THE GENEALOGICAL ADVERTISER. VOLUME II. The Genealogical Advertiser. A QUARTERLY MAGAZINE OF FAMILY HISTORY. 1899. VOLUME II. CAMBRIDGE, MASS. LUCY HALL GREENLAW. 1899. F\ PBBS& OF 'i', H. MAHVIN a S0> l^oexoN. INDEX OF SUBJECTS. Abington, Marriages, 23, 24 Abstracts, see Plymouth County Probate Records. Administrations, see Plymouth County Probate Records. Affidavits belonging to Morris Champ- ney, 26, 27 Affidavit belonging to Capt. Putnam's bounds, 28 Answers to Queries : Davis, 93 Sampson, 32, 64, 93 Balcom, Query, 64 Baptisms and admissions, see East Yar- mouth Church Records and Wey- mouth Second Church Records. Barker, adm. of Jonathan, 89 Barker, will of Robert, 105, 106 Bartlett, will of Benjamin, 91, 92 Bates, Query, 128 Biographical Sketch : John Ward Dean, A. M., 97 Births, see Bristol and Bremen Families and Kingston Records. Book Notes : Genealogies. Bean, 96 Davis, 96 Keep, 95, 96 Kellogg, Terry, White and Wood- bury, 96 Peaslees and others of Haverhill and vicinity, 128 Reading, Howell, Yerkes, Watts, Latham and Elkins, 127 Rogers, 32 Sargent, 94, 95 Other Books. Boston Record Commissioners' Re- port, 32 Braintree Early Schools, 96 Defence of Boston in the War of 1812, 64 Dorchester Neck, now South Bos- ton, 96 Genealogist's Note Book, 29 Handbook of Genealogy, 127, 128 Old Ipswich, 30 The Mayflower Descendant, 30, 93, 94 Ten Years at Pemaquid, 128 Putnam's Ancestral Charts, 32 Simsbui"y, Conn., Births, Marriages and Deaths, 127 Bradford, Note, 29 Bremen, Maine, families of, 45-48, 77-80, 107-112 Brewster, Note, 29 Bridgewater, Marriages, 21-23, ^S^'^S* 88 Bristol, Maine, families of, 45-48, 77-80, 107-112 Bristol, Maine, Marriages, 9-16 Brown, Quei-y, 93 Champney, affidavits belonging to Mor- ris, 26, 27 Chandler, adm. of Benjamin, 106 Chatfield, Query, 93 Chatham, Conn., see East Hampton. Child, adm. of Richard, 90 Contributors to Volume II : George C. Burgess, A. B., i, 39, 119 Albert W. Johnston, 9, 45, 62, 77, 107 M. C. O'Brien, V. G., 30 Samuel P. May, 33, 71 John J. Loud, Esq., 65, 113 Chaplain Roswell Randall Hoes, U. S. N., 93 Stephen Paschall Sharpies, S. B., 94 Mrs. Ruth Wood Hoag, A. B., 97 Index of Subjects. Croswell, Query, 64 Cushman, will of Thomas. 106, 107 Uanforth, Query, 128 Davis, Queries, 64 Davis, Reply, 93 Dean, John Ward, A. M., Biographical Sketch of, 97-104 Deaths, see Bristol and Bremen Fam- ilies, Kingston Records, and Stow Epitaphs. Depositions : John Peirce, 27, 28 John Pearce, 28 John Pearse, 28 Richard Pearce, Jr., 26, 27 Richard Pearse, 28 Thaddeus Sargent, 27 Dingley, adm. of Jacob, 90 Dotey," guardianship of Edward's chil- dren, 104 Dunbar, adm. of James, 61 Duxbury, Marriages, 54, 55, 82, 83, 87 Eames, Queries, 128 East Hampton, Conn., Note, 63 East Yarmouth, Mass., now Dennis, Rec- ords of the Church at, 33-38, 71-77 Epitaphs, see Stow, Mass., Epitaphs. French, Query, 64 Gardiner, guardianship of Samuel's children, 104 Genealogies in Preparation : Dickinson, 63 Fletcher, 29 Flower, 63 Gavett-Gavit, 128 Gorham, 30 Lazell, 63 Litchfield, 30 Shears, 31 Thurston, 31 Vail, 31 Waterman, 31 (Mass, will of James, 62 (niardianships, see Plymouth County Probate Records. Hall, Query, 31, 93 Hanover, Marriages, 88 Harden, (^uery, 64 Harlow, adm. of William, 89 Haward, adm. of James, 61 Hewet, will of Martha, 91 Holmes, adm. of Samuel, 26 Illustration : Photogravure and Autograph of John Ward Dean, A. M. Frontispiece. Jackson, Query, 64 Johnson, Query, 93 King, will of Thomas, 105 Kingman, adm. of John, 59, 60 Kingston, Mass., Births, Marriages, and Deaths, 1-9, 39-44, 1 19-126 Kingston, Marriages, 50, 51 Knap, adm. of Joseph, 26 Ladd, Queries, 64 Lothrop, will of Mark, 60 Marriages, see Bristol, Maine, Marriages, Kingston Records, and Plymouth County Marriages. Marshfield, Marriages, 49, 5c, 82, 85, 86 May, adm. of Edward, 106 Middleborough, Marriages, 17-21. 85 Mills, Query, 128 Mitchel, adm. of Jacob. 60 Mitchell, Query, 31 Notes : Brewster-Bradford, 29 Thomas Co.x's land at Pemaquid, 63 East Hampton, Conn., Cong. Church History, 63 Genealogical Notes and Queries in the Sunday Inter-Ocean, 29 Louisburg Soldiers, 62, 63 Preston, Conn., Cong. Church Rec- ords, 93 " Samoset," 30, 31 Sunderiand, Mass., History. 31 Pearce, deposition of John, 28 Pearce, deposition of Richard, Jr., 26, 27 Pearse, depositions of Richard and John, 28 Peirce, deposition of John, 27, 28 Pembroke, Marriages, 51-53, 87, 88 Pierce, Query, 12S Plymouth County Marriages : Abington, 23, 24 Bridgewater, 21-23, 83-85 Du.\bury, 54, 55, 82. 83, 87 Hanover, 88 Kingston, 50, 51 Marshfield, 49. 50, 82, 85, 86 Middleborough, 17-21,85 Pembroke, 51-53, 87, 88 Plymouth, 55, 56, 86, 87 I'lympton. 53, 83 Rochester, 81, 82 Wareham, 82 VI Index of Subjects. Plymouth County Probate Rec- ords: A dm intsirations. Jonathan Barker, 89 Benjamin Chandler, 106 Richard Child, 90 Jacob Dingley, 90 James Dunbar, 61 William Harlow, 89 James Haward, 61 Samuel Holmes, 26 John Kingman, 59, 60 Joseph Knap, 26 Edward May, 106 Jacob Mitchel, 60 Joseph Pryer, 26 ^ Hannah Rickard, 59 James Snow, 62 Zachariah Soul, 26 John Thomas, 104 Gum'dia nsh ips. Edward Dotey's children, 104 Samuel Gardiner's children, 104 Wills. Robert Barker, 105 Benjamin Bartlett, 91, 92 Thomas Cushman, 106, 107 Thomas Glass, 62 Martha Hewet, 91 Thomas King, 105 Mark Lothrop, 60 Moses Simmons, 89, 90 Richard Stanlake, 90, 91 John Sutton, 104, 105 Benjamin Washburn, 60, 61 John Washburn, 25, 26 John Witherel, 61, 62 Richard Wright, 89 Plymouth, Marriages, 55, 56, 86, 87 Plympton, Marriages, 53, 83 Preston, Conn., Note, 93 Pryer, adm. of Joseph, 26 Putnam, affidavit belonging to bounds of Capt., 28 Queries : Balcom, 64 Bates, 128 Brown, 93 Chatfield, 93 Croswell, 64 Danforth, 128 Queries, continued. Davis, 64 Eames, 128 French, 64 Hall, 31, 93 Harden, 64 Jackson, 64 Johnson, 93 Ladd, 64 Mills, 128 Mitchell, 31 Pierce, 128 Richards, 128 Russell, 128 Stacy, 64 West, 93 White, 64 Woodman, 93 Yates, 31, 32 Richards, Query, 128 Rickard, adm. of Hannah, 59 Rochester, Marriages, 81, 82 Russell, Query, 12S Samoset, Note, 30, 31 Sampson, Replies, 32, 64, 93 Sargent, deposition of Thaddeus, 27 Simmons, will of Moses, 89, 90 Snow, adm. of James, 62 Soul, adm. of Zachariah, 26 Stacy, Query, 64 Stanlake, will of Richard, 90, gi Stow, Mass., Epitaphs, 57-59 Sunderland, Mass., Note, 31 Sutton, will of John, 104, 105 Thomas, adm. of John, 104 Wareham, Marriages, 82 Washburn, will of Benjamin, 60, 61 Washburn, will of John, 25, 26 West, Query, 93 Weymouth, Mass., Records of the Sec- ond Church in, 65-70, 113-118 White, Query, 64 Wills, see Plymouth County Probate Records. Witherel, will of John, 61, 62 Woodman, Query, 93 Wright, will of Richard, 89 Yates, Queries, 31, 32 % H Ji d^imiitcrln Paga^ine of Jamils Sifitorn. Vol. II. March, 1899. No. i. Contents. KINGSTON, MASS., RECORDS 1-9. BRISTOL, MAINE, MARRIAGES. Concluded 9-16. PLYMOUTH COUNTY MARRIAGES. Continued 17-24. PLYMOUTH COUNTY PROBATE RECORDS. Continued 25 26. AFFIDAVITS BELONGING TO MORRIS CHAMPNEY 26-27. DEPOSITION OF JOHN PEARCE 27-28. "AFFIDAVIT BELONGING TO CAPt PUTNAM'S BOUNDS ... . 28. JOHN AND RICHARD PEARCE'S AFFIDAVIT 28. NOTES 29-31. Brewster-Bradford, Fletcher, GenecUogist's Note-Book, Gene- alogical Queries, Gorham, Ipswich, Litchfield, Mayflower, Samoset, Shears, Sunderland, Thurston, Vail, Waterman. QUERIES, ANSWERS TO QUERIES 31-32. BOOK NOTES 32- ADVERTISEMENTS ...^ ii-iv. Price 25 Cents. $1.00 a year. Published by LUCY HALL GREENLAW, CAMBRIDGE, MASS. "m __ ^ m The Gencaloirical Advertiser. ITbe (5cnealooical Hbvevtiser, A QUARTERLY MAGAZINE OF FAMILY HISTORY. Issued in March, June, September and December. For the year 1899, each Number will contain at least thirty-two octavo pages, printed on excellent paper. Subscription, payable in advance, |i.oo. Lucy Hall Greenlaw, Editor and Publisher. An Index of Volume I. is in press. This will be sent free to all subscribers whose subscriptions began with the first number. To others the price of the Index will be 25 cents. A suitable Cloth Case or Cover will be designed for Volume I., and the design adopted will be used for future volumes. Price, post paid, 30 cents. Back Numbers of The Genealogical Advertiser may be had ot the publisher at the following prices : Numbers i and 3, each, - - .25 Number 4, .... _ ^q Numbers i, 3, 3 and 4, - - '-25 Volume One, bound in cloth, - - $2.00 Address all communications to THE GENEALOGICAL ADVERTISER, I Gordon Place, Cambridgeport, Mass. VIRGINIA HALL, Genealogist. 42 Arlington Street, No. Cambridge, Mass. S!bc ^cncalagkal ^tibcrtiscr. Vol. II. MARCH, 1899. No. i. KINGSTON, MASS., RECORDS. COPIED FROM THE FIRST VOLUME OF BIRTHS, MARRIAGES AND DEATHS, BY THE LATE THOMAS BRADFORD DREW, CURATOR OF PILGRIM HALL, OF PLYMOUTH. COMMUNICATED BY GEDRGE C. BURGESS, A.B., OF DORCHESTER, MASS. Georg Ring, son of Samuell Ring and Ruth, his wife born May the 19 1726. Grace Ring their dafter born November the 14. 1727. and died March the 8. 1729. Grace and Lydia their daughters born Aprill 6. 1730. Mary Ring, their daughter, born March the 17, 173 1-2. Samuell Ring their son born Fabuary. 14 1733-4. Elizabeth Ring their daughter born August the 5. 1736. Francis Ring their son born January the 28 1737-8. Louisa their daughter born July 16 1740. Eliphas their son born Jan 7 1742-3. Elazar their son born July. 29 1744. Elazar died August 18 1744. Mary Ring, daughter of Andrew Ring and Zeruiah his wife born fabuary 28 1724-5. Andrew Ring their son born Sept. 14. 1727. Andrew their son died Sept. 13 1729. Susanah their daughter born June 3 i 30. Sarah Michell daughter of Joseph Michell and bathsheba his wife born august the 16 1711. hannah their daughter born fabuary the 14 1712-3. Joseph Michell their son born October the 28 1714. and died July 16 1715. and Sarah died y^ june after her birth. 'John their son born June the 18 1716. Mary their daughter born fabuary 2 171 7- 18. Sarah their daughter born October 14 1719. 1 2 Kin^::;sion Records. bathslieba their daughter born August lo 1721. Alec their daughter born July the 21 1723. and died Sept. the 5 1724. Joseph their son born January 4 1725-6. benjamin their son born fabuary 5 1727-8. Martha their daughter born June 14 1731. Joseph Michell Deceased Nov 24 1754. Charles Little, deceased April 25, 1724. Charles Little, son to Charles & Sarah Little dec^ Feb. 14 1717. Lucy Little dau"" of Charles & Sarah Little deed Sept 22 1756. The children of John Fuller and Deborah his wife Nov. 3. 1723. July 8 1725. Sept. 16 1727. Dec. 14 1729. Nov. 18 1731. May 31 1734. Apr. 23 1736. July 7 1738. April 27 1740. April 30 1743. July 30. 1742. Aug. 20 1736. Deaths. Deborah, the wife of John Fuller died Nov. 8. 1763. Noah Fuller their son deceased Aug. 6. 1756. Wrestling Brewster and Mary* (Partridge) his wife. Wrestling Brewster their son born August 4 1695. The children of Samuell Foster and Margarit his wife. John born Aug. 23 1724. Samuel " Aug. 20 1726, Margaret " June 11 1728. Charles " June i 1730. Hannah '* ' April 6. 1732. Sarah " July 5 1735. Robert " April 11. 1737. Lydia " Mar. 10. 1739. Samuel Foster, the fatlier of the above family deceased Aug. 2. 1778. ^ Margaret Foster, mother of the above family deceased 1748. Children of Samuell West and Mahitabell his wife. Patience born Sept. 4 1728. Hannah ■' Nov. 24 1729. ♦Mary, wife of Wrestling Hrewster, married second, May 23, 1700, Jolin I'art- ridge. Her maiden name is not known. — Editoi'. Eleazer born Issachar ( ( John ii Deborah t( Susannah (< Noah <( Ezra ( < Consider <( Eleazer (< Hannah " John their son died Eleazer a it it Kingston Records. 3 Abial (daughter) born Nov 4 1731. Esther " Aug 9 1733. Solomon " Jul}- 13 173 — Mahitable West wife of Samuell West died Oct, 16, 1735. Isaiah West, son of Sam" West and L3-dia his wife born Jan 17 1737-8. The children of Wrastling Brewster and Hannah his wife. Wrestling born Aug. 29 1724. Isaac " Mar 17 1727. Thomas " Dec 23 1729. Elijah " Sept 10 1732. Elijah died Dec. 23 1732. Elisha "■ Feb. g 1733-4. Hannah "■ Oct 20 1737. Mar}^ " Nov. 27 1740. Hannah, their dau died Sept. 2. 1748. Mary " " " Aug 25 1795. Elisha, their son " Sept. i 1801. Deacon Wrestling Brewster father of the above (born Aug. 4 1695. ") died Jan. i. 1767. Hannah, his widow (dau of James & Mary Thomas.) born Aug 30 1698, died Aug. 20 1788. John Bradford died March 27 1724. Major John Bradford died Dec 8 1736. Mercy, widow of Maj. John Bradford, died Mar 1747. Elizabeth Hall wife of Sylvanus Hall died Aug. 19 1728. Jael Bradford died Apr. 14 1730. Deborah Bradford dau. of Ephraim and Elizabeth Bradford died June 10 1732. The children of Nathan Cobb and Joannah his wife. Deborah born Nov. 16 1738. Timothy " Feb. 12 1741-2. Nathan " Oct. 24 1743. William Cook son of William Cook and Tabitha his wife died Apr 18 1731. William son to W™ Tabitha Cook died Feb 7 1730 Children of William and Joana Coomer. Priscilla died Apr. 14 1728. Rebecca " Sept 3 1728. Children of Seth Chipman and Priscilla his wife Seth born Nov. i. 1724. Marcy " Nov. 19. 1725. Benjamin " May 23 1729. 4 Kingston Records. Margery Bryant wife of Jonathan Bryant, died Jan 23 1725. Polly Otis Bradford dau of Capt. Robert Bradford and Keziah his wife died Oct. 5. 1783. The children of Benjamin Bradford and Zerish his wife. Thomas born Feb g 1732-3. Mikell • " May 16 1735. Mike]] tlieir son died Oct. 2 1735. Peris born Sept. 3 1736. Lydia <( June 22 i73g. Benjamin <( Feb. 8 1742. Mary (( March 13 1745 and died Aug. g 1745. Lemuel (< June 16. 1747. Lydia ( < June 7 i74g. Thomas their son deceased July 7 174S. Peris ( < July 12, 1748. Lemuel " " ( < July 12 1748. Lydia " daughter " July 16 1748. Benjamin " son < i July ig 1748. Zerish Bradford ^ wife of Bcnj " Bradford deceased, Apr 6 Children of Abiah Wadsworth ; md Mary h; is wife. Sedate (son) born July 22 1730. Serene (dau) u Jan 27 1731-2. and died Apr 27 1734. Meek (dau) it Sept 23 1733. Bliss (dau) «( Oct. 29 1734. Verity (son) 11 June 17 1736. died Dec. 15 1736. Elisha (i June 18 1737. Ichabod Waterman deceased Oct. g. I7g6. Children of Abner Bradford an id Susannah his wife Elijah, born Apr II 1735- Levi i( Oct I 1737. deceased June 1758. Zenas (( July 6 1739. deceased 1 July 1749. Mary i( June 11 1742. Abigail (( Aug 21 1744. Lydia (1 Dec 20 1749. Hannah t( Feb 28 1 75 1. Elisha (( May 10 1753. Lucy « May 10 1755. Peggy t( Mays 1757. Levi <( July I 1759. 1763- Israel their son born July 17 1748 and died July i74g. Kini:;sfon Records. 5 Children of Nathan Wright and Hannah his wife. Nathan born Sept 10 1737. Zadock " Apr 3 1739. Tabitha " Mar 16 1 740-1. Hannah " June 27. 1743. Priscilla " July 3. 1746. died "11 1746. Lydia " Jan 26 1749-50. The death of Zadoc Wright was Oct. 7 1748. The death of Nathan Wright was Oct. 8 1748. Priscilla Wiswall wife of Rev. Ichabod Wiswell of Duxbury deceased June 3 1724. Children of Benjamin Eaton and Marcy his wife. Ruth born Mar 21 1726-7, died May 21 1727. Jabish " Aug. 7 1728. died Sept. 26 " Noah " May 29 1734. Mary " Mar. 6 1734-5, died May 5 1735 Seth *' Jan i 1738-9. Mercy Eaton, the mother died Aug. 2 1741. Benjamin Eaton, the father died Mar. 3. 1751. Children of Thomas Hall and Hannah Hall. Asahel born Sept 7 1746. Thomas " June 10 1748. Children of Robert Cooke and Lydia his wife, Samuell born July i 1729. and died July 30 " Simeon " Sept 21 1730. Robert Cooke died Jan 20 1 731-2. Children of Wiliam Bradford Jr and Hannah his wife. Eliphalit born Jan 20 1722-3. Hannah " May 29 1724, Wiliam " Jan 25 1726-7, William Bradford jun'r died May 8 1728. Samuel Fuller died April x8 1728. Children of Robert Cushman and Mercy his wife. Lydia born Sept. 29 1726, Jerusha " Jan 15 1727-8. Rebecca " Apr 9 1730. Mercy " June 5 1731. Hannah *' July 2 1732. Thankful " Mar 10 1733-4. Ruth " Dec 22 1735. Kinsrstofi Recoi'ds. Abigaill born Apr 3 1737. Robert " Oct 27 1738. Elenah *' Dec 29 1740. Martha " Sept 14. 1742. Isaac " Mar 10 1745. Job " Jan 27 1740. and died Jan 28 1740. Children of Jabish Fuller and Marcy his wife. Thomas born Aug 31 r734. died April 2 173-. Joanna " Mar 31 173-. James " Dec. 4 1737. Jabish " Feb 24 1739. John " Sept 29 1741. Mercy " July 6 1747. Children of Nicholas Sever and Sarah his wife. William born Oct. 12. 1729. John " Feb. 22 1 730-1. James " Jan 27 1733-4- Nicholas Sever Esq. the father died April 7 1764. Sarah Sever the mother died Aug. 25 1756. James Sever their son died Sept 21 1745. Nicholas Davis son of Nicholas Davis and Grace his wife born Mar. 12 1728-9. Joseph Eaton son of Francis Eaton and Thankful his wife born Nov. 26. 1728. Children of Elisha Washburn and Martha his v, ifc. Lydia born Dec. 12 1729. Martha " May 5 1732. Elishaba (dau) " Apr 13 1735. Children of William Bradford and Elizabeth his wife. William born May 9 1726. died July 23. " Mercy '' Jan 15 1728-9. Elizabeth " Sept 15 1730. died Oct. 10 " William Bradford died Mar 9. 1729-30. Children of John Pratt and Priscilla his wife. Margery born Feb 14 1725-6. Priscilla " Mar 16 172S-9. Children of Giles Rickard and Mary his wife Nathaniel born Oct. 18 1725. died June 3 1729. Hannah '* Nov. 30 1727. died Dec 2 " Kingston Records. Susanna born Mar i8 1729-30. died Apr 12 1730. Solomon " July 13 173- died same day Solomon " Aug. 15 173- died Aug 31 173-. Mary " Aug 4 173-. Susannah " Sept 21 173- died Nov 3 173- Lucy " May 3 173- died June 30 173- Cornelius " May 27 173- died June 30 173- Rebeckah " June 14 17 — John " Oct 29 17 — Nathaniel " July 14 17 — died Dec 7 17 — Children of Joshua Bradford and Hannah his wife.* Cornelius born Dec. 10. 1737. Sarah " Oct 16. 1739. Rachell " Jan 28 1741. Mary and Maltiah (daus. ) born Mar. 16 1744. Joshua born Apr 2 1746. Hannah " Mar 9 1748. Joseph " Mar 19 1751. Benjamin '* May 28 1753. Philip ? (Almost illegible) Oct. 15 1755 ? Children of John Everson and Silance his wife. Sarah John Hannah Mary Abraham Benjamin Rebeckah born Dec. 17. 1727. Sept II. 1730. July 6. 1732. Aug 14 1734. Aug 31 1736. May 10 1739. Mar 24 1747. Children of John Brewster and Rebeckahf his wife John born Oct. 7. 1730. Rebeckah " Mar 25 1733. Abigail " Dec. 17. 1736 *It is stated in Fessenden's Genealogy of the Bradford family, that Joshua Bradford and wife were killed by the Indians, in Maine, in 1756. A member of the family says that the massacre was in 1 766. By the births of the children this would seem the more probable date. G. C. B. fRebecca, wife of John Brewster, was daughter of John and Rebecca (Bartlett) Bradford of Kingston. She was born Dec. 14,1710. — JEditor. 8 Kingston Records. Ann Cooke daughter of Joseph Cooke and Experience his wife born Aug 14 1733. Children of Daniel Peterson and Deborah his wife Mary born Jan 16 1738. (Another daughter name illegible) Children of Robert Bradford and Sarah his wife Peleg born Zilpha " Rebeckah " John " Elishear or Elthear (dau) born Orpha (dau) Stetson Robert Sarah Consider Sarah Robert Mar 9 1727. Apr 6 1728. Dec 31 1730. Oct 18 1732. Dec 13 1734. Dec 28 1736. Feb 17 1738-9. Jan 19 1740-1. Jan I 1741-2. Feb 3 1744-5- Feb 4 1747-8. July II 1750. Robert Bradford the father died Aug 12 1782. Orpha Bradford the daughter died May 3 1830. Children of Ephraim Washburn and Eglah his wife Ezekiel born Mar. 22 1733. Deborah " Nov. 15 1735. Marcy " Sept 23 1738. Ephraim " Mar 16 1741. Elitheah " Aug 18 1743. Unice " July 20 1746. Nehemiah " June 11 1749. Sarah " Mar 22 1752. Children of David Sturtevant and Sarah his wife. David born David " Bethia " Benjamin " Amos " Sarah Jane " Elijah Jacob Cooke and Lydia his wife* William born Oct. 5 1683. Feb. I. 1724-5 died Jan IS 1726-7. Oct. 28 1726.. Sept ig 1729. died Dec. 6. 1729. Apr. 19 1731- died J"I.v 2 2 " Nov. iS 1734- died Aug. 14 1735- Oct. 28 1732. Apr. 7 I 737- July 2 2 1741. ♦.See answers to c[uery 47 in volume one { page 126) and in this number of Thk Aii\ KKTisER. — Editor. Bristol Marriages. g Lydia born May i8 1685. Rebeckah " Nov 19 1688. Jacob " June 16 1691. Margaret " Nov 3 1695. Josiah " May 14 1699. John & Damaris (son and dau) born May 23 1703. Lydia Cooke the mother died Mar i 1727-8 in the 67th year of her age. Jacob Cooke the father died April 24 1747 in the 95th year of his age. To be continued. BRISTOL MARRIAGES. Continued from Vol. /. , page 104. By Rev. Amasa Smith, — Dec. 12, 1822, Robert Miller and Hannah Nickels. By Samuel Yeates, Esq., — Sept. 25, 1823, Peter Collamore and R. Richards. Oct. 23, 1823. Thomas Collamore and Nancy Osyer. Nov. 19, 1823, Thomas Crockett and Diana Kimball. Nov. 20, 1823, Amos Richards and Sally Poland. Nov. 25, 1823, James McCobb 2nd and Nancy Simmons. Dec. 5, 1823, John L. Carter and Abigail Loud. By Rev. Enos Baxter, — Apr. 4, 1824, Rowland Hatch of Nobleboro and Mary Bracket. Aug. 17, 1824, Green Burns and Sarah Smith. Nov. 18, 1824, Alexander Nickels and Hannah Miller. Dec. 26, 1824, Anzel Farnum and Mira Gamage. Feb. 27, 1825, James Worcester and Mrs. Prudence Frost of Charlestown, Mass. June 21, 1825, William Tobey and Nancy Johnston. Nov. 16, 1825, Robert Simmonds and Amelia Sterling of Monhegan. Nov. 24, 1825, James Sproul 3rd and Sally Hackelton. Dec. 4, 1825, Luther Sterling and Elizabeth Cudv/orth. Dec. 29, 1825, James Morton and Jane Smith. Feb. 5, 1825, John Flint and Elizabeth Jones. 2 lo Bristol Marriages. Nov. 25, 1830, Elisha Hatch and Nancy Wellman. Dec. 2, 1830, William R. Mclntyre and and Armitta Elliot. Jan. 6, 1 83 1, Simon Steward and Lucy Jones. May 19, 1 83 1, William Baker and Clarissa Erskine. By Rev. True Page, — Mar. 29, 1829, Rev. Enos Baxter and Mary Elliot. By Rev. Josiah Louden, — June 25, 1825, Solomon Brooks and Mary Collamore. By Thomas B. Seavy, Esq., — Nov. 13, 1825, John Curtis and Abigail Richardson. Dec. 20, 1827, Alexander Churchill and Margaret Davis. Mar. 8, 1828, Josiah Louden and Sarah Studley. By John McLean, Esq., — May 26, 1825, Samuel Burns and Huldah Nash of \\'aldo- boro. By Rev. John Batcheller, — 1828, William Hatch and Nancy Laughton. 1828, William Erskine 2nd and Betsey Baker. By Roger Henly, Esq., — Sept. 26, 1830, Michael Ferrell and Sophia Keen of Noble- boro. Jan. 31, 1 82 1, William Bracket and Hannah Bowling. By Thomas McClure, Esq., — Sept. II, 1 83 1, Oliver A. Nichols and Emeline Tilton. Feb. 16, 1832, Drummond Sproul and Mary Plummer. Jan. I, 1835, Samuel Wentworth and Hannah Kelsea. By Thomas McClure, Esq., — Jan. 29, 1835, Daniel Hiscock and Jane Miller Mar. 5, 1835, David Erving and Martha Mears. Dec. 10, 1833, William Tilton and Eliza McMichael. Aug. 27, 1835, Robert Hunter and Eliza Ann Tilton. Nov. 18, 1835, Charles Brown and Harriet McMichael. Mar. 3, 1836, Willard Richards and Mary D\er. Sept. 12. 1836, John Goudy, Jr. and Catharine Miller. Bristol Marriages. ii By Thomas Thompson, Esq. , Jul}^ 6, 1836, Lewis Bailey of Poland and Clara Norwood. Aug. 28, 1836, James Wentworth 2nd and Mary Little. Aug. 8, 1839, Franklin Burnham and Angelina Gamage. Jul}^ 30, 1840, Reuben Pool and Thankful Tibbet. Nov. 10, 1 84 1, Thomas W. Gamage and Hannah T. Stinson of Deer Island. Dec. 30, 1 84 1, Michael Thompson and Eliza Gamage. Mar. 24, 1842, John Wentworth and Betsey Kelsa. Dec. 13, 1842, Sylvanus Gamage and Sally McFarland. Jan. 12, 1843, Benjamin Jones and Levina Gray. Sept. 5, 1843, Ambrose Otis and Emeline Pool. Nov. 28, 1843, Tobias Nash and Lienor Gamage. Dec. 3, 1843, Davis Gamage and Margaret Gamage. May I, 1844, George Deering of Boothbay and Deborah Foster. By Peaslee M. Wells,— July 14, 1833, Theodore Jones and Martha H. Sproul. Sept. 13, 1833, Samuel Richards and Hannah Merry, the latter of Ldgecomb. Dec. 23, 1834, William Morton, Jr. and Sally Foster. '^ Dec. 28, 1842, Alexander McClary and Sally Perkins. Mar. 18, 1844, Benjamin Jones and Nancy McCobb. Feb. 7, 1844, James Jones and Jane Huston. By Isaac Dunham, Esq., — Dec. 14, 1837, Samuel Martin and Rachel Wallace. By James Caruthers, — Apr. 16, 1837, John Chapman 2nd of Nobleboro and Hannah Pope. By Arnold Blaney, Esq., — July 23, 1835, William McFarland, Jr. and Caroline Foster. Oct. 29, 1835, Thomas Decrow of Texas (Mexico) and Lucre- tia Morton. Sept. 14. 1836, William Martin and Mrs. Deborah Tyne. Nov. 10, 1836, Ebenezer Pool and Martha Plummer. Mar. 21, 1839, Amos Goudy 2nd and Nancy Sproul, 12 Bristol Marriages. Dec. 31, 1839, Manuals. Druminond of \\'inslo\v and Lu- cinda C. Chamberlain. Jan. 2, 1840, Oliver Morse of Friendship and Mary McFar- land. Aug. 9, 1840, William M. Yates and Martha Maria Fossett. May 26, 1840, Gilbert Curtis of Frankfort and Eliza J. Plum- mer. July 21, 1842, John Pool and Caroline Hatch. Sept. I, 1842, Asa T. Lane and Jane C. Goudy. Oct. 31, 1842, Simon Marden of Edgeconib and Belinda B. Foster. By Rev. Samuel Jewett, — Oct. 23, 1834, Robert S. Tibbets and Selina Loud. Nov. 6, 1834, Lemuel Richards and Margaret Sibley. Nov. 6, 1834, Enos B. Richards and Sarah Sibley. Feb. 17, 1835, Thomas J. Farrow and Miriam Farrow. Mar. 15, 1835, Henry Erving, Jr. and Mary Hubert. Oct. 18, 1835, Barker Loud and Hannah Peirce. Nov. 5, 1835, Josiah Jones of Newcastle and Maria Crooker. Nov. 19, 1835, James Plummer and Sebra Nickels. Nov. 26, 1835, Edmund Mears and Eliza Jane Fountain. Nov. 26, 1835, Alexander Thompson and Eliza Jane Leeman. Dec. 17, 1835, Briggs Hatch and Eliza Neubert. July 8, 1836, Joshua Bradford and Susan Sproul. June 17, 1836, Rev, Alonso Barnard and Sarah Erskine. By John Fossett, Esq., — Mar. 14, 1839. George Cox and Eliza Ann P'ossctt. Sept. 7, 1 84 1, Andrew Fuller and Arlitta Fossett. By Thomas Cox Greenlaw, Esq., — Dec. 22, 1835, Horatio N. Fossett and Emeline Coombs. Dec. I, 1836, Ambrose Poland and Lydia Poland. Jan. 12, 1837, Hiram Robinson of Vassalboro and Mary Ann b'ossett. Nov. 30, 1837, John Barker and Livonia Fossett. Mar. 26, 1838, Asa Richardson and Susan Wallace. Oct. 12, 1838, Ephraim Thompson and Jane Bailey. Bristol Marriages. 13 Apr. 24, 1839, Nathan Richards and Nancy McCobb. June 27, 1839, Ebenezer Fernol and Ann Poland. Sept. II, 1839, Samuel Blaisdel and CaroHne Thompson. Sept. 26, 1839, Samuel Bryant and Mary Russell. Dec. 12, 1839, Mathew Fossett and Sally Russel. Dec. 15, 1839, Ezekiel Davis, Jr. and Susan Rackliff. Dec. 31, 1839, Robert Martin and Elizabeth Plummer. Jan. 23, 1840, Samuel Bailey and Margaret Little. Feb. 6, 1840, Madison Yates and Margaret Hatch. June 12, 1840, Theodore Pool and Maria Poland. Oct. 22, 1840, Stephen Roundy of Clinton and Elizabeth Martin. Dec. 6, 1840, Nelson Upham and Sally Martin. July 4, 1842, Wilson Hue}' and Nancy Jane Cox. By Wait W. Keen, Esq., — Nov. 30, 1837, Elbridge Richards and Eliza W. Morton. ^ Mar. 17, 1842, Edmund Yates and Elcy Bryant. Dec. 12, 1842, Samuel Morton and Abigail Yates. »^ Feb. I, 1844. Robert Loud of Muscongus Island and Betsey Yates. By James Erskine, Esq., — June 1836, Thomas Hubert, Jr. and Maria Colonn Aug. 1836, William Martin and Deborah Tyne. Nov. 10, 1837, Dr. Albert S. Clark and Ann Herbert. Dec. 5, 1 84 1, Rufus King of Whitefield and Mary Richards. Oct. 20, 1842, James W. Partridge and Sarah Erskine. Jan. 25, 1843, Charles Jones and Mary Erskine. Dec. 28, 1843, Horace Poland and Jane Mears. By Rev. Daniel Kendrick, — Nov. 17, 1835, William Hackelton and Fanny Huston. July 15, 1836, Leonard Chamberlain and Eliza Pool. Oct. 15, 1836, Robert Hanly afnd Jane Huston. Feb. 7, 1837, Josiah Huston and Rachel Huston. Sept. 28, 1837, James G. Huston and Emeline Nickels. Mar. 12, 1838, David Somes, Jr. and Calista Hyson. Mar. 21, 1838, John Blunt of Wiscasset and Mary Sproul. 14 Bristol Marriages. 28, 1838, Frederic Bradford of Friendship and Harriet McFarland. By John Pierce, Esq., — Jan. 23, 1839, James Webber and Juha Perkins. Dec. 23, 1839, Lot Barstow and Sarah Dunn. By Rev. Josiah Higgins, — Nov. 28, 1 841, John Hatch and Sally Murphy. Dec. 22, 1 84 1, John Murphy and Sarah A. Leeman. Jan. 16, 1842, Edward Palmer and Mary Snell. Jan. 30, 1842, John McFarland and Sarah A. Robbins. May 8, 1842, George Fuller and Nancy Orne. By Rev. C. C. Cone, — Jan. 4, 1842, James G. Farrow and Nancy W. Laughton. By Rev. Samuel L. Gould, — Oct. 25, 1 841, John P. Baker and Abby W. Ford. Nov. 12, 1 841, Samuel Lane and Rebecca Little. Nov. 23, 1 84 1, Wilson Jones and Rebecca Sproul. Dec. 21, 1841, Carpenter Bearce and Lucy A. Perkins. Dec. 29, 1841, George Hunter of Strong and Eliza Chamber- lain. Jan. 6, 1842, Rev. David B. Sewall and Mary Drummond. Mar. 3, 1843, William Sproul of Waldoboro and Joanna Sproul. June 16, 1842, John Little and Lucy A. Chamberlain. July 12, 1842, Andrew Huston and Harriet Fluston. Aug. 4, 1842, William Russell and Sarah C. Chapman. Nov. 13, 1842, John Sproul and Emeline Goudy. Dec. 7, 1842, David Huston and Mary A. Huston. Dec. 28, 1842, Christopher T. Otis of Woolwich and Har- riet Huston. Dec. 29, 1842, William Lawler and Matilda T. Richards. By Rev. John Young, — Nov. 17, 1842, Chandler Bearce and Nancy J. Clerk. Jan. 13, 1843, Samuel Kelsa and Mary Jane Foster. June 6, 1843. Samuel Fossett of Strong and Nancy Co.\. Bristol Marriages. 15 Dec. 27, 1843, James O. Hall of Nobleboro and Elizabeth Little. By Thomas Cox Greenlaw, Esq., — July 23, 1843, Samuel Tibbets and Lucy Poland. Jan. 15, 1844, Warren Weston of Frankfort and Cordelia Elliot. By J. W. Moore, — Sept. 14, 1843, Edward Little and Margaret Huey. Nov. 9, 1843, Wm. Blaisdell and Susan Bessey. Aug. 8, 1844, Wilmeth Huey and Sally Fogler of Bremen. By Rev. S. L. Gould,— May 30, 1844, George Lawler and Lois Burns. Aug. 29, [844, Lorenzo A. Chapin of Orrington and Maria Bearce. Dec. 31, 1 844, Joseph Ervin and Mary Myers. Feb. 27, 1845, Ephraim Carlisle and Eliza Ann Huston. Mar. 9, 1845, Wui. Carlisle and Esther Page. Mar. 30, 1845, Wm. Cunningham of Newcastle and Char- lotte Foster. By Thomas Thompson, Esq., — Nov. 13, 1845, Joseph W. Farrow and Nancy D. Thompson. Dec. 14, 1845, Charles G. Perkins and Louisa G. Knight. Dec. 15, 1845, Samuel Poland and Emeline Curtis. Jan. 22, 1846, Jeremiah Clifford and Caroline Gamage. May I, 1844, George Deering of Boothbay and Deborah Foster. Nov. 27, 1844, Wm. H. Gamage and Betsey Foster. Dec. 12, 1844, Wm. P. Mears and Martha K. Martin. Dec. 26, 1844, George McFarland and Waity Gamage. By Charles Bartlett, — Nov. 7, 1844, James Cosdon (.') of Friendship and Hannah G- Oram. B}' James Erskine, Esq., — Dec. 8. 1843, Horace Poland and Jane Mears. Dec. 23, 1844, Henry Knowlton and Mrs. Margaret Erskine. 1 6 Bristol Marriages. By Wait W. Keen, Esq.,— Dec. 19, 1844, James Smith and Catherine Richards. Apr. I, 1845, James Lawler and Roxana Morton. By Rev. Sullivan Bray, — Apr. I, 1845, John Laughton of Harmony and Susan Little. By James Erskine, Esq., — Feb. 14, 1847, William Wilson and Jane Porterfield. By Rev. S. A. Kingsbury, — June 14, 1846, Thomas Morse of Friendship and Rebecca Young of Nobleboro, Dec. 16, 1847, Willard Day of Nobleboro and Ann McClure. By P. M. Wells, Esq.,— Feb. 25, 1846, Cyrus Bowman and Margaret Lewis. By Thomas Thompson, Esq., — May 28, 1846, Harvey Oliver and Irena McFarland. Nov. 12, 1846, Washington Clifford and Harriet Ganiage. Dec. 10, 1846, Joshua Thompson and Sarah Gaul. Jan. 28, 1847, Isaac Sparrow and Mary A. Martin. By Rev. D. P. Thompson, — Sept. 6, 1846, Joseph P. Erskine and Tamson Erskine. Dec. 7, 1846, Nathan H. Carter of Brighton, Mass. and Abi- gail McCobb. Dec. 31, 1846, Benj. Smith of Bremen and Beulah Loud. Mar. 18, 1847, Wm. H. Hopkins of Hallowell and Rhoda Fountain, By Samuel T. Hinds, Esq., — June 2, 1842, John Yates and Sophia Blunt. Oct. 12, 1843, Samuel Yates and Lois Richards. Dec. 29, 1843, Nelson Parks and Hannah Lane. Feb. I, 1844, Alfred Bradley and Lucinda Sproul. June 2, 1844, James Mires and Sally Ervin. July 21, 1844, Silas Carter and Eliza A. Poland. Dec. 17, 1844, Thomas Nichols and Azuba Blake. Jan. 28, 1845, Simon Elliot, Jr. and Rachel M. Carter. Feb. 20, 1845, Isaac Yates and Ann Eliza Morton. PlymouiJi County Marriages. 17 PLYMOUTH COUNTY MARRIAGES. Continued from Vol. I., page 112. July 13. 1735 Silvanus Brimhorn of Plymoth & Mary Bennet of Middlebor". were maryed by Peter Thacher Augt 12. 1735. Daniel Vaughn & Sarah Cushman both of Middle- bor°. were maryed by Peter Thacher Aug*. 19. 1735. John Jackson & Joanna Bate both of Middleboro. were maryed By Peter Thacher — Sepf. II. 1735 Peter Bennet jun''. & Sarah Stephens both of Middleboro. were maryed By Peter Thacher Oct°, 7. 1735. Hezekiah Purrington of Truro cS: Mercy Bate of Middleboro. were maryed by Peter Thacher [155] Oct". 30. 1735. John Miller & Priscilla Bennet both of Middleboro. were maryed by Peter Thacher Nov. 6. 1735. Simeon Leonard & Abigail Morss both of Mid- dleboro. were maryed by — Peter Thacher Dec. 25. 1735. Will"^. Cushman & Susanna Samson both of Middleboro were maryed By Peter Thacher Dec. 25. 1735 W"'- Cushman & Susanna Samson both of Mid- dlebor°. — were maryed By Peter Thacher Transcribed from Middlebor°. Tov^^n book, by me Jacob Tomson Town Clerk Middleboro. Nov. 13. 1735. Then Nath". Macomber of Taun- ton & Priscilla Southworth of Middlebor". was maryed by me — Benj^. Ruggles Mar. 10. 1737. Then Benj^*. Renolds & Sarah Smith both of Middleboro. were maryed by me. Benj^ Ruggles May 12. 1737. Then Willm. Holloway of Middleboro. & Sarah Walker of Taunton were maryed by me Benja Ruggles- — Febry. 2. 1737-8 Then Rob*. Sprout & Hannah Samson both of Middleboro. were maryed by me — Benj^. Ruggles May I. 1738 Then Benj* Samson jun--. of Plymton & Mary Williamson of Middleboro. were maryed by me - Benj^. Ruggles. Sepf. 20. 1738 Then Daniel Tayler jun"". & Mary Russell both of Middleboro. were maryed — by me Benja. Ruggles Nov. 2. 1738 Then George Williamson Jun"". & Fear Eddy both of the Town of Middleboro. were maryed by me Benj^. Ruggles July 7*1^. 1737. Samuel Holloway & Rebecca Treuant both of Middleboro. was maried — by me Benj^ Ruggles — 8 1 8 Plxmoiith County Marriages. Aug*. i6. 1737. Shadrach Peirce of Middleboro. & Abigail Hos- kins of Taunton was maried — by me Benja, Ruggles Oct". 25. 1737. James Keith of Bridgwater & Deborah Bennet of Middlebor". were maried — by me Benj^ Ruggles. Nov. 17. 1737. Charles West & Deborah Williamson both of Middlebor'^. were maried — by me Benja Ruggles. Janry. 6''\ 1737-8 Phillip Leonard & Mary Richmond both of Middlebor". were maried by me Benj^. Ruggles Nov. 23. 1738. Then John Hayford of Fretown & Thankfull Finney of Middlebor". were maried by me — Benj^ Rug- gles Janry. 4 1738-9 Then Ephraim Keen of Fretown & Mercy Allen of Middlebor°. were maryed — by me Benj^ Ruggles Mar 2 1738-9 Then John Hodson & Sarah Renals both of Mid- dleboro. were maryed by me Benj^ Ruggles Aug*. 16. 1739 Then Ephraim Renolds &l Alice Braley both of Middlebor°. were maryed — by me Benj^ Ruggles Nov. 29. 1739 Then Josiah Holloway & Hannah Parris both of Middlebor". were maried by me - Benj=^. Ruggles. [156] June 18. 1740. Then M^ Mark Haskell of Roch- ester & M''^ Abiah Nelson of Middlebor". were maryed by me. Benja Ruggles. October 2. 1740 Thc-n William Nelson & Eliz^. Howland both of Middlebor". were maryed by me Benj^^. Ruggles. Janry. 29^'^ 1735-6 Then was maried at Middlebor". Josiah Woods (Sc Mary Holmes both of s'^. Town P^ me Benja White Just peace F'ebry. 20. 1735-6 Then was maried at Middlebor". John Smith & Deborah Bardin both of s*^. Town — p"^ me Benj=* White Just peace July 27. 1737. Then was maried at Middlebor". John Warren & Ann Reed both of s'^. Town p'me Benj-'» White Just peace Sepf. 6. 1737. Then was maried at Middlebor". Jon^. Smith Jun"". & Experience Cushman both of s^. Town, p' me Benja White Just Peace January the 2^'^^\ 1738-9 Then was maried at Middlebor". Seth Howland &: Lydia Cobb both of s^. Town, p"" me Benj» White Just peace. May 4'"^. 1739- Then was maried at Middlebor". Nathan Cas- well & Hannah Shaw both of Middlebor". p'' me Benj* White Just peace Fabry. 28. 1739-40 then was maried at Middlebor". Gersham Cobb Jun^ & Meriam Thomas, jun both of s^. Town p''. me Benja W^hite Just peace Plymouth County Marriages,. ig Febi'V. the 28''^ 1739-40 then was maried at Muidlebo''. Nath". Washburne of Bridgwater & Mary Pratt of Middlebor". p"". me Benja White Just peace Aug*. II. 1740. Then was maried at Middlebor". Manaseh Don- ham ot the Town of Plymouth & Sarah Hanks of Middlebor". pi", me Benja White Justice of peace Aug', the 26*'\ 1740. Then was maried at Middlebor". Will"' Lyon & Martha Knowlton both of Middlebor''. pf. me Benja White Just peace Sepf. I. 1740. Then was maried at Middlebor". Benja Wash- burn the 3^. & Zerviah Packard both of Bridgwater p'. me Benja White Just peace Sepf. I. 1740. Then was maried at Middleboro. Will"!. Roach & Mary Kingman both of Bridgwater P"" me Benja White Just Peace The Before written is Transcribed from Middlebor^. Town Book by me Jacoi^ Tomson Town Cler [167] 'A list of middleborough marriages From 1740. To 1743-4— June 2 1740 William Reed and Sarah Warren Both of middle- borough were married at middleborough in The County of Plym'\ p"". Benja. W^hite Justice of peace March 18. 1 740-1 Sam''. Pratt 3^. & Wibray Bunipas Both of middleboro. Were married at middleboro. in The Count}' of Plym''. pi" Benjamin White Justice of peace Nov. 5. 1 741 Phineas Pratt and Sarah White Both of Middle- borough Were married at middleborough in the County of Plymouth p^". Benjamin White Justice of peace Nov. 30. 1 741 Ephraim Donham and mercy Tinkham Both of middleboro. Were married At middlebor°. in the County of Plym'' p^ Benj3. White Justice of peace Dec. 31. 1 741 Benja Warren and Jedidah Tupper Both of mid- dlebor". in the County of Plym^. pr. Benj-T. White Justice of peace January 28. 1741 Joseph Bumpas and mehitable Tupper Both of middleboro. Were married at middleboro. in the Count}' of Plym'i — p''. Benj=i. White Justice of peace. £168] Aprill I. 1742. Joseph Alden of middleborough and Hannah Hall of Bridgw"". Were married at middleboro. in ye. County of Plym'^ p*". Benj^, White Jus^ of peace Aprill I. 1742 Jacob Barden and Elinor Hackett Both of mid- dleboro. Were married at middlebor°. in the County of Plymh pr, Benja. White Just, of peace may 24. 1742 Joshua Lazel and Elizabeth Ames Both of mid- 20 PlyfHoutJi County Marriages. dlebor". Were married at middlebor". in y^". County of Plym'i. p^ Benj3. White Justice of peace octo''. 14. 1742 Samuel Thurber of Svvanzey & Egatha Bryant of middleboro Were married at middlebor". in the County of Plym^ pr. Benj^. White Justice of peace octo"". 28. 1742 Israel Thomas and Phebe lyon Both of middle- borough Were married at middlebor". in y^. County of Plymh p"". Benja. White Justice of peace Novemb^ 11. 1742 Peter Walker of Taunton and Sarah Samson of middlebor°. Were married at middlebor''. in y^ County of Plym*^. p"". Benj^ White Justice of peace. Decemb"". 20. 1742 Simon Lazel and Joanna Wood Both of middlebor''. Were married at middlebor". in y^. County of Plym'' — p^ Benj^. White Justice of peace January 27. 1742-3 Jn°. Tinkham Jun^ and Jerusha Vaughan Both of middlebor". Were married at middlebor". in y^. County of plym'^ p^ Benj^. White Justice of peac February g. 1742-3 Jn". Harris and marcy Torrey Both of mid- dlebor". Were married at middlebor^. in y^. County of Plym^'. p^ Benj^. White Justice of peac Nov. 24. 1743 Jedediah Lyon and mary Cushman Both of middlebor'^. Were married At middlebor". in The County of Plym'' p"". Benja. White Justice of peac Decemb''. 19. 1743 Jn°. Thurber Jun^ of Swanzey and Ann Bryant of middlebor". Were married at middleborough in y^. County of plym^ p^. Benj-*. White Justice of peace February 16. 1743-4 Ichabod Wood and ThankfuU Cobb Both of Middlebor". Were married at middlebor". — p^ Benja. White Justice of peace February 21. 1743 Barnabas Eaton and Elizabeth demons Both of middlebor". Were married at middlebor". in y^. County of Plym^ p^. Benj^. White Justice of peace Aprill. 10. 1744 Jesse Bryant and Susanna Winslow Both of middlebor". Were married at middlebor". in y^. County of Pl3an'' p"". Benja. White Justice of peace August. 10. 1743 Then I married Isaac Reynolds Jun^ and mercy Niles Both of middlebor". p^ Benj^. Rug- gles June g. 1743 Then I married Josiah Richmond of Taunton and Elizabeth Smith of middlebor". p^ Benj^. Ruggles octo^ 6 1743 Then I married Joseph Richmond Jun^ of Taunton and Elizabeth Racket of middlebor". — p^ Benj^. Ruggles Nov^ y^. 4. 1743 Then I married mallachy Rowland and Rope- still Dwelley Both of middlebor". p^ Benj^. Rug- gles Plymouth County Marriages. 21 February y^. 16. 1743-4 Then I married Nathaniel Sprout and Esther Thrasher Both of middleborough p"". Benj^ Ruggles The above & written written is a True Copy From middlebor- ough Town Book Seth Tinkham Town Clerk — [169] 1738 A list of Bridgwater marriages From 1738. To 1742 — July 13 David Whitman and Susanna Hay ward — oto^ II Josiah Ha3'ward and Sarah more — Nov. 22 Eleazer Washburn and Anna Alden Ephaim Cary and Susanna Alden Ebenezer Byram and Abigal Alden Benajah Smith of Easton & Mary Hill of Bridgw^ Dec"". 21 Seth mitchell and Ann Latham — 26 James Radsford and margaret Bells 1739 march 27 Jonathan Allen of Braintry and y^. widdow Alice Latham of Bridgwater May 16 Samuel Harden and Elizabeth Wade Nov'". 20 Bridgwater and Gate Co^l Romans Negroes Dec. 10 Charles Cushman and mary Harvey — 21 Benjamin Vickory and mary kingman — were Joyned Together in wedlock p''. The Rev^. M''. John Anger 1738 Jany. 4 John Pain and Hannah Pool — 24 Caleb orcutt and mehetable Harvey 1739 aprill 19 Solomon Leach of Bridgwater and Jerusha Bryant of Plymton 26 Jeremiah Conant and mary Packard — may 10 John Freelove of Freetown and abigail Washburn Bridgwater 23 Lieu*. Daniel Hudson and The Widdow Abigail Fobes 30 moses orcutt and mercy Allen — Augst. 