1 F Cbc Getieatogicat Hdvertiser, ^ iayy, and Burke's Armory.) SEAL USED BY GOV. THOMAS MAYHEW. Zhc Genealogical Hbvertiser* Vol. IV. MARCH, 1901. No. 1. THE ENGLISH ANCESTRY OF GOVERNOR THOMAS MAYHEW. BY CHARLES EDWARD BANKS, M. D. In connection with the work on which I am engaged, the History of Martha's Vinejard, it became one of the interesting objects of inquiry on my part to ascertain the antecedents of the Mayhew family of this country, whose ancestor Thomas, an early settler of Water- town, became proprietor, and afterwards Governor, of Martha's Vine- yard, and who is the progenitor of all of the name on this side of the water. In the spring of 1898, I had occasion to make a trip to Eng- land, and while there the opportunity came for me to pursue the sub- ject to a satisfactor}' conclusion. In the Records of the Commissioners for the United Colonies, there appeared a letter, now in the Connecticut Archives, written by Gov- ernor Mayhew, sealed with arms which upon examination proved to be the arms, with a mullet for difference, of the Mayhew family of Dinton, Wiltshire, a county family of considerable distinction, whose pedigree is recorded in the Harleian manuscripts, Nos. 1181, 1443, deposited at the British Museum, which I examined, and also ap- peared in print in Hoare's Wiltshire, IV, 102, V (addenda), 66. These facts taken in connection with the bestowal by Mayhew of the names of Tisbury and Chilmark on two adjoining towns on Martha's Vineyard, (the latter settlement having been originally chartered as Tisbury Manor), and the fact that Tisbury and Chilmark are adjoin- ing towns in Wiltshire, and separated by a few miles only from Din- ton, made it quite evident that this locality' was the one which should be investigated for his family connection. The Rev. Canon Charles H. Mayo, of Long Sherborne, Dorset, England, well known in con- nection with English genealogical matters, and as editor of Dorset- shire Notes and Queries, had published a book on the Mayo and Elton families, and in 1897, the year before I visited England, I had some correspondence with him concerning the Mayhew family. He generously gave me much information which he had collected since the publication of his book (1882) relative to scattered families bearing the name of Mayhew with its numerous variations, as Maoh, 2 English Ancestry of Gov. lliomas May hew. Mao, Maio, Maiow, Mahow, Mahu, Maihew, and so on, and I here acknowledge his agency in giving me what proved to be satisfactory clues in establishing the birthplace of Governor Mayhew. In April, 1898, by previous appointment with the Vicar of Tis- bury, the Rev. F. E. Hutchinson, who is of the same stock as one family of the New England Hutchinsons, and who knew of the special object of my visit, I was his guest for two days at the Vicar- age and had ample time to make a thorough examination of the old parish registers of Tisbury, which are extant from the year 1563, including the original and a parchment copy of almost contemporary date. I give below extracts from the parish register, which include all of the name of Mayhew^ in its several variations, as well as some relating to persons connected with the family by marriage mentioned in wills, to be hereafter given, during the period necessary for my purpose. Extracts from the Parish Register of Tisbury, Co. Wilts. baptisms. 1583 Sept. 13, Henry, son of Maoh. 1589 May I, Elizabeth, daughter of Matthew Maho. 1 59 1 Jan'y 17, John, son of Matthew Mayoo 1593 April I, THOMAS, SON of MATHEW MAHO 1595/6 Feb. 8, Jone, daughter of Mathew Mayhoe 1598 Dec. 18, Alice, daughter of Mathew Maiho ^^" Mar. 15, Katherine, daughter of Mathew Maio 1600 1602 April 14, Edward, son of Mathew Mayhow. MARRIAGES. 1573 Nov. 24, Myhell May and Jone Vanner 1575 April 21, Thomas (Maow ?) and Alyce (Waterman?) 1578 Nov. 23, An Maio and Thomas Turner 1579 Aug. 3, An Maio and John Waterman 1587 Octo. 2, MATHEW MAOW and ALES BARTER. BURIALS. 1586 July 14, Ales wyffe of Thomas Maow 1590 June I, Thomas Maow. The marriage above indicated by capitals is that of the parents of Governor Thomas Mayhew, and his baptism is likewise printed in the same. Attention need scarcely be drawn to the various ways the name is entered in the register. In the baptisms given, eight in all, there are seven different spellings. Mayo is a form adopted by some families exclusively. This entry of the baptism of Thomas, son of Mathew Maho, April ist, 1593, probably within a few days of English Ancestry of Gov. Thomas Mayhew. 3 his birth, is not absolutely conclusive evidence of identity with our Thomas, but taken in connection with the facts relating to the re- appearance on Martha's Vineyard of the names of Tisbury Manor (which is situated in the parish of Tisbury, England,) and Chilmark the adjoining town, and the name of Matthew, which for succeeding generations appeared in the Martha's Vineyard family, it becomes one of those cases where an afifirmative conclusion is clearly infer- ential. Corroborative evidence is also available in respect to Governor Mayhew's age, which corresponds approximately with the record of this baptism. The double dating of that period from January ist to March 2Sth enters the problem to give it some slight complications, but as he was born near the dividing line between the new and the old years 1592 and 1593, his several statements regarding the great number of years he attained (evidently a source of pride to him) lead us readily to conclude that with the proneness which he exhib- ited to reiterate his longevity, he unintentionally adopted 1592 as his birth year, when it was in reality 1593, and that a further source of error lies in the confusion which may result from such general state- ments as that he was 87 years of age, or in his " 87"* yeare hallf out." The following are all the references regarding his age which I have thus far observed, and it will be noticed that the first one, before he had grown to even riper years and indulged the pardonable satisfac- tion at attaining great age, is the only correct one as compared to the date of baptism. It bears out my theory that he unconsciously overstated his age as he grew older. 1. On September 15, 1664 he wrote, "I am 71 and 5 monthes at present."* This would carry his birth back to about 2-1 5-1 593. [Within one month prior to April 15, 1593, which agrees with the baptism]. 2. On 24 (6), 1678, he wrote, " It hath pleased God to keepe me alyue and verry well, to write thus much in my 87"' yeare hallf out."t This would carry his birth back to about 1 2-24-1 591. [Feb. 24, 1591-2.] 3. In his will dated June 16, 1681, he began : "I, Thomas May- hew of Edgartown upon the Vineyard in this ninetieth year of my age." This would carry his birth back to some time between June 17, 1591, and June 16, 1592. 4. On April 13, 1682, Matthew Mayhew, his grandson, an- nounced to Governor Thomas Hinckley of Plymouth the death of his grandfather as follows : " It pleased God of his great goodness as to continue my honoured grandfather's life to a great age, (want- ing but six days of ninety years) so to give the comfort of his life, and to ours as well as his comfort, in his sickness (which was six days)."* * Mass. Hist. Coll., 4th series, vol. 7, p, 40. t Plymouth Colony Records, vol. 10, p. 406. \ Mass. Hist. Coll., 4th series, vol. 5, p. 61. 4 English Ancestry of Gov. Thomas Mayhew, The exact date of his death can be pretty closely fixed. He was alive March 24th, 168 1/2 when he acknowledged a deed, and on March 28, following, his will was attested by a witness in court. In Experience Mayhew's "Indian Converts," p. 301, it is stated that he preached on the Sabbath before his death and fell ill that same evening and was sick six days. March 19th was Sunday in that year, and the six days of his illness would carry us to Saturday evening, March 25th, 1682, which is the probable day of his death. Subtracting 90 years less six days, his age as stated by Matthew, we are carried back to March 31, 1592 as the day of his birth, and allowing for his error of one year in his age, we have his birth falling on Saturday, March 31, 1593, the day prior to the record of baptism. I had previously to my visit to Tisbury made a personal search of the Wiltshire wills deposited at Somerset House relating to the Archdeaconry of Sarum, in which the parishes of Tisbury, Chilmark and Dinton are situated. There I found, among others of the family, the wills of Matthew Mayhew, the father of Thomas, and of Agnes Mayhew, an aunt of Thomas, in both of which documents his name occurs as a beneficiary. The full copy of the will of Matthew is here presented : — PRINCIPAL REGISTRY OF PROBATE, (WILTSHIRE) ARCHDEACONRY OF SARUM, VIII. 224. In the Name of God Amen I Mathew Maihew of Tisbury in the county of Wilts yeoman being in good health and of perfect memory (thankes bee to god for it) doe make constitute and ordeine this my last will and testament in manner and form following First I be- queath my soule into the handes of Almighty God my maker and redeemer and my body to bee buried in the Church or Churchyard of Tisbury aforesaid. Itm I give and bequeath to the p-'ish Church of Tisbury iii* vi*^. Itm I give and bequeath to the poore people of the foresaid Tisbury ii^ \\\\^. Itm I give and bequeath to my sonne Thomas Maihew Forty pounds of good and lawfuU monie of England whereof twenty pounds to [bee paid him by my Executor w't'^in one whole yeare after my decease and the other twenty pounds to bee paid by my Executor w^^^in five years after the payment of the first twenty pounds in manner and forme following viz : fower pounds evy year untill the sume of twenty pounds bee paid and the five yeares expired Itm I give and bequeath unto my sonne Edward Maihew six and forty pounds of good and lawfull monie of England whereof six and twenty to bee paid him by my executor w^^^in one whole yeare after my decease and the other twenty pounds to bee paid unto him by my executor after the same manner and at the same times w^ii are p^'scribed for the payment of the last twenty pounds of my sonne Thomas his portion Itm I give and bequeath unto my daughter Joane Maihewe six and forty pounds of good and lawfull monie of England whereof six and twenty pounds to bee paid w^^'in English Ancestry of Go7\ Thomas Mayhew. 5 one whole yeare after my decease and the other twenty pounds to bee paid after the same manner and at the same times w"^'' are prescribed for the last payment of my sonne Thomas his portion Itm 1 give and bequeath unto my daughter Alice Maihew six and forty pounds of good and lawfull monie of England to be paid unto her by my executor after such manner and at such times as my daughter Joane Maihewes portion is to be paid Itm I give and bequeath unto my daughter Katherine Maihew six and forty pounds to bee paid unto her by my executor after the same manner and at the same times w^h are p''scribed for the payment of my other two daughters portions All the rest of my goods and chattels moveable and unmoveable I give and bequeath unto my sonne John Maihew whom 1 make my whole and sole executor of this my last will and testam* Item I doe constitute and appointe John Bracher of Tisbury Edward Bracher of Tisbury Richard Langly of Boreham and John Gilbert of Deny Sutton oVseers of this my last will and testament In witnes whereof I have hereunto subscribed my hande the last day of August in the year of our Lord 1 6 1 2 The marke of Mathewe Maihewe In the p''nce of Luke Simpson. John Gilbert John Turner John Bracher Memorand That if my sonne Thomas Maihewe Edward Maihewe Joane Maihewe Alice Maihewe Katherine Maihewe or any one of them doe chaunce to dye before they have receaved theire portions then my will is that the portions of the parties deceased shall equally bee divided amongst the rest then liveing Witnesses hereunto Luke Simpson John Gilbert John Turner John Bracher Proved 27th June 16 14 [Fos 9 O B. H K Copied 4 April 1898] The will of Agnes Mayhew of Tisbury dated Jan'y 12, 1606, gives to " Thomas the son of my brother Matthew, five pounds," and it was proved June 24, 16 12 (Arch. Sarum viii. 168.) With respect to the connection of this Tisbury twig with the armorial family of Dinton, it is to be observed that Matthew describes himself as " yeoman," which may not disqualify him as a cadet scion of the armigerous family, particularly in view of the fact that Gov- ernor Mayhew, his son, used a seal, which he must have obtained in England, cut with the arms of the Dinton family, and having as a mark of difference the mullet, indicating that he was descended from 6 English Ancestry of Gov. Thomas Mayhem. the third son of the armorial grantee.* In all of the many wills that I was able to consult and copy under the vexatious restrictions of the search room at Somerset House, I could not however place Matthew, the father of Thomas. The tabular pedigree which appears here- with, showing the Dinton family as given in the Harleian manuscripts and in Hoare's Wiltshire, to which I have added some facts ob- tained from wills and other original sources, fails to afford us any information concerning the descendants of Thomas, the third son of Robert Mayhew, and I suspect that it is to him, whose Christian name Governor Mayhew bears, we must look for an extension of the pedigree. I hope some future investigator will be able to clear this matter up. The laws of primogeniture, which existed at that period, and which were so carefully observed by the heralds, afforded little consideration for cadet branches of county families, and we are at present reduced to conjecture as to the relationship of Matthew to the Dinton stock, a conclusion which seems reasonable to be made in the affirmative from all the collateral facts. It is to be observed that the name of Simon Mayhew, which appears at the head of the tabular pedigree, was used by the Martha's Vineyard family as early as 1687, which may be classed as additional corroborative testimony. As of possible collateral interest it may be noted that John and Edward Bracher, (Brasier, Brazier) overseers of the will of Matthew Mayhew, are names found later in Charlestown and Watertown whither Thomas Mayhew emigrated. It is to be further noted that Thomas Mayhew, according to Gookin, was a merchant bred in England "as I take it at Southampton " (i Mass. Hist. Coll. I, 201) and the records of the Massachusetts Bay Company contain entries of the purchase of supplies from a "Mr. Maio " in 1628. (Mass. Col. Rec. I, 35.) Southampton is about 25 miles from Tisbury. I have abstracts of the parish registers of Dinton, which date from 1558, containing all entries relating to Mayhew prior to 1600, but there is no reference to the Tisbury family, nor to the line of Thomas, the third son of Robert of Dinton in the pedigree. By the kindness of Canon Mayo I was subsequently furnished with extracts from registers of several of the contiguous parishes in Wiltshire, covering entries of baptisms, marriages, and burials during the period under search, but no reference to a Matthew Mayhew appears. Unfortu- nately the parish registers of Chilmark are missing prior to 1653, and unless Bishops' transcripts exist in the Diocesan Registry at the Salisbury Cathedral, " Our Lady Church of Sarum," or are on deposit at Somerset House, an important source of information is unavailable. I was not able, for lack of time, to pursue this line of investigation. A branch of the Dinton family, represented by Walter, the fourth son of Robert of Dinton, lived in Chilmark, which is the * Many years ago there was issued by the late Jonathan Mayhew of Buffalo, N. Y., a pictorial "family tree" which has, erroneously, depicted on it the coat armor of the Mayhews of Hemingston, Suffolk, English Ancestry of Gov. Thomas Mayhcw. 7 next parish to Tisbury and nearer Dinton. Walter Mayhew " de Chilmark, gentleman" made his will 30 August, 1604, which was proven 24 December, 1606, and in it he makes a bequest to the poor of Fountell (P'onthill) where his elder brother Edward resided. No references to Tisbury or relatives outside of his family appear (Arch. Sarum, Rotula XV). John Mayhew of Dinton, however, the eldest son of that generation, in his will dated 20 September, 1562, be- queaths a small sum " to the Church of Tisbury ", besides to his own church and the Cathedral at Salisbury (Arch. Sarum, IV, 165) which may be taken as showing some interest or connection with that parish. There were other families named Mayhew living in North Wiltshire, as at Broughton Gifford, Melksham and Potterne, and still others at Shaftesbury and Berwick S. John. I have wills of some members of these various families, but no connection is apparent between them and the Dinton-Chilmark-Tisbury family whose pedigree is shown. All the evidence adduced, by inference and exclusion, seems to favor the Tisbury family as the one to which Governor Mayhew belongs, and that the Tisbury branch belongs to the Dinton stock seems equally presumptive. The line of Matthew's parentage prob- ably sprung off before the Dinton stock had their pedigree registered in 1565, and it is also fair to presume that Simon, who heads it, had more than one son. With the exception of Matthew many of the names of sons in the Tisbury and Dinton families are nearly identi- cal, John, Thomas, Henry, Edward. It is not clear who the Thomas Maow was who died in Tisbury, June i, 1590, twenty-four years, nearly a generation, before Matthew. He could have been the father of Matthew and the Thomas of the pedigree of whom nothing fur- ther has yet come to light. And the " Ales " who was buried in 1586 may have been the " Alyce " who married Thomas in 1575, perhaps as second wife. The Mayhews of Dinton were Roman Catholics, and according to a recent authority had in those days suffered for their attachment to that faith. An Edward, born at Dinton, 1570, became a Benedictine monk, and with his brother Henry was admitted to the English Col- lege at Douay in 1583, and later they matriculated at the English College, Rome, 1590 (Stephen, Diet. Nat. Biog. Art. Maihew), He died in 1625. It is probable that he was the son of Henry, and was baptized at Dinton 12 Nov., 157 1. In those days of religious ostra- cism and persecution, when the Puritan movement was growing in strength, it is possible that the branch to which Governor Mayhew belonged became Protestant, and thus lost association with and rec- ognition by the parent stock. I may say, in conclusion, that a visit which I made to the adjoin- ing parish of Chilmark, disclosed some early Macy stones in the churchyard. It will be remembered that Thomas Macy of Nan- tucket, who is said to have been of Chilmark, referred to Thomas Mayhew of Martha's Vineyard as "my honored cousin" (N. Y. Col. 8 Abstracts from Middlesex County Court Files. MSS., Vol. XXV), and while searching for Mayhew wills I acciden- tally found the will of Thomas Maycie of Chilmark, dated 1575, which may serve as the basis for some future investigations concern- ing that well-known family, whose emigrant ancestor first settled in Salisbury, Massachusetts. The general interest in the ancestry of Governor Mayhew prompts me to anticipate the publication of these researches, made primarily for my history of the Vineyard, by presenting a small part for the benefit of his many descendants. Much that I collected bearing on earlier generations of the family must be omitted, but I may add that I quite satisfactorily investigated the pedigree of Alice Barter, the mother of the Governor, which I reserve for future use. Note. — The accompanying illustrations are the arms of the Mayow family of Dinton, and the seal used by Gov. Thomas Mayhew. In the Mayow arms, I have had sea mews engraved for the birds, which in the authorities quoted are given as "birds." Hoare's Wiltshire gives doves. It will be noticed that the arms described on the tabular pedigree have a crescent for difference, indicating their use at the time of the visitation (1565) by a second son, probably Edward, son of Robert. Edward's 5'Ounger brother, Thomas, would have used the mullet for difference. The use of the mullet by Gov. Thomas Mayhew, indicating his descent from a third son of the Mayow family of Dinton, taken with the other evidence presented by Dr. Banks, leads me to believe that the Thomas, who was buried at Tisbury in 1590, was father of Matthew, grandfather of Gov. Thomas, and son of Robert. An examination of the wills of allied families, especially those of the Bridmore family of Tisbury into which Robert Mayow married, may supply additional information about Thomas Mayow of Tisbury, and show a reason for his settling there. — Editor. ABSTRACTS FROM MIDDLESEX CO. COURT FILES. The children of Wm. Bickner deceased, by his first wife, were Samuel aged 13, John aged 11, and Sarah aged 8; by his second wife, Joseph aged 5, Benjamin aged 3, and " Ultime & least" aged I of a year. Division of said William Bickner's estate was made Oct. 4, 1659: to Martha the widow one third the estate; to the three eldest children, each £12.. 3.. 4 ; to the three youngest children, "to y^ least " ;^i8, to Benjamin and Joseph each £i<\. [The name of "Ultime & least," according to Wyman's Hist. Charlestown (vol. I, p. 81) was Martha.] Thomas Dickerman, aged about 35 years, testified that " my Bro''- in-Law. Richr'^ Smith Did hyre a Houfe And the goeing of certaine catle " for one year of Goodman Ripton at a farm in Boston bounds, at the house the Scotchmen were once in, which time is not out until sometime in the second month next, viz : 1659. Said Richard Smith has paid said Ripton the whole year's rent, namely 40s. Dated 14 (11) 1658. y. ft, o o w w p^ o I— ( G W Oh s o g rrt ,*_, 0> 'J, tf) a; (U -C '-) *~ fTl (1) a> -•-' i? & — o CjE . < w - -. -; O J -s « _; s o a! C^- < ^ "! O a] 1- 1) lO ^■1 vO ,> i~ J= w^ n -C .^ \0 O " o m •-. :; tx^ — ■ •«r Si 1— 1 ".2 oT -SO 00 2 ;s ss. I ' Vis Wilt 1) : :-« arl. M e raids oare, Arms ews sa r diffe KKX P £ ^ ^ 1- o •/- ~ >? 3 "^ o a— 1652 1654 Deborah " November 28, 1654 1656 John " Januaiy i^^ 1656 1670 Benjamin " " 15. 1670 1676 Rembrance " " i^* 1676 1667* Samuel " About the Middle of March 1667* Priscilla Johnson daughter of Thomas Johnson was born No- 1657 vember 20. 1657 Died Robert Bodfish Died November 19. 16 probably about 1650 1650 the two last figures illegible Married Robert Tupper & Debbora Perry were Married May 9**1 1654 1654 Robert Harper & Prudence Butler were Married June 20. 1666 1666 Dead Deborah Harper Deceased Oct 14 1665 Born Robert Harper had children born as follows 1675 Mercy Harper 12*^ of 4th month 1675 1670 Hannah " 16" " 3 " 1670 1672 Elizabeth " 16 " " 8 " 1672 1665 Mary " 5 " " 10 " 1665 1657 Experience " 4 " 1657 1662 Steuen " (Son) 4 " 1662 Joseph Burge had children born 1667 Rebbeca Burge January 17. 1667 1670 Dorite " November 12, 1670 1673 Joseph " " 18 1673 1 68 1 Benjamin " May 5. 1681 1676 Remembrance Periy daughter of Ezra Perry was borne Jan- uary i^*. 1676 [505] Died Rose Hamond daughter of Benjamin & Mary Hamond De- 1676 ceased the 20'^^ November 1676 * This date was first written 1677, then changed to 1667. 2 lo Sandwich, Mass., Records. Richard Chadwell deceased November 27. 1681 & was buried 1 68 1 the 28"' Married Mr Richard Bourne & Miss Ruth Winslow were Married 1677 July 2^ 1677 Joseph Buck & Rose Newland were Married February 2^ 1682 1682. Died Rose Buck (Newland) wife of Joseph Buck Died Nov-": 1683 25«h 1683 Married Joseph Buck & Remembrance Jenney were Married Sep- 1685 tember 20*'^ 1685 Born Remembrance Nie daughter of Nathan Nie was borne the 1687 last day of February i68l^ Richard Handy had children borne 1672 Richard Handy May 21^' 1672 Jonathan " November 3*^ 1675 Nathan Tobie had children borne 1686 Seth Tobie March 24. 1686 1689 Deborah " January 26 1689 Thomas Gibbs Children born 1652 Sarah Gibbs April \\^^ 1652 1639* Samuel " June 23. 1639* Elizabeth Swift daughter of Ephraim Swift was borne De- 1679 cember 30. 1679 William Swift had children born 1662 Samuel Swift August 10. 1662 1679 William " January 24. 1679 Henry Sanderson had children borne 1670 Samuel Sanderson February 10"^ 1670 1676 Henery " July iS"^ 1676 Married Shubell Smith & Maria Swift were Married February 6*'' 1677 1677 — Born children born as follows 1678 Marcy Smith January 3^^ 1678 1680 Susanna " " 16 1680 Abagail " Fubruary 2^ — Probably about 1682 Died Mara " wife of Deceased March 5"^ — Probably about 1682 to 1684 The date was gone from the edge of the leaf, having broken off from age & use Born Seth Stuard the son of James Stuard was born April 2^ 1691 1691 [506] Born Ephraim Swift had children born 1680 Elizabeth " December 29. 1680 * Sic. Sandwich, Mass., Records. ii 1684 Johanah Swift July 7. 1684 1686 Samuel " April 9^^ 1686 1688 Ephraim '• December 16 1688 Henry* Tupper son of Thomas Tupper was born January 1638 16. 1638 Deceased Thomas Tupper Deceased the 28^'' March & was buried 1676 the 30"' 1676 Born Thomas Tupper now deceased was borne in the year of our 1578 Lord 1578. His age at his decease was about 98 years and two months Deceased An Tupper wife of Thomas Tupper deceased the 4"' of 1676 June 1676. An Tupper deceased in or about the 90^'' year of her age 1680 Martha Tupper daughter of Thomas Tupper deceased the i^' of November 1680 Married Thomas Tobie and Martha Knott were Married November 1650 18. 1650 Born Thomas Tobie son of Thomas & Martha Tobie was born 1651 December 8 1651 Married Thomas Lander & Jane Kerbie were Married July 2^ 1651 1651 Thomas Johnson & Priscilla Goznee were Married January 1656 5. 1656 Born Thomas Gibbs son of Thomas Gibbs w-as born March 23. 1636 1636 Thomas Hamblin son of Thomas Hamblin & Lidia his wife 1 67 1 was born Jan 17. 1671 Elizabeth Gifart the daughter of John Gifart born 28"' of 1665 12*^ mo 1665 Samuel Gifart son 1666 'S John 1668 ig i5 Mary 1669 Grace 1671 William 1673 [507] Born Jefferson Gifford son of John Gifford born April 22. 1676 1676 1681 Josiah " " " " " " Febuary 27. 1681 : son (t u << born March I2'h 1666 u ii. u II born June I2t'' 1668 daughter U (( II born Oct 9 1669. 11 II If II born August 17 1671 Son U (1 " born the 7*'' of 3^* month 1673 * Henry in the record, but P'reeman (Cape Cod, Vol. i, p. 697) gives Thomas as the name of the child born on this date. 12 Sandwich, Mass., Records. Died Drsula Dillingham wife of Mr Edward Dillingham was buried 1656 Februaiy 9. 1656 Born Abigail Skiff daughter of Stephen Skiff was born the 2^ day of 1666 May 1666 1668 Deborah Skiff born " " " " July 14- 1668 1671 Marcy " " " " " " Nov 13. 1671 1685 Steuen " " son " " Feb 4. 1685 Marrd Stephen Wing & Sarath Briggs Married the 7*^ of 1 1*'' mo 1654 1654 — had children born as follows Born 1656 Stephen Wing Born September 2. 1656 1658 Sarath " " Feb 5 1658 1661 John " " Sept 25 1661 1664 Abigail " " May i 1664 1671 Ebenezer " " nth of s'^Mnonth 1671 1673 Matthew " " i^* of i^t " 1673 Born Bethshoa Hakse daughter of Lodawick Hakse Boarne Oct 1665 15. 1665 1667 Joseph Hackse sonn born March 15. 1667 1670 Giddion Hackse " " Feb 25. 1670 Born Elizabeth Briggs daughter of Sam^ Briggs born 30*^ 2 m 1665 1665 1667 Benet " son " " " " Oct i4ti' 1667 1671 Ebenezer " " " " " June 9 167 1 1673 Samuel " " " " " " 12*'^ of 12 m 1673 Born Anne Turner daughter of Susana Turner Born 13''! of 11™. 1670 1670 Born John Landar son of Thomas Lander born 2^ of ii">. 1653 1653 1659 William Johnson son of Thomas Johnson was born June 9. 1659 1654 William Swift son of William Swift was born August 28. 1654 Married William Bassett of Sandwich and Rachell Williston of Taun- 1675 ton were Married Oct 9. 1675 [508] Married John Redding and Mary Bassett wei'e married the 22^ of 8 1676 month 1676 Born John Jennings & Ruhama his wife had children born 1668 Remembrance " born Sept 17. 1668 1670 Ann 8th nio 17th 1670 1672 John " 12 of 3 mo 1672 1675 Isaac July 3^1. 1675 1680 Elizabeth " April 14th 1680 Died 1682 Elizabeth " Died Sept 13. 1682 Sandwich, Mass., Records. 13 Born 1684 Samuel Jennings Born Feb iSt^ 1684 Born Matthias Ellis & Mercy his wife children born 1679 Joel Ellis Son Born Jan 17. 1679 168 1 Matthias 1683 Mehitable 1685 Mary 1687 Experience 1689 Malachi 1691 Remember 1693 Isabel 1699 Samuel Nov 5 1681 " Aug 17 1683 Daughter " Aug 17 1685 " July 26 1687 Son " Oct 8 1689 daughter " Dec i^* 1691 " Dec 31 1693 son Nov 12 1699 Samuel Prince & Mercy his wife had children born from 1680 to 1709 ten in number but the record is so worn away as to leave the names & year of birth of each un- certain except Benjamin — the youngest who was born Feb 23. 1709 7 sons & 3 daughters Thomas Smith and Abigail his wife had children born one child born 18 January from 1680 to 85 " " " 7 February Tho» Smith was born Dec 25 1691 Isaac " " " Feb 11 1693 Abigail " " " Jan 17 1695 Rebecca " " " Mch 7 1697 Shuball " " " Nov 20 1692 [509] The above named Thomas Smith Died Dec 9'^ 1700 and buried the next day — The names omitted & dates were torn off or worn away Elisha Bourne and Patience his wife, children born Nathan " born last of August 1676 Abigail Elisha Elizabeth Mary Bershebe Hannah July 22 1684 " 27 1692 June 26 1679 Feb 4 1 68 1 Dec 12 1686 May 4 1689 Died Jennings Wife of Isaac Jennings Dec 21^* 1720 Fish son of Seth Fish & Mary his wife died Feb 2 1720 Hannah Jennings died the last day of March 1721 Wing — Wife of Jashub Wing died Dec 16. 1721 Mary Wing daughter of Jashub Wing died — Rev Rowland Gotten died March 18 — 1700 John Gibbs Died April 30 1725 James Stuart died Oct 3'' 1720 Elizabeth Perry wife of John Perry died Apl 23"^ 1727 14 Kingston, Mass., Records. Died Elizabeth Barlow Wife of John Barlow May i6 1726 Ezra Perry died J any 31. 1729 Thos Gibbs Sen died Jan 7. 1732 Samuel Wing died Feb 12 1732 " Swift sen died May 25 1730 Mordecai Ellis died Feb 5 in 1600 perhaps 80 or 90 John Chipman died Apl 7"^ 1600 " " To be continued. KINGSTON, MASS., RECORDS. CoJiti?med from Vol. Ill, page 80. Thomas Prince and Lydia his wife Thankful Delano, born Mar 6 1749/50 Thomas " Sept. 9 1756. James " Aug 10 1758. Lydia " Apr 6 1762. Abigail* Sylvia* 1765 Children of James Hall and Sarah his wife. Lydiah born Feb 23 1747/8 James " May 27 1750 Elisha Stetson and Lydia his wife. Phebe born Jan 30 1755. Kimball Prince and Deborah his wife. Christifer born July 11 1751. Kimball " July 20 1753. Sarah " Jan 15 1756. Ruth " May 7 17 58. Deborah " July 13 1760. Noah " Jan 18 1763. Job " Mar 22 1765. John " Feb 23 1768. Hezekiah " Feb. 7 1771. Kimball Prince the father died Apr. 10 18 14. Deborah, widow of Kimball Prince. Mar. 4 1826 aged 96 yrs. Children of George Ring and Lucie his wife. Louisa born May 30 1748. Samuell " Mar 30 1750. Lucie " Oct. 3 1 75 1. Robert Cooke son of Robert Cooke Jun'r and Hannah his wife born Sept. 15 1743. The above said Robert Cooke Jun'r, deceased Sept. 2 1743. * Note. The last two names were added by T. B. D. who also notes that Thankful Delano m. Job Drew, Lydia m. David Beal, Abigail m. Theophilus Stetson, and Sylvia m. Stephen Drew. G. C. B. Kingston, Mass., Records. 15 Children of Elisha West and Mahitable his wife. Mahitable born Dec. 28 1750. Relefe (dau) " Mar 11 1752. Ichabod Bradford and Marah his wife. Ichabod born Aug. 28 1744. Elizabeth " July 10 1747. Rhodah " July 20 1751. Lemuel " Aug 22 1755. Anne " Apr. 15 1758. Mary Bradford wife of said Ichabod deceased July 13 1761. Children of Samuell Adington and Abigail his wife John born Sept. 26 1751. Samuell " Feb i 1753 Abigail " May 9 1754. Silvia " May 27 1757 Eager " Apr 19 1758. Rebecca " June 7 1761. Abigail the wife of the above said Sam'l Adington Nov. 16, 1762. deceased at Yarmouth in Nova Scotia Nov. 16, 1762 Nicholas Davis and Lydia his wife Nicholas born Jan 5 1752. John " Nov 25 1754. Zenas " Jan 12 1758. Lydia " Apr. 19 1760. Lydia Davis the wife of said Nicholas deceased June 5 1760. Lydia Davis their daughter " July 2 1760. Nicholas Davis and Lois his wife. Samuel born July 16 1765. William " Jan 5 1767. Lois " Jan 29 1769. Lydia " Sept 22 1773. Lois Davis wife of the above Nicholas Davis died Feb 25. 1790. Nicholas Davis the father, died May 3. 181 8. Children of Benjamin Chipman and Hannah his wife. Benjamin born Jan 24 1752. Margaret " June 16 1756. Sarah " Dec 3 1759. Priscilla " July 25 1761. Lydia " Mar 20 1763. William " Aug 14 1764. Luna " Feb 18 1766. Lemuel Brewster and Abigail Brewster. Elizabeth born Dec. 19 1758. John " Feb 13 1761. John Brewster their son deceased Mar 23 1762. 1 6 Kingston, Mass., Records. Children of Benjamin Mitchell and Marah his wife. Bathsheba born Mar. 8 1752. died Mar 25 " Ben j amine Mar 6 1753 Abigail May s 1755. Moley Nov. 24 1757 Rebecca Mar 26 1760 John Apr 10 1762. Ezra Dec 19 1764. Sarah Mar 13 1767 Hannah Apr 4 1770. Joseph Jan I 1773. Thomas Sept 13 1775 Molly their daughter died Jan 29 1846. Sarah " " " Aug 19 1854. John Brewster their son deceased Mar 23 1762.* Japheth Rickard and Martha his wife. Luscunna (dafter) born at Middleborough July 8 1752. Martha, born at the place called Ye Parting Ways Aug 18 1755. Children of Issacher Fuller and Elizabeth his wife. Lydia born May i 1749. Isaac " Feb 8 1751. John " New Stile Mar. 18 1753. Deborah " Feb 18 1756. Noah " Mar 26 1758. Silvia " Apr 13 1760. Issacher " Mar 22 1762 Elizabeth " Feb 10 1764. John Johnson and Mary Johnson. Abigail born Jan 5 1756. William " Feb 26 1758. Seth " Dec 2 1759 Richard Francis " June 12 1764 Margaret " Mar 30 1766 Thomas " Jan 24 1768 Deborah " Mar. 7 1772 Children of Caleb Cooke jun'r, and Sarah his wife. Bartlit born Sept 9 1754. Amos " Mar 12 1756. John Sever and Judith Sever his wife. Judith born Dec. 24 1754. The Death of Doc*" John Sever and Mrs. Judith Sever's child. Judith Sever their daughter deceased April 7. 1759. * See last item on page 15. Kingston, Mass., /Records. 17 Seth Tupper and Priscilla his wife Samuel born Jan 31 1762. Peleg " Jan 2 1764 Priscilla " July 17 1766. Nathaniel " Jan 13 1769. Seth Tupper the father died in one of the W. I. Islands 1775 aged 40 Priscilla Tupper widow of Seth Tupper died Mar. 26 18 18 aged 78 Peleg Tupper son of Seth & Priscilla Tupper died Feb 18. 1842, aged 78 Nathaniel " " " " " " died in New Or- leans Aug. 25. 18 1 4 aged 47 Bridget Tupper, dau of Seth & Priscilla died Apr. 7. 1806. John Cobb & Hannah Cobb. Hannah born June 17 1756 John Bearce and Abigail Bearce. Maiy born Sept 2 1754. Robert " Oct. 9 1757. Sarah " Nov. i 1760. John " May 7 1762. Luna " June 21 1764 Zeresh " May 12 1767 Mary Bearce their daughter died May 5 1832. Children of William Sever and Sarah his wife. Sarah born Oct 3 1757. William " June 23 1759. James " Nov, 3 1761. Anne Warren " Sept 25 1763. John " May 7 1766 James Sever deceased Dec. 16 1845. Anne Warren Sever " Jan. 19 1788. Mrs. Sarah Sever wife of the Hon. William Sever Esq. deceased Mar. 15 1797 Hon. William Sever the father deceased June 15. 1809. Children of John Weston and Mercy his wife. Lydia born May 26 1750. Isaac " Sept. 12 1752. Jonathan " Aug. 20 1753 Sarah " July 18 1755. Deborah " Jan 29 1758 Celia " Apr 26 1760 Judith " Aug. 17 1762 John " Dec. 13 1764. Rhoda " May 5 1767. Peleg " July 27 1769. Mercy " Nov. 2 1771. Jabez Washburn Jr. and Mary his wife. Elisha born June 28 1758. 1 8 Kingston, Mass., Records. Molley born Oct. 24 1759. Elias " Feb. 3 1761. Bildad " Aug 24 1762. John " Apr 6 1764. Judith " Sept 18 1765. Lucy " Mar 8 1769 Jabez " July 2 1771. Abiel " May 20 1775. Mary (Sherman) Washburn wife of Jabez Jr. was born Mar. 29. 1734- Jabez Washburn Jr. and Mary Washburn's children, Molly Washburn deceased July 7 1760. Elias Washburn " July 22 1764. The above mentioned Jabez Washburn Jr. died Feb. 15.1775. age 41. " " " Mary Washburn died Feb. 17. 1779. age 43. John Washburn, deceased Oct. 5 1801, Judith (Kingman) died in Bridgewater 1809. Lucy (Kingman) their daughter died in Bridgewater May 13 1806. John Weston and Mercy Weston's children. Isaac their son deceased Oct. 30 1752. Jonathan their son " Aug 17. 1754. John Prince died June 30 1824. Children of Ebenezer Washburn and Sarah his wife. Sarah born Aug 2 1758 James " Dec. 15 1760 Ebenezer " Jan 30 1762 Jehiel " Oct 7 1763 Simeon " Oct 24 1765 Lydia " July 21 1767 Deborah " July 31 1769 Simeon " Mar i 1771. Hannah " Apr. 7 1773. James " Sept 2 1776 Ebenezer Washburn, Esq. the father died Jan 26 18 10 Sarah Washburn, his widow died Jan 25 1826. James their son died Dec 27 1769. Simeon, their son died Aug. 11 1766. Simeon their son was drowned in Kingston July 6 1805, in the 35'*^ year of his age. James Washburn their son died Oct. 30. 1805. Betsey wife of Jehiel Washburn died July 1837, Jehiel Washburn died Aug. 10 1837, Lewis Bryant son of Luther Bryant grandson of Ezekiel Washburn died June 12 1837. Job Morton Washburn died Oct. 19. 1838. To be continued. Falmouth, Afass., Records. 19 FALMOUTH, MASS., RECORDS. Continued front Vol. Ill, page 83. [5] Joseph Hatch and Amey Allen were mareied the 7 day of decem- ber in the yere 1683 Lidia Hatch dafter of Joseph Hatch was borne the 15 day of Jenerey in the yere 1684 : Amey Hatch the dafter of Joseph Hatch was borne the tenth day of Juley in the yere 1687 Joseph Hatch the son of Joseph Hatch was borne the 03 day of Agust in the yere 1689 Joseph Hatch had a son borne the 21 day of October in the yere i6gi and his name is Ichabod Joseph Hatch had a dafter borne the 9 day of nouember in the yere 1693 and liar name is Ruth : Joana Hatch the dafter of ~]o^\torif\ Hatch was boarne the 2 day of June in the yere 1696 : Elisabeth Hatch the dafter of Joseph was borne the first day of no- vtember in the yere 1697 Rebekah Hatch the dafter of Joseph Hatch was borne the 25 day of Jenerey 1700 Ebensezer Hatch the son of Joseph Hatch was bor[/^r/^] the 26 day of march in the yere 1702- Barnabas Hatch the son of Joseph and Amey Hatch born the 8"^* day of march 1703^ Jonathan Hatch iunr and Abigal weckes were mared the 4 day de- cember in the yere 1676 Jonathan Hatch in had a son borne the 5 day ot may in the yere 1678 and his name is Jonathan Sarah Hatch the dafter of Jonathan Hatch was born the 17 day of septmber in the yere 1682 Jonathan Hatch had a dafter borne the 19 day of march in the 1684 and ha name is mehetabel Jonathan Hatch hads a dafter born the 24 day of June in the yere 1689 and har name is Marey Jonathan Hatch had a son borne the last day of Juley and his name is nathan 1693 * 3 in the copy. 20 Falmouth, Mass., Records. Jonathan Hatch had a Son borne the 29 day of Nouember in the yere 1696 and his name is Ebennezer Willam Weckes and Mary Robenson v/ere Mared the 16 day of march in the yere 1669 Mrey weeks was borne in the yere 1669 Jenerey the 16 Mehetabel weckes Avas borne in the yere 167 1 October the 16 Sarath weckes was borne in the yere 1674 may 6 Exprance weeks was borne in the yere 1677 June 24 Marcy weeks was borne the 24* day of Aprel in the yere 1679 Jonathan weckes was borne the first day of may in the yere 1 68 1 beniamin weckes was born the 4 day of Aprel in the yere 1685 Lidia weckes was borne the last day of Jmie in the yere 1687 [6] Timothy Robenson and Experance were mared the 3 day of may 1699 Mehetabel Robenson the daftetr of Timothy Robenson was borne the last day of Jenrey in the year 1700- Thomas Robenson the son of Timothy Robinson born the 3'^ day of April 1703 Rebekah Robinson Daughter of Timothy Robinson and Experence Robinson his wife was Born y^ ninth day of June Anno que Domini : — 1706 Timothy Robinson the son of Timothy and Experence Robinson his wife was born the 17 day of June 17 13 John Robinson the son of Timothy Robinson and Experence his wife was bourn the 30 day of august in the year 17 16 Willum Robinson son of T R Ex his wife born the 10 day of august in the 17 19 John weckes and Marey Rowley were mared the 7 day of Jenery in the yere 1675 nathanel weckes the son of John weckes was born in the yere 1676 John weckes the son of John weckes was born the iS of Agust in the yere 1678 willam weckes was born the 11 day of ffeburey in the yere 1680 Elisabeth weckes the dafter of John weckes was born the 1 7 day of may in the yere 1683 Shubel weckes the son of John weckes was born the 15 day of march in the yere 1685 * 29 ill the copy. Falmotit/i, Mass., Records. 21 Ebenzer weckes the son of John weckes was born the 29 of march 1688 Abiagal weckes the dafter of John weckes was born the 28 clay of Jenerey in the yere 1690 Mehetabel weckes the dafter of John weckes was born the 28 day of in the yere 1693 4 \sk'\ Uriah weckes the son of John weckes was borne the 03 of fcbrey i693:4[i-/^] marey weckes the dafter of John weckes marey weckes the dafter of John weckes was born the 03 September in the yere 1696 Joseph Robenson and Bethiah gall were mared the 22 day of October In the yere 1700. The 27 day of may 1701 Joseph Robinson had a sonn borne and his name is Rowland [7] The Children of willan Gifford Gidone Gifford was borne the 6 day of October in the yere 1676 Girshum Gifford was born the 10 day of Jmie in the yere 1679 Seth Gifford was born the 17 day of march in the yere 1681 Expereance Gifford the dafter of william Gifford was borne the 7 day of October in the yere 1685 Jabes Gifford was borne the seuen[/'^/7/] day of ffeburey in the yere 1686 Mehetabel Gifford was borne the 7 day of Juley in the yere 1689 willam Gifford had a son borne the 12 day of October in the yere 1691 his name is Justies Marey Gifford the dafter of willam Gifford was borne the 25 day of may in the yere 1694 willam Gifford had a dafter born the 24 day of October in the yere one 1696 and har name is hanah willam Gifford the son of willam Gifford w^as borcn the 16 day of ffebrey in the yere 1699 Tempprince gifferd the dafter of william Gifferd and Leady His wife was born the 17 day of desember & in the year 1701 amey gifferd the dafter of william Gifferd and Leady His wife was born the 5 day of august in the year 17 13 James Lewes and Elener Johnson were mared the 27 day of Jenery 1679 John Lewes the son of James Lewes was born the fift day of Jenery 1680 22 Falmouth, Mass., Records. Elnoner Lewes the dafter of James Lewes was born the 3 clay of Agust 1682 Remember Lewes the dafter of James Lewes was borne the 26 day of Jenery 1684* debroah Lewes the dafter of James Lewes was borne the 20 of Agust 1686 Ebenzer Lewes the son of James Lewes was borne the 22 of Agust 1690 Thomas Lewes the son of James Lewes was borne the 22 day of Jnery 1691 f hanah Lewes the dafter of James Lewes was borne the 14 day of October 1696 [sic^ Jacob Lewes the son of James Lewes was born m the yere 1696 [jv?] September 6 Beniamin Lewes the son of James Lewes born in the yere 1698 June the 13 Jam.es Lewes the son of James Lewes was borne the 20 day of Agust in the yere 1700 James Lewes had a dafter borne the 8 day of Aprel 1701 [sic] hur name is barshaba Jemima Lewis the dafter James and Elener Lewes was born on the 3*'' Day of apriell in the year 1703 Benjamen neye and Hanah Baikehouse were marred the 23 day of ffebuery in the yere 1699 Beniamein Neye had a Son borne the 23 day of december in the year 1699 and his name is Ebensezer. Jemima Lewes the dafter James and Elener Lewes was born on the ^^^ Day of apriell in the year 1703 [8] Samuel Hatch had a dafter borne the 23 day of September in the yere 1694 and har name is Kezie Samuel Hatch son borne the 8 28 day of ffeburey in the yere 1696 and his name is Samuel : Samuel Hatch had a son born the 23 day of agust in the yere 1697 and his name is James Samuel Hatch a dafter born the 31 day may in the yere 1699 and har name Lydia Zaccheuas Hatch the son of Samuel Hatch was borne the first day of feburey in the yere 1701 * June 1685 in the copy. \ July 1694 in the copy. Falmouth, Mass., Records. 23 Nathan fish and A^xo\_iUegible*'\ were mared the 25^ day of dccembcr in the year 1686 bartolew fich was borne the 16 day of June m the yere 1687 John fich the son of nathan fich was the i day of June in the yere i68g Samuel fich the son of nathan fich was boren the 2 day of feburcy 1692 nathan fich the son of nathan fich was borne the 2 day of October 1694 Meriar fich the dafter of nathan fich was born the last day of Juley i(i\iUegible\ Ebenzear fich the son of nathan fich was borne the 25 day of Aprel 1690 The 12 day of Agust 1701 nathan fisch had a dafter borne and hur name is Thankfull. — Rebekah flfish the Dafter of Nathan and Deborah fifsh was born the 25^'' Day of August In the j^ear 1703. Elezabeth fish y^ Daughter of Nathan ffish & Deborah fish his wife was born y^ 28 day of October anno Domini 1705 — \inegible\xv^'\ fish y^ Son of Nathan fish and Deborah his wife was born July 25 : 1708 :$ Thomas Parcker and Marey Juckene§ were mared the 5 || day of dece- ber 1693 Rober Parcker the son of Thomas Parcker was borne the 18 day of december in the yere 1694 Thanckfull Parcker the dafter of Thomas Parcke was boren the 9 day of Juley in the yere 1697 Thomas Parcker the son of Thomas Parcker was borne the 13 day of Septemb"" in the yere 1699 Ebenzear Parcker the son of Thomas Parcker was borne the 9 of Septem'' in the yere 1700 Thomas Parcker had a dafter borne the 16 day of Jenerey in the yere : 1701 or 2 : and hare name is Marey [10] Ruth Gifford the dafter of John Gifford was borne the 14 of febuery in the yere 169^'i Samuell Gifford the son of John and Desier Gifford was borne on the 21 day of Apriell in the year 1705 — * Perhaps " burg." I Rowland in the copy. X 1728 in the copy, original nearly illegible. § Omitted in the copy. II 3 in the copy. 24 Falmouth, Mass., Records. VVessen giiiford the son of John gifferd and Desier gifferd His wife was bom in Desember in the year 1697 James Parseuale and Abigal Robinson were Marred the 27 day of ffeburey in the yere 1696 James Parseual had a son borne the 18 day of June in the yere 1699 : and his name is Ebenezer Marey Parseual the dafter of James Parseuel was borne the 16 day of September in the yere : 1701 Jonathan dunham inner had a son borne the first day of march in the yere 1686 Nathanell weckes and Margarett Shauareck were Mareded the 16 day of feubrey in the yere 1701 : 2 [13] Joseph Parcke and Marcy Whiston were mared the i day of Juley in the yere 1697 Joseph Parcker the son of Josepli parker was borne the 23 day of Aprel in the yere 1699 John parcker the son of Joseph Parcker was borne the 1 1 day of Sep- tember in the yere 1700 Joseph Parcker had a Sonn borne the 16 day of ffeburey in the yere i7of and his name is Beniamin Timotliy Parkar the son of Joseph and Marcy Parkar was Born on the 27*'^ day of Nouember 1703- Seth Parker y^ son of Joseph Parker and Mercy Parker his wife was born on y^ 20''^ day of Sepf Anno Domini 1705- Silvanus Parker y^ son of Joseph Parker and Mercy Parker his wife was born Septm"" y^ 7'!^ Anno Domini 1707- Mercy Parker born y^ 21^' day of may 1709 [14] Benjamin Nyes family Record Beniamin Nye and Hanah Backhous Maried on the 23 Day of febru- ary In the year 1699 The age of their Children are as foUoeth : Ebeneszer Nye the son of beniamin and hanah Nye Borne on the 23 Day of Desember In the year 1699- Ichabod Nye the son of beniamen Borne on the 3 Day of agust In the 1703 Ebnezer Nye the son of Beniamin and Hanah Nye was borne on the 23"^^ day of Desember in the year 1699 Ichabod Nye the son of Beniamin and Hanah Nye was born on the 3"^ day of august in the year 1703 Plymouth County Probate Records. 25 Darcus Nye the Dafter of Beniamin and Hanah Nye born on the 2 8"> day January 1706 Easther Nye the dafter of beniaman and Haner nye His wife was born 4 day of faburey in the year 1707 John nye the son of beniaman and Hanah nye His wife was born i day of april in the year 17 10 Joshway nye the Son of beniaman and Hanah nye His wife was born the 2 2 day of august in the 1 7 1 3 Seth nye born the 19 day of fabuary In 17 14 beniaman nye the son of bn nye was born the 5 day in the year 1 7 i 7 To be co7itlnued. ABSTRACTS FROM THE FIRST BOOK OF PLYMOUTH COUNTY PROBATE RECORDS. Continued from Vol. Ill, page 112. [198] Administration upon the estate of John Read late of Marsh- field, granted to Mary Read his widow, and John Read his son, July 20, 1694. Inventory of the estate of said John Read who " deceased ye 20^'' of may 1694 ", taken July 6, 1694, by John Branch and John Hewet, and sworn to at a court held at Marshfield, July 10, 1694, by John Read son of said deceased. [199] Administration of the estate of Joseph Coleman late of Scit- uate, granted to Zechariah Coleman of Scituate, July 10, 1694. In- ventory of said estate taken July 3, 1694, by Charles Stockbridge and Thomas Stockbridge. Amount, ^2o..i9..ii. Zechariah Coleman made oath at a court held at Marshfield July 10, 1694, that the fore- going was a true inventory of the estate of his brother Joseph Cole- man deceased. [200] John Williams of Scituate, " Being at this present weak of Body and under y^ Chastifing hand of God", made his will Oct. 15, 1 69 1. To WilUams Barker, the son of my nephew John Barker of Marshfield, all my farm in Scituate where I now live, to be pos- sessed by him when 2 i years of age, until then it shall be in the oc- cupation of his said father, he to pay legacies as directed ; if said Williams die without issue, said farm shall go to his brother Samuel Barker, " He then Giving himself and being thenceforth Called by the name of Williams Barker " ; to nephew John Barker ^^"30, and to his son John Barker ^10, and to Samuel Barker aforesaid ^^30, and to each of the daughters of said nephew John Barker, ;^io; to said nephew John Barker one moiety or half share in undivided lands at Conahasset; to nephew Abraham Blush of Boston my house and 26 Plymouth County Probate Records. lands in Scituate, that were formerly the lands of my brother Edward Williams deceased, also my two " Riming Lots " so called in Cona- hasset, and my lot there which I purchased of Richard Sillis, he to pay certaiiT, legacies ; to " my Good friend M'' Samuel ffuller " of Mid- dleboro, £^0; to Sarah wife of Thomas Stetson ;^io ; to the children of Abraham Blush £^o to be equally divided among them, these £(io to be paid by Abraham Blush ; to my nephew Jonathan Dodson all my lands in Freetown, with my right as a freeman to upland on Swansey side of the Great River, with all my meadows at Rochester ; to " my Anncient Servant " John Bayley of Scituate, the farm where he now lives, a moiety at Conahasset, and other lands, he to pay cer- tain legacies; to my sister Mary Dodson £\o\ to my kinswoman Margaret Dodson ;^io; to my kinswoman Mary Booth ^10; to my kinswoman Patience Pierce ;^io; to my kinswoman Bethiah Dodson ;^io; to my kinswoman Unice Dodson ;^io; these legacies to sister Mary Dodson and her daughters are to be paid by John Bayley afore named, provided that whereas the said Mary Dodson hath in her keeping a bond wherein I stand debtor to the estate of my late father, John Williams deceased, for ;^4o, if said Mary deliver said bond to my executor within six months after my decease, she and her daugh- ters shall enjoy these legacies, if not, they forfeit them ; to nephew John Barker my common purchase right in Conahasset and Scituate ; " I Give and Bequeath to my two Boys and children George and Thomas, Whome I obtained with my Sword and with my Bow and Whome I Will that they be sirnamed after my name viz* George Will- iams and Thomas Williams ", to George one whole share of land at Showamet, " the Bed and furniture whereon Richard Cox usually Lodgeth ", one of my Guns which he shall choose, my Black horse which he useth to Ride on and £\o, also ^20 to be paid by John Bayley ; to Thomas Williams my corne mill and lands in Middleboro " excepting onely what I have Given by deed unto my kinswoman Mary now Wife of David Wood", threescore acres that I purchased of John Hanmer deceased, one whole share of land at Showamet, also ;!^2o to be paid by John Bayley, also the Bed I usually Lodge on, the mare that is usually called his, her colt, two cows, and the two steers that I hired to John and Stephen Burden, and;^io; if either George or Thomas die without issue, such portion shall go to the other, if both die, "my servant Tom Bayley" shall have the estate; to said servant " Thom Bayley" one whole share of land at Showamet ; to my servant Will the bed where he usually lodgeth, one horse, and one half a share of land at Showamet which I purchased of Daniel Hicks ; if Daniel Hicks give quiet and peaceable possession to me or my order, of the lands before given to said Will, and also his wife release her dower, then I give him the other part of said share, being near half a share, " on part of which one named Chase now or Lately Dwelt ", with rest of undivided lands there ; I hereby set free my said boys George Williams and Thomas Williams and my said men servants " Thom Bayler " and Will ; I commit the oversight Plymouth County Probate Records. 27 of my said boy Thomas Williams to my friend and Neighbour Joseph Woodworth of Scituate and appoint him guardian ; to said Joseph Woodworth the rest of my undivided land at Conahasset and ;^io ; to my kinswoman Deborah Burden of Middlebury ;^5, and to each of her children £^ ; to my kinswoman Anne Pratt ;^5, and to each of her children ;^5 ; I release my kinswoman Mary Wood and her hus- band, from any debt they owe for the Rents of my mill and lands at Middleboro, also give her 20 sheep now in her possession ; to each of the children of said Mary ^^5 ; to Rebecca wife of Samuel I louse of Scituate one cow and one heiffer, and to Rebecca her daughter ;^5 ; to Peter Worthylake of Scituate ;^5 ; I release Robert Stanford from what debt he oweth me and give him ;^5 ; to Margaret wife of George Masset £(i ; to Richard Cox £k, ; to John Hoskins £,^ ; to my much Esteemed friend Samuel Sprague of Marshfield ^ 15, and also my third part of the Book of Statutes which is now in his possession ; rest of goods to be equally divided among legatees ; if any legatee is not satisfied, he shall lose his legacy ; I appoint my nephew John Barker of Marshfield my sole executor, if he refuse, then my nephew Abraham Blush of Boston ; my friends Samuel Sprague and Joseph Woodworth to be my overseers. Before sealing, 1 further give to my said sister Mary Dodson ^10, provided she deliver up said bond, " and whereas it is Before Expressed that I Give to Each of the chil- dren of Mary Wood the sum of five pounds my meaning is Excepting those Children that she had by her husband Coombs whome I have formerly taken care of and made provision for " ; to Ruth wife of Joseph Garret ^5 ; to James Doughty ^5. Witnessed by Samuel Little, " Volentine Diecrow " and Benjamin Phillips, who all made oath to said will at a court held in Marshfield, July 10, 1694, at which time the will was proved. John Barker was appointed administrator of said estate, Aug. 13, 1694, receiving the following instruction, of "Always Reserving to Elizabeth the Widdow of sd deceased all such Rights in said Estate as p'' law belongeth to her ". [206] The in- ventory of the estate of Capt. John Williams late of Scituate, was taken Nov. 14, 1694, by Thomas Hyland, James Briggs and Nathaniel Turner. Item : " to three Indian Servants viz* to Will George and Tom ". John Barker, the executor of said will, made oath to said inventory Nov. 15, 1694. To be continued. ANNOUNCEMENT. The Mayhew article in this number of the Advertiser has dis- placed the vital records which were announced in December. The records of one of the towns will appear in June, the other in Sep- tember, next. 28 Webb Family Hems. WEBB FAMILY ITEMS. Weymouth, Mass., Town Records. Jane daughter of Samuel Blanchard and Jane born Dec"" 17, 1732. Marriage intention of Samuel Blanchard & Jane Derby July 22, 1727. Exact Copy from Original Record. " Nath': Web of Brantree and Jane Blancher of Weymouth pub- lished in order to marriage June 2. 