^Uy\^ THE GENEALOGICAL ADVERTISER. VOLUME I. TiiH Genealogical Ai)\1:Rtisek A OUARTHRLY MAGAZINE OF FAMILY HISTORY. 1898. VOLUME I. CAMBRIDGE, MASS. LUCY HALL GREENLAW. PRESS OF SOMIRSET PRINTING COMPANY, HOSTON, MASS. INDEX OF SUBJECTS. Abstracts, see I'lymoxitli County Probate liecords. A binis's Adams Cenealouy, 23 Adniiiiistralions. see I' 1 y m o u t h Couiitv Probate Keeords. Aldeu, adin. of John, 18, U», 20 Allen's Allen Genealox, SI Kev. William AVitherell, M. A.. 21 Births, see Pembroke Beeords. Bisbee, will of Elisha, 114, 115 Blake's Blake Genealogy, 120 Blake, Query, 70 Blake, Kei'lj% l^-J Bolton's Allyn Ancestry, 23 Bolton, Query, 45 Bonney's Bonney GenealogA', 40 Book Notes : Geneakxjieft, Adams, 23 Allen, 23 Allyn, 23 Avery, 23 Baill'ie. 40 Batchelder-BatcliL'Uei-, 2:5 Blake, 120 Bonney, 40 Brackett, 77 Cheney, 24 Coleman, 40 Dodge, 78 Fitts-Fitz, 24 F'orry, 127 Book Xotes, continued. Foster, 47* (ioodwin, 24, 78 Hapgood, 78 Hoar, 47 Hord, 24 Kelley, 47 Kellogg, 78 Kent. 48 King, 78 LeOiugwell, 24 Xewberry, 7i) Orwig, 127 Penney, 79 Pillsbury, 127 Rand, 48 Boticrs, 127 Smith, 48 S) (aiding, 24 Tracy, 79 Wagenseller, 128 Waldo, 24 Walll)ridge, 80 Walton, 48 Other Bool:-;, Brewster, Mass.. Epitaphs, 48 Xorwalk, Conn., History, 80 Xote-Book of llev. John Fiskc, 128 Vital Records of Rhode Island, 80 Brackett's Brackett Genealogy, 77 Bradford, adm. of William, 18 Brewster, Note, 123 Briggs, adm. of Frances, 19 Briggs's Kent Genealogy, 48 Bridge water, Marriages, 2, 30-39 Bristol. Maine, Marriages, 9-10, (55- 72, 102-104 Bourn, adm. of John, 17 Brown, Query, 70 Bryant, adm. of Samuel. ll»i Bulloch's Baillie (renealogy, 4(> Bulkeley, Query, 22 Bulkeley, Rei^ly, 125 Burpee, Query. 77 Butterworth, (^)uery, 7f) Byram, will of Xiciiolas, 20 Champney, dei)osition of Morris. 97 Church, adm. of X'athaniel, 75 Clarke, depositions of Matthew. 92, 93 Index of Sul>jects Clarke, will of William, 18 CofMii, Query, 45 Coleman's Coleman Genealogy, 46 CONTIUIUTOKS TO Voi.UME I.: Rev. Jolin II. Cox, 81 Cai)t. A. A. Folsom, 95 Virginia HalK 21 Until Wood lloag, A. B., 120 All)erl W. Johnston, 9, 65, 102 Susan Augusta 8niitli, 25, 57 Cornell, Query, 77 Cox, William's deed of land at Saga- dahoc, 84 Cox, deposition of John and Thomas, 8;J Cox Family Gathering, Note, 43 Cox, Query, 22 Cram, Queries, 22, 45, 124 Cram, Keply, 46 Davis, deposition of Elizabeth, 86 Deaths, see Pembroke Records and Stow Epitaphs. Denis, deposition of Laurence, 83 Depositions: Morris Champney, 97 John and Thomas Cox, 83 Matthew Clarke, 92, 93 Elizabeth Davis, 83 Laurence Denis, 8(5 Thomas Holland, 93, 94 John King, 94, 95 John Lawrence, 93 (4eorge and Joanna Munnings, 91, 92 George Pearce, 95 John Pearce, 96, 97, 98 Richard Pearce, 98 Dingley, adm. of John, 75, 113 Dodge's Dodge Genealogy, 78 Doten, adm. of Edward, 113 Drummond's Rogers Genealogy, 127 Dunham, adm. of Samuel, 19 Dunham, Query, 125 Duxbury, Marriages, 1, 2, 40, 107, 108 Dwelley, adm. of Samuel, 116, 117 Eaton, will of William, 119 Elliot, Query, 22 Epitaphs, see Stow, Mass., Epitaphs. Farr, Queries, 22, 23, 77 Fergesou, Query, 76 Finney, will of Robert, 118, 119 Fiske, Query, 76 Fitts's Fitts' Genealogy, 24 Foster's Foster Pedigree, 47 French, adm. of Richard, 42 French, Query, 22 French, Reply, 46 Qannet, adm. of Benjamin, 113 Gardiner, adm. of Samuel, 113 Gknealooiks in Preparation: Avery, 123 Barber- Barbour, 75 Bassett, 43 Berry, 125 Brewster, 123 Cotton, 123 Farr, 77 Fillebrown, 123 Hosnier, 76 Ide, 124 Ingraham, 76 Parshall, 44 Peuniman, 44 Turner, 124 Waterman, 124 Gillette, Query, 76 Goodwin's Goodwin Genealogies, 24, 78 Green's Note-Book of Rev. John Fiske, 128 Hale, Query, 77 Hall, Queries, 45, 125 Hammond, Query, 76 Hanover, Marriages, 36 Hapgood's Hapgood Genealogy, 78 Hoar's Hoar Lineage, 47 Holland, depositions of Thomas, 93, 94 Hord's Hord Genealogy, 24 Hudson, will of John, 42 Hull, Query, 76 Hyland, adm. of Thomas, 117 Illustrations : Photogravure and Autograph of Hon. Peter Bulkeley. Frontispiece Ingalls, Query, 22 Jennings, Query, 76 Kelley's Kelley Genealogy, 47 Kellogg's Kellogg Notes, 78 King, depositions of John, 94, 95 Knapp, will of Joseph, 119 Lawrence, deposition of John, 93 Leflingwell's Leffingwell Genealogy, 24 Lenerson, adm. of Solomon, 17 Lincoln's Waldo Genealogy, 24 Loe, adm. of Arthur, 117 McNey, Query, 77 Mailer's Spalding Genealogy, 24 Manchester, Query, 76 Mann, adm. of Nathaniel, 41 Marriages, see Bristol, Maine, Mar- riages, Pembroke Records, and Plymouth County Marriages. Marshfield, Marriages, 2, 40, 105-107 Martin, Samuel's land at the East- ward, 95 Index of Subjects. Mayt)"s Brewster Inscriptions, 48 Middleboro. Marria<,res, 2-0, 111, 112 Miheth, 115 Turner, Lazarus. llS Watson, Elkanah, 113 Watson, George, 43 West, Samuel, 113 AV'hite, Silvanus, 20 AVillis, Nathaniel, 17, 18 Wills: Atwood, see Wood. Bisbee, Elisha, 114, 115 Byram, Nicholas, 20 Clarke, William, 18 Eaton, William, 119 Finney, Robert, 118, 119 Hudson, John, 42 Kuapp, Joseph, 119 Mighell, Thomas, 74 Mitchell, Experience, 73. 74 Otis, Hannah, 19 Rouse, Annis, 41, 42 Silvester, Joseph, 118 Simons, Moses, 110 Stephens, Edward. 113, 114 Tubbs, William, 19 Turner, Thomas, 42, 43 Wadsworth, Grace, 20 Wadsworth, Joseph, 115. ]](i Warren, Jo.>ei»h, 43 Wills, llowhuid. 114 Wills, William, 42 \Vood, Benjamin, 110 Plymouth, Marriages, 1. 0-8 Pope's Cheney Genealogy, 24 QuEiJiEs: [ Bates, 70 ' Berry, 125 i. Index of Subjects. Queries, continued. Blake, 76 Bolton, 45 Brown, 70 Bulkeley, 22 Burpee, 77 Butterworth, 76 Coffin, 45 Cornell, 77 Cox, 22 Cram, 22, 45, 124 Dunham, 125 Elliot, 22 Farr, 22, 77 Fergeson, 76 Fiske, 76 French, 22 Gillette, 76 Hale, 77 Hall, 45, 125 Hammond, 76 Hull, 76 Ingalls, 22 Jennings, 76 Manchester, 76 McNey, 77 Obington, 77 Perkins, 22 Perseau, ) Persho, [ 124, 125 Presho, > Kichards, 77 Roberts, 22 Rogers, 124 Sampson, 77, 125 Sargent, 45 Seekel, 76 Shattuck, 46 Simmons, 77 Stanwood, 45 Stearns, 2:5 Trumbull, 45 Turner, 124 Webb, 77 Winslow, 45, 77 Woodbury, 22 Worden, 45 Rand's Rand Grenealogy. 48 Khode Island Military llecords, N^ote, 124 Richards, Query, 77 Richards, Rei)ly. 126 Roberts, Query. 22 Rochester, Marriages. 8, 8;>-:i5, 108, 109 Rogers, Query, 124 Rouse, will of Auiiis, 41, 42 Sagadahoc, see Cox Genealogy, Samoset, see Capt. John Somerset's Gift to John and Elizabeth Pearce. Sampson, Queries, 77, 125 Sampson, Reply, 126 Sargent, Query, 45 Scituate, Marriages, 2 Seekel, Query, 76 Selleck'sNorwalk, Conn., History. 80 Sellers's Avery Genealogy, 2:S Shattuck, Query, 46 Silvester, will of Joseph, 118 Simmons, Query, 77 Simons, will of Moses, 116 Stanwood, Query, 45 Starr's Newberry Genealogy, 79 Stearns's Query, 23 Stearns's Rei)ly, 4t) Stephens, will of Edward, 113, 114 Stetson, adm. of John, 118, 119 Stetson, adm. of Matthew, 117, 118 Stow, Mass., Ei)ita])hs, 49-56 Thomas, adm. of David, 73 Topsfield Historical Society, Note, 44 Tracy's Tracy Genealogy, 79 Trumbull, Querv, 45 Tubbs, will of William, 19 Turner, adm. of Israel, 73 Turner, adm. of Japheth, 115 Turner, adm. of Lazarus, 118 Turner, Queries, 124 Turner, will of Thomas, 42, 43 Wadsworth, will of Grace, 20 Wadsworth, will of Joseph, 115, 116 Wagenseller's Forry Genealogy, 127 Wageuseller's Orwig Genealogy, 127 Wagenseller's Wagenseller Gene- alogy, 128 Wallbridge's Wallbridge Genealogy. 80 Walton's Walton Family lUcord.-~. 4.s Warren, will of Joseph, 43 AVatson, adm. of Elkanah, 113 Watson, adm. of George, 43 Webb, Query, 77 Webb, Reply, 125 West, adm. of Samuel, 113 West Roxbury, Mass., History, Note, 44 AVhite, adm. of Silvauus, 20 Whitmore's Foster Genealogy, 47 Willis, adm. of Nathaniel, 17, 18 Wills, see Plymouth County Probate Records. Wills, will of Rowland, 114 Wills, will of William, 42 Willmington, Mass., History, Note. 44 Winslow, Queries, 45, 77 Wood, will of Benjamin, 116 Wo(Mibury, Queries, 22 Worden, Query, 45 ii. f V ©citcrtlactical ^^xtcrtiscr. % Ojmirfcrln ^tTag;vnni* of .tamiln .^]istonj. March, iSq.S. X( Contents. PLYMOUTH COUNTY MARRIAGES, 1693 1733 i 8. Bridgewater, 2; Duxbury, i, 2; Marshfield, 2; Middleboro", 2 3. 4. 5> 5; Plymouth. I, 6,7,8: Rochester, 8 ; Scituate, 2. BRISTOL, MAINE, MARRIAGES, 1758-1806 g 16. From the manuscripts of the late Prof. John Johnston LL.D. PLYMOUTH COUNTY PROBATE RECORDS. Abstracts from the first volume, 1686-1688 17 20. Alden, 18, 19, 20. Bourn, 17: Bradford, 18: Briggs, ig : By- ram, 20; Clarke, x8 : Dunham, 19; Lenerson. 17: Otis, 19; Tubbs, 19: Wadsworth. 20: White, 20: Willis. 17, 18,20. REV. WILLIAM WITHERELL, M. A., of SCITUATE, MASS. By Virginia Hall, of Cambridge, Mass. 21. QUERIES Perkins, Ingalls, Elliot, Roberts, Cram, Bulkeley. Cox, Wood- bury, French, Farr, and Stearns. 22. 23. BOOK NOTES 23.24. ADVERTISEMENTS ii xii. T- Price 25 Cents. - $1.00 .\ Year. Published by LUCY HALL GREENLAW, CAMBRIDGE, MASS. % W m^ The Genealogical Advetiser. ^be (5enealooical Hbvertiser, A QUARTERLY MAGAZINE OF FAMILY HISTORY. Issued in March, June, September and December. Each number will contain twenty-four octavo pages, printed on excellent paper. Price, 25 cents a number; $1.00 a year. J^UC'V' H^^I^Iv GI«lE:E^::VI^AXAr, EJclitor. One no longer apoloj^izes for being- interested in genealogy, On the contrary, one is expected to excuse any lack of interest in -his ancestors. This change of sentiment in America during the past half-century is due chiefly to two causes. One of these--the organization of numerous patriotic-hereditary societies — is of recent occurrence, and has exerted a widesi>read intluence. The other cause has been the continued publi- cation, for more than fifty years, of that valuable and interesting peri- odical, the Neic-Englaml Historical and Genealogical BegiKter, whose aggregate volumes constitute a veritable storehouse of New England Family History. To-day there are thousands of persons seeking information about their ancestry where there were hundreds ten years ago. The increase of genealogical publications has not ke])t pace with this inci'ease of in- terest. The greater part of our early records remain unpublished, and one finds the record offices besieged by genealogists, the town clerks and the historical societies deluged with letters Of inquiry, and the sources of original information in danger of utter destruction by the careless hand- ling of an army of ancestry seekers. A lack of financial support is the chief reason why the publication of genealogical bqoks has not been in ratio with the increase of interest in family history. It is undoubtedly true that the larger part of genea- logical works thus far published have been a source of loss to their publishers. This ought not and need not be so if the great multitude of investigators, who use the genealogical departments of our large public libraries, only realized that the library demand alone is insniticient to pay the cost of a book, aiul that their personal support is needed to such works as contain their ancestry. The Genealogical Advertiser is issued with the hope that a cordial and hearty support may be accorded it from American ancestry seekers — a support that will not only secure its continuance, but will also enable the publisher to increase the number of pages at an early date. It will contain hitherto unpuOlished genealogical and historical matter from original sources, such as, copies of .State, County, Town a)id ("hurch Records and Cemetery Inscriptions, and abstracts from Court Files, Probate Records and Deeds. Genealogies, Biographies, Notes. (Queries and Answers, Notices of New Genealogical Books and other data about early New England people will al.so find place in its pages. The Genealogical Advertiser will be the first magazine of its kind to pay for its interesting articles. Accurate copies of early unprinted records and documents, especially those much sought for, will be purchased for its pages. This will insure a better selection than could be had from voluntary contributions. The patronage of professional genealogists and publishers of genea- logical books is respectfully solicited. The advertising i)ages are open to such at reasonable rates. Address all communications to THE GENEALOGICAL ADVERTISER, 1 Gordon Place, Cambridgeport, Mass. jT/bc C)cncaloqical "^tibertiscr. Vol. I. MARCH, 1898. No. i, PLYMOUTH COUNTY MARRIAGES. FROM THE FIRST VOLUME OF THE RECORDS OF THE INFERIOK COURT of COMMON PLEAS, AT PLYMOUTH, MASS. [i] 1693 Registry of marriages within y<^ Town of Plim- outh John Doteyjunr And mehetabel Nelson were married ffebruarx ye 2<1 : 1692-3 Joseph ftinney of plimouth marryed to mary Bryant of y= same June 141:^ 1693 : John Nelson of plimouth marr3'ed to patience Morton of 3-^ same may 4th 1693 : Joseph Bucland was married to Deborah Barrow, October 17^1 1693. Jodathon Robbins & Hannah Pratt were marryed ye nth day of January 1693-4 Sami Dunham senr & Sarah Watson Widdow was marryed 3 e i5tii day of Januar3' 1693-4 Hugh Cole senr & niar3' morton Widdow were rnarr3'ed ye 30tli of January 1693-4 1694 John Dotey senr and Sarah Jones were married the 22d of Novembr 1694 : George Barrow & patience Simmons were married the 14th of ffebruary 1694-5 Wm Little & Hannah w [not finished, entry erased.] [2 Blank.] [3] 1693 Registry of marriages within ye Town of Duxborough James Thomas and mary Tilden were married January 3^e 3d 1692-3 Richard Waste and Mary Samson were marryed Octobr 26th 1693 James Soul was marryed to Lidia Tomson Decombr 14th ; iGg-] 1 2 PlxntoutJi Coinify Marriages. 1694 Samuel Hill married to phebe Leonard Novembr 6th 1694 Elisha Wadsworth married to Elizabeth Wisewall ye 9th day of December 1694 : 1695 Sam' Samson and Assadiah Eedey were marryed ye 29^^ day of may 1695 fames Bonney and Abigail Bishop were married the 14th day of June 1695 [4 Blank] [5] 1693 Registry of marriages within ye Town of Scituate John Dwelley and Rachell Buck were married January j^e 4th ; 1692-3 Robert Stetson (son of Joseph Stetson) and mary callomer were married ye 12th of January 1692-3 Samuel Stodder and Elizabeth were married ye ist of march 1692-3 John Buck of Scituate married to Sarah Dotey of plimouth Aprill 26th 1693 [6 & 7 Blank] [8] 1693 Registry of marriages within ye Town of marsh- field Thomas Tilden junr married to Hannah mendall the 20th day of December 1692 : [9] Registry of maryages within ye Township of Bridg- water 1694 : James Harris and Elizabeth Ba3dey both of bridgwater mar- ryed ffebry 14th 1692-3 Richard Holt & Lidia wormwood of Bridgwater marryed may ye loth 1693 James Washbourn & mary Bowden of Bridgwater marryed December ye 20th 1693 : John Whitemore and Ruth Bassett were marryed ye 22d of Decembr 1692 Benjamin Snow and Elizabeth Alden were marryed the i2tliof December 1693 John Emerson and Elizabeth Leech were married ye 27th of December 1693 : [10 Blank] t [i i] Registry of marriages within the Township of Middle- borough J Plymouth County Marriages. 3 1693 : James Wood Marryed to Experience ffuller Aprill I 2th 1693 Jacob Tomson married to iVhigail Wadsworth Decembr 28th : 1693 1694 Samuel Eaton and Elizabeth ffuller were married ye 24th of May 1694. FROM THE UNNUMBERED* VOLUME OF THE COURT OF GENERAL SESSIONS OF THE PEACE. • [124J Marriages in the Town of Middleborough. 1729 March ayth Josiah Haskell and Sarah Brayley both of the Town of Middleborough — April the 9th Joseph Leonard and Hannah Pratt both of the Town of Middleborough — August 2ist William Hack of Taunton and Mary Tinkham of Middleborough — September loth Eleazer Pratt Junr and Hannah Short both of Middleborough — September loth Joshua Combs of Rochester and Elizabeth Pratt of Middleborough — November 20th Joshua Peirce of Pembroke and Hopestill Hollo- way of Middleborough — December 25th Nathan Holloway of Taunton and Elizabeth makepeace of Middleborough — By the Revd Benjamin Ruggles. 1728 — May 24th Mr Seth Howland and Elizabeth Delano both of Middleborough — September loth Ebenezer Redden and Joanna Vaughan both of Middleborough — October 31st David Miller and Susannah Holmes both of Mid- dleborough — December 4 — Ignatius Elmes and Sarah Bennett both of Middleborough — December 18 — Jonathan Snow of Bridgwater and Sarah Soul of Middleborough — William Hooper of Bridgwater and Lois Thomas of Middlebor- ough January 30th 1728 1729 April ultimo, Thomas Wood and Hannah Alden both of Middleborough — *See Report on Custody and Condition of the Public Records of [Massachusetts] Parishes, Towns and Counties, page 354. 4 J''!\}nouth Courity Afarriages. [125] May 151'^ Coombs Barrows and Joanna Smith both of Middleborough — May 27 — Robert Ransom and Sarah Chyles both of Middle- borough — July ly — ^John Savery Junr and Mary Thomas Daughter of Jonathan Thomas deceased both of the Town of Middle- borough — July ult : John Eaton of Kingston and Elizabeth Fuller of Middleborough^ December nth The Rev.d M^ John Wadsworth of Canterbury and Mrs. Abigail Sprout of Middleborough — December 17 — Jonathan Fuller and Hannah Harlow both of Middleborough — December 23 — Captain Ichabod Tupper and Hananh Tink- ham both of the Town of Middleborough — 1729-30 March 5th Deacon Thomas Pratt of Easton and Desire Bonney of Middleborough — March 5th Isaac Billington and Mary Donham both of Middle- borough — 17^0 March 12th Robert Barrows and Fear Thomas both of Middleborough ■ — April ist Peter Tinkham and Eunice Thomas both of Middle- borough — By the Revd. Peter Thatcher A true Copy Transcribed from Middleborough Town Book Attest Jacob Tomson Tcnvn Clerk. jy^o — September 16, 1730 — Benjamin Leonard and Eliza- beth West both of Middleborough — 1 73 1 — April I St Elections Reynolds Jun^ and Charity Cas- well both of the Town of Middleborough — By Benja Ruggles /" / 1730 July loth Francis Gayward of Rochester and Anna Morse Junr of Middleborough — August 7th Mr Samuel Wood and the Widow Sarah Howland both of Middleborough — November 12th Josiah Hatch of Pembroke and Mercy Redding of Middleborough — [126J January 7th Mr. Jacob Tomson and Mrs. Elizabeth Holmes both of Middleborough — February i8th John Wood and Hannah Chiles both of Middle- borough — 1731 — March 31 — Mr Jacob Soul and Miss Mary Thomas both of Middleborough — Plymouth County Marriages. 5 \pril I — Thomas Holmes and Mary Sprout both of Middle- borough — November 22^ Mr Francis Miller and miss Experience Sprout both of Middleborough — Dec 14 — 'Obadiah Sampson and Mary Soul both of Middle- borough — February 17th Elias Miller and Sarah Holmes both of Middle- borough — 1732 April 12 — Thomas King and Mary Gaunt[?] both of Middleborough — April 25 — Mr Thomas Tomson and miss Martha Soul both of Middleborough — June 26 — John Miller Junr — and Watistill Clap both of Mid- dleborough — August 24-— Mr Isaac Bennett and miss Mary Drew both of Middleborough — December 7th James Winslowa Seafaring Resident of Plymoutli and Susanna Conant of Middleborough — January 4 — Jesse Griffeth and Elizabeth Bent both of Middle- borough February 5th Samuel Eddy Junr and Lydia Alden both of Mid- dleborough— February 21st M'- Ebenezer Reed of Abington and miss Han- nah Tompson of Middleboro. February 22 — Noali Thomas and Mary Alden both of Middle- borough B}^ the Revd Peter Thatcher 1733 May loth Stephen Donham of Middleborough and LN'dia Ta} lor of Taunton-- [127] June 20 — Nathaniel Holloway of the Town of Mid- dleborough and Mehetabel Bassit of Bridgwater — By Benja Ruggles March 1732-3 — James Bumpas and Rachel Hanks both of the Town of Middleborough — April 1733 — Benjamin Wood and Presulla Rickard both of the Town of Plimpton Francis Eaton and Lydia Fuller both of the Town of Middle- borough June 1 2th 1733 — November ist 1733 Zacheriah Whitman of Bridgwater and Eleanor Bennet of Middleborough By Benja White Justice of Peace. 6 Plyviouth County Marriages. A true Copy Transcribed from Middleboroagh Town Book — Attest Jacob Tomson Town Clerk 1 73 1 Samuel Shaw of Plimpton and Desire Southworth of Middleborough April 2isi: 1731 — June 14 — Benjamin Gurney and Sarah Morse both of Middle- borough — January 16 — Elkanah Sherman of Dartmouth and Margaret Pitts of Middleborough — 1732 May 2g — Combs Barrows and Mary Dwelly both of Middleborough — June 9th Samuel Thomas and Lydia Richmond both of Middle- borough — Nov 2d Nathaniel Richmond of Taunton and Alice Racket of Middleborough — and also Thomas Ramsdale and Mar}' Peirce both of Middleborough — By Bcnja Ruggles 1732 June 27 — Eleazer Lyon and Bethiah Allen both of Middleborough By Benja White Just : of Peace January ii^h Jotham Caswell and Mary Renolds both of the Town of Middleborough — January 31st Timothy Rogers of Middleborough and Damaras Macumber of Taunton By the Rev^ Benja Ruggles — A true Copy Transcribed from Middleborough Town Book Att. Jacob Tomson Town Clerk [128] Marriages in the Town of Plymouth — 1726-7 February 16 — The Reverend Mr Robert Ward of Wenham and miss Margaret Rogers of Ph^mouth — March 16 — Barnabas Shurtleff of Plimpton and Jemima Adams — 1727 — April 4 — Joseph Bartlett and Sarah Morton both of Plymouth — April 17 — Samuel Totman and Experience Rogers both of Plymouth — December 14 — Ebenezer Cobb Junr and Lydia Stephens both of Plymouth — December 22 — Benjamin Lothrop Junr of Barnstable and Ex- perience Rowland of Plymouth — February 8tl) Ebenezer Cobb of Plymouth and Mary Thomas of Middleborough — The above Marriages were solemnized by the Reverend Nathi Leonard — Plymouth County Marriages. 7 1727 April 10 — Samuel Doty and Marcy Cobb both of Plymouth — September 28tli [oshua Finney and Hannah Curtis both of Plymouth — The above two Marriages were Solemnized by Isaac Lothrop Esqr — 1728 June 6 — Nehemiah Ripley and Sarah Atwood botli of Plymouth — August 6th Thomas Scarret and Alse Ward both of Plymouth — October 28th Jo a Negro Man belonging to M"- Nathaniel Thomas and Phebe a Negro Woman belonging to Mr Hav- iland Torrey — October 31 — Elkanah Delano and Mary Sanders both of Ply- mouth — November 14— Ephraim Sampson of Duxborough and Ruth Shepherd of Plymouth — November 14 — Samuel Cole and Mercy Barnes both of Pl\- mouth — December 12th Timothy Burbank of Boston now residing in Plymouth and Mary Kempton of Plymouth — [129] December 19 — Jonathan Freeman of Plimpton and Sarah Rider of Plymouth — December 20 — Thorton Gray and Katherino White both of Plymouth — January 30 — James Holmes and Content Silvester both of Plymouth — r'ebruary 18 — Matthew Lemote and Mercy Billiiigton both ot Plymouth — By the Reverd Nathi Leonard — A tr;ie Copy Transcribed from the Records of the Town of Plymouth — Attest John Dryer Town Clerk [729 April 3«i Edward Stevens and Marcy Silvester both of Plymouth — April 3d Rodolphus Hatch of Province Town and Esther Holmes of Plymouth — May 20 — Thomas Doane of Chatham and Sarah Barnes of Plymouth — May 30 — Thomas Totman and Lucretia Ross both of Ply- mouth — June 3ofh Jack and Mariah Negroes belonging to Mr Jonathan Bryant — July 8 — Jacob Lewis and Bathsheba Mallis both of Plymouth — 8 Plymouth County Marriages. Jul_v Sth John Watson Esq'' and M"s PriscilJa Thomas both of Plymouth — July 14 — Jacob Taylor of Barnstable and Mary Atwood of Plymouth — September gth Seth Doggett and Elizabeth Delano both ol Plymouth — October 28 — Isaac King and Hannah Harlow both of Plymouth — November 20 — John Gushing Esqr of Scituate and Miss Mary Cotton of Plymouth — February lO — John Hambleton and Elizabeth Jones both of Plymouth — March 4 — Thomas Ward and Joanna Donham both of Plymoutli [130] 1730 March 27 — Ephraim Churchill and Priscilla Manchester both of Plymouth — May 4 — Thomas Weston and Prudence Conant both of Plymouth May 18 — Mr William Dyre of Boston and Miss Hannah Phil- lips of Plymouth — June 8 — Deacon John Atwood and miss Experience Pierce both of Plymouth — August lotli Nicholas Drew and Lydia Doggett both of Ply- mouth — September 22 — Ebenezer Finney of Barnstable and Rebecca Barnes of Plymouth- September 24 — John Studley and Elizabeth Doten both of Ply- mouth — September 30 — Jabez Holmes and Rebecca Harlow both of Plymouth — The Foregoing Marriages were Solemnized by the Revd Nathl Leonard — A true Copy Transcribed from the Records of the Town of Pl3'mouth — Marriages in the Town of Rochester — 1729 June 24 — Nicholas Hicks and Hannah Coombs both of Rochester — June 27 — Stephen Ellis and Ruth Turner both of Rochester — October 23d Seth Winslow and Abigail Whiteridge both of Rochester — November 29 — Jonathan Hunter and Hopestill Haniblin both of Rochester — December 10 — Archelaus Hammond and Elizabeth Weeks both of Rochester — To be contiriued. Bristol Marriages. y BRISTOL MARRIAGES From the manuscripts of Prof. Jolm Jolinston, LL.D., Author of the " History of the towns of Bristol and Bremen in the State of Maine, including the Pemaquid Settlement." COM.MUNICATED BY ALBERT W. JOHNSTON OF PKINCE's BAY. N. V. Married By Alex. Nickels, Esq., — Feb. 28, 1769, Joseph Eaton and Jane McGIatherv. Nov. 1766, Georj^e Rodders and Hannah Nickels. May 2, 1758, John Randall and Jane Clark. Jan. 20, 1763, Thomas Clark and Rebecca Burns. Au^\ 27, 1770, Oliver Nash and Margaret Yates. Marriages by Alex. Nickels, Esq., — Oct. 4, 1768, Jaines Stinson and Margaret Oct. 5, 1768, John Mcintosh and Abigail Baker. Dec. I, 1768, Nathaniel Chapman and Sarah Lincoln. Feb. 28, 1769, Benjamin Smith and Abigail Thompson. Apr. 22, 1766, Henry Fling and Hannah Clark. May 18, 1769, Amos Pinkham and Mary Cornwall. [.'J Sept. 22, 1769, Ephraim Martin and Elizabeth Mallet. Nov. 9, 1769, "'Thomas Gall and Ruth Matackes. Mar. 13, 1 77 1, Peletiah Corthrell and Lucy Prouty. Married : Jan. I, 1773, Ebenezer Davis of Medumcook and Elizabeth Starling. Mar. 27, 1773, John Catland and Mary Goudy. Oct. 12, 1773, Timothy Farrow and Ruth Gall. Nov. 10, 1773, Daniel Palmer and Elizabeth Goudy. — John Thurston and Anna Starboard. Nov. 23, 1773, Nathan Foster and Anna Thomson. By Rev. A. McLean, — Aug. 4, 1773, John Page and Rachel Dodge. Married : Mar. 4, 1774, Gershom Wentworth and Marv Richards. *Anothcr copy of tliis record has the name James. lo Bristol Marridi^i's. Apr. 14, 1774. Henry Fasset and Anna Clark, By Rev, A. McLean. June 15, 1774, James McCobb and Hannah Miller. fnly 20, 1774, James Stewart and Anne ^McCaffrey. June 15, 1774, James McCobb of Georgetown and Hannah Miller published May 14, 1774, and married by John Stinson, Justice Peace. Married, — Nov. 12, 1774, Nathaniel Pinkham of Boothbay and Martha Catland. Aug. 16. 1775, Nathaniel Hooper and Susannah Loud of Muscongus Island. Dec. 18, 1775. Thomas Thompson and Elizabeth Thompson. Jan. 9, 1776, Thomas Stewart and Martha Winslow. Dec. 9, 1775. Henry Little and Rosanna McMullin. Dec. I. 1775. William Page and Elizabeth Wylie. June 15, 1776, Henry Williams and Susannah Singer of Boothbay. May 15, 1777, Miles Thompson and Meriam Foster. .\pr. 15. 1777. Rodger Hanly and Margaret McMurphy. May 1, 1777, Partrick Hanly and Nancy Askins. Marriages by Rev. A. McLean, — Dec. 25, 1775, Ebenezer Cox and Sarah Dickey. Dec. 27, 1775, Zenas Fuller and Rachel Yates. Married by A. Nickels, Esq., — Jan. 20, 1776, James Skinner of Pownalboro and Janet Askins. Married : — Jan. 25, 1776, Daniel Catland and Esther Wiley of Boothbay. Feb. 23, 1776, John Wiley and Mary Lermond of St. (leorgr. Nov. 14, 1776, Ephraim Bailey and Agnes Clark. Dec. 25, 1776, John Beaty and Mary Kent. Dec. 30, 1776, Richard Maigher and Lydia Yates. Dec. 30, 1776, Lemuel Doe and Elizabeth Boyd. Feb. 4, 1777, Arunah Weston and Sarah Martin. .\pr. 9, 1777. Wm. S. Loud and Hannah Carter. Dec. 20, T777, Wm. Morton and Priscilla Richards. Bristol Marriages. ii Jan. 15, 1778. Timothy Kimball and Eleanor Martin. Apr. 15, 1778, Ezekiel Farrow and Meriam Hooper. Aug. 4, 1778, Richard Martin and Sarah Balliston. Oct. 13. 1778, Samuel Story and Olive Catland. Dec. 15. 1778, Robert Thompson and Mary McMichael. Jan. I, 1779, Daniel Sally and Ruth McCordy. Married by Rev. A. McLean, — Oct. 7, 1776, Rev. John Urquart and Mary Mclntyre, both of St. Georges. Jan. 12, 1778, Caleb Turner and Margaret McKown. Married by Alexander Nickels, Justice Peace, — Mar. 12, 1782, Jacob Fountain and Elizabeth Sproul. Feb. 23, 1785, James Sproul Jr. and Mary Greenlaw. June 15, 1785, Ephraim Snow and Jane McKown. June 29, 1780, Robert Sproul, Jr. and Jean - Mar. 3, 1785, Mark Welch and Lydia McFarland. Dec. 23, 1784. Hugh Little and Hannah Hasey. Nov. 26, 1786, Thomas Still well and Elizabeth Stone. Oct. 14, I776,[?] Solomon McFarland and Deborah Mcln- tyre. Nov. 14, 1785, Daniel Catland and Sarah P Jan. 6, 1785, John McMichael and Elizabeth Hutchins. Married : — June 5, 1785, John Boyd of B. and Mary Hodge of New- castle. Marriages by Alexander Nickels Esq., 1788:— Oct. 6, 1788, Samuel Colbeth and Mary Crocket, Nov. 2, 1788, Samuel Davis and E Davis of Medum- cook, Nov. 2, 1788, George Askins and Hannah Jones, Dec. 4, 1788, Andrew McFarland and Sarah Robinson, Dec. 8, 1788. Benj. Williams and Anna Otis, Dec. 25, 1788, James Kelsey and Olive Colbeth, Marriages by Rev. A. McLean : — May 21, 1789, Thomas Hutchins and Esther Goudy. *The record is blank. Robert Sproul. Jr. married Jane Greenlaw. 12 Bristol Marriages. July 21, 1789, Robert Thompson and Poll}' Richards. Sept. 22, 1789, John Fitch and Sally Paterson. ""^i^ Sept. 24, 1789, Andrew McFarland of Boothbay and Betsey McKown. Samuel Davis of Medumcook and Mar}" Gardner of Georges Island. Dec. 24, 1789, John Johnston and Polly Sproul. |an. 19, 1790, John Nickels and Betsey Given .\pr. 3, 1790, Nathan Foster and Widow Weston. Apr. 5, 1790, Robert McClery and Polly Jones. Feb. 15, 1786, Timothy Fitch and Abigail Webster of Edge- comb. Married by Thomas Johnston Justice Peace, — luly 30, 1789, Joseph Butler and Margaret Martin. Nov. 8, 1789, Benjamin Condy and Ruth Thomas. Nov. 10, 1789, William Martin and Deborah Crooker. Nov. 26, 1789, F. Crooker and Anna Mattocks. Apr. 21, 1790, William B. Skinner and Sarah Johnston. Oct. 12, 1790, Zebadiah Pease and Sarah Miserve. Jan. 26, 1791, Joshua Webber and Betsey Martin. Mar. 31, 1791, William Groton and Mary Sprague. June 6, 1 79 1, Peter Collamore and Rachel Studley. Sept. 27, 1791. Ephraim Rollins and Susannah Reed. Nov. 14, 1791. Ephraim Hunt and Sophia Cushman. Dec. 24, 1791, Benjamin Williams and Jane Burns. Dec. 29, 1 79 1, Joseph Palmer and Jane Rhodes. Jan. 12, 1792, John Martin and Anna Bryant. Feb. 14, 1792, John Farrow and Hannah Burns. Mar. 22, 1792, John Bearce and Anna Elsworth. .Mar. 29, 1792, George Sproul and Nancy Goudy. July 12, 1792, Elisha Hatch and Vishtea \J\ Bearce. .Mar. 25, 1793, Abraham Hilton and Margaret Hilton. Aug. 4, 1793, James Rhodes and Hannah Lincoln. Dec. 3, 1793, Charles Martin and Lucy Martin. Dec. 12, 1793, John Partridge and Margaret Bracket. Dec. 30, 1793. John Eliot and Sebra Davis. Jan. 9, 1794, John Meserve and Martha McLain. Bristol Marrioi^es. 13 June 20. 1794. Benjamin Smith and Hannah Bryant. July 24, 1794, Moses Copeland and Margaret Delano. No^■. 27, 1794, Isaac Freeze [.'*] and Jane Hussey. May. 17, 1795, Joseph T. Ferrell and Rachell Rhodes. Auf;-. 30, 1795, Joseph Cudworth and Betsey Clark. Sept. 22. 1795, William Jones and Jane Young'. No\'. 23. 1795, Thomas Leballister and Hannah Keen. Dec. 17, 1795, Robert Lermond and Sarah Burns. Dec. 31, 1795, Ichabod Partridge and Sarah Leballister. Jan. 10, 1796, John Pain and Catherine Leissncr. Jan. 14, 1796, Robert Thompson and Betsey McMichael. Jan. 20, 1796. Jesse Hodgen and Priscilla Chapman. i'Y'b. 25. 1796, Jacob Thompson and Martha Knowlton. Mar. 31, 1796, Edward Lincoln and Peggy ]\Iiller. May 12, 1796, James Hackelton and Jane Fassett. .May 25, 1796, Hnos Baxter and Jane Elliot. Sept. 4, 1796, Jacob Simmons and Anna Thompson. Dec. 18. 1796, George Bryant and Lydia Cushman. Feb. 19. 1797. Alexander McLain and Hannah Farrow. Mar. 6, 1797, John McClintoch and Catherine Burns. .May 15, 1797, \\^illiam Curtis and Rachel Humphries. Now 30, 1797, Elijah Nash and Anna Burns. Jan. I, 1798, Jonathan Bryant and Jenny Fuller. Feb. 8, 1798, William Chapman and Sarah Plumer. May 24, 1798, Joseph Reed and Peggy Bracket. June 30, 1798, Bradford Davis and Betsey Geyer. Nov. 8, 1798, James C. Jones and Betsey Burns. Nov. 8, 1798, Benjamin Woltz and Polly Ugley. Dec. 20, 1798, Benjamin Richards and J. Woodbnrw Dec. 23, 1798, John Martin and Hannah Cudworth. Dec. 2"/, 1798, William Meager and Nancy Rhodes. Oct. 5. 1799, Robert Jones and Sally Richards. Oct. 24. 1799. John Hall and Deborah Simmons. Jan. 10, 1800, Da\id Bryant and Hannah Leballester. Apr. 12, 1800. Israel Woodbury and Sally Hilton. .\pr. 24, 1800. lizekiel Collamore and Dolly Partridge. -May 6, 1800, Daniel Studley and Lydia Perkins. 14 Bristol Marn'ai^cs. May 6, 1800, Thomas Morten and Betsey Studley. Sept. 23. 1800. Ichabod Rollins and Polly Perkins. Nov. 3, 1800, Daniel Studley, Jr. and Hannah Perkins. Dec. 25, 1800, Isaac Simmons and Elizabeth Thompson. Jan. I, 1 80 1, Daniel Davis and Hannah Loud. Mar. 8, 1801. Joseph Linscott and Susanna Hilton. Apr. 26, 1 801, Samuel Cunningham and Katty Wallak. July 14, 1 80 1, Oliver Nash and Agnes Kelsey. Aug. 12, 1 801, Thomas Calderwood and Naby Gray. July II, 1802, Josiah Louden and Catty Gorman. [uly 18, 1802, Charles Welhs and Eleanor Cushrnan. Sept. 9, 1802, Joseph Richard and Nancy Simmons. Sept. 27, 1802, Thomas Burns, Jr. and Susan Bobey. Sept. 30, 1802, Alexander Cox and Ruth Howland. June , 1803, John McLain and Elizabeth Whitehouse. Mar. 4, 1804, Benjamin Hilton and Lydia Hilton. Mar. 15, 1804, Abel Nash and Mary Burns. May 24, 1804, George Bryant and Mary Babb}' (or Balby) July 19, 1804, Arthur Child and Nancy Clark. Aug. 24, 1804, Robert Morton and Mary Studley. Dec. 24, 1804, John Upham and Sally Weston. Feb. 14, 1805, William Arnold and Mary Kelsy. Feb. 28, 1805, Davis Collamore and Sally Morton. Mar. 27, 1805, James M and Barbara Drusman '^ Apr. 21, 1805, Benjamin Woodbury and Naomi Farrow. Oct. 31, 1805, Robert Larmond and Jane Burns. Nov. 3, 1805, Geo. Phillips and Rachael Lincoln. Nov. 7, 1805, David Pearce and Sally Osier. Nov. II, 1805, John Lynn and Nancy Hilton. Feb. 13, 1805, John Brown and Abigail Burns. Dec. 19, 1805, James Yates and Sally Dockendorff. "^ Dec. 24, 1805, William Yates and Jane McCobb. Jan. I, 1806, Archibald Stuart and Lydia Baily. Marriages by Rev. William Riddel, — Sept. 26, 1796, Reuben Dyer and Katy Clark. Nov. 3, 1796, David Hunter and Elenor Fossett. Bristol Marriages. 15 >sov. 3. 1796, Jeremiah Heath of Boothbay to Sally Stuart. Feb. 9, 1797, Ira Brewster of Thomaston to Patience Crooker. May 14, 1797, Peter Berry and Sally Given both of New- castle. Au^.^-. 20, 1797, Roger N and Hannah Sproul. Oct. 30. 1797, Thomas Johnston and Annah Clark. Nov. 6. 1797, John Tedda and Patty Tucker. Nov. 30, 1797, John Wentworth and Patty Williams. Jul}- 19, 1798, William Nickels and Hannah Child. July 31, i79vS. Samuel Trask and Anna Fountain. Oct. 23, 1798, Daniel Russ and Mary Yeaten. Dec. 20, 1798, James Paul and Patty Hutchins of Edgecomb. Jan. 24, 1799, James McNear and Lydia Askins. Jan. 31, 1799, James Huston and Sally Starboard. May 23, 1799, William Russell and Nancy Fossett. June 6, 1799, David Otis and Jenny Boyd. Jan. 9, 1800, Harvey Hall and Polly Hiscock. Feb. 20, 1800, John Fossett and Polly Hanly. Mar. 20, 1800, Henry Hunter and Ruth Robinson. Sept. 2. 1800, Robert Huston and Ruth Fossett. Oct. 21, 1800, Robert Askins and Peggy McGuire. Dec. II, 1800, William McClintoch and Fanny Young. Dec. 18, 1800, Alexander Askins and Sally Saunders. Dec. 24, 1800, William Huston and Betsey Huston. Dec. 24, 1800, Samuel Wentworth and Sally Colbeth. Jan. 8, 1 801, James Morton and Susanna Stuart. F'eb. 12, 1 801, Sullivan Hardy and Priscilla Weston. Apr. T^o, 1 801. Doct. Marias Howe and Betsey Sproul. Jan. 27. I 802, \^'illiam McCobb of Boothbay and Mary Chirk. July 8, 1 801, George Rus.sell and Nancy Henly. May 27, 1802, Robert Cox and Jane Thompson. July I, 1802, William Thompson and Hannah Carter. July 8, 1802, Thomas Tibbets and Fanny Yeaten. Sept. 26, 1802, Sanmel Hubbard of Wiscasset and Phchc Hatch. Sept. 30. 1802, Shadrack Jones and Betsey Calderwood. 1 6 Bristol Marriages. Oct. 28, 1802, William Johnston and Olive Morton. Nov. 9, 1802, Abner Keen of Waldoboro and Ann Yates. Dec. 16. 1802, Samuel Woodward and Martha Dec. I'd, 1802, John Huston and Runlet Dec. 30, 1803, B. Daggett of Union and Sail}' Campbell. Oct. 6, 1803, Archibald Thompson and Nancy Poland. Jan. 6, 1804. Levi Clark and Elenor Varnum. Mar. 22, 1804, Alexander Fossett and Mary Russell. Mar. 25, 1804, Mark Hatch and Hannah Laughton. May 20, 1804, James Wentworth and Susanna Williams. July 14, 1804, John Cox and Cynthia Church. Nov. 5, 1804, Jas. Drummond and Margaret Dockendorff. — Marriages b}" William Mclntyre, Esq., — Dec. 9, 1799, James Nickels and Sebra Elliot. Dec. 19, 1799, Ebenezer Grover and Esther Fossett. Apr. 5, 1 80 1, George Todd and Betsey McLean. Jan. 9, 1 801, William McFarland and Knabby Hobson. Nov. 9, 1 801, Jacob Partridge and Betsey Bracket. Nov. 16, 1801, John McNear and Betsey Askins. Dec. 22, 1 801, Ebenezer Foster and Peggy Barton. Dec. 24, 1 801, William Thompson and Nancy Foster. Jan. 18, 1802, Simon Elliot and Martha Stuart. Feb. 4, 1802, Miles Thompson and Mary Poland. July 29, 1802, John Thurston and Sally Foster. Aug. 2, 1802, John Davis and Patience Otis. Jan. 2, 1803, Philips Hatch, Jr. and Betsey McMurphy. Jan. 30, 1803, Abner Hatch and Mary Hatch. Aug. 18, 1803, Oliver Peaseley and Jenny Carter. Sept. 8, 1803, Jesse Umphries and Mary Louden. Oct. 23, 1803, Timothy Cunningham and Elizabeth Paterson. Oct. 9, 1803, Joseph Huston and Mary Gall. Oct. 15, 1803, John Lane (or Sane) and Margaret Foster. Dec. 8, 1803, Jesse Bradley and Sally Nickels. Dec. 15, 1803, Thomas Foster and Nancy Paul. Dec. 21, 1803, Oliver Curtis and Juda Poland. Apr. 5, 1804, Robert Thompson and Mary McFarland. To be cotitimted. Plymouth County Probate Records. 17 ABSTRACTS FROM THE FIRST BOOK OF PLYxMOUTH COUNTY PROBATE RECORDS. IN THE ORDP:r in WHICH THEV ARE RIX'ORDED. [i] Inventory of the estate of Solomon Lenerson of Bridge- water who deceased " 14^1 of the 3d month may" 1686, taken the " 21 of the 3d month May 1686," by John Feild, Giles Leach, John Ames sen"", and John Willis senr. Inventory sworn to by Mary Lenerson at the County Court held at Plymouth June 15, 1686. Amount, ^80.. 6.. o. [2] Inventory of the estate of Nathaniel Willis, senior, ol Bridgewater, taken the gth of the seventh month 1686 by Ensign John Haward and Edward Fobes. Amount, ^99. Elkanon Willis made oath to the true inventory of the estate of his father Nathaniel Willis, Sept. 21, 1686. [3] An inventory of the remaining part of the goods & chattels late of Mr. John Bourn which he left in the possession of Alice his wife and of what of them & such other goods &: chattels as she the sd Alice Bourn died seized of, taken May 12, 1686, by Anthony Snow, Nathaniel Thomas, Nathaniel Winslow. Thomas Bourn made oath to same, Sept. 12, 1686. Amount, i:io7.. 4.. 8. [4] Estate of John Bourn late of Marshfield, v.hich he left in the possession of his wife who is also since dead divided Sept. 21, 1686. Heirs named were: The five orphan children of the eldest daughter Elizabeth, deceased, of whom John Bourn had brought up and clothed three; other daughters, not indicated by number or name; only son and heir, Thomas Bourn. John Man was appointed guardian of Joseph Bent to whom 50s was allowed out of sd estate to clothe him, 40s being allowed his sister Elizabeth Bent for the same purpose. [Evidently these were two of the children of the deceased daughter, Elizabeth.] [5] Administration of the Estate of Nathaniel Willis granted to his son Elkanan Willis of Bridgewater who desireth that his uncle, John Willis, assist him in the management, Sept. 21, 1686. Estate ordered to be for the use & maintenance of the widow l8 Plynioutli County Probate Records. of sd deceased and her daughter, Bethiah, during the life of each, then to be settled according to law, Oct. 26, 1686. [6] Administration of the estate of William Bradford, late of Plymouth, granted to Mr. John Bradford, July 23, 1687. In- ventory taken July 11, 1687, b}^ William Bruster & Isaac Cush- man. Amount, ;i{J"36.. 7.. 