  L.  206 
Liring,  John  165 
Uvingiton    )  Brockholst  140 
LeTingstone )  Henry  W.  55 
Lncy38S 
Walter  58  140 
Lloyd,  Henry  165 
Martha  174 
Thomas  83 
Loeke  ( Alice  362 
Look   (Betsey 210 
Deborah  351 
Deliverance  362 
Elisabeth  351 
Francis  352 
Hannah  351 
James  861  852  854 
John  71 
Joseph  851 
Mary  853 
Mehltable  858 
Merey354 
Sally  812 
Salome  351  355 
Sarah  352  854 
WiUiam  312 

Loder. 208 

WiUlam  208 
Lodge,  Matthew  123 
Logan,  James  xxxir 

John  117 
Loker  )  — Capt.  361 
Lookers  — Mrs.  860 

Ephraim  365     • 
Henry  357 
Lolly,  Mary  87 
Long,  Aden  F.  135 
Albert  F.  185 
Bertha  C.  135 
Cynthia  870 
Eli  L.  136 
Elizabeth  84 
Erart  U.  135 
George  E.  135 
Jamea  S.  135 
John  Daris  Ull 
Luther  E.  136 
Martha  185 
Peiroe  77  80  88  100  112 

267  264  830 
WilUam870 
William  H.  185 
Longest,  Daniel  20 
Longfellow,  Alexander  Wadi- 

worth  xxi 
Longley,  John  207 
Longwood,  WlUiam  117 
Look,  Jonathan  853 

Sarah  858 
Looker,  see  Loker 
Loomis  )  Bardett  xxxiT 
Lammis  S  Ellas  03 
Lomns    )EUshaSooUOS 
John  140 
Joseph  98 
Libbeos  140 
Martha  871 
Mindwell  871 
Porter  140 
WilUam  871 
Lopa,  Ambrose  26 
Lord,  Abner  220 

BeiOamIn  264  842 
BetM)yll5 
Caroline  264  813 
DMleim 


Lord    i  Ellas  254  894  SV 
oontd  I  Eliaha  140 

Elixtbeth  264  888  W 
George  160 
Hannnh  115  2M  818 
Ichabod  254  886  838 
James  255 
Jemima  :M 
John  243 
John  H  342 
Joseph  264  34S 
Lois  254  335  Sit 
Luke  115 
Mary  254 
MlciO»b  254  842 
Nathan  254  842 
Oliye  264  .148 
Patience  254 
Paalina  960 
Richard  125  254 
Rnth  254  335 
Sarah  115  254  342 
Simeon  111266  884888 
Sophia  254 
Sasan254 
Susan  H.  842 
Wentworth  264 
William  115  140 
Lorlng,  Arthur  Greene  rH 
xxxiii  83  187 
Charles  P.  xxxtr 
Daniel  140 
Israel  368 
Lothrop  { -.  Dr.  368  870 
Lathrop  { —  Mr.  3«i6 
Azariel  147 
Bethia  310 
Elijah  148 
Martha  Stoektom 
xxxvli 
Load,  Abigail  213 

John  Jacob  xzsUI 
Solomon  218 
Louis,  fee  Lewis 
Lore,  Margaret  132 

William  26 
Lorelaoe,  Francis  80i 
LOTCU,  Albert  A.  10 

John  07 
Lorer.  James  117 
Lovering,  John  00 

WUllamOO 
Lovet,  —  Mr.  365 
Low,  —  Mr.  166 
Betsey  266 
Besaled266 
Claris«a255 
Ellen  170 
Hannah  266 
James  40 
John  45  140  201 
Jodah  266 
Phlneas  255 
PoUy255 
Sarah  265 
LoweU,  —  Mr.  368  871 
Lower,  Mark  Antony  88 
Lowerson,  Mary  128 
Lowry,  Mary  123 
Lao,  Maria  1. 2S1 

Peter  231 
Lacas   )  RIU  Maud  xItIU 
Lencas  { Joan  328 
Luoos  )  John  140  160  188  188 
Perceval  xxxiv 
Robert  f.  xlrilt 
Sarah  185  188 
William  172 
Lnokman,  James  34 
Lucas,  see  Lacas 
Ladden,  Hannah  878 
Lodlngton.Abby  181 
Ludley.  Eleanor  120 
Luke,  OUfer  Sir  886 


Index  of  Persons 


zcix 


Lam,  Edward  Harrlfl  zxz?i  90 

Johnvo 
Liiiiiinl«»  see  Loomlt 
Lumpey,  Ambru»«  22 
Lomof,  see  Loomis 
LandfAnthun  U.203 
Loot,  Daniel  108  256 

Elizabeth  4a 

Esra  78  IH  IM 

Haiiii<Ui2j6 

Joauua;»il 

Joseph  381 
liorken,  Ueieu  i84 
lioaber,  Johu.129 
lAtber,  Churieii  Fisher  20i 
Lydatoo,  Jobu  2M 
Mary  2M 
Lyman.  Daniel  149 
Ljon,  Uuuiphrey  149 

John  64  149 

Joseph  237 

Mehemiah  374 

OUver  3U6 

Lytkhare, 816 

Agnes  316 
Auu«  316 
Katharine  287  316 
Lyreryohe,  Ihumas  70 

]foAle«r,  George  xxxir 
McAJexander,  Alexander  6  84 
MoAjidrew,  Alexander  246 
Macartney,  —  Laidy  261 

Geurge  Sir  261 
MoBone,  Thuuitut  126 
Mofiride,  MMrth»  237 
MeClary,  Uuruce  P.  xxxir 
McClean,  Duucan  S4 
McCleilan,  h*:uy  313 

Miirgaret  138 

Maty  138 

biiiuuel  138 
MoCline,  James  6  b4 
MeCUntock,  Emery  xxl 
MoComb  /  AieXMuder  66  149 
Maoomb  )  Kiuituetb  149 

WiiUMm  149 

MoCrillis,  Herbert  O.  192 
John  192 
Wilimm  192 

MoCollock,  Ba.  bara  246 
WiihMm  246 

McCiuin,Jouu  117 

MoCurdy,  WilUam  160 

McDonald,  h\  15.  118 

McDuffee,  Huuuah  219 
Juauutt  3l0 
Juhu  219  310 

MoEnnis,  kdwara  30 

MoFading,  is^ward  27 

McKarlana  /  Uauiel  Young 

Macfarlane )     xxxiv  93 

Geui  ge  Sidney 

xxxvi 
James  93 
Jane  93 
Margaret  93 
Maihttn  67  68 
Thomas  93  04 

MoGee,  John  170 

MoGeoch,  John  267 

McGUohrist,  Daniel  20 

McGregory,  DaYtd  114 

Mcintosh,  John  246 

Kioholas  233 

Mackanon,  Will  149 

MoKendly,  Betsey  312 

MoKennan,  WilUaih  54 

McKenny.  Susan  0O 

MoKemelly,  Patrick  236 

Maokey,  Muugo  368 

Maddntira, 860 


MoLane, 186 

AlberU  136 
MoLeod,  Alexander  Byron 

xxxvii 
MoNamar,  J.  B.  164 
McPhee,  Daniel  126 
McPlke,  Eugene  Fairfield 

xxxir  92  299 
Maoquire,  Peter  239 
McV«U  Thomas  110 
McVicar,  Barnabas  121 
MacweU,  WlUiam  246 
Madden,  John  120 
Maddock  /  Henry  266 
Maddox  )  James  44 
Madison,  James  83 
Magnier,  Peter  280 
Magruder,  Caleb  Clarke  804 
MaEany,  Dennis  234 
Mabappy,  Helen  Maria  134 

James  194 
Mahn,  EUa  Syrene  Holbrook 

xxxrii 
Mahony,  J  asper  21 
Maine  /  Esekiel  302 
Main  )  Isaac  378 
Simeon  308 
Stephen  878 
Makar,  James  27 
Malbone,  John  140 
Maldan,  John  Lewis  281 
Mallory,  Brown  136 

Burr  136 

Caroline  136 

Emeilne  136 

Gideon  136 

Ulive  136 

Sarah  136 
Malone   i  Abigail  864 
Meloon  S  Ann  366 
Meloone  )  Hannah  361 
John  36 
Mark  364 
Mary  363 
Samuel  368 
Man,  see  Mann 
Managan,  Jane  27 
Manchester,  Matthew  149 
Manders,  Thomas  118 
Manley,  WiUiam  82 
Mann  /  —  Capt.  860 
Man   ( —  i>ea.  366 

—  Lieut.  249 

—  Widow  366 
Anne  364 
Charles  Edward 

xxxiU  103  188  808 

304  384 
EUzabeth  286 
George  Sumner  zril 

83  V7 
Gertrude  Whitney 

XXXlT 

James  21  866 
Nabby  866 
Peter  166 
Manning,  Bei^amin  64 
James  140 
Nicholas  189 
Kobert  129 
Sarah  812 
Thomas  248 
Wayland  xxzir 
W  Uliam  64 
Mansfield,  John  24  66  66 

Mary  63  66 
Manaon,  Barbara  246 
Elisabeth  246 
Margaret  246 
Thomas  246 
Maanet,  Anthony  231 

Peter  Ilobert  281 
Marble,  Joel  149 

William  AUen  206 


March,  Mary  863 
Marchie,  Martha  44 
Marden  i  Ebenezer  364 
Mardln  {  Esther  364 

William  323  824 
Marion,  Francis  230 
Marketman   ( Mary  820 
Markettman  ( PhiUls  820 
Steven  320 
Thomas  820 
Markham,  George  120 
Marks,  Alice  133 
George  133 
Mary  A.  133 
Mario,  see  Morley 
Marlow,  see  Morley 
Marr,  Beojamin  266 
Betsey  266 . 
James  266 
Joshua  266 
Lydla  265 
Hufus  266 
Salome  266 
Marrett  /  Basil  Joseph  280 
Marret  )  John  376 
Peter  230 
Marriott  ^  Henry  328 
Maryotte  I  James  Sir  87 
Merrlott    f  Middleton  21 
Meryote    J  Thomas  71 
Marrow,  Samuel  163 
Marry,  Barnat  121 
Marsden,  —  Mr.  44 

ChHstopher  44 
John  168  169 
Marsh,  Amariah  39 

Carmi  Lathrop  101 
David  W.  160 
liUlzabeth  351 
John  361 
Marshall,  Bertha  IxU 

Christopher  160  266 
Harold  Ixii 
John  47 
Martha  198 
Thomas  iir  884 
WUUam  160 
Marshfleld,  Joslah  382 
Rachel  382 
Samuel  382 
Marstin,  Lydla  361 
Martin,  Abraham  378 

Aboalom  51  64  220  281 
Bradley  347 
Dabuey  A.  93 
Daniel  378 
David  266 
Eliza  256 
Ephraim  61 
Hutson  93 
Isaac  27 
Jacob  64 
Jaue  247 
John  66 
Joseph  38 
Jotham  266 
Richard  AUen  808 
Robert  244 
Sally  256 
Simeon  141 
Thomas  93  116  256 
Martlneau,  P.  E.  160 
Martlin,  Susanna  361 
Marvericke,  Samuel  298 
Marvin,  Abgah  Perkins  12  19 
Edwin  E.  154 
WUIiam  TheophUns 
Rogers  207 
Maryotte,  see  Marriott 
Mascarene,  John  270 

Margaret  279 
Mason,  —  Mrs.  366 

Albert  Clark  196  308 
Asa  366 


Index  of  Persons 


Mason  i  Daniel  374-0 
cont'd  \  Ebenezer  12 
Francis  352 
Henry  Lowell  xxzri 
Hiram  376 
Jane  29 
John  299 
Mary  352 
Richard  28 
Rose  34 
Theodore  West 
xxxiv 
Masserback,  Felix  243 

MasUck, 359 

MasUn,  Eleanor  355 
Hannah  352 
Joseph  352 
Nathan  355 
Mather,  Cotton  189  253 

Richard  63 
Mathows,  $ee  Matthews 
Mathewson,  Bee  Mutthewson 
Matison,  see  MattUon 
Matry,  Peter  230 
Matson,  see  Mattioon 
Matthews  i  Abel  150 
Mathews   )  Albert  xxxlil  270 
2b4  304 
Brander  97 
John  32  51  60  150 
Lois  Kimball  190 
Mary  353 
Peter  353 
William  34 
Matthewson  /  Flora  8.  xxxlv 
Mathewson   iJefferyCl 
Mattlson  )  Abigail  3H  345 
Matison  {  Alice  344 
Matson    )  Francis  344 
John  344 
Parmer  345 
Samuel  344 
Thomas  344 
William  345 
Mawney,  see  Mowry 
Mawny,  see  Mowry 
Mawson,  Harry  P.  07 
Maxfleld,  Clement  63 
Samuel  63 
Maxwell,  David  244 

Hugh  UO  263 
JohQ  131 
May   ( Alice  xxxv 
Mays  I  Cecily  330 

Frederick  150 
Hannah  O.  312 
Henry  Knox  150 
John  59  GO  62  141-3  145 
146  149  150  221-5  227 
228  369 
John  W.  H.  150 
Jot^eph  150 
Sargent  W.  130 
William  32 
William  Kufus  150 
Mayberry.  Richard  255  259  342 
Mayer,  Alfred  Guldsborough 
303  304 
Richard  33 
Mayhew,  Thomas  296 
Maynard,  Jonathan  258  202 

William  122 
Mayo.  John  63  207 
Mays,  see  May 
Masnre,  Michael  230 
Mead    l  James  24  381 
Meade  J  John  Abner  300 
Meads  )  Richard  2if3 
Stephen  248 
William  234 
Meadcalf,  see  Metcalf 
Meade,  see  Slead 
Meadcr,  Klljnh  219 
Hannah  219 


Meadows,  Elizabeth  187 
Hannah  187 
Philip  187 
Meads,  see  Meaa 
Meakin,  Elizabeth  IM 
Medcalf,  see  Metcall 
Medecine,  John  46 
Medgley,  Samuel  45 
Mee,  William  236 
Meigs,  ArabeUe  A.  134 
Eliza  A.  134 
Esther  9 
James  R.  184 
John  150 

Return  Jonathan  50 
Meldram,  John  255 

Thomas  256 
Melony,  Hannah  354 

Walter  354 
Meloon,  see  M  alone 
Meloone,  see  Malone 
Melvin,  James  Crombie  xxxv 
Joseph  C.  190 
Samuel  100 
Menager,  Claudius  Romalne 

230 
Mendnm,  Anna  255 

William  256 
Mennesslers,  Francis  281 
Menseene,  John  294 
Meutelle,  Augustus  Walde- 

mard  231 
Meoll,  Janet  85 
Meroer  )  George  28 
Mercier  S  John  48  150 
Mercor  )  John  D.  65 
Mere,  Sarah  171 

Thomas  168 
Meredith,  Joanna  168  173 
Merereau,  see  Merfereaa 
Merlden,  Abigail  64 

John  64 
Merriam,  John  374 
Merrick,  Thomas  30  236 
MerrUl,  Caroline  337 
Charlotte  337 
Daniel  78  81    112   114 
25 . -7  250  261  334  337 
338 
Jacob  337 
John  239 
Jonas  337 
Lucy  337 
Mary  337 
Sarah  :i37 
Merrlmau,  Sarah  7 
Merriott,  see  Marriott 
Merritt,  Douglas  xxxr  96 
Mersereau  ;  i^.k„„  ». 
Merereau   jJo"^"*** 
Meryote,  see  Marriott 
Metcalf    )  Henry  Ifarrlnon  198 
Meadcalf  S  J  ohn  George  14 
MedoaU   )  Michael  .^62 
Nathan  360 
Rebecca  38 
William  26 
Mlas,  see  Myers 
Mibross,  Jane  246 
Michau,  Jotteph  230 
MidUleton,  William  239 
Miers,  see  Myers 
Mighel,  Abigail  256 

Elizabeth  266 
Mobes  255 
Milbnm.  Elizabeth  246 
Miles,  Abigail  137 

Ben}amin  24  140 
Calista  M.  10 
Clarke  10 
Eva  10 
Francis  23 
Frank  C.  10 
George  M.  10 


Miles   )  Harold  M.  10 
coni*d  i  Henry  A.  10 
Henry  M.  10 
John  222  302  a06 
Jonas  Michael  102  909 

305  300 
Joshua  150 
Laoy  S.  137 
Manoah  Smith  1S7 
Marlon  £.  10 
Mary  EUsabetb  10 
Nellie  M.  10 
MUlard,  John  160 
MiUer,  —  Mrs.  350 
AUen  40  42 
Anna  256  334 
Batney  42 
Cyrus  256 
Edward  221 
Elizabeth  373 
Hannah  332  378 
Ichabod  373 
Ida  Louise  Farr  xzxiii 
J.  C.  197 
^  James  237 
Jane  160 
Jerusha  373 
John  40  42  104  SS6  Stt 
Joseph  129 
Lemuel  256  333 
Leonard  24 
Mary  256  872  S73 
Moses  373 
Nathan  150 
Nelson  40  42 
Nicholas  110 
Patience  42 
PoUy  42 
Rebecca  42 
Sally  302 
Samuel  373 
Sarah  40  42 
Susanna  260 
Warwick  Price  zzxt 
Mtlles,  see  MiUs 
Mllliken,  Daniel  L,  106 

Mills    / 300 

MUlet  \  -  Widow  301 
Clarissa  340 
John  323  324  398 
Mary  44  167 
SaUy  361 
Samuel  102 
Thomas  34 
Will  lam  26i  204 
William  Stowell  xxxr 

MDton, 8^ 

George  234 
Thomas  234 
Miner,  Isaac  302 
Mingun,  Anthony  Henry  230 
Minus,  Thomas  ?!  xxli 
Mlnphey,  Samuel  30 
Mlshanre,  Nathaniel  363 

Sarah  353 
Missroon,  Effle  Verplan^  38 
Frank  Dnpont  S8 
Gertrude  38 
Hermann  HoinBan 

38 
John  Downes  38 
John  S.  38 
Julia  Emily  38 
Julia  Maria  38 
Martha  Louise  38 
Mary  Alloc  3o 
Mltcham,  Christopher  240 
MltcheU,  Albert  EUphalet 
xxxvi 
DaTid250 
Edward  307 
Experience  307 
John  34 
Margaret  307 


Index  of  Persons 


ci 


Mltebein  Maria  307 
C(mt*d     Naliuml89 

Silas  Weir  106 
Thomas  307 
WiUiam  117 
Mix,  Sarah  M 

William  04 
Mixer,  Anna  380 

Dorothy  380 
Qeorge  380 
Isaac  74  380 
Jane  380 
Sarah  380 
Moffat,  Beuben  Bomham 

XXXT 

Mohr,  John  George  243 
Molton,  tee  Moulton 
Molyneux,  Diana  44 
John  173 

Monding,  AUoe  171 

Mondy,  Klchard  125 

Money,  Ann  234 

Monis,  Jttdah  63 

Monkhouse,  Jane  127 

Monnck,  Margaret  180 
Richard  180 

Monnette,  Orra  £.  89 

Monot,  Stephen  231 

Monroe )  Duncan  240 

Monro   S  James  83  220 

Monroe  )  Joseph  348 
Joslah  220 
Mary  348 
William  Bennett  xix 

Monion  |  Mvron  Andrews  19G 

Munton )  Biohard  106 

Bobert  106  802 

Mon^omery,  —  Mr.  370 
Sally  370 

Montresor,  John  203 

Moobat,  Joseph  234 

Moody,  Elizabeth  266  834 
George  260  334 
Uebecca  256  334 

Moone,  Amv  280 

Anthony  280 

Mooney,  Daniel  311 
Hester  311 

Moore  \  —  Capt.  115 

Moors  f  Abigail  xlTi 

More    f  Ada  Small  xxxr 

Mores  J  Adelaide  xItI 
Andrew  173  174 
Arthur  Wendell  xlvi 
Ashbel  357 
Bei^amln  xItI 
Charles  Church  04 
David  Fellows  04 
Edward  256 
Edward  Livingston  04 
Ethel  Prescott  xlvi 
Francis  Sir  267 
Francis  Joseph  xlvi 
John  30  233  234 
John  Far  well  xlvi 
Joseph  Benjamin  xlv 

xlvi 
Mar^^aret  233 
Maria  Bnckmlnster 

xlvi 
Mary  166 
Phineas  12 
Buth  204 
Tliomas  370 
Wmiam204 

Mooring,  Andrew  238 

Moors,  i€e  Moore 

Mordannt,  Edward  A.  B.  xxxv 
202 

Mordock,  see  Mordock 

More,  iee  Moore 

Moreao,  Charles  Combanlt 
xxxvU 


Morelyne )  Gervais  201 
Morelyn    }  Margaret  201 
Morleyn   )Bichard  175  177 
Moreran,  William  236 
Mores,  see  Moore 
Morey,  tee  Mowry 
Morgan  j  Abigail  363 
Morgin  j  Avery  137 
CharIeK  32 
EUsabeth  237  864 
Gad  370 
Georgiana  137 
Hannah  364  355 
Henry  C.  137 
James  U.  137 
Jane  48 
Jane  Norton  U 
J  crush  a  137 
John  150 
JohnPierpontlt 
Lewis  23 
Mary  Brown  137 
Mary  E.  137 
Mary  J.  137 
Matilda  C.  137 
Natlian  Denlson  137 
Samuel  354 
Thomas  125  230 
William  G.  187 
Morley  1  Aaron  372 
Mario     (.Abel  371^ 
Marlow  f  Abigail  372 
Morlow  J  Abner  373 
Anne  374 
Asahel  373 
Christiana  372 
Daniel  372 
David  873 
Derrick  873 
DoroHS  373 
E.  W.  373 
Eb«nezer371  372 
Elijah  372 
Elizabeth  371  372 
Enos  372 
Esther  373 
Eunice  373 
Ezekiel  372 
George  372 
Gideon  372  373 
Haunah  373 
Herbtrt  Small  871 
Huldali  373 
Isaac  372  373 
Israel  373 
JeruHha  372  373 
John  371-3 
Kilborn  373 
Lucy  373 
Martha  371  372 
Mary  371-4 
Mercy  371  372 
M  indwell  371  373 
Miriam  373 
Moses  372 
Nancy  374 
Obadlah  373 
Prudence  372 
Uoderick  374 
Kuth  372  373 
Sabeah  373 
Samuel  372 
Sarah  372  373 
Sibyl  373 
Susanna  372 
Thankful  371-3 
Theodosia  373 
Thomas  173  871-3 
Timothy  372 
Walter  373 
William  173  871-3 
Morleyn,  see  Morelyne 
Morlow,  tee  Morley 
Morrill,  EUaklm  3G4 


Morris,  Anne  161 
Arthur  20 
Christopher  233 
Elizabeth  47 
Gouverncur  97 
James  20  150 
John  Moses  164 
Mary  43  48 
Bobert  44 
Stephen  24 
William  27  43  256 
William  M.  150 
Morrison,  John  127 

Morris  230 
Morroogh,  Nicholas  230 
Morse    \  ~  Mrs.  360 
Morsce  f  —  Widow  303 
Morss    fAbiJah301 
Moss     J  Anson  Ely  xxxt 
Anthony  105 
Asa  40 
Benjamin  105 
Betsey  364 
Chloe  41 
Daniel  105 
Elijah  ZP 
Elisha  3»}2 
Hephzlbah  41 
Jiiaac  358 
Israel  357 
Joel  41 
John  270 
Joseph  350  302 
Moses  105 
Obadlah  363  304 
Oliver  350 
Prnda  361 
Bachel  41 
Bobert  27 
Samuel  106  360 
Stephen  41 
Timothy  40 
William  li»5  369  363 
Morton,  Andrew  360 
Jacob  150 
Mark  242 
Perez  150 
Moses,  Aroos34K) 
Joseph  366 
Mark  110 
Mosley,  Adam  160 
Moss,  see  Mor.xe 
Most,  Thomas  44 
Motral,  Thomas  127 
Mott,  Edward  7 
Moulton  I  Charlf'S  256 
Molton    i  FrHiiced  256 
John  SriO 

Joseph  142  150  250 
Jutham  80 
Lydia  ;/56 
Sally  ^6(5 
Samuel  256 
Simeon  256 
Syrena  260 
William  150 
Monmford,  see  Momford 
Mowat,  Henry  07 
Mowry     I    KlishH  150 
Mawney       Elizabeth  40 
Mawuy     V  Harvey  217 
Morey       i  John  150 
Mowrey  J  Italiih  40 

WilHam  Augustus 
201 
MoyselJohn  170-S3 
Moyce  [  Lettice  183 
Moyes  )  Robert  ISO  182 

Simon  182 
Mugg,  —  Mrt^.  361 
Mulldns,  Lu.'^a  344 
Mnllender,  Thoman  236 
Mullins,  Pri'iclUa  103 
WilUam  103 


cu 


Index  of  Persons 


MnUoT,  Sally  2M 
Hamford,  John  160 
Manne,  Vincent  177 

NesblU,  John  Sir  243 
NeafyUle,  Leonard  de  143 

Nevens,  Edward  P.  jeItI 

Monro,  tee  Monroe 

Julia  xlri 

Monroe,  see  Monroe 

JuUa  Ellen  zItI 

Monsell,  Joel  xxvlli 

NewaU,«esNeweU 
Newbold,  Michael  90 

Mnnson,  see  Monson 

Manton,  William  131 

Newell  i  -  Capt.  118 
NewaU)  — Col.  110 

Mnrdaire,  Laura  8 

Mordook  f  Harold  884 

-Mrs.  303 

Mordock  S  Mary  371 

WiUUm  G.  803 

Ebeneser  308 

Frederick  Haynos 

MarfeUd,  Christopher  288 

XXXV 

Morpby,  Michael  240 

Josiah  aoi 

Murray    David  244 

NewhaU,  Charles  Henry  201 

Morrey    Hannah  863 

Howard  Mndge  201 

Marry  )  John  220 

James  Robinson  18 

Thomas  Hamilton  161 

14  17  18 

166 

Thomas  12 

Walter  248 

Newland,  Thomas  24 

William  868 

Newman,  Albert  Harding 

Mnsgroye,  B.  W.  94 
Muskett,  Andrew  Izri 

XXXV 

C.  F.  23 

Anne  Ixrl 

Elizabeth  830 

Catherine  Charlotte 
Dalgalms  Ixvil 

Martha  237 

Richard  320  828 

Elizabeth  Izri 

WilUam  242 

Joan  69 

Newport,  James  238 

John  Ixri 

lUchardOO 

Joseph  IxTl 

Joseph  James  zjLziii 

Newth,  Samuel  27 

xllr  Ixvi  UrU 

Newton,  Bei^amln  B.  188 

Mary  Ixvl 
William  Ixrl  09 

Elizabeth  Scott  188 

Harriet  W.  138 

Myers    Ann  348  349 

Mlas      Elisabeth  849 

John  2-.20 

John  W.  188 

Mlers     Esther  46 

Maria  138 

Gideon  349 

Mary  122 

Hesekiah  849 

Matthew  127 

John  Francis  xxxr 

NiohoUv 189 

Mary  849 

Nicools     Alfred  379 

Nicholas  349 

Nlcholes  Arthur  Howaid 

OUrer  848  849 

NiohoUs      xxxili  276 

Myrtes,- Miss  240 

Nickels     Caleb  344 

Nioolls  ;EIUabeth849 

Nace,  John  126 

John  lb9 

Nash,  Gilbert  19  189 

Margaret  46 

Nathaniel  Cashing  tU 

Mary  Ann  10 
Noah  10 

Samuel  120 

Treadway  Russell  168 

Sarah  Ann  10 

William  22  28 

Suretonhie  835 

Nason,  Edward  260  886  880 

Nieholson, 202 

Ellus  41 

James  220 

Esther  330 

John  Sir  86 

George  W.  206 

Samuel  81  809 

Hannah  260  830 

Nickels,  tee  Nichols 

Mo«e8  250 

NickerMn,  Ebeneser  zlrili 

8arah260  886 

xlix 

Naterlow,  Jos  110 

Euduxa  xItUI 

Naylor,  Ann  36 

Louisa  R.  xliz 

Elisabeth  86  48 

Nloliolas  xlix 

Nayson,  Jonathan  260 

Roxana  Ixvl 

Mary  250 

Sereno  Dwight  xhr 

Neale, 136 

xlviU  xlix 

Abigail  363 

Seth  xlix 

Elizabeth  861 

William  xlix 

John  851 

Niekaon,  —  Col.  338 

Joshua  863 

Nioolls,  SM  Nichols 

Margaret  361 

NIewanger,  John  221 
Night,  see  Knight 

Samuel  861 

Sarah  120 

Nightingale, 220 

Walter  299 

George  Corlla  t 
xlii  xxi 

Nealley.  Benjamin  F.  217 

Fannie  217 

Joseph  141 
NUes.  Elisabeth  349 

Susan  Emerson  217 

Samuel  190 

Nellson,  Katharine  AmelU 

SUa«870 

Brown  1? 

Nislet,  Patrick  Sir  86 

Nelson,  George  79 

Nixon,  Richard  283 

John  79 

Thomas  79  114  280  867 

Temperanee  79 
William  xxzlil 

Nobds,  ElUah  844 

Noble,  Mary  864 
Nooks,  see  Knox 

Nenoo )  John  823 

NyniM )  Robert  828 

Nonis,  George  243 

Williaml 


Noon,  Alfred  IS 

Noreross,  Grenville  Howlaad 

XX 

Norman,  Margery  86 

WilUam  76  86 
Nonis,— Ur.  309 

Ann  233 

Hugh  '£iS 

Mercy  :f70 

Nathaniel  875  876 

Sarah  .162 
North,  Sarah  I2I 

WUIiam  200 
Northey,  WiUiam  240 
Norton,  ^^—  179 
Noton,  Cyrus  .104 
NotUge,  Sarah  219 
Nourse  /  Henry  stedmaa  11  IS 
Nurse   {     17  282 

Joseph  220 
Nowell,  Betsey  257 

Eliza  257 

EUsabeth  257 

Increase  209 

JonaUtan  TV  112  8M  SH 
301-4  334  885  SSi 

Lavlua  257 

Lydia257 

Mark  257 

Mary  858 

Sally  Ji? 
Noxon,  Richard  117 
Noyes,  Joseph  290 

Mary  295  296 

Thomas  295  290 
Noens,  Elizabeth  60 
Nurse,  see  Nourse 
Nuttage,  —  Mr.  868 
NuttaU,  Thomas  69^71 
Nutter,  Abigail  215 

Anna  318 

Anthony  215 

Betty  215 

Ellsa311 

Elizabeth  864 

Esther  -^14 

Hatevll  215 

James  214 

John  215 

Sarah  351  854 

WUIiam  311 
Nutting,  David  Habbard  zzzrl 
George  Hale  xxxTl 
John  187 
Sarah  187 
Nye,  Ebeneser  225 
Everett  Irving  ] 
George  377  378 
lohabod220 
Joseph  220 
Nynne,  see  Neune 

Cakes,  Elisabeth  46 
Oanee,  David  370 
O'Brien  fAbigaU  267 
O'Brian  ( Anna  257 

Daniel  257 

John  257 

Margery  367 

Martha  257 

OUver  357 

Robert  LIneola  ttt 

WilUam  257 
Oekington,  BeoJamin  no 
0£l7Mary355 

Thomas  356 
Odiome  )  Samuel  287 
Odion     {  Sanpeire  367 
Odiom  )  Thomas  330 

gjijij  Dudley  330 

Ogleble.  Robert  46 
Qfs&t^  Luis  Thayer  xxxr 
Tomas  Thayer  806 


Index  ofPerwM 


••• 

GUI 


OkeU,  Oeoive  84 
Oldflel,  Adam  47 
Olipbant  {A  on  A  220 
Olyphant  i  Duvid  220 
Jamef244 
OUreri  Alexander  220 
OltTor  \  Jameii  182 

John  230 

Peter  220 

Polly  860 

Bobert220 

Tbomaaxijc 

William  170 
Olmftead,  Agnes  284 
Anne  284 
John  284 
Palladia  280 
Olaey,  Chrtstopher  220  860 
Cogshall  220 
Jeremiah  220 
Olyphant,  tee  Ullphant 
Onohard,  John  235 
Oragehead,  Marjr  46 
Oreutt,  Samael  166-^ 
Ordronanx,  John  884 
O'ReUlT,  John  Boyle  4  106 
Orne.  Mary  2^0 
OrreU,  Alex  171 
Ofbome  { George  Jerry  866 
Ofltwm   \  Jarne*  267  888 
Mary  257  888 
Nanoy  257  888 
Oioar,  Helena  133 
Oigood,  Abraham  246 

James  106 

Bamuel  63 

fiarah381 
Oimore,  Stephen  188 
OtiB,  — Mr.870 
Owen,  Charles  M.  0 

Edward  U.  0 

KUen  106 

MaryQ.D 

Sarah  Brown  0 
Owory,  Mary  46 

Pabodie,  tee  Peabody 
Paddleford,  Unnnah  881 
Paddook,  James  374  876 
Padmore,  Jos  20 


Page   (  A.  B.  382 
Pidge 


Abigail  210 
Benjamin  296  846 
Charles  D.  166 
Daniel  207  296 
Dayid  2V7  296  848 
Elisabeth  297  296 
Knos  348 
Faith  207 

John  20  288  297  896 
Jonathan  297  296 
Joseph  207  296 
Loeias  Kobinson  11 
Martha  298 
Myra  lix 

Kathaniel  297  896  864 
Pbebe  364 
Kebeoca818 
Samael  207  296 
Sarah  297  296 
Simon  348 


Thomas  206 
Virgil  346 
WUilam  297  896 
Zaohariah  296 

Pimm,  WUliam  36 

Paige,  M0  Page 

Paine    1  AblgaU  868 

Pain  Aohsa48 

Payna    V  Alice  291 

Paynya     Ann  201 

Pya       J  Catherine  801  808 
CordelU  Ayer 

ZXXTi 

TOL.  LXT 


totted  )  Elisabeth  120800801 
Eanice  42 
Grace  200  801 
Henry  862 
Jane  48  290  201 
Joan  170  201 
John  41  290  201 
Katharine  290 
Lawrence  201 
Low  1-iO 

Margaret  200  201 
Marian  201 
Martha  200  201 
Mary  200  201 
Mary  Ann  201 
Moses  187  290 
Nicholas  890  291 
Peter  290  201 
Bachel  42 
Rhoda  41 
Robert  200  201 
Sarah  42 
Solomon  881 
Stephen  176  178  108 

200 
SalUvan  48 
Tabitha  890 
Thomas  290  201  804 

307 
William  110  200  201 
Painter,  Thomas  94 
Pallin,  —  Mrs.  300 
Palmer  \  Ann  356 
Pamer  )  Bethia  868 

Charles  J.  12  16 
Charlotte  81 
Ifidward  230  863 
John  20  190  246 
Jonathan  366 
Thomas  236  280  846 
Palmes,  Andrew  870 
Edward  870 
Gay  370 
Lacy  370 
Sarah  370 
Paltsits,  Victor  Hugo  zzJCT 

202  805 
Pamer,  tee  Palmer 
Paroe,  tee  Pierce 
Paris.  Benton  136 
Darid  246 
Ida  130 
John  130 
Leonard  130 
Mary  130 
Mary  Paallne  180 
Park  1  Arthur  102 
Parke  I  Charles  Edwards  xiz 
Parks  )  Frank  SylTcsier  108 
G.  Elton  304 
Lawrence  vli 
Matthew  220  870 
Roger  230 
Warham  81 
Pmrkar ,  -  Mr.  302 

—  Widow  800 
Agnes  63 
Bath8heba866 
Charles  30 
Ebeneser  367 
Edward  Laidlow  xzl 
Eleanor  Stanley  zzl 
Ellsha  319  300 
Elisabeth  124  187  896 

810 
Enoch  363 
Frances  376 
Francis  Jewett  800 
Franklin  138 
Frederick  WealeyT 

Til  XlT  zx 
George  03 
Hannah  80 


Parker  ( Ida  W.M.  188 
comVd  \  J.  300 

James  184  868 
X    John  866  868 
Jonathan  30 
Josiah  800 
Mary  124 
Moses  Greeley  zxxUl 

xxxtU 
Paal  250 
Pearl  HUdreth  tU 

xxlii  xxxUi 
Ralph  870 
Rhoda  BUlings  86 
Thomas  107 
Warrens.  103 
William  232 
Parkinson,  Christopher  46 

Robert  46 
Parkman,  Samuel  li 
Sarah  U 
Sasan  11 
Parks,  tee  Park 
Parmantler,  John  230 
Parmenter,  Charles  0. 16  10 

James  Parker  zz 
Parr,  — Mr.  171 

Esekiel  107  171 
Joseph  100 
Kathaniel880 
Parrey,  tee  Pary 
Parrott,  Thomas  830 
ParseU,  John  374 

Sarah  374  876 
Parset,  John  286 
Parsle,  Agnes  361 
Richard  861 

p£!oS*l*^*'^^*""<>"* 

Barlow  826 

CUrissal36 

David  188 

Eben  Ut 

Elisabeth  Alden  136 

Elisabeth  Scott  188 

Enoch  220 

Frands  138 

Harriet  186 

Hugh  388 

Jane  Chester  186 

John  CadweU  186 

Joshua  221 

Mary  188 

Mary  Hooker  188 

Mehitable  221 

Moses  liT 

Nehemiah  221 

Obadlah  221 

Samael  Holden8»-8B 
189-44  140-60  880-7 

Susan  Elisabeth  zlr 

Susanna  11t 

Theophilas  11?  870 

William  221 

William  W.  280 
Part,  William  46  100 
Partriehe )  11^-- .• 

Pary     \  Abel  801 
Parrey  ( WiUiam  48 
Passaman,  ifilisabeth  70 
Patch,  John  257 
Patching  {  Elisabeth  180 187 
Palohen  (John  167 

Joseph  180  187 
Patience,  John  40 
Patishall,  ~  Mrs.  868 
Patrlehe^ee  Partriche 
Patrick  J^illum  287 
Pattee,  William  Sewall  18  10 
Patten  I  Ungh  109 
Patton  \  Jessie  Rose  zzxfU 
Mehitable  6 


80 


CIV 


Index  ofJPersans 


Patterson  { Bridget  233 
Pattison    i  James  221 

John  77-0  81  100 
no  113  233  254 
265  257-0  201  202 
333  330-8  340  341 
Rachel  44 
Sarah  37 
Thomas  233 
William  22 
WUIiam  Davis  ▼ 
vii  xiU 
Patton,  tee  Patten 
Panl,  Almira  112 
Benjamin  100 
E.  IVO 
Buth  100 
Panlson,  James  120 
Payne,  tee  Paine 
Paynye,  SM  Paine 
Payson,  Swift  39 
Peabody  /  Elisabeth  103 
Pabodie  )  Mercy  103 

Stephen  336  330  340 
William  103  358 
Peacock,  Edward  xxxvii 
Peakstone,  Eleanor  240 
Peare,  Alien  '^7 
Betsey  267 
LoTey  257 
Mary  267 
Peares,  see  Pierce 
Pearson  I  see  alto  Parsons 
Plerson  ( —  Mr.  1:^8 
Ann  246 
Anna  364 
David  221 
Ellen  171 
Henry  206 
John  90  236 
John  M.  90 
Obadiah  221 
Uiohard  45 
Thomas  44  232 
Pease,  Comfort  257 
SaUy  134 
Samuel  257 
Sarah  353 
Peat,  Joseph  228 
Peary  tjee  re  vey 
Peek,  Fanny  362 
Helen  125 
Isaac  126 
Jane  125 
Joseph  125 
Mary  125 
Kichard  125 
Kobert  125 
Kose  125 
William  221 
Pecker,  Jonathan  Eastman  ? 

xiii 
Peckett,  James  249 
Peel,  John  233 
Peirce,  tee  Pierce 
Pelham,  Elizabeth  86 
Herbert  86  87 
Peling,  George  48 
Richard  48 
PeU,John  177 

Stephen  177 
Pellet,  Susanna  372 
Pellond  I  Adam  174  175 
Pelond  )  George  323 

Pelton, 63 

John  60 
Pemberton,  Robert  160 
Pembroke,  John  2^ 
Pence,  John  192 

Klngsley  Adolphos  102 
Pendergast,  Jane  363 

Stephen  353 
Pendre,  Patience  103 
Prudence  106 
Solomon  108 


Penhallow,  Charlea  Sherborae 

tUxx 
Penlale,  Dorothy  'ZS9 

John  289 
Penifold,  Thomas  240 
PenkeU, 50 

Peter  60 
Pennington,  John  234 
Penny,  Charles  23 
Samuel  126 
Peper,  tee  Pepper 
Peplow,  Richard  117 
Pepper  /  Benjamin  867 
Peper    ( Joseph  25 

Lucy  357 

Sarah  358 
Perches,  WUUam  24 

Periesel,  John  160 
Perine,  tee  Perrln 
Perkins,  Beivjamin  16 

Dorothy  35% 

Edward  Cranoh  zz 

Elizabeth  U 

EmUy  U.  313 

Joshua  362 

Lovey  257 

Lucy  267 

Mancy  257 

Samuel  354 

Samuel  G.  221 

Sarah  351 

Thomas  A.  101 

William  257 

Williams  354 
Perkinson,  John  46 

Richard  46 
Robert  46 
Perrey,  tee  Perry 
Perrigo,  James  40 

Periie   )  !>•»*«»  W 

PeStoe  hixlfv  i^*'*"^ 
Prine    J     "*^  ** 

Perry   )  —  Mr.  179  368 
Perrey  S  Arthur  L»atham  10 
Pery     )  Elijah  363 

John  irr«nois  230 
Luke  47 
Svivauus  221 
Pers,  tee  Pierce 
Pery,  tee  Perry 
Pesood,  Joseph  232 
Peterkin,  Alexander  246 
Peters  i  Andrew  221 
Peuie  )  John  25 

Madison  C.  102 
Margaret  319 
Wilfiam  47 
Peterson,  -  Mr.  360 

Adeline  Eliza  30 
HopestiU  106 
Ntuicy  Brown  90 
William  Henry  80 
Petit,  John  GUbert  230 

l^icholas  230 
Petrie,  tee  Peters 
Pett,  Richard  179 

Sarah  353 
Pettee  /  Anna  42  43 
Petty   i  Elizabeth  41 
James  41 
^ancy  43 
Nanny  42 
Nathan  42  43 
Nelly  41 
Oliver  41 
Samuel  41 
Thomas  i2  43 
Pettingill,  Joseph  114  263 
Petty,  tee  PettM 
Pettyt,  J.P.  129 
Petyngrewe, 178 


Pevey  { Bessie  31t 
Peavy )  Eskar  3U 
Sarah  365 
Peyrts,  tee  Pycrs 
Peyrs,  see  Pyers 
Pbaln,  FraacU  117 
Phelps,  Isaae  S7S 
Sarah  373 
Phepol  Mary  80 
Phioket,  Margaret  354 

Sarah  366 
Phllbrook  /  Abiah  3H 
PhUbrook  ]  Ann  3Stf 
Bethla36i 
Deborah  351 
Dorothy  36» 
Elisabeth  3S2 
Hannah  all 
John  35^366 
Jonathan  3SS 
Mary  361  365 
PrlseiUa366 
Robert  TnftiB  MS 
Sabina  SftS 
Thomas  361 
PhiUpeau,  Anthony  230 
Pmiips,  tee  Phillips 
Phillimore,  WiUiam  PbilUaom 
Watts  KxziU  71 
84  80  202  MO 

PhlUips  I 63  357 

PhiUpa  i  Blanche  136 

Cora  Elisabeth  1» 
Elisabeth  354 
Ethel  136 
George  257 
John  232 
Joseph  357 
Josiah  135 
Margaret  8 
Mary  257  838  371 
Mercy  257  338 
Norton  257  338 
Peter  221 
Riensi  135 
Robert  135 
Samuel  283 
Sarah  282 
Thomas  288 
Thompson  S73 
Valeria  P.  135 
WUlardL.  135 
WlUiaffl48 
William  M.  135 

PhilpoU, 332 

Phinney  t  Edmnnd  79  8t  106 IM 
Finney   (     112  115  255  2SS-60 
262  264  S3i  335  317 
338  2*40 
Phippe  t  John  376 
Phms    I  Samuel  876 
Ptokard,  WUIiam  326 
Pickering )  Elisabeth  214 
Pickeren  }  H»nnah  354 
Pickrln    )  Martha  352 

Mehitable  353 
Pierce  v  Agnes  327  320 
Paroe  |  Arthur  Winslow  ▼ 
Pearesf  Bei\)amin  275  280 
Peirce  >  David  221 
Pers    V  Ebeneser  Wesrv  Ul 
Pierse/John  45 

Jonathan  221 
Oliver  70 
Peter  327  329 
Sarah  296 
WUUam  44  «e  ^I 
Pierpoint,  John  22t 
Pierse,  tee  Pieroe 
Plerson,  see  Peareoa 
Pigeon,  John  365 
Pignolet,  JoMhim  S3i 
Pile,  George  203 
Hester  sol 
NIoholMSK 


Index  of  Persons 


ov 


PUlar,  Cbarlet  236 
PUsbniT  (  Daniel  2M  201  342 
PilUbnry  {  David  77  80  82 
Finder,  George  29 

Thomaa  240 
PlnkertowD,  Jean  85 
Piper,  Jean  3&3 
John  363 
N.  375 
Sarah  352 

WUiiam  Tairgard  vi 
Pithoad,  Philip  Angufltoa  280 
Pitman,  baunders  221 
Pitts  /  Jamea  32 
PiU   i  Stephen  30 
WiUiain  22 
Ptreyer,  Samuel  235 
PlAOe,  Alice  214 
Amo0  257 

David  7tt  80  112  268  842 
£uo8  257 
Hannah  257 
Joseph  214 
Polly  257 
SUas  267 
Simeon  257 
PlAlflted,  Hannah  216 
putt,  Grace  Ann  134 
Harriet  135 
Hezekiah  D.  134 
Jamea  171 
Jane  171 
Jeremiah  221 
Martha  171 
Mary  105 
lUndle  48  107 
Kichard  57  58  221 
Wealthy  Jane  186 
WiUard  134 
Pledge,  Mary  129 
Plowman,  Jonathan  44 
Plnmber,  John  240 
Plnmmcr,  Anna  311 

i!Jizaheth  135 
Plnjmert,  Ann  136 
Pooook,  William  238 
Pognit,  Samuel  358 
PoUard,  Ann  107 
Poison,  Archer  87 
Pomeroy  (  Albert  A.  xxxw 
Pomery    )  Aimhel  221 

Elizabeth  351 
Pomfret,  Elizabeth  212 

William  212 
Pomfrey,  William  118 
Pond,  Ezekiel  375 
Ponett,  Thomas  177 
Pool   (  a.  34 
Poole  S  Hannah  121 

Murray  Edward  xzxr 

96 
Samuel  357 

William  Frederick  276 
Poor,  Enoch  77  256 
Pope,  Arthur  Ixv 

Charles  Henry  85  105 
296  319  331  380 
Porler,  Amos  221  374 
Cora  S.  10 
Cyrus  10 
Ebeuezer  221 
Eliza  Wilcox  10 
EUa  Graves  10 
Ellen  50 
Emma  h.  10 
Flora  McDonald  10 
George  Langdon  10 
Hattie  E.  10 
Henry  Martin  10 
Jane  163 
Joseph  10 
Juliet  xxii  zxxvi 
Julias  Wilcox  10 
Lttoretia  Bushnell  303 


Porter )  Uary  Brown  10 
cont'd  i  Mary  Lawrence  808 
Mary  Olive  10 
Maad  F.  10 
MinervAE.  IQ 
Moses  303 
Nathaniel  146 
Nina  10 
Peter  374 
Richard  163 
Samuel  356 
Sarah  303 
Stephen  145 
Susau  10 
Susan  Ida  10 
Waiter  C.  10 
WUliam  163 
Porteos,  Simon  244 
Post,  James  221 
Fo8ton,John  50 
Potter.  WilUam  154  221 
Powell  i  ~  Mrs.  63 
Powel  )  Ann  237 

Dorothy  364 
John  247 
Penelope  21 
Sarah  122 
Powers  /  Andrew  289 
Power  \  tiee  L.  Iv 

Nioholai  221 
William  116 
PoynteU,  William  30 
Poynton,  William  234 

Prat  i 85  361  382 

Pratt  I  AbigaU  7 

Abigail  Cook  8 
AbUah42 
Alexis  Ixiv 
Charles  Harmon  8 
Eleanor  Maria  8 
Elizaboth  7 
Elizabeth  Brown  8 
Emily  MatUda  8 
Ephralm  367  369  366 
Harriet  8 
Humphrey  221 
Jacob  365 
James  Timothy  8 
Jesse  41  42 
John  7  221 
John  A.  1 
John  Cooper  8 
Josiah  40 
Julia  ixiv 
Mary  Ivouise  8 
Nehemiah  848 
Oliver  357  358 
Samuel  365 
Sarah  1 
Sarah  L«oai5e  1 
Silas  348 
Ulysses  Ixiv 
Zadok  348 
Zechariah  7 
Pray,  Betsey  258 

'  Nellie  ChamberUn  vii 
Sally  258 
Samuel  258 
Thomas  258 
Preble.  Abraham  381 

Jndith  331 
Preem,  Joseph  168 
Thomas  174 
Preeson,  see  Preston 
Prentice  t  Henry  Mellen  1 
Prentiss)  Jonas  221 

Marion  Louise  xUv 
xiix  1 
Prescott  I  George  261 
Presoot  i  George  H.  308 
Henry  20 

James  78  70  113  886 
339 


Prescott  i  William  82  107  111-3 
COfU*d   ]     254  256-8  261-4  884 
335  337-9 
Prestidge  { Roger  168 
Prestldg   t  Thom  165 
Preston  I  Antariah  382 
Preeson )  Daniel  63-6 

Dorothy  382 

Edward  64 

Elizabeth  64  66 

H.  L.  382 

John  64 

Jonathan  Ivl 

Mary  64  66 

Mary  U.  ivl 

OtU382 

Sarah  64 

Susanna  382 

Thomas  169 

William  63  64  66  67 

William  Bowker 

XXXV 

WillUun  Gibbons 
xUvlvi 
Preswioke,  Roger  48 
Price,  Anne  291 
John  127 
Rice  119 
Richard  291 
Samuel  118 
Prichard,  see  Pritohard 
Frier,  Katharine  50 
PHest,  Abraham  66 
Elizabeth  66 
Harriet  EUxabeth 

xxxvll 
James  63  66 
Joseph  238 
Primrose,  William  21  27 

Prince, 276 

Ann  187 
Thomas  381 
Prlne,  see  Perrin 
Pringle,  David  85 
John  130 
Prionx,  Nicholas  230 
Pritohard  { Eunice  10 
Prichard  { Harvey  10 
James  182 
LavinU  £.  10 
Thomas  110  387 
Proctor  I  ^  Col.  369 
Procter )  Edward  Otis  304 
Prosch,  Thomas  Wickliam 

XXXV 

Proudlow,  Pemberton  50 
Prouty  /  Dwlspht  Mortimer  vii 
Pronte  {  Lewis  Isaac  xxxv 

Richard  195 
Ptriche,  see  Partriche 
Puffer,  Loring  WilUam  xzil 

xxxiil 
Pugh,  Ann  47 
PuUTord,  Richard  290 
Pulley,  Edward  234 
Pumpelly,  Raphael  xxl 
Purchase,  Oliver  187 
Purdy,  Thomas  244 
Purefoy,  John  180 

Mary  189 
PurelUo,  Camiin  22 
Putnam,  Allen  221 

Eben  85 

Edwin  221 

Enoch  80 

George  Jacob  vll 

Hara  222 

Israel  19  222 

Jethro  141  222 

Rufbs  69  60  62  139-46 
149  150  220-6  229-81 
259  260  335  339 

WiiiiamR.222 
Pye,  see  Paine 


CVl 


Index  of  Perwfu 


EJSL  1  MUdred  828 

gS-^j  Richard  828 

Pygott,  John  09 
l^fe.  Howard  M 
Pynohon,  John  871  882 
Pyne,  Anne  801 
PrwaU,  Ellen  820 

Goddard820 

Quarltch,  Birnard  07 

Qiieg]>\  9ti  QuJuly 
Que«r«U,  Dorothy    311  817 

Qulfle,  R^rnj  'I  blerrj  280 

3tiltit»j  \  BebJamlQ  l4 
ulmbj  I  OHfi  ^oyrii  zzzr 
likiwarcl  163 
lgaao94 
Jane  103 
Jonathan  M 
Bobert  94 
8ilat  £.  94  882 
Qatnc7,  Elisa  Sasan  200 
Qolnt,  Margaret  864 
Mar7  860 
Tbomaa  804 

Backemann,  Charlei  Sedg- 

wlokzxl202 
Baeklie,  John  861 
Manr  861 
BadoUffe,  John  82 
Badley,  Kiohard  44 
Baiat,  Catherine  862 

Eleanor  866 

irranola862 
Balniford 
Bajneiford 


[Joan  102 


Bamsay,  tee  Bamsey 
•       "         iSl 


lUeorge 
John  181 
Bamiey )  Elisabeth  Deane 
Bamtayf     xxzrU 
Molly  80 
Band   { BetMy  870 
Band! )  Doroai  268 
Isaac  268 
Joseph  268 
Mar/ 80  864 
Michael  268 
MoMt  219 
Nathaniel  864 
Bobert  268 
Sarah  268  868 
WiUiamtt 
Bandall,  Aaron  Ferry  sczxUl 
Margery  86 
WilUam  164 
William 

ZZXTll 

Bands,  aesBand 
Banklns,  Agnes  266 

Andrew  268 

Laoretla268 

Martha  268 

Bhoda266 
Banney,  Hannah  187 
Banton,  WilUam  182 
Bastall,  WUliam  101 
Batchford,  WUllam  807 
Bathbon,  Jonathan  168 
Bawlingt,  ses  BoUins 
BawUns,  tee  Bolllns 
Bawson,  Edward  8  270 

Thomas  49 
Bay,  Cornelias  60 
Loaisa  Izri 
Matthew  IXTt 
Patience  108 


Bay  ( Boxana  Izrl 
oofi^d  I  William  800 
Baymond,  Freeborn  Fairfield 

XlTlil 

Rayner,  Phebe  186 

Baynesford,  see  Balnsford 

Bead)  — Mrs.  868 

BecdlAbigaU218 

Bcld  )  Charies  French  zUl  zi? 