1750." J. J. Loud, Esq. Georgetown, Maine, Records. Webb, Nath'l son of Nath'l and Jane, born Apr. 20, 1752. Jane dau. " " " " Oct. 15, 1753. Anne " " " " " Oct. 13, 1755. Ruth " " " " " Mar. 25, 1757. Tutnam's Monthly Historical Magazine, New Series, Vol. IV, p. 28. Woolwich,* Maine, Records. births and deaths. Children of Nathaniel and Jane Webb, Mary Webb born in Woolwich August 15*'^ ^759 Susanna Webb" " April 23^ 1761 Sarah Webb " " Sept i^* 1764 Luther Webb " " April 27*'^ 1767 LydiaWebb " " April 8*^ 177 1 Deacon Nathaniel Webb died July 20"^ 1772 Children of Christopher and Betty Webb James Webb, born in Woolwich August 25*'^ 1767 Jacob Webb, " " July 12^^^ 1769 died August 18*^ 1770 Hannah Webb, " '< August 8*^1771 died July 17^*^ 1772 Children of Nathan and Rhoda Webb Rhoda Webb, born in Woolwich Jan 30'^ 1797 Prudence Webb " " July 3^ 1798 Samuel Webb " " April 1^ 1800 With this I find Benjamin brother to Nathan Webb died at Fair- fax August 1825 Samuel Webb father to the above died in Woolwich August 27 1773 * Incorporated Oct. 20, 1759, having been a precinct of Georgetown prior to that date. Book Notes. 29 MARRIAGES Joel Read to Eunice Webb Dec ig"^ 1771 Joshua Baley to Sarah Webb Dec 31^' 1772 Robert Robinson to Jane Webb April 16''^ 177S Capt. Eben Delano to Susanah Webb July 31^' 1781 John Lankester to Mary Webb Sept 8"' 1785 John Games to Bathsheba Webb Feb 7''' 1787 Luther Webb to Martha Cushman Oct 7''^ 1790 Aaron Hilton to Lydia Webb August i8''> 1791 Benjamin Webb to Eunice Day May 10 i79S Woolwich Aug 4"^ 1S99 J. A Stinson Town Clerk Vinton's Webb Family, Samuel Webb,5 {Christopher,^ Christopher^'^ Christopher,^ Christo- pher,^) eldest son of Christopher* and Anne (White) Webb of Brain- tree ; born in Boston, Oct. 5, 17 16; married Sarah Lincoln, 1740. They lived in Braintree, but seem to have moved away ; as no traces of them appear in that town after the birth of two children, viz : — Samuel, born Dec. 10, 1742. Christopher, " April 21, 1747. Vinton's Giles Memorial, page 518. The Samuel Webb who married Sarah Lincoln removed to Wool- wich, Me,, and died there August 27, 1773. Positive proof is wanted that Samuel Webb was a brother of Nathaniel Webb, who married Jane Blanchard and also removed from Braintree to Woolwich at about the same time that Samuel did. Additional memoranda concerning this branch of the Webb family may be seen in Cushman 's History of Ancient Sheepscot, Me., Pat- terson's Lincoln Covmty Probate Records, Vinton's Giles Memorial, and ante vol, I, page 125, BOOK NOTES. Thomas Boyden and His Descendants Compiled by Wallace C. Boyden, A. M. Merrill N. Boyden Amos J. Boyden Boston Mass Privately printed 1900 (Press of T. R. Marvin & Son, Boston.) Svo, pp. 26S, with 4 photogravure por- traits. Sent prepaid on receipt of ^3.25. In this work, which is the result of the combined labors of the compilers whose names appear on the title, — who, the preface tells us, were each engaged for some time in preparing the family history, unaware that anyone else was simi- larly employed, — we have a modest account of the descendants of the emigrant Thomas Boyden, who crossed the ocean from Ipswich, England, in 1634, and in May, 1635, joined the church at Scituate, Mass. His journeyings from place to place until he finally settled at Medfield, Mass., where he probably died, are given, with such facts concerning him as the compilers have been able to discover; then follows an account of above five hundred families of his descendants, while numerous others, generally those of the married daughters, are given when the 30 Book Notes. name of the mother first appears. The record of Boydens who were Revolu- tionary soldiers, of whom the number is unusually large, and the stories of emi- nent inventors and other prominent descendants, are simply yet appreciatively given. A full and carefully prepared Index closes the volume. The mechanical execution is very creditable to the printers, whose experience in this class of work is well known. Only a limited edition was printed, and, for the present, copies can be obtained of Mr. Merrill N. Boyden, at the Old State House, Boston. R. Historical Sketch of The Norfolk Conference of Unitarian and Other Christian Churches. Prepared for and read at the One Hundredth Session of the Confer- ence, held at Randolph, f line is, igoo. With Brief Sketches of the Churches nmu Belonging to the Conference and Lists of their Ministers, to the Present Time. Illustrated. By George M. Bodge, Minister of First Parish in Westwood, and Secretary of the Conference. Printed for the Conference. 1900. 8vo, pp. 48. Notwithstanding the omission of many deeply interesting matters, which the limitations of Mr. Bodge's time and space obliged him to ignore, he has furnished a narrative as instructive as it is pleasant, supplying all the information which would ordinarily be required by anyone interested in the work of the Norfolk Conference, whose results are described as being more important than can be estimated. The fine illustrations consist principally of pictures of the twenty-four churches to which are devoted the " brief sketches " mentioned on the title page. * * Marriage Notices, 1^83-1794, for the Whole United States. Copied from the Mas- sachusetts Centinel and the Columbian Centinel. By Charies Knowles Bolton. Eben Putnam, Salem, Mass. 1900. 8vo, pp. 139. Price, ^2.00. We have here a reprint from Putnam's Historical Magazine, the publication of Mr. Bolton's " Norices " having been begun in the second volume of that peri- odical. The first number of the newspaper from which they are copied was issued at Boston, March 24, 1784, under the name of the "Massachusetts Centinel," which in 1790 was changed to that of the "Columbian Centinel." The phrase "for the whole United S'tates," must not, of course, be supposed to imply that all the marriages which took place in the United States during ten years are here recorded, since the actual number of marriages copied is found by calculation to be only about eighteen hundred for the whole period, that is, about two hundred a year. The phrase should accordingly be interpreted as meaning that the mar- riages recorded took place within the limits of the United States. The arrange- ment is alphabetical, each marriage being twice entered, both under the name of the husband and of the wife. Of the three classes of marriages reported in the Centinel, viz, those of the wealthy, the famous, and the eccentric, those only of the first are considered by the compiler as being recorded with sufficient accuracy to be useful to the genealogist. Four pages of corrections and additions are found in the reprint, which had not previously been published. #** State of Connecticut. Public Document No. 41. Rep07-t of the Commission of Public Records, igoo. Printed by Order of the Legislature. New Haven : The Tuttle, Morehouse & Taylor Co. 1900. Svo, pp. 15. Following the copies of the inquiries sent to town clerks, judges of probate, pastors and clerks of churches, is an account of the replies received, many of them expressing much interest in the work of the Commission, the cases being few in which no response was made to the applications. In view of the object of the Commission, the suggestions offered at the close of the Report are of great im- portance. *** The Seymour Fafuily. By Tyler Seymour Morris. A Reprint from the Morris Genealogy. Chicago. 1900. Svo, pp. 147-154, 180, 181. This pamphlet gives the ancestors of Clara E. Seymour, daughter of Salmon Seymour and Clarissa Graves, as also the ancestry of Hon. Horatio Seymour, nominee for President by Democratic National Convention in 1868. ^*^ Notes. 3 1 Biographical Sketch of Samiui RoivcU, and Notices of some of his Descendants, tvitk a Genealogy for Se7'en Generations, ij^^-iSgS. By Roland Rowell, Manchester, N. H. Manchester, N. II.: Printed by William E. Moore. 1S98. 8vo, pp. 216. 111. The subject of the biographical portion of this volume was a Revolutionary soldier and descendant of Thomas Rowell, the immigrant, to whom land was assigned at Salisbury, Mass., in 1639. Five hundred and thirty-three descendants of the patriot are here traced, and of over three hundred of these personal sketches are furnished. One hundred and fourteen surnames are found among the posterity of Samuel Rowell. The aim of the work does not include details regarding his ancestry, or any general account of the Rowell family in this country. The restricted design of the book, however, has been well accomplished, and the results of the compiler's labors are presented in a manner that renders them easily accessible to the reader. The illustrations are numerous. A .single index includes all the names, that of Rowell occurring in its alphabetical order. ^*^ NOTES. Seymour, Conn., Vital Statlstics. An old volume of Trinity Church records having been found, containing entries of baptisms, marriages and burials, from 1834 to 1845, ^^so a volume of records of the Congregational Church with list of baptisms from 1S17 to 1S43, these are now to be published, together with the registrar's list of births, marriages and deaths from date of last publication to Dec. 31, 1900, and with an additional list of births, marriages and deaths within the limits of the present town of Seymour, collected from original records by F. G. Bassett, historian of the Bassett family, the entries dating from 1791 to 1846. The whole is thoroughly indexed and will make a volume of about ninety pages and will be ready about April ist. The price, in paper covers, will be ;i?i.oo, postage 4c. ; in cloth, $1.25, postage 6c. Published by W. C. Sharpe, Seymour, Conn. X. Jameson Gene.\logy. Rev. E. O. Jameson, compiler of the histories of Medway and the Cogswell and Choate genealogies, has just published a history of his own family together with other families of the same name, under the title of " The Jamesons in America." Besides the ordinary edition, which sells at $7.00, a special " Limited Royal Edition " is also published at ^9.00. Copies may be obtained from Rev. E. O. Jameson, 567 Columbus Ave., Boston, Mass. Barker, Pratt, Coombs, Wood. In The Mayfloiver Descendatit, Vol. II, p. 128, is the following query; "Coombs. What was the maiden name, and the parentage of Mary, the second wife of Francis 2 Coombs (John^) } They were married about 1678, and Mary married, second, about 1685, David Wood of Mid- dleborough. She was living in 1711." Mary was the daughter of John and Anna (Williams) Barker of Duxbury. She m. (ist) Samuel 2 Pratt, son of Phineas^; (2nd) Francis Coombs; (3rd) Mar. 5, 1684-5, David Wood. In the will of her grandfather, John Williams of Scituate, dated Dec. 19, 1667, she is called Mary Barker. Her father, John Barker, died in 1652, and her mother married (2nd) Abraham Blish or Blush of Barnstable, and died in 1658. Divi.sion of the estate of John Barker was made June 9, 1653, of which the por- tions of the daughters Anna, Deborah and Mary, were to be paid them at 21 years of age, or six months after marriage. Accordingly, Abraham Blush settled with William Burden, husband of Deborah, Mar. i, 1660, with John Pratt, husband of Ann, Oct. 27, 1666, and with Samuel Pratt, husband of Mary, Nov. 2, 1668, for their portions. Mary Barker, therefore, had married Samuel Pratt between Dec. 19, 1667, and Nov. 2, 1668. The will of Capt. John Williams of Scituate, uncle of Mary, (ante, p. 25) makes minute mention of his relatives. He styles his nieces, the children of his sister Mary Dodson, and his deceased sister Anna, his kinswomen. He mentions his "kinswoman Mary now Wife of David Wood " as living at Middleborough, and in the codicil of his will refers to her " Children that she had by her husband 32 Queries. — Answer to Query. Coombs " Using this will, and that of Johni Williams, father of said Capt. John, as a basis, and charting out the descendants of John^ Williams, one will see that Mary wife of David Wood, can be a "kinswoman" of Capt. John Wilhams, only as his niece, daughter of John and Anna (Williams) Barker. Accordmg to the settlement of John Barker's estate, Mary was the wife of Samuel Pratt m 1668, but reference to the genealogy of " Phineas Pratt and his Descendants," shows that Samuel2 Pratt died Mar. 26, 1676, and at a later period, [probably 1690, see petition there recorded] his widow was Mary Wood, living at Middleborough. _ The above mentioned John Pratt and wife Ann may be that John Pratt (with wife Ann) of Oyster Bay, Long Island, who is shown by Mr. Rodney Macdonough in The Mayflower Descendant, Jan. 1901, to have been a son of Phineasi Pratt. 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 : — 122. Ancestry of Sarah Brewster who married Nov. 17, 1720, Joseph Hawkins of Derby, Ct. A daughter, Mary, born Sept. 5, 1721, married Nov. 17, 1742, Ebenezer Judd of Waterbury, Ct. Sarah (Brewster) Hawkins married second Oct. 10, 1728, Benajah Johnson. She died May 7, 1773. L. G. P. 1 23. Aticestry of Sarah, wife of Abiel Fuller who lived in Duxbury, Plympton and Plymouth successively, and again in Plympton. Plympton records give him and his wife Sarah, Gamaliel born May i, 1745, and Abiel in 1759 and Asa in 1760. J- H. D. 124. Ancestry of Thomas Pratt who married Sarah Blanchard at Abington, May 2, 1775- ^- ^• 125. Maiden name and ancestry of Maiy, wife of Solomon^ Leonard of Duxbury and Bridgewater. 1 26. Maiden name and ancestry of Deliverance, wife of Isaac^ Leonard of Bridge- water and Easton. 127. Ancestry of Deborah Sprague who married John^ Colson of Weymouth about 1732-3. 128. Aticestry of Sarah Gurney who married John^ Vinson of Weymouth about 1673. 129. Ancestry of Nathaniel Maudley who married Hannah Leonard about 1708-9. 130. Ancestry of Josiah Dustin and also of his wife Lydia. They were of Charles- town and Medfield, also of Reading. He died 167 1. 131. ^«c^j^rj' of Adam Colson who married Mary Dustin about 1668. Perhaps they were of Reading. J. S. C. B. 132. /«/t'rw(7i'/('« regarding the following Smith and Hale families. The New- comb Genealogy says : Issue of Ebenezer and Thankful (Freeman) New- comb: (3) Thankful^ married ist, Oct. 17, 1760, Jonathan Rich, 2nd, Smith, 3rd, Timothy Hale of Connecticut. G. R. ANSWER TO QUERY. 1 1 5. Elizabeth, the wife of David Franklin, was the daughter of Moses Ayers and wife Elizabeth. She was born in Dorchester Sept. 29, 1693, and mar- ried June 18, 17 13 in Boston, David Franklin. Captain Franklin died before Sept. II, 1739, as on that day she was appointed administratrix of his estate. She intended marriage in Boston with Solomon Lincoln April i, 1742. Moses Ayers had only two children, Elizabeth as above, and Moses born in Boston Aug. 30, 1697. Anson Titus. The Genealogical Ailvertise?'. The Essex Antiquarian, An Illustrated Monthly Magazine devoted to the History, Genealog)^ Biography, and Antiquities of Essex County, Massachusetts, EDITED BY SIDNEY PERLEY, Esq. A genealogical dictionary of the County to 1800 is being published in the form of arranged genealogies ; also lists of Revolutionary soldiers and sailors, including service ; military rolls ; Essex County court records, begin- ning in 1636; old Norfolk County records (1643 to 1679), containing deeds, wills, etc. : early wills, church and parish records, baptisms, deaths, ceme- tery inscriptions, old newspaper news-items and obituaries ; court records, old letters, etc. Sketches of customs and early industries, with much other original data valuable alike to genealogist and historian, appear monthly, Inde.x of every surname with December issue. Vol. V. begins January, 1901. $1 per annum. Sample copies 10 cents. Send for booklet. THE ESSEX ANTIQUARIAN, SALEM, MASS. THE NEW = ENQLvANr) Contains a variety of valuable and interesting matter concerning the History, Antiquities, Genealogy and Biography of America. It was commenced in 1847 (Vol. 55 begins in January, 1901), and it is the old- est historical periodical now published in this country. It is issued quarterly (each 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. This periodica] is doing for the Northwest Territory what the New England Historical and Genealogical Register has done for New England. Price, $2.00 per Annum. 50 Cents per Number. (Vols. I, II and III, in paper binding, $3.00; cloth, $4.00; half morocco, $4.50.) Advertising pertaining to Genealogy will be inserted at reasonable rates. For subscriptions or advertising Address. Dr. L. C. HERRICK, Secretary, 106 East Broad Street, COLUMBUS, OHIO. The Gciicalo'jical Advertise?-. The Mayflower Descendant. A Quarterly Magazine of Pilgrim Genealogy and History. Published by the Massachusetts Society of Mayflower Descendants. Principal Contents of Volume I, (1899) anu Volume II, (1900) : The Mayflower Passensjers; The Mayflower Genealogies; The Compact; The Division of Cattle ; The Division of Land ; The Brewster Book ; Wills and Inventories of Isaac AUer- ton, William Bradford, Love Brewster, Peter Brown, Mary (Chilton) Winslow, Francis Cooke, Francis Eaton, Samuel Eaton, Dr. Samuel Fuller, Samuel Fuller, Stephen Hop- kins, Gyles Hopkins, John Howland, William Mullins, Henry Samson, George Soule, Nathaniel Warren, Peregrine White ; Vital Records of Plymouth, Barnstable, Bridge- water, Marshfield, Middleborough, Plympton, Scituate, Yarmouth ; Plymouth Colony Wills; Plymouth Colony Deeds; Barnstable County Wills; In and about Scrooby, Eng., Old Boston, Eng., 13 Full Page Illustrations. IMPORTANT Features of Volume 111,1901 : The Mayflower Genealogies, War- ren, Cooke and other families; Wills and Inventories of John Alden, William Brewster, ]ohn Cooke, Edward Doty, Elizabeth (Tilley) Howland, Myles Standish, Peregrine White, Edward Winslow; All Probate Land and Vital Records begun in Volumes I and II will be continued, and new ones begun. Volumes I and II, in numbers $2.00 each. Volumes I and II, bound in cloth .... 3.00 each. Volume III, subscription price PAYABLE IN ADVANCE 2.00 Single Numbers 50 cents each. Special offer to New Subscribers. Volumes I and II, in numbers, with subscription for Volume III, . . . ^S-OO Volumes I and II, bound in cloth, with subscription for Volume III, . . . 6.50 ADDRESS GEORGE ERNEST BOWMAN, Editor, 623 Tremont Building, Boston, flass. Cash Paid for Old Books. Genealogies, Local Histories, Biographical, Historical and Genealogical Pam- phlets, and Genealogical Magazines wanted. Address, stating what you have and where it may be seen, LUCY HALL GREENLAW, Cambridgeport, Mass. PEDIGREES TRACED. Mayflower Ancestry a Specialty. Correspondence solicited. Apply to Mrs. S. S. NORTON, 30 Grove St.. Lynn, Mass. IF YOU ARE A MAYFLOWER DESCENDANT or A STUDENT OF COLONIAL HISTORY, Write for our New Catalogue, mentioning which branch of the Mayflower family you represent. BREWSTER, BRADFORD CO., HANNIBAL, N. Y. Cbc Genealogical Hdvertiser. ^ (J^uartfrlu iHagajtnr of JFamtls I^istorg, Vol. 1\^ June, 1901. No. 2. Contents. * FREETOWN, MASS., RECORDS 33-37 WEYMOUTH SECOND CHURCH RECORDS. Concluded . . 37-41 MIDDLESEX COUNTY COURT FILES 41 DAVIS FAMILY RECORD 42 UNITED STATES DIRECT TAX, 1798. Continued . . . . 43-47 EAST YARMOUTH CHURCH RECORDS. Continued .... 47-49 NEW DATA ON CAPT. EDWARD JOHNSON'S FAMILY .... 50 BUILDERS OF THE OLD SOUTH CHURCH 50 GREEN FAMILY ITEMS 51 BRISTOL AND BREMEN FAMILIES. Continued 52-58 BRISTOL COUNTY PROBATE RECORDS. Continued . . 58-61 BOOK NOTES 61-63 QUERIES 63-64 ANSWERS TO QUERIES 64 Price, 25 Cents. $1.00 a Year. Published by LUCY HALL GREENLAW, CAMBRIDGE, MASS. The Gemalos:ical Advertiser. XTbe (Senealooical abvertieet, A QUARTERLY MAGAZINE OF FAMILY HISTORY. Issued in March, June, September and December. LUCY HALL GREENLAW, Editor and Publisher. For the year 19QI, each Number will contain at least thirty-two octavo pages, printed on excellent paper. Subscription, payable in advance, $1.00. An Index of Volume IV. will be issued as a separate number. Sub- scribers who pay $i.oo in advance for the P^ourth Volume will receive this Index free ; the price of the Index to others will be tifty cents. -• Back Numbers of The Genealogical Advertiser (excepting No. 2 of Volume I.) may be had at the published prices. Volumes One, Twq and Three, bound in cloth . each $2.00 net. i. " " " in numbers . each $1.50 " Covers, for binding e^ch .30 Address ail communications to THE GENEALOGICAL ADVERTISER, I Gordon Place, Cambridgeport, Mass. H NEW EDITION OF SOLDIERS IN KING PHILIPS WAR. By Rev. GEORGE MADISON BODGE. The new edition of this work is now ready ; a limited number of copies beino- available to those who apply at once. Much new material has been added, 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 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 con- tain thousands of names. " Mr. Bodge's handsome volume is a monument of antiquarian industry and re- search, in the interest rather of genealogy than of history, as being the chief concern of the legion of recent patriotic societies like that of which our author is chaplain." — The Nation. Price, cloth, $6.00; half morocco, $7.00. Sent postpaid upon receipt of the price, by the author. GEORGE M. BODGE, Westwood, Mass. T. R. MARVIN & SON, PRINTERS, BOSTON, MASS. Zbc Gcnealooical Hbvcrti8Ci\ Vol. IV. JUNE, 1901. No. 2. FREETOWN, MASS., RECORDS. Book I. of Freetown town records is well preserved. The entries of births, marriages and deaths are scattered among miscellaneous items of the town's business. These vital records have been copied into a separate volume in alphabetical arrangement. The figures below in brackets refer to the pages of the original volume, from which the following entries were transcribed. [p. i] Abgel makepes the dafter willeam makepes borne nvember the 25 1686 x\nna makepes born may 4: 1689 mary makepes born march 22 : 1691 svsana makepease born 23 of September 1694 lidea makepese born in novemb 4: 1696 Deborah Makepease the dafter of william makepease afors^ Borne janvary the 13 day 1699 Seth Makepease the son of william makepease was borne in June 23 day 1702 [2] mary tomfon the dafter of James tomeson and mary his wife born in freetown april y^ 19 day 17 18 freetown february th — 14 day y^ 17 It to the town Clerk of s^: freetown to informe you that on the 28 day of September Last past was Joyned in marriage Marriage Mathew boomer iu"' of s^. freetown and hanna haddaway of tiuerton allso on the 19 day of January Last past was Joyned In Marriage Lot strange strange and han hathway both of s'^ freetown the aboue said marriages were Consumated by me the subscriber one of his Maiesties Justices of the peace for the County of bristol in order that the aboue said marriages may be registred in the ofice Thomas terry entred and recorded in freetown y*^ 3^'' day of march 17!^ p"^ Jno Read town Clerk [5] These are to sertifie that the undernamed persons Were Joyned In Marriage at freetown by me the subscriber as followeth uiz Elnathan sherman of Darkmouth and Experiance hathway of freetown on the 2 Day of January 172^/4 — allso on the 27"^: day 5 34 Freetown, Mass., Records. of february 172I were Joynecl in marriage in sd freetown nathan Brigs of tanton and mercy brigs of freetown and Likewise Robert Gibbs of swanzey otherways Called shawomeck & hipsibe tisdel of s'': freetown upon the 23 day of January 172! and upon the 6: day of february 172! — Eleazer tredway and Rebecah Fxlmaster both of freetown were Joyned In marriage at sd freetown and upon the 23 day of march Currant 172! at s'^ freetown were Joyned in mnvriage Christopher phox and hannah Edmister both of freetown aforesaid giuen under my hand this thirtieth day of march 1724 In order that the a Boue s'' marriages may pass to Record atest Thomas terry Justice of peace entred pr me Jng Read town Clerk [7] John Read the thurd and Sarah Borden widow and Reluke to Joseph Borden desest all of freetown were Joyned in mariage in Diton by Jared tallbut one of his Maiesties Justices of the peace for ye County of bristol on the Last day of October 17 ig [9] Bristoll si these may Certifie that Caleb Bomen & Sarah Marten hauing bin published as the Law Directs was Joyn'^ in maraige in freetown 19*'' day of August 1725 by me Thomas Church JP Recorded p"^ me John Read Town Clerk areturn of the mariage of Joseph pain and Ruth Casteltown is as followeth to the town Clerk of freetown M"' John Read these are to informe you that upon the the twentieth of nouember 17 19 the bonds of marriage between Joseph pain and Ruth Castletown both of this s'' town of freetown were seleberated by me Thomas Creaghed To the town Clerk of freetown nV John Read these are to Informe you that on the tenth Day of May year seuenteen hundred and twenty the bonds of marriage between Thomas Creaghed Jund and Mergaret brown both of this sd town of freetown were seleberated by me Thomas Creaghed Receued of mr Thomas Creaghed these Returnes of mariage aboue writen this 11"^ day of May 1721 and acording ly entred by me John Read town Clerk Bristol ff Beniamin Jones of Dighton and lydia Terrey of freetown were Joyned in marriage february y*^ 18''^: 1719/20 Joseph hathway of freetown & Alee Strange of the town of porch- mouth In the Colony of Rhod Island ware Joyned in marriage Jime ye 23d 172 \sic\ Entred and recorded in freetown april ye 6 day 1722 John Read town Clerk Seth williams Justice of y*^ peac freetown march ye 21 day 172 1/2 to the town Clerk of freetown these may sertifie you that on the 1 5 day of march Cur"* then were Consumated in marriage by me the subscriber Elisha mason and Deborah Boomer in order that the aboue sd marriage may pass to Record Thomas Terry Justice of the peace freetown nouember th 3d 172 1 freetown to the town Clerk these may informe you that on the 24 day of July Cor"* then wos Consu- mated in marriage by me the subscriber John Dillinggame and Freetown, Mass., Records. 35 presilla burt Both of tanton in order the aboue s'' marriage may Pass to record Thomas terry Justice of the Peace to the town clerk of freetown to inform you that on the 6 Day of nouember 1722 at freetown wos Joyned in marriage by me the sub- scriber thomas waits and Elizabeth uirgin boUi of s'^ freetown Likewise on the 25 day of nouember 1722 wos Joyned in mariage Jonathan Winslow and Sarah Curby allso on the 24 day of January 172/3 [x/<] wos Consumated in mariage Robart Euins and Anne Dauis both of ffreetown atest thomas Terry Justice of Peace entred pr me John Read town Clerk [10] Josiah winslow and margrat tisdel was legalle publised iune 13 1691 nathanel winslow and Elizabeth holbrook was leaguley published iune 13 1 70 1 Remembrenc Simmons and hannali smith leaguly published decem- ber i6 1701 the Returns of the marriages this year from Justice Thomas Terry is as follow Seth witherle Resident of freetown and Sarah pain of s*^: freetown maried in april y" 3 day 1729 Richard Joslin of Atleburough and mehetabel Thurston of freetown married in October y'= 16 day 1729 — John Winslow and Betty Hathway of freetown married in October y^ 9 day 1729 Antipas Hathaway of Darkmouth and Patianc Church of freetown married in September y« 13^: 1729 Thomas Butt of tiuerton and Elisabeth Lawton of freetown married nouember y^ 26 day 1729 — Wing Spooner of Darkmouth and Deborah Church of freetown married In march y* 9 day 1729 freetown april y« 14 day 1730 Thomas Terry Justice Thomas Sherman and phebe Lawton were married June ye 3 day 1731 — Thomas freeloue Jun"' and thankfull Edmister was married nouem- ber y*^ 25 day 1731 Thomas Pain and annabel Canaday was married august ye 19 day 1731 Hill Chandle and Anne Makepeace were married Januarey y^ 25 day— i73i Melatiah Hathway and Anna Hoskins were married february y^ 9 day— i73i John terry and Lydiah Williams were married february y^ 10 day — 173^ [13] Joshva tisdell born aprel the fvrst 1689 Samvell tisdell born march the the 3 : 1691 elizebeth tisdel born ivn the 2 in the year 1693 hepzibah tisdell born march the 19 1695 Abegel tisdell born apre the : 11: 1697 henrey tisdell borne May the 17 : 1699 • ^6 Freetown, Mass., Records. [14] [foniY was born the 9: of may 1687 mary winslow was born the I [torii^ of April 1689 george winslow was born the: 2: of January i6|^ Jonathan winslow was born the 22 : of nouember 1692 — John winslow was born the 20: of februar^' i6|2 — These fife Abov sd ritten are the Children : of Job winslow Lent Job Winslow Deseased in freetown July the 14: day 1720 John Webb the son of Samuel Webb and barthiah his wife was born in freetown the 23 day of april 1730 Seth Webb the son of y*^ s^. Samuel Webb and barthiah his Wife was born in freetown the second Day of January 1732 Ezekiel Webb the son of y'^ s^^ Samuel Web and born of barthiah his wife in free- town march y^ 4 day i73f Richard peard of freetown Entre his purport of marriage to sarah allabe Late of Litle Compton this 13 Day of September 1731 Thomas freeloue junr entred his purport of marriage to thanlcfull edmister both of this town September y*^ 20 day 1731 October y^ 11"' day 1731 Jonathan Dodson jun'' Entred his purport of marriage unto mary farrow both of freetown with me Jn° Read town Clerk hannah farrah the Dafter of Seth farrah and born of Mercy his wife may 15 day 1737 [16] IVf John baley dide the 22 : of June 1686 Mary Euins the dafter of Daued Euins and sarah euins Was born the last day of may 1 7 o i — Annah Euins the dafter of the sd dauid and sarah Euins wos born the 3th day of may 1703 — Sarah Euins wos born 16 of July 17 15 \_sic] — John Euins wos born the 16 of October 1707 Abigal Euins wos born the 20 of march 17 10 — Thomas Euins the son of the s'* Dauid euins and sarah his wife was borne the 16"' Day of December 17 17 Dauid Euins the son of y^ s^^: Dauid Euins and Sarah his wife Wos borne the 17**^ day of nouember 17 19 Mary trantter was borne the 12: of november 1688 being the dafter of thomas trantter Anna trantter was borne the 3: of aprill 169 1 being the dafter of thomas trantter [20] Ralph Earles birth of his Children William Earll was 11 year. old. y^ 12. day last nouember 17 01 Mary Earll wos. 8 year old y'^ 24 day of — October John Earll was 7 year old y^ 24 day of Last — april 17 01 Elezabeth Earll was 5 year old y^ 24 day desember 17 01 Sarah Earll was 3 year old y'^ 18 day of Jenewary 17 01 Martha Earll was i year old y^ 2 1 day of last desember * James Winslow in the copy. Second Church of Christ in IVeymouth. 37 patience Earl born 24 day of noueniber 1702 Ralph Earl born 14 da of inarch — 1704 Robart Earl born 2 day of march — 1706 [21] niarcey earl the dafter of Ralp Earl of freetown wos born the 13 day of march 1708 and beniamin Earl wos born the 14 day march 17 11 William Earl the son of William Earl of freetown Wos borne the 27 day of april 17 13 — Elizabeth Earl the dafter of the said William Earl Was born the 2th da}' of ma}' 17 15 To be continued. THE BOOK OF RECORDS OF THE SECOND CHURCH OF CHRIST IN WEYMOUTH. ANNO DOMINI— 1723.— Continued from Vol. Ill, page log. Robert Thayer & Rebeckah Tayer M'*. Feby 9, 1786, 3/4. Isaiah Thayer & Tamar Bayley M*^. May 11, 1786. 9/ Robert Erskin & Mirriam Colson M'^. August 10, 1786 6/ Tho^ Cushing & Nabby Pratt M^. Jan>'. 28, 1787. 6/ Isaac Pratt & Sarah Vinson M'^. Jan>'. 29, 1787. 6/ Robert Pratt & Polly Loud M^. Mach i^t. 1787. — 6/ Joseph Cain & Sarah Humphrey Jun^ M'^. March 15, 1787 — 6/ Daniel Baxter & Sarah White M^^. April 26, 1787. 6/ Abiah Pratt & Patience Bicknell M^. May 10, 1787. — 4/10 David Rice Jun'. & Sarah Bates M'*. August 16, 1787. — 6/ Joseph Vining Jun^ & Sarah Porter M'*. Sep'. 25, 1787. — 6/ Charles Ford of a plantation called Butterfield & ye Wid"'. Elizabeth Colson M^. March 9, 1788 6/ Jacob Turner & Hannah Porter M<^. March 27, 1788. — 6/ Noah Reed & Hitty Wild M^: July 6, 1788 — 6/ James Richards 2^. & Charlotte Bayley M^. Oct-.i"- 2^. 1788 6/8 Sam'. Humphrey Jun''. & Hannah Colson M'*. Nov. 27, 1788 6/ Nath'. Blanchard & Lydia Blanchard M*^. Dec^ 4, 1788 — 12/ Zenas Thayer & Sarah Thayer M*^: Sep«. 8, 1789 — 2/5 Nicholas Blancher Jun^ & Mary Thayer M'*. Sep^ 22. 1789 — 6/ Benj". Tirrell Jun^ & Elizabeth Derby M^. Oct. i. 1789 — 6/ Nathe': Bayley Esq. & Wid^"': Deborah Pratt M^^. Novb^ i, 1789 6/ Sam'. Porter &: Molley White M^. Nov. 9^'^ 1789. — 6/ Ruben Burril & Bethiah Turner M^. Dec'^''. 3, 1789. 6/ Jonathan Noyes- & Susannah Agar M"^. Dec'^''. 17. 1789. — 6/ John Canterbury & Nancy Pratt M''. April 11, 1790, — 6/ David Vining & Mar}' Vining M"^. May 23. 1790. — 6/ Benj". Loud & Ehzabeth Tirrell M''. Oct.'^"': 31. 1790, — 6/ 38 Second Church of Christ in Weymouth. Sam', Gannett of Scituate lSj Mercy Jones M'*. May 12 1791, Joshua Nash «& Sarah Joy M''. Oct:^"" 20, 1791, Joseph Vining & Hannah Torrey M''. Dec''^ 15, 1791. Daniel Loud & Charity White M<^. Nov:^"^ 22^. 1791. Abraham Shaw Jun^ Deborah Richards M''. Dec"^"^ 29, 1791, Turner Joy & Deborah Pain M'*. Jan>'. 9. 1792, — 6/8. Jacob Tirrill & Sarah Derby M"^. Jan>'. 26, 1792, John Holbrock & Sarah Burrill M'^. March 18. 1792, Robert Burril & Sarah Reed M''. Sep^ 9, 1792. Abner Darby & Mary White M''. Oct. 7, 1792 — dj?,, Bethuel Thayer & Anna Thayer Nov. i^*, 1792. Nathei; Holbrock Jun^ & Mehitable Torrey M''. Dec. 17, 1792. Sam'. Holbrock Vining & Anne Colson M<^. Feb^. 14, 1793, Turner Joy & Abigail Richards M''. March 17. 1793, Josiah Blanchard & Betsey Bayley M''. June 27, 1793, Richard Vining & Susa Pratt M*^. August 29. 1793. Eben"": Wade of Boston & Leah Rogers M^. Nov*^"": 7, 1793 — i Jacob Richards & Lydia Colson M^. Nov'^^ 26. 1793, James Tirrell Jun^. & Hannah Kingman M'^. Dec: 8, 1793, Ezra Tirrell & Sarah Pratt Jun"^. M''. June 19. 1794. Joseph HoUis «&: Hannah Orcutt M'^. July 3, 1794 Zenas Pratt & Jane White M'^: Sep*. 4, 1794, Benj". Holbrock & Huldah Pratt M*^. Sep'. 11, 1794, John Dyer & Polly Holbrock M^. Dec''''. 25, 1794, Hosea Hollis & Lydia Burrell & Randall Richards & Phebe Burrell M^^. April 30, 1795, Uriah Beal & Ruth Pool M''. July 13. 1795. 12/ Nath'. Shaw & Jenny Tirril yi^. July 23. 1795 6/7 Tho^ Richards & Sarah Pratt M^. Oct. 8, 1795. Asa Penniman & Lucy Loud M^. Oct. 25, 1795, Jonathan White & Polly Loud M''. Oct. 25. 1795. Robert Richards & Rachel Vinson M''. Feby 28, 1796, Reuben Packard & Jerusha Holbrook M''. March 17, 1796, Sam'. Burrill Jun. & Ruth Tirrell M^. April 21, 1796, Brakley Shaw & Betsey Porter M'': Noybr. 24. 1796, Micah Pool & Nabbe Holbrock M^. Dec^''. 15, 1796, Silas White Jun"'. & Rebecca Vinson M''. March 19, 1797 — 9 David Shaw of Boston & Tirzah Biancher M''. April 16. 1797 — Lemuel Lovell & Betsey Whitmarsh M^. June 21, 1797. Robert Richards & Lydia Vinson Mor''. April 8. 1798. James Richards Jun^ & Wid™. Sarah Tirrell M'^. May 14. 1798. Mr. Tho^ Hunt & M>^^ Celia Shaw M^. Sept. 2, 1798, James Goold Jeffers & Deborah Reed M''. Oct. 21. 1798. David White & Betfey White M^: Feb^. 7, 1799. Gardner Pool & Molle Pratt M''. March 7. 1799, James G. Torrey & Susanah White M^. April 4, 1799 7/6, Demetrius Thayer cS^ Sarah Blanchard M^^. May 26. 1799 — 12/ Jeremiah White & Ruth Derby W": Oct.'''' 31. 1799. 6/8. Second Church of Christ in Weymouth. 39 Bela Blanchard & Ruth Rccd M^^. Jany. 23. 1800, — 12/ Abraham Bayley <.\: L) dia Cu.shing M'^. Feby. 19, 1800 6/8 Matthew Pratt Jun'. Rachel Thayer M^. April 15, 1800 Charles Hayden & Anna Williams W\ Oct^ i2«''. 1800. Josiah Cheesman & Sujanna Kingman M"^'. Oct'. 13. 1800 David Holbrock ^: Hannah Holbrock W". Oct.'"" 26. 1800 Moses Curtis Dunbar & Hannah Brown? M^. Nov. 16? 1800 — 7/6. John Vining (!v: Hannah Reed M*^. Dec^r. 25, 1800. Simeon Ford iV- Polly Vinson M^. Jany. 18, 1801, Zenas Wild & Sally Colson M''. P^bv. 19"'. 1801. Oliver Shaw cS: Lydia Tirrell V^^\ Febv. 19, 1801, — 12/8 Elijah Bates Sally Torrey Mar''. March 24. 1801, Tho^ White & Louis Porter Mar^. April 9, 1801, M^ Neh'': Joy &: M'^^ Susanna Joy Mar^: May 31. 1801. Andrew Thomas & Policy Loud M^. June 10. 1801 — 12/ Cap*. Eliphaz Arnold & Policy Rice M^. Sep'. 2, 1801 24/ Barzillai Thayer ^"v: Sally Vinson Mar^: Nov. 26, 1801 William Stetson & Sally Stetson Mar*'. Dec"^"": 27, 1801. Barnabas Thayer & Susannah Vinson M^'. June 9. 1802. Perez Pool &■ Lydia Vining M^. June 23, 1802. — 12/ John Thomas 2^. ': 12. 1806. — 8/1.' John Thomas & Lois Bates M^. P^ebv, 9. 1S06: 12/ Joseph Nash & Rebecca Lion M^, March 4"^ 1806 7/6 John White & Susanna Cook M^. July 12. 1806. Noah Vining & Mary Levitt Stoddard M''. July 16, 1806. 9/. Reuben Blancher & Sophia Loud W". Nov'". 6, 1806, 12/. * This entry is crossed out on the original record, 40 Second Church of Christ in Weymouth. Bela Thayer & PoUey Vining M^. Nov^. 27. 1806. M^: Nath>: Richards Jun^ & Miss: OUve Rogers M^. Jan 12. 1807 David Littlefield e^ Charlotte Hunt M^. May 25'^, 1807, Eben^ Blanchard & Sally Tirrell M^. June 18, 1807 $ c Amos Merret & Susanna Torrey M^. August 11"': 1807. 2/50 Noah Tirrel & Susanah Holbrock M^l July 8'^, 1807, $2/0. Jacob Holbrock & Dorotha Blancher M^. Noyb; 1807 $2/0 Tho^ Colson and Rachel Hawes M^. Novb-" 12. 1807 —$ c Abiah W. Salisbury & Patience Pratt M^^. Jan>-. 10, 1808. $2/37 Joshua Nash Jun-". & Olive Lane M^. May. ii^"', 1808. Thomas White 2^. & Ruth Holbrook ^l^. April 2^. 1809. Sam'. White of Boston & Wid^\ Bethiah Shaw M'^. Nov^. 21. 1809 Noah Torrey & Sally Blanchard M^. Dec: 10 1809. James White & Betsey Pratt M^. Febv. 15"^: 1810. M^ Dan': Lane Jun^ & Miss Lydia Joy M^. March 15. 18 10. 12^/ Cap'. Asa White & M--^ Lydia Hawes M^. May 26*'^ iSio, Elisha Orcutt & Mary Joy M^. Sept^ 6. 18 10. James Colson & Leah Vining M^. Octb^ 24, 181 1. — 12/ Lem': Smith Jun-". & Lydia Reed M^. Noyb"-: 17, 181 1, Eben"": F: Whitman & Lydia Loud. Warren Bates & Lois Blanchard Tho^ W. Vinson & Eliza Cushing. John Thayer of Braintree & Hannah Joy. Enoch Loring & Hannah C. Taylor of Boston, all married Oct:'''' 21^' 181 1. Cyrus Blanchard & Lucy Tirrell M^. Nov'''': 27. 181 1. Stephen Tirrell & Susam Loud M^. June 7"'. 181 2. — 12/ Stephen Burrell &: Clarissa Dyer M^. July 5"'. 181 2 12/ Eben''. Hunt J'': Eunice Nash M^. Nov'-^'': 2^. 181 2, 12/ Kingman Shaw & Eunice Ripley M^. Nov'"': 5"' 1812, Warren Vining & Mary Holbrook M^. Nov'"'. 24. 18 12 12/ Patrick Kelley & Sally Thayer M^. March 14. 1813 — 12/ M^ Thomas Tarbell of Boston & Miss Lucy Tufts M^. May 5"\ 1813 12/ Isaiah Lane & Charlotte Joy M^. Sep'. 9'''. 1813 12/ Edward Blanchard & Lucinda Torrey M'. Sep'. 21, 181 3. — $12/ Phillip Shaw & Sally Shaw Mar^. Nov. 7"', 1813. — 12/ David Holbrook & Cloe Pratt M^. March 16, 18 14, Noah Torrey 2^. & Betsey Loud M-^. May 30"'. 1814. $2/1 Robert Hunt & Polly Whitmars M^. June 2'', 1814 — $2/ Hervey Reed & Lydia Dyer M'^. June 5"'. 18 14. $5 — o Silas White & Hannah P Vinson June 5, 18 14. $2/0 Martin Derby & Mary Burrel July 4. 1813. John Smith & Acseph Loud M^. 18 15. ^ Robert Richards & Wid^\ Nancy Bixbe M^. Nov'"'. 26. 1815, — $2 David Littlefield & Sarah Shaw M-^. Dec'"'. 3'^. 1S15, Charles Pratt & Sally Burrell M^. Dec'"'. 7, 18 15, Elias Hunt & Ruth Ripley M''. Dec''. 24, 1815. Abstract from Middlesex Co. Court Files. 4 i Cyrus TirrcU & Mary Blanchard M'^. DecK 24, 1815.-^2. Jonathan Hollis & Cloe Harding M^. March 31. 18 16. %2 Ephraim Thayer & Salome Burrill M^. April 21. 1816. Levi Bates & Abigail Rice M'^. May 5"'. 18 16. $3/0 Jacob Gardner & Hannah B — Bayley M''. May 16, 18 16, Cyrus Blanchard & Rachel Hawes M^. June 9"'. 1816. Eliphalet Loud Loud J--. & Deborah Tirrell M^. Aug. i8"\ 18 16.— $2/ Ebed French of Hingham & Betsey Bates M.^. OctK 6, 1816 $2/ Barnabas Thayer & Mary Blanchard M^. NovK 10, 1816. $2/ Caleb Hawes & Silence Orcutt M^. OctK 10. 18 16, Seth S Hearsey & Betsey Reed M'*. Nov> 28, 18 16. 5/ David Ellis (of Han^^) & Maria Loud M'^. Jan:y i. 18 17 9^3"* John Shaw & Lydia Richard Vl^. Feb>'. 2, 181 7. George White & Betsey Burrill M^. Mach 9'*^. 18 17. Josiah Thayer & Mary Colson M^. Mach 16, 18 17. $2. Reuben Burrell & Lavinia Torrey M''. June 1817 $2. Isaac Pratt J^ & Charlotte Gushing M^. Oct.^^ 19, 1817.— $2. Tho^ Stockbridge & Lydia Trufant Octi^--. 18 17, Abiel Hunt & Rachel Richads Dec'^''. 14, 18 17. Warren Shaw & Belinda Burrell DecK 29, 181 7 $2/ John Bates 2^ & Nancy Ripley M^. DecK 31^'. 18 17. $2 — James Pratt & Sally Hawes M^. Feby. 25, 1818. — $2. Ziba Chezman of Braintree& Deborah Blanchard Mar''. May 17, 1818, Jacob Shaw & Mary P. Holbrook M^: June 15. 1818 $3. David A. Reed & Nancy Loud M^. Aug'. 6, 1818, — $2 Randal Richards & Betsey Tirrell M^. August 11. 1818. $2 Cornelius Tirrell & Jane Pratt Mar^. Sept. 17. one Do^. Benj". Tirrell Jr. & Tirzah Shaw M^. DecK 13'^ 18 18. four DoK ABSTRACT FROM MIDDLESEX CO. COURT FILES. Will of Abraham Joslin, dated Mar. 16, 1669, he "being very Sick & weake," bequeaths to his wife, a house and land at Nashaway, dur- ing her widowhood; to eldest son Abraham a farm that Goodman Kittle lives on ; " & good wife, I would not have yo". to remove from whence yo". are neith'^^ any of my Children, but my desire is that my Children may be put out to some Trades, where they are " ; to son Flenry 20^-., "& I desire him to be kinde unto his Brothers & to take one of them to himselfe to learne his Trade as he hath promised me, Soe I Comitt my poore Soule to God Almighty." Witnessed by Christopher Spencer and Thomas Spicer. " Whereas Abraham Jos- lyn dyed not longe since at Sea of from y^ Coast of Virginia in y^^ Ship y*^ Good Fame of New Yorke," leaving will, these may certify that " said will haveing beene proved * * remaines upon Record * * Sealed w"\ y^ Scale of y^ Office at ffort James in New Yorke cSj dated this 7th. Day of Aprill in y^ 22''^. yeare of his Ma'''^'^. Raigne Annoqu Domini 1670. [seal] Matthias: Nicolls. Secrv." 42 Davis Family Record. DAVIS FAMILY RECORD. Exact Copy of hitherto unpublished Family Record of Col. James Davis, of Oyster River (now Durham), N, H., con- tained IN AN Old Account Book now (1901) in possession OF Mr. J. Q. A. Butler (a Descendant), 36 Sidney Place, Brooklyn, N. Y. Communicated by Arthur Thomas Bond, NORTH WILMINGTON, MASS. James Davis, the time of his Marige October the first day 1688 My first Child James Davis born July the tenth day 1689. Thomas Davis my fecond Child born October 20 day 1690 Samuel Davis my third Child born September 26 day 1692 Daniel Davis my fourth Child born January 29 day 1695 Sarah Davis my fifth Child Born March 3 day 1697 Hannah Davis my sixth Child born March 28 day 1699 Elizabeth Davis my seventh Child born July 13 day 1701 Ephraim Davis my eight Child born April 30th 1704 Phebe Davis my ninth Child born Aprail {sic) 19 day 1706 Eliazer Davis my tenth Child born October 5 day 1709 " Record (in same book) made by Ephraim Davis (above). " Ephraim Davis- — the time of his Marige december the seventh day 1731. My first Child James Davis born March 27 of a Wednesday 1734 My second Child Ruth Davis born March 5 day of a friday at one a clock in the morning 1737. My third Child Ephraim Davis Born August 2 day of a thursday at two of the cloke {sic) in afternoon. In the year 1739. My fourth Child Josher Davis Born March 7th day of a Monday at three of the clock in the afternoon 1743 Hannah Davis my fifth Child born July the 28 day thursday morning at Sun Rise 1745." Children of Andrew Drew and Hannah (Davis) Drew. " Ruth Drew born June the first day tuesday morning 1773 Ephraim Drew born October the 21 day Sateday night 10 o'clock 1775- Sarah Drew Born January the forth Day Sunday one clock 1778. Hannah Drew born March the 15 D 1783 of Suday Eving. Francis Drew born May 12th D of thusday 1785 died Jany 28/ 1788. ' Note : Sarah Drew (above) married Robert Butler June 4th, 1807. The transcriber has only varied original text by giving the different names in capitals for the sake of making them more prominent. A. T. B. United States Direct Tax, ^79^- 43 UNITED STATES DIRECT TAX, 1798. tweniy-third district of the first division of Massachusetts. Continued from Vol. Ill, page iiy. WALDOBOROUGH, MAINE. Name of Owner. Dwelling ^ House. Acres. Value, Howard, Caleb I $105 137 ^550 Howard, Joshua I 350 Hunt, John I 120 70 280 Head, John 60 1200 Hoch, Michael I 60 150 450 Hoch, George I 60 120 270 Havener, Charles* 120 540 Hofses, Andon I 50 83 415 Hofses, George I 5 60 300 Hahn, Frederick I 10 100 400 Hahn, Frederick, Jr. 100 100 Hilt, Philip 5° 200 Hittingham, Johnf 60 200 Handell, John I 10 60 120 Hofses, Godfrey I 5 300 1050 Hiebner, Matthias I I 102 300 House, Joseph I 5 100 200 Howard, Joshua, Jr. 166 480 Haupt, John I 15 80 260 Hofses, Christian I 70 1 10 340 Jones, Luke Kastner, George Keen, Abner Kenseh Frederick Kaler, Charles Kuhn, George Kaler, William Kinsale, John Kuhn, Paul Kaler, Jacob, Jr. Kaler, Jacob Kaler, John 70 300 300 250 100 380 300 150 800 35° 250 1400 35° 400 1300 350 140 650 70 440 i860 30 120 600 30 5° 250 20 150 450 80 82 250 * Probably identical with Charles Heabner, see ante, III, 117. t Peter Gross occupant or lessee. 44 Uniteu States Direct Tax, lygS. Kastner, Ludwig i Kaler, Christian i Kiser, Francis i Kaler, Henry Ludwig, Joseph i Lavenseller, Adam i Lash, Paul i Labe, John i Ludwig, Joseph i Lash, Asmus i Lash, Jacob Ludwig, Charles Ludwig, Jacob W. i Ludwig, Jacob, Jr. i Light, Peter i Lavenseller, John Lisner, George Lavenseller, Godfrey i Loud, Thomas* Lavenseller, George i Larman, John i Larman, William i Laer, Peter i Ludwig, Joseph, 3''^ McGuyer, Thomas i Matthews, John i Miller, Charles i Mink, Peter i Mink, Philip i Martin, John i Montgomery, Robert Merrit, Ensign i Miller, Francis i Miller, George i Miller, Francisf i Miller, Henry i Mink, John i Mink, Valentine i Mink, Paul i Manning, Edward i Mink, John, Jr. Mink, Valentine, Jr. Mink, George * Unoccupied. t Occupied by Francis Miller, Jr. SO 408 1180 5° I2S 250 5° 88 200 160 160 250 100 525 400 100 450 300 90 450 250 190 790 180 100 150 40 100 440 66 165 80 200 10 80 200 60 100 410 50 590 1930 100 150 30 45 10 100 250 200 500 50 90 270 10 200 500 5 106 200 30 160 500 "3 450 650 193 700 200 8 80 200 100 500 200 100 340 120 100 340 10 50 200 150 225 5 100 400 10 100 300 30 80 200 30 150 45° 30 150 450 30 100 330 30 70 200 10 100 350 80 150 300 102 165 100 250 100 100 United States Direct 2'ax, 17(^8. 45 Nash, Eve Nash, Abel Nubit, PhiHp Nubit. Michael Nash, Khjah Nubit, Christopher Nubit, John Overlock, John H. Orf, Frederick Orf, Nich^ Orf, John Overlock, Joseph Overlock, Francis Oldham, Josiah Procht, John Procht, Peter Prior, John Procht, George Paine, Joshua Pitcher, Nathaniel Pitcher, Nathaniel, Jr. Pitcher, Abner Reede, George Reede, Michael Russell, Levi Rhoads, Rosin a Rasor, Charles Ritz, Augustus Reede, Jacob Schwartz, Jacob Syder, Conrad Storor, Christian Sprague, Michael Sproul, William Syder, Jacob Schmous, George* Simmons, Stephen, heirs off Sprague, Spooner Shuneman, Christian Studly, John Storor, Mathias I 150 150 7SO I 10 100 45° 100 400 I IS 100 300 100 200 I 90 100 470 I 15 ICG 3 SO I 5 200 400 I 15 80 240 I 15 100 400 I 30 200 45° I 10 100 350 I So loS 330 I 99 17 68 I 150 100 400 I 200 150 500 I . IDS SO 200 100 200 I 30 100 550 I 5° 80 350 I 10 I 10 72 300 I 200 232 850 I 150 ISO 800 I 200 100 430 32, 132 I IS 180 900 I 70 100 Exempt. I 90 86 340 I 250 300 1250 I 200 100 540 I 300 250 850 I 200 100 500 I 500 132 1 1 00 I 250 SO 200 I 500 I 200 I 300 100 400 I 140 1 10 400 I 150 100 400 I 200 45 200 * Occupied by George Dainath. \ Occupied by William Groton. 46 U?iited States Direct Tax, ijgS. Sides, Laurence I 300 115 600 Samson, Chafin I 300 45 250 Schenck, Andrew I 500 299 1400 Schenck, James I 105 105 100 Samson, Charles ?. 810 252 1266 Sweetland, Samuel I 200 100 500 Simmons, Barnabas 1 350 100 400 Smith, Christian I 30 100 320 Smouse, George [ 30 300 1000 Sider, Jacob* 100 200 Smouse, George D.f 85 850 Snowdel, Widow I 30 30 120 Sidlinger, George [ 20 88 440 Sprague, Nathan [ 30 34 136 Stevens, Nath'.-t 25 100 Stall, John j [ 10 64 288 Sidensberger, Mathias i t 50 100 400 Shuman, Bernard ] [ 30 50 245 Shuman, Charles i [ 10 50 245 Shuman, George ] [ 10 100 300 Shuman, Catherina ] [ 6 100 300 Schwartz, Peter ] [ 7 100 400 Shuman, Philip ] 90 100 400 Sidensberger, George ] 15 85 300 Storor, Christopher ] So 160 400 Stall, Christian ] 50 100 260 Snowdell, John i t 10 80 300 Sidlinger, Daniel j 15 106 340 Snowdell, Peter 150 400 Sidensberger, John i IS 154 630 Stetson, Jacob i 10 100 500 Simmons, Joseph ] 90 ^ZS 700 Storer, George 100 200 Simmons, Sarah i 90 12 48 Simmons, Joab i 30 50 150 Simmons, Isaac i 10 30 130 Simmons, Johiel i 40 80 260 Simmons, Zebedee, heirs of§ i 90 165 850 Turner, Robert || i 500 Z11 1700 Thompson, William H, || i 450 13 211 Trowbridge, John \ 150 45 Zo^ Turner, Alexander \ 150 SO ZZ^ * Jacob Waining occupant or lessee, t George Deamoth occupant or lessee. X George Reede occupant or lessee. § Occupied by Joseph Brow. II Also l^ of a small house, value ^10. Edsf \'arvifli/fh Chtirch Records, 47 Turner, Barker Turner, Cornelius Ukely, Bernard Ukely, Frederick Upham, Jabez 300 90 50 150 200 To be coiitiuueiL 250 165 840 325 400 RECORDS OF THE CHURCH AT EAST YARMOUTH, NOW DENNIS, MASS. May 19 June 9 June 16 June 23 August 18 September 9 October 13 December i 1766 may 8 June 22 July 6 July 20 Continued from Vol. Ill, page 88. '° Ruben " Experience '^ Ruth '3 Susannah '4 Lydia 's Anna ''' Elizabeth '7 Nathanael 'S Seth '9 Mary ^" Zenas 2' Allen " Ruth ^3 Rebekah Child of John Crowell & " " do " " do " " do " " do " " do " " do his wife Son " James Baker & Kezia " " " " John Sears &Priscilla'' " dau. of Tho^ Snow & Elizabeth " " son of Allen Bangs & Rebekah " " " " do do " " dau. of David Hall & Rebekah " " " " do do " " -4 Zachariah Rider owned the Covenant and was Bap- tized in his own house by a vote of the Chh. -5 Jerusha dau. of Nathanael Sears '^'' Howes son of Heman Robens ^7 Susannah dau. of Willard Sears & Margery his wife. Child of Judah Baker 3^& Mary hiswife " " do do " " " " do do " " " " do do " " ==7 Jane ^s Betty ^9 Eunice " 3° Mary " 3' Nathan my own Son 3- William Burge & 33 Hannah his wife 34 Ezekiel Child of Thomas Howes 3^^ & Bathsheba his wife 35 Mark " " Thomas Howes 3^ & Bathsheba his wife 36 Deborah " " Thomas Howes ^^ & Bathsheba his wife 48 East Yarmouth Church Records. august 4 Septeni^ 7 Septem^ 28 October 7 October 12 October 19 1767 February "'^ 8 march 22 april 12 april 19 May 24 June 21 June 21 July 5 July 26 Sept'"^'' 6 27 October 25 December 13 1768 January 24 25 February 21 March 27 May 8 June 5 July 10 wife own Chh wife 37 Rebekah dau. of John Chapman 3S Jesse Child of Samuel Hows the 3'^ 39 Priscilla " " do 4° Data dau. of Isaiah Baker & Experience his 4' Nathan son of Micaiah Sears 42 Ruben " " Samuel Gage in his house by a vote of the 43 Isaiah child of William Howes & Mary his 44 Noah " " do do " 45 Achsah " " do do " 46 Kimbel " " Barnabas Howes & Lois " 47 Sparrow " " do do " 4S Barnabas " " do do " 49 Enos " " do do " 5° Phebe " " do do " 5> Betty " " do do " 5^ Hannah " " James Mathews & Sarah " 53 Judith " " do do " 54 Prince " " do do " 55 James " " do do " 5^ Alvan son of Ebenezer Howes & Priscilla " " 57 Hannah dau. of Edmund Sears 58 Bathsheba " " John Hall 59 Samuel son of Samuel Eldredge & Lydia his wife ^ Achsah Dau of Nathaniel Sears Sen"". 6' Thankful " " Zacheus Howes & Thankful " " ^^ Susannah dau. to Samuel Howes 3"^ & Bathsheba his wife. ^3 Lydia Howes wife to Abraham Howes ^4 Kezia dau. to Abraham Howes & Lydia his wife ^5 Azubah " " thomas Howes & Bathsheba " " ^^ Isaac son " Heman Robens & Rebekah " " ^7 Jerusha dau. " Judah Baker 3d & Mary " " •^s Priscilla " " thomas Snow & Elizabeth " " ^ Mary my daughter 7° Sarah dau. of Nathaniel Sears Sen'' in his own house 7' Hannah 7^ Seth 73 thomas 74 Marcy 75 Eleazar ^^ Timothy 77 Davis 7^ Kezia 79 Joshua ^ Marcy Howes dau. of Azariah Bangs son of Deacon Sears. " " James Mathews child of Timothy Baker " " do " " do » " do " " do " " do wife to Tho*. Howes 3''. and Eiist Yarmouth Church Records. 49 July 24 July 31 August 19 Septembr 18 October 23 December 4 1769 January 15 March 26 April 16 May ye 7"' June 1 1 18 July 9 August 27 September 3 10 24 Novemb. 26 1770 March 1 1 April 8 May 20 August 5 S' Thankful dau. to Tho^ Howes 3'^. ** Temperance Baker wife to Hem an Baker ^3 Rose dau. to David Vincent. ^•« temperance dau. to Heman Baker & Temperance his wife '^s Betty dau. to Heman Baker & Temperance his wife ^^ Keturah " " do do " " S7 Jenny " " do do " " *^ temperance dau. to Isaiah Howes & Hannah " " ^9 Sylva dau. to Jeremiah Howes & Priscilla " " 9° thomas son to Tho^ Howes 2^ & Marcy " " ■°° Marcy dau. " do do " " upon their mothers account by vote of the Chh. »°' Prince son to Ebenezer Howes «& Priscilla his wife 102 •03 104 105 106 107 loS 109 110 III 1 12 "3 114 "S 116 117 118 119 120 121 122 123 124 I2S 126 127 1 23 129 Lemuel son to Eli Snow & Mary his wife Heman son to Sam' Howes 3^ & Bathsheba " " Ruth dau. Samuel son Desire dau. Nathan Hannah thankful Marchant Daniel Rebekah Susannah Gorham Hannah Isaiah Baker & Experience " " Heman Baker & temperance " " Daniel Howes & Sarah " " son to Heman & Rebekah Robens dau. " Barnabas & Mary Hall dau. " David & Betty Chapman son " Silas & Rachel Baker " " Samuel & Lydia Eldredge dau. " D". " " Judah & Susannah Howes son " Judah & Mary Baker dau. " Isaac & Hannah Howes Betty Crowell wife to Edward Crowell Seth son to Seth toby & Zipporah his wife thankful dau. to George Howes & thankful " " Nathan, Child of Jonathan & Rebekah Howes Henery " " do Betty " " do Abigail " " do Ruth " " do Rufus " " Nathanael Sears Ju"" Nehemiah son to W"". & Mary Howes Job Gushing my Son Abigail dau. of Eli & Mary Snow Luke son " Tim°. & Kezia Baker Sarah child of Christopher Crowell J^ & Deborah his wife '3° Levi " " Christopher Crowell J^ & Deborah his wife To be co7itinued. 