6. Sworn to Jul}' 23, 1687 by Mr. John Bradford. [7] Will of William Clarke of Duxbury, dated January 3, 1686-7, proved June 8, 1687, mentions wife Martha; "Item my will is that if william Clarke of Plimouth or any other pretending relation to me by blood expect any of my estate I give him only i8d in siluer." To William Bonney " (whom I brought up from his child- hood)", dwelling house, household stuff and cattle, upon wife's decease, provided he live with said Martha & be care- ful to manage & till the land & well improve the stock, otherwise all to be at the disposal of said Martha. Wife Martha to be executrix. Witnessed by John Wadsworth senr and Icha- bod Wisewalle. [8] Martha Clarke of Duxbury complained that William Boney had deserted her improvement & gone away from her about three weeks ago. Writ issued to the constable of Dux- bury by N. Thomas, to bring sd Boney before him to answer sd complaint, July 21, 1688. Aug. 7, 1688, Sd Bonney appeared & answered that he then being of full age when he left her thought he might then provide for himself. The widow Clarke desired that her husband's will might be read to him which being done sd Bonney answered that he would " Rather than goe to dwell with her again Re- nounce his Legacy mentioned in the said will & did before me Renounce and disclaime all Right " to sd legacy. Signed, N. Thomas. [g] Inventory of William Clarke of Duxbury taken by John Soule & John Wadsworth senr, March g, 1686-7. Amount, £\^.. 16.. o. Martha Clarke made oath to same, June 8, 1687. [10] Administration upon the estate of Mr John Alden late of Duxbury dec'd, granted to his son, Lieut. Jonathan Alden, Nov. 8, 1687. Inventory taken Oct. 31, 1687. Amount, £\<^.. 17.. 6. Sworn to Nov. 8, 1687. Plymoutli County Probate Records. 19 [11] Administration upon the estate of Frances Briggs widow, late of Scituate, granted to her sons John and Joseph Rogers, Oct. 17, 1687. Inventory taken Oct. 24, 1687 by John Holbrook and Samuel Clap. Amount, £'},<^.. 14.. 3, sworn to by Joseph Rogers Mar. 14, 1687. Administration upon the estate of Samuel Dunham, late of Plymouth, granted to his brother John Dunham, Junr., March 13, 1687. [12] Inventory taken at Barnstable, Jan. 22, 1687 by Ensign John House of Yarmouth and Joseph Lathrop of Barnstable, according to the information they had from John Dunham of Barnstable aforesaid. Sworn to Mar. 14, 16S7 by John Dunham Junr. [13] Will of William Tubbs sen'-, of Duxbury, dated Feb. 20, 1677, proved June 13, 1688, bequeathed to wife Dorothy all estate in the town of Duxbury during her life time, she to bring up the two youngest children, Benjamin and Joseph. After her decease, sd estate to be equally divided between sJ Benjamin & Joseph ; To son Samuel los; " "■ William "one gun or musquitt which I had of John ffoster "; To daughter Bethiah 5s. Wife to be executrix. Witnessed by John Foster and Samuel Sprague. [14] Inventory of the estate of William Tubbs of Duxbury "who departed this life the 2d day of the 3d month 1688," taken by John Silvester, Joseph Rogers and Abraham " Perss " 4th 4th 1688. Dorothy Tubbs made oath to the same June 13, 1688. [15] Will of Hannah Otis of Scituate, daughter of Mr. John Otis late of Scituate deceased, dated July 2, 1685, proved June 13, 1688. Bequeathed to her mother Mary Otis remainder of estate after expenses of "my long & Lingering sickness" and funeral expenses were paid. Sd Mary Otis to be Executrix. Witnessed by Nathaniel Thomas and Joseph Otis. [16] Heirs of the estate of John Alden seriior of Duxbury Esqr lately deceased gave receipt to Jonathan Alden adminis- trator for their portions of estate, June 13, 16S8. Signed by John Alden, Joseph Alden, David Alden, Priscilla Alden, Wil- 20 PlyDwnih County Probate Records. Ham Paybody, Alexander Standish "in ye Right of my wife Sarah deceased," John Bass, "in ye Right of my wife Ruth deceased," Mary Alden, Thomas Dillano. Will of Nicholas Biram of Bridgewater dated Jany 13, 1687, proved June 13, 1688. " I Ratifie vnto my brother John Shaw of Weymouth my whole Interest in the North adition which was granted by the Court to Bridgwater Town * * * & to each of my Children what land I formerly Gaue unto them." Rest of estate to wife Susanna who was appointed executrix. Wit- nesses, Samuel Allen senr. , William Brett, John Whitman. [17] Will of Grace Wadsworth, widow, dated Jan. 13, 1687, proved June 13, 1688, " being in dayly expectation of my disso- lution by reason of old age & the many infirmities usually attending." To son Joseph Wadsworth a Dutch Kettle ; " his wife wearing apparel; " children of my son Samuel Wadsworth deceased, £^ to be equally divided among them; " dau. Mary Andrewes widow; " grandson John Wadsworth 5s ; " grandaughters Mary and Abigail Wadsworth ; " son John Wadsworth, who is to be executor. Witnessed by Benjamin Bartlett & John Sprague. [ig] Inventory of estate of Nicholas By ram of Bridgwater who deceased the 13 day of April 1688, presented by Susanna Byram, June 16, 1688. [20] Administration of the estate of Silvanus White late of Scituate dec'd, granted to his father Peregrine White, the last day of June 1688. Inventory taken June 29, 1688, by Abraham Shurtleff and John D welly both of Scituate. Deborah White made oath to the true inventory of the estate of her husband Silvanus White, last day of June 1688. To be continued. Rev. William Wit her ell, M.A. 21 REV. WILLIAM WITHERELL. M.A., OF SCITUATE, MASS. COMMUNICATED BY VIRGINIA HALL, OF CAMBRIDGE. In a list of "emigrants in the Hercules of Sandwich bound for the plantation called New England in America," is the following record: " Will. WitherelK of Maidstone, schoolmaster, Mary, his wife, three chil- dren, and one servant. Certificates from Sam. Marshal mayor of Maid- stone, Tho. Swinnuck, Edw. Duke and Rob. Barrel, cl. 14 Mar. 1634." Drake's Founders of New England. Page 82. With this clue the marriage licence of William Witherell was found in Canterbury Marriage Licences, Second Series. Page 1087. " Wilherill, William, M.A. of Maidstone, ba., about 25, and Mary Fisher of Houghton, Monchelsea, maiden, abouut 22, who is now under govt., of her mother, Joan Martin, alias Fisher, now wife of John Martin, s. p. veoni., who consents. At S. Mildred's Cant. March 26, 1627." Upon having his attention called to these records, Dr. C. H. Witherle, of Castine, Maine, wrote to the Bursar of Corpus Christi College (formerly Bennet College), Cambridge, and received the following reply: CORPUS CHKISTI COLLEGE, CAMBRmOE, 22 Janry, 1 898. Dear Sir : William Witherell, 1619. In reply to yours of the loth inst. I append a copy of the admission of Wm. Wetlierell as a sizar in 1619. I am sorry that our records only give the name, the County, and the name of the student's Tutor. As a B. A. I find the name spelt Witherell & as an M.A., Wetherell. I cannot tell you from what Town in Yorkshire he came. Yours sincerely, R. TowxLEV CAr.uwELL, — Bursar. C. B. Witherle, Esq. M.D. Castine, Maine, U. S. A. Corpus Christi College, Cambridge. Extract from the Register of Admissions. ( Gulielmus Wetherell Ebor — > 1619 < acensis. admissus sizator [- lulii 3° ( Tutore. Mro Domelawe ) Cambridge, True Copy, 22 January, 1898. R. Townley Caldwell, Bursar. 22 Queries. QUERIES. Wanted: 1. The pareiitagc of Lucy Perkins who married about 1754 Isaac Andrews of Ipswich, Mass., and settled in Hillsboro', N. H. 2. The. parentage oi Elizabeth Ingails, who married Oct. 27, 1726, Solomon Andrews of Ipswich. 3. Tht parentage of Abigail Elliot, who married first, Jan. 7, 171 2-13. David Goodell of Salem, and second, Jan. 19, 1719-20, Joseph Hutchin- son of Middleton, Mass. 4. T\-\Q parentage oi Hannah Roberts who married, June 4, 1709, Nathaniel Putnam of Salem. 5. The parentage of Sarah Cram who married Ephraim Putnam of Danvers and died Oct. 15, 1777 aged 59. J. C. H. 6. I would like the parentage, with reference to proofs, of Hon. Peter Bulkeley of Concord, who died May 24, 1688. E. C. T. 7. Wanted the ancestry of Hannah who married Thomas Cox of Beverly and had a son Thomas who married June 21, 1727, Mary daughter of Ebenezer Woodbury for second wife. The son Thomas had a son Ebenezer who married, 1754, Lydia, daughter of Hugh and Jane (Green) Woodbury. 8. Would like the proof of the parentage of the above Ebenezer Wood- bury. 9. Sarah Woodbury married, July 30, 1748, Josiah Stanford, Jr., of Port- land. Her parentage is wanted. 10. The ancestry of James Woodbury of Salisbury, N. H., wanted in the Woodbury line. He had a son John who married Lizzie Dyer and had by her a daughter Eliza who married Luther Eames of Framingham. Mass. S. G. W. ii. Thomas French of Braintree, born March 10, 1657-8, married before 1697, Elizabeth . The wife's surname and parentage wanted. also date of marriage. J. A. V. 12. Stephen Farr married May 25, 1674, Mary, daughter of William and Mary (Merriam) Taylor of Concord, Mass., and had : Ebenezer, born at Concord, Nov. 10, 1676. Stephen, " " " April n, 1679. Mary, " " Billerica, May 4, 1686. Jonathan Farr, John Farr, Samuel Farr of Stow, and Thomas Farr of Littleton, were probably children of this Stephen. John died Jan. 14, 1723-4 in the " 43d year of his age." Samuel Farr died June 7, 1754, " considerably advanced in age." In the will of Samuel Farr (dated Feb. 4, 1754, pro. July i, 1754) ,he mentions an orchard that he purchased of his brother John Farr. Jonathan Farr bought land in Stow, Oct. 16, 1700. Thomas was fence-viewer in Littleton, in 171 5. I have not Book Noics. 23 been able to find any other Farr who could have been father of these, nor have I found any reason why they may not have been children of Stephen. Wanted Stephen Farr's parentage, the date and place of /i is death and the complete record 0/ his children. iM.F. The parentage of Mary, wife of Isaac Stearns of Waterto'wn, who died April 2, [677. Bond's Watertown quotes the baptisms of Mary and Anna, children of Isaac Stearns, from the parish registers of Nayland in Suffolk, and says that he probably came from that place. Is there any other evidence supporting Bond's supposition ? C. W. H. BOOK NOTES. Adams Genealogy. By Andrew N. Adams, of Fairhaven, Vt. 1898. 8vo. pp. 123S. Prices, cloth $7.50, full morrocco $9.00. This volume contains well prepared genealogies of the fami- lies of Henry Adams of Braintree, Mass., and John Adams of Cambridge. It is illustrated and indexed. Allen Genealogy. By George Henry Allen of Boston. 189S. 8vo, pp. 27. . An account of some of the descendants of Phineas Allen, especially through the line of Benjamin Allen of Ashby, Mass. is presented in this pamphlet. Allyn Ancestry. By Charles Knowles Bolton, Librarian of the Boston Athenaeum. 1898. Tabular pedigree. Price $1.00. Mr. Bolton gives in a form suitable for quick reference the recently discovered ancestry of Matthew Allyn of Hartford and the ancestry of his wife Margaret Wyatt. Avery Genealogy. By Edwin Jaquett Sellers of Philadelphia. 1898. Svo PP- 55- This volume contains an account of the descendants of Capt. John Avery, " President Judge at the Whorekill in Delaware Bay." Batchelder-Batcheller Genealogy. By Frederick Clifton Pierce of Chicago. 1898. Svo, pp. 623. Price $10.00. The family of Rev. Stephen Bachiler of Hampton, N. H, and the descendants of Joseph, Henry, Joshua and John Batcheller of Essex County, Mass., are traced in this book. 24 Book Notes. Cheney Genealogy. By Rev. Cliarles Henry Pope of Cambridge, Mass. 1897. 8vo, pp. 582. Prices, cloth $5.00, half morocco $7.00. This work contains an exhaustive and accurate account of the descendants of Wilham Cheney of Roxbury, Mass. and John Cheney of Newbury, Mass. Fitts-Fits Genealogj'. By James Harris Fitts of Tuscaloosa, Ala. 1897. 8vo, pp. 170. This substantial vokime gives a carefully prepared account of the ancestors and descendants of Henry Fitts of North Carolina. Goodwin Genealogy. By John S. Goodwin of Chicago. 1898. 8vo, pp. 200. Price $t.oo. This genealogy was issued as a supplement to the William and Mary College Quarterly Historical Magazine. It is de- voted chiefly to the Goodwins of York County, Virginia. Hard Genealogy. By Rev. Arnold Harris Hord. Philadelphia. 1898. 8vo, pp. 199. Some account of the family in England and the descend- ants of John Hord, an emigrant to Virginia, are given in this handsome volume. Leffingwell Genealogy. By Albert Leffingwell, M.D., and Charles Wesley Lefifingwell, D.D. Aurora, N. Y. 1897. 8vo, pp. v-l-256. Price $10.00. Address Dr. Albert Leffingwell, Aurora, N. Y. The descendants of Lieut. Thomas Leffingwell, of Norwich, Conn, are recorded in this book. This elegant volume shows that the publishers have given much attention to the details of book making. Spalding Genealogy. By Walter S. Maher of Chicago. (P. O. l^ox 190.1 1897. 8vo, pp. 1276. Price $10.00. This is a revised edition of the Spalding Memorial published in 1872, much enlarged. It contains the descendants of Edward Spalding of New England and Edmund Spalding of Maryland. Waldo Genealogy. By Waldo Lincoln. Boston. 1898. 8vo, pp. 21. This is an excellent record of the first four generations of this family. It is reprinted from the Genealogical Register for April. ^v 31 ^Ju:ri;ti?rln Pag;i5ine of family iLstorn. Vol. I. June, 1898. No. 2. Contents. PEMBROKE, MASS.. BIRTHS. MARRIAGES AND DEATHS. 25-32. Copied by Miss Susan Augusta Smith, of No. Pembroke. PLYMOUTH COUNTY MARRIAGES. Continued 33-40. Bridgewater, 36, 37, 38, 39; Duxbury, 40; Hanover, 36; Marsh- field, 40; Rochester, 33, 34, 35. PLYMOUTH COUNTY PROBATE RECORDS. Continued 4i-43- French, 42; Hudson, 42; Mann, 41; Rouse, 41,22; Turner, 42, 43; Warren, 43; Watson, 43; WiHs, 42. NOTES 43-44- Bassett, Cox, ParshaH, Penniman, Topsfleld, West Roxbury, Wilmington. QUERIES 45-46. Bolton, Sargent, Cram, Trumbull, Hall, Coffin, Winslow, Wor- den, Shattuck. ANSWERS TO QUERIES 46. Cram, French, Stearns. BOOK NOTES 46-48 ADVERTISEMENTS xiii xxiv. Price 25 Cents. $1.00 a Year. Published by LUCY HALL GREENLAW, CAMBRroOE, MASS. ^^\ 5if liL_^^_ „ ^ m The Genealogical Advctiscr. ^be (BenealoGical Hbvertiser, A QUARTERLY MAGAZINE OF FAMILY HISTORY. Issued in March, June, September and December. Each number will contain twenty-four octavo pages, printed on excellent paper. Price, 25 cents a number: $1.00 a year. I^IJ^C^^ M^^HvLv ol()j>-izes for beins iiiterested in genealogy, On tlie (•-.ntiaiv. one is exiiected to exouse any lack of interest in his ancestors. This change of sentin^ent in America during the past half-century is due chiefly to two causes. One of these--the organization of numerous patriotic-hereditary societies— is of recent occurrence, and lias exerted a widespread intiueiict'. The otlicr cause lias been the continued publi- cation, for more than fifty years, of that valuable and interesting peri- odical, the New-Enf)laii. The increase of genealogical publications has not kept paie with this increase of in- terest. The greater i)art of our early records renutin unpublished, and one finds the record offices besieged by genealogists, the town clerks and the historical societies deluged with letters of inquiry, and the sources of original information in danger of utter destruction by the careless hand- ling of aa army of ancestry seekers. A lack of Vnianeial supiiort is the chief reason why the publication of genealogical hooks has not l)een in ratio with the increase of interest in family history, it is uudonbtedly true that the larger part of genea- logical works thus far published have been a source of loss to their publishers Thi« ought not and need not l>e so if the great multitude of investigators, who ii>e tlie geiiealogieal dejiait nients of our large public libraries, only I'ealized that rlie library demand alone is insntfieient to pay the (Mist of a hook, mnl thiit tlic'ir pcrxoiial siijii>iirt Is iio'iUd fit snr/t ii-Di-ks i(f< i-ii/iliiiii tilth- ii u erst nj . The Genealogical Advertiser is issued with the hoj.e that a cordial and hearty sujiport may be accorded it from American ancestry seekers — a sni)]iort that will not only secure its continuance, but will also enable the publisher to increase the number c>f pages at an early date. It will contain hitherto uniiul>lished genealogical and historical matter from original sources, such as. co])ies of IState, County, Town a)id Church llecords and Cemetery Inscriptions, and abstracts from Court Files. Probate Records and Deeds. Genealogies, Biographies, Notes, Queries and Answers, Notices of Xew Genealogical Books and other data about early Xew F]ngland peoi'b' will also find place in its pa^es. The Genealogical Advertiser will Ite the first iikkjuzihc of its khut t(> pan fur its intcrcstinf/ arfirtvs. .Accurate copies (tf early imprinted records and documents, esjK cially those much sought for, will be purchased for its pages. This will insure a better selection than could be had from voluntary contributions. The patronage of yjrofessioiial genealogists and publishers of genea- logical books is respectfully solicited. The advertising pages are open to such at reasonable rates. Address all communications to THE GENEALOGICAL ADVERTISER, 1 Gordon Place, Cambridgeport, Mass. oTbc 6encaloqical ^^bbcrtiscv. Vol. I. JUNE, 1898. No. 2. PEMBROKE, MASS., BIRTHS, MARRIAGES AND DEATHS. COPIED FROM THE FIRST BOOK OF THE TOWN RECORDS BY MISS SUSAN AUGUSTA SMITH, OF NORTH PEMBROKE. Joshua Barker yc Son of Francis Barker And Mary his wife was born Aug. 26, 1711. Tho. Barker the son of Thomas Barker and Bethiali his Wife was born 17th day of February 171 2. Bethiah Barker yc daughter of Thomas Barker and Bethiah his wife was born ye 17th day of February 171 5. Nathaniel Barker ye son of Thomas Barker & Bethiah his wife was born the i8th. day of December lyrd. Mary Ford ye daughter of John Ford and Mary his wife was born the 28 day of March 1731. Hannah Ford the daughter of John Ford & Mary his Wife was born ye 29 the Day of May 1734. Deceased Feb. 28 — 1735 2d. Mary. Mary Ford ye Daughter of John Ford & Mary his wife & ye sec- ond of ye name Born ye 18th of July 1736. Deceased april 29 — 1737 3 Mary. Sem ye Son Born yc 14th of Sept. 1738. Deceased oc^r 5th. 1738. 3d. Sem. Wait y son Born ye 30th. of Septr 1739. Lot Ford the son of John Ford and Mary his wife was Born June ye 3d. 1746. Attest John Turner Town Clerk. Patience Keen ye Daughter of Matthew Keen and Martha his wife was born octo^r ye 3, 1699. *This volume, after an absence of nearly forty years was returned to the town clerk in 1895. Eighth Report on Public Records, page 18. 4 26 Peinlnokc Records. Rachall Keen ye Daughter of Marthew Keen and Martha his wife was born Jenewary ye nth 1701. Leah Keen the Daughter Matthew Keen and Martha his wife was born November ye 20th 1702. Matthew Keen the son of Matthew Keen and Martha his wife was born June: ye : 24th. 704. Ebenezer Keen ye son of Matthew Keen and Martlia his wife was born July ye gth. 1707. Benjamin Peirc ye son of John Peirc and Elinor his wife was born September ye loth. 1712. Deborough Bishop ye Daughter of Ebenezer Bishop and Naomi his wife was born ye 6 day of August 1712. John Bishop ye son of John Bishop and Elizebeth his wife was born Septber 30th 1702. Elizebeth Bishop ye Daughter of John Bishop and Elizebeth his Avife was born ye 22^. of March 1703. Hanah Bishop ye Daughter of John Bishop and of Elizebeth his wife was born October ye 6 ~ 1705. James Bishop ye son of John Bishop and Elizebeth his wife was borne September ye 25 - 1707. Keturah Bishop ye Daughter of John Bishop and Elizebeth his wife was born February 26th, 1710. Josiah Bishop ye son of John Bishop and Elizebeth his wife was born ye i6th of May 1714. Dorothy Bishop ye Daughter of John Bishop and Elizebeth his wife was born ye 28ch January 171 5- 16. Recorded 13th. oi April 1734. pr. Thomas Burton Town Clerk. Abigail Bishop ye Daughter of John Bishop and Elizebeth his wife was Born ye 25th of May 171 8. Recorded ye 13th of April 1734 pr. Thomas Burton Town Clerk. Joshua Staples ye son of Sam' Staples and Elizebeth his wife was born febuary ye 24 - 1706 Sarah Staples ye daughter of Sam' Staples and Elizebeth his wife was born February 26- 1707. Samuel Staples the son of Samuell Staples and Elizabeth his wife was born Aprill 4th. 1709. Elizabeth Staples ye Daughter of Samuell Staples and Elizabeth his wife was born May ye 21 - 1711. Pembroke Records. 27 Mary Staples yc dafter of Samuell Staples and Rohecka his wift- was born ye 26 of May 171 3 ^ — Rebecka Staples ye dafter of Sanuiell Staples and Rebecka liis wife was born ye 17 of October 17 14. Joshua Bishop ye son of John Bishop & Elizabeth his wife was born ye i2ch Day of March 1719-20 Recorded ye 13 of April 173+ P^"- Thomas Burton Clerk. Martha Burton )e Daughter of Thomas Burton & of Alice his wife born ye 19th Day of June 1723 Departed this Life yc r5th of September following. Penelope Burton ye Daughter of Thomas Burton and of Alice his wife born ye 27tli. of October 1724. lileanor Burton ve Daughter of Thomas Burton and of Alice his wife born May je 4th. 1728 Recorded ye 31st of octor 1734. Elizabeth Burton Departed Life July the nth A. A. 1735. Eleanor Bishop the Wife of Nathaniel Bishop Departed this life October the 27th Anno Domini 1751 George Partrig and Lydia Keen were married the i8th day of March 171 2 by Mr. Danl Lewis. James Tompson and Sarah Doan were married the third day of June 1713 by Mr. Danl. Lewis Lambert Despard of Pembroke and Hannah Somes of Gloscester were married ye 23d. day of July 17 13 John Bonney and Elizabeth Hatch of Scituate were married the 17th da}- of Decemf 171 3 by the Reverend Danl Lewis Thomas Parris Town Clk. Jonathan Daves and Lois Stetson both of Pembroke were married ye loth. Day of Februrary 171 4 by Mr. Daniel Lewis Joshua Gushing Town Clerk. Thomas Record and Mary Daves Booth of Pembrook were married ye 5th of octo 171 5 by Mr. Daniell Lewis Joshua Gushing town clerk. William Holme and Beersheba Stetson Booth of Pembrook were married ye 22^. of November 1715 by Rev. Mr. Daniel Lewis. Joshua Gushing Town Glerk. Clifford Bates and Desire Ford, Booth of Pembrook were mar- ried ntli January 1716 by Rev. Mr. Daniel Lewis Joshua Gushing Town Clerk. 28 Pnnhrokc Records. John Holmes of Pembroke & Susanna Stetson of Scituate were married Novembr. 25 - 1714 by Reverend Mr. Dan'. Lewis. Matthew Gannet of Scituate & Mary Pool of Pembrook were married decembr ist. 1714 by ye Reverd. Mr. Dan' Lewis. Thomas Parris & Grace Record were married by ye Rever*^. Mr. Danl Lewis ye 31st of January 1714. Moses Bisbee of Pembrook & Mary Reed of Bridgewater were mar«i. by Reverd. Mr. Danl. Lewis ye 5th of July 1716. Samuel Dilino tertius of Duxboro and Ruth Briggs of Pem- broke Avere mard. ye 19th december 1716 by ye Reverd. Mr. Danii Lewis John Russel Junr & Mercy Crooker both of this town were mar- ried ye 24 Decemr. 1716 by ye Rev. Mr. Dan^ Lewis. Resolved Stetson & Abigail Crooker both of this town were married ye 14 January 1716 by ye Revd. Mr. Danl Lewis. Attes" by Thos Parris Town CI"". Thomas Burton & Alice Wadsworth were married ye loth Day of May 1722 pr ye Revnd Mr. John Robbinson. Recorded ye 31st of Octob. 1734 pr. Thomas Burton Town Clk. Ebenezer Hayford 3'e son of John Hayford and Lydia his wife was born 20th da}' of June 1707. Alice Hayford the daghter of John Hayford & Lydia his wife was born 21st May 17 10. John Hayford the son of John Hayford & Lydia his wife was born the 7th day January 171 2-1 3. Elizabeth Bryant the daughter of David Brj'ant and Elizabeth his wife was born ye nth day of August 1713. Mary Holmes the daughter of John Holmes and Joanna his wife was born the 27th day of July 171 3. Nathaniel Magoone the son of Elias Magoone & of Ruth his wife was born the 30th day of January 171 3. Isaac Record the son of John Record and of Grace his wife was born in January in the year 1692 as Isaac Record informs and upon his request is recorded. Xehemiah Bryant ye son of William Bryant and Ruth his wife was born ye 20th day of October 171 3. John Record and Grace his wife informs that their son Isaac Record was 20 3'ears the 25 day of January 1713. Ebenezer Record the son of John Record & of Grace his wife born ye 7th da}^ of October 171 2. Pembroke Records. 29 Thomas Record the son of John Record and Grace his wife was born the 26 day of June in the year 1692. Peleg Stetson the son of Robert Stetson & Deborah liis wife departed this life ye 29th day of June 171 3. Sarah Foster the wife of Josiah Foster departed tliis Hfc tlie 30th day of July 17 13. Mar}' Holmes the daughter of John Holmes and Joanna his wife departed this life ye 30th Day of July 17 13. Joanna Holmes departed this life the first day of august 171 3. Abigail Parris the wife of Thomas Parris departed this life the nth day of December Anno Domi 171 3. John Record departed this life ye 23 day of January 1713. Cornelious Studson ye son Isaac Studson and Elizabeth his wife was Born November 1708. Nathaniel Studson ye son of Isaac Studson & Elizabeth his wife was born ye 5 of March 1710. Jenett Studson ye daughter of Isaac Studson & Elizabeth liis wife Avas born August 171 1. John Studson ye son of Isaac Studson & Elizabeth his wife was born Sept. 17 12. Peleg Studson ye son of Isaac Studson & Elizabeth his wife was born ye ten of April 17 15. Mary Foster the daughter of Josiah Foster and Sarah his wife was borne the 1^ day of February 1696. Elizabeth Foster the daughter of Josiah Foster and Sarah his wife was born in November in ye year 1698. Barsheba Foster the Daughter of Josiah Foster and Sarah his wife was born Sept. 1700 Josiah Foster the son of Josiah Foster and Sarah his wife was born in December in ye year 1703 Isaac Foster the son of Josiah Foster & Sarah his wife was born April 5th day in ye year 1705 David Foster the son of Josiah Foster and Sarah his wife was born in December in ye year 1707 Nathaniel Foster the son of Josiah Foster & Sarah his wife was born in December in the year 17 10 Sarah Foster the daughter of Josiah Foster & Sarah his wifi' was born July 10 — 1713. James Mackfarland ye son of John Mackfarland born ye i6il> of July 1734. 3o Pembroke Records. Mary Keen daughter of Ephraim Keen & Hannali his wife was born gth day of December 1705. Ephraim Keen the son of Ephraim Keen & Hannah his wife was born ye 20th day of March 1707. Lazarus Keen the son of Ephraim Keen & Hannah his wife was born in December 1710. Hannah Keen ye daughter of Ephraim Keen & Hannah his wife born 13 day November 17 13. Abigail Keen the daughter Ephraim Keen & Hannah his wife was born the 24 day of February 17 16. Welthea Keen the Daughter of Ephraim Keen & of Hannah his wife born the 8'^ November 1719. David Ford ye son of Jesse Ford & Mary his wife was born the 2gth of July 1734. Hannah Russell ye daughter of George Russell & Hannah his wife born ye 7th Day of September 1735 William Estes the son of Matthew Estes & of Alice his wife was born the gth day of April 1713. Constance Bishop the daughter of Hutson Bishop and of Abigail his wife was born 25''! day of February 1706. Deliverance Bishop the Daughter of Hutson Bishop & Abigail his wife was born the 26 day of June 1708. Elisha Bonney the son of James Bonney & of Abigail his wife was born the 3^ day of January 1698. Hannah Oldham ye daughter of Isaac Oldham - Shepherd Fisk and miss Alice Alger both of Bridgwater — 1732— June 15th Joseph Gary and Anna Brett both of Bridgwater — By the Revd John Shaw — 1732 — May 17 — John Randall and Experience Willis both of Bridgwater — May 15th William Brett and Bethiah Kingsly both of Bridg- water — May 25 — Benjamin Curtis and Experience Hayward both of Bridgwater — August 14 — Isaac Willis and Hannah Pratt both of Bridg- water — September 21 — Mr Ephraim Keith and Miss Sarah Washburn both of Bridgwater — October 21th Joseph Gannett and Hannah Brett both of Bridg- water — By the Revd Daniel Perkins — 4o PlymoutJi County Marriages. Duxborough Marriages 1726 — January 3d David Seabury now resident in Duxbor- ough and Abigail Seabury of Duxborough — By the Revd John Robinson — 1729 — September 25 — Abraham Pierce of Pembroke Junr and Abigail Peterson of Duxborough — November 25 — Thomas Prince and Judea Fox both of Duxbor- ough — December 19 — Joseph Trebble and Anna Jones both of Plym- outh — January 8th Amaziah Delano and Ruth Samson both of Dux- borough — - March 2d Abner Weston and Sarah Standish both of Duxbor- ough — 1730 — May 4th Ebenezer Sherman and Bathsheba Foord both of Marshfield — August 5 — John Soul and Mabel Partridge both of Duxbor- ough — By Edward Arnold Justice of Peace [139] October 8th Ebenezer Bartlett and Jerusha Samson both of Duxborough — 1731 — October 26 — Benjamin Simmons Junr and Fear Samson both of Duxborough — 1732 — July 6 — Reuben Peterson and Rebakah Simmons both of Duxborough — July 27 — Ezra Arnold and Rebaca Sprague both of Dux- borough — October 24 — Isaac Simmons and Lydia Cushman both of Dux- borough — By Edward Arnold Justice of Peace Marriages in the Town of Marshfield — 1723 — March 28 — Ebenezer Rowland and Sarah Green both of Marshfield were married — May 29 — James Dexter of Rochester and Lois Sherman of Marshfield — June 3d Thomas Tracy and Susanna Waterman both of Marshfield— October 31 — Benjamin Kent and Persis Doggett both of Marsh field- January 7 — John Logan and Margaret Carr both of Marsh- field— To be continued. Plyvioiith County Prohcxie Records. 41 ABSTRACTS FROM THE FIRST BOOK OF PLYMOUTH COUNTY PROBATE RECORDS. Continued from page 20. [21] Jury consisting of Stephen Vinall, Edward Jenkins, Thomas Turner, John Wetherell, John Allen, Nathaniel Tilden, James Briggs, John Vinal, Israel Chittenden, Daniel Damon, John Tilden and Jonathan Jackson impanelled to inquire into the death of Nathaniel Man, returned verdict, "that the said Nathaniel Man hath formaly been trobled with ffitts of the falling Sickness & sometimes heretofore hath been distracted or out of his witts And that on the 19th of this Instant July at Evening att the house of his lirother Thomas Man at Conahas- sett in Sittuate aforesaid was Greuiously distracted or Lunatique & in a Rageing Manor soe Continued tell towards break of the day & then ran out of the said house & tore off his Cloaths & ran away in the said Distracted frame & on the 20th Instent was found Dead in the surfe of the sea between highwater & low water Marke a mongst a ledg of Rocks lying a gainst little Pond And wee Doe Judge that he Runing amongst the said Rocks they being uery slippery did fall upon some of them & wounded liis head whereof he died." Dated Scituate July 21, 1688. [22] Administration upon the estate of Nathaniel Man late of Scituate granted to his brother Thomas Man Sept. 12, 1688. Inventory taken Sept. i, 1688 by James Briggs and Samuel Clap. S'.vorn to by Thomas Man, September 12, 1688, [23] Will of Annis Rows, relict of John Rows, of Marsh- field, dated Nov. 10, 1687, proved Sept. 12, 1688. To daughter, Mary Price ; " " Anna Holmes * * my bible which was my fathers ; " " Elizabeth Bourn ; " my servant, Samuel Cornish, a gun sword and belt which he useth ; If " my Daughter Anna shall decease without Issue then Ijue- ing the bible I gaue her I giue to my son Simon " ; To son John Rows 20s ; Rest of estate to be divided equally amongst "all my five Children." Son John Rows to be Executor. Witnessed by Deborah Thomas and Dorothy Thomas. 42 Plymouth County Probate Records. [24] Will of John Hudson of Duxbury dated November 20, 1683, proved Sept. 12, 1688. To daughter Hannah Turner all lands houses &c. in Duxbury ; & if wife Ann shall survive me, she is to have improvement during her widowhood ; To daughter Rhoda Palmer ^8 ; " " Elizabeth Vicory p^io ; " " Abigail Stetson _;^io ; Moveable estate at wife's decease to be divided among my four daughters. Wife Anne Hudson and son Japhet Turner to be executors. Witnessed by Thomas Palmer and Elizabeth Palmer. [27] Inventory of the estate of Annis Ro\^-s, widow, late of Marshlield, taken Aug. 17, 1688, by Nathaniel Winslow and Seth Arnold. Sworn to Sept. 12, 1688. Inventory of the estate of John Hudson taken Sept. 7, 1688 by Jos. Holmes and Francis Barker. Amount ^48.. 5.. o Sworn to by Japhet Turner, Sept. 12, 1688. [29] Will of William Wills of Scituate dated Feb. 26, 1683 " in the eighty fift yeare of my age ", proved Dec. 12, 1688. To son Samuel Wills all estate, to be divided eventually among his children. To wife Lucy Wills ; " daughter in law, Rebecca Wills. Witnessed by Isaac Buck senr. and John Gushing senr. [32] Inventory taken Oct. 25, 1688 by Samuel Clapp and Isaac Buck. Amount of personal estate, ^44.. 4.. o. Sworn to by Samuel Wills, Dec. 12, 1688. [33] Inventory of the estate of Richard French deceased, taken at Marshfield 14th of 9th month 1688, by John Rogers and Timothy Rogers. Amount ;^33.. o.. o. Sworn to by Martha French, Dec. 21, 1688. Administration of the estate of Richard French late of Marsh- field granted to Martha French his widow ''second wensday " of December 1688. [34] Will of Thomas Turner of Scituate dated Dec. 4, 1688, proved Mar. 13, 1688. [1688--9]. Azotes. 43 To daughter Grace Turner household stuff : " son Nathan Turner " being my Eldest son " rest of estate ; " son Tiiomas Turner, loom and the tackling ; " all my children, £'-^ apiece. Witnessed by John Wetherel, Thomas Young and Nathaniel Turner. Inventory taken Dec. 19, i688 by Samuel Clapp and Nathaniel Turner. Sworn to by Nathan Turner, Mar. 13, r6SS. [37] Inventory of the estate of George Watson of Plymouth — deceased, taken Feb. 2, 1688 by Ephraim Morton senior, and Thomas Faunce. Elkanah Watson made oath that the same was a true inventory of the estate of his father George Watson deceased, Mar. 13, 1688. [38] Will of Joseph Warren senr of Plymouth, dated May 4, i68g. " weak of body through age & Sickness " ; to wife Priscilla Warren estate during life or widowhood ; " son Joseph ; " son Benjamin, lands in Middleboro and Bridgwater ; " daughter Mercy Bradford 2 cows ; After wife's decease or marriage moveable chattels to be divided among four of my children, Joseph, Benjamin, Pa- tience and Elizabeth. Wife Priscilla to be executrix. "And I Do Request my Brother Thomas ffaunce to be helpful! to my sd Executrix." Witnessed by Ephraim Morton, senr, and Ephraim Morton junr and Thomas Faunce who deposed Sept. 4, i68g. Inventory taken May 15, 1689 by Ephraim Morton senr and Thomas Faunce. Priscilla, relict of the above, made oath to the same, Sept. 4, 1689 To be continued. NOTES. Bassett Genealogy. Frank G. Bassett of Seymour, Conn., Secretary of the Bassett Family Association, is engaged in writing a history of this family. The family held a reunion at West Haven, Conn., Sept. 9, 1897, of which a report was printed. A second gathering of the family will be held at Plymouth, Mass., this year. Cox Family Gathering. The old homestead of Capt. Henry Cox, at Cox's Corner, Mattapan, Mass., was the scene of a very pleasant meet- 44 Notes. ingof one branch of the Cox family during the afternoon of October 2, 1897. At this meeting a committee was appointed to make arrange- ments for a reunion in 1898 of the descendants of the New England Coxes, and to consider the advisability of establishing a permanent family organi- zation for the purpose of holding reunions and publishing a history of the family. This committee has made preparations to hold the reunion in Chipman Hall, at the Tremont Temple, Boston, during the afternoon and evening of Wednesday, September 28, 1898. Refreshments are to be pro- vided by the committee, and a small admission fee will be charged to pay the expenses incurred by the committee. All who wish to attend this gathering are requested to notify Mr. Edward J. Cox, of Newtonville, Mass., or Mrs. E. G. S. Pease, of Boston (214 Commonwealth Avenue), before the first of September. Parshall Genealogy. James C. Parshall, Esq., 312 Putnam Street, Syracuse, N". Y., is preparing a history of this family. Penniman Genealogy. Rev. G. W. Penniman of Southbridge, Mass., is collecting material for a history of the Penniman family. The Topsfield Historical Society and its Publications. This Society was organized at Topsfield, Mass., Dec. 14, 1894. "Its object is the collection, preservation and study of all historical materials relating to the town of Topsfield." The membership fee is fifty cents per year, and the publications are sent free to members. Three valuable volumes of " Collections," aggregating nearly 425 pages, have been issued since the founding of the society. The first volume contains the Topsfield baptisms from 1727 to 1779, and several interesting papers on local historical subjects. The second volume gives the continuation of the baptisms to 1841, the transactions of the town meetings from 1659 to 1684, and a number of contributions to the history of the town. The third volume contains the continuation of the transactions to 1699, deaths in Topsfield from 1658 to 1800, newspaper items relating to the town from 1770 to 1800, "Topsfield Bill of Estate 1723-25," Topsfield county rate for 1668, a list of men who took the Oath of AHegiance, and historical papers on the Methodist Church, Rev. Anson McLoud, Lieut. John Gould and the Hobbs family. The History of West Roxbury, Mass., from 1 713 to its incorpora- tion with Boston — with chapters on the earlier genealogies — military lists, etc., to be well indexed, is in preparation by ten residents of West Roxbury. It is expected that the book will be ready for delivery early in 1S99. The book will be of about 150 pp. octavo, small pica, full cloth. Price $3.00. Subscriptions may be sent to the publisher of this magazine. * * * History of Wilmington, Mass. Arthur Thomas Bond, Esq., of North Wilmington, is collecting material for a complete history of the town of Wilmington. Mr. Bond is well qualified for this undertaking, and has made good progress in gathering data for his work. Queries. 45 QUERIES. Wanted : 14. The maiden name of Mary, wife of William PjoUoii, of the North Parish, Reading, married about 1742; possibly Upton. Will pay S 1 0.00 for proof. C. K. 15. 15. The parentage of Aaron A. Sargent, U. S. Senator from California, born in Newburyport. His mother was a Stanwood. Had she broth- ers and sisters 1 E. S. B. 16. Parentage of Sarah, wife of Benjamin Cram of Hampton Falls, N. H. He was born Dec. 30, 1666. 17. Parentage of Sarah, wife of John Cram. He was born April 10, 1717, at Woburn, Mass., and died in Lyndeboro, N. H. 18. Parentage of Elizabeth, wife of Benjamin Cram. He was born March 10, at Woburn, .Mass., and died in Lyndeboro, N. H. 19. Parentage oi Cram, who married Sarah Prescott, born Marcii 10, 1748, settled in Holderness, N. H. 20. Parentage of Nehemiah Cram, who married Hannah King, Feb. 4, r8o2, of Port.smouth, N. H. J. G. C. 21. 'Y\\t dates o{ l:)irth, marriage and death, and \.\\q. parentage oi Joseph Trumbull or Trumble who served in the 1690 expedition against Canada, married Mary Cloyes (dau. of Peter) about 1692, and moved with the Cloyes family from Essex County to Framingham, Mass. Will pay $5.00 for the date of his birth or of his marriage; $10.00 for his parentage or for proof that he was alive after Nov. 14, 1699, o*" dead before that date. F. T. 22. Ancestry of Jeremiah Hall, of Providence, or Exeter, R. I., who had an only son James, born May 17, 1764. This son married a Hoxie, and settled in Pownal, Vt. J. C. H. 23. The ancestry of William Coffin, who settled at Egg Harbor, New Jersey, about 1768. He accompanied Capt. Paul Sears of Rochester, Mass., to that place, and after the death of Capt. Sears, married his widow, a daughter of Josephus Hammond and Thankful Winslow. 24. The maiden natne of Sarah, wife of Major Edward Winslow, of Rochester, Mass., who died Oct. 11, 1767, in the 86th year of her age. 25. The maiden 7iame of .Alercy, wife of Peter Worden, died at Dennis, May 1687. 46 Book Notes. 26. The maiden name of the wife of Samuel Shattuck, of Boston, who was banished to New Jersey, 1658, for being a Quaker. M. E. S. ANSWERS TO QUERIES. 5. Sarah Cram was daughter of John and Sarah (Holt) Cram. She was born in Woburn, Mass., June 27, 1719,* and died in Lyndeboro, N. H., Oct. 15, 1777. J. G. C. II. The maiden name of Elizabeth, wife of Thomas French of Braintree, was Belcher. She was daughter of Samuel and Mary (Billings) Belcher, born in Braintree 4th mo. 22, 1677. Thomas French, of Brain- tree, husbandman, and Elizabeth his wife sell. Mar. 4, 1696, to their "brother" Gregory Belcher, their rights in land that their " father, Samuel Belcher died seized off." Suffolk Deeds, 41. 249. L. E. H. 13. Mary Stearns, wife of Isaac of Watertown, was daughter of John and Margaret Barker, of Stoke Nayland, Suffolk. Bond's supposition is proved correct by an entry in Thomas Lechford's Note Book, pages 291, 2. W. P. G. BOOK NOTES. A History and Genealogy of the Family of Bail lie of Dunain, Dochfo7ir and La?nington, with a Short Sketch of the Family of Mcintosh, Bulloch and other Families. By Joseph Gaston Baillie Bulloch, M.D., of Green Bay, Mich. 1898. i2mo, pp. iii. Besides the families mentioned in the title there are short sketches of the Chisholm, Seton, Wylly, Kenan, Dunwody, Fannin, and Von Hymerle families. The Bonney Family, By Cbas. L. Bonney, Chicago Second Edition. 