16 Thomas Drew of Hallifax and abigail Harris of Bridg- water Nov. 27 Ebenezer leach of Bridgwater and Lydia Tillson of Plymton Joseph Whesley and Jean Gillmore Jany. i Seth Alden and mehetable Carver 3 Israel Washburn and Leah Fobes 10 Benjamin Leach and Hannah keith 24 Josiah Leonard and Jemimah W^ashburn 2 2 Plymouili County Marriages. Feby. 6 Joseph Bolton and Deliverance Washburn inarch 5 Josiah Fobes and Freelove Edson — 6 Robert Washburn and Mary Fobes 24 Nathaniel Bolton and The Widdow Deborah Ripley 1740 may 29 Joshua Fobes and Esther Porter ocf. 7 Elisha Hayward and Elizabeth Washburne 22 Abraham Hardin of Bridgwater and Ruth Perry of Scituate Nov^ 7 Jonathan Benson and martha Snell were married p"". The Rev"^. nT". John Shaw II Jonathan Pratt and Elizabeth French Dec. 7 Henery Chamberlain and Susanna Hinds Feby. 17 Israel keith and Betty Chandler 1 9 Ephraim Holmes of Hallifax and margaret Washburn of Bridgwater 24 Nehemiah Bryant of middleborough and Beth''. Wash- burne of Bridgwater [170] 1740 march 4 Robert keith and Tabitha Leach 23 Jabez Cowing and Susanna Bolton were married B}' The Revd. m^ John Shaw 1738 Sepf. 26 Samuel Edson 3^. and martha Perkins Feby 27 Nathan Edson and mary Sprague - married p"". Benja White Justice of peace 1741 May 13 John Cary and mary Harden married p'". Dan". John- son Justice of peace 1740 Sepf. 16 Daniel Rickards and mary Packard and William Pack- ard and Sarah Rickards 1741 Aprill 28 Josiah Allen and Sarali orcut May 20 Arthur Harris and Bethiah Ha3'ward June 23 Seth Whitman and Ruth Reed Nov. II Jonathan Bass and Susanna Byram Dec^ 3 Ichabod Cary and Hannah Gannett J any. 6 Benjamin Hayward and Sarah Cary 28 Daniel Cary and martha Cary were married By The Rev^. m"". Jn". Angier 1740 July 9 Jonathan mahurin and Widdow mary Packard August 15 Ebenezer Kingman and Content Turner Plymouth County Marriages. 23 Aprill 2 Abisha Willis and Zeruiah Willis Nov. 1 1 Thomas Willis and Susanna Ames were married By The Rev'i. m^ Daniel Perkins 1741 Nov^ 19 Benjamin Peterson of Easton and Hannah Perry of Bridwater married p"". Daniel Johnson Justice of The peace 1742 Nov, ig Joseph Peterson of Duxborough and Lydia Howell of Bridgwater married p^ Dan^'. Johnson Justice of peace June 4 Jessie Byram and abigail Thurston — Aug^t 4 Hugh Orr and mary Bass Nov. g Eleazer Whitman and Abigail Alden 10 James Allen and Ann Pryer 11 Zachariah Cary and Susanna Bass — Dec"'. 13 Japhet Byram and Sarah Allen 16 Joseph Alden and Susanna Packard John Whitman and Hannah Snow were married p*". The Revel m"", John Angier A True Copy attest Jonah Edson Jun"" Town Clerk [171] A List of Abington marriages From 1733. To 1742 Samuel Petingill and martha Jackson was married December y^. 14- 1733 Jacob Reed and Hannah Noyes was married December The 21. 1733 Ebenezer Joslin and Easther Hersey was married June The 5. 1733 Samuel Pool and Rebekah Shaw was married November the 15. 1733 Jacob Ford and Sarah Pool was married November the 22. 1733 Hezekiah Ford and Deborah Beal was married November the 22. 1733 Eleazer Bate and Rachel Ager was married march 17. 1735 Nicholas Shaw and Ruth Beal was married February The 6. 1735 Peter Nash and mary Noyes was married November the 13. 1735 Jonathan Tory and Deborah Shaw was married December th<^ 18. 1735 Joseph Pool and Ruth Ford was married November The 27. 1735 Benjamin Negro and Sarah Jonas was married march the 17. ^737 24 Plymoiiili County Marriages. James Torey and Sarah Nash was married December The 25. 1735 John Reed and Abigail Niels was married December the 28, 1738 John Shaw and Lydia Shaw was married Aprill the 14. 1737 Samuel Reed and Elizabeth Hayward was married aprill the 28. 1737 James Richards and Hannah Shaw was married Novenibe''. the 10. 1737 John Cobb and Ruth Chard was married February the i. 1737 John Shaw and Silence Bate was married December The 14. 1738 Daniel Bate and Lydia Symmys December The 14. 1738 Peter Bate and Sarah Randall was married December the 14. 1738 William Tirrell and Hannah Whitmarsh was married January the 25. 1738-9 John Dyer and mary Reed was married aprill The 17. 1739 James Reed and Abigail Nash was married may The 10. 1739 Benjamin Edson and Anna Thayer was married October the i. 1739 Samuel Noyse and Rebeckah Harden was married march the 3. 1736 Samuel Tirrell and Sarah Gurney was married November the i. 1739 Barnabas Tomson and Hannah Porter was married march 13. 1740 James Rickards and Susana Pratt was married may the 15. 1740 Ephraim Spooner and Ruth Whitmarsh was married July The 24. 1740 James Reed and Ruth Pool was married august The 30. 1741 Alexander Nash and mar}^ Tirrell was married October 22 i 41 Isaac Tirrell and mary Whitmarsh was married October 22. 1741 Abraham Joslin and Rebeckah Tirrel married October 29. 1741 Jacob Reed and mary Ford was married November The 26. 1741 Edmond Jackson and Silence Allen was married February 24, 1741 Ezekiel Reed and Hannah Beal was married November 25. 1742 Andrew Ford and Sarah Shaw married November 25 1742 A True Copy of The Records of marriages in abington That Has Been Given in To me Ever Since I have Kept The Book of Records which Began in y*^. year 1733 Transcribed By me Jacob Reed Town Clerk To he continued. Plymouth County Probate Records. 25 ABSTRACTS FROM THE FIRST BOOK OF PLYMOUTH COUNTY PROBATE RECORDS. Continued from Vol. I., page 120. [S4] Will of John Washburn sen"" of Bridgwater, dated Oct. 30, 1686, gives, To ''wife Elizabeth Washburne one Bed one Boulster one Pillow two pair of sheets one Blanket one Coverlet two Chests six bushels of Indian Corne, one Bushell of Barley, ffarther with Respect to money which was my wives part whereof I have already laid out for her we are agreed that I should Returne to her two pounds and ten shillings which I have already done." To son John fourscore acres of upland in the place where he hath already Built * * ffurther my will is that my son John take care of my Brother Phillip to provide for him and on that consideration I farther Give to my son John half a pur- chase Right in my undivided lands, etc. To son Thomas I have already Given twenty acres of upland which he hath exchanged for land where he hath built * * of all which Lands I have formerly Given him deed. To son Joseph, twenty acres of Land lying at Satucket pond, etc. To son Samuell I Give thirty five acres of Land in the place where he hath already Built, etc. To son Jonathan, fifty acres of land, etc. To son Benjamin, fifty acres of land which formerly was ni)' fathers Lot, etc. To my younger son James when he shall come to age, land with my dwelling house, etc. To daughter Mary ten acres of land and a cow. To daughter Elizabeth, a mare and ten* acres of Land already layd out to my son in law her husband To my two daughters Mary and Elizabeth twenty acres of land Lying down the Town River * * to be equally divided. To daughter Jane twenty acres of land lying down Satucket River * * one cow one heiffer a bed and an iron pot. To daughter Sarah, twenty acres of land, I leave on the Land which I Intend to my son James * * for 4 26 Affidavits Belonging to Morris Champney. the benefit of my two yonger children James and Sarah, ffor my Trustees and overseers I do nominate my kind ffriend m"' John Thomson of Middleborough and my Brother Ed- ward Mitchell. M}^ two sons John and Samuel to be executors. Witnessed by Thomas Hayward and Joseph Alden, who made oath to the same June 8, 1687. [86] The inventory of the estate of John Washburne of the Town of Bridgwater, who "deceased y^ i2''> day of November 1686", was taken Nov. 19, 1686 by John fheld and John Leonard. Amount, £\\i.. 8.. o. [87] Inventory of the estate of Zachariah Soul late deceased Avas taken at Duxborough, March 16, 1690-1, by Edward South- worth and Samuel Dilano. Amount £c).. 14.. 6. Item : "Be- sides his wages due for the Canada expedition." John Soul of Duxborough was appointed administrator of the estate of his son, Zachariah Soul, late of Duxborough, Mar. 17, 1 690-1, and made oath to said inventory, same date. Inventory of the estate of the late deceased Joseph Pr3'er of Duxborough taken Feb. 12, 1690, by Thomas Dilano and Steph- en Samson. Amount, £ 17.. 8.. 4. John Pryer, brother of the deceased, made oath to the same and was appointed adminis- trator of the estate. Mar. 17, 1690-1. [88] Inventory of the estate of "Joseph Knap late Resident at Plimouth wlio Dyed at his Return from the Expedition to Canada," presented by Moses Knapp of Taunton, Eldest brother of said Joseph Knapp, Mar. 17, 1690-1, who was also appointed administrator. Amount of inventor}-, ;^i6., 12.. 1. Inventory of the Estate of Samuel Holmes late of Marshfitld, appraised Mar. 7, 1 690-1, by John Barker and John Sawyer, presented by Mary Holmes, widow of the deceased, Mar. 17, 1690-1. Amount ;{^i.. 11.. 06. To be conti7iucd. AFIDAVITS BELONGING TO MORRIS CHAMPNEY RECORDED JUNE: 15TH 1720. The Deposition of Richard Pcarce Jun"" of Marblehead aged thirty Years Testifieth & Sayeth that I being at Mosconcos to y"^ Eastward at m}' fathers William Hilton & James Stilson did come to me & told me that they had pull down Goodman Champneys Depositions of John Pearce. 27 House that he had Set up there. & tore up his Corn that he had planted there for he Should have no Land there but if his Son their Uncle Samuel Champney vv^ould come he Should have a Share of Land with them. Richard Pearce Essex ss The abovenamed Richard Pearce appeared before me one of his majti^s Justices of y^ peace for y^ County of Essex & he made oath to y<= truth of his above Deposition dated at Marblehead y^ ^^^ day of June 1720. Nathaniel Norden The Deposition of Thaddeus Sargent Aged Twenty Years Testifieth & Saith that I y^ Deponant being at Mosconcos to y^ Eastward did help Morrise Champney of Marblehead Taylor to Set up a Small House upon his Land that he s"= Above deposition taken in perpetuam Rei Memoriara Tim" Lindale Just Pacis Coram Jn" Wolcott Quorum Unus — Essex County Deeds, 6^, 118. AFFIDAVIT BELONGING TO CAPt PUTNAMS BOUNDS AT Ye EASTWARD REC^ ON RECORD JUNE. 11. 1720 The Testimony of John Pearce of Manchester Testifieth & Saith that I did Dwell man}^ Years at Mosconcos & did fre- quently worke v/ith Alexander Gould & he did Shew me Some of ye bounds of his Land in y^ broad Bay many Years before Moris Chamblett married with y^ widow Gould & s^ Alexander Gould did Improve y* s^ Land in his own right & I did worke often with him upon it and wheras y^ s^ Chamblet doth produce a Deed for s*^ Land bearing date about y^ Year 1672-3. and Saith that I was a Witness to s'i Deed with Salvanis Davise w'^'' marke I doe posetively Deny that I never Saw nor heard of any Such Deed untill very Lately. mark of John X X Pearce John Pierce made oath to the truth of the foregoing June loth before Jos : Wolcot and Stephen Sewall Justices of the Peace for the County of Essex. — Essex County Deeds, j8, 24. JOHN & RICHARD PEIRCE'S AFFIDAVIT REC^ ON RECORD SEP-- 4^1' 1733. The Testimony of Rich*^ Pearse and John Pearse of full age Testifieth and Saith that Agnes Doliber Eme Ehvell Eliz^ Paine Nicholas Denning Mary Stevens William Denning" and George Denning were all of them y^ Reputed Children of Eme Browne y^ Daughter of John Browne and y^ Wife of Nicholas Denning Who formerly lived at New Harbour at y^ Eastward Near Pemaquid. mark Richard X Pearse his mark John X Pearse his Essex ss Marblehead May y^ 2i'='' 1729 Richard Pearse and John Pearse personally Appeared and Made their Oath to y Above Written Evidences Corum Joshua Crue J Peace — Easex Cotiniy Deeds, 6j, 2j0. JVofes. 2g NOTES. Brewster-Bkadford. The maiden name of Rebecca, wife of John* Brewster (Wrestling^, Love^, William'), does not appear in any of the published accounts of the Brewster family. No record is known to exist of her marriage with Brewster. The following abstracts, taken while gathering data for the Early Generations of the Brewster Family, indicate beyond a doubt that she was the daughter of John and Rebecca (Bartlett) Bradford of Plymouth and Kingston. The will of John Bradford of Kingston, made the latter end of March last, proved April 28, 1724, bequeaths to my daughter Rebecca my thirty acre lot lying on the north side of Jones River in Plymouth, which I bought of Nathaniel Holmes. — Plymouth County Probate Records, iv. 439. Nathaniel Holmes, Jr., of Plymouth, by a deed dated April 15, 1702, conveys to John Bradford, Jr., of Plymouth my lot or tract of Land in Plymouth containing thirty acres, sd Land is on ye North side of Jones River, on Sturtevants Plaine, bounded on ye Southeast End wth a clump of red oake trees marked by the side of ye River & from thence extending north & by west sixty rods to a pine tree marked on ye four sides, & from thence west & by south half a point southerly one hundred rods to a pine tree marked & so down the River & then bounded by the River till it come to ye bounds first mentioned. — Plymouth County Deeds, v. 164. John Brewster of Kingston and Rebecca his wife, by a deed dated April 18, 1747, convey to Joseph Plolmes of Kingston, our thirty acre lot in Kingston lying on the north side of Jones river, bounded beginning at a bunch of red oaks standing on the bank of the river, thence running by land that was formerly Major Bradfords & William Bradford's land till it comes to a great Pine tree, a bound of the land of Joseph Holmes dec'd, & from thence near south west till it comes to the above s(^ river, then bounded by said river to the bounds first mentioned. — Plymouth County Deeds, Ixiv. 134. The appearance of the name of Rebecca Brewster in the granting clause of the last deed and the absence of the usual clause releasing right of dower, show that she possessed the land in her own right. The marks, boundaries, size and shape of this tract are identical with those of the tract which John Bradford bought of Nathaniel Holmes and bequeathed to his daughter Rebecca. As there is no record of any transfer of this tract of land either from Rebecca Bradford or to Rebecca Brewster, it becomes apparent that John Brewster's wife was the daughter of John Bradford. The apparent discrepancy in the location of this thirty acre lot (in Plymouth in 1702 and in Kingston in 1747) is explained by the fact that Kingston was established in 1726 from a part of Plymouth. Descendants of John and Rebecca (Bradford) Brewster will now be able to add to their list of Mayflower ancestors the names of William Bradford, Richard Warren, John Alden, Priscilla, Alice and William Mullins. — Editor. Fletcher Genealogy. Mr. Charles R. Fletcher of Watertown, Mass., has undertaken the preparation of a revised edition of the Fletcher Genealogy. All persons interested are requested to send corrections and additions to him at once. The Genealogist's Note Book, a Weekly Publication Intended to Fur- nish Genealogical Gossip, and Helpful Ideas to Genealogists, is the title of a four page periodical published by The Endecott Press at Danvers, Alass., at one dollar per year. The first number gives the contents of the recent issues of the various genealogical magazines and miscellaneous items relating to historical societies and old records. A well edited weekly publication of this kind would be very useful to genealogists and all persons engaged in compiling family histories or tracing out the lines of their ancestry. The active interest of those who are engaged in tracing family history is needed to sustain this undertaking, and it may be shown by subscribing, and by sending in items of interest to the e.iitor, Eben Putnam, Esq., of Danvers, Mass Genealogical Notes and Queries. The Sunday Inter Ocean of Chicago, is to begin a department of notes and queries in the issue of February 12, similar to those published in the Boston Transcript, and the Mail and Express, of New York. All are invited to send in queries, which will be published free of charge, and 30 Notes. to answer such queries as they can. Subscription, S2.00 per year. Address the Genealogical Editor, Sunday Inter Ocean, Chicago. GoRHAM (JENEALOGY. Henry S. Gorham, Esq., (197 Wilson Street, Brooklyn, N. Y.,) has a large collection of data for a history of the family descended from Capt. [ohn and Desire (Rowland) Gorham of Barnstable, Pvlass. Erancis W. Sprague, Esq., of Boston, has done considerable work in tracing the early genera- tions of this family, and has given his material to Mr. Gorham. Ipswich, Mass. Old Ipswich, a Magazine of Local Genealogy and History is the title of a new periodical which promises to publish the births, marriages and deaths of that town, together with pertinent sketches by local writers. The first number, an octavo of iS pages, contains Ipswich births from 1664 to 1685, an account of the dedication of the new home of the Ipswich Historical Society, and an article on the Egypt River Grants. Price $1.00 per year. The Independent Press, Ipswich, Mass., Publishers. Litchfield Genealogy. Wilford J. Litchfield of Southbridge, Mass., is at work on a history of this family, and wishes members of the family to assist him by sending records of their particular branches. The Mayflower, a Quarterly Magazine devoted to the History and Genealogy OF the Mayflower Passengers and their Descendants, is the title of a new periodical puljlished i>y the ^lassachusetts Society of Mayflower Descend- ants. It will contain copies of various early records in the Old Colony and informa- tion relating to the various .state societies of Mayflower Descendants. Subscription, $2 GO per year, .\ddress George Ernest Bowman, Esq , the editor, at 623 Tremont Building, Boston, Mass., for further information. S.4.MOSET. The following letter from a well known authority on the language of the Eastern Indians gives the possible derivations of the name " Samoset ".* DIOCESE OF PORTLAND. Vicar General's Office. Bangor, Dec. i, 1S9S William Prescolt Greenlaw, Esq., Boston. My Dear Sir : I beg you to excuse my delay in replying to your communication of Nov. 23, in relation to the Indian name " Samoset." Before answering i wished to be able to look over some roots in which to find a probable derivation. Now my impression is, that like many other Indian names, Samoset is muti- lated at the beginning, having lost one syllable at least. In its present form I can find only two possible (I do not venture to give either as probable) derivations. These are from the root San, conveying the idea of strength and firmness, and from Saiib (with ;/ nasal) signifying through, penetrating. There is hardly any doubt that oset in the termination is the relative participial form of the verbal root — osan, osS. This root is generally spelled by the French missionaries with a double s and 8 (Italian u) instead of the o of the English. So that by prefixing the qualif}ing roots first mentioned to this verbal termination, we form Sano'sset and Sanbo^sset. The first would mean a strong or firm walker or marcher; the second a thorough goer. It is my impression that names thus formed, particularly from the root Vjj/, to march, were quite common. I give this explanation,- however, as merely possible; for it is possible that another syllable, ii not more than one, may have preceiied Sam — . Thus IVesan- mosset would mean an excessive walker, In like manner, though I cannot lind its verification at present, I think there is a word, pesaiiu'ssct, which would mean thick or close, walker. This much can be said in favor of Saiiosset, that it possibly may have been Samosset in the dialect spoken around I cmaquid. For the dilTer- ences between Indian dialects of the same family mostly consist in the interchange of the liquids, 1, m, n, and r. On the other hand, it is no objection to Sanbosset *3ee note to Capt. John Somerset's Gift to John and Elizabeth Pearce, ante Vol. I., pages 100-102. See also Coll. Maine Hist. Society. IX. 259-294. Queries. 3^ that it has a b, for frequently a b after a nasal n sounds not unlike m. Thus Arenanbe in Rastes' dictionary, an Abnaki, has become " Alnambay," and, as it is pronounced by modern Penobscots, requires a practiced ear to catch all the letters. That " Samosset " is an Indian name is confirmed by the circumstance that the name of his associate chief, " Unnongoit," is undoubtedly hulian. Unnongo is the relative participle of unangin, to rise (from a bed or lair), and means, the Riser. Regretting that I cannot give you some more satisfactory answer, I am Respectfully yours, M. C. O'BRIEN, V. G. Shears Genealogy. A genealogy of this family, branches of which spell the name Shearer, Schearer, Scherer, and Sheir, is being compiled by Mr. George Thurston Waterman of the New York State Library, Albany, N. Y. Sunderland, Mass. A genealogical register of the families of Sunderland, Mass., is being prepared by Miss Abbie T. Montague of that town. This work was begun by Henry W. Taft of Pittsfield. Miss Montague will^ as far as possible, trace each family back to the immigrant ancestor. In this part of her work she desires the assistance of all persons interested in Sunderland families. Thurston Genealogy. Mr. George Thurston Waterman of the New York State Library, is collecting material for a history of the descendants of Job Thurston (No. 5727 in the second edition of the Thurston Genealogy by Brown Thurston) who married Dorcas, daughter of John and Anna Garnsey, of Dutchess County, New York. Vail Genealogy. Henry H. Vail, Esq., (322 West 75th Street, New York City) is preparing for publication a history of the family descended from Jeremiah Vail who was in Salem, Mass., in 1639, and removed to Southold, Long Island. Waterman Genealogy. Mr. William H. Waterman of New Bedford, Mass., is writing a genealogy of the family of this name whose progenitor was Richard Waterman of Rhode Island. George Thurston Waterman, %[ the New York State Library, is at work on a history of the descendants of Robert Waterman of Marsh- held, Mass. QUERIE.S. A charge of one cent per word is made for the insertion of queries, and a year's subscription to The Advertiser will be given for the first correct answer to each query. Queries which could easily be answered by using well known genealogical books will not be accepted. Wanted : 62. The parentage of John Mitchell, of Marshfield, who married Lydia Hatch of Scituate, January 20, 1738. G. W. S. 63. The parentage of Jane Hall, of Narraguagus, now Cherryfield, Me., who mar- ried Thomas Brackett, of Portland, Me., December 9, 1762. She was born in 1740, and died May 10, 1810. They were the great-grandparents of Hon. Thomas Brackett Reed. A. L. B. 64. Proofs of the connection of the three John Yates mentioned below, the parcni- age of their zvives, and full lists of their children with dates of birtli. I. John Yates of Duxbury, had by wife Mary a son John, born at Duxbury, Aug. 15, 1650. The father died before June 8, 1651, when letters of adminis- tration were granted to the widow Mary. She married in October, 1651, Richard Higgins of Eastham. 32 Answers to Queries. — Book Notes. 2. John Yates, of Eastham, supposed to have been the son of John and Mary and the "son-in-law " (step-son) of Richard Iliggins, died prior to July 7, 16S2. leaving widow Deborah, son John, and daughters Martha and Mary. 3. John Yates, of Eastham, supposed to have been the son of John and Deborah, married Abigail Rogers, January 11, 1699. ANSWERS TO QUERIES. 47. Elizabeth*, second wife of Isaac Sampson, was married three times. Her first husband was Samuel Shaw of Raynham. She married second, June 12, 1734, Isaac Sampson of Plympton and Middleboro, and third, November 6, 1750, Edward Richmond of Taunton. She died October 10, 17S2, aged 81. See Richmond Genealogy, page 25. J. H. D. BOOK NOTES. A Report of the Record Covwiissioners of the City of Boston, containing the Boston Marriages from 1700 to 1751. [Prepared by Edward Webster McGlenen.] Boston. 1898. 8vo, pp. viii -I-468. [28th report.] William H. Whitmore, Esq., City Registrar, made no mistake when he chose Mr. McGlenen to prepare the Boston marriage records for publication. The wisdom of his selection is amply shown liy the 2Sth volume of this series. This volume contains the marriages from the official town records, the returns of Boston marriages from the clerks of other towns to the county clerk, marriages found in the various church records not found in the official records, and such intentions as occurred without subsequent record of marriage. These marriages have been carefully compared with the publishments and all differences noted. An e.xcellent, full-name index adds greatly to the usefulness of the volume. The yohu Rogers Families of Plymouth and Vicini'y. Second and Revised Edi- tion. By Josiah H. Drummond. Portland, 1S98. 8vo, pp. 28. Price, fifty cents. For sale by II. W. Bryant, 223 Middle Street, Portland, Me. The identification of the several persons by the name of John Rogers, who at an early date were residents of Plymouth, Duxbiiry, Marshfield, Weymouth and Scituate, was a genealogical problem of considerable magnitude. The results of an exhaustive and critical study of this problem are presented in this pamphlet. The additional data in the revised edition confirm the conclusions set forth in the first, where the identity of the different individuals was established beyond a reasonable doubt. Ancestral Charts so arranged as to show any number of generations and Record of Ancestral Honors, Heirlooms, Portraits, Coat-Armor, etc. Second Edition. Copyrighted 1S9S, by Eben Putnam. Price in flexible cover, $1.00. For sale by Eben Putnam, Danvers, Mass. This record book contains thirty-four full-page charts, each having spaces for five generations, four half page charts, and several pages for indexes, list of authorities, and coat armor. The arrangement is very simple, and the book is one of the best yet designed for this purpose, especially for the use of beginners. ♦See atUe Vol. I., page 126. Elizabeth does not appear in the list of the children of Jacob and l.ydia (.Miller) Cooke on the Kingston Records. See ante page 8. p ' ' ' ^^ % ^umitcrlg Pagape of Jamilg listorn. Vol. II. June, 1899. No. 2. Contents. EAST YARMOUTH CHURCH RECORDS 3338 KINGSTON, MASS., RECORDS. Continued 3944 BRISTOL AND BREMEN FAMILIES 4548 PLYMOUTH COUNTY MARRIAGES. Continued 49-56 STOW EPITAPHS. Continued 57-59 PLYMOUTH COUNTY PROBATE RECORDS. Continued 59-62 NOTES , 62-63 QUERIES 64 ANSWERS TO QUERIES 64 BOOK NOTES '. 64 ADVERTISEMENTS v.-viii Price 25 Cents. $1.00 a year, Published by LUCY HALL GREENLAW, CAMBRIDGE, MASS. ^ The Genealogical Advertiser. Zhc (3enealoGicaI Hbvettiser, A QUARTERLY MAGAZINE OF FAMILY HISTORY. Issued in March, June, September and December. For the year 1899, each Number will contain at least thirty-two octavo pages, printed on excellent paper. Subscription, payable in advance, Si. 00. An Indkx of volume II. will be issued as a separate number. Subscribers who pay Si.oo IN AD\ANCE for the Second Volume will receive this Index free; the price of the Index to others will be fifty cents. The Index numbers are not mailable as second class matter, all other numbers are. LUCY HALL GREENLAW, Editok and Pibiishi-k. Hack Xunil)ers of the (ii'.NEALOGiCAi. ADVKurisiCK may be had of the publisher, at the following prices: Numbers i and 3, each, - - .25 Number 4, ■ - - - - .50 Numbers i, 2, 3 and 4, - - 1.25 Index to Vol. I., - - - .25 Volume One, bound in cloth, - - - 52 00 " " in numbers, - - - - i-50 - Covers, for binding, each, - - - .30 Address all communications to THE GENEALOGICAL ADVERTISER, I Gordon Place, Cambridgeport, Mass. The "Old Northwest" Genealogical Quarterly. The organ of the "Old Northwest" (jenealogical Society, and tiie only magazine of its kind now published west of the Atlantic .States, entered upon its second year with the number for January, 1899. Vol. I, bound in paper, can be had for S3.00; cloth, S4.00; half morocco, >4 51" postpaid. No more single numbers of this volume^ will be sold except to till out sets Price of Vol. II. $2.00 per annum, fifty cents per number. Advertising pertaining to ( lenealogy and kindre Burge — Hannah Sears — Mercy Sears — priscilla Sears — Sarah Sears — Rebecca Paddock — Me- hitablc Hall — Mary Hall — Mehitable Hall— Rebecca Hall — and Lydia Hall — and also two other women who were Inhabi- tants of the west precinct — and till then only Children of the Church — Did then Renew their Covenant By Joyning with this — Namely Priscilla Gorham wife of Josiah Gorham — and Eliza- beth Whclden wife of Thomas Whelden. 1740 Decemb: 29. Att a Church meeting to Consider of ways and means to obtain our part of the vessels which Belonged East Yarmouth Church Records. 35 to the Church In the town while we continued together — It was voted that Deacon Hall and our Brother Ebenezer Hall Should Be a Committee to manage that affair as there Should Be occasion for It — Febuary 2gt'> 1768 The Chh. made Choice of M"" John Sears for to officiate in the office of a Deacon in the Room of Deacon Ebenezer paddock Deceased — who after mature Considera- tion accepted of their Choice. March 9*^ 1769 The chh made Choice of M"" Joseph Howes 2^ for to officiate in the office of a Deacon in the Room of Deacon Danill Hall Deceased, who after mature Consideration accepted of their Choice. June 19"^ 1782 My Anthony Howes was Chosen by the Chh to the office of Deacon and accepted. Jonathan Howes Requested of this Chh. Baptism for his Children upon owning the Covenant — accordingly the Chh. after having the s^ request under consideration for a considera- ble term of time — voted to grant the s<^ Howes the priviledge of Baptism for his Children upon his owning the Covenant. This vote was passed in the Chh, upon the Lords Day Feb- ruary 25*11 1770. Yarmouth. March 9. 1789. At a Chh. meeting notified for the Choice of Deacons, Stephen Sears and Jo^. Howes were unani- mously Chosen and accepted. Nathan Stone was ordained Pastor over the Second Chh of Christ in Yarmouth, October 17. 1764. Caleb Holmes was ordained Pastor over the Church of Christ in Dennis Jany 1805. ADMISSIONS. By M'' Dennis East Yarmouth. 1727 An account of the persons admitted Into this Church Since It was first Gathered. August 6*'^ 'Priscilla Gorham wife of Josiah Gorham ^Elizabeth Whelden " *' thomas Whelden Sept ye ig*'' ^Sarah White dau. of Jonathan White ^Patience Burg " " Samuel Burg Oct 29 stheophilus Crosby and his ^wife Dec 3 7joseph Howes Junior sSarah Eldred Wife of John Eldred 1728 Mar 10 9Elisha Hall Senior '°John Vincent Mar 31 "Joseph Paddock and "Reliance his wife May 5 '3john Crowel Junior '-» Kezia Crowel his wife 36 East Yarmouth Church Records. June 23 June 30 Augt 4 Sept 15 1729 Mar 30 June 22 Augt 19 1731 May 23 June 20 'sElizabeth Paddock wife of Zachariah Paddock ■''Mary Paddock wife of Ebenezer Paddock •^Rebecca Paddock " " James Paddock '^Elizabeth Chapman wife of Isaac Chapman Junior "^Deborah Howes " " Thomas Howes ^"Mercy Howes ^'Desire Burg "Priscilla Sears ** " Seth Sears. ^3 Paul Sears ^■♦John Sears ^sSeth Sears ^^Joseph Crosby ^7Thomas Howes Junior ^^Alice Paddock ^9Elisabeth Crosby 3°Mehetable Crosby 3'Martha Ellis 32priscilla Sears Junior 33Abigail Burg Daughter of Samuel Burg 34Dorothy Staple 35thankful Burg was Dismissed from South Eastham '^Ebenezer Hall 37lsaac Chapman Junior 3SJohn Eldred 39Christopher Crowel •♦"Ebenezer Paddock ■♦■John Burg Son of Joseph Burg "•^Sarah Paddock 43Abigail Chapman ■»4Mary Howes wife of Josepli Plowes Junior '•^Elizabeth Howes ■♦^wife of Ralph Chapman Dismissed from Chh. Harwich ■<7wifeof Judah Baker Dismissed from Chh. Harwich '♦7lsaac Chapman Senior -♦^^Rebekah his wife •»9Ralph Chapman his son 5°Zechariah Paddock 5'Hannah paddock s^Mercy Baker wife of Judah Baker s3Hannah Howes daughter to Nathanael s4Rebekah Howes " " " ssjoseph Burg son of John Burg 5^Marget Crosby 57Hannah Crowell 5'''Samuel Burg and 59wife East YannoutJi Church Records. 37 June 29 Sept 19 Nov. 4 1733 June 19 1734 May 12 1735 May 11 June 22 Augt 3 May 16 lune 29 1736 Augt 8 Oct ; 31 1738 Sept 17 Oct : 29 Dec 3 1739 May 29 May 13 Augt 5 1740 lune 29 1741 July 12 Augt 23 1742 Apl II 25 May 16 June 29 ^°Hannah Crowel '^■Bathsheba Dennis ^^Mary Baker ''^Susannah Hall wife of Seth Hall ^4Elisha Hall Junior Dismist from Chh In the other part of the town. '^5patience Burg ^^Jacob Burg Junior ^7Ruth Sears wife of Joseph Sears Junior ^^Elizabeth Sears wife of Joseph Sears Secundus being Dismist from Chh in Harwich. ^Grace Sears ^9jacob Burg Senior 7°thankful Howes wife of Nathaniel Howes 7'thankful Chase " '' Richard Chase 7^Abigail Sears 73Mary Hall Daughter of Deacon Hall 74Elisha Sears 75Betty Sears 76Mercy Burg 77Mary how wife of Samuel how 7^Mercy Crowel wife of Aaron Crowel 79john Paddock, wife '^"thomas hows the 2^ his wife ^'M^ Edmund freeman and ^^wife '■^3 James Paddock ^■♦John Sears ^sDeborah his wife ^''Dorcas Burg mathias Burg his wife ^7M'- laccabod Paddock '^'^m's. Jerusha Hows "^9jane Baker wife of Samuel Baker J'". 9°John Gage Junior 9'Daniel Sears and his ^^wife 93Barnabas Crosby " «< 94 " "i^My Kenelm Winslow was also admitted a Mem- b^"" of the Church about this time. 9^Joseph Sears the third 97Bethiah Howes his sister 38 East Yarmouth Churcli Records. Aug' 15 1742-3 I any 8 Oct 16 1744 1745 Mar 31 May 12 Dec I 1748 May 8 June 26 Oct 30 1750 Augt 5 Sept 16 1751 May 19 August 4 October 20 Septemb. 6 Novemb. i 98peter Hall 99john Hall ■°°Bathsheba Hall '°'Anna Vincent '"^Hannah wife of Ebenezer Baker '°3Desire Robbins wife of Samuel Robbins '°4lsaac Vincent this year During the Season In which the Lord's Supper Is usually administered '°5Seth Hall '°^James Howes privately by Reason of Sickness. '°7Lydia his wife '"^Israel Nichason •°9Hannah Vincent wife of John Vincent Junior "°Samuel Sears "'Edmund Sears '"Hannah his wife "3Mary Ellis wife of Elnathan "•♦Sarah Nicholson wife of Eleazar Nicholson "5Rebekah Howes wife of Amos Howes "^Annah Howes "7Daniel Hall Junior "^Priscilla his wife "9Zechariah Sears '-°Mehetable his wife '^'Rebecca Eldred ■"thankful Blossom '^Hhankful Crosby ■^•♦Lemuel Crosby '^sSarah his wife '^•^hannah Crosby '^7Betty howes "^thankful hall ■^''priscilla Sears wife of Jonathan Sears. '-'"tliankful Nickerson wife of Shubael Nickerson '3'Joseph Hall Junior '^^abigail his wife ■33Zipporah Hall wife of Edmund Hall '■^♦Samuel Eldred '^sSarah his wife '3^Kezia Baker wife of James Baker To be continued. Kingston Records. 39 KINGSTON, MASS., RECORDS. Continued from page g. Benjamin Sampson and Rebeckah his wife. Rebeckah born Apr 27 1726. Benjamin '* Feb 11 1728-9. Micah died Oct 10 1740. Micah son of Micah and Deborah born Dec 20 1740. Mr. Benjamin Samson deceased April 19 1758. Rebeckah Samson above named dec'd Aug. 24 1748. Rebecca wife of Benj. Sampson " April 14 1769. in the 8ist. year of her age. Lamuel Bradford son of David Bradford and Elizabeth his wife born Mar i 1726-7. David Bradford died March 16 1729-30. Thomas Croade and Rachell his wife. John, born Jan. 15 and died Jan. 30 1725-6. Rachell, " Jan. 16 " " Apr. 2 1726-7. Priscilla born May ig 1728. Thomas, born June 3 and died July 9. 1729. John, " Aug. 3 " " Sept. 10 1730. Deborah born Oct. 23 1731. Rachell " Aug. 17 1733. Mary Withington dau. of Henry Withington and Mary his wife born Dec. 11. 1729. Job Hall and Sarah his v/ife Sarah born Nov. 11 1729. Simeon " Nov. 23 1731. John Tinkham and Ann his wife. Ephraim born Mar. 25 1724. Ann " Aug. 6 1726. Joseph " May 14 1728. John Tinkham died May 12 1730. Mary Tinkham their daughter died July 25 1730. Ann Tinkham, wid. of John Tinkham died Sept 6 1730. Job Prince and Abigail his wife. Kimball born Apr. 28 1726. Christipher " Mar 8 1729-30. Job Prince died April, 1731. Children of Elisha West and Mary his wife. Elisha born Feb. 22. 1723-4. Thomas " Mar 29 1726. Mary West wife of Elisha West died May 29. 1728. Children of Elisha West and Martha, his wife. Mary born Jan. 29 1731-2. 40 Ki?2gston Records. Sarah " Mar lo 1732-3. Hopestill (dau.) " Mar 29 1736. Fear " Oct. 4 1734. Jesse Cook son of Jacob Cooke and Phebe his wife born Nov. 14 1717. Asa, born June 12, 1720. Phebe, Aug. 5 1722 Jacob, Apr 19 1725- Phebe wife of Jacob Cooke died July 15 1728. Stephen Cooke son of Jacob and Mary his wife born March 7 1729-30. Mary their daughter born Aug. 20 1733. Children of Thomas Adams and Bathsheba his wife. Sarah born Dec. 3 1732. Joshua " Nov. 21 1735. Bartlit " Mar 18 1738-9. died Ma}^ 27 1741. Nathaniel " Nov. 18 1740. Mary *' Sept 3 1744. Deborah " Oct. 17 1747. Mary Adams their daughter died Feb. 17 1764. Thomas Adams the father died Dec. 12 1768. Aged 59 yrs. 7. mos Bathsheba, wid. of Thomas Adams died Dec. 23 1773. Aged 70 yrs I mo. 4 da3's. John Simmons and Hopestill his wife. Faith born June 27 1738. Noah " Jan. 15 1739-40. Eunice " Mar. 8 1742-3. John " Aug 29 1746. Elnathan Fish and Lydia, his wife. Elnathan born Dec. 22 1740. Elnathan Fish the father died April 19 1738. Sarah Fish, wife of Elnathan Fish died June 9, 1771. Robert Cooke and Patience his wife. Hannah, born July 25 and died Sept. 3, 1736. Caleb born Oct. 14 1737 and died Mar. 3. 1737-8; Seth born Feb. 14, 1738-9 : Silas born Mar, 20 1739-40 ; Joseph born Aug. 9. 1744. and died Aug. 18. 1744. Ebenezer, born April 6. 1745. Children of Rev. Joseph Stacie and Patience his wife. Sarah born Jan 15 1726-7. Joseph " June 13 1728. died Aug. 4 " Patience " Jan. 17 1729-30. Mrs. Patience Stacie died January 31 1729-30. Patience their daughter died Feb. 7 1729-30. Rev. Joseph Stacy the father of above family died Augusti vigessimo quinto die Anno 1741. Kingston Records. 41 James Claghorn and Elizabeth his wife. Elizabeth born June 23 1737. James " July 30 1739. William Ripley and Hannah his wife. Mary born May 3 1732. David " Apr. 15 1734. Lydia " Dec. 5 1739 Marcy their dau. died March 15 1738-9. David " son " March 21 1728-9 Patience their dau. born Nov. 16, 1742. Mary died Sept. 2. 1743. Job Hall Jun'r died Aug. 25 1743. Susannah their dau. born Oct. 20 1745. Samuel Ripley their son born Sept. 11 1747. Molley " " dau " Mar. 5 1749-50. Sam'l Kent Jun'*" and Sarah his wife. Sarah born June 30 1756. Cornelius Drew and Sarah his wife. Ichabod born Sept. 10 1730. died Oct. 23 " William " Sept. 13 1731. James " Sept 23 1733. Zenas ** Oct. 14 1735. Lurana ** May 22 1738. Sarah " Sept 23 1740 Seth ** June 2 1747. Abijah " 1748. Cornelius " 1752- Cornelius Drew the father died Dec. 16. 1762. Sarah Drew the mother died Jan. 17 1775. James Cooke and Abigail his wife. Hannah born July 22 1733. Lewcey " Aug. 29 1736. Lewraney " Jan 24 1738-9. Elijah *' July 24 1741. Children of Benjamin Rogers and Phebe his wife. Benjamin born June 6 1738. Cornelius " Aug. 26 1739. Thomas " Nov. 16. 1741. James " Sept. 26 1744. Phebe " Feb. 28 1746-7. Ephraim Everson and Abigail his wife. Ebenezer born Oct. 21 1733. Ephraim " May 12 1735. Abigail " Jan 25 1736-7. died June 25 1739. Richard *' Jan. 4 1738-9. 42 Kingston Records. Robert born June 15 1740. Abigail " Mar 5 1741-2 Ephrrim Everson the father, deceased July 7 1757. Abigail Everson the mother, " Sept. 6 1780. Ebenezer Drew and Martha his wife. Samuell born Mar. 25. 1739. Nehemiah (< Apr. 23 1742. Job <( Feb. 3 1743-4- Martha <( Oct. 31. 1745. Ebenezer (< June 5 1748. Gershom (( May 29 1750. Lebbeus (( Dec. 28 1753. Children of Silas Cooke ; and Eliz abeth his wife. Sarah born Nov. 15 1731. Elizabeth " July 16 1735. Deborah ( < . Nov. 12 1737. Rubee (( May 25 1740. Paul Cooke and Joanna . his wife, Nathaniel born Mar 28 1736. died Oct. I John i( Sept 3 1737. Abigail (< Dec I 1739. Mary ( ( Dec. 5 1741. Paul << Mar 22 1743-4. Sears < ( May 4 1746. John Cooke and Phebe his wife. Lydia born July 7 1732. died July 29 " Sarah (( Oct. 21 1733. Lydia (< Feb. 17 1735-e Salvenius << May I 1738. Margaret < ( July 26 1741. Moley (< Oct. 29 1743. John Cooke died Dec. 8. 1744. Children of Ebenezer F 'uller and Joanna his wife. Rebeckah born Apr. 23 1725. Hannah << June 8 1727. Mercy (< Aug. 29 1730. died Jan 8 1733-4- Lois (( Nov. 16 1733. Eunice (< May 5 1736. Ebenezer (( Feb. 16 1737-8 Hannah deceased August 20, 1 736. John Phiney and Rebeckah his '' wife. Jonathan born Mar. 9 1725-6. Rebeckah (< Nov. 10 1730. Kingston Records. 43 John born Sept. 5 1733. died Feb 5 1734-5- Jonathan died Jan 14 1734-5. Joseph born Sept. 16 1737. Rebecca wife of above John Phinney deceased Aug. 28 1741. Rebecca their daughter dec'd Oct. 6. 1747. Jonathan their son " Feb. 10 1750. John their son " Jan 8 1751. Job Lovell deceased Mar 3 1751. Joseph their son " Dec 26 1759. Elijah Bisbe and Elenah his wife. EUjah born Mar. 30 1720. Hannah " Jan 27 1721-2. Rubin " July 20 1725, Elijah, Hannah and Rubin born in Pembroke. Joseph, born in Kingston June 16 1734. Benjamin born Aug g 1736. Children of Ephraim Holmes and Sarah his wife. Ephraim born Oct. 20 1734. Sarah (( Mar 23 1740-1. Levi (( Nov 28 1747. Jonathan Holmes and Mary h is wife. Abigail born Oct. 18 1734. Jonathan (( Apr. 27 1736. Charles « Aug. I 1741. and died the 8*^ day of same month. Robert born June 5 1743. Mary 11. May I 1745 Jedediah (( Feb. 21 1748-g. Children of James Cobb jun"" and Ruth his wife. Joshua born Dec. 23 1733. died May 6 1734. Ruth Mar. 18 1734-5- Joannah Feb I 1736-7. died " 12 " Patience Mar 26 1739. died Apr, 21 " James Aug. II 1740. died " 15 " Martha Apr. 13 1743. died Aug. 3 " James Sept 14 1744 died Jan 23 1745. James & Joshua July 28 1754. Joshua deceased Tame?, Cobb, the father dec'd — Aug. 4. 1754 Meletiah his second wife died Aug. 12. 1806 aged 86. Jabish Washburn and Judith his wife. Jabish born April 22 1733. 44 Kingston Records. Elisha born Mar. 17 1734-5. Susannah " May 7 1737. John " July t8 1739. Moley " May 15 1742. Rebeckah " Apr. 14 1744. Judah " July 10 1746. Judith Washburn wife of above Jabez died Mar 3 1752. Moley Washburn above named " June 14 1754. Elisha " " " " June 29 1754. Susannah " " " " Apr. 26 1756. Children of Jabez Washburn and Deborah Thomas born Sept. 30 1755. died Mar. 11 1759. Susannah " July 3 1762. Children of David Leach and Elizabeth his wife James born May 6 1734. Elizabeth (( Mar 2 1734-5- Marcy (( Feb. 16 1737-8. Sarah u Mar 17 1739-40 Moses Basset and Lydia his wife . Huldah born June 31 1739. Weltheah July 4 1742. Sarah May 12 1745. Zelek (son) Sept. 26 1747. James Sept. 9 1749. Priscilla May 29 1752. Sarah Bassett their daug hter deceased May 23 1 76 1. Children of Ebenezer Cobb and Lydia his wife. Sarah born July 2 1735. William (( Mar I 1737-8. Malatiah (son) i( Nov. II 1738. diec June I 1739. Seth (( Aug. 14 1740. Hannah (( May ic 1742. died Oct 4 1745. Ruth dau of Eben"" and Lydia Cobb died July 26. 1744. Lydia wife of the above named Eben"" " Sept. 18 1745. Ebenezer Cobb the father of the above named family died Dec. 8, 1 801, aged One hundred «Sc seven years eight mos & six days. Samuel Gray and Patience his wife. Mary born died Sept. 10 1728 Oct. 15 " John Mary Elizabeth Samuel << « « Dec. 3 1729. Nov. II 1731 Apr 28 1734. Oct 28 1736. Wate <( Mar 17 1739. To be continued. Bristol and Bremen Fatnilies. BRISTOL AND BREMEN FAMILIES. 