5© Capt. Edward JoJmson — Old South Church. NEW DATA RELATING TO THE FAMILY OF CAPT. EDWARD JOHNSON OF WOBURN, AUTHOR OF THE "WONDER-WORKING PROVIDENCE OF SIONS SAVIOUR IN NEW-ENGLAND." Volume I. of the " Maryland Calendar of Wills," compiled and edited by Jane Baldwin, and published this year by the Wm. J. C Dulany Co, of Baltimore, contains several abstracts of interest to New England families. By far the most important among these is that of the will of George Johnson of Somerset Co., which follows : Johnson, George, Somerset Co., 23rd Nov., 1680; 23rd Dec, 1 68 1. To eld. child of dau. Katharine, wife of John Qoding, ;4 of per- sonalty at death of testator's wife. " eld. child (unnamed) of brother John Johnson, of Woburn, New Eng., and to eld. child (unnamed) of cous. Prentiss, alias Johnson, certain property in Canterbury, Eng., equally. " eld. child of brother William Johnson, of New Eng., property due testator from brother Edward Johnson, of New Eng., and certain property in Canterbury, Eng., left testator by father Ed- ward Johnson, after decease of grandfather William Johnson. " wife Katharine, "The Straights," "Garden's Pasture;" 300 A., "Johnston;" 200 A., "Discovery;" 50 A., "London's Gift;" 50 A.. "London's Advisement;" 200 A., "Poplar Ridge;" 500 A., "Jones' Adventure," during life. " young, child (unnamed) of George Wilson, "London's Gift" at death of wife afsd. " eld. child (unnamed) of son George Johnson, ]^ estate, in Mary- land, real and personal, at death of sd. wife. " Roger Woolford, Libing Denwood, Wm. Berry and Thos. Taylor, of Md., exs., residue of estate in trust for the poor of the Quaker faith. Test: Jno. Heath, Thos. Price, Thos. Beauchamp. 2. 189. From this abstract, it appears that George Johnson, son of Capt. Edward, did not return to England, as Savage, Boutelle and others supposed, but settled and died in Maryland. It also appears that Capt, Edward Johnson was the son of a William Johnson, who prob- ably lived in the vicinity of Canterbury, England. While there are apparently some slight discrepancies (or errors) in the above quoted abstract, the identification of this George Johnson as the son of Capt. Edward of Woburn is established beyond a doubt, by the addi- tional evidence found in Capt. Edward's will, which is printed in full, together with a genealogy of the family, in the Poole edition of the Wonder-Working Providence. Builders of the Old South Church. Joshua Blanchard built the present Old South Meeting House. N. Eng. Mag., Dec. 1895. " Liev'. Robert Tweld who erected the South Church at Boston died March 9^'^ 1695 Aged 77 or thereabout." Braiutrce Fri?ifed Records, p. 693. These facts were unknown to the historian of the Old South Church, Green Family Iteins. 51 GREEN FAMILY ITEMS FROM THE RECORDS OF NEW LONDON, CONN. COMMUNICATED BY MRS. ANNIE HOLT SMITH. March 29, 1694, Mr. Jonas* Green & Jane Pygan were married. Jonas, son, b. Jan. 9, 1695. Sarah, dau. b. Oct.* 19, 1696. Samuel, son, b. May 21, 1699. Alexander, son, b. Jan. 3, 1702. Joseph & Janet twins, son & dau. b. Sept. 28, 1705. Said Joseph Green deceased 7 th of Nov. Lydia, dau. b. May i, 17 14. Thomas, son, Timothy* & Maiy Green, b. Jan. 31, 17 15. John Adams & Sarah Green were m. June 15, 17 16. John, son, Timothy & Mary Green, b. May 20, 1719. Mar}', dau. Timothy & Mary Green, b. July 4, 1722. Joseph Latham, son of Cary, late of Groton & Rebecca Green, at my house in the evening, July 15, 1737. Joshua Hempstead's record of marriages. Samuel Green, son of Timothy Green, married to Abigail Clark, dau. Rev. Thomas Clark late minister of Chelmesford in the Province of Mass. Bay in New England, Nov. 12, 1733. Timothy, son, b. Apr. 2, 1737. Elizabeth, dau. b. Nov. 23, 1738. Lucy, " b. Apr. 22, 1740. Abigail, " b. Aug. 9, 1734. Thomas, son, b. Aug. 25, 1735. Anne, dau. b. Feb. 19, 1741/2. Samuel, son, b. Nov. 23, 1743. Mary, dau. b. July 26, 1746. Margaret, " b. Dec. 18, 1749. Nathaniel Green, son of Deacon Timothy, of New London, & Mary Christophers, widow & relict of Richard Christophers the 3rd deceased, of New London, and daughter Mr John Pickett, m. 17 Jan., 1738/9. Katherine, dau. b. June 5, 1740. Lydia, " b. April 22, 1742. Mary, the wife of Nathaniel Green, died May 11, 1754. * Jonas^ and Timothy^ Green were sons of Samuel^ ( Bart/ioloinezu^), and Sarah (Clark) Green of Cambridge. Jonas was born Jan. 29, 1663-4 and was probably named for his grandfather, Elder Jonas Clark. His wife, Jane Pygan, was a daughter of Alexander and Judith (Redfin or Redfield) Pygan and was born Feb., 1 670-1. Judith Redfin was a daughter of William and Rebecca Redfin of New London. Samuel Green, father of Jonas and Timothy, was the celebrated printer who conducted the Cambridge printing ofifice for nearly half a century. t Jane, daughter of Jonas and Jane (Pygan) Green, married Hugh Woodbury of Beverly, Mass., May 21, 1730, and settled in Falmouth, Me. 52 Bristol and Bremen Fafnilies. BRISTOL AND BREMEN FAMILIES. Continued from Vol. Ill, page 12^. Children of William and Elizabeth ( ) McLean : Samuel, born February 25, 1754. Sarah, " February 6, 1758. William, " June 21, 1759. John, " May 27, 1761. Fergus, " March 29, 1763. Elizabeth, " April 24, 1765. Archibald, " September 27, 1766. James, " April 12, 1768. Children of John and Betsey (Whitehouse) McLean of Bremen : Mary, born October 23, 1803, John, " October 6, 1806; died March 31, 1851, Maria, " April 21, 1809; died March 27, 1842. Rhoda, " November 12, 1810; died October 6, 1831. Hiram, " August 3, 18 12. John McLean was born May 27, 1761 ; died March 12, 1849. Betsey (Whitehouse) McLean was born in 1769; died October 12, 1842. Children of John and Jane (Kidder) McLean of Bremen : Robert, born September 29, 1828; died June 3, 1853. Helen, " July 30, 1830. James, " March 30, 1832. Marius, " December 24, 1833. Rhoda, " August 11, 1835. Elizabeth, " May 15, 1838. John McL., " October 12, 1840. William, " October 16, 1842. Margaret Jane, " September 6, 1845. Almira, " January 21, 1848. Mr. John McLean was drowned March 31, 185 1. Mrs. Jane McLean died July i, 1861. Children of Samuel and Phebe ( ) McLean : Lydia, born January 31, 1789. Elizabeth, " September 25, 1791. Sally, " April 20, 1793. George Washington, " December i, 1796. Children of William and Jane ( ) McLean of Bremen : Leander G., born September 30, 1829. Augustus C, " January T)'^, 1831. Lorenzo I., " April 23, 1833. Almond T., " March 29, 1835. Lewellyn, " June 30, 1837. Bristol and Bremen Fatnilies. 53 George M., born March 8, 1841. Sarah Jane, " December 24, 1843. Mr. William McLean was born August 7, 1804. Mrs. Jane McLean was born February 2, 1806. Children of William and Susanna (Simonton) Mclntyer who were married September 28, 1773 : William Simonton, born Sunday, November 6, 1774. Margaret, Robert, George W. John, Sarah, Susanna, Jane L., Thomas, Saturday, February 8, 1777. Sunday, June 27, 1779. Sunday, May 26, 1782. Sunday, October 10, 1784; died Novem- ber 9, 1784. Wednesday, September 28, 1785. Saturday, Februar}' 24, 1787. Wednesday. January 28, 1789. Monday, April 15, 1793. Children of Benjamin and Hannah (Williams) Marshall of Bremen : Lois, born February 12, 1820. Thomas A., " July 22, 1822. Serena, " April 5, 1823. Luther, " October 9, 1824. Harriet, " May 22, 1826. Susan, " July 22, 1829. Jesse, " August 10, 1836. Children of John and Sally (Williams) Marshall of Bremen : Selenda, born December 6, 1820; married Josiah Martin; died November 14, 1843. Sarah, " October 7, 1822; married Daniel Martin: died in 1851. Frances, " November 18, 1824. John, " September 21, 1826. Deborah, " November 18, 1831. Eliza Jane, " November 17, 1833. Catharine, " September 25, 1837. John Marshall died at sea February 23, 1838. Children of William and Mar)- ( ) Martin : Margaret, born April 12, 1760. Mary, " William, Elizabeth, Lettice Willson, " Charles Stuart, " John, Sarah, " Mrs. Mary Martin died months. October 22, 1762. November 24, 1764. April 3, 1766. May 22, 1769. October 17, 1772. August 27, 1774. September 12, 1776. November 8, 1828, aged 94 years and 5 54 Bristol and Bremen Fainilies. Children of William Martin of Bremen : By his first wife, Abigail Osyer, Mary, born January 12, 1792 ; died July 10, 1852. William, " Novembers, 1793; died December, 1820. Timothy, " May i, 1796. Hannah, " April 18, 1798. Nancy, " September 4, 1800; died February 24, 1866. Charles, " April, 1802 ; died June 23, 1856. Sally, " June 8, 1804. Frances, " November 5, 1806. By second wife, Lucy Collamore, Thomas, born April 7, 181 1. Rebecca, " January 13, 1813. Lucy, " April 27, 1815. Jane, " March i, 1818. Amy, " March 5, 1820. David, " November 21, 1823. Robert, " May 16, 1825. William Martin died May 29, 1845, aged 81 years. Children of Charles and Eliza (Osier) Martin of Bremen : Joseph, born January 20, 1831 ; drowned September 14, 1859. Julia, " August 5, 1838; died September i, 1844. Julia E., " January 25, 1849. Charles Martin died January 23, 1856, aged 54 years. Children of Timothy and Jane (Morton) Martin of Bremen : Abby C, born June 25, 1820; died in Massachusetts. William, " November 9, 182 1; died at sea. Mary Ann, " August 28, 1823. John, " August 30, 1S25. Timothy, " September 15, 1S27 ; died November 15, 1827. Sarah M., " August i, 1829. Lydia Jane, " August 15, 1831. Lucy F., " November 28, 1833; ^""^^ February 28, 1848. Timothy, " December 24, 1836. Timothy Martin was born May i, 1795. Jane (Morton) Martin was born July 29, 1794. Children of Daniel and Naomi (Small) Mason: William B., born October 27, 1833. Children of Jonathan and Mary ( ) Merritt : John, born May 9, 1785. Mary, " December 30, 17S8. Charles F., " January 11, 1790. Clarissa, " March 13, 1793. Amelia, " October 9, 1795. Lucy, " March 20, 1799. Ensign, " August 15, 1802. Bristol and Bremen Families. 55 Children of Jonah and Nancy ( ) Morse of Bremen : Maria, born July 20, 1813. Nancy, " May 28, 1815. Jonah, " Januar)- 6, 1S17. Elijah, " December 6, 1S19. Sarah, " July 9, 182 1; died June 26, 1825. Emeline, " March 12, 1823. Isaac, " February 12, 1825. Silas, " November 12, 1826. Maria Ann. " February 25, 1829. Jonah Morse was born August 27, 1784; died May 20, 1843. Nancy ( ) Morse was born June 22, 1788. Children of Robert and Mary (Studley) Morton of Bremen : Frances, born November 20, 1804. William, " October 20, 1806. Mary, " February 2, i8og. Nancy, " January 7, 181 1. Robert, " February 26, 1813; died March 16, i860. James, " August 9, 1S16. Leonard, " April 3. 1819; died November, 1824. Ambrose, " September 20, 1820; died in South America. Edmund, " December 4, 1822 ; died in Windsor, Me. Elizabeth, " March 31, 1825. Hinkley S., " April 19, 182S. Children of John and Sarah ( Elcy, born April 25, 1809. George W., " September 13, ) Morton of Bremen : 1810. James, " July 7, 1812; died at sea September 11, 1851. John, " May 27, 18 14. Almira A., " June 22, 18 16; died in Massachusetts. Daniel, " August 27, 1818; died May 13, 1851. Susan, " April 20, 1S20, Enos B., " March 6, 1822. Alfred, " March 10, 1824 r, 1S53. Sarah Ann, " March 23, 1827. Jane, " May 20, 1832. died at New Orleans, August John Morton died July 7, 1865. Mrs. Sarah Morton died June i, 1S60. Children of Thomas and Nancy (Upham) Morton: Mary, born July 23, 1818. William, " April 2, 1820. Hannah, " October i, 1822. Joseph W., " October 10, 1824. Levi, " April 5, 1827. Maria, " July 29, 1829. 56 Bristol and Bremen Families. Children of Robert and Lucy (Stetson) Morton of Bremen : Emeline, born November 14, 1838. Lucy S., " June 12, 1843; <^i^<^ April 10, 1864. Children of Peter and Isabella ( ) McMurphey : Francis, born April 24, 1789. Jane, " February 13, 1791. Simon Elliot, " January i, 1793. Nancy Amelia Isabella " June 3, 1795. Children of Hiram and Margaret B. ( ) Murphey : Elbridge R., born November 3, 1S38 ; died June 8, 1840. Mary P., " June 24, 1840. Judith D., " July 29, 1841. Children of Oliver and Mary (Martin) Nash of Bremen : Martin, born July 22, 181 1. Thomas, " May 5, 1813. Abigail C, " April 9, 18 15. Eliza Ann, " September 12, 18 17. Andrew J., " September 30, 1819. Charles, " March 19, 1826. William M., " June 11, 1830. Oliver Nash, Sr., uncle of the above Oliver, was born 1744, and died February 28, 1824, aged 80 years. Mary Nash died July 10, 1852. Children of Thomas and Mary (Kaler) Nash of Bremen : John Wesley, born November 5, 1838. Mary E., " March 15, 1841. Thomas M., " June 2, 1843. Alonzo, " August 4, 1845, William F., " August 30, 1850, Arabella, " September 19, 1853. Children of Alexander and Sarah ( ) Nickels : Hannah, born February 14, 1748. James, " August 26, 1750. William, " July 9, 1752. Alexander, " April 9, 1757. John, " July 7, 1759. James Nickels was born in Londonderry, Ireland, September 4, 17 19, and came to America with his father Alexander and mother Han- nah Nickels in 1721. Ruth Thomson was born in Boston, Massachusetts, September 12, 1728. The above were married September 13, 1748. James Nickels their son was born July i, 1749. William " " July 14, 1751. John » " October I, 1752; died August 31, 1753. Bristol and Bremen Families. 57 Ruth borr Monday May 6, 1754. Hannah August 23, 1755. Jane February 19, 1757. John Sunday July 30, 17 58. Frances Friday April 4, 1760. Thomas Thomson December 28, 1762 ; died Sunday October 30, 1763. Margaret Friday June 21, 1765. Alexander January 4, 1767. George October 14, 1795. WilHam (son of George) May 28, 1823. Mary August 1825. Ann AnseUa July 1S27. James Nickels died May 19, 1776 in the 58th year of his age. Ruth (Thomson) Nickels died Jan. 2, 18 13, aged 84 yrs. James and Ruth Nickels were the parents of eleven children, seven of whom were married. Two only are now living John and Frances, the former aged 75, and the latter 73 years. The number of grand children living (Nov. 25, 1S33) is 40, and of great grand children 164. Copied from Bible at Mr. Huston's Jan. 1854. Children of John Otis who was born Feb. 26, 1772 : Samuel, born November 16, 1801. Sarah, " June 25, 1803. John, " February 26, 1805. Daniel, " April 25, 1807. Mary Ann, " May 3, 1809. Nancy, " November 25, 18 13. Elizabeth, " February 18, 1815. Children of Thomas and Lydia (Nash) Osyor of Bremen : Peleg, born July 4, 1813; died July 20, 1813, Rebecca, " July 18, 1814; died November 25. 1823. Jane, " August i, 181 6. Sally, " November 13, 1818. Mary Ann, " January i, 1821. Thomas, " February 10, 1823. William, " June 13, 1826. Mrs. Deborah Osyor, mother of Thomas, died January 31, 1836, and John Osyor his father, died April 20, 1837, aged 88. Children of David and Charlotte (Williams) Osyor of Bremen : Warren, born February 9, 1829. Charles W., " July 18, 1840. David A., " May 6, 1843. Timothy, " June 6, 1845. James E., " September 27, 1848. Daniel, " June 27, 185 1. Theodore S., " October 3, 1854. gS Bristol County Probate Records. Children of Barker and Mercy (Carter) Osyor of Bremen : Celana, born October 7, 1813. Hiram, " August 5. 1815. Joseph, " March 16, 1818. Abigail, " March 4, 182 1. John, 2nd, " August 14, 1822. OUve Ann, " May 18, 1826; died in Bristol. Martin, 2nd " September 18, 182S. Wm. Henry, " May 28, 1831. B. Ann, " October 18, 1833. Charlotte Electa, " December 27, 1836. EH Barker, " September 27, 1839. Mr. Barker Osyor was born September 19, 1789; died January 2, 1861. Mrs. Mercy Osyor was born September 3, 1791. To be continued. ABSTRACTS FROM THE FIRST BOOK OF BRISTOL ' COUNTY PROBATE RECORDS. Continued from Vol. Ill, page I2j. [28 blank] [29] Will of William Bartrum of Swanzey, in the Co. of New Bristol, dated April 10, 1688, proved Nov. 19, 1690. To daughters Mary, Elizabeth, Rebecca, Hester, Ellen, Hannah and Susanna, each 5s. ; rest of estate to wife Sarah, who is to be sole executrix, she to dispose of all that remains at her death. My wellbeloved friends, Samuel Luther, Hugh Cole, sen"", and Thomas Wood to be overseers. W^itnessed by Caleb Eddy, Cornelius Edwards and Thomas Esta- brook, of whom Eddy and Estabrook made oath to said will, Nov. 19, 1690. [30 blank] [31] Benjamin Ingell of Bristol, tailor, "being sick & weake in Body ** & knowing y^ uncertainty of my abode in y*^ Land of y'^ Living, & being desirous to settle my worldly injoyments that I may have nothing to Doe but to Dye when it shall please God to call for me away by Death", made his will Oct. 4, 1690. I "ordaine my entirely beloved Wife Weight still Ingell " sole executrix, and be- queath to her during life all house and land, and all goods and chattels for payment of debts, and bringing up " my Childe that I now have ", and unborn child or children, " till they are able to gett their Living God permitting them Life Duely & Diligently teaching & causing to be taught my s'^. Children y^ Worship and true feare of God " ; to son Benjamin, reversion of said estate ; if he die before 21, reversion shall be to said unborn child. "And I Desire Samuel Bristol County Probate Records. 59 Baclcock of Milton & Joseph White of Scittuate & Richard Smith of Bristol! ** to be Overseers ". Witnessed by John Gary, William Hoar and Richard Smith, who all made oath to above will, at a court held at Bristol, Nov. 19, 1690, at which time said will was proved. \_2)2 blank] \.2)Z\ ^'"^ of William Robinson of Rehoboth, weaver, " being through ye Goodnesse of God in good health & of a Competent understanding yet by y^ Providence of God called to goe forth to Warr not knowing how y^ allwise God may dispose of me ", dated July 10, 1690, proved May 19, 1691. To brother Benjamin Robin- son \ the meadow near Mr. Brown's pond ; to three brothers, Samuel, George and Benjamin Robinson my upland lot in the North side, to be divided between them ; to brother John Robinson my upland lot on east side Palmers River ; to brother William Carpenter the other half of meadow near Mr. Brown's pond, likewise my cow now in his hands and the young colt to his children ; to brother John a year old heifer and \ part of a mare that is in partnership with him ; to brother Ben- jamin my mare, and to brother Samuel 3 sheep, and 2 to brother George ; my tools to be divided equally between brothers George and Benjamin, they paying out of them 20s. to my sister Mar}''s children ; to brother John my clothes and chest. Brothers George and Benja- min to be executors. Witnessed by William Carpenter and Noah Carpenter, who made oath to said will at a court held at Bristol, May 19, 1691. [34] Administration of the estate of Robert Crosman, late of Taunton deceased, granted to John Crosman and John Thresher of Taunton, Nov. 26, 1692. [35 blank] [36] Will of Joseph Wilbor of Taunton, dated April i, 1691, he " being sick & weake of Body ". To daughter Anna Wilbor all moveables, " with my Share in y^ Iron Workes in Tanton called y^ old Iron workes ", also my house, barn and warehouse, land on east side of Great River opposite my house, another lot of 8 acres lying between land of Samuel Pitts and Joseph Staple, 36 acres on the east side of said river lying northerly from the " Ware path (so called) ", my lott at Rumford being 20 acres upland and 2 of meadow, lying between land of Nathaniel French and John Hodges, and | my pur- chase right ; to cozen John Wilbor, son of my brother Shadrack Wilbor, 40 acres on north side of Prospect hill, being 40 acres of my 50 acre division, also \ my purchase right; to cozen Eliezer Wilbor, son of my brother Shadrack, 30 acres on north side of Prospect Hill, being my 30 acre division ; to cozens Samuel, Joseph, Shadrack and Benjamin Wilbor, sons of my brother Shadrack, my share in tract of land called North Purchase equally; to cozen Sarah, wife of Na- thaniel Hoar 2 ewe sheep ; to cozen Rebecca, wife of Abraham 6o Bristol County Probate Records. Hathuay '-a neat Beast one yeare old"; to Hannah Brigs, daughter of William Brigs, a neat beast of half a year old ; abovesaid dau. Anna Wilbor to be sole executrix and to pay debts. Witnessed by Nathaniel Williams, John Deane and Henry Hodges, of whom Williams and Hodges made oath to said will Nov. i8, 1691, at which time the will was proved. [37 blank] [38] Will of John Cobb of Taunton, blacksmith, dated Nov. 25, 1690, he " being Aged & attended with y^ infirmity^es incident to old age ". I ordain John Hodges and Samuel Waldron of Taunton to be my executors and do bequeath to them all my estate with this limitation, that they pay and defray funeral charges, debts and legacies ; to my now wife all rents and profits of my lands till my children are 21, with all moveables (except shop tools) after my debts are paid, upon condition of my said wife's maintaining my children and putting them forth to prentice ; to son John my now dwelling house, shop and smiths tools, and the two home lots of land, one where the shop stands, the other over the river joining land of Isaac Negus, and ^ of a half purchase right ; to son Morgan my farm in " Nuten " both north and south, and ^ of a half purchase right, each son to take his land at the age of 21 ; to son Samuel is. ; to dau. Elizabeth Woodward is.; to son Israel Woodward is. "I Doe Constitute appoint & Desire John Hodges & Saml Waldron both of Tan ton afores'^. to be overseers ** & in token of my Love to them I Doe give each of them a good sheep & to be paid for their trouble & Labour''. Witnessed by John Pollard, Mary Pollard and John Pollard, Jr., of whom John Pollard, sen^ and Mary Pollard made oath to said will at a court held at Bristol, Nov. 18, 1691, on which day will was proved. [40] " William Harvey being growne to a considerable age through y^ patience of God, & now being sick & weake in Body", made his wall June 12, 1691. To son Thomas house and land he lives on, another parcel of land, threescore acres lying by Three mile river bridge, a lot of meadow at Scaddins, of which there should be about 4 acres, also \ my late 50 acre division; to son Jonathan, the re- mainder of the home lot with the house and bam, also land and meadow by Three mile river on the east side, a small parcel of meadow by Winnicunnitt ponds, another small quantity at Rumford Brook, with my North purchase share and \ my 50 acre division ; to children of my son Joseph Harvey deceased, 8 acres near a place called " y« Streights ", 9 acres near " y^ Wolfe pitt swampe ", and meadow on west side of Three mile river, to be equally divided ; to Nathaniel Thare Jr. about 3 acres of land ; common rights and all future divisions to be to two sons Thomas and Jonathan equally ; rest of estate to son Jonathan, who is to be sole executor. Witnessed by Joseph Willis, Henr}^ Hodges and Samuel Danforth. Book Notes. 6i [41] Thomas Harvey sen"" of Taunton, heir to the estate of William Harvey and Jonathan Harvey both deceased, agrees with John Hath- away sen"' and Samuel Blake both of Taunton, guardians of the children of Joseph Harvey deceased, that my sister in law Hester Harvey shall enjoy the now dwelling house she lives in during her widowhood, and \ the improved land and orchard, said Thomas to pay to said children at the death or marriage of said widow, the value of his brother Joseph's part of the house widow lives in, and deliver land and meadow given them by will of William Harvey deceased, also pay to said children as they come of age, £2^ each. Dated Nov, iS, 1 69 1. Witnessed by John Smith and Joseph French. An agreement made Nov. 19, 1691, between Thomas Harvey sen'' of Taunton on one part, and Nathaniel Thayer and Thomas Harvey Jr. on the other part in behalf of his now wife. There having been a difference concerning the estate of William Harvey and Jonathan Harvey deceased, said Thomas Harvey sen'' being heir in law to both their estates, said Thomas Harvey agrees to pay to Nathaniel Thayer in behalf of his now children £\Z in land, and to Thomas Harvey Jr. in behalf of his now wife, ;^i8, upon which payment said Nathaniel Thayer and Thomas Harvey Jr. shall quit Thomas Harvey sen"" of all claims to the estate of William Harvey and Jonathan Harvey, and Experience Harvey wife of Thomas Harvey Jr. shall give a discharge (as also shall Nathaniel Thayer) to Thomas Harvey sen^ Witnessed by Nicholas Moorey and Richard Smith. To be continued. BOOK NOTES. The Greene Faviily z« England and America with Pedigrees. Boston Privately printed 1901. 8vo, pp. 148, 8 pedigrees, plate of arms in colors, and numerous half-tone portraits, etc. Several accounts of the Greene Family have been printed at various times, giving with more or less completeness the descent of the American family from Robert of Gillingham, (Dorset), England. A probable connection with an elder branch of this family which resided at Greene's Norton, in the neighboring county of North Hants, has been claimed by some, though never fully established ; the compiler of the volume under notice, in alluding to this tradition, has a brief ac- count of that branch, and gives some of the grounds on which the tradition is based, with descriptions of the ancient churches and tombs of the family, illus- trated by half-tones. The direct line of descent from " John Greene, surgeon," (who sailed for New England in the James, from Southampton, early in April, 1635,) to the late Benjamin Greene, of Boston, follows. To give the genealogy of his descendants, and especially of his youngest son, Gardiner Greene, of Boston, whose third \s\ie was the daughter of the eminent artist Copley, is evidently the chief purpose of the volume. Copious extracts from English parish registers, reprints of early wills, and brief notes on allied families of the name, complete the work, which has a \ery full and carefully prepared inde.x. Among the portraits are several reproductions from paintings by Copley, and a view of the mansion and garden of Mr. Gardiner Greene on Pembertou Hill. It is a work of more than ordinary local interest, as it gives very full statistics of numerous prominent Boston families, who were allied by marriage to the children of Gardiner Greene, and for those for whom it was more particularly intended it will be of permanent value. It is handsomely printed by T. R. Marvin & Son, of Boston. R. 62 Book Notes, Philip and Philippa. A Genealogical Romance of To-Day. By John Osborne Austin. 1901. Svo, pp. 183. Price $2.00. For sale by the author, P. O. Box 81, Providence, R. I. In the New England States, where ancestry hunting is widely indulged in, it is common for husband and wife to find that they are cousins of a remote de- gree, being descended from one or more ancestors common to both. This could scarcely be otherwise where all the ancestral lines on the part of both run back to the early days of the colonial period, so few were the early settlers and so many the ancestors of each in their combined paternal and maternal lines. Mr. Austin, who has delved deeply into the original sources of Rhode Island family history, turns from his antiquarian labors, and weaves a romance upon as slight a thread as one of these distant relationships. Philip, the sole surviving descendant in the eighth generation of a New England immigrant, seeks in Eng- land his nearest relative, Philippa, a descendant of the twin brother of his own immigrant ancestor, who, likewise, is the last of her family. The story of his un- eventful — no, all-eventful, since he falls in love with his eighth cousin and marries her — journey half way around the world and back, is told by Mr. Austin in a style peculiarly his own. ^*^ The Jamesons in America, id^y-igoo. Genealogical Records and Memoranda. By E. O. Jameson, author of " The Cogswells in America," " The History of Medway, Mass.," "The Choates in America," Etc., Etc. Boston. 1901. 4to, pp. xvi+599. Price, cloth. 57.00. Leather, $9.00. For sale by Rev. E. O. Jame- son, 31 Greenwich Park, Boston. The compiler of this volume has gathered during the past forty years, con- siderable genealogical and historical data relating to nearly three thousand persons bearing the name Jameson and descended from various Scottish immi- grant settlers in Maine, New Hampshire, Massachusetts, Pennsylvania and Vir- ginia. In the arrangement of the subject-matter and in all the mechanical details of book-making, this book is similar to the other genealogies by the same compiler. Many well selected illustrations, chiefly portraits, adorn the volume, and a fine index makes accessible its contents. Mr. Jameson's wide experience in the gene- alogical field, his untiring industry, and his facility in presenting in an interesting manner the dry facts of genealogy, make him an ideal family historian. ^*^ An Index to Taintor''s Colchester (Conn.) Records. With Genealogical Matter Alphabetically Arranged for Easy Reference. Compiled by James Knox Blish, Kewanee, Illinois. 1901. i6mo, pp. 42. This index was compiled " to enable the searcher to readily locate and utilize the historical and genealogical matter contained in Taintor's Records of Col- chester, Connecticut." The genealogical records in Taintor's volume are here reprinted in alphabetical order, so that the original book need not be consulted for these records. All other names in the original volume are here indexed. This is a welcome addition to the local literature of Connecticut. New York State Library Bulletin j6. February i go 1. Bibliography of A^ew York Colonial History. By Charles A. Flagg, B. A., B. L. S., and Judson T. Jen- nings. Albany. 1901. Svo, pp. 289-558. Price, 35 cents. This bibliography covers the history of New York as a colony and province from its discovery to 1776, excluding such territory as was formerly a part of New York but is now incorporated in other States. Certain classes of works are pur- posely omitted and a list of these is given in the preface. The work is compiled in a scholarly manner, and to the student of early New York history is an indis- pensable book of reference. ^*^ The Sheafe Family of Old and N'ew England. By ^V alter Kendall Watkins, Maiden, Mass. Printed for the Author. Boston. 1901. 8vo, pp. 14. The veteran genealogist, Mr. Waiter Kendall Watkins, has given in this pamphlet the result of personal investigations made in England during one of his recent visits. The text is reprinted from the New England Historical and Gene- Queries. g^ alogical Register, but the lithographic tabular pedigree appears in the pamphlet only. Errors made by some of the earlier investigators of the lines shown in the pedigree are here corrected. » Richard Warreyt of the Mayflo-uter aitd Some of His Descemiatits. By Mrs. Wash- ington A. Roebling, of Trenton, N. J. Boston. 1901. 8vo, pp. 39. Fifty copies printed. This volume embraces a fairly complete genealogical record of five genera- tions, in the male line, of the descendants of Richa'rd Warren, the Mayflower Pilgrim. Some important corrections of the earlier genealogical accounts of this family are here made, and it is to be hoped that these errors will no longer be perpetuated by genealogical writers. The first twenty-three pages are reprinted from the New England Historical and Genealogical Register, and the remaining pages, including a good inde.x, here appear in print for the first time. The volume is neatly printed on heavy laid paper and is protected by an attractive red and white cloth binding. * Anctstt-al Chart of Elez'en Geueraiiofis. By Georgiana Guild, Genealogist for the Rhode Island Society of Colonial Dames. Providence. 1899. Oblong Svo, pp. 92. Patent applied for. Price, $5.00. Working Chart to accompany the Ancestral Chart of Eleven Generations. Price, $2.00. Since the middle of the last centurj-, numerous blank forms for recording ancestry have been invented and placed' upon the market, notable among which have been those designed by Shattuck, Whitmore, Gushing and Bowman. The earlier blanks were usually in bound volumes or in large single sheets, in which no provision was made for the correction of mistakes, except by erasure. Among the later forms, there are several which permit the correction of errors by substi- tuting new pages for those spoiled. These blanks also allow of indefinite expan- sion by interleaving, thus providing the exact amount of space needed for notes and for lines which go back beyond the average number of generations. The expansive systems, because of their adaptability and greater convenience, must eventually displace the older methods. Miss Guild's Ancestral Chart belongs to the expansive class, and the partic- ular style of arrangement is the result of considerable study and experience in her work as Genealogist of the Rhode Island Society of Colonial Dames. The An- cestral Chart is beautifully printed on excellent paper, with provision for notes and an index, and is supplied with a set of preliminary working charts in which to gather the data before transferring to the final record. Copies may be secured from the compiler at 34 Pratt St., Providence, R. I. QUERIES. A charc;e of one cent per word is made for the insertion of queries, and a year's subscription to Thu 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 : — 133. Na7rie and aiicestiy oi the first wife of Lieut. Moses Hilton of Pownal- borough, Me. He was born 17 28, died June 16, 1820, and married (2) Mar. 22, 17S1, Dorcas (Gray) Greenleaf. 134. Date of birth of Aaron Hilton, son of said Lieut. Moses Hilton bv his first wife. He married. Aug. 18, 1791, Lydia Webb at Woolwich, Me.' 135. Date of death of Marj- Bass, who m.' (i) 1686, Christopher Webb, (2) 1694, William Copeland. 136. Dates of death of Christopher Webb, of Boston and Braintree, and his wife, Anne White, who were m. Apr. 30, 17 13. 137. Date of birth of Nathaniel Webb, probably son of Christopher and Anne. Mrs. E. M. Cr.a.ne, 261 Washington St., Oshkosh, Wis. 64 Answers to Queries, 138. Ancestry of both : Lemuel Chamberlin, born Nov. 13, 1754, died Feb. 14, 1S29, married June 25, 1780, Lucretia Newton, born May 19, 1751, died April 25, 1813. I- S. C. 139. Ancestry of Dennis Manning and his wife Catherine Innis. Their daugh- ter Phebe married Matthew jNIayhew, of Edgartown. 140. Ancestry of Susannah Ward, born Dartmouth (?), died Martha's Vineyard, 1758, m. Col. Zaccheus Mayhew. 141. Ancestry of John Cunningham or Kinningham, of Watertown, whose daugh- ter Esther m. 1720, Abraham Gale. 142. Ancestry of Deborah, 1655-1711, wife of Seth Pope, of Dartmouth. 143. Ancestry of Mary Ladd, who m. Oct. 12, 1708, William Shattuck, of Water- town and Boston. E. P. S. ANSWERS TO QUERIES. 71. Thomas Stacy, of Cambridge, was born July 6, 1654, and was son of Thomas Stacy, of Ipswich and Salem, and Susannah, dau. of Rev. William Wor- cester, of Salisbury, Mass. E. P. Sampson. 120. Elizabeth, wife of Joseph- Poole of Weymouth, was daughter of John and Alice Shaw of Weymouth, and was born Feb. 26, 1656. She, with her hus- band, appears among the children of said John Shaw, in the settlement of his estate, dated Mar. 11, 1705-6. 124. Thomas^ Pratt of North Yarmouth, Me., son of Capt. Thomas^ and Mary^ (Vinson) Pratt, b. Weymouth, Sept. 30, 1748, m. Abington, May 2, 1775, Sarah'' Blanchard, dau. of Capt. Thomas^ and Sarah-* (Burrill) Blanchard, b. Abington, Sept. 28, 1754. He d. Jan. 17, 181 7, aet. 68. Sarah, his wife, d. Nov. 21, 1838, aet. 84. At the death of their daughter Sarah,** who remained in her father's house, much of the furniture, papers, &c. were sent to the youngest daughter, Lois.6 In her house, now occupied by her daughter, I found a number of letters from relatives in Weymouth and Abington. A few extracts from these will establish the identity of Thomas Pratt of North Yarmouth. " Weymouth 7th. January 1805 . . . ured Uncle and Aunt." signed " Abner Derby." " Mr Thomas Pratt North Yarmouth nea Portland Favd. By Silas Holbrook " "Weymouth Jan"": 25 181 5 Kind Brother & Siller . . . our Aged Mother enjoys A comfortable State of health . . . Sifter Porter is in A low State of health She hath buryed all her children but her Daughter Sarah and one child which Lois left Sifter Beals has buryed her Son Thomas lately and our ^on J D has buryd A daughter about fifteen years of Age Abners widdow Sends her reguards . . . your brother & Sifter Jonathan Derby Elizabeth Derby " "Weymouth Apl 23d 1816 Hond Uncle ... with respect yours Benj. Derby. Mr Thomas Pratt North Yarmouth " "Weymouth, Nov. 12, 1818, Mrs. Pratt . . . "the widow Abagail Pratt . . . died about the first of June last, & by her will she gave about one third of her household furniture to Thomas Pratt your late husband ; . . . With high consideration Eliphalet Loud. The household furniture given to Mrs Derby, Mrs Porter, & Thomas Pratt to be equally divided." The will of Thomas^ Pratt of Weymouth, da. Mch. 5, pr. Apl. 19, 1765, (Suffolk Probate, LXIV, 242) mentions drs. Mary Pratt, Hannah White, Elizabeth Darby, Funis Porter and Sarry Pratt, and sons Thomas Pratt and Benjamin Pratt. Wife Abigail executri.x. In " Matthew Pratt and his Descendants," p. 136, Thomas^ Pratt is called "of Quincy," and married ist to Mary Green, and 2nd to Sarah (Hubbard) Thayer. These extracts are sufficient to prove that he was Thomas Pratt of North Yarmouth. Ella G. S. Pease. The Gi'/ica/oiriin/ Ath'ertiscr. 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 iSoo is being published in the form of arranged genealogies ; also lists of Revolutionary soldiers and sailors, including service ; ^niilitary rolls ; Essex County court records, begin- ning in 1636; old Norfolk County records (1643 to 1679), containing deeds, wills, etc. ; early wills, church and parish records, baptisms, deaths, ceme- tery inscriptions, old newspaper news-items and obituaries ; court records, old letters, etc. Sketches of customs and early industries, with much other original data valuable alike to genealogist and historian, appear monthly, Index of every surname with December issue. Vol. V. begins January, 1901. $1 per annum. Sample copies 10 cents. Send for booklet. THE ESSEX ANTIQUARIAN, SALEM, MASS. THE NEW= ENGLAND Contains a variety of valuable and interesting matter concerning the History, .■ Antiquities, Genealogy and Biography of America. It was commenced in 1847 (Vol. 55 begins in January, 1901), and it is the old- est historical periodical now published in this country. It is issued quarterly (each 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. This periodical is doing for the Northwest Territory what the New England Historical and Genealogical Register has done for New England. Price, $2.00 per Annum. 50 Cents per Number. (Vols. I, II and III, in paper binding, $3.00; cloth, $4.00; half morocco, $4.50.) Advertising pertaining to Genealogy will be inserted at reasonable rates. For subscriptions or advertising . Address, Dr. L. C. HERRICK, Secretary, 106 East Broad Street, COLUMBUS, OHIO. The Genealogical Advertiser. The Mayflower Descendant. A Quarterly Magazine of Pilgrim Genealogy and History. Published by the Massachusetts Society of Mayflower Descendants. Principal Contents of Volume I, (1899) and Volume II, (1900) : The Mavflower Passengers; The Mayflower Genealogies; The Compact; The Division of Cattle ; The Division of Land ; The Brewster Book ; Wills ancFInveutories of Isaac AUer- ton, William Bradford, Love Brewster, Peter Brown, Mary (Chilton) Winslow, Francis Cooke, Francis Eaton, Samuel Eaton, Dr. Samuel Fuller, Samuel Fuller, Stephen Hop- kins, Gvles Hopkins, John Howland, William Mullins, Henry Samson, George Soule, Nathaniel Warren, Peregrine White ; Vital Records of Plymouth, Barnstable, Bridge- water, ;Marshfield, Middlcborough, Plympton. Scituate, Yarmouth ; Plymouth Colony Wills; Plymouth Colony Deeds;" Barnsigble County Wills; In and about Scrooby, Eng., Old Boston, Eng., 13 Full Page Illustrations. - » Important Features of Volume III, 1901 : The Mayflower Genealogies, War- ren, Cooke and other families; Wills and Inventories of John Alden, William Brewster, John Cooke, Edward Doty, Elizabeth (Tilley) Howland, styles Standish, Peregrine White, Edward Winslow; All Probate Land and Vital Records Begun in Volumes I and II will be continued, and new ones begun. Volumes I and II, in numbers $2.00 each. Volumes I and II, bound in cloth .... 3.00 each. Volume III, subscription price PAYABLE IN ADVANCE 2.00 Single Numbers 50 cents each. Special offer to New Subscribers. Volumes I and II, in numbers, with subscription for Volume III, . . . ^5-oo Volumes I and II, bound in cloth, with subscription for Volume III, . . . 6.50 ADDRESS GEORGE ERNEST BOWMAN, Editor, 623 Tremont Building, Boston, Jlass. Cash Paid for Old Books. Genealogies, Local Histories, Biographical, Historical and Genealogical Pam- phlets, and Genealogical Magazines wanted. Address, stating what you have and where it may be seen, LUCY HALL GREENLAW, Cambridgeport, Mass. PEDIGREES TRACED. Mayflower Ancestry a Specialty. Correspondence solicited. Apply to Mrs. S. S. NORTON, 30 Grove St.. Lynn, Mass. IF YOU ARE A MAYFLOWER DESCENDANT or A STUDENT OF COLONIAL HISTORY, Write for our New Catalogue, mentioning which branch of the Mayflower family you represent. BREWSTER, BRADFORD CO., HANNIBAL, N. Y. Cbe Genealogical Hdvertiser, ^ (J^uarterlg Jflaga^inr of JFamils H^istorg, \'oi,. IV. September, 1901. No. 3. Contents. ROCHESTER, MASS., RECORDS 65-68 KINGSTON, MASS., RECORDS. Continued 68-73 STOW EPITAPHS. Continued 73 75 BRISTOL AND BREMEN FAMILIES. Continued 75 81 ' FALMOUTH, MASS., RECORDS. Continued 81 83 SAMPSON FAMILY ITEMS 83-87 PLYMOUTH COUNTY PROBATE RECORDS. Continued . . 88 93 BOOK NOTES 93 95 NOTES 95 96 ■ QUERIES 96 answer to query 96 Price, 25 Cents. $1.00 a Year. Published by LUCY HALL GREENLAW, CAMBRIDGE, MASS. The (roica/ii^lcul Adirrtistr. 'C;be 6enealooical Hbvertieer, A QUARTERLY MAGAZINE OF FAMILY HISTORY. Issued in March, June, September and December. LUCY HALL GREENLAW, Editor and Publisher. For the year 1901, each Number will contain at least thirty-two octavo pages, printed on excellent paper. Subscription, payable in advance, $1.00. An Index of Volume IV. will be issued as a separate number. Sub- scribers who pay $i.oo in advance for the Fourth Volume will receive this Index free ; the price of the Index to others will be fifty cents. Back Numbers of The Genealogical Advertiser (excepting No. 2 of Volume I.) may be had at the published prices. Volumes One, Two and Three, bound in cloth . each $2.00 net. " " " " in numbers . each if 1.50 " Covers, for binding each .t,o " Address all communications to THE GENEALOGICAL ADVERTISER, I Gordon Place, Cambridgeport, Mass. n NE3fl£ 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-iive pages containing lists of the Colonial Governors of the three colonies from 1620 to 1680, with rosters of officers, and lists of soldiers not previously mentioned. No well ordered American library is complete without this book. The volume is a handsome octavo of 520 pages, with complete indexes of names and places. Edges uncut; material, printing and binding excellent. The lists of soldiers con- tain thousands of names. "Mr. Bodge's handsome volume is a monument of antiquarian industry and re- search, in the interest rather of genealogy than of history, as being the chief concern of the legion of recent patriotic societies like that of which our author is chaplain." — The Nation. Price, cloth, $6.00 ; half morocco, $7.00. Sent postpaid upon receipt of the price, by the author. GEORGE M. BODGE, Westwood, Mass. T. R. MARVIN & SON, PRINTERS, BOSTON, MASS. Zhc (Beiiealooical H6vcrtisci\ Vol. IV. SEPTEMBER, 1901. No. 3. ROCHESTER, MASS., RECORDS. The records here printed were transcribed from the first vohnne of Rochester town records. The margins of the pages containing the earUer records have been worn away by constant use, and to prevent further damage the voknne has been interleaved with paper somewhat larger than the original. '' Town of Rochester : jn new-Englan[/^/7/] jn y'^ year 1697 " is written on the fly leaf, followed by a crude table of contents. Only the vital records, which are found scattered among miscellaneous matter, ear-marks, etc., have been copied, and the pages of the original are indicated in brackets. [p. i] [/(?;7/] barlow was maried to Hanah w\_foru'] [/or/i'\ y" 13. 169S John Barow was maried to Hanah brigs his wif \_forji'] y-' 20 = 1696 Joseph Benson maried to Charity Clap his wife \Jor7i] . 17. 1699 Joseph Benson was maried to deborah Smith, his \v\iQ.[toni\ \_toni]\.\g\.\ii. y''. 20'''. 1687 Jans Stuard was maried to Benit Brigs his wife [/^/7/]ne. y^. 4. 1694 James Stuard was maried to Sarah wait his wife [/^/v/Jember y^ 18. 1700 John Blackmer was maried to Anna Branch his wife = \_torfi]exitiX was maried to farah Clerk his wife on the 2"'^ day of march in y^ year — 170':^ [/r^z-z/Jmas dexter was maried to marey miller his wife on the 17"^ day of July 1695 Peter OUiver was maried to Sufana Sole his wife on the y^ day of february 1704 Peroo Crapoo was maried to Pennelabe white his wife on the 31*^ day of may 1704 John Huntt was maried to Hanah Benfon his wife on the 6*^ day of aprill 1705 Jacob Bumpus was maried to marey weeks his wife on the 18"' day of aprill 1705 John Spooner was maried to Rofe Hamond his wife on y^ 20 Day of iune 1705 9 66 Rochester, Mass., Records. the laft 5 mariages ware iblmnifecl before mr Sam'' Arnold minfter the mariage between John Lewis & Elizabeth doty his wife was fol- eninized before mr Sam" Arnold minfter februarey the 28 — 170-^/^ the mariage between Benjamin Burge & Pefillay Gatchel his wife & between John Hamond & mercy Randel his wife ware Sollmnized before mr Sam" Arnold minfter march y"^ 4*'' lyo^/^ the mariage between Scotaway Clerk & mary hofcall his wife was folemnized [/6'/^;/]fore mr Samuel Arnold minfter Aprill y^ lyth 1706 the mariage between Job Randel & Allse Huntter his wife was fol- emnized — before mr Sam" Arnuld minfter the 11"^ day of march the mariage between Samuell Brigs & Lidia ftetfon his wife was follemnized before mr Samuell Arnold minfter of the Gofpell Aprill ye j^th jyoS The mariage between Thomas Rayment & marey Conies his wife was folemnized before mr Samuell Arnold minfter of the Gofpell may ye 2ot'i 1708 the mariage between Ebenezer Perrey & Sarah Bumpus his wife was folemnized before mr Samuell Arnold minfter of the Gofpell June ye 14th 1708 [/(7r;z]he mariage between Jofeph doty & Hanah Edwards his wife was folemnized [/^r;/]efore mr Samuell Arnold minfter of the Gofpell July y^ 2"d 1708 the mariage between mr Timothy RugGles & mary White his wife was follemnized before the Reuerend nehemiah waiter on the 27*'>day of defember in y*^ year 17 10 [2] The mariage between Jacob Benfon & Exfperience Brient his wife was follemnized before m"" Timothy Ruggles minfter of the gof- pell the 13''^ day of defember in the yeare 171 1 = The mariage between Joseph Landers & deborah doty his wife was fo[/^r;/]nifed before mr Timothy Rugglles minfter of the Gofpell the 7*'i day of februarey in the year 1710 = The mariage between daniell Linklion & Abigell Nicols his wife w[fon/] follemnifed before mr Timothy Ruggles minefter of y^ Gofpell the 18 day of June in the year 1711 = The mariage between Peter Blackmer & Sarah Edwards his wife \v[forn] follemnifed before mr Timothy Ruggles minfter of the Gof- pell the 24-day of October in the year 171 1 ^ The mariage between Isaac Jonnes & Patience Stetfon his wife was follemnifed before mr Timothy Ruggles minfter of the Gofpell on the 2o*h day of nouember in the year 171 1 ^ the mariage between jofeph doty S"" & Sarah Edwards his wife was follemnifed before mr Timothy Rugles minfter of the Gofpell on the 5'** day of march in the year 17 11/ 12 = the mariage between John Blackmer iun & marey Brickitt his wife w[A7r«] follemnifed before mr Timothy Ruggles minfter of the gofpell on the 5''' day of march in the year 1711/12 Rochester^ Mass., Records. 67 the mariage between James Lewis s'^"'' & Parllor his wife was follomnifed before mr Peter Thatcher Clerk the ii^"^ day of feptember 1716 The marriage betwene John Randol And Alles Spooner was con- fummatted before Samuel prince Efq"": January the . 21*^: J-^|f Nathaneal Wing Jun of Sandwich and Jemima Blackmer of Roch- ester was married by m'' Timothy Ruggls Defember the firft : 17 16 Timothy Stephens and mary Clark both of Rochester ware Mar- ryed by M"" Timothy Ruggls the twent}- first day of march: 17 16/17 Dauid Clark and Meriah Hammond ware Married the fifteenth day of July. 1 7 1 7 by m'' Timothy Rugles of Rochester : — Benjaman Norris of plimouth and Marj- Wooden of Rochester was married July the Eighteenth : 171 7 by M"" Timothy Rugg[74:'tfr«] George Danford and Marcy Cotton both of Rochester was Married the twentythird day of July 17 17 by M"" Timothy Ruggles Jonathan Bumpas and mary hofkins was married the 24*'^ day of July. 17 18 by m"" Timothy Ruggles William Raymond and Tabitha Edwards both of Rochesfw^r/;] was Married the third day of October : 171 7 by M"" 'Y\\woni\ [3] The Birthes of Leftenant John Hamons Children arc as fol- loweth Bethiah Hammon was born July y^ nth. 1693. Sarah Hammon was Born defember y^ 23'"'^. 1695 Jabifh Hammon was Born February y'^ 26"\ \G(^% Elnathan Hammon was Born march y^ 7^'! in the year 1703. [/(■'/-v/Jenjamin Hamon was Born defember y^ firft day in y^^ year 1704 Elizabeth Hamond was born janeuarey y'^ 5'h day in the year 170I John Hamond was born y^ gt'i day of October in the year — 1 7 i o Rowlan Hamond was born y^ i^ day of October in the year — 1707 Abigal Hammond There Daughter was Born March 27^'; Day: 17 14 John Hammond Their Son was Born Septem^ \^\ Day: 17 16 P B born in may y^ 25 in y^ year 1667 The Birthes of Peter Blackmers Children by his wife Elizabeth are as followeth John Blackmer was born on friday, September y^. 25'^. 1690 Jane Blackmer was born on friday, in defember. y^. 8'^'. . day in y^ year 1693 Jemima Blackmer was born on Satterday in Nouember. ye. 16"'. in year 1695 Jofeph Blackmer was born on friday in September, y^ 4«'\ in y^ year 1697 William Blackmer was born on wendes-day in October, y^. nt'', . in y^ year 1699 Peter Blackmer was born on Saterday — in march y^ 21. in y'^ year — 1702 Stephen Blackmer borne on thirdsday about 3 a clock in the after noone July y*^ 27''' 1704 68 Khigstflf!, Mass., Records. Sam" Blackmer borne on fryday about 7 a clock in the fore noon Aprill y^ 12 — 1705 Samuell Blackmer by his wife Sarah was borne on a faboth day on July y^ 20^'' in y*^ year 17 12 mary Blackmer their daughter was born on a fry day y^ s^'^ day of nouember 17 14 The Births of Malitiah Whits Children by his wife marcy are as followeth Jude Whitt was borne July, y^ 17"'. 1699. ^^^ ^ friday mercy white was borne July y'^ 22"'' 1702: on a wedens-day niargaritt white was borne march y^. 13^11 1703 : 4 = malatiah white the sonn of Malatiah white & of his wife marcy was borne on a Tuesday the 17^'' day of march in the year 170^/^ The Births of Mofes Barlows Children by his wife mary as follow- eth — Ebenezer Barlow was Born may — y-' io">. in y^ year. 1692 And more children by Han ah his wife, theire births as — follow- eth Anne Barlow born y^ 23''^ day of march in the year — 1699 jofeph Barlow born y^ 12 — day of februarey in the year — 1702 mary Barlow born y^ 9^^ ^ay of february in the year — 1704 George Barlow born y^ 15"' day of janeuarey in the year — 170^ To be continued. KINGSTON, MASS., RECORDS. Continued from page 18. Ezekiel Washburn and Priscilla his wife. Silvia born Nov. 11 1756. Priscilla " Feb 23 1759. Children of Benjamin Cooke and Mary (Gray) Cooke. Elizabeth born Aug. 19 1755. Sarah " May 20 1757. Elkanah " May 17 1759. Faith " Apr 24 1761. Caleb " May 26 1763. Lettice " Oct. 12 1765. Eunice " Sept 22 1767. Priscilla " Jan 25 1770. Patience " Jan 9 1773 Molly " Nov. 19 1774. Benjamin Cook the father deceased Dec. 25 1799. Mary Cook wife of said Benjamin " July 15, 1812. Sarah Cook their daughter died Jan 27 1828. Faith Cook " " " Sept 16 1768. Khigsffl?i, Mass., Records. 69 Caleb Cook their son died Oct. 5 1782. Lettice, their dau. wife of Sam'' Everson " Aug. 27, 1831. Priscilla, their daughter " Jan. 2 1780. Patience " " " Dec. 29 1837. Charles Foster and Sylvia Foster. Lucy born Sept. 22 1753. Lucy " June 22 1756. James " Feb. 19 1759 Lucy Foster their daughter died Nov. 24 1753. Lucy Foster " " " Aug. 2 1779 Charles Foster " Apr. 28 1805. Sylvia, his widow, born Jan 22, 1733, died Mar. 19. 18 12. Children of Barnabas Fuller and Rebeckah his wife. Jesse born Oct. 3 1748. Bersilliah " Jan. 17 1751. Robert " June 3 1752. Marthea " Jan. 11. 1754. Azubah (dau.) " June 29 1756. Joshua " Feb. 8 1758. Rebeckah " May 19. 1761. Ruth " Sept. 17. 1764. Barnabas. " June 19. 1768. Joshua Fuller their son died Mar, 28 1759. Ezra Fuller and Elizabeth Fuller his wife. Samuel born Nov. 14 1759. Susannah " May 30 1761. Molly " May 31 1763. Consider " Sept 19 1765. James " Feb 2 1768. Mrs. Susannah their daughter widow of Thomas Hunt died in Duxbur}^ Mar. 30, 1862. aged one hundred yrs. and 10 mos. Children of Perez Randall and Sarah his wife. Susanna born Aug. 26. 1747. Robert Feb 25 1748/9 Peleg July 27 1750. Isaac May 25 1752. Deborah " N.S. July 10 1755. Nathaniel Sept 30 1759. Peleg Holmes and Abigail his wife. Abigail born June 4 1741. Deborah " Apr. 3 1743. Abigail. " July 6 1746. Peleg. " Jan. 6. 1749. Elizabeth '• Feb 18 175 1. Lydia " June 29 1753. Nathaniel " Oct 21 1755. •JO Kingston, Mass., Records. Mary. born Feb 20 1758. Sarah " Apr 23 1760. Abigail Holmes their daughter died June 20 1742 Deborah Holmes " " " Jan. 26 1748. Children of William Drew and Dorothy his wife. Catharine, born June 13 1 76 1. Dorothy. u Apr, 29 1763 Jenney. " May 21 1765. William u May 31 1767, Julia. " July 12 1770. Frederic. " Mar 19 1773. Martia u Apr 29 1774, Clarissa u Feb 21 1777. Bettsy Foster u Aug 26 1779 Amelia a Aug. 28 1785. Catharine Drew died June 29 1839. Frederick, their son died July 1773. Clarissa, their daughter " Feb. 21 1778. William Drew, the father, died May 10 1795. Dorothy Drew his widow " Dec, 25, 1816. Robert Cushman and Martha his wife Robert born Apr. 11. 1761. Mercy " Dec. 17. 1762. Hopestill " Sept, 2. 1764. Joshua " Aug. 26 1766. Martha " May 12 1769. Beza (dau.) " June 24 1771, Children of Peabody Bradford and Welthear his wife, Lewis born Aug 24 1761. Ira, " June 27 1763, Pamela, " Nov. 30. 1764, Charles " Aug. 2 1767. Lucy Foster " Oct. 28 1778 Ira " Apr. 17. 1783. Peabody Bradford the father died Sept 5. 1782 aged 46 yrs. 5 mos. Welthea widow of Peabody Bradford died April 27 1783 aged 40 yrs. 4 mos. 20 ds. Children of James Drew and Deborah his wife. Stephen born Aug. 19 1761. Clement, " Mar. 6 1763. James, " July 2 1765, Sarah. " July 16 1766, Judith " Sept 3 1768, James " Apr 23 1771 Note. Several other children not ever recorded on the town records. T. B. D. Khigsfo7i, Mass., Records. 