1898. 8vo, pp. 178. This volume contains a record of the descendants of Thomas Bonney, who came to New England in the ship Her- cules, 1634-5. The Coleman Family. Descendants of Thomas Coleman, of Nantucket, in line of the oldest son, X. Generations, 1602-1898. 296 years. By Silas B. Coleman, Box 668, Detroit, Mich, 1898. 8 vo,pp. 36. The title clearly indicates the contents of this pamphlet. *This birth is not found in the printed births of Woburn. — Ed. Book Notes. 47 Descendants of Hopcstill Foster, of Dorchester, Mass., son of Richard Foster, of Biddenden, Co. Kent, and his wife Patience Biggs (widow Foster), The Immigrant in 1635. By William H. Whitmore. Re- printed [with additions] from the New-Eng. Historical and Genealogi- cal Register for April, 1898. Boston. 1898. 8vo, pp. 22. The English ancestry of Hopcstill Foster, which was re- ceived by Mr. Whitmore too late to put into the Register and which he has incorporated in the reprint, adds very much to the value of this genealogy. The Ajicestry of Lydia Foster^ wife of Stephen Lincoln of Oakliam, Mass. By John E. Morris, Hartford, Conn. 1898. 8vo, pp. 26. Besides the Foster line of descent, this work has Tompkins, Aborne, Wilkins, Felton, Baxter, Skelton, Horn, Sheldon, Parlin, Hartwell, Wheeler, and Stratton family notes. /'edii^ree of Jesse IV. Foster, m Wne?, of Foster, Coggin,' Farley, Phelps, Burritt, Curtiss, Lord, Smith, Webster, and Allied Families. By Geo. E. Foster. West Hill Press, Ithaca, New York. 1897. lOmo, about 400 pages. This volume records the ancestry of Jesse Webster Foster, (son of the compiler) in the family names given in the title, and has considerable collateral genealogical information. Lineage attd Family Records of Alfred VVyman Hoar and his wife Jose- phine Jackson ; with Notes on the early history of Wright County, Minnesota. [By Alfred Wyman Hoar, of Monticello, iVIinn.] 1898. Svo, pp. 56. This book traces the author's descent from Charles Hoare of Gloucester, Eng. , and contains some information about branches of the Hunt, Bateman, Wyman, Brown, Jackson and McCobb families. Kelley Genealogy. By Hermon Alfred Kelley, of Cleveland, Ohio. (49 Cornell St.) 1897. Svo, pp. 122 -(- xv. 200 copies printed. Price 2.00. A well prepared genealogy of the descendants of Joseph Kelley, who settled in Norwich, Conn., about 1715, is given in this attractive volume. The compiler has also presented in foot notes the ancestry of many- of the wives in the early generations. The book is well printed, indexed and illus- trated, and is substantially bound. 48 Book Notes. Genealogies of the different families bearing the name of Kent in the United 6'/d:/^i-, together with their possible English Ancestry A.D. i295-i89S_ By L. Vernon Briggs of Boston (82 Devonshire St.). 1898. 8vo, pp. vii- + 339- This volume contains an account of the descendants of John, Joshua and Joseph Kent, of Dedham, Thomas Kent of Gloucester, Richard Kent of Ipswich and Newbury, Stephen Kent of Woodbridge, N. J., and several other immigrants bearing that name. A Genealogy of the Rand Family in the United States. Compiled by Flor- ence Osgood Rand, New York. The Republic Press, 1898. 8vo, pp. 269. Price $4.00. This is an account of the descendants of Robert Rand of Charlestown, Francis Rand of Portsmouth, N. H., Henry Rand of Stow, Robert Rand of Westminster, Vt., John Wal- ter Rand of Virginia, and several others of that name who settled in America. Wills of tJie Smith Families of iVejv York and Long Island, 1664-1794. With Genealogical and Historical Notes. By William S. Pelletreau, A.M. New York. 189S. 410, pp. xiii. -\- 151. Published by Francis P. Harper. Price $3.00. This work contains carefully prepared abstracts of all the wills of the name of Smith recorded in New York, Jamaica, and Hempstead, prior to 1794. It is illustrated and indexed. Walton Family Records, 1598-1898. With its Intermarriages, the Oakes and Eatons 1644- 1898, and the Proctor Family, 1634- 1898. Compiled by Josiah Proctor Walton. Muscatine, Iowa. 1898. i2mo, pp. 88. Price $2.00. The compiler has given in this book some of the descend- ants of Rev. William Walton, of Marblehead, Mass., and of Nathaniel Oakes, of Marlboro', Mass., and information about other lines of his ancestry. Mortuary Record from the Gravestones in the Old Burial G?'ound in Brewster, Mass. With Biographical and Genealogical Notes. Cora- piled and Edited by Charles E. Mayo, Yarmouth, Mass : Register Pub- lishing Company. 1898. 8vo, pp. 82. Price, 75 cents. This well edited work makes a valuable contribution to the history of the families of the town. » " ■ «i §1 (i^uar^tcrln Pagamu* of |amiln llidorg. Vol. I. September, 189S. No. J- Cantcnts. STOW EPITAPHS. A-Eam 49-56. Inscriptions from the old cemetery at ' ' Stow Lower Village. "' PEMBROKE, MASS.. BIRTHS, MARRIAGES AND DEATHS. Continued 57-64. BRISTOL, MAINE, MARRIAGES. Continuea 65-72. PLYMOUTH COUNTY PROBATE RECORDS. Continued 73-75- Barrill, 75; Church, 75; Dingley, 75: Mighell, 74, 75; Mitch- ell, 73, 74; Palmer, 73 : Thomas, 73; Turner, 73. NOTES 75-76. Barbour, Hosmer, Ingraham, Old Colony Inscriptions. QUERIES 76-77. Bates, Blake, Brown, Burpee. Butterworth, Cornell, Farr, Fergeson, Fiske, Gillette, Hale, Hammond, Hull, Jennings, Manchester, McNey, Obinton, Richards, Sampson, Seekel, Simmons, Webb, Winslow. BOOK NOTES 77-80. ADVERTISEMENTS xxv-xxviii. Price 25 Cents. $1.00 a Year. Published by LUCY HALL GREENLAW, CAMBRIDGE, MASS. % « The Gencaloi:;iial Advtriiscr. XTbe (BenealoGical Hbpertiser, A QUARTERLY MAGAZINE OF FAMILY HISTORY. Issued in March, June, September and December. Each number will contain at least twenty-four octavo pages, printed on excellent paper. Price, 25 cents a number (except No. 2, which can only be supplied to subscribers for the volume) : $1.00 a year. The Genealogical Advertiser will contain hitherto unpublished genealogical and historical matter from original sources, such as, copies of State, County, Town and Church Records and Cemetery Ijiscriptions, and abstracts from Court Files, Probate Records and Deeds. Genea- logies, Biographies, Notes, Queries and Answers. Notices of New (ienea- logical Books, aud other data about early New Eiii;huiil i)C(p[ilc will also find place in its pages. It will be W\\i fii-iit magazine of Us kind to pay for its interesting articles. Accurate copies of early unprinted records and documents, especially those much sought for, will be purchased for its i)ages. The i)atronage of professional genealogists and publishers of genea- logical books is respectfully solicited. The advertising pages are open to such at reasonable rates. Address all commuuications to THE GENEALOGICAL ADVERTISER, I Gordon Place, Cambridgeport, Hass. History of the " WACENSELLER FAMILY IN AMERICA," with Icindred Branches, now published. The Kings, Orwigs, Forrers (Forry), and other connections copiously treated. WAGENSELLEK.— A complete Genealogy of Christopher Wagensell from 1748 to the ]ire.-;ent. K1N(;. — A cliai>ter is devoted to the decendants of Conrad King and Catherine Wagenseller, giving the descendants of John King, Matthias Keely, Abram Dolby, Peter King, Conrad Shearer, Ezra Evans and William Moses. ORWIG. — Thirty pages of this volume is devoted to the Orwigs, and it comprises the most complete lot of information published. FORRER.— A li.st of the decendants of John Forry (Forrer) is given, comprising a separate chapter. The book contains 225 pages, is neatly bound in substantial cloth. PRICE $3.00. By mail 10 cents extra. The author will receive orders and send books promptly on receipt of the pri. e. Address C. W. WAGENSELLER, A.M., Middleburgh, Snyder County, Penn. S^lje (genealogical ^bbertiser. Vol. I. SEPTEMBER, 1898. No. 3. STOW EPITAPHS. INSCRIPTIONS FROM THE OLD CEMETERY AT "STOW LOWER VILLAGE," MASS. Mrs. Elizabeth Baker consort of Mr. Allen Baker, dau. of Rev. Riifus Wells, of Whately, granddau. of Rev. Nehemiah Porter of Ashfield, died 10 Aug. 1815, JE. 29. Blessed are the dead which die in the Lord. Rev. 14. 13. Elizabeth Daughter of Allen & Elizabeth Baker (lies at her side) died March 181 5, aged i year. [Double stone.] Here lies ye body of David Barnard Son to Mr Samuel Barnard & Mrs Susannah his wife Died Sept ye ig AD 1778 Aged I year 10 months & 28 Days Here lies ye body of Holman Barnard Son to Mr Samuel Barnard & Mrs Susannah his wife Died August ye 16 AD 1773 Aged 8 months and 8 Days. Here Lies Buried ye Body of Holman Barnard Son of Mr Rob- ert & Mrs Mary Barnard who Deed Octobr ye 8 1746 Age 4 Years 6 M. 8 Ds Here Lies ye body of Jona Barnard son of Mr Robert & Mrs Mary Barnard who deed Octobr ye 14th 1746 age i years 3 M & 28 Ds In memory of Jesse, son of Mr. Charles H. & Mrs. Azubah Bemis; who died Jan. 27, 1823: JEt. 8 days. Our Lizzie. Too pure for earth, Lizzie Maria dau. of Jesse E «& L. Maria Bliss, Born Aug. 6, 1856, died Sept. 10, 1858. Aged 2 yrs i m'o & 4 ds. Geo. Brooks Band 25th Mass. Inf. In memory of Lydia Brooks, (Daught. of Mr. Luke Brooks & Lucy his Wife.) who died Novr. ist 1787. in the 14th year of her Age. Lydia Brooks Died Feb. 9, 1894 Aged 82 yrs. 3 mos. 7 50 Stow EpitapJis. Mary Brooks died Sept. 20 1840, Aged 31 years. " Memento Mori." Mary wife of Silas Brooks, died Dec. 28, 1856, .^^'t. 81. Brooks. [Monument.] Nathan Brooks, died Oct. 31, 1851, M. 89. Mary, His Wife, died Apr. 22, 1858, .-E. 72. Luke Brooks, died Jan. 4, 1839, yE. 38. Lucy, His Wife, died Aug. 3, 1847, M. 47. Thomas Whitman, died Sept. 27, i860, M. 83. Polly His Wife, died May i, 1862, M. 78. Nabby Whitney, died June 20, 1834, M,. 35 Nathan Brooks, Jr. died Dec. i, 1865 M. 77. Mary, His Wife, died Jan. 6, 1827, M. 36. Mary M. Their Daut. died May 8, 1827, M i. Caroline Brooks died Aug 23, 1834 M. 26. Silas Brooks died March 2, 1846, aged 82 years Brooks. [Monument.] Silas P. Brooks Born May 12, 181 5 Died Jan. 18, 1888. Charlotte D. His Wife Born Oct. 22, 1822. Died Sept. 26, 1888. Sophia Ann Brooks died June 6, 1842, aged 24 years. Achsah wife of Benj Brown Died Jan. 31, 1851; M 68 y'rs. 11 m's. In memory of Mrs. Ann, wife of Lieut. Josiah Brov.n, who died May 28, 1842, Mi. 95 yrs. & 4 ms. The victory now is obtained; She's gone her dear Saviour to see; Her wishes she fully has gained — She's now where she longed to be. Benjamin Brown ye Son of Mr Boaz & Mrs Tabitha Brown who deed August ye 14th 1740 age 4 days Benjamin Brown Died Aug. 14, 1855, -^t, 81. No age from death can fly, No friend but what must part; Death will desolve the strongest tie, That's formed within the heart. Miss Betsy Brown died Nov. 16, 1866, ^t. 80. Memento mori. Here lies Buried the Body of Mr Boaz Brown who departed this Life Octr 26th 1772 Aged 67 years 7 months & 4 days. Miss Charlotte Brown died May 12, 1874, -^t. 83 yrs. 5 mos. Here lyes ye Body of Edward Browne Aged About 38 Years. Died March ye 5th 171 1. blessed are ye dead yt die in ye Lord. Sacred to the memory of Mrs. Elizabeth, widow of Capt. Joshua Brown who died Nov. 23. 1826 : in her 82 year. Here Lies ye Body Of Grace Brown Daughter of Mr Boaz & Si()7a Epitaphs. 51 Mrs Tabatha Brown Who Deed August ye 21th 1736 And Was 3 years 7 M & 6 D Old Israel Brown Died April 9, 1835. /Et. 54 y'rs 2 uios. Ezra Brown Died March 31, 1848. yEt. 34 y'rs, 4 mos. Not forgotten. Memento Mori. Here lies Buried the Remains of the Bodys of James, John & Edward Brown, sons of Mr. Edward Brown & Mis. Mary his wife, who was Burned in his house March. 29th: 1770. James was aged 10 years, 4 months & 15 days, John was aged 8 years, 6 months & 3 days. Edward was aged 6 years, 2 montlis & 4 days. In memory of Mr. Jesse Brown who died May 26 1832 /Et 56. Here lies buried ye body of John Brown Son of Mr Boaz & Mrs Mary Brown who deed Octo'T je 4th AD 1748 xVge 5 years 1 1 m & 4 ds In memory of Capt. Joshua Brown, who died June 27, 181 7 ^t. 74 [S. A. R. marker.] In memory of Lieut. Josiah Brown, who died July 10, 1826: in his 82ti. year. He's gone and left me here below, To mourn his loss with grief and wo; But God is just may I be still, Since 'tis my heavenly father's will. Also five children of Lieut. Josiah and Mrs. Ann Brown. Josiah died Jan. 4, 1766, ^t. 2 mo. & 22 days. Artemas died April 2, 1775, /Et. 5 years. Bathsheba died Jan. 7, 1793, ^'Et. 15 years. Bathsheba died July i, 1793. Ezekiel died March 13, 1803, .^t. 19 years. In memory of Louisa H. Brown, who died Aug. 23, 1834, MX.. 26. Miss Matilda M. daughter of Benjamin & Lucy BroAvn died Jan. 26, 1837, ^t. 30. In memory of Mrs. Relief wife of Mr. Israel Brown, who died Eeb. 12, 1S30 : in her 43, year. " She's gone and left me here below, To mourn her loss with grief and wo; But God is just may I be still, Since 'tis my heavenly father's will " Here Lies Buried the Body of Rhoda Brown Daftr of Mr Boaz «& Mrs Mary Brown Who Died Octr, ye 4. 1762 Aged 14 years 10 ms & 26 Ds. Here lies buried ye body of Mrs Tabathay Brown ye Wife of Mr Boaz Brown who deed August ye loth A.D 1740 age 31 years 11 m & 24 d 52 Stow Epitaphs. Here Lies Buried ye Body of Tabatha Mary Brown Daughtr of M>- Boaz & Mrs Mary Brown Who Deed Octo ye 2d AD 1748 Age 4 years 2 m & 4 Ds Mrs, Sarah, wife of Mr. Chandler Bruce, died June i, 1838, ^t. 31. Also her infant Child. Be ye also ready, and. Prepare for death, and follow me; For the sun of man cometh, At an hour that we think not of. William S. Son of John and Jennett, Campbell, died Dec. 20, 1858, ^t. 4 yrs. I mo. Suffer little children to come unto me and forbid them not for of such is the kingdom of Heaven. Ephraim Carr Died Jan. 30, 1871, Aged 95 yrs. 5 mos. Su- sannah, his wife Died Sept. 30, 1861, Aged 84 yrs. 6 mos. Our trust is in God Joel Carr Died Feb. 17, 1857, ^t. 43 yrs. [Same lot, monu- ment.] Joel Carr 1813 - 1857 Martha His Wife 1819 - 1890 Georgianna F. 1853 - 1856 John H. 1849 - 1849 Mary M. dau. of Ephraim & Susannah Carr, died Jan. 4, 1855, ^t. 34. Susan Carr died Feb. 16, 1869, ^t. 58 yrs. 6 mos. [Double stone.] William Carr Died Mar. 3 1885, JEi 79 y'rs. II mo's, 9 days. Hannah Carr Died Nov, 9, 1891, ^t 81 yrs, 2 mo's, 25 days. Also their children, Albert Died Oct. 9, 1837 ^t 13 mo's, 7 da's. Mary Died Jan. 9, 1851, ^t 23 da's. Dr. Herman Chandler 1805 — 1894. Lydia, wife of Dr. H. Chandler, died Sept. 2, 1853, M\., 41. Martha A. their dau. died Mar. 17, 1844, ^t. 6 mo's. Clark. [Monument.] Washington E. Clark died Oct. 19, 1879. M. 75 yrs, 4 mos. Delia H, His wife Died July 25, 1894 — . 87 yrs. At Rest. Ellen D. died Nov. 10, 1844, M. 1 mos. 15 d's Hannah S. died May 17, 1848, M. 4 mos. 17 d's. Children of Washington E. & Delia H. Clark. Lyman, died Aug. 8, 1839, ^. 3 mos, Lorriman, died Aug, 26, 1839, M. 3 mos, 18 d's. Children of Washington E. & Delia H. Clark. Warren A and Warren O children of Silas & Caroline Clark. — Warren A. Died Mar 12 1856, ^. i yr 7 m's Warren O. Died April 7 1870, M.. 3 yr. 10 m's. Wm. D. Clark Died June 28, 1871, M. 39. Prepare to follow me. Stotv Epitaphs. 53 William F. Son of W. D & H. M. Clark. Died July 27, 1854. .YA. 20 M'S. & 8 D'S. A bud too fair to open, Amid the scenes of earth; An angel prayed in Heaven To greet its glowing birth. Maria L. dau. of Enoch & Sarah M. Coffin, Died May, 6, 1854, /Et. 17 mo's. " He shall gather the lamlis with his arms, and carry them in his bosom." Abigail S. Wife of Daniel Conant, died Apr. 10, 1864 yEt. 64. In memory of Ann Mariah, daugh. of Daniel & Abigail Co- nant; who died March 19, 1830 : ^t. 6 weeks. Bailey Conant Died April 19, 1853, .^t. 49 yrs. & 7 ms. Mr. Benjamin Conant died Nov. 8, 1843. .^t. 58. Blessed are the dead who die in the Lord. Betsey, wife of Simeon Conant, died Feb. 2, 1872 ^t. 74 yrs. 9 mos. In memory of Charles Conant, Son of Mr. Phinehas & Mrs. Susan Conant, who died Aug. 10, 1813. .^t. 13 mo. In memory of Mr. Daniel Conant who died July 20, 1808, .*:t. 67. With patience Lord I bore thine hand Till death did set me free Resign'd my breath at thy command Hoping to dwell with thee Daniel Conant died July 10, 1873, ^t. 77 yrs. 7 mos. Daniel F. Son of Frederick & Anna Conant, died Jan. 16, 1869, ^t. I yr. 7 ms. 3ds. In memory of Daniel G. Conant, Son of Mr. Phinehas & Mrs. Susan Conant, who died April 3, 1809, ^t. 14 mo. Daniel. Jr. Son of Mr Daniel & Mrs : Martha Conant, Died Feb. 28. 1795, .^t. 13. Behold & see as you pass by, As you are now, so once was I; As I am now so you must be. Prepare for death & follow me. Mrs. Elizebeth, wife of Peter Conant, died Feb. 9, 1847, ^t. 89. Mrs. Emily A. wife of Mr. William Conant, died Dec. 26, 1840 ^t, 29. At Rest. Emma S. Daur,, of Bailey & Susan Conant, died Apr. 10, 1864, ^t. 15 ys. 10 ms. 54 Siow Epitaphs. George B. Son of Bailey & Mary Ann Conant, Died Sept. 21, 1855 ^t 25 y'rs. We'll meet thee in Heaven. Hannah Daughter of Mr. Daniel & Mrs. Martha Conant. Died Feb. 24, 1795. ^t. 22. My flesh shall slumber in the ground Till the last trumpet's joyful sound Then l)urst the chains with sweet surprise And in my Saviour's image rise. In memor}' of Harriot, daugh. of Abraham & Susan Conant ; who died Sept. 28, 1828 ^t. 16 days. Farewell sweet babe we part in pain We only part to meet again. Erected in Memory of Mrs. Huldah Conant, wife of Mr John Conant, who departed this life Jan, 12 1802 aged 41 years I month & 2 days. In memory of Mr. Isaac Conant who died March 16, 1791, vEt. 32. [S. A. R. marker.] Sacred to the memory of Jolm Conant, who died Dec. 28, 1829 : yEt. 72. [Monument.] M. Conant. Died July 31 1850 Mt. 59 F. Conant. Died Sept. 19, 1856. ^t. 67. M. A. Conant. Died Dec. 15, 1820. ^t. 2 ys. G. J. Conant. Died Apr. 30 1884. M, 62. Mariah, wife of John Conant, & daughter of Elijah Houghton of Harvard, died May 21, 1864 ^t, 91 ys, 6ms. Gone to her long desired Rest. In memory of Mariah C. daugh. of Abraham & Susan Conant; who died March 31, 1825: yEt. 8 months. Sleep on sweet babe and take thy rest, God call'd the home he thought it best. In Memory of Mrs. Martha Conant, Relict of Mr. Daniel Conant, who died Feb. 21, 1815 yEt. 70. Retire my friends dry up your tears, Here I must lie till Christ appears, Drest in the robe of righteousness. Which Christ prepar'd to be her dress. Mary Ann, wife of Bailey Conant, Died Oct. 25, 1842, ^t. 34 yrs. & 6 ms. In memory of Mrs. Mercy wife of Mr. Isaac Conant, who died Jan. 13, 1790. ^t. 32. Nancy, left us Feb. 19, 1858, I am happy. Nancy dau. of Simeon & Betsey Conant died Feb. ig, 1858. Mi. 24. Sto7ci EpiiapJis. 55 Mr. Peter Conant, died Sept. 22, 1833 .'Et. 77. [S. A. R- niarker.] In memory of Mr Samuel Conant, who died May lyt'i 1788 .'Etatis 66. Behold & see I as you pass by, As you are now, so once was 1 ; .•\s I am now, so you must be, Prepare for Death, and follow me. Erected in Memory of Mrs Sarah Conant, wife of Mr Samuel Conant, who departed this life Feby i 1804, aged 81 years & I day. Sarah daughter of Benjamin &: Sarah Conant died June 8, 1832, .^t. 7 yrs. & 6 ms. Sudden she was called to go. And bid adieu to all below. Sudden the vital spirit fled And she was numbered with the dead. Mrs. Sarah, wife of Benjamin Conant, died Jan. 5, 1858, -Et 67 yrs. 8 mos. No age from death can fly No friends but what must part; Death will dissolve tiie tend'rest tie; That's formed within the heart. Miss Sarah Conant died July 3, i860, J?A 27 ys. 6 ms. Here Lies ye Body of Silas Connant son of Mr Samuel Connant who Deed Octobr nth 17^6 Age 3 years & 6 days. Simeon Conant died Mar. 8, 1868, ^t. 78 " Asleep in Jesus " Miss Susan Conant, Dam. of Benj. & Sarah Conant, died Aug. 22. 1846, .'Et 29 yrs. 9 mos. Angels say. Sister spirit come away. Here lies buried ye body of Catharin Daby ye Daughtr of Mr Joseph & Mrs Eunice Daby who dec] Fountain. Dec. 23, 18 12, Micah Poland and Isabella Poland. Dec. 23, 18 12, John Bryant and Sally Morton. Feb. 14, 181 3. John Leeman and Alice Osyer. Mar. 30, 181 3, John Russell and Jane Bryant. 181 3, John Little and Martin. By Robert Huston, Esq., — May 6, 181 3, Jeremiah Mears and Sarah Howland. May 16, 181 3, Francis Shepherd and Eliza Jones. June 13, 18 1 3, Cuff Miller and Bowen Sept. 16, 18 1 3, Isaac Bearce and Eunice [Greely .?] Oct. 10, 181 3, Wm. Sproul, Jr. and Fanny Clark. Oct. 21, 1813, James Jones and Hannah Askins. Nov. II, 181 3, Reuben Dyer and Jane Cox. Nov. 18, 18 1 3, Thomas McGuire and Nancy Hanly. Feb. I, 1 8 14, Nathaniel Church and Jerusha Bryant of New- castle. Feb. 10, 1 8 14, John Foster, Jr. and Nancy Robinson. Aug. II, 1814, John Stevens and Mary Young. Nov. 24, 1 8 14, Jacob Little and Polly Hasey. Mar. 2, 181 5, Robert Bucklin of Camden and Betsey Porter- field. Mar. 16, 181 5, Michael Covell of St. George and Jane Askins. Mar. 21, I 81 5, John Richards and Abigail Hasey. Bristol Martui^^es. 6g Dec. 12, 1815, Hug-h Little and Mary Richards. Mar. 3, 1 8 16, Thomas Pinkham and Jane Bearce. Oct. 2, 18 17, John Henly and Sally Henly. Dec. 28, 1 8 17, Job Hussey of Newcastle and Maria Church. Mar. 18, 1 8 18, Wm. Sproul and Nancy Nickels. Apr. 9, 1818, Samuel Clark and Sally Boyd. Feb. 8, 1820, Alexander Clark and Jerusha Hatch. By Francis Pierce, Esq., — Nov. 8, 182 1, Alexander Cooper of Pittston and Betsey G. Nickels. Nov. 29, 1 82 I, George L. Mears and Abigail Wentworth. Jan. 17, 1822, John Little, Jr. and Fanny Hasey. B}^ Rev. Nathaniel Chapman,— Dec. 29, 1824, Charles Leisner and Hannah Upham. Dec. 30, 1824, Robert Moore of Pittston and Mary Jones. Jan. 1825. James Hatchings and Susanna Hatch. Feb. 1825, James Varney and Sarah Dodge. Mar. 3, 1825, James Plummer and Mary Jane Jones. June 1825, Joseph Wellman and Ann Oldham. Sept. 1825, Charles Giles of Boothbay and Martha McFarland. Nov. I, 1825, Alfred Hutchings and Miriam Carlisle. Dec. 8, 1825, Charles Hilton and Priscilla Knowlton. Apr. 2, 1826, Francis S. Sproul and Nancy Bugbee. June 7, 1826, Abel Perkins of Edgcomb and Mary How. Sept. 27, 1826, Gideon Gletcher and Hannah Jones. Nov. 30, 1826, Jeremiah Hatch and Betsey Carter. Nov. 30, 1826, Thomas Woodward and Catherine Huston. Dec. 1826, Robert Erskine and Agatha Hatch. By William McClintock, Esq., — Feb. 8, 1 81 3, Charles Morton and Nancy Stuart. Apr. 6, 181 5, Elijah Hatch and Jane Jones, both of Noble- boro. Nov. 2, 181 5, Joshua Gamage and Mary Cross. Nov. 23, 181 5, Thomas Morton and Nancy Upham. July 26, 1 8 16, Joseph Lane and Betsey Flagg. Mar. 25, 1 817, James Johnston 2nd and Jane Greenlaw. ^o Bristol Marriazcs. Jan. Feb. Mar. Mar. Feb. By Rev. Nathaniel Chapman, — 1 8, 1827, Nathaniel Gamage and Mary Thompson. 15- 19. I, I 27. lar Dec. 827, Samuel Miller and Jane Nickels. 827, Thomas C. Greenlaw and Matilda Curtis. 827, John McDowell and Harriet Elliot. 833, Alexander Fossett and Sarah Ann Chamber- By Rev. Enos Baxter, — 813, Thomas Nickels and Deborah Rodgers. 813, Nehemiah Poland and Ruth Greenlaw. 813, John Barker and Ruth Lawler. 812, John Little and Betsey Martin. 814, John Knight of Boothbay and Mary Blen. 814, Joseph Trefethen of Monhegan and Nancy Thompson of Cranberry Island. 814, Josiah Wallis and Sarah Curtis. 814, Artemas Sikes and Susan Stutson. 814, Andrew Sproul and Betsey Little. 815, Rowland Keen and Fanny Soul. 816, James Teel of St. George and Anna Bryant. 816, Josiah Stirling of Monhegan and Hannah Thompson. 816, Nathan Farrow and Selena Osier. 816, Alexander Fuller and Margaret Fountain. 816, Miles Thompson and Betsey Upham.* 816, Henry Fossett and Mary Sproul. 816, William McFadden of Waldoboro and Hannah Upham. 816, William Sproul and Betsey Bugbee. 816, Samuel Lewis of Boothbay and Martha Thomp- son. 1 8 16, James Smith and Ruth Williams. *She was daughter of William and Elizabeth (Fosset) Greenlaw and widow of Ephraim Upham, son of Jabez and Hannah (Burgess) Upham of AthoL, Mass. and Bristol, Me. Ephraim Upham died at Bristol, Feb. 26, 1796, aged 36 years. Her marriage with Upham is not recorded on Bristol records; the intention was published Aug. 19, 17S9. \_Eiiitor.'\ Bristol Marriages. 71 1 8 16, Samuel Curtis and Jane Poland. 1 8 16, John Boyd and Louisa Elliot. 1 81 6, Zenas Fuller and Betsey Fountain. [No date] Enoch Hatch and Sarah Sproul. William Erskine and Tamson Richards. Daniel Richards and Nancy Erskine. Thomas Gamage and Waty Thompson. George McFarland and Hannah Gamage. John Sidelinger and Mariam Thompson. Henry R. Myers and Emily McMichael. Feb. 19, 1 81 9, Arthur Cox and Nancy Elliot. Oct. 28, 1 8 19, William Gamage and Abigail Thompson. Nov. 7, 1819, John Martin 3rd and Salome Farrow. Dec. 30, 1 8 19, Henry Tibbet and Jane Gamage. Dec. 30, 1 81 9, Benjamin Thompson and Mary Gamage. Dec. 30, 1 819, Timothy Martin and Jane Morton. Jan. 20, 1820, Parker Foster and Elizabeth Brow Dec. 2, 1819, William Willey and Eliza Thompson. May II, 1820, James Hilton of Jefferson and Harriet Hilton. May 18, 1820, James Sproul and Hannah Bugbee. Oct. 5, 1820, Samuel Gamage and Deborah McFarland. Nov. 16, 1820, James Thompson and Martha Gamage. Dec. 25, 1820, Peter Richardson of Nobleboro and Margaret Richards. 1 82 1, John E. Baxter and Betsey Smith. 1821, George Erskine and Sarah Perkins. 1 82 I, Joshua Umphries and Sally Richards. 1 82 1, John Hanly and Hannah Hilton. 1 82 1, Robert Morton, jr. and Ann Morton. 1 82 1, Samuel McFarland and Elizabeth Joyce of Portland. 1 82 1. Ebenezer Bearce and Margaret Elliot. 1 82 1, Simon Elliot and Jane Cox. 1 82 1, William Cox and Rachel Fuller. 1 82 1, Edward Pope of Windsor and Hannah Tibbet. May 12, 1822, Stephen Tarbox of Bucksport and Jane Lind- say Richards. 7^ Bristol Marriages. Aug. 30, 1822, True Page of Montville and Esther Adams o( Union. Oct. 6, 1822, James Farrow and Betsey Williams. Nov. 3, 1822, Ira Jones and Margaret Perkins. Nov. 22, 1822, Joseph Starling of Monhegan and Susan Welch of Gray. Dec. 12, 1822, Samuel Leeman and Susan Butman. Dec. 13, 1822, George Trefethring and Sally Thompson. Jan. 14, 1823, Simeon Jones and Rachel Bryant. Mar. I, 1823, Samuel Bryant and Mehitable Williams. Mar. 30, 1823, Joseph Crooker and T Millett. Apr. 14, 1823, John Dyer and Anna Walker, both of Union. Apr. 17, 1823, Luke Andrews and Hannah Gamage. June 23, 1823, Robert McFarland and Betsey Plummer. July 20, 1823, Samuel McCobb and Nancy Richards. Dec. 25, 1823, Thomas Erskine of Whitefield and Barbara Richards. Jan. 26, 1824, Peter Elliot and Nancy Fossett. By Sullivan Hardy, Esq., — May 25, 18 1 7, Carpenter Winslow and Beulah Keen. July 17, 181 7, Jacob Genthner of W^aldoboro and Patty Pollard of Marsh Island. Sept. 7, 1 8 17, Joshua Dillingham of Camden and Emma F. Palmer. Aug. 17, 1817, Nathaniel Simmons and Sarah Hilton. Mar. 21, 1 8 18, James Warren and Nancy Yates. Nov. 26, 1 81 8, Thomas Laughton and Lydia Yates. Dec. 10, 1 81 8, John Marshall of Monhegan and Sally Wil- liamson. Dec. 27, Benjamin Webber and Margaret Farrow. Mar. 14, 1 8 19, Benj. Marshall 2nd of St. George and Hannah Williamson. Mar. 16, 1 819, Isaac Merril of Malta and Lucy Merrit. Sept. 16, 1 8 19, Lewis Studley and Priscilla Prior. Oct. 26, 1820, James Winslow and Betsey Miller. Dec. 14, 1820, Jacob W^illey and Nancy Osyer. To be continued. Plymouth County Probate Records. 73 ABSTRACTS FROM THE FIRST BOOK OF PLYMOUTH COUNTY PROBATE RECORDS. Continued from page 4J . [40] Inventory of the estate of Israel Turner of Scituate de- ceased, taken Aug. 8, 1689, by Samuel Clapp and Thomas King. Amount of personal property, jQto.- 10.. 00. Sarah Turner relict widow of Israel Turner made oath to the same, Sept. 18, 1689. Japhet Turner of Duxbury appointed administrator of the estate of Israel Turner late of Scituate, Oct. 3, 1689. [42] Inventory of the estate of David Thomas senior of " Middlebury " late deceased, taken by Lieut. John Tompson and Samuel Wood, Sept. 21, 1689. Joanna, relict widow of the within named David Thomas, made oath to the same, Oct. 3, 1689. Administration upon the estate granted to her the same date. [An unrecorded paper in the files names her sons David Thomas and Jeremiah Thomas as her sureties.] [43] Inventory of the estate of Thomas Palmer late of Scitu- ate deceased, taken Oct. i, 1689, by Nathaniel Turner and Samuel Clapp. Amount ^350.. 10.. o. Thomas Palmer of Scituate, only son of the above said deceased made oath to the same Oct. 3, 1689, administration being granted to him same date. [44] Will of Experience Mitchell "now living in the Town of Bridgwater," dated Dec. 5, 1684. Items: To son Edward Mitchell all lands in Duxbury "at the place where I formerly Dwelt " ; If wife Mary survives, son Edward is to care for her during her life "provided that she will live with him at Bridgwater, but if she Rather Incline to live at Duxbury I then order that half the Rent of that land at Duxbury shall be to my wife During her life " ; Son John has received his portion of land which was four score acres of upland and four acres of meadow at Namata- koosit in Duxbury; To grandson Experience one cow, a short gun and a small iron kettle; 10 74 FlyjHouth County Probate Records. To daughters Mary Shaw, Sarah Haward and Hannah Ha- ward and to grandson Experience Mitchell lands in Middle- borough to be equally divided between them; To grandson Thomas Mitchell one cow; " grand daughter Mary Mitchell one cow; " I leave the Dispose of my Grand Daughter Mary Mitchell with my son Edward and Joseph Bartlett. " Rest of movea- bles to son Edward Mitchell who is appointed executor. Witnessed by Thomas Hayward and John Haward who made oath Sept. 4, 1689. Inventory of estate of Experience Mitchell taken May 14, 1689, by Ensign John Haward and Thomas Hayward. Same sworn to by Edward Mitchell Sept. 1689. [46] Will of Thomas Mighell of Scituate, minister, dated July 26, 1689. Items : To daughter, Elizabeth, ;^6o without reference to what has before been given her. Also ^20 in household stuff such as her mother can spare without great inconvenience. If she do not marry said money & household stuff to revert to her mother and my other children. "And I Doe by these presents Im- power and ernestly Intreat the overseers of this my will that upon the marriage of the said Elizabeth they would take Effectual Care that in Case the Said Elizabeth be left without Issue or Issue fail afterward that she be left in as good condi- tion as to matter of estate as when she entered into marriage Estate." Rest of estate to wife Bethulia to maintain herself and bring up the other three children, Samuel, Mary and Grace during their minority. Estate then to be divided into two parts, one to be wife's, other part to be divided as follows, to Samuel a double portion & the library, to Mary and Grace a single por- tion each. Wife Bethulia to be executrix, "and I Intreat the worshipfull M^ Samuel Seawell mr Isaac Addington of Boston and my loving Cousin Mr John Weld Sen"" of Roxbury to take the oversight of this my last will." Witnessed by Thomas Stetson, John Bryant and John Gush- ing senr. who made oath to same Mar 5, 1689-90. [47] Inventory taken Oct 21, 1689 by Thomas King and Notes. 75 John Bryant. Mrs. Bethulia Mighell widow made oath to the same Mar.C'J, 1689-90. [48] Inventory of the estate of Mr William Barrill late of Scituate deceased taken Feb. 14, i688-g, by Robert Stetson and Jeremiah Hatch, sworn to by Lydia Barrill widow, Mar. 5, 1689-90. Administration upon said estate granted to her same date. [50] Inventory of the estate of Nathaniel Church of Scituate taken Oct. 29, 1689, by Joseph Silvester and Samuel Stetson, sworn to Mar. 5, 1689-90 by Sarah Church, Relict of deceased. Administration of the estate granted to her same date. [51] Settlement of the estate of John Dingley late of Marsh- field made Mar. 18, 1689-90, as follows: Son Jacob Dingley has received the house and lands of his father by deed, except a small island that is reserved in said deed for grandson Joseph Dingley, son of said Jacob, and the rest of estate is to be divided between his two daughters, Sarah, wife of William Ford, and Hannah, wife of Josiah Keane. To be continued. NOTES. Descendants of George Barbour. Compiled by Edmund D. Bar- bour, 611 Sears Building, Boston. The Barbour Record, soon to be published, contains particulars of nearly 40,000 direct descendants of Captain George Barbour, the Puritan leader of Dedham and Medfield, who came to this country in 1635; was Deputy to the General Court; chief military officer of his district: and one of the founders of Medfield. It also contains particulars of about 15,000 persons who have married these descendants. Among the direct descendants are : — Adams 6Si, AUard 52, Allen 252, Ames 68, Babcock 4286, Balcom 79, Barnes 163, Bartlett 252, BattelLe 1026, Bigelow 157, Blake 51, Boyden 207, Brooks 272, Bullard 296, Butler 350, Calder- wood 82, Cheney 207, Chute 503, Clark 1151, Comstock 135, Cook 142, Cutler 268, Dadmun 801, Daniels 126, Day X04, Eames 162, Esty 165, Fairbanks 470, Fisher 144, Fisk 113, Gookin 486, Greenwood 443, Haven 1106, Hawkes 39, Holbrook 1702, Holman 77, Hooker 546, Johnson 454, Jones 89, Kebbe 575, Kendall 253, King 73, Knowlton 289, Leland 2831, Littlefield 162, Loker 811, Lovell 139, Lovett 481, Mann 190, Marsh in, Meachara 66, McKinstry 1049, Mellen 118, Merriam 287, Merrifield 170, Metcalf 396, Mills 116, Morse 18824, Newell 90, Parlin 103, Parker 400, Parks 169, Partridge 715, Perry 1943, Peters 158, Phillips 155, Pierce 251, Puffer 120, Rice 834, Richardson 1766, Rider 405, Rockwood 593, Sanger 2873, Sawin 586, Slocomb 447, Smith 1397, Stanford 472, Steams 203, Stinchfield 249, Tay 75, Travis i6g, Troop 355, Turner 525, Tyler 61, Twitchell 448, Upton 216, Waite 22S, Ward 268, Ware 119, Wheaton 85, Wheeler 221, Wheelock 65, Whitney 650, Wight 650, Wright 192. These numbers are likely to be increased before the work is completed. 76 Queries. HosMER Genealogy. Alfred W. Hosmer, of Concord, Mass., is com- piling a genealogy of the family descended from James tj^smer who settled at Concord in 1635. Ingraham Genealogy. Mr. R. H. Ingraham, of Niles, Trumbull County, Ohio, is preparing a genealogy of the Ingraham family. Old Colony Inscriptions. Mr. Charles M. Thatcher, of Middleboro, Mass., has collected from the inscriptions of ninety-six cemeteries the date of death, with other genealogical information, of nearly seven thousand persons. His work covers all the inscriptions prior to 1850 in Middleboro, Lakeville, Carver, Plympton, Halifax, Hanson, Pembroke, Rochester and Freetown, and part of those in Raynham, Taunton and Bridgewater. He has arranged these in alphabetical order by cemeteries, and is willing to supply copies to family historians. QUERIES. Wanted : 27. The parentage of Sarah, wife of Lieut. John Hammond of Watertown. She died Jan. 14, 1688, aged 45. 28. The parentage of Susannah, wife of Nathan Fiske of Watertown, the latter of whom died June 21, 1676. 29. The parentage of Hannah, wife of William Blake of Dorchester, She died Aug. 4, 1729, aged 90. St. M. 30. T\\t parentage oi Mary Butterworth, who married Sampson Mason of of Rehoboth. She died Aug. 29, 171 4. 31. The maiden name of the wife of Solomon Bates, born Mar. 17, 1686-7, son of Benjamin and Mary (Leavitt) Bates of Hingham. 32. The dates of birth and death of Solomon Bates, Jr. who married in Attleborough, July 30, 1755, Hannah Balcom. 33. Ancestry of Silas Seekel and his wife Mary Fergeson. Their daugh- ter, Elizabeth, born June 10, 1787, married Dexter Bates of Savoy, Mass. 34. Parentage and date of birth of Mary Gillette, who married Dec. 6, 1693, John Ives at Wallingford, Conn. 35. Parentage of Sarah Lewis Jennings who married first Apr. 5, 1704 Nathaniel Hitchc6ck, and second, July 12, 171 1, John Johnson. 36. Ancestry oi Sarah Brown, born June 20, 1760, who married Comfort Bates of Attleborough and Savoy. 37. Parentage and date of birth of Eunice Hull, who married Abraham Ives, Jr. of Wallingford, Conn. He was born March 8, 1746. 38. Ancestry oi Anne Manchester, born about 1763, who married Rev. Philip Peirce of Rehoboth. Book Notes. 77 39. Ancestry oi Martha Obinton, who married May 14, 1725, Alexander Balcom of Providence or Attleboro. Slie died July 31, 1781, in Needham. 40. Parentage oi Mary Cornell, who married June 19, 1746, James Mason of Rehoboth. J. E. T. 41. Information of all persons by the name of Farr and of descendants of Thomas Burpee or Burkby of Rowley iMass. Address Mrs. Edwin C. Miller, 88 Boylston St., Boston, Mass. 42. Parentage of Jane, wife of Nathaniel Webb, Sr., of Georgetown and Woolwich, Me. They were married before 1752. He died in 1772. 43. Parentage of Jeane McNey or McNair, who married James Yates of Bristol, Me., prior to 1739. There is a tradition in the family that they were married in the vicinity of Boston. She died Dec. 31, 1803, aged 85 years. He died April 7, 1 793, aged 93 years. 44. Date of birth or baptism of Hannah, daughter of Benjamin and Priscilla (Delano) Simmons of Duxbury, who married William Rich- ards ot Pembroke, Sept. 7, 1738. Also the dates of births or baptisms of the children of William and Hannah (Simmons) Richards. G. W. 45. A?icestry of Elisha Hale and his wife Sybil of Farmington, Conn- Their daughter, Eunice, married Benjamin Graves at Harwinton, Conn., Aug. 15, 1776. 46. Parentage of Judith Winslow, who married John Packer [Packard] at Taunton, April 12, 1688. She died at Bridgewater, June 19, 1761, in the 90th year of her age. 47. The maiden names of Sarah and Elizabeth, wives of Isaac^ Sampson (Isaac-, Abraham!) of Plympton and Middleborough, Mass. He was born Apr. 18, 1688. L. E. H. BOOK NOTES. Descendants of Anthony Brackett of Portsmouth, N. H. By Alpheus L. Brackett, Everett, Mass. 1897. 8vo. pp. 8. [For sale by the com- piler at 52 Woodlawn St., Everett. Price 50 cents.] This pamphlet records some of the descendants of Anthony Brackett of Portsmouth, N. H., through his sons Anthony Jr. and Thomas, who removed to Falmouth, Me., for five gen- erations. 78 Book Notes. Genealogy of the Dodge Family of Essex Coiinty, Mass. Second Part. 1629-1898. By Joseph Thompson Dodge, Ph.D. Madison, Wisconsin. 1898. 8vo, pp. 449 to 667. [Prices, cloth $2.50, half morrocco, $3.00. Price of volume one, $6.00.] The first volume of this Genealogy was published in 1894. The present volume is similar to the first in style and arrange- ment, and the two make a very complete record of the family. The Goodwins of Kittery, York County, Maine. Compiled by John Samuel Goodwin, M. A. Chicago, m. [1898.] 8vo, pp. 125. [Address John S. Goodwin, 304 The Temple, 184 La Salle St., Chicago, 111.] The descendants of Daniel Goodwin of Kittery, Me., are here given, with notes upon detached families of the name which cannot at present be connected. This gene- alogy is not intended to be an authoritative record, but is presented with the hope that interest in the family will be awakened, and further evidence upon obscure points be brought to light. The book is well indexed. The Hapgood Family. Descendants of Shadrach, 1656-1868. A New Edition with Supplement by Warren Hapgood, member of New-England Historic Genealogical Society, Boston. Published by the Compiler MDCCCXCVIII. 8vo, pp. 590. [Price $5.00. For sale by Geo. E- Littlefield, 67 Cornhill, Boston, and by Damrell & Upham, 283 Wash- ington St., Boston.] Mr. Hapgood, whose lifelong interest in this family has culminated in this book, places the family under obligations to him for the thorough manner in which he has done the work. A supplement contains Mr. Hapgood's writings upon various subjects. Notes on ' Some of the Descendafits of foseph Kellogg, of Hadley. By Justin P. Kellogg, 8 Rue Eynard, Geneva, Switzerland. [For Private Circulation Only.] 1898. 8vo, pp. 26. . This little work contains one line of descent from Lieut. Joseph Kellogg, together with notes upon the Sheldon, Smith and Woodbury families of Hadley and vicinity. It is well printed. King Genealogy. Clement King, of Marshfield, Mass., 1668, and his Descendants. Compiled by George Austin Morrison, Jr., Albany, N. Y. Joel Munsell's Sons, Publishers. 1898. 4to, pp. 65. [Edition 30 cop- ies. Price $10.00.] Book Notes. 79 The King Genealogy is arranged on the well known " Reg- ister Plan." It is printed in large type on good paper with wide margins, and is well bound. The compiler has traced the descendants of Clement King of Marshfield, Mass., and Providence, R. I., through seven generations, giving detailed accounts of eighty-six families. The English ancestry of Clement King is not known, hence the absence of the " family coat of arms, " which too often embellishes American family histories, is commendable. The Newberry Family of Windsor, Connecticut in the line of Clarinda (Newberry) Goodwin of Hartford, Conn. 1634-1866. Compiled by Frank Farnsworth Starr, for James J. Goodwin. Hartford. 1898. 