George  82  110  112  114 

264  260  208  842 
Sannah  870 
James  78  80  109  118  266 

842  868 
John  222 

John  LndlTioos  888 
Jonas  10 
Joslah  870 
B.  W.  Uii 
BebeooaSOl 
Bodolphns  870 
Buth  382 
8arah  170 
bylvanns  842 
lliomas  241  861 
William  288 
Beader,  Francis  Smith  zxzr 
Beading  WlUlam  128 
Bedfield.  Charlotte  8 
Clarissa  8 
Clarissa  Brown  8 
Ebeneser  8 
EUsabeth  128 
Frederick  8 
Frederick  Hudson  8 
Frederick  Jarad  8 
Hannah  8 
Henry  8 
JaneHadson  8 
MarU8 

MaryAognsta  8 
Samuel  Brown  8 
Sarah  Oe  Forrest  8 
William  Brown  8 
Bedgway.  Bobert  SM) 
Bedlon,  Ebeneser  268 
£lecU268 
Mary  268 
Bebecca  266 
Sarah  268 
Bedman )  Harriot  BUot  868 
Bidman  f  Thomas  807  806 
Bedpeth  I  John  26  182 
Bidpeth  i  Mary  132 
Bcdwood,  Abraham  222 
Beeby»  John  286 
Beed.taeBead 
Beeres,  Joseph  84 

B.  W.17 
Began,  Jeremiah  186 

Boger  230 
Beld,  fee  Bead 
Bemlck,  Sarah  862 

Thomas  112 
Bequa,  Amos  Conklla  zxzr 
Bestley,  John  236 
Beyell,  Thomas  194 
Berera,  Abraham  B.  222 

Jacob  B.  222 
BeTcra,  Paul  281«8  870 
WillUm  B.  281 
Bewse,  John  72 
Bcych,  WlUlam  241 
Beynolds  /  —  Capt.  800 
Beynald  (CelisuO.  Iz 

l>orraace  zzjnril 
FrancU  94 
Howard  I.  just 
Joseph  222 
BIchard  82 
BayBibottoBi*  iMae  U2 


Bhodei )  Aaron  268 
Bhoads  }  Betsey  288 
Boads    )  Charity  864 
Jacob  268 
James  127 
John  H.  162 
Lucy  266 
Lydla266 
Moses  268 
Kancy  266 
Samuel  18 
Sarah  266 
Stephen  41 
Susanna  258 
WUUam  222 
Bleot  BeiOamln  196 
Cyrus  190 
David  HaU  07 
Ebeneser  196 
Edmund  196  190 
Edwin  BotU  xzzT  Iff 

190 
FrankUn  Pierce  zztl 

xxxm204 
Henry  222 
Israel  190 
James  C.  19 
Jonas  190  800 
Joseph  190  867 
JosUh304 
Lather  302 
Moses  860 
OUrer  222 
Phlneas  190 
Benben  306 
BIchard  301 
Samuel  304 
Thomas  128  828 
Timothy  190 
WUUam  222 
BIch,  —  Widow  367 
Bichards  ( Ebeneser  80S 
BIchard  { Edward  81 
Jane  81 
John  29 
Mary  371 
Nathaniel  HI 
Samuel  20 
Walter  40 

BIchardson  ) 867 

Bicheson      lAUce  17f 
Byehardson  )  AlUn  41 
Edward 


ElmlnaMlMrra 

Uil 
Eunice  40 
H.  U.  106 
Isaac  40  41 
Jemima  41 
John  121  807  810 
Jonathan  801 
Lois  40  41 
MaijgM 
Michael  170 
N.  8. 160 
OUre  40  41 
Bebecca  40  41 
Samuel  818 
l-heophUas  808 
Thomas  247  8M 
Timothy  864 
WUUam  8a 

zxl 
BlohaOt  George  248 
^  John  248 

BkiieM>n.  s«s  BlchardaoB 

RiohiBona.  Adam  282 

^^^  Edwanl  101 
EsraSSi 
SylTcstcr  goo 

BlohoB,  Petar  230 

BioluoB,  Jane  100 


Index  of  Persons 


cvu 


RIflkar,  Aln  256 

fibenexer  268 
Elisabeth  261 
George  266 
Gideon  268 
Hannah  268  8M 
iMlab  268 
John  268 
John  Peter  261 
Lney  216 
Lydia  268 
Mar3r268Ml 
Maturln  268  M2 
Noah  268  Ml 
Ollye  268 


Reuben  268  884 
Stephen  260 
Snsan  268 
WUllam  260 
BldMNit,  Abraham  260 
llar7  260 
Prodence  260 


Bider  >  — Widow  863 
BTdariNeUie 


ee  102 


Agni 
Samueim 
WllUam21862 


JHenrjr 


222 


Bidgway,  Mary  128 
Btdman,  fee  Redman 
BIdpeth.  tee  Redpeth 
Bled]a»  tee  Riddle 
Bigby,  Jamee  171 

Roger  171 
BIgdAl,  Catherine  H 
Bight,  Me  Wright 
Blley  i  Anna  liargaret  Chand< 
Byley)    ler  uxfil 

Jeannette  8 

Thomae  30 


ee  { Folly  876 


BTnee  { Samoel  260 

Rmgwalt,  John  xxxrll 

Rlptoy,  AdeUne  xllx 
Francis  xllx 
Laoy  Wll«on  zllx 

RIfIng,  John  70 

Rlthwall,  Motee  47 

Ritter,  Daniel  384 

g;2^j  Anthony  72 

RoMbfRednd  28 
Reads,  $ee  Rhodes 
Bobards,  tee  Roberts 
Robblns )  -  Mrs.  368 
Robins   i  Ammi  Rnhamah  202 

Chandler  8 

Edward  J.  zzzy 

James  868 

Laara  Florlan  8 
RobarU  ( Anna  260 
Robtfds  t  B.  Richard  222 

Clarissa  260 

EUJah  H.  8 

Ellen  160 

Emily  Matilda  8 

Esther  100 

James  26 

John  36  118  181 

Lore  260 

Margaret  118  171 

Mary  126 

Mary  A.  210 

Nancy  Brown  80 

Ollyer  A.  203 

William  180 
Robertson,  see  Robinson 
Roble,  tee  Robv 
Robins,  tee  Robblns 
Robinson  )  Abigail  864 
Robertson  S  Ann  124 

)  Caleb  114  841 
Charles  127 


Robinson  { Content  186 
ootU'd     i  Eben  881 

Eleanor  244 
EUsabeth  124 
Francis  124 
George  171 
Grace  187 
Henry  138 
James  28  118  244 
Jane  46  244 
Jenny  124 
John  121  124  120 

868 
Jonathan  124 
Joseph  862 
Katharine  174 
Margaret  Eleanor 
zllx 
Margaret  Elisa- 
beth 188 
Martin  81 
Manr  40  126  186 

Mary  Ann  188 
Robert  182  244 
Roswell  Raymond 

zxxvli 
Samaei  188 
Sarah  862  881 
Tho.  174 
Wealthy  Frances 

138 
William  48  124  172 

174 
William  Attmore 

xliz 
William  Brown 
138 
Roby  ( Ebeneser  208 
Robie  1  Henry  203  204 
Mary  204 
Rath  201 
Samaei  208  204 
Taprielle  204 
Thomas  203  204 
Walton  204 
William  208  204 
Roehdale^Edward  187  172 
Rook,  R.  W.  152 
Rockefeller,  John  Darlson 
XXXT  106 
Laura  CelesUa 
196 
Roe,  tee  Rowe 

Rogers, 180 

Elisabeth  207 
John  03  207 
Mary  207 
putt  222 
Susanna  180 
William  120 
Rogerson,  Richard  172 
Rofib,  Mary  127 
Rollins     ^  —  Miss  180 
Rawllngs  I  Ama  180 
Rawlins    f  EUsa  213 
Rollings   J  Manr  856 

Mehltable  210 
Robert  122 
Samuel  218 
Ronell,  Richard  60 
Root,  George  A.  191 
Rose,  Darid  22 
John  222 
Lydia  Baldwin  0 
Stephen  120 
Roson,  Ellen  46 
Ross  )  Esther  266 
Rosse )  Hannah  266 
James  102 
Lydia  266 
Thomas  282 
W.O.  xxi 
Rosii,  Abbie  Clapp 


Rounds,  Irena  280 

Mary  260 

Nancy  260 

Susanna  260 

Theodore  260 
Ronsmaniere,  John  E.  264 

Mary  Aver  yf 

Row*  ses  Rowe 
Rowbothome,  Edward  320 

EUsabeth  820 
Rowe  )  Alfred  S.  10  108 
Roe    SAnn  27 
Row  )  Hannah  864 

Jane  218 

Julin  117 

EOffer  20 
Row^llj  Hplea  Edna  xxxyii 
fto«fIaiid,  Jflmcfl  26 

Tho  DIM  31 
Rowlsnd^on.  Mary  90 
RawDlDge,  Rkhftrd  71 
Rn worth 4  John  IM 
Rudidf  Afnoe  21 
Rugg,  ¥A\tn  H,  ^ 

John  QQ 
Rugjrk'tf  Nftihnnle]  222 
Ruinrord,  WilUiLHi  118 
RDiureli  ( 


RumHl 


Thouiiiji  222 


Rum«ey.  Jo«eph  329  382 
Sarah  326  332 
Thomas  820  838 

Rnndell.  John  73 

Rnndlett  { Abigail  217 

Rnndlet  |  Charles  217 
Mary  866 

Rnpe,  Cornelia  136 

Rnss,  Margaret  840 

RnsseU  ( Asa  860 

Rassel  )  BeiUamin  263  364 
Charles  B.  136 
Charles  O.  136 
Edward  A.  136 
Emeline  P.  136 
Eunice  263 
Frederick  D.  186 
George  B.  136 
Gordon  Wadsworth 

808 
James  117 
John  181  303  360 
Jonathan  222 
Jos.  222 
Joseph  868 
Laoraman  Howe  xxi 

806 
Laurence  Howe  806 
Loda  Idelle  xxxyi 
Lyman  B.  136 
Nathan  357 
Oscar  A.  136 
Rebecca  340  360 
Rosamond  263 
Sarah  378 
Sarah  Alice  136 
Thomas  222 
WiUUm  222 
WiUiam  S.  307 

Rast,  Nathaniel  Johnson  yi 
xxxyiii 

Rnstin,  Richard  44 

Ryan,  George  110 

Rychardson,  tee  Richardson 

Rycroft,  Joshua  46 

Ryder,  ses  Rider 

Ryed,  WiUlam  78 

Ryley,  tee  Riley 

Rynes,  tee  Rines 

Sabln,  Thomas  222 
Sacker,  John  32 
Sacket,  Ananias  R.  222 


Ctili 

Index  ofPerBoru 

Sadler.  WilUam  122 
Sallbrd,  John  223 

Sanborn    ^  AblgaU  854 

Sambon        Anna  864 

Samael  223 

Samborne  'Franklin  Benja- 

Saiiyn,  Elizabeth  293 
Sage,  BathBheba  7 

SamburneJ     min  83 

GuUford  D.  10 

Gideon  7 

Harriet  EUsabeth 

John  Hall  zzxr 

10 

Olive  7 

J.  355 

St.  Clair,  Arthur  224 

Jonathan  856 

St.Medard,~Dr.  370 

Kezlah  358 

Saker,  Edmund  179 

Maynard  Bay 

John  170 

XXZT 

Sale    )  AblRail  66 

PrisciUa  355 

Sealle    Agnes  63 
Serle  )  Alioe  63  66-9 

Richard  354 

Sarah  354 

Amy  67  68 

Shubel  355 

Anne  66  68  60 

WUliam  376 

Cicely  68  60 

Rancry,  Catherine  205 

Dorcas  66 

Sanders,  Daniel  28 

£dltha  68 

William  122 

Edward  63-7  00 

Sanderson,  Joseph  207 

Elisabeth  64-8 

Sanford,  Carlton  Ellsha  803 

Ellen  64 

Robert  197 

Ephralm  03  66  60 

Samuel  40 

Hannah  63  65  60 

Thomas  303 

Helen  68 

Sanger,  Daniel  Jm 

Henry  67  68 
Jvabel  67 

Santerin,  Jaoobina  243 

Sarelocke,  see  Sharlocke 

James  67-0 

Sargent    )  Aaron  zxxrii 

Jane  68 

Sargeant    Charity  260 

Joan  04 

Charles  250  830 

John  63-6  67  68 

Daniel  269 

Joseph  28 

Deborah  103 

Joslas  04  05 

John  259 

Katharine  07 

John  T.  870 

Lydla  04 
Margaret  65  60 
Martha  66 

Jothnm  204 

Martha  204 

t*hebe  269 

Mary  65  66  68  00 

Miriam  05 

Rosanna  259 

Nathaniel  05 

Wlnthrop   59-02 

Obadiah  05 

13^^220^ 

PhUlipa  07  08 

Satchwell,  Thomas  240 

Ralph  67-9 

Sangraln,  Anthony  Fraftds  231 
Sauidge,  see  Savage 

Rebecca  65  66 

Richard  64  67  68 

Sausseleer.  David  243 

Robert  65 

Santteer,  John  Miehael  243 

Rowland  67  68 

Savage   j  AbUah  223 
Sauidge  ( James   xxviii  75  85 

Sarah  65  66 

Susan  65 

187  293  200  296  319 

Thomas  65  67  68 

331  380 

Umula  67  68 

Richard  298 

William  67-9 

Thomas  119  270 

Salisbury  /  Abigail  380 

Savary,  Alflred  WUliam  zzzv 

Salllsbury    Anna  380 

Sawin    /-Capt.  360 
Sawing )  —  Lieut  367 

Arclilbnld  380 

Barnard  380 

—  Widow  367 

BeuJamin  380 

Anna  366 

Charles  245 

John  361  366 

Heseklah  380 

Levi  366  360 

John  380 

Moses  360  363 

Jonathan  380 

SawteUe,  Ithamar  B.  18 

Robert  246 

Sawyer  { Abby  37 

Sayer       Kbeuezer  259  342 

Sarah  380 

Thomas  245 

Frances  269  337 

William  380 

Hannah  259 

Sally,  Charlotte  42 

Harriot  259 

Daniel  42 

Jacob  Herbert  xxl 

Susanna  42 

Lydia  342 
Mary  259  837 

Salmon,  John  126 

Salomon,  Haym  83 

Mary  Cummingt   V 

Salter,  Titus  112 

xxi 

Saltonstall, 07 

Nathaniel  223  250  337 

Richard  Middleoott 

Sally  337 

xxl 

Samuel   77-0  81  100 

Sambon,  see  Sanborn 

113  255  257  260  201 

Samborne,  se«  Sanborn 

333  330-8  841 

Samburne,  see  Sanborn 

Sarah  250 

Sammonds,  Thomas  24 

Stephen  250 

Sampcok,  Joan  175 

Susan  Maria  37 

Sampell,  James  120 

WUlUm  27  131 

William  Reed  87 

Samson      Nloolo  86 

Sayles,  David  223 

Rachel  110 

Scales,  Betsey  218 

Samael,  Gilbert  24 

Bradbury  BarUett  S18 

Scales  { Elisabeth  Ann  218 
coni'd  \  George  218 
Hannah  218 
Horace  218 
John  212  218  810  814 
Levi  218 

Martha  Cilley  218 
Mary  218 
Mary  True  218 
Nancy  218 
Samuel  218 
True  218 
Seamman,  see  Scammo» 
SeammeU,  ~  Col.  liv 

Alexander  70  114 
James  111 
Soammon    )  Elizabeth  28S 
.  junman    >  Humphrey  208 
Scammond  )  James  106  100  115 
255  250  201  S» 
Jean  293 
John  293 
Nathaniel  113 
Richard  203 
Scarf,  John  30 
Soarr,  George  122 
Soates,  John  259 
SaUy2S9 
Sohoff,  Jacob  196 

Wilfred  Harrey  zzxt 
196 
Scholar,  Hannah  234 

Scot,  tee  Scott 
Scotland,  Robert  27 
Scotney,  Susanna  22 
Scott  j— Mrs.  248 
Scot  i  Agnes  244 
Arnold  ?1 
Elisabeth  351 
Henry  Edwards  vf  ?tt 
xlil  xlv  kHVL  188  209 
333 
James  233  246 
John  244 
John  M.  2Z3 
Joseph  374 
Margaret  SM 
Mary  244 
Samuel  249 
Walter  Sir  Ixiit 
William  178  233  SM 
SooviUe  (  Arthur  95  190 
Scovil     I  John  96 
Scranton,  Abram  9 

Abram  F.  0 
Abrm.  223 
Caroline  E.  18S 
Clarissa  0 
Elizabeth  138 
Hannah  133 
Harriet  C.  0 
Ichabod  Bei^amlB  0 
Laura  Jennette  0 
Laura  Sage  0 
LoU134 
Lucy  9 

Theophllns  133 
Soribner,  Heseklah  114 
Scuvler,  see  Schuyler 
Seabrook,  Mary  04 

Robert  04  06 
Sealis    \  ~  Widow  320 
Ceelye  \  Alice  319  320 
Scales    I  Andrew  320 
Seelei   /  Anne  319  321 
SeeUs    V  Christopher  319-11 
Seelys   /  Clement  319  321 
SelUoe  V  Dorothy  319  320 
Selylyesl  Eleanor  319 
Belys      I  ElUabeth  310-22 
Zeiji     /  EUen  320 


Index  ofJPersons 


cix 


Seallt  )  Fraaolt  819 

ooni*d  t  Gerrals  S20 

Hannah  320  822 
Hester  320  822 
JerTlsS20 
Joan  319  320 
John  31»-21 
Katharine  310  321 
Margaret  320  322 
Margery  320  821 
Marie  820 
Martha  310  320 
Mary  310-21 
Merey  810  320 
Moi>eB320  321 
PhUlis  310  320 
Rachel  810  321 
Bichard  187  819-21 
Sarah  320  322 
Slmond  310  821 
Stephen  310  321 
Susanna  819  881 
Thomas  310-21 
WilUam  810 

ScaUe,  tee  Sale 

Sealy,  Charles  31 

Searla,  Anne  354 

Sears,  Edward  Shailer  xxxy 
EUsa223 
Francis  07 

George  Oliver  xxxvil 
Mary  07 
Richard  104 
Sarah  223 

Seise,  John  175 

Seaver,  Dorcas  377 
Henry  877 
James  Edward  190 
William  J.  07 

Seayey  #  Abigail  351  362 

Serey    i  Eliakim  260  885 
Hannah  355 
Ithamar  354 
John  250 
Louisa  260 
Lucy  260  885 
Mary  364 
Samuel  351  855 
Stephen  250  335 

Seaward,  see  Seward 

3edden,  Ellen  171 

Sedel,  Bridget  128 
Francis  128 
Mary  123 
Sarah  123 

Sedgwick  ^l  Alice  810 

Sedgewick  f  Charles  Frederick 

Sedgweck  f     158 

Sedweeke  )  Sarah  07 

Theodore  370 

Seegar  |  John  370 

Segars  |  Joseph  248 

Seeles,  see  Sealls 

Seells,  ses  Sealis 

Scelys,  see  Sealis 

Segars,  see  Seegar 

Selby,  C.  L  120 

Seidell,  Juliana  Ixv 
Bichard  241 

SeUey,  John  241 

SelUoe,  see  Sealis 

Selylyes,  see  Sealis 

Selys,  see  Sealis 

SSS I  »-"»«• 

Serle,  see  Sale 
Serre,  Peter  230 
Serrot,  Peter  231 
Sesse,  Robert  175 
Sessions,  Lucinda  378 
William  141 
Serens,  —  Mr.  368 
Sereranee,  Frank  H.  199 
Serey,  s«e  Seavey 


8ewaU{~Mrs.250 
Sewell  {  Daniel  70  77 
Henry  116  299 
Joseph  97 
Robert  260 
Samuel  19  190  191 
Seward    I  Mary  6 
Seaward  i  Thomas  228 
Sewell,  see  Sewall 
Sexten,  Mary  78 
Seyllard,  John  183 
Josias  182 
Seymour,  Christopher  239 
Shaokford,  Josiah  248 
Mary  311 
William  311 
Shackley,  Ebeneser  200  338 
Hannah  260  388 
John  338 
Joseph  200  338 
Judith  200  838 
Mary  338 
Reuben  260 
Shadfbrth,  Whitaker  245 
Shapleigh,  EUsha  112 
Sharlooke  -^ 

Sharlake     J 
Sharp   )->Mr.870 
Sharpe  \  Elizabeth  106 
Thomas  2i6 

William  Caryosso  156 
Sharparowe,  Elizabeth  84 
Sharpe,  see  Sharp 
Sharpie,  Elizabeth  327 

Robert  327 
Sharpies,  Anne  171 
Roger  171 
William  171 
Shattuck,  —  Mr.  309 
Lemuel  12 

Shaw, Iv 

Abraham  260 
Barbara  84 
Edward  173 
Joanna  200 
John  236  294 
Joseph  200  366 
Mary  260  366 
Mercy  200 
Peter  223 
Rebecca  173 
Samuel  173 
Sarah  11 
Sumner  200 
William  131 
Shearer,  J.  W.  10 

Mary  Brown  10 
Shearman,  see  Sherman 
Shedd,  SaUy  37 
Sheen,  Patrick  118 
SheiTer,  Peter  203 
Sheffield,  Hannah  228 
Sheldon  I  ->Gol.  109 
Shelden )  Ann  10 

Elizabeth  163 
Gteorge  16 
WllUam  103 
Winthrop  Dudley  166 
Shelly,  John  xxxy 
Shelton,  John  360 
Shepard    ^  Aaron  377  370 
Sheptaard  |  Ansel  377 
Shepherd  }  Ashbel  374  370  377 
Sheppard      Constance  102 
Spenerd    J  Enoch  223 

Frederick  Job 

xxxy 
Haryey  377 
Jane  218 
John  120 
Joseph  40 
Luoinda376  877 


Shepard  |  Mary  378  877 
cont'd  {PrentlsSTO 
Roger  122 
Thomas  102  270  288 

2S4 
William  108  112  208 

337  339 
William  Scott  370 
877 

Sherewood,  see  Sherwood 

Sherman    >  Abel  318 

Shearman  )  Abigail  343  844 
Abraham  340 
Amy  344  340  848 
Anna  344  345 
Anne  347 
Benjamin  344  845 

347 
Betsey  847 
Brimmer  343 
Clarissa  346 
Eber  343  344  346 
Edward  340 
Experience  843  844 
Frederic  Fairohild 

xxxy 
Gardner  340  348 
Q^orge  346-8 
Isaac  201  341  347 
J.  Ou  tram  304 
Jacob  343-8 
John  343-8 
Joseph  340 
Levi  340 
Lusa344 
Lydia  346 
Mary  344-0 
Mercy  347 
Olive  840 
Phebe  344  840  847 
Philena  345  847 
Philip  343  340 
Polly  340 
Robert  128 
Roger  340 
Sarah  844  346-« 
ertephen  345 
Susanna  343-0  848 
Willard  340 
William  843  840 

348 
William  BisseU  844 
840-8 

Sherrlll,  Charles  Hitohoook  866 

Sherry,  Samuel  121 

Sherwood   ( 00 

Sherewood  i  George  F.  T.  880 

Shields,  Ada  136 

CharlcH  136 
RosetU  135 

Shinn,  Josiah  U.  201 

Shlpman,  Samuel  140 

Shirk,  Ida  M.  383 

Shirley  t  Beavis  235 

Shirly   S  Hannah  8 

Shoesmlth,  Dorothy  320 

Short,  Judith  330 
Samuel  33 

Shove,  John  126 

Shnmway,  AbUah  377 
Esther  377 
Lucy  377 
Nancy  877 
Samuel  377 

Shuring,  WiUiam  20 

Slas,  Nabby  375 

Siegel,  Henry  xxxv 

Slevens,  Mary  21 

Siexas,  lioses  223 

Sikes,  Amelia  340  350 
Anna  349 

Charlotte  Dwight  360 
Eunice  M.  360 
George  849  850 


cz 


Index  of  Persons 


Slket  {NMiejSiOaSO 

umtd  \  Rmiben  SiO 

Solomon  840  880 

Stlk,  Junes  234 

BUI.  David  F.  223 

BUUman,  Daniel  180 

PeMeable  180 

SUloway,  Sutan  llr 
Thomas  Ut 
Thomas  WilUam 
xxxiU  zlT  Ut 

Slmes,  tee  Symmes 

Simason,  see  Simpson 

Simler,  Jasper  IM 


Simmons 

Slmmoads 

Simon 

Simons 

Sjmonds 

Symons 


Elisabeth  181 
John  108  181  S 
Margaret  188 
Martha  108 


Mary  122 
MereylOS 
Morgan  285 
Nicholas  181  188 
Bichard43 
Simpson  )  —  Capt.  834 
Simeson  S  James  28  61 
Sympson )  Jane  216 

John  6  84  286 
Matthew  128 
Sarah  361 

Thomas  111  118  280 
268  841 
Sims,  SM  Symmes 
Singleton,  Charles  20 
Sinnott,  Mary  EUaabeth  xzU 
Sisar,  WUHam  223 
Skeere,  William  200 
Skelly,  William  121 
Skelton,  Jane  124 
John  124 
Ralph  246 
Skilllngs,  John  116  340 
Skinner,  Thompson  J.  866 

Timothy  2*^8 
Skrlggens ;  Beqjamin  260 
Skriggins  {  Klisa  Ann  860 
Looy260 
Locy  Ann  260 
Nancy  260 
Thomas  260 
Skndder,  Mary  A.  138 
Skyre,  Agnes  177 
Slack,  Ann  287 

Lelghton  P.  900 
Slade,  Dennlson  Rogers  zxi 

Thomas  24 
Slalter,  Edmnnd  Farwell  zril 
SlaUr  I  Alice  46 
Slator  \  John  27 

Thomas  166 
Slocnm    \  Beqjamin  228 
Slocomb  I  Edwin  L.  806 
George  £.208 
John  223 
Slowcona,  John  21 
Small,  Anna  200 

Daniel  260  340 
Edward  106 
EUsabeth  260 
Henry  JSOO 
Joseph  260 
Nancy  260  840 
Polly  260 
8aUy260  840 
Theodosia  260 
Smalley,  Edward  47 
SmaUwood  { —  Mr.  47 
Smalwood  )  Catherine  16S 
James  46 
John  106  160  171 
Prudence  171 
William  168 
Smart,  Alice  818 
SebatlS 
Thomas  828 


Snmthnrst,  William  168 

Smith    )  — Capt.  860  388  842 

Smyth  \        868 

Smythe)  — Col.261 
Aaron  362 
Abiel  870 
Alfred  PerdYal 

ZXXTii 

AmasaO 
AmeUa  Izii 
Amelia  Ann  186 
AmelU  W.  136 
Ann  IzTi  120  186 
Arabella  810 
Angastns  260 
BeMamin  FoDer  1 
Bealah362 
Bridget  362 
CalTrn223 
Caroline  Brooks  6 
Charles  20 
Charles  Augustas 

JElTli 

Charles  CarroU  810 
Charleton  234 
Christopher  866 
DaTld862  867 
E.  Vale  16 
Edmund  170 
Ellsha  W.  375 
Elisabeth  137  810  868 
Elisabeth  Powecs  6 
EUsabeth  Stafford 

Ixv 
Eunice  260 
Frances  Amelia  05 
Frank  xxxr 
Frank  Bulkeley 

XUTii 

Frederick  Ransom 

136 
George  20  264  866 
George  Brown  136 
George  Isaac  186 
Grace  237 
Hannah  186  888 
Harold  Emerson  1 
HatUe  D.  Irl 
Henry  43  168  228  888 
Herman  310 
Isaac  6  136 
Isabel  60 
Ithamar  361 
James  30  06  228  838 
James  Edward  181 
Jane  03 

Jane  Chedell  xlrii 
Jason  360 
Jean  362 
Jeremiah  860 
JerushaO  186 
Joan  60 
John  117  131  280  818 

826  332  368 
John  Challenor  Cor* 

Ington  xxxlil 
John  Duke  zxzt 
John  Montague  18 14 

18 
Jonathan  xzzril  368 

350  366 
Joseph  108  810 
Joseph  Edwards 

Adams  16 
Joseph  Fielding 

XXXTU203 
Joseph  NewhaU  201 
Laura  Frands  xItU 
LarlnU  378 
Lillian  Clayton  805 
Lois  Fairehild  6 
LucT  Ann  186 
Lydia338 
Lydia  Huntingtoii 

186 


Smith 

COKtd 


j"»- 


f8  178  8B« 


Maria  188 

Marianne  08 

Marion  LoiUatI 

Marion  Sturt  I 

Martha  22 

Mary  6  31 

Mary  Brooks  IJi 

MaryE.8 

Mary  Ellen  188 

Mary  Seaward  8 

MehJtable  iTi 

Melaactoa288 

Meribah810 

P.  160 

Paschal  N.  888 

Ralph  864 

Ralph  Dunning  186 

Reuben  228  8tt  878 

Rial  864 

Robert  284  886  nS 

S.  NeweU  \wi 

Sally  hmmU  6 

Samuel  20  00  86i  I7t 

877  886 
Samuel  Emeraon  1 
Samuel  Fraads  If 
Sarah  287  886  888 
Sarah  De  Forreti  8 
Simond  60 
Stephen  284 
Susan  Cowlas  I 
Susanna  318 
Thomas  28  80  88  88 

72  126  132  848 
Timothy  350 
WUliam  21  24  188 
235  247  280  870 

Smoothynge.  Henry  287 

Smyth,  see  Smith 

Smythe^tea  Smith 

Snead,  WiUiam  21 

Snelgrore,  Sarah  36 

SneU, IxTi 

Hannah  874 
Peres  374 
PoUy  874 

Snelling,  John  66 

Sarah  63  66 

Snow, 281 

William  Brown  vli 

Snurre,  William  24 

Somers,  Agnes  370 

Somerrille.  Elisabeth  87 

Southam,  Robert  242 

Southmayd  i  Cynthia  187 

Sottthmald  I  Emily  187 

Jonathan  B.  187 
Samuel  224 

Southwell,  Susanna  128 

Spafford,  Mary  10 

Spalding,  see  Spaulding 

Sparhawk,  NathaaieliH 

Spate,  Richard  247 

Spaulding )  Bei^amln  878 

Spalding   { David  80 

Spauldin  )  James  Alfred 

XXXV 

Mary  Hate  88 
Obadiah884 
Sarah  EsthsMT  88 
Spaakman,  John  810 
Spear,  Willis  Franklin  16 
Spaed,  John  858 
Mary  286 
Ruth  352 
Speherd,  see  Shepard 
Spalman,  Henry  IxiU 

Laura  Calestla  !•• 
Richard  106 
Spence,  James  121 
Spencer  i  Caleb  Ixir 
Spanser )  Charlotta  8 


Index  of  Persons 


on 


Sp«iie«r )  ClarisM  Ixr 
ootU^d  )  Esther  Amanda 
xxzri 
Ezra  180 
Florence  Izr 
QeorgelxiT 
Georges.  Izr 
Gerard  IxlT 
Henry  880 
James  83 
Joseph  ijdT  146 
Joshna  260 
JnlU  IxlT 
Juliana  Ixr 
Rebeoea  200 
Biohard  Pratt  zzl 

XlT  IziT  IZT 
Riehard  8.  Ixr 
Sarah  264 

Thomas  Ixly  286  260 
William  122 
SiMriBgiWIlUam  298 
Sptoer,  WUliam  A.  182 
8piniM7,  Eugene  Nathaniel 
xxxiii 
Margery  86  86 
Mary  86  86 
Thomas  66  86 
Spragne  { Elisa  870 
Spralgoe  { Henry  Breed  901 
Henry  Harrison 

xxxiii  98 
Homer  Baxter  166 
James  360 
John  116  224 
Mary  103 
Ralph  08 
Riehard  08 
Rnftis  William 

xxxtU 
WlUiam  08 
Spranger,  Joan  184 
Sprat,  —  Col.  387 
Spray,  John  230 
Spring,  William  32 
Springett  )  Joan  176 
Springate  S  Margaret  178 
Sprynget  )  Mercy  320 
Thomas  320 
WUllam  176 

Sproat  { 141  143  144  140 

Sproat )     160  223-6  227  228 
Earl  224 

Ebeneser  60-61 106  111 
116  220  221  294  266 
264  838  342 
Sprynget,  see  Springett 
Spnrr,  John  224 
SqniiM,  George  27 
Staoe,  tee  Stacy 
Staeey,  see  Stacy 
Staokpole,  Stephen  100 
Stacy  ^  Hannah  260 
SUce    I  John  180  823 
Staoey  f  Lettlce  186. 
StaM  J  Mahlon  194 
Rebecca  861 
Thomas  323 
William  224  260  834 
Stallbrd,  Freelore  881 
Stalner,  see  Stelner 
Staines,  Mary  27 
StancUfllB,  Mary  187 
Standish,  Myles  ri 
Stanfold.  —  Rer.  Mr.  260 
SUnley  /  EUxabeth  170 
Stanly  )  James  260     • 
John  122 

Maria  Laraway  04 
Mary  230 
SaUy  260 
Sarah  861 
Thomas  224 
Timothy  374  878 


Stansel,  Bliaabeth  46 
Stanshame,  John  327  380 
Sarah  327  880 
Stanton,  Elisabeth  Cady  91 

John  224 
SUplec,  John  884 

Susanna  120 
Welthea,  884 
WiUlam  28 
Stapleton,  Snsanna  30 
Starbord,  Margaret  861 

Thomas  861 
Stark,  James  Henry  xxzlU  84 
188 
John  99  267 
Starkey,  Betsey  96 

Clarissa  Lawrenet  96 
George  96 
John  96 
Starr,  AmeUa  860 

Arthur  Parley  xxzrll 
Catherine  360 
Cecilia  8 
Darius  340  860 
Ebeneser  340 
George  224 
Jehosbaphat  8 
John  Wilson  860 
Jostah224 
Lorry  Maria  860 
Marys 
SaUy  840  360 
Sarah  860 
William  Ely  860 
Stanett,  Lewis  Frederick 

XXXT 

Start,  Edwin  Angnstns 

Stary,  Nancy  86 

Stase,  see  Stacy 

StaweO,  Georn  Dontworth  106 

Staynor,  see  Stelner 

Stear,  see  Steere 

Steams,  Bara  ScoUay  918  884 

Mary  R.  886 

Robert  Edwardf  Car- 
ter 886 
Stabblns,  Jacob  870 

Jairus  879 

Lorin  Osman  879 

Bnfhs  Phineas  10 
Stedman,  —  Widow  861 

Gjrlberd  177 

Mary  310  321 

Richard  321 
Steed,  Ann  48 
Anne  60 
Steel  {Alice  48  171 
Steele  i  Clement  862 
Joanna  862 
John  K.  312 
Lydia  A.  812 
Steere )  Wcholas  88 
Stear  (Thomas  168 
StecTens,  see  Stevens 

Stelner  i 69 

Stalner  I  Bernard  Chriftlan 
SUynor  f     166  167 
Steynerj  Isabel  69 
Joan  69 
Mary  121 
SImond  69 
Thomas  60 
Stephens,  aee  Stevens 
Stephenson,  see  Sterenson 
Stn>ney,  Jonn  287 
Sterling,  Ada  186 

Dwight  136 

Francis  136 

LauretU  186 

Sterling  136 
Sterry,  Cyprian  2H 
StetMn,  George  William  197 

Bobert  197 


StMdwn,  Frederick  William 

Augustus  Henry 

Ferdinand  von  908  , 

Stereni  ^ 301 

Steerens  [  Abby  37 
Stephens  f  Ab^ah  366 
Stevens  J  Amy  10 

Byam  Kerby  szi 

Edward  67  68 

Elisabeth  67 

George  224 

Hugh  23 

Isabel  67 

James  67 

John  67 

Joseph  224 

Levi  874 

Maria  Ann  87 

Mary  37  73 

Patrick  131 

Pelatiah  261 

Roberi  146  294 

Samuel  37  368 

Sarah  363 
Starenson   I  Elisabeth  866 
Stephenson  ( John  30 

John  McAUIiter 

XXXTii 

William  866 
Stewart )  Anna  848 
Steward  {  Archibald  224 
Stoart    )  Charles  20  120 

Daniel  261 

Dorothy  261 

Elisa  21 

George  Sawln  xUU 
188 

Helen  1  Jspenard  188 

Jane  21  l«l 

Mary  166 

Rebecca  261 

Samuel  Barret  901 

William  244  246 
Steyner,  see  Stelner 
Stlckland,  Beniamin  121 
Stkkney,  Alrah  Franklin  884 

Mary  Ella  ri  xxi? 