71 Deborah Drew wife of James Drew died Sept 26 1805. James Drew the father " Feb. 4 1807. James Drew their son " July 19 1765. James Drew their son " Feb 28 1778. Simeon Cooke and Mary his wife. Lydia born Jan 23 1757 Spencer " June 21 1761 PYederick Pelham Melzar Apr 4 1772. Cliildren of Mr. William Rand Jr. and Judith his wife. T>eucy born May 18 1762 William " Jan 16 1764. Mrs. Judith Rand the mother died Feb 16, 1764. William Rand their son " Jan. 3 1828. Wrestling Brewster Jun'r and Deborah, his wife. Hannah born Apr. 29 1752. Huldah. " Nov. 13 1756 Seabury " Oct. 21 1754 Martin " Nov. 16 1758 Hosea " Aug 28 1762. Deborah " June 25 1764. Violetta " Oct 24 1766. Wrestling " Oct 4 1770 Olive " Aug 10 1768. Deborah wife of Wrestling Brewster died Oct. 23 1802. Wrestling Brewster the father " Feb. 8. i8io.age86. Hannah their dau. widow of Selh Drew. Esq. " Apr. 13 1832. Huldah '' " " of Samuel Stetson " Dec. 25 1833. Seabury " son died in Norwich, Conn July 29 1847. Martin " •'■ " Aug 22 1833 Hosea " " " Aug 28 1794. Deborah " dau widow of Elnathan Holmes " May 22 1843. Violetta " " " " Peleg Tupper " Feb 27 1845. Wrestling •' son died Apr 22 18 16. Olive " dau. wife of Elisha Stetson " July 27 183 1. Benjamin Howland and Experience his wife Abraham born Sept 26 1762 Benjamin Lothrop and Ruth' his wife Tames ) 1 t o T-r 1 ..I ^ born Jan 27. i7t;8. Elizabeth \ ^ 1 1 :> Sarah " Nov 28 1759. James Lothrop deceased May 7 1759. I A 2nd wife. His 1st wife was Experience Howland. G. C. B. 72 Kingston, Mass., Records. Children of Ezekiel Bradford and Betty his wife. Ephraim born Dec. 13 1750. Deborah " Aug. 18 1752. William Mar 9 1754. Rebecca " • Sept. 22 1756, Jesse ' ' Mar 7 1758, Ezekiel '' '• r)ec. 15 1759. Chandler ' ' Aug 15 1 761. Martin " ' Oct. 17 1763. Phillip June 8 1765 Betty ■ Aug 22 1767 John Thomas Esq. and Hannah Thomas. Hannah born Nov. 14 1762. John " Jan 17 1766. Nathaniel " June 23 1769. Hon. John Thomas Major General & Commander in Chief of the American army in Canada, died at Chamblee June 2'' A. D. 1776. Hannah Thomas, his widow died April i. 18 19 zE. 88. Nathaniel Thomas, their son died Aug. i. 1846 ^E 77. Col. John Thomas, their son, died Feb. 21. 1853, .'E 87y=' i'"^ 4''>'^ Children of Nathan Bradford and Elizabeth his wife. Lydia born Jan 17 1750. Jonathan. " May 15 1752. Elizabeth. " Apr. n. 1754. Thomas. " June 18 1755. David " Mar, 27 1757. Lydia their daughter deceased July 31 1751. Elizabeth Bradford, the mother, died Apr. 30 1773. Nathan Bradford, the father died Oct. 14 1787 David Bradford, their son died Feb. 29. 1840 Joshua Adams and Mary Adams. Sarah, born Dec. 16 1757. Sarah. " Apr. 28 1760. Saba. " June 24 1762. Sarah Adams, their daughter, deceased July 21. 1759. Children of Simeon Bradford and Phebe Bradford. Asa. born July 5 1758. Simeon. " Sept. 3. 1760. Lucy. " Oct. 2. 1762. John Bradford and Ruth Bradford. Silvanus. born June 10 1755. Exzuma, "■ Mar. 30 1757. Priscilla " May 12 1760. Noah. •' May 29 1761. Stow Epitaphs. 73 Exzuma,* their daughter died June 26. 1844. Priscilla, their daughter died May 29, 1760. Noah their son died Dec. 20. 1841, John Bradford and Hannah his wife. Stephen born Dec. 23. 1771. To be continued. STOW EPITAPHS. Continued from Vol. III. p. 36. Sally Gates, Daughter of Thomas Gates died June 24, i860, /Et. 75 ys- 9 n^s. In Memory of 2 Children of '"■' Samuel Gates and Margaret his wife — Samuel Died Oct. y^ 4^''. 1753 3, years 4, M. Lois Died Oct. y^ 4t'\ 1753 I year 3 M & 28 Days Sacred to the memory of Deacon Samuel Gates. The strictest In- tegrity, universal Benevolence, meekness & Piety were exemplify 'd in the Life which he closed, on the 23'': of April 1788: yE, 77, His God sustains him in his final hour ! His final hour brings glory to his God ! Dea. Samuel Gates died Nov. 11, 1834, yEt. 78. [S. A. R. marker.] In memory of Sarah Gates, who died Apr. 21, 1853, ^t. 68. Here lies y"^ body of Ensign Silas Gates (was born July y'^ 10 1718) «& Departed this Life June y*^ 16 AD 1779 Aged 60 years 11 months & 6 Days [S. A. R. marker.] Here Lies Buried y*^ Body of M"" Thomas Gates y« Son of Lieu' Daniel & Mr^ Anna Gates Who Dec'' April y*^ 20 AD 1740 Age 24 years & 1 1 M. In Memory of Thomas son of M""- Samuel & Margaret Gates who Died Oct,'^'^''- y^ 20,"^- 1753. ^tat'^ 1 1 years 4 Months and 15 Days. Julia A. wife of Lyman Gibbs, Died July 19, 1859, Aged 35. She sleeps in yestis, blessed sleep. From which none ever wake to weep. Here Lies Buried y«= Body of M' Abraham Gibson Who Departed This Life Nouemb"" y^ 8'^ A D 1740 Age 39 Years i M & 9 D Here Lies y*^ Body of Bette Gibson Daf"" of M"" Timothy Gibson Jun"" & Mr^ Persis His Wife Who Died June y«^ 17th 1740 Age 6 Years 3 M & 5 D. Here Lies Buried y^ Body of Persis Gibson Daughter of M'' Timo- thy Gibson Jun"" &: Mr^ Persis His Wife Who DeC* June y^ 12"^ 1740 Age II years 8 M. & 25 D. * Wife of Benj. Waterman. T. B. D. 10 74 Slow Epitaphs. Here Lies Buried The Body of Mr^ Rebekah Gibson Wife of Dec" Timothy Gibson Who Died January y^ 21 A D 1754 In y*^ 73 year of Her Age. Here Lies Buried y^ Body of Samuel Gibson, y'= son of Deaco" Timothy & Mr^ Rebeckah Gibson Who Dec^ Octob"^ y^ 30"^ 1731 In y*^ 20th year of His Age Here Lies Buried y*^ Body of [M""] Samuel Gibson y*^ son of M"^ Timothy & Mr= Persis Gibson Who Dec'^ July y^ 2^ 1740 Age 3 years I M& 15 D In Memory of Mrs. Sarah Gibson, wife of Deacon Stephen Gib- son, who died Ocf. 26. 1802, in the 84 year of her age The s7vect rcincmh-ance of the just Shall flourish wheu they sleep in dust. In Memory of Dea. Stephen Gibson, who died Oct. 23, 1806, Mt. 87. My flesh shall shimber tJi the ground. Till the last trumpets joyful sound; Then biirst the chains with sweet surprise, And in. my Saviours image rise. Here Lies Buried The Body of M'^ Submit Gibson Wife of Dea^^. Timothy Gibson Who Died January y'^^ 29 1759 In y'= 75 year of Her Age Here lies Buried y^ Body of Timothy Gibson y° son of M"" Timothy & Mrs Persis Gibson Who Dec*^ May y" 25^^ j^^S Age 7 Years 6 M. & 25 D. Here Lies Buried The Body of Dea" Timothy Gibson Who Died July y*^ 14 A.D 1757 In y^ 79 year of His Age In Memory of Timothy Gibson Son of Dea"^ Stephen & M''^ Sarah Gibson who died Dece"" y^ 12 1777 in y^ 20 year of his age, and this the Language of this Our Diing Friend he Grid Glory to God that by the assistance of his Holy Spirit he Hath inclind this Hart of Mind so that Now I am thine Forever thine Emeline, daughter of Lewis & Ruth Goodnow died Oct. 8, 1836, Aged 2 ys. & 5 ms. In Memory of Mrs. Jerusha Wife of Mr. Lewis Goodnow, Who died May 7, 1825, JEt. 42 Also Mrs. Phebe his second wife, who died March 22, 1828, Mi 36. The sweet reine7nbrance oj the just, Shall flourish when they sleep in dust. [Monument.] Lewis Goodnow born July 5, 1776, Died Dec. 14, 185 1, M. 75 years Phebe G. wife of L. G. died Mar. 22, 1828, ^E 36 years Jerusha H. wife of L. G. died May 7, 1825. M. 41 years. Mary A. died Sept. 15, 1805. M. i yr. i mo. Lotte G. died Oct. 10, 1822. yE. 3 years. Bristol and Bremen Families. 75 Samuel D, died June 30, 1847. M. 38 years. Susan H. Tinkliam died Aug. 9, 1848. M. 35 years. Here Lies Buried The Body of y^ Widow Mary Goss Who De- parted This Life December y« 14 1765 & In y^ 75 year of Her Age. Here Lies Buried The Body of Dea^ Ebenezer Graues Who De- parted This Life Fe'' y^ 6"' 1755 In y<^ 74 year of His Age Here Lies y^ body of M"^ Elizabeth Graues Wife of Deacon Eben- ezer Graues who died May y^ 21 AD 1772 aged 91 Year & 2 Months. Here Lies Buried y'^ Body of Loes Graues y«= Daught'r of Cap^ Ebenezer & Mr^ Elisabeth Graues who Dec*^ May y*^ 25 1739 & In ye igth Yeer of Her Age Amos Gray Died Sept, 10, 1863. yEt 48. He's gone to rest. Robert L. son of John & Ann Greig, Died July 20, 1 86 1 J^A 20 mos. Here Lyes y"^ Body of Benjamin Green Who Dec'^ April 8^'' 1724 Aged about 29 years [Monument.] Hale. To the Memory of Mrs. Abigail Hale, wife of Mr. Bezaleel Hale who closed this life DeC 29*'' 1791 In the 76th year of her age Death to its saints is no surprise She views with faith the heavenly prize. To be continued. BRISTOL AND BREMEN FAMILIES. Continued from page ^8. Children of Nathaniel and Rachel (Spear) Palmer : Bezaleel, born April 23, 1756. Nathaniel, " September 21, 1758. Mercy, " October 28, 1760. Anna, " September 8, 1762, Rachel, " August 25, 1764. Priscilla, " March 30, 1766. Joshua, " October 30, 1768. [«?.] Joseph, " March 22, 1769. [sic.'] Benjamin, •' March 22, 1769. [sic] Children of Nathaniel and ( ) Palmer : Sally, born March 5, 1790. John, " June 6, 1791. Benjamin, " February 24, 1793. Alexander. " August 18, 1794. Priscilla. •• March 5, 1796. William, •' October 26, 1797. Anna T., " April 25, 1799. 7 6 Bristol and Bre^nni Families. Mary U., born February 9, 1803. Horatio N., " November 28, 1807. Children of Benjamin and Lucy (Brown) Palmer of Bremen : Sally McGlathery, born March 7, 1823. Priscilla, " May 25, 1828. Nathaniel, " July i, 1832. Charles, " December 8, 1834. Mr. Nathaniel Palmer died September 27, 1835, aged 77. Mrs. Palmer died February 2, 1842. Children of John and Betsey (McGlathery) Partridge: John, born Almira, " April 19, 1809; died 1828. Children of Samuel and ( ) Perkins : Sally, born October 4, 1798. Joseph, " March 24 [torn] Parmela, " July 24, 180 [torn] Margaret, " August 30, [torn] Mehela, " May 20, [torn] Seward, " March [torn] Allen Pinkham born October 19, 1798. Children of Samuel and Mary ( ) Poland of Bremen : Elethen, born October 16, 1837. John, " August 22, 1839. Juda, " April 25, 1841. Edward, " May 26, 1843. Mary E., " July 22, 1844. Children of Michael and Phebe ( ) Powers : Fanny, born June 20, 1801. John, " May 9, 1803. Elizabeth, " February 12, 1805. Thomas, " November 15, 1806. James B,, " July 6, 180S. Children of John and Jean (Clark) Randall : James, born May 8, 1759. Margaret, " October 5, 1760. John, " October 31, 1762. Jenny, " June 22, 1765. Hannah, " September 21, 1767. Thomas, " March 10, 1769. Children of Cornelius and Welthea (Wellman) Rhoades of Bremen : Lincoln, born May 5, 1834 ; died in Louisiana in the U. S. Service. Francis William. " February 28, 1836; killed in battle, 1863. Mary Ann, " May 30, 1837. George, " January 10, 1839 ; killed in battle, 1862. David W., " January 26, 1841. Bristol and Bremen Families. 77 James G., born August 17, 1843. Moses, " April 18, 1846. Mr. Cornelius Rhoades died May 29, 1847. Children of Benjamin and Lydia ( ) Richards : Hannah, born June 22, 1772. Simmons, " May 14, 1774. Benjamin, " August 2, 1776. Children of Erastus and ( ) Richards : John, born January 24, 1798, Betsey, " November 28, 1799. Nathan, " May 15, 1801. Lois, " January 10, 1804. Ambrose, " May i, 1805. Nancy, " January 4, 1807. Erastus Richards was born May i, 1775, died February 10, 1807. Isabella was born August 26, 1775, died July 30, 1807. Children of Joseph and Nancy (Simmons) Richards: Ruth, born January 7, 1803. Ann, " September 11, 1804. Joseph, " March 2, 1807. Elbridge, " May i, 181 1. Jehiel Simmons, " July 13, 1814. Joseph Richards was born November 9, 1782. Nancy was born April 17, 1775. Children of Paul and Louisa ( ) Richards : Mary S., born January 27, 1828. John S,, " October 2, 1830. Daniel, " November 3, 1832. Edward, " February 25, 1834. Laura, " February 5, 1836. Leonard D. W., " February 17, 1840. Paul C, " March 10, 1842. Children of Peter and Margaret (Richards) Richardson of Bremen : Sally, born January 30, 1824. Serena, " September 1826 ; died Allen, " October 9, 1827. John, " November 1829. William, " October 15, 1831. Margaret, " November 1834. Woodbury, " September 15, 1839. Peter, " August 3, 1842. Children of Alexander and Jenny (Nickels) Robinson : Ruth, born October 19, 1777. Knabby, " April 19, 1779. Michael, " November 4, 1782. Jane, " February 7, 1788. 78 Bristol and Brcmai Families. James, born April 26, 1790. Nancy, " July 21, 1794. Alexander, " December 3, 1795. |r -.-i Thomas, " January 10, 1796. \ '- '-' William, " June 13, 1800. Children of George and Hannah (Nickels) Rogers : Sarah, born September 15, 1767. William Russell died October 28, 1853, aged 81. Children of Daniel and ( ) Smellage : Judith, born June 16, 1797. John, " March i, 1799. Daniel, " October 14, 1803. William, " February 12, 1808. Eliza, " June 22, 181 1. Children of Capt. Joseph and Ruth ( ) Smith of Bremen: James, born September 27, 18 18. Betsey, " September 30, 1820. Benjamin, " October 18, 1822. Joseph, " July 23, 1825; died August 15, 1859. Ruth, " January 18, 1839. Hannah Smith, mother of Joseph, died February 7, 1847, aged 72 years. Ruth, wife of Joseph, died September 27, 1849. Children of Benjamin and Ann ( ) Smith of Bremen : Mary Ann, born February 26, 1826. Hannah Jane, " November 12, 1827. Alber George, " October 17, 1829, Martha, " January 10, 1832. Benjamin, " July 7, 1834. Emily, " August 26, 1836. The family removed to Bristol 1837, Children of James, Jr. and Mary (Greenlaw) Sproul : Hannah, born July 13, 1785. EUzabeth, " July 29, 1788. James, ) ,, iv/r o William, 1" May 8, 1792. Mary, " April 27, 1795. Zaccheus, " October 7, 181 1. Children of James Sproul, 2nd : Margaret, born November 27, 1805, Susanna, " November 17, 1807. Robert, " July 6, 1809. Maria, " March 10, 181 1, John, " March 23, 18 13. Benjamin, " July 23, 181 5. Martha, " July 27, 1820. Bristol and Bremen Fitmilies. 79 Abi^ijail, born September 15, 1822. Edward, " January 17, 1S25. Alvin, " June 27, 1828. James Sproul, 2nd, had two wives, Susan (probably Susanna Foster) and Abigail. Child of George and Nancy (Goudy) Sproul : Mary, born May 9, 1792. Children of George and Nancy (Varncy) Sproul : Nancy, born September 29, 181 7. Fanny, " December 5, 18 19. Children of William and Mary (Clark) Siiroul, who were married January i, 1756 : James, born July 2, 1759. William, " April 2, 1761. George, " April 14, 1763. Mary, " March 6,* 1765. Children of William and Rebecca (P'assett) Sproul : Elenor, born December 11, 1769. John, " November 19, 1773. Jane, " June 22, 1776. Elizabeth, " Februaiy 16, 1779. Mary, " May 20, 1781. Alexander, " February 20, 1784. Samuel, " December 2, 1786. Patty, " September 14, 1789. William, " August 14, 1792, Isaac, '• January 22, 1797. Children of William Sproul : By first wife, Fanny Clark, Martha Howe, born February 25, 1815. Samuel, " May 24, 18 18. Lucinda Burns, " September i, 1825. Horatio Gates, " September 10, 1826. Martha Ann, " February 22, 1828. By second wife, Eunice : James Mallet, born October 18, 1833. Robert Henry, '' March 12, 1835. Children of Isaac and Lydia (Montgomery) Sproul : Leonard, born Januar}- 6, 182 1. Edwin, " October 29, 1822. Caroline H., " February 12, 1825. Margaret Y., " April 15, 1827. Sally F., " September 14, 1829, Marshall S., " March 14, 1835. Robert Montgomery, " December 13, 1837. Lydia Jane, " March 23, 1841. * Another record has March 16. 8o Bristol and Bremen Families. Sproul Family Record. (From family record of William and Jane Sproul copied at Waldoboro, July 27, 1868.) William Sproul of Bristol died Feb. 18, 1804. Mary Sproul do. died Apr. 30, 18 16. William Sproul (of Waldoboro) born in Bristol Apr. 2, 1761, mar- ried Jane Johnston, moved to W. Apr. 7, 1797, died Apr. rS, 1 84 1, aged 80 yrs. «S: 16 days. Jane Sproul died Apr. 21, 1849, aged 79 yrs. & 10 mo. Children : James, born in Bristol, Sept. 17, 1791 ; died of consumption Apr. 28, 1818. Nancy, " " " Dec. 29, 1793; died of consumption Sept. 8, 181 1, aged 18. Thomas, " " " Feb. 8, 1796; died of consumption Apr. 19, 1835. Mary, " " Waldoboro March 4, 1798. George, " Apr. 23, 1800; died March 14, 1868. married Apr. 21, 1842, Martha Catharine Tobey (born in Farmington Sept. 16, 1S20). Son, " May — , 1802 ; died same day. Eveline, " May 12, 1803 ; died Oct. — , 1804. Jane, " July 18, 1805; died in infancy. Son, " Aug. 28, 1807; died in infancy. Elsira Ann, " Jan. 29, 1809, married Bela B. Haskall. William, " Feb. 3, 1814; died Dec. 25, 1844, aged 30 yrs. 10 mo. married ist. Catharine Webb (who died Oct. i, 1840, aged 27). married 2nd. Joanna Sproul (daughter of George Sproul). Thomas Franklin, son of William 2nd, born Aug. 31, 1838. Mary A., (daughter of Wm. and Joanna) born March, 1844. Jane Eliza, (daughter of George & Catharine) born Jan. 20, 1S43, died May 6, 1855, aged 12 yrs, 3 mo. 16 days. Clara Emma, born Oct. 26, 1844, married Oct. 18, 1863, Her- man Hopperholdt (born Rendsburgh, Denmark, Aug. i, 1843). George William, born March i, 1847. Edwin, born Sept. 21, 1849, died April 9, 1852, aged 3 yrs. 6 mo. 19 days. Anna Hopperholdt (daughter of H. & Clara H.) born Nov. 27, 1864. First great fire in W. Sept. 10, 1846. Second do Aug. 25, 1854. Family record of B. B. and Elsira A. (Sproul) Haskell: Bela B. Haskell, born Oct. 26, 1806, Hardwick, Mass. and Elsira A. Sproul, married Aug. 15, 1832. Falmouth, Mass., Records. 8i Children : Jane Elizabeth, born June 15, 1833, died Oct. 29, 1859, married Sept. 10, 1857, Samuel W. Bordman of Castleton, Vt. Harriet Newell, born Jan. 14, 1835. Lowell Porter, born Feb. 11, 1840, married Sept. 8, 1861, Eliza H. Sampson of Marshfield, Mass. Children of L. P. and Eliza Haskell : George Sampson, born Apr. 30, 1863. Lizzie Porter, born May 19, 1865. 2o be continued. FALMOUTH, MASS., RECORDS. Continued from page 25. Bethiah Robinson y^ Daughter of Joseph Robinson & Bethiah Rob- inson his wife was Born Augst y^ 23^^: 1705 Martha Robinson y^ Daughter of Joseph Robinson & Bethiah Robin- son his wife was born y^ 8'*^: day of december 1706* Joseph Robinson y^ son of Joseph Robinson & his wife Bethiah Robinson was Born y^ 13''^ day of March 1708/9 Jabesh Robinson y« son of Joseph Robinson and his wife bethiah Rob- inson was born y^ 1 2 day of march 1 7 1 x Elezebeth Robinson the dafter Joseph and Bethiah Robinson his Wife was born the 13 day of fabuwary i7|-| Abiagel Robinson the daughter of Joseph Robinson and Bethiah his Wife was Born Jenueary the 27'^ 17 14 Marcy Robinson the Daftar of Joseph Robinson and Bethiah his Wife was Boren march the 24'*' 'i-lW Annah Robinson the Daftar of Joseph Robinson and Bethiah his wife was Bourn Nouember the 23^^ 17 18, Ruth Robinson the Dafter of Joseph Robinson and Bethiah Robinson his wife was Boren the twenty forth Day of Apriall — 1721 [15] The Childrin of Nathan and Marcy Rowley their dafter marcy was born in august in the year — 1691 their dafter Sary was born in October in the year — 1693 their dafter Elizebeth was born in may in the year — 1695 their dafter Mary was born in September in the year 1699 \sic'\ their son Nathan was born in Aprill in the year — 1700 \sic'\ their son Moses was born in february in the year — 1704 their son Hatch was born in march in the year — 1706 Meheteble Rowle the dafter of Nathan Rowle and Marcy His wife was born may the 1709 * Originally 1707, a 6 was made over the second 7 in a different ink. II 82 Falmouth, Mass., Records. Jonathan Green y*^ son of Isaac Green & Sarah Green his wife was born Jun: y*^ lo'^: 1700 Elizebeth Green y^ dafter of Isaac Green & Sarah Green his wife was born y^ 19''' day of march 1702 Sarah Green y^ dafter of Isaac Green & Sarah Green his wife was born Apr": 19*^^: 1704 Martha Green y^ dafter of Isaac Green & Sarah Green his wife was born Oct". 28^^ day 1705 Sarah Lewes the wife of Nathan Lewes desesed the 14 day of march In the year 1734 Littel benony gray desesed the 6 day of may In the year 1734 [16] Moses . Hatch and . EHzebeth . Thatcher . maried . the i8^'\ Day . of October . In the year 1699. the age of their Childrin . are as folloeth . EUzebeth Hatch . the Dafter of Moses and EHzebeth Hatch . was . born the 15. day of May. 1701. Rebeckah Hatch the . Dafter of Moses and Elizebeth Hatch was Born the .27. day of desember. 1703 Hannah Hatch , the defter of Moses . and . Elezibeth Hatch . born the . 27^'^. day of may 1705 [17] Beniamin Lewes and Elizebeth Crov/ell married the 8*^. day . of September 1702 — the age of their children are as folloeth Judah Lewes the son of Beniamin and Elizebeth Lewes was born the 4"^ day of June in the year 1703 Elizebeth Lewes the dafter of Beniamin . and Elizebeth Lewes was born the . 24*"^ day of Jenewery in the year 170-I Thomos Lewes died the 18 day of May in year 170 10 \_sic.'] Elizebeth Lewes the Wife of Beniamin Lewes Died the 8'^ Day of march. 1706. and was buried on the 9*^. day of the sam month Samwel Lewes the son of beniaman and hannah Lewes . his wife was born the 4 day of iune in the year 1709 Bethier Lewes the dafter of beniaman and hannah Lewes his wife was born the 1 1 day of fabury in the year 17}! John Daues of falmoth died July the i3"> 1729 and was Buried the 14th day. mordaca giford dyed October y« n day 1736 [18] Joseph Chadwick Girshum Gifford and Deborah Bowerman were married the ii : day of August In the year 1704 Sampson Family Items. 83 Marthaw Chadwick the dafter of Joseph and marthaw Chadwick his wife was born the 17 day of desember in the year 1709 Joseph chadwick the son of Joseph and marthaw Chadwick his wife was born the 15 day of may in the year 171 1 Beniamin Chadwick the son of Joseph Chadwick and marthaw his wife was born the 18 day august, in the year 17 13 Samuell Chadwick the son of Joseph Chadwick and Marthe his wife was Bourn febuery the 28 17'f 1] marah Chadwick y^ daughter of Joseph Chadwick and martha his wife was born y<=: 26''': day of agust 1723 Jethero Hatch the son of Ebenzer Hatch and Ledy His wife was born the 28 day of July In the year 1721 Dorkos Hatch dafter to Ebneezer Hatch and Lidye his wife was Bourn the 20*'' of October in the yer 1723 Rehance Hatch the dafter of Ebenezer Hatch and Ledy his wife was born the first day of may in the year 1726 To be continued. SAMPSON FAMILY ITEMS. The following abstracts add data of considerable importance to the stock of information in print concerning this family. The num- bers in brackets are those used by Rev. John A. Vinton in his Samp- son genealogy to designate the several individuals to whom these abstracts relate. John [5] Samson of Dartmouth, singleman, in consideration that my brother James [8] Samson of Dartmouth hath bound himself to keep and maintain me with food, raiment, etc., during my life, conveys to said James Samson my land in Dartmouth, which is one third of one whole share throughout said town, " To haue and to hold all that my Right title & Intereft that I . . haue in any of the lands of any fort or Kind within the townfhip of Dartmouth afores"^ that accrueth to me by the lafl: will & Teftament of Henry [i] Samfon my Hon'''^: flfather late of Duxburj- Deceafed." Dated May 21, 1702. (Bristol Co. Probate Records, vol. 3, p. 446.) James [8] Samson and wife Hannah,* both of Portsmouth on Rhoad Island in the Colony of Rhoad Island, for £,\ convey to Henry Tucker of Ponaganset in the Colony of New Plymouth, 15 acres of land in Dartmouth belonging to the undivided land of said Dartmouth. Dated May 21, 1679, and acknowledged same day before Walter Clark, Deputy Governor. (Bristol Co. Deeds, vol. 13, p. 368.) * In this deed, there is no release of dower on the part of Hannah, indicating that she probably owned the land in her own right. 84 Sampson Family Jicms. James [8] Samson, called " father in law " unto Hannah Wake of Dartmouth, singlewoman, engaged for her appearance at court. (Bristol Co. Records, Court of General Sessions, under dates of April 12 and July 12, 1698.) James [8] Samson of Dartmouth and Stephen [9] Samson of Duxbury for affection convey to our brother Caleb [10] Samson of Duxbury, 60 acres of land in the undivided lands in Dartmouth out of their respective rights in said undivided lands, James Samson conveying 40 acres of the 60, and Stephen 20 acres. Dated Jan. 22, 1711-2. Witnessed by Seth Arnold and Hazadiah Delano. (Bristol Co. Deeds, vol. 12, p. 24.) James [8] Samson of Dartmouth, yeoman, for ;!^25o conveys to Anthony Young of Newport, R. I., brewer, several pieces of land in Dartmouth, amounting to 103 acres. Wife Hannah releases her dower. Dated May 21, 1715. Witnessed by Susannah Samson and Ann Samson. (Bristol Co. Deeds, vol. 9, p. 460.) James [8] Samson of Dartmouth for ;^25o conveys to William Allen of Dartmouth several pieces of land in Dartmouth, Jan. 6, 17 15-16. Wife Hannah releases her dower. Witnessed by Henry Samson and Susanna Samson. (Bristol Co. Deeds, vol. 12, p. 99.) James [8] Samson of Dartmouth, husbandman, for love " that he hath & doth bear to his well beloued fon James [23] Samfon of Dartmouth," weaver, conveys 60 acres lying on the north side of his lot or farm at a place called the long plain in Dartmouth, also four- score acres more of the 800 acre division besides the aforesaid 60 acres, also \ part of § of one whole share of lands after the 800 acre division is finished, also \ part of one whole share of meadow and sedge flats after the 36 acre division is finished, also 55 rods of meadow already laid out. Dated Jan. 29, 17 14-15, and witnessed by Benjamin Hammond and Jonathan Delano. Hannah, wife of above, released her dower. May 16, 1717. (Bristol Co. Deeds, vol. 9, p. 599.) James [23] Samson, Jr., of Dartmouth, husbandman, for ;^io con- veys to Stephen Peckham of Dartmouth my 10 acres of upland in Dartmouth, being part of the 800 acre division. Dated May 12, 1 7 13. Wife Ruth released her dower, Dec. 10, 17 15. Witnessed by Thomas Tabor, Jr., and Experience Holmes. (Bristol Co. Deeds, vol. 9, p. 717.) James [8] Samson of Dartmouth, yeoman, " being well ftricken in years," made his will Jan. 10, 1715-16, proved July 7, 17 18. To wife Hannah the Great Room in my now dwelling house, being a lower room, with the closet in it, to be at her disposing during her widowhood, also my best bed and furniture to same ; to son James [23], together with what I have already given him, my long gun and Sampson Fixmily Items. 85 my cane and that to be his full share of my estate ; to son Henry all my farm which I now dwell on, to wit, all my homestead with all lands I bought of John Howard, and also all land I lately bought of William Allen, (except the portion given to wife during her widow- hood), on condition that he pay debts and funeral charges and lega- cies, and provide for his mother during her widowhood and pay her funeral charges ; to son Joseph [22] all my housing at the long plain so called, with the lot of land it stands upon, also 1 part of § of a share of upland after the 800 acre grant, also | part of \ of a share of cedar swamp; to daughter Ann ;^2o; to daughter Penelope [79] £20 ; to daughter Susanna [82 ?] ;^2o ; to daughter Priscilla [81] 5s. with what she has already had ; rest of estate to son Henry, who is to be sole executor. Witnessed by Jonathan, Jabez and Nathaniel Delano, of whom Lt. Jonathan and Nathaniel Delano made oath to said will, July 7, 17 18, stating that they saw James Samson sen"" sign said will, and that Jabez Delano signed with them as a witness. (Bristol Co. Probate Records, vol. 3, p. 447.) Abraham [65] and Penelope [79] Samson gave receipt for ;^2o to " Brother Henry Samfon," executor of the will of " my Hono'^ Father James [8] Samfon Late of Dartmouth," dated Duxbury, Nov. 23, 1727. Witnessed by Benjamin Prince and Miles [66] Samson. James [23] Samson of Wells, Co. York, quitclaimed to " Brother Henry Samfon of Dartmouth * * all manner of Action * * which by Law or Equity may now or hereafter Arife Concerning Mother Han- nah Samfons thirds of the Estate of our father James [8] Samfon Late of Dartmouth Deceafed." Dated July 24, 1726. Witnessed by Mary Adams and Will'" Palmer. Benjamin and Susanna [82 ?] Hilman gave receipt for ;^2o to "Brother Henry Samfon," dated Dartmouth, Dec. 11, 1727. Wit- nessed by Rebecca Samson and John Clark. Joseph [22] Samson gave receipt to " Brother Henry Samfon " for house and land given him by will of his father James [8] Samson. Dated Dartmouth, Dec. 8, 1727. Witnessed by Rebecca Samson and John Rouse. Solomon* \sic\ and Priscilla [81] Hammond gave receipt for 5s. to "Brother Henry Samfon," dated Dartmouth, Dec. 6, 1727. Wit- nessed by Joseph Turner and William Honar. Shubal Smith and wife Ann of Dukes Co. in Chilmark, quit- claimed to " Brother Henry Samfon of Dartmouth * * all manner of Action * * which by Law or Equity may now or hereafter Arife Concerning our Mother Hannah Samfon Thirds of the Estate of our father James Samfon Late of Said Dartmouth Deceafed." Dated July 7, 1726. Witnessed by John Hammond and Will"^ Palmer. (Bristol Co. Probate Records, vol. 9, pp. 440-1.) * Dec. 27, 1712, James [8] Samson of Dartmouth for affection conveyed to "My Son in Law Samuel Hammond "40 acres of land in Dartmouth. (Bristol Co. Deeds, vol. 10, p. 706.) 86 Sampson Family Items. Henry Samson of Dartmouth for;;<,'io conveys to Thomas Hathway of Dartmouth, i acre, 52 rods of meadow, Dec. 31, 17 18. Mother Hannah Samson releases her dower. Anne Samson was a witness. (Bristol Co. Deeds, vol. 12, p. 445.) William Sawyer of Wells, Co. York, for £\\\ conveys to "my Son in Law James [23] Sampson late of Dartmouth Now resident in Wells," land in Wells, etc. Dated Aug. 16, 17 17. (York, Me., Co. Deeds, vol. 9, p. 83.) James [23] Sampson of Wells for ^600 conveys to Henry Samp- son of Dartmouth several pieces of land in Wells, the which parcels are " all that I bought of my Father in Law William Sayer late of Wells dec'd," also all my goods and chattels, household stuff and moveables, and all my cattle. Dated Feb. 17, 1725-6. (York, Me., Co. Deeds, vol. 12, p. 22.) Will of William Sawyer of Wells, dated June 4, proved July i, 17 18, names his daughter, Ruth Sampson, and grandchildren, Eben- ezer, William, Timothy, Hannah and Sarah Sampson. (Maine Wills, p. 201.) Will of Sarah Sawyer of Wells, dated April 27, 1734, proved Feb. 10, 1734-5, names her daughter, Ruth Sampson. (Maine Wills, p. 356.) Will of Ebeuezer Sampson of Arundell, dated April 25, 1746, proved Oct. 20, 1747, bequeaths all estate "to my hon'* Parents James Sampson & Ruth his Wife." (Maine Wills, p. 557.) James [23] Sampson, yeoman, and Ruth his wife, living at Arun- dell, for ;^8o convey to Benjamin Meads Lord and Tobias Lord, husbandmen, and Philip Pike, cordwainer, ^ of a 100 acre lot, which Ebenezer Samp.son, late son of said James Sampson, conveyed to his parents by his will. Dated Oct. 21, 175 1. (York, Me., Co. Deeds, vol. 29, p. 108.) James [23] Sampson of Arundell gives power of attorney to my son William Sampson of Arundell, blacksmith, July 10, 1755. (York, Me., Co. Deeds, vol. 32, p. 141.) William Sampson of Arundell, blacksmith, for ;^5o conveys to Ruth Sampson a messuage of land that was formerly Stephen Aver- ill's, containing about 100 acres, Nov. 9, 1754. (York, Me., Co. Deeds, vol. t,t^, p. 77.) Ruth Sampson of Arundell, widow, for love and affection which I bear to my well beloved daughter Ruth, the wife of Stephen Harding of Arundell, conveys \ of the 100 acres that was Stephen Averill's, lying on Saco road. Dated May 6, 1761. (York, Me., Co. Deeds, vol. 37, p. iii.) Sampson Family Items. 87 David Lawson and Penelope Sampson married May 19, 1737. (Wells, Me., Town Records.) Elizabeth Samson, widow of Stephen [9] Samson late of Duxbury, and John [26] Samson, both of Duxbury, and Robert Tyler and wife Hannah [28], Samuel Thayer and wife Mary [29], Jonathan Thayer and wife Elizabeth [30], John Plumly and wife Dorcas [34], and Abigail [35] Samson all of Mendon, for ;!^5o convey to Benjamin [25] Samson of Plymouth ^J^- part* of all lands and meadows which said Stephen Samson was seized of at his decease. Dated Mar, 12, 1723-4- (Bristol Co. Deeds, vol. 25, p. 288.) Inventory of the estate of Joseph [84, same person as 22] Samson late of Dartmouth, taken by Judah Paddock, Zaccheus Tobey and James Cushman, Mar. 2, 1738-9, and presented at court by his widow Sarah, Mar. 20, 1738-9. Sarah Rouse, late widow of Joseph Samson of Dartmouth deceased, presented her account; no date is given, but the adjoining records are dated April 6, 1747. Division of said Joseph's estate was made June 23, 1747, between the widow, Joseph [233] the only surviving son, and daughters Ruhama [232] and Sarah [231] Sampson and Lois Gray [228]. (Bristol Co. Probate Records, vol. 9, p. 162, and 11, pp. 238, 393.) Administration of the estate of Henry Sampson late of Dartmouth granted to Experience Holmes of Rochester, Mar. 13, 1750, In- ventory of said estate taken April i, 175 1, by Lemuel Pope, Jirah Swift and James Cushman. Amount, ;^23..i2..9, (Bristol Co. Probate Records, vol. 12, pp. 513, 543.) Will of John Samson, mariner, of Bristol, Co. Bristol, he " being very much indispofad by Sicknefs and Pain." To wife Elizabeth improvement of all estate for bringing up of my two children, Mary and John, until they both are 2 1 , then my house and land which I bought of Isaac Gorham, wherein Gaius Davis now lives, shall be divided between said children, | part to son John and \ to daughter Mary. If either die, the other shall have the whole, if both die, it shall be to wife Elizabeth, who is sole executrix. Dated Dec. 9, 1728, proved Jan. 17, 1734. Witnessed by Timothy Ingraham, Sam- uel Howland and Hannah Linzey, of whom Samuel Howland and Hannah Linzey made oath to said will, Jan. 17, 1734, stating that they saw Timothy Ingraham subscribe as a witness. Inventory of said estate taken by Samuel Royal, Obadiah Pillnon, and Edward Ingraham, Feb, 6. 1734-5, and presented at court by Elizabeth Wood- bury, late widow and sole executrix of the will of John Sampson, Aug. 13, 1740. Amount, ;^ioo9..7..6, (Bristol Co. Probate Records, vol. 8, p. 177 ; 9, p. 482.) * This was probably the share of Cornelius [27] Samson in his father Stephen Samson's estate. 88 Plymouth County Probate Records. ABSTRACTS FROM THE FIRST BOOK OF PLYMOUTH COUNTY PROBATE RECORDS. Continued from page 2J. [207] Will of Cornelius Briggs of Scituate, he " being aged forty & four years or there abouts," * * " being now going forth into their Maj''*^^ Service against their ffrench and Indian Enemies." I will that " Imediatly after my deceafe my Loving Brother James Briggs in whome I do put great confidence do take all my poore fatherlefs and motherlefs Children into his care and management," he to have the whole estate to manage it for the good of said children, and if necessary to sell my forty-five acre lot at Shawamet " near to the lands of William Chafe for the Bringing up my Children," also other small pieces there ; when the youngest child is eleven years of age, the estate is to be divided, first _3^ lo is to be reserved for the bringing up of my daughter, of the rest, my eldest son Joseph shall have two shares, and the other four children one share each, my daughter to have above ;^ ID added to her share ; thirteen years after date of will, my negro servant woman named Maria shall be free ; my brother James to be sole executor. Will dated Apr. 21, 1693, and witnessed by Robert Whetcomb, James Whetcomb and John Barker, who all made oath to the same, Nov. 15, 1694, on which date the will was proved. [208] Memorandum. James Clarke and Giles Rickard Jr. are appointed guardians of the orphan children of Samuel Gardiner* late of Plymouth, as per their bond on file dated Aug. 3, 1695. Thomas Faunce and John Dotey are appointed guardians of the orphan children of Edward Dotey* late of Plymouth, and bound to y^ judges as the law directs, Aug. 3, 1695. [209] Inventory of the estate of Capt. Cornelius Briggs late of Scituate was taken Oct. 30, 1694, by Stephen Otis and Israel Chit- tenden, and sworn to by James Briggs, Nov. 15, 1694. Amount, [210] Will of George Vaughan senr of Middleborough, dated June 30, 1694, proved Nov. 10, 1694. To son Daniel the lot of land he now lives on, with one half an undivided meadow; to son George a twenty acre lot, three and one half acres of meadow, an interest in my undivided lands, and household goods ; to daughter Mary Washburn 10 acres lying where the house stands that I now live in, and house- hold stuff ; to son Joseph all upland and meadow undisposed of ; to daughter Elizabeth HoM'land my biggest brass kettle ; to daughter Mercy Due a bed and boulster ; after debts are paid, the rest of es- tate shall be equally divided among my children, except that George shall have a double share of the iron and pewter vessels of household stuff. Eldest son Joseph to be sole executor. I " Request my son in law Isaac Howland to be helpfuU to my sd Executor." Witnessed * See ante, II., 104. Plymouth County Probate Records. 89 by Samuel Wood and Ebenezer Tinkham who made oath to said will at a court held at Plymouth, Nov. 10, 1694. [211] Inventory of said estate taken Oct. 27, 1694, by Samuel Wood and John Bennett, and sworn to by Joseph Vaughan, Nov. 10, 1694. Amount;^ 43. .8. .4. [212] " Matthew Gannet being sick and Weak in body " made his will Aug. 23. 1694, proved Nov. 15, 1694. To wife Hannah the use and occupation of the whole of the estate during life, if she continue in my name, if she marry she shall have one third of the moveable estate, and one third the rents of the lands, also the use of my servant until he is 21, the rest of the moveables she shall divide among children and grandchildren ; to son Matthew Gannet all housing and lands at Scituate and Hingham, and one half of the sawmill below my house ; to son Rehoboth Gannet ^20 in moveable estate with what he hath already received; to daughter Hannah Adams ^20 in goods; to daughter Abigail Dodson ^5 ; to daughter P^lizabeth Leverett,^io ; to granddaughter Esther Palmer £\o in goods; to four grand- children, viz. David Adams, Thomas Leveret, and Hannah Gannet and Deborah Gannet, the children of Joseph Gannet, each 40s. as they come to the age of 21; to grandchildren Matthew Gannet and Joseph Gannet, sons of Joseph Gannet deceased, two hundred acres and meadow^ land all in Bridgewater to be equally divided between them ; wife Hannah to be executrix. Witnessed by Isaac Buck, Samuel Clapp and Joseph Thorne, who all made oath to said will at a court held in Scituate Nov. 15, 1694. [214] Inventory of said estate taken Oct. 14, 1694, by Samuel Clapp and Samuel Holbrooke, and pre- sented at court by Hannah Gannet Nov. 15, 1694. Amount, ;!^540. [215] Agreement between the widow Orcutt, wife of William "Who deceafed in y« year 1693 Inhabitant in y« Town of Bridgwater", and her children, dated Oct. 30, 1694. Widow Martha shall have the house and lands until her son Thomas is 21, then she shall have 4 acres, and firewood, and use of the house during her widowhood ; to William Orcutt, 15 acres of land, also 5 acres and meadow, "with that land his father W"> Orcutt made over to him by Deed of Gift before his deceafe " ; to John Orcutt, 20 acres with land formerly given him ; to Andrew Orcutt, the land formerly given him, which Andrew has sold to his brother John ; to Joseph Orcutt, 50 acres, and 4 of a meadow, the other | of which he has bought of John and Andrew ; to Thomas Orcutt, \ the lands joining house where the widow now lives, being about 35 acres, and \ the house and barn when he is 21; to Benjamin Orcutt, the other \ of land and house when 21 ; to daughters Martha, Mary, Hannah and Susanna Orcutt, each £(i. Witnessed by Ebenezer Allin, Samuel Allin, sen"", Thomas Mitchell and Jacob Mitchell, and acknowledged Nov. 24, 1694. Settlement allowed and widow Martha discharged from her admin- istration same day. [2 1 7] Administration of the estate of Capt. Anthony Collamer late of Scituate granted to Sarah Collamer, his widow, and to Peter Coll- 90 Plymouth County Probate Records. amer, his son, Mar. 26, 1694. Inventory of said estate taken May 12, 1694, by John Gushing, sen"", Israel Chittenden and Thomas King, and presented at court by Peter Collamer Nov. 15, 1694. [218] Will of John Raunce of Scituate dated Nov. 22, 1694, proved Mar. 20, 1694-5, he "being sick and weak in body." "I will and Bequeath ten pounds in money towards the Building of a houfe that Edward Shippen has put out to Build at Bofton for y^ ufe of the peo- ple of God Gommonly Galled Quakers " ; to " my ffriend George Gray of Spikicie in Barbadoes " ^^5 ; to my friend William Tillstone " Living to the Leward of Spikecie in Barbadoes " £z,\ if they die, " then the money fliall be Left to be Difpofed of as friends fe Good for the Service of the truth;" to wife Mary Raunce rest of estate, she to be sole executrix. Witnessed by Edward Wanton and Thomas Turner who both made oath to said will Mar. 20, 1694-5. [219] Inventory of said estate taken Jan. i, 1694-5, by Stephen Otis and Samuel Glapp, and presented at court by Mary Raunce Mar. 20, 1694-5. [220] "I Will Indian of Scituate * * being sick & weak in Body * * Do make this my Lafl will and Testament." To my friend John Gudworth, who is to be sole executor, all my estate, which was be- queathed to me "by my late M"" Captain John Williams." Will dated April 13, 1695, and witnessed by John Tiklen, Experience Damon and Thomas Turner who all made oath to said will May i, 1695, on which clay it was proved. [221] Inventory of said estate taken April 26, 1695, by Joseph White, sen"", and Thomas Turner, and sworn to by John Gudworth, May i, 1695. [222] Administration of the estate of Lieut. Isaac Buck, late of Scituate, granted to Joseph Garret and Stephen Chittenden, both of Scituate, July 9, 1695. Inventory taken May 25, 1695, by Samuel Glapp and David Jacob, and presented at court by the administrators, July 9, 1695. [223] Elizabeth Fuller, widow of M"" Samuel Fuller, late of Middle- boro, appointed administratrix of his estate Sept. 25, 1695. In- ventory of the estate of " m"" Sam' ffuUer Teacher of y'^ Church of Middleborough " taken Sept. 5, 1695, by Joseph Vaughan and Sam- uel Wood, and presented by widow, Elizabeth, at a court held at Plymouth, Sept. 25, 1695. [224] Administration of the estate of Thomas Sawyer, late of Middleboro, granted to Isaac Little of Marshfield Sept. 25, 1695. In- ventory taken Aug. 29, 1695, by John Miller, sen"", and John Bennett, sen"", and presented by Isaac Little and Mary Sawyer, widow of de- ceased, Sept. 25, 1695. John Nelson of Plymouth appointed guardian of Isaac Fuller, son of Samuel Fuller late of Middleboro, Sept. 25, 1695. [225] Will of George Partridge of Duxbury dated June 26, 1682, and signed and sealed June 29, 1682. To wife Sarah, all houses and Plymouth County Probate Records. 91 lands in Duxbury and all cattle and household stuff during her life, provided she " do as much for my Daughter Mercy as we have done for Y K.eft of our Daughters alredy Married And that the Give my (irand Daughter Bethyah Allin as much as (he in prudence fliall think fit; " to eldest son John, \ of upland and \ of meadow at Mid- dleboro, also £(i at his mother's decease ; to son James other \ of lands at Middleboro, also all houses and lands at Duxbury, and also "y^ Island at y'^ Glade" at his mother's decease, if he will live in the house with his mother quietl}- during her life ; wife Sarah to be sole executrix. " In Cafe that any estate belonging unto me Beyond Sea Should be brought over hither before my Wife's deceafe," she shall dispose of it among my children as she see fit. Witnessed by Alex- ander Standish and Josiah Stan dish, of whom Alexander made oath to said will Oct. i6, 1695, stating " that he then saw his Brother Josiah Standish now deceafed subfcribe." [226] Will proved Oct. 16, 1695, upon which day the inventory was taken by John Partridge and James Partridge, and presented at court by the widow Sarah. Amount, ;!^89..7..o [227] Administration of the estate of Jonathan Carey late of Bridgewater, "who Deceafed the 22''^ of Septemb"" 1695," granted to his widow, Sarah Carey, Nov. 2, 1695. Inventory of said estate taken by William Brett, Joseph Edson and Isaac Alden Oct 28, 1695, and presented at court by widow Sarah Nov. 2, 1695. Amount, ;^II0..8..0. [228] Will of Samuel Tomkins of Bridgewater, '-being made the twentyeth of may one thoufand six hundred & seventy three," proved Nov. 7, 1695. " I ys said Samuel Tomkins aged about sixty two Be- ing of perfect memory " bequeath houses and land in Bridgewater to " ffrancis Carey Living with me ; " to my brother John Tomkins one cow ; to cousin. Mary Foster, one cow and a brass chafifing dish ; to cousin, Elizabeth White, one pewter platter; to cousin, Elizabeth Hall, one pewter platter ; to cousin Hannah Doggit one sheet ; to Francis Carey rest of chattels, he to be sole executor. Witnessed by Samuel Edson and Thomas Hayward, of whom Thomas Hayward made oath Nov. 7, 1695, that he "saw Samuel Edson y^ other Wit- nefs now deceafed subfcribe." [229] Inventory presented by Francis Carey same day. Daniel Damon of Scituate •• Being about forty three years of Age and being at this time Sick and weak of Body," made his will Feb. 8, 1695-6. To my sister Deborah Woodworth, one moiety of house and land at Boston, that was my sister Mary Damon's deceased, also my \ of share of land at Freetown, which I hold there in right of my said sister Mary Damon, also ;^6o to be paid by my brother Zacha- riah Damon ; to my kinswoman Deborah Woodworth 20s. ; to my brother Zachariah Damon all my housing and lands in Scituate, pro- vided he pay the £(io to sister Deborah Woodworth, also rest of mv estate, he to be sole executor. [230] Witnessed by Stephen Vina'l, 92 Plymouth County Probate Records. Israel Chittenden and John Barker, of whom Vinal and Chittenden make oath Feb. 19, 1695-6, that they saw John Barker also subscribe. Will proved at a court held at Duxbury Feb. 19, 1695-6. Samuel Dotey, son of Edward Dotey late of Plymouth deceased, made choice of his uncles, Thomas Faunce and John Dotey, to be his guardians. Allowed Dec. 18, 1695. [231] Inventory of the estate of Daniel Damon, late of Scituate, taken Feb. 14, 1695-6 by Stephen Vinal, Israel Chittenden and John Barker, and presented at court held at Duxbury by Zachariah Damon Feb. 19, 1695. Nov. 24, 1694, Anthony Fames, administrator of the estate of Lieut. Mark Fames late of Marshfield, presented his account, and was discharged from the administration. [232] Sarah Besbey, widow of Hopestill Besbey late of Marshfield, was granted administration upon his estate Feb. 18, 1695-6. Nov. 25, 1695, the inventory of the estate of Hopestill Besbey, "Who De- ceafed this life y^ 12''' day of November in y« year abovefaid," was taken by Elisha Turner and John Rogers, and presented at court by widow Sarah Feb. 18, 1695-6. [233] Mary Dodson, " Being weak of Body," made her will Dec. 27, 1695. To my son Jonathan, all land my house stands on, with all my land at Conahasset, except 20 acres near John Pierce's, with all housing, except reserving the west end of the dwelling house for my two daughters, Bethiah and Eunice, to dwell in until marriage, on condition that he pay ^20 each to my daughters, Sarah Stetson, Margaret Tilden, Patience Pierce, Mary Booth, Bethiah and Eunice, at various times specified ; if he refuse, all housing and lands to be divided equally, son Jonathan to have a double portion ; the 20 acres above excepted I give to my son in law John Pierce and his wife Patience, on condition that he pay ;^io to daughter Margaret Tilden, and ;^5 each to daughters Bethiah and Eunice ; I confirm 50 acres of land formerly sold to John Bayley, also 10 or 11 acres to John Pierce formerly sold, he paying £() to my executor for said land; to daughter Margaret Tilden ;^io out of the moveable estate; to daughter Eunice ;^io; rest of estate to be divided equally among my children ; my son in law Nathaniel Tilden to be sole executor. Witnessed by David Jacob, Samuel Clapp and Jonathan Merrit, who all made oath to said will, at a court held at Duxbury, Feb. 18, 1695-6, upon which day the will w^as proved. [235] Inventory taken Jan. 14, 1695-6, by Samuel Clapp and David Jacob, and presented by Nathaniel Tilden Feb. 18, 1695-6. [236] Administration of the estate of George Turner late of Bridge- water, who " Deceafed y« 7"' of December 1695," granted to his son John Mar. 18, 1695-6. Inventory taken Jan. 8, 1695-6, by John Haward. John Field and Edward Fobes, and presented at court by John Turner Mar. 18, 1695-6. Amount, ;^69. Book Notes. 93 [237] Samuel Lathrop of Biidgewater appointed administrator May 23, 1696, of the estate of Edward Lathrop "who Ueceafed y« 24 day of Aprill 1696 in Bridgwater." Inventory of said estate taken May 15, 1696 by John Field, Samuel Allyn, sen^ and Thomas Snell, and presented at court, May 23, 1696, by Samuel Lathrop. To be continued. BOOK NOTES. Letters of Colonel Thomas Wcstbrook and others relative to Indian Affairs in Maine, 1722-1726. William Blake Trask, A. M., Editor. Boston, Mass. : George E. Littlefield, 67 Cornhill. 1901. 8vo, pp. T96. The contents of this volume were originally published in the New Eng. Hist, and Gen. Register. They illustrate the events of the Indian war in Maine, which, owing to the active part in it taken by Lieut. Gov. Wm. Dummer as Com- mander-in-chief, is often called " Dummer's War." It was soon after the open- ing of this struggle that Thomas Westbrook, then Captain, was commissioned as° Colonel to co'mmand a military body, seconded by a fleet, sent by the Pro vince of Massachusetts into the District of Maine. The movements of this expedition are detailed in the documents here published, which consist chiefly of orders and letters from the Lieut. Gov. and reports from the Colonel. From the sketch preceding the Letters it is evident that Colonel Westbrook had other titles to consideration besides his military achievements, the esteem in which he was held having procured him lasting commemoration in the name of the town of Westbrook, near the city of Portland, Maine. Mr. Trask's ability as historian and genealogist sufficiently warrants the value of his editorial notes. * The Descendants of William Towne, who came to America on or about i6jo and settled in Salem, Mass. Compiled by Edwin Eugene Towne, Newtonville, Mass. Published by the Author. 1901. L. 8vo, pp. 372. 111. One of the reasons, as stated by the compiler, for the publication of this work, is that all previous Towne genealogies related to only one branch of the family, excepting Ed^\-in Hubbard's volume, which itself omitted to trace many lines of descent. The records of over one hundred and fifty of the families not found in Mr. Hubbard's work are here brought down, in nearly every case, to the present time. These colleclions of more than three years' labor are, therefore, offered by Mr. Towne as fulfilling his desire for a work embracing all the branches of the stock wherever located, widely scattered, as are the greater num ber, throughout most of the Northern and Western States. Preceded by Wm. B. Towne's Memoranda on "the Name in England," the genealogy e.xhibits the usual features of a carefully compiled and well arranged work of the kind, the biographical notices omitting the unnecessary items that would increase the size but not the usefulness of the volume. It is pleasant to take note of the author's self-restraint in refusing to use a coat of arms to the display of which the family is not entitled. Binding, print and illustrations are good, while no less than seven indexes interpose between Mr. Towne and the fate often invoked upon the author of an indexless genealogy. * Ancestor Hunting. Some Account of a Week spent in Windham County, Vermont, during the month of fune, igoi. By Hamline E. Robinson. Maryville, Mo.: Privately printed by the author. 1901. i2mo, pp. 12. Portrait. An agreeable journey is here agreeably described. Its results, so far as the general reader is concerned, are a few rather curious epitaphs ; to the author they may be the stimulus to the compilation of a genealogy. % 94 Book Notes. Mi-morial of Mary Francis, born, November 6, iSoj, died, December 14, 1S84 ; and Williain Boardman, born, February 2^, iSoj, died, December 3, 1887. By William F. J. Boardman. Hartford, Conn. Printed for private distribution. L. 8vo, pp.54. 111. In this fine volume are contained, besides the memoirs of Mr. and Mrs. Boardman, an account of the funeral services, and a description of the Boardman Memorial Chapel, erected to the memory of Mrs. Boardman by her husband. To the descendants of the honored couple to whom this book is dedicated, and also to their fellow townsmen, this tribute of affection and record of memorable virtues will be a gift of both a gratifying and stimulating nature. ^ The Records of the Tozvn of Catnbridge (formerly Newtowne), Massachusetts. 1630-170J. The Records of the Town Meetings, and of the Selectmen, comprising all of the first Volume of the Records, and being Volume II. of the printed Records of the Town. Printed by Order of the City Council under the Direction of the City Clerk. Cambridge. 1901. L. 8vo, pp. vi + 397. 111. Map. Printed by the University Press on heavy paper, solidly and handsomely bound, with gilt lettering on back and cover, this volume shows an exterior corresponding to the value of its contents. These consist of a copy of the Old Cambridge Records, so exact in every detail that the reader gathers from it the same information which one would obtain from the original. Following the preface by the City Clerk is his certification, subscribed and sworn to, that this copy is " true and correct," a testimony that imparts the same weight to this book for use in court as the records themselves. The proof-reading, as well as the preparation of the copy, and the thorough index were the work of Miss Sarah S. Jacobs, whose successful labor on the " Proprietors' Records " had proved her fitness for the task. The illustrations are reproductions of portions of the records, and the map is one of Cambridge in 1635, prepared in 1880 by Charles D. ElHot, Esq., from the best known data. ^ Andrezu Cunningham of Boston and some of his Descendants. A brief Genealogy. By Heni-y Winchester Cunningham, A. B. Boston. 1901. 8vo, pp. 16. This reprint from the New England Historical and Genealogical Register gives the partial record of five generations of Cunninghams, and will, we trust, lead to the cooperation of other members of the family in supplying names and dates undiscovered by the author. ^ The Macdonojtgh-Hackstaff Ancestry. By Rodney Macdonough. Boston: Press of Samuel Usher, 171 Devonshire St. 1901. pp. xii + 526. 111. Price $5.00; after Jan. I, 1902, $7.50. Order from Author, 205 Washington St., Boston, Mass. The bulk of this work consists of fifty-five biographical sketches of the author's male ancestors. Each sketch, besides embodying all the information obtainable respecting the person who is its subject, gives all that has been ascertained regarding his wife, together with a list of their children. To each article is appended the authorities consulted. The wills, inventories and extracts from records, forming a large proportion of the biographical materials, will be found of value to students of genealogy, especially as all but a very few of the wills and inventories have never before been published. The article on Commodore Thomas Macdonough consists largely of extracts from an autobiography of both historical and genealogical importance. Of the thirty-six full page half-tone illustrations of this volume, that which reproduces the Stuart portrait of Commodore Macdonough is of preeminent interest. The families represented in the biographical articles are those of Barker, Bigg, Burrowes, Coit, Cole, Denning, Garr, Griggs, Hallock, Ilawxhurst, Hopkins, Laroux, Morrell, Mould, Pratt, Priest, Reddocke, Shaler, Sinclair, Spencer, Stock- ing, Stow, Swazy, Townsend, Vance and Williams. Besides the pains evidently bestowed on the contents of this volume, includ- ing ancestral charts and complete index, care has been given to its exterior. It is bound in linen, and printed from type on high grade paper, uncut and with wide margins. ^ Book Notes. — Notes. 