8vo, pp. 70. This well printed monograph shows the same careful research that characterizes the former works of the com- piler. Full copies of wills, deeds, inventories, original letters, etc., add interest and value to the work. It is care- fully indexed, A Genealogical Record of the Descendants of Thomas Penney of New Gloucester, Maine. Compiled by J. W. Penney, Mechanic Falls, Me. Member of Maine Historical Society and Maine Genealogical Society. Portland. 1897. 8vo, pp. 162. [For sale by H. W. Bryant, Portland, Me. Price $5.00.] The compiler of this book devotes the first nineteen pages to a historical sketch of the town of New Gloucester, Me. The remaining pages contain a very complete record of the descendants of Thomas Penney, who was born in Gloucester, Mass., Aug. 13, 1750, settled in New Gloucester, Me., and died there Feb. 18, 181 3. The genealogy is divided into twelve sections, each containing the descendants of one of the twelve children of Thomas. The book is well printed on good paper, has many excellent illustrations, and is well indexed. Tracy Genealogy. Ancestors and Descendants of Lieutenant Thojnas Tracy of Norwich, Conn. 1660. Compiled by Evert E. Tracy, M.D. Albany, N. Y. Joel iMunsell's Sons, Publishers. 1898. 4to, pp. 294. [Edition 100 copies. Price $10.00.] The English ancestry of Lieut. Thomas Tracy was pub- 8o Book Notes. lished in 1895 by Lieut. Charles Steadman Ripley, U. S. N. The compiler of this genealogy acknowledges his indebtedness to Lieut. Ripley's book for the ancestry of Lieut. Thos. Tracy. The record of the American family is carefully gath- ered from all sources of information available to the compiler. The printing and binding are done in a creditable manner, and the volume is well indexed. In the arrangement of this genealogy, greater facility of reference would have been obtained by numbering only those persons who were to be carried forward as heads of families. Descendants of Henry Wallbridge, who married Anna Amos, December 2^th, 1688, at Preston, Conn., with some notes on the allied families of Brush, Fassett, Dewey, Fobes, Gager, Lehman, Meech, SafTord and Scott. Compiled by William Gedney Wallbridge, Litchfield, Conn. 1898. 4to, pp. 369. [Price $5.00. To be advanced in price after Oct. 15, 1898.] The contents of this elegant volume are clearly indicated by the title. It is well printed in large type on excellent paper, and is profusely illustrated with portraits and views interesting to the family. The book is carefully indexed and attractively bound. Norwalk. [Conn.] By Rev. Charles M. Selleck, A.M. Norwalk. 1896. 4to, pp. 320. The author of this book, in the ten parts of volume one so far issued, successfully " attempts to bring this ancient town's recondite history more fully to light and to preserve and perpetuate its mentions and memories." The completion of this work will make a valuable addition to the local history of Connecticut. Vital Record of Rhode Island. 1 636-1 850. Vol. X. Compiled by James N. Arnold. Providence. 1898. 4to, pp. 561. [Price $7.50.] In this volume of Arnold's Vital Records, family historians will find genealogical records from various sources of the following towns and cities : Barrington, Coventry, East Greenwich, Exeter, Hopkinton, Newport, North Kingstown, Pawtucket, Providence, Smithfield, South Kingstown and Westport. 31 Cju;ti;tcrln Itlasn^inc of |amiln listorir. Vol.. I. DiXKMHER, 1S98. No. 4. Contents. PORTRAIT OF HON. PETER BULKELEY, M.A Frontispiece. COX GENEALOGY, By Rev. John H. Cox 81-90. JOSHUA TEAD rrr.su.s RICHARD COLLICOTT go-95. CAPT. JOHN SOMERSETS GIFT and the RICHARD PEARCE ESTATE. By Capt. A. A. Folsom 95-102: BRISTOL, MAINE. MARRIAGES. Continued 102-104. PLYMOUTH COUNTY MARRIAGES. Continued 105-112. PLYMOUTH COUNTY PROBATE RECORDS. Continued 113-120, HON. PETER BULKELEY, M. A. Ey Ruth Wood Hoag 120-123. NOTES 123-124. QUERIES 124-125. ANSWERS TO QUERIES 125-126. BOOK NOTES 126-128. ADVERTISEMENTS .xxx-xxxii. Price 50 Cents. Vol. I, $1.50. Published by LUCY HALL GREENLAW, CAMBRIDGE, MASS. ■\^ li? W^ The Genealogical Advertiser. Woz 6enealoGical Hbvertisev, a quarterly magazine of family history. Issued in March, June, September and December. For the year 1899, ^^"^^"^ Number will contain at least thirty-two octavo pages, printed on excellent paper. Subscription, payable in advance, $1.00. Lucy Hall Greenlaw, Editor and Publisher. An Index of Volume I. is being prepared. This will be sent free to all subscribers whose subscriptions began with the first number. To others the price of the Index will be 25 cents. A suitable Cloth Case or Cover will be designed for Volume I., and the design adopted will be used for future volumes. Price, post paid, 30 cents. Back Numbers of The Genealogical Advertiser may be had of the publisher at the following prices : Numbers i and ^, each, - - .25 Number 4, - . . _ _ ^q Numbers I, 2, 3 and 4, - - 1.25 Address all communications to THE GENEALOGICAL ADVERTISER, I Gordon Place, Cambridgeport, Mass. VI RGINIA HALL, Genealogist. 42 Arlington Street, No. Cambridge, Mass. Vol. I. DECEMBER, 1898. No. 4. COX GENEALOGY. SOME MATERIALS TOWARDS A HISTORY OF THE EARLY COX FAMILIES OF NEW ENGLAND. BY REV. JOHN H. COX, OF LEXINGTON, MASS. WILLIAM cox, of Pemaquid, is the first person of this name in New England, of whom we have any record. He is supposed to have come from the vicinity of Bristol, in England,* where the name is common, and from which place the present town of Bristol, Maine (which includes the location of the Pemaquid settlement), derives its name. Even the Christian names common in the early generations of the family here were the prevailing ones among the Coxes there in the early part of the seventeenth century. He first appears at Pemaquid as a witness to the "first deed of conveyance of American soil,"t dated July 15, 1625, by which Captain John SomersetJ and Unnongoit, Indian sagamores, convey to "John Brown of New Harbor" a tract of land ''Be- ginning at Pemaquid Fails and so running a direct course to the *Pemaquid. — Westward from Penobscott (which is the Southermost Fort in Nova Scotia) fourteen Leagues of is Pemaquid in which River Alderman Alworth of Bristole, setled a Company of People in the yeare 1625, which Planta- tion hath continued and many Families are now [1660] settled there. There was a Patent granted for it by his Maties : Royall Grandfather and by vertue of that Patent they hold the Islands of Monahegan and Damerells Coue, and other small ones adjacent Commodious for fishing. — Maverick^s Description of New England, Genealogical Register, xxxix, 34. fThornton's Ancient Pemaquid, p.63. Maine Hist. Coll., v., 195. +The " Samoset " who welcomed the Pilgrims at Plymouth. 11 82 Cox Genealogy. head of New Harbor, from thence to the south end of Muscongus Island, taking in the island, and so running five and twenty miles into the country north and by east, and thence eight miles northwest and by west, and then turning and running south and by west, to Pemaquid where first begun." We again learn of William Cox through the deposition of John Pearce, made at Manchester, Mass., in 1735. Pearce was born at Muscongus, near Pemaquid about 1644.* He knew William Cox who lived at Cox's Cove and owned a farm bounded southwesterly on land of one Cole, tiortherly on land of John Brown, easterly on land of one Philips, and westerly by a brook. Was this northerly boundary the southern boundary of John Brown's purchase from the Indian sagamores, viz., a direct course from Pemaquid Falls to the head of New Harbor? If it was, then Cox's Cove must have been situated on the eastern side of the Pemaquid River, not as Johnston states (Bristol and Bremen, 218) east of the peninsula where the fort stood, but farther up the river (as he surmises in his footnote), in order to have a brook as the westerly boun- dary of Cox's farm. We know not how or when Cox acquired this farm, neither do we know hov*^ long he occupied it nor how he disposed of it. Some of his descendants, in one line, have continued to dwell in that vicinity, even to the present time, with the exception of brief periods when the Indians forced them to seek shelter in the coast towns of Massachusetts. His is the only name still borne by descendants in the vicinity of Pema- quid, which dates back to the time of the settlement of the " Company of People " by Robert Aldworth and Gyles Elbridge, merchants, of Bristol. William Cox appears on record for the last time (unless he was the freeman of 1674), as a witness to a deed, dated August 8, 1660. This deed was from his old neighbor, " John Brown of New Harbor" to Brown's son-in-law, " Sander" Gould, and Mar- garet his wife, and conveyed part of the land which he purchased of the Indian sagamores in 1625. It is remarkable that the same name (Matthew Newman) which appeared as witness with Cox to the deed of 1625, appears again as fellow witness thirty-five years later. At a court held at Pemaquid July 22, 1674, by Maj. Thomas Clarke, Humphry Davy, Richard Collicott and Lieut. Thomas ♦Johnston's Hist, of Bristol and Bremen, 242. Cox Genealogy. 83 Gardiner, under an order from the General Court* of Massachu- setts, Thomas Cox of Pemaqiiid took his oath as constable and also the oath of fidelity, and the following Coxes took the oath of fidelity: Jno Cock, Tho Cox, Jun, Shadrick Cox, Richard Cox, Tho Cox, W™ Cox and Tho Cox. Of these it is probable that William, Thomas, Sen., and John were sons of William Cox. Shadrick and Richard may have been either sons or grandsons. Thomas Cox, Jun. and the other two Thomases were probably grandsons. WILLIAM COX of Sagadahoc and Salem, planter, is sup- posed to have been a son of W^illiam of Pemaquid. This supposition is based upon the statements of Capt. Israel Cox of Bristol and the depositions of Laurence Denisf and the broth- ers, John and Thomas Cox]; of Beverly. ♦Records of The Gov. and Com. of Mass. Bay, v. 17, 18. Genealogical Register, iii. 243, 244. Documentary Hist, of Maine, iv. 344, 345. fLaurence Denis of Beverly of full age Testiheth and Saith that he formerly lived at Kenbeck river in New town and upon his certain knowledge Saith that William Cock now of Salem formerly lived upon a certain tract of Land at Sagadehock at yc mouth of Kenebeck river in ye Province of Maine for many years before ve Indian Warr, which drove him off from it about ye year : 1677. in his own right which sd land said Cock bought of one Thomas .\dkins who formerly lived in these parts, And that about ye year 1686. John Cock, brother in law to ye said William Cock with his family went and lived upon the sd William Cocks land at Sagadehock untill ye Indian Warr broke out again about y« year 1689. And that ye said tract of land runeth up the river Joyning upon the land of Simon Newcome Laurence Denis Sworn Salem July ye 4th 1699. Essex Deeds, 13, 177, York Deeds, 6, 141. JThe Testimony of John Cock aged about thirty four yeares, and Thomas Cock aged about thirty one years Testilieth and Saith, that they having been long inhabi- tants at Sagadehock in the Province of Maine doe certainly know tliat William Cock now of Salem did formerly live upon a certain Tract of land at Sagadehock in the Province of Maine for many yeares before ye Indian warr, which drove him off from it about ye year 1677 in his own right, which land he bought of one Thomas Adkins who lived there as by ye Deed from said Adkins to ye sd Cock (wch we have often seen may Appear) And in or about ye year 1686 our father John Cock, with us, and ye rest of his family went and lived upon ye sd William Cocks land aforesd in sd William Cocks right untill ye Indian warr broke out again about ye year 1689. And we doe TestiJie that ye bounds of the sd tract of land %vas always accompted to be from ye head of long cove Marsii down to ye point being about a Mile And from thence up yc River to a Creek which is ye hound betwixt ye land of Simon Newcomb and this land of Wm Cocks which he has now sold unto John Higginson Junr uf Salem And from ye mouth of sd Creek up into ye woods we know- not whither And that ye sd William Cock and our father in sd William Cock his right hath peaceably and quietly enjoyed ye afore mentioned parcell of land without any Claime from any person till driven off by the Indians John Cock and Thomas Cock both personally appeared before me the subscribr one of his Mats Council & Justice of ye peace and Coram in ye County of Essex & made oath to ye truth of y« above written Evidence; Ye words Wm Cock being twice enterlined at Salem: 14th Augst 1695. Wm Browne Essex Deeds, ii, 7. York Deeds. 6,141. 84 Cox Genealogy. Capt. Israel Cox was accustomed to say that the William Cox who witnessed the Indian deed to John Brown was his great- grandfather's father.* In a statement about his family, made in his old age to his nephew's wife and recorded by her in a family Bible, Capt. Cox said that his father was Ebenezer who was born in Beverly in 1728, and that this Ebenezer was son of Thomas and grandson of a Thomas Cox who came from England and settled in 1642 at Cox's Cove, Pemaquid harbor, where he carried on a fishing business. These statements have about the usual value of such traditions. He is correct about the names of his ancestors as far as his great-grandfather, Thomas, but that man, according to his own deposition, was not born until about twenty-two years after the date that Capt. Israel locates him at Pemaquid, and was the son of John instead of William. While it appears from Capt. Israel Cox's own statements that he did not know the name of his great-grandfather's father, yet when we consider that, with the exception of a single generation, his ancestors have been inhabi- tants of Pemaquid or its immediate vicinity, is it not reasonable to suppose that there was some foundation for the tradition that he was descended from the first William Cox of that place? Admitting this, then the deposition of Laurence Denis, if we allow the term "brother in law" to mean half-brother as it often did at that time, gives some reason for the supposition that William Cock of Sagadahoc was a son of William of Pema- quid. It also indicates that William Cox of Pemaquid was twice married. We first learn of William Cox of Sagadahoc through the case of Tead against Collicott.f It appears from the testimony of the various witnesses that John Richards, William Cox and other inhabitants of the territory at the Kennebec lying within the Plymouth Patent seized a vessel owned and commanded by Joshua Tead of Charlestown, in May 1656, upon the charge of trading with the natives contrary to the patent. William Cox had a farm on the western side of the Kennebec river which he bought of Thomas Atkins or Adkins. | This farm *Hist. Bristol and Bremen, 55, 443. tSee The Genealogical Advertiser, i, 90. JKnow all men by these prsence that I William Cock Senr now resident in Salem in the County of Essex * * * formerly an Inhabitant at Saggadehock in ye Province Cox Genealogy. 85 was at the mouth of the river at a place still called Cox's Head, in the town of Phippsburg. Before purchasing this farm Cox liad probably lived farther up the river for a short time. We find an indenture, dated May 29, 1660, between "Robine Hoode alias Rawmegon " and several other Indians on one part, and Thomas Webber on the other part, conveying " all yt Tract of Land lijng on the Westerne side of Kenebecke River, over against Arousicke Island, the upper part y of begining at a Poynt on the lower side of a Cove before the house yt was William Cocks, & soe to runne downward by the water side, to }'« upper part of an Ysland, and commanly known & Called by the name of Main planter, for and in consideration of the Sum of fifty four pounds to me in hand paid by John Iligginson Junr of Salem Mercht * * * Have granted bargained and Sold*** unto ye sd John Iligginson*** A certain tract of land Cituate and Lying at or near ye mouth of Sagadehock River on ye west side of said River in ye Province of Maine containing by Kstimation about thirteen hundred Acres of Upland Meadow and Salt Marsh be it more or less And being that tract of land which I ye sd William Cock bought of Thomas Atkins of Sagadehock aforesd Planter and which I lived upon many years And is bounded as followeth that is to Say, begining at ye head of long cove Marsh down ye Cove Easterly to ye point and soe round up ye River Northerly till you come to a Creek runing in from ye Main River westerly all along upon ye sd Cove and River (which sd Creek is ye bounds between ye land of Simon Xevvcomb & this tract of land hereljy sold unto ye sd Iligginson) And so up to ye head of said Creek and from thence about half a -Mile into the Main land westwardly unto a great Swamp And from thence Southwardly to ye head of ye Creek which goeth down to ye head of long Cove And thence down to ye head of long cove Marsh where we began the which sd Creek is ye bound between ye land formerly in ye possession of Robt Edwards, and this tract of land hereby sold unto ye said Iligginson and one Small Island lying in ye sd River against ye sd land commonly called Toms Island containing about live Acres more or less together wth the liberty of range for cattle and swine for feed upon ye land of ye sd Thomas Atkins adjoyning thereunto And all Mines Mineralls wood trees waters water courses, flats, Rights, titles priviledges profits and Appurtenances whatsoever unto the said bargained premises are any ways belonging and all the Estate right title Interest Use propriety, Possession Claime and Demand whatso- ever of me ye sd William Cock my heires Executrs Admrs or assignes of in and to ye same. * * * And ye sd William Cock doth hereby Oljlige himself heires Executrs Admrs and assignes to warrant and Defend the said John Iligginson his heires Executrs Admrs and assignes in ye peaceable and quiet possession of all and Singular ye bargained premises for ever, against all manner of persons laying Legall Claime thereunto or any part thereof And Mary Cock the wife of ye sd William Cock doth freely surrender up her right of Dowre of, in and to ye same as Witness their hands & Scales this twenty sixt day of July, one thousand Six hundred Ninety and three And in the fift of their Mats Reign William Cock (seal) In presence of us John Robinson Senr (seal) John Marston Junr William Cock Senr personally Appeared and Acknowledged this Instrumt to be his Act and Deed this 27th July : 1693 Before me Benja Brown Justs peace Essex Deeds, 9, 142. York Deeds, 6, 140. 86 Cox Genealogy. of Cheese Ysland, & to runne into the Woods three Miles." ( York Deeds, j, 23. ) He was probably the freeman of that name at Pemaquid in 1674. At the same time and place he was granted a license to keep a house of " publicke enterteynement and to be provided wth necessarys for lodging, &c, accordingly, and to retajle beare, wine, & licquors " for Sagadahoc and Kennebec. {JSIass. Col. Ree. v. ig, id). We learn through the deposition of Elizabeth Davis* that he had a family, and the use of "Senr" by him in the deed con- veying his farm to John Higginson indicates that he had a son William, but what became of him, his wife Mary, and his family, we are not able to state at present. WILLIAM COX of Salem, perhaps son of the preceding, married Hannah, daughter of Andrew and Mary Woodbury of Salem, and had a daughter Mary born there July 13, 1688. We find no other record of him. Hannah Woodbury was born April I, 1664. Hannah Cox and Elizabeth More of Salem, widows, gave a receipt. May 26, 1708, for money due them from a sale of land formerly owned by their father, Andrew Woodbury, which had been sold for the benefit of their mother, Mary Woodbury. t Hannah Cox of Salem, widow of William Cox of Salem deceased and Mary Cox, singlewoman and only child of said William and Hannah, sold, March 13, 1720-21, their undi- vided common rights in Salem. J ♦Elizabeth Davis of Beverly aged about Sixty four years testifieth & Saith that She lived wth her father Thomas Adkins at Saggadehock in ye Province of Main for about twelve years till She married away from him & 1 do Certainly Know yt my said Father Thomas Adkins did Sell unto William Cox a Considerable quantity of Land lying to ye westward of Saggadehock River at ye mouth of said River Called Coxes head and run up to ye head of Long Cove to a Creek there & Runs up ye River to ye next Neighbors & I do very well Remember yt William Cox & his family lived upon Said land for many Years and have been at his house Severall times while he lived there & after he was driven off Said Land by ye Indians about thirty four years since and after ye peace one John Cox came & build on Said Land for Severall Years till he was also Driven off by ye Indians as She was Informed Eliza Davis her mark Elizabeth Davis personally Appeared before us ye subscribers & made oath to the tr\ith of the abovesd Evidence Salem July 25 1709 to Remain in perpetuam rei memoriam John Hathorn Just : peace Jos; Wolcott Quor unus Essex Deeds, 27, 262. t Essex Deeds, 20, 141. J Essex Deeds, 39, 51. Cox Genealogy. 87 Johns Cox ( WilHam^ ?), "Brother in law" of William Cox of Sagadahoc, was born, probably at Pemaquid, before 1640. He, with his son John, Laurence Denis and others, received a grant of land for a township on the southern end of Arrowsic Island in the mouth of the Kennebec River from Sir Edmund Andros, Sept. 6, 1679, they having been "Driven from Their Howses in this River and Partes Adja- cent".* About 1686 he moved to the farm of William Cox at Cox's Head, and remained there three years. The depo- sition of his sons John and Thomas indicate that he had other children whom we are not able to trace. Children : i. Johns, b. about 1661. 2. ii. Thomas, b. about 1664; m. Hannah . Thomas3 Cox {John,''- William-^'), son of John of Sagadahoc, was born about 1664. He was a mariner. About 1689 he settled in Beverly. His widow Hannah was appointed administratrix of his estate Feb. 6, 1710. In 171 1 she sold three acres of land to her son Thomas, and the bal- ance of the estate was divided in 1733, Thomas receiving a double share as oldest son. Their children were: 3. i. Thomas4, bapt. June 8, 1690 at Beverly; m. 1st, Judith Elliot, 2nd, Mary Woodbury, ii. Ehzabeth, bapt. June 8, 1690 at Beverly, iii. Richard, liapt. Aug. 14, 1692; drowned 1746. iv. Hannah, bapt. July 28, 1695 at Beverly. V. John, bapt. July 17, 1698 at Beverly. .. vi. William, bapt. April 18, 1703 at Beverly; m. Sarah Trask. Thomas4 Cox (^Thomas, ^ John,'^ William^) ,was bapt. June 8, 1690. He was a mariner and lived in Beverly. He mar- ried ist, Judith Elliot, Dec. 15, 1709, who d. April 19, 1718. He married 2nd, June 21, 1727, Mary4 Woodbury (Eben- ezer,3 John,* Johni). He died Nov. 5, 1738. His will, dated Sept. 21, 1738, makes wife Mary executrix, men- tions daughter Judith Phelps, gives two shares to son Ebenezer and one share each to the other children. Children : i. Judiths, m. Jonathan Phelps. Children by second marriage : ;. ii. Ebenezer, b. June 27, 1728; bapt. Aug. 25, 1728. iii. Elizabeth, b. Nov. 22, 1 730. iv. Lydia, bapt. May 16, 1731. v. Thomas, b. May 7, 1733; bapt. July 29, 1733. vi. Israel, b. Dec. 16, 1736; bapt. May 15, 1737. vii. Lucy b. Feb. 22, 1738-9; bapt. May 13, 1739. ^Doct. Hist. Maine iv. 386-3J 88 Cox Genealogy. 4. William4 Cox {Thomas,-!, John, '^ Wi7/iami) , hapt. April 18, 1703; married Sarah Trask, Nov. g, 1721; died Dec. 23, 1 761. She married second Samuel Woodbury, Jan. 22, 1764. Children: i. William, 5 b. Dec. 7, 1721. ii. Thomas, b. March 16, 1724-5. iii. Edward, b. July 9, 1727. iv, Deborah, bapt. Jan. 4, 1730. . V. Hannah, bapt. June 25, 1732. vi. Richard, bapt. Dec. 28, 1735. vii. William, bapt. Jan. 7, 1739. viii, Deborah, bapt. Jan. II, 1741. ix. Osman, bapt. May 13, 1744. 5. EbenezerS Cox ( Thorn as, 4- Thomas, 3 John, z IVi/Zmm^), hotn in Beverly June 27, 1728 ; married ist Ruth Hay ward of Beverly, Dec. 14, 1749 ; she died Sept. 11, 1750 ; married and in 1754, Lydia6 Woodbury (Hugh, 5 William, 4 Thom- as,3 Humphrey,^ Johni); she died April 7, 1775, and he married 3rd Sarah (Erskine) Dickey, daughter of Alexan- der Erskine and widow of John Dickey, at Bristol, Maine, Dec. 25, 1775. He was a mariner. He lived at Beverly, Falmouth, Me. and Bristol, Me. He died in July, 1795. Children were: 6. i. Israel6, b. at Falmouth, Me., Oct. 5, 1755. ii. Ruth, b. July 21, 1757. m. Alexander Erskine in 1776. iii. Thomas, b. Oct. 22, 1759. 7. iv. Hugh, b. Oct. 22, 1759. V. Ebenezer, b. March 19, 1762. Minister. Lived at Hope, Me. vi. Lydia, b. March 19, 1762; m. Alexander Greenlaw, March i6, 1789; d. Oct. 27, 1850. vii. Judith, b. Aug. 15, 1764; m. Fickett. viii. William, March 12, 1767. ix. Simon, b. July 5, 1769. Minister. Lived at Hope, Me. X. Betsey, b. July 9, 1772; m. Luke Staples. Children by third wife : 8. xi. Alexander, b. 1776. xii. Robert, m. Jane Thompson, May 27, 1802. xiii. George, b. about 1779. xiv. John, b. May i, 1781; m. 1st Cynthia Church, July 14, 1S04, 2nd Ehzabeth Church, July 26, 181 2. 6. Israel6 Cox (£l>enezer,S Thomas, 4- Thomas, 3 /ohn,- JVi7//a;//i), was for many years a prominent man in Bristol, Me. Early in life he became a master mariner, and was afterwards always honored with the title of Captain. He served the town many years as selectman, and was highly esteemed by his townsmen. Captain Cox was well read in the history of Maine, and took considerable interest in local historical matters, which fact adds strensfth to his statement that he C(?x Genealogy. 89 was descended from William Cox of Pemaquid. He mar- ried Jane, daughter of Robert Given, in 1787. They lived at Brown's Cove in Bristol, upon a portion of the land which John Brown purchased of the Indian sagamores, and not far from the place where the first William Cox settled in 1625. Capt. Israel Cox, " A Revolutionar}- Soldier," died April 3, 1S50 (Gravesionc). His wife died May 24, 1827, ffi. 73. i. Arthur,? born, Sept. i 1789; d. April 15 182S; m Xancy Elliot Feb. 19 1819. She m. 2 Samuel Kossctt and died Jan. 15 1871 re, 80 y. 8 mo. ii. William, born, Aug. 12 1791; d. June i, 1855 ni. Rachel Fuller 1821; she died Oct. 10 1841, x. 45 y. 8 m. iii. Jenny born Jan 7, 1795. d. Dec. 2 1884, x. 90 yrs. m. Capt. Simon Elli- ott 1821. He died May 8, 1851, a% 56^/^ v. iv. Alexander Greenlaw, born 7. Hugh6 Cox (E'H'nezer,^ TJiomas,\ Thomas, i John.z 117/- liamf-), was born at Falmouth, Oct. 22, 17.")*.); m. Mar}- daughter of Solomon Dunbar of Newcastle, Me., and set- tled in Hallowell. Children: i. Mary.jb. May 2 i8ckd. ii. Emma Jane, b. Jan. 27, 1802. iii. Lucinda, b. Feb. 1S05. iv. Clarisse, b. Jan 28, 1807. V. George Thomas, b. Oct. 16, 1813. vi. Nancy Glidden, I). June 23, 181 6. 8. Alexander6 Cox ( E/>enezer,^ Thomas,^ Thomas,!, John, '^ IFi/- liani^), born at Bristol, Me., in 1776, was a ship car- penter. He married, ist, Sept. 30, 1802, Ruth Howland, 2nd, Margaret Howdand, sister of his first wife, March 16, 1813. He died in the early part of 1825, and his widow died a few months later. Children: i. Thurza,7 b. 1805, at Bristol ; m. Hugh Gordon ; d. in Kansas. ii. Ale.xander, b. 1807, at Bristol; d. at Savannah, Ga. Sept. 1840. iii. Roxana, b. July 29, 1808, at Bristol ; m. Elijah Crocket, of Rock- land, Me.; d. at Rockland, July i, 1872. iv. Adiic!, b. July 16, 1810, at Bristol; m. Katherine Ulmer of Rockland; d. Mar. 23, 1889. Adopted by James Fales and name changed to Fales. V. George, b. May 13, 18 12, at Bristol. By second wife. vi. Elizabeth, b. 1814, at Bristol; m. Samuel Richards of Eden, Me.; d. April 29, 1888. vii. Emily, b. 1S16. at l5ristol ; m. Cephas Crockett. viii. Isaac, b. 1823, at Waldo, Me; lost overboard from the ship Gerrick in the Irish Channel. g. George? Cox (Alexander,^ Ebenezer,s Thomas, \ Thomasi, lohn,z William'^ ), born at Bristol, Me., May 13, 181 2, was a master mariner. He married Eliza Arm, daughter of Thomas and Betsey (Sproul) Fossett of Bristol, March 12 90 Tead vs. ColUcoit. 14, 1839. He died Dec. 27, 1895. Children, all born in Bristol: i. Arthur,8 b. Mar. 21, 1S40; m. Dec. 22, 1881, Mary Elizabeth Morton, and resides in Bristol, ii. Sarah Elizabeth, b. Mar. 3, 1843; d. Feb. i, 1845. ro. iii. George, Feb. 23, 1845. iv. Maria A., b. Sept. 23, 184S. V. Rockie Ella, b. Dec. i, 1850; m. Aug. 28, 1S72, Capt. John E. Yates, of Bristol; d. Jan. i, 1888. 10. GeorgeS Cox, Jr. (Capt. Geo/\s;c,7 Alexander,^ Ehcnczer,S Thomas,^ Tho»ias,l John,^ William-^-), born Feb. 23, 1848, was educated at Lincoln Academy, Newcastle, Me. , is an accountant and resides in Maiden, Mass. He married at Maiden, Jan. 27, 1876, Adelle Rose, daughter of Alton and Mary Jane (Studley) Burkett. Children, all born in Maiden: i. Ernestine Yates,9 b. Dec. 19, 1876. ii. George Ralph, b. Jan. 8, 1878. iii. Bertrand Elvin, b. Mar. 18, 1880. iv. Adelle Marian, b. April 2, 18S3. V. Kenneth Cleveland, b. Oct. 23, 1887. vi. Malcolm, b. Dec. 12, 1891. To be conthiued. JOSHUA TEAD verstis RICHARD COLLICOTT. From thf. Files ov the Middlesex County Court .a i E..\st Cambridge, M.^ss. To the Marshall of the County of Suffolk or his Deputy. You are required to attach the goods and for want thereof the body of Mr Richard Collecot & take bond of him to the value of one hundred pounds with suffecient security for his appear- ance, at the Court at Charlstowne adiorned there to be holden on the twenty third day of this fourth moneth to answer the complaint of Joshua Tedd in an action of the Case for takeing away his estate, by a ioynt consent with John Richards of Kenebeck or resident ther abouts, with some Associats of the said Richards, to the value of fefty pounds sterling & other damages he suffers therby; and to make a true return hereof vmder your hand dat 18 (4^^) 1657 By the Court Jonath Negus [On back, endorsed] Josh — Tid pt agst Mr Ri : Collecutt. no. (I) I Richard Collicott doe binde my selfe heirs & exectors unto Richard Wayte marshall in the sume of one hundred pounds Tead vs. Collicoit. 91 uppon condition that I will appeare at the Court at Charlstown? ajoined the twenty third day of this fourth month : to answer the complainte of Joshwah Tedd : accordinge to the tennor of this attachmcntt and that I will abide the order of the court and not di'part with out licence as witnes my hand this 18 : 4th: 1657 Richard Collicott 1 haue attached the body of ni"" Richard Callicott the 18: 4tli: and haue taken bond of him to the value of one hundred pounds : P me Ri Wayte Marshall Georg Muning aiged Fiffty Eght years or thereabout Sworen Sayeth that in may 1656 : Joshua Tead of Charlestowen hauing his vessell taken in kenebek Riuer or neere Agossent by sume of the Inhabitance of kenebek : which vessell thus being taken: was Carried vp vnto the place where this deponent Lined he Cuming vnto the sd deponent Cumplained Sadly that the s^ in- habitance had taken from him his Vessell and goods vnto the value of fine hundred pounds : and the Inhabitance afore sd be- ing desired by the deponent to Cume on Shoare: Reffused wherevpon mr Joshua Tead : Requested the sd deponent to goe a board: to Treate with them that he might: Regain his vessell and goods; and the answare of the people was: no for he had traded Contrarie to the patine with the natiues: and Lickor with the natiues vn the Sabboath day then seeing no hope to [torn] they saied that thay ware In hopes to meet with m'. Collicott at Capanagassett to take his Aduisse in Regard of Plimoth gouerment this deponent then goeing on shoare declared vntn mr Tead what thaier answare was : that the would Chuse: mr Collicott: if he would Chuse another he being in a straight Choase this deponent where vpon the vessell went dovvne to C'apanagassett and this deponent with mr Tead and his Company went downe in his boat this deponent meeting with mr Collicott the sd mr Tead desiered the deponent to J n treat mr Col- licut with this deponent to see whether thay Could Re- gaine his hole Estate or what parte thay Could — vpon which Request the s'l deponent with mr Collicott desiered John Rich- ards who thay Called thaier Captine that he would Com on shoare that they might treate with him his Answer was he would goe on board and Speake with his Companie the which hauing done he sent his Boat on shoare desiering the deponent with mr Collicott to goe on board: the vessell and vvhen the deponent with mr Collicott Came vn board the Copanie declared that thay would kepe all but after much perswasson by John Richards the wear Contente to take threescoare pounds soe that thay might haue that which thay Spent of his pro [torn] discounted: and that he would giue bonds vnto the gouerment oi {)limoth to 92 Tead vs. CoUicoti. Answare for trading with the natiues within their Jurediction; vpon which Answare Retturned: Mr Joshua Tead: Sayed: that he was willing soe to doe. Rendering this Reson that if thay kept all the would Spende it and he should haue no Recompenct- and then Mr Tead with this deponent desired mr CoUicott to make triall whether he Could bring the [torn] vnto Loer terms: the which he did: & broaght it to fiff [torn] pounds: and the sd mr Tead was very thankful! [torn] mr CoUicott had done &desiered him with this deponent and Thomas Holland to goe on Board the next Morning: to make payment of the sd iiffy pounds which acordingly thay did: and after the payment of the sd sume by the perswassion of mr CoUicott the Returned bake to the sd Tead: a Beauor Coate with sume otter skines for wch he was very thankfuU & lirther Sayeth not Sworne in Court by Geo: Munnings 23. (4) 57. Thomas Danforth Recordr [Endorsed] George Munnings test, no 7 Tidd vs CoUicutt June 1657 \^ p. no. f Johana Munings aged forty sixe years or therabous testefies yt her husband being at Kenibacke when Joshua Teads barke was taken by Richards & others, he demanded of Richards & William Cocke* by wt authority they tooke ye said Josh : Teads Barke, cS^ whether they had any commission from ye Gouernor of Plymouth. To w^h Richards replyed they had none, nor soe much as a copy of any. Uppon wch George Munings replyed I know yt ye matrats of Massatusetts Bay will not put up this mat- ter in ye way you walke in: whereppon William Cocke wished he had giuen fine pounds yt he had neuer medled wth it, saying to Richards, I had neuer medled, if it had not beene for you: to wth old Richards said I wish I had giuen tenn pounds yt I alsoe had neuer medled in it, for it hath hindred me in my occasions; only he was wished by mr CoUicott to goe aboard. Sworne in Court by Johanna Munnings. 23- (4) 57- Tho: Danforth CI. Mathew Clarke aged 30 yeares or therabouts testefies, y' m"^ CoUicott of Dorchester being at Alexander Goits house uppon kenibacke Riuer wth Jno Richards & his companions, going aboard ye vessell named ye swallow wch did at yt tyme belong to Josh: Tead; there by one consent ye said Richards, CoUicott &c: did take away ye estate of ye foresaid Josh: Tead to ye value o{ fift y pounds sterling in beauer, moose, & english goods: *See 'I'yu- ('lenfaliij^'ical Advertiser, iS4-S(). Tead vs. Collicott. 93 furthermore ye said Tead requested yt seeing tliey were resolued to take his estate from him, yt they would spare his moose, & beauer, & rather take english goods; to vvdi they replyed yt in case nir Collicott would be there wt'i satisfied, it was all one to them, by reason of w^h losse ye said Tead was greatly damnified, & his voyadge frustrat: moreouer Richards & his company abouesad exspended to ye value of two barrells of berre, & a bar- rell of sacke besides other pulsions wtli liquocs & powder wch was wasted or taken away by them, Taken uppon oath before m^e. Richard Russell Commissionr ye 6th of ye 4th. 1657 For charlstowHc Mathew Clarke aged 30 yeares or therabouts testcfies yt he heard George Munings say yt Mr Collicott would not yeld to him yt Joshua Tead should haue his Barke & goods agayne, vnlesse he would giue Richards & his company halfe of ye goods yt were aboard together wth all ye mouse & Beauer; & wt was wanting to be made up in liquors; wheruppon George Munings said he would not in any wise yeld to yt, but they should rather take all. moreouer ye said Deponent testefies yt he heard James Smyth & his wife saye yt mr Collicott told them it were a good deed to goe downe & take ye foresaid Joshua Tead, furthermore ye said Smyth & his wife did saye, yt mr Collicott told them yt he would weary n'c Coasters out of ye Riuer. further after ye surrender of ye Barke ye foresaid James Smyth &. his wife did say yt mr Colli- cott said to them, law yee, did I not tell you I would weary ye Coasters out of ye Riuer. Taken uppon oath the 22^ Day of ye 4th niot''. 1657 In Charlstowne: Before nice. Richard Russell Commission''. Jno. Lawrence aged 35 years or therabouts, testefies, yt m''. Collicott of Dorchester being at Alex: Goits house uppon kene- backe Riuer wth Jno. Richards & his companions, goeing aboard ye vessell named ye Swallow wrh did at that tyme belong to Josh: Tead; ther by one consent ye said Richards, Collicott &c did take away ye estate of ye foresaid Josh: Tead to ye value of fifty pounds sterling in beauer, moose & english goods, by reason wherof ye said Tqad was greatly damnified &: his voyadge frus- trat. Taken uppon oath ye 20th of ye ist month. Charlstow. 1656-57 pr me Richard Russell Commission^ Thomas Holland aiged 22 yeares or thierabouts Sworen Say- eth that in May 1656 he being at that house of Alexander Thoyts In kenebeak Riuer a Vessell of mr Joshua Teads being: Surprised : and taken by the Inhabitance of the sd Riuer : the s"! mr Tead Feareing that he should be depriued: boath of his 94 Tead vs. Collicott. Vessell & goods to his great Loss did Request mr Richard Coli- cott & Mr George Munings being then theare : to goe vn board : the s«= age of fifty five years Testifieth & Saith that about three years agoe in ye year / V I was present when my two brothers Richard & John g6 Capt. John Somersefs Gift. Pearce and myselfe with Francis Fullfood & Elizabeth Martin ye Children of my Sister Elizabeth Fulfood did Settle our father's Estate at Misconcus to the Eastward and then my sd Brother Richard Pearce did declare and own that he had no right Title or intrest to an Island Called hogg Island Lying in Misconcus River against Misconcus harbour but y^ sd Hogg Island was y^ right & Estate of his Brother John Pearce and Elizabeth Fullford his Sister & their heires & that my s«i Brother Richard Pearce for himselfe & his heirs Exec^s & Adminfs did Disclaime and Disowne any right Title or intrest to sd Hogg Island for that he knew s^ Hogg Island was given by John Summerset a Sagamore of y^ Indians to his Brother John & his s^ Sister Elizabeth them and their heirs forever and that his father did take possession of s^ Hogg Island for his sd two Children their heirs and assignes forever and further I Testify and Declare that I Also y^ Deponant did Renounce all right Title and Intrest to s^ Hogg Island & that s^ Hog? Island was not Inventoried as any part of my fathers Estate but was left as the Estate of my Brother John Pearce and ye Children of my Sister Elizabeth Fullford his mark George O Pearce Essex ss. The abovenamed George Pearce personall}' appeared before us two of his Majesties Justices of ye peace of Quoram Unus and he made Oath to y truth of his above written Deposition in perpetuam Rei moriam Dated at Mar- blehead ye ytn Day of I'ebruary 1720-21 Examd Nathaniel Norden \ Azor Gale f The Deposition of John Pearce of ye age of Sixty Eight years or Thereabouts Testifieth & Saith that to my Certain knowledge that ye Island Commonly know & Called Hogg- Island Lying in Misconcus River Lying against Misconcus Harbour Lying to ye Northward of ye Lands of pemmaquid to ye Eastward formerly under ye Goverment of New York was wholly & absolutely given and Bequeathed to me ye Deponant & to my Sister Elizabeth Pearce alias Elizabeth Fullfood who Married Richard Fullfood Late of Misconcus Deced by John Summersett one of ye Sagamors of ye Indians then Liveing in these parts to me ye sd John Pearce and to my sd Sister Eliza- beth to us our heirs Execs Admits & assignes forever and that inv father Richard Pearce then Liveing but now Deced did Capt. John Somerset" s Gift. 97 take possession of s«7« 188), and the "Summersant" whom Josselyn mentions in 1673 as for- merly a famous Sachem among the Eastern Indians {Josselyn's Voyages to New-England, 1865 edition, page 113)- These depositions add a new and interesting item to our previous knowledge of this famous Sagamore, establish the date of John Pcarce's birth as about 1653 rather than 1644 (see ante p. 82), and prove that John Pearce was a son rather than a grandson of Richard and Elizabeth (Brown) Pearce of Mus- congus. The gift of this island to John and Elizabeth Pearce, even if made during the childhood of John Pearce, must have occurred after the date of the deed to Parnall, W^a\ and England, and is clearly the last known act of Somerset. The word "bequeathed" in the deposition of John Pearce, suggests that it may have been the closing act of his life. Much has been written about the spelling and pronunciation of the name of this Indian chieftain. It will be noticed that tlu- present accepted spelling, Samoset, is a corruption of the " Samaset " of Bradford, and that both of these forms have their foundation in Bradford's History and Mourt's Relation only. It will also be noticed that in the other original sources the name occurs as Somerset, or a corruption of this good old English word. It seems to me (juite probable that this Indian, who had such a high regard for everything English, did not stop at the exchange of his Indian title for " Captain John," but adopted for a surname the name of the county from which many of his English acquaintances came. For brief biographical notices of Somerset or Samoset, see Thornton's Ancient Pemaquid, Johnston's Bristol and Bremen, I02 Bristol Marriages. Porter's Bangor Historical Magazine IV. pp. 81-83, ^"d Tht Magazine of American History VHI., pp. 820-825. — Editor. '\ BRISTOL MARRIAGES. Continued from page 72. Dec. 28, 1820, Richard P. Heagan of Prospect and Abigail Richards. Jan. 4, 1 82 1, Isaac Simmons and Dolly Pinkham both of Monhegan. Sept. 21, 1824, Jesse Marshall and Louisa Williamson. Sept. 30, 1824, Job Tollman and Lucy Studley. Oct. 18, 1825, Charles Meservey and Sally Martin. Feb. 8, 1827, Waterman F. Keen and iNancy Martin. Married by Sullivan Hardy, Esq., — Nov. 22, 1822, Josephus Cushman and Elizabeth Woltsgrover. Dec. 31, 1822, John Carter and Sally Stevens. By Rev. Jonathan Belden, — 1809, John Russell and Sally Fossett. 