WiiUam  Wallace  t 
xili 
Stiles )  Henry  Reed  166-0 
StUe  i  Jack  340  360 

James  234 
Stni,  Margaret  867 
StillweU  1  ...^  294 
StUwell  l»""«4 
Stimson,  Elisabeth  lix 
Stockton,  Ellas  Bondinot 

XXXiU  XXXTll  00 

PhUlp  166 
Thomas  Coates  884 
Stoeekal,  Carl  xxxr  202 

Ellen  Battelle  zxzT 
202 
StokM,  Anson  Phelps  zzi 
xxxiii 

Elisa  133 

Harold  Phelps  804 
Stone   )  —  Capt.  9M 
Stonna  ( Abigail  261 

Ann  297 

Anne  296 

Beqjamin  224 

Daniel  860 

Elisabeth  876 

EUen  AdelU  xxU 

Frank  H.  xx 

Jennie  M.  201 

John  261  206  297  876 
888 

Jonathan  224 

Josiah  860 

Lie  861 

Lines  860 

Lnoy  0 


cxn 


Index  ofPermms 


Stooe  {Nathaniel  Hatli«w«7 
con^d  )    xxl 

Sasfiii  llr 

William  Eben  tH  zz 
WillUm  Leete  19» 
8torer,  —  Col.  112 
Abigail  201 
'  Ebenezer  281 
Isaac  201 
Japhet  201 
Lydia2«l 
Storey,  iee  Story 
Storms,  —  Mrs.  252 
Storrs,  JoliD  Whiting  IfiS 
Story   j  Daniel  147  m 
Storey  |  Isaac  224 
John  224 
Wmiam  224  26S 
Stowe  >  Anna  360 
Stow   )  John  M.  12 
Samuel  300 
Stowell,  Minerva  E.  10 
Straight,  Charles  TiUlngfaast 

XXXT 

Straketon,  Andry  72 
Strakosoh,  Hannah  Maria  It 
Katharine  Amelia 

Brown  It 
Max  It 
Strange,  Elizabeth  29 
Straton,  $ee  Stratton 
Strattard,  John  122 
Stratton )  Abljah  S69 
Straton  (Betsey 362 
Stratten  )  George  41  42 
John  224 
Samuel  300  806 
8tre«t,  Nloholai  207 
Streeter,  Sebastian  It 
Strickland,  John  25 

William  100 
Strode,  Richard  Sir  296 
Strong,  Caleb  225 
David  226 
Ephratm  878 
Stnidwlek.  Henry  230 
Stnart,  t«e  Stewart 
Stnrgis  i  Elizabeth  11 
Storgea  I  Elizabeth  Perkins  11 
Nathaniel  RnsaeU  U 
Robert  S.  11 
Roger  F.  U 
Russell  11  996 
Samnel  300 
Susan  11 
Thomas  II 
Stortarant,  Ralph  Orton  101 
SnniTan,  -  Mrs.  300 
Dennis  118 
Ebenezer  110  954  256 

250 
James  300 
John  380  840 

Snnmary,  John  240 
Sarr.  George  242 
Sntoliifo,  Alice  Crary  zxzr  109 
Sntherland,  Hannah  06 
Joseph  06 
Smith  06 
William  06 
Svtton,  Edward  28 

George  381 

John  32  288 

Sarah  331 
Swaoy,  «M  Swasey 
Swan,  Caleb  225 

Peter  36 

Robert  Tbazter  800 
Swaniek,  Thomas  81 
Swart,  Evert  W.  996 
Swaaey  }  Ambrose  107 
Swaoy   {Benjamin  IVankUn 
Swayse)    107 


Swasey  (  Francis  Joaeph  860 
cont'd  )  John  107 
Jos.  225 
Joseph  107 
Stephen  296 
Sweatman,  Susanna  180 
Sweeting,  Walter  Debenham 

108 
Swett,  Samnel  154 
Swift,  Charles  Franois  104  810 
Ebenezer  350 
Heman225 
Mary  xhriU 
Symmes  '\  —  Mr.  358 
Slmes      [  Alexander  309 
Sims        r  Anstace  201 
Syma      J  James  201 

Margaret  188 
Mehltable  201 
Richard  188 
Susanna  359  866 
Thomas  241 
William  201 
Symonds,  aee  Simmons 
Symons,  iee  Simmons 
Sympson,  see  Simpsoo 

Taft»  Robert  86 

Rnssell  Wales 
Tagg,  Joseph  46 
TaUer,  aee  Taylor 
Tailor,  see  Taylor 
Talt,  see  Tate 
Talbot,  Mary  100 
Samnel  100 

Talmadge  )  Benjamin  60  00  69 
Tallma<v         --- --^ -■- 
IWmage 


idge  )l 
iadge> 
ige    ) 


140  142  144-6  160 
221  223-0  226 
F.  Augnstos  996 
Henry  F.  996 
John  225 
Mary  225 
William  S.  296 

Tames,  ETans  28 

Tanoh,  John  28 

Taplan,  Isaac  120 

Tapley,  Henry  Fuller  901 
John  118 
Jonathan  100 

Tappan  )  John  07  220 

Topnam }  Lewis  07 

Toppam  )  Mary  flO 

Tapper,  Elizabeth  80 

Tarbell,  Mary  Anna  zxxt 

Tarlet,  —  Capt.  172 

Tarleton,  Edward  40  106  171 
WiUlam  40  108 

Tarmdy,  James  181 

Tarre,  Thomas  185 

Thomasine  186 

Tassell,  Richard  266 

Tate )  Elizabeth  20 

Talt  \  John  240 

TatkMke,  Edward  50 

Taylor       ^  —  Capt.  200 

Taller  —  Mr.  110  867 

Tailor        V  —  Mrs.  850 

Tayler       I  Agnes  178 

Taylowre  J  Ann  80 

Benjamin  20 
Edward  260 
Elizabeth  166 
EUen  171 
GamaUel876 
George  28  356 
Gye  186 
Henry  27 
James  Ixri  230 
Jane  240 
John  121  189  too 
Levi  874 
Margaret  106 


Taylor )  Maty  47  Ixri  17» 
0011^4  )  Nathaniel  226 

Richard  178  170 

Sarah  356 

Thomas  107  940  874  876 

VletorU  A.  10 

Teele,  Albert  K.  14 

Teflbe,  Daniel  117 

Telden,  see  Tllden 

TeUer.  Daniel  W.  166 

Templar,  John  236 

Temple,  Joslah  Howard  11  15 

10 
TenMy  { Mlana  EUot  160 
Tenny   ( Samuel  296 
Terry,  see  Terrey 
Tester,  Jane  23 

Stephen  23 
Tetherly,  Elizabeth  204 
Mary  294 
Samnel  204 
WiUhim  204 
Tew,  WilUam  226 
Thacher  i  Anthony  104 
Thetoher  i  James  324 

Thomas  Chmndlcr 
xxxvU 
Thayer,  Charles  Irving  zzxTil 
Charles  Paiae  xUt  1 
Ephralm  1 
Nathaniel  100 
Phebe  308 
Samnel  White  I 
Sarah  Louise  1 
Shadrach  I 
Simeon  226 
Thomas  I 
UrUh  1 
Thetoher,  see  Thacher 
TheTenin,  Nicholas  230 
Thickens,  see  Dickens 
Thing,  Nathaniel  201  841 
ThUsell,  Daniel  30 

Harriet  Vamam  81 
Mary  Frances  80 
MaryetU  30 
Prudence  Gale  80 
Thomas,  Charles  G.  IvlU 
Elizabeth  47 
George  32 
Isaiah  226 

John  31  83  84  110  917 
Joseph  295 
Peter  Thomas  281 
Samuel  200 
WiUlam  287 
Thompson  'i  Anna  201  388 
Thomson    I  Betsey  961 
Tompson    f  Beti^ey  Jane  916 
Tompsoos  J  Christian  64 
David  201 
David  ADen  mmxw 
Ellira  201 
Emma  6 
Ephralm  901 
Eunice  209 
Ezra  201 
Frank  218 
GUbert  100 
Hannah  120  901 
HenrietU  916 
Hugh  218 
James  182  801  817 
John  201 
Jonathan  201 
Joseph  901  909 
Joshua  40 
Joslah  909 
Judah  901 
Lucy  901 
Mary  91  41  916 
201909 


Index  of  Persons 


cxin 


Thompflon  }  Vfrcj  201 


HlrUm338 
Olive  202 
Folly  Parker  41 
Ralph  40  41 
Ralph  BUllng  41 
Richard  242  201 


Sally  202 
Samael  SealM  218 
Thomas   106  109 
117  122  240  386 
Warren  218 
William  04  207 

Thomdike  / 226 

Thornduke  i  ~  Capt.  806 
ftrael  226 
Lillian  Townaend 

ItU 
Sarah  Mi 
WllUam  H.  ItU 
Thonie,  Adele  Page  xxzy 
John  72 
Susanna  180 
Thomas  189 
Tbonley,  Aaron  173 
John  173 
Thomas  44 
Ilioniton,  Elizabeth  xxxr 

John  Wingate  Izfac 
Mary  168  171 
Thorpe  i  E.  220 
Thorp  J  Sheldon  B.  166 
Thra&,MaryQ.  9 
Throokmorton»  George  Sir  108 
Thomas  108 

25^PP*{john  178 

Thorber  i  Edward  225 
Tharbar  S  Samnel  225 
Thurston.  Sarah  380 
Tibbetts )  Abigail  212  886 
Tibbets  }  Bradbury  336  830 
Tlbbita   )  Catherine  336 

Elizabeth  212  219 

Ephralm  212 

Jernsha  210 

John  212 

Joseph  213 

Judith  212 

Moses  212 

Samuel  212 

Simeon  336 

Thomas  212 

Waterman  226 

William  210 
Ttoknor,  Elisha  226 

George  Ixil 
Tldd>  Benjamm  376 

William  27 
Tlfflny,  Huldah  41 
TUden     1  ~  Widow  328 
Telden       Abigail  320  328  830 
TUlden    }  Agnes  322  823  827 
Tylden    (      3V0 
Tyllden  J  Alice  322-32 

Ann  330 

Anna  320  327  830 

Anne  320-8  330  332 

Catherine  320  SZ8 
329 

Daniel  820  827  880 
332 

Deborah  320  882 

Edmund  327 

Edward  328 

Elizabeth   822  828 
326-7  329-32 

Ellen  327  330 

Freeglft  325  320  830 

Gabriel  332 

George  320-30  332 

Gregory  327  330  382 

Gyles  ^  828  830 


Tilden     )  Hannah  831  832 
cont^d     t  Hopestill  290  826  320 
830  331 
Jeremy  327  330 
Joan  &2  323  828  829 
John  322-30  332 
Jonathan   326   827 

330  332 
Joseph  324-8  330  881 
Jadith  326  327  880 

831 
Jnlia  827 
Julian  823  329 
Katharine  328 
Lydla  327  328  331 
Margaret  327  829  330 
Marie  327  328 
Mary  3^3  326  828-32 
MUdred  327 
Nathaniel    187  290 

322  325-8  330-3 
Patience  327  828  880 
Rachel  328  330 
Rebecca  327  328  380 
Richard  323  320  327 

329  330  332  333 
Robert  322  326-9 
Roger  328 
Rose  332 

Samnel  320-30  8tt 
Sarah  326-32 
Simon  322 
Stephen  827  89B  881 
Susan  828 
Susanna  827 
Theophilus  326  380 
Thomas  822-31 
Thomaslne  323  SS9 
WUliara  333 
William  Smith  18 
Winifred  827  328  381 
TUdesley  /  —  Mr.  49 
TUdesly   )james49 
Tiler,  tee  Tyler 
Tlllaye,  John  Baptist  NieholM 

230 
TilMen,  see  Tilden 
Tllley,  Edward  96 
Tillinghast,  Daniel  226 

lficholasP.226 
Pardon  226 
Tllion,  AblgaU  41 
Benjamin  89 
Elisha  39 
Holmes  39  41 
Nehemlah  41 
Rhoda  39  41 
TUton,  Abigail  87 

Tlmm, 135 

Tinan,  Joseph  262 
Sarah  202 
Tingle,  WUIUm  238 
Tingley,  Raymon  Meyen  884 

Samnel  384 
Tipping,  Dorothy  106 
Tite.  James  249 
Titas,  Anson  vil  88 
Joseph  40 
Mary  42 
Reuben  42 
Samuel  42 
Todd,  Charles  Burr  168 
lehabod  40 
Jerusha  202 
John  202 
Leona40 
Richard  180 
Sally  262 
Toll,  Elisabeth  358 
Tolman  i  Adams  zxziii 
Tollman )     xxxrll 
Judith  368 
Thomas  377  878 
Tolpott,  Elizabeth  310  818 


TomllntOB,  Richard  118 
Tompkins,  Daniel  D.  301 
Tompson,  §ee  Thompson 
Tompsons,  »ee  Thompson 
Tomsett,  John  319 

Katharine  319 
Tongue,  Margaret  171 
Tookefleld )  CIceley  06 
Tookflld     { John  64 

Thomas  00 
Tool,  Ann  49 
Toomy,  John  236 
Toothaore,  Edward  128 
Topham,  tee  Tappan 
Toppam,  tee  Tappan 
Topping,  Hugh  46 

Torrey  ) 155 

Terry   }  Benjamin  Barstow  809 
Torry  )  Josfah  298 

Nathan  220 

Nathaniel  226 

WUliam  220 
Totten,  John  Reynolds  nodii 
Tonrtellotte  i  Jerome 


Tonrtelotte  (     101 
Towl,  Hannah  354 
Matthias  354 
Towne  I  Betsey  262 
Town   \  Christiana  122 
Ezra  82 
John  67  68 
Joseph  262 
PhOlipa  67  68 
Salem  377 
Townlng,  James  44 
Townley,  Henry  30 

Townsend, 367 

—  Mr.  358 
EUzabeth  241 
James  241 
John  241 
Jonathan  867 
Lucy  241 
Mary  241 
Richard  241 
WiUIam  126 
Traey  ( Hiram  A.  14  16  18 
Traoey  ( Uriah  226 
Trafton,  Joshna  262 
Train,  Samnel  366 
Tranes,  Nahum  304 
Trask,  Jonathan  368 

William  Blake  105 
Traris  /  —  Mrs.  360 
Trariss  { Daniel  mi 
Nancy  361 
Treadway   ^  Deborah  296 
Treadaway  f  Elisabeth  290 
Tredaway    f  James  290 
Treddoway  )  Jonathan  296 
Joslah  296  297 
Lydla  296 
Mary  296 
Nathaniel  296-7 
Sufl^rana  296-7 
Treadwell,  John  226 
Tredaway,  tee  Treadway 
Treddoway.  tee  Treadway 
Trench,  —  Mr.  808 
Treworthy,  Elizabeth  294 
Triokey,  Bethia  215 

Elizabeth  214 
John  216 
Joseph  214 
Triggt,  Joseph  24o 
Samnel  353 
Susanna  368 
Tripe  I  CaroUne  202 
Tripp  i  Ebenezer  202 
George  202 
Nancy  262 
OlWe  202 
Robert  262 


CUV 


Index  of  Persons 


Troop  { Barnard  206 
Troape  \  Beqjamtn  220 
Trott,  Eleanor  1x1 

Bleanor  Clap  Ix 
Joseph  Franoli  Izi 
Troape,  »e«  Troop 
Tronle) 

Trowle  l  Henrj  178 
Trowte) 

TruMX,  Amaaa  Downs  80 
Emily  Jane  80 
Fanny  Maria  80 
Henry  Franklin  86 
John  Clinton  80 
Jnlla  Ann  80 
M.  Caroline  80 
Peter  30 

Rhoda  BlUlngt  80 
WUllam  Boyd  80 
1tna«  Ann  863 

Beqjamln  218 
Betsey  218 
Henry  853 
Jabes  140  220 
Keslah  858 
Mary  218 
Tnmilmll )  Agnes  875 
Tnunball  S  James  875 
Tnunbell )  James  Hammond 
164 
Jonathan  220 
Kanoy  875 
Robert  875 
Thomas  875 
William  875 
Tnoker,*  Miss  808 
Anne  864 
Caroline  88 
Frances  t06 
Francis  864 
Jane  20 
Lemuel  88 
Polly  88 
Tndkerman,  Ellas  807 
Tufts,  Mercy  103 

Snsle  Browning  Cotton 
tU 
ToUp,  Jane  246 

Thomms245 
Tnlley )  John  300 
Tolly  )LaclaIxT 

Samuel  300 
Tunbrldge,  James  826 

Katharine  826 
TUM,  Winiam  125 
Ttonlby,  George  85 

John  35 
l^uistall,  John  178 

Tapper  \ 160 

Tttpor    )  Anselm  60  280 
Ainbah  iO 
Benjamin  50-01  78  70 
81  108  111  118  115 
180  148  145-7  150 
220^  220  205  200-01 
203  333  884  880  818 
Edward  W.  238 
HnldahlOO 
TorbeK,  Thomas  280 
Tardy,  George  131 
Toner, — --360 

—  Capt.  70 
>CoL81 

—  Mr.  277 
Charles  H.B. 
Daniel  66 
Henry  132 
Hnntley  8. 00 
John  236 
Kealah41 
Peter  220 
Stmhen  840 

.,_^,  Winiam30  18i 
TORlll»AblgaU  10 


Totae  )  Annie  E.  218 
Tothin  1  Bethla  0 
Daniel  218 
Emily  A.  812 
Jay  2181 
Leonora  216 
Levi  Woodbory  216 
Lydia  H.  217 
Nancy  216 
OUtc  217 
Twedy,  John  235 
TwUden,  Alice  331 

Elisabeth  881 
John  331 
Twombly,  Esther  218 
John  213 
Sarah  218 
Tammy  810 
Tylden,feeTllden 
-  ler)AblgaU04 

'      {  Abraham  385  810 
Daniel  220 
Dean  220 

Dudley  110  115  256 
Edward  300 
Ellen  04 
Frances  A.  181 
Samnel  23 
WUIlsm  04 
TyUden.  ms  TUden 
Tyng,  Edward  03  07 

Mary  07 
Tyrer  )  Alexander  47 
Tyror  }  George  40  178 
T^  )  John  46 

UlRnd,  Jernsha  137 
Ulrleh,  Bartow  Adolphot 


Ummell,  EUsabeth  181 


George  181 
I,  AbU^aU  876 


UnderhUl»_   „  _    ^ 

Lora  Altiae  Wood- 
bary  100 
nBd«rwood,-Mr.aOO 
Abigail  800 
Adin  Balloo  800 
Isaac  801 
Jane  857 
Joseph  206 
Robert  820 
Samnel  856 
Uoohln,  see  Dickens 
Upham,  Polly  88 
Urann  {  Hannah  858 
Urln     )  James  368 
Joseph  851 
Margaret  05 
Mary  362 
Mercy  365 
Sarah  361 
Urchin,  ms  Dickens 
Urln,  MS  Urann 
Urgahart,  Thomas  261 
Usfier,  James  M.  18 

TaUl,  T.  F.  164 

Yale,  Park  [William  E.Qoold] 

108 
ValentiBe,  Elisabeth  40 
Vallet,  Anne  840 

Jeremiah  840 
Yalnant,  Susanna  181 
Talodln  JTrands  280 
Valton,  Francis  231 
Tanoe,  Bnrrell  878 

David  870-6 

Hiram  876 

James  876 

Mlnerra  878 

Myra  378 

Orrel  876 

Sophia  876 


Yandery,  Francis  100 
Yan  Hooser,  Isaac  208 
Yanhom,  David  266 
Yan  Rensselaer,  Jercmtaa  80i 
Yaa  Yalkenborg,  Clara  LoolM 
134 
WyOyilM 
Yarley,  MargaretU  » 
Yamey,  Amoe  210 
Charles  216 
Frands  202 
Hannah  tl8  808 
Mary  210 

Mercy  Haasoo  tli 
Stephen  210 
Tobias  210 
Yamom )  —  CoL  76 
Yeraom  ( James  MltoheO  00 
220 
Prudence  Gala  86 
Yaogfaan  )  Boon  146 
Yaoghn    {  Bllxabeth  40 
Yooghan  )  John  xlvU 
Lacy  xlvU 
Sarah  xlvtl 
WlUlam  21 
Yaolotte,  James  117 
Yeasey,  George  862 
Hannah  858 
Yenon,  Samuel  228 

WUllam  230 
Yernam,  aae  Yamum 
Yerplanck,  Catherine  87 
Yenier,John  S2A 
Yezon,  Jane  170 
Ylbert,  Anthony  281 
Ylckersj- Widow  801 
Ylears   { Elisabeth  860 

Henry  S80 
YMaad,  Martin  243 
Ylel«,Kathlynel 


Yimost,  Lewis  281 

YInce,Mary  180 

Ylneent,  Anthony  ClaoOoa  08 

WUllam  118 
Ylolot,  John  Lewis  281 
Yisinier,  Nicholas  Charlai  91 
YIttom.  Elisabeth  361 
Yon  Schoemann,  Mary  AaaUo 
LooliatU 
YonsehrilU.  Lewis  YlcAor  SU 
YoM,  Joseph  78  111-4  »4  Vi 

204  834  337  340 
Yooghan,  tee  Yaughaa 

Wadden{Bapham65 
Waddel  i  J.  hTiO 
Wade,  Abner  115 
James  28 
Nathaniel  111 
Nicholas  266 

WadUas. 266 

Wadley,  Moses  202 

PaUence262 
Wadsworth,  BeoJamln  888 

EtUah230 
Wage   iCioelyOO 
Waygei  Robert  00  70 
Wager,  Thomas  80 
Wagstaff,  Henry  McGUboft  M 
Wauwood,  Qoahtj  286 
Walnwrlght,  Ann  167 
Henry  174 
John  174  M8 
Walta  )  Deborah  108 
Walt    S  Hannah  108 
Wayte)  John  06  103  108  08 
308  888 
Joseph  108 
LydlalOS 
Martha  81 
Mary  103 
Mercy  108 


J 


Index  of  Persons 


cxy 


Walte )  Samoel  108 
amfd )  Tbomaa  108 
Wftloot,  see  Woloott 
W«Ido,  John  220 

Lor«n  P.  159 
Waklron,  Anne  208 
John  220 
Walet  I  Sbenezer  227 
Wal«  i  ElUa  Dowoef  88 
EphraimSS 
Henry  Jamea  88 
James  Henry  88 
Joseph  22 
Mary  38 
Mllla  Ann  88 
Peter  Adams  88 
W«lls»  MS  Wallace 
Walker,  Alice  849  880 
Andrew  282 
Clara  Louise  184 
Daniel  202 
Edward  202  864 
Georges 
George  Leon  270 
James  27 
James  H.  Il04 
John  173  227 
Joseph  227 
Linda  849 
Lovina  202 
Mehitable  202 
Olive  Cooper  8 
KeUef849 
Bichard384 
Koben  lOtt  227 
Sarah  364 

barah  Elisabeth  184 
Stephen  30 
Susanna  288 
Timothy  240 
WiUiam  26  20  184 
William  Carey  IdO 
Walkley,  Bichard  197 

Stephen  xxxT  160  197 
Walkntt,  see  Woloott 
Wall,  Klisabeth  240 

William  Edmand  zxzr 
Wallace  1  Francis  248 
WaUs       I  John  0  84  117 
Wallloe    >  Margaret  0  84 
WalUs     I  Phebe366 
Walys     J  Samuel  366 
William  170 
Waller,  Thomas  2d0 
Wallem,  James  26 
WaUloe,  see  WuUace 
WaUis,  see  WaUace 
Walmesley,  John  109 
Walter  ( Edward  131 
Walters )  J.  B.  4»0 

WiUiam  20 
Walton,  Edward  32 
George  294 
Martua  2V4 
Samuel  294 
Shadrach  298  294 
Thoman  124 
William  130 
Walweyn,  —  Mr.  04 
Walworth,  Arthur  CUwenet 

xxl 
Walys,  $ee  Wallace 
Wampus,  John  86 
Wannerton,  Thomas  299 
Waples,  Samuel  120 
Waran,  see  Warren 
Ward       I  —  Mr.  369 
De  Varde  S  Alice  Gertmde  87 
Warde     )  Andrew  96  90 

Andrew  Austin  87 
A8abel96 
Bathsheba  866 
BeiUamin  800  801 
Cynthia  Fairbanks 
87 


Ward  ( David  96 
amfd  \  Edward  Austin  87 
ElUabeth  240 
Enoch  Ivil 

George  Kemp  zxzr  90 
Helen  Ashton  ItU 
James  119 
Jenny  87 
John  IvU  876 
John  Lungdon  Ivli 
Jonathan  110  876  870 
Joseph  ItU  306  809 
Langdon  Storer  Ivil 
Laura  Arixene  ItU 
Lauriston  ItU 
Mary  370 
Osbert96 
Paul  Theodore  BUss 

xxxlU  XlT  Ml 
Sally  37 

Samuel  87  ItU  227  808 
Sarah  Goodrich  ItU 
Theodore  Samuel  ItU 
Thonui8  241  876 
WUllam  ItU 
Warden,  Bbeoexer  203 
Edna  202  263 
Sally  203 
Thomas  262 
WiUiam  Albert  xzzr 
Warder.  Ellen  Nancy  zxi 
WardweU,  Samuel  227 

WUUam  T.  100 
Ware,  tee  Weare 
Waren,  see  Warren 
Wark,  John  244 
Wame,  Mary  8 

Thomas  808 
Warner,  Alma  376 
Charles  24 
Eiixa  376 
EUaabeth  188 
Harriet  876 
James  126 
Jonathan  227  876 
Mary  White  376 
Sarah  876 
Thomas  34 
WUbur  Fisk  xxU 
WUliam  Augustus  876 
Wam«tt,  Edmund  lOu 
Warren  \  Aaron  208 
Waran    (  Daniel  208  830 
Waren    f  Ebenexer  89  41  42 
WorrenJ     867 

Elixa  203  339 
George  110 
Henry  Dexter  xxxlU 
James  339 
James  Madison  208 
Jane  339 
John  Ernest  97 
Jonathan  208 
Kesiah  208 
Mary  208 
Michael  362 
Peter  203  339 
Phebe  203  889 
Heb«cca362 
Richard  307 
Sally  203 
barah  330 
bmith  203 
T.  B.  373 
Washbnm.AblgaU203 

Amasa  377  378 
Asahel  877  878 
Emory  12 
Erastus  377  878 
Helen  Edna  xzzrU 
Joseph  377  878 
Lncinda  878 
Milicent  878 
Nathaniel  Wehnore 
877  878 


Washbnrn  { PaUenoe  878 
coned     t  S«th  12 

Thomas  293 
Thomas  George  zz 
Wathington,  George  108  801 

840  364 
Wassel,  George  120 
Waterbury,  IhiTid  168 

wltoloS?^    Uacobl92 
W:S;r      fjohnB.227 
Waterman,  Elizabeth  881 
Nathan  227 
Nathaniel  227 
Bobert  831 
Waterons.  see  Waterhonse 
Waters,  Henry  Fita-GUbert  84 
100  168  1&9  279  880 
831 
John  308 
Nathaniel  227 
Thomas  131 
Thomas  Franklin  12 
Wilson  306 
Watkins,  Albert  3U6 
Thomas  110 
Walter  KendaUTU  88 
292  383 
Watkinson,  Edward  137 
Elizabeth  100 
Harriet  187 
Watrons,  tee  Waterhonsa 

Watson,  106 

Andrew  246 
Ann  234  :i64    , 
Annah  Bobinson 

XXXT  196 
Douglas  246 
Elinor  356 
Francis  124 
George  132  244 
Hannah  ;i61 
IsabeUa  246 
John  227 
Joseph  90 
Manila  Ziegler  i 

90 
Mary  244  246  866 
Nathaniel  361  866 
Nicholas  liO 
Peter  35 
Samuel  106  366 
Tliomas  246 
William  166  249 
Watton,  Thomas  230 
WatU,  John  298 

Bichard  296 
Samuel  309 
Way,  George  298 
Wayge,  see  Wage 
Wayland,  Sarah  ItU 
Waymouth,  Mary  363 
Moses  263 
PaUenw  208 
WilUam  363 
Wayte,  see  Waite 
Wead,  Kate  UasweU  t 
Weare  /  —  Mr.  .103 
Ware   {Abel 302 

Betsey  203  389 
Deborah  302 
Elinor  41 
Henry  1119 
Jeremiah  203  880 
Joseph  306 
Julata  362 
Luoy263  339 
Luther  300 
Bnrus203 
Timothy  .339 
Weatherspoon,  DaTld  246 
WeaTcr,  beth  84 
Webb   ( Edward  49 
Webbe  ( EUaabeth  N.  188 


cxn 


Index  ofJPersans 


Webb  {FrandtF.  138 
oofU'd  t  Helen  L.  138 

Helen  Lispcnard  188 

James  W.  138 

Mary  H.  Ivl 

Mary  Hooker  138 

Richard  49 

Samuel  B.  227 

Thomas  176 

Watson  138 

WiiUam  263  889 
Webber, 368 

Eliza  263 

Harry  E.  17 

James  263 

JouHthan  263 

Oliver  263 

Sally  263 

Stephen  268 
Webster,  Abigail  363 

Charity  354 

Daniel  30tf 

Henry  SewaU  xxzUi 
302 

Joshua  363 
Weeden,  E.  F.  Ix 
Weeks  /Abigail  368 
Wiokes  I  Comfort  363 

Edward  Francis  818 

Elizabeth  354 

George  Locke  818 

Harriet  Morse  xjlxy 
195 

John  353 

John  Wesley  813 

Jonathan  312  313 

Joseph  Dame  313 

Joshua  354 

Margaret  381 

Martha  352 

Martha  J.  313 

Mary  312  352 

Mary  Ella  318 

Mattliias  355 

Mehitable  353 

Urrin  Frauds  318 

Uebecca  313 

Robert  35l 

Knfus  sjpaulding  813 

Samuel  353 

Surah  354  365 

Walter  353 
Welbe,  Joan  177  178 
Welch  /  George  263 
Welsh    Mary  263 
Olive  263 
Olivtr  263 
Paul  263 

WiUiam  26  127  288 
Weld,  —  Capt.  636 

J.  Edward  209 
Welles,  »ee  Wells 
Wellmau,  Frances  E.  xxxr 
Pj  iitcilla  40 

WeUs   i 3W 

Welles  I  Dttuiel  White  VS 

David  A.  305 

Edwin  Stanley  808 

Henry  Horatio  209 

James  227 

Heubcn  Field  xxzv  98 

Sitli  aOQ 

Thomas  227 
Welmore,  Catherine  127 
Welsh,  »ee  Welch 
Welsly,  Margaret  47 
Wendell,  Henry  A.  308 

Isaac  30:i 
Wentworth,  Albert  H.  813 
Augusta  J.  313 
Catherine  Char- 
lotte Dalgairns 
Ixvil 
Charlee  Angustllf 

IXTii 


Wentworth )  Jennie  318 
cont'd      S  Jonathan  256 

Martin  V.  B.  818 
Michael  46 
Ko80oe813 
West,  Anne  92 
D.867 
Edward  294 
Martha  294 
WUllam  237 
Westcott,  Clarence  L.  187 

Mary  137 
WeatOD,  Catherine  M.  Ix 

Robert  Dickson  t1 
xxii  xxxUI 

Weyman,  $ee  Wyman 
WhaUey,  Ann  172 

Thomas  168 
Wharton,  Thomas  60 
Wbeatley,  Thomas  128 
WUliam  129 
Wheaton  ( George  381 
Wbeten    i  Nathaniel  227 

WiUiam  227 
Wheeler,  Albert  219 

Jessie  Rose  xxxrll 
Joseph  96 
Mary  219 

Richard  Anson  169 
Wheelwright,  Daniel  81  111  118 
115  268  884 
Samuel  263 
Sarah  263 
Wbeten,  see  Wheaton 
Whetham,  John  247 
Whidden,  Abigail  854 
James  864 
John  D.  206 
WbOton,  Daniel  119 
Whipple,  —  Commodore  841 
Abram227 
George  M.  17 
Jesse  227 
Job  259  335 
John:<27 
Samuel  227 

Whltaker  ) 261 

Whitaore   S  Ann  169 
Whittaker  )  Clarenoe  134 
Clement  134 
Harriet  134 
Harriet  Cornelia 

134 
John  43 
Mortimer  134 
Whltcher,  William  Frederick 

XXXV  89  98 
White )  Bathsheba  7 
Wight  {  Beujamin  364 
Wite    )Calviu376 

Charles  Harold  BTelyn 

xxxiii 
Cora  i:<5 
Elmer  L.  196 
Elmer  S.  xxxv 
Eudoxa  xlviii 
H.  220 
HalBeld  227 
Harriet  Emeline  135 
Henry  Il8 
Jacob  376 
Jane  337 
Jeru^ha  42 
Juhut»5  86  296 
John  Barber  xxi 

xxxiii 
Joseph  336 
josiah  376 
Louie  Dean  xziv 
N.  S.  135 
Peter  23 
Richard  851 


White  {  Robert  A.  186 
cont'd )  Salome  351 
Samuel  89 
Sarah  351 
Susanna  881 
Tarns  284 
William  179 
Whiteblood,  —  Mrs.  285 
Whltefleld  (  George  368  881 
Wbitlleld   (Jane  163 

Robert  163 
Whitehead,  John  46 
Whitehouse,  AbigaU  264 
Dorcas  263 
£bene2erS08 
Edwin  263 
Elizabeth  S12 
Esther  264 
George  263 
Mary  263  264 
Olive  '.64 
Samuel  264 
Thomas  212 
Whltelaw,  James  377 
WhHemau,  liUlzabeth  227 

Nath.  227 
Whiteridge  i  Josiah  227 
Whitridge      lUchard227 
WUUam228 
Whlteway,  William  298 
Whltewith,  WiUiam  126 
Whitfield,  see  Whltefield 
WhiUng.  Daniel  293 

Moses  258  264 
Zenus227 
WhitUsse,  SM  WhUUeser 
WhiUock,  WiUiam  250 
Whitman,  John  67 
Mary  189 
Sarah  67 
Zadiariah  67 
Whitmash,  Mlcah  228 
Whitmore  i  —  Mrs.  368 
Wittimore )  Amos  228 

Ebenezer  228 
Nathaniel  22r  286 

Whitney ) 382 

Whittny  >  Arthur  £.  19 
Wittney  )  Bessie  313 

Clarissa  IxU 
Daniel  2V9 
Dorothy  3tS 
Elisha228 
EUzabeth  377 
Ephralm3e2 
George  M5 
Hannah  375 
Henry  Mitehcfl  Izll 
Hezeldah  374  378 
Ira  374  375 
James  364 
James  Lymaa  jclr 

IxU  1x111 
Jason  358  366 
Jeremiah  374  376 
Jesse  374  376  377 
Josiah  374  37ft 
Josiah  Dwight  izli 
Margaret  374  37ft 
Mark  356 
Nathau  374  378 
Sarah  374  379 
Thankful  374  379 
WUliam  374  376 
WUUam  Dwight  IzU 
Zadok  374  375 
Whitridge,  see  Whiteridge 
Whltsel,£rvin  135 

Harriet  135 
Whittaker,  see  Whltaker 
MTbltten,  Anna  354 

EUzabeth  35S 
Frank  S.  304  306  aM 
386 


Index  of  Persons 


CKVU 


WhlttenMcbabodSM 
cont'd  5  James  861 
John  861 
Laorenoe  820  822 
Margwet  820  861 
Mary  2M  361 
Meroy8M366 
Biohard  26i 
Samuel  2M 
Sarah  861  862 

Whltteaton,  Merer  320 
Waoner  320 

Whlttier,  Charlet  Collyer 
xxxr  96  191 

Whittlesey  { Charlet  63 

WhlUease  { li^Uwi  160 

Whittny,  see  Whitney 

Whood,  ksther  264 
Hannah  264 
Sarah  264 
Stephen  264 
Saaanna  204 

Whorf,  £dward  Henry  xlr 
IxvUi 

Wiohham,  see  Wiokham 

Wiokers,  Michael  120 

Wlotos,  see  Weeks 

Wiokham  \  Elisabeth  871 

Wiohham  { John  872 

Susanna  372 
Thomas  228 
William  228 

Wldkins,  Samuel  368 

Wieland,  Zeonbard  243 

Wiggin    )Chiioe362 

Wlacen  S  Hannah  362 

WUglns  )  Martha  362 
Sarah  362 
Thomas  212  862 

Wigglesworth,  fidward  11  77 
80  82  264  260 
261  842 
Henrietta  May 

11 
Jane  Vortoa  U 

Wight,  see  White 

WUbore,  John  206 

WUby,  —  Mr.  868 

Wiloox  >  Catherine  36 

Wlllooz  i  Clarissa  ▲.  134 
Cora  Ellen  10 
DorvU  Miller  xzxlU 
Edward  N.  10 
Electa  K.  10 
Elizabeth  9  10 
Elisabeth  Brown  10 
Ellalirares  10 
Esther  9 
Esra  9 

Frank  Erarts  10 
George  10 

George  Greenleaf  10 
Giles  Sage  10 
Harriet  Elisabeth  10 
Harvey  10 
Harvey  Curtis  10 
HeleaLeckie  10 
Henry  J.  10 
HuntlDgton  134 
Ida  May  134 
Julius  9  10 
Julius  Uanrey  10 
LavinU  £.  10 
Lawreuoe  C.  10 
Mary  10 

Mary  Elisabeth  10 
Mary  Kate  10 
Mary  Olive  10 
Mattle  Jane  10 
Mattie  Julius  10 
Maurice  Holton  10 
Nelson  Graves  10 
Sarah  Ann  10 
Victoria  A.  10 


Wild  )  — Mr.370 
WUde  >  —  Mrs.  360 
Wilds  )  Daniel  369 

Elisabeth  364 

Grace  xxjcv 

Helen  Tilden  18  00  192 

Samuel  364 

Silas  109  112  269  260 

262  264  334  338 
Thomas  173 
Wlldmaa,  Hichard  240 
Wilds,  sss  WUd 
Wlllnore,  LetitU  24 

Thomas  24 
WUkeson,  see  WUklnson 
WUklns,  Jos  20 

Nabby  877 
Thomas  27 
Wilkinson  I  David  89 
WUkeson  >  George  126  376 
Joseph  228 
Thomas  29 
WlUard,  — Mrs.  369 
Ephraim  356 
John  Ware  386 
Jonathan  356 
Joseph  Ixlx  228 
Lydla366 
bimon  269  386 
Susanna  xxl 
Wllloox,  see  Wiloox 
WlUe,  Samuel  354 

Sarah  354 
Wlllerml,  Stephen  231 
Wlllet,  John  277  279  281  288 

284 
WUliama,  —  Capt.  78 
Abram  228 
Ann  128 
Anna  0 
Augusta  Hardy 

XXXV 

Charles  MUler 

XXXV 

Daniel  44 
David  46 
Ebeueser  A3  66 
Edmund  381 
Edward  1;£7 
Elisabeth  6 
George  31 
Harriet  138 
Hart  254  259  264 
Henry  Morland 

XXXV  204 

Isaac  6 
James  22  238 
Jane  172 
Jemima  348 
Jeremiah  Zi» 
John  20  119  236  238 

334  337 
John  F.  371 
Jonathan  228 
Joseph  6  228  344 
Josiah  96 
Julia  Ann  6 
Katharine  48 
Lois  0 
LydU  66 
Margaret  307 
Maria  Iv 
Martin  240 
Mary  6  166 
MehiUble  40 
Molly  6 
Nathan  228 
Kobert  228 
Boger  66  201 
S.a2 
Samuel  6 
Simeon  381 
Susanna  381 
Thomas  96 
William  32  238 


WilllamaoDtMary  81  174 

Balph  43  46  169 

170 
Samuel  174 
Thomas  46  48  166 

167  171-3  238 
WilUam  167 
Willlngton,  BeiUamln  868 
Jonathan  367 
WlUls     I  Elizabeth  237 
Wyllys   1  John  P.  228 
Martha  42 
Samuel  228 
WUUston  {  —  Mrs.  370 
WilUson   i  Hannah  358 
John  367) 
Joseph  366 
Josiah  xi  xxUl 

366-70 
Baohel  370 
Wills,  John  179 
WUlson,  see  Wilson 

WWi;Sott(«o»>^23  287 

Wilson  { Adeline  xllx 
WUlson  i  Alice  349  360 

Amelia  349  360 

Anna  349  360 

EUzabeth  172 

George  228  349  350 

Hannah  349 

Henry  47 

James  43  236  340 

John 28 -.207 249  349  865 

Jonathan  349  360 

Joseph  264 

Martha  166 

Mary  237  356 

Nancy  349  350 

Peter  49 

FoUy  349  350 

Bebeoca  349  360 

SaUy264  349 

Sam  355 

Sarah  131 

WUUam24 
Wiltsee,  Jerome  xxxr 
WUtshUre,  John  129 
Win      /  Ambrose  172 
Wynne  { John  357 
Winch,  Joel  367 
Winchester,  Hannah  322 

John  322 
Winchup,  Jonathan  363 
Winderbauk,  Thomas  25 
Windsor  /  Charlotte  103 
Wlnsor   \  Charlotte  Delano  103 

Christopher  61  146 

Joseph  228 

Justin  1G4 

Feter  103  104 

Bhoda  103 

Samuel  103 
Winfleld,  —  Mr.  249 
Wing,  George  Dikeman  XZXT 
John  107 
Matthew  197 
Mercy  197 
Susanna  120 
WUliam  Arthur  197 
Winkley,  Emma  J.  133 

Josepb.U.  133 
Winship,  William  U.  xxxr 
Wiuslow,  Amastt  379 
Wlnsor,  see  Windsor 
Winstanloy  /  James  170 
Wlnsunly    )  John  170 
Mary  170 
Wlnthrop   ;Jolm  Ui    160  269 
Winthrope  {     379 

Lucy  379 
Kobert  Charles 
IxvU 
Wise,  — Capt.  337 


ozvm 


Index  of  Persons 


Wife   { Beojamtn  ISO 
eont*d  S  Jenningt  Cropper  806 

8il«8  116 
Wiseman,  Klchard  88 

Wlte,  fee  White 
Wltham,  Abraham20i 
Andrew  204 
Anna  264 
Bartholomew  SOI 
Bvteey  204 
Hannah  204 
Jamet  204 
John  Spencer  804 
Joseph  204 
Lacv204 
Lydia  264 
Nathan  204 
Olive  204 
Witherell  /  Abigail  10 
Wltherel  |  Beigamin  48 
Electa  K.  10 
Hannah  40 
Sarah  42 
Sylvester  10 
William  40 
Wlthington,  Anne  60 

£Usabeth68  00 
John  08  60 
MarvOO 
Wlttlmore,  see  Whltmore 
Wlttney,  see  Whitney 
Wlttom,  Patience  861 
Woard,  WiUUm  131 
Woloott  )  ICdwln  H.  xzz? 
Walcvt   {Henry  197 
WaUrott)  Mary  378 

Oliver  220  880 
Thomas  227 
Wolklns,  George  Qregersoii 

xxxUl    ^ 
Wood,  Abraham  20 
Alonzo  188 
Catherine  108 
Dorothy  48 
Klixttbeth  866 
Fr«-d.  Skinner 
George  20 
Henry  Clay 
Ida  M.  133 
Jabez  381 
James  366 
James  H.  101 
Jaue  120 
Mary  48  120  872 
Palladia  286 
Rachel  183 
Kiohard29 
Roger  76 
Samuel  48 
Sasanna  388 
Thumas  241 
William  126 
Woodbory,  Aogastos  16t 

Charles  Jeptha  Hill 

804 
Humphrey  Uz 
John  llx  keS  804 
John  Page  xIt  liz 

304  8W 
Joseph  lix 
MarcUEoUUz 
Myra  llx 
Nathan  Itt 
Olive  180 
Peter  Uz 


Woodbary  /  Sarah  EUaabeth 

oontd     \    Siltbee  liz 
Woodcock,  EUJah  360 
Wooden,  Emily  Beanum  zzzr 
00 
Esther  861 
Woodford,  EUaabcth  180 
George  117 
Thomas  120 
Woodhonse,  Anne  66 

George  ISl 
Henry  06 
Rebecca  06 
Woodier,  Katharine  107 

Woodman, 214 

Betsey  814 
£.  Frank  00 
Edward  00 
Woods,  Charlotte  Ivi 

Charlotte  A.  Ivl 
Frederiek  Adams 

xxxiii 
Henry  Ernest  tU  xIt 

xxxiii  00  200  800 
James  160 
John  181  838 
Mary  48  60 
Matthew  F.  Irl 
Woodstock,  John  182 
Woodward,  Ashbel  tff  88 
Augustine  40 
Charles  8 
Eleanor  MarU  8 
Frank  Ernest  ▼!  88 
Henry  107 
Mary  371 
Thom  178 
Woodworth,  Sarah  Goodrich 

Ivil 
Woolfbrd,  Hance  361 
Mary  861 
WooUey,  Mary  107 
Word,  John  81 
Worrall,  Mary  171 

Thomas  44 
Worren,  §ee  Warren 

Worsley, e7 

Worster,  Eleanor  840 

Nirum  380 

Samuel  840 

William  340 

Worth,  Henry  Barnard  zzzr 

386 
Wotsell,  see  WeUeU 
Wran,  Sarah  864 
Wright  ( Abel  371 
Right    I  Alexander  84 

Charles  WUlit  zzzr 
Edward  22  27 
Elizabeth  44  46  49  868 
Francis  240  800 
George  241 
Harry  Andrew  888 
Henry  181 
James  20 
John  107  100  178 
JosiahS46 
Martha  371 
Richard  60 
Samuel  00 
Solomon  M5 
Thomas  127 
Tobias  Alezaader 

zzzv  304 
WlUiam  44  Ul 
WoUins,  Mary  240 
Wyaad,  E.  Clayton  zzz? 


wj2*{i-««^» 

Wybome,  Catherine  S8i 

Thomas  280 
Wybot,  WiiUam  237 
Wygott,  Edward  286 
Judith  206 
Wyldesmythe,  Thomas  00 
Wyllmott,  see  Wilmot 
WyUys,  9ee  WilUs 
Wyman   #  — Mr.366 
Weyouui  t  Abel  228 

EUsabeth  iTltl 

Heaekiah  Ivitl 

Horace  zzzr 

Isaac  Iviii 

Isaac  ChaaBoer  zlr 
IvlUliz 

John  IvlU 

Martha  Stoektoa 
zzzvii 

SethlTlil 

Thomas  BeUowo 
zzviU 

WilUama08  840 
Wynne,  sas  Win 
Wysenflu,  see  WlseaflBlti 

Tales,  Hannah.47 

Yates  I  Abner  190 

Yeats  {  Anah  Frederka  zzzttl 
John  108  237 
Martha  108 
Michael  108 
Richard  zzzr  118 
WUUamldO 

Yeaton,  Hopley  70 

Yeats,  see  Yates 

Yeoman,  Eiiaabeth  170 

Yerrow,  WUllam  286 

Yggylden,  see  Iggledea 

YiBiird,  Joseph  :e36 

Yoang   \  Abby  U.  84S 

Yong      I  Ammi  B.  It 

Yoouge  f  Amos  sterena  zlrt 

Youngs  J  Anna  346 
BetM9y346 
Cornelia  Henrietta 

136 
David  128 
Eiiaabeth  86  186 
Fredenok846 
George  MortUaer  tti 
Harry  zlv  zlvi  800 
Hanrey  800  Oil 
James  Henry  188 
Jeremiah  Uft 
Joan  201 
JohnOi  177 
Julia  Ellen  zlri 
i4uira  FrsLBOla  zlrtt 
OUveOH 

RosaUe  Laoeaa  Ui 
Sanford  Chase  ztTl 
Stephen  177  Mf 
Susanna  346 
Thomas  zlvi  801 
William  180  HO 

Toonger,  Rleluu^  2^87 

Toaags,  see  Young 

Zeiglar,  David  288 
Zelys,  ses  SeaUs 
Zimmerman,  Isabella  98 
Zod.JastlnaStt 


Index  of  Persons 


03ax 


MISCELLANEOUS 


INCOBfPLBTB  NAMES 


Bertiiiih*.AUoel60 
Clamp-,  Anna  186 
France,  John  40 
France,  Mary  40 
Granth',Jane49 

H[    ]8tephen47 
Periewl.  OUbert  178 
Perlewl,  Jamea  178 

R ,  Isabel  856 

Rogerrt', 179 

SURNAMES  UNKNOWN 

Bogertt\  Thomas  171 
Royl,  Janet  49 
8at   ]  Abraham  47 
Wa^*man,Thoe'823 

Abigail  79 
AliMl 
Annl«2 
Anna  40 
Cicely  317 
Coffo7  866 
]fi<lward817 

Elinor  865 
Henry  09 
Hope  370 

Lere804 
Margaret  178 
Marfha817 

Nathan  866 
Otia40 
Peres  40 
Rachel  866 
Richard  298 
Thomas  817 

The  Index  of  Places  has  been  discontinned.    AU  important  references  to 
places  will  be  found  in  the  Index  of  Subjects. 


[xxxiii] 

QUERIES 

Brisbane. — I  am  preparing  a  genealogy  of  the  ancestors  and  descend- 
ants of  James  and  WUliam  Brisb^ie,  brothers,  who  emigrated  from  Scot- 
land and  settled  in  South  Carolina  before  174S.  Known,  issue  of  James : 
Robert  and  James ;  of  William :  William  Alexander,  Catherine  (married 
first,  1763,  Joseph  Elliott;  secondly,  1773,  Andrew  Hewatt),  Adam  Fow- 
ler, Margaret  (married,  1771-4,  Matthew  Paterson),  Robert^  and  Hannah. 
I  should  be  glad  to  hear  from  descendants,  both  in  the  male  and  female 
line,  or  from  others,  giving  information. 

Angh  South  American  Banky  £duaiido  Hayiland  Hillman. 

(M  Broad  Street^  London^  England. 

F.  H.   GILSON   COMPANY 

54-60  STANHOPE  STOEET.  BOSTON,  U.S.A. 


G>mplete  manufacture  from  mauuscnpt  to  bound  book 

INCLUDINC 

COMPOSITION,  ELECTROTYPING,  PRINTING  AND  BINDING 

OF  SCIENTIFIC  BOOKS'.  GENEALOGICAL  WORKS^ 

VITAL  RECORDS.  ETC 

MASSACHUSETTS  VITAL  RECORDS 

Worcester  County  Towns  and  Marlborough.    38  volumes  published  by  the  Sjrste- 
matic  History  Fund.    Address  Franklin  P.  Ricb,  xa  Berwick  Street,  Worcester,  Mass. 

FRINTE&S  MD  FUBUSHEES  OF  OENEALOOIOAL  BOOKS 


DATID  CliAPP  it  SON 

291  Congress  Street,  Boston,  Mass. 

Genealogical  Printers 

Printers  of  the  New  England  Historical  and 
Gensalogical  Register  for  46  years 


THS  TUTTLB  COMPANY 

Butland,  Yennont 

Complete  equipment  and  wide  experience  in 
printing  Genealogies  and  Town  Histones.  Refer- 
ences given.  Workmanship  first  class  and  prices 
reasonable 


THS  GRAFTON  PR1S8 

Genealogical  Publishers 

106  West  40th  Street,  New  York  City 

Boston  Office,— with  Mr.  Geo.  E.  Llttlefield 
G7  CorDbill 


THE  TUHLE,  MOOREHOUSE  &  TAYLOR  CO. 

128  Temple  Street,  New  Haven,  Conn. 
Genealogical  Works  a  Specialty 


TOBIAS  A.  WRIGHT 

ISOBteeckerSi  New  Yotk  City 

GENEALOGICAL  PRINTER 

AND   PUBLISHER 

Sand  for  CaCaloftiie  of  GMiacdoties  pubishwL 

and  estimate  for  printing  yoMr  book 

Printer  for  N.  Y.  Genealogical  4e  Biog.  Society 


[xixiv] 

New  Eng:land  Historic  Qenealog:ical  Society 

PUBLICATIONS  OF  THE  SOCIETY 

The  New  England  Historical  and  Qenealogical  Register.  Published  quarterij, 
in  January,  April,  July,  and  October.  Each  number  contains  not  less  than  ninety-six  ocUto 
pages  of  valuable  and  interesting  matter  concerning  the  History,  Antiquities,  Genealogy  and 
Biography  of  America,  printed  on  good  paper,  and  with  an  engrared  portrait  of  some  deceased 
member.  Subscriptions  $3  per  annum  in  advance,  commencing  January.  Current  aingla 
numbers,  75  cu.    iVices  of  back  numbers,  and  advertising  rates,  supplied  upon  applioation. 

Messrs.  B.  F.  Stevens  &  Brown,  4  Trafalgar  Square,  London,  W.O.,  Bngland,  have  on  tale 
a  limited  supply  of  current  numbers  of  the  Rboistbb. 

Consolidated  Index  of  the  New  England  Historical  and  Qeoealoglcal  Reg- 
ister. Vols.  1-50.  Index  of  persons  A  to  Z,  and  Index  of  subjects,  now  ready.  IndoL  of 
places  to  follow.  Subscriptions  taken  for  complete  sets  at  $6  per  part  or  $100  for  the  oom* 
plete  Index. 

Register  Re-prints,  Series  A 

No.   1.  Descendants  of  Eltweed  Pomeroy  of  Dorchester,  Bfass.,  and  Windsor,  Ct.  (16  pp. )  $  .7S 

No.   2.            "           ••  John  Moore  of  Sudbury,  Mass (22  pp.)  IjOO 

No.   3.            «           <*  Samuel  Walker  of  Woburn.  Biass (9  pp.)  JO 

No.   4.            **          <•  William  Luddinffton  of  Maiden,  Mass.,  and  £.  Haven,  Ct.  (18  pp.)  .76 

No.   6.            •«           "  HenryBrooks  of  Woburn,  Mass (20  pp.)  IjOO 

No.   6.            <*           "  John  Hill  of  Dorchester,  Mass (22  pp.)  IjOO 

No.   7.            **          <*  Digory  Sareent  of  Boston  and  Worcester.  Mass.  ...  1 12  pp.)  .7S 

No.  8.            **           «  Henry  and  John  Sherburne  of  Portsmouth,  N.  H.    .    .  (22  pp.)  UOO 

No.   9.            <*           **  John  Kussell  of  Dartmouth,  Mass (20  pp.)  IM 

No.  10.             "           "  William  Cotton  of  Portsmouth,  N.  H (26  pp.)  1  J» 

No.  11.  Research  in  England— An  Essay  to  aid  the  Student (36  pp.)  IJOO 

No.  12.  Descendants  of  Benjamin  Wilmot  of  New  Haven,  Ct. (9  pp.)  JO 

No.  13.            «*           "  John  Finney  of  Bristol,  R.  I (13  pp.)  .75 

No.  14.             "           "  Francis  West  of  Duxbury,  Mass (14  pp.)  .75 

No.  15.            «           <*  Thomas  Treadwell  of  Ipswich,  Mass.     ......  (26  pp.)  1.2S 

No.  16.  Genealogies  in  Preparation (27  pp.)  iJOO 

No.  17.  Descendants  of  New  England  Belchers (32  pp.)  1  JiO 

No.  18.            **           and  Ancestnr  of  Rev.  John  Wilson  of  Boston,  Mass.  •    .  (16  pp.)  .75 

No.  19.            **           of  Thomas  Tarbell  of  Watertown,  Mass (18  pp.)  .75 

No.  20.            «*            ««  Henry  Curtis  of  Sudbury,  Mass (10  pp.)  .50 

No.  21.            <«            *<  Hugh  Jones  of  Salem,  Mms (33  pp.)  1  JO 

No.  22.            "            **  Robert  Eames  of  Woburn,  Mass (17  pp.)  .75 

No.  23.            *•            **  John  Williams  of  Newbury  and  Haverhill,  Mass.    .    .  (10  pp.)  JO 

No.  24.            "            "  Robert  Lay  of  Saybrook,  Conn (13  pp.)  .75 

No.  25.            **            **  John  Gage  of  Ipswich,  Mass (12  pp.)  -75 

No.  26.            **            **  Thomas  Lillibridge  of  Newport,  R.  I (11  pp.)  .75 

No.  27.            "            **  William  Partridge  of  Medfield,  Mass (8  pp.)  .50 

No.  28.            **            <*  Ralph  and  William  Sprague  of  Charlestown,  Mass. .    .  (14  pp.)  .75 

No.  29.            **            *<  Thomas  Remington  of  Suffield,  Conn (9  pp.)  JSO 

No.  30.  Colonial  Records  of  Marlborough,  Mass (47  pp.)  1.50 

No.  31.  Descendants  of  John  Floyd  of  Kumney  Marsh,  Mass. (15  pp.)  .75 

No.  32.            **            **  Samuel  Getchell  of  Salisbury,  Mass (10  pp.)  .50 

No.  33.            "            **  William  Lakin  of  Groton,  Mass (11  PP.)  -75 

No.  34.            «•            "  James  Rising  of  Suffield,  Conn (11  PP*)  -75 

No.  35.             "            *•  John  Parish  of  Groton.  MasR (12  pp.)  -75 

No.  36.  Bibliography  of  Lists  of  New  England  Soldiers (56  pp.)  SjOO 

No.  37.  First  Ownership  of  Ohio  Lands (86  pp.)  2.50 

Memorial  Biographies  of  deceased  members  of  the  New  England  Historic 
Genealogical  Society*  Vols.  1-9*  Containing  memoirs  of  members  who  died  pre- 
vious to  1890.  This  series  of  volumes  is  replete  with  historic  and  biographic  lore,  of  con- 
stantly increasing  value — ^eat  pains  having  been  taken  to  make  the  memoirs  complete  and 
accurate.    Only  a  small  edition  is  printed.    $2.60  per  vol.  or  $10  for  the  9  vols. 