95 The May-Flcnver and her Log. July 13, 1620 — ATay 6, 1621. Chiefly from Original Sources. By Azel Ames, M. D. Boston and New York : Houghton, Mifflin and Company. The Riverside Press. 1901. 4to, pp. x.xii + 375. 111. Maps. The author's ennumeration of his principal additions to the extant fund of facts relating to the history of the Pilgrims shows them to be such, in amount and importance, as to e.vcite the expectation of an even more decidedly realistic pre- sentation than ever before was possible, of the story whose interest for the thinker lies largely in its spiritual elements. It would be difficult, indeed, to imagine a more exhaustive account of what may be called the accidental accompaniments of that energization of religious zeal which originated the joumeyings of the Pilgrims, than is contained in this volume. The fabricated Log, — not "putative," as that term implies that it has been supposed to be genuine, — the historic entries in which arc substantiated by references of due weight, is well introduced by chap- ters treating first of the " Speedwell," and then of the charter, passengers, officers and crew, lading and provisions of the Mayflower, comprising also a description of the ship herself. As to the sources of the fresh information supplied by these chapters, among others Dr. Ames rightly names the will of Master Mullens, discovered by Henry F. Waters, as next in significance for Pilgrim history to the Bradford manuscript. While it is true that the vantage-ground furnished to an author by the new acquisitions of which he avails himself enables him to correct the errors of his predecessors, and justifies him in doing so, it would be in better taste to simply rectify their mistakes, without comment, than to describe them as " ^vithout excuse, or a.s over-anxious to distinguish themselves by finding 'turning-points of history.' " The " Log" is followed by the verbatim text of the principal letters and docu- ments used in compiling the volume. A bibliography concludes the book, which is thoroughly indexed, and typographically is perfect. ^ Supplement to the Pioneers of Massachusetts. [By Rev. Charles Henry Pope. Boston. 1 90 1.] 4to, pp. 16. This supplement contains a list of additions and corrections, an index of places outside of Massachusetts, and a list of " Gentle Pioneers." It is printed on thin linen paper for insertion at the back of the volume. A Record of the Services of the Commissioned Officers and Enlisted Men of Kittery and Eliot, Maine, Who served their Country on land and sea in the American Revolution, from i^j^ to 1783. [By Lieut. Oliver P. Remick. Boston. 1901.] 8vo, pp. 223. Price $2.00, postpaid. For sale by Lieut. Oliver P. Remick, Kittery Depot, Me. This volume brings together into two alphabetical lists the military and naval services of more than five hundred Kittery men, out of a total population of about three thousand, who ventured their lives during the American Revolution for the freedom of their country. One of these lists deals with the commissioned officers, the other with the privates and non-commissioned officers. To the nulitary or naval record of each patriot, the compiler has added a brief biographical sketch, replete with genealogical data. The operations of the various vessels which were manned wholly or in part by Kittery men, and movements of the various military companies likewise constituted, are related in an extended preface, while an appendix contains copies of several commissions, and of rolls of the "Ranger" and the " Raleigh." NOTES. Brewster. The maiden name of Elizabeth, wife of Joseph^ Brewster of Duxbury, has hitherto been unknown. She was the daughter of Benjamin^ and Elizabeth (Hawkins) Turner of Scituate, and was herself a descendant of Elder 96 Notes. — Queries. — Afiswer to Query. Brewster through her grandmother, Mary (Brewster) Turner. The wills of both Benjamin Turner and his wife, Elizabeth, (Plymouth Co. Probate Rec, vols. 7, p. 114, and 9, p. 420), name their daughter Elizabeth Brewster. Johnson Data. The will of George Johnson [ante p. 50], the wealthy Quaker, of Maryland, whose death occurred in 1681, was discovered by William Francis Cregar, Esq., Registrar and Historian of the Maryland Society of the Sons of the American Revolution, about 1890. Mr. Cregar first called the atten- tion of Mr. John Ward Dean, the Librarian of the New England Historic Genea- logical Society to its importance, and then kindly foi-warded to Hon. Edward F. Johnson, of Woburn, a descendant of Capt. Edward, a full copy of the will, which is a lengthy document. Mr. Johnson then announced this discovery, with due credit to Mr. Cregar, in the Woburn local newspaper, of January 31, 1890. The matter was published again in the "Winchester Press," on April 26, 1901, vnth other recent material relating to Capt. Edward Johnson's ancestry and the mem- bers of his immediate family. A. G. L. The knowledge of the discovery of this will, as far as the general public was concerned, seems to have been as successfully buried in the files of a local news- paper as was the original will in the probate registry in Maryland. Litchfield Genealogy. Mr. Wilford J. Litchfield of Southbridge, Mass., has completed the first number of his genealogy of the American Litchfield families. This number, containing 104 pages, records the first three generations of the family descended from Lawrence Litchfield, and may be had from the compiler at $1.50 per copy. 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. JVanffd : — 144. Information as to the death and Ino'ial place of Daniel Chamberlain and Tristram Blish, also called Trustram Blush, who left Westchester, Conn., for New Marlboro', Mass., in July, 1749. 145. Ancestry of Anne , first wife of Abraham Blish or Blush of Duxbury, 1637, later of Barnstable, 1642. J. K. B. ANSWER TO QUERY. 119, Mary Griffin who married Nathaniel Hammond of Newton, in 1669, was daughter of Richard and Mary Griffin of Ro.xbury. Richard Griffin had children, Maiy, Elizabeth and Joseph, bapt. May 17, 1657, Abigail, Sept. 18, 1659, Esther, May 5, 1661, Samuel, Jan. 25, 1662-3, Benjamin, April 3, 1664, and Hannah, Mar. 4, 1665-6. He died Feb. 28, 1666-7. Adminis- tration of his estate was granted to his widow, Maiy, May 3, 1667, and on Mar. 25, 1680, as she had also deceased, Joseph Griffin his eldest son, was appointed administrator. E.xtracts from an account book kept by Nathaniel Hammond, Jr., son of Nathaniel and Mary (Griffin) Hammond, beginning in 1701 : Feb. 23, 1711- 12, "Then reckoned with my unkol Joseph Griffin and paid for his sons work, the year ending June 12, 17 11 ;" also an account of money paid to Benjamin Griffin, the son. Aug. i, 1712, "Paid to my onkel Joseph Griffin, four pounds." May 25, 1713, "Then reckoned with my Unkol Joseph Griffin, due to him ten pounds, seven shillings." The above ex- tracts from the account book of Nathaniel Hammond, Jr., were made for me by Mr. Geo. W. Hammond, of Yarmouthville, Me. F. S. Hammond. The Gt'iira/o^^iral .Lht-rf/st r. The Essex Antiquarian, An Illustrated Monthly Magazine devoted to the History, Genealogy, Biography, and Antiquities of Essex County, Massachusetts. KDi'iii) r.\ SIDNEY PERLEY, Esq. A jjenealogical dictionary of the County to 1800 is being publislied in the form of arranged genealogies ; also lists of Revolutionary soldiers and sailors, including service; military rolls; Essex County court records, begin- ning in 1636: old Norfolk County records (1643 ^o 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 ofiginal data valuable alike to genealogist and historian, appear monthly. Index of every surname with December issue. Vol. V. begins January, 1901. ?i per annum. Sample copies 10 cents. Send for booklet. THE ESSEX ANTIQUARIAN, SALEM, MASS. ^isioxicd aw^ (Bmeafogicaf (Keojiafer Contains a variety of valuable and interesting matter concerning the History, Antiquities, Genealogy and Biography of America. It was commenced in 1847 (Vol. 55 begins in January, 1901), and it is the old- est historical periodical now published in this country. It is issued quarterly (each number containing at least 96 octavo pages, with a portrait on steel) by the New-England Historic Genealogical Society. $3.00 per annum. Single numbers 75 cents. No library can afford to be without it, and every genealogist finds matter of interest in each number. Address, B. B. TORREY, Treas., i8 Somerset St., Boston, Mass. The "Old Northwest" Genealogical Quarterly IS THE ORGAN OF THE "OLD NORTHWEST" GENEALOGICAL SOCIETY. This periodical is doing for the Northwest Territory what the New England Historical and Genealogical Register has done for New England. Price, $2.00 per Annum. 50 Cents per Number. (Vols. I, II and III, in paper binding, $3.00; cloth, $4.00; half morocco, $4.50.) Advertising pertaining to Genealogy will be inserted at reasonable rates. For subscriptions or advertising Address, Dr. L. C. HERRICK, Secretary, 106 East Broad Street, COLUMBUS, OHIO. xii. The Genealogical Advertiser. The Mayflower Descendant A Quarterly Magazine of Pilgrim Genealogy and History. Published by the Massachusetts Society of Mayflower Descendants. Principal Contents of Volume I, (1899) and Volume II, (1900) : The Mayflower Passengers; The Mayflower Genealogies; The Compact; The Division of Cattle; The Division of Land ; The Brewster Book ; V/ills and Inventories of Isaac Aller- ton, William Bradford, Love Brewster, Peter Brown, Mary (Chilton) Winslow, Francis Cooke, P'rancis Eaton, Samuel Eaton, Dr. Samuel Fuller, Samuel Fuller, Stephen Hop- kins, Gyles Hopkins, John Hovvland, William MuUins, Henry Samson, George Soule, Nathaniel Warren, Peregrine White ; \^ital Records of Plymouth, Barnstable, Bridge- water, Marshfield, Middleborough, Plympton, Scituate, Yarmouth ; Plymouth Colony Wills; Plymouth Colony Deeds ; Barnstable County Wills ; In and about Scroobv, Eng., Old Boston, Eng., 13 Full Page Illustrations. Important Features of Volume III, 1901 : The Mayflower Genealogies, War- ren, Cooke and other families; Wills and Inventories of John Alden, William Brewster, John Cooke, Edward Doty, Elizabeth (Tilley) Howland, Myles Standish, Peregrine White, Edward Winslow; All Probate Land and Vital Records begun in Volumes I and II will be continued, and new ones begun. Volumes I and II, in numbers $2.00 each. Volumes I and II, bound in cloth .... 3.00 each. Volume III, subscription price PAYABLE IN ADVANCE 2.00 Single Numbers 50 cents each. Special offer to New Subscribers. Voluines I and II, in numbers, with subscription for Volume III, . . . $5.00 Volumes I and II, bound in cloth, with subscription for Volume III, . . . 6.50 ADDRESS GEORGE ERNEST BOWMAN, Editor, 623 Tremont Building, Boston, ilass. Cash Paid for Old Books Genealogies, Local Histories, Biographical, Historical and Genealogical Pam- phlets, and Genealogical Magazines wanted. Address, stating what you have and where it may be seen, LUCY HALL GREENLAW, Cambridgeport, Mass. PEDIGREES TRACED. Mayflower Ancestry a Specialty. Correspondence solicited. Apply to Mrs. S. S. NORTON, 30 Grove St.. Lynn, Mass. IF YOU ARE A MAYFLOWER DESCENDANT or A STUDENT OF COLONIAL HISTORY, Write for our New Catalogue, mentioning which branch of the Mayflower family you represent. BREWSTER, BRADFORD CO., HANNIBAL, N. Y. Che Genealogical Hdvertiser. ^ (J^uartcrltr JHaga^inc of JFamils ^istorg* Vol. IV. December, 1901. No. 4. Contents. MASSACHUSETTS VITAL RECORDS 97-98 MIDDLESEX COUNTY COURT FILES 98 SANDWICH, MASS., RECORDS. Continued 99-103 BRISTOL AND BREMEN FAMILIES. Concluded .... 104-111 FALMOUTH, MASS., RECORDS. Continued 111-118 EAST YARMOUTH CHURCH RECORDS. Continued . . . 118-122 BRISTOL COUNTY PROBATE RECORDS. Continued . . 123-125 BOOK NOTES 125-128 NOTE 128 QUERIES 128 ANSWER TO QUERY 128 Price, 25 Cents. $1.00 a Year. Published by LUCY HALL GREENLAW, CAMBRIDGE, MASS. »^ xiv. The Genealogical Advertiser. XTbe (5enealootcal Bbvertiser, A QUARTERLY MAGAZINE OF FAMILY HISTORY. Issued in March, June, September and December. LUCY HALL GREENLAW, Editor and Publisher. For the year 1902, each Number will contain at least thirl^^wo octavo pages, printed on excellent paper. TBubscription, payable in advance, $1.00. An Index of Volume V. will be issued as a separate number. Sub- scribers who pay $1.00 IN ADVANCE for the Fifth Volume will receive this Index free ; the price of the Index to others will be fifty cents. Back Numbers of The Genealogical Advertiser (excepting No. 2 of Volume I.) may be had at the published prices. Volumes One, Two, Three and Four, bound in cloth each $2.00 net. " " " " " in numbers each $1.50 " Covers, for binding each .30 " Address all communications to THE GENEALOGICAL ADVERTISER, I Gordon Place, Cambridgeport, Mass. INDEX TO AMERICAN GENEALOGIES, And to Genealogical Material contained in all works such as Town Histories, Local Histories, Historical Society Publications, Biographies, Historical Periodi- cals, and kindred works. Fifth edition, revised, improved and enlai^ged, contain- ing nearly 50,000 references. (First and Second Editions were edited by Daniel S. Durrie.) Large 8vo, cloth, pp. 352. Price, ^5. 00. THE AMERICAN GENEALOGIST, Being a Catalogue of Family llistoiies. A Bibliography of American Genealogy, or a List of the Title Pages of Books and Pamphlets on Family History, published in America, from 1771 to date. Fifth edition. Large Svo, cloth, pp. 406. Price, $5.00. List of Genealogical Articles in American Periodicals and Kindred Works Giving the Name, Residence, and Earliest Date'of the First Settler of each Fam- ily, and adding Deficiencies in Brackets. Designed as a Companion Volume to The American Genealogist. Large Svo, cloth, pp. 165. Price, jSj.oo. FOR SALE BY CAMBRIDGEPORT, MASS. T. R. MARVIN & SON, PRINTERS, BOSTON, MASS. Zhc (3enealo0fcal Hbvertiser. Vol. IV. DECEMBER, 1901. No. 4. THE PRESERVATION OF THE VITAL RECORDS OF MASSACHUSETTS. The ultimate preservation of the vital records of the Common- wealth, which his ancestors helped to establish, is a matter of deep concern to the American genealogical student. It is generally con- ceded that the best method for handing down to future generations such records as have survived fire, wear and the indifference of cus- todians, is to multiply copies by printing them on the most durable paper obtainable. The proposition of the New-England Historic Genealogical Society to publish at one cent per printed page per copy, " if encouragement warrants," by a fund set apart for this pur- pose, '■ the Vital Records (births, marriages and deaths) of Towns in Massachusetts, from their beginning to the year 1845, whose Records are not already printed, or in process or contemplation of printing," is one which should receive prompt encouragement from all interested in this undertaking. The encouragement should be substantial as well as prompt. It is well known that the people who live in any given town are not the only ones interested in its records. Since the fall of New France opened the gates of the great west to the English, a continual stream of emigration has poured westward over the border of Massachusetts, until there is scarcely a city or town in the vast stretch of territory which reaches across to the Pacific, where some representative of her families may not be found. Thousands of the descendants of these pioneers have shown a lively interest in their ancestry during the past decade. They have deluged town clerks and historical societies with letters of inquiry, employed professional genealogists, personally visited the homes of their forefathers, interviewed aged relatives, ransacked record offices and libraries, photographed old homesteads, searched old graveyards and family Bibles, and returned home with the evi- dences needed to join one or more of the patriotic hereditary socie- ties. An immense amount of money has been spent in this manner, a large part of which could have been saved had these records been 13 gS Abstract from Middlesex Co. Court Files. in print. It is incumbent upon these people to do their share of en- couraging the present enterprise by subscribing either for the whole set of the proposed publications, or for such volumes as contain the records of their ancestors. Now is the time to do this work. Frequent handling of the origi- nal records is causing them to crumble, and the ink in some cases is fading. The present wave of " patriotic hereditary " enthusiasm may soon subside. The peaceful invasion of Massachusetts, by sea from Europe into her cities, and by land from Canada into her towns, is fast laying the foundation for a population which will not be inter- ested in the preservation of her early memorials. These records may never be printed if the present generation fails to accomplish it. During the last four years, The Genealogical Advertiser and The Mayflotver Descendant have begun the publication of the records of twenty-one towns in the Old Colony (Plymouth, Bristol and Barn- stable counties), and Mr. Franklin P. Rice has been working in the central part of Worcester county. Mr. Rice's work has been along the lines which the Genealogical Society proposes to follow — an alphabetical arrangement, the marriages duplicated, with one volume to a town. The Advertiser and The Mayflower Descendant have been printing literal transcripts without changes or transpositions. It is worth noting in this connection that both magazines have become self-supporting — an achievement not common with periodicals of this class. The work which these magazines and Mr, Rice have be- gun will be continued, while the Society confines its enterprise to those towns " not already printed, or in process or contemplation of printing," beginning with those which do not even have printed his- tories. Copying is already in progress on the records of Walpole, Hull, Montgomery and Alford. Circulars giving information may be had by addressing the New-England Historic Genealogical Society, i8 Somerset St., Boston, Mass, ABSTRACT FROM MIDDLESEX CO, COURT FILES. " James Louett & Hanna Teyler were married the 17"' day of ffebruarie 1668 before Me Ralph wheelocke." Other papers in the case show that James Lovett lived at Mendon, and that Hannah, his wife, was daughter of Job Tyler, The latter lived at Roxbury, Men- don, Rowley and Andover, Ralph Wheelock was magistrate at Med- field, and was commissioned to perform marriages within the bounds of Medfield and Mendon, Sandwich^ Mass., Records, 99 SANDWICH, MASS., RECORDS. Continued from page 14. [510] died William Allen Oct i Michael Blackwell Jan 6^'' 17 10* Stephen Skiff esqr June S^^ Seth Fish son of Seth died Aug 30 Elisha Bourne son of Elisha Dec i o''' John Abbit May 16 Widow Faith Fish Aug' 7 Mr John Smith Oct 22^ Edward Perry Feb 16. 1690 Deborah Baxter Wife of Sam^ Oct 24 Mrs Ruth Chipman Oct 4"' 17 10 Thomas Tobey Jan 9. 17 10 Mrs Lydia Skiff Widow Mch 17 1 7 1 1 " Elizabeth Dexter " 19 17 12 Hannah Johnson Nov 4''^ 17 12 Sarah Allen Widow March 22, 17 11 Elizabeth Pope Apl 15. 17 15 Abigail Smith Apl 20 17 15 Patience Bourne Widow Oct 25 1715 Elizabeth Perry Widow died Sarah Ellis " " Oct 25 17 16 Mordicai Ellis Nov i. 1717 Martha Tupper Nov 15 1717 John Allen Dec 3. " John Ellis Dec 12 17 17 Remembrance Jennings wife of Sam' June 21. 1718 [The following is written on the margin of this page.] The omitted dates & names were torn from the margin. Probably the years omitted were from 1680 to 1700 — Book I. The first five leaves of this original volume, comprising pages i-io, are missing. There is a copy of the volume, which re- cords the items but does not follow the phraseology of the original entries. This copy was made before leaf five disappeared, and there- fore supplies two of the missing pages. The following items are taken from the copy, of which the original is not known to exist. [It is ascertained from the index that this was page 9 of the original volume.] Ebeneser Wing the son of Batchelder Wing and Joana his wife was born the 20''^ day of November 1694 *This year is written in pencil. TOO Sandwich, Mass., Records. Thomas Wing son of Batchelder Wing and Joana his wife was born the 13"' day of October 1697 Joseph Holway the son of Joseph Holway and Ann Holway his wife was born the 6"' of November 1694 Reliance Hohvay daughter of Joseph Holway and Ann Holway his wife was born Feby 16'*^ 1696 Mary Holway daughter of Joseph Holway and Ann Holway his wife was born June 18*^ 1699 Anne Holway daughter of Joseph Holway and Ann Holway was born June i^* 1702 Gideon Holway son of Joseph Holway and Ann Holway was born October s^^ 1704 Elkanah Smith son of Benjamin and Elisabeth Smith was born March 7'*' 1685 Ruth Smith daughter of Benjamin and Elisabeth Smith was born December 17*^ 1687 Hannah Smith daughter of Benjamin and Elisabeth Smith was born March 10'^ 1689 Elisha Smith son of Benjamin and Elisabeth Smith was born Feb- ruary 26'^^ 1 69 1 Bathsheba Smith daughter of Benjamin and Elisabeth Smith was born June 13"^ 1694 Elisabeth Smith daughter of Benjamin and Elisabeth Smith was born August 4"^ 1696 Pinninah Smith daughter of Benjamin and EUsabeth Smith was born April 29*^ 1699 Ichabod Smith son of Benjamin and Elisabeth Smith was born June 2yth iyo2 Ebeneser Smith son of Benjamin and Elisabeth was born September 4"^ 1704 [It is ascertained from the index that this was page 10 of the original volume.] Mary Smith daughter of John and Mehitable Smith was born Janu- ary 17*'' 1694 Martha Smith daughter of John and Mehitable Smith was born Feb- ruary 25'h 1695 John Smith son of John and Mehitable Smith was born September iS'h 1697 Susanna Smith daughter of John and Mehitable Smith was born March ii'^ 1698 Sarah Smith daughter of John and Mehitable Smith was born Feb- ruary 23"^ 1700 Desire Smith daughter of John and Mehitable Smith was born July 5th 1703 Thomas Smith son of John and Mehitable Smith was born August ii*"^ 1705 Ichabod Smith son of John and Mehitable Smith was born February i6'i^ 1707 Sandwich, Mass., Records. lor Jane Smith daughter of John and Mehitable Smitli was born Septem- ber ag''' 17 lo Samuel Tupper son of Israel and Elisabeth Tuppcr was born May 4'^' 1692 Thankful Tupper daughter of Israel and Elisabeth Tupper was born October cf^ 1696 Meribah Tupper daughter of Israel and Elisabeth Tupper was born August 2S'h 1699 Elisabeth Tupper daughter of Israel and Elisabeth Tupper was born October 19''' 1701 Elisabeth Tupper wife of Israel Tuppcr died October 19"' 1701 Israel Tupper son of Israel and Elisabeth Tupper was born June 18''' .1705 Meribah Perry daughter of Benjamin and Dinah Perry was born June 1 1"' 1695 Remember Perry daughter of Benjamin and Dinah Perry was born March 13*'^ 1696 Seth and Benjamin Perry sons of Benjamin & Dinah Perry were born March 19^'' 1699 Susanna Perry daughter of Benjamin and Dinah Perry was born December 27*'^ 1701 Abner Perry son of Benjamin and Dinah Perry was born March 10"' 1703 Josiah Perry son of Benjamin and Dinah Perry October 18"' 1709 Nathaniel Perry son of Benjamin and Dinah Perry was born July 2'^ 1713 Eliakim Perry son of Benjamin and Dinah Perry was born May 8"' 1716 [The ensuing entries are transcribed from the original, page ii.] [/(;;-;?]oseph Benson and Charity Clap both of Rochester were mar)^ed at Sandwich the 20*'^: day of august — 1695 Edward Dillingham and Abigail Nye Both of Sandwich were maryed ^ Justice Skeffe the 26''': day of Septem"" anno: 1695 Richard Launders and Sarah ffreeman were maryed "^ justice Skeffe the 6''': day of January Anno — 169^ Joseph Foster now of Sandwich and Rachel Bassett of the same Town was maryed ^ m"" Rowland Cotton Septem"" 8'^: 1696 John Goodspeed of Barnstable and Remember Buck of Sandwich were maryed '^ m"" Stephen Skeffe the 16 day of february Anno dom^: — 169! Judith Bates and job Gibs both of agawam were maryed |? M"" Row- land Cotton the 28''^ day of aprill Anno Dom*^: — 1697 Garshom Tobye and Mehetabel ffish Both of Sandwich were maryed p m'' Rowland Cotton the 29"'. day of aprill Anno dom'^ : 1697 John Mulford of Rhoad Island and peace Perry Late of Sandwich were maryed ^ m"" Stephen Skeffe in sandwich October the 20"^: Amo : 1697 102 Satuhuich, Mass., Records. Jirah Swift and Abigail Gibbs both of Sandwich were mary p"" m'' Stephen Skeffe in Sandwich novem'' the 26^'^ Anno: 1697 Nathan Bourne and Mary Bassett Both of Sandwich were Maryed by M"" Rowland Cotton in Sandwich the 2>^ day of february Anno —1697:8 Ezra Bourne and Martha Prince both of Sandwich were maryed by m"" Rowland Cotton in Sandwich the 27'^^ day of December at night Anno dom"^: 1698 Benjamin Gibbs and Ann Tupper both of Sandwich were maryed by m"" Rowland Cotton in Sandwich the 4"\ Anno Domini — 169^ Benjamin Nye of ffalmouth and Hannah Backhouse of Barnestable were maryed by M'' Justice Skeffe in Sandwich the 23"' day of february Anno ^: 169I Ebenezer Wing and Elizabeth Backhouse both of Sandwich were maryed By M"" Justice Skeffe in Sandwich the 23 day of february Anno '^: 169! Isaac Benson and Mary Bumpes both of Rochester were maryed by Justice Skeff in Sandwich the i7"> day of march Anno dom^ — 169! Joseph Dimuck and Lydia ffuller both of Barnestable were Maryed by Justice Skeffe in Sandwich the 17*'^ day of may Anno Dom"^ — 1699 The Maryege between Samuel Joy and Lydia Hanmer was solemnized Before Stephen Skeffe Esq'' Justice of peace in Sandwich the 31"^ of October 1699 The maryege between Samuel Gifford and Jane Loring both of Sand- wich was sollemnized before Stephen Skeffe Esq"" Justice of peace in Sandwich the Second day of november 1699 The maryage between Nathan Skeffe of Chilmark and mercy Chip- man of Barnestable was solemnized before Stephen Skeffe Esq"" Justice of peace In Sandwich the 13"^ day of December 1699 John Pope of Dartmouth and Elizabeth Bourne of Sandwich Joyned in a covenant of maryage which was solemnized before m"" Row- land Cotton January 2^. 1699 ; als 1700 Peter Newcomb late of Edgertown and Mercy Smith of Sandwich Joyned in a covenant of maryage solemnized before Stephen Skeffe Esq"" Justice of peace in Sandwich the eleventh day of march Anno Domini — 1699 : als 1700 Elead Tupper and Martha Wheaten Joyned in a maryage covenant solemnized before m"" Rowland Cotton the 30"^ day of Decem"" — 1701 William Gift'ord and Elizabeth Wheaten entered into a marriage cov- enant solemnized before Stephen Skeffe Jus' peace march 13*'': Anno — i7oi- [12] Peleg Hauksie son of Joseph Hauksie and sarah Hauksie his wife was Born the 23^^: day of aprill Anno domini— 1695 Alee Launders the Daughter of John Launders and Rachel Launders his wife was Born aprill the i5*^': anno dom — 1687 Saudufich, Afass., /Records. 103 Richard Launders the Son of John Launders and Rachel Launders his Wife was Born the 6"': day of marcli anno dom: — 16^ Deborah Launders the Daughter of John Launders and Rachel Launders his Wife was Born the 19'''. day of October anno dom — 1691 John Launders the Son of John Launders and Rachel Launders his wife was Born the 9'^: day of aprill anno dom — 1694 Margerett Launders the Daughter of John Launders, and Rachel Launders his wife was born the 30"' day of august Anno Domd — 1697 Ebenezer Launders the son of John Launders and Rachel launders was born the 13"^ day of march Anno Dom^ — iG()():/'joo Elizabeth Swift the Daughter of Ephraim Swift and Sarah Swift his wife was Born the 29"> day of Decem'' anno dom'': 1679 Joanna Swift the Daughter of ephraim Swift and Sarah Swift his wife was Born the the 7"': day of July anno — 1683 Samuel Swift Son of Ephraim Swift and Sarah Swift his wife was Born the 9*'^: day of aprill anno domini 1686 Ephraim Swift the son of Ephraim Swift and Sarah Swift his wife was Born the i6"> day of Decem"" anno dom — 1688 Sarah Swift the Daughter of ephraim Swift and Sarah Swift his wife was Born the 12"' day of aprill 1692 Hannah Swift the Daughter of ephraim Swift and Sarah Swift his wife was Born the 19''^ day of may anno — 1695 Moses Swift the Son of the above named ephraim and Sarah Swift was born the 15*^ day of Septem"" Anno Dom — 1699 [13] Edmond fifreeman the Son of Edmond fTreeman and Sarah ffreeman his wife was Born the 30*'': day of august anno domini — - 1683 Benjamin fifreeman the Son of Edmond ffreeman and Sarah ffreeman his wife was Born the 6"' day of January anno domini 1685:6: Mary ffreeman the Daughter of Edmond ffreeman and Sarah fifreeman his wife was Born the 13 day of march anno dom^:-i687 John fifreeman the Son of Edmond ffreeman and Sarah ffreeman his wife was Born the 12'^; day of June anno domd 1693 Thomas ffreemman the Son of Edmond ffreman and Sarah ffreman his wife was Born the 26''^ day of march Anno Domini — 1696 Joseph ffreman the Son of Edmond ffreeman and Sarah ffreman his wife was Born the 18'^: day of July Anno Dom^ 1698 William ffreeman the Son of the above named Edmond ffreeman & Sarah ffreeman was bom the 4^^: day of December Anno Dom — 1700 Sarah ffreeman Son of sd Edmond and Sarah ffreeman was born the 6'h day of December Anno domini 1703 Isaac ffreeman Son of s'^ Palmond and Sarah ffreeman was born the 20"' day of October Anno Domini — 1706 2b be con/ifiued. 104 Bristol and Bremen Families. BRISTOL AND BREMEN FAMILIES. Continued from page 8i. Children of Joseph and Mary (Holden) Starling : Hannah, born February 3, 1769. Joseph, baptized June 16, 1769. Meriam, born March 19, 17 71. Children of John and Lucy (Weston) Stetson of Bremen : Silvia C, born February 20, 181 1. Almira, " October 26, 1812; died in Windsor, Me. Lucy, " January 14, 18 15. William E., " April 26, 1817. Sally, " May 15, 1819; died April 26, i860. Priscilla H., " December 15, 1822. John, " March 21, 1825. Olive, " October 2, 1827. Joseph, " January 26, 1832 ; died February 16, 1835. John Stetson, the father, died Friday, January 14, 1848, aged about 62. Children of Thomas and Joanna (Carter) Stevens of Bremen : Alexander, born August 19, 181 6. Harriet, " December 14, 1817. Olive, " June 19, 1819; died August 15, 1820. Eli, " February 17, 182 1. Wilbert, " October 19, 1822. Emily, " August 9, 1824; died September 17, 1825. Franklin, " November 22, 1826, Thomas, " June 12, 1829. Margaret, " March 31, 1831, Thomas Stevens was born August 15, 1790. Joanna (Carter) Stevens was born August 23, 1795. Children of Daniel and Mary ( ) Studley : Marcy, born March 30, 1745; died August 1747. 779- Daniel, ' November 30, 1747. Mercy, ' April 24, 1752. " Meete," (dau.) ' November 16, 1754. Ezekiel, ' December 4, 1756. Olive, ' July 9, 1759; died March 9 John, ' August 29, 1 76 1. Lemuel, ' January 19, 1763. Rachel, ' June 22, 1769. Nathaniel ) " July 23, 1772. Child of Ezekiel and Elizabeth ( ) Studley Elizabeth, born December 23, 1782. Children of Capt. Lewis Studley of Bremen : Hiram, born August 8, 1820. Emily, " July 10, 1822. Bristol and Bremen Families. 105 Martha, born June 16, 1830. Adaline, " March 4, 1832. Albert, " September 7, 1833. Ambrose G., " December 13, 1S35 ; died at sea P'ebruary i860. Mary F., " September 26, 1838. Lydia Ann, " August 22, 1840. Mrs. Rachel (Simmons) Studley, last wife of Capt. Lewis Studley, died December 20, i860. An earlier wife, Mercy, was mother of some of the children. Children of Franklin and Lydia ( ) Tabor : George Franklin, born October 16, 1831. Charles Aug. " July 19, 1833. Sarah Maria, " July 19, 1833 ; died October 20, 1833. Sarah Melville " October 30, 1835. Children of Joshua and Thompson : Thomas, born April 13, 1783. Joshua, " February 19, 1785. Amy, " March 22, 1787. Ichabod, " July 26, 1789. Mary. " July 12, 1791. Martha, " November 12, 1793. Abigail, " April 16, 1796. Waty, " October 31, 1798; died November 27, 1861. Thomas, " April 19, 1802. Elizabeth, " February 20, 1805. Asa, " April 20, 1808. Children of Thomas and Eliza ( ) Thompson : Jane, born May 20, 1776. Thomas, " March 17, 1778. Archibald, " June 15, 1780. William, " September i, 1784. Abigail, " October 8, 1791. Children of Stephen and Thankful ( ) Tibbets : Hannah, born March 24, 1780. Ephraim, " February 20, 1783. Ann, " June 2, 1785. ^aml^'} " J"ne2o, 1787. John, " June 10, 1789. Children of William H. and Nancy (Johnston) Tobey of Bremen : Sarah Lockwood, born July 12, 1826. Caroline Martin, " August 23, 1828. Edward Martin " July 5, 1830. William H. Tobey and Mrs. Lucy Weston married November 15, 1837, by S. Hardy, J. P. Children of Capt. Job and Lucy (Studley) Tolman of Bremen : Lucy Jane, born July 19, 1825. 14 io6 Bristol and Bremen Families. Eliza Ann, born April 2, 1827. Job, " May 31, 1840. Capt. J. Tolnian was born January 9, 1800; died 1863. Lucy (Studley) Tolman was born January 18, 1798. Children of Jonathan and Train : Patrick Rodgers, born November 20, 1784. Morgan McCaffry, " April 25, 1788, Children of Samuel and Betsey ( ) Trouant : Betsey, born April 11, 1783. [j/r.] Samuel, " November 30, 1794. Sally, " January 12, 1797. Avery, " January 4, 1799. Rhoda, " April 23, 1801. Church, " November 8, 1803. Capt. Samuel Trouant died at Bremen, August 11, 1840, aged 72 years. Mrs. Betsey, his wife, died at Bremen, May 18, 1838, aged 74 years. Children of Church and Lydia (Keen) Trouant of Bremen : Abdon K., born March 23, 1834. George W., " April 9, 1835; died May 18, 1836. Charles A., " July 27, 1837. Caroline E., " September 16, 1838; died April 12, 1840. Elizabeth K., " April 28, 1841. George WilUam, " May 15, 1843 5 died in New York, 1865. Samuel L., " May 16, 1846; died February 15, 1865. Sarah M., " February 15, 1849. Children of Thomas and Jane (Kent) Turner of Bremen : Sarah, born November 11, 1833. EHzabeth, " June 29, 1835. Charles C, " June 30, 1839. Thomas F., " June 14, 1842. George S., " January 20, 1845. Clara K., " March 16, 1848. James, " March 7, 185 1. Frank W., " July 20, 1853. Children of Jabez and Hannah (Burgess) Upham : Ephraim, born February 25, 1770, Lydia, " October 25, 1771. Judith, " June 4, 1773. Jabez, " September 30, 1775. Josiah, " May 15, 1777. Isaac, " June 3, 1779. John, " April 22, 1781. Hannah, " June 23, 1783. Deborah, " April 17, 1785. Abigail, " August 19, 1787. Simeon, " August 30, 1791. Bristol and Bremen Families. 107 Children of John and Sally (Weston) Upham : Hannah, born August 5, 1805. John, " October 27, 1806. Eliza W., " March 22, 1808. Hiram, " January 5, 18 10. Sally, " December 18, 181 1. Salena, " February i, 18 14. Simeon, " March 24, 18 16. Children of James and Sarah (Dodge) Varney : James H., born September 17, 1826. Rachel D., " September 30, 1828. Emeline E., " November 25, 1830. Children of Moses G. and Margaret ( ) Varney : Robert B., born December 9, 18 19. Margaret, Children of Capt Bremen : Betsey M., Hannah F., John F., Betsey, Margaret, Samuel M., James F., Charles, Cynthia Ann, Benjamin F., March 26, 1823. Benjamin and Margaret (Farrow) Wel)ber of born October 29, i8ig; died November 7, 1825. " March 16, 182 1. " August 4, 1823. " October 14, 1825. " November 24, 1827. " ( ^ - o 7 died October 3, 1833. „ \ September 19, 1830 ^ ^' ^^ t ■ '• - \ August 20, 1833. July 14, 1836. June 30, 1838. Benjamin Webber was born October 4, 1793. Margaret (Farrow) Webber was born April 18, 1793. Capt. Charles Webber died at Bremen March 11, 1831, aged i2> years, 102 days. Children of Samuel M. and Lucy W. (Barton) Webber of Bremen: George W., born February 6, 1S37, at Machias, Me. May 27, 1838, at Bremen. May 25, 1840. December 8, 1841. February 15, 1844. April II, 1846. April 8, 1849; died December 6, 1851, November 2, 1852. June 6, 1855; died August 1855. Mrs. C. Webber died November 12, 1841, aged 74. Children of Thomas M. and Sarah Jane ( ) Webber of Bremen Thomas JefTerson, born July 26, 1834, Samuel Martin, " March 18, 1836, Mary Myers, " July 7, 1838. Mary Elizabeth, William Robinson, Amanda B., Isaac Barker, Joseph, Susan Jane, Caroline Susan, Samuel, io8 Bristol and Bremen Families. Sarah Jane, born March 22, 1841. Susan, " December 5, 1845 '■> ^'^^^ J^^Y 1846- Thomas M. Webber died June 5, 1850. Child of Joseph and Mary G. ( ) Wellman of Bremen : David W., born July 18, 1805 ; died October 14, 1839. Joseph Wellman was born December 28, 1747, and died August 24, 1831. Mary G., his wife, was born August 27, 1764, and died June 6, 1848. Children of David W. and Fanny (Miller) Wellman of Bremen : David, born December 23, 1826. [j-zh] Joseph, " March 2, 1834. Margaret A., " May 30, 1836. Allen William, " February 10, 1840, Children of Gilbert Wellman of Bremen : Albert, born December 6, 182 1. Charles, " November 6, 1823. William H., " December 3, 1825. Sarah, " September 19, 1827 ; died March 4, 1832. James, " January 6, 1830. Harriet, " April 25, 1835; "^^^^ September 24, 1848, Sarah F., " April 10, 1837. Gilbert Wellman died March 24, 1859, He had two wives, Harriet, and Abigail ( ) Prock. Children of Capt. Daniel Weston of Bremen : By first wife, Bethiah Keen, William K., born November 7, 1808, Celoma K., " April 10, 1810; died July 26, 1810. Daniel, " May 5, 181 1 ; died in Texas. Warren, " September 6, 181 2. Wait K., " November 15, 18 14. Sullivan H., " October 6, 18 16. By second wife, Rhoda Little, Samuel T,, born January 13, 182 1. Bethiah K., " September 16, 1822. Timothy T., " December 15, 1823. Henry L., " October 6, 1826. Cyrus, " July 26, 1828. Seneca K., " December 5, 1830; died 1853 at St. Thomas. Capt. Daniel Weston died October 7, i860. Bethiah (Keen) Weston died November 17, 18 16. Rhoda (Little) Weston died March 7, 1837. Daniel Weston married (3) Selena (Osier) Farrow. Children of Eliphas and Elizabeth (Longfellow) Weston of Bremen, who were married 18 13. Amelia, born December 7, 1813 ; died February 3, 18 14. James Partelow, " July 14, 18 15. Arunah, " May 9, 1817 ; died January 2, 1834. Bristol (tnd Bnnicii Families. log Samuel Martin, born July 21, 1819. Green, " October 25, 1821; died July 28, 1854, in Boston. Sarah, " July 20, 1823, Elizabeth, " January 26, 1826. Susan Caroline, " April 9, 1828. Jefferson B., " March 23, 1831. Lucy Ann, " December 31, 1833. Silvia C, " March 8, 1839, Eliphas Weston was born September 3, 1785. Elizabeth (Longfellow) Weston was born April 19, 1795. Mr. Arunah Weston was born February 4, 1746, and died January 17, 183 1, aged 85 years. Mrs. Sarah Weston died January 24, 1844, aged 89 years. Children of Joshua and Lucy ( ) Weston of Bremen, who were married July 5, 18 18. Martin, born January 19, 1819 ; died February 5, 1819. Matilda, " July 31, 1823. Nathan. " October 11, 1824. Rhoda, " December 14, 1826. Mary Jane, " January 2, 1829. Rachel, " February 29, 1832. Joshua Weston was born September 23, 1794. and died June 28, Lucy Weston, his wife, was born April i, 1796. Children of Abijah and Jane ( ) Wheeler : Thomas, born March 21, 1800. Alexander, " February 26, 1802. Clarissa " August 2, 1804. Francis, " March 13, 1809. Children of Jacob and Nancy (Osier) Willey of Bremen : John, born September 25, 1821 ; died November 25, 1844. Sally, " November 26, 1822. Betsey, " June 30, 1S25. William, " August 7, 1827. Weltha " May 4, 1830. Emeline, " December 17, 1833, Helen M., " June 17, 1835; died January 10, 1857. Jacob Wilson, " November 22, 1838; died September 26, 1844. Lydia C, " December 9, 1840; died February 5, 1841. Elliot T., " July 9, 1842 ; died September 28. 1844. Mr. Jacob Willey died June 21, 1843. Children of Benjamin and Naomi (Farrow) Woodbury of Bremen: Simon G., born May 15, 1806. Sands F., " February 22, 1808. Bristol and Bremen Families. Jane G., born April ii, 1810. Samuel H,, " September 20, 1812; died February 18, 1S52. Silas T., "5 a -1 s I died January 18, 1S60. Benjamin W., u | ^pni 22, i«i4 J" ^jg^ May 25, 18 14. James F., " May i, 1817; died January 18, 1854. Mrs. Naomi Woodbury died January 12, 1830. Mrs. Margaret Gaul died at Mr. Woodbury's November 19, 1838, aged 92. Children of James and Jean ( ) Yates : Elizabeth, born January 10, 1739. Sarah, " June 17, 1741. Jane, " May 2, 1743. George J., " April 23, 1748. Mary, " November 2, 1750. Margaret, " November 10, 1752. Samuel, " February 2, 1755. Rachel, " December 14, 1756. Lydia, " January 25, 1759. Children of George James and Nancy (Richards) Yates : Jane, born November i, 1773. George J., " Novembers, 1774. Nancy, " April 10, 1776. James, " May 20, 1778. William, " July 17, 1780. George W., " April 22, 1782. Sally, " February 22, 1785. Samuel, " August 4, 1788. Betsey, " November 29, 1791. Lydia, " May 5, 1794. Children of Samuel and Margaret (Johnston) Yates : Thomas, born December 2, 1781. James, " December 9, 1784. John, " August 23, 1787. George, " May 16, 1789. Samuel, " April 22, 1791. William, " April 6, 1793. Zenas, " May 2, 1795. Polly, " June 26, 1797. Andrew, " November 18, 1799. Margaret, " September 26, 1802. Children of John and Betsey ( John, born April 25, 181 1, Arrita, " March 11, 18 13. Edmund, " June i, 1814. Madison, " December 3, 1816. Isaac, " March 7, 1819. Abigail, " September i, 182 1. ) Yates : Falmouth, Mass., Records. Zenas, Nancy, Elzira, Robert, Hannah C Cliildren of Joh John, Warwick, Eliza, Margaret, Chafin, Harriet, Mary, David W., born December 9, 1823. " March 16, 1826. " April 25, 1828. " April 7, 1830. ,, " September 27, 1835. n and Yates : born November 23, 181 1. " June 27, 1813. " October 10, 181 4. " March 30, 1816. " July 20, 1817. " August 17, 18 19. " June 25, 1822. " July 10, 1824. Addenda. Children of Henry and Ruth (Nickels) Fossett, who were published for marriage, March 25, 1769. Mary, Ruth, John, Jane, Henry, Catherine, James, Hannah, Margaret, Francis, Turner, David, Hester, George Rufus, born May 2, 1770. " February 18, 1772. " November 8, 1774. " November 8, 1776. " June 5, 1778. " March 3, 1780. " July 5> 1782. " September 27, 1783. " February 18, 1784. " March 27, 1786. " March 27, 1787. " June 5, 1790. " April 5, 1792. " September 5, 1795. {sic-l FALMOUTH, MASS., RECORDS. Continued from page 8j. Loues Hatch the dafter of Ebenzer Hatch and Ledy his wife was born the 12 day of October In the year 1729 martha Hatch the dafter of Ebenzer Hatch and Ledy his wife was born the 12 day of July in year 1732 Rcback Hatch the dafter of Ebenzer Hatch and hannah his wife was born the 19 of april In the year 1734 abigal Hatch the daughter of ebenezer Hatch and hannah his wife was born : 24 : day of nouember : 1736 : Sarah Palmer Daughter to y^. Reve"" m"" Samuel Palmer & Sarah his wife was Born the 7"^ Day of Novem"": 1752 1 1 2 Falmouth, Mass., /Records. [19] John Demmick Joseph Ashley and Elizebeth persiuell were married the 25 day of August In the year. 1704 Beniamin Daues and Mary Robinson were married the 22^^ day of Nouember in the year 1704 Temprents Demmick the Dafter of John Demmid and Lesebath his wife was born the sixt day of Jenuary in the year 17 10 beniaman Uimmick the Son of John Dimmick and EUsabath his wife was born th 6 of fabary in the year 17II Silas giford the son of william giford and Lyda his wif was born y'^ 30 day of June 17 15 nathan giford the son of willam giford and Lida his wife was born January y^: 25 day: 17 17 Malletiah giford the son of willam giford and Lida his wife was born may the: 4: day: 17 19 — Sarah giford the dafter of willam gifford and Lida his wife was born September the: 17 day: 1725 Joseph giford the son of willam giford and Lida his wife was born July the 28 day: 1728 — mary morten the defter of Ebenzer morten was born the 27 day of June in the year 17 11 Seth Robinson Son to John Robinson and anna wife was born June 21. 1742. Solomon Robinson born april 17'^. 1744. — Bartlet Robinson born July 12 1746. Mr^ Marcy Parker a widow Departed This Life July the 31"^- 1750 — [20] Jonathan Dellanoy and Amy Hatch Married. June the 20^'': 1704 Jonathan Hatch and Bethiah nye were married the. 21. day of desember in the yere 1704 Marcy Price the dafter of marthaw and Elezebath price his wife was born the 15 day of July in year 1713 marebe gifferd the dafter of willum gifferd and mary His wife was born the 24 day of desember In the year 1730 ann gifford the daughter of william gifford and marah his wif was born October y^ 24 day: — 1735 — Elsiabath giford was born nouember y'=. 21 day 1737 Zacheus gifor was born april y*^: 25: day: 1740 Hannah Gifford Dafter to willim & maiy his wife was Born March ye 24th. 1743: Mary Gifford Dafter to William and mary his wife was Born July y*- 8'h_ 1745: Content Gifford Daufter to William Gifford and mary his wife was Born September y^- 24'^- 1748 June 15; 1745. Joseph Doty of Wareham and Elisbeth Weeks of filmouth was published '^r J B cl Dec" 21- 1747 Silas Hamblen and Bethiah Eldred weer published. Falmouth, Mass., Records. 113 [2 1] Joseph Ashley, and. Elizebeth. persivells. Intentions of marriag published, nouember the — 24: 1703. Girshum Gifford. and. Deborah. Bowermanes. Intentiones of marriag pubUshed march the lo^^ 1704 Jonathan Dellanoy and Amy Hatches Intentions of marriag pubUshed. may. the 20*^. 1704 Beniamin Wekes and Mary Chaces Intentiones of marriag published may the 27'''- 1704 — Joseph Robinson and Bethiah Lumber es Intentiones of marriag pub- lished July. the. 8"'. 1704 — Jonathan Hatch and. Bethiah Nyees Intentiones of marriag published desember the. 15: 1704 Beniamin. Daues and Mary Robinsones Intentions, of. marriag pub- lished. September the 16*'^. 1704 Marriage Sollemnized between William Swift and Lydia Weeks the 9th day of October Anno Domini 1707 '^ Stephn Skeefe Justice of peese Sep': y^ 23^: 1709 Marraige Sollomnized between Joseph Chadwick and Martha Lumbart — ^ Stephen Skiffe Justice of peec Aprill ys ii^'^: 17 10 Marraige Sollomnized between Benjamin Nye and Hiphsibath Hatch by y'= Rev^': M"". Joseph Metcalfe May y*^ 23^' 17 10 Marraige Sollemnized between John Wing of Rochester and Experince Gifford of this town '^ Stephen Skiffe Esq"". M"" Joseph metcalfe and abiel adams Intentions of marraige published September the 3^* 1707 octobe"" y^ 2d 17 10 marraige Sollemnizd between nathan bradley of gilford and mary Hatch of falmouth by y^ Rev"^ m"" Joseph metcalfe Desember y^ 13d 17 10 marrage Sollemnized between John Hathaway and Elizabeth Hatch by y^ Rev'^ m'' Joseph metcalf march y^S'' 1710/11 marraige Solleemnized between Ebenezer Weekes and mary Rowley by y« Rev^ M"" Joseph metcalfe Jonathan Hatch bethiah nye was marrad the 22^ day of desember 1703 June y^ 21'^ 17 11 marraige Solemnized between Willum gifford and Lydia Hatch '^ willum basset Justise of {toni] Thomas Shiluirick and cesiar Hatch was marrad the 29 of may in the year 171 1 ^ Joseph medcalf minster [22] Abigail Metcalfe y^ Daughter of M^ Joseph Metcalfe & abial his wife was Born y'^ 13'*^: of June: 1708 abiel metcalfe the daughter of M"" Joseph Metcalfe and abial his wife was born y^ 15 of nouember 1709 Hanah metcalfe the daughter of m"" Joseph metcalfe and abial his wife was bourn y*^ 2 day of may 1 7 1 2 Eals metcalfe the daughter M"" Joseph metcalfe and abial his wife was bourn y^ 2 day of may in the year 1 7 1 2 15 114 Fahnouth^ Mass., /Records. mary metcalf the dafter of m"" Joseph metcalf and abial His wife was born the 17 day of desember in the year 1715 Elizabeth metclaf the dafter of m"" Joseph metcalfe and abial his wife was born the 6 day of march in the year 17 16/17 Deligt metclaf the dafter of m"" Joseph metcalf and abial His wife was born the i day of may in the year 17 19 Sarah metclaf the dafter of m'' Joseph metclaf and abial His wife was born the 10 day of febuary in the year 1720/21 Sybil metclef the dafter m"" Joseph metclf and and abial His wife was born the 10 day of november In the year 1722 The Children of Benj^ Nye thurd & Mary his wife. John Nye Born Novr i^*- 1741- Ebnezer Nye born ocf 19**^- 1743- Samuel Nye born march 1^'^^- 1746- Iram Nye Born January 28''^- 1751 failmoth November the 21^'^ 17 18 than the marriges Betwen Aron Roiile ieuner and Sarah Roule both of failmoth and betwen John Weeks of Attelbuery and Mary Roule of failmouth was sollomniesed before Willaim Bassatt Justes of the pece ffailmoth November the 26"': 17 18 than Ichabud Jonson of failmoth and Mehitabell Weeks of Chilmark in Douks County ware soUemniesed before Mr Joseph Metcalf Meniester March the 25"' 17 19 then the mar betwen Job Hall of yarmoth and Sarah Dexter of falmath ware sollimnised before Mr Joseph Metcalf Aprill the third 17 19 then the Mariage between Amos Lenders & Expernce Robinson both of failmoth was solemnized before William Bassatt Justice of the peace October 11'^'' day 1721 marriags soUemnized between Thomas bower- man an Jene Claften before melatiah bourn Justeis of peace [23] James Claghorn and Exspreance borman was marrad the 30 day of June in the year 17 12 '^ willum basset iustis of paes Joseph Chaffee of Swansey and Jemime chadwick of falmouth were married October 1 7 1 2 '^ Joseph matclfe Samwel Swift of Sanwich and Ruth Hatch of falmouth was marrad the 24''' of desember \_stc] '^ Joseph metcalf minster nathanel Hatch and bashaway daues both of this town was married the 5 day of fabawary in the year 17II ■^ Joseph metcalf minster mathaw price and Elezebath Robinson was marred the 25 day febru- ary in the year i7|f iP Joseph metcalf Icabord Hatch of falmouth and abegal weekes of Chilmark and nathan Hatch of Falmouth and mary w^eekes of chilmark was all marred monday desember the 2 17 14 f Joseph Metcalf Ebenezer Toby of Sandwich & marcy Hatch of Falmouth marrid June 30*'' 17 15. f> Re^'nt m-- Joseph Metcalf Falmouth, A/ass., Records. 115 John Hatch meriah fish purpos of marrig & pubUshed 13 Decmbr John Hatch and mariah ffish both of fohnouth was marrid Jen very ^ 30^'^ i7f| IP Daniel Parker Esq'' The Mariage between Justs GifTord & Ruth gififord both of ffalmouth was Solemnized befoer William Bassett Escf Jus' of y^ pece at Falmouth the 4 day Jenuary Anno Donemi — 17 15/16 Isaac Green iu"" & Judah Betel both of this town Intend marig & publish [/^;r;/] y^ 28 of July 17 16 Isaac Green Jur & Judah Betell both of this town marrid August y*^ 16 17 16 I? Reu«7Joseph Metclfe Stephen Skife of Tisbery in Duks County & the widow Nye of this Town purpos Marag february 16''' 17 16/17 [24] Thomas Parker and Mary Jenkens marled the 5'^ j^y of desember 1693. the age of their Children are as folloeth. Robert parker the son of Thomas and Mary parker Born the. 18^''. of desember 1694. — Thinkfull parker the dafter of Thomas and Mary parker born the. 9'''. day of July 1697 — Thomas parker the son of Thomas and Mar)' parker born the i\^^\ day of September. 1698 — Ebenezer parker the son of Thomas and Mary parker born the 9"'. day of September 1700 — Mary parker the dafter of Thomas and Mary parker born the 9'''. day of february 17 of — prudance parker the dafter of Thomas and Mary parker born the 27''' day of Jenuary In the year 170*. ELisha Parker y^ Son of Thomas Parker and Mary Parker his wife was born y^ 15'^ day of June Anno Domini 1706 — Stephen Skife of tisbery in Duks Coun' & the widow Nye of This town was marrid y^ 25th of March 17 17 ^ R^ Joseph metcalf A purpos of marridg intended by Robord parker & Aabigil Lomberd* of y'= vinerd Octobr 12 17 17 Ebenzer Hatch and Lydia Hatch were married — 25 of October in the year 1720 '^ Joseph metclaf A Purpos of marrig intended by m'' Selveneus bourne of this town & m* Marcy Goreham of Barnstable Jenvv 4: 17 17/8 phillip dexter alice alien were married desember the 8 day 1720 ■^ Joseph metclaf March the 7'^ 171 1/2 Soloman Hoxie and Sarah Robinson was mar- rad "^ m born Justis peace nathaniel Gary and Rebakah Hatch were Joyned In marrage the desember the 18 1722 ^ me m"" Joseph metalf minnester Rowel Robinson Thankful dimmick Avere Joyned In marrige the 10 day of October 1723 ^ me Danel parker Justis pece * This word is uncertain. ii6 Falmouth^ Mass., Records. Timothy Hallet Elezebath Hatch were Joyned In marrage the 1 1 day of march In the year 1724 ^ me peter thacher Justis pece [27] Richerd Landers and Sarah ffreeman were married the 18"': Day of Jenewery In the year. 1697 the. Ag of their Childrin are as. foUoeth Abigail Landers the Daftur of Richerd and Sarah. Landers born the 20*'' day of noviember In the year 1698. — Amos Landers the son of Richerd and Sarah Landers born the 5"! day of June In the year 1699 — \_sic] John Landers the son of Richerd and Sarah Landers born July the 18"' In the year 1700^ — Sarah Landers the Daftuer of Richerd and Sarah Landers born the 2^. Day. of July In the year 1702. — Recompence Landers the son of Richard and Sarah Landers bom the 7*^ day. of. September. 1704 March 14-1742 Manasa Swift of Sandwich and Ruth Robinson of falmouth was published, march 14-1742 Joseph Wing of Sandwidg and mehetebel hatch of this town was published '^ J B CI John Fish the Son of Samwel Fish and thankful His wife was born the Elauen day of September In the year 1720 Thomas Fish the son Samwel Fish and thankful His wife was born the 9 day of October in the year 1722 mary fish dafter to Sam"- fish and Thanful his wife was Bourn October the 8th jy24 mary fish dafter to Sam"- fish and thanfull his wife was Bourn Decem- ber 23^ 1726 Bethiah fish dafter To Sam": fish and thanful his wif was Bourn march the 26"' day in the yer 1729 thanfull daftar To Sam": fish and thanfull his wife was Born June the 29''! 1 73 1 Elisabet West Davghter to Judah West and Elisabeth his wife were Born July 13*''- 1748: Judah son to Judah West & Elisabeth his wife was Born June y^- 30*''. 1750— John Larrance & Sarah Nye Both of our Town were published December y^ 7: 175 1 Daneil Eldred & Anna Green were published y"^- 14 day of December 1751 Thomas Fish June"- of Edgar Town in Dukes County & mr^ Lydia Fish of Falmo. ware published y^ 11*^ day of January 1752 [28] The eag of Dannel Cutler children dauid Cutler the Son dannel and Johannah Cutler his wief was bourn the Leauen day of apreil in The year 1709 Hannah Cutler the dafter of dannel and Johannah Cutler his wief was bourn the 3 day June in the year 17 1 1 Falmouth^ Mass., Records. 