1 8 10, John Clark of Newcastle and Polly Calderwood. 18 10, John Stetson and Lucy Weston. 1 8 10, David N. Oakes and Mary Coggan. 1 8 10, James Little of Wiscasset and Nancy Boyd. ^"^ 18 10, John Goudy and Eliza Fitch. 1 8 10, James Fossett and Mary Sproul. 1810, Samuel Knowlton of Nobleboro and Lucy Knowlton. 1 8 1 1 , David Patterson and Polly Fitch.«, 181 1, John Hiscock and Nancy Clerk, both of No- bleboro. 1 81 2, Wm. D. Gould and Martha Woodward. 181 2, Henry Fossett and Betsey Sproul. 1812, James Hutchings and Anna Sullivan. 18 1 2, Samuel Bearce and Betsey Humphries. 1813, Wm. Daggett of Union and Sylvia C. Weston. J 81 3, Eliphas Weston and Longfellow. Bristol Marriages. 103 181 3, Thomas Patrick of Putnam and Eliza Laugh- ton. 18 1 3, Rufiis Curtis and Sally Bugbee. 1813, Henry Askins and Mary House. [814, John Bearce and Margaret Huston. 1 8 14, John Sproul and Sally Fassett. [814, John Chapman 3rd of Nobleboro and Mary Bugbee. 181 5, Alexander Wiley and Edna Nickels. 181 5, William Miller and Nancy Blunt. 181 5, Ezekiel Farrow of Putnam and Sarah Laugh- ton. 181 5, Robert H. McKown and Susan Boyd. 1 816, John Woodward and Betsey Jones. 1 8 16, James Huston and Nancy Nickels. 1 8 16, Doctor Joseph Washburn and Mrs. Jane Dockendorf. ^^1816, Barry G. Pomeroy and Margaret Dockendorf . 1 8 16, James Bryant of Castine and Sarah Little. 1 8 16, George Sproul and Hannah Varney. 1816, Wm. Chamberlain 2nd and Hannah Huston. 18 16, Amos Sproul and Fanny Sproul. 1 8 17, Alexander Fossett and Jane Miller. 1817, Cipran Huston and Sarah Fletcher. 18 17, Samuel Jackson of Nobleboro and Mrs. Mary Young. 1 8 1 7, James Askins of Whitefield and Rhoda House. 18 1 7, John Wardsworth and Woodward. 18 1 7, John Hilton 2nd and Catharine Hilton. 18 17, John McDowell of Putnam and Mary Dodge, Do. [817, Samuel Daggett of Union and Priscilla Coggan. By Aaron Blaney, Esq., — Oct. 7, 1824, Christopher Hatch and Betsey Hutchings. Oct. 26, 1824, James Page and Esther Hutchings. Dec. )6, 1824, Elisha Tilton of Edgecomb and Miriam Hutch- ings. I04 Bristol Marriages. Apr. 1825, Harrod Fitch and Sally McFarlandr.^^ Apr. 13, 1826, Thomas Hatch and Margaret Hasey. Dec. 30, 1830, John Hanley 3rd and Mary Lawler. Mar. 16, 1833, James C. Thompson of Waldo Plantation and Esther Farnum of Newcastle. By James Nickels, Esq., — May 30, 1 8 16, Samuel Nickels and Rachel W. Child. By Joseph Washburn, Esq., — Dec. 23, 1 8 19, Archibald Richards and Jane Baxter. Feb. 3, 1820, Isaac Sproul and Lydia Montgomery. Dec. 23, 1820, Joseph Barker and Nancy Hutchings. Nov. 9, 1820, Alexander Huston, Esq., and Mary Ann Elliot. Feb. 14, 1 82 1, James Fossett and Mrs. Hannah (Varney) Sproul. Nov. 13, 1823, Peter Hiscock and Betsey Knights. Dec. 30, 1823, David Erskine, Jr. and Maria Trask. Dec. 30, 1823, Enoch W. Carter and Rhoda Mason. Sept. 14, 1825, Daniel Norwood of Cape Ann and Emily Tar. Oct. 6, 1829, Benj. Tukey of Foxcroft and Jane W. Fossett. Dec. 31, 1829, Wihiam Carter and Sarah Ann Hatch. Sept. 16, 1 83-, Alexander Greenlaw 2nd and Nancy H. Fossett. By John F. Gardner, Esq., — Sept. I, 1822, Thomas Sproul and Nancy Cavins. Dec. 21, 1822, John Merrill and Nancy Holden. Feb. 23, 1823, John Fitch and Hannah McFarland. June 26, 1823, Jacob Hasey and Hannah Clark. By Richard Jennings, Esq., — July 10, 1825, John Erskine and Nancy Huston. Aug. II, 1828, David Covel and Jane Sproul. By Rev. Benaiah Pratt, — Nov. 17, 1825, Thomas Thompson and Martha Gamage. Dec. 22, 1825, John Stinson and Abigail Foster. By Rev. Amasa Smith, — July 7, 1822, Prince Dinsmore and Betsey D. Elliott. To be continued. < Plymouth County Marriages. 105 PLYMOUTH COUNTY MARRIAGES., Continued fom pu^^e 40. January 30 — Josliua Rose and Elizabeth Gibson both of Marsh- field— January 30 — James Warren of Plymouth and Penelope Wins- low of Marshfield — February 17 — Samuel Sherman and Mary Williamson both of Marshfield — March 11 — Francis Crooker and Patience Childs both of Marsh- field— 1724 — April 23 — Benjamin Hanks and Mary White both of Marshfield — May 23 — Joshua Samson and Mary Oakman both of Marsh- field. July Hth Thomas Stockbridge of Scituate and Hannah Rogers of Marshfield [140 J October S — Mr John Thomas and Miss Mary Ray both of Marshfield — October 21 — Caleb Oldham of Scituate and Bethiah Stephens of Marshfield — (October g^h William Stephens and Patience Jones both of Marsh- field— February 23 — Thomas Phillips and Mary Sherman both of Marshfield — 1725 March 25 — Anthony Fames and Anna Barker both of Marshfield — June the 1^ Ichabod Washburn of Plymouth and Bethiah Phil- lips of Marshfield — October 21st William Lucas and Sarah Thomas both of Marsh- field— October 27th Israel Hatch of Scituate and Bethiah Thomas of Marshfield — October 27 — Nathaniel Keen of Pembroke and Thankful Wins- low of Marshfield — October 27 — Ebenezer Damon of Scituate and Al)igail '^J'homas of Marshfield — October 7th William Hambelton and Jane Hopkins both of Marshfield — January 6th Adam Hall and Sarah Sherman both of MarsliiH-ld — January 13 — Silvanus Hall of Plymouth and Elizabeth Doggett of Marshfield — 14 io6 PLymo7ith County Marriages. February i6 — John Winslow of Plymouth and Mary Little oi Marshfield — 1726 — May 26 — John Polan and Thankful Atkins both oi Marshfield — September 14 — Josiah Phinney of Plymouth and Mercy Thomas of Marshfield — Novembr 9th Samuel Baker and Hannah Foord both of Marsh field — November gff^ Seth Joyce and Rachel Sherman both of Marsh- field— 1727 April 5'^' John Deyre and Mary Trouant both oi Marshfield — [141] May 8th Thomas Oldham of Scituate and Desirr Wormall of Marshfield — June 18 — Robert Waterman of Plimpton and Abigail Dingley of Marshfield — January 11 — Ebenezer Taylor and Sarah Carver both of Marsh- field— January 24 — Stephen Stoddard of Hingham and Rebecca King of Marshfield January 25 — Isaac Phillips and Sarah White both of Marsh field March 19 — Ebenezer Jones and Jane King both of Marshfield — March 19 — Bezaliel Palmer of Scituate and Anna Jones of Marshfield — 1728 — May 28 — Isaac Taylor of Pembroke and Jerusha Tilden of Marshfield — July 4 — Joshua Carver and Martha Foord both of Marshfield — October 14 — Tobias Payne of Boston and Sarah Winslow oi Marshfield — October 30 — William Foord and Hannah Barstow both of Marsh- field— November 6 — Snow Winslow and Deborah Bryant both ol Marshfield — November 14 — Samuel Kent and Desire Barker both of Marsh- field— November 28 — John Magoun of Scituate and Abigail Waterman of Marshfield — December 1 1 — Thomas Doggett and Joannah Fuller both of Marshfield — December 19 — Joseph Hewitt and Sarah Dingley both of Marshfield — January 18 — Benjamin Phillips and Desire Sherman both of Marshfield — Plymouth County Marriages. 107 January 18 — Joshua Eames and Abigail Doggett both of Marsh- iieid— januarv 16 — Samuel Foord and Sarah Rogers both of Marsh- field— 1724 December nth Anthony Eames and Grace Oldham of Scituate — The Forgoing Marriages were Solemnized by the Revd. Mr Gardner — yROM VOLUMK ONE OF THE COURT OF GENERAL SESSIONS OF THE I^EACE. [loi] Duxborough Marriages from 1734 To 1737, Robert Samson and Else Samson both of Duxborough were Maried December the 19. 1734. Hartale Jaffere & Betty Torn both of Plymouth were Maried December 23. 1734. John Wadsworth Junr. and Mary Allden both of Duxborough were Maried December 31- 1734. pr. Edward Arnold Just peace. [102] Duxborough Mariages. Nathaniel Phillips and Joanna White both of Marshfield were Maried Jany 16. 1734. lames Arnold & Joannah Sprague both of Duxborough were maried February ig. 1734. Ichabod Brewster of Duxborough & Lidiah Barstow of Pem- broke were Maried June 3. 1735. Seth Bartlet & Charity Cullifer both of Duxborough were maried the 27th of February A. D. 1735-6. The aforesd persons were Maried pi. Edw Arnold Just peace Nathaniel Dunham of Plymouth & Anne Peterson of Duxborough were Maried at Duxborough April 7. 1735 p""- John Robinson. Joseph Morgan of Preston in the Colony of Conneticut & Rut'i Brewster of Duxborough were maried at Duxborough May 8. 1735. p'' John Pvobinson Clerk. John Pr\fcr & Mercy Dellano both of Duxborough were maried in Duxborough Oct. 14. 1735. p'". me John Robinson. Mr Joanathan Trumble of Lebanon in the Collony of Conneticut & mrs Faith Robinson of Duxborough were maried at Dux- boro. Decemr. g. 1735 pr me Jno. Robinson ichabod Wadsworth Junr. & Anne Hunt both of Duxborough were maied in Duxborough November 25. 1736. pr John Robinson Cleik. io8 Plymouih County Marriages. Asa Hunt and Sarah Partridge both of Duxborough were maried at Duxborough December 2d. 1736. pr John Robinson Clerk. Ichabod Wormwell and Lydia Dellano both of Duxboro were Maried at Duxborough December 13, 1736. pr John Rob- inson Clerk. Samuel Drew Junr. of Kingston and Anne White of Duxborough were maried at Duxborough December 28. 1736 pr Jno. Robinson Clerk Sylvanus Curtiss of Plymouth and Dorothy Dellano of Dux- boro were Maried at Duxborough November 26, 1734 pr me John Robinson John Hanks and Mary Delano both of Duxborough were Maried in Duxboro January 16. 1734-5 p"" me Jno. Robinson AUerton Cushman of Plymton & Allathea Sole of Duxborough were Maried in Duxborough January 30. 1734-5 P"" ^^^ Jno. Robinson Samuel Wormwel and Mary Forest 17 January 1736-7. May II. Isaac Simmons & Elizabeth Sams. Seth Bartlet «& Martha Bourn 23," Item. " {found at the house of John Dwelley " [implements of shoemaker's trade.] Item. "Besides his wages as a souldier for Canada." Said inventory, taken Jan. 14, 1690-1 by Jeremiah Hatch and James Bowkcr, was presented at Court by Richard Dwelley junr of Scituate as a true inventory " of the estate of his Brother Samuel Dwelley late of Scituate, Mar. 17, i6go-i, administration being granted to said Richard Dwellc}' junr same date. [74] Inventory of the estate of Thomas Hyland junr Jate of Scituate deceased, presented at Court Mar. 17, i6go-i by Thomas Hyland of Scituate, father of said deceased to whom administration was granted. Item of inventory, " Besides his wages Due to him on the Canada Expedition." Inventory of the estate of Arthur Loe late of Marshfield Deceased taken Mar. 13, 1690-1 by Samuel Sprague and Arthur Howland. Item: "to his wages as a souldier to Canada.'^ Margaret Loe of Scituate made oath to the true inventory of the estate of her brother Arthur Loe deceased. Mar. 17, i6go- i, she with John Foster of Marshfield being appointed administrator, same date. Inventory of the estate of Matthew Stetson "deceased in the Expedition to Canada 1690," presented by Benjamin Stetson, father of the deceased, Mar. 17, 1 690-1. [75] "Whereas Nathaniel Parker late of Scituate was Prest to go out a Souldier in the Expedition to Canada and Dyed while he was out in said Expedition * * * his Mother Mary Parker and his Eldest Brother Miles Parker not willing to medle with his estate " desired that administration be granted to Timothy Rogers of Marshfield "who is one of the chiefest of the Credi- tors." Petition dated Mar. 11, 1690-1. Inventory of the estate of Lazarus Turner of Scituate de- ceased, taken Mar. 13, i6go-i by Jeremiah Hatch and Jonathan Turner. Item: "Besides his wages as a Soulder to Canada." Eliab Turner of Scituate made oath that the same was a true inventory of the estate of his brother Lazarus Turner, Mar. 17. 1690-1, and he, with William Perry, was appointed administrator. ti8 Plymouth County Probate Records. Mar. 17, 1690-1, Benjamin Stetson of Scituate was appointed administrator of the estate of his son Matthew Stetson late of Scituate. The same day power of administration upon the estate of Nathaniel Parker late of Scituate was granted to Timothy Rogers of Marshfield. Inventory of said estate amounting to 15s.. lod. [76] " The 22d Day of July i6go. We heard Captain Joseph Silvester Say that he was going out to warr And had not made any Settlement of my Estate but he said that it is my will that my Son Joseph shall have all the Land that is at Hughs Cross and three acres of Swamp up the Brooke and all the Rest of my Estate 1 leave and Give to my welbeloved Wife Mary Silvester to be at her Disposing to bring up my Little Children * * * I will if it may be that the other lands be Divided among my three youngest Boys." Above deposition sworn to by Benjamin Stetson senr and William Perrey Mar. 17, 1690-1. Inventory of the estate of Captain Joseph Silvester taken at Scituate "ye 29th" i6go-i, by Jeremiah Hatch and Samuel Stetson was presented by Mary Silvester, Mar. 17. 1 690-1, she being app't administratrix same date. Item of inventory: "for expences in his sickness at Boston." [79] Inventory of the estate of John Stetson late deceased taken Jan. 15, 1690-1, by Benjamin Stetson and Sami Stetson, [tern : " Besides what is Due to him from the Colony for his wages on the Canada Expedition." Said inventory was pre- sented by Abigail Stetson, " Relict Widdow of Ensign John Stetson late of Scituate," Mar. 17, 1690-1, to whom administra- tion was granted same date. [80] Will of Robert Finney of Plymouth "being * * * bound for Canada to ffight against the ffrench and not knowing what may Happen to me in the voyage " gives To my brother Jonathan fifinney 20s. " " " Jeremiah " 20s. " " " Joshua " 20s. " " sister Hannah Morton ^lo. " " " Elizabeth fftnney ;^5. Rest of Estate to my brother Josiah fifinney who is appointed executor. Will dated July 23, 1690, witnessed by Thomas Ply7nouth County Probate Records. iig Clarke and Eleazcr Cushman, who made oath to the same, Mar. tj, i6go-i. Settlement of the estate of Ensign John Stetson of Scituate ordered as follows : Eldest son John Stetson shall have the house and land which his father died seized of, when he reaches the age of 21, excepting his mother's thirds thereof during her life, he to pay Honour and Barnabas, his sister and brother, each 50S when they reach 21 years of age or at their marriage. And the relict of said deceased is to have all the goods and chattels of deceased as her own proper estate, together with the benefit of said house and land till the heir come of age, for the bringing up of the children, she to pay Abigail her eldest daughter, and Anne her j^oungest daughter, each 50s at their day of marriage or when they attain the age of 21 years. Dated third Tuesday of March 1 690-1. [82] Inventor}- of the estate of Robert Finney, late of Plymouth, appraised by Joseph Warren and Tho. ffaunce, Jan. 6, i6gi-i, was presented by the executor of sd estate, Josiah Finney, Mar. 17, i6go-i. " July — i6go The Will of William Eaton I being Cald forth to go against the ffrench I Give i Cow and Calf to my ffather and mother. 2 all debts I Give to them But they must Gather them." Elkanah Cushman and Martha his Wife made oath to the above will, Mar. 18, i6go-i. [83] The inventor} of said estate was presented by Benjamin Eaton father of the said William Eaton, Mar. 18, i6go-i. " The Testimony of Stephen Bryant Aged about 34 years and Mehittable his Wife Testifieth and Saith that * * * Joseph Knap late Resident at Plimouth before his Going out on the Expe- dition to Canada ^'- * * [said] that he would have me to deliver the heiffer of his that was in my hand if he did not Return againe unto his Brother Samuel Knapp and * * * after the Return of John Bright from Canada he being at our house he showed a writing which he said was the will of Joseph Knap and we hearing of it Redd to the best of our Remembrance that writing said that he had Given the heiffer at our house to Elizabeth Knap the daughter of Moses Knap and I the said Mehittable said to ye said John Bright that I thought it strange I20 Hon. Peter Bulkeley. that he had altered his mind so much. The said Bright then said that Joseph Knap did Give a Pole of meadow unto his Brother Samuel Knap and his wages to his mother." Sworn in court, Mar. 17, i6go-i. To be continued. HON. PETER BULKELEY, M.A. I!Y RUTH WOOD HOAG, OF liOSTON. In the records of Concord births and burials, 1639-1644, col- lected by Mr. Stephen Winthrop at Boston, we find: — "Peter the Sonne of Mr Edward Buckley was borne the 3° (11°) 1640" that is, January 3, 1640. O. S.* The name of his mother is not known. Peter Bulkeley came from a distinguished family, being of the twelfth generation from Robert Bulkeley Esq., one of the English Barons who, in the reign of King John (who died in 1216), was Lord of the Manor of Bulkeky, in the county Palatine of Chester. Peter's grandfather,! Rev. Peter Bulkeley, *NoTE : — From other dates on the record, for instance, 28° (2°) 1641, we see chat the rirst numeral refers to the day, and the second to the month. Uniil Sept. • 752 in England and her colonies the year hegan on March 25th and March was ;alled the hrst month. The 11 in the date 3° ( 11°) 1640 must then mean January. fNoTE: — The children of Rev. Peter Bulkeley by his first wife, Jane Allen, ivere: — Edward, Mary, Thomas, Nathaniel John, Mary, George, Daniel, Jabez, Joseph, William and Richard By his second wife, Grace Chitvvoo I, they were : — (lershom, Eliezer, Dorothy and Peter. This Peter was born at Concord Aug, 12, 1643. Many people have supposed that he was the Hon. Peter Bulkeley of dmcord, the subject of this sketch. But two wUls tend to prove that he was not, and that he Uved at Fairfield, Ct. His brother, Gershom, mentioned above, in his will marie May 2, 1 71 2, a year before he died, says:--" Item, to my iirother Peter's children (Gershom, Peter, Grace, Margaret and Uorothee) I give each of them ten shillings " etc. The son of Rev. Peter Bulkeley and Grace must then have had the above aamed children. Now a Peter Bulkeley at Fairfield [Set- E. H. Sc/ienek's Htst. of Fairfield), in his will dated March 25, 1691 [1692] mentions a son Peter and laughters Grace and Margaret. F[e was of the right age to be the Peter, son of R )f his iev. Peter Bulkeley, for he speaks of himself in this will as " in the 49 year o age." ^ Two sons of Rev, Peter Bulkeley, Thomas and Daniel, went to Fairfield in 1644 in company with Rev. John Jones, and were among its first settlers. It is probable then, that this Peter of Fairfield was the son of Rev. Peter Bulkeley, and that the Hun. Peter Bulkeley was the grandson of Rev. Peter, and son of Rev. hdward Bulkeley, as has been assumed in this article When Rev. Peter Bulkeley died in 1659, his widow soon accompanied her son Gershom to New London, where there is record of her buying a house of William Hough. Simon Bradstreet, of New London, in his journal under date of April 21, f669, writes: — ''Mrs. Grace Bulkely ye widow of Mr Peter Bulkeley, sometimes pastor of ye church of Concord, deceased. She was a woman of great piety and ^'/isdom and dyed in a good old age." Hoti. Peter Bulkeley. I2r came to America in 1635, in the Susan and Ellen, and was the first pastor of the church in Concord. The eldest son of R-v. Peten B ilkeley, by his first wife Jane, daughter of Thomas Allen of Goldington, was Rev. Edward^ Bulkeley, who preached at Marshfield, and later succeeded his father as pastor of the Concord church. S^wall, in his diary, mentions Edward's death as follows: "Jan. 4, 1695-6. The Rev'd Mr. Edward Bulkly of Concord dies at Chelmsford in a good old age, is buriei at Concord." Peters Bulkeley, eldest son of Rev. Edward Bulke- ley, graduated from Harvard College in the class of i66o, took a second degree, and in 1663 was chosen a Fellow. On May 11, 1670, Peter Bulkeley was " admitted to freedome." Three years later, .May 7, 1673, he was elected deputy for Con- cord, to the General Court. He was reelected for the three succeeding years, and during the last year, 1676, he served as Speaker. For eight years, from 16/7 to 1684 inclusive, he was elected to the office of Assistant, and in 1682 and '83, he was, besides, Second Commissioner, and in i684First Commissioner in Reserve. During this time he fre(iuently performed important duties. When various charges had been raised in England against Massachusetts, especially in regard to the colony's usurping authority over land claimed by Gorges in Maine and by Mason in New Hampshire, and also in regard to the great indep3ndence of the colony in miking laws, it was Peter Bulkeley who, with William Stoughton, was sent to England to treat with the King. They sailed September 6, 1676, and returned in December, 1679. On May 19, 1680, Peter Bulkeley was appointed a member of a committee to revise the laws in accordance with the demands of the King. When the Militia needed reorganization, Bulkeley, with the title of Major, was given command of half of the former regiment of \liddlesex. This was October 13, 1680. On March 30, 1683, Major Bulkeley was appointed one of the magistrates to keep a court in Essex for the trial of the cases in reference to the claims of Mr. Mason in that county. When, in 1686, the charter of the colony was revoked and Joseph Dudley was appointed President, Major Peter Bulkeley was one of the counsellors in the commission associated with Dudley. Later in the year, when Andros became gov.-rnor, 1(5 122 Hon. Peter Bulkeley. Bulkeley was named in his commission. He was re-appointed in April, 1688. By the order of Governor Andros issued March 3, 1687, "for the establishment of courts of judicature and public justice," Joseph Dudley was made Chief Justice with Peter Bulkeley and William Stoughton his associates. But, it we are to credit Randolph's statements, Major Bulkeley was by this time quite infirm and hardly equal to the duties devolving iponhim. Randolph says, in a letter to Mr. Blaithwait dated July 28, 1686 :— '' Honest Major Bulkeley is quite tyred out and can hardly be perswaded to come to Boston." Later, writing to Mr. Povey, Jan. 24, 1688, of the great necessity of sending judges from England, he says : — '' As for Mr. Bulkeley, he is stupified and drown in melancholy and almost useless, being seldom with us." Sewall writes of his death thus : "May 25, i688. Col. Peter Bulkeley of Concord, dies, having languished fcr a long time. Died this Friday about eleven o'clock." Hon. Peters Bulkeley married Rebecca, daughter of Lieut. Joseph and Sarah Wheeler, on April 16, 1667. Their children vvere : — 1. Edward b. Mar. 18, 1669 2. Joseph b. Sept. 7, 1670. m. (O Widow Rebecca Minot.- (i) Silence Jeffrey. 3. John b. July ir, 1773 4. Rebecca b. 1 68 1 m. Jonathan Prescott Jr. Hon. Peter Bulkeley's widow married, as his third wife, Jona than Prescott, son ot John and Mary Platts Prescott, and father of Jonathan Prescott, Jr., who married her daughter Rebecca. The original of the portrait of Hon. Peter Bulkeley Avhich appears with this article, is supposed to have been painted by Sir Godfrey Kneller during the time when ^!^. Bulkeley was in England, as agent for the Massachusetts colony, 1676-79. \i_J is said that the shape and position of the hand are character- istic of Sir Godfrey's portrait paintings. In the summer of 1851, a copy of the portrait was painted by Mr. William H. Scarborough, of Columbia, S. C, for a Mr. Bulkeley, of South Carolina. The original is now in the possession of Mrs George D. Sargent of Boston. The reproduction in this magazine is furnished by William Prescott Greenlaw, a descendant of Hon, Peter Bulkeley through this line : — Notes. 125 Hon. Peter Biilkeley, M.A. = Rebecca Wheeler Dr. Jonathan Prescott, Jr. = Rebecca Bulkeley Rev. David Hall, D.D. = Elizabeth Prescott Col. John Hale = Elizabeth Hall I Dr. Jonathan Poole = Elizabeth Hale Samuel Hale Poole = Sally Yates Nathaniel Webb Greenlaw = Susan Woodward Poole William Prescott Greenlaw NOTES. AvERV Gexealogv. Dr. Elroy McKendree Avery, 657 Woodland Hills Avenue, Cleveland, Ohio, is writing; a genealogy of the Avery family, and wishes all Avervs and Avery descendants to send their addresses to him. He is publishing "Avery Notes and Queries, A Quarterly Magazine devoted to the History of the Groton Averys." The subscription is fifty cents per year. Four numbers have been issued. Bkevvster Genealogy. The early generations of the descendants of Elder William Brewster, prepared by the editor of this magazine, wll be published in the New England Historical and Genealogical Register, beginning in tb.e January (1*^99) number. Miss Emma C. B. Jones. Walnut Hills. Cincinrati, Ohio, is compiling a complete record of tliis family, and desire the cooperation of the descendants of Elder Brewster in her work. Circulars, giving detailed information, and record blanks may be had of Miss Jones. Cotton Genealogy. Frank E. Cotton, Esq., of Woburn, Mass., is preparing a genealogy of the Cotton families descended from Rev. John Cotton of r>oston, William Cotton of Portsmouth, N. H., and Leonard Cotton of Newburyport, Mass. FiLLEBROWN GENEALOGY. Rev. C. L. Fillebrown, 31 Grape St., .Vfalden, Mass., is preparing a history of the Fillebrown family, descended t'fom Thomas Fillebrown, 1631-1713. 1 24 Queries. Ide Genealogy. A genealogical history of the Ide family, descended from Nicholas Ide of Rehoboth, is being prepared by Herbert C. Ide, oi Webster, Mass. Rhode Island Military Records. R. Hammett TiHey of New port, R. I.. State Record Commissioner, is collecting the material neces- sary to complete the rolls of Rliode Island Soldiers who fought in tht Colonial Wars and in the War of the Revolution. Persons having muster rolls, pay rolls, pay receipts, order books, letters or any other documents showing the service of Rhode Island men who fought in these wars, art requested to correspond with Mr. Tilley. Waterman Genealogy. Mr. George Thurston Waterman, of thi New York State Library, Albany, N. Y., is writing a history of this family- QUERIES. Wanted : 48. ThQ parentage oi Levi Cram, born April r3, 1760, died Oct. 23, 1851. who married Betsey True in i8c2, and had ten children. ig. i:\\& parentage oi Harriet Cram, v/ho married Daniel True (born ir Lebanon, N. H., March 4, 1807, died in Pittsfcrd, Vt., Nov. 5, 1844). and was over ninety years old when she died. 50. Tht parentage of Eunice Cram, born July 23, 1780, died in Johnson, Vt., January 19, 1804, who married Elisha Dodge, February 18, 1800. He was born in Beverly. Mass., September 4, 1772, and died in Johnson, Vt., May 23, 1846. a. The parentage of Timothy T. Cram, who married Susanna Graves She was born July n, 180. J. G. C. Information concerning the ancestors and descendants, as follows: — c2. Humphrey Turner, who came to Plymouth Colony about 1626, anc settled in Scituate; the desire being to continue the work of Jacoli Turner, published in 1852. fj. Captain William Turner, who was killed May 18, 1676, at the Great Falls in Connecticut River, by the Indians. Supposed to be a relative of Humphrey, and one of the constituent members of the First Baptist Church, organized in Boston, 1665. 54. John Turner, who with his two sons, came in the " Mayflower," 1620. His daughter Elizabeth came in the " Hopewell," 1635, went to Salem, and joined the church there. 155. Thomas Rogers, who with his son Joseph, came in the " Mayflower," 1620. A. R. Turner, Maiden, Mass. ?6. Any information regarding Peter Presho (Persho, Perseau ?) a Hugue- Answers to Queries. 125 not, father of Peter and James of Raynham, where the latter married Anna Sampson, Nov. 9, 1752. 57. Ancestry of Anna (Sampson) Presho, who died in Chesterfield, N. H.; July 22, 1825, asjed 88. Was she identical with Anna4 Sampson of Middleboro, i^Isaaa, /saaa, Abraham^) mentioned in Vinton's Giles Memorial .'' C. L. D. W. 58. M.iiden name, parentage and date of marriage of Mary, wife of John Dunham, Jr., of Plymouth, Mass. They were married about 1647. C. S. R. 59. The parentage oi Hannah Hall, horn i68o, died July 28, 1753, in her 'j'^dyttVir{gra7>estone); married at Yarmouth, Mass., Sept. 19,1700, Capt. Joseph Sears. He was born 1675, and died May 7, 1750. See Sears Genealogy. H. N. S. '•o. Information of ail persons by the name of Berry. Address D. M. Peck, 70 Pomeroy Ave., Pittsfield, Mass. 61, The address of a competent and reliable genealogist in Holland. G. W. W. ANSWERS TO QUERIES. 6. For the parentage of Hon. Peter Bulkeley, E. C. T. is referred to tht memoir of Bulkeley in this number. W. P. G. 29. Hannah, wife of William Blake, of Dorchester, was a daughter of Thomas and Sarah Tolman. Shs married, first, George Lyon, in 1661, who died in 1691 ; seconi, William Blake at Milton, Nov. 22, 16)3. See Francis E. Blake's " Increase Blake, of Boston, His Ancestors aad Descenlants, with a full account of William Blake, of Dorchester," page 26. W. P. G. 42. Nathaniel Webb. Sr., of Woolwich, Me., married Jane Blanchard, daughter of Samuel and Jane (Derby) Blanchard. She was born Dec. 17, 1732, and died Dec. 21, 1821, aged 89 years. Nathaniel Webb, Sr., came to Woolwich, Me., from Hingham, Mass., before the Revolution with his brother Samuel, who married Sarah -K.. Lincoln, of Hingham. They were sons of Christopher and Anna (White) Webb of Boston and Braintree. Nathaniel Webb died July 20, 1772. His son, Nathaniel Jr., married Lydia (Stanford) Tukey. and lived at Newcastle, Me. Mrs. Harriet Webb Dunbar, New Bedford, Mass. f26 Book Notes. 44- The following records of the birtiis of the children of William and Hannah (Simmons) Richards appear in the town records of Pem- broke : Rispah born January 21, t74o, William " March 23, 1742, Erastus " July 28, 1744, Priscilla " November 7, 1746, Benjamin " December 23, 1749, Nancy " March 16. 1732. In the church records of Pembroke, I find Silvina, daughter of William Richards, bapt. May 14, 1738. Mis-4 Susan A. Smith No. Pembroke, Mass. [Morse's Richards Genealogy (pige "Ji) gives two more children; Hannah, wlio married Rev. Andrew Fuller, of Warren, Me.; and Betsey, who lived aud died in Bristol, Me. William married Ruth Bryant, Eraslus married Betty Doty Sherman, Nancy married George James Yates of Bristol. Me, at Marshfield, Movember 26, 1772 (by Rev. .A.. Wales), and Priscilla married Coggin, of Bristol. —Edito}\\ >7. Isaac Sampson married first Sarah Barlow. They were married at Plympton, Oct. 26, 1715. Editor. Eiizdbeti\ the sec. w. of IsaacJ Sampson, of Plympton and Middlebor- ough, may have been a daughter of Jacob3 Cook (Jacobs, Francis*^). The names of six children of Jacobs Cook and Lydias Miller (John^, Rev. John«) are given in •' N. E. Hist. Gen. Register,'' Vol. LI p. 34. Davis, in "Ancient Landmarks of Plymouth," adds two, perhaps chil- dren of Phoebe, the second wife of Jacob?. Was there a ninth. Eliza- beth4, married, about i 730, to Isaacs Sampson (Isaac*, Abraham') ? See "Sampson Family " in Vinton's "Giles Memorial." If so(i)Eliza- beth4 bore the name of her father's sister. (2) Her son Jacobs that of her father, grandfather and brother. (3) Her daughter Phebes that of her mother or step-mother, and of her brother Jacob's4 wife. (4) Her daughter Lydias that of her father's first wife; but probably this name was from the paternal grandmother, Lvdia (Standish) Sampson. This coincidence of names, some of them rather unusual, can scarcely be accidental. C. L. D. W, BOOK NOTES. fftcrgase Blake, of Boston, his Ancestors and Descendants, with a full iccount of William Blake of Dorchester, and his five children. Com- piled by Francis E. Blake. Boston, 189S. 8 vo, pp. 147. [Price $2.50, For sale by F. E. Blake, 95 Milk St., Boston, Mass.] The publication of this book was planned mainly for the preservation of the records collected by the late Rev. Charles Book Notes. 127 M. Blake, U. S. A., relating to the family of Increase Blake [/ajiies'i, James^, Williain^) who was born in Dorchester, Mass., June 8, 1699. The incompleteness of that collection, however, led Francis E. Blake, Esq., to make extended and exhaustive researches into the history of the family, with the result that the original material of Rev. Mr. Blake has been increased at least ten-fold. The present compiler has also added a very full account of the earlier generations of the family. The "Register plan" of arrangement is followed. A number of fine illustrations and a thorough index add much to the value of this attractive volume. The Descendants of JvJm Forrv, 1S05-189S. Edited and Compiled by (ieo. W. Wagenseller A..M., Middleburgh, Penn. 1898. i2mo. [Price 50 cents.] This pamphlet consists of pages 172 to 180 of the Wagen- seller Genealogy and a paper cover bearing the title. The Descenda7its of Gottfried Orwig, 1719-189S. Edited and Compiled by Geo. W. Wagenseller, A. M., Middleburgh, Penn. 1898. i2mo. [Price $1.00.] The pamphlet bearing this title on its cover contains pages 181 to 208 of the Wagenseller Genealogy. The Pitlsbury Faviily : l^eing a History of William and Dorothy Pillsbury (or Pilsberv), of Newbury, in New England, and Their Descendants to the Eleventh Generation. Compiled by David B. Pilsbury and Emily A. Getchell. Everett, Mass.: Massachusetts Publishing Company. 1898- 8vo, pp. xxix-[-307. [Price 1^4.00.] Miss Emily A. Getchell has embodied in this volume the results of researches, made during the past thirty years by herself and the late David B. Pilsbury, for the descendants of William Pillsbur}^ of Dorchester and Newbury. She has arranged the family history on a clear and concise plan and prepared a good index, thus making the volume available for quick reference. The book is unusually well printed and strongly bound. One looks almost in vain for those typo- graphical errors which occur so frequently in genealogical books. fohn Rogers of Marshfield and Some of his Descendaftts. By Josiah H 128 Book Notes. Drummond, Portland, Me. 1898. Svo, pp. 194. [Price $1.00. For sale by H. W. Bryant, Portland, Me.] This volume is offered at a very low price so that it may have a large circulation among those interested in this Old Colony family. From the materials gathered during the preparation of "The John Rogers Families of Plymouth and Vicinity" :^upplem3nted by the results of researches made by Miss Rhoda B. Ellis, of Hanover, the Hon.Josiah H. Drummond has com- piled a very complete history of this family. The frequent allusions to and quotations from original sources of informa- tion indicate the thoroughness and accuracy of the work. The History of the Wagenseller Family in America, With Kindred Branches. Edited and Compiled by Geo W. Wac^enseller, A M., Mid- dleburgh, Penn. Middleburgh, Penn. : Wagenseller Publishing Company. 1898. i2mo, pp. 225. [Price #3.10 postpaid.] This volume contains a complete record of the descendants of Christopher Wagenseil, of Pennsylvania, and branches of the Sing, Orwig and Forry families. It is illustrated and indexed. Extracts from the Note-Book of The Rev fohn Fiske, 1637-1675. With an Introduction by Samuel A. Green. Cambridge. 1898. Svo, pp. 24, These extracts from a Note-book kept by the Rev. John Fiske during his several pastorates at Salem, Wenham and Chelmsford, will prove very valuable additions to the early focal history of those towns. Genealogies of the following families have been recently issued: Bellows (Svo, pp. xvi. + 657), Bradford (Svo, pp. 27), Carpenter (4to, pp. 908), Cox (Svo, pp. 8), Deacon and i^llied Families (Svo, pp. xxvi. -f. 394), Devotion (sm. 4to, :>p. 121), Fairman (Svo, pp. 36), Fenno (Svo, pp. 11), For- rest (4to, pp. 141), Gillet (Svo, pp. 9). Ingraham (24mo, pp. 12), McPike, Guest and Dumont, (4to, pp. iSi), Prince (Svo, pp. 11), Pynchon (Svo, pp. 24), Reading, Howell, Yerkes, Watts, Latham, and Elkins Families (4to, pp. 286), Sayler (4to, pp. 164), Spencer (sq. i2mo, pp. 247), Tuthill (Svo, pp. 12), Wheeler and Thaxter (Svo, pp. 74), Whittelsey — Whittlesey (Svo, pp. 414), White (8v'o, pp. 8) and Wilson (Svo, pp. 9S). p " ^^ " ^.fe ^^ .-^ 31 ^uaiiterlii Pagu^nnc of |;uniln Miifitoru. Vol. I. 1898. No. diontcnts. TITLE and INDEX OF SUBJECTS i.-viii INDEX OF PERSONS . 129-157 INDEX OF ADVERTISEMENTS 159 DIRECTIONS FOR BINDING 160 ADVERTISEMENTS xxxiii.-xl Price 25 Cents. Vol. I., $1.50. Published by LUCY HALL GREENLAW, CAMBRIDGE, MASS. 1.^^ m : The Gi'/u'a/i\s;ica/ Adrcr/iscr. Z\)c Genealogical Hbvertiser, A QUARTERLY MAGAZINE OF FAMILY HISTORY. Issued in March, June, September and December. For the year 1899, each Number will contain at least thirty-two octavo pages, printed on excellent paper. Subscription, payable in advance, $1.00. A.\ Index of volume II. will be issued as a separate number. .Subscribers who pay 31.00 IN AD\'ANCE for the Second Volume will receive this Index free; the price of the Index to others will be fifty cents. The Index numbers are not mailable as second class matter, all other numbers are. LUCY H.VLL GRKKXl.VW, Editdr am. Pcki.ishek. Back Nuinbcrs i.f the ( iF.NKAi.oiUC al Ai i\ kk iiskk may be had cjf the publisher, at the following prices : Numbers i and 3, each, - - .25 Number 4, - - - - .50 Numbers i, 2, 3 and 4, - - 1.25 Index to Vol. I., - - - .25 Volume One, bound in cloth, - - - $2.00 " ** in numbers, - - - - * 1.50 Covers, for binding, each, - - . - .30 Address all communications to THE GENEALOGICAL ADVERTISER, I Gordon Place, Cambridgeport, Mass. The "Old Northwest" Genealogical Quarterly. riie organ of the "Old Northwest" Genealogical Society, and the only magazine of its kind now" published west of the Atlantic states, entered upon its second year with the number for January, 1S99. Vol. I, bound in paper, can be had for 33-C'O; cluth, 54.00; half morocco, 84 50 postpaid. No more single numl)ers of this volume will be sold except to fill out sets Price of Vol. II. $2.00 per annum, fifty cents per number. Advertising pertaining to Genealogy and kindred subjects at reasonal^le rates. Address, DR. L. C. HERRICK, Secretary, 1447 Highland Street COLUMBUS, OHIO. THE LOWELL GENEALOGY JUST ISSUEJI3. About 900 Pages ; 76 Illustrations ; Emblazon of Coat of Arms. Edition limited. Tlie Tiittle Co., Rutland, Vt., Publishers. Price: Cloth, $7.50; Morocco, $9. .00. Price will probably be advancd soon. Address, DELMAR R. RUWELL, igS Columbian Ave,, Rutland, Vt. INDEX OF PERSONS. Names occurring more than once on a page are marked with an asterisk (*). -, 47 AUOKNE, - Ai!i!AUAM, John, 67 Ai>AMs, , 75 Ami lew N., 23 Esther, 72 Henry, 23 Jemima, 6 John, 23 AnniNGTOX, Isaac, 74 Adkins, see Atkins. Admistei!, Deliverance, 33 Aldkn, j Abiji'ail, 112 Ai.LDEN, i David, 19 Elizabeth, 2 Hannah, 3 John, 18, 19* Jonathan, 18, 19, 39 Joseph, 19 Lvdia, 5 Mary, 5, 20, 107 Mercy, 36 Priscilla, 19 Ai.DWouTir, I , 81 Alwokth, ) Robert, 82 Ai.GER, Alice, 39 Israel, 39 Allard, , 75 Al-T.KN, i . 