45 ROM THE MANUSCRIPTS OF PROF. JOHN JOHNSTON, LL.D., AUTHOR OF THE " HIS- TORY OF THE TOWNS OF BRISTOL AND BREMEN IN THE STATE OF MAINE, INCLUDING THE PEMAQUID SETTLEMENT." COMMUNICATED BY ALBERT W. JOHNSTON, OF PRINCE's BAY, N. Y. Children of Enoch and Jane ( ) Barton*: Maria, born September lo, 1812. Jane, '■'■ November i, 1815. Charlotte, " June 22, 1817. Jonathan Hyde Belden, son of Rev. Jonathan Belden, born April I, 1810 Children of Isaac and Mary (Williams) Blake of Bremen: Mary, born May 26, 1829. Margaret, " May 18, 1832. Jacob, " October 27, 1835; died November i, 1838. John, " December i, 1837. Children of Ebenezer Blunt : Sally, born April 6, 1767. Ebenezer, " January 19, 1769. Henry, " March 28, 177 1. Samuel, " November 2, 1775. Hannah, " September 6, 1780. Frances, " December 30, 1782. James, " March 16, 1787. Nancy, " May i, 1792. Robert Blunt, grandson of Ebenezer, born December 15, 1793. Children of Samuel Blunt : Ebenezer, born December 17, 1799. Mary, " March 17, 1805. Kaler, " November 28, 1807. Samuel, " February 12, 181 1. Henry, " November 11, 1813; died July 30, 1833. Robert, " March 26,1816. William M. " " " '< ; died September 22, 1818. Sophia, " June 13, 1819. Children of Joseph and Sarah ( ) Boyd: Margaret, born September 12, 1776. John, " December 19, 1777; died September 1 1, 1782. Mary,f " September 29, 1779. Sarah, " January 4, 1782. Fanny, " February 27, 1785 *These families were of Bristol, Maine, unless otherwise specified. lAnother copy of the record has Mercy instead of Mary. 46 Bristol and Bremen Families. Children of William and Hannah (Little) Boyd, marriv-d No- vember 4, 1768 : Mary,* born September 16, 1769. James, " September 24, 1770. Margaret, " January 16, 1772. William, " September i, 1775. Elizabeth, " April 14, 1777. Henry, " May 17, 1778. John, " July 28, 1779. Hannah, " March 18, 1781. Jane, " September 13, 1783. Alexander, " December 24, 1784. Samuel, " December 21, 1787. Robert, " October, 16, 1789. Children of Thomas and Catharine (Wiley) Boyd, married March 8, 1770: Martha, born May 27, 1771. Jean, " February 8, 1774. Esther, '' January 31, 1777. Children of Samuel and Frances (Fletcher) Boyd, married October 18, 1770 : William Mclntyre, born September 8, 1771. Jane, Samuel, Thomas, Fanny, Sarah, Elizabeth, Andrew, Children of Samuel and September 25, 1773. May 29, 1776. March 5, 1778. July 26, 1780. Octobor 18, 1782. February 19, 1785. March 4, 1787. ( ) Boyd: Susan, born April 8, 1789. Margaret, '' March 2, 1792. Robert, " August 16, 1793. Nancy, " November 23, 1796. Children of John and Mary (Hodge) Boyd, married June 5, 1785: John, born April 2, 1786. Twin daughters " April 29, 1787; one diedMay 11, 1787, the other died May 17, 1787. Nancy, " June 23, 1788. James, " May 11, 1790. Betsey, " June 22, 1792. Children of John and Lucy ( ) Boutelle : Catharine, born March 5, 1826. Joseph Bracket, son of Thomas Bracket, born September 29, 1799. ♦Another copy has this name Mercy. Bristol and Bremen Families. 47 Children of Lemuel and Betsey (Kingsbury) Bryant: Mary, born November 26, 1798; married James Russell. Lemuel, " January 13, 1802. Betsey Kingsbury, the mother, was born August 31, 1777. Children of George Jr. and Jane ( ) Bryant of Bremen : Franklin, born November 23, 1839. Martha, ** September 14, 1842. Lorenzo, " March 16, 1844. Alfred, '' April 9, 1846. Lewis, " January 1851; died January 185 1. Children of John and Sally ( ) Bugbee: Sally, born October 23, 1791. Polly, ''' March 31, 1793. Betsey, " March 3, 1795. Sukee, " December 21, 1796. Nancy, '' February 10, 1799. Hannah," November 20, 1800. William Burns, born November 12, 1733, married January 11, 1763, Mary Maxwell. She was born October ig, 1744, and died January 11, 1767. Remarried, second, Elizabeth Young, July 23, 1767, Children : Elizabeth, born June 9, 1764. Mary Maxwell, " December 14, 1765. Hannah, " Monday June 6, 1768. Jane, " Wednesday January 17, 1770. Thomas, " Sunday December 15, 1771; died Feb- 25, 1775. Catharine, " Tuesday July 19, 1774; died April 12, 1775- William, " Saturday March 2, 1776. Joseph Burns was born March 23, 1737. Mary* Burns, his wife, was born September 20, 1740. Children: James, born December 17, 1762. William, " January 2, 1765. Ann, " January 21, 1767. Mary, " March 20, 1769. Elizabeth, •' March 12, 1771. Sarah, " May 30, 1773. The father of William and Joseph (probably Burns) died at Muscongus (torn) Pemaquid in December 1750. (torn) the mother of William and Joseph died at Muscongus (torn) at Pemaquid, March 1755. (torn) August 30, 1729. " March 25, 1731. *She was probably the daughter Mary Burns mentioned in the will Samuel Bogs of St. Cieorges, 23 April 1764. 48 Bf-istol and Bremen Fatnilies. (torn) born, August 30, 1735. " born February 18, (torn) Jane Burns died 1754. William Burns born November 23 1733. Joseph Burns born March Sarah Burns born Children of Capt. Thomas and Susan ( en, [a part] recorded September 9, 1830 ) Burns, of Brem- Margaret, James, Thomas J., Fullerton, Susan, Priscilla, Sarah, Betsey, Amanda, Samuel Tucker, Wilson C, Margaret F., Capt. Thomas Burns died May 21, 1833. Children of William, Jr. and Emily ( born May 14, 1803; died February 21, 1831. " November 17, 1804; died Mar. 6, 1832. " March 26, 1807; " May 7, 1828. " May 1809; died November 3, 1832. " October 15, 181 1; died September 24, 1835. " June 4, 1814; died July 28, 1814. - Julys, 1815- " September 3, 181 8. " June 16, 1821. " November 24, 1823. " September 17, 1826; died in Cali- fornia in 185-. October 10, 1831 ; died January 16, 1832. Mary F.. William, Melissa, John B., Green, George N. born ) Burns, of Bremen: December 17, 1825. " March 26, 1828. " March 21, 1831; died August 31, 1833. " November 18, 1833. " June 28, 1836. " September 1839; died at Cardenas, Cuba, July 23, 1858. Children of Elisur and Susan (Kent) Butman: Margaret, born December 29, 1800. Sally, " October 9, 1802. John, " August 26, 1804. Mary, " June 22, 1806. Children of James and Betsey ( ) Carlisle: Miriam, born September 7, 1798. Susan, Isaac, John, Eliza, Hiram, Ephraim, Mary Jane, Sarah Ann, January 3, 1803. April 16, 1805. September 21, 1807. September i, 1809. December 6, 181 2. February 20, 1815. December 29, 1817. August 22, 1820. To be continued. Plymouth County Marriages. 49 PLYMOUTH COUNTY MARRIAGES. Continued from page 24. [172] A list of marshfield marriages From 1739 ^^ '743 Elnathan Fish of Kingston and Lydia Adams married Decemb''. 12. 1739. Thomas Ford and Jane Thomas of This Town were married Januy. 2 1739-40. Michael Harny and Gail Rogers of This Town married January 14- 1739-40 Michael Samson of Kingston and Deborah Gardner of marshfield married February 1739-40 Seth Ewell and Jane Eames of This Town married February 21. 1739-40 Job Winslow and Elizabeth macumber were married march 20. 1740 Samuel Silvester and Sarah mori were married may y^. 8. 1740 Benjamin Hatch Jun''. of Scituate and mercy Phillips of This Town married June 25. 1740 Robert Shareman and The widdow mary Eames were married Sepf. y6. 23. 1740 Mathew Simonton of Falmouth and marcy oakman of this Town were married march 12. 1741 Benjamin Hatch of Scituate and Jerusha Phillips of This Town married aprill 7. 1741 Thomas Silvester and Hannah Harris married aprill 16. 1741 — Elisha Kent and Susannah Ford married Jun y^. 11. 1741 Elisha Rogers and margaret mackfarland married December y^ 2. 1741 John Tilden the 3^. and Rachel Hall married march y^. 4. 1741 Derby Fits Patrick and Joanna Rogers married may y^. i. 1742 James Sprague Jun"". and Patience Ford and Jn°. Baker and Ruth Barker were married February The 24. 1742-3 Benjamin White and Hannah Decro married aprill y^. 3'^. 1743 Joseph Stetson of Scituate and mary Eames of this town married Sept^ ye. 15. 1743 James Lewis and Lydia Rogers of This Town married December ye. I. 1743 Ignatious Vinall of Scituate and mary Tilden of this Town mar- ried Dec"". 15. 1743 A True list of The marriages Consummated Before me Atherton Wales. 7 so Plymouth County Marriages. Joseph Bruster of Duxborough and Jedidah White of marshfield were married Nov. 26. 1740 Ezekiel Kent and Susanna Winslow Both of marshfield were married Decem^ 22 1740 John Tilden and Lydia Hohnes Both of marshfield were married February 12. 1740 Nehemiah Thomas and Bial Winslow Both of this town were married July 6. 1741 Joseph Soul Jun"". of Duxborough and mary Fullerton of marsh- field were married march 18. 1742 Thomas Eames and margaret Dugles Both of marshfield were married June 10. 1742 William Winslow of middlebor". & Hannah Loe of marshfield were married Nov^ 11. 1742 Snow Winslow and Lydia Crooker Both of marshfield were married Nov. 24. 1742 Jn°. Tilden of Hanover and Sybil Thomas of marshfield were married Dec''. 2. 1742 Robert Boath of Norwich and Lydia Hewett of marshfield were married march 21. 1743 Benj'. Phillips and Else Thomas Both of marshfield were married Nov^ 15. 1743 Jedediah Bourn and Sarah Thomas Both of marshfield were married octo''. 24. 1743 Thomas Ford of marshfield and Hannah Turner of Pembrook were married Sepf. 8. 1743 Amoss Ford and Lillis Turner Both of marshfield were married January 3. 1743-4 Thomas Little and Abigail Howland Both of This Town were married march 9. 1742 Jabez Whittcmore and Elizabeth Howland Both of marshfield were married Sep'. 26. 1743 p^ me Samuel Hill Clerk [173] A List of Kingston mariagcs from 1735. to 1734 viz. J735 Oct^ 2 — Joshua Sherman & Deborah Croade were maried 1736. Feby. 17. Joshua Bradford & Hannah Bradford were maried ^737- Jany. 11 Jon». Tilson and martha Washburn were maryed. 1742. Febry. 22 Cornelius White & Sarah Ford were maried. april 26 Elisha Stetson jun^ & Sarah Adams were maried. 1743. Sep"". 14 Thomas Phillips & Mary Mitchel were maried By me Nic" Sever Just peace 737- Dec^ 15 737- Feb. 23 738. May 30. 738 June 12. Plymouth County Marriages. 51 Timothy morton & Mary Wilson were maried. Eben"". Chandler & Anna his wife was maried. Charles Cooke & Hannah Faunce was maried. Andrew Samson & Sarah Phillips was maried Before me Joshua Cushing Just peace 736 Jani^y. 6 Peter Tinkham and Mary his wife was maried Before me Joshua Cushing J Peace 736. June 26 James Claghorn & Elizabeth Ring was maried. 736. Ocf^. 21. John Simmons & Hopestil Stutson was maried. Ocf. 21. Zachry. Chandler & Zerviah Holmes were maried 736. Dec. 7. Nathan Wright & Hannah Cook was maried. 736. Jany. 31 Edmund Hodges & mercy Cook were maried 736 Aug'. 18 John Wright & mercy Coomer was maried. Before Joseph Stacy 737. Augt. 30. Samuel Wade & Mary Curtiss was maried. Before Jo^. Cushing Jus', peace 742. Dec"". 30. Abner Hall of Kingston to Sarah Hatch of Pembrooke 742. Jano- 27 Benj=^. Eaton to Mary Tilson both of Kingston. 743 apr. 5. Jn". Finney of Kingston to Betty Lovel of Abbing- ton May. 5. Eben"". Morton to Susanna Holmes both of Kingston. Nov. 25 Ichabod Bradford to Mary Johnson both of Kingston. David Eaton to Deborah Fuller both of Kingston 1744. Ju"^ 27. Ignatius Cushing of Hallifax to Tabitha Fish of Kingston were maried p^ Thaddeus Mackarty Minister [igij — A List of Pembrooke mariages from 1738. To. 1742. viz. 1 James Johnson of Scotland in Great Britain & Bethia Barker jun"". of pembrooke were maried July 31. 1738. 2 Jonah Bisbee & Ruth Briant both of Pembrooke were maried Aug'. 24'h. 1738. 3 Will'". Richards of Pembrooke & Hannah Simmons of Dux- bor°. were maried Sep"". 7. 1738 4. Richard Bordman of Duxbor". & Ester Samson of Pem- brooke negroes were maried Ocf. 12. 1738. 5. Samuel Howland & Sarah Joy both of Pembrooke were maried Ocf. 13. 1738. 5 William Curtis & Martha Macfarld Jun''. both of Pembrooke were maried Nov. 14. 1738. 7 Henry Munroe of Swanzey & Hannah Joslyn jun"". of Pem- brooke were maried Nov. 16 1738 52 Plymouth County Marriages. 8 Robert Stetson jun^ of Scituate <■ Hannah Turner of Pem- broke were maried Nov. 23. 1738. 9 Isaac Crooker & Desire Bates jun"^. both of Pemb : were maried Nov^. 23. 1738. 10 Elisha Barker & Eliz^. Bowen both of Pembrooke were maried Janry. 25 1738 11 Gideon Soule & Mercy Silvester both of Pembrooke were maried mar. 5''^ 1738-9 12 Caleb Turner Jun^ of Scituate & Ruth Briggs of Pembrooke maried May i. 1739. 13 Francis Keen & Margret Hunt both of Pembrooke were maried Nov^ i. 1739 14. Richard Tillah a molatto & Peg a Negro Girl both Servants to M''. Josiah Gushing of Pembrooke December 11*''. 1739- 15. Solomon Russel & Dorothy Tubs were maried Dec^ 27. 1739 16 Jn°. Orcut of Bridgwater & Mary Webster of Pembrooke were maried mar. 31. 1740. 17 John Jordan of Scituate & Mercy Damon of Pemb. were mari*^. Dec''. 23. 1740. 18. Nathaniel Baker & Susannah Lincoln jun'' both of Pemb. mar^. Dec^ 29-1740 19. Jn°. Lincoln Jun^ of Pemb. & Gontent Turner of Hanover maried Febry. 25. 1740, 20 Jn". Allen of Bridgw^ & Bethia Crooker of Pemb. were maried Mar. 5. 1740 21 Hutson Bishop & Eliza Keen both of Pembrooke. maried Sept^ 3. 1 741 22 Nehemiah Gushing jun^ & Sarah Humphre}s both of Pemb. maried Nov^ i8ti\ 1741. 23 Abr^. Joslyn & Mary Soule both of Pemb. were maried Dec^ 16. 1741. 24 Jn°. Wallis of Pemb. & Eliz^*. Patteson of Hanover maried Dec. 29. 1 741. By the ReV^. M^ Daniel Lewis [192] 25 Joseph Ramsdell jun"". of Pembrooke & mary Daws of Bridgwater were maried Dec. 30. 1741. — 26 Elisha Palmer of Hanover & Jerusha Stetson of Pembrooke were maried December 31. 1741. 27 William Page & Agatha Stetson both of Pemb. were maried May 31. 1742 28 Joshua Brigs & Zervia Dellano both of Pemb: were maried June 3"*. 1742 29 Gideon Bisbee & Rebecca Turner both of Pemb. were maried Sept^ 7. 1742. Plymouth County Marriages, 53 30 Shubal Munroe & Mary Joslyn both of Pemb : were maried Nov. 10. 1742 31 Benj^ Tailer of Hanover & Mery Russel of Pemb : were maried Dec^ 23. 1742. The above mariages were Consumated p^ the Rev^. M"". Daniel Lewis 32 Samuel Peirce & Rachel Cordwell both of Hanover were maried June 12. 1742. 33 Recompence Magoune & Ruth Crooker both of Pembrooke were maried July 20. 1742. 34 John Ransom of Kingston & Desire Bishop of Pembrooke were maried October ii^'^ 1742. 35 Job Simmons of Plimton & Abigail Parris of Pemb : were maried Ocf. 20. 1742 36 Job Crooker & Abigail Winslow both of Marshfield Dec. 15. 1742 37 Nath' Croade & Eliz^ Carter both of Plymouth were maried Dec^ 29. 1742 By Joshua Cushing Justice of the peace A True Copy Transcribed from the Records of the Town of Pembrooke attest Daniel Lewis Jun"". Town Cler The following is a list of the marriages Solemnized by the reverend m"". Jonathan Parker viz. 1 Febry. 23. 1741. Robert Avery to Anna Cushman. 2 24 Isaac Lobdel to Ruth Clarke 3 and Thomas Loring unto Sarah Lobdel 4 May 12. 1742 Plilemon Samson unto Rachel Standish 5 June 9. 1742. David Darling unto Ruth Faunce 6 Novemb"". 10. 1742. Asa Cook unto Susanna Bryant 7 II. 1742 Ichabod Churchel unto Rebecca Curtis 8 I. Benjamin Shaw unto Mary Attwood. 9 25. Ephraim Paddock unto Sarah Bradford 10 and Robert Cook unto Hannah Bisbe 11 april 7. 1743. Elkanah Cushman unto Hannah Standish 12 August 12. 1743. John Holmes unto Joanna Adams 13 October 6. 1743 Eleazer Richard unto Martha King. 14 Decr. I. 1743. Simeon Holmes unto Abiah Stertevant 15 January 19. 1743. James Whiten Junr. unto Moll}' I^ucas Plymton February 20. 1743. A True Copy pr me Josiah Perkins Town Cler A List of Mariages Solemnized by Edward Arnold Es(]'" Just peace viz. 54 Plymouth County Marriages. 1 July 20, 1738 Eliakim Willis of Dartmouth & Lydia Fish of Duxbor°. 2 December i2«h 1738 Jethro Sprague & Patience Bartlett both of Duxbor". 3 Decembr. 17. 1738 Miles Staiulish jun''. of Duxbor". & Me- hitable Robins of Plym°. 4 March i. 1738-9 Hezekiah Herrington & Hannah Southworth both Marshfield 5 Nathaniel Simmons & Mercy Simmons both of Duxbor" June i2*'>. 1739 '6 Isaac Tinkham of Plymo. & Keziah Wormall Duxbor^. July 26. 1739 [193] 7 William Wilson of Scituate & Hannah Bourne of Marshfield Novr. 28. 1739 8 Deer. 3. 1739. Hezekiah Ripley & Abigail Hunt both of Duxborough 9 1739-40 March Eleazer Harlow of Duxbor". & Abigail Thomas of Marshfield 10 May 22 1740. Nath". Blackmer of Dartni". & Rebecca Samson of Duxbor". Maried 11 June 23. 1740. William Tolman of Scituate &: Abigail Wil- liamson of Marshfield 12 Novr. 4. 1 741. Jedediah Soule & Tabitha Bishop both of Duxbor". 13 July 8. 1742. Samuel Sprague junr. & Sarah Oldham both of Duxbor°. 14. Febry. 10. 1742-3 Benj^ Howland of Pembrooke & Experi- ence Edgartown of Hallifax 15 Thomas Gullifer & Keturah Samson both of Duxbor". Octr. 26. 1743. 16 Novr. 4. 1743. John Chandler 3^*. & Sarah Weston Both Duxbor°. The Following Mariages Solemnized by the Rev^. Mr. Sam- uel Veazie viz. I. May 28. 1740 David Delano & Abigail Chandler both of Duxbor". 2 May 31. 1740. Micah Soule & Mercy Southworth both of Duxborough 3 Deer. 31. 1740 Joseph Russel & Abigail Wadsworth both Duxbor°. 4 May 14. 1 741 Abisha Sole & Abigail Delano both of Duxboro. 5 July 9. 1 741 Lemuel Delano & Lydia Bartlett both Duxbor°. 6 Octr. 8. 1 741 Charles Rider of Plym°. & Rebecca Bartlett of Duxborough Plymouth County Marriages. 55 7 Novr. 19. 1 741 Briggs AUden & Mercy Wadsworth both of Duxboro. 8 April 20 1742 Simeon Curtis of Scituate & Asenath Sprague of Duxbor". 9 June 10. 1742 Nathaniel Bartlett & Zenobe Wadsworth both of Duxbor". 10 Janry. 14. 1742-3 Jon-*. Crooker jun''. of Pembrooke & Bethia Lowden Duxbor°. 11 March 17. 1743. Nero Negroman & Patience Indian Woman both Duxboro. The following Mariages were Consummated at Plymouth By Samuel Bartlett Just of y^ Peace — - viz 1. Janry. 21 1735. James Wood & Deborah Fish both of Plymouth 2. June 13. 1738. Simeon Totman & Sarah Little John both of Plym°. 3. William Clarke & Experience Doty both of Plymouth 4. Aug*. 3. Edward Doten & Phebe Phinney both of Plymouth Septr. 5. William Harlow & Hannah Bartlett both of Plymouth 6 March 21. 1738-9 Joshua Swift of Sandwich & Jane Faunce of Plymouth 7 David Morton & Rebecca Finney both of Plym°. May S^h. 8 John Jones & Sarah Barnes both of Plymouth Aug^ 18. 1740 9 April 16. 1 741. Edward Sparrow & Jerusha Bradford both of Plym". 10 June 30. Mr. Ezra Whitemarsh & M^s. Dorothy Gardner both Plym°. 11 July 3. Jon*. Sanders of Warham & Eliz^. Tinkam of Plym". 12 May 13. 1742. William Wood & Elizabeth Finney both of Plym". 13 19. Ephraim Holmes & Sarah Finney both of Plymouth — 14 March 3. 1742-3 Peleg West & Lydia Keen both of Kingston 15 14. — Gideon Gifford of Rochester & Lois Jackson of Plymouth 16 July 7. Silvanus Bartlett & Martha Waite both of Plym°. The above is a true Copy of Record from Plym". Town book Attest Sam'i. Barlett Town Clerk 1743 June 7 Cornelius Holmes & Mary Doten both of Plym". maried by Josiah Cotton Esqr Just peace A true Copy of Record attest Samuel Bartlett Town Cler — [194] Mariages Solemnized by the revr'^. Mr. Nath". Leonard of Plym". Viz. 56 Plytnouth County Marriages. 1 June 14. 1742. Benja. Barnes & Experience Rider both of Plymouth 2 Mr. Samuel Veazie of Duxbor". & M^s. Deborah Samson of Kingston Aug*. 6. 1742. 3. Septr. 6. 1742. Barzilla Stetson & Ruth Kempton both of Plymouth 4 Robert Shattuck & Ruhama Cooke both of Plymo. Sepf. gth. 1742. 5 Theo. Gotten & Martha Sanders both of Plym°. Octr. 29. 1742.— 6 Lemuel Bartlett & Mary Dotey both of Plym". Novr. 25. 1742. 7 Henry Saunders Junr. of Warham & Mary Hambleton of Plym". Deer. 13. 1742. 8 Joseph Shurtleff & Sarah Cob both of Plym". Deer. gth. 17^2 9 Janry. ye. 13. 1742-3 Joseph Ruggles of Hardwick & Hanah Cushman of Pl3'mo. xo Janry. 20. 1742-3 Thomas Faunce 4'^. & Sarah Bartlett both of Plymo. 11 Job Hammond Negro, & Hannah Quoy Indian Febry. 17. 1742-3 12 March 10. 1742-3 Noah Bradford & Hannah Clarke both of Plymo. 13 March ye. 17. 1742-3 William Keen & Ruth Sergeant both of Piymo. 14 May 2. 1743. Doctr. Lazarus Lebaron & m^s. Lydia Cushman both of Plymo. 15 May 26. 1743. Jonah Whetemore of Charlestown & Mary Hatch of Plymo. 16 May ye. 30. 1743. Francis Perriss & Mary Thomas Indians — 17 Septr. 22. 1743. David Curtice of Scituate & Hannah Ward of Plymouth 18 Novr. 10. 1743. John Bradford of Plymton «& Eliza. Holmes of Plymo. 19 Deer. 8. 1743. Mr. Jno. Greenleaf of Boston & mrs. Priscilla Brown of Plymouth 20 Peter Daniel & Sarah Waterman Indians Deer. x8. 1743. both of Plym". 21 Febry. 13. 1743-4 Amos Donham & Ann Mackleroy both of Plymo. 22 Febry. 14. 1743-4 Ephraim Ward & Sarah Donham both of Plym". 23 Febry. 23. 1743-4 Gideon White of Marshfield & Joanna Howland Plym". A True Copy of Record from Plym°. Town book Attest Sam'. Bartlett Town Cler To be continued. Stow Epitaphs. cy STOW EPITAPHS. Continued from Vol. I., page ^6. Joseph A. son of Samuel & Mary Evans died Sept. i8, i860 ^t. 21 ds. Mary E Dau"" of Samuel & Mary Evans died Nov. 8, i860 Mi. 2 ys. 6 ms. They were lovely in their lives and in their death they were not divided Thaddeus R. Son of Samuel & Mary Evans, died Feb. 23, 1859. ^t 2 ys. 2 ms. To the Memory of Mrs. Abigail Eveleth, wife of Mr. J )hn Eveleth, who closed a sickly but very useful Life Aug'. 18. 1792, ^t. 56. Her children arise up and call her blessed. Here lies y^ body of Cathorine Eueleth daff of M"" Francis & Mr^ Mary Eueleth, who dec^ Feb'"y y*" ig*** 1740 age 3 years & 13 D. Erected to the Memory of Daniel Eveleth son of Cap'. Daniel Eveleth & Mrs. Betty his wife who died Feb"". 14^1. 1795. Aged 6 years i month & 9 days. Here Lies the Body of M"" Francis Eveleth born September 1700 died Nov 23 1776 ^tat^ 76 our Life at best is but a dream however pleasant it May Seem its miniets Swiftly fly Old age oertakes us by degrees and when our flowing Spirits freeze Farewell to every Joy This Stone is erected to the Memory of Mr. John Eveleth, who closed an industrous Life Janv. 6">. 1794, M. 65. [S. A. R. marker. ] Corruption, earth & worms, Shall but refine this flesh, Till my triumphant spirit comes To put it on afresh. Here lies buried y^ body of Mr^ Mary Eueleth relec* widow: of y^ Reun'i M'' John Eueleth who dec^ December y^ 2^ A.D. 1747 aged about 75 years Sacred to the Memor}^ of Mrs. Mary Eveleth, wife of Mr. Francis Eveleth who closed a Life of exemplary Industry June 23d 1794 M 88 Sally Farmer died Aug. 20 1864 Mi. 74. 8 58 Siotv Epitaphs. Here lies Buried y^ Body of Mr^ Jemima Farr y^ Wife of M"" William Farr who DeC^. Nouemb'' y^ 18*^ A D 1739 Age 25 years II M. 18 D. William, died Oct. 27. 1854, M,\.. 5 yrs. 11 mo. James Fran- cis died Sept. g. 1856, ^t. 2 yrs. 11 ms. Children of George & Margaret Flood. " Is it well with the child " ? " And she answered it is well." 2. Kings, 4, 26. In memor}' of three Sisters. Dau't's of John & Sarah Follis. Emma, died Jan. 23. 186 1; M. 5 y's, 10 m's. Abby, died Jan. 26, 1861. M. 7 y's. Rhoda, died May 31, 1870. J^. 18 y's, 10 m's. Rhoda said, I want to be with my sisters. Erected In memory of Mr. Abraham Forbush, who died April 4, 1817; ^t. 71. My Saviour, shall my life restore And raise me from my dark abode. My flesh and soul shall part no more But dwell forever, near my God. Charlotte Wife of Cyrus Forbush, died May 19, 1846, ^Et. 30. Mr. Cyrus Forbush died May 28, 1841, /Et. 28. Frederick W. Forbush died Sept. 30, 1872, .F.t. 58 yrs. 3 mos. John Forbush died July 15, i860, aged 49 yrs. 11 mos. Sa- rah Brown his wife died Feb. 23, 1897, aged 87 yrs 2 mos. [Other side of stone.] Jonathan C. died Feb. 19, 1838, .Et. I yr. 8 days. John A. died Sept. 18, 1849, yEt. 2 yrs. 11 da}s. Adelaide, died Oct. 20, 1858, ^t. 16 yrs. 4 mos. 14 days. Mr. Jonathan Forbush, died April 3, 1838, in his 60, year. Sudden he was call'd to go. And bid adieu to all below ; Sudden the vital spirit fled, And he was number'd with the dead. Mr. Paul Forbush, died June i, 1834, Aged 42 years. Farewell, dear friends, and children too. For Christ has call'd me home, In a short time he'll call for you, Prepare yourselves to come. Mrs. Maria, wife of Paul Forbush, died Apr 11. 1838, a? 43 Their Children Abraham W, died Jan 3, 1819,361 y'r. 7 m's. Nancy, died Oct 10. 1820, ae i y'r. i m's. Mary, died Jan. 29, 181 7; ^Et. i year & 9 months, daug. Mr. Jonathan & Mrs. Sarah Forbush. Plymouth County Probate Records. 59 In memory of Mrs. Mercy, widow of Mr. Abraham Furbush; who died Sept. 10. 1828: ^t. 77. Sarah, wife of Jonathan Forbush. died Mar. 23, 1857, ^t. 75 yrs. Walter, only son of Cyrus & Charlotte H. Forbush, died May 15, 1843, ^t. 3 years, and 7 mos. This lovely bud, so young and fair. Called hence by early doom. Just came to show how sweet a flower In paradise would bloom Calvin, Son of Mr. Jonathan & Mrs. Sarah Furbu^"^; died Sept. 18, 1824. ^t. 18 months. Mary W. Daug. of Mr. Jonathan & Mrs. Sarah Furbush, died Oct. 19, 1822. yEt. 4 ys. & 17 days. To be co7itimied. ABSTRACTS FROM THE FIRST BOOK OF PLYMOUTH COUNTY PROBATE RECORDS. Conti/iued from page 26. [89] Inventory of the estate of Hannah Rickard deceased, now in the possession of her children, taken Mar. 17, 1691, by Ephraim Morton and Thomas ffaunce^ sworn to by Joseph Churchel, same date. Item: At Joseph Churchels * * * At Eleazer Churchils, At John Churchels, At John Drews, At William Churchels, At Henry Churchels, Things given to her Grandchild, Hannah Dotey, In things Given to Martha Dotey. [go] Inventory of the estate of John Kingman, sen"", of Bridgwater, who "deceased y^ 9th of December 1690", taken by Thomas Hayward, Samuel Allin sen"" and John ffield, Jan. 30, 1690-1, and presented by Elizabeth Kingman, wife of the said deceased, Feb. 19, i6go-i, who, with John Kingman and Henry 6o Plymouth County Probate Records. Kingman, sons of said deceased, was appointed administrator. Amount of inventory, ^225.. 14.. 00. [gi] The estate of John Kingman of Bridgewater, who, "being denied opportunity of making a written will did desire us * * to be helpfull in the disposal of his estate," set off to the heirs by Sam' Edson sen'', James Keith and Josiah Edson, Heirs named were widow, eldest son [John], second son Henry Kingman, third son Samuel Kingman, three daughters. Settlement dated Mar, 13, i6go-i. [92] Inventory of the estate of Jacob Mitchel late of Dart- mouth " who deceased in the year 1675," exhibited to the Court, Mar. 17. i6go-i and sworn to by Thomas Michel, son of the deceased, who with Edward Mitchell of Bridgewater was ap- pointed administrator. [93] Will of Mark Lothrop of Bridgwater "being Designed into the warrs against the ffrench enemy and knowing my life and Breath to be in the hands of God of whome I first had my being * * And knoing that if it be his holy will that I should Go as aforesaid that he can take me away either hy the sword or other ways * * I Give vmto my cousin Samuel Lothrop " of Bridgwater all my right in lands within the limits of Bridgewater: To my Brother Samuel Lothrop "all my apparrell and my sheepe except one serge Coat which was my ffathers which said Coate I Give to my Brother Edward Lothrop "; To my sister Elizabeth Packard of Bridgwater one cow and one Yearling heiffer. Will dated July 14, i6go, and witnessed by John ffield sen"", Samuel Kinsley and John ffield jun'', who made oath to the same. Mar. 17, i6go-i. "The abovesd Mark Lothrop Did also Declare at the time abovesaid that it was his will that his abovesd Brother Samuel Lothrop should have all the Remainder of his estate but being in Great haste it was forgotten till the sd Mark lothrop was Gone." Samuel Lothrop of Bridgewater was appointed admin- istrator of the estate of his brother, Mark Lothrop, deceased. [g4] Inventory of the estate of said Mark Lothrop, who " Deceased in the late ffleete in or near the Countrey of Canada: about the middle of October last," was taken Dec. 8, i6go, by Thomas Snell and John ffield. Amount, ;^56.. 02.. 00. Will of Benjamin Washbourn of Bridgewater, "having some Days since listed himself in order to Goe against the fi'rench Plymouth County Probate Records. 6x Enemy and considering the Difficulty of the voyage that therein it might please God to take him away either by the sword or other ways " bequeaths, To my Brothers Jonathan Washbourne and james Washbourne both of Bridgwater, lands in Bridgwater; To my Brother Samuel Washbourne of Bridgwater, lands; " " " Joseph Washbourne, lands; rest of estate to brother, James: To my sister Jane Washbourne "a Brindle Cow which at this time wereth the Bell " and £^\ To my sister Sarah Washbourne, one sheep and one lamb. Will dated July 28, i6go, witnessed by Edward Michel, Thomas Michel and John ffield, who made oath to the same. Mar. 17, 1 690- 1. [95] Inventory of the above estate taken Dec. 12, i6go, by David Perkins and John Leonard, presented at Court, Mar. 17, 1690-1. Amount, ^53.. 10,, 06. Joseph and Samuel Washburn appointed administrators of the estate of their brother, same date. [96] Inventory of the estate of James Haward of Bridgwater " who Died in the Expedition to Canada in y^ year 1690," taken Feb. 6, 1690-1, by Thomas Hayward, John ffield and Edward ffobes. Amount, ^191.. 00.. 00. Elizabeth Haward, widow of the deceased, made oath to the said inventory. Mar. 17, 1690- I, and was appointed administratrix. [97] The same date, settlement of the estate was ordered between the widow, a son who was to have the house and land and £^10, and two daughters who were each to have ^50, all the said children being then under age. Inventory of the estate of James Dunbar of Bridgwater who " deceased the 12*'' of December i6go," taken by Thomas Hay- ward, John Haward and Edward ffobes, Feb. 17, 1690-1, and presented by Jane Dunbar, the widow of the deceased, Mar. 17, 1690-1, she being granted letters of administration same date. Amount of inventory, £?>2.. 13.. 00. [98] In reference to the settlement of said estate, said Jane is to enjoy the whole estate until their son Robert Dunbar reaches the age of 21 years, when she is to deliver up the house and land, quitclaim her dower of thirds in the same and pay him ^5, also maintain him till he comes of age. Will of John Witherel of Scituate " Being now bound forth to 62 Notes. the service of the wars for God and my Countrey," bequeaths, To my eldest son, houses and lands lying b}' Joseph Berstows; " " two sons, John and William, all lands and meadows lying over the River in Duxborough Bounds; To my two sons, Thomas and Joshua, rest of housing, lands and meadows in the Town where I now live; Rest of estate I leave in my wifes hand and also the Incomes of all the above mentioned premises till my youngest son comes of Age. Wife Hannah to be sole executrix. Will dated July 13, 1690 and witnessed by Zechariah Whitman, William Ber- stow and Stephen Totman, who made oath to the same Mar. 17, 1690-1. [99] Inventory of the above estate taken Feb. 6, i6go, by Samuel Clapp and Nath'' Tilden. Amount ^261.. 14.. 00. Presented by Hannah Wetherell, widow of deceased, Mar. 17, 1690-1. [100] "James Glass Being Going into y^ warr Did on y^ twenty first Day of July 1690 Declare unto us whose names are under written that if he the said Glass Did never Return againe home That whatsoever he had * * he did * * Give to his Brother John Glass." Dated July 23, 1690, signed by Thomas Delano, Peter West and John Weston. West made oath to the same June 4, 1691, as did Thomas Delano the following day, June 5, who stated " that within three days after s"^ words were spoken he committed the same to writing." Inventory of the estate " of ye late Deceased James Glass who Dyed in the Ex- pedition against Quebeck," taken Apr. 29, 1691 by Thomas Dellano and Roger Glass, and presented by John Glass, June 4, 1 69 1, who, the same day, was appointed administrator. [loi] Inventory of the estate of James Snow of Bridgwater, "who Dyed in y^ Expedition to Canada in y^ year 1690," taken May 14, 1 69 1, by Thomas Hay ward, John ffield and Edward ffobes, and presented by Benjamin Snow, June 4, 1691, who, same date, was appointed administrator of the estate of his brother James, the said deceased. To be cofitinued. NOTES. LouisBURG Soldiers. Eristol, [Maine,] Feb. 21st, 1S48. Dear Brother — I have delayed writing till now in consequence of waiting for a convenient opportunity to make the inquiries which you desired. Last Saturday I called on C'apt. [Israel] Cox — he said he had never heard anything of the company under Capt. Burns you speak of, but said there was a draft made through here for Notes. 63 soldiers to defend the place [Louisburg] after it was taken. He gave me a few names that were drafted at that time : John Guinn, one Calwell, James Gaul, James Yates & Ebenezer Cox, his father. He said the place was taken in 1745, given up in 1749, and retaken in 1758. This is all I could gather from him in regard to that affair. Some time before you asked if Capt. Cox had any old papers relating to Pema- quid, and if so, if he would entrust them to your care a while. I could find but few that related to Pemaquid, and those few seemed to be of l)ut little consequence. I will send them however, — you must take special care of them and return them the first opportunity. * * * * Your brother M. Johnston. Prof. J. Johnston. — Joh7iston Manuscripts. Thomas Cox's Land at Pemaquid. ber ye 13 1686 The Return of the Survey of Marsh and Upland laid out to Thomas Cox Senr lying and being on the Southerly side of Kings Bridge adjoining to the same beginning at a Spruce marked on four sides standing by the above said Bridge and extending twenty Poles to a stake that goes to the abovesaid Cox and Penaller, and from thence East South East to a Spruce marked on four Sides which goes to the Upland of the abovesaid Cox and Penaller standing in the Woods three hundred Poles and from thence North North East twenty Poles to the Path Side that leads to Newharbor, and from thence back to the marked Tree by the Bridge West South West three hundred Poles — with one acre and a half Salt Marsh in a Cove called Sandy Cove on the South Side of Creek the Rest of the Marsh where it may be found most convenient A'here it is not taken up already. Surveyed and laid out for (On the back) Land for Mr. (Giles ?) Goddard. Thomas Cox to be patented 5 Tract. The above [was] copied from the original* which is in the ancient hand- writing and difficult to read, and compared with a copy in a very plain hand of a much more recent date. J. Jolinston. Middletown [Conn.] March 3, 1848. — Johnston Manuscripts. Dickinson Genealogy. Mr. Frederick Dickinson, 26 Bryant Avenue, Chicago, 111., " Will undertake to compile and publish at his own risk and expense the descendants of Nathaniel Dickinson, the old Settler, provided sufficient interest is manifested to enable him to procure a complete list." East Hampton, Conn. A history of the Congregational Church of this parish, which is one of those compriised in the town of Chatham, Conn., is being prepared. It will contain an account of the proceedings at the One Hun- dred and Fiftieth Anniversary of the organization of the Church, held Nov. 3, 189S ; also an appendix containing copies of original documents, records of baptisms, marriages and deaths to 1826, admissions and dismissals of church members, etc. The book is to be illustrated and bound. Price to subscribers, $1.00; postpaid, $1.25. The price will be advanced after subscribers are sup- plied. Address, S. Mills Bevin, Esq., East Hampton, Conn. Flower Genealogy. Miss M. E. Flower, 688 North Park Ave., Chicago, 111., is compiling a genealogy of the descendants of Tamrock Flower, of Hartford, Conn. Lazell Genealogy. Miss Almira M. Fowler, Galena, 111., and Mr. Theo. S. Lazell, 31 State St., Boston, Mass., are histonians of the family of John Lazell, of Hingham, Mass., 1847. Descendants spell the name variously. La Selle, Lasell, Laselle, Lazell, etc. *The original paper was probably among the papers of Capt. Israel Cox , mentioned in the preceding note, which Prof. Johnston had received a few days prior to making this copy. 64 Queries, — Answers to Queries. — Book Notes. QUERIES, A charge of one cent per word is made for the insertion of queries, and a year's subscription to The Advertiser will be given for the first correct answer to each quer\'. (Jueries which could easily be answered by using well known genealogical books will not be accepted. Wanted: The ancestry, with authorities, of the following : 65. Richard Ladd, whose son, Richard, was born in Boston, in 1686. 66. Mary Ladd, wife of Dr. Joseph Shattuck. They were married in Boston, Oct. 12, 1708. 67. Mary, wife of Edward Jackson, of Newton. She was born 1665, died 1753. 68. Dorcas French, who married Jan. 3, 1636, Christopher Peake, of Roxbury, 69. Henry Balcom, of Charlestown, Mass., who married, 1666, Elizabeth Haynes. 70. Thomas Croswell, born 1633, died 1708. He married Priscilla, daughter of John Upham, of Maiden. 71. Thomas Stacy, of Cambridge. His son, Joseph, graduated at Harvard College, preached at Kingston, and died in 1741. 72. Bridget Davis, of Sudbury, Mass., wife of Thomas King. I have always supposed her to be a daughter of Robert and Bridget Davis, but the will of the latter, proved in 1677, only mentions one daughter, Sarah. E. P. S. 73. Maiden name of the mother of Ebenezer Davis, of Roxbury, son of William Davis, who was born April 9, 167S, and married April 18, 1700, Hannah White. G. E. J. 74. Ancestry of Mary R. White, Middletown, Conn., married, about 1750, George F. Ryerson, Pompton, N. J. 75. Ancestry of John Harden, died 1718, and wife, Hannah, Braintree and Bridgewater. C. L. D. W. ANSWERS TO QUERIES. 47. Elizabeth, the second wife of Isaac^ Sampson, of Plympton and Middlebor- ough, is referred to in the " Hodges Family," Almon D. Hodges, Jr., on the authority of Deacon Edgar Hodges Reed, and Mr. Isaac W. Wilcox, as probably the daughter of Henry Hodges (William') of Taunton. She mar- ried (i) Samuel Shaw, of Taunton, born 1698, died Sept. 1730, Raynham, leaving five sons. She married (2) Jan. 12, 1734, Isaac Sampson, of Plymp- ton. She married (3) Nov. 6, 1750, as his second wife. Deacon Edward Richmond, of Taunton, son of Edward and Mary Richmond, who died Feb. 16 or 17, 1771, in his 75th year. VIRGINIA HALL. BOOK NOTES. The Defence of Boston in the War of 1812-15. Prepared for the Bostonian Society and United States Daughters of the War of 181 2, with an Appendix containing a Bibliography of the War, and a List of the Otficers of the Massa- diusetts Militia engaged in the Defence. By Walter Kendall Watkins. 1S99. 8vo, pp. 42. Price, $1.00. The first twenty-five pages of this pamphlet are devoted to an interesting narration of the measures taken for the defence of Boston in our second war with Great Britain. A valuable bibliography, comprising nearly two hundred titles relating to this war, is given in the next eight pages, and the remaining pages contain a roster of the officers of the Massachusetts militia engaged in the defence of Boston, in the autumn of 1S14. This work will be very useful to the student seeking information upon the subjects treated by the compiler. I m % Vol. II. September, 1899. No. 3. Contents, . WEYMOUTH SECOND CHURCH RECORDS 65-70 EAST YARMOUTH CHURCH RECORDS. Continued 71-77 BRISTOL AND BREMEN FAMILIES. Continued 77-80 PLYMOUTH COUNTY MARRIAGES. Continued 81-88 PLYMOUTH COUNTY PROBATE RECORDS. Continued 89-92 NOTES 93 QUERIES 93 ANSWERS TO QUERIES 93 BOOK NOTES 93-96 ADVERTISEMENTS ix.-xii Price 25 Cents. $1.00 a year. Published by LUCY HALL GREENLAW, CAMBRIDGE, MASS. % fg-^ % m The Genealogical Advertiser. ^be (Benealooical Hbvertiser, A QUARTERLY MAGAZINE OF FAMILY HISTORY. ' Issued in March, June, September and December. For the year 1899, each Number will contain at least thirty-two octavo pages, printed on excellent paper. Subscription, payable in advance, $1.00. An Index of volume II. will be issued as a separate number. Suhscribeis who pay $1.00 IN ADVANCK for the Second Volume will receive this Index free; the price of the Index to others will be tifty cents. . The Index numbers are not mailable as second class matter; all other numbers are. LUCY HALL GREENLAW, Editor and Publisher. Back Numbers of the Genealcxjical Advertiser may l>e had of the publisher, at the following prices: Numbers I and 3, each, - - .25 Number 4, .... . jq Numbers i, 2, 3 and 4, - - 1-25 Index to Vol. I., ... .25 Volume One, bound in cloth, ... §2 00 " '* in numbers, - - - - 1.50 . Covers, for binding, each, - - . - .30 Address all communications to THE GENEALOGICAL ADVERTISER, I Gordon Place, Cambridgeport, Mass. The "Old Northwest" Genealogical Quarterly. The organ of the "Old Northwest" Genealogical Society, and the only magazine of its kind now published west of the Atlantic States, entered upon its second year with the number for January, 1899. Vol. I, bound in paper, can be had for ^3.00; cloth, S4.00; half morocco, $4 50 postpaid. No more single numbers of this volume will be sold except to till out sets. Price of Vol. 11. $2.00 per annum, fifty cents per number. Advertising pertaining to Genealogv and kindred subjects at reasonable rates. Address, DR. L. C. HERRICK, Secretary, H47 Highland Street COLUMBUS, OHIO. THE LOWELL GENEALOGY About 900 Packs ; 76 Illustrations ; E.miu.azox ok Coat of Arms. Edition limited. The Tuttle Co., Rutland, Vt, Publishers. Price: Cloth, $8.50; Morocco, SIO.OO. Price will probably be advancd soon. A.l.lress, DKL^L\R R. LUWLLL, 19S Columbian Ave, Rutland, Vt. Cljt ^cncalagical ^bbcrtbcr. Vol. II. SEPTEMBER, 1899. No. 3 THE BOOK OF RECORDS OF THE SECOND CHURCH OF CHRIST IN WEYMOUTH. ANNO DOMINI— 1723.— COMMUNICATED BY JOHN J. LOUD, ESQ., OF WEYMOUTH, MASS. Records of Baptism. James Bayleys child James bapt. at Andover 1722. Born January 15. 1722. Joseph Shaw^ child Mary — 1723. Jacob Nashs child Sarah — — 1723. Thomas Blanchers child Hannah — 1724. Isaac Pools two children — Joseph & Marcy — 1724. Abraham Beals Child — whose name was Benjamin 1724. Widdow Greens child whose name was Mary — 1724. John Blanchers child whose name was Samuel Nov^: 29 1724. Ebenezer Hoveys Child whose name was Ebenezer Bap'. Decemb: 27. 1724. Gideon Turrells child whose name was Isaac Bap*. January 10. 1724-5- Josiah Riplys child whose name was Josiah January 14. 1724-5. John Canterburys child whose name was Sarah January 21. 1724-5- James Bayleys child whose name was Sarah May 3. 1724. born the 27 of April Dyed the 7 of Aprill 1733. Seth Turners child whose name was Jane Aprill. 4. 1725. Abraham Beals child whose name was Hannah July 31. 