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.«'*.