75 Ai,i-iN, > Abigail, 38 Ai-l\'X, ) Benjamin, 23, 37, 38 Bethiah, 6 Georoe Henry, 23 Jacob, 38 Jane, 120, 121 John, 41, 116* Mary, 37 Matthew, 23 Mehitable, 39 Phineas, 23 Samuel, 20 Thomas, 121 Amks, , 75 John, 17 Thomas, 39, Amos, Anna, 80 AxnrsEWEs, ) Ilannali, 34 A^-'>i{Ews, ; Isaac, 22 AxDitosE, ) Luke, 72 Mary, 20, 33 Solomon, 21 Trypheua, 64 Anduos, Edmund, 87, 121, 122 Angier, John, 37, 38* Arnold, Edward, 40*, 107* Ezra, 40 James, 107 James N., 80 Seth, 42 William, 14 AsHRLY, I Abraham, 34, 35 Ashley, ) Elizabeth, 33, 35* Joseph, 33 William, 35 AsKiNs, see also Erskine. Alexander, 15 *" Betsey, 16, 66 " Christopher, 37, 38, 66 - Ebenezer, 65 Elizabeth, 65 George, 11 ■* Hannah, 68 Henry, 103 James, 66, 103 -- Jane, 68 Janet, 10 John, 66 Lydia, 15 Mary, 65 Xancy, 10 - Robert, 15 - Ruth, 66 Atkins, |^ Thankful, 106 Adkins, \ Thomas, 83*, 84*, 85,* 86* Atwood, Benjamin, 116 James, 116 John 8, Mary, 8 Sarah, 7 Avery, Elroy McKendree, 123 John, 23 17 130 Babbv, Mary, 14 Babcock, , 75 Index of Persons. Bachiler, see Batchei.leij. Bailey, ^ 4g Baii.lie, I Elizabeth, 2 Baily, fEphraim, 10 Bayley, J Guydo, 114 Lydia, 14 Baker, Abigail, 9 Allen, 49* Elizabeth, 49* Daniel, 65 Joshua, 109 Samuel, 106 Balby, Mary, I4 Bai.com, , 75 Alexander, 77 Hannah, 76 BALLisTON, Sarah, 11 Barbour, Edmund D., 1h George, 75*' Barden, \ Isaac, 36 Bardin, S Sarah, 36 Barker, Anna, 105 Bethiah, 25* Deborah, 109 Desire, 106 Francis, 25, 42 Hannah, 63, 109, 110 Isaac, 63 John, 46, 70, 114 Joseph, 104 Joshua, 25 Margaret, 46 Mary, 25, 110 Nathaniel, 25 Thomas, 25* Barlow, George, 33 Joseph, 34 Sarah, 126 Barnard, David, 49 Holman, 49* Jonathan, 49 Mary, 49* Robert, 49* Samuel, 49* Susanna, 49* Barnes, , 75 Mercy, 7 Rebecca, 8 Sarah, 7 Barrill, ) Lydia, 75 Barrel, ( Robert, 21 William, 75 Barrow. ] Coombs, 4, 6 Barrows, ( Deborah, 1, 35 George, 1 John, 35 Robert, 4 Ruth, 33 Barstow, ) Benjamin, 36 Berstow, S Hannah, 106 Joseph, 116* Lydia, 107, 110 Martha, 36 William, 116* Bartlett, \ Bartlet, ( ' "^5 Benjamin, 20 Ebenezer, 40 Joseph, 6, 74 Seth, 107, 108 Wright, 39 Barton, Eunice, 66 John, 67 Margaret, 66 Peggy, 16 Uass, Ben.iamin, 36 John, 20 Ruth, 20 Bassett, ) Frank G., 43 Bassit, ( Lydia, 37 Mehitable, 5, 111 Ruth, 2, 38 Batcheller, \ Henry, 23 Bachiler, /John, 23 Joseph, 23 Joshua, 23 Stephen, 23 , Benjamin, 76 S Clement, 36 Clifford, 27 Comfort, 76 Dexter, 76 Solomon, 76* Battelle, 75 Bate MAN, I Bates, Bate, Baxter, 47 Enos, 13, 68, 70 James Phinney, 101 Jane, 104 John E., 71 Baylky, see Bailey Beals, \ Deborah, 60 Beale, ( Jedediah, 60, 111 Mary, 115* Solomon, 60, 109 Bearse, ) Austin, 110 Bearce, ) Ebenezer, 71 Isaac, 68 Jane, 69 John, 12, 103 Samuel, 102 Vishtea, 12 Beaty, John, 10 Belcher, Elizabeth, 46 Gregory, 46 Samuel, 46* Belden, Jonathan, 67 102 Bellows, , 128 ' Index of Persons. 131 Bkmis, Azubah, 49 Charles H., 40 Jesse, 4i> Ukn.vktt, I Eleanor, 5, 111 liKNXET, ( Isaac, 5 Joanua, 112 Sarah, 3 Benson, Caleb, 35 13KXT, Elizabeth, 5, 17 Joseph, 17 Bkijstow, see B.vustow liKUIIY, , 125 Peter, 15 Uksuky, see Bisijkk Bkssey, ) David, 108 Bkssk, jTabitha, 35 BuiKLOw, , 75 Bi(i(is, Patience, 47 Billings, Mary, 46 BiLMXGTON, Isaac, 4 Mercy, 7 BiKAM, see Byuam BisiiEE, ) Benjamin, 31 BisuE, [ Elijah, 03 BEsiiEY, ) Elisha, 31*, 110, 114, Hopestill, 114*, 115* Jairus, 31 John, (il, 110, 115* Jonah, Gl Martha, 63 Mary, 61 Moses, 28 Ruth, 110 Samuel, 31 Sarah, 31*, 110 Bishop, Abigail, 2, 26, 30* Amy, 60 Constance, 30 Content, 110 Deborah, 26, 110 Deliverance, 30 Dorothy, 26 Ebenezer, 26, 60 Eleanor, 27 Elizabeth, 26*, 27 Uannah, 26 Hutsou, 30* James, 26, 60 John*. 26, 27 Joshua, 27 Josiali, 26, 110 Keturah, 26 Naomi. 26 Nathaniel, 27 Peleg-, 60 Blackmek, Elizabeth, 35 Phebe, 108 Blaitiiwait, mr., 122 Blake, , 75 Charles M., 127 115* Blakk. \ Francis E., 125, 126, 12" conVa. S Hannah, 76. 125 Increase, 125, 126, 127 James, 127* William, 76, 125*, 126, 127 Blan( iiAiM), Jane, 125 Samuel, 125 Blanev, Aakon, 103 Blen, Jane, 65 Mary, 70 Bliss, L. Maria, 49 Lizzie Maria, 49 Jesse E., 49 Blunt, James, 67 Nancy, 103 Blyth, John, 64 BoBEY, Susan, 14 Boles, Deborah, 111 Deliverance, 110 Bolton, Charles Kuowles, 23 Mary, 45 William, 45 Bond, , 46 Arthur Thomas, 44 Henry, 23 BoNNEY, \ Abiah, 31, 110 BoNEY, J Abigail, 30*, 31* Ann, 109 Charles L., 46 David, 31 Deborah, 109 Desire, 4 Ebenezer, 30, 109 Elijah, 111 Elisha, 30, 109 Ezekiel, 60. 110 Ichabod, 109 James, 2, 30*, 31* Job, 110 John, 27 Joseph, 60", 62 Margaret, 60*, 62* Mary, (iO, 109 Natiianiel, 60 Ruth, 109 Sarah, 30 Thomas, 46 William, 18* Bourn, Alice. 17 Elizabeth, 41 John, 17* Martha, 108 Thomas, 17* Bowoen, Mary, 2 Bowker, James, 117 Richard, -III, Boavley, Benjami.i, 67 William. 67 Boyd, Elizabeth, 10, 67 Jenny, 15 132 Index of Persons. Boyd, \ John. 11, 71 ront'd ( Nancy, 102 Sally, 69 Susan, 103 BOYPEN, , 75 BuACKETT, ( Alpheus L., 77 Bi^ACKET, i Autliony, 77* Betsey, 16 Margaret, 12 Peggy, 13 Thomas, 77 BllADFOKD, , 128 John, 18* Mercy, 43 William, 18, 101* BiiADT.EY, Jesse, 16 Bkadsteeet, Simon, 120 Bkand, Caleb, 37, 38 Bkattle, Edward, 98, 99, 100 Bkayley', Sarah, 3 Brett, Anna 39 Hannah, 39 Sarah, 37 William, 20, 39 Bkewstek, I Ichabod, 107 BitLTSTEK, I Ira, 15 Ruth, 107 William, 18, 123 Briant, see Bryant Briggs, Ebenezer, 35 Elizabeth, 34, 35 Frances, 19 James, 41*, 114 Jedediah, 34, 35 L. Vernon, 48 Ruth, 28 Bright, 119*, 120 Brooks, , 75 Caroline, 50 Charlotte J)., 50 George, 49 Hannah, 115* Lucy, 49, 50 Luke, 49, 50 Lydia, 49* Mary, 50* Mary M., 50 Nathan, 50* Silas, 50* Silas P., 50 Sophia Ann, 50 Broom AN, Mary, 111 Brow, Elizabeth, 71 Browx, / ,47 Browxk, \ Achsah, 50 Ann, 50, 51 Artemas, 51 Bathsheba, 51* Benjamin, 50*, 51,85 Betsey, 50 Brown, j Boaz, 50*, 51*, 52 cont'd. \ Charlotte 50 Edward, 50, 51* Elizabeth, 50, 101 Ezekiel, 51 Ezra, 51, 66 Grace, 50 Israel, 51* James, 51* Jesse, 51 John, 14, 51*, 81, 82* 84, 89, 101 Joshua, 50, 51 Josiah, 50, 51* Louisa H., 51 Lucy, 51 Mary, 51*, 52, 64* Matilda M., 51 Relief, 51 Rhoda 51 Sarah, 76 Tabitha, 50, 51* Tabitha Mary, 52 William, 83 Bruce, Chandler, 52 Sarah, 52 Brush, , 80 Bruster, see Brewster Bryant, ) Abthia, 32 Briant, \ Anna, 12, 70 Barsheba, 59*, (51* Bethiah, 64 Betsey, 68 David, 13, 36 Deborah, 59, 106 Egatha, 31 Elizabeth, 28* Gene, 64 George, 13, 14 H. W., 79, 128 Hannah. 13, 31, 59, 110 James, 103 Jane, 68 Jerusha, 68 John, 6S, 74, 75, 116* Jonathan, 7, 13, 64*, Margaret, 66 Mary, 1, 37, 64*, 67 Mehitable, 59, 119* Nehemiah, 28, 31 Rachel, 72 Ruth, 28, 31*, 32*, 59, 126 Samuel, 72, 116* Stephen, 59*, 61,119 Thomas, 59 William, 28, 31*, 32* Buck, Isaac, 42* John, 2 Rachel, 2 BucKi.ix, Robert, 68 V. Index of Persons. 133 BrKi.ANi), Joseph, 1 BroHKK, Betsey, 70 Hannah, 71 Mary, 103 Vaney, «!) Sally, 10:5 Bui.KELKY, ~\ major, 121, 122* BucKLKY, mr., 122 BuLKKi.Y, J^Dauiel, 120* BuLKi^KY, I Dorothy, 120* Bri.Ki.Y, J Georo-e, 120 Gersliom, 120* Grace, 120* Edward. 120*, 121*, 122 Elio/.er, 120 Jabez, 120 John, 120, 122 Joseph. 120, 122 Mari^aret, 120* Mary, 120* Nathaniel, 120 Peter, 22, 120*, 121* 122* 123, 125 Rebecca, 122*, 123 Richard, 120 * Robert, 120 Thomas, 120* William, 120 BULI.AKl), , 75 BiLi.ocii, Joseph Gaston Baillie, 46 Br:MP, Elizabeth, 37 Hannah, 34 Josiah, 34 BuMi'As, i Abigail, 35 BuMi'Ass, ) Deborah, 108 James, 5, 111 Lydia, 108 Mary, 33 Nathan, 108 Rebecca, 112 Samuel, 35 Zaccheus, 108 BuHHANK, Timothy, 7 BuKGE, Rebecca, 35 Sarah, 108 BuKGESS, Hannah, 70 BuuKBY, Thomas, 77 BruKETT, Adelle Rose, !'0 Alton, 90 Burns, Abigail, 14 Anna, 13 Betsey, 13 Catherine, 13 Hannah, 12 Jane, 12, 14, Martin, (55 Mary, 14 Rebecca, 9 Sarah, 13 Thomas, 14 William, 66 Burpee, Thomas, 77 BURRITT, , 47 Burton, Alice, 27 Eleanor, 27 Elizabeth, 27 Martha, 27 Penelope, 27 Thomas, 26*, 27,* 28*, 31 111 Butler, , 75 Joseph, 12 BuTMAN, Susan, 72 BuTTERWORTii, Mary, 76 Byram, \ Bethiah, 37, 38 BiRAM, S Joseph, 36 Nicholas, 20* Susanna, 20* -, 75 Calderavood, - Betsey, 15 John," 65, 68 Polly, 102 Rebecca, 65 Thomas, 14 Caldwell, R. Townley, 21* Callicott, see Collicoit CALLOMER.SeealsoCOLLAMORE Mary, 2 Camprell, Janet, 52 John, 52 Sally, 16 William S., 52 Cannady, John, 112 Caklisle, Miriam, 69 Carpp:nder, , 128 Carr, Albert, 52 Ephraim, 52* Georgianna F., 52 Hannah, 52 Joel. 52* John H., 52 Margaret, 40 Martha, 52 Mary, 52 Mary M., 52 Susan, 52 Susanna, 52* William, 52 Carter, Betsey, 69 Enoch W., 104 Hannah, 10. 15 Jenny. 16 John, 102 Nancy, 68 Sarah, 65 William, 104 Carver, Joseph, 36 Joshua, 106 Sarah, 106 Caky, Elizabeth, 37, 38 Joseph, 39 134 Index of Persons. Caky, \ Mehitable, 37, 38 Claek, ) Ellen D.,'52 conVd \ Recompeuse, 37 cont'd. ] Faith, 58, 63 Caswell, Chanty, 4 Fanny, 68 Jotham, 6 H. M.. 53 Catland, Daniel, 10, 11 Hannah, 9, 104 John, 9 Hannah S., 52 Martha, 10 James, 58*, 63* Olive, 11 Jane, 9, 34, 35 Sarah, 11 John, 102 Cavins, Nancy, 104 Katy, 14 Chabbuck, Nathaniel, 35 Levi, 16 Chambeklain, Nathaniel, 61 Lorriman, 52 Ruth, 63 Lvman, 52 Sarah Ann, 70 Martha, 18* William, 103 Mary, 15, 34 Champnie, ) Matthew, 92, 93 Champny, [ Morrice, 97, 98*, 100 Nancy, 14, 102 ClIAMPNYE, ) Robert, 65 Chandler, H., 52 Ruth, 58*, 63*, 64 Herman, 52 Sally, 67 Joseph, 109 Samuel. 69 Lydia, 52 Seth, 58, 63 Martha A., 52 Silas, 52 Mary, 37 Thomas, 9, 82, 119 Chapman, John, 65, 103 ■ W. D., 53 Nathaniel, 9, 69, 70 Warren A., 52* Priscilla, 13 Warren O., 52* William, 13 Washington E., 52* Cheney, , 75 William, 18* John, 24 William D., 52 William, 24 William F., 53 Child, "^ Arthur, 14 Clifton, Sarah, 34 Childs, [Hannah, 4, 15 Cloyes, Mary, 45 Chiles, [Patience, 105 Peter, 45 Chyles, J Rachel W., 104 Cobb, Ebenezer, 6* Sarah, 4 Mercy, 7 Chisholm, , 46 Nathan, 112 Chittenden, Israel, 41 Cock, see Cox Ohitwood, Grace, 120 Coffin, Enoch, 53 Choat, Ebenezer, 67 Maria L., 53 Chukch, Cynthia, 16, 88 Sarah M., 53 Elizabeth, ^iS, 88 William, 45 Jane, 67 COGGAN, 1 ,,7 io<« COGGIN, ( ' ■*^' 1^^ Maria, 69 Nathaniel, 68. 75 Mary, 102 Rebecca, 67 Priscilla, 103 Sarah, 75 Taber, 68 Chukchill, Ephraim, 8 CoLBETH, Olive, 11 Chute, , 75 Sally, 15 Clapp, \ Benjamin, 34 Clap, J Samuel, 19, 41, 42, 43, 73* Samuel, 11 Cole, , 82 Waitstill, 5 Benjamin, 33 Claek, ) , 75 Clakke, [ Agnes, 10 Clebk, ) Alexander, 69 Hugh, 1 Samuel, 7 Coleman, Silas B., 46 Anna, 10. 15 Thomas, 46 Betsey, 13 CoLLAMOKE, See also Callomki Caroline, 52 Davis, 14 Delia H., 52* Ezekiel, 13 Elisha, 67 Peter, 12 Index of Persojis. Coi.i.KcoT, I mr., 92*, 93* 05 Coi.i.KcuTT, I Kichaid, 82, yd* I (/OI.ICOTT, f <)5* Cor,rctrT, | COLMCOT, J COAISTOCK, 75 CoxAXT, ) Abicrail, 53 Co.vxAXT, f Abio-ial S., 53 Abraham, 54* Aim Maria, 53 Anna, 53 Bailey, 53*, 54* Benjamin, 53, 55* I5etsey, 53, 54 Charles, 53 Daniel, 53*, 54* Daniel F., 53 Daniel G., 53 Elizabeth, 53 Emily A., 53 Emma S., (33 F., 54 Frederick, 53 G. J., 54 George B., 54 Hannah, 54 Harriet, 54 Huldah, 54 Isaac, 54* •John, 54* M., 54 M. A., 54 Maria, 54, Maria C, 54 Martha, 53, 54* Mary Ann, 54* Mercy, 54 Xancy, 54* Peter, 53, 55 Phinehas, 53* Prudence, 8 Samuel, 55* Sarah, 55* 'Silas, 55 'Simeon, 53. 54, 55 Susan, 53*, 54*', 55 Susanna, 5 William, 53 voxDv, Benjamin, 12 CoxNOR, Cornelius, 34* Cook, 75 Elizabeth, 126 Francis, 126 'facob, 126* •lames, (JO Phebe, 126 Coombs, ) Frances, 33 Combs, \ Hannah, 8 CoMKs, ) Ithamas, 34 ^15 ^>owixG, Caleb, 111 Cox, I ^ 4,j J 23 Cock, ^Adelle Marian, 00 CocKsJ Adriel, 80 Coombs, \ Joshua, 3 conVa. S Samuel, 67 CoopKR, Alexander, 69 CopELANi), Moses, 13 CoBXEi,!., Mary, 77 CoExisn, Samuel, 41 CouxAVALL, Mary 9 CORTHKKM.. Peletiah, 9 CoTTox, Frank E., 123 •John, 123 Leonard, 123 Mary, 8 _, AViliiam, 123 CovELL, \ David, 104 CovEL, f Michael, 68 CowixG, Caleb, 111 Cox, ' Coc'i Coc ';Vlexander, 14,66,88,89* 90 Alexander Greenlaw 89 Arthur, 71, 89, 90 Bertrand Elviu, 90 Betsey, 88 Clarisse, 89 Deborah, 88* Ebenezer, 10, 22, 84* 87* 88* S9«, 90 ' o 1 , 00 , Edward, %^ Edward J., 44 Elizabeth, 87* 89 Emily, 89 Emma Jane, 89 Ernestine Yates, 90 George, 88, 89* 90* George Ptalph, 90 George Thomas, 89 Hannah, 86* 87* 88 Henry, 43 Hugh, 88, 89 Isaac, 89 Israel, 83, 84* 87, 88* 80 •Jane, 68, 71 ' ' Jenny, 89 John, 16, fj6, 83* 84 8ft S7* «8*, 89*, 90 ' • John 11., 81 •Judith, 87, 88 i^enneth Cleveland, 90 Lucinda, 89 I'Ucy, 87 ■Lydia, 87, 88 Malcolm, 90 Maria A., 90 Mary, 85, 86* 87, 89 Nancy Glidden, 89 Osman, 88, Kichard, 83* 87, 88 Kobert, 15, 88 Rockie Ella, 90 136 Index of Persons. Cox, ) Roxana, 89 conVd. ( Ruth, 88 Sarah, 67 Sarali Elizabeth, 90 Shadrick, 83* Simon, 88 Thomas, 22*, 83*, 84*,87*,88*, 89*, 90* Thiirza, 89 William, 71, 81,82*, 83* 84* 85* 86*, 87*, 88*, 89*, 90,92* Cram, , 45 Benjamin, 45* Elizabeth, 45 Eunice, 124 Harriet, 124 John, 45, 46 Levi, 124* Nell em i ah, 45 Sarah, 22, 45*, 46 Timothy T., 124 Crapo, ) Elizabeth, 35 Ckapoo, ( Mary, 35* Susanna, 33 CiiocKER, see also Ckookkr David, 61 Daniel, 61 Margery, 61 Crockett, ) Cephus, 89 Crocket, (Elijah, 89 Mary, 11 Crooker, see also Crocker Abigail, 28, 58, 110 Daniel, 58, 59, 62*, 64. 110 Deborah, 12 Elizabeth, 64 F., 12 Francis, 105 Hannah, 62 Jonathan, 62*, 64 Joseph, 72 Margery, 58, 59, 62, 64 Mary, 58, 110 Mercy, 28 Patience, 15 Sarah, 62, 64* 110 Thomas, 59 Cross, Mary, 69 CuDWORTH, Hannah, 13 Joseph, 13 Cui.i.iFER, Charity, 107 Cunningham, Samuel, 13 Timothy, 16 CtTRBE, Jane, 110 Curtis, CURTISS, CURTICES, ,47 Benjamin, 30 Hannah, 7 Jane, 67 John, 100 Margaret, 67 Curtis, ) Matilda, 70 continued, j Nancy, 67 Oliver, 16 Patience, 66 Rufus, 103 Sally, 67 Samuel, 71 Sarah, 70 Sylvanus, 108 William, 13 CusHiNG, Elijah 61, 110 John, 8, 42, 74. 115* Joshua, 27*, 64* Mary, 63 Nehemiah,6]*, 63, 64 Rachel, 61 Sarah, 61*. 63, 64, 109 Theophilus, 64 Cushman, Allerton, 108 Apollus, 68 Eleanor, 14 Eleazer, 119 Elkauah, 119 Isaac, 18 Josephus, 102 Lydia, 13, 40 Martha, 119 Patience, 112 So])hia, 12 Cutler, , 75 Daby, I Catherine, 55 Darby, j Eunice, 55 Joseph, 55*, 56* Dadmun, , 75 Daggett, see also Doggett, B., 16 Samuel, 103 William, 102 Damon, Ebenezer, 105 Daniel, 41 Danforth, Thomas, 92*,94*,95* Daniels, , 75 Davenport, , 37 Nathaniel, 37 William, 38 Davidson, Betsey, 55 John, 55*, 56* Lucena, 56 Lydia, 55, 56* Stilmon, 56 Davis, \ Bradford, 13 Daves, ) Daniel, 14 E., 11 Ebenezer, 9 Elizabeth, 86* John, 16, 101 Jonathan, 27 Joseph, 38 Judith, 65 Mary, 27 Ituh-x of Persons. 37 Davis. \ Xaiicy, 06 ionVa. \ Saimiel, 11, 12 Sebra, 12 Tliomas, 68 Tristruin. 114 William T., 126 I>Avv, lluinj)liiy, 82 Day, , 7.-, N^athaiiiel, 67 Robert, m William, 67 Dkacon, ,128 J^'-^Ax, \ Charles, 101 Deaxk. S Daniel, oS Ken ben, 57 .Susanna,- 57* 58 Thomas, 57^ 58 Dkckku, Elizabeth, 56 Henrv, 56 . Dki,ano. -) Amaziah, 40 Dkllaxo, [Dorothy, 108 Dii,ixo. TElizabeth, 3, 8 Dii,i,Axo, J Elkanah, 7 I^yilia, 108 Margaret, 13 Mary, 108 iMercy, 107 Priscilla, 77 Samuel, 28 Thomas, 20, 114 Dknekaxvillk, Lewis, 33 Dexis, Laurence, 83* 84. 87 Dkkhv, Jane, 125 Di:spAKi), Lambert, 27 Sarah, 63 Dkvotiox, ., 128 Dkwey, , 80 Dkxtek, Hannali, 33 Henry M., 101 James, 40 , Joanna, 35 Samuel, 34 Dkyhe, see Dvkij DicKKY, John, 88 Sarah. 10, 88 Uii,LiNoiiAM, Joshua, 72 Melatiah, 36 Dfmxo, ) Oir.i.Axo, S^^^ Dklaxo. Dixgi.ey, Abiirail, 106 Jacob, 75*, 113 John, 75, 113 Josei)h, 75 Sarah, 106 DrxsMoiiE. Prince. 104 DoAXE. \ David. 67, Do AX, i Sarah, 27. Thomas, 7 DoAHs, Jonathan, 61 Lowes, 61 Marfjaret, 61 IS Dockexi>oi;f, (Jane. 103 - Dockexi>oi;kk. J Mar-aret. li:, 103 t. Sally, 14 DonoK, Elisha. 124 John, 67 Joseph Thompson, 78 Mary, 103 Rachel, » Sarah, m Doe. Lemuel. 10 Samuel, m, 67 DofKJETT, \ see also Daggeti- Door.E-r, ( Abioail. 107 P:iiza!)eth, 105 i^ytlia, s Persis, 40 Sarah, 111 Seth, 8 ,. Thomas, 106 DoMELAWE, 21 Do.xiiAM. see Dixiiam. i>OTY, ) Edward. 33. 113* I^OTEY, [Elizabeth. 8, 35 DoTEx, J Isaac, 35 John, 1*. 113* Samuel, 7, lOJ) Sarah, 2. 34, 35, 113 Dkake, Joseph, 37 Samuel G., 2] D;:ew. Mary, 5 ' Nicholas, 8 I Samuel, 108 ) D«VMMOND, James, if> I Josiah IL. 12S* Marv, (!(! I)iuiSMAx, Barbara 14 DuvEu. John, 7 puDLEv. Jose])h, 121* 122 Dl KE, Edward. 21 ' DCMOXT, \'>^ DrxiJAi!, Elisha. 37 Harriet Webb, 125 Mary. 8!) Solomon. 89 I Dunham, \ DoxHAM, ( ^M'liiaim. 37 Joanna, 8 John, 10* 125 Mary, 4, 125 Nathaniel. 107 Rebecca, 112 Samuel, 1, 19 Stephen, 5, 111 DuxTox, Betsey, 56 Georjre T., 56 L.. 56 Leander, 56 Mary J., 56 DTiNwonY, , 46 DwELLEY, (John, 2.20, 117 ^''^-'"- [Mary, 6 Dwell Y, 138 Index of Persons. Eames, Eams, Eddv, DwELLEY, } Richard, 117* cont'd, j Samuel, 116, 117 Dyeu, 1 John, 72, 106 Dyke, I Lizzie, 22 Deyke, J Reuben, 14, 68 William, 8 Eaton, , 48 Benjamin, 119 Francis, 5, 111 John, 4, 65 Joseph, 9 Samuel, 3 William, 119* Anna, 56* Anthony, 105, 107 John, 56* Joseph Daby, 56 Joshua. 107 Luther, 22 Mary, 56 ( Assadiah, 2 Eedey, j Bennett, 112 Moses, 112 Samuel, 5 Ei)SO>s Josiah, 87 EinvAKDS, j^ Joseph, 108 Edavari), j Robert, 85 Samuel, 85 Elbridge, Gyles, 82 Eliot, ) Abigail, 22 Betsey D., 104 ) Harriet, 70 Jane, 13 John, 12 Judith, 87* Louisa, 71 Margaret, 71 Mary Ann, 104 Nancv, 71, 89 Peter, 72 Sebra, 16 Simon, 16. 71. 89 Ei>Lis, Jacob, 109 Jedidah, 34, 35 Marv, 108 Rhoda B., 128 Seth, 33 Stephen, 8 Elkins, , 128 Elmes, Ignatius, 3 Eemour, Thomas, 110 Elsm'orth, Anna, 12 Jonathan, 66 Josejih, 66 Tolly, 67 Emersox, John. 2 Exfti.AXB, William, 101* Ekskine, see also Askijjs. Eeliot, Elliott, Erskine, ) Alexander, 88* conVd. David, 104 George, 71 John, 104 Nancy, 71 Robert, 69 Sarah, 88 Thomas, 72 William, 71 -, 75 EstE!- EsTY. f Alice, 30, 62 Elizabeth, 62 Matthew, 30, 62 William, 30 James, 65, 89 75 Fales, ( Fails, j Fairb.ynks Fairman, Fannin, Farley, Farnum, Esther, 104 Farr, , 77 Ebenezer, 22 John, 22* Jonathan, 22* Mary, 22 Samuel, 22* Stephen, 22*. 23 Thomas, 22* Fai;i:ow, Ezekiel, 11, iO:i Hannah, 13 James, 72 John, 12 Margaret, 72 Naomi, 14 Nathan, 70 Salome. 71 Timothy, 9 Fassett, see Fossp:tt. Faunce, Thomas, 48*, 113. 11'.* Fay, John, 65 Feili), see Field. Fei,tis, Mark, 65 Felton, , 47 Fenno, , 128 Fergason, I Archibald, 100 Fergeson, ( Mary, 76 Ferrell, Joseph T., 13 Fickett, , 88 Field, ) , 36 Feild, ( John, 17 FlLLERROWN, C. L., 123 Thomas, 123 Ftnney, see also PiiiNNf:Y. Ebenezer, 8 Elizabeth, 118 Jeremiah, 118 Jonathan, 118 Joseph, 1 Inihx of Persons. 139 FixxKY, ) Joshua, 7, 118 conVd. j'Josiah, 113,118,11'.) Robert, 118, 111* Fisn, Elnathan, 02*, (38, 04 Perez, 02 Sarah, 02*, Go, 04 Tabitha, 63 Zaccheus, 04 FisiiKK, , 75 i FOSSKTT. ) cont'd, i FisK, FlSKK, Joan, 21 Mary, 21 75 ( John, 128* Xatliau, 70 Shepherd, 39 Susanna, 70 FiTCU, Abigail, 07 *-^ Eliza, 102 ^ Harrod, 104 John, 12, 104 Polly, 102 Timothy, 12 FiTTS, Henry, 24 James Harris, 24 Flagg, Betsey, 09 Fletchek, I John, 08 Fi.itcher, j Margaret, 08 Sarah, 108 Fling, Henry, 9 FOHIJES, , 80 Abigail, 37 Edward, 17 Folsom, a. a., 95 Foitn, ) Amos, 32* Fooiu), ) Bathsheba, 40 Uavid, 30 Desire, 27 Hannah, 25, lOO Jesse, 80, 110 John. 25* Joseph, 110, 111 Lot, 25 Martha, 100 Mary. 25*, 80 Xoah, 32 Rebecca, 32* Ruth. 32, 02 Samuel, 107 Sarah, 75 Sem, 25* Wait, 25 William, 75, 100, 113 Forest, ) ,128 FoKREST, ) Mary, 108 FORRT, , 128 John, 127 FOSSETT, I , 80 Fassett, ) Alexander, 10, 70, 103 Betsey, 07 Eleanor, 14 Eliza Ann, 89 Elizabeth. 70 Esther, 10 Henry. 10, 00, 70, 102 James. 102, 104 Jane, 13 Jane W., 104 John, 15 Xancy, 15, 72 Nancy H., 104 Ruth. 15 Sally, 102, 108 Samuel, 89 Thomas, 89 47 Foster, Abigail, 104 Alexander, 07 Barsheba, 29 Chillingsworth, 33 David, 29 Ebenezer. 10 Elizabeth, 29, 109 George E., 47 Hopestill, 47* Isaac, 29, 110 James. 38 Jesse W., 47 Jesse Webster, 47 John, 19*, 08, 117 Josiah, 29*, 61, 109 Lydia, 47 Margaret. 10 Mary, 29, 109 Meriam, 10 Nancy, 16 Nathan, 9, 12, 06 Nathaniel, 29, 112 Parker, 71 Richard, 47 Sally, 10 Sarah, 29*, 110 Susanna, 05 Thomas, 10, 60 Ursilla, 01 ForxTAix, Anna, 15 Barbara, 67 Betsey, 71 Jacob. 11 John, 68 Margaret. 70 Nancy. 68 Fox, Judea, 40 FoYE, Rachel, 05 Franckley, John, 109 Frank, Margaret, 80 Freeman, Jonathan, 7 Thankful, 34 J'reeze, Isaac, 13 French, Elizabeth, 46 Martha, 42* 140 hidfx of Persons. F'hench, I Ricliard, 42* amfd. S Thomas, 22, 40* Fri.i.Eit. Alexander, 70 Andrew, 126 Elizabeth, 3, 4 Experience, 3 Jenny, 13 Joanna, 10(5 Jonathan, 4 Lydia. 5, ill Rachel, 71, 89 Zenas, 10. 71 Fn-FOiJB, \ Elizabeth, W*. 100* FuT.LFOKD, S Francis, Oti, 97*, 98, 100* Richard, 90. 97*. 98* (4AGEK, 80 (tAle, Azor, 96, 97 (tAli-, James, 9 ■ Mary, 16 Ruth, 9 Thomas, 9 (lATiiAGE, Hannah, 71, 72 Jane, 71 Joshua, 69 Martha, 71. 104 Mary, 71 Nathaniel, 70 Samuel, ^^, 71 Thomas, 71 William. 71 (iANNETT, \ Benjamin, 110 (tAnnet, ( Joseph, 39, 11(> Matthew, 2S (4aki)INEK, ) mr., 107 (tAkdnek, ) John F., 104 Mary, 12 Samuel, 113 Susanna. 113 Thomas. 83 (tAunt, Mary, 5 (tAywahi), Francis, 4 (lENTiiiNEK, Jacob, 72 Getciiei.l, Emily A., 127* (tEyek. Betsey, 13 tTiBiJS, Betty, 35 Gibson, Elizabeth, lO.'* Giles, Charles, 69 Gilford, Susanna, 36 (tIllemek, William, 39 Gillette, \ , 128 (tILLET, S Mary, 76 (iiVEN, Betsey, 12 Jane, 89 Robert, 89 Sally, 15 Gletchek, Gideon, 69 Glidden, William, 65 GoiT, Alexander, 92, 93 GooDEi.L, David, 22 GooDsrEED, Stephen, 33 buoDWix, Clarinda, 79 Daniel, 78 James J., 79 John S., 24 John Samuel, 78 GooKiN, , 75 GojUK)N, \ Hugh, 89 GoHDEN, \ Margaret, 109 Gouges, , 121 GoKMAN, Catty, 14 GouDY, Amos, 67 Elizabeth, 9 Esther, 11 John. 102 Mary, 9 Nancy, 12 Gould, John, 44 Margaret, 82 Sander, 82 William D., 102 Gkass, John, 33 Graves, Benjamin. 77 Susanna, 124 Gray, Nabby, 14 Th(jrnton, 7 Greely, Eunice, 68 Green, B., 65 Jane, 22 Samuel A., 128 Sarah, 40 Greenlaw, Alexander. 8S. 104 Jane, 11*, t)9 Mary, 11 Nathaniel W\-bb. 123 ~ Ruth, 70 Thomas C, 70 William, 70 William Prescott, l-ri. 123 Greenwood, , 75 Griffetii, Jesse, 5 Griffin, Priscilla. 67 Groton, William, 12 Grover, Ebenezer, 16 Guest, , 128 GuRNEY, Benjamin, 6 Hack, William, 3 Hackelton, James, 13 Hackett. ( Alice, Hacket, S Hannah, 112 Hale, Elisha, 77 Elizabeth, 123 Eunice. 77 John, 123 Sybil, 77 Hall, Adam, 105 David, 123 Elizabeth, 123 I Itiihx of Persons. 141 Ham,, \ Hannah, 125 '■<>nt' Uanadkn, Josepli. (57 Hanly, ) John, fj9, 71, 104 Haxi.kv, > Nancy, 15, 08 llKXi.Y, ) Patrick, 10 Polly, 15 Roger, 10 Sally, 09 Hanks, Abigail, 59*, (50* Anna, <>0 Benjamin, 59*, (iO*. 105. 109 Klizabetli, CO. 110 Jams, 00 Joanna, GO John. CO, 108 Mary, CO IJaciiel, 5, CO. Ill William, 00 HAi'fiOoi). Shadrach, 78 Warren, 78 Hakdy, Sullivan, 15, (57, 72, 102 Haulow, Hannah, 4, 8 Rebecca, 8 Hakpkk, Francis P., 48 Harkin, Racliel, 00 Harijis, Arthur, 38* James, 2 H.VRTWKLL, , 47 Hasky, Abigail, 68 Fanuy, 69 Hannah, 11 Jacob, 104 Margaret, 104 Polly, 68 Haskeli,, Andrew, 34, 35 Hannah, 34. 35 Hitty, 34 Josiah, 3 Hatch, Abigail, 109 Abner, 10 llATcir, I Agatha, 09 cont'd, i Ciiristoi)her, 103 Elijah, C(), 09 Elisha, 12, ()2 Elizabeth, 27 Enoch, 71 Fanny, 07 Hannah, 58*. 05 Israel, 105 Jeremiah, 09, 75, 117*, 118 Jerusha, 09 John, 58* Josiah, 4 Lucy, 66 Lydia, 65 Mark, 10 Martha, 07 Mary, 10 Nabby, 05 Nancv, (iO Phebe, 15, 36 Philips, 16 Rodolphus, 7 Sarah, ()5 Sarah Ann, 104 Susanna, (M) Thomas, 104 Hathaway, Anna, 112 IlATiroRN, John, 86 Havkn, , 75 II AWARD, see HAVWAIU) Hawkes, I , 75 Hawk, ) Patty, 65 Hayes, James, 109 IIaykori), see also Hkakkoi!!) Alice, 28 Daniel, 110 Ebenezer, 28, HI John, 28* Lydia, 28* Thomas, 110 Alice, 37 Abigail, 38 Ex])erience, 39 Hannah, 39, 74 Joanna, 38 John, 17, 74* Keziah, 39 Mary, 36 Mercy, 37, 39 Ruth, 88 Sarah, 74 Thomas, 74* Timothy, 38* Heaoaint, Richard P.', 102 Hearford, see also Havkoiji) Edward, 59* Mary, 59* Nathaniel, 59 Rachel, 59 Hayward, j Ha WARD, j 142 I?idcx of Persons. Heath, James, 65 Jeremiah, 15 Henly, see Hanly Hewitt, Joseph, 106 Hicks, \ Desire, 84 Hix, S Nicholas, 8 Samuel, 108 HiGGiNSON, John, 83, 85*, 86 Hill, Ebeuezer, 114 Richard, 36 Samuel, 2 Hilton, Abraham, 12 Benjamiu, 14 Catherine, 103 Charles, 69 Hannah, 71 Harriet, 71 James, 71 John, 103 Lydia, 14 Margaret, 12 Nancy, 14 Sally, 13 Sarah, 72 Susanna, 14 Hitchcock, \ John, 102 HiscocK, J Nathaniel. 76 Peter. 104 Polly, 15 Hix, see Hicks HoAG, Ruth Wood, 120 HoAK, ( Alfred Wyman, 47* HoAEK, \ Charles, 47 HoBBS, -, 44 HoBSON, Nabby, 16 Hodge, Mary, 11 HoDGEKiKS, John, 67 HoDGEN, Jesse, 13 HOLBIIOOK, , 75 John, 19 HoLDEN, Nancy, 104 Holland, Thomas. 92, 93, 94*. 95 HoLLAWAY, j Deliverance, 112 Hollo WAY, j Hopestill, 3 Nathan, 3 Nathaniel, 5, 111 Thomas, 109 Holm AN, , 75 Peirey, 38* Ruth', 39 Holmes, ( Anna, 41 Holme, j Barsheba, 61, 62 Elizabeth, 4 Esther, 7 Experience, 108 Hannah, 00, 62 Jabez, 8 James, 7 Joanna, 28, 29* John, 28*, 29, 60, 62 Holmes, ) Joseph, 42 cont'd. \ Josiah, 60, 115 Mary, 28, 29, 62 Sarah, 5 Susannah, 3, 60*, 62 Thomas, 5 William, 27, 61*, 62 Holt, Richard, 2 Sarah, 46 HoLTON, Israel, 65 HoMEK, Mary, 36 HooDE, Robine, 85 Hooker, , 75 HooPEK, Meriam, 11 Nathaniel, 10 Sarah, 37 William, 3 Hopkins, Jane, 105 HoRD, Arnold Harris, 24 John, 24 Horn, , 47 Hornby, John, 68 HosKENS, Ruth, 108 HosMER, Alfred W., 76 James, 76 Hough, William, 120 Houghton, Elijah, 54 House, John. 19 Mary, 103 Rachel, 67 Rhoda, 103 Howe, \ Joel, 65 How, i Marias, 15 Mary, 69 Howell, — , 128 liowLAND, Abraham, 58, 59*, 110 Ann, 58, 59», 109 Arthur, 117 Content, 58, 59 Deborah, 64 Ebenezer, 40 Elizabeth, 109 Experience, 6 George, 66 Joseph, 114 Margaret, 66, 89 Rouse, 109 Ruth, 14, 89 Sarah, 4. 65, 66, 68 Seth, 3 HoxiE, , 45 Hubbard, Samuel, 15 Hudson, Ann, 42* John, 42* HuEY, Robert, 65 Hull, Eunice, 76 Humphries, ) Betsey, 102 Umphkies, J Jesse, 16 Joshua, 71 Rachel, 13 Index of Persons. 143 Hunt, , 47 Anne, 107 Asa, 108 Betsey, 66 Ephraini, 12 IIiNTKij, David, 14 Henry, 15 Jonathan, 8 IlrssKv. Jane, 13 Job, 69 .Samuel, 68 Huston, Alexander, 104 Betsey, 15 Catherine, 69 Cipran, 103 Hannah, 103 James, 15, 103 John, 16 Joseph, 16 Margaret, 103 Naney, 104 Robert, 15, 65, '6'^* William, 15 lirrciiiNs, ( Alfred, 69 HrrcniNGs, \ Betsey, 103 Elizabeth, 11 Esther. 103 James, 69, 102 Jane, ^^^6 Miriam, 103 Nancy, 104 Patty, 15 Thomas, 11 Hutchinson, Joseph, 22 Hyi-and, Thomas, 117* li)K, Herbert C, 124 Nicholas, 124 Ingam.s, Elizabeth, 22 Ingkaham, , 128 R. H., 76 IvKS, Abraham, 76 John, 76 Johnson, ) 75 Johnston, ) Albert W., 9 Benjamin, 39 James, 69 John, 9, 12, 38*, 76, 82*, 101* Sarah, 12 Thomas, 12, 15 William, 16 JONKS, , 75 Anna, 40, 106 Benjamin, 65 Betsey, 103 Ebenezer, 106 Eliza, 68 Elizabeth, 8 Emma C. B., 123 Hannah, 11, 65, 69 James, ^^^S, 68 James C, 13 Jane, 69 John, 120 Ira, 72 Margaret, 66 Mary, 69 Mary Jane, 69 Patience, 105 Polly, 12 Rachel, 65 Robert, 13 .Sarah, 1 Shadrack, 15 Simeon, 72 William, 13 Josi,YX, J Frances, 110 JosKKLYN, > Henry, 62 JosLiN, ) John, 101* Rebecca, 109 Joy, David, 62 Joyce, Elizabeth, 71 Seth, 106 Kebbe, 75 JA( KSOX, 47 Jonathan, 41 Josephine, 47 Nathaniel, 64 Samuel, 103 Jacob, Benjamin, 111 James, Damaris, 37, 38 Jeffrey-, "I Hartale, 107 Jaffere, I Silence, 122 Jenkins, Edward, 41 Josiah, 108 Jenney, Caleb, 108 Jennings, Joseph, 112 Mary, 110 Richard, 104 Sarah Lewis, 76 Keen, ) Abel, 61 Keax, [ Abigail, 30 Keane, ) Abner, 16 Benjamin, 31*, (54 Bethia, 62, ()7 Beulah, 72 Catherine, 68 Deborah, 31 Diana, 68 Ebenezer, 26, 33 Elinor, 62 Ephraim, 30* Francis, 32 Grace, 61 Hannah, 13, 30*, 32. Howl and, 70 Isaiah, 61 64, 75 144 Index of Persons. Keen, ) Joliu, 32*, 57* vonVd. i Josiah, 57, 75, 113,115 Lazarus, 30 Leah, 26 Levi, 61 Lydia, 27 Martha, 25, 26* Marv, 30 Matthew, 25, 26* Mercy, 32 Nathaniel, 105 Patience, 25, 62 Rachel, 26 Rebecca, 32*, 57*, 10i» Ruth, 61* Samuel, 61*, 111 Shadrack, 32 Waterman, F., 102 Welthea, 30 William, 61 Keith, Ephraim, 39 Mercy, 30 Kelley, Herraon Alfred, 47 Joseph, 47 Kellogg, Joseph, 78* Justin P., 78 Kelsey, ) Agnes, 14 Kelsy, S James, 11 Mary, 14 Moses, 67 Nancy, 65 Kempton, Mary, 7 Kenan, , 46 Kendall, , 75 Kent, , 48 Benjamin, 40 John, 48 Joseph, 48 Joshua, 48 Mary, 10 Richard, 48 Samuel, 10 Stephen, 48 Thomas, 48 Kimball, Timothy, 11, 68 King, , 75, 128 Clement, 78, 79* Hannah, 45 Isaac, 8 Jane, 106 John, 94, 95* Rebecca, 106 Thomas, 5, 73, 74 Kingman, Abigail, 38 David, 39 Henry, 37 Isaac, 38 Jane, 38 Jonathan, 39 Martha, 37 Kingsly, Bethiah, 39 Kinsley, Susanna, 37 Knapp, ) Abigail, 109 Knap, ) Elizabeth. 119 Joseph, 119*, 120 Moses, 119 Samuel, 119, 120 Kneli-EK, Godfrey, 122* Knight, | Betsey, 104 Knights, j John, 70 Knowlton, , 75 Lucy, 102 Martha, 13 Priscilla, 69 Samuel, 102 Lake, James, 35 Lamuekt, John, 109 Lane, John, 16 Joseph, 69 Langstaf, Sarah, 62 LAiiMONi), see Lekmond. Latham, , 128 Latiikop, see Lothi'.op. Laughton, Eliza, 103 Mannah, 16 Sarah, 103 Thomas, 72 Lawleh, John, 67 Marv, 104 Rutii, 70 Sarah, 66 LawPvAnce, \ Joanna, 34 LAWitENCE, S John, 93 Leach, \ Elizabeth, 2 Leech, ( Giles, 17 Stephen, 37 Leavitt, ) Christopher, 101* Levett, S Mary, 76 Leballestei!, \ Hannah, 13 I;EBALLISTEk, S Sarah, 13 Thomas, 13 Leeman, j^ , 80 I Lehman, ) Henry, 67 John, 68 Samuel, 72 Leffingwell, Albert, 24 Charles Wesley, 24 Thomas, 24 Leisner, ) Catherine, 13 Leissner, I Charles, 69 Leland, , 75 I^EMOTE, Matthew, 7 Lenerson, Mary, 17 Solomon, 17 Leonard, Benjamin, 4 Joseph, 3 Nathaniel, 6, 7, 8 Phebe, 2 Thomas, 113 Index of Persons 145 Lehmond, ) Mary, 10 Laumoxp, I Robert, 13. 14 Lewis, I Daniel, 27*, 28*, 58*, (i2*, Lewks, ) 64*, 110, 111 Elizabeth, 58 Jacob, 7 Samuel, 70 Lixciioi., John, 59* busanna, 50 Lincoln. \ Edward, 13 LiNKUOUN, i Elizabeth, 100 llamiah, 12, 3(; Jedediah, 110 John, ()2 Pele<,s 06 Rachel, 14 Sarah, 9, 34, 125 Stephen, 47 Waldo, 24 LiNScoTT, Jo.sei)li, 14 LiNSEY, Andrew, 110 Little, Betsey, 70 Hannah, 1, 60 Henry, 10 Hugh, 11, 69 Isaac, 110 Jacob, 68 James, 102 Jenny, 65 John, 68, 69, 70 Mary, 106 Sarali, 103 William, 1, 65 LiTTLEFIELD, 75 Esther, 39 George E., 78 LoE, see Low. liOGAN, John, 40 LOKEK, , 75 Longfellow, , 102 liOKD, , 47 LoTiiiiOP, } Benjamin, 6 Lathrop, ) Ebenezer, 34 Isaac, 7 Joseph, 19 LOTJD, Hannah, 14 Susanna, 10 William, S., 10 LotTDEN, Josiah, 14 Mary, 16 LOVELL, I , 75 LovEL, ) Zerviah, 109 LOVETT, , 75 Low, ) Arthur, 117* LoE, S John, 36 Maro;arct, 117 Lucas, William, 105 Luce, Ebenezer, 34, 35 Lynn, John, 14 Lyon, Eleazer, 6 George, 125 M , James, 14 McCaffuey, Ann, 10 McCleky. Robert, 12 McCLINTOCII, ) t 1 io McClintock; \ •^*'^"^' 1-^ William, 15, 69 McCobh, , 47 James, 10* Jane, 14 Sally, 66 Samuel, 72 AVilliam, 15 McCoKOv. Ruth, 11 McDowell, Jolm, 70, 103 .McFaddkx, WilliauL 70 McFaklani), \ Andrew, 11, 12 Mackfakland, S Deborah, 71 George, 71 Hannah, 104, 110 Isaac, 57*, 110 James, 29 John, 29, 109 Lydia, 11, 57 Martha, 6.> Marv, 16 Mina, 66 Moses, 66 Robert, 72 Sally, 104 Samuel, 71 Sarah, 57 Solomon, 11, 110 William, 16, McGlathery, Jane, 9 McGuiKE, Peggy, 15 Thomas, 68 McIntosu, John, 9 McIntyke, Deborah, 11 Mary, 11 William, 16, 05, 66, 67 McKinstry, , 75 MACKLUCA8, Jane, 109 McKowN, Betsey, 12 Jane, 11 Margaret, 11 Robert IL, 103 McLean, ) A., 9, 10*, 11* McLain, ( Alexander, 13 Betsey, 16 John, 14, 66 Martha, 12 McLoui), Anson, 44 McMiCHAEL, Betsey, 12 Daniel, 65 Elizabeth, 65 Emily, 71 John, 11 Marv, 11 Sally, 66 McMuLLiN, Rosauna, lO McMuRPHY, Betsey, 16 19 146 Index of Persons. MCMUKPHY, conVd. Isabella, 67 Margaret, 10 McNaik. ) James, 15 McNeau, [ Jeaiie, 77* McNey, ) John, 16 McPiKE, , 128 Macumueb, Damaris, 6 Magoon, Magoone, Magoitx, Elias, 28 ) Elias, [ John, 106 ) Nathaniel, 28 Ruth, 28, 111 Mahek, Walter S., 24 Mahukin, Bathslieba, 36 Benjamin, 30 Hugh, 36 Maighek, Richard, 10 Makepeace, Elizabeth, 3 Mai.com, Robert, 65 Mai.let, Elizabeth, 9 Malms, Bathsheba, 7 Manchestek, Ann, 76 PriHcilla. S Mann, \ , 75 Man, f John, 17 Nathaniel, 41* 'Ihomas, 41* Marsh, , 75 Makshall, 1 Benjamin, 72 Marshal, \ Jesse, 10:^ John, 72 Samuel, 21 Maeston, John, 85 Martin, j , 68 Marten, f Betsey, 12, 70 Charles, 12 Eleanor, 11 Elizabeth, 06,!»7*. V,S, 100* Ephraim, Joan, 21 John, 12, 13, 21, 71 Lucy, 12 Margaret, 12 Nancy, 102 Richard, 11 Sally, 102 Samuel, 66, 05, 0", i'S, 100* Sarah, 10 Timothy, 71 William, 12 Mason, , 121 mr., 121 J;nnes, 77 Rhoda, 104 Sampson, 76 Mattocks, ) Anna, 12 Matackes, ) Ruth, 9 Maverick, Samuel, 81 Maxum, Dinah, 108 Maxweli,, Joshua, 65 Mayo, Charles E., 48 Meaciiam, , 75 Meager, William, 13 Meaks, George L., 69 Jeremiah, 66, 68 Meech, , 80 Mellen, , 75 Mendall, Hannah, 2 Merriam, , 75 Mary, 22 Merrill, j Isaac, 72 Merril, f John, 104 Merrifield, , 75 Merrit, I Agatha, 36 Meritt, ) Lucy, 72 Meserve, ) John, 12 Miserve, ) Sarah, 12 Meservey, Charles, 102 J Metcalf, Mighell 75 Bethulia, 74*, 75 Elizabeth, 74* Grace, 74* Mary, 74* Samuel, 74* Thomas, 74 Miller, Andrew, 109 Betsey, 72 Cuff, 68 David, 3 Edwin C, 77 Elias, 5 Francis, 5 Hannah, 10*, 67 Jane, 103 John, 5, 126* Lydia, 126 Margaret, 66 Peggy, 13 Samuel, 70 William, 103 Millett, T., 72 MiLJ-s, , 75 Minot, Rebecca, 122 Miserve, see Meserve. Mitchell, ( Edward, 73*, 74* MiTCHEL, S Experience, 73*. 74* Jacob, 32* John, 73 Mary, 73, 74* Rachel, 32 Thomas, 74 Montgomery, John, 112 Lydia, 104 MoREY, Reliance, 108 Moore, ) Elizabeth, 86 More, j Robert, 69 Morgan, Joseph, 107 Morris, John E., 47 Morrison, George Austin. 78 Jonathan, US Morse, , 75 InJcx of Persons. 147 Mouse, j Abuor, 126 cont'd, j Aiuia, 4 Sarah, (3 MoKTOX, J Aau. 71 MoKTKX, ( Charles, 69 Ephraim, 43*, 113 Hauuah, 118 James, 15 Jaue, 71 Lydia, 65 Mary, 1 Mary Elizabeth, f'O Olive, 16 Patience. 1 Robert, 14. 71 Sally, 14, 68 Sarah, 6 Thomas, 14, 69 William, 10, 65 MiNXix(;s. \ Joaiiua, 92* M ixixos. I Geor«,^e, 91, 92«, 93*. Mixing, j 95* Mykks, Henry K., 71 94* X -, Roger, 15 Xash, Abel, 14 Elijah, 13 Oliver, 9, 14 XKfiROKs, Jack. 7 Jo. 7 Maria, 7 Phebc, 7 Xkgus, Jouathan, 90 Xklsox, Elizabeth, 33 John, 1 Mehirable, 1 Xkwbekky, Clariuda, 79 Xewcomu, ) o- 00* o- X^E'.VKLL. -, 75 X'kwex, Rebecca, 64 X'^EWLAXD, Ketiirah, 109 Xewmax, Matthew, 82 XlCHOLS, ) A., 10 Xickels, ) Abioail, 61 Alexander, 9*, 11* Betsey G., 69 David, 61 Edna, 103 Ephraim, 61* Hannah, 9, 110 James, 16, 104 Jane, 70 John, 12 Nancy, 69, 103 Sally, 16 Samuel, 104 Sarah, 61 Susanna, 61* 62. 109 Thomas, 70 William, 15 XoiJDEN, Nathaniel, 96, 97 X'oHTOx, Jacob, 109 Xoijwooi). Daniel, 104 XvE, David, 34, 35 Katherine, 34 Oakes, , 48 David N., 102 Xathaniel, 48 Oakmax, Mary, 105 OniXTOX, Martha, 77 Oldham, Alice, 30 Ann, 69 Caleb, 105 Grace, 107 Hannah. 30*, 62 Isaac, 30*, 110 Thomas, 106 OitcuTT, Martha, 39 O'RiLKY, Seth, o) Okwig, , 128 Gottfried, 127 Osgood, Charles S., 99, 100 OsYEK, ) Abigail, 68 Osier, j Alice, 6S Joseph, 110 Nancy, 72 Rebecca, ()S Sally, 14 Selena, 70 Otis, Anna. 11 David, 15 Hannah, 19 John, 19 Joseph, 19 Mary, 19* Patience, 16 Packaiu), ) Bethiah. 39 Packek, ) John, 77* Samuel, 37, 114 Zaccheus, 36 Page, Betsey, 65 James, 103 John, 9 Polly, 65 True. 72 William. 10,/i5 Paix, ) John, 13 Payxe, ) Tobias, 106 Palmek, Bezaliel, 106 Dani. 1, 9 Elizabeth, 42 Emma F., 72 Ezekiel, i6 Joseph, 12 Rhoda, 42 Sarah, 3() Thomas, 42, 73«, 116 Pakkeh, , 75 Mary, 117 148 Index of Persons. \ Miles, 117 1 Nathaniel, 33, 117,118 Sarah 33 75 47, 75 Pakker, vonVd. Parks, - Parlin, Parnell, William, 101* Parris, ) Abigail. 20, 57* Parriss, \ Anil, 57 Elizabeth, 57, 109 John, 57 Mercy, 57 Moses, 57 Samuel, 57, 109 Thomas, 27, 28*, 29, 57- 60*, 61*, 63*, 64* Parry, see Perry. Parsiiall, James C, 44 Parsons, Abigail, 66 Partin, Thomas, 109 Partridge, ) , 75 Partrio, ( Abigail, 68 Dolly, 13 George, 27 Ichabod, 13 Jacob, 16 John, 12 Mabel, 40 Sarah, 108 Paterson, \ David, 102 Pattekson, 5 Elizabeth, 16 Sally, 12 Patrick, Thomas, 103 Paiji., James, 15 Nancy, 16 Pay'body, William, 20 Pay'ne, see Pain. Pearce, see Pip:rce. Pease, E. G. S., 44 Zabadiah, 12 PEASI.EY', ) Moses, 66 Peasei-ey', 5 Oliver, 16 Peck, D. M., 125 Pedrick, Nordeu, 97 Peirce, see Piei;ce. Pelletreau, William S., 48 Pendleton, Lois, 66 Penney, J. W., 70 Thomas, 70* Penniman, G. W., 44 Perkins, Abel, 60 Daniel, 36,37, 38, 39* David, 114 Hannah, 14 Jacob, 65 Lucy, 22 Lydia, 13 Margaret, 72 Martha, 36 Polly, 14 Sarah, 71 -, 75 . 59, Perky, ) - Perkey, > Barnabas, 58, 110 Parry, ) Egatha, 58, 109 Henry, 58* Joseph, 37, 109 Mary, 58*, 110 Samuel, 58, 110 Susanna, 110 William, 116,117,118 ^^«^^^«' IseePRESHO. Perse Au, ) Petp:rs, , 75 Peterson, Abigail, 40 Ann, 107 John, 114* Joseph, 114 Lydia, 110 Reuben, 40 Sarah, 110 , 47 Jonathan, 87 Judith, 87 I Phelp», -, 75, 82 Phillips, PuiLirs, Benjamin, 106, 114 Bethiah, 105 George, 14 Hannah, 8 Isaac, 106 Nathaniel, 107 Samuel, 37 Thomas, 105 Phinney, see also Finney'. Josiah, 106 Pierce, "] , 75 Pearce, | Abraham, 19, 40, 60 Peirc, ^Benjamin, 26 Peirce, 1 David, 14 Perss, J Ebenezer, 30 Elinor, 26, 63 Elizabeth, 95, 96, 101 Experience, 8 Frederick Clifton, 23 Francis, 69 George, 95, 96*, 97, 99* , 100* Hannah, 60 Hopestill, 32 Isaac, 30, 112 John, 26, 32, 82*, 95*, 96*, 97*, 98*, 99*, 100*, 101* Joseph, 60 Joshua, 3, 32 Judith, 30 Mary, 6 Nathaniel, 100 Nehl, 110 Philip, 76 Richard, 05, 96*, 07*, 08*, 99*, 100*, 101* fndex of Persons. 49 PiLLSBUKY, \ David B., 127* PiLSBERV, 5 Dorotliy, 127 William, 127* PiNCix, Elizabeth, 114 Thomas. 114 I'iNKiiAM, Amos, 1) Dully, 102 Nathaniel, 10 Tliomns, (i!) Pitts, Mari^ait't, <> Pi.ATTs, Mary, 122 PlUMMER, J t> At- 11 ,•- Plumer, 'fBedfield.(.< Betsey, 72 James, 09 Sarah, 1:^ Poi.AXi), j Isabella, 158 Pol AN. S .Taiie, 71 John, t)7, lOtj Jiula, 1(5 Mary, 10 Micah, 68 Nancy. 10 NehemJah, 70 Pom, A HP, Patty, 72 PoMKuov, Barry G., lOo Poole, ( Abigail .s.,()() Pool, j Ebenezer C., (515 Jonathau, 123 Mary, 28 Samuel Hale, 12:J Susan Woodward. 12:^ PoPK, Charles Ileiiry, 24 Edward, 71 Porter, Jcsejih W., l(ri Nehemiah, 4U Samuel, (5(5 PoiiTERFiELD, Bctsey, (58 Potter, Jonathau, 36 PovEY, mr., 122 Pratt, \ Benaiah, 104 Prai-, ( Eleazer, 3 Elizabeth. 3 Eidiraira, 111 Hannah, 1, 3, 3'.! James, 33 Joanna, 08, 62 Joshua, 58, 02* Lydia, 39, 58 Martha, 36 Mary, 62 Samuel. 37, 38 Thomas, 4 Prescott, Elizabeth, 123 John, 122 Jonathau, 122*, 123 Sarah, 45 PuESHO, J Anna, 125 Persuo, \ James. 125 Perse au, ) Peter, 1^4*, 125 Price, Mary, 41 Prince, , 12S Thomas, 40, 101 PniOR, \ John, 107 PcYER, I Priscilla, 72 Proctor, , 48 Prouty, Lucy, 9 PUKEER, , 75 Putnam, Ephraim, 22 Nathaniel, 22 Pynciion, , 128 Ramsdell, ^ Jemima, 36, 59 Eamsdil, I Joseph, 36, 59 Ramsdle, I Martha, 59 Kajisdale,J Mary, 59, 110 Samuel, 59* Sarah, 59* Thomas, 6, 59* Rand, Florence Osgood, 48 Francis, 48 Henry, 48 JolurAValter, 48 Robert, 48* Randall, ) Barzillai, 34, 35 Randel, ) Elisha, 64 Elizabeth, 109 James, (34, 111 Jul), 110 John, 9, 39 Nehemiah, 64* Ruth, 64* William, 35 Randolph, , 122* Ransom, Robert, 4 Rawmegon, 85 Ray, Mary, 105 Reading, ^ , 128 Redding, I Ebenezer, 3 Redden, [Margaret, 111 Reddin, J Mercy, 4 William, 112 Recoud, see also Rickard. Betty, 59 Ebeuezer, 28 Grace, 28*, 29 Haunah, 109 Isaac, 28* John, 28*, 29* Mary, 59, (52 Thomas, 27, 29, 59 Reed, Ebeuezer, 5 Joseph, 13 Mary, 28, 38* Susanua, 12 Reynolds, j Elcctious, 4 Renolds, J Elizabeth, 111 Mary, 6 Rhodes, James, 12 Jane, 12 Naucy, 13 Rachel, 13 ^50 Index of Persons. KiCE, , 75 KiCHARDS, I Abi Deborah, 70 RoDGERS, ) Elizabeth, 34, 35 Experience, 6 Rogers, ( CTeor<,^e, 9 cowVa. S Hannah, 105 John, J 9, 42, 115, 127 Joseph, 19*, 124 Margaret, 6, Peggy, 07 Peneloi>e, 57 Sarah. 57*, 107 Thomas, 124 Timothy, 6. 42, 57*, 117* 118 RoLMNS, Ephraim, 12 Ichabod, 14 Rose, Joseph, 60, 114 Joshua, 105 Ross, John, 34 Lucretia, 7 Rows, Anuis, 41, 42 John, 41* Simon, 41 RuGGLES, Benjamin, 3, 4, 5, 6*. Ill* 112* Samuel, 108 Timothy, 33, 34, 35, 109 Runlet, , 16 Russ, Daniel, 15 RUSSEEL, ) T-,. , RussEE, i Elizabeth. 110 George, 15, 30. 110 Hannah, 30* Hester, 61 John, 28, 59, 61, 63. 68, 102 Martha, m Mary, 16, 61, 63 Mercy, 59, 63 Richard, 93* Sarah, 59 William, 15 Saffoi!I>. — , 80 Sally, Daniel, 11 Samaset, ) Samoset, ( ^^® Somerset. Sampson, ) Abraham. 77, 125. 126 Samson, ( Anna, 125* Elizabeth, 77, 126 Else, 107 Ephraim, 7 Fear, 40 Hannah, 108 Isaac, 77*, 125*, 126* Jacob, 126 Jerusha, 40 Joshua, 105 Lydia, 126* Mary, 1 Obadiah, 5 Phebe, 126 Robert, 107 Index of Persons. iS» Sampson, / Ruth, 40 conVd. ) Samuel, 2 Sarah, 77 Sams, Elizabeth, 108 Sandkus, see Saum)EI!s. Sank, John, 16 Sangkr, , 75 Saugknt, Aaron A., 45 George 1)., IS2 Saunders, ( James, 67 Sanders, J Jean, 65 John, 63 Lydia, 63 Marv, 7, 03 Sally, 15 Savery, ) John, 4 Savory, j Uriah, 108 Sawin, , 75 Sayler, , 128 ScAHLJOROioii, William H.. 122 ScARiiET, Thomas, 7 SCIIKNCK, E. H., 120 Scott, , 80 Seabvry, Abiuail, 40 David, 40 Sears, Barnabas, 34 Joseph, 125 raul, 45 Seek EI., Elizabeth, 76 Silas, 76 Sei.lkck, Charles M., 80 Sei.i.ers, Edwin Jaquett, 23 Skto.v, , 46 Samuel. 74. 121. 122 Sewai.i,, ) Se AWE 1,1,, j SiTATTUCK, Samuel, 46 Shaw, John, 20, 39 Jonathan, 113 Mary, 74 Samuel, 6 Sheldon, , 47, 78 Shepherd, Francis. 68 Ruth, 7 Sherman, Alice, 108 Betty Doty, 126 Desire, 106 Ebenezer, 40 Elkanah, 6 Jolin, 114* Lois, 40 Marv, 105 Rachel, 106 Samuel, 105 Sarah, 105 Short, Hannah, 3 Shl'RTLEfk, Al)raham. 20 Barnabas, 6 SiDEi,iNOER, John, 71 SiGswoRTH, James, 64 SiKEs, Artemas, 70 Sii,vESTEi:, ( Content, 7 Syi.vestei;, j James, 64 John, 10 Joseph, 75, 118* Me rev, 7 Mary, 118* Simmons, j^ Benjamin, 40, 77 Simons, S Deborah, 13 Hannah, 77*, 126 Isaac, 14,40, 102, 108 Jacob, 13 John, 116 Moses, 116* Nancy, 14 Nathaniel, 72 Patience, 1 Rebecca, 40 Sarah, 110 Zechariah, 110 Singer, Susanna, 10 Skelton, , 47 Skinner, James, 10 William B., 12 Seoc'omb, , 75 Smith, Smyth ,} -, 47, 48, 75, 78 Amasa, 104 Benjamin, 9, 13 Betsey, 71 Elizabeth, 112 James, 70, 93* Joanna. 4 John, 101 Susan Aui,aista.25.12() William, 111 SNEi.r,, Josiah, 37 Mary, 36 Zachariah, 38 Snow, Anthony, 17, 113 Benjamin, 2 David, 38 Elizabeth, 36 Ephraim, 11 John, 39 Jonathan, 3 Solomon, 36 Sole, see Soule. Somerset, ^ 100*, 101* SoMMARSET, John, 81, 9 Samaset, 100. 