1725. Jonathan Darbys child whose name was Jane- July 31 — 1725. Nathaniel Pratt child whose name was Whitcum January 8 1725-6. John Smiths child whose name was Mary — January 8, 1725-6 Thomas Blanchers child whose name was Abigal. Febuary 6. 1726. Joseph Porters child whose name was John. Bapt. Aprile 3. 1726, John Prats child whose name was Hannah May i. 1726. John Shaws child whose name was Joshua — May 22. 1726. Jacob Turners child whose name was Jerusha August 20. 1726 Samuel Harvey & his child Sarah Baptized — July 17. 1726. 9 66 Second CJucrch of Christ t?i Weymouth. James Beals children Twinn Jacob & Daniel Baptized — Septem^. 25. 1726. Zacchariah Shaws child whose name was Mary Bapt. Oct. 23. 1726. James Bayleys child whose name was Joshua Bap^ Novemb. 27. 1726 -born the 24. John Kingman's twins John & Lidia. Bap^ Decemb: 25. 1726. John Colson's child Josiah. Bapt. January 29. 1726-7. John Blancher's child Daniel Bapt. March 26. — 1727. Isaac Pools child whose name was Mary Bapt. — Aprill 31. 1727. Samuel Harveys child Peter Baptized Aprill 31. 1727. — Benjamin Orcuts child Kezia Baptized May, 7. — 1727. Thomas Blanchers child Experience Bapt. — June 25. 1727. Jonathan Darbys child Ellethea Bapt. July 16. 1727. Ephraim Richards child William Bapt. July 23. 1727. Josiah Riplys child Elizabeth Baptized July 30. 1727. Seth Turners child Seth Baptized August 27. 1727, Jacob Turners child Jerusha Baptized Novemb. 5. 1727, Jacob Nashs child Jacob Baptiz: Novemb. 12. 1727. John Smiths child Townsend Bapt. January 7. 1727-8. John Canterburys child Ann Bapt. February 18. 1727-8. Joseph Shaws child Allse bapt: Aprill 28. 1728. Samuel Blanchers child Samuel bapt. May. 27. 1728. Joseph Porters child Nehemiah bapt. July 6. 1728. John Pratts child Lidia bapt. September 23. 1728. John Shaws child Jacob bapt. October 6. 1728. James Bayleys child Thomas bapt. October 13, 1728. born the 10. John Kingmans child Daniel bapt. January 12. 1728-9. John Vinings child Lydia bapt. January 12. 1728-9. Jacob Turners child, Jacob bapt. May. 4. 1729. James Beals' child, Leah Bapt. May 11. 1729. Gideon Turrells child, Ebenezer, Bapt. May 25. 1729. Seth Turners child whose name is Lidia bapt. June i. 1729. Richard Egar's child bapt. — Susanna — August 3. 1729. Samuel Blanchers child Mary bapt. August 24. 1729. Timothy Thares child Timothy bapt. Sept. 14. 1729. Abraham Beals child whose name was Benjamin Bapt. Nov''. . 9- ^729- Josiah Riplys child whose name was William Bapt. Nov^ 30. 1729. Paul Lewis's child whose name was Sarah Bapt. Nov^. 30. 1729, Jonathan Darbys child Rebeckah was baptiz: February 8. 1729-30. Nathaniel Pratts child Noah bapt — February 22. 1729-30. The young man whom Isaac Pool brought up whose name was Gideon bapt : March i. 1730 Thomas Vinsons child whose name was John, bapt. March 8. 1730. John Portors child whose name was John. Bapt, March 15, 1730 Second Church of Christ in Weymoiitli. 67 James Bayleys child Samuel Bapt. March 29. 1730. born 27. John Walker's child whose name was Elisha bapt. May 24. 1730. Joseph Truphants child whose name was James bapt. May 26. 1730. Jonathan Blanchers child whose name was Rebecca bapt. May 24. 1730. Joseph Pratts child whose name was Joseph, bapt May 31. 1730. John Kingmans child whose name was Lidia bapt. Jul}' 19. 1730. Cornelious Austins child whose name was Sarah bapt. July 19. 1730. John Prats child whose name was John bapt. October 11. 1730. Samuels Burrells child — Robert Bapt. March 1731. Richard Porters child Samuel Bapt. March 1731. Abraham Beals child Ebenezer Bapt. March 1731. Mathew Whites child Martha Bapt. March 1731. Isaac Pools child Micah Bapt. June 6. 1731. John Porters child whose name was William bapt. July 16. 1731. Joseph Pratts child whose name was Deborah bapt. Sept. 5. 1731- Jeremiah Beals child whose name was Benjamin bapt. Decemb. 19. 1731. Gideon Tirrills child whose name was Benjamin bapt. Decemb. 26. 1731. James Bayleys child Nathaniel bapt. January 2. 173 1-2 Born Decemb. 27. 1731. Joseph Shaw's child Abigail bapt. January 16. — 1732. Thomas Blanchers child Samuel bapt. February 27. 1732. Thomas Vinsons child Mary bapt. Aprill 15. 1732. Josiah Riplys child Mary bapt. June 4. 1732. John Shaws child Jacob bapt. June 11. 1732. Elisha Lincoln's child John Bapt. July 12. 1732. Samuel Harveys children Ruth and Hannah bapt. Sept. 17. 1732. Samuel Blanchers child Jane bapt. in December. 1732. Jacob Turners child Mary bapt. in Decemb. 1732. Joseph Trufants child Joseph bapt. January 14. 1732-3. Richard Eagers child Mary bapt. March 1733. Matthew Whites child Daniel bapt. March 1733. Thomas Blanchers child Silence bapt. Octob. 21. 1733. Ebenezer Whites child Olive bapt. Aprill 7. 1734. Josias Beals child Ruth bapt. April 7. 1734. James Bayleys child Daniel Bayley Born Aprill i. Bapt. 21th. Dyed the 10 of May 1734 Zachariah Whitmarsh Child Silvanus Bapt. June 23. 1734. Josiah Riplys child Mary was bapt. July 28. 1734. Jonathan Darbys Jonathan bapt. July 28. 1734. John Colsons child John bapt. August 11. 1734. Richard Eagers child Hannah Bapt. Nov: 1734. Jacob Turner's child Jacob. Bapt. Sept. 29. 1734. 68 Second Church of Christ in Weymouth. Seth Pratts child Unice bapt. Sept. 29. 1734. Jacob Nashs child Rachel bapt. Octob. 6. 1734. Jonathan Blanchers child Waitstill. bapt. October 27. 1734. John Pools child Micah Bapt. October 27, 1734. Abraham Shaws child Mary Bapt. October 27. 1734. John Canterburys child John Bapt. March: 1735. Isaac Beals child Bethiah Bapt. 1735. Richard Portors child Mary Bapt. 1734. William Holbrooks child William Bapt. Aprill 5, 1735 Benjamin Vinings child Hannah Bapt. 1735 James Bayleys child Sarah Born June 15. Bapt. 15 1735 John Pratts child Mary bapt. July 1735. Thomas Vinsons child Job Bapt, July about the 16 1735. William Beals child Molley Bapt. Feb. 22. 1735-6. Thomas Hollis child Jonathan Bapt. Feb. 22. 1735-6. William Holbrooks child Samuel Bapt. February 1735-6. David Nashs child John Bapt. March 1736. James Haywards child Lidia March 1736. Matthew Whites child Sarah Bpt. March 1736. John Shaws child Elizabeth Bapt. Aprill 3. 1736, Samuel Burrells child Mary Bapt. June 22. 1736. John Colsons child Christopher Bapt. October 4. 1736. David Nashs child David bapt. October 4. 1736. Gideon Parkmans child Noah bapt. Octob. 4. 1736. James Bayleys child John Born February 2. Baptiz^. Feb. 6 1736-7. John Vinings child bapt. February 6. 1736-7. Seth Beals child Seth and Simon Joy child Sarah and Jacob Nashs child Elijah Bapt. March 13. 1737. Jonathan Blanchers child Jerusha bapt. May 5. 1737. Thomas Hollis child Thomas bapt. May — 1737- Richard Agers child Rebecca bapt. May. — 1737- John Porters child Isaac Bapt. June — 1737. Jonathan Torreys child Abner Bapt. June 1737. Thomas Colsons child Thomas Bapt, June 1737. Matthew Whites child Hannah Bapt. July 1737. Elisha Lincolns child Lucretia Bapt. July 1737- Samuel Blanchers child James Bapt. August 1737. Thomas Prats child Mary bapt. Nov^^. 1737. Thomas Hunts child Matthew Bapt. Oct. 2. 1737. John Pools child John. Bapt, Decern. 1737. Micah Turners child Jacob Bapt, Decemi^. 1737. Gideon Turrells child Mar}- Bapt. March ig. 1738. Benjamin Vinings child Naomi Bapt. March 19. 1738. Gideon Parkmans child Betty bapt. March 19. 1738. David Whittmans child Sarah Bapt. March 19. 1738. John Prats child Josiah Bapt. Aprill 22, 1738. David Nashs child Deborah bapt. Aprill 22. 1738. Second Church of Christ in Weymouth. 69 Ebenezer Whites children twins Calvin and Luther bapt August 27. 1738. William Beals child Lidia bapt. August 27. 1738. John Vinings child Elizabeth Bapt. Novemb"". 4. 1738. John Pools child Ruth bapt. January 14. 1738-9. Matthew White child Charity bapt. January 21. 1738-9. Thomas Hunts child Judith bapt. Feb. 1738-9. Thomas Colsons child Ebenezer bapt. March 1739-0. Richard Agars child Richard bapt. March 1739-0. Joseph Shaws Benjamin bapt. March 1739. Thomas Blanchers child Deborah bapt. Aprill 1739. William Holbrooks William bapt. 1739. Jonathan Blanchers Jonathan Bapt. Sept. 2. 1739. David Whitmans child Hannah bapt. January 1739-40. Thomas Hunts child Judith bapt. Feb. 1739-40. Temperance Barbers and their child bapt. August 1740. Ebenezer Colsons child Hannah Bapt. August 1740. Benj" Hollis child Ebenezer Bapt. August 31. 1740. William Holbrooks child Abner Bapt. 1741. Micah Turners child David bapt. 1741. Jeremiah Beals child Levi bapt. 1741. Benj" Orcuts child Elizabeth bapt. 1741. Benjn Vinings child Lucy bapt. 1741. Abraham Smiths child Susy bapt. 1741. Thomas Colsons child David bapt. August 3. 1741. Thomas Hunts child Obed bapt. Sept. 27 1741. Timothy Thares child Experience bapt. Sept. 27. 1741. Jonothan Torreys child Jonathan bapt. Oct. 21. 1741. Zachariah Whitmarshs child whose name was Hannah bapt. January 17. 1741-2. John Blanchers child Abner bapt. March 1742. Matthew Whites child Matthew bapt. April! 1742. Mr. Nathaniel Whites children Alethea and Thomas bapt. 1742. Elisha Whites child Abner bapt. 1742. James Bayleys children twin Daniel and Mary bapt. Oct. 17. 1742 Born 17th. Jonothan Darbys child Samuel bapt. oct. 24. 1742. Jacob Tirrels child Elishabe bapt. Oct. 24. 1742. George Vinings child Abner bapt. Oct. 24. 1742. Mr. Nathaniel Whites child Abner Bapt. 1743. Daniel Whitmans child Molly Bapt. 1743. John Nashes children John and Joanna bapt. 1743. Jonathan Torreys child Ruth Bapt. 1743. Ens'n Thomas Hunts child Sarah Bapt. 1743. George Vinings child — Abner — bapt — 1 743. Ebenezer Whites child Samuel bapt. 1744. Isaac Smiths child Betty bapt. 1744. David Darbys child Molly bapt. 1744. 70 Second Church of Christ in Weymouth. Micah Turners child Micah Bapt. July 1744. Isaac Beals child Jeremiah bapt. July 1744 John Porters child Peter bapt. July 1744. Samuel Burrells child Samuel bapt. August 1744. Richard Agers child Ebenezer bapt. August 20. 1744. Seth Beals child Mary bapt. Agust. 20. 1744. Stephen Pains child Lemuel Bapt. Agust 20, 1744, John Vinings child James bapt. august 27. 1044. Elisha Whites child Caleb bapt. August 27. 1744. Samuel Hoveys child Ebenezer bapt. August 27. 1744. Zachariah Whitmarshs child Zachariah bapt. Sept. 13. 1744. Ebenezer Colsons child Ann bapt. Decemb. 2. 1744. Mr. Nathei. whites child Sarah bapt. Sept. 1744. Ens. Thomas Hunts child Peter bapt. 1745. David Nashs child Hannah bapt. Aprill 20. 1745. James Bayle3's child Benjamin bapt. Decemb''. i. 1745. Born the same day. William Beals child Abner bapt. March 2. 1746. Thomas Pratts twins Unice and Lois bap^'i Aprill 13. 1746. Micah Turners child Lydia bap^'^ Aprill 13. 1746. Thomas Hunts child Thomas Bapt. Decemb. 14. 1746. Ens. Thomas Hunts child Anna Bapt. Decemb. 28. 1746. Isaac Beal child Japhet Bapt. January 1746-7. John Vinings child Miriam Bap. Aprill 1747. Deacon Matthew Whites child Benjamin Bapt. Aprill, 1747. the Widow Jane Vinsons children Jerusha, Sarah, Hannah, bapt. May 1747. Ebenezer Shaws child Mary bapt. August 2. 1747. Thomas Prats child Sarah bapt. Sept. 13. 1747. Jacob Smiths child bapt. Zenas bapt. 1747. John Pools child Thomas Bapt. 1747. Jonathan Joys child Betty bapt. 1748-9. Ebenezer Clarks child Sarah bapt. 1748-9. Ens. Thomas Hunts child Ebenezer Bapt. Feb. 29. 1748. Joseph Clerks child Betty Bapt. March 20. 1748. Thomas Colsons child Joseph Bapt. June 12. 1748. Zachariah Shaws child Asa Bapt. June 12. 1748. Ezekiel Whites child Cloe Bapt. June 12. 1748. Joshua Bayleys child Sarah Bapt. 1748. Richard Vinings child John Bapt. 1748. Nehemiah Joys child Lydia Bapt. 1748. Thomas Prats child Thomas Bapt. 1748. Jacob Tirrells child Ebenezer Bapt. 1748. Gideon Tirrels child Elizabeth Bapt. 1748. Elisha Vinings child Israel Bapt. 1748-9. Ebenezer Whites children Ebenezer and Anna Bapt. 1749. Thomas Vinsons child Rachel bapt. 1749. To be continued. East Yarmouth Church Records. 71 RECORDS OF THE CHURCH AT EAST YARMOUTH, NOW DENNIS, MASS. Continued from page j8. '37Samuel Gage '38hannah Chapman wife of John Chapman '39hannah hall wife of Lot hall '4ojohn Chapman '^'Elizabeth Snow 1753- June 10 1754 Sept. I October 29 1755 Sept. 14 ^756 June 6 '42Abigail Dennis Novemb. 21 '43thankful howes wife of Zacheus howes 1757 July 3 '44Deborah Sears •45Lydia August 14 '46phebe Sears Capt Howes his '■♦7Mercy Sept 25 '^stemperance Crowel '49Sarah Dennis 1758 July 2 '^oRebekah Bangs wife of Allen Bangs. Septemb. 19 's^joseph Rider '52thankful Gage Samuels wife " " Nathanael Sears " '' Samuel Eldred 1759 Sept 16 1760 August 17 Sept 28 1761 May 31 august 23 October 4 1764 '53Stephen Hall 'S4thomas toby 'ssRuth hall David halls wife •s^Ann Sears wife of Micajah Sears. '57Mehetable vincent wife of David vincent 's^Captain Judah paddock '59Esther wife of David Welts. By M"- Stone Decemb. 16 Willard Sears' Received Into full Communion with the Chh. of Christ in this place. Being the first person after my Settling in this place. 1765 March 31 June 23 August 4 Rebekah Robens^ wife to Heman Robens Rebekah Hall3 '' " David Hall Hannah Sears^ Martha Berrys September 15 Jerusha Howes^ 72 East Yarnwtiih Church Records. 1766 April 13 May 25 June 15 June 22 June 29 July 6 August 3 August 10 October 5 1767 May 24 July 5 August 2 Septemb. 27 1768 June ig 26 July 10 July 17 July 24 August 28 1769 June II June 18 August 27 Septemb. 10 24 October 22 1770 June 24 August 26 Septemb. 9 Mary Baker7 wife of Judah Baker : the 4 Mercy Vincent^ Bath-Sheba Howes^ wife to Tho^ Howes 3^ Jane Howes'° Priscilla Hall" Sarah Hall'^ Moses Baker'3 phebe Howes'-* Joseph Staple'5 Sarah'^ his wife Lois Howes'7 wife to Barnabas Howes William Burge'^ Hannah'9 his wife Bathsheba Howes^° wife to Samuel Howes the 3^ Experience Baker^' " " Isaiah Baker Priscilla Howes^* " " Eben"" Howes Mary Howes'3 " " William Howes Sarah Mathews'* " " James Mathews Betty Chapman's ** " David Chapman re- moved her relation from the x in Tolland to this Chh. Lydia Howes'^ wife to Abraham Howes Nathaniel Sears'7 Ju'' Kezia Baker'^ wife to Timoth}^ Baker Ruth Crowel'9 Hannah Hall3° Timothy Baker^' Mary Howes^' wife to Thomas Howes Thankful Howes" their Daughter Hannah Howes^* wife to Isaac Howes Temperance Baker^s wife to Heman Baker Mary Rogers^^ " " John Rogers Mary Snow37 " " Eli Snow Mary Halls^ " " Barnabas Hall Mehetable Hall39 Susannah Howes'*" (Daughter of Judah & Susannah Howes) Thankful Howesi' wife to George Howes Betty Crovvellt' " " Edward Crowell Lemuel Howes'*^ Deborah Crowell*-* " " Christopher Crowell 2'* Hepzibah Hallos Susannah Howes*^ Daughter of Lemuel Howes East Yarmouth Church Records. 73 i6 October 14 1771 June 23 June 30 July 14 July 21 Septemb. 22 1772 June 21 Septemb. 6 1773 June 20 October 24 1774 March 13 March 20 April 4 April 17 May I 8 June 5 12 19 June 26 July 3 July 10 July 17 October 9 1775 Mary Howes47 wife to James Howes Temperance Howes^s <' " Stephen Howes 2^^ Mary Sears^? <' " Zachariah Sears Bethiah HowesS" Hannah ChapmanS' Desire Howes^^ wife of Nath^. Howes Marcy53 " " Ezra Howes Desire Baker54 Daughter of Lot Baker Mary Baker^s wife of Seth Baker Mary Rider^^ '' " W™. Rider Ann Crosby57 Mehetable Vincents^ Marcy TobyS9 wife of Stephen Toby John HalP° Baccalarius Artium Thankful^' wife of Moses Baker Martha^^ Daughter of Lemuel Howes. Elizabeth Howes^^ wife of Seth Howes. Susanna Hall<^4 '^ " Edmund Hall ■ Stephen Sears^s Lydia his wife^^ Sarah Howes*'7 in private by vote of this Chh. Thankful Howes^^ v/ife of Stephen Howes Martha^9 " " Anthony Howes Sarah7° " " George Howes Sarah7i " " Elisha Howes Ju"- Mehetable Howes7^ Ebenezer Howes73 Elizabeth Howes74 Lemuel Howes Daughter Thankful75 wife of John Howes J^ Ann Hall76 " " Zaccheus Hall Marcy Hall77 " " John Halh A. M. Abigail Sears7^ " " Jonathan Sears Abigail Howes79 " " Edmund Howes Elizabeth Howes^° Daughter to Sam^ Howes Sen & Mary his wife, wife of Benjamin Howes '' " Sami Hall Betty Howes^' Elizabeth Hall^^ Elizabeth Baker^3 Bathsheba Crowell^'* Bethiah Howes^s Phebe Crosby^^ Edward Rider^7 Mary^ his wife 10 James Baker Ju'^ Enoch Crowell Reuben Howes 74 East Yarmouth Church Records. April 23 April 30 May 21 May 28 June 18 July 16 August 13 August 20 Sept 10 Dec"". 31 1776 July 21 August 4 Sept. I 1777 Feb. 2 March 30 1777 May II August 3 1778 June 21 Oct. 25 1780 Augt 13 1781 April I Sept. 9 Oct. 28 1782 May 5 August 4 Hannah Sears^9 " " Edmund Sears Ju^ Roland Sears^° Thank{ul'>' his wife Huldah Baker9^ The widdow Thankfull^s paddoch Mary94 her Daughter Sarah Howes^s Daughter to Capt Tho^ Howes Seth Hall96 Phebe97 his wife George Howes^** Liut. Seth Toby?^ Daniel Howes'°° Seth Burges"^' Mary'°^ his wife Rebekah Crowell"'^ Susannah Howes'"^ wife of Jonathan Howes Ju^ John Vincent'"-* Anthony Howes'°5 MoUey Crosby"^ Deborah Hallet'°7 Priscilla Sears'"^ Ebenezer Hall'°9 Betty Howes"° Susanna Howes"" Sarah Howes'" Marcy Blossom "^ wife to Ebenezer Crosby " " Solomon Hallet " " Daniel Sears. " John Howes " Judah Howes " Amos Howes Ju"^ " Tho^ Blossom Nathan' Howes"'' Thankful Howes"5 Daughter to Lemuel & Mary Howes Thos. Howes "^ Elisha Howes Ju"" "7 Mehetable Hall"^^ wife to Nath' Hall. Patience Gibson"^ " " Robert Gibson Joshua Crowell'^° Tabitha'^' his wife Jenny Baker'^* Marcy'^3 wife of Eldredge Baker Esther Killey'^* wife of Shubael Killey Nathan Hall'^s Mehetable'^*' his wife Joseph Howes '^7 Ju"" 1784 March 28 June 22 July 4 1785 May 8 Sept 18 1786 Oct 15 Decern 3 1787 January 28 April 15 April 29 May 20 1788 April 6 April 17 27 June 8 June 22 July 6 Aug'. 3 Augt. 31 Sept 14 Oct. 19 Nov. 16 1789 July 26 1790 Jan. 10 June 20 July 25 1791 March 27 Sept. II 1792 Feb. 5 April 15 Sept g Oct 18 Oct. 21 1793 May 26 East Yarffionth Church Records. Hannah"^ his wife Mary"9 wife of Stephen Hall Wid : Ruth Covel'3« Hannah Crowell'3i " '< Josiah Crowell Ruth/32 ., ,, Edward Hall Ju>-. Widow Abigail Howes'33 75 Mary Hall'34 Bethiah'35 wife of Judah Paddoch Sarah'3f' '^ " Stephen Sears Ju' The Widdow Rebecca Crosby'37 Elizabeth^38 ^ife of Major Chapman '' " Joseph Hall " " Barnabas Howes Lucy'39 .Mary '4° Abigail'4^ Ruth '42 Mary '43 Amos Howes '44 ThankfullMs Phebe'46 Sarah'47 Sarah '48 Josiah Hall'49 Fear'so his wife Levi Crosby's' Paul Howes'5^ Rebeckah'53 '' " Elisha Howes ^"^^ " " Smith Rogers " " Capt John Nickerson " " Elisha Howes 2''^ " " Ebenezer Crowell " " Joshua SearSo " " John Howes. wife of John Welts " "■ Edward Sears. Bethiah'54 Barnabas Hall'ss Keziah'56 wife to Jo^. Sears Ju"" Sarah '57 Desire'58 Isaac Howes'59 " Elisha Crowell " Ruben Taylor Wid : Betsey Nickerson'^ Josiah Howes'^' Bathsheba Nickerson'^^ Major Micah Chapman'^3 in private Marcy,'^4 wife of Elkenah Sears. Wid: Rebecca'^s Howes 76 East Yarmouth Church Records. June 9 July 21 Oct 13 1794 April 15 July 27 Sept 14 Oct. 26 1795 March 17 May 3 Aug*. 2 Oct. 25 1796 July 10 Dec. 4 1798 April 29 May 16 1799 July 7 Augt. 4 Sept. 15 1800 Sept 14 1801 June 21 July 26 Oct 25 1802 March 28 April 8 May 9 Sept 12 1803 July 31 Aug*. 5 Sept. 24 Sept 25 Oct 16 Thankful'66 Kezia'^7 Hannah '^8 wife of Jo^. Sears " " Enoch Hall " " John Crowell in private Stephen Howes Ju"" Noah Sears. Sally Howes'^9 in Thankful'7° " Desire'7' " Bethsheba Hall'?^ Thankful'73 Daughter to Zaccheus Howes & Thank- ful his wife Thos. Newcomb'74 Thomas Howes'^s Jerusha'7'' his wife Mary Sears'77 wife of Christopher Sears Nathaniel'78 Stone. A.B. Sally'79 wife of Isaac Sears. Betsy Chapman'^ Wid. Mary Chapman'^' David Wing'S^ Mehetable'*^3 wife of John Sears. In private. Nathaniel Scars'^-^ in private Bethial'**5 wife of Gorham Baker Mary'*^^ " " David Howes Marcy Sears'^7 John Sears'*^^ Kezia'^9 his wife Temperance'9° wife of Jeremiah Howes Esq^ Sally •9' " " Judah Sears. Jacob Sears'9^ & his wife'93 Judah Sears'94 Betty'9s wife of Ebenezer Baker Desire'9<^ " " David Wing Sally '97 " '' Paul Crowell Priscilla'98 «' " Thomas Hall William Crowell '99 in private Olive ^°° wife of Heman Sears in private Benjamin HalP°' Achsah=°^ his wife Tliankful^°3 wife of Edmund Hall Bristol and Bremen Families. "jj By M>" Holmes Feb. i8. Huldy' wife of David Gorham admitted into this Church in private being the first person admitted after my Settling here. March ii Betsey^ Howes in private. April 28 Barnabas^ Hall Jun"" Joanna'^ his Wife Hannahs wife of John Chapman Jun"" May 12 Eunice^ " " Jesse Hall. June 23 Zerviah7 " " Reuben Howes Jun' BRISTOL AND BREMEN FAMILIES. Continued from page 48. Children of Daniel and Sarah ( ) Catland : James born August 19, 1787. Esther, " April 19, 1789. John, " May 18, 1790, Richard, " January 28, 1792. Sarah, '' January 8, 1795. Rachel, " November 29, 1796. Hannah, " September 18, 1798. Patty, " July 19, 1799. Betsey, " August 10, 1802. Simeon, " January 19, 1807. Children of William and Sarah (Hunter) Chamberlain Henry, born September 8, 1796. Wilson, " April 10, 1798. Leonard, " February 19, 1800. Joseph A., " June 5, 1802. Thomas H., " March x, 1805. Sarah A., " October 29, 1807. Nancy, " July 24, 181 1. Eliza, " September 2, 1814. David '' December 31, 1817. Children of Elisha Clark Jr.: Robert born February 26, 1782. George " April 5, 1783. Elisha " May 13, 1785. John " July 12, 1787. James " April 7, 1790. Thomas " April 22, 1793. 78 Bristol and Bremen Families. Margaret born March 12, 1795. Jean " July 23, 1798. Children of John and Abigail Clark : Daniel born March 14, 1759. Avery '' December 14, 1761. William " March 21, 1763. Gershom " February 2, 1765. Richard " March 13, 1767. Stephen " November 13, 1768. Children of Joseph and Jenny Clark : George born March 11, 1773. Nancy L. " June 8, 1774. Joseph " June 9, 1776. John '' September 15, 1778. Samuel " September 15, 1780. Nathaniel " February 14, 1782. Nancy " December 31, 1784. Jenny " June 10, 1787. Alexander " June 2, 1790. Children of Thomas and Rebecca ( ) Clark : Hannah born December 11, 1763. James " February 8, 1765, died Nov. 1767. Margaret " May 11, 1766. John " March 25, 176S. Children of Kingsbury and Hannah ( ) Coggan of Bremen : Martha R. born January i, 1840; died Nov. 3, 1840. Bainbridge " Februar}' 7, 1841. John " January 30, 1843; died May i, 1844. Malinda Russell " November 16, 1844. Mrs. Hannah Coggan died February 3, 1853. Children of Joseph and Julia Ann ( ) Conway of Bremen : Gilman born July 28, 1840. Martha E. " November 11, 1841. Mary Jane " October 2, 1843. Joseph T. " July 9, 1845. Children of Major Francis and Mary (Morton) Cook of Bremen: Nancy born October 23, 1826. James " September 14, 1828. Mary Frances " September 8, 1830. Susan " June 8, 1833. Hannah M. " November 2, 1835. Children of Israel and Jenny (Given) Cox* : Arthur born September i, 1789. William " August 11, 1791. Jenny " January 7, 1795. Alexander G. " ♦See i-iiitt: Vol. i, page 89. Bristol and Bremen Families. 79 Children of Thomas and Diana (Keen) Crocket of Bremen. (First husband Mr. Kimball) : Joel born May 2, 1824. Willard " December 14, 1826. William Austin " July 18, 1829. Mrs. Crockett died January 5, 1843, aged about 57 years. Children of Capt. Joseph and Elizabeth (Clark) Cudworth of Bremen : born September 20, 1795; lost at sea. '' December 26, 1797 ; died in Bris- tol 184 — October 24, 1799. April 25, 1803; died at sea 1831. May 16, 1805. March 24, 1807. April 3, 1809. April 3, 181 1 ; died in Washington, Me. April 30, 1813. August 21, 1818; died in Washing- ton, Me. Joseph Cudworth died in Washington, Me. 185 — Elizabeth " died " " 185 — Children of Capt. Thomas and Katharine (Keen) Davis of Bremen : born June 20, 1817, died in Mass. " November 21, 1818. " July 10, 1820, died Feb. 4, 1837. " September 17, 1821. " April 4, 1823. " September 15, 1824. " J^iiy 5» 1827, died Aug. 3, 1831. May 27, 1829, died May 9, 1833. October 5, 1831. August 12, 1833. Hannah" Davis sister of Capt. Thomas died Saturday April 3, 1840. Children of John and Margaret ( ) Dickey : James Joseph, Jr. Elizabeth John Mary Nancy Thomas Annah Sarah Jane Edmund Mary Gardner Mark Keen Martha O. Lucy Keen Elizabeth Jacob Thomas, Jr. Katharine Thorn Abdon Thomas Benjamin A. Sarah Elizabeth Thomas Margaret John George William Jacob Dockendorf 1761. Children born May 12, 1795. June 6, 1797. June 6, 1799. May 3, 1801; died March 25, 1802. V These dates torn oft'. md Margaret McFarland married Oct. ij 8o Bristol and Bremefi Families. John born June 24, 1762. Mary " August 28, 1763. Isabel " February 11, 1766. Sarah " March 13, 1767. Solomon " July 31, 1769. Jacob " July 17, 1770. Children of Robert and Jane (Drummond) Dockendorf : Edmund born September 28, 1805. Robert " July 26, 1808. Mary " August 16, 181 1. Children of Lemuel and Elizabeth (Boyd) Doe : Samuel born August 24, 1781. John " May 4, 1783. Andrew " September 12, 1785; died Feb. 12, 1786. Thomas " January 25, 1787. Joseph Donnell of Bremen died Novembers, 1843, aged 87. Mrs. Jane (his wife) died January 14, 1848, aged about 79. Children of James and Jean ( ) Drummond : Elizabeth died January 30, 1788 in her 22nd j^ear. Annabella born May 10, 1768, Deborah " May 25, 1770. Thomas " November 29, 1772. James " January 13, 1774, Jean " December 29, 1777. Mary " May 5, 1781. Alexander " February 5, 1786. " May God bless them." Children of Moses and Deborah Dunbar : Hannah born August 12, 1766. Lucy " April 9, 1768. William " February 16, 1770, Children of Jacob and Elizabeth ( ) Eaton : Sarah born February 6, 1765. Martha " April 11, 1770. Hannah " April 6, 1772. Children of Joseph and Jean Mary ( ) Eaton : Jacob born May 26, 1771. Joseph " February 22, 1773. William " February 7, 1775. John Erskine son of George Erskine born Nov. 30, 1791. Family of Joshua T. and Mary ( ) Erskin of Bremen : Mary Fogler | t 1 - Sam'i, Wing T. Cler. Peleg Dexter & Catherine Cosby both of Rochester were maried p'' Ivory Hovey Pasf. [196] I Thomas Weeks of Hardwick & Katharine Clarke of Rochester were maried the 3^. of April 1743. 2 George King & Lydia Snow were maried Aug*. 4. 1743. 3 James Francis & Hosea Nummuch Ind". Sepf. 28. 1743. 11 82 Plymouth County Marriages. 4 David Paker of Newporte & Dorothy Robinson maried Oct«'. 27. 1743. 5 Joseph Tharp & Charity Andrews maried Janry. i. 1743. 6 John Goodspeed & Mercy Haniond maried Febry. 5. 1743. — by me Tim'* Ruggles. Samuel Savory & Elizabeth Bumpas of Warham were maried December 25*'', 1739. p"'. me Timothy Ruggles. A List of Marriages by m^. Rowland Thacher of Warham. 1 Sepf. 6. 1 741. Gersham Morss of Middlebor°. & Eliz*. Swift of Warham 2 Josiah Swift & Mary Besse both of Warham Nov^ 19. 1741. 3 Dec^ 9. 1 741. Jon*. Dillano of Roch^ & Rachel Bump of Warham 4 March 15. 1741-2 Josiah Man of Scituate & Mary Chubbuck of Warham 5 Daniel Raymond & Eliz». Doty March 21. 1741. 6 Ocf. 22. 1742. Hezekiah Bourne aged 65, <& Mehitable Hinckley aged 25. 7 Nov. 4. 1742. Joseph Landen Jun^ & Sarah Lovell. 8 Nov^ 3. 1743. Jon*. Earle & Hannah Dotey. 9 Dec^ 22. 1743. Joshua Besse & Lydia Sanders — were maryed p^ me Rowland Thacher [199] Marshfield April 17. 1745. A List of Mariages Com- pleated before me Since December 15, 1743. viz. 1 Onesimus Macumber of this Town & Lucy Barker of Hing- ham were maried January 15. 1744. 2 Robert Cushman of Kingston and Prudence Sherman of this town were maried February 2"^. 1744. 3 Elisha Sherman and Lydia Walker both of this town were maried Febry. 5. 1744. 4 Jn°. Hamilton of Worster & Mercy Simenton of this town were Maried Febry. 7. 1774 p"". Atherton Wales. — [211] A List of Marshfield Mariages Solemnized by ? Thomas Phillips Jun^ of Duxborough «& Lydia Carver of this town were maried January 24. 1744-5. Joseph Kent & Lydia Thomas were maried Febry. 28*'^. 1743. Jonathan King of Plimouth & Deborah Carver of this Town V. ere maried Febry. 21. 1744-5. [212] A List of Mariages Solemnized by the Rev<^. M^ Samuel Veazie of Duxborough viz. — I Job.n Sprague & y^widdow Deborah Simmons Dcc^. 5. 1744. — Plymouth County Marriages. 83 2 John Goold of Hull & Huldah Brewster of Duxbor°. June 13- 1745- 3, Eleazer Harlow cf Duxborough & Abigail Clarke of Plimouth were maried Sep"". 11, 1745. 4 Ichabod Simmons & Lydia Soule were maried Dec^ 8^'^ 1743. 5 Thomas Prince of Kingston & Lydia Delano of Duxborough Dec. 8. 1743 were maried p Sam^ Veazie 1 Jabez Cole & Grace Keen both of Duxbor". were maried august 23'^. 1744. 2 Amos Samson & Deborah Samson were maried Ocf^. 19. 1744— 3, Ebenezer Delano & Lydia Wormall were maried May 16. 1745. P^ Edward Arnold Just of peace [213] The following is a List of Marlages Consumated by M"". Othniel Campbel July 31. 1744. Ephraim Tilsen and Deborah Ransom both of Plimton were maried — September 25. 1744. Abraham Jackson of Plimouth & Bethiah Whitin of Plimton were Joind together in Mariage January 4. 1744- Samuel Thomas of Middlebor". & Mehitable Barows of Plimton were Joynd together in Mariage April 25. 1745 M"". John Doten of Plimton & Hannah Sherman of Plimouth were Joynd together in mariage — Plimton Dec. 16. 1745. ^ true Copy p"". me Josiah Perkins Town Cler [226] A List of Mariages of the Town of Bridgwater — viz. 1743 Nov^ 30. Nathan Allen and Rebecca Reed. Janry. 18 Daniel Howell & Deliverance Latham Febry. 7 John Edson and Mary Gannet were Maried p"". the Rev^. M"". John Angier 1743 April 13. Isaac Lathroop and Patience Alger. May 5 Thomas Wade & Eliz^. Hanmer 26. David Johnson & Susannah Willis 1744. April 19 Daniel Lathroop and Rhoda Willis were Maried p"". Dan^ Johnson Esq"" 1741. April 21 Elijah Edson and Ann Packard. May 4 James Clansey and Ruth Ballaney. 84 Plymouth County Afarriages. 26 Eben"". Leach of Bridgwater & Mary Wilbore of Raynham — Benanuel Leach & Betty Perkins — July 29. Ruben Hall & Ruth Gilbert Aug'. II Stoughton Willis and Hannah Harlow Oct''. 12 William Leach & Mary Cohoone Dec. 3. M''. Eliab Byram & M-^s. Phebe Leonard 22 Joseph Wilbore of Raynham & Susanna Harris of Bridg- water. — Benja. Pratt & Lydia Harlow Febrv. 11 Josiah Hayward & Mary Perkins Mar. 5. James Wickett & Betty Moses Indians 1742. May 5. James Perkins & Bethiah Dunham June 3 Jonathan Allen of Brantrey & Mary Latham Bridgwater [227] July 20. Ezra Washburne and Susanna Leach — Augt. 5. William Gilmore and Margarett Stewart Oct^ 25 Samuel Bolton Bridgwater and Rebecca Simmons Hallifax 1743- April 5. Nathaniel Hayward Bridgwater & Eliz^. Curtiss Hallifax Sep^ 29 Jabez Carver & Sarah Perkins — Abraham Perkins & Mary Carver Ocf. 17 Benjamin Price & Silence Hayward Nov^ 3 Benjamin Peirce of Scituate & Charity Hayward of Bridgwater — 7 William Snow & Hannah Hill Dec"". 20 Isaac Pool & Sarah Leonard Janry. 12 Arthur Bennet of Middlebor". & Keziah Keith of Bridgwater — 24 Jonathan Allden & Experience Hayward Febry. 17. Lot Conant of Bridgwater & Betty Homes of Middle- bor". — March. 8 Robert Hoar of Middlebor". & Sarah Willis of Bridgw, 1744 April 10. Joseph Hayward of Raynham & Mary Cahoone of Bridgwater June 14 Daniel Keith & Elizabeth Conant Sep"". 20. Joseph Bozworth of Hallifax & Sarah Cobb of Brigw^ Nov. 15 Abiezer Edson & Mary Packard. — 24 Joseph Cowing of Scituate & fean Keith of Bridgw. Dec^ 10. Nathan Kingsley of Easton & Betty Dunbar of Bridgvv^ Mar. 4. Joab Willis and Martha Bolton Plytnouth County Marriages. 85 Were maried by the rev«i. m''. John Shaw 1741. Mar. I Joel Edy & Rachel Vosse 1742. Nov. II Jacob Hay ward & Tabitha Hayward 1743- April 21. James Stacey of Easton & Mehitable Willis of Brigw^ July 19 Thomas Willis of Taunton & Bethiah Hayward of BridgW. Augt. 26. William Hall & Ann Chasta Octr, 13. Benoni Hayward & Hannah Page 1744 June 14 Seth Thayer & Hannah Pray. Nov. 22. Oliver Cheney of Pomphret & Hannah Hayward of Bridgw. Deer. 3. James Linsey & Hannah Turner were maried by the Rev^. Mr. Danl Perkins. 1744 May 28. Robert Dawes & Lydia Harden June 7. Joseph Gannet and Betty Latham Sepr. 27. Naphtali Byram and Hannah Pratt were maried by the Rev^. Mr. John Angier A True Copy from the Town Record Examined pr Josiah Edson junr. Town Cler [228] The following Couples were Maried in Middleborough by me the Subscriber at the times perticulerly Mentioned (Viz) Nathan Bennet and Jemima Samson both of Middlebor". Deer. 5. 1745- Ebenr. Briggs of Taunton & Margerey Leonard of Middiebo. February 6. 1745-6 Thomas Weld Minister of the Gospel in Middleborough Deer. 13. 1745 Then John Hall & Lydia Hacket both of Middle- boro. was maried J any. 2. Then mr. Sam'. Southworth & mrs. Eliz^. Caswell Junr. were maried By me Benjamin Ruggles. The above written is a True Copy Transcribed from Mid- dleboro. Town Book Attest Jacob Tomson Town Cler. [230] Marshfield July 7th. 1746. A List of Persons maried by me Samuel Hill Clerk. Benjamin Barnes & Mary Gullifer were maried Sepr. 16. 1745. Mr. Anthony Thomas of this Town & Mrs. Abigail Allden of Duxborough were maried Janry. 23. 1745-6 — 86 Plymouth County Marriages. John FuUerton of this town & Rebecca Dellano of Duxbor". were maried April 17th. 1746 Anthony Sherman & Silence Foord were maried April 17^'^ 1746. [231] Marriage Consummated by the Rev«i. Mr. Jonathan Ellis — 1740. Aug*. 24. Ebenezer Harlow & Meriah Morey both of Plimouth mar- ryed a Ditt°. Novr, 13. Nathaniel Morton & Mary EUes both of Plimouth married at Do. Fabry, ig Jon^. Tobey of Sandwich & Deborah Swift of Plim- outh marryed at Plim". 1742. Mar. 18. Thomas Clarke & Ruth Morton both of Plim- outh marryed at D". April 22. Jonathan Harlow & Sarah Holmes both of Plim°. marr3^ed at D°. 1743. Aug*. 11. Joseph Morton the third & Experience Morton both of Plimo. marryed. Sepr. 29 Edward Tinkham of Kingston & Lydia Rider of Plim". married at Plimo. Dec. 14. Eleazer Holmes Junr. & Esther Ellis both of Plim°. married a D°. 1744. Mar. n Joseph Croswell of Groton & Jerusha Bartlett of Plimo. married at D". Novr. 29. Joslyn Sepit & Joanna Sepit Indians both of Plimo. married a Do. 1745. Apr. II Ebenr. Holmes the 3^. & Susanna Holmes both of Plimo. marryed at Do. 1744. Aug*. 5 William Fish & Mercy Morey both of Plimo. maryed a Do. Mariage Solemnized by Samuel Bartlett Esqr Just Peace for the County of Plimouth. 1744-5. Joseph Fulgham «& Rebeccah Young both of Plymo. March i 1745- Sepr. 26. Jacob Decoster & Eliz*. Cole both of Plimouth mar- ryed at D°. Mariages Consummated by the Rev^. Mr. Nathaniel Leon- ard. 1745- April II Elkanah Shaw of Middleboro. & Joannah King of Plimo. marryed. — 25 Eleazer Donham of Plimpton & Phebe Lucas of Plimo. married a Do. Plymouth County Marriages. 87 July 28, Jire Fish of Sandwich & and Hannah Finney of Plim°. marryed Aug*. 15 Caleb Sherman & Rebecca Rider both of Plim". mar- ryed at D°. Sepr. 10. Azariah Whiten of Plimton & Rebecca Holmes of Plimouth marryed a D°. 1745-6. 23. Joseph Churchel & Meriah Rider both of Plimo. maryed a Do. Febry. 10. Stephen Doten & Hannah Bartlet both of Plim°. maried at D°. Mar. 6. Benj*. Delano of Duxbor". & Lydia Jackson of Plim°. marryed a Do. Mariages Solemnized By the Rev^. Mr. Thomas Frink of Plimo. 1745- Octr. 3, Daniel Robins & Sarah Sanders Indians of Plimo. mar- ry'd at D^. Octr. 4, Thomas Ling & Eliza. Mackfun both of Plimo. marryed a Do. — 31 Amaziah Churchel & Eliz^. Silvester both of Plimo. marryed a Do. 1745-6. Febry. 25. Thomas Burge &: Patience Dotey both of PlimiO. maried a Do. 1745-6 A True Copy of Record attest Samuel Bartlet Town Clerk Peleg Sprague & Chanler both of Duxborough were Joyned together in Marriage Samuel Winsor & Rhoda Delano both of Duxborough were Joyned together in mariage By me Edward Arnold Just Peace [232] Mariages Consummated by Elijah Cushing Esq"" one of the Justices of the Peace for the County of Plimouth viz. 1736- Aug'. 23. William Estes of Hanover & Eliz*. Stetson of Scituate were maried Sep^ 30 Andrew Linsey & Ruth Parrish both of Pembrooke were maried 1737. June I. John Barker of Hanover & Grace Turner of Scituate were maried 1738 June 29. Ebenezer Rogers & Sarah Stetson both of Marsh- field were maried 1739 J^^y 4 Ebenezer Woodward & Hannah Stetson both of Hanover were maried 88 Plymouth County Marriages. 1740. July 8. Shedrak Keen & Eliz^. Turner both of Hanover were maned 1 741 July 2. Caleb Rogers of Scituate & and Mary Harlow of Hanover were maried 1742 Jvme 30 James Hanks of Pembrooke & Abigail Phillips of Bridgw^ were maried Janry. 27. Theophilus Gushing & Hannah White both of Pem- brooke were maried 1743. Janry. 11 Silas Stetson & Mary Brackit both of Scituate were maried 1744 Janry. 29. Joshua Staples of Hanover & Eliz*. Conaway of Pembrooke were maried March 7 Ebenezer Record & Joanna Bowls both of Pembrooke were maried 1746. Sepr. 19. Prince Palmer of Scituate & Ruth Bowker of Hanover were maried pr. Elijah Gushing Just Peace The following Mariages were Gonsumated by the Rev^. mr. Benj^ Bass of Hanover — viz. 1744 March 29. Joshua Ripley & Alice Stetson both of Hanover were maried April 28 Eleazer Donham of Plimouth & Eliz*. Gonner of Hanover were maried. Dec. 6. Jesse Torrey & Mary Buker both of Hanover were maried 1746. May 31 Daniel Gotherel of Bridgwr. & Hannah Rose of Hanover were maried pr. me Benj^ Bass Pastr. of Hanover [236] I Nathan Pratt & Sarah Harlow were maried Ocf. IS- 1745 — 2 Benja. Benson & Keziah Snell Octr. 30. 1745 — 3 Thomas Thomson & Jane Washburne Octr. ^i. 1745 — 4 Thomas Gonant & Mary Wood Octr. 29. 1745. 5 Nath'. Pratt & Hannah Conant Novr. 5. 1745 6 Eleazer Gary & Betty Fobes Novr. 12. 1745. 7 Elijah Leach & Jemima Snow Deer. 4. 1745. 8 James Dunbar & Hannah Benson Janry. 22. 1745 — 9 Josiah Washburne & Abigail Curtiss Janry. 29. 1745 — [237] 10 Eleazer Garver junr. & Hepsiba Perkins April 3. 1746— II John Sprague & Susanna Gob June 20 : 1746 — To be continued. Plymouth Cou7ity Probate Records. 89 ABSTRACTS FROM THE FIRST BOOK OF PLYMOUTH COUNTY PROBATE RECORDS. Continued frotn page 62. Will of Richard Wright of Plymouth. He, being ''under bodily weaknesses not knowing when the hour of my Death shall come," gives all estate to be equally divided between my three children, Adam, Esther and Mary, daughter Mary to have her living in my house during her widowhood, and son Adam to have a double portion in lands. My son and two daughters to be executors and my loving friends John Nelson and Isaac Cushman, also John Sturtevant, to be overseers. Will dated June 8, 1691, and witnessed by John Cotton, Nathaniel South- worth and Martha Cobb, who made oath to the same, June 24, 1 69 1. [102] Inventory of the estate of said deceased taken June 19, 1691, by Isaac Cushman and John Sturtevant, and presented at court by Adam Wright, June 24, 1691. [104] Inventory of the estate of Jonathan Barker, late of Middleborough, taken Oct. 31, 1690, by Ebenezer Tinkham and John Howard. Presented at court, Sept. 15, i6gi, by Jane Barker, widow of the deceased, who was appointed adminis- tratrix, same date. Estate of William Harlow, late of Pl3miouth, ordered to be divided: the lands to be divided between the four sons, Samuel, William, Nathaniel and Benjamin, the eldest to have a double portion and the widow to have her dower during her life : goods and chattels to be equally divided among his seven daughters. Date of decree, Sept. 18,. 1691. [105] Inventory of said estate was taken Sept. 12, 1691, by Jonathan Barnes, John Doten and Tho: ffaunce. Mary Harlow, widow of Serj*. Wil- liam Harlow late of Plymouth, made oath to the same Sept. 18, i6gi, and was appointed administratrix. [106] Will of Moses Simmons, " I Being aged and full of Decays * * * and not Knowing of the Day of my Death ", bequeaths To daughter Mary, wife of Joseph Alden, £3^ ; " son Aaron, £d^ ; " daughter Elizabeth, now the wife of Richard Dwelley, 5s.; '' " Sarah, now the wife of James Nash, £2.. los. of which the said James hath ^2-. 5s. in his hands already ; 12 go Plymouth County Probate Records. To son John, 4^, he to be executor. Will dated June 17, 1689, witnessed by Thomas Delano, David Alden and Benjamin Chandler, the last two of whom made oath to the same Sept. 15, 1691. Administration upon the estate of Richard Child, late of Marshfield, granted to Mary Child, his widow, Sept. 15, 1691. In regard to the smallness of said estate and the poverty of the family, the estate is ordered to be settled upon the widow for her support and the relief of her small children. [107] Inventory of the estate of Moses Simons late of Dux- bury, taken Sept. 10, i6gi, by Thomas Delano and Edward Southworth. Amount, £'i2i- ii--o. Presented at court by John Simmons, son of the deceased, Sept. 15, 1691. Inventory of the estate of Richard Child, late of Marshfield, taken Sept. 12, 1691, by Thomas Macomber and Ephraim Little, and presented at court by Joseph Child, eldest son of said deceased, Sept. 15, 1691. [108] Inventory of the estate of Jacob Dingley, late of Marshfield, taken Sept. 14, 1691, by Anthony Snow, Seth Arnold and Isaac Holmes. [109] and presented at court by Elizabeth Dingley, widow of said deceased, Sept. 15, 1691, administration being granted to her, same date. The estate was ordered to be divided between John Dingley, eldest son, who was to have a double portion, viz. ^3 of the lands, and Joseph Dingley, the other son, who should receive y'l of the lands, they paying to their three younger sisters, £\o each at full age or at day of marriage. The widow was to have goods and chattels for the payment of debts and the bringing up of the younger children, she paying to the three eldest daughters, ;^io each at their coming to full age or at their marriage. Will of Richard Stanlake of Scituate dated April 10, i6gi, leaves in the hands of Lydia my wife, my whole estate, for her sustenance during her natural life, continuing in my name. "Our children " mentioned. Wife Lydia to be executor. Will witnessed by Thomas Perrej^, Jeremiah Hatch and Job Randall. Codicil dated April 22, 1691, witnessed by Thomas Perry and Job Randall, mentions my four daughters, Joanna, Lydia, Mary and Abigail, who are to equally enjoy all my meadow lands after their said mother's death on this condition, "that if their s'^ mother should stand in necessity for her support of more Plyinouth County Probate Records. 