1 1 7 Johanah Cutler the dafter of danel Cutler a Johannah his wife was bourn furst of October 1 7 1 4 Susaner Cutler the dafter of daniel Cutler and Johannah his wife was bourn 21 day of fabuary In the yaer 17]!; dannel Cutler the son of daniel Cutler and Jonah his wife was bourn the 15 day of fabuary In the year 17 [J beniaman Chadwick Elesebath green marred the 31 day of Jenuary In the year 1722/3 m"" Joseph metclaf Aaron Rowle & Darcus Hincekly were Publised Oc*- 6: 1750 David Weeks Jun"" & Anna Davis were Published Octob"" y*^ 13''^- 1750 John Mackelhany of Sandwich & Thankfull Pitts of This 'Ibwn were Published Septemb"" y^ 22*^ A D 1750— Ezekeal Robinson & Hannah Gifford Both of This Town were Pub- lished Septem""- y'=- 22^^- A D: 1750 Thomas Fish and Hannah Fish Both of this Town were Published July y<^- 20**^: Day AD. 175 1 Thankful mages the dafter of Joseph mages and mattha His wife was born the 6. day of October In the year 1734 marah meigs the daughter of Joseph meigs and martha his wife was born agust y^— 30''': day 1736. Beniaman Mags son of Joseph & matha his wife megs was Born ocf""- iid 1 741 Joseph Mags son of Joseph megs and matha his wife Born July 26"^- 1743— Jabez meigs son to Joseph megs & marthy his wife was Born march thegd 1 744 \ 5 Marthy mags Born Sep*""- 17-1746- [29] Isaac. Robinson and Hannah. Harpar were married, in the yer. 1690 the. age. of their, children, are. as folloeth. Sarah. Robinson the dafter of Isaac and Hannah. Robinson, borne the. 4**^. day of Jenawery. in the year 1690 — EHzebeth Robinson, the. dafter of Isaac, and Hannah born the \^sic] Abigail. Robinson the dafter of Isaac, and Hannah. Robinson, borne the. i8*'\ day of nouember in the year 1694 Exsperianc Robinson the dafter of Isaac, and Hannah. Robinson borne the 4"^ day of Jenawery. in the yer 1696 — John Robinson, the son of Isaac and Hannah Robinson, borne: the. 16'''. day of nouember In the year. 1699 — peter Robinson, the son of Isaac and Hannah Robinson borne the 15*'^ day of desember 170! Mary Robinson the dafter of Isaac and Hannah. Robinson was borne the. 5*'^. day of may In the year 1704 — prudance Robinson the dafter of Isaac and Hannar Robinson his wife was born the i daj^ July 1707 Hannah Robinson the dafter of Isaac and Hannah Robinson His wife was born the i of October 1709 ii8 East Yarmouth Church Records. Isaac Robinson the son of Isaac Robinson and Hannah His wife was born the 14 day of august in the year 17 13 Sybil metclef died the 26 of december In the year 1722 the Reauant m'' Joseph metcalf desseed the 24 of may In the year 1723 Assa Price y^- Son of John Price & Sarah his wife was Born July y^- \(f^ A D. 1744 — John Chadwick y«- Son of James Chadwick & Ruth his Wife was Born June y'^- 28"^ 1749 To be continued. RECORDS OF THE CHURCH AT EAST YARMOUTH, NOW DENNIS, MASS. Continued from page 4g. •3' Nathan child of Christopher Crowell J^ & Deborah his wife '32 Jabez son to Jeremiah & Priscilla Howes '33 Deborah dau. " Christopher Crowell & Deborah his wife '34 Alden son to Moses Baker ■35 Eli " " Stephen Howes Ju"" & Temperance his wife '36 Atherton " " Atherton Hall & Ruth his wife ■37 Arthur " " thomas & Elisabeth Snow '3S Moody " " Daniel Howes & Sarah his wife August 26 October 14 21 December 2 9 30 1771 January 20 February 24 March 24 April 2 1 May 5 June 16 23 '43 144 MS 146 •47 148 149 150 151 152 153 ■54 155 Joshua " " John Hall & EUsabeth " " Hannah dau. " James & Mary Howes Zohar son " Eben'. Howes & Priscilla his wife Joseph " " Tho^ Howes 3"^ & Bathsheba his wife per M^ Alden. Betty Baxter wife of Ruben Baxter Rebekah child of Edward Crowell & Betty his wife Phebe " " do do " thankful " " do do " Edward " " do do " Ebenezer " " do do " Elisha " " do do " thomas » " do do " Mehetable " " do do " Desire " " do do " Desire dau. to Lot & Desire Baker. Allen Son " Allen Bangs & Rebekah his wife Desire dau. " David & Mehetable Vincent East Yarmouth Church Records. 119 30 July 14 21 August 4 September 2 2 Novmb^ I o December 29 1772 January 12 April 5 April 26 June 28 July 19 August 10 August 16 September 13 ■5^ Elijah Son to iLzra & Marcy Howes '57 Isaiah " " Isaiah & Experience Baker '5*^ Priscilla dau. " Judah Baker & Mary his wife '59 Mar}^ Baker wife to Seth Baker. '^° Mary Rider wife to W'". Rider. '^' Zadock son of Seth & Mary Baker " " do do " " Heman Baker & Temperance his wife. Barnabas Hall & Mary his wife. Abraham Howes & Lydia his wife ^^ Ruben Son of Ruben Doane "^7 Rebekah dau. " Heman Robens & Rebekah his wife Seth Baker & Mary " " W'". & Mary Rider do Isaac Howes & Hannah " " '"^^ Josiah "^3 Heman " '^^ Hepzibah dau. '"^5 Micah son '<^^ Salome " '^ Experiance " '7° Mehetable " '7' David son '72 Lois '73 Azariah dau. son " Barnabas Howes & Hannah " " " Sami Howes ye 3^ & Bathsheba his wife '74 Nathanael my Son '75 Patience dau. to Moses Baker per M"". Hilliard ■76 Marcy " " Tim^. & Kezia Baker. ^'^'^ Eunice Howland wife to Benj"- Howland in their own house upon her owning ye Baptismal Covenant by a vote of the Chh. '78 Kezia dau. of Deacon Sears '79 Rebekah October 25 'S° Bethiah Novemb. 22 1773 January 31 March 28 May 2 May 9 June 27 July 4 July 18 August 22 'S' Sally '82 thankful 'S3 Peter Son 'S-* Bathsheba dau. '^5 Nathaniel Son 'S^ Mary dau. '^7 theophilus Son 'Ss John Augustus his wife '^9 Huldah dau. ■9° Ruth '91 Ann " '9^ Joshua Son '93 Simeon " Jeremiah How-es & Priscilla his wife " Christopher Crowell Jn"" & Debo- rah his wife " Daniel Howes " Eli & Mary Snow per M-" Alden to Atherton Hall & Ruth his wife " Thom^ Howes Ju'' & Bathsheba his wife '* Ezra Howies & Marcy his wife " Sam^ Eldredge & Lydia his wife " Isaiah Baker & Experience his wife Son to John Hall, A, M. & Marcy to Seth Baker & Mary his wife " John Chapman " Micajah Sears " John Hall, A.M. & Marcy his wife " James Howes & Mary his wife East Yarmouth Church Records. 29 October 31 1774 March 13 April 17 May 'he 8 May 15 June 12 June 26 July 10 July 31 August 21 Sept: ye 4 Sept: II Sept: 25 Oc*. 9 Oc'. 16 '94 Mary dau. to Elisha Basset & Susannah his wife '95 Mary " " Barnabas Hall & Mary his wife '96 Hepzibah dau. to Judah Baker 3^. & Mary his wife '97 Huldah " " Heman & Rebekah Robens. '9S Zipporah " " Edmund & Susannah Hall. •99 Stephen Sears also 2°° Barnabas child of the s"^. Stephen Sears &Lydia his wife ^°' Thankful " " do do " " 2°^ Kezia " " do do " " =2°3 Stephen " " do do " " ='°4 Priscilla " " do do " " ^°s Lydia " " do do " " ^°^ Martha wife of Anthony Howes ^°7 Sabra dau. " do ^°s Mehetable, child of StephenHowes& Thankfulhis wife ^°9 Elisha, " " do do " " *'° Ebenezer, " " do do " " ^" thankful, " " do do " " ^'^ Benjamin Hinckley son to David Chapman & Betty his wife ^'3 Hannah dau. of Barnabas Howes «& Hannah his wife 2'4 Mary " " Ezra Howes & Mary " " ^'5 Betty " " George Howes & Sarah " " 2'^ temperance " " Zacheus Hall & Ann " " ^'7 Bridget my dau. 2'^ Jonathan son to Sam^ Hall & Elizabeth his wife -'9 Ruben child of Benjamin Howes & Betty his wife "° thomasin " " do do " " "' Elisabeth " " do do " " "^ Nelle " " W"^. Rider & Mary " " "3 Anna " " do do " " "4 Daniel Son " Daniel Hall & Jerusha " " "5 Prince " " Jeremiah Howes & Priscilla " " "^ Micah " " Abraham Howes & Lydia " " "7 temperance dau. " Elisha Howes & Sarah " " "* Mehetable dau. to Ruben Howes & Bethiah his wife =^29 Mary " " Isaac Howes & Hannah " " ^3° Jesse son " James & Elizabeth Baker 23' James " " do do =^32 Barnabas Clarke son to Jonathan Sears & Abigail his wife ^33 Mary wife of Edward Rider. 234 Joseph Child of Enoch Crowell & Bathsheba his wife 235 Eli " " do do " " 236 Enoch " " do do " " ^37 David " " do do " " East Yarmouth Church Records. Oc». 30 ^38 Barnabas child of Edward Rider &Mary his wife perM"" Hilliard Nov^'^ 6 Nov''^ 27 December li 1775 Jan: S"' January 26 Feb: 19 Feb: 26 March "^5 April 9'h May 7 May 14 May 21 May 28 June 1 1 August 6 August 27 Oc*. 22 Oc^ 29 Novem^''- 5 1776 jany 7 March 17 March 24 April 21 May 5 June 23 ^39 Edward '• (( do do " " " Hilliard ^'»° Naomi '• (1 do do " " " Hilliard ^4' Ebenezer " (( do do " " " Hilliard ^42 Mar)^ (( do do " " " Hilliard ^« Sarah dau (f Atherton Hall & Ruth his wife ^•♦4 Nathanaelson u Nath'. Howes & Desire " " ^45 Moses " (^ Moses Baker ^46 Elisabeth dau. (.' Christopher C rowell & Deborah his wife per M"". Alden ^47 Kezia " " tho*. Howes & Bathsheba his wife ^48 Huldah wife of Aaron Crowell. ^49 Susanna dau. to Edmund Howes & Abigail his wife ^5° Enos son " John Howes Ju'' & thankful " " ^51 Elias " " Seth Baker & Mary his wife per Mf Alden Eli Snow & Mary " " Isaiah Baker & Experience " " James Baker & Elisabeth " " Roland Sears & thankful " " Edmund & Hannah Sears do do ^s^ Eli "5- John ^53 prince 254 Alden ^ss Jacob ^56 Judah " ' ^57 Mary paddock ^5^ Collins son to Daniel Howies ^59 Chloe dau. of Barnabas Hall & Mary child his wife. -^° Meriah ^^' Kezia " ^^^ Henry son ^^3 Nathanael " ==^4 Lemuel " -^5 Alvan ^^^ Sarah dau. 2^7 Enoch son ^^ Mary dau. ^^ Anna " ^70 Mehetabel " ^7' Abigail ^72 John son ^73 Kenelm " Anthony Howes & Martha " " " Enoch Crowell & Bathsheba " " " Micajah Sears & Ann " " " Ezra Howes & Mary " " " Kimbal Howes & Elisa"^- " " " Roland Sears & thankful " " " Jonathan Howes Ju"" & Susannah his wife. " James Howes & Mary his wife " Edmund Sears & Hannah " " " Sami Eldredge & Lydia " " " David Vincent & Mehetable " " pr M"" Alden. " Tim". Baker & Kezia " " " Edward & Mary Rider " Heman Baker & temperance " " 16 East Yarmouth Church Records. June 30 August 4 Aug'. II Sep*. 29 Oct. 13 Oc'. 27 Nov'"- 3 Nov^''- 10 Nov. 17 Nov. 24 1777 Jan: 26 Feb: 2 Feb: 16 March 16 March 30 April 6 May 18 June 15 July 6 July 9 August 3 Septem^ 21 Oct. g Oct. ig Nov™- 2 '74 Mary 27s Mary 276 Oren 277 Olive 27S Lemuel =^79 Sarah dau. of Ruben Howes & Bethiah his wife " " Seth Surges & Mary " " son " Jeremiah Howes & Priscilla " " dau. " Seth Hall & Phebe " " child " Eben^ Crosby & Molley " " pr M"". Dunster " " Eben^ Crosby & Molley " " pr M"". Dunster '^° Judith my daughter. 281 -wm. Son to W'". & Mary Rider 28^ Elisabeth dau. " Seth Howes & Elisabeth his wife ^^3 Kezia child to the widow Priscilla Sears, ^84 Rhoda " " " " do ^ss Dinah " " " " do ^^'^ Lydia dau. to Atherton Hall & Ruth his wife. ^**7 Priscilla " " Widow Priscilla Sears, per M"". Dunster ^^^ Lot son " Sam^ Hall & Elisabeth his wife per M-", Dunster *^9 David " " Barnabas Crosby &Mehetable his wife 290 Sylvanus " " Daniel Howes & Sarah " " '9' Ezra son to Seth Baker Sz: Mary his wife ^92 Betty dau. " Aaron Crowell Jr & Rebekah " " John & Betty Howes do do Aaron Crowell S"" & Huldah his wife Daniel Sears & Priscilla " " Isaac Howes & Hannah " " Christopher Crowell & Deborah his wife Benjamin Howes & Betty his wife 3°° Susanna Howes wife to Judah Howes 301 \^7m^ son to James Baker J"" & Elisabeth his wife Jonathan Sears & Abigail " " per M'' Alden. Roland Sears & thankful his wife per M-" Hilliard. Joshua Howes & Mary his wife per M''. Dunster. Ebenezer Crosby & Molley his wife John Howes & thankful his wife In private David & Betty Chapman Ezra Howes & Mary his wife Barnabas Hall & Mary his wife tho^ Blossom & Maiy " " Nath^ Howes & Desire " " ^93 Zenas Son " *94 John " " '95 Huldah dau. " '96 Marcy " " 297 Abigail " " '98 Joshua son " '99 Betsey dau. 3°' Jonathan 3°3 Roland " 3°4 Mary dau. 3°s Judah son 3°6 Enos " 3°7 David " 3°s Zachariah " 3°9 Rebekah dau. 3'° thomas son 3" Abijah " To be continued. Bristol County Probate Records. 123 ABSTRACTS FROM THE FIRST BOOK OF BRISTOL COUNTY PROBATE RECORDS. Continued from page 61. [42] Will of Sarah Stoughton, wife of Nicholas Stoughton of Taunton, who " being at this pres*. time very weak & sick ** have thought it my Duty to sett in order my outward Estate ", dated Aug. 7, 1691, proved Nov. 18, 1691. To Hannah wife of Peter Caswell, 20 acres of land at Cottley, \ my wearing clothes, 2 pair sheets, a coverlid, 10 sheep and a cow; to my brother Edward Richmond 20s., and to each of his children los. ; to the children of my brother John Richmond, los. each, and besides that, to Samuel son of said John, £1 ; to George Goodwin's eldest girl 40s. and to Sarah, dau. of Edward Richmond, a pair of sheets and a suit of clothes; to the wife of brother John Richmond, " my new searge suite ", and to my sister Paul " my black searge suite " ; to Ebenezer and Benjamin, children of my brother William Paul, equally, a tract of land near Assonet path, of about three or four score acres ; to the Church of Christ in Taunton ;^5 , to be paid to the Deacons for the relief of the poor, and to our Pastor, IVP. Samuel Danforth, ^5 ; to Samuel, son of my husband Nicholas Stoughton, \ my purchase right to all future divisions in Taunton, and the other half to Edward, son of Peter Caswell ; my will is that my husband, Nicholas Stoughton, shall live upon and improve my estate, if he desires, for four years, also my executor shall pay my said husband, " what is engaged to him by vertue of an Agreem'. & instrum'. made between us before Mar- riage " ; to brother John Richmond rest of estate, he to be sole executor, and I " Desire James Leonard jun^ & Henery Hodges to be overseers " ; to sister Paul a book " called y^ Mute Christian and that called the Golden Chaine ", and to husband Stoughton " Durham of Scandall " ; \ rest of books to Hannah wife of Peter Caswell, other half equally to husband Nicholas Stoughton, and brother John Rich- mond. [43] Witnessed by Shadrack, Samuel and Anna Wilbor, of whom Shadrack and Anna made oath to said will, at a court held in Bristol, Nov. 18, 1691. Inventory of the estate of Anna Miles late of Swanzey deceased, taken Jan. i, 1693-4, by Samuel Luther, Caleb Eddy and Joseph Kent. Amount, ^5..io..o6. Ensign Joseph Kent of Swanzey, to whom administration was granted, made oath to same, Jan. 2, 1693. [44] Estate of James Leonard of Taunton settled Nov. 5, 1691. Joseph Leonard is to have \ part of his father's interest in whitting- ton works, and the land on the north side of John Eddy's at the spring brook, and is to pay to the estate 20s. as money, and 400 of iron per annum, as long as his mother in law continues his father's widow ; Uriah Leonard is to have the rest of whitton iron works, the \ 124 Bristof County Probate Records. Cole house, and dwelling house and land adjoining, he to pay 600 of iron per annum for same length of time ; James Leonard shall have the little meadow lying by Mr, Arnold's land, the old house lot, and \ share in the old iron works, all at £2,1, and ;^4..9S. more out of the estate ; Benjamin Leonard shall have the land between the country road and the way that leads to John Leonard's house, shop tools, old iron, and his father's clothes, and as much more of estate to amount to ^26. .9s.; John and Abigail Kingsley are to have ;i^26..9S. ; Isaac and Rebecca Chapman shall have the town pur- chase at £(3, and ;^2o..9S. out of the estate, there being \ part of the moveables left for the widow ; Isaac and Hannah Dean are to have the North Purchase, and the land at the fowling pond ; Thomas Leonard to have the dwelling house and the land between the country road and Two mile river, after death or marriage of his mother in law, he to administer upon the estate, and have rest of estate after paying debts. Witnessed by John Thresher and Eliezer Carver. Margaret Leonard, widow of James Leonard sen^ late of Taunton, agrees with my said husband's children, and desires son in law Thomas to administer, her acceptance being dated Nov. 10, 1691, and witnessed by James Walker, John Thresher and Eliezer Carver, of whom Thresher and Carver made oath, Nov. 17, 169 1. [45] Will of Joseph Leonard of Taunton, he " being very week in body", dated Oct. 15, 1692. All estate I leave in hands of my wife Mary for her maintenance, and bringing up of my children, she to be sole executrix, and I " Desire my Brother Thomas Leonard and Deacon Henry hedges to be overseers to advise my said wife ". Witnessed by Joseph Grey, Uriah Leonard and Samuel Danforth, of whom Uriah Leonard made oath Jan. 11, 1692, and Grey and Danforth, Mar. 30, 1693. Inventory of said estate taken Nov, 18, 1692, by John Richmond and Joseph Willis, and presented at court by Mary Leonard, Jan. 11, 1692. Amount, ;^538..i2..o. [46] Inventory of the estate of Joseph Williams late of Taunton, taken Mar. 17, 1693, by Thomas Leonard, John Richmond and Benjamin Dean, and presented at court by Elizabeth Williams, widow of above, April 12, 1693. Amount, ^i9o..ii..o. [47] John Smith of Taunton " being mindfull of my mortallitie " made his will June 3, 1690, proved Jan. 12, 169 1-2. My estate to be appraised, except either 10 or 12 acres, as he shall choose, which I give to Nicholas Jones, my wife's son, estate then to be divided ; to son John ;^3o more than an equal share with the rest; son Seth and my four daughters to share equally ; sons John and Seth are to have all lands and buildings, of which John shall have a choice, my sons to pay their sisters what the lands and buildings shall amount to more than their part; estate to be divided when son John is 21. Capt. Thomas Leonard of this town, and my loving brother Samuel Smith of Medfield to be executors. Witnessed by Samuel Smith, Jr. Bristol Coiinly Probate Records. — Book Notes. 121; and Samuel Barbur, who made oath to said will at a court held at Bristol, Jan. 12, 1691-2. [48] Will of Richard Godfree sen-- of Taunton, dated Oct. 4, 169 1, proved at a court held at Bristol, Nov. 17, 1691. 'i'o son Robert Godfree, ;^5 ; to daughter Jane, wife of John Cobb, ;^5 ; to daughter Alice, wife of Peter Holbrook, ;^5 ; to daughter Susanna, wife of Peter Kettle, ;^5 ; sons Richard and John Godfree are ap- pointed executors, they to have the rest of the estate ; to wife Mary 20 bushels of corn, one hog and one good cow. Witnessed by Nathaniel Bunn, Shadrack Wilbor and Isaac Negus, of whom Nathaniel Bunn and Shadrack Wibor made oath, Nov. 17, 169 1, that they and Isaac Negus saw said testator sign said will. [49] Inventory of the estate of John Smith sen"" of Taunton taken Dec. 16, 1691, by Henry Hodges and Shadrack Wilbor. Amount ;^i64..i9..6. "Whereas M'' Stephen Burton somtime Clerk of the peace for the County of Bristol Dec*^: by Reason of some Distemper in his head A Considerable time before his Death : was very remiss in Recording & Keeping the Records of the Court And that amongst others the originall of this Inventory is lost : But forasmuch as Cap' Thomas Leonard one of the Executors hath presented a true Coppie of the same written with his own hand before the said originall was Deliuered to said Clerk which he is Ready to make oath vnto I John Saffin Esq"" Judge of Probate ** within the said County Doe allow of the same & Do hereby order it to be Recorded John Saflin " Capt. Thomas Leonard made oath to said inventory, Aug. 8, 1694. To be continued. BOOK NOTES. Records of the Court of Assistants of the Colo)iy of the Massachusetts Bay, fOjo- r6g2. I'rinted under the Supervision of John Noble, Clerk of the Supreme Judicial Court. Vol. i. Published by the County of Suffolk. [Rockwell and Churchill Press, Boston.] 1901. 8vo, pjD. xiii + 5S8. In accordance with the orders of the Board of Aldermen of the City of Boston, passed in 1890 and 1896, authorizing the publication of "all the Records of Courts held by the Governor and Assistants for the Colony of the Massachusetts Bay from 1630 to 1692," this volume now appears. Although it is the record of the last twenty years of the Court of Assistants, viz., from 1673 to 1692, it is called Volume I, since the manuscript from which it is copied is the only book of the Court's records still preserved in its integrity. The ma- terials relating to earlier periods are derived from various originals and will be in- corporated in Volume II. Although the manuscript of the present volume is in almost perfect condition, its hand-writing, as shown by specimens illustrating this work, renders transcription an extremely difficult task. The printed pages have been made, however, a remarkably exact reproduction of the original. Mr. Noble mentions his great obligations to Mr. William P. Upham for the ability and energy he has displayed as assistant in securing this happy result. In an instructive preface is given an account of the formation and procedure of the Court of Assistants, from which may be inferred tlie importance of its 126 Book Notes. records as exhibiting a picture of the times, from whose various shades the humorous is not altogether absent. An index of 191 pages demonstrates by its minuteness the abundance of noticeable matters of which the contents consist. The print is clear and presents all the peculiarities of the original with curi- ous precision. With its good paper and binding, added to the merits already noticed, this volume, on its own account as well as its significance as the first of a notable series, will rank with the Massachusetts Bay and Plymouth Colony Records and the similar publications of other States. * Proceedings of the John Bean (1660) Association, at its Annual Reunion at Bos- ton, September 5, 1900. 8vo, pp. 153-195- Following an account of the " Fifth Reunion of the Descendants of John Bean, of Exeter (1660)," we have here a half-dozen pages of "Biographical No- tices," a " Register," and a continuation of the " Genealogy of John Bean " by Hon. Josiah H. Drummond. The pamphlet is admirably printed. * The Descendants of Ada7n Mott, of Hempstead, Long Island, N. V. A Genealogi- cal Study. By Edw. Doubleday Harris, 280 Broadway, New York City. 8vo, pp. 8. This sketch of the earlier generations of the Mott Family is published for free distribution, by way of soliciting contributions to the materials which the author is collecting for a history of the descendants of Adam Mott. * The Litchfield Family in America. [By Wilford J. Litchfield.] Part I. No. i. October, 1901. 8vo, pp. 104. Price, 5i-50. Apply to Author, 22 Oakes Ave., Southbridge, Mass. This genealogy is arranged according to the method of the New-England Historic Genealogical Society. It will be pubHshed in numbers, not periodically, but as will be found feasible. Part One, to consist of several numbers, relates to Lawrence Litchfield, of Mass., and his posterity. Other parts will be devoted to the remaining branches of the family. The part here begun is based, says the compiler, on Morse's " Genealogy of the Descendants of Lawrence Litchfield ; " but the Rev. Mr. Morse's work is not to be compared with the present one, since Mr. Litchfield has most labori- ously and discerningly investigated all the sources of knowledge relating to his subject. Points of particular importance in this Number are the lists of early settlers, and the identification of Judith Peakes and of Experience, wife of Henry Luce. The copious notes are also a noticeable feature. The town of Scituate will be indebted to this genealogy for noteworthy materials of history, as the records of some of its prominent families wall occupy many of the pages. Paper and print are good, and the quality of the family history, as thus far displayed, warrants the expectation of a completed work of great excellence. * The Descendants of James and William Adams of Londonderry, now Derry, N. H. Also a Brief Account of the Families of Robert Cochran and Joseph Morrison of Londonderry, and of Dea. Thomas Cochran of New Boston, N. H. Com- piled by Andrew N. Adams, of Fair Haven, Vt. Published by the Author for the use of the families whose records herein appear. Rutland : The Tuttle Co., Printers. 1894. 8vo, pp. 87. 111. Map. Price, $1.50. To be obtained from the Author. This work by the " Genealogist of the Adams Families of New England," although deprived of the additions which the author regrets not having obtained from those aged persons who alone could supply them, is nevertheless one whose usefulness will be recognized by all belonging to any of the numerous families of the name of Adams. Descendants of James Adams are given as far as the seventh generation; of the posterity of William, possibly a brother of James, records as far as the sixth generation have been collected by the compiler. The book furnishes an interesting chapter of the history of the Scotch-Irish in America. Book Notes. \ 2 7 A Finding List of Genealogies and Local History in the Syracuse Public Library, Syracuse, N. V. Lyman Brothers, Printers, Syracuse, N. Y. [1901.] 8vo, pp. 131- This list comprises all works of the kind indicated in the title which have been received at the Syracuse Public Library up to June, 1901. As a guide to those using the genealogical portion of the Library, it is complete. The tough- ness of the paper the list is printed on is no inconsiderable quality of its useful- ness. * Vital Record of Rhode Lsland. i6j6-i8jO. Vol. XII. Revolutionary Rolls and Newspapers. My James N. Arnold. Published under the Auspices of the Gen- eral Assembly. Providence, R. I. : Narragansett Historical Publishing Society. 1901. 4to, pp. cv + 616. Price $7.50. The present volume of Mr. Arnold's immense work offers the following table of contents : " The Newport Mercury : Marriages, Deaths. The Newport Herald : Marriages, Deaths. Inde.x to Cowell's ' Spirit of '76.' Rhode Island Officers of the Revolution : Killed, Wounded or Pensioned. Rhode Island Pensioners, Cen- sus of 1820, of 1835, ^"*^ °f 1840. The Providence Journal : Deaths from Jan. 3, 1820, to Dec. 31, 1829, A to R." The index to Judge Cowell's work is more than the term implies, since not only is the name of each soldier given in its alphabetical order, but also the clause recording the nature of his service, with a number indicating the page of Cowell's book where the name occurs. The rarity with the consequent expensiveness of the works from which were compiled the military rolls in this volume is a fact which increases the value of a work which, at a comparatively small cost, affords its possessor the equivalent of a great outlay. In the statistics copied from newspapers, the entire original entry is tran- scribed, and not merely the dates ; the compiler, in his eagerness to give all, re- gretting there is not more to give. As Mr. Arnold's completed work will have put in print the record of every birth, marriage and death in Rhode Island from the earliest period to date, one readily and gratefully recognizes the energy and perseverance exemplified in the portion of the task thus far accomplished, and confidently awaits its conclusion. In the compliments from all quarters which the work has received, the "pluck," and the "vim" of its author have been justly praised. * Itidex to American Genealogies ; and to Genealogical Material contained in all Works such as Town Histories, County Histories, Local Histories, Historical Society Publications, Biographies, Historical Periodicals, and Kindred W'orks, Alphabetically Arranged, enabling the Reader to ascertain whether the Gene- alogy of any Family, or any part of it, is printed, either by itself or embodied in other Works. Fifth edition, revised, improved and enlarged, contaimng nearly 50,000 References. Albany, N. Y. Joel Munsell's Sons, Publishers. 1900. Sm. 4to, pp. 352. The American Genealogist, beitig a Catalogue of Family Histories. A Bibliography of American Genealogy, or, A List of the Title Pages of Books and Pamphlets on Family History, Published in America, from 1771 to date. Fifth edition. Prepared by the Publishers. Albany, N. Y. : Joel Munsell's Sons, Publishers. 1900. Sm. 4to, pp. 406. Lists of Titles of Genealogical Articles in American Periodicals and Kindred Works. Giving the Name, Residence, and Earliest Date of the First Settler of each Family, and adding deficiencies in brackets. Designed as a Companion Volume to our "American Genealogist." Albany, N. Y. : Joel Munsell's Sons, Publishers. 1899. Sm. 4to, pp. 165. With the assistance of these three volumes, the mass of genealogical informa- tion contained in American publications of various kinds is rendered accessible to the investigator. By means of the " Genealogical Index " one learns, without 128 Book Notes. — Note. — Queues. — Anstvcr to Query. resort to libraries of genealogy, the brief titles of all works, chiefly town histories, that supply any knowledge of consequence respecting any family. Its references generally indicate such works as include, at least, the record of three or four gen- erations. Its lists of genealogies make of it an index to the " American Genealo- gist," in which is found a complete description of each genealogy, to which merely a line is given in the other work. The " (Genealogist " prints the title-page in full, the number of pages, and, in brackets, such additions as are required to properly explain the scope of the book, which in many cases is not inferable from the title. Usually also the American founder of the family, with the place and date of his settlement, is named. A few works on foreign families are catalogued, but they are such as contain some American genealogy, however slight. Still further to widen the field of research, the above works are supplemented by the " List of Titles in Genealogical Periodicals," which titles, merely noted in the " Index," are here copied in full, with dates, etc. With such aids the task of discovering the repositories of American genea- logical knowledge is already accomplished for the investigator, as those who use these three books will gratefully acknowledge. * Raymond, New Hampshire, Fifty years ago. An Address at the " Old Home Week Celebration," Raymond, N. H., August 20, 1901. By David H. Brown, of West Medford, Mass. Chicago: The Lakeside Press, 1901. 8vo, pp. 16. To anyone born in any part of New England whose memory covers a half- century, these informal pages of recollections will seem indeed in great measure as his own. * NOTE. Cotton. The death of Rev. Rowland Cotton of Sandwich {ante, p. 13) is given in the town's present copy of the early records of Sandwich as occurring " March 18 — 1700." This date is not correct. Mr. Frank E. Cotton of Woburn, historian of the Cotton families of New England, writes that the correct date is March 18, 172 1-2, and that contemporary proof of this date may be found in Sewall's Diary, the News Letter and the diary of Rev. Rowland Cotton's brother, Josiah. A careful study of the matter points to the conclusion that probably the last figures of the year were torn off or worn away in the original records of the town, and that the copyist in writing " — 1700," intended to convey the meaning that the event took place sometime in the century beginning 1700. On page 14 are found similar instances. Unfortunately the original records of these early Sandwich events have disappeared since the town's copy was made, and there is now no way of rectifying the errors or settling the discrepancies of the copy except by outside evidence. QUERIES. A charge of one cent per word is made for the insertion o£ queries, and a year's subscription to Tnii 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. Wa}tted: — 146. Family of Elizabeth Ca(r)son of Lavenham, England, who married Thomas Hammond of Newton about 1656. 147. Ancestry of Robert Murdock, said to have been born in Scotland in 1665. He married Hannah Stedman of Brookline, April 28, 1692, and died in Newton, April, 1754. G. E. J. ANSWER TO QUERY. 104. Edward Jackson of Newton and Abigail Smith of Natick were married April 14, 1777. Abigail Smith was born June 30, 1758, and was daughter of Timothy and Esther Smith. Timothy Smith and Esther Dewing, both of Needham, were married Oct. 2, 1750. The above facts are from the town records of Natick. Geo. E. Jackson. The Getiealogical Advertiser. xv. THE ESSEX ANTIQUARIAN. An Illustrated {)i;arterly Magazine of.voted to the History, Gene- alogy AND Antiquities of Essex County, Massachusetis. Edited by SIDNEY PERLEY, Esq. Vol. I, (1S97), bound in full blue buckram, . . $5.00, postpaid. Vols. II, III, IV, V, bound uniformly with Vol. I, . $2.00 each. Single copies, 25 cents each. Numbers can be supplied containing genealogies of the following families Abbot, Aborn, Abraham, Abram, Acie, Adams, Ager, Allen, Alley, Ames Andrews, Annabel, Annis, Appleton, Archer, Ashby, Atkins, Atkinson, Atwood Austin, Averill, Aver, Rabbidge, Bab.son, Bacon, l?adcock. Badger, Bagley, Bailey Baker and Balch ; also all cemetery inscriptions (i 650-1 Soo) in Amesbury, An dover, Beverly, Boxford and Bradford ; Byfield and Rockport church records Salem Quarterly Court records (1636-1648); old Norfolk County records (1649- 166S) ; early wills; maps; military records and a large amount of original histori- cal and genealogical matter relating to the County. Vol. VI. begins with the Jan., 1902, issue. One Dollar per annum. THE ESSEX ANTIQUARIAN, SALEM, MASS. THE NEW-ENQI^AND Contains a variety of valuable and interesting matter concerning the History, Antiquities, Genealogy and Biography of America. It was commenced in 1847 (Vol. 56 begins in January, 1902), and it is the old- est historical periodical now published in this country. It is is.sued 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 80GIETV. This periodica] is doing for the Northwest Territory what the New England Historical and Genealogical Register has done for New England. Price, $2.00 per Annum. 50 Cents per Number. (Vols. I, II and III, in paper binding, $3.00; cloth, $4.00; half morocco, $4.50.) Advertising pertaining to Genealogy will be inserted at reasonable rates. For subscriptions or advertising Address, Dr. L. C. HERRICK, Secretary, 106 East Broad Street, COLUMBUS, OHIO The Genealogical Advertiser. THE MHYFLOMER DESCENDANT. An Illustrated Quarterly Magazine of Pilgrim Genealogy, Biography and History. Published by the Massachusetts Society of Mayflower Descendants. The only publication exclusively devoted to the Genealogy and Biography of the Pilgrims and their Descendants, and to the History of Plymouth Colony. THE MAYFLOWER GENEALOGIES, A compilation from orl^'inal sources only, of the genealogies of all the Mayflower families, ifi all male and /cvtnle branches^ is the most important and the most comprehensive genealogical work ever undertaken. The Cooke, Hopkins and Warren families were begun in Vol. Ill (iQoi). The Alden, Bradford, Brewster, Rowland and other families are in preparation for Vol. IV, (1902). Other Important Features of Vol. IV will be literal transcr-pts of the Vital Records of Plymouth, Barnstable, Bridgewattr, Dartmouth, Duxbury, Eastham, Halifax, Harwich, Marshfield, Middle- borOugh, Plympton, Scituate, Yarmouth; and of Plymouth Wills and Deeds and Barnstable Wills. Vol. IV begins with Janvary, 1902. Subscription, $2.00 per year, in adiHince. Single numbers, 50 cents. Covers for binding Vols. I, II and III, 50 cents each. SPECIAL OFFER TO NEW SUBSCRIBERS. Vols. I, 11, III and IV, in numbers, $6.50. Vols. I, II and III, each bound in linen, and Vol. IV in numbers as published, . 8.(x>. Ttvniittnix-e must accompany the order. ADDRESS GEORGE ERNEST BOWMAN, Editor, 623 Tremont Building, Boston, flass. Cash Paid for Old Books. Genealogies, Local Histories, Biographical, Historical and Genealogical Pam- phlets, and Genealogical Magazines wanted. Address, stating what yoo have and where it may be seen, LUCY HALL GREENLAW, Ca mbridgeport, Mass. ==== SMITH GENEALOGY. _= Record of the dtscendants of Matthew Smith, E. Haddam, Conn., 1637-1S90. 8vo, pp. 269. Price, ,$2.50, or exchange for genealogical book.s. Mack Genealogy how in preparation. Address. Mrs. SOPHIA S. MARTIN, 120 Windsor Avenue, - - Hartford, Conn. IF YOU ARE A MAYFLOWER DESCENDANT or A STUDENT OF COLONIAL HISTORY, Write for our New Catalogue, mentioning which branch of the Mayflower family you represent. BREWSTER, BRADFORD CO., HANNIBAL, N. Y. Cbe Genealogical Hdwrtiser. S ©uartrrb iEagaf inr of JFamtlg f^igtorg. \'oL. IW 1901. No. 5. Contents. TITLE AND INDEX OF SUBJECTS i.-viii. EAST YARMOUTH CHURCH RECORDS. Concluded. . 129-147 UNITED STATES DIRECT TAX, 1798. Concluded . . M7-"52 BRISTOL, MAINE, INTENTIONS OF MARRIAGE . . 153-154 BRISTOL, MAINE, SOLDIERS IN THE REVOLUTION 155-1 5-0 INDEX OF PERSONS i57-'94 INDEX OF ADVERTISEMENTS 195 ADVERTISEMENTS xviii.-xix. Price, 50 Cents. Vol. IV, $1.50. Published by LUCY HALL GREENLAW, CAMBRIDGE, MASS. " The (rf/icti/oj^iui/ Aih'crtisir. tCbe (Benealooical Hbvertiser, A QUARTERLY MAGAZINE OF FAMILY HISTORY. Issued in March, June. September and December. LUCY HALL GREENLAW, Editor and Publisher. Back Numbers of The Genealogical Ajjvertisek (excepting No. 2 of Volume I.) may be had at the pubhshed prices. Volumes One, Two, Three and Fol'k, bound in cloth each $2.00 net. " " '* " •• in numbers each $1.50 " Covers, for binding ...... each .30 " Address all communications to THE GENEALOGICAL ADVERTISER, Cambridgeport, Mass. THE^HYFLGiA£ER DESCENDHNTr An Illustrated Quarterly Magazine of Pilgrirr) Genealogy, Biography and History. Published by the Massachusetts Society of Mayflower Descendants. Tlie onl)' publication exclusively devoted to the Genealogy and Biography of llie Pil.Minis and their Descendants, and to the History of Plymouth Colony. THE MAYFLOWER GENEALOGIES, A ciiMipiKiDiin n. rni oiigin.il sources only, of the genealogies of all the Mayfluucr families, /// all utalf and fintitle briniches, is the most important and the most cojnprehensi\e genealogical work ever undertaken. The Cooke, Hopkms and Warren families were begun in Vol. Ill (iipi). The Alden, liradford, Brewster, Howland and other families are in preparation for Vol. IV, (1902). C)ther Important Features of Vol. IV will be literal transcripts of the Vital Records of Plymouth, I'.arnstable, Bridgewater, Dartmouth, Duxbun', Eastham, Halifax, Harwich, Marshtield, Middle- borough, Plympton, Scituate, 'N'armoutli ; and of Plymouth Wills and Deeds and Barnstable Wills. Vol. IV begins with January, 1902. Subscription, $2.00 per year, *j* adi-tuivc Single numbers, 50 cents. Covers for binding Vols. I, II and III, 50 cents each. SPECIAL OFFER TO NEW SUBSCRIBERS. Vols, I, II, III and IV, in numbers, $6.50. Vols. I, II and III, each bound in linen, and Vol. IV in numbers as published, . 8.00. lifttiittittirr must ffrroiniiiiia/ the orftff. ADDRESS GEORGE ERNEST BOWMAN, Editor, 623 Tremont Building, Boston, flass. SMITH GENEALOGY. Record of the descendant.s of Matthew Smith, E. Haddam, Conn., 1(137-1890. Jivo, ])p 269. I'lice, 52.50, or exchange for genealogical book.s. Mack (".enealogy now in preparation. Address, Mrs. SOPHIA S. MARTIN, 120 Windsor Avenue, - - Hartford, Conn. T. R. MARVIN & SON, PRINTERS, BOSTON, MASS. THE GENEALOGICAL ADVERTISER. VOLUME IV. The Genealogical Advertiser. A QUARTERLY MAGAZINE OF FAMILY HISTORY. I9OI VOLUME IV. CAMBRIDGE, MASS. LUCY HALL GREENLAW 1901. PB£3I£ 0& . K. MaHTIN dk SON. tiOSSTOK. INDEX OF SUBJECTS. Abstracts, see Bristol County Probate Records, Middlesex County Court Files ajid Plymouth County Probate Records. Administrations, see Bristol County Pro- bale Records, Middlesex County Court Files, Plymouth County Probate Rec- ords and Sampson Family Items. Announcement, 27 Answf.rs to Qi;eries: Franklin, 32 Criffin, 96 Jackson, 128 Poole, 64 Pratt, 64 Stacy, 64 Baptisms and dismissals, see East Yar- mouth Church Records. Barker, Note, 31, 32 Bartrum, will of William, 58 Bass, Query, 63 Besbey, adm. of Hopestill, 92 Bickner, adm. of William, 8 Births, see Bristol and Bremen Families, Falmouth, Freetown, Kingston, Ro- chester and Sandwich Records. Blish, (Queries, 96 Buck Notes : Genealogies. Adams, 126 Bean, 126 Boyden, 29, 30 Cunningham, 94 Francis- Boardman, 94 Greene, 61 Jameson, 62 Litchfield, 126 Macdonough-Hackstaff, 94 Molt, 126 Rowell, 31 Genealogies, continued. Seymour, 30 Sheafe, 62, 63 Towne, 93 Warren, 63 Other Books. American Genealogist, 127 Ancestor Hunting, 93 Ancestral Chart, 63 Cambridge Records, 94 Col. Thomas Weslbrook's letters, 93 Colchester, Conn., Index to records of, 62 Connecticut Public Records, 30 Finding List of Genealogies, 127 Index to American Genealogies, 127 Kittery and Eliot, Me., Soldiers, 95 List of Titles of Genealogical Arti- cles in Periodicals. 127 Mayflower and her Log, 95 N. \'. Colonial History, Bibliography of, 62 Norfolk Conference, 30 Philip and Philippa, 62 Raymond, N. H., 128 Records of Mass. Bay Court of As- sistants, 125, 126 Supplement of Pope's Pioneers, 95 U. S. Marriage Notices, 30 Vital Records of R. I., 127 Bremen, Maine, Families of, 52-58, 75- 81, 104-111 Brewster, Note, 95, 96 Brewster, Query, 32 Briggs, will of Corneliu.s, 88 Bristol County Probate Records : A dm inistrations. Robert Crosman, 59 Jonathan Harvey, 61 Index of Subjects. A dm in ist ration s, con tin iied. James Luonard, 123, 124 Anna Miles, 123 John Smith, 124, 125 Joseph Williams, 124 Wills. William Kaitiuni, 58 John Cobb, 60 Richard Godfrey, 125 William Harvey, 60, 61 Benjamin Ingell, 58, 59 Joseph Leonard, 124 William Robinson. 59 John Smith, 124, 125 Sarah Stoughton, 123 Joseph Wilbor, 59 Bristol, Maine, Families of, 52-58, 75-81, 1 04-1 1 1 Bristol, Maine, Intentions of Marriage, 153. 154 Bristol, Maine, Soldiers in tlie Revolu- tion, 155, 156 Bristol, Maine, Tax List of 179S, 152 Buck, adm. of Isaac, 90 Carey, adm. of Jonathan, 91 Carson, Query, 12S Chamberlain, Chamberlin, <^)ueries, 64, 96 Cobb, will of John, 60 Coleman, adm. of Joseph, 25 Collamer, adm. of Anthony, 89. 90 Colson, Query, 32 Contributors vo Volume IV: Charles Edward Banks, M. 1)., i Arthur Thomas Bond, 42 George C. Burgess, A. B., 14, 68 Albert W. Johnston, 52, 75, 104, 153 John J. Loud, Esq., 37 Samuel P. May, 47, 118, 129 Annie Holt Smith, 51 Frank Ernest Woodward, 43, 147, 155 Coombs, Note, 31, 32 Cotton, Note, 128 Crosman, adm. of Robert, 59 Cunningham, Query, 64 Damon, will of Daniel, 91, 92 Davis Family Record, 42 Deaths, see Bristol and Bremen Fam- ilies, Falmouth, Freetown, Kingston and Sandwich Records and Stow Epi- taphs. Dennis, Mass., see East Yarmouth Dickerman, deposition of Thomas, 8 Dodson, will of Mary, 92 Dotey, guardianship of Edward's chil- dren, 88, 92 Dustin, Query, 32 Eames, adm. of Mark, 92 East Yarmouth, Mass., now Dennis, Records of the Church at, 47-49, I i8-t22, 129-147 Falmouth, Mass., Births, Marriages and Death.s, 19-25,81-83, 111-118 Franklin, Reply, 32 Freetown, Mass., Births, Marriages and Deaths, 33-37 Friendship, Maine, Tax List of 179S, 150-152 Fuller, adm. of Samuel, 90 Fuller, guardianship of Samuel's child, 90 Fuller, Query, 32 Gannet, will of Matthew, 89 Gardiner, guardianship of Samuel's chil- dren, 88 Godfrey, will of Richard, 125 Green Family Items, 51 Griffin, Reply, 96 Guardianships, see Plymouth County Probate Records. Gurney, Query, 32 Hale, Query, 32 Harvey, adm. of Jonathan, 61 Harvey, will of William, 60, 61 Hilton, Queries, 63 Il,I,lI.STKATIONS : Mayhew Seal Mavow Coat of Arm 4 P'rontispiece. Indian, will of Will, 90 Ingell, will of Benjamin. 58, 59 Innis, Query, 64 Jackson, Reply, 128 Jameson, Note, 31 Johnson, family of Capt. Edward Woburn, new data relating to, 50 Johnson, Note, 96 Johnson, will of George, 50 Joslin, will of Abraham. 41 of Kingston, Ma.ss., Births, Deaths, 14-18, 68-73 Marriages and Ladd, (,)uery, 64 Lathrop, adm. of Edward, 93 Index of Subjccls. Leonard, adiu. of James, 123, 124 Leonard, Queries, 32 Leonard, will of Joseph, 124 Litchfield, Note, 96 Lovett, marriage of James, 98 Manning, Query, 64 Marriages, see Bristol and Bremen Fam- ilies, Bristol Intentions of Marriage, Falmouth, Freetown, Kingston, Ro- chester, and Sandwich Records, Mid- dlesex County Court Files and Wey- mouth Second Church Records. Massachusetts, Vital Records of, 97. 9S Maudley, Query, 32 Mayhew, English Ancestry of dovernor Thomas, 1-8 Mayhew Tabular Pedigree, 8 M I Din.KSKX County Court Files: William Bickner's adm., 8 Thomas Dickerman's deposition, 8 Abraham Joslin's will, 41 James Lovett's marriage, 98 Miles, adm. of Anna, 123 Murdock, Query, 128 Newton, Query, 64 Nobleborough, Maine, Tax List of 179S, 148-150 No TES : Barker-l'ratt-Coombs-Wood, 31, 32 Brewster, 95, 96 Cotton, 128 Jameson Genealogy, 31 Johnson, 96 Litchfield Cenealogy, 96 Seymour, Conn., Vital Statistics, 31 Old South Church, Builders of, 50 Orcutt, adm. of William, 89 Partridge, will of George, 90, 9 1 Poole, Reply, 64 Pope, Query, 64 Pratt, Note, 31, 32 Pratt, Query, 32 Pratt, Reply, 64 Plymouth County Probate ORDS: Administrations. Hopestill Besbey, 92 Isaac Buck, 90 Rec- AdininistraiioiiSy continued. Jonathan Carey, 91 Joseph Coleman, 25 Anthony Collamer, 89, 90 Mark Fames, 92 Samuel Fuller, 90 lulward Lathrop, 93 William Orcutt, 89 John Read, 25 Thomas Sawyer, 90 (Jeorge Turner, 92 Guitrdiansliips. Kdward Dotey's children, 88, 92 Samuel Fuller's child, 90 Samuel f Jardiner's children, 88 Wills. ('ornelius Briggs, 88 Daniel Damon, 91, 92 Mary Dodson, 92 Matthew Gannet, 89 Will Indian, 90 (Jeorge Partridge, 90, 91 John Raunce, 90 Samuel Tomkins, 91 (Jeorge Vaughan, 88, 89 John Williams, 25-27 Queries : Bass, 63 Blish, 96* Brewster, 32 Carson, 128 Chamberlain, Chamberlin, 64, 96 Colson, 32 Cunningham, 64 Dustin, 32 F"uller, 32 Gurney, 32 Hale, 32 Hilton, 63* Innis, 64 Ladd, 64 Leonard, 32* Manning, 64 Maudley, 32 Murdock, 128 Newton, 64 Pope, 64 Pratt, 32 Smith, 32 Sprague, 32 Ward, 64 Webb, 63* Raunce, will of John, 90 VU Index of Suhjais. Read, adni. of Jolin, 25 Robinson, will of William, 59 Rochester, Mass., Births, Marriages and Deaths, 65-68 Sampson, adm. of Henry, 87 Sampson, adm. of Joseph, 87 Sampson P'amily Items, 83-87 Sampson, v;ill of Ebenezer, 86 .Sampson, will of James, 84, 85 Sampson, will of John, 87 Sandwich, Mass., Births, Marriages and Deaths, 9-14, 99-103 Sawyer, will of Sarah, 86 Sawyer, adm. of Thomas, 90 Sawyer, will of William, 86 Seymour, Conn., Note, 31 Smith, Query, 32 Smith, will of John, 124, 125 Sprague, Query, 32 Stacy, Reply, 64 ■ Stoughton, will of Sarah, 123 Stow, Mass., Epitaphs, 73-75 Tomkins, will of Samuel, 91 Turner, adm. of George, 92 United States Direct Tax, 1798, 43-47. 147-152 Vaughan, will of George, 88, 89 Waldoborough, Maine, Tax List of 1798, , 43-46, T47, 152 Ward, Query, 64 Webb Family Items, 28, 29 Webb, Queries, 63* Weymouth, Mass., Records of the Sec- ond Church in, 37-41 Wilbor, will of Joseph, 59 Williams, adm. of Joseph, 124 Williams, will of John, 25-27 Wills, see Bristol County Probate Rec- ords, Johnson Family Data, Middle- sex County Court I'iles, Plymouth County Probate Records and Samp- son Family Items. Wood, Note, 31, 32 VUl Zhc (Benealogtcal Hbvertiset. Vol. IV. SUPPLEMENT. No. s. RECORDS OF THE CHURCH AT EAST YARMOUTH, NOW DENNIS, MASS. Dece"'. 7 1778 Jan. 4 Jan. 18 March 15 April 8 April 17 April 19 May 10 May 17 June 7 June 14 June 21 June 28 Aug^ 2 9 23 Sep*. 2 13 27 Conti7iued from page 122. 3'^ thankful dau. to Jon^ Howes Ju"" «& Susanna his wife 3'3 Bethiah " " Edmund Howes Jr & Abigail his wife pr Mf Alden. his wife 3'4 Paul Son to Edmund Sears & Hannah 3'5 Rebekah dau. to Amos Howes «& Sarah " " 3'^ Lavinia " " Sam' Howes Ju''& Bathsheba " " 3 '7 Abner son " Seth Howes & Elisabeth " " In private 3'8 Harriet dau. " Edmund Howes & Abigail " " In private 3'9 Lucy " " Daniel Howes & Sarah " " 3^° Sally " " theophilus Baker & Bethiah " " 3^' Betty " " Enoch Crowell & Bathsheba per M'' Dunster. 3^^ Judah son " Abraham Howes & Lydia his wife 3^3 Esther dau. of Zacheus Hall & Ann his wife per M^ Alden. 324 timothy son " Seth Burges & Mary " " 3^5 Mehetabel dau. " Heman Baker tSr temperance " " 3^^ Simeon son " Abner Crowell & Ruth his widow 3^7 thankful dau. " Barnabas Crosby & Mehetable his wife 3-s Ruth " " Atherton Hall & Ruth his wife 3^9 Persis " " Isaiah Hall & thankful " " 330 Lemuel son " Stephen Howes Ju^ & thankful his wife in private 33' Samuel " " Sam' Hall & Elisabeth his wife 332 Cleopas " " Moses Baker & thankful " " 333 Amos " " James Howes & Mary " " 334 Achsah dau. " Seth Hall & Phebe " " pr M''. Alden 17 130 East Yarmouth Church Records. Oc'. i8 25 Nov. 8 1779 Feb. 21 March 23 April 5 April 1 1 May 2 May 16 August 29 OC. 3 Oc^ 31 1780 Jan. 2 Jan. 16 Feb. 20 Feb. 27 Feb. 27 March 21 May 7 May 28 June II July 9 July 30 Sept. 4 Sept 10 Decern- 17 1781. Feb. 18 335 Ebenezer Son of Isaiah Baker & Experience his wife 336 Barzillai child " Nath'. Hall & Mehitable " " 337 Jerusha " " do do " " 33S Obed son " Seth Baker & Mary " " 339 Priscilla dau. " Jeremiah Howes & Priscilla " " 340 Asa son " Nath' Hall Ju-" & Phebe " " In private 34' Isaac " " do do " " In private 34^ Abner " " theophilus Baker & Bethiah " " In private 343 Isaiah " " Christopher Crowell Ju'' & Deborah his wife pr M''. Alden. 344 Marcy dau. " Ezra Howes & Mary his wife 345 theophilus son " Ebenezer Crosby & Molley " '' 346 thomason dau. " thomas Howes 2^ & Bathsheba his wife 347 Joanna my daughter 348 Barnabas Son to Barnabas Hall & Mary his wife 349 Jeremiah " " Aaron Crowell & Rebekah " " 35° Deborah dau. " James Baker & Elisabeth " " 35' freeman Son 352 Ann dau. 353 Abner son 354 Arnold " 355 Marcy dau. 356 Sylvanus son 357 Crowell 358 Josiah 359 Polly 3^ Dinah dau. 361 Patty " " 3^2 Sally " " 363 thankful " " 364 Mehetable " 365 Rebekah " 3^^ Zen as Son 3^7 Ruben " 368 Phebe dau. Jon^ Sears & Abigail " " Elisha Howes & Abigail " " Nath'. Howes & Desire " " pr M"". Alden. Edmund Howes & Abigail " " Roland Sears & thankful " " W" Rider & Mary " " In private Isaiah Baker & Experience " " theophilus Baker & Bethiah " " Sturges Howes per M^ Alden Isaiah Hall & thankful his wife per M^ Alden Anthony Howes & Martha " " Edmund Sears & Hannah " " Moses Baker & thankful " " In private Atherton Hall & Ruth " " Robert Gibson & Patience " " Seth Howes & Betty " " Daniel Howes & Sarah " " In private Barnabas Crosby & Mehetable his wife East Yartnoiith Church Records. 131 March 1 1 March 18 April I April 15 April 29 May 27 July 8 Sep'. 9 Sept 23 Oct. 7 Oct. 21 Nov^^ 25 1782 Feb. 17 March 31 April 7 April 14 April 28 May 8 May 12 June 9 June 23 July 28 Aug^ 4 Augt. 7 Sept. 8 Oc^ 20 Nov. 10 1783 Jan. 5 March 7 3^ Rathbun son to Seth Baker & Mary his wife 370 Joshua " " Joshua Howes & Mary " " per M'' Alden 37' Joshua Crowell 37^ Tabitha his wife 373 Jenny Baker widow of Sylvanus Baker. 374 Olive dau. to Enoch Crowell & Bathsheba his wife 375 Nabby " " Ebenezer Crosby & MoUey " " 376 Priscilla " " Christopher Crowell & Deborah his wife 377 thankful " " James Baker & Elisabeth his wife pr M-" Alden 37S Bethiah " " Robert Gibson & Patience " " 379 Phebe " " P^zra Howes & Marcy " " 38° Kezia child " Eldred Baker & Marcy " " 381 Eldred " " do do " " 38^ Scotter " " do do " " 384 Sarah dau. " tho^ Howes 2^^ & Bathsheba " " 3^''5 Azariah son " Stephen Howes & thankful " " 3^*^ Martha dau. " Jeremiah Howes & Priscilla " " 3'''7 Zeruiah " " Jon^. Howes Ju"". & Susanna " " 3^^ John my son 3S9 Elisabeth dau. to Roland Sears & thankful " " 390 Benjamin son " John Howes J"". & thankful " " " Nath'. Howes & Desire " " pr M^ Alden. " Isaiah Hall & thankful " " Nathan Hall & Mehitable " " " Shubael Killey & Esther " " " do do " " " Elisha Howes & Abigail " " " Isaiah Baker & Experience " " " Anthony How-es & Bethiah " " pr M"" Alden. 399 Olive child of Joseph Howes Ju''& Hannah " " 4°° Joseph " " do do " " 4°' Huldah " " do do " " 4°- Jenny " *' the wid : Jenny Baker 4°3 Ruth " " " " do 4°4 Zerviah dau. to Edmund Sears & Hannah his wife 4°5 Hannah " " Seth Howes & Elisabeth " " 4°^ Phebe " " Barnabas Crosby & Mehetable his wife pr M^ Alden. 39' Rebekah dau. 392 Isaiah son 393 John " 394 Hiram child. 395 Shubael " 396 Abner son 397 Sam'. " 398 Frederic " 4°7 Mary " 4°8 Benoni son Seth Baker & Mary Moses Baker & thankful in private his wife 132 East Yarmouth Chiirch Records. March 9 May 4 May 25 June 18 July 6 July 27 Aug'. 17 Sep^ 28 Sep'. 24 Oct. 26 Nov. 9 Nov. 9 Nov. 23 1784. March 2 J June 6 June 13 June 22 July 25 Augt. 15 Sept. 5 Oct. 10 Oct. 31 Dec^'^ 19 1785 March 27 April 3 April 17 May 8 May 15 May 17 May 31 June 12 June 18 w Elisabeth dau. to Atherton Hall & Ruth his wife 4'° Aaron son 4" Eben. " 4'* tempe dau. 4'3 Lothrop son 4'4 Lydia dau. 4'S Silvanus son 4'^ Elisabeth dau. 4'7 Hannah dau. " Aaron Crowell & Rebekah " " " Ebenezer Crosby & Molly •' " pr M"" Dunster. " Stephen Howes & thankful " " " Sturges Howes pr M"" Alden. " Jo^ Howes Ju^ & Hannah his wife " W"^. Rider & Mary " " pr M"" Dunster. " James Baker & Elisabeth " " " Robert Gibson & Patience " " 4'S Benjamin son " Roland Sears & thankful " " 4'9 Christopher " " Christopher Crowell & Deborah his wife 4»° Desire dau. " Nathan Hall & Mehetable his wife 4^' Hepzibah Swan dau. to Jon*. Sears & Abigail " " pr M^ Mellen. 4" Jenney dau. to Moses Baker & thankful " " 423 Uriah son " Nath^. Howes & Desire " " 4=4 Ezra " " Isaiah Hall & thankful " " 4^5 Irene dau. " Rev"* Azarelah Morse & Hepzibah his wife 426 Lavinah " " Ezra Howes & Marcy " " 4^7 Wid : Ruth Covel 42S Edmund son to John & thankful Howes 429 Zachariali " " Josiah Crowell & Hannah his wife 430 Priscilla dau. " Barnabas Hall 43' Isaiah son " Solomon Hallet & Deborah " " 432 Alexander " " Jonathan Howes & Susanna " " 433 Jacob my Son. 434 Anne dau. to Barnabas Crosby & Mehetable his wife 435 Silvanus son " Tho^. Howes & Bathsheba his wife 436 Eben. " " Sam' Paddock 437 Rebekah dau. " Capt. Atherton Hall & Ruth " " 438 Ruth wife to Edward Hall Ju^ 439 Moses son to Jo^. Howes Ju"^ & Hannah " " 440 Oliver " " Josiah Crowell & Hannah " " 441 Elisabeth dau. " Eldred Baker & Marcy " " In private 442 Araunah child of Edward Hall Ju-" & Ruth " " 443 Abner " " do do " " 444 Betty dau. to Ebenezer Crosby & Molley " " pr M^ Alden 445 Molly dau. to Stephen Toby & Marcy " " In private East Yarmouth Church Records. 133 July 3 July 10 July 30 July 31 Aug^ 2 1 Sep', II Sep'. 18 Oc». 2 Oc'. 13 Decem^"^- : 1786 March 19 May 8 July 23 Aug'. 8 Aug'. 13 Aug'. 15 Sep'. 17 Oc'. IS Oc'. 22 Nov. 12 Decern'^'' 3 1787 Jan. 28 April 8 April 15 4-»^ Molly Atwood 447 Charlotte dau. 44S Patience " 449 Elisabeth " 45° Seth Son 45' Ruth dau. 45== Molley " 45J Bethiah child 454 Hepzibah " 455 Hannah " 456 Abigail 457 Ira " 458 Bethiah dau. 459 Elijah son 4^° Nathan " 4^' David " dau. to Edmund Sears & Hannah his wife to Elisha Howes & Abigail his wife " Ezra Howes & Marcy •' " In private " James Howes & Mary " " " Seth Howes & Betty " " Isaac Vincent & Mehetable " " " Stephen Howes & thankful " " pr M"". Alden. of the widow Abigail Howes. " " ". do " " " do " " " do " " " do " Deacon Anthony Howes & Bethiah his wife. " Seth Baker & Mary his wife In private " Nathan Hall & Mehitable his wife Christopher Crowell & Deborah his wife pr M'' x\lden 4*^ Anna child ) of the wife of Micajah Sears which she 4^3 Huldah '" \ had by her former husband Bangs. 4*4 Seth son of Isaiah Hall & thankful his wife Robert Gibson & Patience " " Aaron Crowell Ju"" & Rebekah his wife by M"" Alden 4^7 jon^ Whelden 4^ Marcy dau. of Eldred Baker & Marcy his wife " " Isaiah Baker & Experience " " " " Roland Sears & thankful " " " " Isaiah Howes & Lydia " " 47- John child of Cap'. Judah Paddock & Bethiah his wife 473 thankful child of do do " " 474 Polly " " do do " " 475 Peregrine " " do do " " 476 Elisabeth dau. of Stephen Sears Ju'' & Sarah " .477 T)^ IK, CL Li. WIttx T) ; J 0_ A T 1_ ! .