Waters's  Qeoealoglcal  Qieanlngs  In  England.  These  Gleanings  abound  in  cloca, 
which,  if  properly  followed  up,  will  enable  the  genealogist  to  pursue  in  the  mother  country 
investigations  which  without  such  aid  would  be  practically  impossible.    2  vols.  $10.00 

Qenealogles  of  the  Families  and  Descendants  of  the  Eariy  Settlers  of  Water- 
town*  Massachusetts,  Including  Waltham  and  Weston :  to  which  is  appended  the 
early  history  of  the  town,  with  illustrations,  maps  and  notes,  by  Hennr  Bond,  M J>.  Second 
Edition.  With  a  memoir  of  the  author,  by  Horatio  Gates  Jones,  A.M.  Two  vols,  in  one. 
1094  pages.  Price  $10.00 


[xxxv] 

Abstracts  of  WUlsIn  the  Prerogative  Court  of  Canterbury  at  Somerset  House* 
London,  England.  Register  Soame,  1620.  The  rolume  contains,  in  607  pages,  1366 
wills,  comprising  about  40,000  names  of  persons  and  oyer  10,000  names  of  places.  $6.00 

The  Pioneers  of  Massachusetts.  By  Rey.  Charles  Henry  Pope.  An  alphabetical 
compilation  of  genealogical  data,  gleaned  from  public  and  private  records  and  other  sources, 
both  in  England  and  New  England,  relating  to  the  first  settlers  and  founders  of  what  is  now 
the  Commonwealth  of  Massachusetts,  between  the  years  1620  and  1650,  inclusive ;  with  an 
introduction,  tables,  summaries,  and  cross-index.    Boston,  Mass.    1900.    4to.    660  pp. 

Price  $16.00 


Qenealogles* 

Pages. 

Ainsworth 

Parker 

1894 

212 

$3.00 

Bates     - 

143 

1.26 

Cashman 

Cnshman 

1866 

666 

7.60 

Cutter  (Supplement) 
Davis  (with  supplement) 

Cutter 
Davis 

1876 
1881 

67 
46 

1.60 
3.00 

Dewing 

Dewing 

1904 

166 

6.00 

Eastman 

Eastman 

1908 

262 

3.00 

Felton 

Felton 

1886 

260 

3.00 

Gillson  or  Jillson 

Jillson 

1876 

266 

2.60 

Gott 

Davis 

1909 

9 

.50 

Hale  (of  Conn.) 

Morris 

1907 

13 

.76 

Harris 

Harris 

1861 

66 

2.00 

Haynes,  Walter,  and  Noyes,  Peter 

NeweU 

1893 

5 

.60 

Huntoon 

Huntoon 

1881 

113 

1.00 

Livermore 

Thwing 

1902 

479 

7.60 

Manning  and  Whitelield  Pedigrees 

Waters 

1897 

36 

1.00 

Page  Family  Chart 

1899 

1.00 

Stanwood 

Bolton 

1899 

317 

2.00 

Sumner  (with  supplement) 

Appleton 

1879 

207 

6.00 

Travers  (Travis) 

Daniels 

1903 

147 

3.50 

Trowbridge 

Trowbridge 

1908 

848 

16.00 

Tucker 

Morris 

1901 

306 

6.00 

Vinton 

Vinton 

1868 

236 

2.60 

Woodman 

Woodman 

1874 

126 

6.00 

Woods 

Woods 

1910 

39 

1.00 

Massachusetts  Vital  Records. 

.    From  the  beginning  of  the  Records  to  the  year  1860. 

Montgomery      fl.50 

Washington 

fO.76      Sturbridg© 

f5.00 

Weymouth,  2 

V.  f  9.26 

PelhfSn                 2.26 

Gt.  Barrington 

1.26      Medford 

6.00 

Hanson 

1.50 

Waipole               2,76 

Gill 

1.26      Dracut 

4.00 

Chester 

3.26 

Peru                      1.50 

Arlington 

2.25      West  Stockbridge  1.60 

Pembroke 

6.00 

Alford                   0.76 

Waltham 

3.76      Williamstown        2.25 

Foxborough 

3.26 

Hinsdale               1.26 

Chilmark 

1.26     Middlefield             1.76 

Carver 

2.26 

Medfield              3.26 

Bellingham 

2.76      Billerica 

6.26 

Stow 

3.60 

Lee                      3.00 

Palmer 

3.00      Lincoln 

2.26 

Worthington 

2.00 

Becket                  1.26 

Medway 

4.60      Dover 

1.60 

Hopkinton 

6.00 

SudbuTT                4.26 
Tyringham           1.50 

Newton 

6.50      HoUiston 

4.50 

Duxbury 

6.76 

Edgartown 

3.60      Scituate,  2 

V.        11.60 

Bedford                1.76 

Norton 

6.26      Tisbury 

3.26 

Others  in  preparation. 

New  Braintree    2.26 

Dalton 

1.26      WayUnd 

2.26 

Somerset  Pedigree  Forms. 

An  improved  form  for 

recording  any  number  of  generations  of  ancestors. 

Heavy  linen 

psper,  per  set  of  17  sheets 

.             . 

•            • 

$  .60 

3  sets 

,             , 

,            , 

1.00 

Working  sets  on  yellow  paper,  per  set  of  17  sheets    . 

• 

.16 

3  sets 

• 

• 

.40 

For  Sale  by  the  New  England  Historio  Genealogioal  Sooiety, 

18  Somerset  Street,  Boston, 

Mass. 

OLD  COLONY  GENEALOGY 

I  have  copied  over  i8,ooo  inscriptions,  all  prior  to  1850  and  many  2cx> 
years  old,  from  230  cemeteries  in  Plymouth  County,  Mass.  Any  Town, 
County  or  State  records,  wills  and  deeds,  searched  for  genealogy  at  reasona- 
ble rates. 

CHARLES  M.  THATCHER,  MiddMnn^^  Mass. 


[xxxvi] 

DIBEOTOBT  OF  GENEALOGISTS 


THOMAS  \¥.  BAtJ}WlJi 

Wellesley,  Mass. 

GENEALOGICAL  RESEARCH 
Baoords  examined  and  copied 


MRS.  C0&1OBL.IA  CRAIOIV  GOWBIf 

48  West  Cottage  Street 
Dorchester,  Mass. 


I^\¥R]BBrC]B  BRAINBRD 

Arborway  Court,  Forest  Hills,  Mass. 


Qenealogist 
Bosearoh  Work 


Family  Trees  Prepared 
Terms  on  Applioation 


MRS*  lilU^IAN  A.  HAIjIj 

17  PiNCKNEY  Street,  Bostok 
so  years  experienoe 


GEO.  \¥.  CBAMBSRIiAlN 

89  Hillside  Avenue,  Maiden,  Mass. 

New  IDnsland,  Old  Bni^and,  Historloal  and 
Genealogical  Bditing 


TIR61NIA  HAIiL. 

85  Upland  Boad 
Cambridge,  Mass. 


MRS.  BDITH  GARCKI^N  DKNNIS 

18  George  Street,  Medford,  Mass. 

GENEALOGIST 


MART  liOTSRING  HOI«MAlf 

60  Westland  Avenue,  Boston,  Mass. 
GENEALOGIST 


MRS.  WJI<I<IAM  AliliERTON  DR]B\ir 

65  St.  Botolph  Street,  Boston 

Genealogical  and  Historical 
Research 


J.  HKNRT  UCA 

226  West  58th  Street,  N.  Y.  City,  and 
11  Clifford's  Inn.,  London,  E.  C,  England 

Expert  in  Bnglith  Genealogical  Beeearoh 
Obscnre  and  diffloolt  cases  aolioited 


MISS  EliliA  F.^IXIOT 

59  Oxford  Street,  Somerville  Station 
Boston,  Mass. 


WIIiUAM  M.  MERVINR 

GENEALOGIST 
P.  0.  Box  198  Philadelphia 


HISS  M.  B.  FAIRBANKS 

482  Broadway 
Cambridge,  Mass. 


CHARIiES  HRNRT  POPS 

Pope  Boilding,  Boston,  Mass. 

Well  known  author,  editor  and  pnbliaher ; 

makes  research  here  and  abroad. 

Write,  stating  your  want 


Record  Searcher  for  the  Committee  on  English  Research  of  the  N.  E.  Historic 

Genealogical  Society 

6  Ilaymarket,  London,  S.  W.,  England 
ENGLISH  RESEARCH 


[sBOCvii] 


JfiSSnS  A.  PORTER 

95  Endid  Avenne,  Springfield,  Mass. 
GENEALOGIST* 


AARON  F.  RANDAU^ 

S4  Milk  Street,  Booms  909-918 
Boston,  Mass. 

Bn^lithy  Bootohf  and  Frenoh  anoostiy 
traced 


MRS.  ANNA  M •  CHANDUSR  RII^BT 

142  Pleasant  Street 
Claremont,  N.  H. 

GENEALOGIST 


WALTER  EUOT  THWING 

65  Beech  Glen  Street 
Boxbnry,  Mass. 

Historic  and  Genealogical 
Researcher 


MI99  EDITH  MAT  TIIiUET 

Librarian  Newport  Historical  Society 
Newport,  B.  I. 

GENEALOGIST 


ANSON  TTTU8 

West  SomerviUe,  Boston,  Mass. 

Antlaaarlan  Examiner  and  HIstorioal 

Collaborator 

Boston  libraries  and  New  England 

ArchiTes  intallicenUy  oonaoued 


MRS.  ElilSHA  BDGERTON  ROGERS 

99  Division  Street,  Norwich,  Conn. 

GENEALOGIST 


MRS*  li.  A.  W.  UNDERBILL 

824  Faneoil  Street,  Brighton  Station 
Boston,  Mass. 

Oanealogiea  compiled 

Correspondence  invited 


MISS  P.  SMITH 

28  Ciftyen  Hill  Gardens,  Hyde  Park, 
London,  W. 

UlTDBBTAKJES ' 

Genealogical  and  Historical 
Research 


MISS  SUSANNA  WILLARD 

2  Berkeley  Place,  Cambridge,  Mass. 

formerly  senealogitt  of  Masa.  Colonial 
Damea.   Family  linea  traced 


FLORENCE  E.  YOUNGS 

226  West  58th  St.,  New  York  N.  Y. 

Gtonealoffioal  expert.   Sdita,  compiles  and 

publiahes  senealogiies  and  pedigrees 

Diflioiilt  cases  solicited 


DEALEBS  IN  GENEALOQIOAL  BOOKS 


GOODSPEED*S  BOOK  SHOP 

cije:n:e:axjogth&  for  sax/e: 

5  Park  St.,  Boston,  Mass. 

NEARLY  EVERY  AMERICAN  FAMILY 

Genealogies  and  Town  Histories  fbr  sale. 
Catalogues  issued  and  correspondence  solicited 

Writa  for  description  and  price  of  any  name 
JOEL  MUNSELL'S  SONS,  Albany,  N.  Y. 

NOAH  F.  MORRISON 

$11 W.  Jersey  Street,  Elizabeth,  N.  J. 

Back  numbers  of  the  Rsoistbr 
Genealogies  and  Local  Histories 

Genealogies  and  Americana 

MISS  B.  F.  ElililOT 

Catalognas  sent  upon  request 

59  Oxford  Street,  Somerville,  Mass. 

[xxxviii] 

MASSACHUSETTS 
VITAL  RECORDS 

The  New  England  Historic  Genealogical  Socibty 
is  publishing,  by  a  Fund  set  apart  from  the  bequest  of  Robert 
Henry  Eddy  to  the  Society,  the  Vital  Records  (Births,  Mar- 
riages and  Deaths)  of  Towns  in  Massachusetts  whose  Records 
are  not  already  printed,  from  their  beginning  to  the  year  1850, 
in  books  of  8vo  size,  in  clear  type,  on  good  paper,  and  with 
cloth  binding.     The  arrangement  is  alphabetical. 

Subscription  to  these  Records,  if  made  in  advance  of 
publication,  will  be  taken  at  the  rate  of  one  cent  per  page> 
which  includes  binding.     Expressage  extra. 

Only  a  limited  number  of  copies  are  being  printed.  The 
type  is  then  distributed,  and  the  extra  copies  held  on  sale  at  a 
considerable  advance  on  the  subscription  price. 

Address  all  communications  to  F.  Apthorp  Foster,  Editor^ 
18  Somerset  Street,  Boston,  Mass. 


Vital  Recordi 

Publistud: 

Montgomery 

^1.50 

Pelham 

2.25 

Walpole 

2.75 

Peru 

1.50 

Alford 

•75 

Hinsdale 

1.25 

Medfield 

3-25 

Lee 

3-0O 

Becket 

1.25 

Sudbury 

4.25 

Tyringham 

1.50 

Bedford 

1-75 

New  Braintree 

2.25 

Washington 

•75 

Gr.  Barrington 

1.25 

Gill 

1.2? 

Arlington 

2.25 

Waltham 

375 

Chilmark 

1.25 

Bellingham 

2.75 

Palmer 

3-00 

Med  way 

4.50 

Newton 

6.50 

Edgartown 

350 

Norton 

5-25 

Dalton 

1.25 

Sturbridge 

5.00 

Medford 

$6.00 

Richmond 

Dracut 

4.00 

Hingham 

W.  Stockbridge  1.50 

Townsend 

Williams  town 

2.25 

W.  Springfidd 

Middlefield 

1.75 

Bridgewater 

Billerica 

5.25 

E.  Bridgewater 

Lincoln 

2.25 

W.  Bridgewater 

Dover 

1.50 

Brockton 

Holliston 

4.50 

Nantucket 

Scituate,  2  v. 

11.50 

Kingston 

Tisbury 

3.25 

Rochester 

Wayland 

2.25 

Abington 

Weymouth,  2  \ 

^9.25 

Plympton 

Hanson 

1.50 

Dartmouth 

Chester 

325 

New  Bedford 

Pembroke 

6.00 

Fairhaven 

Foxborough 

3.25 

Greenfield 

Carver 

2.25 

Wilbraham 

Stow 

3.50 

Charlemont 

Worthington 

2.00 

Shirley 

Hopkinton 

6.00 

Windsor 

Duxbury 

5.75 

Conway 
Hancock 

yUal  Records 

Dighton 

in  Preparation : 

New  Ashford 

Granville 

Otis 

Brookline 

Ashfield 

Taunton 

Proscott 

Heath 

Acton 

Others  in  tros^set 

THE 
NEW  ENGLAND 

HISTORICAL  AND  GENEALOGICAL 
REGISTER 


SUPPLEMENT  TO  APRIL  NUMBER,  1911 


PROCEEDINGS 


OF  THE 


NEW  ENGLAND 
HISTORIC  GENEALOGICAL  SOCIETY 


AT  TH> 


ANNUAL  MEETING,  25  JANUARY  191 1 


WITH 


MEMOIRS  OF  DECEASED  MEMBERS,  1910 


BOSTON 

PUBLISHED  BY  THE  SOCIETY 

1911 


BOSTON 
Press  of  98))iti  €ULpp  A  Sbon 


CONTENTS 


Opficbbs  elected  bt  the  Society  fob  the  Yeab  1911    .  v 

Ofpicebs  and  Committees  appointed  bt  the  Council      .  vi 

Addbess  of  the  Pbesident ix 

Repobt  of  Pboceedinos xiii 

Repobt  of  the  Council xv 

Committee  on  Finance xvii 

Committee  on  the  Library xvii 

Committee  on  Publications xriii 

Committee  on  Papers  and  Essays xviii 

Committee  to  Assist  the  Historian zix 

Committee  on  English  Research xx 

Committee  on  Heraldry xxii 

Committee  on  Epitaphs xxii 

Committee  on  Collection  of  Records          ....  xxiii 

Committee  on  Consolidated  Index xxiv 

Committee  on  Sale  of  Publications xxiv 

Committee  on  Increase  of  Membership      ....  xxiv 

Repobt  of  the  Libbabian xxv 

List  of  Donobs  to  the  Libbabt xxx 

Repobt  of  the  Cobbespondino  Secbetabt         .        .        4  xxxvi 

Repobt  of  the  Tbustees  of  the  Kiddeb  Fund        .        .  xxxyiii 

Repobt  of  the  Tbeasubeb xxxix 

Repobt  of  the  Histobian — Necbologt  fob  1910     .        .  xliv 

Memoibs  of  Deceased  Fellows xlvi 

Chabteb Ixix 

Financial  Needs  op  the  Society Ixx 


(iu) 


OFFICERS  OF  THE  SOCIETY 

FOR  THE  TEAR  1911 


JAMES  FHIKNBT  BAXTER,  A.M.,  Lrrr.D Portland,  Me. 

HENBY  WINCHESTER  CUNNINGHAM,  A.B Maachesttr. 

WILLIAM  DAVIS  PATTERSON Wiacasset,  Me. 

JONATHAN  EASTMAN  PECKER,  B.8 Concord,  N.  H. 

WILLIAM  WALLACE  STICKNEY,  LL.D Lndlow,  Vt. 

GEORGE  C0RLI8  NIGHTINGALE Providence,  B.  I. 

JAMES  JUNIUS  GOODWIN,  LL.D ...  Hartford,  Conn. 

Vittoxtlns  Ztttftwcz 

JOHN  ALBBEE SwampsooU. 

Cotre0|ion)i{nj[  ZttttiBxz 

WILLIAM  BICHABD  CUTTEB,  A,M Wobom. 

SteB0uter 

CHABLES  ENOWLES  BOLTON,  A.B Shirley. 

WILLIAM  PRESCOTT  GREENLAW Sndbnrj. 

SP^e  Coutufl 

JAMES  PHINNEY  BAXTEB,  A.M.,  Lrrr.D. 
HENRY  WINCHESTER  CUNNINGHAM,  A.B. 
JOHN  ALBREE 

WILLIAM  RICHARD  CUTTER,  A.M. 
CHARLES  KNOWLES  BOLTON,  A.B. 
WILLIAM  PRESCOTT  GREENLAW 

Far  1911 

PRENTISS  CUMMINGS,  A.B.,  LL.B.  .    . Brookllne. 

KATE  HASWELL  WEAD Brookllne. 

HOSEA  STARR  BALLOU Brookllne. 

For  1911, 1912 

GEORGE  AUGUSTUS  GORDON,  A.M Somyenrllle. 

ARTHUR  WINSLOW  PIERCE,  A.B.,  Lrrr.D Franklin. 

MARY  CUMMINGS  SAWYER Welledey. 

Fw  1911, 1912, 1918 

JEROME  CARTER  HOSMER Boston. 

WALDO  LINCOLN,  A.B Worcester. 

FREDERICK  WESLEY  PARKER Somerrllle. 


OFFICERS  AND  COMMITTEES 

FOR  THE  YEAR  1911 


APPOINTED  BY  THE  COUNCIL 


l^tototian 

WILLIAM  RICHABD  CUTTEB,  A.M Wobum. 

£)i{tor  of  PttbHcations 

FRANCIS  APTHOBP  FOSTER Falmouth 

CDommfttee  on  JFfnance 

JAMES  PHINNEY  BAXTER,  A.M.,  Lm.D.,  Chairman     .  Portland,  Me. 

HENRY  WINCHESTER  CUNNINGHAM,  A.B Manchester. 

WALDO  LINCOLN,  A.B Worcester. 

CHARLES  KN0WLE8  BOLTON,  A.B Shirley. 

THOMAS  MINNS Boston. 

(Rammliitt  on  Sleal  Sstate 

JAMES  PHINNET  BAXTER,  A.M.,  Lrrr.D.,  Chairman     .  Portland,  Me. 

NATHANIEL  JOHNSON  RUST Boston. 

EDMUND  DANA  BARBOUR Boston. 

JOHN  WHITTEMORE  FARWELL Melrose. 

WILLIAM  TAGGARD  PIPER,  A.M.,  Ph.D Cambridge. 

(tommfttee  on  tfie  EArats 

HELEN  FRANCES  KIMBALL,  Chairman Brookline. 

MYLE8  STANDISH,  A.M.,  M.D Boston. 

FRANK  ERNEST  WOODWARD Wellesley  Hills. 

ARNOLD  SCOTT Newton. 

WILLIAM  PRESCOTT  GREENLAW,  ex-offlcio     ....  Winthrop. 

CommftUe  on  l^etalDrs 

ROBERT  DICKSON  WESTON,  A.B.,  Chairman  ....  Boston. 

BOYLSTON  ADAMS  BEAL,  A.B.,  LL.B Nahant. 

WILLIAM  SUMNER  APPLETON,  A.B Boston. 

dommUtee  on  PubUcatfons 

HENRY  WINCHESTER  CUNNINGHAM,  A.B Manchester. 

CHARLES  KNOWLES  BOLTON,  A.B Shirley. 

EDMUND  DANA  BARBOUR Boston. 

HENRY  EDWARDS  SCOTT,  A.B Medford. 

FRANCIS  APTHORP  FOSTER Falmouth. 

(tommfttee  on  papers  antu  £003^1 

ETHEL  STANWOOD  BOLTON,  A.B.,  Chairman      .     .     .  Shirley. 

MARY  ELLA  STICKNEY Waltham. 

MARY  AYER  ROUSMANIBRE,  A.B Jamaica  Plain. 

THOMAS  HOOPER Brookline. 

CHARLES  FRANCIS  DORR  BELDEN,  LL.B Cambridge, 

(vi) 


Committee  to  ^Mlsii  t|e  f^istotian 

.W  FISKE,  Ph.D.,  Chairman Weston. 

N  TITUS SomerviUe. 

ARD  BRINLEY  ADAMS,  A.B.,  LL.B Waltham. 

I.FORD  JACOB  LITCHFIELD,  M.S Southbrldge. 

xiTHUR  GREENE  LORING Woburn. 

ARTHUR  WENTWORTH  HAMILTON  EATON,  A.M.,  D.C.L.  New  York. 

LAWRENCE  PARK Groton. 

Committee  on  Snglisfi  Sesearc]^ 

CHARLES  SHERBURNE  PENHALLOW,  A.B.,  Chairman    .  Boston. 

JOSEPH  GARDNER  BARTLETT Boston. 

WILLIAM  EBEN  STONE,  A.B Cambridge. 

HENRY  EDWARDS  SCOTT,  A.B Medford. 

HOWARD  MENDENHALL  BUCK,  A.B.,  M.D Boston. 

Committee  on  Spitapf^s 

CHARLES  SIDNEY  ENSIGN,  LL.B.,  Chairman Newton. 

JOHN  BLISS  BRAINERD,  M.D Brookllne. 

NELLIE  CHAMBERLAIN  PRAY Boston. 

WILLIAM  DAVIS  PATTERSON Wiscasset,  Me. 

PEARL  HILDRETH  PARKER Dracut. 

OTIS  GRANT  HAMMOND,  A.M Concord,  N.  H. 

Committee  on  Collection  of  Slecortus 

EDWARD  CHAUNCEY  BOOTH,  A.B.,  M.D.,  Chairman  .    .  SomerviUe. 

MATT  BUSHNELL  JONES,  A.B.,  LL.B Newton. 

GEORGE  JACOB  PUTNAM,  A.B Brookllne. 

CLARENCE  SAUNDERS  BRIGHAM,  A.B Worcester. 

FREDERICK  WESLEY  PARKER SomerviUe. 

EDWARD  WILLARD  HOWE,  A.B Roxbury. 

WILLIAM  PRESCOTT  GREENLAW,  ex-officio Winthrop. 

Committee  on  Con0oIitiateti  Sntiex 

FRANCIS  APTHORP  FOSTER,  Chairman Falmouth. 

NATHANIEL  CUSHING  NASH,  A.M Cambridge. 

HENRY  ERNEST  WOODS,  A.M Boston. 

Committee  on  Sale  of  Publications 

ERNEST  LEWIS  GAY,  A.B.,  Chairman Brookllne 

CHARLES  ELIOT  GOODSPEED WoUaston. 

WILLIAM  BROWN  SNOW Maiden. 

DWIGHT  MORTIMER  PROUTY Chestnut  HUl. 

CHARLES  NEWCOMB  BAXTER,  A.B.,  S.B FayvUle. 

Committee  on  Sncrease  of  fRttahtt»iif 

JOHN  ALBERT  HOLMES,  C.E.,  Chairman SomerviUe. 

GEORGE  WALTER  CHAMBERLAIN,  M.S Maiden. 

SUSIE  BROWNING  COTTON  TUFTS Providence. 

MARY  LOVERING  HOLM  AN    . Roxbury. 

WALTER  KENDALL  WATKINS Maiden. 

(vii) 


ADDRESS  OF  THE  PRESIDENT 


Membebs  of  the 

New  England  Histobio  Genealogioal  Society  : 

We  have  entered  upon  the  second  decade  of  the  Twentieth 
Century.  The  first  lies  behind  us,  a  decade  of  memories^  not  only 
of  success  attained,  of  useful  work  accomplished,  but,  better  still,  of 
association  with  men  who  in  their  devotion  to  our  common  interests 
have  endeared  themselves  to  us  by  giving  expression  to  those  higher 
n>iritual  qualities  which  lift  man  out  of  the  murk  of  selfishness  into 
the  clear  atmosphere  of  brotherhood. 

Since  we  entered  upon  the  past  decade  how  many  of  our  fellow- 
ship, as  ftdl  of  life  and  hope  as  ourselves,  have  dropped  on  the  busy 
way.  We  miss  their  presence  among  us,  and  our  hearts  echo  the 
words  of  the  poet,  "  But  O I  for  the  touch  of  a  vanished  hand.  And 
the  sound  of  a  voice  that  is  still." 

We  should  be  dull  indeed  if  we  did  not  foresee  that  when  this 
Society  enters  upon  its  next  decade  many  of  us  will  have  finished 
oiu*  work  and  passed  beyond  the  vision  of  men. 

Looking  outside  of  our  own  sphere  of  activities,  the  past  decade 
has  been  one  not  altogether  encouraging.  If  I  were  asked  what  was 
its  dominant  characteristic,  I  should  have  to  reply,  a  spirit  of  bitter 
discontent.  My  morning  newspaper  is  defiled  with  the  harshest 
personal  criticism  and  abuse,  and  with  staring  headlines  describing 
strikes,  riots,  kidnappings,  holdups,  and  murderous  outrages. 

A  Russian  gentleman,  who  has  been  living  for  some  time  in  New 
England  and  is  now  on  his  way  home,  alluding  to  this  state  of 
afifairs,  remarked  recently  that  in  no  country  in  which  he  had  lived 
had  he  felt  that  he  was  in  so  much  danger  of  meeting  with  a  violent 
death  as  here.  In  the  streets  of  St.  Petersburg  and  Moscow,  where 
he  had  lived  during  the  periods  which  foreigners  regard  as  the  worst 
in  modem  Russian  history,  he  declared  that  he  had  felt  far  safer 
than  he  had  in  the  streets  of  our  large  cities,  and,  in  support  of  his 
conclusions,  cited  our  newspapers  and  the  criminal  statistics  of  the 
United  States  and  Russia.  His  American  friends  were,  of  course, 
greatly  surprised.  The  fact  is,  that  while  we  have  been  rapidly 
advancing  in  education  and  wealth,  we  have  had  pouring  into  our 
industrial  centres  a  vast  number  of  ignorant  and  vicious  inmiigrants, 


X  N.  E.   HISTOBIO   GENEALOOIOAL  SOOIETT 

whoy  haying  lived  to  maturity  in  countries  where  the  most  repressiTe 
laws  exist,  are  inimical  to  the  established  order  which  has  hdd  them 
in  bondage,  and  naturally  regard  all  law  as  oppressive ;  hence,  they 
revolt  against  the  slightest  restraint  and  are  quick  to  resent  attempts 
to  maintain  public  order. 

No  lover  of  his  country  can  fail  to  regard  its  overcrowding  widi 
undesirable  citizens  except  with  apprehension.  It  is  unwise  and 
unfair  to  our  descendants  to  subject  them,  and  the  institutions  we 
are  building  for  them,  to  the  grave  dangers  which  the  present  almost 
unrestricted  immigration  is  sure  to  bring  upon  them.  The  popular 
whim  that  this  country  should  by  right  be  "  the  refuge  for  the  op- 

?ressed  of  all  nations  "  finds  its  refutation  in  the  Black  Hand,  the 
lamopra,  and  other  murderous  associations  which  we  have  so  com- 
placently permitted  to  establish  themselves  in  our  midst. 

On  the  other  hand,  the  decade  passed  will  be  noted  for  what  has 
been  accomplished  for  the  cause  of  universal  peace.  The  American 
Delegation  at  the  Hague  will  always  be  held  in  grateful  remem- 
brance for  its  achievements  in  supporting  and  procuriag  the  adoption 
of  measiures  for  the  settlement  of  international  disputes  by  peaceful 
means,  and  especially  for  its  persistent  efforts  towards  the  establish- 
ment of  a  permanent  Court  of  Arbitration. 

I  speak  of  these  subjects  because  I  know  that  the  members  of  this 
Society,  representing  as  they  do  an  institution  which  is  a  bulwark 
of  the  social  order  established  by  the  Founders  of  New  England,  are 
interested  in  all  efforts  which  are  calculated  to  preserve  it  in  its  in- 
tegrity. 

Recurring  now  to  our  own  activities  during  the  decade  passed, 
our  records  show  encouraging  progress.  The  past  year  will  be  es- 
pecially marked  as  the  beginning  of  a  movement  which  will  result 
in  securing  a  new  home  for  the  Society.  Recognizing  that  the  time 
was  ripe  to  undertake  the  erection  of  a  fireproof  buUding  suitable 
for  our  purposes,  you  voted  at  our  December  meeting  "  That  the 
Council  of  the  New  England  Historic  Genealogical  Society  be  and 
hereby  is  authorized  and  instructed  to  erect  a  suitable  building  for 
the  present  and  probable  ftiture  needs  of  the  Society  on  the  land  now 
owned  by  it  on  Beacon  Hill,  with  an  entrance  from  Ashburtcm 
Place ;  and  also  to  make  all  plans  necessary  to  financing  this  under- 
taking." 

By  the  acquisition  of  the  land  on  Ashburton  Place  we  shall  se- 
cure for  the  new  building  a  much  more  desirable  entrance  than  we 
now  possess,  with  offices  on  the  first  floor,  and  a  hall  in  the  base- 
ment ;  and,  above  all,  shall  have  a  stack  room  of  ample  dimensions 
and  absolutely  safe  for  our  invaluable  library. 

The  cost  of  the  building  it  is  estimated  wiU  not  exceed  one  hon* 
dred  thousand  dollars,  and  I  am  happy  to  state  that  we  already  have 
pledges  toward  our  building  fund  of  fourteen  thousand  five  hun- 
dred dollars. 


ABDBESS  OF  THE  PBBSmENT  Zl 

If  the  work  is  pushed,  aa  I  believe  it  will  be,  I  fee  no  reason  why 
our  next  annual  meeting  may  not  be  held  in  our  own  HsJl.  Of 
course  we  shall  need  to  increase  our  .income,  and  an  increase  in 
membership  is  most  desirable.  If  every  member  will  make  a  suc- 
cessful effort  to  secure  but  one  new  member,  so  as  to  double  our 
present  membership,  we  shall  have  an  ample  income  to  meet  all  ex- 
penses. Will  not  everyone  present  make  it  a  duty  to  secure  at 
least  one  new  member? 

I  particularly  wish  to  emphasize  the  call  of  the  Council  for  addi- 
tionfd  endowment  ftmds  in  order  that  desirable  lines  of  work  already 
undertaken  by  the  Society  may  be  pushed  with  vigor,  and  it  is  sug- 
gested that  an  opportunity  is  afforded  by  this  need  of  endowment 
ror  the  establishment  of  memorial  funds,  the  income  of  which  shall 
be  used  for  specific  purposes. 

The  officers  invite  members  to  confer  with  them  relative  to  the 
promotion  of  the  interests  of  the  Society,  in  specific  lines  of  work, 
and  also  to  co-operate  with  them  in  all  ways  calculated  to  improve 
its  affairs. 

Our  finances  are  in  a  sound  condition.  During  the  year  we  have 
received  bequests  of  $2500,  and  have  made  an  advantageous  sale  of 
our  equity  in  a  portion  of  our  property.  No.  16  Somerset  Street,  for 
$14,500.  We  have  acquired  a  valuable  addition  to  our  real  estate, 
giving  us  an  entrance  on  Ashburton  Place,  and  greatly  increasing 
the  desirability  of  our  property. 

We  need,  also,  a  number  of  small  contributions  to  enable  us  to 
continue  the  work  of  English  Besearch,  and  it  is  hoped  that  per- 
sons specially  interested  in  this  branch  of  work  may  find  pleasure 
in  helping  the  Society  to  maintain  it.  The  excellent  work  which 
the  Besearch  Committee  has  accomplished  the  past  year  is  known  to 
all  who  read  the  Beqisteb. 

The  important  work  of  adding  to  our  collection  of  books  and 
manuscripts  has  been  faithfully  attended  to  during  the  year,  as  will 
be  observed  by  the  detailed  reports  of  the  committee  to  which  the 
work  has  been  intrusted. 

Particular  care  has  been  bestowed  upon  collecting  books  in  cuiv 
rent  demand,  and  this  policy  will  be  continued  in  the  future.  The 
Library  Committee  has  kept  ever  in  view  the  laudable  ideal  of  a 
.  library  complete  in  every  respect  and  unsurpassed  in  practical  use- 
fulness. A  comprehensive  card-index  of  genealogical  data  relating 
to  American  fanulies,  wherever  found,  which  was  suggested  by  our 
most  efficient  Librarian,  has  been  begun  and,  when  completed  and 
eventually  printed,  will  be  invaluable  to  the  genealogical  student. 

Excellent  work  has  been  accomplished  in  the  collection  of  manu- 
scripts, many  having  been  added  to  the  Library  during  the  year, 
among  the  most  important  being  the  "  Diary  of  Josiah  Williston  of 
Boston,  1808-1814,"  and  the  collection  of  manuscripts  used  in  com- 
piling the  Hodges  Genealogy. 


XU  N.  E.   mSTOBIO  OENEALOOIGAL  8O0IBTT 

The  loose  blanks  for  recording  genealogical  data  concerning  a  sin- 
gle genealogical  unit,  parents  and  children,  which,  as  it  expands, 
will  form  a  unique  dictionary  of  family  history,  is  conunended  to 
the  use  of  all  seeking  genealogical  information. 

I  have  not  attempted  to  review  the  Librarian's  report  for  the  rea- 
son that  it  is  so  interesting  and  suggestive  that  it  would  seem  super- 
erogatory in  me  to  do  so.  It  is  a  document  that  every  meinber 
should  have  the  satisfaction  of  reading  in  its  entirety  rather  than 
scattered  gleanings  from  it. 

In  addition  to  oiu*  periodical  publications  and  the  report  of  oar 
sixty-fifth  anniversary,  which  comprise  565  pages,  the  society  has 
published  2219  pages  of  Vital  Becords. 

A  plan  was  inaugurated  the  first  of  the  year  to  secure  advertise- 
ments for  the  Register,  and  in  response  to  solicitadng  through  the 
mail  $196.00  was  added  to  our  income. 

Special  efifort  has  also  been  made  for  the  sale  of  our  publicationa 
and  miscellaneous  books,  which  has  resulted  in  a  total  of  $1076. 79. 

In  the  death  of  William  Carver  Bates,  the  efficient  chairman  of 
the  Committee  on  the  Sale  of  Publications,  the  Society  has  lost  a 
man  whose  place  will  be  hard  to  fill.  He  was  one  whose  genial 
manner  and  untiring  zeal  in  performing  all  the  duties  that  devolved 
upon  him,  rendered  him  of  great  service  to  the  Society.  His  pres- 
ence at  oiur  meetings  was  always  a  delight  to  me,  and  I  regard  his 
loss  as  a  personal  one. 

I  have  not  thought  it  necessary  to  refer  specially  to  the  doings  of 
all  the  committees,  as  they  are  all  in  print,  and  will  be  furnished  to 
every  member  of  the  Society. 

Thanking  you  for  unvarying  courtesy  and  good  will,  and  your 
generous  co-operation  with  the  efibrts  of  the  Council  to  advance  oar 
common  interests*  I  wish  you  all  a  happy  and  prosperous  year. 


PROCEEDINGS 


The  eixty-eeventh  annual  meeting  of  the  Society  was  held  on 
Wednesday,  January  25,  1911,  at  Pilgrim  Hall,  14  Beacon  Street, 
at  2.30  p.  m..  President  Baxter  presiding. 

The  records  of  the  meeting  of  January  4  were  approved. 

Belative  to  the  printed  reports  which  had  been  distributed  to  the 
members  present,  it  was 

Voiedf  That  the  reports  of  the  Corresponding  Secretary,  the  Treasurer, 
the  Librarian,  the  Historian,  the  Council,  including  its  Committees,  and 
the  Trustees  of  the  Kidder  Fund,  being  presented  in  print,  and  now  in  the 
hands  of  the  meeting,  be  accepted  and  ordered  on  file  with  the  originals. 

On  motion  of  Frank  Eliot  Bradish,  it  was 

Valedy  To  proceed  to  the  election  of  officers  and  councillors  agreeable  to 
chapter  iv  of  the  By-laws,  and  that  three  tellers  be  appointed  by  the  chair 
who  shall  receive  and  coont  the  ballots  and  report  to  this  meeting. 

President  Baxter  appointed  as  temporary  chairman  Charles 
SroNEY  Ensign,  LL.B.  The  Chairman  appointed  as  tellers: 
Henry  Edwards  Scott  of  Medford,  Lawrence  Brainerd  of 
Forest  Hills,  and  Charles  French  Bead  of  Brookline,  who 
received  the  ballots. 

During  the  counting  of  the  ballots  John  Albree,  the  Recording 
Secretary,  read  a  paper,  entitled  An  Old  Diary  of  a  Young  Man. 
In  this  diary,  which  the  speaker  when  a  boy  found  on  its  way  to  the 
paper  mill,  a  young  army  officer  recounted  his  experiences,  official, 
social,  and  personal,  in  Washington  during  a  winter  in  President 
John  Quincy  Adams's  administration. 

After  a  vote  of  thanks  to  the  speaker,  the  tellers  made  their  re- 
port, by  which  it  appeared  that  the  following  were  elected  to  the 
respective  offices  as  designated : 

President 
Jambs  Phinney  Baxter,  A.M.,  lattD.,  of  Portland,  Me. 

Viee'Presidenti 
Henry  Winchester  Cunningham,  A.B.,  of  Manchester,  Mass. 
William  Davis  Patterson,  of  Wiscasset,  Me. 
Jonathan  Eastman  Pecker,  B.S.,  of  Concord,  N.  H. 
William  Wallace  Stiokney,  LL.D.,  of  Ludlow,  Vt. 
George  Corlis  Nightingale,  of  Providence,  R.  I. 
James  Junius  Goodwin,  LL.D.,  of  Hartford,  Conn. 

(ziu) 


XIV  N.  E.    mSTOBIC   GENEALOGICAL  SOCXETT 

Recording  Secretary 
John  Albreb,  of  Swampscott,  Mass. 

CarreipancUng  Secretary 
William  Biohabd  Cutteb,  A.M.,  of  Wobum,  Mass. 

Treasurer 
Chablbs  Enowles  Bolton,  A.B.,  of  Shirley,  Mass. 

ZAbrarian 
William  Pbescott  Grbbnlaw,  of  Winthrop,  Mass. 

Councillor  for  the  term  of  one  yeatj  1911 
HosBA  Stabb  Ballou,  of  Brookline,  Mass. 

Councillon  for  the  term  of  three  yeare^  1911, 191$,  19 IS 
Jebome  Cabteb  Hosmeb,  of  Boston,  Mass. 
Waldo  Lincoln,  A.B.,  of  Worcester,  Mass. 
Fbbdbbick  Wesley  Pabkeb,  of  Somerville,  Mass. 

The  chairman  appointed  Messrs.  Scott  and  Bbadish  to  escort 
the  President  elect  to  the  chair. 

President  Baxteb  then  delivered  his  annual  address,  in  which  he 
reviewed  the  work  of  the  Society  and  spoke  of  plans  for  the  fntuze. 

On  motion  of  Chables  French  Read,  it  was 

Voted,  That  the  proceedings  of  this  meeting,  with  the  annual  reports 
accepted,  the  address  of  the  President,  and  the  biographical  notices  of  the 
deceased  members,  be  printed  as  a  supplement  to  the  April,  1911,  number 
of  the  New  England  Histobioal  and  Genealogical  Rbgisteb,  that 
a  copy  of  said  supplement  be  mailed  to  every  member  of  the  Society  not 
receiving  the  Register,  to  the  families  of  members  deceased  during  the 
past  year,  to  donors  in  1910,  and  to  exchanging  societies,  and  that  the 
CouncU  be  charged  with  the  execution  of  this  order. 

On  motion  of  Hosea  Starr  Ballou,  it  was 

Voted,  That  the  New  England  Historic  Genealogical  Society  places  on 
record  its  appreciation  of  the  valued  faithful  services  of  its  retiring  Coun- 
cillors, William  Sumneb  Appleton,  A.B.,  Annie  Sanford  Head,  and 
Henrt  Ernest  Woods,  A.M.,  as  members  of  its  Council  for  the  past 
three  years,  with  expression  of  grateful  thanks  for  their  conspicuous  devo- 
tion to  the  best  interests  of  the  Society. 

At  3.45  p.  m.  it  was  voted  to  dissolve,  after  which  refreshmente 
were  served,  and  an  opportunity  given  to  examine  a  miniature 
painted  by  the  author  of  An  Old  Diary. 

Attest: 

John  Albree, 

Recording  Secretary 


REPORT  OF  THE  COUNCIL 


The  year  nineteen  hundred  and  ten  haa  closed,  like  its  predecesBors, 
without  revealing  here  in  New  England  any  apparent  diminution  of 
interest  in  those  particular  objects  which  this  Society  was  organized 
to  foster  and  promote.  Evidences  are  not  wanting  which  tend  to 
show  an  ever  increasing  activity  in  genealogical  pursuits.  If  the 
deductions  obtainable  from  the  records  of  the  past  are  a  guide  to  the 
future — and  the  space  of  time  elapsed  since  the  founding  of  the  So- 
ciety seems  sufficient  to  afford  a  basis  for  such  deductions — ^then  it 
may  be  safely  predicted  that  this  growth  of  interest  will  continue 
and  manifest  itself  in  a  constantly  increasing  amount  of  genealogical 

Eublications.  The  accumulation  of  books  appropriate  to  the  Society's 
brary  has  already  become  so  great  that  the  present  building  is  inad- 
equate to  shelve  them.  Partly  because  of  this  need  of  more  space, 
but  more  largely  because  of  the  danger  of  irreparable  loss  by  fire, 
the  Council  deem  it  wise  to  proceed  at  once  with  the  erection  of  a 
safe  and  adequate  building.  Twice  in  the  year  nineteen  hundred  and 
ten  the  priceless  library,  which  has  taken  three  generations  to  gather, 
was  in  grave  peril  from  causes  that  could  not  be  foreseen  or  pre- 
vented. Prompt  and  intelligent  action  by  Mr.  Donnelly  of  the 
Library  staff  on  one  occasion  averted  a  disaster. 

After  due  consideration  by  special  committees,  the  Council  decided 
to  seek  full  authority  to  proceed,  and  as  a  result  the  following  vote 
was  unanimously  passed  Dy  the  Society  at  the  December  meeting, 
every  member  having  been  duly  notified  of  the  proposed  action : 

Vatedj  That  the  Council  of  the  New  England  Historic  Genealogical  So- 
ciety be  and  hereby  is  authorized  and  instructed  to  erect  a  suitable  building 
for  the  present  and  probable  future  needs  of  the  Society  on  the  land  now 
owned  by  the  Society  on  Beacon  HUl,  with  an  entrance  from  Ashburton 
Place ;  and  also  to  make  all  plans  necessary  for  financing  this  undertaking. 

During  the  year  negotiations  begun  in  nineteen  hundred  and  nine 
were  completed,  by  which  the  Society  acquired  an  outlet  to  Ash- 
burton Place  for  the  Allston  Place  land,  and  also  secured  desirable 
neighbors  at  16  Somerset  Street.  This  last  named  property  was 
sold  to  the  Boston  Architectural  Club,  which  has  made  extensive 
interior  alterations  suited  to  its  purposes.  Niunber  9  Ashburton 
Place  was  purchased  so  as  to  secure  a  more  desirable  entrance  to  the 
proposed  new  building.  It  will  now  be  possible  to  erect  a  building 
on  the  Allston  Place  Lmd  that  will  not  need  an  elevator,  as  the  slope 

(xy) 


XVI  N.  E.   mSTOBIO   GENEALOOIOAL  SOOIETT 

of  the  land  ia  great  enough  to  allow  a  well-lighted  hall  below  the 
level  of  Ashburton  Place.  Offices  and  stack  room  can  be  on  the 
street  floor,  with  the  library  on  the  second  floor.  By  this  arrange- 
ment a  single  flight  of  stairs  (of  approximately  sixteen  feet  up  or 
down)  will  reach  all  the  rooms  used  by  members  or  visitors. 

Proximity  to  the  state,  county  and  city  records,  as  well  as  to  the 
main  arteries  of  travel  and  to  the  business  section  of  the  city,  makes 
this  location  extremely  desirable  for  the  Society  and  convenient  to 
the  majority  of  its  members.  The  AUston  Place  land  is  relatively 
inexpensive,  and  the  building  on  it  will  not  need  costly  exterior 
ornamentation  on  account  of  its  location.  Low  cost  of  both  land 
and  building  is  exceedingly  desirable,  because  it  will  be  necessary  to 
raise  money  not  only  for  the  building  but  also  for  additional  endow- 
ment to  furnish  income  to  meet  the  expenses  incident  t<f  growth. 

It  is  estimated  that  between  seventy-five  and  one  hundred  thousand 
dollars  wiU  be  needed  for  the  building ;  of  which  amount  the  Treaa- 
urer  already  has  pledges  amounting  to  over  fourteen  thousand  dollars. 
Fifty  thousand  dollars  additional  endowment  is  needed  at  once  in 
order  that  desirable  lines  of  work  already  undertaken  by  the  Socie^ 
may  be  pushed  with  vigor.  Opportunity  is  afforded  by  this  need  of 
endowment  for  the  establishment  of  memorial  ftmds,  die  income  of 
which  shall  be  used  for  specific  purposes.  Due  credit  can  be  given 
to  these  funds  for  such  purposes  as,  for  instance,  the  publication  of 
the  Register,  the  compilation  and  publication  of  a  genealogical 
guide  to  the  data  relating  to  American  families,  the  compikudon 
and  publication  of  a  continuation  of  the  Consolidated  Index  to  the 
Begister,  the  vigorous  prosecution  of  English  research,  the  pur- 
chase of  books,  the  cataloguing  of  the  Library,  the  binding  of  books, 
and  the  publication  of  specially  appropriate  volumes  or  pamphlets. 

The  officers  will  be  glad  to  coiner  with  any  one  desiring  to  estab- 
lish a  ftmd  for  the  Airtherance  of  any  of  the  lines  of  work  suggested 
above.  They  wiU  also  appreciate  the  co-operation  of  all  members 
in  solving  the  problems  confronting  the  Society. 

In  the  death  of  William  Carver  Bates  the  Council  and  the  Society 
sustained  the  loss  of  an  energetic  and  enthusiastic  member.  To 
such  members  in  the  past  the  success  of  the  Society  has  been  due, 
and  the  Council  looks  forward  with  confidence  to  an  increasing  in- 
terest in  the  welfisure  of  the  Society  on  the  part  of  all  its  members. 