91 than the profits as within expressed will aford, that they make suitable supply by equall proportion," and if any refuse, their proportion of the said meadow lands is to be forfeited. Thomas Perry and Job Randall made oath to the same with codicil attached, Sept. 15, 1691. [m] Inventory of the said estate taken June 25, 1691, by Jeremiah Hatch and Thomas Pincin and presented at court by L5^dia Stanlake, widow of above, Sept. 15, 1691. [112] Will of Martha Hev/et, wufe of John Hewet of Marsh- field, dated May i, 1691. My father Christopher Winter late of Marshfield dec''^ devised to me his Daughter Martha and my Children all his goods and chattels and appointed me the said Martha his sole executor. I give of said estate, To my sister Anne Mattall two cows and five ewes ; " " Neece Anne Turner one ewe ; My son Winter Hewet and his heirs unto whome after my Decease the Lands Given him b}' his Grandfather will come shall out of the Proffits of the same maintain Widdow Bumpas During her life according to the agreement made with the Town, he shall also receive five pounds from the moveables. It is my will that the five pounds a peece Given to my children by their Grandfathers will be Duly paid unto them. To my children viz' Solomon, Christopher, Bridget, Elizabeth, Mercy and Lidia, one hundred pounds of the said goods and chattels to be equally divided amongst them. Remainder of estate to husband John Hewit to Bring up our younger children and for his own use and comfort. Said husband and son Solomon to be executors. Witnessed by Samuel Arnold and Nathi^ Thomas jun"". who made oath to the above, Sept. 15, 1691. [113] Will of Benjamin Bartlett of Duxborough, "Being Weak of Body", dated Aug. 21, 1691. "Whereas when I married this my Present wife Sissilla I Promised her to Give her forty pound in case she should survive me, and she had a Writing thereof before our Marriage which she Did accept of and agree to as her joynturein full sattisfaction of her Dower * * my will is that the said forty pounds shall be Duly paid her, * * And that twenty pounds thereof shall be paid in money and the other twenty pounds out of my stock. * * I Give her the Bed we usually lye upon with all the furniture there unto 92 Plymouth County Probate Records. belonging * * and one pair of sheets * * and the vallue of forty shillings in household Goods. And also she shall have the Chamber over my Biggest Roome to Dwell in for her own personal use During her Widdowhoode & priviledge of putting her cattel into the pasture where my son shall put his * * whilst she shall Dwell here." To eldest son Benjamin all the farm I now live upon : I have already given unto my son Samuel and do "confirm unto him All the ffarm he now liveth on which was sometime the Lands of his ffather in law Pabody ", also I give him Yi of the meadow I bought of John Soul at Salt haye Beach : To son Ebenezer all my Lands Lying at Little Compton alias Secconett; To son Ichabod all my lands in Middleborough; " " Benjamin all my lands at Rochester; " daughter Rebecca Bradford all my Lands at North Hill where my son Benjamin now liveth and yi the meadow I bought of John Soul, during her life, and after her decease I give the same to her two Daughters Alice and Sarah which she had by William Bradford. Two sons Benjamin and Samuel to be executors. I "Request my Loving Brother Joseph Bartlett& William Brewster and my Loving friend Cap'. Nathanael Thomas of Marshfield to be Overseers." Witnessed by Nathanael Thomas, John Wadsworth and Hannah Sturtevant. [114] "This written in y^ margin of y^ will": to my Indian Servant Roben and his wife, twenty shillings a peece: to " Sarah Covel forty shillings out of my moveables And that my Wife her Aunt shall Receive and Dispose of it for her "; to Lidia Andrews the five pounds her father John Andrews oweth me. "Those Legacies in the margin were Added at the same time by his order after he had sealed and Declared his will." p"" N, Thomas Mi's Sturtevant present." Capt. Nathaniel Thomas and John Wadsworth made oath to the same Sept. 15, 1691. Inventory of the goods and chattels of said estate taken Aug. 28, 1691 by John Soul and John Nelson, was presented at court March 16, 169J 2, by Benjamin and Samuel Bartlett. [115] Inventory of the lands of said Benjamin Bartlett taken Oct, 29, 1691 by John Wadsworth, William Brewster, John Soul and John Nelson. Joseph Church and William Pabody appraised the lands at Little Compton, Oct. 23, i6gi. To be continued. Notes, — Queries. — Ansivers to Queries. — Book Notes. 93 NOTES. Preston, Conn. The First Congregational Church of Preston, which celebrated its 200th anniversary last year, will publish, if enough subscriptions are obtained to pay the expense, a volume of about 200 pages, which will contain the admissions, dismissals, baptisms, marriages and deaths from their records. These records are in excellent condition and contain between four and five thousand genealogical entries. The price to advance subscribers will be $2.00. Communications may be addressed to Miss Mary E. Morse, Preston City, Conn. QUERIES. A charge of one cent per word is made for the insertion of queries, and a year's subscription to The Advertiser will be given for the first correct answer to each query. Queries which coupl easily be answered by using well known genealogical books will not be accepted. Wanted : 76. Parentage and birthplace of Asa Chatfield, born 1770, died at Saratoga, N. Y., 1828. Soldier in war of 1812. E. C. C. 77. Ahimes of parefits of Mehitable West who married Barnabas Cole of Chester- field, Mass., about 1794. 78. Parents of Mary Hall who married Nathan Edson in 1766. If related, what was the relationship between Mary Hall and Anna Hall Jr., who married Samuel Edson (cousin of Nathan) in 1767 } P. C. 79. Ancestry (with authority) of Robert Brown, of Plymouth, and of his wife, Priscilla Johnson, of Boston. Their daughter Mary, born March 15, 1728, died Dec. i, 1807, married William Greenleaf of Boston, in 1747. E. E. 80. Parents of Catherine Woodman who married Maj. Seth Tinkham in Pown- alboro, Maine, in 1785, and died in iSoo. M. B. F. ANSWERS TO QUERIES. 47. The following items are from the town records of Plympton, Mass. : Isaac Sampson & Sarah Barlow was maried October ye 26111 17 15 by Mr Nathaniel Thomas of Plimouth. Children of Isaac Sampson Jun. by Sarah, Hannah born April 21, 1716. Uriah " July 30, 17 17. Sarah " Jan. 4, 1719-20. Margaret " April 15, 1728. Mrs. Sarah Sampson died in Plympton, July 2, 1733, aged 38. Isaac Sampson of Plimpton & Elizabeth Shaw of Ranenham ware Published at Plimpton May II, 1734. VIRGINIA HALL. 73. Forty years search has failed to discover the full name of Jane, the third wife of William Davis, of Roxbury, and mother of Ebenezer Davis, of Roxbury, born April 9, 1678. Evidently William and Jane were married in 166S, and forty-six years later Jane died, but I know of no record that gives her age at death. JOSEPH DAVIS. BOOK NOTES. Tke Alayjluiver Descendant ; a Quarterly Magazine of Pilgrim Genealogy and History. Vol. I., No. i. January; No. 2, April, 1899. Published by the Massachusetts Society of Mayflower Descendants, 623 Tremont Building, Boston. Two dollars per annum, single numbers sixty cents. The Massachusetts Society of Mayflower Descendants and its official organ, " The Mayflower Descendant," the first two numbers of which are before us, are a direct reflection of the genius, energy and perseverance of the founder and secre- tary of the one, and the originator and editor of the other, Mr. George Ernest Bowman. The remarkable success which has crowned his efforts ough; to prove 94 Book Notes. gratifying to him, and a source of congratulation to tliose who have sympathized with his arduous labors. Each of the two numbers of the " Mayflower Descend- ant" contains sixty-four pages of historical and genealogical material of exceptional value, without a line of " padding." The most notable contribution is an article by Mr. Bowman (to be continued in subsequent issues) on "The Brewster Book," a dilapidated but unique relic, originally composed of at least 368 pages, 124 of which are missing, and containing important material pertaining to early New England affairs, and genealogical data commencing as early as 1593 relating to the genealogy of the Brewster family. Mr. Bowman's re-discovery of this book and his careful transcription of it would alone entitle him to the gratitude of historical and genealogical scholars. The "Descendant" has commenced the publication of exact copies of the Plymouth Colony Wills and Inventories, instalments of which will appear in each number. The wills of Dr. Samuel Fuller and Mary Ring, and inventories of Mary Ring, Peter Brown, Martha Harding and Richard Lanckford have already been printed. A commencement has also been made of exact copies of Plymouth Colony Deeds, beginning with Vol. II., Volume I. having been published in 1S61 as Vol. XII. of the "Records of the Colony of New Plymouth." Another valuable serial is the Births, Marriages and Deaths of Scituate, Mass., literally transcribed by the editor. Mr. F. W. Parker contributes to each number (to be continued in subsequent issues) portions of the diary of Jabez Fitch, jr. (born 1737 — died 1S12), or Norwich, Conn., which abounds with quaint glimpses of colonial life and delicate morsels for gene- alogists. Mrs. Ella G. S. Pease of Boston contributes an article on the Bible of Paul Prince (the Son of Benjamin Prince and his wife Abiel Nelson), who was born in 1720, married Hannah Cushing in 1743, had ten children born between 1744 and 1763, and died in 1809. He was a descendant of Elder Brewster and was a man of character and ability. The Bible record of John Tiylor, a descend- ant of Edward Win.slow, is contributed by Mr. W. A. Nichols of Redlands, Cali- fornia. A valuable feature of the "Descendant" is, and will be, the photographic reproduction of ancient manuscripts illustrative of the Pilgrims and their descendants. Those that have already appeared are two pages of the " Brewster Book," the record of the Paul Prince Bible, the will of Mary (Chilton) Winslow, and a leaf from the John Taylor Bible. The next number, which will be issued shortly, will contain among other contributions, a copy of Peregrine White's will, with a half-tone illustration of the original document, the will of William MuUins, a paper by the editor on the date of Gov. Bradford's Passenger List, the first instalment of the Births, Marriages and Deaths of Plymouth, and of Plympton, a literal copy of the Division of Cattle in 1627, a continuation of the Plymouth Wills, Inventories and Deeds, the Scituate Births, Marriages and Deaths, the " Brewster Book," and the Jabez Fitch Diary. We welcome the appearance of this new historical and genealogical quarterly and predict for it a brilliant and successful future. Mr. Bowman's enthusiasm, of a character which is exceptionally contagious, gives a pecidiar vitality to the enterprise. Chaplain Roswell Randall Hoes, U. S. N. Sargent Record. William Sargent of Ipswich, Newbury, Hampton, Salisbury, and Ameshury, New England, U. S., with his Descendants and their Intertnarriages and other Sargent Branches. Compiled by Edwin Everett Sargent, St. Johns- bury, Vermont. St. Johnsbury, Vermont, 1899. The Caledonian Company, Printers and Publishers. Price $2.20. This work is by far the best record of the William Sargent Family that has been pul)Hshed. While many fragments of the family history have been published in town histories and similar publications, and there are in existence several manu- script histories of his descendants, this is the first attempt that has been made to publish them as a whole. The other Sargent Families are only briefly mentioned, little more than a page being devoted to them, and it would have been best if all mention of them had been omitted from the title page. The work is well printed, and seems to have but few typographical errors. On page 27 Josiah Sargent's name is given as Joshua, and this error is carried forward to the later generations. On page 30 Cotton Kimball is given as Colton, and the names of his children are not given. Book Notes. 95 Several of the dates on page 21 are wrong. This evidently arises from the inability of the author to read the old dates. These dates are easy to read if it is kept in mind that Sept, Octo, Novem, and Decern are the Latin names of the months, and before 1700, were correctly used. The first month at that time was March, and January and February were the eleventh and twelfth months. But the year in common use commenced on the first of January as now, so that when the names January and February were used, they were followed by two year dates. Thus Jan. i, 1645-6, and to translate into modern dates should be read as of the last date. The birth of William Sargent is given on the Salisbury records : 2d of ye 1 1 mo 1645-6. This has been incorrectly translated as Nov. 2. 1645. On the New- bury records it is correctly given as Jan. 2, 1646. The birth of Thomas is first given incorrectly as April II, 1643. The record says II, 4mc. 1643, and the date is correctly given on the Salisbury record as June. The date of marriage of Thomas is given Jan. 2, 1667. The record says 2nd, imo, 1667-8, which according to the present style would be Mar. 2, 1668. His wife's birth is also given Feb. 3, 1648: it should be 30, 2nd Mo. 1649, or Apr. 1649. The death of the first Elizabeth is given July; it should be 7mo. or Sept. The 2nd Elizabeth was b. 8mo = Oct. and d. gmo. = Nov. He gives two Sarahs as the children of William. This is an evident error, as one of them died the day the other was born Dec. 29, 1 65 1, is Feb. 29, 1652. The record of birth says 29, i2mo, 1651. The arrangement of the information is very compact, and all attempt at style is sacrificed for brevity, and this in many cases where it was not at all necessary. Middle names are almost entirely omitted, especially those of the female members of the family. In cases, however, where the name of the male is not carried for- ward to the next generation, the middle name is given when he is first mentioned; where the name is carried forward the middle name is then given. The name Sargent is not even used in referring to the head of a family. This is of less account as the families of daughters are never carried forward. In some cases even the middle letter is omitted. An instance of this is the name of Philip Watson Challis, who is celebrated among genealogists as being among the first in New England who had a middle name. All information in regard to the parents of women who mar- ried Sargents is carefully suppressed. If, however, the woman happened to be a Sargent, a cross reference is given to her parents. There is an excellent index. The use of abbreviations in the text is far too general. A more logical arrangement of the material would have saved enough space to allow the author to write out much that he has abbreviated. As an instance : 583 John' b. Canterbury, N. H , Aug. 27, 1799. m. Dec. 1832, Mary Danforth, Danville, Vt. there where she was b. May 22, 1806 d. Mar. iS, 1S79. He d. April 19, 1872. both at D. where he was a far. bur. and c.b. It would be much plainer as follows.: 583 John' b. Canterbury, N. H., Aug. 27, 1799. d. April 19, 1872. m. Dec. 1832, Mary Danforth of Danville, Vt., b. May 22, 1806, d. Mar. 18, 1879. Farmer. They lived, died, and are buried at Danville, Vt. Cambi-idge, Mass. Stephen Paschall Sharples, S. B. John Keep of Longtneadoiv, Alassachusetts, i66o-i6'j6, and his Descendants. Com- piled by Frank E. Best. In which is incorporated an unpublished Keep Genealogy prepared by W. J. Keep in 1877 ; a record of ancestry by Helen E. Keep ; and the extended ancestry of Sallie Keep Best. Chicago : 1899. 8vo, pp. 263. For sale by the compiler, P. O. Box 271, Chicago. Price $5.00. This book treats of the descendants of John Keep whose first appearance on record in America was at Springfield in 1660, and who married, December 31, 1663, Sarah, daughter of John Leonard, of that place, "Some of the descendants of John Keep," says the compiler, " have claimed through John Leonard two lines of descent from William the Conqueror, but this ancestry as claimed is not given here for the reason that the date, place of birth and parentage of John Leonard are not known." A reason worthy of the consideration of a host of Americans seeking " Royal Descents " and " Coats of Arms." Mr. Best has shown equally as good judgment in confining his compilation to the Keep family proper, rarely tracing the 96 Book Notes. descendants of the daughters beyond two generations, usually not farther than one. The volume contains a well-arranged record of nearly a thousand of the descend- ants of John Keep bearing the name, and is embeUished with many appropriate illustrations. The consecutive numbering of the family adds nothing to the useful- ness or appearance of the book, and the omission of a binder's title from the back of the volume is to be regretted. An excellent full name index makes the book have permanent value as a work of reference. Davis Pedigree. By Joseph Davis. Blue print, 20 x 30 inches. Denver, Col., 1899. This tabular pedigree shows the ancestry in various lines of Joseph, son of William and Maria (Davis) Davis, who was born in Boston, November 24, 1840, and who married at Trinidad, Colorado, November 4, 1874, Sarah Augusta, daughter of Abijah and ^Elizabeth Ann (Riggs) Davis. A description of a Davis coat of arms is given, but no connection is shown with a transatlantic ancestry. Proceedings of the John Bean (\66o) Association at its Anftual Reunion at Man- chester, N. H., August ^i, 1898. 8vo., pp. 96 This work gives an account of the third reunion of the descendants of John Bean of Exeter, and is the third pamphlet in the series. It contains, besides the business transactions of the Association, brief biographical sketches of Aaron Hey- vvood Bean (with portrait), .Moses Dudley Bean, Harry Edgar Bean, and Albert W. Bean, and a genealogy of the iirst three generations of the family in America compiled by Hon. Josiah H. Drummond, LL.D. A Supplemetit to N^otes on Joseph Kellogg oj Hadley containing notes on the families oj Terry, White and Woodbury, by Justin P. Kellogg. Geneva, Switzerland. 1899. Svo, pp. 45. For private circulation only. A brief notice of Dr. Kellogg's Notes on Some of the Descendants of Joseph Kellogg appeared in the Advertiser last year, (Vol. I. p. 78). This supplement treats of the family of Terry long establishctl in the Manor of Crondal in Hamp- shire, England a branch of which came to New England, of an allied White family and of the Woodbury and Kellogg families of Massachusetts. Dorchester Neck, {No^v South Boston). The Raid oJ British Troops, February 13, 1776. Reprinted from the JVew- Engl and Historical and Genealogical Register, April, 1899. With an Account of the First Settleinents at the A'cck, and Various Miscellaneous Azotes. By Francis E. Blake, Boston, 1899. Svo, pp. 63. Under the heading "The British Raid on Dorchester Neck, February, 1776," Mr. Blake, in an interesting manner, gives much valuable data relating to that affair, gleaned from various authentic sources and illustrated with a plan which locates the dwellings destroyed at that time. This is supplemented by an illustrated account of the first families who settled on the peninsula then called Dorchester Neck, and later known as South Boston. The Foster, Wiswell, Bird, Withington, Mather-Jones, White-Wiswcll, and Blake families are briefly traced by the compiler, and their es- tates are shown on the plan above mentioned. The sketch of the Blake family is illustrated by autographs, gravestones, and a plan of the Blake estate made by a member of that family in 1749. Jn his Miscellaneous Notes, the compiler brings out considerable information concerning the early roads, local topography, divisions of land, taxes, estates, forti- fications, and maps of Dorchester Neck. No collection of American local history that pretends to any degree of completeness can afford to be without this pamphlet The Early Schools of Braintree, By Samuel A. Bates, South Braintree, 1S99. i2mo, pp. 35. For sale by Frank A. Bates, South Braintree, Mass. Price 25 cents. This little pamphlet from the pen of the late Samuel A. Bates, who was town clerk of Braintree for a quarter of a century and who edited the volume of printed records of tiiat town, contains a brief history of the town's schools for the first century and a half, with short sketches of the teachers. It is published by the son of the author as one of a series of pamphlets relating Braintree. The other numbers of the series are "First Ironworks in America" and "Revolutionary Soldiers of Braintree." ©ertealogtcal ^hxrertt^er. 31 d^imiitijrlg STa0a^ine of Jamilo listorg. Vol. II. December, 1899. No. 4. Cantents. PORTRAIT OF JOHN WARD DEAN, A.M Frontispiere. JOHN WARD DEAN, A.M. By Ruth Wood Hoag 97-104. PLYMOUTH COUNTY PROBATE RECORDS. Continued 104-107. BRISTOL AND BREMEN FAMILIES. Continued 107-112. WEYMOUTH SECOND CHURCH RECORDS. Continued 113-118. KINGSTON RECORDS. Continued 119-126. BOOK NOTES 127-128. NOTES 128. QUERIES 128. ADVERTISEMENTS xiii.-xvi. Price 25 Cents. $1.00 a year. Published t>y LUCY HALL GREENLAW, CAMBRIDGE, MASS. ^4. ^ m _ _ _ m The Genealogical Advertiser. Itbe (Benealogical Hbvertiser, a quarterly magazine of family history. Issued in March, June, September and December. For the year 1899, each Number will contain at least thirty-two octavo pages, printed on excellent paper. Subscription, payable in advance, $1.00. An Indkx of volume II. will he issued as a separate number. Suliscriheis who pay jSi.oo IN ADVANCE for the Second Volume will receive this Index free; the price of the Index to others will be fifty cents. The Index numbers are not mailable xs second class matter; all other numbers are. LUCY HALL GREENLAW, Editok and Pi hi.ishkr. Back Numbers of the Genealogical Advertiser may be had of the publisher, at the follow ing prices : Numbers i and 3, each, - - .25 Number 4, - - - - • 5^ Numbers i, 2, 3 and 4, - - 1.25 Index- to Vol. I., ... .25 Volume One, bound in cloth, ... 5;2.oo ** " in numbers, - - - - 1.50 Covers, for binding, each, - - . - .30 Address all communications to THE GENEALOGICAL ADVERTISER, I Gordon Place, Cambridgeport, Mass. The "Old Northwest" Genealogical Quarterly. The organ of the "Old Northwest" Genealogical Society, and the only magazine of its kmd now published west of the Atlantic States, entered upon its second year with the number for January, 1899. \'ol. I, bound in paper, can be had for 53.00; cloth, 54.00; half morocco, 54 5>> postpaid. No more single numbers of this volume will lie sold except to fill out sets. Price of Vol. II. $2.00 per annum, fifty cents per number. .'Vdvertising pertaining to Genealogy and kindred subjects at reasonable rates. Address, DR. L. C. HERRICK, Secretary, 1447 Highland Street COLUMBUS, OHIO. THE LOWELL GENEALOGY Abotit 900 Packs ; 76 Illustrations ; Emhla/on 01 Coai 01 .\k.ms. FAiition limited. The Tuttle Co., Rutland, Vt., Publishers. Price: Cloth, $8.50; Morocco, $IO.OO. Price will probably be advance! soon. .\ddress, DEL.\I.\K R. LOW K 1.1., 198 Golumbian .\\c., Rutland, Vt. ^?^^^^ ^S^ios=d vi^-«*^ Cljc (Scncalagixal |.t)bcrlistr» Vol. II. DECEMBER, 1899. No. 4 JOHN WARD DEAN, A. M. BY RUTH WOOD HOAG, A. B. The name of John Ward Dean is famiHar to all students of early New England history, because in his long life he has done more to awaken an interest in careful research into the early history of America than almost any other man. A brief sketch of his life will show the importance of his work. John Dean, the son of Charles and Patience (Kingsbur}^) Dean, was born in Wiscasset, in what was then the District of Maine, on Monday, March 13, 181 5. The house in which he was born was of one story and fronted on Water Street. In his early life he bore the name of John Dean, but on July 13, 1857 his name was legally changed to John Ward Dean. He is descended from John Ward, who came from England in 1639, and was the first minister of Haverhill. The father of the latter was the Rev. Nathaniel Ward of Ipswich, author of "The Simple Cobbler of Agawam," and the compiler of the code of laws adopted by the colony in 1641, and known as "The Body of Liberties." Among his ancestors Mr. Dean also numbers Governor Thomas Dudley, and Henry Sewall, who was several times mayor of Coventry in England, and was progenitor of the well known New England Sewall family. The town of Bridgeton, Maine, was named for John Dean's great-grandfather. Moody Bridges, who was one of its proprietors. Charles Dean, the father of John Ward Dean, and the son of John and Sarah (Bridges) Dean, was engaged in the saddler's trade in Wiscasset. There, on October i, 1805, he married Patience Tappan Kingsbury, the daughter of John and Miriam (Place) Kingsbury. Their children were : — Charles, who died in infancy, Sarah Bridges, Mary Morse, 13 gS John Ward Dean, A. M. Charles, John and Jeremiah. The family li\ cd in Wiscasset until 1817, and in 1823 settled in Portland. Here Charles Dean resided until his death. He had a literary taste, and was particularly fond of controversial writinj^s on religious subjects. He was brought up in strict Orthodox views, but later in life became a Universalist, a denomination of which his father had great horror and dread. John Dean's first experience at school was in the district school of the village of Mt. Vernon when he was five years of age. There, as was customary in small country villages, he attended a man's school in winter and a woman's school in summer. Though a faithful scholar, it was not until after he had moved to Portland that he began to take a lively interest in his studies. There his teacher, Benjamin C. Fer- nald, whom Mr. Dean describes as a man of rare tact, first awakened in his mind a love for those studies which he had previously pursued only from a sense of duty. His schooling ended with four months in the Portland High School. Then he learned the book-binder's trade. In his youth, Mr. Dean was very fond of reading, but had little opportunity for selection, for his father was able to have only a small library. His great-aunt, Mrs. Dorcas Tyler, of Portland, had a set of the Atheneum, a periodical pub- lished at Boston. This work resembled "The Living Age," and consisted of selections from English periodicals. This he borrowed number by number, and read from beginning to end when he was about eleven years old. He was always fond of poetry and read all that came in his way. One of the first volumes was Rogers's Poems containing "The Pleasures of Memory," which he read with great enjoyment. The "Night Thoughts" of Dr. Young, and Thomson's " Seasons " followed soon after ; and while he was an appren- tice he purchased Aiken's "British Poets," in which his favorite was Milton's "Paradise Lost." After he went into the book- binding business he had books enough to read, and was able to make a selection. He soon began to collect a library, which grew to more than two thousand volumes. In later years his attention has been more especially directed towards books of historical interest, and he has spent many a quiet evening in the perusal of some rare old book. In the pursuit of his trade, Mr. Dean came to Boston in 1835, 'ind subsequently was in the employ of book-binders in Providence, New York and Philadelphia. In 1841, however, he went into the book-bindino" business for himself John Ward Dean, A. M. gg in Providence, R. I., and subsequently in Boston, After a few years, he confined his business to stamping and gilding, an enterprise which he successfully conducted until 1872, when other interests demanded his time. In 1853 Mr. Dean married Lydia Emerson, daughter of John Scottow and Abigail (Dean) Emerson. During the first five years of their married life they lived on Shawmut Ave., near Hanson Street. The late Rev. Luther Farnham, so prominent in the founding of the General Theological Library, then lived near them. Since 1861, however, Mr. and Mrs. Dean have lived in Medford, where they have a cosy home. Mr. Dean has always been identified with the Unitarian Church, among whose members he numbers many friends. The late Rev. Caleb D. Bradlee was on intimate terms with him and dedicated to him a volume of his sermons and of his poems. While never taking any prominent part in the business of the Church, Mr. Dean still continues a constant attender of the Church services. The life of John Ward Dean has centered about the New- England Historic Genealogical Society. To it he has given his best thought and his unwearied service. Elected a member in 1850, he became a life-member in 1859. From the time when he first joined the Society, Mr. Dean took an active part in its proceedings. He filled acceptably one oiBce after another, until, in 1872, he gave up his business to take the position of Librarian. For more than twenty-five years his time has been at the disposal of the New-England Historic Genealogical Society. He resigned his Librarianship in 1889 and devoted his time to editing the Register, but accepted a re-appointment in 1892, and has held the position ever since then. The services which he has rendered have been mani- fold, as a glance at some of the other offices which he has held will show. For two years, 1855 to 1857, Mr. Dean was Treasurer ; from 1857 to 1858 he was Recording Secretary; and from 1859 to 1862 Corresponding Secretary ; he was one of the Directors from 1855 to 1889 ; he has been a member of the Council from 1892 until the present time, and has served on the Committee on Publications ever since 1854. He has been editor of the Nezv England Historical and Gene- alogical Register since 1876. Before that time he was associ- ate editor of the numbers from Jan. 1859 to Oct. i860, editor from Oct. 1862 to Oct. 1863, and from July to October 1864. In the interval between 1864 and 1876 he was a member of the Register Club, pledged to the support of the magazine. The 100 John Ward Dean, A. M. value of his labors in connection with the Register cannot be overstated. To him, more than to any one else, is due its success. He has been able to hold the magazine at a uni- formly high standard of excellence for nearly a quarter of a century. The Register has stimulated research in iields which would otherwise have remained uninvestigated, and has made invaluable contributions to the history and genealogy of New England. As a result of Mr. Dean's able editing of its magazine, the New-England Historic Genealogical Society has become more widely known and of more valuable assistance to antiquarians than any similar organization. A large proportion of the literature on New England gene- alogy and local history has been published within the last forty years. Mr. Dean made himself familiar with each book as it was issued. Indeed, he often suggested the writing of a book which proved a valuable addition to historical litera- ture. The dedication of Mr. George M. Bodge 's "Soldiers of King Philip's War " gives one instance of Mr. Dean's part in such works. It reads : — " To Mr. John Ward Dean, at whose suggestion this work was at first undertaken and to whose kindly advice and helpful interest is largely due its measure of success, this volume is affectionately inscribed by the author." The positions which he has held in the New- England Historic Genealogical Society and his intense interest in historical matters have combined with an accurate memory to give Mr. Dean the vast fund of detailed historical knowledge which he has at ready command and has always been ready to share, in his modest and kindly way, with all who have sought his assistance in research. Dartmouth College recognized Mr. Dean's attainments and, in 1869, honored him with the degree of A. M. All efforts to render the early history of our country more accessible to the general reader have seemed to Mr. Dean worthy of hearty support. He was one of the charter members of the Prince Society, organized in 1858, whose object was the publication of rare works, in print or manu- script, relating to America. He was President of this Society for ten years, and is the only member who has held an office continuously from the organization of the Society until the present time. The publications now number twenty-eight volumes. A project which Mr. Dean has had much at heart is the formation of a society, on the same principle as the Prince Society, which should publish original works illustrat- ing the history and biography of America. Such a society. John Waj'd Dean, A. M. loi he has felt, would perform a valuable service in assisting in the publication of works of value which otherwise might never appear in print. He has proposed the plan under various forms and names, but his busy life has prevented his pushing the matter, and it remains to be tried. That Mr. Dean's interest in historical matters is very strong is evident from the fact that even in his short vacation a few years ago, the only one which he has allowed himself, he spent much of his time visiting places of historic note. Mr. Dean was elected a Fellow of the American Statistical Association in 1858, and has held various offices there. At present he is one of the Vice-Presidents of the Association. Space does not permit the mention of all the historical socie- ties of which Mr. Dean is a member. More than twenty-five societies, not all confined to the United States, have placed his name on their rolls ; one of the latest being the Medford Historical Society, of which he is a charter member. Mr. Dean's writings have been mainly confined to short biographical sketches, many of which, first appearing in the Register, were later published in pamphlet form. Among these may be mentioned Memoirs of Rev. Giles Firnim, of John H. Sheppard, A. M., of John Merrill Bradbury, and of Col. Joseph L. Chester. Two volumes of greater length should be noticed, the Memoir of Nathaniel Ward, and the Memoir of Rev. Michael Wigglesworth. These works were the result of much careful research on Mr. Dean's part, and are interesting and valuable biographies. The most important part of Mr. Dean's literary work, however, has been the editing of the writings of others. Aside from the Register already referred to, he edited volumes I. and H., parts i and 2, of the first series, and volume IV., part 6, of the second series of the Historical Magazine. Several books and many pamphlets have also been issued under his oversight. A complete list of the works written and edited by Mr. Dean is appended to this sketch. I may mention that the original portrait of Mr. Dean, of which the photogravure accompanying this sketch is a copy, hangs in the library of the New-England Historic Genea- logical Society. It v^'as painted by J. Harvey Young for Hon. John Wentworth of Chicago in 1888, and presented to the New-England Historic Genealogical Society in June of that year by Mr. Samuel Wentworth in behalf of his brother. At a time when most men would be willing to lay aside the cares of active life Mr. Dean's interest in his work is unabated. I02 John Ward Dean, A. M. At the age of eighty-four he may yet be found daily in his accustomed place at the library of the Genealogical Society. He still maintains a general oversight of the work which his advanced age has compelled him to entrust largely to others. A COMPLETE LIST OF THE WORKS OF JOHN WARD DEAN. Volumes. Memoir of Rev. Nathaniel Ward, A. M. , author of the "Simple Cobbler of Agawam," with notes of his family. 1868, pp. 213. Appendix XVIL pp. 4, 1883. Memoir of Rev. Michael Wigglesworth, author of "The Day of Doom." 1871, pp. 160. Pamphlets. Sketch of the Life of Rev. Michael Wigglesworth. 1863, pp. 20. A Brief History of the New England Historical and Genealogi- cal Register. 1863, pp. 8. A Brief Memoir of Rev. Giles Firnim. 1866, pp. 16. The Story of the Embarkation of Cromwell and His Friends for New England. 1866, pp. 11. Sketch of the Life of John H. Sheppard, A.M. 1873, pp. 16. Sketch of the Life of John Merrill Bradbury. 1877, pp. 16. Sketch of the Life of Wm. Blanchard Towne, A. M. 1878, pp. 16. Descendants of Thomas Deane of Mass. and N. H. 1883, pp. 12. Memoir of Col. Joseph L. Chester, LL. D., D.C.L. 1S84, pp. 24. Memoir of Reuben Rawson Dodge. 1885, pp. 8. Descendants of Rev. Daniel Rogers of Littleton, Mass. 1885, pp. 8. Sketch of the Life of Frederic Kidder. 1887, pp. 16. , Memoir of Charles W. Tuttle, A. M., Ph.D., author of " Capt. John Mason, Founder of N. H." 1888, pp. 21. Biographical Sketch of Wm. Reed Deane. 1888, pp. 7. The Gerr3'mander. 1892, pp. 9. Memoir of Samuel Page Fowler. 1892, pp. 9. Memoir of Jeremiah Colburn. 1893, pp. 11. Shorter Articles. Pedigree of Deane, broadside. 1855. Henry Kingsbury and Descendants. 1859. Proceedings of Massachusetts Historical Society. 1859. Epitaph of John Ward of Haverhill, England. 1864. A Glance at the Editors of the New-England Historical and Genealogical Register. 1879. W^io Identified the Bradford Manuscript ? 1883. Biographical Sketch of James Spear Loring. 1885. The Printing of the Mass. and Plymouth Records and Mr. Pul- sifer's Connection with it. 1885. John Ward Dean, A. M. 103 Biographical Sketch of George Mountfort, 1886. Biographical Sketch of Francis Merrill Bartlett. 1886. Biographical Sketch of John Bostwick Moreau. 1887. Lithobolia, or the Stone Throwing Devil. 1889. The Freeman's Oath. 1891. Biographical Sketch of Daniel C. Colesworthy. 1893. Biographical Sketch of David Pulsifer. 1896. Biographical Sketch of Rev. Luther Farnham. 1898. Hon. Marshall P. Wilder, Ph. D., in Bay State Monthly, Jan. 1884. By John Ward Dean and Others, Brief Memoirs of John and Walter Dean, and of the Early Generations of their Descendants, by Wm. Reed Deane and John Ward Dean, 1849, pp. 16. Genealog}^ of the Family of Arnold in Europe and America, by John Ward Dean, Henry T. Drowne and Edwin Hubbard. 1879, PP- 16. An Impartial Account of the Services of David Pulsifer, A. M. 1887, pp. 7. Biographical Sketch of Rev. John Bathurst Deane, by Mary Deane and John Ward Dean. 1888, pp. 4. Biographical Sketch of C. D. Scull, Esq., by Wm. John Potts and John Ward Dean. 1891, pp. 3. EDITED BY JOHN WARD DEAN. Volumes. Historical Magazine, Vol. I., 1857 ; Vol. H., Parts i and 2, Jan. and Feb. 1858 ; Second Series, Vol. IV. Part 6, Dec. 1868. (William H. Whitmore was Associate Editor of the First Number of Vol. L) New England Historical and Genealogical Register, Vol. XVI., No. 4, Oct. 1862 ; Vol. XVII. 1863; Vol. XVIII., Nos. 3 and 4, July and Oct. 1864; Vols. XXX. 1876, to LIII. 1899. Mr. Dean was also joint Editor with Wm. B. Trask and Wm. H. Whitmore of Vol. XIII. 1859 and Vol. XIV. i860. Memoirs of Several Deceased Members of the N. E. Historic Genealogical Society. 1878. Notices of Recent Publications, 1876 to 1879, inclusive. The New England Bibliopolist, Vol. I., 1881, to Vol. X., 1899, inclusive. Capt. John Mason, Founder of N. H., by Chas. Wesley Tuttle. 1887. Pamphlets Declaration of Remarkable Providences, by John Dane. 1854. Pedigree of Waldron, by H. G. Somerby. 1854. Franklin Family, by Wm, Duane and Wm. Bache, 1857, I04 Plymouth County Probate Records. Elegy on Rev. Benjamin Bunker of Maiden, by Michael Wiggles- worth. 1872. Address before the N.-E. Historic Genealogical Society on the One Hundredth Anniversary of the Death of Major-General James Wolf, by Lorenzo Sabine. 1859. ABSTRACTS FROM THE FIRST BOOK OF PLYMOUTH COUNTY PROBATE RECORDS. Continued from page p2. [116] Inventory of the estate of John Thomas late of Marsh- field taken Jan. 12, 1691-2 by William Thomas and Josiah Snow and presented at court March 16, 1691-2 by John Thomas, eldest son of said deceased, to whom administration was granted same day. [117] Will of John Sutton sen"", of Scituate, dated Nov. 12, 1691. "Aged 70 years or thereabouts being weak in Body." To wife Elizabeth use of estate as long as she lives, if she marry again and so go out of my name she shall have only her thirds; To son John Sutton my now Dwelling house. Barn, up- land and y^. the meadowland, he paying to his four sisters ten pound a peece, also I give him yi of my undivided land at Coahasset and yi of my interest in the town of Scituate. To my two younger sons Nathaniel and Nathan, (under 21) my twenty acre lot and half my meadow land and ^3 niy undi- vided land in the towns of Scituate and Cohasset, they paying to their sister Hannah Sutton, ;^7..io each. To daughter Elizabeth ;£\o ; Mary, ^10 ; Sarah, ^10; " " Hester, ;^io ; Rest of estate to son, John Sutton. Witnessed by Joseph 'i'horne, Isaac Buck and John Booth, sen^ Joseph Thorne and John Booth made oath to the same, March 16, 1691-2. [118] Thomas Faunce and John Dotey were appointed ! u T 1 o Helen, \ J^'^ ^9, 1835. Clara G., " September 15 1837. Harriet D., " May 30, 1840. Children of Richard and Thankful (Phinney) Foster of Bremen: Eliza, born December 16, 1809. Sally, " December 12, 181 1; married Jeremiah Gray , died January 15, 1834. no Bristol and Bremen Families. Martin, born August 17, 1814. Isaac " May 3, 1817; died in Liverpool, England, in 1838. Lucy, " September 11, 18 19. Mary, " October 24, 1822. Rachel, " January 25, 1825 ; died August 18, 1854. William H., born July i, 1828. Joh^nK,^''} " I^ecember 10, 1830. Alvin T., " March 21, 1833; died November 25, 1833. Alonzo, " October 3, 1836. Richard Foster vt^as born January 10, 1789 ; married at Machias, Me., March 14, 1809 ; died May 27, 1847. Thankful Phinney was born October 15, 1790. Children of Thomas and Jane (Sproul) Foster : Caroline, born January 22, 1814. Zebud, " April n, 1818. Martha A., " January 4, 1820. Emeline, " February 16, 1822. Fanny S., " May 13, 1824. Arnold, " November 26, 1826. Stetson S., " August 28, 1828. Thomas A.," September 7, 1830. Francis L., " August 14, 1832. Children of William and ( ) Foster : Esther, born January 19, 17S1. Thomas, " October 8, 1783. Margaret, " August 15, 1785. Nathan, " April 20, 17S6. John, " May 19, 17SS. Dorcas, " April 20, 1790. Nathaniel, " February 21, 1792. Anne, " May 15, 1794. Elizabeth, " June 6, 1796. Children of Jacob and Elizabeth (Sproul) Fountain : Rachel, born January 6, 1783. Barbara, " October 5, 1784. Jenny, " June 22, 1786. Betsey, " April 26, 1790. P^g&y> " September 17, 1792. Jacob, " September 8, 1794. Isaac, " February 14, 1797. Jacob Fountain was born in Marshfield, Mass., August 17, 1757- Elizabeth Sproul was born July 3, 1751. Children of John and Nancy ( ) Fountain : Rufus, born September 2, 1812. Eliza Jane, " May 6, 1815. Barbara, " March 21, 1817; married Morton Johnston; died 1840. Emeline, " July 25, 1819. Bristol and Bremen Families. 