101* Samoset, y Summersant, Suaimerset, Summeksett, Somes, Hannah, 27 SoPER, Samuel, 39 SoTJLE, ) Aaron, 110 Soul, [ Alice, 110 Sole, ) Allathea, 108 Fanny, 70 Isaac, 109 )(')*. 97 15^ Index of Persons. SouLE, ) Jacob. 4 corifd. ) James, 1 John, 18, 40 Martha, 5 Mary, 5 Sarah, 3 SouTHWOKTH, Desire, 6 Si'AULDiNG, ( Edmund, 24 Spalding, i Edward, 24 Spencer, , 128 Spooner, Jonathan, 35* Hpkague, Abiel, 33 Joanna, 107 John, 20 Mary, 12 Micah, 34 Noah, 35, 109 Priscilla, 33 Rebecca, 40 Samuel, li»,J14, 117, Spkotjl, Alexander, 67 Amos, 103 Andrew, 70 Betsey, 15, 67, 80, 102 Elizabeth, 11 Fanny, 103 Francis S., 69 Geor<;e, 12, 103 Hannah, 15, 67, 104 Isaac, 104 James, 11, 65, 66, 71 Jane, 66, 67, 108 John, 103 Mary, 70, 102 Patty, 65 Polly, 12, 66 Pvobert, 11* Sally, 65 Sarah, 71 Thomas, 104 William, 68, 69, 70 Spboot, Abigail, 4 Experience, 5 Mary, 5 StanberFvY, Elizabeth, 64 Standish, Alexander, 20 Lydia, 126 Patience, 108 Sarah, 20_, 40 Stanford, , 75 Josiah, 22 Lydia, 125 Stanwood, 1 45 Staples, Elizabeth, 26* Joshua, 26 Luke, 88 Mary, 27 Rebecca, 27* Samuel, 26*, 27* Sarah, 26, 109 Steeling Stetson, Studson, Starboard, Anna, 9 Sally, 15 Starling, see Sterling. Starr, Frank Farusworth, 79 Stearns, , 75 Anna, 23 Isaac, 23, 46 Mary, 23*, 46 Stephens, \ Bethiah, 105 Stevens, i' Betsy, 68 Edward,7,113*,114 Elizabeth, 113 John, 68 Lydia, 6 Patience, 113 Sally, 102 William, 105, 113, 114* Elizabeth. 9 Josepli, 72 Phebe, 67 Abigail, 42, 118. 119 Ann, 119 Barnabas, 119 Barsheba, 27 Benjamin. 116, 117, 118" Cornelius, 29 Deborah, 29 Elizabeth, 29* Gennet, 109 Hannah, 110 Honour, 119 Isaac, 29* Janet, 29 John. 29, 64, 67, 102, 110, lis*, 119* Joseph, 2, 109, 110.. 115 Josiah, 64 Lois, 27 Mary, 110 Matthew, 36. 117, 118 Nathaniel, 29, 60 Nehemiah, 63, 64 Peleg, 29* llesojved, 28 llobert, 2, 29, 75 Samuel, 75, 116, 118* Sarah, 64 Susan, 70 Susanna, 28, 60* Thomas, 74 Stevens, see Stephens. Stewart, ^ Archibald, 14 Stew^ahi), V Esther, 66 Stuart. J James, 10, 33 Martha, 16 Nancy, 69 Patty, 67 Sally, 15 Susanna, 15 Thomas, 10 Index of J'rrsofis. Stii>i.\vet-i., Thomas, 11 Stixciifield, , 7;") Stixson, James, 1) John, 10, 104 Margaret, 9 Stikling, see also STKi!i,i\(i. Josiah, 70 Stockiskidgk, Barsheba, :51. 10!» Pavid, ■.^\ Grace, ol, John, ;u, ;}2 Joseph, 31*, 82* Margaret, 31*, 32* Susanna, 31, 32 Thomas, 105 Stoduako, i Elizabeth. 2 Stoddek, ) Samuel, 2 Steplien, lOt) Stone, Elizabeth, 11 Stoky, Samuel. 11 Stougiiton, William, 121. 122 Stkatton, , 47 Stkawbridoe, Mary, 112 Stuakt, see Stewart. Studley, Betsey, 14 Daniel. 13, 14 John, 8 Lewis, 72 Lucy, 102 Mary, 14 Mary Jaue. !I0 Rachel, 12 Studsox, see Stetson. Sui.i.ivAX, Anna, 102 Sumer, Rest, 35 TllAclII TiiAKir Tiiaxtk Thomas Summersant, \ Summerset, j-see .' SUMMEUSETT, j S(i.mi;i:-^i:t. SwiNxrcK, Thomas, 21 Sylvester, see Sit.vestki;. Tar, Emily, 104 Tarrox, Stephen, 71 Tay, , 75 Taylor, Asenath, 32 Ebenezer, IOC) Isaac, 32*, 10(> Jacob, 8 Jerusha. 32* John. 32 Lydia, 5, 111 Mary. 22 Ruth, 32* William. 22 Tead,^ mr., t)5 Tedi), I Joshua, 84*, 00*, '.>1* <)•)* Tib, f 93*, 94*, 95* ' " ' Tii)I>, J Tedda, John, 15 Teel, James, 70 TlIO.MI>S<) Thomson TOMI'SOX ToMsf>x, ''i"^ I (,'harlesM.. 7") Lot, 109 Mercy, 112 Peter, 4, 5, 112* i:, , 128 John, 63 . Abigail, 105, 110 Ann, 58* Benjamin, 109 Bethiah, 105 David, 73*, 11(5 Deborah, 41 Dorotliy, 41 Edward, 58 Eunice, 4 Fear, 4 Hannah, 112 Isaac, 58* James, 1 Jeremiah, 73 Joanna, 73, 1 12 Jolm, 105 Jonathan, 4 Jose]>]i, ()2 Lois, 3 Mary, 4*. (>, 1 II Mercy. lOti, 110 N., 18* Natlian, 112 Nathaniel, 7, 17. Ill Noah, 5 5'ricscilhi, 8 IJuth, 12 Samuel, fi Sarah, 105 x,l Abigail, 9, 71 Amy, ()8 Anna, 9, 13 Archibald, Iti Benjamin, 71 Eliza, 71 Elizabeth, 10, 14 Ephraim, 1 12 (Tcorye, ()5 Hannah, 5, 70 Jacob, 3, 4*, ()*, 13. 1 12' James, 27, 71 James C, 104 Jane, 15, 88 John, 73, lie, Lydia, 1 Martlia. 70 Mary, 70 Meriani, 71 -Miles, 10, 1(>, 70 Nancy, 70 Robert. 11, 12, 13. K; Sally, 72 Thoinas, 5, 10. 104 20 154 Index of Persons. Thompsok, \ W;ity, 71, conVd. S WilHam, lo, 16 Thornton, John Winj^ate, 81, 101 Thoyt, Alexander, 9:3, y-4 TuROPE, William, 64 Thurston, Betsey, 67 John, 9, 16 TmnicT, I Ephraim, 67 TiBBETS, i Hannah, 71 Henry, 71 Thomas, 15 T,DD,H-TEAI>. TiLDPJN, .Terusha, 106 John, 41 Mary, 1 Nathaniel, 41 Thomas, 2 TiLi.EV, R. Hammett, 124 Tti/roN, Elisha, 103 TiNKHAM, Hannah, 4 Marv, 3 Peter, 4 ToBEY, Deborah, 36 ToDi), George, 16 TOLMAN, ) Job, 102 Toi-LMAN, i Sarah, 125 Thomas, 125 ToM, Betty, 107 ToMLiNSON, John, 67 Tompkins, , 47 ToRREY, Haviland, 7 James, 115 ToTMAN, Samuel, 6 Thomas, 7 TuACY, Evert E.. 79 Thomas, 40, 79*, 80, 110 Trask, Maria, 104 Samuel, 15 Sarah, 87, 88 Travis, , 75 Treble, Joseph, 40 Trefethering, ) George, 72 Tkefetiiring, > Henry, 67 Trefethen, ) Joseph, 70 Treuant, 1 Joseph, 57* Truant, VMary, 57*, 106 Trouant, J Rel)ecca, 57 Thomas, 57 Troop, , 75 True, Daniel, 124 Betsey, 124 Jonathan, 107 45* TuBBS, ) Benjamin, 19* Tubs, ( Bethiah, 19 Dorothy, 19* Joseph, 19*, 62*, 109 Trumbui-l,, ( Jonatha Trumble, ) Josei)h, TuBBS, ) Mary, 62 conVd. ) Rebecca, 109 Samuel, 19 Susanna, 62, 111 William, 19* Tucker, Patty, 15 TuKEY, Benjamin, 104 Lydia, 125 TuPPER, Ichabod, 4 Thomas, 112 Turner, , 75 A. R., 124 Ann, 58, 63 Caleb, 11 Eliab, 36, 117 Elisha, 115 Elizabeth, 34, 58, 124 Ezekiel, 109 Grace, 43 Hannah, 36, 42, 58*, 115 Humphrey, 124* Israel, 58*, 73* Jacob, 124 Japhet, 42*, 58*, 73, 113.115 Jesse, 63 John, 25, 58,63, 124 i Jonathan, 117 Joshua, 58*, 63*, 110 Lazarus, 117* Martha. 115* Mary, 58*, 63* Nathan, 43* Nathaniel, 43*, 73 Ruth, 8 Sarah, 73 Thomas, 41, 42, 43 William, 124 TuTiiii.L. , 128 TWITCIIELL, , 75 TwoMBEY, Betsey, 66 Tyler, , 75 Ugley, Polly, 13 Ulmer, Katherine, 89 Umphries, see Humphries. Unnogoit, 81 Upham, Betsey, 70 Ephraim, 70* Hannah, 69, 70 Jabez, 70 John, 14 Nancy, 69 Upton, , 75 Urquart, John, 11 Varney, Hannah, 103, 104 James, 69 Varnum, Eleanor, 16 Vaughan, Hinkmau, 34 Joanna, 3 fndrx ,f /\;so/ts. 55 VitoiiY. Elizjibeth, 42 ViNAL, ( .John, 41 ViXAi.L. j Stephen. 41 VrNTON, Jolin A.. 12(i \'<).N IIVMEIU.K. . 4(5 Wadi:. Itachel, 8!) W'aiiswoutii, I . , . Waudswoutii, ('^^i«:iil. •!• -'() Alice, 2S Bethiah. IIT) Elisha. 2. u:, Grace, 20 Ichahofl, 107 Isaac, 109 John, 4. 18*. 20*. 10:'. 107. ll.-i •Josej.h. 20. li:,- Lavina. OT Mary. 20. 1]:,. no Meliitable. IIT) Kuth, 115 .^ Samuel, 20, 11 r, V\ AGENSKiL, Christopher. 12S Wagenskller, Geori,^e W. \->i* 128 Waite, } ,75 ' ' i Wayte. ) Richard, 90. 91 WALnow, Shnbael. 88 Wai.pkon, Benjamin, 112 Wales, A., 120 Walkek. Anna, 72 Wam.ak. Katy, 14 Wam.uridcjk,' Henry, 80 William (kdnc. . so Wallis. Josiah, 70 William. 05 WAi/ro\. Josiah I'roctor. 4s William, 48 Waki), — — — ^ 75 Alice, 7 Robert, 6 Thomas. 8 Wake, -^ 75 Wakken, ( Benjamin, 4:}* Wakkin, S P:iizabeth, 4:^ James, 72, 105, 11:5 Joseph. 48*, 119 Patience, 48 I'riscilla, 48* Samuel, 1 12 WASUBtTU.N. / Benjamin. 87 Washbourn, ( Hannah, 87, -^i^, Ichabod, 105 James, 2 Jo.seph, 108.104 Sarah, 89 Solomon. 8!> Waste, see West. Waterman, Abigail, 100 George Thurston, 124 \Vaiv Watekmax, \ Kol)ert. iOd ronVd. S Susanna. 40 Gi'orge, 48* Elkanah, 48. 118 John. 8 -Mary, 118 Sarah, 1 AVatti.iis, Lattiniore, 97 Watts, . 128 Way. Thomas, 101* Waytk, see Waite. Wkuij, Christopher, 125 Jane, 77 Vathaniel, 77, 125* Samuel, 125 Wehisku, Benjamin, 72 Joshua, 12 Thomas, 85 Webster, _, 47 Abigail, 12 Nicholas, 110 Weed. Uuth, 07 Weeks. Elizabeth, 8 Wei,( H. -Mark, 11 Susan, 72 Wem), John, 74 Wemis, Charles, 14 Wki.i.man, Joseph. 69 Weli.s, Uufus. 49 AVentwokth, Abigail. 09 Gershom, 9 James, 10 John, 15. 00 Samuel. 15 ^Vkst. Waste / S Westox, Elizabeth, 4 Judah, 02 Richard, 1 Samuel, ] ]:; Tryphosa, 1!;', , 12 Abner, 40 Arunah, 10 Daniel, 07 Edmond. 112 Eliphas, 102 J-"cy, 07, 102 I'riscilla, 15 Sally, 14 Sylvia C, 102 Thomas, 8 Wetuej;eel, ^ C. B. 21* Wetherel, I Eunice, no Uetiirel, I .John, 41 48 WiTHERELL, }>Mary, 21 ' WiTHERH.E, AVill"iam,2i*:;r. \A ITIIEin.E, WlTIIREEL, J Wetteridgk, see Whiti:i;ii)Gi- \V iieatox, 75 156 Index of Perso)i.\ WllKKLKIi. 47, 75, 12S Joseph, 122 Rebecca, 122, 123 Sarah, 122 WlIEELOl'K, -, 75 AViiETiiKDGK, see Whitektdgk WiiiTcoMi!, James, ;^4 Xathauiel, 108 llobevt, :54 ^Vl^TK. , 128 Ann, 108 Anna, 12o Beujamin, 5. (i, 111*. 112* Deborah, 20 Joanna, 107 Katherine, 7 Mary, 105 Penelope, 33 Peregrine, 20 Samuel, 35* Sarah. 106 Silvanus. 20* Thomas, (>3 WuiTEiiousE, Elizabeth, 14 WiiiTEJMOKE, John, 2 WiiiTEKiDGE, ) Abi<;ail, 8 WiiETKEDGE, > Mary, 33 W'etteridge, ) Mercy, 33 Thomas, 34, 35 Whitman, , 36 John, 20, 37, 38 Polly, 50 Thomas, 50 Zachariah, 5 Zachery, 111 WiiiTMAiisir, Zachariah, 37 Zachary, 38 WuiTMORE, William H., 47 Whitney, , 75 Nabby, 50 w^hittlesev, i Whittelsev, ) ' Wight, , 75 WlI.KINS, , 47 Wiley, ^ , 46 WiLLEY, [Alexander, 103 VVylie, [Elizabeth, 10 Wyli-y, J Esther, 10 Jacob, 72 John, 10 William, 71 WiLLiAMi^, Benjamin, 11, 12 Betsey, 72 Henry, 10 Mehitable, 72 Patty, 15 Ruth, 70 Susanna, 1(5 William, 65 Williamson, Beulah, 111 128* Williamson. ( Hannah, 72 cont'd. \ Louisa. 102 Marv, i05 Sally, 72 Willis, Bethiah, 18 Elkanan, 17* Experience, 39 Isaac, 39 John, 17* Mary. 39 Xathaniel, 17* W1LL8, Lucy, 42 Rebecca, 42 Rowland, 114* Samuel, 42», 115 William. 42 Wilson, , 128 Wing, Mehitable, 33 S., 34 WfNSLOw, Anthony, 109 Carpenter, 72 Edward, 33. 45, 111 James, 5, 72 John, 106 Judith, 77 Lydia, 33 Martha, 10 Mercy, 33 Nathaniel, 17, 42,113 Penelope, 105 Sarah, 45, 106, 110 Seth, 8 Snow, 106 Thankful, 45, 105 WlNTHKOP, Stephen. 120 WisEWALL, I Elizabeth, 2 WrsEWALLE, ) Ichabod, 18 WlTlIERELL, ) WlTHKKILL, > seeWETHEUELL. WfTirHELL, ) WoLcoTT. Joseph, 86 WoLTSGKOVEK, Elizabeth. 102 WoLTZ, Benjamin, 13 Wood. Beujamin, 5. Ill, 116* Elnathan, 112 Jaiues. 3, 116* Jedediah, 112 John, 4 Samuel, 4, 73 Thomas, 3, 64 Woodruky, — , 78 Andrew, 86 Beujamin, 14 Ebenezer, 22*, Eliza, 22 Hannah, 86* Huoh, 22, 88 Humphrey, 88 Israel, 13 J., 13 87 Judex of Pfrsons. 57 WooDBUKY, } James, 22 rnnfd. ( John, 22, 87*, 88 Lydia, 22, 88 Mary, 22, 86*, 87* Samuel, 88 Sarah. 22 Thomas, 88 William, 88 Wii(>i)ix(;, Bethiah, 33 >V()oi)\vAi{n, , 103 James, 67 Johi], 103 Martha, 102 Samuel, 16 Thomas, 69 NVoiiDK.N. Mercy, 45 Peter. 45 AVoiiMALL, I Desire, 106 WoKMAi., (John, 37 WoinnvELL, / Ichahod, 108 WoKMWKL, f Samuel, 108 AV^OKMWooi), i.ydia, 2 WitHiiiT, 1, 75 WvATT. (Abijrail, 34 1 Margaret, 23 Wylik, ) Wyman, Wyeman .1 ,47 Lucy, 37 Yatks. Ann, 16 George, 66 George James, 126 James, 14, 77 John E., 90 Lydia, 10, 72 Margaret, 9 Nancy, 74 Rachel, 10 Sally, 123 William, 14 Yeatkn, / Fanny. 15 Yeaton. j Mary, 15 YEHKE.S, , 128 "" Young, Fanny, 15 Jane, 13 Joseph, 67 Mary, 68, 103 Thomas, 43 INDEX OF ADVERTISEMENTS. Ii(/okxfor Sah\ IJodoe's Soldiers in Kiug Philip's War, xii., xxiv., xxviii., xxxii., xl. Genealogies, iii. - vi., xv. - xvii., xxxv., xxxvi. Local Histories, vi.-ix., xviii.- xxi., xxxvii., xxxviii. Lowell Genealogy, xxxiv. Miscellaneous, ix., xxi,, xxiii., xxxv., xxxvi. Morris Genealogy, xxiii. .Savage's Genealogical Diction- ary, xxxi. Wagenseller Genealogy, xxvi. Hooks Wanted. Miscellaneous, x. Andros Tracts, x. Genealoi/ical Blanks, Cushing's Indexed Genealogical Register, vi., xviii. Halliday's Genealogical Blanks, xi., xxii. Somerset Genealogical Blanks, xxvii., xxxi., xxxix. GeneaUxjical Magazines, The Essex Antiquarian, xxii., xxiv., xxviii., xxxii., xl. The Genealogical Advertiser, ii.. xiv., xxvi., XXX., xxxiv. The Xew England Historical and Genealogical Register, xi., xxii., xxvii., xxxi., xxxix. The "Old Northwest " Genealog- ical Quarterly, xxxiv. Putnam's Historical Magazine, \1.. xxii., xxvii., xxxi., xxxix. (rcncdluyists, Iltnbert G. Briggs, xxiii., xxviii.. xxxii., xl. Elwin G. Davis, xxxix. ,J. ClitTord Hall, xxiii. Virginia Hall, xi., xxii., xxvii.. XXX., xxxiv. Frank A. Hutchinson, xi., xxii.. xxvii., xxxi., xxxix. Eben Putnam, xii., xxiv. Susan Augusta Smith, xxiii., xxvii., xxxi. fruiters, Somerset Printing Company, xii., xxiv., xxviii., xxxii., xl. DIRECTIONS FOR BINDING. Use the cloth cover designed by the publisher for The Genealogical Advertiser, and thus secure uni- form binding for the different volumes. Bind covers and advertisements at the back. Have the portrait of Hon. Peter Bulkeley face the title page. Tlic Gt'iifaIo_i:;icaI Ailrcrtiscr. BOOKS FOR SALE At the office of THE GENEALOGICAL ADVERTISER, 1 Gordon Place, Cambridgeport, Mass. GENEALOGIES. 1. Adams Genkalooy. Andrew X. Adams. Svo, pp. 1288. Fair- liaven, 1808. Cloth, m.m. Full morocco, sjiO.OO I. Ali.ex Genealogy. .losepli Allen. 12nu), ])]). 88. Boston, 1861) $2.00 3. Allen Genealogy. Descendants of .Jolm Allen and IMicube Deuel. 4to. pp. 10. Buffalo, 1897. $0.7.") 4. Allerton Genealogy. W. S. Allerton. Svo, pp. KiCJ. Xew York 1888. c;:3.oo 5. Balch Genealogy. G. B. Bahdi, M.I). 8vu, pp. :■,^:^■?,. Salem, 18^<- $7.50 0. Ballot Genealogy. Adin Ballon. 8vo, jip. lo2:>. 18SS. $5.00 7. Bangs Genealogy. Dean Dudley. Svo, pp. oOO. Montntse, 1896. $5.00 8. Batciiellek Genealogy, Col. V. C. Pierce. 4to, pi>. ()2o. Chi- cago, 1898. $10.00 9. Bukke and Alvoju) Memorial. John A. Boutelle. Svo, pp. 240 Boston, 1864. $6.00 10. CiiAMHEKLAiN GENEALOGY. Georoc W. ( 'luuuberlai u . Svo. pp. 16. "Weymouth, 1897. $1.00 II. CiiEEVER Genealogy. John T. Ilassam. A.M. Svo, pp. 89. Bos- ton, 1879. Sl.OO 12. Cheney Genealogy. liev. Charles Henry Pope. Svo, pp. 580. Boston, 1897. Cloth, $5.00. Half nun-. $7.00 13. Choate Genealogy. Rev. E. O. Jameson. Svo, pp. 474. Boston, 1896. $7.00 14. Chute GENEAi,o(iv. William E. Chute. Svo, pp. 517. Salem, 1894. $5.00 15. Clapp Genealogy. Ebenezer Clapp. Svo, pp. 516. Boston, 1876. §.-,.00 16. Clark Genealogy. John Clark. Svo, pp. 261. Boston, 1866. $4.00 17. Clarke Genealogy. George Kuhn Clarke, DI^.B. Svo. pj). 120. Boston, 1883. $2.00 18. Clarke Genealogy. George Kuhn Clarke, LL.B. Second edi- tion. Svo, pp. 216. Boston, 1885. $4.00 19. Cogswell Genealogy. Rev. E. O. Jameson. Svo, pp. 704. Bos- ton, 1884. .$8.00 20. CusHMAN Genealogy. Henry W. Cushman. Svo, pp. ^m. Bos- ton, 1855. $5.00 21. Cutler Geneat.(i<;y. \ahum S. Cutler. Svo, pp. 665. Green- field, 1889. $-,.00 The Genealogical Advertiser. BOOKS FOR SALE At tbe office of THE GENEALOGICAL. ADVERTISER, 1 Gordon Place, Cambridgeport, Mass. 22. Dawson Genealogy. Charles C. Dawson. 8vo, pp. 572. Albany, 1874. $10.00 23. Doi)«E Genealogy. Joseph T. Dodge. 8vo, pp. 448. Madison. 1894. $5.00 24. Faxon Genealogy. George L. Faxon. 12mo, pp. o77. Spring- lield, 1880. $5.00 25. Felton Genealogy. Cyrus Felton. 8vo, pp. 200. Marlborough, 1886. $2.00 26. FiSKE AND Fisk Genealogy. Col. F. C. Pierce. 4to, pp. 654. Chicago, 1896. $10.00 27. Follett — Dewey — F assp:tt — Saffokd — Hopkins — Robinson — Fay Genealogy and History. By Harry Parker Ward. 8vo. pp. 277. Illustrated edition. $4.00 28. Giles Memorial. Contains genealogies of the families of Giles, Gould, Holmes, Jennison, Leonard, Liudall, Curwen, Marshall, Robin- son, Sampson, Webb, Pool, Very, and Tarr. John Adams Vinton. 8vo, pp. 600. Boston, 1864. $5.00 29. Guild, Taft, Humphreys, and Maiitin Ancestuy. Howard liedwood Guild. 8vo, pp. 42. Salem, 1891. $2.50 30. Hakes Genealogy. Hamy Hakes. 8vo, pp. 87. Wilkes-Barre, 1886. $1.50 31. Hakes Genealogy. Harry Hakes, M.D. Second editi(m. 8vo, pp. 220. Wilkes-Barre, 1889. $3.00 32. Hall Genealogy. David B. Hall. 8vo, pp. 790. Albany, 1883. $6.00 33. Holt Genealogy. Daniel S. Durrie. 8vo, pp. 367. Albany, 1864. $5.00 34. HowLAND Genealogy. Franklyn Howland. 8vo, ]>]>. 463. New Bedford, 1885. $7.50 35. Kimball Genealogy. L. A. Morrison and S. P. Sharpies. 2 vols. 8vo, pp. 1278. Boston, 1897. $7.00 36. Leffingavelt, Genealogy. Albert Leffiugwell, M.D., and Charles W. Leffiugwell, D.D. 8vo, pp. 256. Aurora, 1897. $10.00 37. Locke Genealogy. John Goodwin Locke. 8vo, pp. 406. Bos- ton, 1853. $7.50 38. LuDWiG Genealogy. M. R. Ludwig. 8vo, pp. 223. Augusta, 1866. $3.50 39. Mokkis Genealogy. Tyler Seymour Morris. 8vo, pp. 207. Chi- cago, 1894. $5.00 40. Mudge Genealogy. Alfred Mudge. 8vo, pp. 443. liostou, 1868. $6.00 41. Nash Geneai-OGy. Rev. Sylvester Nash. 8vo. pp. 304. Hartford, 1853. $6.00 The Genealogical Advertiser. BOOKS FOR SALE At the office of THE GENEALOGICAL ADVERTISER. 1 Gordon Place, Cambridg-eport, Mass. 42. Pope Genealogy. Kev. f'liiulus Jlenrv Pupe. 8vo, pp. :W0. Bos- ton, 1888. $5.00 43. PuEBi.K Geneai.ooy. Capt. Georj^e Ileiuy Preble, U. S. N. Svo, pp. 336. 13ostou, 1868. $15.00 44. Seaks Genealogy. Saniuel P. May. Svo, pp. 005. Albany, 1890. $5.00 45. Spkagve Genealogy. 12mo, pp. 191. Boston, 1847. $2.50 46. Sprague Genealogy. Ilosea SpiaRuo. 12nH), pp. 68. Ilinghani. 1828. $7.50 47. Stanoisu Genealogy. Myles Standish, M.D. 8vo. i)p. 143. Bos- ton, 1895. $3.00 48. TiTi's Genealogy. Ptev. Anson Titus. .Svo, pp. 8. $0.75 49. Tp.umbull Genealogy. J. Henry Lea. 8vo, pp. 27. Boston, 1895. SI. 00 50. Upsall Genealogy. Augustine Jones. 8vo, jip. 12. Boston, 1880. $1.00 51. Usher Genealogy. W. II. Wliitniore. 8vo, pp. 11. Boston, 1869. $1.00 52. Vassall Genealogy. Edward Doubleday Harris. Svo, pp. 20. Albany, 1862. $1.00 53. Vinton Memorial. Contains genealogies of the families of Alden. Adams, Allen, Boylstou, Faxon, French, Haydeu, Holbrook, Mills, Niles, Peuniman, Thayer, "White, Richardson. Baldwin, Carpenter, Sal'ford, Putnam, and Green. John Adams Vinton. 8vo, pp. 534. Boston, 1858. $5.00 54. Wai;i) Genealogy. Andrew H. Ward. 8v(i, pp. 265. Boston. 1851. .S2.50 55. Wentwokth Genealogy'. John Wentworth, LL.I). 3 vols. 8vo, pp. 2279. Boston, 1878. $12.00 56. Whitney' Genealogy". Col. F. C. Pierce. 4to, pi). 692. Chicago, 1895. $10.00 57. Wight Genealogy. William Ward Wight. 4to, pp. 357. Mil- waukee, 1890. $7.50 58. WiNSLOw, Lewis and Greenougii Genealogy. John H. Shep- pard. Svo, pp. 33. Albany, 1863. $3.00 59. WiswALL Genealogy. Rev. Anson Titus. 8 vo, pp. 4. $0.50 60. Index to American Genealogies. Fourth edition. Munsell. Svo, pp. 282. Albany, 1895. $5.00 61. How TO Write the History of a Family. A Guide for the Genealogist, and a Supplement to the same. 2 vols. 12mo, pp. 200 and 207-425. W. P. W. Phillimore. Boston and London. $4.00 62. Early New England People. Some account of the Ellis, Teni- berton, Willard, Prescott, Titcomb, Sewall and Longfellow, and allied families. By Sarah Elizabeth Titcomb. Svo, pp. 288. Boston, 1882. $2.00 The Gcncalos[ical Advertiser. BOOKS FOR SALE At the office of THE GEiSTEALOGICAL, ADVERTISER, 1 Gordon Place, Cambridgeport, Mass. (53. Ctjshing's Indexed Genealogical Kegistek. Working Edition. Flexible Cover. $1.00 Regular " Cloth " '2.-Zh Interleaved " " " 3.75 "The Indexed Genealogical Register consists (for ten generations) of sixty -four sheets or charts of similar design, each cut away at the lower left corner, and so arranged as to be self- indexing. These are secured in a neat cover in such a manner as to be easily detachable, thus allowing the removal of spoiled charts or the insertion of extra ones for notes and addi- tional generations. The backs of the charts are left blank for notes. The arrangement is such that a glance reveals the full connection between the person whose ancestry is recorded andanylineof his ancestors. The book opens at the end, and each chart lies perfectly flat when in use. The Genealogical Register has points of excellence not found in other works >if its kind." — New England Historical and Genealogical Register. LOCAL HISTORIES. 64. Boston, Mass. Suffolk Deeds, Libri I. to VIII: Eight volumes, Svo. Boston, 1880-1S!)6. $15.00 65. Boston, Mass. Copp's Hill Epitaphs, with Notes. Thomas Bridg- nuui. 12mo, pp. 260. Boston, 1859. .$3.00 <6^. Boston, Mass. Constitution and By-I.,aws of the Scots' Charitable Society of Boston, (Instituted 1657). With list of Members and Officers, *c. 12mo, pp. 218. Boston, 1896. $1.00 67. Boston, Mass. Topographical and Historical Description. Na- thaniel B. Shurtleff. Third Edition. 8vo, pp. 720. Boston. 1891. $3.00 '6%. Boston, Mass. History of the Boston Athenaeum, with Biograph- ical Notices. Josiah Quincy. 8vo, pp. 368. Cambridge, 1851. $2.00 69. Boston, Mass. Old South Cliurch. Memorial Addresses [Joshua Scottow, John Alden and Samuel Adams]. October. 1884. 8vo, pp. 131. Boston, 1885. $2.00 70. Boston, Mass. Report of the Record Commissioners. Complete set, 27 vols. 8vo. Boston, 1876-1896. $25.00 71. Boston, Mass. Directory of the Charitable and Beneficent Organi- zations of Boston. 12mo, pp. 196. Boston, 1886. $0.75 72. BPvAintree, Mass. Records of the Town, 1640-1793. Samuel A. Bates. Svo, pp. 939. Randolph, 1886. .$5.00 73. Bridgewater, Mass. MitchelFs History rein-iuted in fac-simile. Svo. pp. 224. Bridgewater, 1897. .$6.00 74. Canton, Mass. The Record of Births, Marriages, Deaths, and Intentions of Marriage, in the Town of Stoughton 1627-1800, in the Town of Canton 1797-1845, and in the South Brecinct of Dorchester 1715-1727. Frederic Endicott. 8vo, pp. 317. Canton, 1896. $2.00 75. Charlestown, Mass. Genealogies and Estates, 1()29-1818. Thomas Bellows Wyman. 2 vols. Svo, pp. 1178. Boston, 1879. $12.00 76. CoNNECTitTT MARRIAGES. Rev. F. W. Bailey, Vols. 1. and II. Svo. ' .s.3.00 77. Connecticut Historical Collections. By Jediu W;uner Barber. Second edition. 8vo, pp. 560. New Haven. $5.00 The Genealogical Advertiser. BOOKS FOR SALE At the office of THE GENEALOGICAL ADVERTISER. 1 Gordon Place, Cambridgeport, Mass. 78. Dkdiiam, Mass. Baptisms, Marriages and Deaths from the Cliurcli lieoords, and Inscriptions from Cemeteries, 1(538-1845. Don Gleason Hill. Svo, pp. 847. Dedham, 1888. §2.00 70. DtiniiAM, Mass. Births, Marriages, Deaths, and Intentions of Mar- riage, 10:55-1845. Don Gleason Hill. Svo, p]). 286. Dedham, 188(5. $3.00 80. Dkdh.vm, Mass. Abstract of the Births, 1844-181)0. Don Gleason Hill. Svo, pp. 206. Dedham, 1804. SLOO 81. DoncHESTEK, Mass. Ileeords of the First Churrh, 1(536-1734. Svo, pp. 270. Boston, 1891. §3.00 82. FiTC'iiBUKG, Mass. Past and Present. William A. Knicrson. Illus- trated. Svo, pp. 312. Fitchburg, 1887- §3.00 S3. Fkamingham, Mass. History with Genealogical Registers. By William Barry. Svo, pp. 4.56. Boston, 1847. §5.00 84. Fu.VMixrrii.^.M, Mass. History, with Genealogical Register, 1640- 1880. J. H. Temple. Svo, pp. 704. Framingham, 1887- §3.00 85. (jKOTOn, Mass. History of Groton, including Pepperell and Shirley, with Genealogical Register. Galeb Butler. Svo, pp. 4!)!). Boston, 184S. §9.00 56. L.\NCASTKH. Mas.s. The Birth, Marriage, and Death Register, (Hiurch Records and Epitaphs, 1643-1850. Henry S. Nourse, A.M. Svo, pp. 508. Lancaster, 1890. §4.00 57. Lkijanox, Maine. Soldiers of the American Revolution. By George Walter Chamberlain, B.S. 8vo, pp. 48. Weymouth, 1897. §1.00 88. Lv.xx, Mass. History, including Lyunlield, Saugus, Swampscott and Nahant Alon/.o Lewis and James K- Xewhall. Svo, pp. (520. Lynn, 1S65. §5.00 89. Maink Wii.i.s. 1640-1760. Compiled and edited with notes by William M. Sargent, A.M. Svo, pp. 953. Portland, 1887. §5.00 90. M.\i,i)i-;.\. Mass. Bi-Centeunial Book, with Genealogies. 12mo, pp. 251. Boston, 1850. §3.00 91. M.\i{iJjoi;ot(iii, Mass. History, with (Genealogical Register. (Jharles Hudson. Svo. jip. 544. Boston, 1862. §5.00 92. Massachusetts Histokic.vl Com.kctio.ns. By John Warner Barber. Svo, pp. (524. AVorcester, 1839. §5.00 93. Recoijds of the Goveuxoi: and Comi>any ok the M.\ss.vchl;setts Bay in New Exoi.and. Edited by N. B. Shnrtleff. 5 vols, in 6. 4to, Boston, 1853. §18.00 94. Sketches ok the Judk iai, Histoi;v ok Massachusetts from 1630 to the Revolution in 1775. Emory Washburn. Svo, pp. 407. Boston, 1840. §3.50 95. Medkiem). Mass. Histoi'y, with Genealogical Register. William S. Tilden. Svo, pp. 5.56. Boston, 1887. §3.50 96. Medfohi), Mass. History, with Genealogical Registers. By Charles I'rooks and James M. Usher. Svo, pp. 592. Boston, 1SS(S. §5.00 The Gc/wa/oirical Advertiser. BOOKS FOR SALE At the office of THE GENEALOGICAL. ADVERTISER. I Gordon Place, Cambridg-eport, Mass. 97. Mepway, Mass. History, with Genealogical Register. Rev. E. O. .fameson. 8vo, pp. .540. 1886. $6.00 98. Mrxdon Association of Congregational Ministers. History, Cen- tennial Addresses and Biographical Sketches of Members. Rev. Morti- mer Blake. 12m(). pp. 348. Boston, 18-53. -$2.00 99. New England's Memokiai., by Nathaniel Morton. Fifth edition. Containing Large Additions in Marginal Xotes, by John Davis. 8vo, pi>. 489. Boston, 1826. (Map wanting.) $3.00 100. WoNDEK-WoRKiNG Pkovidence of Sions Savionr in New England. (By Captain Edward Johnson.) Edited by William Frederick Poole. (Presentation copy, with editor's autograph.) 8vo, pp. 26.5. Andover, 1867. ■ -si 2. 00 101. The Puritan in England and New England. Ezi-a Hoyt By- ington. 12mo, pp. 406. Boston, 189r.. $2.00 102. Report of the Adjutant-General of the State of New Hamp- shire. Vol. II. 8vo, pp. 958. [Contains military history of New Hamp- shire 1623 to 1861, Lists of Soldiei-s.] Concord, 1866. $5.00 103. Pemaquid, Maine. Papers relating to and parts adjacent, known as Cornwall County, when under the Colony of New York. Compiled by Franklin B. Hough. 8vo, pp. 136. Albany, 1856. $2.00 104. Plymouth, Mass. The Pilgrim Republic. John A. Goodwin. 8vo, pp. 662. Boston, 1895. S4.00 105. Plymouth County. Shipbuilding on the North River. [Contains genealogies.] L. Vernon Briggs. 8vo, pp. 421. Boston, 1889. .$7.00 106. Pierce's Colonial Lists. Civil, Military and Professional Lists of Plymouth and Rhode Island Colonies. 1621-1700. By Ebenezer W. Peirce. 8vo, pp. 156. Boston, 1881. $3.00 107. The Story of the Pilgrim Fatiieks, 1606-1623: as told by them- selves, their Friends, and their Enemies. Edward Arber, F.S.A. 12mo, ].p. 6.34. London, 1897. $2.00 108. Records of the Colony of New Plymouih in New England. Edited by N. B. Shurtleff. 12 vols, in 10. 4to. Boston, 1855. $35.00 109. Plymouth, Mass. Ancient Landmarks, Estates, and Genealogi- cal Register. William T. Davis. 8vo, pp. 662. Boston, 1887. $4.00 110. Plymouth, Mass. Pilgrim Fathers of New England. Jolm Urown, D.D. 8vo, pp. .368. New York, 1896. $2.50 111. Providence, R. I. The Early Records of the Town of Provi- dence. Printed under authoi'ity of the City. Horatio Rogers, George M. Carpenter, and Edward Field, Record Commissioners. 13 volumes, small 4to, cloth. Providence, 1892-1897. Contain genealogical records. $28.00 112. Reading, Mass. Genealogical History, including Wakefield, Reading and North Reading. Lilley Eaton. 8v<>, pp. 815. Boston, 1874. $4.00 The Genealogical Advertiser. BOOKS FOR SALE At the office of THE GENEALOGICAL ADVERTISER. 1 Gordon Place, Cambridg'eport, Mass. 113. CirAUTEK AND LAWS OF RiiODE Isi.AXD. By Jaiiics Fniiikliii. Xewport, K. I. 1730. Folio, Sheep, pp. 210. §100.00 114. HoxiiiiLY, Mass. History with register ol' the early families. Charles M. Ellis. ^\v,, pp. 146. Boston, 1847. " .SliSO 115. SiiJJEwsiuRY, Mass. Family Register. Andrew 11. Ward. 8vo. pp. 294. Boston, 1847- $3. CO 116. ScTTON, Mass. History, including Grafton, Millbury, and parts of Northbridgc, Upton, and Auburn. W. A. Benedict and II. A. Tracy. Svo, pp. 837. Worcester, 1878. ^s^.OO 117. TOPSFIEI.1), Mass. The Historical Collections of tlie Topstiekl Historical Society. 3 vols. 8vo, 1895-96. .•fi2.50 118. Tiuito, Mass. Inscriptions from gravestones in the Old North Cemetery, from 1713 to 1840. 8vo, pp. 35. Proviucetown, 1897. .$1.25 119. Watektow.x, Mass. (ienealogies, including Waltham and We.s- lou. Henry Bond, M-I). Second edition. Svo, pp. 1094. Boston, 1860. $10.00 120. Wkstminstkk, Mass. History, with Genealogical Register. Wil- liam S. Hey wood. 8vo, pp. 963. Lowell, 1893. $4.50 121. WoBOKX, Mass. History, with Genealogical Register. Samuel Sewall, M.A. 8vo, pj). 677. Boston, 1868. .$3.00 MISCELLANEOUS. 122. Gkxkalogical Register of the First Sktti.ers of New Eng- land. By .John Farmer. 8vo, pp. 351. Lancaster, 1829. $11.00 123. A List of Genealogies Being Compiled [with the addresses of the compilers and lists of manuscript genealogies in the Libraries of Historical Societies]. Seymour Morris. 8vo, pp. 22. Chicago, 1896. $0.-50 124. Soldiers in King Philip's Wau, being a Critical account of that War with a Concise History of the Indian Wars of New England from 1620 to 1677. With Li.sts of Soldiers, etc By George Madison i'.odge, A.B. Svo, pp. 502. Leominster, 1896. $6.00 125. General Sociktv of Colonial Wars Year Book. Annual Reg- ister of Officers and Members. Constitution of the General Society Published by Authority of the (Jeneral ,\ssenildv. Svo, pji. 422-f-lxi. .\e\v York, 1896. ' .s;5 :^0 126. SALK.M PliESS HiSTOltKAL .VXD (tKN KALO(;KA f. RK( ()i;D, Vols. I. and II. N).00 127. Essex Institite Histokkal Collkctioxs. Vols.l XXXU. Thir- ty-two volumes in new clotli binding. Contain a large amount of genealogical matter about Essex County families. 4to and Svo. 1859- 1>^96. SI 25.00 128. The Chap-Book. Stone Ar Kimball. Vols. I.-Vl. ].t. 4 inclusive, iu numbers. Complete to the change in size. $20.00 129. TiiK Book MAX. Dodd, Mead & Co. Vols. l.-Vl. Six vols, in numbers. ^y qq iUi. Tlie Genealogical Advertiser. BOOKS WANTED. Bulkeley Genealogy. Dana Genealogy. Foster Record. Prescott Memorial. Raymond Genealogy, Wilkinson Genealogy. Cox Genealogy. Woodbury Genealogy by Rantoul. An Old New England Planter, by Woodbury. Kellogg's White Genealogy. Winsor's History of Duxbury. Deane's History of Scituate. Cushman's History of Ancient Sheepscot. Thacher's History of Plymouth, 1835. Hunter's Founders of New Plymouth. Mourt's Relation. Dexter's Edition. Prince's Chronological History of New England. Johnston's History of Bristol and Bremen. Hazen's History of Billerica. Morton's New England's Memorial. Davis edition. Winthrop's New England. Felt's History of Ipswich with appendix and index. Sabine's American Loyalists, 2nd edition. Publications of Mass. Historical Society. Publications of Prince Society. Publications of Gorges Society. New-England Historical and Genealogical Register vol- umes 13 to 24. Savage's Genealogical Dictionary. J. Clifford Hall, Gleasondale, Mass. fliyr\RAC TRAr^TC ^ ^^""S^ paper copy of the Prince nilUiVUc) 1 IVni) l O. society's Andros Tracts for sale, or would exchange for a small paper copy of the same, if bound. Address, C. H. W., care of the editor of this Magazine. The Genealoi:;ical Advertiser BOOKS FOR SALE At the office of THE GENEALOGICAL ADVERTISER, 1 Gordon Place, Cambridgeport, Mass. GEXEALO(iIES. 1. Adams Okxeai-ogv. Andrew X. Adains. Svo, pp. 12;iS. Faii- haveu, 1898. CloUi, $7.50. Yv\\\ morocco, $9.00 2. Ai.i.EN Gkxkai.oov. Joseph Allen. 12nio, pp. 88. Boston, 1860 $2.50 '?>. Ai.LEN GKXKALO(iV. Descendants of John Allen and Pha3he Deuel. 4to. pp. 10. Builalo, 1897. $0.75 4. Ai.LERTON Genealogy. W. S. Allerton. Svo, pp. lOlJ. New York. 1888. $3.00 5. B.\i,CH GEMCAi.cxiV. G. B. Balch, M.D. 8vo, i)p. 553. Salem, 1897. $7.50 (>. Bai.lou Genealogy. Adin Ballon. 8vo, pp. 1323. 1888. $5.00 7. Baxos Genealogy. Dean Dudley. Svo, pp. 360. Montrose, 1896. $5.00 8. Batchellei! (Jknkalogy, Col. V. (;. Pierce. 4to, pji. 623. Chi- cago, 1898. $10.00 9. Burke and Alvoi;d Mi;.moi;ial. John A. Boutclle. Svo, pp. 240 Boston, 1864. $6.00 10. Chamberlain Genealogy. George \V. Chamberlain. Svo. pp 16. Weymouth, 1897. $1.00 11. CiiEEVEi: Genealogy. John T. Hassam, A.M. Svo, pp. 39. Bos- ton, 1879. $1.00 12. Cheney GENEALo. 261. Boston, 1866. $4.00 17. Ci-17:54. Svo, pp. 270. Boston, 1891. 83.00 82. FiTCHBi'HG, Mass. Past and Present. William .V. Emerson. Illus- trated. Svo, pp. 312. Fitchburfi". 1SS7. >;3.00 83. FuAMlXGiiAM, Mass. History with Genealoj;ical Ke.nisters. By William Barry. Svo, pi>. 456. Boston, 1847- *5.00 84. Fi:amixgiiam, Mass. History, with Genealoj^ical Heoister, 1640- 1880. J. H. Temple. Svo, pp. 794. Framin<;ham, 1887. $3.00 85. GnoTON, Ma.s.s. History of Groton, including Pepperell and Shirley, with Genealogical Register, f'aleb Butler. Svo. j)]). 49!). Boston, 1848. sO.OO 86. L.vxcASTKi;. Mass. The Birth, Marriage, and Death Kegister, ('hurcli Records and Epitaphs, 1643-1850. Henry S. Xourse. A.M. Svo, I)p. 508. Lancaster, 1890. .*4.00 87. Lekaxox, Maine. Soldiers of the American Revolution. ISy George Walter Chamberlain. B.S. Svo, ])p. 48. Weymouth, 1897. Si.OO 88. Lv-VX, Mass. History, including Lynnlicld, Saiigus. >iwanipscott and Nahant. Alonzo Lewis and James R. Ncwhall. Svo, pj). 620- Lynn, 1 865. *5.00 89. Maixi; Wii.i.s. li')40-1760. Compiled and edited with notes by William M. Sargent, A.M. Svo, pp. 9.53. I'ortland, 1SS7. •S5.00 90. Maldkx, Mass. Bi-Centennial Book, with Genealogies. 12mo, pp. 251. Boston, 1850. s;>..00 91. M.VKLBOJiorfrii, Mass. History, with (ienealogical Kegister. Charles Hudson. Svo, pp. 544. Boston, 1862. $.-,.00 92. Massachusetts Histokical C()i.i.i;i( iai. Histouv ok Massaciilsktts from 1630 to the Revolution in 1775. Emory Washburn. Svo, ])p. 407. Boston, 1840. S3.50 95. Medkieli), Mass. History, with Genealogical Register. William S. Tilden. Svo, pp. 556. Boston, 1887. S:i.-iO 96. Medfoiii), Mass. Histoiy, with Genealogical Registers. By Charles Brooks and James M. U.sher. Svo. pp. 592. Boston, 18S6. S5.00 Tlic Genealogical Advert is c?-. BOOKS FOR SALE At the office of THE GENEALOGICAL ADVERTISER, I Gordon Place, Cambridg-eport, Mass. !t7. Medavay, Mass. History, with Genealogical Register. Rev. E. O. .lameson. 8vo, pp. 540. 1886. $6.00 08. Mkxdon Association of Cougregational Ministers. History, Cen- tennial Addresses a-nd Biographical Sketches of Members. Rev. Morti- mer Blake. 12mo. pp. 348. Boston, 18i")8. .$2.00 99. New Exglaxd's Memorial, by Nathaniel Morton. Fifth edition. CJontaining Large Additions in Marginal Notes, by John Davis. 8vo, pp. 4S9. Boston, 1826. (Map wanting.) $3.00 100. WoNDEK-WoKKiX(i PuoviDExcE of Sions Saviour in .Yew England. (By Captain Edward Johnson.) Edited by William Frederick Poole. (Presentation copy, with editor's autograph.) 8vo, p}). 2G-"). Andover, 1867. ' $1:^.00 101. The Puritan in England and New England. Ezra Hoyt By- ington. 12mo, pp. 406. Boston, 1896. $2.00 102. Report of the Ad.tutant-General of the State of New Hamp- siiire. Vol. II. 8vo, pp. 958. [Contains military history of New Hamp- shire 1623 to 1861, Lists of Soldiers.] Concord, 1866. $5.00 103. Pemaquid. Maine. Papers relating to and parts adjacent, known as Cornwall County, when under the Colony of New York. Compiled by Franklin B. Hough. 8vo, pp. 136. Albany, 1856. .$2.00 104. Plymouth, Mass. The Pilgrim Republic. John A. Goodwin. 8vo, jjp. 662. Boston, 1895. $4.00 105. Ply'mouth County. Shipbuilding on the North River. [Contains genealogies.] L. Vernon Briggs. 8vo, pp. 421. Boston, 1889. $7.00 106. Pierce's Colonial Lists. Civil, Military and Professional Lists of Plymouth and Rhode Island Colonies. 1621-1700. By Ebenezer W. Peirce. 8vo, pp. 156. Boston, 1881. $3.00 107. The Story of the Pilgrim Fathers, 1606-1623: as told by them- selves, their Friends, and their Enemies. Edward Arber, F.S.A. 12mo, pp. 634. Loudon, 1897. $2.00 108. Records of the Colony of New Plymouth in New England. Edited by N. B. Shurtleff. 12 vols, in 10. 4to. Boston, 1855. $35.00 109. Plymouth, Mass. Ancient Landmarks, Estates, and Genealogi- cal Register. William T. Davis. 8vo, pp. 662. Boston, 1887. $4.00 110. Ply'mouth, Mass. Pilgrim Fathers of New England. Johu Brown, D.D. 8vo, pp. 368. New York, 1896. $2.50 111. Providence, R. I. The Early Records of the Town of Provi- dence. Printed under authority of the City. Horatio Rogers, George M. Carpenter, and Edward Field, Record Commissioners. 13 volumes, small 4to, cloth. Providence, 1892-1897. Contain genealogical records. $28.00 112. Reading, Mass. Genealogical History, including Wakefield, Reading and North Reading. Lilley Eaton. 8vo, pp. 815. Boston, 1874. $4.00 Tlic Gcncaloi^ical Advertiser BOOKS FOR SALE At the office of THE GENEALOGICAL ADVERTISER. 1 Gordon Place, Cambridgeport, Mass. 113. CuAHTKK AND Laws OF IJnoiiK Isi.AMi. l>y .Jaiiies Franklin. Xewport, R. I. 1730. Folio, iSlieep. pp. 210. slQO.OO 114. KoxBRUY, Mass. HLstoiy with register of the early families. Charles M. Ellis. 8vo, pp. 146. Boston, 1847. -SS.SO 115. SiiKEWsiJUKv, Mass. Family Register Andrew II Waid. Svo, pp.294. Boston, 1847. .•?:5.00 11(5. SUTTOX, Mass. History, inchiding (irafton, Millbury, and iiarts of Xorthbridge, Upton, and Auburn. W. A. Benedict and H. A. 'Pracy. 8vo, pp. 837. Worcester, 1878. .s2.00 117. TOPSFIEI.D, Mass. The Historical Collections of tlie Toi)sfield Historical Society. 3 vols. 8vo, 1895-96. .'52.50 lis. Truko, Mass. Inscriptions from gravestones in the Old North Cemetery, from 1713 to 1840. 8vo, pp. 35. Provincetown, 1897. .^1.25 119. Watkktown, Mass. Genealogies, including Waltham and We.s- ton. Ilenrv Bond, M.l). Second edition. 8vo, p]>. 1094. Boston. 18()0. SI 0.00 120. AVestminstei?, Mass. History, with (ieneaJogical Hegi.ster. Wil- liam S. Hey wood. Svo, pp. 963. Lowell, 1893. .s4.50 121. WoBUiJX, Mass. History, with Genealogical Register. Samuel Sewall, M.A. 8vo, pp. 677. Boston, 1868. .$3.00 MISCELLANEOUS. 122. Genealogical Registkp. of the Fikst Settlei!s of New Eno- LAXD. By John Farmer. Svo, i>p. 3.j1. Lancaster, 1829. ••s^ll.OO 123. A List of Genealogies Being Co.mi'ileu [with the addresses of the compilers and lists of manuscript genealogies in the Libraries of Historical Societies]. Seymour MoitIs. Svo, pp. 22. Cliicago, 1896. !?0.50 124. Soldiers in King Philip's War, being a Critical account of that War with a (^onci.se History of the Indian Wars of New England from 1620 to 1677. With Lists of Soldiers, etc By George Madison Bodge, A.B. Svo, pp. 502. Leominster, 1896. S6.00 125. Genekal Society of Colonial Waks Ye.\.h Book. Annual Reg- ister of Officers and Members. Constitution of the General Society. Published by Authority of the General Assembly. Svo, \)\). 422-f-l.\i. New York, 1896. .v;5.30 126. Salem Press Histoiik al and Genk.\loghal Record, Vols. I. and II. .s.-).00 127. Essex Institute Historical CoLLE(;Tibxs. Vols.I-XXXIl. Tliir- ty-two volumes in new cloth binding. Contain a large amount of genealogical matter about Esse.v County families. 4to and Svo. 1859- 1896. .$125.00 128. The Chap-Book. Stone A: Kimball. Vols. I.-V"l. pt. 4 inclusive, in numbers. Complete to the change in size. $20.00 129. The Book.man. Dodd, Mead it Co. Vols. I.-VI. Six vol.s. in numbers. $800 JUA The Genealogical Atlvcrtiser. Daniel Webster, Whittier, Rufus Choate, Lowell, Charles Sumner, Holmes, Tames T. Fields, Emerson, Theodore Parker, Hawthorne Washington Irving, Bryant, John Cotton, Halliday's Genealogical Blanks. HALLIDAY'S GENEALOGICAL BLANK, No. 1 : Designed for the use of family liistorians in collecting genealogical information. A mailing blank which fills all the requirements of the well known " Register I'lan " of the New-Eng. Hist. Gen. Society. Price, 25c. a doz., per 100, $1.50. CUSHINQ'S INDEXED GENEALOGICAL REGISTER: Working edition, flexible board covers, $1.00 net. For recording ten generations of names, cloth, .... $2.25 net. Interleaved, cloth, - ^3-75 "^t- Halliday's Imperial Portraits of Celebrated Men, including : Gov. Bradstreet, Charles Dickens, Richard Mather, Tennyson, Increase Mather, Browning, Myles Standish, Paul Revere, Gov. Shirley, Thomas Bailey Aldrich, John Eliot, Longfellow, John Winthrop. nounted on Cards, 12x14. Price. $2.00 net. Halliday's Collection of Old and Historic Buildings in New England. Enclose Ten Cents for lUustrated Catalogue. W. H. HALLIDAY, 283 Washington Street, Boston, Mass. Contains a variety of valuable and interesting matter concerning the History, Antiquities, Genealogy and Biography of America. It was commenced in 1847 (Vol. 52 began in January 1898), and it is the oldest historical periodical now published in this country. It is issued quarterly (each number containing at least 96 octavo pages, with a portrait on steel) by the New-England Historic Genealogical Society. $3.00 per annum. Single numbers 75 cents. No library can afford to be without it, and every genealogist finds matter of interest in each number. Address, B. B. TORREY, Treas., IS Somerset St., Boston, Mass. VIRGINIA HALL, Genealogist. 42 Arlington Street, No. Cambridge, Mass. ■ (T^ 1*1 MADE BV i^eneaiogicai frank a. hutchinson, Rp.oP^ar^lnP'C 4 Central Avenue, IVC^CdlLllCb Chelsea, Mass. A GENEALOGICAL MAGAZINE. Putnam's Historical Magazine, now in its eighth year, is valuable for the town, parish and county records which have appeared therein. To descendants of Maine, Eastern Mass., and Connecticut families, Putnian's is especially useful. An authentic coat-ofarms of an American family appears in each number in colors. Putnam's is the magazine for Essex County genealogical material. Sample copies 25 cents ; $2.00 per annum. EBEN PUTNAM, Box 199, Salem, Mass GENEALOGICAL AND HISTORICAL Books, Pamphlets, and Magazines; For Sale by Lucy Hall Greenlaw AT THE Office of THE GENEALOGICAL ADVERTISER, I Gordon Place, Cambridgfeport, Mass. TERMS NET CASH. Adams Genealogy. W. S. Appleton. Svo, pp. S. P.oston, iS^ii $1.00 Adams Genealogy. A. M. Adams. Svo, pp. 123S. Fair Haven, 1S98. Cloth, #7.50. Full morocco, $0M) Allerton Genealogy. I. J. Greenwood. Svo, I)p. 7. I'.oston, 1S90 $1."