BEPOBTS   OF  COMMITTEES  XYU 

The  Report  of  the  CoMBfiTTEB  on  Financb,  by  Hon.  James  Phin- 
ney  Baxter,  A.M.,  Litt.D.,  Chairman: 

The  Committee  on  Finance  begs  to  report  as  follows  for  the  year 
1910: 

A  legacy  of  $2,000  has  been  received  from  the  estate  of  George 
Sunmer  Mann,  the  income  firom  $1,000  to  be  spent,  if  needed,  in  tbe 
publishing  of  Memorial  Biographies  of  Deceased  Members,  and  the 
income  from  the  remaining  $1,000  to  be  added  every  six  months  to 
the  principal  until  said  sum  reaches  $5,000,  when  the  income  may 
be  used  for  general  expenses. 

A  legacy  of  $500  has  been  received  firom  the  estate  of  Edmund 
Farwell  Slafter,  the  income  to  be  ^  expended  for  the  increase  and 
enrichment  of  the  Library." 

During  the  year  the  property  at  Number  16  Somerset  Street  was 
sold,  the  Society  receiving  for  its  equity  a  second  mortgage  for  $14,- 
300  and  the  privilege  of  buying  the  property  back  during  the  next 
ten  years.  At  this  price  Uie  Society  made  a  profit  on  d^e  sale  of 
this  estate. 

The  Society  then  bought  the  estate  at  9  Ashburton  Place,  at  a 
total  value  of  $39,369,  subject  to  a  mortgage  of  $23,000.  This 
estate  backs  upon  the  real  estate  owned  by  the  Society,  and  makes 
a  new  and  most  desirable  fi*ontage  for  the  proposed  new  building. 

Donations  of  $2,005  towards  this  building  have  been  received, 
and  $12,500  more  are  promised,  though  no  special  attempt  has  yet 
been  made  to  collect  funds. 


The  Eeport  of  the  Committbb  on  the  Libbaby,  by  Helen  Frances 
Kimball;  Chairman : 

The  Committee  on  the  Library  begs  to  submit  the  following  report 
for  the  year  1910: 

The  Committee  has  held  regular  monthly  meetings  (except  in  the 
smnmelr) ,  and,  either  of  itself  or  through  a  sub-committee  which  has 
met  at  the  Library  weekly  throughout  the  year,  has  attended  to  its 
routine  duties  and  the  matters  referred  to  it  by  the  Council. 

Various  projects  for  increasing  and  improving  the  Library  and 
making  it  more  useful  have  been  discussed  at  the  monthly  meetings, 
and  in  several  instances  action  has  been  taken  which  it  is  believed 
will  be  beneficial. 

Especial  attention  has  been  given  to  gathering  books  needed  to 
complete  the  collections  of  those  classes  most  in  demand  by  members 
of  the  Society  and  visitors  to  the  Library.  A  progressive  policy  for 
the  acquisition  of  desirable  books  has  been  planned  for  the  future, 
by  which  it  is  hoped  that  the  Library  will  be  able  not  only  to  main- 
tain, but  also  to  add  to,  its  reputation  for  completeness  and  useful- 
ness in  its  special  field.  The  collection  of  duplicate  copies  of  those 
books  which  are  most  in  demand,  and  which  are  rapidly  wearing  out, 


XVm  N.  E.   mSTOBIO   GENEALOQIOAL  SOCIETT 

is  progressing  steadily.  These  duplicates  practicallj  constitate  a 
circulating  department  of  the  Library,  whidi  is  proving  to  be  veiy 
useful  to  the  members. 

Responding  to  the  recommendations  made  in  recent  reports  of  the 
Librarian,  the  Conunittee  has  undertaken  to  make  a  comprehensiTe 
card  index  of  genealogical  data  relating  to  American  families  and 
their  antecedents  found  in  printed  genealogies,  pedigrees,  local  his- 
tories,  periodicals,  collective  works,  vital  reconls,  church  records, 
probate  records,  biographies,  diaries,  newspapers,  parish  registers, 
visitations,  and  miscellaneous  works.  These  classes  of  books  are 
to  be  indexed  as  minutely  as  possible  without  making  the  undertaking 
prohibitively  expensive  or  unnecessarily  cumbersome.  It  is  planned 
to  make  this  index  so  that  it  can  eventually  be  printed  for  general 
use,  and  substantial  progress  on  it  will  probably  be  made  during  the 
coming  year. 


The  Report  of  the  Committee  on  Publications,  by  Henry  Win- 
chester Cunningham,  A.B.,  Chairman: 

The  Committee  on  Publications  reports  that  during  the  year  1910, 
in  addition  to  the  Register  and  Proceedings,  which  make  a  volume 
of  544  pages,  the  Society  published  the  following : 

Report  of  the  Meeting  on  the  Sixty-fifth  Anniversary,  21  pages ; 
the  vital  records  of  Tisbury,  Wayland,  Weymouth,  Hanson,  Chester, 
Pembroke,  and  Foxborough,  amounting  to  2219  pages — in  all  2784 
pages  for  the  year's  output.  Other  volumes  of  vital  records  are  now 
in  preparation. 

In  the  interest  of  economy  the  Conmiittee  voted  to  reduce  the 
number  printed  of  Registers  and  Proceedings,  the  former  firom  1500 
to  1300  copies,  and  the  latter  from  2500  to  2200  copies,  and  to 
discontinue  the  reprinting  of  any  articles  from  the  Reoisteb  other 
than  those  the  reprinting  of  which  had  abready  been  begun.  Con- 
tributors are  not  prevented  by  this  action  from  reprinting  their  arti- 
cles at  their  own  expense,  giving  twenty-five  copies  of  such  reprints 
to  the  Society  for  use  of  type.  The  Conmiittee  further  voted  not 
to  use  computed  dates  in  the  volumes  of  vital  records. 

By  a  vote  of  the  Council  in  April,  1910,  the  biographical  sketches 
of  deceased  members  of  the  Society,  which  appear  in  the  annual 
Proceedings  of  the  Society,  are,  as  far  as  practicable,  not  to  extend 
beyond  one  printed  page  each. 


The  Report  of  the  Committee  on  Pafebs  and  Essays,  by  Ethd 
Stanwood  Bolton,  A.B.,  Chairman: 

The  Conunittee  on  Papers  and  Essays  submits  herewith  its  annual 
report,  including  a  list  of  papers  and  speakers  for  the  stated  meetings 
of  the  Society  during  the  year  1910. 


BEPOBT8   OF  COMMITTEES  XIX 

Janutxry  6. — "  Massachusetts  Bay  and  its  foreign  relations,  1680-1650," 
by  Worthington  Chauncey  Ford,  A.M.,  of  Boston,  Mass. 

February  2. — "  Two  ruling  elders  of  tlie  First  Church  in  Boston,  Thomas 
Leverett  and  Thomas  Oliver,"  by  Rev.  Charles  Edwards  Park,  B.A.,  of 
Boston,  Mass. 

March  2.—''  Fort  William  Henry,"  by  William  Bennett  Munro,  Ph.D., 
LL.B.,  of  Cambridge,  Mass. 

April  6. — "  Gustavus  Adolphus  and  his  connection  with  the  Puritan 
uprising,"  by  Hon.  Curtis  Guild,  Jr.,  LL.D.,  S.T.D.,  of  Boston,  Mass. 

May  4. — "  Joel  Barlow  and  his  Columbiad,"  by  Henry  Leland  Chapman, 
D.D.,  LL.D.,  of  Brunswick,  Maine. 

October  5. — "  Early  American  Jewish  history,"  by  Lee  Max  Friedman, 
A*B.,  LL.B.,  of  Boston,  Mass. 

November  2, — "  Ten  English  towns,"  by  Greorge  Francis  Dow,  of  Tops- 
field,  Mass. 

December  7. — '^  Baronial  halls  and  Elizabethan  mansions ;  their  history, 
romance,  and  beauty,"  by  Edmund  Henry  Garrett,  of  Boston,  Mass. 

The  stated  meetings  have  been  held  in  Klgrim  Hall,  Congrega- 
tional Building,  throughout  the  year,  as  this  was  made  necessary  by 
the  greatly  increased  attendance.  Through  a  mistake  on  the  part 
of  the  agent  of  the  hall,  the  annual  meeting  had  to  be  adjourned  to 
Wilder  Hall,  and  the  number  present  at  this  meeting  greatly  taxed 
the  seating  capacity  of  our  building. 

A  few  years  ago,  on  November  1,  1905,  it  was  found  necessary 
to  reduce  the  quorum  of  the  Society  from  twenty  to  ten  in  order  to 
elect  members  at  the  stated  meetings.  The  average  attendance  for 
the  past  year  has  been  114  (about  twenty  above  the  seating  capacity 
of  Wilder  Hall),  as  against  an  average  of  73  for  1909.  The  last 
three  months  of  the  year  have  shown  still  further  increase. 

In  December,  1910,  Mr.  Edmund  H.  Garrett  gave  an  illustrated 
lecture  on  Baronial  halls  and  Elizabethan  mansions.  The  at- 
tendance at  this  meeting  was  over  two  hundred  and  seventy-five,  the 
largest  stated  meeting  in  recent  years. 

The  expenses  necessitated  by  this  large  attendance  have  also 
grown.  In  order  to  keep  the  quality  of  the  papers  to  the  high  ex- 
cellence of  the  past  few  years,  it  has  sometimes  been  expedient  to 
pay  the  travelling  expenses  of  such  speakers  as  live  at  a  distance. 

Your  Committee  believes,  however,  that  a  judicious  expenditure 
of  money  for  the  improvement  of  these  meetings  has  been  fully  justi- 
fied by  the  results. 


The  Report  of  the  Committbb  to  assist  the  Historian,  by  An- 
drew Fiske,  Ph.D.,  Chairman: 

As  Chairman  of  the  Committee  to  assist  the  Historian,  I  beg  to 
report  that  early  in  the  year  I  wrote  the  Historian,  Mr.  William  E. 
Cutter,  offering  him  the  services  of  the  Conmiittee.     He  replied  that 


XX 


N.  E.   mSTOBIO  OENEALOOIOAL  80GIETT 


he  saw  no  immediate  need  of  calling  the  Committee  together,  but 
later  might  be  very  glad  to  call  for  help. 

Acting  on  this  suggestion,  I  have  not  called  the  Committee  to- 
gether, and  have  been  waiting  for  word  from  the  Historian,  bat  up 
to  this  time  have  received  no  request  for  assistance. 

I,  therefore,  have  to  report  that  your  Conmiittee  has  held  no 
meetings  and  done  no  work. 


The  Report  of  the  Committee  on  English  Research,  by  Charies 
Sherburne  Penhallow,  A.B.,  Chairman: 

The  Committee  on  English  Research  has  the  pleasure  of  reporting 
that  it  has  received  sufficient  support  to  continue  its  work  in  Eng- 
land with  Miss  French,  whose  gleanings  have  been  published  regfot- 
larly  in  the  Register.  It  has  in  hand  interesting  matter  which 
will  appear  in  the  April  issue. 

The  lists  of  emigrants  supplied  by  Miss  French  and  Mr.  Fotfaer- 
gill  will  be  completed  in  the  April  and  July  numbers,  respectively, 
and  more  space  will  probably  be  available  hereafter  for  the  gleanings 
fix>m  Miss  French  in  addition  to  the  space  now  occupied  by  her 
contributions. 

The  accompanying  account  will  show  a  widespread  interest  on  the 
part  of  the  members  of  the  Society.  It  is  hopied  that  further  addi- 
tions to  the  ftmd  will  be  such  as  to  enable  the  Committee  to  canrj 
on  the  work  in  the  fiiture  as  a  part  of  the  regular  work  of  the 
Society. 

The  Committee  desires  to  thank  the  members  of  the  Society  whose 
generosity  has  made  it  possible  to  retain  Miss  French  in  England 
the  past  year. 


Receipts  : 

Balance,  last  report 

Subscriptions  from  members : 
William  Eben  Stone 
Fred  R.  Brooks    . 
Frederick  W.  Parker 
Frank  H.  Stone    . 
Henry  W.  Cmmingham 
J.  S.  Fay,  Jr. 
Edward  C.  Perkins 
Thomas  Hills 
Grenville  H.  Norcross 
James  P.  Parmenter 
Richard  Ela 
Thomas  6.  Washburn 
Cornelias  N.  Bliss 
Henry  Deering     . 


$200.67 


$100.00 

5.00 

5.00 

5.00 

25.00 

25.00 

10.00 

10.00 

25.00 

10.00 

5.00 

5.00 

25.00 

10.00 


Carried  farword        $265.00 


BEP0BT8  OF  COMMITTEES 


ZXl 


Braug^fonDord 

$265.00 

William  E.  Coffin          .        .         •        .              2.00 

William  S.  Richardson 

25.00 

Edwin  A.  Daniels 

5.00 

Waiiam  Endicott 

10.00 

S.  Newton  Cutler 

10.00 

Baphael  Pumpelly 

25.00 

George  C.  Nightingale 
WUford  J.  Litchfield 

15.00 

5.00 

Boylston  A.  Beal 

8.00 

Nathaniel  H.  Stone 

10.00 

Arthur  C.  Walworth     . 

5.00 

Jessie  C.  Larkin   . 

5.00 

Bjam  K.  Stevens 

50.00 

Mary  E.  Sawyer  . 

5.00 

George  L.  Gould  . 

8.00 

Abel  T.  Barnes     . 

« 

8.00 

Laurence  H.  Russell     , 

10.00 

J.  Herbert  Sawyer 

5.00 

Prescott  Chamberlain 

5.00 

R*  P.  Spencer 

5.00 

R.  M.  Saltonstall 

10.00 

Fred  T.  Field 

1.00 

George  V.  Leverett 

10.00 

Clement  S.  Houghton 

25.00 

Ernest  B.  Castle  . 

5.00 

Emery  McClintock 

20.00 

EUwood  D.  Kimball 

10.00 

L.  E.  Holden 

50.00 

Helen  F.  KimbaU 

25.00 

Alexander  W.  Longfellow 

5.00 

Mrs.  B.  P.  Cheney,  Sr. 

50.00 

Dennison  R.  Slade 

5.00 

W.  K.  Bixby 

10.00 

Charles  Deering   . 

50.00 

Anson  Phelps  Stokes 

10.00 

Alfred  C.  FuUer 

5.00 

Eleanor  S.  Parker 

25.00 

Charles  S.  Rackemann 

10.00 

F.  Apthorp  Foster 

10.00 

Mrs.  W.  H.  Crosby 

5.00 

Mrs-  T.  A.  Lawton 

10.00 

William  R.  Cutter 

8.00 

Edward  L.  Parker 

10.00 

Mrs.  W.  0.  Ross 

3.00 

J.  B.  White 

10.00 

Susanna  Willard  • 

5.00 

Mrs.  Walter  Jenney 

5.00 

Mrs.  Ellen  N.  Warder 

20.00 

Albert  Crane 

25.00 

^        $908.00 

zxu 


N.  E.   mSTOBIO  GENEALOGICAL  SOCIETT 


Bnmghifarward       $903.00 
Loring  W,  Puffer          ....              1.00 
Mrs.  James  G.  Doimiiig        ...              1.00 
James  M.  Gleason         ....            25.00 

Mary  E.  Sinnott 5.00 

Miss  Juliet  Porter         ....            10.00 

W.  F.  Warner 10.00 

Thomas  Mimis 10.00 

Miss  EUen  A.  Stone     ....              5.00 
Henry  A.  Clark    .         .        .         .        .            10.00 

*OOA  AA 

Payments  : 

fl,180.S7 

Miss  French,  12  mos.  at  $50     .     $600.00 
Extra  expense     .        25.00 

$625.00 

26.50     651.50 

Printing          ....         $21.00 
Sundries         ....            5.50 

Balance,  January  2,  1911 

.        . 

$529.17 

The  Report  of  the  Committee  on  Heraldbt,  by  Robert  Dicluon 
Weston,  A.B.,  Chairman: 

The  Committee  on  Heraldry  begs  leave  to  report  that  during  the 
past  year  its  members  have  held  themselves  ready  individually  to 
help  all  persons  asking  for  information  or  guidance  in  regard  to 
heraldic  matters,  but  that  no  questions  have  arisen  which  have  re- 
quired action  by  them  as  a  committee. 

While  the  Committee  is  not  altogether  satisfied  with  the  attitude 
of  the  Society  towards  the  use  of  armorial  bearings  by  people  in  the 
United  States,  and  is  painfully  considering  various  propositions 
which  it  may  wish  to  bring  forward  later,  it  is  not  ready  at  the 
present  time  to  formulate  or  suggest  to  the  Society  any  definite  plan 
of  action. 


The  Report  of  the  Committee  on  Epitaphs,  by  John  Albree, 
Chairman: 

During  the  year  1910  the  Society  has  received  6rom  Franklin  P. 
Rice,  Esq.,  inscriptions  from  the  cemeteries  at  Bolton  and  Warreoi 
and  from  the  Eddy  Town  Record  Fund  those  from  Wejrmouth, 
Wayland,  Foxborough,  Chester,  Pembroke,  and  Hanson.  The 
facts  contained  therein,  not  elsewhere  recorded,  have  been  used  to 
supplement  the  omissions  in  the  records  of  the  various  towns  ms 
printed  in  the  series  of  vital  records.  The  large  supplementary  use 
made  of  data  frx>m  these  copies  of  inscriptions  shows  dieir  value,  and 


BEPOBTS  OF  OOMMITTEB8  xxiii 

emphasizes  the  need  of  having  copies  made  of  inscriptions  in  other 
towns.  Correspondence  to  this  end  has  been  conducted  during  the 
jear  with  persons  in  other  New  England  states  who  are  in  a  position 
to  give  thought  to  the  work. 

Mr.  P.  Hildreth  Parker,  for  whose  painstaking  and  careful  work 
in  copying  inscriptions  the  Committee  has  had  several  times  to  ex- 
press its  obligations,  has  donated  the  copy  of  inscriptions,  some 
seven  hundred  and  fifty  in  all,  in  still  another  town,  North  Reading. 
A  complete  index  has  been  added  to  the  work. 


The  Report  of  the  Committee  on  Collection  of  Records,  by 
Edward  Chauncey  Booth,  M.D.,  Chairman : 

The  Committee  on  Collection  of  Records  begs  to  submit  the  fol- 
lowing report  for  the  year  1910  : 

Through  the  individual  efforts  of  the  members  of*  the  Committee 
a  goodly  number  of  manuscripts  has  been  added  to  the  Library 
during  the  year  1910,  the  most  important  of  which  are  the  Diary 
of  Josiah  Williston  of  Boston,  1808-1814,  and  a  large  collection 
of  manuscripts  from  which  the  Hodges  genealogy  was  compiled  by 
the  late  Almon  Danforth  Hodges,  Jr.  The  painstaking  care,  the 
patience  and  perseverance  in  pursuit  of  a  single  purpose,  and  the 
scholarly  thoroughness  of  research  revealed  by  this  mass  of  neatly 
written  and  fully  classified  data,  are  characteristic  of  the  compiler  in 
whatever  he  undertook. 

The  Committee  has  designed,  and  had  printed,  blanks  for  record- 
ing genealogical  data  to  form  an  expansive  dictionary  of  heads  of 
families.  These  blanks  are  arranged  for  recording  on  the  Reoisteb 
plan  the  genealogical  and  biographical  information  concerning  one 
genealogical  unit  (father,  mother,  and  their  children)  per  sheet. 
These  are  to  be  filed  in  the  Society's  Library  in  loose-leaf  binders 
in  alphabetical  order  by  surnames,  and  alphabetically  under  each 
surname  by  Christian  names.  The  patent  binder  adopted  permits 
indefinite  expansion  of  this  arrangement,  thus  affording  a  method 
for  making  readily  accessible  one  or  more  genealogical  units  of  any 
family  without  expense  for  cataloguing  and  at  a  minimum  expense 
for  binding. 

The  special  purpose  of  this  dictionary  is  for  gathering  and  making 
instantly  available  genealogical  information^-especially  unprinted 
data — ^relating  to  American  families. 

The  Committee  suggests  the  use  of  this  dictionary  to  members, 
professional  genealogists,  and  all  others  who  wish  to  preserve  and 
make  available  to  the  public  appropriate  unprinted  data,  such  as 
records  from  family  Bibles,  lines  of  ancestry,  corrections  of  printed 
books,  the  solutions  of  difficult  genealogical  problems,  the  evidences 
of  English  ancestry,  and  all  similar  information.  Blank  forms  for 
this  dictionary  may  be  secured  at  the  Library. 


XXiy  N.  B.   mSTOBIO  OENEALOQIOAL  80CIETT 

Beport  of  the  Committee  on  the  Consolidated  Index,  by  F. 
Apthorp  Foster,  Chairman : 

The  Committee  on  Consolidated  Index  begs  to  report  that  the 
Index  of  Places  in  yolmnes  1-50  of  the  Registeb  is  ready  to  send 
to  the  printer.  Several  new  subscribers  to  the  Index  have  been  se- 
cured during  the  year  past,  and  it  is  hoped  to  receive  orders  for  more 
copies  as  soon  as  the  Lidex  of  Places  is  printed. 


The  Report  of  the  Committee  on  the  Sale  of  Publications, 
prepared  for  the  Committee  by  Mary  E.  Stickney. 

The  Conmiittee  on  the  Sale  of  Publications  begs  leave  to  report 
that  during  the  year  1910  special  effort  was  made  by  the  Commit- 
tee to  increase  the  number  of  advertisements  in  the  Registeb.  One 
hundred  and  six  letters  were  sent  to  genealogists,  genealogical  print- 
ers and  publishers,  and  dealers  in  ^nealogical  books,  soliciting  ad- 
vertisements for  the  Registeb,  to  be  arranged  as  business  cards  by 
classes  under  appropriate  headings.  The  response  to  these  letters 
has  been  very  gratifying,  $196.00  having  been  received  before  De- 
cember 31.  This  advertising  matter  is  to  be  reprinted  as  a  directoiy 
for  general  circulation  and  for  use  in  answering  those  who  inquire  l^ 
mail  for  such  services  as  are  furnished  by  the  firms  and  individuals 
whose  names  appear  in  it. 

Letters  have  also  been  sent  to  libraries  having  partial  sets  of  the 
Register,  offering  to  assist  in  their  completion.  As  a  result  a 
number  of  sales  have  been  made,  the  receipts  amounting  to  $905.19, 
a  sum  consideraUy  in  excess  of  the  estimate  for  the  year.  The  pro- 
ceeds from  the  sale  of  miscellaneous  books  have  been  $171.60. 

On  November  6,  1910,  by  the  death  of  William  Carver  Bates, 
the  Committee  lost  its  efficient  chairman,  a  man  whose  untiring 
energy  and  never  ceasing  interest  here,  as  in  all  other  branches  of 
the  Society's  work  wherein  he  served  as  a  member  of  a  committee, 
have  accomplished  good  results. 


The  Report  of  the  Committee  on  Incbease  of  Membership,  by 
Louie  Dean  White,  Chairman : 

The  Committee  on  Increase  of  Membership  begs  leave  to  report 
as  follows : 

At  the  first  meeting  of  the  Committee,  as  now  formed,  it  was  de- 
cided that  individual  effort  for  gaining  new  members  should  be  used 
by  each  member  of  the  Committee  during  the  year,  and  twelve 
names  have  been  added  to  the  roll  by  recommendation  of  the  mem- 
bers of  the  Committee. 


I 


REPORT  OF  THE  LIBRARIAN 

Presented  by  William  Prbsoott  G&bbnlaw 

The  kte  Hon.  Frederic  Walker  Lincoln  once  remarked,  while  en- 
gaged in  prepa,ni^g  his  last  annual  address  to  the  Bunker  Hill  Mon- 
ument Association,  that  it  was  not  an  easj  task  to  prepare  fourteen 
different  addresses  on  the  same  subject.  The  fidl  depth  of  the 
meaning  of  Ex-Mayor  Lincoln's  remark  is  realized  and  appreciated 
by  your  Librarian  as  he  begins  to  prepare  this,  the  seventeenth  annual 
report  of  this  Library  since  his  connection  with  its  administration. 
Without  reiterating,  then,  what  has  been  said  so  often  in  former 
reports  concerning  the  Library's  chief  need — cleaving  the  presentation 
of  that  to  the  Council  and  the  President — ^your  Librarian  will  en- 
deavor to  examine  the  original  purposes  and  aims  of  the  founders  of 
the  Society  for  the  sake  of  comparing  them  with  the  present  trend 
of  the  administration  of  the  Library  and  ascertaining  how  closely 
the  course  then  planned  is  being  followed  now. 

These  purposes  are  probably  disclosed  fairly  and  ftdly  in  the  first 
publication  of  the  Society,  a  leaflet  afterwards  known  as  ^  Circular 
Number  One,"  printed  January  28,  1845,  about  two  months  before 
the  incorporation  of  the  Society  and  nearly  a  year  before  the  open- 
ing of  the  Library.  The  repetition  of  these  purposes  in  "  Circular 
Number  Two,"  printed  AprU  30,  1846,  over  a  year  aft«r  the  incor- 
poration and  about  three  months  after  the  beginning  of  the  Library, 
with  only  some  very  slight  changes  like  that  produced  by  the  inser- 
tion of  a  hyphen  between  the  words  "  Historic"  and  "  Genealogical," 
reveals  clearly  that  at  the  date  of  the  founding  of  the  Society  these 
purposes  were  definitely  established  and  fixed  in  the  minds  of  the 
gentlemen  who  organized  the  institution.  The  **  Nature  and  objects 
of  the  Society  "  were  set  forth  in  these  circulars  as  foUows : 

**  An  institation  has  been  formed  in  Boston,  by  the  name  of  the  New 
Ekgland  Historic-Genealogical  Society,  for  the  purpose  of  collect- 
ing and  preserving  the  genealogy  and  history  of  the  early  New  England 
families.  The  object  of  this  Association  has  justly  been  regarded  as  one 
of  great  importance  as  well  as  cariosity,  as  well  in  a  philosophical  as 
physical  and  social  point  of  view.  The  minds  of  men  are  naturally  moved 
to  know  something  of  their  progenitors — those  from  whom  they  have  de- 
rived their  being ;  and  there  seems  to  be  an  increasing  interest  in  this  sub- 
ject ;  many  are  endeavoring  to  trace  their  genealogy  back  at  least  to  the 
first  settlers — the  early  pilgrims  of  this  country.  The  Society  propose  to 
cultivate  this  taste,  and  to  give  such  a  direction  to  these  inquiries  as  will  fa- 
cilitate their  labors,  and  render  them  of  practical  importance  to  individuals 
and  to  the  public.  We  wish,  by  imited  action,  and  through  the  aid  of  our 
collections  of  printed  and  manuscript  wi^ks,  to  furnish  the  means  to  eyery 

(xxy) 


XXVI  N.  E.   HISTORIC   OENEALOOIOAL  SOGIETr 

person,  descended  from  an  early  inhabitant  of  New  England,  of  tradng  his 
genealogy  and  history.  When  our  collection  shall  be  sufficient,  the  Society 
propose  to  publish  a  Genealogical  and  Biographical  Dictionary  or  History 
of  all  New  England  families.  The  present  time  is  deemed  a  suitable  one 
for  instituting  inquiries  of  this  nature,  since  the  sources  of  information,  by 
the  death  of  elderly  persons,  and  the  destruction  of  records,  are  daily  be- 
coming lessened,  and  soon  it  will  be  impossible  to  obtain  the  desired  in- 
formation at  all.  In  accomplishing  their  objects,  the  Society  propose  to 
obtain,  by  solicitation  or  otherwise,  books,  papers,  original  manuscriptSy 
and  written  communications,  relating  to  them.  It  is  also  their  intenlkMi 
to  suggest  the  best  methods  of  making  genealogical  investigations,  and  the 
best  forms  for  keeping  family  registers,  and  for  the  public  records  of  birthsy 
marriages,  and  deaths.  All  donations,  either  in  print  or  manuscript,  will 
be  deposited  in  the  library  of  the  Society,  for  the  use  of  the  members  and 
others ;  and  a  description  of  them  carefully  entered  on  the  records,  in  con- 
nection with  the  name  of  the  donor.  Should  you  feel  disposed  to  forward 
to  the  Society  any  book,  or  original  manuscript,  or  to  compile  a  biographical 
or  genealogical  memoir  of  an  individual  or  tiunOy,  selected  by  yourself  or 
proposed  by  the  Society,  and  particularly  your  own  family  or  connectioDS, 
you  will  confer  a  public  benefit  and  particularly  oblige  its  members.  It  is 
hoped  you  will  so  far  favor  our  purpose  as  to  make  such  contributions  as 
yoiir  convenience  may  permit.  The  Society  will  be  pleased  to  receive 
suggestions,  and  to  correspond  with  individusJs  in  relation  to  their  objects.*' 


"  The  Society  will  gratefully  receive  donations  of  the  following  descrip- 
tion : 

1.  Printed  Books,  containing  Memoirs  of  individuals  or  families.  Fu- 
neral Sermons,  Epitaphs,  Engraved  Portraits,  and  every  other  printed 
document  or  work,  which  can,  m  any  way,  elucidate  the  lives  and  actions 
of  the  early  inhabitants  of  New  England,  or  their  descendants. 

2.  Manuscript  Documents,  containing  original  copies  or  abstracts  of 
wills,  deeds,  settlement  and  distribution  of  estates,  letters,  and  autographs, 
coats  of  arms,  &c, 

3.  Original,  or  copies  of  Family  Eegisters,  or  Bibles,  containing  recorda 
of  births,  marriages,  and  deaths. 

4.  Original  Manuscripts,  containing  the  Grenealogy,  Biography,  or  His- 
tory of  early  New  England  settlers,  or  their  descenduits. 

5.  Newspapers,  or  parts  of  Newspapers,  and  other  periodical  works, 
containing  marriages  and  deaths,  or  obituary,  or  biographical  notioes  of 
any  individuals." 

Your  Librarian  and  his  assistants  find  that  the  minds  of  men  (and 
women,  too)  are  still  being  moved  to  know  something  of  their  pro- 
genitors, that  the  interest  in  this  subject  still  seems  to  be  increasing, 
and  that  many  are  yet  endeavoring  to  trace  their  ancestry  back  to 
the  first  settlers.  The  Society  continues  cultivating  this  taste  by 
means  of  its  publications  and  its  Librojy .  The  oflScers  and  com- 
mittees have  not  ceased  trying  to  direct  these  inquiries  so  as  to  facil- 
itate research.  The  idea  of  a^reat  genealogical  and  biographical 
dictionary  of  New  England  isneven  now  under  discussion  by  mem- 


BEFOBT  OF  THE  LIBRARIAN  ZXVll 

bers  and  committees  of  the  Society,  and  estimates  of  the  size  and 
cost*  of  compiling  and  publishing  such  a  work  have  been  prepared 
recently  by  Mr.  J.  Ganlner  Bartlett.  The  present  time  is  still 
deemed  suitable  for  rescuing  from  destruction  the  genealogical  data 
found  in  old  records,  and  for  gathering  information  from  aged  per- 
sons, the  Librarian  having  a  special  committee  to  assist  him  in  this 
particular  work.  The  Library  staff  continues  to  obtain,  by  solicita- 
tion and  otherwise,  books  and  manuscripts  germane  to  tfie  purposes 
of  the  Society  as  set  forth  in  this  early  declaration.  One  may  ob* 
tain  at  the  Library  information  and  suggestions  as  to  the  best 
methods  of  making  genealogical  investigations  and  for  recording 
or  publishing  the  information  gathered.  Even  the  accession  records 
of  Uie  Library,  with  the  names  of  the  donors,  are  kept  on  the  lines 
suggested  in  this  early  document.  The  officers  of  the  Society  are 
now,  as  in  the  past,  receiving  suggestions  frx>m  and  corresponding 
with  a  great  many  individuals  in  relation  to  the  various  divisions  of 
the  Society's  work. 

The  declaration  of  purposes,  as  set  forth  in  these  early  circulars, 
indicates  clearly  that  this  Library  was  intended  to  be  primarily  gene- 
alogical. No  warrant  for  trying  to  make  anything  else  of  it  is  found 
in  the  act  of  the  Commonwealth  in  1845,  creating  a  corporation 
"  for  the  purpose  of  collecting,  preserving,  and  occasionally  publish- 
ing genealogical  and  historical  matter  relating  to  early  New  Eng- 
land families." 

Acting  on  this  interpretation  of  the  scope  of  this  Library,  those  in 
charge  of  it  have  been  striving  for  many  years  to  make  it  excel  in 
its  particular  field,  believing  that  among  libraries  it  should  be  the 
court  of  last  resort  for  printed  and  manuscript  information  relating 
to  New  England  families,  their  antecedents,  and  their  descendants 
wherever  found.  Li  this  work  of  building  up  the  Library  the  Li- 
brarian has  had  the  hearty  co-operation  and  support  of  the  members 
of  the  Society,  many  having  freely  and  cheerfully  rendered  informa- 
tion, advice,  and  assistance  individually,  while  others  have  co-oper- 
ated through  service  on  various  committees.  That  a  large  degree 
of  success  has  been  achieved  by  this  co-operation  concentrated  on  a 
specific  purpose  19  evident  from  the  Library  itself  and  its  reputation 
here  and  abroad. 

•Mr.  Bartlett,  in  an  elaborate  tjrpewritten  "Proposition  for  a  Genealogical  Ency- 
clopedia of  New  England/'  which  is  intended  to  include  all  the  settlers  who  arrived 
here  before  1700  and  four  generations  of  their  descendants,  estimates  that  such  an 
undertaking  would  make  abont  25  quarto  volumes,  averaging  721  pages  each.  The 
cost  of  compilation  he  estimates  at  $38,000,  and  the  printing  at  $40,000  for  an  edition 
of  400  copies.  By  analyzinglOO  genealogies  which  were  printed  in  the  Rboistbr 
from  1808  to  1910,  he  finds  2^297  married  heads  of  families  in  four  generations,  an  av- 
erage of  22.97  per  family.  From  this  analysis  he  deduces  2|  as  the  ratio  of  increase 
SBT  generation.  He  estimates  the  total  married  male  heads  in  the  first  four  genera- 
ons  to  be  110,000,  6000  of  whom  are  in  the  first,  12,000  in  the  second,  28,00u  in  the 
third,  and  66,000  in  the  fourth.  He  further  estimates  that  the  work  would  include  the 
senealo^cal  data  relating  to  781,000  persons.  It  is  interesting  to  note  that  Mr.  Bart- 
lett beheves  that  accurate  data  is  available  in  this  library  concerning  85,000  of  the 
estimated  110,000  families. 


ZXVm  N.  E.   HISTOBIC  OENEALOOIOAL  SOdBTT 

Accessions. 

Four  hundred  and  thirty-one  genealogies  have  been  placed  in 
the  Library  in  1910,  a  number  exceeding  by  eighty-eight  the  annual 
average  of  the  previous  eight  years,  malong  a  total  of  three  thoasaod 
one  hundred  and  seventy-two  (3,172)  for  the  last  nine  years,  an 
average  of  three  hundred  and  fifly-two  per  year.  The  total  acoeft- 
sions  of  the  year  number  712  volumes,  617  pamphlets,  and  168  mis- 
cellaneous articles.  Of  these,  301  volumes,  98  pamphlets,  and  8 
miscellaneous  articles  were  purchased  ;  319  volumes,  494  pani- 
phlets,  and  160  miscellaneous  articles  were  given  ;  and  92  volumes 
and  25  pamphlets  were  received  in  exchange.  These  accessions 
added  to  the  estimated  number  reported  last  year  give  36,188  vol- 
umes and  36,053  pamphlets  as  the  approximate  number  in  the  Li- 
brary December  31,  1910. 

Condition  of  the  Library. 
Very  few  indeed  are  the  books  coming  within  a  strict  and  nar- 
row interpretation  of  the  scope  of  the  Library  which  cannot  be  con- 
sulted here.  Many  are  the  books  outside  a  strict  and  narrow,  yet 
within  a  broad  interpretation,  which  can  be  seen  here.  Although 
the  Library  is  not  fully  catalogued,  yet  through  the  convenient 
classification  and  arrangement  of  the  books,  and  tibe  skill  of  the  li- 
brary staff,  it  is  possible  for  a  member  or  a  visitor  to  consult  many 
books  in  a  brief  time.  It  is  owing  to  this  fact,  probably,  that  so 
many  come  here  to  trace  genealogy,  and  that  the  Society's  books 
are  rapidly  wearing  out. 

For  the  first  time  in  years  a  substantial  balance  ($634.56)  of  the 
income  of  the  book-funds  was  unexpended  at  the  end  of  the  year — 
a  fact  that  indicates  the  completeness  of  the  Library  or  the  rarity 
of  the  items  wanted.  Now  that  funds  are  apparently  available  for  the 
purpose,  the  work  of  gathering  duplicates  of  the  more  important 
books  ought  to  receive  more  attention.  The  time  to  secure  such 
books  is  before  scarcity  increases  the  price.  They  certainly  will  be 
needed  before  many  years  to  replace  worn-out  copies,  and  they 
prove  very  useful  to  the  membership  as  a  circulating  division  of  the 
Library. 

For  the  benefit  of  those  who  are  fond  of  making  comparisons  of 
libraries  on  the  basis  of  the  number  of  titles  contained,  without  re- 
gard to  duplicates  or  manuscripts,  it  may  be  well  to  state  here  that 
this  Society  has  a  large  collection  of  genealogical  manuscripts,  and 
that  it  has  in  actual  use  five  sets  of  Savage's  Dictionary  (not  count- 
ing one  in  use  in  England  by  the  Committee  on  English  Kesearch), 
five  sets  of  the  Reoisteb,  duplicates  of  a  great  many  books  like 
Bond's  Watertovm,  Wjrman's  Charlestown,  the  Essex  Institute  His^ 
torical  Collections ^  the  Mayjlotoer  Descendant ^  and  more  than  a 
dozen  copies  of  Munsell's  Genealogical  Index.  These  manuscripts 
and  duplicates  form  an  important  part  of  this  Library,  and  its  useful- 


BEPOBT  OF  THE  LIBRABIAN  XXIZ 

ness  would  be  impaired  without  them.  The  real  measure  of  a  library 
is  probably  found  in  the  service  it  renders  rather  than  in  the  number 
of  titles  it  contains.  At  present  the  average  use  of  this  Library  is 
about  ninety-four  hours  of  consultation  a  day»  equivalent  to  about 
eleven  persons  consulting  books  constantly  from  the  time  the  Library 
is  open  in  the  morning  until  it  is  closed  at  night.  Many  of  the  visi- 
tors come  from  outside  New  England,  and  some  are  directed  here 
fi^m  other  libraries  to  consult  books  that  cannot  be  found  at  home. 
Happily  the  Society  in  such  instances  is  usually  able  to  maintain  its 
reputation.  The  r^ge  of  visitors  at  any  one  time  is  from  one  to 
thirty.  The  average  attendance  is  much  higher  in  the  afternoon 
than  in  the  forenoon,  and  Saturday  is  always  a  busy  day. 

Wants  of  the  Library. 

The  Library  needs  the  constant  and  persistent  continuation  of 
its  policy  of  specialization.  The  idea  of  specialization  has  as  its 
logical  outcome,  eventually,  the  transfer  to  other  institutions  of 
some  of  the  things  that  have  been  gathered  here  in  the  past  which 
are  not  appropriate  to  this  Library.  The  idea  also  carries  with  it  a 
suggestion  for  the  general  cooperation  of  all  the  libraries  in  this 
vicinity  incorporated  for  special  purposes.  It  is  only  through  such 
specialization  and  co-operation,  and  by  wise  regulations  for  the  use 
of  these  special  coUections,  that  the  greatest  amount  can  be  accom- 
plished at  the  lowest  cost.  Perhaps  it  is  not  going  too  far  to  say 
that  the  people  of  Massachusetts,  because  of  the  privileges  granted 
by  charters,  have  a  right  to  expect  the  officers  of  this  and  kindred 
institutions  to  administer  their  trusts  so  that  the  greatest  amount  of 
public  benefit  may  be  secured  at  the  lowest  cost. 


LIST  OF  DONORS  TO  THE  LIBBABY 


Names  NamM 
United  States  t                                             Statet* 
Bureau  of  Eduoatton                                    MasMehatetts 
Library  of  Congreu                                      New  York 
Supreme  Oonrt  of  the  United  States 
Smithsonian  InttitatioA                             Tawn$$ 
War  Department                                         Berlin 
Cities  t                                                           BrooUine 
Beverly*                                                         Framlngham 
Boston                                                        Lexington 
Cambridge                                                    Littleton 
Chelsea                                                       Wilmington 
Keene,  N.  H. 
Newton 
ProTidenoe,  R.  I. 

Names  Addresses 

Aoademla  Herildioa If adrid,  Spain 

The  American  Antiquarian  (publishers  of)  •          •  Salem 

American  Antiquarian  Socletf      .....  Worcester 

American  Catholic  Historical  Researches  (pobllshers  of)     .  Philadelphia,  Pia. 

American  Catholic  Historical  Society                     .          .  Philadelphia,  Pa. 

American  DramaUsto*  Club          .          •          .          .          .  New  York,  N.T. 
American-Irish  Historical  Society     .      ,    . 

American  Jewish  Historical  Society       ....  New  York,  N.  Y. 

The  Americana  Society           .....  New  York,  N.  Y. 

Amherst  College       .......  Amherst 

Andent  Free  and  Accepted  Masons  ....  Boston 

Ancient  and  Honorable  Artillery  Company  of  Massaohnsetts  Boston 

Andover  Theological  Seminary         ....  Cambridge 

Associated  Publishers  of  American  Records     .  Merlden,  Conn. 

Beloit  College BeJoit,Wis. 

Board  of  Trastees  of  the  Cemetery  Department         .          •  Boston 

Boston  Chamber  of  Commerce          ....  Boston 

Boston  City  Hospital          ......  Boston 

Boston  Latin  School  Association      ....  Boston 

Boston  Transcript  Company         .....  Boston 

Boston  UniversUy         ......  Boston 

Bostonian  Society     .......  Boston 

Bowdoln  College Brunswick,  If e. 

Brockton  Public  Library Broekton 

Brookllne  Historical  Society   .....  Brookline 

Buffklo  Historical  Society BnfMcN.Y. 

Bunker  Hill  Monument  Association  ....  Boston 

Butterworth  and  Company           .....  London,  Eng. 
The  California  Society  of  the  Sons  of  the  American  Reroln- 

tion    ........  San  Francisco,  Cal. 

Cambridge  Public  Library  ......  CambridM 

Chicago  Daily  Journal ChlcagoTlU. 

Chicago  Historical  Society Chicago,  UL 

The  Children's  Hospital           *          .          .          .          .  Boston 

Colby  CoUege WatenrlUe,  Me. 

The  Colonial  Society  of  Massaohnsetts        .          .          .  Boston 

The  Colonial  Society  of  PennnylTanla    ....  Philadelphia,  Pa. 

Commissioner  of  Public  Records       ....  Boston 

Committee  on  Town  History         .....  Andover,  N.  H. 

Congregational  Conference  and  Missionary  Society  of  Maine  Oldtown,  Me. 

Connecticut  Historical  Society           ....  Hartford,  Conn. 

Connecticut  Sute  Library  ......  Hartford,  Conn. 

Dartmouth  College Hanover,  N.  H. 

East  Herts  Archaeological  Society          ....  Bishop's  Stortford,  Ea 

The  Eddy  Press  Corporation  •          .          •          .          .  Cumberland,  Md. 

The  Essex  Institute                      Salem 

Estate  of  George  Sumner  Mann       ....  Brookline 

EsUte  of  John  Davis  Weld 

Genealogical  Society  of  Pennsylvania         .          .          .  PhUadelphta,  Pa. 

Genealogical  Society  of  UUh Salt  Lake  City,  Utah 

The  General  Conference  of  Congregational  Churches  of  New 

Hampuhire    ....... 

The  Grafton  Press New  York,  N.Y. 

Granite  Monthly  Company Concord,  N.  H. 

Groton  School Groton 

N.  W.  Harris  and  Company     .          •          •          *          .  Boston 

Hartford  Theological  Seminary    .....  Hartlbrd,  Conn. 

•  All  i^hMes  are  in  Massaohnsetts  unless  otherwise  spaotfled. 


(XII) 


LIST  OF  DONOBS  TO  THE  LIBBABT 


ZXXl 


Harrmrd  UnirertitT 

Hlatoiio  SoeietT  of  Lancashire  and  Cheshire         .  . 

Historical  and  Philosophical  Society  of  Ohio . 

The  Historical  Society  of  Pennsylvania 

The  Huguenot  Society  of  Sonth  Carolina         • 

Hnnuine  Society  of  the  Commonwealth  of  Massachusetts 

Hyde  Piirk  Historical  Society  .... 

IlUnols  State  Historical  Society 

Ipswich  Historical  Society 

Industrial  Aid  Society 

Kansas  State  Historical  Society        ... 
Kentuckr  State  Historical  Society  .... 

Lewis  Historical  Publishing  Company 

Lewis  Institute         ....... 

C.  F.  Libbie  and  Company       ..... 

Long  Island  Historical  Society     .  .  •  .  . 

The  Longfellow  National  Memorial  Association    . 
McLoughlin  Brothers  ...... 

Maine  Historical  Society 

Maryland  Historical  Sodetr 

Massachusetts  College  of  Pharma<7  .... 
Massachusetts  General  Hospital   ..... 
Massachusetts  Historical  Society       .  .  *  . 

Massachusetts  Institute  of  Technology  .... 
Massachusetts  Society  of  Colonial  Dames  of  America     . 
Massachusetts  Society  of  the  Sons  of  the  American  BctoIu- 

tlon  ....  *  .  . 

Meadrille  Theoloffleal  School 

John  More  Association       ...... 

Joel  Mnnsell's  Sons       ...... 

The  Nation  fpubllshers  of)  ..... 

The  National  Battlefields  Commission 

The  National  Society  of  Colonial  Dames  in  the  State  of 

Rhode  Island  and  Providence  Plantations 
National  Society  of  the  Daughters  of  the  American  BctoIu- 

tion 

The  National  Society  of  the  Sons  of  the  American  BctoIu- 

tlon 

New  England  Moral  Beform  Society       .... 

The  New  ICngland  Society  in  the  City  of  Brooklyn 

The  New  England  Society  in  the  City  of  New  York    . 

The  New  England  Trust  Company     .... 

The  New  Haven  Colony  Historical  Society 

New  York  Oonealogical  and  Biographical  Sodety 

New  York  Historical  Society 

North  Carolina  Society  of  the  Sons  of  the  Revolution 
Northwestern  University    ...... 

Nova  Scotia  Historical  Society  .... 

Nova  Scotlan  Institute  of  Science  .... 

Numismatic  and  Antiquarian  Society  of  Montreal 

Ohio  Society  of  New  York  ..... 

Ohio  Wesleyan  University 

Old  Dartmouth  Historical  Sodety 

The  **  Old  Northwest "  Qenealogical  Society 

Oneida  Historical  Sodety  .... 

Pennsylvania  College  for  Women 

The  Pennsylvania-German  (publishers  of) 

Pennsylvania  Society  of  Sons  of  the  Revolution 

Perkins  Institution  and  Massachusetts  School  for 

The  Phillips  Exeter  Academy 

Polytechnic  Institute  of  Brooklyn 

Princeton  University     .... 

Providence  Public  Library 

The  Publishers'  Weekly  (publishers  of) 

Quinabaug  Historical  Sodety 

Beade  Historical  and  Genealogical  Association 

Registry  Department,  Boston 

Fleming  H.  Bcvell  Company  . 

Roxbury  Latin  School        .... 

Royal  Historical  Society 

Royal  Sodety  of  Canada     .... 

Salem  Press  Company   .... 

The  Sharon  Historical  Sodety 

Bodety  of  Antiquaries  .... 

Sode^  of  Colonial  Wars  in  the  State  of  Connecticut 
Sodety  of  Colonial  Wars  in  the  State  of  New  York 
Sodety  of  Mayflower  Descendants  in  the  Commonwealth  of 

Massachusetts     ....... 

Sodety  of  Mayflower  Descendants  in  the  State  of  New  York 
Sodety  for  the  Preservation  of  New  England  Antiquities 
Sons  of  the  Revolution  in  the  State  of  (Jalifornia 
Sons  of  the  Revolution  in  the  State  of  New  York 
South  Carolina  Historical  Society      .... 

The  Southern  Historical  Sodety 


the  Blind 


Cambridge 
LIverpool.VBng. 
Cincinnati,  Ohio 
Philadelphia,  Pa. 
Charleston,  S.  C. 
Boston 
Hyde  Park 
Sprlngfleld,  111. 
Ipswich 
Boston 

Topeka,  Kans. 
Frankfort,  Ky. 
New  York,  N.  Y. 
Chicago,  111. 
Boston 
Brooklyn,  N.  Y. 

New  York.  N.Y. 
Portland,  Me. 
Baltimore,  Md. 
Boston 
Boston 
Boston 
Boston 
Boston 

Boston 

Meadville,Pa. 
Seattle,  Wash. 
Albany,  N.  Y. 
New  York.  N.  Y. 
Quebec,  Can. 