1 1 1 Children of Rufus and Eliza (Foster) Fountain : Jane Ellen, born April 23, 1837. Rufus Fountain was drowned April 24, 1838. Children of Zenas and Rachel (Yates) Fuller : John, born September 26, 1776. Jane, " August 14, 1778. Betsey, " September 21, 1780. Samuel, " November 27, 1782. Jabez, " August 8, 1784. Yates, " November 27, 1786. P^S^y? " September 2, 1789. Alexander, '' July 20, 1792. Zgnas, " April 23, 1794. Rachel, " February 6, 1796. Children of James and Mary ( ) Gaul : Ruth, born August i, 1751. John, '' July 25, 1753. William, " February 5, 1756. Mary, " May 10, 1758. James, " July 27, 1761. Peter, " June 14, 1766. Children of Simon and Phebe ( ) Gaul of Bremen : Harvey, born May 30, 1816. Margaret, " January 17, 1818. Sarah, " July 24, 1822. Simon, " August 19, 1826, Captain Simon Gaul was born July 8, 1783 ; married December 25, 1814. Phebe, his wife, was born December 15, 1788. Children of Dr. John F. and ( ) Gardner : James, born April 22, 1821. Henry James, " October 18, 1822. Children of Isaac and Sarah ( ) Genthner : Jacob, born March 22, 1810 ; died July 7, 1849. Eliza Jane, " August 23, 1813. William Boyd, " December 18, 1818 ; died June, 1855. Isaac G., " March 16, 1826; died 185 . Sarah E., " Januarys©, 1829; died September 2, i860. Children of Jacob and Caroline (Heyer) Genthner of Bremen : Sarah, born September 17, 1837. Gilmore M., *' December 18, 1838. George Otis, " September 10, 1842. Children of John and Eunice ( ) Genthner of Bremen : Lucretia, born March 4, 1801. John, " April 22, 1802. Philip, " September 16, 1803; died November 23, 1805. Eunice, " October 10, 1805. Bristol and Bremen Families. Children of John and Jane (Storer) Genthner, (second wife): Robert, born January lo, 1810 ; died May 4, 1851. Lewis, Daniel, Catharine, George B., Mary Jane, Almira, Solomon, Norman, William M., March i, 181 2 ; died February 7, 1827. June 24, 1814. May 25, 1815. November 24, 1816; died March 26, 1842. October ig, 1818. September 13, 1820. September 21, 1822. August I, 1824. December 22, 1826. Children of John and Annah (Johnston) Genthner of Bremen ; James born May 7, 1833 ; died July 15, 1833. Jane E., " May 5, 1834, William J., " October 17, 1837. Melissa, " January 20, 1840. Laura Ann, " September 26, 1841. Flora Annah, '' December 19, 1843. Thomas, " February 3, 1846. John M. , " February 4, 1850. Children of Jeremiah and Sally (Foster) Gray of Bremen : Sarah, born May 29, 1831. Richard F., " May 29, 1833 ; died September 13, 1833. Jeremiah Gray was born February 19, 1807 ; married April 25, 1830. Sally Foster was born December 12, 181 1. Children of Alexander and Lydia (Cox) Greenlaw : William, born February 12, 1790 ; lost at sea in 1810. •' February 23, 1792 ; married Ruth Webb, October, 181 6 ; died May 23, 1834. '* September 12, 1794*; married Neliemiah Poland, December, 1813; died August i3» 1854. " November 14, 1796*; married James Johnston March 25, 181 7. " February 6, 1799*; married ist. Susan Staples, 1820; 2nd. Catherine Staples, 1826. July 22, 1802; married Matilda Curtis, March 19, 1827; died November 29, 1845. Alexander Greenlawf died October 2, 1841, aged 81 years. Ebenezer, Ruth, '< Jane, " Alexander, " Thomas Cox, " *These dates are 1796, 179S, and 1800 on the town records. The family record, from which these dates are taken, is probably correct. — Editor. tHe was born March 19, 1760, and was son of William and Elizabeth (Fossett) Greenlaw. William Greenlaw came from Edinburgh, Scotland, about 1757. He died in 1S14, aged about 90 years. — Editor. To be continued. Second Church of Christ in Weymouth. 113 THE BOOK OF RECORDS OF THE SECOND CHURCH OF CHRIST IN WEYMOUTH. ANNO DOMINI— 1723.— Continued from page yo. John Tirrells child Rachel Bapt. 1749. Ebenezer Colsons child Sarah Bapt. 1749. Jonathan Nashs child Bethia Bapt. 1749. John Shaws child John Bapt. July 1749. John Pools child Mary Bapt. October 22. 1749. Zachariah Shaws child Zachariah Bapt. Oct. 22. 1749. Thomas Prats child Ebenezer Bapt. June 1750. Joshua Bayleys child Joshua Bapt. 1749. Jonathan Joys child Cloe Bapt. 1750. William Holbrooks child Adam bapt. August 1750. Adam Torrys child Ruth baptized August 1750. Jacob Tirrells child Elishabe Bapt. August 1720. Gideon Tirrells child Joseph Bapt. August. 1720. Jacob Louds child Esau Bapt. Nov 18. 1750. Richard Agers child Zaccheus Bapt. Decemb, 22. 1750. Jonathan Blanchers child William Bapt. Decemb 22 1750. Daniel Whites child Daniel Bapt. Decemb. 22. 1750. Jonathan Torreys child Molly bapt. January 1750-51. Micah Whites child Susanna bapt. Januar}^ 1750-51. Cleophard Chesmans child Hosea bapt. January 1750-51. Abraham Bates child Abraham Bapt. May 5. 1751. John Thomas' child John Bapt. June 24. 1751. John Noys child Elizabeth Bapt. August. 1751. Daniel Thare^ child Avis Bapt. August. 1751. William Airs child Sarah bapt. May 17. 1752. Micah Turners child Micah bapt. May 7. 1752. Joseph Clarks child Abraham bapt. May 7. 1752. Jonathan Trufants child Sarah bapt. May 7. 1752. James Hunts child Sarah bapt. May 7. 1752. Jacob Louds child Peleg bapt. January 1753. John Blanchers child Hannah bapt. June 1753. John Prats child Hannah bapt. Decemb. 2. 1753. Nehemiah Prats child Lois bapt. Decemb. 9. 1753. Jonathan Trufants child Sarah Bapt. Decemb. 9. 1753. Andrew Orcuts child Elizabeth Bapt. Jan — 20. 1754. Thomas Hunts child Robert Bapt. Jan. 20. 1754. Jacob Tirrills child Jane Bapt. Jan. 27. 1754. Micha Turners child Jane Bapt. March 1754. William Holbrooks child Margaret Bapt. Aprill 21. 1754. John Vinsons child John Baptized June 15. 1754. Zachary Shaws child Caleb Bapt. July 27. 1754. James Hunts child James Bapt. August 4. 1754. 15 114 Second ChurcJi of Christ in Weymouth. Thomas Whites children Martha and Mary bapt. Sept. 1754. Thomas Blanchers child Sarah bapt. Sept. 1754. Isaac Joys child Asa. Bapt. Sept. 1754. Isaac Smiths child Alethea i754- Nehemiah Prats child Nehemiah bapt. March 31. 1755. Zachariah Whitmarsh's child Anna Bapt. Apriil 6. 1755. Samuel Blancher child Jacob Bapt. Apriil 6. 1755. Nehemiah Joys child Sarah Bapt. May 11. 1755. Samuel Blanchers child Thomas Bapt. May 11. 1755. Jonathan Hollis child Simeon Bapt. May 11. 1755. Matthew Porter child Thomas bapt. June 23. 1755. Ens. Thomas Hunts child Anna bapt. July 20. 1755. Nathaniel Bayleys child Lydia Bapt. Sept. 7. Born August i. 1755- Andrew Orcuts child Benjamin Bapt. January 12. 1756. Caleb Aldridge child Benjamin Bapt. January 12. 1756, Josiah Colsons child James bapt. Januar}' 24. 1756. Isaac Joys child Hannah bapt. 1756. James Trufants children Mary and Dille bapt. 1756. Jonathan Hollis child Susannah Bapt. 1756. James Nashs child James bapt. 1756. John Shaws child Selah bap. 1756. Samuel Holbrooks child Silas Bapt. 1756. Nehemiah Prats child Mary Bapt. 1756. David Torreys child Reuben Bapt. March 13. 1757. Abijah Beals child Uriah Bapt. March 13. 1757 Nathaniel Bayleys child Tamar Bapt. March 13. 1757. William Holbrooks child William Bapt. March 5. 1758, James Nash's child John Bapt. March 5. 1758. John Prats child John Bapt. March 5. 1758. Nathaniel Bayleys child Samuel Bapt. July 2. 1758. Thomas Bates child Enoch Bapt. July 2. 1758. Ebenezer Colsons child Ebenezer Bapt. Oct. 1758. Thomas Kingmans child Molly Bapt. Feb. 10. 1759. Ebenezer Shaws child Sarah Bapt. i759- Ezekiel Whites child Bapt. i759- Richard Vinings child Lydia bapt. June 3, 1759. David Thares children Nabby, David, Molly «S: Solomon bapt. J"iy 1759- Elisha Lovel Bapt. 1759. Elisha Lovells child Mary bapt, Sept. 1759. Abijah Beals child Oliver bapt. Sept. 1759. Isaac Beal* child Grace bapt. Ocf^. 21. 1759. Abner Torreys child Hannah bap. January 1760. John Prats child James Baptized Feb. 17. 1760. David Blancher child David bapt. March 15. 1760. Andrew Orcuts child Moses, bapt. March 15. 1760. John Shaws child Charity bapt. March 22. 1760. Second Church of Christ in Weymouth, 115 Josiah Prats child Olive bapt. March 22. 1760. Ebenezer Tirril child Sarah bapt. Nov. 2. 1760. Timothy Thare child Samuel bapt. January 1761. Daniel Blanchers child Ebenezer bapt. Jan^. 1761. Daniel Whites child Molly bapt. Jano^. 1761. Samuel Holbrooks child Hannah bapt, Feb. i, 1761. Thomas Hollis child Susannah Bapt. March 22, 1761. Ebenezer Shaws child Brackle Bapt. Aprill 26, 1761. John Shaws child Jesse Bapt, Sept. 11, 1761. Nehemiah Joys child Benjamin Bapt. Sept. 11. 1761. Jonathan Trufants child David Bapt. Sept. 30. 1761. Steven Pains child Rebecca Bapt. Sept. 30. 1761. Ephraim Prats child Joseph Bapt. October 11, 1761. Josiah Prats child Josiah Bapt. October 11. 1761. Joseph Burrels child Joseph Bapt. October 11. 1761. Hezekiah Whites child Thomas Bapt. October 11. 1761. Benjamin Beals child Samuel Bapt. October 11. 1761. Amos Shaws child Ebenezer Bapt. October 11. 1761. John Prats child Micah Bapt. November i. 1761. Jacob Louds child Ruben Bapt. Nov. 1761. Samuel Blanchers child Olive Bapt. Nov. 1761, Obadiah Thares child Molly Bapt. Aprill 20. 1762 Obadiah Lovells child Ruth Bapt. May g. 1762. David Thares child Dolly Bapt. May 16. 1762. John Hunts child Lydia Bapt. June 13, 1762. Jonathan Hunts child Lois Bapt. July 25. 1762. Jonathan Darbys child Abner bapt. 1762. Samuel Blanchers child Solomon Bapt. Nov. 28. 1762. Josiah Colsons child Lydia bapt. Aprill 3. 1763. Stephen Pains child Bethany bapt. Aprill 1763. Daniel Rogers child Daniel bapt. Aprill 1763. John Prats child Isaac bapt. May 29. 1763. Easter Kingmans children bapt. May 29. 1763. their names were Sarah and Silence. Jonathan Hollis children Susanna and Lydia bapt. May 29. 1763 John Prats child Isaac Bapt. May 29. 1763. Josiah Prats child Mary Bapt. August 21. 1763. Also Nathaniel Bayleys child Sarah and Ebenezer Shaws child Josiah and David Turners child Turner bapt. August 21. 1762. Isaac Joys child Joseph Baptized Feb. 1764. Joseph Burrels child Benjamin Bapt. Feb. 1764. Ebenezer Colsons child Ebenezer Bapt. Aprill 22. 1764. Nehemiah Prats child Abigal Bapt. Aprill 22. 1764. James Richards child James Bapt. Aprill 22. 1764. Nehemiah Joys child Meriam Bapt. Sepf. 2. 1764. Daniel Rogers child Anna Bapt. August 26. 1764. David Turners child David bapt. Ocf. 14. 1764. Il6 Second Church of Christ in Weymouth. Solomon Nashs child Zebulun Pains child Zebulun bapt. October 1764. Ezekiel Whites child Josiah bapt. Feb. 1765. Nathanael Bayleys child Mary bapt. Feb. 1765. Jonathan Darbys child Jonathan bapt. Feb. 1765. John Hunts child Molly Bapt. P^eb. 1765. Ebenezer Shaws child Silvanus Bapt. June 1765. Richard Vinings child Nehemiah Bapt. July 14. 1765. Amos Shaws child Susanna Oct^ 1765. David Vinings child Olley Nov^ 1765. Ebenezer Tirrils child Gideon bapt. Nov. 1765. Stephen Pains child Hannah bapt. Jani'y. 19. 1766. Joseph Shaws child Sarah bapt. Janv. 19. 1766. John Shaws child Isaac bapt. Aprill 13. 1766. Richard Thayers child Sarah Bapt. Aprill 20. 1766. Daniel Blanchers child Nathaniel Bapt. May 11, 1766. Nathaniel Richards child Thomas Bapt. May 11. 1766, Benjamin Beals child Prissilla bapt. May 25. 1766. Abraham Shaws child Abraham bapt. May 25, 1766. David Turners child Noah bapt. May 25, 1766. Lemuel Barbers child bapt. May 25, 1766. Abner Holbrooks Son Abner bap: 1766. Abner Holbrooks Son John bapS Jan"" : 1768. David Turners son Elisha bapt. 1767. Nath^l Baileys Daughter Charlotte Bapt. 1767. John Shaws Son Isaac Bap. 1767. Ebenezer Colson Daughter Hannah B. 1767. John Hunts Daughter Sarah & Betty B^. 1768. Isaac Joys Daughter Mary Bap. 1768. Lemuel Barbers Son Thomas Bap. 1768. Andrew Arcuts Daughter Hannah Bapt. 1767. Daniel Rogers Daughter Leah Bapt. 1767. David Vinings Son Richard B'. 1767. Hezekiah Whites Daugh*. Hannah bapt. Oct"^, ye 30. 1768. David Thayers Son Ebenezer bapt. Nov^r. ye 6. 1768. Nicholas Blancher & Wife renewed their Covenant. & their Son Nicholas Baptized Nov^er. 27. 1768. Solomon Nash his son Noah Bap DecK 4*". 1768. Daniel Blancher Daught. Mary Dec^^. 18. 1768. Abel Whites Daughter Molley DecK 18. 1768. Daniel Whites Son James Bap. April 1769. Obadiah Thayers Son John Bap^ April 30. 1769, Ezekiel Whites son Philip Bap«. May 7. 1769. David Vinings Son Asa Bap. June 11. 1769. Sam^'. Stowel & his wife renewed their covenants & tlieir children Daniel & Hannah Bapt. June 18. 1769. Nicholas Blanchers Daughter Sarah B. June 25. 1769. John Pratts Son Zenas Bapt. July 16. 1769. Second Church of Christ in Weymouth. 117 Ephi'ims Pratts Son Ephrim Bapt. July 16, 1769. Benj White & Wife owned their Covenants & their Daught. Charity Bapt. July 16. 1769. Benjam Shaw & Wife owned their Covenants & Daughter Fanny Bt. July 30. 1769. Sam'. Whites & wife owned their Covenants & Daughter Mary, B. August 13. 1769. Eben"". Shaw Jun^ his Son Silas B. August 27th. 1769. Micah Lovel himself Bt. his wife owned her Covenant & their son David B. Sept. 10. 1769. John Shaws D'. Louis Bt. Sep. 10. 1769. Josiah Porters Dt. Eunice Bt. Sep. 10. 1769. Abraham Shaws Son Nathaniel Bt. Sept. 10. 1769. Richard Thayers Son Bezer B'. Sept. 17. 1769. Nathei. Baileys Son Nath*!. B*. Oct^r. 15. 1769. Isaac Porters Daugh*. Lowis Bt. Oct. 15. 1769. Zebulon Pains Daught. Deborah Bt. Oct. 15. 1769. Obed Hunts Sons David & William B*. Oct : 22. 1769. Sam^^ Whites Daugh* : Priscilla B'. Oct. 22. 1769. Sarah Clerk ye wife of Sam'. Clerk owned her covt. & her Daughters Sarah & Betty Bt. OctK 29. 1769, Jonathan Darbys Daugh. Elizabeth Bt. Oct, 29. 1769. Micah Porters Daught. Hannah Bat. Oct. 29. 1769. Tho^. Webbs Daugh*. Deborah B*. Oct. 29. 1769. Jonathan Blancher & Wife owned their Cov*. & their Son William B*. Noyb^ 18. 1769. Stephen Payn Jun'r. son Lemuel Bt. Nov'^''. 26. 1769. Abner Holbrooks Daugh'. Sarah Bap. Jano'. 28. 1770. Eben : Shaw Jun''. his Daugh*. Molly Bap*. March 4. 1770. Joseph Trufant Jun''. his D*. Deborah B*. March 8 1770. Micah Porters Son Elias B. April i^t. 1770. Ezra Tirril & his wife owned their cov*. & their Daught-\ Deb- orah, Sarah & Hannah, & Son Ezra. B'. April 15. 1770. Edward Baileys D*. Hannah B*. April 22. 1770. Daniel Rogers's D*. Olive B*. April 29. 1770. Joseph Shaws Son Jacob B*. April 29. 1770. Jonathan Blanchers Son Asa B*. April 29. 1770. John Reeds Son David Bapt. May 6. 1770. Abner Torreys D*. MoUey Bt. May 6. 1770. Andrew Orcuts D*. Judith B*. June 17. 1770. Adam Blanchers Son Adam B'. July i. 1770. Jacob Canterburys Sons, John, Jacob, Sam'. B*. July i. 1770. Nehemiah Pratts D*. Olive B*. August 26. 1770. David Turners Dt. Nabbe B*. Sep*. 9. 1770. David Joy owned his Cov*. & his son David B*. Sept. 23, 1770. Experience Colson ye Wife of Christopher Colson owned her Covt. & her children Abiah, Christopher, & Charity B>. Sep*. 23. 1770. ii8 Second Church of Christ in Weymouth. Isaac Hollis & Wife owned their Cov^. & D*. Sarah B*. Sept. 23. 1770. Mr. Lions Grandaughter Mary Thayer B*. Sept. 30. 1770. W"!. Ripley owned his Gov'. & his Children William, Lucy, Lydia, Hannah, Lemuel. B'. Oct. 7. 1770. David Thayers Son Gornelius B'. Oct. 7. 1770. Josiah Ripley consented to ye Gov*. & was B*. Oct. 7. 1770. Molly Ripley also consented to y^ Gov'. & was B'. Oct. 7. 1770. Daniel Blanchers Son Ezra bap*. Novi^. 18. 1770. Sol'". Nashes Daugh*. Ruth bapt. Nov. 18, 1770. Elijah Shaws Daugh*. Hannah bapt. Novb. 18. 1770. Eliphalet Ripley own his cov*. & his children Eliphalet & Hannah Bapt. March 24. 1771. John Shaws Daug*. Luranah Bap^ March 24. 1771. Abijah Beals Son Liub B*. May 26. 1771. Abram Shaws Son David B'. May 26. 1771. David Vinings Son David B'. July 21. 1771. Benj". Whites Son Benj". B*. July 21. 1771. Nath^'. Richards Son Randolph B^ July 21. 1771. Tho^ Hunt & Wife Owned their Gov*. & Daugh'. Sarah B'. August 4, 1771, John Hawes & Wife owned their Gov'. & Son John Bapt. August 4. 177 1. Josiah Porter Daught. Nancy, & Levi Beals s Son Levi B*. August 4. 1771. Daniel Rodges son Daniel & Richard Thayer son Luther B'. August 18. 1771. Simeon Williams D^ Anna Bap. Sep*. 8. 1771. Thos. Webbs. D^ Hannah Bap. Sep. 29. 1771. William Reeds D*. Elizabeth Bap. DecK 1771. Adam Blanchers D*. Hulda B«. Feby. 2. 1772. Abner Holbrooks Son Abner B'. Feb. 2. 1772. Benoni Hunts Son Simeon B'. April 12. 1772. William Riple3's Daugh'. Susanna B'. April 12. 1772. Elisha Levels son John Bap*. April 26. 1772. Thos. Hunts Son Tho^. Bapt. April 26. 1772. Hitty Vining consented to ye Gov'. & her Son Sam'. B'. Maj- 17 1772. Ephraim Pratts Daught. Lydia Bap'. June 7"^. 1772. Micah Porters Son Micah Bap'. June 14. 1772. David Thayers D'. Hannah B'. June 21. 1772. Frederick Reeds Son David B'. June 21. 1772. W. Hollis D'. Esther B'. June 21. 1772. Ezra Tirrils Son Elihu B'. June 28. 1772. Dec. Nath. Bayleys Daug'. Elizabeth B'. July 26. 1772. Daniel Whites children Daniel & Hannah B'. August 2, 1772. Nehemiah Pratts son Levi B'. August 9. 1772. Sarah Clerks Daugt. Mary Bt. August 9. 1772. To be continued. Kingston Records., 119 KINGSTON, MASS., RECORDS. Continued from page 44. Charles Cook and Hannah his wife. Abigail born Sept 25 1739. Lydia " Dec 3 1741. Josiah " July 28 1745. Charles Cook and Sarah his wife. Hannah born Aug. 31. 1750. Asenath (( died Dec. 25 1754 Oct. 13 175 1. John Zadoc Hannah Zen as (C (t « Dec. 13 1752. Apr 4 1754. July 28 1755. Nov 12 1756. Francis Anna July 26 1758. Feb 12 1761. Sarah « Aug 8 1762. Children of James Everson and Hannah his wife. Lydia James Lydia born Dec. 16. 1734 Aug. 24 1736 Sept. 26. 1740. Joshua Gushing 1 and Bethiah his wife. Nathaniel Joshua Mary Jarius Bethiah born « died May 13 1733. Jan 24 1734-5. Feb. I 1736-7. Apr 6 1741. Feb 19 1738-9. Oct. 20 1742. Mary Benjamin Sarah (1 Nov. 24 1744. Oct. 19 1746. Oct. 5 1747. Nathaniel Cooke and Mary his ■' ivife. Mary, Peleg, Nathaniel, Susannah, born a (( (« Sept. 10 1740. July 9 1745. Apr. II 1747. Feb. II 1750. Isaac, Deborah, « « Jan 7 1752. Feb. 18 1755. Levi, u Sept. 8 1757. Nathaniel Cooke, father of the above children deceased Nov. 4. 1758 Mary, daughter of Nathl & Mary deceased Aug. 18. 1762. Children of Elisha Cooke and Rebeckah his wife. William born Oct. 7. 1742. Huldah " Nov. 25 1743. I20 Kingston Records. Ebenezer Washburn and Lydia his wife. Lydia born Oct. i. 1733. ' Ebenezer " Sept 14 1735. Simeon " Jan 20 1737-8. Thomas Cushman and Mahitable his wife. Lydiah born Nov, 23 1739. • Job and Elkanah " Jan 18 1 741-2. Bartholemy " Feb. 18 1743-4. Mary " Feb 24 1745-6. Desier " July 24 1748. Sarah " Sept. 19 1750. Ammaziah " Oct. 17 1752. Elisha " Jan. 15 1755. James " Dec. 22 1756. John " Jan. 15 1759. Samuel, born Feb. 20 1761 and died July 21 1761. Mehitable the wife of Thomas Cushman died June 19 1761 Jonathan Cushman and Susannah his wife. Azubah (dau) born Nov. 23 1736. Joseph " Oct. 23 1738. Elizabeth " Nov. 30. and died Nov. 31 (sic) 1740. Elizabeth " Feb. 12 1741-2. Sarah " Jan 23 1745-6. Ebenezer " Dec 30 1747. Marah " Sept 9. 1750. Jonathan " May 12 1753. Jonathan Cushman the father died Dec. 7 1775. Susannah, his widow, died Feb. 23. 1788. Children of Peter West and Lydiah his wife. Rebeckah, born Apr. 17 1744. Enos, " Apr. 2 1746. Mary, " May 9 1748. Peter, " Feb. 22 1749-50, Lydia, " Mar. 13 1752. Samuel " June 12. 1754. Esther " Dec. 13 1755. died Dec 20 " Josiah " Dec. 30 1756. Jane " Aug. 14 1759. Lydia West, wife of Peter died May 23 1760. aged 39 yrs. 3 mos. 4 dys. his second wife died Oct. 16 1775. John Adams and Thankful his wife. Joseph born Oct. 2 1740. Francis " Dec. 14 1741. John " Mar. 12 1742-3. Ebenezer " Nov. 17 1744. Jemimah " Oct. 6. 1746. Milser " July 3 1750. Sarah " Jan. 7 1752. \ Kingston Records, 121 Mercy born July 7 1753. Lydia " Feb 25 1755. Susanna " July 7 1759. Thankful Adams, wife of John died Jan. 15 1805. aged 88 yrs. 10 mos. 8 dys. John Adams, the father, died April 15, 1806, aged 92. Children of Elisha Stetson jun^. and Sarah, his wife. Theophilus born July 10 1742. Abigail " July i 1744. Sarah " Dec. 29 1746. died- Dec 1761. Samuell " Nov. 19 1749. Thomas " Mar 9 1752. Hannah " Sept 12 1754. Betty " Jan 31 1757. Lydia " June 18 1759. Sarah " Nov. 24 1761, Elisha " Feb 19 1764. Elisha Stetson the father died Aug 28 1803. Sarah wife of Elisha Stetson died Oct. 26 1804. Elisha Stetson Sen'', d. Feb. 1754; Abigail Stetson his wife d. May 1760. Abial Fuller and Sarah his wife. Gamaliel born in Plimton May i 1745. Sarah " " Duxborough Nov 26 1746. Anniss (dau) " " Kingston June 9 1749. Aldin " Feb 13 1752. Hosea " Alden " Nov. 28 1756, Children of Edward Tinkham and Lydia his wife. Salvenis born Aug. r 1743. Rebeckah " June 11 1745. Martha Read wife of Abraham Read died Sept. 21, 1788. Children of Caleb Cooke and Hannah his wife. Caleb born July 4 1727. Benjamin " May 18 1729. Lydia " Apr 8 1731. died Nov. 2, 1733. Isaac ** Mar. 18 1732-3. Ephraim " June i 1737. Hannah " Apr, 8 1739. Rebeckah " Feb 5 1741-2. Lydiah " Aug. 21, 1744. Sarah " May 21 1747. Fear (dau) " Feb. 15. died same day. Mr. Caleb Cooke late of Kingston deceased Aug. 19, 1762. Caleb Cooke jun"". above named " Sept 26 1756. 16 122 Kingston Records. Amos, son of Caleb and Hannah Cook born Jan. 3, 1749- and died Dec. 14 1754. Sarah dau of Caleb and Hannah Cook died Dec. 18 1754- Hannah, widow of Caleb Cook sen'r died Nov. 14 1789. Ichabod Washburn and Bethiah his wife. Bethiah born May 24 1729. Ichabod " Apr. 13 1731. Malatiah (son) " Mar 29 1733. Sarah " Feb. 12, 1736. Children of Cornelius Morton and Jane his wife. Cornelius born Sept. i 1740. Joshua " Sept 10 1743. Sarah " Jan 31 1745-6. Deborah " Feb. 27 1752. DEATHS. Mar}'', wife Elisha West died May 29 1728. John Ames, son of Mahitable West " Feb. 28 1728-g. Mary Ring wife of Eleazer Ring " Nov. 28 1730. Huldah, dafter of William and Tabitha Cooke, died Feb. 7, 1730-1. William Cook jun^ died Apr. 18 1731. Phebe, wife of Jacob Cooke, and y child " July 15 1728. John, son of Joseph and Bathsheba Mitchell " July 5 1732. Mr. John Gray " May 29 1732. Elizabeth, widow of John Everson " Dec 10 1737. Ebenezer Washburn died aged 29 years & 26 days Sept. 13,1738. Wibra wife of Dea. John Washburn died Feb 6 1743-4. Mary, wife of Thomas Philips jun"". and dau of Joseph Michel died Oct. 3, 1743- Samuel, son of Samuel and Ruth Ring " Sept. i, 1747. Louisa, daughter " " '' " " Oct 13 1747. Isaac, son of Caleb and Hannah Cook, in his 3'^ year. Elkanah " " " " " " in the 13 month of his age. Fear daughter '* " " " died Feb. 15. Zadoc, son of John and Silance Everson died Oct. 21,1747. Lydia, wife of John Faunce July 7 1738. John son of John Bruster and Rebecca d July 23 1748. Benjamin Rogers died Oct. 19, 1747. John, son of Benjamin Rogers " Nov. 17, 1747. job, Elkanah, Bartholomew and Marah, sons and daughter of Thomas & Mahitable Cushman all died (in one day) Dec. 30. 1747- Lydia, another daughter died Jan 4 1747-8, Elishaba Washburn died Jan 6 1747-8 Elenah Cushman dau of Robert & Mercy " Aug. 18, 1748. Thankful & Martha, daus. " " " " Aug. 23 1748. .'Methear Bradford, dau of Robert " June 11 1737. Kingston Records. 123 Sept 1747 Robert, Sarah and Consider, children of Robert Bradford died in Sept 1747. Benjamin Gushing son of Joshua and Bethia died Nov. 18, 1746. Samuel Foster, son of Capt. Samuel & Margaret died Oct 28 1744. Margaret Foster wife " " died July 13, 1748. Mr. Eleazer Ring died Nov. 21, 1749. Nathan and Zadoc Wright sons of Nathan and Hannah died Oct 7 & 8"» 1748. Dea. John Washburn died June 27 1750. Mr. John Faunce " Nov. 18 1751. Joseph Cushman son of Jonathan & Susannah died Dec. 16, 1747. Azubah dau " " " " " Dec 18 1747. Sarah dau " " " " '' Dec 20 1747. Judeth Washburn wife of Deac. Jabish " Mar. 3 1752. Robert Morton, son of Cornelius & Jane " Apr 10 1742. Meriah " dau " " " " <' Apr 24 1742. Francis Adams, deceased (aged 81 yrs.) ^W- 16, 1758. Robert Cushman, Senr. deceased Sept 30 1757. Mr. Benjamin Sampson " Apr ig, 1758. Eleazer Holmes son of Josiah & Ruth *' Jan 11 1760. Mr. Caleb Cooke deceased Aug. ig 1762. Thomas Cushman aged 61 yrs. 3 mos — dys died June 13 1768. Mary Adams widow of Francis aged 84 yrs. 10 mos. 5 dys died May i i76g. Hopestill Delano wife of Mr. Joshua Delano died July 27, 1775. Children of John Faunce and Lidyah his wife. Benjamin born Mar. 30 1742. Lydia Faunce the mother of the said Benjamin, April 6 1742 Faunce deceased April 6 1742. John Faunce deceased Nov. 18 1751, Aged 67 yrs. 11 mos. 15 dys. Lydia Faunce first wife of John Faunce departed this life aged 53 yrs. i mo. & 20 dys July 7 1738. Nathan Perkins and Mary his wife. Presillah born Dec. 27 1745. Abner " June 21 1747. died Jan i 1747-8. Lydia " Feb 21 1748-9. Josiah " Jan 3 1750-1 Bennet May 14 1753 died Dec. 16 1754 Mary Feby. 23 1755. Nathan " Jan 23 1757. Bennet " Apr. 29 1760. David Eaton and Dt ^borah his wife. Lott born May 18 1744. Jabez " Aug. 2 1746. 124 Kingston Records. Job born Oct. 26 1749. Consider " Mar i 1752. Joshua " July 12 1755. Eunice " April 12 1759. Children of Richard Adams and Mary his wife. Robert, born May 30 1745. Eliphalet, " Aug. 8 1746. Selah, fdau) " Dec. 8 1747. Rube, (dau) " Aug. 19 1749. Pegy, " Mar 29 175 1 Moley, " Jan 15 1753 died Oct. 6 1754 Richard, " Feb 6 1755 John Faunce Jun^ and Hannah his wife. Leadiah born Apr. 12 1746. John, " Mar. 16 1747-8 Hannah, " Mar. g 1749-50 Elieazer, " Dec. 30 175 1. Eleanor, " New Style Oct. 3 1753. Molly, " June 15 1755. Joanna, " Jan 27 1757. Elijah. " Mar. 5 1759 Sarah, born Oct. 27 and died Nov. 17. 1760. Sarah born May 20 1764. John Faunce the father died Nov^ 30 1768 Hannah Faunce the mother " aged 77 years. Feb. 10 1799. Lydia their dau. & widow of Josiah Cook died Dec. 10. 1836. John Faunce Esq. their son " Dec. 18 1814. Molly Faunce their dau. wife of John Cook " Sept. 16. 1798. Eleanor Faunce their daughter " Dec. 25. 18 16. Elijah Faunce their son *' Jan. i. 1823. Hannah Faunce their dau. " July i. 1827. Eleizer Faunce their son " Jan 23. 1837 Joanna, their dau. & widow of Zenas Cook." Mar. 19 1837 Miss. Sarah, their daughter " Sept. 15 1849, MARRIAGES August 21, 1726. John Peterson and Ruth Delano his wife, was marryed before me Joshua Cushing, Justice of Peace. August 27, 1726. Josiah Baker formerly of Marshfield now- resident in Duxborough and Phebe his wife was married before me, Joshua Cushing justice of peace. May 23, 1727. Moses Washburn and Hannah Cushman his wife was marryed before me Joshua Cushing justice of Peace. Oct. 26, 1727. Elkanah Totman and Sarah Churchill his wife, was marryed before me, Joshua Cushing justice peace. Nov. 21 1728. Mr. Nicholas Sever Sc Mrs. Sarah Little were Marryed before Joseph Stacey Cler: Kings ion Records. 125 Dec. 2, 1731 Jabesh Washburn and Judith Faunce was marryed. June 7, 1733. John Norris and Anna Hanks was marryed before me Joshua Gushing justice of y^ peace. July II 1733 Benjamin Southvvorth and Mary Hunt his wife was marryed before me, Joshua Gushing justice of peace. Sept. 6, 1733 John- Hunt and Esther Wright lais wife was marryed before me Joshua Gushing justice of peace. Sept. I, 1733. Mr. Thomas Tyler and Mrs. Bethia Little his wife was marryed before me J. Stacey. April 29, 1731 .JohnGurtice and Mary Delano his wife was married before me Joshua Gushing justice of peace. Aug. 24, 1731. Daniel Taylor and Rebeckah Gurney his wife was married before me Joshua Gushing justice of peace. January 13 173 1-2 Thomas Bryant and Hannah Bierce his wife was marryed before me Joshua Gushing justice of peace. March i 1732-3 John filips and Mary Holmes his wife was married before Joseph Stacey Gler: Mar. 15 1731-2 Ephriam Everson and Abigail Prince his wife was marryed before me J. Stacey Gler: April 3 1733 James Gobb junr. and Ruth fuler his wife was marryed before J. Stacey Gler. Aug 1-1733 Benjamin Loring and Annah Aiding his wife was marryed before me Joshua Gushing justice of peace. January i 1734 Ephraim Holmes and Sarah Tilden his wife wife was marryed before me J. Stacey. Januarj' 3 1734 Jonathan Holmes and Mary Waterman his wife was maryed before me J. Stacey. Daniel Leach and Elizabeth his wife was maryed before me January 22 1734. J. Stacey. March ig, 1734 James Everson and Hannah his wife was mar- ryed before me J. Stacey. July 20 1734 George patridg and Hannah (Stubbs?) his wife was mar3'ed before me J. Stacey. Isaac Peterson and Lydia Drew his wife was maryed before me Feb. 14 1734 J. Stacey. Dec. I. 1734 Francis Sturtevant and Mary his wife was maryed before me J. Stacey. August II 1734 Beriah Delano and Amey Merit his wife was maryed before me Joshua Gushing justice of peace. Sept. 4. 1734 Bradford Freeman and Sarah Church his wife was marryed before me Joshua Gushing, justice of peace. May 12 1735 Peter Reed and jemimah Drew his wife was mar- ryed before me Joshua Gushing justice of peace. 126 Kings ton Records. January 6 1736 Peter Tinkham and Mary his wife was marryed before me Joshua Gushing justice of peace, June 26. 1736 James Claghorn and Elizabeth Ring was marryed before me J. Stacey. Oct. 21. 1736 John Simmons and Hopestill Stetson was mar- ryed before me J. Stacey. Oct, 21 1736 Zacherias Chandler and Zeruiah Holmes was mar- ryed before me J. Stacey. Dec. 7 Nathan Wright and Hannah Cooke was marryed before me J. Stacey. January 31 1736-7 Edmond Hodges and Mercy Cooke was marryed before me * J. Stacey. Aug. 18 1736 John Wright and Mary Coomer was maryed be- fore me Joshua Cushing justice peace. Aug. 30 1737 Samuel Wade and Sarah Cortis his wife was maryed before me Joshua Cushing justice peace. Dec. 15 1737 Timoth}' Morton and Mary Wilson his wife was maryed before me ' Joshua Cushing justice of peace. February 23 1737 Ebenezer Chandler and Ann his wife was maryed before me Joshua Cushing justice of peace. May 30 1738 Charles Cooke and Hannah Faunce his wife was maryed before me Joshua Cushing justice of peace. June 12 1738 Andrew Sampson aud Sarah Philips was maryed before me Joshua Cushing justice of peace. Oct. 2, 1735 Joshua Sherman and Deborah Croade ware mar- ried Fabruary 17 1736 Joshua Bradford and Hannah Bradford was married. Janvii 1737 Jonathan Tilson and Martha Washburn ware married Fab. 22 1738 Cornelius White and Savali Ford ware married. April 26 1742 Elisha Stetson and Sarah Adams was married. Sept. 14 1743 Thomas filips junr. and Mary Michell ware mar- ried all before me Nicholas Sever justice peace. December 30 1742 Abner Hall and Sarah Hatch ware married January 27 1742-3 Benjamin Eaton and Mary Tilson was mar- ried April 5 1743 John Phiney of Kingston and Betty (Sowl ?) of Abingion was married. M^iy 5 1743 Eben"". Morton and Susannah Holmes both of Kingston ware married. March 25 1743 Ichabod Bradford and Mary Jonson both of Kingston ware married. To be continued. Book Notes. 127 BOOK NOTES. Simsbury CoiDiecticut Births Marriages and Deaths Transcribed from the Town Records And published by Albert C. Bates Librarian Connecticut His- torical Society Hartford 1898 [8vo, pp. 345. 150 copies printed. Price $5.00.] Mr. Bates transcribed the earlier portion of Simsbury records in the autumn of 18S9, but, for various reasons, did not begin printing until February, 1S9S, at which time substantial encouragement was received from Gen. Lucius A. Bar- bour, of Hartford, a descendant of several early settlers of Simsbury. All of the vital records prior to 1832, from volumes one and two of the deeds, and volumes two, three and four of the transactions of the town, are here printed. The utmost care has been exercised in comparing the proof sheets with the original records, the defects being indicated by brackets, and doubtful readings queiied or annotated. The contents are rendered available by a complete full name index in which the present spelling of the surnames is used with references when necessary from former spellings. Very few of the present generation of Simsbury's inhabitants will fully appreci- ate the value of Bates's labor for the ultimate preservation of the vital records of their town. Other New England towns may have had their records as care- fully copied and edited, but few, if any, have had them printed on stout linen paper like that used in this book. Mr. Bates's occupation is one that daily impresses him with the necessity of using only the best paper for preserving in print primary historical and genealogical data. It is quite probable that many copies of this book, still intact and good for centuries of future use, will survive the time when the wood-pulp volumes to which so many New England town and family memorials have been committed for preservation shall have utterly crumbled away. Geneali'gical and Biographical Memorials of the Reading, Howell, Yerkes, Watts, Latham and Elkins Families. By Josiah Granville Leach, LL.B., Mem!:^er of the Historical and Genealogical Societies of Pennsylvania; New-England Historic Genealogical Societ.y; Virginia Historical Society, and Essex Insti- tute; Historian of Pennsylvania Society of Sons of the Revolution, and of Pennsylvania Society of Mayflower Descendants; and author of "Memoranda Re- lating to the Ancestry and P^amily of Hon. Levi P. Morton." Printed for private circulation by J. B. Lippincott Company, Philadelphia. MDCCCXCVIII. 4to. pp. 286. This magnificent volume contains fairly complete records of* the descendants of John Reading and Thomas Howell, who were pioneers of West New Jersey, and briefer accounts of the other families mentioned in the title. Col. Leach and his printers have spared no pains in their endeavor to make this one of the most attractice memorials of American families thus far issued. The ornamental initials, head-pieces, tail-pieces, and title-page which adorn the book, were designed especially for this work by Mr. Edward Stratton HoUoway of Phila- delphia. It is printed on fine hand-made paper with deckle-edges, and is illustrated by many appropriate engravings. A Hand-Book of Practical Suggestions for the use of Stndefits in Genealogy. B}' Henry R. Stiles, A.M., M.D. Author of History of Brooklyn, N. Y. ; History and Genealogies of Ancient Windsor, Conn.; The Connecticut Stiles Family; Editor of History of Kings County and the City of Brooklyn ; and of The Humphrey Family in America, &c., &c., &c. Copyrighted, 1899, by J. Munsell's Sons. Albany, N. Y. : Joel Munsell's Sons, Publishers. 1899. 4to, pp. 55. Price, $1.00. A good manual for the use of beginners in American genealogical work has been needed for a long time. Only a slight examination of any large collection of American family histories is needed to convince the most skeptical of the truth of this assertion. In no other division of the entire fund of printed information is it possible to find so many methods of arrangement of similar data, such a variety of sizes, shapes, and styles of volumes, pamphlets, and broadsides, and so low a standard of scholarship. The prevailing idea among family historian.'- seems to have been the production of genealogies differing from all previouslv 128 Notes. — Queries. printed. Dr. Stiles's book deals in an able manner with most of the problems which sooner or latter confront the novice, and it should be thoroughly studied by every person engaged in compiling a genealogy of an American family. Ten Years at Pemaqnid. Sketches of its Hiscory and its Ruins. Py J. Henry Cartland. Pemaquid Beach, Maine. 1899. 8vo. pp. vii.-|-i97. Price, $2.00. Mr. Cartland has endeavored to write an interesting book about a historic locality concerning which much has been written during the last fifty years. He has drawn freely from Professor Johnston's scholarly History of Bristol and Bremen, the Collections of the Maine Historical Society, and various other printed authorities for his materials. Considerable space has been devoted to the ancient ruins, relics and paved streets which mark the site of a once populous settlement. The book will probably have a large sale among the many tourists who visit the place during the summer months. The Peaslees and Others of Haverhill and Vicinity. By E. A. Kimball. Haver- hill, Mass. : Press of Chase Brothers. 1899. 8vo, pp.72. Price, $1.50. The compiler of this book has preserved and rendered available to inquirers family traditions concerning the Peaslees and allied families of Haverhill and vicinity. To these fragments of family history have been added many perti- nent gleanings from various printed and manuscript sources. Several appropriate illustrations embellish the volume, and a good index adds much to its usefulness. NOTES. Gavett-Gavit Genealogy. Mr. Joseph Gavit, whose father spent some fifteen years in collecting data for a history of this family, proposes to complete the work begun by his father. Persons interested in the history of the family may address Mr. Gavit at the New York State Library. QUERIES. A charge of one cent per word is made for the insertion of queries, and a year's subscription to The Advertiser will be given for the first correct answer to each query. Queries which could easily be answered by using well known genealogical books will not be accepted. Wanted : 81 . Date of birth and ancestry of Mary or Molly Danf orth, who married Solomon Jones of Dracut, Mass., intention published Dec. 6, 1777. 52. Date of birth and Ancestry of Capt. Roger Mills of .Ancient Windsor, Conn., who married his second wife, Abigail Griswold, April 17, 1771. Tradition says he had brothers Frederick and Elihu. 53. Ancestry, also dates of birth and death of Elizabeth Pierce, who married Nov. 21, 1729, Samuel Wilson of Woburn, Mass. 54. Parentage and date of birth of Lydia Batfis, vvho married Sept. 17, 1645, William Fletcher of Concord and Chelm.sford, Mass. Lydia died Oct. 12, 1704. 55. Ancestry of Samuel Russell, born 1769, either in Hartford, Conn., or Willianistown, Mass., who married March 6, 1793, ALiry Mills, in Springfield, Otsego Co., N. Y. His father is said to have been Oliver, and Samuel had either brothers or uncles named Isaac and Sylvester Russell. 86. Date of marriage and name of ivife of Robert Fames of Woburn, Mass., who died July 30, 1712. S7. Date of tnarriage and parentage of Mary, wife of Samuel Fames of Woburn and Wilmington who was born Sept. 2, 1664, and died Mar. 5, 1747. SS. Date of marriage and ancestry of Sarah, wife of Daniel Fames who was born Mar. 3, 172 1, and died in Wilmington. M. E. S. S(). Parents oi Hannah Richards, born 1754, in Middlesex, Conn., according to family tradition; who married Nehemiah Smith, said to have been born in Canaan, Litchfield Co., Conn., in 1750. They had a large family of children, among them a Truman, M. L. T. A. Che 6ericalogical Hdvertiser. ^ (Quartrrlg ilagannr of JFamtlo jl^tstorg. Vol. II. 1899. Nu. 5. Contents. TITLE AND INDEX OF SUBJECTS i.-vii. INDEX OF PERSONS 129-162 INDEX OF ADVERTISEMENTS 163 ADVERTISEMENTS xviii.-xxiv. Price, 50 Cents. Vol. II, $1.50. Published by LUCY HALL GREENLAW, CAMBRIDGE, MASS. -wiii. The Genealogical Advertiser, trbe (5enealoc(icaI Hbvertieer, A QUARTERLY MAGAZINE OF FAMILY HISTORY. Issued in March, June, Skitember and December. LUCY HALL GREENLAW, Editor and Publisher. For the year 1900, each Number will contain at least thirty-two octavo pages, printed on excellent paper. Subscription, payable in advance, $1.00. An Index of Volume III. will be issued as a separate number. Sub- scribers who pay $i.oo in advance for the Third Volume will receive this Index free ; the price of the Index to others will be fifty cents Back Numbers of The Genealogical Advertiser (excepting No. 2 of Volume I.) may be had at the published prices. Volumes One and Two, bound in cloth . each $2.00 net. " " •' in numbers . each $1.50 " Covers, for binding ..... each .30 " Address all communications to THE GENEALOGICAL ADVERTISER, 1 Gordon Place, Cambridgeport, Mass. Savage's Genealogical Dictionary. Price $75.00. HISTORY OF HARDWICK, MASSACHUSETTS, WITH A genealogical RfeOISTER By Licii's R. Paige. i8S_^. Octaio. j-j-j pages. Price $/o.oo. An Historical Sketch of the Town of Deer Isle, Maine, with Notices of its Settlers and early Inhabitants. By George L. Hosmer, Boston, 1886. i2mo. pp. 292. Price $300. For sale by ^UCY HALL GREENLAW, Cambridgeport, Mass. Frank A. Hutchinson, OKNEALOOIST, ROOM 3 ROGERS BUILDING. BOSTON. Genealogies and Local Histories for Sale. The Lowell Genealogy JUST ISSUED. About 900 Pages; 76 Illustrations; Embl.^zon of Coat of Arms. Edition limited. The Tuttle Co., Rutland, Vt., Publishers. Price: Cloth $8.50; Morocco, $10.00. Price will probably be advanced soon. Address, DELMAR R. LOWELL, 198 Columbian Ave., Rutland, Vt. INDEX OF PERSONS. Names occinrin.a: more than once on a page are marked with an asterisk (*). Adams, Baitlett, 40 Bathsheba, 40* Deborah, 40 Ebenezer, 120 Eliphalet, 124 Francis, 1 20, i 23* Jemima, 120 Joanna, 53 John, 120*, 121* Joseph, 120 Joshua, 40 Lydia, 49, 121 Mary, 40*, 123, [24 Mercy, 121 Milser, 120 Molly, 124 Nathaniel, 40 Peggy, 124 Richard, 124* Robert, 124 Ruby, 124 Sarah, 40, 50, 1 20, 1 26 Selah, 124 Susanna, 121 Thankful, 120, 121 Thomas, 40* Ager, j see also Eagek Agar, \ Ebenezer, 70 Rachel, 23 Rebecca, 68 Richard, 68, 69*, 70, 1 r Zaccheus, 1 13 Aikkn, , 98 Airs, Sarah, 1 13 William, 1 1 3 Aldkn, ^ Abigail, 21, 23, 85 Allden, > Anna, 21, 125 Alding, ) Briggs, 55 David, 90 John, 29 Jonathan, 84 Joseph, 19, 23, 26, 89 Maiy, 89 Seth, 21 Susanna, 21 Aldridge, Benjamin, 114 Caleb, 114 Alger, Patience, 83 Allen, j James, 23 Allin, j John, 52 Jonathan, 21, 84 Josiah, 22 Mercy, 18, 21 Nathan, 83 Samuel, 59 Sarah, 23 Silence, 24 Ames, Elizabeth, 19 John, 122 Susanna, 23 Andrews, Charity, 82 John, 92 Lydia, 92 Angier, It, 00 Anger, iJ°^"'^''- ^3, 83- 85 Arcut, see Orcutt Arnold, Edward, 53, S^, 87 Samuel, 91 Seth, 90 A'rTVV(X)D, Mary, 53 Austin, Cornelius, 67 Sarah, 67 Avery, Robert, 53 Bache, WilUam, 103 Bailey, } Benjamin, 70 Bavley, \ Charlotte, 116 Daniel, 67, 69 Edward, 1 1 7 Elizabeth, 118 Hannah, 1 17 James, 65*, 66*, 67* 68*, 69, 70 Jane, 12 John, 68 Joshua, 66, 70, 1 13* Lewis, 1 1 Lydia, 114 Mary, 69, 116 Nathaniel, 67, 1 14*, 1 15, i i6*, 117*, n8 17 />iikx of Pf/sons 15A1LEY, \ Samuel, 13, 67, 114 conf'tf. \ Sarah, 65, 68, 70, 113 Taniar, 1 14 T ho HI as, 66 IJakkk. licihial, 76 Betsey, 10 Hetty, 76 Desire, 73 Kbenezer, 38, 76 Kldredge, 74 Elizabeth, 73 Experience, 72 (Jorham, 76 Hannah, 38 lleman. 72 Iluldah, 74 Isaiah, 72 James, 38, 73 jane, 37 Jenny, 74 John, 49 John P., 14 Josiah, 124 Jiulah, 36*. 72 Keziah, 3S, 72 J-ot, 73 Maicy, 74 Mary, 37, 72, 7 ; Mercy, 36 Moses, 72, 73 Nathaniel, 52 I'hebe, 124 Samuel, 37 Seth, 73 Temperance, 72 Thankful, 73 Timothy, 72* William, 10 Haix'om, Henry, 64 Hallanky, Ruth. 83 Hangs, Allen, 7 1 Rebecca, 7 1 Barber, \ Lemuel. 