- _ 465 Bethiah dau. 466 Rebekah " 469 Susa 470 thankful 471 Achsah 477 Polly 47S Lydia W"". Rider & Mary his wife • -.^_yviio, Ebenezer Hall & Lydia 479 tabitha child of the wid : Rebecca Crosby 4S° Joseph " " " " do 4^' Watson " " " " do 4^^ Rebecca " " " " do 4S3 Kezia " " " " do 484 Isaac " " " " do 48s Elkenah " " " " do 134 April 29 May 6 May 20 July I July 8 July 22 July 29 August 8 Aug^ 12 Aug'. 19 Sept. g Nov. 25 Dec 30 1788 Feb. 7 March 16 April 13 April 17 April 17 4^^ Hannah 4*9 Joseph 49° Betsy ^aj/ Yarmouth Church Records. 4S6 Elisabeth wife of Major Chapman 4^7 Hepzibah child of Joseph Hall & Lucy his wife do do " " do do " " " Major Micah Chapman & Elisa- beth his wife. 49' Isaac " " Major Micah Chapman & Elisa- beth his wife. 49^ Polly " " Major Micah Chapman & Elisa- beth his wife. 493 Rhoda dau. of Jo^. Howes Ju"'. & Hannah his wife 494 Lewis child, of Barnabas Howes & Marcy " " 495 Ruth " " do do " " 496 Betsy " " do do " " 497 Abigail wife of David Hall 498 Jeremiah son to Nath'. Howes & Desire his wife 499 Patty dau. " Barnabas Crosby & Mehetable his wife pr M^ Alden. s°° Hannah " " Edmund Sears & Hannah his wife pr M"" Whitman 5°' Hetty " " Josiah Crowell & Hannah " " pr M'' Whitman 5°^ Susanna child, of David Hall & Abigail " " 503 Freeman 504 Edward s°5 Loring s°6 David 5°7 Ahira s°s Bethia s°9 Ezra s'° Ruth 5" Elisabeth " 5'^ Isaiah son do do do do do do do do son dau son dau Polly Edward Hall & Ruth Benjamin Hall. John Howes & thankful Moses Baker & thankful Stephen Howes & thankful Seth Howes & Betty pr M-- Mellen dau. to Ebenezer Crosby & Molly 5'4 John Crowell in private 5's Desire, dau. to Capt. Atherton Hall & Ruth his wife s'6 Eben. son to Jon^ Howes Ju^ & Susannah " " s'7 Richard child, of Smith Rogers & Ruth his wife at his house 5'S Susannah child, of Smith Rogers «& Ruth his wife at his house s'9 Smith child, of Smith Rogers & Ruth his wife at his house 52° Freeman child, of Smith Rogers & Ruth his wife at his house 5^' Ruth child, of Smith Rogers & Ruth his wife at his house East Yarmouth Church Records. 135 s" Betsy child, of Smith Rogers & Ruth his wife at his house April 20 SJ3 Shubael Baker Sen^ April 27 5'4 Sylvester son to Roland Sears & thankful his wife April 29 s^s David child of Cap'. John Nickerson & Mary his wife s^"^ Isaiah " " do do " " s>7 Simeon " " do do " " 5^8 Daniel " " do do " " s»9 Nathan " " do do " " 53° Ebenezer " " do do " " S3' Eleazar " " do do " " May 19 S3I Seth son to Seth Baker & Mary his wife In private July 27 533 Mehetable child, of Elisha Howes & thankful his wife 534 Esther " " do do " " 535 Elisabeth dau. to Nathan Hall & Mehetable " " August 3 536 Priscilla " " Stephen Sears Ju^ & Sally his wife. Aug'. 6 537 Rebekah, child, of Ebenezer Crowell & Phebe " " 538 Phebe " " do do " " 539 Erede " " do do " " August 10 540 Rebekah " " Joshua Sears & Sarah his wife pr M"" Parker 54' Joshua " " Joshua Sears & Sarah " " pr M"" Parker 542 Lot " " Joshua Sears & Sarah " " pr M"" Parker 543 Nabby. dau. " David Hall & Abigail " " pr M"^ Parker August 31 544 Shear-Jashub child, of John Howes & Sarah his wife. 545 Betty " " do do " " 54fi Solomon " " do do " " Sep'. 7 547 Isaiah son to Isaiah Howes & Lydia his wife Sept. 14 548 John " " Jona. Bangs & Mary " " Sept. 21 549 Eben " " Isaiah Hall & thankful " " pr M'- Mellen Oc'. 19 550 Rosanna dau, to Elisha Howes & Abigail his wife Oct 26 551 Betsey child, of Josiah Hall & fear his wife 55^ Jesse " " do do " " 553 Josiah " " do do " " 554 Judah " " do do " " 555 Levina " " do do " " 556 Reuben " " do do " " 557 Isaac " " do do " " 558 Sarah " " do do " " Nov. 16 559 Christopher " " Paul Howes & Sarah " " 56° Deborah " " do do " " 56' Persis " " do do " " 5^^ Anne " " do do " " Nov. 23 563 Elisabeth dau. to Ebenezer Crowell & Phebe his wife. 136 East Yarmouth Church Records. 1789. March 31 April 5 May 3 May 17 June 7 Aug*. 23 Oc*. 4 Oc'. II Oct. 25 Nov. 15 1790. Feb : 28 May 23 May 30 June II Aug*. I Aug*. 3 Augt. 8 Aug*. 15 Aug'. 29 Sep'. 8 OC. 3 Oc*. 27 1791 Jan : 2 Jan. 9 Jan : 16 Feb. 6 Feb. 27 March 6 May I 5^4 Hannah dau. to Benj" s^s Susannah " " Capt. Hall of Harwich. John Nickerson & Mary his wife. 566 Ezra son " Joshua Sears & Sarah " " 5^7 Patty dau. to Stephen Howes Ju"". & thankful " " 568 Benoni son " Moses Baker & thankful " " s^ Henery " " Isaac Vincent & thankful '• " 57° Barzillai " " Christopher Crowell& Deborah " " 57' Barnabas " " Barnabas Crosby & Mehetable " " 572 Anne child of John Welts & Rebekah " " 573 Rebekah " " do do " " 574 John " " do do " " 575 David " " do do " " 576 James son to James Howes and Mary " " 577 Zoath " " Jo^ Howes & Hannah " " 578 Elnathan " " Aaron Crowell & Rebekah " " 579 Joshua " " Ebenezer Crosby & Molly " " 580 Judah " " 581 Priscia dau. " 582 Edward son to 583 thankful wife of 584 Prince, child- " 58s Persis, " " 586 David son of 587 Fanny dau. to 588 Barnabas son " 589 Prescia dau. " 59° Azariah son " 591 Stephen " " 59Z Sophia dau. " 593 Ezra son " Capt. Judah Paddock & Bethiah his wife Edmund Sears & Hannah " " Edward Sears & Bethiah his wife Lot Howes in private. Jo^. Sears Ju^ & Keziah his wife. do do " " Edward Hall J^. & Ruth his wife Sturges Howes pr M"". Alden Stephen Sears Ju'' & Sarah his wife John Howes Ju"". & thankful " " Jon^. Howes Ju"" & Susannah " " in private. Elisha Howes 2>^. & thankful " " Isaiah Howes & Lydia " " Ezra Howes «& Abigail " " 594 Mehetabel dau. to Nathan Hall & Mehetabel " 595 thankful Rathbun child, to Paul Howes& Sarah" 596 Susa " " do do " 597 Polly " " Wid. thankful Rathbun 598 Katharine " " do 599 Levi ^°° tamzen ^' Prisce 602 Polly ^3 Olive ^4 Charles son to Joseph Hall & Lucy his wife dau. son David Hall & Abigail Josiah Crowell & Hannah Jon=». Bangs & Mary Jo*. Sears Ju^ & Kezia Nathl Howes & Desire pr M^ Alden. East Yar7nouth Church Records. 137 May 8 May 10 ^5 Susannah dau. to Stephen Howes & thankful his wife ^ Sarah, child of Elisha Crowell & Sarah May 10 July 10 Aue^ 2 Aug'. 7 Aug'. 28 Oc'. 2 Oc'. 13 1792 Feb. 4 Feb. 5 March 6 March 14 March 25 April 29 June 10 June 17 June 19 July 29 Sep'. 9 Sep'. 16 ^7 Betty ^^ Mehetable ^ Desire ^'° Ruth 6" Elisha 612 Polly do do do do do do do do do do do do ^'3 Benjamin son to Benjamin Hall of Harwich & Mary his wife. ^'4 Esther dau. to Sparrow Howes & Esther his wife ^'5 Nathanael son to Nathanael Hall & Mehetable his wife pr M"" Alden. ^'^ Kezia, child of Seth Bangs & Mary his wife ^'7 Susannah " 6'8 Seth " ^'9 Betsy dau. ^^° Nabby " ^^' Fanny " ^" Samuel son do do " do do to Joshua Sears «& Sarah " Elisha Howes 3^ & Abigail " Reuben Taylor & Desire " Edward Sears & Bethiah ^^3 Betsey child, of Israel Nickerson & Betsey ^^•» Nehemiah " " do do ^^5 Hannah " " do do by M^ Alden in private being confined myself with Sickness. In private ^^^ Lydia dau. to Josiah Howes ^^7 Betsey Nickerson. ^^^ Bathsheba child, of Wid. Betsey Nickerson 6^9 Mulford " " do 63° Polly " " do ^3- thomas « << ^o *32 Sam', son to Smith Rogers & Ruth his wife. ^33 Isaac " " Barnabas Crosby & Mehetable " " ^34 Elisabeth dau. to Edward Hall & Ruth " " ^35 Edmund son " Edmund Sears & Hannah " " pr M"" Alden ^36 Hannah dau. " Ebenezer Crosby & Molly " " pr M"" Alden ^37 Reliance child. ^3« Josiah •' ^39 Susannah " ^4° Obed, son ^■♦i Clarisa dau. ^42 Bathsheba " ^43 Betsey " 644 Desire " " Josiah Howes & Lydia " " do do " " do do " " " Elisha Crowell & Sarah « " " Capt. Judah Paddock & Bethiah his wife " James Nickerson & Kezia his wife " Seth Howes & Betsey " " " Paul Howes & Sarah " " 18 138 East Yarmouth Church Records. Oc'. 7 Oc*. 14 Oc*. 21 Nov. 4 Nov. 6 Nov. 1 1 Dec : 16 1793 Feb. 10 March 10 May 26 June 16 645 Nathan son to D". Jo^ Howes & Hannah pr M' Whitman 646 Roxey dau. " Ezra Howes & Abigail his wife ^47 Marcy wife of Elkenah Sears, ^48 Lydia dau. to Stephen Sears Ju'' & Sally his wife ^49 Ebenezer son " Ebenezer Crowell & Phebe " " «5s° Sarah, child " Elkenah Sears & Marcy " " ^5' tempe " " do do " " ^5* Philip son " Isaac Vincent & Mehetable " " 653 Lot " " Jo^ Hall & Lucy " " 654 Phebe dau. " Nathan Hall & Mehitable " •' pr M'' Sympkins. 65s Sami. son " David Hall & Abigail " " 656 thomasin dau. " Edward Sears & Bethiah " " ^57 Sarah Howes dau. to Joshua Newcomb & Sally " " 658 Joshua son to Moses Baker & thankful " " ^59 Susanna child to Wid. Rebecca Howes ^° Oliver " " do 66' Nathan " " do 6^^ Rebecca " " Thankful wife of Jo^ Sears by her I*', husband Henry Howes. 663 Zachariah " " Jo^ Sears & Thankful his wife 664 Henery " " do do " " ^5 Hitty " " do do " " 666 Zebina " " do do " " 667 Joseph " " do- do " " July 21 668 William " " Enoch Hall & Kezia *' " 669 Enoch " " do do " " 67° Hannah " " do do " " 67' Stephen " " do do " " Aug*. 4 ^72 Mehetabel dau, to Elisha Howes Ju"" & thankful his wife [Here occurs a blank page and one year, 39 numbers, are omitted.] 179s April 12 7" Joanna dau. to Elisha Howes Ju^ & thankful his wife pr M"". Alden. May ID 7" Eunice child of Tho^. Howes & Jerusha his wife 7'3 Joshua " " do do " " 7'4 thomas " " do do " " 7's Jerusha " " do do " " 7'6 Marcy " " do do " " 7'7 Jonathan " " do do " " 7'8 Zebina " " do do " " 7'9 John Son to Edward Sears & Bethiah " " July 12 720 Edward " " Nathan Hall & Mehetable " " Aug*. 2 721 Desire dau. " Ezra Howes & Abigail " " Aug*. 9 7" Bethiah " " Capt. Judah Paddock & Bethiah his wife East Yarmouth Church Records. '39 Oct. 1 8 Od. 2 5 Nov. 8 1796 Jan. 10 March 14 April 17 May 15 June 19 July lo Sept II Sept 25 Dec^"" 4 1797 March 26 May 8 May 14 June II June 18 July 2 July 30 Aug*. 20 Sept. 3 Oct. 29 Dec. 17 1798 Feb. 4 April 22 July I. (? 8) 7^3 Elisha son to Elisha Sears ?''♦ George " " Joshua Sears & Olive his wife 7»s Christopher child of Christopher Sears & Mary " 7^"^ Mary " " do do " 7^7 William " " do do " 7^8 Nancy " " do do " 7»9 Willis son of Jon^ Howes Ju^ & Susannah " 73° Hepzibah dau. of Seth Sears. 73' Betsey " " Jo^ Sears J^ & Kezia " " 73» Eleazar Son " Elisha Crowell & Sarah his wife In private 733 Stephen " " Stephen Homer & thankful " " 734 David " " D-- Zebina Horton & Mary " " 735 Peter " " Jo^ Sears & thankful " " 736 Sally wife of Isaac Sears and their children 737 Mulford 738 Patty 739 Eldred in private. 74° Hetty dau. to Barnabas Crosby & Mehetable his wife 74' Eunice " " Christopher Sears & Mary " " 74^ Alvan son " Isaiah Howes & Lydia " " 743 Ephraim " " 744 Phebe dau. " 745 Nabby dau. 746 Susannah " 747 Sophronia " " 748 Arithusa " " 749 Daniel Son " 75° John " " 75' Lucy dau. " 75» Edmund son " Elisha Sears Seth Sears to Joshua Sears & Olive his wife " Edward Sears & Bethiah " " pr M"-. Alden. " Dea. Stephen Sears pr M^ Alden. " David Wing & Desire his wife pr M''. Alden. " Ruben taylor & Desire " " " John Howes Ju^ & thankful " " Elkenah Sears & Marcy " " Enoch Hall & Kezia " " 753 Polly child of Smith Rogers & Ruth " " 754 James " " do do " " 755 Ruben " " do do " " 756 Rufus son to Elisha Howes Ju'' & thankful " " 757 Elisha " " EHsha Howes 3^ & Abigail " " 758 Rebekah dau. to John Crowell & Hannah " " 759 Benjamin taylor Ju"". In private at Ebenezer Bax- ter Eastham ^^ Betty dau. of Nathan Hall pr M^ Shaw 7^' Zebina Son of Doctor Horton " do 7^^ Alfred (should be Almond) son to Stephen Sears Ju"" & Sally his wife pr M^ Underwood. 140 Aug*. 2 Oc». 14 Nov. 25 1799 Jany 20 May 5 May 26 June 23 July 7 Aug'. 1 1 Sept. 15 Nov. 10 1800 Jany 12 April 3 April 20 May 4 May 18 1801 Jan. II March i March 29 July 26 Aug*. 16 East Yarmouth Chtirch Records. 7^3 Betty Hinckley dau. to Stephen Homer & thankful his wife. 764 Priscilla dau. to Seth Sears. 7^5 Sarah " " Paul Howes & Sarah his wife pr M^ Alden. ^^ Patience " " Isaiah Howes & Lydia " " pr M^ Underwood. 767 Nathan son^ " John Chapman Ju^ & Hannah his wife pr M"". Underwood. 7^^ Clarissa dau. " Joshua Sears & Olive his wife 769 Carolina Matilda dau. of Capt. Judah Paddock & Bethiah his wife pr M"" Mellen. 77° Otis son to David Wing & Desire his wife pr M"^ Mellen. 77' EHsabeth dau. to Christopher Sears & Mary his wife 772 Vienna " " Edward Sears & Bethiah " " 773 Sears, son that Gorham Bakers wife had by her husband Mathewes 774 Benjamin " " do " " do 775 Polly dau. of do & his wife Bethiah 776 Gorham son " do " " do 777 Heman child of David Howes & Mary his wife 778 Mary " " do do " " 779 Ebenezer son to Capt. Elisha Crowell & Sarah " " 7^° Kezia dau. " Capt. Enoch Hall & Kezia " " pr M^ Alden 78' Bethiah " " Elisha Sears " do 782 Elkenah twin children of Elkenah Sears & Marcy his wife 783 thomas " " " do do his wife 784 David son to D^ Zebina Horton & Mary his wife pr M"" Underwood 785 Sam'. " " David Howes & Mary his wife 786 Stephen " " Stephen Sears Ju^ & Sally " " 787 Seth " " Seth Sears. 788 Ruben Clarke son to Joshua Sears & Olive his wife 789 Alvan son to Isaiah Howes & Lydia " " 79° Isaac " " Nath'. Howes & thankful " " 79' Desire dau. " David Wing & Desire " " pr M"" Underwood. 792 Apoline " " Gorham Baker & Bethiah " " pr M"" Underwood. 793 Zenas son " Elisha Howes Ju^ & Abigail " " 794 Lucinda dau. to Christopher Sears & Mary " " East Yarmouth Church Records. 141 795 Sally wife of Judah Sears. 796 Bethany their daughter 797 Mehitta dau. to John Sears & Kezia his wife 798 Dinah " " Capt. Enoch Hall & Kezia " " pr M"" Sympkins 799 Joseph Hamblen son to Jo^ Sears J"". & Kezia " " ^°° Roland son to Lieut Jo^ Sears & thankful " " 801 \^;m_ u « -vv"^. Hinckley Esq--. & Molley " " ^°^ Almira dau. " Paul Howes & Deborah " " 803 804 80s 806 807 80S 812 813 8.4 8.5 8i6 817 818 819 819 820 821 822 823 824 82s 827 Einda (Belinda) dau. of Seth Sears Daniel child, of Jacob Sears Nathan Foster " " do Susa dau. of Capt. Elisha Crowell & Sarah his wife Eben son " Judah Sears & Sally " " Polly dau. " Ebenezer Baker & Betty " " Constant son to Elisha Sears pr M"'. Sympkins Jacob " " Jacob Sears Olive child of Paul Crowell «Sr Sally his wife pr M^ Underwood Molley " " Paul Crowell & Sally " " " M"". Underwood temperance" " Paul Crowell & Sally " " " M"". Underwood Edmund Son " Paul Crowell & Sally " " Calvin " " Joshua Sears & Olive " " Huldah dau. " Nathan Hall & Mehetable his wife David Chapman son to Capt. Stephen Homer & thankful his wife Kimball son to David Howes & Mary his wife Phebe wife of Heman Nickerson In private Judah son to Gorham Baker & Bethiah his wife Mary Spear a little Indian Girl we took to bring up having previously had the consent of the chh. Francis son to Cap^ Enoch Hall & Kezia his wife Joanna dau. to D"". Horton & Mary his wife Joanna " " David Wing & Desire " " In pri- vate Watson son to Elnathan Lewis Abraham " " John Chapman Ju^ & Hannah his wife Heman Sears & Olive his wife In Hannah child of private Huldah " " private Joshua " " Eliza " " do do Tho^ Hall & Priscilla do do 142 Oc'. 16 Oc* 23 Dec II 1804 June 10 East Yarmouth Church Records. 830 Molly child of Benjamin Hall & Achsah his wife 83- Peter " " do do " " ^32 Luther son to Seth Sears, 833 Edmund child of Edmund Hall & thankful " " 834 Ezra " " do do " " 835 Nathan " " do do " " **36 Zipporah Young child of Henery Hall & Data his wife S37 Henery do do 838 Joanna do do 839 Data do do 84° Ruth do do 84' Tirza do do 842 Hiram do do 843 Winthrop Son to Gorham Baker & Bethiah pr M"" Waterman 1804 Dec. 2 Dec. 1805 Jan. 2 Feb. 18 Feb. 24 March 3 March 31 April 7 April 14 April 28 May 12 July July 28 August 4 August 18 [By M"-. Holmes.] Stephen' son of Stephen Sears Ju"" pr M"" Simpkins Thomas^ " " Thomas Hall & Priscilla his wife pr M"" Simpkins Louisa3 dau. " Jeremiah Crowell pr M^ Waterman Judah4 son " Judah Sears & Sally his wife Olives child of David Gorham & Huldah " " in private Hinckley^ " " do do " " " " Sally7 dau. of Paul Crowell & Sally " " Elizabeth^ " " Jacob Sears. Samuel? son " Edmund & thankful Hall Mark'° " " Seth Sears Joanna" child " Elisha Crowell Obed'^ " " do Joanna'3 wife of Barnabas Hall J*". Polly Freeman '4 child of do & Joanna his wife Hepza'5 " " do & do " " Nabby'^ child of David & Desire Wing John'7 son of John Chapman Ju''. & Hannah his wife Lucy'8 wife of Daniel Howes. Thomas'9 child of Jesse & Eunice Hall Eunice Howes^° Betsy^' Jesse" Sally^3 Edward^4 Lucy ^5 do do do do do do Gamaliel & Lucy Howes do do do do August 18 Sally^^ dau. of Desire Sheverick East Yarmouth Church Records. U3 Tempy^7 Thatcher dau. of Daniel & Lucy Howes Isaiah^^ son of Isaiah &: Hannah Crowell. Daniel^9 '< " Reuben Howes J"". & Zerviah his wife dau. " Barzillai & p:iizabeth Hall. " " Joshua & Olive Sears Benjamin & Achsa Hall. David Howes & Molly his wife Enoch Hall & Keziah pr M^ son Clarissa3° 01ive3' William3^ Joshua33 John Young34 Brown Jerusha Sturges^J child, of Obed & Lydia Howes Hope3^ Dorcas37 Obed38 Harvey39 Lydia Hallet'«° Johnti DanieH^ do do do do do do do do do do Mehetable Hedge do Mary43 dau. of Doct Zebina Horton & Mary his wife Ebenezer4-» son of Ebenezer & Betty Baker child Sep. 21 Nov. 23 Dec. 14 Dec. 21 Dec. 28 of Lot & thankful Gorham do do do do do do do do do do Elisha & Abigail Howes. Silvanus & do Nicker son do Joseph^s Josiah-*^ Rebecca-*^ Lucy4^ Lot-»9 Sallys° Zacheus5' Nathan Chases^ In private Susey53 In private Lots* son of Christopher & Mary Sears. Freeman Fosterss son of Isaac Myrick Hannahs^ dau. of Barzillai & Elizabeth Hall. SarahS7 " " Noah & Desire Sears. PoUys^ child of Simeon & Molly Howes " " do do " " the Widow Huldy Howes " " " " do " " " " do " " " " do Crocker^4 dau. of Jeremiah Crowell & Mary his wife by M"" Simpkins Paulas son of Paul Crowell & Sally his wife Zenas^^ " " Judah Sears & Sally " " Elizabeth Foster^? dau. " Jacob Sears & his wife James59 Anner^° Betsy^' Jabez^^ Prisca'^3 Abagail 144 East Yarmouth Church Records. 1807 March 8 April 26 May 10 June 21 Aug 2 1809 July 2 July 9 July 30 Aug. 6 Aug. 13 Sep. Oct. I Oct 15 Isaiah Baker^^ son of Henry Hall & Data Hall William^9 child of Daniel & Dinah Eldredge by M-" Under- wood Keziah7° " " do do Lucy7' " " do do Dinah72 " " do do Sally73 " " do do Enoch74 son of Thomas & Priscilla Hall Harriet75 dau. Betsey7^ " Eliza77 Dean7S son Barnabas & Joanna Hall Lot & thankful Gorham Gorham & Bethiah Baker Paul Sears do do do do do do Julian a79 child of Tho. & Prudence Baxter Jedida^° Jane^' Freeman^^ Jonathan^3 Josiah^4 Prudence^s do do do do do do do do do do do do Benjamin Hinkley^^ child of Stephen & thankful Homer. Rebecca^7 child of Samuel & Molly Chase Saiiyss u « do do HuldahS9 " " do do Isaiah9° " " do do Elisha^' a ^1. do do Leonard^^ " " do do Mercy93 wife Barnabas Baker & - Thomas Winslow94 child of do " Nabby Clark95 " " do " Barnabas9'^ " " do " Lucretia Emeline97 " " do " Daniel9S child of Daniel & Mercy Hall by M Nathanael Brown99 child of do do " Jerusha'°° " " do do " Alexander'"" son of Gorham Baker & wife Theophilus'°^ child of Wid. Sally Baker . Alden. do do Elisha CrowelP°3 Sally'°4 Keziah'°5 Sukey'°^ John'°7 James'°^ Luther '°9 do do John Baker & wife do " do " do " do " Joseph"" son of Barnabas Hall & Joanna Susanna"' dau. " Edmund & thankful Hall. East Yarmouth Church Records, '45 1766 March 9 1771 August 1 1 1775 October 1777 June 29 1779 July 12 1780 Jan. 30 1782 Jan. 20 1783 May 4 Nov. 30 1784 Augt. 8 Aug*. 15 1787 October 14 Translations to other Chh. By M^ Stone. Joseph Rider' was Dismissed from this Chh. & Recom- mended to the West Chh In this town. M''s. Hepzibah Morse- wife to Rev. Asarelah Morse was Dismissed from this Chh. and recommended to the United Chh. of AnnapoHs & Granville in the Province of Nova-Scotia. Susannah Hall' wife to Edmund Hall was Dismissed from this Chh. and Recommended to the Chh. in Holden. Bethiah Howes-* wife to Reuben Howes was Dismissed from this Chh. and Recommended to the Chh. in Wil- liamsburgh The Widow Mary Snow^ was Dismissed from this Chh. and Recommended to the first Chh. In Rochester. John Vincent^ and his Daughter Marcy^ were Dismissed from this Chh. and Recommended to the Chh. In Ashfield Bathsheba^ wife of Sam> Howes has been Dismissed from this Chh. and Recommended to the Chh. In Ash- field Seth Hall9 & his wife'° were Dismissed from this Chh. and Recommended to the Chh. in Ashfield Rebecca" wife to David Hall was Dismissed from this Chh. and Recommended to the Chh. in Ashfield. Ebenezer Hall'^ was Dismissed from this Chh. and Recommended to the Chh. in N°. 7. Seth Burges'3 and Mary'-* his wife were Dismissed from this Chh. and Recommended to the Chh. In Yarmouth In Nova-Scotia Bathsheba'5 wife of Enoch Crowell, Marcy''' wife of Tho^ Blossom, and Sarah '7 wife of Elisha March* were Dismissed from this Chh. and Recommended to the Chh. In Middle-field. Rebekah Robins'^ wife to Heman Robins was Dismissed from this Chh. and Recommended to the Chh, in Hal- lowell on Kenebeck river. * (?) Marchant. 19 146 Rast Yarmouth Church Records. 1788 April 20 Deacon Anthony How'es'? and Bethiah^° his wife, as also Mary^' wife of Joshua Howes were Dismissed from this Chh. and Recommended to the Chh. In Ashfield. 1791 April 24 Bathsheba" wife of Tho^. Howes Ju"". was Dismissed from this Chh. and Recommended to the Chh In Ash- field. 1793 May 12 Patience^^ wife of Robert Gibson, and Ruth^4 wife of Edward Hall J"", were Dismissed from this Chh. and Recommended to the 2^, Chh. In Harwich 1794 April 1 7 The Wid : Rebecca^s Crosby was Dismissed from this and Recommended to the Chh. in Battleborough, State of Vermont. April 20 MoUey^^ wife of Eben'' Crosby was Dismissed from this and Recommended to the Chh. In Hawley. Nov. 20 Phebe-7 wife of Eben''. Crowell was Dismissed from this and Recommended to the Chh. In Hawley. 1795 April 12 Roland^^ Sears and Thankful^^ his wife were Dismissed from this and Recommended to the Chh. in Hawley. June 21 Elisabeth3° wife of Nathaniel Welts was Dismissed from this and Recommended to the Chh. in Hallowell. Oct. 25 Elisabeth^' wife of Sam^ Hall was Dismissed from this and Recommended to the Chh. in Ashfield. 179 (Blot.) May 20 Isaac^^ Howes & Hannah33 his wife were Dismissed from this and Recommended to the Chh. In Hallowell. the same day the Wid. Abigail34 Hall & Lucy^s wife to Jo^ Hall were Dismissed from this Chh. and Recom- mended to the Chh. in Ashfield. Oct. 2 1 Nathanael Stone^^ was Dismissed from this and Recom- mended to the Chh in Windham, the Same day Ruth^? wife of Atherton Hall. Esq^ was Dismissed from this Chh. and Recommended to the Chh. in West Minister, State of Vermont. Dec. 16 Thankful3^ wife of Peter Sears, was Dismissed from this and Recommended to the Chh. in Ashfield. 1799 Nov. 10 Abigail39 wife to Jonathan Sears was Dismissed from this Chh. and Recommended to the Chh. in Ashfield. 1800 Jan. 5. Mehetable^° wife of Barnabas Clarke was Dismissed from this and Recommended to the Chh. in Westmin- ster, State of Vermont. United States Direct Tax, I7g8. M7 1800 Sept. 28. 1802 Sept. 12 The Wid. Thankful-*' Freeman, and Thankful'^ wife of John Howes were Dismissed from this Chh. and Recom- mended to the Chh. in Lenox. Rebekah43 wife of John Welts was Dismissed from this Chh. and Recommended to the Chh. at New Sharon on Sandy river. UNITED STATES DIRECT TAX, 1798. Twenty-third District of the First Division of MaSSACHUSE'II'S. Continued from page 47. Name of Owner. Vinal, Francis Vinal, Ezekiel Varner, John Winchenbach, Jacob Woltz, Daniel Woltz, Michael Weaver, John Welth, Zedona Waterman, Thomas Wade, Jacob Wagner, Andrew Walck, Christopher Waltzgroon, Christopher Walck, Widow Walck, Charles Wellman, Benjamin Weaver, Charles Woltz, Mathias Walder, Peter Weaver, George Weaver, John, Jr. Waterman, Deborah Walck, John, Jr. W^alck, John Walck, Henry .DOBOROUGH, MAINE. Dwelling ^^,^^ Acres. Value. House. I $150 150 ^500 I 105 89 131 I 10 73 290 I 200 278 1265 I 400 100 500 I 380 120 480 I 130 200 700 I 130 200 650 I 45° 160 640 I 150 127 358 I S 150 550 I 5 130 270 I 10 31 140 I 5 30 120 I 30 152 358 I 30 100 350 100 200 I 70 83i 270 I 5 100 280 I 30 100 250 I 40 112 300 100 300 I 10 100 120 I 30 64 150 I 5 75 225 United States Direct Tax, rfgS. NOBLEBOROUGH, MAINE. Name of Owner. ti "^8 Value. se. Acres. Value. Austin, John i $96 100 $210 Barstow, John ] 30 100 250 Benner, Matthias 150 650 Benner, John i 50 100 320 Borland, John i 770 500 5230 Chapman, John i 200 50 500 Chapman, Israel i 250 50 500 Chapman, Joseph ] no 100 600 Chapman, Benjamin i 200 80 520 Chapman, Nathaniel i 120 100 520 Chapman, Thomas ] 120 150 1000 Chapman, Nathan ] no 80 520 Chapman, William i 20 60 200 Chapman, Joseph, Jr. ] 60 75 300 Chapman, Jonathan i so 100 300 Cottrill, Matthew i 480 I 500 Chase, Samuel ] 50 60 200 Clarke, John i 30 100 600 Clarke, John, Jr. ] [ 2 40 80 Dennis, David i 500 160 1150 Dunbar, Elijah ] 105 100 300 Dunbar, Jesse i 200 65 350 Flint, Thomas* [ 400 378 1550 Flint, Jesse [ 200 100 800 Genthner, David [ 200 200 600 Genthner, Philip [ 200 150 580 Gilbert, Daniel [ 30 4 28 Groton, John r 90 lOO 200 Glidden, Nathaniel [ 80 85 350 Hatch, Jonathan I 20 96 400 Hatch, Frederick t 150 230 1200 Hall Seth I 300 100 500 Hall, Jamest I 150 240 1200 Hall, William I 95 100 500 Hammond, Philip I 230 100 500 * Another house valued at . t Another house valued at United States Direct 7ax, Tyg8. 149 Fliscock, Samuel I 150 12 140 Hiscock, John I 150 150 850 Hodgdon, Stephen I 230 150 900 Hodgdon, Jesse I no 30 90 Hodgdon, Benjamin I 70 70 200 Hodgkins, David I 150 1 10 660 Hussey, Samuel I 5° 200 500 Hussey, Abner I 150 120 440 Hussey, Joseph I 350 160 800 Hussey, Stephen I 100 100 350 Hiscock, Daniel I 550 100 900 Holland, John I 200 100 400 Hall, James, of Ballstown 150 400 Hall, John, " I 200 140 500 Hatch, Zacheus 50 150 Hatch, Elisha, of Bristol 80 300 Hopkins, Christopher I 10 100 300 Jameson, Joseph I »5o 78 312 Jones, John, of Newcastle 100 100 Jones, John, Jr., " 200 200 Knowlton, Nathaniel I 250 120 1000 Knowlton, Jeremiah I 200 140 920 Knowlton, Andrew I 80 100 400 Keen, Nye 90 180 Keen, Abel 50 50 Keen, Philip I 70 100 200 Long, Alexander I 20 25 75 Lewis, Andrew I 60 14 70 Linscot, John I 200 100 450 Linscot, David I 12 60 180 Levit, Israel I 20 90 300 Light, John I 20 105 250 Matthews, William I 90 60 200 Mills, William I 25 75 Merrill, Thomas I 200 200 700 Moody, John I 200 15^ 400 Moody, Clement 100 150 Moody, Richard I 150 200 230 Moody, Amos I 300 300 700 Morgan, William 100 200 Noble, Arthur, of Boston 100 150 Nash, Widow, of Waldoboro 150 300 15° United States Direct Tax, lygS. Oliver, Jonathan Ogler, George Perkins, James Plumer, Benjamin Plumer, Benjamin, Jr. Plumer, Abner Perkins, John Palmer, Elisha Palmer, Elnathan Rust, Joseph Rust, Joseph, Jr. Reed, Eliphalet Rollins, John Rollins, Anthony Rollins, Samuel Rollins, Ephraim Ross, Daniel Sidlinger, Peter Snow, Nathaniel Teague, Isaac Teague, Asa Unbehind, Charles Varner, George Varner, John Varner, Henry Winslow, John Woltz, Andrew Woltz, John Woltz, Benjamin Winslow, Ezekiel Winslow, David 80 100 400 80 80 320 380 100 320 90 150 1200 250 100 450 400 88 800 230 100 400 50 5° 200 200 100 450 35° 135 805 SO 100 300 200 100 400 250 50 400 80 200 250 140 870 35? 50 250 100 100 300 300 100 450 50 80 400 600 130 1000 90 35 150 70 20 80 250 30 20 80 95 12 100 100 96 225 121 100 100 100 80 300 400 400 400 1000 530 400 300 400 200 MEDUMCOOK (FRIENDSHIP), MAINE. Name of Owner. Bradford, Carpenter Bradford, Joshua Bradford, Joshua, Jr. Burton, Benjamin Bigmore, Benjamin Bigmore, David Dwelling House. I I I Value. $105 250 200 70 Acres. 100 100 100 260 100 70 Value. $200 500 350 900 220 70 United States Direct Tax, rygS. 151 Condy, Samuel i Condy, William i Cook, Elijah i Cook, James and Zanus, heirs of 2 Conner, Charles i Condy, George CoUimore, Joshua Davis, William Davis, Ebenezer Davis, Robert Davis, Bradford Davis, Zebulon Davis, Moses Davis, Jacob, heirs of Delano, Alpheus Demorse, John Demorse, Simon Elliot, Sebey Gay, Wellington Geyer, Martin Geyer, Martin, Jr. Horn, Moses Jameson, Robert Jameson, Paul Jameson, William Jameson, James Jameson, Martin* Jameson, Alexander Larray, Samuel Larray, Benjamin Larray, Stephen Larray, John Larray, Edward McCobb, James Morton, James Morton, PLbenezer Morton, Joshua Motte, William Miller, William 250 100 350 no 50 no 150 100 350 310 280 550 4 100 100 80 150 200 350 120 100 250 120 100 250 190 70 200 180 60 140 no 100 250 I 50 100 50 60 150 200 350 no 85 200 100 400 280 150 no 300 700 250 100 200 50 80 100 50 60 350 100 400 105 150 500 35° 50 200 10 2 40 100 150 200 * 90 200 300 . 70 70 250 40 150 250 40 100 250 40 100 120 40 100 270 90 200 120 150 300 300 130 250 30 100 200 10 50 .50 15 80 •5° * Unoccupied. 152 United States Direct Tax, lygS. Parker, Samuel Palmer, Thomas Parker, Simon Samson, Charles^ Sweetland, Stephen! Sweetland, James Thomas, Melser Thomson, James Townland, Winchenbach, John Woltzgroon, George Watton, Benjamin Watton, Benjamin, Jr. 100 200 100 200 I 200 I no 100 600 200 300 I 30 200 350 I 15° 130 400 I 2C 200 200 100 200 I 30c 130 300 I lie ) 60 150 I 270 88 300 I 20c ) 100 200 David Dennis, 1 William McIntyer, ThOxMas Johnston, Jacob Ludwig, > Assistant Assessors. John Fitz Gerald, Benj^ Benton , . ) Joshua Head, Princif )al Assessor. BRISTOL. — Additions. Omitted in List published in Vol. III. Name of Owner. Catherwood, Thomas $ Kelsey, John Kelsey, James Kelsey, William >- Kent, Michael Dwelling House. I I Value. $105 Name of Owner. WALDOBOROUGH. - Dwelling House. Overlook, Charles § i Thomas, Waterman i Thomas, Waterman || i Thomas, Watermanfl i Acres. Value. 30 100 $400 50 200 58 300 50 100 75° Additions. Value. Acres. Value. $20 30 $120 700 412 2250 250 20 • Occupied by Joshua Collimore. t Unoccupied. I Calderwood, ante. 111, p. 66, should be Catherwood. § This name was credited by mistake to Bristol, {'iac aiile. III, p. 113.) It belongs to Waldoborough. II Occupied by Charles Samson, Jr. i[ Occupied by William Loud. Bristol, Maine, Intentions of Marriage. 'S3 BRISTOL, MAINE. Intentions ok Marriage prior to 1800. From the maiuisciipts of Prof. John Johnston, LL. D., author of the " History of the Towns of Bristol and Bremen in the State of Maine, including the I'eniaquid Settlement." COMMUNICATED BY ALBERT W. JOHNSTON OF PKINCE'S BAY, N. Y. April 1758- Dec. 1763. Nov. 7. 1768. Mar. 25. 1769. Oct. 7> 1769. Oct. 28, 1769. May 7. 1770. July 18, 1770. July 21, 1770. Sept. 8, 1770. Nov. 10, 1770. April 27, 1771. Nov. 16, 1771. April 9. 1773- Aug. 7' •773- About 1773-75 Mar. 27, 1774 Dec. 12, 1775- Dec. 12, 1775- July 18, 1776. Sept. 29, 1776. Sept. 20, 1776. Nov. 2, 1776. Feb. 15. 1778. Mar. 28, 1778. May 16, 1778. May 23' 1778. Jan. Jan. 9- 1779 Sept. 20, 1781 Oct. 14. 1 78 1 Dec. 3- 1781 Feb. 2, 1782 779- John Randall and Jeany Clark. Thomas Clark and Rebecca Burns. Joseph Eaton and Jane McGlathery. Henry P'assett and Ruth Nickels. William Sproul and Rebecca Fassett. Alexander McGlathery and Mary Maxwell. William Russell and Mary Line. David Drowne and Elizabeth Martin. Oliver Nash and Margaret Yates. Samuel Boyd and Frances Fletcher. Samuel Clark and Mary (joudy. Rev. Joel Benedict of Norwich, Conn., and Sarah McKown. William Fassett and Elizabeth Young. William Mclntyer and Susanna Simonton. William McClintoch and Margaret Fullerton. Benjamin Bradford of Long Island and Vistia [?] Studley. Henry Fassett and Annah Clark. Alexander Fassett and Martha McCordy of St. George. Ebenezer Cox and Sarah Dickey. Alexander Robinson and Jane Nickels. Rev. John Uquart and Mary Mclntyre. William Askins and Ruth Cox. Richard Maigher and Lydia Yates. Caleb Turner and Margaret McKown. James Given and Jane Fossett. Thomas Calderwood of Warren and Elenor Fos.sett. Capt. James Nickels and Agnes Miller of George- town. William Glathery and Elizabeth Stinson of George- town, Rev. Alexander McLean and Sarah Given. Elisha Clarke, Jr. and Margaret Sproul. Joshua Dillingham and Mary Palmer. Alexander Nickels, Jr. and Mary McKown. Jacob Fountain and Elizabeth Sproul. ^54 Bristol, Maine, Intentions of Marriage. June 17. 1782. Oct. 14, 1782. Oct. 26, 1782. Oct. 20, 1783. Feb. 6, 1785. Feb. 20, 1785- Mar. 14. 1785. June i3> 1785- Oct. 3 1786. Dec. 14, 1786. Jan. 14 1787. Jan. 21 1787. Jan. 28 1787. Nov. 10 1787. Jan. 29 1789. Nov. 28 1789. Jan. I 1790. April 18 1790. Aug. 19 1790. Aug. 28 1790. Dec. 5 1790. Oct. 8 1792. Nov. 21 1792. Nov. 28 1792. Jan. 19 ' 1793- Jan. S > 1794- Jan. 8 , 1794. June 6 . 1794- June 6 , 1794. June 15 , 1794. Feb. 5 . 1795- Sept. 4 1795- Sept. 29 ' 1795- Dec. 20 . 1795- Jan. 6 , 1796. Feb. 10 . 1797- July 24 » 1797- Aug. 20 > 1797- Aug. 24 > 1797- Aug. 25 . 1797- Sept. 28 > 1797- Nov. 25 > 1797- Dec. 20 . 1797- Cornelius Turner and Abigail Soul of Waldoboro. James Nickels and Sarah Hutchins. William Hilton and Mary Sprague of Duxbury. William Keen and Selena Wadsworth of Duxbury James Sproul, 3^ and Mary Greenlaw. Robert Miller and Nancy Winslow. William Fossett, Jr., and Mary Fossett. Ephraim Snow of Thomaston and Jane McKown. William Burns and Mrs Margaret McClintoch of Boothbay. Barnabas Fountain of Muscongus Island and Lydia Davis of Medumcook, William Nickels and Hannah Nickels of Newcastle. Thomas McClure and Nancy Hunter. Israel Cox and Jane Given. Alexander Stevens and Katharine Johnston. Alexander Greenlaw and Lydia Cox. John Johnston and Polly Sproul. John Nickels and Betsey Given. William Skinner Barnett of Halifax and Sally John- ston. [His name is given as William B. Skinner in the marriage record. See ante vol. I, page 12.] Ephraim Upham and Betsey Greenlaw. John Sproul and Marshy [?] Goudy. William Sproul and Jeany Johnston. William Young of St. George and Eleanor Sproul. James Young and Polly Clark. Francis Sproul and Nancy Young. Ebenezer Blunt and Jeany Sproul. Thomas Miller and Hannah Given. George Young of St. George and Anna Johnston. Samuel Tebbits and Hannah Sproul. Thomas McGoyn of Waldoboro and Katey Johnston. Richard Given and Vilet McKown. William Chamberlain and Sarah Hunter. Col. William Jones and Janey Young. William Johnston of Glasgow [Scotland] and Han- nah Porterfield. James Johnston and Betsey Clark. David Hunter and Elenor Fossett. David Harris and Hannah Allen. John Sproul and Susannah Sproul. Thomas Johnston and Annah Clark. Joseph Cudworth and Betsey Clark. Rev. William Riddel and Lucy Hopkins of Hadley. Robert Mclntyre and Nancy Russell. William McKown and Sally Simonton. Daniel Eliot and Deborah Drummond. Soldiers in the Rei'olutioJi. SOLDIERS IN TIIK REVOLUTION Erom Bristol, Maine, and Vicinity. COMMUNICATKD liY KRANK ERNKST WOODWARD, MAI.DRN, MASS. '55 Pay Roll of Detachment from Col. W'". Jones Regt of Militia under the command of Capt. Benj. Plumer. in the expedition against Maja Jtogaduce — from the 6"' : of July to the 24^''. Sept. 1779 for their continental pay in Col Samuel M'^^Cobb's Reg't. NAMIC. RANK. NAME. RANK. Benj. Plumer. Capt. Benj. Richards Corporal George Yates Lieut Wm Hilton Samuel Rollings u David Winslow " W'". Blackstone Sergt. Wm Canaday " James Leighton u Benj. Weathan Drummer Henry Tibbets t( Abner Husay Eifer Ichabod Asten " PRIVATKS. privates. Nathaniel Chapman Winslow Rackley. John Gardner Joseph Varnam. John Smith Erancis Kent Sam'l McClain Peter M^Murfy Sam'l Spriag Josiah Sterling John Malone. Wm Kelley. Sam'l Woodard Padshall Knights Solomon M'^Earling David M'-Cobb John Bellay.* Patrick Lawler Miles Thomson John Littel James Sproule Gershom Wentworth Tho^ Cocks James Cunningham Ebenz : Cocks James Hains James M^Michel Levi Griar John Askings John .M^Curday James Askings Solomon Burnham John Montmegumery Abraham Springer Samuel Bryer Benj, Sargent Samuel Adams Nat : Harvey. Joseph Kelley. Ephram Carter James Rollings Mikel Jones Lemuel Colebroath Benj Chapman Daniel Sallay Timothy Crocker John M=Clain. Wm Page Win. Molton Samuel Martin * Possibly this is meant for Bailey. ^56 Soldiers hi the Revolution. PRIVATES. Jos. Carlile George Roads Thomas M'^Farlin Benj. Plumer Capt. before me PRIVATES. Wm Briant John Partrige John Hiscock James Smith N. B. The original sworn to. Justice Cranch. This Muster roll appears on pages 98 and 115 in Vol. XXXVII of Rev. Rolls in Mass. Archives. Capt. Plumer w^as from Nobleboro, and the company was made up chiefly from the towns of Bristol, Bremen, Nobleboro and Boothbay, Me. Sept 10. 1777 Muster Roll of Capt Henry Hunter's Co. Col Wm Jones Regiment for serving the State upon an alarm at Sheeps- cut River in defense of a ship loading with masts for the State. NAME. Henry Hunter Prince Baker. Capt. 2"^: Lieut. NAME. Will™ : Jones Alex. Askins Sargt. PRIVATES. Samuel Pitman Robt. Thompson Will'" : Reed Samuel Sanders Robt Turner Robt Huston Robt Jones Rich*^ Hiscock James Willie* Robt Willie Tho^ Willie Will°^ : Page. Thos. Hutchins. Jas. M^Mighal, PRIVATES. Ti*". Fitch? David Grier Robt Askins Daniel Russ Rich'^. Jones. John Melune Joseph Elison John Trask Paul Twamley James Jones Robt Huston John Willie Samuel Woodard Bar(o)ney. Salvester. New Castle Sept 15. 1777 Errors excepted. Henry Hunter. Lincoln SS. New Castle Sept. 15. A. D. 1777 Then personally appeared Capt Henry Hunter and made oath to the Truth of the above list. Before Benjamin Woodbridge. Justice of peace The original muster roll is found in Vol. XIX, p. 181, Rev. Rolls Mass. Archives. Capt. Henry Hunter lived in Bristol, Me., and this company was made up almost entirely of residents of that part of Bristol called Walpole. * Probably Wiley of Boothbay. INDEX OF PERSONS. Names occurring more than once on a page are marked with an asterisk (*). Abbit, John, 99 Adams, Abiel, 1 13 Andrew N., 126 David, 89 Hannah, 89 James, 126* John, 51 Joshua, 72 Mary, 72, 85 Saba, 72 Samuel, 155 Sarah, 72* William, 126* AuiNGToN, Abigail, 15* Badger, 15 John, 15 Rebecca, 15 Samuel, 15* Silvia, 15 Agar, Susanna, 37, 39 Alden, mr., 118, 119, 121*, 122, 129*, 130*, 131* 132* 133*, 134, 136*, 137*, 138, 139*. 140*, 144 Isaac, 91 Allabe, Sarah, 36 Allen, ) Alice, 115 Allin, > Amy, 19 Allyn, ) Bethiah, 91 Ebenezer, 89 Hannah, 154 John, 99 Samuel, 89, 93 Sarah, 99 William, 84, 85, 99 Ames, doctor, 95 Azel, 95 Arnold, ) mr., 124, 127* Arnuld, ) Eliphaz, 39 James N., 127 Samuel, 66* Seth, 84 Ashley, Joseph, 112, 113 Askins, I see also Erskin Askings, j Alexander, 156 James, 155 John, 155 Robert, i 56 William, 1 53 Austin, Asten, mr., 62* Ichabod, 155 John, 148 John (Jsborne, 62 AVERILL, Stephen, 86* Ayers, Elizabeth, 32* Moses, 32* Backhouse, Backhous, Baikehouse Badcock, Samuel, 59 Bailey, ) , 155 Elizabeth, 102 Hannah, 22, 24, 102 Balev, > Abraham, 39 Bayley, ) Betsey, 38 Charlotte, 37 Hannah B., 4 1 John, 26*, 36, 92 Joshua, 29 Nathaniel, 37 Tamar, 37 Baker, Abigail, 121 Abner, 130 Alden, 118 Alexander, 144 Apoline, 140 Barnaba.s, 144* Benoni, 131, 136 Bethiah, 129, 130*, 140*, 141, 142, 144 Betty, 47, 49, 141, 143 Cleopas, 129 Crowell, 130 Data, 48 Davis, 48 Deborah, 130 Desire, 1 18* Ebenezer, 130, 141, 143* Eldred, 131*, 132, 133 Eleazar, 48 Elias, 12 1 Elijah, 133 Elisha Crowell, 144 Eliza, 144 EHzabeth, 120, 121, 122, 130, 131, 132* Eunice, 47 Experience, 48, 49, 119*, 121, 130* 131, 133 158 Index of Persons. Baker, \ Ezra, 122 cont'd. ( Gorham, 49, 140*, 141, 142, 144* Heman, 49*, 119*, 121, 129 Hepzibah, 120 Huldah, 119 Isaiah, 48, 49, 119*, 121, 130*, 131. 133 James, 47, 120*, 121, 122, 130, 131. '32. 144 Jane, 47 Jenny, 49, 131*, 132 Jerusha, 48 Jesse, 120 John, 121, 144* Joshua, 48, 138 Josiah, 119, 130 Judah, 47, 48, 49, 119, 120, 141 Kenehn, 121 Keturah, 49 Keziah, 47, 48, 49, 119, 121, 131, 144 Lot, 1 18 Lucretia Emeline, 144 Luke, 49 Luther, 144 Marchant, 49 Marcy, 48, 119, 131, 132, 133* Mary, 47*, 48, 49, 119*, 120, 121, 122, 130, 131* 133, 135 Mehitable, 129 Mercy, 144 Moses, 118, 119, 121*, 129, 130, 131, 132, 134, 136, 138 Nabby Clark, 144 Nathaniel, 47 Obed, 130 Patience, 1 19 Polly, 140, 141 Prince, 121, 156 Priscilla, 119 Rachel, 49 Rathbun, 131 Ruth, 49, 131, 134 Sally, 129, 144* Salome, 1 19 Samuel, 49, 131 Scotter, 131 Seth, 119*, 121, 122, 130, 131*, 133. '35* Shubae], 135 Silas, 49 Sukey, 144 Susa, 133 Sylvanus, 131 Temperance, 49*, 1 19, 121, 129 Thankful, 129, 130*, 131*, 132, '34, 136, 138 Theophilus, 119, 129, 130*, 144 Thomas Winslow, 144 Baker, | Timothy, 48*, 49, 119, 121 KER, I fd. s 3'^ Winthrop, 142 Zadock, 119 Baldwin, Jane, 50 Bangs, , 133 Allen, 47*, 118* Anna, 133 Azariah, 48 Hannah, 48 Huldah, 133 John, 135 Jonathan, 135, 136 Keziah, 137 Maiy, 135, 136, 137 Polly, 136 Rebecca, 47, 118 Seth, 137* Susanna, 137 Zenas, 47 Banks, doctor, 8 Charles Edward, i Barbur, Samuel, 125 Barker, , 94 Anna, 31* Deborah, 31 John, 25*, 26, 27*, 88, 92* Mary, 31* Samuel, 25* Williams, 25* Barlow, , 65 Anne, 68 Ebenezer, 68 Ehzabeth, 14 George, 68 Hannah, 68 John, 14 Joseph, 68 Mary, 68* Moses, 68 Barnett, William Skinner, 154 Barow, John, 65 Barstow, John, 148 Barter, Alice, 2, 8 Barton, Lucy W.. 107 Bartrum, Elizabeth, 58 Ellen, 58 Hannah, 58 Hester, 58 Mary, 58 Rebecca, 58 Sarah, 58 Susanna, 58 William, 58 Bass, Mary, 63 Bassett, ^ , 31 Basset, > Elisha, 120 Bassatt, ) F. G., 31 Mary, 12, 102, 120 Index of Persons. ^59 Bassett, \ Rachel, loi coufd. S >Siisanna, 120 William, 12, ill, IM*' "5 Batks, Betsey, 4 1 Elijah, 39 Hannah, 39 John. 41 Judith, loi Levi, 4 1 Lois, 39 Reuben, 39 Ruth, 39 Sarah, 37 Warren, 40 Baxtkr, Betty, iiS Daniel, 37 Deborah, 99 Ebenezer, 139 F"reeman, 144 Jane, 144 ledida, 144 Jonathan, 144 Josiah, 144 Juliana, 144 Prudence, 144* Reuben, 118 Samuel, 99 Thomas, 144 Bayi.ey, see Bailey Beals, ) sister, 64 Beal, ) David, 14 Thomas, 64 Uriah, 38 Bean, John, 126* Bearse, ) Abigail, 17 Bearce, ( John, 17* Luna, 17 Mary, 17* Robert, 17 Sarah, 17 Zeresh, 17 Beauchami", Thomas, 50 Bellay, John, 155 Benedict, Joel, 153 Benner, John, 148 Matthias, 14S Bennett, John, 89, 90 Benson, Hannah, 65 Isaac, 1C2 Jacob, 66 Joseph, 65*, loi Benton, Benjamin, 152 Berry, William, 50 Besbey, see Bixbe Betell, I , , I T, ■ udah, 1 1 ■; Betel, j • -' Bicknell, Patience, 37 Bickner, Benjamin, 8* John, 8 Joseph, 8* Bickner, j Martha, 8* cont'd. ( Samuel, 8 Sarah, 8 William, 8* BiGO, , 94 Bigmore, Benjamin, 150 David, 150 BixiiE, ) Ilopestill, 92* Besuey, I Nancy, 40 Sarah, 92* Black MER, Elizabeth, 67 Jane, 67 Jemima, 67* John, 65, 66, 67 Joseph, 67 Mary, 68 Peter, 66, 67* Samuel, 68* Sarah, 68 Stephen, 67 William, 67 Blackstone, William, 155 Blackwell, Michael, 99 Blake, Samuel, 61 Blanchard, I Bela, 39 Blanciier, jCyrus, 40, 41 Deborah, 41 Dorotha, 40 Ebenezer, 40 Edward, 40 Jane, 28*, 29 Joshua, 50 Josiah, 38 Lois, 40 Lydia, 37 Mary, 41* Nathaniel, 37 Nicholas, 37 Reuben, 39 Sally, 40 Samuel, 28*, 39 Sarah, 32, 38, 64 Thomas, 64 Tirzah, 38 Blish, \ Abraham, 25, 26*, 27, 31*, 96 Blush, | Anne, 96 James Knox, 62 Tristram, 96* Blossom, Marcy, 145 Mary, 122 Thomas, 122*, 145 Blunt, Ebenezer, 154 Boardman, I mr., 94 BoRDMAN, I mrs., 94* Samuel W., 81 William, 94 William F. J., 94 Bookish, Robert, 9 BoI){;e, mr., 30 George M., 30 i6o Index of Persons. BoGADUCE, major, 155 Bolton, mr., 30 Charles Knowlcs, 30 Bond, Arthur Thomas, 42 Boomer, Deborah, 34 Matthew, TfT, Booth, Mary, 26, 92 Borden, Joseph, 34 Sarah, 34 Borland, John, 148 Bourne, ) Abigail, 13 Bersheba, 13 Elisha, 13*, 99* Elizabeth, 13, 102 Ezra, 102 Hannah, 13 M., 115 Mary, 13 Melatiah, 1 14 Nathan, 13, 102 Patience, 13, 99 Richard, 10 Silvanus, 115 50. Bourn, Born, Boutelle, „ ) Deborah, 62, 113 Bowerman, / ,, . . .-^ ■n / Expenence, 1 14 Borman, j Thomas, 114 -.63 Bowman Bomen, f Cyrus, 34 Boyd, Samuel, 153 Boyden, , 30 Amos J., 29 Merrill N., 29, 30 Thomas, 29* Wallace C, 29 Bradford, Anne, 15 Asa, 72 Benjamin, 153 Betty, 72* Caipenter, 150 Chandler, 72 Charles, 70 David, 72* Deborah, 72 Elizabeth, 15, 72* Ephraim, 72 Exzuma, 72, 73 Ezekiel, 72* Hannah, 73 Ichabod, i 5* Ira, 70* Jesse, 72 John, 72, 73 Jonathan, 72 Joshua, 150* Lemuel, 15 Lewis, 70 Lucy, 72 Lucy Foster, 70 Lydia, 72* Bradford, \ Martin, 72 confd. \ Mary, 15* Nathan, 72* Noah, 72, 73 Farmela, 70 Peabody, 70* Phebe, 72 Philip, 72 Priscilla, 72, 73 Rebecca, 72 Rhoda, 15 Ruth, 72 Silvanus, 72 Simeon, 72* Stephen, 73 Thomas, 72 Welthea, 70* William, 72 Bradley, Nathan, 113 Branch, Anna, 65 John, 25 BrACHER, ) t,' 1 J ^ A ,, / Edward, 5, o Brasier, > T , ,5kV T. V John, s , o Brazier, ) ■' •' Brett, William, 91 Brewster, elder, 96 Abigail, 15 Deborah, 71* Elizabeth, 15, 95, 96 Hannah, 71 Plosea, 71* Huldah, 71 John, 15*, 16 Joseph, 95 Lemuel, 1 5 Martin, 71* Mary, 96 Olive, 71 Sarah, 32* Seabuiy, 71* Violetta, 71 Wrestling, 71* Briant, Brient, BRICKif Bridmore, Briggs, ) Bennet, 12, 65 Brigs, ) Cornelius, 88* Ebenezer, 12 Elizabeth, 12 Hannah, 60, 65 James, 27, 88* Joseph, 88 Mercy, 34 Nathan, 34 Samuel, 12*, 66 Sarah, 1 2 William, 60 Brow, Joseph, 46 Brown, mr., 59*, 143 see Bryant Mary, 66 -, 8 Index of Persons. i6i Brown, \ David II., 128 cont'd. J Hannah, 39 Lucy, 76 Margaret, 34 Bryant, ) Experience, 66 Briant, > Lewis, 18 Brient, ) Luther, i8 WilHam, 156 Bryer, Samuel, 155 Buck, Isaac, 89, 90 Joseph, 10* Remember, loi Rose, 10 BuMPAS, ^ Jacob, 65 BuMPUS, [ Jonathan, 67 BUMPES, ) Mary, 102 Sarah, 66 BUNN, Nathaniel, 125* Burden, Deborah, 27, 31 John, 26 Stephen, 26 William, 31 BuRGE, ) , 23 Burg, ) Benjamin, 9, 66 Dorothy, 9 Hannah, 47 Joseph, 9* Rebecca, 9 William, 47 BuRGESs, ) Hannah, 106 BuRGES, j Mary, 122*, 129, 145 Seth, 122, 129, 145 Timothy, 129 BuRNHAM, Solomon, 155 Burns, Rebecca, 153 William, 154 Burrell, ■) Belinda, 41 Burr'el, ! Bethiah, 39 BURRILL, j Betsey, 41 Burril, J Isaac, 39 Lydia, T,'!i Maiy, 40 Phebe, 38 Reuben, 37, 41 Robert, 38 Sally, 40 Salome, 41 Samuel, 38, 39 Sarah, 38, 39, 64 Stephen, 40 BURROWES, , 94 Burt, Priscilla, 35 Burton, Benjamin, 150 Stephen, 125 Butler, J. Q. A., 42 Prudence, 9 Robert, 42 Butt, Thomas, 35 Cain, Joseph, 37 Calderwood, 152 Thomas, 153 Canaday, Annabel, 35 William, 155 Canterbury, Asa, 39 John, 37 Carlile, Joseph, 156 Carnes, John, 29 Carpenter, Noah, 59 William, 59* Carson, Elizabeth, 1 28 Carter, Ephraim, 155 Joanna, 104* Mercy, 58 Carver, Eliezer, 124* Cary, ) Francis, 91* Carey, ) John, 59 Jonathan, 91 Nathaniel, 1 15 Sarah, 91* Castletown, | u .u * ^ ' > Ruth, ^4* Casteltown, J -^^ Caswell, Edward, 123 Hannah, 123* Peter, 123* Catherwood, , 152 Thomas, 152 Chadwell, Richard, 10 Chadwick, Benjamin, 83, 117 James, 1 1 8 Jemima, 114 John, 118 Joseph, 82, 83* 113 Martha, 83* Mary, St, Ruth, 118 Samuel, 83 Chajkf.e, Joseph, 114 Chamherlain, I Daniel, 96 Chamberlin, J T>emuel, 64 William, 1 54 Ciiandle, Hill, 35 Chapman, major, 134 Abraham, 141 Benjamin, 148, 155 Benjamin Hinckley, 120 Betsey, T34 Betty, 49, 120, 122 David, 49, 120, 122* Elizabeth, 134* Hannah, 140, 141, 142 Isaac, 124, 134 Israel, 148 John, 48, 119, 140, 141. 14^ 148 Jonathan, 148 Joseph, 148* Micah, 134* Nathan, 140, 148 Nathaniel, 148, 155 21 l62 Index of Persons, Chapman, ) Tolly, 134 confd. \ Rebecca, 48, 124 Ruth, 119 Thankful, 49 Thomas, 148 William, 148 Chase, \ , 26 Chace, ) Elisha, 144 Huldah, 144 Isaiah, 144 Leonard, 144 Mary, 1 1 3 Molly, 144 Rebecca, 144 Sally, 144 Samuel, 144, 148 William, 88 Cheesman, \ Josiah, 39 Cheeseman, > Sally, 39 Chezman, ) Ziba, 41 Chipman, Benjamin, 15* Hannah, 15 John, 14 Luna, 15 Lydia, 15 Margaret, 15 Mercy, 102 Priscilla, 15 Ruth, 99 Sarah, 15 William, 15 Chittenden, Israel, 88, 90, 92 Stephen, 90 C ho ATE, , 31, 62 Christophers, Mary, 51 Richard, 51 Church, Deborah, 35 Patience, 35 Thomas, 34 Churchill, , 125 Claften, Jene, 114 Claghorn, James, 114 Clapp, )^ Charity, 65, loi Clap, j Samuel, 89*, 90*, 92'^ Clark, \ Abigail, 51 Clarke, V Anna, 153, 154 Clerk, ) Barnabas, 146 Betsey, 154* David, 67 Elisha, 153 Fanny, 79 James, 88 Jean, 76 Jeany, 153 John, 85, 148* Jonas, 51 Mary, 67, 79 Mehitable, 146 Polly, 154 Samuel, 153 Clark, \ Sarah, 51, 65 cotifii. S Scottow, 66 Thomas, 51, 153 Walter, 83 Cobb, Hannah, 17* Jane, 125 John, 17, 60*, 125 Morgan, 60 Samuel, 60 Cochran, Robert, 126 Thomas, 126 Cocks, see Cox Cogswell, , 31, 62 CoiT, , 94 Cole, , 94 Hugh, 58 Colebroath, Lemuel, 155 Coleman, Joseph, 25* Zachariah, 25* CoLLAMORE, ^ Anthony, 89 CoLLAMER, > Joshua, 151, 15: CoLLiMORE, ) Lucy, 54 Peter, 89 Sarah, 89 CoLsoN, Adam, 32 Anne, 38 Elizabeth, 37 Hannah, 37 James, 40 John, 32 Lydia, 38 Mary, 41 Miriam, 37 Sally, 39 Thomas, 40 CoNDY, George, 151 Samuel, 1 5 1 William, 151 Conner, Charles, 151 Cooke, j Amos, 16 Cook, \ Bartlett, 16 Benjamin, 68* Caleb, 16, 68, 69 Elijah, 151 Elizabeth, 68 Elkanah, 68 Eunice, 68 Faith, 68* Frederick, 71 Hannah, 14 James, 151 Lettice, 68 Lydia, 71 Mai7, 68, 71 Melzar, 71 Molly, 68 Patience, 68, 69 Pelham, 7 1 Priscilla, 68, 69 Robert, 14* Iiufex of Persons. l6: Cooke, ) Sarah, i6, 68* cont'd. S Simeon, 71 Spencer, 71 Susanna, 39 Zanus, 151 Coombs, ) , 27, 31, 32 Comes, ) Francis, 31* John, 3 J Mary, 31*, 66 CoPELAND, Wilham, 63 Copley, , 61* Cotton, ) Frank E., 1 28 CoiTEN, j Josiah, 128 Marcy, 67 Rowland, 13, lor*, 102*, 128* CoTTRiLL, Matthew, 148 CovEL, Ruth, 132 COVVELL, , 127* judge, 127 Cox, ) Ebenezer, 1 53, 1 55 Cocks, j Israel, 154 Lydia, 154 Richard, 26, 27 Ruth, 153 Thomas, 155 Cranch, justice, 156 Crane, E. M., 63 Crapoo, Pierre, 65 C REACHED, Thomas, 34* Crkgar, mr., 96* William Francis, 96 Crocker, Timothy, 155 Crosby, Anne, 132 Barnabas, 122, 129, 130, 131, 132, 134, 136*. 137. '39 Betty, 132 David, 122 Ebenezer, 122*, 130, 131, 132*, I34> 136, 137- 146 Elkanah, 133 Hannah, 137 Hetty, 139 Isaac, 133, 137 Joseph, 133 Joshua, 136 Judah, 122 Keziah, 133 Lemuel, 122 Mehitable, 122, 129, 130, 131, 132. 134. 136, 137. 139 Molly, 122* J30, 131, 132*, 134, 136, 137, 146 Nabby, 131 Patty, 134 Phebe, 130, 131 Polly, 134 Rebecca, 133*, 146 Sarah, 122 Tabitha, 133 Thankful, 129 Crosby, ) Theophilus, 130 cont'd. \ Watson, 133 Crosman, John, 59 Robert, 59 Crowell, Aaron, 121, 122*, 130, 132*, ^IZ^ '36 Abigail Crocker, 143 Abner, 129 Anna, 47 Barzillai, 136 liathsheba, 120, 121, 129, 131, '45 Bethiah, 1 19 Betty, 49, 118, 122, 129, 137 Christopher, 49*, 118*, 119, 121, 122, 130, 131, 132*, 133. '36 David, 120, 133 Deborah, 49*, n8*, 119, I2i, 122, 130, 131, 132, 133, 136 Desire, 118, 137 Ebenezer, 118, 135*, 138*, 140, 146 Edmund, 141 Edward, 49, 1 18* Eleazer, 139 Eli, 120 Elisha, 118, 137*, 139, 140, 141. 142 Elizabeth, 47, 82, 121, 135 Elnathan, 136 Enoch, 120*, 121, 129, 131, 145 Erede, 135 Experience, 47 Hannah, 132* 134, 136, 139, 143 Hetty, 134 Huldah, 121, 122* Isaiah, 130, 143* Jeremiah, 130, 142, 143 Joanna, 142 John, 47, 134, 139 Joseph, 120 Joshua, 122, 131 Josiah, 132* 134, 136 Keziah, 121 Levi, 49 Louisa, 142 Lydia, 47 Mary, 143 Mehitable, t 18, 137 Molly, 141 Nathan, i r8 Obed, 137, 142 Olive, 131, 141 Oliver, 132 Paul, 141*, 142, 143* Phebe, 118, 135*, 138, 146 Prisce, 136 164 Index of Persons. Crowell, ) Priscilla, 131 confd. ) Polly, 137 Rebecca, 118, 122, 130, 132, 133*. 135. 136, 139 Reuben, 47 Ruth, 47, 129, 137 Sally 141*, 142*, 143 Sarah, 49, 137*, 139, 140, 141 Simeon, 129 Susa, 141 Susanna, 47 Tabitha, 131 Temperance, 141 Thankful, 118 Thomas, 118 Zachariah, 132 CuDWORTH, John, 90* Joseph, 154 Cunningham, Andrew, 94 Henry Winchester, 94 James, 155 John, 64 CuRBY, see Kerbie Curtis, Seth, 39* CUSHING, , 63 Charlotte, 41 Eliza, 40 John, 90 Lydia, 39 Thomas, 37 CUSHMAN, , 29 Beza, 70 Hopestill, 70 James, 87* Joshua, 70 Martha, 29, 70* Mercy, 70 Robert, 70* Cutler, Daniel, 116*, 117* David, 1 16 Hannah, 1 1 6 Joanna, 116*, 117* Susanna, 117 Damath, ) ^ , Deamoth, i ^^^--g^' 45. 46 Damon, Daniel, 91, 92 Experience, 90 Mary, 91* Zachariah, 91*, 92 Dan forth, \ George, 67 Danford, i Samuel, 60, 123, 124* Darby, see Derby Davis, i Anna, 1 17 Dauis, > Anne, 35 Daues, ) Bathsheba, 114 Benjamin, 112, 113 Bradford, 151 Daniel, 42 Davis, \ Ebenezer, 151 cont\i. \ Eleazer, 42 Elizabeth, 42 Ephraim, 42* Gaius, 87 Hannah, 42* Jacob, 151 James, 42* John, 15, 82 Josher, 42 Lois, I 5* Lydia, 15*, 154 Moses, 151 Nicholas, 15* rhebe, 42 Robert, 151 Ruth, 42 Samuel, 15, 42 Sarah, 42 Thomas, 42 William, 15, 151 Zebulon, 151 Zenas, 15 Day, Eunice, 29 Dean, ) Benjamin, 124 Deane, j Hannah, 124 Isaac, 124 John, 60 John Ward, 96 Delano, jAlpheus, 151 Dellanoy, I Eben, 29 Hazadiah, 84 Jabez, 85* Jonathan, 84, 85*, n: 113 Nathaniel, 85* Demorse, John, 151 Simeon, 151 Denning, , 94 Dennis, David, 148, 152 Denwood, Libing, 50 Derby, j mrs., 64 Darby, \ Abner, 38, 64* Benjamin, 39 Elizabeth, 37, 64* Jane, 28 Jonathan, 64 Martin, 40 Ruth, 38 Sarah, 38 Dexter, , 65* Elizabeth, 99 Philip, 1 1 5 Sarah, 1 14 Dewing, Esther, 128 Dickerman, Thomas, 8 Dickey, Sarah, 153 DiECROW, Valentine, 27 Dillinggame, John, 34 Dillingham, Drusilla, 12 Index of Persons. i6s Dillingham, ) Edward, 12, loi cont'd. j Joshua, 153 DiMMiCK, ^ Hcnjamin, 112 DiMUCK, ! Klizabiith, 112* Dkmmick, j John, 112* Demmid, J Joseph, 102 'remperauce, 1 12 Thankful, 1 15 DoANK, Reuben, 119* HuDGE, Sarah, 107 DoDSON, Abigail, 89 Hethiah, 26, 92* Eunice, 26, 92* Jonathan, 26, 36, 92* Margaret, 26 Mary, 26*, 27, 31, 92 I )(1GGIT, Hannah, 91 1 )o TY, i Deljorah, 66 DoTKY, S Edward, 88, 92 UouGHTY, ) Elizabeth, 66 James, 27 Jolin, 88, 92 Joseph, 66*, 1 1 2 Samuel, 92 Drew, Amelia, 70 Andrew, 42 Betsey Foster, 70 Catharine, 70* Clarissa, 70* Clement, 70 Deborah, 70, 71 Dorothy, 70* Ephraim, 42 Francis, 42 Frederick, 70* Hannah, 42, 71 James, 70*, 71* Jenny, 70 Job, 14 Judith, 70 Julia, 70 Martia, 70 Ruth, 42 Sarah, 42*, 70 Seth, 71 Stephen, 14, 70 William, 70* Drowne, David, 153 Drummoni), Deborah, 154 Josiah H., 126 Due, Mercy, 88 DuLANY, William J. C, 50 DuMMER, William, 93 Dunbar, PLlijah, 148 Jesse, 148 Moses Curtis, 39 Dunham, Jonathan, 24 DuNSTER, mr., 122*, 129, 132* DusTiN, Josiah, 32 Lydia, 32 DusTiN (cont'd), Mary, 32 Dyer, Clarissa, 40 John, 38 Lydia, 40 Fames, Anthony, 92 Mark, 92 Earle, ^ Denjamin, 37 Earl, \ Elizabeth, 36, 37 Eakll, ) John, 36 Marcy, 37 Martha, 36 Mary, 36 Patience, 37 Ralph, 36, 37* Robert, 37 Sarah, 36 William, 36, 37* I'"aT(jn, Joseph, 153 Eddy, Caleb, 58*, 123 John, 123 Edmister, ( Hannah, 34 Edmaster, j Rebecca, 34 Thankful, 35, 36 Edson, Joseph, 91 Samuel, 91* Edwards, Cornelius, 58 Hannah, 66 Sarah, 66* Tabitha, 67 Eldredge, ( Anna, 121 Eldred, J Llethiah, 112 Daniel, 49, 1 16, 144 Dinah, 144* Keziah, 144 Lucy, 144 Lydia, 48, 49, 119, 121 Mary, 1 19 Rebecca, 49 Sally, 144 Samuel, 48*, 49, 119, 121 William, 144 Elison, Joseph, 156 Elliot, j Charles D., 94 Eliot, J Daniel, 154 Sebey, 151 Ellis, David, 41 Experience, 13 Isabel, 13 Joel, 13 John, 99 Malachi, 13 Matthias, 13* Mary, 13 Mehitable, 13 Mercy, 13 Mordecai, 14, 99 Remember, 13 Samuel, 13 Sarah, 99 i66 Index of Persons. Elton, , i Ekskin, see also Askins Robert, 37 EsTABROOK, Thomas, 58* Evans, | Abigail, 36 EuiNS, ) Anna, 36 David, 36* John, 36 Mary, 36 Robert, 35 Sarah, 36* Thomas, 36 EvERsoN, Lettice, 69 Samuel, 69 Farrow, ) Hannah, 36 Fakkah, I Margaret, 107* Mary, 36 Mercy, 36 Naomi, 109 Selena, 108 Seth, 36 Fassett, see Fossett Faunce, Thomas, 88, 92 Field, John, 92, 93 Fish, T , 13 Fich, j Bartholomew, 23 FiscH, ^Bethiah, 116 FiKSH, I Deborah, 23* Ffish, J Ebenezer, 23 Elizabeth, 23 Faith, 99 Hannah, 1 17 John, 23, 1 16 Lydia, 1 16 Maria, 23, 1 1 5* Mary, 13, 1 16* Mehitable, loi Nathan, 23* Rebecca, 23 Rowland, 23 Samuel, 23, 1 16* Seth, 13, 99* Thankful, 23, 116* Thomas, 1 16*, 117 Fitch, Timothy, 156 FiTZ Gerald, John, 152 Flagg, Charles A., 62 Fletcher, Frances, 153 Flint, Jesse, 148 Thomas, 148 FoBES, Edward, 92 Ford, Charles, 37 Simeon, 39 Fossett, ) Alexander, 1 53 Fassett, 5 Catharine, iii David, 1 1 1 Elenor, 153, 154 P'rancis, 1 1 1 George Rufus, iii ! Fossett, ) Hannah, iii cont'd. \ Henry, in*, 153* Hester, 11 1 James, 1 1 1 Jane, in, 153 John, III Margaret, in Mary, in, 154 Rebecca, 79, 153 Ruth, 1 1 1 Turner, i 1 1 William, 153, 154 Foster, Charles, 69* James, 69 Joseph, 10 1 Lucy, 69* Maiy, 91 Susanna, 79 Sylvia, 69* Fountain, Barnabas, 154 Jacob, 153 Francis, Mary, 94 Franklin, captain, 32 David, 32* Elizabeth, 32 Freeloue, Thomas, 35, 36 Freeman, i , 1 1 Freman, > Benjamin, 103 Freemman, ) Edmund, 103* Isaac, 103 John, 103 Joseph, 103 Mary, 103 Sarah, loi, 103*, 1 16 Thankful, 32, 147 Thomas, 103 William, 103 French, Eben, 41 Joseph, 61 Nathaniel, 59 Fuller, \ Abiel, 32* Ffuller, \ Asa, 32 Azubah, 69 Barnabas, 69* Barzillai, 69 Consider, 69 Deborah, 16 Elizabeth, 16*, 69, 90* Ezra, 69 Gamaliel, 32 Isaac, 16, 90 Issacher, 16* James, 69 Jesse, 69 John, 16 Joshua, 69* Lydia, 16, 102 Martha, 69 Molly, 69 Noah, 16 Index of Persons. 