Washington,  D.  C 

Washington,  D.  C. 
Boston 

Brooklyn,  N.  Y. 
New  York,  N.Y. 
Boston 

New  Haven,  Conn. 
New  York,  N.  Y. 
New  York,  N.  Y. 

Evanston,  111. 
Halifax,  N.  S. 
Halifax.  N.  S. 
Montreal,  Can. 
New  York,  N.  Y. 
Delaware,  Ohio 
New  Bedford 
Columbus,  Ohio 
UUca,  N.  Y. 
Pittsburgh,  Pa. 
East  Greenville,  Pa. 
Philadelphia,  Pa. 
Boston 

Exeter,  N.  H. 
Brooklyn,  N.  Y. 
Princeton,  N.J. 
Providence,  R.  I. 
New  York,  N.  Y. 
Sonthbridge 

Boston 

New  York,  N.  Y. 

Boston 

London,  Eng. 

Ottawa,  Can. 

Salem 

Sharon 

London,  Bug. 

New  York,  N.  Y. 

Boston 

New  York,  N.Y. 

Boston 

Los  Angeles,  Cal. 

New  York.  N.Y. 

Charleston,  S.  C. 

Richmond,  Va. 


XXXU  N.  B.   HISTOBIO   GENEALOGIOAL  SOODBTT 

State  Agriealtnral  College       .  .  .  •  .  Fort  CoUlni,  Colo. 

The  State  Hlstoiioal  Society  of  Iowa      ....  Iowa  Citf ,  Iowa 

State  Htttorioal  Society  of  HlMoorl  ....  Colambia,  Mo. 

State  Historical  Society  of  Wisconsiii     ....  MadUoo,  Wit. 

The  State  Unlrerslty  of  KeDtucky     ....  Lexincton,  Ky. 

Sorrey  Archcoloffieal  Society        .....  Ooildiord,  Bdc. 

Syracase  Public  Library  .....  Syraoote,  N.  r. 

Syracuse  University  ......  Syracuse,  N.  T. 

Hie  Texas  State  Historical  Asfooiatton       .  .  .  Aastln,  Tex. 

Topsaeld  Historical  Society  .....  Topsfleld 

Trinity  College    .......  Hartford,  Conn. 

The  Trastees  of  the  College  of  the  Holy  CroH  in  Woreeiter, 

Massachusetts         ......  Woroester 

The  Trustees  of  the  George  F.  Hoar  Memorial  Fund  .  Worcester 

Trustees  of  the  Public  Library  of  the  City  of  Boston      .  Boston 

Tufts  College Tufts  College 

The  Tuttle  Company      ......  Rutland,  Yt. 

The  Tuttle,  Morehouse  and  Taylor  Company    .  .  .  New  Haven,  Conn. 

Underbill  Society  of  America  .....  Brooklyn,  N.  T. 

Union  Theological  Seminary  in  the  City  of  New  York         •  New  York,  N.  Y. 

United  States  Naval  Academy  ....  Annapolis,  Md. 

University  of  Rulfalo,  Medical  Department      .  .  .  Bnffluo,  N.  Y. 

The  University  Club New  York.  N.Y. 

University  of  North  Carolina       .  .  •  .  .  Chapel  Hill,  N.  C. 

The  University  of  Pittsburgh Pittsburgh,  Fa. 

University  of  Texas  Library         .....  Austin,  Tex. 

University  of  Vermont  .....  Burlington,  Vt. 

Vlneland  Historical  and  Antiquarian  Society   .  .  .  Vlneland,  N.  J. 

Virginia  Historical  Society      .  . '        .  .  .  Richmond,  Va. 

Virginia  State  Library Richmond,  Va. 

The  WhiUng  Club Lvnn 

William  and  Mary  College  .....  Williamaburg,  Pa. 

Yale  Association  of  Class  Secretaries  .  .  .  New  Haven,  Conn. 

Yale  University        .......  New  Haven.  Conn. 

Memher$ 

JohnAlbree    ........  Swampscott 

Winthrop  Alexander     ......  Roxbory 

James  Newell  Arnold         ......  Providenoe,  R.  I. 

Luther  Atwood,  A.B.     .  .  .  .  .  .  W^^ 

Ernest  Axon  .......  Hatheriow  near  Stockport,  £■«. 

Thomas  Williams  Baldwin,  A.B WeUesley 

Edmund  Dana  Barbour       ......  Boston 

Henry  Wvckolf  Belknap  .....  Salem 

Ohur!t>s  Edward  Benton      ......  New  Bedford 

Mrs.  Louise  (Blanchard)  Bethnne     ....  BuflTlalo,  N.  Y. 

William  Francis  Joseph  Boardnuui        ....  Hartford,  Conn. 

Charles  Knowles  Bolton,  A.B.  ....  Shirley 

Mrs.  Ethel  Stanwood  Bolton,  A3 Shirley 

Charies  Edwin  Booth New  York,  N.  Y. 

John  Bliss  Bralnerd,  M  J). Boston 

Lawrence  Bralnerd        ......  Forest  Hills 

Howard  Mendenhall  Buck,  M.D.  ....  Boston 

Charles  Hudson  Bufibm  .  .  *  .  .  Holbrook 

George  Canning  Burgess,  A.B.     .....  Brookllne 

Charles  Dana  Bnrrage  ......  Needham 

Rev.  Charles  Carroll  Carpenter,  A.M.     ...  *  Andover 

George  Walter  Chamberlain,  M.S Maiden 

Ellen  Chase    ........  Brookllne 

John  Carroll  Chase        ......  Dcrry,  N.  H. 

Col.  Albert  Clarke,  A  Jf Boston 

Mrs.  Kate  MorriM  Cone,  Ph.D.  ....  Hartford.  Vt. 

Albert  Crane,  LL3.  ......  Stamford,  Conm. 

Mrs.  Sarah  Dellna  Cropley       .  .  *  .  .  Dorchester 

Henry  Winchester  Cunningham,  A.B.    ....  Manchester 

Hon.  Horace  Davis,  LL.D.      .....  San  Frandsoo,  CaL 

Nicholas  Darnell  Davis,  C.M.G.,F.R.H.S.         .  .  .  London,  Itag. 

AlAvd  Alder  Doane        ......  Everett 

Harold  Clarke  Durrell,  A.B Cambridge 

Richard  Henry  Wlnslow  Dwlght       ....  Boston 

Rev.  Arthur  Wentworth  HaniUton  Baton,  D.C.L.       •  .  New  York,  N.  Y. 

James  Alfred  ElUs New  York,  N.Y. 

Francis  Apthorp  Foster      ......  Falmouth 

George  Augustus  Gordon,  A.M.       ....  Somervllle 

Hon.  Samuel  Abbott  Green,  LL.D Boston 

Mrs.  Lucy  Hall  Greenlaw Winthrop 

William  Prescott  Greenlaw Winthrop 

Frank  Warren  Haokett,  A.M.  ....  Washington,  D.  C. 

Virginia  Hall Cambridge 

Annie  Sanford  Head      ......  Brookllne 

Sir  Walter  HelyHutcbinson,  LL.D Kent,  Eng. 

Col.  Thomas  Wentworth  Higginson,  LL.D.  .  .  CambrtdM 

John  1/ewis  HUdreth,  M.D. Cambridge 


LIST  OF  DONOBS  TO  THE  LIBBABT 


zxxm 


ThoniMHllli      .... 

AlmoB  Danforth  Hodcef.  Jr.,  A.M. 

John  Albert  Holmes,  C.£. 

Paul  Masearene  Hubbard,  LL.B. 

Mrt.  Mary  Hannah  Stoddard  Jobnttott 

MaU  BoshneU  Jones,  LL.B. 

Ber.  Matthew-Canttne  J  alien,  A.B. 

Helen  Franoet  KimbaU 

George  Brown  Knapp,  A.M. 

Frank  Bird  Lamb 

Col.  Jodah  GranTlUe  Leaeb,  LL.B, 

Charles  Plimpton  Lincoln  . 

WiUbrd  Jacob  Litchfield,  M.S. 

Arthur  Greene  Loring 

John  Jacob  Load 

Charles  Edward  Mann         . 

Albert  Matthews,  A.B. 

Mrs.  Ida  Loaise  Farr  Miller 

Joseph  James  Mnskett,  M.B.C.8. 

William  Nelson,  A.M. 

Arthur  Howard  Nichols,  M.D. 

Moses  Greeler  Parker,  M.D. 

Pearl  Hlldreth  Parker  . 

WllUam  Phillimore  Watts  PhllUmore»  MJL 

Loring  William  PuiTer,  D.D.8. 

Aaron  Fernr  Randall 

Franklin  Pierce  Rice     . 

Mrs.  Anna  Margaret  Chandler  Riley 

Ber.  Thomas  William  SUlowajr 

John  Challenor  Codington  Smith,  F.S  JL 

Kogene  Nathaniel  Spinnejr 

Henry  Harrison  Spragae,  A.M. 

James  Henry  Stark 

Ber.  Ellas  Boudtnot  Stockton,  S.T3. 

Anson  Phelps  Stokes,  MJk.. 

Adams  Tolman 


Capt.  John  Reynolds  Totten     . 
Paal  Theodore  Bliss  Ward,  B.A. 


Henry  Dexter  Warren 

Henry  Sewall  Webster,  AM, 

Robert  Dickson  Weston,  A.Bt 

Ber.  Charles  Harold  Evelyn  White,  F.8. 

John  Barber  White 

Dorril  MUler  Wilcox,  M.D. 

George  Gregerson  Wolklns 

Frederick  Adams  Woods.  M.D. 

Henry  Ernest  Woods,  A.M. 

Mrs.  Anah  Frederioa  Tates 


WHliam  Abbatt 

Mrs.  John  Ferriss  Alden 

Orrin  Peer  Allen 

Peter  John  Anderson,  LL.B.  , 

Frank  De  Wette  Andrews  . 

Frank  C.  Angell  . 

William  Charles  Archibald 

Allen  Arnold 

Mrs.  Margaret  Lindsay  Atkinson 

Wmiam  Plumb  Bacon,  M.A.   . 

Elwood  Thomas  Baker 

George  Johnson  Baldwin 

Alwyn  Ball,  Jr. 

Ber.  Timothy  Horton  Ball,  A.M. 

Mrs.  Harriet  Southworth  Lewis  Bamei 

Ercret  Hosmer  Barney . 

Joseph  Walker  Barnwell    . 

Ber.  Newton  Whitmarsh  Bates,  A  Jf . 

Ella  Beam 

Charles  Best  Benson 

Charles  A.  Bernau    . 

Thomas  Williams  Bicknell,  LL.D. 

Ber.  Beglnald  F.  BiM* Wither 

Hennr  Slader  Booth 

Mrs.  George  Austin  Bowen 

Ellison  L.  Braley 

Bobert  Maltland  Brereton,  C.B. 

Ber.  Maurice  E.  Broaddus 

Henrietta  Elisabeth  Bromwell 

Mrs.  Abram  English  Brown    . 

Mrs.  Fannie  Wilder  Brown 

Francis  Henry  Brown,  M.D.    . 

William  Baribolomew  Brown,  LL.B. 

Eleanor  Buck 


y&n'Mtmbtrt 


Boston 

Boston 

Cambridge 

Brookline 

Humboldt,  Iowa 

Newton 

New  Bedford 

Brookline 

Boston 

Westfield,  N.  Y. 

PhiladelphU,  Pa. 

Somenrille 

Boston 

Woburn 

Weymouth 

MiJden 

Boston 

Wakefield 

Stoke  Newington,  Eng. 

Paterson,N.  J. 

Boston 

Lowell 

Lowell 

London,  Eng. 

Brockton 

Dorchester 

Worcester 

Claremont,  N.  H. 

Boston 

Silchester,  Eng. 

Shelbuma  Falb 

Boston 

Dorchester 

West  Orange,  N.  J. 

New  Tork,lN.  T. 

Concord 

New  York,  N.Y. 

Medford 

Boston 

Gardiner,  Me. 

Boston 

Cambridge,  Eng. 

Kansas  City,  Mo. 

Lee 

West  Roxbary 

Brookline 

Boston 

Bocbester,  N.  Y. 


New  York.  N.  Y. 

Boehester,  N.  Y. 

Palmer 

Aberdeen,  Scot. 

Vineland.N.J. 

Centredale,  B.  I. 

Boston 

Boston 

Bosllndale 

New  Britain,  Conn. 

Brooklyn,  N.  Y. 

Savannah,  Ga. 

Summenrille,  8.  0. 

Crown  Point,  Ind. 

Melrose  Park,  Pa. 

Springfield 

Charleston,  S.  C. 

Austlnburg,  Ohio 

Uniontown  SUtioa,  Md. 

Hudson,  N.  Y. 

Walton-on-Thames,  Eng. 

Providence,  R.  I. 

MIcheldever,  Eng. 

Randolph,  Vt. 

Woodstock,  Conn. 

Westborough 

Woodstock,  Greg. 

Clarksville,  Mo. 

Denver,  Colo. 

Bedford 

Boston 

Boston 

Des  Moines,  Iowa 

Boston 


ZXZIV 


N.  E.   mSTOBIO  GBNEALOOIOAL  800IBTT 


Harriet  Allen  Botler 

Charlei  Taas  Caldwell,  M.D.  . 

Howard  WUlltton  Carter,  A.M. 

Ber.  Beth  Cooley  Cary  . 

Howard  Millar  Chapla 

Arthur  Bounds  Chilton 

Hennr  F.  Church 

Mrs.  Lewis  Clephane     . 

Doane  Blood  Colcord,  B.S.,  MJ>. 

Fremont  Cole 

Hon.  Holridge  Oiro  Collins,  LL.B. 

Samuel  Willet  Comstock 

Leland  Stanford  Copeland  . 

Mrs.  Deloraine  Fendre  Corey  . 

Martha  E.  Sewall  Curtis 

George  Bstabrook  Dadmnn,  S.D. 

Daniel  E.  Damon 

Andrew  MoFarland  Darls,  A.M. 

William  Henry  Davison.  A.M. 

Harry  Goodyear  Day,  Pn3.    . 

Ber.  John  Alphonso  Day,  M.A. 

Rnthven  Deane   . 

Hiram  £.  DeaU 

Samuel  Carroll  Derby,  A.M.    . 

Louis  Marinus  Dewey 

Hugo  A.  Dubuque 

Herbert  Dupuy         .  . 

Sir  Edwin  l^urning-Lawrenoe,  Bart.,  LL.B. 

Whitehead  Cornell  Durcklnok,  A.B, 

Harrison  Gray  Dyar,  Ph.D.     . 

Charles  Bochester  Eastman,  Ph J>. 

Harrison  EUery  . 

Elisabeth  Homer  Emerson,  S.B. 

Mrs.  Daniel  SulllTan  Emery    . 

Charles  Augustus  Fernald,  M.D. 

Charles  Bowdoln  Flllebrown,  A3. 

Coi.  Volney  Sewall  Fulham 

William  Hyslop  Fuller  . 

Irene  Dabney  Oallaway 

James  Mercer  Oarnett,  LL.D.. 

Samuel  Bond  Garrett 

William  B.  Gerrtsh 

Alice  Baohe  Gould    . 

Georse  Grasebrook,  F.S.A.     « 

Charles  Bansley  Green 

Mrs.  Francis  Bacon  Hamlin    . 

Eugene  W.  Harrington 

Mrs.  Joseph  Smith  Harris 

Hon.  Francis  Burton  Harrison,  LL3. 

William  OoUve  Hart     . 

Charles  Frank  Hathaway  . 

Bartlett  Harding  Hayes,  A.B. 

Marshall  De  Lancey  Haywood 

BeT.  U.  Henry  Heilman,  AM, 

Isaac  Blester . 

Arthur  M.Hill     . 

James  Austin  Holden,  A.B. 

William  Wesley  Houser,  M.D. 

BeT.  Horace  Carter  Hovey,  D.D. 

Alden  Spooner  HuUng  . 

Georce  W.  HumphrcT 

Tennis  DImon  Huntting 

Ber.  William  Hyde 

Mrs.  Virginia  Toight  Johnson 

Henry  John  Bronghton  Kendal! 

Dorman  Bridgman  Baton  Kent 

BeT.  Hennr  MelvUle  King,  DJ>. 

Ber.  Shepherd  Knapp,  B.D. 

Byron  OllTer  Know! ton      • 

George  Henry  Knowlton 

Fred  WiUiam  Lamb 

George  Harlan  Lewis    . 

Chanes  Thornton  Libby     • 

Hon.  James  Logan 

Bnrdett  Loomis  • 

Mrs.  Charles  P.  Loring . 

Peroeral  Lucas 

GM>rge  McAleer,  M.D.  . 

Horace  P.  McClary  . 

Daniel  Touog  McFarland 

Sngene  Fairfleld  McPike    . 

Gertrude  Whitney  Mann 

Mra.  Wayland  Manning     . 

Theodore  West  Mason,  LLA. 

Mrs.  Flora  8.  Matthewson  • 


Tonkers,  N.  Y. 

Washington.  D.  C. 

Norfolk,  Conn. 

Dorchester 

ProTidence,  B.  I. 

Montgomery,  Ala. 

Boston 

Washington,  D.  C. 

CreswelT,  Oreg. 

New  York,  N.  Y. 

I^os  Angeles,  CaL 

Wellenley  Hills 

Mtddletown  SfMlngs,  Vt. 

Maiden 

Burlington 

New  i^rk,  N.  Y. 

Plymouth 

Cambridge 

Pensaoola,  Fla. 

New  Haven,  Conn. 

Enfield 

Chicago,  ni. 

Flemlngton,  N.  J. 

Columbus,  Ohio 

Westfleld 

FaU  BiTer 

Pittsburgh,  Pa. 

London,  Eng. 

Plainfield,  N.  J. 

Washington,  D.  C. 

Cambridge 

Boston 

MUton 

Newton 

Boston 

Boston 

Ludlow,  Yt. 

Palmer 

Waxahachle,  Tex 

Baltimore,  Md. 

Mnnde,  Ind. 

Bishop's  Stortford,  Eng. 

Boston  / 

Clent  near  Stourbridge,  Sag. 

Olathe,  Kani. 

Tacoma,  Wash. 

Buffalo,  N.  Y. 

PhiladelphU.Pa. 

New  York.  N.  Y. 

New  Orleans,  La. 

New  York,  N.  Y. 

AndoTer 

Baleigh,  N.  C. 

Jonestown,  Pa. 

Beading,  Pa. 

St.StepbeBs.N.  B. 

Glens  Falls,  N.  Y. 

Lincoln,  lU. 

Newburyport 

Topeka,  Kans. 

Boston 

New  York,  N.  Y. 

Weymouth 

Lincoln,  Nebr. 

Hatfield,  Eng. 

Montpelier,  Vt. 

ProTidence,  B.  I. 

Worcester 

ETerett 

Albany,  N.  Y. 

Manchester 

Los  Angeles,  Cal. 

Portland,  Me. 

Worcester 

Hartford,  Conn. 

Wollaston 

London,  Eng. 

Worcester 

Windsor,  Vt. 

North  Lamoine,  Mt. 

Chicago,  IIL 

Broouine 

Dedham 

Greenwtdi,  C<»n* 

8o.Braintree 


LIST  OF  DONOBS  TO  THE  LIBBABT 


xxzv 


AlioeMay. 

Jiunet  Cromble  Melrln 

DonglM  Merrltt.  A.M.  . 

Warwick  Price  MUler 

WiUUm  StoweU  MUlt,  LL.B    . 

Reoben  Bttrnbam  Moffat,  LL3. 

Mn.  Ada  Small  Moore  . 

Edward  A.  B.  Mordaont 

Anion  Ely  MorM,  Pb.D. 

Jobn  Frances  Myera 

Frederick  Haynee  NeweU,  B.S. 

Albert  HardinffNewman,  A.B. 

firerett  InrinffNye 

Victor  Hago  Paluiti 

Howland  Delano  Perrine,  A.B.»  LL.B. 

Albert  A.  Pomeroy  . 

Murray  Edward  Poole,  LL.D. . 

Mn.  William  Bowker  Pretton 

Thomai  Wickbam  Prosob        • 

Lewis  Isaac  Proaty,  A.B.  . 

Carl  Noyes  Quimby,  B.S.         • 

Francis  Smitb  Reader 

Ber.  Amos  Ck>nklin  Reqna 

Howard  I.  Reynolds 

Ber.  Edwin  Botts  Rice,  M.A.  . 

Edward  J.  Bobbins  . 

Mrs.  John  Davison  Rockefeller 

Mrs.  Abbie  Clapp  Rossi      . 

John  Hall  Sage,  M.S.     .  • 

Maynard  Ray  Sanborn 

Judge  Alft^d  William  Savary,  A.M. 

Wilfred  Harvey  Schoff,  A.M. 

Edward  Shaller  Sears    . 

JohnSheUy    . 

Frederick  Job  Shepard,  A.B.  . 

Frederic  Fairoblld  Sherman 

Henry  Slegel 

Frank  Smfth  . 

John  Dttke  Smith.  LL.B. 

James  Alfred  Spalding,  M  J>. 

Lewis  Frederick  Starrett         • 

Edwin  Ansostus  Start,  A.B. 

Carl  Stoeckel,  A.M. 

Mrs.  Ellen  Battelle  Stoeckol 

Charles  Tillinghast  Straight    . 

Mrs.  Alice  Crary  Sntdlffe  . 

Bosseli  Wales  Tafl  • 

Mary  Anna  TarbeU  . 

Lnis  Thayer  OJeda 

David  Allen  Thompson,  LL.B. 

Mrs.  Adele  Puge  Thome 

Elisabeth  Thornton  . 

Jerome  Tourtellotte       .  • 

Bev.  Charles  H.  B.  Turner 

Bartow  Adolphus  Ulrich,  LL.B. 

Kathlyne  Knickerbocker  Ylele 

Stephen  Walkley 

Wifiiam  Edmund  Wall 

Ber.  George  Kenop  Ward,  A.M. 

William  Albert  Warden 

Mrs.  An  nab  Robinson  Watson 

Martha  Zlegler  Watson 

Mrs.  Harriet  Morse  Weeks 

Frances  E.  Well  man 

Reuben  Field  Wells 

William  Frederick  Whltcher,  Ph.D. 

Elmers.  White   . 

Charles  CoUyer  Whittler    . 

Grace  Wilde 

Augusta  Hardy  Williams    . 

Charles  Miller  Williams,  A.B. 

Henry  Morland  Williams,  LL.B. 

Jerome  Wiltsee   . 

George  Dikeman  Wing 

WllUam  H.  Winship      . 

Dr.  Edwin  H.  Wolcott 

Fred.  Skinner  Wood 

Brlg.-Gen.  Henry  Clay  Wood,  A.M. 

BmUy  Beaman  wooden,  A.M. 

Henry  Barnard  Worth        .  • 

Capt.  Charles  Willis  Wright    . 

Tobiaii  Alexander  Wright  . 

Bev.  E.  Clayton  Wyand,  A.M. 

Horace  Wyman  • 

Hon.  Biohard  Yates,  LL.D.     • 


Cambridge 
.     Boston 

Bhinebeck.  N.  T. 
.     Spencerville,  Md. 

Brooklyn,  N.  T. 
.     New  York,  N.  Y. 

New  York.  N.  Y. 

•  London,  Eng. 
Marietta,  Ohio 

•  Bloomington,  111. 
Washington,  D.  C. 

•  Boston 
Wellfleet 

.     Albany,  N.  Y. 

New  York,  N.  Y. 
.     Sandusky,  Ohio 

Ithaca,  N.  Y. 
.     Salt  Lake  City,  Utah 

Seattle,  Wash. 
.     Boston 

Arlington  Heights 
.     New  Brighton,  Pa. 

New  York,  N.  Y. 

•  Roslyn,  Pa. 
New  York.  N.  Y. 

.     Chelmsford 
New  York.  N.  Y. 

•  Roxbury 
Portland,  Conn. 

•  New  Haven,  Conn. 
Annapolis  Royal,  N.  S. 

.     Philadelphia,  Fa. 

Boston 
.    Plymouth,  Eng. 

BaffNlo,  N.  Y. 
.     New  York,  N.  Y. 

New  York,  N.  T. 

•  Dedham 
Boston 

.     Ponland,  Me. 

Rockland,  Me. 
.     Washington,  D.C. 

Norfolk,  Conn. 

•  Norfolk,  Conn. 
Pawtucket,  R.  I. 

.     New  York,  N.  Y. 
Burlington,  Vt. 

•  Brimfleld 
Santiago.  Chile 

.     Albany,  N.  Y. 

Webster.  Mo. 
.     Lexington 

Pntnam,  Conn. 
.     Lewes.  Dei. 

Chicago,  HI. 
.     Yonkers.  N.  Y. 

Plantsville,  Conn. 

•  Somerville 
New  York,  N.  Y. 

•  Worcester 
Memphis.Tenn. 

.     Keyser,  W.  Va. 
Evanston,  111. 

Hatfleld 
.     Woodsville,  N.  H. 

Pittsburgh,  Pa. 
.     Roxbury 

Allston 
.     Ithaca,  N.  Y. 

Rochester,  N.  Y. 

•  Cambridge 
Falls  City,  Nebr. 

•  Kewanee,  Wis. 
Maiden 

.     Rochester.  N.  Y. 
Foxborongfa 

•  Farmington.Me. 
Rodiester.  N.  Y. 

•  New  Bedford 
Baltimore,  Md. 

.     New  York.  N.  Y. 
Dorchester 

•  Worcester 
Springfield,  UL 


REPORT  OF  THE  CORRESPONDING 
SECRETARY 

Presented  by  William  Biohjlbd  Cuttbb,  A.M. 


BCN9TON,  December  31,  1910. 

DuBiKG  the  year  1910  the  following  persons  have  joined  the 

Society: 

Bbsidemt  ajstd  Lnn  MmntgRS 

Bdward  Brinley  Adams,  LL.B Wftltham. 

Winthrop  Alexander Roxbory. 

I^est  Axon  Hatherlow,  Eng. 

Mrs.  Letitia  Whitaker  Ayers Galveston,  Tex. 

Henry  Wyckoff  Belknap Salem. 

Mrs.  Lonise  (Blancbard)  Bethone Baffldo,  N.  T. 

Morgan  Bolkeley  Brainard,  A.B.,  LL.B.       .        .  Hartford,  Conn. 

Lawrence  Brainerd Boston. 

Elizabeth  H.  Brayton *  FaU  River. 

Mrs.  Esther  Amanda  (Spencer)  Briggs    .       .       .       •  East  Greenwich,  B.I. 

William  Sohier  Bryant,  A.M.,  M.D Cohasset. 

Mrs.  Nettie  Starr  Clement Brooklyn,  N.  Y. 

Mrs.  Nellie  Starr  Crumb PeeksWll,  N.  Y. 

Mrs.  Deborah  Jane  Spaolding  Darling      ....  Lincoln. 

Mrs.  Etta  Louisa  Grosvenor  Davis        ....  Lowell. 

Addison  Lyman  Day,  B.8 St.  Louis,  Mo. 

lirs.  Isabel  Jane  Ewell Medford. 

William  Gorham  Ewell Medford. 

Mrs.  Lucia  Idelle  (Russell)  Fellows,  A.B.    .       .       .  Boston. 

Desmond  FitzGerald Brookllne. 

Rev.  Canon  Charles  Wilmer  Foster,  M.A.     .       .       .  Lincoln,  Eng. 

John  Freeman  Frye,  S.B. Marlborou^di. 

Mrs.  Susa  Young  Gates Salt  Lake  City,  Utah. 

Mrs.  Elizabeth  Barker  Goodrich       .       .       .        .       .  Boston. 

Warren  Winslow  Hart,  LL.B.       ,        .        .       •        .  Boston. 

Frederick  Elliot  Hawks  Greenfield. 

Francis  Snow  Hesseltine,  A.M Melrose. 

Eduardo  Havlland  Hillman Venice,  Italy. 

William  Francis  Hunt Oyster  Bay,  N.  Y. 

Henri  Lewis  Johnson         • Stoughton. 

Carrie  Jones Brookllne. 

Arthur  Willard  Kelly,  A.B Aubumdale. 

Charles  Plimpton  Lincoln Somerville. 

Edward  Harris  Lum,  A.B. Chatham,  N.  J. 

George  Sidney  Macfarlane Lynn. 

Henry  Lowell  Mason,  A.B Boston. 

Albert  Eliphalet  Mitchell,  M.E Stamford,  Conn. 

David  Hubbard  Nutting,  M.D Randolph  Centre,  Vt 

George  Hale  Nutting Boston. 

Cordelia  Ayer  Paine Brookllne. 

Juliet  Porter Worcester. 

(xxxvi) 


BEPOBT  OF  THE  0OBBE8PONDING  8E0BETABY    XZXVU 

lira.  Harriet  Elizabeth  Priest Roxbory. 

Mrs.  Elizabeth  Deane  (Haskins)  Ramsay         .       .       .  South  Weymonth. 

William  Alexander  Randall  .  •      .        .        •  Swampscott. 

Dorrance  Reynolds,  A.B. Wilkes-Barre,  Fa. 

Roswell  Raymond  Robinson Maiden. 

Alfred  Percival  Smith,  A.B.,  LL.B FhiUdelphia,  Fa. 

Frank  Bnlkeley  Smith,  A.M Worcester. 

Hon.  Jonathan  Smith,  A.B Clinton. 

Joseph  Fielding  Smith,  Jr Salt  Lake  City,  Utah. 

Rofus  William  Sprague,  M.D. Charlestown. 

Arthur  Parley  Starr,  M.A Chicago,  HI. 

John  McAllister  Stevenson Pittsfleld. 

Rev.  Ellas  Boudinot  Stockton,  S.T.B.  .  West  Orange,  N.  J. 

Thomas  Chandler  Thacher,  A.B Tarmouthport. 

Charles  Irving  Thayer  Boston. 

Mrs.  Helen  Edna  (Rowell)  Washburn      ....  Los  Angeles,  Cal. 

Mrs.  Martha  Stockton  (Lothrop)  Weyman  .  Fitchburg. 

Mrs.  Jessie  Rose  (Patten)  Wheeler  ....  Milton. 

And  the  following,  who  joined  in  November  and  December,  but 
whose  membership  will  date  from  January  1,  1911 : 

Thomas  Upliam  Coe,  M.D Bangor,  Me. 

Mrs.  Harriette  Merrifleld  Forbes Worcester. 

Harris  Kennedy,  A.B.,  M.D Readville. 

Emory  Delos  Lapham East  Rochester,  N.  T. 

Alexander  Byron  McLeod Mattapan. 

Mrs.  Ella  Syrene  Holbrook  Mahn  ....  Cambridge. 

Moses  Greeley  Parker,  M.D Lowell. 

John  Ringwalt Mt.  Vernon,  Ohio. 

Adams  Tolman Concord. 

These  Resident  and  Life  Members  joined  the  Society  before  1860 : 

Aaron  Sargent September,  1855. 

Samuel  Abbott  Green,  A.M.,  M.D.,  LL.D.  .        .  June,  1858. 

George  Oliver  Sears October,  1859. 

And  these  Corresponding  Members  joined  before  1860 : 

Edward  Peacock,  F.S'.A.  January,  1858. 

Charles  Combault  Morean Octol>er,  1858. 

Isaac  John  Greenwood,  A.M April,  1859. 


REPORT  OF  THE  TRUSTEES  OF  THE 
KIDDER  FUND 


Boston,  December  31,  1910. 

Balance  on  hand,  December  81,  1909 $238.08 

Dividend,  January  1,  1910 60.00 

Dividend,  July  1,  1910  .        .        .        .        .  /      .        ...  60.00 

Interest  on  deposit,  to  January  2,  1911        .        .        .        .  8.50 

$366.58 
Legal  expenses 15.00 

Balance  on  hand.  Old  Boston  National  Bank         .  $351.58 


Nathaniel  J.  Rust, 

Francis  N.  Balch,         ^  TnuUet. 

Wk.  Sukner  Appleton, 


IT,  ) 

-ETON,  ) 


(xxxviii) 


REPORT  OF  THE  TREASURER 


The  Treasurer  submits  herewith  his  annual  report  for  the  year 
ending  December  31,  1910. 

Cash  on  hand  January  1, 1910       ....      $13,596.71 
Cash  Receipts  from  s^l  sources  ....  26,011.44 

Total  Cash  Receipts $39,608.15 

Cash  Disbursements  for  all  purposes .        .        .  36,031.15 

Cash  Balance,  December  31, 1910  ....       $3,577.00 

General  Income  Account 

This  account  has  been  charged  with  the  following  items,  viz : 

Society's  House,  Care  and  Repairs        .        .        .  $322.35 

Heat  and  Light 361.00 

Insurance  earned 281.53 

Printing,  Postage,  and  Stationery      .        .        .  1,043.65 

Miscellaneous  Expense 492.03 

Printing  N.  E.  H.  G.  Register     ....  .2,114.52 

Salaries 5,741.28 

Binding 67.51 

Committee  on  Papers  and  Essays  ....  137.47 

Total  charges  for  the  year  to  this  account  .  $10,561.34 

Balance  to  Surplus  Account    ....  658.79 

$11,220.13 

and  has  been  credited  with  the  following,  viz : 

Unrestricted  Investment,  Income  ....  $5,644.07 

Subscriptions  to  N.  E.  H.  G.  Register         .        .  1,167.00 

N.  E.  H.  G.  Registers  sold 503.59 

Admissions  and  Assessments      ....  3,547.00 

Books  sold 171.60 

Interest 97.62 

Donations,  etc 89.25 

Total  credits  for  the  year  to  this  account    .  $11,220.13 

Eestricted  Incoihe  Account 

Books  for  Library $1,251.71 

Cataloguing 5.73 

Binding 152.63 

Salaries 32.97 

$1,443.04 

(xxiix) 


N.  E.   HTflTORIO  OENEALOOICAL  SOCIETY 

838.76 
006.00 
,000.00 
,860.50 
207.10 
282.98 

i 

,923.99 
,844.33 

t^ 

g    0,    g    ^ 

1 

|S 

1 

3 


O 


(6 


;4 

H 


S" 

p^    'O    -S 
fl    c    o 

b «  ^ 

£  '3    o 

1-^  cq  a 


0) 

S  8 
S   o 


QQ 


S 


«    o 

s  "S 


§• 


gg^Si^SSS^ 


§  § 


^  II 

iO    CO    tH 


CO    1-1 


9  s 

li 


i  ^ 

§  3 


If; 


S  M  (3  K  (^  M 


I 


§1  I 


QQ 


BEPOBT  OF  THE   TBEASUBER  zli 


Schedule  A. 
The  following  is  a  detailed  statement  of  all  the  investments  of  the 
Society,  excepting  the  Real  Estate : 

BONDS 

10  American  Telephone  &  Telegraph  Co.  Colla- 
teral Trust  4*8,  due  1  July  1929.  Nos.  9766-70, 
10458-62 $10,000.00 

5  Butte  Water  Co.  5\  due  1  July  1921.     Nos. 

1171-5 4,000.00 

5  Canada  Southern  Ry.  Co.  6*8,  due  1  Jan.  1913. 

Nos.  936,  3761,  10219,  12271,  12958        .         .     5,000.00 

8  Central  Ry.  Co.  of  New  Jersey  4*8,  due  1  Apr. 

1913.     Nos.  3201-3 3,000.00 

2  Chicago,  Burlington  &  Quincy  R.  R.  Co.  (Illinois  • 

Div.)  Si%  due  1  July  1949.     Nos.  13684-5     .     1,880,00 

4  Chicago,  Burlington  &  Quincy  R.  R.  Co.  (South- 
western  Div.)   4*8,  due   1    Sept.   1921.      Nos. 

1181,  1205, 3070,  3073    .         .         .         .         .    3,987.50 

5  Chicago,  Burlington  &  Quincy  R.  R.  Co.  4*s,  due 

1  Mar.  1958.  Nos.  1529-33  ....  4,890.62 
10  Chicago  Junction  Rys.  &  Union  Stockyards  Co. 

4's,  due  1  Apr.  1940.  Nos.  1503-12  .  .  10,000.00 
*3  Chicago,  Rock  Island  &  Pacific  Ry.  Co.  4  J*s,  due 

1  Feb.  1916.     Nos.  5829-31    ....     2,962.50 

4  Chicago,  Rock  Island  &  Pacific  Ry.  Co.  4*8,  due 

1  Apr.  1934.     Nos.  3954,  6662-3,  14054  .     3,890.00 

5  Concord  &  Montreal  R.  R.  Co.  3^*8,  due  1  June, 

1920.     Nos.  316-20         .....     5,000.00 

3  Detroit,  Grand  Rapids  &  Western  R.  R.  Co.  4*s, 

due  1  Apr.  1946.     Nos.  1872,  3573,  3576         .     2,985.00 

5  Flint  &  Pere  Marquette  R.  R.  Co.  5's,  due  1  Apr. 

1939.     Nos.  144-5,  1217-18,  1731  .         .         .     5,000.00 

2  Lake  Shore  &  Michigan  Southern  Ry.  Co.  De- 
benture 4*8,  due  1  Sept.  1928.     Nos.  M36693-4     1,937.50 

5  Massachusetts  Gas  Cos.  4^'s,  due  1  Jan.  1929. 

Nos.  2824-8 4,956.25 

2  Minneapolis  &  St.  Louis  R.  R.  Co.  5*8,  due  1 

Nov.  1934.     Nos.  3166-7         ....     2,000.00 

2  Missouri  Pacific  Ry.  Co.  Collateral  5*8,  due   1 

Jan.  1917.     Nos.  11828-9         ....     2,000.00 

3  New  York  Central  &  Hudson  River  R.  R.  Co. 
(Michigan   Central)    3J*s,   due    1    Feb.    1998. 

Nos.  M794-6,  Registered  ....     2,700.00 

9  New  York  Central  R.  R.  Co.  5*8,  due  1  Nov. 

1913.     Nos.  Fl  1550-8 8,837.58 


Carried  forward  $85,026.95 


•  Parchaeed  in  1910. 


xlii  N.  E.   mSTORIO   GENEALOGICAL  SOdETT 


Brought  forward  $85,026.95 

5  New  York,  New  Haven  &  Hartford  R.  R.  Co. 

^\  due  1  Mar.  1947.  Nos.  4936-40  .  .  5,000.00 
3  Western  Telephone  &  Telegraph  Co.  5'g,  due 

1  Jan.  1932.  Nos.  5048-50  ....  3,000.00 
5  Western  Union  Telegraph  Co.  4J'8,  dne  1  May 

1950.     Nos.  12364-8 5,000.00 


Total  Bond  Investment    ....  $98,026.95 

STOCKS 

25  shares  Austin  City  Water  Co.,  No.  59  .  .  $500.00 
50  shares   Boston   &   Maine   R.  R.  Co.,  common, 

B23593 -         .         .     9,918.75 

15  shares  Cambridge  Gas  Light  Co.,  Nos.  4594, 4598, 

5331,5801,6284 3,011.15 

%  

Total  Stock  Investment  ....  $13,429.90 

MORTGAGES 

Mortgage  on  Real  Estate  in  Roxbury     .         .         .  $1 ,000  00 
"  "         «       "  Ashmont     .         .         .     3,500.00 

«  u      u        a      at  1 6  Somerset  Street      .14,300.00 

$18,800.00 

SAYINGS  BANK 

Suffolk  Savings  Bank $7.64 


Total  Investment $130,264.49 


The  following  changes  have  been  made  in  the  investments  of  the 

Society : 

Sold  16  Somerset  Street,  Estate  (equity)       .         .  $14,300.00 
"    $a,000  Freemont,  Elkhorn  &  Missouri  Val- 
ley R.  R.  Co.  6's,  due  1  Oct.  1933.     Nos. 
4048-50,  and  interest         ....       3,058.50 

Gain  on  sale  of  same 877.50 

Called  :?  1,000  Chicago,  Buriington  &  Quincy  R.  R. 

Co.  4'8,  due  1958.     No.  1528    .         .         .  978.13 

Gain  on  the  same 8.12 

$19,222.25 

Bought  $3,000  Chicago,  Rock  Island  &  Pacific 
Ry.  Co.  4J*8,  due  1  Feb.  1916.     Nos. 

5829-31 $  2,962.50 

"        9  Ashburton  Place,  Estate       .         .         .     39,369.00 

$42,331J>0 


BEPOBT  OF   THE   TREASUREB  xliii 


Schedule  B. 

Funds  participating  in  the  Income  of  Investments : 

Librarian  Fund $12,763.13 

Life  Membership  Fund 21,054.74 

Donors' Free  Fund 1,205.00 

Ebenezer  Aiden  Fund 1,000.00 

William  Sumner  Appleton  Fund 79.65 

Walter  Titus  Avery  Fund 950.00 

John  Barstow  Fund 1,200.00 

Robert  Charles  Billings  Fund 5,000.00 

Robert  Charles  BiUings  Book  Fund     ....  5,000.00 

Henry  Bond  Fund 2,500.00 

John  Merrill  Bradbury  Fund 2,500.00 

Edward  IngersoU  Browne  Fund 1,000.00 

Cheney  Memorial  Book  Fund 138.15 

Jonas  Gilman  Clark  Fund 2,000.00 

Thomas  Crane  Fund 1,000.00 

Cushman  Genealogical  Fund 443.91 

Benjamin  Franklin  Dewing  Fund 117.07 

Pliny  Earle  Fund 1,000.00 

Robert  Henry  Eddy  Fund 56,788.00 

Charles  Louis  Flint  Fund 5,000.00 

John  Foster  Fund 5,000.00 

Charles  Edward  French  Fund 1,000.00 

Moses  Kimball  Fund 5,000.00 

Williams  Latham  Fund 1,000.00 

George  Sumner  Mann  Fund 2,000.00 

Ira  Ballon  Peck  Fund 1,000.00 

Mary  Warren  Russell  Fund 3,000.00 

Samuel  Elwell  Sawyer  Fund 4,000.00 

Anne  Elizabeth  Sever  Fund 5,000.00 

Edmund  Farwell  Slafter  Fund 500.00 

George  Plumer  Smith  Fund 10,000.00 

Joseph  Henry  Stickney  Fund 1,000.00 

William  Cleaves  Todd  Fund 11,000.00 

William  Blanchard  Towne  Memorial  Fund   .    .  3,000.00 

Waiiam  Blake  Trask  Fund 500.00 

John  Harvey  Treat  Fund       10,000.00 

Robert  Charles  Winthrop,  Jr.,  Fund    ....  3,000.00 

Cyrus  Woodman  Fund 1,000.00 

$187,739.65 
Charles  Knowxes  Bolton,  Treasurer 

AXTDITORS'  CEBTIEICATE 

The  undersigned  hereby  certify  that  they  have  examined  the  accounts  of 
the  Treasurer  of  the  New  England  Historic  Genealogical  Society  for  the 
year  1910,  and  find  his  books  properly  kept.  The  securities  were  examined 
and  found  to  be  in  accordance  with  the  books. 

Henry  Edwards  Scott  )  A.uUfy^^ 
Boston,  January  14, 1911.  George  Sawin  Stewart  j  ^^^^^* 


REPORT  OF  THE  HISTORIAN 

Presented  by  William  Richabo  Cuttbb,  AM. 


NECROLOGY  FOR  1910. 
[7%«  datei  in  thejirst  column  indicate  the  yean  of  election'] 


Honorary  Members 
1891.     Melville  Weston  Fuller,  LL.D.,  for  twentj-two  years  (from 
1889)  Chief  Justice  of  the  United  States,  was  bom  at  Aogusta, 
Me.,  February  11, 1833,  and  died  at  Sorrento,  Me.,  July  4, 1910. 

Corresponding  Members 

1858.  Seth  Hastings  Grant,  A.M.,  of  Elizabeth,  N.  J.,  was  bom  at 
Marshall,  N.  Y.,  June  6,  1828,  and  died  at  Elizabeth,  N.  J^ 
May  9,  1910. 

1886.  David  Sherwood  Kellooo,  A.M.,  M.D.,  of  Plattsburgb,  N.Y., 
was  bom  at  Essex,  Vt,  October  21,  1847,  and  died  at  Platts- 
burgb, December  19. 

1883.  Joseph  James  Muskett,  M.R.C.S.,  of  London,  Eng.,  was  bom 
at  Holt,  CO.  Norfolk,  June  12, 1835,  and  died  in  London,  Decem- 
ber 30,  1910. 

Life  Members 

1896.  Herbert  Leslie  Bdrrell,  M.D.,  of  Boston,  was  bom  at  Boston, 

April  27,  1856,  and  died  there,  April  26. 

1871.  William  Gibbons  Prkston,  of  Brookline,  Mass.,  was  bora  at 
Boston,  August  29,  1 842,  and  died  at  Brookline,  April  26. 

1871.  Deloraine  Pendre  Coret,  of  Maiden,  Mass.,  (elected  a  resident 
member  1863)  was  bom  at  Maiden,  September  4, 1836,  and  died 
there.  May  6. 

1900.  Mary  Alice  Keach,  of  Providence,  R.  I. ,  was  bom  at  Provi- 
dence, June  15,  1854,  and  died  there,  July  15. 

1897.  Thomas  Hills,  of  Boston,  was  bom  at  Boston,  August  13,  1828, 

and  died  at  South  Boston,  September  19. 

1896.  William  Carver  Bates,  of  Newton,  Mass.,  was  bom  at  Hano- 
ver, Mass.,  May  25,  1838,  and  died  at  Newton,  November  6. 

1890.  Almon  Dan  forth  Hodges,  Jr.,  A.M.,  of  Boston,  was  bora  at 
Providence,  R.  I.,  July  16,  1843,  and  died  at  Roxbury,  Novem- 
ber 7. 

1870.  James  Frothingham  Hunnewell,  A.M.,  of  Charlestown,  Mass^ 
was  bom  there,  July  3, 1832,  and  died  at  Boston,  November  11. 

Resident  Members 

1909.  Ada  Riplet  Doliber,  of  Brookline,  Mass.,  was  bom  at  Brook- 
line, January  2,  1855,  and  died  there,  January  3. 

1907.  Marion  Louise  Howard  Prentiss,  of  Wiscasset,  Me.,  bora  at 
Bangor,  Me.,  May  8,  1849,  and  died  at  Palm  Beach,  Fla.,  Jan- 
uary 23. 

1902.  Charles  Paine  Thayer,  A.M.,  M.D.,  of  Boston,  was  born  at 
West  Randolph,  Yt.,  January  22,  1843,  and  died  at  Atlantic 
City,  N.  J.,  Febmary  1. 

(xUv) 


REPOBT  OP  THE   HISTORIAN  xlv 

1904.  Henry  Sturgis  Grew,  of  Boston,  was  bom  at  Boston,  June  23, 
1834,  and  died  there  February  7. 

1881.  Freeborn  Fairfield  Raymond,  2d,  of  Newton,  Mass.,  was  born 

at  Boston,  July  29, 1851,  and  died  at  Florence,  Italy,  February  22. 

1882.  Horatio  Davis,  of  Boston,  was  born  at  Roxbury,  Mass.,  April  6, 

1 855,  and  died  at  Boston,  February  25. 
1903.     Edward   Henry  Whorp,  of  Boston,  was  bom  at  Winchester, 

Mass.,  May  6,  1851,  and  died  at  Boston,  March  15. 
1891.     Herbert  Joseph  Harwood,  A.B.,  of  Littleton,  Mass.,  was  bom 

there,  September  6,  1854,  and  died  at  Boston,  March  27. 
1903.     Susan  Elizabeth  (Parsons)  Forbes,  of  Roxbury,  Mass.,  was 

bom  at  Epsom,  N.  H.,  April,  1824,  and  died  April  10. 
1907.     George  Farquhar  Jones  Kino,  M.D.,  of  Providence,  R.  I.. 

was  bom  at  Providence,  May  15,  1867,  and  died  there  April  12, 
1896.     Daniel  Waldo  Haskins,  A.B.,  of  Charlestown,  Mass.,  was  bom 

at  Hardwick,  Mass.,  January  19,  1829,  and  died  at  Worcester, 

Mass.,  April  13. 

1895.  Charles  Edwin  Hurd,  of  Boston,  was  bom  at  Croydon,  N.  H., 

June  15,  1833,  and  died  at  Allston,  Mass.,  April  22. 

1909.  Paul  Theodore  Bliss  Ward,  of  Medford,  Mass.,  was  bom  at 
Brookline,  Mass.,  July  5,  1878,  and  died  at  Medford,  April  29. 

1882.  James  Bourne  Ayer,  A.M.,  M.D.,  of  Boston,  was  bom  at  Bos- 
ton, January  6,  1842,  and  died  there.  May  14. 

1864.  Rev.  Thomas  William  Silloway,  of  Boston,  was  bom  at  New- 
buryport,  Mass.,  August  7,  1828,  and  died  at  Boston,  May  14. 

1878.  Isaac  Chauncey  Wyman,  A.M.,  LL.B.,  of  Salem,  Mass.,  was 
bom  at  Marblehead,  or  Salem,  January  30,  1827,  and  died  at 
Salem,  May  18. 

1893.  John  Page  Woodbury,  of  Boston,  was  bom  at  Atkinson,  N.  H., 

May  24,  1827,  and  died  at  Boston,  June  17. 