1 16* Barrouu, ( Lucius A., 127 Temperance, 69 Thomas, 1 16 Hari>k.\, \ Deborah, iS Hardin, J Jacob, 19 P.ARKKK. Hethiah, 51 Desire, 106* Elisha, 52 Francis. 105*. 106* Isaac, 105, 106* Jabez, 105, 106 Jane. 89 John, 12, 26, 87, loO* Jonathan, 89 Judith. 106 Lucy, 82 Lvdia. 106 Barkkr, / Martha, 106 confd. \ Mary, 106 Rebecca, 106 Robert, 105*. fo6* Kuth, 49 Samuel, 105. lod I BARi.evi, 69, 1 18* Lydia, 69 Mary, 70 Molly, 68 Oliver, 1 14 Priscilla, 1 16 Ruth, 23, 67 Samuel, 1 1 5 Seth, 68* 70 Uriah, 1 14 William, 68, 69, 70 Bean. Aaron Heywood, 96 Albert W., 96 Harry Edgar, 96 John, 96 Moses Dudley, 96 Bearce, ( Carpenter, 14 BlERCE, \ Chandler, 14 Hannah, 125 Maria, i 5 Bei.ijen, Jonathan, 45 Jonathan Hyde, 45 liELi.s, Margaret, 21 Bennft, Arthur, 84 Deborah, 18 Mai-y, 17 Nathan, 85 Peter, 17 Priscilla, 17 Ben SUN, Benjamin, 88 Hannah, 88 Jonathan, 22 Berstow, see Barstou Berry, Martha, 71 Besse, ( Joshua, 82 Bessey. \ Mary, 82 Susan, I 5 Besi", mr., gj ]''rank E., 95 .Sallie Keep, 95 Bkvin, S. Miles, 63 Biekce, see Bearce Bird, , 96 Blsbee, i Benjamin, 43 Bisbe, \ Elijah, 43* Besrey, 1 Elinor, 43 Cideon, 52 Hannah, 43*, 5 ; Jonah, 51 Joseph, 43 Reuben, 43* Sarah, 105 Brsiioi', Desire, 53 Hutson, 52 James, io6 Tabitha, 54 Blackmer, Nathaniel. 54 Beaisdell, ( Samuel, 13 Blaisdee, \ WilHam, 15 Blake, — ■, 96 mr., 96 Azubah, 16 Francis E., 96 Isaac, 45 Jacob, 45 John, 45 Margaret. 45 Mary, 45 Bi.ANCHER, Abigail, 63 Abner, 69 Adam, 117*, uS Asa, 1 1 7 Daniel, 66, 115, 116*, i iS David, 114* Deborah, 69 Ebenezer, 115 Experience, 6(1 Ezra, 1 18 Hannah, 65, 113 Eluldah, 1 18 Jacob, 1 14 James, 68 Jane, 67 Jerusha, 68 John, 65, 66, 69, 1 13 Jonathan, 67, 68*, 69*, 113, 1 17* Mary, 66, 116 Nathaniel, 1 16 Nicholas, 1 16* Olive, 1 1 5 Rebecca, 67 Samuel, 65, 66*. 67*, 6S. 1 1 4*, 1 1 5* Sarah, 1 14, 116 Silence, 67 Solomon, 1 1 5 134 Index of Persons. Blirns, I Joseph, 47*, 4R coitfd. ( Lois, 15 Margaret, i^'6 Margaret F., 48 Mary, 47* Mary F., 48 Marv Maxwell, 47 Meli'ssa. 48 I'riscilla, 48 Samuel, 10 Samiu;l Tucker, _(8 Sarah, 47, 48* Susan, 48* Thomas. 47, 48* Thomas )., 48 William. 47*. 48* Wilson C, 48 Ki Kio:i,i,. ( Hi^njamin, 1 1 5 HiKKii,. \ (oseph. I 1 -~* Mary, 68 Robert. 67 Samuel. 67. 68. 70* ISri'MAN, I'',lisha. 48 John, 48 Margaret. 48 Marv, 48 Sally. 48 r.VK A M. F.bene/er, z\ Klial), 84 Japhel, 25 Je-ssie, 23 -Maphtalr. 85 .Susanna, 22 ,. Mary. 84^* Calwki.l, , 63 Campbei-, Othniel, 83 Can I'KRKi'KV, Ann, 66 Jacob, 1 17* John. 65, 06, 68*. I 17 Sarah. 65 ('AKMsI.K. Bclsty. 48 I':ii/a. 48 ICphraim, 1 v l>^ Hiram, 48 Isaac, 48 James, 48 John, 48 Mary Jane. |8 Miriam. 48 Sarah Ann, 48 •Susan, 48 William. 1 5 CARri.R. Klizabeth. 33 lohn I,., c) Nathan H.. 16 Rachel M.. 16 Silas. 16 Car I I \.Nn, mr.. 128 Cartland, {coiifd) J. Henry, 12S CarijTHERS, James, 1 1 Cakvkr, Deborah, 82 Elea/.er, 88 Jabez. 84 Lvdia, 82 Mary, 84 Mehitable, 21 Caky. Daniel. 22 Eleazer, 88 l'".phraim, 2 i Ichabod. 22 John. 22 Martha. 22 Sarah. 22 Zachariah, 23 Casw Ki.i.. Elijah, Si Elizabeth, 85 Nathan, 1 8 Cat I, and. Betsey, 77 Daniel, 77 listher, 77 Hannah, 77 James, 77 John. 77 Patty, 77 Rachel, 77 Richard, 77 Sarah, 77* .Simeon, 77 CuAi.i.is. Philip Watson, 95 CiiAMr.i'Ki.AiN, David, 77 r^liza, 14, 77 Henry, 22, 77 lose})h A., 77 Leonard, 13, 77 Lucinda C, 12 Lucy .\., 14 Nancy, 77 Sarah A., 77 Thomas H., 77 William, 77 Wilson, 77 Chami'nkv, i goodman, 26. 27 Chambi:f.tt, ( Morris, 26, 27, 28 .Samuel, 27 Chan 1)1. KR, ( , 87 Cham.kk. \ ,\bigail, 54 .\nn, 126 Anna, 51 Benjamin. 90. 106 Hetty, iz I'.benezer, 51 . 1 2C1 Edward. 106 John, 54 Zachariah. 126 Zachery, 51 CnAri.\. Lorenzo A.. 15 Ch A I'M AN. major. 75 Abigail, -tp I)iih\\ of Prrso/is. Chapman, ] Betsey, 76 co}it\L \ Betty, -, 1 David, 72 Elizabeth, 36, 73 Hannah, 71, 73, 77 Isaac, 36* John, 1 1, 71*, 77 Mary, 76, 81 Micah, 75 Ralph, 36* Rebecca, 36 Sarah ('., 14 Chard, Ruth, 24 Chask, , 12S Richard, 37 Thankful, 37 Chasta, Ann, 85 C HATFIELD, Asa, 93 Chenky, Oliver, 85 Chesman, Cleophard. 1 13 Ilosea, 1 1 3 Chester, Joseph 1,., lor, loj Child, Joseph, 90 Mary, 90 Richard, 90* Chilton, Mary, 94 ChU'MA.x, Benjamin, 3 Marcy, 3 Priscilla, 3 Seth, 3* ' Chubbi^ck, Mary, 82 Church, Joseph, 92 Sarah, 125 Susanna, 81 Churchill. ^ Alexander, 10 Churchil, [ Amaziah, 87 Churchel, ) Eleazer, 59 Henry, 59 Ichabod, 53 John, 59 Joseph, 59*, 87 v'^arah, 124 William, 59 Clachokn, ) Elizabeth, 41* Ci.ACiHORNK, \ James, 4r*, 51, 126 Lemuel, 81 Clansey, James, 83 Clapp, Samuel, 62, 105 Clark, \ Abigail, 78, 83 Clarke, [ Abraham, 113 Clerk, ) Albert S., 13 Alexander, 78 Anna, 108 Averv, 78 Betty, 70. 117 Uaniel, 78 Ebenezer, 70 Elisha, 77* Elizalieth, 79 George, 77, 78 Clakk. / Cershoiu, 78 confd. ) Hannah, 56, 78, loN James, 77, 78, 104 Jean, 78 Jenny, 78* John, 77, 78* Joseph, 70, 78*. I I 3 Katharine, 81 Margaret, 78* Mai7, 1 1 8 Nancy, 78 Nancy J., 14 Nancy L., 78 Nathaniel, 78 Rebecca, 78 Richard. 78 Robe It, 77 Ruth, 53 Samuel, 78. 117 Sarah, 70, 1 17*. 1 iN Stephen, 78 Thomas, 77. 78, 86 William, 55. 78 Clemons, Elizabeth, 20 CliFkorh. Jeremiah, 15 Washington, id Cliften, Mary, 81 Cobb, ) Deborah, 3 Cob, \ Ebenezer, 44* Gershom, 18 Hannah, 44 James. 43*, i 25 Joanna. 3, 43 John, 24 Joshua, 43* Lydia, 18, 44* Martha, 43, 89 Meletiah, 43. 44 Nathan, 3* Patience, 43 Ruth, 43*, 44 Sarah, 44. 56, 84 Seth, 44 Susanna, 88 Thankful, 20 Timothy, 3 William, 44 Coc,(;an, Bainbridge, 78 Hannah, 78* John, 78 Kingsbury, 78 Malinda Russell, 78 Martha R., 78 Cohoone, see Cahoone CoLBiiRN, Jeremiah, 102 CoLK, Barnabas, 93 Elizabeth. 86 Jabez, 83 CoLESwoRTHY, Daniel C, 103 Collamore, Mary, to 136 Iiiikx of Persons. I'oLLA.MoKK, 1 Teter, 9 Cook, \ Jesse, 40 cont'd. S Thomas, 9 confd. \ Joanna. 42 CoLON.N, Maria, 13 John, 9, 42*, 1 19, 124 C'oi.suN, Abiah, 1 17 Joseph, 8, 40 Ann, 70 Josiah, 9, 119, 124 Charity, 1 1 7 Levi, 119 Christopher, 68, 117* Lucy, 41 David, 69 Eurana, 41 Kbenezer, 69*, 70, 113. 114*, Lydia, 5, 8, 9*, 42*, 1 115*, 1 16 Margaret, 9, 42 Experience, 1 1 7 Mar\-, 40*, 42, 1 19* Hannah, 69, 116 Maiy Frances, 78 lames, 1 14 Mercy, 51, 126 John, 66, 67* 6,S Molly, 42 Joseph, 70 Nancy, 78 Josiah, 66, 1 [4, 11 5 Nathaniel, 42, 119* 1 ,ydia, 1 1 3 Patience, 40 Sarah, 1 1 3 Paul, 42* Thomas, 68*, 69*. 70 Peleg, 1 19 CoNANT, Elizabeth, 84 Phebe, 40*. 42, 122 I [annah, 88 Rebecca, 9, 119, 121 leremiah, 21 Ruby, 42 1 ,ot, 84 Ruhama, 56 'I'homas, 8S Robert, 5*, 40, 53 Cone, c;. C., 14 Salvenius, 42 (.'on. NEK, KHzabeth, 88 Samuel, 5 Conway, ( Ehzabeth, 88 Sarah, 42*, 119*. 121, Co.N.wv AY. ( (Hlman, 78 Sears, .(2 Joseph. 78 Seth, 40 Joseph T., 78 Sila.s, 40, 42 Julia Ann, 78 Simeon, 5 Martha E., 78 Stephen, 40 Mary Jane, 78 Susan, 78 Cook, ) Abigail, 41, 42, 119 Susanna, 1 19 CooKE, S Amos. 122 Tabitha, 3, 122 Ann, 8 William, 3*, 8, i ig, 12 Anna, 1 19 Zadoc, 1 1 9 Asa, 40, 53 Zenas, 119, 124 Asenath, 1 1 9 Coombs, Emeline, 12 Benjamin, 121 CooMKR, Joanna, 3 Caleb, 40, 121*, 122*, 123 Mary, 126 Charles, 51, 119*, 126 Mercy, 51 Damans, 9 Priscilla, 3 Deborah, 42, 1 19 Rebecca, 3 Ebenezer, 40 William, 3 Elijah, 41 CoRDWEi-i., Rachel, 53 Elisha, 1 19 CoRTis, see Curtis Elizabeth, 42* Cosby, see Crosby Elkanah, 122 CosDON, James, 15 Ephraim, i 21 CoTHEREi., Daniel, 88 Experience. 8 Cotton, \ John, 89 Fear, 121, 122 CoriF.N, ) Josiah, 55 Francis, 78, 1 k; Theodore, 56 1 lannah, 40, 4 1 . s > • ' ' 9*- ' 2 1 *. CovKi., Ruth, 75 122*. 126 Sarah, 92 Hannah M., 78 CowiNC. Jabez, zz lluldah, 119, 122 Joseph, 84 Isaac, 1 19, 121, 122 Cox, captain, 63 Jacob, 8, 9*. 2>~' 40*. 122 Alexander (i., 78 James, 41, 78 Arthur, 78 Index of Persons. 137 Cox, ) Ebenezer, 63 confd. \ George, 1 2 Israel, 62, 63, 78 Jenny, 78 Lydia, 112 Nancy, 14 Nancy Jane, 13 Thomas, 63* William, 78 Crapoo, Rebecca, 81 Croade, Deborah, 39, 50, 126 John, 39* Nathaniel, 53 Priscilla, 39 Rachel, 39* Thomas, 39* Crockett, ) mrs. 79 Crocket, | Joel, 79 Thomas, 9, 79 Willard, 79 William Austin, 79 Cromwell, , 102 Crooker, Bethiah, 52 Isaac, 52 Job, 53 Jonathan, 55 Lydia, 50 Maria, 12 Ruth, 53 Crosby, | Ann, 73 Cosby, \ Barnabas, 37 Catharine, 81 Ebenezer, 74 Elizabeth, 36 Hannah, 38 Joseph, 36 Lemuel, 38 Levi, 75 Margaret, 36 Mehitable, 34, 36 Molly, 74 Phebe, 73 Rebecca, 75 Sarah, 38 Thankful, 38 Theophilus, 35 Croswell, Joseph, 86 Thomas, 64 Crowell, \ Aaron, 37 Crowel, \ Bathsheba, 73 Betty, 72 Christopher, 36, 72 Deborah, 72 Ebenezer, 75 Edward, 72 Elisha, 75 Enoch, 73 Hannah, 36, 37, 75, 76 John, 35, 76 Joshua, 74 Crowell, \ Josiah, 75 confd. 5 Keziah, 35 Mercy, 37 Paul, 76 Phebe, 75 Rebecca, 74 Ruth, 72 Sally, 76 Sarah, 75 Tabitha, 74 Temperance, 71 William, 76 Crue, Joshua, 28 CuDWORTH, Anna, 79 Edmund, 79 Elizabeth, 9, 79* James, 79 Joseph, 79* Maiy, 79 Nancy, 79 Sarah Jane, 79 Thomas, 79 Cunningham, WilHam, 15 Curtis, "] Abigail, 88 CuRTiss, [David, 56 Curtice, [EHzabeth, 84 CoRTis, J Emeline, 15 Gilbert, 12 John, 10, 125 Mary, 51 Matilda, 112 Rebecca, 53 Sarah, 126 Simeon, 55 William, 51 Gushing, Benjamin, 119, 123 Bethiah, 119*, 123 Elijah, 87, 88 Hannah, 94 Ignatius, 51 Jarius, 119 John, 105* Joshua, 51* 123, 124*, Josiah, 52 Mary, 119* Nathaniel, 119 Nehemiah, 52 Sarah, 1 1 9 Theophilus, 88 CusHMAN, Abigail, 6 Amaziah, 120 Anna, 53 Azubah, 120, 123 Bartholomew, 120, 122 Charles, 21 Desire, 120 Ebenezer, 120 Eleanor, 6, 122 Eleazer, 106*, 107 53, 105*, 119* 125*, 126* 18 138 Index of Persons. CusHMAN, ) Elisha, 120 cont\L \ Elizabeth, 120* Elkanah, 53, 106*, 107, 120, 122 Experience, 18 Hannah, 5, 56, 124 Isaac, 6, 89*, 106*, 107* James, 120 Jerusha, 5 Job, 6, 120, 122 John, 120 Jonathan, 120*, 123 Joseph, 120, 123 Lydia, 5, 56, 120, 122 Marah, 120, 122 Martha, 6, 122 Mary, 20, 106, 107*, 120 Mehitable, 120*, 122 Mercy, 5*, 122 Rebecca, 5 Robert, 5, 6, 82, 122, 123 Ruth, 5 Samuel, 120 Sarah, 17, 120*, 123 Susanna, 120*, 123 Thankful, 5, 122 Thomas, 106*, 107*, 120*, 122, 123 William, 17* Damon, Mercy, 52 Dane, John, 103 Danforth, Mary, 95*, 128 Darby, Abner, 1 15 Alethea, 66 David, 69 Elizabeth, 117 Jane, 65 Jonathan, 65, 66*, 67*, 69, 115, 116*, 117 Molly, 69 Rebecca, 66 Samuel, 69 Darling, David, 53 * Davis, Abdon Thomas, 79 Abijah, 96 Benjamin A., 79 Bridget, 64* Ebenezer, 64, 93 Elizabeth, 79 Ezekiel, 13 Grace, 6 Hannah, 79 Jacob, 79 Jane, 93* Joseph, 93, 96* Katharine Thorn, 79 Lucy Keen, 79 Margaret, 10 Maria, 96 Davis, / Mark Keen, 79 cont'd. \ Martha O., 79 Mary Gardner, 79 Nicholas, 6* Robert, 64 Salvanis, 28 Sarah, 64 Sarah Augusta, 96 Thomas, 79* William, 64, 93*, 96 Dawes, ) Mary, 52 Daws, ( Robert, 85 Day, Willard, 16 Dean, ] ,102 Deane, ) mr., 97, 98*, 99*, 100*, loi*, 103 mrs., 99 Abigail, 99 Charles, 97*, 98* Jeremiah, 98 John, 97*, 98*, 103 John Bathurst, 103 John Ward, 97*, 99, 100, 102, 103* Mary, 103 Mary Morse, 97 Sarah Bridges, 97 Thomas, 102 Walter, 103 William Reed, 102, 103 Decoster, Jacob, 86 Decrow, i Hannah, 49 Decro, ) Thomas, 1 1 Deering, George, 11, 15 Delano, ^ Abigail, 54 Dellano, I Benjamin, 87 DiLANO, [ Beriah, 125 Dillano, J David, 54 Ebenezer, 83 Elizabeth, 81 Hopestill, 123 Jonathan, 82 Joshua, 123 Lemuel, 54 Lydia, 83 Mary, 125 Rebecca, 86 Rhoda, 87 Ruth, 124 Samuel, 26 Thomas, 26, 62*, 90*, 106 Zerviah, 52 Denning, George, 28 Nicholas, 28* William, 28 Dennis, mr., 35 Abigail, 71 Bathsheba, 37 Josiah, 34 Sarah, 71 Index of Persons. 139 Dexter, Dinah, 81 Peleg, 81 Dickey, Elizabeth, 79 George, 79 John, 79* Margaret, 79* Sarah, 79 Thomas, 79 WilUam, 79 Dickinson, Frederick, 63 Nathaniel, 63 DiLANO, ) T^ DILLANO, r"^ ^^^^^° DiNGLEY, EHzabeth, 90 Jacob, 90 John, 90 Joseph, 90 DoCKENDORF, Edmund, 80 Isabel, 80 Jacob, 79, 80 John, 80 Mary, 80* Robert, 80* Sarah, 80 Solomon, 80 Dodge, Reuben Rawson, 102 Doe, Andrew, 80 John, 80 Lemuel, 80 Samuel, 80 Thomas, 80 DoLiBER, Agnes, 28 DoNHAM, see Dunham DoNNELL, Jane, 80 Joseph, 80 Doty, ) Benjamin, 104 DoTEY, > Edward, 55, 104 Doten, ) Elizabeth, 82 Experience, 55 Hannah, 59, 82 John, 83, 89, 104 Martha, 59 Mary, 55, 56 Mercy, 104 Patience, 87 Samuel, 104 Stephen, 87 Drew, Abijah, 41 Cornelius, 41* Ebenezer, 42* Gershom, 42 Ichabod, 41 James, 41 Jemima, 125 Job, 42 John, 59 Lebbeus, 42 Lurana, 41 Lydia, 125 Martha, 42* Drew, ) Nehemiah, 42 con'td. ) Samuel, 42 Sarah, 41* Seth, 41 Thomas, 21 Thomas Bradford, i William, 41 Zenas, 41 Drowne, Henry T., 103 Drummond, Alexander, 80 Annabella, 80 Deborah, 80 Elizabeth, 80 James, 80* Jane, 80 Jean, 80* Josiah H., 32, 96 Manual S., 12 Mary, 14, 80 Thomas, 80 Duane, William, 103 Dudley, Thomas, 97 DuGLES, Margaret, 50 Dunbar, Betty, 84 Deborah, 80 Hannah, 80 James, 61, 88 Jane, 61 Lucy, 80 Moses, 80 Robert, 61 William, 80 Dunham, ) Amos, 56 DoNHAM, ) Bethiah, 84 Eleazer, 86, 88 Ephraim, 19 Isaac, II Manassah, 19 Sarah, 56 Dunn, Sarah, 14 DwELLEY, Elizabeth, 89 Hopestill, 20 Richard, 89 Dyer, John, 24 Mary, 10 Eager, ) ^^^ ^j^^ ^^^^ Egar, ) Hannah, 67 Mary, 67 Richard, 66, 67* Susanna, 66 Eames, Daniel, 128 Jane, 49 Mary, 49*, 128 Robert, 128 Samuel, 128 Sarah, 128 Thomas, 50 Earle, Jonathan, 82 140 Index of Persons. Eaton, Barnabas, 20 Benjamin, 5*, 51, 126 Consider, 124 David, 51, 123 Deborah, 123 Elizabeth, 80 Eunice, 124 Francis, 6 Hannah, 80 Jabez, 5, 123 Jacob, 80* Jean Mary, 80 Job, 124 Joseph, 6, 80* Joshua, 124 Lot, 123 Martha, 80 Mary, 5 Mercy, 5* Noah, 5 Ruth, 5 Sarah, 80 Seth, 5 Thankful, 6 William, 80 Eddy, ) Fear, 17 Edy, S Joel. 85 Edgartown, Experience, 54 Edson, Abiezer, 84 Benjamin, 24 Elijah, 83 Freelove, 22 John, 83 Jonah, 23 Josiah, 60, 85 Nathan, 22, 93* Samuel, 22, 60, 93 Edwards, Deborah, 81 Eldred, John, 35, 36 Keziah, 34 Lydia, 71 Rebecca, 38 Samuel, 38, 71 Sarah, 35, 38 Elliot, Armitta, 10 Cordelia, 15 Mary, 10 Simon, 16 Ellis, ) Elnathan, 38 Elles, ) Esther, 86 Jonathan, 86 Martha, 36 Mary, 38, 86 Elwell, Eme, 28 Emerson, John Scottow, 99 Lydia, 99 Erskine, ) Clarissa, 10 Erskin, ) George, 80 James, 13, 15, 16 John, 80 Erskine, I Joseph P., 16 confd. S Joshua T., 80 Margaret, 15 Mary, 13, 80 Mary Fogler, 80 Mehitable Place, 80 Sarah, 12, 13 Tamson, 16 William, 10 Erving, ) David, 10 Ervin, ( Henry, 12, 80 Joseph, 15 Sally, 16 EsTES, William, 87 Evans, Joseph A., 57 Mary, 57* Mary E., 57 Samuel, 57* Thaddeus R., 57 EvELETH, ) Abigail, 57 Eueleth, ) Betty, 57 Catharine, 57 Daniel, 57* Francis, 57* John, 57* Mary, 57* Everson, Abigail, 41*, 42* Abraham, 7 Benjamin, 7 Ebenezer, 41 Ehzabeth, 122 Ephraim, 41*, 42, 125 Hannah, 7, 119, 125 James, 119*, 125 John, 7*, 122* Lydia, 119* Marj', 7 Rebecca, 7 Richard, 41 Robert, 42 Sarah, 7 Silence, 7, 122 Zadoc, 122 EwELL, Seth, 49 Farmer, Sally, 57 Farnham, ) Anzel, 9 Farnum, S Luther, 99, 103 Farr, Jemima, 58 William, 58 Farrow, Anselm, 107 Benjamin Webber, 107 Betsey, 107 Chapin, 107 David, 107 Edward, 107 Elizabeth, 107 Hannah, 108* James G., 14 James W., 107 Index of Persons. 141 Farrow, ) Jane, 107 coiifd. \ Jane W., 107 John, 107*, 108* Joseph W., 15 Lydia, 107 Margaret, 107 Mary, 107 Maiy Worcester, 107 Miriam, 12 Thomas J., 12 William, 107* Worcester, 107 Fassett, see Fossett Faunce, Benjamin, 123* Eleanor, 124* Eleazer, 124* Elijah, 124* Hannah, 51, 124*, 126 Jane, 55 Joanna, 124* John, 122, 123*, 124* Judith, 125 Lydia, 122, 123*, 124* Molly, 124* Ruth, 53 Sarah, 124* Thomas, 56, 59, 89, 104, 107^ Fernald, ) Benjamin C, 98 Fernol, \ Ebenezer, 13 Ferrell, Michael, 10 Fessenden, , 7 Field, John, 26, 59, 60*, 61*, 62 FiLiPS, see Phillips Finney, see also Phinney Elizabeth, 55 Hannah, 87 John, 51 Rebecca, 55 Sarah, 55 Thankful, 18 Firnim, Giles, loi, 102 Fish, Deborah, 55 Elnathan, 40*, 49 Jire, 87 Lydia, 40, 54 Sarah, 40 Tabitha, 51 William, 86 Fitch, Jabez, 94* Fits Patrick, Derby, 49 Fletcher, Charles R., 29 Frances, 46 Lydia, 128 Simeon, 108 Thomas, 108 William, 128 Fling, Heni-y, 108 Jenet, 108 Margaret, 108 Flint, John, g Flood, George, 58 James Francis, 58 Margaret, 58 William, 58 Flower, M. E., 63 Tamrock, 63 Fly, Egbert Coffin, 108 Fidelia, 108 Harvey Gaul, 108 Isaac, 108 Joseph Washburn, 108 Lucetta, 108 Prudence, 108 Vesparian Ellis, 108 William Wirt, 108 FoBES, Abigail, 21 Betty, 88 Edward, 61*, 62 Joshua, 22 Josiah, 22 Leah, 21 Mary, 22 FoGLER, Jane, 108 John, 108 Joseph, 108 Katharine, ic8 Mary, 108 Mary Ann, 108 Ruth, 108 Sally, 15, 108 Zenas, 108* FoLLis, Abby, 58 Emma, 58 John, 58 Rhoda, 58 Sarah, 58 Forbush, I Abraham, 58, 59 Furbush, ( Abraham W., 58 Adelaide, 58 Calvin, 59 Charlotte, 58 Charlotte H., 59 Cyrus, 58*, 59 Frederick W., 58 John, 58 John A., 58 Jonathan, 58*, 59* Jonathan C., 58 Maria, 58 Mary, 58 Mary W., 59 Mercy, 59 Nancy, 58 Paul, 58* Sarah, 58, 59* Walter, 59 Ford, ) Abby W., 14 Foord, \ Amos, 50 Andrew, 24 Hezekiah, 23 142 Index of Persons. Ford, | Jacob, 23 coiifd. ) Mary, 24 Patience, 49 Ruth, 23 Sarah, 50, 126 Silence, 86 Susanna, 49 Thomas, 49, 50 FossETT, j Alexander, 108*, 109* FASSErr, \ Amanda Ellen, 109 Ambrose, 109 Anna, 108 Arlitta, 12 Arnold, 109 Betsey, 108, 109 Cyrus, 109 David, 108 Edward, 109 Eleanor, 108 Eliza A., 109 Eliza Ann, 12 Elizabeth, 1 1 2 Eunice, 109 George, 109* Harriet, 109 Henry, ic8* Horace, 109 Horatio N., 12 James, loS, 109* Jane, 109 Jane W., 109 Jean, 108 John, 12, 108, 109* Livonia, 12 Martha, 108, 109 Martha M., 109 Martha Maria, 12 Mary, 108, 109* Mary Ann, 12 Matthew, 13 Nancy, 108 Nancy A., 109 Rachel, 109 Robert, 108, 109 Sally, 108 Samuel, 14, 108 Sarah, 109 Thomas, 108, 109 William, 109* Foster, , 96 Alonzo, no Alvin T., no Ann, I ID Arnold, no Belinda B., 12 Betsey, 15 Caroline, n, 1 10 Charles, 2 Charles L., no Charlotte, 15 Foster, ) Clara G., 109 cont'd. ) Deborah, n, 15 Dorcas, 1 10 Ehza, 109, n I EHzabeth, 109, no Ellen, 109 EmeHne, no Esther, 1 10 Fanny S., no Francis L., no Hannah, 2 Harriet D., 109 Helen, 109 Isaac, 1 10 John, 2, no John L., 1 10 Lucy, no Lydia, 2 Margaret, 2*, no, 123* Martha A., no Martin, no Mary, 1 10 Mary Jane, 14, 109 Nathan, no Nathaniel, no Parker, 109 Rachel, 1 10 Richard, 109, no Robert, 2 Sally, II, 109*, 112* Samuel, 2*, 123* Samuel W., 109 Sarah, 2 Simon, 109 Stetson S., no Thomas, 1 10* Thomas A., no William, 1 10 William H., no Zebud, 1 19 Fountain, Barbara, no* Betsey, 1 10 Eliza Jane, 12, no Emeline, 1 10 Isaac, no Jacob. 1 10* Jane Ellen, 1 1 1 Jenny, 1 10 John, 1 10 Nancy, 1 10 Peggy, no Rachel, 1 10 Rhoda. 16 Rufus, no, n i* Fowler, Almira M., 63 Samuel Page, 102 Franklin, , 103 Freelove, John, 21 Freeman, ) Bradford, 125 Freman, ) Edmund, 37 Index of Persons. 143 Freeman, (confd.) Hannah, 81 French, Dorcas, 64 Elizabeth, 22 Frink, Thomas, 87 Frost, Prudence, 9 FuLGHAM, Joseph, 86 Fuller, Abial, 121 Alden, 121* Alexander, 1 1 1 Andrew, 12 Anice, 121 Betsey, iii Consider, 2 Deborah, 2*, 51 Ebenezer, 42* Eleazer, 2* Eunice, 42 Ezra, 2 Gamaliel, 121 George, 14 Hannah, 2, 42* Hosea, 121 Issachar, 2 Jabez, 6*, 1 1 1 James, 6 Jane, 1 1 1 Joanna, 6, 42 John, 2*, 6, 1 1 1 Lois, 42 Mercy, 6*, 42 Noah, 2* Peggy, 1 1 1 Rachel, 1 1 1 Rebecca, 42 Ruth, 125 Samuel, 5, 94, 1 1 1 Sarah, 121* Susanna, 2 Thomas, 6 Yates, III Zenas, 1 1 1* Fullerton, John, 86 Mary, 50 Gage, John, 37 Samuel, 71* Thankful, 7 1 Gamage, Angelina, 1 1 Caroline, 15 Davis, 1 1 Eleanor, 1 1 Eliza, 1 1 Harriet, 16 Margaret, 11 Mira, 9 Sylvanus, 1 1 Thomas W., 1 1 Waity, 15 William H., 15 Gannett, \ Hannah, 22 Gannet, j Joseph, 85 Mary, 83 Gardner, ( Deborali, 49 Gardiner, j Dorothy, 55 Henry James, 1 1 1 James, iii John F., Ill Samuel, 104 Garnsey, Anna, 31 Dorcas, 31 John, 31 Gaul, Harvey, iii James, 63, 11 1* John, 1 1 1 Margaret, 1 1 1 Mary, iii* Peter, 1 1 1 Phebe, in* Ruth, III Sarah, 16, 1 1 1 Simon, in* William, 1 1 1 Gavett, ) mr., 1 28 Gavit, 5 Joseph, 128 Genthner, Almira, 112 Catharine, 1 12 Daniel, 1 1 2 Eliza Jane, 1 1 1 Eunice, 1 1 1* Flora Anna, 1 12 George B., 112 George Otis, 1 1 1 Gilmore M., 1 1 1 Isaac, 1 1 1 Isaac G., 1 1 1 Jacob, III* James, 112 Jane E., 112 John, 1 11*, 1 12* John M., 112 Laura Ann, 1 1 2 Lewis, 1 1 2 Lucretia, 1 1 1 Mary Jane, 112 Melissa, 1 1 2 Norman, 1 12 Philip, 1 1 1 Robert, 112 Sarah, in* Sarah E., in vSolomon, 1 1 2 Thomas, 1 12 William Boyd, 1 1 1 William J., 112 William M., 112 Gibson, Patience, 74 Robert, 74 Gifford, Gideon, 55 Hananiah, 81 144 Index of Persons. Gilbert, Ruth, 84 GiLMORE, j Jean, 21 GiLLMORE, ( William, 84 Given, Jenny, 78 Glass, James, 62* John, 62 Roger, 62 GoDDARD, Giles, 63 GooDSPEED, John, 82 GoRHAM, mr., 30 David, 77 Henry S., 30 Huldah, 77 John, 30 Josiah, 34, 35 Priscilla, 34, 35 GouDY, Amos, 1 1 Emeline, 14 Jane C, 12 John, 10 Gould, j widow, 28 GooLD, \ Alexander, 27*, 28* John, 83 Margaret, 27 S. L., 15 Samuel L., 14 Gray, Elizabeth, 44 Jeremiah, 109, 1 12* John, 44, 122 Lavina, 1 1 Mary, 44* Patience, 44 Richard F., 1 1 2 Samuel, 44* Sarah, 1 1 2 Wate, 44 Green, widow, 65 Mary, 65 Greenlaw, Alexander, 112* Ebenezer, 1 12 Jane, 112 Ruth, 1 12 Thoma-s Cox, 12, 13, 11: William, 1 1 2* William Prescott, 30 Greenleaf, John, 56 William, 93 Grisvvold, Abigail, 128 CiiriNN, John, 63 GuLLiFER, Mary, 85 Thomas, 54 GuRNEY, Rebecca, 125 Sarah, 24 Hackelton, Sally, 9 William, 13 Hackett, \ Elinor, 19 Hacket, \ Elizabeth, 20 Lydia, 85 Hall, deacon, 35, 37 Abigail, 38 Abner, 51, 126 Achsah, 76 Ann, 73 Anna, 93 Asahel, 5 Barnabas, 72, 75, 77 Bathsheba, 38, 76 Benjamin, 76 Daniel, 34, 35, 38 David, 71* Ebenezer, 35, 36, 74 Edmund, 38, 73, 76 Edward. 75 Elisha, 35, 37 Elizabeth, 3, 73 Enoch, 76 Eunice, 77 Fear, 75 Hannah, 5, 19, 71, 72 Hepsibah, 72 James O., 15 Jane, 31 Jesse, 77 Joanna, 77 Job, 39, 41 John, 38, 73*, 85 Joseph, 34* 38, 75 Josiah, 75 Judah, 34 Keziah, 76 Lot, 71 Eucy, 75 Lydia, 34 Marcy, 73 Mary, 34*, 37. 72, 75*' 93* Mehitablc, 34*, 72, 74* Nathan, 74 Nathaniel, 74 Peter, 38 Phebe, 74 Priscilla, 38, 72, 76 Rachel, 49 Rebecca, 34, 71 Reuben, 84 Ruth, 71, 75 Samuel, 73 Sarah, 39*, 72 Seth, 37, 38, 74 Simeon, 39 Stephen, 71, 75 Susanna, 37, 73 Sylvanus, 3 Thankful. 38, 76 Thomas, 5*, 76 Virginia, 64, 93 William, 85 Zaccheus, 73 Zipporah, 38 Index of Persons. 145 Ham.ei", Ueborali, 74 Solomon, 74 IIambleton, Mary, 56 IlAMii/roN, John. S2 Hammond, \ Eunice, 81 Hamond, f Marj', 81 HoMMOND, ) Mercy, 82 Hanks, Anna, 125 James, 88 Sarah, ig Hani-y, \ Mary, log Hknly, \ Robert, ij Roger, 10 Hanmer, Elizabeth, 83 Harding, i Abraham, 22 Harden, > Hannah, 64 Hardin, ) John, 64 Lydia, 85 Martha, 94 Mary, 22 Rebecca, 24 Samuel, 21 Harlow, Benjamin, 89 Ebenezer, 86 Eleazer, 54, 83 Hannah, 84 Jonathan, 86 Lydia, 84, io6, 107^ Mary, 88, 89 Nathaniel, 89 Samuel, 89 Sarah, 88 William, 55, 89* Harny, Michael, 49 Harris, Abigail, 21 Arthur, 22 Hannah, 49 John, 20 Susanna, 84 TTaskell, Jane, 81 Mark, 18, 81 Harvey, Hannah, 67 Mary, 21 Mehitable, 2 1 Peter, 66 Ruth, 67 Samuel, 65, 66, 67 Sarah, 65 Hatch, Benjamin, 49* Briggs, 12 Caroline, 12 Elisha, 10 Jeremiah, 90, 91 John, 14 Lydia, 31 Margaret, 13 Maty, 56 Rowland, 9 Sarah, 51, 126 William, lo Havves, John, 1 18* Hawks, Sarah, 106, 107 Hayford, John, 18 Haynes, Elizabeth, 64 Haywakd, \ Benjamin, 22 Haward, [ Benoni, 85 Howard, ) Bethiah, 22, 85 Charity, 84 Elisha, 22 Ehzabeth, 24, 61 Experience, 84 Hannah, 85 Jacob, 85 James, 61, 68 John, 61, 89 Joseph, 84 Josiah, 21, 84 , Lydia, 68 Nathaniel, 84 Silence, 84 Susanna, 21 Tabitha, 85 Thomas, 26, 59, 6i*, 62 Henly, see Hanly Herbert, see also Hubert Ann, 13 Herrington, Hezekiah, 54 Hersey, Esther, 23 Hewett, \ Bridget, 9 1 Hewet, > Christopher, 91 Hewit, ) Elizabeth, 91 John, 91* Lydia, 50, 91 Martha, 91* Mercy, 91 Solomon, 91* Winter, 91 Heyer, Caroline, 1 1 1 HxGGiNS, Josiah, 14 Richard, 31, 32 Hill, Hannah, 84 Mary, 21 Samuel, 50, 85 Hilton, William, 26, 27 Hinckley, Mehitable, 82 Hinds, Samuel T., 16 Susanna, 22 HiscocK, Daniel, 10 HoAG, Ruth Wood, 97 Hoar, Robert, 84 Hodge, Mary, 46 Hodges, Almon D., 64 Edmund, 51, 126 Henry, 64 William, 64 Hodson, John, 18 Hoes, Roswell Randall, 91 HoLBROOK, ) Abner, 69, 1 ifi*, 1 1 7, 1 18* Holbrooke, \ Adam, 1 13 Hannah, 115 19 146 Index of Persons. HoLBROoK, \ John, n6 conCd. f Margaret, 1 1 3 Samuel, 68, 114, 115 Sarah, 117 Silas, 114 William, 68*, 69*, 105, 1 13*, 114* Hoi. LIS, Benjamin, 69 Ebenezer, 69 Esther, 118 Isaac, 1 18 Jonathan, 68, 114*, 115 Lydia, 1 1 5 Sarah, 1 18 Simeon, 1 14 Susanna, 114, 115* Thomas, 68*, 1 15 W., 118 HoLLovvAY, Edward Slratton, 127 Josiah, 18 Samuel, 17 William, 17 Holmes, mr., 77 Abigail, 43 Caleb, 35 Charles, 43 Cornelius, 55 Ebenezer, 86 Eleazer, 86, 1 23 Elizabeth, 56 Ephraim, 22, 43* 55, 125 Isaac, 90 Jedediah, 43 John, 53 Jonathan, 43*, 125 Joseph, 29* Josiah, 106, 123 1 ,evi, 43 I-ydia, 50 Mary, 18, 26, 43*, 125 Nathaniel, 29* Rebecca, 87 Robert, 43 Rulh, 123 Samuel, 26 Sarah, 43*, 86 Simeon, 53 Susanna, 51, 86, 126 Zerviah, 51, 126 TIoMAN, colonel, 21 Homes, Betty, 84 IhM'KlNS, William II.. 16 IIosKlNS, .\higail, iS lIovEV, Ebenezer, 65*, 70 Ivory, 81 Samuel, 70 How, Mary, 37 Sanuiel, 37 MiiUAKI), see flAVWAKH Howell, Daniel, 83 Howell, j Lydia, 23 coTi'td. \ Thomas, 127 Howes, captain, 71 Abigail, 73, 75* Abraham, 72 Amos, 38, 74, 75 Anna, 38 Anthony, 35, 73, 74 Barnabas, 72, 75 Bathsheba, 72* Benjamin, 73 Bethia, 37, 73* Betsey, 77 Betty, 38, 73, 74 Daniel, 74 David, 76 Deborah, 36 Desire, 73 Dorcas, 34 Ebenezer, 72, 73 Edmund, 73 Klisha, 73, 74, 75* Elizabeth, 36, 73* Ezra, 73 George, 72, 73, 74 Hannah, 36, 72, 75 Isaac, 72, 75 James, 38, 73 Jane, 72 Jeremiah, 76 Jerusha, 37, 71, 76 John, 73, 74, 75 Jonathan, 35, 74 Joseph, 34, 35* 36, 74 Josiah, 75 Judah, 72, 74 Lemuel, 72*, 73*, 74 Lois, 72 Lydia, 34, 38, 72 Martha, 73* Marcy, 73 • Mary, 36, 72*. 73*, 74, 75, 76 Mercy, 36, 71 Meliitable, 73 Nathaniel, 36, 37, 73, 74 Paul, 75 Phebe, 72 Priscilla, 72 Rebecca, 36, 38, 75 Reuben, 7 3. 77 Sally, 76 Samuel, 72, 73 Sarah, 34* 73* 74*, 75 Seth, 73 Stephen, 73*, 76 c -. _,« Susanna, 34, 72*, 7.1* Temperance, 73, 76 Thankful. ^7, 71, 72*, , , . , 75.76* 'i'homas, 36*, 37, 72*, 74*, 76 7.?*. 71. hukx of PfrsoTis. 147 IIowF.s, I William, 72 confd. S Zaccheus, 71, 7^) Zerviah, 77 llowLANi), Abigail, 50 Benjamin, 54 Desire, 30 Elizabeth, 18, 50 Joanna, 56 Malachi, 20 Samuel, 51 Seth, 1 8 Hubbard, Edwin, 103 Hubert, see also Hb:rbert Mary, 12 Thomas, 13 Hudson, Daniel, 21 HuEY, Margaret, 15 Wilmeth, 15 Wilson, 13 Humphrey, \ , 127 Humphreys, S Sarah, 52 Hunt, Abigail, 54 Anna, 70, 114 Benoni, 118 Betty, 116 David, 1 1 7 Ebenezer, 70 James, 113* John, 115, 116*, 125 Jonathan, 115 Judith, 69* Lois, 115 Lydia, 115 Margaret, 52 Mary, 125 Matthew, 68 Molly, 116 Obed, 69, 117 Peter, 70 Robert, 113 Sarah, 69, 113, !i6, 118 Simeon, 118 Thomas, 68, 69*. 70*. I'S- 118* William, 117 Hunter, George, 14 Robert, 10 Sarah, 77 Huston, Andrew, 14 David, 14 Eliza Ann, 1 5 Fanny, 13 Harriet, 14* James G., 13 Jane, n, 13 Josiah, 13 Mary A., 14 Rachel, 13 Hutchinson, Mary, 107 Hyson, Calista, 13 114. Indians: — Betty Moses, 84 Daniel Robins, 87 Francis I'erriss, 56 Hannah Quoy, 56 llosea Nummuch, Si James Francis, 81 James Wickett, 84 Joanna Sepit, 86 Joslyn Sepit, 86 Mary Thomas, 56 Patience, 55 Peter Daniel, 56 Robin, 92 Samoset, 30* Sarah Sanders, 87 Sarah Waterman, 56 Jackson, Abraham, 83 Edmund, 24 Edward, 64 John, 17 Lois, 55 Lydia, 87 Martha, 23 Mary, 64 Jeweit, Samuel, 12 Johnson, ) professor, 63, 128 Johnston, > Albert W., 45 Jonson, ) Anna, \ii Daniel, 22, 23*, 83 1 David, 83 J., 63* James, 112 John, 45, 51 M., 63 Mary, 51, 126 Morton, 1 10 Nancy, 9 Priscilla, 93 joNKS, Benjamin, 1 1* Charles, 13 p:iizabeth, 9 James, 1 1 John, 55 Josiah, 12 Lucy, 10 Solomon, 128 Theodore, 1 1 Wilson, 14 Jordan, John, 52 JosLiN, 1 Abraham, 24, 52 Joslyn, | Ebenezer, 23 Hannah, 51 Mary, 53 JoY', Asa, 114 Benjamin, 1 15 Betty, 70 Cloe, 113 David, 117* 148 IfuJex of Persons. Joy, I Hannah, 1 14 i.on\l. \ Isaac, 114*, 115, 116 Jonatlian, 70, 113 Joseph, 1 15 J.ydia, 70 Mary, 116 Meiiam, i r 5 Nehemiah, 70, 114. 115* Sarah, 51, 68, 114 Simon, 68 Keen, Diana, 79 Eliza, 52 Ephraim, iS Francis, 52 Grace, 83 Katharine, 79 Eydia, 55 Sliadrack, 88 Sophia, 10 Wait W., 13, 16 William, 56 Keep, Helen E., 95 lohii, 95*, 96 W. J., 95 Keith, Daniel, 84 Hannah, 21 Israel, 22 James, 18, 60 Jean, 84 Keziah, 84 Robert, 22 Kei.i.ogg. , 96 doctor, 96 Joseph, 96* Justin r., 96 Kelsea, I Betsey. 1 1 Kei.sa, \ Hannah, 10 Samuel, 14 Kkmi'Ton, Ruth, 56 Kkndrick, Daniel, \}, Kent, Elisha, 49 E/ekiel, 50 loseph, 82 Samuel, 41 Sarah, 41* Susan, 48 KiUDER, Frederic, ro2 KiLLEY, Esther, 74 Shubael. 74 KiMit \i.i., mr., 79 <.:olton, 94 Cotton, 94 Diana, 9 E. A., 1 28 King, Anna, 105 C.eorge, 81 loanna, 86 job, 81 Jonathan, 82 I King, \ Martha, 53 i cont'd. I Ruf us, 1 3 Thomas, 64, 105* Kingman. Daniel, 66 Ebenezer, 22 Elizabeth, 59 Esther, 1 1 5 Henry, 60* John, 59*, 60*, 66*, 67 Lydia, 66, 67 Maiy, 19, 21 Molly, 1 1 4 .Samuel, 60 Sarah, 115 Silence, 1 1 5 Thomas, 1 14 KiNGSBLRY. Betsey, 47* Henry, 102 John, 97 Patience, 97 Patience Tappan. 97 S. A., 16 KiNGSLEY, I Nathan, 84 Kinsley, j Samuel, 60 Knapp, j loseph, 26* Knap, ( Moses, 26 Knight, Louisa G., 15 Knowi.ton, Henry, 15 Martha, 19 Ladd, Mary, 64 Richard, 64* Lanckkord, Richard. i)4 Landen, Joseph, 82 Lane, Asa T., 12 Hannah, 16 Samuel, 14 Latham, Alice, 21 .\nn, 21 Betty, 85 Deliverance, S3 Mary, 84 L.vrHROop, see Lothrop Laughton, John, 16 Nancy, lo Nancy W., 14 Lawler. George, 1 5 James, 16 William, 14 Lavyrence, Joshua, 81 Lazei.i., I John, 63 Lazei., i Joshua, 19 Simon, 20 Theodore S.. 63 Li-ATH, colonel, 127 Benanuel, 84 Benjamin, 21 Daniel, 125 David, 44 Ebenezer, 21. 84 fudex of Persons. 149 Leach, \ Elijah, 8S Lunftl. S Elizabeth, 44*, 125 fames, 44 Josiah (iranvillc, 12 Mercy, 44 Sarah, 44 Solomon, 21 Susanna, 84 Tabitha, 22 William, 84 Lebaron, Lazarus, 56 Leeman, Eliza Jane, \2 Sarah A., 14 Leonard, John, 26, 67, 95* Josiah, 21 Margery, 85 Nathaniel, 55, 86 Phebe, 84 Philip, 18 Sarah, 84, 95 Simeon, 17 Lewis, Daniel, 52, 53* James, 49 Margaret, 16 Paul, 66 Sarah, 66 Lincoln, Elisha, 67, 68 John, 52, 67 Lucretia, 6S Susanna, 52 LiNDALE, Timothy. 2S Ling, Thomas, 87 LiNSEY, Andrew, 87 James, 85 Lion, see Lyon LippiNCorr, J. B., 127 Litchfield, Wilford 1., 50 Little, Bethiah, 125 Charles, 2* Edward, 15 Elizabeth, 15 Ephraim, 90 Hannah, 46 John, 14 Lucy, 2 Margaret, 13 Mary, 11 Rebecca, 14 Sarah, 2*, 124 Susan, 16 Thomas, 50 Little John, Sarah. 55 LoBDEL, Isaac, 53 Sarah, 53 LoE,*Hannah, 50 LORING, Benjamin, 125 James Spear, 102 Thomas, 53 LoTHROP, I Daniel, 83 Latiiroop, \ Edward, 60 LoTHROp, I Isaac, 83 fo>it\l. S Mark, 60* Samuel, 6n* Loud, Abigail, 9 Barker, 12 Beulah, 16 Esau, 1 1 3 Jacob, 113*, 115 John J., 65' Peleg, 1 1 3 Reuben, 1 1 5 Robert, 13 Selina, 12 Louden, | Bethiah, 55 Lowden, j Josiah, 10* LoVELL, I Betty, 51 LovEL, j David, 1 17 Elisha, 1 14. 1 18 Job, 43 John, 118 Mary, T14 Micah, 117 Obadiah, r 1 5 Ruth, 1 1 5 Sarah, 82 Lucas, Molly, 53 Phebe, 86 Lyon, ( mr., 1 18 Lion, \ Jedediah, 20 Phebe, 20 William, 19 McClary, Alexander, 1 1 McClure, Ann, 16 Thomas, 10* McCobb, Abigail, i6 James, 9 Nancy, 11,13 McCurdy, Martha, ic8 McFarland, ^George, 15 Mackfarland, [ Harriet. 14 Mackarld, ) Irena, 16 John, 14 Margaret, 49, 79 Martha, 51 Mary, 12 Sally, 1 1 William, 1 1 McGlenen, Edward Webster, ^i McIntyre, William R.. 10 Mackarty, Thaddeus, 51 Mackfun, Elizabeth, 87 Mackleroy, Ann, 56 McLean, John, lo McMichael, Eliza, 10 Harriet, 10 Macumber, ( Elizabeth, 49 Macomber, \ Nathaniel. 17 Onesimus, 82 Thomas, 90 I50 Index of Persons. Magoune, Recompense, 53 Mahurin, Jonathan, 22 Man, Josiah, 82 Marukn, Simon, 12 Martin, Elizabeth, 13 Martha K., 15 Mary A., 16 Robert, 13 Sally, 13 Samuel, 1 1 William, 11,13 Mason, John, 102, 103 Matall, Anne, 91 Mather- Jones, , 96 Mathews, James, 72 Sarah, 72 Mattkelk, John, Si Maxwell, Mary, ^7 May, Dorcas, 106 fldward, 106 Samuel P., ^t, Mears, Edmund, 12 Jane, 13, 15 Martha, 10 William P., 15 Mendal, Amos, 81 Joanna, Si Merit, Amy, 125 Merry, Hannah, 1 1 Mit.i.er, Catharine, 10 Hannah, 9 Jane, 10 John, 17 Lydia, 32 Robert, 9 Mills, Elihu, 128 Frederick, 1 28 Mary, 128 Roger, 128 Milton, , 98 Mires, see Myers Mitchell, \ Alice, 2 MiCHELL. [ Hathsheba, i, 2. 12: Michel, ) Benjamin, 2 Edward, 26, 60, 61 Hannah, 1 Jacob, 60 John, 1,31, 122 Joseph, I*, 2*, 122* Martha, 2 Mary, i, 50, 126 Sarah, i* Seth, 21 Thomas, 60. 61 MoNTAi'.UE, Abbie T.. 31 Moore, | J. W., 15 More, j Sarah, 21 MoREAU, John Bostwick. 103 Murky. | Mercy, 86 Mori, S Meriali. 8(T MoREY (coiifd), Sarah, 49 Morse, ( Abigail, 17 MoRss, ( Gershom, 82 Mai7 E., 93 Oliver, 12 Thomas, 16 Morton, Ann Eliza, 16 t- crornelius, 122*, 123 David, 55 Deborah, 122 Ebenezer, 51, 12G Eliza W^, 13*' Ephraim, 59 Experience, 86 James, 9 Jane, 122, 123 Joseph, 86 Joshua, 122 Levi P., 127 Lucrelia, 1 1 Mai7, 78 Meriah, 123 Nathaniel, 86 Robert, 1 23 Roxanna, 16 r Ruth, 86 Samuel, 13 ^' Sarah, 122 Timothy, 51, 126 William, 1 1 Mountfort, George, 103 MuLLiNS, Alice, 29 Priscilla, 29 William, 29, 94 MuNROE, Henry, 51 Shubal, 53 MUNSELL, J., 127 Joel, 127 Murphy, John, 14 Sally, 14 Myers, ) James, 16 Mires, \ Marv, i q Nash, Abigail, 24 Alexander, 24 Bethiah, 1 13 David, 68*, 70 Deborah, 6S Klijah, 68 Hannah, 70 lluldah, 10 Jacob, 65, 66* 68* James, 89*, 114* Joanna, 69 John, 68, 69*, 1 14 Jonathan, 1 1 3 Noah, 1 16 Peter, 23 Rachel, 68 Index of Persons. 151 Nash, ( Ruth, 118 co7ifd. \ Sarah, 24, 65, 89 Solomon, 1 16*, r 18 Tobias, 1 1 Negroes: — Benjamin, 23 Bridgwater, 21 Gate, 21 Job Hammond, 56 Nero, 55 Teg, 52 Richard Tillah, 52 Robin, 105 Sarah Jonas, 23 Nelson, Abiah, 18 Abiel, 94 John, 89, 92* William, 18 Neubert, Eliza, 12 Nevvcomb, Thomas, 76 Nichols, \ Alexander, 9 Nickels, ) Emeline, 13 Hannah, 9 Oliver A., 10 Sebra, 12 Thomas, 16 W. A., 94 NlCKERSON, \ Bathsheba, 75 NlCHASON, )■ Betsey, 75 Nicholson, ) Eleazer, t^^ Elizabeth, 34 Israel, 38 John, 34, 75 Mary, 75 Sarah, 38 Shubael, 38 Thankful, 38 NiLEs, I Abigail, 24 Niels, ^ Mercy, 20 NoRDEN, Nathaniel, 27* NoRRis, John, 125 Norwood, Clara, 1 1 NoYEs, '\ Elizabeth, 113 NoYS, ; Hannah, 23 NoYSE, ) John, 1 13 Mary, 23 Samuel, 24 Oakman, Mercy, 49 O'Brien, M. C, 31 Oldham, Sarah, 54 Oliver, Harvey, 16 Oram, Hannah G., 1 5 Orcutt, \ Andrew, 113, 114*! • '6, 117 > Benjamin, 66, 69, i 14 ) Galeb, 21 P^lizabeth, 69, 1 13 Hannal), 1 16 John, 52 Judith, 1 17 Orcut, Arcut, Orcutt, j^ Keziah, 66 cont'd. \ Moses, 21, 114 Sarah, 22 Orne, Nancy, 14 Orr, Hugh, 23 Osyer, Nancy, 9 Otis, Ambrose, 1 1 Ghristopher T., 14 Pabody, 92 William, 92 Packard, Ann, 83 Elizabeth, 60 Mary, 21, 22*, 84 Susanna, 23 William, 22 Zerviah, 19 Paddock, Alice, 36 Bethiah, 75 Deborah, 34 Ebenezer, 35, -36* Elizabeth, 34, 36 Ephraim, 53 Hannah, 36 Ichabod, 37 James, 36, 37 John, 34, 37 Joseph, 35 Judah, 71, 75 Mary, 34, 36, 74 Rebecca, 34, 36 Reliance, 35 Sarah, 36 Thankful, 74 Zachariah, 36* Page, Esther, 15 Plannah, 85 True, ID William, 52 Paine, ^ Bethany, i \ 5 Pain, > Deborah, 1 17 Payn, ) Elizabeth, 28 Hannah, 1 1 6 John, 21 Lemuel, 70, 117 Rebecca, \ 1 5 Stephen, 70, 1 1 5*, 1 1 6, 117 Zebulon, 1 16*, 1 17 I'AKER, David, 82 Palmer, Edward, 14 Elisha, 52 Prince, 88 I'arkkk, F. W., 94 Jonathan, 53 Parkman, Betty, 68 Gideon, 68* Noah, 68 Parks, Nelson, 16 152 Index of Persons. Harris, \ AVjigail, jj; Parrish, \ Hannah, i8 Ruth, 87 I'artridgk, ) George, 123 I'ATKiDG. \ James W., i ^ lohn, 2 Mary, 2 Patteson, Elizabeth, 52 Payn, see Paink Peake, Christopher, 64 Pearce, j ,, PEARSE, r^'^ "'^'^^*^ Pease, Ella (]. S., 94 Peaslee, , 128* Peirce, see Pierce I'enai.i.er, , 63* I'enny, John, 81 Perkins, Abner, 123 Abraham, 84 Hennet, 123* Betty, 84 Charles G., 1 5 Daniel, 23, 85 iJavid, 61 Hepsibah, 88 James, 84 Josiah, 53, 83, 123 Julia, 14 Lucy A., 14 i^ydia, 123 Martha, 22 Mary, 84, 123* Nathan, 123* Priscilla, 1 23 Sally, 1 1 Sarah, 84 Perry, \ Hannah, 23 Perrey, \ Ruth, 22 Thomas, 90*, 91 Pkteksun, Benjamin, 23 Daniel, 8 Deborah, 8 Isaac, 125 John, 124 Joseph, 23 Mary, 8 l'KHNi;ii,i., .Samuel, 23 Ph ILL ITS, ^ Abigail, 88 Philips, | Benjamin, 50 liMi's. ) Jerusha, 49 John, 125 Mary, 122 Mercy, 49 Sarah, 51, 126 Thomas, 50, 82, 122, 126 I'liiNNKV, ) John, 42, 43*, 126 PiiixKY. \ Jonathan, 42, 43* Jf)St;])h, 43* Phebe, 55 Rebecca, 42*, 43* Phi.nney (cont'd), Thankful, 109, 110 Pierce, ^ Benjamin, 84 Peirce, [Elizabeth, 30, 128 Pearce, [Hannah, 12 Pearse, J John, 14, 27*, 28*, 30 Richard, 26, 27*, 28* Samuel, 53 Shadrack, 13 PiNClx, Thomas, 91 Place, Miriam, 97 I'LUMMER, Eliza J., 12 Elizabeth, 13 James, 1 2 Martha, i i Mai7, 10 Poland, Ambrose, 12 Ann, 13 Eliza A., 16 Horace, 13,15 Lucy, 15 Lydia, 12 Maria, 13 Nehemiah, 1 1 2 Sally, 9 Samuel, 15 Pool, Ebenezer, 1 1 Eliza, 13 F^meline, i 1 Hannah, zi Isaac, 65, 66*. 67, 84 John, 12, 68*, 69, 70, 1 13 Joseph, 23, 65 Marcy, 65 Mary, 66, 1 1 3 Micah, 67, 68 Reuben, 1 1 Ruth, 24, 69 Samuel, 23 Sarah, 23 Theodore, 13 Thomas, 70 Pope, Hannah, 1 1 Porter, ( Elias, 1 1 7 PoRTOR, \ Esther, 22 Eunice, 1 1 7 Hannah, 24, 117 Isaac, 68, 1 1 7 John. 65, 66*, 67. (>8, 70 Joseph, 65, 66 Josiah. 117, 118 1 .ois, 1 1 7 Mary, 68 Matthew, 1 14 Micah, 117*, 1 1 8* Nancy, 1 1 8 Nehemiah, 6^) Peter, 70 Richard, 67, 68 .Samuel, 67 Thomas, 1 1 | Index of Persons. 153 1, William, 67 w, Jane, 16 illiam John, 103 .. ) Abigail, 1 15 aT, \ Benjamin, 84 Deborah, 67 Ebenezer, 113 Ephraim, 115, 117*, ub Eunice, 68, 70 Hannah, 65, 85, 1 13 Isaac, 1 15* James, 114 John, 6, 65, 66, 67*, 68*, 1 14*, 115*, 116 Jonathan, 22 Joseph, 67*, 115 Josiah, 68, 115* Levi, 118 Lois, 70, 1 13 Lydia, 66, 118 Margery, 6 Mary, 19, 68*, 114. 115 Micah, 1 1 5 Nathan, 88 Nathaniel, 65, 66, 88 Nehemiah, 113, 114*, 115, 118 Noah, 66 Olive, 115, 117 Phineas, 19 Priscilla, 6* Samuel, 19 Sarah, 70 Seth, 68 Susanna, 24 Thomas, 68, 70*, 1 1 3 Whitcomb, 65 Zenas, 116 Pray, Hannah, 85 Price, Benjamin, 84 Prince, Abigail, 39, 125 Benjamin, 94 Christopher, 39 Job, 39* Kimball, 39 Paul, 94* Thomas, 83 Pryer, Ann, 23 John, 26 Joseph, 26 PuLSiFER, mr., 102 David, 103* PiTRRiNGTON, Hezekiah, 17 Putnam, captain, 28 Eben, 29, 32* Rackliff, Susan, 13 Radsford, James, 21 Ramsdell, Joseph, 52 Randall, Job, 90, 91 117. Randall (cont'd), Sarah, 24 Ransom, Deborah, 83 John, 53 Raymond, Daniel, 82 Read, \ Abraham, 121 Reed, \ Ann, 18 David, 117, 118 Edgar Hodges, 64 Elizabeth, 118 Ezekiel, 24 Frederick, 118 Jacob, 23, 24* James, 24* John, 24, 117 Martha, 121 Mary, 24 Peter, 125 Rebecca, 83 Ruth, 22 Samuel, 24 Thomas Brackett, 31 William, 19, 118 Reading, John, 127 Record, see also Rickakd Ebenezer, 88 Reynolds, i Benjamin, 17 Renolds, > Ephraim, 18 Renals, ) Isaac, 20 Sarah, 18 Richards, \ Amos, 9 Richard, ( Catharine, 16 Elbridge, 13 Eleazer, 53 Enos B., 12 Ephraim, 66 Hannah, 128 James, 24, 115* Lemuel, 12 Lois, 16 Mary, 13 Matilda T., 14 Nathan, 13 Nathaniel, 116, 118 R., 9 Randolph, 1 18 Samuel, 1 1 Thomas, 1 1 6 Willard, 10 William, 51, 66 Richardson, Abigail, 10 Asa, 12 Richmond. Edward, 32, 64* Joseph, 20 Josiah, 20 Mary, 18, 64 RicKARD, j see also Record RiCKARDS, \ Cornelius, 7 L)aniel, 22 Giles, 6, I Oil Hannah, 6, 59 20 ^54 Index of Persons. RiCKARD, J James, 24 confd. \ John, 7 Lucy, 7 Mary, 6, 7 Nathaniel, 6, 7 Rebecca, 7 Sarah, 22 Solomon, 7* Susanna, 7* Rider, Charles, 54 Edward, 73 Experience, 56 Joseph, 71 Lydia, 86 Mary, 73* Meriah, 87 Rebecca, 87 Samuel, 81 William, 73 RiGGS, Elizabeth Ann, 96 Ring, Andrew, i* Eleazer, i*, 122, 123 Eliphas, I Elizabeth, i, 51, 126 Francis, i George, i Grace, i* Louisa, I, 122 Lydia, 1 Mary, i*, 94*, 122 Ruth, I, 122 Samuel, i*, 122* Susanna, 1 Zeruiah, i RiPi.EY, \ David, 41* RiPLY, \ Deborah, 22 Eliphalet, u8* Elizabeth, 66 Hannah, 41, 118* Hezekiah, 54 Joshua, 88 Josiah, 65*, 66*. 67*, 118 Lemuel, \ 18 Lucy, 1 18 I^ydia, 41, 1 1 8 Marcy, 41 Mary, 41*, 67* Molly, 41, 118 Patience, 41 Samuel, 41 Susanna, 41, 1 18 William, 41, 66, 1 18* Roach, William, 19 Ro RUINS, ^ Desire, 38 RoHiNS, [ lleman, 71 RoBENS, ) Mchitablc, 54 Rebecca, 71 Samuel, 38 Sarah A., 14 RoRiNsoN, Dorothy, 82 Robinson {conCd), Hiram, 12 Rogers | , 98 Rodgers, ) Abigail, 32, 105 Anna, 1 1 5 Benjamin, 41*, 122* Caleb, 88 Cornelius, 41 Daniel, 102, 115*, 116, 117, 118* Ebenezer, 87 Elisha, 49 Gail, 49 James, 41 Joanna, 49 John, 32, 72, 105, 122 Leah, 116 Lydia, 49 Mary, 72 Olive, 1 1 7 Phebe, 41* Ruth, 75 Smith, 75 Thomas, 41, 101; Rose, Hannah, 88, 106* Roundy, Stephen, 13 Ruggles, Benjamin, 17*, 18*, 20*, 21, 85 Joseph, 56 Timothy, 82* Russell, \ Henry F., 109 Russel, j^ Isaac, 128 James, 47 Joseph, 54 Mary, 13, 17, 5.1 Oliver, 128 Sally, 13 Samuel, 128* Solomon, 52 Sylvester, 128 William, 14 Ryerson, George P\, 64 Sabine, Lorenzo, 104 Sampson, \ Amos, 83 Samson, (Andrew, 51. 126 Benjamin, 17, 39*, 123 Deborah, 39, 56, S3 Elizabeth, 32, 64 Esther, 51 Hannah, 17, 93 Isaac, 32*, 64*, 93* Jemima, 85 Keturah, 54 Margaret, 93 Micah, 39* Michael, 49 Philemon, 53 Rebecca, 39*, 54 Sarah, 20, 93* Stephen, 26 Index of PersoJis. 15; Sampson, \ Susanna, 17 •"S' cont'd. \ Uriah, 93 Saunders, ( Henry, 56 Sanders, \ Jonathan, 55 Lydia, 82 Martha, 56 Sargent, ) , 95* Sergeant, ) Edward, 27 Edwin Everett, 94 EUzabeth, 95* John, 95* Joshua, 94 Josiah, 94 Ruth, 56 Sarah, 95 Thaddeus, 27* Thomas, 95* William, 94*, 95* Savory, Samuel, 82 Sawyer, John, 26 Scull, C. D., 103 Sears, Abigail, 37, 73 Ann, 7 1 Bethiah, 75 Betty, 37 Christopher, 76 Daniel, 37, 74 Deborah, 37, 71 Desire, 76 Edmund, 38, 74 Edward, 75 Elkanah, 75 Elisha, 37 Elizabeth, 37 Grace, 37 Hannah, 34, 38, 71, 74 Heman, 76 Isaac, 76 Jacob, 76 John, 35, 36, 37, 76* Jonathan, 38, 73 Joseph, 37*, 75, 76 Joshua, 75 Judah, 76* Keziah, 75, 76 Lydia, 73 Marcy, 75, 76 Mary, 73, 76 Mehitable, 38, 76 Mercy, 34 Micajah, 71 Nathaniel, 71, 72, 76 Noah, 76 Olive, 76 Paul, 36 Phebe, 71 Priscilla, 34, 36*, 38, 74 Roland, 74 Ruth, 37 Sally, 76* Sears, ( Samuel, 38 io>tfd. J Sarah, 34, 75* Seth, 36* Stephen, 35, 73, 75 Thankful, 74, 76 Willard, 7 1 Zachariah, 38, 73 Seavv, Thomas B., 10 Sergeant, see Sargent Sever, James, 6* John, 6 Nicholas, 6*, 50, 124, 126 Sarah, 6* William, 6 Sewall, David B., 14 Henry, 97 Stephen, 28 Sharples, Stephen Paschall, 95 Shattuck, Joseph, 64 Robert, 56 Shaw, Abigail, 67 Abraham, 68, 116*. 117, 118 Alice, 66 Amos, 115, 116 Asa, 70 Benjamin, 53, 69, 117 Brackle, 115 Caleb, 113 Charity, 114 David, 118 Deborah, 23 Ebenezer, 70, 1 14, 115* 116, 117* Elijah, 118 Elizabeth, 68, 93 Elkanah, 86 P"anny, 117 Hannah, i8, 24, 118 Isaac, 1 16* Jacob, 66, 67, 117 Jesse, 1 15 John, 22* 24* 65, 66, 67, 68, 85, 113*, 114*, 115, ii6*, 117, 118 Jonathan, 107* Joseph, 65, 66, 67, 69, 116, 117 Joshua, 65 Josiah, 1 15 Louis, 1 17 Lurana, 118 Lydia, 24 Mary, 65, 66, 68, 70 Molly, 117 Nathaniel, 117 Nicholas, 23 Persis, 107* Rebecca, 23 Samuel, 32, 64 Sarah, 24, 114, 116 Selah, 114 Silas, 117 Silvanus, 116 56 Index of Persons. Shaw, |^ Susanna, 1 16 Snow, ( Benjamin, 62 cont'd. S Zachariali, 66, 70, 113* confJ. S Eli. 72 Sheppard, John H., loi, 102 Elizabeth, 71 Sherman, ) Anthony, 86 Sharkman, ) Caleb, 87 Hannah, 23 James, 62* Ehsha, 82 Jemima, 88 Hannah, 83 Josiah, 104 Joshua, 50, 126 Lydia, 81 Prudence, 82 Mary, 72 Robert, 49 Rebecca, 105 Shurtleff, Joseph, 56 William, 84 Sibley, Margaret, 12 Sole, see Soih.e Sarah, 12 SoMERBY, H. G., 103 Silvester, Elizabeth, 87 Somerset, John, 30 Mercy, 52 Somes, David, 13 Samuel, 49 SoL'LE, 1 Abisha, 54 Thomas, 49 Sole, S Betty, 126 Simmons, \ Aaron, 89 SowL, ) (iideon, 52 Simons, > Deborah, 82 Jedediah, 54 SiMMONDS, ) Eunice, 40 John, 26, 92* Faith, 40 Joseph, 50 Hannah, 51 1-ydia. 83 Hopestill, 40 Mary, 52 Ichabod, Zt^ Micah. 