167 Fuller, ) Rebecca, 69* cont'd. 5 Robert, 69 Ruth, 69 Samuel, 26, 69, 90* Sarah, 32* Silvia, 16 Susanna, 69 FuLLERTON, Margaret, 153 Gage, Reuben, 48 Samuel, 48 Gale, Abraham, 64 Ganne'it, ) Deborah, 89 Gannet, ) Hannah, 89* Joseph, 89* Matthew, 89* Rehoboth, 89 Samuel, 38 Gardner, j^ Jacob, 41 Gardiner, j John, 155 Samuel, 88 Garr, , 94 Garret, Joseph, 27, 90 Ruth, 27 Gatchel, I'riscilla, 66 Gates, Anna, 73 Daniel, 73 Lois, 73 Margaret, 73* Sally, 73 Samuel, 73* Sarah, 73 Silas, 73 Thomas, 73* Gaul, j Bethiah, 21 Gall, ( Margaret, no Gay, Wellington, 151 Genthner, David, 148 Philip, 1 48 Geyer, Martin, 151* Gibbs, { Abigail, 102 Gibs, 5 Benjamin, 102 Job, 10 1 John, 13 Julia A?, 73 I.yman, 73 Robert, 34 Samuel, 10 Sarah, 10 Thomas, 10, 11*, 14 Gibson, Abraham, 73 Bethiah, 131, 133 Betty, 73 Hannah, 132 Patience, 130, 131, 132, 133, 146 Persis, 73*, 74* Rebecca, 74*, 130 Robert, 130, 131, 132, 133, 146 Samuel, 74* Sarah, 74* Gibson, ( Stephen, 74* cofifii. \ Submit, 74 Timothy, 73*, 74* GiFFORD, ] Amy, 21 GiFFERD, GiFORD, G I FART, GiFOR, Ann, 1 1: > Content, 1 1 2 Desire, 23, 24 Elizabeth, 11, 112 Experience, 21, 113 Gershom, 21, 82, 113 Gideon, 21 Grace, 1 1 Hannah, 21, 112, 117 Jabez, 21 Jefferson, 1 1 John, II*, 23*, 24 Joseph, 112 Josiah, 1 1 Justus, 21, 115 Lydia, 21*, 112* Meletiah, 1 12 Mary, 11, 21, 112* Mehitable, 21 Meribah, 1 1 2 Morclecai, 82 Nathan, 1 1 2 Ruth, 23, 115 Samuel, 1 1, 23, 102 Sarah, 1 12 Seth, 21 Silas, 1 1 2 Temperance, 21 Wessen, 24 William, 11, 21*, 102, 11 "3 Zaccheus, 112 Gilbert, Daniel, 148 John, 5* Given, Betsey, 154 Hannah, 154 James, 153 Jane, 154 Richard, i 54 Sarah, 153 Glaihkry, William, 153 Glidden, Nathaniel, 148 GoDFREE, John, 125 Mary, 125 Richard, 125* Robert, 125 GoniNC, John, 50 Katharine, 50 GooiiNOW, Emeline, 74 Jerusha, 74 Jerusha H., 74 I.ewis, 74* Lotte G., 74 Mary A., 74 Phebe, 74 Phebe G., 74 i68 Index of Persons. 75 coiifd. \ Samuel D. GOODSPEED, John, lOI Goodwin, George, 123 GOOKIN, , 6 GoRHAM, \ Betsey, 144 GoREHAM, \ David, 142 Hinckley, 142 Huldah, 142 Isaac, 87 Joseph, 143 Josiah, 143 Lot, 143* 144 Lucy, 143 Marcy, 115 Olive, 142 Rebecca, 143 Sally, 143 Thankful, 143, 144 Goss, Mary, 75 GouDY, Marsha, 154 Mary, 153 Nancy, 79 GozNEE, Priscilla, 1 1 Graves, ) Clarissa, 30 Graues, \ Ebenezer, 75* Elizabeth, 75* Lois, 75 Gray, \ Amos, 75 Grey, \ Benoni, 82 Dorcas, 63 George, 90 Joseph, I 24* Lois, 87 Mary, 68 Greig, Ann, 75 John, 75 Robert L., 75 Greene, j , 61* Green, ( Abigail, 51 Alexander, 51 Anna, 116 Anne, 51 Bartholomew, 51 Benjamin, 61, 75 Elizabeth, 51, 82, 117 GarcUner, 61* Isaac, 82*, 1 1 5* Jane, 51* John, 51, 61 Jonathan, 82 Jonas, 51* Joseph, 51* Katharine, 51 Lucy, 51 Lydia, 51* Margaret, 51 Martha, 82 Mary, 51*, 64 Nathaniel, 51* Greene, 1 Rebecca, 51 confd. \ Robert, 61 Samuel, 51* Sarah, 51*, 82* Thomas, 51* Timothy, 51* Greenlaw, Alexander, 154 Betsey, 154 Mary, 78, 154 Green LEAF, Dorcas, 63 Grier, ( David, 156 Griar, \ Levi, 155 Griffin, Abigail, 96 Benjamin, 96* Elizabeth, 96 Esther, 96 Hannah, 96 Joseph, 96* Mary, 96* Richard, 96* Samuel, 96 Griggs, , 94 Gross, Peter, 43 Groton, John, 148 William, 45 Guild, miss, 63 Georgiana, 63 GuRNEY, Sarah, 32 Hains, James, 155 Hale, , 32, 75 Abigail, 75 Bezaleel, 75 Timothy, 32 Hall, Abigail, [34*, 135, 136, 138, 146 Abner, 132 Achsah, 129, 142, 143 Ahira, 134 Ann, 120, 129 Araunah, 132 Asa, 130 121,1; 122, 142, Atherton, 118*, 119, 121, 129, 130, 132* 134, 146 Barnabas, 49, 119, 120, 121, 130* 132, 142, 144* Barzillai, 130, 143* Bathsheba, 48 Benjamin, 134, 136, 137*, 143 Bethiah, 134 Betsey, 135, 142 Betty, X39 Chloe, 121 Clarissa, 143 Daniel, 120*, 144* Data, 142*, 144 David, 47, 134*, 135, 136* 138, •45 Desire, 132, 134 Dinah, 130, 141 Index of Persons. 169 Hall, ) Eben, 135 cofifd. S Kbenezer, 133, 145 Kclmund, 120, 139, 142*, 144, •45 Edward, 132*, 134*, 136, 137, 13S, 146 Eliza, 141 Elizabeth, 91, 118, 120, 122, 129, 132, 13s, 137, 143*. 146 Enoch, 138*, 139, 140, 141*, 143. 144 Esther, 129 Eunice, 142 Eunice Howes, 142 Ezra, 132, 142 Fear, 135 Francis, 141 Freeman, 134 Hannah, 49, 134, 136, 138, 143 Harriet, 144 Henry, 142*, 144 Hepzibah, 119, 134, 142 Hiram, 142 Huldah, 141 Isaac, 130, 135 Isaiah, 129, 130, 131*, 132, ^33^ 135 Isaiah Baker, 144 James, 14*, 148, 149 Jerusha, 120, 130, 144 Jesse, 135, 142* Joanna, 142*, 144* Job, 114 John, 48, 118, 119*, 131, 149 John Augustus, 119 John Young, 143 Jonathan, 120 Joseph, 134* 136, 138, 144. 146 Joshua, 118, 119, 141 Josiah, 135* Judah, 135 Keziah, 138, 139, 140*, 141*, 143 Levi, 136 Levina, 135 Loring, 134 Lot, 122, 138 Lucy, 134, 136, 138, 146 Lydia, 14, 122, 133* Marcy, 119* Mary, 49, 119, 120*, 121, 122, 13O' '37 Mehilable, 130*, 131, 132, 133, 135' 136*, 137. 13S*, 141 Mercy, 144 Molly, 142 Nabby, 135 Nathan, 131, 132, 133*, 135, 136, 138* 139, 141, 142 Hall, ) Nathaniel, 130*, 137* cont'd. \ Nathaniel Brown, 144 Olive, 122 Persis, 129 Peter, 119, 142 Phebe, 122, 129, 130, 138 Polly Freeman, 142 Priscilla, 132, 141, 142, 144 Rebecca, 47*, 122, 132, 145 Reuben, 135 Ruth, 47, 118, 119, 121, 122, 129*, 130, 132*, 134*, 136, 137, 142, 146* Samuel, 120, 122, 129*, 138, 142, 146 Sarah, 14, 121, 135 Seth, 122, 129, 133, 145, 148 Stephen, 138 Susanna, 120, 134, 144, 145 Tamzine, 136 Temperance, 120 Thankful, 129, 130, 131, 132, ^23^ 135. 142*, 144 Thomas, 141, 142*, 144 Tirza, 142 William, 138, 143, 148 Zaccheus, 120, 129 Zipporah, 120 Zipporah Young, 142 Hallet, Deborah, 132 Isaiah, 132 Solomon, 132 Timothy, 1 16 Hallock, , 94 Halm, Frederick, 43* Hamblin, ) Lydia, 11 Hamblen, ) Silas, 112 Thomas, 11* Hammond, ■] Abigail, 67 Hamond, I Benjamin, 9, 67, 84 Hammon, j Bethiah, 67 Hamon, J Elizaljelh, 67 Elnathan, 67 F. S., 96 George W., 96 Jabish, 67 John, 66, 67*, 85 Maria, 67 Mary, 9 Nathaniel, 96* Philip, 148 Priscilla, 85 Rose, 9, 65 Rowland, 67 Samuel, 85 Sarah, 67 Solomon, 85 Thomas, 128 Handell, John, 43 Handy, Jonathan, 10 170 Index of Persons. Handy {confd), Richard, 10* Hanmer, John, 26 Lydia, 102 Harding, Chloe, 41 Ruth, 86 Stephen, 86 Hardy, S., 105 Harper, ) Deborah, 9 Harpar, \ Elizabeth, 9 Experience, 9 Hannah, 9, 117 Mary, 9 Mercy, 9 Robert, 9* Stephen, 9 Harris, David, 154 Edward Doubleday, 126 Harvey, Experience, 61 Hester, 61 Jonathan, 60*, 61* Joseph, 60, 61* Nathaniel, 155 Thomas, 60*, 61* William, 60, 61* Haskell, ^ B. B., 80 Haskall, > Bela B., 80* HoscALL, ) Eliza, 81 George Sampson, 81 Harriet Newell, 81 Jane Elizabeth, 81 L. P., 81 Lizzie Porter, 81 Lowell Porter, Si Mary, 66 Hatch, Abigail, 1 1 1 Amy, 19*, 112, 113 Barnabas, 19 Dorcas, 83 Ebenezer, 19, 20, 83*, in*, 115 EUsha, 149 Elizabeth, 19, 82* 113, 116 Frederick, 148 Hannah, 82, in* Hepsibah, 1 13 Ichabod, 19, 114 James, 22 Jethro, 83 Joanna, 19 John, 115* Jonathan, 19*, 20, 1 1 2, n3*, 148 Joseph, 19* Keziah, 22, 113 Lois, 1 1 1 Lydia, 19, 22, 83*, 1 1 1*, 113, 115 Marcy, 114 Martha, 1 1 1 Mary, 19, 113 Mehitable, 19, 116 Moses, 82* Hatch, \ Nathan, 19, 114 confd. \ Nathaniel, 114 Rebecca, 19, 82, in, 115 Reliance, 83 Ruth, 19, 114 Samuel, 22* Sarah, 19 Zaccheus, 22, 149 Hathaway, ^ Abraham, 60 Hathway, > Antipas, 35 Haddaway, ) Betty, 35 Experience, 33 Hannah, ;^t,* John, 61, 113 Joseph, 34 Melatiah, 35 Rebecca, 59 Thomas, 86 Haupt, John, 43 Hawes, Caleb, 41 Lydia, 40 Mehitable, 39 Rachel, 40, 41 Sally, 41 Hawkins, Elizabeth, 95 Joseph, 32 Mary, 32 Sarah, 32 Hawxhurst, , 94 Hayden, Charles, 39 Lewis, 39 Hayward, ) John, 92 Haward, ) Thomas, 91* Heabner, ^ (.j^^^i^ ^ Havener, Matthias, 43 Hiebner, ) ^-^ Head, John, 43 Joshua, 152 Hearsey, Seth S., 41 Heath, John, 50 Hedge, Daniel, 143 John, 143 Mehitable, 143 Hempstead, Joshua, 51 Hewet, John, 25 Hicks, Daniel, 26* HiLLiARD, mr., 119, 121*, 122 Hilman, Benjamin, 85 Susanna, 85 Hilt, Philip, 43 Hilton, Aaron, 29, 63 Moses, 63* William, 154, 155 Hinckley, ) Dorcas, 117 Hincekly, ) Molly, 141 Thomas, 3 William, 141* Hiscuck, Daniel, 149 John, 149, 156 Richard, 156 Index of Persons. 171 HiscocK (cont'd), Samuel, 149 Iln-i'iNGiiAM, John, 43 Hoar, ) , i, 6, 8 HoARE, ) Nathaniel, 59 Sarah, 59 William, 59 Hugh, George, 43 Michael, 43 HoDGDON, Benjamin, 149 Jesse, 149 Stephen, 149 Hodges, Henry, 60*, 123, 124, 125 John, 59, 60* HoDGKiNS, David, 149 HoFSES, Andon, 43 Christian, 43 George, 43 Godfrey, 43 HoLBKooK, ^ Alice, 125 Holbrooke, > Benjamin, 38 HoLBRocK, ) David, 39, 40 Elizabeth, 35 Esther, 39 Hannah, 39 Jacob, 40 Jerusha, 38 John, 38 Lydia, 39 Mary, 40 Mary P., 41 Nabby, 38 Nathaniel, 38 Peter, 125 Polly, 38 Ruth, 40 Samuel, 89 Silas, 64 Susanna, 40 HoLDEN, Mary, 104 Holland, John, 149 HoLLLS, Hosea, 38 Jonathan, 41 Joseph, 38 Holmes, mr., 142 Abigail, 69*, 70 Deborah, 69, 70, 71 Elizabeth, 69 Elnathan, 71 Experience, 84, 87 Lydia, 69 Mary, 70 Nathaniel, 69 Peleg, 69* Sarah, 70 Holway, Ann, loo* Gideon, 100 Joseph, ICO* Mary, 100 Reliance, 100 Homer, Benjamin Hinckley, 144 Homer, \ Betty Hinckley, 140 cont'd. ( David Ciiapman, 141 Stephen, 139*, 140, 141, 144 Thankful, 139, 140, 141, 144 HoNAR, William, 85 Hopkins, , 94 Christopher, 149 Eucy, 154 Hoi'i'ERHOLDT, Anna, 80 Clara H., 80 H., So Herman, 80 Horn, Moses, 151 HoRioN, doctor, 139, 141 David, 139, 140 Joanna, 141 Mary, 139, 140, 141, 143* Zebina, 139*, 140, 143 HosKlNS, Anna, 35 John, 27 Mary, 67 Houghton, , 95 House, Joseph, 43 Rebecca, 27* Samuel, 27 Howard, Caleb, 43 . John, 85 Joshua, 43* HowKS, ^ ^'^^S^'- '^•^ '-'•'--• '-y*' Hows, '-3°* '3'. ^Zi*> i35, 136, ) 137, 138* 139, 140, 143 Abijah, 122 Abner, 129, 130, 131 Abraham, 48*, 1 19, 120, 129 Achsah, 48, 133 Alexander, 132 Almira, 141 Alvan, 48, 139, 140 Amos, 129* Ann, 130, 135 Anna, 143 Anthony, 120, 121, 130, 131, Arnold, 130 Azariah, 1 19, 131, 136 Azubah, 48 Barnabas, 48*, 119, 120, 134 Bathsheba, 47*, 48*, 49, 118, 1 19*, 121, 129, 130, 131, 132, 145, 146 Benjamin, 120, 122, 131 Bethiah, 120, 122, 129, 131, 133*. M5' m6 Betsey, 122, 134, 137*, 143 Betty, 48, 49, 120*, 122*, 130, 133. 134, 135 Charles, 136 Charlotte, 133 Christopher, 135 Collins, 121 IT 2 Index of Persons. Howes, ) Daniel, 49, 118, 119, 121, 122, cont\l. \ 129, 130, 142, 143* David, 119, 140*, 141, 143 Deborah, 47, 135, 141 Desire, 49, 121, 122, 130, 131, 13-. 134. 136. '37. 13^ Dorcas, 143 Ebenezer, 48, 49, 1 18, 120, 134 Edmund, 121, 129*, 130, 132 Edward, 142 Eli, 118 Elijah, 119 Elisha, 120*, 130, 131, 133, 135*. 136, 137, 138*, I39*> 140, 143 Elizabeth, 120, 121, 122*, 129, 131. Ul^ 134 Enoch, 121 Enos, 48, 121, 122 Esther, 135, 137* Eunice, 138 Ezekiel, 47 Ezra, 119*, 120, 121, 122, 130, 131.132. 133. 134.136*, 138* Fanny, 136 Frederick, 131 Gamaliel, 142 George, 49, 120 Hannah, 49*, 118, 119*, 120*, 122, 131* 132* 133, 134, 136, 138, 146 Harriet, 129 Harvey, 143 Heman, 49, 140 Henry, 49, 138 Hepzibah, 133 Hope, 143 Huldah, 131, 143 Ira, 133 Isaac, 49, 119, 120, 122, 140, 146 Isaiah, 48, 49, 133, 134, 135* 136, 139, 140* Jabez, 118, 143 James, 118, 119, 121, 129, 133, 136*, 143 Jeremiah, 49, 118, 119, 120, 122, 130, 131, 134 Jerusha, 138* Jerusha Sturges, 143 Jesse, 48 Joanna, 138 John, 121, 122*, 131,132, 134, 135, 136, 139*, 147 Jonathan, 49, 121, 129, 131, 132, 134, 136, 138, 139 Joseph, 118, 131*, 132*, 134, 136, 138 Joshua, 122, 131*, 138, 143, 146 Howes, \ Josiah, 137* confd. \ Judah, 49, 122, 129 Keziah, 48, 121 Kimball, 48, 121, 141 Lavina, 129, 132 Lemuel, 121, 129 Lewis, 134 Lois, 48, 1 1 9 Lot, 136 Lothrop, 132 Lucy, 129, 142*, 143 Lydia, 48*, 119, 120, 129, 132, 133' 135' 136' 137*' 139. 140* 143 Lydia Hallet, 143 Marcy, 48, 49*, 119*, 130, 131, 132, 133' 134. 138 Maria, 121 Mark, 47 Martha, 120, 121, 130, 131 Mai7, 48, 49, 118, 119, 120*, 121*, 122*, 129, 130, 131, 133, 136, 140*, 141, 146 Mehitable, 120*, 135, 138 Micah, 119, 120 Molly, 133, 143* Moody, 118 Moses, 132 Nabby, 137 Nathan, 49, 138* Nathaniel, 119, 121*, 122, 130, 131, 132, 134, 136, 140 Nehemiah, 49 Noah, 48 Obed, 143* Olive, 131 Oliver, 138 Oren, 122 Patience, 133, 140 Patty, 130, 136 Paul, 135, 136, 137, 140, 141 Persis, 135 Phebe, 48, 131 Prescia, 136 Prince, 49, 120 Prisca, 143 Priscilla, 48*, 49*, 118*, 119, 120, 122, 130*, 131 Polly, 130, 143 Rebecca, 49, 119, 129, 131, 138* Reliance, 137 Reuben, 120*, 122, 130, 143, 145 Rhoda, 134 Rosanna, 135 Roxey, 138 Rufus, 139 Ruth, 49, 134 Sabra, 120 Index of Persons. 173 HowF.s, \ Sally, 119, 142 cont'd. \ Samuel, 48*, 49, 1 19, 129, 140, 145 Sarah, 49, 118, 120*, 121, 122, 129* 130, 131, 135* 136, 137, 140* Seth, 122, 129, 130, 131, 133*, 134. 137 Shear-Jashul), 135 Silvanus, 122, 132 Simeon, 119, 143 Solomon. 135 Sophia, 136 Sparrow, 48, 137 Stephen, 118, 120, 129, 131, 132. 133. 134, 136* 137 Sturges, 130, 132, 136 Susa, 136 Susanna, 48, 49*, 121*, 122, 129, 131,132, 134, 136, 137*, 138. 139 Sylva, 49 Tempe, 132 Temperance, 49, 118, 120 Tempy Thatcher, 143 Thankful, 48*, 49*, 120*, 121, 122, 129*, 131*, 132*, 133, 134* 135, 136* 137, 138* 139* 140, 147 Thankful Rathbun, 136 , Thomas, 47*, 48*, 49*, 118, 119, 121, 130, 131, 132, 138*, 146 Thomasine, 120, 130 Uriah, 132 William, 48, 49 Willis, 139 Zaccheus, 48, 143 Zachariah, 122 Zebina, 138 Zenas, 122, 130, 140 Zeruiah, 131, 143 Zoath, 136 Zohar, 118 Rowland, Abraham, 71 Benjamin, 71, 119 Elizabeth, 88 Eunice, 119 Experience, 71* Isaac, 88 Samuel, 87* HoxiK, ] liethshua, 12 Hauksie, [Gideon, 12 Hackse, [Joseph, 12, 102 Hakse, J Lodowick, 12 Peleg, 102 Sarah, 102 Solomon, 1 1 5 Hubbard, mr., 93 Edwin, 93 HuiiiiARD {confii), Sarah, 64 IIUMPIIKEY, Samuel, 37 Saraii, 37 Hunt, | Abiel, 41 HuNTr, S Charlotte, 40 David, 39 Ebenezer, 40 Elias, 40 John, 43, 65 Robert, 40 Susanna, 39, 69 Thomas, 38, 69 Hu NTKK, ( Alice, 66 HuN'in'ER, j David, 154 Henry, 156* Nancy, 154 Sarah, 154 HussEY, ( Abner, 149, 155 Husay, j Joseph, 149 Samuel, 149 Stephen, 149 Huston, mr., 57 Robert, 156* Hutch INS, Sarah, 154 Thomas, 156 Hutchinson, , 2 F. E., 2 Hyland, Thomas, 27 Indians: — George Williams, 26*, 27 Thomas Wilhams, 26*, 27 Tom Bayley, 26*, 27 Will, 26*, 27, 90 Ingell, Benjamin, 58* Waitstill, 58 Ingraham, Edward, 87 Timothy, 87* Innis, Catherine, 64 Jackson, Edward, 128 George E., 128 Jacob, David, 90, 92* Jacobs, Sarah S., 94 Jameson, , 31, 62 mr., 62 Alexander, 151 E. O., 31* 62* James, 151 John, 149* Joseph, 149 Martin, 151 Paul, 151 Robert, 151 William, 151 Jeffers, James Goold, 38 Jenkens, Mary, 115 Jenney, Remembrance, 10 Jennings, , 13 Ann, 12 174 Index of Persons. Jennings, ) Elizabeth, 12* confd. 5 Hannah, 13 Isaac, 12, 13 John, 12* Jiidson T., 62 Remembrance, i 2, 99 Ruhama, 12 Samuel, 13, 99 Johnson, ) , 50 JoNSoN, ( nir., 96 Abigail, 16 Benajah, 32 Deborah, 16 Edward, 50*, 96* Edward F., 96 Eleanor, 21 George, 50*, 96 Hannah, 99 Ichabod, 114 John, 16, 50 Katharine, 50 Margaret, 16 Mary, 16 Priscilla, 9 Richard Francis, 16 Seth, 16 Thomas, 9, 11, 12, 16 William, 12, 16, 50* Johnston, Albert W., 153 Anna, 154 James, 154 Jane, 80 Jeany, 154 John, 153, 154 Katey, 154 Katharine, 154 Margaret, no Nancy, 105 Sally, 154 Thomas, 152, 154 William, 154 Jones, ) Benjamin, 34 JoNNES, ) Isaac, 66 James, 156 Luke, 43 Mercy, 38 Michael, 155 Nicholas, 124 Richard, 156 Robert, 156 William, 154, 155, 156* JosLiN, ) Abraham, 41* JosLYN, ( Henry, 41 Richard, 35 Joy, Charlotte, 40 Hannah, 40 Lydia, 40 Mary, 40 Nehemiah, 39 Samuel, 102 Joy, I Sarah, 38 co)ifd. \ Susannah, 39 Turner, 38* JuCKENE, Mary, 23 JuDD, Ebenezer, 32 Kalek, Charles, 43 Christian, 44 Henry, 44 Jacob, 43* John, 43 Mary, 56 William, 43 Kastner, George, 43 Ludwig, 44 Keen, Abel, 149 Abner, 43 Bethiah, 108* Lydia, 106 Nye, 149 Philip, 149 William, 154 Kelley, ( Esther, 131 Killey, J Hiram, 131 Joseph, 155 Patrick, 40 Shubael, 131* William, 155 Kei.sey, James, 1 52 John, 152 Wilham, 152 Kensel, ) Frederick, 43 KiNSALE, \ John, 43 Kent, Francis, 155 Jane, 106 Joseph, 123* Michael, 152 Kerbie, j Jane, 1 1 CuRBY, ( Sarah, 35 Kidder, Jane, 52 Kettle, \ goodman, 41 Kittle, | Peter, 125 Susanna, 125 Kinningham, see Cunningham King, Thomas, 90 Kingman, Hannah, 38 Judith, 18 Lucy, 18 Susanna, 39 Kingsley, Abigail, 124 John, 124 • Kiser, Francis, 44 Knights, Padshall, 155 Kno'it, Martha, 1 1 Knowlton, Andrew, 149 Nathaniel, 149 Jeremiah, 149 KuHN, George, 43 Paul, 43 Index of Persons. '75 Lake, John, 44 Ladi), Mary, 64 Laek, Peter, 44 Landers, "j Abigail, 116 Launders, Alice, 102 LoNDERs, i-Amos, 114, 116 Landar, Deborah, 103 Lander, J Ebenezer, 103 John, 12, 102, 103*, 116 Joseph, 66 Margaret, 103 Rachel, 102, 103* Recompence, 1 16 Richard, loi, 103, 116* Sarah, 1 16* Thomas, 1 1, 12 Lane, Daniel, 40 Isaiah, 40 Olive, 40 Langly, Richard, 5 Lankester, John, 29 Larman, John, 44 William, 44 Laroux, , 94 Larrance, John, 116 Larray, Benjamin, 151 Edward, 151 John, 151 Samuel, 151 Stephen, 151 Lash, Asmus, 44 Jacob, 44 Paul, 44 Latham, Gary, 51 Joseph, 51 Lavenseller, Adam, 44 George, 44 Godfrey, 44 John, 44 Lawler, Patrick, 155 Lawson, David, 87 Lawton, Elizabeth, 35 Phebe, 35 Leighton, James, 155 Leonard, Benjamin, 124 Deliverance, 32 Hannah, 32 Isaac, 32 James, 123*, 124* John, 124 Joseph, 123, 124 Margaret, 124 Mary, 32, 124* Solomon, 32 Thomas, 124*, 125* Uriah, 123, 124* Leverett, ) Elizabeth, 89 Leveret, ( Thomas, 89 Lev IT, Israel, 149 Lewis, Andrew, 149 Lewis, \ Barsheba, 22 Lewes, [ Benjamin, 22, 82* cont'd. ) Bethiah, 82 Deborah, 22 Ebenezer, 22 Eleanor, 22* Elizabeth, 82* Elnathan, 141 Hannah, 22, 82* Jacob, 22 James, 21*, 22*, 67 Jemima, 22* John, 21, 66 Judah, 82 Nathan, 82 Samuel, 82 Sarah, 82 Remember, 22 Thomas, 22, 82 Watson, 141 Light, John, 149 Peter, 44 Lincoln, ) Daniel, 66 LiNKHON, j Sarah, 29* Solomon, 32 Line, Mary, 153 LiNSCOT, David, 149 John, 149 LiNZEY, Hannah, 87* Lion, Rebecca, 39 LiSNER, (ieorge, 44 Litchfield, mr., 126 Lawrence, 96, 126* Wilford J., 96, ia6 Little, ) Isaac, 90* Ln-TEL, j John, 155 Rhoda, 108* Samuel, 27 LiTTLEFiELD, David, 40* George E., 93 LoMBERD, \ Abigail, 115 Lumbert, [■ Bethiah, 113 Lumber, ) Martha, 1.13 Long, Alexander, 149 Longfellow, Elizabeth, 108, 109 Lord, Benjamin Meads, 86 Tobias, 86 LoRiNG, Enoch, 40 Jane, 102 LoTHROP, I Benjamin, 71 Lathrop, \ Edward, 93 Elizabeth, 71 James, 71* Ruth, 71 Samuel, 93* Sarah, 7 1 Loud, Acseph, 40 Benjamin, 37 Betsey, 40 Daniel, 38 176 Index of Persons, Loud, I Eliphalet, 41, 64 cotifd. \ J. J., 28 Lucy, 38 Lydia, 40 Maria, 41 Nancy, 39, 41 Polly, 37, 38, 39 Sophia, 39 Susan, 40 Thomas, 44 William, 152 LovELL, Lemuel, 38 LovETT, ) Hannah, 98 LouETT, I James, 98* Luce, Experience, 126 Henry, 126 LuDWiG, Charies, 44 Jacob, 44, 152 Jacob W., 44 Joseph, 44* LUMBERT, see LOMBERD Luther, Samuel, 58, 123 Lyman, , 127 McClain, see McLean McClintoch, Margaret, 154 William, 153 McClure, Thomas, 154 McCoBB, David, 155 James, 151 Samuel, 155 McCuRDAY, ) John, 155 McCordy, I Martha, 153 Macdonough, commodore, 94 Rodney, 32, 94 Thomas, 94 McFarlin, I Solomon, 155 McFarling, \ Thomas, 156 McGlathery, Alexander, 153 Betsey, 76 Jane, 153 McGoyn, Thomas, 154 McGuyer, Thomas, 44 McIntyre, ) George W., 53 McIntyer, ) Jane L., 53 John, 53 Margaret, 53 Mary, 153 Robert, 53, 154 Sarah, 53 Susanna, 53 Thomas, 53 William, 53, 152, 153 William Simonton, 53 Mackelhany, John, 117 McKowN, Jane, 154 Margaret, 153 Mary, 153 Sally, 153 Vilet, 154 McKowN {confd), William, 154 McLean, ) Alexander, 153 McClain, \ Almira, 52 Almond T., 52 Archibald, 52 Augustus C, 52 Elizabeth, 52* Fergus, 52 George M., 53 George Washington, 52 Helen, 52 Hiram, 52 James, 52* Jane, 52*, 53 John, 52* 155 John McL., 52 Leander G., 52 Lewellyn, 52 Lorenzo I., 52 Lydia, 52 Margaret Jane, 52 Maria, 52 Marius, 52 Mary, 52 Phebe, 52 Rhoda, 52* Robert, 52 Sally, 52 Samuel, 52*, 155 Sarah, 52 Sarah Jane, 53 William, 52*, 53 MCMICHEL, j ,55,156 McMighal, \ ■' ' jj' J McMurphey, ) Francis, 56 McMurfy, ) Isabella, 56 Jane, 56 Nancy Amelia Isabella, 56 Peter, 56, 155 Simon Elliot, 56 Macy, ) , 7 Macie, ( Thomas, 7, 8 Maigher, Richard, 153 Makepeace, "I Abigail, 2)3 Makepease, [ Anna, t,3 Makepese, fAnne, 35 Makepes, J Deborah, 33 Lydia, 33 Mary, 2,2, Seth, 33 Susanna, 33 William, 33* Malone,) , 6 MeI.UNE, ) ■' ' JJ' J Manning, Edward, 44 Dennis, 64 Phebe, 64 March, Elisha, 145 Sarah, 145 Index of Persons. 177 Marc HA NT, M5 Marshall, Benjamin, 53 Catharine, 53 Deborah, 53 Eliza Jane, 53 Frances, 53 Harriet, 53 Jesse, 53 John, 53* Lois, 53 Luther, 53 Sarah, 53 Selenda, 53 Serena, 53 Susan, 53 Thomas A., 53 Martin, ) Abby C, 54 Marten, j Amy, 54 Charles, 54* Charles Stuart, 53 Daniel, 53 David, 54 Elizabeth, 53, 153 Frances, 54 Hannah, 54 Jane, 54* John, 44, 53, 54 Joseph, 54 Josiah, 53 Julia, 54 Julia E., 54 Lattice Wilson, 53 Lucy, 54 Lucy F., 54 Lucy Jane, 54 Margaret, 53 Mary, 53* 54, 56 Mary Ann, 54 Nancy, 54 Rebecca, 54 Robert, 54 Sally, 54 Samuel, 155 Sarah, 34, 53 Sarah M., 54 Thomas, 54 Timothy, 54* William, 53*, 54 Marvin, T. R., 29, 61 Mason, Elisha, 34 Daniel, 54 William B., 54 Masset, George, 27 Margaret, 27 Matthews, 1 7! '. '.'-^^ Mathews, L ^enjanim, 140 Mathewes, I "^""^^' f J James, 48* John, 44 Judith, 48 Matthews, ) Prince, 48 cont'd. j Sarah, 48 Sears, 140 Thomas, 48 William, 149 Maudley, Nathaniel, 32 Maxwell, Mary, 153 May, Myhell, : Mayhew, Maihew, Maihewe, Mahu, Mayhow, Mahow, Mayhoe, Maho, Maiho, Mayow, Maow, Maoh, Mao, Ma low, Maio, Mayo, Mayoo, -, I*, 2*, 6*, 7*, 8*, 27 canon, 6 governor, i, 2, 3, 5,6, 7*, 8* mr., 6 Agnes, 4, 5 Alice, 2*, 5*, 7* Ann, 2* Charles H., i >. Edward, 2, 4, 5, 7* 8* Elizabeth, 2 Experience, 4 Henry, 2, 7* Joan, 2, 4, 5* John, 2, 5, 7* Jonathan, 6 Katharine, 2, 5* Matthew, 2», 3* 4* 5* 6*, 7* 8, 64 Robert, 6* 8* Simon, 6, 7 Thomas, 1*, 2*, 3*, 4*, 5*, 6*, 7*, 8* Walter, 6, 7 Zaccheus, 64 Meigs, 'I Benjamin, 117 Megs, 1 Jabez, 117 Mages, [Joseph, 117* Mags, J Martha, 1x7* Mary, 1 1 7 Thankful, 117 Mellen, mr., 132, 134, 135, 140* Merrill, Thomas, 149 Merritt, ) Amelia, 54 Amos, 40 Charles F., 54 Clarissa, 54 Ensign, 44, 54 John, 54 Jonathan, 54, 92 Lucy, 54 Mary, 54* Abiel, 113*, 114* Abigail, 113 Alice, 113 Delight, 114 ► Elizabeth, 114 Hannah, 1 13 Joseph, 113*, 114*, 115*, 117, 118 Mary, 1 1 4 Sarah, 114 Sybil, 114, 118 Merrit, Merret, Metcalf, Metcalfe, Medcalf, Metclaf, Metclfe, Metclef, Matclfe, Metclf, Metalf, 23 178 Index of Persons. Mifflin, 95 Miles, Anna, 123 Miller, Agnes, 153 Charles, 44 Fanny, 108 Francis, 44* George, 44 Henry, 44 John, 90 Mary, 65 Robert, 154 Thomas, 154 WilHani, 151 Mills, William, 149 Mink, George, 44 John, 44* Paul, 44 Peter, 44 Philip, 44 Valentine, 44* Mitchell, Abigail, 16 Bathsheba, 16 feenjamin, 16* Ezra, 16 Hannah, 16 Jacob, 89 John, 16 Joseph, 16 Mary, 16 Molly, 16* Rebecca, 16 Sarah, 16* Thomas, 16, 89 MoLTON, William, 155 Montgomery, ) John, 155 Montmegumery, I Lydia, 79 Robert, 44 Moody, Amos, 149 Clement, 149 John, 149 Richard, 149 Moore, William E., 31 Moorey, Nicholas, 61 Morehouse, , 30 Morgan, William, 149 MoRRELL, , 94 Morris, Tyler Seymour, 30 Morrison, Joseph, 126 Morse, , 126 mr., 126 Azarelah, 132, 145 Elijah, 55 EmeUne, 55 Hepzibah, 132, 145 Irene, 132 Isaac, 55 Jonah, 55* Maria, 55 Maria Ann, 55 Nancy, 55* Morse, ) Sarah, 55 confd. \ Silas, 55 Morton, \ Alfred, 55 Morten, \ Almira A., 55 Ambrose, 55 Daniel, 55 Ebenezer, 112, 151 Edmund, 55 Elcy, 55 Elizabeth, 55 Emeline, 56 Enos B., 55 Frances, 55 George W., 55 Hannah, 55 Hinkley S., 55 James, 55*, 151 Jane, 54* 55 John, 55* Joseph W., 55 Joshua, 151 Leonard, 55 Levi, 55 Lucy S., 56 Maria, 55 Mary, 55*, 112 Nancy, 55 Robert, 55*, 56 Sarah, 55* Sarah Ann, 55 Susan, 55 Thomas, 55 William, 55* MoTT, I Adam, 126* Motte, \ William, 151 Mould, , 94 Mulford, John, lox Mullens, master, 95 MuNSELL, Joel, 127* Murdock, Robert, 128 MuRPHEY, Elbridge R., 56 Hiram, 56 Judith D., 56 Margaret B., 56 Mary P., 56 Myrick, Freeman Foster, 143 Isaac, 143 Nash, widow, 149 Abel, 45 Abigail C, 56 Alonzo, 56 Andrew J., 56 Arabella, 56 Charles, 56 Debby, 39 Elijah, 45 Eliza Ann, 56 Eunice, 40 Eve, 45 Ifidcx of Persons. 179 Nash, ) John Wesley, 56 confd. \ Joseph, 39 Joshua, 38, 40 Lydia, 57 Martin, 56 Mary, 56 Mary E., 56 Oliver, 56*, 153 Thomas, 56* Thomas M., 56 William F., 56 William M., 56 Negro: — Maria, 88 Negus, Isaac, 60, 125* Nelson, John, 90 Newcomb, Ebenezer, 32 Joshua, 138 Peter, 102 Sally, 138 Sarah Howes, 138 Thankful, 32 New LAND, Rose, 10* Newton, Lucretia, 64 Nickels, ^ Abigail, 66 Nicolls, > Alexander, 56*, 57, 153 NicoLS, ) Ann Anselia, 57 Frances, 57* George, 57* Hannah, 56*, 57, 78, 154 James, 56*, 57*, 153, 154 Jane, 57, 153 Jenny, 77 John, 56* 57* 154 Margaret, 57 Mary, 57 Matthias, 41 Ruth, 57* III, 153 Sarah, 56 Thomas Thomson, 57 William, 56*, 57, 154 NiCKERSON, , 143 Bathsheba, 137* Betsey, 137* Daniel, 135 David, 135 Ebenezer, 135 Eleazar, 135 Hannah, 137 Heman, 141 James, 137 John, 135, 136 Isaiah, 135 Israel, 137 Keziah, 137 Mary, 135, 136 Mulford, 137 Nathan, 135 Nathan Chase, 143 Nehemiah, 137 NiCKERSON, ) I'hebe, 141 cont'd. \ I'olly, 137 Silvan us, 143 Simeon, 135 Susanna, 136 Susey, 143 Thomas, 137 Noble, mr., 125 Arthur, 149 John, 125 NoRRis, Benjamin, 67 NoYES, Jonathan, 37 NuBiT, Christopher, 45 John, 45 Michael, 45 Philip, 45 Nye, ^ widow, 1 1 5* NiE, > Abigail, loi Neve, ) Benjamin, 22*, 24*, 25*, 102 113, 114 Bethiah, 112, 113* Dorcas, 25 Ebenezer, 22, 24*, 114 Esther, 25 Hannah, 24*, 25* Ichabod, 24* Iram, 1 14 John, 25, 114 Joshua, 25 Mary, 114 Nathan, 10 Remembrance, 10 Samuel, 1 14 Sarah, 116 Seth, 25 Ogler, George, 150 Oldham, Josiah, 45 Oliver, ) Jonathan, 150 Ollivei^ \ Peter, 65 Orcutt, widow, 89 Andrew, 89* Benjamin, 89 EHsha, 40 Hannah, 38, 89 John, 89* Joseph, 89 Martha, 89* Marj', 89 Silence, 41 Susanna, 89 Thomas, 89* William, 89* Ore, Frederick, 45 John, 45 Nicholas, 45 Osyer, ^ Abigail, 54, 58 OsYOR, > B. Ann, 58 Osier, ) Barker, 58* Charles W., 57 Index of Pet sons. OsYER, ) Charlotte Electa, 58 cont'd. ) Daniel, 57 David, 57 David A., 57 Deborah, 57 Eli Barker, 58 Eliza, 54 Hiram, 58 James E., 57 Jane, 57 John, 57, 58 Joseph, 58 Martin, 58 Mary Ann, 57 Mercy, 58 Nancy, 109 Olive Ann, 58 Peleg, 57 Rebecca, 57 Sally, 57 Selena, 58, 108 Theodore S., 57 Thomas, 57* Timothy, 57 Warren, 57 William, 57 William Henry, 58 Otis, Daniel, 57 Elizabeth, 57 John, 57* Mary Ann, 57 Nancy, 57 Samuel, 57 Sarah, 57 Stephen, 88, 90 OvERLOCK, Charles, 152 Francis, 45 John H., 45 Joseph, 45 Packard, Reuben, 38 Paddock, Bethiah, 133, 136, 137, 138*, 140 Carolina Matilda, 140 Clarissa, 137 Ebenezer, 132 John, 133 Judah, 87, 133, 136* 137, 138, 140 Mary, 121 Peregrine, 133 Polly, 133 Samuel, 132 Thankful, 133 Page, William, 155, 156 Paine, 1 Deborah, 38 Pain, ) Joseph, 34* Joshua, 45 Lemuel, 39 Sarah, 35 Paine (cotifd), Thomas, 35 Palmer, mrs., 76 Alexander, 75 Anna, 75 Anna T., 75 Benjamin, 75*, 76 Bezaleel, 75 Charles, 76 Elisha, 150 Elnathan, 150 Esther, 89 Horatio N., 76 John, 75 Joseph, 75 Joshua, 75 Mary, 153 Mary D., 76 Mercy, 75 Nathaniel, 75*, 76* Priscilla, 75*, 76 Rachel, 75 Sally, 75 Sally McGlathery, 76 Samuel, 1 1 1 Sarah, in* Thomas, 152 William, 75, 85* Parker, ^ mr., 135* Parkar, I Benjamin, 24 Parcker, [Daniel, 115* Parcke, J Ebenezer, 23, 115 Elisha, 115 John, 24 Joseph, 24* Marcy, 24, 112 Mary, 23, 115* Mercy, 24* Prudence, 115 Robert, 23, 115* Samuel, 152 Seth, 24 Silvanus, 24 Simon, 152 Thankful, 23, 115 Thomas, 23*, 115 Timothy, 24 Parllor, , 67 Partridge, 1 Almira, 76 Partrige, ) George, 90 James, 91* John, 76*, 91*, 156 Mercy, 91 Sarah, 90, 91* Paterson, , 29 Paul, sister, 123* Benjamin, 123 Ebenezer, 123 William, 123 Peakes, Judith, 126 Peard, Richard, 36 Index of Persons. i8i Pease, Ella G. S., 64 Peckham, Stephen, 84 Penniman, Asa, 38 Perkins, James, 150 John, 150 Joseph, 76 Margaret, 76 Mehala, 76 Parmela, 76 Sally, 76 Samuel, 76 Seward, 76 Perry, I Abner, loi Perrey, \ Benjamin, 9, loi* Deborah, 9* Dinah, loi* Ebenezer, 66 Edward, 99 Eliakim, loi Elizabeth, 9, 13, 99 Ezra, 9*, 14 John, 9, 13 Josiah, 1 01 Meribah, loi Nathaniel, loi Peace, loi Remember, 10 1 Remembrance, 9* Samuel, 9* Seth, loi Susanna, 10 1 Persivell, "] Ebenezer, 24 Persiuell, [Elizabeth, 112, 113 Parseual, I James, 24* Parseuale,J Mary, 24 Phillips, Benjamin, 27 Phox, Christopher, 34 PiCKE'i"r, John, 51 Pierce, John, 92* Patience, 26, 92* Pike, Philip, 86 PiLLNON, Obadiah, 87 Pinkham, Allen, 76 Pitcher, Abner, 45 Nathaniel, 45* Pitman, Samuel, 156 Pitts, Samuel, 59 Thankful, 117 Plumly, Dorcas, 87 John, 87 Plumer, captain, 156 Abner, 150 Benjamin, 150*, 155*, 156 Poland, Edward, 76 Elethen, 76 John, 76 Judah, 76 Mary, 76 Mary E., 76 Samuel, 76 Pui.i.ari), John, 60* Mary, 60* Poole, ) , 50 Pool, J Ebenezer, "39 Elizabeth, 64 Gardner, 38 Joseph, 64 Micah, 38 Perez, 39 Ruth, 38 Pope, Charles Henry, 95 Deborah, 64 Elizabeth, 99 John, 102 Lemuel, 87 Seth, 64 Porter, mrs., 64 sister, 64 Betsey, 38 Eunice, 64 Hannah, 37 Lois, 39 Samuel, 37 Sarah, 37 Porterfield, Hannah, 154 Powers, Elizabeth, 76 Fanny, 76 James B., 76 John, 76 Michael, 76 Phebe, 76 Thomas, 76 Pratt, , 94 mrs., 64 Abiah, 37 Abigail, 64* Ann, 27, 31, 32* Benjamin, 64 Betsey, 40 Charles, 40 Chloe, 40 David, 39 Deborah, 37 Huldah, 38 Isaac, 37, 41 James, 41 Jane, 41 John, 31, 32* 39 Mary, 31, 32, 64 Matthew, 39, 64 Molly, 38 Nabby, 37 Nancy, 37 Patience, 40 Phineas, 31, 32* Robert, 37 Samuel, 31*, 32* Sarah, 38,* 64* Sophia, 39 Susa, 38 l82 Pratt, ) Thomas, 32, 64* confd. \ Zenas, 38 Prentiss, , 50 Price, Asa, 118 Elizabeth, 112 John, 118 Marcy, 112 Matthew, 112, 114 Sarah, 118 Thomas, 50 Priest, , 94 Prince, Abigail, 14* Benjamin, 13, 85 Christopher, 14 Deborah, 14* Hezekiah, 14 James, 14 Job, 14 John, 14, 18 Kimball, 14* I.ydia, 14* Martha, 102 Mercy, 13 Noah, 14 Ruth, 14 Samuel, 13, 67 Sarah, 14 Sylvia, 14* Thankful Delano, 14* Thomas, 14* Prior, John, 45 Prock, Abigail, 108 Procht, George, 45 John, 45 Peter, 45 Putnam, , 28 Eben, 30 Pygan, Alexander, 51 Jane, 51* Rackley, Winslow, 155 Rand, Judith, 71* Lucy, 71 William, 71* Randall, ) Deborah, 69 Index of Persons. Randel, Randol, Hannah, 76 Isaac, 69 James, 76 Jenny, 76 job, 66 John, 67, 76*, 15J Margaret, 76 Mercy, 66 Nathaniel, 69 Peleg, 69 Perez, 69 Robert, 69 Sarah, 69 Susanna, 69 Thomas, 76 Rasor, Charles, 45 Rathbun, Katharine, 136 T1_11.. . ^C Raunce, John, 90 Polly, 136 Thankful, 136 Mary, 90* D, ) Thomas, 66 T, \ William, 67 Judith, 51* Raymon Raymen., , ... Redding, John, i Redducke, , 94 Redfield, ) Redfin, \ Rebecca, 51 William, 51 Reed, \ Betsey, 41 Reede, S David A., 41 Read, ) Deborah, 38 Eliphalet, 150 George, 45, 46 Hannah, 39 Hervey, 40 Jacob, 45 Joel, 29 John, 25* T,T,^ 34*, 35' 36 Lydia, 40 Mary, 25 Michael, 45 Noah, 37 Rebecca, 39 Ruth, 39 Sarah, 38 William, 156 Remick, Oliver P., 95* Rhoades, ) CorneUus, 76, 77 Rhoads, [ David W., 76 Roads, ) Francis William, 76 George, 76, 156 James G., 77 Lincoln, 76 Mary Ann, 76 Moses, 77 Rosina, 45 Rice, mr., 98* Abigail, 41 David, 37 Franklin P., 98 Polly, 39* Rich, Jonathan, 32 Richards, Abigail, 38 Ambrose, 77 Ann, 77 Benjamin, 77*, 155 Betsey, 77 Daniel, 77 Deborah, 38 Edward, 77 Elbridge, 77 Erastus, 77* Hannah, 77 Isabella, 77 Jacob, 38 Index of Persons. >83 Richards, ) James, 37, 38, 39 confd. \ Jehiel Simmons, 77 John, 77 John S., 77 Joseph, 77* Laura, 77 Leonard D. W., 77 Lois, 77 Louisa, 77 Lydia, 41, 77 Margaret, 77 Mary S., 77 Nancy, 77*, no Nathan, 77 Nathaniel, 40 Paul, 77 Paul C., 77 Phebe, 39 Rachel, 41 Randall, 38, 41 Robert, 38*, 40 Ruth, 77 Simmons, 77 Thomas, 38 Richardson, Allen, 77 John, 77 Margaret, 77 Peter, 77* Sally, 77 Serena, 77 William, 77 Woodbury, 77 Richmond, Edward, 123* John, 123*, 124* Samuel, 123 Sarah, 123 Rickard, Giles, 88 Japheth, 16 Luscunna, 16 Martha, 16* Riddel, William, 154 Rider, Anna, 120 Barnabas, 121 Ebenezer, 121 Edward, 120, 121* Experience, 119 John, 121 Joseph, 145 Mary, 119*, 120*, 121*, 122, 130, 132- 133 Mehitable, 1 19 Naomi, 121 Nelly, 120 Polly, 133 Silvanus, 130, 132 William, 119*, 120, 122*, 130, 132, 133 Zachariah, 47 Ring, George, 14 Louisa, 14 Ring, ( Lucy, 14* co7it\i. \ Samuel, 14 Ru'Ley, Eunice, 40 Nancy, 41 Ruth, 40 RiPTON, goodman, 8* Ritz, Augustus, 45 Rubens, ) Heman, 47, 48, 49, 119, 120, Robins, ) 145 Howes, 47 Huldah, 120 Isaac, 48 Nathan, 49 Rebecca, 48, 49, 119*, 120, Robinson, ) Abigail, 24, 81, 117 RoBENSON, ) Alexander, 77, 78, 153 Anna, 8i, 112 Bartlett, 112 Benjamin, 59* Bethiah, 81* Elizabeth, Si, 114, 117 Experience, 20*, 114, 117 Ezekiel, 117 George, 59* Hamline E., 93 Hannah, 117*, 118 Isaac, 117*, 118* Jabez, 81 James, 78 Jane, 77 John, 20, 59*, 112, 117 Joseph, 21*, 81*, 113 Marcy, 81 Martha, 81 Marj', 20, 112, 113, 117 Mehitable, 20 Michael, 77 Nabby, 77 Nancy, 78 Peter, 117 Prudence, 117 Rebecca, 20 Robert, 29 Rowell, 1 15 Rowland, 21 Ruth, 77, 81, 116 Samuel, 59* Sarah, 115, 117 Seth, 1 12 Solomon, 112 Thomas, 20, 78 Timothy, 20* William, 20, 59, 78 Rockwell, , 125 RoEBLiNG, Washington A., 63 Rogers, Betsey, 135 Freeman, 134 George, 78 James, 139 i84 Index of Persons. Rogers, ) John, 92 confd. ) Leah, 38 Olive, 40 Polly, 139 Reuben, 139 Richard, 134 Ruth, 134* 135, 137, 139 Samuel, 137 Sarah, 78 Smith, 134* 135, 137, 139 Susanna, 134 Rollins, j Anthony, 150 Rollings, \ Ephraim, 150 James, 155 John, 150 Samuel, 150, 155 rS}^^'^^^>'^5o.is6 Rouse, John, 85 Sarah, 87 RowELL, , 31* Roland, 31 Samuel, 31* Thomas, 31 Rowley, \ Aaron, 114, 117 RowLE, > Elizabeth, 81 Roule, ) Hatch, 81 Marcy, 81* Mary, 20, 81, 113, 114 Mehitable, 81 Moses, 81 Nathan, 81* Sarah, 81, 114 Royal, Samuel, 87 RUGGLES, 'I RuGLES,'''k^"-^hy'66*.67* RUGGLS, j Russell, Levi, 45 Nancy, 154 William, 78, 153 Rust, Joseph, 150* Saffin, John, 125* Salisbury, Abiah W., 40 Sallay, Daniel, 155 Salvester, Barney, 156 Sampson, ) Abigail, 87 Samson, ) Abraham, 85 Ann, 84, 85, 86 Benjamin, 87 Caleb, 84 Chafin, 46 Charles, 46, 152* Cornelius, 87 E. P., 64 Ebenezer, 86* Eliza H., 81 Elizabeth, 87* Hannah, 83*, 84* 85*, 86* Sampson, ) Henry, 83, 84, 85*, 86*, 87 confd. 5 James, 83*, 84* 85*, 86* John, 83, 87* Joseph, 85*, 87* Mary, 87* Miles, 85 Penelope, 85*, 87 Priscilla, 85 Rebecca, 85* Ruhama, 87 Ruth, 84, 86* Sarah, 86, 87* Stephen, 84* 87* Susanna, 84*, 85 Timothy, 86 William, 86* Sanders, Samuel, 156 Sanderson, Henry, 10* Samuel, 10 Sargent, Benjamin, 155 Savage, , 50 Sawyer, ) Mary, 90 Sayer, ) Sarah, 86 Thomas, 90 William, 86* SCHENCK, Andrew, 46 James, 46 ScHMONS, George, 45 Schwartz, Jacob, 45 Peter, 46 Sears, deacon, 48, 119 Abigail, 120, 122, 130, 132, 146 Achsah, 48 Alden, 121 Almond, 139 Alvan, 121 Ann, 119, 121 Barnabas, 120, 136 Barnabas Clarke, 120 Belinda, 141 Benjamin, 132 Bethany, 141 Bethiah, 136, 137, 138* 139, 140* Betsey, 137, 139 Calvin, 141 Christopher, 139*, 140*, 143 Clarissa, 140 Constant, 141 Daniel, 122, 141 Dean, 144 Desire, 143 Dinah, 122 Eben, 141 Edmund, 48, 121*, 129, 130, 131, 133' 134, 136, 137* Edward, 136*, 137, 138* 139, 140 Eldred, 139 EHsha, 139*, 140, 141 Index of rcrsons. i8s Sears, | Eli/.abeth, 131, 133, 140, 142 confd. \ I'llizabcth F'oster, 143 Klkanah, 138*, 139, 140* Ephiaini, 139 Eunice, 139 Ezra, 136 Freeman, 130 George, 139 Hannah, 48, 121*, 129, 130, 131. ^7>Z^ 134*. 136, 137, 141 Heman, 141 Henry, 121, 138 Hepzibah, 139 Hepzibah Swan, 132 Hitty, 138 Huldali, 141 Isaac, 139 Jacob, 121, 141*, 142, 143 Jerusha, 47 John, 47, 138, 141 Jonathan, 120, 122*, 130, 132, 146 Joseph, 136*, 138*, 139*, 141* Joseph Hamblen, 141 Joshua, 135* 136, 137, 139* 140* 141, 143 Judah, 121, 141*, 142*, 143 Keziah, 119, 120, 122, 136*, 139, 141* Lot, 135, 143 Lucinda, 140 Lucy, 139 Luther, 142 Lydia, 120*, 138 Marcy, 122, 130, 138*, 139, 140 Margery, 47 Mark, 142 Mary, 121, 139*, 140*, 143 Mehitable, 141 Micajah, 48, 119, 121, 133 Molly Atwood, 133 Mulford, 139 Nabby, 139 Nancy, 139 Nathan, 48 Nathan Foster, 141 Nathaniel, 47, 48*, 49 Noah, 143 Olive, 136, 139*, 140*, 141*, 143* Patty, 139 Paul, 129, 144 Persis, 136 Peter, 139, 146 Phebe, 139 Prince, 136 Priscia, 136 Priscilla, 47, 120, 122*, 135, 140 Rebecca, 135 Skaks, I RcuIk'h Clarke, 140 cont'd, j Rhoda, 122 Roland, 121*, 122*, 130, 131, •32. 133. 135. 141. 146 Rufus, 49 Sally, 130, 135, 138, 139*, 140, 141* 142, 143 Samuel, 137 Sarah, 48, 133, 135*, 136*, 137, 138, 143 Seth, 47, 48, 139*, 140*, 141, 142* Sophronia, 139 Stephen, 120*, 133, 135, 136, 138, 139*, 140*, 142* Susanna, 47, 139 Sylvester, 135 Tempe, 138 Thankful, 120, 121*, 122, 130, 131. 132- 133*. '35' •3«*. 139, 141, 146* Thomas, 140 Thomasine, 13S Vienna, 140 Willard, 47 William, 139 Zachariah, 138 Zebina, 138 Zenas, 143 Zerviah, 131 Sever, Anne Warren, 17* James, 17* John, 16*, 17 Judith, 16* Sarah, 17* William, 17* Sewall, , 128 Seymour, Clara E., 30 Horatio, 30 Salmon, 30 Shalek, , 94 Sharpe, W. C, 31 SiiA'rrucK, , 63 William, 64 Shaw, mr., 139 Abraham, 38 Alice, 64 Amos, 39 Bethiah, 40 Brakley, ;^'!i Celia, 38 Chloe, 39 David, 38 Jacob, 41 John, 41, 64* Kingman, 39, 40 Lurana, 39 Nathaniel, 38 Oliver, 39 Philip, 40 24 1 86 Index of Persons. Shaw, | Polly, 39 confd. \ Sally, 40 Sarah, 40 Tirzah, 41 Warren, 41 Sherman, Elnathan, 33 Mary, 18 Thomas, 35 Sheverick, ^ Desire, 142 Shauareck, > Margaret, 24 Shiluirick, ) Sally, 142 Thomas, 113 Shippen, Edward, 90 Shuman, Bernard, 46 Catherina, 46 Charles, 46 George, 46 Philip, 46 Shuneman, Christian, 45 Sidensberger, George, 46 John, 46 Matthias, 46 SiDER, 1 Conrad, 45 Syder, > Jacob, 45, 46 Sides, ) Laurence, 46 SiDLiNGER, Daniel, 46 George, 46 Peter, 150 Sihi.is, Richard, 26 Simmons, Barnabas, 46 Isaac, 46 Joab, 46 Johiel, 46 Joseph, 46 Nancy, 77 Rachel, 105 Remembrance, 35 Sarah, 46 Stephen, 45 Zebedee, 46 SiMONTON, Sally, 154 Susanna, 53, 153 SiMPKINS, I .,0 ,,,* ,.,* „ ^ mi-) 130,141*, 142*, Sympkins, I > J > t . t > Simpson, Luke, 5* Sinclair, , 94 Skiff, "] justice, loi*, 102* Smellage, I John, 78 confd. Smith, ( Judith, 78 William, 78 32'" 143 Skiffe, Skeff, ! Skeffe, Skeefe, Skife, Abigail, 12 Deborah, 12 James, 9 Lydia, 99 Marcy, 12 Nathan, 102 Patience, 9 Stephen, 12*, 99, loi*, 113* 115* Skinner, William B., 154 Small, Naomi, 54 Smeli-AGE, Daniel, 78* Eliza, 78 Abigail, 10, 13*, 99, 128* Alber George, 78 Ann, 78, 85 Annie Holt, 51 Bathsheba, 100 Benjamin, 78*, 100* Betsey, 78 Christian, 46 Deborah, 65 Desire, 100 Ebenezer, 100 Elisha, 100 Elizabeth, 100* Elkanah, 100 Emily, 78 Esther, 128 Hannah, 35, 78, 100 Hannah Jane, 78 Ichabod, 100* Isaac, 13 James, 78, 156 Jane, loi John, 40, 61, 99, 100*, loi, 124^ 125, 155 Joseph, 78* Lemuel, 40 Marcy, ic Maria, 10 Martha, 78, 100 Mary, 100 Mary Ann, 78 Mehitable, 100*, loi Mercy, 102 Pinninah, 100 Rebecca, 13 Richard, 8*, 59*, 61 Ruth, 78*, 100 Samuel, 124* Sarah, 100 Seth, 124* Shubael, 10, 13, 85 Susanna, 10, 100 Thomas, 13*, 100 Timothy, 128* Smouse, George, 46 George D., 46 Snell, Thomas, 93 Snow, Abigail, 49 Arthur, 118 Eli, 49*, 119, 121* Elizabeth, 47, 48, 1 18 Ephraim, 154 Lemuel, 49 Mary, 47, 49*, 1 19, 121, 145 Nathaniel, 150 Priscilla, 48 Index of Persons, 187 ow, I coni'd. ) Thomas. 47, 48, iiS Snow DELL, ) widow, 46 Snowdel, ) John, 46 Peter, 46 Soul, ) Abigail, 154 Sole, \ Susanna, 65 Spear, Mary, 141 Rachel, 75 Spencer, , 94 Christopher, 41 Spicer, Thomas, 41 Spooner, Alice, 67 John, 65 Wing, 35 S PRAGUE, I Deborah, 32 Spriag, \ Mary, 154 Michael, 45 Nathan, 46 Samuel, 27*, 155 Spooner, 45 Springer, Abraham, 155 Sproul, \ Abigail, 79* Sproule, \ Alexander, 79 Alvin, 79 Benjamin, 78 Caroline H., 79 Catharine, 80 Clara Emma, 80 Edward, 79 Edwin, 79, 80 Eleanor, 79, 154 Elizabeth, 78, 79, 153 Elsira A., So* Elsira Ann, 80 Eunice, 79 Eveline, 80 Fanny, 79 Francis, 154 George, 79*, 80* George William, 80 Hannah, 78, 154 Horatio Gates, 79 Isaac, 79* James, 78*, 79*, 80, 154, James Mallet, 79 Jane, 79, 80* Jane Eliza, 80 Jeany, 154 Joanna, 80* John, 78, 79, 154* Leonard, 79 Lucinda Earns, 79 Lydia Jane, 79 Margaret, 78, 153 Margaret Y., 79 Maria, 78 Marshall S., 79 Martha, 78 Martha Ann, 79 155 Sproul, } Martha Howe, 79 cont'd. \ Maiy, 78, 79*, 80* Mary A., 80 Nancy, 79, 80 Patty, 79 Polly, 154 Robert, 78 Robert Henry, 79 Robert Montgomery, 79 Sally F., 79 Samuel, 79* Susan, 79 Susanna, 78, 154 Thomas, 80 Thomas Franklin, 80 William, 45, 78, 79*, 80*, 153. 154 Zaccheus, 78 Stacy, Susanna, 64 Thomas, 64* Stall, Christian, 46 John, 46 Standish, Alexander, 91* Josiah, 91* Stanford, Robert, 27 Staple, Joseph, 59 Stedman, Hannah, 128 Stephens, (Alexander, 104, 154 Stevens, ) Eli, 104 Emily, 104 Franklin, 104 Harriet, 104 Joanna, 104 Margaret, 104 Nathaniel, 46 OHve, 104 Thomas, 104* Timothy, 67 Wilbert, 104 Sterling, ) Hannah, 104 Starling, ) Joseph, 104* Josiah, 155 Meriam, 104 Stetson, Almira, 104 EHsha, 14, 71 Huldah, 71 Jacob, 46 John, 104* Joseph, 104 Lucy, 56, 104 Lydia, 14, 66 Olive, 71, 104 Patience, 66 Phebe, 14 Polly, 39 Priscilla H., 104 Sally, 39, 104 Samuel, 71 Sarah, 26, 92 Silvia C, 104 Index of Persons. Stetson, ) Theophilus, 14 confd. 5 Thomas, 26 Timothy, 39 William, 39 William E., 104 Stinson, Elizabeth, 153 J. A., 29 Stockbridge, Charles, 25 Thomas, 25, 41 Stocking, , 94 Studdard, Mary Levitt, 39 Stone, mr., 145 Bridget, 120 Jacob, 132 Joanna, 13c Job Gushing, 49 John, 131 Judith, 122 Mary, 48 Nathan, 47 Nathaniel, 119, 146 Storer, Christian, 45 Christopher, 46 George, 46 Matthias, 45 Stoughton, Nicholas, 123* Samuel, 123 Sarah, 123 Stow, , 94 Strange, Alice, 34 Lot, T,i Stuart, ) James, 10, 13, 65* Stuard, \ Seth, 10 Studley, ( Adahne, 105 Studly, \ Albert, 105 Ambrose G., 105 Daniel, 104* Ehzabeth, 104* Emily, 104 Ezekiel, 104* Hiram, 104 John, 45, 104 Lemuel, 104 Lewis, 104, 105 Lucy, 105, 106 Lydia Ann, 105 Marcy, 104 Martha, 105 Mary, 55, 104 Mary E., 105 Mercy, 104, 105 Mitty, 104 Nathaniel, 104 Olive, 104 Rachel, 104, 105 Vistia, 153 SWAZY, , 94 Sweetland, James, 152 Samuel, 46 Stephen, 152 Swift, Elizabeth, 10*, 103 Ephraim, 10*, 11, 103* Hannah, 103 Jirah, 87, 102 Joanna, 11, 103 Manasseh, 116 Maria, 10 Moses, 103 Samuel, 10, 11, 14, 103, 114 Sarah, 103* William, 10*, 12*, 113 Tabor, Charles Augustus, 105 Eranklin, 105 George Franklin, 105 Lydia, 105 Sarah Maria, 105 Sarah Melville, 105 Thomas, 84 Taintor, , 62* Tallbut, Jared, 34 Tarbell, Thomas, 40 Taylor, , 30 Benjamin, 139 Daniel, 139 Desire, 137, 139 Fanny, 137 Hannah C, 40 Reuben, 137, 139 Thomas, 50 Teague, Asa, 150 Isaac, 150 Tebbits, see Tibbits Terry, ) John, 35 Terrey, ) Lydia, 34 Thomas, 2,1,^ 34* 35* Thatcher, ) Elizabeth, 82 Thacher, \ Peter, 67, 116 Thayer, \ Anna, 38 Thare, > Barnabas, 39, 41 Tayer, ) Barzillai, 39 Bela, 40 Bethuel, 38 Demetrius, 38 Elizabeth, 87 Ephraim, 41 Isaiah, 37 John, 40 Jonathan, 87 Josiah, 41 Mary, 37, 87 Nathaniel, 60, 61* Rachel, 39 Rebecca, 37 Robert, 37 Sally, 40 Samuel, 87 Sarah, 37, 64 Zenas, 37 Index of Persons. Thomas, Andrew, 39 Hannah, 72* John, 39*, 72* Melser, 152 Nathaniel, 72* Waterman, 152* Thompson, "| Abigail, 105* Thomson, ' Amy, 105 ToMSON, [Archibald, 105 ToMESON, J Asa, 105 Eliza, 105 Elizabeth, 105 Ichabod, 105 James, t,^, 152 Jane, 105 Joshua, 105* Martha, 105 Mary, t,i*, 105 Miles, 155 Robert, 1 56 Ruth, 56, 57 Thomas, 105* Waty, 105 William, 105 William H., 46 Thorne, Joseph, 89 Thresher, John, 59, 124* Thurston, Mehitable, 35 TiBBETS, I Ann, 105 Tebkits, ) Ephraim, 105 Hannah, 105 Henry, 105, 155 John, 105 Samuel, 154 Sarah, 105 Stephen, 105 Thankful, 105 TiLDEN, John, 90 Margaret, 92* Nathaniel, 92* TiLLSTONE, William, 90 TiNKHAM, Ebenezer, 89 Susan H., 75 TiRRELL, ^ Benjamin, 37, 41 TiRRiLL, I Betsey, 41 Tirril, [Cornelius, 41 TiRREL, J Cyrus, 41 Deborah, 41 Elizabeth, 37 Ezra, 38 Jacob, 38 James, 38 Jenny, 38 Lucy, 40 Lydia, 39 Noah, 40 kuth, 38 Sally, 40 Sarah, 38 Stephen, 40 TiSDELL, j Abigail, 35 TisDEL, J Elizabeth, 35 Henry, 35 Hepsibah, 34, 35 Joshua, 35 Margaret, 35 Samuel, 35 Titus, Anson, 32 ToBEY, ^ Caroline Martin, 105 Tobie, ! Deborah, 10 Toby, [Ebenezer, 114 To BYE, J Edward Martin, 105 Gershom, loi Marcy, 132 Martha, 1 1 Martha Catharine, 80 Molly, 132 Nathan, 10 Sarah Lockwood, 105 Seth, 10, 49* Stephen, 132 Thomas, 11*, 99 William H., 105* Zaccheus, 87 Zipporah, 49 Tolman, EUza Ann, 106 J., 106 Job, 105, 106 Lucy, 106 Lucy Jane, 105 ToMKiNs, John, 91 Samuel, 91* ToRREY, Hannah, i^ James G., 38 Lavina, 41 Lucinda, 4c Mehitable, 38 Noah, 40* Philip, 39 Sally, 39 Susanna, 40 ToWNE, mr., 93* Edwin Eugene, 93 William, 93 William B., 93 Town LAND, , 152 TowNSEND, , 94 Train, Jonathan, 106 Morgan McCaffry, ro6 Patrick Rodgcrs, 106 Trantter, Anna, 36 Mary, 36 Thomas, 36* Trask, mr., 93 John, 156 William Blake, 93 Tredway, Eleazer, 34 Trouant, Abdon K., 106 Avery, 106 Betsey, 106* igo Index oj Persons. Trouant, ) Caroline E., io6 cont'd. ) Charles A., io6 Church, io6* Elizabeth K., io6 George W., io6 George William, io6 Rhoda, 1 06 Sally, 106 Samuel, 106* Samuel L., 106 Sarah M., 106 Trowbridge, John, 46 Trufant, Jonathan, 39 Lydia, 41 Tucker, Henry, 83 TuBTS, Lucy, 40 TUPPER, Ann, 11*, 102 Bridget, 17 Eldad, 102 Elizabeth, loi* Henry, 1 1* Israel, loi* Martha, 11,99 Meribah, loi Nathaniel, 17* Peleg, 17*, 71 Priscilla, 17* Robert, 9 Samuel, 17, loi Seth, 17* Thankful, loi Thomas, 11* Violetta, 7 1 Turner, Alexander, 46 Anne, 12 Barker, 47 Benjamin, 95, 96 Bethiah, 37 Caleb, 153 Charles C, 106 Clara K., 106 Cornelius, 47, 154 Elisha, 92 EUzabeth, 96, 106 Frank W., 106 George, 92 George S., 106 Jacob, 37 James, 106 John, 5*, 92* Joseph, 85 Mary, 96 Nathaniel, 27 Robert, 46, 156 Sarah, 106 Susanna, 12 Thomas, 2, 90*, 106 Thomas F., 106 TuTTLE, , 30, 1 26 TWAMLEY, Paul, 156 TwELD, Robert, 50 Tyler, ) Hannah, 87, 98 Teyler, ) Job, 98 Robert, 87 UiRGiN, see Virgin Ukely, Bernard, 47 Frederick, 47 Unbehind, Charles, 150 Underwood, mr., 139, 140*, 141*, 144 Upham, Abigail, 106 Deborah, 106 Eliza W., 107 Ephraim, 106, 154 Hannah, 106, 107 Hiram, 107 Isaac, 106 Jabez, 47, 106* John, 106, 107* Josiah, 106 Judith, 106 Lydia, 106 Nancy, 55 Sally, 107 Selina, 107 Simeon, 106, 107 William P., 125 Uquart, John, 153 Usher, Samuel, 94 Vance, 94 Vanner, Jone, 2 Varnam, Joseph, 155 Varner, George, 150 Henry, 150 John, 147, 150 Varney, Emeline E., 107 James, 107 James H., 107 Margaret, 107* Moses G., 107 Nancy, 79 Rachel D., 107 Robert B., 107 Vaughan, Daniel, 88 George, 88* Joseph, 88*, 8t), 90 ViNAL, Ezekiel, 147 Francis, 147 Stephen, 91, 92* Vincent, Henry, 136 Isaac, 133, 136, 138 David, 49, 1x8, 121 Desire, iiS John, 145 Marcy, 145 Mehitable, 118, 121*, 133, 138 Philip, 138 Rose, 49 Ruth, 133 Index of Persons. Vincent {cont'd). Thankful, 136 ViNiNG, David, 37 John, 39 Joseph, 37, 3S Leah, 40 Lydia, 39 Mary, 37 Noah, 39 I'olly, 40 Richard, 38 Samuel Holbrook, 38 Sarah, 39 Warren, 40 Vinson, Hannah P., 40 John, 32 Lydia, 38 Mary, 64 Polly, 39 Rachel, 38 Rebecca, 38 Sally, 39 Sarah, 37 Susanna, 39 Thomas W., 40 Vinton, , 29* John A., 83 Virgin, Elizabeth, 35 W . Hannah, 65 Wade, Ebenezer, 38 Jacob, 147 Wadswortii, Selina, 154 Wagner, Andrew, 147 Waining, Jacob, 46 Waite, ^ Plannah, 84 Wait, > Sarah, 65 Waits, ) Thomas, 35 Waixk, widow, 147 Charles, 147 Christopiier, 147 Heniy, 147 John, 147* Walder, Peter, 147 Waldron, Samuel, 60* Walker, James, 124 Walter, Nehemiah, 66 Waltzgroon, see Woltzgroon Wanton, Edward, 90 Ward, Susanna, 64 Warren, Richard, 63* "Washburn, Abiel, 18 Betsey, 18 Bildad, iS Deborah, 18 Ebenezer, 18* Elias, 18* Elisha, 17 Ezekiel, 18, 68 Hannah, 18 Washburn, | Jaljez, 17, 18* cont'd. ( James, 18* Jehiel, 18* Job Morton, iS John, 18* Judith, 18 Lucy, 18 Lydia, 18 Mary, 17, 18*, 88 Molly, 1 8* Priscilla, 68* .Sarah, 18* Silvia, 68 Simeon, 18* Wm'erman, mr., 142* Alice, 2 Benjamin, 73 Deborah, 147 John, 2 Thomas, 147 Waters, Henry V., 95 Watkins, Walter Kendall, 62* WAri"t)N, Benjamin, 152* Weathan, Benjamin, 155 Weaver, Charles, 147 George, 147 John, 147* Webb, ) , 29 Web, ) Anne, 28, 63 Bathsheba, 29 Benjamin, 28, 29 Bethiah, 36* Betty, 28 Catharine, 80 Christopher, 28, 29*, 63* Eunice, 29 Ezekiel, 36 Plannah, 28 Jacob, 28 James, 28 Jane, 28*, 29 John, 36 Luther, 28, 29 Lydia, 28. 29, 63 Mary, 28, 29 Nathan, 28* Nathaniel, 28*, 29, 63 Prudence, 28 Rhoda, 28* Ruth, 28 Samuel, 28*, 29*, 36* Sarah, 28, 29 Seth, 36 Susanna, 28, 29 Weisker, Amanda B., 107 Benjamin 107* Benjamin F., 107 Betsey, 107 Betsey M., 107 C, 107 192 Index of Persons. Webber, \ Caroline Susan, 107 cont'd. \ Chaiios, 107* Cynthia Ann, 107 George W., 107 Hannah F., 107 Isaac Barker, 107 James F., 107 John F., 107 Joseph, 107 Margaret, 107* Mary Elizabeth, 107 Mary Myers, 107 Samuel, 107 Samuel M., 107* Samuel Martin, 107 Sarah Jane, 107, 108 Susan, 108 Susan Jane, 107 Thomas Jefferson, 107 Thomas M., 107, 108 William Robinson, 107 Weeks, ") Abigail, 19, 21, 114 Weekes, I Benjamin, 20, 113 Weckes, ;> David, 117 Wecks, Ebenezer, 21, 113 Wekes, J Elizabeth, 20, 112 Experience, 20 John, 20*, 21*, 114 Jonathan, 20 Lydia, 20, 113 Marcy, 20 Mary, 20, 21*, 65, 114 Mehitable, 20, 21, 174 Nathaniel, 20, 24 Sarah, 20 Shubael, 20 Uriah, 21 William, 20* Wellman, Albert, 108 Allen William, 108 Benjamin, 147 Charles, loS David, 108 David W., 108* Gilbert, 108* Harriet, 108* James, 108 Joseph, 108* Margaret A., 108 Mary G., 108* Sarah, 108 Sarah F., 108 Welthea, 76 William H., 108 Welth, Zedona, 147 Welts, Anne, 136 David, 136 Elizabeth, 146 John, 136*, 147 Nathaniel, 146 Welts {conCd), Rebecca, 136*, 147 Wentwokth, Gershom, 155 West, Elisha, 15 Elizabeth, 116* Judah, 116* Mehitable, 15* Relief, 15 Westbrook, colonel, 93 Thomas, 93* Weston, Amelia, 108 Arunah, 108, 109 Bethiah, 108 Bethiah K., 108 Celia, 17 Celoma K., 108 Cyrus, 108 Daniel, 108* Deborah, 17 Eliphas, 108, 109 EHzabeth, 109* Green, 109 Henry L., 108 Isaac, 17, 18 James Partelow, 108 Jefferson B., 109 John, 17*, 18 Jonathan, 17, 18 Joshua, 109* Judith, 17 Lucy, 104, 105, 109* I^ucy Ann, 109 Lydia, 17 Martin, 109 Mary Jane, 109 Matilda, 109 Mercy, 17*, 18 Nathan, 109 Peleg, 17 Rachel, 109 Rhoda, 17, 108, 109 Sally, 107 Samuel Martin, 109 Samuel T., 108 Sarah, 17, 109* Seneca K., 108 Silvia C, 109 Sullivan H., 108 Susan Caroline, 109 Timothy T., 108 Wait K., loS Warren, 108 William K., 108 Wheaten, Elizabeth, 102 Martha, 102 Wheeler, Abijah, 109 Alexander, 109 Clarissa, 109 Francis, 109 Jane, 109 Thomas, 109 Jniic\ of Persons. •93 Wheklock, j ,, , , ..» Wheelockk, S ^^'1^'^' '^^ Wheloen, Jonathan, 133 Whktcomb, James, 88 Robert, 88 Whiston, Marcy, 24 White, \ Anne, 29, 63 Whitt, > Asa, 40 Whit, ) Betsey, 3S Charity. 38 David, 38 Elizabeth, 91 George, 4 1 Hannah, 64 James, 40 Jane, 38 Jeremiah, 38 John, 39 Jonathan, 38 Joseph, 59, 90 "jiide, 68 Malatiah, 68* Marcy, 68* Margaret, 68 Mary, 38, 66 Mercy, 68 Molly, 37 Penelope, 65 Samuel, 40 Sarah, 37 Silas, ^, 40 Susanna, 38 Thomas, 39, 40 Wiutehouse, Betsey, 52* Whitman, mr., 134*, 138 Ebenezer F., 40 Ulive, 39 Whitmaksh, I Betsey, 38 Whitmars, ( Polly, 40 Whitmore, , 63 Wilbur, Anna, 59, 60, 123* Benjamin, 59 Eliezer, 59 John, 59 Joseph, 59* Samuel, 59, 123 Shadrack, 59*, 123*, 125* Wii.n, Hitty, 37 Zenas, 39 Wiley, y , 156 WiLLEY, > Betsey, 109 Willie, ) Elliot T., 109 Emeline, 109 Helen M., 109 Jacob, 109* Jacob Wilson, 109 James, 156 John, 109, 156 Lydia C, 109 Robert, 156 Wiley, / Sally, 109 cont'd. S Thomas, 156 Weltlia, 109 William, 109 Williams, , 94 Anna, 31, 32, 39 Charlotte, 57 Edward, 26 Elizabeth, 27, 124 Hannah, 53 John, 25, 26, 27, 31*, 32*, 90 Joseph, 124 Lydia, 35 Nathaniel, 60* Sally, 53 Seth, 34 Willis, Joseph, 60, 124 WiLLiSTON, Rachel, 12 WiLSO.N, George, 50 Winchenbach, Jacob, 147 John, 152 Wing, , 13 Abigail, 12 Arithusa, 139 Batchelder, 99, 100 David, 139, 140*, 141, 142 Desire, 139, 140*, 141, 142 Ebenezer, 12, 99, 102 Jashub, 13* Joanna, 99, 100, 14 1 John, 12, 113 Joseph, 1 16 Mary, 13 Matthew, 12 Nabby, 142 Nathaniel, 67 Otis, 140 Samiiel, 14 Sarah, 12 Stephen, 12* Thomas, 100 WiNSLuw, David, 150, 155 Ezekiel, 150 George, 36 lames, 36 job, 36* John, 35, 36, 150 Jonathan, 35, 36 Josiah, 35 Mary, 36 Nancy, 154 Nathaniel, 35 Ruth, ID Witherle, Seth, 35 WoLTZ, Andrew, 150 Benjamin, 150 Daniel, 147 John, 1 50 Matthias, 147 25 J 94 Index of Persons. WuLTz (cont'd), xMichacI, 147 WoLTZGROON, / Christopher, 147 Waltzgroon, \ George, 152 Wood, David, 26, 31* 32 Mary, 26, 27* 31, 32* Samuel, 89* 90 Thomas, 58 WooDARD, see Woodward WooDBRiDGE, Benjamin, 156 Woodbury, mr., no Benjamin, 109 Benjamin W., no Elizabeth, 87 Hugh, 51 James F., no Jane G., no Naomi, no Samuel H., no Sands F., 109 Silas T., no Simon G., 109 Wooden, Mary, 67 Woodward, ) Elizabeth, 60 Woodard, ( Frank Ernest, 155 Israel, 60 Samuel, 155, 1 1:6 Woodworth, Deborah, 91* Joseph, 27* WooLFORD, Roger, 50 Worcester, Susanna, 64 . William, 64 WORTHYLAKE, Peter, 27 Wright, Peter, 9* Wyman, ^ 8 Vates, Abigail, no Andrew, no Arrita, no Betsey, no* I Yates, ) Chafin, ni co7ifd. ] David W., 1 1 1 Edmund, no Eliza, 1 1 1 Elizabeth, 1 10 Elzira, 1 1 1 George, no, 155 George J., no* George James, no George W., no Hannah C, n i Harriet, 1 1 1 Tsaac, no James, no* Jane, no* Jean, no John, no* ni* Lydia, no* 153 Madison, no Margaret, no* m, 15:; Mary, no, ni Nancy, no, ni Polly, no Rachel, no Robert, in Sally, no Samuel, no* Sarah, no Thomas, 1 10 Warwick, 1 1 r William, no* Zenas, no, in Young, Anthony, 84 Elizabeth, 153 George, 154 James, 154 Janey, 154 Nancy, 154 William, 154 Unidentified: Deborah, 23 Experience, 20 Lois, 64* Mary, 59 Sarah, 64* INDEX OF ADVERTISEMENTS. Books for Sale, American Genealogist, xiv. liodge's Soldiers in King Philip's War, ii., vi., X. Index to American Genealogies, xiv. List of Genealogical Articles in Amer- ican Periodicals and kindred works, xiv. Smith Genealogj', xvi., xviii. Catalogues, Brewster, Bradford Co., iv.. viii., xii., xvi. Genealogical Magazines, The Essex Antiquarian, iii., vii., xi., XV., xix. Genealogical Magazines, continued. The Genealogical Advertiser, ii., vi., X., xiv., xviii. The Mayflower Descendant, iv., viii., xii., xvi., xviii. The New England Historical and Genealogical Register, iii., vii., xi. XV., xix. The " Old Northwest " Genealogical Quarterly, iii., vii., xi., xv., xix. Genealogists, Mrs. S. S. Norton, iv., viii., xii. Printers, T. R. Marvin & Son, ii., vi., x., xiv. xviii. The Lrciualo^inil Aaii> u^tr. THE ESSEX ANTIQUARIAN. An I i.i.rsiK.viKM Qi aktkri.y Magazine dfaoied to thk IIisiukv. (it;\K \ijm;s \\i. An TitiririKs ok .Essex County, Massaabson, Hacon, Hadcock, Hadger, Bagley, IJailey, ]5aker and ISalch ; also all cemetery inscriptions (1650- 1800) in Amesbury, An