1896.  John  Eaton  Alden,  of  Newton,  Mass.,  was  bom  at  Dedham, 

Mass.,  June  13,  1835,  and  died  at  West  Newton,  September  16^ 

1903.  James  Lyman  Whitney,  A.M.,  of  Cambridge,  Mass.,  was  born 

at  Northampton,  Mass.,  November  28,  1835,  and  died  at  Cam- 
bridge, September  25. 

1869.  Richard  Pratt  Spencer,  of  Deep  River,  Conn.,  was  born  there, 
Febmary  12,  1810,  and  died  at  Hartford,  Conn.,  November  26. 

1898.  George  Albert  Clodgh,  of  Brookline,  Mass.,  was  bom  at 
Blue  Hill,  Me.,  May  27,  1843,  and  died  at  Brookline,  December 
30. 

Deaths  that  occurred  in  previous  years,  hut  not  recorded  until  now 

1904.  Joseph  Benjamin  Moors,  of  Boston,  a  resident  member,  was 

bom  at  Groton,  Mass.,  October  9,  1831,  and  died  at  Boston 
AprU  30,  1909. 
1898.    Harvey  Young,  of  Brookline,  Mass.,  a  resident  member,  was 
bom  at  Melrose,  Mass.,  November  1,  1860,  and  died  at  Brook- 
line, June  21,  1909. 

1894.  Benjamin  Franklin  Burgess,  of  Brookline,  Mass.,  a  life  mem- 

ber, was  born  at  Sandwich,  Mass.,  September  6,  1818,  and  died 
at  Brookline,  October  5,  1909. 
1874.     Sereno  Dwight  Nickerson,  A.M.,  LL.B.,  of  Cambridge,  Mass., 
a  resident  member,  was  bom  at  Boston,  October  16,  1823,  and 
died  at  Cambridge,  November  6,  1909. 


MEMOIRS 

OF  THE 

NEW  ENGLAND  fflSTORIC  GENEALOGICAL  SOCIETY 

Prepared  by  William  Riouabd  Cuttbr,  A.M.,  Historian 


The  following  pages  contain  obituary  notices  of  members  who 
died  during  the  year  1910,  with  the  addition  of  five  deceased  in 
the  preceding  year.  The  notices  are  arranged  in  the  order  in  which 
the  deaths  occurred. 

1909 

Joseph  Benjamin  Moobs  of  Boston,  a  resident  member  since 
1904,  died  at  Boston  April  30,  1909.  He  was  bom  at  Groton, 
Mass.,  October  9,  1831,  the  son  of  Benjamin  and  Abigail  (Far- 
well)  Moors.  His  father  was  a  native  of  Oroton,  and  his  mother 
of  Tyngsborough. 

Air.  Moors  was  educated  at  the  Oroton  Academy.  He  was  mar- 
ried, October  20,  1858,  to  Maria  Buckminster,  daughter  of  Josiah 
M.  and  Mary  Buckminster  ^Bullard)  Jones,  and  had  the  following 
children :  Arthur  Wendell,  oom  November  14,  1859 ;  John  Far- 
well,  October  31,  1861 ;  Francis  Joseph,  January  23,  1864 ;  Maria 
Buckminster,  April  21,  1866;  Ethel  Prescott,  March  28,  1869; 
and  Adelaide,  August  17,  1874. 

Habby  Young  of  Brookline,  Mass.,  a  resident  member  from 
1898,  was  bom  at  Melrose,  Mass.,  November  1,  1860,  and  died 
at  Brookline  June  21,  1909.  He  was  the  son  of  Amos  Stevens 
and  Jidia  Ellen  (Nevens)  Young,  his  mother  being  the  daughter 
of  Edward  P.  and  Julia  (Dix)  Nevens.  Mr.  Young  traced  his 
line  of  ancestry  from  Thomas,'  Thomas,'  Sanford  Chase,'  to  his 
father,  Amos  Stevens*  Young. 

His  parents  moved  to  Boston  when  he  was  a  few  months  old,  and 
lived  there  until  November,  1882,  when  they  moved  to  Brookline. 
In  the  public  schools  of  the  former  city,  and  at  the  private  schools 
of  Mr.  Brooks  in  Winter  Street  and  that  of  Mr.  Ayers  in  Somerset 
Street,  Mr.  Young  received  his  education.  He  was  a  salesman  with 
his  father  for  the  firm  of  Whitten,  Burdett,  and  Young,  was  engaged 
in  the  clothing  business  from  January,  1881,  to  May,  1892,  and 
soon  after  went  into  business  with  his  father  under  the  name  of 
A.  S.  Young  &  Company,  but  sold  his  interest  in  1895. 

Mr.  Young  was  interested  in  music,  and  sang  in  a  church  choir 
for  twenty  years.     He  was  a  member  of  St.   Paul's  Episoopal 

(xlvi) 


MEMOIBS  xlvii 

Church  of  Brookline,  and  the  following  organizations :  the  Arlington 
and  Boylston  Clubs,  Sons  of  the  Revolution,  Society  of  Colonial 
Wars,  and  the  First  Corps  of  Cadets  from  1884  to  1891. 

He  was  married  October  23,  1889,  to  Laura  Francis,  daughter 
of  Charles  Augustus  and  Jane  (Chedell)  Smith. 

Joseph  Eber  Beals  of  Middleborough,  Mass.,  a  resident  mem- 
ber from  1894,  died  at  Middleborough  September  3,  1909.  He 
was  bom  there  March  18, 1834,  the  son  of  Eber  and  Lucy  ( Vaughan) 
Beals.  His  parents  were  natives  of  the  same  town,  his  mother 
being  the  daughter  of  John  and  Sarah  ( Cushman )  Vaughan. 
Through  the  Cushman  line  he  claimed  descent  fi^m  Elder  Robert 
Cushman  of  Plymouth.  He  traced  his  direct  line  to  John*  Beals, 
through  Nathaniel,'  Nathaniel,*  Solomon,*  Solomon,^  Solomon,' 
Eber.^ 

He  received  the  first  part  of  his  education  in  the  Red  School- 
house  on  the  comer,*  and  prepared  for  college  at  Pierce  Academy, 
pursuing  at  the  same  time  an  advanced  course  in  mathematics. 
He  closed  his  schpol  days  in  1854,  and  entered  a  printing  office, 
teaching  school  during  the  winter  months  for  eight  years,  and  work- 
ing during  the  other  portion  of  the  year  at  printing.  In  1856-57 
he  served  as  a  member  of  the  school  committee  and,  believing  that 
a  man  ''owed  something  to  the  town  he  lived  in,''  served  also  as 
selectman,  assessor,  and  member  of  the  board  of  health.  For  a 
time  his  occupation  was  that  of  an  accountant,  and  from  1861  to 
1891  he  was  employed  by  the  Bay  State  Straw  Works  as  book- 
keeper, paymaster,  cashier,  and  general  clerk. 

Among  other  enterprises  Mr.  Beals  was  instrumental  in  estab- 
lishing the  Middleborough  public  library,  and  served  on  the  board 
of  trustees  from  1874  to  the  time  of  his  death,  being  clerk  of  the 
board  and  chairman  of  the  library  committee,  and  the  cataloguing, 
ordering,  and  the  arrangement  of  the  books  were  largely  under  his 
direction.  He  was  instrumental  in  introducing  the  town  water 
supply,  was  one  of  the  commissioners  from  1885  to  the  time  of  his 
death,  and  superintendent  of  the  works,  clerk  of  the  board,  and 
water  register  and  collector ;  also  secretary  and  treasurer  of  the 
Middleborough  Co-operative  Bank,  from  its  organization  in  1889 
to  1894.  In  addition  to  these  and  other  endeavors  to  serve  the 
community  he  was  interested  in  collecting  material  for  the  History 
of  Middleborough,  which  was  published  a  few  years  ago. 

He  was  married  twice:  first  on  March  21,  1863,  to  Mary  E. 
Leonard  of  Bridgewater,  bom  March  14,  1836,  died  February  20, 
1871,   daughter  of  Simeon  W.  and  Betsey  Leonard;  secondly  on 

% 

*  *'  The  old  red  school  hoase  is  no  more,  I  believe.  At  least  not  in  that  form.  I 
understand  that  it  is  now  a  nart  of  another  building  in  another  locality.  And  the  cor- 
ner does  not  now  exist,  the  nigh  way  having  been  changed  in  later  years.*' — Letter  of 
Walter  L.  Beals. 


xlviii  N.  E.  msTOBic  oenealogigal  society 

April  12,  1876,  to  Harriet  Churchill  Barden,  bom  September  13, 
1837,  died  September  23,  1900,  daughter  of  Joseph  Scott  and 
Harriet  (Churchill )  Barden.  Child  by  first  marriage :  Walter 
Leonard  Seals,  born  June  4,  1869 ;  marri^  October  3,  1894, 
Ella  Maud,  daughter  of  Robert  T.  Lucas  of  Manchester,  Mass. ; 
two  children :  Austen  Lucas,  bom  September  8,  1895,  and  Marian, 
bom  January  5,  1898. 

Benjamin  Franklin  Bubgess  of  Brookline,  Mass.,  a  life  mem- 
ber from  1869,  died  at  Brookline  October  5,  1909,  aged  ninety- 
one.  He  was  bom  in  Sandwich,  Mass.,  September  6,  1818,  the 
son  of  Benjamin  and  Mary  (Swift)  Burgess.  His  parents  were 
natives  of  Sandwich,  and  he  traced  his  line  through  Benjamin,  Elli- 
sha,  and  Zacheus,  to  Thomas  Burgess,  who  settled  in  Sandwich 
about  1638. 

Mr.  Burgess  was  educated  in  the  public  schools,  and  when  a 
young  man  became  associated  with  his  father  in  the  foreign  trade 
in  Boston  as  a  partner  under  the  firm  name  of  Benjamin  Burgees 
and  Son,  dealers  in  West  India  goods,  ship-owners,  and  importers. 
This  firm  was  for  many  years  one  of  the  largest  in  its  line  of  busi- 
ness in  Boston.  After  a  long  and  distinguished  career  as  a  mer- 
chant he  retired  from  business,  and  resided  in  Brookline.  He  waa 
an  Episcopalian  in  religion  and  a  member  of  Emmanuel  Church  in 
Boston. 

He  was  married,  October  3,  1839,  to  Cordelia  Williams,  daugh- 
ter of  Abner  Ellis  of  Sandwich,  and  was  the  father  of  the  following 
children :  Franklin,  Thomas,  George,  Abner,  Benjamin,  Edward, 
Walter,  Arthur,  Sidney  W.,  and  Edith.  His  son  Edward  Burgess, 
Harvard,  1871,  was  the  celebrated  naval  architect,  having  designed 
three  successful  defenders  of  the  America's  cup,  besides  many  other 
craft. 

Sereno  Dwight  Nickerson,  A.m.,  LL.B.,  of  Cambridge, 
Mass.,  a  resident  member  since  1874,  died  at  Cambridge  November 
6,  1909.  At  the  time  of  his  admission  to  the  Society  he  was  a 
resident  of  Swampscott.  He  was  bom  at  Boston  October  16, 1823, 
the  son  of  Ebenezer  and  Eudoxa  (White)  Nickerson.  His  (ather 
was  born  at  Provincetown,  and  his  mother  at  Phillipston,  Mass. 

He  was  fitted  for  college  at  Phillips  Andover  Academy,  was  gradu- 
ated at  Yale  in  1845,  and  received  the  degree  of  A.M.  firom  that 
university  in  1848,  and  LL.B.  from  Harvard  in  1847. 

Mr.  Nickerson  was  admitted  to  the  bar  of  Suffolk  County  in 
1848,  but  never  practiced,  having  surrendered  his  legal  ambitions  in 
deference  to  Jhe  wishes  of  his  &ther.  He  entered  into  business, 
becoming  in  1849  a  member  of  the  firm  of  E.  Nickerson  and 
Company,  and  retained  his  partnership  until  1864,  after  which  he 
occupied  himself  with  real  estate  interests. 


MEMOIBS  xlbt 

He  was  an  organizer  of  the  Third  National  Bank  of  Boston  and 
one  of  its  directors.  At  one  time,  such  was  his  popularity,  he  was 
a  member  of  nearly  every  club  and  secret  society  in  the  city,  but 
he  withdrew  gradually  fix>m  all  except  the  order  of  Ancient  Free 
and  Accepted  Masons.  He  became  a  member  of  the  Winslow 
Lewis  Lodge  of  Boston  in  April,  1856,  and  was  its  worshipful 
master  from  1861  to  1863.  In  1860  he  entered  the  Grand  Lodge 
as  warden  of  his  own  lodge,  and  held  the  office  uninterruptedly  for 
forty-eight  years.  Among  other  offices  he  held  that  of  grand  mas- 
ter, to  which  he  was  elected  from  1871  to  1873,  was  installed  re- 
cording grand  secretary  December  1,  1881,  and  continued  as  such 
until  July,  1908,  when  he  was  made  historian,  for  which  office, 
by  his  ability,  personal  familiarity  with  the  order,  his  collections  of 
printed  and  manuscript  data,  and  his  wide  and  critical  knowledge 
of  antiquity,  he  was  eminently  well  fitted. 

Mr.  Nickerson  was  seventh  in  descent  from  William*  Nickerson, 
who  came  from  Norwich,  England,  1637,  through  Nicholas,*  Wil- 
liam,' Ebenezer,*  Seth,*  Ebenezer.'  His  father,  who  established 
himself  in  business  at  39  Long  Wharf,  Boston,  and  was  for  fifty 
years  a  leading  merchant,  was  known  as  a  man  of  high  character 
in  the  city,  and  was  a  founder  of  Park  Street  Church. 

He  was  married  in  Chelsea,  Mass.,  October  16,  1883,  to  Mrs. 
Louisa  B.  (Kilboum)  Cheever,  who  died  September  1,  1899,  the 
widow  of  Tracy  P.  Cheever,  and  a  native  of  Augusta,  Me.  There 
were  no  children  by  her  second  marriage. 


1910 

Ada  Bipley  Douber  of  Brookline,  Mass.,  elected  a  resident 
member  in  1909,  died  January  3,  1910.  She  was  bom  in  Brook- 
line  January  2,  1855,  the  daughter  of  Charles  Henry  and  Lucy 
Wilson  (Bipley)  Heath.  Her  mother  was  the  daughter  of  Francis 
and  Adeline  (Wilson)  Bipley.  She  traced  her  ancestral  line  through 
Charles  Henry*  Heath,  Charles,'  Ebenezer,'  John,*  William,*  Wil- 
liam,' Peleg,*  to  William*  Heath,  the  immigrant. 

She  was  married.  May  11,  1876,  to  Thomas  Doliber,  and  had 
two  daughters :  (1)  Eadith  Heath,  bom  at  Boston  April  16, 1878  ; 
married  October  11,  1904,  Henry  Sogers  Hedge  of  Plymouth, 
Mass. ;  and  lives  in  Bockwood  Street,  Brookline ;  children  :  Elliott 
Russell  Hedge,  bom  at  Brookline  September  7,  1906,  and  Cathe- 
rine Eussell  Hedge,  bom  at  Brookline  January  8,  1909.  (2)  Mar- 
garet Eleanor,  bom  at  Cohasset,  Mass.,  June  20,  1884;  married 
April  8,  1908,  William  Attmore  Robinson,  Jr.,  of  New  Bedford, 
Mass.,  and  lives  at  New  Bedford. 

Mabion  Louise  (Howabd)  Prentiss  of  Wiscasset,  Me.,  a 
resident  member  £rom  1907,  died  at  Palm  Beach,  Fla.,  January  23, 


I  N.   E.   mSTOEIC  OEKEALOOIGAL  800IETT 

1910.  She  WBS  bom  at  Bangor,  Me.,  May  8,  1849,  the  daaghter 
of  Daniel  Moseley  and  Eliza  Anne  (Hudson)  Howard.  Her  pa- 
rents were  natives  of  the  state  of  Maine,  and  her  mother  was 
the  daughter  of  Samuel  and  Eliza  Anne  (Hall)  Hudson,  of  Clinton, 
Me. 

Her  line  of  ancestry  was  John*  Howard  of  Duxbury  and  Bridge- 
water,  and  wife  Martha  Hayward ;  John*  and  Sarah  Latham ;  Rob- 
ert* and  Abigail  Keith  ;  Daniel*  and  Vesta  Howard ;  Daniel*  (Har- 
vard 1797)  and  Mary  Emerson  Hall;  Daniel  Moseley*  and  Eliza 
Anne  Hudson  of  New  Gloucester,  Me. 

She  was  married  first,  December  25,  1866,  to  Benjamin  Fuller 
Smith  of  Wiscasset,  son  of  Gov.  Samuel  Emerson  Smith;  and 
secondly,  June  5,  1901,  to  Henry  Mellen  Prentiss  of  Bangor,  Me. 
Children  (by  first  marriage)  :  Marion  Stuart  Smith,  bom  March 
31,  1871,  married,  September  26,  1906,  Theodore  Guillard,  M.D., 
of  Charleston,  S.  C. ;  Harold  Emerson  Smith,  bom  May  1,  1877, 
married.  May  17,  1905,  Susan  Cowles  Grant  of  Chicago,  111. 

Chables  Paine  Thateb,  A.M.,  M.D.,  of  Boston,  a  resident 
member  from  1902,  died  at  Atlantic  City,  N.  J.,  February  1, 1910. 
He  was  bom  at  West  Randolph,  Vt.,  January  22,  1843,  the  eon  of 
Samuel  White  and  Sarah  Louise  (Ptatt)  Thayer,  his  mother  being 
the  daughter  of  John  A.  and  Sarah  (Bailey)  Pratt.  EUs  line  of 
descent  is  traced  through  his  father  Samuel  White"  Thayer,  and 
Samuel  White,'  Samuel  White,*  Uriah,*  Shadrach,*  Ephraim,' 
Shadrach,*  to  Thomas*  Thayer  of  Braintree,  Mass.  Through  the 
Bailey  line  he  was  a  descendant  of  Samuel  Bailey,  Jr.,  who  wa« 
killed  in  the  battle  of  Bunker  Hill. 

Dr.  Thayer  attended  the  University  of  Vemaont  for  two  years, 
and  was  graduated  from  the  medical  department  of  that  institution 
with  the  degree  of  M.D.  in  1865.  He  received  the  degree  of  A.M. 
fix>m  the  same  college  in  1899.  During  the  Civil  War  he  served 
as  a  member  of  Company  H,  13th  Regiment  Vermont  Infantry. 
He  was  Health  OflScer  and  City  Physician  of  Burlington,  Vt,,  for 
two  years ;  Medical  Director,  G.  A.R.  of  Vermont,  one  year ;  sur- 
geon for  the  Northern  Pacific  Railroad,  three  years ;  professor  of 
anatomy  and  secretary  of  the  faculty  of  Tufts  College  Medical  School, 
Boston,  from  its  establishment  in  1893 ;  and  professor  of  anatomy 
and  secretary  of  Tufts  College  Dental  School  from  1899.  He  was 
the  author  of  Vermont  Medical  Register,  1877. 

Henry  Sturgis  Grew  of  Hyde  Park,  Mass.,  a  resident  member 
since  1904,  died  at  Boston  Febmary  7,  1910.  With  his  brother 
Edward  he  owned  the  estate  at  Hyde  Park  known  as  "Woodlands," 
which  his  father  occupied  before  him.  He  also  had  a  winter  resi- 
dence at  89  Beacon  Street,  Boston,  and  a  sunmier  residence  at 
Manchester,  Mass.,  fronting  on  the  famous  Singing  Beach. 


MEMOIBS  K 

Mr.  Grew  was  bom  at  Boston  June  23,  1834,  the  son  of  Henry 
Grew  and  his  wife  Elizabeth  Perkins  Sturgis.  His  ancestral  line 
on  the  paternal  side  is  traced  to  John  Grew,  a  native  of  Leicester, 
England,  bom  about  1752,  whose  wife  was  Mary  Coltman ;  their 
son  John  Grew,  bom  August  15,  1780,  married  Ann  Greene,  and 
they  were  father  and  mother  of  Henry  Grew  and  the  grandparents 
of  the  deceased  member.  His  mother's  parents  were  Nathaniel 
Russell  and  Susan  (Parkman)  Sturgis.  Nathaniel  Russell  Sturgis 
was  the  son  of  Russell  Sturgis  and  Elizabeth  (Perkins)  Sturgis. 
Susan  Parkman  was  the  daughter  of  Samuel  Parkman  and  Ssurah 
Shaw.  Russell  Sturgis,  who  lived  in  Tremont  Row  in  a  house  next 
to  that  of  Samuel  Parkman,  was  a  son  of  Thomas  Sturgis  of  Barn- 
stable. 

He  was  educated  in  public  and  private  schools  in  and  near  Bos- 
ton, and  in  1856,  shortly  after  attaining  his  majority,  went  to  China 
to  enter  the  house  of  Russell  and  Company  as  a  clerk,  his  maternal 
uncle  Robert  S.  Sturgis  being  then  head  of  the  house.  An  older 
uncle,  Russell  Sturgis,  had  been  head  of  Russell  and  Company,  and 
was  at  this  time  a  partner  in  Baring  Brothers  and  Company  of  Lon- 
don. Mr.  Grew  passed  the  early  years  of  his  life  in  Chma  at  Shang- 
hai. He  returned  to  this  country  in  1863  and  married,  October 
20th  of  that  year,  Jane  Norton,  daughter  of  Edward  and  Henrietta 
May  (Goddard)  Wigglesworth.  Husband  and  wife  then  returned 
to  China,  Mr.  Grew  being  at  that  time  a  partner  in  Russell  and  Com- 
pany.    A  son  Henry  Sturgis  was  bom  to  them,  who  died  in  China. 

In  1867  Mr.  and  Mrs.  Grew  returned  to  America,  taking  up 
their  residence  at  Hyde  Park  and  Boston.  Their  children  were  a 
son  Edward  W.,  now  a  member  of  the  firm  of  Meredith  and  Grew  of 
Boston,  and  three  daughters :  Jane  Norton,  now  Mrs.  J.  Pierpont 
Morgan,  Jr.,  of  New  York;  Elizabeth  Sturgis,  now  Mrs.  Boylston 
A.  Beal  of  Boston ;  and  Henrietta  Marian,  now  Mrs.  S.  V.  R. 
Crosby  of  Boston.  Another  son,  Robert  Sturgis,  was  bom  to  them, 
but  died  at  an  early  age.  Mr.  Grew  is  survived  by  his  widow,  son, 
and  daughters. 

After  his  return  to  America  in  1867  Mr.  Grew  had  no  regular 
business,  but  was  always  very  active  in  the  business  life  of  the  city, 
and  at  the  time  of  his  death  was  vice-president  and  trustee  of  the 
SuflTolk  Savings  Bank,  a  director  in  the  Everett  Mills,  the  Hamilton 
Manufacturing  Company,  the  Pepperell  Manufacturing  Company, 
and  the  York  Manufacturing  Company.  In  all  these  companies  he 
took  a  keen  interest,  and  his  business  knowledge  and  judgment  were 
greatly  appreciated.  He  was  deeply  interested  in  charitable  and 
philanthropic  work,  particularly  in  the  Farm  School,  but  his  great- 
est work  was  in  the  doing  of  little  kindnesses  for  individuals,  who 
feel  that  his  death  removed  much  of  the  brightness  from  their  lives. 

fij  RooBB  F.  Stit&oxb,  Esq. 


lii  N.  E.   mSTOBIO  OENEALOOIOAL  80GIETT 

Freeborn  Fairfield  Raymond,  2d,  of  Newton,  Mass.,  a  reai- 
dent  member  since  1881,  died  at  Florence,  Italy,  on  Washington's 
Birthday,  1910.  Mr.  Raymond  had  been  abroad  several  years  to 
enjoy  travel,  and  was  accompanied  by  his  daughter.  He  was  a 
member  of  the  law  firm  of  Clarke,  Raymond  and  Coale  in  3tate  Stre^ 
Boston.     His  home  was  at  NewtonviUe. 

Mr.  Raymond  was  bom  at  Boston  July  29,  1851.  Bom  and 
bred  in  New  England,  he  exemplified  by  his  liiTe  those  sturdy  and 
reliable  traits  of  character  which  her  soil  produces.  As  a  young 
man  he  entered  the  office  of  his  brother-in-law,  Col.  Thomas  W. 
Clarke,  a  leader  among  patent  lawyers  of  his  day  and  generation. 
His  strict  attention  to  the  engrossing  details  of  his  chosen  profession, 
his  unflagging  industry  and  persistency,  combined  with  his  natural 
aptitude  for  patent  lit^tion,  and  an  inborn  inventive  faculty,  soon 
won  for  him  a  place  of  his  own  at  the  bar.  His  devotion  to  his 
work  soon  aroused  in  him  his  latent  genius  as  an  inventor,  which 
placed  him  in  1900  as  the  eleventh  in  the  list  of  the  inventors  of  the 
United  States,  over  two  hundred  patents  having  been  granted  him. 
His  inventions  in  shoe  machinery  have  added  in  no  smsJl  way  to  the 
development  of  the  boot  and  shoe  industry  of  New  England. 

Always  deeply  interested  in  reform  movements,  he  accepted  hia 
responsibilities  by  taking  an  active  part  in  them.  He  was  one  of  the 
executive  committee  in  the  politicfd  campaign  in  the  ninth  congres- 
sional district  in  1882,  one  of  the  executive  committee  of  twenty- 
five  in  the  election  campaign  of  1884,  and  a  member  of  the  executive 
committee  of  Independents  in  his  district  in  1888,  and  his  services 
were  considered  by  his  associates  as  of  great  value.  He  was  a 
founder  and  active  member  of  the  Massachusetts  Reform  Club  and 
of  the  Newton  Civil  Service  Reform  Association. 

A  charming  companion,  with  a  quiet  humor,  full  of  good  cheer 
and  goodwill  and  love  for  mankind,  especially  tender  to  little  chil- 
dren, and  loving  all  beautiful  things  in  nature  and  art,  he  made  many 
friends.  He  was  a  good  neighbor,  an  able  lawyer,  an  upright, 
conscientious  citizen.  The  world  is  richer  for  his  Ufe,  for  his  bright 
spirit,  his  cheery  ways,  his  true  nobility  of  character. 

Abridged  from  the  Bo$ton  Evening  Tran»eri§4  for  February  24  and  March  26,  1910. 

Horatio  Davts  of  Boston,  a  resident  member  from  1882,  died 
at  Boston  February  25,  1910.  He  was  bom  there  April  6,  1855, 
the  son  of  William  and  Maria  Davis.  He  traced  his  line  from 
William*  Davis,  1617-1683,  through  Ebenezer,*  1678-1712, 
Aaron,'  1709-1777,  Moses,*  1744-1823,  William,'  1770-1849, 
and  William,*  1801-1865.  His  ancestor.  Col.  Aaron  Davis,  was 
a  member  of  the  Provincial  Congress,  and  was  ftlso  a  direct  descend- 
ant of  Gov.  John  Winthrop  and  Gov.  Thomas  Dudley ;  and  among 
his  other  ancestors  were  the  Kerponts,  Perrins,  and  other  old  fami- 
lies of  Boxbury  and  Ipswich.     He  had  given  a  great  deal  of  atten- 


MEH0IB8  liii 

tion  to  genealogical  research  both  here  and  in  Europe,  tracing 
different  branches  of  his  ancestors  to  a  very  remote  period. 

Mr.  Davis  was  unmarried,  and  was  survived  by  three  brothers 
and  a  sister — Joseph,  of  Los  Angeles,  Cal. ;  Charles,  of  Milton, 
formerly  of  New  York ;  Fellowes,  of  New  York ;  and  Maria,  the 
widow  of  Dr.  W.  H.  H.  Hastings  of  Boston. 

After  his  school  days  he  entered  the  cordage  business,  and  became 
treasurer  of  the  Sewall  and  Day  Cordage ;  Company,  and  general 
manager  of  the  cordage  combination  for  New  England. 

Mr.  Davis,  who  was  a  very  delightful  and  popular  man,  was  a 
member  of  the  Somerset,  Union,  Country,  Essex  County,  and  Nor- 
folk Hunt  Clubs,  and  was  prominent  in  Masonic  orders. 

By  Charles  Dayis,  Jb. 

Herbert  Joseph  Harwood,  A.B.,  of  Littleton,  Mass.,  a  resi- 
dent member  since  1891,  was  bom  at  Littleton  September  6,  1854, 
and  died  at  Boston  March  27,  1910.  His  parents  were  Joseph 
Alfred  and  Lucy  Maria  (Hartwell)  Harwood. 

He  traced  his  line  from  John*  Harwood  the  elder,  through  Col. 
Joseph  Alfred,'  Col.  Nahum,'  Capt.  Joseph,^  Capt.  Joseph,*  Pe- 
ter,' Nathaniel.* 

Mr.  Harwood  was  educated  at  the  public  schools,  at  Lancaster 
(Mass.)  Academy,  and  at  PhiUips  Exeter  Academy;  was  gradu- 
ated at  Harvard  in  1877,  and  a  member  of  the  Phi  Beta  Kappa. 
After  leaving  college  he  worked  for  nine  months  in  the  mill  of  the 
Montague  Paper  Company  of  Turner's  Falls,  Mass.,  to  gain  a 
knowledge  of  the  business,  and  then  became  identified  with  J.  A. 
and  N.  Harwood  (his  father,  uncle,  and  others),  the  Harwood  Chair 
Seat  Company,  Harwood  Manufacturing  Company,  National  Fibre 
Board  Company,  all  of  Boston ;  and  acted  as  Boston  representa- 
tive of  Andre ws-Demarest  Seating  Company  and  R.  W.  Reid  of 
New  York,  until  he  entered  business  for  himself,  January  1,  1899. 
He  was  also  a  director  of  the  National  Fibre  Board  Company,  and 
a  trustee  of  Bromfield  School ;  lieutenant-colonel  and  assistant  ad- 
jutant-general on  the  staff  of  Gov.  John  D.  Long  in  1882,  a  member 
of  the  Massachusetts  House  of  Representatives  in  1899,  serving  on 
the  committee  on  education ;  a  trustee  of  the  Littleton  Public  Library 
for  twenty-one  years,  until  1906  ;  a  member  of  the  school  committee 
from  1893  to  1906,  and  chairman  of  that  board  during  the  latter 
part  of  his  service.  Mr.  Harwood  was  a  Republican  in  politics, 
and  a  Unitarian  in  religious  belief.  He  was  president  of  the  Little- 
ton Historical  Society,  published  a  "  Historical  Sketch  of  Littleton," 
and  was  a  member  of  the  committee  to  print  "  Littleton  Vital  Records 
to  1850."     He  resided  at  Littleton,  and  had  an  office  in  Boston, 

He  was  married,  October  15,  1879,  to  Emelie  Augusta,  daughter 
of  Ezra  and  Elmina  Minerva  (Richardson)  Green,  His  children 
were:  Joseph  Alfred,  bom  October   17,   1880;   Lucy  Hartwell, 


liy  N.  E.   mSTORIO  GENEALOGICAL  80CIETT 

March  31,  1882;  Helen  Diman,  October  29,  1883;  Margaret, 
March  19,  1885 ;  Richard  Green,  September  22,  1886 ;  Herbert 
Edward,  July  15,  1889 ;  Emelie  Minerva,  June  29,  1891 ;  and 
Jonathan  HartweU,  August  29,  1892. 

In  part  from  Who's  Who  in  New  England,  p.  464. 

Susan  Elizabeth  Parsons  (Brown)  Forbes,  a  resident  mem- 
ber since  1903,  died  April  10,  1910.  She  was  bom  at  Epsom, 
N.  H.,  April,  1824,  and  resided  in  Byfield  Parish,  Newbury,  Mass. 
Her  maternal  grandmother  was  Susanna,  daughter  of  Rev.  Mooe6 
Parsons  of  Byfield,  connected  with  Theophilus  Parsons. 

She  was  the  daughter  of  William  and  Lucretia  Billings  (Gray) 
Brown,  and  her  father  was  a  native  of  Rye,  N.  H.,  and  her  mother, 
of  Epsom.  She  traced  her  ancestry  to  John*  Brown,  through  Wil- 
liam,* John,^  Capt.  Jonathan,^  Joseph,'  Thomas.'  Her  maternal 
grandfather,  James  Gray,  held  the  office  of  assistant  quarter- 
master-general near  Boston  in  1775-6 ;  later  was  captain  of  a 
company  in  Col.  Marshall's  regiment,  stationed  at  Noddle's  Island, 
now  East  Boston,  until  the  year  1777.  Later  he  was  a  captain  in 
Col.  ScammelFs  regiment. 

Mrs.  Forbes  attended  the  common  schools  at  Epsom,  supplement- 
ing her  attendance  by  a  few  weeks  of  private  school,  and  later 
studied  in  an  Academy  at  Byfield,  Mass.,  and  in  Blanchard  Acade- 
my at  Pembroke,  N.  H. 

She  was  the  author  of  an  article  entitled  ''Eben  Parsons  and 
Fatherland  Farm,"  which  appeared  in  the  Register  for  January, 
1896.  For  some  time  she  was  a  teacher  in  Epsom  and  neighboring 
towns,  and  also  taught  in  a  Jewish  school  connected  with  a  congre- 
gation of  that  order  in  Boston.  In  April,  1866,  she  became  a  resi- 
dent of  Springfield,  where  her  husband  was  engaged  in  business. 
She  was  also  engaged  in  various  activities  of  a  benevolent  nature, 
and  held  membership  in  various  associations.  She  returned  to  By- 
field  Parish  in  Newbury  in  June,  1895. 

She  was  married,  August  7,  1859,  to  Alexander  Barclay  Forbes 
of  Epsom,  N.  H.,  son  of  Alexander  and  Agnes  (Findlay)  Forbes. 

Rev.  Thomas  William  Silloway,  M.A.,  of  Boston,  a  resident 
member  since  1864,  died  immarried  at  Boston  May  14,  1910.  He 
was  bom  at  Newburyport,  Mass.,  August  7,  1828,  the  son  of 
Thomas  and  Susan  (Stone)  Silloway  of  that  place. 

Mr.  Silloway  was  educated  in  the  common  Schools  of  Newbury- 
port, the  Brown  High  and  the  Latin  schools.  He  was  a  clerk  in 
the  West  India  goods  store  of  Moody  D.  Cook,  and  was  apprenticed 
in  1845  to  Robert  Gunnison  to  learn  the  trade  of  house  carpen- 
ter. After  remaining  a  few  months  he  gave  up  on  account  of  iU 
health,  and  opened  a  West  India  dry-goods  store  for  himself,  which 
he  sold  out  after  a  year  and  a  half  to  begin  the  study  of  architecture 


MEMOIBS  Iv 

with  Ammi  B.  Young  in  Boston.  He  pursued  a  full  course,  and 
began  business  in  Boston  in  January,  1851. 

His  religious  training  was  that  of  the  Methodist  order,  the  church 
of  his  parents ;  but  in  1844  he  became  a  convert  to  Universahsm 
and  ardently  engaged  in  the  promulgation  of  the  doctrines  of  that 
denomination.  He  was  ordained  at  Kingston,  N.  H.,  August  28, 
1862.  He  supplied  the  pulpit  in  Atkinson,  N.  H.,  about  four 
years  prior  to  the  date  of  his  ordination,  and  was  invited  to  take 
charge  of  the  West  Universalist  Church  and  Society  in  Boston,  as  a 
colleague  with  the  Rev.  Sebastian  Streeter. 

Mr.  Silloway  had  the  honorary  degree  of  M.A.  from  the  Univer- 
sity of  Vermont  in  1862.  He  was  architect  of  the  Vermont  capitol ; 
Buchtel  College,  Akron,  Ohio ;  the  Soldiers'  Monument,  Cambridge, 
Mass. ;  of  more  than  450  churches,  etc. ;  and  restored  six  churches 
in  Charleston,  S.  C,  which  had  been  partially  destroyed  by  the 
earthquake  of  1886. 

He  was  the  author  of  "Theogonis;"  a  textbook  of  "Modem 
Carpentry ;  "  of  "  Warming  and  Ventilation ;  "  "  The  Conference 
Melodist ;  "  "  Cantica  Sacra ;  "  "  Cathedral  Towns  of  England,  Ire- 
land, and  Scotland"  (with  Lee  L.  Powers)  ;  editor  (with  Harding) 
of  the  sixth  edition  of  Shaw's  Civil  Architecture ;  and  the  "  Atkin- 
son Memorial,"  sermons  preached  at  Atkinson,  N.  H.,  published 
in  1851. 

George  Farquhar  Jones  King,  M.D.,  of  Providence,  R.  I., 
a  resident  member  since  1907,  died  at  Providence  April  12,  1910. 
He  was  bom  there  May  15,  1867,  the  son  of  Charles  Goodrich  and 
Frances  Ellen  (Jones)  King,  and  traced  his  ancestry  to  George* 
King  of  Cold  Norton  and  Woodham  Mortymer,  England,  through 
Thomas,*  of  Scituate,  Mass.,  Thomas,'  Daniel,*  Daniel,*  Elijah,' 
Elijah,^  William  Jones,®  and  Charles  Goodrich.* 

Mr.  King  graduated  from  Brown  University  in  1885 ;  received 
the  degree  of  Ph.B.  in  1889 ;  Harvard  University  Law  School, 
1893  ;  and  University  of  Pennsylvania,  1894,  which  conferred  the 
degree  of  M.D.  upon  him  in  1898.  A  notice  in  the  Boston  Even- 
ing Transcript  for  April  13,  1910,  says  that  he  was  "One  of  the 
best  known  physicians  in  Rhode  Island." 

He  was  married,  August  1,  1893,  to  Hannah  Maria,  daughter 
of  Max  and  Katherine  Amelia  Brown  (Neilson)  Strakosch,  and  had 
one  child,  Frances  Neilson,  bom  at  Bristol,  R.  I.,  September  6, 
1907. 

Daniel  Waldo  Haskins,  A.B.,  formerly  of  Charlestown,  Mass., 
and  a  resident  member  of  this  Society  since  1896,  died  suddenly  at 
the  home  of  his  daughter  at  No.  19  Richards  Street,  Worcester, 
April  13,  1910.  He  was  bom  at  Hardwick,  Mass.,  January  19, 
1829,  the  son  of  Joel  and  Maria  (Williams)  Haskins. 


Ivi  N.  E.   mSTOBIO  GENEALOGICAL  SOCIETT 

Mr.  Haskins  was  educated  in  the  common  schools  of  Hardwick, 
and  at  Leicester  Academy.  He  bought  his  time  of  his  fietther  when 
he  was  sixteen  years  old,  and  at  eighteen  he  was  the  head  hired  man 
on  a  farm.  The  next  year  he  learned  the  mason's  trade,  and  at  the 
same  time  was  in  the  office  of  Ball  and  Boyd^n,  civil  engineers  and 
architects.  At  this  time  he  worked  his  way  through  Amherst, 
graduating  in  1858.  After  graduation  he  taught  school,  studied 
law  in  Worcester,  was  admitted  to  the  bar  in  1862,  and  practised 
in  all  the  courts  of  the  Commonwealth  and  in  most  of  the  depart- 
ments of  the  government  at  Washington.  During  his  life  he  was 
at  times  a  large  real  estate  owner,  as  well  as  a  contractor  and 
builder. 

He  had  what  he  considered  the  best  private  linguistic  Library  in 
the  country.  He  translated  Kelgren's  Grammar  of  the  Finnish 
Language  fix)m  the  German  into  English,  and  partly  turned  an 
English-Finnish  Dictionary  into  a  Finnish-English  Dictionary ;  but 
this  was  not  published. 

In  politics  he  was  an  ardent  "  Free-Soiler,**  and  afterwards  be- 
came a  loyal  member  of  the  Republican  party. 

At  Worcester  he  had  his  office  in  the  Walker  building,  but  about 
twenty  years  before  his  death  he  went  to  Boston,  where  he  was  for 
several  years  one  of  the  counsel  for  the  West  End  Street  Railway 
Company.  For  the  past  three  years  he  had  retired  from  active 
practice. 

Mr.  Haskins  married  twice.  His  first  wife  was  Hattie  D.,  daugh- 
ter of  S.  Newell  and  Mehitable  j(Doane)  Smith,  whom  he  married 
March  1,  1865.  By  this  marriage  he  had  one  child,  Hattie  Doane» 
born  November  19,  1865.  His  second  wife  was  Charlotte  A., 
daughter  of  Matthew  F.  and  Charlotte  (Lee)  Woods,  whom  he  mar- 
ried October  18,  1870.  Besides  his  daughter,  now  Mrs.  W.  H. 
Goodacre  of  Worcester,  Mr.  Haskins  was  survived  by  his  second  wife. 

William  Gibbons  Preston  of  West  Newton,  Mass.,  a  life 
member  since  1871,  died  at  Brookline,  Mass.,  April  26,  1910, 
He  was  bom  at  Boston  August  29,  1842,  the  son  of  Jonathan 
Preston,  who  was  bom  at  Beverly,  and  his  wife  Mary  H.  Webb.  His 
father,  who  was  one  of  the  leading  architects  and  builders  of  Boston, 
was  also  a  life  member  of  this  Society.* 

Mr,  Preston  was  educated  at  the  Boston  English  High  School, 
from  which  he  was  graduated  in  1859.  He  then  attended  the 
Lawrence  Scientific  School,  went  to  Europe  in  1860  to  study  in 
Paris,  returned  in  1862  to  Boston,  and  went  to  Europe  again  in 
1864.     He  began  practice  as  an  architect  in  1862. 

Herbert  Leslie  Burrell,  M.D.,  of  Boston,  a  life  member 
since  1896,  died  at  Boston  April  26,  1910,  after  a  lingering  illness. 

*  Of.  Memorial  Bioj^raphisi,  Tiii,  353. 


MEMonts  Ivii 

He  was  bom  at  Boston,  in  Edinboro'  Street,  April  27,  1856.  Hia 
parents  were  Randall  Gardner  and  Elizabeth  Madeline  (Ajer) 
Burrell. 

Dr.  Burrell  received  his  preparatory  education  in  the  Boston 
schools  and  in  the  English  High  School  of  that  city,  and  was  gradu- 
ated from  the  Harvard  Medical  School  in  1879.  He  was  surgeon- 
general  of  the  State  of  Massachusetts  in  1894,  previous  to  which  he 
had  served  as  surgeon  to  the  Boston  Lancers ;  surgeon-general  of 
the  Massachusetts  Volunteer  Aid  Society's  hospital  ship  during  the 
Spanish-American  War,  1898 ;  senior  surgeon  at  the  Boston  City 
Hospital  since  1907 ;  surgeon  of  Children's  Hospital  since  1893 ; 
consulting  surgeon  of  Carney  Hospital  since  1899 ;  professor  of 
clinical  surgery.  Harvard  Medical  School,  since  1903 ;  president  of 
the  American  Medical  Association  in  1903  ;  fellow  of  the  American 
Surgical  Association ;  member  of  the  Massachusetts  Medical  Socie- 
ty, die  Soci6t6  Internationale  (Surgery),  and  the  Society  of  Clinical 
Surgery ;  president  of  the  Massachusetts  Branch  of  the  American 
Red  Cross  from  1899.  Dr.  Burrell  belonged  to  tl^e  Union,  St. 
Botolph,  Tavern,  and  Country  Clubs.  He  was  author,  jointly  with 
J.  B.  Blake,  of  "Case  Teaching  in  Surgery,"  Philadelphia,  1904; 
and  contributed  extensively  to  medical  journals.  Dr.  Burrell  began 
his  practice  in  Dartmouth  Street,  Boston,  but  in  1893  moved  to 
22  Newbury  Street. 

His  first  wife,  Lillian  Townaend,  who  died  in  1897,  was  the 
younger  daughter  of  the  late  Dr.  William  H.  and  Sarah  ( Wayland) 
Thomdike.  He  married  secondly  at  Skowhegan,  Me.,  April  17, 
1899,  Miss  Caroline  W.  Cayford,  who,  with  his  two  young  sons, 
survive  him. 

From  Who's  Who  in  New  England,  p.  173 ;  Bo$Um  DaUy  Ad9trti§er^  eto. 

Paul  Theodobe  Bliss  Wabd  of  Medford,  Mass.,  a  resident 
member  since  1909,  was  bom  at  Brookline,  Mass.,  July  5,  1878, 
and  died  at  Medford  April  29,  1910.  He  was  the  son  of  Langdon 
Storer  Ward  and  his  wife  Laura  Arixene  Bliss.  His  father  was  native 
of  Saco,  Me.,  and  his  mother  of  Trebizond,  Turkey  in  Asia.  He 
traced  his  ancestry  through  Langdon  Storer'  Waid,  Lauriston,' 
£noch,*  Joseph,^  Joseph,*  John,*  to  William,*  who  settled  in  Sud- 
bury and  later  in  Marlborough,  Mass. 

Mr.  Ward  was  educated  in  the  schools  of  Newton,  Mass.,  and 
graduated  from  Amherst  College  in  1899.  He  was  a  member  of 
the  firm  of  Samuel  Ward  Company,  stationers,  and  also  teacher  in 
Robert  College,  Constantmople,  Turkey,  from  1899  to  1902. 

He  was  married,  June  16,  1904,  to  .Helen  Ashton,  daughter  of 
Samuel  and  Sarah  Goodrich  (Woodworth)  Ward.  BGs  children 
are :  Theodore  Samuel,  bom  August  1,  1905 ;  and  John  Langdon, 
April  6,  1908. 


Iviii  N.  B.   HISTORIC   OENEALOOIGAL  SOCIETY 

Isaac  Chauncey  Wyman,  A.M.,  LL.B.,  of  Salem,  Mass.,  a 
resident  member  since  1878,  died  at  Salem  May  18,  1910.  He 
was  bom  at  Marblehead,  or  Salem,  Mass.,  January  30,  1827,  the 
son  of  Isaac  and  Elizabeth  (Ingalls)  Wyman.  Isaac  Wyman  (bom 
1756,  died  about  1836  at  Salem)  was  a  soldier  in  the  Kevoludon, 
and  his  son  was  a  member  of  the  active  military  company  at  Wo- 
bum,  Mass.,  his  name  being  enrolled  as  such.  Isaac  Wyman  later 
attained  to  the  rank  of  colonel  in  the  militia,  and  for  a  time  waa 
a  merchant  in  Boston.  He  was  a  resident  of  Keene,  N.  H.,  aad 
later  of  Salem,  Mass.,  where  he  entered  successfully  into  various 
business  enterprises.  Mr.  Wyman  was  a  descendant  of  John*  Wy- 
man of  Woburn,  through  Seth,*  Seth,'  Hezekiah,*  Isaac.* 

Mr.  Wyman  was  educated  in  the  public  schools,  was  graduated 
at  Princeton  University  in  1848,  and  entered  the  Dane  Law  School 
of  Harvard  University,  graduating  there  in  1850.     He  was  admitted 
to  the  bar  in  the  year  of  his  graduation,  and  later  was  admitted  to 
practice  in  the  FedercJ  courts.     Mr.  Wyman  began  practice  in  Bos- 
ton, but  resided  in  Cambridge.     He  was  early  in  his  career  associ- 
ated with  the  celebrated  Benjamin  F.  Hallett,  then  U.  S.  District 
Attorney,  and  with  him  prosecuted  the  last  case  of  piracy  tried  in 
Massachusetts.     At  this  time  Mr.  Wyman  was  acting  assistant  dis- 
trict attorney,  and  he  did  detective  work  of  much  danger  in  the  law- 
less part  of  the  city.     After  separation  from  Mr.  Hidlett  he  associ- 
ated himself  with  Charles  G.  Thomas,  whom  he  induced  to  engage 
in  admiralty  cases,  only  a  few  lawyers  at  that  time  making  a  special 
study  of  that  work.     His  firm  had  remarkable  success  in  this  line, 
and,  after  his  separation  from  Mr.  Thomas,  Mr.  Wyman  continued 
his  practice  alone,  having  his  office  in  School  Street,  Boston.     He 
drifted   gradually  into  the  banking   business  and  in  time  became 
president  of  the  Marblehead  National  Bank,  which  office  he  held  for 
more  than  fifty  years.     He  was  also  interested  in  real  estate  in  Mas- 
sachusetts and  in  other  sections  of  the  country,  and  to  some  extent 
in  mining  property  in  Colorado.     While  Mr.  Wyman  was  connected 
with  Mr.  Hallett's  ofiice,  the  Secretary  of  War  consulted  Mr.  Hal- 
lett about  the  purchase  of  a  new  site  for  the  United  States  courts, 
and  Mr.  Wyman  bought  for  the  Secretary  the  old  Masonic  Temple 
in  Temple  Place  for  $75,000.     The  proof  of  his  sagacity  in  this 
purchase  was  found  later,  when  the  property  was  sold  for  $400,000. 
Mr.  Wyman  never  accepted  public  office,  but  voted  with  the  Repub- 
lican party.     He  was  an  Episcopalian,  and  belonged  to  the  Masonic 
order. 