54 Job, 53 Zachariah, 26* John, 40*, 51, 90*, 126 SouTHWORTH, Benjamin, 125 Mercy, 54 Edward, 26, 90, 106 Moses, 89, 90 Hannah, 54 Nancy, 9 Mercy, 54 Nathaniel, 54 Nathaniel, 89 Noali, 40 Priscilla, 17 Rebecca, 84 Samuel, 85 Robert, 9 Sparrow, Edward, 55 SiMONTON, \ Matthew, 49 Isaac, 16 Simenton, j Mercy, 82 Spoon er, Ephraim, 24 Smith, Abraham, 69 Sprague, Asenath, 55 Aleihea, 1 14 Francis W., 30 Avnasa, 9 James, 49 Benajah, 21 Jethro, 54 Benjamin, 16 John, 82, 88 Betty, 69 Mary, 22 Elizabeth, 20 Peleg, 87 Isaac, 69, 1 1 4 Samuel, 54 Jacob, 70 SPROfL, Betsey, 109* James, 16 Drummond, 10 Jane, 9 Elizabeth, 1 10* John, 18, 65, 66 Hannah Varney, 109 Jonathan, 18 James, 9 Mary, 65 Jane, 1 10 Nehemiah, 128 Joanna, 14 Sarah, 9, 17 John, 14 Susy, 69 Lucinda, 16 Townsend, 66 Martha H., 1 1 Truman, 128 Marj-, 13, 109 Zenas, 70 Nancy, 1 1 Snell, Keziah. 88 Rebecca, 14 Martha, 22 Susan, 12 Mary, 14 William, 14 Thomas, 60 Sprout, Nathaniel, 21 Snow. Anthony, 9c Robert, 17 Index of Persfl7is. IS7 Stagey, ) J., 125* 126* Stacy, > James, 85 Stacie, ) Joseph, 40*, 51, 64, 124, 125 Patience, 40* Sarah, 40 Thomas, 64 Standish, Hannah, 53 Miles, 54 Rachel, 53 Stani.ake, Abigail, 90 Joanna, 90 Lydia, 90*, 91 Mary, 90 Richard, 90 Staples, ( Catharine, 112 Staple, ) Dorothy, 36 Joseph, 72 Joshua, 88 Sarah, 72 Susan, 112 Stephens, ) Mary, 28 Stevens, ) Sarah, 17 Sterling, AmeHa, 9 Luther, 9 Stetson, ) Abigail, 121* Stutsun, \ Agatha, 52 Alice, 88 Barzilla, 56 Betty, 121 Elisha, 50, 121*, 126 Elizabeth, 87 Hannah, 87, 121 Hopestill, 51, 126 Jerusha, 52 Joseph, 49 Lydia, 121 Robert, 52 Samuel, 121 Sarah, 87, 121* Silas, 88 Theophilus, 121 Thomas, 121 Stevens, see Stephens Stewart, ) Margaret, 84 Steward, \ Simon, 10 Stiles, ,127 doctor, 128 Henry R., 127 Stilson, James, 26, 27 Stinson, Hannah T., 1 1 Stubbs, Hannah, 125 Studley, Sarah, 10 Sturtevant, ) mrs., 92 Stertevant, \ Abiah, 53 Amos, 8 Benjamin, 8 Bethiah, 8 David, 8* Elijah, 8 Francis, 125 Sturtevant, ( Hannah, 92 cotifd. j Jane, 8 John, 89* Mary, 125 Samuel, 106 Sarah, 8* Stone, mr., 71 Nathan, 35 Nathaniel, 76 Storer, Jane, 1 12 Stowel, Daniel, 116 Hannah, 1 16 Samuel, 116 Sutton, P^lizabeth, 104* Hannah, 104 Hester, 104 John, 104*, 105* Mary, 104 Nathan, 104 Nathaniel, 104 Sarah, 104 Swift, Deborah, 86 Elizabeth, 82 Joshua, 55 Josiah, 82 Symmys, Lydia, 24 Taft, Heni7 W., 31 Taylor, \ Benjamin, 53 Tayler, > Daniel, 17, 123 Tailer, ) Desire, 75 John, 94* Reuben, 75 Tereth, William, 8i Terry, , 96 Thacher, Peter, 17* Rowland, 82* Tharp, Joseph, 82 Thayer, ) Anna, 24 Thare, ) Avis, 113 Bezer, 117 Cornelius, 1 18 Daniel, 113 David. 114*, 115, 116, 118* Dolly, 115 Ebenezer, 1 16 Experience, 69 Hannah, 118 John, 116 Luther, 118 Maiy, 118 Molly, 114, 115 Nabby, 1 1 4 Obadiah, 115, 1 16 Richard, 116, 117, 118 Samuel, 115 Sarah, 116 Seth, 85 Solomon, 114 Timothy, 66*, 69, 1 1 5 X58 Index of Perso?is. Thomas, Abigail, 54 Alice, 50 Anthony, 85 Israel, 20 James, 3 Jane, 49 John, 104*, 113* Lydia, 82 Mary, 3 Meriam, 18 N., 92 Nathaniel, 91, 92* Nehemiah, 50 Samuel, 83 Sarah, 50 Sybil, 50 WilHam, 104 -,98 Thompson, 1 - Thomson, > Alexander, 12 ToMso.N, ) Barnabas, 24 Caroline, 13 D. P., 16 Ephraim, 12 Jacob, 17, 19, 85 John, 26 Joshua, 16 Michael, 1 1 Nancy D., 15 Thomas, ii, 15, 16, 88 Thorn E, Joseph, 104* Thrasher, Esther, 21 Thurber, John, 20 Samuel, 20 Thurston, Abigail, 23 Brown, 31 Job, 31 TiBBETS, j Robert S., 12 TiBBET, j Samuel, 15 Thankful, 11 TiLDEN, John, 49, 50* Mary, 49 Nathaniel, 62 Sarah, 125 TiLSON, ^ Ephraim, 83 TiLSEN, > Jonathan, 50, 126 TiLLsoN, ) Lydia, 21 Maiy, 51, 126 TiLTON, Eliza Ann, 10 Emeline, 10 William, 10 TiNKHAM, Ann, 39* Ebenezer, 89 Edward, 86, 121 Elizabeth, 55 Ephraim, 39 Isaac, 54 John, 20, 39* Joseph, 39 Lydia, 121 Mary, 39, 51, 126 TiNKHAM, ) Mercy, 19 cont'd. ] Peter, 51, 126 Rebecca, 121 Salvenis, 121 Seth, 21, 93 TiRRELL, "] Benjamin, 67 TiRREL, I Ebenezer, 66, 70, 1 15, 116 TiRRiL, >Elihu, 1 18 TiRRiLL, I lilishabe, 69, 113 TuKkELL, J Elizabeth, 70 Ezra, 117*, 118 Gideon, 65, 66, 67, 68, 70, 113, 116 Hannah, 1 17 Isaac, 24, 65 Jacob, 69, 70, 113* Jane, 1 13 John, 1 13 Joseph, 113 Mary, 24, 68 Rachel, 1 13 Rebecca, 24 Samuel, 24 Sarah, 115, 117 William, 24 ToBEY, ( Jonathan, 86 Toby, j Marcy, 73 Seth, 74 Stephen, 73 Thomas, 71 William, 9 ToLMAN, William, 54 ToRREY, ^ Abner, 68, 114, 117 ToRRY, '.Adam, 113 ToREY, [David, 114 Tory, J Hannah, 114 James, 24 Jesse, 88 Jonathan, 23, 68, 69*, 1 13 Marcy, 20 Molly, 113, 117 Reuben, 114 Ruth, 69, 113 ToTMAN, Elkanah, 124 Simeon, 55 Stephen. 62 TowNE, William Blanchard, 102 Trask, William B., 103 Treuant, Rebecca, 17 Trufant, (David, 115 Truphant. \ Deborah, 117 Dille, 114 James, 67, 114 Jonathan, 113*, 115 Joseph, 67, 117 Mary, 114 Sarah. 1 13* Tubs, Dorothy, 52 TuppER, EHsha, 81 Jedidah, 19 Index of Persons. 159 TuPPER (confd), Mehitable, 19 Turner, Anne, 91 Caleb, 52 Content, 22, 52 David, 69, 115*, 116*, 117 Elisha, 116 Elizabeth, 88 Grace, 87 Hannah, 50, 52, 85 Jacob, 65, 66* 67*, 68 Jane, 65, 113 Jerusha, 65, 66 Lillis, 50 Lydia, 66, 70 Mary, 67 Micah, 68, 69, 70*, 113* Nabby, 117 Noah, 116 Rebecca, 52 Seth, 65, 66* TURRELL, see TiRRELL TuTTLE, Charles W., 102 Charles Wesley, 103 Tyler, Dorcas, 98 Thomas, 125 Tyne, Deborah, 11, 13 Upham, John, 64 Nelson, 13 Priscilla, 64 Vail, Henry H., 31 Jeremiah, 31 Vaughn, | Daniel, 17 Vaughan, ) Jerusha, 20 Veazie, Samuel, 54, 56, 82, 83 ViCKORY, Benjamin, 21 ViNALL, Ignatius, 49 VlNlNG, Abner, 69* Asa, 1 16 Benjamin, 68*, 69 David, 116* 118* Elisha, 70 Elizabeth, 69 George, 69* Hannah, 68 Hitty, 118 Israel, 70 James, 70 John, 66, 68, 69, 70* Lucy, 69 Lydia, 66, 114 Miriam, 70 Naomi, 68 Nehemiah, 1 16 Olley, 1 16 Richard, 70, 114, 116* Samuel, 1 18 Vincent, Anna, 38 David, 71 Vincent, | Hannah, 38 confd. \ Isaac, 38 John, 35, 38, 74 Mehitable, 71, 73 Mercy, 72 Vinson, Hannah, 70 Jane, 70 Jerusha, 70 Job, 68 John, 66, 113* Mary, 67 Rachel, 70 Sarah, 70 Thomas, 66, 67, 68, 70 VossE, Rachel, 85 Wade, Ehzabeth, 21 Samuel, 51, 126 Thomas, 83 Wadsworth, Abiah, 4 Abigail, 54 Bliss, 4 Elisha, 4 John, 92* Mary, 4 Meek, 4 Mercy, 55 Sedate, 4 Serene, 4 Verity, 4 Zenobe, 55 Waite, Martha, 55 Waldkon, , 103 Wales, Atherton, 49, 82 Walker, Elisha, 67 John, 67 Lydia, 82 Peter, 20 Sarah, 17 Wallace, \ John, 52 Wallis, S Rachel, 1 1 Susan, 12 Ward, Ephraim, 56 Hannah, 56 John, 97, 102 Nathaniel, 97, loi, 102 Warren, Benjamin, 19 James, 107 John, 18 Richard, 29 Sarah, 19 Washp.urn, \ Abigail, 21 Washburne, ! Alethea, 8 Washbourn, [Benjamin, 19, 25, 60 WASHBOURN, Deiijctuii Washbourne, J Bethiah, J2, 122 Deborah, 8, 44 Deliverance, 22 Ebenezer, 120*, i: Eglah, 8 Eleazer, 21 i6o Index of Persons. Washburn, j Elisha, 6, 44* conVd. ( Elishaba, 6, 122 Elizabeth, 22, 25 Ephraim, 8* Eunice, 8 Ezekiel, 8 Ezra, 84 Ichabod, 122* Israel, 21 Jabez, 43*, 44* 123, 125 James, 25*, 26, 61* Jane, 25, 61, 88 Jemima, 21 John, 25*, 26, 44, 122, 123 Jonathan, 25, 61 Joseph, 25, 61* Josiah, 88 Judah, 44 Judith, 43, 44, 123 Lydia, 6, 1 20* Malatiah, 122 Margaret, 22 Martha, 6*, 50, 1 26 Mary, 25* Mercy, 8 Molly, 44* Moses, 124 Nathaniel, 19 Nehemiah, 8 Philip, 25 Rebecca, 44 Robert, 22 Samuel, 25, 26, 61* Sarah, 8, 25, 26, ()i, 1 22 Simeon, 120 Susanna, 44* Thomas, 25, 44 Wibra, 122 Waterman, George Thurston, 31* Ichabod, 4 John, 106 Mary, 125 Richard, 31 Robert, 31 William II., 31 Wapki.ns, Walter Kendall, 64 Wekr, Deborah, 117 Hannah, 1 18 Ruth, 1 12 Tliomas, 117, nS WK.r.r.KK, James, 14 Wkhsiek, Mary, 52 Weeks, Thomas, 81 Wei.d, Thomas, 85 Wet.lman, Nancy, 10 Weli.s, v. M., 16 I'easlec M., 1 1 Welts, Esther, 71 David, 71 John, 75 Rebecca, 75 Wentworth, James, 1 1 John, II, 101 Samuel, 10, loi West, Abial, 3 Charles. 18 Elisha, 39*, 122 Enos, 120 Esther, 3, 120 Eear, 40 Hannah, 2 Hopestill, 40 Isaiah, 3 Jane, 120 Josiah, 120 Lydia, 3, 1 20* Martha, 39 Mary, 39*, 120, 122 Mehitable, 2, 3, 93, 122 Patience, 2 Teleg, 55 Peter, 62, 120* Rebecca, 120 Samuel, 2, 3*, 1 20 Sarah, 40 Solomon, 3 Thomas, 39 Weston, John, 62 Sarah, 54 Warren, 1 5 Wetherell, ) Hannah, 62 Witherel, 5 John, 61,62 Joshua, 62 Thomas, 62 William, 62 Whelden, Elizabeth, 34, 35 Thomas, 34, 35 Whesley, Joseph, 21 White, , 96 Abel, 116 Abner, 69* Alethea, 69 Anna, 70 Benjamin, 18*, 19*, 20*, 22, 49, 70, 117, iiS* Caleb, 70 Calvin, 69 Charity, 69, 117 Cloe, 70 Cornelius, 50. i 26 Daniel, 67, 113*, 115, 1 16, n8* Elienezer, 67, 69*, 70* Elisha, 69, 70 Ezekicl, 70, 114, 116* Cideon, 56 Hannah, 64, 68, 88, 116. 1 18 Ilezekiah, 115, I16 Ttukx of Persons. i6i White, \ James, ii6 confd. \ Jedidah, 50 Jonathan, 35 Josiah, 116 Luther, 69 Martha, 67, 114 Mary, 114, 117 Mary R., 64 Matthew, 67*, 68*, 69*, 70 Micah, 113 Molly, 115, 116 Nathaniel, 69*, 70 Olive, 67 Peregrine, 94 Philip, 116 Priscilla, 117 Samuel, 69, 117* Sarah, 19, 35, 68, 70 Susanna, 113 Thomas, 69, 114, 115 White -WiswALL, , 96 Whiten, ) Azariah, 87 Whitin, ) Bethiah, 83 James, 53 Whitman, j Daniel, 69 Whittman, \ David, 21, 68, 69 Eleazer, 23 Hannah, 69 John, 23 Molly, 69 Sarah, 68 Seth, 22 Zachariah, 62 Whitmarsh, j Anna, 114 Whitemarsh, \ Ezra, 55 Hannah, 24, 69 Mary, 24 Ruth, 24 Silvanus, 67 Zachariah, 67, 69, 70*, 114 Whitmore, William H., 32, 103* Whittemore, ^ Jabez, 50 Whetemore, S Jonah, 56 Wigglesworth, Michael, loi, 102*, 104 WiLBORE, Joseph, 84 Mary, 84 Wilcox, Isaac W., 64 Wilder, Marshall P., 103 Wiley, Catharine, 46 Williams, Anna, 118 Mary, 45 Simeon, 1 18 Williamson, Abigail, 54 Caleb, 106 Deborah, 18 George, 17 Mary, 17 Willis, Abisha, 23 Eliakim, 54 Willis, \ Joab, 84 cont'd. S Mehitable, 85 Rhoda, 83 Sarah, 84 Stoughton, 84 Susanna, 83 Thomas, 23, 85 Zeruiah, 23 Wilson, Mary, 51, 126 Samuel, 128 WilHam, 16, 54 Wing, Daniel, 81 David, 76* Deborah, 81 Desire, 76 Samuel, 81 WiNSLow, Abigail, 53 Abial, 50 Edward, 81, 94 Job, 49 Kenelm, 37 Mary, 94 Snow, 50 Susanna, 20, 50 William, 50 WiNSoR, Samuel, 87 Winter, Christopher, 91 Wiswell, I ,96 WiswALL, ) Ichabod, 5 Priscilla, 5 -,96 Withington, Henry, 39 Mary, 39* Witherel, see Wetherell Witredge, Elizabeth, 81 WoLCorr, ) John, 28 WoLCOT, ) Joseph, 28 Wolf, James, 104 Woodbury, , 96 Wood, | Ichabod, 20 Woods, ) James, 55 Joanna, 20 Josiah, 18 Mary, 88 William, 55 Woodman, Catherine, 93 Woodward, Ebenezer, 87 Worcester, James, 9 Wormall, Keziah, 54 Lydia, 83 Wright, Adam, 89* Esther, 89, 125 Hannah, 5*, 123 John, 51, 126 Lydia, 5 Mary, 89 Nathan, 5*, 51, 123*, 126 Priscilla, 5 Richard, 89 Tabitha, 5 21 l62 Lulcx of Persons. Wright {coiit\/], Zadock, 5*, i2j; Yates, \ Abigail, 13 Yeates, \ Betsey, 13 Deborah, 32* Edmund, 13 Isaac, 16 James, 63 John, 16, 31*, 32* Madison, 13 Yates, | Martha, 32 confd. \ Mary, 31*, 32* Rachel, iii Samuel, 9, 16 William M., 12 Young, doctor, 98 Elizabeth, 47 J. Harvey, loi John, 14 Rebecca, 16, 86 INDEX OF ADVERTISEMENTS, Books for Sale, Bodge's Soldiers in King Philip's War, iv., viii., xii., xvi., xxiv. History of Deer Isle, Maine, xi., xv., xviii. History of Hardwick, Mass., xv., xviii. Lowell Genealogy, vi., x., xiv., xviii. Miscellaneous, xxii. Providence Record Commissioners' Reports, iii. Savage's Genealogical Dictionary, xviii. Books to be Published-, Brewster Genealogy, xix. Goodale-Goodall-Goodell Genealogy, XX. Poole Genealogy, xxi. Genealogical Blanks, Somerset Genealogical Blanks, iii., vii. Genealogical Magazines, The Essex Antiquarian, iv., viii., xii., xvi., xxiii. The Genealogical Advertiser, ii., vi., X., xiv., xviii. The Mayflower Descendant, xi., xv., xxiv. The New England Historical and Genealogical Register, iii., vii., xi., XV., xxiii. The " Old Northwest " Genealogical Quarterly, vi., x., xiv., xxiii. Putnam's Historical Magazine, iii., vii. Genealogists, Herbert G. Briggs, iv., viii., xii., xvi. Elwin G. Davis, iii., vii., xi., xv. Virginia Hall, ii., vii. Frank A. Hutchinson, iii., vii., xi., xviii. Printers, T. R. Marvin & Son, xxiv. Somerset Printing Company, iv., viii., xii., xvi. The Genealosrical Advertiser. xix. BREWSTER GENEALOGY. SIX GENERATIONS OF THE DESCENDANTS OF ELDER WILLIAM BREWSTER. Compiled by LUCY HALL GREENLAW, OF CAMBRIDGE, MASS., Editor and Publisher of The Genealogical Advertiser; Life Member of the New England Historic Genealogical Society and Member of the Essex Institute. To be printed on a tine hand-made, deckle-edge paper, and bound in cloth with gilt top. Blank leaves will be bound in for the use of subscribers in recording later generations. The edition will be limited to the number of copies ordered before October i, 1900, at which time publication will be commenced. Price, $3.00 per Copy. ORDER KORIVE. To Lucy Hall Greenlaw, Gordon Place, Cambridgeport, Mass. : Find enclosed $ for which please send me cop. of the Brewster Genealogy. Name, Address, XX. The Gefiealogical Advertise?-. Goodale — Goodall — Goodell Genealogy. THE DESCENDANTS OF ROBERT AND KATHARINE GOODELL, OF SALEM, MASSACHUSETTS. 1634. — 1900. Compiled by LUCY HALL GREENLAW, OF Cambridge, Mass., Editor and Publisher of Tlia Genealogical Advertiser ; Life Member of the New England Historic Genealogical Society and Member of the Essex Institute. To be issued in parts of sixty-four octavo pages each, six of which, it is estimated, will be needed for the record of the family to the pres- ent time. The printing will be done on a good quality of rag paper from new type large enough to be easily read. Arrangements will be made for supplying cloth covers and for binding the parts for sub- scribers when the work is completed. Publication will be commenced April i, igoi, after which date no subscription will be accepted, and the edition will be strictly limited to the number of copies ordered before that date. The right is re- served to cancel all subscriptions and return the money, if the cost of publication is not covered by the subscriptions received. Price, One Dollar per Part. ORDER KORNl. To Lucy Hall Greenlaw, Gordon Place, Cambridgeport, Mass. : Find enclosed $ for which please send me cop of part one of the Goodell Genealogy. Name, Address The Ge?ieal()j^icnl Ach'ertiscr. POOLE GENEALOGY. THE DESCENDANTS OF JOHN AND MARGARET POOLE OF READING, MASSACHUSETTS. 1630. — 1900. COMPILED BY The late CHARLES HENRY POOLE, of Washington, D. C, AND WILLIAM PRESCOTT GREENLAW, of Cambridge, Mass., Assistant Librarian of the New England Historic Genealogical Society. To be issued in parts of sixty-four octavo pages each, five of which, it is estimated, will be needed to contain the record of the family to the present time. The printing will be done on a good quality of rag paper from new type large enough to be easily read. Arrangements will be made for supplying cloth covers and for binding the parts for subscribers when the work is completed. Publication will be commenced January i, 1901, after which date no subscription will be accepted, and the edition will be strictly limited to the number of copies ordered, before that date. The right is reserved to cancel all subscriptions and return the money, if the cost of publication is not covered by the subscriptions received. PRICE, One Dollar per Part. ORDKR KORNl. To Lucy Hall Greenlaw, Gordon Place, Cambridgeport, Mass. : Find enclosed % for which please send me cop of part one of the Poole Genealog}'. Name, Address, xxn. The Genealogical Advertiser. GENEALOGICAL AND HISTORICAL Books, Pamphlets and Magazines For Sale by Lucy Hall Greenlaw AT THE Office of THE GENEALOGICAL ADVERTISER Gordon Place^ Cambridgeport, Mass. TERMS NET CASH. Balch Genealogy. G. B. Baich. 8vo, pp. 553. Salem, 1897 $7'S° Batcheller Genealogy. F. C. Pierce. 410, pp. 623. Chicago, 1898 $7-5° Blake Genealogy. F. E. Blake. Svo, pp. 147. I'.oston, 1S98 $2.50 Chute Genealogy. W. E. Chute. Svo, pp. 517. Salem, 1894 i?5-oo Emerson Genealogy. D. G. Haskins. Sm. 4to,pp. 151. Boston, 1887 $300 FoUett — Dewey — Fassett—Saf ford— Hop- kins— Robinson — Fay Genealogy and History. By H. P. Ward. 8vo, pp. 277. Illustrated edition i>^-oo Freeman Genealogy. F. Freeman. Svo, pp. 456. Boston, 1S75 iSs.oo Hall Genealogy. D. B. Hall. Svo, pp. 790. Albany, 1S83 $6.00 Harvard Genealogy. H. F. Waters. Svo, pp. 46. Boston, 1S85, 1886 $3.00 Hutchinson Genealogy. J. L. Chester. 4to, pp. 24. Boston, 1S66 $2.00 Indian Genealogy. Massasoit. E. W. Peirce. iznio, pp. 261. North Abington, Mass., 1S78 $1.50 Morton Genealogy. J. G. Leach. Svo, pp. 191. Cambridge, 1894 $5.00 Penney Genealogy. J. W. Penney. Svo, pp. 162. Portland, 1897 $4. 00 Putnam Genealogy. E. Putnam. Svo, pp. 474. Salem, 1891-1895. In parts as issued. $10.00 Sprague Genealogy. H. Sprague. i2mo, pp. 68. Hingham, 1828 %l-lo Wagenseller Genealogy. G. W. Wagenseller. i2mo, pp. 225. Middlcburgh, Pa., i89S..$3.oo Ward Genealogy. A.H.Ward. Svo, pp. 265. Boston, 1851 $2.50 Whitney Genealogy. F. C. Pierce. 410, pp. 692. Chicago, 1895 *3-S° Wight Genealogy. W. W. Wight. 4tOj, pp. 357. Milwaukee, 1890 ?7-S° Boston, Mass. King's Ciiapel Epitaphs, with Genealogical Notes. T. Bridgman. Svo, pp. 356. Boston, 1S53 $5.00 Boston, Mass. Copp's Hill Epitaphs, witli Notes. T. Bridgman. i2mo, pp. 260. Bo?- ton, 1S59 J3-00 Braintree, Mass. Records of the Town, 1640- 1793. S.A.Bates. Svo, pp. 939. Randolph, iSSO ?7-5o Biographical Sketches of Graduates of Harvard University. J. L. Sibley. Svo, pp. 618, 557, 465. Cambridge, 1S73-1S85. 3 volumes $20.00 Topographical Dictionary of England, com- pnsing the several counties, cities, boroughs, corporate and market towns, parishes, etc., with historical and statistical descriptions ; illustrated by maps of the different counties, etc. Third edition. Samuel Lewis. 5 vol- umes. 4to. London, 1835. A fine set in new canvas binding $15.00 Essex Institute Historical Collections. Vols. I-XXXV. Thirty-five volumes. Contain a large amount of Genealogical matter about Essex County families. 4to and Svo. 1S59- 1899 $140.00 Essex Antiquarian. An illustrated monthly magazine of History and Genealogy. Small 4to. Salem, 1897-1898. 2 volumes in num- bers $4.00 Genealogical Dictionary of the First Settlers of New England. James Savage. Volumes 3 and 4, each $ 10.00 Founders of New England. S. G. Drake. 4to, pp. 143. Boston, i860 $6.00 Hanover, Mass. First Church Records and Cemetery Inscriptions. L. V. Briggs. Svo, pp. 316. Boston, 1S95 $7.50 Lancaster, Mass. The Birth, Marriage, and Death Register, Church Records and Epi- taphs, 1643-1850. H. S. Nourse, A. M. Svo, pp. 508. Lancaster, 1S90 $4.00 Lincoln County, Me. Probate Records, 1760- 1800. William D. Patterson. Svo, pp. 421. Portland, 1S95 $5.00 Lynn, Mass. History, including Lynnfield, Saugus, .Swampscott and Nahant. A. Lewis and J. R. Newhall. Svo, pp. 620. Lynn, 1S65 $5.00 Maine Wills. 1640-1760. Compiled and edited with notes by W. M. Sargent. Svo, pp. 953. Portland, 1887 $5.00 Records of the Governor and Company of the Massachusetts Bay in New Eng- land. Edited by N. B. Shurtleff. 5 vols, in 6. 4to. Boston, 1853 $15.00 Newton, Mass. K. Jackson. i2mo, pp. 555. Boston, 1854 $2o.oo Roxbury, Mass. History with register of the early families. C. M. Ellis. Svo, pp. 146. Boston, 1847 $3.50 The G(:iiC(r/o;^ical Achrrfiscr. The Essex Antiquarian, An Illustrated Monthly Magazine devoted to the History, - Genealogy, Biography, and Antiquities of Essex County, Massachusetts. EDITED BY SIDNEY PERLEY, Esq. A oenealogical dictionarj- of the County to 1800 is being published in the form of arranged genealogies; also lists of Revolutionary soldiers and sailors, including service : military rolls ; Essex County court records, begin- ning in 1636: old Norfolk County records (1643 to 1679), containing deeds, wills, etc. ; early wills, church and parish records, baptisms, deaths, ceme- tery inscriptions, old newspaper news-items and obituaries ; court records, old letters, etc. Sketches of customs and early industries, with much other original data valuable alike to genealogist and historian, appear monthly. Index of every surname with December issue. Vol. IV. began January, 1900. $1 per annum. Sample copies 10 cents. Send for booklet. THE ESSEX ANTIQUARIAN, SALEM, MASS. THE NEW=ENQIvAND j^iafoticaf (xn}> (Bmeafogicaf (Regtefer Contains a variety of valuable and interesting matter concerning the History, Antiquities,' Genealogy and Biography of America. It was commenced in 1847 (Vol. 54 began in January, 1900), and it is the old- est historical periodical now published in this country. It is issued quarterly (each number containing at least 96 octavo pages, with a portrait on steel) by the New-England Historic Genealogical Society. $3.00 per annum. Single numbers 75 cents. No library can afford to be without it, and every genealogist finds matter of interest in each number. Address, B. B. TORREY, Treas., 18 Somerset St., Boston, Mass. The "Old Northwest" Genealogical Quarterly Is the organ of the "Old Northwest" Genealogical Society, and is now the only periodical of its kind west of the Atlantic States. Price, $2.00 per Annum. 50 Cents per Number. (Vols. I and II, in paper binding, $3.00 ; cloth, $4.00 ; half morocco, $4.50.) Advertising pertaining to Genealogy will be inserted at reasonable rates. For subscriptions or advertising Address, Dr. L. C. HERRICK, Secretary, 106 East Broad Street, COLUMBUS, OHIO. xxi\', T/ie Gawa/oirica/ AdTcrtiser. THE aaVfloWer Descendant A QUARTERLY MAGAZINE OF PILGRIM GENEALOGY AND HISTORY. Published by the Massachusetts Society of Mayflower Descendants. Principal Contents of Volume I, 1899: The Brewster Book {Illus- trated') ; Bradford's List of Mayflower Passengers ; Old Style and New Style Dating; Plymouth Colony Wills and Inventories; Plymouth Colony Deeds; Paul Prince Bible {Illustrated) \ Diary of Jabez Fitch, Jr. ; Births, Marri- ages and Deaths in Plymouth, MidtUeborough, Plyrapton and Scituate ; Mary (Chilton) Winslow's Will and Inventory {Illustrated) ; John Taylor Bible {Illustrated) \ Will of Gyles Hopkins; Will of Peregrine White {Illustra- ted) ; Division of Cattle; Hannah (Brewster) Starr: \Vill of William Mul- lins ; Reports from State Societies: Notes and Queries. Principal Contents of January, 1900: Daniel Cole's Deed {Illus- trated) ; Inventory of Dr. Samuel Fuller ; Vital Records of Plymouth, Marsh- field, Middleborough, Plympton and Scituate: Wills and Inventories of Francis Cooke, Stephen Hopkins and Nathaniel Warren; Rachel Cobb's Bible : Depositions. Volume I, in numbers $2.00 Volume I, bound in cloth $300 Single copies of January, 1899, CANNOT BE SUPPLIED. Single copies of April, July or October, 1899, 60 cents each. Subscription price of Volume II (1900), $2.00 per annum, in advance. Address, GEORGE ERNEST BOWMAN, Editor, 623 Tremont Building, Boston, Mass. H NEW EDITION OF SOLDIERS IN KING PHILIP'S WAR. By Rev. GEORGE MADISON BODGE. The new edition of this work is now ready ; a limited number of copies being available to those who apply at once. Much new material has been added, including lists of Grantees of the " Narragansett Townships," never before published, and an appendix of twenty-five pages containing lists of the Colonial Governors of the three colonies from 1620 to 1680, with rosters of officers, and lists of soldiers not previously mentioned. No well ordered American library is complete without this book. The volume is a hand.some octavo of 520 pages, with complete indexes of names and places. Edges uncut ; material, printing and binding excellent. The lists of soldiers con- tain thousands of names. " Mr. Bodge "s liandsomeyolume is a monument of antiquarian industry and re- search, in the interest rather of genealogy than of history, as being the chief concern of the legion of recent patriotic societies like that of which our author is chaplain." — Ttte Nation. Price, cloth, $6,00; half morocco, $7.00. Sent postpaid upon receipt of the price, hv the author. GEORGE M. BODGE. Westwood, Mass. T. R. MARVIN & SON, PRINTERS, BOSTON, MASS. The Getua/ogical Advertiser. Contains a variety of valuable and interesting matter concerning the History, Antiquities, Genealogy and Biography of America. It was commenced in 1847 (Vol. 53 began in January 1899), and it is the oldest historical periodical now published in this country. It is issued quarterly (each number containing at least 96 octavo pages, with a portrait on steel) by the New-England Historic Genealogical Society. $3.00 per annum. Single numbers 75 cents. No library can afford to be without it, and every genealogist finds matter of interest in each number. Address, B. B. TORREY, Treas. , 18 Somerset St., Boston, Mass. Elwin G, D>\vis, 6encaloot0t, 173 V/innisimmet St., Chelsea, Mass. Records examined and copied anj^where in New England. HISTORY OF HARDWICK, MASSACHUSETTS WITH A GENEALOGICAL REGISTER By Lucius R. Paige j88j. Octavo. 5SS p'igi'i- Price $10.00 For Sale hy LUCY HALL GREENLAW, CAMBRIDGEPORT, MASS. The Mayflower Descendant. A Quarterly Magazine of Pilgrim Genealogy and History. Published bv the Massachusetts Society of Mayflower Descendants. Partial Con- tents, January, April and July, i8gg: The Brewster Book (illustrated); Bradford's List ot the Passengers; Old and New Style Dating; Plymoutli Wills ; Plymouth Deeds; Paul Prince IHble (illustrated); Diary of Jabez Fitch, Jr.; Plymouth and Scituate Births, Marriages etc.; Will of Mary (Chilton) Winslow (illustrated) ; The Compact ; Pilgrim Anniversaries ; Division of Cattle ; Reports of Elections in State Societies ; Pilgrim Notes and Queries. $2.00 per annum in advance. Single numbers 60 cents. Address, GEOJ^GE ERNEST BOWMAN, Editor, 623 Tremont BuiLDiNii, Boston, Mass. An Historical Sketch of the Town of Deer Isle, Maine, with Notices of its Settlers and Early Inhabitants. By George L. Hosmer. Boston. 1886. 12mo, pp. 292. Contents : Introduction, Discovery, Settlements, Wills, Marriages, First Settlers, The Revolution, Land-titles, Incorporation, CJenealogical Notices of Settlers and Early Inhabitants, Physicians, Men aild Vessels Lost at Sea, List of Aged Persons, Municipal and Miscellaneous 17^9-1882, Ecclesiastical, Origin of the Names of Localities in the Town, Conclusion. Price $3.00. For sale by LUCV HALL GREENLAW, Cambjidgeport, Mass. The Genealogical Advertiser. The Essex Antiquarian, An Illustrated Monthly Magazine devoted to the History, Genealogy, Biography, and Antiquities of Essex County, Massachusetts. EDITED BY SIDNEY PERLEY, Esq, A genealogical dictionary of the County to 1800 is being pul)lished in the form of arranged genealogies ; also lists of Revolutionary soldiers and sailors, including service ; military rolls; old Norfolk County records (1643 to 1679), containing deeds, wills, etc.; early wills, cliurch and parish records, baptisms, deaths, cemetery inscriptions, old newspaper news-items and obituaries ; court records, old letters, etc. Sketches of customs and early industries, with much other original data valuable alike to genealogist and historian, appear monthly. Index of every surname with December issue. Vol. IV. begins January 1900. $1 per annum. Sample copies 10 cents. Send for booklet. THE ESSEX ANTIQUARIAN, SALEM, MASS. A NEW EDITION OF "SOLDIERS IN KING PHILIP'S WAR. " By Rev. George Madison Hodge. The new edition of this work is now ready; a limited number of copies being available to those who apply at once. Much new material has been added, in- cluding lists of Grantees of the " Narragansett Townships," never before pub- lished, and an appendix of twenty-five pages containing lists of the Colonial Governors of the three colonies from 1620 to 16S0, with rosters of officers, and lists of soldiers not previously mentioned. No well ordered .'\merican library is complete without this book. The volume is a handsome octavo of 520 pages, with complete indexes of names and places. Edges uncut ; material, printing and binding excellent. The lists of soldiers contain thousands of names. " Mr. Bodge's handsome volume is a monument of antiquarian industry and research, in the interest rather of genealogy than of history, as being the chief concern of the legion of recent patri- otic societies like that of which our author is chaplain " — 'J'he Nation. Price, cloth, $6.00 ; half morocco, $7.00. Sent prepaid upon receipt of the price, by the author. GEORGE M. BODGE, Westwood, Mass. HERBERT Q. BRIQQS. ♦ Genealogical Researches Conducted, ,^ ^ . . ^, 4 Public Records Explored, 62 Devonshire 5t., i „ ., , . , rx^ \-a a # Family and Local Historians Aided, Boston, Mass. t Society Applications Prepared. Services Prompt ! Terms Reasonable !! Correspondence Solicited !! ! Press of SOMERSET PRINTING COMPANY, 5J2 Somerset Street, Boston, Mass. The Genealogical Advertiser. J^i^ioticaf (xxi^ (Beneafogicaf (Regiafer Contains a variety of valuable and interesting matter concerning the History, Antiquities, Genealogy and Biography of America. It was commenced in 1847 {Vol. 53 began in January 1899), and it is the oldest liistorical periodical now published in this country. It is issued quarterly (each number containing at least 96 octavo pages, with a portrait on steel) ijy the New-England Historic Genealogical Society. $3.00 per annum. Single numbers 75 cents. No library can afford to be without it, and every genealogist finds matter of interest in each number. Address, B. B. TORREY, Treas., 18 Somerset St., Boston, Mass. Elwin G, D/Vvis, 6enealoGist, 173 Winnisimmet St., Chelsea, Mass. Records examined and copied anywhere in New England. Frank A. Hutchinson, OENKALOaiST, Room 3 Rogers Building, BOSTON. Agent for Bailey's "Photo-Ancestral Record." Genealogies and Local Histories for sale. The Mayflower Descendant. A Quarterly Magazine of Pilgrim Genealogy and History. Published by the Massachusetts Society of Mayflower Descendants. Partial Con- tents, January, April and July, 1899: The Brewster Book (illustrated); Bradford's List of the Passengers ; Old and New Style Dating ; Plymouth Wills ; Plymouth Deeds ; Paul Prince Bible (illustrated); Diary of Jabez Fitch, Jr.; Plymouth and Scituate Births, Marriages etc.; Will of Mary (Chilton) Winslow (illustrated); The Compact; Pilgrim Anniversaries; Division of Cattle ; Reports of Elections in State Societies ; Pilgrim Notes and Queries. $2.00 per annum in advance. Single numbers 60 cents. Address, GEORGE ERNEST BOWMAN, Editor, 623 Tremon't Bt ti ding, Boston, Mass. An Historical Sketch of the Town of Deer Isle, Maine, with Notices of its Settlers and Early Inhabitants. By George L. Hosmer. Boston. 1886. 12mo, f^;i. 292. Contents : Introduction, Discovery, Settlements, Wills, Marriages, First Settlers, The Revolution, Land-titles, Incorporation, Genealogical Notices of Settlers and Early Inhabitants, Physicians, Men and Vessels Lost at Sea, List of Aged Persons, Municipal and Miscellaneous 1789-18S2, Ecclesiastical, Origin of th6 Names of Localities in the Town, Conclusion. Price $3.00. For sale by LUCY HALL GREENLAW, Cambridgeport, Mass. The Getiealogical Advertiser The Essex Antiquarian, An Illustrated Monthly Magazine devoted to the History, Genealogy, Biography, and Antiquities of Essex County, M assachusetts. EDITED BY SIDNEY PERLEY, Esq, A genealogical dictionary of the County to 1800 is being published in the form of arranged genealogies ; also lists of Revolutionary soldiers and sailors, including service; military rolls; old Norfolk County records (1643 to 1679), containing deeds, wills, etc.; eaily wills, cliurch and parish records, baptisms, deaths, cemetery inscriptions, old newspaper nt-ws-items and obituaries ; court records, old letters, etc. Sketches of customs and early industries, with much other original data valuable alike to genealogist and historian, appear monthly. Index of every surname with December issu". Vol. IV. begins January 1900. $1 per annum. Sample copies 10 cents. Send for booklet. THE ESSEX ANTIQUARIAN, SALEM, MASS. A NEW EDITION OF "SOLDIERS IN KING PHILIP'S WAR." By Rev. George Madison Bodge. The new edition of this v.-ork is now ready; a limited number of copies beinj; available to those who apply at once. Much new material has been added, in- cluding lists of Grantees of the " Narragansett Townships," never l.efore pub- lished, and an appendix of twenty-five pages containing lists of the ("olonial Governors of the three colonies from 1620 to 16S0, with rosters of officers, and lists of soldiers not previously mentioned. No well ordered American library is complete without this book. The volume is a handsome octavo of 520 pages, with complete indexes of names and places. Edges uncut ; material, printing and binding excellent. The lists of soldiers contain thousands of names. "Mr. Bodge's handsome volume is a monument of antiquarian industry and research, in the interest rather of genealogy than of history, as being the chief concern of the legion of recent patri- otic societies like that of which our author is chaplain " — The Nation. Price, cloth, $6.00 ; half morocco, $7.00. Sent prepaid upon receipt of the price, by the author. GEORGE M. BGDGE, Wkstwuud, Mass. HERBERT Q. BRIQQS. ♦ Genealogical Researches Conducted, ^ ^ . . ^ ♦ Public Records Explored, 62 Devonshire St., i „ ., , ^ 1 u^ a 1 ^ ^ Famih' and Local Historians Aided, Boston, Mass. t Society Applications Prepared. Services Prompt! Terms Reasonable !! Correspondence Solicited !! ! Press of SOMERSET PRINTING COMPANY, 5)0 Somerset Street, Boston, Mass. The Genealogical Advertiser. ^■ii. Contains a variety of valuable and interesting matter concerning the History, Antiquities, Genealogy and Biography of America. It was commenced in 1847 (Vol. 53 began in January 1899), and it is the oldest historical periodical now published in this country. It is issued quarterly (each number containing at least 96 octavo pages, with a portrait on steel) by the New-England Historic Genealogical Society. $3.00 per annum. Single numbers 75 cents. No library can afford to be without it, and every genealogist finds matter of interest in each number. Address, B. B. TORREY, Treas., 18 Somerset St., Boston, Mass. Elwin G, Davis, 6enealooi9t; 173 \A/innisimmet St., Chelsea, Mass. Records examined and copied anywhere in New England. Frank A. Hutchinson, GENEALOGIST, RdOM 3 RotiERs Building. BOSTON. Agent for Bailee's "Photo-Ancestral Record." Genealogies and Local Histories for sale. A GENEALOGICAL MAGAZINE. Putnam's Historical Magazine, now in its eighth year, is valuable for the town, parish and cdunty records which have appeared therein. To descendants of Maine, Eastern Mass., and <^'(mnecticut families, Putman's is especially useful. .An authentic coai-of arms of an American family appears in each number in colors. Putnam's is the tnagaziiie for Essex County genealogical material. Sample copies 25 cents; $2.00 per annum. ^ , EBEN PUTNAM, Box 199, Salem, Mass VIRGINIA HALL, Genealogist. 42 Arlington Street, No. Cambridge, Mass. SOMERSET GENEALOGICAL BLANKS. Number One. A ruled blank for the use of family historians. Prepared for arranging genealogies on the -'Register Plan" Sample for two-cent stamp. Prices, 25 cents a dozen ; Si. 50 a hundred; $12.50 a thousand. LUCY HALL GREENLAW, Gordon Place, Cambridgeport, Mass. The Genealogical Advertiser . The Essex Antiquarian, An Illustrated Monthly Magazine devoted to the History, Genealogy, Biography, and Antiquities of Essex County, Massachusetts. EDITED BY SIDNEY PERLEY, Esc), A genealogical dictionary of the County to 1800 is being published in the form of arranged genealogies ; also lists of Revolutionary soldiers and sailors, including service ; military rolls; old Norfolk County records (1643 to 1679), containing deeds, wills, etc.; early wills, cliurch and parish records, baptisms, deaths, cemetery inscriptions, old newspaper news-items and obituaries; court records, old letters, etc. Sketches of customs and early industries, with much other original data valuable alike to genealogist and historian, appear monthly. Index of every surname with December issue. Vol. II. began January 1898. $1 per annum. Sample copies 10 cents. Send for booklet. THE ESSEX ANTIQUARIAN, SALEM, MASS. A NEW EDITION OF "SOLDIERS IN KING PHILIP'S WAR. By Rev. George Madison Bodge. TnK new edition of this work is now ready; a limited numl^er of copies beini; available to those who apply at once. Much new material has been added, in- cluding lists of Grantees of the " Narragansett Townships," never before pub- lished, and an appendix of twenty-five pages containing li.sts of the (.'olonial Governors of the three colonies from 1620 to 16S0, with rosters of otificers, and lists of soldiers not previously mentioned. No well ordered .'\merican library is complete without this book. The volume is a handsome octavo of 520 pages, with complete indexes of names and places. Edges uncut ; material, printing and binding excellent. The lists of soldiers contain thousands of names. " ^^r. Bodge's handsome volume is a monument of antiquarian industry and research, in the interest rather of genealogy than of history, as being the chief concern of the legion of recent patri- Dtic societies like that of which our author is chaplain " — The Nation. Price, cloth, $6.00 ; half morocco, $7.00. Sent prepaid upon receipt of the price, by the author. GEORGE M. BODGE, Westwoou, Mass. HERBERT G. BRIQQS, ♦ (Genealogical Researches Conducted, -^ _ , . ^^ ♦ Public Records Explored, 62 Devonshire St.. i ^ ., _ ^ , tt • * , , 4 rannlyand Local Historians Aided. Boston, Mass. X Society Applications Prepared. Services Prompt! Terms Reasonable!! Correspondence Solicited!!! Press of SOMERSET PRINTING COMPANY. 5)2 Somerset Street, Boston, Mass. TJic Genca/oi^icai Advertiser. %\Bi^xk(xi OiSK^ (Beneafogtcaf (Regiafer Contains a variety of valuable and interesting matter concerning the Histor\-, Antiquities, Genealogy and Biography of America. It was commenced in 1847 (Vol. 53 began in Januarj' 1899), and it is tlie oldest historical periodical now published in this country. It is issued quarterly (each number containing at least 96 octavo pages, with a portrait on steel) by the New-England Historic Genealogical Society. $3.00 per annum. Single numbers 75 cents. No library can afford to be without it, and every genealogist finds matter of interest in each number. Address, B. B. TORREY, Treas., 18 Somerset St., Boston, Mass. Elwin G. Davis, (Benealogtet, 173 \A/'innisimmet St., Chelsea, Mass. Records examined and copied anywhere in New England. Frank A. Hutchinson, GENEALOGIST, Room 342 Tremont Buildinc;, BOSTON. Agent for Bailey's "Photo-Ancestral Record." Genealogies and Local Histories for sale. A GENEALOGICAL MAGAZINE.- Putnam's Historical Magazine, now in its eiglnh year, is valuable for the town, parish and county records which have appeared therein. To descendants of Maine, Eastern Mass., and Connecticut families, Putman's is especially iiseful. An authentic coal-of arms of an American family appears in each number in colors. Putnam's is the. magazine for Essex County genealogical material. Sample copies 25 cents^ $z.qo per annum. EBEN PUTNAM, Box 199, Salem, Mass FOR SALE. ■ The Early Records of the Town of Providence. I'rinted by the Record Commissiuners. 13 volumes, small 4to. Cloth. A fine set. Price, $80.00. LUCY HALL GREENLAW, Cambridgeport, Mass. SOMERSET GENEALOGICAL BLANKS. Number One. A ruled blank for the use of family historians. Prepared for arranging genealogies on the "Register Plan" Sample for two-cent stamp. Prices, 25 cents a dozen ; $1.50 a hundred; $12.50 a thousand. LUCY HALL GREENLAW, Gordon Place, Cambridgeport, Mass. TJie Goiealocical Advertiser . The Essex ANXiguARiAN, An Illustrated Monthly Magazine devoted to the History, Genealogy, Biography, and Antiquities of Essex County, Massachusetts. EDITED BY SIDNEY PERLEY, Esq^ A genealogical dictionary of the County to 1800 is being published in the form of arranged genealogies: also lists of Revolutionary soldiers and sailors, including service ; military rolls; old Norfolk County records (1643 to 1679), containing deeds, wills, etc.; early wills, church and parish records, baptisms, deaths, cemetery inscriptions, old newspaper news-items and obituaries ; court records, old letters, etc. Sketches of customs and early industries, with mucli other original data valuable alike to genealogist and historian, appear monthly. Index of every surname with December issue. Vol. II. began January 1898. %\ per annum. Sample copies 10 cents. Send for booklet. THE ESSEX ANTIQUARIAN, SALEM, MASS. A NEW EDITION OF "SOLDIERS IN KING PHILIP'S WAR." By Rev. (ikorgk Madison Bodgb. The new edition of this work is now ready; a limited number of copies being available to those who apply at once. Much new material has been added, in- cluding lists of Grantees of the " Narragansett Townships," never before pub- lished, and an appendix of twenty-five pages containing lists of the Colonial Governors of the three colonies from 162010 16S0, witli rosters of officers, and Hsts of soldiers not previously mentioned. No well ordered American library is complete without this book. The volume is a handsome octavo of 5^0 pagts, with complete indexes of names and ])laces. hd.ues uncut ; maievial, prinfing and binding excellent. The lists of soldiers contain thousands of names. " Mr. Bodge's handsome volume is a monument of amiciuarian industry and research, in the iiterest rather of genealogy than of history, as being the chief concern of the legion of recent patri- 'lio societies like that of which our author is chaplain " — The Nation. Price, cloth, $6.00; half morocco, $7.00. Sent prepaid upon receipt of the price, by the author. GEORGE M. ]>ODGE, Leominstrr, M.ass HERBERT Q. BRIGQS, ♦ Genealogical Researches Condiietrd. ^ ^ . ^ • Public Recorcis Explored, 62 Devonshire St., ♦,,'., , t i lj .. vi 1 ♦ family and Local Historians Aided, Boston, Mass. 1 Society Applications Prepared, Services Prompt ! Terms Reasonable I! Correspondence Solicited ! ! ! Press of SOMERSET PRINTING COMPANY, 5'^' Somerset Street, Boston, Mass.