() Andrews Genealogy. G. Andrews. Svo, pp. .S. Bo.ston, 1886 $1.00 Balch Genealogy. G. B. Balch, Svo, pp. 553. Salem, 1S97 $7..=)0 Ballou Genealogy. A. Ballou. Svo, pp. 1323. isss $5.00 Batcheller Genealogy, F. C. Pierce. 4to, pp. 1123. Chicago, iS(;S $7-50 Batt and Byley Genealogy. J. H. Lea. Svo, pp. 26. Boston, 1S97 $1.25 Bennet Genealogy. J. M. Bradbury. 8vo, pp. 8. Boston, 1875. Fifty copies printed. $1.25 Blake Genealogy. F. E. Blake. Svo, pp. 147. Boston, 1898 $2.50 Burke and Alvord Memorial. J. A. Bou- telle. Svo, pp 240. Boston, 1S64 $6.00 Butterfield Genealogy. G. A. Gordon. Svo, pp. II. Boston, 1890 $1.00 Chamberlain Genealogy. G. W. Chamber- lain. Svo, pp. 16. \Veymouth. 1897. ..$1.00 Chapin Genealogy. O. Chapin. Svo, pp. 36S. -Northampton, i8(')2 $15.00 Cheever Genealogy. J. T. Hassam. Svo, pp. 39. Boston, 1879 $1.00 Cheney Genealogy. C. H. Pope. Svo, pp. 5S0. Boston, 1S97. Cloth, $.i.00. Half mor. $7.00 Choate Genealogy. E. O. Jameson. Svo, pp. 474. Boston, 1896 $7.00 Chute Genealogy. W. E. Chute. Svo, pp. 517. .Salem, 1894 $5.(X) Clapp Genealogy. Ebenezer Clapp. Svo, pp. 516. I'.oston, 1876 $5.00 Clark Genealogy. J. Clark. Svo, pp. 261. Boston, 1S66 $4.00 Clarke Genealogy. G. K. Clarke. Svo, pp. 120. Boston, 1S83 $2.00 Clarke Genealogy. G. K. Clarke. Second edition. 8vo, pp. 216. Boston, iS85...$4.00 Coffin Genealogy. J. C. J. Brown. Svo, pp. S. Boston, 1881 $1.00 Coffin Genealogy. .S. J. Macy. Svo, pp. 17. Bo-iton, 1870 $1.00 Cogswell Genealogy. E. O. Jameson. Svo, pp. 704. Boston, 1SS4 $8.00 Cotton Genealogy. H. G. Somerby. Svo, p]). 12. Boston, 1S6S §1.00 Cushman Genealogy. H . W. Cushman. Svo. pp. 665. Boston, 1S55 $5.00 Cutler Genealogy. N. S. Cutler. Svo. pp. 665. C.recnlield, 1S89 $5.00 Dane Genealogy. Svo, pp. 16. Boston, 1854. $1.00 Dawson Genealogy. C. C. Dawson. Svo, pp. 572. Albany, 1S74 $10.00 Dinsmoor Genealogy. L. A. Morrison. 12 mo, pp. 48. Boston, 1891 $1.50 Dodge Genealogy. J. T. Dodge. Svo, pp. 667. Madison, 1894, 1S98. Two volumes. _ $8.50 Eliot Genealogy. W. Winters. Svo, pp. 7. Boston, 1874 $1.00 Eliot Genealogy. W. Winters. Svo, pp. 7. Boston, 1885 $1.00 Emerson Genealogy. D. G. Haskins. Sm. 4to, pp. 151. Boston, 1887 ..$3.00 Farrington Genealogy. Svo, pp. 24. Port- land, 18S0 $1.25 Faxon Genealogy. G. L. Faxon. i2mo, pp. 377. Springfield, 1880 $5.00 Felton Genealogy. C. F>hon. Svo. pp. 19. Boston, 1S77 $0.50 Felton Genealogy. C. Felton. Svo, pp. 260. Marlborough, 18S6 $2.0(» Fiske and Fisk Genealogy. F. C. Pierce. 4to, pp. 654. Chicago, 1896 $(j.0l) Follett — Dewey — Fassett — Safford — Hopkins — Robinson — Fay Genealogy and History. By H. P. Ward. Svo, pp. 277. Illustrated edition $4.00 Freeman Genealogy. V. Freeman. Svo, pp. 456. Boston. 1875 $,5.(K) French Genealogy. J. M. French. Svo, pp. 8. Boston, 1S90 $1.00 Giles flemorial. Contains genealogies of the families of Giles, Gould, Holmes, Jennison, Leonard, Lindall, Curwen, Marshall, Rob- inson, Sampson, Webb, Pool, Very, and Tarr. J.A.Vinton. Svo, pp. 600. Boston. 1864 $.').00 BOOKS FOR SALE At the office of THE GENEALOGICAL ADVERTISER, 1 Gordon Place, Cambridgeport, Mass. Gorges Genealogy. F. Brown. Svo, pp. ii. Boston, 1875. 100 copies printed ;J1.50 Grant Genealogy. E. C. Marshall. i2mo. pp. 1S6. New York, 1869 f.'j.OO Green Genealogy. S. S. (Jreen. Svo, pp. So. Buston, 1S58 S-.50 Guild, Taft, Humphreys, and Martin An= cestry. H. K. Guild. Svo, pp. 42. Salem, iSyi $-.50 Hakes Genealogy. H. Hakes. Second edi- tion. Svo, pp. 220. Wilkes-Barre, 1SS9. »3.00 Hale Genealogy. R. S. Hale. Svo, pp. 19. Boston, 1877 $1.00. Hall Genealogy. D. B. Hall, Svo, pp. 790. Albany, 1SS3 $0.00 Harvard Genealogy. H. F. Waters, Svo, pp. 46. Boston, 1SS5, 1SS6 $0.00 Hoar Genealogy. G. F. Hoar. Svo, pp. 7. Boston, 1891 gl.OO Hobart Genealogy. A. S. Hobart. Tabular pedigree. Vonkers, N. V. 1S97 $1.00 Howland Genealogy. F. Howland. Svo, pp. 4'S. New Bedford, 1SS5 $7.50 Hutchinson Genealogy. J L. Chester. 410, pp 24. Boston, 1866 Ili.OO Hutchinson Genealogy. J. Hutchinson. i6nio, pp. 73. Boston 1S74 $1.25 Hutchinson Genealogy. A. B. Hutchinson. iiinio, pp. 48. New York, 1852 $1.50 Indian Genealogy. Massasoit. E. W. Peirce. i2mo, pp. 261. North Abington, Mass. 187S. $1.50 Jones Genealogy. A. Perry. Svo, pp. 12. Boston, iSqo $1.00 Kimball Genealogy. L. A. Momson and S. P. Sharpies. 2 vols. Svo, pp. 127S. Bos- ton, iSq7 $7.00 Lincoln Genealogy. S. Lincoln. Svo, pp. 10. Boston, 1865 $1.00 Lincoln Genealogy, S. Shackford. Svo, pp. 7. Boston, iSS- $1.00 Littleton Genealogy. R. P. Robins. Svo, pp. 7. Boston, 1887 $1.00 Locke Genealogy. J. G. Locke. Svo, pp. 406. Boston, 1853 $7.50 Marston Genealogy. J. L. Watson. 410, pp. 4S. B jston, 1S73 $2..')0 Morris Genealogy. T. S. Morris. Svo, pp. 207. Chicago. 1S94 $5.00 Morton Genealogy. J. G. Leach. Svo, pp. 191. Cambridge, 1S94 $5.00 Mudge Genealogy. A. Mudge. Svo, pp 44?. Boston, 1S68...". $ii.00 riunsell Genealogy. G. R. Howell. 8vo, pp. 16. Boston, 1S80 $l.'>t) Northrup Genealogy. A. J. Northrup. Svo, pp. II. Boston, 1SS9 $1.00 Penney Genealogy. J. W. Penney. Svo, pp. 162. Portland, 1S97. $-1.00 Pillsbury Genealogy. D. B. Pillsbury and E. A Geichell. Svo, pp. 307. Everett, Mass. 1898 $4.00 Pope Genealogy. C. H. Pope. Svo, pp. 340. Boston, i8S« $5.00 Preble Genealogy. G. H. Preble. Svo, pp. 336. Boston, 1S6S $15.00 Putnam Genealogy. E. Putnam. Svo, pp. 474. Salem, 1891-1895. In parts as issued. $15 00 Rockwood Genealogy. E. L. Rockwood. i2ir.o, i.;j. 152. Boston, 1855 $3.00 Rogers Genealogy. Svo, pp. S. Boston, 1885. $1.00 Sargent Genealogy. J. H. Sheppard. Svo, pp. 51. Boston, 1S71 $2.00 Savery Genealogy. A. W. Savary. Svo, pp. 20. l^oston, 18S7 ,f>1.00 Sears Genealogy. S. P. May. Svo, pp. 665. Albany, 1S90 '. $5.00 Shepard Genealogy. Svo, pp. iS. Boston, 1S7S $1.00 Sherman Genealogy. C. A. White. Svo, pp. 9 New Haven, 1S97 $1.00 Sprague Genealogy. H Sprague. i2nio, p]!. 68. Hingham, 1S28 'S<''-^^'> Standish Genealogy. M. Standish. Svo, pp. 143. Boston, 1S95 $3.0() Strobridge Genealogy. M. S. P. Guild. Svo, pp. 318, Lowell, 1891 $3..50 Symmes Genealogy. J. A. Vinton. 8vo, pp. 184. Boston, 1873 $3.50 Tenney Genealogy. M. J. Tenney. Svo, pp. 3'.9. Boston, 1891 $4.00 Thwing Genealogy. W. E. Thwing. Svo, pp.216. Boston, 18S3 $4.00 Tracy Genealogy. C. S. Ripley. Svo, pp. 100. Boston, 1895 $5.00 Titus Genealogy. A. Titus. Svo, pp. S...$0.75 Trumbull Genealogy. J li. Lea. Svo, pp. 27. liosion, 1895 $1.00 Upsall Genealogy. A. Jones. Svo, pp. 12 Boston, iSSo $1.00 Usher Genealogy. W. H Whitmore. Svo, pp. II. Boston, 1369 $1.00 Vassall Genealogy, E. D. Harris. Svo, pp. 26. Albany, 1862 $1.00 Vaughan Genealogy. J. H. Sheppard. 8vo, pp. 40 Boston, 1865 $2.00 Vinton Memorial. Contains genealogies of the families of Alden, Adams, Allen, Boyl- ston, P'axon, French, Hayden, Holbrook, Mills, Niles, Penniman, Thayer, White, Richardson, Baldwin, Carpenter, .Safl'ord, Putnam, atid Green. J. A. Vinton. Svo, pp. 534. Boston, 185S $5 00 Wagenseller Genealogy. G. W. Wagensel- ler. 121110, pp. 225. ftliddleburgh, Pa. iSgS. $3.00 Waite Genealogy. PL E. Waite. Svo, pp. 4. Boston, 1877 $0.50 Waite Genealogy. D.P.Corey. Svo, pp 11. Maiden, 1878 $1.00 Ward Genealogy. A. H. Ward. Svo, pp. 265. Boston, 1S51 $2.50 Wentworth Genealogy. J. Wentworth. 3 vols. Svo, pp. 2279. Boston, 1878 $12.00 Whitney Genealogy. F. C. Pierce. 4to, pp. 692. Chicago, 1895 $0.00 Wight Genealogy. W. W. Wight. 4to, pp. 357. Milwaukee, 1S90 $7 50 Williams Genealogy. G. H. Williams. Svo, pp.15. Boston, i"^So $100 Williams^Cromwell Genealogy. Svo, pp. 4. Portland, 1897 $0.50 Willoughby Family. I J. Greenwood. Svo, pp. 15. New York, 1S76. 100 copies $125 Winslow, Lewis and Greenough Geneal- ogy. J. H. Sheppard. Svo, jjp. 33. Al- bany, 1863 $3.00 V/iswal! Genealogy. A. Titus. Svo, pp. 4. $0.50 Young Genealogy. S. Y Gates. Tabular pedi- gree. Provo, Utah, 1S97 $1.00 A List of Genealogies Being Compiled, [with the addresses of the compilers and lists of manuscript genealogies in the Libraries of Historical Societies.] S. Morris. Svo. pp. 22. Chicago, 1896 $0..50 Report on the Principal Fisheries of the American Seas. L. Sabine. Svo, pp. 317. Washington, 1S53 $2.00 BOOKS FOR SALE At the office of THE GENEALOGICAL ADVERTISER, 1 Gordon Place, Uambridgeport. Mass. Early New England People. Some account of the Kllis, I'emberton, Willard, Prescott, Tilconib, Sewall and Longfellow, and allied families. Kv S. E. Titcomb. Svo, pp. 2SS. IV.istoil, 1SS2 $2.00 General Society of Colonial Wars Year Book. Annual Regi.ster of Officers and JNlembers. Constitution of the (Jeneral So- ciety. Published by Authority of the General Assembly. 8vo, pp. 422-|-l.\i. New Vork, 1896 $.'>.'M Soldiers in King Philip's War being a Criti- cal account of that War with a Concise Hi.-^tory of the Indian Wars of New England from 1620 to if^T7. With Lists of Soldiers, etc. liy G. JL Bodge. Svo, pp. 502. Leo- minster, I'-'yis $().()() Biographical Notices of Distinguished Hen in New England. A. Bradford. i6nio, pp. 4^4. Boston, 1S42 $2.00 Bennington, Vt. Centennial History of the Baule. F. W. Coburn. Svo, pp. 72. Bos- ton, 1877 #;L00 Billerica, Hass. Two Hundredth Anniver- sary. Svo, pp. 152. Lowell, 1855 ;?1 50 Boston, riass. Letters written at the time of the Occupation of Bos'.on by the British, 1775-6. Svo, pp. 90. Salem, 1S76 51.00 B05ton, Alass. Sentry, or Beacon Hill; the Beacon and the jSIonument of 1635 and 1790. W. W. Wheildon. Hlustrated. Svo, pp. 116. Concord, 1S77 ;?:i 00 Boston, Alass. King's Chapel Epitaphs, with Genealogical Notes. T. Bridgman. Svo, pp. 356. Boston, 1S53 j>5.()0 Boston, Mass. Copp's Hill Epiiaphs, w^ith Notes. T. Bridgman. i2mo, ])p. 260 Bos- ton, 1S59 ?3.(X) Boston, Mass. Suffolk Deed.s: labri L to IX : Nine volumes, Svo. Boston, 18S0-1S98. $1.').00 Boston, riass. Report of the Record Commis- sioners. Complete set, 28 vols. Svo. Bos- ton, 1S76-1896 $25.00 Boston, riass. Topographical and Historical DescrijMion. N. B. Shurtleff. Third Edi- tion. Svo, pp. J20. Boston. 1S91 i-'j.OO Boston, riass. Memorial History. Edited by Justin Winsor. 4 vols. 4to. Boston, 1S80- 1S81 SKi.OO Boston, Mass. History and Antiquities. S. G. Drake. 4(0, pp. 840. Boston, 1S56. $10.00 Boston, Mass. Old South Church. Memorial Addresses. [Joshua Scottow, John Alden and Samuel Adams.] October, 1884. Svo, pp. 131. Boston, 1S85 $-2.00 Boston, riass. History of the Boston Athe- naeum, with Biographical Notices. J. Quincy. Svo, pp. 368. Cambridge, 1851 $2.00 Braintree, Mass. Records of the Town, 1641:)- 1793 S. A. Bates. Svo, pp. 939. Randolph, 18S6 $5.00 Bridgewater, Hass. Mitchell's Historj' re- printed in fac-simile. Svo, pp. 22t. Bridge- water, iS()7 $(i.00 Bridgewater, Hass. Two Hundredth Anni- versary. Svo, pp. 167. Boston, 1856...?!. 00 Brookline, Mass. Address at the Opening of the Town Hall. J. Pierce. Svo, pp. 52. Boston, 1S46 ?1 00 Brookline, flass. Discourse by Rev. J. Pierce. 15 March 1S47. Svo. pp. 72. Boston, 1S47. $0.75 Bunker Hill. Report upon the Bronze Tablets in Memory of -Soldiers Killed June 17, 1775. Svo, pp. 41. Boston, 1SS9 $.75 Cambridge, riass. Old Cambridge and New. T. C. Amorv. Svo, pp. 45. Boston, 1S71. .'. $1.00 Cambridge, Mass. Discourse on the Cam- bridge Ciiurch-Gathering of 1636. W. New- ell. ((Genealogical Appendix) Svo, pp. 65. Boston, 1846 $1.50 Cambridge, flass. History, 1630-1877. L. R. Paige. With a Genealogical Register. Svo. jip. 731. Boston, 1S77 $(5.00 Biographical Sketches of Graduates of Harvard University. J L. Sibley. Svo, pp. 61S, 557, 4O5, Cambridge, iS73-i8.-^5. 3 vuhimos $i;0.00 Charlestown, flass. Genealogies and Es- tates. 1629-1S1S. T. B. Wyman. 2 vols. Svo, pp. 117S. Boston, 1879 $1'2.00 Colchester, Conn. C. M. Taintor. i6mo pp. 150. Hartford, 1S64 $100 Colchester, Conn Epitaphs. F. E. Randall. >vo, pp. 40. Boston, iSSS $1.00 Concord, Mass. Oration by R. Rantoul, Jr. 19 April, 1850. Svo, pp. 135. Boston, 1S50. $2.00 Concord, flass. New Chapter in the Concord Fight. W. W. Wheildon. Svo, pp. 32. Bos- ton, 18S5 $1.00 Concord, flass. The Story of a Concord Farm and its Owners. G. Reynolds. Svo, pp 29. iS>3 $0.50 Concord, Mass. Births, Marriages and Deaths, 1635-1S50. 4to, pp. 496 $(>.00 Connecticut His'.orical Collections. By J. W. Barber. Second Edition. Svo, pp 560. New Haven $5.00 Dorchester, flass. J. Blake. i6mo, pp. 96. Boston, 1S46 $1.00 Dorchester, Mass Ancient Proprietors of Jones's Hill, Dorchester, with sketches of tlic Jones, Sioughton, Taller, Wiswall, Mose- !ey, Capen and Holden Families. D. Clanp. 8vo, pp. 68. Boston, 1883 $1.'25 Memoir of Roger Clap and Blake's Annals of Dorchester, bound in one volume. i6mo. Boston, 1S44-18.46 $2.00 Duxbury, Hass. J. Winsor. 8vo, pp. 360. Boston, 1849. Thomas Bradford Drew's copy with annotations by him $17.50 Duxbury, flass. Laying the Coruer-Stoue of the Standish Monument. Svo, pp. 66. Bos- ton, 1S73 ,$1.25 Duxbury, flass. Exercises at the Consecration of tlie Standish Monument, August 17, 1871. Svo, pi) 29 $0.75 Topographical Dictionary of England, comprising the several countries, cities, bor- oughs, corporate and market towns, parishes, etc., with historical and statistical descrip- tions : illustrated by maps of the different eountries,etc. Third edition. Samuel Lew- is. 5 volumes. 4to. London, 1835. A fine set in new canvas binding $15.00 Essex Institute Historical Collections. Vols. I-XXXII. Thirty-two volumes. Con- tain a large amount of genealogical matter about Essex County families. 410 and Svo. 1859-1896 $125.00 Essex Antiquarian. An illustrated monthly magazine of History and Genealogy. Sm. 4to. Salem. 1897-1898. 2 volumes in numbers. Sl.OO Fitchbiirg, flass. Past and Present. W. A. Emerson. Illustrated. Svo, pp. 312. Fitch- burg, 1S87 $;j 00 Original Lists of Emigrants to America. J. C. Hotteti. 4to, pp. 580. London, 1S74. $8.00 BOOKS FOR SALE At the office of THE GEIIBALOGICAL ADVERTISER, 1 Gordon Place, Cambridgeport, Mass. Qenealogical Register of the First Settier.s of New England. By J. Farmer. Svo, pp. 351. Lancaster, 1S29 #11.00 Genealogical Dictionary of the First Settlers of New England. James Savage. Vol- umes 3 and 4, each ;flO.()0 Pounders of New England. S. G. Drake. 4to, pp. 143. Boston, i860 iJiO.OO Pramingham, Mass. History with Genealogi- cal Register. By W. Barry. 8vo, pp. 45'i. Boston, 1847 #.).00 Pramingham, Hass. History, with Genea- logical Register, 1640-1880. J. H. Temple. 8vo, pp. 794. Franiingham, 18S7 $4.00 Qroton, flass. History of Groton, including Pepnerell and Shirley, with Genealogical Reerister. C. Butler. 8vo, pp. 499. Boston 1848 la.oo Qroton, Hass. Historical Address by S. A. Green, July 4, 1876. 8vo, pp 86. Groton, 1876 #1.50 Hanover, Hass. First Church Records and Cemetery Inscriptions. L. V. Briggs. 8vo, pp. 316. Boston, 1895 #2.50 Hillsborough (N. H.) Meeting House, 1789- i8(K). L. W. Densmore. 8vo, pp. 35. Boston, 1890 #1.00 Industry, Me. W. C. Hatch. 8vo, pp. 862. Farmington, 1893 #5 00 Ipswich, Mass. Two Hundred and Fiftieth Anniversary. Illustrated. 8vo, pp. 149. Boston, 1884 #1.75 Lancaster, flass. The Birth, Marriage, and Death Register, Church Records and Epi- taphs. 1643-1850. H. S. Nourse, A.M. 8vo, pp. 508. Lancaster, i8go #4.00 Lebanon, Maine. Soldiers of the American Revolution. By G. W. Chamberlain, B. S. 8vo, pp. 48. Weymouth, 1897 #1.00 Lincoln County, Me. Probate Records, 1760- 1800. William D. Patterson. 8vo, pp. 421. Portland, 1895 #5.00 Lynn, Mass. History, including Lynnfield, Saugus, Swampscott and Nahant. A. Lewis and J. R. Newhall. 8vo, pp. 620. Lynn, 1865 #5.00 Lynn, Mass. Marriage Intentions. J. T. Moulton. 8vo, pp. 29. Salem, 1879 #1.00 Maine. Soldiers of the Revolution who applied for State Bounty. C. J. House. 8vo,pp. 50. Augusta, 1893 #1.00 Maine Wills. 1640-1760. Compiled and edited with notes by W. M. Sargent. 8vo, pp. 953. Portland, 1S87 #5"00 rialden, Mass. Bi-centennial Book, with Gen- ealogies. i2mo, pp. 251. Boston, 1850, #3.00 Marlborough, Mass. History, with Genealo- gical Register. C. Hudson. 8vo, pp. 544. Boston, 1862 #5.00 Massachusetts Historical Collections. By J. W. Barber. 8vo, pp. 624. Worcester, 1839 #5.00 Records of the Governor and Company of the Massachusetts Bay in New Eng- land. Edited by N. B. Shurtleff. 5 vols, in 6. 4to, Boston, 1853 #15.00 Sketches of the Judicial History of Mass. from 1630 to the Revolution in 1775. E. Washburn. 8vo, pp. 407. Boston, 1840 #3.. 50 Medford, Mass. History, with Genealogical Register. By Charles Brooks and J. M. LIsher. 8vo, pp. 592. Boston, 1886 #5.00 Mendon Association of Congregational Min- isters. History, Centennial Addresses, and Biographical .Sketches of Members. M. Blake. lamo, pp. 348. Boston, 1853. #2.00 Milford, Conn. Memorial In Honor of the Founders of Milford. 8vo, pp. 20, 1889 #0.75 Hilton, riass. Address on Two Hundredth Anniversary. J. M. Robbins. 8vo, pp. 76. Boston, 1.H62 #1.25 Newton, Mass. F. Jackson. i2mo, pp. 55c. Boston, 1854 #22.00 Plymouth, flass. The Pilgrim Republic. John A. Goodwin 8vo, pp. 662. Boston, i8,j5 #4.00 Records of the Colony of New Plymouth in New England. Edited by N. B. Shurtleff. 12 vols, in 10. 4to. Boston, 1855. #o5.00 Plymouth, Mass. Pilgrim Memorials and Guide to Plymouth. W. S. Russell. i2mo, pp.228. Boston, 1870 #1.25 Plymouth, Mass. Ancient Landmarks, Estates, and Genealogical Register. W. T. Davis, 8vo, pp. 662. Boston, 1887 #4.00 The Story of the Pilgrim Fathers, 1606-1623; as told by themselves, their Friends, and their Enemies. E. Arber, F. S. A. i2mo, pp. 634. London, 1897 #2.00 Plymouth, Mass. The Primitive Yankees or the Pilgrim Fathers. W. M. Coleman. 8vo, pp. 62. Washington, 1881 #1.25 Plymouth, flass. Discourse by S. T. Worces- ter L>ec. 22, 1848. 8vo, pp. 56. Boston, i>>49 •• #1.50 Plymouth, flass. The Illustrated Pilgrim Al- manac, i860 and 1861. Contain historical matter. 8vo, pp. 50, 48. Boston, i860, 1S61. #2.50 Providence, R. L The Early Records of the Town of Providence. Printed under authority of the City. H. Rogers, C. M. Carpenter, and E. Field, Record Commissioners. 13 volumes, small 4to, cloth. Providence, 1892- 1897. Contains genealogical records. ..#28.00 Reading, Mass. Genealogical History, includ- ing Wakefield, Reading, and North Reading. L. Eaton. 8vo, pp. 815. P.oston, 1874. ..#5. 00 Rhode Island. Genealogical Dictionary. J. O. Austin. Large 4to, pp. 441. Albanv, 1887 #10.00 Roxbury, Ma.ss. History with register of the early families. C. M Ellis. 8vo, pp. 146. P.oston, 1847 #3.50 Salem Press Historical and Qenealogical Record, and Putnam's Historical Magazine. Set in numbers, 1890-1898. 8 volumes. ..#25.00 Shrewsbury, Mass. Family Regis'er. A. H. Ward. Xvo, pp. 294. Boston, 1847 #3.00 3utton, Mass. History, including Grafton, Millbury, and parts of Northbridge, Upton, and Auburn. W. A. Benedict and H. A. Tracy. 8vo, pp. 837. Worcester, 1878. ..#2.00 Topsfield, Mass. The Historical Collections of the Topsfield Historical Society. 3 vols. 8vo, 1895-97 #2.50 Watertown, Mass. Genealogies, including Waltham and Weston. H. Bond. Second edition. 8vo, pp. 1094. Boston, i860. ..#10.00 Westminster, Mass. History, with Genealog- ical Register. W. S. Heywood. 8vo, pp. 963. Lowell, 1893 #4.50 Woburn, Mass. History, with Genealogical Register. S. Sewall. 8vo, pp. 677. Boston, 1868 #3.(tO The Worcester Magazine and Historical Journal. Volumes i and 2. Complete set, boards, uncut. 8vo, pp. 384, 390. Worces- ter, 1)^5-26 #8.00 LB 05 The G('nca/i>i:;iia/ AiitU-rfistr. xi. Halliday's Genealogical Blanks. HALLIDAY S GENEALOGICAL BLANK, No. 1 : Designed for the use of family historians in collecting genealogical information. A mailing blank svliich tills all the requirements of the well known " Register IMan " of the New-Eng. Hist. Gen. Society. Price, 25c. a doz , per 100, $1.50. CUSHINQ'5 INDEXED ObNEALOQICAL REGISTER: Working edition, flexihle hoard covers, - - - - - - $1 00 net. For recording ten generations of names, cloth, . - . - $2.25 net. Interleaved, cloth, 53.75 net. Halliday's Imperial Portraits of Celebrated Men, including^ ; Daniel Webster, Wliiuier, Gov. Uradstreet, Charles Dickens, Rufus Clioate, Lowell, Richard Mather, Tennyson, Charles Sumner, Holmes, Increase Mather, drowning, James '1'. Fields, Emerson, Myles Staudish, I'aul Revere, Theodore Parker. Hawthorne, fiov. Shirley, Thomas Bailey .Aldri( h Washington Irving, I'.ryant, John Eliot, Longfellow , John Cotton, John Winthrop. noHnted on Cards, 12 x 14. Price, $2.00 net. Halliday's Collection of Old and Historic Buildings in New England. Knclose Ten Cents fur Illustrated Catalogue. W. H. HALLIDAY, 283 Washington Street, Boston. Mass. Contains a variety of valuable and interesting matter concerning the History. Antiquities, Genealogy and Biograpliy of Ainerica. It was cornmenced in 1847 (Vol. 52 began in January 1898), arid it is the oldest historical .periodical now published in this country. It is issued quarterly {each number cotitaining at least 96 octavo pages, with a portrait on steel) by the NeW-England Historic Genealogical Society. $3.00 per annum. Single numbers 75 cents. No library can afford to b6 without it, and every genealogist finds matter of interest in each number. Address, B. B. TORREY, Treas., 1 8 Somerset St., Boston, Mdss. VIRGINIA HALL, Genealogi.st. 42 Arlington Street, No. Cambridge, Mass. /'^ 1 * 1 MADE BV vjeneaiogicai j^rank a. hutchiNsom, Researches ^ ^^^"'""™'c'„^.. m... A GENEALOGICAL MACiAZINE. Putnam's Historical Magazine, now in its eighth year, is valuable for the town, parish and county records which hive appeared therein. To descendants of .Maine, Eastern Mass., and ^_ onnecticut families, Putitlan's is especially useful. .An authentic eoai-ofarms of an American family appears in each number in colors. Putnam's is th^ miignzuie for Essex County genealogical material. Sample copies 25 cents; $2.00 pci annum. KBEN PCTXAM, Box 19.). Salem, Mass. The Gcncaloi:;ical Advertiser. The Essex Antiquarian, An Illustrated Monthly Magazine devoted to the History, Biography, and Antiquities of Essex County, Massachusetts. EDITED BV SIDNEY PERLEY, Esq, A genealogical dictionary of the County to 1800 is being published in tiie form of arranged genealogies ; also lists of Revolutionary soldiers and sailors, including service ; military rolls; old Norfolk County records (1643, to 1679), containing deeds, wills, etc.; early wills, church and parish records, baptisms, deaths, cemetery inscriptions, old newspaper news-items and obituaries; court records, old letters, etc. Sketches of customs' and early industries, with much other original data valuable alike to genealogist and historian, appear monthly. Index of every surname with December issue. Vol. II. began January 1898. $1 per annum. Sample copies 10 cents- Send for booklet. THE ESSEX ANTIQUARIAN, SALEM, MASS. A NEW EDITION OF "SOLDIERS IN KING PHILIP'S WAR. ' By Rev. George Madison Bodge. The new edition of this work is now ready; a limited number of copies beins; .aailable to those who apply at once. Much new material has been added, iii- cluding lists of Grantees of the " Narragansett Townships," never before pul> • Hshed, and an appendix of twenty-five pages containing lists of the Colonial Oovernors of the three colonies from 1620 to 16S0, with rosters of officers, and lists of soldiers not previously mentioned. No well ordered American library is complete without this book. The volume is a handsome octavo of 5:10 pages, with complete indexes of names and places. Edges uncut ; material, printing aiui I )tndmg excellent. The lists of soldiers contain thousands of names. "Mr. Bodge's handsome volume is a monument of antiquarian industry and research, in tlie interest rather of genealogy than of liistory, as being the chief concern of the legion of recent patri- ilic societies like that of which our author is chaplain." — The Nation. Price, cloth, ,$6.00 ; half morocco, $7.00. Sent prepaid upon receipt of tlu price, by the author. GEORGE M. BODGE, Leominster, Mass. Genealogical Research in England, Ireland or Scotland. Conducted by Mr. Eben Putnam (member N. E. Hist. Gen. Soc. ) in person. Letters should contain draft on London for amount of proposed expenditure. Address, EBEN PUTMAN, care of Peabody Museum Cambridge, Mass. Press of SOMERSET PRINTING COMPANY, 5!^ Somerset Street, Boston, Mass. /'//<• Gc/iea/ogira/ Advertiser. MORRIS GENEALOGY. J- ^ The Genealogy of " Ephraim ^nd Pamela (Converse) Morris, their Ancestors and Descendants," contains several generations of the following allied families: I5o\ven, Bo\vm:in. Carter, Chaffee, Child. Converse, Flynn, Frary, (;ran<,rer, Graves. Hickox, Ilollister. Lillie. Manning, Mav, Peake, Pease, Richard' son, Sawyer, Seymour, Tucker, Washburn and Weston. Also contains a great deal of information about families pnmii- nent in Roxbiiry, VVoburn, Charlestown, So. Wilbraham, Lexington, Reliobotli and Plymouth. Mass. iJethel, Roxl)ury. \\\ Randolph, Hartford and Norwich, Vermont. Woodstock, Stafford, L«-banon. Martford and Water!)urv. Conn. Oneida County, Xew York. Tlie Book is hdndsomel)- bound in Half Morocco. 208 pages. Royal Hvo. Price, S5.00. SEYMOUR MORRIS, t 42 La Salle Street. CHICAGO. TYPEWRITER — COPYIST. J. Clifford Hall, Gleason'dale, Mass. Specialty: Copies and abstracts of records for Genealogists and Historians. FOR SALE. Memorial History of Boston, Drake's History of Boston, set of Savage's Dictionary. Also odd volumes of S.ivage's Dictionary. Make offer for any of these to T. B. D., care of the Editor of this Magazine. SUSAN AUGUSTA SMITH, ~^ aBNKALOOIST, North Pein broke, Plymouth Count y, Mass. HERBERT Q. BRIGGS, I Genealogical Researches Conducted, 62 Devonshire St.. I Public Records Explored, 4 Family and Local Historians Aided, Boston, Mass. | Society Applications Prepared, Services Prompt ! Terms Reasonable ! ! Correspondence Solicited ! ! ! The Genealogical Advertiser. The Essex Antiquarian, An Illustrated Monthly Magazine devoted to the History, Genealogy, Biography, and Antiquities of Essex County, Massachusetts. EDITED BY SIDNEY PERLEY, Esq, A genealogical dictionary of the County to 1800 is being publislied in the form of arranged genealogies; also lists of Revolutionary soldiers and sailors, including service ; military rolls; old Norfolk County records (1643 to 1679), containing deeds, wills, etc.; eaily wills, church and parish records, baptisms, deaths, cemetery inscriptions, old newspaper news-items and obituaries ; court records, old letters, etc. Sketches of customs and early industries, with much other original data valuable alike to genealogist and historian, appear monthly. Index of every surname with December issue. Vol. II. began January 1898. $[ per annum. .Sample copies 10 cents. Send for booklet. THp ESSEX ANTIQUARIAN, SALEM, MASS. A NEW EDITION OF "SOLDIERS IN KING PHILIP'S WAR." By Rev. Georgb Madison Bodge. The new edition of this work is now ready; a limited number of copies being available to those who apply at once. Much new material has been added, in- cluding lists of Grantees of the " Narragansett Townships," never before pub- lished, and an appendix of twenty-five pages containing lists of the Colonial Governors of the three colonies from 1620 to 1680, with rosters of officers, and lists of soldiers not previously mentioned. No well ordered American library is complete without this book. The volume is a handsome octavo of 520 pages, with complete indexes of names and places. Edges uncut ; material, printing and bindnig excellent. The lists of soldiers contain thousands of names. "Mr. Bodge's handsome volume is a monument of antiquarian industry and research, in the interest rather of genealogy than of history, as being the chief concern of the legion of recent patri- otic societies like that of which our author is chaplain."— 7"/:^ Naiivu. Price, cloth, $6.00 ; half morocco, ^7.00. Sent prepaid upon receipt of the price, by the author. GEORGE M. BODGE, Leominster, Mass. Genealogical Research in England, Ireland or Scotland. Conducted by Mr. Eben Putnam (member N. E. Hist. Gen. Soc. ) in person. Letters should contain drafi: on London for amount of proposed expenditure. Address, EBEN PUTMAN, care of Peabody Museum Cambridge, Mass. Press of SOMERSET PRINTING COMPANY, S^.T Somerset Street, Boston, Mass. The Genealogical Advertiser. x x \ i i Contains a variety of valuable and interesting matter concernino; the History, Antiquities, (ienealogy and I>iograp!iy of Amecica. it was commenced in 1847 (Vol. 52 began in January 1898), and it is the oldest historical periodical now published in this country. It is issued quarterly (each number containing at least 96 octavo pages, with a portrait on steel) by the New-England Historic Genealogical Society. $3.00 per annum. Single numbers 75 cents. No library can afford to be without it, and every genealogist finds matter of interest in each number. Address, B. B. TORREY, Treas., 18 Somerset St., Boston, Ma.ss. VIRGIMA HALL, Genealogist. 42 Arlington Street, No. Cambridge, Mass. Genealogical frank a.hutchinson, Resea rches 4 Centr. Av .nue, ^^^^^^ ^^^^ ^ A GENEALOGICAL MAGAZINE. rutnam's Historical Magazine, now in its eighth year, is valuable for the town, parish and Oounty records which have appeared therein. To descendants of Maine, Eastern Mass., and (.'onnecticut families, Putman's is especially useful. An authentic coai-of arms of an Americnu family appears in each number in colors. Putnam's is the magiiahie for Essex County genealogical material. Sample copies 25 cents; I2.00 per .innum. EBEN PUTNAM, Box 199, Salem, Mass SUSAN AUGUSTA SMITH, OENKALOGIST, North Pembroke, Plymouth County, Mass. SOMERSET genealogical BLANKS. Number One. A ruled blank for the use of family historians. Prepared for arranging genealogies on the " Register Plan " Sample for two-cent stamp. Prices, 'IT) cents a dozen ; Sl.oO a hundred; $12. oO a thousand. LUCY HALL GREENLAW, Gordon Place, Cami3ridgeport, Mass. T)ie Gciicalo^^'ical Advcrliscr. The Essex Antiquarian, An Illustrated Monthly Magazine devoted to the History, Genealogy, Biography, and Antiquities of Essex County, Massachusetts. EDITED BY SIDNEY PERLEY, Esq^ A genealogical dictionary of the County to 1800 is being published in the form of arranged genealogies; also lists of Revolutionary soldiers and sailors, including service ; military rolls; old Norfolk County records (1643 to 1679), containing deeds, wills, etc.; early wills, church and parishrecords. baptisms, deaths, cemetery inscriptions, old newspaper news-items and obituaries; court records, old letters, etc. Skt-tches of customs and early industries, with much other original data valuable alike to genealogist and historian, appear monthly. Index of every surname with December issue. Vol. II. began January 1898. %\ per annum. Sample copies 10 cents. Send for booklet. THE ESSEX ANTIQUARIAN, SALEM, MASS. A NEW EDITION OF "SOLDIERS IN KING PHILIP'S WAR." By Rev. George Madison Bodgb. The new edition of this work is now ready; a limited number of copies beino; available to those who apply at once. Much new material has been added, in- cluding lists of Grantees of the " Narragansett Townships," never before pub lished, and an appendix of twenty-five pages containing lists of the Colonial Governors of the three colonies from 1620 to 16S0, with rosters of officers, and lists of soldiers not previously mentioned. No well ordered American library is complete without this book. The volume is a handsome octavo of 520 pages, with complete indexes of names and places. Edges uncut ; material, printing and binding excellent. The lists of soldiers contain thousands of names. " Mr. Bodge's hand.some volume is a monument of antiquarian industry and rese.Trcli, in the interest rather of genealogy than of history, as being the chief concern of the legion of recent patri- otic societies like that of which our author is chaplain " — The Nation. Price, cloth, $6.00 ; half morocco, $7.00. Sent prepaid upon receipt of the price, by the author. GEORGE M. BODGE, Leominster, Mass. HERBERT Q. BRIQQS, ♦ Genealogical Researches Conducted, ,^ ^ . ^ ♦ Public Records Explored, 62 Devonshire St., i „ ., , ^ s ,t ^ ■ aj ^ ^ Family and Local Historians Aided, Boston, Mass. 1 SocieU' Applications Prepared. Services Prompt! Terms Reasonable!! Correspondence Solicited!!! Press of SOMERSET PRINTING COMPANY, 5I3 Somerset Street, Boston, Mass. The Ge/waloirical Ai/vt'iiiscr, W^xBtoxicd an^ (Beneafogtcaf (Kcgisfer CoiUaiiis ii variety of valuable and interesting matter concerning the History, Aniiquities, (^enealogy and Biojjraphy of America. It was commenced in 1847 (Vol. 52 began in January rSgS), and it is the oldest iiistorical periodical now published in tliis country. It is issued quarterly (eacli number containing at least 96 octavo pages, with a portrait on steel) by tlie New-England Historic Cienealogical Society. $3.00 per annum. Single numbers 75 cents. No library can afford to be without it, and every genealogist finds matter of interest in each number. Address, B. U. TORREY, Treas., 18 Somerset St., Boston, .Mass. S75.OO A Set of Savacje's Genealogical Dictionary, in good second-hand condition. Price, LUCY HALL GREENLAW, I Gordon Place, Cambridgeport, Mass. /^^ 1 ' 1 MADE BV oeneaiogicai frank a. hutchinson, Kesearcnes chelsea, mass. A GENEALOGICAL MA(}AZINE. Putnam's Historical Magazine, now.in its eighth year, is valuable fiir the town, parish and county records which liave appeared therein. To descendants of Maine, Eastern Mass., and C'onneciii lit families, Puinian's is es| ecially i.sefiil. .All authentic c6ai-of arms of an American family appears in each number in colors. Putnam's is ^fte luugazhie for Essex CoUlity genealogical material. Sample copies 25 cents; $2.00 per .jnnuin KHI:N PUTNAM, r.ox ig9, Salem, Mass SUSAN AUGUSTA SMITH, OENKALOGIST, North Pembroke, Plymouth County, ' Mass. SOMERSET GENEALOGICAL BLANKS. Xumlur One. A ruled blank for the use of i"amilv historians. l*repared for arranging genealogies on the " Register Plan '' Sample for two-cent stamp. Prices, 25 cents a dozen ; $1.50 a hundred; $12.50 a thousand. LUCY HALL GREENLAW, (tokdon Placf:, Camrridgeport, Mass The Gciicaloi^ical Advcriisfr The Essex Antiquarian, An Illustrated Monthly Magazine devoted to the History, Genealogy, Biography, and Antiquities of Essex County, Massachusetts. EDITED BY SIDNEY PERLEY, Esq, A genealogical dictionary of tlie County to 1800 is being pul)lisbed in the form of arranged genealogies; also lists of Revolutionary soldiers and sailors, including service ; military rolls: old Norfolk County records (1643 to 167c;), containing deeds, wills, etc.; eaily wills, church and parisli records, baptisms, deaths, cemetery inscriptions, old newspaper news-items and obituaries; court records, old letters, etc. Sketches of customs and early industries, with much other original data valuable alike to genealogist and historian, appear monthly. Index of every surname with December issue. Vol. 1 1. began January 1898. $\ per annum. Sample copies 10 cents. Send for booklet. THE ESSEX ANTIQUARIAN, SALEM, MASS. A NEW EDITION OF "SOLDIERS IN KING PHILIP'S WAR." By Rev. Ceorge Madison Bodgr. Thf, new edition of this v/ork is now ready; a limited numlier of copies heins; .ivailable to those who apply at once. Much new material has been added, in- cluding lists of Grantees of the " Narragansett Townships," never before puh- lished, and an appendix of twenty-five |)ages containing lists of the Colonial Governors of the three colonies from 1620 to 16S0, with rosters of officers, and lists of Soldiers not previously mentioned. No well ordered American library is complete without this hook. The volume is a handsome octavo of 520 pages, with complete indexes of names and places, hdges micut ; material, printing and hinding excellent. The lists of soldiers contain thousands of names. " Mr. Bodge's handsome volume is a monument of antiquarian industry and research, in the interest rather of genealogy than of history, as being the chief com ern of the legion of recent palri- itic societies like that of which our author is chaplain ''''—The Nuiion. Price, cloth, $6.00; half morocco, $700. Sent prepaid upon receipt of the price, by the author. GEOKGE M. BODGE, Eeominster, Mass. HERBERT Q. BRIQGS, ♦ Genealogical Researches Conducted. ,^ ^ . . ^ ♦ Public Records Explored, 62 Devonshire St., ♦ ^, ., . ^ , „. ^ . . , , 4 ramilyanci Local Historians Aided, Boston, Mass. t Society Applications Prepared. Services Prompt! Terms Reasonable!! Correspondence Solicited!!! Press of SOMERSET PRINTING COMPANY, 5'.< Somerset Street, Boston, Mass. The Genealogical Advertiser. XXXIX. ^tsfoncaf anb (Beneafogicaf (Regtefet Contains a variety of valuable and interesting- matter concerning the History, Antiquities, Genealogy and Biography of America It was commenced in 1847 (Vol. 53 began in January 1S99), and it is the oldest historical periodical now published in this country.^ It is issued quarter y (each number containing at least 96 octavo pages' with a portrait on steelj by the \ew-Kngland Historic Genealogical .Society. ^ $300 per annum. Single numbers 75 cents. No library can afford to be without it, and every jrenealoRist finds matter of interest .n^ach number. Addres.,B. BJ^ORRKVVrreas.. 1 8 Somerset S t., Boston. Mass Elwin G. Davis^^ i5encaIoiji£it, 173 Winnisimme t St., Chelsea, Mass. ^^^O"^^^ examined and copied anywhere in Xew England. Frank A. Hutchinson, GENEALOaiST, RdOM 3 RoGKRS BuiLI)IX(;, Agent for Bailey's "Photo-, Genealogies an A GENEALOGICAi. ;vi^o.Az.i.Nr. ^. EBEN PUTNAM, Box 199, Sa lem, Mass VIRGINIA HALL, Genealogist. 42 Arlington Street, No. Cambridge, Mass. ~somer^et"geneai^ Number One. A ruled blank for the use of family Hi.iwRi.Ns t'repared for arranging genealogies on the "Register Plan " Sample for two-cent stamp. Prices, 2o cents a dozen ; $1.50 a hundred; S12.o0 a thousand. .. ^ LUCY HALL GREENLAW, Gordon Place, CAMnKmoEPORT, Mass. xl. Tlie Gciiealosric'al Advci'fist'i- The Essex Antiquarian, An Illustrated Monthly Magazine devoted to the Historv, Genealogy, Biography, and Antiquities of Essex County, Massachusetts. EDITED BY SIDNEY PERLEY, Esq^ A genealogical dictionary of the County to 1800 is being published in the form of arranged genealogies ; also lists of Revolutionary soldiers and sailors, including service ; military rolls; old Norfolk County records (1643 to 1679), containing deeds, wills, etc.; early wills, church and parish records, baptisms, deaths, cemetery inscriptions, old newspaper news-items and obituaries ; court records, old letters, etc. Sketches of customs and early industries, with much other original data valuable alike to genealogist and historian, appear monthly. Index of every surname with December issue. Vol. II. began January 1898. $1 per annum. Sample copies 10 cents. Send for booklet. THE ESSEX ANTIQUARIAN, SALEM, MASS. A NEW EDITION OF "SOLDIERS IN KING PHILIP'S WAR." l!y Rev, George Madison Bodge. The new ediiion of this v/oik is now ready; a liniifed number of copies being available to those wlio ai.iply :it once. Much new material has been added, in- cluding lists of Grantees of the " Narragansett Townships," never before pub- lished, and an appendi.K of twenty-five pages containing lists of the Colonial Governors of the three colonies from 1620 to 16S0, with rosters of officers, and lists of soldiers not previously mentioned. No well ordered American library is complete without this book. The volume is a handsome octavo of 520 pages, with complete indexes of names and places. Edges uncut ; material, printing and binding excellent. The lists of soldiers contain thousands of names. " Mr. Bodge's handsome volume is a monument of antiquarian industry and research, in the interest rather of genealogy than of history, as being the cliief concern of the legion of recent patri- ■ itic societies like that of which our author is chaplain " — The Natioii. Price, cloth, $6.00 ; half morocco, $7.00. Sent prepaid upon receipt of the price, by the author. GEORGE M. BODGE, Wkstvvood, Mass. HERBERT Q. BRIQQS, ♦ Genealogical Researches Conciucted, ,^ ^ , . ^ ♦ Public Records Explored, 62 Devonshire 5t., i „ , , ^ \ u- ^ ■ \-a a ^ Family and Local Historians Aided, Boston, Mass. | Society Applications Prepared. Services Prompt! Terms Reasonable!! Correspondence Solicited!!! Press of • SOMERSET PRINTING COMPANY, 5)^' Somerset Street, Boston, Mass.