The  following  anecdote  illustrates  his  prudence.  In  the  last 
Sioux  uprising  in  the  eighties,  he,  with  a  friend  and  a  scout,  were 
on  the  plains.  The  scout  suddenly  noticed  an  Indian  camp  ahead. 
At  this  time  the  Sioux  had  a  bad  reputation,  and  the  scout  advised 
a  rapid  retreat.  As  they  had  been  seen  by  the  Indians  Mr.  Wyman 
considered  it  more  pmdent  to  advance  than  to  retreat,  and,  after  a 


MEMOIB8  lix 

wrangle  with  the  scout,  Mr.  Wyman  and  his  companion  determined 
on  proceeding.  Following  a  ride  of  fifteen  miles  they  overtook  the 
Indians,  who  proved  to  be  only  a  party  of  women  and  old  men,  more 
frightened  than  the  white  men,  and  who,  after  having  been  given 
presents,  were  left  in  a  state  of  satisfaction  while  the  white  men 
went  on  their  way. 

Mr.  Wyman  left  a  large  estate,  the  greater  part  being  given  by 
bequest  to  Princeton  University.  The  estate,  on  account  of  the 
activity  of  certain  claimants,  has  attracted  some  attention  in  the 
daily  press. 

For  a  portrait  and  extended  sketch  of  Mr.  Wyman  and  his  ancestry,  see  Lewis 
Historical  Publishing  Co^  **  Boston  and  Eastern  Massachusetts/'  p.  1917,  etc. 

John  Page  Woodbuby  of  Boston,  a  resident  member  since 
1893,  died  at  Boston  June  17,  1910.  He  was  bom  at  Atkinson, 
N.  H.,  May  24,  1827,  the  son  of  John  and  Myra  (Page)  Wood- 
bury. His  line  of  ancestry  was  John,*  John,'  Joseph,*  Peter,* 
Peter,'  Humphrey,*  John*  Woodbury,  an  old  planter,  who  came  to 
this  country  in  1624. 

He  received  only  a  common  school  education,  and  after  1837, 
when  his  father  was  appointed  trustee  and  manager  of  the  Hancock, 
N.  H.,  Literary  and  Scientific  Institution,  he  attended  that  school 
until  1839.  Afterwards,  until  1841,  he  was  in  the  office  of  the 
Keene,  N.  H.,  Sentinel^  his  experience  there  being  considered  by 
him  the  best  part  of  his  education.  At  the  age  of  twenty  he  had 
acquired  a  knowledge  of  seven  different  trades,  and  from  1846  to 
1854  was  engaged  in  the  lumber,  steam  mill,  and  coal  business, 
and  from  1845  to  1867  in  real  estate  and  insurance.  In  1870  and 
1871  he  was  president  of  the  Exchange  Insurance  Company  of  Bos- 
ton, and  after  1871  gave  his  attention  to  the  collection  of  books  and 
prints  and  extra  illustration  of  books. 

The  father  of  Mr.  Woodbury  was  a  Baptist  clergyman,  and  the 
subject  of  this  sketch  was  his  only  child,  whose  early  years  were 
spent  in  the  various  towns  where  his  father  was  settled.  In  addition 
to  the  above  facts  concerning  Mr.  Woodbury,  it  may  be  added  that 
for  a  time  he  was  a  member  of  the  common  coimcil  of  Lynn,  was 
treasurer  there  of  several  companies,  was  actively  interested  in  pro- 
moting the  growth  and  improvement  of  the  city,  and  was  a  member 
of  various  societies.  Aft;er  1867  he  spent  a  vacation  in  Europe  with 
the  members  of  his  family.  He  resided  part  of  the  year  in  Lynn 
and  part  in  Boston. 

He  was  married,  September  22,  1850,  to  Sarah  Elizabeth  Sils- 
bee,  daughter  of  Nathan  and  Elizabeth  (Stimson)  Dodge.  His 
children  were :  Marcia  Eola,  bom  at  Lynn  July  20,  1851 ;  and 
John,  bom  at  Lynn  January  6,  1856. 

For  a  portrait  and  more  extended  sketch  of  Mr.  Woodbury,  see  Hurd's  History  of 
Essex  County,  Mass.,  p.  373. 


Ix  N.  E.   mSTORIO  QENEALOGIOAL  80CIETT 

Mary  Alice  Keach  of  Providence,  B.  I.,  a  life  member  since 
1900,  was  bom  at  Providence  June  15,  1854,  and  died  there  July 
15,  1910.  She  was  the  daughter  of  William  Walker  and  Mary  Tib- 
betts  (Greene)  Keach,  her  father  being  a  native  of  Gloucester,  R.  I., 
and  her  mother  a  native  of  Apponaug,  R.  I.  She  traced  her  pater- 
nal line  through  her  father  William  Walker,^  Zephaniah,'  Zeph»- 
niah,*  to  William'  Keach,  bom  1737. 

Miss  Keach  was  educated  in  the  Providence  public  schools,  partio- 
ularly  the  Fountain  Street  Grammar  School,  then  conducted  privately 
by  Miss  E.  F.  Weeden  of  Pawtucket.  She  was  a  life  member  of 
the  Rhode  Island  Historical  Society,  the  Providence  Athenaeum, 
and  the  Wagner  Society  of  London,  England. 

She  prepared  a  manuscript  copy  of  graveyard  inscriptions  of  the 
St.  John's  Church,  Providence,  which  she  conununicated  to  this 
Society,  of  which  she  was  a  member  of  the  (Council  during  1905, 
1906,  and  1907. 

Melville  Weston  Fuller,  LL.D.,  for  twenty-two  years 
(1888-1910)  Chief  Justice  of  the  Supreme  Court  of  the  United 
States,  an  Honorary  Member  of  this  Society  since  1891,  was  bom 
at  Augusta,  Me.,  Februiuy  11,  1833,  and  died  at  Sorrento,  Me., 
July  4,  1910.  His  parents  were  Frederick  Augustus  and  Cathe- 
rine M.  (Weston)  Fuller. 

He  was  graduated  from  Bowdoin  Ck)llege  in  1853,  read  law  at 
Harvard  Law  School,  practised  law,  did  editorial  work,  and  removed 
to  Chicago  in  1856. 

He  married  first,  in  1858,  Calista  O.  Reynolds,  and  secondly,  on 
May  30,  1866,  Mwy  E.  Coolbaugh  of  Chicago. • 

John  Eaton  Alden  of  Newton,  Mass.,  a  resident  member  since 
1896,  reported  to  be  a  direct  descendant  of  John  Alden  of  the 
Plymouth  Colony,  died  at  547  Center  Street,  West  Newton,  Sep- 
tember 16,  1910,  after  a  long  illness.  He  was  bom  at  Dedham, 
Mass.,  June  13,  1835,  the  son  of  George  and  Hannah  Alden.  His 
father  was  bom  at  Nelson,  N.  H.,  and  his  mother  at  Dedham.  He 
traced  his  descent  through  George,  Amasa,  Silas,  John,  to  Henry 
of  Needham,  who  died  February  18,  1730.t 

He  lived  for  many  years  in  South  Boston.  In  1882  he  came  to 
NcMTton.  He  was  engaged  in  the  banking  business,  1853-1869» 
and  was  also  in  the  iron  business  until  1898.  At  one  time  he  was 
president  of  the  South  Boston  Savings  Bank  and  one  of  its  trustees. 
He  was  a  Civil  War  veteran,  and  a  member  af  the  Boston  Chamber 
of  Commerce. 

Mr.  Alden  was  married,  November  3,  1859,  to  Eleanor  Clap, 

•  Cf.  the  Dial,  July  16,  1910. 

t  Compare  an  article  entitled  *'  Descendants  of  Capt  John  Alden  of  Boston,*  bj 
John  E.  Alden  of  Newton  in  D^dkam  Hutorieal  R^fiaUr,  zii,  74-94. 


MEMOIBS  Ixi 

daughter  of  Joseph  Francis  and  Eleanor  (Clap)  Trott.  Their 
children  were  Mary  Eleanor,  bom  February  13,  1861,  married 
Samuel  Crocker ;  Martha  Elizabeth,  bom  June  8,  1865,  married 
Alpheus  L.  Baker ;  John  Trott,  bora  July  26,  1874 ;  Priscilla  En- 
dicott,  bom  November  28,  1877.  His  widow,  son  John  T.  Alden, 
now  of  Summit,  N.  J.,  and  three  daughters  survive  him. 

Thomas  Hills  of  Boston,  a  life  member  since  1897,  and  best 
known  for  his  twenty-five  years'  service  as  chief  assessor  of  the  city 
of  Boston,  died  at  his  home  at  South  Boston  September  19,  1910, 
aged  eighty-two.  He  was  bom  at  Boston  August  13,  1828,  the 
son  of  Joseph  and  Sarah  (Knott)  Hills. 

He  was  educated  in  the  public  schools  of  his  native  city,  and  a 
Franklin  Medal  scholar  when  he  was  graduated  in  1842.  After 
that  period  he  was  an  errand  boy  in  his  father's  store,  situated  on  a 

Sart  of  the  estate  known  as  the  Old  Comer  Book  Store,  School 
treet.  In  1844  he  was  apprenticed  to  Lawson  and  Harrington,  up- 
holsterers, with  whom  he  remained  five  years.  At  this  time  he  be- 
came a  member  of  the  Mechanics'  Apprentices'  Library  Association, 
of  which  organization  he  was  president  in  1847. 

Mr.  Hills  was  one  of  a  party  of  goldseekers  who  in  1849  sailed 
firom  Boston  in  a  small  bark  for  California,  arriving  at  San  Francisco 
on  September  9  of  that  year.  He  was  eng^ed  in  digging  gold  in 
that  country  until  the  rainy  season  began,  and  subsequently  followed 
his  trade  of  upholstering  as  a  member  of  the  firm  of  Plum  and  HiUs 
in  San  Francisco.  Shipping  as  a  sailor  in  the  ship  Hose  Standiah 
in  November,  1851,  he  visited  China,  London,  and  Newport  in 
Wales,  at  which  place  a  load  of  railroad  iron  was  taken  aboard  and 
carried  to  New  York,  where  Mr.  Hills  ended  his  circumnavigation 
of  the  globe. 

He  reached  Boston,  after  this  voyage,  in  September,  1852,  was 
elected  to  the  Legislature  in  1860,  again  the  foUowing  year,  and 
for  a  third  time  in  1865.  While  a  member  of  the  House  he  was 
elected  one  of  the  Board  of  Assessors  of  Boston,  and  held  that  posi- 
tion firom  May  1,  1865,  to  May  1,  1893,  a  continuous  service  of 
twenty-eight  years,  for  the  last  twenty-five  years  of  which  he  was 
chairman  of  the  board.  In  1874  he  was  appointed  a  member,  and 
by  his  associates  elected  chairman,  of  the  Tax  Commission,  which 
reported  to  the  Legislature  in  January,  1875.  He  was  an  organi- 
zer of  the  Trade  Association  of  South  Boston,  under  whose  direc- 
tion he  was  tendered  a  banquet  at  Young's  Hotel,  October  15,  1909. 
He  was  for  a  long  time  president  of  the  South  Boston  Savings 
Bank,  but  in  1904  resigned  the  position  and  held  thereafter  no 
official  connection  with  any  organization,  except  as  the  chairman  of 
the  Trustees  of  the  Hawes  Fund  in  South  Boston,  the  Barnard 
Memorial,  and  as  president  of  the  Hills  Family  Association. 


Ixii  N.    E.    HISTORIC   GENEALOGICAL   80CIETT 

Mr.  Hills  merits  remembrance  for  the  deep  interest  he  took  in 
the  advancement  of  the  welfare  of  the  citj  in  general,  and  the  penin- 
sula district  in  particular.  He  was  editor  of  the  Hills  Genealogy, 
published  in  1906. 

He  married  first,  September  6,  1854,  Amelia  Ellen,  daughter  of 
Joseph  Lawrence  and  Amelia  (Smith)  Drew,  who  died  July  24, 
1876 ;  and  secondly,  September  6,  1877,  Josephine  Drew,  sister 
of  his  first  wife.  He  is  survived  by  two  children :  Joseph  Law- 
rence Hills,  D.Sc,  Dean  of  the  Agricultural  Department  of  the 
University  of  Vermont ;  and  Bertha,  wife  of  Rev.  Harold  Marshall 
of  Melrose,  Mass. 

James  Lyman  Whitney,  A.M.,  of  Cambridge,  Mass.,  a  resi- 
dent member  since  1903,  died  at  Cambridge  September  25,  1910. 
His  parents  were  Josiah  D wight  and  Clarissa  (James)  Whitney, 
and  he  was  born  at  Northampton,  Mass.,  November  28,  1835. 

Mr.  Whitney  enjoyed  an  international  reputation  as  a  librarian 
and  bibliographer.  He  was  fitted  for  coUege  at  the  Northampton 
Collegiate  Institute,  and  graduated  from  Yale  in  1856.  After 
graduation  he  remained  a  year  in  New  Haven  as  a  Berkeley  scholar, 
receiving  the  degree  of  A.M.  in  1857.  Mr.  Whitney  was  early 
interested  in  libraries,  and  drew  his  earliest  inspiration  from  his 
brother's  library.  While  in  college  he  was  librarian  of  one  of  the 
minor  college  libraries,  that  of  the  Brothers  in  Unity. 

He  was  at  first  engaged  in  the  bookselling  business  in  New 
York  and  Springfield,  and  in  the  latter  city  became  a  partner  in  the 
firm  of  Bridgman  and  Whitney.  He  discontinued  this  pursuit  after 
1868,  but  retained  an  interest  in  the  business  for  nearly  twenty 
years  longer. 

In  1868  he  became  assistant  librarian  in  the  Cincinnati  Public 
Library,  and  in  the  following  fall  came  to  Boston  and  began  his 
connection  with  the  Boston  Public  Library,  which  continued  finr 
more  than  forty  years.  Here  he  was  especially  connected  with  the 
cataloguing  department,  the  work  being  largely  developed  by  him. 
In  1899  he  became  acting  librarian,  and  eight  months  later  was 
oflScially  appointed  librarian.  But  in  1903,  after  a  severe  and  pro- 
longed illness,  he  resigned  and  took  up  the  work  of  chief  of  the 
documents  and  statistics  department  of  the  institution.  He  edited 
the  Ticknor  Catalogue  of  Spanish  Literature  and  many  other  publi- 
cations of  the  library.  Mr.  Whitney  was  chairman  of  the  book 
committee  of  the  Bostonian  Society.  For  a  number  of  years  he 
made  his  home  in  Concord,  where  he  was  chairman  of  the  school 
committee,  1879-87,  and  later  in  Cambridge.  He  was  never  maiv 
ried,  and  his  only  surviving  near  relative  is  a  brother,  Henry  Mit- 
chell Whitney,  now  librarian  at  Branford,  Conn.  The  late  Pro£ 
Josiah  Dwight  Whitney  of  Harvard  University,  the  eminent  geolo- 
gist, and  Rrof.  Williwn  Dwight  Whitney  of  Yale  University,  the 


MEMOIBS  Ixiii 

philologist  and  editor  of  the  Century  Dictionary,  were  also  his 
brothers.  At  the  completion  of  his  forty  years  servdce  with  the 
Boston  Public  Library,  Mr.  Whitney  was  tendered  a  banquet  by 
his  associates. 

James  Frothingham  Hunnewell,  A.M.,  of  Charlestown,  a 
life  member  of  this  Society  from  1870  (having  been  elected  a  resi- 
dent member  in  1868),  was  bom  at  Charlestown  July  3,  1832,  and 
died  at  Boston  November  11,  1910,  the  only  son  of  James  and  Susan 
^Lamson)  Hunnewell.  His  line  from  Ambrose*  Hunnewell  was 
uirough  Charles,*  Charles,*  William,*  William, **and  James.*  • 

His  father  was  a  merchant,  and  lived  for  four  years  in  the 
Sandwich  Islands,  having  commanded  the  missionary  packet  on 
her  voyage  to  Honolulu  in  1826.  The  journal  of  the  voyage, 
kept  by  the  father,  was  privately  printed  by  the  son  in  1880. 

He  was  known  as  a  merchant  and  author,  held  offices  and  mem- 
bership in  many  historical  and  business  organizations  and  clubs,  and 
was  president  of  the  Bostonian  Society  and  of  the  Club  of  Odd 
Volumes.  He  was  author  of  a  "  Bibliography  of  the  Hawaiian  Is- 
lands and  Civilization  at  Hawaiian  Islands,"  1869  ;  "  The  Lands  of 
Scott,"  1871;  "Bibliography  of  Charlestown  and  Bunker  Hill," 
1880 ;  "  Voyage  of  the  Missionary  Packet  "  (1826),  1880 ;  "  Records 
of  the  First  Church,  Charlestown,"  1880 ;  "  History  of  the  First 
Church,  Charlestown,"  1882  ;  "The  Historical  Monuments  of  France," 
1884;  "The  Imperial  Island,"  1886;  "History  of  the  Society  for 
the  Propagation  of  the  Gospel"  (for  the  Centennial  of  the  Society), 
1887  ;  "A  Century  of  Town  Life  "  (Charlestown),  1888  ;  "  Hunne- 
well.  Chiefly  Six  Generations  in  Massachusetts,"  1900 ;  "Triumphs 
of  Early  Printing."  He  was  editor  of  the  "  Relation  of  Virginia," 
by  Henry  Spehnan  (1609),  1872  ;  "  Early  American  Poetry  "  (five 
Toliunes,  with  introductions,  etc.  ),  1894-1899;  and  of  various 
other  printed  papers. 

In  the  limited  space  at  command  only  brief  mention  can  be  made 
of  his  long  connection  with  this  Society.  Soon  after  his  admission 
he  began  his  lengthy  contribution  of  the  records  and  history  of  the 
First  Church  in  Charlestown  to  the  Register.  He  copied  the  entire 
records  of  this  church  from  1632  to  1787.  He  served  on  the 
Nominating  Committee  of  the  Society,  and  on  the  Committee  on 
the  Library,  as  librarian,  1871-1872,  and  as  a  member  of  the 
CouncU,  1871-1889. 

His  work,  the  "  Lands  of  Scott,"  was  written  in  the  Scott  centen- 
nial year,  and  in  its  preparation  he  visited  and  personally  inspected 
every  locality  described.  The  "  Historical  Monuments  of  France  " 
was  characterized  by  great  research  and  a  thorough  knowledge  of 
architecture.  The  "  Imperial  Island,"  displaying  an  accurate,  mi- 
nute, and  careful  method,  placed  within  easy  reach  much  valuable 

*  Rboxstbr,  Ut,  146. 


Ixiv  N.  B.   mSTORIO  GENEALOGIOAL  SOdETT 

material,  said  to  be  in  itself  an  education  in  architectural  art.  His 
Hunnewell  genealogy,  esteemed  by.him  only  as  ^an  abstract,'*  cost 
him  the  expenditure  of  much  time,  labor,  and  money.  Mr.  Hunne- 
well's  ''  Bibliography  of  Charlestown  "  was,  when  issued,  the  first 
attempt  of  its  kind  in  a  direction  much  needed,  and  he  gathered  in 
its  preparation  a  library  of  Charlestown  literature  marvellous  tor 
its  completeness,  nearly  all  the  works  listed  being  on  his  own  shelyee. 
His  history  of  Charlestown  for  one  hundred  years  beginning  with 
1775,  entitled  '^A  Century  of  Town  Life,"  presented  new  and  pecu- 
liar features.  It  was  strong  in  its  description  of  the  older  architec- 
ture, for  its  reproduction  of  entire  records  (not  extracts),  in  its 
original  surveys,  its  preference  for  the  rare  and  accurate,  and  its 
careful  attempts  in  the  locating  of  ancient  estates.  In  it  also  was 
found  a  continuation  of  the  **  Bibliography." 

Mr.  Hunnewell  received  the  honorary  degree  of  A.M.  from  Beloit 
College  in  1858. 

He  was  married  on  April  3,  1872,  to  Sarah  M.  Famsworth  of 
Boston,  daughter  of  the  well-known  Dea.  Ezra  Famsworth  of  that 
city.* 

By  William  R.  Cuttbb,  A.M.,  in  part.  Ct  ftirther  Hunnewell,  Chiefly  Six  Gene- 
rations in  Massachusetts. 

RiOHABD  Pratt  Spencer  of  Deep  River,  Conn.,  a  resident  mem- 
ber since  1869,  died  at  Hartford,  Conn.,  November  26,  1910.  He 
was  bom  at  Deep  River  February  12,  1820,  the  son  of  Dea.  George 
and  Julia  (Pratt)  Spencer.  His  ancestry  was  traced  throu^ 
George,*  Joseph,*  Joseph,*  Caleb,*  Thomas,*  to  Gerard*  Spencer. 
His  father,  George  Spencer,  was  bom  October  6,  1787,  at  West- 
brook,  Conn.,  and  his  mother  was  bom  October  21,  1785,  at  Essex, 
Conn. 

His  boyhood  was  spent  in  his  native  town,  and  his  education  was  ob- 
tained in  the  district  schools,  at  Madison  (Conn.)  Academy,  Berlin, 
Conn.,  and  Belchertown,  Mass.  He  returned  to  Deep  River  when 
aged  eighteen,  entered  the  employ  of  George  Read  and  Co.,  manu- 
facturers of  combs  and  ivory  goods,  and  later  on  became  a  member 
of  the  firm,  remaining  until  he  withdrew  to  form  a  partnership 
with  Ulysses  and  Alexis  Pratt,  under  the  name  of  Pratt,  Spencer  and 
Co.,  for  the  manufacture  of  ivory  piano  keys  and  fancy  turnings. 

In  1850,  having  disposed  of  his  interest  at  Deep  River,  he  en- 
gaged in  the  brokerage  and  banking  business  at  Coming,  N.  Y. 
His  career  there  was  successful,  and  in  1866  he  retiimed  again  to 
his  native  town.  From  1861  until  he  died  he  was  identified  with 
the  banking  interest  at  Deep  River,  and  about  1867  was  elected 
president  of  the  Deep  River  National  Bank,  and  about  1873  was 
treasurer  of  the  Deep  River  Savings  Bank  for  two  years.  He  was 
uniformly  successful  in  business,  and  proved  himself  a  man  of  unus- 

•  Mbmoual  Biooraphibs,  ix,  10. 


MEMOIBS  IzY 

ual  financial  ability,  good  judgment,  and  courtesy,  with  a  high  sense 
of  honor,  not  to  mention  other  admirable  personal  traits.  He  was 
highly  esteemed  by  his  associates,  and  served  the  National  Bank  in 
various  capacities  for  the  period  of  forty-nine  years.  He  retired 
from  the  presidency  of  this  institution  early  in  1909,  but  continued  to 
serve  as  a  director,  and  also  similarly  in  the  Savings  Bank,  in  the 
offices  which  he  had  held  continuously  since  1870. 

He  represented  his  district  in  the  state  Senate  in  1882,  but  had 
very  little  taste  for  public  office  of  any  kind.  He  had  removed  dur- 
ing the  last  months  of  his  life,  with  his  family,  to  Hartford,  and 
there  died  soon  afterwards  at  the  great  age  of  ninety-one.  His 
father  had  died  at  the  age  of  ninety-one,  a  brother  at  ninety-three, 
and  a  sister  survived  him,  aged  eighty-five. 

Mr.  Spencer  married  first.  May  15, 1850,  Clarissa,  bom  January 
12,  1824,  the  daughter  of  George  H.  Chapman,  Esq.,  of  Saybrook, 
Conn. ,  and  his  wife  Lucia  Tully .  She  died  in  December  1871,  with- 
out children.  He  married  secondly,  in  Februiuy  1877,  Julianna 
Selden  of  Hadlyme.  By  this  marriage  he  had  three  children: 
Bichard  S.,  of  Cleveland,  Ohio;  Mrs.  Florence  Holden,  of  Ben- 
nington, Vt. ;  and  George  S.,  of  Hartford,  Conn. 
Abridged  from  The  Deep  River  New  Era,  and  letter  of  acceptance  of  membership. 

Davto  Sherwood  Kellogg,  A.M.,  M.D.,ofPlattsburgh,  N.Y., 
a  corresponding  member  since  1886,  was  bom  at  Essex,  Vt.,  Octo- 
ber 21,  1847,  and  died  at  Plattsburgh  December  19,  1910,  as  the 
result  of  a  shock  of  paralysis  about  five  years  ago,  from  'which  he 
never  completely  rallied.  His  parents  were  Nelson  and  Eveline 
Charlotte  (Fellows)  Kellogg. 

He  was  graduated  from  Ae  University  of  Vermont  in  1870,  ob- 
tained the  degree  of  M.D.  in  1873,  and  that  of  A.M.  in  1884, 
For  many  ye^s  he  was  a  leading  general  practising  physician  of 
northern  New  York,  possessing  extensive  charity,  especially  for 
young  men,  whom  he  materially  assisted  through  college ;  a  lover 
of  nature ;  a  close  student  of  local  history ;  an  authority  on  the 
history  of  the  Champlain  Valley ;  owner  of  a  valuable  collection  of 
Indian  relics  now  deposited  with  Amherst  College;  health  officer 
and  trustee  of  a  normal  school  at  Plattsburgh ;  acting  assistant  sur- 
geon in  the  United  States  Army,  1898-1899  ;  a  member  of  various 
medical  societies,  of  the  Prince  Society  of  Boston,  the  Sons  of  the 
Bevolution,  the  Society  of  Colonial  Wars,  and  others. 

He  was  married,  September  22,  1875,  to  Elizabeth  Stafford  Smith 
of  Burlington,  Vt.,  who  survives,  with  four  sons  and  a  daughter: 
Robert  D.,  of  Chicago ;  Rev.  Nelson,  of  Poultney,  Vt. ;  David  S., 
of  Spokane,  Wash. ;  Francis  F.,  of  Plattsburgh ;  and  Mrs.  Arthur 
Pope  of  New  York. 

Geobge  Albert  Clough  of  Brookline,  Mass.,  a  resident  mem- 
ber since  1898,  was  bom  at  Blue  Hill,  Me.,  May  27,  1843,  and 


Ixvi  N.  E.   HISTORIC  OENEALOOIGAL  SOGIETT 

died  at  Brookline  December  30,  1910.  He  was  the  son  of  Aas 
Clough,  bom  in  1799  at  Blue  Hill,  Me.,  and  his  wife  Louisa,  a 
native  of  that  place,  bom  in  1811,  the  daughter  of  Matthew  aiid 
Roxanna  (Nickerson)  Ray. 

He  graduated  at  Blue  Hill  Academy  in  1860,  studied  architectare 
with  Snell  and  Gregerson  of  Boston,  1863-9  ;  which  latter  year  he 
opened  an  office  on  his  own  account.  He  was  the  first  city  architect 
of  Boston,  1873-83,  and  designed  numerous  school,  church,  muni- 
cipal, hospital,  ecclesiastical,  and  other  buildings  in  Boston  and  else- 
where. He  was  the  architect  of  the  extension  of  the  Society's  build- 
ing, at  18  Somerset  Street,  in  1894,  and  of  the  additions  to  the 
Suifolk  County  court  house  in  1909-11. 

He  married  Amelia  Merrill,  daughter  of  Lyman  and  Ann  (Smith) 
Hinckley.  Their  children  were :  Charles  Heniy,  bom  September 
4,  1877;  Annie  Louisa,  bora  July  10,  1880;  Herbert  Arthur, 
bom  June  11,  1885,  died  Febraary  8,  1888 ;  and  Pamelia  Merrill, 
bora  May  18,  1887. 

Joseph  James  Muskett,  M.R.C.S.,  of  London,  Eng.,  a  cor- 
responding member  since  1883,  died  at  No.  11  Talbot  Boad,  South 
Tottenham,  December  30,  1910.  He  was  bora  at  Holt,  co.  Nor- 
folk, June  12,  18d5,  the  son  of  Joseph  Muskett,  who  was  bom  at 
Attleborough,  co.  Norfolk,  in  1790,  and  his  wife  Anne,  bom  at 
Tillingham  High  House,  co.  Essex,  in  1801,  the  daughter  of  Edward 
Andrews. 

Andrew  Muskett  of  Thelton,  co.  Norfolk,  had  issue,  by  Elizabeth 
his  wife,  John  Muskett,  his  eldest  son,  baptized  there  July  1, 1710. 
This  John  Muskett,  subsequently  of  Newton  Flotman,  co.  Norfolk, 
by  Mary  the  second  wife,  daughter  of  Ephraim  Heywood  of  Diss, 
CO.  Norfolk,  had  issue  William,  his  fifth  surviving  son,  on  the  24th 
of  10th  month,  1760,  who  was  bom  at  Tharston«  co.  Norfolk. 
This  William  Muskett,  afterwards  of  Attleborough,  married  Mary, 
daughter  of  James  Taylor  of  Hackford,  co.  Norfolk,  and  Joseph 
Muskett,  mentioned  above  bom  in  1790,  was  their  eldest  son  and 
the  father  of  Joseph  James  Muskett.  These  Musketts  are  descen- 
dants of  the  ancient  family  of  Muskett  of  Suffolk,  England,  and 
probably  an  offshoot  of  the  Muschetts  of  Fenditton,  in  Cambridge- 
shire, whose  name  appears  upon  the  roll  of  Battle  Abbey.  An 
account  of  the  family — ^very  inexact  as  to  its  earlier  portion — is  given 
in  Burke's  ^*  Landed  Gentry"  under  the  heading  of  '^  Muskett  of 
Clippesby." 

Dr.  Muskett  was  matriculated  at  the  University  of  London  in 
1853,  studied  medicine  at  St.  Bartholomew's  Hospital,  London, 
and  was  admitted  a  member  of  the  College  of  Surgeons,  England, 
in  1857.  He  was  District  Surgeon  of  Murraysburg,  South  Africa, 
from  1859  to  1878. 


MEMOIBS  Ixvii 

After  July,  1879,  when  he  had  returned  to  England  from  a  pro- 
longed sojourn  at  the  Cape  of  Good  Hope,  he  devoted  his  time  to 
the  collection  of  materials  for  a  Genealogical  History  of  the  County 
of  Suffolk,  England ;  read  all,  or  nearly  all,  the  wills  connected 
with  that  county  which  were  proved  in  the  Prerogative  Court  of  Can- 
terbury and  in  the  Bishops'  Court  at  Norwich,  from  the  first  year  of 
Queen  Elizabeth  to  A.D.  1699  ;  took  ample  notes  of  many  of  these, 
and  to  these  notes  made  an  exhaustive  index  nominum.  At  the 
time  of  his  election  to  this  Society  he  was  paying  especial  attention 
to  such  incidental  notices  respecting  New  England  and  America  as 
he  had  the  good  fortune  to  meet  during  his  researches. 

It  was  his  desire  to  publish  a  series  of  volumes  under  the  general 
title  of  "  Suffolk  Manorial  Families  of  the  Sixteenth  and  Seventeenth 
Centuries,"  commencing  with  the  Visitation  of  the  County  by  Sir 
Edward  Bysshe,  Clarencieux,  in  1662,  a  record  practically  unknown 
to  genealogists.  He  fru*ther  planned,  unless  forestalled  by  another 
better  qualified,  to  edit,  as  part  of  the  "  Suffolk  Manorial  Families," 
the  well  known  Candlee  MSS.,  which  contain  much  .  respecting 
the  early  settlers  of  New  England,  the  entire  work  to  be  confirmed, 
corrected,  annotated,  and  extended  by  materials  from  the  Public 
Record  Office,  the  Library  of  the  British  Museum,  local  diocesan 
and  archidiaconal  registries,  etc. 

His  published  works  were  two  magazine  articles :  "  Village  Life 
in  South  Africa,"  which  appeared  in  the  Cape  Monthly  Magazine ^ 
1860,  and  was  also  translated  into  Dutch ;  and  a  paper  on  "  The 
Boers  at  Home,"  in  the  April,  1881,  number  of  the  Contemporary 
Review ;  two  volumes  and  part  one  of  volume  three  of  "  Suffolk 
Manorial  Families,  being  the  County  Visitations  and  Other  Pedi- 
grees," edited  with  extensive  additions ;  two  editions  of  "  Pedigree 
of  Ward  of  Suffolk  and  America"  (chart),  one  in  1887  and  the 
other  undated.  He  also  edited  the  "  Evidences  of  the  Winthrops  of 
Groton,  England,"  by  Robert  C.  Winthrop. 

Dr,  Muskett  married,  April  7,  1863,  Catherine  Charlotte  Dal- 
gaims,  daughter  of  Charles  Augustus  Wentworth,  of  the  Cape  of 
Good  Hope,  but  had  no  children. 

From  Letter  of  acceptance  of  membership. 


Ixviii 


N.  E.   mSTORIO  GENEALOOIOAL  800IETT 


Memoirs  of  the  following  named  members  of  the  Society  may  be 
fomid  as  indicated : 

Edwabd  Heney  Whobp,  in  the  Reoisteb  of  October,  1910; 
Charles  Edwin  Hurd,  in  the  Register  of  January,  1911; 
Deloraine  Pendre  Corey,  in  the  Register  of  April,  1911. 

It  is  expected  that  a  memoir  of  AiiMON  Danforth  Hodges,  Jb., 
and  of  James  Bourne  Ayer  will  appear  in  the  Register  of  Jaly, 
1911;  and  of  William  Carver  Bates  in  the  Register  <i 
October,  1911. 


INDEX  OF  MEMOIRS 


Alden,  John  Eaton Ix 

Seals,  Joseph  Eber      ....  xlvii 

Bnrgess,  Benjamin  Franklin    .  xlyiii 

Bnrrell,  Herbert  Leslie    .    .    .  Ivi 

Clongh,  George  Albert    .    .    .  Ixv 

Davis,  Horatio Ill 

Doliber,  Ada  Ripley    ....  xlix 
Forbes,  Sosan  Elizabeth  Parsons 

(Brown) liv 

Fuller,  Melville  Weston  .    .    .  Ix 

Grew,  Henry  Storgis  ....  1 

Harwood,  Herbert  Joseph    .    .  liil 

Haskins,  Daniel  Waldo    .    .    .  Iv 

Hills,  Thomas Ixi 

Honnewell,  James  Frothingham  Ixiii 

Keach,  Mary  Alice Ix 

Kellogg,  David  Sherwood    .    .  Ixv 


,2d 


King,  George  Farquhar  Jones 
Moors,  Joseph  Benjamin 
Mnskett,  Joseph  James    . 
Nickerson,  Sereno  Dwight 
Prentiss,  Marlon  Louise  (How- 
ard)    

Preston,  William  Gibbons 
Raymond,  Freeborn  Fairfield. 
Sllloway,  Thomas  William 
Spencer,  Richard  Pratt    . 
Thayer,  Charles  Paine 
Ward,  Paul  Theodore  Bliss 
Whitney,  James  Lyman  . 
Woodbory,  John  Page     * 
Wyman,  Isaac  C^lhaoncey  . 
Young,  Harry     .... 


Iv 
xlvl 

IXTii 

xlviU 

xltz 
Ivl 

m 

Uv 

Ixiv 

1 

Ivii 

Ixii 

llx 

IvUI 

xM 


CHARTER  AND  ENABLING  ACTS 


An  Act  to  incorporate  the  New  England  Historic  Genealogical  Society. 

Be  it  enacted  by  the  Senate  and  Houee  of  Bepreeentatives^  in  General  Court 
ateembled^  and  by  the  autf^rity  of  the  same^  as  follows : 

Sbct.  1.  Charles  Ewer,  J.  Wingate  Thornton,  Joseph  Willard,  their  associates 
and  successors,  are  hereby  made  a  corporation,  by  the  name  of  the  New  England 
Historic  Genealogical  Society,  for  the  purpose  of  collecting,  preserving,  and  occa- 
sionidly  publishing,  genealogical  and  historical  matter,  relating  to  early  New  England 
fiunilies,  and  for  the  establishment  and  maintenance  of  a  cabinet ;  and  for  these  pur- 
poses, shall  haye  aU  the  powers  and  privileges,  and,  be  subject  to  aU  the  duties,  re- 
quirements and  liabilities,  set  forth  in  the  forty-fourth  chapter  of  the  Revised 
Statutes. 

Sbct.  2.  The  said  corporation  may  hold  and  possess  real  and  personal  estate^  to 
an  amount  not  exceeding  twenty  thousand  dollars. 

[Approved  by  the  Governor^  March  18^  1845.'] 

Acts  and  Besolves  of  the  General  Court  of  Massachusetts^  1845^  cliapter  152, 


An  Act  to  enable  the  New  England  Historic-Genealogical  Society  to  hold  an  addi- 
tional amount  of  property. 

Be  it  enacted^  etc.,  as  follows : 

Sbotion  1.  The  New  England  Historic-Genealogical  Society  may  take,  by  pur- 
chase^ gift,  grant  or  otherwise,  and  hold,  real  and  personal  estate  not  exceeding  one 
hundred  thousand  dollars,  in  addition  to  the  amount  authorized  by  the  second  section 
of  chapter  one  hundred  and  fifty-two  of  the  acts  of  the  year  one  thousand  eight 
hundred  and  forty-five. 

Sbotiom  2.    This  act  shall  take  effect  upon  its  passage. 

Approved  April  1, 1868. 

AeU  and  Besolves,  1868,  chapter  100. 


An  Act  to  enable  the  New  England  Historic-Genealogical  Society  to  hold  additional 
real  and  personal  property. 

Be  it  enacted,  etc,,  as  follows : 

Sbotion  1.  The  New  England  Historic-Genealogical  Society  may  take  by  bequest, 
gift,  grant,  or  otherwise,  and  hold,  real  and  personal  estate  not  exceeding  two  hun- 
med  thousand  dollars  in  value  in  addition  to  the  amount  authorised  by  section  two 
of  chapter  one  hundred  and  fifty-two  of  the  acts  of  the  year  one  thousand  eight 
hundred  and  forty-five,  and  by  section  one  of  chapter  one  hundred  of  the  acts  of 
the  vear  one  thousand  eight  hundred  and  sixty-eight,  and  exclusive  of  the  value  of 
aU  books,  papers,  pictures  and  statuary  now  owned,  or  which  may  be  hereafter 
acquired  by  said  society. 

SxoTioN  2.    This  act  shall  take  effect  upon  its  passage. 

Approved  April  13, 1888. 

AcU  and  Besolves,  1888,  chapter  227. 


An  Act  to  enable  women  to  become  members  of  the  New  England  Historic  Genealo- 
gical Society. 
Be  it  enacted,  etc,,  as  follows  : 

The  New  England  Historic  Genealoffical  Society,  a  corporation  organised  under 
the  laws  of  this  Commonwealth,  may  admit  women  to  membership,  subject  to  such 
restrictions  as  the  by-laws  of  said  corporation  may  horn  time  to  time  impose. 

Approved  April  10, 1897. 
Acts  and  Besolves,  1897^  chapter  275. 


The  following  is  horn  the  Be/vised  Laws  of  1902,  Corporation  Acts,  chapter  126, 

section  8: 
Any  corporation  organized  under  general  or  special  laws  for  any  of  the  purposes 
mentioned  in  section  two  [educational,  charitable,  antiquarian,  historical,  literary, 
scientific,  etc.]     .    •    .    may  hold  real  and  personid  estate  to  an  amount  not  exceed- 
ing one  million  five  hundred  thousand  dollars. 

(bdx) 


FINANCIAL  NEEDS  OF  THE  SOCIETY 


The  attention  of  all  persons  interested  in  historical  and 
genealogical  research  is  called  to  the  following  estimate 
of  the  financial  needs  of  the  Society : 

For  a  new  fire-proof  Library  building  in  the  rear  of 
Society's  House,  with  a  hall  to  seat  300  persons, 
stack  room  for  250,000  books,  and  a  reading  room 
to  accommodate  80  readers,  and  including  fixtures, 
furniture,  etc $100,000 

For  addition  to  permanent  fund  for  purchase  and  bind- 
ing of  books,  and  for  increased  running  expenses 
and  maintenance  of  a  new  building       .         .         .  50,000 

For  preparing  and  printing  a  catalogue  of  the  60,000 

books  and  pamphlets  belonging  to  the  Society         .  8,000 

For  genealogical  research  in  England,  a  permanent 

fund 25,000 

For  estimated  loss  in  printing  Vital  Records  to  1850 

of  Massachusetts  towns        .....  15,000 

The  Treasurer,  Charles  KNO^vLE8  Bolton,  18  Somerset  Street, 
Boston,  and  all  other  officers  of  the  Society,  will  be  glad  to  adyise 
persons  intending  to  give  or  bequeath  money  to  the  Society. 


(Ixx) 


THE 


NEW  ENGLAND 


Historical  and  Genealogical 
REGISTER 


VOL.LXY.    JANUARY.  1911 

Whole  Number,  257 


BOSTON 

PUBLISHED  QUARTERLY  BY  THE 
NEW  ENGLAND  HISTORIC  GENEALOGICAL  SOCIETY 

1911 


£feftdt 
F.  APTHORP  FOSTER 


CONTENTS  — JANUARY,  1911 


%•  IllustroHons : 

Portrait  of  Charles  Edwin  Hubd  (to  face  page  3) 
Signatures  of  John  Humfrsy  (page  8©) 

I.    Memoir  of  Charles  Epwin  Hurd.    By  Edward  Henry  Clsment,  A.M.,  LittJ).  3 

n.    James  Brown  of  Middletown,  Conn.    By  Edwin  A,  Hill,  Ph.D.       ...  & 

in.    BiBLiooRAFHY  OF  LiSTS  OF  New  Enoland  Soldibrs  {Oontintied) .    By  Mary 

Ellen  Baker,  B,A 11 

IV.    Emigrants  from  England  {Continued).   Com.  by  the  Committee  on  English 

Kesearch 20 

v.    Edward  Downes  of  Dorchester,  Mass.,  and  his  Descendants  {C<mcl%tded). 

By  W.  E.  D.  Downee,  Ph.D 36- 

VI.    FoxBOROUGHy  Mass.,  Warnings,  etc.    Cora,  by  Robert  W.  Carpenter        .       .        39 
VII.    List  of  Emigrants  to  America  from  Liverpool,  1697-1707  {Continued).   Com. 

by  the  Committee  on  English  Research 43 

Vin.    First  Ownership  OF  Ohio  Lands  (C<m^'»ttcd).    Bj  Albion  Morrie  Dyer,  A.M.         61 
IX.    Genealogical  Research  in  England  {Continued).    Com.  by  the  Committee 

on  English  Research 63 

X.    Revolutionary  Soldiers  of  York  County,  Maine.    Com.  by  George  Walter 

Chamberlain,  M.8 76^ 

XI.    Proceedings  of  thb  New  England  Historic  Genealogical  Sooistt.    By 

John  Albree,  Recording  Secretary B3 

XII.    Notes: 

^o^^i.— Society  notice ;. King,  Browne;  Brown,  84;  Leverett;  Spinney.  Ran- 
dall, Norman,  85;  Humfrey,  86;  Manor  of  East  Greenwich;  English  An- 
cestry of  President  Fillmore,  8/. 
Historical  Intelligence. —Hiitovy  of  Haverhill,  N.  H. ;  Kelso ;  Wright ;  Mon- 
net;   Banning;   Kent  Register  Series;   Southampton  Pilgrim  Memorial; 

Genealogies  in  Preparation,  89 84-90 

xni.    Book  Notices 90 

ipa*  Entered  at  the  Post  Office  in  Boston,  Massachusetts,  as  second-class  mail-matter 

(ITomntfttte  on  PubUcatfon 

HENRY  WINCHESTER  CUNNINGHAM       CHARLES  KNOWLES  BOLTON 
EDMUND  DANA  BARBOUR  HENRY  EDWARDS  SCOTT 

F.  APTHORP  FOSTER 


Genealops  asl  Town  Histories      Compositioii,  Fresswork,  fiislii 

Under  the  tupervieion  of  an  expert  Firtt-olaM  in  every  reepect  and 

Prooft'eader  and  GenealogUt  at  leee  than  city  pHoet 


THE  TUTTLE  COMPANY 

ESTABLISHED  1822 

11-13  CENTER  STREET,  RUTLAND,  VT. 


Correspondence  tolioited.  References  Write  for  prices  (f  yo'4  ^     -  .a  ".r.t^  .." 

given  and  required  publish  ^  r    n''\y  <  fiary 

THE  PIONEERS  OF  MASSACHi       1  iS, 

A   DESCRIPTIVE   LIST   DRAWN    FROM   RECORDS   OF  C0L0NIL6,  TOWNS   AND 
CHURCHES,  AND  OTHER  CONTEMPORANEOUS  DOCUMENTS. 

By  REV.  CHARLES  HENRY  POPE. 

Boston,  Mass.  1900.  4to.  550  pp. 


An  alphabetical  compilation  of  genealogical  data,  gleaned  by  an  able  genealo- 
gist, from  public  and  private  records  and  other  sources,  both  in  England  and  New 
England,  relating  to  the  first  settlers  and  founders  of  what  is  now  the  Common- 
wealth of  Massachusetts,  who  came  between  the  years  1620  and  1650,  inclusive ; 
with  an  introduction,  tables,  summaries,  and  cross-index. 


PRICE  $15.00. 

For  sale  by  the  Treasurer  of  the  New  England  Historic  Genealogical  Society, 
18  Somerset  Street,  Boston,  for  the  benefit  of  the 

CHENEY  MEMORIAL  BOOK  FUND 

created  by  Mrs.  Elizabeth  Clapp  Cheney,  in  memory  of  Benjamin  Pierce  Cheney, 
A.M.,  and  Charles  Paine  Cheney,  A.B. 


MASSACHUSETTS 

VITAL  RECORDS 


>] 


The  New  England   Historic   Genealogical   Socuwipi, 
is  publishing,  by  a  Fund  set  apart  from  the  bequest  of  RoBBBIP 
Henry  Eddy  to  the  Society,  the  Vital  Records  (Births,  M 
riages  and  Deaths)  of  Towns  in  Massachusetts  whose  Recoi 
are  not  already  printed,  from  their  beginning  to  the  year  1850$ 
in  books  of  8vo  size,  in  clear  type,  on  good  paper,  and  wit|l 
cloth  binding.     The  arrangement  is  alphabetical. 

Subscription  to  these  Records,  if  made  in  advance  of 
publication,  will  be  taken  at  the  rate  of  one  cent  per  pag(^ 
which  includes  binding.     Expressage  extra. 

Only  a  limited  number  of  copies  are  being  printed.  The 
type  is  then  distributed,  and  the  extra  copies  held  on  sale  at  ft 
considerable  advance  on  the  subscription  price. 

Address  all  communications  to  F.  Apthorp  Foster,  Editer^ 
18  Somerset  Street,  Boston,  Mass. 


Vital  Records 

r 

Published: 

Montgomery 

$1.50 

Pelham 

2.25 

Walpole  . 

2.7s 

Peru 

1.50 

Alford 

.75 

Hinsdale 

L25 

Medfield 

3.25 

Lee 

3.00 

Backet 

1. 25 

Sudbury 

4.25 

Tyringham 

LSO 

Bedford 

17s 

New  Braintree 

2.25 

Washington 

•75 

Gr.  Barrington 

I.2S 

Gill 

1.25 

Arlington 

2.25 

Waltham 

3.75 

Chilraark 

1.25 

Bellingham 

2.75 

Palmer 

3-00 

Med  way 

4.50 

Newton 

6.50 

Edgartown 

3.50 

Norton 

S-2S 

Dalton 

Sturbridge 

Medford 

Dracut 

W.  Stockbridge 

Williamstown 

Middlefield 

Billerica 

Lincoln 

Dover 

Holliston 

Scituate,  2  v. 

Tisbury 

Wayland 

Weymouth,  2  v.  9.25 

Hanson  1.50 

Chester  3.25 

Pembroke  6.00 

Foxborough         3.25 

Vital  Records 
in  Preparation : 

Duxbury 

Granville 

Carver 

Brookline 

Taunton 


*i.25 
5.00 
6.00 
4.00 
1.50 
2.25 
1-75 
5.25 
2.25 
1.50 
4.50 

11.50 

3.25 
2.25 


Heath 

Worthington 

Richmond 

Hopkinton 

Stow 

Hinghara 

Townsend 

W.  Springfield 

Bridgewater 

E.  Bridgewater 

W.  Bridgewater 

Brockton 

Nantucket 

Kingston 

Rochester 

Abington 

Plympton 

Dartmouth 

New  Bedford 

Fairhaven 

Greenfield 

Wilbraham 

Charlemont 

Shirley 

Windsor 

Conway 

Others  in  pros^ 


k 


DAVID  CLAPP  *   SON.    PRINTCRS,   101    CONORKtt  ST.,   BOSTON. 


r 

■ 

iJlK 

^^^1 

NEW 

KNOLAND 

^^^1 

■     fflSTORK 

ALANDGENEAtOUIOAL         ^ 

REGISTER 

^^^1 

^ 

•  1 

^H 

R0( 

DIN 

■ 

S\'\\ 

J 

rffibioKic 

ill 

I 

^^^1 

1.  M< 

\NTtAi 

J 

^^^H              iOlHS          t)l 

'.mil. I.  • 

J 

MOV  3  0  ^974 
tUO    JUNliil980 


STANFORD  UNTVERSITY 
LIBRARY 

Stanford,  California 


&f 


PHIMfVe  IM  U.«'*.